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 Tony Saunders, California

Address: 1900 Sestri Ln Apt 245 Petaluma, CA 94954

Brief Overview of Bankruptcy Case 13-11330: "The bankruptcy record of Tony Saunders from Petaluma, CA, shows a Chapter 7 case filed in 2013-07-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-06."
Tony Saunders — California, 13-11330


ᐅ Richard Philip Sax, California

Address: 729 Keokuk St Petaluma, CA 94952

Bankruptcy Case 11-10464 Overview: "In Petaluma, CA, Richard Philip Sax filed for Chapter 7 bankruptcy in Feb 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2011."
Richard Philip Sax — California, 11-10464


ᐅ Kimberly Saxelby, California

Address: 1468 Pheasant Dr Petaluma, CA 94954

Bankruptcy Case 09-14197 Overview: "Kimberly Saxelby's Chapter 7 bankruptcy, filed in Petaluma, CA in 12/11/2009, led to asset liquidation, with the case closing in 2010-03-16."
Kimberly Saxelby — California, 09-14197


ᐅ Jill Saxton, California

Address: 516 Eastwood Dr Petaluma, CA 94954

Bankruptcy Case 10-14205 Summary: "The bankruptcy filing by Jill Saxton, undertaken in October 2010 in Petaluma, CA under Chapter 7, concluded with discharge in 2011-02-01 after liquidating assets."
Jill Saxton — California, 10-14205


ᐅ Marie Hilgen Scanlin, California

Address: 119 Mcnear Cir Petaluma, CA 94952-5543

Bankruptcy Case 14-11746 Summary: "The bankruptcy record of Marie Hilgen Scanlin from Petaluma, CA, shows a Chapter 7 case filed in 2014-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 03/22/2015."
Marie Hilgen Scanlin — California, 14-11746


ᐅ Shea Scanlin, California

Address: 119 Mcnear Cir Petaluma, CA 94952-5543

Concise Description of Bankruptcy Case 14-117467: "In a Chapter 7 bankruptcy case, Shea Scanlin from Petaluma, CA, saw her proceedings start in 12/22/2014 and complete by 03.22.2015, involving asset liquidation."
Shea Scanlin — California, 14-11746


ᐅ Astrid Schardt, California

Address: 1156 Daniel Dr Petaluma, CA 94954

Bankruptcy Case 12-11186 Summary: "Astrid Schardt's Chapter 7 bankruptcy, filed in Petaluma, CA in 04.25.2012, led to asset liquidation, with the case closing in August 11, 2012."
Astrid Schardt — California, 12-11186


ᐅ Arthur Schattie, California

Address: 1039 Allen St Petaluma, CA 94954

Concise Description of Bankruptcy Case 10-145947: "Arthur Schattie's bankruptcy, initiated in 2010-11-29 and concluded by March 2011 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Schattie — California, 10-14594


ᐅ Anjanette M Schell, California

Address: 1005 S McDowell Blvd Petaluma, CA 94954

Bankruptcy Case 09-13390 Overview: "The bankruptcy filing by Anjanette M Schell, undertaken in 2009-10-14 in Petaluma, CA under Chapter 7, concluded with discharge in 2010-01-17 after liquidating assets."
Anjanette M Schell — California, 09-13390


ᐅ Cole J Schlesiger, California

Address: 945 Lakeville Cir Petaluma, CA 94954

Bankruptcy Case 11-10483 Summary: "Petaluma, CA resident Cole J Schlesiger's 02/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2011."
Cole J Schlesiger — California, 11-10483


ᐅ Lance Schmidt, California

Address: 41 Wilmington Dr Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 10-12972: "In a Chapter 7 bankruptcy case, Lance Schmidt from Petaluma, CA, saw his proceedings start in July 31, 2010 and complete by 11/16/2010, involving asset liquidation."
Lance Schmidt — California, 10-12972


ᐅ Kenneth Ted Schmidt, California

Address: 575 Vallejo St Apt 101 Petaluma, CA 94952-3314

Brief Overview of Bankruptcy Case 15-10892: "In Petaluma, CA, Kenneth Ted Schmidt filed for Chapter 7 bankruptcy in August 27, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 25, 2015."
Kenneth Ted Schmidt — California, 15-10892


