Sutter, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Sutter.
Last updated on:
March 29, 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
James Jeffrey Adams, Sutter CA
Address: 2844 California St Sutter, CA 95982
Snapshot of U.S. Bankruptcy Proceeding Case 12-34496: "In Sutter, CA, James Jeffrey Adams filed for Chapter 7 bankruptcy in 2012-08-07. This case, involving liquidating assets to pay off debts, was resolved by 11/27/2012."
James Jeffrey Adams — California
Carlos F Aleman, Sutter CA
Address: 1963 3rd Ave Sutter, CA 95982
Concise Description of Bankruptcy Case 13-233837: "In a Chapter 7 bankruptcy case, Carlos F Aleman from Sutter, CA, saw their proceedings start in 03/13/2013 and complete by June 21, 2013, involving asset liquidation."
Carlos F Aleman — California
Timothy Arnold, Sutter CA
Address: 2132 Elm St Sutter, CA 95982
Concise Description of Bankruptcy Case 10-220967: "The case of Timothy Arnold in Sutter, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 29, 2010 and discharged early 2010-05-09, focusing on asset liquidation to repay creditors."
Timothy Arnold — California
Kevin Arnoldy, Sutter CA
Address: PO Box 195 Sutter, CA 95982
Bankruptcy Case 10-52686 Overview: "Sutter, CA resident Kevin Arnoldy's December 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/05/2011."
Kevin Arnoldy — California
Daniel Bailey, Sutter CA
Address: 1927 Rebecca Ln Sutter, CA 95982
Snapshot of U.S. Bankruptcy Proceeding Case 09-43336: "Daniel Bailey's bankruptcy, initiated in 10.27.2009 and concluded by February 2010 in Sutter, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Bailey — California
Deanne Bivert, Sutter CA
Address: 2753 California St Apt A Sutter, CA 95982
Brief Overview of Bankruptcy Case 10-37151: "Sutter, CA resident Deanne Bivert's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/20/2010."
Deanne Bivert — California
Scott Edwin Burton, Sutter CA
Address: 2241 Maple St Sutter, CA 95982-2424
Snapshot of U.S. Bankruptcy Proceeding Case 15-23884: "Scott Edwin Burton's bankruptcy, initiated in 2015-05-13 and concluded by August 11, 2015 in Sutter, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Edwin Burton — California
Lori Jo Burton, Sutter CA
Address: 2241 Maple St Sutter, CA 95982-2424
Snapshot of U.S. Bankruptcy Proceeding Case 15-23884: "The bankruptcy filing by Lori Jo Burton, undertaken in May 13, 2015 in Sutter, CA under Chapter 7, concluded with discharge in 08.11.2015 after liquidating assets."
Lori Jo Burton — California
Cheryl Kay Bybee, Sutter CA
Address: 7755 Barrow St Sutter, CA 95982
Bankruptcy Case 13-34665 Overview: "In Sutter, CA, Cheryl Kay Bybee filed for Chapter 7 bankruptcy in 2013-11-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-23."
Cheryl Kay Bybee — California
Gary Ray Bybee, Sutter CA
Address: 1855 3rd Ave Sutter, CA 95982
Bankruptcy Case 11-37719 Overview: "In Sutter, CA, Gary Ray Bybee filed for Chapter 7 bankruptcy in 2011-07-19. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2011."
Gary Ray Bybee — California
Donald Campbell, Sutter CA
Address: 2070 Mulberry St Sutter, CA 95982
Bankruptcy Case 10-42834 Summary: "Donald Campbell's bankruptcy, initiated in 08/26/2010 and concluded by December 2010 in Sutter, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Campbell — California
Felix Hernandez Castro, Sutter CA
Address: 2812 Maple St Sutter, CA 95982
Bankruptcy Case 11-38031 Overview: "The bankruptcy filing by Felix Hernandez Castro, undertaken in 07/22/2011 in Sutter, CA under Chapter 7, concluded with discharge in November 11, 2011 after liquidating assets."
