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 Paul Sterling, California

Address: 1100 4th St Apt 8 Novato, CA 94945

Brief Overview of Bankruptcy Case 10-14021: "In a Chapter 7 bankruptcy case, Paul Sterling from Novato, CA, saw their proceedings start in October 19, 2010 and complete by 2011-02-04, involving asset liquidation."
Paul Sterling — California, 10-14021


ᐅ Chester Stevens, California

Address: 51 Vivian Ct Novato, CA 94947

Brief Overview of Bankruptcy Case 10-10722: "The case of Chester Stevens in Novato, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chester Stevens — California, 10-10722


ᐅ Steven Ricky Stoke, California

Address: 405 Gage Ln Novato, CA 94947

Bankruptcy Case 12-11564 Summary: "In a Chapter 7 bankruptcy case, Steven Ricky Stoke from Novato, CA, saw his proceedings start in May 2012 and complete by 2012-09-16, involving asset liquidation."
Steven Ricky Stoke — California, 12-11564


ᐅ James Stokes, California

Address: 10 Garden Ct Novato, CA 94947

Bankruptcy Case 10-13354 Overview: "The bankruptcy filing by James Stokes, undertaken in Aug 31, 2010 in Novato, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
James Stokes — California, 10-13354


ᐅ Rene Stolp, California

Address: 213 Martin Dr Novato, CA 94949

Bankruptcy Case 13-11507 Overview: "Novato, CA resident Rene Stolp's Aug 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.04.2013."
Rene Stolp — California, 13-11507


ᐅ Ranin M Stone, California

Address: 262 Las Lomas Dr Novato, CA 94949

Brief Overview of Bankruptcy Case 11-11470: "Ranin M Stone's Chapter 7 bankruptcy, filed in Novato, CA in Apr 22, 2011, led to asset liquidation, with the case closing in August 2011."
Ranin M Stone — California, 11-11470


ᐅ Cheryl Stook, California

Address: 5 Harding Dr Novato, CA 94947

Snapshot of U.S. Bankruptcy Proceeding Case 10-12062: "The bankruptcy record of Cheryl Stook from Novato, CA, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 08/31/2010."
Cheryl Stook — California, 10-12062


ᐅ Jack D Stratton, California

Address: 915 San Pablo Way Novato, CA 94949

Bankruptcy Case 12-10752 Overview: "The bankruptcy record of Jack D Stratton from Novato, CA, shows a Chapter 7 case filed in March 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-02."
Jack D Stratton — California, 12-10752


ᐅ Jay Richard Strauss, California

Address: 40 Bonnie Brae Dr Novato, CA 94949-5851

Bankruptcy Case 2014-10524 Overview: "Jay Richard Strauss's bankruptcy, initiated in April 9, 2014 and concluded by July 2014 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay Richard Strauss — California, 2014-10524


ᐅ Michael James Studley, California

Address: 702 Wilson Ave Novato, CA 94947

Concise Description of Bankruptcy Case 12-116107: "The case of Michael James Studley in Novato, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael James Studley — California, 12-11610


ᐅ Pamela Anastatia Studley, California

Address: 65 Paladini Rd Novato, CA 94947

Concise Description of Bankruptcy Case 12-128937: "The bankruptcy record of Pamela Anastatia Studley from Novato, CA, shows a Chapter 7 case filed in October 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2013."
Pamela Anastatia Studley — California, 12-12893


ᐅ Jacqueline Kirsten Stumer, California

Address: 481 Ignacio Blvd Apt 276 Novato, CA 94949

Brief Overview of Bankruptcy Case 13-11860: "The bankruptcy record of Jacqueline Kirsten Stumer from Novato, CA, shows a Chapter 7 case filed in 2013-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2014."
Jacqueline Kirsten Stumer — California, 13-11860


