personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Clayton, 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 Franco Ignacio Alejandro Aceves, California

Address: 6041 Morgan Territory Rd Clayton, CA 94517-9756

Bankruptcy Case 15-40380 Summary: "The bankruptcy record of Franco Ignacio Alejandro Aceves from Clayton, CA, shows a Chapter 7 case filed in 2015-02-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-05."
Franco Ignacio Alejandro Aceves — California, 15-40380


ᐅ Khalid A Alamyar, California

Address: 1732 Kirker Pass Rd Clayton, CA 94517

Bankruptcy Case 11-44266 Summary: "Khalid A Alamyar's Chapter 7 bankruptcy, filed in Clayton, CA in Apr 20, 2011, led to asset liquidation, with the case closing in Jul 12, 2011."
Khalid A Alamyar — California, 11-44266


ᐅ Walter Alata, California

Address: 252 Stranahan Cir Clayton, CA 94517

Concise Description of Bankruptcy Case 10-711577: "Walter Alata's Chapter 7 bankruptcy, filed in Clayton, CA in 09/28/2010, led to asset liquidation, with the case closing in 01.14.2011."
Walter Alata — California, 10-71157


ᐅ Matthew Allen, California

Address: 57 Weatherly Dr Clayton, CA 94517

Snapshot of U.S. Bankruptcy Proceeding Case 10-42779: "In a Chapter 7 bankruptcy case, Matthew Allen from Clayton, CA, saw their proceedings start in Mar 13, 2010 and complete by 06.16.2010, involving asset liquidation."
Matthew Allen — California, 10-42779


ᐅ Rebecca Allen, California

Address: 441 Grenache Cir Clayton, CA 94517

Snapshot of U.S. Bankruptcy Proceeding Case 10-48708: "In Clayton, CA, Rebecca Allen filed for Chapter 7 bankruptcy in 07.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Rebecca Allen — California, 10-48708


ᐅ Pablo Antonio Alvarez, California

Address: 20 Mt Teton Pl Clayton, CA 94517-1517

Bankruptcy Case 2014-41980 Summary: "Clayton, CA resident Pablo Antonio Alvarez's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-19."
Pablo Antonio Alvarez — California, 2014-41980


ᐅ Fernando Alvizuri, California

Address: 1550 Ohara Ct Clayton, CA 94517

Concise Description of Bankruptcy Case 09-713987: "Fernando Alvizuri's Chapter 7 bankruptcy, filed in Clayton, CA in 2009-11-29, led to asset liquidation, with the case closing in Feb 23, 2010."
Fernando Alvizuri — California, 09-71398


ᐅ William Ammons, California

Address: 129 Joscolo Vw Clayton, CA 94517

Bankruptcy Case 10-71829 Overview: "Clayton, CA resident William Ammons's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2011."
William Ammons — California, 10-71829


ᐅ David Ananian, California

Address: PO Box 78 Clayton, CA 94517

Concise Description of Bankruptcy Case 10-496447: "The bankruptcy record of David Ananian from Clayton, CA, shows a Chapter 7 case filed in 08.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2010."
David Ananian — California, 10-49644


ᐅ Akbar D Arghandiwal, California

Address: 463 Obsidian Way Clayton, CA 94517-2011

Brief Overview of Bankruptcy Case 14-44469: "The bankruptcy filing by Akbar D Arghandiwal, undertaken in November 6, 2014 in Clayton, CA under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Akbar D Arghandiwal — California, 14-44469


ᐅ Blanca Teresa Arriaga, California

Address: PO Box 814 Clayton, CA 94517

Bankruptcy Case 11-42351 Overview: "Blanca Teresa Arriaga's bankruptcy, initiated in 03/03/2011 and concluded by June 19, 2011 in Clayton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanca Teresa Arriaga — California, 11-42351


ᐅ Lynne Marie Axelrod, California

Address: 16711 Marsh Creek Rd Spc 102 Clayton, CA 94517-9784

Bankruptcy Case 10-41986 Overview: "The bankruptcy record for Lynne Marie Axelrod from Clayton, CA, under Chapter 13, filed in February 24, 2010, involved setting up a repayment plan, finalized by Mar 31, 2015."
Lynne Marie Axelrod — California, 10-41986


