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 David Michael Leyva, California

Address: 17701 Highland Blvd Sonoma, CA 95476-3476

Bankruptcy Case 15-10691 Overview: "Sonoma, CA resident David Michael Leyva's 07.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 30, 2015."
David Michael Leyva — California, 15-10691


ᐅ Susan Loesch, California

Address: 482 Bettencourt St Sonoma, CA 95476

Bankruptcy Case 09-14205 Summary: "The bankruptcy record of Susan Loesch from Sonoma, 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 03.16.2010."
Susan Loesch — California, 09-14205


ᐅ Clare Long, California

Address: PO Box 818 Sonoma, CA 95476

Bankruptcy Case 13-11390 Summary: "The bankruptcy filing by Clare Long, undertaken in Jul 18, 2013 in Sonoma, CA under Chapter 7, concluded with discharge in 2013-10-21 after liquidating assets."
Clare Long — California, 13-11390


ᐅ Nelson Adrian Lopez, California

Address: 21 Rancho Dr Sonoma, CA 95476-3601

Bankruptcy Case 16-10102 Summary: "Nelson Adrian Lopez's Chapter 7 bankruptcy, filed in Sonoma, CA in 02/18/2016, led to asset liquidation, with the case closing in 05/18/2016."
Nelson Adrian Lopez — California, 16-10102


ᐅ Stephen Curtis Lyons, California

Address: 1343 Mission Dr Sonoma, CA 95476-8010

Bankruptcy Case 07-10674 Summary: "Jun 5, 2007 marked the beginning of Stephen Curtis Lyons's Chapter 13 bankruptcy in Sonoma, CA, entailing a structured repayment schedule, completed by Oct 5, 2012."
Stephen Curtis Lyons — California, 07-10674


ᐅ Jr Maliga Maliga, California

Address: 11 Fort Ross Way Sonoma, CA 95476

Bankruptcy Case 11-10113 Summary: "Sonoma, CA resident Jr Maliga Maliga's January 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-02."
Jr Maliga Maliga — California, 11-10113


ᐅ Rosalinda Valdoz Mamuyac, California

Address: 24737 Arnold Dr Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 12-12812: "Rosalinda Valdoz Mamuyac's Chapter 7 bankruptcy, filed in Sonoma, CA in Oct 23, 2012, led to asset liquidation, with the case closing in January 26, 2013."
Rosalinda Valdoz Mamuyac — California, 12-12812


ᐅ Leslie Mancini, California

Address: 17555 Highway 12 Sonoma, CA 95476

Concise Description of Bankruptcy Case 10-148507: "The case of Leslie Mancini in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Mancini — California, 10-14850


ᐅ Peter Mancuso, California

Address: 356 Brockman Ln Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 09-14150: "Peter Mancuso's bankruptcy, initiated in 2009-12-08 and concluded by March 2010 in Sonoma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Mancuso — California, 09-14150


ᐅ Andre Mansour, California

Address: 20535 Palmer Ave Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 12-10191: "The bankruptcy record of Andre Mansour from Sonoma, CA, shows a Chapter 7 case filed in 01/25/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-12."
Andre Mansour — California, 12-10191


ᐅ Darlene Marie, California

Address: 18810 Beatrice Dr Sonoma, CA 95476

Bankruptcy Case 11-12392 Summary: "The case of Darlene Marie in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darlene Marie — California, 11-12392


ᐅ Susana Markel, California

Address: 133 La Mancha Dr Sonoma, CA 95476-6337

Bankruptcy Case 14-10171 Overview: "The bankruptcy filing by Susana Markel, undertaken in 2014-02-04 in Sonoma, CA under Chapter 7, concluded with discharge in 05/05/2014 after liquidating assets."
Susana Markel — California, 14-10171


ᐅ Helen Lou Marsh, California

Address: 333 Las Casitas Ct Sonoma, CA 95476

Concise Description of Bankruptcy Case 11-104807: "The case of Helen Lou Marsh in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen Lou Marsh — California, 11-10480


