personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Eureka, 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 Cynthia J Craig, California

Address: 1815 County Ln Eureka, CA 95501

Brief Overview of Bankruptcy Case 12-12886: "Cynthia J Craig's Chapter 7 bankruptcy, filed in Eureka, CA in Oct 30, 2012, led to asset liquidation, with the case closing in February 2, 2013."
Cynthia J Craig — California, 12-12886


ᐅ Bryan J Crawford, California

Address: 1921 17th St Eureka, CA 95501

Snapshot of U.S. Bankruptcy Proceeding Case 13-10168: "In a Chapter 7 bankruptcy case, Bryan J Crawford from Eureka, CA, saw his proceedings start in 01.29.2013 and complete by May 2013, involving asset liquidation."
Bryan J Crawford — California, 13-10168


ᐅ Rudy Crawford, California

Address: PO Box 3325 Eureka, CA 95502

Brief Overview of Bankruptcy Case 09-94053: "Rudy Crawford's Chapter 7 bankruptcy, filed in Eureka, CA in Dec 11, 2009, led to asset liquidation, with the case closing in Mar 16, 2010."
Rudy Crawford — California, 09-94053


ᐅ Thomas L Creason, California

Address: 6886 London Dr Eureka, CA 95503-7405

Concise Description of Bankruptcy Case 08-100367: "Thomas L Creason, a resident of Eureka, CA, entered a Chapter 13 bankruptcy plan in 01.12.2008, culminating in its successful completion by Feb 8, 2013."
Thomas L Creason — California, 08-10036


ᐅ Susan Crichton, California

Address: PO Box 6323 Eureka, CA 95502

Brief Overview of Bankruptcy Case 10-13360: "Eureka, CA resident Susan Crichton's August 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Susan Crichton — California, 10-13360


ᐅ Aaron Crosby, California

Address: 2141 Briarwood Cir Eureka, CA 95503

Brief Overview of Bankruptcy Case 10-11732: "Aaron Crosby's Chapter 7 bankruptcy, filed in Eureka, CA in 05.07.2010, led to asset liquidation, with the case closing in August 10, 2010."
Aaron Crosby — California, 10-11732


ᐅ Sandra Crowl, California

Address: 525 Herrick Ave Spc 12 Eureka, CA 95503

Bankruptcy Case 10-12261 Summary: "The bankruptcy record of Sandra Crowl from Eureka, CA, shows a Chapter 7 case filed in 2010-06-15. In this process, assets were liquidated to settle debts, and the case was discharged in 09.14.2010."
Sandra Crowl — California, 10-12261


ᐅ Annette Marie Cueto, California

Address: 183 Sole St Eureka, CA 95503

Bankruptcy Case 09-13356 Summary: "Annette Marie Cueto's Chapter 7 bankruptcy, filed in Eureka, CA in 10.12.2009, led to asset liquidation, with the case closing in Jan 12, 2010."
Annette Marie Cueto — California, 09-13356


ᐅ Gene Culbertson, California

Address: 3494 Albee St Eureka, CA 95503

Bankruptcy Case 10-12202 Overview: "The case of Gene Culbertson in Eureka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gene Culbertson — California, 10-12202


ᐅ Jr Roger Culps, California

Address: 2150 Law Blvd Eureka, CA 95503

Bankruptcy Case 11-12523 Summary: "Jr Roger Culps's Chapter 7 bankruptcy, filed in Eureka, CA in Jul 1, 2011, led to asset liquidation, with the case closing in Oct 17, 2011."
Jr Roger Culps — California, 11-12523


ᐅ Rowley Tyler Michael Curtis, California

Address: 2231 Parkwood Blvd Eureka, CA 95503-7042

Concise Description of Bankruptcy Case 16-105617: "The bankruptcy filing by Rowley Tyler Michael Curtis, undertaken in June 2016 in Eureka, CA under Chapter 7, concluded with discharge in 2016-09-26 after liquidating assets."
Rowley Tyler Michael Curtis — California, 16-10561


ᐅ James Wesley Dale, California

Address: 2101 McClaskey Ln Eureka, CA 95503

Snapshot of U.S. Bankruptcy Proceeding Case 11-11940: "Eureka, CA resident James Wesley Dale's 05.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2011."
James Wesley Dale — California, 11-11940


