personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Nevada City, 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 Donald Douglass Gilmore, California

Address: 415 Winter St Nevada City, CA 95959

Bankruptcy Case 13-29647 Overview: "Donald Douglass Gilmore's Chapter 7 bankruptcy, filed in Nevada City, CA in Jul 23, 2013, led to asset liquidation, with the case closing in 2013-10-31."
Donald Douglass Gilmore — California, 13-29647


ᐅ John Lee Gordon, California

Address: PO Box 1728 Nevada City, CA 95959

Brief Overview of Bankruptcy Case 12-22783: "The case of John Lee Gordon in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Lee Gordon — California, 12-22783


ᐅ Barry Dean Gorelick, California

Address: 11501 Deer Creek Ln Nevada City, CA 95959-9685

Bankruptcy Case 16-21039 Summary: "Barry Dean Gorelick's Chapter 7 bankruptcy, filed in Nevada City, CA in Feb 24, 2016, led to asset liquidation, with the case closing in 2016-05-24."
Barry Dean Gorelick — California, 16-21039


ᐅ Svetlana Alexandrovna Gorelick, California

Address: 11501 Deer Creek Ln Nevada City, CA 95959-9685

Bankruptcy Case 16-21039 Summary: "Svetlana Alexandrovna Gorelick's Chapter 7 bankruptcy, filed in Nevada City, CA in February 2016, led to asset liquidation, with the case closing in 05.24.2016."
Svetlana Alexandrovna Gorelick — California, 16-21039


ᐅ Lorraine Ann Gray, California

Address: PO Box 2233 Nevada City, CA 95959

Concise Description of Bankruptcy Case 13-277327: "The case of Lorraine Ann Gray in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Ann Gray — California, 13-27732


ᐅ Robert Stephen Gray, California

Address: 12245 Serene Way Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 11-29296: "The bankruptcy filing by Robert Stephen Gray, undertaken in April 2011 in Nevada City, CA under Chapter 7, concluded with discharge in 08/04/2011 after liquidating assets."
Robert Stephen Gray — California, 11-29296


ᐅ Jacob Parry Griscom, California

Address: PO Box 1783 Nevada City, CA 95959-1783

Brief Overview of Bankruptcy Case 15-21664: "The bankruptcy filing by Jacob Parry Griscom, undertaken in 03/02/2015 in Nevada City, CA under Chapter 7, concluded with discharge in May 31, 2015 after liquidating assets."
Jacob Parry Griscom — California, 15-21664


ᐅ Alex Nickey Guadiana, California

Address: PO Box 1772 Nevada City, CA 95959-1772

Bankruptcy Case 2014-25844 Summary: "Alex Nickey Guadiana's Chapter 7 bankruptcy, filed in Nevada City, CA in 05/31/2014, led to asset liquidation, with the case closing in 2014-09-15."
Alex Nickey Guadiana — California, 2014-25844


ᐅ Connors Lilja Huld Gudmundsdottir, California

Address: PO Box 2664 Nevada City, CA 95959-2664

Snapshot of U.S. Bankruptcy Proceeding Case 15-26073: "In a Chapter 7 bankruptcy case, Connors Lilja Huld Gudmundsdottir from Nevada City, CA, saw their proceedings start in July 2015 and complete by Oct 29, 2015, involving asset liquidation."
Connors Lilja Huld Gudmundsdottir — California, 15-26073


ᐅ David Marcel Hale, California

Address: 15335 Cascade Loop Nevada City, CA 95959-9521

Bankruptcy Case 15-26314 Summary: "Nevada City, CA resident David Marcel Hale's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2015."
David Marcel Hale — California, 15-26314


ᐅ Sarah Elizabeth Hale, California

Address: 15335 Cascade Loop Nevada City, CA 95959-9521

Brief Overview of Bankruptcy Case 15-26314: "In Nevada City, CA, Sarah Elizabeth Hale filed for Chapter 7 bankruptcy in 08/07/2015. This case, involving liquidating assets to pay off debts, was resolved by 11.05.2015."
Sarah Elizabeth Hale — California, 15-26314


