personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Guerneville, 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 Monica Alberigi, California

Address: 16129 Main St Unit B103 Guerneville, CA 95446-8301

Bankruptcy Case 09-13186 Overview: "The bankruptcy record for Monica Alberigi from Guerneville, CA, under Chapter 13, filed in Sep 29, 2009, involved setting up a repayment plan, finalized by February 2013."
Monica Alberigi — California, 09-13186


ᐅ Heather C Ashdown, California

Address: 16788 Watson Rd Guerneville, CA 95446-8944

Brief Overview of Bankruptcy Case 15-10902: "Heather C Ashdown's Chapter 7 bankruptcy, filed in Guerneville, CA in 2015-08-28, led to asset liquidation, with the case closing in 11.26.2015."
Heather C Ashdown — California, 15-10902


ᐅ Jessie D Ashdown, California

Address: 16788 Watson Rd Guerneville, CA 95446-8944

Bankruptcy Case 15-10902 Summary: "The bankruptcy record of Jessie D Ashdown from Guerneville, CA, shows a Chapter 7 case filed in 2015-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-26."
Jessie D Ashdown — California, 15-10902


ᐅ Chris Dale Auzston, California

Address: PO Box 2412 Guerneville, CA 95446

Bankruptcy Case 11-12738 Overview: "In Guerneville, CA, Chris Dale Auzston filed for Chapter 7 bankruptcy in 07/20/2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Chris Dale Auzston — California, 11-12738


ᐅ Beers Morgan Bannister, California

Address: PO Box 530 Guerneville, CA 95446

Bankruptcy Case 10-10116 Overview: "In a Chapter 7 bankruptcy case, Beers Morgan Bannister from Guerneville, CA, saw their proceedings start in 01/15/2010 and complete by April 2010, involving asset liquidation."
Beers Morgan Bannister — California, 10-10116


ᐅ Joann Beckman, California

Address: 16640 Armstrong Woods Rd Guerneville, CA 95446

Bankruptcy Case 09-13975 Overview: "Joann Beckman's Chapter 7 bankruptcy, filed in Guerneville, CA in November 2009, led to asset liquidation, with the case closing in February 27, 2010."
Joann Beckman — California, 09-13975


ᐅ Bryant Edward Berg, California

Address: 14818 Eagles Nest Rd Guerneville, CA 95446

Concise Description of Bankruptcy Case 13-111997: "Guerneville, CA resident Bryant Edward Berg's 06/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Bryant Edward Berg — California, 13-11199


ᐅ Theresa Marie Bertoni, California

Address: 17697 Sweetwater Springs Rd Guerneville, CA 95446-8905

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10919: "The bankruptcy record of Theresa Marie Bertoni from Guerneville, CA, shows a Chapter 7 case filed in 06.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2014."
Theresa Marie Bertoni — California, 2014-10919


ᐅ Patrick Beyries, California

Address: 15054 Cherry St Guerneville, CA 95446

Brief Overview of Bankruptcy Case 10-13502: "The bankruptcy record of Patrick Beyries from Guerneville, CA, shows a Chapter 7 case filed in September 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/27/2010."
Patrick Beyries — California, 10-13502


ᐅ Connie Blaze, California

Address: PO Box 599 Guerneville, CA 95446

Snapshot of U.S. Bankruptcy Proceeding Case 09-13574: "Connie Blaze's Chapter 7 bankruptcy, filed in Guerneville, CA in 2009-10-29, led to asset liquidation, with the case closing in Feb 1, 2010."
Connie Blaze — California, 09-13574


ᐅ Carolyn Bolger, California

Address: 14987 Foothill Blvd Guerneville, CA 95446

Concise Description of Bankruptcy Case 09-141787: "Carolyn Bolger's bankruptcy, initiated in Dec 10, 2009 and concluded by March 15, 2010 in Guerneville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Bolger — California, 09-14178


ᐅ Christopher James Bryant, California

Address: 13044 Sosna Way Guerneville, CA 95446

Brief Overview of Bankruptcy Case 12-11618: "In Guerneville, CA, Christopher James Bryant filed for Chapter 7 bankruptcy in 06/08/2012. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2012."
Christopher James Bryant — California, 12-11618


