personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Benicia, California - Court Records


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.

California Bankruptcy Records


ᐅ Miana Adel, California

Address: 212 Panorama Dr Benicia, CA 94510-1514

Bankruptcy Case 14-29257 Overview: "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, 14-29257


ᐅ Tim Michael Aldrich, California

Address: PO Box 268 Benicia, CA 94510-0268

Concise Description of Bankruptcy Case 15-216177: "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, 15-21617


ᐅ Carissa Anne Aldrich, California

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, 15-21617


ᐅ Mason Robyn Kristen Aldridge, California

Address: 335 Larkin Dr Benicia, CA 94510-1418

Concise Description of Bankruptcy Case 15-290227: "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, 15-29022


ᐅ Keith Daniel Alford, California

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, 15-27580


ᐅ Stephanie Lynn Alford, California

Address: 127 W F St Benicia, CA 94510-3153

Snapshot of U.S. Bankruptcy Proceeding 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, 15-27580


ᐅ Kristi Allison, California

Address: 50 Buena Vis Benicia, CA 94510-2654

Brief Overview of Bankruptcy Case 2014-11114: "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, 2014-11114


ᐅ Christina Jean Aweau, California

Address: 900 Cambridge Dr Unit 82 Benicia, CA 94510-3679

Snapshot of U.S. Bankruptcy Proceeding Case 14-22898: "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, 14-22898


ᐅ Milinda Jean Awes, California

Address: 117 E F St Benicia, CA 94510-3226

Snapshot of U.S. Bankruptcy Proceeding Case 09-30543: "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, 09-30543


ᐅ Lisa Jean Baker, California

Address: 1757 Lindo St Benicia, CA 94510-2342

Brief Overview of Bankruptcy 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, 15-24708


ᐅ Jeffrey Darrell Barboa, California

Address: 2190 Goldenhill Way Benicia, CA 94510-2116

Bankruptcy Case 16-21865 Summary: "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, 16-21865


ᐅ Timothy J Barron, California

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, 09-34076


ᐅ Annette Gale Blount, California

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, 16-22016


ᐅ Meagan Loraine Bocox, California

Address: 1325 E 4th St Benicia, CA 94510-2863

Concise Description of Bankruptcy Case 2014-238537: "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, 2014-23853


ᐅ Lawrence Deborah Ann Boman, California

Address: 16 El Paseo Benicia, CA 94510-2616

Bankruptcy Case 15-25492 Summary: "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, 15-25492


ᐅ Susan Carol Bowman, California

Address: 250 W Tennys Dr Benicia, CA 94510-2104

Snapshot of U.S. Bankruptcy Proceeding Case 16-21882: "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, 16-21882


ᐅ Michael A Brateng, California

Address: 1502 Sherman Dr Benicia, CA 94510-2627

Bankruptcy Case 10-22919 Summary: "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, 10-22919


ᐅ Stephanie Ann Brazil, California

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, 14-27140


ᐅ Andrew Philip Brunt, California

Address: 836B Southampton Rd # 251 Benicia, CA 94510-1961

Brief Overview of Bankruptcy 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, 14-30752


ᐅ Alyson Faye Butcher, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alyson Faye Butcher — California, 14-30287


ᐅ Munds Billie Jo Casey, California

Address: PO Box 574 Benicia, CA 94510-0574

Snapshot of U.S. Bankruptcy Proceeding 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, 15-23436


ᐅ Jose O Chavez, California

Address: 1424 Plaza De Oro Benicia, CA 94510-2437

Concise Description of Bankruptcy Case 14-404607: "The case of Jose O Chavez in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose O Chavez — California, 14-40460


ᐅ Martha Conger, California

Address: 2288 Clearview Cir Benicia, CA 94510-2064

Concise Description of Bankruptcy Case 10-442557: "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, 10-44255


ᐅ Karen Elizabeth Conyers, California

Address: 955 W L St Apt 24 Benicia, CA 94510-2550

Bankruptcy Case 14-25962 Overview: "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, 14-25962


ᐅ Sweeney Rosaria Antonia Crivello, California

Address: 509 Viewmont St Benicia, CA 94510-2324

Bankruptcy Case 16-23015 Summary: "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, 16-23015


