Benicia, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Benicia.
Last updated on:
February 16, 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
Miana Adel, Benicia CA
Address: 212 Panorama Dr Benicia, CA 94510-1514
Bankruptcy Case 14-29257 Summary: "Miana Adel's Chapter 7 bankruptcy, filed in Benicia, CA in 2014-09-16, led to asset liquidation, with the case closing in 12.15.2014."
Miana Adel — California
Tim Michael Aldrich, Benicia CA
Address: PO Box 268 Benicia, CA 94510-0268
Snapshot of U.S. Bankruptcy Proceeding Case 15-21617: "The bankruptcy filing by Tim Michael Aldrich, undertaken in 02/27/2015 in Benicia, CA under Chapter 7, concluded with discharge in May 28, 2015 after liquidating assets."
Tim Michael Aldrich — California
Carissa Anne Aldrich, Benicia CA
Address: PO Box 268 Benicia, CA 94510-0268
Bankruptcy Case 15-21617 Overview: "The bankruptcy record of Carissa Anne Aldrich from Benicia, CA, shows a Chapter 7 case filed in 02.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2015."
Carissa Anne Aldrich — California
Mason Robyn Kristen Aldridge, Benicia CA
Address: 335 Larkin Dr Benicia, CA 94510-1418
Bankruptcy Case 15-29022 Overview: "Mason Robyn Kristen Aldridge's Chapter 7 bankruptcy, filed in Benicia, CA in November 2015, led to asset liquidation, with the case closing in February 18, 2016."
Mason Robyn Kristen Aldridge — California
Keith Daniel Alford, Benicia CA
Address: 127 W F St Benicia, CA 94510-3153
Concise Description of Bankruptcy Case 15-275807: "In a Chapter 7 bankruptcy case, Keith Daniel Alford from Benicia, CA, saw his proceedings start in Sep 29, 2015 and complete by Dec 28, 2015, involving asset liquidation."
Keith Daniel Alford — California
Stephanie Lynn Alford, Benicia CA
Address: 127 W F St Benicia, CA 94510-3153
Brief Overview of Bankruptcy Case 15-27580: "Benicia, CA resident Stephanie Lynn Alford's 2015-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.28.2015."
Stephanie Lynn Alford — California
Kristi Allison, Benicia CA
Address: 50 Buena Vis Benicia, CA 94510-2654
Bankruptcy Case 2014-11114 Summary: "In Benicia, CA, Kristi Allison filed for Chapter 7 bankruptcy in Jul 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Kristi Allison — California
Christina Jean Aweau, Benicia CA
Address: 900 Cambridge Dr Unit 82 Benicia, CA 94510-3679
Concise Description of Bankruptcy Case 14-228987: "Benicia, CA resident Christina Jean Aweau's 03/21/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/19/2014."
Christina Jean Aweau — California
Milinda Jean Awes, Benicia CA
Address: 117 E F St Benicia, CA 94510-3226
Bankruptcy Case 09-30543 Overview: "Chapter 13 bankruptcy for Milinda Jean Awes in Benicia, CA began in 05.26.2009, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-18."
Milinda Jean Awes — California
Lisa Jean Baker, Benicia CA
Address: 1757 Lindo St Benicia, CA 94510-2342
Snapshot of U.S. Bankruptcy Proceeding Case 15-24708: "Benicia, CA resident Lisa Jean Baker's 06.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-08."
Lisa Jean Baker — California
Jeffrey Darrell Barboa, Benicia CA
Address: 2190 Goldenhill Way Benicia, CA 94510-2116
Concise Description of Bankruptcy Case 16-218657: "In a Chapter 7 bankruptcy case, Jeffrey Darrell Barboa from Benicia, CA, saw his proceedings start in 2016-03-25 and complete by June 2016, involving asset liquidation."
Jeffrey Darrell Barboa — California
Timothy J Barron, Benicia CA
Address: 440 Greenbrier Ct Benicia, CA 94510-1443
Bankruptcy Case 09-34076 Overview: "Chapter 13 bankruptcy for Timothy J Barron in Benicia, CA began in 07.07.2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-12-10."
Timothy J Barron — California
Annette Gale Blount, Benicia CA
Address: 155 W I St Apt 2 Benicia, CA 94510-3134
Snapshot of U.S. Bankruptcy Proceeding Case 16-22016: "In a Chapter 7 bankruptcy case, Annette Gale Blount from Benicia, CA, saw her proceedings start in March 31, 2016 and complete by Jun 29, 2016, involving asset liquidation."
