personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Davis, 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 Nada Abbas, California

Address: 2537 E 8th St Apt 4 Davis, CA 95618

Concise Description of Bankruptcy Case 12-264157: "In Davis, CA, Nada Abbas filed for Chapter 7 bankruptcy in 03.31.2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Nada Abbas — California, 12-26415


ᐅ Rex Wyatt Adams, California

Address: 632 Cordova Pl Davis, CA 95616

Concise Description of Bankruptcy Case 12-374067: "The bankruptcy filing by Rex Wyatt Adams, undertaken in 09/28/2012 in Davis, CA under Chapter 7, concluded with discharge in 01/06/2013 after liquidating assets."
Rex Wyatt Adams — California, 12-37406


ᐅ Nadeem Ahmad, California

Address: 4500 Alhambra Dr Apt 281 Davis, CA 95618

Bankruptcy Case 10-48915 Overview: "In Davis, CA, Nadeem Ahmad filed for Chapter 7 bankruptcy in October 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.19.2011."
Nadeem Ahmad — California, 10-48915


ᐅ Philip Olin Alba, California

Address: 743 Anderson Rd Davis, CA 95616

Snapshot of U.S. Bankruptcy Proceeding Case 13-34820: "Philip Olin Alba's Chapter 7 bankruptcy, filed in Davis, CA in 11/21/2013, led to asset liquidation, with the case closing in March 1, 2014."
Philip Olin Alba — California, 13-34820


ᐅ Susan Allard, California

Address: 39811 Sharon Ave Davis, CA 95616

Bankruptcy Case 13-23268 Overview: "The case of Susan Allard in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Allard — California, 13-23268


ᐅ Juan Carlos Anaya, California

Address: 629 Isla Pl Davis, CA 95616

Bankruptcy Case 11-27477 Overview: "The bankruptcy filing by Juan Carlos Anaya, undertaken in 2011-03-25 in Davis, CA under Chapter 7, concluded with discharge in July 15, 2011 after liquidating assets."
Juan Carlos Anaya — California, 11-27477


ᐅ David Edward Anderson, California

Address: 2310 Evenstar Ln Apt 2 Davis, CA 95616

Snapshot of U.S. Bankruptcy Proceeding Case 13-29012: "David Edward Anderson's Chapter 7 bankruptcy, filed in Davis, CA in 2013-07-03, led to asset liquidation, with the case closing in October 2013."
David Edward Anderson — California, 13-29012


ᐅ Ruben Hummel Andrade, California

Address: PO Box 1096 Davis, CA 95617

Snapshot of U.S. Bankruptcy Proceeding Case 11-30337: "The bankruptcy filing by Ruben Hummel Andrade, undertaken in April 2011 in Davis, CA under Chapter 7, concluded with discharge in Aug 16, 2011 after liquidating assets."
Ruben Hummel Andrade — California, 11-30337


ᐅ Michael Angius, California

Address: 606 Benbow Ct Davis, CA 95618

Bankruptcy Case 10-30888 Overview: "Michael Angius's Chapter 7 bankruptcy, filed in Davis, CA in Apr 27, 2010, led to asset liquidation, with the case closing in 08.05.2010."
Michael Angius — California, 10-30888


ᐅ Alan Parris Archuleta, California

Address: 2161 Bella Casa St Davis, CA 95616

Concise Description of Bankruptcy Case 11-285577: "The bankruptcy record of Alan Parris Archuleta from Davis, CA, shows a Chapter 7 case filed in 2011-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-26."
Alan Parris Archuleta — California, 11-28557


ᐅ Stephanie Anne Armstrong, California

Address: 2749 Blackburn Dr Davis, CA 95618-1544

Concise Description of Bankruptcy Case 15-246837: "In a Chapter 7 bankruptcy case, Stephanie Anne Armstrong from Davis, CA, saw her proceedings start in Jun 9, 2015 and complete by September 7, 2015, involving asset liquidation."
Stephanie Anne Armstrong — California, 15-24683


ᐅ Jr Curtis Lee Asby, California

Address: 1903 Imperial Ave Davis, CA 95616-3164

Snapshot of U.S. Bankruptcy Proceeding Case 14-20231: "Jr Curtis Lee Asby's bankruptcy, initiated in Jan 10, 2014 and concluded by 04/10/2014 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Curtis Lee Asby — California, 14-20231


