personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Crescent City, 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 Roy J Alvarado, California

Address: 151 Winter Ln Crescent City, CA 95531

Concise Description of Bankruptcy Case 13-105797: "Roy J Alvarado's bankruptcy, initiated in March 22, 2013 and concluded by 2013-06-25 in Crescent City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy J Alvarado — California, 13-10579


ᐅ Howard C Anderson, California

Address: 1745 S Pebble Beach Dr Crescent City, CA 95531

Brief Overview of Bankruptcy Case 11-11072: "In Crescent City, CA, Howard C Anderson filed for Chapter 7 bankruptcy in Mar 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2011."
Howard C Anderson — California, 11-11072


ᐅ Vicki Baldwin, California

Address: 3580 Railroad Ave Crescent City, CA 95531

Brief Overview of Bankruptcy Case 10-10943: "The bankruptcy filing by Vicki Baldwin, undertaken in 03.19.2010 in Crescent City, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Vicki Baldwin — California, 10-10943


ᐅ Sarah Kotila Ballard, California

Address: PO Box 1309 Crescent City, CA 95531-1309

Bankruptcy Case 13-12355 Summary: "Crescent City, CA resident Sarah Kotila Ballard's 12.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 31, 2014."
Sarah Kotila Ballard — California, 13-12355


ᐅ Lewis Edward Banks, California

Address: 310 Arnett St Crescent City, CA 95531-8741

Brief Overview of Bankruptcy Case 14-10266: "The bankruptcy filing by Lewis Edward Banks, undertaken in 02.25.2014 in Crescent City, CA under Chapter 7, concluded with discharge in May 26, 2014 after liquidating assets."
Lewis Edward Banks — California, 14-10266


ᐅ Robert C Barber, California

Address: PO Box 2044 Crescent City, CA 95531

Concise Description of Bankruptcy Case 13-110387: "The bankruptcy filing by Robert C Barber, undertaken in 05/24/2013 in Crescent City, CA under Chapter 7, concluded with discharge in 08/27/2013 after liquidating assets."
Robert C Barber — California, 13-11038


ᐅ John R Barr, California

Address: 1291 Inyo St Crescent City, CA 95531

Brief Overview of Bankruptcy Case 12-10008: "Crescent City, CA resident John R Barr's 2012-01-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-20."
John R Barr — California, 12-10008


ᐅ Richard Peter Barry, California

Address: 115 Grace Ln Crescent City, CA 95531-8573

Concise Description of Bankruptcy Case 10-146087: "Chapter 13 bankruptcy for Richard Peter Barry in Crescent City, CA began in 11.30.2010, focusing on debt restructuring, concluding with plan fulfillment in 11.20.2014."
Richard Peter Barry — California, 10-14608


ᐅ Melanie May Barry, California

Address: 115 Grace Ln Crescent City, CA 95531-8573

Bankruptcy Case 10-14608 Overview: "Filing for Chapter 13 bankruptcy in November 30, 2010, Melanie May Barry from Crescent City, CA, structured a repayment plan, achieving discharge in November 2014."
Melanie May Barry — California, 10-14608


ᐅ Vivian Eileen Bearden, California

Address: 6005 S Bank Rd Crescent City, CA 95531

Bankruptcy Case 13-12255 Summary: "Crescent City, CA resident Vivian Eileen Bearden's 2013-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2014."
Vivian Eileen Bearden — California, 13-12255


ᐅ Katherine Marie Beck, California

Address: PO Box 1123 Crescent City, CA 95531-1123

Concise Description of Bankruptcy Case 14-103587: "In a Chapter 7 bankruptcy case, Katherine Marie Beck from Crescent City, CA, saw her proceedings start in 2014-03-12 and complete by June 10, 2014, involving asset liquidation."
Katherine Marie Beck — California, 14-10358


ᐅ Rodney Bell, California

Address: 101 Cody Ln Crescent City, CA 95531

Bankruptcy Case 10-10137 Summary: "Rodney Bell's Chapter 7 bankruptcy, filed in Crescent City, CA in 2010-01-19, led to asset liquidation, with the case closing in April 24, 2010."
Rodney Bell — California, 10-10137


ᐅ Alicia D Benafield, California

Address: 1515 S Pebble Beach Dr Crescent City, CA 95531-3231

Bankruptcy Case 2014-11033 Overview: "In Crescent City, CA, Alicia D Benafield filed for Chapter 7 bankruptcy in 2014-07-16. This case, involving liquidating assets to pay off debts, was resolved by October 14, 2014."
Alicia D Benafield — California, 2014-11033


