personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Middletown, 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 Angela Denise Acord, California

Address: 10336 Loch Lomond Rd PMB 238 Middletown, CA 95461

Bankruptcy Case 12-10109 Overview: "In Middletown, CA, Angela Denise Acord filed for Chapter 7 bankruptcy in 01/13/2012. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Angela Denise Acord — California, 12-10109


ᐅ Kenneth W Barloggi, California

Address: 18216 Butts Canyon Rd Middletown, CA 95461-9619

Snapshot of U.S. Bankruptcy Proceeding Case 14-10371: "The case of Kenneth W Barloggi in Middletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth W Barloggi — California, 14-10371


ᐅ Gonzalez Lori Bateman, California

Address: PO Box 1514 Middletown, CA 95461

Bankruptcy Case 11-13251 Overview: "The bankruptcy record of Gonzalez Lori Bateman from Middletown, CA, shows a Chapter 7 case filed in 08/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-29."
Gonzalez Lori Bateman — California, 11-13251


ᐅ Paul Jeffrey Beebe, California

Address: PO Box 1601 Middletown, CA 95461

Concise Description of Bankruptcy Case 11-130837: "Middletown, CA resident Paul Jeffrey Beebe's Aug 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.04.2011."
Paul Jeffrey Beebe — California, 11-13083


ᐅ Jensen D Bellin, California

Address: 10336 Loch Lomond Rd Apt 6 Middletown, CA 95461-9753

Concise Description of Bankruptcy Case 14-117147: "The bankruptcy filing by Jensen D Bellin, undertaken in 2014-12-16 in Middletown, CA under Chapter 7, concluded with discharge in 2015-03-16 after liquidating assets."
Jensen D Bellin — California, 14-11714


ᐅ Matthew Nicholas Berry, California

Address: PO Box 352 Middletown, CA 95461-0352

Brief Overview of Bankruptcy Case 2014-11151: "In Middletown, CA, Matthew Nicholas Berry filed for Chapter 7 bankruptcy in 08.07.2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Matthew Nicholas Berry — California, 2014-11151


ᐅ Rebecca Bunny Berry, California

Address: PO Box 352 Middletown, CA 95461-0352

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11151: "In a Chapter 7 bankruptcy case, Rebecca Bunny Berry from Middletown, CA, saw her proceedings start in Aug 7, 2014 and complete by 11/05/2014, involving asset liquidation."
Rebecca Bunny Berry — California, 2014-11151


ᐅ Corrina Bettencourt, California

Address: PO Box 1868 Middletown, CA 95461

Bankruptcy Case 10-13691 Overview: "In a Chapter 7 bankruptcy case, Corrina Bettencourt from Middletown, CA, saw her proceedings start in Sep 24, 2010 and complete by January 10, 2011, involving asset liquidation."
Corrina Bettencourt — California, 10-13691


ᐅ Roger Bevers, California

Address: 20860 Santa Rosa Ave Middletown, CA 95461

Brief Overview of Bankruptcy Case 10-13940: "The bankruptcy record of Roger Bevers from Middletown, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2011."
Roger Bevers — California, 10-13940


ᐅ James Vincent Bommarito, California

Address: 12165 Shenandoah Rd Middletown, CA 95461

Bankruptcy Case 11-10406 Overview: "James Vincent Bommarito's Chapter 7 bankruptcy, filed in Middletown, CA in February 4, 2011, led to asset liquidation, with the case closing in May 23, 2011."
James Vincent Bommarito — California, 11-10406


ᐅ Bryan Albert Bouchard, California

Address: PO Box 1371 Middletown, CA 95461

Bankruptcy Case 11-12603 Overview: "Bryan Albert Bouchard's Chapter 7 bankruptcy, filed in Middletown, CA in Jul 10, 2011, led to asset liquidation, with the case closing in October 2011."
Bryan Albert Bouchard — California, 11-12603


ᐅ Fredrick Allan Bradshaw, California

Address: PO Box 63 Middletown, CA 95461

Brief Overview of Bankruptcy Case 11-10609: "The bankruptcy filing by Fredrick Allan Bradshaw, undertaken in 02.22.2011 in Middletown, CA under Chapter 7, concluded with discharge in 05/24/2011 after liquidating assets."
Fredrick Allan Bradshaw — California, 11-10609


