personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Somerset, 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 Jean Elaine Baumgartner, California

Address: 8074 Perry Creek Rd Unit 17 Somerset, CA 95684

Bankruptcy Case 11-23631 Overview: "Jean Elaine Baumgartner's bankruptcy, initiated in 2011-02-14 and concluded by June 6, 2011 in Somerset, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Elaine Baumgartner — California, 11-23631


ᐅ Kathleen Jayne Brabazon, California

Address: 8074 Perry Creek Rd Unit 16 Somerset, CA 95684

Bankruptcy Case 12-32268 Summary: "In a Chapter 7 bankruptcy case, Kathleen Jayne Brabazon from Somerset, CA, saw her proceedings start in 06/29/2012 and complete by 2012-10-19, involving asset liquidation."
Kathleen Jayne Brabazon — California, 12-32268


ᐅ Jerry Brown, California

Address: 5584 Siesta Ln Somerset, CA 95684

Bankruptcy Case 10-53036 Summary: "The bankruptcy record of Jerry Brown from Somerset, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2011."
Jerry Brown — California, 10-53036


ᐅ Danielle Browning, California

Address: 6206 Sweeney Rd Somerset, CA 95684

Concise Description of Bankruptcy Case 10-229067: "Danielle Browning's Chapter 7 bankruptcy, filed in Somerset, CA in 2010-02-06, led to asset liquidation, with the case closing in 05.17.2010."
Danielle Browning — California, 10-22906


ᐅ Bobbie Sue Campell, California

Address: 6673 Steely Ridge Rd Somerset, CA 95684-9313

Bankruptcy Case 16-23887 Summary: "The bankruptcy record of Bobbie Sue Campell from Somerset, CA, shows a Chapter 7 case filed in 06.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2016."
Bobbie Sue Campell — California, 16-23887


ᐅ Ira Lloyd Carter, California

Address: PO Box 305 Somerset, CA 95684

Concise Description of Bankruptcy Case 11-277917: "Ira Lloyd Carter's Chapter 7 bankruptcy, filed in Somerset, CA in March 2011, led to asset liquidation, with the case closing in July 19, 2011."
Ira Lloyd Carter — California, 11-27791


ᐅ Gerard Joseph Certa, California

Address: 7581 Silent Path Rd Somerset, CA 95684

Snapshot of U.S. Bankruptcy Proceeding Case 12-31889: "In a Chapter 7 bankruptcy case, Gerard Joseph Certa from Somerset, CA, saw his proceedings start in June 2012 and complete by 10/15/2012, involving asset liquidation."
Gerard Joseph Certa — California, 12-31889


ᐅ Vicki Lynn Clift, California

Address: PO Box 916 Somerset, CA 95684

Bankruptcy Case 11-41839 Overview: "In a Chapter 7 bankruptcy case, Vicki Lynn Clift from Somerset, CA, saw her proceedings start in 09.09.2011 and complete by 12/30/2011, involving asset liquidation."
Vicki Lynn Clift — California, 11-41839


ᐅ Deloris F Clinton, California

Address: 5547 Crest Dr Somerset, CA 95684

Concise Description of Bankruptcy Case 09-420037: "The bankruptcy filing by Deloris F Clinton, undertaken in 10.09.2009 in Somerset, CA under Chapter 7, concluded with discharge in 2010-01-17 after liquidating assets."
Deloris F Clinton — California, 09-42003


ᐅ William Connelly, California

Address: 6405 Ant Hill Rd Somerset, CA 95684

Concise Description of Bankruptcy Case 10-272307: "William Connelly's Chapter 7 bankruptcy, filed in Somerset, CA in 2010-03-23, led to asset liquidation, with the case closing in July 2010."
William Connelly — California, 10-27230


ᐅ Michelle Davis Conti, California

Address: 7424 Perry Creek Rd Somerset, CA 95684

Brief Overview of Bankruptcy Case 13-33298: "The bankruptcy record of Michelle Davis Conti from Somerset, CA, shows a Chapter 7 case filed in 10/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-22."
Michelle Davis Conti — California, 13-33298


ᐅ Brett Arnold Creason, California

Address: 6681 Klare Rd Somerset, CA 95684

Concise Description of Bankruptcy Case 11-370307: "The case of Brett Arnold Creason in Somerset, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brett Arnold Creason — California, 11-37030