ᐅ Jessica Berg, California

Address: 167 Cooper Ave Crescent City, CA 95531

Snapshot of U.S. Bankruptcy Proceeding Case 10-10413: "The bankruptcy record of Jessica Berg from Crescent City, CA, shows a Chapter 7 case filed in Feb 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Jessica Berg — California, 10-10413


ᐅ Stormy L Borelli, California

Address: 155 Bachelor Rd Crescent City, CA 95531-9741

Bankruptcy Case 07-11074 Summary: "The bankruptcy record for Stormy L Borelli from Crescent City, CA, under Chapter 13, filed in Aug 31, 2007, involved setting up a repayment plan, finalized by June 7, 2013."
Stormy L Borelli — California, 07-11074


ᐅ Bassett Ana Borges, California

Address: 1178 Jaccard St Crescent City, CA 95531

Bankruptcy Case 10-14521 Overview: "Bassett Ana Borges's Chapter 7 bankruptcy, filed in Crescent City, CA in 11/23/2010, led to asset liquidation, with the case closing in March 2011."
Bassett Ana Borges — California, 10-14521


ᐅ Michelle L Bray, California

Address: 105 Lakeside Loop Crescent City, CA 95531

Bankruptcy Case 13-10392 Summary: "In Crescent City, CA, Michelle L Bray filed for Chapter 7 bankruptcy in 02.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-02."
Michelle L Bray — California, 13-10392


ᐅ Joseph M Broadbent, California

Address: 126 Downing St Crescent City, CA 95531-8512

Bankruptcy Case 16-10045 Summary: "The case of Joseph M Broadbent in Crescent City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph M Broadbent — California, 16-10045


ᐅ Frank Paul Bruder, California

Address: 2510 US Highway 199 Spc 9 Crescent City, CA 95531

Bankruptcy Case 11-13172 Overview: "Frank Paul Bruder's Chapter 7 bankruptcy, filed in Crescent City, CA in Aug 25, 2011, led to asset liquidation, with the case closing in Dec 11, 2011."
Frank Paul Bruder — California, 11-13172


ᐅ Florian Burzycki, California

Address: 100 Coho Ln Crescent City, CA 95531

Brief Overview of Bankruptcy Case 10-10169: "In Crescent City, CA, Florian Burzycki filed for Chapter 7 bankruptcy in 2010-01-21. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-26."
Florian Burzycki — California, 10-10169


ᐅ Kimiko Byers, California

Address: 3805 S FORK RD CRESCENT CITY, CA 95531

Brief Overview of Bankruptcy Case 1:10-bk-16145-KT: "In a Chapter 7 bankruptcy case, Kimiko Byers from Crescent City, CA, saw her proceedings start in 2010-05-21 and complete by 2010-08-24, involving asset liquidation."
Kimiko Byers — California, 1:10-bk-16145-KT


ᐅ John Byrnes, California

Address: 1575 Arlington Dr Crescent City, CA 95531

Bankruptcy Case 10-11616 Summary: "The bankruptcy record of John Byrnes from Crescent City, CA, shows a Chapter 7 case filed in 2010-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 2, 2010."
John Byrnes — California, 10-11616


ᐅ Thomas Cabrera, California

Address: 1630 S Bethesda Way Crescent City, CA 95531

Brief Overview of Bankruptcy Case 10-10674: "Thomas Cabrera's bankruptcy, initiated in February 2010 and concluded by 06/02/2010 in Crescent City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Cabrera — California, 10-10674


ᐅ Nathan Patrick Batham Cain, California

Address: 1780 Gainard St Crescent City, CA 95531-3348

Bankruptcy Case 3:15-bk-03314-DPC Summary: "Nathan Patrick Batham Cain's bankruptcy, initiated in March 2015 and concluded by 2015-06-23 in Crescent City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Patrick Batham Cain — California, 3:15-bk-03314


ᐅ Dolores Callahan, California

Address: 3420 Kings Valley Rd Spc 33 Crescent City, CA 95531

Snapshot of U.S. Bankruptcy Proceeding Case 10-13781: "In Crescent City, CA, Dolores Callahan filed for Chapter 7 bankruptcy in 09.30.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Dolores Callahan — California, 10-13781


