personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Petaluma, 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 Patricia A Brown, California

Address: 971 Hogwarts Cir Petaluma, CA 94954

Brief Overview of Bankruptcy Case 12-11239: "The bankruptcy record of Patricia A Brown from Petaluma, CA, shows a Chapter 7 case filed in 04.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 16, 2012."
Patricia A Brown — California, 12-11239


ᐅ Richard Brunal, California

Address: 1261 Lombardi Ave Petaluma, CA 94954-4315

Snapshot of U.S. Bankruptcy Proceeding Case 15-11302: "Richard Brunal's bankruptcy, initiated in 2015-12-29 and concluded by March 28, 2016 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Brunal — California, 15-11302


ᐅ Sherri Lynn Brungart, California

Address: 707 English St Petaluma, CA 94952-2425

Concise Description of Bankruptcy Case 13-123617: "The bankruptcy record of Sherri Lynn Brungart from Petaluma, CA, shows a Chapter 7 case filed in 2013-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-31."
Sherri Lynn Brungart — California, 13-12361


ᐅ Charlene Joan Brunner, California

Address: 2233 Aaron Ct Petaluma, CA 94954

Bankruptcy Case 12-11511 Overview: "The bankruptcy record of Charlene Joan Brunner from Petaluma, CA, shows a Chapter 7 case filed in 2012-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-15."
Charlene Joan Brunner — California, 12-11511


ᐅ Justin Brutcher, California

Address: 1132 Saint Vincent Ct Petaluma, CA 94954-5335

Bankruptcy Case 15-11004 Overview: "Justin Brutcher's bankruptcy, initiated in 09/29/2015 and concluded by 12/28/2015 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Brutcher — California, 15-11004


ᐅ Mary Kathleen Bryan, California

Address: 42 Graylawn Ave Petaluma, CA 94952-2221

Bankruptcy Case 2014-10829 Summary: "Petaluma, CA resident Mary Kathleen Bryan's 05/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 16, 2014."
Mary Kathleen Bryan — California, 2014-10829


ᐅ Catherine L Bryant, California

Address: 1440 Tanager Ln Petaluma, CA 94954

Bankruptcy Case 11-11825 Summary: "The bankruptcy filing by Catherine L Bryant, undertaken in May 16, 2011 in Petaluma, CA under Chapter 7, concluded with discharge in 09.01.2011 after liquidating assets."
Catherine L Bryant — California, 11-11825


ᐅ Christian Anthony Bryant, California

Address: PO Box 751074 Petaluma, CA 94975

Bankruptcy Case 13-11826 Overview: "The bankruptcy record of Christian Anthony Bryant from Petaluma, CA, shows a Chapter 7 case filed in 2013-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2014."
Christian Anthony Bryant — California, 13-11826


ᐅ Matthew Budesa, California

Address: 1148 Baywood Dr Apt 97 Petaluma, CA 94954-6214

Snapshot of U.S. Bankruptcy Proceeding Case 14-11249: "Petaluma, CA resident Matthew Budesa's August 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.26.2014."
Matthew Budesa — California, 14-11249


ᐅ Ferdinand Engle Buot, California

Address: 665 Tulare St Petaluma, CA 94954-8536

Bankruptcy Case 14-10195 Overview: "In a Chapter 7 bankruptcy case, Ferdinand Engle Buot from Petaluma, CA, saw his proceedings start in 2014-02-11 and complete by 2014-05-12, involving asset liquidation."
Ferdinand Engle Buot — California, 14-10195


ᐅ Cody Jay Burgess, California

Address: 340 Lakeville Cir Petaluma, CA 94954

Concise Description of Bankruptcy Case 13-10887-SDB7: "In a Chapter 7 bankruptcy case, Cody Jay Burgess from Petaluma, CA, saw their proceedings start in May 17, 2013 and complete by 08/20/2013, involving asset liquidation."
Cody Jay Burgess — California, 13-10887


ᐅ Cheri M Burk, California

Address: 1612 Putnam Way Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 11-12559: "In Petaluma, CA, Cheri M Burk filed for Chapter 7 bankruptcy in Jul 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2011."
Cheri M Burk — California, 11-12559


