Nuevo, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Nuevo.
Last updated on:
April 04, 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
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