Website Logo

Lakeport, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Lakeport.

Last updated on: April 05, 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

Jean Anne Mitchell, Lakeport CA

Address: 3852 Scotts Valley Rd Lakeport, CA 95453-9437
Bankruptcy Case 11-11107 Summary: "The bankruptcy record for Jean Anne Mitchell from Lakeport, CA, under Chapter 13, filed in 03/28/2011, involved setting up a repayment plan, finalized by 06.01.2016."
Jean Anne Mitchell — California

Mark Jeffrey Mitchell, Lakeport CA

Address: PO Box 1622 Lakeport, CA 95453-1622
Snapshot of U.S. Bankruptcy Proceeding Case 15-10764: "Mark Jeffrey Mitchell's bankruptcy, initiated in July 24, 2015 and concluded by 10/22/2015 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Jeffrey Mitchell — California

Robert Paul Mitchell, Lakeport CA

Address: 3852 Scotts Valley Rd Lakeport, CA 95453-9437
Concise Description of Bankruptcy Case 11-111077: "In their Chapter 13 bankruptcy case filed in 03.28.2011, Lakeport, CA's Robert Paul Mitchell agreed to a debt repayment plan, which was successfully completed by 06.01.2016."
Robert Paul Mitchell — California

Yolanda Montoya, Lakeport CA

Address: 2690 Mission Rancheria Rd Lakeport, CA 95453
Bankruptcy Case 13-10092 Overview: "The case of Yolanda Montoya in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-01-17 and discharged early 2013-04-22, focusing on asset liquidation to repay creditors."
Yolanda Montoya — California

Tony Brian Moran, Lakeport CA

Address: PO Box 28 Lakeport, CA 95453
Bankruptcy Case 12-11419 Overview: "Tony Brian Moran's bankruptcy, initiated in 2012-05-22 and concluded by 2012-09-07 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Brian Moran — California

Nicole Rose Morlan, Lakeport CA

Address: 450 9th St Lakeport, CA 95453
Concise Description of Bankruptcy Case 13-115587: "Lakeport, CA resident Nicole Rose Morlan's 2013-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-15."
Nicole Rose Morlan — California

James Mott, Lakeport CA

Address: 1350 S Main St Unit 26 Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 10-10712: "The case of James Mott in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 03/01/2010 and discharged early June 4, 2010, focusing on asset liquidation to repay creditors."
James Mott — California

Constance Jean Mullings, Lakeport CA

Address: PO Box 1566 Lakeport, CA 95453-1566
Bankruptcy Case 14-10983 Overview: "The bankruptcy record of Constance Jean Mullings 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 2014-09-28."
Constance Jean Mullings — California

Leslie Ray Mullings, Lakeport CA

Address: PO Box 1566 Lakeport, CA 95453-1566
Concise Description of Bankruptcy Case 2014-109837: "Leslie Ray Mullings's bankruptcy, initiated in 06.30.2014 and concluded by September 28, 2014 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Ray Mullings — California

Gregory D Muscatell, Lakeport CA

Address: 2893 Meadow Dr Lakeport, CA 95453-9616
Bankruptcy Case 09-12409 Overview: "In their Chapter 13 bankruptcy case filed in July 31, 2009, Lakeport, CA's Gregory D Muscatell agreed to a debt repayment plan, which was successfully completed by 01/22/2013."
Gregory D Muscatell — California

James Nevis, Lakeport CA

Address: 2945 Lakeshore Blvd Lakeport, CA 95453
Bankruptcy Case 10-10053 Summary: "The bankruptcy filing by James Nevis, undertaken in Jan 8, 2010 in Lakeport, CA under Chapter 7, concluded with discharge in April 13, 2010 after liquidating assets."
James Nevis — California

Lettisia Nicosia, Lakeport CA

Address: PO Box 1993 Lakeport, CA 95453
Brief Overview of Bankruptcy Case 11-13301: "The bankruptcy record of Lettisia Nicosia from Lakeport, CA, shows a Chapter 7 case filed in 08.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2011."
Lettisia Nicosia — California

Karen Nobles, Lakeport CA

Address: 390 15th St Lakeport, CA 95453
Bankruptcy Case 09-14007 Summary: "In a Chapter 7 bankruptcy case, Karen Nobles from Lakeport, CA, saw her proceedings start in November 2009 and complete by 02.28.2010, involving asset liquidation."
Karen Nobles — California

