personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Montague, 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 Katie Arthur, California

Address: 3835 Scala Ln S Montague, CA 96064

Concise Description of Bankruptcy Case 10-440527: "In Montague, CA, Katie Arthur filed for Chapter 7 bankruptcy in 2010-09-09. This case, involving liquidating assets to pay off debts, was resolved by December 30, 2010."
Katie Arthur — California, 10-44052


ᐅ Dyane Lynn Baker, California

Address: 10724 County Highway A12 Montague, CA 96064

Concise Description of Bankruptcy Case 12-217537: "Dyane Lynn Baker's Chapter 7 bankruptcy, filed in Montague, CA in 01/30/2012, led to asset liquidation, with the case closing in 05/21/2012."
Dyane Lynn Baker — California, 12-21753


ᐅ Leonard Anthony Ball, California

Address: 7817 Jaguar Ct Montague, CA 96064

Snapshot of U.S. Bankruptcy Proceeding Case 13-20978: "The bankruptcy record of Leonard Anthony Ball from Montague, CA, shows a Chapter 7 case filed in 2013-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-05."
Leonard Anthony Ball — California, 13-20978


ᐅ Damen Barber, California

Address: 3305 Harry Cash Rd Montague, CA 96064

Snapshot of U.S. Bankruptcy Proceeding Case 09-46346: "The bankruptcy filing by Damen Barber, undertaken in 2009-12-02 in Montague, CA under Chapter 7, concluded with discharge in 03/12/2010 after liquidating assets."
Damen Barber — California, 09-46346


ᐅ Denny Mario Barber, California

Address: 100 S 4th St Montague, CA 96064-9256

Bankruptcy Case 2014-23648 Summary: "The case of Denny Mario Barber in Montague, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denny Mario Barber — California, 2014-23648


ᐅ Gina Michelle Bell, California

Address: PO Box 710 Montague, CA 96064

Snapshot of U.S. Bankruptcy Proceeding Case 13-25427: "Montague, CA resident Gina Michelle Bell's 04/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2013."
Gina Michelle Bell — California, 13-25427


ᐅ Kristal Dawn Black, California

Address: 3100 Delphic Rd Montague, CA 96064-9277

Brief Overview of Bankruptcy Case 14-30711: "Montague, CA resident Kristal Dawn Black's Oct 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2015."
Kristal Dawn Black — California, 14-30711


ᐅ Richard Allen Black, California

Address: 3100 Delphic Rd Montague, CA 96064-9277

Snapshot of U.S. Bankruptcy Proceeding Case 14-30711: "Richard Allen Black's Chapter 7 bankruptcy, filed in Montague, CA in 2014-10-30, led to asset liquidation, with the case closing in January 28, 2015."
Richard Allen Black — California, 14-30711


ᐅ Robert Verne Bontrager, California

Address: 460 E Webb St Montague, CA 96064

Brief Overview of Bankruptcy Case 11-28537: "The bankruptcy record of Robert Verne Bontrager from Montague, CA, shows a Chapter 7 case filed in Apr 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2011."
Robert Verne Bontrager — California, 11-28537


ᐅ Gregory Bookout, California

Address: 10251 Collins Dr Montague, CA 96064

Bankruptcy Case 09-44581 Overview: "The bankruptcy filing by Gregory Bookout, undertaken in 2009-11-10 in Montague, CA under Chapter 7, concluded with discharge in 2010-02-18 after liquidating assets."
Gregory Bookout — California, 09-44581


ᐅ Brendan Bowling, California

Address: PO Box 767 Montague, CA 96064

Concise Description of Bankruptcy Case 10-311527: "The case of Brendan Bowling in Montague, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brendan Bowling — California, 10-31152


ᐅ Alicia Bromley, California

Address: PO Box 336 Montague, CA 96064

Concise Description of Bankruptcy Case 6:10-bk-35604-DS7: "Alicia Bromley's Chapter 7 bankruptcy, filed in Montague, CA in Aug 12, 2010, led to asset liquidation, with the case closing in 12.02.2010."
Alicia Bromley — California, 6:10-bk-35604-DS


