Website Logo

Nuevo, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Nuevo.

Last updated on: April 04, 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

Pelayo Crystal Orozco, Nuevo CA

Address: 22605 Mirileste Dr Nuevo, CA 92567
Concise Description of Bankruptcy Case 6:11-bk-20577-DS7: "Pelayo Crystal Orozco's bankruptcy, initiated in March 2011 and concluded by 08/03/2011 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pelayo Crystal Orozco — California

Marcos Orozco, Nuevo CA

Address: 28677 Central Ave Nuevo, CA 92567
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-10735-TD: "In Nuevo, CA, Marcos Orozco filed for Chapter 7 bankruptcy in January 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.23.2010."
Marcos Orozco — California

Fred Ortiz, Nuevo CA

Address: 32945 Brown Hawk Nuevo, CA 92567
Concise Description of Bankruptcy Case 6:10-bk-13463-EC7: "The case of Fred Ortiz in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-02-08 and discharged early 05.21.2010, focusing on asset liquidation to repay creditors."
Fred Ortiz — California

Patricia Margaret Pacheco, Nuevo CA

Address: 31051 11th St Nuevo, CA 92567
Concise Description of Bankruptcy Case 6:12-bk-34380-MH7: "In a Chapter 7 bankruptcy case, Patricia Margaret Pacheco from Nuevo, CA, saw her proceedings start in 2012-10-30 and complete by February 9, 2013, involving asset liquidation."
Patricia Margaret Pacheco — California

Alvaro Javier Pacheco, Nuevo CA

Address: PO Box 626 Nuevo, CA 92567
Concise Description of Bankruptcy Case 6:11-bk-48667-MH7: "The case of Alvaro Javier Pacheco in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-12-28 and discharged early May 1, 2012, focusing on asset liquidation to repay creditors."
Alvaro Javier Pacheco — California

Gary Ray Pacheco, Nuevo CA

Address: 31127 11th St Nuevo, CA 92567
Brief Overview of Bankruptcy Case 6:11-bk-48402-MW: "The bankruptcy filing by Gary Ray Pacheco, undertaken in 2011-12-23 in Nuevo, CA under Chapter 7, concluded with discharge in 2012-03-28 after liquidating assets."
Gary Ray Pacheco — California

Mirna Padilla, Nuevo CA

Address: 21850 Poppy Ln Nuevo, CA 92567-9793
Concise Description of Bankruptcy Case 6:14-bk-19829-SY7: "Mirna Padilla's bankruptcy, initiated in Jul 31, 2014 and concluded by Nov 10, 2014 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mirna Padilla — California

Fatima Solon Papica, Nuevo CA

Address: 29135 Central Ave Nuevo, CA 92567
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-23702-SC: "In Nuevo, CA, Fatima Solon Papica filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-29."
Fatima Solon Papica — California

Maria Solon Papica, Nuevo CA

Address: 29135 Central Ave Nuevo, CA 92567
Bankruptcy Case 6:13-bk-17562-DS Summary: "Maria Solon Papica's Chapter 7 bankruptcy, filed in Nuevo, CA in 2013-04-27, led to asset liquidation, with the case closing in August 12, 2013."
Maria Solon Papica — California

Carolle Renee Parker, Nuevo CA

Address: PO Box 500 Nuevo, CA 92567
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31765-DS: "The case of Carolle Renee Parker in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 07.05.2011 and discharged early 2011-11-07, focusing on asset liquidation to repay creditors."
Carolle Renee Parker — California

Thomas G Parker, Nuevo CA

Address: 28886 Pasito St Nuevo, CA 92567
Brief Overview of Bankruptcy Case 6:12-bk-25237-SC: "The bankruptcy filing by Thomas G Parker, undertaken in Jun 26, 2012 in Nuevo, CA under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Thomas G Parker — California

Sr Ramon Juan Pedraza, Nuevo CA

Address: 22884 Porter St Nuevo, CA 92567
Bankruptcy Case 6:11-bk-26918-DS Summary: "The case of Sr Ramon Juan Pedraza in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in May 23, 2011 and discharged early 09.25.2011, focusing on asset liquidation to repay creditors."
Sr Ramon Juan Pedraza — California

Juan Pelayo, Nuevo CA

Address: 21770 Akron Ln Nuevo, CA 92567
Bankruptcy Case 6:09-bk-35974-MJ Overview: "The case of Juan Pelayo in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in October 2009 and discharged early 2010-02-08, focusing on asset liquidation to repay creditors."
Juan Pelayo — California

