personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Danville, 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 Patsy Ann Abbott, California

Address: PO Box 1121 Danville, CA 94526

Concise Description of Bankruptcy Case 11-431767: "Danville, CA resident Patsy Ann Abbott's 2011-03-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2011."
Patsy Ann Abbott — California, 11-43176


ᐅ Jr Jose Abrian, California

Address: 13 Dutch Mill Ct Danville, CA 94526

Concise Description of Bankruptcy Case 10-475697: "Danville, CA resident Jr Jose Abrian's 07.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-18."
Jr Jose Abrian — California, 10-47569


ᐅ Kelly J Adamic, California

Address: PO Box 2590 Danville, CA 94526-7590

Concise Description of Bankruptcy Case 16-405197: "The case of Kelly J Adamic in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly J Adamic — California, 16-40519


ᐅ Krishnarao Addagiri, California

Address: 1760 Camino Ramon Danville, CA 94526

Concise Description of Bankruptcy Case 10-407687: "Krishnarao Addagiri's Chapter 7 bankruptcy, filed in Danville, CA in January 25, 2010, led to asset liquidation, with the case closing in April 30, 2010."
Krishnarao Addagiri — California, 10-40768


ᐅ Desiree Alameida, California

Address: 414 Silver Chief Way Danville, CA 94526

Concise Description of Bankruptcy Case 10-415287: "The case of Desiree Alameida in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Desiree Alameida — California, 10-41528


ᐅ Deana Maria Aldrich, California

Address: 43 Brightwood Cir Danville, CA 94506

Bankruptcy Case 11-48355 Summary: "The bankruptcy record of Deana Maria Aldrich from Danville, CA, shows a Chapter 7 case filed in August 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2011."
Deana Maria Aldrich — California, 11-48355


ᐅ Nancy A Alexander, California

Address: PO Box 2003 Danville, CA 94526

Concise Description of Bankruptcy Case 11-452457: "In Danville, CA, Nancy A Alexander filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2011."
Nancy A Alexander — California, 11-45245


ᐅ Dean Russell Alexander, California

Address: 2022 Swan St Danville, CA 94506

Bankruptcy Case 11-49788 Summary: "The case of Dean Russell Alexander in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean Russell Alexander — California, 11-49788


ᐅ Diamantina Alonso, California

Address: 40 Laurel Dr Apt 7 Danville, CA 94526-3434

Concise Description of Bankruptcy Case 16-405827: "Diamantina Alonso's Chapter 7 bankruptcy, filed in Danville, CA in 2016-03-03, led to asset liquidation, with the case closing in June 2016."
Diamantina Alonso — California, 16-40582


ᐅ Robert Alsted, California

Address: 2019 Saint George Rd Danville, CA 94526

Brief Overview of Bankruptcy Case 10-47841: "The bankruptcy filing by Robert Alsted, undertaken in 07/12/2010 in Danville, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Robert Alsted — California, 10-47841


ᐅ Leticia Alvarado, California

Address: 711 Via Hermosa Danville, CA 94526-3514

Bankruptcy Case 11-42183 Summary: "February 28, 2011 marked the beginning of Leticia Alvarado's Chapter 13 bankruptcy in Danville, CA, entailing a structured repayment schedule, completed by 03/29/2016."
Leticia Alvarado — California, 11-42183


ᐅ Daniel Joulfred Alvarez, California

Address: 673 Brookside Dr Danville, CA 94526

Bankruptcy Case 11-45713 Overview: "In Danville, CA, Daniel Joulfred Alvarez filed for Chapter 7 bankruptcy in 05/25/2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Daniel Joulfred Alvarez — California, 11-45713


ᐅ Abraham Kohler Alvarez, California

Address: 132 Tivoli Ln Danville, CA 94506

Bankruptcy Case 11-46165 Overview: "Abraham Kohler Alvarez's bankruptcy, initiated in Jun 6, 2011 and concluded by 09/07/2011 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abraham Kohler Alvarez — California, 11-46165


ᐅ Satish Anamkath, California

Address: 45 Normandy Ct Danville, CA 94506

Bankruptcy Case 10-41342 Overview: "Danville, CA resident Satish Anamkath's 02/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Satish Anamkath — California, 10-41342


