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 Mary Alice Cruz, California

Address: 68 Maria Dr Petaluma, CA 94954-3531

Bankruptcy Case 15-10484 Summary: "The case of Mary Alice Cruz in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Alice Cruz — California, 15-10484


ᐅ Carlos Cruz, California

Address: 1400 Technology Ln Apt 1211 Petaluma, CA 94954

Bankruptcy Case 10-11800 Summary: "Carlos Cruz's Chapter 7 bankruptcy, filed in Petaluma, CA in May 13, 2010, led to asset liquidation, with the case closing in August 16, 2010."
Carlos Cruz — California, 10-11800


ᐅ Alvaro Cruz, California

Address: 68 Maria Dr Petaluma, CA 94954-3531

Snapshot of U.S. Bankruptcy Proceeding Case 15-10484: "The bankruptcy filing by Alvaro Cruz, undertaken in May 2015 in Petaluma, CA under Chapter 7, concluded with discharge in 2015-08-11 after liquidating assets."
Alvaro Cruz — California, 15-10484


ᐅ Viera Fatima L Cruz, California

Address: 916 Palmetto Way Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 12-13283: "In a Chapter 7 bankruptcy case, Viera Fatima L Cruz from Petaluma, CA, saw her proceedings start in 2012-12-23 and complete by 2013-03-28, involving asset liquidation."
Viera Fatima L Cruz — California, 12-13283


ᐅ Maria Del Rosario Cruz, California

Address: 1324 McGregor Ave Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 13-10111: "In Petaluma, CA, Maria Del Rosario Cruz filed for Chapter 7 bankruptcy in 2013-01-22. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2013."
Maria Del Rosario Cruz — California, 13-10111


ᐅ Richard Culp, California

Address: 2001 Gilrix St Petaluma, CA 94954-3857

Brief Overview of Bankruptcy Case 15-10158: "Richard Culp's Chapter 7 bankruptcy, filed in Petaluma, CA in Feb 18, 2015, led to asset liquidation, with the case closing in 05.19.2015."
Richard Culp — California, 15-10158


ᐅ Daniel Cumpston, California

Address: 1426 Western Ave Petaluma, CA 94952

Bankruptcy Case 10-13928 Overview: "Daniel Cumpston's Chapter 7 bankruptcy, filed in Petaluma, CA in 10/11/2010, led to asset liquidation, with the case closing in 01/11/2011."
Daniel Cumpston — California, 10-13928


ᐅ Linda Cunningham, California

Address: 917 Hogwarts Cir Petaluma, CA 94954

Concise Description of Bankruptcy Case 11-113467: "In Petaluma, CA, Linda Cunningham filed for Chapter 7 bankruptcy in 04/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-30."
Linda Cunningham — California, 11-11346


ᐅ Sandra Lynne Curtis, California

Address: 445 Sprauer Rd Petaluma, CA 94952

Bankruptcy Case 11-12834 Summary: "The bankruptcy record of Sandra Lynne Curtis from Petaluma, CA, shows a Chapter 7 case filed in Jul 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/25/2011."
Sandra Lynne Curtis — California, 11-12834


ᐅ Michael Edward Daddario, California

Address: 27 Natalie Cir Petaluma, CA 94952

Bankruptcy Case 11-11784 Summary: "In Petaluma, CA, Michael Edward Daddario filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-09."
Michael Edward Daddario — California, 11-11784


ᐅ Sharlyn Dado, California

Address: 736 Paula Ln Petaluma, CA 94952

Bankruptcy Case 09-14173 Summary: "Sharlyn Dado's Chapter 7 bankruptcy, filed in Petaluma, CA in December 2009, led to asset liquidation, with the case closing in 03.14.2010."
Sharlyn Dado — California, 09-14173


ᐅ Joseph Francis Daino, California

Address: 151 Oakwood Dr Petaluma, CA 94954-6620

Brief Overview of Bankruptcy Case 8:07-bk-08784-MGW: "Joseph Francis Daino, a resident of Petaluma, CA, entered a Chapter 13 bankruptcy plan in 09/24/2007, culminating in its successful completion by August 1, 2012."
Joseph Francis Daino — California, 8:07-bk-08784