ᐅ David Clarence Hall, California

Address: 12045 Crystal Wells Rd Nevada City, CA 95959

Bankruptcy Case 11-34831 Overview: "The case of David Clarence Hall in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Clarence Hall — California, 11-34831


ᐅ Iii Charles Wesley Hann, California

Address: 10099 Ridgewood Rd Nevada City, CA 95959

Brief Overview of Bankruptcy Case 11-31815: "The bankruptcy record of Iii Charles Wesley Hann from Nevada City, CA, shows a Chapter 7 case filed in 05/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.01.2011."
Iii Charles Wesley Hann — California, 11-31815


ᐅ Sonja Andrea Hanna, California

Address: PO Box 2184 Nevada City, CA 95959

Bankruptcy Case 11-24571 Summary: "In a Chapter 7 bankruptcy case, Sonja Andrea Hanna from Nevada City, CA, saw her proceedings start in 2011-02-24 and complete by June 2011, involving asset liquidation."
Sonja Andrea Hanna — California, 11-24571


ᐅ David Sumner Hanson, California

Address: 11733 Arbogast Ranch Rd Nevada City, CA 95959

Brief Overview of Bankruptcy Case 11-46746: "The case of David Sumner Hanson in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Sumner Hanson — California, 11-46746


ᐅ Lindsay Marie Hardison, California

Address: 13556 Lee Ln Nevada City, CA 95959-8947

Bankruptcy Case 15-29176 Summary: "Nevada City, CA resident Lindsay Marie Hardison's 11/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-22."
Lindsay Marie Hardison — California, 15-29176


ᐅ Sarah Jane Harper, California

Address: 18377 Boogie Hill Rd Nevada City, CA 95959-8614

Bankruptcy Case 15-21930 Overview: "The case of Sarah Jane Harper in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Jane Harper — California, 15-21930


ᐅ Timothy James Harrington, California

Address: 232 Brock Rd Nevada City, CA 95959

Bankruptcy Case 11-29850 Summary: "Timothy James Harrington's Chapter 7 bankruptcy, filed in Nevada City, CA in April 2011, led to asset liquidation, with the case closing in 08.02.2011."
Timothy James Harrington — California, 11-29850


ᐅ Brian Bradley Heinrich, California

Address: 159 King Hiram Ln Apt 201 Nevada City, CA 95959

Bankruptcy Case 11-39277 Overview: "Brian Bradley Heinrich's bankruptcy, initiated in 08/08/2011 and concluded by Nov 28, 2011 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Bradley Heinrich — California, 11-39277


ᐅ Montie Little Heitzeberg, California

Address: 120 Grove St Apt 1 Nevada City, CA 95959

Bankruptcy Case 12-38140 Overview: "In Nevada City, CA, Montie Little Heitzeberg filed for Chapter 7 bankruptcy in October 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-19."
Montie Little Heitzeberg — California, 12-38140


ᐅ Therese Marie Herback, California

Address: 15653 Shannon Way Nevada City, CA 95959

Concise Description of Bankruptcy Case 13-226367: "Therese Marie Herback's bankruptcy, initiated in February 28, 2013 and concluded by 06.08.2013 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Therese Marie Herback — California, 13-22636


ᐅ James Herlitz, California

Address: 13624 Idaho Maryland Rd Nevada City, CA 95959

Brief Overview of Bankruptcy Case 10-20167: "Nevada City, CA resident James Herlitz's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-15."
James Herlitz — California, 10-20167


ᐅ Doris Herm, California

Address: 13929 Hydraulic Ridge Close Nevada City, CA 95959

Concise Description of Bankruptcy Case 13-12097-MM77: "Doris Herm's bankruptcy, initiated in December 20, 2013 and concluded by 03/30/2014 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Herm — California, 13-12097


ᐅ Brook Ashlley Herman, California

Address: 15048 Lewis Rd Nevada City, CA 95959

Bankruptcy Case 12-38507 Summary: "In a Chapter 7 bankruptcy case, Brook Ashlley Herman from Nevada City, CA, saw her proceedings start in 10.18.2012 and complete by 2013-01-26, involving asset liquidation."
Brook Ashlley Herman — California, 12-38507


