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 Jean Anne Mitchell, California

Address: 3852 Scotts Valley Rd Lakeport, CA 95453-9437

Bankruptcy Case 11-11107 Summary: "The bankruptcy record for Jean Anne Mitchell from Lakeport, CA, under Chapter 13, filed in 03/28/2011, involved setting up a repayment plan, finalized by 06.01.2016."
Jean Anne Mitchell — California, 11-11107


ᐅ Mark Jeffrey Mitchell, California

Address: PO Box 1622 Lakeport, CA 95453-1622

Snapshot of U.S. Bankruptcy Proceeding Case 15-10764: "Mark Jeffrey Mitchell's bankruptcy, initiated in July 24, 2015 and concluded by 10/22/2015 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Jeffrey Mitchell — California, 15-10764


ᐅ Robert Paul Mitchell, California

Address: 3852 Scotts Valley Rd Lakeport, CA 95453-9437

Bankruptcy Case 11-11107 Summary: "In their Chapter 13 bankruptcy case filed in 03.28.2011, Lakeport, CA's Robert Paul Mitchell agreed to a debt repayment plan, which was successfully completed by 06.01.2016."
Robert Paul Mitchell — California, 11-11107


ᐅ Yolanda Montoya, California

Address: 2690 Mission Rancheria Rd Lakeport, CA 95453

Bankruptcy Case 13-10092 Summary: "The case of Yolanda Montoya in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Montoya — California, 13-10092


ᐅ Tony Brian Moran, California

Address: PO Box 28 Lakeport, CA 95453

Brief Overview of Bankruptcy Case 12-11419: "Tony Brian Moran's bankruptcy, initiated in 2012-05-22 and concluded by 2012-09-07 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Brian Moran — California, 12-11419


ᐅ Nicole Rose Morlan, California

Address: 450 9th St Lakeport, CA 95453

Brief Overview of Bankruptcy Case 13-11558: "Lakeport, CA resident Nicole Rose Morlan's 2013-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-15."
Nicole Rose Morlan — California, 13-11558


ᐅ James Mott, California

Address: 1350 S Main St Unit 26 Lakeport, CA 95453

Brief Overview of Bankruptcy Case 10-10712: "The case of James Mott in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Mott — California, 10-10712


ᐅ Constance Jean Mullings, California

Address: PO Box 1566 Lakeport, CA 95453-1566

Snapshot of U.S. Bankruptcy Proceeding Case 14-10983: "The bankruptcy record of Constance Jean Mullings 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 2014-09-28."
Constance Jean Mullings — California, 14-10983


ᐅ Leslie Ray Mullings, California

Address: PO Box 1566 Lakeport, CA 95453-1566

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10983: "Leslie Ray Mullings's bankruptcy, initiated in 06.30.2014 and concluded by September 28, 2014 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Ray Mullings — California, 2014-10983


ᐅ Gregory D Muscatell, California

Address: 2893 Meadow Dr Lakeport, CA 95453-9616

Snapshot of U.S. Bankruptcy Proceeding Case 09-12409: "In their Chapter 13 bankruptcy case filed in July 31, 2009, Lakeport, CA's Gregory D Muscatell agreed to a debt repayment plan, which was successfully completed by 01/22/2013."
Gregory D Muscatell — California, 09-12409


ᐅ James Nevis, California

Address: 2945 Lakeshore Blvd Lakeport, CA 95453

Concise Description of Bankruptcy Case 10-100537: "The bankruptcy filing by James Nevis, undertaken in Jan 8, 2010 in Lakeport, CA under Chapter 7, concluded with discharge in April 13, 2010 after liquidating assets."
James Nevis — California, 10-10053


ᐅ Lettisia Nicosia, California

Address: PO Box 1993 Lakeport, CA 95453

Bankruptcy Case 11-13301 Overview: "The bankruptcy record of Lettisia Nicosia from Lakeport, CA, shows a Chapter 7 case filed in 08.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2011."
Lettisia Nicosia — California, 11-13301