Sebastian Pelayo, Nuevo CA

Address: 30582 Phillip Rd Nuevo, CA 92567
Brief Overview of Bankruptcy Case 6:10-bk-39938-MJ: "The bankruptcy record of Sebastian Pelayo from Nuevo, CA, shows a Chapter 7 case filed in 09/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-19."
Sebastian Pelayo — California

Lazaro Pozo, Nuevo CA

Address: PO Box 1054 Nuevo, CA 92567-1054
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17847-MH: "Lazaro Pozo's bankruptcy, initiated in 2015-08-06 and concluded by Nov 4, 2015 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lazaro Pozo — California

Timothy Christopher Prazant, Nuevo CA

Address: 22904 Penasco Cir Nuevo, CA 92567-8990
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14471-MJ: "Nuevo, CA resident Timothy Christopher Prazant's 2015-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2015."
Timothy Christopher Prazant — California

Vernajean Prince, Nuevo CA

Address: 20786 Magnolia Ave Nuevo, CA 92567
Concise Description of Bankruptcy Case 6:10-bk-13791-EC7: "The bankruptcy record of Vernajean Prince from Nuevo, CA, shows a Chapter 7 case filed in 2010-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/03/2010."
Vernajean Prince — California

Frank Alan Qualm, Nuevo CA

Address: 22696 Porter St Nuevo, CA 92567
Concise Description of Bankruptcy Case 6:13-bk-27974-MJ7: "The bankruptcy filing by Frank Alan Qualm, undertaken in Oct 31, 2013 in Nuevo, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Frank Alan Qualm — California

Yolanda Ramirez, Nuevo CA

Address: 22902 Mirileste Dr Nuevo, CA 92567
Bankruptcy Case 6:10-bk-21177-MJ Summary: "The case of Yolanda Ramirez in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in April 15, 2010 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Yolanda Ramirez — California

Salustiano Ramirez, Nuevo CA

Address: 29613 Lakeview Ave Nuevo, CA 92567
Bankruptcy Case 6:09-bk-38404-RN Overview: "The case of Salustiano Ramirez in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 11.24.2009 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Salustiano Ramirez — California

Curiel Juan J Regalado, Nuevo CA

Address: 19942 Hansen Ave Nuevo, CA 92567
Bankruptcy Case 6:13-bk-21147-SC Summary: "In a Chapter 7 bankruptcy case, Curiel Juan J Regalado from Nuevo, CA, saw their proceedings start in 2013-06-26 and complete by October 6, 2013, involving asset liquidation."
Curiel Juan J Regalado — California

Mark Render, Nuevo CA

Address: 20136 Magnolia Ave Nuevo, CA 92567
Bankruptcy Case 6:10-bk-33867-CB Summary: "The bankruptcy filing by Mark Render, undertaken in 07/29/2010 in Nuevo, CA under Chapter 7, concluded with discharge in Dec 1, 2010 after liquidating assets."
Mark Render — California

Jonathan Reyes, Nuevo CA

Address: 19937 Hansen Ave Nuevo, CA 92567
Concise Description of Bankruptcy Case 6:10-bk-46588-CB7: "The bankruptcy filing by Jonathan Reyes, undertaken in 2010-11-11 in Nuevo, CA under Chapter 7, concluded with discharge in Mar 16, 2011 after liquidating assets."
Jonathan Reyes — California

Sonia Lizet Reyes, Nuevo CA

Address: 29649 Via Paloma Nuevo, CA 92567
Brief Overview of Bankruptcy Case 6:12-bk-20850-SC: "The case of Sonia Lizet Reyes in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in May 1, 2012 and discharged early 2012-09-03, focusing on asset liquidation to repay creditors."
Sonia Lizet Reyes — California

Sergio Rios, Nuevo CA

Address: 22130 Rosary Ave Nuevo, CA 92567-9627
Brief Overview of Bankruptcy Case 6:14-bk-21403-MH: "In a Chapter 7 bankruptcy case, Sergio Rios from Nuevo, CA, saw his proceedings start in September 2014 and complete by 12/09/2014, involving asset liquidation."
Sergio Rios — California