ᐅ Calderon Claudia Darcy, California

Address: 3319 Summer St Eureka, CA 95503

Concise Description of Bankruptcy Case 13-123137: "In a Chapter 7 bankruptcy case, Calderon Claudia Darcy from Eureka, CA, saw her proceedings start in 2013-12-24 and complete by 03.29.2014, involving asset liquidation."
Calderon Claudia Darcy — California, 13-12313


ᐅ Angela R Dare, California

Address: 2042 Eich Rd Eureka, CA 95503-6910

Brief Overview of Bankruptcy Case 14-10728: "Angela R Dare's bankruptcy, initiated in May 13, 2014 and concluded by August 2014 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela R Dare — California, 14-10728


ᐅ Jezyka E Daugherty, California

Address: 4259 Campton Rd Eureka, CA 95503-6194

Bankruptcy Case 15-10588 Summary: "In a Chapter 7 bankruptcy case, Jezyka E Daugherty from Eureka, CA, saw their proceedings start in Jun 8, 2015 and complete by September 2015, involving asset liquidation."
Jezyka E Daugherty — California, 15-10588


ᐅ Justin E Daugherty, California

Address: 4259 Campton Rd Eureka, CA 95503-6194

Bankruptcy Case 15-10588 Overview: "In a Chapter 7 bankruptcy case, Justin E Daugherty from Eureka, CA, saw their proceedings start in 06.08.2015 and complete by September 2015, involving asset liquidation."
Justin E Daugherty — California, 15-10588


ᐅ David R Davidson, California

Address: 1604 West Ave Eureka, CA 95501-2540

Bankruptcy Case 15-11307 Summary: "The bankruptcy record of David R Davidson from Eureka, CA, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-29."
David R Davidson — California, 15-11307


ᐅ Diane R Davidson, California

Address: 1604 West Ave Eureka, CA 95501-2540

Bankruptcy Case 15-11307 Overview: "In Eureka, CA, Diane R Davidson filed for Chapter 7 bankruptcy in Dec 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-29."
Diane R Davidson — California, 15-11307


ᐅ Karyn Joy Davis, California

Address: 2744 F St Eureka, CA 95501

Concise Description of Bankruptcy Case 13-107347: "The bankruptcy record of Karyn Joy Davis from Eureka, CA, shows a Chapter 7 case filed in 2013-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in July 9, 2013."
Karyn Joy Davis — California, 13-10734


ᐅ Jacob Matthew Day, California

Address: 1230 Gross St Eureka, CA 95503-4958

Brief Overview of Bankruptcy Case 09-11079: "Filing for Chapter 13 bankruptcy in Apr 21, 2009, Jacob Matthew Day from Eureka, CA, structured a repayment plan, achieving discharge in September 2013."
Jacob Matthew Day — California, 09-11079


ᐅ Thomas A Deage, California

Address: 2714 Pine St Eureka, CA 95501-4059

Concise Description of Bankruptcy Case 07-101127: "Thomas A Deage, a resident of Eureka, CA, entered a Chapter 13 bankruptcy plan in February 2007, culminating in its successful completion by 2012-08-14."
Thomas A Deage — California, 07-10112


ᐅ Richard O Dees, California

Address: 4339 Ridgecrest Dr Eureka, CA 95503-6429

Concise Description of Bankruptcy Case 2014-104357: "The bankruptcy filing by Richard O Dees, undertaken in 2014-03-26 in Eureka, CA under Chapter 7, concluded with discharge in 2014-06-24 after liquidating assets."
Richard O Dees — California, 2014-10435


ᐅ Brad Denham, California

Address: 5545 Ocean Vista Ln Eureka, CA 95503

Bankruptcy Case 10-45538 Summary: "The case of Brad Denham in Eureka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brad Denham — California, 10-45538


ᐅ John L Desadier, California

Address: 68 Sunshine Way Eureka, CA 95503

Snapshot of U.S. Bankruptcy Proceeding Case 13-10645: "John L Desadier's bankruptcy, initiated in March 29, 2013 and concluded by Jul 2, 2013 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John L Desadier — California, 13-10645


