Firebaugh, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Firebaugh.
Last updated on:
March 29, 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
Joaquin Adame, Firebaugh CA
Address: 2022 Cardella St Firebaugh, CA 93622
Brief Overview of Bankruptcy Case 10-64674: "In a Chapter 7 bankruptcy case, Joaquin Adame from Firebaugh, CA, saw his proceedings start in 12/21/2010 and complete by 04/12/2011, involving asset liquidation."
Joaquin Adame — California
Juan Manuel Agredano, Firebaugh CA
Address: 500 P St Apt 40 Firebaugh, CA 93622
Snapshot of U.S. Bankruptcy Proceeding Case 12-10283: "In Firebaugh, CA, Juan Manuel Agredano filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2012."
Juan Manuel Agredano — California
Manuel Agredano, Firebaugh CA
Address: 1369 Tri Circle Dr Firebaugh, CA 93622
Concise Description of Bankruptcy Case 14-145317: "In a Chapter 7 bankruptcy case, Manuel Agredano from Firebaugh, CA, saw his proceedings start in 2014-09-12 and complete by 12.11.2014, involving asset liquidation."
Manuel Agredano — California
Juan Manuel Aguilar, Firebaugh CA
Address: 719 Lowe Ct Firebaugh, CA 93622
Concise Description of Bankruptcy Case 12-111727: "In Firebaugh, CA, Juan Manuel Aguilar filed for Chapter 7 bankruptcy in 2012-02-13. This case, involving liquidating assets to pay off debts, was resolved by June 4, 2012."
Juan Manuel Aguilar — California
Jose Alvarez, Firebaugh CA
Address: 1544 N St Apt 116 Firebaugh, CA 93622
Concise Description of Bankruptcy Case 13-161287: "Jose Alvarez's bankruptcy, initiated in 2013-09-12 and concluded by Dec 21, 2013 in Firebaugh, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Alvarez — California
Adrian Amezcua, Firebaugh CA
Address: 721 Lowe Ct Firebaugh, CA 93622
Brief Overview of Bankruptcy Case 13-14835: "The case of Adrian Amezcua in Firebaugh, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 15, 2013 and discharged early 10.23.2013, focusing on asset liquidation to repay creditors."
Adrian Amezcua — California
Gloria Amezcua, Firebaugh CA
Address: 721 Lowe Ct Firebaugh, CA 93622-2733
Snapshot of U.S. Bankruptcy Proceeding Case 15-11809: "The case of Gloria Amezcua in Firebaugh, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-05-04 and discharged early 2015-08-02, focusing on asset liquidation to repay creditors."
Gloria Amezcua — California
Alicia C Arias, Firebaugh CA
Address: PO Box 151 Firebaugh, CA 93622-0151
Snapshot of U.S. Bankruptcy Proceeding Case 09-72406: "Alicia C Arias, a resident of Firebaugh, CA, entered a Chapter 13 bankruptcy plan in 12/29/2009, culminating in its successful completion by 11.26.2014."
Alicia C Arias — California
Francisco Arias, Firebaugh CA
Address: PO Box 151 Firebaugh, CA 93622-0151
Concise Description of Bankruptcy Case 09-724067: "In their Chapter 13 bankruptcy case filed in 2009-12-29, Firebaugh, CA's Francisco Arias agreed to a debt repayment plan, which was successfully completed by 11.26.2014."
Francisco Arias — California
Marisa Armendariz, Firebaugh CA
Address: 907 Sierras Ln Firebaugh, CA 93622
Brief Overview of Bankruptcy Case 13-14315: "Marisa Armendariz's bankruptcy, initiated in June 20, 2013 and concluded by September 23, 2013 in Firebaugh, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marisa Armendariz — California
Batiz Sixto Arredondo, Firebaugh CA
Address: 3060 Alder Ct Firebaugh, CA 93622
Brief Overview of Bankruptcy Case 11-15518: "The bankruptcy filing by Batiz Sixto Arredondo, undertaken in 2011-05-12 in Firebaugh, CA under Chapter 7, concluded with discharge in Aug 12, 2011 after liquidating assets."
