personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sonoma, 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 Michael Roy Fahey, California

Address: 509 Meadowlark Ln Sonoma, CA 95476

Concise Description of Bankruptcy Case 13-107397: "The case of Michael Roy Fahey in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Roy Fahey — California, 13-10739


ᐅ Deborah A Feore, California

Address: 262 W Agua Caliente Rd Sonoma, CA 95476

Bankruptcy Case 11-11814 Summary: "Deborah A Feore's bankruptcy, initiated in 2011-05-16 and concluded by 2011-09-01 in Sonoma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah A Feore — California, 11-11814


ᐅ Alfredo Figueroa, California

Address: PO Box 594 Sonoma, CA 95476

Concise Description of Bankruptcy Case 12-104037: "Sonoma, CA resident Alfredo Figueroa's 02/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/31/2012."
Alfredo Figueroa — California, 12-10403


ᐅ Kimberly D Filipowicz, California

Address: 542 Joaquin Dr Sonoma, CA 95476

Bankruptcy Case 11-11816 Overview: "The bankruptcy filing by Kimberly D Filipowicz, undertaken in 2011-05-16 in Sonoma, CA under Chapter 7, concluded with discharge in 2011-09-01 after liquidating assets."
Kimberly D Filipowicz — California, 11-11816


ᐅ Richard Lee Fisher, California

Address: 28 Saint Mathews Ct Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 09-13456: "Richard Lee Fisher's bankruptcy, initiated in October 2009 and concluded by 01.24.2010 in Sonoma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Lee Fisher — California, 09-13456


ᐅ Gary K Flandi, California

Address: 16882 Schiller Ct Sonoma, CA 95476

Bankruptcy Case 12-13055 Overview: "The bankruptcy filing by Gary K Flandi, undertaken in 2012-11-26 in Sonoma, CA under Chapter 7, concluded with discharge in March 1, 2013 after liquidating assets."
Gary K Flandi — California, 12-13055


ᐅ Michelle Forney, California

Address: 330 Andrieux St Sonoma, CA 95476

Bankruptcy Case 10-11555 Overview: "Michelle Forney's Chapter 7 bankruptcy, filed in Sonoma, CA in 04/28/2010, led to asset liquidation, with the case closing in 2010-08-01."
Michelle Forney — California, 10-11555


ᐅ Catharina Forsythe, California

Address: 737 Broadway Sonoma, CA 95476

Bankruptcy Case 09-13258 Overview: "Catharina Forsythe's Chapter 7 bankruptcy, filed in Sonoma, CA in October 1, 2009, led to asset liquidation, with the case closing in 2010-01-04."
Catharina Forsythe — California, 09-13258


ᐅ Christopher Forsythe, California

Address: 737 Broadway Sonoma, CA 95476

Brief Overview of Bankruptcy Case 10-12317: "The bankruptcy record of Christopher Forsythe from Sonoma, CA, shows a Chapter 7 case filed in 2010-06-22. In this process, assets were liquidated to settle debts, and the case was discharged in 10/08/2010."
Christopher Forsythe — California, 10-12317


ᐅ Barbra Jane Fortier, California

Address: 413 Chestnut Ave Sonoma, CA 95476

Concise Description of Bankruptcy Case 12-131797: "The case of Barbra Jane Fortier in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbra Jane Fortier — California, 12-13179


ᐅ Manuel C Franco, California

Address: 360 Vallejo Ave Sonoma, CA 95476

Bankruptcy Case 12-11178 Overview: "In Sonoma, CA, Manuel C Franco filed for Chapter 7 bankruptcy in April 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2012."
Manuel C Franco — California, 12-11178


ᐅ Victoria Jane Frank, California

Address: 820 W Spain St Apt 4 Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 13-11111: "In a Chapter 7 bankruptcy case, Victoria Jane Frank from Sonoma, CA, saw her proceedings start in 05/31/2013 and complete by Sep 3, 2013, involving asset liquidation."
Victoria Jane Frank — California, 13-11111