Katie Rose Ritchie, Nuevo CA

Address: 31297 Montgomery Ave Nuevo, CA 92567-9732
Brief Overview of Bankruptcy Case 6:16-bk-14090-SY: "The bankruptcy record of Katie Rose Ritchie from Nuevo, CA, shows a Chapter 7 case filed in 05/06/2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Katie Rose Ritchie — California

Raymon Rivera, Nuevo CA

Address: 22852 Via Santana Nuevo, CA 92567
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-14987-MJ: "In a Chapter 7 bankruptcy case, Raymon Rivera from Nuevo, CA, saw his proceedings start in February 23, 2010 and complete by June 5, 2010, involving asset liquidation."
Raymon Rivera — California

Octavio Adrian Rocha, Nuevo CA

Address: 22760 Horseshoe Trl Nuevo, CA 92567
Concise Description of Bankruptcy Case 6:13-bk-26017-DS7: "Octavio Adrian Rocha's Chapter 7 bankruptcy, filed in Nuevo, CA in 09.26.2013, led to asset liquidation, with the case closing in 01.06.2014."
Octavio Adrian Rocha — California

Fabiola Campos Rodriguez, Nuevo CA

Address: PO Box 525 Nuevo, CA 92567
Bankruptcy Case 6:12-bk-20155-WJ Overview: "Nuevo, CA resident Fabiola Campos Rodriguez's 04/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2012."
Fabiola Campos Rodriguez — California

William Roffi, Nuevo CA

Address: PO Box 221 Nuevo, CA 92567
Bankruptcy Case 6:10-bk-44141-DS Summary: "In a Chapter 7 bankruptcy case, William Roffi from Nuevo, CA, saw their proceedings start in October 2010 and complete by 02.16.2011, involving asset liquidation."
William Roffi — California

Westbrook Denise M Rose, Nuevo CA

Address: 20280 Iron Horse Rd Nuevo, CA 92567-9650
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22481-SY: "Westbrook Denise M Rose's bankruptcy, initiated in Oct 7, 2014 and concluded by 2015-01-05 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Westbrook Denise M Rose — California

Gerardo Ruiz, Nuevo CA

Address: 21745 Valley Rd Nuevo, CA 92567
Concise Description of Bankruptcy Case 6:11-bk-25147-SC7: "The case of Gerardo Ruiz in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-06 and discharged early September 2011, focusing on asset liquidation to repay creditors."
Gerardo Ruiz — California

Teresa M Ruiz, Nuevo CA

Address: 19795 Hansen Ave Nuevo, CA 92567
Bankruptcy Case 6:12-bk-15524-DS Summary: "In Nuevo, CA, Teresa M Ruiz filed for Chapter 7 bankruptcy in Mar 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.08.2012."
Teresa M Ruiz — California

Lino Ruvalcaba, Nuevo CA

Address: 29230 Alva Ln Nuevo, CA 92567
Bankruptcy Case 6:10-bk-14501-PC Overview: "Lino Ruvalcaba's bankruptcy, initiated in 2010-02-19 and concluded by 06.01.2010 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lino Ruvalcaba — California

Cameron Erik Sahlin, Nuevo CA

Address: PO Box 203 Nuevo, CA 92567
Bankruptcy Case 6:12-bk-17727-SC Overview: "Nuevo, CA resident Cameron Erik Sahlin's March 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Cameron Erik Sahlin — California

Jr Daniel Saldana, Nuevo CA

Address: 31252 Contour Ave Nuevo, CA 92567
Concise Description of Bankruptcy Case 6:13-bk-16389-MH7: "The case of Jr Daniel Saldana in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 9, 2013 and discharged early July 20, 2013, focusing on asset liquidation to repay creditors."
Jr Daniel Saldana — California

Silvia Salgado, Nuevo CA

Address: 22977 Via Santana Nuevo, CA 92567
Bankruptcy Case 6:10-bk-34389-TD Overview: "The bankruptcy filing by Silvia Salgado, undertaken in August 2010 in Nuevo, CA under Chapter 7, concluded with discharge in Dec 5, 2010 after liquidating assets."
Silvia Salgado — California

Larry Joe Sanchez, Nuevo CA

Address: 31025 Sunset Ave Nuevo, CA 92567
Brief Overview of Bankruptcy Case 6:11-bk-19929-DS: "Nuevo, CA resident Larry Joe Sanchez's 2011-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2011."
Larry Joe Sanchez — California