Batiz Sixto Arredondo — California
Ines Arredondo, Firebaugh CA
Address: PO Box 1211 Firebaugh, CA 93622-1211
Concise Description of Bankruptcy Case 15-145787: "Firebaugh, CA resident Ines Arredondo's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Ines Arredondo — California
Ariana Ayala, Firebaugh CA
Address: 1860 T St Firebaugh, CA 93622-2837
Brief Overview of Bankruptcy Case 15-11621: "Ariana Ayala's Chapter 7 bankruptcy, filed in Firebaugh, CA in 04.24.2015, led to asset liquidation, with the case closing in Jul 23, 2015."
Ariana Ayala — California
Helen Ayala, Firebaugh CA
Address: 1860 T St Firebaugh, CA 93622
Concise Description of Bankruptcy Case 13-165347: "The bankruptcy record of Helen Ayala from Firebaugh, CA, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 11, 2014."
Helen Ayala — California
Gregorio Pulido Barajas, Firebaugh CA
Address: PO Box 1006 Firebaugh, CA 93622
Bankruptcy Case 11-19081 Overview: "Firebaugh, CA resident Gregorio Pulido Barajas's August 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2011."
Gregorio Pulido Barajas — California
Melchor Bautista, Firebaugh CA
Address: 405 Sablan Ave Firebaugh, CA 93622
Concise Description of Bankruptcy Case 10-188347: "In a Chapter 7 bankruptcy case, Melchor Bautista from Firebaugh, CA, saw their proceedings start in 08.03.2010 and complete by November 2010, involving asset liquidation."
Melchor Bautista — California
Margarita Brusellas, Firebaugh CA
Address: 4220 Spruce St Firebaugh, CA 93622
Snapshot of U.S. Bankruptcy Proceeding Case 10-14478: "The bankruptcy record of Margarita Brusellas from Firebaugh, CA, shows a Chapter 7 case filed in Apr 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-04."
Margarita Brusellas — California
Jose Camacho, Firebaugh CA
Address: 822 Dodderer St Firebaugh, CA 93622
Snapshot of U.S. Bankruptcy Proceeding Case 13-14844: "The case of Jose Camacho in Firebaugh, CA, demonstrates a Chapter 7 bankruptcy filed in July 2013 and discharged early 10/23/2013, focusing on asset liquidation to repay creditors."
Jose Camacho — California
Jose Garcia Cardenas, Firebaugh CA
Address: 5706 Avenue 7 1/2 Firebaugh, CA 93622
Bankruptcy Case 11-10729 Summary: "The case of Jose Garcia Cardenas in Firebaugh, CA, demonstrates a Chapter 7 bankruptcy filed in January 22, 2011 and discharged early 2011-05-14, focusing on asset liquidation to repay creditors."
Jose Garcia Cardenas — California
Andrew Rene Cardiel, Firebaugh CA
Address: 1330 O St Firebaugh, CA 93622
Snapshot of U.S. Bankruptcy Proceeding Case 11-13405: "Andrew Rene Cardiel's bankruptcy, initiated in 03.25.2011 and concluded by Jul 15, 2011 in Firebaugh, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Rene Cardiel — California
Christopher Cardiel, Firebaugh CA
Address: 1330 O St Firebaugh, CA 93622
Bankruptcy Case 09-61079 Summary: "Christopher Cardiel's bankruptcy, initiated in November 13, 2009 and concluded by February 2010 in Firebaugh, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Cardiel — California
Mary Cardiel, Firebaugh CA
Address: 5824 Eastside Ct Firebaugh, CA 93622
Brief Overview of Bankruptcy Case 11-19206: "Firebaugh, CA resident Mary Cardiel's 08/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-05."
Mary Cardiel — California
Margaret R Carey, Firebaugh CA
Address: 1790 Corregidor Ave Firebaugh, CA 93622
Brief Overview of Bankruptcy Case 11-63217: "Firebaugh, CA resident Margaret R Carey's 12.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-29."
Margaret R Carey — California
Bertha Carmona, Firebaugh CA
Address: 707 Miller Ln Firebaugh, CA 93622
Concise Description of Bankruptcy Case 10-134217: "The bankruptcy filing by Bertha Carmona, undertaken in 2010-03-31 in Firebaugh, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Bertha Carmona — California
Sammantha Jo Carr, Firebaugh CA
Address: 6073 N Russell Ave Firebaugh, CA 93622
Bankruptcy Case 11-62259 Overview: "The bankruptcy record of Sammantha Jo Carr from Firebaugh, CA, shows a Chapter 7 case filed in 2011-11-10. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2012."
