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 Susan Larsen, California

Address: 1442 Baywood Dr Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 10-12994: "In a Chapter 7 bankruptcy case, Susan Larsen from Petaluma, CA, saw her proceedings start in 2010-08-03 and complete by 2010-11-19, involving asset liquidation."
Susan Larsen — California, 10-12994


ᐅ Esther Larson, California

Address: 581 Gossage Ave Petaluma, CA 94952

Concise Description of Bankruptcy Case 10-106187: "Petaluma, CA resident Esther Larson's Feb 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2010."
Esther Larson — California, 10-10618


ᐅ Isaac Cindy Marie Latimore, California

Address: 14 Horseshoe Bay Ct Petaluma, CA 94954-5861

Bankruptcy Case 11-14508 Summary: "Chapter 13 bankruptcy for Isaac Cindy Marie Latimore in Petaluma, CA began in Dec 16, 2011, focusing on debt restructuring, concluding with plan fulfillment in 2015-03-06."
Isaac Cindy Marie Latimore — California, 11-14508


ᐅ Edmun F Laurea, California

Address: 1587 Henry Way Petaluma, CA 94954

Concise Description of Bankruptcy Case 11-103677: "Edmun F Laurea's Chapter 7 bankruptcy, filed in Petaluma, CA in February 2011, led to asset liquidation, with the case closing in 05.20.2011."
Edmun F Laurea — California, 11-10367


ᐅ Rolando Law, California

Address: 1200 D St Apt 18 Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 10-14204: "Rolando Law's Chapter 7 bankruptcy, filed in Petaluma, CA in October 2010, led to asset liquidation, with the case closing in 2011-02-01."
Rolando Law — California, 10-14204


ᐅ Melissa Law, California

Address: 280 Metz Ln Petaluma, CA 94952

Brief Overview of Bankruptcy Case 10-14994: "The bankruptcy filing by Melissa Law, undertaken in Dec 30, 2010 in Petaluma, CA under Chapter 7, concluded with discharge in 2011-04-17 after liquidating assets."
Melissa Law — California, 10-14994


ᐅ Prakit Leawprasert, California

Address: 1711 Rainier Ave Petaluma, CA 94954

Concise Description of Bankruptcy Case 10-102537: "In Petaluma, CA, Prakit Leawprasert filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Prakit Leawprasert — California, 10-10253


ᐅ Barbara Angela Leedom, California

Address: 846 Chardonnay Cir Petaluma, CA 94954

Bankruptcy Case 11-10329 Overview: "Petaluma, CA resident Barbara Angela Leedom's January 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 26, 2011."
Barbara Angela Leedom — California, 11-10329


ᐅ James Leep, California

Address: 521 Crinella Dr Petaluma, CA 94954

Bankruptcy Case 11-13296 Summary: "In Petaluma, CA, James Leep filed for Chapter 7 bankruptcy in 2011-08-31. This case, involving liquidating assets to pay off debts, was resolved by 12.17.2011."
James Leep — California, 11-13296


ᐅ Jan Ellen Lees, California

Address: 813 Wine Ct Petaluma, CA 94954-7420

Bankruptcy Case 14-11793 Overview: "The bankruptcy record of Jan Ellen Lees from Petaluma, CA, shows a Chapter 7 case filed in 12/30/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2015."
Jan Ellen Lees — California, 14-11793


ᐅ Angela Leete, California

Address: 331 Vallejo St # A Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 10-14466: "In Petaluma, CA, Angela Leete filed for Chapter 7 bankruptcy in Nov 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2011."
Angela Leete — California, 10-14466


ᐅ Joanne Doriss Lefferts, California

Address: 1646 Creekview Cir Petaluma, CA 94954-2359

Brief Overview of Bankruptcy Case 14-11600: "In Petaluma, CA, Joanne Doriss Lefferts filed for Chapter 7 bankruptcy in 11.14.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-12."
Joanne Doriss Lefferts — California, 14-11600


ᐅ Anthony Lekaj, California

Address: PO Box 5632 Petaluma, CA 94955

Bankruptcy Case 12-25200 Summary: "The case of Anthony Lekaj in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Lekaj — California, 12-25200


