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 Carolyn Dashiell, California

Address: 870 Diablo Rd Danville, CA 94526

Snapshot of U.S. Bankruptcy Proceeding Case 10-70471: "The case of Carolyn Dashiell in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Dashiell — California, 10-70471


ᐅ John P Davis, California

Address: 42 Blackhawk Club Ct Danville, CA 94506

Snapshot of U.S. Bankruptcy Proceeding Case 11-48018: "The bankruptcy filing by John P Davis, undertaken in 07/28/2011 in Danville, CA under Chapter 7, concluded with discharge in 11.13.2011 after liquidating assets."
John P Davis — California, 11-48018


ᐅ Jenny E Day, California

Address: 313 Remington Loop Danville, CA 94526

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-11196-RK: "In Danville, CA, Jenny E Day filed for Chapter 7 bankruptcy in January 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2011."
Jenny E Day — California, 8:11-bk-11196-RK


ᐅ Oliveira Cecilia Reis De, California

Address: 161 Santiago Dr Danville, CA 94526-1944

Concise Description of Bankruptcy Case 14-409857: "Danville, CA resident Oliveira Cecilia Reis De's March 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2014."
Oliveira Cecilia Reis De — California, 14-40985


ᐅ Dennis Bruce Dekens, California

Address: 1934 Rancho Verde Cir E Danville, CA 94526

Brief Overview of Bankruptcy Case 12-49659: "Danville, CA resident Dennis Bruce Dekens's 2012-12-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Dennis Bruce Dekens — California, 12-49659


ᐅ Thomas John Delaura, California

Address: 209 Conifer Ter Danville, CA 94506-4566

Bankruptcy Case 2014-43103 Summary: "The bankruptcy filing by Thomas John Delaura, undertaken in Jul 25, 2014 in Danville, CA under Chapter 7, concluded with discharge in 10/23/2014 after liquidating assets."
Thomas John Delaura — California, 2014-43103


ᐅ Edward Leonard Demattia, California

Address: 142 Timberline Ct Danville, CA 94526

Concise Description of Bankruptcy Case 12-496067: "Edward Leonard Demattia's bankruptcy, initiated in 2012-12-03 and concluded by 2013-03-08 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Leonard Demattia — California, 12-49606


ᐅ Vincent Louis Derita, California

Address: 188 Tweed Dr Danville, CA 94526

Bankruptcy Case 11-44441 Overview: "In Danville, CA, Vincent Louis Derita filed for Chapter 7 bankruptcy in 04.25.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-26."
Vincent Louis Derita — California, 11-44441


ᐅ Stephen Dennis Dewey, California

Address: 1262 Vailwood Dr Danville, CA 94526

Bankruptcy Case 11-40619 Summary: "The bankruptcy record of Stephen Dennis Dewey from Danville, CA, shows a Chapter 7 case filed in 2011-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-07."
Stephen Dennis Dewey — California, 11-40619


ᐅ Daniel E Dianda, California

Address: 138 Kingswood Cir Danville, CA 94506

Snapshot of U.S. Bankruptcy Proceeding Case 12-42628: "Daniel E Dianda's bankruptcy, initiated in 03/23/2012 and concluded by 2012-07-09 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel E Dianda — California, 12-42628


ᐅ Jr Joseph Anthony Dicus, California

Address: 19 Wildwood Ct Danville, CA 94526

Concise Description of Bankruptcy Case 11-475077: "In a Chapter 7 bankruptcy case, Jr Joseph Anthony Dicus from Danville, CA, saw their proceedings start in 2011-07-15 and complete by 10/31/2011, involving asset liquidation."
Jr Joseph Anthony Dicus — California, 11-47507


ᐅ Julie E Digiulio, California

Address: 5005 Starling St Danville, CA 94506

Concise Description of Bankruptcy Case 11-402007: "The case of Julie E Digiulio in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie E Digiulio — California, 11-40200


ᐅ Philip Dolle, California

Address: 4148 Whispering Oaks Ln Danville, CA 94506

Bankruptcy Case 10-48759 Overview: "Philip Dolle's Chapter 7 bankruptcy, filed in Danville, CA in July 2010, led to asset liquidation, with the case closing in November 15, 2010."
Philip Dolle — California, 10-48759