ᐅ Paul Cappell, California

Address: 967 Jaccard St Crescent City, CA 95531

Bankruptcy Case 10-13480 Overview: "The bankruptcy filing by Paul Cappell, undertaken in September 2010 in Crescent City, CA under Chapter 7, concluded with discharge in 2010-12-27 after liquidating assets."
Paul Cappell — California, 10-13480


ᐅ Vicki L Caron, California

Address: 301 Winter Ln Crescent City, CA 95531

Bankruptcy Case 11-10886 Summary: "Vicki L Caron's bankruptcy, initiated in Mar 12, 2011 and concluded by June 2011 in Crescent City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki L Caron — California, 11-10886


ᐅ Kellie Chantil Castellaw, California

Address: 1301-B Northcrest Dr # 94B Crescent City, CA 95531-2332

Concise Description of Bankruptcy Case 14-114867: "In Crescent City, CA, Kellie Chantil Castellaw filed for Chapter 7 bankruptcy in 2014-10-19. This case, involving liquidating assets to pay off debts, was resolved by January 17, 2015."
Kellie Chantil Castellaw — California, 14-11486


ᐅ Ellen Chambers, California

Address: 1177 Huntington St Crescent City, CA 95531

Bankruptcy Case 10-14597 Overview: "The bankruptcy filing by Ellen Chambers, undertaken in 11.29.2010 in Crescent City, CA under Chapter 7, concluded with discharge in 03.17.2011 after liquidating assets."
Ellen Chambers — California, 10-14597


ᐅ Kelly Chaucer, California

Address: 1137 Murphy Ave Crescent City, CA 95531

Bankruptcy Case 10-11896 Overview: "In a Chapter 7 bankruptcy case, Kelly Chaucer from Crescent City, CA, saw their proceedings start in 2010-05-19 and complete by August 2010, involving asset liquidation."
Kelly Chaucer — California, 10-11896


ᐅ Sarah Michelle Chavez, California

Address: 570 Alpine St Crescent City, CA 95531

Brief Overview of Bankruptcy Case 11-10836: "In a Chapter 7 bankruptcy case, Sarah Michelle Chavez from Crescent City, CA, saw her proceedings start in 2011-03-09 and complete by 06/25/2011, involving asset liquidation."
Sarah Michelle Chavez — California, 11-10836


ᐅ Barbara Jean Ciaramella, California

Address: PO Box 2126 Crescent City, CA 95531-6126

Concise Description of Bankruptcy Case 13-50582-btb7: "In Crescent City, CA, Barbara Jean Ciaramella filed for Chapter 7 bankruptcy in 2013-03-29. This case, involving liquidating assets to pay off debts, was resolved by 09/05/2013."
Barbara Jean Ciaramella — California, 13-50582


ᐅ Paul Wayne Claassen, California

Address: 610 Endert St Crescent City, CA 95531-9104

Bankruptcy Case 14-10124 Summary: "The bankruptcy record of Paul Wayne Claassen from Crescent City, CA, shows a Chapter 7 case filed in January 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Paul Wayne Claassen — California, 14-10124


ᐅ Kevin James Cossairt, California

Address: 171 Breakwater Dr Crescent City, CA 95531

Concise Description of Bankruptcy Case 13-119827: "The bankruptcy record of Kevin James Cossairt from Crescent City, CA, shows a Chapter 7 case filed in October 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-31."
Kevin James Cossairt — California, 13-11982


ᐅ Ruby Cordelia Craft, California

Address: PO Box 1723 Crescent City, CA 95531

Bankruptcy Case 13-11145 Summary: "Crescent City, CA resident Ruby Cordelia Craft's 2013-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2013."
Ruby Cordelia Craft — California, 13-11145


ᐅ Joey Ross Craft, California

Address: PO Box 1723 Crescent City, CA 95531

Brief Overview of Bankruptcy Case 13-11144: "The bankruptcy record of Joey Ross Craft from Crescent City, CA, shows a Chapter 7 case filed in 2013-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2013."
Joey Ross Craft — California, 13-11144


ᐅ Delfinia Marie Danner, California

Address: 211 Kim Way Crescent City, CA 95531-9685

Bankruptcy Case 12-12227 Summary: "Delfinia Marie Danner's Crescent City, CA bankruptcy under Chapter 13 in 08.16.2012 led to a structured repayment plan, successfully discharged in Mar 6, 2015."
Delfinia Marie Danner — California, 12-12227


