Website Logo

Somerset, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Somerset.

Last updated on: March 29, 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 Elaine Baumgartner, Somerset CA

Address: 8074 Perry Creek Rd Unit 17 Somerset, CA 95684
Bankruptcy Case 11-23631 Overview: "Jean Elaine Baumgartner's bankruptcy, initiated in 2011-02-14 and concluded by June 6, 2011 in Somerset, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Elaine Baumgartner — California

Kathleen Jayne Brabazon, Somerset CA

Address: 8074 Perry Creek Rd Unit 16 Somerset, CA 95684
Concise Description of Bankruptcy Case 12-322687: "In a Chapter 7 bankruptcy case, Kathleen Jayne Brabazon from Somerset, CA, saw her proceedings start in 06/29/2012 and complete by 2012-10-19, involving asset liquidation."
Kathleen Jayne Brabazon — California

Jerry Brown, Somerset CA

Address: 5584 Siesta Ln Somerset, CA 95684
Bankruptcy Case 10-53036 Overview: "The bankruptcy record of Jerry Brown from Somerset, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2011."
Jerry Brown — California

Danielle Browning, Somerset CA

Address: 6206 Sweeney Rd Somerset, CA 95684
Bankruptcy Case 10-22906 Summary: "Danielle Browning's Chapter 7 bankruptcy, filed in Somerset, CA in 2010-02-06, led to asset liquidation, with the case closing in 05.17.2010."
Danielle Browning — California

Bobbie Sue Campell, Somerset CA

Address: 6673 Steely Ridge Rd Somerset, CA 95684-9313
Snapshot of U.S. Bankruptcy Proceeding Case 16-23887: "The bankruptcy record of Bobbie Sue Campell from Somerset, CA, shows a Chapter 7 case filed in 06.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2016."
Bobbie Sue Campell — California

Ira Lloyd Carter, Somerset CA

Address: PO Box 305 Somerset, CA 95684
Bankruptcy Case 11-27791 Summary: "Ira Lloyd Carter's Chapter 7 bankruptcy, filed in Somerset, CA in March 2011, led to asset liquidation, with the case closing in July 19, 2011."
Ira Lloyd Carter — California

Gerard Joseph Certa, Somerset CA

Address: 7581 Silent Path Rd Somerset, CA 95684
Bankruptcy Case 12-31889 Summary: "In a Chapter 7 bankruptcy case, Gerard Joseph Certa from Somerset, CA, saw his proceedings start in June 2012 and complete by 10/15/2012, involving asset liquidation."
Gerard Joseph Certa — California

Vicki Lynn Clift, Somerset CA

Address: PO Box 916 Somerset, CA 95684
Bankruptcy Case 11-41839 Overview: "In a Chapter 7 bankruptcy case, Vicki Lynn Clift from Somerset, CA, saw her proceedings start in 09.09.2011 and complete by 12/30/2011, involving asset liquidation."
Vicki Lynn Clift — California

Deloris F Clinton, Somerset CA

Address: 5547 Crest Dr Somerset, CA 95684
Brief Overview of Bankruptcy Case 09-42003: "The bankruptcy filing by Deloris F Clinton, undertaken in 10.09.2009 in Somerset, CA under Chapter 7, concluded with discharge in 2010-01-17 after liquidating assets."
Deloris F Clinton — California

William Connelly, Somerset CA

Address: 6405 Ant Hill Rd Somerset, CA 95684
Concise Description of Bankruptcy Case 10-272307: "William Connelly's Chapter 7 bankruptcy, filed in Somerset, CA in 2010-03-23, led to asset liquidation, with the case closing in July 2010."
William Connelly — California

Michelle Davis Conti, Somerset CA

Address: 7424 Perry Creek Rd Somerset, CA 95684
Brief Overview of Bankruptcy Case 13-33298: "The bankruptcy record of Michelle Davis Conti from Somerset, CA, shows a Chapter 7 case filed in 10/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-22."
Michelle Davis Conti — California

Brett Arnold Creason, Somerset CA

Address: 6681 Klare Rd Somerset, CA 95684
Bankruptcy Case 11-37030 Summary: "The case of Brett Arnold Creason in Somerset, CA, demonstrates a Chapter 7 bankruptcy filed in 07.11.2011 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Brett Arnold Creason — California

