California City, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
California City.
Last updated on:
March 30, 2025
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
Alberto Javier Abarzua, California City CA
Address: 8648 Jacaranda Ave California City, CA 93505
Brief Overview of Bankruptcy Case 12-16502: "Alberto Javier Abarzua's bankruptcy, initiated in Jul 26, 2012 and concluded by 11/15/2012 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Javier Abarzua — California
Stanley Paul Albrechta, California City CA
Address: 9160 Holly Ave California City, CA 93505
Concise Description of Bankruptcy Case 12-136247: "The bankruptcy filing by Stanley Paul Albrechta, undertaken in 2012-04-23 in California City, CA under Chapter 7, concluded with discharge in 08.13.2012 after liquidating assets."
Stanley Paul Albrechta — California
Sandy Marie Aldava, California City CA
Address: 8737 Nipa Ave California City, CA 93505
Brief Overview of Bankruptcy Case 11-17551: "In a Chapter 7 bankruptcy case, Sandy Marie Aldava from California City, CA, saw her proceedings start in 06.30.2011 and complete by Oct 20, 2011, involving asset liquidation."
Sandy Marie Aldava — California
Terry Randle Allred, California City CA
Address: 8500 Bay Ave California City, CA 93505
Concise Description of Bankruptcy Case 13-151947: "Terry Randle Allred's bankruptcy, initiated in 2013-07-30 and concluded by 2013-11-07 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Randle Allred — California
Joyce Anderson, California City CA
Address: 10244 Mendiburu Rd California City, CA 93505
Bankruptcy Case 10-18945 Overview: "Joyce Anderson's Chapter 7 bankruptcy, filed in California City, CA in 08.05.2010, led to asset liquidation, with the case closing in 2010-11-25."
Joyce Anderson — California
Roy Keith Anderson, California City CA
Address: 9110 Walpole Ave California City, CA 93505
Brief Overview of Bankruptcy Case 11-19231: "California City, CA resident Roy Keith Anderson's Aug 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-06."
Roy Keith Anderson — California
Milagros Araiza, California City CA
Address: 21913 82nd St California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 13-10083: "California City, CA resident Milagros Araiza's 01/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/17/2013."
Milagros Araiza — California
Josephine Arceneaux, California City CA
Address: 20564 Verde Vista Pkwy California City, CA 93505-6313
Bankruptcy Case 08-10622 Summary: "Josephine Arceneaux's Chapter 13 bankruptcy in California City, CA started in February 2008. This plan involved reorganizing debts and establishing a payment plan, concluding in January 7, 2013."
Josephine Arceneaux — California
David Paul Arellano, California City CA
Address: 21121 91st St California City, CA 93505
Bankruptcy Case 11-63774 Overview: "In a Chapter 7 bankruptcy case, David Paul Arellano from California City, CA, saw his proceedings start in Dec 28, 2011 and complete by 04/18/2012, involving asset liquidation."
David Paul Arellano — California
Jerry Baber, California City CA
Address: 9201 Catalpa Ave California City, CA 93505
Concise Description of Bankruptcy Case 10-138057: "In California City, CA, Jerry Baber filed for Chapter 7 bankruptcy in 2010-04-12. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Jerry Baber — California
Jr Richard Paul Baker, California City CA
Address: 21441 Keller Ct California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 11-60332: "Jr Richard Paul Baker's Chapter 7 bankruptcy, filed in California City, CA in 09/15/2011, led to asset liquidation, with the case closing in 2012-01-05."
Jr Richard Paul Baker — California
William Ballestero, California City CA
Address: 20873 W Lake Dr California City, CA 93505
Brief Overview of Bankruptcy Case 09-19797: "William Ballestero's Chapter 7 bankruptcy, filed in California City, CA in 2009-10-10, led to asset liquidation, with the case closing in 01/18/2010."
William Ballestero — California
Betty Ballou, California City CA
Address: 10236 Rea Ave California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 10-61804: "California City, CA resident Betty Ballou's Oct 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.01.2011."
Betty Ballou — California
Benjamin Batres, California City CA
Address: 10092 Forest Blvd California City, CA 93505-4004
Bankruptcy Case 14-10584 Summary: "Benjamin Batres's Chapter 7 bankruptcy, filed in California City, CA in 02/07/2014, led to asset liquidation, with the case closing in 05/08/2014."
