Riverdale, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Riverdale.
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
Brooke Arias, Riverdale CA
Address: PO Box 714 Riverdale, CA 93656
Concise Description of Bankruptcy Case 10-145247: "In Riverdale, CA, Brooke Arias filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.05.2010."
Brooke Arias — California
Arturo Avila, Riverdale CA
Address: 21120 S Cornelia Ave Riverdale, CA 93656
Concise Description of Bankruptcy Case 10-162717: "Arturo Avila's Chapter 7 bankruptcy, filed in Riverdale, CA in 2010-06-02, led to asset liquidation, with the case closing in 09.13.2010."
Arturo Avila — California
Martinez Jose Ayala, Riverdale CA
Address: 20720 S Chateau Fresno Ave Riverdale, CA 93656-9605
Bankruptcy Case 11-13924 Summary: "Filing for Chapter 13 bankruptcy in Apr 4, 2011, Martinez Jose Ayala from Riverdale, CA, structured a repayment plan, achieving discharge in Dec 2, 2014."
Martinez Jose Ayala — California
Debra L Bass, Riverdale CA
Address: PO Box 144 Riverdale, CA 93656-0144
Bankruptcy Case 15-10377 Summary: "The bankruptcy record of Debra L Bass from Riverdale, CA, shows a Chapter 7 case filed in Feb 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/04/2015."
Debra L Bass — California
Ronald L Bass, Riverdale CA
Address: PO Box 144 Riverdale, CA 93656-0144
Brief Overview of Bankruptcy Case 15-10377: "Riverdale, CA resident Ronald L Bass's 2015-02-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-04."
Ronald L Bass — California
John Harley Bell, Riverdale CA
Address: 21327 S Lafayette Ave Riverdale, CA 93656
Snapshot of U.S. Bankruptcy Proceeding Case 11-12553: "John Harley Bell's bankruptcy, initiated in March 4, 2011 and concluded by 2011-06-06 in Riverdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Harley Bell — California
Tony Bettencourt, Riverdale CA
Address: 2716 W Wood Ave Riverdale, CA 93656
Bankruptcy Case 10-18091 Overview: "Tony Bettencourt's bankruptcy, initiated in Jul 20, 2010 and concluded by Nov 9, 2010 in Riverdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Bettencourt — California
Fidel Bobadilla, Riverdale CA
Address: 3308 W Terry Ave Riverdale, CA 93656
Bankruptcy Case 09-61759 Overview: "In Riverdale, CA, Fidel Bobadilla filed for Chapter 7 bankruptcy in 12.01.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-11."
Fidel Bobadilla — California
Betty Ann Bohannan, Riverdale CA
Address: PO Box 265 Riverdale, CA 93656-0265
Bankruptcy Case 16-11529 Summary: "In Riverdale, CA, Betty Ann Bohannan filed for Chapter 7 bankruptcy in 2016-04-29. This case, involving liquidating assets to pay off debts, was resolved by 07/28/2016."
Betty Ann Bohannan — California
James Calvin Bohannan, Riverdale CA
Address: PO Box 265 Riverdale, CA 93656-0265
Bankruptcy Case 16-11529 Summary: "Riverdale, CA resident James Calvin Bohannan's 04/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
James Calvin Bohannan — California
Gary Braden, Riverdale CA
Address: 20448 Valley Oak Ln Riverdale, CA 93656
Bankruptcy Case 10-10713 Summary: "Gary Braden's bankruptcy, initiated in January 26, 2010 and concluded by May 6, 2010 in Riverdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Braden — California
Anna Brannon, Riverdale CA
Address: 3266 W Tiger Ave Riverdale, CA 93656
Brief Overview of Bankruptcy Case 09-62444: "The case of Anna Brannon in Riverdale, CA, demonstrates a Chapter 7 bankruptcy filed in 12.21.2009 and discharged early Mar 31, 2010, focusing on asset liquidation to repay creditors."
