personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Monterey, 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 Barrie Riddoch, California

Address: 272 Laine St Monterey, CA 93940

Bankruptcy Case 10-60090 Summary: "In Monterey, CA, Barrie Riddoch filed for Chapter 7 bankruptcy in 09/28/2010. This case, involving liquidating assets to pay off debts, was resolved by January 14, 2011."
Barrie Riddoch — California, 10-60090


ᐅ Paula Ann Riggs, California

Address: PO Box 2241 Monterey, CA 93942-2241

Bankruptcy Case 10-57276 Summary: "In her Chapter 13 bankruptcy case filed in July 15, 2010, Monterey, CA's Paula Ann Riggs agreed to a debt repayment plan, which was successfully completed by 2013-12-11."
Paula Ann Riggs — California, 10-57276


ᐅ Richard Allison Rittmaster, California

Address: 200 Glenwood Cir Apt B3 Monterey, CA 93940

Bankruptcy Case 12-57355 Summary: "Monterey, CA resident Richard Allison Rittmaster's 2012-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.13.2013."
Richard Allison Rittmaster — California, 12-57355


ᐅ Jovtte Francis Rivera, California

Address: 6 Work Ave Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 13-50116: "In Monterey, CA, Jovtte Francis Rivera filed for Chapter 7 bankruptcy in 2013-01-08. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2013."
Jovtte Francis Rivera — California, 13-50116


ᐅ Iii Michael J Roach, California

Address: 2111 Etna Pl Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 11-61571: "In a Chapter 7 bankruptcy case, Iii Michael J Roach from Monterey, CA, saw their proceedings start in December 21, 2011 and complete by Apr 7, 2012, involving asset liquidation."
Iii Michael J Roach — California, 11-61571


ᐅ Anna Roccia, California

Address: 324 English Ave Monterey, CA 93940

Brief Overview of Bankruptcy Case 10-60850: "Anna Roccia's Chapter 7 bankruptcy, filed in Monterey, CA in October 2010, led to asset liquidation, with the case closing in February 4, 2011."
Anna Roccia — California, 10-60850


ᐅ Richard Moritz Rodriguez, California

Address: 500 Ramona Ave Apt 114 Monterey, CA 93940-4001

Snapshot of U.S. Bankruptcy Proceeding Case 07-54240: "The bankruptcy record for Richard Moritz Rodriguez from Monterey, CA, under Chapter 13, filed in December 2007, involved setting up a repayment plan, finalized by 2012-12-12."
Richard Moritz Rodriguez — California, 07-54240


ᐅ Sylvia Rodriguez, California

Address: 456 Oak St Apt H Monterey, CA 93940

Bankruptcy Case 10-50040 Overview: "In Monterey, CA, Sylvia Rodriguez filed for Chapter 7 bankruptcy in 01/05/2010. This case, involving liquidating assets to pay off debts, was resolved by April 10, 2010."
Sylvia Rodriguez — California, 10-50040


ᐅ Manuel De Jesu Romero, California

Address: 558 Casanova Ave Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 09-58372: "The bankruptcy filing by Manuel De Jesu Romero, undertaken in 2009-09-30 in Monterey, CA under Chapter 7, concluded with discharge in Jan 3, 2010 after liquidating assets."
Manuel De Jesu Romero — California, 09-58372


ᐅ Mahyar Roohbakhsh, California

Address: PO Box 343 Monterey, CA 93942

Concise Description of Bankruptcy Case 09-611727: "In a Chapter 7 bankruptcy case, Mahyar Roohbakhsh from Monterey, CA, saw their proceedings start in December 2009 and complete by March 26, 2010, involving asset liquidation."
Mahyar Roohbakhsh — California, 09-61172


ᐅ Richard Root, California

Address: 428 Dela Vina Ave Apt 223 Monterey, CA 93940

Concise Description of Bankruptcy Case 10-582277: "Richard Root's Chapter 7 bankruptcy, filed in Monterey, CA in 08/09/2010, led to asset liquidation, with the case closing in 11.25.2010."
Richard Root — California, 10-58227


ᐅ Anthony John Rosa, California

Address: 3 Antelope Ln Monterey, CA 93940-6301

Bankruptcy Case 15-52297 Overview: "The case of Anthony John Rosa in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony John Rosa — California, 15-52297