ᐅ Donald Danner, California

Address: 1337 Northcrest Dr Crescent City, CA 95531

Concise Description of Bankruptcy Case 10-116207: "Donald Danner's Chapter 7 bankruptcy, filed in Crescent City, CA in 04.30.2010, led to asset liquidation, with the case closing in 08.03.2010."
Donald Danner — California, 10-11620


ᐅ Mark Ellis Danner, California

Address: 211 Kim Way Crescent City, CA 95531-9685

Brief Overview of Bankruptcy Case 12-12227: "Filing for Chapter 13 bankruptcy in August 16, 2012, Mark Ellis Danner from Crescent City, CA, structured a repayment plan, achieving discharge in 03.06.2015."
Mark Ellis Danner — California, 12-12227


ᐅ James Deroule, California

Address: 150 Ireland Way Crescent City, CA 95531

Bankruptcy Case 10-15036 Summary: "The bankruptcy filing by James Deroule, undertaken in 2010-12-30 in Crescent City, CA under Chapter 7, concluded with discharge in 2011-04-17 after liquidating assets."
James Deroule — California, 10-15036


ᐅ James Deshon, California

Address: 2155 Collins Rd Crescent City, CA 95531

Concise Description of Bankruptcy Case 10-147967: "The bankruptcy record of James Deshon from Crescent City, CA, shows a Chapter 7 case filed in 2010-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2011."
James Deshon — California, 10-14796


ᐅ Ian Carl Dewitt, California

Address: 135 Dream St Crescent City, CA 95531

Bankruptcy Case 12-10053 Overview: "Ian Carl Dewitt's bankruptcy, initiated in 01.09.2012 and concluded by April 2012 in Crescent City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ian Carl Dewitt — California, 12-10053


ᐅ Doris Lynn Dolker, California

Address: 1811 Northcrest Dr Spc 35 Crescent City, CA 95531-8955

Brief Overview of Bankruptcy Case 14-10428: "Crescent City, CA resident Doris Lynn Dolker's 03.25.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Doris Lynn Dolker — California, 14-10428


ᐅ Iii Frank Dowd, California

Address: 210 Modoc St Crescent City, CA 95531

Bankruptcy Case 10-12472 Summary: "The bankruptcy record of Iii Frank Dowd from Crescent City, CA, shows a Chapter 7 case filed in 06.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Iii Frank Dowd — California, 10-12472


ᐅ Mark Alan Eberwein, California

Address: 4670 N Bank Rd Crescent City, CA 95531-9575

Bankruptcy Case 10-10685 Summary: "Mark Alan Eberwein's Crescent City, CA bankruptcy under Chapter 13 in 02.28.2010 led to a structured repayment plan, successfully discharged in 2013-08-19."
Mark Alan Eberwein — California, 10-10685


ᐅ Christopher Wayne Edwards, California

Address: 484 Macken Ave Crescent City, CA 95531

Bankruptcy Case 11-12475 Overview: "The bankruptcy record of Christopher Wayne Edwards from Crescent City, CA, shows a Chapter 7 case filed in 06/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-16."
Christopher Wayne Edwards — California, 11-12475


ᐅ Scott James Ellery, California

Address: 1385 W Washington Blvd Apt 23 Crescent City, CA 95531

Snapshot of U.S. Bankruptcy Proceeding Case 11-10848: "Crescent City, CA resident Scott James Ellery's 03/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/14/2011."
Scott James Ellery — California, 11-10848


ᐅ Samuel Ellis, California

Address: 2750 Howland Hill Rd Crescent City, CA 95531

Snapshot of U.S. Bankruptcy Proceeding Case 10-12480: "Samuel Ellis's bankruptcy, initiated in 06/30/2010 and concluded by Oct 16, 2010 in Crescent City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Ellis — California, 10-12480


ᐅ Thomas W Farrell, California

Address: 1215 Northcrest Dr Crescent City, CA 95531

Brief Overview of Bankruptcy Case 13-11216: "The case of Thomas W Farrell in Crescent City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas W Farrell — California, 13-11216


ᐅ Erik R Feldstein, California

Address: 365 Leif Cir Crescent City, CA 95531

Concise Description of Bankruptcy Case 13-117597: "Crescent City, CA resident Erik R Feldstein's Sep 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 20, 2013."
Erik R Feldstein — California, 13-11759