ᐅ Laura J Schnizler, California

Address: 15 Princeville Ct Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 11-11520: "The bankruptcy record of Laura J Schnizler from Petaluma, CA, shows a Chapter 7 case filed in 04.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Laura J Schnizler — California, 11-11520


ᐅ Megan Schwenker, California

Address: 443 Lakeville Cir Petaluma, CA 94954

Concise Description of Bankruptcy Case 10-142067: "The case of Megan Schwenker in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan Schwenker — California, 10-14206


ᐅ Catherine Ann Scileny, California

Address: 331 Bodega Ave Petaluma, CA 94952-2616

Snapshot of U.S. Bankruptcy Proceeding Case 09-70125: "Catherine Ann Scileny, a resident of Petaluma, CA, entered a Chapter 13 bankruptcy plan in 2009-10-26, culminating in its successful completion by May 22, 2013."
Catherine Ann Scileny — California, 09-70125


ᐅ Thomas Scott, California

Address: 495 Cherry St Petaluma, CA 94952

Bankruptcy Case 10-10835 Summary: "The bankruptcy record of Thomas Scott from Petaluma, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.14.2010."
Thomas Scott — California, 10-10835


ᐅ Linda L Scott, California

Address: 42 Arlington Dr Petaluma, CA 94952-2246

Bankruptcy Case 10-13673 Summary: "In her Chapter 13 bankruptcy case filed in September 2010, Petaluma, CA's Linda L Scott agreed to a debt repayment plan, which was successfully completed by 11/13/2013."
Linda L Scott — California, 10-13673


ᐅ Lori Lynn Segraves, California

Address: 541 Lohrman Ln Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 12-11425: "In Petaluma, CA, Lori Lynn Segraves filed for Chapter 7 bankruptcy in May 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Lori Lynn Segraves — California, 12-11425


ᐅ Sarah Seitchik, California

Address: 127 Bodega Ave Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 10-12611: "Sarah Seitchik's Chapter 7 bankruptcy, filed in Petaluma, CA in 07.09.2010, led to asset liquidation, with the case closing in 2010-10-25."
Sarah Seitchik — California, 10-12611


ᐅ Alex John Seminoff, California

Address: 717 N McDowell Blvd Spc 107 Petaluma, CA 94954

Bankruptcy Case 11-14161 Overview: "In Petaluma, CA, Alex John Seminoff filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 3, 2012."
Alex John Seminoff — California, 11-14161


ᐅ Benjamin H Shackelford, California

Address: 1740 Bodega Ave Petaluma, CA 94952

Bankruptcy Case 11-14393 Overview: "Benjamin H Shackelford's Chapter 7 bankruptcy, filed in Petaluma, CA in 2011-12-05, led to asset liquidation, with the case closing in March 2012."
Benjamin H Shackelford — California, 11-14393


ᐅ Patricia Shaffer, California

Address: 900 Hopper St Petaluma, CA 94952

Concise Description of Bankruptcy Case 10-112637: "The bankruptcy filing by Patricia Shaffer, undertaken in 2010-04-08 in Petaluma, CA under Chapter 7, concluded with discharge in July 12, 2010 after liquidating assets."
Patricia Shaffer — California, 10-11263


ᐅ Leslie Anne Shelley, California

Address: PO Box 2613 Petaluma, CA 94953

Brief Overview of Bankruptcy Case 12-11350: "Leslie Anne Shelley's Chapter 7 bankruptcy, filed in Petaluma, CA in May 2012, led to asset liquidation, with the case closing in 08/30/2012."
Leslie Anne Shelley — California, 12-11350


ᐅ William Sherratt, California

Address: 1186 Lombardi Ave Petaluma, CA 94954

Concise Description of Bankruptcy Case 09-138777: "William Sherratt's bankruptcy, initiated in November 2009 and concluded by 02/22/2010 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Sherratt — California, 09-13877


ᐅ Samuel Shields, California

Address: 38 E Napa Dr Petaluma, CA 94954

Bankruptcy Case 13-11508 Summary: "The case of Samuel Shields in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Shields — California, 13-11508