ᐅ Maria D Diaz, California

Address: 5430 Meyers Ave Eureka, CA 95503-6478

Brief Overview of Bankruptcy Case 14-11652: "In Eureka, CA, Maria D Diaz filed for Chapter 7 bankruptcy in 11/26/2014. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2015."
Maria D Diaz — California, 14-11652


ᐅ Juvenal R Diaz, California

Address: 5430 Meyers Ave Eureka, CA 95503-6478

Concise Description of Bankruptcy Case 14-116527: "In Eureka, CA, Juvenal R Diaz filed for Chapter 7 bankruptcy in Nov 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2015."
Juvenal R Diaz — California, 14-11652


ᐅ John Disiere, California

Address: 3608 Middlefield Ln Eureka, CA 95501

Snapshot of U.S. Bankruptcy Proceeding Case 11-11209: "In Eureka, CA, John Disiere filed for Chapter 7 bankruptcy in March 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 17, 2011."
John Disiere — California, 11-11209


ᐅ Trudy Jo Dorrell, California

Address: 1403 A St Eureka, CA 95501

Concise Description of Bankruptcy Case 13-113957: "Trudy Jo Dorrell's bankruptcy, initiated in 07/18/2013 and concluded by Oct 21, 2013 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trudy Jo Dorrell — California, 13-11395


ᐅ Michael J Dotson, California

Address: 1905 Lowell St Eureka, CA 95501

Snapshot of U.S. Bankruptcy Proceeding Case 12-10510: "Michael J Dotson's bankruptcy, initiated in February 22, 2012 and concluded by June 9, 2012 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael J Dotson — California, 12-10510


ᐅ Hilda E Dougherty, California

Address: 2870 Ocean Ave Eureka, CA 95501-3530

Concise Description of Bankruptcy Case 15-104317: "Hilda E Dougherty's Chapter 7 bankruptcy, filed in Eureka, CA in 2015-04-30, led to asset liquidation, with the case closing in 07.29.2015."
Hilda E Dougherty — California, 15-10431


ᐅ Edmund L Duddleston, California

Address: 3656 Old Arcata Rd Spc 44 Eureka, CA 95503-9451

Bankruptcy Case 16-10124 Summary: "Edmund L Duddleston's Chapter 7 bankruptcy, filed in Eureka, CA in 2016-02-25, led to asset liquidation, with the case closing in 2016-05-25."
Edmund L Duddleston — California, 16-10124


ᐅ Blake M Earhart, California

Address: 1426 7th St Eureka, CA 95501

Brief Overview of Bankruptcy Case 11-11185: "In a Chapter 7 bankruptcy case, Blake M Earhart from Eureka, CA, saw their proceedings start in Mar 31, 2011 and complete by Jul 17, 2011, involving asset liquidation."
Blake M Earhart — California, 11-11185


ᐅ Vicki Ebey, California

Address: 1430 Vernon St Eureka, CA 95501

Bankruptcy Case 10-11973 Summary: "Eureka, CA resident Vicki Ebey's 2010-05-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-28."
Vicki Ebey — California, 10-11973


ᐅ Chris S Ecklund, California

Address: 404 T St # A Eureka, CA 95501-0748

Bankruptcy Case 14-11722 Overview: "Chris S Ecklund's bankruptcy, initiated in 2014-12-17 and concluded by 03/17/2015 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris S Ecklund — California, 14-11722


ᐅ John J Egerer, California

Address: 1659 Lincoln St Eureka, CA 95501-1521

Bankruptcy Case 14-11654 Summary: "John J Egerer's Chapter 7 bankruptcy, filed in Eureka, CA in 2014-11-26, led to asset liquidation, with the case closing in 2015-02-24."
John J Egerer — California, 14-11654


ᐅ Juliet Emler, California

Address: 535 W Harris St # B Eureka, CA 95503

Bankruptcy Case 10-10241 Overview: "The bankruptcy filing by Juliet Emler, undertaken in Jan 27, 2010 in Eureka, CA under Chapter 7, concluded with discharge in 2010-05-02 after liquidating assets."
Juliet Emler — California, 10-10241