ᐅ Seth Dasmann, California

Address: PO Box 508 Somerset, CA 95684

Bankruptcy Case 09-43879 Summary: "The bankruptcy filing by Seth Dasmann, undertaken in October 2009 in Somerset, CA under Chapter 7, concluded with discharge in 2010-02-08 after liquidating assets."
Seth Dasmann — California, 09-43879


ᐅ Clint Davino, California

Address: 2061 Shadow Rock Rd Somerset, CA 95684-9255

Snapshot of U.S. Bankruptcy Proceeding Case 09-36404: "Chapter 13 bankruptcy for Clint Davino in Somerset, CA began in August 2009, focusing on debt restructuring, concluding with plan fulfillment in Dec 11, 2012."
Clint Davino — California, 09-36404


ᐅ Richard Alan Davis, California

Address: PO Box 8 Somerset, CA 95684-0008

Bankruptcy Case 14-29504 Summary: "Somerset, CA resident Richard Alan Davis's 09/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 22, 2014."
Richard Alan Davis — California, 14-29504


ᐅ Daniel Joseph Deboard, California

Address: 4720 Blaze Trl Somerset, CA 95684-9500

Snapshot of U.S. Bankruptcy Proceeding Case 14-20499: "The bankruptcy filing by Daniel Joseph Deboard, undertaken in 2014-01-18 in Somerset, CA under Chapter 7, concluded with discharge in Apr 18, 2014 after liquidating assets."
Daniel Joseph Deboard — California, 14-20499


ᐅ Jason Cory Delano, California

Address: 2570 N Mine Rd Somerset, CA 95684

Bankruptcy Case 11-35744 Summary: "The case of Jason Cory Delano in Somerset, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Cory Delano — California, 11-35744


ᐅ Dennis Densmore, California

Address: 5330 Cosumnes Mine Rd Somerset, CA 95684

Concise Description of Bankruptcy Case 10-394377: "Dennis Densmore's Chapter 7 bankruptcy, filed in Somerset, CA in July 2010, led to asset liquidation, with the case closing in November 12, 2010."
Dennis Densmore — California, 10-39437


ᐅ Jr Rodolfo Duran, California

Address: 6030 Outingdale Rd Somerset, CA 95684

Concise Description of Bankruptcy Case 11-417317: "Jr Rodolfo Duran's bankruptcy, initiated in 09/07/2011 and concluded by Dec 28, 2011 in Somerset, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Rodolfo Duran — California, 11-41731


ᐅ Kevin Ebbe, California

Address: 8074 Perry Creek Rd Unit 39 Somerset, CA 95684

Brief Overview of Bankruptcy Case 10-21008: "Kevin Ebbe's Chapter 7 bankruptcy, filed in Somerset, CA in 01.15.2010, led to asset liquidation, with the case closing in 2010-04-25."
Kevin Ebbe — California, 10-21008


ᐅ Gary Keith Edminster, California

Address: 7041 Mount Aukum Rd Somerset, CA 95684

Bankruptcy Case 11-39863 Overview: "The bankruptcy record of Gary Keith Edminster from Somerset, CA, shows a Chapter 7 case filed in 2011-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 11/14/2011."
Gary Keith Edminster — California, 11-39863


ᐅ Ursula Filice, California

Address: 4040 Rontree Ln Somerset, CA 95684

Brief Overview of Bankruptcy Case 12-25966: "The bankruptcy record of Ursula Filice from Somerset, CA, shows a Chapter 7 case filed in Mar 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Ursula Filice — California, 12-25966


ᐅ Jr Timothy Gallivan, California

Address: PO Box 764 Somerset, CA 95684

Bankruptcy Case 09-47700 Overview: "Jr Timothy Gallivan's bankruptcy, initiated in Dec 18, 2009 and concluded by 03.28.2010 in Somerset, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Timothy Gallivan — California, 09-47700


ᐅ Mark Gendron, California

Address: PO Box 438 Somerset, CA 95684

Bankruptcy Case 10-52534 Summary: "In Somerset, CA, Mark Gendron filed for Chapter 7 bankruptcy in December 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04/04/2011."
Mark Gendron — California, 10-52534


ᐅ Louis A Godey, California

Address: PO Box 62 Somerset, CA 95684-0062

Brief Overview of Bankruptcy Case 09-46330: "Louis A Godey's Chapter 13 bankruptcy in Somerset, CA started in December 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in April 9, 2013."
Louis A Godey — California, 09-46330