ᐅ Janet Lorraine Dale, California

Address: 7 Oakwood Dr Petaluma, CA 94954

Brief Overview of Bankruptcy Case 12-10197: "In Petaluma, CA, Janet Lorraine Dale filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Janet Lorraine Dale — California, 12-10197


ᐅ Denise D Dalecio, California

Address: 1842 Adobe Creek Dr Petaluma, CA 94954-5863

Snapshot of U.S. Bankruptcy Proceeding Case 15-10175: "The bankruptcy filing by Denise D Dalecio, undertaken in 2015-02-23 in Petaluma, CA under Chapter 7, concluded with discharge in 2015-05-24 after liquidating assets."
Denise D Dalecio — California, 15-10175


ᐅ Maribeth Damato, California

Address: 1769 Northstar Dr Petaluma, CA 94954

Brief Overview of Bankruptcy Case 10-14946: "The bankruptcy record of Maribeth Damato from Petaluma, CA, shows a Chapter 7 case filed in Dec 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2011."
Maribeth Damato — California, 10-14946


ᐅ Jeffery Darin Dantzler, California

Address: 71 Rocca Dr Petaluma, CA 94952-2224

Brief Overview of Bankruptcy Case 14-10205: "In Petaluma, CA, Jeffery Darin Dantzler filed for Chapter 7 bankruptcy in 2014-02-12. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2014."
Jeffery Darin Dantzler — California, 14-10205


ᐅ Ammeri Rebecca Davis, California

Address: 122 Lakeville Cir Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 13-11948: "The bankruptcy record of Ammeri Rebecca Davis from Petaluma, CA, shows a Chapter 7 case filed in 2013-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-24."
Ammeri Rebecca Davis — California, 13-11948


ᐅ Jong Mark De, California

Address: 29 Old Creek Rd Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 10-14990: "The case of Jong Mark De in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jong Mark De — California, 10-14990


ᐅ Gast Ilka L De, California

Address: 241 Liberty St Petaluma, CA 94952-2809

Bankruptcy Case 10-15058 Summary: "Chapter 13 bankruptcy for Gast Ilka L De in Petaluma, CA began in December 31, 2010, focusing on debt restructuring, concluding with plan fulfillment in April 2016."
Gast Ilka L De — California, 10-15058


ᐅ Joseph Edward Debnar, California

Address: 1501 Baywood Dr Petaluma, CA 94954-4458

Concise Description of Bankruptcy Case 14-101217: "Joseph Edward Debnar's bankruptcy, initiated in January 2014 and concluded by 04/29/2014 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Edward Debnar — California, 14-10121


ᐅ David Andrew Deering, California

Address: 879 Grant Ave Petaluma, CA 94952

Bankruptcy Case 13-10038 Summary: "The case of David Andrew Deering in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Andrew Deering — California, 13-10038


ᐅ Smith Katharine G Degan, California

Address: 525 Oak St Petaluma, CA 94952-2724

Bankruptcy Case 10-30334 Summary: "Smith Katharine G Degan, a resident of Petaluma, CA, entered a Chapter 13 bankruptcy plan in February 2010, culminating in its successful completion by 03.20.2015."
Smith Katharine G Degan — California, 10-30334


ᐅ Shanti S Dehner, California

Address: 15 Brookside Way Petaluma, CA 94952

Concise Description of Bankruptcy Case 12-129337: "Shanti S Dehner's bankruptcy, initiated in November 2012 and concluded by 02.08.2013 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shanti S Dehner — California, 12-12933


ᐅ Toro Erik Del, California

Address: 25 Pepper Ln Petaluma, CA 94952

Bankruptcy Case 10-10297 Summary: "The bankruptcy filing by Toro Erik Del, undertaken in Jan 29, 2010 in Petaluma, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Toro Erik Del — California, 10-10297


ᐅ Edward Joseph Delamontanya, California

Address: 809 Wine Ct Petaluma, CA 94954

Concise Description of Bankruptcy Case 11-132527: "The case of Edward Joseph Delamontanya in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Joseph Delamontanya — California, 11-13252


