personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Acampo, California - Court Records


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.

California Bankruptcy Records


ᐅ Thomas Adams, California

Address: 20090 N Kennefick Rd Acampo, CA 95220

Concise Description of Bankruptcy Case 10-511517: "The bankruptcy filing by Thomas Adams, undertaken in Nov 24, 2010 in Acampo, CA under Chapter 7, concluded with discharge in 2011-03-16 after liquidating assets."
Thomas Adams — California, 10-51151


ᐅ Reynaldo Alacar, California

Address: 25073 N Pearl Rd Acampo, CA 95220-9485

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23542: "In a Chapter 7 bankruptcy case, Reynaldo Alacar from Acampo, CA, saw his proceedings start in 2014-04-05 and complete by 07.04.2014, involving asset liquidation."
Reynaldo Alacar — California, 2014-23542


ᐅ Jason Amos, California

Address: 3820 E Emerson Rd Acampo, CA 95220

Bankruptcy Case 10-42452 Overview: "The case of Jason Amos in Acampo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Amos — California, 10-42452


ᐅ Steven Anderson, California

Address: 19690 N Highway 99 Unit 162 Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 10-26533: "The bankruptcy filing by Steven Anderson, undertaken in Mar 16, 2010 in Acampo, CA under Chapter 7, concluded with discharge in 2010-06-24 after liquidating assets."
Steven Anderson — California, 10-26533


ᐅ Robert Ray Artigo, California

Address: 14503 E Collier Rd Acampo, CA 95220-9168

Concise Description of Bankruptcy Case 14-302557: "In a Chapter 7 bankruptcy case, Robert Ray Artigo from Acampo, CA, saw their proceedings start in Oct 15, 2014 and complete by 01.13.2015, involving asset liquidation."
Robert Ray Artigo — California, 14-30255


ᐅ Roberto Avila, California

Address: PO Box 632 Acampo, CA 95220

Brief Overview of Bankruptcy Case 12-27120: "In Acampo, CA, Roberto Avila filed for Chapter 7 bankruptcy in 2012-04-12. This case, involving liquidating assets to pay off debts, was resolved by 08/02/2012."
Roberto Avila — California, 12-27120


ᐅ Peggy L Barnett, California

Address: 19690 N Highway 99 Unit 140 Acampo, CA 95220

Concise Description of Bankruptcy Case 11-253297: "The case of Peggy L Barnett in Acampo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy L Barnett — California, 11-25329


ᐅ Eric Alvarado Baumbach, California

Address: PO Box 764 Acampo, CA 95220-0764

Bankruptcy Case 14-31144 Summary: "The case of Eric Alvarado Baumbach in Acampo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Alvarado Baumbach — California, 14-31144


ᐅ Anna Belarmino, California

Address: 24141 N Sowles Rd Acampo, CA 95220

Brief Overview of Bankruptcy Case 10-28396: "In Acampo, CA, Anna Belarmino filed for Chapter 7 bankruptcy in 04/01/2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 10, 2010."
Anna Belarmino — California, 10-28396


ᐅ Richard Eugene Bender, California

Address: 3463 E Calimyrna Rd Acampo, CA 95220

Bankruptcy Case 11-23881 Summary: "The case of Richard Eugene Bender in Acampo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Eugene Bender — California, 11-23881


ᐅ Adam Henryk Bohnak, California

Address: 25210 N Buck Rd Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 13-27282: "The bankruptcy filing by Adam Henryk Bohnak, undertaken in 2013-05-29 in Acampo, CA under Chapter 7, concluded with discharge in 09.06.2013 after liquidating assets."
Adam Henryk Bohnak — California, 13-27282


ᐅ Christina Marie Bookman, California

Address: 19690 N Highway 99 Unit 163 Acampo, CA 95220

Bankruptcy Case 11-27835 Overview: "Acampo, CA resident Christina Marie Bookman's 03.30.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/20/2011."
Christina Marie Bookman — California, 11-27835


ᐅ Barbara Jane Boynton, California

Address: 10175 E Brittany Ln Acampo, CA 95220-9600

Snapshot of U.S. Bankruptcy Proceeding Case 14-29482: "The case of Barbara Jane Boynton in Acampo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Jane Boynton — California, 14-29482


