Website Logo

Lakeport, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lakeport.

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

Bert Agustinovich, Lakeport CA

Address: PO Box 1721 Lakeport, CA 95453
Concise Description of Bankruptcy Case 11-125547: "Bert Agustinovich's bankruptcy, initiated in 07/06/2011 and concluded by October 12, 2011 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bert Agustinovich — California

Blair Jay Aiken, Lakeport CA

Address: 4855 Highland Springs Rd Lakeport, CA 95453-9346
Bankruptcy Case 16-10061 Overview: "The case of Blair Jay Aiken in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 01/31/2016 and discharged early 04.30.2016, focusing on asset liquidation to repay creditors."
Blair Jay Aiken — California

Alma Sherine Ali, Lakeport CA

Address: 460 Hillcrest Dr Lakeport, CA 95453
Concise Description of Bankruptcy Case 13-105747: "The bankruptcy record of Alma Sherine Ali from Lakeport, CA, shows a Chapter 7 case filed in Mar 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2013."
Alma Sherine Ali — California

Loria Lorraine Allard, Lakeport CA

Address: 1101 N Tunis St Lakeport, CA 95453-3729
Bankruptcy Case 15-10477 Overview: "Loria Lorraine Allard's bankruptcy, initiated in May 12, 2015 and concluded by Aug 10, 2015 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loria Lorraine Allard — California

Lawrence F Anderson, Lakeport CA

Address: PO Box 817 Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 12-13153: "The bankruptcy record of Lawrence F Anderson from Lakeport, CA, shows a Chapter 7 case filed in December 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2013."
Lawrence F Anderson — California

Marcia Jane Anderson, Lakeport CA

Address: 789 Clearlake Ave Lakeport, CA 95453-3721
Bankruptcy Case 16-10003 Summary: "Marcia Jane Anderson's Chapter 7 bankruptcy, filed in Lakeport, CA in 2016-01-04, led to asset liquidation, with the case closing in 2016-04-03."
Marcia Jane Anderson — California

Jr Vester Banta, Lakeport CA

Address: 5830 Robin Hill Dr Spc 11 Lakeport, CA 95453
Bankruptcy Case 10-14788 Overview: "In Lakeport, CA, Jr Vester Banta filed for Chapter 7 bankruptcy in December 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/31/2011."
Jr Vester Banta — California

Miranda Jo Bartell, Lakeport CA

Address: 1110 Central Park Ave Lakeport, CA 95453
Bankruptcy Case 11-12460 Summary: "Miranda Jo Bartell's Chapter 7 bankruptcy, filed in Lakeport, CA in June 2011, led to asset liquidation, with the case closing in 10.15.2011."
Miranda Jo Bartell — California

Herbert Merle Bedlion, Lakeport CA

Address: 5330 Lakeshore Blvd Spc 41 Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 11-11594: "In Lakeport, CA, Herbert Merle Bedlion filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-15."
Herbert Merle Bedlion — California

Angela D Bell, Lakeport CA

Address: 3075 Lakeshore Blvd Unit 18 Lakeport, CA 95453-6826
Bankruptcy Case 16-10262 Overview: "In a Chapter 7 bankruptcy case, Angela D Bell from Lakeport, CA, saw her proceedings start in Mar 30, 2016 and complete by Jun 28, 2016, involving asset liquidation."
Angela D Bell — California

Tara Colleen Bettencourt, Lakeport CA

Address: 4584 S Terrace Ave Apt 4 Lakeport, CA 95453-6217
Bankruptcy Case 2014-11158 Overview: "The case of Tara Colleen Bettencourt in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in August 8, 2014 and discharged early Nov 6, 2014, focusing on asset liquidation to repay creditors."
Tara Colleen Bettencourt — California

Melodie Anne Boughton, Lakeport CA

Address: PO Box 253 Lakeport, CA 95453
Brief Overview of Bankruptcy Case 11-12933: "In Lakeport, CA, Melodie Anne Boughton filed for Chapter 7 bankruptcy in 08/02/2011. This case, involving liquidating assets to pay off debts, was resolved by 11.18.2011."
Melodie Anne Boughton — California