ᐅ Bridgett A Sullivan, California

Address: 99 Trish Dr Novato, CA 94947

Concise Description of Bankruptcy Case 11-141587: "The bankruptcy record of Bridgett A Sullivan from Novato, CA, shows a Chapter 7 case filed in 11.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Bridgett A Sullivan — California, 11-14158


ᐅ Angeles Suveda, California

Address: 384 Bolling Cir Novato, CA 94949-4546

Concise Description of Bankruptcy Case 2014-108317: "In Novato, CA, Angeles Suveda filed for Chapter 7 bankruptcy in 2014-05-30. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2014."
Angeles Suveda — California, 2014-10831


ᐅ Jennifer Swank, California

Address: 11 Saint Paul Cir Novato, CA 94947

Bankruptcy Case 10-14207 Summary: "The case of Jennifer Swank in Novato, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Swank — California, 10-14207


ᐅ Elisabeth A Swanson, California

Address: PO Box 441 Novato, CA 94948

Concise Description of Bankruptcy Case 12-101107: "Elisabeth A Swanson's bankruptcy, initiated in 2012-01-14 and concluded by Apr 17, 2012 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elisabeth A Swanson — California, 12-10110


ᐅ Ralph Swanson, California

Address: 1 Briarwood Ct Novato, CA 94947

Concise Description of Bankruptcy Case 10-113307: "Ralph Swanson's bankruptcy, initiated in April 2010 and concluded by 2010-07-17 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Swanson — California, 10-11330


ᐅ Darcy Swanson, California

Address: 5024 Novato Blvd Novato, CA 94947-1007

Brief Overview of Bankruptcy Case 15-10676: "The bankruptcy filing by Darcy Swanson, undertaken in 06.30.2015 in Novato, CA under Chapter 7, concluded with discharge in 09/28/2015 after liquidating assets."
Darcy Swanson — California, 15-10676


ᐅ Naomi Sweningson, California

Address: PO Box 1454 Novato, CA 94948

Brief Overview of Bankruptcy Case 09-13994: "In a Chapter 7 bankruptcy case, Naomi Sweningson from Novato, CA, saw her proceedings start in 11/25/2009 and complete by 02.28.2010, involving asset liquidation."
Naomi Sweningson — California, 09-13994


ᐅ Andrea Swetland, California

Address: 467 Wood Hollow Dr Novato, CA 94945

Snapshot of U.S. Bankruptcy Proceeding Case 10-11013: "In Novato, CA, Andrea Swetland filed for Chapter 7 bankruptcy in Mar 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-27."
Andrea Swetland — California, 10-11013


ᐅ Karen L Tallchief, California

Address: 5C Oliva Dr Novato, CA 94947

Snapshot of U.S. Bankruptcy Proceeding Case 13-11443: "In Novato, CA, Karen L Tallchief filed for Chapter 7 bankruptcy in 07.26.2013. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2013."
Karen L Tallchief — California, 13-11443


ᐅ Lisa Lyn Tanner, California

Address: 450 Entrada Dr Apt 36 Novato, CA 94949

Concise Description of Bankruptcy Case 11-144947: "Lisa Lyn Tanner's bankruptcy, initiated in 12/15/2011 and concluded by 04/01/2012 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Lyn Tanner — California, 11-14494


ᐅ Jr Everett Dale Tate, California

Address: 679 Bird Ct Novato, CA 94947-4315

Concise Description of Bankruptcy Case 09-134707: "10/22/2009 marked the beginning of Jr Everett Dale Tate's Chapter 13 bankruptcy in Novato, CA, entailing a structured repayment schedule, completed by 2012-09-11."
Jr Everett Dale Tate — California, 09-13470


ᐅ Maria Teresa Taylor, California

Address: 1320 Monte Maria Ave Novato, CA 94947

Bankruptcy Case 11-13378 Summary: "The bankruptcy filing by Maria Teresa Taylor, undertaken in 09.09.2011 in Novato, CA under Chapter 7, concluded with discharge in 2011-12-13 after liquidating assets."
Maria Teresa Taylor — California, 11-13378