ᐅ Matthew Stephen Martinez, California

Address: 301 La Serena Way Sonoma, CA 95476

Concise Description of Bankruptcy Case 13-118257: "The case of Matthew Stephen Martinez in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Stephen Martinez — California, 13-11825


ᐅ Francisco Martinez, California

Address: 19227 Railroad Ave Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 12-11568: "In a Chapter 7 bankruptcy case, Francisco Martinez from Sonoma, CA, saw their proceedings start in 2012-05-31 and complete by 2012-09-16, involving asset liquidation."
Francisco Martinez — California, 12-11568


ᐅ Maria Maxwell, California

Address: 18746 Park Tree Ln Sonoma, CA 95476-4517

Bankruptcy Case 09-13902 Overview: "Maria Maxwell's Sonoma, CA bankruptcy under Chapter 13 in 11.19.2009 led to a structured repayment plan, successfully discharged in 03.05.2015."
Maria Maxwell — California, 09-13902


ᐅ Donna Lee Mcclary, California

Address: 144 Bear Flag Rd Sonoma, CA 95476

Bankruptcy Case 13-11701 Summary: "Donna Lee Mcclary's Chapter 7 bankruptcy, filed in Sonoma, CA in September 2013, led to asset liquidation, with the case closing in 12.06.2013."
Donna Lee Mcclary — California, 13-11701


ᐅ Ian Michael Mcdavid, California

Address: 341 1st St W Apt 21 Sonoma, CA 95476

Concise Description of Bankruptcy Case 11-144647: "Sonoma, CA resident Ian Michael Mcdavid's December 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.29.2012."
Ian Michael Mcdavid — California, 11-14464


ᐅ Troy Mcdonald, California

Address: 607 Oman Springs Cir Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 10-11164: "Troy Mcdonald's bankruptcy, initiated in 03/31/2010 and concluded by 07/04/2010 in Sonoma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Mcdonald — California, 10-11164


ᐅ Leland Mcdougle, California

Address: 840 Donald St Sonoma, CA 95476

Bankruptcy Case 10-11987 Summary: "Sonoma, CA resident Leland Mcdougle's May 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2010."
Leland Mcdougle — California, 10-11987


ᐅ Matthew John Mcginty, California

Address: 19495 Laurelbrook Ct Sonoma, CA 95476

Brief Overview of Bankruptcy Case 13-11237: "The case of Matthew John Mcginty in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew John Mcginty — California, 13-11237


ᐅ Chuck Mckarre, California

Address: PO Box 476 Sonoma, CA 95476

Concise Description of Bankruptcy Case 10-109577: "The bankruptcy record of Chuck Mckarre from Sonoma, CA, shows a Chapter 7 case filed in March 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-24."
Chuck Mckarre — California, 10-10957


ᐅ James Dennis Mckay, California

Address: 1160 E MacArthur St Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 12-11184: "In Sonoma, CA, James Dennis Mckay filed for Chapter 7 bankruptcy in 2012-04-25. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-11."
James Dennis Mckay — California, 12-11184


ᐅ Dennis Mcneil, California

Address: 151 La Mancha Dr Sonoma, CA 95476

Concise Description of Bankruptcy Case 11-105347: "Dennis Mcneil's Chapter 7 bankruptcy, filed in Sonoma, CA in 2011-02-15, led to asset liquidation, with the case closing in 06/03/2011."
Dennis Mcneil — California, 11-10534


ᐅ Hugh Mcneilly, California

Address: 17878 San Carlos Dr Sonoma, CA 95476

Brief Overview of Bankruptcy Case 10-11881: "Hugh Mcneilly's bankruptcy, initiated in 2010-05-18 and concluded by 08/21/2010 in Sonoma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugh Mcneilly — California, 10-11881


ᐅ Jr Thomas Gordon Mcshannock, California

Address: 245 London Way Sonoma, CA 95476

Bankruptcy Case 11-13028 Overview: "The bankruptcy record of Jr Thomas Gordon Mcshannock from Sonoma, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/28/2011."
Jr Thomas Gordon Mcshannock — California, 11-13028