Kathleen Bour, Lakeport CA

Address: 1450 Palm Dr Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 10-13472: "Kathleen Bour's bankruptcy, initiated in 2010-09-09 and concluded by December 2010 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Bour — California

Marsha Brunoni, Lakeport CA

Address: 3465 Lakeshore Blvd Apt 5 Lakeport, CA 95453
Concise Description of Bankruptcy Case 09-137247: "In Lakeport, CA, Marsha Brunoni filed for Chapter 7 bankruptcy in 11/05/2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2010."
Marsha Brunoni — California

Gregory Duncan Campbell, Lakeport CA

Address: PO Box 652 Lakeport, CA 95453-0652
Bankruptcy Case 11-10308 Summary: "The bankruptcy record for Gregory Duncan Campbell from Lakeport, CA, under Chapter 13, filed in 01/30/2011, involved setting up a repayment plan, finalized by 06.08.2016."
Gregory Duncan Campbell — California

Carolyn Lynn Carkin, Lakeport CA

Address: 7855 Scotts Valley Rd Lakeport, CA 95453-9479
Concise Description of Bankruptcy Case 15-101297: "The bankruptcy filing by Carolyn Lynn Carkin, undertaken in 02/09/2015 in Lakeport, CA under Chapter 7, concluded with discharge in 2015-05-10 after liquidating assets."
Carolyn Lynn Carkin — California

Kenneth Paul Cartwright, Lakeport CA

Address: PO Box 1805 Lakeport, CA 95453-1805
Bankruptcy Case 16-10451 Overview: "The bankruptcy record of Kenneth Paul Cartwright from Lakeport, CA, shows a Chapter 7 case filed in May 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-23."
Kenneth Paul Cartwright — California

Santiago C Ceja, Lakeport CA

Address: PO Box 672 Lakeport, CA 95453
Brief Overview of Bankruptcy Case 12-11562: "In Lakeport, CA, Santiago C Ceja filed for Chapter 7 bankruptcy in 05/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2012."
Santiago C Ceja — California

Veri April Chellberg, Lakeport CA

Address: 5034 Terrace Ave Lakeport, CA 95453-6129
Brief Overview of Bankruptcy Case 14-11273: "In Lakeport, CA, Veri April Chellberg filed for Chapter 7 bankruptcy in 2014-08-30. This case, involving liquidating assets to pay off debts, was resolved by Nov 28, 2014."
Veri April Chellberg — California

Eric E Choate, Lakeport CA

Address: 448 Fairview Way Lakeport, CA 95453
Bankruptcy Case 11-12894 Summary: "The bankruptcy record of Eric E Choate from Lakeport, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2011."
Eric E Choate — California

Angela Christine Ciandro, Lakeport CA

Address: 950 11th St Lakeport, CA 95453
Bankruptcy Case 13-11791 Summary: "In Lakeport, CA, Angela Christine Ciandro filed for Chapter 7 bankruptcy in 09/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-27."
Angela Christine Ciandro — California

Duane Cissna, Lakeport CA

Address: 1350 S Main St Unit 1 Lakeport, CA 95453
Bankruptcy Case 10-13299 Summary: "Lakeport, CA resident Duane Cissna's 2010-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Duane Cissna — California

Grahame Clarke, Lakeport CA

Address: PO Box 472 Lakeport, CA 95453
Brief Overview of Bankruptcy Case 10-11093: "Grahame Clarke's bankruptcy, initiated in 03.27.2010 and concluded by 2010-06-30 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grahame Clarke — California

Patricia Cochran, Lakeport CA

Address: 4186 6th Ave Lakeport, CA 95453
Bankruptcy Case 12-13360 Overview: "Patricia Cochran's bankruptcy, initiated in December 2012 and concluded by 04.05.2013 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Cochran — California

Lona Comstock, Lakeport CA

Address: PO Box 1541 Lakeport, CA 95453
Bankruptcy Case 10-10884 Overview: "The bankruptcy filing by Lona Comstock, undertaken in 03.15.2010 in Lakeport, CA under Chapter 7, concluded with discharge in 06.18.2010 after liquidating assets."
Lona Comstock — California

