personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Atwater, 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 Teresa Abarca, California

Address: 724 Rancho Vista Dr Atwater, CA 95301

Brief Overview of Bankruptcy Case 13-10484: "Teresa Abarca's bankruptcy, initiated in 01/25/2013 and concluded by 2013-05-05 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Abarca — California, 13-10484


ᐅ Wassim Absood, California

Address: 1710 Patriotic Dr Atwater, CA 95301

Bankruptcy Case 09-62168 Summary: "Wassim Absood's bankruptcy, initiated in 2009-12-14 and concluded by 03.24.2010 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wassim Absood — California, 09-62168


ᐅ Barbara Adams, California

Address: 5022 E Broadway Ave Spc 11 Atwater, CA 95301

Brief Overview of Bankruptcy Case 12-19113: "Barbara Adams's Chapter 7 bankruptcy, filed in Atwater, CA in October 30, 2012, led to asset liquidation, with the case closing in 02/07/2013."
Barbara Adams — California, 12-19113


ᐅ Quincy S Adams, California

Address: 3326 Lagoon Ave Atwater, CA 95301

Bankruptcy Case 11-13008 Summary: "Quincy S Adams's bankruptcy, initiated in 03/17/2011 and concluded by 07.07.2011 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Quincy S Adams — California, 11-13008


ᐅ Randall K Adams, California

Address: 3300 Dakota St Atwater, CA 95301

Brief Overview of Bankruptcy Case 13-17443: "In Atwater, CA, Randall K Adams filed for Chapter 7 bankruptcy in 2013-11-21. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Randall K Adams — California, 13-17443


ᐅ Antonio Aguayo, California

Address: 1255 Drakeley Ave Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-16759: "Antonio Aguayo's Chapter 7 bankruptcy, filed in Atwater, CA in June 2010, led to asset liquidation, with the case closing in 10.06.2010."
Antonio Aguayo — California, 10-16759


ᐅ Beatriz Aguilar, California

Address: 160 Drakeley Ave Atwater, CA 95301-4423

Bankruptcy Case 15-14678 Overview: "In a Chapter 7 bankruptcy case, Beatriz Aguilar from Atwater, CA, saw her proceedings start in 2015-11-30 and complete by 02/28/2016, involving asset liquidation."
Beatriz Aguilar — California, 15-14678


ᐅ Zeomia N Aguilar, California

Address: 2900 Muir Ave Spc 65 Atwater, CA 95301

Bankruptcy Case 12-10552 Overview: "Atwater, CA resident Zeomia N Aguilar's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.15.2012."
Zeomia N Aguilar — California, 12-10552


ᐅ Jose D Ortiz Aguilar, California

Address: 2250 Bellevue Rd Atwater, CA 95301

Bankruptcy Case 13-14696 Overview: "In Atwater, CA, Jose D Ortiz Aguilar filed for Chapter 7 bankruptcy in 2013-07-05. This case, involving liquidating assets to pay off debts, was resolved by 10/13/2013."
Jose D Ortiz Aguilar — California, 13-14696


ᐅ Jose Aguilar, California

Address: 160 Drakeley Ave Atwater, CA 95301-4423

Snapshot of U.S. Bankruptcy Proceeding Case 15-14678: "Atwater, CA resident Jose Aguilar's 2015-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/28/2016."
Jose Aguilar — California, 15-14678


ᐅ Sipriano Aguilar, California

Address: 102 E Fortuna Ave Apt 4 Atwater, CA 95301

Brief Overview of Bankruptcy Case 12-16004: "The bankruptcy filing by Sipriano Aguilar, undertaken in July 6, 2012 in Atwater, CA under Chapter 7, concluded with discharge in 10/26/2012 after liquidating assets."
Sipriano Aguilar — California, 12-16004


ᐅ Martha Alamo, California

Address: 1178 Malibu Ln Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 09-61407: "The case of Martha Alamo in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Alamo — California, 09-61407


ᐅ Lorena Alcocer, California

Address: 392 Channel Ave Atwater, CA 95301-4742

Brief Overview of Bankruptcy Case 16-11175: "The bankruptcy record of Lorena Alcocer from Atwater, CA, shows a Chapter 7 case filed in Apr 7, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-06."
Lorena Alcocer — California, 16-11175