ᐅ Stephen Mark Boynton, California

Address: 10175 E Brittany Ln Acampo, CA 95220-9600

Brief Overview of Bankruptcy Case 14-29482: "Acampo, CA resident Stephen Mark Boynton's 2014-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 21, 2014."
Stephen Mark Boynton — California, 14-29482


ᐅ Jack E Branstetter, California

Address: 24257 N Pearl Rd Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 09-40762: "The bankruptcy filing by Jack E Branstetter, undertaken in 09/25/2009 in Acampo, CA under Chapter 7, concluded with discharge in 01/05/2010 after liquidating assets."
Jack E Branstetter — California, 09-40762


ᐅ Edward Charles Brockman, California

Address: 3261 E Calimyrna Rd Acampo, CA 95220

Brief Overview of Bankruptcy Case 12-30603: "The bankruptcy record of Edward Charles Brockman from Acampo, CA, shows a Chapter 7 case filed in Jun 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.21.2012."
Edward Charles Brockman — California, 12-30603


ᐅ Arthur Daniel Brody, California

Address: 23098 N Lower Sacramento Rd Acampo, CA 95220

Bankruptcy Case 12-33493 Summary: "In a Chapter 7 bankruptcy case, Arthur Daniel Brody from Acampo, CA, saw his proceedings start in 07/22/2012 and complete by 2012-11-11, involving asset liquidation."
Arthur Daniel Brody — California, 12-33493


ᐅ Jr Russell Brown, California

Address: 6735 E Jahant Rd Acampo, CA 95220

Bankruptcy Case 10-30230 Overview: "Jr Russell Brown's Chapter 7 bankruptcy, filed in Acampo, CA in April 2010, led to asset liquidation, with the case closing in Jul 29, 2010."
Jr Russell Brown — California, 10-30230


ᐅ Clyde Caya, California

Address: 19690 N Highway 99 Unit 25 Acampo, CA 95220

Bankruptcy Case 10-92247 Overview: "In a Chapter 7 bankruptcy case, Clyde Caya from Acampo, CA, saw their proceedings start in 2010-06-11 and complete by September 13, 2010, involving asset liquidation."
Clyde Caya — California, 10-92247


ᐅ Velazquez Jose Isabel Cervantes, California

Address: 25491 N Sowles Rd Acampo, CA 95220

Brief Overview of Bankruptcy Case 12-40153: "Velazquez Jose Isabel Cervantes's bankruptcy, initiated in Nov 16, 2012 and concluded by February 24, 2013 in Acampo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Velazquez Jose Isabel Cervantes — California, 12-40153


ᐅ Iii Orlie Cooper, California

Address: 23305 N Jack Tone Rd Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 10-39204: "The bankruptcy record of Iii Orlie Cooper from Acampo, CA, shows a Chapter 7 case filed in 07/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2010."
Iii Orlie Cooper — California, 10-39204


ᐅ John Joe Costamagna, California

Address: 19144 Hidden Lakes Ln Acampo, CA 95220-9117

Snapshot of U.S. Bankruptcy Proceeding Case 16-22762: "In Acampo, CA, John Joe Costamagna filed for Chapter 7 bankruptcy in Apr 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
John Joe Costamagna — California, 16-22762


ᐅ Kelly Diane Costamagna, California

Address: 19144 Hidden Lakes Ln Acampo, CA 95220-9117

Concise Description of Bankruptcy Case 16-227627: "The bankruptcy filing by Kelly Diane Costamagna, undertaken in April 2016 in Acampo, CA under Chapter 7, concluded with discharge in 07.28.2016 after liquidating assets."
Kelly Diane Costamagna — California, 16-22762


ᐅ Ronald Alan Cussins, California

Address: 9998 E Collier Rd Acampo, CA 95220

Concise Description of Bankruptcy Case 13-281657: "The bankruptcy record of Ronald Alan Cussins from Acampo, CA, shows a Chapter 7 case filed in 06/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2013."
Ronald Alan Cussins — California, 13-28165


ᐅ Donald Vernon Dacy, California

Address: 14267 E Peltier Rd Acampo, CA 95220

Bankruptcy Case 11-39369 Overview: "In Acampo, CA, Donald Vernon Dacy filed for Chapter 7 bankruptcy in August 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.07.2011."
Donald Vernon Dacy — California, 11-39369