Anna Brannon — California
Jr Billy Brown, Riverdale CA
Address: 21236 S Marks Ave Riverdale, CA 93656
Brief Overview of Bankruptcy Case 10-63627: "In a Chapter 7 bankruptcy case, Jr Billy Brown from Riverdale, CA, saw their proceedings start in 2010-11-24 and complete by 02/28/2011, involving asset liquidation."
Jr Billy Brown — California
Julian Carnero, Riverdale CA
Address: 21355 S. Pleasant Ave. Riverdale Ca. Riverdale, CA 93656
Bankruptcy Case 15-10237 Overview: "Julian Carnero's bankruptcy, initiated in 2015-01-27 and concluded by 2015-04-27 in Riverdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julian Carnero — California
Vera Carreiro, Riverdale CA
Address: PO Box 185 Riverdale, CA 93656
Bankruptcy Case 13-14701 Overview: "In Riverdale, CA, Vera Carreiro filed for Chapter 7 bankruptcy in 07/05/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-01."
Vera Carreiro — California
Maria Cerna, Riverdale CA
Address: 21186 S Valentine Ave Riverdale, CA 93656
Bankruptcy Case 10-17538 Overview: "The case of Maria Cerna in Riverdale, CA, demonstrates a Chapter 7 bankruptcy filed in July 2, 2010 and discharged early October 22, 2010, focusing on asset liquidation to repay creditors."
Maria Cerna — California
Zambrano Juan Cervantes, Riverdale CA
Address: 2625 W Kruger Ave Riverdale, CA 93656-9707
Concise Description of Bankruptcy Case 14-100317: "The bankruptcy filing by Zambrano Juan Cervantes, undertaken in 01/04/2014 in Riverdale, CA under Chapter 7, concluded with discharge in 04.04.2014 after liquidating assets."
Zambrano Juan Cervantes — California
Kathleen F Curtis, Riverdale CA
Address: 3590 W Harlan Ave Riverdale, CA 93656-9413
Concise Description of Bankruptcy Case 14-142217: "Riverdale, CA resident Kathleen F Curtis's 2014-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-21."
Kathleen F Curtis — California
Katherine Joann Davis, Riverdale CA
Address: 3938 W Paloma St Riverdale, CA 93656
Brief Overview of Bankruptcy Case 13-11864: "The bankruptcy record of Katherine Joann Davis from Riverdale, CA, shows a Chapter 7 case filed in 03.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/25/2013."
Katherine Joann Davis — California
James Davis, Riverdale CA
Address: 900 W Mount Whitney Ave Riverdale, CA 93656
Brief Overview of Bankruptcy Case 10-18657: "Riverdale, CA resident James Davis's 07/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2010."
James Davis — California
Juarez Maria De Jesus Camacho De, Riverdale CA
Address: PO Box 639 Riverdale, CA 93656-0639
Brief Overview of Bankruptcy Case 14-12919: "In Riverdale, CA, Juarez Maria De Jesus Camacho De filed for Chapter 7 bankruptcy in 2014-06-03. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2014."
Juarez Maria De Jesus Camacho De — California
Miguel Delacruz, Riverdale CA
Address: 1580 W Laguna Ave Riverdale, CA 93656
Bankruptcy Case 10-63783 Overview: "Miguel Delacruz's Chapter 7 bankruptcy, filed in Riverdale, CA in Nov 30, 2010, led to asset liquidation, with the case closing in 03.01.2011."
Miguel Delacruz — California
Dora Duarte, Riverdale CA
Address: 6577 W Mount Whitney Ave Riverdale, CA 93656
Bankruptcy Case 10-63587 Overview: "Dora Duarte's Chapter 7 bankruptcy, filed in Riverdale, CA in 11.23.2010, led to asset liquidation, with the case closing in 02/28/2011."
Dora Duarte — California
Daniel Duarte, Riverdale CA
Address: 2825 W Terry Ave Riverdale, CA 93656
Bankruptcy Case 13-11034 Overview: "In Riverdale, CA, Daniel Duarte filed for Chapter 7 bankruptcy in February 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/30/2013."