ᐅ Bernadette Burke, California

Address: 202 6th St Petaluma, CA 94952

Bankruptcy Case 10-12369 Overview: "Bernadette Burke's Chapter 7 bankruptcy, filed in Petaluma, CA in 06.24.2010, led to asset liquidation, with the case closing in October 10, 2010."
Bernadette Burke — California, 10-12369


ᐅ Kanani Lynn Burleson, California

Address: 128 Jeffrey Dr Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 13-10815: "The case of Kanani Lynn Burleson in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kanani Lynn Burleson — California, 13-10815


ᐅ Kenneth Burnett, California

Address: 1717 Devin Dr Petaluma, CA 94954-3019

Concise Description of Bankruptcy Case 2014-108057: "Kenneth Burnett's bankruptcy, initiated in May 29, 2014 and concluded by 09/03/2014 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Burnett — California, 2014-10805


ᐅ Kevin Erastus Bushnell, California

Address: 515 Bodega Ave Petaluma, CA 94952

Bankruptcy Case 11-12908 Overview: "In Petaluma, CA, Kevin Erastus Bushnell filed for Chapter 7 bankruptcy in 2011-07-30. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2011."
Kevin Erastus Bushnell — California, 11-12908


ᐅ Thomas Byrnes, California

Address: 217 Darby Ct Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 10-11653: "The bankruptcy record of Thomas Byrnes from Petaluma, CA, shows a Chapter 7 case filed in 04.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-03."
Thomas Byrnes — California, 10-11653


ᐅ Nancy Dianne Cadena, California

Address: 1320 Spring Hill Rd Petaluma, CA 94952

Bankruptcy Case 11-12211 Overview: "The bankruptcy record of Nancy Dianne Cadena from Petaluma, CA, shows a Chapter 7 case filed in 06/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2011."
Nancy Dianne Cadena — California, 11-12211


ᐅ Loreley Adela Caetano, California

Address: 650 Ely Blvd S Petaluma, CA 94954

Concise Description of Bankruptcy Case 11-110597: "Loreley Adela Caetano's bankruptcy, initiated in March 2011 and concluded by Jun 21, 2011 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loreley Adela Caetano — California, 11-11059


ᐅ Virginia Calcagni, California

Address: 1275 Lindberg Ln Apt R Petaluma, CA 94954

Concise Description of Bankruptcy Case 10-148117: "Virginia Calcagni's bankruptcy, initiated in December 2010 and concluded by 2011-04-01 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Calcagni — California, 10-14811


ᐅ Ryan Caldwell, California

Address: 35 E Washington St Apt 225 Petaluma, CA 94952

Brief Overview of Bankruptcy Case 10-12727: "The case of Ryan Caldwell in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Caldwell — California, 10-12727


ᐅ A Calhoun, California

Address: 1923 Norfolk Dr Petaluma, CA 94954

Concise Description of Bankruptcy Case 10-107977: "The case of A Calhoun in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
A Calhoun — California, 10-10797


ᐅ Abigail June Calvert, California

Address: 35 Rio Vista Way Petaluma, CA 94952

Bankruptcy Case 12-13014 Summary: "Abigail June Calvert's Chapter 7 bankruptcy, filed in Petaluma, CA in Nov 15, 2012, led to asset liquidation, with the case closing in 2013-02-18."
Abigail June Calvert — California, 12-13014


ᐅ Hernandez Francisco Cambray, California

Address: PO Box 751081 Petaluma, CA 94975

Bankruptcy Case 12-13108 Summary: "Hernandez Francisco Cambray's Chapter 7 bankruptcy, filed in Petaluma, CA in 11/29/2012, led to asset liquidation, with the case closing in 03.04.2013."
Hernandez Francisco Cambray — California, 12-13108


ᐅ Benjamin Camp, California

Address: PO Box 5652 Petaluma, CA 94955

Snapshot of U.S. Bankruptcy Proceeding Case 10-13875: "The bankruptcy record of Benjamin Camp from Petaluma, CA, shows a Chapter 7 case filed in 2010-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-11."
Benjamin Camp — California, 10-13875


ᐅ David Campagna, California

Address: 420 Keokuk St Petaluma, CA 94952

Bankruptcy Case 10-11823 Summary: "The bankruptcy record of David Campagna from Petaluma, CA, shows a Chapter 7 case filed in 05.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-17."
David Campagna — California, 10-11823


