personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lakeport, 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 Bert Agustinovich, California

Address: PO Box 1721 Lakeport, CA 95453

Brief Overview of Bankruptcy Case 11-12554: "Bert Agustinovich's bankruptcy, initiated in 07/06/2011 and concluded by October 12, 2011 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bert Agustinovich — California, 11-12554


ᐅ Blair Jay Aiken, California

Address: 4855 Highland Springs Rd Lakeport, CA 95453-9346

Concise Description of Bankruptcy Case 16-100617: "The case of Blair Jay Aiken in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blair Jay Aiken — California, 16-10061


ᐅ Alma Sherine Ali, California

Address: 460 Hillcrest Dr Lakeport, CA 95453

Brief Overview of Bankruptcy Case 13-10574: "The bankruptcy record of Alma Sherine Ali from Lakeport, CA, shows a Chapter 7 case filed in Mar 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2013."
Alma Sherine Ali — California, 13-10574


ᐅ Loria Lorraine Allard, California

Address: 1101 N Tunis St Lakeport, CA 95453-3729

Brief Overview of Bankruptcy Case 15-10477: "Loria Lorraine Allard's bankruptcy, initiated in May 12, 2015 and concluded by Aug 10, 2015 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loria Lorraine Allard — California, 15-10477


ᐅ Lawrence F Anderson, California

Address: PO Box 817 Lakeport, CA 95453

Bankruptcy Case 12-13153 Summary: "The bankruptcy record of Lawrence F Anderson from Lakeport, CA, shows a Chapter 7 case filed in December 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2013."
Lawrence F Anderson — California, 12-13153


ᐅ Marcia Jane Anderson, California

Address: 789 Clearlake Ave Lakeport, CA 95453-3721

Bankruptcy Case 16-10003 Summary: "Marcia Jane Anderson's Chapter 7 bankruptcy, filed in Lakeport, CA in 2016-01-04, led to asset liquidation, with the case closing in 2016-04-03."
Marcia Jane Anderson — California, 16-10003


ᐅ Jr Vester Banta, California

Address: 5830 Robin Hill Dr Spc 11 Lakeport, CA 95453

Bankruptcy Case 10-14788 Summary: "In Lakeport, CA, Jr Vester Banta filed for Chapter 7 bankruptcy in December 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/31/2011."
Jr Vester Banta — California, 10-14788


ᐅ Miranda Jo Bartell, California

Address: 1110 Central Park Ave Lakeport, CA 95453

Brief Overview of Bankruptcy Case 11-12460: "Miranda Jo Bartell's Chapter 7 bankruptcy, filed in Lakeport, CA in June 2011, led to asset liquidation, with the case closing in 10.15.2011."
Miranda Jo Bartell — California, 11-12460


ᐅ Herbert Merle Bedlion, California

Address: 5330 Lakeshore Blvd Spc 41 Lakeport, CA 95453

Brief Overview of Bankruptcy Case 11-11594: "In Lakeport, CA, Herbert Merle Bedlion filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-15."
Herbert Merle Bedlion — California, 11-11594


ᐅ Angela D Bell, California

Address: 3075 Lakeshore Blvd Unit 18 Lakeport, CA 95453-6826

Brief Overview of Bankruptcy Case 16-10262: "In a Chapter 7 bankruptcy case, Angela D Bell from Lakeport, CA, saw her proceedings start in Mar 30, 2016 and complete by Jun 28, 2016, involving asset liquidation."
Angela D Bell — California, 16-10262


ᐅ Tara Colleen Bettencourt, California

Address: 4584 S Terrace Ave Apt 4 Lakeport, CA 95453-6217

Bankruptcy Case 2014-11158 Overview: "The case of Tara Colleen Bettencourt in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tara Colleen Bettencourt — California, 2014-11158


ᐅ Melodie Anne Boughton, California

Address: PO Box 253 Lakeport, CA 95453

Concise Description of Bankruptcy Case 11-129337: "In Lakeport, CA, Melodie Anne Boughton filed for Chapter 7 bankruptcy in 08/02/2011. This case, involving liquidating assets to pay off debts, was resolved by 11.18.2011."
Melodie Anne Boughton — California, 11-12933