Benjamin Batres — California
Nasir Bawari, California City CA
Address: 8524 Peach Ave California City, CA 93505
Brief Overview of Bankruptcy Case 10-60250: "The bankruptcy filing by Nasir Bawari, undertaken in 09/02/2010 in California City, CA under Chapter 7, concluded with discharge in 12.08.2010 after liquidating assets."
Nasir Bawari — California
George A Bayza, California City CA
Address: 9191 Redwood Blvd California City, CA 93505
Brief Overview of Bankruptcy Case 12-19340: "The case of George A Bayza in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-11-05 and discharged early 2013-02-13, focusing on asset liquidation to repay creditors."
George A Bayza — California
Terrance Benton, California City CA
Address: 7830 Ironwood Ave California City, CA 93505
Bankruptcy Case 10-14608 Summary: "In California City, CA, Terrance Benton filed for Chapter 7 bankruptcy in 04/28/2010. This case, involving liquidating assets to pay off debts, was resolved by August 6, 2010."
Terrance Benton — California
Mario Bernal, California City CA
Address: 9013 Rea Ave California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 10-11002: "The bankruptcy record of Mario Bernal from California City, CA, shows a Chapter 7 case filed in 2010-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Mario Bernal — California
Virginia Lee Black, California City CA
Address: 21820 Adler Dr California City, CA 93505
Brief Overview of Bankruptcy Case 11-10981: "In California City, CA, Virginia Lee Black filed for Chapter 7 bankruptcy in 2011-01-28. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Virginia Lee Black — California
Jr Fred Kennedy Black, California City CA
Address: 9301 Rea Ave California City, CA 93505
Bankruptcy Case 12-19085 Summary: "California City, CA resident Jr Fred Kennedy Black's 2012-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-06."
Jr Fred Kennedy Black — California
Tommy Bland, California City CA
Address: 8437 Eucalyptus Ave California City, CA 93505
Bankruptcy Case 10-12972 Summary: "The bankruptcy filing by Tommy Bland, undertaken in 03.23.2010 in California City, CA under Chapter 7, concluded with discharge in 2010-07-01 after liquidating assets."
Tommy Bland — California
Iii Ben Grover Blanton, California City CA
Address: 21130 Hacienda Blvd California City, CA 93505
Bankruptcy Case 13-11374 Overview: "In a Chapter 7 bankruptcy case, Iii Ben Grover Blanton from California City, CA, saw his proceedings start in 2013-02-28 and complete by 2013-06-03, involving asset liquidation."
Iii Ben Grover Blanton — California
David Bolanos, California City CA
Address: 8924 Eucalyptus Ave California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 10-15262: "David Bolanos's Chapter 7 bankruptcy, filed in California City, CA in May 12, 2010, led to asset liquidation, with the case closing in 08/20/2010."
David Bolanos — California
Lawrence John Booth, California City CA
Address: 9324 Evelyn Ave California City, CA 93505
Concise Description of Bankruptcy Case 09-198397: "The case of Lawrence John Booth in California City, CA, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early January 21, 2010, focusing on asset liquidation to repay creditors."
Lawrence John Booth — California
Kimberly Denise Borders, California City CA
Address: 21762 Mesquite St California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 11-15958: "In a Chapter 7 bankruptcy case, Kimberly Denise Borders from California City, CA, saw her proceedings start in May 24, 2011 and complete by September 13, 2011, involving asset liquidation."
Kimberly Denise Borders — California
Crystal C Bowling, California City CA
Address: 9650 Denhart Ave California City, CA 93505-6200
Concise Description of Bankruptcy Case 15-05452-LT77: "Crystal C Bowling's bankruptcy, initiated in 2015-08-19 and concluded by November 17, 2015 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal C Bowling — California
Raymond P Bowling, California City CA
Address: 9650 Denhart Ave California City, CA 93505-6200
Bankruptcy Case 15-05452-LT7 Overview: "In California City, CA, Raymond P Bowling filed for Chapter 7 bankruptcy in 08/19/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-17."
Raymond P Bowling — California
Mauro Briseno, California City CA
Address: 9617 Grove Ave California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 12-12121: "The case of Mauro Briseno in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 03.12.2012 and discharged early July 2012, focusing on asset liquidation to repay creditors."
