Petaluma, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Petaluma.
Last updated on:
April 04, 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
Susan Larsen, Petaluma CA
Address: 1442 Baywood Dr Petaluma, CA 94954
Snapshot of U.S. Bankruptcy Proceeding Case 10-12994: "In a Chapter 7 bankruptcy case, Susan Larsen from Petaluma, CA, saw her proceedings start in 2010-08-03 and complete by 2010-11-19, involving asset liquidation."
Susan Larsen — California
Esther Larson, Petaluma CA
Address: 581 Gossage Ave Petaluma, CA 94952
Bankruptcy Case 10-10618 Summary: "Petaluma, CA resident Esther Larson's Feb 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2010."
Esther Larson — California
Isaac Cindy Marie Latimore, Petaluma CA
Address: 14 Horseshoe Bay Ct Petaluma, CA 94954-5861
Bankruptcy Case 11-14508 Overview: "Chapter 13 bankruptcy for Isaac Cindy Marie Latimore in Petaluma, CA began in Dec 16, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-06."
Isaac Cindy Marie Latimore — California
Edmun F Laurea, Petaluma CA
Address: 1587 Henry Way Petaluma, CA 94954
Bankruptcy Case 11-10367 Summary: "Edmun F Laurea's Chapter 7 bankruptcy, filed in Petaluma, CA in February 2011, led to asset liquidation, with the case closing in 05.20.2011."
Edmun F Laurea — California
Rolando Law, Petaluma CA
Address: 1200 D St Apt 18 Petaluma, CA 94952
Bankruptcy Case 10-14204 Overview: "Rolando Law's Chapter 7 bankruptcy, filed in Petaluma, CA in October 2010, led to asset liquidation, with the case closing in 2011-02-01."
Rolando Law — California
Melissa Law, Petaluma CA
Address: 280 Metz Ln Petaluma, CA 94952
Bankruptcy Case 10-14994 Overview: "The bankruptcy filing by Melissa Law, undertaken in Dec 30, 2010 in Petaluma, CA under Chapter 7, concluded with discharge in 2011-04-17 after liquidating assets."
Melissa Law — California
Prakit Leawprasert, Petaluma CA
Address: 1711 Rainier Ave Petaluma, CA 94954
Snapshot of U.S. Bankruptcy Proceeding Case 10-10253: "In Petaluma, CA, Prakit Leawprasert filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Prakit Leawprasert — California
Barbara Angela Leedom, Petaluma CA
Address: 846 Chardonnay Cir Petaluma, CA 94954
Bankruptcy Case 11-10329 Overview: "Petaluma, CA resident Barbara Angela Leedom's January 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 26, 2011."
Barbara Angela Leedom — California
James Leep, Petaluma CA
Address: 521 Crinella Dr Petaluma, CA 94954
Bankruptcy Case 11-13296 Overview: "In Petaluma, CA, James Leep filed for Chapter 7 bankruptcy in 2011-08-31. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2011."
James Leep — California
Jan Ellen Lees, Petaluma CA
Address: 813 Wine Ct Petaluma, CA 94954-7420
Concise Description of Bankruptcy Case 14-117937: "The bankruptcy record of Jan Ellen Lees from Petaluma, CA, shows a Chapter 7 case filed in 12/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2015."
Jan Ellen Lees — California
Angela Leete, Petaluma CA
Address: 331 Vallejo St # A Petaluma, CA 94952
Snapshot of U.S. Bankruptcy Proceeding Case 10-14466: "In Petaluma, CA, Angela Leete filed for Chapter 7 bankruptcy in Nov 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2011."
Angela Leete — California
Joanne Doriss Lefferts, Petaluma CA
Address: 1646 Creekview Cir Petaluma, CA 94954-2359
Brief Overview of Bankruptcy Case 14-11600: "In Petaluma, CA, Joanne Doriss Lefferts filed for Chapter 7 bankruptcy in 11.14.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-12."
Joanne Doriss Lefferts — California
Anthony Lekaj, Petaluma CA
Address: PO Box 5632 Petaluma, CA 94955
Concise Description of Bankruptcy Case 12-252007: "The case of Anthony Lekaj in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 03.17.2012 and discharged early July 3, 2012, focusing on asset liquidation to repay creditors."