ᐅ Christopher A Fischer, California

Address: 111 Tanbark Ln Crescent City, CA 95531

Brief Overview of Bankruptcy Case 11-11995: "In a Chapter 7 bankruptcy case, Christopher A Fischer from Crescent City, CA, saw their proceedings start in 05.26.2011 and complete by September 11, 2011, involving asset liquidation."
Christopher A Fischer — California, 11-11995


ᐅ Richard Joseph Foley, California

Address: PO Box 1203 Crescent City, CA 95531

Brief Overview of Bankruptcy Case 11-10526: "In Crescent City, CA, Richard Joseph Foley filed for Chapter 7 bankruptcy in 2011-02-15. This case, involving liquidating assets to pay off debts, was resolved by 06.03.2011."
Richard Joseph Foley — California, 11-10526


ᐅ James T Fuller, California

Address: 141 Mobile Ln Crescent City, CA 95531

Bankruptcy Case 11-12695 Overview: "Crescent City, CA resident James T Fuller's 2011-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
James T Fuller — California, 11-12695


ᐅ Dale Leroy Gallaty, California

Address: PO Box 1092 Crescent City, CA 95531-1092

Concise Description of Bankruptcy Case 11-430757: "Filing for Chapter 13 bankruptcy in 03/22/2011, Dale Leroy Gallaty from Crescent City, CA, structured a repayment plan, achieving discharge in 06/07/2016."
Dale Leroy Gallaty — California, 11-43075


ᐅ Lurene Janet Gallaty, California

Address: PO Box 1092 Crescent City, CA 95531-1092

Brief Overview of Bankruptcy Case 11-43075: "Filing for Chapter 13 bankruptcy in 03/22/2011, Lurene Janet Gallaty from Crescent City, CA, structured a repayment plan, achieving discharge in June 2016."
Lurene Janet Gallaty — California, 11-43075


ᐅ Alfred William Gilmore, California

Address: 2505 S Fork Rd Crescent City, CA 95531

Bankruptcy Case 11-11962 Overview: "The bankruptcy record of Alfred William Gilmore from Crescent City, CA, shows a Chapter 7 case filed in 05/25/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 10, 2011."
Alfred William Gilmore — California, 11-11962


ᐅ Thomas Marion Godwin, California

Address: 1725 Del Mar Rd Crescent City, CA 95531-8319

Brief Overview of Bankruptcy Case 16-10486: "In a Chapter 7 bankruptcy case, Thomas Marion Godwin from Crescent City, CA, saw their proceedings start in 2016-06-01 and complete by August 2016, involving asset liquidation."
Thomas Marion Godwin — California, 16-10486


ᐅ Kassandra Lee Godwin, California

Address: 1725 Del Mar Rd Crescent City, CA 95531-8319

Snapshot of U.S. Bankruptcy Proceeding Case 16-10486: "In a Chapter 7 bankruptcy case, Kassandra Lee Godwin from Crescent City, CA, saw her proceedings start in June 1, 2016 and complete by August 2016, involving asset liquidation."
Kassandra Lee Godwin — California, 16-10486


ᐅ Alexander Gonzalez, California

Address: PO Box 262 Crescent City, CA 95531

Bankruptcy Case 10-10687 Overview: "Alexander Gonzalez's bankruptcy, initiated in February 2010 and concluded by June 2010 in Crescent City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Gonzalez — California, 10-10687


ᐅ Adam G Gonzalez, California

Address: 1182 Stanton Ave Crescent City, CA 95531-3234

Bankruptcy Case 14-11786 Overview: "In Crescent City, CA, Adam G Gonzalez filed for Chapter 7 bankruptcy in 12/30/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-30."
Adam G Gonzalez — California, 14-11786


ᐅ Terri Griego, California

Address: 285 Lakeside Loop Crescent City, CA 95531

Concise Description of Bankruptcy Case 10-116417: "In Crescent City, CA, Terri Griego filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-03."
Terri Griego — California, 10-11641


ᐅ Eulogio S Gutierrez, California

Address: 105 Kristian Ln Crescent City, CA 95531

Bankruptcy Case 13-11916 Overview: "Crescent City, CA resident Eulogio S Gutierrez's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-19."
Eulogio S Gutierrez — California, 13-11916


