Mi Wuk Village, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Mi Wuk Village.
Last updated on:
March 30, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Ronnie Dale Adelhelm, Mi Wuk Village CA
Address: PO Box 1033 Mi Wuk Village, CA 95346
Concise Description of Bankruptcy Case 11-908847: "In Mi Wuk Village, CA, Ronnie Dale Adelhelm filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2011."
Ronnie Dale Adelhelm — California
Brown Josette Danielle Alomia, Mi Wuk Village CA
Address: PO Box 1093 Mi Wuk Village, CA 95346-1093
Brief Overview of Bankruptcy Case 14-90917: "The bankruptcy record of Brown Josette Danielle Alomia from Mi Wuk Village, CA, shows a Chapter 7 case filed in 2014-06-25. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2014."
Brown Josette Danielle Alomia — California
Adrienne Marie Anderson, Mi Wuk Village CA
Address: PO Box 976 Mi Wuk Village, CA 95346-0976
Bankruptcy Case 15-91235 Overview: "Mi Wuk Village, CA resident Adrienne Marie Anderson's 12.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-29."
Adrienne Marie Anderson — California
Donald Wayne Anderson, Mi Wuk Village CA
Address: PO Box 976 Mi Wuk Village, CA 95346-0976
Snapshot of U.S. Bankruptcy Proceeding Case 15-91235: "The bankruptcy filing by Donald Wayne Anderson, undertaken in December 30, 2015 in Mi Wuk Village, CA under Chapter 7, concluded with discharge in 2016-03-29 after liquidating assets."
Donald Wayne Anderson — California
Steven Amadeo Brown, Mi Wuk Village CA
Address: PO Box 1093 Mi Wuk Village, CA 95346-1093
Concise Description of Bankruptcy Case 14-909177: "The case of Steven Amadeo Brown in Mi Wuk Village, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 25, 2014 and discharged early 2014-09-23, focusing on asset liquidation to repay creditors."
Steven Amadeo Brown — California
Vincent Burke, Mi Wuk Village CA
Address: PO Box 1171 Mi Wuk Village, CA 95346-1171
Concise Description of Bankruptcy Case 07-306147: "In his Chapter 13 bankruptcy case filed in 2007-12-07, Mi Wuk Village, CA's Vincent Burke agreed to a debt repayment plan, which was successfully completed by September 2013."
Vincent Burke — California
James Cosgrove, Mi Wuk Village CA
Address: PO Box 553 Mi Wuk Village, CA 95346
Bankruptcy Case 10-90157 Overview: "James Cosgrove's Chapter 7 bankruptcy, filed in Mi Wuk Village, CA in 01.18.2010, led to asset liquidation, with the case closing in 04/28/2010."
James Cosgrove — California
Glen Reed Jacobs, Mi Wuk Village CA
Address: PO Box 402 Mi Wuk Village, CA 95346
Bankruptcy Case 13-91276 Overview: "In Mi Wuk Village, CA, Glen Reed Jacobs filed for Chapter 7 bankruptcy in July 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 13, 2013."
Glen Reed Jacobs — California
Kenneth James, Mi Wuk Village CA
Address: PO Box 231 Mi Wuk Village, CA 95346
Concise Description of Bankruptcy Case 10-945757: "Mi Wuk Village, CA resident Kenneth James's November 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 11, 2011."
Kenneth James — California
Nickolas Mcmahon, Mi Wuk Village CA
Address: PO Box 863 Mi Wuk Village, CA 95346-0863
Snapshot of U.S. Bankruptcy Proceeding Case 15-90474: "Mi Wuk Village, CA resident Nickolas Mcmahon's 2015-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.12.2015."
Nickolas Mcmahon — California
Naomi Mcneely, Mi Wuk Village CA
Address: PO Box 1132 Mi Wuk Village, CA 95346
Snapshot of U.S. Bankruptcy Proceeding Case 10-91652: "The case of Naomi Mcneely in Mi Wuk Village, CA, demonstrates a Chapter 7 bankruptcy filed in April 29, 2010 and discharged early 2010-08-07, focusing on asset liquidation to repay creditors."