Anthony Lekaj — California
Jr Peter Joseph Lenzi, Petaluma CA
Address: 14 Wallenberg Way Petaluma, CA 94952
Snapshot of U.S. Bankruptcy Proceeding Case 11-11335: "Jr Peter Joseph Lenzi's bankruptcy, initiated in April 2011 and concluded by 07/29/2011 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Peter Joseph Lenzi — California
Christian Brugh Leonard, Petaluma CA
Address: 721 Judith Ct Petaluma, CA 94952
Bankruptcy Case 13-10626 Summary: "The case of Christian Brugh Leonard in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 03.28.2013 and discharged early Jul 1, 2013, focusing on asset liquidation to repay creditors."
Christian Brugh Leonard — California
Michael Leonetti, Petaluma CA
Address: PO Box 2236 Petaluma, CA 94953
Concise Description of Bankruptcy Case 10-137087: "Michael Leonetti's Chapter 7 bankruptcy, filed in Petaluma, CA in 2010-09-24, led to asset liquidation, with the case closing in 01/10/2011."
Michael Leonetti — California
Amy Jane Leonhardt, Petaluma CA
Address: PO Box 7404 Petaluma, CA 94955-7404
Bankruptcy Case 10-13694 Overview: "Filing for Chapter 13 bankruptcy in September 2010, Amy Jane Leonhardt from Petaluma, CA, structured a repayment plan, achieving discharge in 2016-03-29."
Amy Jane Leonhardt — California
Michael Thomas Leonhardt, Petaluma CA
Address: PO Box 7404 Petaluma, CA 94955-7404
Snapshot of U.S. Bankruptcy Proceeding Case 10-13694: "09.24.2010 marked the beginning of Michael Thomas Leonhardt's Chapter 13 bankruptcy in Petaluma, CA, entailing a structured repayment schedule, completed by 03/29/2016."
Michael Thomas Leonhardt — California
Peter Vincent Leoni, Petaluma CA
Address: PO Box 590 Petaluma, CA 94953
Concise Description of Bankruptcy Case 11-131107: "In a Chapter 7 bankruptcy case, Peter Vincent Leoni from Petaluma, CA, saw his proceedings start in 2011-08-19 and complete by December 2011, involving asset liquidation."
Peter Vincent Leoni — California
Mitchell B Lerch, Petaluma CA
Address: 131 Paulsen Ln Petaluma, CA 94952-1010
Bankruptcy Case 11-12494 Overview: "In their Chapter 13 bankruptcy case filed in 06.30.2011, Petaluma, CA's Mitchell B Lerch agreed to a debt repayment plan, which was successfully completed by 04.29.2016."
Mitchell B Lerch — California
Thessaly S Lerner, Petaluma CA
Address: 520 Galland St Petaluma, CA 94952
Bankruptcy Case 11-11713 Summary: "Thessaly S Lerner's Chapter 7 bankruptcy, filed in Petaluma, CA in 2011-05-06, led to asset liquidation, with the case closing in 08/22/2011."
Thessaly S Lerner — California
Brian Leupold, Petaluma CA
Address: 1681 Cerro Sonoma Cir Petaluma, CA 94954-5769
Brief Overview of Bankruptcy Case 16-10221: "Brian Leupold's bankruptcy, initiated in 03/21/2016 and concluded by 2016-06-19 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Leupold — California
Joline Charmaine Levesque, Petaluma CA
Address: 515 1/2 Baker St Petaluma, CA 94952-2522
Bankruptcy Case 15-10559 Overview: "Joline Charmaine Levesque's Chapter 7 bankruptcy, filed in Petaluma, CA in May 29, 2015, led to asset liquidation, with the case closing in 2015-08-27."
Joline Charmaine Levesque — California
Jr Donald R Lewis, Petaluma CA
Address: 116 Park Place Dr Petaluma, CA 94954
Brief Overview of Bankruptcy Case 13-11542: "Jr Donald R Lewis's Chapter 7 bankruptcy, filed in Petaluma, CA in 08/09/2013, led to asset liquidation, with the case closing in 2013-11-12."
Jr Donald R Lewis — California
Rand William Libberton, Petaluma CA
Address: 1512 Casa Grande Rd Petaluma, CA 94954
Concise Description of Bankruptcy Case 13-122817: "Rand William Libberton's Chapter 7 bankruptcy, filed in Petaluma, CA in December 2013, led to asset liquidation, with the case closing in March 2014."