ᐅ Hugo Mauricio Alvarenga, California

Address: 1944 Brookhaven Pl Atwater, CA 95301

Bankruptcy Case 11-14277 Summary: "Hugo Mauricio Alvarenga's bankruptcy, initiated in 04/13/2011 and concluded by July 18, 2011 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugo Mauricio Alvarenga — California, 11-14277


ᐅ Osiel Alvarez, California

Address: PO Box 1172 Atwater, CA 95301

Bankruptcy Case 11-15879 Summary: "Osiel Alvarez's bankruptcy, initiated in 05/20/2011 and concluded by 08/25/2011 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Osiel Alvarez — California, 11-15879


ᐅ Mario Alvarez, California

Address: 54 Castle Wood Ave Atwater, CA 95301-4860

Snapshot of U.S. Bankruptcy Proceeding Case 16-10686: "The case of Mario Alvarez in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Alvarez — California, 16-10686


ᐅ Gary Michael Alves, California

Address: PO Box 901 Atwater, CA 95301

Bankruptcy Case 11-19753 Summary: "The bankruptcy filing by Gary Michael Alves, undertaken in August 30, 2011 in Atwater, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Gary Michael Alves — California, 11-19753


ᐅ Walter A Anaya, California

Address: 908 Magnolia St Atwater, CA 95301

Bankruptcy Case 11-63429 Summary: "The bankruptcy filing by Walter A Anaya, undertaken in 2011-12-15 in Atwater, CA under Chapter 7, concluded with discharge in 2012-04-05 after liquidating assets."
Walter A Anaya — California, 11-63429


ᐅ Eleno Anaya, California

Address: 2796 Belmont Ct Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 11-62645: "Eleno Anaya's bankruptcy, initiated in 11/22/2011 and concluded by 2012-02-27 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eleno Anaya — California, 11-62645


ᐅ Patricia Anderson, California

Address: 25 Rancho Grande Cir # 851 Atwater, CA 95301

Bankruptcy Case 09-61915 Overview: "Atwater, CA resident Patricia Anderson's 2009-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 18, 2010."
Patricia Anderson — California, 09-61915


ᐅ Vikki Regina Anderson, California

Address: 860 Fir Ave Atwater, CA 95301

Bankruptcy Case 11-12227 Summary: "Vikki Regina Anderson's bankruptcy, initiated in 2011-02-25 and concluded by 2011-06-17 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vikki Regina Anderson — California, 11-12227


ᐅ Daniel Andrade, California

Address: 3042 Virginia St Atwater, CA 95301

Concise Description of Bankruptcy Case 11-137817: "The case of Daniel Andrade in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Andrade — California, 11-13781


ᐅ Alan Aragon, California

Address: 10080 Longview Rd Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-10170: "In a Chapter 7 bankruptcy case, Alan Aragon from Atwater, CA, saw his proceedings start in January 8, 2010 and complete by 2010-04-18, involving asset liquidation."
Alan Aragon — California, 10-10170


ᐅ Diana Aragon, California

Address: 3050 Chablis Ln Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-61865: "In a Chapter 7 bankruptcy case, Diana Aragon from Atwater, CA, saw her proceedings start in 2010-10-13 and complete by 02/02/2011, involving asset liquidation."
Diana Aragon — California, 10-61865


ᐅ Patrocnio Arambula, California

Address: 1522 Vine Cir Atwater, CA 95301

Concise Description of Bankruptcy Case 10-177927: "The bankruptcy record of Patrocnio Arambula from Atwater, CA, shows a Chapter 7 case filed in 07.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2010."
Patrocnio Arambula — California, 10-17792


ᐅ Armando Arceo, California

Address: 2458 Canal Dr Atwater, CA 95301

Bankruptcy Case 09-62794 Overview: "In Atwater, CA, Armando Arceo filed for Chapter 7 bankruptcy in 2009-12-31. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Armando Arceo — California, 09-62794


ᐅ Rafael Arellano, California

Address: 623 Pajaro Ct Atwater, CA 95301

Concise Description of Bankruptcy Case 13-117157: "In Atwater, CA, Rafael Arellano filed for Chapter 7 bankruptcy in March 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-24."
Rafael Arellano — California, 13-11715