ᐅ Eileen Mary Shired, California

Address: 1513 Colwood Dr Petaluma, CA 94954-3713

Snapshot of U.S. Bankruptcy Proceeding Case 09-13291: "10.06.2009 marked the beginning of Eileen Mary Shired's Chapter 13 bankruptcy in Petaluma, CA, entailing a structured repayment schedule, completed by June 7, 2013."
Eileen Mary Shired — California, 09-13291


ᐅ Sabrina Eileen Shired, California

Address: 1513 Colwood Dr Petaluma, CA 94954-3713

Brief Overview of Bankruptcy Case 2014-10810: "The case of Sabrina Eileen Shired in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabrina Eileen Shired — California, 2014-10810


ᐅ Josefa Stephanie Baniqued Short, California

Address: 1119 Saint Vincent Ct Petaluma, CA 94954-5335

Snapshot of U.S. Bankruptcy Proceeding Case 15-10838: "The bankruptcy record of Josefa Stephanie Baniqued Short from Petaluma, CA, shows a Chapter 7 case filed in 2015-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Josefa Stephanie Baniqued Short — California, 15-10838


ᐅ Denise Shugars, California

Address: 1029 Palmetto Way Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 10-15045: "The case of Denise Shugars in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise Shugars — California, 10-15045


ᐅ Ii Gregory Sigmann, California

Address: 315 Stuart Dr Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 13-10925: "In Petaluma, CA, Ii Gregory Sigmann filed for Chapter 7 bankruptcy in 2013-05-02. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-05."
Ii Gregory Sigmann — California, 13-10925


ᐅ Bradley F Silva, California

Address: 8 Indigo Dr Unit 204 Petaluma, CA 94954-7608

Concise Description of Bankruptcy Case 15-110137: "Bradley F Silva's Chapter 7 bankruptcy, filed in Petaluma, CA in Sep 30, 2015, led to asset liquidation, with the case closing in 12.29.2015."
Bradley F Silva — California, 15-11013


ᐅ Norman Silva, California

Address: PO Box 751371 Petaluma, CA 94975

Bankruptcy Case 10-13039 Summary: "In Petaluma, CA, Norman Silva filed for Chapter 7 bankruptcy in 2010-08-09. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Norman Silva — California, 10-13039


ᐅ Elizabeth Dawn Silva, California

Address: 1328 Mcgregor Ave Petaluma, CA 94954

Brief Overview of Bankruptcy Case 13-11414: "Elizabeth Dawn Silva's bankruptcy, initiated in Jul 22, 2013 and concluded by 10.25.2013 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Dawn Silva — California, 13-11414


ᐅ Mark Anthony Silva, California

Address: 45 Wilmington Dr Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 09-13366: "The bankruptcy filing by Mark Anthony Silva, undertaken in October 2009 in Petaluma, CA under Chapter 7, concluded with discharge in 2010-01-16 after liquidating assets."
Mark Anthony Silva — California, 09-13366


ᐅ Santamaria Ruben Silva, California

Address: 613 Crinella Dr Petaluma, CA 94954

Concise Description of Bankruptcy Case 09-139077: "The bankruptcy filing by Santamaria Ruben Silva, undertaken in 11/19/2009 in Petaluma, CA under Chapter 7, concluded with discharge in Feb 22, 2010 after liquidating assets."
Santamaria Ruben Silva — California, 09-13907


ᐅ Sharon Bell Simien, California

Address: 1570 Creekside Dr Petaluma, CA 94954-3502

Bankruptcy Case 16-10022 Summary: "The case of Sharon Bell Simien in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Bell Simien — California, 16-10022


ᐅ George Thomas Simien, California

Address: 310 Stanley St Petaluma, CA 94952-2532

Bankruptcy Case 16-10022 Overview: "George Thomas Simien's Chapter 7 bankruptcy, filed in Petaluma, CA in 01/18/2016, led to asset liquidation, with the case closing in 04.17.2016."
George Thomas Simien — California, 16-10022


ᐅ Philip Simmons, California

Address: 474 Sprauer Rd Petaluma, CA 94952

Bankruptcy Case 09-13939 Overview: "Philip Simmons's bankruptcy, initiated in 11.21.2009 and concluded by 02.24.2010 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Simmons — California, 09-13939