Mauro Briseno — California
Timothy Joseph Brooks, California City CA
Address: 8261 Great Circle Dr California City, CA 93505
Bankruptcy Case 13-10598 Overview: "The case of Timothy Joseph Brooks in California City, CA, demonstrates a Chapter 7 bankruptcy filed in January 30, 2013 and discharged early May 10, 2013, focusing on asset liquidation to repay creditors."
Timothy Joseph Brooks — California
Nathaniel Robert Brown, California City CA
Address: 8136 Great Circle Dr California City, CA 93505
Bankruptcy Case 11-19450 Overview: "Nathaniel Robert Brown's bankruptcy, initiated in 2011-08-22 and concluded by Dec 12, 2011 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel Robert Brown — California
Thomas Richard Brown, California City CA
Address: 7500 Xavier Ave California City, CA 93505
Bankruptcy Case 13-15248 Summary: "Thomas Richard Brown's bankruptcy, initiated in 2013-07-31 and concluded by November 2013 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Richard Brown — California
Federico Cabral, California City CA
Address: 8261 Tamarack Ave California City, CA 93505
Concise Description of Bankruptcy Case 10-142607: "Federico Cabral's bankruptcy, initiated in 04.21.2010 and concluded by 2010-07-30 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Federico Cabral — California
David Orellana Canas, California City CA
Address: 9716 Susan Ave California City, CA 93505-1313
Brief Overview of Bankruptcy Case 15-13476: "David Orellana Canas's Chapter 7 bankruptcy, filed in California City, CA in August 2015, led to asset liquidation, with the case closing in November 29, 2015."
David Orellana Canas — California
Jamie Greer Canning, California City CA
Address: 10400 Jeremy Dr California City, CA 93505-1536
Brief Overview of Bankruptcy Case 15-14193: "The case of Jamie Greer Canning in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 10/29/2015 and discharged early January 27, 2016, focusing on asset liquidation to repay creditors."
Jamie Greer Canning — California
Craig Gruin Carlton, California City CA
Address: 20786 Village Pkwy California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 12-14592: "California City, CA resident Craig Gruin Carlton's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Craig Gruin Carlton — California
Nathaniel Carter, California City CA
Address: 21550 Sheridan Ct California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 09-62156: "The bankruptcy filing by Nathaniel Carter, undertaken in 12.14.2009 in California City, CA under Chapter 7, concluded with discharge in Mar 24, 2010 after liquidating assets."
Nathaniel Carter — California
Luciano Cash, California City CA
Address: 8901 Walpole Ave California City, CA 93505
Bankruptcy Case 10-14585 Summary: "The case of Luciano Cash in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 04/28/2010 and discharged early 2010-08-06, focusing on asset liquidation to repay creditors."
Luciano Cash — California
Sheila Elaine Chappell, California City CA
Address: 10400 Redwood Blvd California City, CA 93505
Bankruptcy Case 13-16260 Summary: "Sheila Elaine Chappell's Chapter 7 bankruptcy, filed in California City, CA in Sep 22, 2013, led to asset liquidation, with the case closing in 12.31.2013."
Sheila Elaine Chappell — California
Evelyn Cheers, California City CA
Address: 8359 Satinwood Ave California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 09-19894: "Evelyn Cheers's bankruptcy, initiated in 2009-10-14 and concluded by January 22, 2010 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Cheers — California
Tod A Chow, California City CA
Address: 9732 Evelyn Ave California City, CA 93505
Bankruptcy Case 12-11015 Overview: "The bankruptcy record of Tod A Chow from California City, CA, shows a Chapter 7 case filed in Feb 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2012."
Tod A Chow — California
Victor Colato, California City CA
Address: 8400 Eucalyptus Ave California City, CA 93505
Concise Description of Bankruptcy Case 10-625307: "Victor Colato's bankruptcy, initiated in October 29, 2010 and concluded by February 2011 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Colato — California
Alicia Colindres, California City CA
Address: 8961 Catalpa Ave California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 11-14717: "Alicia Colindres's Chapter 7 bankruptcy, filed in California City, CA in April 23, 2011, led to asset liquidation, with the case closing in 2011-07-26."
Alicia Colindres — California
Harold Edward Collette, California City CA
Address: 9036 Rea Ave California City, CA 93505
Bankruptcy Case 12-13987 Overview: "The bankruptcy record of Harold Edward Collette from California City, CA, shows a Chapter 7 case filed in Apr 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2012."