ᐅ Ismael Anguiano Avelar, California

Address: 1826 Lehigh Dr Davis, CA 95616

Snapshot of U.S. Bankruptcy Proceeding Case 12-31862: "The case of Ismael Anguiano Avelar in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ismael Anguiano Avelar — California, 12-31862


ᐅ Carolyn Dorene Baca, California

Address: 1165 San Gallo Ter Davis, CA 95618

Brief Overview of Bankruptcy Case 10-53897: "Carolyn Dorene Baca's Chapter 7 bankruptcy, filed in Davis, CA in December 2010, led to asset liquidation, with the case closing in 04/21/2011."
Carolyn Dorene Baca — California, 10-53897


ᐅ Monica Ballyurban, California

Address: 1959 Lake Blvd Apt 163 Davis, CA 95616

Bankruptcy Case 10-41108 Overview: "In Davis, CA, Monica Ballyurban filed for Chapter 7 bankruptcy in August 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2010."
Monica Ballyurban — California, 10-41108


ᐅ Brian Joseph Barbier, California

Address: 3025 Lillard Dr Davis, CA 95618

Bankruptcy Case 12-33281 Summary: "Brian Joseph Barbier's Chapter 7 bankruptcy, filed in Davis, CA in 07.18.2012, led to asset liquidation, with the case closing in 2012-11-07."
Brian Joseph Barbier — California, 12-33281


ᐅ Margie Barr, California

Address: 4214 Frontera Dr Davis, CA 95618

Bankruptcy Case 10-34042 Summary: "In a Chapter 7 bankruptcy case, Margie Barr from Davis, CA, saw her proceedings start in May 2010 and complete by September 4, 2010, involving asset liquidation."
Margie Barr — California, 10-34042


ᐅ Patrick Beach, California

Address: 4848 El Cemonte Ave Apt 10 Davis, CA 95618

Bankruptcy Case 10-23797 Overview: "The bankruptcy record of Patrick Beach from Davis, CA, shows a Chapter 7 case filed in 2010-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2010."
Patrick Beach — California, 10-23797


ᐅ William Boyd Belcher, California

Address: 4500 Alhambra Dr Apt 242 Davis, CA 95618

Brief Overview of Bankruptcy Case 11-28838: "In a Chapter 7 bankruptcy case, William Boyd Belcher from Davis, CA, saw his proceedings start in April 2011 and complete by Jul 29, 2011, involving asset liquidation."
William Boyd Belcher — California, 11-28838


ᐅ Nicole Anne Marie Bell, California

Address: 2830 Bidwell St Apt 4 Davis, CA 95618

Concise Description of Bankruptcy Case 11-401437: "Davis, CA resident Nicole Anne Marie Bell's 2011-08-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.08.2011."
Nicole Anne Marie Bell — California, 11-40143


ᐅ Joshua Christopher Bennett, California

Address: 510 Lake Blvd Apt 137 Davis, CA 95616-2818

Bankruptcy Case 14-30463 Overview: "In Davis, CA, Joshua Christopher Bennett filed for Chapter 7 bankruptcy in October 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2015."
Joshua Christopher Bennett — California, 14-30463


ᐅ Karri Lynn Benson, California

Address: 2508 Dali Pl Davis, CA 95618-7666

Snapshot of U.S. Bankruptcy Proceeding Case 15-26488: "Davis, CA resident Karri Lynn Benson's 2015-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2015."
Karri Lynn Benson — California, 15-26488


ᐅ Eric Richard Benson, California

Address: 2508 Dali Pl Davis, CA 95618-7666

Bankruptcy Case 15-26488 Overview: "In Davis, CA, Eric Richard Benson filed for Chapter 7 bankruptcy in August 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-12."
Eric Richard Benson — California, 15-26488


ᐅ David Bernacett, California

Address: 609 Anderson Rd Apt 171 Davis, CA 95616

Brief Overview of Bankruptcy Case 10-39595: "The bankruptcy filing by David Bernacett, undertaken in July 25, 2010 in Davis, CA under Chapter 7, concluded with discharge in Nov 14, 2010 after liquidating assets."
David Bernacett — California, 10-39595