ᐅ Gregory B Byrum, California

Address: 15831 Wright Dr Guerneville, CA 95446-9199

Snapshot of U.S. Bankruptcy Proceeding Case 14-10098: "The case of Gregory B Byrum in Guerneville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory B Byrum — California, 14-10098


ᐅ Robert Allan Carreiro, California

Address: PO Box 1748 Guerneville, CA 95446-1748

Brief Overview of Bankruptcy Case 15-11185: "The bankruptcy record of Robert Allan Carreiro from Guerneville, CA, shows a Chapter 7 case filed in November 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 21, 2016."
Robert Allan Carreiro — California, 15-11185


ᐅ Maryanne Louise Castle, California

Address: PO Box 1392 Guerneville, CA 95446

Bankruptcy Case 11-11305 Summary: "Guerneville, CA resident Maryanne Louise Castle's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 25, 2011."
Maryanne Louise Castle — California, 11-11305


ᐅ Christian Michael Christensen, California

Address: 14291 Laurel Rd Guerneville, CA 95446-9378

Concise Description of Bankruptcy Case 2014-105637: "In Guerneville, CA, Christian Michael Christensen filed for Chapter 7 bankruptcy in 2014-04-16. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2014."
Christian Michael Christensen — California, 2014-10563


ᐅ Michele A Cochrane, California

Address: PO Box 1888 Guerneville, CA 95446

Snapshot of U.S. Bankruptcy Proceeding Case 09-13486: "The bankruptcy record of Michele A Cochrane from Guerneville, CA, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Michele A Cochrane — California, 09-13486


ᐅ Robin Lucile Dale, California

Address: 14261 Lovers Ln Guerneville, CA 95446

Snapshot of U.S. Bankruptcy Proceeding Case 11-14153: "Guerneville, CA resident Robin Lucile Dale's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Robin Lucile Dale — California, 11-14153


ᐅ Victor Lee Daniels, California

Address: 17742 Sweetwater Springs Rd Guerneville, CA 95446

Bankruptcy Case 11-14341 Overview: "In Guerneville, CA, Victor Lee Daniels filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 28, 2012."
Victor Lee Daniels — California, 11-14341


ᐅ Christopher Davalos, California

Address: 16050 Brookdale Dr Guerneville, CA 95446

Concise Description of Bankruptcy Case 10-125467: "The bankruptcy filing by Christopher Davalos, undertaken in July 2010 in Guerneville, CA under Chapter 7, concluded with discharge in October 18, 2010 after liquidating assets."
Christopher Davalos — California, 10-12546


ᐅ Stephen Debonrepos, California

Address: 15925 Morningside Dr Guerneville, CA 95446

Brief Overview of Bankruptcy Case 09-13805: "The bankruptcy filing by Stephen Debonrepos, undertaken in 11.12.2009 in Guerneville, CA under Chapter 7, concluded with discharge in 02/15/2010 after liquidating assets."
Stephen Debonrepos — California, 09-13805


ᐅ Shore Angela Dillon, California

Address: 16363 Wright Dr Guerneville, CA 95446-9412

Snapshot of U.S. Bankruptcy Proceeding Case 10-14844: "Shore Angela Dillon's Chapter 13 bankruptcy in Guerneville, CA started in 12.16.2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Apr 7, 2016."
Shore Angela Dillon — California, 10-14844


ᐅ Shore Nancy Dillon, California

Address: 16363 Wright Dr Guerneville, CA 95446-9412

Brief Overview of Bankruptcy Case 10-14843: "Dec 16, 2010 marked the beginning of Shore Nancy Dillon's Chapter 13 bankruptcy in Guerneville, CA, entailing a structured repayment schedule, completed by 2016-03-14."
Shore Nancy Dillon — California, 10-14843


ᐅ Douglas Duell, California

Address: PO Box 1296 Guerneville, CA 95446-1296

Snapshot of U.S. Bankruptcy Proceeding Case 10-14154: "Douglas Duell's Guerneville, CA bankruptcy under Chapter 13 in 2010-10-29 led to a structured repayment plan, successfully discharged in 2014-01-08."
Douglas Duell — California, 10-14154


ᐅ Chad Aaron Eral, California

Address: 16320 Watson Rd Guerneville, CA 95446

Snapshot of U.S. Bankruptcy Proceeding Case 11-11648: "Chad Aaron Eral's bankruptcy, initiated in 04/30/2011 and concluded by Aug 16, 2011 in Guerneville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Aaron Eral — California, 11-11648


