California City, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
California City.
Last updated on:
April 05, 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
Devon Sherman, California City CA
Address: 9637 Redwood Blvd California City, CA 93505-3675
Concise Description of Bankruptcy Case 14-160787: "The bankruptcy filing by Devon Sherman, undertaken in December 29, 2014 in California City, CA under Chapter 7, concluded with discharge in Mar 29, 2015 after liquidating assets."
Devon Sherman — California
Tijera Carshena Slack, California City CA
Address: 10557 Peach Ave California City, CA 93505-5304
Bankruptcy Case 16-11784 Overview: "In California City, CA, Tijera Carshena Slack filed for Chapter 7 bankruptcy in 05/19/2016. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2016."
Tijera Carshena Slack — California
Ronald Leon Starr, California City CA
Address: 10641 N Loop Blvd California City, CA 93505-1519
Concise Description of Bankruptcy Case 16-100887: "Ronald Leon Starr's Chapter 7 bankruptcy, filed in California City, CA in 11.19.2015, led to asset liquidation, with the case closing in 2016-02-17."
Ronald Leon Starr — California
Ronld Leon Starr, California City CA
Address: 10641 N Loop Blvd California City, CA 93505-1519
Bankruptcy Case 1:15-bk-13831-VK Overview: "The bankruptcy filing by Ronld Leon Starr, undertaken in 2015-11-19 in California City, CA under Chapter 7, concluded with discharge in February 17, 2016 after liquidating assets."
Ronld Leon Starr — California
Paul Scott Steeves, California City CA
Address: 8160 Kalmia Ave California City, CA 93505
Brief Overview of Bankruptcy Case 11-15533: "California City, CA resident Paul Scott Steeves's May 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 1, 2011."
Paul Scott Steeves — California
Carlene Sullivan, California City CA
Address: 8825 Glade Ave California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 10-64170: "The bankruptcy filing by Carlene Sullivan, undertaken in 12.08.2010 in California City, CA under Chapter 7, concluded with discharge in March 30, 2011 after liquidating assets."
Carlene Sullivan — California
Jose Gilberto Talancon, California City CA
Address: 8225 Jacaranda Ave California City, CA 93505
Bankruptcy Case 09-19750 Overview: "Jose Gilberto Talancon's Chapter 7 bankruptcy, filed in California City, CA in October 2009, led to asset liquidation, with the case closing in January 2010."
Jose Gilberto Talancon — California
Thomas Tapp, California City CA
Address: 20911 108th St California City, CA 93505
Concise Description of Bankruptcy Case 6:10-bk-15292-TD7: "The case of Thomas Tapp in California City, CA, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early 2010-06-05, focusing on asset liquidation to repay creditors."
Thomas Tapp — California
Stephanie Ruth Tarvin, California City CA
Address: 10124 Karen Ave California City, CA 93505
Brief Overview of Bankruptcy Case 11-19669: "The bankruptcy record of Stephanie Ruth Tarvin from California City, CA, shows a Chapter 7 case filed in Aug 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 16, 2011."
Stephanie Ruth Tarvin — California
Merlinda Baricuatro Tatum, California City CA
Address: 8424 Eucalyptus Ave California City, CA 93505-3222
Brief Overview of Bankruptcy Case 2:14-bk-26176-ER: "Merlinda Baricuatro Tatum's Chapter 7 bankruptcy, filed in California City, CA in Aug 22, 2014, led to asset liquidation, with the case closing in 2014-11-20."
Merlinda Baricuatro Tatum — California
Percival Priscilla A Taylor, California City CA
Address: 10800 Keller Driver California City, CA 93505
Brief Overview of Bankruptcy Case 14-15887: "In a Chapter 7 bankruptcy case, Percival Priscilla A Taylor from California City, CA, saw her proceedings start in 12.10.2014 and complete by March 10, 2015, involving asset liquidation."
Percival Priscilla A Taylor — California
Christopher Thompson, California City CA
Address: 21450 Ives Dr California City, CA 93505
Concise Description of Bankruptcy Case 2:10-bk-25334-RN7: "In California City, CA, Christopher Thompson filed for Chapter 7 bankruptcy in 2010-04-20. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2010."
Christopher Thompson — California
Sheldon D Toomer, California City CA
Address: 8800 Forest Blvd California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 12-12144: "In California City, CA, Sheldon D Toomer filed for Chapter 7 bankruptcy in March 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-02."
Sheldon D Toomer — California
Ramirez Ruben Valadez, California City CA
Address: 21772 Saguaro St California City, CA 93505
Bankruptcy Case 13-17410 Overview: "Ramirez Ruben Valadez's bankruptcy, initiated in 11/20/2013 and concluded by 02/28/2014 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramirez Ruben Valadez — California
Angelica Vasquez, California City CA
Address: 7442 California City Blvd California City, CA 93505
Brief Overview of Bankruptcy Case 10-13349: "The bankruptcy filing by Angelica Vasquez, undertaken in 2010-03-31 in California City, CA under Chapter 7, concluded with discharge in July 9, 2010 after liquidating assets."