ᐅ Gabrielle Candrian, California

Address: 10 8th St Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 10-13317: "In Petaluma, CA, Gabrielle Candrian filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-16."
Gabrielle Candrian — California, 10-13317


ᐅ Gregory Getchell Canfield, California

Address: 409 Trinity Ct Petaluma, CA 94954

Concise Description of Bankruptcy Case 12-107467: "Gregory Getchell Canfield's bankruptcy, initiated in March 2012 and concluded by Jul 1, 2012 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Getchell Canfield — California, 12-10746


ᐅ Juan Canseco, California

Address: 723 Greenbriar Cir Petaluma, CA 94954

Concise Description of Bankruptcy Case 10-126517: "Juan Canseco's Chapter 7 bankruptcy, filed in Petaluma, CA in 07.13.2010, led to asset liquidation, with the case closing in 2010-10-29."
Juan Canseco — California, 10-12651


ᐅ Teresa M Capote, California

Address: 1900 Sestri Ln Apt 123 Petaluma, CA 94954-3949

Bankruptcy Case 2014-11121 Overview: "The bankruptcy filing by Teresa M Capote, undertaken in Jul 31, 2014 in Petaluma, CA under Chapter 7, concluded with discharge in October 29, 2014 after liquidating assets."
Teresa M Capote — California, 2014-11121


ᐅ Javier Carbajal, California

Address: 1445 McGregor Ave Petaluma, CA 94954

Brief Overview of Bankruptcy Case 11-12198: "Javier Carbajal's Chapter 7 bankruptcy, filed in Petaluma, CA in 2011-06-09, led to asset liquidation, with the case closing in 2011-09-25."
Javier Carbajal — California, 11-12198


ᐅ Ted Wolf Cargill, California

Address: 787 El Paseo Dr Petaluma, CA 94952-1771

Snapshot of U.S. Bankruptcy Proceeding Case 15-10765: "In a Chapter 7 bankruptcy case, Ted Wolf Cargill from Petaluma, CA, saw his proceedings start in Jul 24, 2015 and complete by October 22, 2015, involving asset liquidation."
Ted Wolf Cargill — California, 15-10765


ᐅ Cathryn Carle, California

Address: 122 Graylawn Ave Apt C Petaluma, CA 94952-2288

Brief Overview of Bankruptcy Case 15-10844: "Petaluma, CA resident Cathryn Carle's 2015-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 12, 2015."
Cathryn Carle — California, 15-10844


ᐅ Miguel Angel Carmona, California

Address: 13 Lombardi Ct Petaluma, CA 94954

Brief Overview of Bankruptcy Case 11-10120: "The bankruptcy filing by Miguel Angel Carmona, undertaken in Jan 14, 2011 in Petaluma, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Miguel Angel Carmona — California, 11-10120


ᐅ Ericel Carreno, California

Address: 332 Coronado Dr Petaluma, CA 94954

Brief Overview of Bankruptcy Case 12-10737: "Ericel Carreno's bankruptcy, initiated in Mar 14, 2012 and concluded by Jun 30, 2012 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ericel Carreno — California, 12-10737


ᐅ Cecilia Carrillo, California

Address: 990 Ely Rd N Apt 707 Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 10-14511: "Cecilia Carrillo's bankruptcy, initiated in Nov 23, 2010 and concluded by 02/23/2011 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia Carrillo — California, 10-14511


ᐅ Juan Carrillo, California

Address: 1021 Crinella Dr Petaluma, CA 94954

Bankruptcy Case 10-13289 Overview: "The case of Juan Carrillo in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Carrillo — California, 10-13289


ᐅ Santana Roman Carrillo, California

Address: 415 7th St Apt 22 Petaluma, CA 94952-4160

Concise Description of Bankruptcy Case 14-117317: "Santana Roman Carrillo's bankruptcy, initiated in 12.18.2014 and concluded by 03/18/2015 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santana Roman Carrillo — California, 14-11731


ᐅ Sean Carroll, California

Address: 16 Bernice Ct Petaluma, CA 94952

Concise Description of Bankruptcy Case 12-101807: "Sean Carroll's bankruptcy, initiated in January 2012 and concluded by May 11, 2012 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Carroll — California, 12-10180