ᐅ Berlin Fisher, California

Address: PO Box 271 Guerneville, CA 95446-0271

Bankruptcy Case 09-33380 Overview: "Filing for Chapter 13 bankruptcy in October 2009, Berlin Fisher from Guerneville, CA, structured a repayment plan, achieving discharge in 06/17/2013."
Berlin Fisher — California, 09-33380


ᐅ Donna Franchi, California

Address: 15051 Old River Rd Guerneville, CA 95446

Snapshot of U.S. Bankruptcy Proceeding Case 13-11241: "In a Chapter 7 bankruptcy case, Donna Franchi from Guerneville, CA, saw her proceedings start in 2013-06-21 and complete by 09/24/2013, involving asset liquidation."
Donna Franchi — California, 13-11241


ᐅ Carole Gailer, California

Address: 14612 Eastern Ave Guerneville, CA 95446

Snapshot of U.S. Bankruptcy Proceeding Case 09-14239: "The bankruptcy filing by Carole Gailer, undertaken in 2009-12-15 in Guerneville, CA under Chapter 7, concluded with discharge in 03.20.2010 after liquidating assets."
Carole Gailer — California, 09-14239


ᐅ Joseph Gieseke, California

Address: 16233 Watson Rd Guerneville, CA 95446

Bankruptcy Case 10-11390 Overview: "Guerneville, CA resident Joseph Gieseke's 04/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Joseph Gieseke — California, 10-11390


ᐅ Vicki Jo Gilliam, California

Address: 16047 Fern Way Guerneville, CA 95446-9323

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10726: "In Guerneville, CA, Vicki Jo Gilliam filed for Chapter 7 bankruptcy in 2014-05-13. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Vicki Jo Gilliam — California, 2014-10726


ᐅ Neyruta Gliner, California

Address: PO Box 1477 Guerneville, CA 95446-1477

Bankruptcy Case 15-11318 Summary: "Neyruta Gliner's bankruptcy, initiated in Dec 31, 2015 and concluded by March 30, 2016 in Guerneville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neyruta Gliner — California, 15-11318


ᐅ Carol Jean Gordon, California

Address: 19403 Pine Glade Guerneville, CA 95446

Bankruptcy Case 12-11088 Summary: "The bankruptcy record of Carol Jean Gordon from Guerneville, CA, shows a Chapter 7 case filed in 04/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Carol Jean Gordon — California, 12-11088


ᐅ Patricia Lee Hall, California

Address: 14023 Old Cazadero Rd Guerneville, CA 95446

Concise Description of Bankruptcy Case 11-146357: "The bankruptcy record of Patricia Lee Hall from Guerneville, CA, shows a Chapter 7 case filed in 12/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 15, 2012."
Patricia Lee Hall — California, 11-14635


ᐅ David S Handel, California

Address: 19364 Ridgecrest Dr Guerneville, CA 95446

Brief Overview of Bankruptcy Case 13-10496: "In a Chapter 7 bankruptcy case, David S Handel from Guerneville, CA, saw his proceedings start in March 12, 2013 and complete by 06.15.2013, involving asset liquidation."
David S Handel — California, 13-10496


ᐅ Vint Edward Hughes, California

Address: 14290 Old Cazadero Rd Guerneville, CA 95446

Concise Description of Bankruptcy Case 12-107897: "In Guerneville, CA, Vint Edward Hughes filed for Chapter 7 bankruptcy in 03/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 07.06.2012."
Vint Edward Hughes — California, 12-10789


ᐅ Sandra Jean Jagger, California

Address: 17630 Neeley Rd Apt 8 Guerneville, CA 95446

Snapshot of U.S. Bankruptcy Proceeding Case 13-12084: "The case of Sandra Jean Jagger in Guerneville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Jean Jagger — California, 13-12084


ᐅ Jeffrey John Jenkins, California

Address: 14959 Drake Rd Guerneville, CA 95446

Concise Description of Bankruptcy Case 13-111627: "The bankruptcy filing by Jeffrey John Jenkins, undertaken in Jun 10, 2013 in Guerneville, CA under Chapter 7, concluded with discharge in September 13, 2013 after liquidating assets."
Jeffrey John Jenkins — California, 13-11162