Annette Gale Blount — California
Meagan Loraine Bocox, Benicia CA
Address: 1325 E 4th St Benicia, CA 94510-2863
Bankruptcy Case 2014-23853 Summary: "Benicia, CA resident Meagan Loraine Bocox's April 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/14/2014."
Meagan Loraine Bocox — California
Lawrence Deborah Ann Boman, Benicia CA
Address: 16 El Paseo Benicia, CA 94510-2616
Snapshot of U.S. Bankruptcy Proceeding Case 15-25492: "Benicia, CA resident Lawrence Deborah Ann Boman's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-07."
Lawrence Deborah Ann Boman — California
Susan Carol Bowman, Benicia CA
Address: 250 W Tennys Dr Benicia, CA 94510-2104
Bankruptcy Case 16-21882 Summary: "Susan Carol Bowman's Chapter 7 bankruptcy, filed in Benicia, CA in 03/25/2016, led to asset liquidation, with the case closing in 06/23/2016."
Susan Carol Bowman — California
Michael A Brateng, Benicia CA
Address: 1502 Sherman Dr Benicia, CA 94510-2627
Brief Overview of Bankruptcy Case 10-22919: "Filing for Chapter 13 bankruptcy in 02.07.2010, Michael A Brateng from Benicia, CA, structured a repayment plan, achieving discharge in June 2013."
Michael A Brateng — California
Stephanie Ann Brazil, Benicia CA
Address: PO Box 1453 Benicia, CA 94510-4453
Bankruptcy Case 14-27140 Summary: "The bankruptcy filing by Stephanie Ann Brazil, undertaken in Jul 10, 2014 in Benicia, CA under Chapter 7, concluded with discharge in 2014-10-08 after liquidating assets."
Stephanie Ann Brazil — California
Andrew Philip Brunt, Benicia CA
Address: 836B Southampton Rd # 251 Benicia, CA 94510-1961
Snapshot of U.S. Bankruptcy Proceeding Case 14-30752: "In Benicia, CA, Andrew Philip Brunt filed for Chapter 7 bankruptcy in Oct 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-28."
Andrew Philip Brunt — California
Alyson Faye Butcher, Benicia CA
Address: PO Box 1921 Benicia, CA 94510-4921
Bankruptcy Case 14-30287 Overview: "The case of Alyson Faye Butcher in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in 10/16/2014 and discharged early 01.14.2015, focusing on asset liquidation to repay creditors."
Alyson Faye Butcher — California
Munds Billie Jo Casey, Benicia CA
Address: PO Box 574 Benicia, CA 94510-0574
Brief Overview of Bankruptcy Case 15-23436: "The bankruptcy filing by Munds Billie Jo Casey, undertaken in Apr 28, 2015 in Benicia, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Munds Billie Jo Casey — California
Jose O Chavez, Benicia CA
Address: 1424 Plaza De Oro Benicia, CA 94510-2437
Bankruptcy Case 14-40460 Overview: "The case of Jose O Chavez in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 31, 2014 and discharged early 05.01.2014, focusing on asset liquidation to repay creditors."
Jose O Chavez — California
Martha Conger, Benicia CA
Address: 2288 Clearview Cir Benicia, CA 94510-2064
Bankruptcy Case 10-44255 Overview: "Martha Conger's Benicia, CA bankruptcy under Chapter 13 in September 2010 led to a structured repayment plan, successfully discharged in 2013-12-30."
Martha Conger — California
Karen Elizabeth Conyers, Benicia CA
Address: 955 W L St Apt 24 Benicia, CA 94510-2550
Bankruptcy Case 14-25962 Summary: "In a Chapter 7 bankruptcy case, Karen Elizabeth Conyers from Benicia, CA, saw her proceedings start in 2014-06-04 and complete by 09/17/2014, involving asset liquidation."
Karen Elizabeth Conyers — California
Sweeney Rosaria Antonia Crivello, Benicia CA
Address: 509 Viewmont St Benicia, CA 94510-2324
Bankruptcy Case 16-23015 Overview: "Sweeney Rosaria Antonia Crivello's Chapter 7 bankruptcy, filed in Benicia, CA in 05.09.2016, led to asset liquidation, with the case closing in August 7, 2016."