ᐅ Edward Duerdin Bronson, California

Address: 21094 Santa Clara Rd Middletown, CA 95461-9701

Snapshot of U.S. Bankruptcy Proceeding Case 15-10037: "The bankruptcy record of Edward Duerdin Bronson from Middletown, CA, shows a Chapter 7 case filed in January 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2015."
Edward Duerdin Bronson — California, 15-10037


ᐅ Ann Marie Brown, California

Address: PO Box 686 Middletown, CA 95461-0686

Brief Overview of Bankruptcy Case 15-10419: "The bankruptcy record of Ann Marie Brown from Middletown, CA, shows a Chapter 7 case filed in 04/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2015."
Ann Marie Brown — California, 15-10419


ᐅ Nakia Dawn Brusha, California

Address: PO Box 1846 Middletown, CA 95461

Concise Description of Bankruptcy Case 11-105127: "The case of Nakia Dawn Brusha in Middletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nakia Dawn Brusha — California, 11-10512


ᐅ Darrell D Carpenter, California

Address: PO Box 517 Middletown, CA 95461

Brief Overview of Bankruptcy Case 13-10554: "The bankruptcy filing by Darrell D Carpenter, undertaken in 2013-03-20 in Middletown, CA under Chapter 7, concluded with discharge in 2013-06-23 after liquidating assets."
Darrell D Carpenter — California, 13-10554


ᐅ Pedro Antonio Chicas, California

Address: 21095 Barnes St Apt 32 Middletown, CA 95461

Snapshot of U.S. Bankruptcy Proceeding Case 11-12542: "Middletown, CA resident Pedro Antonio Chicas's 2011-07-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-21."
Pedro Antonio Chicas — California, 11-12542


ᐅ Lydia Cuvaj, California

Address: 10336 Loch Lomond Rd Middletown, CA 95461

Concise Description of Bankruptcy Case 13-115707: "The bankruptcy filing by Lydia Cuvaj, undertaken in Aug 13, 2013 in Middletown, CA under Chapter 7, concluded with discharge in 2013-11-16 after liquidating assets."
Lydia Cuvaj — California, 13-11570


ᐅ Gary Patrick Dague, California

Address: PO Box 737 Middletown, CA 95461

Brief Overview of Bankruptcy Case 12-11461: "In a Chapter 7 bankruptcy case, Gary Patrick Dague from Middletown, CA, saw their proceedings start in 05/25/2012 and complete by September 10, 2012, involving asset liquidation."
Gary Patrick Dague — California, 12-11461


ᐅ Cynthia Anne Dale, California

Address: PO Box 1849 Middletown, CA 95461

Concise Description of Bankruptcy Case 13-117117: "In a Chapter 7 bankruptcy case, Cynthia Anne Dale from Middletown, CA, saw her proceedings start in Sep 5, 2013 and complete by Dec 9, 2013, involving asset liquidation."
Cynthia Anne Dale — California, 13-11711


ᐅ Jr Frank Damante, California

Address: PO Box 1271 Middletown, CA 95461

Bankruptcy Case 10-14652 Overview: "Jr Frank Damante's Chapter 7 bankruptcy, filed in Middletown, CA in 2010-11-30, led to asset liquidation, with the case closing in Mar 18, 2011."
Jr Frank Damante — California, 10-14652


ᐅ Cheryl Danforth, California

Address: PO Box 704 Middletown, CA 95461

Concise Description of Bankruptcy Case 10-263107: "The bankruptcy record of Cheryl Danforth from Middletown, CA, shows a Chapter 7 case filed in 03/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2010."
Cheryl Danforth — California, 10-26310


ᐅ Joy Dawn Deits, California

Address: PO Box 677 Middletown, CA 95461-0677

Bankruptcy Case 09-10960 Summary: "Filing for Chapter 13 bankruptcy in April 2009, Joy Dawn Deits from Middletown, CA, structured a repayment plan, achieving discharge in February 8, 2013."
Joy Dawn Deits — California, 09-10960


ᐅ Melvin Archie Drew, California

Address: 18875 S State Highway 29 Middletown, CA 95461

Concise Description of Bankruptcy Case 11-107087: "The bankruptcy filing by Melvin Archie Drew, undertaken in February 28, 2011 in Middletown, CA under Chapter 7, concluded with discharge in Jun 16, 2011 after liquidating assets."
Melvin Archie Drew — California, 11-10708


ᐅ John Egger, California

Address: 21149 Santa Clara Ave Middletown, CA 95461

Brief Overview of Bankruptcy Case 10-11255: "In Middletown, CA, John Egger filed for Chapter 7 bankruptcy in 04/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 07.11.2010."
John Egger — California, 10-11255