ᐅ Terry Slater, California

Address: PO Box 2212 Petaluma, CA 94953-2212

Brief Overview of Bankruptcy Case 15-10054: "In Petaluma, CA, Terry Slater filed for Chapter 7 bankruptcy in 2015-01-22. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-22."
Terry Slater — California, 15-10054


ᐅ Jennifer L Sloan, California

Address: 1071 Western Ave Petaluma, CA 94952-1738

Brief Overview of Bankruptcy Case 14-11252: "Jennifer L Sloan's bankruptcy, initiated in 2014-08-28 and concluded by 2014-11-26 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer L Sloan — California, 14-11252


ᐅ John Frank Slowik, California

Address: 908 Colabianchi Ln Petaluma, CA 94954-8002

Concise Description of Bankruptcy Case 14-111917: "John Frank Slowik's Chapter 7 bankruptcy, filed in Petaluma, CA in August 2014, led to asset liquidation, with the case closing in 2014-11-13."
John Frank Slowik — California, 14-11191


ᐅ Deborah Ann Smiley, California

Address: 2009 Bodega Ave Petaluma, CA 94952-1653

Brief Overview of Bankruptcy Case 2014-10556: "Deborah Ann Smiley's bankruptcy, initiated in April 2014 and concluded by 2014-07-14 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Ann Smiley — California, 2014-10556


ᐅ Perry Sydney Smith, California

Address: 333 N McDowell Blvd Apt C-104 Petaluma, CA 94954

Brief Overview of Bankruptcy Case 11-12832: "Perry Sydney Smith's bankruptcy, initiated in 2011-07-28 and concluded by 2011-10-25 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perry Sydney Smith — California, 11-12832


ᐅ Ryane Smith, California

Address: 537 Howard St Petaluma, CA 94952

Concise Description of Bankruptcy Case 10-113197: "Ryane Smith's Chapter 7 bankruptcy, filed in Petaluma, CA in 04.13.2010, led to asset liquidation, with the case closing in 2010-07-17."
Ryane Smith — California, 10-11319


ᐅ Barton Smith, California

Address: 416 Keokuk St Petaluma, CA 94952

Bankruptcy Case 10-12111 Overview: "Petaluma, CA resident Barton Smith's 05/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 3, 2010."
Barton Smith — California, 10-12111


ᐅ Terry Craig Smith, California

Address: 101 2nd St Apt 201 Petaluma, CA 94952-7400

Brief Overview of Bankruptcy Case 09-12829: "Terry Craig Smith's Chapter 13 bankruptcy in Petaluma, CA started in 08.31.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 19, 2014."
Terry Craig Smith — California, 09-12829


ᐅ Barbara Bosuego Smith, California

Address: 317 Eastwood Dr Petaluma, CA 94954

Bankruptcy Case 13-10361 Summary: "Petaluma, CA resident Barbara Bosuego Smith's Feb 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/31/2013."
Barbara Bosuego Smith — California, 13-10361


ᐅ Gonzalez Silvia Sosa, California

Address: 1104 Baywood Dr Apt 128 Petaluma, CA 94954-4368

Bankruptcy Case 2014-10751 Overview: "Petaluma, CA resident Gonzalez Silvia Sosa's May 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 3, 2014."
Gonzalez Silvia Sosa — California, 2014-10751


ᐅ Monic Dawn Southern, California

Address: 81 Round Walk Cir Petaluma, CA 94954

Brief Overview of Bankruptcy Case 13-11534: "Petaluma, CA resident Monic Dawn Southern's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.11.2013."
Monic Dawn Southern — California, 13-11534


ᐅ Braulio C Souza, California

Address: 1065 Crinella Dr Petaluma, CA 94954

Brief Overview of Bankruptcy Case 13-12304: "The bankruptcy filing by Braulio C Souza, undertaken in Dec 23, 2013 in Petaluma, CA under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Braulio C Souza — California, 13-12304


ᐅ Cari Spahn, California

Address: 218A 4th St Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 10-13262: "The bankruptcy record of Cari Spahn from Petaluma, CA, shows a Chapter 7 case filed in 08.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Cari Spahn — California, 10-13262


