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 Kari Marie Hendrickson, California

Address: 2654 Skyline Dr Eureka, CA 95503-7140

Concise Description of Bankruptcy Case 11-03350-JDP7: "Kari Marie Hendrickson's bankruptcy, initiated in 11/10/2011 and concluded by 2012-02-23 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kari Marie Hendrickson — California, 11-03350


ᐅ Kia Her, California

Address: 1815 K St Eureka, CA 95501

Bankruptcy Case 12-12978 Overview: "The case of Kia Her in Eureka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kia Her — California, 12-12978


ᐅ Janet Monica Herdlick, California

Address: 311 Boyle Dr Eureka, CA 95503

Concise Description of Bankruptcy Case 12-110797: "In Eureka, CA, Janet Monica Herdlick filed for Chapter 7 bankruptcy in 2012-04-13. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-30."
Janet Monica Herdlick — California, 12-11079


ᐅ Lettnecker Eleyana L Hernandez, California

Address: 2321 Pine St Eureka, CA 95501-3640

Concise Description of Bankruptcy Case 15-102957: "In Eureka, CA, Lettnecker Eleyana L Hernandez filed for Chapter 7 bankruptcy in 03/27/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-25."
Lettnecker Eleyana L Hernandez — California, 15-10295


ᐅ Fidelina Hernandez, California

Address: 1834 Allard Ave Spc 67 Eureka, CA 95503-5751

Brief Overview of Bankruptcy Case 15-10097: "In a Chapter 7 bankruptcy case, Fidelina Hernandez from Eureka, CA, saw their proceedings start in 01/30/2015 and complete by 04/30/2015, involving asset liquidation."
Fidelina Hernandez — California, 15-10097


ᐅ Irma Yolanda Hernandez, California

Address: 2003 Eich Rd Eureka, CA 95503

Brief Overview of Bankruptcy Case 11-12761: "In Eureka, CA, Irma Yolanda Hernandez filed for Chapter 7 bankruptcy in 07/21/2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 6, 2011."
Irma Yolanda Hernandez — California, 11-12761


ᐅ Silbestre Hernandez, California

Address: 3238 Summer St Eureka, CA 95503-5112

Concise Description of Bankruptcy Case 15-100927: "The bankruptcy record of Silbestre Hernandez from Eureka, CA, shows a Chapter 7 case filed in 01.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-29."
Silbestre Hernandez — California, 15-10092


ᐅ Ruben Hernandez, California

Address: 1735 E St # 1 Eureka, CA 95501-2368

Bankruptcy Case 14-10336 Overview: "In Eureka, CA, Ruben Hernandez filed for Chapter 7 bankruptcy in 2014-03-07. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2014."
Ruben Hernandez — California, 14-10336


ᐅ Sarah Hernandez, California

Address: 3347 Cottage St Eureka, CA 95503

Snapshot of U.S. Bankruptcy Proceeding Case 10-14453: "The bankruptcy record of Sarah Hernandez from Eureka, CA, shows a Chapter 7 case filed in 11.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 7, 2011."
Sarah Hernandez — California, 10-14453


ᐅ David N Hickenbottom, California

Address: PO Box 5922 Eureka, CA 95502

Bankruptcy Case 11-10583 Summary: "Eureka, CA resident David N Hickenbottom's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
David N Hickenbottom — California, 11-10583


ᐅ Billy Wayne Hicks, California

Address: 4147 F St Eureka, CA 95503-6408

Bankruptcy Case 09-14475 Overview: "Billy Wayne Hicks's Eureka, CA bankruptcy under Chapter 13 in 2009-12-31 led to a structured repayment plan, successfully discharged in 03.05.2015."
Billy Wayne Hicks — California, 09-14475


ᐅ Sherri Lee Hicks, California

Address: 4147 F St Eureka, CA 95503-6408

Concise Description of Bankruptcy Case 09-144757: "Sherri Lee Hicks's Eureka, CA bankruptcy under Chapter 13 in December 31, 2009 led to a structured repayment plan, successfully discharged in Mar 5, 2015."
Sherri Lee Hicks — California, 09-14475