Rand William Libberton — California
Charles G Lindauer, Petaluma CA
Address: 24 7th St Petaluma, CA 94952
Concise Description of Bankruptcy Case 11-110117: "Charles G Lindauer's Chapter 7 bankruptcy, filed in Petaluma, CA in 2011-03-22, led to asset liquidation, with the case closing in 06.28.2011."
Charles G Lindauer — California
Kendall Lindeloff, Petaluma CA
Address: 16 Saint Augustine Ct Petaluma, CA 94954
Snapshot of U.S. Bankruptcy Proceeding Case 10-12482: "In a Chapter 7 bankruptcy case, Kendall Lindeloff from Petaluma, CA, saw their proceedings start in June 2010 and complete by 09.27.2010, involving asset liquidation."
Kendall Lindeloff — California
David Raymond Lipsie, Petaluma CA
Address: 714 F St Petaluma, CA 94952
Snapshot of U.S. Bankruptcy Proceeding Case 11-12263: "The bankruptcy filing by David Raymond Lipsie, undertaken in June 2011 in Petaluma, CA under Chapter 7, concluded with discharge in October 1, 2011 after liquidating assets."
David Raymond Lipsie — California
Stephen Lockert, Petaluma CA
Address: 2300 Skillman Ln Petaluma, CA 94952-1239
Snapshot of U.S. Bankruptcy Proceeding Case 09-12864: "Stephen Lockert's Chapter 13 bankruptcy in Petaluma, CA started in Sep 2, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 19, 2014."
Stephen Lockert — California
Zoe Lockert, Petaluma CA
Address: 1824 Wagner Ln Petaluma, CA 94954-9543
Concise Description of Bankruptcy Case 09-128647: "Zoe Lockert's Chapter 13 bankruptcy in Petaluma, CA started in 09.02.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 19, 2014."
Zoe Lockert — California
Cecile Marie Lococo, Petaluma CA
Address: 924 Wood Sorrel Dr Petaluma, CA 94954-6815
Bankruptcy Case 15-10168 Summary: "The bankruptcy record of Cecile Marie Lococo from Petaluma, CA, shows a Chapter 7 case filed in February 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2015."
Cecile Marie Lococo — California
Laura L Lokosky, Petaluma CA
Address: 1033 Addison Cir Petaluma, CA 94952
Bankruptcy Case 11-11344 Overview: "In Petaluma, CA, Laura L Lokosky filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-30."
Laura L Lokosky — California
Belinda J Long, Petaluma CA
Address: 1031 Allen St Petaluma, CA 94954
Concise Description of Bankruptcy Case 13-40680-reg7: "In a Chapter 7 bankruptcy case, Belinda J Long from Petaluma, CA, saw her proceedings start in October 24, 2013 and complete by January 27, 2014, involving asset liquidation."
Belinda J Long — California
Tiffany S Longenbaugh, Petaluma CA
Address: PO Box 2751 Petaluma, CA 94953
Snapshot of U.S. Bankruptcy Proceeding Case 13-10032: "In a Chapter 7 bankruptcy case, Tiffany S Longenbaugh from Petaluma, CA, saw her proceedings start in 2013-01-07 and complete by 2013-04-12, involving asset liquidation."
Tiffany S Longenbaugh — California
Julie Marie Longo, Petaluma CA
Address: 989 Phillips Ave Petaluma, CA 94952
Bankruptcy Case 12-10131 Overview: "In a Chapter 7 bankruptcy case, Julie Marie Longo from Petaluma, CA, saw her proceedings start in 2012-01-18 and complete by May 5, 2012, involving asset liquidation."
Julie Marie Longo — California
Arango Samuel Lopez, Petaluma CA
Address: 1005 Aspen Way Petaluma, CA 94954
Snapshot of U.S. Bankruptcy Proceeding Case 10-13256: "Arango Samuel Lopez's bankruptcy, initiated in August 2010 and concluded by 2010-12-12 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arango Samuel Lopez — California
Ramon Lopez, Petaluma CA
Address: 1714 Baywood Ct Petaluma, CA 94954
Brief Overview of Bankruptcy Case 13-11022: "Ramon Lopez's Chapter 7 bankruptcy, filed in Petaluma, CA in May 21, 2013, led to asset liquidation, with the case closing in 08/24/2013."
