Website Logo

Boulevard, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Boulevard.

Last updated on: March 29, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Lawrence Aguayo, Boulevard CA

Address: 37981 Solwood Rd Boulevard, CA 91905
Brief Overview of Bankruptcy Case 10-15563-LT7: "The bankruptcy record of Lawrence Aguayo from Boulevard, CA, shows a Chapter 7 case filed in 08.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2010."
Lawrence Aguayo — California

Iii Gilbert O Barbo, Boulevard CA

Address: PO Box 1118 Boulevard, CA 91905
Snapshot of U.S. Bankruptcy Proceeding Case 12-03405-PB7: "The bankruptcy record of Iii Gilbert O Barbo from Boulevard, CA, shows a Chapter 7 case filed in 2012-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2012."
Iii Gilbert O Barbo — California

Edmund A Bernard, Boulevard CA

Address: 38780 Old Highway 80 Boulevard, CA 91905
Bankruptcy Case 11-20293-LA7 Summary: "The case of Edmund A Bernard in Boulevard, CA, demonstrates a Chapter 7 bankruptcy filed in 12.19.2011 and discharged early March 20, 2012, focusing on asset liquidation to repay creditors."
Edmund A Bernard — California

Brad Lee Binns, Boulevard CA

Address: PO Box 1012 Boulevard, CA 91905
Bankruptcy Case 12-16008-CL7 Overview: "The bankruptcy filing by Brad Lee Binns, undertaken in 2012-12-04 in Boulevard, CA under Chapter 7, concluded with discharge in 2013-03-15 after liquidating assets."
Brad Lee Binns — California

Luis Miguel Chavez, Boulevard CA

Address: 1909 Jewel Valley Rd Boulevard, CA 91905-9512
Snapshot of U.S. Bankruptcy Proceeding Case 16-00925-CL7: "Luis Miguel Chavez's bankruptcy, initiated in 2016-02-25 and concluded by May 25, 2016 in Boulevard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Miguel Chavez — California

Brian Comstock, Boulevard CA

Address: 39235 Opalocka Rd Boulevard, CA 91905
Brief Overview of Bankruptcy Case 10-60090: "In Boulevard, CA, Brian Comstock filed for Chapter 7 bankruptcy in August 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2010."
Brian Comstock — California

Armando Covarrubias, Boulevard CA

Address: PO Box 1592 Boulevard, CA 91905
Concise Description of Bankruptcy Case 10-17698-LA77: "Armando Covarrubias's bankruptcy, initiated in 2010-09-30 and concluded by 2011-01-04 in Boulevard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Covarrubias — California

Edward Fordyce, Boulevard CA

Address: 38577 Old Highway 80 Boulevard, CA 91905
Brief Overview of Bankruptcy Case 10-09225-LA7: "Edward Fordyce's Chapter 7 bankruptcy, filed in Boulevard, CA in May 28, 2010, led to asset liquidation, with the case closing in 09.06.2010."
Edward Fordyce — California

Hector E Fuentes, Boulevard CA

Address: 2510 Ribbonwood Rd Boulevard, CA 91905
Snapshot of U.S. Bankruptcy Proceeding Case 13-02419-CL7: "Boulevard, CA resident Hector E Fuentes's 03.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.20.2013."
Hector E Fuentes — California

Joseph Anthony Giordano, Boulevard CA

Address: PO Box 1661 Boulevard, CA 91905
Bankruptcy Case 12-04476-MM7 Overview: "In a Chapter 7 bankruptcy case, Joseph Anthony Giordano from Boulevard, CA, saw their proceedings start in March 2012 and complete by July 2012, involving asset liquidation."
Joseph Anthony Giordano — California

Earl F Huff, Boulevard CA

Address: 38208 Tierra Real Rd Boulevard, CA 91905
Snapshot of U.S. Bankruptcy Proceeding Case 12-01040-PB7: "In a Chapter 7 bankruptcy case, Earl F Huff from Boulevard, CA, saw his proceedings start in January 2012 and complete by 2012-04-24, involving asset liquidation."
Earl F Huff — California