ᐅ Randall Davis, California

Address: 3656 E Barron Rd Acampo, CA 95220

Brief Overview of Bankruptcy Case 10-44808: "Randall Davis's bankruptcy, initiated in Sep 17, 2010 and concluded by 01/07/2011 in Acampo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Davis — California, 10-44808


ᐅ La Cruz Nancy Gloria De, California

Address: 25939 N Highway 99 Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 11-36275: "The bankruptcy filing by La Cruz Nancy Gloria De, undertaken in Jun 30, 2011 in Acampo, CA under Chapter 7, concluded with discharge in 10/11/2011 after liquidating assets."
La Cruz Nancy Gloria De — California, 11-36275


ᐅ Alberto Diaz, California

Address: 11665 E Foster Rd Acampo, CA 95220-9750

Snapshot of U.S. Bankruptcy Proceeding Case 15-22009: "The bankruptcy filing by Alberto Diaz, undertaken in 03/13/2015 in Acampo, CA under Chapter 7, concluded with discharge in June 11, 2015 after liquidating assets."
Alberto Diaz — California, 15-22009


ᐅ Jerry Dimas, California

Address: 19690 N Highway 99 Unit 60 Acampo, CA 95220

Concise Description of Bankruptcy Case 10-358537: "Jerry Dimas's Chapter 7 bankruptcy, filed in Acampo, CA in 2010-06-17, led to asset liquidation, with the case closing in 10/07/2010."
Jerry Dimas — California, 10-35853


ᐅ Londa Faye Downing, California

Address: 3249 E Calimyrna Rd Acampo, CA 95220

Concise Description of Bankruptcy Case 11-267227: "The bankruptcy record of Londa Faye Downing from Acampo, CA, shows a Chapter 7 case filed in 2011-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 06.27.2011."
Londa Faye Downing — California, 11-26722


ᐅ Daryl Duncan, California

Address: PO Box 132 Acampo, CA 95220

Concise Description of Bankruptcy Case 10-344547: "Daryl Duncan's bankruptcy, initiated in 2010-06-01 and concluded by 09/13/2010 in Acampo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daryl Duncan — California, 10-34454


ᐅ Leslie Dunning, California

Address: 10100 E Underwood Rd Acampo, CA 95220

Brief Overview of Bankruptcy Case 10-41390: "In Acampo, CA, Leslie Dunning filed for Chapter 7 bankruptcy in 2010-08-12. This case, involving liquidating assets to pay off debts, was resolved by December 2, 2010."
Leslie Dunning — California, 10-41390


ᐅ Denise Easterbrooks, California

Address: 21055 Brandywine Rd Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 09-41373: "In a Chapter 7 bankruptcy case, Denise Easterbrooks from Acampo, CA, saw her proceedings start in October 1, 2009 and complete by 01.05.2010, involving asset liquidation."
Denise Easterbrooks — California, 09-41373


ᐅ Gabriel Enescu, California

Address: PO Box 424 Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 10-34305: "The case of Gabriel Enescu in Acampo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Enescu — California, 10-34305


ᐅ Kenneth Jeffery England, California

Address: 23448 N Highway 99 Acampo, CA 95220

Bankruptcy Case 11-32061 Overview: "The bankruptcy record of Kenneth Jeffery England from Acampo, CA, shows a Chapter 7 case filed in 05.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-12."
Kenneth Jeffery England — California, 11-32061


ᐅ Lilia Enriquez, California

Address: 22467 N Highway 99 Acampo, CA 95220

Bankruptcy Case 10-53421 Summary: "The bankruptcy filing by Lilia Enriquez, undertaken in 12.22.2010 in Acampo, CA under Chapter 7, concluded with discharge in April 13, 2011 after liquidating assets."
Lilia Enriquez — California, 10-53421


ᐅ Everardo Espinosa, California

Address: 2963 E Peltier Rd Acampo, CA 95220-9539

Bankruptcy Case 14-31756 Overview: "The case of Everardo Espinosa in Acampo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Everardo Espinosa — California, 14-31756