Sweeney Rosaria Antonia Crivello — California
Agnes Margaret Curiel, Benicia CA
Address: 2132 E 5th St Benicia, CA 94510-2301
Bankruptcy Case 14-25713 Summary: "In a Chapter 7 bankruptcy case, Agnes Margaret Curiel from Benicia, CA, saw her proceedings start in May 30, 2014 and complete by 2014-09-15, involving asset liquidation."
Agnes Margaret Curiel — California
Lynn Marie Daley, Benicia CA
Address: 345 E N St Benicia, CA 94510-2818
Bankruptcy Case 09-70010 Overview: "October 2009 marked the beginning of Lynn Marie Daley's Chapter 13 bankruptcy in Benicia, CA, entailing a structured repayment schedule, completed by 01.06.2015."
Lynn Marie Daley — California
Domingo Orcino Damian, Benicia CA
Address: 1023 W K St Benicia, CA 94510-2412
Bankruptcy Case 2014-24191 Summary: "The bankruptcy filing by Domingo Orcino Damian, undertaken in April 23, 2014 in Benicia, CA under Chapter 7, concluded with discharge in July 2014 after liquidating assets."
Domingo Orcino Damian — California
Castillo Luana Bambao Del, Benicia CA
Address: 1440 E 2nd St Apt 3 Benicia, CA 94510-2840
Snapshot of U.S. Bankruptcy Proceeding Case 15-29106: "The case of Castillo Luana Bambao Del in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in November 23, 2015 and discharged early February 21, 2016, focusing on asset liquidation to repay creditors."
Castillo Luana Bambao Del — California
Rose Marie Delgadillo, Benicia CA
Address: 2279 Clearview Cir Benicia, CA 94510-2063
Bankruptcy Case 07-43989 Overview: "Rose Marie Delgadillo, a resident of Benicia, CA, entered a Chapter 13 bankruptcy plan in 11/20/2007, culminating in its successful completion by 2013-02-19."
Rose Marie Delgadillo — California
Rye Brandon Belmont Digre, Benicia CA
Address: 836 Channing Cir Benicia, CA 94510-3634
Brief Overview of Bankruptcy Case 15-23735: "In a Chapter 7 bankruptcy case, Rye Brandon Belmont Digre from Benicia, CA, saw their proceedings start in 05.07.2015 and complete by 08/05/2015, involving asset liquidation."
Rye Brandon Belmont Digre — California
Jaime Lynn Dodd, Benicia CA
Address: 1415 E 3rd St Benicia, CA 94510-2814
Bankruptcy Case 14-30867 Summary: "Jaime Lynn Dodd's Chapter 7 bankruptcy, filed in Benicia, CA in 2014-10-31, led to asset liquidation, with the case closing in 01.29.2015."
Jaime Lynn Dodd — California
Colette Marie Downey, Benicia CA
Address: 202 E J St Apt 7 Benicia, CA 94510-3339
Bankruptcy Case 16-21053 Summary: "Benicia, CA resident Colette Marie Downey's 02/24/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-31."
Colette Marie Downey — California
Carol Ann Fagundes, Benicia CA
Address: 117 Sunset Cir Apt 44 Benicia, CA 94510-2079
Bankruptcy Case 14-22738 Summary: "The bankruptcy filing by Carol Ann Fagundes, undertaken in 03.18.2014 in Benicia, CA under Chapter 7, concluded with discharge in 06/16/2014 after liquidating assets."
Carol Ann Fagundes — California
Jillian Galli, Benicia CA
Address: 79 Buena Vis Benicia, CA 94510-2609
Concise Description of Bankruptcy Case 16-228687: "The bankruptcy record of Jillian Galli from Benicia, CA, shows a Chapter 7 case filed in 2016-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2016."
Jillian Galli — California
Chad Michael Georgetti, Benicia CA
Address: 801 Cheryl Dr Benicia, CA 94510-2575
Brief Overview of Bankruptcy Case 14-22168: "The bankruptcy filing by Chad Michael Georgetti, undertaken in 2014-03-03 in Benicia, CA under Chapter 7, concluded with discharge in 2014-06-01 after liquidating assets."