ᐅ Kevin John Taylor, California

Address: 785 Sutro Ave Novato, CA 94947

Snapshot of U.S. Bankruptcy Proceeding Case 11-12049: "Novato, CA resident Kevin John Taylor's May 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-14."
Kevin John Taylor — California, 11-12049


ᐅ Deborah Lynne Taylor, California

Address: 1923 Novato Blvd Novato, CA 94947

Brief Overview of Bankruptcy Case 12-10434: "In Novato, CA, Deborah Lynne Taylor filed for Chapter 7 bankruptcy in 2012-02-15. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Deborah Lynne Taylor — California, 12-10434


ᐅ Kevin Tedder, California

Address: 46 Clay Ct Novato, CA 94949

Brief Overview of Bankruptcy Case 10-12264: "The bankruptcy record of Kevin Tedder from Novato, CA, shows a Chapter 7 case filed in 06.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Kevin Tedder — California, 10-12264


ᐅ Gail Maureen Teehan, California

Address: 1084 Calle Empinado Novato, CA 94949

Snapshot of U.S. Bankruptcy Proceeding Case 11-14258: "Gail Maureen Teehan's bankruptcy, initiated in 11/28/2011 and concluded by 2012-03-15 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Maureen Teehan — California, 11-14258


ᐅ Rosier Termonfils, California

Address: 16 Newport Landing Dr Novato, CA 94949

Concise Description of Bankruptcy Case 11-134417: "The case of Rosier Termonfils in Novato, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosier Termonfils — California, 11-13441


ᐅ Peter John Testa, California

Address: 2215 Oak Knoll Rd Novato, CA 94947

Bankruptcy Case 11-14329 Summary: "In a Chapter 7 bankruptcy case, Peter John Testa from Novato, CA, saw his proceedings start in November 30, 2011 and complete by 2012-03-17, involving asset liquidation."
Peter John Testa — California, 11-14329


ᐅ Guido George Tevini, California

Address: 174 Pacheco Ave Novato, CA 94947

Concise Description of Bankruptcy Case 11-102847: "Guido George Tevini's bankruptcy, initiated in 2011-01-28 and concluded by May 3, 2011 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guido George Tevini — California, 11-10284


ᐅ Cindy Thermidor, California

Address: 1045 5th St Apt 1 Novato, CA 94945

Bankruptcy Case 13-11917 Summary: "In a Chapter 7 bankruptcy case, Cindy Thermidor from Novato, CA, saw her proceedings start in 2013-10-16 and complete by 2014-01-19, involving asset liquidation."
Cindy Thermidor — California, 13-11917


ᐅ Richard Todd Thomas, California

Address: PO Box 966 Novato, CA 94948

Bankruptcy Case 12-11452 Summary: "The bankruptcy record of Richard Todd Thomas from Novato, CA, shows a Chapter 7 case filed in 2012-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-09."
Richard Todd Thomas — California, 12-11452


ᐅ Maurice Thompson, California

Address: 2533 Topaz Dr Novato, CA 94945

Bankruptcy Case 10-12629 Overview: "Novato, CA resident Maurice Thompson's 07.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Maurice Thompson — California, 10-12629


ᐅ James Walter Thomson, California

Address: 29 Briarwood Ct Novato, CA 94947

Brief Overview of Bankruptcy Case 12-12846: "James Walter Thomson's bankruptcy, initiated in 10.26.2012 and concluded by 01.29.2013 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Walter Thomson — California, 12-12846


ᐅ Marc Edward Thorne, California

Address: 1223 4th St Novato, CA 94945-2305

Bankruptcy Case 14-10034 Overview: "In Novato, CA, Marc Edward Thorne filed for Chapter 7 bankruptcy in Jan 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2014."
Marc Edward Thorne — California, 14-10034