ᐅ Jr Peter Joseph Lenzi, California

Address: 14 Wallenberg Way Petaluma, CA 94952

Concise Description of Bankruptcy Case 11-113357: "Jr Peter Joseph Lenzi's bankruptcy, initiated in April 2011 and concluded by 07/29/2011 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Peter Joseph Lenzi — California, 11-11335


ᐅ Christian Brugh Leonard, California

Address: 721 Judith Ct Petaluma, CA 94952

Brief Overview of Bankruptcy Case 13-10626: "The case of Christian Brugh Leonard in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian Brugh Leonard — California, 13-10626


ᐅ Michael Leonetti, California

Address: PO Box 2236 Petaluma, CA 94953

Brief Overview of Bankruptcy Case 10-13708: "Michael Leonetti's Chapter 7 bankruptcy, filed in Petaluma, CA in 2010-09-24, led to asset liquidation, with the case closing in 01/10/2011."
Michael Leonetti — California, 10-13708


ᐅ Amy Jane Leonhardt, California

Address: PO Box 7404 Petaluma, CA 94955-7404

Bankruptcy Case 10-13694 Overview: "Filing for Chapter 13 bankruptcy in September 2010, Amy Jane Leonhardt from Petaluma, CA, structured a repayment plan, achieving discharge in 2016-03-29."
Amy Jane Leonhardt — California, 10-13694


ᐅ Michael Thomas Leonhardt, California

Address: PO Box 7404 Petaluma, CA 94955-7404

Snapshot of U.S. Bankruptcy Proceeding Case 10-13694: "09.24.2010 marked the beginning of Michael Thomas Leonhardt's Chapter 13 bankruptcy in Petaluma, CA, entailing a structured repayment schedule, completed by 03/29/2016."
Michael Thomas Leonhardt — California, 10-13694


ᐅ Peter Vincent Leoni, California

Address: PO Box 590 Petaluma, CA 94953

Snapshot of U.S. Bankruptcy Proceeding Case 11-13110: "In a Chapter 7 bankruptcy case, Peter Vincent Leoni from Petaluma, CA, saw his proceedings start in 2011-08-19 and complete by December 2011, involving asset liquidation."
Peter Vincent Leoni — California, 11-13110


ᐅ Mitchell B Lerch, California

Address: 131 Paulsen Ln Petaluma, CA 94952-1010

Bankruptcy Case 11-12494 Overview: "In their Chapter 13 bankruptcy case filed in 06.30.2011, Petaluma, CA's Mitchell B Lerch agreed to a debt repayment plan, which was successfully completed by 04.29.2016."
Mitchell B Lerch — California, 11-12494


ᐅ Thessaly S Lerner, California

Address: 520 Galland St Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 11-11713: "Thessaly S Lerner's Chapter 7 bankruptcy, filed in Petaluma, CA in 2011-05-06, led to asset liquidation, with the case closing in 08/22/2011."
Thessaly S Lerner — California, 11-11713


ᐅ Brian Leupold, California

Address: 1681 Cerro Sonoma Cir Petaluma, CA 94954-5769

Bankruptcy Case 16-10221 Summary: "Brian Leupold's bankruptcy, initiated in 03/21/2016 and concluded by 2016-06-19 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Leupold — California, 16-10221


ᐅ Joline Charmaine Levesque, California

Address: 515 1/2 Baker St Petaluma, CA 94952-2522

Concise Description of Bankruptcy Case 15-105597: "Joline Charmaine Levesque's Chapter 7 bankruptcy, filed in Petaluma, CA in May 29, 2015, led to asset liquidation, with the case closing in 2015-08-27."
Joline Charmaine Levesque — California, 15-10559


ᐅ Jr Donald R Lewis, California

Address: 116 Park Place Dr Petaluma, CA 94954

Brief Overview of Bankruptcy Case 13-11542: "Jr Donald R Lewis's Chapter 7 bankruptcy, filed in Petaluma, CA in 08/09/2013, led to asset liquidation, with the case closing in 2013-11-12."
Jr Donald R Lewis — California, 13-11542


ᐅ Rand William Libberton, California

Address: 1512 Casa Grande Rd Petaluma, CA 94954

Bankruptcy Case 13-12281 Overview: "Rand William Libberton's Chapter 7 bankruptcy, filed in Petaluma, CA in December 2013, led to asset liquidation, with the case closing in March 2014."
Rand William Libberton — California, 13-12281


