Website Logo

Sutter, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Sutter.

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

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