ᐅ Kathleen Bour, California

Address: 1450 Palm Dr Lakeport, CA 95453

Bankruptcy Case 10-13472 Summary: "Kathleen Bour's bankruptcy, initiated in 2010-09-09 and concluded by December 2010 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Bour — California, 10-13472


ᐅ Marsha Brunoni, California

Address: 3465 Lakeshore Blvd Apt 5 Lakeport, CA 95453

Snapshot of U.S. Bankruptcy Proceeding Case 09-13724: "In Lakeport, CA, Marsha Brunoni filed for Chapter 7 bankruptcy in 11/05/2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2010."
Marsha Brunoni — California, 09-13724


ᐅ Gregory Duncan Campbell, California

Address: PO Box 652 Lakeport, CA 95453-0652

Brief Overview of Bankruptcy Case 11-10308: "The bankruptcy record for Gregory Duncan Campbell from Lakeport, CA, under Chapter 13, filed in 01/30/2011, involved setting up a repayment plan, finalized by 06.08.2016."
Gregory Duncan Campbell — California, 11-10308


ᐅ Carolyn Lynn Carkin, California

Address: 7855 Scotts Valley Rd Lakeport, CA 95453-9479

Snapshot of U.S. Bankruptcy Proceeding Case 15-10129: "The bankruptcy filing by Carolyn Lynn Carkin, undertaken in 02/09/2015 in Lakeport, CA under Chapter 7, concluded with discharge in 2015-05-10 after liquidating assets."
Carolyn Lynn Carkin — California, 15-10129


ᐅ Kenneth Paul Cartwright, California

Address: PO Box 1805 Lakeport, CA 95453-1805

Snapshot of U.S. Bankruptcy Proceeding Case 16-10451: "The bankruptcy record of Kenneth Paul Cartwright from Lakeport, CA, shows a Chapter 7 case filed in May 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-23."
Kenneth Paul Cartwright — California, 16-10451


ᐅ Santiago C Ceja, California

Address: PO Box 672 Lakeport, CA 95453

Concise Description of Bankruptcy Case 12-115627: "In Lakeport, CA, Santiago C Ceja filed for Chapter 7 bankruptcy in 05/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2012."
Santiago C Ceja — California, 12-11562


ᐅ Veri April Chellberg, California

Address: 5034 Terrace Ave Lakeport, CA 95453-6129

Bankruptcy Case 14-11273 Overview: "In Lakeport, CA, Veri April Chellberg filed for Chapter 7 bankruptcy in 2014-08-30. This case, involving liquidating assets to pay off debts, was resolved by Nov 28, 2014."
Veri April Chellberg — California, 14-11273


ᐅ Eric E Choate, California

Address: 448 Fairview Way Lakeport, CA 95453

Brief Overview of Bankruptcy Case 11-12894: "The bankruptcy record of Eric E Choate from Lakeport, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2011."
Eric E Choate — California, 11-12894


ᐅ Angela Christine Ciandro, California

Address: 950 11th St Lakeport, CA 95453

Bankruptcy Case 13-11791 Overview: "In Lakeport, CA, Angela Christine Ciandro filed for Chapter 7 bankruptcy in 09/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-27."
Angela Christine Ciandro — California, 13-11791


ᐅ Duane Cissna, California

Address: 1350 S Main St Unit 1 Lakeport, CA 95453

Bankruptcy Case 10-13299 Overview: "Lakeport, CA resident Duane Cissna's 2010-08-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Duane Cissna — California, 10-13299


ᐅ Grahame Clarke, California

Address: PO Box 472 Lakeport, CA 95453

Snapshot of U.S. Bankruptcy Proceeding Case 10-11093: "Grahame Clarke's bankruptcy, initiated in 03.27.2010 and concluded by 2010-06-30 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grahame Clarke — California, 10-11093


ᐅ Patricia Cochran, California

Address: 4186 6th Ave Lakeport, CA 95453

Bankruptcy Case 12-13360 Summary: "Patricia Cochran's bankruptcy, initiated in December 2012 and concluded by 04.05.2013 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Cochran — California, 12-13360