ᐅ Tanya La Salle Carvelli, California

Address: 615A E Washington St Petaluma, CA 94952

Bankruptcy Case 12-13264 Overview: "Tanya La Salle Carvelli's Chapter 7 bankruptcy, filed in Petaluma, CA in December 20, 2012, led to asset liquidation, with the case closing in 03/25/2013."
Tanya La Salle Carvelli — California, 12-13264


ᐅ April A Casarotti, California

Address: 22 Old Creek Rd Petaluma, CA 94952

Brief Overview of Bankruptcy Case 11-12273: "The bankruptcy record of April A Casarotti from Petaluma, CA, shows a Chapter 7 case filed in 2011-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
April A Casarotti — California, 11-12273


ᐅ Daniel Castellano, California

Address: 604 I St Petaluma, CA 94952

Brief Overview of Bankruptcy Case 13-10830: "The case of Daniel Castellano in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Castellano — California, 13-10830


ᐅ Rene Oswaldo Castillo, California

Address: 1900 Sestri Ln Apt 116 Petaluma, CA 94954

Bankruptcy Case 13-10084 Overview: "Rene Oswaldo Castillo's Chapter 7 bankruptcy, filed in Petaluma, CA in 2013-01-16, led to asset liquidation, with the case closing in 04/21/2013."
Rene Oswaldo Castillo — California, 13-10084


ᐅ Thomas Gale Caudle, California

Address: 1018 Napa Ct Petaluma, CA 94954

Brief Overview of Bankruptcy Case 12-11829: "The bankruptcy record of Thomas Gale Caudle from Petaluma, CA, shows a Chapter 7 case filed in 2012-07-03. In this process, assets were liquidated to settle debts, and the case was discharged in 10/19/2012."
Thomas Gale Caudle — California, 12-11829


ᐅ Jose Trinidad Cazares, California

Address: 231 Vallejo St Apt A Petaluma, CA 94952-5915

Concise Description of Bankruptcy Case 2014-106207: "The bankruptcy record of Jose Trinidad Cazares from Petaluma, CA, shows a Chapter 7 case filed in 2014-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in 07.23.2014."
Jose Trinidad Cazares — California, 2014-10620


ᐅ Graziano Cecchini, California

Address: PO Box 561 Petaluma, CA 94953-0561

Concise Description of Bankruptcy Case 14-114767: "In Petaluma, CA, Graziano Cecchini filed for Chapter 7 bankruptcy in 2014-10-16. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2015."
Graziano Cecchini — California, 14-11476


ᐅ Valeria K Celle, California

Address: 946 Martin Cir Petaluma, CA 94952-7323

Concise Description of Bankruptcy Case 15-110877: "Valeria K Celle's Chapter 7 bankruptcy, filed in Petaluma, CA in Oct 22, 2015, led to asset liquidation, with the case closing in January 2016."
Valeria K Celle — California, 15-11087


ᐅ Lance Ninian Cerny, California

Address: 579 Vallejo St Apt 109 Petaluma, CA 94952

Bankruptcy Case 11-10773 Summary: "Lance Ninian Cerny's Chapter 7 bankruptcy, filed in Petaluma, CA in 2011-03-03, led to asset liquidation, with the case closing in 2011-06-19."
Lance Ninian Cerny — California, 11-10773


ᐅ Abraham Karen Miriam Chambliss, California

Address: 1704 Sarkesian Dr Petaluma, CA 94954

Bankruptcy Case 13-10054 Overview: "In a Chapter 7 bankruptcy case, Abraham Karen Miriam Chambliss from Petaluma, CA, saw his proceedings start in 01.10.2013 and complete by Apr 15, 2013, involving asset liquidation."
Abraham Karen Miriam Chambliss — California, 13-10054


ᐅ Tonya M Chandler, California

Address: PO Box 7093 Petaluma, CA 94955

Snapshot of U.S. Bankruptcy Proceeding Case 13-11546: "The bankruptcy filing by Tonya M Chandler, undertaken in 08/09/2013 in Petaluma, CA under Chapter 7, concluded with discharge in 11/12/2013 after liquidating assets."
Tonya M Chandler — California, 13-11546