ᐅ Charles G Lindauer, California

Address: 24 7th St Petaluma, CA 94952

Concise Description of Bankruptcy Case 11-110117: "Charles G Lindauer's Chapter 7 bankruptcy, filed in Petaluma, CA in 2011-03-22, led to asset liquidation, with the case closing in 06.28.2011."
Charles G Lindauer — California, 11-11011


ᐅ Kendall Lindeloff, California

Address: 16 Saint Augustine Ct Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 10-12482: "In a Chapter 7 bankruptcy case, Kendall Lindeloff from Petaluma, CA, saw their proceedings start in June 2010 and complete by 09.27.2010, involving asset liquidation."
Kendall Lindeloff — California, 10-12482


ᐅ David Raymond Lipsie, California

Address: 714 F St Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 11-12263: "The bankruptcy filing by David Raymond Lipsie, undertaken in June 2011 in Petaluma, CA under Chapter 7, concluded with discharge in October 1, 2011 after liquidating assets."
David Raymond Lipsie — California, 11-12263


ᐅ Stephen Lockert, California

Address: 2300 Skillman Ln Petaluma, CA 94952-1239

Bankruptcy Case 09-12864 Overview: "Stephen Lockert's Chapter 13 bankruptcy in Petaluma, CA started in Sep 2, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 19, 2014."
Stephen Lockert — California, 09-12864


ᐅ Zoe Lockert, California

Address: 1824 Wagner Ln Petaluma, CA 94954-9543

Brief Overview of Bankruptcy Case 09-12864: "Zoe Lockert's Chapter 13 bankruptcy in Petaluma, CA started in 09.02.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 19, 2014."
Zoe Lockert — California, 09-12864


ᐅ Cecile Marie Lococo, California

Address: 924 Wood Sorrel Dr Petaluma, CA 94954-6815

Brief Overview of Bankruptcy Case 15-10168: "The bankruptcy record of Cecile Marie Lococo from Petaluma, CA, shows a Chapter 7 case filed in February 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 20, 2015."
Cecile Marie Lococo — California, 15-10168


ᐅ Laura L Lokosky, California

Address: 1033 Addison Cir Petaluma, CA 94952

Brief Overview of Bankruptcy Case 11-11344: "In Petaluma, CA, Laura L Lokosky filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-30."
Laura L Lokosky — California, 11-11344


ᐅ Belinda J Long, California

Address: 1031 Allen St Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 13-40680-reg: "In a Chapter 7 bankruptcy case, Belinda J Long from Petaluma, CA, saw her proceedings start in October 24, 2013 and complete by January 27, 2014, involving asset liquidation."
Belinda J Long — California, 13-40680


ᐅ Tiffany S Longenbaugh, California

Address: PO Box 2751 Petaluma, CA 94953

Concise Description of Bankruptcy Case 13-100327: "In a Chapter 7 bankruptcy case, Tiffany S Longenbaugh from Petaluma, CA, saw her proceedings start in 2013-01-07 and complete by 2013-04-12, involving asset liquidation."
Tiffany S Longenbaugh — California, 13-10032


ᐅ Julie Marie Longo, California

Address: 989 Phillips Ave Petaluma, CA 94952

Brief Overview of Bankruptcy Case 12-10131: "In a Chapter 7 bankruptcy case, Julie Marie Longo from Petaluma, CA, saw her proceedings start in 2012-01-18 and complete by May 5, 2012, involving asset liquidation."
Julie Marie Longo — California, 12-10131


ᐅ Arango Samuel Lopez, California

Address: 1005 Aspen Way Petaluma, CA 94954

Brief Overview of Bankruptcy Case 10-13256: "Arango Samuel Lopez's bankruptcy, initiated in August 2010 and concluded by 2010-12-12 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arango Samuel Lopez — California, 10-13256


ᐅ Ramon Lopez, California

Address: 1714 Baywood Ct Petaluma, CA 94954

Bankruptcy Case 13-11022 Summary: "Ramon Lopez's Chapter 7 bankruptcy, filed in Petaluma, CA in May 21, 2013, led to asset liquidation, with the case closing in 08/24/2013."
Ramon Lopez — California, 13-11022