ᐅ John Douglas, California

Address: 141 Midland Way Danville, CA 94526

Concise Description of Bankruptcy Case 10-460737: "The bankruptcy record of John Douglas from Danville, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 24, 2010."
John Douglas — California, 10-46073


ᐅ Kimberly Drake, California

Address: 68 Saint Timothy Ct Danville, CA 94526

Bankruptcy Case 10-48490 Summary: "Danville, CA resident Kimberly Drake's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2010."
Kimberly Drake — California, 10-48490


ᐅ Allison Anne Duda, California

Address: 185 Larkwood Cir Danville, CA 94526

Concise Description of Bankruptcy Case 11-456347: "In a Chapter 7 bankruptcy case, Allison Anne Duda from Danville, CA, saw her proceedings start in 2011-05-24 and complete by Aug 23, 2011, involving asset liquidation."
Allison Anne Duda — California, 11-45634


ᐅ Denise Dumont, California

Address: 31 Maximo Ct Danville, CA 94506

Bankruptcy Case 4:10-bk-12179-EWH Overview: "In a Chapter 7 bankruptcy case, Denise Dumont from Danville, CA, saw her proceedings start in 04/23/2010 and complete by July 27, 2010, involving asset liquidation."
Denise Dumont — California, 4:10-bk-12179


ᐅ David Mark Eckhardt, California

Address: 208 Abigail Cir Danville, CA 94506

Brief Overview of Bankruptcy Case 11-44431: "David Mark Eckhardt's Chapter 7 bankruptcy, filed in Danville, CA in 2011-04-25, led to asset liquidation, with the case closing in Aug 2, 2011."
David Mark Eckhardt — California, 11-44431


ᐅ David Eikel, California

Address: 4210 Blackhawk Meadow Pl Danville, CA 94506

Bankruptcy Case 09-71366 Summary: "Danville, CA resident David Eikel's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2010."
David Eikel — California, 09-71366


ᐅ Barbara Suzanne Elliott, California

Address: 3000 Damani Ct Unit 205 Danville, CA 94506-6059

Brief Overview of Bankruptcy Case 15-43670: "Danville, CA resident Barbara Suzanne Elliott's Nov 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Barbara Suzanne Elliott — California, 15-43670


ᐅ Michael Emley, California

Address: PO Box 246 Danville, CA 94526

Bankruptcy Case 10-42861 Overview: "Danville, CA resident Michael Emley's Mar 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.19.2010."
Michael Emley — California, 10-42861


ᐅ Maheen Enferadi, California

Address: 117 Coolspring Ct Danville, CA 94506-1204

Snapshot of U.S. Bankruptcy Proceeding Case 10-70853: "The bankruptcy record for Maheen Enferadi from Danville, CA, under Chapter 13, filed in 09.22.2010, involved setting up a repayment plan, finalized by November 2013."
Maheen Enferadi — California, 10-70853


ᐅ Lynn Ann Eskew, California

Address: 227 Murcia Ct Danville, CA 94506

Bankruptcy Case 11-49652 Overview: "The bankruptcy record of Lynn Ann Eskew from Danville, CA, shows a Chapter 7 case filed in 09/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/30/2011."
Lynn Ann Eskew — California, 11-49652


ᐅ Regina M Espinoza, California

Address: 214 Loch Lomond Way Danville, CA 94526

Brief Overview of Bankruptcy Case 11-49273: "The bankruptcy filing by Regina M Espinoza, undertaken in August 29, 2011 in Danville, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Regina M Espinoza — California, 11-49273


ᐅ Erin Everin, California

Address: 96 Estates Dr Danville, CA 94526

Concise Description of Bankruptcy Case 10-417067: "Erin Everin's Chapter 7 bankruptcy, filed in Danville, CA in February 17, 2010, led to asset liquidation, with the case closing in May 2010."
Erin Everin — California, 10-41706


ᐅ Latif Faed, California

Address: 3543 Deer Crest Dr Danville, CA 94506

Bankruptcy Case 13-45556 Summary: "The bankruptcy record of Latif Faed from Danville, CA, shows a Chapter 7 case filed in October 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2014."
Latif Faed — California, 13-45556