ᐅ Jr Robert D Freeland, California

Address: 18492 Riverside Dr Sonoma, CA 95476

Brief Overview of Bankruptcy Case 12-11876: "In Sonoma, CA, Jr Robert D Freeland filed for Chapter 7 bankruptcy in 2012-07-10. This case, involving liquidating assets to pay off debts, was resolved by October 26, 2012."
Jr Robert D Freeland — California, 12-11876


ᐅ Antoinette L Freeman, California

Address: 430 Calle Del Monte Sonoma, CA 95476-3929

Concise Description of Bankruptcy Case 16-100807: "In Sonoma, CA, Antoinette L Freeman filed for Chapter 7 bankruptcy in February 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-06."
Antoinette L Freeman — California, 16-10080


ᐅ Eric Wayne Fruge, California

Address: 662 Walnut Ave Sonoma, CA 95476-6118

Brief Overview of Bankruptcy Case 16-10589: "The case of Eric Wayne Fruge in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Wayne Fruge — California, 16-10589


ᐅ Sally Geraldine Garcia, California

Address: 162 Bear Flag Rd Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 13-11379: "Sally Geraldine Garcia's Chapter 7 bankruptcy, filed in Sonoma, CA in 2013-07-16, led to asset liquidation, with the case closing in 2013-10-19."
Sally Geraldine Garcia — California, 13-11379


ᐅ Troy Garrett, California

Address: 18793 Jamie Lee Ln Sonoma, CA 95476

Bankruptcy Case 10-23372 Summary: "The bankruptcy filing by Troy Garrett, undertaken in 02.12.2010 in Sonoma, CA under Chapter 7, concluded with discharge in 2010-05-18 after liquidating assets."
Troy Garrett — California, 10-23372


ᐅ Supreeya Gaston, California

Address: 599 Broadway Sonoma, CA 95476

Bankruptcy Case 12-10524 Overview: "In a Chapter 7 bankruptcy case, Supreeya Gaston from Sonoma, CA, saw their proceedings start in 02.23.2012 and complete by 2012-06-10, involving asset liquidation."
Supreeya Gaston — California, 12-10524


ᐅ Pamela Gehring, California

Address: 117 Blue Wing Dr Sonoma, CA 95476

Brief Overview of Bankruptcy Case 10-14982: "Sonoma, CA resident Pamela Gehring's 12.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2011."
Pamela Gehring — California, 10-14982


ᐅ Cynthia M Gehrke, California

Address: 249 Los Palos St Sonoma, CA 95476

Bankruptcy Case 13-10213 Overview: "In a Chapter 7 bankruptcy case, Cynthia M Gehrke from Sonoma, CA, saw her proceedings start in January 2013 and complete by May 6, 2013, involving asset liquidation."
Cynthia M Gehrke — California, 13-10213


ᐅ Dino Vincent Ghilarducci, California

Address: PO Box 1889 Sonoma, CA 95476-1889

Snapshot of U.S. Bankruptcy Proceeding Case 08-10504: "Chapter 13 bankruptcy for Dino Vincent Ghilarducci in Sonoma, CA began in March 21, 2008, focusing on debt restructuring, concluding with plan fulfillment in 12/17/2013."
Dino Vincent Ghilarducci — California, 08-10504


ᐅ David Leroy Gillion, California

Address: PO Box 601 Sonoma, CA 95476-0601

Bankruptcy Case 2014-10667 Summary: "The bankruptcy record of David Leroy Gillion from Sonoma, CA, shows a Chapter 7 case filed in 04.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 19, 2014."
David Leroy Gillion — California, 2014-10667


ᐅ Linda Ann Giorgetti, California

Address: PO Box 1373 Sonoma, CA 95476

Concise Description of Bankruptcy Case 12-131737: "The case of Linda Ann Giorgetti in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Ann Giorgetti — California, 12-13173