ᐅ Hans Freedel Hill, California

Address: 1145 J St Eureka, CA 95501-2415

Bankruptcy Case 16-10118 Summary: "The case of Hans Freedel Hill in Eureka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hans Freedel Hill — California, 16-10118


ᐅ Joyce E Hill, California

Address: 3557 Albee St Eureka, CA 95503

Bankruptcy Case 12-11273 Summary: "The case of Joyce E Hill in Eureka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce E Hill — California, 12-11273


ᐅ Mary Anna Hill, California

Address: 1145 J St Eureka, CA 95501-2415

Bankruptcy Case 16-10118 Summary: "In a Chapter 7 bankruptcy case, Mary Anna Hill from Eureka, CA, saw her proceedings start in Feb 24, 2016 and complete by May 24, 2016, involving asset liquidation."
Mary Anna Hill — California, 16-10118


ᐅ Jaime A Hilmo, California

Address: 2535 J St Eureka, CA 95501-4252

Bankruptcy Case 3-08-15560-rdm Summary: "Chapter 13 bankruptcy for Jaime A Hilmo in Eureka, CA began in October 2008, focusing on debt restructuring, concluding with plan fulfillment in February 2013."
Jaime A Hilmo — California, 3-08-15560


ᐅ Jeffrey P Hoffman, California

Address: 3144 Broadway Ste 4-207 Eureka, CA 95501-3838

Concise Description of Bankruptcy Case 15-107317: "Jeffrey P Hoffman's bankruptcy, initiated in July 2015 and concluded by 2015-10-15 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey P Hoffman — California, 15-10731


ᐅ Lindow Kerra Jo Hogue, California

Address: 1926 G St Eureka, CA 95501

Concise Description of Bankruptcy Case 11-117117: "In a Chapter 7 bankruptcy case, Lindow Kerra Jo Hogue from Eureka, CA, saw her proceedings start in May 6, 2011 and complete by 2011-08-22, involving asset liquidation."
Lindow Kerra Jo Hogue — California, 11-11711


ᐅ Ii Niels Holgersen, California

Address: 1517 R St Eureka, CA 95501

Snapshot of U.S. Bankruptcy Proceeding Case 10-11990: "Eureka, CA resident Ii Niels Holgersen's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 29, 2010."
Ii Niels Holgersen — California, 10-11990


ᐅ Kirk C Holmes, California

Address: 1625 3rd St Eureka, CA 95501-0712

Brief Overview of Bankruptcy Case 11-64126-fra7: "Kirk C Holmes's bankruptcy, initiated in August 2011 and concluded by 2011-12-05 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirk C Holmes — California, 11-64126


ᐅ Linda L Huestis, California

Address: 2036 S St Eureka, CA 95501

Bankruptcy Case 11-12463 Overview: "Linda L Huestis's bankruptcy, initiated in June 30, 2011 and concluded by 10/16/2011 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda L Huestis — California, 11-12463


ᐅ Deborah K Huffman, California

Address: PO Box 3488 Eureka, CA 95502

Concise Description of Bankruptcy Case 11-101587: "In a Chapter 7 bankruptcy case, Deborah K Huffman from Eureka, CA, saw her proceedings start in January 20, 2011 and complete by May 2011, involving asset liquidation."
Deborah K Huffman — California, 11-10158


ᐅ River Hughes, California

Address: 2155 B St Eureka, CA 95501-3747

Snapshot of U.S. Bankruptcy Proceeding Case 15-10335: "The bankruptcy record of River Hughes from Eureka, CA, shows a Chapter 7 case filed in 2015-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-02."
River Hughes — California, 15-10335


ᐅ Patricia S Husted, California

Address: 1062 John Hill Rd Eureka, CA 95501

Snapshot of U.S. Bankruptcy Proceeding Case 12-12831: "In a Chapter 7 bankruptcy case, Patricia S Husted from Eureka, CA, saw their proceedings start in October 25, 2012 and complete by Jan 28, 2013, involving asset liquidation."
Patricia S Husted — California, 12-12831


ᐅ Aleta J Hutcheson, California

Address: PO Box 328 Eureka, CA 95502-0328

Brief Overview of Bankruptcy Case 13-12348: "Aleta J Hutcheson's bankruptcy, initiated in 12.30.2013 and concluded by 2014-03-30 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aleta J Hutcheson — California, 13-12348