ᐅ Lesley Feiger, California

Address: 647 Silver Lake Dr Danville, CA 94526

Bankruptcy Case 10-44914 Overview: "Lesley Feiger's bankruptcy, initiated in Apr 29, 2010 and concluded by 07/27/2010 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lesley Feiger — California, 10-44914


ᐅ Sandra Finnegan, California

Address: 9000 Crow Canyon Rd Danville, CA 94506

Concise Description of Bankruptcy Case 10-926037: "The bankruptcy filing by Sandra Finnegan, undertaken in July 6, 2010 in Danville, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Sandra Finnegan — California, 10-92603


ᐅ Janet Fletcher, California

Address: 231 Santiago Ln Danville, CA 94526

Snapshot of U.S. Bankruptcy Proceeding Case 10-42706: "The bankruptcy filing by Janet Fletcher, undertaken in March 12, 2010 in Danville, CA under Chapter 7, concluded with discharge in 2010-06-15 after liquidating assets."
Janet Fletcher — California, 10-42706


ᐅ Tirls Tess Folster, California

Address: 141 Saint Jean Ct Danville, CA 94526

Snapshot of U.S. Bankruptcy Proceeding Case 12-40329: "Tirls Tess Folster's bankruptcy, initiated in January 2012 and concluded by Apr 30, 2012 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tirls Tess Folster — California, 12-40329


ᐅ James Cleveland Foreman, California

Address: 131 Montair Ct Danville, CA 94526

Brief Overview of Bankruptcy Case 12-49249: "Danville, CA resident James Cleveland Foreman's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/19/2013."
James Cleveland Foreman — California, 12-49249


ᐅ Iii Gardner Forster, California

Address: 107 Clover Hill Ct Danville, CA 94526

Bankruptcy Case 11-49310 Summary: "Danville, CA resident Iii Gardner Forster's Aug 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/16/2011."
Iii Gardner Forster — California, 11-49310


ᐅ Creig Barry Foster, California

Address: 2128 Carmenere St Danville, CA 94506

Brief Overview of Bankruptcy Case 13-44445: "Creig Barry Foster's Chapter 7 bankruptcy, filed in Danville, CA in 07/31/2013, led to asset liquidation, with the case closing in 11/03/2013."
Creig Barry Foster — California, 13-44445


ᐅ Scott Foster, California

Address: 114 Summerside Cir Danville, CA 94526

Bankruptcy Case 09-70089 Overview: "In Danville, CA, Scott Foster filed for Chapter 7 bankruptcy in Oct 26, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2010."
Scott Foster — California, 09-70089


ᐅ Suzanne Fox, California

Address: PO Box 1097 Danville, CA 94526-1097

Bankruptcy Case 14-44354 Overview: "In Danville, CA, Suzanne Fox filed for Chapter 7 bankruptcy in 2014-10-30. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2015."
Suzanne Fox — California, 14-44354


ᐅ Roland Franklin, California

Address: 394 Ilo Ln Apt 701 Danville, CA 94526

Bankruptcy Case 10-41725 Overview: "In a Chapter 7 bankruptcy case, Roland Franklin from Danville, CA, saw his proceedings start in 02/17/2010 and complete by May 23, 2010, involving asset liquidation."
Roland Franklin — California, 10-41725


ᐅ Anthony O Franks, California

Address: 3494 Camino Tassajara # 104 Danville, CA 94506

Concise Description of Bankruptcy Case 13-445597: "Danville, CA resident Anthony O Franks's Aug 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 11, 2013."
Anthony O Franks — California, 13-44559


ᐅ Joseph R Fraser, California

Address: 370 Del Amigo Rd Danville, CA 94526-2350

Bankruptcy Case 15-41611 Overview: "Joseph R Fraser's bankruptcy, initiated in 2015-05-20 and concluded by 2015-08-18 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph R Fraser — California, 15-41611


ᐅ Anntoinette Mary Fuentes, California

Address: 622 Ambience Way Danville, CA 94506-1427

Snapshot of U.S. Bankruptcy Proceeding Case 11-72279: "Filing for Chapter 13 bankruptcy in 2011-11-21, Anntoinette Mary Fuentes from Danville, CA, structured a repayment plan, achieving discharge in 2015-03-04."
Anntoinette Mary Fuentes — California, 11-72279