ᐅ James Stephen Anderegg, California

Address: 671 San Ramon Valley Blvd Danville, CA 94526

Concise Description of Bankruptcy Case 12-423507: "James Stephen Anderegg's bankruptcy, initiated in 03.15.2012 and concluded by 2012-07-01 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Stephen Anderegg — California, 12-42350


ᐅ Cheryl Andersen, California

Address: 24 Foxhall Ct Danville, CA 94526-3600

Brief Overview of Bankruptcy Case 2014-41937: "Cheryl Andersen's bankruptcy, initiated in 05/02/2014 and concluded by 07/29/2014 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Andersen — California, 2014-41937


ᐅ Stuart Roger Anderson, California

Address: 3 Stuart Pl Danville, CA 94526

Bankruptcy Case 12-43000 Overview: "Danville, CA resident Stuart Roger Anderson's 2012-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 26, 2012."
Stuart Roger Anderson — California, 12-43000


ᐅ Joseph B Andrade, California

Address: 538 San Ramon Valley Blvd Danville, CA 94526-4012

Snapshot of U.S. Bankruptcy Proceeding Case 2014-41417: "Danville, CA resident Joseph B Andrade's 04/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/01/2014."
Joseph B Andrade — California, 2014-41417


ᐅ Nessar A Atiqi, California

Address: 610 Lochmoor Ct Danville, CA 94526-5520

Brief Overview of Bankruptcy Case 10-41514: "Nessar A Atiqi's Chapter 13 bankruptcy in Danville, CA started in Feb 11, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in August 9, 2013."
Nessar A Atiqi — California, 10-41514


ᐅ Neil D Atkinson, California

Address: 1835 Mockingbird Pl Danville, CA 94526

Concise Description of Bankruptcy Case 12-425507: "Neil D Atkinson's Chapter 7 bankruptcy, filed in Danville, CA in 2012-03-22, led to asset liquidation, with the case closing in 2012-07-08."
Neil D Atkinson — California, 12-42550


ᐅ Hussein Azar, California

Address: 2860 Camino Tassajara Danville, CA 94506

Concise Description of Bankruptcy Case 10-474587: "Danville, CA resident Hussein Azar's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2010."
Hussein Azar — California, 10-47458


ᐅ Baldev Kumar Babbar, California

Address: 116 Oakcrest Ct Danville, CA 94526-5521

Snapshot of U.S. Bankruptcy Proceeding Case 10-71963: "Filing for Chapter 13 bankruptcy in 10/18/2010, Baldev Kumar Babbar from Danville, CA, structured a repayment plan, achieving discharge in 03.07.2016."
Baldev Kumar Babbar — California, 10-71963


ᐅ Kailash Devi Babbar, California

Address: 116 Oakcrest Ct Danville, CA 94526-5521

Snapshot of U.S. Bankruptcy Proceeding Case 10-71963: "10.18.2010 marked the beginning of Kailash Devi Babbar's Chapter 13 bankruptcy in Danville, CA, entailing a structured repayment schedule, completed by March 2016."
Kailash Devi Babbar — California, 10-71963


ᐅ Cameron Baily, California

Address: 55 Diablo Way Danville, CA 94526

Concise Description of Bankruptcy Case 10-747897: "Cameron Baily's bankruptcy, initiated in Dec 28, 2010 and concluded by 03/22/2011 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cameron Baily — California, 10-74789


ᐅ Iii John C Baine, California

Address: 617 Ambience Way Danville, CA 94506

Snapshot of U.S. Bankruptcy Proceeding Case 11-47772: "In a Chapter 7 bankruptcy case, Iii John C Baine from Danville, CA, saw their proceedings start in 07/22/2011 and complete by 11.07.2011, involving asset liquidation."
Iii John C Baine — California, 11-47772


ᐅ Patrick Dean Baker, California

Address: 329 Camaritas Way Danville, CA 94526

Snapshot of U.S. Bankruptcy Proceeding Case 11-45772: "In a Chapter 7 bankruptcy case, Patrick Dean Baker from Danville, CA, saw their proceedings start in 05.26.2011 and complete by 2011-08-24, involving asset liquidation."
Patrick Dean Baker — California, 11-45772