ᐅ David W Tidwell, California

Address: 295 San Marin Dr Apt 2 Novato, CA 94945

Bankruptcy Case 11-10145 Overview: "The case of David W Tidwell in Novato, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David W Tidwell — California, 11-10145


ᐅ Christina Tipton, California

Address: PO Box 2521 Novato, CA 94948-2521

Bankruptcy Case 07-10721 Summary: "Christina Tipton's Novato, CA bankruptcy under Chapter 13 in Jun 13, 2007 led to a structured repayment plan, successfully discharged in 01/08/2014."
Christina Tipton — California, 07-10721


ᐅ Vantha Tourn, California

Address: 15 Carmel Dr Novato, CA 94945

Snapshot of U.S. Bankruptcy Proceeding Case 12-11559: "Vantha Tourn's bankruptcy, initiated in 05.31.2012 and concluded by 09/16/2012 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vantha Tourn — California, 12-11559


ᐅ Lazo Hermes Ovidio Tovar, California

Address: 1100 4th St Apt 1 Novato, CA 94945

Brief Overview of Bankruptcy Case 12-11634: "The bankruptcy record of Lazo Hermes Ovidio Tovar from Novato, CA, shows a Chapter 7 case filed in 06.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-25."
Lazo Hermes Ovidio Tovar — California, 12-11634


ᐅ Hoang Quang Tran, California

Address: 754 Sutro Ave Novato, CA 94947

Concise Description of Bankruptcy Case 11-144697: "Hoang Quang Tran's Chapter 7 bankruptcy, filed in Novato, CA in 12.12.2011, led to asset liquidation, with the case closing in March 2012."
Hoang Quang Tran — California, 11-14469


ᐅ Zane Tran, California

Address: 104 Captain Nurse Cir Novato, CA 94949-6437

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10462: "Zane Tran's bankruptcy, initiated in 2014-03-31 and concluded by 2014-06-29 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zane Tran — California, 2014-10462


ᐅ Michael Richard Treacy, California

Address: 34 Plumas Cir Novato, CA 94947

Bankruptcy Case 13-11204 Overview: "The case of Michael Richard Treacy in Novato, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Richard Treacy — California, 13-11204


ᐅ Sasha L Tremolada, California

Address: 809 Diablo Ave Apt 17 Novato, CA 94947

Concise Description of Bankruptcy Case 11-143607: "In a Chapter 7 bankruptcy case, Sasha L Tremolada from Novato, CA, saw her proceedings start in December 2011 and complete by 2012-03-18, involving asset liquidation."
Sasha L Tremolada — California, 11-14360


ᐅ Kelly Patrick David Turbin, California

Address: 152 Bahama Reef Novato, CA 94949-5305

Concise Description of Bankruptcy Case 14-116487: "Kelly Patrick David Turbin's Chapter 7 bankruptcy, filed in Novato, CA in 11/26/2014, led to asset liquidation, with the case closing in 2015-02-24."
Kelly Patrick David Turbin — California, 14-11648


ᐅ Salgado Irma Uriostegui, California

Address: PO Box 549 Novato, CA 94948-0549

Snapshot of U.S. Bankruptcy Proceeding Case 15-10458: "Salgado Irma Uriostegui's Chapter 7 bankruptcy, filed in Novato, CA in 05.06.2015, led to asset liquidation, with the case closing in 08/04/2015."
Salgado Irma Uriostegui — California, 15-10458


ᐅ Stephen Ussery, California

Address: 906 Railroad Ave Novato, CA 94945

Concise Description of Bankruptcy Case 10-134457: "Stephen Ussery's bankruptcy, initiated in 2010-09-07 and concluded by Dec 24, 2010 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Ussery — California, 10-13445


ᐅ Maria Vaca, California

Address: 1196 Leafwood Hts Novato, CA 94947

Bankruptcy Case 10-14655 Overview: "In Novato, CA, Maria Vaca filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by March 18, 2011."
Maria Vaca — California, 10-14655