ᐅ Nixon Lopez, California

Address: 1632 Caulfield Ln Petaluma, CA 94954

Concise Description of Bankruptcy Case 11-133297: "In a Chapter 7 bankruptcy case, Nixon Lopez from Petaluma, CA, saw his proceedings start in September 1, 2011 and complete by December 18, 2011, involving asset liquidation."
Nixon Lopez — California, 11-13329


ᐅ Soleta Miguel Lopez, California

Address: 487 Ormsby Ln Petaluma, CA 94954

Bankruptcy Case 10-11000 Overview: "In a Chapter 7 bankruptcy case, Soleta Miguel Lopez from Petaluma, CA, saw his proceedings start in March 23, 2010 and complete by 06.26.2010, involving asset liquidation."
Soleta Miguel Lopez — California, 10-11000


ᐅ Soleta Miquel Angel Lopez, California

Address: 487 Ormsby Ln Petaluma, CA 94954-7490

Bankruptcy Case 2014-10622 Summary: "In a Chapter 7 bankruptcy case, Soleta Miquel Angel Lopez from Petaluma, CA, saw his proceedings start in 04.24.2014 and complete by 2014-07-23, involving asset liquidation."
Soleta Miquel Angel Lopez — California, 2014-10622


ᐅ Christine Lorn, California

Address: 337 Liberty St Petaluma, CA 94952

Bankruptcy Case 10-10660 Overview: "The bankruptcy filing by Christine Lorn, undertaken in 2010-02-26 in Petaluma, CA under Chapter 7, concluded with discharge in Jun 1, 2010 after liquidating assets."
Christine Lorn — California, 10-10660


ᐅ Nolan Lowry, California

Address: 7 Jerome Ct Petaluma, CA 94952

Bankruptcy Case 10-10721 Summary: "In a Chapter 7 bankruptcy case, Nolan Lowry from Petaluma, CA, saw his proceedings start in March 2010 and complete by Jun 4, 2010, involving asset liquidation."
Nolan Lowry — California, 10-10721


ᐅ Brianna M Lucatorta, California

Address: 8 Ely Rd N Apt 2 Petaluma, CA 94954-7130

Bankruptcy Case 15-11006 Summary: "The bankruptcy filing by Brianna M Lucatorta, undertaken in September 29, 2015 in Petaluma, CA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Brianna M Lucatorta — California, 15-11006


ᐅ David A Lucatorta, California

Address: 8 Ely Rd N Apt 2 Petaluma, CA 94954-7130

Brief Overview of Bankruptcy Case 15-11006: "In Petaluma, CA, David A Lucatorta filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-28."
David A Lucatorta — California, 15-11006


ᐅ John Lucchesi, California

Address: 941 Pepperwood Ln Petaluma, CA 94952-2191

Brief Overview of Bankruptcy Case 11-10157: "John Lucchesi's Petaluma, CA bankruptcy under Chapter 13 in Jan 19, 2011 led to a structured repayment plan, successfully discharged in March 2016."
John Lucchesi — California, 11-10157


ᐅ Patricia Lucchesi, California

Address: 941 Pepperwood Ln Petaluma, CA 94952-2191

Bankruptcy Case 11-10157 Summary: "Patricia Lucchesi, a resident of Petaluma, CA, entered a Chapter 13 bankruptcy plan in January 19, 2011, culminating in its successful completion by 2016-03-11."
Patricia Lucchesi — California, 11-10157


ᐅ Jeffrey Paul Lucia, California

Address: 809 Daniel Dr Petaluma, CA 94954-4418

Concise Description of Bankruptcy Case 10-115967: "Jeffrey Paul Lucia's Petaluma, CA bankruptcy under Chapter 13 in Apr 29, 2010 led to a structured repayment plan, successfully discharged in 2013-08-07."
Jeffrey Paul Lucia — California, 10-11596


ᐅ Jennifer Lauren Luna, California

Address: 2050 Weatherby Way Petaluma, CA 94954

Brief Overview of Bankruptcy Case 11-10728: "Petaluma, CA resident Jennifer Lauren Luna's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Jennifer Lauren Luna — California, 11-10728


ᐅ Ralph A Lund, California

Address: 1935 Granite Valley Way Petaluma, CA 94954

Brief Overview of Bankruptcy Case 11-13352: "The bankruptcy record of Ralph A Lund from Petaluma, CA, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 23, 2011."
Ralph A Lund — California, 11-13352


