personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cotati, 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 Tara Abrams, California

Address: PO Box 963 Cotati, CA 94931

Concise Description of Bankruptcy Case 11-141457: "The bankruptcy filing by Tara Abrams, undertaken in 11.15.2011 in Cotati, CA under Chapter 7, concluded with discharge in 03/02/2012 after liquidating assets."
Tara Abrams — California, 11-14145


ᐅ Laurie Elizabeth Alderman, California

Address: 473 Maple Ave Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 11-14185: "The bankruptcy filing by Laurie Elizabeth Alderman, undertaken in November 2011 in Cotati, CA under Chapter 7, concluded with discharge in 03.05.2012 after liquidating assets."
Laurie Elizabeth Alderman — California, 11-14185


ᐅ Jennifer Lee Alkayisi, California

Address: PO Box 281 Cotati, CA 94931

Concise Description of Bankruptcy Case 12-127137: "Cotati, CA resident Jennifer Lee Alkayisi's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2013."
Jennifer Lee Alkayisi — California, 12-12713


ᐅ John Cleveland Allred, California

Address: 8172 La Plz Cotati, CA 94931

Brief Overview of Bankruptcy Case 13-12271: "The case of John Cleveland Allred in Cotati, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Cleveland Allred — California, 13-12271


ᐅ Paula Lee Arguello, California

Address: 65 Henry St # B Cotati, CA 94931-4232

Bankruptcy Case 14-11502 Overview: "Paula Lee Arguello, a resident of Cotati, CA, entered a Chapter 13 bankruptcy plan in Oct 22, 2014, culminating in its successful completion by March 1, 2016."
Paula Lee Arguello — California, 14-11502


ᐅ Giuseppe A Artale, California

Address: PO Box 781 Cotati, CA 94931-0781

Brief Overview of Bankruptcy Case 14-10109: "In a Chapter 7 bankruptcy case, Giuseppe A Artale from Cotati, CA, saw his proceedings start in 01.28.2014 and complete by 2014-04-28, involving asset liquidation."
Giuseppe A Artale — California, 14-10109


ᐅ Norman Astrin, California

Address: 8528 Lakewood Ave Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 10-13181: "Cotati, CA resident Norman Astrin's 2010-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Norman Astrin — California, 10-13181


ᐅ Joanne Denise Auerbach, California

Address: 9100A Poplar Ave Cotati, CA 94931-9623

Bankruptcy Case 16-10566 Summary: "Joanne Denise Auerbach's Chapter 7 bankruptcy, filed in Cotati, CA in 2016-06-29, led to asset liquidation, with the case closing in September 2016."
Joanne Denise Auerbach — California, 16-10566


ᐅ Antonio Barajas, California

Address: 255 W Railroad Ave Cotati, CA 94931

Bankruptcy Case 13-12196 Summary: "The bankruptcy filing by Antonio Barajas, undertaken in Nov 30, 2013 in Cotati, CA under Chapter 7, concluded with discharge in March 5, 2014 after liquidating assets."
Antonio Barajas — California, 13-12196


ᐅ Jeremy Robert Beckman, California

Address: 8717 Gravenstein Way Cotati, CA 94931-5170

Bankruptcy Case 15-10887 Summary: "The case of Jeremy Robert Beckman in Cotati, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Robert Beckman — California, 15-10887


ᐅ Susana Enano Benelli, California

Address: PO Box 764 Cotati, CA 94931-0764

Bankruptcy Case 15-10986 Overview: "In a Chapter 7 bankruptcy case, Susana Enano Benelli from Cotati, CA, saw her proceedings start in 09.24.2015 and complete by 12.23.2015, involving asset liquidation."
Susana Enano Benelli — California, 15-10986


ᐅ Deborah Berk, California

Address: PO Box 452 Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 10-11239: "The bankruptcy record of Deborah Berk from Cotati, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-10."
Deborah Berk — California, 10-11239


ᐅ Randy Alan Berkemeier, California

Address: PO Box 401 Cotati, CA 94931-0401

Concise Description of Bankruptcy Case 14-115577: "The case of Randy Alan Berkemeier in Cotati, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Alan Berkemeier — California, 14-11557


