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 Dale A Moore, California

Address: 12902 Pasquale Rd Nevada City, CA 95959

Bankruptcy Case 13-22990 Overview: "The bankruptcy filing by Dale A Moore, undertaken in 03.05.2013 in Nevada City, CA under Chapter 7, concluded with discharge in 06/10/2013 after liquidating assets."
Dale A Moore — California, 13-22990


ᐅ Mcgregor Christopher Charles Morgan, California

Address: PO Box 161 Nevada City, CA 95959

Bankruptcy Case 10-54042 Summary: "The case of Mcgregor Christopher Charles Morgan in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mcgregor Christopher Charles Morgan — California, 10-54042


ᐅ Judith Beverly Murphy, California

Address: 13231 Red Dog Rd Nevada City, CA 95959

Concise Description of Bankruptcy Case 13-307407: "The case of Judith Beverly Murphy in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Beverly Murphy — California, 13-30740


ᐅ Eric P Murphy, California

Address: 15411 Cascade Loop Nevada City, CA 95959-9521

Bankruptcy Case 9:15-bk-11832-DS Summary: "The bankruptcy filing by Eric P Murphy, undertaken in September 2015 in Nevada City, CA under Chapter 7, concluded with discharge in 2016-01-04 after liquidating assets."
Eric P Murphy — California, 9:15-bk-11832-DS


ᐅ Patches L Murphy, California

Address: 15411 Cascade Loop Nevada City, CA 95959-9521

Bankruptcy Case 9:15-bk-11832-DS Overview: "In a Chapter 7 bankruptcy case, Patches L Murphy from Nevada City, CA, saw their proceedings start in Sep 15, 2015 and complete by 01.04.2016, involving asset liquidation."
Patches L Murphy — California, 9:15-bk-11832-DS


ᐅ Scott Murray, California

Address: 12747 Mayflower Dr Nevada City, CA 95959

Bankruptcy Case 10-35292 Overview: "The case of Scott Murray in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Murray — California, 10-35292


ᐅ Michael Napolitana, California

Address: 11199 Manhattan Mine Ln Nevada City, CA 95959

Bankruptcy Case 10-22382 Overview: "In a Chapter 7 bankruptcy case, Michael Napolitana from Nevada City, CA, saw their proceedings start in 2010-02-01 and complete by May 2010, involving asset liquidation."
Michael Napolitana — California, 10-22382


ᐅ Christine Ann Neilson, California

Address: 726 Zion St Nevada City, CA 95959-2934

Bankruptcy Case 14-29219 Summary: "In Nevada City, CA, Christine Ann Neilson filed for Chapter 7 bankruptcy in 09.15.2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Christine Ann Neilson — California, 14-29219


ᐅ Eric Michael Newman, California

Address: 11625 Moonrise Ct Nevada City, CA 95959

Concise Description of Bankruptcy Case 12-324887: "Eric Michael Newman's bankruptcy, initiated in 2012-07-03 and concluded by October 2012 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Michael Newman — California, 12-32488


ᐅ Bruce Niederberger, California

Address: 11822 Casci Ridge Rd Nevada City, CA 95959

Bankruptcy Case 11-24573 Overview: "The bankruptcy filing by Bruce Niederberger, undertaken in 2011-02-24 in Nevada City, CA under Chapter 7, concluded with discharge in June 16, 2011 after liquidating assets."
Bruce Niederberger — California, 11-24573


ᐅ John Nuffer, California

Address: 15164 Airport Rd Nevada City, CA 95959

Bankruptcy Case 10-45265 Overview: "In Nevada City, CA, John Nuffer filed for Chapter 7 bankruptcy in September 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-27."
John Nuffer — California, 10-45265


ᐅ Loreen Nye, California

Address: 14200 Idaho Maryland Rd Nevada City, CA 95959

Concise Description of Bankruptcy Case 10-446157: "The bankruptcy filing by Loreen Nye, undertaken in 2010-09-16 in Nevada City, CA under Chapter 7, concluded with discharge in Jan 6, 2011 after liquidating assets."
Loreen Nye — California, 10-44615