ᐅ Mark Herrenkohl, California

Address: 16489 Banner Quaker Hill Rd Nevada City, CA 95959

Bankruptcy Case 10-34683 Overview: "In a Chapter 7 bankruptcy case, Mark Herrenkohl from Nevada City, CA, saw their proceedings start in June 3, 2010 and complete by September 11, 2010, involving asset liquidation."
Mark Herrenkohl — California, 10-34683


ᐅ Bonnie Elizabeth Hicks, California

Address: PO Box 2156 Nevada City, CA 95959-1943

Brief Overview of Bankruptcy Case 15-21929: "Nevada City, CA resident Bonnie Elizabeth Hicks's Mar 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-10."
Bonnie Elizabeth Hicks — California, 15-21929


ᐅ David Lawrence Higbee, California

Address: 11897 Lost Ranch Way Nevada City, CA 95959-9785

Brief Overview of Bankruptcy Case 14-29443: "In a Chapter 7 bankruptcy case, David Lawrence Higbee from Nevada City, CA, saw his proceedings start in 09/22/2014 and complete by Dec 21, 2014, involving asset liquidation."
David Lawrence Higbee — California, 14-29443


ᐅ William Highsmith, California

Address: 15613 Cascade Dr Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 10-24927: "William Highsmith's Chapter 7 bankruptcy, filed in Nevada City, CA in 2010-03-01, led to asset liquidation, with the case closing in 2010-06-09."
William Highsmith — California, 10-24927


ᐅ Katherine Hight, California

Address: 320 Clay St Nevada City, CA 95959

Bankruptcy Case 12-22265 Summary: "Katherine Hight's bankruptcy, initiated in 02.05.2012 and concluded by 2012-05-27 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Hight — California, 12-22265


ᐅ Robert Hodges, California

Address: 11902 Peach Ct Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 10-47772: "In a Chapter 7 bankruptcy case, Robert Hodges from Nevada City, CA, saw their proceedings start in 10.19.2010 and complete by January 18, 2011, involving asset liquidation."
Robert Hodges — California, 10-47772


ᐅ Carrie Ellen Hofer, California

Address: PO Box 1993 Nevada City, CA 95959-1940

Brief Overview of Bankruptcy Case 15-23417: "In a Chapter 7 bankruptcy case, Carrie Ellen Hofer from Nevada City, CA, saw her proceedings start in April 27, 2015 and complete by July 26, 2015, involving asset liquidation."
Carrie Ellen Hofer — California, 15-23417


ᐅ Melissa Horton, California

Address: 15096 Abbey Ct Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 10-43136: "The case of Melissa Horton in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Horton — California, 10-43136


ᐅ Virginia Anne Howd, California

Address: 219 S Pine St Apt 2 Nevada City, CA 95959

Bankruptcy Case 13-24643 Summary: "Virginia Anne Howd's bankruptcy, initiated in April 4, 2013 and concluded by 07/15/2013 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Anne Howd — California, 13-24643


ᐅ James Howerton, California

Address: 13393 Willow Valley Rd Nevada City, CA 95959

Brief Overview of Bankruptcy Case 10-50483: "James Howerton's bankruptcy, initiated in Nov 18, 2010 and concluded by 2011-03-10 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Howerton — California, 10-50483


ᐅ Susan E Hudson, California

Address: 13200 Slate Creek Rd Nevada City, CA 95959

Bankruptcy Case 11-20964 Overview: "Susan E Hudson's bankruptcy, initiated in 2011-01-13 and concluded by May 2011 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan E Hudson — California, 11-20964


ᐅ Amy F Irani, California

Address: 18167 State Highway 49 Nevada City, CA 95959-9302

Concise Description of Bankruptcy Case 14-14256-abl7: "The bankruptcy record of Amy F Irani from Nevada City, CA, shows a Chapter 7 case filed in June 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09.23.2014."
Amy F Irani — California, 14-14256


ᐅ Lee Kim M Iverson, California

Address: 13428 Idaho Maryland Rd Nevada City, CA 95959-8972

Bankruptcy Case 14-22512 Summary: "The bankruptcy filing by Lee Kim M Iverson, undertaken in 2014-03-13 in Nevada City, CA under Chapter 7, concluded with discharge in 2014-06-11 after liquidating assets."
Lee Kim M Iverson — California, 14-22512