ᐅ Joseph Alexander Lyle, California

Address: 1243 Middle Two Rock Rd Petaluma, CA 94952

Brief Overview of Bankruptcy Case 13-10601: "In Petaluma, CA, Joseph Alexander Lyle filed for Chapter 7 bankruptcy in 03.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 06/28/2013."
Joseph Alexander Lyle — California, 13-10601


ᐅ Janet Lynch, California

Address: 1700 Peggy Ct Petaluma, CA 94954

Concise Description of Bankruptcy Case 10-145797: "The case of Janet Lynch in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janet Lynch — California, 10-14579


ᐅ Thomas Maack, California

Address: 1821 Lakeville Hwy Spc 39 Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 10-13070: "In a Chapter 7 bankruptcy case, Thomas Maack from Petaluma, CA, saw their proceedings start in Aug 11, 2010 and complete by 11/27/2010, involving asset liquidation."
Thomas Maack — California, 10-13070


ᐅ Lir Angus Mac, California

Address: 2083 Easton Dr Petaluma, CA 94952

Brief Overview of Bankruptcy Case 11-10281: "The bankruptcy filing by Lir Angus Mac, undertaken in Jan 27, 2011 in Petaluma, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Lir Angus Mac — California, 11-10281


ᐅ Claudia Macbride, California

Address: 2199 Fallon Rd Petaluma, CA 94952

Brief Overview of Bankruptcy Case 10-13281: "In a Chapter 7 bankruptcy case, Claudia Macbride from Petaluma, CA, saw her proceedings start in 08/27/2010 and complete by 2010-12-13, involving asset liquidation."
Claudia Macbride — California, 10-13281


ᐅ Angela Machado, California

Address: 2002 Marylyn Cir Petaluma, CA 94954

Bankruptcy Case 10-12648 Overview: "Angela Machado's Chapter 7 bankruptcy, filed in Petaluma, CA in July 2010, led to asset liquidation, with the case closing in Oct 13, 2010."
Angela Machado — California, 10-12648


ᐅ Otoniel Macias, California

Address: 954 Lakeville Cir Petaluma, CA 94954-5745

Bankruptcy Case 15-10246 Summary: "The bankruptcy record of Otoniel Macias from Petaluma, CA, shows a Chapter 7 case filed in 2015-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-09."
Otoniel Macias — California, 15-10246


ᐅ Ronit Madmone, California

Address: 1364 N Mcdowell Blvd Ste 20 Petaluma, CA 94954-1178

Bankruptcy Case 10-14903 Summary: "2010-12-21 marked the beginning of Ronit Madmone's Chapter 13 bankruptcy in Petaluma, CA, entailing a structured repayment schedule, completed by March 2016."
Ronit Madmone — California, 10-14903


ᐅ Shuli Madmone, California

Address: 1364 N Mcdowell Blvd Ste 20 Petaluma, CA 94954-1178

Bankruptcy Case 10-14903 Summary: "The bankruptcy record for Shuli Madmone from Petaluma, CA, under Chapter 13, filed in December 2010, involved setting up a repayment plan, finalized by 03.11.2016."
Shuli Madmone — California, 10-14903


ᐅ Florencia Madrid, California

Address: 121 Novak Dr Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 10-12689: "In Petaluma, CA, Florencia Madrid filed for Chapter 7 bankruptcy in 2010-07-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-13."
Florencia Madrid — California, 10-12689


ᐅ Amy Maestri, California

Address: PO Box 2521 Petaluma, CA 94953

Brief Overview of Bankruptcy Case 09-14427: "The bankruptcy record of Amy Maestri from Petaluma, CA, shows a Chapter 7 case filed in December 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-04."
Amy Maestri — California, 09-14427


ᐅ Palmer Julie Anne Magdowski, California

Address: 15 Haven Dr Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 11-14323: "The bankruptcy record of Palmer Julie Anne Magdowski from Petaluma, CA, shows a Chapter 7 case filed in Nov 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2012."
Palmer Julie Anne Magdowski — California, 11-14323