ᐅ Raymond W Engle, California

Address: PO Box 5837 Eureka, CA 95502

Bankruptcy Case 11-11736 Overview: "Eureka, CA resident Raymond W Engle's 2011-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.09.2011."
Raymond W Engle — California, 11-11736


ᐅ Anita C Enloe, California

Address: 3339 Elizabeth St # A Eureka, CA 95503-5056

Snapshot of U.S. Bankruptcy Proceeding Case 16-10138: "Anita C Enloe's bankruptcy, initiated in 2016-02-29 and concluded by May 29, 2016 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita C Enloe — California, 16-10138


ᐅ Bryan W Enloe, California

Address: 3339 Elizabeth St # A Eureka, CA 95503-5056

Concise Description of Bankruptcy Case 16-101387: "Bryan W Enloe's bankruptcy, initiated in 02/29/2016 and concluded by May 2016 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan W Enloe — California, 16-10138


ᐅ Alejandro Escudero, California

Address: 1535 Wood St Eureka, CA 95501

Snapshot of U.S. Bankruptcy Proceeding Case 13-12174: "Eureka, CA resident Alejandro Escudero's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/02/2014."
Alejandro Escudero — California, 13-12174


ᐅ Amy Estrella, California

Address: 1910 Highland Cir Eureka, CA 95501

Snapshot of U.S. Bankruptcy Proceeding Case 10-12080: "The bankruptcy record of Amy Estrella from Eureka, CA, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 08/31/2010."
Amy Estrella — California, 10-12080


ᐅ Colleen M Evans, California

Address: PO Box 3282 Eureka, CA 95502

Bankruptcy Case 11-11689 Overview: "The bankruptcy record of Colleen M Evans from Eureka, CA, shows a Chapter 7 case filed in May 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 21, 2011."
Colleen M Evans — California, 11-11689


ᐅ Patricia Falk, California

Address: 221 Huntoon St Eureka, CA 95501

Concise Description of Bankruptcy Case 10-108617: "Patricia Falk's Chapter 7 bankruptcy, filed in Eureka, CA in 03.12.2010, led to asset liquidation, with the case closing in 2010-06-15."
Patricia Falk — California, 10-10861


ᐅ Loren J Farber, California

Address: 3172 Walford Ave Ste 3 Eureka, CA 95503

Brief Overview of Bankruptcy Case 09-13170: "The bankruptcy filing by Loren J Farber, undertaken in 09.28.2009 in Eureka, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Loren J Farber — California, 09-13170


ᐅ Kenneth H Ferguson, California

Address: PO Box 9081 Eureka, CA 95502

Brief Overview of Bankruptcy Case 11-12896: "The case of Kenneth H Ferguson in Eureka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth H Ferguson — California, 11-12896


ᐅ Eric A Fidjeland, California

Address: PO Box 867 Eureka, CA 95502

Bankruptcy Case 13-11801 Overview: "Eric A Fidjeland's Chapter 7 bankruptcy, filed in Eureka, CA in Sep 25, 2013, led to asset liquidation, with the case closing in December 2013."
Eric A Fidjeland — California, 13-11801


ᐅ Jesse O Fiedler, California

Address: 581 Redmond Rd Eureka, CA 95503-9593

Brief Overview of Bankruptcy Case 15-10075: "The bankruptcy record of Jesse O Fiedler from Eureka, CA, shows a Chapter 7 case filed in 2015-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 04/26/2015."
Jesse O Fiedler — California, 15-10075


ᐅ Melissa Newkirk Fiedler, California

Address: 581 Redmond Rd Eureka, CA 95503-9593

Bankruptcy Case 15-10075 Overview: "In Eureka, CA, Melissa Newkirk Fiedler filed for Chapter 7 bankruptcy in 01.26.2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2015."
Melissa Newkirk Fiedler — California, 15-10075


ᐅ Doris Ford, California

Address: PO Box 8083 Eureka, CA 95502

Concise Description of Bankruptcy Case 10-126687: "The bankruptcy filing by Doris Ford, undertaken in 07.14.2010 in Eureka, CA under Chapter 7, concluded with discharge in October 13, 2010 after liquidating assets."
Doris Ford — California, 10-12668