ᐅ Leonard I Ilgunas, California

Address: 31 W Dollison St # A Eureka, CA 95501-4076

Concise Description of Bankruptcy Case 14-117517: "Eureka, CA resident Leonard I Ilgunas's 12/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2015."
Leonard I Ilgunas — California, 14-11751


ᐅ Samson Ili, California

Address: 2320 Frank St Eureka, CA 95501

Concise Description of Bankruptcy Case 10-139527: "The bankruptcy record of Samson Ili from Eureka, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-11."
Samson Ili — California, 10-13952


ᐅ Fredrick Jackson, California

Address: 2870 Lucas St Eureka, CA 95501

Brief Overview of Bankruptcy Case 10-11816: "Eureka, CA resident Fredrick Jackson's 2010-05-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 10, 2010."
Fredrick Jackson — California, 10-11816


ᐅ Christopher Jansen, California

Address: 4371 Roberts Dr Eureka, CA 95503

Brief Overview of Bankruptcy Case 10-14972: "The bankruptcy record of Christopher Jansen from Eureka, 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 April 2011."
Christopher Jansen — California, 10-14972


ᐅ Dieter H Jauernig, California

Address: 2211 Arbutus St Eureka, CA 95503

Brief Overview of Bankruptcy Case 13-10662: "Dieter H Jauernig's Chapter 7 bankruptcy, filed in Eureka, CA in Mar 30, 2013, led to asset liquidation, with the case closing in 07/03/2013."
Dieter H Jauernig — California, 13-10662


ᐅ Meghan E Jaynes, California

Address: 231 Humboldt St Eureka, CA 95501

Bankruptcy Case 13-11763 Summary: "Eureka, CA resident Meghan E Jaynes's 2013-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Meghan E Jaynes — California, 13-11763


ᐅ Sandra M Jensen, California

Address: 216 Hillsdale St # 1 Eureka, CA 95501

Bankruptcy Case 13-11914 Summary: "Eureka, CA resident Sandra M Jensen's Oct 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/19/2014."
Sandra M Jensen — California, 13-11914


ᐅ Jack Jenson, California

Address: 3313 Union St Eureka, CA 95503

Bankruptcy Case 10-11027 Overview: "Jack Jenson's Chapter 7 bankruptcy, filed in Eureka, CA in 2010-03-24, led to asset liquidation, with the case closing in 06.27.2010."
Jack Jenson — California, 10-11027


ᐅ Kyle D Jewell, California

Address: 2812 Summer St Eureka, CA 95501

Brief Overview of Bankruptcy Case 11-10778: "Eureka, CA resident Kyle D Jewell's 2011-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-19."
Kyle D Jewell — California, 11-10778


ᐅ Robert Jimenez, California

Address: 5115 Myrtle Ave Eureka, CA 95503

Bankruptcy Case 10-12583 Summary: "Robert Jimenez's Chapter 7 bankruptcy, filed in Eureka, CA in 07.08.2010, led to asset liquidation, with the case closing in 10.24.2010."
Robert Jimenez — California, 10-12583


ᐅ Darlene N Johannsen, California

Address: 6225 Beechwood Dr Eureka, CA 95503-6707

Concise Description of Bankruptcy Case 09-132117: "Darlene N Johannsen's Eureka, CA bankruptcy under Chapter 13 in September 30, 2009 led to a structured repayment plan, successfully discharged in 2015-01-08."
Darlene N Johannsen — California, 09-13211


ᐅ David Johannsen, California

Address: 6225 Beechwood Dr Eureka, CA 95503-6707

Brief Overview of Bankruptcy Case 09-13211: "David Johannsen's Eureka, CA bankruptcy under Chapter 13 in 2009-09-30 led to a structured repayment plan, successfully discharged in 2015-01-08."
David Johannsen — California, 09-13211


ᐅ Denise Michelle Johnson, California

Address: 1552 McCullen Ave Eureka, CA 95503

Bankruptcy Case 12-13049 Overview: "The bankruptcy filing by Denise Michelle Johnson, undertaken in November 2012 in Eureka, CA under Chapter 7, concluded with discharge in 2013-02-27 after liquidating assets."
Denise Michelle Johnson — California, 12-13049


