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

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