personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

La Grange, 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 Betty Jo Alvarez, California

Address: 10435 Jalapa Way La Grange, CA 95329-9653

Snapshot of U.S. Bankruptcy Proceeding Case 15-90911: "The bankruptcy record of Betty Jo Alvarez from La Grange, CA, shows a Chapter 7 case filed in 2015-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in 12.23.2015."
Betty Jo Alvarez — California, 15-90911


ᐅ John Amarante, California

Address: PO Box 263 La Grange, CA 95329

Concise Description of Bankruptcy Case 09-622797: "John Amarante's Chapter 7 bankruptcy, filed in La Grange, CA in Dec 17, 2009, led to asset liquidation, with the case closing in 2010-03-27."
John Amarante — California, 09-62279


ᐅ David Byron Andersen, California

Address: 10017 Banderilla Dr La Grange, CA 95329

Bankruptcy Case 11-91612 Summary: "The bankruptcy filing by David Byron Andersen, undertaken in 05/03/2011 in La Grange, CA under Chapter 7, concluded with discharge in Aug 23, 2011 after liquidating assets."
David Byron Andersen — California, 11-91612


ᐅ John Gerald Befumo, California

Address: 4141 La Grange Rd La Grange, CA 95329

Snapshot of U.S. Bankruptcy Proceeding Case 11-90317: "The case of John Gerald Befumo in La Grange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Gerald Befumo — California, 11-90317


ᐅ Laura Annette Bojorques, California

Address: 9765 Banderilla Dr La Grange, CA 95329-9637

Concise Description of Bankruptcy Case 15-912457: "In La Grange, CA, Laura Annette Bojorques filed for Chapter 7 bankruptcy in 12.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-30."
Laura Annette Bojorques — California, 15-91245


ᐅ Vincent James Bojorques, California

Address: 9765 Banderilla Dr La Grange, CA 95329-9637

Brief Overview of Bankruptcy Case 15-91245: "In a Chapter 7 bankruptcy case, Vincent James Bojorques from La Grange, CA, saw his proceedings start in December 31, 2015 and complete by March 30, 2016, involving asset liquidation."
Vincent James Bojorques — California, 15-91245


ᐅ Patricia Bruno, California

Address: 2615 El Naranjo St La Grange, CA 95329

Concise Description of Bankruptcy Case 10-933887: "The case of Patricia Bruno in La Grange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Bruno — California, 10-93388


ᐅ John Buckholz, California

Address: 10099 Banderilla Dr La Grange, CA 95329

Bankruptcy Case 10-15031 Overview: "The bankruptcy record of John Buckholz from La Grange, CA, shows a Chapter 7 case filed in 2010-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
John Buckholz — California, 10-15031


ᐅ Dustin Burgess, California

Address: 14116 Isabel Way La Grange, CA 95329

Snapshot of U.S. Bankruptcy Proceeding Case 10-19577: "The bankruptcy record of Dustin Burgess from La Grange, CA, shows a Chapter 7 case filed in 2010-08-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-13."
Dustin Burgess — California, 10-19577


ᐅ Eric Carlson, California

Address: 9900 Banderilla Dr La Grange, CA 95329

Brief Overview of Bankruptcy Case 10-42419: "In a Chapter 7 bankruptcy case, Eric Carlson from La Grange, CA, saw their proceedings start in March 5, 2010 and complete by June 13, 2010, involving asset liquidation."
Eric Carlson — California, 10-42419


ᐅ Gregory Lee Carlson, California

Address: 30160 Yosemite Blvd La Grange, CA 95329

Bankruptcy Case 11-91174 Summary: "In a Chapter 7 bankruptcy case, Gregory Lee Carlson from La Grange, CA, saw their proceedings start in 2011-04-02 and complete by July 2011, involving asset liquidation."
Gregory Lee Carlson — California, 11-91174


ᐅ Douglas Carlson, California

Address: 9690 Paraje Way La Grange, CA 95329

Bankruptcy Case 10-18922 Summary: "The bankruptcy record of Douglas Carlson from La Grange, CA, shows a Chapter 7 case filed in 2010-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Douglas Carlson — California, 10-18922