Harold Edward Collette — California
Patricia Cortez, California City CA
Address: 8813 S Loop Blvd California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 09-61457: "In a Chapter 7 bankruptcy case, Patricia Cortez from California City, CA, saw their proceedings start in Nov 23, 2009 and complete by March 3, 2010, involving asset liquidation."
Patricia Cortez — California
Clifford Cotillier, California City CA
Address: PO Box 2283 California City, CA 93504
Bankruptcy Case 10-10933 Overview: "Clifford Cotillier's Chapter 7 bankruptcy, filed in California City, CA in 2010-01-29, led to asset liquidation, with the case closing in 2010-05-09."
Clifford Cotillier — California
Jacqueline Susan Craig, California City CA
Address: 8625 Ironwood Ave California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 13-16261: "Jacqueline Susan Craig's Chapter 7 bankruptcy, filed in California City, CA in 09/22/2013, led to asset liquidation, with the case closing in 12.31.2013."
Jacqueline Susan Craig — California
Lynda Critchfield, California City CA
Address: 19737 Airway Blvd California City, CA 93505
Concise Description of Bankruptcy Case 10-637017: "The bankruptcy filing by Lynda Critchfield, undertaken in 11/29/2010 in California City, CA under Chapter 7, concluded with discharge in 2011-03-21 after liquidating assets."
Lynda Critchfield — California
Timothy Dee Cunningham, California City CA
Address: 9130 Peach Ave California City, CA 93505
Bankruptcy Case 11-14189 Summary: "California City, CA resident Timothy Dee Cunningham's Apr 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 1, 2011."
Timothy Dee Cunningham — California
Loney Daniels, California City CA
Address: 10567 Camille Ct California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 10-15413: "The case of Loney Daniels in California City, CA, demonstrates a Chapter 7 bankruptcy filed in May 17, 2010 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Loney Daniels — California
Burchett Joshua Daubert, California City CA
Address: 8825 Tamarack Ave California City, CA 93505
Bankruptcy Case 13-12087 Overview: "California City, CA resident Burchett Joshua Daubert's 2013-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 5, 2013."
Burchett Joshua Daubert — California
Pozzo Tina Marie Del, California City CA
Address: 9213 Lime Ave California City, CA 93505-3522
Bankruptcy Case 14-11242 Summary: "The bankruptcy record of Pozzo Tina Marie Del from California City, CA, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Pozzo Tina Marie Del — California
Maurice Anthony Delloiacono, California City CA
Address: 8801 Catalpa Ave California City, CA 93505-5249
Brief Overview of Bankruptcy Case 2014-12211: "Maurice Anthony Delloiacono's Chapter 7 bankruptcy, filed in California City, CA in April 2014, led to asset liquidation, with the case closing in 2014-07-28."
Maurice Anthony Delloiacono — California
Winnie Diggs, California City CA
Address: 21432 Hector Ct California City, CA 93505
Concise Description of Bankruptcy Case 12-106257: "Winnie Diggs's bankruptcy, initiated in 01.25.2012 and concluded by May 2012 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winnie Diggs — California
Melvin Dittemore, California City CA
Address: 21010 Lodi Pl California City, CA 93505
Bankruptcy Case 10-13423 Overview: "The bankruptcy filing by Melvin Dittemore, undertaken in 2010-03-31 in California City, CA under Chapter 7, concluded with discharge in 2010-07-09 after liquidating assets."
Melvin Dittemore — California
Jolene Renee Dixon, California City CA
Address: 21561 Adler Dr California City, CA 93505-1400
Bankruptcy Case 16-11460 Overview: "Jolene Renee Dixon's Chapter 7 bankruptcy, filed in California City, CA in April 26, 2016, led to asset liquidation, with the case closing in July 2016."
Jolene Renee Dixon — California
Cora Dodson, California City CA
Address: 21841 Adler Dr California City, CA 93505
Bankruptcy Case 10-11062 Overview: "The case of Cora Dodson in California City, CA, demonstrates a Chapter 7 bankruptcy filed in February 2, 2010 and discharged early 05/13/2010, focusing on asset liquidation to repay creditors."
Cora Dodson — California
Theresa Druxman, California City CA
Address: 8497 Tamarack Ave California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 10-61456: "The case of Theresa Druxman in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-09-30 and discharged early 01.20.2011, focusing on asset liquidation to repay creditors."