ᐅ William Granick, California

Address: 4500 Catamount Pl Somerset, CA 95684

Snapshot of U.S. Bankruptcy Proceeding Case 10-36571: "William Granick's Chapter 7 bankruptcy, filed in Somerset, CA in June 24, 2010, led to asset liquidation, with the case closing in Sep 23, 2010."
William Granick — California, 10-36571


ᐅ Daniel Heinrich, California

Address: 6661 Slug Gulch Rd Somerset, CA 95684

Concise Description of Bankruptcy Case 10-386147: "The case of Daniel Heinrich in Somerset, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Heinrich — California, 10-38614


ᐅ Henry Himan, California

Address: 7561 Perry Creek Rd Somerset, CA 95684

Brief Overview of Bankruptcy Case 10-30082: "In Somerset, CA, Henry Himan filed for Chapter 7 bankruptcy in 2010-04-19. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Henry Himan — California, 10-30082


ᐅ Robert Leslie Holland, California

Address: PO Box 159 Somerset, CA 95684

Concise Description of Bankruptcy Case 12-273757: "Robert Leslie Holland's Chapter 7 bankruptcy, filed in Somerset, CA in April 17, 2012, led to asset liquidation, with the case closing in 2012-08-07."
Robert Leslie Holland — California, 12-27375


ᐅ David Brian Holmes, California

Address: 4500 Mystic Mine Rd Somerset, CA 95684

Brief Overview of Bankruptcy Case 12-28718: "The bankruptcy record of David Brian Holmes from Somerset, CA, shows a Chapter 7 case filed in May 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2012."
David Brian Holmes — California, 12-28718


ᐅ Jaime Lynn Hussong, California

Address: 8377 Boondock Trl Somerset, CA 95684-9560

Concise Description of Bankruptcy Case 15-283467: "Somerset, CA resident Jaime Lynn Hussong's October 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2016."
Jaime Lynn Hussong — California, 15-28346


ᐅ David Henry Ives, California

Address: PO Box 37 Somerset, CA 95684

Bankruptcy Case 11-32536 Summary: "In a Chapter 7 bankruptcy case, David Henry Ives from Somerset, CA, saw his proceedings start in May 2011 and complete by 09/08/2011, involving asset liquidation."
David Henry Ives — California, 11-32536


ᐅ Barber Patricia Jones, California

Address: PO Box 592 Somerset, CA 95684

Brief Overview of Bankruptcy Case 10-50900: "The bankruptcy record of Barber Patricia Jones from Somerset, CA, shows a Chapter 7 case filed in 11/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2011."
Barber Patricia Jones — California, 10-50900


ᐅ Colleen Marie Jordan, California

Address: 7060 Grizzly Flat Rd Somerset, CA 95684-9301

Snapshot of U.S. Bankruptcy Proceeding Case 10-37735: "Colleen Marie Jordan's Chapter 13 bankruptcy in Somerset, CA started in Jul 6, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-11-12."
Colleen Marie Jordan — California, 10-37735


ᐅ Gary Vance Jordan, California

Address: 7060 Grizzly Flat Rd Somerset, CA 95684-9301

Brief Overview of Bankruptcy Case 10-37735: "In his Chapter 13 bankruptcy case filed in 07.06.2010, Somerset, CA's Gary Vance Jordan agreed to a debt repayment plan, which was successfully completed by 11/12/2013."
Gary Vance Jordan — California, 10-37735


ᐅ Kimberley K Kauhaahaa, California

Address: PO Box 573 Somerset, CA 95684

Brief Overview of Bankruptcy Case 11-47424: "Somerset, CA resident Kimberley K Kauhaahaa's Nov 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 21, 2012."
Kimberley K Kauhaahaa — California, 11-47424


ᐅ Richard Matthew Lepera, California

Address: 2970 Spanish Creek Rd Somerset, CA 95684-9258

Concise Description of Bankruptcy Case 2014-270627: "The bankruptcy record of Richard Matthew Lepera from Somerset, CA, shows a Chapter 7 case filed in 2014-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2014."
Richard Matthew Lepera — California, 2014-27062


ᐅ James Lewis, California

Address: 3380 Corral Trail Rd Somerset, CA 95684

Concise Description of Bankruptcy Case 10-303397: "The bankruptcy record of James Lewis from Somerset, CA, shows a Chapter 7 case filed in 2010-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 07.30.2010."
James Lewis — California, 10-30339


ᐅ Christine Martin, California

Address: PO Box 704 Somerset, CA 95684

Brief Overview of Bankruptcy Case 10-27083: "Christine Martin's bankruptcy, initiated in March 22, 2010 and concluded by 2010-06-30 in Somerset, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Martin — California, 10-27083