Felix Hernandez Castro — California
Tami Louise Clark, Sutter CA
Address: PO Box 106 Sutter, CA 95982
Bankruptcy Case 13-22401 Overview: "Tami Louise Clark's bankruptcy, initiated in 02.25.2013 and concluded by 06.10.2013 in Sutter, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tami Louise Clark — California
Charles Eugene Coats, Sutter CA
Address: 2441 Madrone St Sutter, CA 95982
Snapshot of U.S. Bankruptcy Proceeding Case 13-31633: "In Sutter, CA, Charles Eugene Coats filed for Chapter 7 bankruptcy in 2013-09-04. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-13."
Charles Eugene Coats — California
Danny Colgate, Sutter CA
Address: 2531 California St Sutter, CA 95982
Concise Description of Bankruptcy Case 6:10-bk-29831-DS7: "The bankruptcy filing by Danny Colgate, undertaken in June 26, 2010 in Sutter, CA under Chapter 7, concluded with discharge in 10/16/2010 after liquidating assets."
Danny Colgate — California
April Michele Collinsworth, Sutter CA
Address: 2120 California St Sutter, CA 95982-2532
Bankruptcy Case 15-24561 Overview: "The bankruptcy record of April Michele Collinsworth from Sutter, CA, shows a Chapter 7 case filed in June 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-02."
April Michele Collinsworth — California
Stanley Davis, Sutter CA
Address: 7980 S Butte Rd Sutter, CA 95982
Concise Description of Bankruptcy Case 10-302067: "The bankruptcy filing by Stanley Davis, undertaken in Apr 20, 2010 in Sutter, CA under Chapter 7, concluded with discharge in 07/29/2010 after liquidating assets."
Stanley Davis — California
Stephen Paul Dewitt, Sutter CA
Address: 2731 Elm St Sutter, CA 95982-2112
Concise Description of Bankruptcy Case 2014-248797: "In a Chapter 7 bankruptcy case, Stephen Paul Dewitt from Sutter, CA, saw their proceedings start in 05.09.2014 and complete by 08.26.2014, involving asset liquidation."
Stephen Paul Dewitt — California
Jennifer Joan Dewitt, Sutter CA
Address: 2731 Elm St Sutter, CA 95982-2112
Brief Overview of Bankruptcy Case 14-24879: "Jennifer Joan Dewitt's Chapter 7 bankruptcy, filed in Sutter, CA in 2014-05-09, led to asset liquidation, with the case closing in Aug 26, 2014."
Jennifer Joan Dewitt — California
Kenneth Dippel, Sutter CA
Address: 7579 Sutter Ave Sutter, CA 95982
Brief Overview of Bankruptcy Case 10-40201: "The case of Kenneth Dippel in Sutter, CA, demonstrates a Chapter 7 bankruptcy filed in July 30, 2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Kenneth Dippel — California
Randall Dollins, Sutter CA
Address: 2181 Madrone St Sutter, CA 95982
Snapshot of U.S. Bankruptcy Proceeding Case 09-46603: "In Sutter, CA, Randall Dollins filed for Chapter 7 bankruptcy in 12.04.2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 14, 2010."
Randall Dollins — California
Kristina Donaldson, Sutter CA
Address: 2612 Oak St Sutter, CA 95982
Concise Description of Bankruptcy Case 10-357197: "Kristina Donaldson's Chapter 7 bankruptcy, filed in Sutter, CA in June 2010, led to asset liquidation, with the case closing in 10/05/2010."
Kristina Donaldson — California
Siamack Donighi, Sutter CA
Address: 2239 California St Sutter, CA 95982
Bankruptcy Case 10-37085 Overview: "The bankruptcy filing by Siamack Donighi, undertaken in 2010-06-29 in Sutter, CA under Chapter 7, concluded with discharge in Oct 19, 2010 after liquidating assets."
Siamack Donighi — California
Charles Eggen, Sutter CA
Address: 2238 Mulberry St Sutter, CA 95982
Bankruptcy Case 10-34529 Overview: "The bankruptcy record of Charles Eggen from Sutter, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.13.2010."
Charles Eggen — California
Sammy Eredia, Sutter CA
Address: 2761 Palm St Sutter, CA 95982
Bankruptcy Case 11-35901 Summary: "In a Chapter 7 bankruptcy case, Sammy Eredia from Sutter, CA, saw their proceedings start in June 2011 and complete by October 2011, involving asset liquidation."
Sammy Eredia — California
Jr Joel Farias, Sutter CA
Address: 7620 Barrow St Sutter, CA 95982
Bankruptcy Case 12-34368 Summary: "In a Chapter 7 bankruptcy case, Jr Joel Farias from Sutter, CA, saw their proceedings start in August 2012 and complete by Nov 23, 2012, involving asset liquidation."