ᐅ Joy Chandler, California

Address: 901 Pepper Rd Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 10-14052: "Joy Chandler's Chapter 7 bankruptcy, filed in Petaluma, CA in 10/20/2010, led to asset liquidation, with the case closing in 2011-02-05."
Joy Chandler — California, 10-14052


ᐅ Sherry M Chaput, California

Address: PO Box 5605 Petaluma, CA 94955

Concise Description of Bankruptcy Case 11-104437: "Sherry M Chaput's bankruptcy, initiated in Feb 9, 2011 and concluded by 05.17.2011 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherry M Chaput — California, 11-10443


ᐅ Ronald Gene Chastain, California

Address: 92 Wyndham Way Petaluma, CA 94954

Concise Description of Bankruptcy Case 12-115987: "In Petaluma, CA, Ronald Gene Chastain filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Ronald Gene Chastain — California, 12-11598


ᐅ Jose Nicolas Chavarin, California

Address: 1126 Saint Francis Dr Petaluma, CA 94954

Bankruptcy Case 09-13455 Overview: "Jose Nicolas Chavarin's Chapter 7 bankruptcy, filed in Petaluma, CA in October 21, 2009, led to asset liquidation, with the case closing in 01/24/2010."
Jose Nicolas Chavarin — California, 09-13455


ᐅ Jennifer R Chavez, California

Address: 1296 San Rafael Dr Petaluma, CA 94954-5344

Bankruptcy Case 10-13912 Summary: "In her Chapter 13 bankruptcy case filed in October 11, 2010, Petaluma, CA's Jennifer R Chavez agreed to a debt repayment plan, which was successfully completed by 02/05/2015."
Jennifer R Chavez — California, 10-13912


ᐅ Louis Chavez, California

Address: 1296 San Rafael Dr Petaluma, CA 94954-5344

Concise Description of Bankruptcy Case 10-139127: "Louis Chavez's Chapter 13 bankruptcy in Petaluma, CA started in 2010-10-11. This plan involved reorganizing debts and establishing a payment plan, concluding in February 2015."
Louis Chavez — California, 10-13912


ᐅ Antonio Chavez, California

Address: 704 Yorkshire Rd Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 11-14190: "In Petaluma, CA, Antonio Chavez filed for Chapter 7 bankruptcy in Nov 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Antonio Chavez — California, 11-14190


ᐅ Jose Chavez, California

Address: 1021 Saint Francis Dr Petaluma, CA 94954-5321

Bankruptcy Case 09-14268 Overview: "Jose Chavez's Petaluma, CA bankruptcy under Chapter 13 in 2009-12-17 led to a structured repayment plan, successfully discharged in 02/08/2013."
Jose Chavez — California, 09-14268


ᐅ Mark Cheavacci, California

Address: 1036 McNear Ave Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 10-13296: "The bankruptcy record of Mark Cheavacci from Petaluma, CA, shows a Chapter 7 case filed in Aug 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2010."
Mark Cheavacci — California, 10-13296


ᐅ Michael Patrick Cheshareck, California

Address: 418B Upham St Petaluma, CA 94952

Brief Overview of Bankruptcy Case 13-10133: "Petaluma, CA resident Michael Patrick Cheshareck's 2013-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 29, 2013."
Michael Patrick Cheshareck — California, 13-10133


ᐅ Prince Chhina, California

Address: 1900 Sestri Ln Apt 143 Petaluma, CA 94954-3952

Bankruptcy Case 14-11675 Overview: "Prince Chhina's bankruptcy, initiated in December 2014 and concluded by 2015-03-04 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Prince Chhina — California, 14-11675


ᐅ Jennifer Chism, California

Address: 148 Alta Dr Petaluma, CA 94954

Concise Description of Bankruptcy Case 10-126467: "The case of Jennifer Chism in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Chism — California, 10-12646


ᐅ Thao Phuong Chung, California

Address: 760 Riesling Rd Petaluma, CA 94954

Brief Overview of Bankruptcy Case 12-12850: "In a Chapter 7 bankruptcy case, Thao Phuong Chung from Petaluma, CA, saw her proceedings start in 10/26/2012 and complete by 2013-01-29, involving asset liquidation."
Thao Phuong Chung — California, 12-12850