ᐅ Raymond Charles Deleon, California

Address: 847 Echo Ct Petaluma, CA 94954-4422

Concise Description of Bankruptcy Case 14-102957: "The case of Raymond Charles Deleon in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Charles Deleon — California, 14-10295


ᐅ Romo Juan Carlos Delgadillo, California

Address: 123 Lakeville Cir Petaluma, CA 94954

Brief Overview of Bankruptcy Case 11-12627: "The bankruptcy record of Romo Juan Carlos Delgadillo from Petaluma, CA, shows a Chapter 7 case filed in 07/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-28."
Romo Juan Carlos Delgadillo — California, 11-12627


ᐅ Michael A Delzell, California

Address: 431 Petersen Ln Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 11-11083: "Michael A Delzell's Chapter 7 bankruptcy, filed in Petaluma, CA in March 2011, led to asset liquidation, with the case closing in 2011-07-13."
Michael A Delzell — California, 11-11083


ᐅ Amy Demarta, California

Address: 1935 Primrose Dr Petaluma, CA 94954

Bankruptcy Case 10-12046 Overview: "Amy Demarta's Chapter 7 bankruptcy, filed in Petaluma, CA in May 28, 2010, led to asset liquidation, with the case closing in 08.31.2010."
Amy Demarta — California, 10-12046


ᐅ Jr Douglas Walter Dennin, California

Address: 1621 Weaverly Dr Petaluma, CA 94954

Bankruptcy Case 12-12930 Overview: "Jr Douglas Walter Dennin's bankruptcy, initiated in Nov 5, 2012 and concluded by 2013-02-08 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Douglas Walter Dennin — California, 12-12930


ᐅ Kari C Desaulnier, California

Address: 771 Lakeville Cir Petaluma, CA 94954-5755

Snapshot of U.S. Bankruptcy Proceeding Case 12-57585: "Chapter 13 bankruptcy for Kari C Desaulnier in Petaluma, CA began in 10/19/2012, focusing on debt restructuring, concluding with plan fulfillment in January 13, 2016."
Kari C Desaulnier — California, 12-57585


ᐅ Maarten Johannes Dewitte, California

Address: 605 Baker St Petaluma, CA 94952

Bankruptcy Case 13-10399 Summary: "Maarten Johannes Dewitte's Chapter 7 bankruptcy, filed in Petaluma, CA in 02/27/2013, led to asset liquidation, with the case closing in 06.02.2013."
Maarten Johannes Dewitte — California, 13-10399


ᐅ Scott Robert Dezotell, California

Address: 1400 Technology Ln Apt 528 Petaluma, CA 94954-6922

Concise Description of Bankruptcy Case 2014-107687: "In Petaluma, CA, Scott Robert Dezotell filed for Chapter 7 bankruptcy in May 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.03.2014."
Scott Robert Dezotell — California, 2014-10768


ᐅ Joseph Anthony Dibono, California

Address: 146 Belle View Ave Petaluma, CA 94952

Bankruptcy Case 12-12639 Overview: "In Petaluma, CA, Joseph Anthony Dibono filed for Chapter 7 bankruptcy in 2012-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-03."
Joseph Anthony Dibono — California, 12-12639


ᐅ Adam Matthew Dietz, California

Address: 2 Baker Ct Petaluma, CA 94952

Brief Overview of Bankruptcy Case 11-12381: "In Petaluma, CA, Adam Matthew Dietz filed for Chapter 7 bankruptcy in 2011-06-23. This case, involving liquidating assets to pay off debts, was resolved by October 9, 2011."
Adam Matthew Dietz — California, 11-12381


ᐅ Troy L Dilday, California

Address: PO Box 5534 Petaluma, CA 94955

Snapshot of U.S. Bankruptcy Proceeding Case 11-10715: "The bankruptcy record of Troy L Dilday from Petaluma, CA, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2011."
Troy L Dilday — California, 11-10715


ᐅ Kathleen Comalli Dillon, California

Address: 325 N Mcdowell Blvd Apt 216 Petaluma, CA 94954-2402

Brief Overview of Bankruptcy Case 14-11478: "Kathleen Comalli Dillon's Chapter 7 bankruptcy, filed in Petaluma, CA in October 16, 2014, led to asset liquidation, with the case closing in 2015-01-14."
Kathleen Comalli Dillon — California, 14-11478