Dorothy Contino, Lakeport CA

Address: 1800 S Main St Unit 37 Lakeport, CA 95453-5626
Brief Overview of Bankruptcy Case 14-11436: "Dorothy Contino's bankruptcy, initiated in 10.06.2014 and concluded by Jan 4, 2015 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Contino — California

Matthew Cox, Lakeport CA

Address: PO Box 1300 Lakeport, CA 95453
Bankruptcy Case 09-14337 Summary: "In a Chapter 7 bankruptcy case, Matthew Cox from Lakeport, CA, saw their proceedings start in December 2009 and complete by March 26, 2010, involving asset liquidation."
Matthew Cox — California

Casey Albert Curtiss, Lakeport CA

Address: 750 N Brush St Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 13-11098: "In a Chapter 7 bankruptcy case, Casey Albert Curtiss from Lakeport, CA, saw his proceedings start in 05/30/2013 and complete by September 2, 2013, involving asset liquidation."
Casey Albert Curtiss — California

Bruce Dahl, Lakeport CA

Address: 726 19th St Lakeport, CA 95453
Concise Description of Bankruptcy Case 10-102447: "The case of Bruce Dahl in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-01-27 and discharged early May 2, 2010, focusing on asset liquidation to repay creditors."
Bruce Dahl — California

Dan Robert Darvishian, Lakeport CA

Address: 2551 Blower Rd Lakeport, CA 95453
Bankruptcy Case 13-12201 Overview: "Dan Robert Darvishian's bankruptcy, initiated in 11/30/2013 and concluded by 2014-03-05 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dan Robert Darvishian — California

Keith Matthew Davis, Lakeport CA

Address: 5180 Lakeshore Blvd Lakeport, CA 95453
Concise Description of Bankruptcy Case 13-114737: "The case of Keith Matthew Davis in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-07-30 and discharged early 2013-11-02, focusing on asset liquidation to repay creditors."
Keith Matthew Davis — California

Bryan Duffty, Lakeport CA

Address: 5830 Robin Hill Dr Spc 10 Lakeport, CA 95453-6056
Bankruptcy Case 14-10103 Summary: "In a Chapter 7 bankruptcy case, Bryan Duffty from Lakeport, CA, saw his proceedings start in 2014-01-28 and complete by April 28, 2014, involving asset liquidation."
Bryan Duffty — California

Louis Richard Dukes, Lakeport CA

Address: PO Box 504 Lakeport, CA 95453
Concise Description of Bankruptcy Case 12-101207: "Lakeport, CA resident Louis Richard Dukes's January 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/04/2012."
Louis Richard Dukes — California

Mark Evans Duncan, Lakeport CA

Address: 2827 Meadow Dr Lakeport, CA 95453
Bankruptcy Case 12-11533 Summary: "Mark Evans Duncan's Chapter 7 bankruptcy, filed in Lakeport, CA in 05.31.2012, led to asset liquidation, with the case closing in 2012-09-16."
Mark Evans Duncan — California

Lori Bei Durst, Lakeport CA

Address: PO Box 1792 Lakeport, CA 95453-1792
Brief Overview of Bankruptcy Case 15-10786: "In a Chapter 7 bankruptcy case, Lori Bei Durst from Lakeport, CA, saw her proceedings start in July 2015 and complete by 10/29/2015, involving asset liquidation."
Lori Bei Durst — California

Michael John Durst, Lakeport CA

Address: PO Box 1792 Lakeport, CA 95453-1792
Bankruptcy Case 15-10786 Overview: "Michael John Durst's bankruptcy, initiated in July 2015 and concluded by 10.29.2015 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael John Durst — California

Delbert Monroe Edwards, Lakeport CA

Address: 1746 Martin St Lakeport, CA 95453-8742
Bankruptcy Case 2014-10652 Summary: "The case of Delbert Monroe Edwards in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 30, 2014 and discharged early August 2014, focusing on asset liquidation to repay creditors."
Delbert Monroe Edwards — California