Ramon Lopez — California
Nixon Lopez, Petaluma CA
Address: 1632 Caulfield Ln Petaluma, CA 94954
Brief Overview of Bankruptcy Case 11-13329: "In a Chapter 7 bankruptcy case, Nixon Lopez from Petaluma, CA, saw his proceedings start in September 1, 2011 and complete by December 18, 2011, involving asset liquidation."
Nixon Lopez — California
Soleta Miguel Lopez, Petaluma CA
Address: 487 Ormsby Ln Petaluma, CA 94954
Snapshot of U.S. Bankruptcy Proceeding Case 10-11000: "In a Chapter 7 bankruptcy case, Soleta Miguel Lopez from Petaluma, CA, saw his proceedings start in March 23, 2010 and complete by 06.26.2010, involving asset liquidation."
Soleta Miguel Lopez — California
Soleta Miquel Angel Lopez, Petaluma CA
Address: 487 Ormsby Ln Petaluma, CA 94954-7490
Concise Description of Bankruptcy Case 2014-106227: "In a Chapter 7 bankruptcy case, Soleta Miquel Angel Lopez from Petaluma, CA, saw his proceedings start in 04.24.2014 and complete by 2014-07-23, involving asset liquidation."
Soleta Miquel Angel Lopez — California
Christine Lorn, Petaluma CA
Address: 337 Liberty St Petaluma, CA 94952
Bankruptcy Case 10-10660 Summary: "The bankruptcy filing by Christine Lorn, undertaken in 2010-02-26 in Petaluma, CA under Chapter 7, concluded with discharge in Jun 1, 2010 after liquidating assets."
Christine Lorn — California
Nolan Lowry, Petaluma CA
Address: 7 Jerome Ct Petaluma, CA 94952
Bankruptcy Case 10-10721 Summary: "In a Chapter 7 bankruptcy case, Nolan Lowry from Petaluma, CA, saw his proceedings start in March 2010 and complete by Jun 4, 2010, involving asset liquidation."
Nolan Lowry — California
Brianna M Lucatorta, Petaluma CA
Address: 8 Ely Rd N Apt 2 Petaluma, CA 94954-7130
Bankruptcy Case 15-11006 Summary: "The bankruptcy filing by Brianna M Lucatorta, undertaken in September 29, 2015 in Petaluma, CA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Brianna M Lucatorta — California
David A Lucatorta, Petaluma CA
Address: 8 Ely Rd N Apt 2 Petaluma, CA 94954-7130
Concise Description of Bankruptcy Case 15-110067: "In Petaluma, CA, David A Lucatorta filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-28."
David A Lucatorta — California
John Lucchesi, Petaluma CA
Address: 941 Pepperwood Ln Petaluma, CA 94952-2191
Snapshot of U.S. Bankruptcy Proceeding Case 11-10157: "John Lucchesi's Petaluma, CA bankruptcy under Chapter 13 in Jan 19, 2011 led to a structured repayment plan, successfully discharged in March 2016."
John Lucchesi — California
Patricia Lucchesi, Petaluma CA
Address: 941 Pepperwood Ln Petaluma, CA 94952-2191
Concise Description of Bankruptcy Case 11-101577: "Patricia Lucchesi, a resident of Petaluma, CA, entered a Chapter 13 bankruptcy plan in January 19, 2011, culminating in its successful completion by 2016-03-11."
Patricia Lucchesi — California
Jeffrey Paul Lucia, Petaluma CA
Address: 809 Daniel Dr Petaluma, CA 94954-4418
Snapshot of U.S. Bankruptcy Proceeding Case 10-11596: "Jeffrey Paul Lucia's Petaluma, CA bankruptcy under Chapter 13 in Apr 29, 2010 led to a structured repayment plan, successfully discharged in 2013-08-07."
Jeffrey Paul Lucia — California
Jennifer Lauren Luna, Petaluma CA
Address: 2050 Weatherby Way Petaluma, CA 94954
Snapshot of U.S. Bankruptcy Proceeding Case 11-10728: "Petaluma, CA resident Jennifer Lauren Luna's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Jennifer Lauren Luna — California
Ralph A Lund, Petaluma CA
Address: 1935 Granite Valley Way Petaluma, CA 94954
Snapshot of U.S. Bankruptcy Proceeding Case 11-13352: "The bankruptcy record of Ralph A Lund from Petaluma, CA, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 23, 2011."