ᐅ Karen Nobles, California

Address: 390 15th St Lakeport, CA 95453

Snapshot of U.S. Bankruptcy Proceeding Case 09-14007: "In a Chapter 7 bankruptcy case, Karen Nobles from Lakeport, CA, saw her proceedings start in November 2009 and complete by 02.28.2010, involving asset liquidation."
Karen Nobles — California, 09-14007


ᐅ Douglas Kevin Orr, California

Address: 4404 Emilee Ct Lakeport, CA 95453

Bankruptcy Case 12-11905 Overview: "The bankruptcy filing by Douglas Kevin Orr, undertaken in Jul 12, 2012 in Lakeport, CA under Chapter 7, concluded with discharge in Oct 28, 2012 after liquidating assets."
Douglas Kevin Orr — California, 12-11905


ᐅ Michael John Paddor, California

Address: 30 E St Apt B Lakeport, CA 95453

Snapshot of U.S. Bankruptcy Proceeding Case 13-11696: "In a Chapter 7 bankruptcy case, Michael John Paddor from Lakeport, CA, saw their proceedings start in August 2013 and complete by 12/04/2013, involving asset liquidation."
Michael John Paddor — California, 13-11696


ᐅ Betty Jean Parker, California

Address: 175 Island View Dr Lakeport, CA 95453

Bankruptcy Case 09-13281 Overview: "Lakeport, CA resident Betty Jean Parker's Oct 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Betty Jean Parker — California, 09-13281


ᐅ James Lee Parlet, California

Address: 802 Mountview Rd Lakeport, CA 95453-3909

Bankruptcy Case 14-11800 Summary: "James Lee Parlet's Chapter 7 bankruptcy, filed in Lakeport, CA in 2014-12-31, led to asset liquidation, with the case closing in 03.31.2015."
James Lee Parlet — California, 14-11800


ᐅ Steven Alexander Patrick, California

Address: PO Box 292 Lakeport, CA 95453-0292

Snapshot of U.S. Bankruptcy Proceeding Case 14-11292: "Lakeport, CA resident Steven Alexander Patrick's 2014-09-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-02."
Steven Alexander Patrick — California, 14-11292


ᐅ Joseph Payne, California

Address: 2592 Lagoon Dr Lakeport, CA 95453

Bankruptcy Case 10-14527 Summary: "The case of Joseph Payne in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Payne — California, 10-14527


ᐅ Suzi Perez, California

Address: 334 Avenue B Lakeport, CA 95453

Brief Overview of Bankruptcy Case 12-11622: "Suzi Perez's Chapter 7 bankruptcy, filed in Lakeport, CA in June 2012, led to asset liquidation, with the case closing in 09/24/2012."
Suzi Perez — California, 12-11622


ᐅ Michelle Perry, California

Address: 1659 Todd Rd Ext Lakeport, CA 95453

Bankruptcy Case 12-13327 Overview: "Michelle Perry's Chapter 7 bankruptcy, filed in Lakeport, CA in December 29, 2012, led to asset liquidation, with the case closing in 2013-04-03."
Michelle Perry — California, 12-13327


ᐅ Leisha Renee Phillips, California

Address: 663 14th St Lakeport, CA 95453

Concise Description of Bankruptcy Case 11-100847: "Leisha Renee Phillips's Chapter 7 bankruptcy, filed in Lakeport, CA in 2011-01-12, led to asset liquidation, with the case closing in 04/30/2011."
Leisha Renee Phillips — California, 11-10084


ᐅ Mary D Ragan, California

Address: 2262 Argonaut Rd Lakeport, CA 95453

Concise Description of Bankruptcy Case 11-106077: "Mary D Ragan's Chapter 7 bankruptcy, filed in Lakeport, CA in 2011-02-21, led to asset liquidation, with the case closing in May 2011."
Mary D Ragan — California, 11-10607


ᐅ Robert Charles Rarick, California

Address: PO Box 1454 Lakeport, CA 95453

Concise Description of Bankruptcy Case 13-106747: "Robert Charles Rarick's Chapter 7 bankruptcy, filed in Lakeport, CA in 03.31.2013, led to asset liquidation, with the case closing in July 2013."
Robert Charles Rarick — California, 13-10674