ᐅ Melanie Gale Rosa, California

Address: 3 Antelope Ln Monterey, CA 93940-6301

Concise Description of Bankruptcy Case 15-522977: "Melanie Gale Rosa's Chapter 7 bankruptcy, filed in Monterey, CA in 2015-07-10, led to asset liquidation, with the case closing in 10/08/2015."
Melanie Gale Rosa — California, 15-52297


ᐅ Kevin Rose, California

Address: 343 Dela Vina Ave Monterey, CA 93940

Bankruptcy Case 10-59069 Overview: "In a Chapter 7 bankruptcy case, Kevin Rose from Monterey, CA, saw their proceedings start in 2010-08-30 and complete by 2010-12-16, involving asset liquidation."
Kevin Rose — California, 10-59069


ᐅ Stephen Brent Rosenberger, California

Address: 798 Lighthouse Ave # 247 Monterey, CA 93940-1010

Bankruptcy Case 2014-51905 Summary: "Stephen Brent Rosenberger's bankruptcy, initiated in 2014-04-30 and concluded by August 2014 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Brent Rosenberger — California, 2014-51905


ᐅ Robin Rosenzweig, California

Address: 300 Watson St Monterey, CA 93940

Brief Overview of Bankruptcy Case 09-61354: "Robin Rosenzweig's Chapter 7 bankruptcy, filed in Monterey, CA in Dec 29, 2009, led to asset liquidation, with the case closing in 2010-04-03."
Robin Rosenzweig — California, 09-61354


ᐅ Happel Becky Ross, California

Address: 531 Hartnell St Monterey, CA 93940

Brief Overview of Bankruptcy Case 10-62098: "Monterey, CA resident Happel Becky Ross's 2010-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2011."
Happel Becky Ross — California, 10-62098


ᐅ Roger Rouse, California

Address: 236 Hawthorne St Apt 2 Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 09-60687: "In Monterey, CA, Roger Rouse filed for Chapter 7 bankruptcy in 12.07.2009. This case, involving liquidating assets to pay off debts, was resolved by 03/12/2010."
Roger Rouse — California, 09-60687


ᐅ Sr Joseph Russell, California

Address: 34 Los Encinos Dr Monterey, CA 93940

Bankruptcy Case 10-63164 Overview: "The bankruptcy record of Sr Joseph Russell from Monterey, CA, shows a Chapter 7 case filed in 2010-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-15."
Sr Joseph Russell — California, 10-63164


ᐅ Susan Ann Rutkowsky, California

Address: 661 Spencer St Apt B Monterey, CA 93940-1373

Bankruptcy Case 14-50596 Summary: "Susan Ann Rutkowsky's bankruptcy, initiated in 02/12/2014 and concluded by 05/13/2014 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Ann Rutkowsky — California, 14-50596


ᐅ Shahrzad Saderi, California

Address: 739 Belden St Monterey, CA 93940

Brief Overview of Bankruptcy Case 13-56410: "The bankruptcy record of Shahrzad Saderi from Monterey, CA, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 21, 2014."
Shahrzad Saderi — California, 13-56410


ᐅ Roberto Salazar, California

Address: 935 Jefferson St Monterey, CA 93940

Concise Description of Bankruptcy Case 10-500027: "The case of Roberto Salazar in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Salazar — California, 10-50002


ᐅ Ernest Samudio, California

Address: 2110 Trapani Cir Monterey, CA 93940

Bankruptcy Case 11-60514 Summary: "The bankruptcy filing by Ernest Samudio, undertaken in November 2011 in Monterey, CA under Chapter 7, concluded with discharge in Feb 14, 2012 after liquidating assets."
Ernest Samudio — California, 11-60514


ᐅ Theodore R Sanford, California

Address: 17 Montsalas Dr Monterey, CA 93940-5220

Concise Description of Bankruptcy Case 09-578207: "In his Chapter 13 bankruptcy case filed in Sep 15, 2009, Monterey, CA's Theodore R Sanford agreed to a debt repayment plan, which was successfully completed by 2013-02-13."
Theodore R Sanford — California, 09-57820


ᐅ Alexandre Santos, California

Address: 1000 Wainwright St Monterey, CA 93940

Bankruptcy Case 10-54841 Overview: "Monterey, CA resident Alexandre Santos's 05.10.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-10."
Alexandre Santos — California, 10-54841