ᐅ Ronald Gertrudis Fuentes, California

Address: 622 Ambience Way Danville, CA 94506-1427

Concise Description of Bankruptcy Case 11-722797: "Chapter 13 bankruptcy for Ronald Gertrudis Fuentes in Danville, CA began in 2011-11-21, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-04."
Ronald Gertrudis Fuentes — California, 11-72279


ᐅ Stacey K Galde, California

Address: 3800 Cottonwood Dr Danville, CA 94506-6006

Brief Overview of Bankruptcy Case 2014-42663: "In a Chapter 7 bankruptcy case, Stacey K Galde from Danville, CA, saw their proceedings start in 06/20/2014 and complete by 09.18.2014, involving asset liquidation."
Stacey K Galde — California, 2014-42663


ᐅ William T Galde, California

Address: 3800 Cottonwood Dr Danville, CA 94506-6006

Bankruptcy Case 2014-42663 Summary: "Danville, CA resident William T Galde's 2014-06-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-18."
William T Galde — California, 2014-42663


ᐅ David Douglas Galletly, California

Address: 151 Pulido Rd Danville, CA 94526

Bankruptcy Case 11-49238 Overview: "David Douglas Galletly's Chapter 7 bankruptcy, filed in Danville, CA in August 29, 2011, led to asset liquidation, with the case closing in 2011-12-15."
David Douglas Galletly — California, 11-49238


ᐅ Stephanie Garcia, California

Address: 134 Santa Clara Dr Danville, CA 94526

Bankruptcy Case 10-71271 Overview: "The case of Stephanie Garcia in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Garcia — California, 10-71271


ᐅ Douglas Lynn Garnhart, California

Address: PO Box 942 Danville, CA 94526

Snapshot of U.S. Bankruptcy Proceeding Case 13-41089: "The bankruptcy filing by Douglas Lynn Garnhart, undertaken in 02.25.2013 in Danville, CA under Chapter 7, concluded with discharge in 05.29.2013 after liquidating assets."
Douglas Lynn Garnhart — California, 13-41089


ᐅ Calandra Garrett, California

Address: 696 San Ramon Valley Blvd # 145 Danville, CA 94526

Snapshot of U.S. Bankruptcy Proceeding Case 09-72471: "The bankruptcy filing by Calandra Garrett, undertaken in 12.30.2009 in Danville, CA under Chapter 7, concluded with discharge in 2010-04-04 after liquidating assets."
Calandra Garrett — California, 09-72471


ᐅ Sr Tommy Garrett, California

Address: 2007 Swan St Danville, CA 94506

Concise Description of Bankruptcy Case 10-429497: "The case of Sr Tommy Garrett in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Tommy Garrett — California, 10-42949


ᐅ Melzetta Marie Gary, California

Address: PO Box 2592 Danville, CA 94526-7592

Brief Overview of Bankruptcy Case 2014-41720: "In Danville, CA, Melzetta Marie Gary filed for Chapter 7 bankruptcy in 04.22.2014. This case, involving liquidating assets to pay off debts, was resolved by July 2014."
Melzetta Marie Gary — California, 2014-41720


ᐅ Laura Geiger, California

Address: 169 TIVOLI LN DANVILLE, CA 94506

Bankruptcy Case 8:10-bk-13374-ES Summary: "The bankruptcy filing by Laura Geiger, undertaken in 03.18.2010 in Danville, CA under Chapter 7, concluded with discharge in 2010-07-08 after liquidating assets."
Laura Geiger — California, 8:10-bk-13374-ES


ᐅ Michael Gerry, California

Address: 2106 Shoshone Cir Danville, CA 94526

Bankruptcy Case 10-74210 Summary: "In a Chapter 7 bankruptcy case, Michael Gerry from Danville, CA, saw their proceedings start in December 10, 2010 and complete by March 2011, involving asset liquidation."
Michael Gerry — California, 10-74210


