Website Logo

California City, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in California City.

Last updated on: April 05, 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

Stephen Ivory, California City CA

Address: 7355 Columbine Ave California City, CA 93505
Bankruptcy Case 10-18009 Overview: "The case of Stephen Ivory in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 07/16/2010 and discharged early 11.05.2010, focusing on asset liquidation to repay creditors."
Stephen Ivory — California

Jerry January, California City CA

Address: 21941 Conklin Blvd California City, CA 93505
Concise Description of Bankruptcy Case 10-610147: "The case of Jerry January in California City, CA, demonstrates a Chapter 7 bankruptcy filed in September 23, 2010 and discharged early 2011-01-13, focusing on asset liquidation to repay creditors."
Jerry January — California

Marti L Jaramillo, California City CA

Address: 21708 98th St California City, CA 93505
Concise Description of Bankruptcy Case 13-11108-hcm7: "The bankruptcy record of Marti L Jaramillo from California City, CA, shows a Chapter 7 case filed in 2013-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in September 6, 2013."
Marti L Jaramillo — California

Leonard C Jarvis, California City CA

Address: 21416 Keller Ct California City, CA 93505
Brief Overview of Bankruptcy Case 6:11-bk-19899-SC: "The case of Leonard C Jarvis in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-03-25 and discharged early 07.15.2011, focusing on asset liquidation to repay creditors."
Leonard C Jarvis — California

Albert Jefferson, California City CA

Address: 11013 Rome Beauty Dr California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 09-61055: "California City, CA resident Albert Jefferson's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.20.2010."
Albert Jefferson — California

George Jimenez, California City CA

Address: 21842 Mesquite St California City, CA 93505
Concise Description of Bankruptcy Case 10-159417: "The bankruptcy filing by George Jimenez, undertaken in 05.27.2010 in California City, CA under Chapter 7, concluded with discharge in 2010-09-04 after liquidating assets."
George Jimenez — California

Dorys C Jimenez, California City CA

Address: 21833 Conklin Blvd California City, CA 93505-1335
Brief Overview of Bankruptcy Case 15-14107: "The case of Dorys C Jimenez in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 10.20.2015 and discharged early 2016-01-18, focusing on asset liquidation to repay creditors."
Dorys C Jimenez — California

Betty Ann Johnson, California City CA

Address: 9412 Karen Ave California City, CA 93505-1225
Bankruptcy Case 15-11799 Overview: "The bankruptcy record of Betty Ann Johnson from California City, CA, shows a Chapter 7 case filed in May 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-30."
Betty Ann Johnson — California

Victor Ray Jones, California City CA

Address: 21727 Olivo Ct California City, CA 93505-1001
Snapshot of U.S. Bankruptcy Proceeding Case 15-11748: "In California City, CA, Victor Ray Jones filed for Chapter 7 bankruptcy in Apr 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-29."
Victor Ray Jones — California

Immanuel John Jordan, California City CA

Address: 8560 Ironwood Ave California City, CA 93505-3285
Bankruptcy Case 2:16-bk-11856-ER Overview: "Immanuel John Jordan's Chapter 7 bankruptcy, filed in California City, CA in 02/16/2016, led to asset liquidation, with the case closing in 05.16.2016."
Immanuel John Jordan — California

Jennifer Kaing, California City CA

Address: 19825 Taylor St California City, CA 93505-4009
Bankruptcy Case 15-10051 Summary: "In a Chapter 7 bankruptcy case, Jennifer Kaing from California City, CA, saw her proceedings start in 01.09.2015 and complete by 04/09/2015, involving asset liquidation."
Jennifer Kaing — California

Robert Katsikaris, California City CA

Address: 7342 Catalpa Ave California City, CA 93505
Concise Description of Bankruptcy Case 10-185137: "Robert Katsikaris's bankruptcy, initiated in 07/29/2010 and concluded by 2010-11-18 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Katsikaris — California

Paul Jason Kaupp, California City CA

Address: 20673 92nd St California City, CA 93505
Bankruptcy Case 12-19183 Overview: "In a Chapter 7 bankruptcy case, Paul Jason Kaupp from California City, CA, saw their proceedings start in 10/31/2012 and complete by 02.08.2013, involving asset liquidation."
Paul Jason Kaupp — California

Iii James Kelly, California City CA

Address: 21119 73rd St California City, CA 93505
Bankruptcy Case 10-61940 Summary: "California City, CA resident Iii James Kelly's 10/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2011."
Iii James Kelly — California