ᐅ Robert Valdes, California

Address: 448 Ignacio Blvd # 340 Novato, CA 94949-6085

Bankruptcy Case 15-10536 Summary: "Novato, CA resident Robert Valdes's May 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-25."
Robert Valdes — California, 15-10536


ᐅ Jill Valenti, California

Address: 18 Dolphin Isle Novato, CA 94949-5390

Bankruptcy Case 14-10222 Summary: "Jill Valenti's Chapter 7 bankruptcy, filed in Novato, CA in 2014-02-19, led to asset liquidation, with the case closing in 2014-05-20."
Jill Valenti — California, 14-10222


ᐅ Kessel Blaney Krista Michelle Van, California

Address: 639 Plum St Novato, CA 94945

Concise Description of Bankruptcy Case 12-127407: "The bankruptcy record of Kessel Blaney Krista Michelle Van from Novato, CA, shows a Chapter 7 case filed in 10.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 19, 2013."
Kessel Blaney Krista Michelle Van — California, 12-12740


ᐅ Mario Rene Vasquez, California

Address: 925 Sunnybrae Ln Novato, CA 94947

Snapshot of U.S. Bankruptcy Proceeding Case 12-29302: "In Novato, CA, Mario Rene Vasquez filed for Chapter 7 bankruptcy in 05/14/2012. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2012."
Mario Rene Vasquez — California, 12-29302


ᐅ Katherine Lawrence Vaughan, California

Address: 155 San Andreas Dr Novato, CA 94945

Bankruptcy Case 13-11451 Overview: "Katherine Lawrence Vaughan's Chapter 7 bankruptcy, filed in Novato, CA in 07/29/2013, led to asset liquidation, with the case closing in November 1, 2013."
Katherine Lawrence Vaughan — California, 13-11451


ᐅ Hortensia Velarde, California

Address: 1811 Novato Blvd Apt 52 Novato, CA 94947-2947

Concise Description of Bankruptcy Case 14-113417: "The case of Hortensia Velarde in Novato, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hortensia Velarde — California, 14-11341


ᐅ Juan M Vera, California

Address: 2620 Center Rd Novato, CA 94947-1942

Bankruptcy Case 15-10702 Overview: "The case of Juan M Vera in Novato, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan M Vera — California, 15-10702


ᐅ Laura A Vera, California

Address: 2620 Center Rd Novato, CA 94947-1942

Concise Description of Bankruptcy Case 15-107027: "The bankruptcy record of Laura A Vera from Novato, CA, shows a Chapter 7 case filed in Jul 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 5, 2015."
Laura A Vera — California, 15-10702


ᐅ Edwin Verde, California

Address: 133 Pinheiro Cir Novato, CA 94945

Concise Description of Bankruptcy Case 10-142397: "The bankruptcy filing by Edwin Verde, undertaken in Oct 31, 2010 in Novato, CA under Chapter 7, concluded with discharge in February 16, 2011 after liquidating assets."
Edwin Verde — California, 10-14239


ᐅ Maria Soledad Vergara, California

Address: 1811 Novato Blvd Apt 18 Novato, CA 94947

Bankruptcy Case 12-10895 Overview: "Maria Soledad Vergara's bankruptcy, initiated in March 28, 2012 and concluded by July 2012 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Soledad Vergara — California, 12-10895


ᐅ Victoria Elizabeth Vesper, California

Address: 864 Tamalpais Ave Unit E Novato, CA 94947-3022

Bankruptcy Case 15-11191 Summary: "The case of Victoria Elizabeth Vesper in Novato, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Elizabeth Vesper — California, 15-11191


ᐅ Stephen Joseph Vick, California

Address: 50 Hector Ln Novato, CA 94949

Brief Overview of Bankruptcy Case 13-10169: "The bankruptcy record of Stephen Joseph Vick from Novato, CA, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Stephen Joseph Vick — California, 13-10169