ᐅ Connell Mary Carmen O, California

Address: 405 Gracie Rd Nevada City, CA 95959-3604

Concise Description of Bankruptcy Case 15-239237: "The case of Connell Mary Carmen O in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connell Mary Carmen O — California, 15-23923


ᐅ Michael Olsen, California

Address: 11093 Yuba Crest Dr Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 10-38624: "Nevada City, CA resident Michael Olsen's Jul 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 4, 2010."
Michael Olsen — California, 10-38624


ᐅ Kimberly Olson, California

Address: 12664 Lazy Acres Ct Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 10-39566: "The bankruptcy record of Kimberly Olson from Nevada City, CA, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Kimberly Olson — California, 10-39566


ᐅ Teresia Jane Orlando, California

Address: 21614 Rockaway Rd Nevada City, CA 95959-8507

Snapshot of U.S. Bankruptcy Proceeding Case 14-30545: "In a Chapter 7 bankruptcy case, Teresia Jane Orlando from Nevada City, CA, saw her proceedings start in October 24, 2014 and complete by January 22, 2015, involving asset liquidation."
Teresia Jane Orlando — California, 14-30545


ᐅ David Alan Oxford, California

Address: 11151 Washington Rd Nevada City, CA 95959

Bankruptcy Case 11-41588 Overview: "In Nevada City, CA, David Alan Oxford filed for Chapter 7 bankruptcy in 09.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-12."
David Alan Oxford — California, 11-41588


ᐅ Robin Anne Painter, California

Address: 12223 Gayle Ln Nevada City, CA 95959-3433

Bankruptcy Case 15-29968 Overview: "The bankruptcy filing by Robin Anne Painter, undertaken in Dec 31, 2015 in Nevada City, CA under Chapter 7, concluded with discharge in March 30, 2016 after liquidating assets."
Robin Anne Painter — California, 15-29968


ᐅ Thomas Paone, California

Address: 12723 Pasquale Rd Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 10-41293: "The bankruptcy record of Thomas Paone from Nevada City, CA, shows a Chapter 7 case filed in 2010-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in 12/01/2010."
Thomas Paone — California, 10-41293


ᐅ Amy Marie Perez, California

Address: PO Box 2308 Nevada City, CA 95959

Bankruptcy Case 13-24276 Overview: "In Nevada City, CA, Amy Marie Perez filed for Chapter 7 bankruptcy in 03.29.2013. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2013."
Amy Marie Perez — California, 13-24276


ᐅ Shari Lynn Phillips, California

Address: PO Box 1438 Nevada City, CA 95959-1438

Concise Description of Bankruptcy Case 15-239247: "In a Chapter 7 bankruptcy case, Shari Lynn Phillips from Nevada City, CA, saw her proceedings start in May 14, 2015 and complete by 08.12.2015, involving asset liquidation."
Shari Lynn Phillips — California, 15-23924


ᐅ Janice Polucha, California

Address: 13987 Gracie Rd Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 10-50798: "In Nevada City, CA, Janice Polucha filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-14."
Janice Polucha — California, 10-50798


ᐅ Boat Mall L Portland, California

Address: PO Box 1924 Nevada City, CA 95959

Concise Description of Bankruptcy Case 11-207357: "The case of Boat Mall L Portland in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boat Mall L Portland — California, 11-20735


ᐅ Curtis Pracht, California

Address: 14918 Scotts Flat Pines Rd Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 10-39890: "Curtis Pracht's Chapter 7 bankruptcy, filed in Nevada City, CA in 07.28.2010, led to asset liquidation, with the case closing in 2010-11-17."
Curtis Pracht — California, 10-39890


ᐅ Bobby J Purvis, California

Address: 14132 Bitney Springs Rd Nevada City, CA 95959-9018

Bankruptcy Case 16-21265 Summary: "The bankruptcy record of Bobby J Purvis from Nevada City, CA, shows a Chapter 7 case filed in February 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2016."
Bobby J Purvis — California, 16-21265