ᐅ William Scott Jackson, California

Address: 326 Bridge Way Nevada City, CA 95959

Bankruptcy Case 13-20704 Overview: "The bankruptcy record of William Scott Jackson from Nevada City, CA, shows a Chapter 7 case filed in 2013-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-28."
William Scott Jackson — California, 13-20704


ᐅ Robert Paul Jacobsen, California

Address: 13505 Mystic Mine Rd Nevada City, CA 95959-9024

Bankruptcy Case 15-25203 Overview: "The bankruptcy record of Robert Paul Jacobsen from Nevada City, CA, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-27."
Robert Paul Jacobsen — California, 15-25203


ᐅ Deberah Ann Jacobsen, California

Address: 13505 Mystic Mine Rd Nevada City, CA 95959-9024

Brief Overview of Bankruptcy Case 15-25203: "In a Chapter 7 bankruptcy case, Deberah Ann Jacobsen from Nevada City, CA, saw her proceedings start in 06/29/2015 and complete by 09.27.2015, involving asset liquidation."
Deberah Ann Jacobsen — California, 15-25203


ᐅ Leslie Jacobson, California

Address: 11564 Marjon Dr Nevada City, CA 95959

Bankruptcy Case 09-14461 Summary: "Leslie Jacobson's bankruptcy, initiated in 2009-12-31 and concluded by April 2010 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Jacobson — California, 09-14461


ᐅ Eric Edward Juell, California

Address: 11350 Red Dog Rd Nevada City, CA 95959

Concise Description of Bankruptcy Case 11-383347: "The case of Eric Edward Juell in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Edward Juell — California, 11-38334


ᐅ Stephen Keeling, California

Address: 23939 Rooster Hill Rd Nevada City, CA 95959

Bankruptcy Case 10-37451 Overview: "Nevada City, CA resident Stephen Keeling's 07.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/21/2010."
Stephen Keeling — California, 10-37451


ᐅ Golnik Christine Marie Kelly, California

Address: PO Box 1894 Nevada City, CA 95959

Bankruptcy Case 13-20592 Summary: "The bankruptcy filing by Golnik Christine Marie Kelly, undertaken in 2013-01-17 in Nevada City, CA under Chapter 7, concluded with discharge in 2013-04-27 after liquidating assets."
Golnik Christine Marie Kelly — California, 13-20592


ᐅ Erin Michele King, California

Address: 19010 Rock Creek Rd Nevada City, CA 95959-9492

Bankruptcy Case 16-21475 Summary: "Erin Michele King's Chapter 7 bankruptcy, filed in Nevada City, CA in 03.10.2016, led to asset liquidation, with the case closing in June 8, 2016."
Erin Michele King — California, 16-21475


ᐅ Jolene Sadie King, California

Address: 11685 Buckeye Rd Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 12-22201: "In Nevada City, CA, Jolene Sadie King filed for Chapter 7 bankruptcy in 02.03.2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Jolene Sadie King — California, 12-22201


ᐅ Craig Scott King, California

Address: 19010 Rock Creek Rd Nevada City, CA 95959-9492

Bankruptcy Case 16-21475 Overview: "The bankruptcy record of Craig Scott King from Nevada City, CA, shows a Chapter 7 case filed in Mar 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Craig Scott King — California, 16-21475


ᐅ Donna Jean Kingwell, California

Address: PO Box 1481 Nevada City, CA 95959-1481

Bankruptcy Case 16-23624 Overview: "The bankruptcy record of Donna Jean Kingwell from Nevada City, CA, shows a Chapter 7 case filed in Jun 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-30."
Donna Jean Kingwell — California, 16-23624


ᐅ Michael Klingensmith, California

Address: 14998 Lake Ln Nevada City, CA 95959

Concise Description of Bankruptcy Case 09-457237: "The case of Michael Klingensmith in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Klingensmith — California, 09-45723