ᐅ Sonia S Ford, California

Address: PO Box 6042 Eureka, CA 95502-6042

Bankruptcy Case 16-10257 Summary: "Eureka, CA resident Sonia S Ford's March 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2016."
Sonia S Ford — California, 16-10257


ᐅ John R Ford, California

Address: PO Box 6042 Eureka, CA 95502-6042

Brief Overview of Bankruptcy Case 16-10257: "In a Chapter 7 bankruptcy case, John R Ford from Eureka, CA, saw their proceedings start in 2016-03-30 and complete by Jun 28, 2016, involving asset liquidation."
John R Ford — California, 16-10257


ᐅ James D Foreman, California

Address: 4201 Lewis Ave Eureka, CA 95503

Bankruptcy Case 13-11981 Overview: "The bankruptcy filing by James D Foreman, undertaken in 10/28/2013 in Eureka, CA under Chapter 7, concluded with discharge in January 31, 2014 after liquidating assets."
James D Foreman — California, 13-11981


ᐅ Jeffrey B Freeman, California

Address: 3281 Edgewood Rd Eureka, CA 95501-2752

Bankruptcy Case 16-10473 Overview: "Eureka, CA resident Jeffrey B Freeman's May 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-29."
Jeffrey B Freeman — California, 16-10473


ᐅ Eric J Freyermuth, California

Address: 3317 18th St Eureka, CA 95501

Snapshot of U.S. Bankruptcy Proceeding Case 11-13336: "In Eureka, CA, Eric J Freyermuth filed for Chapter 7 bankruptcy in 2011-09-02. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Eric J Freyermuth — California, 11-13336


ᐅ Sheila Fulton, California

Address: 240 Boyle Dr Eureka, CA 95503

Snapshot of U.S. Bankruptcy Proceeding Case 10-11992: "The bankruptcy filing by Sheila Fulton, undertaken in 2010-05-26 in Eureka, CA under Chapter 7, concluded with discharge in August 29, 2010 after liquidating assets."
Sheila Fulton — California, 10-11992


ᐅ Andres Gallo, California

Address: PO Box 3606 Eureka, CA 95502

Snapshot of U.S. Bankruptcy Proceeding Case 10-14213: "The case of Andres Gallo in Eureka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andres Gallo — California, 10-14213


ᐅ Jesus A Garcia, California

Address: 3519 F St Eureka, CA 95503-5345

Bankruptcy Case 14-10420 Overview: "Jesus A Garcia's bankruptcy, initiated in March 24, 2014 and concluded by 06.22.2014 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus A Garcia — California, 14-10420


ᐅ David Gardner, California

Address: PO Box 5989 Eureka, CA 95502

Concise Description of Bankruptcy Case 10-135487: "The bankruptcy record of David Gardner from Eureka, CA, shows a Chapter 7 case filed in 2010-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 01/01/2011."
David Gardner — California, 10-13548


ᐅ Christopher Edward Gaskell, California

Address: 1780 County Ln Eureka, CA 95501

Snapshot of U.S. Bankruptcy Proceeding Case 11-12451: "The bankruptcy filing by Christopher Edward Gaskell, undertaken in June 29, 2011 in Eureka, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Christopher Edward Gaskell — California, 11-12451


ᐅ Adrienne Ann Gauthier, California

Address: 3233 Pine St Eureka, CA 95503-5138

Brief Overview of Bankruptcy Case 10-14701: "Filing for Chapter 13 bankruptcy in 12/06/2010, Adrienne Ann Gauthier from Eureka, CA, structured a repayment plan, achieving discharge in 03.21.2016."
Adrienne Ann Gauthier — California, 10-14701


ᐅ David George Gauthier, California

Address: 3233 Pine St Eureka, CA 95503-5138

Bankruptcy Case 10-14701 Summary: "12.06.2010 marked the beginning of David George Gauthier's Chapter 13 bankruptcy in Eureka, CA, entailing a structured repayment schedule, completed by March 21, 2016."
David George Gauthier — California, 10-14701