ᐅ Jennifer Mary Purvis, California

Address: 14132 Bitney Springs Rd Nevada City, CA 95959-9018

Concise Description of Bankruptcy Case 16-212657: "Jennifer Mary Purvis's Chapter 7 bankruptcy, filed in Nevada City, CA in 02.29.2016, led to asset liquidation, with the case closing in 2016-05-29."
Jennifer Mary Purvis — California, 16-21265


ᐅ Susan Kay Radke, California

Address: PO Box 1144 Nevada City, CA 95959-1144

Snapshot of U.S. Bankruptcy Proceeding Case 15-20570: "Susan Kay Radke's Chapter 7 bankruptcy, filed in Nevada City, CA in January 27, 2015, led to asset liquidation, with the case closing in April 2015."
Susan Kay Radke — California, 15-20570


ᐅ Kenneth M Raff, California

Address: PO Box 1355 Nevada City, CA 95959

Bankruptcy Case 12-22686 Summary: "In Nevada City, CA, Kenneth M Raff filed for Chapter 7 bankruptcy in Feb 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-01."
Kenneth M Raff — California, 12-22686


ᐅ Robert Ratto, California

Address: 729 Zion St Nevada City, CA 95959

Brief Overview of Bankruptcy Case 10-28443: "The case of Robert Ratto in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Ratto — California, 10-28443


ᐅ Wayne Reel, California

Address: 16478 Trails End Rd Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 10-27105: "Wayne Reel's Chapter 7 bankruptcy, filed in Nevada City, CA in 2010-03-22, led to asset liquidation, with the case closing in 2010-06-30."
Wayne Reel — California, 10-27105


ᐅ Phyllis Remlinger, California

Address: 347 Nile St Apt 13 Nevada City, CA 95959

Bankruptcy Case 10-23015 Overview: "Phyllis Remlinger's Chapter 7 bankruptcy, filed in Nevada City, CA in 02.08.2010, led to asset liquidation, with the case closing in May 2010."
Phyllis Remlinger — California, 10-23015


ᐅ Haidee Reyes, California

Address: 11444 Snowline Rd Nevada City, CA 95959

Bankruptcy Case 09-46744 Overview: "The bankruptcy filing by Haidee Reyes, undertaken in Dec 7, 2009 in Nevada City, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Haidee Reyes — California, 09-46744


ᐅ Vila Rezai, California

Address: PO Box 726 Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 10-40156: "Vila Rezai's Chapter 7 bankruptcy, filed in Nevada City, CA in 07.30.2010, led to asset liquidation, with the case closing in November 2010."
Vila Rezai — California, 10-40156


ᐅ Jr Douglas Kenneth Ribble, California

Address: 17431 Broken Arrow Pl Nevada City, CA 95959

Bankruptcy Case 12-32036 Overview: "The case of Jr Douglas Kenneth Ribble in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Douglas Kenneth Ribble — California, 12-32036


ᐅ Nevora Roberts, California

Address: 13036 Bitney Springs Rd Nevada City, CA 95959

Concise Description of Bankruptcy Case 10-306197: "In Nevada City, CA, Nevora Roberts filed for Chapter 7 bankruptcy in April 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-01."
Nevora Roberts — California, 10-30619


ᐅ Neila Grace Robinson, California

Address: 11175 Ridge Rd Nevada City, CA 95959

Bankruptcy Case 13-24277 Overview: "In a Chapter 7 bankruptcy case, Neila Grace Robinson from Nevada City, CA, saw her proceedings start in 2013-03-29 and complete by 2013-07-15, involving asset liquidation."
Neila Grace Robinson — California, 13-24277


ᐅ Amanda Marie Rodgers, California

Address: 10838 Ridge Rd Nevada City, CA 95959-8751

Bankruptcy Case 14-29221 Summary: "In a Chapter 7 bankruptcy case, Amanda Marie Rodgers from Nevada City, CA, saw her proceedings start in 2014-09-15 and complete by December 2014, involving asset liquidation."
Amanda Marie Rodgers — California, 14-29221


ᐅ Matthew Benjamin Rodriguez, California

Address: 10151 Steep Hill Rd Nevada City, CA 95959

Brief Overview of Bankruptcy Case 13-27129: "Matthew Benjamin Rodriguez's bankruptcy, initiated in May 2013 and concluded by 2013-08-26 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Benjamin Rodriguez — California, 13-27129