ᐅ Sonya Marie Distel, California

Address: 837 Bantam Way Petaluma, CA 94952

Bankruptcy Case 11-10587 Overview: "Sonya Marie Distel's bankruptcy, initiated in Feb 18, 2011 and concluded by 2011-05-17 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonya Marie Distel — California, 11-10587


ᐅ Kevin C Dixon, California

Address: 200 Kuck Ln Petaluma, CA 94952-4601

Snapshot of U.S. Bankruptcy Proceeding Case 11-38407: "Chapter 13 bankruptcy for Kevin C Dixon in Petaluma, CA began in Jul 28, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2014-11-17."
Kevin C Dixon — California, 11-38407


ᐅ Marie R Dobleman, California

Address: 1275 Lindberg Ln # 2E Petaluma, CA 94954

Bankruptcy Case 11-11629 Overview: "The bankruptcy record of Marie R Dobleman from Petaluma, CA, shows a Chapter 7 case filed in Apr 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2011."
Marie R Dobleman — California, 11-11629


ᐅ Lisa Fay Doling, California

Address: PO Box 2931 Petaluma, CA 94953

Brief Overview of Bankruptcy Case 11-11783: "In a Chapter 7 bankruptcy case, Lisa Fay Doling from Petaluma, CA, saw her proceedings start in May 13, 2011 and complete by August 9, 2011, involving asset liquidation."
Lisa Fay Doling — California, 11-11783


ᐅ Fernandez Saul Dominguez, California

Address: 343 Wilson St Petaluma, CA 94952

Concise Description of Bankruptcy Case 11-112277: "Fernandez Saul Dominguez's Chapter 7 bankruptcy, filed in Petaluma, CA in 04.01.2011, led to asset liquidation, with the case closing in July 2011."
Fernandez Saul Dominguez — California, 11-11227


ᐅ Linda J Dominguez, California

Address: 1312 Glenwood Dr Petaluma, CA 94954

Bankruptcy Case 13-11230 Overview: "The bankruptcy filing by Linda J Dominguez, undertaken in 2013-06-20 in Petaluma, CA under Chapter 7, concluded with discharge in 2013-09-23 after liquidating assets."
Linda J Dominguez — California, 13-11230


ᐅ Victoria Dorazi, California

Address: 345 Kentucky St Petaluma, CA 94952

Concise Description of Bankruptcy Case 10-117987: "Victoria Dorazi's Chapter 7 bankruptcy, filed in Petaluma, CA in 2010-05-13, led to asset liquidation, with the case closing in 2010-08-16."
Victoria Dorazi — California, 10-11798


ᐅ Karene Dornbush, California

Address: 817 Schuman Ln Petaluma, CA 94952

Concise Description of Bankruptcy Case 10-112297: "The bankruptcy filing by Karene Dornbush, undertaken in April 2010 in Petaluma, CA under Chapter 7, concluded with discharge in 2010-07-09 after liquidating assets."
Karene Dornbush — California, 10-11229


ᐅ William Dorow, California

Address: 1225 Lohrman Ln Petaluma, CA 94952

Bankruptcy Case 13-11434 Summary: "The case of William Dorow in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Dorow — California, 13-11434


ᐅ Wayne Earl Douglas, California

Address: 509 Rainsville Rd Petaluma, CA 94952

Concise Description of Bankruptcy Case 13-106047: "Wayne Earl Douglas's Chapter 7 bankruptcy, filed in Petaluma, CA in 03/25/2013, led to asset liquidation, with the case closing in Jun 28, 2013."
Wayne Earl Douglas — California, 13-10604


ᐅ Karen M Dowell, California

Address: 1613 Saint Anne Way Petaluma, CA 94954

Brief Overview of Bankruptcy Case 13-10609: "Petaluma, CA resident Karen M Dowell's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-28."
Karen M Dowell — California, 13-10609