ᐅ Alvin H Broske, California

Address: 17131 Janice Ave Montague, CA 96064-9444

Bankruptcy Case 15-26223 Overview: "Montague, CA resident Alvin H Broske's August 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2, 2015."
Alvin H Broske — California, 15-26223


ᐅ Evelyn Gail Broske, California

Address: 17131 Janice Ave Montague, CA 96064-9444

Bankruptcy Case 15-26223 Overview: "In a Chapter 7 bankruptcy case, Evelyn Gail Broske from Montague, CA, saw her proceedings start in Aug 4, 2015 and complete by 2015-11-02, involving asset liquidation."
Evelyn Gail Broske — California, 15-26223


ᐅ Kent Brown, California

Address: 1534 Airport Rd Montague, CA 96064

Bankruptcy Case 10-36212 Overview: "Montague, CA resident Kent Brown's 2010-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.11.2010."
Kent Brown — California, 10-36212


ᐅ Eric Earl Carlson, California

Address: 6539 Saint Michaels Bridge Rd Montague, CA 96064-9698

Bankruptcy Case 15-21695 Overview: "Montague, CA resident Eric Earl Carlson's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-01."
Eric Earl Carlson — California, 15-21695


ᐅ Frank Joseph Casci, California

Address: PO Box 655 Montague, CA 96064

Concise Description of Bankruptcy Case 11-262707: "In Montague, CA, Frank Joseph Casci filed for Chapter 7 bankruptcy in 2011-03-14. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-04."
Frank Joseph Casci — California, 11-26270


ᐅ Jeff Allen Clausen, California

Address: PO Box 876 Montague, CA 96064

Brief Overview of Bankruptcy Case 13-34416: "The bankruptcy filing by Jeff Allen Clausen, undertaken in 2013-11-09 in Montague, CA under Chapter 7, concluded with discharge in February 17, 2014 after liquidating assets."
Jeff Allen Clausen — California, 13-34416


ᐅ Catherine M Clokey, California

Address: 11225 Quartz Ave Montague, CA 96064

Bankruptcy Case 12-27789 Overview: "Catherine M Clokey's bankruptcy, initiated in Apr 23, 2012 and concluded by 2012-08-13 in Montague, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine M Clokey — California, 12-27789


ᐅ Iii Thomas Patrick Connell, California

Address: PO Box 675 Montague, CA 96064

Bankruptcy Case 11-23837 Summary: "Iii Thomas Patrick Connell's Chapter 7 bankruptcy, filed in Montague, CA in 2011-02-16, led to asset liquidation, with the case closing in 06/08/2011."
Iii Thomas Patrick Connell — California, 11-23837


ᐅ John Conyngham, California

Address: 3543 High Rd Montague, CA 96064

Bankruptcy Case 10-34667 Overview: "In Montague, CA, John Conyngham filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-11."
John Conyngham — California, 10-34667


ᐅ Sam Joe Cox, California

Address: PO Box 97 Montague, CA 96064

Bankruptcy Case 11-33122 Summary: "Sam Joe Cox's Chapter 7 bankruptcy, filed in Montague, CA in May 25, 2011, led to asset liquidation, with the case closing in September 14, 2011."
Sam Joe Cox — California, 11-33122


ᐅ Jr Donald Crawford, California

Address: PO Box 542 Montague, CA 96064

Brief Overview of Bankruptcy Case 10-39816: "The case of Jr Donald Crawford in Montague, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Donald Crawford — California, 10-39816


ᐅ Wanda Lee Crippen, California

Address: PO Box 562 Montague, CA 96064

Brief Overview of Bankruptcy Case 13-26960: "Wanda Lee Crippen's Chapter 7 bankruptcy, filed in Montague, CA in 2013-05-22, led to asset liquidation, with the case closing in 08.30.2013."
Wanda Lee Crippen — California, 13-26960


ᐅ Efrain Abdel Cruz, California

Address: 12420 Cedar Ln Montague, CA 96064

Concise Description of Bankruptcy Case 11-383317: "The bankruptcy record of Efrain Abdel Cruz from Montague, CA, shows a Chapter 7 case filed in 07.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-16."
Efrain Abdel Cruz — California, 11-38331