ᐅ Mohammad Ghezavat, California

Address: 3683 Silver Oak Pl Danville, CA 94506

Bankruptcy Case 13-46397 Overview: "Danville, CA resident Mohammad Ghezavat's 2013-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 2, 2014."
Mohammad Ghezavat — California, 13-46397


ᐅ Robert William Gibbs, California

Address: 8 Mariposa Ct Danville, CA 94526-3916

Bankruptcy Case 10-73520 Summary: "The bankruptcy record for Robert William Gibbs from Danville, CA, under Chapter 13, filed in 11/23/2010, involved setting up a repayment plan, finalized by Apr 26, 2016."
Robert William Gibbs — California, 10-73520


ᐅ Debbie Modderman Gibbs, California

Address: 8 Mariposa Ct Danville, CA 94526-3916

Bankruptcy Case 10-73520 Overview: "In her Chapter 13 bankruptcy case filed in 11.23.2010, Danville, CA's Debbie Modderman Gibbs agreed to a debt repayment plan, which was successfully completed by 2016-04-26."
Debbie Modderman Gibbs — California, 10-73520


ᐅ Donald Gilbrook, California

Address: 209 Conifer Ter Danville, CA 94506

Bankruptcy Case 10-70588 Summary: "The bankruptcy record of Donald Gilbrook from Danville, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2011."
Donald Gilbrook — California, 10-70588


ᐅ Garrett Gitchell, California

Address: 145 Entrada Mesa Danville, CA 94526

Concise Description of Bankruptcy Case 10-483407: "Danville, CA resident Garrett Gitchell's 2010-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Garrett Gitchell — California, 10-48340


ᐅ Richard H Goh, California

Address: 1904 Mantova St Danville, CA 94506

Brief Overview of Bankruptcy Case 13-42603: "The bankruptcy filing by Richard H Goh, undertaken in May 1, 2013 in Danville, CA under Chapter 7, concluded with discharge in Jul 23, 2013 after liquidating assets."
Richard H Goh — California, 13-42603


ᐅ James Joseph Golden, California

Address: 171 Emerald Dr Danville, CA 94526

Bankruptcy Case 11-45977 Summary: "James Joseph Golden's Chapter 7 bankruptcy, filed in Danville, CA in 2011-05-31, led to asset liquidation, with the case closing in 09/16/2011."
James Joseph Golden — California, 11-45977


ᐅ Tehrani Jamak Golshani, California

Address: 2000 Casablanca Ter Apt 2118 Danville, CA 94506-1949

Bankruptcy Case 14-41069 Overview: "The case of Tehrani Jamak Golshani in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tehrani Jamak Golshani — California, 14-41069


ᐅ David Anthony Gomez, California

Address: 426 Old Orchard Ct Danville, CA 94526

Brief Overview of Bankruptcy Case 11-42286: "The bankruptcy record of David Anthony Gomez from Danville, CA, shows a Chapter 7 case filed in Mar 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-18."
David Anthony Gomez — California, 11-42286


ᐅ Luis M Gonzalez, California

Address: 711 Via Hermosa Danville, CA 94526-3514

Brief Overview of Bankruptcy Case 11-42183: "02.28.2011 marked the beginning of Luis M Gonzalez's Chapter 13 bankruptcy in Danville, CA, entailing a structured repayment schedule, completed by Mar 29, 2016."
Luis M Gonzalez — California, 11-42183


ᐅ Cheryl Lynn Gotowka, California

Address: 3891 Cottonwood Dr Danville, CA 94506-6007

Concise Description of Bankruptcy Case 08-422257: "The bankruptcy record for Cheryl Lynn Gotowka from Danville, CA, under Chapter 13, filed in 05/05/2008, involved setting up a repayment plan, finalized by 2013-12-06."
Cheryl Lynn Gotowka — California, 08-42225


ᐅ Terry Albert Gotowka, California

Address: 3045 Deer Meadow Dr Danville, CA 94506-2190

Snapshot of U.S. Bankruptcy Proceeding Case 08-42225: "In his Chapter 13 bankruptcy case filed in 05/05/2008, Danville, CA's Terry Albert Gotowka agreed to a debt repayment plan, which was successfully completed by December 2013."
Terry Albert Gotowka — California, 08-42225