ᐅ Randall James Cogley, California

Address: 9835 Hernandez Dr La Grange, CA 95329

Brief Overview of Bankruptcy Case 11-11068: "In a Chapter 7 bankruptcy case, Randall James Cogley from La Grange, CA, saw his proceedings start in January 2011 and complete by May 23, 2011, involving asset liquidation."
Randall James Cogley — California, 11-11068


ᐅ Ralph Lopez Cortez, California

Address: 9495 Coronado Dr La Grange, CA 95329-9603

Snapshot of U.S. Bankruptcy Proceeding Case 15-91038: "The bankruptcy record of Ralph Lopez Cortez from La Grange, CA, shows a Chapter 7 case filed in 10/29/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Ralph Lopez Cortez — California, 15-91038


ᐅ Vicki Lynn Coutrakis, California

Address: 9503 Mercado Dr La Grange, CA 95329-9699

Bankruptcy Case 14-91373 Overview: "In La Grange, CA, Vicki Lynn Coutrakis filed for Chapter 7 bankruptcy in 2014-10-08. This case, involving liquidating assets to pay off debts, was resolved by 01/06/2015."
Vicki Lynn Coutrakis — California, 14-91373


ᐅ Michael Edward Cummings, California

Address: PO Box 12 La Grange, CA 95329

Brief Overview of Bankruptcy Case 11-92487: "The bankruptcy record of Michael Edward Cummings from La Grange, CA, shows a Chapter 7 case filed in Jul 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Michael Edward Cummings — California, 11-92487


ᐅ Caprice Dawn Epps, California

Address: 14365 Avenida Central La Grange, CA 95329

Bankruptcy Case 12-93022 Summary: "In a Chapter 7 bankruptcy case, Caprice Dawn Epps from La Grange, CA, saw her proceedings start in November 2012 and complete by 2013-03-08, involving asset liquidation."
Caprice Dawn Epps — California, 12-93022


ᐅ Bernadette Lorraine Eyraud, California

Address: 1965 Navarro St La Grange, CA 95329

Snapshot of U.S. Bankruptcy Proceeding Case 11-92925: "Bernadette Lorraine Eyraud's Chapter 7 bankruptcy, filed in La Grange, CA in 2011-08-16, led to asset liquidation, with the case closing in December 2011."
Bernadette Lorraine Eyraud — California, 11-92925


ᐅ Richard Douglas Fergison, California

Address: 9712 Paraje Way La Grange, CA 95329-8609

Snapshot of U.S. Bankruptcy Proceeding Case 14-91275: "The case of Richard Douglas Fergison in La Grange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Douglas Fergison — California, 14-91275


ᐅ Rodney Joseph Fitch, California

Address: PO Box 454 La Grange, CA 95329

Snapshot of U.S. Bankruptcy Proceeding Case 11-13787: "The case of Rodney Joseph Fitch in La Grange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodney Joseph Fitch — California, 11-13787


ᐅ Patrick Leo Galligher, California

Address: 9925 Alamo Dr La Grange, CA 95329

Concise Description of Bankruptcy Case 13-917177: "In La Grange, CA, Patrick Leo Galligher filed for Chapter 7 bankruptcy in Sep 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-02."
Patrick Leo Galligher — California, 13-91717


ᐅ Ralph John Genito, California

Address: 13537 Molina St La Grange, CA 95329-9724

Bankruptcy Case 2014-90442 Overview: "La Grange, CA resident Ralph John Genito's 03/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-06-25."
Ralph John Genito — California, 2014-90442


ᐅ Paula Marie Gilgo, California

Address: 2022 Buena Vista Dr La Grange, CA 95329-9759

Bankruptcy Case 15-90103 Overview: "The bankruptcy filing by Paula Marie Gilgo, undertaken in 02/04/2015 in La Grange, CA under Chapter 7, concluded with discharge in 05/05/2015 after liquidating assets."
Paula Marie Gilgo — California, 15-90103


ᐅ Randal Neal Gilgo, California

Address: 2022 Buena Vista Dr La Grange, CA 95329-9759

Bankruptcy Case 15-90103 Overview: "In La Grange, CA, Randal Neal Gilgo filed for Chapter 7 bankruptcy in 02/04/2015. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2015."
Randal Neal Gilgo — California, 15-90103


