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 Salvador Espiritu Pineda, California

Address: 7787 E Jahant Rd Acampo, CA 95220-9616

Brief Overview of Bankruptcy Case 13-36212: "The case of Salvador Espiritu Pineda in Acampo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvador Espiritu Pineda — California, 13-36212


ᐅ Gene Plath, California

Address: 24064 N Highway 99 Unit 2 Acampo, CA 95220

Bankruptcy Case 09-47680 Summary: "In Acampo, CA, Gene Plath filed for Chapter 7 bankruptcy in Dec 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-28."
Gene Plath — California, 09-47680


ᐅ Robert W Priyatel, California

Address: 19690 N Highway 99 Unit 23 Acampo, CA 95220

Brief Overview of Bankruptcy Case 11-40858: "Acampo, CA resident Robert W Priyatel's August 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Robert W Priyatel — California, 11-40858


ᐅ Michael Procopio, California

Address: PO Box 779 Acampo, CA 95220

Bankruptcy Case 10-92969 Overview: "In a Chapter 7 bankruptcy case, Michael Procopio from Acampo, CA, saw their proceedings start in 07/30/2010 and complete by 2010-11-08, involving asset liquidation."
Michael Procopio — California, 10-92969


ᐅ Bier Tryphine Lee Puckett, California

Address: 4883 E Harvest Rd Acampo, CA 95220-9567

Brief Overview of Bankruptcy Case 14-27495: "In Acampo, CA, Bier Tryphine Lee Puckett filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2014."
Bier Tryphine Lee Puckett — California, 14-27495


ᐅ Patricia Mcgill Read, California

Address: 3522 E Forest Lake Rd Acampo, CA 95220-9574

Concise Description of Bankruptcy Case 15-280447: "In Acampo, CA, Patricia Mcgill Read filed for Chapter 7 bankruptcy in 2015-10-15. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2016."
Patricia Mcgill Read — California, 15-28044


ᐅ Jose Reyes, California

Address: 25746 N Highway 99 Acampo, CA 95220

Bankruptcy Case 10-28206 Overview: "Jose Reyes's Chapter 7 bankruptcy, filed in Acampo, CA in Mar 31, 2010, led to asset liquidation, with the case closing in 2010-07-09."
Jose Reyes — California, 10-28206


ᐅ Eric Rich, California

Address: 2301 E Spiess Rd Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 10-41561: "The bankruptcy record of Eric Rich from Acampo, CA, shows a Chapter 7 case filed in 08/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-03."
Eric Rich — California, 10-41561


ᐅ Salvador M Rios, California

Address: PO Box 288 Acampo, CA 95220

Brief Overview of Bankruptcy Case 11-49564: "In Acampo, CA, Salvador M Rios filed for Chapter 7 bankruptcy in Dec 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/26/2012."
Salvador M Rios — California, 11-49564


ᐅ Aurelio Rivera, California

Address: 3191 E Forest Lake Rd Acampo, CA 95220

Concise Description of Bankruptcy Case 13-229577: "In a Chapter 7 bankruptcy case, Aurelio Rivera from Acampo, CA, saw his proceedings start in March 2013 and complete by 06.13.2013, involving asset liquidation."
Aurelio Rivera — California, 13-22957


ᐅ Nancy Leona Roberds, California

Address: 25000 N Bruella Rd Acampo, CA 95220

Bankruptcy Case 11-39541 Overview: "Nancy Leona Roberds's bankruptcy, initiated in August 2011 and concluded by 12.01.2011 in Acampo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Leona Roberds — California, 11-39541


ᐅ Carol J Roberts, California

Address: 19690 N Highway 99 Unit 97 Acampo, CA 95220

Concise Description of Bankruptcy Case 12-375287: "Acampo, CA resident Carol J Roberts's 2012-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 6, 2013."
Carol J Roberts — California, 12-37528


ᐅ Vern Dean Roberts, California

Address: 25080 N Graham Rd Acampo, CA 95220

Brief Overview of Bankruptcy Case 12-33578: "In Acampo, CA, Vern Dean Roberts filed for Chapter 7 bankruptcy in July 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/29/2012."
Vern Dean Roberts — California, 12-33578


ᐅ John Dougals Roderick, California

Address: PO Box 142 Acampo, CA 95220

Bankruptcy Case 13-31525 Overview: "In a Chapter 7 bankruptcy case, John Dougals Roderick from Acampo, CA, saw their proceedings start in Aug 31, 2013 and complete by December 2013, involving asset liquidation."
John Dougals Roderick — California, 13-31525


ᐅ Juan Monay Rodriguez, California

Address: 24804 N Suttenfield Rd Acampo, CA 95220-9312

Snapshot of U.S. Bankruptcy Proceeding Case 15-21262: "The bankruptcy filing by Juan Monay Rodriguez, undertaken in Feb 19, 2015 in Acampo, CA under Chapter 7, concluded with discharge in May 20, 2015 after liquidating assets."
Juan Monay Rodriguez — California, 15-21262