ᐅ Guadalupe Ayala, California

Address: 22 El Toro Ct Clayton, CA 94517-1748

Snapshot of U.S. Bankruptcy Proceeding Case 09-70336: "The bankruptcy record for Guadalupe Ayala from Clayton, CA, under Chapter 13, filed in October 30, 2009, involved setting up a repayment plan, finalized by 2015-01-21."
Guadalupe Ayala — California, 09-70336


ᐅ Edmeraldo Balido, California

Address: 1124 Peacock Creek Dr Clayton, CA 94517

Brief Overview of Bankruptcy Case 10-49857: "The bankruptcy record of Edmeraldo Balido from Clayton, CA, shows a Chapter 7 case filed in 2010-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 12/13/2010."
Edmeraldo Balido — California, 10-49857


ᐅ Gregory Barkley, California

Address: 11 Casey Glen Ct Clayton, CA 94517

Bankruptcy Case 10-43500 Summary: "Gregory Barkley's Chapter 7 bankruptcy, filed in Clayton, CA in 2010-03-30, led to asset liquidation, with the case closing in Jul 3, 2010."
Gregory Barkley — California, 10-43500


ᐅ Lionel Bart Beaulieu, California

Address: 1723 Indian Wells Way Clayton, CA 94517

Concise Description of Bankruptcy Case 11-466247: "The bankruptcy record of Lionel Bart Beaulieu from Clayton, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2011."
Lionel Bart Beaulieu — California, 11-46624


ᐅ Gregory Bruce Beckham, California

Address: PO Box 598 Clayton, CA 94517

Brief Overview of Bankruptcy Case 12-11102: "In Clayton, CA, Gregory Bruce Beckham filed for Chapter 7 bankruptcy in 2012-04-17. This case, involving liquidating assets to pay off debts, was resolved by 08.03.2012."
Gregory Bruce Beckham — California, 12-11102


ᐅ Candace Beekes, California

Address: 15 Herriman Ct Clayton, CA 94517

Bankruptcy Case 10-41659 Summary: "The bankruptcy record of Candace Beekes from Clayton, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-22."
Candace Beekes — California, 10-41659


ᐅ Denise Blakeney, California

Address: 3 Mt Wilson Way Clayton, CA 94517-1642

Brief Overview of Bankruptcy Case 14-43224: "Clayton, CA resident Denise Blakeney's 08/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 31, 2014."
Denise Blakeney — California, 14-43224


ᐅ Maria Rosario Branco, California

Address: 5033 Keller Ridge Dr Clayton, CA 94517-1916

Brief Overview of Bankruptcy Case 16-41264: "In a Chapter 7 bankruptcy case, Maria Rosario Branco from Clayton, CA, saw their proceedings start in 05.06.2016 and complete by August 2016, involving asset liquidation."
Maria Rosario Branco — California, 16-41264


ᐅ Galvin Kelly Ann Brens, California

Address: PO Box 707 Clayton, CA 94517

Snapshot of U.S. Bankruptcy Proceeding Case 13-44691: "In a Chapter 7 bankruptcy case, Galvin Kelly Ann Brens from Clayton, CA, saw her proceedings start in Aug 16, 2013 and complete by Nov 19, 2013, involving asset liquidation."
Galvin Kelly Ann Brens — California, 13-44691


ᐅ John C Broughton, California

Address: 1727 Indian Wells Way Clayton, CA 94517

Brief Overview of Bankruptcy Case 11-44317: "John C Broughton's Chapter 7 bankruptcy, filed in Clayton, CA in 04.21.2011, led to asset liquidation, with the case closing in Aug 7, 2011."
John C Broughton — California, 11-44317


ᐅ Edward Brown, California

Address: 505 Suisun Ct Clayton, CA 94517

Brief Overview of Bankruptcy Case 10-71746: "Edward Brown's Chapter 7 bankruptcy, filed in Clayton, CA in 10.12.2010, led to asset liquidation, with the case closing in January 2011."
Edward Brown — California, 10-71746


ᐅ Anita Browne, California

Address: 5836 Clayton Rd Clayton, CA 94517

Brief Overview of Bankruptcy Case 10-43517: "Anita Browne's Chapter 7 bankruptcy, filed in Clayton, CA in March 30, 2010, led to asset liquidation, with the case closing in July 2010."
Anita Browne — California, 10-43517


ᐅ Kelli Bruckert, California

Address: PO Box 1295 Clayton, CA 94517

Snapshot of U.S. Bankruptcy Proceeding Case 10-46700: "Kelli Bruckert's bankruptcy, initiated in 2010-06-11 and concluded by 09.08.2010 in Clayton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelli Bruckert — California, 10-46700