Marthemma Kelly, California City CA

Address: 20832 108th St California City, CA 93505
Bankruptcy Case 11-62555 Summary: "In a Chapter 7 bankruptcy case, Marthemma Kelly from California City, CA, saw their proceedings start in Nov 18, 2011 and complete by March 2012, involving asset liquidation."
Marthemma Kelly — California

Jr John Thomas Kent, California City CA

Address: 21031 Orchid Dr California City, CA 93505-2014
Snapshot of U.S. Bankruptcy Proceeding Case 14-10358: "The bankruptcy record of Jr John Thomas Kent from California City, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-28."
Jr John Thomas Kent — California

Sherry Lynn King, California City CA

Address: 7400 Heather Ave California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 13-16183: "The bankruptcy filing by Sherry Lynn King, undertaken in 2013-09-17 in California City, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Sherry Lynn King — California

Russell King, California City CA

Address: 7400 Heather Ave California City, CA 93505
Bankruptcy Case 10-61914 Summary: "The case of Russell King in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 10.15.2010 and discharged early Feb 4, 2011, focusing on asset liquidation to repay creditors."
Russell King — California

Jack Willie Lacy, California City CA

Address: 9756 Margery Ave California City, CA 93505-1373
Concise Description of Bankruptcy Case 15-126187: "In California City, CA, Jack Willie Lacy filed for Chapter 7 bankruptcy in 2015-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2015."
Jack Willie Lacy — California

Buford Earl Land, California City CA

Address: 9616 Mendiburu Rd California City, CA 93505
Bankruptcy Case 11-62224 Summary: "The bankruptcy record of Buford Earl Land from California City, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.29.2012."
Buford Earl Land — California

Ii Lawrence Dean Latinette, California City CA

Address: 10540 Adams Ave California City, CA 93505
Brief Overview of Bankruptcy Case 13-17661: "In a Chapter 7 bankruptcy case, Ii Lawrence Dean Latinette from California City, CA, saw their proceedings start in 12/02/2013 and complete by March 12, 2014, involving asset liquidation."
Ii Lawrence Dean Latinette — California

April M Lawler, California City CA

Address: 8513 Walpole Ave California City, CA 93505-1928
Snapshot of U.S. Bankruptcy Proceeding Case 14-10348: "The bankruptcy record of April M Lawler from California City, CA, shows a Chapter 7 case filed in 01.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
April M Lawler — California

Dale Leffler, California City CA

Address: 8772 Eucalyptus Ave California City, CA 93505
Bankruptcy Case 10-18184 Summary: "Dale Leffler's Chapter 7 bankruptcy, filed in California City, CA in 2010-07-22, led to asset liquidation, with the case closing in Nov 11, 2010."
Dale Leffler — California

Michael Lepore, California City CA

Address: 8225 Fernwood Ave California City, CA 93505
Brief Overview of Bankruptcy Case 10-16599: "Michael Lepore's Chapter 7 bankruptcy, filed in California City, CA in Jun 11, 2010, led to asset liquidation, with the case closing in 09/19/2010."
Michael Lepore — California

Diana Lewis, California City CA

Address: 20013 Airway Blvd California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 10-17930: "In California City, CA, Diana Lewis filed for Chapter 7 bankruptcy in Jul 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2010."
Diana Lewis — California

Jr Calvin Morris Lewis, California City CA

Address: 9700 Karen Ave California City, CA 93505
Bankruptcy Case 12-16155 Overview: "Jr Calvin Morris Lewis's Chapter 7 bankruptcy, filed in California City, CA in July 2012, led to asset liquidation, with the case closing in 2012-11-01."
Jr Calvin Morris Lewis — California

Debra Lind, California City CA

Address: 21201 Conklin Blvd California City, CA 93505
Brief Overview of Bankruptcy Case 10-60440: "California City, CA resident Debra Lind's September 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-30."
Debra Lind — California

Mary Yvonne Lopez, California City CA

Address: 8812 Lime Ave California City, CA 93505-3425
Concise Description of Bankruptcy Case 16-115437: "Mary Yvonne Lopez's Chapter 7 bankruptcy, filed in California City, CA in 04.29.2016, led to asset liquidation, with the case closing in July 28, 2016."
Mary Yvonne Lopez — California