ᐅ April Balthaser, California

Address: 755 Diablo Rd Danville, CA 94526

Snapshot of U.S. Bankruptcy Proceeding Case 09-72439: "In Danville, CA, April Balthaser filed for Chapter 7 bankruptcy in 2009-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-04."
April Balthaser — California, 09-72439


ᐅ Adrianne Bareilles, California

Address: 819 El Quanito Dr Danville, CA 94526

Concise Description of Bankruptcy Case 10-485587: "In a Chapter 7 bankruptcy case, Adrianne Bareilles from Danville, CA, saw her proceedings start in July 28, 2010 and complete by 2010-11-13, involving asset liquidation."
Adrianne Bareilles — California, 10-48558


ᐅ Evelia Barragan, California

Address: PO Box 3008 Danville, CA 94526

Brief Overview of Bankruptcy Case 10-48184: "Evelia Barragan's bankruptcy, initiated in 2010-07-20 and concluded by 11/05/2010 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelia Barragan — California, 10-48184


ᐅ Hamid Bateni, California

Address: 910 El Pintado Rd Danville, CA 94526

Concise Description of Bankruptcy Case 10-716217: "Danville, CA resident Hamid Bateni's Oct 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Hamid Bateni — California, 10-71621


ᐅ Luis Batiza, California

Address: 5216 Blackhawk Dr Danville, CA 94506

Concise Description of Bankruptcy Case 12-496437: "Luis Batiza's bankruptcy, initiated in December 2012 and concluded by 2013-03-10 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Batiza — California, 12-49643


ᐅ Jennifer Bauer, California

Address: PO Box 1236 Danville, CA 94526

Bankruptcy Case 10-46322 Summary: "The bankruptcy record of Jennifer Bauer from Danville, CA, shows a Chapter 7 case filed in 2010-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2010."
Jennifer Bauer — California, 10-46322


ᐅ Wendy Bautista, California

Address: 200 Valley Creek Ln Apt C Danville, CA 94526-2554

Snapshot of U.S. Bankruptcy Proceeding Case 15-42121: "Wendy Bautista's Chapter 7 bankruptcy, filed in Danville, CA in 2015-07-06, led to asset liquidation, with the case closing in Oct 4, 2015."
Wendy Bautista — California, 15-42121


ᐅ Edward Joseph Belmessieri, California

Address: 865 Turrini Dr Danville, CA 94526-2758

Snapshot of U.S. Bankruptcy Proceeding Case 16-41860: "Edward Joseph Belmessieri's bankruptcy, initiated in 2016-07-01 and concluded by 2016-09-29 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Joseph Belmessieri — California, 16-41860


ᐅ Gabriela Benedetto, California

Address: 1568 Mission Dr Danville, CA 94526

Bankruptcy Case 10-48752 Overview: "Gabriela Benedetto's bankruptcy, initiated in July 30, 2010 and concluded by Nov 15, 2010 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriela Benedetto — California, 10-48752


ᐅ Tresina Yvette Bennett, California

Address: 433 Winfield Ln Danville, CA 94526-2573

Brief Overview of Bankruptcy Case 09-47613: "Filing for Chapter 13 bankruptcy in 2009-08-18, Tresina Yvette Bennett from Danville, CA, structured a repayment plan, achieving discharge in 11/12/2014."
Tresina Yvette Bennett — California, 09-47613


ᐅ Yvonne Benson, California

Address: 124 Tivoli Ln Danville, CA 94506

Brief Overview of Bankruptcy Case 10-42617: "Yvonne Benson's bankruptcy, initiated in 2010-03-10 and concluded by 2010-06-13 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne Benson — California, 10-42617


ᐅ Dave Berg, California

Address: 1199 River Rock Ln Danville, CA 94526

Brief Overview of Bankruptcy Case 09-70723: "The bankruptcy filing by Dave Berg, undertaken in November 2009 in Danville, CA under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Dave Berg — California, 09-70723


ᐅ Richard Anthony Bernard, California

Address: 141 Great Northern Pl Danville, CA 94526

Bankruptcy Case 12-44409 Summary: "Richard Anthony Bernard's bankruptcy, initiated in 2012-05-22 and concluded by Sep 7, 2012 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Anthony Bernard — California, 12-44409