Naomi Mcneely — California
Jr William Andrew Mcneely, Mi Wuk Village CA
Address: PO Box 395 Mi Wuk Village, CA 95346
Bankruptcy Case 13-92046 Summary: "Jr William Andrew Mcneely's bankruptcy, initiated in November 15, 2013 and concluded by 2014-02-23 in Mi Wuk Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr William Andrew Mcneely — California
Jeannine Marie Murray, Mi Wuk Village CA
Address: PO Box 337 Mi Wuk Village, CA 95346-0337
Bankruptcy Case 15-91005 Summary: "The bankruptcy record of Jeannine Marie Murray from Mi Wuk Village, CA, shows a Chapter 7 case filed in 10.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Jeannine Marie Murray — California
Jr John Karl Nelson, Mi Wuk Village CA
Address: PO Box 511 Mi Wuk Village, CA 95346
Bankruptcy Case 11-90081 Overview: "In a Chapter 7 bankruptcy case, Jr John Karl Nelson from Mi Wuk Village, CA, saw their proceedings start in 2011-01-08 and complete by 2011-04-30, involving asset liquidation."
Jr John Karl Nelson — California
Frank D Pierro, Mi Wuk Village CA
Address: PO Box 458 Mi Wuk Village, CA 95346-0458
Concise Description of Bankruptcy Case 16-902817: "In Mi Wuk Village, CA, Frank D Pierro filed for Chapter 7 bankruptcy in 2016-03-30. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Frank D Pierro — California
George Edward Price, Mi Wuk Village CA
Address: PO Box 1003 Mi Wuk Village, CA 95346
Concise Description of Bankruptcy Case 13-918827: "In Mi Wuk Village, CA, George Edward Price filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-26."
George Edward Price — California
Jr Joseph Santi, Mi Wuk Village CA
Address: PO Box 190 Mi Wuk Village, CA 95346
Bankruptcy Case 10-91254 Summary: "Jr Joseph Santi's Chapter 7 bankruptcy, filed in Mi Wuk Village, CA in 04/02/2010, led to asset liquidation, with the case closing in 07.11.2010."
Jr Joseph Santi — California
Sandra G Thompson, Mi Wuk Village CA
Address: PO Box 966 Mi Wuk Village, CA 95346-0966
Snapshot of U.S. Bankruptcy Proceeding Case 14-17023-led: "The case of Sandra G Thompson in Mi Wuk Village, CA, demonstrates a Chapter 7 bankruptcy filed in October 21, 2014 and discharged early January 27, 2015, focusing on asset liquidation to repay creditors."
Sandra G Thompson — California
Ronald F Thompson, Mi Wuk Village CA
Address: PO Box 966 Mi Wuk Village, CA 95346-0966
Snapshot of U.S. Bankruptcy Proceeding Case 14-17023-led: "In Mi Wuk Village, CA, Ronald F Thompson filed for Chapter 7 bankruptcy in October 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01.27.2015."
Ronald F Thompson — California
Rick C Torres, Mi Wuk Village CA
Address: PO Box 261 Mi Wuk Village, CA 95346
Bankruptcy Case 11-90253 Overview: "In a Chapter 7 bankruptcy case, Rick C Torres from Mi Wuk Village, CA, saw his proceedings start in January 21, 2011 and complete by 2011-05-13, involving asset liquidation."
Rick C Torres — California
Dale L Woodward, Mi Wuk Village CA
Address: PO Box 550 Mi Wuk Village, CA 95346
Brief Overview of Bankruptcy Case 13-91741: "Dale L Woodward's bankruptcy, initiated in Sep 27, 2013 and concluded by January 2014 in Mi Wuk Village, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale L Woodward — California
Rodney Ziblay, Mi Wuk Village CA
Address: PO Box 646 Mi Wuk Village, CA 95346
Bankruptcy Case 10-91304 Overview: "In Mi Wuk Village, CA, Rodney Ziblay filed for Chapter 7 bankruptcy in 04/08/2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Rodney Ziblay — California
Explore Free Bankruptcy Records by State