ᐅ Lona Comstock, California

Address: PO Box 1541 Lakeport, CA 95453

Bankruptcy Case 10-10884 Overview: "The bankruptcy filing by Lona Comstock, undertaken in 03.15.2010 in Lakeport, CA under Chapter 7, concluded with discharge in 06.18.2010 after liquidating assets."
Lona Comstock — California, 10-10884


ᐅ Dorothy Contino, California

Address: 1800 S Main St Unit 37 Lakeport, CA 95453-5626

Bankruptcy Case 14-11436 Summary: "Dorothy Contino's bankruptcy, initiated in 10.06.2014 and concluded by Jan 4, 2015 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Contino — California, 14-11436


ᐅ Matthew Cox, California

Address: PO Box 1300 Lakeport, CA 95453

Brief Overview of Bankruptcy Case 09-14337: "In a Chapter 7 bankruptcy case, Matthew Cox from Lakeport, CA, saw their proceedings start in December 2009 and complete by March 26, 2010, involving asset liquidation."
Matthew Cox — California, 09-14337


ᐅ Casey Albert Curtiss, California

Address: 750 N Brush St Lakeport, CA 95453

Bankruptcy Case 13-11098 Summary: "In a Chapter 7 bankruptcy case, Casey Albert Curtiss from Lakeport, CA, saw his proceedings start in 05/30/2013 and complete by September 2, 2013, involving asset liquidation."
Casey Albert Curtiss — California, 13-11098


ᐅ Bruce Dahl, California

Address: 726 19th St Lakeport, CA 95453

Concise Description of Bankruptcy Case 10-102447: "The case of Bruce Dahl in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Dahl — California, 10-10244


ᐅ Dan Robert Darvishian, California

Address: 2551 Blower Rd Lakeport, CA 95453

Bankruptcy Case 13-12201 Summary: "Dan Robert Darvishian's bankruptcy, initiated in 11/30/2013 and concluded by 2014-03-05 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dan Robert Darvishian — California, 13-12201


ᐅ Keith Matthew Davis, California

Address: 5180 Lakeshore Blvd Lakeport, CA 95453

Concise Description of Bankruptcy Case 13-114737: "The case of Keith Matthew Davis in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Matthew Davis — California, 13-11473


ᐅ Bryan Duffty, California

Address: 5830 Robin Hill Dr Spc 10 Lakeport, CA 95453-6056

Bankruptcy Case 14-10103 Overview: "In a Chapter 7 bankruptcy case, Bryan Duffty from Lakeport, CA, saw his proceedings start in 2014-01-28 and complete by April 28, 2014, involving asset liquidation."
Bryan Duffty — California, 14-10103


ᐅ Louis Richard Dukes, California

Address: PO Box 504 Lakeport, CA 95453

Concise Description of Bankruptcy Case 12-101207: "Lakeport, CA resident Louis Richard Dukes's January 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/04/2012."
Louis Richard Dukes — California, 12-10120


ᐅ Mark Evans Duncan, California

Address: 2827 Meadow Dr Lakeport, CA 95453

Bankruptcy Case 12-11533 Summary: "Mark Evans Duncan's Chapter 7 bankruptcy, filed in Lakeport, CA in 05.31.2012, led to asset liquidation, with the case closing in 2012-09-16."
Mark Evans Duncan — California, 12-11533


ᐅ Lori Bei Durst, California

Address: PO Box 1792 Lakeport, CA 95453-1792

Snapshot of U.S. Bankruptcy Proceeding Case 15-10786: "In a Chapter 7 bankruptcy case, Lori Bei Durst from Lakeport, CA, saw her proceedings start in July 2015 and complete by 10/29/2015, involving asset liquidation."
Lori Bei Durst — California, 15-10786


ᐅ Michael John Durst, California

Address: PO Box 1792 Lakeport, CA 95453-1792

Bankruptcy Case 15-10786 Overview: "Michael John Durst's bankruptcy, initiated in July 2015 and concluded by 10.29.2015 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael John Durst — California, 15-10786


ᐅ Delbert Monroe Edwards, California

Address: 1746 Martin St Lakeport, CA 95453-8742

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10652: "The case of Delbert Monroe Edwards in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delbert Monroe Edwards — California, 2014-10652