ᐅ Melanie Constant Santos, California

Address: 826 Parcel St Apt B Monterey, CA 93940

Concise Description of Bankruptcy Case 11-508357: "Melanie Constant Santos's Chapter 7 bankruptcy, filed in Monterey, CA in 01/28/2011, led to asset liquidation, with the case closing in May 2011."
Melanie Constant Santos — California, 11-50835


ᐅ Betty Satchwill, California

Address: 266 Anita St Monterey, CA 93940

Concise Description of Bankruptcy Case 10-581867: "Betty Satchwill's Chapter 7 bankruptcy, filed in Monterey, CA in Aug 6, 2010, led to asset liquidation, with the case closing in 11/22/2010."
Betty Satchwill — California, 10-58186


ᐅ Jesse James Saunders, California

Address: 271 Belden St Apt 6 Monterey, CA 93940

Brief Overview of Bankruptcy Case 13-54861: "Jesse James Saunders's Chapter 7 bankruptcy, filed in Monterey, CA in 2013-09-13, led to asset liquidation, with the case closing in 2013-12-17."
Jesse James Saunders — California, 13-54861


ᐅ Ronald J Schebeck, California

Address: 82 Montsalas Dr Monterey, CA 93940

Bankruptcy Case 11-55518 Summary: "Ronald J Schebeck's bankruptcy, initiated in June 9, 2011 and concluded by 2011-09-25 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald J Schebeck — California, 11-55518


ᐅ Margaret Elizabeth Schleifer, California

Address: PO Box 302 Monterey, CA 93942

Bankruptcy Case 11-55458 Overview: "The case of Margaret Elizabeth Schleifer in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Elizabeth Schleifer — California, 11-55458


ᐅ Nicholas Mark Scott, California

Address: 1031 Paloma Rd Monterey, CA 93940-5613

Bankruptcy Case 16-51530 Overview: "Monterey, CA resident Nicholas Mark Scott's 2016-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Nicholas Mark Scott — California, 16-51530


ᐅ Ernest Peter Scrivani, California

Address: PO Box 2662 Monterey, CA 93942-2662

Snapshot of U.S. Bankruptcy Proceeding Case 09-54886: "Chapter 13 bankruptcy for Ernest Peter Scrivani in Monterey, CA began in 06.22.2009, focusing on debt restructuring, concluding with plan fulfillment in 01/15/2014."
Ernest Peter Scrivani — California, 09-54886


ᐅ Jr Fred Allison Seely, California

Address: 611 Pheasant Ridge Rd Monterey, CA 93940

Concise Description of Bankruptcy Case 12-571177: "Monterey, CA resident Jr Fred Allison Seely's September 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.01.2013."
Jr Fred Allison Seely — California, 12-57117


ᐅ Kay C Sefton, California

Address: 345 English Ave Monterey, CA 93940-3852

Bankruptcy Case 15-53156 Summary: "Monterey, CA resident Kay C Sefton's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Kay C Sefton — California, 15-53156


ᐅ Debra Segovia, California

Address: 774 Laine St Monterey, CA 93940-1131

Bankruptcy Case 11-59449 Overview: "10/11/2011 marked the beginning of Debra Segovia's Chapter 13 bankruptcy in Monterey, CA, entailing a structured repayment schedule, completed by 03.11.2015."
Debra Segovia — California, 11-59449


ᐅ John Richard Segovia, California

Address: 774 Laine St Monterey, CA 93940-1131

Brief Overview of Bankruptcy Case 11-59449: "The bankruptcy record for John Richard Segovia from Monterey, CA, under Chapter 13, filed in 2011-10-11, involved setting up a repayment plan, finalized by 03/11/2015."
John Richard Segovia — California, 11-59449


ᐅ Dave B Sharp, California

Address: 422 Garden Ave Monterey, CA 93940

Bankruptcy Case 13-52467 Summary: "The bankruptcy record of Dave B Sharp from Monterey, CA, shows a Chapter 7 case filed in May 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 6, 2013."
Dave B Sharp — California, 13-52467


ᐅ Maggie Shawar, California

Address: 1260 6th St Apt 2 Monterey, CA 93940-3572

Bankruptcy Case 15-50915 Overview: "The bankruptcy record of Maggie Shawar from Monterey, CA, shows a Chapter 7 case filed in March 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-17."
Maggie Shawar — California, 15-50915


