personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Willits, 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 Manuel Gutierrez Alvarez, California

Address: 149 Mill Creek Ct Willits, CA 95490-3031

Concise Description of Bankruptcy Case 15-113227: "Manuel Gutierrez Alvarez's bankruptcy, initiated in 2015-12-31 and concluded by 03.30.2016 in Willits, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Gutierrez Alvarez — California, 15-11322


ᐅ Scott A Angell, California

Address: 25266 Poppy Dr Willits, CA 95490

Bankruptcy Case 13-11192 Summary: "The bankruptcy filing by Scott A Angell, undertaken in 2013-06-17 in Willits, CA under Chapter 7, concluded with discharge in 09.20.2013 after liquidating assets."
Scott A Angell — California, 13-11192


ᐅ Joseph Edward Angenete, California

Address: 27055 Oriole Dr Willits, CA 95490-8027

Concise Description of Bankruptcy Case 14-110927: "In Willits, CA, Joseph Edward Angenete filed for Chapter 7 bankruptcy in 2014-07-29. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-27."
Joseph Edward Angenete — California, 14-11092


ᐅ Thomas Wayne Applebee, California

Address: 1952 Lupine Dr Willits, CA 95490

Bankruptcy Case 13-11026 Overview: "Thomas Wayne Applebee's bankruptcy, initiated in May 22, 2013 and concluded by 2013-08-25 in Willits, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Wayne Applebee — California, 13-11026


ᐅ Dana Rose Bean, California

Address: 2222 Hilltop Dr Willits, CA 95490-9722

Concise Description of Bankruptcy Case 15-109157: "Willits, CA resident Dana Rose Bean's 08.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2015."
Dana Rose Bean — California, 15-10915


ᐅ Paul Clinton Bliss, California

Address: 50 North St Willits, CA 95490

Bankruptcy Case 13-10919 Summary: "The case of Paul Clinton Bliss in Willits, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Clinton Bliss — California, 13-10919


ᐅ Robert Nowell Blum, California

Address: 92 W Oak St Willits, CA 95490-3852

Concise Description of Bankruptcy Case 2014-111047: "The bankruptcy record of Robert Nowell Blum from Willits, CA, shows a Chapter 7 case filed in July 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 28, 2014."
Robert Nowell Blum — California, 2014-11104


ᐅ Dena Marie Blum, California

Address: 92 W Oak St Willits, CA 95490-3852

Bankruptcy Case 14-11104 Summary: "The bankruptcy filing by Dena Marie Blum, undertaken in July 30, 2014 in Willits, CA under Chapter 7, concluded with discharge in 10/28/2014 after liquidating assets."
Dena Marie Blum — California, 14-11104


ᐅ Larry Charles Branch, California

Address: 119 Baechtel Rd Willits, CA 95490

Concise Description of Bankruptcy Case 11-107317: "Larry Charles Branch's Chapter 7 bankruptcy, filed in Willits, CA in February 2011, led to asset liquidation, with the case closing in Jun 16, 2011."
Larry Charles Branch — California, 11-10731


ᐅ Steven Leslie Brewer, California

Address: 137 Mill Creek Dr Willits, CA 95490

Bankruptcy Case 11-10986 Summary: "Steven Leslie Brewer's Chapter 7 bankruptcy, filed in Willits, CA in March 19, 2011, led to asset liquidation, with the case closing in July 2011."
Steven Leslie Brewer — California, 11-10986


ᐅ Michael Brown, California

Address: PO Box 2086 Willits, CA 95490

Brief Overview of Bankruptcy Case 10-11444: "The bankruptcy filing by Michael Brown, undertaken in 04/22/2010 in Willits, CA under Chapter 7, concluded with discharge in 07.26.2010 after liquidating assets."
Michael Brown — California, 10-11444


ᐅ Jr Darrell Vernon Burke, California

Address: 380 Creekside Dr Willits, CA 95490

Concise Description of Bankruptcy Case 13-115037: "In a Chapter 7 bankruptcy case, Jr Darrell Vernon Burke from Willits, CA, saw his proceedings start in Jul 31, 2013 and complete by Oct 30, 2013, involving asset liquidation."
Jr Darrell Vernon Burke — California, 13-11503


