personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Novato, 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 Alan B Jewett, California

Address: 290 Norton Ave Novato, CA 94945

Concise Description of Bankruptcy Case 12-126197: "Novato, CA resident Alan B Jewett's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-01."
Alan B Jewett — California, 12-12619


ᐅ Tony I Johansson, California

Address: 1510 Hill Rd Apt 17 Novato, CA 94947

Bankruptcy Case 09-13304 Overview: "In a Chapter 7 bankruptcy case, Tony I Johansson from Novato, CA, saw their proceedings start in October 2009 and complete by January 9, 2010, involving asset liquidation."
Tony I Johansson — California, 09-13304


ᐅ Frederick John, California

Address: 1021 Simmons Ln Novato, CA 94945

Concise Description of Bankruptcy Case 09-143277: "Frederick John's Chapter 7 bankruptcy, filed in Novato, CA in Dec 20, 2009, led to asset liquidation, with the case closing in 2010-03-25."
Frederick John — California, 09-14327


ᐅ Michael Alan Johnson, California

Address: 136 San Felipe Way Novato, CA 94945

Bankruptcy Case 13-10719 Summary: "The bankruptcy filing by Michael Alan Johnson, undertaken in 2013-04-08 in Novato, CA under Chapter 7, concluded with discharge in 2013-07-12 after liquidating assets."
Michael Alan Johnson — California, 13-10719


ᐅ Jane Johnston, California

Address: PO Box 1008 Novato, CA 94948

Brief Overview of Bankruptcy Case 09-14306: "The bankruptcy filing by Jane Johnston, undertaken in 12/18/2009 in Novato, CA under Chapter 7, concluded with discharge in 03.23.2010 after liquidating assets."
Jane Johnston — California, 09-14306


ᐅ Robert Cambell Jones, California

Address: 869 Eucalyptus Ave Novato, CA 94947

Brief Overview of Bankruptcy Case 11-12063: "Novato, CA resident Robert Cambell Jones's May 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 16, 2011."
Robert Cambell Jones — California, 11-12063


ᐅ Robert Daniel Jones, California

Address: 47 Hector Ln Novato, CA 94949

Bankruptcy Case 13-12001 Overview: "In Novato, CA, Robert Daniel Jones filed for Chapter 7 bankruptcy in 2013-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-02."
Robert Daniel Jones — California, 13-12001


ᐅ Meridith Zoota Jose, California

Address: 28 Lovejoy Way Novato, CA 94949

Concise Description of Bankruptcy Case 11-109307: "In Novato, CA, Meridith Zoota Jose filed for Chapter 7 bankruptcy in 03.15.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 1, 2011."
Meridith Zoota Jose — California, 11-10930


ᐅ Kimberly Joseph, California

Address: 708 Bradley Ave Novato, CA 94947

Bankruptcy Case 10-12451 Summary: "The bankruptcy record of Kimberly Joseph from Novato, CA, shows a Chapter 7 case filed in 2010-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in September 27, 2010."
Kimberly Joseph — California, 10-12451


ᐅ Eileen Joyce, California

Address: PO Box 369 Novato, CA 94948

Bankruptcy Case 10-11527 Overview: "The case of Eileen Joyce in Novato, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eileen Joyce — California, 10-11527


ᐅ Douglas Juarez, California

Address: 655 Mcclay Rd Novato, CA 94947-3819

Snapshot of U.S. Bankruptcy Proceeding Case 14-10432: "In Novato, CA, Douglas Juarez filed for Chapter 7 bankruptcy in Mar 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-23."
Douglas Juarez — California, 14-10432


ᐅ Gregory Judge, California

Address: 55 Shannon Ct Novato, CA 94949

Snapshot of U.S. Bankruptcy Proceeding Case 10-31307: "Novato, CA resident Gregory Judge's April 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-02."
Gregory Judge — California, 10-31307


ᐅ John Charles Kalb, California

Address: 2052 Shady Ln Novato, CA 94945-2120

Concise Description of Bankruptcy Case 16-104267: "John Charles Kalb's Chapter 7 bankruptcy, filed in Novato, CA in 05.18.2016, led to asset liquidation, with the case closing in August 16, 2016."
John Charles Kalb — California, 16-10426