ᐅ Thomas George Roman, California

Address: 14014 Lily Creek Trl Nevada City, CA 95959

Bankruptcy Case 11-21502 Summary: "The bankruptcy filing by Thomas George Roman, undertaken in 2011-01-20 in Nevada City, CA under Chapter 7, concluded with discharge in 2011-05-12 after liquidating assets."
Thomas George Roman — California, 11-21502


ᐅ Michael Douglas Rommel, California

Address: 236 American Hill Rd Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 11-24187: "The bankruptcy record of Michael Douglas Rommel from Nevada City, CA, shows a Chapter 7 case filed in Feb 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2011."
Michael Douglas Rommel — California, 11-24187


ᐅ Thomas Allan Rosenau, California

Address: 11562 Red Dog Rd Nevada City, CA 95959

Brief Overview of Bankruptcy Case 11-41603: "In a Chapter 7 bankruptcy case, Thomas Allan Rosenau from Nevada City, CA, saw his proceedings start in 09.04.2011 and complete by December 2011, involving asset liquidation."
Thomas Allan Rosenau — California, 11-41603


ᐅ Jon Randall Rostad, California

Address: PO Box 2438 Nevada City, CA 95959

Brief Overview of Bankruptcy Case 13-30071: "The bankruptcy record of Jon Randall Rostad from Nevada City, CA, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-08."
Jon Randall Rostad — California, 13-30071


ᐅ Ruthann Russell, California

Address: PO Box 2435 Nevada City, CA 95959

Concise Description of Bankruptcy Case 13-261417: "The case of Ruthann Russell in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruthann Russell — California, 13-26141


ᐅ Randall Eugene Russell, California

Address: 12051 Jones Bar Rd Nevada City, CA 95959

Concise Description of Bankruptcy Case 13-262027: "The case of Randall Eugene Russell in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall Eugene Russell — California, 13-26202


ᐅ Jessica L Rutherford, California

Address: 11913 Snowbourne Dr Nevada City, CA 95959

Brief Overview of Bankruptcy Case 11-23396: "Nevada City, CA resident Jessica L Rutherford's 2011-02-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-02."
Jessica L Rutherford — California, 11-23396


ᐅ Sharon Lee Savage, California

Address: 12057 Crystal Wells Rd Nevada City, CA 95959

Bankruptcy Case 13-20043 Summary: "In a Chapter 7 bankruptcy case, Sharon Lee Savage from Nevada City, CA, saw her proceedings start in 01/02/2013 and complete by 2013-04-12, involving asset liquidation."
Sharon Lee Savage — California, 13-20043


ᐅ Catherine Scholz, California

Address: PO Box 1482 Nevada City, CA 95959

Bankruptcy Case 10-36005 Overview: "Catherine Scholz's bankruptcy, initiated in 2010-06-18 and concluded by 10.08.2010 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Scholz — California, 10-36005


ᐅ Bradley Scott, California

Address: 14933 N Bloomfield Rd Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 10-46180: "Bradley Scott's Chapter 7 bankruptcy, filed in Nevada City, CA in 09.30.2010, led to asset liquidation, with the case closing in 2011-01-20."
Bradley Scott — California, 10-46180


ᐅ Stuart Curtis Scull, California

Address: 12600 Butterfly Dr Nevada City, CA 95959

Brief Overview of Bankruptcy Case 12-29163: "Stuart Curtis Scull's bankruptcy, initiated in 2012-05-11 and concluded by 08.31.2012 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stuart Curtis Scull — California, 12-29163


ᐅ Leigh Sevy, California

Address: PO Box 2703 Nevada City, CA 95959

Bankruptcy Case 13-23947 Overview: "The bankruptcy filing by Leigh Sevy, undertaken in 03.25.2013 in Nevada City, CA under Chapter 7, concluded with discharge in 07.01.2013 after liquidating assets."
Leigh Sevy — California, 13-23947