ᐅ Carl F Burleson, California

Address: 1639 Buckeye Rd Willits, CA 95490-9468

Bankruptcy Case 10-12761 Overview: "Carl F Burleson's Willits, CA bankruptcy under Chapter 13 in Jul 22, 2010 led to a structured repayment plan, successfully discharged in December 12, 2013."
Carl F Burleson — California, 10-12761


ᐅ Gabriela Burleson, California

Address: 1639 Buckeye Rd Willits, CA 95490-9468

Bankruptcy Case 10-12761 Overview: "Gabriela Burleson, a resident of Willits, CA, entered a Chapter 13 bankruptcy plan in Jul 22, 2010, culminating in its successful completion by 2013-12-12."
Gabriela Burleson — California, 10-12761


ᐅ Scott Michael Butler, California

Address: 25267 Poppy Dr Willits, CA 95490-9432

Bankruptcy Case 2014-10465 Summary: "Willits, CA resident Scott Michael Butler's 2014-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2014."
Scott Michael Butler — California, 2014-10465


ᐅ Darrell Lewis Marti Buzzard, California

Address: 18700 Shafer Ranch Rd Willits, CA 95490

Concise Description of Bankruptcy Case 13-104357: "The bankruptcy filing by Darrell Lewis Marti Buzzard, undertaken in March 2013 in Willits, CA under Chapter 7, concluded with discharge in 2013-06-04 after liquidating assets."
Darrell Lewis Marti Buzzard — California, 13-10435


ᐅ Joseph Caine, California

Address: 21420 Meadowbrook Dr Willits, CA 95490

Brief Overview of Bankruptcy Case 10-14166: "In a Chapter 7 bankruptcy case, Joseph Caine from Willits, CA, saw their proceedings start in October 29, 2010 and complete by 01/25/2011, involving asset liquidation."
Joseph Caine — California, 10-14166


ᐅ William Robert Cannon, California

Address: 4404 Blackhawk Dr Willits, CA 95490

Bankruptcy Case 11-12066 Overview: "The bankruptcy filing by William Robert Cannon, undertaken in 2011-05-31 in Willits, CA under Chapter 7, concluded with discharge in 2011-09-16 after liquidating assets."
William Robert Cannon — California, 11-12066


ᐅ Bobby Lee Cardillo, California

Address: 20 Brookside Dr Willits, CA 95490-3303

Brief Overview of Bankruptcy Case 15-11262: "Bobby Lee Cardillo's Chapter 7 bankruptcy, filed in Willits, CA in December 2015, led to asset liquidation, with the case closing in 03/17/2016."
Bobby Lee Cardillo — California, 15-11262


ᐅ Edward Joseph Cardillo, California

Address: 20 Brookside Dr Willits, CA 95490-3303

Snapshot of U.S. Bankruptcy Proceeding Case 15-10859: "In a Chapter 7 bankruptcy case, Edward Joseph Cardillo from Willits, CA, saw their proceedings start in 08.18.2015 and complete by Nov 16, 2015, involving asset liquidation."
Edward Joseph Cardillo — California, 15-10859


ᐅ Larry Todd Cartwright, California

Address: 245 S Humboldt St Apt D Willits, CA 95490

Bankruptcy Case 11-11478 Overview: "Larry Todd Cartwright's bankruptcy, initiated in April 22, 2011 and concluded by Aug 8, 2011 in Willits, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Todd Cartwright — California, 11-11478


ᐅ Thomas Rudolph Cernier, California

Address: 24088 Tulip Dr Willits, CA 95490-8843

Bankruptcy Case 10-10922 Summary: "Thomas Rudolph Cernier's Willits, CA bankruptcy under Chapter 13 in 03/18/2010 led to a structured repayment plan, successfully discharged in September 2013."
Thomas Rudolph Cernier — California, 10-10922


ᐅ Kim Chin, California

Address: 24378 Camellia Dr Willits, CA 95490

Bankruptcy Case 13-11272 Summary: "The bankruptcy record of Kim Chin from Willits, CA, shows a Chapter 7 case filed in June 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2013."
Kim Chin — California, 13-11272


ᐅ Suellen Coleman, California

Address: 16100 N Highway 101 Spc 87 Willits, CA 95490

Bankruptcy Case 13-12040 Summary: "The bankruptcy filing by Suellen Coleman, undertaken in November 1, 2013 in Willits, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Suellen Coleman — California, 13-12040