ᐅ Terrance J Kane, California

Address: 1599 S Novato Blvd Apt 325 Novato, CA 94947

Brief Overview of Bankruptcy Case 11-10980: "Terrance J Kane's bankruptcy, initiated in Mar 18, 2011 and concluded by 07/04/2011 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrance J Kane — California, 11-10980


ᐅ Joel Kaplan, California

Address: 43 Portsmouth Dr Novato, CA 94949

Bankruptcy Case 09-13795 Summary: "In a Chapter 7 bankruptcy case, Joel Kaplan from Novato, CA, saw their proceedings start in 11.11.2009 and complete by 02/14/2010, involving asset liquidation."
Joel Kaplan — California, 09-13795


ᐅ Teshome Kebere, California

Address: 7075 Redwood Blvd Ste J Novato, CA 94945

Brief Overview of Bankruptcy Case 10-13680: "In a Chapter 7 bankruptcy case, Teshome Kebere from Novato, CA, saw their proceedings start in 09.23.2010 and complete by 01.09.2011, involving asset liquidation."
Teshome Kebere — California, 10-13680


ᐅ Berkley John Keith, California

Address: 134 Van Buren Ct Novato, CA 94947-7406

Bankruptcy Case 14-11584 Summary: "In a Chapter 7 bankruptcy case, Berkley John Keith from Novato, CA, saw her proceedings start in 11.10.2014 and complete by February 2015, involving asset liquidation."
Berkley John Keith — California, 14-11584


ᐅ Berkley Marilyn Nancy Keith, California

Address: 134 Van Buren Ct Novato, CA 94947-7406

Bankruptcy Case 14-11584 Overview: "The bankruptcy record of Berkley Marilyn Nancy Keith from Novato, CA, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/08/2015."
Berkley Marilyn Nancy Keith — California, 14-11584


ᐅ Michael Keith, California

Address: 717 Santana Rd Novato, CA 94945

Concise Description of Bankruptcy Case 10-107427: "Michael Keith's bankruptcy, initiated in March 4, 2010 and concluded by 2010-06-07 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Keith — California, 10-10742


ᐅ Natashia Ashley Kelley, California

Address: 22 Cricklewood Dr Novato, CA 94947-5303

Concise Description of Bankruptcy Case 2014-108947: "The bankruptcy filing by Natashia Ashley Kelley, undertaken in 2014-06-16 in Novato, CA under Chapter 7, concluded with discharge in 2014-09-23 after liquidating assets."
Natashia Ashley Kelley — California, 2014-10894


ᐅ Bahman Khajehgani, California

Address: 445 Sunset Pkwy Novato, CA 94947

Concise Description of Bankruptcy Case 10-108277: "Bahman Khajehgani's Chapter 7 bankruptcy, filed in Novato, CA in 2010-03-11, led to asset liquidation, with the case closing in 2010-06-14."
Bahman Khajehgani — California, 10-10827


ᐅ Kee Kille, California

Address: 1877 Virginia Ave Novato, CA 94945

Bankruptcy Case 10-12743 Overview: "The case of Kee Kille in Novato, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kee Kille — California, 10-12743


ᐅ Robert Kinann, California

Address: PO Box 65 Novato, CA 94948

Snapshot of U.S. Bankruptcy Proceeding Case 10-12481: "The bankruptcy filing by Robert Kinann, undertaken in June 2010 in Novato, CA under Chapter 7, concluded with discharge in 09/27/2010 after liquidating assets."
Robert Kinann — California, 10-12481


ᐅ Shawn M Kinney, California

Address: 14 Jackson Ct Novato, CA 94947-4432

Brief Overview of Bankruptcy Case 14-11612: "Shawn M Kinney's bankruptcy, initiated in 2014-11-18 and concluded by 2015-02-16 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn M Kinney — California, 14-11612


ᐅ Scott Kolenic, California

Address: 19 Cherry Hill Ln Novato, CA 94945-2570

Bankruptcy Case 14-10179 Summary: "The bankruptcy filing by Scott Kolenic, undertaken in February 2014 in Novato, CA under Chapter 7, concluded with discharge in May 8, 2014 after liquidating assets."
Scott Kolenic — California, 14-10179