ᐅ Agnes Margaret Curiel, California

Address: 2132 E 5th St Benicia, CA 94510-2301

Concise Description of Bankruptcy Case 14-257137: "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, 14-25713


ᐅ Lynn Marie Daley, California

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, 09-70010


ᐅ Domingo Orcino Damian, California

Address: 1023 W K St Benicia, CA 94510-2412

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24191: "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, 2014-24191


ᐅ Castillo Luana Bambao Del, California

Address: 1440 E 2nd St Apt 3 Benicia, CA 94510-2840

Bankruptcy Case 15-29106 Overview: "The case of Castillo Luana Bambao Del in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Castillo Luana Bambao Del — California, 15-29106


ᐅ Rose Marie Delgadillo, California

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, 07-43989


ᐅ Rye Brandon Belmont Digre, California

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, 15-23735


ᐅ Jaime Lynn Dodd, California

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, 14-30867


ᐅ Colette Marie Downey, California

Address: 202 E J St Apt 7 Benicia, CA 94510-3339

Bankruptcy Case 16-21053 Overview: "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, 16-21053


ᐅ Carol Ann Fagundes, California

Address: 117 Sunset Cir Apt 44 Benicia, CA 94510-2079

Concise Description of Bankruptcy Case 14-227387: "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, 14-22738


ᐅ Jillian Galli, California

Address: 79 Buena Vis Benicia, CA 94510-2609

Snapshot of U.S. Bankruptcy Proceeding Case 16-22868: "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, 16-22868


ᐅ Chad Michael Georgetti, California

Address: 801 Cheryl Dr Benicia, CA 94510-2575

Bankruptcy Case 14-22168 Summary: "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, 14-22168


ᐅ Mario Viddell Geter, California

Address: 790 Military E Benicia, CA 94510-3565

Brief Overview of Bankruptcy Case 2014-26914: "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, 2014-26914


ᐅ Daniel Gomez, California

Address: 900 Cambridge Dr Unit 105 Benicia, CA 94510-3680

Bankruptcy Case 16-21935 Overview: "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, 16-21935


ᐅ Jr Michael M Griffin, California

Address: 463 Hawthorne Ln Benicia, CA 94510-1453

Brief Overview of Bankruptcy Case 09-31649: "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, 09-31649


ᐅ Jessi Allison Haley, California

Address: 900 Cambridge Dr Unit 81 Benicia, CA 94510-3679

Bankruptcy Case 15-21157 Summary: "The case of Jessi Allison Haley in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessi Allison Haley — California, 15-21157


ᐅ Chris Harney Harrigfeld, California

Address: 369 Silas Ct Benicia, CA 94510-3959

Brief Overview of Bankruptcy Case 14-26497: "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, 14-26497


ᐅ Robin Lee Harris, California

Address: 424 E E St Benicia, CA 94510-3288

Brief Overview of Bankruptcy Case 14-20884: "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, 14-20884


ᐅ Neal Board Hartlove, California

Address: PO Box 1927 Benicia, CA 94510-4927

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41411: "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, 2014-41411


ᐅ Judith Ann Hodge, California

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, 14-32508


ᐅ Ildiko J Homer, California

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, 15-22500


ᐅ Robyn Yuk Hu, California

Address: 411 Turner Dr Benicia, CA 94510-1412

Concise Description of Bankruptcy Case 14-276197: "The case of Robyn Yuk Hu in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robyn Yuk Hu — California, 14-27619


ᐅ Scott Lee Hudock, California

Address: 711 W J St Benicia, CA 94510-2502

Bankruptcy Case 09-51620 Summary: "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, 09-51620


ᐅ Stacy Lynn Huntley, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Lynn Huntley — California, 15-29151


ᐅ Barbara Joan Jaramillo, California

Address: 300 E H St Spc 26 Benicia, CA 94510-3318

Bankruptcy Case 15-28016 Summary: "The case of Barbara Joan Jaramillo in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Joan Jaramillo — California, 15-28016


ᐅ Ernest Palimon Jaramillo, California

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, 15-28016


ᐅ Adrienne Eileen Johnson, California

Address: 91 Riverview Ter Apt 103 Benicia, CA 94510-2762

Bankruptcy Case 16-20440 Summary: "The case of Adrienne Eileen Johnson in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrienne Eileen Johnson — California, 16-20440