ᐅ Mary Draeger, California

Address: 2100 E Washington St Apt 149 Petaluma, CA 94954

Bankruptcy Case 10-10491 Summary: "In Petaluma, CA, Mary Draeger filed for Chapter 7 bankruptcy in February 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 22, 2010."
Mary Draeger — California, 10-10491


ᐅ Anthony Scott Drolet, California

Address: 111 Rancho Ln Petaluma, CA 94952

Bankruptcy Case 12-11256 Summary: "Anthony Scott Drolet's Chapter 7 bankruptcy, filed in Petaluma, CA in Apr 30, 2012, led to asset liquidation, with the case closing in August 16, 2012."
Anthony Scott Drolet — California, 12-11256


ᐅ Roland F Dugan, California

Address: PO Box 27 Petaluma, CA 94953

Concise Description of Bankruptcy Case 12-131207: "In a Chapter 7 bankruptcy case, Roland F Dugan from Petaluma, CA, saw his proceedings start in November 30, 2012 and complete by March 5, 2013, involving asset liquidation."
Roland F Dugan — California, 12-13120


ᐅ Donald Dulac, California

Address: 932 B St Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 10-12288: "Donald Dulac's bankruptcy, initiated in 2010-06-17 and concluded by Sep 20, 2010 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Dulac — California, 10-12288


ᐅ David Michael Dunbar, California

Address: 440 King Rd Petaluma, CA 94952

Bankruptcy Case 11-11637 Summary: "In a Chapter 7 bankruptcy case, David Michael Dunbar from Petaluma, CA, saw his proceedings start in 04.30.2011 and complete by 2011-08-16, involving asset liquidation."
David Michael Dunbar — California, 11-11637


ᐅ Robert A Dyer, California

Address: 1459 Woodside Cir Petaluma, CA 94954

Bankruptcy Case 11-10456 Summary: "The bankruptcy filing by Robert A Dyer, undertaken in 02/10/2011 in Petaluma, CA under Chapter 7, concluded with discharge in 2011-05-17 after liquidating assets."
Robert A Dyer — California, 11-10456


ᐅ Wesley Robeson Easley, California

Address: 512 F St Petaluma, CA 94952-4218

Brief Overview of Bankruptcy Case 2014-11013: "The bankruptcy filing by Wesley Robeson Easley, undertaken in 2014-07-10 in Petaluma, CA under Chapter 7, concluded with discharge in October 8, 2014 after liquidating assets."
Wesley Robeson Easley — California, 2014-11013


ᐅ Jr James Jay Echelberger, California

Address: 1120 Santa Clara Ln Petaluma, CA 94954

Brief Overview of Bankruptcy Case 11-13180: "In a Chapter 7 bankruptcy case, Jr James Jay Echelberger from Petaluma, CA, saw their proceedings start in 2011-08-25 and complete by November 22, 2011, involving asset liquidation."
Jr James Jay Echelberger — California, 11-13180


ᐅ Dave Eddy, California

Address: 300 Stony Point Rd Spc 250 Petaluma, CA 94952

Bankruptcy Case 10-10242 Overview: "Dave Eddy's Chapter 7 bankruptcy, filed in Petaluma, CA in January 27, 2010, led to asset liquidation, with the case closing in 2010-05-02."
Dave Eddy — California, 10-10242


ᐅ Garcilaso Edmisten, California

Address: 1441 Capri Ave Petaluma, CA 94954

Brief Overview of Bankruptcy Case 10-15044: "In Petaluma, CA, Garcilaso Edmisten filed for Chapter 7 bankruptcy in 12/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 04/18/2011."
Garcilaso Edmisten — California, 10-15044


ᐅ Caylin Thomas Edwards, California

Address: 1525 Debra Dr Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 09-13171: "The case of Caylin Thomas Edwards in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caylin Thomas Edwards — California, 09-13171


ᐅ Finley Kristin Edwards, California

Address: 640 Casella Way Petaluma, CA 94954

Bankruptcy Case 11-12115 Overview: "The bankruptcy record of Finley Kristin Edwards from Petaluma, CA, shows a Chapter 7 case filed in 2011-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in September 17, 2011."
Finley Kristin Edwards — California, 11-12115