ᐅ Christina Edwards, California

Address: 1746 Martin St Lakeport, CA 95453-8742

Bankruptcy Case 2014-10652 Overview: "Christina Edwards's Chapter 7 bankruptcy, filed in Lakeport, CA in 2014-04-30, led to asset liquidation, with the case closing in 2014-08-05."
Christina Edwards — California, 2014-10652


ᐅ Charlene Ann Ellis, California

Address: PO Box 1407 Lakeport, CA 95453-1407

Snapshot of U.S. Bankruptcy Proceeding Case 14-10223: "The case of Charlene Ann Ellis in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene Ann Ellis — California, 14-10223


ᐅ John Joseph Elu, California

Address: 4680 Quail Ct Lakeport, CA 95453

Concise Description of Bankruptcy Case 11-104877: "In Lakeport, CA, John Joseph Elu filed for Chapter 7 bankruptcy in Feb 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
John Joseph Elu — California, 11-10487


ᐅ Michelle Leeann English, California

Address: 675 Armstrong St Lakeport, CA 95453

Concise Description of Bankruptcy Case 13-120447: "Michelle Leeann English's bankruptcy, initiated in Nov 5, 2013 and concluded by February 8, 2014 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Leeann English — California, 13-12044


ᐅ Jennifer Farr, California

Address: 748 20th St Lakeport, CA 95453

Concise Description of Bankruptcy Case 12-105257: "Lakeport, CA resident Jennifer Farr's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2012."
Jennifer Farr — California, 12-10525


ᐅ John Feola, California

Address: PO Box 622 Lakeport, CA 95453

Snapshot of U.S. Bankruptcy Proceeding Case 10-10905: "John Feola's bankruptcy, initiated in 2010-03-17 and concluded by 2010-06-20 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Feola — California, 10-10905


ᐅ Kenneth Kalakawa Feola, California

Address: PO Box 622 Lakeport, CA 95453

Bankruptcy Case 11-10297 Overview: "The bankruptcy record of Kenneth Kalakawa Feola from Lakeport, 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 05.03.2011."
Kenneth Kalakawa Feola — California, 11-10297


ᐅ Richard Allan Fisher, California

Address: 750 N Brush St Lakeport, CA 95453

Snapshot of U.S. Bankruptcy Proceeding Case 13-11097: "Richard Allan Fisher's bankruptcy, initiated in May 30, 2013 and concluded by September 2013 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Allan Fisher — California, 13-11097


ᐅ Alladan Michael Flinn, California

Address: 1586 Martin St Lakeport, CA 95453

Bankruptcy Case 11-12643 Summary: "Alladan Michael Flinn's bankruptcy, initiated in 2011-07-13 and concluded by 2011-10-12 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alladan Michael Flinn — California, 11-12643


ᐅ Robert Fogelstrom, California

Address: 5830 Robin Hill Dr Spc 17 Lakeport, CA 95453

Bankruptcy Case 09-13920 Summary: "The bankruptcy filing by Robert Fogelstrom, undertaken in Nov 19, 2009 in Lakeport, CA under Chapter 7, concluded with discharge in Feb 22, 2010 after liquidating assets."
Robert Fogelstrom — California, 09-13920


ᐅ Karen Ann Ford, California

Address: 355 9th St Lakeport, CA 95453

Snapshot of U.S. Bankruptcy Proceeding Case 13-10644: "The case of Karen Ann Ford in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Ann Ford — California, 13-10644


ᐅ Annette Francis, California

Address: 5605 George Rd Lakeport, CA 95453-8732

Bankruptcy Case 2014-10480 Summary: "Lakeport, CA resident Annette Francis's Apr 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Annette Francis — California, 2014-10480


ᐅ Jr Valentino Joseph Gamber, California

Address: 1601 Mellor Dr Lakeport, CA 95453

Concise Description of Bankruptcy Case 12-104557: "The bankruptcy record of Jr Valentino Joseph Gamber from Lakeport, CA, shows a Chapter 7 case filed in 2012-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Jr Valentino Joseph Gamber — California, 12-10455