ᐅ Peter John Shampay, California

Address: 11658 Northview Dr Nevada City, CA 95959

Bankruptcy Case 12-28094 Overview: "The case of Peter John Shampay in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter John Shampay — California, 12-28094


ᐅ William Richard Sharkey, California

Address: 12392 Hillcrest Dr Nevada City, CA 95959

Bankruptcy Case 11-29901 Summary: "In Nevada City, CA, William Richard Sharkey filed for Chapter 7 bankruptcy in 2011-04-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-11."
William Richard Sharkey — California, 11-29901


ᐅ Michael Sharman, California

Address: 694 Nevada Street Ext Nevada City, CA 95959

Concise Description of Bankruptcy Case 10-529287: "In Nevada City, CA, Michael Sharman filed for Chapter 7 bankruptcy in 2010-12-17. This case, involving liquidating assets to pay off debts, was resolved by April 8, 2011."
Michael Sharman — California, 10-52928


ᐅ Randall Sherman, California

Address: 337 Clay St Nevada City, CA 95959

Bankruptcy Case 10-32369 Overview: "The bankruptcy filing by Randall Sherman, undertaken in 05/11/2010 in Nevada City, CA under Chapter 7, concluded with discharge in 08.19.2010 after liquidating assets."
Randall Sherman — California, 10-32369


ᐅ Lisa Shields, California

Address: PO Box 2634 Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 10-30996: "The bankruptcy record of Lisa Shields from Nevada City, CA, shows a Chapter 7 case filed in 04/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2010."
Lisa Shields — California, 10-30996


ᐅ James Leonard Shirley, California

Address: 12688 Valley View Rd Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 13-26619: "In Nevada City, CA, James Leonard Shirley filed for Chapter 7 bankruptcy in May 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2013."
James Leonard Shirley — California, 13-26619


ᐅ Theodore Shultz, California

Address: PO Box 1852 Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 10-41287: "The bankruptcy record of Theodore Shultz from Nevada City, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/01/2010."
Theodore Shultz — California, 10-41287


ᐅ Rebecca Jayne Siegfried, California

Address: 17430 Lake Vera Purdon Rd Nevada City, CA 95959-9455

Snapshot of U.S. Bankruptcy Proceeding Case 14-27135: "Nevada City, CA resident Rebecca Jayne Siegfried's Jul 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 8, 2014."
Rebecca Jayne Siegfried — California, 14-27135


ᐅ Masina Louise Simpson, California

Address: 14167 Mandolin Way Nevada City, CA 95959

Bankruptcy Case 13-28529 Overview: "The case of Masina Louise Simpson in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Masina Louise Simpson — California, 13-28529


ᐅ John Michael Sims, California

Address: 242 Nevada St Nevada City, CA 95959

Bankruptcy Case 13-20440 Summary: "In a Chapter 7 bankruptcy case, John Michael Sims from Nevada City, CA, saw their proceedings start in 2013-01-14 and complete by April 24, 2013, involving asset liquidation."
John Michael Sims — California, 13-20440


ᐅ Marianne Sippel, California

Address: 13549 Borrelli Rd Nevada City, CA 95959

Bankruptcy Case 10-52233 Overview: "In Nevada City, CA, Marianne Sippel filed for Chapter 7 bankruptcy in 12/09/2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 31, 2011."
Marianne Sippel — California, 10-52233


ᐅ Anthony Douglas Siquig, California

Address: 12334 Red Dog Rd Nevada City, CA 95959

Bankruptcy Case 11-32150 Overview: "In Nevada City, CA, Anthony Douglas Siquig filed for Chapter 7 bankruptcy in 05.16.2011. This case, involving liquidating assets to pay off debts, was resolved by 09/05/2011."
Anthony Douglas Siquig — California, 11-32150


ᐅ Tina Skrukrud, California

Address: 18055 Starduster Dr Nevada City, CA 95959

Concise Description of Bankruptcy Case 10-317937: "The bankruptcy record of Tina Skrukrud from Nevada City, CA, shows a Chapter 7 case filed in May 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2010."
Tina Skrukrud — California, 10-31793