Manuel Lopez, California City CA

Address: 9961 Karen Ave California City, CA 93505
Bankruptcy Case 12-14265 Overview: "Manuel Lopez's bankruptcy, initiated in 05.10.2012 and concluded by Aug 30, 2012 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Lopez — California

Mary Lord, California City CA

Address: 7442 California City Blvd California City, CA 93505-4946
Bankruptcy Case 10-63691-aer7 Overview: "In California City, CA, Mary Lord filed for Chapter 7 bankruptcy in 2010-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-30."
Mary Lord — California

Wesley James March, California City CA

Address: 7841 Bay Ave California City, CA 93505-2520
Bankruptcy Case 14-14530 Summary: "California City, CA resident Wesley James March's Sep 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.11.2014."
Wesley James March — California

Jr John Michael Markley, California City CA

Address: 8860 Fir Ave California City, CA 93505-2773
Bankruptcy Case 14-10753 Overview: "Jr John Michael Markley's Chapter 7 bankruptcy, filed in California City, CA in 02.20.2014, led to asset liquidation, with the case closing in May 21, 2014."
Jr John Michael Markley — California

Patricia Joanne Marlow, California City CA

Address: 20260 Neuralia Rd California City, CA 93505-5430
Bankruptcy Case 08-70537-FJS Summary: "Patricia Joanne Marlow's Chapter 13 bankruptcy in California City, CA started in 02.20.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.07.2013."
Patricia Joanne Marlow — California

Linnie Charles Martin, California City CA

Address: 8625 Jacaranda Ave California City, CA 93505-5504
Concise Description of Bankruptcy Case 08-168957: "Linnie Charles Martin's Chapter 13 bankruptcy in California City, CA started in 2008-10-28. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2012."
Linnie Charles Martin — California

Norma Martinez, California City CA

Address: 8813 Oleander Ave California City, CA 93505
Bankruptcy Case 10-13414 Summary: "Norma Martinez's bankruptcy, initiated in 03.31.2010 and concluded by 07.09.2010 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Martinez — California

Donald Lee Mccool, California City CA

Address: 10722 Crab Apple Ln California City, CA 93505-2385
Concise Description of Bankruptcy Case 14-104867: "Donald Lee Mccool's bankruptcy, initiated in 01.31.2014 and concluded by May 1, 2014 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Lee Mccool — California

Paul Edward Mcmillin, California City CA

Address: 8708 Columbine Ave Apt B California City, CA 93505-2057
Bankruptcy Case 09-17955 Summary: "In their Chapter 13 bankruptcy case filed in August 20, 2009, California City, CA's Paul Edward Mcmillin agreed to a debt repayment plan, which was successfully completed by 2013-12-31."
Paul Edward Mcmillin — California

Michael Meister, California City CA

Address: 9653 Denhart Ave California City, CA 93505
Bankruptcy Case 10-14073 Overview: "California City, CA resident Michael Meister's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2010."
Michael Meister — California

Jazmin Milian, California City CA

Address: 8461 Manzanita Ave California City, CA 93505
Bankruptcy Case 13-12366 Summary: "The bankruptcy record of Jazmin Milian from California City, CA, shows a Chapter 7 case filed in 2013-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Jazmin Milian — California

Charles Miller, California City CA

Address: 8013 Great Circle Dr California City, CA 93505
Brief Overview of Bankruptcy Case 10-13224: "Charles Miller's Chapter 7 bankruptcy, filed in California City, CA in 03.29.2010, led to asset liquidation, with the case closing in 07/07/2010."
Charles Miller — California

Jacob Darin Miller, California City CA

Address: 20010 92nd St # B California City, CA 93505
Bankruptcy Case 09-19735 Overview: "The bankruptcy record of Jacob Darin Miller from California City, CA, shows a Chapter 7 case filed in 2009-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 16, 2010."
Jacob Darin Miller — California

Clark Minear, California City CA

Address: 9300 Ironwood Ave California City, CA 93505
Bankruptcy Case 11-14235 Overview: "The case of Clark Minear in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 04/12/2011 and discharged early 2011-08-02, focusing on asset liquidation to repay creditors."
Clark Minear — California

Clinton Minor, California City CA

Address: 9716 Karen Ave California City, CA 93505
Bankruptcy Case 11-13457 Summary: "In a Chapter 7 bankruptcy case, Clinton Minor from California City, CA, saw his proceedings start in 2011-03-27 and complete by 07/17/2011, involving asset liquidation."
Clinton Minor — California