ᐅ Rishi Bhasin, California

Address: 651 Sun Tree Ct Danville, CA 94506

Bankruptcy Case 09-70899 Overview: "Danville, CA resident Rishi Bhasin's Nov 13, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-16."
Rishi Bhasin — California, 09-70899


ᐅ Debra Ione Bianchi, California

Address: 31 Haskins Ranch Cir Danville, CA 94506

Bankruptcy Case 11-40248 Overview: "The bankruptcy record of Debra Ione Bianchi from Danville, CA, shows a Chapter 7 case filed in 2011-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-27."
Debra Ione Bianchi — California, 11-40248


ᐅ Brandon Keith Birdwell, California

Address: 112 Blackstone Dr Danville, CA 94506

Bankruptcy Case 12-43987 Summary: "The case of Brandon Keith Birdwell in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Keith Birdwell — California, 12-43987


ᐅ Michael N A Bishop, California

Address: 68 Larkstone Ct Danville, CA 94526

Brief Overview of Bankruptcy Case 11-43481: "Michael N A Bishop's Chapter 7 bankruptcy, filed in Danville, CA in March 2011, led to asset liquidation, with the case closing in 2011-06-28."
Michael N A Bishop — California, 11-43481


ᐅ Scott Jerome Blair, California

Address: 4205 Quail Run Dr Danville, CA 94506

Bankruptcy Case 11-47025 Overview: "Danville, CA resident Scott Jerome Blair's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Scott Jerome Blair — California, 11-47025


ᐅ Ronald Eugene Boggs, California

Address: 925 Ocho Rios Dr Danville, CA 94526

Bankruptcy Case 12-42240 Overview: "Ronald Eugene Boggs's Chapter 7 bankruptcy, filed in Danville, CA in 2012-03-12, led to asset liquidation, with the case closing in June 12, 2012."
Ronald Eugene Boggs — California, 12-42240


ᐅ Michael Bonifay, California

Address: 63 Summer Hill Ct Danville, CA 94526

Brief Overview of Bankruptcy Case 10-45904: "The case of Michael Bonifay in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Bonifay — California, 10-45904


ᐅ Steve P Bonita, California

Address: 696 San Ramon Valley Blvd # 342 Danville, CA 94526

Bankruptcy Case 11-50329 Summary: "The bankruptcy record of Steve P Bonita from Danville, CA, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 2, 2011."
Steve P Bonita — California, 11-50329


ᐅ Randi Dionn Bosset, California

Address: 811 Luz Ct Danville, CA 94526

Snapshot of U.S. Bankruptcy Proceeding Case 09-49920: "Danville, CA resident Randi Dionn Bosset's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2010."
Randi Dionn Bosset — California, 09-49920


ᐅ Kelly Nicole Bothwell, California

Address: 830 Ackerman Dr Danville, CA 94526-1843

Brief Overview of Bankruptcy Case 15-42214: "The bankruptcy record of Kelly Nicole Bothwell from Danville, CA, shows a Chapter 7 case filed in 07.15.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2015."
Kelly Nicole Bothwell — California, 15-42214


ᐅ Brentley O Bowen, California

Address: 3505 Old Blackhawk Rd Danville, CA 94506

Bankruptcy Case 11-44332 Summary: "The bankruptcy filing by Brentley O Bowen, undertaken in 2011-04-22 in Danville, CA under Chapter 7, concluded with discharge in 08/08/2011 after liquidating assets."
Brentley O Bowen — California, 11-44332


ᐅ Robert P Brecht, California

Address: 35 Princeton Ct Danville, CA 94526

Snapshot of U.S. Bankruptcy Proceeding Case 11-46249: "In a Chapter 7 bankruptcy case, Robert P Brecht from Danville, CA, saw their proceedings start in 06.09.2011 and complete by 2011-09-07, involving asset liquidation."
Robert P Brecht — California, 11-46249


ᐅ Sarah Elizabeth Broom, California

Address: 9000 Crow Canyon Rd Ste S # 336 Danville, CA 94506-1175

Bankruptcy Case 16-40943 Summary: "The case of Sarah Elizabeth Broom in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Elizabeth Broom — California, 16-40943