ᐅ William Shepner, California

Address: 215 Montecito Ave Apt 4 Monterey, CA 93940

Bankruptcy Case 13-52258 Overview: "William Shepner's Chapter 7 bankruptcy, filed in Monterey, CA in April 24, 2013, led to asset liquidation, with the case closing in 2013-07-23."
William Shepner — California, 13-52258


ᐅ Inga Borisovna Sheveleva, California

Address: 200 Dunecrest Ave Apt 6 Monterey, CA 93940-3443

Bankruptcy Case 16-50315 Summary: "In Monterey, CA, Inga Borisovna Sheveleva filed for Chapter 7 bankruptcy in 2016-01-31. This case, involving liquidating assets to pay off debts, was resolved by April 2016."
Inga Borisovna Sheveleva — California, 16-50315


ᐅ Afsaneh Siahatgar, California

Address: 255 Watson St Monterey, CA 93940-2219

Bankruptcy Case 09-58293 Overview: "Afsaneh Siahatgar's Chapter 13 bankruptcy in Monterey, CA started in September 29, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in November 2014."
Afsaneh Siahatgar — California, 09-58293


ᐅ Bret Silvestri, California

Address: 1208 Sylvan Rd Monterey, CA 93940

Concise Description of Bankruptcy Case 10-567247: "The bankruptcy filing by Bret Silvestri, undertaken in 2010-06-29 in Monterey, CA under Chapter 7, concluded with discharge in Oct 15, 2010 after liquidating assets."
Bret Silvestri — California, 10-56724


ᐅ Patrick Simmons, California

Address: 484 Washington St Ste B Monterey, CA 93940

Bankruptcy Case 10-52306 Overview: "Patrick Simmons's Chapter 7 bankruptcy, filed in Monterey, CA in 2010-03-09, led to asset liquidation, with the case closing in 06.12.2010."
Patrick Simmons — California, 10-52306


ᐅ David Charles Simonich, California

Address: 10 Harris Ct Ste C3 Monterey, CA 93940

Concise Description of Bankruptcy Case 11-549807: "In Monterey, CA, David Charles Simonich filed for Chapter 7 bankruptcy in 05.25.2011. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2011."
David Charles Simonich — California, 11-54980


ᐅ Annette S Smith, California

Address: 491 Hawthorne St Apt 15 Monterey, CA 93940-1737

Brief Overview of Bankruptcy Case 14-54001: "Annette S Smith's Chapter 7 bankruptcy, filed in Monterey, CA in 2014-09-30, led to asset liquidation, with the case closing in December 2014."
Annette S Smith — California, 14-54001


ᐅ Mary Regina Snyder, California

Address: 554 Hannon Ave Monterey, CA 93940

Concise Description of Bankruptcy Case 2014-526127: "The bankruptcy record of Mary Regina Snyder from Monterey, CA, shows a Chapter 7 case filed in 2014-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-15."
Mary Regina Snyder — California, 2014-52612


ᐅ Becky Sollecito, California

Address: 1705 David Ave Apt 1 Monterey, CA 93940-1570

Snapshot of U.S. Bankruptcy Proceeding Case 16-51375: "In a Chapter 7 bankruptcy case, Becky Sollecito from Monterey, CA, saw her proceedings start in May 5, 2016 and complete by 08/03/2016, involving asset liquidation."
Becky Sollecito — California, 16-51375


ᐅ Carmelo Sollecito, California

Address: 1705 David Ave Apt 1 Monterey, CA 93940-1570

Brief Overview of Bankruptcy Case 16-51375: "The case of Carmelo Sollecito in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmelo Sollecito — California, 16-51375


ᐅ Jane Marie Sotanski, California

Address: 11975 Saddle Rd Monterey, CA 93940-6654

Snapshot of U.S. Bankruptcy Proceeding Case 14-50628: "The case of Jane Marie Sotanski in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Marie Sotanski — California, 14-50628


ᐅ Garcia Gabriel Soto, California

Address: 414 Ramona Ave Apt A Monterey, CA 93940-3833

Bankruptcy Case 15-50226 Summary: "In a Chapter 7 bankruptcy case, Garcia Gabriel Soto from Monterey, CA, saw their proceedings start in 2015-01-23 and complete by April 2015, involving asset liquidation."
Garcia Gabriel Soto — California, 15-50226


ᐅ Nuran Soydan, California

Address: PO Box 725 Monterey, CA 93942-0725

Snapshot of U.S. Bankruptcy Proceeding Case 14-51243: "Monterey, CA resident Nuran Soydan's March 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2014."
Nuran Soydan — California, 14-51243