ᐅ Ii Gustave A Kaiser, California

Address: PO Box 729 Guerneville, CA 95446

Bankruptcy Case 13-10886 Summary: "In a Chapter 7 bankruptcy case, Ii Gustave A Kaiser from Guerneville, CA, saw their proceedings start in Apr 30, 2013 and complete by 2013-08-03, involving asset liquidation."
Ii Gustave A Kaiser — California, 13-10886


ᐅ Deborah Kay, California

Address: 16601 Center Way Guerneville, CA 95446

Bankruptcy Case 10-14378 Summary: "The bankruptcy record of Deborah Kay from Guerneville, CA, shows a Chapter 7 case filed in Nov 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 15, 2011."
Deborah Kay — California, 10-14378


ᐅ Erika Stefanie Leppelmeier, California

Address: 14636 Cherry St Guerneville, CA 95446

Bankruptcy Case 12-13215 Overview: "Guerneville, CA resident Erika Stefanie Leppelmeier's December 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.19.2013."
Erika Stefanie Leppelmeier — California, 12-13215


ᐅ Iii John Lockwood, California

Address: 16326 Laughlin Rd Guerneville, CA 95446

Bankruptcy Case 09-13825 Summary: "In a Chapter 7 bankruptcy case, Iii John Lockwood from Guerneville, CA, saw their proceedings start in November 2009 and complete by 02/16/2010, involving asset liquidation."
Iii John Lockwood — California, 09-13825


ᐅ Melissa G Lopez, California

Address: 15030 Old River Rd Guerneville, CA 95446-9541

Concise Description of Bankruptcy Case 2014-107847: "Guerneville, CA resident Melissa G Lopez's May 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2014."
Melissa G Lopez — California, 2014-10784


ᐅ Richard G Lopez, California

Address: 15030 Old River Rd Guerneville, CA 95446-9541

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10784: "Guerneville, CA resident Richard G Lopez's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2014."
Richard G Lopez — California, 2014-10784


ᐅ Sheri Ann Lunsford, California

Address: 15572 Riverside Dr Guerneville, CA 95446

Bankruptcy Case 13-11249 Summary: "Sheri Ann Lunsford's Chapter 7 bankruptcy, filed in Guerneville, CA in Jun 21, 2013, led to asset liquidation, with the case closing in 09.24.2013."
Sheri Ann Lunsford — California, 13-11249


ᐅ Daniel Magdelano, California

Address: 14137 Woodland Dr Guerneville, CA 95446-9582

Brief Overview of Bankruptcy Case 15-10611: "Guerneville, CA resident Daniel Magdelano's 2015-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-13."
Daniel Magdelano — California, 15-10611


ᐅ Scott Jeffrey Mandell, California

Address: 14441 Old Cazadero Rd Guerneville, CA 95446

Snapshot of U.S. Bankruptcy Proceeding Case 12-13341: "In Guerneville, CA, Scott Jeffrey Mandell filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-05."
Scott Jeffrey Mandell — California, 12-13341


ᐅ Pamella Morales Mcdaniel, California

Address: 16090 Brookdale Dr Guerneville, CA 95446-9530

Bankruptcy Case 2014-11101 Overview: "The bankruptcy filing by Pamella Morales Mcdaniel, undertaken in Jul 30, 2014 in Guerneville, CA under Chapter 7, concluded with discharge in 10.28.2014 after liquidating assets."
Pamella Morales Mcdaniel — California, 2014-11101


ᐅ Jr David Michael Mcdonald, California

Address: 14308 Lovers Ln Guerneville, CA 95446

Snapshot of U.S. Bankruptcy Proceeding Case 11-11260: "Jr David Michael Mcdonald's Chapter 7 bankruptcy, filed in Guerneville, CA in April 2011, led to asset liquidation, with the case closing in Jul 22, 2011."
Jr David Michael Mcdonald — California, 11-11260


ᐅ Roxanne Evonee Mercer, California

Address: 16386 Cutten Dr Guerneville, CA 95446

Snapshot of U.S. Bankruptcy Proceeding Case 12-10485: "The bankruptcy filing by Roxanne Evonee Mercer, undertaken in 02.21.2012 in Guerneville, CA under Chapter 7, concluded with discharge in 2012-06-08 after liquidating assets."
Roxanne Evonee Mercer — California, 12-10485