Sammantha Jo Carr — California
Georgina Carroll, Firebaugh CA
Address: 3100 Alder Ct Firebaugh, CA 93622-4426
Bankruptcy Case 15-11117 Overview: "Firebaugh, CA resident Georgina Carroll's March 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Georgina Carroll — California
Araceli Cevantes, Firebaugh CA
Address: 3120 Alder Way Firebaugh, CA 93622-4439
Snapshot of U.S. Bankruptcy Proceeding Case 16-11151: "Firebaugh, CA resident Araceli Cevantes's April 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/04/2016."
Araceli Cevantes — California
Ramona Chavez, Firebaugh CA
Address: 2254 Zozaya St Firebaugh, CA 93622
Concise Description of Bankruptcy Case 13-166637: "In Firebaugh, CA, Ramona Chavez filed for Chapter 7 bankruptcy in October 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2014."
Ramona Chavez — California
Jesus Chavez Chocoteco, Firebaugh CA
Address: 2254 Zozaya St Firebaugh, CA 93622
Brief Overview of Bankruptcy Case 13-12575: "Firebaugh, CA resident Jesus Chavez Chocoteco's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2013."
Jesus Chavez Chocoteco — California
Evangelina Cisneros, Firebaugh CA
Address: 755 Guerra St Firebaugh, CA 93622
Brief Overview of Bankruptcy Case 10-17768: "Evangelina Cisneros's bankruptcy, initiated in July 9, 2010 and concluded by 2010-10-29 in Firebaugh, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evangelina Cisneros — California
Norma Cisneros, Firebaugh CA
Address: 459 P St Firebaugh, CA 93622
Brief Overview of Bankruptcy Case 12-19053: "In Firebaugh, CA, Norma Cisneros filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.06.2013."
Norma Cisneros — California
Roberto Corona, Firebaugh CA
Address: 1589 N St # 3 Firebaugh, CA 93622
Bankruptcy Case 09-62675 Overview: "In Firebaugh, CA, Roberto Corona filed for Chapter 7 bankruptcy in 12.29.2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 8, 2010."
Roberto Corona — California
Pablo De La Cruz, Firebaugh CA
Address: 777 Father Craig St Firebaugh, CA 93622-2727
Snapshot of U.S. Bankruptcy Proceeding Case 15-11842: "The case of Pablo De La Cruz in Firebaugh, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-05-06 and discharged early August 2015, focusing on asset liquidation to repay creditors."
Pablo De La Cruz — California
Ofelia De La Cruz, Firebaugh CA
Address: 777 Father Craig St Firebaugh, CA 93622-2727
Concise Description of Bankruptcy Case 15-118427: "In a Chapter 7 bankruptcy case, Ofelia De La Cruz from Firebaugh, CA, saw her proceedings start in May 6, 2015 and complete by 2015-08-04, involving asset liquidation."
Ofelia De La Cruz — California
Emily Xandria Cuen, Firebaugh CA
Address: 5207 N San Diego Ave Firebaugh, CA 93622-9504
Bankruptcy Case 14-14639 Overview: "Emily Xandria Cuen's bankruptcy, initiated in 09.19.2014 and concluded by 12/18/2014 in Firebaugh, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emily Xandria Cuen — California
Guillermo Cuen, Firebaugh CA
Address: 5207 N San Diego Ave Firebaugh, CA 93622-9504
Concise Description of Bankruptcy Case 14-146397: "The bankruptcy filing by Guillermo Cuen, undertaken in 2014-09-19 in Firebaugh, CA under Chapter 7, concluded with discharge in 12.18.2014 after liquidating assets."
Guillermo Cuen — California
Isabel Diaz, Firebaugh CA
Address: PO Box 1233 Firebaugh, CA 93622
Brief Overview of Bankruptcy Case 10-60262: "The bankruptcy filing by Isabel Diaz, undertaken in September 2, 2010 in Firebaugh, CA under Chapter 7, concluded with discharge in 12/06/2010 after liquidating assets."
Isabel Diaz — California
Angela P Diedrich, Firebaugh CA
Address: 3040 Landucci Dr Firebaugh, CA 93622-2551
Bankruptcy Case 16-10882 Summary: "The bankruptcy record of Angela P Diedrich from Firebaugh, CA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2016."