Chad Michael Georgetti — California
Mario Viddell Geter, Benicia CA
Address: 790 Military E Benicia, CA 94510-3565
Concise Description of Bankruptcy Case 2014-269147: "Mario Viddell Geter's bankruptcy, initiated in 2014-07-01 and concluded by 09/29/2014 in Benicia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Viddell Geter — California
Daniel Gomez, Benicia CA
Address: 900 Cambridge Dr Unit 105 Benicia, CA 94510-3680
Concise Description of Bankruptcy Case 16-219357: "Daniel Gomez's Chapter 7 bankruptcy, filed in Benicia, CA in March 2016, led to asset liquidation, with the case closing in Jun 27, 2016."
Daniel Gomez — California
Jr Michael M Griffin, Benicia CA
Address: 463 Hawthorne Ln Benicia, CA 94510-1453
Concise Description of Bankruptcy Case 09-316497: "Jr Michael M Griffin, a resident of Benicia, CA, entered a Chapter 13 bankruptcy plan in 2009-06-09, culminating in its successful completion by Jun 11, 2013."
Jr Michael M Griffin — California
Jessi Allison Haley, Benicia CA
Address: 900 Cambridge Dr Unit 81 Benicia, CA 94510-3679
Brief Overview of Bankruptcy Case 15-21157: "The case of Jessi Allison Haley in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-02-16 and discharged early May 17, 2015, focusing on asset liquidation to repay creditors."
Jessi Allison Haley — California
Chris Harney Harrigfeld, Benicia CA
Address: 369 Silas Ct Benicia, CA 94510-3959
Bankruptcy Case 14-26497 Summary: "The bankruptcy filing by Chris Harney Harrigfeld, undertaken in 06.20.2014 in Benicia, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Chris Harney Harrigfeld — California
Robin Lee Harris, Benicia CA
Address: 424 E E St Benicia, CA 94510-3288
Bankruptcy Case 14-20884 Overview: "Robin Lee Harris's Chapter 7 bankruptcy, filed in Benicia, CA in 01.31.2014, led to asset liquidation, with the case closing in May 1, 2014."
Robin Lee Harris — California
Neal Board Hartlove, Benicia CA
Address: PO Box 1927 Benicia, CA 94510-4927
Bankruptcy Case 2014-41411 Summary: "The bankruptcy record of Neal Board Hartlove from Benicia, CA, shows a Chapter 7 case filed in 2014-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-30."
Neal Board Hartlove — California
Judith Ann Hodge, Benicia CA
Address: 383 E I St Apt 188 Benicia, CA 94510-3455
Concise Description of Bankruptcy Case 14-325087: "In Benicia, CA, Judith Ann Hodge filed for Chapter 7 bankruptcy in 12/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-31."
Judith Ann Hodge — California
Ildiko J Homer, Benicia CA
Address: 1841 Shirley Dr Benicia, CA 94510-2667
Bankruptcy Case 15-22500 Overview: "In Benicia, CA, Ildiko J Homer filed for Chapter 7 bankruptcy in 03/30/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-28."
Ildiko J Homer — California
Robyn Yuk Hu, Benicia CA
Address: 411 Turner Dr Benicia, CA 94510-1412
Snapshot of U.S. Bankruptcy Proceeding Case 14-27619: "The case of Robyn Yuk Hu in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in July 25, 2014 and discharged early 10.23.2014, focusing on asset liquidation to repay creditors."
Robyn Yuk Hu — California
Scott Lee Hudock, Benicia CA
Address: 711 W J St Benicia, CA 94510-2502
Brief Overview of Bankruptcy Case 09-51620: "Scott Lee Hudock's Chapter 13 bankruptcy in Benicia, CA started in 03/10/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.15.2012."
Scott Lee Hudock — California
Stacy Lynn Huntley, Benicia CA
Address: 544 W K St Benicia, CA 94510-3067
Bankruptcy Case 15-29151 Overview: "The case of Stacy Lynn Huntley in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in 11.24.2015 and discharged early February 2016, focusing on asset liquidation to repay creditors."
Stacy Lynn Huntley — California
Barbara Joan Jaramillo, Benicia CA
Address: 300 E H St Spc 26 Benicia, CA 94510-3318
Snapshot of U.S. Bankruptcy Proceeding Case 15-28016: "The case of Barbara Joan Jaramillo in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in October 14, 2015 and discharged early 01/12/2016, focusing on asset liquidation to repay creditors."
Barbara Joan Jaramillo — California
Ernest Palimon Jaramillo, Benicia CA
Address: 300 E H St Spc 26 Benicia, CA 94510-3318
Bankruptcy Case 15-28016 Summary: "The bankruptcy record of Ernest Palimon Jaramillo from Benicia, CA, shows a Chapter 7 case filed in 2015-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2016."