ᐅ 3Rd William Raymond Klingler, California

Address: 17506 Broken Arrow Pl Nevada City, CA 95959

Bankruptcy Case 13-30468 Summary: "3Rd William Raymond Klingler's bankruptcy, initiated in 08/08/2013 and concluded by 2013-11-16 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
3Rd William Raymond Klingler — California, 13-30468


ᐅ Susan Klopfer, California

Address: 11770 Whisperwood Way Nevada City, CA 95959

Concise Description of Bankruptcy Case 10-522327: "Susan Klopfer's bankruptcy, initiated in 2010-12-09 and concluded by 03.31.2011 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Klopfer — California, 10-52232


ᐅ Imant Kotsinsh, California

Address: 742 Zion St Nevada City, CA 95959

Bankruptcy Case 13-51227 Summary: "The bankruptcy filing by Imant Kotsinsh, undertaken in March 2013 in Nevada City, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Imant Kotsinsh — California, 13-51227


ᐅ Judith Kovacs, California

Address: PO Box 1364 Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 09-45039: "In Nevada City, CA, Judith Kovacs filed for Chapter 7 bankruptcy in Nov 16, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2010."
Judith Kovacs — California, 09-45039


ᐅ Kathleen Krajic, California

Address: 19146 Rock Creek Rd Nevada City, CA 95959

Concise Description of Bankruptcy Case 10-474157: "Nevada City, CA resident Kathleen Krajic's 10.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-03."
Kathleen Krajic — California, 10-47415


ᐅ Kathleen Krathwohl, California

Address: 210 King Hiram Ln Apt 203 Nevada City, CA 95959

Brief Overview of Bankruptcy Case 10-37902: "Nevada City, CA resident Kathleen Krathwohl's 2010-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 28, 2010."
Kathleen Krathwohl — California, 10-37902


ᐅ Paul Kraushaar, California

Address: 10979 Red Dog Rd Nevada City, CA 95959

Bankruptcy Case 10-46015 Overview: "The bankruptcy record of Paul Kraushaar from Nevada City, CA, shows a Chapter 7 case filed in 09/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2011."
Paul Kraushaar — California, 10-46015


ᐅ Melinda Davis Kunkel, California

Address: PO Box 2411 Nevada City, CA 95959

Bankruptcy Case 11-38445 Overview: "The case of Melinda Davis Kunkel in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda Davis Kunkel — California, 11-38445


ᐅ Debra Labrenz, California

Address: 13 Turpentine Dr Nevada City, CA 95959

Bankruptcy Case 09-42730 Summary: "Debra Labrenz's Chapter 7 bankruptcy, filed in Nevada City, CA in 10.20.2009, led to asset liquidation, with the case closing in 2010-01-28."
Debra Labrenz — California, 09-42730


ᐅ Charles Robert Landau, California

Address: 11202 Little Shady Dr Nevada City, CA 95959-8009

Brief Overview of Bankruptcy Case 14-21400: "In a Chapter 7 bankruptcy case, Charles Robert Landau from Nevada City, CA, saw their proceedings start in 02/14/2014 and complete by 2014-05-15, involving asset liquidation."
Charles Robert Landau — California, 14-21400


ᐅ Lawrence Martin Lansburgh, California

Address: 18377 Boogie Hill Rd Nevada City, CA 95959-8614

Brief Overview of Bankruptcy Case 15-21930: "The bankruptcy record of Lawrence Martin Lansburgh from Nevada City, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-10."
Lawrence Martin Lansburgh — California, 15-21930


ᐅ Kelly Lasha, California

Address: 228 Commercial St # 160 Nevada City, CA 95959

Bankruptcy Case 10-26980 Summary: "In a Chapter 7 bankruptcy case, Kelly Lasha from Nevada City, CA, saw their proceedings start in 03.21.2010 and complete by June 2010, involving asset liquidation."
Kelly Lasha — California, 10-26980


ᐅ Richard Alan Law, California

Address: 340 Alexander St Nevada City, CA 95959

Brief Overview of Bankruptcy Case 12-26603: "Nevada City, CA resident Richard Alan Law's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.24.2012."
Richard Alan Law — California, 12-26603