ᐅ Harvey Hanover, California

Address: 391 Dillman Rd Crescent City, CA 95531

Brief Overview of Bankruptcy Case 10-13643: "In a Chapter 7 bankruptcy case, Harvey Hanover from Crescent City, CA, saw his proceedings start in September 2010 and complete by 01/07/2011, involving asset liquidation."
Harvey Hanover — California, 10-13643


ᐅ David Hansen, California

Address: 201 Benson St Crescent City, CA 95531-9205

Snapshot of U.S. Bankruptcy Proceeding Case 11-21514-lbr: "Crescent City, CA resident David Hansen's 07.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-24."
David Hansen — California, 11-21514


ᐅ Pat Edward Harber, California

Address: 1403 Inyo St Apt 141 Crescent City, CA 95531

Brief Overview of Bankruptcy Case 13-10218: "Pat Edward Harber's bankruptcy, initiated in 02/01/2013 and concluded by 05.07.2013 in Crescent City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pat Edward Harber — California, 13-10218


ᐅ Annemarie Bridgette Hazelton, California

Address: 785 Endert St Crescent City, CA 95531

Snapshot of U.S. Bankruptcy Proceeding Case 12-10051: "Annemarie Bridgette Hazelton's Chapter 7 bankruptcy, filed in Crescent City, CA in 2012-01-09, led to asset liquidation, with the case closing in April 26, 2012."
Annemarie Bridgette Hazelton — California, 12-10051


ᐅ Merle John Helstowski, California

Address: 1760 Carole Ln Crescent City, CA 95531

Snapshot of U.S. Bankruptcy Proceeding Case 13-10998: "Merle John Helstowski's bankruptcy, initiated in 05.16.2013 and concluded by August 2013 in Crescent City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Merle John Helstowski — California, 13-10998


ᐅ Debra Ann Herman, California

Address: PO Box 1266 Crescent City, CA 95531-1266

Bankruptcy Case 14-11222 Summary: "In a Chapter 7 bankruptcy case, Debra Ann Herman from Crescent City, CA, saw her proceedings start in 2014-08-25 and complete by November 2014, involving asset liquidation."
Debra Ann Herman — California, 14-11222


ᐅ Alisha Hernandez, California

Address: 177 Jackie St Crescent City, CA 95531

Concise Description of Bankruptcy Case 10-147177: "The bankruptcy filing by Alisha Hernandez, undertaken in 2010-12-07 in Crescent City, CA under Chapter 7, concluded with discharge in Mar 15, 2011 after liquidating assets."
Alisha Hernandez — California, 10-14717


ᐅ Vern Floyd Hibberts, California

Address: 650 E Washington Blvd Spc 4 Crescent City, CA 95531

Brief Overview of Bankruptcy Case 13-11958: "Vern Floyd Hibberts's Chapter 7 bankruptcy, filed in Crescent City, CA in 2013-10-22, led to asset liquidation, with the case closing in 01/25/2014."
Vern Floyd Hibberts — California, 13-11958


ᐅ Joanne L Hoffard, California

Address: 333 Sequoia Dr Crescent City, CA 95531

Concise Description of Bankruptcy Case 11-114957: "Joanne L Hoffard's bankruptcy, initiated in April 2011 and concluded by August 11, 2011 in Crescent City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joanne L Hoffard — California, 11-11495


ᐅ Cory James Hogan, California

Address: 1715 El Monte Rd Crescent City, CA 95531

Bankruptcy Case 13-11708 Overview: "Cory James Hogan's Chapter 7 bankruptcy, filed in Crescent City, CA in 09.04.2013, led to asset liquidation, with the case closing in 12.08.2013."
Cory James Hogan — California, 13-11708


ᐅ Gonzalez Jaime R Holiman, California

Address: 1182 Stanton Ave Crescent City, CA 95531-3234

Brief Overview of Bankruptcy Case 14-11786: "Crescent City, CA resident Gonzalez Jaime R Holiman's 2014-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-30."
Gonzalez Jaime R Holiman — California, 14-11786


ᐅ Janet Holiman, California

Address: 1900 Morehead Rd Crescent City, CA 95531-7935

Bankruptcy Case 16-10568 Overview: "Janet Holiman's Chapter 7 bankruptcy, filed in Crescent City, CA in Jun 29, 2016, led to asset liquidation, with the case closing in 09/27/2016."
Janet Holiman — California, 16-10568