ᐅ Keith Allen Farnocchia, California

Address: 19250 N Highway 99 Acampo, CA 95220-9563

Bankruptcy Case 14-21268 Overview: "The bankruptcy filing by Keith Allen Farnocchia, undertaken in 2014-02-11 in Acampo, CA under Chapter 7, concluded with discharge in 2014-05-12 after liquidating assets."
Keith Allen Farnocchia — California, 14-21268


ᐅ Mary Katherine Finley, California

Address: 25600 N Lower Sacramento Rd Acampo, CA 95220-9640

Snapshot of U.S. Bankruptcy Proceeding Case 16-21264: "The bankruptcy filing by Mary Katherine Finley, undertaken in 2016-02-29 in Acampo, CA under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Mary Katherine Finley — California, 16-21264


ᐅ Michele Diane Fischer, California

Address: 6373 E Peltier Rd Acampo, CA 95220

Bankruptcy Case 12-29442 Summary: "In Acampo, CA, Michele Diane Fischer filed for Chapter 7 bankruptcy in 2012-05-16. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-05."
Michele Diane Fischer — California, 12-29442


ᐅ Jacob Sammie Flory, California

Address: 25190 N Watkinson Rd Acampo, CA 95220

Concise Description of Bankruptcy Case 12-279107: "Jacob Sammie Flory's Chapter 7 bankruptcy, filed in Acampo, CA in 2012-04-24, led to asset liquidation, with the case closing in August 14, 2012."
Jacob Sammie Flory — California, 12-27910


ᐅ Arnold Foster, California

Address: PO Box 503 Acampo, CA 95220

Brief Overview of Bankruptcy Case 10-51018: "In a Chapter 7 bankruptcy case, Arnold Foster from Acampo, CA, saw his proceedings start in Nov 23, 2010 and complete by 03/15/2011, involving asset liquidation."
Arnold Foster — California, 10-51018


ᐅ Shirley Fowler, California

Address: 22912 N Dustin Rd Acampo, CA 95220

Bankruptcy Case 11-24220 Overview: "The bankruptcy filing by Shirley Fowler, undertaken in February 19, 2011 in Acampo, CA under Chapter 7, concluded with discharge in 2011-06-11 after liquidating assets."
Shirley Fowler — California, 11-24220


ᐅ Adolfo Fuerte Gaspar, California

Address: 13057 E Jocher Rd Acampo, CA 95220

Concise Description of Bankruptcy Case 11-205027: "The bankruptcy record of Adolfo Fuerte Gaspar from Acampo, CA, shows a Chapter 7 case filed in January 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2011."
Adolfo Fuerte Gaspar — California, 11-20502


ᐅ David Gibbons, California

Address: 5038 E Acampo Rd Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 10-44888: "David Gibbons's bankruptcy, initiated in September 2010 and concluded by January 8, 2011 in Acampo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Gibbons — California, 10-44888


ᐅ Alan James Gilbeau, California

Address: 3271 E Forest Lake Rd Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 11-33105: "Alan James Gilbeau's Chapter 7 bankruptcy, filed in Acampo, CA in 2011-05-25, led to asset liquidation, with the case closing in August 2011."
Alan James Gilbeau — California, 11-33105


ᐅ Randy Gomes, California

Address: 26344 N Highway 99 Acampo, CA 95220

Concise Description of Bankruptcy Case 10-296347: "Acampo, CA resident Randy Gomes's 2010-04-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.23.2010."
Randy Gomes — California, 10-29634


ᐅ Pedro Gonzales, California

Address: 4702 E Cooper Rd Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 12-20778: "In a Chapter 7 bankruptcy case, Pedro Gonzales from Acampo, CA, saw his proceedings start in 2012-01-17 and complete by May 8, 2012, involving asset liquidation."
Pedro Gonzales — California, 12-20778


ᐅ David A Graves, California

Address: 19690 N Highway 99 Unit 98 Acampo, CA 95220-9549

Bankruptcy Case 14-27830 Summary: "In a Chapter 7 bankruptcy case, David A Graves from Acampo, CA, saw his proceedings start in Jul 31, 2014 and complete by 2014-10-29, involving asset liquidation."
David A Graves — California, 14-27830