ᐅ Donna Katherine Mahdavi, California

Address: 840 Chardonnay Cir Petaluma, CA 94954-7407

Snapshot of U.S. Bankruptcy Proceeding Case 09-12809: "August 31, 2009 marked the beginning of Donna Katherine Mahdavi's Chapter 13 bankruptcy in Petaluma, CA, entailing a structured repayment schedule, completed by Nov 20, 2014."
Donna Katherine Mahdavi — California, 09-12809


ᐅ Nader Mahdavi, California

Address: 840 Chardonnay Cir Petaluma, CA 94954-7407

Concise Description of Bankruptcy Case 09-128097: "Nader Mahdavi's Petaluma, CA bankruptcy under Chapter 13 in 2009-08-31 led to a structured repayment plan, successfully discharged in 2014-11-20."
Nader Mahdavi — California, 09-12809


ᐅ Marilyn Mahoney, California

Address: 608 Maria Dr Petaluma, CA 94954

Concise Description of Bankruptcy Case 10-144727: "Petaluma, CA resident Marilyn Mahoney's Nov 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2011."
Marilyn Mahoney — California, 10-14472


ᐅ Michael W Mahoney, California

Address: 318 Howard St Petaluma, CA 94952

Concise Description of Bankruptcy Case 13-115337: "Michael W Mahoney's Chapter 7 bankruptcy, filed in Petaluma, CA in 2013-08-08, led to asset liquidation, with the case closing in Nov 11, 2013."
Michael W Mahoney — California, 13-11533


ᐅ Irene Mahoney, California

Address: 265 1st St Apt 302 Petaluma, CA 94952-5190

Snapshot of U.S. Bankruptcy Proceeding Case 16-10464: "The bankruptcy filing by Irene Mahoney, undertaken in May 2016 in Petaluma, CA under Chapter 7, concluded with discharge in 08/28/2016 after liquidating assets."
Irene Mahoney — California, 16-10464


ᐅ James Mahoney, California

Address: 265 1st St Apt 302 Petaluma, CA 94952-5190

Concise Description of Bankruptcy Case 16-104647: "The bankruptcy record of James Mahoney from Petaluma, CA, shows a Chapter 7 case filed in 2016-05-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08.28.2016."
James Mahoney — California, 16-10464


ᐅ Foust Janet Majoulet, California

Address: 1815 Lexington St Petaluma, CA 94954

Brief Overview of Bankruptcy Case 10-14837: "The bankruptcy filing by Foust Janet Majoulet, undertaken in 2010-12-16 in Petaluma, CA under Chapter 7, concluded with discharge in Apr 3, 2011 after liquidating assets."
Foust Janet Majoulet — California, 10-14837


ᐅ Vanessa Dominguez Maldonado, California

Address: 1595 Halleys Ct Petaluma, CA 94954-1512

Concise Description of Bankruptcy Case 10-130787: "Filing for Chapter 13 bankruptcy in 08.12.2010, Vanessa Dominguez Maldonado from Petaluma, CA, structured a repayment plan, achieving discharge in November 4, 2013."
Vanessa Dominguez Maldonado — California, 10-13078


ᐅ Rey Lurther Maldonado, California

Address: 1595 Halleys Ct Petaluma, CA 94954-1512

Bankruptcy Case 10-13078 Overview: "Rey Lurther Maldonado's Chapter 13 bankruptcy in Petaluma, CA started in Aug 12, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-04."
Rey Lurther Maldonado — California, 10-13078


ᐅ Matthew Douglas Malouf, California

Address: 1517 Tanager Ln Petaluma, CA 94954

Bankruptcy Case 11-14507 Overview: "The bankruptcy filing by Matthew Douglas Malouf, undertaken in December 2011 in Petaluma, CA under Chapter 7, concluded with discharge in 04.02.2012 after liquidating assets."
Matthew Douglas Malouf — California, 11-14507


ᐅ Jesus Mancilla, California

Address: 2204 Marylyn Cir Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 11-13254: "The bankruptcy record of Jesus Mancilla from Petaluma, CA, shows a Chapter 7 case filed in 2011-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2011."
Jesus Mancilla — California, 11-13254


ᐅ Gary Jeffrey Mankoff, California

Address: 588 Sonoma Dr Petaluma, CA 94954

Bankruptcy Case 13-11404 Overview: "Gary Jeffrey Mankoff's Chapter 7 bankruptcy, filed in Petaluma, CA in July 19, 2013, led to asset liquidation, with the case closing in Oct 22, 2013."
Gary Jeffrey Mankoff — California, 13-11404