Angela P Diedrich — California
Esperanza Esparaza, Firebaugh CA
Address: 1545 P St Firebaugh, CA 93622-2425
Brief Overview of Bankruptcy Case 14-14199: "The bankruptcy record of Esperanza Esparaza from Firebaugh, CA, shows a Chapter 7 case filed in Aug 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/20/2014."
Esperanza Esparaza — California
Alfonso Vazquez Espinoza, Firebaugh CA
Address: 144 N Fairfax Ave # 19 Firebaugh, CA 93622
Bankruptcy Case 12-10337 Overview: "Firebaugh, CA resident Alfonso Vazquez Espinoza's 2012-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/08/2012."
Alfonso Vazquez Espinoza — California
Rosalinda Espinoza, Firebaugh CA
Address: 1749 Corregidor Ave Firebaugh, CA 93622
Concise Description of Bankruptcy Case 10-631817: "The bankruptcy record of Rosalinda Espinoza from Firebaugh, CA, shows a Chapter 7 case filed in 11/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.05.2011."
Rosalinda Espinoza — California
Frank J Faria, Firebaugh CA
Address: 3001 E Cardella St Firebaugh, CA 93622
Brief Overview of Bankruptcy Case 12-19215: "The bankruptcy filing by Frank J Faria, undertaken in October 31, 2012 in Firebaugh, CA under Chapter 7, concluded with discharge in 02.08.2013 after liquidating assets."
Frank J Faria — California
Priscilla Fernandez, Firebaugh CA
Address: 465 P St Firebaugh, CA 93622-2163
Concise Description of Bankruptcy Case 15-140097: "Priscilla Fernandez's bankruptcy, initiated in 2015-10-13 and concluded by 2016-01-11 in Firebaugh, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Priscilla Fernandez — California
Lucia Fraga, Firebaugh CA
Address: 1864 Vasquez Dr Firebaugh, CA 93622-2548
Bankruptcy Case 14-12989 Overview: "In Firebaugh, CA, Lucia Fraga filed for Chapter 7 bankruptcy in 2014-06-09. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-22."
Lucia Fraga — California
Marco Antonio Gallo, Firebaugh CA
Address: 1395 Rebecchi Cir Firebaugh, CA 93622
Brief Overview of Bankruptcy Case 13-12068: "In Firebaugh, CA, Marco Antonio Gallo filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-08."
Marco Antonio Gallo — California
Barron Armando Garcia, Firebaugh CA
Address: PO Box 1091 Firebaugh, CA 93622
Bankruptcy Case 11-12344 Summary: "Barron Armando Garcia's bankruptcy, initiated in 2011-02-28 and concluded by June 20, 2011 in Firebaugh, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barron Armando Garcia — California
Josie C Garcia, Firebaugh CA
Address: 500 P St Apt 7 Firebaugh, CA 93622-2860
Bankruptcy Case 16-10060 Summary: "The case of Josie C Garcia in Firebaugh, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-01-11 and discharged early Apr 10, 2016, focusing on asset liquidation to repay creditors."
Josie C Garcia — California
Juan Hernandez Garcia, Firebaugh CA
Address: 1634 8th St Firebaugh, CA 93622
Snapshot of U.S. Bankruptcy Proceeding Case 13-17204: "Juan Hernandez Garcia's Chapter 7 bankruptcy, filed in Firebaugh, CA in 2013-11-07, led to asset liquidation, with the case closing in February 15, 2014."
Juan Hernandez Garcia — California
Kenneth Eldon Garrett, Firebaugh CA
Address: 41721 W Oxalis Ave Firebaugh, CA 93622
Bankruptcy Case 11-11503 Summary: "Kenneth Eldon Garrett's Chapter 7 bankruptcy, filed in Firebaugh, CA in 2011-02-09, led to asset liquidation, with the case closing in Jun 1, 2011."
Kenneth Eldon Garrett — California
Santiago Gasca, Firebaugh CA
Address: PO Box 35 Firebaugh, CA 93622
Concise Description of Bankruptcy Case 10-153407: "In Firebaugh, CA, Santiago Gasca filed for Chapter 7 bankruptcy in 05/14/2010. This case, involving liquidating assets to pay off debts, was resolved by August 22, 2010."
