Website Logo

Mi Wuk Village, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Mi Wuk Village.

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

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