ᐅ John Rollen Driskell, California

Address: 10316 Little Bogus Creek Rd Montague, CA 96064

Bankruptcy Case 11-25214 Overview: "In Montague, CA, John Rollen Driskell filed for Chapter 7 bankruptcy in 03.01.2011. This case, involving liquidating assets to pay off debts, was resolved by 06/21/2011."
John Rollen Driskell — California, 11-25214


ᐅ Lowell Wayne Dunlap, California

Address: 11100 Heather Ln Montague, CA 96064

Bankruptcy Case 13-26176 Summary: "The bankruptcy filing by Lowell Wayne Dunlap, undertaken in May 3, 2013 in Montague, CA under Chapter 7, concluded with discharge in 2013-08-05 after liquidating assets."
Lowell Wayne Dunlap — California, 13-26176


ᐅ Shannon Kay Dunlap, California

Address: PO Box 731 Montague, CA 96064

Bankruptcy Case 11-22702 Overview: "The bankruptcy filing by Shannon Kay Dunlap, undertaken in 02.02.2011 in Montague, CA under Chapter 7, concluded with discharge in 05/25/2011 after liquidating assets."
Shannon Kay Dunlap — California, 11-22702


ᐅ Sr Clyde Edward Dutra, California

Address: PO Box 4 Montague, CA 96064

Bankruptcy Case 12-28412 Overview: "Montague, CA resident Sr Clyde Edward Dutra's 04.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2012."
Sr Clyde Edward Dutra — California, 12-28412


ᐅ Vicky C Elliott, California

Address: PO Box 221 Montague, CA 96064

Bankruptcy Case 11-36828 Overview: "Montague, CA resident Vicky C Elliott's 07.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-27."
Vicky C Elliott — California, 11-36828


ᐅ David Farley, California

Address: PO Box 272 Montague, CA 96064

Snapshot of U.S. Bankruptcy Proceeding Case 10-35684: "In a Chapter 7 bankruptcy case, David Farley from Montague, CA, saw his proceedings start in June 15, 2010 and complete by 10.05.2010, involving asset liquidation."
David Farley — California, 10-35684


ᐅ Floyd G Frazier, California

Address: PO Box 895 Montague, CA 96064-0895

Snapshot of U.S. Bankruptcy Proceeding Case 07-25925: "Floyd G Frazier's Chapter 13 bankruptcy in Montague, CA started in 2007-07-31. This plan involved reorganizing debts and establishing a payment plan, concluding in October 12, 2012."
Floyd G Frazier — California, 07-25925


ᐅ Sr David H Gamache, California

Address: PO Box 302 Montague, CA 96064

Bankruptcy Case 13-27794 Overview: "Sr David H Gamache's bankruptcy, initiated in 06.07.2013 and concluded by September 15, 2013 in Montague, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr David H Gamache — California, 13-27794


ᐅ James H Gant, California

Address: 7629 Whitepine Rd Montague, CA 96064-9455

Bankruptcy Case 4:15-bk-02125-SHG Overview: "In a Chapter 7 bankruptcy case, James H Gant from Montague, CA, saw their proceedings start in 03.03.2015 and complete by 2015-06-01, involving asset liquidation."
James H Gant — California, 4:15-bk-02125


ᐅ Jon George, California

Address: PO Box 962 Montague, CA 96064

Concise Description of Bankruptcy Case 13-290817: "The bankruptcy record of Jon George from Montague, CA, shows a Chapter 7 case filed in 2013-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 16, 2013."
Jon George — California, 13-29081


ᐅ Virgil W Hagedorn, California

Address: PO Box 296 Montague, CA 96064-0296

Bankruptcy Case 15-22110 Summary: "The bankruptcy filing by Virgil W Hagedorn, undertaken in March 17, 2015 in Montague, CA under Chapter 7, concluded with discharge in 2015-06-15 after liquidating assets."
Virgil W Hagedorn — California, 15-22110