Douglas Kevin Orr, Lakeport CA

Address: 4404 Emilee Ct Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 12-11905: "The bankruptcy filing by Douglas Kevin Orr, undertaken in Jul 12, 2012 in Lakeport, CA under Chapter 7, concluded with discharge in Oct 28, 2012 after liquidating assets."
Douglas Kevin Orr — California

Michael John Paddor, Lakeport CA

Address: 30 E St Apt B Lakeport, CA 95453
Bankruptcy Case 13-11696 Overview: "In a Chapter 7 bankruptcy case, Michael John Paddor from Lakeport, CA, saw their proceedings start in August 2013 and complete by 12/04/2013, involving asset liquidation."
Michael John Paddor — California

Betty Jean Parker, Lakeport CA

Address: 175 Island View Dr Lakeport, CA 95453
Concise Description of Bankruptcy Case 09-132817: "Lakeport, CA resident Betty Jean Parker's Oct 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Betty Jean Parker — California

James Lee Parlet, Lakeport CA

Address: 802 Mountview Rd Lakeport, CA 95453-3909
Brief Overview of Bankruptcy Case 14-11800: "James Lee Parlet's Chapter 7 bankruptcy, filed in Lakeport, CA in 2014-12-31, led to asset liquidation, with the case closing in 03.31.2015."
James Lee Parlet — California

Steven Alexander Patrick, Lakeport CA

Address: PO Box 292 Lakeport, CA 95453-0292
Concise Description of Bankruptcy Case 14-112927: "Lakeport, CA resident Steven Alexander Patrick's 2014-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-02."
Steven Alexander Patrick — California

Joseph Payne, Lakeport CA

Address: 2592 Lagoon Dr Lakeport, CA 95453
Bankruptcy Case 10-14527 Summary: "The case of Joseph Payne in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-11-24 and discharged early 2011-02-23, focusing on asset liquidation to repay creditors."
Joseph Payne — California

Suzi Perez, Lakeport CA

Address: 334 Avenue B Lakeport, CA 95453
Bankruptcy Case 12-11622 Overview: "Suzi Perez's Chapter 7 bankruptcy, filed in Lakeport, CA in June 2012, led to asset liquidation, with the case closing in 09/24/2012."
Suzi Perez — California

Michelle Perry, Lakeport CA

Address: 1659 Todd Rd Ext Lakeport, CA 95453
Concise Description of Bankruptcy Case 12-133277: "Michelle Perry's Chapter 7 bankruptcy, filed in Lakeport, CA in December 29, 2012, led to asset liquidation, with the case closing in 2013-04-03."
Michelle Perry — California

Leisha Renee Phillips, Lakeport CA

Address: 663 14th St Lakeport, CA 95453
Concise Description of Bankruptcy Case 11-100847: "Leisha Renee Phillips's Chapter 7 bankruptcy, filed in Lakeport, CA in 2011-01-12, led to asset liquidation, with the case closing in 04/30/2011."
Leisha Renee Phillips — California

Mary D Ragan, Lakeport CA

Address: 2262 Argonaut Rd Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 11-10607: "Mary D Ragan's Chapter 7 bankruptcy, filed in Lakeport, CA in 2011-02-21, led to asset liquidation, with the case closing in May 2011."
Mary D Ragan — California

Robert Charles Rarick, Lakeport CA

Address: PO Box 1454 Lakeport, CA 95453
Bankruptcy Case 13-10674 Overview: "Robert Charles Rarick's Chapter 7 bankruptcy, filed in Lakeport, CA in 03.31.2013, led to asset liquidation, with the case closing in July 2013."
Robert Charles Rarick — California

Susan Marie Ridgel, Lakeport CA

Address: 430 Hillcrest Dr Lakeport, CA 95453-3119
Snapshot of U.S. Bankruptcy Proceeding Case 14-28038: "In a Chapter 7 bankruptcy case, Susan Marie Ridgel from Lakeport, CA, saw her proceedings start in Aug 6, 2014 and complete by November 2014, involving asset liquidation."
Susan Marie Ridgel — California

Donald Thomas Rinehart, Lakeport CA

Address: 2851 Meadow Dr Lakeport, CA 95453-9616
Brief Overview of Bankruptcy Case 2014-11146: "Donald Thomas Rinehart's Chapter 7 bankruptcy, filed in Lakeport, CA in Aug 6, 2014, led to asset liquidation, with the case closing in 2014-11-04."
Donald Thomas Rinehart — California