ᐅ Daniel Brian Glasner, California

Address: 19370 Riverside Dr Sonoma, CA 95476

Concise Description of Bankruptcy Case 12-101247: "Sonoma, CA resident Daniel Brian Glasner's 2012-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/04/2012."
Daniel Brian Glasner — California, 12-10124


ᐅ Ann Goeppinger, California

Address: 628 Craig Ave Sonoma, CA 95476

Concise Description of Bankruptcy Case 11-129587: "The case of Ann Goeppinger in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Goeppinger — California, 11-12958


ᐅ Leo Gonzalez, California

Address: 80 Mulford Ln Sonoma, CA 95476-4386

Concise Description of Bankruptcy Case 08-117977: "Leo Gonzalez's Sonoma, CA bankruptcy under Chapter 13 in Aug 29, 2008 led to a structured repayment plan, successfully discharged in 01.03.2014."
Leo Gonzalez — California, 08-11797


ᐅ Carl Gorman, California

Address: 1123 W Watmaugh Rd Sonoma, CA 95476

Bankruptcy Case 13-12279 Overview: "The case of Carl Gorman in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carl Gorman — California, 13-12279


ᐅ Barbara Alice Gould, California

Address: 1821 E Napa St Sonoma, CA 95476

Brief Overview of Bankruptcy Case 11-13171: "The case of Barbara Alice Gould in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Alice Gould — California, 11-13171


ᐅ Anthony Murray Graue, California

Address: 692 Cherry Ave Sonoma, CA 95476-4117

Bankruptcy Case 2014-11123 Summary: "In a Chapter 7 bankruptcy case, Anthony Murray Graue from Sonoma, CA, saw his proceedings start in 2014-07-31 and complete by 2014-10-29, involving asset liquidation."
Anthony Murray Graue — California, 2014-11123


ᐅ John Greenhill, California

Address: 19365 Arkay Ct Sonoma, CA 95476

Brief Overview of Bankruptcy Case 10-13197: "In Sonoma, CA, John Greenhill filed for Chapter 7 bankruptcy in 2010-08-19. This case, involving liquidating assets to pay off debts, was resolved by December 5, 2010."
John Greenhill — California, 10-13197


ᐅ Andrew Guercio, California

Address: 3939 Lovall Valley Rd Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 10-10701: "The case of Andrew Guercio in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Guercio — California, 10-10701


ᐅ Rohlee Serreno Guilas, California

Address: 869 Indian Ln Sonoma, CA 95476

Brief Overview of Bankruptcy Case 12-10973: "The case of Rohlee Serreno Guilas in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rohlee Serreno Guilas — California, 12-10973


ᐅ Josef Louis Hagerman, California

Address: 948 Solano Ave Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 11-14544: "In Sonoma, CA, Josef Louis Hagerman filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-07."
Josef Louis Hagerman — California, 11-14544


ᐅ Marion Halford, California

Address: 386 Arbor Ave Apt C Sonoma, CA 95476

Brief Overview of Bankruptcy Case 10-13200: "The bankruptcy record of Marion Halford from Sonoma, CA, shows a Chapter 7 case filed in August 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-05."
Marion Halford — California, 10-13200


ᐅ Pamela Hall, California

Address: 100 Park Ln Sonoma, CA 95476

Concise Description of Bankruptcy Case 10-105497: "The bankruptcy record of Pamela Hall from Sonoma, CA, shows a Chapter 7 case filed in 02.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2010."
Pamela Hall — California, 10-10549


ᐅ Craig Matthew Hall, California

Address: 801 Fremont Dr Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 11-12468: "Craig Matthew Hall's bankruptcy, initiated in 2011-06-30 and concluded by 2011-10-16 in Sonoma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Matthew Hall — California, 11-12468


ᐅ Judy Hall, California

Address: 235 Andrieux St Sonoma, CA 95476

Brief Overview of Bankruptcy Case 12-11395: "The case of Judy Hall in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Hall — California, 12-11395