ᐅ Ottmar Erwin Brunnmeier, California

Address: 16711 Marsh Creek Rd Spc 156 Clayton, CA 94517

Brief Overview of Bankruptcy Case 11-43271: "In a Chapter 7 bankruptcy case, Ottmar Erwin Brunnmeier from Clayton, CA, saw his proceedings start in 2011-03-25 and complete by June 2011, involving asset liquidation."
Ottmar Erwin Brunnmeier — California, 11-43271


ᐅ John Budesa, California

Address: 535 Mt Dell Dr Clayton, CA 94517

Bankruptcy Case 10-72979 Summary: "Clayton, CA resident John Budesa's 2010-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.08.2011."
John Budesa — California, 10-72979


ᐅ Linda Cannon, California

Address: 20 Fleming Ct Clayton, CA 94517

Brief Overview of Bankruptcy Case 10-44784: "Linda Cannon's bankruptcy, initiated in Apr 27, 2010 and concluded by July 31, 2010 in Clayton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Cannon — California, 10-44784


ᐅ Donna Marie Caron, California

Address: 16711 Marsh Creek Rd Spc 93 Clayton, CA 94517-9502

Concise Description of Bankruptcy Case 16-405187: "The bankruptcy record of Donna Marie Caron from Clayton, CA, shows a Chapter 7 case filed in February 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2016."
Donna Marie Caron — California, 16-40518


ᐅ Doris Carter, California

Address: 5592 Yosemite Ct Clayton, CA 94517

Bankruptcy Case 10-72054 Overview: "Doris Carter's bankruptcy, initiated in 10.19.2010 and concluded by January 2011 in Clayton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Carter — California, 10-72054


ᐅ Henry David Catalan, California

Address: 925 Douglas Ct Clayton, CA 94517-1307

Concise Description of Bankruptcy Case 15-438817: "The bankruptcy record of Henry David Catalan from Clayton, CA, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-22."
Henry David Catalan — California, 15-43881


ᐅ Duane Louis Celle, California

Address: 1855 Yolanda Cir Clayton, CA 94517

Snapshot of U.S. Bankruptcy Proceeding Case 11-49690: "In a Chapter 7 bankruptcy case, Duane Louis Celle from Clayton, CA, saw his proceedings start in 2011-09-08 and complete by 2011-12-25, involving asset liquidation."
Duane Louis Celle — California, 11-49690


ᐅ Jorge Alberto Chang, California

Address: 508 Raven Pl Clayton, CA 94517

Concise Description of Bankruptcy Case 11-457717: "Jorge Alberto Chang's Chapter 7 bankruptcy, filed in Clayton, CA in 2011-05-26, led to asset liquidation, with the case closing in 2011-08-24."
Jorge Alberto Chang — California, 11-45771


ᐅ Albert D Chou, California

Address: 4161 Leon Dr Clayton, CA 94517-9702

Concise Description of Bankruptcy Case 11-413577: "Albert D Chou's Clayton, CA bankruptcy under Chapter 13 in Feb 8, 2011 led to a structured repayment plan, successfully discharged in June 2016."
Albert D Chou — California, 11-41357


ᐅ Daniel Coflin, California

Address: 11400 Marsh Creek Rd Clayton, CA 94517

Bankruptcy Case 10-74969 Summary: "Daniel Coflin's Chapter 7 bankruptcy, filed in Clayton, CA in 2010-12-30, led to asset liquidation, with the case closing in 04/17/2011."
Daniel Coflin — California, 10-74969


ᐅ Jon Charles Cogo, California

Address: PO Box 1203 Clayton, CA 94517

Brief Overview of Bankruptcy Case 13-42201: "The bankruptcy record of Jon Charles Cogo from Clayton, CA, shows a Chapter 7 case filed in 04/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-09."
Jon Charles Cogo — California, 13-42201


ᐅ Thomas Costello, California

Address: 16711 Marsh Creek Rd Spc 22 Clayton, CA 94517

Bankruptcy Case 09-71285 Summary: "The bankruptcy record of Thomas Costello from Clayton, CA, shows a Chapter 7 case filed in 11.24.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2010."
Thomas Costello — California, 09-71285


ᐅ Matthews Lilli Michelle Crawford, California

Address: 332 Saclan Ter Clayton, CA 94517

Concise Description of Bankruptcy Case 13-446187: "In Clayton, CA, Matthews Lilli Michelle Crawford filed for Chapter 7 bankruptcy in 2013-08-13. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2013."
Matthews Lilli Michelle Crawford — California, 13-44618