Janice Rae Rinehart, Lakeport CA

Address: 2851 Meadow Dr Lakeport, CA 95453-9616
Brief Overview of Bankruptcy Case 14-11146: "Janice Rae Rinehart's Chapter 7 bankruptcy, filed in Lakeport, CA in 08.06.2014, led to asset liquidation, with the case closing in 11.04.2014."
Janice Rae Rinehart — California

Wesley W Robinson, Lakeport CA

Address: PO Box 1824 Lakeport, CA 95453-1824
Brief Overview of Bankruptcy Case 15-10277: "Wesley W Robinson's bankruptcy, initiated in 03/23/2015 and concluded by 2015-06-21 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wesley W Robinson — California

Shochana Lupita Robinson, Lakeport CA

Address: PO Box 1824 Lakeport, CA 95453-1824
Brief Overview of Bankruptcy Case 15-10277: "The bankruptcy record of Shochana Lupita Robinson from Lakeport, CA, shows a Chapter 7 case filed in 2015-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2015."
Shochana Lupita Robinson — California

Kristin Anne Rooney, Lakeport CA

Address: 4400 Emilee Ct Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 12-11517: "The bankruptcy filing by Kristin Anne Rooney, undertaken in 05/30/2012 in Lakeport, CA under Chapter 7, concluded with discharge in September 15, 2012 after liquidating assets."
Kristin Anne Rooney — California

Vena Naomi Ross, Lakeport CA

Address: PO Box 996 Lakeport, CA 95453
Bankruptcy Case 13-11748 Summary: "The bankruptcy filing by Vena Naomi Ross, undertaken in September 13, 2013 in Lakeport, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Vena Naomi Ross — California

John Stanley Sakowich, Lakeport CA

Address: 197 Katie Ct Lakeport, CA 95453
Bankruptcy Case 11-13056 Overview: "The case of John Stanley Sakowich in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 08.15.2011 and discharged early 2011-12-01, focusing on asset liquidation to repay creditors."
John Stanley Sakowich — California

Teunis Peter Salie, Lakeport CA

Address: PO Box 952 Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 12-11158: "Teunis Peter Salie's bankruptcy, initiated in Apr 23, 2012 and concluded by 08.09.2012 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teunis Peter Salie — California

James Edward Samples, Lakeport CA

Address: 371 Lakeport Blvd # 341 Lakeport, CA 95453-5412
Snapshot of U.S. Bankruptcy Proceeding Case 16-10013: "James Edward Samples's Chapter 7 bankruptcy, filed in Lakeport, CA in 01.12.2016, led to asset liquidation, with the case closing in 2016-04-11."
James Edward Samples — California

Karen Lynn Samples, Lakeport CA

Address: 371 Lakeport Blvd # 341 Lakeport, CA 95453-5412
Brief Overview of Bankruptcy Case 16-10013: "Lakeport, CA resident Karen Lynn Samples's 2016-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Karen Lynn Samples — California

Connie E Sarandi, Lakeport CA

Address: 4265 Lakeshore Blvd Spc 12 Lakeport, CA 95453
Concise Description of Bankruptcy Case 09-133187: "In Lakeport, CA, Connie E Sarandi filed for Chapter 7 bankruptcy in Oct 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-10."
Connie E Sarandi — California

Michael Schaus, Lakeport CA

Address: 3245 Ackley Rd Lakeport, CA 95453
Bankruptcy Case 10-11590 Overview: "The bankruptcy filing by Michael Schaus, undertaken in 2010-04-29 in Lakeport, CA under Chapter 7, concluded with discharge in Aug 2, 2010 after liquidating assets."
Michael Schaus — California

Stacey Marie Schofield, Lakeport CA

Address: PO Box 1014 Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 11-12973: "The case of Stacey Marie Schofield in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 08/05/2011 and discharged early 11/21/2011, focusing on asset liquidation to repay creditors."
Stacey Marie Schofield — California

Jayson Vesely Sentz, Lakeport CA

Address: 1295 Armstrong St Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 11-10540: "In Lakeport, CA, Jayson Vesely Sentz filed for Chapter 7 bankruptcy in 02.15.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Jayson Vesely Sentz — California

Penelope L Sequeira, Lakeport CA

Address: 4814 Terrace Ave Lakeport, CA 95453
Bankruptcy Case 11-11924 Summary: "The bankruptcy record of Penelope L Sequeira from Lakeport, CA, shows a Chapter 7 case filed in 05.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-23."
Penelope L Sequeira — California