ᐅ Edward Michael Meehan, California

Address: 308 Meadowood Ln Sonoma, CA 95476

Brief Overview of Bankruptcy Case 13-10135: "Sonoma, CA resident Edward Michael Meehan's 01.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Edward Michael Meehan — California, 13-10135


ᐅ Joanne M Merrill, California

Address: 736 2nd St W Sonoma, CA 95476

Brief Overview of Bankruptcy Case 13-10125: "Joanne M Merrill's Chapter 7 bankruptcy, filed in Sonoma, CA in January 2013, led to asset liquidation, with the case closing in April 2013."
Joanne M Merrill — California, 13-10125


ᐅ Joseph Dennis Miccio, California

Address: 641 Crocus Dr Sonoma, CA 95476

Concise Description of Bankruptcy Case 12-112487: "The case of Joseph Dennis Miccio in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Dennis Miccio — California, 12-11248


ᐅ Machaela Marie Mingardi, California

Address: 20230 Garry Ln Sonoma, CA 95476-7656

Bankruptcy Case 16-30104 Summary: "The case of Machaela Marie Mingardi in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Machaela Marie Mingardi — California, 16-30104


ᐅ Maurizio Mingardi, California

Address: 20230 Garry Ln Sonoma, CA 95476-7656

Bankruptcy Case 16-30104 Overview: "In Sonoma, CA, Maurizio Mingardi filed for Chapter 7 bankruptcy in 01/29/2016. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2016."
Maurizio Mingardi — California, 16-30104


ᐅ Dennis W Mitchell, California

Address: 21171 Via Colombard Sonoma, CA 95476

Bankruptcy Case 11-10305 Overview: "In a Chapter 7 bankruptcy case, Dennis W Mitchell from Sonoma, CA, saw their proceedings start in Jan 29, 2011 and complete by 2011-05-17, involving asset liquidation."
Dennis W Mitchell — California, 11-10305


ᐅ Lucia Marie Mogelson, California

Address: 111 Loma Vista Dr Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 11-13371: "The bankruptcy filing by Lucia Marie Mogelson, undertaken in September 2011 in Sonoma, CA under Chapter 7, concluded with discharge in 12.13.2011 after liquidating assets."
Lucia Marie Mogelson — California, 11-13371


ᐅ Maria Elena Molina, California

Address: PO Box 583 Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 09-13412: "The bankruptcy record of Maria Elena Molina from Sonoma, CA, shows a Chapter 7 case filed in 10.16.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-19."
Maria Elena Molina — California, 09-13412


ᐅ De Oca Bazon Fabian Montes, California

Address: 505 Bokman Pl Sonoma, CA 95476

Brief Overview of Bankruptcy Case 11-12557: "De Oca Bazon Fabian Montes's bankruptcy, initiated in 07/06/2011 and concluded by Oct 12, 2011 in Sonoma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Oca Bazon Fabian Montes — California, 11-12557


ᐅ Francois Charles Montoliu, California

Address: 20 Mountain Ave Sonoma, CA 95476

Brief Overview of Bankruptcy Case 11-10522: "In Sonoma, CA, Francois Charles Montoliu filed for Chapter 7 bankruptcy in Feb 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-03."
Francois Charles Montoliu — California, 11-10522


ᐅ Frank Moreno, California

Address: 128 Tuscany Pl Sonoma, CA 95476

Concise Description of Bankruptcy Case 2:09-bk-28207-GBN7: "Sonoma, CA resident Frank Moreno's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Frank Moreno — California, 2:09-bk-28207


ᐅ Heather Lea Morgan, California

Address: 1188 Ingram Dr Sonoma, CA 95476-7680

Bankruptcy Case 16-10447 Overview: "The bankruptcy filing by Heather Lea Morgan, undertaken in 05.24.2016 in Sonoma, CA under Chapter 7, concluded with discharge in 08/22/2016 after liquidating assets."
Heather Lea Morgan — California, 16-10447


ᐅ Edward Alan Morgan, California

Address: 1188 Ingram Dr Sonoma, CA 95476-7680

Bankruptcy Case 16-10447 Overview: "The case of Edward Alan Morgan in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Alan Morgan — California, 16-10447