ᐅ Rachel M Johnson, California

Address: 634 9th St Eureka, CA 95501-1823

Bankruptcy Case 16-10557 Summary: "In Eureka, CA, Rachel M Johnson filed for Chapter 7 bankruptcy in 06.27.2016. This case, involving liquidating assets to pay off debts, was resolved by 09.25.2016."
Rachel M Johnson — California, 16-10557


ᐅ Tina Loryce Johnson, California

Address: 711 Allard Ave Eureka, CA 95503

Bankruptcy Case 09-13479 Summary: "The case of Tina Loryce Johnson in Eureka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Loryce Johnson — California, 09-13479


ᐅ David William Johnson, California

Address: 1477 Lindale Ct Eureka, CA 95501-1342

Snapshot of U.S. Bankruptcy Proceeding Case 15-10139: "Eureka, CA resident David William Johnson's 02.10.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2015."
David William Johnson — California, 15-10139


ᐅ Ronald Ray Johnson, California

Address: 1020 2nd St # 3 Eureka, CA 95501

Bankruptcy Case 09-13428 Overview: "In a Chapter 7 bankruptcy case, Ronald Ray Johnson from Eureka, CA, saw their proceedings start in October 2009 and complete by 01.22.2010, involving asset liquidation."
Ronald Ray Johnson — California, 09-13428


ᐅ Tara L Johnson, California

Address: 1715 13th St Eureka, CA 95501-2009

Brief Overview of Bankruptcy Case 10-12653: "Filing for Chapter 13 bankruptcy in July 13, 2010, Tara L Johnson from Eureka, CA, structured a repayment plan, achieving discharge in 05.20.2016."
Tara L Johnson — California, 10-12653


ᐅ Kathleen M Jones, California

Address: 2528 C St Eureka, CA 95501

Bankruptcy Case 11-10426 Overview: "The case of Kathleen M Jones in Eureka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen M Jones — California, 11-10426


ᐅ Mandy E Jorgensen, California

Address: 3428 H St Eureka, CA 95503

Bankruptcy Case 12-12644 Summary: "Eureka, CA resident Mandy E Jorgensen's 2012-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Mandy E Jorgensen — California, 12-12644


ᐅ Raymond M Joy, California

Address: 2446 Albee St Eureka, CA 95501

Brief Overview of Bankruptcy Case 13-10073: "In Eureka, CA, Raymond M Joy filed for Chapter 7 bankruptcy in January 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.20.2013."
Raymond M Joy — California, 13-10073


ᐅ Stacey Kejmar, California

Address: 4937 Cummings Rd Eureka, CA 95503

Concise Description of Bankruptcy Case 09-143187: "The bankruptcy record of Stacey Kejmar from Eureka, CA, shows a Chapter 7 case filed in 12/19/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.24.2010."
Stacey Kejmar — California, 09-14318


ᐅ Sharon Lee Keller, California

Address: 2141 Briarwood Cir Eureka, CA 95503

Brief Overview of Bankruptcy Case 11-10403: "The bankruptcy filing by Sharon Lee Keller, undertaken in 2011-02-04 in Eureka, CA under Chapter 7, concluded with discharge in 2011-05-23 after liquidating assets."
Sharon Lee Keller — California, 11-10403


ᐅ Dennis A Kelley, California

Address: 3950 Walnut Dr Apt D Eureka, CA 95503

Bankruptcy Case 12-13018 Overview: "In a Chapter 7 bankruptcy case, Dennis A Kelley from Eureka, CA, saw their proceedings start in 2012-11-16 and complete by 2013-02-19, involving asset liquidation."
Dennis A Kelley — California, 12-13018


ᐅ Anna L Kelsoe, California

Address: PO Box 758 Eureka, CA 95502-0758

Bankruptcy Case 15-10968 Overview: "The bankruptcy filing by Anna L Kelsoe, undertaken in September 2015 in Eureka, CA under Chapter 7, concluded with discharge in Dec 20, 2015 after liquidating assets."
Anna L Kelsoe — California, 15-10968