ᐅ Michael Bisch, California

Address: PO Box 74267 Davis, CA 95617-5267

Concise Description of Bankruptcy Case 14-280277: "Michael Bisch's bankruptcy, initiated in Aug 6, 2014 and concluded by Nov 4, 2014 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Bisch — California, 14-28027


ᐅ Jennifer Anne Blackthorn, California

Address: PO Box 1812 Davis, CA 95617

Brief Overview of Bankruptcy Case 13-20862: "Davis, CA resident Jennifer Anne Blackthorn's 2013-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 3, 2013."
Jennifer Anne Blackthorn — California, 13-20862


ᐅ Julia Blair, California

Address: 1509 Madrone Ln Davis, CA 95618

Snapshot of U.S. Bankruptcy Proceeding Case 10-20235: "The case of Julia Blair in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Blair — California, 10-20235


ᐅ Lori Bodhiprasart, California

Address: 2780 Brentwood Pl Davis, CA 95618

Brief Overview of Bankruptcy Case 10-20443: "In Davis, CA, Lori Bodhiprasart filed for Chapter 7 bankruptcy in 2010-01-08. This case, involving liquidating assets to pay off debts, was resolved by 04.18.2010."
Lori Bodhiprasart — California, 10-20443


ᐅ Joel D Bohte, California

Address: 5663 Marden Dr Apt 103 Davis, CA 95618

Bankruptcy Case 13-24811 Overview: "In a Chapter 7 bankruptcy case, Joel D Bohte from Davis, CA, saw their proceedings start in 04/08/2013 and complete by 2013-07-17, involving asset liquidation."
Joel D Bohte — California, 13-24811


ᐅ De Chavez Cecilia Bosque, California

Address: 2033 F St Apt 222 Davis, CA 95616

Snapshot of U.S. Bankruptcy Proceeding Case 13-27059: "Davis, CA resident De Chavez Cecilia Bosque's May 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-31."
De Chavez Cecilia Bosque — California, 13-27059


ᐅ Robert J Bower, California

Address: 4849 El Cemonte Ave Apt 161 Davis, CA 95618

Brief Overview of Bankruptcy Case 13-35526: "The case of Robert J Bower in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert J Bower — California, 13-35526


ᐅ Russell Edward Bower, California

Address: 4849 El Cemonte Ave Apt 161 Davis, CA 95618

Bankruptcy Case 13-34600 Overview: "Davis, CA resident Russell Edward Bower's 2013-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2014."
Russell Edward Bower — California, 13-34600


ᐅ Galina Boyko, California

Address: 1021 Greene Ter Davis, CA 95618

Concise Description of Bankruptcy Case 11-320897: "Davis, CA resident Galina Boyko's 2011-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-03."
Galina Boyko — California, 11-32089


ᐅ Andrew Christopher Brooks, California

Address: 1328 Madera Ct Davis, CA 95618

Snapshot of U.S. Bankruptcy Proceeding Case 11-30762: "In a Chapter 7 bankruptcy case, Andrew Christopher Brooks from Davis, CA, saw their proceedings start in Apr 29, 2011 and complete by 08/19/2011, involving asset liquidation."
Andrew Christopher Brooks — California, 11-30762


ᐅ Matthew Bristol Bryant, California

Address: 606 Sunset Ct Davis, CA 95616-3525

Bankruptcy Case 15-27186 Summary: "The bankruptcy filing by Matthew Bristol Bryant, undertaken in 2015-09-11 in Davis, CA under Chapter 7, concluded with discharge in 2015-12-10 after liquidating assets."
Matthew Bristol Bryant — California, 15-27186


ᐅ Darren Thomas Buckner, California

Address: 4908 Cowell Blvd Davis, CA 95618

Concise Description of Bankruptcy Case 10-60535-RBK7: "In a Chapter 7 bankruptcy case, Darren Thomas Buckner from Davis, CA, saw his proceedings start in Mar 22, 2010 and complete by June 15, 2010, involving asset liquidation."
Darren Thomas Buckner — California, 10-60535


ᐅ Donald James Bussert, California

Address: 28287 Mace Blvd Davis, CA 95618

Bankruptcy Case 13-27403 Overview: "In a Chapter 7 bankruptcy case, Donald James Bussert from Davis, CA, saw their proceedings start in May 31, 2013 and complete by 2013-09-08, involving asset liquidation."
Donald James Bussert — California, 13-27403