ᐅ Tiffany Noelle Brown, California

Address: 575 Sycamore Cir Danville, CA 94526

Snapshot of U.S. Bankruptcy Proceeding Case 12-48469: "Tiffany Noelle Brown's Chapter 7 bankruptcy, filed in Danville, CA in 2012-10-17, led to asset liquidation, with the case closing in 2013-01-08."
Tiffany Noelle Brown — California, 12-48469


ᐅ Brett Brown, California

Address: 27 Serene Ct Danville, CA 94526

Snapshot of U.S. Bankruptcy Proceeding Case 10-70542: "The bankruptcy filing by Brett Brown, undertaken in September 2010 in Danville, CA under Chapter 7, concluded with discharge in 2011-01-01 after liquidating assets."
Brett Brown — California, 10-70542


ᐅ Donald Brown, California

Address: 257 Conifer Ter Danville, CA 94506

Bankruptcy Case 10-13177 Overview: "The bankruptcy record of Donald Brown from Danville, CA, shows a Chapter 7 case filed in 08.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 4, 2010."
Donald Brown — California, 10-13177


ᐅ Harold Everet Burke, California

Address: 160 Plaza Cir Danville, CA 94526-1649

Bankruptcy Case 09-55804 Overview: "Harold Everet Burke's Danville, CA bankruptcy under Chapter 13 in Jul 18, 2009 led to a structured repayment plan, successfully discharged in 2012-09-12."
Harold Everet Burke — California, 09-55804


ᐅ Susan Rose Burkhart, California

Address: 105 Golden Hills Ct Danville, CA 94526-4224

Snapshot of U.S. Bankruptcy Proceeding Case 10-45705: "Filing for Chapter 13 bankruptcy in 05/18/2010, Susan Rose Burkhart from Danville, CA, structured a repayment plan, achieving discharge in January 2015."
Susan Rose Burkhart — California, 10-45705


ᐅ Curtis Dean Burkhart, California

Address: 1019 Barrenger Dr Danville, CA 94506-6134

Brief Overview of Bankruptcy Case 10-45705: "In his Chapter 13 bankruptcy case filed in 2010-05-18, Danville, CA's Curtis Dean Burkhart agreed to a debt repayment plan, which was successfully completed by 2015-01-12."
Curtis Dean Burkhart — California, 10-45705


ᐅ Hanson Lisa Burton, California

Address: 3 Hardy Ct Danville, CA 94526

Brief Overview of Bankruptcy Case 12-49509: "The bankruptcy filing by Hanson Lisa Burton, undertaken in 11.30.2012 in Danville, CA under Chapter 7, concluded with discharge in 03.05.2013 after liquidating assets."
Hanson Lisa Burton — California, 12-49509


ᐅ Alexis Bybel, California

Address: 164 Valle Verde Ct Danville, CA 94526-1630

Snapshot of U.S. Bankruptcy Proceeding Case 10-41697: "February 2010 marked the beginning of Alexis Bybel's Chapter 13 bankruptcy in Danville, CA, entailing a structured repayment schedule, completed by Mar 27, 2015."
Alexis Bybel — California, 10-41697


ᐅ Niles Bybel, California

Address: 164 Valle Verde Ct Danville, CA 94526-1630

Snapshot of U.S. Bankruptcy Proceeding Case 10-41697: "Feb 17, 2010 marked the beginning of Niles Bybel's Chapter 13 bankruptcy in Danville, CA, entailing a structured repayment schedule, completed by 03/27/2015."
Niles Bybel — California, 10-41697


ᐅ In Ook Byun, California

Address: 1911 Mantova St Danville, CA 94506-2081

Snapshot of U.S. Bankruptcy Proceeding Case 16-40797: "In a Chapter 7 bankruptcy case, In Ook Byun from Danville, CA, saw her proceedings start in 2016-03-25 and complete by 06/23/2016, involving asset liquidation."
In Ook Byun — California, 16-40797


ᐅ Johnny Cain, California

Address: 2000 Casablanca Ter Apt 2300 Danville, CA 94506

Brief Overview of Bankruptcy Case 09-43963: "The bankruptcy filing by Johnny Cain, undertaken in November 2009 in Danville, CA under Chapter 7, concluded with discharge in 2010-02-05 after liquidating assets."
Johnny Cain — California, 09-43963