ᐅ Hamid Keshanrousta, California

Address: 420 W Henderson St Eureka, CA 95501

Snapshot of U.S. Bankruptcy Proceeding Case 13-11600: "Hamid Keshanrousta's bankruptcy, initiated in 2013-08-19 and concluded by 2013-11-22 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hamid Keshanrousta — California, 13-11600


ᐅ Khampha Khamvongsa, California

Address: 15 W Trinity St Eureka, CA 95501

Concise Description of Bankruptcy Case 12-126317: "Eureka, CA resident Khampha Khamvongsa's September 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/02/2013."
Khampha Khamvongsa — California, 12-12631


ᐅ Noi Khamvongsa, California

Address: 15 W Trinity St Eureka, CA 95501

Concise Description of Bankruptcy Case 10-106167: "In Eureka, CA, Noi Khamvongsa filed for Chapter 7 bankruptcy in 02/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.31.2010."
Noi Khamvongsa — California, 10-10616


ᐅ Jeremy Kingstrom, California

Address: 2933 Pigeon Point Rd Eureka, CA 95503

Brief Overview of Bankruptcy Case 10-11487: "Jeremy Kingstrom's bankruptcy, initiated in 04.23.2010 and concluded by 07/27/2010 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Kingstrom — California, 10-11487


ᐅ Zachery Michael Kirkendall, California

Address: PO Box 5001 Eureka, CA 95502

Bankruptcy Case 09-13424 Summary: "The bankruptcy filing by Zachery Michael Kirkendall, undertaken in Oct 19, 2009 in Eureka, CA under Chapter 7, concluded with discharge in 01.12.2010 after liquidating assets."
Zachery Michael Kirkendall — California, 09-13424


ᐅ Jonathan William Kitchen, California

Address: 6 Wabash Ave Apt B Eureka, CA 95501

Concise Description of Bankruptcy Case 13-104117: "In a Chapter 7 bankruptcy case, Jonathan William Kitchen from Eureka, CA, saw his proceedings start in February 28, 2013 and complete by 2013-06-03, involving asset liquidation."
Jonathan William Kitchen — California, 13-10411


ᐅ Jebediah Stewart Kline, California

Address: 2432 O St Eureka, CA 95501

Brief Overview of Bankruptcy Case 11-11788: "The bankruptcy record of Jebediah Stewart Kline from Eureka, CA, shows a Chapter 7 case filed in 2011-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2011."
Jebediah Stewart Kline — California, 11-11788


ᐅ Michelle A Knight, California

Address: 2911 F St Eureka, CA 95501-4424

Snapshot of U.S. Bankruptcy Proceeding Case 11-11515: "2011-04-27 marked the beginning of Michelle A Knight's Chapter 13 bankruptcy in Eureka, CA, entailing a structured repayment schedule, completed by 06.14.2016."
Michelle A Knight — California, 11-11515


ᐅ Stephen Michael Kozlowski, California

Address: 700 Zanone Rd Eureka, CA 95503

Concise Description of Bankruptcy Case 8:09-bk-20348-TA7: "The bankruptcy record of Stephen Michael Kozlowski from Eureka, CA, shows a Chapter 7 case filed in 09.28.2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2010."
Stephen Michael Kozlowski — California, 8:09-bk-20348-TA


ᐅ Michael Kraft, California

Address: 2321 Kellog Pl Eureka, CA 95503

Concise Description of Bankruptcy Case 10-142307: "In Eureka, CA, Michael Kraft filed for Chapter 7 bankruptcy in 10/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Michael Kraft — California, 10-14230


ᐅ Joseph Donat Landry, California

Address: 5341 Meyers Ave Eureka, CA 95503

Snapshot of U.S. Bankruptcy Proceeding Case 12-11123: "The bankruptcy record of Joseph Donat Landry from Eureka, CA, shows a Chapter 7 case filed in Apr 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2012."
Joseph Donat Landry — California, 12-11123


ᐅ Catherine L Landry, California

Address: PO Box 583 Eureka, CA 95502-0583

Brief Overview of Bankruptcy Case 14-10082: "Eureka, CA resident Catherine L Landry's 2014-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/23/2014."
Catherine L Landry — California, 14-10082


