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 Charlotte Maples, California

Address: 249 E Cotati Ave Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 10-14035: "The bankruptcy record of Charlotte Maples from Cotati, CA, shows a Chapter 7 case filed in 10/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-05."
Charlotte Maples — California, 10-14035


ᐅ William Baron Martin, California

Address: 411 W Cotati Ave Cotati, CA 94931-4183

Concise Description of Bankruptcy Case 14-117847: "The case of William Baron Martin in Cotati, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Baron Martin — California, 14-11784


ᐅ Charles Martin, California

Address: 201 Hahn Way Cotati, CA 94931

Brief Overview of Bankruptcy Case 10-13739: "Cotati, CA resident Charles Martin's 09.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2011."
Charles Martin — California, 10-13739


ᐅ Alejandro Martinez, California

Address: 8486 Loretto Ave Cotati, CA 94931

Bankruptcy Case 10-10141 Overview: "The bankruptcy record of Alejandro Martinez from Cotati, CA, shows a Chapter 7 case filed in 01.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 24, 2010."
Alejandro Martinez — California, 10-10141


ᐅ Mark Martinez, California

Address: 239 John Roberts Dr Cotati, CA 94931

Brief Overview of Bankruptcy Case 10-13790: "The bankruptcy filing by Mark Martinez, undertaken in Sep 30, 2010 in Cotati, CA under Chapter 7, concluded with discharge in January 16, 2011 after liquidating assets."
Mark Martinez — California, 10-13790


ᐅ Patrick S Mccready, California

Address: 141 Chadwick Way Cotati, CA 94931

Brief Overview of Bankruptcy Case 11-12583: "Patrick S Mccready's bankruptcy, initiated in July 2011 and concluded by 10/12/2011 in Cotati, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick S Mccready — California, 11-12583


ᐅ Michelle Lynn Mcdonald, California

Address: 643 Mcginnis Cir Cotati, CA 94931-7719

Concise Description of Bankruptcy Case 15-101357: "In Cotati, CA, Michelle Lynn Mcdonald filed for Chapter 7 bankruptcy in 02.10.2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Michelle Lynn Mcdonald — California, 15-10135


ᐅ Greg Mclain, California

Address: 8184 Sunflower Dr Cotati, CA 94931

Brief Overview of Bankruptcy Case 10-13729: "In Cotati, CA, Greg Mclain filed for Chapter 7 bankruptcy in 09/28/2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Greg Mclain — California, 10-13729


ᐅ Terry Mcneil, California

Address: 681 Portal St Cotati, CA 94931-3019

Bankruptcy Case 14-11366 Overview: "Cotati, CA resident Terry Mcneil's 2014-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/22/2014."
Terry Mcneil — California, 14-11366


ᐅ Reina R Mendez, California

Address: PO Box 52 Cotati, CA 94931

Bankruptcy Case 11-11283 Summary: "Cotati, CA resident Reina R Mendez's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Reina R Mendez — California, 11-11283


ᐅ Jose Juan Alvara Mendoza, California

Address: 1100 W Sierra Ave Cotati, CA 94931

Bankruptcy Case 13-11593 Overview: "Jose Juan Alvara Mendoza's Chapter 7 bankruptcy, filed in Cotati, CA in 08/16/2013, led to asset liquidation, with the case closing in November 2013."
Jose Juan Alvara Mendoza — California, 13-11593


ᐅ Roman Ruben Mora, California

Address: 37 George St Cotati, CA 94931

Concise Description of Bankruptcy Case 12-128957: "The bankruptcy filing by Roman Ruben Mora, undertaken in 10/30/2012 in Cotati, CA under Chapter 7, concluded with discharge in 02/02/2013 after liquidating assets."
Roman Ruben Mora — California, 12-12895


ᐅ Munoz Sabino Morales, California

Address: 23 Gilbert Way Cotati, CA 94931-5158

Brief Overview of Bankruptcy Case 16-10166: "The bankruptcy record of Munoz Sabino Morales from Cotati, CA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 5, 2016."
Munoz Sabino Morales — California, 16-10166


ᐅ Soheil Mostaghal, California

Address: 8870 Village Ct Cotati, CA 94931

Concise Description of Bankruptcy Case 13-104227: "The bankruptcy record of Soheil Mostaghal from Cotati, CA, shows a Chapter 7 case filed in 02.28.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Soheil Mostaghal — California, 13-10422