ᐅ Donna Shelton Kramer, California

Address: 875 Tamalpais Ave Apt 11 Novato, CA 94947

Brief Overview of Bankruptcy Case 11-14401: "Novato, CA resident Donna Shelton Kramer's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-23."
Donna Shelton Kramer — California, 11-14401


ᐅ Pauline Krieger, California

Address: PO Box 1962 Novato, CA 94948

Concise Description of Bankruptcy Case 11-124117: "Pauline Krieger's Chapter 7 bankruptcy, filed in Novato, CA in 2011-06-27, led to asset liquidation, with the case closing in 10.13.2011."
Pauline Krieger — California, 11-12411


ᐅ Richard J Kung, California

Address: 26 Commercial Blvd Ste L Novato, CA 94949

Concise Description of Bankruptcy Case 12-133287: "Richard J Kung's Chapter 7 bankruptcy, filed in Novato, CA in 2012-12-29, led to asset liquidation, with the case closing in 2013-04-03."
Richard J Kung — California, 12-13328


ᐅ Colleen P Kyne, California

Address: 953 Bolling Cir Novato, CA 94949-6472

Brief Overview of Bankruptcy Case 14-11296: "In a Chapter 7 bankruptcy case, Colleen P Kyne from Novato, CA, saw her proceedings start in 2014-09-05 and complete by 2014-12-04, involving asset liquidation."
Colleen P Kyne — California, 14-11296


ᐅ Hung Lam, California

Address: 35 Portsmouth Dr Novato, CA 94949

Bankruptcy Case 10-10542 Overview: "The bankruptcy filing by Hung Lam, undertaken in 02.19.2010 in Novato, CA under Chapter 7, concluded with discharge in 05.25.2010 after liquidating assets."
Hung Lam — California, 10-10542


ᐅ James L Land, California

Address: 10 Thornton Ct Novato, CA 94945-1726

Bankruptcy Case 09-11864 Overview: "Jun 21, 2009 marked the beginning of James L Land's Chapter 13 bankruptcy in Novato, CA, entailing a structured repayment schedule, completed by March 2015."
James L Land — California, 09-11864


ᐅ Jr Elbert Lane, California

Address: 405 Tamarack Pl Novato, CA 94945

Snapshot of U.S. Bankruptcy Proceeding Case 10-10699: "The bankruptcy filing by Jr Elbert Lane, undertaken in February 2010 in Novato, CA under Chapter 7, concluded with discharge in 2010-06-03 after liquidating assets."
Jr Elbert Lane — California, 10-10699


ᐅ Rita Michelle Lane, California

Address: 710 Cherry St Novato, CA 94945-2526

Snapshot of U.S. Bankruptcy Proceeding Case 15-10659: "In Novato, CA, Rita Michelle Lane filed for Chapter 7 bankruptcy in 2015-06-26. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2015."
Rita Michelle Lane — California, 15-10659


ᐅ Chaicharn Laokwansathitaya, California

Address: 1725 Marion Ave Apt G13 Novato, CA 94945

Brief Overview of Bankruptcy Case 10-11260: "In Novato, CA, Chaicharn Laokwansathitaya filed for Chapter 7 bankruptcy in April 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Chaicharn Laokwansathitaya — California, 10-11260


ᐅ Patrick William Laval, California

Address: 266 Alameda De La Loma Novato, CA 94949

Snapshot of U.S. Bankruptcy Proceeding Case 12-11543: "The bankruptcy record of Patrick William Laval from Novato, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Patrick William Laval — California, 12-11543


ᐅ Manuel R Lawrence, California

Address: 382 San Marin Dr Novato, CA 94945

Concise Description of Bankruptcy Case 12-102027: "Manuel R Lawrence's bankruptcy, initiated in 2012-01-26 and concluded by May 2012 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel R Lawrence — California, 12-10202


ᐅ Jennifer Laycock, California

Address: 617 Plum St Novato, CA 94945

Bankruptcy Case 10-13545 Overview: "Jennifer Laycock's Chapter 7 bankruptcy, filed in Novato, CA in Sep 15, 2010, led to asset liquidation, with the case closing in 2011-01-01."
Jennifer Laycock — California, 10-13545