Daniel Duarte — California
Maria Angelica Echeverria, Riverdale CA
Address: 20888 S Garfield Ave Riverdale, CA 93656
Concise Description of Bankruptcy Case 12-130307: "The bankruptcy filing by Maria Angelica Echeverria, undertaken in 04.03.2012 in Riverdale, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Maria Angelica Echeverria — California
Joel Flores, Riverdale CA
Address: 21398 S Monte Ave Riverdale, CA 93656
Snapshot of U.S. Bankruptcy Proceeding Case 10-19704: "In a Chapter 7 bankruptcy case, Joel Flores from Riverdale, CA, saw their proceedings start in 08/24/2010 and complete by 12.14.2010, involving asset liquidation."
Joel Flores — California
Maria Garcia, Riverdale CA
Address: 21400 S Pleasant Ave Riverdale, CA 93656
Bankruptcy Case 10-63710 Summary: "Riverdale, CA resident Maria Garcia's 11.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 21, 2011."
Maria Garcia — California
J Jesus Padilla Garcia, Riverdale CA
Address: 4400 W Harlan Ave Riverdale, CA 93656-9722
Bankruptcy Case 15-11596 Summary: "In a Chapter 7 bankruptcy case, J Jesus Padilla Garcia from Riverdale, CA, saw their proceedings start in 04.24.2015 and complete by 2015-07-23, involving asset liquidation."
J Jesus Padilla Garcia — California
Majeli Garcia, Riverdale CA
Address: 7796 W Mount Whitney Ave Riverdale, CA 93656-9604
Bankruptcy Case 14-13720 Summary: "Majeli Garcia's bankruptcy, initiated in 2014-07-25 and concluded by 10/23/2014 in Riverdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Majeli Garcia — California
Steven Glick, Riverdale CA
Address: 21369 S Lafayette Ave Riverdale, CA 93656
Concise Description of Bankruptcy Case 09-607387: "In Riverdale, CA, Steven Glick filed for Chapter 7 bankruptcy in 2009-11-03. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Steven Glick — California
Jose M Godinez, Riverdale CA
Address: 80 W Mount Whitney Ave Spc 10 Riverdale, CA 93656
Brief Overview of Bankruptcy Case 12-13696: "In a Chapter 7 bankruptcy case, Jose M Godinez from Riverdale, CA, saw their proceedings start in April 2012 and complete by 2012-07-23, involving asset liquidation."
Jose M Godinez — California
Gregorio Gonzalez, Riverdale CA
Address: 21452 S Wyatt Ave Riverdale, CA 93656
Concise Description of Bankruptcy Case 10-638207: "Gregorio Gonzalez's Chapter 7 bankruptcy, filed in Riverdale, CA in Nov 30, 2010, led to asset liquidation, with the case closing in March 14, 2011."
Gregorio Gonzalez — California
Juventino Juarez Gonzalez, Riverdale CA
Address: PO Box 639 Riverdale, CA 93656-0639
Bankruptcy Case 14-12919 Summary: "In Riverdale, CA, Juventino Juarez Gonzalez filed for Chapter 7 bankruptcy in Jun 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-15."
Juventino Juarez Gonzalez — California
Maria Carmen Gonzalez, Riverdale CA
Address: 3261 W Kruger Ave Riverdale, CA 93656-9715
Bankruptcy Case 2014-11833 Summary: "Maria Carmen Gonzalez's bankruptcy, initiated in April 2014 and concluded by Jul 9, 2014 in Riverdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Carmen Gonzalez — California
Ronald Griggs, Riverdale CA
Address: PO Box 541 Riverdale, CA 93656
Bankruptcy Case 10-15226 Overview: "The case of Ronald Griggs in Riverdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-05-11 and discharged early August 19, 2010, focusing on asset liquidation to repay creditors."
Ronald Griggs — California
Gloria Guajando, Riverdale CA
Address: 3043 W Kruger Ave Riverdale, CA 93656
Brief Overview of Bankruptcy Case 13-16187: "The bankruptcy record of Gloria Guajando from Riverdale, CA, shows a Chapter 7 case filed in 2013-09-17. In this process, assets were liquidated to settle debts, and the case was discharged in 12.26.2013."