Rafael Sanchez, Nuevo CA

Address: 22730 Pico Ave Nuevo, CA 92567
Bankruptcy Case 6:11-bk-23592-SC Overview: "Rafael Sanchez's Chapter 7 bankruptcy, filed in Nuevo, CA in 2011-04-25, led to asset liquidation, with the case closing in Aug 28, 2011."
Rafael Sanchez — California

Andrea Y Sandoval, Nuevo CA

Address: 19627 Magnolia Ave Nuevo, CA 92567
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13154-WJ: "The case of Andrea Y Sandoval in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-02-08 and discharged early 06.12.2012, focusing on asset liquidation to repay creditors."
Andrea Y Sandoval — California

Jr Charles Santone, Nuevo CA

Address: 32233 Contour Ave Nuevo, CA 92567
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-46144-WJ: "In Nuevo, CA, Jr Charles Santone filed for Chapter 7 bankruptcy in 2011-11-29. This case, involving liquidating assets to pay off debts, was resolved by Apr 2, 2012."
Jr Charles Santone — California

Lisa Aguayo Sarmiento, Nuevo CA

Address: 28850 Lakeview Ave Nuevo, CA 92567
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-21335-SC: "In a Chapter 7 bankruptcy case, Lisa Aguayo Sarmiento from Nuevo, CA, saw her proceedings start in 2012-05-08 and complete by August 20, 2012, involving asset liquidation."
Lisa Aguayo Sarmiento — California

Martha Jane Savage, Nuevo CA

Address: 22114 Rae Dr Nuevo, CA 92567-9683
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22605-MH: "The case of Martha Jane Savage in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-10-10 and discharged early 01/08/2015, focusing on asset liquidation to repay creditors."
Martha Jane Savage — California

Arturo Serrato, Nuevo CA

Address: 22950 Mirileste Dr Nuevo, CA 92567
Concise Description of Bankruptcy Case 6:12-bk-25770-MH7: "Arturo Serrato's bankruptcy, initiated in July 2, 2012 and concluded by 11/04/2012 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Serrato — California

Jr Charles Sievers, Nuevo CA

Address: 22852 Porter St Nuevo, CA 92567
Concise Description of Bankruptcy Case 6:10-bk-31119-DS7: "Nuevo, CA resident Jr Charles Sievers's 07.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2010."
Jr Charles Sievers — California

Maurice Sievers, Nuevo CA

Address: PO Box 84 Nuevo, CA 92567
Brief Overview of Bankruptcy Case 6:10-bk-47960-CB: "The case of Maurice Sievers in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 11.23.2010 and discharged early 2011-03-28, focusing on asset liquidation to repay creditors."
Maurice Sievers — California

John Francis Simko, Nuevo CA

Address: PO Box 737 Nuevo, CA 92567
Concise Description of Bankruptcy Case 6:13-bk-17353-WJ7: "In Nuevo, CA, John Francis Simko filed for Chapter 7 bankruptcy in Apr 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
John Francis Simko — California

Kelly Dion Simmons, Nuevo CA

Address: 20493 Armando Dr Nuevo, CA 92567
Concise Description of Bankruptcy Case 6:13-bk-20916-SC7: "Nuevo, CA resident Kelly Dion Simmons's 2013-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2013."
Kelly Dion Simmons — California

Kenneth Joseph Simon, Nuevo CA

Address: 22843 Mirileste Dr Nuevo, CA 92567
Bankruptcy Case 6:12-bk-22877-WJ Overview: "In a Chapter 7 bankruptcy case, Kenneth Joseph Simon from Nuevo, CA, saw their proceedings start in 05.25.2012 and complete by Sep 27, 2012, involving asset liquidation."
Kenneth Joseph Simon — California

Edward S Sisler, Nuevo CA

Address: 31120 Nuevo Rd Nuevo, CA 92567
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20111-WJ: "In Nuevo, CA, Edward S Sisler filed for Chapter 7 bankruptcy in 2011-03-29. This case, involving liquidating assets to pay off debts, was resolved by Aug 1, 2011."
Edward S Sisler — California

Jeffrey Scott Smith, Nuevo CA

Address: 21800 Elton Ln Nuevo, CA 92567
Bankruptcy Case 6:09-bk-34038-BB Overview: "The bankruptcy filing by Jeffrey Scott Smith, undertaken in 10/09/2009 in Nuevo, CA under Chapter 7, concluded with discharge in 2010-01-19 after liquidating assets."
Jeffrey Scott Smith — California