ᐅ Steven Holiman, California

Address: 1900 Morehead Rd Crescent City, CA 95531-7935

Snapshot of U.S. Bankruptcy Proceeding Case 16-10568: "Crescent City, CA resident Steven Holiman's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2016."
Steven Holiman — California, 16-10568


ᐅ Cheryl Hopkins, California

Address: 2251 Holben Rd Crescent City, CA 95531

Concise Description of Bankruptcy Case 10-104937: "Cheryl Hopkins's Chapter 7 bankruptcy, filed in Crescent City, CA in February 16, 2010, led to asset liquidation, with the case closing in 2010-05-22."
Cheryl Hopkins — California, 10-10493


ᐅ Garry Howard, California

Address: 3420 Kings Valley Rd Spc 26 Crescent City, CA 95531-9612

Bankruptcy Case 2014-11113 Summary: "In Crescent City, CA, Garry Howard filed for Chapter 7 bankruptcy in 07/31/2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Garry Howard — California, 2014-11113


ᐅ Mary Howard, California

Address: 3420 Kings Valley Rd Spc 26 Crescent City, CA 95531-9612

Snapshot of U.S. Bankruptcy Proceeding Case 14-11113: "In Crescent City, CA, Mary Howard filed for Chapter 7 bankruptcy in 07/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2014."
Mary Howard — California, 14-11113


ᐅ David Lee Huckabay, California

Address: 270 Leif Cir Crescent City, CA 95531-8109

Concise Description of Bankruptcy Case 2014-249477: "In Crescent City, CA, David Lee Huckabay filed for Chapter 7 bankruptcy in May 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
David Lee Huckabay — California, 2014-24947


ᐅ William Scott Hughes, California

Address: 2180 Holben Rd Crescent City, CA 95531

Bankruptcy Case 12-11271 Overview: "The case of William Scott Hughes in Crescent City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Scott Hughes — California, 12-11271


ᐅ Greg Lynn Jacobs, California

Address: 1680 Blackwell Ln Crescent City, CA 95531-8082

Bankruptcy Case 16-10537 Summary: "The bankruptcy filing by Greg Lynn Jacobs, undertaken in June 20, 2016 in Crescent City, CA under Chapter 7, concluded with discharge in September 2016 after liquidating assets."
Greg Lynn Jacobs — California, 16-10537


ᐅ Julia Jacobs, California

Address: 777 Jacobs Ln Crescent City, CA 95531

Concise Description of Bankruptcy Case 12-115037: "Julia Jacobs's Chapter 7 bankruptcy, filed in Crescent City, CA in May 30, 2012, led to asset liquidation, with the case closing in September 2012."
Julia Jacobs — California, 12-11503


ᐅ Crystal M Jimenez, California

Address: 215 Dream St Crescent City, CA 95531-2156

Concise Description of Bankruptcy Case 2014-107877: "In Crescent City, CA, Crystal M Jimenez filed for Chapter 7 bankruptcy in 05/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-09."
Crystal M Jimenez — California, 2014-10787


ᐅ Laura Ellen Johnson, California

Address: 2429 Jones Ave Crescent City, CA 95531-9161

Concise Description of Bankruptcy Case 14-115097: "Laura Ellen Johnson's Chapter 7 bankruptcy, filed in Crescent City, CA in 2014-10-27, led to asset liquidation, with the case closing in January 25, 2015."
Laura Ellen Johnson — California, 14-11509


ᐅ Joel Alexander Johnson, California

Address: 4120 Lake Earl Dr Crescent City, CA 95531

Snapshot of U.S. Bankruptcy Proceeding Case 12-10901: "Joel Alexander Johnson's bankruptcy, initiated in 2012-03-29 and concluded by 2012-07-15 in Crescent City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Alexander Johnson — California, 12-10901


ᐅ Bradley Jones, California

Address: 863 Glenn St Crescent City, CA 95531

Concise Description of Bankruptcy Case 12-114177: "Bradley Jones's Chapter 7 bankruptcy, filed in Crescent City, CA in May 22, 2012, led to asset liquidation, with the case closing in September 7, 2012."
Bradley Jones — California, 12-11417


ᐅ Fredrick J Judnich, California

Address: 400 Hobbs Wall Rd Crescent City, CA 95531

Concise Description of Bankruptcy Case 13-110667: "The case of Fredrick J Judnich in Crescent City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fredrick J Judnich — California, 13-11066