ᐅ Susan Marie Ridgel, California

Address: 430 Hillcrest Dr Lakeport, CA 95453-3119

Snapshot of U.S. Bankruptcy Proceeding Case 14-28038: "In a Chapter 7 bankruptcy case, Susan Marie Ridgel from Lakeport, CA, saw her proceedings start in Aug 6, 2014 and complete by November 2014, involving asset liquidation."
Susan Marie Ridgel — California, 14-28038


ᐅ Donald Thomas Rinehart, California

Address: 2851 Meadow Dr Lakeport, CA 95453-9616

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11146: "Donald Thomas Rinehart's Chapter 7 bankruptcy, filed in Lakeport, CA in Aug 6, 2014, led to asset liquidation, with the case closing in 2014-11-04."
Donald Thomas Rinehart — California, 2014-11146


ᐅ Janice Rae Rinehart, California

Address: 2851 Meadow Dr Lakeport, CA 95453-9616

Bankruptcy Case 14-11146 Overview: "Janice Rae Rinehart's Chapter 7 bankruptcy, filed in Lakeport, CA in 08.06.2014, led to asset liquidation, with the case closing in 11.04.2014."
Janice Rae Rinehart — California, 14-11146


ᐅ Wesley W Robinson, California

Address: PO Box 1824 Lakeport, CA 95453-1824

Snapshot of U.S. Bankruptcy Proceeding Case 15-10277: "Wesley W Robinson's bankruptcy, initiated in 03/23/2015 and concluded by 2015-06-21 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wesley W Robinson — California, 15-10277


ᐅ Shochana Lupita Robinson, California

Address: PO Box 1824 Lakeport, CA 95453-1824

Bankruptcy Case 15-10277 Summary: "The bankruptcy record of Shochana Lupita Robinson from Lakeport, CA, shows a Chapter 7 case filed in 2015-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in June 21, 2015."
Shochana Lupita Robinson — California, 15-10277


ᐅ Kristin Anne Rooney, California

Address: 4400 Emilee Ct Lakeport, CA 95453

Bankruptcy Case 12-11517 Overview: "The bankruptcy filing by Kristin Anne Rooney, undertaken in 05/30/2012 in Lakeport, CA under Chapter 7, concluded with discharge in September 15, 2012 after liquidating assets."
Kristin Anne Rooney — California, 12-11517


ᐅ Vena Naomi Ross, California

Address: PO Box 996 Lakeport, CA 95453

Brief Overview of Bankruptcy Case 13-11748: "The bankruptcy filing by Vena Naomi Ross, undertaken in September 13, 2013 in Lakeport, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Vena Naomi Ross — California, 13-11748


ᐅ John Stanley Sakowich, California

Address: 197 Katie Ct Lakeport, CA 95453

Bankruptcy Case 11-13056 Overview: "The case of John Stanley Sakowich in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Stanley Sakowich — California, 11-13056


ᐅ Teunis Peter Salie, California

Address: PO Box 952 Lakeport, CA 95453

Bankruptcy Case 12-11158 Overview: "Teunis Peter Salie's bankruptcy, initiated in Apr 23, 2012 and concluded by 08.09.2012 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teunis Peter Salie — California, 12-11158


ᐅ James Edward Samples, California

Address: 371 Lakeport Blvd # 341 Lakeport, CA 95453-5412

Bankruptcy Case 16-10013 Overview: "James Edward Samples's Chapter 7 bankruptcy, filed in Lakeport, CA in 01.12.2016, led to asset liquidation, with the case closing in 2016-04-11."
James Edward Samples — California, 16-10013


ᐅ Karen Lynn Samples, California

Address: 371 Lakeport Blvd # 341 Lakeport, CA 95453-5412

Snapshot of U.S. Bankruptcy Proceeding Case 16-10013: "Lakeport, CA resident Karen Lynn Samples's 2016-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Karen Lynn Samples — California, 16-10013