ᐅ Gloria Moreno De Rodriguez, California

Address: 24804 N Suttenfield Rd Acampo, CA 95220-9312

Brief Overview of Bankruptcy Case 15-21262: "Acampo, CA resident Gloria Moreno De Rodriguez's 2015-02-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 20, 2015."
Gloria Moreno De Rodriguez — California, 15-21262


ᐅ Dale Michael Ross, California

Address: 23652 N Graham Rd Acampo, CA 95220

Concise Description of Bankruptcy Case 11-248047: "The case of Dale Michael Ross in Acampo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dale Michael Ross — California, 11-24804


ᐅ Cesar Ruvalcaba, California

Address: 24876 N Suttenfield Rd Acampo, CA 95220

Concise Description of Bankruptcy Case 11-201927: "In Acampo, CA, Cesar Ruvalcaba filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-25."
Cesar Ruvalcaba — California, 11-20192


ᐅ Fernando Enrique Salinas, California

Address: 4747 E Acampo Rd Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 13-23889: "Acampo, CA resident Fernando Enrique Salinas's 03/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Fernando Enrique Salinas — California, 13-23889


ᐅ Patricia Samaniego, California

Address: 24064 N Highway 99 Unit 8 Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 10-51403: "Patricia Samaniego's Chapter 7 bankruptcy, filed in Acampo, CA in Nov 30, 2010, led to asset liquidation, with the case closing in March 22, 2011."
Patricia Samaniego — California, 10-51403


ᐅ Michael Sandeen, California

Address: PO Box 563 Acampo, CA 95220

Bankruptcy Case 10-48501 Overview: "The bankruptcy record of Michael Sandeen from Acampo, CA, shows a Chapter 7 case filed in October 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-17."
Michael Sandeen — California, 10-48501


ᐅ James Schmidt, California

Address: 22712 N Tretheway Rd Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 10-25178: "In Acampo, CA, James Schmidt filed for Chapter 7 bankruptcy in 03/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2010."
James Schmidt — California, 10-25178


ᐅ Benjamin Leon Scholl, California

Address: 23511 N Kennefick Rd Acampo, CA 95220

Brief Overview of Bankruptcy Case 13-23869: "Benjamin Leon Scholl's Chapter 7 bankruptcy, filed in Acampo, CA in 2013-03-22, led to asset liquidation, with the case closing in 06/30/2013."
Benjamin Leon Scholl — California, 13-23869


ᐅ Jr Stanley Seifert, California

Address: 25297 N Buck Rd Acampo, CA 95220

Concise Description of Bankruptcy Case 09-435827: "The case of Jr Stanley Seifert in Acampo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Stanley Seifert — California, 09-43582


ᐅ Acelina Senecal, California

Address: 4728 E Harvest Rd Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 12-20278: "The bankruptcy record of Acelina Senecal from Acampo, CA, shows a Chapter 7 case filed in 2012-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2012."
Acelina Senecal — California, 12-20278


ᐅ Gregory Dean Smith, California

Address: 20400 N Dustin Rd Acampo, CA 95220-9758

Bankruptcy Case 14-31868 Overview: "In Acampo, CA, Gregory Dean Smith filed for Chapter 7 bankruptcy in 12.05.2014. This case, involving liquidating assets to pay off debts, was resolved by March 5, 2015."
Gregory Dean Smith — California, 14-31868


ᐅ Armando Azevedo Sousa, California

Address: 7979 E Jahant Rd Acampo, CA 95220

Bankruptcy Case 11-39706 Overview: "Armando Azevedo Sousa's Chapter 7 bankruptcy, filed in Acampo, CA in 2011-08-12, led to asset liquidation, with the case closing in November 2011."
Armando Azevedo Sousa — California, 11-39706


ᐅ Rick Souza, California

Address: 3324 E Spiess Rd Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 10-49266: "In Acampo, CA, Rick Souza filed for Chapter 7 bankruptcy in 2010-11-04. This case, involving liquidating assets to pay off debts, was resolved by 02/24/2011."
Rick Souza — California, 10-49266


ᐅ Melody Ann Stearns, California

Address: 19690 N Highway 99 Unit 141 Acampo, CA 95220-9554

Bankruptcy Case 15-24605 Overview: "The case of Melody Ann Stearns in Acampo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melody Ann Stearns — California, 15-24605


ᐅ Steve Lee Stearns, California

Address: 19690 N Highway 99 Unit 141 Acampo, CA 95220-9554

Bankruptcy Case 15-24605 Overview: "In a Chapter 7 bankruptcy case, Steve Lee Stearns from Acampo, CA, saw his proceedings start in June 6, 2015 and complete by 2015-09-04, involving asset liquidation."
Steve Lee Stearns — California, 15-24605