ᐅ Teresa A Cross, California

Address: 514 Caulfield Ct Clayton, CA 94517-1006

Snapshot of U.S. Bankruptcy Proceeding Case 14-40458: "The bankruptcy filing by Teresa A Cross, undertaken in 2014-01-31 in Clayton, CA under Chapter 7, concluded with discharge in May 1, 2014 after liquidating assets."
Teresa A Cross — California, 14-40458


ᐅ Cynthia Louise Curd, California

Address: 11 Long Creek Cir Clayton, CA 94517

Brief Overview of Bankruptcy Case 11-49272: "The bankruptcy filing by Cynthia Louise Curd, undertaken in August 29, 2011 in Clayton, CA under Chapter 7, concluded with discharge in 2011-12-15 after liquidating assets."
Cynthia Louise Curd — California, 11-49272


ᐅ Jr Charles Alton Davis, California

Address: 1227 Bridlewood Ct Clayton, CA 94517

Brief Overview of Bankruptcy Case 12-42803: "In a Chapter 7 bankruptcy case, Jr Charles Alton Davis from Clayton, CA, saw his proceedings start in 03/29/2012 and complete by 2012-06-26, involving asset liquidation."
Jr Charles Alton Davis — California, 12-42803


ᐅ Donald Oscar Deangelis, California

Address: 255 Mountaire Pkwy Clayton, CA 94517

Bankruptcy Case 12-48532 Summary: "In a Chapter 7 bankruptcy case, Donald Oscar Deangelis from Clayton, CA, saw his proceedings start in October 2012 and complete by Jan 22, 2013, involving asset liquidation."
Donald Oscar Deangelis — California, 12-48532


ᐅ Cruz Wilfredo V Dela, California

Address: 5433K Clayton Rd # 346 Clayton, CA 94517-1089

Concise Description of Bankruptcy Case 10-405727: "Cruz Wilfredo V Dela's Clayton, CA bankruptcy under Chapter 13 in 2010-01-19 led to a structured repayment plan, successfully discharged in 2013-03-19."
Cruz Wilfredo V Dela — California, 10-40572


ᐅ Patricia Lorraine Demarti, California

Address: 3054 Windmill Canyon Dr Clayton, CA 94517

Snapshot of U.S. Bankruptcy Proceeding Case 11-47367: "The bankruptcy filing by Patricia Lorraine Demarti, undertaken in July 12, 2011 in Clayton, CA under Chapter 7, concluded with discharge in Oct 5, 2011 after liquidating assets."
Patricia Lorraine Demarti — California, 11-47367


ᐅ Samantha Leigh Demartini, California

Address: 819 Chert Pl Clayton, CA 94517-1231

Bankruptcy Case 15-42666 Summary: "In Clayton, CA, Samantha Leigh Demartini filed for Chapter 7 bankruptcy in August 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-26."
Samantha Leigh Demartini — California, 15-42666


ᐅ Ana Rosa Duenas, California

Address: 1500 N El Camino Dr Clayton, CA 94517-1029

Bankruptcy Case 10-41592 Summary: "Filing for Chapter 13 bankruptcy in Feb 12, 2010, Ana Rosa Duenas from Clayton, CA, structured a repayment plan, achieving discharge in 03.27.2015."
Ana Rosa Duenas — California, 10-41592


ᐅ Conrado R Duenas, California

Address: 1500 N El Camino Dr Clayton, CA 94517-1029

Snapshot of U.S. Bankruptcy Proceeding Case 10-41592: "The bankruptcy record for Conrado R Duenas from Clayton, CA, under Chapter 13, filed in 2010-02-12, involved setting up a repayment plan, finalized by 2015-03-27."
Conrado R Duenas — California, 10-41592


ᐅ Dora Carmen Eckenfelder, California

Address: 560 Mt Olivet Pl Clayton, CA 94517

Brief Overview of Bankruptcy Case 11-46018: "In a Chapter 7 bankruptcy case, Dora Carmen Eckenfelder from Clayton, CA, saw her proceedings start in Jun 1, 2011 and complete by Sep 17, 2011, involving asset liquidation."
Dora Carmen Eckenfelder — California, 11-46018