Ernest Palimon Jaramillo — California
Adrienne Eileen Johnson, Benicia CA
Address: 91 Riverview Ter Apt 103 Benicia, CA 94510-2762
Brief Overview of Bankruptcy Case 16-20440: "The case of Adrienne Eileen Johnson in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-01-28 and discharged early 04/27/2016, focusing on asset liquidation to repay creditors."
Adrienne Eileen Johnson — California
Mary Ella Jones, Benicia CA
Address: 135 Chelsea Hills Dr Benicia, CA 94510-2006
Brief Overview of Bankruptcy Case 14-26926: "The bankruptcy record of Mary Ella Jones from Benicia, CA, shows a Chapter 7 case filed in 2014-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-29."
Mary Ella Jones — California
Sharan Pauline Knox, Benicia CA
Address: 441 Larkin Dr Benicia, CA 94510-1420
Concise Description of Bankruptcy Case 15-296787: "Sharan Pauline Knox's Chapter 7 bankruptcy, filed in Benicia, CA in December 2015, led to asset liquidation, with the case closing in 03/16/2016."
Sharan Pauline Knox — California
Karen Denise Krohn, Benicia CA
Address: 2156 Clearview Cir Benicia, CA 94510-2071
Bankruptcy Case 14-26210 Overview: "Karen Denise Krohn's Chapter 7 bankruptcy, filed in Benicia, CA in June 12, 2014, led to asset liquidation, with the case closing in 2014-09-26."
Karen Denise Krohn — California
Kenneth Karl Krohn, Benicia CA
Address: 2156 Clearview Cir Benicia, CA 94510-2071
Concise Description of Bankruptcy Case 14-262107: "The bankruptcy filing by Kenneth Karl Krohn, undertaken in 06/12/2014 in Benicia, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Kenneth Karl Krohn — California
Ii Raymond Dale Lane, Benicia CA
Address: 1269 Grove Cir Benicia, CA 94510-1714
Concise Description of Bankruptcy Case 09-718527: "Ii Raymond Dale Lane, a resident of Benicia, CA, entered a Chapter 13 bankruptcy plan in 2009-12-11, culminating in its successful completion by 2013-02-04."
Ii Raymond Dale Lane — California
Kristen Larsen, Benicia CA
Address: 868 Rose Dr Benicia, CA 94510-3602
Brief Overview of Bankruptcy Case 11-33385: "Kristen Larsen, a resident of Benicia, CA, entered a Chapter 13 bankruptcy plan in 05.27.2011, culminating in its successful completion by 02.12.2013."
Kristen Larsen — California
Adrienne K Laverty, Benicia CA
Address: 308 Durham Ct Benicia, CA 94510-1508
Bankruptcy Case 14-20115 Overview: "In Benicia, CA, Adrienne K Laverty filed for Chapter 7 bankruptcy in 01/06/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-06."
Adrienne K Laverty — California
Lynda Mary Leach, Benicia CA
Address: 300 E H St Spc 21 Benicia, CA 94510-3318
Concise Description of Bankruptcy Case 15-213757: "Lynda Mary Leach's Chapter 7 bankruptcy, filed in Benicia, CA in 2015-02-23, led to asset liquidation, with the case closing in May 24, 2015."
Lynda Mary Leach — California
Lawrence William Leach, Benicia CA
Address: 300 E H St Spc 21 Benicia, CA 94510-3318
Snapshot of U.S. Bankruptcy Proceeding Case 15-21375: "Benicia, CA resident Lawrence William Leach's 2015-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2015."
Lawrence William Leach — California
Jennifer Carol Lee, Benicia CA
Address: 900 Cambridge Dr Unit 110 Benicia, CA 94510-3680
Bankruptcy Case 15-21767 Summary: "Benicia, CA resident Jennifer Carol Lee's Mar 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Jennifer Carol Lee — California
Lisa Tara Lessier, Benicia CA
Address: 173 E G St Benicia, CA 94510-3228
Concise Description of Bankruptcy Case 10-452207: "September 2010 marked the beginning of Lisa Tara Lessier's Chapter 13 bankruptcy in Benicia, CA, entailing a structured repayment schedule, completed by November 24, 2014."