ᐅ Jeannine A Geiger, California

Address: 1527 D St Apt D Eureka, CA 95501-7611

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10977: "The bankruptcy filing by Jeannine A Geiger, undertaken in June 30, 2014 in Eureka, CA under Chapter 7, concluded with discharge in September 28, 2014 after liquidating assets."
Jeannine A Geiger — California, 2014-10977


ᐅ Michael Genter, California

Address: 2153 Pine St Eureka, CA 95501

Bankruptcy Case 10-44540 Summary: "Michael Genter's Chapter 7 bankruptcy, filed in Eureka, CA in September 2010, led to asset liquidation, with the case closing in December 21, 2010."
Michael Genter — California, 10-44540


ᐅ Dan Gerber, California

Address: 2547 Pine St Unit 2 Eureka, CA 95501

Brief Overview of Bankruptcy Case 10-12946: "Eureka, CA resident Dan Gerber's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-15."
Dan Gerber — California, 10-12946


ᐅ Amiee Ghisetti, California

Address: PO Box 3698 Eureka, CA 95502

Bankruptcy Case 09-13590 Overview: "In a Chapter 7 bankruptcy case, Amiee Ghisetti from Eureka, CA, saw her proceedings start in 2009-10-29 and complete by 2010-02-01, involving asset liquidation."
Amiee Ghisetti — California, 09-13590


ᐅ Michael Gibbons, California

Address: 1540 6th St # B Eureka, CA 95501

Bankruptcy Case 10-10801 Overview: "In a Chapter 7 bankruptcy case, Michael Gibbons from Eureka, CA, saw their proceedings start in March 9, 2010 and complete by 2010-06-12, involving asset liquidation."
Michael Gibbons — California, 10-10801


ᐅ Ligia A Giovannoni, California

Address: 2145 C St Eureka, CA 95501

Bankruptcy Case 12-10818 Summary: "The bankruptcy filing by Ligia A Giovannoni, undertaken in 03/23/2012 in Eureka, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Ligia A Giovannoni — California, 12-10818


ᐅ Marie Goddi, California

Address: 2425 E St Eureka, CA 95501

Bankruptcy Case 09-13727 Summary: "In a Chapter 7 bankruptcy case, Marie Goddi from Eureka, CA, saw her proceedings start in November 2009 and complete by 2010-02-08, involving asset liquidation."
Marie Goddi — California, 09-13727


ᐅ Clyde D Golden, California

Address: 2433 A St Eureka, CA 95501

Brief Overview of Bankruptcy Case 11-10542: "Clyde D Golden's bankruptcy, initiated in 02/15/2011 and concluded by June 3, 2011 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clyde D Golden — California, 11-10542


ᐅ Dawn R Gomersall, California

Address: 2928 Glenwood St Eureka, CA 95501-3307

Bankruptcy Case 11-11204 Summary: "Filing for Chapter 13 bankruptcy in 03/31/2011, Dawn R Gomersall from Eureka, CA, structured a repayment plan, achieving discharge in April 13, 2016."
Dawn R Gomersall — California, 11-11204


ᐅ Timothy E Gomersall, California

Address: 2928 Glenwood St Eureka, CA 95501-3307

Bankruptcy Case 11-11204 Overview: "Filing for Chapter 13 bankruptcy in March 31, 2011, Timothy E Gomersall from Eureka, CA, structured a repayment plan, achieving discharge in April 13, 2016."
Timothy E Gomersall — California, 11-11204


ᐅ Jean Gomes, California

Address: 2418 7th St Eureka, CA 95501

Bankruptcy Case 10-12851 Overview: "The case of Jean Gomes in Eureka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jean Gomes — California, 10-12851


ᐅ Jane Good, California

Address: 2830 G St # D Eureka, CA 95501-4446

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10616: "Jane Good's Chapter 7 bankruptcy, filed in Eureka, CA in April 23, 2014, led to asset liquidation, with the case closing in 07/22/2014."
Jane Good — California, 2014-10616


ᐅ Kerry R Goodman, California

Address: PO Box 257 Eureka, CA 95502

Brief Overview of Bankruptcy Case 13-11960: "The bankruptcy filing by Kerry R Goodman, undertaken in 10.22.2013 in Eureka, CA under Chapter 7, concluded with discharge in 01/25/2014 after liquidating assets."
Kerry R Goodman — California, 13-11960