ᐅ Karen Suzanne Kelly, California

Address: 108 H St Apt 105 Crescent City, CA 95531-4325

Concise Description of Bankruptcy Case 14-246727: "The case of Karen Suzanne Kelly in Crescent City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Suzanne Kelly — California, 14-24672


ᐅ Timothy G King, California

Address: PO Box 641 Crescent City, CA 95531

Bankruptcy Case 13-12113 Summary: "Timothy G King's Chapter 7 bankruptcy, filed in Crescent City, CA in November 19, 2013, led to asset liquidation, with the case closing in February 22, 2014."
Timothy G King — California, 13-12113


ᐅ Jr Herman King, California

Address: PO Box 1357 Crescent City, CA 95531

Snapshot of U.S. Bankruptcy Proceeding Case 11-14363: "Jr Herman King's Chapter 7 bankruptcy, filed in Crescent City, CA in 2011-12-01, led to asset liquidation, with the case closing in March 2012."
Jr Herman King — California, 11-14363


ᐅ Sandra R Krenz, California

Address: 1403 Inyo St Apt 112 Crescent City, CA 95531

Concise Description of Bankruptcy Case 11-108887: "Sandra R Krenz's Chapter 7 bankruptcy, filed in Crescent City, CA in March 2011, led to asset liquidation, with the case closing in 2011-06-14."
Sandra R Krenz — California, 11-10888


ᐅ Joyce Larson, California

Address: 994 B St Apt 3 Crescent City, CA 95531

Bankruptcy Case 10-14129 Overview: "The case of Joyce Larson in Crescent City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Larson — California, 10-14129


ᐅ Sherry Latham, California

Address: 2729 Nickel Ave Crescent City, CA 95531

Concise Description of Bankruptcy Case 10-146167: "The bankruptcy record of Sherry Latham from Crescent City, CA, shows a Chapter 7 case filed in Nov 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 18, 2011."
Sherry Latham — California, 10-14616


ᐅ Wayne Lawrence, California

Address: 1054 Lauff Ave Crescent City, CA 95531

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-13128-RR: "In Crescent City, CA, Wayne Lawrence filed for Chapter 7 bankruptcy in 06.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-25."
Wayne Lawrence — California, 9:10-bk-13128-RR


ᐅ Becki Lawrence, California

Address: 2721 Alder Rd Crescent City, CA 95531

Bankruptcy Case 10-12304 Summary: "Becki Lawrence's bankruptcy, initiated in 06/18/2010 and concluded by September 2010 in Crescent City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Becki Lawrence — California, 10-12304


ᐅ Pajcher Lee, California

Address: 1385 W Washington Blvd Apt 33 Crescent City, CA 95531

Bankruptcy Case 10-14351 Summary: "The bankruptcy filing by Pajcher Lee, undertaken in November 11, 2010 in Crescent City, CA under Chapter 7, concluded with discharge in 2011-02-08 after liquidating assets."
Pajcher Lee — California, 10-14351


ᐅ Chong Cheng Lee, California

Address: 141 Waldo St Crescent City, CA 95531

Bankruptcy Case 11-13174 Summary: "Chong Cheng Lee's Chapter 7 bankruptcy, filed in Crescent City, CA in 08/25/2011, led to asset liquidation, with the case closing in 2011-12-11."
Chong Cheng Lee — California, 11-13174


ᐅ Allen Lane Lee, California

Address: 170 Seashore Ln Crescent City, CA 95531

Snapshot of U.S. Bankruptcy Proceeding Case 11-10389: "Allen Lane Lee's bankruptcy, initiated in 2011-02-03 and concluded by May 22, 2011 in Crescent City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Lane Lee — California, 11-10389


ᐅ Brian Wayne Lenover, California

Address: 3845 Lake Earl Dr Crescent City, CA 95531

Concise Description of Bankruptcy Case 11-115397: "In Crescent City, CA, Brian Wayne Lenover filed for Chapter 7 bankruptcy in Apr 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2011."
Brian Wayne Lenover — California, 11-11539


ᐅ Barchai Lo, California

Address: 2300 Elk Valley Rd Crescent City, CA 95531

Snapshot of U.S. Bankruptcy Proceeding Case 09-14384: "In Crescent City, CA, Barchai Lo filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 28, 2010."
Barchai Lo — California, 09-14384