ᐅ Paula Marie Yvett Morin, California

Address: 325 Cherry Ave Sonoma, CA 95476

Brief Overview of Bankruptcy Case 11-10473: "Paula Marie Yvett Morin's Chapter 7 bankruptcy, filed in Sonoma, CA in 2011-02-11, led to asset liquidation, with the case closing in May 2011."
Paula Marie Yvett Morin — California, 11-10473


ᐅ Amos Dimeglio Munoz, California

Address: 16923 Falcon Ln Sonoma, CA 95476-7251

Bankruptcy Case 15-10304 Summary: "Sonoma, CA resident Amos Dimeglio Munoz's March 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2015."
Amos Dimeglio Munoz — California, 15-10304


ᐅ Michael Murphy, California

Address: PO Box 1445 Sonoma, CA 95476

Brief Overview of Bankruptcy Case 10-11104: "In Sonoma, CA, Michael Murphy filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.02.2010."
Michael Murphy — California, 10-11104


ᐅ Joyce E Murphy, California

Address: PO Box 364 Sonoma, CA 95476

Bankruptcy Case 11-13486 Summary: "Joyce E Murphy's bankruptcy, initiated in September 20, 2011 and concluded by 01/06/2012 in Sonoma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce E Murphy — California, 11-13486


ᐅ Peggy Murray, California

Address: 466 Arbor Ave Sonoma, CA 95476

Bankruptcy Case 09-13694 Summary: "In a Chapter 7 bankruptcy case, Peggy Murray from Sonoma, CA, saw her proceedings start in 2009-11-03 and complete by February 6, 2010, involving asset liquidation."
Peggy Murray — California, 09-13694


ᐅ Kristin M Neeley, California

Address: 458 Brownstone Ln Sonoma, CA 95476-7304

Concise Description of Bankruptcy Case 14-101917: "In a Chapter 7 bankruptcy case, Kristin M Neeley from Sonoma, CA, saw her proceedings start in 02/10/2014 and complete by May 11, 2014, involving asset liquidation."
Kristin M Neeley — California, 14-10191


ᐅ Robert Neumann, California

Address: PO Box 580 Sonoma, CA 95476

Brief Overview of Bankruptcy Case 10-14075: "The bankruptcy record of Robert Neumann from Sonoma, CA, shows a Chapter 7 case filed in October 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-25."
Robert Neumann — California, 10-14075


ᐅ Christopher Arthur Newell, California

Address: 472 Crivelli Dr Sonoma, CA 95476-3319

Bankruptcy Case 11-13751 Summary: "2011-10-11 marked the beginning of Christopher Arthur Newell's Chapter 13 bankruptcy in Sonoma, CA, entailing a structured repayment schedule, completed by 03.05.2015."
Christopher Arthur Newell — California, 11-13751


ᐅ Russell Nichelini, California

Address: 18275 Clayton Ave Sonoma, CA 95476

Bankruptcy Case 10-11370 Overview: "In a Chapter 7 bankruptcy case, Russell Nichelini from Sonoma, CA, saw his proceedings start in Apr 16, 2010 and complete by Jul 20, 2010, involving asset liquidation."
Russell Nichelini — California, 10-11370


ᐅ Gilyan Adele Nickelson, California

Address: 950 Solano Ave Sonoma, CA 95476-6130

Snapshot of U.S. Bankruptcy Proceeding Case 12-12881: "Filing for Chapter 13 bankruptcy in October 30, 2012, Gilyan Adele Nickelson from Sonoma, CA, structured a repayment plan, achieving discharge in 2016-04-18."
Gilyan Adele Nickelson — California, 12-12881


ᐅ Ginger Dawn Nickelson, California

Address: 950 Solano Ave Sonoma, CA 95476-6130

Bankruptcy Case 12-12881 Summary: "Filing for Chapter 13 bankruptcy in 2012-10-30, Ginger Dawn Nickelson from Sonoma, CA, structured a repayment plan, achieving discharge in Apr 18, 2016."
Ginger Dawn Nickelson — California, 12-12881