ᐅ Alexis E Lee, California

Address: 95 Mistletoe Ln Novato, CA 94945-3501

Brief Overview of Bankruptcy Case 14-10199: "Alexis E Lee's Chapter 7 bankruptcy, filed in Novato, CA in February 11, 2014, led to asset liquidation, with the case closing in 05.12.2014."
Alexis E Lee — California, 14-10199


ᐅ James Leida, California

Address: 2140 Mill Rd Novato, CA 94947

Snapshot of U.S. Bankruptcy Proceeding Case 10-13809: "The bankruptcy filing by James Leida, undertaken in October 2010 in Novato, CA under Chapter 7, concluded with discharge in 01/17/2011 after liquidating assets."
James Leida — California, 10-13809


ᐅ Hector Rene Leiva, California

Address: 400 Cutlass Dr Apt 404 Novato, CA 94947

Bankruptcy Case 12-11856 Overview: "Hector Rene Leiva's Chapter 7 bankruptcy, filed in Novato, CA in July 2012, led to asset liquidation, with the case closing in Oct 22, 2012."
Hector Rene Leiva — California, 12-11856


ᐅ Tulio Alfredo Leiva, California

Address: 47 Clemente Ct Novato, CA 94945

Brief Overview of Bankruptcy Case 12-13180: "The bankruptcy filing by Tulio Alfredo Leiva, undertaken in 2012-12-07 in Novato, CA under Chapter 7, concluded with discharge in 03.12.2013 after liquidating assets."
Tulio Alfredo Leiva — California, 12-13180


ᐅ Miriam Shehebar Levin, California

Address: 900 Reichert Ave Unit 503 Novato, CA 94945-3286

Concise Description of Bankruptcy Case 09-30047-JKO7: "Chapter 13 bankruptcy for Miriam Shehebar Levin in Novato, CA began in September 2009, focusing on debt restructuring, concluding with plan fulfillment in December 18, 2014."
Miriam Shehebar Levin — California, 09-30047


ᐅ Bernard Barnett Levinson, California

Address: 1100 Ruhlman Ln Novato, CA 94945

Concise Description of Bankruptcy Case 11-116367: "The bankruptcy record of Bernard Barnett Levinson from Novato, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Bernard Barnett Levinson — California, 11-11636


ᐅ Korie Levitan, California

Address: 20 Madrid Ct Novato, CA 94949

Bankruptcy Case 10-13698 Summary: "Novato, CA resident Korie Levitan's 09/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-10."
Korie Levitan — California, 10-13698


ᐅ Lawrence J Levy, California

Address: 250 Redhawk Rd Novato, CA 94949

Snapshot of U.S. Bankruptcy Proceeding Case 11-12609: "The bankruptcy filing by Lawrence J Levy, undertaken in 2011-07-11 in Novato, CA under Chapter 7, concluded with discharge in 2011-10-27 after liquidating assets."
Lawrence J Levy — California, 11-12609


ᐅ David Mark Lieberstein, California

Address: 49 Pacheco Creek Dr Novato, CA 94949

Concise Description of Bankruptcy Case 12-112477: "The bankruptcy record of David Mark Lieberstein from Novato, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2012."
David Mark Lieberstein — California, 12-11247


ᐅ Jonathan Wayne Linssen, California

Address: 50 Inyo Cir Novato, CA 94947

Bankruptcy Case 12-10733 Summary: "The bankruptcy filing by Jonathan Wayne Linssen, undertaken in Mar 14, 2012 in Novato, CA under Chapter 7, concluded with discharge in June 30, 2012 after liquidating assets."
Jonathan Wayne Linssen — California, 12-10733


ᐅ Richard Lisowski, California

Address: 174 Marin Valley Dr Novato, CA 94949

Snapshot of U.S. Bankruptcy Proceeding Case 10-10807: "In a Chapter 7 bankruptcy case, Richard Lisowski from Novato, CA, saw their proceedings start in March 10, 2010 and complete by 2010-06-13, involving asset liquidation."
Richard Lisowski — California, 10-10807


ᐅ Aimee Dian Lontz, California

Address: 15 Clay Ct Novato, CA 94949

Brief Overview of Bankruptcy Case 12-11293: "The bankruptcy filing by Aimee Dian Lontz, undertaken in May 4, 2012 in Novato, CA under Chapter 7, concluded with discharge in Aug 20, 2012 after liquidating assets."
Aimee Dian Lontz — California, 12-11293