Christina Edwards, Lakeport CA

Address: 1746 Martin St Lakeport, CA 95453-8742
Concise Description of Bankruptcy Case 2014-106527: "Christina Edwards's Chapter 7 bankruptcy, filed in Lakeport, CA in 2014-04-30, led to asset liquidation, with the case closing in 2014-08-05."
Christina Edwards — California

Charlene Ann Ellis, Lakeport CA

Address: PO Box 1407 Lakeport, CA 95453-1407
Snapshot of U.S. Bankruptcy Proceeding Case 14-10223: "The case of Charlene Ann Ellis in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-02-19 and discharged early May 20, 2014, focusing on asset liquidation to repay creditors."
Charlene Ann Ellis — California

John Joseph Elu, Lakeport CA

Address: 4680 Quail Ct Lakeport, CA 95453
Bankruptcy Case 11-10487 Overview: "In Lakeport, CA, John Joseph Elu filed for Chapter 7 bankruptcy in Feb 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
John Joseph Elu — California

Michelle Leeann English, Lakeport CA

Address: 675 Armstrong St Lakeport, CA 95453
Concise Description of Bankruptcy Case 13-120447: "Michelle Leeann English's bankruptcy, initiated in Nov 5, 2013 and concluded by February 8, 2014 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Leeann English — California

Jennifer Farr, Lakeport CA

Address: 748 20th St Lakeport, CA 95453
Bankruptcy Case 12-10525 Overview: "Lakeport, CA resident Jennifer Farr's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2012."
Jennifer Farr — California

John Feola, Lakeport CA

Address: PO Box 622 Lakeport, CA 95453
Brief Overview of Bankruptcy Case 10-10905: "John Feola's bankruptcy, initiated in 2010-03-17 and concluded by 2010-06-20 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Feola — California

Kenneth Kalakawa Feola, Lakeport CA

Address: PO Box 622 Lakeport, CA 95453
Concise Description of Bankruptcy Case 11-102977: "The bankruptcy record of Kenneth Kalakawa Feola from Lakeport, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2011."
Kenneth Kalakawa Feola — California

Richard Allan Fisher, Lakeport CA

Address: 750 N Brush St Lakeport, CA 95453
Brief Overview of Bankruptcy Case 13-11097: "Richard Allan Fisher's bankruptcy, initiated in May 30, 2013 and concluded by September 2013 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Allan Fisher — California

Alladan Michael Flinn, Lakeport CA

Address: 1586 Martin St Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 11-12643: "Alladan Michael Flinn's bankruptcy, initiated in 2011-07-13 and concluded by 2011-10-12 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alladan Michael Flinn — California

Robert Fogelstrom, Lakeport CA

Address: 5830 Robin Hill Dr Spc 17 Lakeport, CA 95453
Bankruptcy Case 09-13920 Summary: "The bankruptcy filing by Robert Fogelstrom, undertaken in Nov 19, 2009 in Lakeport, CA under Chapter 7, concluded with discharge in Feb 22, 2010 after liquidating assets."
Robert Fogelstrom — California

Karen Ann Ford, Lakeport CA

Address: 355 9th St Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 13-10644: "The case of Karen Ann Ford in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early July 2, 2013, focusing on asset liquidation to repay creditors."
Karen Ann Ford — California

Annette Francis, Lakeport CA

Address: 5605 George Rd Lakeport, CA 95453-8732
Concise Description of Bankruptcy Case 2014-104807: "Lakeport, CA resident Annette Francis's Apr 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Annette Francis — California

Jr Valentino Joseph Gamber, Lakeport CA

Address: 1601 Mellor Dr Lakeport, CA 95453
Bankruptcy Case 12-10455 Overview: "The bankruptcy record of Jr Valentino Joseph Gamber from Lakeport, CA, shows a Chapter 7 case filed in 2012-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Jr Valentino Joseph Gamber — California