Jr Joel Farias — California
Dale Wayne Farley, Sutter CA
Address: PO Box 527 Sutter, CA 95982
Concise Description of Bankruptcy Case 12-272307: "The case of Dale Wayne Farley in Sutter, CA, demonstrates a Chapter 7 bankruptcy filed in 04.13.2012 and discharged early 2012-08-03, focusing on asset liquidation to repay creditors."
Dale Wayne Farley — California
Gregory Gomez, Sutter CA
Address: 2780 California St Sutter, CA 95982
Concise Description of Bankruptcy Case 10-357447: "The case of Gregory Gomez in Sutter, CA, demonstrates a Chapter 7 bankruptcy filed in June 2010 and discharged early 10/06/2010, focusing on asset liquidation to repay creditors."
Gregory Gomez — California
Jorge Gonzales, Sutter CA
Address: 2851 Maple St Sutter, CA 95982
Bankruptcy Case 12-41529 Summary: "The bankruptcy filing by Jorge Gonzales, undertaken in 12/17/2012 in Sutter, CA under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Jorge Gonzales — California
Pauletta Gregory, Sutter CA
Address: 2158 Madrone St Sutter, CA 95982
Snapshot of U.S. Bankruptcy Proceeding Case 10-35567: "In Sutter, CA, Pauletta Gregory filed for Chapter 7 bankruptcy in June 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-04."
Pauletta Gregory — California
William Thomas Hannah, Sutter CA
Address: 8320 S Butte Rd Sutter, CA 95982
Brief Overview of Bankruptcy Case 12-39647: "The bankruptcy record of William Thomas Hannah from Sutter, CA, shows a Chapter 7 case filed in November 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
William Thomas Hannah — California
Christopher Lee Holsey, Sutter CA
Address: 2024 Walnut St Sutter, CA 95982
Snapshot of U.S. Bankruptcy Proceeding Case 13-33443: "In a Chapter 7 bankruptcy case, Christopher Lee Holsey from Sutter, CA, saw their proceedings start in 10/17/2013 and complete by 01.25.2014, involving asset liquidation."
Christopher Lee Holsey — California
Gary Allen Huber, Sutter CA
Address: PO Box 300 Sutter, CA 95982
Snapshot of U.S. Bankruptcy Proceeding Case 11-32650: "Gary Allen Huber's bankruptcy, initiated in May 2011 and concluded by Sep 9, 2011 in Sutter, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Allen Huber — California
Lavonne Michelle Huff, Sutter CA
Address: 2327 Maple St Sutter, CA 95982
Brief Overview of Bankruptcy Case 11-36506: "In Sutter, CA, Lavonne Michelle Huff filed for Chapter 7 bankruptcy in 2011-07-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-11."
Lavonne Michelle Huff — California
Bobby Lee Jones, Sutter CA
Address: 2778 California St Sutter, CA 95982
Brief Overview of Bankruptcy Case 13-34204: "The case of Bobby Lee Jones in Sutter, CA, demonstrates a Chapter 7 bankruptcy filed in 11.04.2013 and discharged early Feb 12, 2014, focusing on asset liquidation to repay creditors."
Bobby Lee Jones — California
Jr William Lanier, Sutter CA
Address: 2651 Acacia Ave Sutter, CA 95982
Concise Description of Bankruptcy Case 09-452117: "Jr William Lanier's Chapter 7 bankruptcy, filed in Sutter, CA in November 2009, led to asset liquidation, with the case closing in 2010-02-26."
Jr William Lanier — California
Gary Lee, Sutter CA
Address: 2205 Mulberry St Sutter, CA 95982
Bankruptcy Case 10-23776 Summary: "Gary Lee's Chapter 7 bankruptcy, filed in Sutter, CA in 02/17/2010, led to asset liquidation, with the case closing in 05.28.2010."
Gary Lee — California
Roland Wade Loyd, Sutter CA
Address: PO Box 404 Sutter, CA 95982
Concise Description of Bankruptcy Case 11-347317: "In Sutter, CA, Roland Wade Loyd filed for Chapter 7 bankruptcy in 2011-06-13. This case, involving liquidating assets to pay off debts, was resolved by Oct 3, 2011."