ᐅ Yvonne Gloria Butler, California

Address: 161 Inner Cir Davis, CA 95618

Bankruptcy Case 11-23592 Overview: "The bankruptcy record of Yvonne Gloria Butler from Davis, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2011."
Yvonne Gloria Butler — California, 11-23592


ᐅ Sinforiano Cabanillas, California

Address: 1520 E Covell Blvd Apt B5-102 Davis, CA 95616

Concise Description of Bankruptcy Case 11-269827: "The case of Sinforiano Cabanillas in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sinforiano Cabanillas — California, 11-26982


ᐅ Cecil J Cajandig, California

Address: 2347 Caravaggio Dr Davis, CA 95618-7652

Bankruptcy Case 08-31056 Overview: "Cecil J Cajandig, a resident of Davis, CA, entered a Chapter 13 bankruptcy plan in 2008-08-08, culminating in its successful completion by 2013-09-03."
Cecil J Cajandig — California, 08-31056


ᐅ Hans Turner Carlson, California

Address: PO Box 4314 Davis, CA 95617

Bankruptcy Case 11-40819 Summary: "The bankruptcy filing by Hans Turner Carlson, undertaken in 2011-08-26 in Davis, CA under Chapter 7, concluded with discharge in 2011-12-16 after liquidating assets."
Hans Turner Carlson — California, 11-40819


ᐅ Daniel Carsel, California

Address: 3174 Nantucket Ter Davis, CA 95618

Bankruptcy Case 10-46887 Summary: "Davis, CA resident Daniel Carsel's 10/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2011."
Daniel Carsel — California, 10-46887


ᐅ Jr Rafael Castillo, California

Address: 1703 Donner Ave Apt 1 Davis, CA 95618

Brief Overview of Bankruptcy Case 09-43776: "The bankruptcy record of Jr Rafael Castillo from Davis, CA, shows a Chapter 7 case filed in 2009-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 7, 2010."
Jr Rafael Castillo — California, 09-43776


ᐅ Arnel Catanyag, California

Address: 4500 Alhambra Dr Apt 386 Davis, CA 95618

Brief Overview of Bankruptcy Case 10-48348: "Arnel Catanyag's Chapter 7 bankruptcy, filed in Davis, CA in 10.26.2010, led to asset liquidation, with the case closing in 2011-02-15."
Arnel Catanyag — California, 10-48348


ᐅ David Kam Chan, California

Address: 1527 Rio Grande St Davis, CA 95616

Concise Description of Bankruptcy Case 11-490077: "David Kam Chan's bankruptcy, initiated in December 2011 and concluded by 2012-04-06 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Kam Chan — California, 11-49007


ᐅ Zamin Shamyunne Chan, California

Address: 2701 Bidwell St Apt 3 Davis, CA 95618

Bankruptcy Case 12-37235 Summary: "In a Chapter 7 bankruptcy case, Zamin Shamyunne Chan from Davis, CA, saw their proceedings start in Sep 25, 2012 and complete by 01.03.2013, involving asset liquidation."
Zamin Shamyunne Chan — California, 12-37235


ᐅ Calvin Bruce Chang, California

Address: 418 1st St Davis, CA 95616-4669

Bankruptcy Case 2014-24008 Summary: "In a Chapter 7 bankruptcy case, Calvin Bruce Chang from Davis, CA, saw his proceedings start in 2014-04-18 and complete by 07/17/2014, involving asset liquidation."
Calvin Bruce Chang — California, 2014-24008


ᐅ Nancy Chatteinier, California

Address: 533 D St Davis, CA 95616

Bankruptcy Case 10-39252 Overview: "In Davis, CA, Nancy Chatteinier filed for Chapter 7 bankruptcy in 2010-07-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-11."
Nancy Chatteinier — California, 10-39252


ᐅ Jan Chess, California

Address: 2201 Halsey Cir Davis, CA 95618

Bankruptcy Case 10-29232 Overview: "The case of Jan Chess in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jan Chess — California, 10-29232