ᐅ Tamara Janice Elliott, California

Address: PO Box 1728 Middletown, CA 95461

Bankruptcy Case 11-10631 Summary: "The bankruptcy filing by Tamara Janice Elliott, undertaken in February 23, 2011 in Middletown, CA under Chapter 7, concluded with discharge in 2011-06-11 after liquidating assets."
Tamara Janice Elliott — California, 11-10631


ᐅ Jason Randall Elliott, California

Address: PO Box 576 Middletown, CA 95461

Concise Description of Bankruptcy Case 11-106367: "The bankruptcy record of Jason Randall Elliott from Middletown, CA, shows a Chapter 7 case filed in Feb 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-12."
Jason Randall Elliott — California, 11-10636


ᐅ John Engels, California

Address: 11071 Van Dorn Reservoir Rd Middletown, CA 95461

Brief Overview of Bankruptcy Case 09-14083: "The bankruptcy record of John Engels from Middletown, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.07.2010."
John Engels — California, 09-14083


ᐅ Deborah Evans, California

Address: PO Box 1396 Middletown, CA 95461

Snapshot of U.S. Bankruptcy Proceeding Case 10-11448: "The bankruptcy filing by Deborah Evans, undertaken in 2010-04-22 in Middletown, CA under Chapter 7, concluded with discharge in 07.26.2010 after liquidating assets."
Deborah Evans — California, 10-11448


ᐅ April Lee Fenk, California

Address: 21094 Santa Clara Rd Middletown, CA 95461-9701

Brief Overview of Bankruptcy Case 2014-10821: "Middletown, CA resident April Lee Fenk's May 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/16/2014."
April Lee Fenk — California, 2014-10821


ᐅ Chad Lee Fisher, California

Address: PO Box 914 Middletown, CA 95461

Concise Description of Bankruptcy Case 11-119667: "Middletown, CA resident Chad Lee Fisher's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Chad Lee Fisher — California, 11-11966


ᐅ Kelly Gavazza, California

Address: PO Box 162 Middletown, CA 95461

Bankruptcy Case 10-05642-LT7 Summary: "The case of Kelly Gavazza in Middletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Gavazza — California, 10-05642


ᐅ Sr Troy Douglas Gilliam, California

Address: PO Box 1443 Middletown, CA 95461

Concise Description of Bankruptcy Case 11-142407: "The bankruptcy filing by Sr Troy Douglas Gilliam, undertaken in Nov 23, 2011 in Middletown, CA under Chapter 7, concluded with discharge in 2012-03-10 after liquidating assets."
Sr Troy Douglas Gilliam — California, 11-14240


ᐅ William Moritz Gottlieb, California

Address: 10336 Loch Lomond Rd # 235 Middletown, CA 95461-9753

Concise Description of Bankruptcy Case 15-112707: "Middletown, CA resident William Moritz Gottlieb's 2015-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-20."
William Moritz Gottlieb — California, 15-11270


ᐅ Jill Lisa Graham, California

Address: PO Box 1856 Middletown, CA 95461

Snapshot of U.S. Bankruptcy Proceeding Case 11-12043: "In Middletown, CA, Jill Lisa Graham filed for Chapter 7 bankruptcy in 05/29/2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2011."
Jill Lisa Graham — California, 11-12043


ᐅ Kathleen Ann Gregory, California

Address: PO Box 782 Middletown, CA 95461

Snapshot of U.S. Bankruptcy Proceeding Case 11-11619: "In Middletown, CA, Kathleen Ann Gregory filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by Aug 15, 2011."
Kathleen Ann Gregory — California, 11-11619


ᐅ Martha Marie Grimm, California

Address: PO Box 535 Middletown, CA 95461

Bankruptcy Case 13-10219 Summary: "Middletown, CA resident Martha Marie Grimm's Feb 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2013."
Martha Marie Grimm — California, 13-10219


ᐅ Scilla Blackwell Hastings, California

Address: 10571 Sycamore Rd Middletown, CA 95461-9524

Bankruptcy Case 2014-10774 Summary: "Middletown, CA resident Scilla Blackwell Hastings's 05.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 3, 2014."
Scilla Blackwell Hastings — California, 2014-10774


ᐅ Lawrence Gale Hastings, California

Address: 10571 Sycamore Rd Middletown, CA 95461-9524

Bankruptcy Case 2014-10774 Summary: "The case of Lawrence Gale Hastings in Middletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Gale Hastings — California, 2014-10774