ᐅ Patrick Anker Grassi, California

Address: 18 Celine Ct Danville, CA 94526

Brief Overview of Bankruptcy Case 11-45108: "The bankruptcy record of Patrick Anker Grassi from Danville, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-09."
Patrick Anker Grassi — California, 11-45108


ᐅ Danielle Lynnee Gray, California

Address: PO Box 1301 Danville, CA 94526

Concise Description of Bankruptcy Case 11-490437: "In Danville, CA, Danielle Lynnee Gray filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2011."
Danielle Lynnee Gray — California, 11-49043


ᐅ La Prele Marie Greyson, California

Address: 3000 Damani Ct Unit 336 Danville, CA 94506-6063

Bankruptcy Case 10-45546 Summary: "Chapter 13 bankruptcy for La Prele Marie Greyson in Danville, CA began in 2010-05-14, focusing on debt restructuring, concluding with plan fulfillment in 08/19/2013."
La Prele Marie Greyson — California, 10-45546


ᐅ David Haithcock, California

Address: 1809 N Forest Hill Pl Danville, CA 94526

Snapshot of U.S. Bankruptcy Proceeding Case 10-46215: "In Danville, CA, David Haithcock filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-24."
David Haithcock — California, 10-46215


ᐅ William Hall, California

Address: 430 Alisal Ct Danville, CA 94526

Brief Overview of Bankruptcy Case 10-44979: "The case of William Hall in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Hall — California, 10-44979


ᐅ Timothy H Han, California

Address: 607 Clear Lake St Danville, CA 94506

Brief Overview of Bankruptcy Case 12-43131: "The bankruptcy record of Timothy H Han from Danville, CA, shows a Chapter 7 case filed in 04.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2012."
Timothy H Han — California, 12-43131


ᐅ Ii Lawrence Hancock, California

Address: 727 Genoa Ct Danville, CA 94506

Bankruptcy Case 11-47081 Summary: "The bankruptcy filing by Ii Lawrence Hancock, undertaken in June 30, 2011 in Danville, CA under Chapter 7, concluded with discharge in 2011-10-16 after liquidating assets."
Ii Lawrence Hancock — California, 11-47081


ᐅ Leroy G Hannam, California

Address: 3385 Deer Hollow Dr Danville, CA 94506

Brief Overview of Bankruptcy Case 12-40655: "The bankruptcy filing by Leroy G Hannam, undertaken in 01.24.2012 in Danville, CA under Chapter 7, concluded with discharge in 05.11.2012 after liquidating assets."
Leroy G Hannam — California, 12-40655


ᐅ Paul Harris, California

Address: 234 San Rey Pl Danville, CA 94526

Concise Description of Bankruptcy Case 10-431207: "The case of Paul Harris in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Harris — California, 10-43120


ᐅ Ii John L Harrison, California

Address: 1361 Lawrence Rd Danville, CA 94506

Snapshot of U.S. Bankruptcy Proceeding Case 11-73560: "Ii John L Harrison's Chapter 7 bankruptcy, filed in Danville, CA in 2011-12-31, led to asset liquidation, with the case closing in 2012-04-17."
Ii John L Harrison — California, 11-73560


ᐅ Shirean R Harrison, California

Address: 3075 Fostoria Cir Danville, CA 94526-5564

Snapshot of U.S. Bankruptcy Proceeding Case 14-43447: "The case of Shirean R Harrison in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shirean R Harrison — California, 14-43447


ᐅ David A Harrison, California

Address: 3075 Fostoria Cir Danville, CA 94526-5564

Snapshot of U.S. Bankruptcy Proceeding Case 14-43447: "The bankruptcy record of David A Harrison from Danville, CA, shows a Chapter 7 case filed in August 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-19."
David A Harrison — California, 14-43447


ᐅ Brian C Hartigan, California

Address: 406 Live Oak Dr Danville, CA 94506

Bankruptcy Case 11-44467 Summary: "The bankruptcy record of Brian C Hartigan from Danville, CA, shows a Chapter 7 case filed in April 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2011."
Brian C Hartigan — California, 11-44467