Lisa Tara Lessier — California
Cathy Ligdis, Benicia CA
Address: 244 E K St Benicia, CA 94510-3317
Bankruptcy Case 14-44855 Overview: "The case of Cathy Ligdis in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in 12/15/2014 and discharged early 03.15.2015, focusing on asset liquidation to repay creditors."
Cathy Ligdis — California
Paul Henry Lindemann, Benicia CA
Address: 1883 Lindo St Benicia, CA 94510-2315
Bankruptcy Case 15-23492 Overview: "Paul Henry Lindemann's bankruptcy, initiated in 04/29/2015 and concluded by 07/28/2015 in Benicia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Henry Lindemann — California
Peggy Jane Lindemann, Benicia CA
Address: 1883 Lindo St Benicia, CA 94510-2315
Concise Description of Bankruptcy Case 15-234927: "Peggy Jane Lindemann's bankruptcy, initiated in 04/29/2015 and concluded by 07/28/2015 in Benicia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peggy Jane Lindemann — California
Nikkole James Lockhart, Benicia CA
Address: 1037 W 5th St Benicia, CA 94510-3065
Concise Description of Bankruptcy Case 15-236807: "Nikkole James Lockhart's Chapter 7 bankruptcy, filed in Benicia, CA in May 2015, led to asset liquidation, with the case closing in 08/02/2015."
Nikkole James Lockhart — California
Robert Roy Macgregor, Benicia CA
Address: 474 E E St Benicia, CA 94510-3288
Brief Overview of Bankruptcy Case 15-42353: "In a Chapter 7 bankruptcy case, Robert Roy Macgregor from Benicia, CA, saw their proceedings start in 07/30/2015 and complete by October 2015, involving asset liquidation."
Robert Roy Macgregor — California
Stephanie A Madison, Benicia CA
Address: PO Box 1972 Benicia, CA 94510-4972
Concise Description of Bankruptcy Case 09-463087: "Stephanie A Madison's Benicia, CA bankruptcy under Chapter 13 in December 2009 led to a structured repayment plan, successfully discharged in 2013-03-18."
Stephanie A Madison — California
Joseph Nixon Salas Manarang, Benicia CA
Address: 516 W K St Benicia, CA 94510-3066
Bankruptcy Case 14-25425 Summary: "The bankruptcy filing by Joseph Nixon Salas Manarang, undertaken in 05/23/2014 in Benicia, CA under Chapter 7, concluded with discharge in September 22, 2014 after liquidating assets."
Joseph Nixon Salas Manarang — California
Monina Pulido Manarang, Benicia CA
Address: 516 W K St Benicia, CA 94510-3066
Brief Overview of Bankruptcy Case 14-25425: "The bankruptcy record of Monina Pulido Manarang from Benicia, CA, shows a Chapter 7 case filed in 05.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-22."
Monina Pulido Manarang — California
Shannon Kathleen Marzahl, Benicia CA
Address: 1166 Dominic Ct Benicia, CA 94510-2567
Concise Description of Bankruptcy Case 14-443977: "The bankruptcy filing by Shannon Kathleen Marzahl, undertaken in October 2014 in Benicia, CA under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Shannon Kathleen Marzahl — California
Anthony Lavern Mason, Benicia CA
Address: 335 Larkin Dr Benicia, CA 94510-1418
Bankruptcy Case 15-29022 Overview: "The bankruptcy record of Anthony Lavern Mason from Benicia, CA, shows a Chapter 7 case filed in 11.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.18.2016."
Anthony Lavern Mason — California
Susan Ilene Mckenzie, Benicia CA
Address: 801 Southampton Rd Apt 69 Benicia, CA 94510-1926
Snapshot of U.S. Bankruptcy Proceeding Case 14-21968: "In a Chapter 7 bankruptcy case, Susan Ilene Mckenzie from Benicia, CA, saw her proceedings start in February 2014 and complete by 05/29/2014, involving asset liquidation."
Susan Ilene Mckenzie — California
Christina Meister, Benicia CA
Address: 430 Turner Dr Benicia, CA 94510-1413
Snapshot of U.S. Bankruptcy Proceeding Case 16-20131: "The case of Christina Meister in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in 01.11.2016 and discharged early 04/10/2016, focusing on asset liquidation to repay creditors."