ᐅ Billie L Hagedorn, California

Address: PO Box 296 Montague, CA 96064-0296

Bankruptcy Case 15-22110 Overview: "In Montague, CA, Billie L Hagedorn filed for Chapter 7 bankruptcy in 03.17.2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Billie L Hagedorn — California, 15-22110


ᐅ Trina M Hale, California

Address: PO Box 926 Montague, CA 96064-0926

Concise Description of Bankruptcy Case 16-221567: "Trina M Hale's bankruptcy, initiated in April 5, 2016 and concluded by 2016-07-04 in Montague, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trina M Hale — California, 16-22156


ᐅ Scott E Hale, California

Address: PO Box 926 Montague, CA 96064-0926

Concise Description of Bankruptcy Case 16-221567: "The bankruptcy record of Scott E Hale from Montague, CA, shows a Chapter 7 case filed in Apr 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.04.2016."
Scott E Hale — California, 16-22156


ᐅ Mary Margaret Housh, California

Address: 10906 Omega Rd Montague, CA 96064

Snapshot of U.S. Bankruptcy Proceeding Case 12-38312: "The bankruptcy record of Mary Margaret Housh from Montague, CA, shows a Chapter 7 case filed in 2012-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-23."
Mary Margaret Housh — California, 12-38312


ᐅ Kyra Jones, California

Address: 900 S Phillipe Ln Montague, CA 96064

Concise Description of Bankruptcy Case 10-522177: "Montague, CA resident Kyra Jones's 12/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.31.2011."
Kyra Jones — California, 10-52217


ᐅ Karen S Kingsley, California

Address: PO Box 692 Montague, CA 96064-0692

Brief Overview of Bankruptcy Case 2014-25458: "Montague, CA resident Karen S Kingsley's May 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2014."
Karen S Kingsley — California, 2014-25458


ᐅ Kenneth L Kivela, California

Address: 9800 Rocky Ln Montague, CA 96064

Bankruptcy Case 09-40905 Overview: "Kenneth L Kivela's Chapter 7 bankruptcy, filed in Montague, CA in 2009-09-28, led to asset liquidation, with the case closing in Jan 6, 2010."
Kenneth L Kivela — California, 09-40905


ᐅ Sean Krier, California

Address: 8733 Bunny Ln Montague, CA 96064

Snapshot of U.S. Bankruptcy Proceeding Case 09-45925: "Montague, CA resident Sean Krier's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Sean Krier — California, 09-45925


ᐅ Stacey Arnold Lange, California

Address: PO Box 51 Montague, CA 96064

Concise Description of Bankruptcy Case 11-304627: "Stacey Arnold Lange's Chapter 7 bankruptcy, filed in Montague, CA in April 2011, led to asset liquidation, with the case closing in August 2011."
Stacey Arnold Lange — California, 11-30462


ᐅ Terry Joseph Latham, California

Address: 6102 County Highway A12 Montague, CA 96064-9746

Snapshot of U.S. Bankruptcy Proceeding Case 16-20306: "The bankruptcy record of Terry Joseph Latham from Montague, CA, shows a Chapter 7 case filed in Jan 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 20, 2016."
Terry Joseph Latham — California, 16-20306


ᐅ Archie Lawrence, California

Address: 10815 York Rd Montague, CA 96064

Brief Overview of Bankruptcy Case 10-33870: "Montague, CA resident Archie Lawrence's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-03."
Archie Lawrence — California, 10-33870


ᐅ Paul Lebron, California

Address: PO Box 326 Montague, CA 96064

Concise Description of Bankruptcy Case 10-398177: "The bankruptcy record of Paul Lebron from Montague, CA, shows a Chapter 7 case filed in 2010-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 11.16.2010."
Paul Lebron — California, 10-39817


ᐅ Brian Andrew Linsley, California

Address: PO Box 425 Montague, CA 96064

Bankruptcy Case 13-28611 Summary: "Brian Andrew Linsley's bankruptcy, initiated in June 2013 and concluded by 2013-10-05 in Montague, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Andrew Linsley — California, 13-28611