ᐅ Clifford Steven Smith, California

Address: 16796 Pasquale Rd Nevada City, CA 95959-9575

Concise Description of Bankruptcy Case 15-209877: "The bankruptcy filing by Clifford Steven Smith, undertaken in 02.09.2015 in Nevada City, CA under Chapter 7, concluded with discharge in 2015-05-10 after liquidating assets."
Clifford Steven Smith — California, 15-20987


ᐅ Randy Vincent Snelgrove, California

Address: 18633 Kentucky Ravine Rd Nevada City, CA 95959-8725

Concise Description of Bankruptcy Case 14-223897: "The bankruptcy filing by Randy Vincent Snelgrove, undertaken in March 2014 in Nevada City, CA under Chapter 7, concluded with discharge in 06/08/2014 after liquidating assets."
Randy Vincent Snelgrove — California, 14-22389


ᐅ Michael Sorenson, California

Address: 13361 Sailor Flat Rd Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 10-42765: "Michael Sorenson's Chapter 7 bankruptcy, filed in Nevada City, CA in August 26, 2010, led to asset liquidation, with the case closing in 2010-12-16."
Michael Sorenson — California, 10-42765


ᐅ Chris Allen Spurgeon, California

Address: 17029 Pasquale Rd Nevada City, CA 95959

Brief Overview of Bankruptcy Case 13-22907: "The bankruptcy record of Chris Allen Spurgeon from Nevada City, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2013."
Chris Allen Spurgeon — California, 13-22907


ᐅ Clark Frederick Staves, California

Address: 16164 Banner Quaker Hill Rd Nevada City, CA 95959-8817

Bankruptcy Case 15-22085 Overview: "The case of Clark Frederick Staves in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clark Frederick Staves — California, 15-22085


ᐅ Jennifer Sue Staves, California

Address: 16164 Banner Quaker Hill Rd Nevada City, CA 95959-8817

Concise Description of Bankruptcy Case 15-220857: "The bankruptcy record of Jennifer Sue Staves from Nevada City, CA, shows a Chapter 7 case filed in March 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-14."
Jennifer Sue Staves — California, 15-22085


ᐅ Samantha Avery Steele, California

Address: 10626 Banner Lava Cap Rd Nevada City, CA 95959

Bankruptcy Case 12-24540 Overview: "The case of Samantha Avery Steele in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Avery Steele — California, 12-24540


ᐅ Sheila Anne Stein, California

Address: PO Box 2526 Nevada City, CA 95959

Brief Overview of Bankruptcy Case 11-35701: "The case of Sheila Anne Stein in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila Anne Stein — California, 11-35701


ᐅ Glenn Costello Sterling, California

Address: 18883 State Highway 20 Nevada City, CA 95959

Bankruptcy Case 12-26135 Summary: "Nevada City, CA resident Glenn Costello Sterling's 2012-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2012."
Glenn Costello Sterling — California, 12-26135


ᐅ Wayne Stranton, California

Address: 308 Park Ave Nevada City, CA 95959

Bankruptcy Case 11-48061 Summary: "The case of Wayne Stranton in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Stranton — California, 11-48061


ᐅ Faith Ann Stroud, California

Address: 11685 Tree Top Cir Nevada City, CA 95959-3508

Bankruptcy Case 15-25502 Summary: "The case of Faith Ann Stroud in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Faith Ann Stroud — California, 15-25502


ᐅ Eric Allen Struble, California

Address: 433 Sacramento St Nevada City, CA 95959

Brief Overview of Bankruptcy Case 13-25375: "In Nevada City, CA, Eric Allen Struble filed for Chapter 7 bankruptcy in April 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/22/2013."
Eric Allen Struble — California, 13-25375


ᐅ Nancy Struble, California

Address: 433 Sacramento St Nevada City, CA 95959

Concise Description of Bankruptcy Case 10-326397: "In a Chapter 7 bankruptcy case, Nancy Struble from Nevada City, CA, saw her proceedings start in 05/14/2010 and complete by August 2010, involving asset liquidation."
Nancy Struble — California, 10-32639