ᐅ Cindy Chiu, California

Address: 1411 Drake Dr Apt 1 Davis, CA 95616

Concise Description of Bankruptcy Case 09-411017: "The case of Cindy Chiu in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Chiu — California, 09-41101


ᐅ Young Jin Cho, California

Address: 5228 Glide Dr Davis, CA 95618

Bankruptcy Case 11-40282 Overview: "The bankruptcy record of Young Jin Cho from Davis, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Young Jin Cho — California, 11-40282


ᐅ Lydia Yuni Chu, California

Address: 3346 Chesapeake Bay Ave Davis, CA 95616

Brief Overview of Bankruptcy Case 09-40972: "The bankruptcy filing by Lydia Yuni Chu, undertaken in 2009-09-29 in Davis, CA under Chapter 7, concluded with discharge in 01/07/2010 after liquidating assets."
Lydia Yuni Chu — California, 09-40972


ᐅ Judy Lynn Clark, California

Address: 1221 Kennedy Pl Apt 63 Davis, CA 95616

Bankruptcy Case 13-32725 Summary: "Judy Lynn Clark's bankruptcy, initiated in September 2013 and concluded by Jan 8, 2014 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judy Lynn Clark — California, 13-32725


ᐅ Eileen Clift, California

Address: 13 Outer Cir Davis, CA 95618

Brief Overview of Bankruptcy Case 10-44011: "Davis, CA resident Eileen Clift's September 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.30.2010."
Eileen Clift — California, 10-44011


ᐅ Jeff Cecil Cochran, California

Address: 4500 Alhambra Dr Apt 218 Davis, CA 95618

Bankruptcy Case 11-16903 Summary: "Jeff Cecil Cochran's Chapter 7 bankruptcy, filed in Davis, CA in June 2011, led to asset liquidation, with the case closing in 09/26/2011."
Jeff Cecil Cochran — California, 11-16903


ᐅ Lisa Maureen Coker, California

Address: 4849 El Cemonte Ave Apt 133 Davis, CA 95618

Bankruptcy Case 12-40332 Summary: "In a Chapter 7 bankruptcy case, Lisa Maureen Coker from Davis, CA, saw her proceedings start in 2012-11-21 and complete by 03/01/2013, involving asset liquidation."
Lisa Maureen Coker — California, 12-40332


ᐅ Douglas Corbitt, California

Address: PO Box 1006 Davis, CA 95617

Bankruptcy Case 10-31453 Overview: "In Davis, CA, Douglas Corbitt filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by Aug 8, 2010."
Douglas Corbitt — California, 10-31453


ᐅ William Mitchell Corey, California

Address: 4447 Cowell Blvd Apt 43 Davis, CA 95618

Snapshot of U.S. Bankruptcy Proceeding Case 11-37538: "In Davis, CA, William Mitchell Corey filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
William Mitchell Corey — California, 11-37538


ᐅ Michael Joseph Couture, California

Address: 1111 J St Apt 1455 Davis, CA 95616-2172

Snapshot of U.S. Bankruptcy Proceeding Case 14-30619: "The bankruptcy record of Michael Joseph Couture from Davis, CA, shows a Chapter 7 case filed in 2014-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Michael Joseph Couture — California, 14-30619


ᐅ Kerrie Elaine Covert, California

Address: 5000 Orchard Park Cir Apt 7611 Davis, CA 95616

Concise Description of Bankruptcy Case 12-270657: "Kerrie Elaine Covert's bankruptcy, initiated in 2012-04-11 and concluded by August 1, 2012 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kerrie Elaine Covert — California, 12-27065


ᐅ Joseph James Cranmer, California

Address: 346 Messina Ter Davis, CA 95618

Bankruptcy Case 13-21437 Overview: "Joseph James Cranmer's bankruptcy, initiated in 2013-02-01 and concluded by May 12, 2013 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph James Cranmer — California, 13-21437


ᐅ Matthew Scott Crider, California

Address: PO Box 72659 Davis, CA 95617-2659

Bankruptcy Case 14-32534 Summary: "The bankruptcy record of Matthew Scott Crider from Davis, CA, shows a Chapter 7 case filed in 2014-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Matthew Scott Crider — California, 14-32534