ᐅ Elizabeth Hammill, California

Address: 447 7th St W Sonoma, CA 95476

Concise Description of Bankruptcy Case 09-138077: "Elizabeth Hammill's bankruptcy, initiated in 11.12.2009 and concluded by Feb 15, 2010 in Sonoma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Hammill — California, 09-13807


ᐅ Deborah Hansen, California

Address: 449 2nd St W Sonoma, CA 95476

Brief Overview of Bankruptcy Case 10-10149: "The bankruptcy record of Deborah Hansen from Sonoma, CA, shows a Chapter 7 case filed in 01/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-25."
Deborah Hansen — California, 10-10149


ᐅ Michael Hardister, California

Address: 24130 Turkey Rd Sonoma, CA 95476

Bankruptcy Case 09-13850 Summary: "Michael Hardister's bankruptcy, initiated in November 2009 and concluded by 2010-02-18 in Sonoma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Hardister — California, 09-13850


ᐅ Susan Hardy, California

Address: 515 Baines Ave Sonoma, CA 95476

Bankruptcy Case 10-14923 Overview: "Susan Hardy's Chapter 7 bankruptcy, filed in Sonoma, CA in Dec 23, 2010, led to asset liquidation, with the case closing in March 2011."
Susan Hardy — California, 10-14923


ᐅ Kathryn Harkinish, California

Address: 341 1st St W Apt 7 Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 10-13546: "In a Chapter 7 bankruptcy case, Kathryn Harkinish from Sonoma, CA, saw her proceedings start in Sep 15, 2010 and complete by January 2011, involving asset liquidation."
Kathryn Harkinish — California, 10-13546


ᐅ Barbara Ann Harland, California

Address: 547 Studley St Apt 11 Sonoma, CA 95476-6419

Brief Overview of Bankruptcy Case 15-11272: "The bankruptcy record of Barbara Ann Harland from Sonoma, CA, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 20, 2016."
Barbara Ann Harland — California, 15-11272


ᐅ Fredrick Harland, California

Address: 180 La Mancha Dr Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 10-12260: "In Sonoma, CA, Fredrick Harland filed for Chapter 7 bankruptcy in 06.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 09/14/2010."
Fredrick Harland — California, 10-12260


ᐅ Gaylord B Harrah, California

Address: 632 Barcelona Dr Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 11-14489: "In Sonoma, CA, Gaylord B Harrah filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/01/2012."
Gaylord B Harrah — California, 11-14489


ᐅ Jason Robert Harrison, California

Address: 140 Encinas Ln Sonoma, CA 95476

Bankruptcy Case 13-10003 Summary: "Jason Robert Harrison's bankruptcy, initiated in 2013-01-02 and concluded by April 2013 in Sonoma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Robert Harrison — California, 13-10003


ᐅ Bob Francis Hartung, California

Address: 9 Rancho Dr Sonoma, CA 95476

Brief Overview of Bankruptcy Case 11-13387: "The case of Bob Francis Hartung in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bob Francis Hartung — California, 11-13387


ᐅ Dolores Harvey, California

Address: PO Box 1625 Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 10-10743: "In a Chapter 7 bankruptcy case, Dolores Harvey from Sonoma, CA, saw her proceedings start in 03/04/2010 and complete by 06.07.2010, involving asset liquidation."
Dolores Harvey — California, 10-10743


ᐅ Jeanette Emigh Harvey, California

Address: 350 Robinson St Apt 19 Sonoma, CA 95476-6525

Bankruptcy Case 15-10293 Summary: "The case of Jeanette Emigh Harvey in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeanette Emigh Harvey — California, 15-10293


ᐅ Gordon Ronald Harvey, California

Address: 350 Robinson St Apt 19 Sonoma, CA 95476-6525

Snapshot of U.S. Bankruptcy Proceeding Case 15-10293: "Gordon Ronald Harvey's Chapter 7 bankruptcy, filed in Sonoma, CA in March 2015, led to asset liquidation, with the case closing in 06.25.2015."
Gordon Ronald Harvey — California, 15-10293