Carla Jane Moore, California City CA

Address: 21762 69th St California City, CA 93505
Brief Overview of Bankruptcy Case 13-16023: "Carla Jane Moore's Chapter 7 bankruptcy, filed in California City, CA in September 6, 2013, led to asset liquidation, with the case closing in December 2013."
Carla Jane Moore — California

Timothy Moore, California City CA

Address: 9611 Lewis Ave California City, CA 93505
Brief Overview of Bankruptcy Case 10-62993: "Timothy Moore's bankruptcy, initiated in 2010-11-09 and concluded by March 2011 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Moore — California

Noemi Najarro, California City CA

Address: 8600 Bay Ave California City, CA 93505-5201
Concise Description of Bankruptcy Case 14-125767: "In California City, CA, Noemi Najarro filed for Chapter 7 bankruptcy in May 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Noemi Najarro — California

Frank Vinh Naples, California City CA

Address: 8812 Lime Ave California City, CA 93505-3425
Bankruptcy Case 16-11543 Summary: "The bankruptcy filing by Frank Vinh Naples, undertaken in 2016-04-29 in California City, CA under Chapter 7, concluded with discharge in Jul 28, 2016 after liquidating assets."
Frank Vinh Naples — California

Eva Necaise, California City CA

Address: 10632 Camille Ct California City, CA 93505
Bankruptcy Case 10-61260 Overview: "Eva Necaise's bankruptcy, initiated in September 2010 and concluded by January 19, 2011 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva Necaise — California

Curtis Michael Alan Nicholson, California City CA

Address: 8900 Fir Ave California City, CA 93505-2736
Brief Overview of Bankruptcy Case 14-13017: "California City, CA resident Curtis Michael Alan Nicholson's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2014."
Curtis Michael Alan Nicholson — California

Kenneth Lee Obrien, California City CA

Address: 8112 Great Circle Dr California City, CA 93505
Bankruptcy Case 09-19276 Overview: "The bankruptcy record of Kenneth Lee Obrien from California City, CA, shows a Chapter 7 case filed in 2009-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2010."
Kenneth Lee Obrien — California

Charles Odebralski, California City CA

Address: 7249 California City Blvd California City, CA 93505
Bankruptcy Case 09-62856 Summary: "The case of Charles Odebralski in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-12-31 and discharged early April 2010, focusing on asset liquidation to repay creditors."
Charles Odebralski — California

Annette Marie Ortalli, California City CA

Address: 21119 76th St California City, CA 93505
Bankruptcy Case 11-12471 Summary: "The bankruptcy filing by Annette Marie Ortalli, undertaken in 03.02.2011 in California City, CA under Chapter 7, concluded with discharge in 2011-06-22 after liquidating assets."
Annette Marie Ortalli — California

Gutierrez Sonia Idalia Osorio, California City CA

Address: 8500 Catalpa Ave California City, CA 93505-5244
Brief Overview of Bankruptcy Case 14-13322: "Gutierrez Sonia Idalia Osorio's Chapter 7 bankruptcy, filed in California City, CA in Jun 30, 2014, led to asset liquidation, with the case closing in 09/28/2014."
Gutierrez Sonia Idalia Osorio — California

Debbie Packard, California City CA

Address: 21125 Bancroft Ct California City, CA 93505-2225
Snapshot of U.S. Bankruptcy Proceeding Case 14-16035: "In California City, CA, Debbie Packard filed for Chapter 7 bankruptcy in Dec 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Debbie Packard — California

Jr Donald George Parent, California City CA

Address: 21660 Hacienda Blvd California City, CA 93505
Bankruptcy Case 11-62913 Summary: "Jr Donald George Parent's bankruptcy, initiated in 2011-11-30 and concluded by March 2012 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald George Parent — California

Andrew T Parker, California City CA

Address: PO Box 2426 California City, CA 93504-0426
Brief Overview of Bankruptcy Case 14-13587: "The bankruptcy filing by Andrew T Parker, undertaken in July 2014 in California City, CA under Chapter 7, concluded with discharge in 2014-10-15 after liquidating assets."
Andrew T Parker — California

Barbara M Parker, California City CA

Address: PO Box 2426 California City, CA 93504-0426
Snapshot of U.S. Bankruptcy Proceeding Case 14-13587: "In California City, CA, Barbara M Parker filed for Chapter 7 bankruptcy in 07.17.2014. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2014."
Barbara M Parker — California