ᐅ William Anthony Sparano, California

Address: 157 Mar Vista Dr Monterey, CA 93940

Concise Description of Bankruptcy Case 11-538187: "William Anthony Sparano's bankruptcy, initiated in Apr 22, 2011 and concluded by 08/08/2011 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Anthony Sparano — California, 11-53818


ᐅ Lena Maria Spataro, California

Address: 444 Dela Vina Ave Apt L1 Monterey, CA 93940-3938

Bankruptcy Case 2014-53294 Overview: "In a Chapter 7 bankruptcy case, Lena Maria Spataro from Monterey, CA, saw her proceedings start in Aug 5, 2014 and complete by November 3, 2014, involving asset liquidation."
Lena Maria Spataro — California, 2014-53294


ᐅ Peggi Ann Speers, California

Address: 395 Del Monte Ctr # 182 Monterey, CA 93940-6156

Brief Overview of Bankruptcy Case 08-57446: "2008-12-22 marked the beginning of Peggi Ann Speers's Chapter 13 bankruptcy in Monterey, CA, entailing a structured repayment schedule, completed by Feb 11, 2015."
Peggi Ann Speers — California, 08-57446


ᐅ Carl Edward Stauffer, California

Address: 979 Via Verde Monterey, CA 93940

Brief Overview of Bankruptcy Case 11-61772: "In a Chapter 7 bankruptcy case, Carl Edward Stauffer from Monterey, CA, saw their proceedings start in December 29, 2011 and complete by 04.15.2012, involving asset liquidation."
Carl Edward Stauffer — California, 11-61772


ᐅ Molly Steele, California

Address: PO Box 2295 Monterey, CA 93942

Bankruptcy Case 11-56028 Overview: "The bankruptcy filing by Molly Steele, undertaken in 06/28/2011 in Monterey, CA under Chapter 7, concluded with discharge in 2011-10-14 after liquidating assets."
Molly Steele — California, 11-56028


ᐅ Margaretha Elizabeth Steinmann, California

Address: 989 Via Verde Monterey, CA 93940

Brief Overview of Bankruptcy Case 13-51213: "The bankruptcy record of Margaretha Elizabeth Steinmann from Monterey, CA, shows a Chapter 7 case filed in 2013-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2013."
Margaretha Elizabeth Steinmann — California, 13-51213


ᐅ Sylvia Jane Stephens, California

Address: 711 Newton St Monterey, CA 93940

Bankruptcy Case 11-53534 Summary: "In a Chapter 7 bankruptcy case, Sylvia Jane Stephens from Monterey, CA, saw her proceedings start in 2011-04-14 and complete by July 2011, involving asset liquidation."
Sylvia Jane Stephens — California, 11-53534


ᐅ John William Stevens, California

Address: PO Box 3011 Monterey, CA 93942

Concise Description of Bankruptcy Case 11-574907: "In a Chapter 7 bankruptcy case, John William Stevens from Monterey, CA, saw their proceedings start in August 2011 and complete by 2011-11-01, involving asset liquidation."
John William Stevens — California, 11-57490


ᐅ Peter K Stevenson, California

Address: 165 Via Gayuba Monterey, CA 93940

Bankruptcy Case 11-50867 Summary: "Peter K Stevenson's Chapter 7 bankruptcy, filed in Monterey, CA in 2011-01-31, led to asset liquidation, with the case closing in 2011-05-19."
Peter K Stevenson — California, 11-50867


ᐅ Sonia Suarez, California

Address: 886 Laine St Apt B Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 13-53784: "In Monterey, CA, Sonia Suarez filed for Chapter 7 bankruptcy in 07.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 10.18.2013."
Sonia Suarez — California, 13-53784


ᐅ Pamela A Sullivan, California

Address: 1129 1st St Apt 17 Monterey, CA 93940-3344

Snapshot of U.S. Bankruptcy Proceeding Case 14-53869: "Pamela A Sullivan's bankruptcy, initiated in 09.22.2014 and concluded by 12/21/2014 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela A Sullivan — California, 14-53869


ᐅ Frank Susi, California

Address: 1154 Del Monte Ave Monterey, CA 93940

Brief Overview of Bankruptcy Case 10-53448: "Frank Susi's bankruptcy, initiated in April 2010 and concluded by Jul 6, 2010 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Susi — California, 10-53448