ᐅ Katherine Hawley, California

Address: PO Box 1443 Middletown, CA 95461

Bankruptcy Case 09-14410 Summary: "Middletown, CA resident Katherine Hawley's Dec 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Katherine Hawley — California, 09-14410


ᐅ Odalys Hernandez, California

Address: PO Box 456 Middletown, CA 95461-0456

Concise Description of Bankruptcy Case 2014-110267: "The bankruptcy filing by Odalys Hernandez, undertaken in 2014-07-15 in Middletown, CA under Chapter 7, concluded with discharge in October 13, 2014 after liquidating assets."
Odalys Hernandez — California, 2014-11026


ᐅ Nadine Ann Keane, California

Address: PO Box 952 Middletown, CA 95461

Bankruptcy Case 13-10408 Summary: "Nadine Ann Keane's bankruptcy, initiated in 02.28.2013 and concluded by June 3, 2013 in Middletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadine Ann Keane — California, 13-10408


ᐅ Susan Kay Lab, California

Address: PO Box 1401 Middletown, CA 95461

Bankruptcy Case 12-91185 Summary: "In Middletown, CA, Susan Kay Lab filed for Chapter 7 bankruptcy in April 26, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-12."
Susan Kay Lab — California, 12-91185


ᐅ Reagan Jennifer Lakins, California

Address: PO Box 782 Middletown, CA 95461-0782

Bankruptcy Case 15-10478 Summary: "Middletown, CA resident Reagan Jennifer Lakins's 05/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Reagan Jennifer Lakins — California, 15-10478


ᐅ Lauren Mary Leary, California

Address: PO Box 1627 Middletown, CA 95461-1627

Bankruptcy Case 2014-10843 Summary: "The bankruptcy record of Lauren Mary Leary from Middletown, CA, shows a Chapter 7 case filed in 06.02.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2014."
Lauren Mary Leary — California, 2014-10843


ᐅ Noel Theodore Logue, California

Address: PO Box 867 Middletown, CA 95461

Snapshot of U.S. Bankruptcy Proceeding Case 11-90136: "In a Chapter 7 bankruptcy case, Noel Theodore Logue from Middletown, CA, saw his proceedings start in 01.13.2011 and complete by 2011-05-01, involving asset liquidation."
Noel Theodore Logue — California, 11-90136


ᐅ Reger Boyim Maffei, California

Address: PO Box 782 Middletown, CA 95461-0782

Bankruptcy Case 15-10501 Overview: "In a Chapter 7 bankruptcy case, Reger Boyim Maffei from Middletown, CA, saw their proceedings start in May 18, 2015 and complete by August 16, 2015, involving asset liquidation."
Reger Boyim Maffei — California, 15-10501


ᐅ Leticia Magana, California

Address: PO Box 682 Middletown, CA 95461

Bankruptcy Case 10-10457 Overview: "The case of Leticia Magana in Middletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leticia Magana — California, 10-10457


ᐅ Sr Jeffrey Michael Mann, California

Address: PO Box 421 Middletown, CA 95461

Bankruptcy Case 12-10927 Overview: "Sr Jeffrey Michael Mann's bankruptcy, initiated in 2012-03-30 and concluded by 07.16.2012 in Middletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jeffrey Michael Mann — California, 12-10927


ᐅ Jr Frank Kenneth Marks, California

Address: PO Box 188 Middletown, CA 95461

Concise Description of Bankruptcy Case 12-130637: "Middletown, CA resident Jr Frank Kenneth Marks's Nov 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Jr Frank Kenneth Marks — California, 12-13063


ᐅ Pamela Elaine Mikalson, California

Address: PO Box 1841 Middletown, CA 95461

Concise Description of Bankruptcy Case 12-131007: "Middletown, CA resident Pamela Elaine Mikalson's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-04."
Pamela Elaine Mikalson — California, 12-13100


ᐅ Shirley Ann Milner, California

Address: PO Box 7 Middletown, CA 95461

Bankruptcy Case 11-10331 Summary: "In Middletown, CA, Shirley Ann Milner filed for Chapter 7 bankruptcy in 2011-01-31. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2011."
Shirley Ann Milner — California, 11-10331


ᐅ Andrea Moore, California

Address: PO Box 130 Middletown, CA 95461

Snapshot of U.S. Bankruptcy Proceeding Case 11-13469: "The bankruptcy record of Andrea Moore from Middletown, CA, shows a Chapter 7 case filed in September 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-05."
Andrea Moore — California, 11-13469