ᐅ Gary W Coltrain, California

Address: 362 S Lenore Ave Willits, CA 95490-4004

Concise Description of Bankruptcy Case 15-107837: "The bankruptcy record of Gary W Coltrain from Willits, CA, shows a Chapter 7 case filed in Jul 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-29."
Gary W Coltrain — California, 15-10783


ᐅ Gary Coon, California

Address: 27951 Poppy Dr Willits, CA 95490

Bankruptcy Case 10-10500 Overview: "Gary Coon's Chapter 7 bankruptcy, filed in Willits, CA in Feb 17, 2010, led to asset liquidation, with the case closing in May 23, 2010."
Gary Coon — California, 10-10500


ᐅ Jr Kirk Michael Defranco, California

Address: 1652 S Main St Willits, CA 95490

Bankruptcy Case 11-12753 Summary: "Jr Kirk Michael Defranco's bankruptcy, initiated in 07/21/2011 and concluded by November 2011 in Willits, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Kirk Michael Defranco — California, 11-12753


ᐅ Geraldine Jenny Ditlevson, California

Address: 4120 Blackhawk Dr Willits, CA 95490

Brief Overview of Bankruptcy Case 11-12509: "The case of Geraldine Jenny Ditlevson in Willits, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geraldine Jenny Ditlevson — California, 11-12509


ᐅ Deborah A Elliot, California

Address: 2409 Goose Rd Willits, CA 95490

Bankruptcy Case 11-10646 Overview: "Willits, CA resident Deborah A Elliot's Feb 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-12."
Deborah A Elliot — California, 11-10646


ᐅ Mark Andrew Elliott, California

Address: PO Box 2216 Willits, CA 95490

Bankruptcy Case 11-14280 Summary: "In a Chapter 7 bankruptcy case, Mark Andrew Elliott from Willits, CA, saw their proceedings start in Nov 29, 2011 and complete by 2012-03-16, involving asset liquidation."
Mark Andrew Elliott — California, 11-14280


ᐅ Maria Alwyn Falkenberg, California

Address: 513 Redwood Ave Willits, CA 95490

Snapshot of U.S. Bankruptcy Proceeding Case 12-10492: "In a Chapter 7 bankruptcy case, Maria Alwyn Falkenberg from Willits, CA, saw their proceedings start in 2012-02-21 and complete by 06/08/2012, involving asset liquidation."
Maria Alwyn Falkenberg — California, 12-10492


ᐅ Larry Leon Flowers, California

Address: 1750 S Main St Spc 110 Willits, CA 95490

Snapshot of U.S. Bankruptcy Proceeding Case 13-11218: "Larry Leon Flowers's bankruptcy, initiated in June 2013 and concluded by September 22, 2013 in Willits, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Leon Flowers — California, 13-11218


ᐅ Gilberto Galvan, California

Address: PO Box 414 Willits, CA 95490

Brief Overview of Bankruptcy Case 13-10794: "In Willits, CA, Gilberto Galvan filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-02."
Gilberto Galvan — California, 13-10794


ᐅ Brady Kevin Goforth, California

Address: PO Box 1446 Willits, CA 95490

Snapshot of U.S. Bankruptcy Proceeding Case 09-13496: "In a Chapter 7 bankruptcy case, Brady Kevin Goforth from Willits, CA, saw his proceedings start in 10/23/2009 and complete by 01.26.2010, involving asset liquidation."
Brady Kevin Goforth — California, 09-13496


ᐅ Dawn Lois Gomez, California

Address: 33 Alameda Ave Willits, CA 95490

Concise Description of Bankruptcy Case 11-121697: "The bankruptcy filing by Dawn Lois Gomez, undertaken in Jun 7, 2011 in Willits, CA under Chapter 7, concluded with discharge in September 13, 2011 after liquidating assets."
Dawn Lois Gomez — California, 11-12169


ᐅ Patricia Evaline Goodwin, California

Address: PO Box 1719 Willits, CA 95490

Bankruptcy Case 13-11034 Overview: "Willits, CA resident Patricia Evaline Goodwin's 05.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2013."
Patricia Evaline Goodwin — California, 13-11034


ᐅ Craig Anthony Gore, California

Address: 16200 N Highway 101 Willits, CA 95490

Concise Description of Bankruptcy Case 13-120857: "The case of Craig Anthony Gore in Willits, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Anthony Gore — California, 13-12085