ᐅ Regina Bertolucci, California

Address: PO Box 7104 Cotati, CA 94931

Brief Overview of Bankruptcy Case 10-11507: "Cotati, CA resident Regina Bertolucci's Apr 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-30."
Regina Bertolucci — California, 10-11507


ᐅ Marie Inij Bottini, California

Address: 6587 Santero Way Cotati, CA 94931-4510

Bankruptcy Case 12-12464 Overview: "2012-09-10 marked the beginning of Marie Inij Bottini's Chapter 13 bankruptcy in Cotati, CA, entailing a structured repayment schedule, completed by 04.18.2016."
Marie Inij Bottini — California, 12-12464


ᐅ Dyrk Boylan, California

Address: 92 Nicholas Ct Cotati, CA 94931-5173

Bankruptcy Case 10-13049 Summary: "In their Chapter 13 bankruptcy case filed in Aug 9, 2010, Cotati, CA's Dyrk Boylan agreed to a debt repayment plan, which was successfully completed by March 9, 2016."
Dyrk Boylan — California, 10-13049


ᐅ Adelaida Socorro Brenner, California

Address: 42 Charles St Apt 123 Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 12-13102: "In a Chapter 7 bankruptcy case, Adelaida Socorro Brenner from Cotati, CA, saw her proceedings start in November 2012 and complete by March 4, 2013, involving asset liquidation."
Adelaida Socorro Brenner — California, 12-13102


ᐅ Jason M Brewer, California

Address: PO Box 525 Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 11-12113: "The bankruptcy filing by Jason M Brewer, undertaken in 2011-06-01 in Cotati, CA under Chapter 7, concluded with discharge in 09/17/2011 after liquidating assets."
Jason M Brewer — California, 11-12113


ᐅ Carrie Caldewey, California

Address: 79 William St Apt M Cotati, CA 94931

Bankruptcy Case 10-10305 Summary: "Cotati, CA resident Carrie Caldewey's January 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.06.2010."
Carrie Caldewey — California, 10-10305


ᐅ Erick Callejas, California

Address: 8564 Cypress Ave Apt 5 Cotati, CA 94931

Brief Overview of Bankruptcy Case 09-14392: "In Cotati, CA, Erick Callejas filed for Chapter 7 bankruptcy in Dec 26, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 31, 2010."
Erick Callejas — California, 09-14392


ᐅ John M Camaren, California

Address: 8459 Larch Ave Cotati, CA 94931

Bankruptcy Case 11-10226 Summary: "The bankruptcy record of John M Camaren from Cotati, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-03."
John M Camaren — California, 11-10226


ᐅ Thrower Christa Carmela Cape, California

Address: 6591 Santero Way Cotati, CA 94931-4510

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10988: "Thrower Christa Carmela Cape's Chapter 7 bankruptcy, filed in Cotati, CA in 2014-07-03, led to asset liquidation, with the case closing in Oct 1, 2014."
Thrower Christa Carmela Cape — California, 2014-10988


ᐅ Natividad Carmona, California

Address: 8570 Lark Dr Cotati, CA 94931-5329

Snapshot of U.S. Bankruptcy Proceeding Case 15-11094: "Natividad Carmona's bankruptcy, initiated in Oct 26, 2015 and concluded by Jan 24, 2016 in Cotati, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natividad Carmona — California, 15-11094


ᐅ Robert A Carson, California

Address: 715 W Sierra Ave Cotati, CA 94931

Concise Description of Bankruptcy Case 13-117177: "In Cotati, CA, Robert A Carson filed for Chapter 7 bankruptcy in Sep 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 10, 2013."
Robert A Carson — California, 13-11717


ᐅ Claudia Carson, California

Address: 715 W Sierra Ave Cotati, CA 94931

Bankruptcy Case 11-10792 Summary: "The case of Claudia Carson in Cotati, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia Carson — California, 11-10792