ᐅ Ann Debra Louis, California

Address: 218 San Andreas Dr Novato, CA 94945

Concise Description of Bankruptcy Case 13-103837: "The case of Ann Debra Louis in Novato, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Debra Louis — California, 13-10383


ᐅ Betty Louise, California

Address: 2216 Laguna Vista Dr Novato, CA 94945

Bankruptcy Case 10-14873 Summary: "The bankruptcy record of Betty Louise from Novato, CA, shows a Chapter 7 case filed in 2010-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-05."
Betty Louise — California, 10-14873


ᐅ Kevin Alexander Lowe, California

Address: 19 Portsmouth Dr Novato, CA 94949

Concise Description of Bankruptcy Case 12-110567: "Kevin Alexander Lowe's bankruptcy, initiated in April 2012 and concluded by 2012-07-29 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Alexander Lowe — California, 12-11056


ᐅ Wallace Addison Ludwick, California

Address: 1080 Simmons Ln Novato, CA 94945

Snapshot of U.S. Bankruptcy Proceeding Case 11-11480: "In a Chapter 7 bankruptcy case, Wallace Addison Ludwick from Novato, CA, saw his proceedings start in Apr 22, 2011 and complete by August 2011, involving asset liquidation."
Wallace Addison Ludwick — California, 11-11480


ᐅ Lisa Ann Lue, California

Address: 530 Alameda Del Prado # 121 Novato, CA 94949

Concise Description of Bankruptcy Case 11-104697: "The case of Lisa Ann Lue in Novato, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ann Lue — California, 11-10469


ᐅ Toan Luong, California

Address: 335 Enfrente Rd Apt 16 Novato, CA 94949

Concise Description of Bankruptcy Case 10-125487: "Toan Luong's Chapter 7 bankruptcy, filed in Novato, CA in 2010-07-02, led to asset liquidation, with the case closing in 2010-10-18."
Toan Luong — California, 10-12548


ᐅ Barbara L Lustenberger, California

Address: 211 San Carlos Way Novato, CA 94945

Bankruptcy Case 11-14136 Overview: "Barbara L Lustenberger's bankruptcy, initiated in 11.14.2011 and concluded by 03/01/2012 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara L Lustenberger — California, 11-14136


ᐅ George Lutz, California

Address: 2051 Shady Ln Novato, CA 94945

Brief Overview of Bankruptcy Case 10-14220: "Novato, CA resident George Lutz's 10/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/01/2011."
George Lutz — California, 10-14220


ᐅ William Macmillan, California

Address: 17 Margory Ct Novato, CA 94947

Snapshot of U.S. Bankruptcy Proceeding Case 10-11284: "The bankruptcy filing by William Macmillan, undertaken in April 9, 2010 in Novato, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
William Macmillan — California, 10-11284


ᐅ Alix Madrigal, California

Address: 1636 Ignacio Blvd Novato, CA 94949-4929

Concise Description of Bankruptcy Case 15-103477: "Novato, CA resident Alix Madrigal's 2015-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2015."
Alix Madrigal — California, 15-10347


ᐅ Barbara June Mahoney, California

Address: 7 Harding Dr Novato, CA 94947

Concise Description of Bankruptcy Case 11-141317: "Barbara June Mahoney's Chapter 7 bankruptcy, filed in Novato, CA in 11.14.2011, led to asset liquidation, with the case closing in Mar 1, 2012."
Barbara June Mahoney — California, 11-14131


ᐅ Louis Richard Majoulet, California

Address: PO Box 397 Novato, CA 94948

Bankruptcy Case 09-13421 Summary: "Louis Richard Majoulet's bankruptcy, initiated in October 19, 2009 and concluded by 2010-01-22 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Richard Majoulet — California, 09-13421


ᐅ Ramin Malekian, California

Address: 45 Eagle Dr Novato, CA 94949

Bankruptcy Case 10-14254 Summary: "In a Chapter 7 bankruptcy case, Ramin Malekian from Novato, CA, saw their proceedings start in 11/02/2010 and complete by February 2011, involving asset liquidation."
Ramin Malekian — California, 10-14254