Brian Richard Gard, Lakeport CA

Address: PO Box 761 Lakeport, CA 95453-0761
Bankruptcy Case 16-10448 Overview: "In a Chapter 7 bankruptcy case, Brian Richard Gard from Lakeport, CA, saw their proceedings start in 05/25/2016 and complete by 2016-08-23, involving asset liquidation."
Brian Richard Gard — California

John Clinton Garrison, Lakeport CA

Address: 160 S High St Lakeport, CA 95453
Bankruptcy Case 11-11764 Summary: "The case of John Clinton Garrison in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early 2011-08-09, focusing on asset liquidation to repay creditors."
John Clinton Garrison — California

John Michael Garrison, Lakeport CA

Address: 370 Hillcrest Dr Lakeport, CA 95453-3117
Bankruptcy Case 14-28038 Summary: "In Lakeport, CA, John Michael Garrison filed for Chapter 7 bankruptcy in Aug 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-04."
John Michael Garrison — California

Gerald Gettman, Lakeport CA

Address: 907 Sixth St Lakeport, CA 95453
Concise Description of Bankruptcy Case 10-113827: "The bankruptcy filing by Gerald Gettman, undertaken in Apr 18, 2010 in Lakeport, CA under Chapter 7, concluded with discharge in Jul 22, 2010 after liquidating assets."
Gerald Gettman — California

Gail Ellyn Gibson, Lakeport CA

Address: 4225 3rd Ave Lakeport, CA 95453
Bankruptcy Case 13-10833 Overview: "In Lakeport, CA, Gail Ellyn Gibson filed for Chapter 7 bankruptcy in April 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-28."
Gail Ellyn Gibson — California

Steven Michael Glaze, Lakeport CA

Address: 2900 Mission Rancheria Rd Lakeport, CA 95453
Bankruptcy Case 11-11137 Overview: "The case of Steven Michael Glaze in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-03-30 and discharged early 2011-07-16, focusing on asset liquidation to repay creditors."
Steven Michael Glaze — California

Joseph Goeken, Lakeport CA

Address: 3283 Compton Ave Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 10-14285: "The case of Joseph Goeken in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 11/05/2010 and discharged early 2011-02-21, focusing on asset liquidation to repay creditors."
Joseph Goeken — California

Enrique Victor Gonzalez, Lakeport CA

Address: 4029 Lakeshore Blvd Lakeport, CA 95453
Concise Description of Bankruptcy Case 13-113587: "In a Chapter 7 bankruptcy case, Enrique Victor Gonzalez from Lakeport, CA, saw his proceedings start in July 2013 and complete by 2013-10-13, involving asset liquidation."
Enrique Victor Gonzalez — California

Jimmy Claire Green, Lakeport CA

Address: 352 15th St Lakeport, CA 95453
Bankruptcy Case 11-12945 Overview: "Jimmy Claire Green's bankruptcy, initiated in 08.03.2011 and concluded by 11/19/2011 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Claire Green — California

Matthew Grimm, Lakeport CA

Address: 317 Alterra Dr Lakeport, CA 95453
Bankruptcy Case 09-13887 Overview: "Matthew Grimm's bankruptcy, initiated in November 2009 and concluded by 2010-02-21 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Grimm — California

William Grossner, Lakeport CA

Address: 5830 Robin Hill Dr Spc 36 Lakeport, CA 95453
Bankruptcy Case 10-14335 Overview: "William Grossner's bankruptcy, initiated in 11.09.2010 and concluded by 2011-02-08 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Grossner — California

Robert Donald Hammond, Lakeport CA

Address: 95 Lafferty Rd Lakeport, CA 95453
Brief Overview of Bankruptcy Case 11-11214: "The case of Robert Donald Hammond in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 03.31.2011 and discharged early 07/17/2011, focusing on asset liquidation to repay creditors."
Robert Donald Hammond — California

Phyllis J Harley, Lakeport CA

Address: 5830 Robin Hill Dr Spc 62 Lakeport, CA 95453
Brief Overview of Bankruptcy Case 11-13065: "The case of Phyllis J Harley in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in August 2011 and discharged early 12/03/2011, focusing on asset liquidation to repay creditors."
Phyllis J Harley — California