Roland Wade Loyd — California
Lois Lyman, Sutter CA
Address: 1957 1st Ave Sutter, CA 95982
Concise Description of Bankruptcy Case 09-433097: "In a Chapter 7 bankruptcy case, Lois Lyman from Sutter, CA, saw her proceedings start in 2009-10-27 and complete by February 1, 2010, involving asset liquidation."
Lois Lyman — California
Amanda Joy Macpherson, Sutter CA
Address: 2829 Cypress St Sutter, CA 95982
Concise Description of Bankruptcy Case 13-324847: "The case of Amanda Joy Macpherson in Sutter, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-09-25 and discharged early Jan 3, 2014, focusing on asset liquidation to repay creditors."
Amanda Joy Macpherson — California
Dennis Franklin Maggard, Sutter CA
Address: 8065 Marshall St Sutter, CA 95982
Bankruptcy Case 12-25450 Summary: "The case of Dennis Franklin Maggard in Sutter, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-03-21 and discharged early 07.11.2012, focusing on asset liquidation to repay creditors."
Dennis Franklin Maggard — California
Richard Mcconnell, Sutter CA
Address: 2771 Mulberry St Sutter, CA 95982
Brief Overview of Bankruptcy Case 10-29270: "Richard Mcconnell's Chapter 7 bankruptcy, filed in Sutter, CA in 04.11.2010, led to asset liquidation, with the case closing in Jul 20, 2010."
Richard Mcconnell — California
Sr Stephen Lloyd Monroe, Sutter CA
Address: 2734 Maple St Sutter, CA 95982
Bankruptcy Case 13-34177 Summary: "Sr Stephen Lloyd Monroe's Chapter 7 bankruptcy, filed in Sutter, CA in Nov 4, 2013, led to asset liquidation, with the case closing in February 12, 2014."
Sr Stephen Lloyd Monroe — California
Natalia Jennifer Mosley, Sutter CA
Address: 2243 Elm St Sutter, CA 95982-2421
Bankruptcy Case 10-22859 Summary: "Natalia Jennifer Mosley, a resident of Sutter, CA, entered a Chapter 13 bankruptcy plan in Feb 5, 2010, culminating in its successful completion by Jun 3, 2013."
Natalia Jennifer Mosley — California
Benjamin Eric Moss, Sutter CA
Address: 2765 Oak St Sutter, CA 95982
Brief Overview of Bankruptcy Case 11-34805: "The bankruptcy filing by Benjamin Eric Moss, undertaken in 06/14/2011 in Sutter, CA under Chapter 7, concluded with discharge in 2011-10-04 after liquidating assets."
Benjamin Eric Moss — California
Eunice Kathleen Newsom, Sutter CA
Address: 2063 Elm St Sutter, CA 95982-2514
Snapshot of U.S. Bankruptcy Proceeding Case 15-26102: "The bankruptcy filing by Eunice Kathleen Newsom, undertaken in July 31, 2015 in Sutter, CA under Chapter 7, concluded with discharge in 10.29.2015 after liquidating assets."
Eunice Kathleen Newsom — California
Carl Junior Newsom, Sutter CA
Address: 2063 Elm St Sutter, CA 95982-2514
Concise Description of Bankruptcy Case 15-261027: "The case of Carl Junior Newsom in Sutter, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-07-31 and discharged early Oct 29, 2015, focusing on asset liquidation to repay creditors."
Carl Junior Newsom — California
Christiana Jean Nichols, Sutter CA
Address: 2143 Acacia Ave Sutter, CA 95982
Concise Description of Bankruptcy Case 12-247767: "In a Chapter 7 bankruptcy case, Christiana Jean Nichols from Sutter, CA, saw her proceedings start in March 2012 and complete by 07.02.2012, involving asset liquidation."
Christiana Jean Nichols — California
Sandra Onks, Sutter CA
Address: 2753 California St Apt C Sutter, CA 95982-2175
Bankruptcy Case 14-29525 Overview: "The case of Sandra Onks in Sutter, CA, demonstrates a Chapter 7 bankruptcy filed in 09/24/2014 and discharged early 2014-12-23, focusing on asset liquidation to repay creditors."