Lon Sherman Sharp, Lakeport CA

Address: 965 Sixth St Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 11-11110: "Lon Sherman Sharp's Chapter 7 bankruptcy, filed in Lakeport, CA in 2011-03-29, led to asset liquidation, with the case closing in 2011-07-15."
Lon Sherman Sharp — California

Lisa Sheff, Lakeport CA

Address: PO Box 1382 Lakeport, CA 95453-1382
Bankruptcy Case 14-11361 Summary: "Lisa Sheff's Chapter 7 bankruptcy, filed in Lakeport, CA in Sep 22, 2014, led to asset liquidation, with the case closing in 2014-12-21."
Lisa Sheff — California

Jeffrey Paul Shute, Lakeport CA

Address: 35 Lupoyoma Ave Lakeport, CA 95453-5508
Snapshot of U.S. Bankruptcy Proceeding Case 14-10032: "Jeffrey Paul Shute's Chapter 7 bankruptcy, filed in Lakeport, CA in 01.13.2014, led to asset liquidation, with the case closing in 04/13/2014."
Jeffrey Paul Shute — California

Geraldine Louise Sloper, Lakeport CA

Address: 1400 S Main St Unit 10A Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 11-10311: "The bankruptcy record of Geraldine Louise Sloper from Lakeport, CA, shows a Chapter 7 case filed in Jan 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2011."
Geraldine Louise Sloper — California

Ann Christine Small, Lakeport CA

Address: 5830 Robin Hill Dr Spc 9 Lakeport, CA 95453
Concise Description of Bankruptcy Case 11-117957: "Lakeport, CA resident Ann Christine Small's May 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-09."
Ann Christine Small — California

Susan Louise Smith, Lakeport CA

Address: 1060 N Main St Spc 16 Lakeport, CA 95453-4379
Bankruptcy Case 15-11079 Overview: "Susan Louise Smith's bankruptcy, initiated in 2015-10-20 and concluded by 2016-01-18 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Louise Smith — California

Vernon Grant Smith, Lakeport CA

Address: 5330 Lakeshore Blvd Spc 17 Lakeport, CA 95453
Concise Description of Bankruptcy Case 12-384257: "Lakeport, CA resident Vernon Grant Smith's Oct 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.20.2013."
Vernon Grant Smith — California

Danny Mcguire Smith, Lakeport CA

Address: 1900 S Main St Unit 24 Lakeport, CA 95453-5654
Brief Overview of Bankruptcy Case 16-10293: "The bankruptcy filing by Danny Mcguire Smith, undertaken in April 5, 2016 in Lakeport, CA under Chapter 7, concluded with discharge in 2016-07-04 after liquidating assets."
Danny Mcguire Smith — California

Jr Ramon Solis, Lakeport CA

Address: 2665 Beach Ln Lakeport, CA 95453
Brief Overview of Bankruptcy Case 13-11639: "The case of Jr Ramon Solis in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-08-26 and discharged early November 29, 2013, focusing on asset liquidation to repay creditors."
Jr Ramon Solis — California

Luke Steely, Lakeport CA

Address: 4034 Hill Rd E Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 10-14324: "In a Chapter 7 bankruptcy case, Luke Steely from Lakeport, CA, saw his proceedings start in 2010-11-09 and complete by Feb 8, 2011, involving asset liquidation."
Luke Steely — California

Jr James Ray Stillman, Lakeport CA

Address: 2419 Parallel Dr Lakeport, CA 95453
Concise Description of Bankruptcy Case 13-108847: "Jr James Ray Stillman's bankruptcy, initiated in April 30, 2013 and concluded by 2013-08-03 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Ray Stillman — California

Dale David Stoebe, Lakeport CA

Address: PO Box 1461 Lakeport, CA 95453-1461
Bankruptcy Case 15-10388 Summary: "The case of Dale David Stoebe in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 04.17.2015 and discharged early 07.16.2015, focusing on asset liquidation to repay creditors."
Dale David Stoebe — California

Bessie Sunday, Lakeport CA

Address: 901 S Forbes St Apt 16 Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 10-13538: "Bessie Sunday's Chapter 7 bankruptcy, filed in Lakeport, CA in Sep 14, 2010, led to asset liquidation, with the case closing in 12.31.2010."
Bessie Sunday — California

Joseph Szupello, Lakeport CA

Address: 1030 11th St Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 09-13867: "The bankruptcy record of Joseph Szupello from Lakeport, CA, shows a Chapter 7 case filed in November 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-22."
Joseph Szupello — California