ᐅ Brian Richard Gard, California

Address: PO Box 761 Lakeport, CA 95453-0761

Concise Description of Bankruptcy Case 16-104487: "In a Chapter 7 bankruptcy case, Brian Richard Gard from Lakeport, CA, saw their proceedings start in 05/25/2016 and complete by 2016-08-23, involving asset liquidation."
Brian Richard Gard — California, 16-10448


ᐅ John Clinton Garrison, California

Address: 160 S High St Lakeport, CA 95453

Brief Overview of Bankruptcy Case 11-11764: "The case of John Clinton Garrison in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Clinton Garrison — California, 11-11764


ᐅ John Michael Garrison, California

Address: 370 Hillcrest Dr Lakeport, CA 95453-3117

Concise Description of Bankruptcy Case 14-280387: "In Lakeport, CA, John Michael Garrison filed for Chapter 7 bankruptcy in Aug 6, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-04."
John Michael Garrison — California, 14-28038


ᐅ Gerald Gettman, California

Address: 907 Sixth St Lakeport, CA 95453

Bankruptcy Case 10-11382 Overview: "The bankruptcy filing by Gerald Gettman, undertaken in Apr 18, 2010 in Lakeport, CA under Chapter 7, concluded with discharge in Jul 22, 2010 after liquidating assets."
Gerald Gettman — California, 10-11382


ᐅ Gail Ellyn Gibson, California

Address: 4225 3rd Ave Lakeport, CA 95453

Bankruptcy Case 13-10833 Summary: "In Lakeport, CA, Gail Ellyn Gibson filed for Chapter 7 bankruptcy in April 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-28."
Gail Ellyn Gibson — California, 13-10833


ᐅ Steven Michael Glaze, California

Address: 2900 Mission Rancheria Rd Lakeport, CA 95453

Concise Description of Bankruptcy Case 11-111377: "The case of Steven Michael Glaze in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Michael Glaze — California, 11-11137


ᐅ Joseph Goeken, California

Address: 3283 Compton Ave Lakeport, CA 95453

Concise Description of Bankruptcy Case 10-142857: "The case of Joseph Goeken in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Goeken — California, 10-14285


ᐅ Enrique Victor Gonzalez, California

Address: 4029 Lakeshore Blvd Lakeport, CA 95453

Concise Description of Bankruptcy Case 13-113587: "In a Chapter 7 bankruptcy case, Enrique Victor Gonzalez from Lakeport, CA, saw his proceedings start in July 2013 and complete by 2013-10-13, involving asset liquidation."
Enrique Victor Gonzalez — California, 13-11358


ᐅ Jimmy Claire Green, California

Address: 352 15th St Lakeport, CA 95453

Bankruptcy Case 11-12945 Overview: "Jimmy Claire Green's bankruptcy, initiated in 08.03.2011 and concluded by 11/19/2011 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Claire Green — California, 11-12945


ᐅ Matthew Grimm, California

Address: 317 Alterra Dr Lakeport, CA 95453

Bankruptcy Case 09-13887 Overview: "Matthew Grimm's bankruptcy, initiated in November 2009 and concluded by 2010-02-21 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Grimm — California, 09-13887


ᐅ William Grossner, California

Address: 5830 Robin Hill Dr Spc 36 Lakeport, CA 95453

Brief Overview of Bankruptcy Case 10-14335: "William Grossner's bankruptcy, initiated in 11.09.2010 and concluded by 2011-02-08 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Grossner — California, 10-14335


ᐅ Robert Donald Hammond, California

Address: 95 Lafferty Rd Lakeport, CA 95453

Snapshot of U.S. Bankruptcy Proceeding Case 11-11214: "The case of Robert Donald Hammond in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Donald Hammond — California, 11-11214


ᐅ Phyllis J Harley, California

Address: 5830 Robin Hill Dr Spc 62 Lakeport, CA 95453

Bankruptcy Case 11-13065 Summary: "The case of Phyllis J Harley in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phyllis J Harley — California, 11-13065


ᐅ Donald Paul Harrington, California

Address: 125 N High St Lakeport, CA 95453-4709

Brief Overview of Bankruptcy Case 10-12813: "Donald Paul Harrington's Lakeport, CA bankruptcy under Chapter 13 in 2010-07-26 led to a structured repayment plan, successfully discharged in 2013-09-09."
Donald Paul Harrington — California, 10-12813