ᐅ Diane L Langdon, California

Address: 5315 Alpine Ct Eureka, CA 95503

Concise Description of Bankruptcy Case 12-115657: "Diane L Langdon's Chapter 7 bankruptcy, filed in Eureka, CA in May 2012, led to asset liquidation, with the case closing in 2012-09-16."
Diane L Langdon — California, 12-11565


ᐅ Richard Langer, California

Address: 820 Masterson Pl Eureka, CA 95503

Bankruptcy Case 10-14434 Overview: "Richard Langer's Chapter 7 bankruptcy, filed in Eureka, CA in 2010-11-18, led to asset liquidation, with the case closing in 2011-03-06."
Richard Langer — California, 10-14434


ᐅ Ronald Largusa, California

Address: PO Box 567 Eureka, CA 95502

Bankruptcy Case 10-14962 Overview: "The bankruptcy filing by Ronald Largusa, undertaken in 12.27.2010 in Eureka, CA under Chapter 7, concluded with discharge in 04/14/2011 after liquidating assets."
Ronald Largusa — California, 10-14962


ᐅ Meredith L Launius, California

Address: PO Box 454 Eureka, CA 95502-0454

Concise Description of Bankruptcy Case 14-108267: "The bankruptcy filing by Meredith L Launius, undertaken in 05/30/2014 in Eureka, CA under Chapter 7, concluded with discharge in 2014-09-09 after liquidating assets."
Meredith L Launius — California, 14-10826


ᐅ Nicholas K Launius, California

Address: PO Box 454 Eureka, CA 95502-0454

Brief Overview of Bankruptcy Case 2014-10826: "Nicholas K Launius's Chapter 7 bankruptcy, filed in Eureka, CA in 05.30.2014, led to asset liquidation, with the case closing in 2014-09-09."
Nicholas K Launius — California, 2014-10826


ᐅ Mark Lawry, California

Address: 2946 B St Apt C Eureka, CA 95501

Bankruptcy Case 10-13042 Summary: "In a Chapter 7 bankruptcy case, Mark Lawry from Eureka, CA, saw their proceedings start in 2010-08-09 and complete by Nov 25, 2010, involving asset liquidation."
Mark Lawry — California, 10-13042


ᐅ Juanita K Lay, California

Address: 2475 Redwood St Apt 4 Eureka, CA 95503

Concise Description of Bankruptcy Case 12-108797: "In Eureka, CA, Juanita K Lay filed for Chapter 7 bankruptcy in 03/28/2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 14, 2012."
Juanita K Lay — California, 12-10879


ᐅ Vincent W Leavell, California

Address: PO Box 562 Eureka, CA 95502-0562

Snapshot of U.S. Bankruptcy Proceeding Case 15-10782: "Vincent W Leavell's bankruptcy, initiated in July 30, 2015 and concluded by October 28, 2015 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent W Leavell — California, 15-10782


ᐅ Julie Lee, California

Address: 240 W Clark St Eureka, CA 95501

Snapshot of U.S. Bankruptcy Proceeding Case 10-10024: "In Eureka, CA, Julie Lee filed for Chapter 7 bankruptcy in 2010-01-06. This case, involving liquidating assets to pay off debts, was resolved by April 11, 2010."
Julie Lee — California, 10-10024


ᐅ Harold W Lehto, California

Address: PO Box 5134 Eureka, CA 95502-5134

Bankruptcy Case 15-10224 Overview: "Harold W Lehto's Chapter 7 bankruptcy, filed in Eureka, CA in 03/02/2015, led to asset liquidation, with the case closing in 05/31/2015."
Harold W Lehto — California, 15-10224


ᐅ Karen A Leiper, California

Address: 431 W Sonoma St Eureka, CA 95501

Concise Description of Bankruptcy Case 11-108247: "Eureka, CA resident Karen A Leiper's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2011."
Karen A Leiper — California, 11-10824


ᐅ Gerard K Leistikow, California

Address: 1945 P St Eureka, CA 95501

Bankruptcy Case 11-11289 Summary: "Gerard K Leistikow's bankruptcy, initiated in April 2011 and concluded by July 2011 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerard K Leistikow — California, 11-11289