ᐅ Jr Robert K Noble, California

Address: 925 Petaluma Ave Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 12-10713: "Jr Robert K Noble's Chapter 7 bankruptcy, filed in Sonoma, CA in Mar 12, 2012, led to asset liquidation, with the case closing in June 2012."
Jr Robert K Noble — California, 12-10713


ᐅ Miranda Anne Noh, California

Address: 18591 Melody Ln Sonoma, CA 95476-4354

Concise Description of Bankruptcy Case 16-103967: "The bankruptcy filing by Miranda Anne Noh, undertaken in 05.06.2016 in Sonoma, CA under Chapter 7, concluded with discharge in 08.04.2016 after liquidating assets."
Miranda Anne Noh — California, 16-10396


ᐅ James Nolan, California

Address: 868 1st St W Sonoma, CA 95476

Bankruptcy Case 10-12650 Overview: "The bankruptcy filing by James Nolan, undertaken in 2010-07-13 in Sonoma, CA under Chapter 7, concluded with discharge in 10/13/2010 after liquidating assets."
James Nolan — California, 10-12650


ᐅ Nancy Patricia Noleen, California

Address: 341 1st St W Apt 21 Sonoma, CA 95476-5643

Bankruptcy Case 14-11636 Overview: "The bankruptcy filing by Nancy Patricia Noleen, undertaken in November 24, 2014 in Sonoma, CA under Chapter 7, concluded with discharge in Feb 22, 2015 after liquidating assets."
Nancy Patricia Noleen — California, 14-11636


ᐅ Daniel Noreen, California

Address: PO Box 1886 Sonoma, CA 95476

Brief Overview of Bankruptcy Case 10-13178: "In a Chapter 7 bankruptcy case, Daniel Noreen from Sonoma, CA, saw his proceedings start in 08.18.2010 and complete by 2010-12-04, involving asset liquidation."
Daniel Noreen — California, 10-13178


ᐅ Robert Maurice Norton, California

Address: 650 4th St W Apt 47 Sonoma, CA 95476-6841

Snapshot of U.S. Bankruptcy Proceeding Case 15-10889: "The case of Robert Maurice Norton in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Maurice Norton — California, 15-10889


ᐅ Dennis Norwood, California

Address: 147 Buena Vida Ct Sonoma, CA 95476

Concise Description of Bankruptcy Case 10-138877: "Dennis Norwood's Chapter 7 bankruptcy, filed in Sonoma, CA in October 2010, led to asset liquidation, with the case closing in 01.11.2011."
Dennis Norwood — California, 10-13887


ᐅ Sr Richard Nunez, California

Address: 18988 Carillo Ct Sonoma, CA 95476

Bankruptcy Case 09-14165 Summary: "Sr Richard Nunez's bankruptcy, initiated in 12.09.2009 and concluded by March 2010 in Sonoma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Richard Nunez — California, 09-14165


ᐅ Kelley L Obrien, California

Address: 1364 Mission Dr Sonoma, CA 95476-8011

Concise Description of Bankruptcy Case 09-144357: "The bankruptcy record for Kelley L Obrien from Sonoma, CA, under Chapter 13, filed in December 2009, involved setting up a repayment plan, finalized by April 11, 2013."
Kelley L Obrien — California, 09-14435


ᐅ Brian Obrien, California

Address: 19415 Sleepy Hollow Ct Sonoma, CA 95476

Bankruptcy Case 10-12947 Summary: "Sonoma, CA resident Brian Obrien's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 15, 2010."
Brian Obrien — California, 10-12947


ᐅ Jesus J Ordaz, California

Address: 17888 San Carlos Dr Sonoma, CA 95476

Concise Description of Bankruptcy Case 11-121407: "In Sonoma, CA, Jesus J Ordaz filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-19."
Jesus J Ordaz — California, 11-12140


ᐅ River Jesus Orona, California

Address: 18755 Gillman Dr Sonoma, CA 95476

Bankruptcy Case 11-11748 Overview: "In Sonoma, CA, River Jesus Orona filed for Chapter 7 bankruptcy in 2011-05-10. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-09."
River Jesus Orona — California, 11-11748