ᐅ Jon Swedberg, California

Address: PO Box 1590 Monterey, CA 93942

Brief Overview of Bankruptcy Case 10-55232: "Jon Swedberg's bankruptcy, initiated in 2010-05-19 and concluded by 2010-08-22 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Swedberg — California, 10-55232


ᐅ Denise Swenson, California

Address: PO Box 2318 Monterey, CA 93942

Bankruptcy Case 11-60504 Summary: "The case of Denise Swenson in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Swenson — California, 11-60504


ᐅ Sharon J Sylvia, California

Address: PO Box 2328 Monterey, CA 93942-2328

Bankruptcy Case 14-53439 Summary: "The case of Sharon J Sylvia in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon J Sylvia — California, 14-53439


ᐅ Jeffrey L Tade, California

Address: 25560 Whip Rd Monterey, CA 93940-6623

Concise Description of Bankruptcy Case 10-559987: "Chapter 13 bankruptcy for Jeffrey L Tade in Monterey, CA began in June 9, 2010, focusing on debt restructuring, concluding with plan fulfillment in Jan 13, 2016."
Jeffrey L Tade — California, 10-55998


ᐅ Pamela Lanae Tade, California

Address: 25560 Whip Rd Monterey, CA 93940-6623

Brief Overview of Bankruptcy Case 10-55998: "Pamela Lanae Tade's Monterey, CA bankruptcy under Chapter 13 in Jun 9, 2010 led to a structured repayment plan, successfully discharged in 01/13/2016."
Pamela Lanae Tade — California, 10-55998


ᐅ Laksana Taidparnich, California

Address: 366 Van Buren St Apt 12 Monterey, CA 93940

Brief Overview of Bankruptcy Case 13-54504: "In a Chapter 7 bankruptcy case, Laksana Taidparnich from Monterey, CA, saw their proceedings start in 08/22/2013 and complete by 11.25.2013, involving asset liquidation."
Laksana Taidparnich — California, 13-54504


ᐅ Margaret Tailor, California

Address: PO Box 642 Monterey, CA 93942

Bankruptcy Case 10-59905 Summary: "Monterey, CA resident Margaret Tailor's 2010-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Margaret Tailor — California, 10-59905


ᐅ Paulette C Tardio, California

Address: 880 Lomita St Monterey, CA 93940-4433

Brief Overview of Bankruptcy Case 09-61175: "In her Chapter 13 bankruptcy case filed in December 21, 2009, Monterey, CA's Paulette C Tardio agreed to a debt repayment plan, which was successfully completed by 2013-02-13."
Paulette C Tardio — California, 09-61175


ᐅ Garry Anthony Tarnowski, California

Address: PO Box 2035 Monterey, CA 93942

Snapshot of U.S. Bankruptcy Proceeding Case 13-52729: "The bankruptcy record of Garry Anthony Tarnowski from Monterey, CA, shows a Chapter 7 case filed in 2013-05-20. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 13, 2013."
Garry Anthony Tarnowski — California, 13-52729


ᐅ Karolyn Taylor, California

Address: 844 Newton St Monterey, CA 93940

Brief Overview of Bankruptcy Case 10-59840: "Karolyn Taylor's Chapter 7 bankruptcy, filed in Monterey, CA in 09/22/2010, led to asset liquidation, with the case closing in Jan 8, 2011."
Karolyn Taylor — California, 10-59840


ᐅ Toby Teffeteller, California

Address: 995 Paloma Rd Monterey, CA 93940-5611

Snapshot of U.S. Bankruptcy Proceeding Case 09-53598: "Toby Teffeteller's Chapter 13 bankruptcy in Monterey, CA started in 05.12.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in October 11, 2012."
Toby Teffeteller — California, 09-53598


ᐅ Zerthun Teklu, California

Address: PO Box 303 Monterey, CA 93942

Bankruptcy Case 13-52105 Summary: "In a Chapter 7 bankruptcy case, Zerthun Teklu from Monterey, CA, saw their proceedings start in April 2013 and complete by 07/20/2013, involving asset liquidation."
Zerthun Teklu — California, 13-52105


ᐅ Shirley Terry, California

Address: 212 Belden St Apt 2 Monterey, CA 93940-1842

Bankruptcy Case 2:16-bk-16987-BB Summary: "Shirley Terry's bankruptcy, initiated in May 2016 and concluded by 08/23/2016 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Terry — California, 2:16-bk-16987-BB