ᐅ Teresa Lema, California

Address: 921 P St Eureka, CA 95501

Bankruptcy Case 09-13737 Summary: "The bankruptcy record of Teresa Lema from Eureka, CA, shows a Chapter 7 case filed in 11/06/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 9, 2010."
Teresa Lema — California, 09-13737


ᐅ Cara M Lenhoff, California

Address: 2617 I St Eureka, CA 95501

Bankruptcy Case 12-10437 Overview: "The case of Cara M Lenhoff in Eureka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cara M Lenhoff — California, 12-10437


ᐅ Paul A Leslie, California

Address: 2135 Harvard Dr Eureka, CA 95503

Bankruptcy Case 13-10904 Overview: "In Eureka, CA, Paul A Leslie filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2013."
Paul A Leslie — California, 13-10904


ᐅ Sandra Leslie, California

Address: 3656 Old Arcata Rd Spc 30 Eureka, CA 95503

Snapshot of U.S. Bankruptcy Proceeding Case 10-11385: "In a Chapter 7 bankruptcy case, Sandra Leslie from Eureka, CA, saw her proceedings start in 04/19/2010 and complete by July 2010, involving asset liquidation."
Sandra Leslie — California, 10-11385


ᐅ Breazid Lewis, California

Address: 219 P St Apt 3 Eureka, CA 95501-0683

Snapshot of U.S. Bankruptcy Proceeding Case 16-10349: "Eureka, CA resident Breazid Lewis's 2016-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/25/2016."
Breazid Lewis — California, 16-10349


ᐅ Russell Lincourt, California

Address: 705 15th St Apt 3 Eureka, CA 95501

Bankruptcy Case 09-14298 Summary: "The bankruptcy record of Russell Lincourt from Eureka, CA, shows a Chapter 7 case filed in Dec 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Russell Lincourt — California, 09-14298


ᐅ Jason Lindholm, California

Address: 2172 Temple Cir Eureka, CA 95503

Brief Overview of Bankruptcy Case 10-13455: "Jason Lindholm's Chapter 7 bankruptcy, filed in Eureka, CA in Sep 7, 2010, led to asset liquidation, with the case closing in December 24, 2010."
Jason Lindholm — California, 10-13455


ᐅ Margaret Locicero, California

Address: 2406 California St Eureka, CA 95501

Snapshot of U.S. Bankruptcy Proceeding Case 10-14625: "The bankruptcy record of Margaret Locicero from Eureka, CA, shows a Chapter 7 case filed in Nov 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2011."
Margaret Locicero — California, 10-14625


ᐅ Yvette D Logan, California

Address: 1023 G St Eureka, CA 95501

Bankruptcy Case 11-11552 Summary: "The case of Yvette D Logan in Eureka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvette D Logan — California, 11-11552


ᐅ Nathan S Lomba, California

Address: PO Box 3658 Eureka, CA 95502-3658

Bankruptcy Case 15-11028 Overview: "In a Chapter 7 bankruptcy case, Nathan S Lomba from Eureka, CA, saw his proceedings start in 2015-10-02 and complete by December 2015, involving asset liquidation."
Nathan S Lomba — California, 15-11028


ᐅ Brenda J Lory, California

Address: 1612 McFarlan St Eureka, CA 95501

Snapshot of U.S. Bankruptcy Proceeding Case 11-11407: "Brenda J Lory's Chapter 7 bankruptcy, filed in Eureka, CA in Apr 16, 2011, led to asset liquidation, with the case closing in August 2011."
Brenda J Lory — California, 11-11407


ᐅ Richard Lucas, California

Address: PO Box 56 Eureka, CA 95502

Bankruptcy Case 09-14401 Overview: "Eureka, CA resident Richard Lucas's 2009-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.02.2010."
Richard Lucas — California, 09-14401


ᐅ David T Lyle, California

Address: 3656 Old Arcata Rd Spc 58 Eureka, CA 95503-9452

Brief Overview of Bankruptcy Case 14-11653: "The bankruptcy record of David T Lyle from Eureka, CA, shows a Chapter 7 case filed in November 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 24, 2015."
David T Lyle — California, 14-11653