Santiago Gasca — California
Antonio Gomez, Firebaugh CA
Address: 495 Municha Ave Firebaugh, CA 93622
Brief Overview of Bankruptcy Case 10-13860: "Antonio Gomez's bankruptcy, initiated in 2010-04-13 and concluded by 07/22/2010 in Firebaugh, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Gomez — California
Dagoberto Gonzalez, Firebaugh CA
Address: 1651 10th St Firebaugh, CA 93622
Bankruptcy Case 09-61199 Summary: "Dagoberto Gonzalez's bankruptcy, initiated in November 2009 and concluded by 02.22.2010 in Firebaugh, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dagoberto Gonzalez — California
Abraham Guadian, Firebaugh CA
Address: 539 Q St Firebaugh, CA 93622
Brief Overview of Bankruptcy Case 13-12029: "The case of Abraham Guadian in Firebaugh, CA, demonstrates a Chapter 7 bankruptcy filed in 03/25/2013 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Abraham Guadian — California
Domingo Guerrero, Firebaugh CA
Address: 1425 Fresno St Firebaugh, CA 93622-2256
Brief Overview of Bankruptcy Case 14-11022: "In Firebaugh, CA, Domingo Guerrero filed for Chapter 7 bankruptcy in 2014-03-03. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2014."
Domingo Guerrero — California
Jesus Gutierrez, Firebaugh CA
Address: PO Box 491 Firebaugh, CA 93622
Concise Description of Bankruptcy Case 11-134417: "The bankruptcy record of Jesus Gutierrez from Firebaugh, CA, shows a Chapter 7 case filed in 03.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2011."
Jesus Gutierrez — California
Aldo R Gutierrez, Firebaugh CA
Address: 662 Manes St Firebaugh, CA 93622
Snapshot of U.S. Bankruptcy Proceeding Case 11-62946: "Aldo R Gutierrez's bankruptcy, initiated in November 30, 2011 and concluded by Mar 21, 2012 in Firebaugh, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aldo R Gutierrez — California
Augustine Lopez Guzman, Firebaugh CA
Address: 4250 Spruce St Firebaugh, CA 93622
Snapshot of U.S. Bankruptcy Proceeding Case 12-19395: "The case of Augustine Lopez Guzman in Firebaugh, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 7, 2012 and discharged early 2013-02-15, focusing on asset liquidation to repay creditors."
Augustine Lopez Guzman — California
Gabriel Guzman, Firebaugh CA
Address: 1280 O St Firebaugh, CA 93622
Snapshot of U.S. Bankruptcy Proceeding Case 12-13973: "The case of Gabriel Guzman in Firebaugh, CA, demonstrates a Chapter 7 bankruptcy filed in April 30, 2012 and discharged early August 2012, focusing on asset liquidation to repay creditors."
Gabriel Guzman — California
Juan Pablo Guzman, Firebaugh CA
Address: 1340 Rebecchi Cir Firebaugh, CA 93622
Concise Description of Bankruptcy Case 12-191057: "The bankruptcy record of Juan Pablo Guzman from Firebaugh, CA, shows a Chapter 7 case filed in Oct 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2013."
Juan Pablo Guzman — California
Jeremy Lane Helm, Firebaugh CA
Address: 2050 Landucci Dr Firebaugh, CA 93622-2550
Snapshot of U.S. Bankruptcy Proceeding Case 15-14976: "The bankruptcy filing by Jeremy Lane Helm, undertaken in December 2015 in Firebaugh, CA under Chapter 7, concluded with discharge in 03.30.2016 after liquidating assets."
Jeremy Lane Helm — California
Paul Cruz Hernandez, Firebaugh CA
Address: 834 Rabe St Firebaugh, CA 93622-9776
Concise Description of Bankruptcy Case 14-160157: "In a Chapter 7 bankruptcy case, Paul Cruz Hernandez from Firebaugh, CA, saw their proceedings start in December 2014 and complete by March 2015, involving asset liquidation."
Paul Cruz Hernandez — California
Rosario Hernandez, Firebaugh CA
Address: 766 Guerra St Firebaugh, CA 93622
Bankruptcy Case 12-10570 Summary: "In Firebaugh, CA, Rosario Hernandez filed for Chapter 7 bankruptcy in 2012-01-24. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Rosario Hernandez — California
Rose Mary Hernandez, Firebaugh CA
Address: 834 Rabe St Firebaugh, CA 93622-9776
Bankruptcy Case 14-16015 Overview: "Firebaugh, CA resident Rose Mary Hernandez's Dec 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2015."