ᐅ Emily Miles, California

Address: 16270 Rio Nido Rd Guerneville, CA 95446

Bankruptcy Case 11-12351 Overview: "Guerneville, CA resident Emily Miles's Jun 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-08."
Emily Miles — California, 11-12351


ᐅ Walter Terrell Moore, California

Address: PO Box 1477 Guerneville, CA 95446-1477

Snapshot of U.S. Bankruptcy Proceeding Case 15-11318: "The bankruptcy record of Walter Terrell Moore from Guerneville, 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 March 2016."
Walter Terrell Moore — California, 15-11318


ᐅ Walter Napierkowski, California

Address: 14300 Old Cazadero Rd Guerneville, CA 95446

Brief Overview of Bankruptcy Case 09-13638: "The bankruptcy filing by Walter Napierkowski, undertaken in October 2009 in Guerneville, CA under Chapter 7, concluded with discharge in February 2, 2010 after liquidating assets."
Walter Napierkowski — California, 09-13638


ᐅ Edward Hugh Nelson, California

Address: PO Box 453 Guerneville, CA 95446-0453

Bankruptcy Case 13-12277 Summary: "The bankruptcy filing by Edward Hugh Nelson, undertaken in December 17, 2013 in Guerneville, CA under Chapter 7, concluded with discharge in 2014-03-17 after liquidating assets."
Edward Hugh Nelson — California, 13-12277


ᐅ Carl Nolen, California

Address: 16625 Neeley Rd Guerneville, CA 95446

Snapshot of U.S. Bankruptcy Proceeding Case 09-13709: "The bankruptcy record of Carl Nolen from Guerneville, CA, shows a Chapter 7 case filed in 11/04/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 7, 2010."
Carl Nolen — California, 09-13709


ᐅ Peter George Nortz, California

Address: PO Box 967 Guerneville, CA 95446

Brief Overview of Bankruptcy Case 12-11424: "In a Chapter 7 bankruptcy case, Peter George Nortz from Guerneville, CA, saw his proceedings start in 2012-05-22 and complete by 2012-09-07, involving asset liquidation."
Peter George Nortz — California, 12-11424


ᐅ Charlie Ortiz, California

Address: 14687 Orchard Ln Guerneville, CA 95446

Brief Overview of Bankruptcy Case 12-13220: "Charlie Ortiz's Chapter 7 bankruptcy, filed in Guerneville, CA in 2012-12-14, led to asset liquidation, with the case closing in 2013-03-19."
Charlie Ortiz — California, 12-13220


ᐅ Jeanne Marie Palmer, California

Address: 16047 Fern Way Guerneville, CA 95446-9323

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10726: "The bankruptcy filing by Jeanne Marie Palmer, undertaken in May 13, 2014 in Guerneville, CA under Chapter 7, concluded with discharge in 2014-08-19 after liquidating assets."
Jeanne Marie Palmer — California, 2014-10726


ᐅ Trina Lyn Palomarez, California

Address: 15922 Fern Way Guerneville, CA 95446

Bankruptcy Case 12-10924 Summary: "Trina Lyn Palomarez's bankruptcy, initiated in March 2012 and concluded by Jul 16, 2012 in Guerneville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trina Lyn Palomarez — California, 12-10924


ᐅ Harry Richard Pinnell, California

Address: PO Box 944 Guerneville, CA 95446

Concise Description of Bankruptcy Case 11-113377: "Harry Richard Pinnell's bankruptcy, initiated in 2011-04-12 and concluded by 2011-07-29 in Guerneville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harry Richard Pinnell — California, 11-11337


ᐅ Jeffrey Podshadley, California

Address: 15519 Old Cazadero Rd Guerneville, CA 95446

Bankruptcy Case 10-10234 Overview: "In a Chapter 7 bankruptcy case, Jeffrey Podshadley from Guerneville, CA, saw their proceedings start in January 2010 and complete by 2010-05-01, involving asset liquidation."
Jeffrey Podshadley — California, 10-10234


ᐅ Shawn P Pratt, California

Address: 14687 Orchard Ln Guerneville, CA 95446

Bankruptcy Case 11-10586 Overview: "The case of Shawn P Pratt in Guerneville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn P Pratt — California, 11-10586