ᐅ Brian Sean Springman, California

Address: 1704 Marylyn Cir Petaluma, CA 94954

Bankruptcy Case 11-10902 Summary: "The bankruptcy record of Brian Sean Springman from Petaluma, CA, shows a Chapter 7 case filed in 2011-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 30, 2011."
Brian Sean Springman — California, 11-10902


ᐅ Shaun David Saffell Sproul, California

Address: 324 Payran St Petaluma, CA 94952-3208

Concise Description of Bankruptcy Case 15-104627: "Shaun David Saffell Sproul's bankruptcy, initiated in 05/07/2015 and concluded by 08/05/2015 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaun David Saffell Sproul — California, 15-10462


ᐅ Sylvia Sumner Staffanou, California

Address: 1613 Smokey Mountain Dr Petaluma, CA 94954-1569

Bankruptcy Case 15-10981 Overview: "Petaluma, CA resident Sylvia Sumner Staffanou's September 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2015."
Sylvia Sumner Staffanou — California, 15-10981


ᐅ Sandra C Stanley, California

Address: 316 Ely Blvd S Petaluma, CA 94954-3810

Bankruptcy Case 15-10109 Summary: "The bankruptcy record of Sandra C Stanley from Petaluma, CA, shows a Chapter 7 case filed in 2015-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 05/01/2015."
Sandra C Stanley — California, 15-10109


ᐅ Jon Lee Staples, California

Address: 1574 Creekside Dr Petaluma, CA 94954

Brief Overview of Bankruptcy Case 11-14390: "In a Chapter 7 bankruptcy case, Jon Lee Staples from Petaluma, CA, saw their proceedings start in 2011-12-05 and complete by 03/22/2012, involving asset liquidation."
Jon Lee Staples — California, 11-14390


ᐅ Jennifer Ann Starkey, California

Address: 1464 Pheasant Dr Petaluma, CA 94954

Brief Overview of Bankruptcy Case 13-11827: "In a Chapter 7 bankruptcy case, Jennifer Ann Starkey from Petaluma, CA, saw her proceedings start in 09/29/2013 and complete by Jan 2, 2014, involving asset liquidation."
Jennifer Ann Starkey — California, 13-11827


ᐅ David Steady, California

Address: 1287 Marian Way Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 10-13163: "The case of David Steady in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Steady — California, 10-13163


ᐅ Melanie Anne Steele, California

Address: 239 White Oak Cir Petaluma, CA 94952-1955

Snapshot of U.S. Bankruptcy Proceeding Case 10-43108-EPK: "2010-10-28 marked the beginning of Melanie Anne Steele's Chapter 13 bankruptcy in Petaluma, CA, entailing a structured repayment schedule, completed by December 2, 2013."
Melanie Anne Steele — California, 10-43108


ᐅ Matthew Wayne Steffen, California

Address: 3691 Petaluma Blvd N Apt B Petaluma, CA 94952-6471

Bankruptcy Case 2014-10797 Overview: "Petaluma, CA resident Matthew Wayne Steffen's 05.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.03.2014."
Matthew Wayne Steffen — California, 2014-10797


ᐅ Tina Marie Steffen, California

Address: 3691 Petaluma Blvd N Apt B Petaluma, CA 94952-6471

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10797: "Tina Marie Steffen's Chapter 7 bankruptcy, filed in Petaluma, CA in 05.28.2014, led to asset liquidation, with the case closing in 2014-09-03."
Tina Marie Steffen — California, 2014-10797


ᐅ Samuel David Steiner, California

Address: 1400 Technology Ln Apt 1417 Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 13-11516: "The bankruptcy record of Samuel David Steiner from Petaluma, CA, shows a Chapter 7 case filed in 08.02.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-05."
Samuel David Steiner — California, 13-11516


ᐅ Robert Bruce Stephens, California

Address: 104 Rene Dr Petaluma, CA 94954-3651

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10619: "Petaluma, CA resident Robert Bruce Stephens's 04/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-07-23."
Robert Bruce Stephens — California, 2014-10619


ᐅ Dre Anderson Stergios, California

Address: 3500 Spring Hill Rd Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 11-12633: "In a Chapter 7 bankruptcy case, Dre Anderson Stergios from Petaluma, CA, saw his proceedings start in July 12, 2011 and complete by 2011-10-28, involving asset liquidation."
Dre Anderson Stergios — California, 11-12633