Seth Dasmann, Somerset CA

Address: PO Box 508 Somerset, CA 95684
Bankruptcy Case 09-43879 Summary: "The bankruptcy filing by Seth Dasmann, undertaken in October 2009 in Somerset, CA under Chapter 7, concluded with discharge in 2010-02-08 after liquidating assets."
Seth Dasmann — California

Clint Davino, Somerset CA

Address: 2061 Shadow Rock Rd Somerset, CA 95684-9255
Bankruptcy Case 09-36404 Summary: "Chapter 13 bankruptcy for Clint Davino in Somerset, CA began in August 2009, focusing on debt restructuring, concluding with plan fulfillment in Dec 11, 2012."
Clint Davino — California

Richard Alan Davis, Somerset CA

Address: PO Box 8 Somerset, CA 95684-0008
Snapshot of U.S. Bankruptcy Proceeding Case 14-29504: "Somerset, CA resident Richard Alan Davis's 09/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 22, 2014."
Richard Alan Davis — California

Daniel Joseph Deboard, Somerset CA

Address: 4720 Blaze Trl Somerset, CA 95684-9500
Concise Description of Bankruptcy Case 14-204997: "The bankruptcy filing by Daniel Joseph Deboard, undertaken in 2014-01-18 in Somerset, CA under Chapter 7, concluded with discharge in Apr 18, 2014 after liquidating assets."
Daniel Joseph Deboard — California

Jason Cory Delano, Somerset CA

Address: 2570 N Mine Rd Somerset, CA 95684
Bankruptcy Case 11-35744 Summary: "The case of Jason Cory Delano in Somerset, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-24 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Jason Cory Delano — California

Dennis Densmore, Somerset CA

Address: 5330 Cosumnes Mine Rd Somerset, CA 95684
Snapshot of U.S. Bankruptcy Proceeding Case 10-39437: "Dennis Densmore's Chapter 7 bankruptcy, filed in Somerset, CA in July 2010, led to asset liquidation, with the case closing in November 12, 2010."
Dennis Densmore — California

Jr Rodolfo Duran, Somerset CA

Address: 6030 Outingdale Rd Somerset, CA 95684
Brief Overview of Bankruptcy Case 11-41731: "Jr Rodolfo Duran's bankruptcy, initiated in 09/07/2011 and concluded by Dec 28, 2011 in Somerset, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Rodolfo Duran — California

Kevin Ebbe, Somerset CA

Address: 8074 Perry Creek Rd Unit 39 Somerset, CA 95684
Bankruptcy Case 10-21008 Summary: "Kevin Ebbe's Chapter 7 bankruptcy, filed in Somerset, CA in 01.15.2010, led to asset liquidation, with the case closing in 2010-04-25."
Kevin Ebbe — California

Gary Keith Edminster, Somerset CA

Address: 7041 Mount Aukum Rd Somerset, CA 95684
Bankruptcy Case 11-39863 Overview: "The bankruptcy record of Gary Keith Edminster from Somerset, CA, shows a Chapter 7 case filed in 2011-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 11/14/2011."
Gary Keith Edminster — California

Ursula Filice, Somerset CA

Address: 4040 Rontree Ln Somerset, CA 95684
Bankruptcy Case 12-25966 Summary: "The bankruptcy record of Ursula Filice from Somerset, CA, shows a Chapter 7 case filed in Mar 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Ursula Filice — California

Jr Timothy Gallivan, Somerset CA

Address: PO Box 764 Somerset, CA 95684
Brief Overview of Bankruptcy Case 09-47700: "Jr Timothy Gallivan's bankruptcy, initiated in Dec 18, 2009 and concluded by 03.28.2010 in Somerset, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Timothy Gallivan — California

Mark Gendron, Somerset CA

Address: PO Box 438 Somerset, CA 95684
Bankruptcy Case 10-52534 Summary: "In Somerset, CA, Mark Gendron filed for Chapter 7 bankruptcy in December 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/04/2011."
Mark Gendron — California

Louis A Godey, Somerset CA

Address: PO Box 62 Somerset, CA 95684-0062
Brief Overview of Bankruptcy Case 09-46330: "Louis A Godey's Chapter 13 bankruptcy in Somerset, CA started in December 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in April 9, 2013."
Louis A Godey — California