ᐅ Connie E Sarandi, California

Address: 4265 Lakeshore Blvd Spc 12 Lakeport, CA 95453

Snapshot of U.S. Bankruptcy Proceeding Case 09-13318: "In Lakeport, CA, Connie E Sarandi filed for Chapter 7 bankruptcy in Oct 7, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-10."
Connie E Sarandi — California, 09-13318


ᐅ Michael Schaus, California

Address: 3245 Ackley Rd Lakeport, CA 95453

Snapshot of U.S. Bankruptcy Proceeding Case 10-11590: "The bankruptcy filing by Michael Schaus, undertaken in 2010-04-29 in Lakeport, CA under Chapter 7, concluded with discharge in Aug 2, 2010 after liquidating assets."
Michael Schaus — California, 10-11590


ᐅ Stacey Marie Schofield, California

Address: PO Box 1014 Lakeport, CA 95453

Concise Description of Bankruptcy Case 11-129737: "The case of Stacey Marie Schofield in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacey Marie Schofield — California, 11-12973


ᐅ Jayson Vesely Sentz, California

Address: 1295 Armstrong St Lakeport, CA 95453

Snapshot of U.S. Bankruptcy Proceeding Case 11-10540: "In Lakeport, CA, Jayson Vesely Sentz filed for Chapter 7 bankruptcy in 02.15.2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Jayson Vesely Sentz — California, 11-10540


ᐅ Penelope L Sequeira, California

Address: 4814 Terrace Ave Lakeport, CA 95453

Concise Description of Bankruptcy Case 11-119247: "The bankruptcy record of Penelope L Sequeira from Lakeport, CA, shows a Chapter 7 case filed in 05.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-23."
Penelope L Sequeira — California, 11-11924


ᐅ Lon Sherman Sharp, California

Address: 965 Sixth St Lakeport, CA 95453

Brief Overview of Bankruptcy Case 11-11110: "Lon Sherman Sharp's Chapter 7 bankruptcy, filed in Lakeport, CA in 2011-03-29, led to asset liquidation, with the case closing in 2011-07-15."
Lon Sherman Sharp — California, 11-11110


ᐅ Lisa Sheff, California

Address: PO Box 1382 Lakeport, CA 95453-1382

Snapshot of U.S. Bankruptcy Proceeding Case 14-11361: "Lisa Sheff's Chapter 7 bankruptcy, filed in Lakeport, CA in Sep 22, 2014, led to asset liquidation, with the case closing in 2014-12-21."
Lisa Sheff — California, 14-11361


ᐅ Jeffrey Paul Shute, California

Address: 35 Lupoyoma Ave Lakeport, CA 95453-5508

Bankruptcy Case 14-10032 Summary: "Jeffrey Paul Shute's Chapter 7 bankruptcy, filed in Lakeport, CA in 01.13.2014, led to asset liquidation, with the case closing in 04/13/2014."
Jeffrey Paul Shute — California, 14-10032


ᐅ Geraldine Louise Sloper, California

Address: 1400 S Main St Unit 10A Lakeport, CA 95453

Bankruptcy Case 11-10311 Overview: "The bankruptcy record of Geraldine Louise Sloper from Lakeport, CA, shows a Chapter 7 case filed in Jan 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2011."
Geraldine Louise Sloper — California, 11-10311


ᐅ Ann Christine Small, California

Address: 5830 Robin Hill Dr Spc 9 Lakeport, CA 95453

Bankruptcy Case 11-11795 Overview: "Lakeport, CA resident Ann Christine Small's May 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-09."
Ann Christine Small — California, 11-11795


ᐅ Susan Louise Smith, California

Address: 1060 N Main St Spc 16 Lakeport, CA 95453-4379

Bankruptcy Case 15-11079 Summary: "Susan Louise Smith's bankruptcy, initiated in 2015-10-20 and concluded by 2016-01-18 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Louise Smith — California, 15-11079


ᐅ Vernon Grant Smith, California

Address: 5330 Lakeshore Blvd Spc 17 Lakeport, CA 95453

Bankruptcy Case 12-38425 Overview: "Lakeport, CA resident Vernon Grant Smith's Oct 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.20.2013."
Vernon Grant Smith — California, 12-38425