ᐅ Jaquelyn Carter, California

Address: 9435 Willow Ave Cotati, CA 94931

Bankruptcy Case 10-14014 Summary: "In a Chapter 7 bankruptcy case, Jaquelyn Carter from Cotati, CA, saw their proceedings start in 2010-10-18 and complete by February 2011, involving asset liquidation."
Jaquelyn Carter — California, 10-14014


ᐅ Harold D Chamblee, California

Address: 65 Charles St Cotati, CA 94931

Concise Description of Bankruptcy Case 12-126527: "Harold D Chamblee's bankruptcy, initiated in 2012-10-01 and concluded by January 2013 in Cotati, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold D Chamblee — California, 12-12652


ᐅ Jennifer Michelle Chan, California

Address: 539 W Sierra Ave Apt 18 Cotati, CA 94931-4246

Bankruptcy Case 14-11466 Summary: "In Cotati, CA, Jennifer Michelle Chan filed for Chapter 7 bankruptcy in 2014-10-15. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-13."
Jennifer Michelle Chan — California, 14-11466


ᐅ Alveen Chand, California

Address: 900 W Railroad Ave Cotati, CA 94931-9611

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10631: "The bankruptcy record of Alveen Chand from Cotati, CA, shows a Chapter 7 case filed in April 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2014."
Alveen Chand — California, 2014-10631


ᐅ Jose Chavez, California

Address: PO Box 91 Cotati, CA 94931

Bankruptcy Case 11-11569 Summary: "Cotati, CA resident Jose Chavez's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-15."
Jose Chavez — California, 11-11569


ᐅ Gwendolyn Klein Clark, California

Address: 8483 Loretto Ave Cotati, CA 94931

Brief Overview of Bankruptcy Case 11-11035: "In Cotati, CA, Gwendolyn Klein Clark filed for Chapter 7 bankruptcy in March 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-09."
Gwendolyn Klein Clark — California, 11-11035


ᐅ Barbara Phyllis Collette, California

Address: 8437 Lasalle Ave Cotati, CA 94931

Concise Description of Bankruptcy Case 11-118577: "In a Chapter 7 bankruptcy case, Barbara Phyllis Collette from Cotati, CA, saw her proceedings start in 2011-05-17 and complete by 09/02/2011, involving asset liquidation."
Barbara Phyllis Collette — California, 11-11857


ᐅ Janet Colligan, California

Address: PO Box 486 Cotati, CA 94931

Bankruptcy Case 10-12378 Summary: "The case of Janet Colligan in Cotati, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Colligan — California, 10-12378


ᐅ Norman Leroy Collins, California

Address: 410 Helman Ln Cotati, CA 94931

Brief Overview of Bankruptcy Case 13-11836: "The case of Norman Leroy Collins in Cotati, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norman Leroy Collins — California, 13-11836


ᐅ Patrick Combs, California

Address: 118 Pinewood Ct Cotati, CA 94931

Bankruptcy Case 09-14404 Overview: "In Cotati, CA, Patrick Combs filed for Chapter 7 bankruptcy in 2009-12-28. This case, involving liquidating assets to pay off debts, was resolved by 04/02/2010."
Patrick Combs — California, 09-14404


ᐅ Rita Constantini, California

Address: 8879 Old Redwood Hwy Cotati, CA 94931

Bankruptcy Case 10-11016 Overview: "In a Chapter 7 bankruptcy case, Rita Constantini from Cotati, CA, saw her proceedings start in 03/24/2010 and complete by June 2010, involving asset liquidation."
Rita Constantini — California, 10-11016


ᐅ Clarissa Nicole Cook, California

Address: 144 W Cotati Oaks Ct Cotati, CA 94931

Brief Overview of Bankruptcy Case 09-13461: "The bankruptcy record of Clarissa Nicole Cook from Cotati, CA, shows a Chapter 7 case filed in 10.21.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Clarissa Nicole Cook — California, 09-13461


ᐅ Telma Del Carmen Cortes, California

Address: 8734 Lund Hill Ln Apt 36 Cotati, CA 94931

Bankruptcy Case 13-11561 Summary: "Telma Del Carmen Cortes's bankruptcy, initiated in 2013-08-12 and concluded by November 15, 2013 in Cotati, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Telma Del Carmen Cortes — California, 13-11561