ᐅ Daniel Cooper Lee, California

Address: 22929 Missouri Ridge Dr Nevada City, CA 95959

Brief Overview of Bankruptcy Case 11-32638: "The bankruptcy filing by Daniel Cooper Lee, undertaken in 05/20/2011 in Nevada City, CA under Chapter 7, concluded with discharge in Sep 9, 2011 after liquidating assets."
Daniel Cooper Lee — California, 11-32638


ᐅ Kenneth Robert Lehman, California

Address: 11839 Tyler Foote Rd Nevada City, CA 95959-9310

Brief Overview of Bankruptcy Case 15-28452: "The case of Kenneth Robert Lehman in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Robert Lehman — California, 15-28452


ᐅ Marya Christine Lehman, California

Address: 11839 Tyler Foote Rd Nevada City, CA 95959-9310

Bankruptcy Case 15-28452 Summary: "In Nevada City, CA, Marya Christine Lehman filed for Chapter 7 bankruptcy in 2015-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-28."
Marya Christine Lehman — California, 15-28452


ᐅ Marc Lehrer, California

Address: PO Box 665 Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 10-21138: "In Nevada City, CA, Marc Lehrer filed for Chapter 7 bankruptcy in Jan 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.29.2010."
Marc Lehrer — California, 10-21138


ᐅ Eric Leopold, California

Address: 16016 Banner Quaker Hill Rd Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 10-49666: "In Nevada City, CA, Eric Leopold filed for Chapter 7 bankruptcy in 2010-11-09. This case, involving liquidating assets to pay off debts, was resolved by 03.01.2011."
Eric Leopold — California, 10-49666


ᐅ David Lester, California

Address: PO Box 403 Nevada City, CA 95959

Bankruptcy Case 10-35290 Summary: "The bankruptcy filing by David Lester, undertaken in Jun 10, 2010 in Nevada City, CA under Chapter 7, concluded with discharge in Sep 18, 2010 after liquidating assets."
David Lester — California, 10-35290


ᐅ Michael Lewis, California

Address: 12754 Summit Ridge Dr Nevada City, CA 95959

Bankruptcy Case 10-23280 Summary: "In Nevada City, CA, Michael Lewis filed for Chapter 7 bankruptcy in February 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-22."
Michael Lewis — California, 10-23280


ᐅ James Allen Lewis, California

Address: 16389 Jacks Rd Nevada City, CA 95959

Bankruptcy Case 12-38141 Summary: "In a Chapter 7 bankruptcy case, James Allen Lewis from Nevada City, CA, saw their proceedings start in Oct 11, 2012 and complete by Jan 19, 2013, involving asset liquidation."
James Allen Lewis — California, 12-38141


ᐅ Amanda Crystal Liller, California

Address: 10995 Mystic Ct Nevada City, CA 95959-9003

Brief Overview of Bankruptcy Case 15-22398: "Amanda Crystal Liller's bankruptcy, initiated in March 2015 and concluded by 2015-06-24 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amanda Crystal Liller — California, 15-22398


ᐅ Andrew Lucas Liller, California

Address: 10995 Mystic Ct Nevada City, CA 95959-9003

Brief Overview of Bankruptcy Case 15-22398: "The bankruptcy filing by Andrew Lucas Liller, undertaken in 2015-03-26 in Nevada City, CA under Chapter 7, concluded with discharge in 2015-06-24 after liquidating assets."
Andrew Lucas Liller — California, 15-22398


ᐅ Gary Lind, California

Address: 251 Willow Valley Rd Spc 6 Nevada City, CA 95959

Bankruptcy Case 10-20975 Summary: "In a Chapter 7 bankruptcy case, Gary Lind from Nevada City, CA, saw their proceedings start in January 15, 2010 and complete by Apr 25, 2010, involving asset liquidation."
Gary Lind — California, 10-20975


ᐅ Nielsen A Locke, California

Address: 800 Lindley Ave Nevada City, CA 95959-2912

Concise Description of Bankruptcy Case 14-225117: "Nevada City, CA resident Nielsen A Locke's 03.13.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Nielsen A Locke — California, 14-22511