ᐅ John Geoffrey Masters, California

Address: 7500 Van Pooka Ct Somerset, CA 95684-9378

Snapshot of U.S. Bankruptcy Proceeding Case 09-21390: "In his Chapter 13 bankruptcy case filed in 01.28.2009, Somerset, CA's John Geoffrey Masters agreed to a debt repayment plan, which was successfully completed by February 2013."
John Geoffrey Masters — California, 09-21390


ᐅ Jeffrey R Mattos, California

Address: PO Box 883 Somerset, CA 95684-0883

Concise Description of Bankruptcy Case 11-310857: "The bankruptcy record for Jeffrey R Mattos from Somerset, CA, under Chapter 13, filed in May 3, 2011, involved setting up a repayment plan, finalized by August 26, 2013."
Jeffrey R Mattos — California, 11-31085


ᐅ Shari Lynn Mcguigan, California

Address: 8074 Perry Creek Rd Unit 15 Somerset, CA 95684-9296

Brief Overview of Bankruptcy Case 09-25089: "The bankruptcy record for Shari Lynn Mcguigan from Somerset, CA, under Chapter 13, filed in 03.23.2009, involved setting up a repayment plan, finalized by 09.28.2012."
Shari Lynn Mcguigan — California, 09-25089


ᐅ Gregory Mcvey, California

Address: 5794 Vacation Blvd Somerset, CA 95684

Bankruptcy Case 10-27901 Summary: "In a Chapter 7 bankruptcy case, Gregory Mcvey from Somerset, CA, saw their proceedings start in 03/29/2010 and complete by 2010-07-07, involving asset liquidation."
Gregory Mcvey — California, 10-27901


ᐅ Kim Rachelle Miranda, California

Address: 6611 Kestrel Way Somerset, CA 95684

Bankruptcy Case 11-23327 Overview: "In a Chapter 7 bankruptcy case, Kim Rachelle Miranda from Somerset, CA, saw her proceedings start in February 2011 and complete by 2011-06-01, involving asset liquidation."
Kim Rachelle Miranda — California, 11-23327


ᐅ Russell Micheal Murphy, California

Address: 5655 Vacation Blvd Somerset, CA 95684

Bankruptcy Case 11-39734 Summary: "Russell Micheal Murphy's bankruptcy, initiated in 2011-08-12 and concluded by Nov 14, 2011 in Somerset, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Micheal Murphy — California, 11-39734


ᐅ Charles Pazzi, California

Address: 5050 Omo Ranch Rd Somerset, CA 95684

Bankruptcy Case 10-36072 Overview: "In a Chapter 7 bankruptcy case, Charles Pazzi from Somerset, CA, saw their proceedings start in Jun 18, 2010 and complete by 10/08/2010, involving asset liquidation."
Charles Pazzi — California, 10-36072


ᐅ Jack Pefley, California

Address: 8200 Happy Valley Rd Somerset, CA 95684

Concise Description of Bankruptcy Case 12-289037: "In a Chapter 7 bankruptcy case, Jack Pefley from Somerset, CA, saw their proceedings start in May 8, 2012 and complete by Aug 28, 2012, involving asset liquidation."
Jack Pefley — California, 12-28903


ᐅ Connie Peterson, California

Address: PO Box 947 Somerset, CA 95684

Bankruptcy Case 09-45890 Summary: "In a Chapter 7 bankruptcy case, Connie Peterson from Somerset, CA, saw their proceedings start in November 25, 2009 and complete by 2010-03-05, involving asset liquidation."
Connie Peterson — California, 09-45890


ᐅ David Alan Pratt, California

Address: PO Box 798 Somerset, CA 95684-0798

Snapshot of U.S. Bankruptcy Proceeding Case 09-36899: "David Alan Pratt, a resident of Somerset, CA, entered a Chapter 13 bankruptcy plan in 2009-08-10, culminating in its successful completion by 2012-12-10."
David Alan Pratt — California, 09-36899


ᐅ Lester Lee Purdy, California

Address: 6380 Lone Barn Rd Somerset, CA 95684

Bankruptcy Case 12-27393 Summary: "Lester Lee Purdy's bankruptcy, initiated in Apr 17, 2012 and concluded by 08/07/2012 in Somerset, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lester Lee Purdy — California, 12-27393