ᐅ Susan Gravier, California

Address: 1750 S Main St Spc 91 Willits, CA 95490

Bankruptcy Case 10-14025 Summary: "In a Chapter 7 bankruptcy case, Susan Gravier from Willits, CA, saw her proceedings start in 10.20.2010 and complete by Feb 5, 2011, involving asset liquidation."
Susan Gravier — California, 10-14025


ᐅ Guadalupe Jose Gutierrez, California

Address: 224 Bonnie Ln Willits, CA 95490

Bankruptcy Case 12-10804 Overview: "In a Chapter 7 bankruptcy case, Guadalupe Jose Gutierrez from Willits, CA, saw their proceedings start in March 2012 and complete by 07.08.2012, involving asset liquidation."
Guadalupe Jose Gutierrez — California, 12-10804


ᐅ Tina Marie Gutierrez, California

Address: 149 Mill Creek Ct Willits, CA 95490-3031

Snapshot of U.S. Bankruptcy Proceeding Case 15-11322: "In Willits, CA, Tina Marie Gutierrez filed for Chapter 7 bankruptcy in 12/31/2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Tina Marie Gutierrez — California, 15-11322


ᐅ Ronald Lee Hadley, California

Address: PO Box 154 Willits, CA 95490-0154

Concise Description of Bankruptcy Case 2014-106767: "Ronald Lee Hadley's Chapter 7 bankruptcy, filed in Willits, CA in 2014-04-30, led to asset liquidation, with the case closing in Aug 19, 2014."
Ronald Lee Hadley — California, 2014-10676


ᐅ Richards Julie Harlan, California

Address: 17980 N Highway 101 Willits, CA 95490

Brief Overview of Bankruptcy Case 09-13259: "The bankruptcy record of Richards Julie Harlan from Willits, CA, shows a Chapter 7 case filed in 10.01.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-04."
Richards Julie Harlan — California, 09-13259


ᐅ Helen Ann Harman, California

Address: 20900 Glenview Dr Willits, CA 95490

Snapshot of U.S. Bankruptcy Proceeding Case 13-11591: "The bankruptcy filing by Helen Ann Harman, undertaken in August 2013 in Willits, CA under Chapter 7, concluded with discharge in November 19, 2013 after liquidating assets."
Helen Ann Harman — California, 13-11591


ᐅ Kalen Marie Heilig, California

Address: 19401 Walker Rd Spc 8 Willits, CA 95490-9697

Bankruptcy Case 2014-10865 Overview: "The bankruptcy record of Kalen Marie Heilig from Willits, CA, shows a Chapter 7 case filed in 06/09/2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2014."
Kalen Marie Heilig — California, 2014-10865


ᐅ Isaias Vega Hernandez, California

Address: 55 Nancy Ln Willits, CA 95490

Snapshot of U.S. Bankruptcy Proceeding Case 12-10839: "Isaias Vega Hernandez's Chapter 7 bankruptcy, filed in Willits, CA in March 26, 2012, led to asset liquidation, with the case closing in 2012-07-12."
Isaias Vega Hernandez — California, 12-10839


ᐅ Richard Allen Hinchey, California

Address: 27950 Poppy Dr Willits, CA 95490

Concise Description of Bankruptcy Case 12-126117: "The bankruptcy filing by Richard Allen Hinchey, undertaken in 09/28/2012 in Willits, CA under Chapter 7, concluded with discharge in Jan 1, 2013 after liquidating assets."
Richard Allen Hinchey — California, 12-12611


ᐅ William Hinton, California

Address: 81B Madden St Willits, CA 95490

Snapshot of U.S. Bankruptcy Proceeding Case 11-11785: "The case of William Hinton in Willits, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Hinton — California, 11-11785


ᐅ Dennis Guy Hoagland, California

Address: 2130 Center Valley Rd Willits, CA 95490-8798

Bankruptcy Case 2014-10588 Summary: "The case of Dennis Guy Hoagland in Willits, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Guy Hoagland — California, 2014-10588


ᐅ Eric Woodfin Holden, California

Address: 2208 Salmon Dr Willits, CA 95490

Snapshot of U.S. Bankruptcy Proceeding Case 11-10498: "In Willits, CA, Eric Woodfin Holden filed for Chapter 7 bankruptcy in Feb 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Eric Woodfin Holden — California, 11-10498