ᐅ Margarito Espinoza, California

Address: 533 Hamburg Cir Clayton, CA 94517-1433

Bankruptcy Case 14-45036 Summary: "In Clayton, CA, Margarito Espinoza filed for Chapter 7 bankruptcy in 2014-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-31."
Margarito Espinoza — California, 14-45036


ᐅ Ty Etterlein, California

Address: 302 Chardonnay Cir Clayton, CA 94517

Snapshot of U.S. Bankruptcy Proceeding Case 10-43372: "The bankruptcy record of Ty Etterlein from Clayton, CA, shows a Chapter 7 case filed in 03/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-29."
Ty Etterlein — California, 10-43372


ᐅ Janet Geraldine Facchini, California

Address: 6420 Morgan Territory Rd Clayton, CA 94517

Snapshot of U.S. Bankruptcy Proceeding Case 11-45110: "Janet Geraldine Facchini's bankruptcy, initiated in 2011-05-10 and concluded by 2011-08-09 in Clayton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Geraldine Facchini — California, 11-45110


ᐅ David Wayne Fifer, California

Address: 7022 Molluk Way Clayton, CA 94517

Brief Overview of Bankruptcy Case 11-43825: "In Clayton, CA, David Wayne Fifer filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-25."
David Wayne Fifer — California, 11-43825


ᐅ Kevin Fitzgerald, California

Address: 68 Nottingham Pl Clayton, CA 94517

Bankruptcy Case 11-43682 Overview: "Clayton, CA resident Kevin Fitzgerald's 2011-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2011."
Kevin Fitzgerald — California, 11-43682


ᐅ Kathryn Forbes, California

Address: 221 Bigelow St Clayton, CA 94517

Concise Description of Bankruptcy Case 10-443557: "Clayton, CA resident Kathryn Forbes's April 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Kathryn Forbes — California, 10-44355


ᐅ Craig Steven Ford, California

Address: 12 Long Creek Cir Clayton, CA 94517

Bankruptcy Case 13-46536 Summary: "Clayton, CA resident Craig Steven Ford's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/13/2014."
Craig Steven Ford — California, 13-46536


ᐅ Sylvia Anne Freel, California

Address: 1171 Shell Ln Clayton, CA 94517

Brief Overview of Bankruptcy Case 11-45097: "In a Chapter 7 bankruptcy case, Sylvia Anne Freel from Clayton, CA, saw her proceedings start in May 10, 2011 and complete by 2011-08-26, involving asset liquidation."
Sylvia Anne Freel — California, 11-45097


ᐅ Stephen French, California

Address: 15715 Marsh Creek Rd Clayton, CA 94517

Snapshot of U.S. Bankruptcy Proceeding Case 10-70249: "The bankruptcy filing by Stephen French, undertaken in 2010-09-07 in Clayton, CA under Chapter 7, concluded with discharge in 2010-11-30 after liquidating assets."
Stephen French — California, 10-70249


ᐅ Monica Gallicho, California

Address: PO Box 368 Clayton, CA 94517

Concise Description of Bankruptcy Case 10-496617: "In Clayton, CA, Monica Gallicho filed for Chapter 7 bankruptcy in Aug 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2010."
Monica Gallicho — California, 10-49661


ᐅ John Ghio, California

Address: 12360 Marsh Creek Rd Clayton, CA 94517

Bankruptcy Case 10-47876 Summary: "John Ghio's bankruptcy, initiated in 2010-07-12 and concluded by 2010-10-28 in Clayton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Ghio — California, 10-47876


ᐅ Joseph Gotz, California

Address: 41 Mt Shasta Pl Clayton, CA 94517

Snapshot of U.S. Bankruptcy Proceeding Case 10-44710: "In Clayton, CA, Joseph Gotz filed for Chapter 7 bankruptcy in 2010-04-26. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Joseph Gotz — California, 10-44710


ᐅ Michael Shawn Gould, California

Address: 1456 Indianhead Cir Clayton, CA 94517

Bankruptcy Case 12-49501 Overview: "The bankruptcy record of Michael Shawn Gould from Clayton, CA, shows a Chapter 7 case filed in 2012-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-04."
Michael Shawn Gould — California, 12-49501


ᐅ Silvia Elena Gourian, California

Address: 1475 El Camino Dr Clayton, CA 94517-2109

Snapshot of U.S. Bankruptcy Proceeding Case 2014-42668: "The bankruptcy filing by Silvia Elena Gourian, undertaken in 2014-06-20 in Clayton, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Silvia Elena Gourian — California, 2014-42668