ᐅ Carol Maniscalco, California

Address: 181 Crest Rd Novato, CA 94945

Concise Description of Bankruptcy Case 10-145147: "The bankruptcy record of Carol Maniscalco from Novato, CA, shows a Chapter 7 case filed in November 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2011."
Carol Maniscalco — California, 10-14514


ᐅ Michael Luciano Maniscalco, California

Address: 7 Ruben Ct Novato, CA 94947

Bankruptcy Case 13-10990 Overview: "Michael Luciano Maniscalco's Chapter 7 bankruptcy, filed in Novato, CA in 05.15.2013, led to asset liquidation, with the case closing in 08/18/2013."
Michael Luciano Maniscalco — California, 13-10990


ᐅ Cesar Augusto Manzano, California

Address: 98 Plata Ct Novato, CA 94947

Bankruptcy Case 11-11278 Overview: "Cesar Augusto Manzano's Chapter 7 bankruptcy, filed in Novato, CA in 2011-04-07, led to asset liquidation, with the case closing in 2011-07-24."
Cesar Augusto Manzano — California, 11-11278


ᐅ Gene Manzer, California

Address: 16 Mendocino Ln Novato, CA 94947

Snapshot of U.S. Bankruptcy Proceeding Case 09-14014: "Gene Manzer's Chapter 7 bankruptcy, filed in Novato, CA in 2009-11-29, led to asset liquidation, with the case closing in 2010-03-04."
Gene Manzer — California, 09-14014


ᐅ Jr Lenny Marconi, California

Address: 20 Bogey Ln Novato, CA 94949

Brief Overview of Bankruptcy Case 10-10475: "In a Chapter 7 bankruptcy case, Jr Lenny Marconi from Novato, CA, saw his proceedings start in 2010-02-15 and complete by 2010-05-21, involving asset liquidation."
Jr Lenny Marconi — California, 10-10475


ᐅ Renelle Mare, California

Address: 1008 Madrone St Apt A Novato, CA 94945-2559

Snapshot of U.S. Bankruptcy Proceeding Case 15-10850: "The bankruptcy filing by Renelle Mare, undertaken in August 14, 2015 in Novato, CA under Chapter 7, concluded with discharge in 2015-11-12 after liquidating assets."
Renelle Mare — California, 15-10850


ᐅ Martin Margarito, California

Address: 7060 Redwood Blvd Spc 28 Novato, CA 94945-4172

Brief Overview of Bankruptcy Case 15-11206: "The case of Martin Margarito in Novato, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Margarito — California, 15-11206


ᐅ John Marino, California

Address: 504 Malobar Dr Novato, CA 94945

Concise Description of Bankruptcy Case 10-144977: "John Marino's Chapter 7 bankruptcy, filed in Novato, CA in 2010-11-22, led to asset liquidation, with the case closing in February 15, 2011."
John Marino — California, 10-14497


ᐅ Melinda Ann Marmer, California

Address: 2028 Carolyn Way Novato, CA 94945-1758

Brief Overview of Bankruptcy Case 2014-10669: "The case of Melinda Ann Marmer in Novato, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda Ann Marmer — California, 2014-10669


ᐅ Ana Guadalupe Marroquin, California

Address: PO Box 2445 Novato, CA 94948

Bankruptcy Case 11-11049 Overview: "Ana Guadalupe Marroquin's Chapter 7 bankruptcy, filed in Novato, CA in 2011-03-24, led to asset liquidation, with the case closing in 06.28.2011."
Ana Guadalupe Marroquin — California, 11-11049


ᐅ Susan L Marshall, California

Address: 6 Josefa Ct Novato, CA 94949

Brief Overview of Bankruptcy Case 11-10880: "In a Chapter 7 bankruptcy case, Susan L Marshall from Novato, CA, saw her proceedings start in Mar 11, 2011 and complete by June 2011, involving asset liquidation."
Susan L Marshall — California, 11-10880


ᐅ Amelia Marshman, California

Address: 1618 Center Rd Novato, CA 94947

Snapshot of U.S. Bankruptcy Proceeding Case 09-14013: "In a Chapter 7 bankruptcy case, Amelia Marshman from Novato, CA, saw her proceedings start in 2009-11-29 and complete by March 4, 2010, involving asset liquidation."
Amelia Marshman — California, 09-14013