ᐅ Stephanie Manz, California

Address: 1852 Sandstone Dr Petaluma, CA 94954

Bankruptcy Case 11-10906 Summary: "Petaluma, CA resident Stephanie Manz's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2011."
Stephanie Manz — California, 11-10906


ᐅ Ii Daniel Leroy Maples, California

Address: 1012 Palmetto Way Petaluma, CA 94954

Concise Description of Bankruptcy Case 11-124167: "In Petaluma, CA, Ii Daniel Leroy Maples filed for Chapter 7 bankruptcy in 06.27.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-13."
Ii Daniel Leroy Maples — California, 11-12416


ᐅ Michael Joseph Marinak, California

Address: 616 Jonas Ln Petaluma, CA 94952

Concise Description of Bankruptcy Case 13-116537: "Michael Joseph Marinak's bankruptcy, initiated in 2013-08-28 and concluded by 2013-12-01 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Joseph Marinak — California, 13-11653


ᐅ Gregory J Markey, California

Address: 1017 Catalpa Way Petaluma, CA 94954

Concise Description of Bankruptcy Case 12-110027: "Gregory J Markey's bankruptcy, initiated in 04/06/2012 and concluded by 2012-07-23 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory J Markey — California, 12-11002


ᐅ Annette Marks, California

Address: 901 Saint Francis Dr Petaluma, CA 94954

Bankruptcy Case 12-13210 Summary: "Petaluma, CA resident Annette Marks's Dec 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-18."
Annette Marks — California, 12-13210


ᐅ Ernest Eugene Marshall, California

Address: 535 Garfield Dr Petaluma, CA 94954

Brief Overview of Bankruptcy Case 13-10478: "In a Chapter 7 bankruptcy case, Ernest Eugene Marshall from Petaluma, CA, saw his proceedings start in 03.08.2013 and complete by June 4, 2013, involving asset liquidation."
Ernest Eugene Marshall — California, 13-10478


ᐅ Conrad Preston Martel, California

Address: PO Box 751026 Petaluma, CA 94975

Snapshot of U.S. Bankruptcy Proceeding Case 11-13109: "In Petaluma, CA, Conrad Preston Martel filed for Chapter 7 bankruptcy in Aug 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.05.2011."
Conrad Preston Martel — California, 11-13109


ᐅ Nathaniel Sye Martin, California

Address: 109 Rushmore Ave Petaluma, CA 94954

Bankruptcy Case 11-14462 Summary: "The case of Nathaniel Sye Martin in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathaniel Sye Martin — California, 11-14462


ᐅ Margaret Lucille Martin, California

Address: 600 Chapman Ln Petaluma, CA 94952

Concise Description of Bankruptcy Case 11-142237: "The bankruptcy record of Margaret Lucille Martin from Petaluma, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2012."
Margaret Lucille Martin — California, 11-14223


ᐅ Jason Carriere Martin, California

Address: 736 Mayflower St Petaluma, CA 94954

Bankruptcy Case 12-10965 Summary: "In a Chapter 7 bankruptcy case, Jason Carriere Martin from Petaluma, CA, saw their proceedings start in Apr 1, 2012 and complete by Jul 18, 2012, involving asset liquidation."
Jason Carriere Martin — California, 12-10965


ᐅ Romo Miguel Martin, California

Address: PO Box 2122 Petaluma, CA 94953-2122

Bankruptcy Case 15-10661 Overview: "In a Chapter 7 bankruptcy case, Romo Miguel Martin from Petaluma, CA, saw his proceedings start in June 26, 2015 and complete by 09.24.2015, involving asset liquidation."
Romo Miguel Martin — California, 15-10661


ᐅ Thomas Martin, California

Address: 300 Stony Point Rd Spc 247 Petaluma, CA 94952

Bankruptcy Case 10-10555 Summary: "Thomas Martin's Chapter 7 bankruptcy, filed in Petaluma, CA in 02/22/2010, led to asset liquidation, with the case closing in 2010-05-28."
Thomas Martin — California, 10-10555