ᐅ Denise Marie Hawkins, California

Address: 463 Montini Way Sonoma, CA 95476-5666

Brief Overview of Bankruptcy Case 2014-10664: "Sonoma, CA resident Denise Marie Hawkins's 04.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 19, 2014."
Denise Marie Hawkins — California, 2014-10664


ᐅ Christopher Michael Hawkins, California

Address: 463 Montini Way Sonoma, CA 95476-5666

Concise Description of Bankruptcy Case 14-106647: "The bankruptcy record of Christopher Michael Hawkins from Sonoma, CA, shows a Chapter 7 case filed in Apr 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Christopher Michael Hawkins — California, 14-10664


ᐅ Jeffrey Matthew Hendryx, California

Address: 18340 Barrett Ave Sonoma, CA 95476

Bankruptcy Case 13-11352 Overview: "Sonoma, CA resident Jeffrey Matthew Hendryx's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 12, 2013."
Jeffrey Matthew Hendryx — California, 13-11352


ᐅ Helene M Henry, California

Address: 277 Meadowood Ln Sonoma, CA 95476

Concise Description of Bankruptcy Case 13-104477: "In Sonoma, CA, Helene M Henry filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2013."
Helene M Henry — California, 13-10447


ᐅ Flavio Hernandez, California

Address: PO Box 246 Sonoma, CA 95476

Brief Overview of Bankruptcy Case 09-14010: "The bankruptcy record of Flavio Hernandez from Sonoma, CA, shows a Chapter 7 case filed in 11/28/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/03/2010."
Flavio Hernandez — California, 09-14010


ᐅ David Higi, California

Address: 437 Andrieux St Sonoma, CA 95476

Brief Overview of Bankruptcy Case 09-13788: "David Higi's Chapter 7 bankruptcy, filed in Sonoma, CA in November 11, 2009, led to asset liquidation, with the case closing in Feb 14, 2010."
David Higi — California, 09-13788


ᐅ Gregory Walter Hill, California

Address: 304 5th St W # B Sonoma, CA 95476

Bankruptcy Case 11-13501 Overview: "The case of Gregory Walter Hill in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Walter Hill — California, 11-13501


ᐅ Afran Abraham Hirsch, California

Address: 17553 Middlefield Rd Sonoma, CA 95476

Bankruptcy Case 12-12606 Overview: "Afran Abraham Hirsch's Chapter 7 bankruptcy, filed in Sonoma, CA in 2012-09-28, led to asset liquidation, with the case closing in 01.01.2013."
Afran Abraham Hirsch — California, 12-12606


ᐅ David Aaron Holmes, California

Address: 17577 Johnson Ave Sonoma, CA 95476

Brief Overview of Bankruptcy Case 11-13166: "The bankruptcy filing by David Aaron Holmes, undertaken in 2011-08-25 in Sonoma, CA under Chapter 7, concluded with discharge in November 22, 2011 after liquidating assets."
David Aaron Holmes — California, 11-13166


ᐅ William V Holshevnikoff, California

Address: 19378 Loretta Ct Sonoma, CA 95476

Concise Description of Bankruptcy Case 12-109127: "The bankruptcy filing by William V Holshevnikoff, undertaken in March 29, 2012 in Sonoma, CA under Chapter 7, concluded with discharge in 07/15/2012 after liquidating assets."
William V Holshevnikoff — California, 12-10912


ᐅ Benjamin K Hornady, California

Address: 22295 Broadway Sonoma, CA 95476

Concise Description of Bankruptcy Case 09-131627: "In a Chapter 7 bankruptcy case, Benjamin K Hornady from Sonoma, CA, saw his proceedings start in Sep 28, 2009 and complete by January 1, 2010, involving asset liquidation."
Benjamin K Hornady — California, 09-13162


ᐅ George L Hunter, California

Address: 140 Fairview Ln Sonoma, CA 95476

Concise Description of Bankruptcy Case 12-114457: "George L Hunter's bankruptcy, initiated in May 2012 and concluded by 09/09/2012 in Sonoma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George L Hunter — California, 12-11445