Denise Partridge, California City CA

Address: 8648 N Loop Blvd California City, CA 93505
Brief Overview of Bankruptcy Case 09-62089: "Denise Partridge's bankruptcy, initiated in 12/11/2009 and concluded by 2010-03-21 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Partridge — California

Sr Barry Paulison, California City CA

Address: 8348 Sherwood Ave California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 10-64818: "California City, CA resident Sr Barry Paulison's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2011."
Sr Barry Paulison — California

Curtis Peltier, California City CA

Address: 10101 Karen Ave California City, CA 93505
Brief Overview of Bankruptcy Case 10-60368: "Curtis Peltier's bankruptcy, initiated in September 2010 and concluded by 12/29/2010 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis Peltier — California

Michelle Ann Pengilley, California City CA

Address: 10231 Rea Ave California City, CA 93505
Bankruptcy Case 11-19468 Overview: "The bankruptcy record of Michelle Ann Pengilley from California City, CA, shows a Chapter 7 case filed in Aug 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2011."
Michelle Ann Pengilley — California

Teresa Peralta, California City CA

Address: 9225 Xavier Ave California City, CA 93505
Bankruptcy Case 09-62618 Overview: "In a Chapter 7 bankruptcy case, Teresa Peralta from California City, CA, saw her proceedings start in December 2009 and complete by 04/07/2010, involving asset liquidation."
Teresa Peralta — California

Donald Joseph Perdue, California City CA

Address: 19351 97th St California City, CA 93505-4605
Bankruptcy Case 15-13755 Overview: "California City, CA resident Donald Joseph Perdue's 2015-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Donald Joseph Perdue — California

Sarah Marie Peru, California City CA

Address: 9225 Aspen Ave California City, CA 93505
Bankruptcy Case 12-19325 Summary: "The bankruptcy record of Sarah Marie Peru from California City, CA, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-11."
Sarah Marie Peru — California

Margareta Petri, California City CA

Address: 10521 Sprague Dr California City, CA 93505-1453
Bankruptcy Case 14-10132 Overview: "Margareta Petri's bankruptcy, initiated in January 14, 2014 and concluded by April 2014 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margareta Petri — California

Rodney Keonirivera Phelps, California City CA

Address: 20933 Kenniston St California City, CA 93505
Brief Overview of Bankruptcy Case 13-15126: "The bankruptcy filing by Rodney Keonirivera Phelps, undertaken in 2013-07-26 in California City, CA under Chapter 7, concluded with discharge in November 3, 2013 after liquidating assets."
Rodney Keonirivera Phelps — California

Joseph F Plantz, California City CA

Address: 10716 Proctor Blvd California City, CA 93505
Bankruptcy Case 13-11575 Overview: "In California City, CA, Joseph F Plantz filed for Chapter 7 bankruptcy in 03/08/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-16."
Joseph F Plantz — California

Jonathon Cody Podlewski, California City CA

Address: 8172 Nipa Ave California City, CA 93505
Concise Description of Bankruptcy Case 12-191357: "California City, CA resident Jonathon Cody Podlewski's 10/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-07."
Jonathon Cody Podlewski — California

Garrett Poe, California City CA

Address: 9149 Lime Ave California City, CA 93505
Bankruptcy Case 13-12373 Summary: "The case of Garrett Poe in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-04-03 and discharged early 07/12/2013, focusing on asset liquidation to repay creditors."
Garrett Poe — California

Sharon Preston, California City CA

Address: 21531 Darrow Dr California City, CA 93505-1530
Bankruptcy Case 15-13204 Overview: "The case of Sharon Preston in California City, CA, demonstrates a Chapter 7 bankruptcy filed in August 13, 2015 and discharged early November 2015, focusing on asset liquidation to repay creditors."
Sharon Preston — California

America Raquel Quispe, California City CA

Address: 8960 Nipa Ave California City, CA 93505
Bankruptcy Case 13-13163 Summary: "America Raquel Quispe's Chapter 7 bankruptcy, filed in California City, CA in 2013-04-30, led to asset liquidation, with the case closing in Aug 8, 2013."
America Raquel Quispe — California

Elisha Marie Raj, California City CA

Address: 9406 Irene Ave California City, CA 93505-1243
Brief Overview of Bankruptcy Case 14-90780: "In a Chapter 7 bankruptcy case, Elisha Marie Raj from California City, CA, saw her proceedings start in 05/30/2014 and complete by 09.02.2014, involving asset liquidation."
Elisha Marie Raj — California