ᐅ Deanna M Graves, California

Address: 19690 N Highway 99 Unit 98 Acampo, CA 95220-9549

Snapshot of U.S. Bankruptcy Proceeding Case 14-27830: "In a Chapter 7 bankruptcy case, Deanna M Graves from Acampo, CA, saw her proceedings start in 07.31.2014 and complete by October 2014, involving asset liquidation."
Deanna M Graves — California, 14-27830


ᐅ Emily Gretsinger, California

Address: 4784 E Harvest Rd Acampo, CA 95220

Bankruptcy Case 10-34189 Summary: "The bankruptcy record of Emily Gretsinger from Acampo, CA, shows a Chapter 7 case filed in May 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 5, 2010."
Emily Gretsinger — California, 10-34189


ᐅ Stacy J Griffith, California

Address: 11875 E Mayers Rd Acampo, CA 95220

Bankruptcy Case 11-41895 Summary: "In a Chapter 7 bankruptcy case, Stacy J Griffith from Acampo, CA, saw their proceedings start in Sep 9, 2011 and complete by December 2011, involving asset liquidation."
Stacy J Griffith — California, 11-41895


ᐅ Robert Irvin Gruwell, California

Address: 3222 E Collier Rd Acampo, CA 95220

Bankruptcy Case 13-25960 Overview: "Acampo, CA resident Robert Irvin Gruwell's April 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2013."
Robert Irvin Gruwell — California, 13-25960


ᐅ Robert Guzman, California

Address: PO Box 487 Acampo, CA 95220

Bankruptcy Case 10-33665 Overview: "Robert Guzman's Chapter 7 bankruptcy, filed in Acampo, CA in 05.25.2010, led to asset liquidation, with the case closing in 2010-09-02."
Robert Guzman — California, 10-33665


ᐅ Hans Hartwig, California

Address: 23930 N Pearl Rd Acampo, CA 95220

Concise Description of Bankruptcy Case 09-480757: "The case of Hans Hartwig in Acampo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hans Hartwig — California, 09-48075


ᐅ Stephen R Heath, California

Address: 23773 N Jack Tone Rd Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 11-31823: "Stephen R Heath's Chapter 7 bankruptcy, filed in Acampo, CA in May 12, 2011, led to asset liquidation, with the case closing in 09/01/2011."
Stephen R Heath — California, 11-31823


ᐅ Russell Howard Hernandez, California

Address: 23986 Shaylynn Ct Acampo, CA 95220-9219

Bankruptcy Case 14-14732 Summary: "Russell Howard Hernandez's Chapter 7 bankruptcy, filed in Acampo, CA in September 26, 2014, led to asset liquidation, with the case closing in 12.25.2014."
Russell Howard Hernandez — California, 14-14732


ᐅ Montoya Erick Orlando Herrera, California

Address: 13256 E Peltier Rd Acampo, CA 95220-9743

Concise Description of Bankruptcy Case 16-205107: "The case of Montoya Erick Orlando Herrera in Acampo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Montoya Erick Orlando Herrera — California, 16-20510


ᐅ Jerardo Inclan, California

Address: 25488 N Highway 99 Acampo, CA 95220

Brief Overview of Bankruptcy Case 12-20166: "Jerardo Inclan's bankruptcy, initiated in 01.05.2012 and concluded by 2012-04-26 in Acampo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerardo Inclan — California, 12-20166


ᐅ George Iverson, California

Address: 7162 E Acampo Rd Acampo, CA 95220

Bankruptcy Case 09-44653 Overview: "Acampo, CA resident George Iverson's 2009-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2010."
George Iverson — California, 09-44653


ᐅ Suzie Johnni Jasper, California

Address: 22400 N Tretheway Rd Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 11-40857: "The bankruptcy record of Suzie Johnni Jasper from Acampo, CA, shows a Chapter 7 case filed in 2011-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Suzie Johnni Jasper — California, 11-40857


ᐅ Susan A Keating, California

Address: PO Box 658 Acampo, CA 95220-0658

Brief Overview of Bankruptcy Case 13-36180: "In Acampo, CA, Susan A Keating filed for Chapter 7 bankruptcy in Dec 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-31."
Susan A Keating — California, 13-36180