ᐅ Patra Knox Orr, California

Address: 1177 Cox St Sonoma, CA 95476

Bankruptcy Case 13-11615 Overview: "Patra Knox Orr's bankruptcy, initiated in 2013-08-21 and concluded by 2013-11-24 in Sonoma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patra Knox Orr — California, 13-11615


ᐅ Luanne Osborn, California

Address: 18340 Barrett Ave Sonoma, CA 95476

Concise Description of Bankruptcy Case 10-133167: "Luanne Osborn's Chapter 7 bankruptcy, filed in Sonoma, CA in 08.30.2010, led to asset liquidation, with the case closing in 12.16.2010."
Luanne Osborn — California, 10-13316


ᐅ Alicia Oxenhandler, California

Address: PO Box 1991 Sonoma, CA 95476

Concise Description of Bankruptcy Case 10-102377: "The case of Alicia Oxenhandler in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alicia Oxenhandler — California, 10-10237


ᐅ Alexander Papadin, California

Address: 420 Bernice Ln Sonoma, CA 95476

Bankruptcy Case 10-13797 Summary: "In a Chapter 7 bankruptcy case, Alexander Papadin from Sonoma, CA, saw their proceedings start in Sep 30, 2010 and complete by 2011-01-16, involving asset liquidation."
Alexander Papadin — California, 10-13797


ᐅ Nella Papadin, California

Address: 901 Donner Ave Sonoma, CA 95476

Concise Description of Bankruptcy Case 10-120297: "The case of Nella Papadin in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nella Papadin — California, 10-12029


ᐅ Yuri Valentinovi Papadin, California

Address: 295 W MacArthur St Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 11-13454: "The bankruptcy record of Yuri Valentinovi Papadin from Sonoma, CA, shows a Chapter 7 case filed in 09.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2, 2012."
Yuri Valentinovi Papadin — California, 11-13454


ᐅ Kathleen Pappas, California

Address: 19167 Robinson Rd Apt E Sonoma, CA 95476

Bankruptcy Case 10-10872 Summary: "The case of Kathleen Pappas in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Pappas — California, 10-10872


ᐅ Stan Pappas, California

Address: 1266 Mission Dr Sonoma, CA 95476

Bankruptcy Case 13-11314 Summary: "The bankruptcy filing by Stan Pappas, undertaken in Jul 1, 2013 in Sonoma, CA under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Stan Pappas — California, 13-11314


ᐅ Gaetano Patrinostro, California

Address: 181 Orchard Ave Sonoma, CA 95476

Bankruptcy Case 10-14113 Overview: "The bankruptcy record of Gaetano Patrinostro from Sonoma, CA, shows a Chapter 7 case filed in 10.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Gaetano Patrinostro — California, 10-14113


ᐅ Raul Pena, California

Address: 915 Los Robles Dr Sonoma, CA 95476

Bankruptcy Case 09-13794 Summary: "Raul Pena's Chapter 7 bankruptcy, filed in Sonoma, CA in November 2009, led to asset liquidation, with the case closing in 02/14/2010."
Raul Pena — California, 09-13794


ᐅ Kathleen Parks Perry, California

Address: 415 1st St W Ste 1 Sonoma, CA 95476

Bankruptcy Case 11-11639 Summary: "In a Chapter 7 bankruptcy case, Kathleen Parks Perry from Sonoma, CA, saw her proceedings start in 04/30/2011 and complete by August 2011, involving asset liquidation."
Kathleen Parks Perry — California, 11-11639


ᐅ Cheryle Perry, California

Address: 268 Spanish Flag Way Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 10-14968: "In a Chapter 7 bankruptcy case, Cheryle Perry from Sonoma, CA, saw her proceedings start in December 27, 2010 and complete by 04.14.2011, involving asset liquidation."
Cheryle Perry — California, 10-14968


ᐅ Paul D Petersen, California

Address: 607 Cherry Ave Sonoma, CA 95476

Bankruptcy Case 12-13223 Summary: "In Sonoma, CA, Paul D Petersen filed for Chapter 7 bankruptcy in 12/14/2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Paul D Petersen — California, 12-13223