ᐅ Thong Bac Chung, California

Address: 760 Riesling Rd Petaluma, CA 94954

Bankruptcy Case 12-11310 Overview: "The bankruptcy filing by Thong Bac Chung, undertaken in May 8, 2012 in Petaluma, CA under Chapter 7, concluded with discharge in 2012-08-24 after liquidating assets."
Thong Bac Chung — California, 12-11310


ᐅ Mary Nellie Cirinelli, California

Address: 52 Graylawn Ave Petaluma, CA 94952

Bankruptcy Case 13-11875 Summary: "Petaluma, CA resident Mary Nellie Cirinelli's October 4, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-07."
Mary Nellie Cirinelli — California, 13-11875


ᐅ Megan Clark, California

Address: 248 Banff Way Petaluma, CA 94954-1524

Brief Overview of Bankruptcy Case 16-10513: "The case of Megan Clark in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan Clark — California, 16-10513


ᐅ John Clark, California

Address: 1810 Lexington St Petaluma, CA 94954

Bankruptcy Case 10-14564 Summary: "John Clark's Chapter 7 bankruptcy, filed in Petaluma, CA in Nov 28, 2010, led to asset liquidation, with the case closing in March 16, 2011."
John Clark — California, 10-14564


ᐅ Joan Cleary, California

Address: 318 Howard St Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 10-10751: "The bankruptcy filing by Joan Cleary, undertaken in March 4, 2010 in Petaluma, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Joan Cleary — California, 10-10751


ᐅ Marilyn Ruth Clevenger, California

Address: 618 Prospect St Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 11-11391: "Petaluma, CA resident Marilyn Ruth Clevenger's 2011-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-01."
Marilyn Ruth Clevenger — California, 11-11391


ᐅ Threasia Mary Cline, California

Address: 33 Jason Ct Petaluma, CA 94954-6828

Bankruptcy Case 10-14661 Overview: "Chapter 13 bankruptcy for Threasia Mary Cline in Petaluma, CA began in 2010-12-01, focusing on debt restructuring, concluding with plan fulfillment in Mar 1, 2016."
Threasia Mary Cline — California, 10-14661


ᐅ William Weyl Cline, California

Address: 33 Jason Ct Petaluma, CA 94954-6828

Bankruptcy Case 10-14661 Overview: "William Weyl Cline, a resident of Petaluma, CA, entered a Chapter 13 bankruptcy plan in 2010-12-01, culminating in its successful completion by March 1, 2016."
William Weyl Cline — California, 10-14661


ᐅ Sabrina Marie Cline, California

Address: 1080 Wren Dr Petaluma, CA 94954

Bankruptcy Case 12-13175 Overview: "The bankruptcy filing by Sabrina Marie Cline, undertaken in 12/06/2012 in Petaluma, CA under Chapter 7, concluded with discharge in 03/11/2013 after liquidating assets."
Sabrina Marie Cline — California, 12-13175


ᐅ Timothy J Coen, California

Address: 4485 Bodega Ave Petaluma, CA 94952-8013

Brief Overview of Bankruptcy Case 2014-11063: "Timothy J Coen's bankruptcy, initiated in July 2014 and concluded by 2014-10-20 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy J Coen — California, 2014-11063


ᐅ William G Cohill, California

Address: 1686 Creekview Cir Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 11-11130: "The bankruptcy record of William G Cohill from Petaluma, CA, shows a Chapter 7 case filed in Mar 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
William G Cohill — California, 11-11130


ᐅ Darren Cohn, California

Address: 909 Maria Dr Petaluma, CA 94954

Bankruptcy Case 10-10819 Summary: "The bankruptcy filing by Darren Cohn, undertaken in 03.10.2010 in Petaluma, CA under Chapter 7, concluded with discharge in 06/13/2010 after liquidating assets."
Darren Cohn — California, 10-10819


ᐅ Charles Livingstone Cole, California

Address: 860 Grouse Ln Petaluma, CA 94954

Bankruptcy Case 13-10624 Summary: "In Petaluma, CA, Charles Livingstone Cole filed for Chapter 7 bankruptcy in Mar 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-01."
Charles Livingstone Cole — California, 13-10624