Sandra Onks — California
Kathern L Oswald, Sutter CA
Address: 2586 Elm St Sutter, CA 95982-2283
Bankruptcy Case 09-35630 Overview: "The bankruptcy record for Kathern L Oswald from Sutter, CA, under Chapter 13, filed in July 27, 2009, involved setting up a repayment plan, finalized by Dec 30, 2014."
Kathern L Oswald — California
Steven G Oswald, Sutter CA
Address: 2586 Elm St Sutter, CA 95982-2283
Brief Overview of Bankruptcy Case 09-35630: "Chapter 13 bankruptcy for Steven G Oswald in Sutter, CA began in 2009-07-27, focusing on debt restructuring, concluding with plan fulfillment in 12.30.2014."
Steven G Oswald — California
Maciel Jose Padilla, Sutter CA
Address: 7953 S Butte Rd Sutter, CA 95982
Brief Overview of Bankruptcy Case 10-21010: "In a Chapter 7 bankruptcy case, Maciel Jose Padilla from Sutter, CA, saw their proceedings start in 01/15/2010 and complete by 2010-04-25, involving asset liquidation."
Maciel Jose Padilla — California
Roger Pippin, Sutter CA
Address: 2137 California St Sutter, CA 95982
Brief Overview of Bankruptcy Case 10-24531: "The bankruptcy filing by Roger Pippin, undertaken in 02/25/2010 in Sutter, CA under Chapter 7, concluded with discharge in 06/05/2010 after liquidating assets."
Roger Pippin — California
Jennifer M Rockenstein, Sutter CA
Address: 1830 3rd Ave Sutter, CA 95982-2305
Snapshot of U.S. Bankruptcy Proceeding Case 10-35111: "Jennifer M Rockenstein's Chapter 13 bankruptcy in Sutter, CA started in Jun 8, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 2, 2013."
Jennifer M Rockenstein — California
Stefany Michelle Rockenstein, Sutter CA
Address: 1830 3rd Ave Sutter, CA 95982
Brief Overview of Bankruptcy Case 12-32429: "In Sutter, CA, Stefany Michelle Rockenstein filed for Chapter 7 bankruptcy in July 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by October 2012."
Stefany Michelle Rockenstein — California
Thurman Daniel Sanders, Sutter CA
Address: 2730 Locust St Sutter, CA 95982
Brief Overview of Bankruptcy Case 11-27829: "The case of Thurman Daniel Sanders in Sutter, CA, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early Jul 20, 2011, focusing on asset liquidation to repay creditors."
Thurman Daniel Sanders — California
Hans Edward Schoonmaker, Sutter CA
Address: 7633 Nelson St Sutter, CA 95982-2402
Concise Description of Bankruptcy Case 15-200877: "The case of Hans Edward Schoonmaker in Sutter, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-01-07 and discharged early April 7, 2015, focusing on asset liquidation to repay creditors."
Hans Edward Schoonmaker — California
Rebecca S Seese, Sutter CA
Address: PO Box 475 Sutter, CA 95982
Concise Description of Bankruptcy Case 12-393067: "Rebecca S Seese's Chapter 7 bankruptcy, filed in Sutter, CA in Oct 31, 2012, led to asset liquidation, with the case closing in Feb 8, 2013."
Rebecca S Seese — California
Timothy Eugene Shaw, Sutter CA
Address: 1844 Acacia Ave Sutter, CA 95982-2501
Bankruptcy Case 14-32459 Summary: "The bankruptcy filing by Timothy Eugene Shaw, undertaken in December 30, 2014 in Sutter, CA under Chapter 7, concluded with discharge in 03.30.2015 after liquidating assets."
Timothy Eugene Shaw — California
Jay C Sibley, Sutter CA
Address: 7013 Nelson St Sutter, CA 95982
Bankruptcy Case 12-24470 Summary: "The case of Jay C Sibley in Sutter, CA, demonstrates a Chapter 7 bankruptcy filed in 03/07/2012 and discharged early 2012-06-27, focusing on asset liquidation to repay creditors."
Jay C Sibley — California
Wayne Allyn Spears, Sutter CA
Address: 2046 Madrone St Sutter, CA 95982
Bankruptcy Case 11-47269 Overview: "The case of Wayne Allyn Spears in Sutter, CA, demonstrates a Chapter 7 bankruptcy filed in 11/18/2011 and discharged early Mar 9, 2012, focusing on asset liquidation to repay creditors."