ᐅ Vici J Gordon, California

Address: 611 Harris St Eureka, CA 95503

Bankruptcy Case 11-12433 Summary: "Vici J Gordon's bankruptcy, initiated in June 2011 and concluded by October 14, 2011 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vici J Gordon — California, 11-12433


ᐅ Scott Gordon, California

Address: PO Box 221 Eureka, CA 95502

Concise Description of Bankruptcy Case 10-116407: "The bankruptcy record of Scott Gordon from Eureka, CA, shows a Chapter 7 case filed in 04.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-03."
Scott Gordon — California, 10-11640


ᐅ Bethany Alicia Graham, California

Address: PO Box 5473 Eureka, CA 95502

Concise Description of Bankruptcy Case 11-100347: "The bankruptcy record of Bethany Alicia Graham from Eureka, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Bethany Alicia Graham — California, 11-10034


ᐅ Kenneth E Gray, California

Address: 2133 Stanford Dr Eureka, CA 95503-7051

Bankruptcy Case 15-10306 Summary: "Kenneth E Gray's bankruptcy, initiated in Mar 30, 2015 and concluded by 06/28/2015 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth E Gray — California, 15-10306


ᐅ Elizabeth H Gregersen, California

Address: 1677 Nedra Ave Eureka, CA 95501

Brief Overview of Bankruptcy Case 13-11085: "The bankruptcy record of Elizabeth H Gregersen from Eureka, CA, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 2, 2013."
Elizabeth H Gregersen — California, 13-11085


ᐅ Dana J Gregg, California

Address: 2164 Summit Ridge Dr Eureka, CA 95503

Brief Overview of Bankruptcy Case 11-11193: "In Eureka, CA, Dana J Gregg filed for Chapter 7 bankruptcy in Mar 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2011."
Dana J Gregg — California, 11-11193


ᐅ Crystal Griffith, California

Address: 1816 Lowell St Eureka, CA 95501

Bankruptcy Case 10-11784 Summary: "In a Chapter 7 bankruptcy case, Crystal Griffith from Eureka, CA, saw her proceedings start in 05/12/2010 and complete by 2010-08-10, involving asset liquidation."
Crystal Griffith — California, 10-11784


ᐅ Thomas A Gronek, California

Address: 7710 Myrtle Ave Eureka, CA 95503

Bankruptcy Case 11-10264 Overview: "The bankruptcy filing by Thomas A Gronek, undertaken in 2011-01-26 in Eureka, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Thomas A Gronek — California, 11-10264


ᐅ Betty Guzman, California

Address: 2233 Williams St Eureka, CA 95501

Bankruptcy Case 10-10979 Overview: "The bankruptcy filing by Betty Guzman, undertaken in 03.23.2010 in Eureka, CA under Chapter 7, concluded with discharge in 06/26/2010 after liquidating assets."
Betty Guzman — California, 10-10979


ᐅ Donna Kay Haferkamp, California

Address: 240 Boyle Dr Eureka, CA 95503

Brief Overview of Bankruptcy Case 11-30595-tmb7: "The bankruptcy filing by Donna Kay Haferkamp, undertaken in January 26, 2011 in Eureka, CA under Chapter 7, concluded with discharge in May 16, 2011 after liquidating assets."
Donna Kay Haferkamp — California, 11-30595


ᐅ Elena Hale, California

Address: 1330 Harris St Eureka, CA 95503

Bankruptcy Case 10-35073 Overview: "In Eureka, CA, Elena Hale filed for Chapter 7 bankruptcy in 2010-06-08. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Elena Hale — California, 10-35073


ᐅ Theodore Randall Hales, California

Address: 1614 F St Eureka, CA 95501

Bankruptcy Case 12-11019 Summary: "In a Chapter 7 bankruptcy case, Theodore Randall Hales from Eureka, CA, saw his proceedings start in April 2012 and complete by 07/26/2012, involving asset liquidation."
Theodore Randall Hales — California, 12-11019


ᐅ John Clarence Hammond, California

Address: 625 15th St Eureka, CA 95501

Snapshot of U.S. Bankruptcy Proceeding Case 11-12434: "John Clarence Hammond's bankruptcy, initiated in 06/28/2011 and concluded by 2011-10-14 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Clarence Hammond — California, 11-12434