ᐅ Ingeborg Hutzel, California

Address: 138 Mission Ter Sonoma, CA 95476

Brief Overview of Bankruptcy Case 10-11295: "In Sonoma, CA, Ingeborg Hutzel filed for Chapter 7 bankruptcy in 04.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-13."
Ingeborg Hutzel — California, 10-11295


ᐅ Amber Marie Hyland, California

Address: PO Box 637 Sonoma, CA 95476-0637

Concise Description of Bankruptcy Case 15-12015-whd7: "The bankruptcy record of Amber Marie Hyland from Sonoma, CA, shows a Chapter 7 case filed in Sep 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 18, 2015."
Amber Marie Hyland — California, 15-12015


ᐅ Patrick Lee Hyland, California

Address: PO Box 637 Sonoma, CA 95476-0637

Bankruptcy Case 15-12015-whd Summary: "The bankruptcy filing by Patrick Lee Hyland, undertaken in September 19, 2015 in Sonoma, CA under Chapter 7, concluded with discharge in 2015-12-18 after liquidating assets."
Patrick Lee Hyland — California, 15-12015


ᐅ Michael Ilnicki, California

Address: 855 Donald St Sonoma, CA 95476

Brief Overview of Bankruptcy Case 10-11643: "The bankruptcy filing by Michael Ilnicki, undertaken in Apr 30, 2010 in Sonoma, CA under Chapter 7, concluded with discharge in 2010-08-03 after liquidating assets."
Michael Ilnicki — California, 10-11643


ᐅ Alexandra Ilyin, California

Address: 537 4th St E Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 11-12009: "In Sonoma, CA, Alexandra Ilyin filed for Chapter 7 bankruptcy in 2011-05-27. This case, involving liquidating assets to pay off debts, was resolved by Sep 12, 2011."
Alexandra Ilyin — California, 11-12009


ᐅ Iv George Inskeep, California

Address: 19170 Mesquite Ct Sonoma, CA 95476

Brief Overview of Bankruptcy Case 10-11485: "Sonoma, CA resident Iv George Inskeep's 04/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2010."
Iv George Inskeep — California, 10-11485


ᐅ Cynthia Jarvis, California

Address: 1242 Larkin Dr Sonoma, CA 95476

Brief Overview of Bankruptcy Case 10-13936: "Cynthia Jarvis's bankruptcy, initiated in Oct 12, 2010 and concluded by 2011-01-11 in Sonoma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Jarvis — California, 10-13936


ᐅ Monique Javier, California

Address: 820 W Verano Ave Sonoma, CA 95476

Bankruptcy Case 12-10835 Summary: "The case of Monique Javier in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monique Javier — California, 12-10835


ᐅ Daniel Jensen, California

Address: 25 Vineyard Cir Sonoma, CA 95476

Brief Overview of Bankruptcy Case 10-11835: "The case of Daniel Jensen in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Jensen — California, 10-11835


ᐅ Arron V Johnson, California

Address: 19055 Orange Ave Sonoma, CA 95476-5237

Brief Overview of Bankruptcy Case 16-10551: "In a Chapter 7 bankruptcy case, Arron V Johnson from Sonoma, CA, saw his proceedings start in 2016-06-24 and complete by 2016-09-22, involving asset liquidation."
Arron V Johnson — California, 16-10551


ᐅ Gina Grace Johnson, California

Address: PO Box 514 Sonoma, CA 95476-0514

Brief Overview of Bankruptcy Case 14-10070: "The bankruptcy record of Gina Grace Johnson from Sonoma, CA, shows a Chapter 7 case filed in January 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 22, 2014."
Gina Grace Johnson — California, 14-10070


ᐅ Lee Ann Jones, California

Address: 21415 Hyde Rd Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 10-14638: "Sonoma, CA resident Lee Ann Jones's 11.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-18."
Lee Ann Jones — California, 10-14638