ᐅ Salvador Martinez, California

Address: 605 Saint Francis Dr Petaluma, CA 94954

Brief Overview of Bankruptcy Case 10-10033: "The bankruptcy filing by Salvador Martinez, undertaken in 2010-01-07 in Petaluma, CA under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Salvador Martinez — California, 10-10033


ᐅ Santos C Martinez, California

Address: 38 Huntington Way Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 12-13266: "Petaluma, CA resident Santos C Martinez's December 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Santos C Martinez — California, 12-13266


ᐅ Wayne Edward Matthias, California

Address: 1774 Northstar Dr Petaluma, CA 94954

Bankruptcy Case 12-12894 Summary: "The case of Wayne Edward Matthias in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Edward Matthias — California, 12-12894


ᐅ Kenneth Andrew Mattos, California

Address: 1100 Garfield Dr Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 11-12874: "Petaluma, CA resident Kenneth Andrew Mattos's 07.29.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-14."
Kenneth Andrew Mattos — California, 11-12874


ᐅ Leo Roger Mattos, California

Address: 1725 Madeira Cir Petaluma, CA 94954-7424

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10654: "Petaluma, CA resident Leo Roger Mattos's 04/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-05."
Leo Roger Mattos — California, 2014-10654


ᐅ Harold M Matzen, California

Address: 7 Bernice Ct Petaluma, CA 94952-2226

Concise Description of Bankruptcy Case 15-101107: "Petaluma, CA resident Harold M Matzen's 01.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-01."
Harold M Matzen — California, 15-10110


ᐅ Alaina Maxwell, California

Address: 511 Kentucky St Petaluma, CA 94952

Concise Description of Bankruptcy Case 13-122377: "Alaina Maxwell's Chapter 7 bankruptcy, filed in Petaluma, CA in 2013-12-09, led to asset liquidation, with the case closing in 2014-03-14."
Alaina Maxwell — California, 13-12237


ᐅ Thomas Mccloskey, California

Address: 1585 Rainier Ave Petaluma, CA 94954

Concise Description of Bankruptcy Case 10-299457: "Petaluma, CA resident Thomas Mccloskey's 04.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-20."
Thomas Mccloskey — California, 10-29945


ᐅ Dorothy Mcculla, California

Address: 804 Madison St Petaluma, CA 94952

Concise Description of Bankruptcy Case 10-132637: "The case of Dorothy Mcculla in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Mcculla — California, 10-13263


ᐅ Faye Mcdonald, California

Address: 300 Stony Point Rd Spc 433 Petaluma, CA 94952

Bankruptcy Case 10-12616 Overview: "In Petaluma, CA, Faye Mcdonald filed for Chapter 7 bankruptcy in Jul 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-27."
Faye Mcdonald — California, 10-12616


ᐅ Elizabeth Mcgillis, California

Address: 1077 Crinella Dr Petaluma, CA 94954

Bankruptcy Case 10-11585 Summary: "The bankruptcy filing by Elizabeth Mcgillis, undertaken in 2010-04-29 in Petaluma, CA under Chapter 7, concluded with discharge in Aug 2, 2010 after liquidating assets."
Elizabeth Mcgillis — California, 10-11585


ᐅ Charles Mcgowen, California

Address: 130 Pamela Ct Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 10-11159: "Charles Mcgowen's Chapter 7 bankruptcy, filed in Petaluma, CA in 03/31/2010, led to asset liquidation, with the case closing in 07/04/2010."
Charles Mcgowen — California, 10-11159


ᐅ Melinda Ann Mcilvaine, California

Address: 328C Howard St Petaluma, CA 94952

Bankruptcy Case 12-12854 Overview: "The bankruptcy filing by Melinda Ann Mcilvaine, undertaken in 10.29.2012 in Petaluma, CA under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Melinda Ann Mcilvaine — California, 12-12854


ᐅ Jennifer L Mcintosh, California

Address: 1192 Lakeville Cir Petaluma, CA 94954

Brief Overview of Bankruptcy Case 13-11346: "The case of Jennifer L Mcintosh in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer L Mcintosh — California, 13-11346


ᐅ Janice Mckinley, California

Address: 137 Alta Dr Petaluma, CA 94954

Bankruptcy Case 10-04332-PB7 Overview: "In Petaluma, CA, Janice Mckinley filed for Chapter 7 bankruptcy in Mar 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-22."
Janice Mckinley — California, 10-04332