ᐅ Gordon Scott Stinson, California

Address: 407 Eastman Ln Apt 6 Petaluma, CA 94952

Brief Overview of Bankruptcy Case 13-10010: "In Petaluma, CA, Gordon Scott Stinson filed for Chapter 7 bankruptcy in Jan 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/08/2013."
Gordon Scott Stinson — California, 13-10010


ᐅ Tommy Edward Stokes, California

Address: 316 Bodega Ave Petaluma, CA 94952

Brief Overview of Bankruptcy Case 11-10881: "In Petaluma, CA, Tommy Edward Stokes filed for Chapter 7 bankruptcy in 2011-03-11. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2011."
Tommy Edward Stokes — California, 11-10881


ᐅ Dahnja Straub, California

Address: 417 C St # 1 Petaluma, CA 94952

Brief Overview of Bankruptcy Case 10-12809: "Dahnja Straub's bankruptcy, initiated in July 2010 and concluded by 11/10/2010 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dahnja Straub — California, 10-12809


ᐅ Jonathan David Straw, California

Address: 2005 Marylyn Cir Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 12-10162: "The case of Jonathan David Straw in Petaluma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan David Straw — California, 12-10162


ᐅ James Harold Streater, California

Address: 1908 Winchester Ln Petaluma, CA 94954

Brief Overview of Bankruptcy Case 11-10925: "James Harold Streater's bankruptcy, initiated in 03/15/2011 and concluded by Jul 1, 2011 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Harold Streater — California, 11-10925


ᐅ Christian Sullivan, California

Address: PO Box 751021 Petaluma, CA 94975

Snapshot of U.S. Bankruptcy Proceeding Case 10-13437: "Petaluma, CA resident Christian Sullivan's Sep 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.20.2010."
Christian Sullivan — California, 10-13437


ᐅ Philip Michael Suloman, California

Address: 800 Lakeville Cir Petaluma, CA 94954-5739

Bankruptcy Case 14-12057-ref Overview: "Philip Michael Suloman's Chapter 7 bankruptcy, filed in Petaluma, CA in March 2014, led to asset liquidation, with the case closing in 2014-06-18."
Philip Michael Suloman — California, 14-12057


ᐅ Mary Sweeney, California

Address: 120 Oakwood Dr Petaluma, CA 94954

Snapshot of U.S. Bankruptcy Proceeding Case 09-14192: "In a Chapter 7 bankruptcy case, Mary Sweeney from Petaluma, CA, saw her proceedings start in 12.10.2009 and complete by 03.15.2010, involving asset liquidation."
Mary Sweeney — California, 09-14192


ᐅ Matthew D Sweetman, California

Address: 143 Lakeville Cir Petaluma, CA 94954-5717

Brief Overview of Bankruptcy Case 14-10380: "Matthew D Sweetman's bankruptcy, initiated in March 2014 and concluded by 2014-06-13 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew D Sweetman — California, 14-10380


ᐅ James Szykowny, California

Address: 101 Monroe St Petaluma, CA 94954

Brief Overview of Bankruptcy Case 13-11541: "In a Chapter 7 bankruptcy case, James Szykowny from Petaluma, CA, saw their proceedings start in Aug 9, 2013 and complete by November 2013, involving asset liquidation."
James Szykowny — California, 13-11541


ᐅ Rose Marie Tantillo, California

Address: 588 Sonoma Dr Petaluma, CA 94954-1306

Bankruptcy Case 14-10366 Overview: "In Petaluma, CA, Rose Marie Tantillo filed for Chapter 7 bankruptcy in 2014-03-13. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2014."
Rose Marie Tantillo — California, 14-10366


ᐅ Honorio Bautista Tapado, California

Address: 1623 Calle Ranchero Petaluma, CA 94954

Brief Overview of Bankruptcy Case 11-12373: "The bankruptcy record of Honorio Bautista Tapado from Petaluma, CA, shows a Chapter 7 case filed in 06/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-09."
Honorio Bautista Tapado — California, 11-12373