ᐅ John Pflueger, California

Address: 3760 Grove St Sonoma, CA 95476

Brief Overview of Bankruptcy Case 10-14313: "John Pflueger's bankruptcy, initiated in November 8, 2010 and concluded by February 2011 in Sonoma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Pflueger — California, 10-14313


ᐅ Geoffrey Phillips, California

Address: 630 2nd St W Sonoma, CA 95476

Bankruptcy Case 10-10651 Summary: "In a Chapter 7 bankruptcy case, Geoffrey Phillips from Sonoma, CA, saw his proceedings start in February 26, 2010 and complete by June 2010, involving asset liquidation."
Geoffrey Phillips — California, 10-10651


ᐅ Michael Pinsky, California

Address: 327 1st St W Apt 6 Sonoma, CA 95476-5634

Snapshot of U.S. Bankruptcy Proceeding Case 15-11055: "Michael Pinsky's bankruptcy, initiated in October 14, 2015 and concluded by January 2016 in Sonoma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Pinsky — California, 15-11055


ᐅ Justin Lee Plaskett, California

Address: 401 San Gabriel Dr Sonoma, CA 95476

Concise Description of Bankruptcy Case 11-127297: "In a Chapter 7 bankruptcy case, Justin Lee Plaskett from Sonoma, CA, saw their proceedings start in 07/19/2011 and complete by 11/04/2011, involving asset liquidation."
Justin Lee Plaskett — California, 11-12729


ᐅ Fredric W Polson, California

Address: 17145 Highway 12 Sonoma, CA 95476

Bankruptcy Case 12-11586 Summary: "Fredric W Polson's Chapter 7 bankruptcy, filed in Sonoma, CA in Jun 4, 2012, led to asset liquidation, with the case closing in 2012-09-20."
Fredric W Polson — California, 12-11586


ᐅ Plascencia Juan Manuel Ponce, California

Address: 18029 Mulberry Ave Sonoma, CA 95476-8815

Bankruptcy Case 15-11044 Summary: "Sonoma, CA resident Plascencia Juan Manuel Ponce's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2016."
Plascencia Juan Manuel Ponce — California, 15-11044


ᐅ Scott Porath, California

Address: 16060 Highway 12 Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 09-14365: "The bankruptcy filing by Scott Porath, undertaken in December 2009 in Sonoma, CA under Chapter 7, concluded with discharge in 03/27/2010 after liquidating assets."
Scott Porath — California, 09-14365


ᐅ Beverly Prevost, California

Address: 148 E Napa St Sonoma, CA 95476

Concise Description of Bankruptcy Case 10-138447: "Sonoma, CA resident Beverly Prevost's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Beverly Prevost — California, 10-13844


ᐅ Lourdes Pureco, California

Address: 18018 Poplar Ave Sonoma, CA 95476-3686

Snapshot of U.S. Bankruptcy Proceeding Case 2014-10640: "The case of Lourdes Pureco in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lourdes Pureco — California, 2014-10640


ᐅ Janice Quimby, California

Address: 17351 Buena Vista Ave Sonoma, CA 95476

Brief Overview of Bankruptcy Case 10-13145: "The case of Janice Quimby in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janice Quimby — California, 10-13145


ᐅ Nika Newcomb Quirk, California

Address: 18945 Viewcrest Dr Sonoma, CA 95476-6028

Concise Description of Bankruptcy Case 15-110637: "The case of Nika Newcomb Quirk in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nika Newcomb Quirk — California, 15-11063


ᐅ Stephanie Raffety, California

Address: 650 4th St W Apt 44 Sonoma, CA 95476

Concise Description of Bankruptcy Case 10-112867: "Stephanie Raffety's Chapter 7 bankruptcy, filed in Sonoma, CA in 2010-04-09, led to asset liquidation, with the case closing in 2010-07-13."
Stephanie Raffety — California, 10-11286


ᐅ Samuel Ramirez, California

Address: 21106 Broadway Sonoma, CA 95476

Bankruptcy Case 10-12739 Summary: "The case of Samuel Ramirez in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Ramirez — California, 10-12739