Daryl Ingle, Boulevard CA

Address: PO Box 1626 Boulevard, CA 91905
Snapshot of U.S. Bankruptcy Proceeding Case 09-16891-LA7: "The case of Daryl Ingle in Boulevard, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-10-31 and discharged early February 9, 2010, focusing on asset liquidation to repay creditors."
Daryl Ingle — California

Beverly K Lawler, Boulevard CA

Address: 1931 Jewel Valley Rd Boulevard, CA 91905-9512
Brief Overview of Bankruptcy Case 15-07899-MM7: "In Boulevard, CA, Beverly K Lawler filed for Chapter 7 bankruptcy in December 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 9, 2016."
Beverly K Lawler — California

Lane R Lawler, Boulevard CA

Address: 1931 Jewel Valley Rd Boulevard, CA 91905-9512
Bankruptcy Case 15-07899-MM7 Summary: "In a Chapter 7 bankruptcy case, Lane R Lawler from Boulevard, CA, saw their proceedings start in December 10, 2015 and complete by 03.09.2016, involving asset liquidation."
Lane R Lawler — California

Thomas Lenhart, Boulevard CA

Address: PO Box 1207 Boulevard, CA 91905
Snapshot of U.S. Bankruptcy Proceeding Case 10-12634-LT7: "In Boulevard, CA, Thomas Lenhart filed for Chapter 7 bankruptcy in 07.19.2010. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2010."
Thomas Lenhart — California

Wayne C Lickert, Boulevard CA

Address: 39375 Clements St Boulevard, CA 91905
Concise Description of Bankruptcy Case 11-18819-MM77: "The bankruptcy record of Wayne C Lickert from Boulevard, CA, shows a Chapter 7 case filed in November 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Wayne C Lickert — California

Lopez Irma Leticia Martinez, Boulevard CA

Address: 1909 Jewel Valley Rd Boulevard, CA 91905-9512
Brief Overview of Bankruptcy Case 16-00925-CL7: "Lopez Irma Leticia Martinez's Chapter 7 bankruptcy, filed in Boulevard, CA in 2016-02-25, led to asset liquidation, with the case closing in 05/25/2016."
Lopez Irma Leticia Martinez — California

Flora Cortes Maue, Boulevard CA

Address: 37955 Highway 94 Boulevard, CA 91905
Concise Description of Bankruptcy Case 12-15311-CL77: "The case of Flora Cortes Maue in Boulevard, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 17, 2012 and discharged early 2013-02-26, focusing on asset liquidation to repay creditors."
Flora Cortes Maue — California

James Douglas Miner, Boulevard CA

Address: PO Box 1365 Boulevard, CA 91905-0465
Concise Description of Bankruptcy Case 15-05154-CL77: "Boulevard, CA resident James Douglas Miner's 07/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2015."
James Douglas Miner — California

Katherine Louise Miner, Boulevard CA

Address: PO Box 1365 Boulevard, CA 91905-0465
Bankruptcy Case 15-05154-CL7 Overview: "Katherine Louise Miner's bankruptcy, initiated in July 2015 and concluded by November 2015 in Boulevard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Louise Miner — California

Lizette Celia Peel, Boulevard CA

Address: 37710 Old Highway 80 Boulevard, CA 91905
Bankruptcy Case 12-06256-PB7 Summary: "Lizette Celia Peel's bankruptcy, initiated in 2012-04-30 and concluded by 2012-08-16 in Boulevard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lizette Celia Peel — California

Daniel Hector Perez, Boulevard CA

Address: PO Box 1042 Boulevard, CA 91905-0142
Brief Overview of Bankruptcy Case 15-01554-LT7: "The bankruptcy filing by Daniel Hector Perez, undertaken in Mar 11, 2015 in Boulevard, CA under Chapter 7, concluded with discharge in June 16, 2015 after liquidating assets."
Daniel Hector Perez — California