ᐅ Nicholas John Coleman, California

Address: 10 Burlington Dr Petaluma, CA 94952-2250

Snapshot of U.S. Bankruptcy Proceeding Case 08-10896: "Nicholas John Coleman's Chapter 13 bankruptcy in Petaluma, CA started in 2008-05-13. This plan involved reorganizing debts and establishing a payment plan, concluding in Nov 4, 2013."
Nicholas John Coleman — California, 08-10896


ᐅ Robert Lewis Collins, California

Address: 301 Marylyn Cir Petaluma, CA 94954

Concise Description of Bankruptcy Case 11-129117: "In a Chapter 7 bankruptcy case, Robert Lewis Collins from Petaluma, CA, saw his proceedings start in July 30, 2011 and complete by 2011-11-15, involving asset liquidation."
Robert Lewis Collins — California, 11-12911


ᐅ Michael Collins, California

Address: 2049 Clydesdale Way Petaluma, CA 94954

Brief Overview of Bankruptcy Case 10-11243: "Michael Collins's Chapter 7 bankruptcy, filed in Petaluma, CA in 04/06/2010, led to asset liquidation, with the case closing in Jul 10, 2010."
Michael Collins — California, 10-11243


ᐅ Jared Cooper, California

Address: 1624 Cabernet Ct Petaluma, CA 94954

Bankruptcy Case 09-14440 Summary: "The case of Jared Cooper in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jared Cooper — California, 09-14440


ᐅ Lori Ann Cooper, California

Address: 1416 Meadowlark Ln Petaluma, CA 94954-4429

Brief Overview of Bankruptcy Case 15-10639: "Lori Ann Cooper's Chapter 7 bankruptcy, filed in Petaluma, CA in 06.22.2015, led to asset liquidation, with the case closing in September 20, 2015."
Lori Ann Cooper — California, 15-10639


ᐅ Alexis Cinthia Cooper, California

Address: 1624 Madeira Cir Petaluma, CA 94954

Brief Overview of Bankruptcy Case 11-14206: "Alexis Cinthia Cooper's Chapter 7 bankruptcy, filed in Petaluma, CA in 2011-11-18, led to asset liquidation, with the case closing in March 2012."
Alexis Cinthia Cooper — California, 11-14206


ᐅ Suzanne Cooper, California

Address: 411 Broadway St Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 10-10071: "Petaluma, CA resident Suzanne Cooper's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2010."
Suzanne Cooper — California, 10-10071


ᐅ Elizabeth Anne Cordoza, California

Address: 1554 Royal Oak Dr Petaluma, CA 94954

Concise Description of Bankruptcy Case 11-133207: "The bankruptcy record of Elizabeth Anne Cordoza from Petaluma, CA, shows a Chapter 7 case filed in August 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2011."
Elizabeth Anne Cordoza — California, 11-13320


ᐅ Jacqueline Corona, California

Address: 73 Paseo Del Olmo Petaluma, CA 94952-5511

Brief Overview of Bankruptcy Case 2014-10710: "Petaluma, CA resident Jacqueline Corona's May 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2014."
Jacqueline Corona — California, 2014-10710


ᐅ David Coronado, California

Address: 1529 Weaverly Dr Petaluma, CA 94954

Concise Description of Bankruptcy Case 10-133727: "In Petaluma, CA, David Coronado filed for Chapter 7 bankruptcy in Aug 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
David Coronado — California, 10-13372


ᐅ Fernando Garcia Correa, California

Address: 706 Jefferson St Petaluma, CA 94952-3312

Snapshot of U.S. Bankruptcy Proceeding Case 16-10041: "Fernando Garcia Correa's Chapter 7 bankruptcy, filed in Petaluma, CA in 2016-01-28, led to asset liquidation, with the case closing in April 27, 2016."
Fernando Garcia Correa — California, 16-10041


ᐅ Roberta Corso, California

Address: 855 Wood Sorrel Dr Apt 307 Petaluma, CA 94954-6865

Bankruptcy Case 10-36733-tmb7 Overview: "The bankruptcy record of Roberta Corso from Petaluma, CA, shows a Chapter 7 case filed in 07.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-20."
Roberta Corso — California, 10-36733