Michael Joel Snetsinger, Nuevo CA

Address: 31359 Sunset Ave Nuevo, CA 92567
Bankruptcy Case 6:11-bk-34302-CB Overview: "The case of Michael Joel Snetsinger in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 07/28/2011 and discharged early 11.30.2011, focusing on asset liquidation to repay creditors."
Michael Joel Snetsinger — California

Lopez Maria Solorio, Nuevo CA

Address: 23775 Menifee Rd Nuevo, CA 92567
Brief Overview of Bankruptcy Case 6:10-bk-22797-MJ: "The bankruptcy filing by Lopez Maria Solorio, undertaken in April 29, 2010 in Nuevo, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Lopez Maria Solorio — California

Victor Solorio, Nuevo CA

Address: 23480 Menifee Rd Nuevo, CA 92567
Brief Overview of Bankruptcy Case 6:11-bk-14573-SC: "The bankruptcy filing by Victor Solorio, undertaken in Feb 11, 2011 in Nuevo, CA under Chapter 7, concluded with discharge in Jun 16, 2011 after liquidating assets."
Victor Solorio — California

Rosalba Solorzano, Nuevo CA

Address: 29155 Blanik Ave Nuevo, CA 92567
Concise Description of Bankruptcy Case 6:10-bk-13997-MJ7: "Rosalba Solorzano's Chapter 7 bankruptcy, filed in Nuevo, CA in 02.14.2010, led to asset liquidation, with the case closing in May 27, 2010."
Rosalba Solorzano — California

Salgado Francisco Sotelo, Nuevo CA

Address: PO Box 1273 Nuevo, CA 92567-1273
Concise Description of Bankruptcy Case 6:15-bk-10699-MH7: "Salgado Francisco Sotelo's bankruptcy, initiated in January 28, 2015 and concluded by May 11, 2015 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salgado Francisco Sotelo — California

Jan Spacek, Nuevo CA

Address: 20919 Magnolia Ave Nuevo, CA 92567
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-32842-PC: "The bankruptcy filing by Jan Spacek, undertaken in 09/28/2009 in Nuevo, CA under Chapter 7, concluded with discharge in January 8, 2010 after liquidating assets."
Jan Spacek — California

Anthony R Spero, Nuevo CA

Address: PO Box 428 Nuevo, CA 92567
Bankruptcy Case 6:11-bk-15947-MW Summary: "The bankruptcy filing by Anthony R Spero, undertaken in 2011-02-24 in Nuevo, CA under Chapter 7, concluded with discharge in Jun 29, 2011 after liquidating assets."
Anthony R Spero — California

Eric Stengel, Nuevo CA

Address: 29905 Nuevo Rd Nuevo, CA 92567-9736
Brief Overview of Bankruptcy Case 6:16-bk-15359-WJ: "The bankruptcy record of Eric Stengel from Nuevo, CA, shows a Chapter 7 case filed in 06.14.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 12, 2016."
Eric Stengel — California

Kim Stiles, Nuevo CA

Address: PO Box 556 Nuevo, CA 92567
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-22998-MH: "Kim Stiles's bankruptcy, initiated in 2013-07-30 and concluded by November 2013 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Stiles — California

Donald Kent Stone, Nuevo CA

Address: PO Box 1249 Nuevo, CA 92567
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18839-MH: "Donald Kent Stone's bankruptcy, initiated in May 17, 2013 and concluded by 2013-08-27 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Kent Stone — California

Michael Tabil, Nuevo CA

Address: 22964 Porter St Nuevo, CA 92567
Bankruptcy Case 6:10-bk-14017-EC Overview: "Nuevo, CA resident Michael Tabil's 2010-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2010."
Michael Tabil — California

Christopher Tapia, Nuevo CA

Address: 29765 13th St Nuevo, CA 92567
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-27547-WJ: "The case of Christopher Tapia in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 07/27/2012 and discharged early 11/29/2012, focusing on asset liquidation to repay creditors."
Christopher Tapia — California

Rudy Telles, Nuevo CA

Address: 21288 MacArthur Dr Nuevo, CA 92567
Bankruptcy Case 6:12-bk-26368-DS Summary: "Rudy Telles's Chapter 7 bankruptcy, filed in Nuevo, CA in July 2012, led to asset liquidation, with the case closing in 2012-11-13."
Rudy Telles — California