ᐅ Jerry Munger, California

Address: PO Box 749 Cotati, CA 94931

Brief Overview of Bankruptcy Case 09-14061: "In Cotati, CA, Jerry Munger filed for Chapter 7 bankruptcy in Nov 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-05."
Jerry Munger — California, 09-14061


ᐅ Blake Philip Nelson, California

Address: 43 Meadowbrook Ct Cotati, CA 94931-5185

Concise Description of Bankruptcy Case 13-123427: "Blake Philip Nelson's bankruptcy, initiated in 2013-12-30 and concluded by 2014-03-30 in Cotati, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blake Philip Nelson — California, 13-12342


ᐅ Jayna Dee Newbold, California

Address: 300 E Cotati Ave Apt 1 Cotati, CA 94931-4448

Brief Overview of Bankruptcy Case 16-10023: "The case of Jayna Dee Newbold in Cotati, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jayna Dee Newbold — California, 16-10023


ᐅ Maureen M Nielsen, California

Address: 8562 Lakewood Ave Cotati, CA 94931

Concise Description of Bankruptcy Case 11-108937: "The bankruptcy record of Maureen M Nielsen from Cotati, CA, shows a Chapter 7 case filed in Mar 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 30, 2011."
Maureen M Nielsen — California, 11-10893


ᐅ Amy Nielson, California

Address: 7944 Scriver Ct Cotati, CA 94931

Brief Overview of Bankruptcy Case 10-10471: "The bankruptcy filing by Amy Nielson, undertaken in February 13, 2010 in Cotati, CA under Chapter 7, concluded with discharge in 2010-05-19 after liquidating assets."
Amy Nielson — California, 10-10471


ᐅ Rudy Curtis Nixon, California

Address: 207 Mendelssohn Ct Cotati, CA 94931

Bankruptcy Case 11-14272 Overview: "Rudy Curtis Nixon's Chapter 7 bankruptcy, filed in Cotati, CA in November 29, 2011, led to asset liquidation, with the case closing in 2012-03-16."
Rudy Curtis Nixon — California, 11-14272


ᐅ Karen Orourke, California

Address: 431 Christensen Ln Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 10-11163: "In Cotati, CA, Karen Orourke filed for Chapter 7 bankruptcy in 03/31/2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Karen Orourke — California, 10-11163


ᐅ Vargas Felipe De Jesus Palomera, California

Address: 2 Arbor Ct Cotati, CA 94931-5124

Bankruptcy Case 14-10335 Overview: "In Cotati, CA, Vargas Felipe De Jesus Palomera filed for Chapter 7 bankruptcy in 03/07/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Vargas Felipe De Jesus Palomera — California, 14-10335


ᐅ Phreekus Paulekas, California

Address: 8165 El Rancho Dr Cotati, CA 94931-4203

Bankruptcy Case 2014-10731 Summary: "The bankruptcy filing by Phreekus Paulekas, undertaken in 2014-05-14 in Cotati, CA under Chapter 7, concluded with discharge in August 19, 2014 after liquidating assets."
Phreekus Paulekas — California, 2014-10731


ᐅ Buffy Lisa Paxson, California

Address: 8160 Sunflower Dr Cotati, CA 94931-4069

Concise Description of Bankruptcy Case 2014-108867: "Buffy Lisa Paxson's Chapter 7 bankruptcy, filed in Cotati, CA in 2014-06-12, led to asset liquidation, with the case closing in 2014-09-23."
Buffy Lisa Paxson — California, 2014-10886


ᐅ Gregory Keoni Haumea Peters, California

Address: PO Box 7125 Cotati, CA 94931-7125

Brief Overview of Bankruptcy Case 16-10442: "In Cotati, CA, Gregory Keoni Haumea Peters filed for Chapter 7 bankruptcy in 2016-05-20. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-18."
Gregory Keoni Haumea Peters — California, 16-10442


ᐅ Michael Peterson, California

Address: 288 Lincoln Ave Cotati, CA 94931

Concise Description of Bankruptcy Case 09-143127: "The bankruptcy record of Michael Peterson from Cotati, CA, shows a Chapter 7 case filed in 12/18/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2010."
Michael Peterson — California, 09-14312


ᐅ Judy Peterson, California

Address: 8 Terrace Dr Cotati, CA 94931

Concise Description of Bankruptcy Case 11-101737: "In a Chapter 7 bankruptcy case, Judy Peterson from Cotati, CA, saw her proceedings start in Jan 20, 2011 and complete by 2011-05-08, involving asset liquidation."
Judy Peterson — California, 11-10173