Christina Meister — California
Lenise Deann Montague, Benicia CA
Address: 900 Cambridge Dr Unit 1 Benicia, CA 94510-3625
Bankruptcy Case 16-21330 Summary: "In Benicia, CA, Lenise Deann Montague filed for Chapter 7 bankruptcy in March 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2016."
Lenise Deann Montague — California
Peter Louis Morley, Benicia CA
Address: 52 La Cruz Ave Benicia, CA 94510-2227
Concise Description of Bankruptcy Case 14-322127: "The case of Peter Louis Morley in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in 12/18/2014 and discharged early 03.18.2015, focusing on asset liquidation to repay creditors."
Peter Louis Morley — California
Jacob Corinthian Morris, Benicia CA
Address: 37 Hillcrest Ave Benicia, CA 94510-2249
Brief Overview of Bankruptcy Case 15-41998: "The bankruptcy filing by Jacob Corinthian Morris, undertaken in Jun 23, 2015 in Benicia, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Jacob Corinthian Morris — California
Cynthia Lorraine Mulks, Benicia CA
Address: 207 Eaton Ct Benicia, CA 94510-1510
Bankruptcy Case 14-27281 Overview: "In Benicia, CA, Cynthia Lorraine Mulks filed for Chapter 7 bankruptcy in 07.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-13."
Cynthia Lorraine Mulks — California
George Walter Mulks, Benicia CA
Address: 207 Eaton Ct Benicia, CA 94510-1510
Bankruptcy Case 14-27281 Summary: "The bankruptcy record of George Walter Mulks from Benicia, CA, shows a Chapter 7 case filed in 2014-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in October 13, 2014."
George Walter Mulks — California
Patrick Wilburn Munds, Benicia CA
Address: PO Box 574 Benicia, CA 94510-0574
Concise Description of Bankruptcy Case 15-234367: "Benicia, CA resident Patrick Wilburn Munds's 2015-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2015."
Patrick Wilburn Munds — California
Molly A Nerheim, Benicia CA
Address: 2024 Clearview Cir Benicia, CA 94510-2057
Brief Overview of Bankruptcy Case 15-40769: "Molly A Nerheim's Chapter 7 bankruptcy, filed in Benicia, CA in 2015-03-11, led to asset liquidation, with the case closing in 2015-06-09."
Molly A Nerheim — California
Edward Neuman, Benicia CA
Address: 457 E N St Apt E Benicia, CA 94510-2825
Bankruptcy Case 14-91609 Summary: "In Benicia, CA, Edward Neuman filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Edward Neuman — California
Marlon Andrada Ostil, Benicia CA
Address: 1010 E 2nd St Apt A Benicia, CA 94510-3343
Bankruptcy Case 14-29849 Summary: "The case of Marlon Andrada Ostil in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in October 1, 2014 and discharged early 12/30/2014, focusing on asset liquidation to repay creditors."
Marlon Andrada Ostil — California
Monika P Pangelinan, Benicia CA
Address: 365 W M St Benicia, CA 94510-2707
Brief Overview of Bankruptcy Case 09-36753: "Chapter 13 bankruptcy for Monika P Pangelinan in Benicia, CA began in 2009-08-07, focusing on debt restructuring, concluding with plan fulfillment in 01.07.2013."
Monika P Pangelinan — California
Melanie Elizabeth Parish, Benicia CA
Address: 1300 Southampton Rd Apt 50 Benicia, CA 94510-1752
Bankruptcy Case 14-29014 Overview: "In Benicia, CA, Melanie Elizabeth Parish filed for Chapter 7 bankruptcy in 09/05/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-04."
Melanie Elizabeth Parish — California
Lawrence William Parker, Benicia CA
Address: 994 W K St Benicia, CA 94510-2506
Snapshot of U.S. Bankruptcy Proceeding Case 16-20111: "Lawrence William Parker's bankruptcy, initiated in January 2016 and concluded by April 7, 2016 in Benicia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence William Parker — California
Paulette Parker, Benicia CA
Address: 994 W K St Benicia, CA 94510-2506
Snapshot of U.S. Bankruptcy Proceeding Case 16-20111: "In a Chapter 7 bankruptcy case, Paulette Parker from Benicia, CA, saw her proceedings start in 01.08.2016 and complete by Apr 7, 2016, involving asset liquidation."
Paulette Parker — California
Remigio Rulla Pasibe, Benicia CA
Address: 494 Mills Dr Benicia, CA 94510-1415
Bankruptcy Case 08-32479 Summary: "09/03/2008 marked the beginning of Remigio Rulla Pasibe's Chapter 13 bankruptcy in Benicia, CA, entailing a structured repayment schedule, completed by December 30, 2013."