Rose Mary Hernandez — California
Gloria Jimenez, Firebaugh CA
Address: 43890 W North Ave # B Firebaugh, CA 93622-9722
Bankruptcy Case 14-13339 Summary: "Firebaugh, CA resident Gloria Jimenez's June 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2014."
Gloria Jimenez — California
Guillermo Rubio Jimenez, Firebaugh CA
Address: PO Box 1074 Firebaugh, CA 93622
Brief Overview of Bankruptcy Case 11-11065: "The bankruptcy record of Guillermo Rubio Jimenez from Firebaugh, CA, shows a Chapter 7 case filed in Jan 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2011."
Guillermo Rubio Jimenez — California
Erick Michael Lang, Firebaugh CA
Address: 723 Dodderer St Firebaugh, CA 93622
Bankruptcy Case 13-11818 Summary: "The case of Erick Michael Lang in Firebaugh, CA, demonstrates a Chapter 7 bankruptcy filed in March 18, 2013 and discharged early Jun 25, 2013, focusing on asset liquidation to repay creditors."
Erick Michael Lang — California
Candida Lekumberry, Firebaugh CA
Address: 1850 Corregidor Ave Firebaugh, CA 93622
Concise Description of Bankruptcy Case 11-111987: "The case of Candida Lekumberry in Firebaugh, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-02-01 and discharged early May 24, 2011, focusing on asset liquidation to repay creditors."
Candida Lekumberry — California
J Santos Llamas, Firebaugh CA
Address: 743 Guerra St Firebaugh, CA 93622
Snapshot of U.S. Bankruptcy Proceeding Case 11-15318: "J Santos Llamas's bankruptcy, initiated in 2011-05-06 and concluded by 08.15.2011 in Firebaugh, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
J Santos Llamas — California
Mario Lopez, Firebaugh CA
Address: 610 Borboa Ln Firebaugh, CA 93622
Bankruptcy Case 11-63632 Overview: "Firebaugh, CA resident Mario Lopez's December 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2012."
Mario Lopez — California
Carina Cintora Lopez, Firebaugh CA
Address: 7300 W Jerrold Ave Firebaugh, CA 93622-9544
Brief Overview of Bankruptcy Case 2014-11921: "The case of Carina Cintora Lopez in Firebaugh, CA, demonstrates a Chapter 7 bankruptcy filed in April 15, 2014 and discharged early July 14, 2014, focusing on asset liquidation to repay creditors."
Carina Cintora Lopez — California
Angie Martinez Lozano, Firebaugh CA
Address: 5778 Eastside Rd Firebaugh, CA 93622-2015
Bankruptcy Case 16-10850 Overview: "In Firebaugh, CA, Angie Martinez Lozano filed for Chapter 7 bankruptcy in March 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 15, 2016."
Angie Martinez Lozano — California
Andres Madriz Magana, Firebaugh CA
Address: 1002 Q St Firebaugh, CA 93622-2233
Bankruptcy Case 14-14918 Summary: "Andres Madriz Magana's Chapter 7 bankruptcy, filed in Firebaugh, CA in October 2014, led to asset liquidation, with the case closing in January 2015."
Andres Madriz Magana — California
Florentino L Martinez, Firebaugh CA
Address: 1793 Corregidor Ave Firebaugh, CA 93622
Bankruptcy Case 12-13022 Overview: "The bankruptcy record of Florentino L Martinez from Firebaugh, CA, shows a Chapter 7 case filed in April 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.24.2012."
Florentino L Martinez — California
Reyna Estrada Martinez, Firebaugh CA
Address: 705 Guerra St Firebaugh, CA 93622-2732
Bankruptcy Case 15-12201 Overview: "In Firebaugh, CA, Reyna Estrada Martinez filed for Chapter 7 bankruptcy in 05/30/2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Reyna Estrada Martinez — California
Rocha Gloria Carlotta Martinez, Firebaugh CA
Address: PO Box 921 Firebaugh, CA 93622-0921
Bankruptcy Case 14-14009 Summary: "The bankruptcy filing by Rocha Gloria Carlotta Martinez, undertaken in August 8, 2014 in Firebaugh, CA under Chapter 7, concluded with discharge in 2014-11-06 after liquidating assets."
Rocha Gloria Carlotta Martinez — California
Francisco Martinez, Firebaugh CA
Address: 1880 Indart St Firebaugh, CA 93622
Bankruptcy Case 11-63738 Summary: "In a Chapter 7 bankruptcy case, Francisco Martinez from Firebaugh, CA, saw their proceedings start in 12/27/2011 and complete by April 2012, involving asset liquidation."