ᐅ Michael Granelli, California

Address: 327 Semillon Cir Clayton, CA 94517

Brief Overview of Bankruptcy Case 10-70052: "In a Chapter 7 bankruptcy case, Michael Granelli from Clayton, CA, saw their proceedings start in August 31, 2010 and complete by 2010-12-17, involving asset liquidation."
Michael Granelli — California, 10-70052


ᐅ Jason Gwin, California

Address: 1541 Haviland Pl Clayton, CA 94517

Brief Overview of Bankruptcy Case 10-49548: "The bankruptcy filing by Jason Gwin, undertaken in 2010-08-20 in Clayton, CA under Chapter 7, concluded with discharge in 12.06.2010 after liquidating assets."
Jason Gwin — California, 10-49548


ᐅ Jr Robert Victor Hadley, California

Address: 7 Petar Ct Clayton, CA 94517

Concise Description of Bankruptcy Case 13-456077: "The bankruptcy record of Jr Robert Victor Hadley from Clayton, CA, shows a Chapter 7 case filed in 10/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-11."
Jr Robert Victor Hadley — California, 13-45607


ᐅ Ronald Hafterson, California

Address: 5473 Tara Dr Clayton, CA 94517

Bankruptcy Case 10-46990 Overview: "In a Chapter 7 bankruptcy case, Ronald Hafterson from Clayton, CA, saw their proceedings start in 06.18.2010 and complete by 2010-10-04, involving asset liquidation."
Ronald Hafterson — California, 10-46990


ᐅ Anthony K Hanna, California

Address: 5194 Keller Ridge Dr Clayton, CA 94517

Bankruptcy Case 11-43897 Overview: "Clayton, CA resident Anthony K Hanna's April 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 28, 2011."
Anthony K Hanna — California, 11-43897


ᐅ David Gerard Harvey, California

Address: 16711 Marsh Creek Rd Trlr 76 Clayton, CA 94517

Brief Overview of Bankruptcy Case 12-40813: "The case of David Gerard Harvey in Clayton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Gerard Harvey — California, 12-40813


ᐅ John Scott Hayden, California

Address: 204 Round House Pl Clayton, CA 94517

Bankruptcy Case 13-41116 Overview: "Clayton, CA resident John Scott Hayden's February 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/28/2013."
John Scott Hayden — California, 13-41116


ᐅ Jr Jerry Roger Heinz, California

Address: 120 Widmar Pl Clayton, CA 94517

Concise Description of Bankruptcy Case 11-475237: "In a Chapter 7 bankruptcy case, Jr Jerry Roger Heinz from Clayton, CA, saw his proceedings start in July 15, 2011 and complete by October 2011, involving asset liquidation."
Jr Jerry Roger Heinz — California, 11-47523


ᐅ Leia Marie Herbst, California

Address: 45 Weatherly Dr Clayton, CA 94517

Bankruptcy Case 12-44753 Summary: "The bankruptcy record of Leia Marie Herbst from Clayton, CA, shows a Chapter 7 case filed in 05.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2012."
Leia Marie Herbst — California, 12-44753


ᐅ Andrew Higgins, California

Address: 31 Mt Teton Ct Clayton, CA 94517

Snapshot of U.S. Bankruptcy Proceeding Case 10-46219: "Andrew Higgins's bankruptcy, initiated in May 2010 and concluded by 2010-08-24 in Clayton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Higgins — California, 10-46219


ᐅ Cymon Hight, California

Address: 5651 1/2 Pine Hollow Rd Clayton, CA 94517

Bankruptcy Case 10-74496 Overview: "The bankruptcy record of Cymon Hight from Clayton, CA, shows a Chapter 7 case filed in 2010-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 04.04.2011."
Cymon Hight — California, 10-74496


ᐅ Shirley Delores Hoffman, California

Address: PO Box 237 Clayton, CA 94517-0237

Bankruptcy Case 12-49921 Overview: "Shirley Delores Hoffman, a resident of Clayton, CA, entered a Chapter 13 bankruptcy plan in December 2012, culminating in its successful completion by 02.02.2016."
Shirley Delores Hoffman — California, 12-49921


ᐅ Neil Scott Holmes, California

Address: 1185 Pine Ln Clayton, CA 94517

Snapshot of U.S. Bankruptcy Proceeding Case 11-43316: "Neil Scott Holmes's Chapter 7 bankruptcy, filed in Clayton, CA in March 2011, led to asset liquidation, with the case closing in 2011-07-14."
Neil Scott Holmes — California, 11-43316