ᐅ Richard Lyle Goudy, California

Address: 9757 Picadero Way La Grange, CA 95329

Brief Overview of Bankruptcy Case 11-92490: "In a Chapter 7 bankruptcy case, Richard Lyle Goudy from La Grange, CA, saw his proceedings start in 2011-07-13 and complete by Nov 2, 2011, involving asset liquidation."
Richard Lyle Goudy — California, 11-92490


ᐅ Carol Ann Hansen, California

Address: 14260 Penascal Rd La Grange, CA 95329-9401

Bankruptcy Case 16-90269 Summary: "The bankruptcy filing by Carol Ann Hansen, undertaken in 03.26.2016 in La Grange, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Carol Ann Hansen — California, 16-90269


ᐅ Bryan Herrington, California

Address: 2612 Ranchito Dr La Grange, CA 95329

Bankruptcy Case 10-93441 Summary: "In La Grange, CA, Bryan Herrington filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-13."
Bryan Herrington — California, 10-93441


ᐅ Philip Roy Hill, California

Address: 10083 Banderilla Dr La Grange, CA 95329

Snapshot of U.S. Bankruptcy Proceeding Case 09-19086: "In La Grange, CA, Philip Roy Hill filed for Chapter 7 bankruptcy in September 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-05."
Philip Roy Hill — California, 09-19086


ᐅ Kristine Louise Huff, California

Address: 2190 Zarzamora St La Grange, CA 95329

Brief Overview of Bankruptcy Case 13-91959: "Kristine Louise Huff's bankruptcy, initiated in Oct 31, 2013 and concluded by 2014-02-08 in La Grange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine Louise Huff — California, 13-91959


ᐅ Timothy M Hunt, California

Address: 3618 Ladera Way La Grange, CA 95329

Brief Overview of Bankruptcy Case 11-90684: "The bankruptcy filing by Timothy M Hunt, undertaken in 02/25/2011 in La Grange, CA under Chapter 7, concluded with discharge in 2011-06-17 after liquidating assets."
Timothy M Hunt — California, 11-90684


ᐅ Gregory Anthony Jiminez, California

Address: 8419 Las Cruces La Grange, CA 95329

Snapshot of U.S. Bankruptcy Proceeding Case 11-91848: "La Grange, CA resident Gregory Anthony Jiminez's 05.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Gregory Anthony Jiminez — California, 11-91848


ᐅ Michele Laura Johnson, California

Address: 5408 Arbolada Dr La Grange, CA 95329-9728

Brief Overview of Bankruptcy Case 16-90022: "The bankruptcy filing by Michele Laura Johnson, undertaken in January 13, 2016 in La Grange, CA under Chapter 7, concluded with discharge in April 12, 2016 after liquidating assets."
Michele Laura Johnson — California, 16-90022


ᐅ Paul Walter Johnson, California

Address: 5408 Arbolada Dr La Grange, CA 95329-9728

Brief Overview of Bankruptcy Case 16-90022: "In La Grange, CA, Paul Walter Johnson filed for Chapter 7 bankruptcy in January 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.12.2016."
Paul Walter Johnson — California, 16-90022


ᐅ Ed Carl Lackey, California

Address: 6110 Solambo Mine Rd La Grange, CA 95329

Concise Description of Bankruptcy Case 12-901927: "La Grange, CA resident Ed Carl Lackey's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-15."
Ed Carl Lackey — California, 12-90192


ᐅ Donald A Lasiter, California

Address: 5275 Arbolada Dr La Grange, CA 95329-9435

Bankruptcy Case 2014-90898 Summary: "The case of Donald A Lasiter in La Grange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald A Lasiter — California, 2014-90898


ᐅ Eduardo Lazaro, California

Address: 1778 Buena Vista Dr La Grange, CA 95329

Snapshot of U.S. Bankruptcy Proceeding Case 10-18435: "Eduardo Lazaro's bankruptcy, initiated in 2010-07-27 and concluded by 11/16/2010 in La Grange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Lazaro — California, 10-18435


ᐅ Robert Trask Leask, California

Address: 6253 Enramada Dr La Grange, CA 95329

Concise Description of Bankruptcy Case 13-904747: "Robert Trask Leask's bankruptcy, initiated in Mar 15, 2013 and concluded by June 24, 2013 in La Grange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Trask Leask — California, 13-90474