Francisco Martinez — California
Gerardo Martinez, Firebaugh CA
Address: 705 Guerra St Firebaugh, CA 93622-2732
Concise Description of Bankruptcy Case 15-122017: "In Firebaugh, CA, Gerardo Martinez filed for Chapter 7 bankruptcy in 05.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-28."
Gerardo Martinez — California
Jose Maya, Firebaugh CA
Address: 9934 N Dos Palos Rd Spc 20 Firebaugh, CA 93622
Brief Overview of Bankruptcy Case 11-63699: "In a Chapter 7 bankruptcy case, Jose Maya from Firebaugh, CA, saw their proceedings start in Dec 23, 2011 and complete by April 13, 2012, involving asset liquidation."
Jose Maya — California
Robin Lee Mcneely, Firebaugh CA
Address: 1900 Vasquez Dr Firebaugh, CA 93622-2549
Bankruptcy Case 15-10322 Summary: "In a Chapter 7 bankruptcy case, Robin Lee Mcneely from Firebaugh, CA, saw their proceedings start in January 30, 2015 and complete by April 2015, involving asset liquidation."
Robin Lee Mcneely — California
Jose Medel, Firebaugh CA
Address: 473 P St Firebaugh, CA 93622
Bankruptcy Case 10-61598 Summary: "Firebaugh, CA resident Jose Medel's 2010-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-25."
Jose Medel — California
Saul Gaytan Medina, Firebaugh CA
Address: 810 Dodderer St Firebaugh, CA 93622
Snapshot of U.S. Bankruptcy Proceeding Case 13-17203: "The bankruptcy record of Saul Gaytan Medina from Firebaugh, CA, shows a Chapter 7 case filed in 11/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 15, 2014."
Saul Gaytan Medina — California
Hilda Mendoza, Firebaugh CA
Address: 4130 Elm St Firebaugh, CA 93622-4406
Snapshot of U.S. Bankruptcy Proceeding Case 16-11282: "The bankruptcy filing by Hilda Mendoza, undertaken in 04/15/2016 in Firebaugh, CA under Chapter 7, concluded with discharge in July 14, 2016 after liquidating assets."
Hilda Mendoza — California
Humberto N Montes, Firebaugh CA
Address: 1833 Vasquez Dr Firebaugh, CA 93622
Concise Description of Bankruptcy Case 12-146647: "Firebaugh, CA resident Humberto N Montes's 2012-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-28."
Humberto N Montes — California
Ismael Negrete Moreno, Firebaugh CA
Address: 1442 8th St Firebaugh, CA 93622-2157
Brief Overview of Bankruptcy Case 15-14818: "The bankruptcy record of Ismael Negrete Moreno from Firebaugh, CA, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2016."
Ismael Negrete Moreno — California
Maria Moreno, Firebaugh CA
Address: 730 Rabe St Firebaugh, CA 93622-9775
Bankruptcy Case 15-11623 Overview: "The bankruptcy filing by Maria Moreno, undertaken in 04/24/2015 in Firebaugh, CA under Chapter 7, concluded with discharge in 07/23/2015 after liquidating assets."
Maria Moreno — California
Juan Carlos M Navarro, Firebaugh CA
Address: 773 Rabe St Firebaugh, CA 93622
Concise Description of Bankruptcy Case 13-109817: "The bankruptcy filing by Juan Carlos M Navarro, undertaken in 02/15/2013 in Firebaugh, CA under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Juan Carlos M Navarro — California
Oscar Nevarez, Firebaugh CA
Address: PO Box 1061 Firebaugh, CA 93622
Bankruptcy Case 10-61669 Overview: "Oscar Nevarez's bankruptcy, initiated in 2010-10-08 and concluded by 2011-01-28 in Firebaugh, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Nevarez — California
Maria I Nieto, Firebaugh CA
Address: 1671 Allardt Dr Firebaugh, CA 93622
Bankruptcy Case 11-13396 Overview: "In Firebaugh, CA, Maria I Nieto filed for Chapter 7 bankruptcy in 03/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-15."
Maria I Nieto — California
Mark A Nunez, Firebaugh CA
Address: 5839 Columbia Rd Firebaugh, CA 93622
Bankruptcy Case 12-12295 Overview: "Firebaugh, CA resident Mark A Nunez's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-06."