ᐅ Margaret Taylor, California

Address: 333 N McDowell Blvd Apt A-318 Petaluma, CA 94954

Bankruptcy Case 11-11849 Summary: "In Petaluma, CA, Margaret Taylor filed for Chapter 7 bankruptcy in May 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.02.2011."
Margaret Taylor — California, 11-11849


ᐅ Barbara Taylor, California

Address: 9 6th St Petaluma, CA 94952

Bankruptcy Case 10-10467 Summary: "The bankruptcy record of Barbara Taylor from Petaluma, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2010."
Barbara Taylor — California, 10-10467


ᐅ Trismegista Taylor, California

Address: 224 Fair Ave Petaluma, CA 94952-1219

Bankruptcy Case 16-10069 Summary: "Petaluma, CA resident Trismegista Taylor's 2016-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-02."
Trismegista Taylor — California, 16-10069


ᐅ Frederick S Tedrow, California

Address: 613 Appaloosa Dr Petaluma, CA 94954-4610

Bankruptcy Case 08-11311 Overview: "The bankruptcy record for Frederick S Tedrow from Petaluma, CA, under Chapter 13, filed in 07/01/2008, involved setting up a repayment plan, finalized by 2013-11-12."
Frederick S Tedrow — California, 08-11311


ᐅ Janine M Tedrow, California

Address: 613 Appaloosa Dr Petaluma, CA 94954-4610

Brief Overview of Bankruptcy Case 08-11311: "Filing for Chapter 13 bankruptcy in July 1, 2008, Janine M Tedrow from Petaluma, CA, structured a repayment plan, achieving discharge in 2013-11-12."
Janine M Tedrow — California, 08-11311


ᐅ Debra Ternes, California

Address: PO Box 4601 Petaluma, CA 94955

Bankruptcy Case 10-14679 Summary: "In Petaluma, CA, Debra Ternes filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Debra Ternes — California, 10-14679


ᐅ Keyaira Marie Terry, California

Address: 408 8th St Petaluma, CA 94952-4153

Bankruptcy Case 14-11134 Overview: "Petaluma, CA resident Keyaira Marie Terry's 07/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Keyaira Marie Terry — California, 14-11134


ᐅ Caitlin Teuscher, California

Address: 123 Wilson St Petaluma, CA 94952

Brief Overview of Bankruptcy Case 13-10752: "Caitlin Teuscher's bankruptcy, initiated in April 12, 2013 and concluded by July 16, 2013 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caitlin Teuscher — California, 13-10752


ᐅ Sophie Thai, California

Address: 1149 Daniel Dr Petaluma, CA 94954

Brief Overview of Bankruptcy Case 11-34523-svk: "The bankruptcy filing by Sophie Thai, undertaken in September 2011 in Petaluma, CA under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Sophie Thai — California, 11-34523


ᐅ Warren Theuret, California

Address: 233 Wilson St # D Petaluma, CA 94952

Bankruptcy Case 10-10329 Summary: "Warren Theuret's Chapter 7 bankruptcy, filed in Petaluma, CA in February 1, 2010, led to asset liquidation, with the case closing in May 7, 2010."
Warren Theuret — California, 10-10329


ᐅ John Earll Thomas, California

Address: 1289 Berrydale Dr Petaluma, CA 94954

Bankruptcy Case 11-12045 Overview: "The bankruptcy record of John Earll Thomas from Petaluma, CA, shows a Chapter 7 case filed in May 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/14/2011."
John Earll Thomas — California, 11-12045


ᐅ Cathalee Thomas, California

Address: 7 Vintage Ct Petaluma, CA 94954

Bankruptcy Case 11-14400 Summary: "Cathalee Thomas's Chapter 7 bankruptcy, filed in Petaluma, CA in 12.06.2011, led to asset liquidation, with the case closing in 2012-03-23."
Cathalee Thomas — California, 11-14400


ᐅ Jess L Thomas, California

Address: 1700 Gilrix St Petaluma, CA 94954

Brief Overview of Bankruptcy Case 12-10501: "Jess L Thomas's Chapter 7 bankruptcy, filed in Petaluma, CA in February 22, 2012, led to asset liquidation, with the case closing in 06.09.2012."
Jess L Thomas — California, 12-10501