Theresa Druxman — California
Henry Edwards, California City CA
Address: 21225 Neuralia Rd California City, CA 93505
Bankruptcy Case 10-61586 Overview: "In California City, CA, Henry Edwards filed for Chapter 7 bankruptcy in Oct 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-25."
Henry Edwards — California
Linda Elze, California City CA
Address: 20817 Lakeview Dr California City, CA 93505
Brief Overview of Bankruptcy Case 10-17971: "The case of Linda Elze in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 07/15/2010 and discharged early 11.04.2010, focusing on asset liquidation to repay creditors."
Linda Elze — California
Charles Eras, California City CA
Address: 9840 Margery Ave California City, CA 93505
Bankruptcy Case 10-17235 Summary: "In California City, CA, Charles Eras filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-18."
Charles Eras — California
Oscar Escobar, California City CA
Address: 20351 88th St California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 11-12779: "The bankruptcy record of Oscar Escobar from California City, CA, shows a Chapter 7 case filed in Mar 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Oscar Escobar — California
Jeanette Marie Everetts, California City CA
Address: 8673 Jacaranda Ave California City, CA 93505
Concise Description of Bankruptcy Case 13-122677: "California City, CA resident Jeanette Marie Everetts's 03.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Jeanette Marie Everetts — California
Iii Harold Fairbank, California City CA
Address: 9669 Mendiburu Rd California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 10-12642: "Iii Harold Fairbank's bankruptcy, initiated in March 15, 2010 and concluded by 2010-06-23 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Harold Fairbank — California
Jeffrey Febrow, California City CA
Address: 8412 Willow Ave California City, CA 93505
Concise Description of Bankruptcy Case 10-174957: "In California City, CA, Jeffrey Febrow filed for Chapter 7 bankruptcy in 07.01.2010. This case, involving liquidating assets to pay off debts, was resolved by October 21, 2010."
Jeffrey Febrow — California
Tina J Flick, California City CA
Address: 7743 Xavier Ave California City, CA 93505
Concise Description of Bankruptcy Case 11-188467: "The bankruptcy filing by Tina J Flick, undertaken in 08/05/2011 in California City, CA under Chapter 7, concluded with discharge in 11.25.2011 after liquidating assets."
Tina J Flick — California
Jose Flores, California City CA
Address: 20760 Corwin St California City, CA 93505
Bankruptcy Case 10-13156 Overview: "The bankruptcy record of Jose Flores from California City, CA, shows a Chapter 7 case filed in 03.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 4, 2010."
Jose Flores — California
James Anthony Forystek, California City CA
Address: 9124 Bay Ave California City, CA 93505
Bankruptcy Case 12-14396 Summary: "The bankruptcy record of James Anthony Forystek from California City, CA, shows a Chapter 7 case filed in 2012-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-04."
James Anthony Forystek — California
Richard Freeman, California City CA
Address: 20300 87th St California City, CA 93505
Concise Description of Bankruptcy Case 09-626087: "California City, CA resident Richard Freeman's 2009-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Richard Freeman — California
Tami Susan French, California City CA
Address: 9501 Rea Ave California City, CA 93505-4831
Bankruptcy Case 15-13708 Summary: "In a Chapter 7 bankruptcy case, Tami Susan French from California City, CA, saw her proceedings start in September 2015 and complete by 12.21.2015, involving asset liquidation."
Tami Susan French — California
Pam Fritz, California City CA
Address: 9677 Denhart Ave California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 12-18974: "In a Chapter 7 bankruptcy case, Pam Fritz from California City, CA, saw her proceedings start in 10/25/2012 and complete by 2013-02-02, involving asset liquidation."
Pam Fritz — California
Marvin Fuentes, California City CA
Address: 7706 Walpole Ave California City, CA 93505
Bankruptcy Case 10-60779 Summary: "The bankruptcy filing by Marvin Fuentes, undertaken in 09.18.2010 in California City, CA under Chapter 7, concluded with discharge in 01/08/2011 after liquidating assets."
Marvin Fuentes — California
Penny M Garcia, California City CA
Address: 21225 79th St California City, CA 93505
Bankruptcy Case 12-13886 Summary: "California City, CA resident Penny M Garcia's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2012."
Penny M Garcia — California
Richard Manuel Garcia, California City CA
Address: 20133 81st St California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 13-16481: "In California City, CA, Richard Manuel Garcia filed for Chapter 7 bankruptcy in 09/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-08."