William Granick, Somerset CA

Address: 4500 Catamount Pl Somerset, CA 95684
Bankruptcy Case 10-36571 Overview: "William Granick's Chapter 7 bankruptcy, filed in Somerset, CA in June 24, 2010, led to asset liquidation, with the case closing in Sep 23, 2010."
William Granick — California

Daniel Heinrich, Somerset CA

Address: 6661 Slug Gulch Rd Somerset, CA 95684
Brief Overview of Bankruptcy Case 10-38614: "The case of Daniel Heinrich in Somerset, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 15, 2010 and discharged early Nov 4, 2010, focusing on asset liquidation to repay creditors."
Daniel Heinrich — California

Henry Himan, Somerset CA

Address: 7561 Perry Creek Rd Somerset, CA 95684
Concise Description of Bankruptcy Case 10-300827: "In Somerset, CA, Henry Himan filed for Chapter 7 bankruptcy in 2010-04-19. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Henry Himan — California

Robert Leslie Holland, Somerset CA

Address: PO Box 159 Somerset, CA 95684
Bankruptcy Case 12-27375 Overview: "Robert Leslie Holland's Chapter 7 bankruptcy, filed in Somerset, CA in April 17, 2012, led to asset liquidation, with the case closing in 2012-08-07."
Robert Leslie Holland — California

David Brian Holmes, Somerset CA

Address: 4500 Mystic Mine Rd Somerset, CA 95684
Bankruptcy Case 12-28718 Summary: "The bankruptcy record of David Brian Holmes from Somerset, CA, shows a Chapter 7 case filed in May 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2012."
David Brian Holmes — California

Jaime Lynn Hussong, Somerset CA

Address: 8377 Boondock Trl Somerset, CA 95684-9560
Snapshot of U.S. Bankruptcy Proceeding Case 15-28346: "Somerset, CA resident Jaime Lynn Hussong's October 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2016."
Jaime Lynn Hussong — California

David Henry Ives, Somerset CA

Address: PO Box 37 Somerset, CA 95684
Bankruptcy Case 11-32536 Overview: "In a Chapter 7 bankruptcy case, David Henry Ives from Somerset, CA, saw his proceedings start in May 2011 and complete by 09/08/2011, involving asset liquidation."
David Henry Ives — California

Barber Patricia Jones, Somerset CA

Address: PO Box 592 Somerset, CA 95684
Snapshot of U.S. Bankruptcy Proceeding Case 10-50900: "The bankruptcy record of Barber Patricia Jones from Somerset, CA, shows a Chapter 7 case filed in 11/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2011."
Barber Patricia Jones — California

Colleen Marie Jordan, Somerset CA

Address: 7060 Grizzly Flat Rd Somerset, CA 95684-9301
Bankruptcy Case 10-37735 Summary: "Colleen Marie Jordan's Chapter 13 bankruptcy in Somerset, CA started in Jul 6, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-12."
Colleen Marie Jordan — California

Gary Vance Jordan, Somerset CA

Address: 7060 Grizzly Flat Rd Somerset, CA 95684-9301
Brief Overview of Bankruptcy Case 10-37735: "In his Chapter 13 bankruptcy case filed in 07.06.2010, Somerset, CA's Gary Vance Jordan agreed to a debt repayment plan, which was successfully completed by 11/12/2013."
Gary Vance Jordan — California

Kimberley K Kauhaahaa, Somerset CA

Address: PO Box 573 Somerset, CA 95684
Bankruptcy Case 11-47424 Summary: "Somerset, CA resident Kimberley K Kauhaahaa's Nov 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 21, 2012."
Kimberley K Kauhaahaa — California

Richard Matthew Lepera, Somerset CA

Address: 2970 Spanish Creek Rd Somerset, CA 95684-9258
Bankruptcy Case 2014-27062 Overview: "The bankruptcy record of Richard Matthew Lepera from Somerset, CA, shows a Chapter 7 case filed in 2014-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2014."
Richard Matthew Lepera — California

James Lewis, Somerset CA

Address: 3380 Corral Trail Rd Somerset, CA 95684
Bankruptcy Case 10-30339 Overview: "The bankruptcy record of James Lewis from Somerset, CA, shows a Chapter 7 case filed in 2010-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 07.30.2010."
James Lewis — California

Christine Martin, Somerset CA

Address: PO Box 704 Somerset, CA 95684
Bankruptcy Case 10-27083 Overview: "Christine Martin's bankruptcy, initiated in March 22, 2010 and concluded by 2010-06-30 in Somerset, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Martin — California