ᐅ Richard W Looney, California

Address: PO Box 1298 Nevada City, CA 95959-1298

Concise Description of Bankruptcy Case 09-409327: "Richard W Looney, a resident of Nevada City, CA, entered a Chapter 13 bankruptcy plan in Sep 28, 2009, culminating in its successful completion by 2013-01-07."
Richard W Looney — California, 09-40932


ᐅ Richard Omar Lopez, California

Address: 16018 Bush Rd Nevada City, CA 95959

Concise Description of Bankruptcy Case 13-263697: "In a Chapter 7 bankruptcy case, Richard Omar Lopez from Nevada City, CA, saw his proceedings start in May 8, 2013 and complete by Aug 16, 2013, involving asset liquidation."
Richard Omar Lopez — California, 13-26369


ᐅ David Lopossa, California

Address: 117 Walrath Ave Nevada City, CA 95959

Brief Overview of Bankruptcy Case 10-46072: "The bankruptcy filing by David Lopossa, undertaken in September 30, 2010 in Nevada City, CA under Chapter 7, concluded with discharge in 01.20.2011 after liquidating assets."
David Lopossa — California, 10-46072


ᐅ Jon Love, California

Address: 18098 State Highway 49 Nevada City, CA 95959

Bankruptcy Case 10-21156 Summary: "Jon Love's bankruptcy, initiated in Jan 19, 2010 and concluded by 2010-04-29 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Love — California, 10-21156


ᐅ Jane Lynch, California

Address: 12811 Mystic Mine Rd Nevada City, CA 95959-9006

Bankruptcy Case 2014-23398 Overview: "Nevada City, CA resident Jane Lynch's April 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2014."
Jane Lynch — California, 2014-23398


ᐅ Bret Macleod, California

Address: 19010 Rock Creek Rd Nevada City, CA 95959

Brief Overview of Bankruptcy Case 10-52970: "Bret Macleod's bankruptcy, initiated in 2010-12-17 and concluded by Apr 8, 2011 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bret Macleod — California, 10-52970


ᐅ Nathaniel Maffucci, California

Address: PO Box 589 Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 10-25080: "The bankruptcy record of Nathaniel Maffucci from Nevada City, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-10."
Nathaniel Maffucci — California, 10-25080


ᐅ Kimberly Kay Mantovan, California

Address: 416 Sacramento St Nevada City, CA 95959

Bankruptcy Case 09-41512 Summary: "Nevada City, CA resident Kimberly Kay Mantovan's October 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 10, 2010."
Kimberly Kay Mantovan — California, 09-41512


ᐅ George Charles Marcum, California

Address: 10295 Shekinah Hill Rd Nevada City, CA 95959

Concise Description of Bankruptcy Case 11-228517: "In a Chapter 7 bankruptcy case, George Charles Marcum from Nevada City, CA, saw his proceedings start in Feb 3, 2011 and complete by 2011-05-26, involving asset liquidation."
George Charles Marcum — California, 11-22851


ᐅ Keb Margaretich, California

Address: 22042 State Highway 20 Nevada City, CA 95959

Concise Description of Bankruptcy Case 10-342387: "The bankruptcy record of Keb Margaretich from Nevada City, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-05."
Keb Margaretich — California, 10-34238


ᐅ David Paul Marquez, California

Address: 544 Coyote St Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 13-28528: "The case of David Paul Marquez in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Paul Marquez — California, 13-28528


ᐅ Jr Gene Ezra Marrow, California

Address: 18505 Rainbows End Rd Nevada City, CA 95959-8581

Bankruptcy Case 15-27024 Summary: "Nevada City, CA resident Jr Gene Ezra Marrow's 2015-09-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/03/2015."
Jr Gene Ezra Marrow — California, 15-27024


ᐅ Philip Brian Mason, California

Address: 15654 Cascade Loop Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 12-24604: "Philip Brian Mason's bankruptcy, initiated in March 2012 and concluded by 2012-06-28 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Brian Mason — California, 12-24604


ᐅ Rodrick Dean Matthews, California

Address: 11568 Rocker Rd Nevada City, CA 95959

Concise Description of Bankruptcy Case 10-539297: "In a Chapter 7 bankruptcy case, Rodrick Dean Matthews from Nevada City, CA, saw his proceedings start in December 30, 2010 and complete by 04.04.2011, involving asset liquidation."
Rodrick Dean Matthews — California, 10-53929