Ralph A Lund — California
Joseph Alexander Lyle, Petaluma CA
Address: 1243 Middle Two Rock Rd Petaluma, CA 94952
Brief Overview of Bankruptcy Case 13-10601: "In Petaluma, CA, Joseph Alexander Lyle filed for Chapter 7 bankruptcy in 03.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2013."
Joseph Alexander Lyle — California
Janet Lynch, Petaluma CA
Address: 1700 Peggy Ct Petaluma, CA 94954
Concise Description of Bankruptcy Case 10-145797: "The case of Janet Lynch in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 11.29.2010 and discharged early 2011-03-17, focusing on asset liquidation to repay creditors."
Janet Lynch — California
Thomas Maack, Petaluma CA
Address: 1821 Lakeville Hwy Spc 39 Petaluma, CA 94954
Bankruptcy Case 10-13070 Overview: "In a Chapter 7 bankruptcy case, Thomas Maack from Petaluma, CA, saw their proceedings start in Aug 11, 2010 and complete by 11/27/2010, involving asset liquidation."
Thomas Maack — California
Lir Angus Mac, Petaluma CA
Address: 2083 Easton Dr Petaluma, CA 94952
Concise Description of Bankruptcy Case 11-102817: "The bankruptcy filing by Lir Angus Mac, undertaken in Jan 27, 2011 in Petaluma, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Lir Angus Mac — California
Claudia Macbride, Petaluma CA
Address: 2199 Fallon Rd Petaluma, CA 94952
Snapshot of U.S. Bankruptcy Proceeding Case 10-13281: "In a Chapter 7 bankruptcy case, Claudia Macbride from Petaluma, CA, saw her proceedings start in 08/27/2010 and complete by 2010-12-13, involving asset liquidation."
Claudia Macbride — California
Angela Machado, Petaluma CA
Address: 2002 Marylyn Cir Petaluma, CA 94954
Bankruptcy Case 10-12648 Summary: "Angela Machado's Chapter 7 bankruptcy, filed in Petaluma, CA in July 2010, led to asset liquidation, with the case closing in Oct 13, 2010."
Angela Machado — California
Otoniel Macias, Petaluma CA
Address: 954 Lakeville Cir Petaluma, CA 94954-5745
Bankruptcy Case 15-10246 Summary: "The bankruptcy record of Otoniel Macias from Petaluma, CA, shows a Chapter 7 case filed in 2015-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-09."
Otoniel Macias — California
Ronit Madmone, Petaluma CA
Address: 1364 N Mcdowell Blvd Ste 20 Petaluma, CA 94954-1178
Snapshot of U.S. Bankruptcy Proceeding Case 10-14903: "2010-12-21 marked the beginning of Ronit Madmone's Chapter 13 bankruptcy in Petaluma, CA, entailing a structured repayment schedule, completed by March 2016."
Ronit Madmone — California
Shuli Madmone, Petaluma CA
Address: 1364 N Mcdowell Blvd Ste 20 Petaluma, CA 94954-1178
Bankruptcy Case 10-14903 Summary: "The bankruptcy record for Shuli Madmone from Petaluma, CA, under Chapter 13, filed in December 2010, involved setting up a repayment plan, finalized by 03.11.2016."
Shuli Madmone — California
Florencia Madrid, Petaluma CA
Address: 121 Novak Dr Petaluma, CA 94954
Brief Overview of Bankruptcy Case 10-12689: "In Petaluma, CA, Florencia Madrid filed for Chapter 7 bankruptcy in 2010-07-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-13."
Florencia Madrid — California
Amy Maestri, Petaluma CA
Address: PO Box 2521 Petaluma, CA 94953
Concise Description of Bankruptcy Case 09-144277: "The bankruptcy record of Amy Maestri from Petaluma, CA, shows a Chapter 7 case filed in December 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-04."
Amy Maestri — California
Palmer Julie Anne Magdowski, Petaluma CA
Address: 15 Haven Dr Petaluma, CA 94952
Bankruptcy Case 11-14323 Summary: "The bankruptcy record of Palmer Julie Anne Magdowski from Petaluma, CA, shows a Chapter 7 case filed in Nov 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2012."
Palmer Julie Anne Magdowski — California
Donna Katherine Mahdavi, Petaluma CA
Address: 840 Chardonnay Cir Petaluma, CA 94954-7407
Concise Description of Bankruptcy Case 09-128097: "August 31, 2009 marked the beginning of Donna Katherine Mahdavi's Chapter 13 bankruptcy in Petaluma, CA, entailing a structured repayment schedule, completed by Nov 20, 2014."