ᐅ Myrasol D Thapa, California

Address: 451 Dela Vina Ave Apt 401 Monterey, CA 93940-3923

Brief Overview of Bankruptcy Case 14-54510: "Myrasol D Thapa's bankruptcy, initiated in November 2014 and concluded by 2015-02-04 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myrasol D Thapa — California, 14-54510


ᐅ Navin Thapa, California

Address: 451 Dela Vina Ave Apt 401 Monterey, CA 93940-3923

Brief Overview of Bankruptcy Case 14-54510: "The case of Navin Thapa in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Navin Thapa — California, 14-54510


ᐅ Alberto Tila, California

Address: 60 Boronda Ln Apt 9 Monterey, CA 93940-4630

Brief Overview of Bankruptcy Case 07-50302: "Filing for Chapter 13 bankruptcy in 2007-02-05, Alberto Tila from Monterey, CA, structured a repayment plan, achieving discharge in 09/12/2012."
Alberto Tila — California, 07-50302


ᐅ Emerson Anicete Tila, California

Address: 60 Boronda Ln Monterey, CA 93940

Bankruptcy Case 11-54198 Summary: "In a Chapter 7 bankruptcy case, Emerson Anicete Tila from Monterey, CA, saw their proceedings start in 04/30/2011 and complete by 2011-08-02, involving asset liquidation."
Emerson Anicete Tila — California, 11-54198


ᐅ Suzie Toyoda Udarbe, California

Address: 1280 3rd St Apt 5 Monterey, CA 93940-3355

Bankruptcy Case 10-60131 Summary: "Suzie Toyoda Udarbe, a resident of Monterey, CA, entered a Chapter 13 bankruptcy plan in 2010-09-29, culminating in its successful completion by 2016-06-15."
Suzie Toyoda Udarbe — California, 10-60131


ᐅ Margaret Hickenlooper Ulman, California

Address: 798 Lighthouse Ave # 247 Monterey, CA 93940-1010

Bankruptcy Case 2014-51905 Summary: "The bankruptcy filing by Margaret Hickenlooper Ulman, undertaken in April 30, 2014 in Monterey, CA under Chapter 7, concluded with discharge in Aug 5, 2014 after liquidating assets."
Margaret Hickenlooper Ulman — California, 2014-51905


ᐅ Kevin Ronald Useldinger, California

Address: PO Box 4111 Monterey, CA 93942-4111

Bankruptcy Case 15-51142 Overview: "Kevin Ronald Useldinger's Chapter 7 bankruptcy, filed in Monterey, CA in 2015-04-07, led to asset liquidation, with the case closing in 2015-07-06."
Kevin Ronald Useldinger — California, 15-51142


ᐅ De Vere Floyd William Van, California

Address: 201 Glenwood Cir Apt 22A Monterey, CA 93940

Brief Overview of Bankruptcy Case 11-56782: "De Vere Floyd William Van's bankruptcy, initiated in 2011-07-20 and concluded by 11.05.2011 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Vere Floyd William Van — California, 11-56782


ᐅ Luis Manuel Velazquez, California

Address: 730 Casanova Ave Apt 1 Monterey, CA 93940

Brief Overview of Bankruptcy Case 11-52783: "Luis Manuel Velazquez's Chapter 7 bankruptcy, filed in Monterey, CA in Mar 25, 2011, led to asset liquidation, with the case closing in 06.28.2011."
Luis Manuel Velazquez — California, 11-52783


ᐅ Annette Verga, California

Address: 1 El Caminito Del Sur Monterey, CA 93940

Bankruptcy Case 12-57290 Overview: "The bankruptcy record of Annette Verga from Monterey, CA, shows a Chapter 7 case filed in Oct 5, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Annette Verga — California, 12-57290


ᐅ Inchaustegui Luis M Villagran, California

Address: PO Box 641 Monterey, CA 93942-0641

Bankruptcy Case 15-50978 Overview: "Inchaustegui Luis M Villagran's Chapter 7 bankruptcy, filed in Monterey, CA in March 2015, led to asset liquidation, with the case closing in 2015-06-23."
Inchaustegui Luis M Villagran — California, 15-50978