ᐅ Mary Ella Jones, California

Address: 135 Chelsea Hills Dr Benicia, CA 94510-2006

Concise Description of Bankruptcy Case 14-269267: "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, 14-26926


ᐅ Sharan Pauline Knox, California

Address: 441 Larkin Dr Benicia, CA 94510-1420

Bankruptcy Case 15-29678 Summary: "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, 15-29678


ᐅ Karen Denise Krohn, California

Address: 2156 Clearview Cir Benicia, CA 94510-2071

Bankruptcy Case 14-26210 Summary: "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, 14-26210


ᐅ Kenneth Karl Krohn, California

Address: 2156 Clearview Cir Benicia, CA 94510-2071

Bankruptcy Case 14-26210 Overview: "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, 14-26210


ᐅ Ii Raymond Dale Lane, California

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, 09-71852


ᐅ Kristen Larsen, California

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, 11-33385


ᐅ Adrienne K Laverty, California

Address: 308 Durham Ct Benicia, CA 94510-1508

Brief Overview of Bankruptcy Case 14-20115: "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, 14-20115


ᐅ Lynda Mary Leach, California

Address: 300 E H St Spc 21 Benicia, CA 94510-3318

Bankruptcy Case 15-21375 Summary: "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, 15-21375


ᐅ Lawrence William Leach, California

Address: 300 E H St Spc 21 Benicia, CA 94510-3318

Bankruptcy Case 15-21375 Summary: "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, 15-21375


ᐅ Jennifer Carol Lee, California

Address: 900 Cambridge Dr Unit 110 Benicia, CA 94510-3680

Snapshot of U.S. Bankruptcy Proceeding Case 15-21767: "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, 15-21767


ᐅ Lisa Tara Lessier, California

Address: 173 E G St Benicia, CA 94510-3228

Snapshot of U.S. Bankruptcy Proceeding Case 10-45220: "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, 10-45220


ᐅ Cathy Ligdis, California

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 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy Ligdis — California, 14-44855


ᐅ Paul Henry Lindemann, California

Address: 1883 Lindo St Benicia, CA 94510-2315

Snapshot of U.S. Bankruptcy Proceeding Case 15-23492: "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, 15-23492


ᐅ Peggy Jane Lindemann, California

Address: 1883 Lindo St Benicia, CA 94510-2315

Bankruptcy Case 15-23492 Overview: "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, 15-23492


ᐅ Nikkole James Lockhart, California

Address: 1037 W 5th St Benicia, CA 94510-3065

Snapshot of U.S. Bankruptcy Proceeding Case 15-23680: "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, 15-23680


ᐅ Robert Roy Macgregor, California

Address: 474 E E St Benicia, CA 94510-3288

Snapshot of U.S. Bankruptcy Proceeding 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, 15-42353


ᐅ Stephanie A Madison, California

Address: PO Box 1972 Benicia, CA 94510-4972

Bankruptcy Case 09-46308 Overview: "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, 09-46308


ᐅ Joseph Nixon Salas Manarang, California

Address: 516 W K St Benicia, CA 94510-3066

Bankruptcy Case 14-25425 Overview: "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, 14-25425


ᐅ Monina Pulido Manarang, California

Address: 516 W K St Benicia, CA 94510-3066

Concise Description of Bankruptcy Case 14-254257: "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, 14-25425


ᐅ Shannon Kathleen Marzahl, California

Address: 1166 Dominic Ct Benicia, CA 94510-2567

Bankruptcy Case 14-44397 Summary: "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, 14-44397


ᐅ Anthony Lavern Mason, California

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, 15-29022


ᐅ Susan Ilene Mckenzie, California

Address: 801 Southampton Rd Apt 69 Benicia, CA 94510-1926

Bankruptcy Case 14-21968 Summary: "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, 14-21968


ᐅ Christina Meister, California

Address: 430 Turner Dr Benicia, CA 94510-1413

Brief Overview of Bankruptcy Case 16-20131: "The case of Christina Meister in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Meister — California, 16-20131