ᐅ Richard Leventhal, California

Address: PO Box 182 La Grange, CA 95329

Snapshot of U.S. Bankruptcy Proceeding Case 10-90108: "Richard Leventhal's Chapter 7 bankruptcy, filed in La Grange, CA in 01.13.2010, led to asset liquidation, with the case closing in 04.23.2010."
Richard Leventhal — California, 10-90108


ᐅ Wallis Eugene Lewis, California

Address: 2830 Torre Dr La Grange, CA 95329

Concise Description of Bankruptcy Case 11-940437: "In La Grange, CA, Wallis Eugene Lewis filed for Chapter 7 bankruptcy in 11.22.2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 13, 2012."
Wallis Eugene Lewis — California, 11-94043


ᐅ Nicole K Long, California

Address: 9457 Coronado Dr La Grange, CA 95329-9603

Concise Description of Bankruptcy Case 15-905317: "Nicole K Long's bankruptcy, initiated in May 28, 2015 and concluded by 08.26.2015 in La Grange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole K Long — California, 15-90531


ᐅ Jose De La Luz Madrid, California

Address: 29119 Lake Rd La Grange, CA 95329

Concise Description of Bankruptcy Case 11-900307: "The bankruptcy filing by Jose De La Luz Madrid, undertaken in Jan 3, 2011 in La Grange, CA under Chapter 7, concluded with discharge in 2011-04-25 after liquidating assets."
Jose De La Luz Madrid — California, 11-90030


ᐅ Bonnie Mcintosh, California

Address: 2836 Potrero Ct La Grange, CA 95329

Concise Description of Bankruptcy Case 10-152227: "The bankruptcy filing by Bonnie Mcintosh, undertaken in 2010-05-11 in La Grange, CA under Chapter 7, concluded with discharge in Aug 19, 2010 after liquidating assets."
Bonnie Mcintosh — California, 10-15222


ᐅ Alton Lee Metcalf, California

Address: PO Box 41 La Grange, CA 95329-0041

Brief Overview of Bankruptcy Case 14-13630: "In a Chapter 7 bankruptcy case, Alton Lee Metcalf from La Grange, CA, saw his proceedings start in 07/20/2014 and complete by October 18, 2014, involving asset liquidation."
Alton Lee Metcalf — California, 14-13630


ᐅ Jennifer Lynn Metcalf, California

Address: PO Box 41 La Grange, CA 95329-0041

Bankruptcy Case 14-13630 Summary: "Jennifer Lynn Metcalf's bankruptcy, initiated in July 2014 and concluded by October 2014 in La Grange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Metcalf — California, 14-13630


ᐅ James Paul Morgan, California

Address: PO Box 292 La Grange, CA 95329

Brief Overview of Bankruptcy Case 11-92782: "The bankruptcy filing by James Paul Morgan, undertaken in Aug 5, 2011 in La Grange, CA under Chapter 7, concluded with discharge in 11.14.2011 after liquidating assets."
James Paul Morgan — California, 11-92782


ᐅ James R Nechwedowich, California

Address: 2650 Zarzamora St La Grange, CA 95329

Brief Overview of Bankruptcy Case 11-93035: "In La Grange, CA, James R Nechwedowich filed for Chapter 7 bankruptcy in 2011-08-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-16."
James R Nechwedowich — California, 11-93035


ᐅ Kenn Nielsen, California

Address: 14411 Las Palmas Way La Grange, CA 95329

Concise Description of Bankruptcy Case 11-904977: "La Grange, CA resident Kenn Nielsen's 02.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Kenn Nielsen — California, 11-90497


ᐅ Robert Elliotte Parsons, California

Address: PO Box 386 La Grange, CA 95329

Brief Overview of Bankruptcy Case 11-91914: "The bankruptcy filing by Robert Elliotte Parsons, undertaken in May 26, 2011 in La Grange, CA under Chapter 7, concluded with discharge in 2011-09-15 after liquidating assets."
Robert Elliotte Parsons — California, 11-91914


ᐅ Aracelia Sally Perez, California

Address: 2678 Zelma Way La Grange, CA 95329

Bankruptcy Case 11-90720 Overview: "Aracelia Sally Perez's Chapter 7 bankruptcy, filed in La Grange, CA in 2011-02-28, led to asset liquidation, with the case closing in June 2011."
Aracelia Sally Perez — California, 11-90720