Mark A Nunez — California
Fidencio Felix Ojeda, Firebaugh CA
Address: 1600 Cordel Ave Firebaugh, CA 93622
Snapshot of U.S. Bankruptcy Proceeding Case 12-12800: "Fidencio Felix Ojeda's Chapter 7 bankruptcy, filed in Firebaugh, CA in March 2012, led to asset liquidation, with the case closing in 2012-07-19."
Fidencio Felix Ojeda — California
Eduardo Alejo Ovalles, Firebaugh CA
Address: 35555 W Gettysburg Ave Firebaugh, CA 93622-9736
Concise Description of Bankruptcy Case 2014-126397: "In Firebaugh, CA, Eduardo Alejo Ovalles filed for Chapter 7 bankruptcy in May 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 08/21/2014."
Eduardo Alejo Ovalles — California
San Juana Ovalles, Firebaugh CA
Address: 35555 W Gettysburg Ave Firebaugh, CA 93622-9736
Snapshot of U.S. Bankruptcy Proceeding Case 14-12639: "The bankruptcy record of San Juana Ovalles from Firebaugh, CA, shows a Chapter 7 case filed in 05/21/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 08/21/2014."
San Juana Ovalles — California
Sergio Partida, Firebaugh CA
Address: 728 Guerra St Firebaugh, CA 93622
Concise Description of Bankruptcy Case 12-134807: "In a Chapter 7 bankruptcy case, Sergio Partida from Firebaugh, CA, saw his proceedings start in 2012-04-19 and complete by 2012-08-09, involving asset liquidation."
Sergio Partida — California
Robert Porras, Firebaugh CA
Address: 308 Cardiel Ave Firebaugh, CA 93622
Snapshot of U.S. Bankruptcy Proceeding Case 11-12606: "In Firebaugh, CA, Robert Porras filed for Chapter 7 bankruptcy in Mar 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-27."
Robert Porras — California
Guadalupe De Jesus Quezada, Firebaugh CA
Address: 52002 W Althea Ave Firebaugh, CA 93622
Brief Overview of Bankruptcy Case 13-15377: "In a Chapter 7 bankruptcy case, Guadalupe De Jesus Quezada from Firebaugh, CA, saw their proceedings start in 2013-08-07 and complete by Nov 15, 2013, involving asset liquidation."
Guadalupe De Jesus Quezada — California
Jesus Quinonez, Firebaugh CA
Address: 50682 W Herndon Ave Firebaugh, CA 93622
Snapshot of U.S. Bankruptcy Proceeding Case 11-16207: "The bankruptcy filing by Jesus Quinonez, undertaken in 2011-05-29 in Firebaugh, CA under Chapter 7, concluded with discharge in 2011-09-18 after liquidating assets."
Jesus Quinonez — California
Richard Quintana, Firebaugh CA
Address: 1749 7th St Firebaugh, CA 93622
Bankruptcy Case 10-14372 Overview: "The bankruptcy record of Richard Quintana from Firebaugh, CA, shows a Chapter 7 case filed in 2010-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Richard Quintana — California
Leonor De Ramirez, Firebaugh CA
Address: 1425 Fresno St Firebaugh, CA 93622-2256
Brief Overview of Bankruptcy Case 14-14944: "The bankruptcy filing by Leonor De Ramirez, undertaken in Oct 8, 2014 in Firebaugh, CA under Chapter 7, concluded with discharge in 2015-01-06 after liquidating assets."
Leonor De Ramirez — California
Thomas Vega Ramirez, Firebaugh CA
Address: 2170 Enrico Ave Firebaugh, CA 93622
Bankruptcy Case 11-12586 Overview: "In Firebaugh, CA, Thomas Vega Ramirez filed for Chapter 7 bankruptcy in 2011-03-04. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Thomas Vega Ramirez — California
Shaun Christopher Ramirez, Firebaugh CA
Address: 3060 Dogwood Ct Firebaugh, CA 93622
Brief Overview of Bankruptcy Case 12-60185: "The bankruptcy filing by Shaun Christopher Ramirez, undertaken in 12/13/2012 in Firebaugh, CA under Chapter 7, concluded with discharge in 2013-03-23 after liquidating assets."
Shaun Christopher Ramirez — California
Explore Free Bankruptcy Records by State