ᐅ Samuel Jones, California

Address: 17397 Vailetti Dr Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 10-13188: "Sonoma, CA resident Samuel Jones's Aug 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-05."
Samuel Jones — California, 10-13188


ᐅ Hugh L Jones, California

Address: 175 Temelec Cir Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 12-12764: "Hugh L Jones's Chapter 7 bankruptcy, filed in Sonoma, CA in 10/18/2012, led to asset liquidation, with the case closing in 01.21.2013."
Hugh L Jones — California, 12-12764


ᐅ Marianne Joske, California

Address: 836 E Napa St Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 09-13884: "In Sonoma, CA, Marianne Joske filed for Chapter 7 bankruptcy in 2009-11-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-22."
Marianne Joske — California, 09-13884


ᐅ Steven Kanon, California

Address: 847 W Spain St Apt 11 Sonoma, CA 95476

Brief Overview of Bankruptcy Case 10-10434: "Sonoma, CA resident Steven Kanon's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2010."
Steven Kanon — California, 10-10434


ᐅ Jeanette Louise Kearney, California

Address: 789 Meadowlark Ln Sonoma, CA 95476-9504

Concise Description of Bankruptcy Case 6:15-bk-17606-MJ7: "Sonoma, CA resident Jeanette Louise Kearney's 2015-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-28."
Jeanette Louise Kearney — California, 6:15-bk-17606-MJ


ᐅ Jr Louis E Keister, California

Address: 24046 Farm Rd Sonoma, CA 95476

Brief Overview of Bankruptcy Case 12-13124: "The case of Jr Louis E Keister in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Louis E Keister — California, 12-13124


ᐅ Kent Killingsworth, California

Address: 911 Elm Ct Sonoma, CA 95476

Concise Description of Bankruptcy Case 10-116047: "In Sonoma, CA, Kent Killingsworth filed for Chapter 7 bankruptcy in 04/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-02."
Kent Killingsworth — California, 10-11604


ᐅ Jacqueline G King, California

Address: 17380 Keaton Ave Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 12-10207: "Jacqueline G King's bankruptcy, initiated in Jan 27, 2012 and concluded by 05/14/2012 in Sonoma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline G King — California, 12-10207


ᐅ Nancy King, California

Address: 1242 Oak Creek Dr Sonoma, CA 95476

Brief Overview of Bankruptcy Case 10-11362: "In Sonoma, CA, Nancy King filed for Chapter 7 bankruptcy in 04/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-20."
Nancy King — California, 10-11362


ᐅ Matthew Eric Knauber, California

Address: 16060 Highway 12 Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 11-13366: "Sonoma, CA resident Matthew Eric Knauber's September 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/13/2011."
Matthew Eric Knauber — California, 11-13366


ᐅ Carol R Knott, California

Address: 623 Cherry Ave Sonoma, CA 95476

Brief Overview of Bankruptcy Case 13-32743: "The bankruptcy filing by Carol R Knott, undertaken in 2013-08-16 in Sonoma, CA under Chapter 7, concluded with discharge in 2013-11-19 after liquidating assets."
Carol R Knott — California, 13-32743


ᐅ Jon Koepp, California

Address: 17651 Arnold Dr Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 10-12833: "Sonoma, CA resident Jon Koepp's 2010-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-11."
Jon Koepp — California, 10-12833


ᐅ Deborah Theresa Kord, California

Address: 99 Ramon St Sonoma, CA 95476-5437

Bankruptcy Case 15-10750 Overview: "Deborah Theresa Kord's Chapter 7 bankruptcy, filed in Sonoma, CA in 2015-07-21, led to asset liquidation, with the case closing in 10.19.2015."
Deborah Theresa Kord — California, 15-10750


ᐅ George Andrew Kord, California

Address: 99 Ramon St Sonoma, CA 95476-5437

Bankruptcy Case 15-10750 Overview: "In a Chapter 7 bankruptcy case, George Andrew Kord from Sonoma, CA, saw his proceedings start in Jul 21, 2015 and complete by October 19, 2015, involving asset liquidation."
George Andrew Kord — California, 15-10750