ᐅ Tito Viera, California

Address: 199 Posada Del Sol Novato, CA 94949

Brief Overview of Bankruptcy Case 11-11726: "Tito Viera's bankruptcy, initiated in May 2011 and concluded by 2011-08-25 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tito Viera — California, 11-11726


ᐅ Marcos Marcial Villeda, California

Address: 511 Alameda Del Prado Apt 219 Novato, CA 94949

Snapshot of U.S. Bankruptcy Proceeding Case 12-11546: "The bankruptcy filing by Marcos Marcial Villeda, undertaken in May 31, 2012 in Novato, CA under Chapter 7, concluded with discharge in September 16, 2012 after liquidating assets."
Marcos Marcial Villeda — California, 12-11546


ᐅ Tony Vince, California

Address: 105 Indian Hills Dr Novato, CA 94949

Bankruptcy Case 10-12180 Overview: "The case of Tony Vince in Novato, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Vince — California, 10-12180


ᐅ William Carroll Vincent, California

Address: 2453 Center Rd Novato, CA 94947-1938

Concise Description of Bankruptcy Case 2014-107367: "The bankruptcy filing by William Carroll Vincent, undertaken in 2014-05-15 in Novato, CA under Chapter 7, concluded with discharge in 09/08/2014 after liquidating assets."
William Carroll Vincent — California, 2014-10736


ᐅ Melissa Ann Vincent, California

Address: PO Box 6 Novato, CA 94948-0006

Bankruptcy Case 14-10368 Overview: "Novato, CA resident Melissa Ann Vincent's 2014-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 11, 2014."
Melissa Ann Vincent — California, 14-10368


ᐅ Segundina R Viray, California

Address: 251 Kelly Dr Novato, CA 94949

Concise Description of Bankruptcy Case 11-110747: "The bankruptcy record of Segundina R Viray from Novato, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2011."
Segundina R Viray — California, 11-11074


ᐅ Kimberly H Vogee, California

Address: 500 Mcclay Rd Novato, CA 94947-3805

Concise Description of Bankruptcy Case 10-139997: "Kimberly H Vogee's Novato, CA bankruptcy under Chapter 13 in 2010-10-17 led to a structured repayment plan, successfully discharged in January 8, 2016."
Kimberly H Vogee — California, 10-13999


ᐅ Graceann Walden, California

Address: 514 Vera Cruz Ave Novato, CA 94949

Bankruptcy Case 10-11689 Overview: "The case of Graceann Walden in Novato, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Graceann Walden — California, 10-11689


ᐅ Joel Bruce Wandner, California

Address: 1512 Hill Rd Apt 39 Novato, CA 94947-4054

Concise Description of Bankruptcy Case 2014-106027: "Joel Bruce Wandner's bankruptcy, initiated in 2014-04-23 and concluded by 07.22.2014 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Bruce Wandner — California, 2014-10602


ᐅ Catherine Ward, California

Address: 1040 7th St Apt C Novato, CA 94945

Bankruptcy Case 10-15030 Overview: "Catherine Ward's bankruptcy, initiated in 12.30.2010 and concluded by 2011-04-17 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Ward — California, 10-15030


ᐅ Thomas E Warner, California

Address: 900 Indian Way Novato, CA 94949

Concise Description of Bankruptcy Case 13-111977: "Novato, CA resident Thomas E Warner's June 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-20."
Thomas E Warner — California, 13-11197


ᐅ Trisha Ann Warren, California

Address: 926 Grant Ave Novato, CA 94945-3220

Snapshot of U.S. Bankruptcy Proceeding Case 15-11016: "The bankruptcy record of Trisha Ann Warren from Novato, CA, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2015."
Trisha Ann Warren — California, 15-11016


ᐅ Sarah Weber, California

Address: 22 Randolph Dr Novato, CA 94949

Concise Description of Bankruptcy Case 10-141157: "Sarah Weber's bankruptcy, initiated in 2010-10-25 and concluded by January 25, 2011 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Weber — California, 10-14115