ᐅ Brendan C Cottrell, California

Address: 37 Twin Creeks Cir Petaluma, CA 94952

Bankruptcy Case 13-11228 Summary: "In a Chapter 7 bankruptcy case, Brendan C Cottrell from Petaluma, CA, saw his proceedings start in 06/20/2013 and complete by Sep 23, 2013, involving asset liquidation."
Brendan C Cottrell — California, 13-11228


ᐅ Cameron S Couey, California

Address: 734 Mount Vernon Way Petaluma, CA 94954-2512

Bankruptcy Case 2014-10806 Overview: "Cameron S Couey's Chapter 7 bankruptcy, filed in Petaluma, CA in 05/29/2014, led to asset liquidation, with the case closing in August 2014."
Cameron S Couey — California, 2014-10806


ᐅ Darrell Millard Couey, California

Address: 916 Saint Francis Dr Petaluma, CA 94954-4457

Bankruptcy Case 14-10291 Summary: "The bankruptcy record of Darrell Millard Couey from Petaluma, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 28, 2014."
Darrell Millard Couey — California, 14-10291


ᐅ Kristine Elizabeth Courtz, California

Address: 3171 Petaluma Blvd N Apt A Petaluma, CA 94952

Bankruptcy Case 09-13312 Overview: "Kristine Elizabeth Courtz's Chapter 7 bankruptcy, filed in Petaluma, CA in 10.07.2009, led to asset liquidation, with the case closing in January 2010."
Kristine Elizabeth Courtz — California, 09-13312


ᐅ Carmen Covarrubias, California

Address: 417 2nd St Petaluma, CA 94952

Bankruptcy Case 12-12709 Overview: "In a Chapter 7 bankruptcy case, Carmen Covarrubias from Petaluma, CA, saw their proceedings start in Oct 10, 2012 and complete by Jan 13, 2013, involving asset liquidation."
Carmen Covarrubias — California, 12-12709


ᐅ Larissa Cozza, California

Address: 304 Pleasant St Petaluma, CA 94952

Concise Description of Bankruptcy Case 10-127297: "The bankruptcy filing by Larissa Cozza, undertaken in 2010-07-20 in Petaluma, CA under Chapter 7, concluded with discharge in 2010-11-05 after liquidating assets."
Larissa Cozza — California, 10-12729


ᐅ Gina S Crain, California

Address: 1400 Technology Ln Apt 802 Petaluma, CA 94954

Bankruptcy Case 13-10432 Overview: "In Petaluma, CA, Gina S Crain filed for Chapter 7 bankruptcy in 03/01/2013. This case, involving liquidating assets to pay off debts, was resolved by 06.04.2013."
Gina S Crain — California, 13-10432


ᐅ Douglas Creer, California

Address: 1733 Northstar Dr Petaluma, CA 94954

Bankruptcy Case 10-10426 Summary: "Petaluma, CA resident Douglas Creer's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2010."
Douglas Creer — California, 10-10426


ᐅ Michael Crider, California

Address: 1432 Sarkesian Dr Petaluma, CA 94954

Bankruptcy Case 09-14303 Summary: "The bankruptcy record of Michael Crider from Petaluma, CA, shows a Chapter 7 case filed in 2009-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Michael Crider — California, 09-14303


ᐅ Clinton Bartholomew Crier, California

Address: 1709 Gilrix St Petaluma, CA 94954

Concise Description of Bankruptcy Case 11-120477: "The case of Clinton Bartholomew Crier in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clinton Bartholomew Crier — California, 11-12047


ᐅ Sherry Crilly, California

Address: 414 C St Petaluma, CA 94952-3012

Bankruptcy Case 15-11222 Summary: "Petaluma, CA resident Sherry Crilly's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
Sherry Crilly — California, 15-11222


ᐅ Colette Marie Crowe, California

Address: 619 F St Apt 1 Petaluma, CA 94952

Brief Overview of Bankruptcy Case 13-23231: "In a Chapter 7 bankruptcy case, Colette Marie Crowe from Petaluma, CA, saw her proceedings start in 2013-03-11 and complete by 2013-06-14, involving asset liquidation."
Colette Marie Crowe — California, 13-23231