John Geoffrey Masters, Somerset CA

Address: 7500 Van Pooka Ct Somerset, CA 95684-9378
Bankruptcy Case 09-21390 Overview: "In his Chapter 13 bankruptcy case filed in 01.28.2009, Somerset, CA's John Geoffrey Masters agreed to a debt repayment plan, which was successfully completed by February 2013."
John Geoffrey Masters — California

Jeffrey R Mattos, Somerset CA

Address: PO Box 883 Somerset, CA 95684-0883
Bankruptcy Case 11-31085 Summary: "The bankruptcy record for Jeffrey R Mattos from Somerset, CA, under Chapter 13, filed in May 3, 2011, involved setting up a repayment plan, finalized by August 26, 2013."
Jeffrey R Mattos — California

Shari Lynn Mcguigan, Somerset CA

Address: 8074 Perry Creek Rd Unit 15 Somerset, CA 95684-9296
Bankruptcy Case 09-25089 Summary: "The bankruptcy record for Shari Lynn Mcguigan from Somerset, CA, under Chapter 13, filed in 03.23.2009, involved setting up a repayment plan, finalized by 09.28.2012."
Shari Lynn Mcguigan — California

Gregory Mcvey, Somerset CA

Address: 5794 Vacation Blvd Somerset, CA 95684
Snapshot of U.S. Bankruptcy Proceeding Case 10-27901: "In a Chapter 7 bankruptcy case, Gregory Mcvey from Somerset, CA, saw their proceedings start in 03/29/2010 and complete by 2010-07-07, involving asset liquidation."
Gregory Mcvey — California

Kim Rachelle Miranda, Somerset CA

Address: 6611 Kestrel Way Somerset, CA 95684
Bankruptcy Case 11-23327 Summary: "In a Chapter 7 bankruptcy case, Kim Rachelle Miranda from Somerset, CA, saw her proceedings start in February 2011 and complete by 2011-06-01, involving asset liquidation."
Kim Rachelle Miranda — California

Russell Micheal Murphy, Somerset CA

Address: 5655 Vacation Blvd Somerset, CA 95684
Bankruptcy Case 11-39734 Overview: "Russell Micheal Murphy's bankruptcy, initiated in 2011-08-12 and concluded by Nov 14, 2011 in Somerset, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Micheal Murphy — California

Charles Pazzi, Somerset CA

Address: 5050 Omo Ranch Rd Somerset, CA 95684
Brief Overview of Bankruptcy Case 10-36072: "In a Chapter 7 bankruptcy case, Charles Pazzi from Somerset, CA, saw their proceedings start in Jun 18, 2010 and complete by 10/08/2010, involving asset liquidation."
Charles Pazzi — California

Jack Pefley, Somerset CA

Address: 8200 Happy Valley Rd Somerset, CA 95684
Bankruptcy Case 12-28903 Overview: "In a Chapter 7 bankruptcy case, Jack Pefley from Somerset, CA, saw their proceedings start in May 8, 2012 and complete by Aug 28, 2012, involving asset liquidation."
Jack Pefley — California

Connie Peterson, Somerset CA

Address: PO Box 947 Somerset, CA 95684
Concise Description of Bankruptcy Case 09-458907: "In a Chapter 7 bankruptcy case, Connie Peterson from Somerset, CA, saw their proceedings start in November 25, 2009 and complete by 2010-03-05, involving asset liquidation."
Connie Peterson — California

David Alan Pratt, Somerset CA

Address: PO Box 798 Somerset, CA 95684-0798
Brief Overview of Bankruptcy Case 09-36899: "David Alan Pratt, a resident of Somerset, CA, entered a Chapter 13 bankruptcy plan in 2009-08-10, culminating in its successful completion by 2012-12-10."
David Alan Pratt — California

Lester Lee Purdy, Somerset CA

Address: 6380 Lone Barn Rd Somerset, CA 95684
Bankruptcy Case 12-27393 Overview: "Lester Lee Purdy's bankruptcy, initiated in Apr 17, 2012 and concluded by 08/07/2012 in Somerset, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lester Lee Purdy — California

Carlos Quinonez, Somerset CA

Address: PO Box 755 Somerset, CA 95684
Bankruptcy Case 10-35887 Overview: "In a Chapter 7 bankruptcy case, Carlos Quinonez from Somerset, CA, saw their proceedings start in 2010-06-17 and complete by October 2010, involving asset liquidation."
Carlos Quinonez — California