Richard Manuel Garcia — California
Girard Robert Geisbauer, California City CA
Address: 10178 Mendiburu Rd California City, CA 93505
Brief Overview of Bankruptcy Case 12-16340: "Girard Robert Geisbauer's bankruptcy, initiated in July 20, 2012 and concluded by 2012-11-09 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Girard Robert Geisbauer — California
Ryan Gerstl, California City CA
Address: 9043 Xavier Ave California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 10-64549: "In California City, CA, Ryan Gerstl filed for Chapter 7 bankruptcy in Dec 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.08.2011."
Ryan Gerstl — California
Cheryl Lorraine Gober, California City CA
Address: 8201 California City Blvd Ste D California City, CA 93505
Bankruptcy Case 11-15385 Summary: "In California City, CA, Cheryl Lorraine Gober filed for Chapter 7 bankruptcy in May 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2011."
Cheryl Lorraine Gober — California
Moises Gonzalez, California City CA
Address: 10431 N Loop Blvd California City, CA 93505
Concise Description of Bankruptcy Case 13-174097: "Moises Gonzalez's bankruptcy, initiated in November 20, 2013 and concluded by February 28, 2014 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moises Gonzalez — California
Crystal Marie Gonzalez, California City CA
Address: 9116 Columbine Ave California City, CA 93505-2254
Snapshot of U.S. Bankruptcy Proceeding Case 14-14529: "The bankruptcy filing by Crystal Marie Gonzalez, undertaken in 09.12.2014 in California City, CA under Chapter 7, concluded with discharge in 12.11.2014 after liquidating assets."
Crystal Marie Gonzalez — California
Salvador Gonzalez, California City CA
Address: 8248 Charles Pl California City, CA 93505
Brief Overview of Bankruptcy Case 10-12497: "The bankruptcy record of Salvador Gonzalez from California City, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2010."
Salvador Gonzalez — California
Lowell James Graham, California City CA
Address: 8949 Tamarack Ave California City, CA 93505-3545
Snapshot of U.S. Bankruptcy Proceeding Case 15-10025: "The bankruptcy filing by Lowell James Graham, undertaken in 2015-01-06 in California City, CA under Chapter 7, concluded with discharge in 04/06/2015 after liquidating assets."
Lowell James Graham — California
Luis Moreno Granados, California City CA
Address: 312 Morning Glory Dr California City, CA 93505
Bankruptcy Case 12-12407 Overview: "In California City, CA, Luis Moreno Granados filed for Chapter 7 bankruptcy in Mar 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-10."
Luis Moreno Granados — California
Linda Grant, California City CA
Address: 21621 Adler Dr California City, CA 93505
Bankruptcy Case 6:10-bk-47695-DS Overview: "In California City, CA, Linda Grant filed for Chapter 7 bankruptcy in 2010-11-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-14."
Linda Grant — California
Anthony Gravelle, California City CA
Address: 8748 Bay Ave California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 10-63769: "In California City, CA, Anthony Gravelle filed for Chapter 7 bankruptcy in 11/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-22."
Anthony Gravelle — California
Gerald Greer, California City CA
Address: 8649 Great Circle Dr California City, CA 93505
Concise Description of Bankruptcy Case 09-608987: "Gerald Greer's bankruptcy, initiated in November 2009 and concluded by 2010-02-17 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Greer — California
Shane Matthew Gregory, California City CA
Address: 21220 Calhoun Ct California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 11-13030: "The case of Shane Matthew Gregory in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-03-17 and discharged early 07/07/2011, focusing on asset liquidation to repay creditors."
Shane Matthew Gregory — California
Rene Jimenez Guizar, California City CA
Address: 9801 N Loop Blvd Apt B California City, CA 93505-1378
Bankruptcy Case 15-11280 Overview: "Rene Jimenez Guizar's bankruptcy, initiated in March 2015 and concluded by Jun 29, 2015 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rene Jimenez Guizar — California
Bjorn Lauritz Gundersen, California City CA
Address: 9614 Raymond Ave California City, CA 93505-6204
Bankruptcy Case 08-10336-rlj13 Summary: "Chapter 13 bankruptcy for Bjorn Lauritz Gundersen in California City, CA began in 09/24/2008, focusing on debt restructuring, concluding with plan fulfillment in Dec 6, 2013."