Gloria Guajando — California
Martha Elizabeth Hernandez, Riverdale CA
Address: 5488 24th Ave Riverdale, CA 93656
Snapshot of U.S. Bankruptcy Proceeding Case 13-17799: "Riverdale, CA resident Martha Elizabeth Hernandez's 12.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 21, 2014."
Martha Elizabeth Hernandez — California
Maria Hernandez, Riverdale CA
Address: 6850 W Mount Whitney Ave Riverdale, CA 93656
Snapshot of U.S. Bankruptcy Proceeding Case 10-14992: "The bankruptcy record of Maria Hernandez from Riverdale, CA, shows a Chapter 7 case filed in May 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2010."
Maria Hernandez — California
Robles Agustin Hernandez, Riverdale CA
Address: 2789 W Kruger Ave Riverdale, CA 93656
Concise Description of Bankruptcy Case 10-642827: "The bankruptcy filing by Robles Agustin Hernandez, undertaken in 2010-12-10 in Riverdale, CA under Chapter 7, concluded with discharge in 2011-03-10 after liquidating assets."
Robles Agustin Hernandez — California
Connie Jasso Ibanez, Riverdale CA
Address: 21295 S Feland Ave Riverdale, CA 93656-9701
Brief Overview of Bankruptcy Case 16-11704: "In Riverdale, CA, Connie Jasso Ibanez filed for Chapter 7 bankruptcy in 05.16.2016. This case, involving liquidating assets to pay off debts, was resolved by August 14, 2016."
Connie Jasso Ibanez — California
Javier Perez Ibanez, Riverdale CA
Address: 21295 S Feland Ave Riverdale, CA 93656-9701
Bankruptcy Case 16-11704 Summary: "Riverdale, CA resident Javier Perez Ibanez's 2016-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-14."
Javier Perez Ibanez — California
Miguel Angel Jauregui, Riverdale CA
Address: 7260 W Mount Whitney Ave Riverdale, CA 93656
Snapshot of U.S. Bankruptcy Proceeding Case 13-16254: "In a Chapter 7 bankruptcy case, Miguel Angel Jauregui from Riverdale, CA, saw his proceedings start in 2013-09-20 and complete by 12/29/2013, involving asset liquidation."
Miguel Angel Jauregui — California
Lopez Gil Ledezma, Riverdale CA
Address: PO Box 623 Riverdale, CA 93656
Bankruptcy Case 12-13459 Summary: "The case of Lopez Gil Ledezma in Riverdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-04-18 and discharged early Aug 8, 2012, focusing on asset liquidation to repay creditors."
Lopez Gil Ledezma — California
John Maciel, Riverdale CA
Address: 3449 Wilda Way Riverdale, CA 93656
Concise Description of Bankruptcy Case 10-637847: "The bankruptcy filing by John Maciel, undertaken in November 30, 2010 in Riverdale, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
John Maciel — California
Felix H Maggini, Riverdale CA
Address: PO Box 417 Riverdale, CA 93656
Concise Description of Bankruptcy Case 11-139577: "In a Chapter 7 bankruptcy case, Felix H Maggini from Riverdale, CA, saw his proceedings start in 04/05/2011 and complete by July 26, 2011, involving asset liquidation."
Felix H Maggini — California
De Ayala Maria D Martinez, Riverdale CA
Address: 20720 S Chateau Fresno Ave Riverdale, CA 93656-9605
Bankruptcy Case 11-13924 Overview: "In their Chapter 13 bankruptcy case filed in 04/04/2011, Riverdale, CA's De Ayala Maria D Martinez agreed to a debt repayment plan, which was successfully completed by 12.02.2014."
De Ayala Maria D Martinez — California
Maximino Martinez, Riverdale CA
Address: PO Box 781 Riverdale, CA 93656-0781
Snapshot of U.S. Bankruptcy Proceeding Case 2014-11722: "Maximino Martinez's Chapter 7 bankruptcy, filed in Riverdale, CA in 04.04.2014, led to asset liquidation, with the case closing in July 3, 2014."