ᐅ Lenise Deann Montague, California

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, 16-21330


ᐅ Peter Louis Morley, California

Address: 52 La Cruz Ave Benicia, CA 94510-2227

Brief Overview of Bankruptcy Case 14-32212: "The case of Peter Louis Morley in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Louis Morley — California, 14-32212


ᐅ Jacob Corinthian Morris, California

Address: 37 Hillcrest Ave Benicia, CA 94510-2249

Concise Description of Bankruptcy Case 15-419987: "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, 15-41998


ᐅ Cynthia Lorraine Mulks, California

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, 14-27281


ᐅ George Walter Mulks, California

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, 14-27281


ᐅ Patrick Wilburn Munds, California

Address: PO Box 574 Benicia, CA 94510-0574

Snapshot of U.S. Bankruptcy Proceeding Case 15-23436: "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, 15-23436


ᐅ Molly A Nerheim, California

Address: 2024 Clearview Cir Benicia, CA 94510-2057

Bankruptcy Case 15-40769 Overview: "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, 15-40769


ᐅ Edward Neuman, California

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, 14-91609


ᐅ Marlon Andrada Ostil, California

Address: 1010 E 2nd St Apt A Benicia, CA 94510-3343

Bankruptcy Case 14-29849 Overview: "The case of Marlon Andrada Ostil in Benicia, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlon Andrada Ostil — California, 14-29849


ᐅ Monika P Pangelinan, California

Address: 365 W M St Benicia, CA 94510-2707

Bankruptcy Case 09-36753 Summary: "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, 09-36753


ᐅ Melanie Elizabeth Parish, California

Address: 1300 Southampton Rd Apt 50 Benicia, CA 94510-1752

Brief Overview of Bankruptcy Case 14-29014: "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, 14-29014


ᐅ Lawrence William Parker, California

Address: 994 W K St Benicia, CA 94510-2506

Concise Description of Bankruptcy Case 16-201117: "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, 16-20111


ᐅ Paulette Parker, California

Address: 994 W K St Benicia, CA 94510-2506

Brief Overview of Bankruptcy 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, 16-20111


ᐅ Remigio Rulla Pasibe, California

Address: 494 Mills Dr Benicia, CA 94510-1415

Concise Description of Bankruptcy Case 08-324797: "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, 08-32479


ᐅ Sophia Mabalot Boado Pasibe, California

Address: 494 Mills Dr Benicia, CA 94510-1415

Bankruptcy Case 08-32479 Summary: "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, 08-32479


ᐅ Christine Aliceson Persson, California

Address: 843 W I St Benicia, CA 94510-2526

Brief Overview of Bankruptcy Case 16-23411: "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, 16-23411


ᐅ Richard J Peters, California

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, 15-22463


ᐅ Bambi L Peters, California

Address: 575 Morning Glory Dr Benicia, CA 94510-3846

Bankruptcy Case 15-22463 Overview: "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, 15-22463


ᐅ Robert S Pettit, California

Address: 1135 Church St Benicia, CA 94510-2407

Concise Description of Bankruptcy Case 14-208057: "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, 14-20805


ᐅ Kimberly Trouse Prato, California

Address: 120 El Bonito Way Benicia, CA 94510-2217

Snapshot of U.S. Bankruptcy Proceeding 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, 14-26354


ᐅ Steven Michael Reichenberg, California

Address: 1365 W L St Benicia, CA 94510-2426

Bankruptcy Case 2014-23538 Overview: "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, 2014-23538


ᐅ Elizabeth S Rodriguez, California

Address: 130 W F St Benicia, CA 94510-3106

Brief Overview of Bankruptcy 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, 08-91073


ᐅ Angelique Nazareta Rodriguez, California

Address: 784 Barton Way Benicia, CA 94510-3808

Snapshot of U.S. Bankruptcy Proceeding Case 14-24720: "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, 14-24720


ᐅ Edward Ortiz Rodriguez, California

Address: 784 Barton Way Benicia, CA 94510-3808

Brief Overview of Bankruptcy 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, 2014-24720


ᐅ Christopher G Rodriguez, California

Address: 130 W F St Benicia, CA 94510-3106

Brief Overview of Bankruptcy Case 08-91073: "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, 08-91073


ᐅ Natalie Dawn Rogers, California

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, 14-27562