ᐅ George Harris Lunt, California

Address: 6000 Agate Ct Montague, CA 96064-9009

Concise Description of Bankruptcy Case 15-262717: "George Harris Lunt's Chapter 7 bankruptcy, filed in Montague, CA in August 6, 2015, led to asset liquidation, with the case closing in November 4, 2015."
George Harris Lunt — California, 15-26271


ᐅ Lorraine Mattingly, California

Address: 10524 Mayten Rd Montague, CA 96064

Bankruptcy Case 10-45586 Overview: "The bankruptcy filing by Lorraine Mattingly, undertaken in September 2010 in Montague, CA under Chapter 7, concluded with discharge in 2011-01-15 after liquidating assets."
Lorraine Mattingly — California, 10-45586


ᐅ Donald Boyce Miller, California

Address: PO Box 432 Montague, CA 96064

Bankruptcy Case 11-38332 Summary: "Donald Boyce Miller's bankruptcy, initiated in 2011-07-27 and concluded by Nov 16, 2011 in Montague, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Boyce Miller — California, 11-38332


ᐅ Jack Alton Mitchell, California

Address: 10303 Omega Rd Montague, CA 96064

Brief Overview of Bankruptcy Case 13-30742: "The bankruptcy filing by Jack Alton Mitchell, undertaken in August 2013 in Montague, CA under Chapter 7, concluded with discharge in 11.23.2013 after liquidating assets."
Jack Alton Mitchell — California, 13-30742


ᐅ Jr Dale Neilson, California

Address: PO Box 879 Montague, CA 96064

Snapshot of U.S. Bankruptcy Proceeding Case 10-32874: "In Montague, CA, Jr Dale Neilson filed for Chapter 7 bankruptcy in May 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2010."
Jr Dale Neilson — California, 10-32874


ᐅ Steven Nosler, California

Address: PO Box 872 Montague, CA 96064

Concise Description of Bankruptcy Case 10-356857: "Steven Nosler's Chapter 7 bankruptcy, filed in Montague, CA in June 2010, led to asset liquidation, with the case closing in Oct 5, 2010."
Steven Nosler — California, 10-35685


ᐅ Shane Ray Oakley, California

Address: PO Box 556 Montague, CA 96064-0556

Bankruptcy Case 16-20399 Overview: "In Montague, CA, Shane Ray Oakley filed for Chapter 7 bankruptcy in Jan 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 25, 2016."
Shane Ray Oakley — California, 16-20399


ᐅ Derek Paschke, California

Address: 2435 Scala Ln S Montague, CA 96064

Bankruptcy Case 10-29576 Overview: "The case of Derek Paschke in Montague, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derek Paschke — California, 10-29576


ᐅ Sue Elaine Patti, California

Address: 3921 Scala Ln S Montague, CA 96064

Snapshot of U.S. Bankruptcy Proceeding Case 11-32993: "The case of Sue Elaine Patti in Montague, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sue Elaine Patti — California, 11-32993


ᐅ Mark Peterson, California

Address: 308 Del Monte St Montague, CA 96064

Concise Description of Bankruptcy Case 10-527797: "Mark Peterson's bankruptcy, initiated in Dec 15, 2010 and concluded by 2011-04-06 in Montague, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Peterson — California, 10-52779


ᐅ Sandra Dee Pettack, California

Address: 6038 Ager Beswick Rd Montague, CA 96064

Bankruptcy Case 11-31650 Overview: "The bankruptcy record of Sandra Dee Pettack from Montague, CA, shows a Chapter 7 case filed in 05.10.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2011."
Sandra Dee Pettack — California, 11-31650


ᐅ Anne Shirley Randle, California

Address: 27734 Copco Rd Apt B Montague, CA 96064-9493

Snapshot of U.S. Bankruptcy Proceeding Case 14-50840-btb: "Montague, CA resident Anne Shirley Randle's May 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.19.2014."
Anne Shirley Randle — California, 14-50840


ᐅ Jr Roger Paul Rebelo, California

Address: 13404 York Rd Montague, CA 96064

Concise Description of Bankruptcy Case 11-273537: "The bankruptcy record of Jr Roger Paul Rebelo from Montague, CA, shows a Chapter 7 case filed in March 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2011."
Jr Roger Paul Rebelo — California, 11-27353