ᐅ David Frank Thomas, California

Address: 29 Steven Dr Petaluma, CA 94952

Bankruptcy Case 11-11912 Summary: "David Frank Thomas's Chapter 7 bankruptcy, filed in Petaluma, CA in May 22, 2011, led to asset liquidation, with the case closing in September 2011."
David Frank Thomas — California, 11-11912


ᐅ David Michael Thomas, California

Address: 156 McNear Cir Petaluma, CA 94952

Brief Overview of Bankruptcy Case 11-14152: "David Michael Thomas's bankruptcy, initiated in 2011-11-15 and concluded by March 2, 2012 in Petaluma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Michael Thomas — California, 11-14152


ᐅ Jeffrey W Thomas, California

Address: 1611 Calle Ranchero Petaluma, CA 94954-5771

Snapshot of U.S. Bankruptcy Proceeding Case 15-11005: "The bankruptcy filing by Jeffrey W Thomas, undertaken in Sep 29, 2015 in Petaluma, CA under Chapter 7, concluded with discharge in 2015-12-28 after liquidating assets."
Jeffrey W Thomas — California, 15-11005


ᐅ Michael David Thomas, California

Address: 832 Ely Blvd S Petaluma, CA 94954

Bankruptcy Case 13-10927 Summary: "In a Chapter 7 bankruptcy case, Michael David Thomas from Petaluma, CA, saw his proceedings start in 05/02/2013 and complete by August 2013, involving asset liquidation."
Michael David Thomas — California, 13-10927


ᐅ Mendoza Gabriel Tinajero, California

Address: 900A Lohrman Ln Petaluma, CA 94952

Brief Overview of Bankruptcy Case 11-13157: "The bankruptcy filing by Mendoza Gabriel Tinajero, undertaken in 08.24.2011 in Petaluma, CA under Chapter 7, concluded with discharge in 12/10/2011 after liquidating assets."
Mendoza Gabriel Tinajero — California, 11-13157


ᐅ Joyce Susan Tischler, California

Address: 1256 Kresky Way Petaluma, CA 94954

Bankruptcy Case 12-11482 Summary: "In a Chapter 7 bankruptcy case, Joyce Susan Tischler from Petaluma, CA, saw her proceedings start in 05/29/2012 and complete by Sep 14, 2012, involving asset liquidation."
Joyce Susan Tischler — California, 12-11482


ᐅ Richard Andrew Tobler, California

Address: 717 N McDowell Blvd Spc 210 Petaluma, CA 94954

Bankruptcy Case 12-10951 Summary: "Richard Andrew Tobler's Chapter 7 bankruptcy, filed in Petaluma, CA in Mar 30, 2012, led to asset liquidation, with the case closing in Jul 16, 2012."
Richard Andrew Tobler — California, 12-10951


ᐅ Angela Jeanett Torres, California

Address: 835 Liberty St Petaluma, CA 94952-2800

Bankruptcy Case 15-10025 Overview: "Petaluma, CA resident Angela Jeanett Torres's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/12/2015."
Angela Jeanett Torres — California, 15-10025


ᐅ Jose Aristides Torres, California

Address: 835 Liberty St Petaluma, CA 94952-2800

Bankruptcy Case 15-10025 Overview: "Jose Aristides Torres's Chapter 7 bankruptcy, filed in Petaluma, CA in 01.12.2015, led to asset liquidation, with the case closing in Apr 12, 2015."
Jose Aristides Torres — California, 15-10025


ᐅ Melissa M Toutjian, California

Address: 1831 Hartman Ln Petaluma, CA 94954-2535

Snapshot of U.S. Bankruptcy Proceeding Case 09-31800: "In her Chapter 13 bankruptcy case filed in June 29, 2009, Petaluma, CA's Melissa M Toutjian agreed to a debt repayment plan, which was successfully completed by 2014-11-17."
Melissa M Toutjian — California, 09-31800


ᐅ Larry Townsend, California

Address: 827 5th St Petaluma, CA 94952

Snapshot of U.S. Bankruptcy Proceeding Case 10-11698: "In Petaluma, CA, Larry Townsend filed for Chapter 7 bankruptcy in May 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Larry Townsend — California, 10-11698