ᐅ Danny Mcguire Smith, California

Address: 1900 S Main St Unit 24 Lakeport, CA 95453-5654

Bankruptcy Case 16-10293 Overview: "The bankruptcy filing by Danny Mcguire Smith, undertaken in April 5, 2016 in Lakeport, CA under Chapter 7, concluded with discharge in 2016-07-04 after liquidating assets."
Danny Mcguire Smith — California, 16-10293


ᐅ Jr Ramon Solis, California

Address: 2665 Beach Ln Lakeport, CA 95453

Brief Overview of Bankruptcy Case 13-11639: "The case of Jr Ramon Solis in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ramon Solis — California, 13-11639


ᐅ Luke Steely, California

Address: 4034 Hill Rd E Lakeport, CA 95453

Bankruptcy Case 10-14324 Summary: "In a Chapter 7 bankruptcy case, Luke Steely from Lakeport, CA, saw his proceedings start in 2010-11-09 and complete by Feb 8, 2011, involving asset liquidation."
Luke Steely — California, 10-14324


ᐅ Jr James Ray Stillman, California

Address: 2419 Parallel Dr Lakeport, CA 95453

Bankruptcy Case 13-10884 Summary: "Jr James Ray Stillman's bankruptcy, initiated in April 30, 2013 and concluded by 2013-08-03 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr James Ray Stillman — California, 13-10884


ᐅ Dale David Stoebe, California

Address: PO Box 1461 Lakeport, CA 95453-1461

Bankruptcy Case 15-10388 Overview: "The case of Dale David Stoebe in Lakeport, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale David Stoebe — California, 15-10388


ᐅ Bessie Sunday, California

Address: 901 S Forbes St Apt 16 Lakeport, CA 95453

Bankruptcy Case 10-13538 Overview: "Bessie Sunday's Chapter 7 bankruptcy, filed in Lakeport, CA in Sep 14, 2010, led to asset liquidation, with the case closing in 12.31.2010."
Bessie Sunday — California, 10-13538


ᐅ Joseph Szupello, California

Address: 1030 11th St Lakeport, CA 95453

Concise Description of Bankruptcy Case 09-138677: "The bankruptcy record of Joseph Szupello from Lakeport, CA, shows a Chapter 7 case filed in November 17, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-22."
Joseph Szupello — California, 09-13867


ᐅ Simone P Tatman, California

Address: 5330 Lakeshore Blvd Spc 38 Lakeport, CA 95453-6147

Bankruptcy Case 16-10347 Summary: "The bankruptcy filing by Simone P Tatman, undertaken in April 26, 2016 in Lakeport, CA under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Simone P Tatman — California, 16-10347


ᐅ Harold Arthur Taylor, California

Address: 1430 Wild Oak Ct Lakeport, CA 95453

Brief Overview of Bankruptcy Case 11-13036: "In Lakeport, CA, Harold Arthur Taylor filed for Chapter 7 bankruptcy in August 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Harold Arthur Taylor — California, 11-13036


ᐅ Francisco Tejeda, California

Address: 2504 Lands End Dr Lakeport, CA 95453

Concise Description of Bankruptcy Case 6:10-bk-21112-MJ7: "In a Chapter 7 bankruptcy case, Francisco Tejeda from Lakeport, CA, saw their proceedings start in Apr 14, 2010 and complete by 07/18/2010, involving asset liquidation."
Francisco Tejeda — California, 6:10-bk-21112-MJ


ᐅ Christopher Teschner, California

Address: PO Box 261 Lakeport, CA 95453

Snapshot of U.S. Bankruptcy Proceeding Case 10-14161: "Christopher Teschner's bankruptcy, initiated in 10/29/2010 and concluded by 2011-02-01 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Teschner — California, 10-14161


ᐅ Frawnna Thurman, California

Address: PO Box 1342 Lakeport, CA 95453

Bankruptcy Case 10-10063 Overview: "The bankruptcy record of Frawnna Thurman from Lakeport, CA, shows a Chapter 7 case filed in Jan 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-16."
Frawnna Thurman — California, 10-10063