ᐅ Eduardo Currea, California

Address: 1520 E Covell Blvd # B5236 Davis, CA 95616

Bankruptcy Case 12-11249 Summary: "Eduardo Currea's bankruptcy, initiated in Apr 30, 2012 and concluded by 2012-08-20 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Currea — California, 12-11249


ᐅ Matthew Czarnowski, California

Address: 2816 Pole Line Rd Apt 4 Davis, CA 95618

Bankruptcy Case 10-48482 Summary: "The case of Matthew Czarnowski in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Czarnowski — California, 10-48482


ᐅ Shereen Daftari, California

Address: 3029 Donato Ln Davis, CA 95618

Brief Overview of Bankruptcy Case 10-52644: "The bankruptcy record of Shereen Daftari from Davis, CA, shows a Chapter 7 case filed in 12.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-05."
Shereen Daftari — California, 10-52644


ᐅ Sherry Daftari, California

Address: 3029 Donato Ln Davis, CA 95618

Brief Overview of Bankruptcy Case 10-26938: "Davis, CA resident Sherry Daftari's 2010-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/27/2010."
Sherry Daftari — California, 10-26938


ᐅ Tony Dang, California

Address: 239 University Ave Ste B Davis, CA 95616-4506

Concise Description of Bankruptcy Case 16-232017: "The case of Tony Dang in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Dang — California, 16-23201


ᐅ Ruthy Dansby, California

Address: PO Box 1183 Davis, CA 95617

Bankruptcy Case 10-53758 Overview: "The bankruptcy record of Ruthy Dansby from Davis, CA, shows a Chapter 7 case filed in December 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2011."
Ruthy Dansby — California, 10-53758


ᐅ Jonathan Daunt, California

Address: PO Box 713 Davis, CA 95617

Bankruptcy Case 10-28490 Overview: "In Davis, CA, Jonathan Daunt filed for Chapter 7 bankruptcy in 2010-04-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-11."
Jonathan Daunt — California, 10-28490


ᐅ Frances O Dawson, California

Address: 2188 Bella Casa St Davis, CA 95616

Snapshot of U.S. Bankruptcy Proceeding Case 11-46980: "The case of Frances O Dawson in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances O Dawson — California, 11-46980


ᐅ Herrera Margarita De, California

Address: 56 Erma Ln Davis, CA 95618

Bankruptcy Case 10-44250 Summary: "Herrera Margarita De's bankruptcy, initiated in Sep 10, 2010 and concluded by December 2010 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herrera Margarita De — California, 10-44250


ᐅ Gerald Roy Decamp, California

Address: PO Box 73013 Davis, CA 95617

Bankruptcy Case 13-24136 Overview: "The bankruptcy record of Gerald Roy Decamp from Davis, CA, shows a Chapter 7 case filed in March 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Gerald Roy Decamp — California, 13-24136


ᐅ Kathleen Lynn Deegan, California

Address: 1412 Yukon St Davis, CA 95616

Brief Overview of Bankruptcy Case 13-31022: "In Davis, CA, Kathleen Lynn Deegan filed for Chapter 7 bankruptcy in 2013-08-21. This case, involving liquidating assets to pay off debts, was resolved by 11.29.2013."
Kathleen Lynn Deegan — California, 13-31022


ᐅ David Mark Depirro, California

Address: 1424 Wake Forest Dr Apt 254 Davis, CA 95616-8006

Snapshot of U.S. Bankruptcy Proceeding Case 2014-26116: "David Mark Depirro's Chapter 7 bankruptcy, filed in Davis, CA in June 2014, led to asset liquidation, with the case closing in 2014-09-16."
David Mark Depirro — California, 2014-26116


ᐅ J Natividad Diaz, California

Address: 1505 L St Davis, CA 95616-1203

Brief Overview of Bankruptcy Case 14-32060: "J Natividad Diaz's Chapter 7 bankruptcy, filed in Davis, CA in 2014-12-12, led to asset liquidation, with the case closing in 03.12.2015."
J Natividad Diaz — California, 14-32060


ᐅ Ryan Anderson Dill, California

Address: 1175 Lake Blvd Apt 233 Davis, CA 95616

Snapshot of U.S. Bankruptcy Proceeding Case 12-32274: "Ryan Anderson Dill's bankruptcy, initiated in 06.29.2012 and concluded by 10.19.2012 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Anderson Dill — California, 12-32274