Donald Paul Harrington, Lakeport CA

Address: 125 N High St Lakeport, CA 95453-4709
Concise Description of Bankruptcy Case 10-128137: "Donald Paul Harrington's Lakeport, CA bankruptcy under Chapter 13 in 2010-07-26 led to a structured repayment plan, successfully discharged in 2013-09-09."
Donald Paul Harrington — California

Wendy Haskell, Lakeport CA

Address: 395 15th St Lakeport, CA 95453
Concise Description of Bankruptcy Case 10-103267: "The case of Wendy Haskell in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in February 1, 2010 and discharged early May 7, 2010, focusing on asset liquidation to repay creditors."
Wendy Haskell — California

Judith Hendricks, Lakeport CA

Address: 3207 Hendricks Rd Lakeport, CA 95453
Concise Description of Bankruptcy Case 10-121267: "In a Chapter 7 bankruptcy case, Judith Hendricks from Lakeport, CA, saw her proceedings start in June 1, 2010 and complete by 09.04.2010, involving asset liquidation."
Judith Hendricks — California

Louis Alvin Jeffries, Lakeport CA

Address: 4265 Lakeshore Blvd Spc 47 Lakeport, CA 95453-6420
Snapshot of U.S. Bankruptcy Proceeding Case 14-11280: "The bankruptcy record of Louis Alvin Jeffries from Lakeport, CA, shows a Chapter 7 case filed in 2014-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Louis Alvin Jeffries — California

David Jeffries, Lakeport CA

Address: 2205 Oakcrest Dr Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 10-14128: "The case of David Jeffries in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-10-27 and discharged early 2011-01-25, focusing on asset liquidation to repay creditors."
David Jeffries — California

Shirley Ann Jeffries, Lakeport CA

Address: 4265 Lakeshore Blvd Spc 47 Lakeport, CA 95453-6420
Bankruptcy Case 14-11280 Summary: "The bankruptcy record of Shirley Ann Jeffries from Lakeport, CA, shows a Chapter 7 case filed in 2014-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2014."
Shirley Ann Jeffries — California

Christopher Johnson, Lakeport CA

Address: 155 Armstrong St Lakeport, CA 95453
Bankruptcy Case 10-15024 Summary: "Lakeport, CA resident Christopher Johnson's December 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-17."
Christopher Johnson — California

Jacquelyn Joyce, Lakeport CA

Address: PO Box 162 Lakeport, CA 95453-0162
Bankruptcy Case 14-14492-mkn Summary: "The bankruptcy record of Jacquelyn Joyce from Lakeport, CA, shows a Chapter 7 case filed in 06.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Jacquelyn Joyce — California

Ronald Duwayne Kaasa, Lakeport CA

Address: 1157 Crystal Lake Way Lakeport, CA 95453
Brief Overview of Bankruptcy Case 13-10459: "The bankruptcy record of Ronald Duwayne Kaasa from Lakeport, CA, shows a Chapter 7 case filed in 03/06/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 4, 2013."
Ronald Duwayne Kaasa — California

Stanley Lou Kanter, Lakeport CA

Address: 371 Lakeport Blvd # 357 Lakeport, CA 95453
Bankruptcy Case 11-12726 Summary: "The case of Stanley Lou Kanter in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-07-19 and discharged early Nov 4, 2011, focusing on asset liquidation to repay creditors."
Stanley Lou Kanter — California

Stephens Traci Louise Kelley, Lakeport CA

Address: 1276 Martin St Lakeport, CA 95453
Brief Overview of Bankruptcy Case 13-10952: "Stephens Traci Louise Kelley's Chapter 7 bankruptcy, filed in Lakeport, CA in May 8, 2013, led to asset liquidation, with the case closing in August 6, 2013."
Stephens Traci Louise Kelley — California

Ronnie Dale Kelly, Lakeport CA

Address: 5442 Lancaster Rd Lakeport, CA 95453
Bankruptcy Case 11-10991 Summary: "Ronnie Dale Kelly's bankruptcy, initiated in March 2011 and concluded by 06.28.2011 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Dale Kelly — California