Charles W Phipps, Boulevard CA

Address: PO Box 1034 Boulevard, CA 91905-0134
Concise Description of Bankruptcy Case 16-01461-CL77: "Charles W Phipps's Chapter 7 bankruptcy, filed in Boulevard, CA in 2016-03-16, led to asset liquidation, with the case closing in 2016-06-14."
Charles W Phipps — California

Aletha E Phipps, Boulevard CA

Address: PO Box 1034 Boulevard, CA 91905-0134
Bankruptcy Case 16-01461-CL7 Overview: "Boulevard, CA resident Aletha E Phipps's 03/16/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-14."
Aletha E Phipps — California

Michael E Pratko, Boulevard CA

Address: PO Box 1643 Boulevard, CA 91905
Concise Description of Bankruptcy Case 13-01127-LT77: "In a Chapter 7 bankruptcy case, Michael E Pratko from Boulevard, CA, saw their proceedings start in Jan 31, 2013 and complete by May 2013, involving asset liquidation."
Michael E Pratko — California

Jerry Ramirez, Boulevard CA

Address: 2083 Jewel Valley Rd Boulevard, CA 91905
Concise Description of Bankruptcy Case 12-15026-LT77: "In Boulevard, CA, Jerry Ramirez filed for Chapter 7 bankruptcy in November 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Jerry Ramirez — California

Steven Ray Rogers, Boulevard CA

Address: 876 Tierra Del Sol Rd Boulevard, CA 91905
Brief Overview of Bankruptcy Case 13-08966-LA7: "Steven Ray Rogers's bankruptcy, initiated in September 4, 2013 and concluded by 2013-12-14 in Boulevard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Ray Rogers — California

Francisco Rubio, Boulevard CA

Address: PO Box 1261 Boulevard, CA 91905
Brief Overview of Bankruptcy Case 09-18288-LT7: "In Boulevard, CA, Francisco Rubio filed for Chapter 7 bankruptcy in 2009-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03/11/2010."
Francisco Rubio — California

Lee Marguerite Shaw, Boulevard CA

Address: PO Box 952 Boulevard, CA 91905
Bankruptcy Case 13-10175-LA7 Summary: "The case of Lee Marguerite Shaw in Boulevard, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-10-16 and discharged early 01/25/2014, focusing on asset liquidation to repay creditors."
Lee Marguerite Shaw — California

Michele L Strand, Boulevard CA

Address: PO Box 1424 Boulevard, CA 91905
Brief Overview of Bankruptcy Case 12-14372-CL7: "The bankruptcy filing by Michele L Strand, undertaken in 10.26.2012 in Boulevard, CA under Chapter 7, concluded with discharge in 2013-02-04 after liquidating assets."
Michele L Strand — California

Jr Charles Leroy Streeter, Boulevard CA

Address: 39978 Old Highway 80 # 1 Boulevard, CA 91905
Concise Description of Bankruptcy Case 12-00709-LT77: "Boulevard, CA resident Jr Charles Leroy Streeter's 01.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2012."
Jr Charles Leroy Streeter — California

Jeremy James Walsh, Boulevard CA

Address: 37515 Moon Valley Rd Boulevard, CA 91905-9650
Snapshot of U.S. Bankruptcy Proceeding Case 16-01609-LT7: "The bankruptcy record of Jeremy James Walsh from Boulevard, CA, shows a Chapter 7 case filed in Mar 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-22."
Jeremy James Walsh — California

Kenneth Von Wiley, Boulevard CA

Address: PO Box 1206 Boulevard, CA 91905-0306
Bankruptcy Case 15-00298-CL7 Summary: "Kenneth Von Wiley's bankruptcy, initiated in 2015-01-21 and concluded by April 21, 2015 in Boulevard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Von Wiley — California

Explore Free Bankruptcy Records by State