ᐅ Melinda L Craft, California

Address: 26 Arbor Ct Cotati, CA 94931

Concise Description of Bankruptcy Case 12-105037: "In Cotati, CA, Melinda L Craft filed for Chapter 7 bankruptcy in 02/22/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2012."
Melinda L Craft — California, 12-10503


ᐅ Melvin S Crone, California

Address: 100 Ahlstrom Cir Cotati, CA 94931

Concise Description of Bankruptcy Case 12-101007: "The bankruptcy filing by Melvin S Crone, undertaken in 01/12/2012 in Cotati, CA under Chapter 7, concluded with discharge in Apr 29, 2012 after liquidating assets."
Melvin S Crone — California, 12-10100


ᐅ Dana Davis, California

Address: 8510 Loretto Ave Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 11-10658: "The bankruptcy record of Dana Davis from Cotati, CA, shows a Chapter 7 case filed in 02.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 13, 2011."
Dana Davis — California, 11-10658


ᐅ Laura Dean, California

Address: 400 Maple Ave # B Cotati, CA 94931

Bankruptcy Case 10-10114 Overview: "In Cotati, CA, Laura Dean filed for Chapter 7 bankruptcy in 01/15/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-20."
Laura Dean — California, 10-10114


ᐅ Santiago Deleon, California

Address: PO Box 374 Cotati, CA 94931-0374

Bankruptcy Case 14-10253 Overview: "The bankruptcy record of Santiago Deleon from Cotati, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Santiago Deleon — California, 14-10253


ᐅ Javier Deloza, California

Address: 510 Wilford Cir Cotati, CA 94931

Bankruptcy Case 10-10844 Overview: "The case of Javier Deloza in Cotati, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javier Deloza — California, 10-10844


ᐅ Joanne Dichiera, California

Address: 124 Ahlstrom Cir Cotati, CA 94931-5176

Bankruptcy Case 16-10001 Overview: "Joanne Dichiera's bankruptcy, initiated in Jan 4, 2016 and concluded by 2016-04-03 in Cotati, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne Dichiera — California, 16-10001


ᐅ Aurora V Duarte, California

Address: PO Box 7023 Cotati, CA 94931

Bankruptcy Case 13-11736 Summary: "Cotati, CA resident Aurora V Duarte's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/14/2013."
Aurora V Duarte — California, 13-11736


ᐅ Brook Edmister, California

Address: 79 William St Apt P Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 09-14222: "The bankruptcy filing by Brook Edmister, undertaken in 2009-12-14 in Cotati, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Brook Edmister — California, 09-14222


ᐅ Edward Laro Eldredge, California

Address: 7888 Old Redwood Hwy Apt 5 Cotati, CA 94931-4142

Bankruptcy Case 15-10050 Summary: "The bankruptcy filing by Edward Laro Eldredge, undertaken in Jan 21, 2015 in Cotati, CA under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Edward Laro Eldredge — California, 15-10050


ᐅ Ambrose Evans, California

Address: PO Box 7122 Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 10-10220: "In Cotati, CA, Ambrose Evans filed for Chapter 7 bankruptcy in 01.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-30."
Ambrose Evans — California, 10-10220


ᐅ Cassandra Fazio, California

Address: PO Box 7826 Cotati, CA 94931

Bankruptcy Case 10-12362 Summary: "Cassandra Fazio's bankruptcy, initiated in June 24, 2010 and concluded by Oct 10, 2010 in Cotati, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cassandra Fazio — California, 10-12362


ᐅ Rebecca Fernandez, California

Address: 413 E School St Cotati, CA 94931

Concise Description of Bankruptcy Case 10-121037: "In a Chapter 7 bankruptcy case, Rebecca Fernandez from Cotati, CA, saw her proceedings start in May 2010 and complete by 2010-09-03, involving asset liquidation."
Rebecca Fernandez — California, 10-12103