Maximino Martinez — California
Michael Anthony Martinez, Riverdale CA
Address: 20526 S Grantland Ave Riverdale, CA 93656
Concise Description of Bankruptcy Case 12-127197: "In a Chapter 7 bankruptcy case, Michael Anthony Martinez from Riverdale, CA, saw their proceedings start in 2012-03-28 and complete by 07/18/2012, involving asset liquidation."
Michael Anthony Martinez — California
Maria Mendoza, Riverdale CA
Address: PO Box 59 Riverdale, CA 93656-0059
Brief Overview of Bankruptcy Case 14-16055: "In Riverdale, CA, Maria Mendoza filed for Chapter 7 bankruptcy in December 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Maria Mendoza — California
Reyes S Molina, Riverdale CA
Address: 20581 Malsbary St Riverdale, CA 93656-9780
Bankruptcy Case 14-13220 Summary: "The bankruptcy record of Reyes S Molina from Riverdale, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2014."
Reyes S Molina — California
Maria Montejano, Riverdale CA
Address: 21333 S Pleasant Ave Riverdale, CA 93656
Bankruptcy Case 09-62382 Overview: "Maria Montejano's bankruptcy, initiated in 2009-12-21 and concluded by March 2010 in Riverdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Montejano — California
Jr Jose Munguia, Riverdale CA
Address: PO Box 425 Riverdale, CA 93656
Bankruptcy Case 10-61705 Overview: "In Riverdale, CA, Jr Jose Munguia filed for Chapter 7 bankruptcy in 2010-10-08. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2011."
Jr Jose Munguia — California
Twyla Muskrat, Riverdale CA
Address: 19050 Excelsior Ave Riverdale, CA 93656
Brief Overview of Bankruptcy Case 11-10802: "The bankruptcy filing by Twyla Muskrat, undertaken in 01.25.2011 in Riverdale, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Twyla Muskrat — California
Jefferey A Ockey, Riverdale CA
Address: 21393 S Lafayette Ave Riverdale, CA 93656
Snapshot of U.S. Bankruptcy Proceeding Case 12-10480: "Jefferey A Ockey's bankruptcy, initiated in Jan 20, 2012 and concluded by 2012-05-11 in Riverdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jefferey A Ockey — California
Erika Hernandez De Padilla, Riverdale CA
Address: 4400 W Harlan Ave Riverdale, CA 93656-9722
Concise Description of Bankruptcy Case 15-115967: "In a Chapter 7 bankruptcy case, Erika Hernandez De Padilla from Riverdale, CA, saw her proceedings start in Apr 24, 2015 and complete by 2015-07-23, involving asset liquidation."
Erika Hernandez De Padilla — California
Cesar Parma, Riverdale CA
Address: 12863 W Kamm Ave Spc 14 Riverdale, CA 93656
Snapshot of U.S. Bankruptcy Proceeding Case 11-14708: "The bankruptcy filing by Cesar Parma, undertaken in 2011-04-22 in Riverdale, CA under Chapter 7, concluded with discharge in Aug 1, 2011 after liquidating assets."
Cesar Parma — California
Jose Pena, Riverdale CA
Address: 545 W Wood Ave Riverdale, CA 93656
Bankruptcy Case 10-18593 Overview: "The bankruptcy record of Jose Pena from Riverdale, CA, shows a Chapter 7 case filed in Jul 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 8, 2010."
Jose Pena — California
Rosa Pena, Riverdale CA
Address: 21424 S Marks Ave Riverdale, CA 93656
Bankruptcy Case 10-64451 Summary: "The case of Rosa Pena in Riverdale, CA, demonstrates a Chapter 7 bankruptcy filed in 12/15/2010 and discharged early 2011-04-06, focusing on asset liquidation to repay creditors."