Donna Katherine Mahdavi — California
Nader Mahdavi, Petaluma CA
Address: 840 Chardonnay Cir Petaluma, CA 94954-7407
Snapshot of U.S. Bankruptcy Proceeding Case 09-12809: "Nader Mahdavi's Petaluma, CA bankruptcy under Chapter 13 in 2009-08-31 led to a structured repayment plan, successfully discharged in 2014-11-20."
Nader Mahdavi — California
Marilyn Mahoney, Petaluma CA
Address: 608 Maria Dr Petaluma, CA 94954
Concise Description of Bankruptcy Case 10-144727: "Petaluma, CA resident Marilyn Mahoney's Nov 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2011."
Marilyn Mahoney — California
Michael W Mahoney, Petaluma CA
Address: 318 Howard St Petaluma, CA 94952
Snapshot of U.S. Bankruptcy Proceeding Case 13-11533: "Michael W Mahoney's Chapter 7 bankruptcy, filed in Petaluma, CA in 2013-08-08, led to asset liquidation, with the case closing in Nov 11, 2013."
Michael W Mahoney — California
Irene Mahoney, Petaluma CA
Address: 265 1st St Apt 302 Petaluma, CA 94952-5190
Concise Description of Bankruptcy Case 16-104647: "The bankruptcy filing by Irene Mahoney, undertaken in May 2016 in Petaluma, CA under Chapter 7, concluded with discharge in 08/28/2016 after liquidating assets."
Irene Mahoney — California
James Mahoney, Petaluma CA
Address: 265 1st St Apt 302 Petaluma, CA 94952-5190
Brief Overview of Bankruptcy Case 16-10464: "The bankruptcy record of James Mahoney from Petaluma, CA, shows a Chapter 7 case filed in 2016-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2016."
James Mahoney — California
Foust Janet Majoulet, Petaluma CA
Address: 1815 Lexington St Petaluma, CA 94954
Brief Overview of Bankruptcy Case 10-14837: "The bankruptcy filing by Foust Janet Majoulet, undertaken in 2010-12-16 in Petaluma, CA under Chapter 7, concluded with discharge in Apr 3, 2011 after liquidating assets."
Foust Janet Majoulet — California
Vanessa Dominguez Maldonado, Petaluma CA
Address: 1595 Halleys Ct Petaluma, CA 94954-1512
Snapshot of U.S. Bankruptcy Proceeding Case 10-13078: "Filing for Chapter 13 bankruptcy in 08.12.2010, Vanessa Dominguez Maldonado from Petaluma, CA, structured a repayment plan, achieving discharge in November 4, 2013."
Vanessa Dominguez Maldonado — California
Rey Lurther Maldonado, Petaluma CA
Address: 1595 Halleys Ct Petaluma, CA 94954-1512
Brief Overview of Bankruptcy Case 10-13078: "Rey Lurther Maldonado's Chapter 13 bankruptcy in Petaluma, CA started in Aug 12, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-04."
Rey Lurther Maldonado — California
Matthew Douglas Malouf, Petaluma CA
Address: 1517 Tanager Ln Petaluma, CA 94954
Brief Overview of Bankruptcy Case 11-14507: "The bankruptcy filing by Matthew Douglas Malouf, undertaken in December 2011 in Petaluma, CA under Chapter 7, concluded with discharge in 04.02.2012 after liquidating assets."
Matthew Douglas Malouf — California
Jesus Mancilla, Petaluma CA
Address: 2204 Marylyn Cir Petaluma, CA 94954
Bankruptcy Case 11-13254 Summary: "The bankruptcy record of Jesus Mancilla from Petaluma, CA, shows a Chapter 7 case filed in 2011-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2011."
Jesus Mancilla — California
Gary Jeffrey Mankoff, Petaluma CA
Address: 588 Sonoma Dr Petaluma, CA 94954
Brief Overview of Bankruptcy Case 13-11404: "Gary Jeffrey Mankoff's Chapter 7 bankruptcy, filed in Petaluma, CA in July 19, 2013, led to asset liquidation, with the case closing in Oct 22, 2013."