ᐅ Sr Gary Lee Kettelman, California

Address: 24821 N Highway 99 Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 12-33756: "In a Chapter 7 bankruptcy case, Sr Gary Lee Kettelman from Acampo, CA, saw their proceedings start in 2012-07-26 and complete by November 15, 2012, involving asset liquidation."
Sr Gary Lee Kettelman — California, 12-33756


ᐅ Ronald Joseph Kiser, California

Address: 4140 E Emerson Rd Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 13-34376: "The case of Ronald Joseph Kiser in Acampo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald Joseph Kiser — California, 13-34376


ᐅ Sean Ervin Lane, California

Address: 3860 E Calimyrna Rd Acampo, CA 95220

Bankruptcy Case 10-54095 Overview: "Sean Ervin Lane's Chapter 7 bankruptcy, filed in Acampo, CA in 12/31/2010, led to asset liquidation, with the case closing in 04/11/2011."
Sean Ervin Lane — California, 10-54095


ᐅ Gomez Mia Lane, California

Address: 19450 Hidden Lakes Ln Acampo, CA 95220

Bankruptcy Case 10-52823 Summary: "Acampo, CA resident Gomez Mia Lane's 2010-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-22."
Gomez Mia Lane — California, 10-52823


ᐅ Larry Lavery, California

Address: 13580 E Collier Rd Acampo, CA 95220

Concise Description of Bankruptcy Case 11-265397: "Larry Lavery's Chapter 7 bankruptcy, filed in Acampo, CA in Mar 16, 2011, led to asset liquidation, with the case closing in 07/06/2011."
Larry Lavery — California, 11-26539


ᐅ Ricardo Leyba, California

Address: 19690 N Highway 99 Unit 121 Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 10-53290: "In Acampo, CA, Ricardo Leyba filed for Chapter 7 bankruptcy in 2010-12-22. This case, involving liquidating assets to pay off debts, was resolved by April 13, 2011."
Ricardo Leyba — California, 10-53290


ᐅ Debra Dianne Logsdon, California

Address: 3149 E Forest Lake Rd Acampo, CA 95220-9396

Snapshot of U.S. Bankruptcy Proceeding Case 15-26141: "Acampo, CA resident Debra Dianne Logsdon's 07.31.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2015."
Debra Dianne Logsdon — California, 15-26141


ᐅ Felipe Lopez, California

Address: 21802 N Highway 99 Acampo, CA 95220

Brief Overview of Bankruptcy Case 10-20169: "In Acampo, CA, Felipe Lopez filed for Chapter 7 bankruptcy in 01/05/2010. This case, involving liquidating assets to pay off debts, was resolved by 04.15.2010."
Felipe Lopez — California, 10-20169


ᐅ Abelardo Lopez, California

Address: 25262 N Suttenfield Rd Acampo, CA 95220

Bankruptcy Case 13-28954 Overview: "The bankruptcy filing by Abelardo Lopez, undertaken in 07/02/2013 in Acampo, CA under Chapter 7, concluded with discharge in Oct 10, 2013 after liquidating assets."
Abelardo Lopez — California, 13-28954


ᐅ Luis Alberto Lopez, California

Address: 14041 E Jahant Rd Acampo, CA 95220

Brief Overview of Bankruptcy Case 13-24510: "Luis Alberto Lopez's bankruptcy, initiated in 2013-04-02 and concluded by 2013-07-01 in Acampo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Alberto Lopez — California, 13-24510


ᐅ Oden Loren Lorimer, California

Address: PO Box 451 Acampo, CA 95220

Brief Overview of Bankruptcy Case 12-28137: "The bankruptcy filing by Oden Loren Lorimer, undertaken in April 26, 2012 in Acampo, CA under Chapter 7, concluded with discharge in 2012-08-16 after liquidating assets."
Oden Loren Lorimer — California, 12-28137


ᐅ Harold Lounsbury, California

Address: 24700 N Fuhrman Rd Acampo, CA 95220

Bankruptcy Case 10-53962 Overview: "The bankruptcy filing by Harold Lounsbury, undertaken in December 2010 in Acampo, CA under Chapter 7, concluded with discharge in 2011-04-11 after liquidating assets."
Harold Lounsbury — California, 10-53962