ᐅ Neal Patrick Sullivan, California

Address: 14618 Tyler Foote Rd Nevada City, CA 95959

Concise Description of Bankruptcy Case 11-319027: "The bankruptcy filing by Neal Patrick Sullivan, undertaken in May 12, 2011 in Nevada City, CA under Chapter 7, concluded with discharge in September 1, 2011 after liquidating assets."
Neal Patrick Sullivan — California, 11-31902


ᐅ Lucas Sunzeri, California

Address: 159 King Hiram Ln Nevada City, CA 95959

Brief Overview of Bankruptcy Case 12-22264: "Lucas Sunzeri's Chapter 7 bankruptcy, filed in Nevada City, CA in 02.05.2012, led to asset liquidation, with the case closing in May 27, 2012."
Lucas Sunzeri — California, 12-22264


ᐅ Ronald Swafford, California

Address: 12343 Melanie Ct Nevada City, CA 95959

Concise Description of Bankruptcy Case 10-393477: "Ronald Swafford's bankruptcy, initiated in 2010-07-22 and concluded by November 2010 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Swafford — California, 10-39347


ᐅ Craig Swarthout, California

Address: 14496 Echo Ridge Dr Nevada City, CA 95959

Snapshot of U.S. Bankruptcy Proceeding Case 10-34684: "The case of Craig Swarthout in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Swarthout — California, 10-34684


ᐅ Connie Sue Terwilliger, California

Address: 10655 Park Avenue Ext Nevada City, CA 95959

Bankruptcy Case 12-28962 Summary: "Connie Sue Terwilliger's Chapter 7 bankruptcy, filed in Nevada City, CA in May 8, 2012, led to asset liquidation, with the case closing in August 28, 2012."
Connie Sue Terwilliger — California, 12-28962


ᐅ Dawn Thayer, California

Address: PO Box 2591 Nevada City, CA 95959-1950

Bankruptcy Case 16-23720 Overview: "In Nevada City, CA, Dawn Thayer filed for Chapter 7 bankruptcy in 2016-06-08. This case, involving liquidating assets to pay off debts, was resolved by Sep 6, 2016."
Dawn Thayer — California, 16-23720


ᐅ John Thompson, California

Address: PO Box 548 Nevada City, CA 95959

Brief Overview of Bankruptcy Case 10-30036: "In a Chapter 7 bankruptcy case, John Thompson from Nevada City, CA, saw their proceedings start in 04/19/2010 and complete by July 28, 2010, involving asset liquidation."
John Thompson — California, 10-30036


ᐅ Peter Joseph Unger, California

Address: 12122 Snowbourne Dr Nevada City, CA 95959-9661

Bankruptcy Case 16-21144 Summary: "Peter Joseph Unger's Chapter 7 bankruptcy, filed in Nevada City, CA in 02/27/2016, led to asset liquidation, with the case closing in 05/27/2016."
Peter Joseph Unger — California, 16-21144


ᐅ Eric James Vanartsdalen, California

Address: 10233 Pleasant Hill Ct Nevada City, CA 95959-9071

Snapshot of U.S. Bankruptcy Proceeding Case 14-30905: "The case of Eric James Vanartsdalen in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric James Vanartsdalen — California, 14-30905


ᐅ Ricardo Velarde, California

Address: 12425 Hillcrest Dr Nevada City, CA 95959

Bankruptcy Case 12-33458 Summary: "The case of Ricardo Velarde in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Velarde — California, 12-33458


ᐅ Cassandra Wahlstrom, California

Address: 475 Spring St Apt 2D Nevada City, CA 95959-2427

Brief Overview of Bankruptcy Case 16-20164: "In a Chapter 7 bankruptcy case, Cassandra Wahlstrom from Nevada City, CA, saw her proceedings start in 2016-01-12 and complete by Apr 11, 2016, involving asset liquidation."
Cassandra Wahlstrom — California, 16-20164


ᐅ David Ralph Waldon, California

Address: 13544 Myers Pl Nevada City, CA 95959

Bankruptcy Case 11-22853 Summary: "The bankruptcy filing by David Ralph Waldon, undertaken in 02/03/2011 in Nevada City, CA under Chapter 7, concluded with discharge in 05.26.2011 after liquidating assets."
David Ralph Waldon — California, 11-22853