ᐅ Pamelia Ruiz, California

Address: 5437 Onyx Ave Montague, CA 96064

Bankruptcy Case 10-27315 Overview: "Pamelia Ruiz's Chapter 7 bankruptcy, filed in Montague, CA in 03.24.2010, led to asset liquidation, with the case closing in Jul 2, 2010."
Pamelia Ruiz — California, 10-27315


ᐅ Walter Stephen Sabatinos, California

Address: 11706 Desavado Rd Montague, CA 96064

Bankruptcy Case 11-23839 Overview: "Walter Stephen Sabatinos's Chapter 7 bankruptcy, filed in Montague, CA in February 2011, led to asset liquidation, with the case closing in 06.08.2011."
Walter Stephen Sabatinos — California, 11-23839


ᐅ Albert Shackelford, California

Address: 6511 Ager Beswick Rd Montague, CA 96064

Bankruptcy Case 10-47768 Summary: "Montague, CA resident Albert Shackelford's 10.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2011."
Albert Shackelford — California, 10-47768


ᐅ Timothy Lee Shipman, California

Address: 10407 Peters Ln Montague, CA 96064-9215

Concise Description of Bankruptcy Case 14-313437: "Timothy Lee Shipman's bankruptcy, initiated in Nov 18, 2014 and concluded by 2015-02-16 in Montague, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Lee Shipman — California, 14-31343


ᐅ Misty Michele Silva, California

Address: PO Box 112 Montague, CA 96064-0112

Bankruptcy Case 14-22206 Summary: "The bankruptcy record of Misty Michele Silva from Montague, CA, shows a Chapter 7 case filed in March 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-02."
Misty Michele Silva — California, 14-22206


ᐅ Donald Joseph Smith, California

Address: 6732 Sterchi Ln Montague, CA 96064-9725

Snapshot of U.S. Bankruptcy Proceeding Case 14-30712: "Donald Joseph Smith's Chapter 7 bankruptcy, filed in Montague, CA in Oct 30, 2014, led to asset liquidation, with the case closing in January 2015."
Donald Joseph Smith — California, 14-30712


ᐅ Charles Snook, California

Address: 10908 Omega Rd Montague, CA 96064

Brief Overview of Bankruptcy Case 10-52871: "The bankruptcy record of Charles Snook from Montague, CA, shows a Chapter 7 case filed in 2010-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-07."
Charles Snook — California, 10-52871


ᐅ Jr John Spataro, California

Address: 6800 Big Springs Rd Montague, CA 96064

Bankruptcy Case 10-31256 Overview: "Jr John Spataro's bankruptcy, initiated in April 2010 and concluded by Aug 7, 2010 in Montague, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Spataro — California, 10-31256


ᐅ Jesse Michael Stack, California

Address: 160 S 9th St Montague, CA 96064-9513

Concise Description of Bankruptcy Case 15-254547: "In a Chapter 7 bankruptcy case, Jesse Michael Stack from Montague, CA, saw their proceedings start in July 2015 and complete by 2015-10-06, involving asset liquidation."
Jesse Michael Stack — California, 15-25454


ᐅ Heidi Jean Stack, California

Address: 160 S 9th St Montague, CA 96064-9513

Bankruptcy Case 15-25454 Summary: "The bankruptcy filing by Heidi Jean Stack, undertaken in 07/08/2015 in Montague, CA under Chapter 7, concluded with discharge in 2015-10-06 after liquidating assets."
Heidi Jean Stack — California, 15-25454


ᐅ John Stewart, California

Address: 7127 Whitepine Rd Montague, CA 96064

Concise Description of Bankruptcy Case 10-249857: "In Montague, CA, John Stewart filed for Chapter 7 bankruptcy in 03/01/2010. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2010."
John Stewart — California, 10-24985


ᐅ Jr Phillip Dale Summers, California

Address: 1715 Lichens Rd Montague, CA 96064

Bankruptcy Case 13-23289 Summary: "The case of Jr Phillip Dale Summers in Montague, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Phillip Dale Summers — California, 13-23289