ᐅ Michael Jon Ehrlich, California

Address: 1445 Chapman Ln Petaluma, CA 94952

Brief Overview of Bankruptcy Case 11-45655: "Michael Jon Ehrlich's Chapter 7 bankruptcy, filed in Petaluma, CA in May 24, 2011, led to asset liquidation, with the case closing in August 24, 2011."
Michael Jon Ehrlich — California, 11-45655


ᐅ Daniella Ellicott, California

Address: 2043 Magnolia Ave Petaluma, CA 94952

Bankruptcy Case 09-14084 Summary: "Daniella Ellicott's bankruptcy, initiated in 2009-12-02 and concluded by 03.07.2010 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniella Ellicott — California, 09-14084


ᐅ Kenneth W Elliott, California

Address: 301 Vallejo St Petaluma, CA 94952

Concise Description of Bankruptcy Case 13-119097: "In a Chapter 7 bankruptcy case, Kenneth W Elliott from Petaluma, CA, saw their proceedings start in 2013-10-14 and complete by 2014-01-17, involving asset liquidation."
Kenneth W Elliott — California, 13-11909


ᐅ Hiram Eugene Elliott, California

Address: 2100 E Washington St Apt 222 Petaluma, CA 94954-2806

Concise Description of Bankruptcy Case 15-426567: "Hiram Eugene Elliott's bankruptcy, initiated in August 2015 and concluded by 2015-11-26 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hiram Eugene Elliott — California, 15-42656


ᐅ Stephanie Nicole Elliott, California

Address: 2109 Willow Dr Petaluma, CA 94954

Brief Overview of Bankruptcy Case 12-10832: "The bankruptcy filing by Stephanie Nicole Elliott, undertaken in March 2012 in Petaluma, CA under Chapter 7, concluded with discharge in 07.09.2012 after liquidating assets."
Stephanie Nicole Elliott — California, 12-10832


ᐅ Cynthia Ellis, California

Address: 321 1st St Apt 331 Petaluma, CA 94952

Brief Overview of Bankruptcy Case 10-13748: "Petaluma, CA resident Cynthia Ellis's September 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2011."
Cynthia Ellis — California, 10-13748


ᐅ Christine Emrich, California

Address: 1610 Shenandoah Ct Petaluma, CA 94954

Brief Overview of Bankruptcy Case 11-12903: "In Petaluma, CA, Christine Emrich filed for Chapter 7 bankruptcy in 07/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-15."
Christine Emrich — California, 11-12903


ᐅ Rita Enfijian, California

Address: 220 Park Place Dr Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 13-10345: "Petaluma, CA resident Rita Enfijian's February 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.21.2013."
Rita Enfijian — California, 13-10345


ᐅ Patricia Engfer, California

Address: 5669 Roblar Rd Petaluma, CA 94952

Concise Description of Bankruptcy Case 09-143917: "In a Chapter 7 bankruptcy case, Patricia Engfer from Petaluma, CA, saw their proceedings start in December 24, 2009 and complete by 2010-03-29, involving asset liquidation."
Patricia Engfer — California, 09-14391


ᐅ Joyce Ann England, California

Address: 97 Edith St Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 09-13418: "Joyce Ann England's bankruptcy, initiated in October 2009 and concluded by Jan 22, 2010 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Ann England — California, 09-13418


ᐅ Sevan Engurliyan, California

Address: 1828 Falcon Ridge Dr Petaluma, CA 94954

Bankruptcy Case 10-14566 Overview: "The bankruptcy filing by Sevan Engurliyan, undertaken in 11.28.2010 in Petaluma, CA under Chapter 7, concluded with discharge in Mar 16, 2011 after liquidating assets."
Sevan Engurliyan — California, 10-14566


ᐅ Kerry Enright, California

Address: 485 Hawk Dr Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 09-13863: "Petaluma, CA resident Kerry Enright's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Kerry Enright — California, 09-13863


ᐅ Kathryn Lynn Ensminger, California

Address: 1104 Ponderosa Dr Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 11-13302: "The case of Kathryn Lynn Ensminger in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathryn Lynn Ensminger — California, 11-13302