Manuel Navarro Ramirez, California City CA

Address: 21520 Darrow Dr California City, CA 93505
Concise Description of Bankruptcy Case 11-109237: "Manuel Navarro Ramirez's bankruptcy, initiated in January 26, 2011 and concluded by 2011-05-18 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Navarro Ramirez — California

Vargas Luis Fernando Ramos, California City CA

Address: 7336 California City Blvd California City, CA 93505-4944
Bankruptcy Case 15-13899 Summary: "Vargas Luis Fernando Ramos's bankruptcy, initiated in 2015-10-05 and concluded by 2016-01-03 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vargas Luis Fernando Ramos — California

Dennis R Reid, California City CA

Address: 9933 Susan Ave California City, CA 93505-1333
Concise Description of Bankruptcy Case 14-104187: "The bankruptcy record of Dennis R Reid from California City, CA, shows a Chapter 7 case filed in Jan 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-30."
Dennis R Reid — California

Ruben Reyes, California City CA

Address: 7707 Columbine Ave California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 09-62161: "The case of Ruben Reyes in California City, CA, demonstrates a Chapter 7 bankruptcy filed in December 14, 2009 and discharged early 03.24.2010, focusing on asset liquidation to repay creditors."
Ruben Reyes — California

Gerald Kenneth Riedmiller, California City CA

Address: 8641 Ironwood Ave California City, CA 93505
Concise Description of Bankruptcy Case 11-189007: "In California City, CA, Gerald Kenneth Riedmiller filed for Chapter 7 bankruptcy in Aug 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.25.2011."
Gerald Kenneth Riedmiller — California

Fulgencia Maria Rivas, California City CA

Address: 20610 Berkman Dr California City, CA 93505-2915
Brief Overview of Bankruptcy Case 15-12284: "The bankruptcy filing by Fulgencia Maria Rivas, undertaken in Jun 5, 2015 in California City, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Fulgencia Maria Rivas — California

Ronnie Robbins, California City CA

Address: 8748 Forest Blvd California City, CA 93505
Bankruptcy Case 10-11681 Overview: "California City, CA resident Ronnie Robbins's February 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-30."
Ronnie Robbins — California

Stanley Roberts, California City CA

Address: 21649 96th St California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 10-19832: "California City, CA resident Stanley Roberts's 2010-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Stanley Roberts — California

Anabel Robertson, California City CA

Address: 10728 Crab Apple Ln California City, CA 93505-2385
Snapshot of U.S. Bankruptcy Proceeding Case 14-15404: "In California City, CA, Anabel Robertson filed for Chapter 7 bankruptcy in 11/05/2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2015."
Anabel Robertson — California

Jr Bradley Matthew Robinson, California City CA

Address: 21820 Conklin Blvd California City, CA 93505
Bankruptcy Case 13-12805 Overview: "Jr Bradley Matthew Robinson's Chapter 7 bankruptcy, filed in California City, CA in 2013-04-21, led to asset liquidation, with the case closing in 2013-07-23."
Jr Bradley Matthew Robinson — California

Robert Rodriguez, California City CA

Address: 10549 Oleander Ave California City, CA 93505
Brief Overview of Bankruptcy Case 13-14294: "In a Chapter 7 bankruptcy case, Robert Rodriguez from California City, CA, saw their proceedings start in Jun 20, 2013 and complete by 2013-09-23, involving asset liquidation."
Robert Rodriguez — California

Milagros Romay, California City CA

Address: 8812 Nipa Ave California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 11-16956: "The bankruptcy filing by Milagros Romay, undertaken in June 2011 in California City, CA under Chapter 7, concluded with discharge in 2011-10-07 after liquidating assets."
Milagros Romay — California

Milagros De La Caridad Romay, California City CA

Address: 8812 Nipa Ave California City, CA 93505-3424
Brief Overview of Bankruptcy Case 16-10904: "Milagros De La Caridad Romay's Chapter 7 bankruptcy, filed in California City, CA in 2016-03-21, led to asset liquidation, with the case closing in 06.19.2016."
Milagros De La Caridad Romay — California

Francisco Romo, California City CA

Address: 9361 Ironwood Ave California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 12-16627: "Francisco Romo's Chapter 7 bankruptcy, filed in California City, CA in 2012-07-31, led to asset liquidation, with the case closing in 11.20.2012."
Francisco Romo — California