ᐅ Judith Ward Pineda, California

Address: PO Box 7095 Cotati, CA 94931-7095

Bankruptcy Case 14-11508 Summary: "Judith Ward Pineda's Chapter 7 bankruptcy, filed in Cotati, CA in 10/24/2014, led to asset liquidation, with the case closing in January 22, 2015."
Judith Ward Pineda — California, 14-11508


ᐅ David Bruce Randall, California

Address: 112 Juniper Dr Cotati, CA 94931

Bankruptcy Case 13-11666 Overview: "The bankruptcy filing by David Bruce Randall, undertaken in 2013-08-29 in Cotati, CA under Chapter 7, concluded with discharge in 2013-12-02 after liquidating assets."
David Bruce Randall — California, 13-11666


ᐅ Leslie Karen Reed, California

Address: 44 Creek Ct Cotati, CA 94931

Bankruptcy Case 12-10738 Summary: "Cotati, CA resident Leslie Karen Reed's March 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2012."
Leslie Karen Reed — California, 12-10738


ᐅ Brian T Reilly, California

Address: 142 Hahn Way Cotati, CA 94931

Concise Description of Bankruptcy Case 11-101127: "The bankruptcy filing by Brian T Reilly, undertaken in January 2011 in Cotati, CA under Chapter 7, concluded with discharge in 2011-05-02 after liquidating assets."
Brian T Reilly — California, 11-10112


ᐅ Minkel Donna L Richardson, California

Address: 9405 Willow Ave Cotati, CA 94931

Bankruptcy Case 13-10044 Overview: "In Cotati, CA, Minkel Donna L Richardson filed for Chapter 7 bankruptcy in 2013-01-09. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2013."
Minkel Donna L Richardson — California, 13-10044


ᐅ Bonnie A Rolandelli, California

Address: 425 W Sierra Ave Cotati, CA 94931

Bankruptcy Case 11-10765 Overview: "Cotati, CA resident Bonnie A Rolandelli's Mar 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2011."
Bonnie A Rolandelli — California, 11-10765


ᐅ Alan Stuart Rosenbaum, California

Address: 313 Lincoln Ave Cotati, CA 94931

Brief Overview of Bankruptcy Case 11-10316: "The bankruptcy record of Alan Stuart Rosenbaum from Cotati, CA, shows a Chapter 7 case filed in January 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/03/2011."
Alan Stuart Rosenbaum — California, 11-10316


ᐅ Heather Ann Roth, California

Address: 19 Gilman Ranch Rd Cotati, CA 94931

Concise Description of Bankruptcy Case 12-115557: "In a Chapter 7 bankruptcy case, Heather Ann Roth from Cotati, CA, saw her proceedings start in May 31, 2012 and complete by 09/16/2012, involving asset liquidation."
Heather Ann Roth — California, 12-11555


ᐅ Jamie A Salkeld, California

Address: 8190 Woodland Hills Dr Cotati, CA 94931-5233

Bankruptcy Case 2014-10508 Overview: "The bankruptcy record of Jamie A Salkeld from Cotati, CA, shows a Chapter 7 case filed in Apr 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-06."
Jamie A Salkeld — California, 2014-10508


ᐅ Francisco Javier Serrano, California

Address: PO Box 966 Cotati, CA 94931

Concise Description of Bankruptcy Case 11-117867: "In a Chapter 7 bankruptcy case, Francisco Javier Serrano from Cotati, CA, saw his proceedings start in 05.13.2011 and complete by 08/09/2011, involving asset liquidation."
Francisco Javier Serrano — California, 11-11786


ᐅ Jomana Shahin, California

Address: 160 Wilford Ln Apt 34 Cotati, CA 94931

Bankruptcy Case 10-12039 Overview: "The bankruptcy filing by Jomana Shahin, undertaken in 05/27/2010 in Cotati, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Jomana Shahin — California, 10-12039


ᐅ Roland Dwayne Shepard, California

Address: PO Box 253 Cotati, CA 94931

Bankruptcy Case 11-11710 Summary: "The bankruptcy record of Roland Dwayne Shepard from Cotati, CA, shows a Chapter 7 case filed in 2011-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2011."
Roland Dwayne Shepard — California, 11-11710


ᐅ Christopher James Shepperd, California

Address: 9094 Old Redwood Hwy Cotati, CA 94931

Brief Overview of Bankruptcy Case 12-10168: "Christopher James Shepperd's Chapter 7 bankruptcy, filed in Cotati, CA in January 23, 2012, led to asset liquidation, with the case closing in May 2012."
Christopher James Shepperd — California, 12-10168