ᐅ Jamey Lee Erickson, California

Address: 500 Yellowstone Ct Petaluma, CA 94954-5231

Brief Overview of Bankruptcy Case 2014-10497: "The bankruptcy record of Jamey Lee Erickson from Petaluma, CA, shows a Chapter 7 case filed in 2014-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2014."
Jamey Lee Erickson — California, 2014-10497


ᐅ Marc Escallier, California

Address: 1140 Baywood Dr Apt 80 Petaluma, CA 94954

Bankruptcy Case 09-13833 Overview: "The bankruptcy filing by Marc Escallier, undertaken in 11/13/2009 in Petaluma, CA under Chapter 7, concluded with discharge in February 16, 2010 after liquidating assets."
Marc Escallier — California, 09-13833


ᐅ Benigno Espino, California

Address: 78 Jess Ave Petaluma, CA 94952-2223

Snapshot of U.S. Bankruptcy Proceeding Case 10-13947: "The bankruptcy record for Benigno Espino from Petaluma, CA, under Chapter 13, filed in October 2010, involved setting up a repayment plan, finalized by March 9, 2016."
Benigno Espino — California, 10-13947


ᐅ Felix J Espinoza, California

Address: 1821 Lakeville Hwy Spc 15 Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 11-13133: "In a Chapter 7 bankruptcy case, Felix J Espinoza from Petaluma, CA, saw his proceedings start in 2011-08-22 and complete by 2011-12-08, involving asset liquidation."
Felix J Espinoza — California, 11-13133


ᐅ Dorothy Wyota Etter, California

Address: 194 Center Rd Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 11-11400: "In Petaluma, CA, Dorothy Wyota Etter filed for Chapter 7 bankruptcy in 04.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-01."
Dorothy Wyota Etter — California, 11-11400


ᐅ Lourdes Evans, California

Address: 1337 Evergreen Ln Petaluma, CA 94954

Brief Overview of Bankruptcy Case 11-11630: "The case of Lourdes Evans in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lourdes Evans — California, 11-11630


ᐅ Clifford C Eveland, California

Address: 316 Park Place Dr Petaluma, CA 94954

Concise Description of Bankruptcy Case 13-121037: "Petaluma, CA resident Clifford C Eveland's 11.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/20/2014."
Clifford C Eveland — California, 13-12103


ᐅ Belford W Fahrenfeld, California

Address: PO Box 750096 Petaluma, CA 94975-0096

Snapshot of U.S. Bankruptcy Proceeding Case 15-10794: "The bankruptcy record of Belford W Fahrenfeld from Petaluma, CA, shows a Chapter 7 case filed in 2015-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-29."
Belford W Fahrenfeld — California, 15-10794


ᐅ Sandy Ann Fahrenfeld, California

Address: PO Box 750096 Petaluma, CA 94975-0096

Bankruptcy Case 15-10794 Summary: "The case of Sandy Ann Fahrenfeld in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandy Ann Fahrenfeld — California, 15-10794


ᐅ Debra Farias, California

Address: 1435 Woodside Cir Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 10-12037: "The bankruptcy filing by Debra Farias, undertaken in May 27, 2010 in Petaluma, CA under Chapter 7, concluded with discharge in Aug 30, 2010 after liquidating assets."
Debra Farias — California, 10-12037


ᐅ Jason Howard Feldstein, California

Address: 2138 Saint Augustine Cir Petaluma, CA 94954

Brief Overview of Bankruptcy Case 11-11576: "Jason Howard Feldstein's bankruptcy, initiated in 04/29/2011 and concluded by 2011-08-15 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Howard Feldstein — California, 11-11576


ᐅ Matthew Stephen Feltrop, California

Address: 538 Amber Way Petaluma, CA 94952-2019

Bankruptcy Case 13-12324 Overview: "The case of Matthew Stephen Feltrop in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Stephen Feltrop — California, 13-12324


ᐅ Brenda Lee Ferdig, California

Address: 28 Wyndham Way Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 13-10057: "In a Chapter 7 bankruptcy case, Brenda Lee Ferdig from Petaluma, CA, saw her proceedings start in January 2013 and complete by 2013-04-16, involving asset liquidation."
Brenda Lee Ferdig — California, 13-10057