ᐅ Roger Caldwell, California

Address: 164 El Dorado Ave Apt 3 Danville, CA 94526

Brief Overview of Bankruptcy Case 09-70503: "The bankruptcy filing by Roger Caldwell, undertaken in 11/03/2009 in Danville, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Roger Caldwell — California, 09-70503


ᐅ Allison R Campouris, California

Address: 2106 Myrtle Beach Ln Danville, CA 94526

Brief Overview of Bankruptcy Case 12-44157: "The case of Allison R Campouris in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allison R Campouris — California, 12-44157


ᐅ Jr Harlan Lee Carlson, California

Address: 611 La Gonda Way Danville, CA 94526

Concise Description of Bankruptcy Case 13-458297: "Danville, CA resident Jr Harlan Lee Carlson's October 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-25."
Jr Harlan Lee Carlson — California, 13-45829


ᐅ Ronald Dewitt Carlston, California

Address: 1360 Fountain Springs Cir Danville, CA 94526-5626

Bankruptcy Case 16-40513 Summary: "In Danville, CA, Ronald Dewitt Carlston filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-29."
Ronald Dewitt Carlston — California, 16-40513


ᐅ Iii Willard Carmel, California

Address: 412 Alamatos Dr Danville, CA 94526

Bankruptcy Case 10-44651 Summary: "Iii Willard Carmel's Chapter 7 bankruptcy, filed in Danville, CA in 04.23.2010, led to asset liquidation, with the case closing in July 2010."
Iii Willard Carmel — California, 10-44651


ᐅ Catherine C Carter, California

Address: 38 Barcelona Pl Danville, CA 94526-3003

Snapshot of U.S. Bankruptcy Proceeding Case 16-40692: "The case of Catherine C Carter in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine C Carter — California, 16-40692


ᐅ Irene Castillo, California

Address: 880 El Capitan Dr Danville, CA 94526

Brief Overview of Bankruptcy Case 10-40571: "Irene Castillo's Chapter 7 bankruptcy, filed in Danville, CA in 2010-01-19, led to asset liquidation, with the case closing in 2010-04-24."
Irene Castillo — California, 10-40571


ᐅ William Cerf, California

Address: 3666 Silver Oak Pl Danville, CA 94506

Brief Overview of Bankruptcy Case 10-42217: "William Cerf's Chapter 7 bankruptcy, filed in Danville, CA in Mar 1, 2010, led to asset liquidation, with the case closing in 06/04/2010."
William Cerf — California, 10-42217


ᐅ Eric Chalifour, California

Address: 517 Garden Creek Pl Danville, CA 94526

Brief Overview of Bankruptcy Case 10-45572: "The case of Eric Chalifour in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Chalifour — California, 10-45572


ᐅ Salvador Chavez, California

Address: 208 Valley Creek Ln Apt A Danville, CA 94526

Brief Overview of Bankruptcy Case 10-42844: "Salvador Chavez's Chapter 7 bankruptcy, filed in Danville, CA in 2010-03-16, led to asset liquidation, with the case closing in 2010-06-19."
Salvador Chavez — California, 10-42844


ᐅ Sungho Cho, California

Address: 2147 Creekview Dr Danville, CA 94506

Bankruptcy Case 10-73278 Overview: "The case of Sungho Cho in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sungho Cho — California, 10-73278


ᐅ Jung Ock Choi, California

Address: 776 Tunbridge Rd Danville, CA 94526

Brief Overview of Bankruptcy Case 11-45603: "The bankruptcy filing by Jung Ock Choi, undertaken in 05/23/2011 in Danville, CA under Chapter 7, concluded with discharge in 2011-09-08 after liquidating assets."
Jung Ock Choi — California, 11-45603


ᐅ Steve Chou, California

Address: 3563 Shadow Creek Dr Danville, CA 94506

Brief Overview of Bankruptcy Case 10-49370: "The bankruptcy record of Steve Chou from Danville, CA, shows a Chapter 7 case filed in 2010-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Steve Chou — California, 10-49370