William Tischler, Nuevo CA

Address: PO Box 1209 Nuevo, CA 92567
Bankruptcy Case 6:13-bk-23594-SC Summary: "The bankruptcy filing by William Tischler, undertaken in 08.09.2013 in Nuevo, CA under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
William Tischler — California

Karla J Torres, Nuevo CA

Address: 21231 Macarthur Dr Nuevo, CA 92567-9305
Bankruptcy Case 6:16-bk-11876-SY Overview: "The bankruptcy filing by Karla J Torres, undertaken in March 2016 in Nuevo, CA under Chapter 7, concluded with discharge in May 31, 2016 after liquidating assets."
Karla J Torres — California

Eddie Torres, Nuevo CA

Address: 21231 Macarthur Dr Nuevo, CA 92567-9305
Concise Description of Bankruptcy Case 6:16-bk-11876-SY7: "Nuevo, CA resident Eddie Torres's 2016-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-31."
Eddie Torres — California

Vanessa Teresa Torres, Nuevo CA

Address: 20590 Magnolia Ave Nuevo, CA 92567-9255
Concise Description of Bankruptcy Case 6:16-bk-13223-MJ7: "Vanessa Teresa Torres's bankruptcy, initiated in April 11, 2016 and concluded by July 2016 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Teresa Torres — California

Esmeralda Torres, Nuevo CA

Address: 21710 Y Ave Nuevo, CA 92567-9415
Bankruptcy Case 6:14-bk-19976-WJ Summary: "Esmeralda Torres's Chapter 7 bankruptcy, filed in Nuevo, CA in August 6, 2014, led to asset liquidation, with the case closing in Nov 17, 2014."
Esmeralda Torres — California

Rodrigo Luis Torres, Nuevo CA

Address: 29360 Jarrell Ct Nuevo, CA 92567
Bankruptcy Case 6:11-bk-47604-SC Summary: "The bankruptcy record of Rodrigo Luis Torres from Nuevo, CA, shows a Chapter 7 case filed in 2011-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-17."
Rodrigo Luis Torres — California

Maximino Torres, Nuevo CA

Address: 29360 Jarrell Ct Nuevo, CA 92567-9489
Bankruptcy Case 6:15-bk-16291-MW Overview: "In a Chapter 7 bankruptcy case, Maximino Torres from Nuevo, CA, saw their proceedings start in June 2015 and complete by Sep 21, 2015, involving asset liquidation."
Maximino Torres — California

Jon Steven Trickel, Nuevo CA

Address: 31131 Contour Ave Nuevo, CA 92567
Bankruptcy Case 6:11-bk-37321-MW Summary: "In a Chapter 7 bankruptcy case, Jon Steven Trickel from Nuevo, CA, saw their proceedings start in August 26, 2011 and complete by 2011-12-29, involving asset liquidation."
Jon Steven Trickel — California

Jeremy R Tucker, Nuevo CA

Address: PO Box 1309 Nuevo, CA 92567
Bankruptcy Case 6:12-bk-17487-SC Overview: "The case of Jeremy R Tucker in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 03.26.2012 and discharged early 2012-07-29, focusing on asset liquidation to repay creditors."
Jeremy R Tucker — California

Socorro Ugarte, Nuevo CA

Address: 29070 Envoy Dr Nuevo, CA 92567
Bankruptcy Case 6:09-bk-36585-PC Summary: "The case of Socorro Ugarte in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 11.04.2009 and discharged early 2010-02-14, focusing on asset liquidation to repay creditors."
Socorro Ugarte — California

Albion M Urdank, Nuevo CA

Address: 22595 Olivas Ave Nuevo, CA 92567
Brief Overview of Bankruptcy Case 6:11-bk-31276-MJ: "Albion M Urdank's Chapter 7 bankruptcy, filed in Nuevo, CA in 06/30/2011, led to asset liquidation, with the case closing in 11/02/2011."
Albion M Urdank — California

Dennis Utesch, Nuevo CA

Address: 28810 Lakeview Ave Nuevo, CA 92567
Concise Description of Bankruptcy Case 6:10-bk-10915-MJ7: "In a Chapter 7 bankruptcy case, Dennis Utesch from Nuevo, CA, saw their proceedings start in 2010-01-13 and complete by May 6, 2010, involving asset liquidation."
Dennis Utesch — California