Gary Jeffrey Mankoff — California
Stephanie Manz, Petaluma CA
Address: 1852 Sandstone Dr Petaluma, CA 94954
Bankruptcy Case 11-10906 Summary: "Petaluma, CA resident Stephanie Manz's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2011."
Stephanie Manz — California
Ii Daniel Leroy Maples, Petaluma CA
Address: 1012 Palmetto Way Petaluma, CA 94954
Bankruptcy Case 11-12416 Summary: "In Petaluma, CA, Ii Daniel Leroy Maples filed for Chapter 7 bankruptcy in 06.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-13."
Ii Daniel Leroy Maples — California
Michael Joseph Marinak, Petaluma CA
Address: 616 Jonas Ln Petaluma, CA 94952
Bankruptcy Case 13-11653 Overview: "Michael Joseph Marinak's bankruptcy, initiated in 2013-08-28 and concluded by 2013-12-01 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Joseph Marinak — California
Gregory J Markey, Petaluma CA
Address: 1017 Catalpa Way Petaluma, CA 94954
Snapshot of U.S. Bankruptcy Proceeding Case 12-11002: "Gregory J Markey's bankruptcy, initiated in 04/06/2012 and concluded by 2012-07-23 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory J Markey — California
Annette Marks, Petaluma CA
Address: 901 Saint Francis Dr Petaluma, CA 94954
Concise Description of Bankruptcy Case 12-132107: "Petaluma, CA resident Annette Marks's Dec 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-18."
Annette Marks — California
Ernest Eugene Marshall, Petaluma CA
Address: 535 Garfield Dr Petaluma, CA 94954
Brief Overview of Bankruptcy Case 13-10478: "In a Chapter 7 bankruptcy case, Ernest Eugene Marshall from Petaluma, CA, saw his proceedings start in 03.08.2013 and complete by June 4, 2013, involving asset liquidation."
Ernest Eugene Marshall — California
Conrad Preston Martel, Petaluma CA
Address: PO Box 751026 Petaluma, CA 94975
Concise Description of Bankruptcy Case 11-131097: "In Petaluma, CA, Conrad Preston Martel filed for Chapter 7 bankruptcy in Aug 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.05.2011."
Conrad Preston Martel — California
Nathaniel Sye Martin, Petaluma CA
Address: 109 Rushmore Ave Petaluma, CA 94954
Brief Overview of Bankruptcy Case 11-14462: "The case of Nathaniel Sye Martin in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 12/12/2011 and discharged early 03.29.2012, focusing on asset liquidation to repay creditors."
Nathaniel Sye Martin — California
Margaret Lucille Martin, Petaluma CA
Address: 600 Chapman Ln Petaluma, CA 94952
Bankruptcy Case 11-14223 Overview: "The bankruptcy record of Margaret Lucille Martin from Petaluma, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2012."
Margaret Lucille Martin — California
Jason Carriere Martin, Petaluma CA
Address: 736 Mayflower St Petaluma, CA 94954
Concise Description of Bankruptcy Case 12-109657: "In a Chapter 7 bankruptcy case, Jason Carriere Martin from Petaluma, CA, saw their proceedings start in Apr 1, 2012 and complete by Jul 18, 2012, involving asset liquidation."
Jason Carriere Martin — California
Romo Miguel Martin, Petaluma CA
Address: PO Box 2122 Petaluma, CA 94953-2122
Brief Overview of Bankruptcy Case 15-10661: "In a Chapter 7 bankruptcy case, Romo Miguel Martin from Petaluma, CA, saw his proceedings start in June 26, 2015 and complete by 09.24.2015, involving asset liquidation."
Romo Miguel Martin — California
Thomas Martin, Petaluma CA
Address: 300 Stony Point Rd Spc 247 Petaluma, CA 94952
Bankruptcy Case 10-10555 Summary: "Thomas Martin's Chapter 7 bankruptcy, filed in Petaluma, CA in 02/22/2010, led to asset liquidation, with the case closing in 2010-05-28."
Thomas Martin — California
Salvador Martinez, Petaluma CA
Address: 605 Saint Francis Dr Petaluma, CA 94954
Concise Description of Bankruptcy Case 10-100337: "The bankruptcy filing by Salvador Martinez, undertaken in 2010-01-07 in Petaluma, CA under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Salvador Martinez — California
Santos C Martinez, Petaluma CA
Address: 38 Huntington Way Petaluma, CA 94952
Bankruptcy Case 12-13266 Summary: "Petaluma, CA resident Santos C Martinez's December 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Santos C Martinez — California
Wayne Edward Matthias, Petaluma CA
Address: 1774 Northstar Dr Petaluma, CA 94954
Concise Description of Bankruptcy Case 12-128947: "The case of Wayne Edward Matthias in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in October 30, 2012 and discharged early 02.02.2013, focusing on asset liquidation to repay creditors."