ᐅ Wendy Haskell, California

Address: 395 15th St Lakeport, CA 95453

Bankruptcy Case 10-10326 Summary: "The case of Wendy Haskell in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Haskell — California, 10-10326


ᐅ Judith Hendricks, California

Address: 3207 Hendricks Rd Lakeport, CA 95453

Concise Description of Bankruptcy Case 10-121267: "In a Chapter 7 bankruptcy case, Judith Hendricks from Lakeport, CA, saw her proceedings start in June 1, 2010 and complete by 09.04.2010, involving asset liquidation."
Judith Hendricks — California, 10-12126


ᐅ Louis Alvin Jeffries, California

Address: 4265 Lakeshore Blvd Spc 47 Lakeport, CA 95453-6420

Snapshot of U.S. Bankruptcy Proceeding Case 14-11280: "The bankruptcy record of Louis Alvin Jeffries from Lakeport, CA, shows a Chapter 7 case filed in 2014-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Louis Alvin Jeffries — California, 14-11280


ᐅ David Jeffries, California

Address: 2205 Oakcrest Dr Lakeport, CA 95453

Bankruptcy Case 10-14128 Summary: "The case of David Jeffries in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Jeffries — California, 10-14128


ᐅ Shirley Ann Jeffries, California

Address: 4265 Lakeshore Blvd Spc 47 Lakeport, CA 95453-6420

Snapshot of U.S. Bankruptcy Proceeding Case 14-11280: "The bankruptcy record of Shirley Ann Jeffries from Lakeport, CA, shows a Chapter 7 case filed in 2014-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11.29.2014."
Shirley Ann Jeffries — California, 14-11280


ᐅ Christopher Johnson, California

Address: 155 Armstrong St Lakeport, CA 95453

Concise Description of Bankruptcy Case 10-150247: "Lakeport, CA resident Christopher Johnson's December 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-17."
Christopher Johnson — California, 10-15024


ᐅ Jacquelyn Joyce, California

Address: PO Box 162 Lakeport, CA 95453-0162

Concise Description of Bankruptcy Case 14-14492-mkn7: "The bankruptcy record of Jacquelyn Joyce from Lakeport, CA, shows a Chapter 7 case filed in 06.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Jacquelyn Joyce — California, 14-14492


ᐅ Ronald Duwayne Kaasa, California

Address: 1157 Crystal Lake Way Lakeport, CA 95453

Concise Description of Bankruptcy Case 13-104597: "The bankruptcy record of Ronald Duwayne Kaasa from Lakeport, CA, shows a Chapter 7 case filed in 03/06/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 4, 2013."
Ronald Duwayne Kaasa — California, 13-10459


ᐅ Stanley Lou Kanter, California

Address: 371 Lakeport Blvd # 357 Lakeport, CA 95453

Bankruptcy Case 11-12726 Overview: "The case of Stanley Lou Kanter in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley Lou Kanter — California, 11-12726


ᐅ Stephens Traci Louise Kelley, California

Address: 1276 Martin St Lakeport, CA 95453

Concise Description of Bankruptcy Case 13-109527: "Stephens Traci Louise Kelley's Chapter 7 bankruptcy, filed in Lakeport, CA in May 8, 2013, led to asset liquidation, with the case closing in August 6, 2013."
Stephens Traci Louise Kelley — California, 13-10952


ᐅ Ronnie Dale Kelly, California

Address: 5442 Lancaster Rd Lakeport, CA 95453

Snapshot of U.S. Bankruptcy Proceeding Case 11-10991: "Ronnie Dale Kelly's bankruptcy, initiated in March 2011 and concluded by 06.28.2011 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronnie Dale Kelly — California, 11-10991


ᐅ John Brian Kenner, California

Address: PO Box 932 Lakeport, CA 95453

Concise Description of Bankruptcy Case 13-109887: "The bankruptcy record of John Brian Kenner from Lakeport, CA, shows a Chapter 7 case filed in 2013-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2013."
John Brian Kenner — California, 13-10988