ᐅ Donald Hooper, California

Address: 1750 S Main St Spc 113 Willits, CA 95490

Bankruptcy Case 10-10985 Overview: "In Willits, CA, Donald Hooper filed for Chapter 7 bankruptcy in March 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2010."
Donald Hooper — California, 10-10985


ᐅ Fuentes Jorge Jacinto, California

Address: 2 Manor Way Willits, CA 95490-4431

Snapshot of U.S. Bankruptcy Proceeding Case 14-11488: "The bankruptcy filing by Fuentes Jorge Jacinto, undertaken in 2014-10-20 in Willits, CA under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Fuentes Jorge Jacinto — California, 14-11488


ᐅ Juanita Jacinto, California

Address: 2 Manor Way Willits, CA 95490-4431

Snapshot of U.S. Bankruptcy Proceeding Case 14-11488: "In Willits, CA, Juanita Jacinto filed for Chapter 7 bankruptcy in Oct 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-18."
Juanita Jacinto — California, 14-11488


ᐅ Julian Jauregui, California

Address: 251 S Lenore Ave Apt 6 Willits, CA 95490

Concise Description of Bankruptcy Case 12-112217: "In a Chapter 7 bankruptcy case, Julian Jauregui from Willits, CA, saw their proceedings start in 2012-04-30 and complete by 08.16.2012, involving asset liquidation."
Julian Jauregui — California, 12-11221


ᐅ Shawna M Jeavons, California

Address: 150 E Mendocino Ave Willits, CA 95490

Bankruptcy Case 12-10103 Summary: "Shawna M Jeavons's bankruptcy, initiated in 01/13/2012 and concluded by Apr 17, 2012 in Willits, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawna M Jeavons — California, 12-10103


ᐅ Hannah Jermstad, California

Address: PO Box 2413 Willits, CA 95490-2413

Bankruptcy Case 14-11306 Overview: "The bankruptcy filing by Hannah Jermstad, undertaken in September 2014 in Willits, CA under Chapter 7, concluded with discharge in December 7, 2014 after liquidating assets."
Hannah Jermstad — California, 14-11306


ᐅ Manuel Dominic Jimenez, California

Address: 200 S Lenore Ave Willits, CA 95490-3601

Bankruptcy Case 16-10290 Summary: "In Willits, CA, Manuel Dominic Jimenez filed for Chapter 7 bankruptcy in April 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 3, 2016."
Manuel Dominic Jimenez — California, 16-10290


ᐅ Valerie Ann Johnson, California

Address: PO Box 2440 Willits, CA 95490-2440

Concise Description of Bankruptcy Case 2014-110827: "Valerie Ann Johnson's bankruptcy, initiated in 2014-07-28 and concluded by Oct 26, 2014 in Willits, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Ann Johnson — California, 2014-11082


ᐅ James J Johnson, California

Address: 231 Alice Dr Willits, CA 95490-4509

Snapshot of U.S. Bankruptcy Proceeding Case 15-10866: "The bankruptcy filing by James J Johnson, undertaken in 2015-08-19 in Willits, CA under Chapter 7, concluded with discharge in 11/17/2015 after liquidating assets."
James J Johnson — California, 15-10866


ᐅ Cailean Christopher Johnson, California

Address: 336 Penn St Willits, CA 95490-3926

Snapshot of U.S. Bankruptcy Proceeding Case 16-10033: "Cailean Christopher Johnson's Chapter 7 bankruptcy, filed in Willits, CA in Jan 25, 2016, led to asset liquidation, with the case closing in 2016-04-24."
Cailean Christopher Johnson — California, 16-10033


ᐅ Kathryn K Johnson, California

Address: 231 Alice Dr Willits, CA 95490-4509

Concise Description of Bankruptcy Case 15-108667: "Willits, CA resident Kathryn K Johnson's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2015."
Kathryn K Johnson — California, 15-10866


ᐅ Douglas Alan Johnson, California

Address: PO Box 2440 Willits, CA 95490-2440

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11082: "Douglas Alan Johnson's bankruptcy, initiated in 2014-07-28 and concluded by 2014-10-26 in Willits, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Alan Johnson — California, 2014-11082


ᐅ Michael Edward Jones, California

Address: 80 E Oak St Willits, CA 95490

Bankruptcy Case 12-13012 Summary: "The bankruptcy filing by Michael Edward Jones, undertaken in 11.15.2012 in Willits, CA under Chapter 7, concluded with discharge in 02/18/2013 after liquidating assets."
Michael Edward Jones — California, 12-13012