ᐅ Andrew Stipe, California

Address: 20051 N Dustin Rd Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 10-48956: "In Acampo, CA, Andrew Stipe filed for Chapter 7 bankruptcy in 2010-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 20, 2011."
Andrew Stipe — California, 10-48956


ᐅ Laura Strombom, California

Address: 12653 E Jahant Rd Acampo, CA 95220

Brief Overview of Bankruptcy Case 11-41344: "Laura Strombom's bankruptcy, initiated in 2011-08-31 and concluded by December 2011 in Acampo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Strombom — California, 11-41344


ᐅ Denise Surprenant, California

Address: 19690 N Highway 99 Unit 136 Acampo, CA 95220

Concise Description of Bankruptcy Case 10-396947: "Denise Surprenant's Chapter 7 bankruptcy, filed in Acampo, CA in Jul 26, 2010, led to asset liquidation, with the case closing in November 15, 2010."
Denise Surprenant — California, 10-39694


ᐅ Colleen Mae Swank, California

Address: 2301 E Spiess Rd Acampo, CA 95220

Bankruptcy Case 12-39173 Overview: "Colleen Mae Swank's Chapter 7 bankruptcy, filed in Acampo, CA in 2012-10-30, led to asset liquidation, with the case closing in 02.07.2013."
Colleen Mae Swank — California, 12-39173


ᐅ Charles Swindell, California

Address: 26190 N Sowles Rd Acampo, CA 95220

Bankruptcy Case 09-45943 Summary: "The case of Charles Swindell in Acampo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Swindell — California, 09-45943


ᐅ Debra Tange, California

Address: 10172 E Underwood Rd Acampo, CA 95220

Bankruptcy Case 10-42751 Overview: "Debra Tange's Chapter 7 bankruptcy, filed in Acampo, CA in 08.26.2010, led to asset liquidation, with the case closing in 12.16.2010."
Debra Tange — California, 10-42751


ᐅ Brenda Joyce Till, California

Address: 19690 N Highway 99 Unit 92 Acampo, CA 95220-9548

Snapshot of U.S. Bankruptcy Proceeding Case 16-22698: "Brenda Joyce Till's bankruptcy, initiated in 04/27/2016 and concluded by 2016-07-26 in Acampo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Joyce Till — California, 16-22698


ᐅ James Leland Till, California

Address: 19690 N Highway 99 Unit 92 Acampo, CA 95220-9548

Bankruptcy Case 16-22698 Summary: "The case of James Leland Till in Acampo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Leland Till — California, 16-22698


ᐅ James Dale Trotti, California

Address: 8596 E Orchard Rd Acampo, CA 95220-9410

Snapshot of U.S. Bankruptcy Proceeding Case 15-21898: "James Dale Trotti's bankruptcy, initiated in March 11, 2015 and concluded by Jun 9, 2015 in Acampo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Dale Trotti — California, 15-21898


ᐅ Winkle Cornelia Van, California

Address: 25688 N Highway 99 Acampo, CA 95220

Snapshot of U.S. Bankruptcy Proceeding Case 13-35155: "In a Chapter 7 bankruptcy case, Winkle Cornelia Van from Acampo, CA, saw her proceedings start in 2013-11-27 and complete by 2014-03-07, involving asset liquidation."
Winkle Cornelia Van — California, 13-35155


ᐅ Katie Walker, California

Address: 22289 N Bruella Rd Acampo, CA 95220

Concise Description of Bankruptcy Case 10-425857: "Katie Walker's Chapter 7 bankruptcy, filed in Acampo, CA in 2010-08-24, led to asset liquidation, with the case closing in 12/14/2010."
Katie Walker — California, 10-42585


ᐅ Ricky Witt, California

Address: 3871 E Woodson Rd Acampo, CA 95220

Bankruptcy Case 10-22558 Summary: "Acampo, CA resident Ricky Witt's Feb 2, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-13."
Ricky Witt — California, 10-22558


ᐅ Gary Howard Wolfinger, California

Address: 20639 N Highway 99 Acampo, CA 95220

Concise Description of Bankruptcy Case 12-391747: "The bankruptcy filing by Gary Howard Wolfinger, undertaken in 10.30.2012 in Acampo, CA under Chapter 7, concluded with discharge in 02.07.2013 after liquidating assets."
Gary Howard Wolfinger — California, 12-39174


ᐅ Mary Yanez, California

Address: 11663 E Benndorf Rd Acampo, CA 95220-9337

Concise Description of Bankruptcy Case 14-203347: "The bankruptcy record of Mary Yanez from Acampo, CA, shows a Chapter 7 case filed in January 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 14, 2014."
Mary Yanez — California, 14-20334


ᐅ John Dean Young, California

Address: 3788 E Barron Rd Acampo, CA 95220-9508

Brief Overview of Bankruptcy Case 14-21639: "John Dean Young's bankruptcy, initiated in Feb 21, 2014 and concluded by May 2014 in Acampo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Dean Young — California, 14-21639