ᐅ Melody Joye Fields, California

Address: 5790 Lowell Ct Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 12-13186: "Melody Joye Fields's Chapter 7 bankruptcy, filed in Cotati, CA in Dec 10, 2012, led to asset liquidation, with the case closing in 03/15/2013."
Melody Joye Fields — California, 12-13186


ᐅ Alan William Finlay, California

Address: 850 E Cotati Ave Apt 14 Cotati, CA 94931

Concise Description of Bankruptcy Case 13-106847: "The bankruptcy record of Alan William Finlay from Cotati, CA, shows a Chapter 7 case filed in Apr 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-06."
Alan William Finlay — California, 13-10684


ᐅ Charles Johann Fleming, California

Address: 50 Gilbert Way Cotati, CA 94931

Bankruptcy Case 12-10954 Summary: "The case of Charles Johann Fleming in Cotati, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Johann Fleming — California, 12-10954


ᐅ Rachel Margaret Fletcher, California

Address: 8008 Sunflower Dr Cotati, CA 94931

Concise Description of Bankruptcy Case 13-117957: "In Cotati, CA, Rachel Margaret Fletcher filed for Chapter 7 bankruptcy in 2013-09-24. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2013."
Rachel Margaret Fletcher — California, 13-11795


ᐅ Tracy S Fontana, California

Address: 8845 Lund Hill Ln Cotati, CA 94931

Concise Description of Bankruptcy Case 11-104597: "The bankruptcy record of Tracy S Fontana from Cotati, CA, shows a Chapter 7 case filed in February 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/17/2011."
Tracy S Fontana — California, 11-10459


ᐅ Shawnna M Fox, California

Address: 365 E Cotati Ave Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 13-10454: "The bankruptcy filing by Shawnna M Fox, undertaken in 03.06.2013 in Cotati, CA under Chapter 7, concluded with discharge in 06.04.2013 after liquidating assets."
Shawnna M Fox — California, 13-10454


ᐅ Rosalind Fuentes, California

Address: 475 E Cotati Ave Apt G Cotati, CA 94931-4439

Brief Overview of Bankruptcy Case 16-10123: "The bankruptcy record of Rosalind Fuentes from Cotati, CA, shows a Chapter 7 case filed in Feb 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/25/2016."
Rosalind Fuentes — California, 16-10123


ᐅ Luz Elena Garcia, California

Address: 539 W Sierra Ave Apt 8 Cotati, CA 94931-4245

Concise Description of Bankruptcy Case 15-106487: "In a Chapter 7 bankruptcy case, Luz Elena Garcia from Cotati, CA, saw her proceedings start in 2015-06-24 and complete by September 22, 2015, involving asset liquidation."
Luz Elena Garcia — California, 15-10648


ᐅ Laura Lynn Gish, California

Address: 105 Wildberry Ln Cotati, CA 94931

Bankruptcy Case 12-10528 Overview: "In a Chapter 7 bankruptcy case, Laura Lynn Gish from Cotati, CA, saw her proceedings start in February 2012 and complete by 2012-06-10, involving asset liquidation."
Laura Lynn Gish — California, 12-10528


ᐅ Conte Maria Godino, California

Address: PO Box 520 Cotati, CA 94931

Bankruptcy Case 10-11210 Overview: "The bankruptcy record of Conte Maria Godino from Cotati, CA, shows a Chapter 7 case filed in 04/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2010."
Conte Maria Godino — California, 10-11210


ᐅ Scott R Graham, California

Address: 8580 Lakewood Ave Cotati, CA 94931

Bankruptcy Case 11-12571 Overview: "Cotati, CA resident Scott R Graham's 2011-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-23."
Scott R Graham — California, 11-12571


ᐅ Laura Rene Gray, California

Address: 42 Charles St Apt 24 Cotati, CA 94931-2202

Bankruptcy Case 15-10519 Summary: "The case of Laura Rene Gray in Cotati, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Rene Gray — California, 15-10519


ᐅ Gary J Greenbaum, California

Address: 6067 Gilmore Ave Cotati, CA 94931

Bankruptcy Case 12-10857 Summary: "Gary J Greenbaum's bankruptcy, initiated in March 26, 2012 and concluded by 07/12/2012 in Cotati, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary J Greenbaum — California, 12-10857