ᐅ Lucas Harrison King, California

Address: 1913 Lupine Dr Willits, CA 95490-9406

Brief Overview of Bankruptcy Case 16-10306: "The bankruptcy filing by Lucas Harrison King, undertaken in 04.12.2016 in Willits, CA under Chapter 7, concluded with discharge in 2016-07-11 after liquidating assets."
Lucas Harrison King — California, 16-10306


ᐅ Stephen Ray King, California

Address: 31751 Timberline Rd Willits, CA 95490-5815

Bankruptcy Case 13-12319 Overview: "In Willits, CA, Stephen Ray King filed for Chapter 7 bankruptcy in December 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.27.2014."
Stephen Ray King — California, 13-12319


ᐅ Terri Ann Krch, California

Address: PO Box 817 Willits, CA 95490-0817

Concise Description of Bankruptcy Case 14-101407: "The case of Terri Ann Krch in Willits, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terri Ann Krch — California, 14-10140


ᐅ Emma Elizabeth Krug, California

Address: 239A E Valley St Willits, CA 95490-3623

Bankruptcy Case 14-11773 Summary: "In Willits, CA, Emma Elizabeth Krug filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2015."
Emma Elizabeth Krug — California, 14-11773


ᐅ Kevin Lewis, California

Address: 360 Creekside Dr Willits, CA 95490-3628

Bankruptcy Case 15-10072 Overview: "Kevin Lewis's Chapter 7 bankruptcy, filed in Willits, CA in January 2015, led to asset liquidation, with the case closing in April 23, 2015."
Kevin Lewis — California, 15-10072


ᐅ Todd Lewis, California

Address: 390 Creekside Dr Willits, CA 95490

Concise Description of Bankruptcy Case 09-144487: "Todd Lewis's bankruptcy, initiated in 12.30.2009 and concluded by 2010-04-04 in Willits, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Lewis — California, 09-14448


ᐅ Gaye Lynn Lewis, California

Address: PO Box 2367 Willits, CA 95490

Bankruptcy Case 12-13224 Summary: "In Willits, CA, Gaye Lynn Lewis filed for Chapter 7 bankruptcy in 12/14/2012. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2013."
Gaye Lynn Lewis — California, 12-13224


ᐅ Mary Ligon, California

Address: 25234 Robinson Rd Apt 4 Willits, CA 95490

Snapshot of U.S. Bankruptcy Proceeding Case 10-12460: "Mary Ligon's Chapter 7 bankruptcy, filed in Willits, CA in 2010-06-29, led to asset liquidation, with the case closing in 2010-10-15."
Mary Ligon — California, 10-12460


ᐅ Freddie Long, California

Address: 24378 Birch Dr Willits, CA 95490

Bankruptcy Case 10-11588 Summary: "Willits, CA resident Freddie Long's Apr 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2010."
Freddie Long — California, 10-11588


ᐅ Arthur Loutsis, California

Address: 1725 Elm Ln Willits, CA 95490

Bankruptcy Case 10-13411 Summary: "In a Chapter 7 bankruptcy case, Arthur Loutsis from Willits, CA, saw his proceedings start in 2010-09-02 and complete by 12.19.2010, involving asset liquidation."
Arthur Loutsis — California, 10-13411


ᐅ Brian Edward Lovsey, California

Address: PO Box 488 Willits, CA 95490

Concise Description of Bankruptcy Case 11-145287: "The case of Brian Edward Lovsey in Willits, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Edward Lovsey — California, 11-14528


ᐅ Sr Keith James Lucero, California

Address: 7801 Third Gate Rd Willits, CA 95490

Bankruptcy Case 11-10221 Overview: "The bankruptcy filing by Sr Keith James Lucero, undertaken in 2011-01-24 in Willits, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Sr Keith James Lucero — California, 11-10221


ᐅ Johnathan M Marlow, California

Address: PO Box 1227 Willits, CA 95490

Brief Overview of Bankruptcy Case 12-11064: "The bankruptcy record of Johnathan M Marlow from Willits, CA, shows a Chapter 7 case filed in 04.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Johnathan M Marlow — California, 12-11064