Bjorn Lauritz Gundersen — California
Jose Guadalupe Gutierrez, California City CA
Address: 8837 Glade Ave California City, CA 93505
Bankruptcy Case 13-14073 Summary: "In California City, CA, Jose Guadalupe Gutierrez filed for Chapter 7 bankruptcy in 06/10/2013. This case, involving liquidating assets to pay off debts, was resolved by 09.18.2013."
Jose Guadalupe Gutierrez — California
Eric Patrick Hamilton, California City CA
Address: 10016 Margery Ave California City, CA 93505
Concise Description of Bankruptcy Case 12-104097: "Eric Patrick Hamilton's bankruptcy, initiated in 01/18/2012 and concluded by 05.09.2012 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Patrick Hamilton — California
Ellsworth Friedrich Hardy, California City CA
Address: 8225 Rea Ave Apt C California City, CA 93505-1113
Snapshot of U.S. Bankruptcy Proceeding Case 2014-12047: "The bankruptcy record of Ellsworth Friedrich Hardy from California City, CA, shows a Chapter 7 case filed in 2014-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-07-20."
Ellsworth Friedrich Hardy — California
Barry Daniel Harmon, California City CA
Address: 9137 Evelyn Ave California City, CA 93505-1236
Snapshot of U.S. Bankruptcy Proceeding Case 14-10836: "California City, CA resident Barry Daniel Harmon's 2014-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-25."
Barry Daniel Harmon — California
Brenda Harris, California City CA
Address: 9124 Ironwood Ave California City, CA 93505
Brief Overview of Bankruptcy Case 10-17057: "Brenda Harris's bankruptcy, initiated in Jun 23, 2010 and concluded by 10/13/2010 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Harris — California
Bridget Ann Hawk, California City CA
Address: 9149 Heather Ave California City, CA 93505-2124
Brief Overview of Bankruptcy Case 15-12048: "Bridget Ann Hawk's Chapter 7 bankruptcy, filed in California City, CA in May 21, 2015, led to asset liquidation, with the case closing in August 2015."
Bridget Ann Hawk — California
Kathy Irene Heariold, California City CA
Address: 9725 Glade Ave California City, CA 93505-4601
Brief Overview of Bankruptcy Case 14-14363: "The bankruptcy filing by Kathy Irene Heariold, undertaken in Aug 31, 2014 in California City, CA under Chapter 7, concluded with discharge in November 29, 2014 after liquidating assets."
Kathy Irene Heariold — California
Lulu Renee Heck, California City CA
Address: 9230 Karen Ave California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 11-15011: "The bankruptcy record of Lulu Renee Heck from California City, CA, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in 08.19.2011."
Lulu Renee Heck — California
Jeremy John Henderson, California City CA
Address: 10748 Mendiburu Rd California City, CA 93505
Concise Description of Bankruptcy Case 13-125187: "Jeremy John Henderson's Chapter 7 bankruptcy, filed in California City, CA in 2013-04-09, led to asset liquidation, with the case closing in 07.15.2013."
Jeremy John Henderson — California
Robert Erich Henning, California City CA
Address: 21207 Kenniston St California City, CA 93505-1830
Bankruptcy Case 15-10280 Summary: "Robert Erich Henning's Chapter 7 bankruptcy, filed in California City, CA in 2015-01-29, led to asset liquidation, with the case closing in April 2015."
Robert Erich Henning — California
Reyes Juan Hernandez, California City CA
Address: 7232 Xavier Ave California City, CA 93505
Concise Description of Bankruptcy Case 2:10-bk-56462-PC7: "California City, CA resident Reyes Juan Hernandez's 2010-10-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/17/2011."
Reyes Juan Hernandez — California
Dorothy C Irwin, California City CA
Address: 21295 Desert Jade Cir Apt 60 California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 13-14951: "California City, CA resident Dorothy C Irwin's 07.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-27."
Dorothy C Irwin — California
Shannon Ison, California City CA
Address: 8532 Greenwood Ave California City, CA 93505
Concise Description of Bankruptcy Case 12-124237: "In a Chapter 7 bankruptcy case, Shannon Ison from California City, CA, saw their proceedings start in 2012-03-21 and complete by 07.11.2012, involving asset liquidation."
Shannon Ison — California
Explore Free Bankruptcy Records by State