Rosa Pena — California
Jorge Alberto Pimentel, Riverdale CA
Address: 3540 Daggett St Riverdale, CA 93656-9485
Bankruptcy Case 14-10337 Overview: "The case of Jorge Alberto Pimentel in Riverdale, CA, demonstrates a Chapter 7 bankruptcy filed in January 27, 2014 and discharged early 2014-04-27, focusing on asset liquidation to repay creditors."
Jorge Alberto Pimentel — California
Jorge Luis Pina, Riverdale CA
Address: 9836 W Mount Whitney Ave Riverdale, CA 93656
Bankruptcy Case 11-10280 Summary: "The case of Jorge Luis Pina in Riverdale, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 10, 2011 and discharged early 2011-05-02, focusing on asset liquidation to repay creditors."
Jorge Luis Pina — California
Larry Steven Preston, Riverdale CA
Address: 20 W Harlan Ave Riverdale, CA 93656
Snapshot of U.S. Bankruptcy Proceeding Case 12-14351: "The case of Larry Steven Preston in Riverdale, CA, demonstrates a Chapter 7 bankruptcy filed in 05.14.2012 and discharged early Sep 3, 2012, focusing on asset liquidation to repay creditors."
Larry Steven Preston — California
Antonio E Quiroz, Riverdale CA
Address: 19030 Excelsior Ave Riverdale, CA 93656
Snapshot of U.S. Bankruptcy Proceeding Case 11-19224: "The case of Antonio E Quiroz in Riverdale, CA, demonstrates a Chapter 7 bankruptcy filed in August 2011 and discharged early 2011-11-09, focusing on asset liquidation to repay creditors."
Antonio E Quiroz — California
Manuel Ramirez, Riverdale CA
Address: PO Box 53 Riverdale, CA 93656
Brief Overview of Bankruptcy Case 13-14143: "The case of Manuel Ramirez in Riverdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-06-13 and discharged early Sep 21, 2013, focusing on asset liquidation to repay creditors."
Manuel Ramirez — California
Juan Ramos, Riverdale CA
Address: 19670 S Garfield Ave Riverdale, CA 93656
Bankruptcy Case 12-13272 Overview: "Riverdale, CA resident Juan Ramos's 04.11.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2012."
Juan Ramos — California
Maria Razo, Riverdale CA
Address: 3607 Dolan Riverdale, CA 93656
Bankruptcy Case 10-18360 Summary: "The bankruptcy record of Maria Razo from Riverdale, CA, shows a Chapter 7 case filed in Jul 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-14."
Maria Razo — California
Isabel Christine Reyes, Riverdale CA
Address: 2673 W Kruger Ave Riverdale, CA 93656-9707
Concise Description of Bankruptcy Case 15-109047: "Isabel Christine Reyes's Chapter 7 bankruptcy, filed in Riverdale, CA in 2015-03-10, led to asset liquidation, with the case closing in 06.08.2015."
Isabel Christine Reyes — California
Guadalupe Robledo, Riverdale CA
Address: 20637 S Grantland Ave Riverdale, CA 93656
Brief Overview of Bankruptcy Case 10-14338: "The bankruptcy filing by Guadalupe Robledo, undertaken in 04/23/2010 in Riverdale, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Guadalupe Robledo — California
Lucia Rodriguez, Riverdale CA
Address: 16924 Ellena St Riverdale, CA 93656
Snapshot of U.S. Bankruptcy Proceeding Case 10-10234: "Lucia Rodriguez's bankruptcy, initiated in January 2010 and concluded by April 22, 2010 in Riverdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucia Rodriguez — California
Carlos Jr Rodriguez, Riverdale CA
Address: 3266 W Tiger Ave Riverdale, CA 93656
Bankruptcy Case 13-16820 Overview: "Riverdale, CA resident Carlos Jr Rodriguez's 10/18/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-26."
Carlos Jr Rodriguez — California
Javier B Rodriguez, Riverdale CA
Address: 3914 Earl St Riverdale, CA 93656-8600
Brief Overview of Bankruptcy Case 14-14924: "The bankruptcy filing by Javier B Rodriguez, undertaken in 10.07.2014 in Riverdale, CA under Chapter 7, concluded with discharge in 01.05.2015 after liquidating assets."