ᐅ Marin Djendjinovic, California

Address: 1151 Greene Ter Davis, CA 95618

Bankruptcy Case 12-33880 Overview: "In a Chapter 7 bankruptcy case, Marin Djendjinovic from Davis, CA, saw her proceedings start in July 2012 and complete by 2012-11-17, involving asset liquidation."
Marin Djendjinovic — California, 12-33880


ᐅ Scott E Dorntge, California

Address: 2020 Cowell Blvd Apt 101 Davis, CA 95618-6328

Snapshot of U.S. Bankruptcy Proceeding Case 12-10165: "Scott E Dorntge's Chapter 7 bankruptcy, filed in Davis, CA in 03.02.2012, led to asset liquidation, with the case closing in July 3, 2012."
Scott E Dorntge — California, 12-10165


ᐅ Joseph Douglas, California

Address: 606 Hermosa Pl Davis, CA 95616

Bankruptcy Case 10-48535 Summary: "Joseph Douglas's bankruptcy, initiated in October 2010 and concluded by 02/17/2011 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Douglas — California, 10-48535


ᐅ Brandon Joseph Duckworth, California

Address: 1301 Anderson Rd Davis, CA 95616

Brief Overview of Bankruptcy Case 12-29766: "The case of Brandon Joseph Duckworth in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Joseph Duckworth — California, 12-29766


ᐅ Rosalyn Denise Earl, California

Address: PO Box 694 Davis, CA 95617

Bankruptcy Case 13-21350 Overview: "The bankruptcy filing by Rosalyn Denise Earl, undertaken in 01/31/2013 in Davis, CA under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Rosalyn Denise Earl — California, 13-21350


ᐅ Lorien Sky Eberle, California

Address: 2400 Denison Dr Davis, CA 95618-1512

Concise Description of Bankruptcy Case 15-287287: "Lorien Sky Eberle's Chapter 7 bankruptcy, filed in Davis, CA in 11.09.2015, led to asset liquidation, with the case closing in February 2016."
Lorien Sky Eberle — California, 15-28728


ᐅ Neil Edward Eberle, California

Address: 2400 Denison Dr Davis, CA 95618-1512

Bankruptcy Case 15-28728 Summary: "The bankruptcy record of Neil Edward Eberle from Davis, CA, shows a Chapter 7 case filed in November 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 7, 2016."
Neil Edward Eberle — California, 15-28728


ᐅ Craig Edwards, California

Address: 955 Cranbrook Ct Apt 373 Davis, CA 95616

Bankruptcy Case 09-46966 Overview: "Craig Edwards's Chapter 7 bankruptcy, filed in Davis, CA in 12.09.2009, led to asset liquidation, with the case closing in 03.19.2010."
Craig Edwards — California, 09-46966


ᐅ Don Dick Eernisse, California

Address: 1157 Auburn Dr Davis, CA 95616

Bankruptcy Case 11-38923 Summary: "The bankruptcy filing by Don Dick Eernisse, undertaken in 2011-08-02 in Davis, CA under Chapter 7, concluded with discharge in 11.14.2011 after liquidating assets."
Don Dick Eernisse — California, 11-38923


ᐅ Darius Robert Egle, California

Address: 818 Los Robles St Davis, CA 95618

Snapshot of U.S. Bankruptcy Proceeding Case 11-47833: "Darius Robert Egle's Chapter 7 bankruptcy, filed in Davis, CA in 11.30.2011, led to asset liquidation, with the case closing in 2012-03-21."
Darius Robert Egle — California, 11-47833


ᐅ Mark K Elmore, California

Address: 902 Eureka Ave Davis, CA 95616

Concise Description of Bankruptcy Case 11-237077: "Mark K Elmore's Chapter 7 bankruptcy, filed in Davis, CA in 2011-02-14, led to asset liquidation, with the case closing in 2011-06-06."
Mark K Elmore — California, 11-23707


ᐅ Florence D Elmore, California

Address: 519 10th St Davis, CA 95616

Bankruptcy Case 11-22028 Overview: "The bankruptcy record of Florence D Elmore from Davis, CA, shows a Chapter 7 case filed in 2011-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2011."
Florence D Elmore — California, 11-22028