ᐅ Robert T Kunaszyk, California

Address: PO Box 1733 Sonoma, CA 95476

Brief Overview of Bankruptcy Case 12-41859: "In Sonoma, CA, Robert T Kunaszyk filed for Chapter 7 bankruptcy in 2012-12-23. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2013."
Robert T Kunaszyk — California, 12-41859


ᐅ Ricardo Lagunas, California

Address: 18180 Comstock Ave Sonoma, CA 95476

Brief Overview of Bankruptcy Case 10-14967: "The case of Ricardo Lagunas in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Lagunas — California, 10-14967


ᐅ Bryan Land, California

Address: 19359 Arkay Ct Sonoma, CA 95476

Bankruptcy Case 09-13368 Summary: "Bryan Land's Chapter 7 bankruptcy, filed in Sonoma, CA in Oct 13, 2009, led to asset liquidation, with the case closing in 2010-01-16."
Bryan Land — California, 09-13368


ᐅ Leonard M Land, California

Address: 408 San Gabriel Dr Sonoma, CA 95476-3728

Snapshot of U.S. Bankruptcy Proceeding Case 13-12335: "Sonoma, CA resident Leonard M Land's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.30.2014."
Leonard M Land — California, 13-12335


ᐅ Isabel Cristina Landof, California

Address: 19420 Goin Ln Sonoma, CA 95476

Bankruptcy Case 13-11887 Summary: "The bankruptcy record of Isabel Cristina Landof from Sonoma, CA, shows a Chapter 7 case filed in 2013-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 01.11.2014."
Isabel Cristina Landof — California, 13-11887


ᐅ Katherine Latour, California

Address: 17205 Arnold Dr Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 09-13690: "In a Chapter 7 bankruptcy case, Katherine Latour from Sonoma, CA, saw her proceedings start in Nov 3, 2009 and complete by February 2010, involving asset liquidation."
Katherine Latour — California, 09-13690


ᐅ Gail D Lawrence, California

Address: PO Box 658 Sonoma, CA 95476-0658

Brief Overview of Bankruptcy Case 13-35019-elp7: "Gail D Lawrence's Chapter 7 bankruptcy, filed in Sonoma, CA in August 7, 2013, led to asset liquidation, with the case closing in Nov 19, 2013."
Gail D Lawrence — California, 13-35019


ᐅ Alex Leader, California

Address: 18419 Riverside Dr Sonoma, CA 95476

Bankruptcy Case 10-13869 Summary: "In Sonoma, CA, Alex Leader filed for Chapter 7 bankruptcy in 2010-10-06. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Alex Leader — California, 10-13869


ᐅ Madeline Leader, California

Address: 261 E Agua Caliente Rd Sonoma, CA 95476

Bankruptcy Case 10-11603 Summary: "In Sonoma, CA, Madeline Leader filed for Chapter 7 bankruptcy in April 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-02."
Madeline Leader — California, 10-11603


ᐅ Brett Allen Lee, California

Address: 18465 Gehricke Rd Sonoma, CA 95476

Bankruptcy Case 11-14623 Summary: "In Sonoma, CA, Brett Allen Lee filed for Chapter 7 bankruptcy in December 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-15."
Brett Allen Lee — California, 11-14623


ᐅ Theresa Elaine Leigh, California

Address: PO Box 132 Sonoma, CA 95476-0132

Snapshot of U.S. Bankruptcy Proceeding Case 16-10101: "Sonoma, CA resident Theresa Elaine Leigh's 2016-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Theresa Elaine Leigh — California, 16-10101


ᐅ Margaret Frances Leisz, California

Address: 18626 Manzanita Rd Sonoma, CA 95476

Bankruptcy Case 11-14485 Overview: "The case of Margaret Frances Leisz in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Frances Leisz — California, 11-14485