ᐅ Belinda V Kier, California

Address: 450 6th St Lakeport, CA 95453

Brief Overview of Bankruptcy Case 12-11168: "Belinda V Kier's Chapter 7 bankruptcy, filed in Lakeport, CA in 04.23.2012, led to asset liquidation, with the case closing in 08.09.2012."
Belinda V Kier — California, 12-11168


ᐅ Marvin Knox, California

Address: 590 4th St Lakeport, CA 95453-4618

Concise Description of Bankruptcy Case 10-115047: "Filing for Chapter 13 bankruptcy in 04/26/2010, Marvin Knox from Lakeport, CA, structured a repayment plan, achieving discharge in 2013-06-07."
Marvin Knox — California, 10-11504


ᐅ Aimie Renee Krul, California

Address: PO Box 1738 Lakeport, CA 95453-1738

Concise Description of Bankruptcy Case 13-110247: "05/21/2013 marked the beginning of Aimie Renee Krul's Chapter 13 bankruptcy in Lakeport, CA, entailing a structured repayment schedule, completed by Mar 11, 2016."
Aimie Renee Krul — California, 13-11024


ᐅ Steven Roger Krul, California

Address: PO Box 1738 Lakeport, CA 95453-1738

Bankruptcy Case 13-11024 Summary: "Steven Roger Krul's Chapter 13 bankruptcy in Lakeport, CA started in May 2013. This plan involved reorganizing debts and establishing a payment plan, concluding in 2016-03-11."
Steven Roger Krul — California, 13-11024


ᐅ William H Lane, California

Address: 785 Sixth St Lakeport, CA 95453-4207

Snapshot of U.S. Bankruptcy Proceeding Case 14-11788: "William H Lane's bankruptcy, initiated in December 2014 and concluded by 03.30.2015 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William H Lane — California, 14-11788


ᐅ Donald Neil Lange, California

Address: PO Box 1190 Lakeport, CA 95453

Snapshot of U.S. Bankruptcy Proceeding Case 13-10672: "In a Chapter 7 bankruptcy case, Donald Neil Lange from Lakeport, CA, saw his proceedings start in 03/31/2013 and complete by 07/04/2013, involving asset liquidation."
Donald Neil Lange — California, 13-10672


ᐅ Joy Marie Layton, California

Address: 850 16th St Lakeport, CA 95453

Brief Overview of Bankruptcy Case 13-10575: "In Lakeport, CA, Joy Marie Layton filed for Chapter 7 bankruptcy in 2013-03-21. This case, involving liquidating assets to pay off debts, was resolved by 06/24/2013."
Joy Marie Layton — California, 13-10575


ᐅ Lynda Lent, California

Address: 462 Avenue A Lakeport, CA 95453

Concise Description of Bankruptcy Case 10-147097: "The bankruptcy record of Lynda Lent from Lakeport, CA, shows a Chapter 7 case filed in 12.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-15."
Lynda Lent — California, 10-14709


ᐅ Griffin Liz Liddiard, California

Address: 830 Jerry Dr Lakeport, CA 95453

Brief Overview of Bankruptcy Case 10-11933: "In Lakeport, CA, Griffin Liz Liddiard filed for Chapter 7 bankruptcy in May 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2010."
Griffin Liz Liddiard — California, 10-11933


ᐅ Lynda Ann Lindsay, California

Address: 2388 Giselman St Lakeport, CA 95453

Snapshot of U.S. Bankruptcy Proceeding Case 13-11906: "Lakeport, CA resident Lynda Ann Lindsay's 10.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2014."
Lynda Ann Lindsay — California, 13-11906


ᐅ Montoya Hector Francisco Lopez, California

Address: PO Box 384 Lakeport, CA 95453

Bankruptcy Case 13-11301 Summary: "In Lakeport, CA, Montoya Hector Francisco Lopez filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by 10/01/2013."
Montoya Hector Francisco Lopez — California, 13-11301


ᐅ James Mario Lucchesi, California

Address: 3330 Ackley Rd Lakeport, CA 95453-9718

Snapshot of U.S. Bankruptcy Proceeding Case 12-12610: "Chapter 13 bankruptcy for James Mario Lucchesi in Lakeport, CA began in 2012-09-28, focusing on debt restructuring, concluding with plan fulfillment in 06.08.2016."
James Mario Lucchesi — California, 12-12610