ᐅ Michael L Preaseau, California

Address: PO Box 350 Guerneville, CA 95446

Snapshot of U.S. Bankruptcy Proceeding Case 11-12706: "The bankruptcy record of Michael L Preaseau from Guerneville, CA, shows a Chapter 7 case filed in 07/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 3, 2011."
Michael L Preaseau — California, 11-12706


ᐅ Michael Shawn Reardon, California

Address: 14761 Marys Ln Apt B Guerneville, CA 95446

Bankruptcy Case 13-11806 Overview: "Michael Shawn Reardon's Chapter 7 bankruptcy, filed in Guerneville, CA in 09/25/2013, led to asset liquidation, with the case closing in 2013-12-29."
Michael Shawn Reardon — California, 13-11806


ᐅ Marylou Roe, California

Address: PO Box 2661 Guerneville, CA 95446

Bankruptcy Case 10-10183 Overview: "In a Chapter 7 bankruptcy case, Marylou Roe from Guerneville, CA, saw her proceedings start in 2010-01-22 and complete by 2010-04-27, involving asset liquidation."
Marylou Roe — California, 10-10183


ᐅ Angela Romagnoli, California

Address: 16751 Guernewood Rd Guerneville, CA 95446-9797

Brief Overview of Bankruptcy Case 15-10635: "Angela Romagnoli's Chapter 7 bankruptcy, filed in Guerneville, CA in 06/22/2015, led to asset liquidation, with the case closing in September 2015."
Angela Romagnoli — California, 15-10635


ᐅ Stephannie Lianne Rundle, California

Address: PO Box 2093 Guerneville, CA 95446

Bankruptcy Case 11-11458 Summary: "Guerneville, CA resident Stephannie Lianne Rundle's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-07."
Stephannie Lianne Rundle — California, 11-11458


ᐅ Joseph S Savino, California

Address: 16635 Center Way Guerneville, CA 95446-9703

Bankruptcy Case 15-34503-hdh7 Overview: "Joseph S Savino's bankruptcy, initiated in 2015-11-04 and concluded by 02/02/2016 in Guerneville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph S Savino — California, 15-34503


ᐅ Edward Schwartzman, California

Address: PO Box 1417 Guerneville, CA 95446-1417

Brief Overview of Bankruptcy Case 2014-11106: "The bankruptcy record of Edward Schwartzman from Guerneville, CA, shows a Chapter 7 case filed in 2014-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-28."
Edward Schwartzman — California, 2014-11106


ᐅ Bert E Shook, California

Address: 16510 Cutten Dr Guerneville, CA 95446

Brief Overview of Bankruptcy Case 12-10947: "The bankruptcy record of Bert E Shook from Guerneville, CA, shows a Chapter 7 case filed in 2012-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-16."
Bert E Shook — California, 12-10947


ᐅ Samuel Craig Smith, California

Address: 15390 Old River Rd Guerneville, CA 95446

Bankruptcy Case 12-28952 Summary: "Guerneville, CA resident Samuel Craig Smith's 05.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-24."
Samuel Craig Smith — California, 12-28952


ᐅ Lance Michael Sprague, California

Address: PO Box 161 Guerneville, CA 95446

Snapshot of U.S. Bankruptcy Proceeding Case 12-10018: "In a Chapter 7 bankruptcy case, Lance Michael Sprague from Guerneville, CA, saw his proceedings start in January 2012 and complete by Apr 21, 2012, involving asset liquidation."
Lance Michael Sprague — California, 12-10018


ᐅ Carl B Stalcup, California

Address: 17910 Old Monte Rio Rd # 2 Guerneville, CA 95446

Brief Overview of Bankruptcy Case 11-14119: "Guerneville, CA resident Carl B Stalcup's November 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2012."
Carl B Stalcup — California, 11-14119


ᐅ Gerald T Takano, California

Address: 14250 Cherry St Guerneville, CA 95446-9620

Bankruptcy Case 13-10264 Summary: "Filing for Chapter 13 bankruptcy in 02.08.2013, Gerald T Takano from Guerneville, CA, structured a repayment plan, achieving discharge in April 2016."
Gerald T Takano — California, 13-10264


ᐅ Liza Lee Tarrani, California

Address: 14690 Cherry St Guerneville, CA 95446

Bankruptcy Case 11-12502 Overview: "Liza Lee Tarrani's Chapter 7 bankruptcy, filed in Guerneville, CA in June 2011, led to asset liquidation, with the case closing in 2011-10-16."
Liza Lee Tarrani — California, 11-12502