ᐅ Eric Christensen, California

Address: 1160 Sunshine Cir Danville, CA 94506

Concise Description of Bankruptcy Case 11-433207: "The bankruptcy record of Eric Christensen from Danville, CA, shows a Chapter 7 case filed in 03.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2011."
Eric Christensen — California, 11-43320


ᐅ John Albert Clouse, California

Address: 15 Carlyle Ct Danville, CA 94506

Brief Overview of Bankruptcy Case 12-49271: "The bankruptcy record of John Albert Clouse from Danville, CA, shows a Chapter 7 case filed in Nov 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-19."
John Albert Clouse — California, 12-49271


ᐅ William H Cohune, California

Address: 45 Country Hills Ct Danville, CA 94506-6149

Bankruptcy Case 2014-41613 Overview: "The bankruptcy record of William H Cohune from Danville, CA, shows a Chapter 7 case filed in 2014-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in July 13, 2014."
William H Cohune — California, 2014-41613


ᐅ Scott Darren Coldren, California

Address: 696 San Ramon Valley Blvd Ste 161 Danville, CA 94526

Bankruptcy Case 11-40133 Summary: "In a Chapter 7 bankruptcy case, Scott Darren Coldren from Danville, CA, saw his proceedings start in January 2011 and complete by 04.12.2011, involving asset liquidation."
Scott Darren Coldren — California, 11-40133


ᐅ Dark Blake A Coler, California

Address: 166 Ramona Rd Danville, CA 94526-2826

Brief Overview of Bankruptcy Case 09-71169: "Dark Blake A Coler, a resident of Danville, CA, entered a Chapter 13 bankruptcy plan in November 20, 2009, culminating in its successful completion by Mar 24, 2015."
Dark Blake A Coler — California, 09-71169


ᐅ Thomas Michael Collins, California

Address: 126 Cameo Dr Danville, CA 94526-1603

Bankruptcy Case 15-43092 Summary: "Thomas Michael Collins's Chapter 7 bankruptcy, filed in Danville, CA in October 2015, led to asset liquidation, with the case closing in 2016-01-06."
Thomas Michael Collins — California, 15-43092


ᐅ Omega Aquisap Collins, California

Address: 126 Cameo Dr Danville, CA 94526-1603

Snapshot of U.S. Bankruptcy Proceeding Case 15-43092: "The case of Omega Aquisap Collins in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Omega Aquisap Collins — California, 15-43092


ᐅ Julie Collins, California

Address: 135 Lawnview Cir Danville, CA 94526

Bankruptcy Case 11-44987 Overview: "Julie Collins's Chapter 7 bankruptcy, filed in Danville, CA in 05/06/2011, led to asset liquidation, with the case closing in 2011-08-22."
Julie Collins — California, 11-44987


ᐅ Stephen Condrey, California

Address: 44 Verona Ct Danville, CA 94526

Bankruptcy Case 10-45764 Overview: "In a Chapter 7 bankruptcy case, Stephen Condrey from Danville, CA, saw their proceedings start in 05/19/2010 and complete by 2010-08-11, involving asset liquidation."
Stephen Condrey — California, 10-45764


ᐅ Mark B Coons, California

Address: 155 Heritage Park Dr Danville, CA 94506

Snapshot of U.S. Bankruptcy Proceeding Case 12-40644: "The bankruptcy filing by Mark B Coons, undertaken in Jan 23, 2012 in Danville, CA under Chapter 7, concluded with discharge in 2012-05-10 after liquidating assets."
Mark B Coons — California, 12-40644


ᐅ Jose De Jesus Coronel, California

Address: 192 Blackstone Dr Danville, CA 94506-1345

Snapshot of U.S. Bankruptcy Proceeding Case 09-53995: "Jose De Jesus Coronel's Chapter 13 bankruptcy in Danville, CA started in 05/23/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/11/2013."
Jose De Jesus Coronel — California, 09-53995


ᐅ Arnie Corral, California

Address: 291 Valle Vista Dr Danville, CA 94526-1654

Bankruptcy Case 15-42560 Summary: "The bankruptcy record of Arnie Corral from Danville, CA, shows a Chapter 7 case filed in 08.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-17."
Arnie Corral — California, 15-42560