John Brian Kenner, Lakeport CA

Address: PO Box 932 Lakeport, CA 95453
Brief Overview of Bankruptcy Case 13-10988: "The bankruptcy record of John Brian Kenner from Lakeport, CA, shows a Chapter 7 case filed in 2013-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2013."
John Brian Kenner — California

Belinda V Kier, Lakeport CA

Address: 450 6th St Lakeport, CA 95453
Bankruptcy Case 12-11168 Summary: "Belinda V Kier's Chapter 7 bankruptcy, filed in Lakeport, CA in 04.23.2012, led to asset liquidation, with the case closing in 08.09.2012."
Belinda V Kier — California

Marvin Knox, Lakeport CA

Address: 590 4th St Lakeport, CA 95453-4618
Snapshot of U.S. Bankruptcy Proceeding Case 10-11504: "Filing for Chapter 13 bankruptcy in 04/26/2010, Marvin Knox from Lakeport, CA, structured a repayment plan, achieving discharge in 2013-06-07."
Marvin Knox — California

Aimie Renee Krul, Lakeport CA

Address: PO Box 1738 Lakeport, CA 95453-1738
Bankruptcy Case 13-11024 Summary: "05/21/2013 marked the beginning of Aimie Renee Krul's Chapter 13 bankruptcy in Lakeport, CA, entailing a structured repayment schedule, completed by Mar 11, 2016."
Aimie Renee Krul — California

Steven Roger Krul, Lakeport CA

Address: PO Box 1738 Lakeport, CA 95453-1738
Brief Overview of Bankruptcy Case 13-11024: "Steven Roger Krul's Chapter 13 bankruptcy in Lakeport, CA started in May 2013. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-03-11."
Steven Roger Krul — California

William H Lane, Lakeport CA

Address: 785 Sixth St Lakeport, CA 95453-4207
Bankruptcy Case 14-11788 Overview: "William H Lane's bankruptcy, initiated in December 2014 and concluded by 03.30.2015 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William H Lane — California

Donald Neil Lange, Lakeport CA

Address: PO Box 1190 Lakeport, CA 95453
Concise Description of Bankruptcy Case 13-106727: "In a Chapter 7 bankruptcy case, Donald Neil Lange from Lakeport, CA, saw his proceedings start in 03/31/2013 and complete by 07/04/2013, involving asset liquidation."
Donald Neil Lange — California

Joy Marie Layton, Lakeport CA

Address: 850 16th St Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 13-10575: "In Lakeport, CA, Joy Marie Layton filed for Chapter 7 bankruptcy in 2013-03-21. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2013."
Joy Marie Layton — California

Lynda Lent, Lakeport CA

Address: 462 Avenue A Lakeport, CA 95453
Concise Description of Bankruptcy Case 10-147097: "The bankruptcy record of Lynda Lent from Lakeport, CA, shows a Chapter 7 case filed in 12.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-15."
Lynda Lent — California

Griffin Liz Liddiard, Lakeport CA

Address: 830 Jerry Dr Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 10-11933: "In Lakeport, CA, Griffin Liz Liddiard filed for Chapter 7 bankruptcy in May 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2010."
Griffin Liz Liddiard — California

Lynda Ann Lindsay, Lakeport CA

Address: 2388 Giselman St Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 13-11906: "Lakeport, CA resident Lynda Ann Lindsay's 10.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2014."
Lynda Ann Lindsay — California

Montoya Hector Francisco Lopez, Lakeport CA

Address: PO Box 384 Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 13-11301: "In Lakeport, CA, Montoya Hector Francisco Lopez filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10/01/2013."
Montoya Hector Francisco Lopez — California

James Mario Lucchesi, Lakeport CA

Address: 3330 Ackley Rd Lakeport, CA 95453-9718
Snapshot of U.S. Bankruptcy Proceeding Case 12-12610: "Chapter 13 bankruptcy for James Mario Lucchesi in Lakeport, CA began in 2012-09-28, focusing on debt restructuring, concluding with plan fulfillment in 06.08.2016."
James Mario Lucchesi — California