ᐅ Lisa Marie Torrey, California

Address: PO Box 1952 Lakeport, CA 95453

Snapshot of U.S. Bankruptcy Proceeding Case 13-10861: "The bankruptcy record of Lisa Marie Torrey from Lakeport, CA, shows a Chapter 7 case filed in 2013-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-30."
Lisa Marie Torrey — California, 13-10861


ᐅ Bobbie Dawn Trimmer, California

Address: PO Box 1755 Lakeport, CA 95453-1755

Brief Overview of Bankruptcy Case 16-10359: "Lakeport, CA resident Bobbie Dawn Trimmer's 04/28/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Bobbie Dawn Trimmer — California, 16-10359


ᐅ Connie Grell Turney, California

Address: 250 S High St Lakeport, CA 95453

Concise Description of Bankruptcy Case 13-111747: "The bankruptcy filing by Connie Grell Turney, undertaken in Jun 12, 2013 in Lakeport, CA under Chapter 7, concluded with discharge in 2013-09-15 after liquidating assets."
Connie Grell Turney — California, 13-11174


ᐅ James Vagnone, California

Address: 1350 S Main St Unit 5 Lakeport, CA 95453

Concise Description of Bankruptcy Case 10-124247: "The bankruptcy record of James Vagnone from Lakeport, CA, shows a Chapter 7 case filed in 06.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-14."
James Vagnone — California, 10-12424


ᐅ Dyke Dennis Van, California

Address: 1800 S Main St Unit 70 Lakeport, CA 95453

Brief Overview of Bankruptcy Case 10-11606: "In a Chapter 7 bankruptcy case, Dyke Dennis Van from Lakeport, CA, saw their proceedings start in 04.29.2010 and complete by Aug 2, 2010, involving asset liquidation."
Dyke Dennis Van — California, 10-11606


ᐅ Rafael Antonio Vellos, California

Address: PO Box 434 Lakeport, CA 95453-0434

Concise Description of Bankruptcy Case 2014-110567: "In a Chapter 7 bankruptcy case, Rafael Antonio Vellos from Lakeport, CA, saw his proceedings start in 2014-07-21 and complete by 10/19/2014, involving asset liquidation."
Rafael Antonio Vellos — California, 2014-11056


ᐅ Sonia Louise Vellos, California

Address: PO Box 434 Lakeport, CA 95453-0434

Bankruptcy Case 14-11056 Overview: "In Lakeport, CA, Sonia Louise Vellos filed for Chapter 7 bankruptcy in Jul 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 19, 2014."
Sonia Louise Vellos — California, 14-11056


ᐅ Pedro Vences, California

Address: 4412 Hickory Ave Lakeport, CA 95453

Bankruptcy Case 10-14067 Overview: "Pedro Vences's Chapter 7 bankruptcy, filed in Lakeport, CA in Oct 21, 2010, led to asset liquidation, with the case closing in 02.06.2011."
Pedro Vences — California, 10-14067


ᐅ Astrid Carolina Vera, California

Address: PO Box 1862 Lakeport, CA 95453

Brief Overview of Bankruptcy Case 13-10208: "Astrid Carolina Vera's Chapter 7 bankruptcy, filed in Lakeport, CA in 2013-01-31, led to asset liquidation, with the case closing in 2013-05-06."
Astrid Carolina Vera — California, 13-10208


ᐅ Allen Warren, California

Address: 1721 Via Del Cabana St Lakeport, CA 95453

Snapshot of U.S. Bankruptcy Proceeding Case 10-14157: "Allen Warren's bankruptcy, initiated in Oct 29, 2010 and concluded by February 2011 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Warren — California, 10-14157


ᐅ Terry G Waterman, California

Address: 4925 Lakeshore Blvd Lakeport, CA 95453-6113

Brief Overview of Bankruptcy Case 2014-10722: "In a Chapter 7 bankruptcy case, Terry G Waterman from Lakeport, CA, saw their proceedings start in 2014-05-12 and complete by 2014-08-19, involving asset liquidation."
Terry G Waterman — California, 2014-10722