ᐅ Deanna Faye Hall, California

Address: 22 Page St Cotati, CA 94931-4354

Bankruptcy Case 10-10587 Summary: "Chapter 13 bankruptcy for Deanna Faye Hall in Cotati, CA began in February 2010, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-07."
Deanna Faye Hall — California, 10-10587


ᐅ Ronald Lee Hall, California

Address: 103 Silver Dr Cotati, CA 94931

Concise Description of Bankruptcy Case 13-115797: "Ronald Lee Hall's bankruptcy, initiated in 08/14/2013 and concluded by 2013-11-17 in Cotati, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Lee Hall — California, 13-11579


ᐅ Fallon Hathaway, California

Address: 65 Henry St # B Cotati, CA 94931

Concise Description of Bankruptcy Case 13-109467: "Fallon Hathaway's bankruptcy, initiated in May 6, 2013 and concluded by 08.06.2013 in Cotati, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fallon Hathaway — California, 13-10946


ᐅ Kyle Patrick Henderson, California

Address: 253 Maple Ave Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 11-11477: "Kyle Patrick Henderson's bankruptcy, initiated in 04.22.2011 and concluded by 08/08/2011 in Cotati, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Patrick Henderson — California, 11-11477


ᐅ Tiffany Holley, California

Address: 106 Keyt Way Cotati, CA 94931

Bankruptcy Case 09-13973 Overview: "Tiffany Holley's bankruptcy, initiated in November 2009 and concluded by 2010-02-27 in Cotati, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Holley — California, 09-13973


ᐅ Charles Robert Hosey, California

Address: 467 Eucalyptus Ave Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 09-13387: "The bankruptcy filing by Charles Robert Hosey, undertaken in October 2009 in Cotati, CA under Chapter 7, concluded with discharge in January 17, 2010 after liquidating assets."
Charles Robert Hosey — California, 09-13387


ᐅ Iii Willard House, California

Address: 661 Wilford Cir Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 09-14033: "The bankruptcy filing by Iii Willard House, undertaken in November 2009 in Cotati, CA under Chapter 7, concluded with discharge in 2010-03-05 after liquidating assets."
Iii Willard House — California, 09-14033


ᐅ Betty J Howard, California

Address: 160 Wilford Ln Apt 14 Cotati, CA 94931

Bankruptcy Case 13-11975 Summary: "In Cotati, CA, Betty J Howard filed for Chapter 7 bankruptcy in 10/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-28."
Betty J Howard — California, 13-11975


ᐅ Jr Michael Eugene Hultberg, California

Address: 7048 Santero Way Cotati, CA 94931

Bankruptcy Case 12-11122 Overview: "Jr Michael Eugene Hultberg's Chapter 7 bankruptcy, filed in Cotati, CA in Apr 19, 2012, led to asset liquidation, with the case closing in August 5, 2012."
Jr Michael Eugene Hultberg — California, 12-11122


ᐅ Shawn Michael James, California

Address: PO Box 478 Cotati, CA 94931-0478

Concise Description of Bankruptcy Case 16-102327: "In Cotati, CA, Shawn Michael James filed for Chapter 7 bankruptcy in 03/23/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-21."
Shawn Michael James — California, 16-10232


ᐅ Jordan Nichole James, California

Address: PO Box 478 Cotati, CA 94931-0478

Bankruptcy Case 16-10232 Overview: "Jordan Nichole James's Chapter 7 bankruptcy, filed in Cotati, CA in March 2016, led to asset liquidation, with the case closing in Jun 21, 2016."
Jordan Nichole James — California, 16-10232


ᐅ Denise Elaine Johnson, California

Address: PO Box 7244 Cotati, CA 94931-7244

Concise Description of Bankruptcy Case 15-109467: "Denise Elaine Johnson's Chapter 7 bankruptcy, filed in Cotati, CA in Sep 9, 2015, led to asset liquidation, with the case closing in 2015-12-08."
Denise Elaine Johnson — California, 15-10946