ᐅ Lily Walker, California

Address: 12930 Summit Ridge Dr Nevada City, CA 95959-8879

Brief Overview of Bankruptcy Case 15-21931: "Nevada City, CA resident Lily Walker's 03.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2015."
Lily Walker — California, 15-21931


ᐅ Linda Mae Walker, California

Address: PO Box 1712 Nevada City, CA 95959-1712

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23933: "The bankruptcy filing by Linda Mae Walker, undertaken in April 2014 in Nevada City, CA under Chapter 7, concluded with discharge in July 16, 2014 after liquidating assets."
Linda Mae Walker — California, 2014-23933


ᐅ Susan Wallace, California

Address: 228 Commercial St No 210 Nevada City, CA 95959

Bankruptcy Case 11-36791 Summary: "The bankruptcy record of Susan Wallace from Nevada City, CA, shows a Chapter 7 case filed in 07.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Susan Wallace — California, 11-36791


ᐅ Tara Walters, California

Address: 15363 Cascade Loop Nevada City, CA 95959

Bankruptcy Case 10-53284 Summary: "Nevada City, CA resident Tara Walters's December 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-13."
Tara Walters — California, 10-53284


ᐅ Frankie Cleveland Ward, California

Address: 15278 Nugget St Nevada City, CA 95959-9551

Brief Overview of Bankruptcy Case 2014-24718: "The case of Frankie Cleveland Ward in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frankie Cleveland Ward — California, 2014-24718


ᐅ Katrina Armstrong Warner, California

Address: 15134 Airport Rd Nevada City, CA 95959-9405

Concise Description of Bankruptcy Case 2014-237247: "The case of Katrina Armstrong Warner in Nevada City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katrina Armstrong Warner — California, 2014-23724


ᐅ Laura Diane Warren, California

Address: 24487 State Highway 20 Nevada City, CA 95959

Bankruptcy Case 13-23466 Overview: "Laura Diane Warren's Chapter 7 bankruptcy, filed in Nevada City, CA in Mar 14, 2013, led to asset liquidation, with the case closing in Jun 22, 2013."
Laura Diane Warren — California, 13-23466


ᐅ Kevin Matthew Waters, California

Address: 20093 New Rome Rd Nevada City, CA 95959

Concise Description of Bankruptcy Case 11-405357: "The bankruptcy record of Kevin Matthew Waters from Nevada City, CA, shows a Chapter 7 case filed in August 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.21.2011."
Kevin Matthew Waters — California, 11-40535


ᐅ Gladys Eleanor Watson, California

Address: 20588 Scotts Flat Rd Nevada City, CA 95959

Bankruptcy Case 13-23262 Summary: "The bankruptcy filing by Gladys Eleanor Watson, undertaken in 2013-03-11 in Nevada City, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Gladys Eleanor Watson — California, 13-23262


ᐅ Dennis Richard Weber, California

Address: PO Box 1906 Nevada City, CA 95959-1906

Concise Description of Bankruptcy Case 14-282597: "Nevada City, CA resident Dennis Richard Weber's 08.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 12, 2014."
Dennis Richard Weber — California, 14-28259


ᐅ Cheryl Kay Arnett Weber, California

Address: PO Box 1906 Nevada City, CA 95959-1906

Brief Overview of Bankruptcy Case 14-28259: "The bankruptcy filing by Cheryl Kay Arnett Weber, undertaken in 08/14/2014 in Nevada City, CA under Chapter 7, concluded with discharge in 11.12.2014 after liquidating assets."
Cheryl Kay Arnett Weber — California, 14-28259


ᐅ Jacqueline Sue Dunnerm Weills, California

Address: 10108 Robinson King Rd Nevada City, CA 95959

Bankruptcy Case 09-40295 Summary: "Jacqueline Sue Dunnerm Weills's bankruptcy, initiated in 09/21/2009 and concluded by January 2010 in Nevada City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Sue Dunnerm Weills — California, 09-40295