ᐅ Jr Hershel Ponder, California

Address: 2421 Nueces Ct La Grange, CA 95329

Bankruptcy Case 11-91506 Summary: "The bankruptcy filing by Jr Hershel Ponder, undertaken in April 27, 2011 in La Grange, CA under Chapter 7, concluded with discharge in Aug 17, 2011 after liquidating assets."
Jr Hershel Ponder — California, 11-91506


ᐅ Lynn Donald Pope, California

Address: PO Box 453 La Grange, CA 95329

Snapshot of U.S. Bankruptcy Proceeding Case 12-91899: "In La Grange, CA, Lynn Donald Pope filed for Chapter 7 bankruptcy in 07.06.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-26."
Lynn Donald Pope — California, 12-91899


ᐅ Randolph Roberts, California

Address: 4907 Arbolada Dr La Grange, CA 95329

Bankruptcy Case 10-90567 Overview: "Randolph Roberts's bankruptcy, initiated in 2010-02-19 and concluded by 2010-05-30 in La Grange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randolph Roberts — California, 10-90567


ᐅ Michael Rusyn, California

Address: PO Box 307 La Grange, CA 95329

Snapshot of U.S. Bankruptcy Proceeding Case 10-10770: "The case of Michael Rusyn in La Grange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Rusyn — California, 10-10770


ᐅ Peter John Schimmelfennig, California

Address: 3850 Arbolada Dr La Grange, CA 95329

Bankruptcy Case 13-90191 Overview: "Peter John Schimmelfennig's Chapter 7 bankruptcy, filed in La Grange, CA in 2013-01-31, led to asset liquidation, with the case closing in May 11, 2013."
Peter John Schimmelfennig — California, 13-90191


ᐅ John Quincy Shaw, California

Address: 2403 Adelfa St La Grange, CA 95329

Bankruptcy Case 11-90474 Summary: "La Grange, CA resident John Quincy Shaw's 2011-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-31."
John Quincy Shaw — California, 11-90474


ᐅ Verlyn Maynard Skore, California

Address: 2680 Zarzamora St La Grange, CA 95329

Snapshot of U.S. Bankruptcy Proceeding Case 13-90351: "The bankruptcy record of Verlyn Maynard Skore from La Grange, CA, shows a Chapter 7 case filed in 2013-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-07."
Verlyn Maynard Skore — California, 13-90351


ᐅ Richard Tahara, California

Address: 9828 Torito Way La Grange, CA 95329

Bankruptcy Case 10-95021 Summary: "Richard Tahara's Chapter 7 bankruptcy, filed in La Grange, CA in Dec 28, 2010, led to asset liquidation, with the case closing in 2011-04-19."
Richard Tahara — California, 10-95021


ᐅ Michael A Teem, California

Address: PO Box 104 La Grange, CA 95329-0104

Brief Overview of Bankruptcy Case 14-30257: "In La Grange, CA, Michael A Teem filed for Chapter 7 bankruptcy in October 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2015."
Michael A Teem — California, 14-30257


ᐅ Noah Kimball Thompson, California

Address: 10353 Josefina Way La Grange, CA 95329

Concise Description of Bankruptcy Case 11-915487: "The case of Noah Kimball Thompson in La Grange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noah Kimball Thompson — California, 11-91548


ᐅ Donald Thompson, California

Address: 13673 Canada St La Grange, CA 95329

Snapshot of U.S. Bankruptcy Proceeding Case 10-12327: "Donald Thompson's bankruptcy, initiated in 2010-03-05 and concluded by June 13, 2010 in La Grange, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Thompson — California, 10-12327


ᐅ Mark Louis Walker, California

Address: 10113 Banderilla Dr La Grange, CA 95329

Bankruptcy Case 11-90807 Overview: "The case of Mark Louis Walker in La Grange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Louis Walker — California, 11-90807


ᐅ Margaret Louise Woerner, California

Address: PO Box 38 La Grange, CA 95329

Snapshot of U.S. Bankruptcy Proceeding Case 11-93244: "The case of Margaret Louise Woerner in La Grange, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Louise Woerner — California, 11-93244