ᐅ Tim Gene Luman, California

Address: 3958 E Emerson Rd Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 13-26862: "In Acampo, CA, Tim Gene Luman filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Tim Gene Luman — California, 13-26862


ᐅ Bethany Maldonado, California

Address: PO Box 363 Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 10-36771: "Acampo, CA resident Bethany Maldonado's 06.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 15, 2010."
Bethany Maldonado — California, 10-36771


ᐅ Ruben G Maldonado, California

Address: PO Box 22 Acampo, CA 95220

Bankruptcy Case 09-41233 Overview: "In a Chapter 7 bankruptcy case, Ruben G Maldonado from Acampo, CA, saw his proceedings start in 09.30.2009 and complete by 01.08.2010, involving asset liquidation."
Ruben G Maldonado — California, 09-41233


ᐅ Mike M Martin, California

Address: 23504 N Pearl Rd Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 11-29424: "Mike M Martin's bankruptcy, initiated in 04.15.2011 and concluded by 2011-08-05 in Acampo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mike M Martin — California, 11-29424


ᐅ Sergio Martinez, California

Address: 24242 Partridge Ln Acampo, CA 95220

Bankruptcy Case 09-47059 Overview: "The case of Sergio Martinez in Acampo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergio Martinez — California, 09-47059


ᐅ Danny Mascroft, California

Address: 25442 N Eunice Ave Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 10-28075: "In Acampo, CA, Danny Mascroft filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.08.2010."
Danny Mascroft — California, 10-28075


ᐅ Wesley Edwin Mason, California

Address: 15300 E Collier Rd Acampo, CA 95220-9737

Snapshot of U.S. Bankruptcy Proceeding Case 2014-24014: "The case of Wesley Edwin Mason in Acampo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley Edwin Mason — California, 2014-24014


ᐅ Michael Mccurdy, California

Address: 6223 E Peltier Rd Acampo, CA 95220

Concise Description of Bankruptcy Case 10-331167: "Michael Mccurdy's bankruptcy, initiated in May 19, 2010 and concluded by August 2010 in Acampo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Mccurdy — California, 10-33116


ᐅ Jeffery Metz, California

Address: 23400 N Bryant Rd Acampo, CA 95220

Brief Overview of Bankruptcy Case 10-23005: "Acampo, CA resident Jeffery Metz's Feb 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2010."
Jeffery Metz — California, 10-23005


ᐅ Emma Millan, California

Address: 25144 N Highway 99 Acampo, CA 95220

Concise Description of Bankruptcy Case 09-470607: "The bankruptcy filing by Emma Millan, undertaken in 2009-12-10 in Acampo, CA under Chapter 7, concluded with discharge in 2010-03-20 after liquidating assets."
Emma Millan — California, 09-47060


ᐅ Melody Grace Moats, California

Address: 19690 N Highway 99 Unit 41 Acampo, CA 95220

Bankruptcy Case 13-20468 Summary: "Melody Grace Moats's bankruptcy, initiated in 2013-01-14 and concluded by 2013-04-15 in Acampo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melody Grace Moats — California, 13-20468


ᐅ Michelle Marie Montgomery, California

Address: 22833 N Tretheway Rd Acampo, CA 95220-9746

Concise Description of Bankruptcy Case 15-213727: "In Acampo, CA, Michelle Marie Montgomery filed for Chapter 7 bankruptcy in February 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-24."
Michelle Marie Montgomery — California, 15-21372


ᐅ Deborah Morales, California

Address: 1475 E Peltier Rd Acampo, CA 95220

Bankruptcy Case 10-22177 Overview: "The bankruptcy filing by Deborah Morales, undertaken in January 2010 in Acampo, CA under Chapter 7, concluded with discharge in 2010-05-09 after liquidating assets."
Deborah Morales — California, 10-22177


ᐅ John Morales, California

Address: 19690 N Highway 99 Unit 169 Acampo, CA 95220

Bankruptcy Case 10-25075 Summary: "In Acampo, CA, John Morales filed for Chapter 7 bankruptcy in 2010-03-02. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2010."
John Morales — California, 10-25075


ᐅ Smith Jedediah Edward Myrick, California

Address: 25570 N Highway 99 Acampo, CA 95220

Concise Description of Bankruptcy Case 12-248357: "In Acampo, CA, Smith Jedediah Edward Myrick filed for Chapter 7 bankruptcy in 2012-03-13. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Smith Jedediah Edward Myrick — California, 12-24835