ᐅ Joshua Lee Mccarty, California

Address: PO Box 853 Willits, CA 95490

Brief Overview of Bankruptcy Case 11-11143: "In a Chapter 7 bankruptcy case, Joshua Lee Mccarty from Willits, CA, saw their proceedings start in 2011-03-30 and complete by July 2011, involving asset liquidation."
Joshua Lee Mccarty — California, 11-11143


ᐅ James Mcleod, California

Address: 16100 N Highway 101 Spc 40 Willits, CA 95490

Brief Overview of Bankruptcy Case 10-14654: "The bankruptcy record of James Mcleod from Willits, CA, shows a Chapter 7 case filed in 11.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2011."
James Mcleod — California, 10-14654


ᐅ Rebecca L Mendoza, California

Address: 2000 Hearst Rd Willits, CA 95490

Brief Overview of Bankruptcy Case 11-10800: "Willits, CA resident Rebecca L Mendoza's 2011-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-20."
Rebecca L Mendoza — California, 11-10800


ᐅ Ryan Aaron Montigny, California

Address: 19951 N Highway 101 Willits, CA 95490-9608

Bankruptcy Case 15-10042 Overview: "The bankruptcy filing by Ryan Aaron Montigny, undertaken in January 2015 in Willits, CA under Chapter 7, concluded with discharge in April 16, 2015 after liquidating assets."
Ryan Aaron Montigny — California, 15-10042


ᐅ Matthew Moratti, California

Address: PO Box 2200 Willits, CA 95490

Brief Overview of Bankruptcy Case 10-10020: "The bankruptcy record of Matthew Moratti from Willits, CA, shows a Chapter 7 case filed in January 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-10."
Matthew Moratti — California, 10-10020


ᐅ Dale Franklin Mosher, California

Address: PO Box 40 Willits, CA 95490-0040

Concise Description of Bankruptcy Case 13-107617: "In his Chapter 13 bankruptcy case filed in April 2013, Willits, CA's Dale Franklin Mosher agreed to a debt repayment plan, which was successfully completed by 2016-04-11."
Dale Franklin Mosher — California, 13-10761


ᐅ Brady Moss, California

Address: 84 Hillside Dr Willits, CA 95490

Concise Description of Bankruptcy Case 10-141437: "The bankruptcy record of Brady Moss from Willits, CA, shows a Chapter 7 case filed in October 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 13, 2011."
Brady Moss — California, 10-14143


ᐅ Shana Murray, California

Address: 411 Coast St Willits, CA 95490

Snapshot of U.S. Bankruptcy Proceeding Case 10-10839: "In a Chapter 7 bankruptcy case, Shana Murray from Willits, CA, saw her proceedings start in Mar 12, 2010 and complete by 06/15/2010, involving asset liquidation."
Shana Murray — California, 10-10839


ᐅ Matthew Makaio Oconnor, California

Address: 2325 Buckeye Rd Willits, CA 95490

Bankruptcy Case 13-11514 Overview: "Matthew Makaio Oconnor's bankruptcy, initiated in 08.02.2013 and concluded by 11/05/2013 in Willits, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Makaio Oconnor — California, 13-11514


ᐅ John Charles Oliver, California

Address: 23841 Iris Ter Willits, CA 95490-9455

Snapshot of U.S. Bankruptcy Proceeding Case 15-10575: "The bankruptcy filing by John Charles Oliver, undertaken in 06/03/2015 in Willits, CA under Chapter 7, concluded with discharge in 2015-09-01 after liquidating assets."
John Charles Oliver — California, 15-10575


ᐅ John Richard Olson, California

Address: 18400 Walker Rd Willits, CA 95490-9667

Brief Overview of Bankruptcy Case 12-12817: "John Richard Olson's Willits, CA bankruptcy under Chapter 13 in 10/24/2012 led to a structured repayment plan, successfully discharged in 2016-06-01."
John Richard Olson — California, 12-12817


ᐅ Arlene May Osborne, California

Address: 153 Mill Creek Ct Willits, CA 95490-3031

Bankruptcy Case 2014-10677 Summary: "Arlene May Osborne's Chapter 7 bankruptcy, filed in Willits, CA in Apr 30, 2014, led to asset liquidation, with the case closing in 08/26/2014."
Arlene May Osborne — California, 2014-10677