Anthony Rudy Rivada, Somerset CA

Address: 6801 Mossy Rock Cir Somerset, CA 95684
Concise Description of Bankruptcy Case 13-235017: "In Somerset, CA, Anthony Rudy Rivada filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2013."
Anthony Rudy Rivada — California

John Daniel Schuhmann, Somerset CA

Address: 7250 Buzzards Gulch Rd Somerset, CA 95684-9274
Brief Overview of Bankruptcy Case 09-32569: "2009-06-19 marked the beginning of John Daniel Schuhmann's Chapter 13 bankruptcy in Somerset, CA, entailing a structured repayment schedule, completed by December 5, 2014."
John Daniel Schuhmann — California

Terrance Sheppard, Somerset CA

Address: PO Box 162 Somerset, CA 95684
Brief Overview of Bankruptcy Case 10-25611: "The case of Terrance Sheppard in Somerset, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-08 and discharged early June 2010, focusing on asset liquidation to repay creditors."
Terrance Sheppard — California

Johns Patricia Mae Sultana, Somerset CA

Address: 8220 Happy Valley Rd Somerset, CA 95684-9424
Brief Overview of Bankruptcy Case 08-38582: "In her Chapter 13 bankruptcy case filed in December 16, 2008, Somerset, CA's Johns Patricia Mae Sultana agreed to a debt repayment plan, which was successfully completed by 08.10.2012."
Johns Patricia Mae Sultana — California

Jason Paul Taylor, Somerset CA

Address: 5649 Vacation Blvd Somerset, CA 95684
Concise Description of Bankruptcy Case 13-331857: "The bankruptcy filing by Jason Paul Taylor, undertaken in Oct 10, 2013 in Somerset, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Jason Paul Taylor — California

Dirk Louis Trone, Somerset CA

Address: 7801 Slug Gulch Rd Somerset, CA 95684
Brief Overview of Bankruptcy Case 13-20890: "Dirk Louis Trone's Chapter 7 bankruptcy, filed in Somerset, CA in 2013-01-23, led to asset liquidation, with the case closing in 05/03/2013."
Dirk Louis Trone — California

Cor Christopher Van, Somerset CA

Address: PO Box 132 Somerset, CA 95684
Bankruptcy Case 09-47197 Overview: "The bankruptcy record of Cor Christopher Van from Somerset, CA, shows a Chapter 7 case filed in 12/11/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-21."
Cor Christopher Van — California

Paul Gregory Warda, Somerset CA

Address: 5160 Cosumnes Mine Rd Somerset, CA 95684
Concise Description of Bankruptcy Case 12-485237: "Paul Gregory Warda's Chapter 7 bankruptcy, filed in Somerset, CA in Oct 19, 2012, led to asset liquidation, with the case closing in January 27, 2013."
Paul Gregory Warda — California

Lisa Diane White, Somerset CA

Address: 7500 Ranch Camp Rd Somerset, CA 95684-9665
Concise Description of Bankruptcy Case 16-206547: "The bankruptcy filing by Lisa Diane White, undertaken in February 2016 in Somerset, CA under Chapter 7, concluded with discharge in 05.05.2016 after liquidating assets."
Lisa Diane White — California

Mark Allen Widrig, Somerset CA

Address: PO Box 853 Somerset, CA 95684
Bankruptcy Case 13-23369 Overview: "The case of Mark Allen Widrig in Somerset, CA, demonstrates a Chapter 7 bankruptcy filed in 03.13.2013 and discharged early 06.21.2013, focusing on asset liquidation to repay creditors."
Mark Allen Widrig — California

Teresa Ann Young, Somerset CA

Address: 3240 Choctaw Ln Somerset, CA 95684-9256
Concise Description of Bankruptcy Case 15-243937: "Teresa Ann Young's bankruptcy, initiated in 05/29/2015 and concluded by 2015-08-27 in Somerset, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Ann Young — California

Jeffery Allen Young, Somerset CA

Address: 3240 Choctaw Ln Somerset, CA 95684-9256
Brief Overview of Bankruptcy Case 15-24393: "Jeffery Allen Young's bankruptcy, initiated in May 2015 and concluded by 2015-08-27 in Somerset, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Allen Young — California

Explore Free Bankruptcy Records by State