ᐅ Hendrika M Nouwen, California

Address: 11990 Shenandoah Rd Middletown, CA 95461

Brief Overview of Bankruptcy Case 12-11243: "Middletown, CA resident Hendrika M Nouwen's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2012."
Hendrika M Nouwen — California, 12-11243


ᐅ Sarah Oldaker, California

Address: PO Box 806 Middletown, CA 95461

Concise Description of Bankruptcy Case 10-120277: "The bankruptcy filing by Sarah Oldaker, undertaken in May 2010 in Middletown, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Sarah Oldaker — California, 10-12027


ᐅ Dennis Burke Reynolds, California

Address: PO Box 827 Middletown, CA 95461

Bankruptcy Case 11-12200 Summary: "The bankruptcy record of Dennis Burke Reynolds from Middletown, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2011."
Dennis Burke Reynolds — California, 11-12200


ᐅ Shin Saikyo, California

Address: 11161 Van Dorn Reservoir Rd Middletown, CA 95461

Bankruptcy Case 10-14556 Overview: "Shin Saikyo's Chapter 7 bankruptcy, filed in Middletown, CA in Nov 26, 2010, led to asset liquidation, with the case closing in Mar 14, 2011."
Shin Saikyo — California, 10-14556


ᐅ Jeffrey Thomas Smith, California

Address: 10336 Loch Lomond Rd # 246 Middletown, CA 95461-9753

Brief Overview of Bankruptcy Case 16-10567: "The bankruptcy filing by Jeffrey Thomas Smith, undertaken in 06.29.2016 in Middletown, CA under Chapter 7, concluded with discharge in September 27, 2016 after liquidating assets."
Jeffrey Thomas Smith — California, 16-10567


ᐅ John Souza, California

Address: PO Box 1009 Middletown, CA 95461

Bankruptcy Case 11-11119 Overview: "The case of John Souza in Middletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Souza — California, 11-11119


ᐅ Joseph Raymond Sullivan, California

Address: PO Box 952 Middletown, CA 95461

Concise Description of Bankruptcy Case 12-132427: "The case of Joseph Raymond Sullivan in Middletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Raymond Sullivan — California, 12-13242


ᐅ Shannon J Thibodeau, California

Address: PO Box 1505 Middletown, CA 95461-1505

Concise Description of Bankruptcy Case 13-123667: "The case of Shannon J Thibodeau in Middletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon J Thibodeau — California, 13-12366


ᐅ Deanna Lynn Titus, California

Address: PO Box 1511 Middletown, CA 95461-1511

Bankruptcy Case 2014-11145 Summary: "Deanna Lynn Titus's Chapter 7 bankruptcy, filed in Middletown, CA in 08.06.2014, led to asset liquidation, with the case closing in November 2014."
Deanna Lynn Titus — California, 2014-11145


ᐅ Leticia Trent, California

Address: PO Box 373 Middletown, CA 95461

Concise Description of Bankruptcy Case 10-108757: "In Middletown, CA, Leticia Trent filed for Chapter 7 bankruptcy in Mar 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2010."
Leticia Trent — California, 10-10875


ᐅ Clinton Turney, California

Address: 10336 Loch Lomond Rd PMB 150 Middletown, CA 95461

Snapshot of U.S. Bankruptcy Proceeding Case 10-12014: "Clinton Turney's bankruptcy, initiated in 05/27/2010 and concluded by Aug 30, 2010 in Middletown, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clinton Turney — California, 10-12014


ᐅ Leuven Emil Van, California

Address: PO Box 1016 Middletown, CA 95461

Bankruptcy Case 11-12791 Overview: "In a Chapter 7 bankruptcy case, Leuven Emil Van from Middletown, CA, saw his proceedings start in July 2011 and complete by November 2011, involving asset liquidation."
Leuven Emil Van — California, 11-12791


ᐅ Robert Wessel, California

Address: 11995 Shenandoah Rd Middletown, CA 95461

Snapshot of U.S. Bankruptcy Proceeding Case 10-12092: "Middletown, CA resident Robert Wessel's May 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 2, 2010."
Robert Wessel — California, 10-12092


ᐅ Kenny Wortman, California

Address: 21095 Barnes St Apt 38 Middletown, CA 95461

Snapshot of U.S. Bankruptcy Proceeding Case 10-13563: "The case of Kenny Wortman in Middletown, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenny Wortman — California, 10-13563