ᐅ Scott Bradley Taylor, California

Address: 16383 Melody Ln Guerneville, CA 95446-9253

Brief Overview of Bankruptcy Case 16-10342: "In a Chapter 7 bankruptcy case, Scott Bradley Taylor from Guerneville, CA, saw his proceedings start in 2016-04-22 and complete by Jul 21, 2016, involving asset liquidation."
Scott Bradley Taylor — California, 16-10342


ᐅ Donald Turner, California

Address: PO Box 691 Guerneville, CA 95446

Concise Description of Bankruptcy Case 10-123617: "The bankruptcy record of Donald Turner from Guerneville, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.10.2010."
Donald Turner — California, 10-12361


ᐅ Vorst Kimberly Anne Van, California

Address: PO Box 2613 Guerneville, CA 95446

Bankruptcy Case 13-10066 Summary: "The case of Vorst Kimberly Anne Van in Guerneville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vorst Kimberly Anne Van — California, 13-10066


ᐅ Jacqueline Vatert, California

Address: 14501 Cherry St Guerneville, CA 95446

Snapshot of U.S. Bankruptcy Proceeding Case 13-10629: "In Guerneville, CA, Jacqueline Vatert filed for Chapter 7 bankruptcy in 2013-03-28. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2013."
Jacqueline Vatert — California, 13-10629


ᐅ Michael Kurt Veit, California

Address: 17249 Verba Ln Guerneville, CA 95446

Bankruptcy Case 13-31050 Summary: "Michael Kurt Veit's Chapter 7 bankruptcy, filed in Guerneville, CA in April 30, 2013, led to asset liquidation, with the case closing in 2013-08-03."
Michael Kurt Veit — California, 13-31050


ᐅ Robert A Wade, California

Address: 16129 Main St # B103 Guerneville, CA 95446

Concise Description of Bankruptcy Case 11-141227: "The bankruptcy record of Robert A Wade from Guerneville, CA, shows a Chapter 7 case filed in 11.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Robert A Wade — California, 11-14122


ᐅ Phillip Charles Wall, California

Address: 19499 Hidden Valley Rd Guerneville, CA 95446-9353

Concise Description of Bankruptcy Case 14-111797: "Guerneville, CA resident Phillip Charles Wall's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/11/2014."
Phillip Charles Wall — California, 14-11179


ᐅ Gretchen Marie Williams, California

Address: 13925 Gabes Rock Rd Guerneville, CA 95446-8807

Bankruptcy Case 15-10394 Overview: "In a Chapter 7 bankruptcy case, Gretchen Marie Williams from Guerneville, CA, saw her proceedings start in 2015-04-21 and complete by 2015-07-20, involving asset liquidation."
Gretchen Marie Williams — California, 15-10394


ᐅ Jason Wayne Winamaki, California

Address: PO Box 1483 Guerneville, CA 95446

Bankruptcy Case 12-11269 Overview: "Jason Wayne Winamaki's Chapter 7 bankruptcy, filed in Guerneville, CA in May 2012, led to asset liquidation, with the case closing in 08/18/2012."
Jason Wayne Winamaki — California, 12-11269


ᐅ Ervin Dee Woodruff, California

Address: PO Box 1722 Guerneville, CA 95446-1722

Bankruptcy Case 16-10320 Overview: "The case of Ervin Dee Woodruff in Guerneville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ervin Dee Woodruff — California, 16-10320


ᐅ George Zastrow, California

Address: PO Box 1041 Guerneville, CA 95446

Bankruptcy Case 10-12787 Overview: "In a Chapter 7 bankruptcy case, George Zastrow from Guerneville, CA, saw his proceedings start in 2010-07-23 and complete by 2010-11-08, involving asset liquidation."
George Zastrow — California, 10-12787


ᐅ Richard Carl Ziganti, California

Address: 14950 Rio Nido Rd Guerneville, CA 95446

Bankruptcy Case 13-11957 Overview: "Richard Carl Ziganti's Chapter 7 bankruptcy, filed in Guerneville, CA in October 22, 2013, led to asset liquidation, with the case closing in 2014-01-25."
Richard Carl Ziganti — California, 13-11957