Wayne Edward Matthias — California
Kenneth Andrew Mattos, Petaluma CA
Address: 1100 Garfield Dr Petaluma, CA 94954
Bankruptcy Case 11-12874 Overview: "Petaluma, CA resident Kenneth Andrew Mattos's 07.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-14."
Kenneth Andrew Mattos — California
Leo Roger Mattos, Petaluma CA
Address: 1725 Madeira Cir Petaluma, CA 94954-7424
Bankruptcy Case 2014-10654 Overview: "Petaluma, CA resident Leo Roger Mattos's 04/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-05."
Leo Roger Mattos — California
Harold M Matzen, Petaluma CA
Address: 7 Bernice Ct Petaluma, CA 94952-2226
Bankruptcy Case 15-10110 Overview: "Petaluma, CA resident Harold M Matzen's 01.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-01."
Harold M Matzen — California
Alaina Maxwell, Petaluma CA
Address: 511 Kentucky St Petaluma, CA 94952
Concise Description of Bankruptcy Case 13-122377: "Alaina Maxwell's Chapter 7 bankruptcy, filed in Petaluma, CA in 2013-12-09, led to asset liquidation, with the case closing in 2014-03-14."
Alaina Maxwell — California
Thomas Mccloskey, Petaluma CA
Address: 1585 Rainier Ave Petaluma, CA 94954
Snapshot of U.S. Bankruptcy Proceeding Case 10-29945: "Petaluma, CA resident Thomas Mccloskey's 04.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-20."
Thomas Mccloskey — California
Dorothy Mcculla, Petaluma CA
Address: 804 Madison St Petaluma, CA 94952
Brief Overview of Bankruptcy Case 10-13263: "The case of Dorothy Mcculla in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 26, 2010 and discharged early Dec 12, 2010, focusing on asset liquidation to repay creditors."
Dorothy Mcculla — California
Faye Mcdonald, Petaluma CA
Address: 300 Stony Point Rd Spc 433 Petaluma, CA 94952
Brief Overview of Bankruptcy Case 10-12616: "In Petaluma, CA, Faye Mcdonald filed for Chapter 7 bankruptcy in Jul 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-27."
Faye Mcdonald — California
Elizabeth Mcgillis, Petaluma CA
Address: 1077 Crinella Dr Petaluma, CA 94954
Bankruptcy Case 10-11585 Overview: "The bankruptcy filing by Elizabeth Mcgillis, undertaken in 2010-04-29 in Petaluma, CA under Chapter 7, concluded with discharge in Aug 2, 2010 after liquidating assets."
Elizabeth Mcgillis — California
Charles Mcgowen, Petaluma CA
Address: 130 Pamela Ct Petaluma, CA 94954
Bankruptcy Case 10-11159 Overview: "Charles Mcgowen's Chapter 7 bankruptcy, filed in Petaluma, CA in 03/31/2010, led to asset liquidation, with the case closing in 07/04/2010."
Charles Mcgowen — California
Melinda Ann Mcilvaine, Petaluma CA
Address: 328C Howard St Petaluma, CA 94952
Brief Overview of Bankruptcy Case 12-12854: "The bankruptcy filing by Melinda Ann Mcilvaine, undertaken in 10.29.2012 in Petaluma, CA under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Melinda Ann Mcilvaine — California
Jennifer L Mcintosh, Petaluma CA
Address: 1192 Lakeville Cir Petaluma, CA 94954
Bankruptcy Case 13-11346 Summary: "The case of Jennifer L Mcintosh in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in July 9, 2013 and discharged early 10/12/2013, focusing on asset liquidation to repay creditors."
Jennifer L Mcintosh — California
Janice Mckinley, Petaluma CA
Address: 137 Alta Dr Petaluma, CA 94954
Bankruptcy Case 10-04332-PB7 Summary: "In Petaluma, CA, Janice Mckinley filed for Chapter 7 bankruptcy in Mar 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-22."
Janice Mckinley — California
Explore Free Bankruptcy Records by State