ᐅ Luis Hernandez Espinosa, California

Address: 2950 Portage Bay W Apt 121 Davis, CA 95616-2808

Snapshot of U.S. Bankruptcy Proceeding Case 14-27130: "In a Chapter 7 bankruptcy case, Luis Hernandez Espinosa from Davis, CA, saw their proceedings start in July 10, 2014 and complete by 2014-10-08, involving asset liquidation."
Luis Hernandez Espinosa — California, 14-27130


ᐅ Michelle A Esteva, California

Address: 2301 Glacier Pl Davis, CA 95616

Bankruptcy Case 13-26650 Overview: "In a Chapter 7 bankruptcy case, Michelle A Esteva from Davis, CA, saw her proceedings start in 05.15.2013 and complete by August 23, 2013, involving asset liquidation."
Michelle A Esteva — California, 13-26650


ᐅ Charles Lee Ewers, California

Address: 1012 Tulip Ln Davis, CA 95618-6573

Concise Description of Bankruptcy Case 14-320437: "Davis, CA resident Charles Lee Ewers's Dec 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 12, 2015."
Charles Lee Ewers — California, 14-32043


ᐅ Jr Patrick Faggianelli, California

Address: 3188 Newport Ter Davis, CA 95618

Concise Description of Bankruptcy Case 10-372977: "In a Chapter 7 bankruptcy case, Jr Patrick Faggianelli from Davis, CA, saw their proceedings start in 2010-06-30 and complete by 10.20.2010, involving asset liquidation."
Jr Patrick Faggianelli — California, 10-37297


ᐅ Mark S Faria, California

Address: 3412 Mono Pl Davis, CA 95618

Brief Overview of Bankruptcy Case 11-28885: "In a Chapter 7 bankruptcy case, Mark S Faria from Davis, CA, saw their proceedings start in 2011-04-08 and complete by 2011-07-29, involving asset liquidation."
Mark S Faria — California, 11-28885


ᐅ Lindsey Fish, California

Address: 3026 Oyster Bay Ave Davis, CA 95616

Bankruptcy Case 10-48985 Summary: "Lindsey Fish's Chapter 7 bankruptcy, filed in Davis, CA in 11/01/2010, led to asset liquidation, with the case closing in 02/14/2011."
Lindsey Fish — California, 10-48985


ᐅ Rodney Allen Fitzhugh, California

Address: PO Box 865 Davis, CA 95617

Bankruptcy Case 11-35757 Overview: "Rodney Allen Fitzhugh's bankruptcy, initiated in 06/24/2011 and concluded by 2011-10-14 in Davis, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Allen Fitzhugh — California, 11-35757


ᐅ Denise G Fladager, California

Address: 717 Alvarado Ave Apt 149 Davis, CA 95616-0634

Bankruptcy Case 2014-24626 Summary: "In Davis, CA, Denise G Fladager filed for Chapter 7 bankruptcy in May 2014. This case, involving liquidating assets to pay off debts, was resolved by August 15, 2014."
Denise G Fladager — California, 2014-24626


ᐅ Frederick Duane Floyd, California

Address: 1215 Pacific Dr Davis, CA 95616

Snapshot of U.S. Bankruptcy Proceeding Case 11-36382: "Frederick Duane Floyd's Chapter 7 bankruptcy, filed in Davis, CA in 06/30/2011, led to asset liquidation, with the case closing in October 20, 2011."
Frederick Duane Floyd — California, 11-36382


ᐅ Jeffrey C Frank, California

Address: PO Box 9 Davis, CA 95617

Bankruptcy Case 12-21335 Overview: "The case of Jeffrey C Frank in Davis, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey C Frank — California, 12-21335


ᐅ Jose Frausto, California

Address: PO Box 1095 Davis, CA 95617

Bankruptcy Case 12-24962 Summary: "In Davis, CA, Jose Frausto filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2012."
Jose Frausto — California, 12-24962


ᐅ Joshua Adam Fritzke, California

Address: 1659 Drew Cir Apt 2101 Davis, CA 95618

Bankruptcy Case 13-26044 Overview: "The bankruptcy record of Joshua Adam Fritzke from Davis, CA, shows a Chapter 7 case filed in Apr 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2013."
Joshua Adam Fritzke — California, 13-26044