Romulo Valencia, Nuevo CA

Address: 22231 Rosary Ave Nuevo, CA 92567
Bankruptcy Case 6:10-bk-39485-EC Overview: "Romulo Valencia's Chapter 7 bankruptcy, filed in Nuevo, CA in 2010-09-13, led to asset liquidation, with the case closing in 2011-01-16."
Romulo Valencia — California

Raadt Paul John Vanden, Nuevo CA

Address: 21429 Wren Dr Nuevo, CA 92567
Brief Overview of Bankruptcy Case 6:11-bk-37912-DS: "In Nuevo, CA, Raadt Paul John Vanden filed for Chapter 7 bankruptcy in Aug 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-14."
Raadt Paul John Vanden — California

Gregg Alan Vaughn, Nuevo CA

Address: 29860 Lakeview Ave Nuevo, CA 92567
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-34432-BB: "Gregg Alan Vaughn's bankruptcy, initiated in October 14, 2009 and concluded by 2010-01-24 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregg Alan Vaughn — California

Veronica Velazquez, Nuevo CA

Address: PO Box 617 Nuevo, CA 92567
Bankruptcy Case 6:12-bk-32748-WJ Summary: "The bankruptcy record of Veronica Velazquez from Nuevo, CA, shows a Chapter 7 case filed in 2012-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Veronica Velazquez — California

Gonzalez Rosalina Villalobos, Nuevo CA

Address: 22982 Mirileste Dr Nuevo, CA 92567
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-23512-WJ: "In a Chapter 7 bankruptcy case, Gonzalez Rosalina Villalobos from Nuevo, CA, saw her proceedings start in 2011-04-25 and complete by 2011-08-28, involving asset liquidation."
Gonzalez Rosalina Villalobos — California

Cindy Lynn Walker, Nuevo CA

Address: 22948 Porter St Nuevo, CA 92567
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-27449-MJ: "The bankruptcy record of Cindy Lynn Walker from Nuevo, CA, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-28."
Cindy Lynn Walker — California

Barbara Roxanne White, Nuevo CA

Address: 29550 Stehly Ln Nuevo, CA 92567-9286
Bankruptcy Case 6:14-bk-10340-WJ Overview: "The bankruptcy filing by Barbara Roxanne White, undertaken in 2014-01-10 in Nuevo, CA under Chapter 7, concluded with discharge in 04.21.2014 after liquidating assets."
Barbara Roxanne White — California

Billy Joe White, Nuevo CA

Address: 29550 Stehly Ln Nuevo, CA 92567
Bankruptcy Case 6:11-bk-16250-SC Overview: "In a Chapter 7 bankruptcy case, Billy Joe White from Nuevo, CA, saw their proceedings start in Feb 26, 2011 and complete by 07.01.2011, involving asset liquidation."
Billy Joe White — California

Thomas Wayne Wilson, Nuevo CA

Address: PO Box 873 Nuevo, CA 92567-0873
Brief Overview of Bankruptcy Case 6:16-bk-12810-MJ: "The bankruptcy record of Thomas Wayne Wilson from Nuevo, CA, shows a Chapter 7 case filed in 2016-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2016."
Thomas Wayne Wilson — California

Anastasia Wolff, Nuevo CA

Address: PO Box 486 Nuevo, CA 92567-0486
Bankruptcy Case 6:15-bk-13895-MJ Summary: "The bankruptcy record of Anastasia Wolff from Nuevo, CA, shows a Chapter 7 case filed in 04.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2015."
Anastasia Wolff — California

Randy L Wothke, Nuevo CA

Address: 31457 Contour Ave Nuevo, CA 92567
Bankruptcy Case 6:11-bk-48275-DS Summary: "Nuevo, CA resident Randy L Wothke's December 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/28/2012."
Randy L Wothke — California

Linda Kay Zenchak, Nuevo CA

Address: 22715 Penasco Cir Nuevo, CA 92567
Bankruptcy Case 6:11-bk-15358-SC Overview: "Nuevo, CA resident Linda Kay Zenchak's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2011."
Linda Kay Zenchak — California

Ayala Victor M Zuniga, Nuevo CA

Address: 31180 Contour Ave Nuevo, CA 92567
Bankruptcy Case 6:12-bk-18480-DS Summary: "Ayala Victor M Zuniga's Chapter 7 bankruptcy, filed in Nuevo, CA in 04.04.2012, led to asset liquidation, with the case closing in August 2012."
Ayala Victor M Zuniga — California

Explore Free Bankruptcy Records by State