ᐅ Vivian Claudette Harvey, California

Address: 3000 Damani Ct Unit 225 Danville, CA 94506-6060

Bankruptcy Case 14-44401 Summary: "The bankruptcy record of Vivian Claudette Harvey from Danville, CA, shows a Chapter 7 case filed in 10.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2015."
Vivian Claudette Harvey — California, 14-44401


ᐅ Karyn Kay Harwood, California

Address: PO Box 2572 Danville, CA 94526-7572

Brief Overview of Bankruptcy Case 15-43609: "Danville, CA resident Karyn Kay Harwood's 2015-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-22."
Karyn Kay Harwood — California, 15-43609


ᐅ Dale Clarke Harwood, California

Address: PO Box 2572 Danville, CA 94526-7572

Snapshot of U.S. Bankruptcy Proceeding Case 15-43609: "Dale Clarke Harwood's bankruptcy, initiated in November 2015 and concluded by 02.22.2016 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Clarke Harwood — California, 15-43609


ᐅ Loray Hibbard Hawkins, California

Address: 350 Conway Dr Danville, CA 94526

Snapshot of U.S. Bankruptcy Proceeding Case 11-45248: "Loray Hibbard Hawkins's bankruptcy, initiated in May 13, 2011 and concluded by 08.16.2011 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loray Hibbard Hawkins — California, 11-45248


ᐅ Darrell Haydon, California

Address: PO Box 1742 Danville, CA 94526

Bankruptcy Case 10-42655 Overview: "Darrell Haydon's Chapter 7 bankruptcy, filed in Danville, CA in 03.11.2010, led to asset liquidation, with the case closing in 06.14.2010."
Darrell Haydon — California, 10-42655


ᐅ Mehrnaz Hazratizadeh, California

Address: 200 Powhattan Ct Danville, CA 94526

Bankruptcy Case 09-71578 Summary: "In a Chapter 7 bankruptcy case, Mehrnaz Hazratizadeh from Danville, CA, saw their proceedings start in December 2009 and complete by Mar 8, 2010, involving asset liquidation."
Mehrnaz Hazratizadeh — California, 09-71578


ᐅ Jay Heath, California

Address: 1322 Strawberry Ct Danville, CA 94526

Snapshot of U.S. Bankruptcy Proceeding Case 10-42997: "In a Chapter 7 bankruptcy case, Jay Heath from Danville, CA, saw their proceedings start in March 18, 2010 and complete by 06/21/2010, involving asset liquidation."
Jay Heath — California, 10-42997


ᐅ Donald Eugene Heffern, California

Address: 1936 Rancho Verde Cir E Danville, CA 94526

Bankruptcy Case 11-49544 Overview: "Donald Eugene Heffern's Chapter 7 bankruptcy, filed in Danville, CA in 2011-09-02, led to asset liquidation, with the case closing in 12.19.2011."
Donald Eugene Heffern — California, 11-49544


ᐅ Lela Carole Heinrich, California

Address: 120 Willow Dr Danville, CA 94526-3519

Snapshot of U.S. Bankruptcy Proceeding Case 14-40579: "The bankruptcy record of Lela Carole Heinrich from Danville, CA, shows a Chapter 7 case filed in Feb 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-12."
Lela Carole Heinrich — California, 14-40579


ᐅ Dana Paul Hemmingsen, California

Address: 197 Ramona Rd Danville, CA 94526

Bankruptcy Case 11-73538 Overview: "The bankruptcy filing by Dana Paul Hemmingsen, undertaken in 12/30/2011 in Danville, CA under Chapter 7, concluded with discharge in April 16, 2012 after liquidating assets."
Dana Paul Hemmingsen — California, 11-73538


ᐅ Robert Wiliam Henrich, California

Address: PO Box 219 Danville, CA 94526

Bankruptcy Case 11-40138 Overview: "The case of Robert Wiliam Henrich in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Wiliam Henrich — California, 11-40138


ᐅ Josephine G Hermida, California

Address: 274 Ashley Cir Danville, CA 94526

Concise Description of Bankruptcy Case 11-467487: "The case of Josephine G Hermida in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine G Hermida — California, 11-46748