Simone P Tatman, Lakeport CA

Address: 5330 Lakeshore Blvd Spc 38 Lakeport, CA 95453-6147
Concise Description of Bankruptcy Case 16-103477: "The bankruptcy filing by Simone P Tatman, undertaken in April 26, 2016 in Lakeport, CA under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Simone P Tatman — California

Harold Arthur Taylor, Lakeport CA

Address: 1430 Wild Oak Ct Lakeport, CA 95453
Bankruptcy Case 11-13036 Overview: "In Lakeport, CA, Harold Arthur Taylor filed for Chapter 7 bankruptcy in August 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Harold Arthur Taylor — California

Francisco Tejeda, Lakeport CA

Address: 2504 Lands End Dr Lakeport, CA 95453
Brief Overview of Bankruptcy Case 6:10-bk-21112-MJ: "In a Chapter 7 bankruptcy case, Francisco Tejeda from Lakeport, CA, saw their proceedings start in Apr 14, 2010 and complete by 07/18/2010, involving asset liquidation."
Francisco Tejeda — California

Christopher Teschner, Lakeport CA

Address: PO Box 261 Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 10-14161: "Christopher Teschner's bankruptcy, initiated in 10/29/2010 and concluded by 2011-02-01 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Teschner — California

Frawnna Thurman, Lakeport CA

Address: PO Box 1342 Lakeport, CA 95453
Bankruptcy Case 10-10063 Summary: "The bankruptcy record of Frawnna Thurman from Lakeport, CA, shows a Chapter 7 case filed in Jan 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-16."
Frawnna Thurman — California

Lisa Marie Torrey, Lakeport CA

Address: PO Box 1952 Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 13-10861: "The bankruptcy record of Lisa Marie Torrey from Lakeport, CA, shows a Chapter 7 case filed in 2013-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-30."
Lisa Marie Torrey — California

Bobbie Dawn Trimmer, Lakeport CA

Address: PO Box 1755 Lakeport, CA 95453-1755
Bankruptcy Case 16-10359 Overview: "Lakeport, CA resident Bobbie Dawn Trimmer's 04/28/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Bobbie Dawn Trimmer — California

Connie Grell Turney, Lakeport CA

Address: 250 S High St Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 13-11174: "The bankruptcy filing by Connie Grell Turney, undertaken in Jun 12, 2013 in Lakeport, CA under Chapter 7, concluded with discharge in 2013-09-15 after liquidating assets."
Connie Grell Turney — California

James Vagnone, Lakeport CA

Address: 1350 S Main St Unit 5 Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 10-12424: "The bankruptcy record of James Vagnone from Lakeport, CA, shows a Chapter 7 case filed in 06.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-14."
James Vagnone — California

Dyke Dennis Van, Lakeport CA

Address: 1800 S Main St Unit 70 Lakeport, CA 95453
Brief Overview of Bankruptcy Case 10-11606: "In a Chapter 7 bankruptcy case, Dyke Dennis Van from Lakeport, CA, saw their proceedings start in 04.29.2010 and complete by Aug 2, 2010, involving asset liquidation."
Dyke Dennis Van — California

Rafael Antonio Vellos, Lakeport CA

Address: PO Box 434 Lakeport, CA 95453-0434
Concise Description of Bankruptcy Case 2014-110567: "In a Chapter 7 bankruptcy case, Rafael Antonio Vellos from Lakeport, CA, saw his proceedings start in 2014-07-21 and complete by 10/19/2014, involving asset liquidation."
Rafael Antonio Vellos — California

Sonia Louise Vellos, Lakeport CA

Address: PO Box 434 Lakeport, CA 95453-0434
Snapshot of U.S. Bankruptcy Proceeding Case 14-11056: "In Lakeport, CA, Sonia Louise Vellos filed for Chapter 7 bankruptcy in Jul 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 19, 2014."
Sonia Louise Vellos — California

Pedro Vences, Lakeport CA

Address: 4412 Hickory Ave Lakeport, CA 95453
Bankruptcy Case 10-14067 Summary: "Pedro Vences's Chapter 7 bankruptcy, filed in Lakeport, CA in Oct 21, 2010, led to asset liquidation, with the case closing in 02.06.2011."
Pedro Vences — California

Astrid Carolina Vera, Lakeport CA

Address: PO Box 1862 Lakeport, CA 95453
Concise Description of Bankruptcy Case 13-102087: "Astrid Carolina Vera's Chapter 7 bankruptcy, filed in Lakeport, CA in 2013-01-31, led to asset liquidation, with the case closing in 2013-05-06."
Astrid Carolina Vera — California