ᐅ Louis Lee Theiss, California

Address: 5204 Onyx Ave Montague, CA 96064

Brief Overview of Bankruptcy Case 11-25986: "Louis Lee Theiss's Chapter 7 bankruptcy, filed in Montague, CA in 03/10/2011, led to asset liquidation, with the case closing in 2011-06-30."
Louis Lee Theiss — California, 11-25986


ᐅ William Pinkey Turner, California

Address: PO Box 570 Montague, CA 96064

Snapshot of U.S. Bankruptcy Proceeding Case 11-28752: "In Montague, CA, William Pinkey Turner filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2011."
William Pinkey Turner — California, 11-28752


ᐅ Donald Alan Vulyak, California

Address: PO Box 660 Montague, CA 96064

Snapshot of U.S. Bankruptcy Proceeding Case 12-41612: "Donald Alan Vulyak's Chapter 7 bankruptcy, filed in Montague, CA in December 2012, led to asset liquidation, with the case closing in March 2013."
Donald Alan Vulyak — California, 12-41612


ᐅ Wendy Lynn Wallace, California

Address: PO Box 354 Montague, CA 96064-0354

Snapshot of U.S. Bankruptcy Proceeding Case 14-22012: "The case of Wendy Lynn Wallace in Montague, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Lynn Wallace — California, 14-22012


ᐅ Julia Diane Watts, California

Address: 6238 Jade Ave Montague, CA 96064

Bankruptcy Case 11-35021 Overview: "In a Chapter 7 bankruptcy case, Julia Diane Watts from Montague, CA, saw her proceedings start in June 16, 2011 and complete by October 6, 2011, involving asset liquidation."
Julia Diane Watts — California, 11-35021


ᐅ Michael Weber, California

Address: 11115 Tiger St Montague, CA 96064

Snapshot of U.S. Bankruptcy Proceeding Case 09-47387: "Michael Weber's bankruptcy, initiated in 2009-12-15 and concluded by March 2010 in Montague, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Weber — California, 09-47387


ᐅ Elaine Kay Weber, California

Address: 11115 Tiger St Montague, CA 96064

Bankruptcy Case 13-25367 Summary: "The case of Elaine Kay Weber in Montague, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine Kay Weber — California, 13-25367


ᐅ Ivan White, California

Address: 800 E Webb St Montague, CA 96064

Concise Description of Bankruptcy Case 10-258637: "The bankruptcy record of Ivan White from Montague, CA, shows a Chapter 7 case filed in Mar 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2010."
Ivan White — California, 10-25863


ᐅ Bruce Wilton Wood, California

Address: 630 Orr St Montague, CA 96064

Bankruptcy Case 13-22601 Overview: "In a Chapter 7 bankruptcy case, Bruce Wilton Wood from Montague, CA, saw his proceedings start in 02.27.2013 and complete by 2013-06-07, involving asset liquidation."
Bruce Wilton Wood — California, 13-22601


ᐅ Cynthia J Yaple, California

Address: 7619 Blue Gill Dr Montague, CA 96064-8910

Concise Description of Bankruptcy Case 2014-234017: "Montague, CA resident Cynthia J Yaple's 04/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2014."
Cynthia J Yaple — California, 2014-23401


ᐅ Marissa Alise Young, California

Address: 1401 Airport Rd Montague, CA 96064-9522

Bankruptcy Case 2014-23384 Summary: "Marissa Alise Young's bankruptcy, initiated in 04.01.2014 and concluded by Jun 30, 2014 in Montague, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marissa Alise Young — California, 2014-23384


ᐅ Rebecca Lynn Zerull, California

Address: 2300 Ager Rd Montague, CA 96064-9517

Brief Overview of Bankruptcy Case 15-28786: "Rebecca Lynn Zerull's Chapter 7 bankruptcy, filed in Montague, CA in November 12, 2015, led to asset liquidation, with the case closing in 2016-02-10."
Rebecca Lynn Zerull — California, 15-28786