Javier B Rodriguez — California
Rufino Romero, Riverdale CA
Address: 19412 Excelsior Ave Riverdale, CA 93656
Bankruptcy Case 10-15274 Overview: "The bankruptcy filing by Rufino Romero, undertaken in May 12, 2010 in Riverdale, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Rufino Romero — California
Jorge Saldana, Riverdale CA
Address: 21445 S Hazel Ave Riverdale, CA 93656
Snapshot of U.S. Bankruptcy Proceeding Case 10-18348: "The bankruptcy filing by Jorge Saldana, undertaken in 2010-07-23 in Riverdale, CA under Chapter 7, concluded with discharge in 10/25/2010 after liquidating assets."
Jorge Saldana — California
Benjamin F Samano, Riverdale CA
Address: 2836 W Wood Ave Riverdale, CA 93656
Snapshot of U.S. Bankruptcy Proceeding Case 13-10551: "The bankruptcy record of Benjamin F Samano from Riverdale, CA, shows a Chapter 7 case filed in 2013-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 05/09/2013."
Benjamin F Samano — California
Enedina Sanchez, Riverdale CA
Address: 20856 S Garfield Ave Riverdale, CA 93656
Snapshot of U.S. Bankruptcy Proceeding Case 11-16562: "In Riverdale, CA, Enedina Sanchez filed for Chapter 7 bankruptcy in 06.07.2011. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2011."
Enedina Sanchez — California
Maria Rocio Sanchez, Riverdale CA
Address: PO Box 224 Riverdale, CA 93656
Concise Description of Bankruptcy Case 11-175767: "The case of Maria Rocio Sanchez in Riverdale, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 1, 2011 and discharged early Oct 21, 2011, focusing on asset liquidation to repay creditors."
Maria Rocio Sanchez — California
Antonio Silva, Riverdale CA
Address: 21394 W Wauwa Riverdale, CA 93656
Concise Description of Bankruptcy Case 15-103787: "The bankruptcy record of Antonio Silva from Riverdale, CA, shows a Chapter 7 case filed in 2015-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2015."
Antonio Silva — California
Denise Singh, Riverdale CA
Address: 20772 Troutdale Ln Riverdale, CA 93656
Snapshot of U.S. Bankruptcy Proceeding Case 12-60471: "In a Chapter 7 bankruptcy case, Denise Singh from Riverdale, CA, saw her proceedings start in December 27, 2012 and complete by 2013-04-06, involving asset liquidation."
Denise Singh — California
Kirk Souza, Riverdale CA
Address: 5800 W Mount Whitney Ave Riverdale, CA 93656
Bankruptcy Case 10-63072 Overview: "The bankruptcy filing by Kirk Souza, undertaken in 2010-11-10 in Riverdale, CA under Chapter 7, concluded with discharge in 03.02.2011 after liquidating assets."
Kirk Souza — California
Cheryl L Stockton, Riverdale CA
Address: 262 W Lewiston Ave Riverdale, CA 93656-9455
Snapshot of U.S. Bankruptcy Proceeding Case 16-10949: "Cheryl L Stockton's bankruptcy, initiated in Mar 23, 2016 and concluded by 06.21.2016 in Riverdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl L Stockton — California
Jose Roberto Tafolla, Riverdale CA
Address: 2756 W Luna Dr Riverdale, CA 93656-9461
Brief Overview of Bankruptcy Case 15-11925: "Jose Roberto Tafolla's bankruptcy, initiated in 2015-05-12 and concluded by 2015-08-10 in Riverdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Roberto Tafolla — California
Victor M Torres, Riverdale CA
Address: 20556 Everett Ave Riverdale, CA 93656
Concise Description of Bankruptcy Case 09-199877: "In Riverdale, CA, Victor M Torres filed for Chapter 7 bankruptcy in 10.16.2009. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2010."