ᐅ Mary Johnston, California

Address: 8840 Gravenstein Way Cotati, CA 94931

Bankruptcy Case 09-14363 Summary: "In a Chapter 7 bankruptcy case, Mary Johnston from Cotati, CA, saw her proceedings start in 2009-12-22 and complete by Mar 27, 2010, involving asset liquidation."
Mary Johnston — California, 09-14363


ᐅ Anisha Judice, California

Address: 101 Forno Way Cotati, CA 94931-5384

Snapshot of U.S. Bankruptcy Proceeding Case 08-11755: "08/26/2008 marked the beginning of Anisha Judice's Chapter 13 bankruptcy in Cotati, CA, entailing a structured repayment schedule, completed by 2013-12-09."
Anisha Judice — California, 08-11755


ᐅ Manijeh Rezai Kashani, California

Address: 105 Flamingo Rd Cotati, CA 94931-4362

Brief Overview of Bankruptcy Case 15-10203: "Manijeh Rezai Kashani's bankruptcy, initiated in 2015-02-27 and concluded by 2015-05-28 in Cotati, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manijeh Rezai Kashani — California, 15-10203


ᐅ Bijan Ghamsarian Kashi, California

Address: 105 Flamingo Rd Cotati, CA 94931-4362

Brief Overview of Bankruptcy Case 15-10203: "Bijan Ghamsarian Kashi's bankruptcy, initiated in 02/27/2015 and concluded by May 28, 2015 in Cotati, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bijan Ghamsarian Kashi — California, 15-10203


ᐅ Patricia Lee Kasian, California

Address: PO Box 7094 Cotati, CA 94931

Brief Overview of Bankruptcy Case 11-13169: "The bankruptcy filing by Patricia Lee Kasian, undertaken in 2011-08-25 in Cotati, CA under Chapter 7, concluded with discharge in 2011-11-22 after liquidating assets."
Patricia Lee Kasian — California, 11-13169


ᐅ Kenneth James Kathriner, California

Address: 379 E School St Cotati, CA 94931

Bankruptcy Case 12-11448 Overview: "Kenneth James Kathriner's Chapter 7 bankruptcy, filed in Cotati, CA in 05.24.2012, led to asset liquidation, with the case closing in September 2012."
Kenneth James Kathriner — California, 12-11448


ᐅ Robert Kay, California

Address: 8250 Honor Pl Cotati, CA 94931

Bankruptcy Case 10-11812 Overview: "Robert Kay's Chapter 7 bankruptcy, filed in Cotati, CA in May 13, 2010, led to asset liquidation, with the case closing in 2010-08-16."
Robert Kay — California, 10-11812


ᐅ Emmett S Keller, California

Address: 900 Richardson Ln Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 11-11588: "Emmett S Keller's Chapter 7 bankruptcy, filed in Cotati, CA in 2011-04-29, led to asset liquidation, with the case closing in August 15, 2011."
Emmett S Keller — California, 11-11588


ᐅ Steven Kinkade, California

Address: 196 W Sierra Ave Cotati, CA 94931

Bankruptcy Case 11-10020 Overview: "The case of Steven Kinkade in Cotati, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Kinkade — California, 11-10020


ᐅ Jeffery John Kirkbride, California

Address: 257 E Cotati Ave Cotati, CA 94931

Bankruptcy Case 11-12804 Overview: "Jeffery John Kirkbride's bankruptcy, initiated in 2011-07-26 and concluded by 2011-10-25 in Cotati, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery John Kirkbride — California, 11-12804


ᐅ Jacqueline Kleutsch, California

Address: 4 Ryan Ln Cotati, CA 94931

Bankruptcy Case 12-11101 Overview: "The case of Jacqueline Kleutsch in Cotati, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Kleutsch — California, 12-11101


ᐅ Wesley Euji Kodama, California

Address: 8519 Lakewood Ave Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 12-10819: "In Cotati, CA, Wesley Euji Kodama filed for Chapter 7 bankruptcy in March 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-09."
Wesley Euji Kodama — California, 12-10819