ᐅ Carlos Quinonez, California

Address: PO Box 755 Somerset, CA 95684

Snapshot of U.S. Bankruptcy Proceeding Case 10-35887: "In a Chapter 7 bankruptcy case, Carlos Quinonez from Somerset, CA, saw their proceedings start in 2010-06-17 and complete by October 2010, involving asset liquidation."
Carlos Quinonez — California, 10-35887


ᐅ Anthony Rudy Rivada, California

Address: 6801 Mossy Rock Cir Somerset, CA 95684

Bankruptcy Case 13-23501 Summary: "In Somerset, CA, Anthony Rudy Rivada filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.25.2013."
Anthony Rudy Rivada — California, 13-23501


ᐅ John Daniel Schuhmann, California

Address: 7250 Buzzards Gulch Rd Somerset, CA 95684-9274

Bankruptcy Case 09-32569 Overview: "2009-06-19 marked the beginning of John Daniel Schuhmann's Chapter 13 bankruptcy in Somerset, CA, entailing a structured repayment schedule, completed by December 5, 2014."
John Daniel Schuhmann — California, 09-32569


ᐅ Terrance Sheppard, California

Address: PO Box 162 Somerset, CA 95684

Concise Description of Bankruptcy Case 10-256117: "The case of Terrance Sheppard in Somerset, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terrance Sheppard — California, 10-25611


ᐅ Johns Patricia Mae Sultana, California

Address: 8220 Happy Valley Rd Somerset, CA 95684-9424

Concise Description of Bankruptcy Case 08-385827: "In her Chapter 13 bankruptcy case filed in December 16, 2008, Somerset, CA's Johns Patricia Mae Sultana agreed to a debt repayment plan, which was successfully completed by 08.10.2012."
Johns Patricia Mae Sultana — California, 08-38582


ᐅ Jason Paul Taylor, California

Address: 5649 Vacation Blvd Somerset, CA 95684

Bankruptcy Case 13-33185 Overview: "The bankruptcy filing by Jason Paul Taylor, undertaken in Oct 10, 2013 in Somerset, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Jason Paul Taylor — California, 13-33185


ᐅ Dirk Louis Trone, California

Address: 7801 Slug Gulch Rd Somerset, CA 95684

Bankruptcy Case 13-20890 Overview: "Dirk Louis Trone's Chapter 7 bankruptcy, filed in Somerset, CA in 2013-01-23, led to asset liquidation, with the case closing in 05/03/2013."
Dirk Louis Trone — California, 13-20890


ᐅ Cor Christopher Van, California

Address: PO Box 132 Somerset, CA 95684

Bankruptcy Case 09-47197 Overview: "The bankruptcy record of Cor Christopher Van from Somerset, CA, shows a Chapter 7 case filed in 12/11/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-21."
Cor Christopher Van — California, 09-47197


ᐅ Paul Gregory Warda, California

Address: 5160 Cosumnes Mine Rd Somerset, CA 95684

Bankruptcy Case 12-48523 Summary: "Paul Gregory Warda's Chapter 7 bankruptcy, filed in Somerset, CA in Oct 19, 2012, led to asset liquidation, with the case closing in January 27, 2013."
Paul Gregory Warda — California, 12-48523


ᐅ Lisa Diane White, California

Address: 7500 Ranch Camp Rd Somerset, CA 95684-9665

Bankruptcy Case 16-20654 Summary: "The bankruptcy filing by Lisa Diane White, undertaken in February 2016 in Somerset, CA under Chapter 7, concluded with discharge in 05.05.2016 after liquidating assets."
Lisa Diane White — California, 16-20654


ᐅ Mark Allen Widrig, California

Address: PO Box 853 Somerset, CA 95684

Concise Description of Bankruptcy Case 13-233697: "The case of Mark Allen Widrig in Somerset, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Allen Widrig — California, 13-23369


ᐅ Teresa Ann Young, California

Address: 3240 Choctaw Ln Somerset, CA 95684-9256

Snapshot of U.S. Bankruptcy Proceeding Case 15-24393: "Teresa Ann Young's bankruptcy, initiated in 05/29/2015 and concluded by 2015-08-27 in Somerset, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Ann Young — California, 15-24393


ᐅ Jeffery Allen Young, California

Address: 3240 Choctaw Ln Somerset, CA 95684-9256

Bankruptcy Case 15-24393 Overview: "Jeffery Allen Young's bankruptcy, initiated in May 2015 and concluded by 2015-08-27 in Somerset, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Allen Young — California, 15-24393