ᐅ Robert Z Hoppie, California

Address: 274 Stranahan Cir Clayton, CA 94517

Bankruptcy Case 13-40389 Overview: "Robert Z Hoppie's bankruptcy, initiated in January 2013 and concluded by 04.28.2013 in Clayton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Z Hoppie — California, 13-40389


ᐅ Jeffrey Hornsby, California

Address: 233 Jeffry Ranch Pl Clayton, CA 94517-1023

Bankruptcy Case 14-44776 Overview: "Clayton, CA resident Jeffrey Hornsby's 2014-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-05."
Jeffrey Hornsby — California, 14-44776


ᐅ Jeffrey J Huston, California

Address: 1531 N Mitchell Canyon Rd Clayton, CA 94517-1115

Bankruptcy Case 14-44951 Summary: "The bankruptcy filing by Jeffrey J Huston, undertaken in 12/20/2014 in Clayton, CA under Chapter 7, concluded with discharge in 2015-03-20 after liquidating assets."
Jeffrey J Huston — California, 14-44951


ᐅ Joetta Pearl Ilacqua, California

Address: 16711 Marsh Creek Rd Trlr 139 Clayton, CA 94517

Bankruptcy Case 12-49408 Summary: "Joetta Pearl Ilacqua's Chapter 7 bankruptcy, filed in Clayton, CA in 2012-11-26, led to asset liquidation, with the case closing in March 1, 2013."
Joetta Pearl Ilacqua — California, 12-49408


ᐅ Susan Elizabeth Jetter, California

Address: 3009 Windmill Canyon Dr Clayton, CA 94517

Snapshot of U.S. Bankruptcy Proceeding Case 13-40585: "The bankruptcy filing by Susan Elizabeth Jetter, undertaken in January 31, 2013 in Clayton, CA under Chapter 7, concluded with discharge in 05.06.2013 after liquidating assets."
Susan Elizabeth Jetter — California, 13-40585


ᐅ Lauretta Kelleher, California

Address: 16711 Marsh Creek Rd Spc 45 Clayton, CA 94517

Bankruptcy Case 10-44587 Summary: "The bankruptcy record of Lauretta Kelleher from Clayton, CA, shows a Chapter 7 case filed in 04/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-26."
Lauretta Kelleher — California, 10-44587


ᐅ Augusta Bell Kelly, California

Address: 5848 Mitchell Canyon Ct Clayton, CA 94517

Concise Description of Bankruptcy Case 11-422347: "The bankruptcy filing by Augusta Bell Kelly, undertaken in March 2011 in Clayton, CA under Chapter 7, concluded with discharge in Jun 1, 2011 after liquidating assets."
Augusta Bell Kelly — California, 11-42234


ᐅ Kamyar Khazei, California

Address: 3104 Coyote Cir Clayton, CA 94517-1941

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41500: "Kamyar Khazei's Chapter 7 bankruptcy, filed in Clayton, CA in 04/07/2014, led to asset liquidation, with the case closing in July 2014."
Kamyar Khazei — California, 2014-41500


ᐅ Bruce Kock, California

Address: 5590 Michigan Blvd Clayton, CA 94517

Brief Overview of Bankruptcy Case 09-72004: "Clayton, CA resident Bruce Kock's Dec 15, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/20/2010."
Bruce Kock — California, 09-72004


ᐅ Lynn Rodgers Kutsal, California

Address: 1475 El Camino Dr Clayton, CA 94517

Snapshot of U.S. Bankruptcy Proceeding Case 12-42245: "In a Chapter 7 bankruptcy case, Lynn Rodgers Kutsal from Clayton, CA, saw their proceedings start in March 2012 and complete by 2012-06-28, involving asset liquidation."
Lynn Rodgers Kutsal — California, 12-42245


ᐅ Douglas George Lamar, California

Address: 9 Clark Creek Cir Clayton, CA 94517

Snapshot of U.S. Bankruptcy Proceeding Case 11-40275: "Clayton, CA resident Douglas George Lamar's 01/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-28."
Douglas George Lamar — California, 11-40275


ᐅ Laura Elizabeth Lanfranchi, California

Address: 805 Gray Fox Pl Clayton, CA 94517

Bankruptcy Case 09-49781 Overview: "Clayton, CA resident Laura Elizabeth Lanfranchi's 2009-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-13."
Laura Elizabeth Lanfranchi — California, 09-49781