Valerie Marie Lucchesi, Lakeport CA

Address: 3330 Ackley Rd Lakeport, CA 95453-9718
Bankruptcy Case 12-12610 Summary: "2012-09-28 marked the beginning of Valerie Marie Lucchesi's Chapter 13 bankruptcy in Lakeport, CA, entailing a structured repayment schedule, completed by 2016-06-08."
Valerie Marie Lucchesi — California

Jasmine Lyly, Lakeport CA

Address: PO Box 963 Lakeport, CA 95453-0963
Brief Overview of Bankruptcy Case 15-10688: "In Lakeport, CA, Jasmine Lyly filed for Chapter 7 bankruptcy in Jul 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2015."
Jasmine Lyly — California

Howard Leroy Mabery, Lakeport CA

Address: PO Box 1888 Lakeport, CA 95453
Concise Description of Bankruptcy Case 12-114427: "Howard Leroy Mabery's Chapter 7 bankruptcy, filed in Lakeport, CA in May 23, 2012, led to asset liquidation, with the case closing in 09/08/2012."
Howard Leroy Mabery — California

Jonathan David Macnayr, Lakeport CA

Address: 4155 Genevieve St Lakeport, CA 95453-6464
Brief Overview of Bankruptcy Case 15-11268: "In Lakeport, CA, Jonathan David Macnayr filed for Chapter 7 bankruptcy in 12.18.2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2016."
Jonathan David Macnayr — California

Tasha M Magana, Lakeport CA

Address: 1705 N Main St Lakeport, CA 95453-3620
Bankruptcy Case 2014-10945 Overview: "In Lakeport, CA, Tasha M Magana filed for Chapter 7 bankruptcy in June 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2014."
Tasha M Magana — California

Brian Martin, Lakeport CA

Address: 1046 Adams St Lakeport, CA 95453
Brief Overview of Bankruptcy Case 10-10661: "Brian Martin's bankruptcy, initiated in 2010-02-26 and concluded by 2010-06-01 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Martin — California

Ashley Michelle Martinez, Lakeport CA

Address: PO Box 1541 Lakeport, CA 95453
Brief Overview of Bankruptcy Case 13-11956: "The case of Ashley Michelle Martinez in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 10.22.2013 and discharged early 2014-01-25, focusing on asset liquidation to repay creditors."
Ashley Michelle Martinez — California

Charles William Maves, Lakeport CA

Address: 238 Alterra Dr Lakeport, CA 95453-6802
Bankruptcy Case 10-13713 Overview: "Chapter 13 bankruptcy for Charles William Maves in Lakeport, CA began in Sep 25, 2010, focusing on debt restructuring, concluding with plan fulfillment in November 13, 2013."
Charles William Maves — California

Jr Roy William Mayette, Lakeport CA

Address: 1649 Todd Rd Ext Lakeport, CA 95453
Concise Description of Bankruptcy Case 11-101797: "In Lakeport, CA, Jr Roy William Mayette filed for Chapter 7 bankruptcy in 2011-01-20. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Jr Roy William Mayette — California

Cynthia Louise Mcdonald, Lakeport CA

Address: 90 Rocky Point Rd Lakeport, CA 95453
Brief Overview of Bankruptcy Case 13-11083: "The bankruptcy filing by Cynthia Louise Mcdonald, undertaken in 05.30.2013 in Lakeport, CA under Chapter 7, concluded with discharge in 09/02/2013 after liquidating assets."
Cynthia Louise Mcdonald — California

Harley Anton Mcdougal, Lakeport CA

Address: 380 5th St Lakeport, CA 95453
Bankruptcy Case 13-10673 Overview: "The bankruptcy record of Harley Anton Mcdougal from Lakeport, CA, shows a Chapter 7 case filed in 2013-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-04."
Harley Anton Mcdougal — California

Charles Burton Miller, Lakeport CA

Address: 4330 Oak Ave Lakeport, CA 95453
Bankruptcy Case 13-11654 Summary: "Lakeport, CA resident Charles Burton Miller's 08.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2013."
Charles Burton Miller — California

Explore Free Bankruptcy Records by State