Allen Warren, Lakeport CA

Address: 1721 Via Del Cabana St Lakeport, CA 95453
Bankruptcy Case 10-14157 Overview: "Allen Warren's bankruptcy, initiated in Oct 29, 2010 and concluded by February 2011 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Warren — California

Terry G Waterman, Lakeport CA

Address: 4925 Lakeshore Blvd Lakeport, CA 95453-6113
Bankruptcy Case 2014-10722 Summary: "In a Chapter 7 bankruptcy case, Terry G Waterman from Lakeport, CA, saw their proceedings start in 2014-05-12 and complete by 2014-08-19, involving asset liquidation."
Terry G Waterman — California

Ashley N Watkins, Lakeport CA

Address: 1276 Martin St Lakeport, CA 95453
Snapshot of U.S. Bankruptcy Proceeding Case 13-11198: "In a Chapter 7 bankruptcy case, Ashley N Watkins from Lakeport, CA, saw their proceedings start in June 17, 2013 and complete by 09/20/2013, involving asset liquidation."
Ashley N Watkins — California

Charlotte Ann Wergin, Lakeport CA

Address: 1350 S Main St Unit 21 Lakeport, CA 95453-5551
Bankruptcy Case 2:15-bk-00710-PS Overview: "In Lakeport, CA, Charlotte Ann Wergin filed for Chapter 7 bankruptcy in Jan 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2015."
Charlotte Ann Wergin — California

Sharon Carol White, Lakeport CA

Address: 1632 Montana Vista St Lakeport, CA 95453
Bankruptcy Case 13-12009 Summary: "The bankruptcy record of Sharon Carol White from Lakeport, CA, shows a Chapter 7 case filed in Oct 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2014."
Sharon Carol White — California

Juanita Ruth Wiley, Lakeport CA

Address: 4265 Lakeshore Blvd Spc 14 Lakeport, CA 95453-6413
Concise Description of Bankruptcy Case 16-100927: "Lakeport, CA resident Juanita Ruth Wiley's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-12."
Juanita Ruth Wiley — California

Robert Wayne Wiley, Lakeport CA

Address: 4265 Lakeshore Blvd Spc 14 Lakeport, CA 95453-6413
Concise Description of Bankruptcy Case 16-100927: "Robert Wayne Wiley's Chapter 7 bankruptcy, filed in Lakeport, CA in 2016-02-12, led to asset liquidation, with the case closing in May 12, 2016."
Robert Wayne Wiley — California

Randall Dee Williams, Lakeport CA

Address: 1820 Kelly Rose Ct Lakeport, CA 95453
Bankruptcy Case 11-12510 Overview: "In Lakeport, CA, Randall Dee Williams filed for Chapter 7 bankruptcy in 06/30/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Randall Dee Williams — California

Thomas Lee Wintz, Lakeport CA

Address: PO Box 584 Lakeport, CA 95453
Bankruptcy Case 12-10992 Summary: "Thomas Lee Wintz's bankruptcy, initiated in 04/05/2012 and concluded by July 2012 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Lee Wintz — California

Pamla Kay Wood, Lakeport CA

Address: 205 Walnut Dr Lakeport, CA 95453
Bankruptcy Case 12-13067 Overview: "Pamla Kay Wood's bankruptcy, initiated in 2012-11-27 and concluded by 03.02.2013 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamla Kay Wood — California

Randall Dean Wooldridge, Lakeport CA

Address: 3209 Lakeshore Blvd Lakeport, CA 95453-6601
Concise Description of Bankruptcy Case 2014-105827: "In Lakeport, CA, Randall Dean Wooldridge filed for Chapter 7 bankruptcy in 2014-04-18. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2014."
Randall Dean Wooldridge — California

Patricia Ann Yates, Lakeport CA

Address: 2195 S Main St Lakeport, CA 95453
Bankruptcy Case 11-14575 Overview: "In a Chapter 7 bankruptcy case, Patricia Ann Yates from Lakeport, CA, saw her proceedings start in December 23, 2011 and complete by 04/09/2012, involving asset liquidation."
Patricia Ann Yates — California

Laura York, Lakeport CA

Address: 2862 Hill Rd E Lakeport, CA 95453
Brief Overview of Bankruptcy Case 10-12011: "Lakeport, CA resident Laura York's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2010."
Laura York — California

Explore Free Bankruptcy Records by State