ᐅ Nicholas Lauritsen, California

Address: 34 Jalalon Pl Clayton, CA 94517

Concise Description of Bankruptcy Case 10-499487: "The bankruptcy record of Nicholas Lauritsen from Clayton, CA, shows a Chapter 7 case filed in 2010-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Nicholas Lauritsen — California, 10-49948


ᐅ Leslie Renee Leavitt, California

Address: 4970 Morgan Territory Rd Clayton, CA 94517

Brief Overview of Bankruptcy Case 11-13248: "The bankruptcy filing by Leslie Renee Leavitt, undertaken in 08.30.2011 in Clayton, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Leslie Renee Leavitt — California, 11-13248


ᐅ Ii Thomas Edward Lenhart, California

Address: 7018 Molluk Way Clayton, CA 94517-1930

Concise Description of Bankruptcy Case 08-408877: "Ii Thomas Edward Lenhart's Clayton, CA bankruptcy under Chapter 13 in February 27, 2008 led to a structured repayment plan, successfully discharged in April 2013."
Ii Thomas Edward Lenhart — California, 08-40887


ᐅ Sabrina Lee Lignell, California

Address: 261 Stranahan Cir Clayton, CA 94517-1457

Concise Description of Bankruptcy Case 2014-415367: "Sabrina Lee Lignell's Chapter 7 bankruptcy, filed in Clayton, CA in April 2014, led to asset liquidation, with the case closing in 07.08.2014."
Sabrina Lee Lignell — California, 2014-41536


ᐅ Matthew S Lovegreen, California

Address: 5 Long Creek Cir Clayton, CA 94517-1636

Snapshot of U.S. Bankruptcy Proceeding Case 11-41574: "02/12/2011 marked the beginning of Matthew S Lovegreen's Chapter 13 bankruptcy in Clayton, CA, entailing a structured repayment schedule, completed by 06/07/2016."
Matthew S Lovegreen — California, 11-41574


ᐅ Michael Allen Lusk, California

Address: 310 Roundhill Pl Clayton, CA 94517

Concise Description of Bankruptcy Case 11-400957: "The bankruptcy filing by Michael Allen Lusk, undertaken in Jan 4, 2011 in Clayton, CA under Chapter 7, concluded with discharge in 2011-04-12 after liquidating assets."
Michael Allen Lusk — California, 11-40095


ᐅ Rose M Mackay, California

Address: 16711 Marsh Creek Rd Spc 182 Clayton, CA 94517-9787

Snapshot of U.S. Bankruptcy Proceeding Case 2014-43292: "The case of Rose M Mackay in Clayton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rose M Mackay — California, 2014-43292


ᐅ Doyle Mchenry, California

Address: PO Box 1177 Clayton, CA 94517

Brief Overview of Bankruptcy Case 10-48788: "The bankruptcy filing by Doyle Mchenry, undertaken in 2010-07-31 in Clayton, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Doyle Mchenry — California, 10-48788


ᐅ David Mcmurdo, California

Address: 5839 Pine Hollow Rd Clayton, CA 94517

Snapshot of U.S. Bankruptcy Proceeding Case 10-43916: "In Clayton, CA, David Mcmurdo filed for Chapter 7 bankruptcy in 2010-04-07. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2010."
David Mcmurdo — California, 10-43916


ᐅ Lita Mejia, California

Address: 3020 Windmill Canyon Dr Clayton, CA 94517-1907

Bankruptcy Case 15-41041 Overview: "Lita Mejia's bankruptcy, initiated in March 2015 and concluded by 2015-06-29 in Clayton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lita Mejia — California, 15-41041


ᐅ Jeffrey Menzie, California

Address: 3 Mt Wilson Way Clayton, CA 94517-1642

Bankruptcy Case 2014-43224 Overview: "Clayton, CA resident Jeffrey Menzie's Aug 2, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Jeffrey Menzie — California, 2014-43224


ᐅ Linda Miller, California

Address: PO Box 1055 Clayton, CA 94517

Concise Description of Bankruptcy Case 10-404767: "Clayton, CA resident Linda Miller's 2010-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/20/2010."
Linda Miller — California, 10-40476


ᐅ Alfonso E Mira, California

Address: 16711 Marsh Creek Rd Trlr 46 Clayton, CA 94517

Brief Overview of Bankruptcy Case 11-48737: "The case of Alfonso E Mira in Clayton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfonso E Mira — California, 11-48737