ᐅ Natashka Lynn Sherman, California

Address: 295 Eucalyptus Ave Cotati, CA 94931

Bankruptcy Case 11-11190 Summary: "Natashka Lynn Sherman's Chapter 7 bankruptcy, filed in Cotati, CA in 2011-03-31, led to asset liquidation, with the case closing in July 2011."
Natashka Lynn Sherman — California, 11-11190


ᐅ Darlene F Shimizu, California

Address: 9366 Willow Ave Cotati, CA 94931

Bankruptcy Case 13-11116 Summary: "Darlene F Shimizu's Chapter 7 bankruptcy, filed in Cotati, CA in 05/31/2013, led to asset liquidation, with the case closing in September 3, 2013."
Darlene F Shimizu — California, 13-11116


ᐅ James Brian Slatt, California

Address: PO Box 298 Cotati, CA 94931

Concise Description of Bankruptcy Case 11-105667: "The bankruptcy filing by James Brian Slatt, undertaken in 2011-02-17 in Cotati, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
James Brian Slatt — California, 11-10566


ᐅ Iii Robert Leslie Smith, California

Address: 7596 Commerce Blvd Apt 22 Cotati, CA 94931

Concise Description of Bankruptcy Case 12-119137: "Iii Robert Leslie Smith's Chapter 7 bankruptcy, filed in Cotati, CA in July 2012, led to asset liquidation, with the case closing in October 2012."
Iii Robert Leslie Smith — California, 12-11913


ᐅ David Glen Streeter, California

Address: PO Box 969 Cotati, CA 94931-0969

Bankruptcy Case 14-10307 Summary: "In Cotati, CA, David Glen Streeter filed for Chapter 7 bankruptcy in Feb 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
David Glen Streeter — California, 14-10307


ᐅ Joshua Svihula, California

Address: 32 Henry St Cotati, CA 94931

Concise Description of Bankruptcy Case 12-108707: "The bankruptcy filing by Joshua Svihula, undertaken in 2012-03-27 in Cotati, CA under Chapter 7, concluded with discharge in July 13, 2012 after liquidating assets."
Joshua Svihula — California, 12-10870


ᐅ William Swearingen, California

Address: 205 Robin Ave Cotati, CA 94931

Concise Description of Bankruptcy Case 10-121177: "In Cotati, CA, William Swearingen filed for Chapter 7 bankruptcy in 2010-05-31. This case, involving liquidating assets to pay off debts, was resolved by September 3, 2010."
William Swearingen — California, 10-12117


ᐅ Rick Joe Tallariti, California

Address: 58 Gilbert Way Cotati, CA 94931-5157

Snapshot of U.S. Bankruptcy Proceeding Case 14-11231: "The case of Rick Joe Tallariti in Cotati, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rick Joe Tallariti — California, 14-11231


ᐅ Steven Michael Tee, California

Address: 253 Lincoln Ave Cotati, CA 94931

Bankruptcy Case 11-11184 Summary: "In a Chapter 7 bankruptcy case, Steven Michael Tee from Cotati, CA, saw their proceedings start in 2011-03-31 and complete by 07/17/2011, involving asset liquidation."
Steven Michael Tee — California, 11-11184


ᐅ Lauri Marie Thompson, California

Address: 201 Loma Linda Ct Cotati, CA 94931-4297

Concise Description of Bankruptcy Case 14-103677: "Lauri Marie Thompson's bankruptcy, initiated in 2014-03-13 and concluded by 06/11/2014 in Cotati, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lauri Marie Thompson — California, 14-10367


ᐅ Charles W Thurston, California

Address: 84 E Sierra Ave Cotati, CA 94931-4234

Snapshot of U.S. Bankruptcy Proceeding Case 11-10705: "Charles W Thurston, a resident of Cotati, CA, entered a Chapter 13 bankruptcy plan in 02.28.2011, culminating in its successful completion by 06/01/2016."
Charles W Thurston — California, 11-10705


ᐅ David W Tippey, California

Address: 8003 Starr Ct Cotati, CA 94931-5151

Brief Overview of Bankruptcy Case 12-12466: "The bankruptcy record for David W Tippey from Cotati, CA, under Chapter 13, filed in 2012-09-10, involved setting up a repayment plan, finalized by April 2016."
David W Tippey — California, 12-12466