Wayne Allyn Spears — California
Joseph Edward Spurling, Sutter CA
Address: PO Box 581 Sutter, CA 95982
Bankruptcy Case 11-30395 Overview: "In Sutter, CA, Joseph Edward Spurling filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2011."
Joseph Edward Spurling — California
Linda Lee Stewart, Sutter CA
Address: 2651 Mulberry St Sutter, CA 95982
Concise Description of Bankruptcy Case 11-315567: "In Sutter, CA, Linda Lee Stewart filed for Chapter 7 bankruptcy in May 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 29, 2011."
Linda Lee Stewart — California
Atta Nicholas Bradley Van, Sutter CA
Address: 1830 3rd Ave Sutter, CA 95982
Brief Overview of Bankruptcy Case 13-25121: "The case of Atta Nicholas Bradley Van in Sutter, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 15, 2013 and discharged early 2013-07-22, focusing on asset liquidation to repay creditors."
Atta Nicholas Bradley Van — California
Juan Villagrana, Sutter CA
Address: 8128 Marshall St Sutter, CA 95982
Brief Overview of Bankruptcy Case 09-44619: "Juan Villagrana's Chapter 7 bankruptcy, filed in Sutter, CA in 2009-11-10, led to asset liquidation, with the case closing in 02.18.2010."
Juan Villagrana — California
James Weldon Waller, Sutter CA
Address: PO Box 517 Sutter, CA 95982
Bankruptcy Case 11-38460 Overview: "The bankruptcy filing by James Weldon Waller, undertaken in Jul 28, 2011 in Sutter, CA under Chapter 7, concluded with discharge in 11.17.2011 after liquidating assets."
James Weldon Waller — California
Boston Star Ward, Sutter CA
Address: 2150 Pepper St Sutter, CA 95982
Concise Description of Bankruptcy Case 11-325977: "Boston Star Ward's bankruptcy, initiated in 05.20.2011 and concluded by 09/09/2011 in Sutter, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boston Star Ward — California
Anthony Wade Ward, Sutter CA
Address: 6930 Sutter Ave Sutter, CA 95982
Brief Overview of Bankruptcy Case 11-40653: "Anthony Wade Ward's bankruptcy, initiated in 08.25.2011 and concluded by 12/15/2011 in Sutter, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Wade Ward — California
Kelly John Wheeler, Sutter CA
Address: 1977 3rd Ave Sutter, CA 95982
Bankruptcy Case 11-26429 Overview: "In Sutter, CA, Kelly John Wheeler filed for Chapter 7 bankruptcy in 03/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2011."
Kelly John Wheeler — California
Karen Kay Wickham, Sutter CA
Address: PO Box 350 Sutter, CA 95982-0350
Snapshot of U.S. Bankruptcy Proceeding Case 15-27197: "Karen Kay Wickham's Chapter 7 bankruptcy, filed in Sutter, CA in September 12, 2015, led to asset liquidation, with the case closing in 12.11.2015."
Karen Kay Wickham — California
Robert Vernon Wickham, Sutter CA
Address: PO Box 350 Sutter, CA 95982-0350
Snapshot of U.S. Bankruptcy Proceeding Case 15-27197: "The case of Robert Vernon Wickham in Sutter, CA, demonstrates a Chapter 7 bankruptcy filed in 09/12/2015 and discharged early 2015-12-11, focusing on asset liquidation to repay creditors."
Robert Vernon Wickham — California
Donald Robert Wickum, Sutter CA
Address: 1855 3rd Ave Sutter, CA 95982-2304
Concise Description of Bankruptcy Case 14-212477: "Donald Robert Wickum's Chapter 7 bankruptcy, filed in Sutter, CA in February 2014, led to asset liquidation, with the case closing in 05/12/2014."
Donald Robert Wickum — California
Jr Emery Marcel Young, Sutter CA
Address: 7218 Barrow St Sutter, CA 95982
Concise Description of Bankruptcy Case 11-498647: "In a Chapter 7 bankruptcy case, Jr Emery Marcel Young from Sutter, CA, saw his proceedings start in 12.30.2011 and complete by April 2012, involving asset liquidation."
Jr Emery Marcel Young — California
Explore Free Bankruptcy Records by State