ᐅ Ashley N Watkins, California

Address: 1276 Martin St Lakeport, CA 95453

Snapshot of U.S. Bankruptcy Proceeding Case 13-11198: "In a Chapter 7 bankruptcy case, Ashley N Watkins from Lakeport, CA, saw their proceedings start in June 17, 2013 and complete by 09/20/2013, involving asset liquidation."
Ashley N Watkins — California, 13-11198


ᐅ Charlotte Ann Wergin, California

Address: 1350 S Main St Unit 21 Lakeport, CA 95453-5551

Bankruptcy Case 2:15-bk-00710-PS Overview: "In Lakeport, CA, Charlotte Ann Wergin filed for Chapter 7 bankruptcy in Jan 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2015."
Charlotte Ann Wergin — California, 2:15-bk-00710-PS


ᐅ Sharon Carol White, California

Address: 1632 Montana Vista St Lakeport, CA 95453

Bankruptcy Case 13-12009 Summary: "The bankruptcy record of Sharon Carol White from Lakeport, CA, shows a Chapter 7 case filed in Oct 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2014."
Sharon Carol White — California, 13-12009


ᐅ Juanita Ruth Wiley, California

Address: 4265 Lakeshore Blvd Spc 14 Lakeport, CA 95453-6413

Bankruptcy Case 16-10092 Overview: "Lakeport, CA resident Juanita Ruth Wiley's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-12."
Juanita Ruth Wiley — California, 16-10092


ᐅ Robert Wayne Wiley, California

Address: 4265 Lakeshore Blvd Spc 14 Lakeport, CA 95453-6413

Bankruptcy Case 16-10092 Overview: "Robert Wayne Wiley's Chapter 7 bankruptcy, filed in Lakeport, CA in 2016-02-12, led to asset liquidation, with the case closing in May 12, 2016."
Robert Wayne Wiley — California, 16-10092


ᐅ Randall Dee Williams, California

Address: 1820 Kelly Rose Ct Lakeport, CA 95453

Concise Description of Bankruptcy Case 11-125107: "In Lakeport, CA, Randall Dee Williams filed for Chapter 7 bankruptcy in 06/30/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Randall Dee Williams — California, 11-12510


ᐅ Thomas Lee Wintz, California

Address: PO Box 584 Lakeport, CA 95453

Concise Description of Bankruptcy Case 12-109927: "Thomas Lee Wintz's bankruptcy, initiated in 04/05/2012 and concluded by July 2012 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Lee Wintz — California, 12-10992


ᐅ Pamla Kay Wood, California

Address: 205 Walnut Dr Lakeport, CA 95453

Brief Overview of Bankruptcy Case 12-13067: "Pamla Kay Wood's bankruptcy, initiated in 2012-11-27 and concluded by 03.02.2013 in Lakeport, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamla Kay Wood — California, 12-13067


ᐅ Randall Dean Wooldridge, California

Address: 3209 Lakeshore Blvd Lakeport, CA 95453-6601

Bankruptcy Case 2014-10582 Summary: "In Lakeport, CA, Randall Dean Wooldridge filed for Chapter 7 bankruptcy in 2014-04-18. This case, involving liquidating assets to pay off debts, was resolved by 07.17.2014."
Randall Dean Wooldridge — California, 2014-10582


ᐅ Patricia Ann Yates, California

Address: 2195 S Main St Lakeport, CA 95453

Brief Overview of Bankruptcy Case 11-14575: "In a Chapter 7 bankruptcy case, Patricia Ann Yates from Lakeport, CA, saw her proceedings start in December 23, 2011 and complete by 04/09/2012, involving asset liquidation."
Patricia Ann Yates — California, 11-14575


ᐅ Laura York, California

Address: 2862 Hill Rd E Lakeport, CA 95453

Bankruptcy Case 10-12011 Summary: "Lakeport, CA resident Laura York's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2010."
Laura York — California, 10-12011