ᐅ Denise Corral, California

Address: 291 Valle Vista Dr Danville, CA 94526-1654

Brief Overview of Bankruptcy Case 15-42560: "Danville, CA resident Denise Corral's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/17/2015."
Denise Corral — California, 15-42560


ᐅ Kenneth Douglas Correa, California

Address: 58 Joaquin Ct Danville, CA 94526-3018

Concise Description of Bankruptcy Case 14-401077: "In Danville, CA, Kenneth Douglas Correa filed for Chapter 7 bankruptcy in 2014-01-09. This case, involving liquidating assets to pay off debts, was resolved by 04.09.2014."
Kenneth Douglas Correa — California, 14-40107


ᐅ Christopher Coutelier, California

Address: 9000 Crow Canyon Rd Ste S Danville, CA 94506

Brief Overview of Bankruptcy Case 10-40586: "In a Chapter 7 bankruptcy case, Christopher Coutelier from Danville, CA, saw their proceedings start in 2010-01-20 and complete by Apr 25, 2010, involving asset liquidation."
Christopher Coutelier — California, 10-40586


ᐅ Jack Cowden, California

Address: 4385 Conejo Dr Danville, CA 94506

Bankruptcy Case 10-72385 Summary: "Jack Cowden's bankruptcy, initiated in 2010-10-27 and concluded by January 25, 2011 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jack Cowden — California, 10-72385


ᐅ Victor Allen Cozart, California

Address: 280 Bridgeside Cir Danville, CA 94506

Snapshot of U.S. Bankruptcy Proceeding Case 11-73470: "Victor Allen Cozart's Chapter 7 bankruptcy, filed in Danville, CA in 2011-12-29, led to asset liquidation, with the case closing in Apr 15, 2012."
Victor Allen Cozart — California, 11-73470


ᐅ Cathy Cummings, California

Address: 43 Hidden Hills Pl Danville, CA 94506

Snapshot of U.S. Bankruptcy Proceeding Case 10-44919: "Cathy Cummings's Chapter 7 bankruptcy, filed in Danville, CA in April 2010, led to asset liquidation, with the case closing in July 27, 2010."
Cathy Cummings — California, 10-44919


ᐅ Orazio Christine D, California

Address: 308 Rutherford Dr Danville, CA 94526-2242

Bankruptcy Case 14-43272 Summary: "In a Chapter 7 bankruptcy case, Orazio Christine D from Danville, CA, saw her proceedings start in August 2014 and complete by November 2014, involving asset liquidation."
Orazio Christine D — California, 14-43272


ᐅ Orazio Leonard Anthony D, California

Address: 308 Rutherford Dr Danville, CA 94526-2242

Bankruptcy Case 2014-43272 Overview: "In a Chapter 7 bankruptcy case, Orazio Leonard Anthony D from Danville, CA, saw his proceedings start in August 2014 and complete by 2014-11-04, involving asset liquidation."
Orazio Leonard Anthony D — California, 2014-43272


ᐅ Robert Dabrowiak, California

Address: 515 Old Farm Ct Danville, CA 94526

Bankruptcy Case 10-74867 Summary: "In Danville, CA, Robert Dabrowiak filed for Chapter 7 bankruptcy in 12.29.2010. This case, involving liquidating assets to pay off debts, was resolved by March 29, 2011."
Robert Dabrowiak — California, 10-74867


ᐅ Douglas Dake, California

Address: 924 Redwood Dr Danville, CA 94506

Bankruptcy Case 10-72995 Summary: "In Danville, CA, Douglas Dake filed for Chapter 7 bankruptcy in 11.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 02.15.2011."
Douglas Dake — California, 10-72995


ᐅ Jim Daman, California

Address: 3155 Stone Valley Rd Danville, CA 94526

Brief Overview of Bankruptcy Case 11-40783: "The bankruptcy filing by Jim Daman, undertaken in Jan 24, 2011 in Danville, CA under Chapter 7, concluded with discharge in 04/19/2011 after liquidating assets."
Jim Daman — California, 11-40783


ᐅ Odesa Dantzler, California

Address: 339 Monte Albers Way Danville, CA 94506

Snapshot of U.S. Bankruptcy Proceeding Case 10-44097: "The case of Odesa Dantzler in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Odesa Dantzler — California, 10-44097