ᐅ Stacey L Lyon, California

Address: 231 Dollison St Eureka, CA 95501

Bankruptcy Case 09-13392 Overview: "The bankruptcy record of Stacey L Lyon from Eureka, CA, shows a Chapter 7 case filed in 10/15/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Stacey L Lyon — California, 09-13392


ᐅ Iii Manuel F Machado, California

Address: 2141 Tydd St Apt 529 Eureka, CA 95501

Brief Overview of Bankruptcy Case 12-11189: "The case of Iii Manuel F Machado in Eureka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Manuel F Machado — California, 12-11189


ᐅ Cynthia R Madden, California

Address: 350 E St Ste 408 Eureka, CA 95501

Bankruptcy Case 13-10605 Overview: "The bankruptcy filing by Cynthia R Madden, undertaken in March 25, 2013 in Eureka, CA under Chapter 7, concluded with discharge in 06/28/2013 after liquidating assets."
Cynthia R Madden — California, 13-10605


ᐅ Joseph T Maggelet, California

Address: 316 14th St Eureka, CA 95501-2302

Bankruptcy Case 15-10726 Summary: "Joseph T Maggelet's Chapter 7 bankruptcy, filed in Eureka, CA in July 2015, led to asset liquidation, with the case closing in October 14, 2015."
Joseph T Maggelet — California, 15-10726


ᐅ Jerry A Mahlberg, California

Address: 3159 Pigeon Point Rd Eureka, CA 95503

Brief Overview of Bankruptcy Case 13-11224: "In Eureka, CA, Jerry A Mahlberg filed for Chapter 7 bankruptcy in Jun 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-23."
Jerry A Mahlberg — California, 13-11224


ᐅ Nicole M Mahouski, California

Address: 2837 A St Eureka, CA 95501

Bankruptcy Case 12-11365 Summary: "Nicole M Mahouski's bankruptcy, initiated in 05/15/2012 and concluded by 08.14.2012 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole M Mahouski — California, 12-11365


ᐅ Heather A Maire, California

Address: 3395 Trinity St Eureka, CA 95501-2737

Brief Overview of Bankruptcy Case 15-10185: "The case of Heather A Maire in Eureka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather A Maire — California, 15-10185


ᐅ Jason Maki, California

Address: PO Box 6608 Eureka, CA 95502

Bankruptcy Case 10-11997 Overview: "Jason Maki's bankruptcy, initiated in 05/26/2010 and concluded by Aug 29, 2010 in Eureka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Maki — California, 10-11997


ᐅ Patricia Louise Malcolm, California

Address: PO Box 7046 Eureka, CA 95502

Concise Description of Bankruptcy Case 12-104567: "The case of Patricia Louise Malcolm in Eureka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Louise Malcolm — California, 12-10456


ᐅ Daeng Mannorind, California

Address: 3346 California St Eureka, CA 95503-5167

Snapshot of U.S. Bankruptcy Proceeding Case 10-13337: "The bankruptcy record for Daeng Mannorind from Eureka, CA, under Chapter 13, filed in 08/30/2010, involved setting up a repayment plan, finalized by April 2016."
Daeng Mannorind — California, 10-13337


ᐅ Kongkeo Mannorind, California

Address: 3346 California St Eureka, CA 95503-5167

Bankruptcy Case 10-13337 Overview: "The bankruptcy record for Kongkeo Mannorind from Eureka, CA, under Chapter 13, filed in August 2010, involved setting up a repayment plan, finalized by 04/07/2016."
Kongkeo Mannorind — California, 10-13337


ᐅ Sergio Manzo, California

Address: 2325 Bongio Ct Eureka, CA 95503

Bankruptcy Case 10-10496 Overview: "In Eureka, CA, Sergio Manzo filed for Chapter 7 bankruptcy in 2010-02-16. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2010."
Sergio Manzo — California, 10-10496


ᐅ Gerardo Manzo, California

Address: 2370 Bongio Ct Eureka, CA 95503

Bankruptcy Case 10-10520 Summary: "In a Chapter 7 bankruptcy case, Gerardo Manzo from Eureka, CA, saw his proceedings start in Feb 19, 2010 and complete by 05/25/2010, involving asset liquidation."
Gerardo Manzo — California, 10-10520