ᐅ John Francis Martin, California

Address: 33 Cowbarn Ln Apt 6 Novato, CA 94947-5143

Bankruptcy Case 16-10275 Overview: "John Francis Martin's bankruptcy, initiated in 03.31.2016 and concluded by 06/29/2016 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Francis Martin — California, 16-10275


ᐅ Lucia Martinez, California

Address: PO Box 1501 Novato, CA 94948

Bankruptcy Case 11-37256 Summary: "The bankruptcy record of Lucia Martinez from Novato, CA, shows a Chapter 7 case filed in Jul 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-29."
Lucia Martinez — California, 11-37256


ᐅ Robert Brian Marx, California

Address: 1196 Bel Marin Keys Blvd Novato, CA 94949

Bankruptcy Case 11-10435 Summary: "The bankruptcy filing by Robert Brian Marx, undertaken in Feb 8, 2011 in Novato, CA under Chapter 7, concluded with discharge in 2011-05-17 after liquidating assets."
Robert Brian Marx — California, 11-10435


ᐅ Dave Mason, California

Address: 60 Lovejoy Way Novato, CA 94949-6240

Bankruptcy Case 2014-10772 Summary: "The bankruptcy record of Dave Mason from Novato, CA, shows a Chapter 7 case filed in 05.23.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-03."
Dave Mason — California, 2014-10772


ᐅ Martin Jay Masters, California

Address: 29 Del Oro Lagoon Novato, CA 94949

Bankruptcy Case 11-13081 Summary: "Novato, CA resident Martin Jay Masters's August 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Martin Jay Masters — California, 11-13081


ᐅ Christopher Robin Matthews, California

Address: 1037 5th St Novato, CA 94945-2413

Concise Description of Bankruptcy Case 2014-110487: "Novato, CA resident Christopher Robin Matthews's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-16."
Christopher Robin Matthews — California, 2014-11048


ᐅ Ismael Maya, California

Address: 1329 Denlyn St Novato, CA 94947

Bankruptcy Case 13-10555 Summary: "Ismael Maya's bankruptcy, initiated in March 2013 and concluded by 2013-06-23 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ismael Maya — California, 13-10555


ᐅ Anita L Mcclary, California

Address: 616 Andale Ave Novato, CA 94945

Bankruptcy Case 12-12902 Summary: "The bankruptcy record of Anita L Mcclary from Novato, CA, shows a Chapter 7 case filed in October 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2013."
Anita L Mcclary — California, 12-12902


ᐅ Skot Mcdaniel, California

Address: 1457 Pastel Ln Novato, CA 94947

Concise Description of Bankruptcy Case 10-120837: "The bankruptcy filing by Skot Mcdaniel, undertaken in 05.28.2010 in Novato, CA under Chapter 7, concluded with discharge in 08/31/2010 after liquidating assets."
Skot Mcdaniel — California, 10-12083


ᐅ Robert William Mcdonald, California

Address: 900 Reichert Ave Unit 449 Novato, CA 94945

Snapshot of U.S. Bankruptcy Proceeding Case 12-10892: "Robert William Mcdonald's Chapter 7 bankruptcy, filed in Novato, CA in March 2012, led to asset liquidation, with the case closing in 2012-07-14."
Robert William Mcdonald — California, 12-10892


ᐅ Sean Mcellistrim, California

Address: 1732 Center Rd Novato, CA 94947

Bankruptcy Case 10-13855 Overview: "Novato, CA resident Sean Mcellistrim's October 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 11, 2011."
Sean Mcellistrim — California, 10-13855


ᐅ Mary Elizabeth Mcfadden, California

Address: 275 Marin Valley Dr Ste 1 Novato, CA 94949

Snapshot of U.S. Bankruptcy Proceeding Case 11-14491: "In Novato, CA, Mary Elizabeth Mcfadden filed for Chapter 7 bankruptcy in 12/15/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-01."
Mary Elizabeth Mcfadden — California, 11-14491