ᐅ Shannon Wehr, California

Address: 116 Lobo Vis Novato, CA 94947

Bankruptcy Case 10-13550 Overview: "Shannon Wehr's Chapter 7 bankruptcy, filed in Novato, CA in 2010-09-15, led to asset liquidation, with the case closing in January 2011."
Shannon Wehr — California, 10-13550


ᐅ Charlene Weiss, California

Address: 624 Louise Ave Novato, CA 94947

Concise Description of Bankruptcy Case 10-150267: "The case of Charlene Weiss in Novato, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlene Weiss — California, 10-15026


ᐅ David Weissenberg, California

Address: 167 Indian Hills Dr Novato, CA 94949

Concise Description of Bankruptcy Case 09-143027: "David Weissenberg's bankruptcy, initiated in 12.18.2009 and concluded by 2010-03-23 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Weissenberg — California, 09-14302


ᐅ Reginald Weller, California

Address: 1542 Center Rd Apt 103 Novato, CA 94947

Brief Overview of Bankruptcy Case 09-13688: "In Novato, CA, Reginald Weller filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 6, 2010."
Reginald Weller — California, 09-13688


ᐅ Paul William Jeffrey Wert, California

Address: 28B Oliva Dr Novato, CA 94947

Bankruptcy Case 2014-10457 Summary: "In a Chapter 7 bankruptcy case, Paul William Jeffrey Wert from Novato, CA, saw their proceedings start in 03.28.2014 and complete by 2014-06-26, involving asset liquidation."
Paul William Jeffrey Wert — California, 2014-10457


ᐅ Tage Allen Wert, California

Address: PO Box 1204 Novato, CA 94948

Brief Overview of Bankruptcy Case 12-12837: "The case of Tage Allen Wert in Novato, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tage Allen Wert — California, 12-12837


ᐅ Yvonne West, California

Address: 667 Olive Ave Novato, CA 94945

Bankruptcy Case 10-14345 Overview: "The bankruptcy filing by Yvonne West, undertaken in 11.10.2010 in Novato, CA under Chapter 7, concluded with discharge in Feb 8, 2011 after liquidating assets."
Yvonne West — California, 10-14345


ᐅ David M White, California

Address: 208 San Andreas Dr Novato, CA 94945-1205

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10434: "The bankruptcy record of David M White from Novato, CA, shows a Chapter 7 case filed in March 26, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2014."
David M White — California, 2014-10434


ᐅ Raymond Joseph White, California

Address: 100 Cielo Ln Apt 105 Novato, CA 94949

Bankruptcy Case 11-11931 Overview: "Raymond Joseph White's Chapter 7 bankruptcy, filed in Novato, CA in May 2011, led to asset liquidation, with the case closing in Aug 23, 2011."
Raymond Joseph White — California, 11-11931


ᐅ Jill Collins Williams, California

Address: 26 March Field Ct Novato, CA 94949

Brief Overview of Bankruptcy Case 12-10050: "Novato, CA resident Jill Collins Williams's Jan 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Jill Collins Williams — California, 12-10050


ᐅ Mark Williamson, California

Address: 43 San Domingo Way Novato, CA 94945

Bankruptcy Case 09-14008 Overview: "The bankruptcy record of Mark Williamson from Novato, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2010."
Mark Williamson — California, 09-14008


ᐅ Sondra Marie Wilson, California

Address: 936 7th St Ste B PMB 331 Novato, CA 94945

Snapshot of U.S. Bankruptcy Proceeding Case 12-11577: "The bankruptcy record of Sondra Marie Wilson from Novato, CA, shows a Chapter 7 case filed in 2012-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in September 17, 2012."
Sondra Marie Wilson — California, 12-11577