Remigio Rulla Pasibe — California
Sophia Mabalot Boado Pasibe, Benicia CA
Address: 494 Mills Dr Benicia, CA 94510-1415
Bankruptcy Case 08-32479 Overview: "September 2008 marked the beginning of Sophia Mabalot Boado Pasibe's Chapter 13 bankruptcy in Benicia, CA, entailing a structured repayment schedule, completed by 12.30.2013."
Sophia Mabalot Boado Pasibe — California
Christine Aliceson Persson, Benicia CA
Address: 843 W I St Benicia, CA 94510-2526
Concise Description of Bankruptcy Case 16-234117: "Benicia, CA resident Christine Aliceson Persson's 2016-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.23.2016."
Christine Aliceson Persson — California
Richard J Peters, Benicia CA
Address: 575 Morning Glory Dr Benicia, CA 94510-3846
Bankruptcy Case 15-22463 Summary: "The bankruptcy record of Richard J Peters from Benicia, CA, shows a Chapter 7 case filed in 2015-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 25, 2015."
Richard J Peters — California
Bambi L Peters, Benicia CA
Address: 575 Morning Glory Dr Benicia, CA 94510-3846
Bankruptcy Case 15-22463 Summary: "Benicia, CA resident Bambi L Peters's 2015-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-25."
Bambi L Peters — California
Robert S Pettit, Benicia CA
Address: 1135 Church St Benicia, CA 94510-2407
Brief Overview of Bankruptcy Case 14-20805: "In Benicia, CA, Robert S Pettit filed for Chapter 7 bankruptcy in 01/29/2014. This case, involving liquidating assets to pay off debts, was resolved by April 2014."
Robert S Pettit — California
Kimberly Trouse Prato, Benicia CA
Address: 120 El Bonito Way Benicia, CA 94510-2217
Brief Overview of Bankruptcy Case 14-26354: "The bankruptcy record of Kimberly Trouse Prato from Benicia, CA, shows a Chapter 7 case filed in 06/17/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.29.2014."
Kimberly Trouse Prato — California
Steven Michael Reichenberg, Benicia CA
Address: 1365 W L St Benicia, CA 94510-2426
Snapshot of U.S. Bankruptcy Proceeding Case 2014-23538: "Benicia, CA resident Steven Michael Reichenberg's 04/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 3, 2014."
Steven Michael Reichenberg — California
Elizabeth S Rodriguez, Benicia CA
Address: 130 W F St Benicia, CA 94510-3106
Snapshot of U.S. Bankruptcy Proceeding Case 08-91073: "In her Chapter 13 bankruptcy case filed in Jun 2, 2008, Benicia, CA's Elizabeth S Rodriguez agreed to a debt repayment plan, which was successfully completed by 11.18.2013."
Elizabeth S Rodriguez — California
Angelique Nazareta Rodriguez, Benicia CA
Address: 784 Barton Way Benicia, CA 94510-3808
Bankruptcy Case 14-24720 Summary: "In Benicia, CA, Angelique Nazareta Rodriguez filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-18."
Angelique Nazareta Rodriguez — California
Edward Ortiz Rodriguez, Benicia CA
Address: 784 Barton Way Benicia, CA 94510-3808
Snapshot of U.S. Bankruptcy Proceeding Case 2014-24720: "In Benicia, CA, Edward Ortiz Rodriguez filed for Chapter 7 bankruptcy in 05.04.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-08-18."
Edward Ortiz Rodriguez — California
Christopher G Rodriguez, Benicia CA
Address: 130 W F St Benicia, CA 94510-3106
Bankruptcy Case 08-91073 Overview: "06.02.2008 marked the beginning of Christopher G Rodriguez's Chapter 13 bankruptcy in Benicia, CA, entailing a structured repayment schedule, completed by November 2013."
Christopher G Rodriguez — California
Natalie Dawn Rogers, Benicia CA
Address: 455 E H St Benicia, CA 94510-3421
Concise Description of Bankruptcy Case 14-275627: "Natalie Dawn Rogers's bankruptcy, initiated in 07/24/2014 and concluded by October 22, 2014 in Benicia, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie Dawn Rogers — California
Explore Free Bankruptcy Records by State