ᐅ Paul Kramosil, California

Address: 300 E Cotati Ave Apt 2 Cotati, CA 94931

Bankruptcy Case 10-12418 Summary: "The bankruptcy filing by Paul Kramosil, undertaken in 2010-06-28 in Cotati, CA under Chapter 7, concluded with discharge in 2010-10-14 after liquidating assets."
Paul Kramosil — California, 10-12418


ᐅ Tina Marie Lau, California

Address: 651 Mcginnis Cir Cotati, CA 94931-7719

Bankruptcy Case 16-10129 Overview: "Tina Marie Lau's Chapter 7 bankruptcy, filed in Cotati, CA in February 26, 2016, led to asset liquidation, with the case closing in May 26, 2016."
Tina Marie Lau — California, 16-10129


ᐅ Gerald Alan Leach, California

Address: 5749 Stony Point Rd Cotati, CA 94931

Brief Overview of Bankruptcy Case 09-13208: "The bankruptcy filing by Gerald Alan Leach, undertaken in 2009-09-30 in Cotati, CA under Chapter 7, concluded with discharge in January 3, 2010 after liquidating assets."
Gerald Alan Leach — California, 09-13208


ᐅ Courtney Alexandra Leahy, California

Address: 107 Silver Dr Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 11-10874: "The case of Courtney Alexandra Leahy in Cotati, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Courtney Alexandra Leahy — California, 11-10874


ᐅ Kyle Nelson Lee, California

Address: PO Box 7555 Cotati, CA 94931

Bankruptcy Case 12-10843 Overview: "In a Chapter 7 bankruptcy case, Kyle Nelson Lee from Cotati, CA, saw his proceedings start in 03/26/2012 and complete by 07/12/2012, involving asset liquidation."
Kyle Nelson Lee — California, 12-10843


ᐅ Christina Nicole Lee, California

Address: 8927 Clothier Ln Cotati, CA 94931-5352

Concise Description of Bankruptcy Case 14-116677: "The case of Christina Nicole Lee in Cotati, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christina Nicole Lee — California, 14-11667


ᐅ Parra Gloria B Lepe, California

Address: 16 Dyquisto Way Cotati, CA 94931-4018

Concise Description of Bankruptcy Case 14-117037: "Parra Gloria B Lepe's bankruptcy, initiated in December 12, 2014 and concluded by 2015-03-12 in Cotati, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Parra Gloria B Lepe — California, 14-11703


ᐅ Craig Alan Lewis, California

Address: 261 Lincoln Ave Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 12-11195: "In Cotati, CA, Craig Alan Lewis filed for Chapter 7 bankruptcy in Apr 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.12.2012."
Craig Alan Lewis — California, 12-11195


ᐅ Brian Keith Longley, California

Address: 376 W Cotati Ave Cotati, CA 94931

Concise Description of Bankruptcy Case 12-107617: "Brian Keith Longley's Chapter 7 bankruptcy, filed in Cotati, CA in March 16, 2012, led to asset liquidation, with the case closing in July 2, 2012."
Brian Keith Longley — California, 12-10761


ᐅ Maria Rico Lopez, California

Address: PO Box 18 Cotati, CA 94931

Bankruptcy Case 11-13458 Overview: "The bankruptcy record of Maria Rico Lopez from Cotati, CA, shows a Chapter 7 case filed in 2011-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Maria Rico Lopez — California, 11-13458


ᐅ Steven Michael Lufrano, California

Address: PO Box 726 Cotati, CA 94931

Bankruptcy Case 13-11285 Summary: "Steven Michael Lufrano's Chapter 7 bankruptcy, filed in Cotati, CA in June 27, 2013, led to asset liquidation, with the case closing in 2013-09-30."
Steven Michael Lufrano — California, 13-11285


ᐅ Frank Quay Lummus, California

Address: 8682 Old Redwood Hwy Unit A Cotati, CA 94931-4371

Brief Overview of Bankruptcy Case 14-11178: "In Cotati, CA, Frank Quay Lummus filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.11.2014."
Frank Quay Lummus — California, 14-11178