ᐅ Valerie Marie Lucchesi, California

Address: 3330 Ackley Rd Lakeport, CA 95453-9718

Bankruptcy Case 12-12610 Summary: "2012-09-28 marked the beginning of Valerie Marie Lucchesi's Chapter 13 bankruptcy in Lakeport, CA, entailing a structured repayment schedule, completed by 2016-06-08."
Valerie Marie Lucchesi — California, 12-12610


ᐅ Jasmine Lyly, California

Address: PO Box 963 Lakeport, CA 95453-0963

Bankruptcy Case 15-10688 Summary: "In Lakeport, CA, Jasmine Lyly filed for Chapter 7 bankruptcy in Jul 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2015."
Jasmine Lyly — California, 15-10688


ᐅ Howard Leroy Mabery, California

Address: PO Box 1888 Lakeport, CA 95453

Bankruptcy Case 12-11442 Summary: "Howard Leroy Mabery's Chapter 7 bankruptcy, filed in Lakeport, CA in May 23, 2012, led to asset liquidation, with the case closing in 09/08/2012."
Howard Leroy Mabery — California, 12-11442


ᐅ Jonathan David Macnayr, California

Address: 4155 Genevieve St Lakeport, CA 95453-6464

Bankruptcy Case 15-11268 Overview: "In Lakeport, CA, Jonathan David Macnayr filed for Chapter 7 bankruptcy in 12.18.2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2016."
Jonathan David Macnayr — California, 15-11268


ᐅ Tasha M Magana, California

Address: 1705 N Main St Lakeport, CA 95453-3620

Bankruptcy Case 2014-10945 Overview: "In Lakeport, CA, Tasha M Magana filed for Chapter 7 bankruptcy in June 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2014."
Tasha M Magana — California, 2014-10945


ᐅ Brian Martin, California

Address: 1046 Adams St Lakeport, CA 95453

Bankruptcy Case 10-10661 Summary: "Brian Martin's bankruptcy, initiated in 2010-02-26 and concluded by 2010-06-01 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Martin — California, 10-10661


ᐅ Ashley Michelle Martinez, California

Address: PO Box 1541 Lakeport, CA 95453

Snapshot of U.S. Bankruptcy Proceeding Case 13-11956: "The case of Ashley Michelle Martinez in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley Michelle Martinez — California, 13-11956


ᐅ Charles William Maves, California

Address: 238 Alterra Dr Lakeport, CA 95453-6802

Bankruptcy Case 10-13713 Summary: "Chapter 13 bankruptcy for Charles William Maves in Lakeport, CA began in Sep 25, 2010, focusing on debt restructuring, concluding with plan fulfillment in November 13, 2013."
Charles William Maves — California, 10-13713


ᐅ Jr Roy William Mayette, California

Address: 1649 Todd Rd Ext Lakeport, CA 95453

Concise Description of Bankruptcy Case 11-101797: "In Lakeport, CA, Jr Roy William Mayette filed for Chapter 7 bankruptcy in 2011-01-20. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Jr Roy William Mayette — California, 11-10179


ᐅ Cynthia Louise Mcdonald, California

Address: 90 Rocky Point Rd Lakeport, CA 95453

Bankruptcy Case 13-11083 Summary: "The bankruptcy filing by Cynthia Louise Mcdonald, undertaken in 05.30.2013 in Lakeport, CA under Chapter 7, concluded with discharge in 09/02/2013 after liquidating assets."
Cynthia Louise Mcdonald — California, 13-11083


ᐅ Harley Anton Mcdougal, California

Address: 380 5th St Lakeport, CA 95453

Concise Description of Bankruptcy Case 13-106737: "The bankruptcy record of Harley Anton Mcdougal from Lakeport, CA, shows a Chapter 7 case filed in 2013-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-04."
Harley Anton Mcdougal — California, 13-10673


ᐅ Charles Burton Miller, California

Address: 4330 Oak Ave Lakeport, CA 95453

Concise Description of Bankruptcy Case 13-116547: "Lakeport, CA resident Charles Burton Miller's 08.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2013."
Charles Burton Miller — California, 13-11654