ᐅ Michael Dennis Mccary, California

Address: 329 Gethsemane St Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 13-22455: "Nevada City, CA resident Michael Dennis Mccary's 2013-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-10."
Michael Dennis Mccary — California, 13-22455


ᐅ Megan E Mccollam, California

Address: 107 Mill St # A Nevada City, CA 95959

Bankruptcy Case 12-41451 Overview: "Nevada City, CA resident Megan E Mccollam's 12/14/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Megan E Mccollam — California, 12-41451


ᐅ Kevin D Mcfall, California

Address: 15273 Via Colina Dr Nevada City, CA 95959

Bankruptcy Case 12-22430 Overview: "The case of Kevin D Mcfall in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin D Mcfall — California, 12-22430


ᐅ Dawn Mcgrath, California

Address: 307 Spring St Ste B Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 10-22434: "The bankruptcy filing by Dawn Mcgrath, undertaken in 2010-02-01 in Nevada City, CA under Chapter 7, concluded with discharge in 05.12.2010 after liquidating assets."
Dawn Mcgrath — California, 10-22434


ᐅ Caroline Joanne Mcneill, California

Address: 214 High St Nevada City, CA 95959-2631

Concise Description of Bankruptcy Case 15-204337: "Caroline Joanne Mcneill's Chapter 7 bankruptcy, filed in Nevada City, CA in 2015-01-22, led to asset liquidation, with the case closing in April 22, 2015."
Caroline Joanne Mcneill — California, 15-20433


ᐅ Barbara Naoma Mendonsa, California

Address: PO Box 133 Nevada City, CA 95959-0133

Concise Description of Bankruptcy Case 15-70038-rbk7: "Barbara Naoma Mendonsa's bankruptcy, initiated in March 19, 2015 and concluded by 06/17/2015 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Naoma Mendonsa — California, 15-70038


ᐅ Donald Fabian Mendonsa, California

Address: PO Box 133 Nevada City, CA 95959-0133

Concise Description of Bankruptcy Case 15-70038-rbk7: "Donald Fabian Mendonsa's bankruptcy, initiated in 2015-03-19 and concluded by Jun 17, 2015 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Fabian Mendonsa — California, 15-70038


ᐅ Jr Anthony Mendoza, California

Address: 13501 McKitrick Ranch Rd Nevada City, CA 95959

Bankruptcy Case 10-50968 Overview: "The bankruptcy record of Jr Anthony Mendoza from Nevada City, CA, shows a Chapter 7 case filed in 11.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-15."
Jr Anthony Mendoza — California, 10-50968


ᐅ George E Mertens, California

Address: 715 Zion St Nevada City, CA 95959

Bankruptcy Case 11-30519 Summary: "In a Chapter 7 bankruptcy case, George E Mertens from Nevada City, CA, saw his proceedings start in 04.28.2011 and complete by August 18, 2011, involving asset liquidation."
George E Mertens — California, 11-30519


ᐅ Jeffery Mickelson, California

Address: 12466 Old French Rd Nevada City, CA 95959

Concise Description of Bankruptcy Case 10-370357: "Nevada City, CA resident Jeffery Mickelson's 2010-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/19/2010."
Jeffery Mickelson — California, 10-37035


ᐅ Pamela Mae Miller, California

Address: 10881 Yukon Way Nevada City, CA 95959

Brief Overview of Bankruptcy Case 13-28049: "Pamela Mae Miller's Chapter 7 bankruptcy, filed in Nevada City, CA in June 2013, led to asset liquidation, with the case closing in 09/22/2013."
Pamela Mae Miller — California, 13-28049


ᐅ Anna Rose Miller, California

Address: PO Box 1593 Nevada City, CA 95959-1593

Bankruptcy Case 14-32080 Summary: "Anna Rose Miller's Chapter 7 bankruptcy, filed in Nevada City, CA in December 2014, led to asset liquidation, with the case closing in 03/12/2015."
Anna Rose Miller — California, 14-32080