Victor M Torres — California
David R Vanepps, Riverdale CA
Address: 22341 Excelsior Ave Riverdale, CA 93656
Bankruptcy Case 12-19173 Overview: "Riverdale, CA resident David R Vanepps's 2012-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2013."
David R Vanepps — California
Rafaela Vasquez, Riverdale CA
Address: 21331 S Kincaid Ave Riverdale, CA 93656
Bankruptcy Case 11-11088 Overview: "Rafaela Vasquez's Chapter 7 bankruptcy, filed in Riverdale, CA in 01/31/2011, led to asset liquidation, with the case closing in 2011-05-23."
Rafaela Vasquez — California
Heriberto Rodriguez Villalobos, Riverdale CA
Address: PO Box 477 Riverdale, CA 93656
Brief Overview of Bankruptcy Case 13-11476: "The bankruptcy filing by Heriberto Rodriguez Villalobos, undertaken in March 4, 2013 in Riverdale, CA under Chapter 7, concluded with discharge in Jun 12, 2013 after liquidating assets."
Heriberto Rodriguez Villalobos — California
Teresa O Villegas, Riverdale CA
Address: 21162 Malsbary St Riverdale, CA 93656-9338
Concise Description of Bankruptcy Case 15-115157: "In Riverdale, CA, Teresa O Villegas filed for Chapter 7 bankruptcy in 2015-04-20. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-19."
Teresa O Villegas — California
Marcellino Vindiola, Riverdale CA
Address: 3907 W Stathem St Riverdale, CA 93656
Bankruptcy Case 10-11200 Overview: "The bankruptcy record of Marcellino Vindiola from Riverdale, CA, shows a Chapter 7 case filed in 2010-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in 05.16.2010."
Marcellino Vindiola — California
Edith Louise Wilhite, Riverdale CA
Address: 3042 W Mendes Dr Riverdale, CA 93656-9772
Brief Overview of Bankruptcy Case 14-15901: "Edith Louise Wilhite's Chapter 7 bankruptcy, filed in Riverdale, CA in Dec 11, 2014, led to asset liquidation, with the case closing in 2015-03-11."
Edith Louise Wilhite — California
Scotty Joe Wilhite, Riverdale CA
Address: 3042 W Mendes Dr Riverdale, CA 93656-9772
Snapshot of U.S. Bankruptcy Proceeding Case 14-15901: "In a Chapter 7 bankruptcy case, Scotty Joe Wilhite from Riverdale, CA, saw his proceedings start in December 11, 2014 and complete by 2015-03-11, involving asset liquidation."
Scotty Joe Wilhite — California
Lizet R Ybarra, Riverdale CA
Address: PO Box 642 Riverdale, CA 93656-0642
Snapshot of U.S. Bankruptcy Proceeding Case 16-10938: "The bankruptcy filing by Lizet R Ybarra, undertaken in 03/23/2016 in Riverdale, CA under Chapter 7, concluded with discharge in June 21, 2016 after liquidating assets."
Lizet R Ybarra — California
Ulysses Ybarra, Riverdale CA
Address: 20534 Valley Oak Ln Riverdale, CA 93656-9797
Bankruptcy Case 14-16085 Summary: "The case of Ulysses Ybarra in Riverdale, CA, demonstrates a Chapter 7 bankruptcy filed in 12/29/2014 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Ulysses Ybarra — California
Tsihisna Denise Young, Riverdale CA
Address: PO Box 867 Riverdale, CA 93656
Brief Overview of Bankruptcy Case 12-14798: "Tsihisna Denise Young's Chapter 7 bankruptcy, filed in Riverdale, CA in May 26, 2012, led to asset liquidation, with the case closing in 2012-09-15."
Tsihisna Denise Young — California
Ernesto Zuniga Zarate, Riverdale CA
Address: 2675 W Terry Ave Riverdale, CA 93656
Concise Description of Bankruptcy Case 12-135127: "Riverdale, CA resident Ernesto Zuniga Zarate's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2012."
Ernesto Zuniga Zarate — California
Explore Free Bankruptcy Records by State