ᐅ Carlos Francisco Ramirez, California

Address: 624 Curtin Ln Sonoma, CA 95476-6404

Concise Description of Bankruptcy Case 2014-111377: "In Sonoma, CA, Carlos Francisco Ramirez filed for Chapter 7 bankruptcy in Aug 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/30/2014."
Carlos Francisco Ramirez — California, 2014-11137


ᐅ Jerry Lewis Redden, California

Address: 501 Bokman Pl Sonoma, CA 95476

Bankruptcy Case 11-12814 Summary: "Jerry Lewis Redden's Chapter 7 bankruptcy, filed in Sonoma, CA in 07.27.2011, led to asset liquidation, with the case closing in 10.25.2011."
Jerry Lewis Redden — California, 11-12814


ᐅ Cynthia Reznick, California

Address: 1045 Verano Ave # A Sonoma, CA 95476

Brief Overview of Bankruptcy Case 10-10515: "Sonoma, CA resident Cynthia Reznick's February 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2010."
Cynthia Reznick — California, 10-10515


ᐅ Stacy Renee Riley, California

Address: 1040 Solano Ave Sonoma, CA 95476-6242

Snapshot of U.S. Bankruptcy Proceeding Case 11-10399: "Stacy Renee Riley, a resident of Sonoma, CA, entered a Chapter 13 bankruptcy plan in 2011-02-04, culminating in its successful completion by 2016-05-20."
Stacy Renee Riley — California, 11-10399


ᐅ Erin Riley, California

Address: 560 Michael Dr Sonoma, CA 95476

Bankruptcy Case 10-13915 Summary: "In Sonoma, CA, Erin Riley filed for Chapter 7 bankruptcy in 10/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/11/2011."
Erin Riley — California, 10-13915


ᐅ Terrence Michael Riley, California

Address: 1040 Solano Ave Sonoma, CA 95476-6242

Bankruptcy Case 11-10399 Summary: "Terrence Michael Riley's Sonoma, CA bankruptcy under Chapter 13 in 2011-02-04 led to a structured repayment plan, successfully discharged in May 20, 2016."
Terrence Michael Riley — California, 11-10399


ᐅ Aracely Rincon, California

Address: 18066 Poplar Ave Sonoma, CA 95476

Brief Overview of Bankruptcy Case 10-73606: "Aracely Rincon's bankruptcy, initiated in 2010-11-24 and concluded by Mar 12, 2011 in Sonoma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aracely Rincon — California, 10-73606


ᐅ Robert Ring, California

Address: 230 Dechene Ave Sonoma, CA 95476

Snapshot of U.S. Bankruptcy Proceeding Case 10-14779: "The bankruptcy filing by Robert Ring, undertaken in 2010-12-11 in Sonoma, CA under Chapter 7, concluded with discharge in March 8, 2011 after liquidating assets."
Robert Ring — California, 10-14779


ᐅ Jeanine Marie Robbins, California

Address: 830 Donald St Sonoma, CA 95476-4609

Snapshot of U.S. Bankruptcy Proceeding Case 10-14791: "12.13.2010 marked the beginning of Jeanine Marie Robbins's Chapter 13 bankruptcy in Sonoma, CA, entailing a structured repayment schedule, completed by February 12, 2016."
Jeanine Marie Robbins — California, 10-14791


ᐅ Ann Roberts, California

Address: 219 Siesta Way Sonoma, CA 95476

Concise Description of Bankruptcy Case 11-123537: "The case of Ann Roberts in Sonoma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ann Roberts — California, 11-12353


ᐅ Barbara Lee Rochester, California

Address: 20714 Meadow Dr Sonoma, CA 95476

Concise Description of Bankruptcy Case 11-110067: "Sonoma, CA resident Barbara Lee Rochester's Mar 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 28, 2011."
Barbara Lee Rochester — California, 11-11006


ᐅ Stephen Rochlin, California

Address: 1851 Hyde Burndale Rd Sonoma, CA 95476

Bankruptcy Case 10-14765 Overview: "Sonoma, CA resident Stephen Rochlin's Dec 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.28.2011."
Stephen Rochlin — California, 10-14765