Angelica Vasquez — California
James Vermillion, California City CA
Address: 20325 89th St California City, CA 93505
Concise Description of Bankruptcy Case 10-645997: "California City, CA resident James Vermillion's 2010-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
James Vermillion — California
Raul Vidales, California City CA
Address: 7851 Greenwood Ave California City, CA 93505
Bankruptcy Case 13-11296 Summary: "In California City, CA, Raul Vidales filed for Chapter 7 bankruptcy in 2013-02-27. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Raul Vidales — California
Aracelly Kysha Walden, California City CA
Address: 9121 Xavier Ave California City, CA 93505-2215
Bankruptcy Case 14-13955 Overview: "Aracelly Kysha Walden's Chapter 7 bankruptcy, filed in California City, CA in Aug 6, 2014, led to asset liquidation, with the case closing in 2014-11-04."
Aracelly Kysha Walden — California
Michael Allen Walden, California City CA
Address: 9121 Xavier Ave California City, CA 93505-2215
Brief Overview of Bankruptcy Case 14-13955: "The case of Michael Allen Walden in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-08-06 and discharged early 2014-11-04, focusing on asset liquidation to repay creditors."
Michael Allen Walden — California
Michael Walsh, California City CA
Address: 9924 Sandtrap Ct California City, CA 93505
Concise Description of Bankruptcy Case 10-649097: "In California City, CA, Michael Walsh filed for Chapter 7 bankruptcy in 2010-12-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-19."
Michael Walsh — California
Rosario Washington, California City CA
Address: PO Box 2067 California City, CA 93504
Bankruptcy Case 09-61491 Summary: "Rosario Washington's Chapter 7 bankruptcy, filed in California City, CA in 2009-11-24, led to asset liquidation, with the case closing in 03/04/2010."
Rosario Washington — California
Jay Webb, California City CA
Address: 8149 Hemlock Ave California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 11-15771: "California City, CA resident Jay Webb's 05/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2011."
Jay Webb — California
Victor Lee White, California City CA
Address: 20450 Cooper Dr California City, CA 93505-3010
Brief Overview of Bankruptcy Case 11-82517-CRJ13: "Victor Lee White's California City, CA bankruptcy under Chapter 13 in July 2011 led to a structured repayment plan, successfully discharged in Aug 17, 2016."
Victor Lee White — California
Otis Lee White, California City CA
Address: 6848 Quezon Ave California City, CA 93505-5908
Bankruptcy Case 14-11191 Summary: "The case of Otis Lee White in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 03.12.2014 and discharged early 06.10.2014, focusing on asset liquidation to repay creditors."
Otis Lee White — California
Sr Frederick Whitney, California City CA
Address: 8201 California City Blvd Ste C California City, CA 93505
Bankruptcy Case 10-61297 Overview: "Sr Frederick Whitney's Chapter 7 bankruptcy, filed in California City, CA in September 2010, led to asset liquidation, with the case closing in Jan 20, 2011."
Sr Frederick Whitney — California
Walter Wilson, California City CA
Address: 9136 Bay Ave California City, CA 93505
Concise Description of Bankruptcy Case 10-192997: "California City, CA resident Walter Wilson's 2010-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Walter Wilson — California
James Terry Wimbley, California City CA
Address: 9387 N Loop Blvd California City, CA 93505
Bankruptcy Case 11-11072 Summary: "The bankruptcy record of James Terry Wimbley from California City, CA, shows a Chapter 7 case filed in 01.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/23/2011."
James Terry Wimbley — California
Shona Wood, California City CA
Address: 20010 92nd St # A California City, CA 93505
Bankruptcy Case 10-15073 Overview: "The case of Shona Wood in California City, CA, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early 08.14.2010, focusing on asset liquidation to repay creditors."
Shona Wood — California
Sunny Dawn Bettina Yanes, California City CA
Address: 21207 Kenniston St California City, CA 93505-1830
Brief Overview of Bankruptcy Case 15-10280: "The bankruptcy record of Sunny Dawn Bettina Yanes from California City, CA, shows a Chapter 7 case filed in Jan 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2015."
Sunny Dawn Bettina Yanes — California
Michael Hadley Young, California City CA
Address: 8100 Fernwood Ave California City, CA 93505
Snapshot of U.S. Bankruptcy Proceeding Case 11-62870: "The bankruptcy record of Michael Hadley Young from California City, CA, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2012."
Michael Hadley Young — California
Yanni Zack, California City CA
Address: 9212 Lime Ave California City, CA 93505
Brief Overview of Bankruptcy Case 09-62020: "In California City, CA, Yanni Zack filed for Chapter 7 bankruptcy in 12.10.2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 20, 2010."
Yanni Zack — California
Explore Free Bankruptcy Records by State