ᐅ Lynette M Hampton, California

Address: 6128 Avalon Dr Eureka, CA 95503

Snapshot of U.S. Bankruptcy Proceeding Case 13-11013: "The bankruptcy record of Lynette M Hampton from Eureka, CA, shows a Chapter 7 case filed in 05/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-23."
Lynette M Hampton — California, 13-11013


ᐅ Rick Hani, California

Address: 2484 Donna Dr Eureka, CA 95503

Bankruptcy Case 10-11993 Overview: "The bankruptcy filing by Rick Hani, undertaken in 2010-05-26 in Eureka, CA under Chapter 7, concluded with discharge in Aug 29, 2010 after liquidating assets."
Rick Hani — California, 10-11993


ᐅ Teddy Ray Harrison, California

Address: 2626 Union St Eureka, CA 95501

Snapshot of U.S. Bankruptcy Proceeding Case 11-14220: "In Eureka, CA, Teddy Ray Harrison filed for Chapter 7 bankruptcy in 2011-11-21. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-08."
Teddy Ray Harrison — California, 11-14220


ᐅ Natassia A Harrison, California

Address: 1137 C St Apt B Eureka, CA 95501

Concise Description of Bankruptcy Case 12-111807: "In Eureka, CA, Natassia A Harrison filed for Chapter 7 bankruptcy in 2012-04-24. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-10."
Natassia A Harrison — California, 12-11180


ᐅ Anita D Hart, California

Address: 1213 11th St Apt C Eureka, CA 95501

Concise Description of Bankruptcy Case 11-140887: "The case of Anita D Hart in Eureka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita D Hart — California, 11-14088


ᐅ Mary Kathryn Hartman, California

Address: 2733 Union St Eureka, CA 95501

Snapshot of U.S. Bankruptcy Proceeding Case 11-12821: "Mary Kathryn Hartman's Chapter 7 bankruptcy, filed in Eureka, CA in 2011-07-27, led to asset liquidation, with the case closing in November 12, 2011."
Mary Kathryn Hartman — California, 11-12821


ᐅ Deborah Ann Hatch, California

Address: 1617 L St Apt G Eureka, CA 95501

Brief Overview of Bankruptcy Case 11-10704: "Eureka, CA resident Deborah Ann Hatch's 02/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 16, 2011."
Deborah Ann Hatch — California, 11-10704


ᐅ Miranda N Hayes, California

Address: 1622 Allard Ave Apt C Eureka, CA 95503

Snapshot of U.S. Bankruptcy Proceeding Case 11-12975: "The case of Miranda N Hayes in Eureka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miranda N Hayes — California, 11-12975


ᐅ Donna J Haynes, California

Address: 3233 Union St Eureka, CA 95503-5115

Bankruptcy Case 16-10219 Overview: "The bankruptcy filing by Donna J Haynes, undertaken in 2016-03-18 in Eureka, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Donna J Haynes — California, 16-10219


ᐅ Ross A Haynes, California

Address: 3233 Union St Eureka, CA 95503-5115

Concise Description of Bankruptcy Case 16-102197: "The case of Ross A Haynes in Eureka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ross A Haynes — California, 16-10219


ᐅ Rhonda M Hedrick, California

Address: 3144 Broadway # 4-184 Eureka, CA 95501-3838

Brief Overview of Bankruptcy Case 14-10387: "Rhonda M Hedrick's bankruptcy, initiated in March 2014 and concluded by June 15, 2014 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda M Hedrick — California, 14-10387


ᐅ Dianna L Heimstadt, California

Address: PO Box 7370 Eureka, CA 95502

Bankruptcy Case 11-12193 Overview: "The bankruptcy filing by Dianna L Heimstadt, undertaken in June 2011 in Eureka, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Dianna L Heimstadt — California, 11-12193


ᐅ Dawn Henderson, California

Address: 2379 Austin St Eureka, CA 95503

Snapshot of U.S. Bankruptcy Proceeding Case 11-12707: "Eureka, CA resident Dawn Henderson's 07/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-03."
Dawn Henderson — California, 11-12707