ᐅ John Richard Fessler, California

Address: 1809 Wagner Ln Petaluma, CA 94954

Brief Overview of Bankruptcy Case 13-10397: "In a Chapter 7 bankruptcy case, John Richard Fessler from Petaluma, CA, saw their proceedings start in 2013-02-27 and complete by 06.02.2013, involving asset liquidation."
John Richard Fessler — California, 13-10397


ᐅ Luke Marshall Field, California

Address: 2884 Stony Point Rd Petaluma, CA 94952

Bankruptcy Case 13-10621 Summary: "The case of Luke Marshall Field in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luke Marshall Field — California, 13-10621


ᐅ Gary Edward Fields, California

Address: 15 Webster St Petaluma, CA 94952

Bankruptcy Case 11-11090 Summary: "The bankruptcy record of Gary Edward Fields from Petaluma, 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 2011-07-13."
Gary Edward Fields — California, 11-11090


ᐅ Steven Michael Fischer, California

Address: 835 Grouse Ln Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-13602-RR: "In a Chapter 7 bankruptcy case, Steven Michael Fischer from Petaluma, CA, saw their proceedings start in Jul 28, 2011 and complete by November 2011, involving asset liquidation."
Steven Michael Fischer — California, 9:11-bk-13602-RR


ᐅ Tracy Michelle Flanagan, California

Address: 1815 Adobe Creek Dr Petaluma, CA 94954

Concise Description of Bankruptcy Case 11-113227: "Tracy Michelle Flanagan's Chapter 7 bankruptcy, filed in Petaluma, CA in 2011-04-11, led to asset liquidation, with the case closing in 07/28/2011."
Tracy Michelle Flanagan — California, 11-11322


ᐅ Manuel Flores, California

Address: 623 Baker St # A Petaluma, CA 94952

Bankruptcy Case 10-14160 Summary: "The case of Manuel Flores in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Flores — California, 10-14160


ᐅ Jesica Flores, California

Address: 623A Baker St Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 11-12219: "In Petaluma, CA, Jesica Flores filed for Chapter 7 bankruptcy in June 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2011."
Jesica Flores — California, 11-12219


ᐅ Layla Flower, California

Address: 17 Pearce St Petaluma, CA 94952-4018

Snapshot of U.S. Bankruptcy Proceeding Case 15-10291: "In Petaluma, CA, Layla Flower filed for Chapter 7 bankruptcy in 03.26.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-24."
Layla Flower — California, 15-10291


ᐅ Ronald Fode, California

Address: PO Box 751151 Petaluma, CA 94975

Brief Overview of Bankruptcy Case 10-13686: "The bankruptcy record of Ronald Fode from Petaluma, CA, shows a Chapter 7 case filed in 09/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Ronald Fode — California, 10-13686


ᐅ Sandra Aurora Foote, California

Address: 116 Rene Dr Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 11-10509: "The bankruptcy record of Sandra Aurora Foote from Petaluma, CA, shows a Chapter 7 case filed in 02.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-17."
Sandra Aurora Foote — California, 11-10509


ᐅ Richard Paul Foresti, California

Address: 1641 Chehalis Dr Petaluma, CA 94954

Bankruptcy Case 11-10123 Overview: "Petaluma, CA resident Richard Paul Foresti's January 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2, 2011."
Richard Paul Foresti — California, 11-10123


ᐅ Matthew Foster, California

Address: 1782 Inverness Dr Petaluma, CA 94954

Bankruptcy Case 10-11889 Summary: "Matthew Foster's bankruptcy, initiated in 2010-05-18 and concluded by August 21, 2010 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Foster — California, 10-11889


ᐅ Anne Marie Fox, California

Address: 202 Oak St Petaluma, CA 94952

Brief Overview of Bankruptcy Case 10-11867: "Petaluma, CA resident Anne Marie Fox's May 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2010."
Anne Marie Fox — California, 10-11867


ᐅ Robert Fox, California

Address: 755 Riesling Rd Petaluma, CA 94954

Concise Description of Bankruptcy Case 10-110837: "The case of Robert Fox in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Fox — California, 10-11083