ᐅ Kelly Mcgrath, California

Address: 1013 Greenwood Dr Novato, CA 94947

Concise Description of Bankruptcy Case 10-104047: "Kelly Mcgrath's Chapter 7 bankruptcy, filed in Novato, CA in February 8, 2010, led to asset liquidation, with the case closing in May 2010."
Kelly Mcgrath — California, 10-10404


ᐅ Joseph Daniel Mcguire, California

Address: 1300 Yukon Way Novato, CA 94947

Bankruptcy Case 11-13294 Overview: "Novato, CA resident Joseph Daniel Mcguire's August 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.17.2011."
Joseph Daniel Mcguire — California, 11-13294


ᐅ Jon Dawson Mchugh, California

Address: 257 Montego KY Novato, CA 94949

Bankruptcy Case 11-12022 Summary: "Novato, CA resident Jon Dawson Mchugh's May 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Jon Dawson Mchugh — California, 11-12022


ᐅ Stewart Mcrae, California

Address: 49 Hector Ln Novato, CA 94949

Brief Overview of Bankruptcy Case 11-14382: "In a Chapter 7 bankruptcy case, Stewart Mcrae from Novato, CA, saw his proceedings start in 2011-12-05 and complete by March 2012, involving asset liquidation."
Stewart Mcrae — California, 11-14382


ᐅ Francisco A Melara, California

Address: 1530 Armstrong Ave Unit 38 Novato, CA 94945

Brief Overview of Bankruptcy Case 12-12634: "The bankruptcy record of Francisco A Melara from Novato, CA, shows a Chapter 7 case filed in 2012-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2013."
Francisco A Melara — California, 12-12634


ᐅ John C Mello, California

Address: PO Box 731 Novato, CA 94948

Bankruptcy Case 12-11154 Summary: "Novato, CA resident John C Mello's Apr 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-07."
John C Mello — California, 12-11154


ᐅ Tomas Mena, California

Address: 200 Posada Del Sol Apt 43 Novato, CA 94949

Concise Description of Bankruptcy Case 10-109947: "Tomas Mena's bankruptcy, initiated in 03.23.2010 and concluded by 2010-06-26 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomas Mena — California, 10-10994


ᐅ Alejandro Mendieta, California

Address: PO Box 883 Novato, CA 94948

Brief Overview of Bankruptcy Case 12-11163: "In Novato, CA, Alejandro Mendieta filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-09."
Alejandro Mendieta — California, 12-11163


ᐅ Aracelia Mendoza, California

Address: 12 Country Ln Novato, CA 94945

Snapshot of U.S. Bankruptcy Proceeding Case 11-12607: "In Novato, CA, Aracelia Mendoza filed for Chapter 7 bankruptcy in 07/11/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Aracelia Mendoza — California, 11-12607


ᐅ Michael Alfred Metcalfe, California

Address: 2 Winding Way Novato, CA 94945

Concise Description of Bankruptcy Case 11-142977: "In Novato, CA, Michael Alfred Metcalfe filed for Chapter 7 bankruptcy in Nov 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Michael Alfred Metcalfe — California, 11-14297


ᐅ Robert Meyer, California

Address: 1126 Redwood Blvd Novato, CA 94947

Bankruptcy Case 10-14573 Overview: "The case of Robert Meyer in Novato, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Meyer — California, 10-14573


ᐅ Armando Gino Mezzanatto, California

Address: 1587 S Novato Blvd Apt 308 Novato, CA 94947

Bankruptcy Case 11-11906 Overview: "In Novato, CA, Armando Gino Mezzanatto filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.05.2011."
Armando Gino Mezzanatto — California, 11-11906


ᐅ Ovide Etal Michaud, California

Address: 19 San Miguel Way Novato, CA 94945

Brief Overview of Bankruptcy Case 11-11497: "Novato, CA resident Ovide Etal Michaud's 2011-04-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Ovide Etal Michaud — California, 11-11497


ᐅ Eugene V Midili, California

Address: 175 Country Club Dr Novato, CA 94949-5868

Bankruptcy Case 15-10313 Overview: "The bankruptcy filing by Eugene V Midili, undertaken in 03.31.2015 in Novato, CA under Chapter 7, concluded with discharge in June 29, 2015 after liquidating assets."
Eugene V Midili — California, 15-10313