ᐅ Karla M Trotter, California

Address: 19 Ramble Creek Dr Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 11-12961: "Cotati, CA resident Karla M Trotter's August 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.21.2011."
Karla M Trotter — California, 11-12961


ᐅ Ajainin Cian Turner, California

Address: 19 Bay Tree Ct Cotati, CA 94931-4008

Bankruptcy Case 15-11090 Summary: "In Cotati, CA, Ajainin Cian Turner filed for Chapter 7 bankruptcy in Oct 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2016."
Ajainin Cian Turner — California, 15-11090


ᐅ Kenneth Tyler, California

Address: PO Box 849 Cotati, CA 94931

Bankruptcy Case 09-14395 Overview: "Kenneth Tyler's Chapter 7 bankruptcy, filed in Cotati, CA in December 26, 2009, led to asset liquidation, with the case closing in March 2010."
Kenneth Tyler — California, 09-14395


ᐅ Michelle Valentine, California

Address: 41 Meadowbrook Ct Cotati, CA 94931-5185

Bankruptcy Case 2014-10725 Summary: "The bankruptcy filing by Michelle Valentine, undertaken in 05/13/2014 in Cotati, CA under Chapter 7, concluded with discharge in Aug 11, 2014 after liquidating assets."
Michelle Valentine — California, 2014-10725


ᐅ Royen Diane E Van, California

Address: PO Box 7824 Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 11-14475: "The bankruptcy record of Royen Diane E Van from Cotati, CA, shows a Chapter 7 case filed in 12/13/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/30/2012."
Royen Diane E Van — California, 11-14475


ᐅ Richard Waldinger, California

Address: PO Box 101 Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 10-12536: "The bankruptcy filing by Richard Waldinger, undertaken in 07.02.2010 in Cotati, CA under Chapter 7, concluded with discharge in 2010-10-18 after liquidating assets."
Richard Waldinger — California, 10-12536


ᐅ Chantal Lichelle Walton, California

Address: 13 Bay Tree Ct Cotati, CA 94931-4006

Bankruptcy Case 15-10333 Summary: "Cotati, CA resident Chantal Lichelle Walton's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-02."
Chantal Lichelle Walton — California, 15-10333


ᐅ Suzanne Whipple, California

Address: 8709 Dorfman Dr Cotati, CA 94931

Concise Description of Bankruptcy Case 10-146647: "The case of Suzanne Whipple in Cotati, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suzanne Whipple — California, 10-14664


ᐅ Deanna Williamson, California

Address: 8000 Sunflower Dr Cotati, CA 94931

Snapshot of U.S. Bankruptcy Proceeding Case 10-13763: "Deanna Williamson's bankruptcy, initiated in Sep 30, 2010 and concluded by 01/16/2011 in Cotati, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna Williamson — California, 10-13763


ᐅ Kristin Michelle Williamson, California

Address: 8000 Sunflower Dr Cotati, CA 94931-4062

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10542: "The bankruptcy filing by Kristin Michelle Williamson, undertaken in Apr 11, 2014 in Cotati, CA under Chapter 7, concluded with discharge in 2014-07-10 after liquidating assets."
Kristin Michelle Williamson — California, 2014-10542


ᐅ Kenneth Lee Winterbottom, California

Address: 8163 Olof St Apt 6 Cotati, CA 94931-4251

Bankruptcy Case 15-10216 Summary: "The bankruptcy record of Kenneth Lee Winterbottom from Cotati, CA, shows a Chapter 7 case filed in 2015-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2015."
Kenneth Lee Winterbottom — California, 15-10216


ᐅ Chris Wray, California

Address: 975 W School St Cotati, CA 94931-4161

Bankruptcy Case 15-11130 Overview: "The bankruptcy record of Chris Wray from Cotati, CA, shows a Chapter 7 case filed in October 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2016."
Chris Wray — California, 15-11130


ᐅ Sanchez Reyna Zarate, California

Address: 23 Gilbert Way Cotati, CA 94931-5158

Bankruptcy Case 16-10166 Summary: "Cotati, CA resident Sanchez Reyna Zarate's Mar 7, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-05."
Sanchez Reyna Zarate — California, 16-10166


ᐅ Adrian Michael Zuurmond, California

Address: 8536 Lasalle Ave Cotati, CA 94931-4411

Bankruptcy Case 12-49646 Overview: "The bankruptcy record for Adrian Michael Zuurmond from Cotati, CA, under Chapter 13, filed in 12/05/2012, involved setting up a repayment plan, finalized by May 23, 2016."
Adrian Michael Zuurmond — California, 12-49646