ᐅ Megan Allen Wilson, California

Address: 134 Emerson Ave Novato, CA 94949

Concise Description of Bankruptcy Case 09-132287: "The bankruptcy filing by Megan Allen Wilson, undertaken in September 30, 2009 in Novato, CA under Chapter 7, concluded with discharge in 2010-01-03 after liquidating assets."
Megan Allen Wilson — California, 09-13228


ᐅ Corbi Winkelmann, California

Address: 1811 Novato Blvd Apt 39 Novato, CA 94947

Snapshot of U.S. Bankruptcy Proceeding Case 10-13002: "In a Chapter 7 bankruptcy case, Corbi Winkelmann from Novato, CA, saw their proceedings start in 2010-08-04 and complete by 2010-11-20, involving asset liquidation."
Corbi Winkelmann — California, 10-13002


ᐅ Sr Bertrand Wittmann, California

Address: 38 Blanca Dr Novato, CA 94947

Brief Overview of Bankruptcy Case 10-13008: "Sr Bertrand Wittmann's Chapter 7 bankruptcy, filed in Novato, CA in Aug 5, 2010, led to asset liquidation, with the case closing in 2010-11-09."
Sr Bertrand Wittmann — California, 10-13008


ᐅ Gary Niksin Wong, California

Address: 2 Park Crest Ct Apt B Novato, CA 94947-4755

Bankruptcy Case 15-10894 Overview: "Gary Niksin Wong's bankruptcy, initiated in August 27, 2015 and concluded by November 25, 2015 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Niksin Wong — California, 15-10894


ᐅ Clayton O Wood, California

Address: 224 Captain Nurse Cir Novato, CA 94949-6450

Snapshot of U.S. Bankruptcy Proceeding Case 15-10357: "Novato, CA resident Clayton O Wood's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 9, 2015."
Clayton O Wood — California, 15-10357


ᐅ Charles Evans Wood, California

Address: 114 Van Buren Ct Novato, CA 94947

Concise Description of Bankruptcy Case 13-201767: "Charles Evans Wood's bankruptcy, initiated in Mar 4, 2013 and concluded by 06/07/2013 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Evans Wood — California, 13-20176


ᐅ Catalina Woods, California

Address: PO Box 316 Novato, CA 94948

Concise Description of Bankruptcy Case 10-103187: "Catalina Woods's bankruptcy, initiated in 2010-02-01 and concluded by May 2010 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catalina Woods — California, 10-10318


ᐅ Courtney A Wooley, California

Address: 15 Meadow View Dr Novato, CA 94949

Bankruptcy Case 11-13071 Overview: "Courtney A Wooley's bankruptcy, initiated in August 17, 2011 and concluded by December 2011 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Courtney A Wooley — California, 11-13071


ᐅ Sr Mark David Wright, California

Address: 1117 2nd St Novato, CA 94945

Bankruptcy Case 13-10826 Summary: "The bankruptcy record of Sr Mark David Wright from Novato, CA, shows a Chapter 7 case filed in 04/23/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 27, 2013."
Sr Mark David Wright — California, 13-10826


ᐅ Janelle Renee Yancey, California

Address: 50 Aronia Ln Novato, CA 94945

Snapshot of U.S. Bankruptcy Proceeding Case 12-13204: "Janelle Renee Yancey's bankruptcy, initiated in Dec 12, 2012 and concluded by 2013-03-17 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janelle Renee Yancey — California, 12-13204


ᐅ Gennady Yeltchev, California

Address: 145 Chapel Hill Rd Novato, CA 94949

Brief Overview of Bankruptcy Case 10-14759: "The bankruptcy record of Gennady Yeltchev from Novato, CA, shows a Chapter 7 case filed in 2010-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2011."
Gennady Yeltchev — California, 10-14759


ᐅ James Yeo, California

Address: PO Box 5231 Novato, CA 94948

Snapshot of U.S. Bankruptcy Proceeding Case 10-10251: "James Yeo's bankruptcy, initiated in 2010-01-27 and concluded by May 2, 2010 in Novato, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Yeo — California, 10-10251