Vera Rosario, California City CA

Address: 21811 101st St California City, CA 93505
Concise Description of Bankruptcy Case 11-185387: "The case of Vera Rosario in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 07.28.2011 and discharged early 2011-11-17, focusing on asset liquidation to repay creditors."
Vera Rosario — California

Kevin Rowell, California City CA

Address: PO Box 2023 California City, CA 93504
Bankruptcy Case 6:10-bk-46569-DS Summary: "The case of Kevin Rowell in California City, CA, demonstrates a Chapter 7 bankruptcy filed in November 2010 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Kevin Rowell — California

Wendy Summer Ruiz, California City CA

Address: 8901 Bay Ave California City, CA 93505
Brief Overview of Bankruptcy Case 2:11-bk-48845-EC: "The case of Wendy Summer Ruiz in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-09-13 and discharged early January 2012, focusing on asset liquidation to repay creditors."
Wendy Summer Ruiz — California

Randy Ruiz, California City CA

Address: 10696 Applewood Dr California City, CA 93505
Bankruptcy Case 10-12641 Summary: "In a Chapter 7 bankruptcy case, Randy Ruiz from California City, CA, saw their proceedings start in Mar 15, 2010 and complete by 2010-06-23, involving asset liquidation."
Randy Ruiz — California

Samuel Salvatierra, California City CA

Address: 21113 Kenniston St California City, CA 93505
Brief Overview of Bankruptcy Case 09-19815: "Samuel Salvatierra's Chapter 7 bankruptcy, filed in California City, CA in 10.12.2009, led to asset liquidation, with the case closing in January 20, 2010."
Samuel Salvatierra — California

Alejandro Sanchez, California City CA

Address: 21009 Neuralia Rd California City, CA 93505
Brief Overview of Bankruptcy Case 11-64005: "In California City, CA, Alejandro Sanchez filed for Chapter 7 bankruptcy in 12.31.2011. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2012."
Alejandro Sanchez — California

Evelyn L Sanders, California City CA

Address: 8236 Kalmia Ave California City, CA 93505
Concise Description of Bankruptcy Case 11-188077: "In California City, CA, Evelyn L Sanders filed for Chapter 7 bankruptcy in Aug 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/24/2011."
Evelyn L Sanders — California

George Sarlis, California City CA

Address: 9197 Lime Ave California City, CA 93505-3541
Bankruptcy Case 11-34218-elp7 Overview: "In California City, CA, George Sarlis filed for Chapter 7 bankruptcy in 2011-05-13. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2011."
George Sarlis — California

David Schalk, California City CA

Address: 7030 Catalpa Ave California City, CA 93505
Concise Description of Bankruptcy Case 11-622377: "David Schalk's Chapter 7 bankruptcy, filed in California City, CA in November 10, 2011, led to asset liquidation, with the case closing in March 1, 2012."
David Schalk — California

Robert Schulz, California City CA

Address: 9113 Margery Ave California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 10-61604: "The case of Robert Schulz in California City, CA, demonstrates a Chapter 7 bankruptcy filed in October 2010 and discharged early 01.26.2011, focusing on asset liquidation to repay creditors."
Robert Schulz — California

Cary Searcy, California City CA

Address: 20121 Airway Blvd California City, CA 93505
Bankruptcy Case 09-60472 Summary: "California City, CA resident Cary Searcy's October 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 6, 2010."
Cary Searcy — California

Sr Stephen Douglas Sears, California City CA

Address: 8349 Sherwood Ave California City, CA 93505
Concise Description of Bankruptcy Case 12-109387: "In a Chapter 7 bankruptcy case, Sr Stephen Douglas Sears from California City, CA, saw his proceedings start in February 2012 and complete by 2012-05-24, involving asset liquidation."
Sr Stephen Douglas Sears — California

Stephenie Marie Sears, California City CA

Address: 20236 87th St California City, CA 93505-5509
Brief Overview of Bankruptcy Case 14-14810: "Stephenie Marie Sears's Chapter 7 bankruptcy, filed in California City, CA in September 2014, led to asset liquidation, with the case closing in December 29, 2014."
Stephenie Marie Sears — California

Dashall Sherman, California City CA

Address: 9637 Redwood Blvd California City, CA 93505-3675
Snapshot of U.S. Bankruptcy Proceeding Case 14-16078: "California City, CA resident Dashall Sherman's 2014-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-29."
Dashall Sherman — California

Explore Free Bankruptcy Records by State