ᐅ Adrienne R Hernandez, California

Address: 9000 Crow Canyon Rd Danville, CA 94506-1189

Concise Description of Bankruptcy Case 15-405907: "The case of Adrienne R Hernandez in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrienne R Hernandez — California, 15-40590


ᐅ Philip Hershon, California

Address: 515 Knollwood Ct Danville, CA 94506

Brief Overview of Bankruptcy Case 11-45656: "Philip Hershon's bankruptcy, initiated in 2011-05-24 and concluded by Sep 9, 2011 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Hershon — California, 11-45656


ᐅ Justin R Hess, California

Address: 145 Valle Vista Dr Danville, CA 94526-1631

Brief Overview of Bankruptcy Case 2014-42100: "In a Chapter 7 bankruptcy case, Justin R Hess from Danville, CA, saw their proceedings start in 2014-05-13 and complete by 08.13.2014, involving asset liquidation."
Justin R Hess — California, 2014-42100


ᐅ Lori Hock, California

Address: 524 Hartz Ave # B Danville, CA 94526

Concise Description of Bankruptcy Case 13-428147: "Lori Hock's bankruptcy, initiated in May 13, 2013 and concluded by 2013-08-16 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Hock — California, 13-42814


ᐅ Sharon Lee Hoffman, California

Address: 139 Paraiso Dr Danville, CA 94526-4915

Brief Overview of Bankruptcy Case 10-74971: "In her Chapter 13 bankruptcy case filed in December 30, 2010, Danville, CA's Sharon Lee Hoffman agreed to a debt repayment plan, which was successfully completed by 02.17.2016."
Sharon Lee Hoffman — California, 10-74971


ᐅ Seth Holmberg, California

Address: 224 Jewel Ter Danville, CA 94526

Snapshot of U.S. Bankruptcy Proceeding Case 10-41766: "Seth Holmberg's bankruptcy, initiated in February 18, 2010 and concluded by May 24, 2010 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seth Holmberg — California, 10-41766


ᐅ Mason David Nels Holmes, California

Address: 130 Plaza Cir Danville, CA 94526

Concise Description of Bankruptcy Case 11-21094-drd77: "Mason David Nels Holmes's bankruptcy, initiated in June 2011 and concluded by 2011-10-06 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mason David Nels Holmes — California, 11-21094


ᐅ Roger Honey, California

Address: 126 Blackstone Dr Danville, CA 94506

Brief Overview of Bankruptcy Case 10-45833: "The case of Roger Honey in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Honey — California, 10-45833


ᐅ Gary P Hoover, California

Address: 600 Joya Ct Danville, CA 94506

Concise Description of Bankruptcy Case 11-732877: "Gary P Hoover's bankruptcy, initiated in Dec 22, 2011 and concluded by 04.08.2012 in Danville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary P Hoover — California, 11-73287


ᐅ Alan Blair Hopkins, California

Address: 112 Lomitas Dr Danville, CA 94526-2820

Bankruptcy Case 2014-41444 Summary: "In Danville, CA, Alan Blair Hopkins filed for Chapter 7 bankruptcy in 04/03/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-02."
Alan Blair Hopkins — California, 2014-41444


ᐅ Alm Lisa Kathryn Hopkins, California

Address: 2061 Fostoria Cir Danville, CA 94526

Concise Description of Bankruptcy Case 11-413717: "The case of Alm Lisa Kathryn Hopkins in Danville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alm Lisa Kathryn Hopkins — California, 11-41371


ᐅ Jason Houghton, California

Address: 22 Mountain Valley Pl Danville, CA 94506

Bankruptcy Case 10-40618 Summary: "In a Chapter 7 bankruptcy case, Jason Houghton from Danville, CA, saw their proceedings start in January 20, 2010 and complete by April 25, 2010, involving asset liquidation."
Jason Houghton — California, 10-40618


ᐅ Elias Houpis, California

Address: 190 Cameo Dr Danville, CA 94526

Concise Description of Bankruptcy Case 10-409117: "In a Chapter 7 bankruptcy case, Elias Houpis from Danville, CA, saw his proceedings start in January 28, 2010 and complete by May 3, 2010, involving asset liquidation."
Elias Houpis — California, 10-40911