ᐅ James R Vincent, California

Address: 261 Irving Ave Monterey, CA 93940

Brief Overview of Bankruptcy Case 12-58328: "The case of James R Vincent in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James R Vincent — California, 12-58328


ᐅ Robert Jay Vogelpohl, California

Address: 832 Lottie St Monterey, CA 93940-1918

Concise Description of Bankruptcy Case 09-610357: "Robert Jay Vogelpohl, a resident of Monterey, CA, entered a Chapter 13 bankruptcy plan in 2009-12-16, culminating in its successful completion by 2013-04-10."
Robert Jay Vogelpohl — California, 09-61035


ᐅ Gabrielle Mirabai Wagemakers, California

Address: 1113 Mcclellan Ave Apt C Monterey, CA 93940-1663

Bankruptcy Case 15-50595 Overview: "In Monterey, CA, Gabrielle Mirabai Wagemakers filed for Chapter 7 bankruptcy in Feb 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 05/25/2015."
Gabrielle Mirabai Wagemakers — California, 15-50595


ᐅ Brian G Wainscoat, California

Address: 401 Alcalde Ave Monterey, CA 93940-5203

Snapshot of U.S. Bankruptcy Proceeding Case 15-50728: "In Monterey, CA, Brian G Wainscoat filed for Chapter 7 bankruptcy in 03.04.2015. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2015."
Brian G Wainscoat — California, 15-50728


ᐅ Leigh E Waldenmeyer, California

Address: 1233 Josselyn Canyon Rd Monterey, CA 93940-7100

Snapshot of U.S. Bankruptcy Proceeding Case 10-57815: "Leigh E Waldenmeyer's Monterey, CA bankruptcy under Chapter 13 in Jul 29, 2010 led to a structured repayment plan, successfully discharged in 09.11.2013."
Leigh E Waldenmeyer — California, 10-57815


ᐅ Robert Evans Walker, California

Address: 1193 4th St Monterey, CA 93940

Bankruptcy Case 11-56180 Overview: "Robert Evans Walker's Chapter 7 bankruptcy, filed in Monterey, CA in June 30, 2011, led to asset liquidation, with the case closing in October 16, 2011."
Robert Evans Walker — California, 11-56180


ᐅ Jason Wallace, California

Address: 847 Lobos St Monterey, CA 93940

Brief Overview of Bankruptcy Case 09-59977: "The bankruptcy record of Jason Wallace from Monterey, CA, shows a Chapter 7 case filed in 11/16/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 19, 2010."
Jason Wallace — California, 09-59977


ᐅ Aletha M Wallace, California

Address: PO Box 1334 Monterey, CA 93942

Bankruptcy Case 09-58739 Summary: "Monterey, CA resident Aletha M Wallace's 10.13.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Aletha M Wallace — California, 09-58739


ᐅ David White, California

Address: 354 Virgin St Monterey, CA 93940

Bankruptcy Case 10-52292 Summary: "David White's bankruptcy, initiated in March 9, 2010 and concluded by 2010-06-12 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David White — California, 10-52292


ᐅ Darlene Dianne White, California

Address: 16 Dunecrest Ave Monterey, CA 93940

Snapshot of U.S. Bankruptcy Proceeding Case 11-50122: "Darlene Dianne White's bankruptcy, initiated in 2011-01-06 and concluded by 2011-04-12 in Monterey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene Dianne White — California, 11-50122


ᐅ Barbara J Wigham, California

Address: PO Box 1303 Monterey, CA 93942-1303

Brief Overview of Bankruptcy Case 2014-52526: "The bankruptcy filing by Barbara J Wigham, undertaken in 06.12.2014 in Monterey, CA under Chapter 7, concluded with discharge in Sep 9, 2014 after liquidating assets."
Barbara J Wigham — California, 2014-52526


ᐅ Penny L Woodley, California

Address: 844 Pacific St Monterey, CA 93940

Bankruptcy Case 13-50341 Summary: "The case of Penny L Woodley in Monterey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny L Woodley — California, 13-50341


ᐅ Christine A Woycitzky, California

Address: 910 Casanova Ave Apt 1 Monterey, CA 93940-6817

Snapshot of U.S. Bankruptcy Proceeding Case 12-58340: "2012-11-20 marked the beginning of Christine A Woycitzky's Chapter 13 bankruptcy in Monterey, CA, entailing a structured repayment schedule, completed by 01/13/2016."
Christine A Woycitzky — California, 12-58340