ᐅ Maurene Elaine Neal, California

Address: 19681 N Highway 99 Acampo, CA 95220-9799

Concise Description of Bankruptcy Case 09-250477: "Filing for Chapter 13 bankruptcy in 2009-03-23, Maurene Elaine Neal from Acampo, CA, structured a repayment plan, achieving discharge in Nov 17, 2014."
Maurene Elaine Neal — California, 09-25047


ᐅ Eric Alan Neal, California

Address: 19681 N Highway 99 Acampo, CA 95220-9799

Concise Description of Bankruptcy Case 09-250477: "Filing for Chapter 13 bankruptcy in 03/23/2009, Eric Alan Neal from Acampo, CA, structured a repayment plan, achieving discharge in Nov 17, 2014."
Eric Alan Neal — California, 09-25047


ᐅ Rosalie Oberle, California

Address: 19690 N Highway 99 Unit 149 Acampo, CA 95220

Concise Description of Bankruptcy Case 10-350017: "Rosalie Oberle's Chapter 7 bankruptcy, filed in Acampo, CA in Jun 7, 2010, led to asset liquidation, with the case closing in 09/15/2010."
Rosalie Oberle — California, 10-35001


ᐅ Anguiano Silvestre Ornelas, California

Address: 23460 N Highway 99 Acampo, CA 95220

Brief Overview of Bankruptcy Case 10-52720: "Anguiano Silvestre Ornelas's Chapter 7 bankruptcy, filed in Acampo, CA in 12.15.2010, led to asset liquidation, with the case closing in 2011-04-06."
Anguiano Silvestre Ornelas — California, 10-52720


ᐅ Michael Lee Parks, California

Address: 5040 E Acampo Rd Acampo, CA 95220-9207

Concise Description of Bankruptcy Case 14-311017: "Michael Lee Parks's Chapter 7 bankruptcy, filed in Acampo, CA in 11/11/2014, led to asset liquidation, with the case closing in 2015-02-09."
Michael Lee Parks — California, 14-31101


ᐅ Michael Parks, California

Address: 26001 N Dustin Rd Acampo, CA 95220

Bankruptcy Case 10-29824 Summary: "In Acampo, CA, Michael Parks filed for Chapter 7 bankruptcy in 2010-04-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-25."
Michael Parks — California, 10-29824


ᐅ Bobby Jo Parks, California

Address: 7936 E Collier Rd Acampo, CA 95220

Bankruptcy Case 11-36464 Overview: "In a Chapter 7 bankruptcy case, Bobby Jo Parks from Acampo, CA, saw her proceedings start in 07/01/2011 and complete by October 2011, involving asset liquidation."
Bobby Jo Parks — California, 11-36464


ᐅ Lindsay Ann Almy Parks, California

Address: 5040 E Acampo Rd Acampo, CA 95220-9207

Snapshot of U.S. Bankruptcy Proceeding Case 14-31101: "Lindsay Ann Almy Parks's bankruptcy, initiated in 2014-11-11 and concluded by Feb 9, 2015 in Acampo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lindsay Ann Almy Parks — California, 14-31101


ᐅ Jacob Parrish, California

Address: 24939 N Graham Rd Acampo, CA 95220

Bankruptcy Case 09-43183 Overview: "Jacob Parrish's bankruptcy, initiated in 10.26.2009 and concluded by Feb 3, 2010 in Acampo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Parrish — California, 09-43183


ᐅ Jr Charles Penn, California

Address: 4829 E Acampo Rd Acampo, CA 95220

Bankruptcy Case 10-44508 Summary: "The bankruptcy record of Jr Charles Penn from Acampo, CA, shows a Chapter 7 case filed in September 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2011."
Jr Charles Penn — California, 10-44508


ᐅ Tracy Glen Phillips, California

Address: 9250 E Peltier Rd Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 11-41343: "Tracy Glen Phillips's Chapter 7 bankruptcy, filed in Acampo, CA in 2011-08-31, led to asset liquidation, with the case closing in December 2011."
Tracy Glen Phillips — California, 11-41343