ᐅ Sally Palacio, California

Address: 24949 Cobb Dr Willits, CA 95490

Bankruptcy Case 11-14365 Overview: "In a Chapter 7 bankruptcy case, Sally Palacio from Willits, CA, saw her proceedings start in 12/01/2011 and complete by 2012-03-18, involving asset liquidation."
Sally Palacio — California, 11-14365


ᐅ Euriel Paniagua, California

Address: 470 Della Ave Willits, CA 95490-4619

Bankruptcy Case 15-10123 Overview: "In Willits, CA, Euriel Paniagua filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-07."
Euriel Paniagua — California, 15-10123


ᐅ Pauline Eunice Castillo Paniagua, California

Address: 470 Della Ave Willits, CA 95490-4619

Snapshot of U.S. Bankruptcy Proceeding Case 15-10123: "Willits, CA resident Pauline Eunice Castillo Paniagua's 02/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 7, 2015."
Pauline Eunice Castillo Paniagua — California, 15-10123


ᐅ David Lawrence Pashia, California

Address: 25755 Pullen Pl Willits, CA 95490

Snapshot of U.S. Bankruptcy Proceeding Case 11-10063: "In Willits, CA, David Lawrence Pashia filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-28."
David Lawrence Pashia — California, 11-10063


ᐅ Tamara Pearn, California

Address: 26740 Oriole Dr Willits, CA 95490

Snapshot of U.S. Bankruptcy Proceeding Case 10-10123: "The bankruptcy filing by Tamara Pearn, undertaken in Jan 18, 2010 in Willits, CA under Chapter 7, concluded with discharge in Apr 23, 2010 after liquidating assets."
Tamara Pearn — California, 10-10123


ᐅ George Phelan, California

Address: 26047 Otter Dr Willits, CA 95490

Bankruptcy Case 10-28743-EEB Summary: "In a Chapter 7 bankruptcy case, George Phelan from Willits, CA, saw his proceedings start in 07/27/2010 and complete by 2010-11-12, involving asset liquidation."
George Phelan — California, 10-28743


ᐅ David Carroll Pierce, California

Address: 1151 E Hill Rd Willits, CA 95490

Bankruptcy Case 13-10840 Summary: "David Carroll Pierce's Chapter 7 bankruptcy, filed in Willits, CA in Apr 24, 2013, led to asset liquidation, with the case closing in July 28, 2013."
David Carroll Pierce — California, 13-10840


ᐅ Amber Michelle Pingrey, California

Address: 5742 Ridgewood Rd Willits, CA 95490-9730

Snapshot of U.S. Bankruptcy Proceeding Case 15-10721: "The bankruptcy filing by Amber Michelle Pingrey, undertaken in 07/15/2015 in Willits, CA under Chapter 7, concluded with discharge in 10.13.2015 after liquidating assets."
Amber Michelle Pingrey — California, 15-10721


ᐅ Jr Douglas Polen, California

Address: PO Box 983 Willits, CA 95490

Bankruptcy Case 10-10624 Overview: "Jr Douglas Polen's Chapter 7 bankruptcy, filed in Willits, CA in Feb 25, 2010, led to asset liquidation, with the case closing in 05/31/2010."
Jr Douglas Polen — California, 10-10624


ᐅ George Arvid Pyorre, California

Address: 637 Hawthorne Ln Willits, CA 95490

Bankruptcy Case 11-11455 Summary: "The bankruptcy record of George Arvid Pyorre from Willits, CA, shows a Chapter 7 case filed in 04/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-07."
George Arvid Pyorre — California, 11-11455


ᐅ Summer Lee Reeser, California

Address: 24581 Rose Ter Willits, CA 95490-9449

Brief Overview of Bankruptcy Case 15-28789: "In Willits, CA, Summer Lee Reeser filed for Chapter 7 bankruptcy in 2015-11-12. This case, involving liquidating assets to pay off debts, was resolved by February 10, 2016."
Summer Lee Reeser — California, 15-28789


ᐅ Timothy Edward Reeser, California

Address: 24581 Rose Ter Willits, CA 95490-9449

Brief Overview of Bankruptcy Case 15-28789: "Timothy Edward Reeser's bankruptcy, initiated in November 2015 and concluded by February 2016 in Willits, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Edward Reeser — California, 15-28789


ᐅ Steve Roach, California

Address: 381 Creekside Dr Willits, CA 95490

Bankruptcy Case 10-11084 Summary: "Willits, CA resident Steve Roach's 03.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-29."
Steve Roach — California, 10-11084