ᐅ Chenin P Arredondo, California

Address: 2029 Bridgewater St Atwater, CA 95301

Brief Overview of Bankruptcy Case 13-17659: "In Atwater, CA, Chenin P Arredondo filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/12/2014."
Chenin P Arredondo — California, 13-17659


ᐅ Sandra Gomez Arrieta, California

Address: 635 Vargas Ct Atwater, CA 95301-4289

Bankruptcy Case 2014-11728 Overview: "The case of Sandra Gomez Arrieta in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Gomez Arrieta — California, 2014-11728


ᐅ Gerardo Villagomez Arroyo, California

Address: 204 Gardenia Dr Atwater, CA 95301-4870

Brief Overview of Bankruptcy Case 15-13922: "Gerardo Villagomez Arroyo's Chapter 7 bankruptcy, filed in Atwater, CA in October 2015, led to asset liquidation, with the case closing in January 5, 2016."
Gerardo Villagomez Arroyo — California, 15-13922


ᐅ Martinez Arzate, California

Address: PO Box 1277 Atwater, CA 95301

Bankruptcy Case 10-61696 Overview: "Martinez Arzate's bankruptcy, initiated in 2010-10-08 and concluded by 01.28.2011 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martinez Arzate — California, 10-61696


ᐅ Robert Michael Avalos, California

Address: 720 Hogan Ct Atwater, CA 95301

Bankruptcy Case 13-16247 Summary: "Robert Michael Avalos's Chapter 7 bankruptcy, filed in Atwater, CA in 09.20.2013, led to asset liquidation, with the case closing in Dec 29, 2013."
Robert Michael Avalos — California, 13-16247


ᐅ Bhogar Avalos, California

Address: 2045 Carillo Ct Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 13-17693: "Bhogar Avalos's Chapter 7 bankruptcy, filed in Atwater, CA in 12/04/2013, led to asset liquidation, with the case closing in 2014-03-14."
Bhogar Avalos — California, 13-17693


ᐅ Alma Rosa Avila, California

Address: 6618 Camellia Dr Atwater, CA 95301-3170

Bankruptcy Case 15-12522 Summary: "In a Chapter 7 bankruptcy case, Alma Rosa Avila from Atwater, CA, saw her proceedings start in 2015-06-25 and complete by September 23, 2015, involving asset liquidation."
Alma Rosa Avila — California, 15-12522


ᐅ Porfirio Avina, California

Address: 1020 Sparrow Dr Atwater, CA 95301

Bankruptcy Case 10-62969 Overview: "The bankruptcy filing by Porfirio Avina, undertaken in Nov 8, 2010 in Atwater, CA under Chapter 7, concluded with discharge in 02.28.2011 after liquidating assets."
Porfirio Avina — California, 10-62969


ᐅ Antonio Cervantes Ayala, California

Address: 1957 Hull Rd Atwater, CA 95301

Concise Description of Bankruptcy Case 12-136037: "In Atwater, CA, Antonio Cervantes Ayala filed for Chapter 7 bankruptcy in 2012-04-23. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2012."
Antonio Cervantes Ayala — California, 12-13603


ᐅ Ernesto Ayala, California

Address: PO Box 1300 Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 09-62308: "The bankruptcy filing by Ernesto Ayala, undertaken in December 18, 2009 in Atwater, CA under Chapter 7, concluded with discharge in March 28, 2010 after liquidating assets."
Ernesto Ayala — California, 09-62308


ᐅ Theresa Carmella Baker, California

Address: 208 Garden Dr Atwater, CA 95301

Concise Description of Bankruptcy Case 11-180847: "In Atwater, CA, Theresa Carmella Baker filed for Chapter 7 bankruptcy in Jul 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2011."
Theresa Carmella Baker — California, 11-18084


ᐅ David K Baker, California

Address: 2809 Buhach Rd Spc 57 Atwater, CA 95301

Bankruptcy Case 09-19696 Overview: "Atwater, CA resident David K Baker's October 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.16.2010."
David K Baker — California, 09-19696


ᐅ Charles Edwin Balderston, California

Address: 1161 Vine St Atwater, CA 95301

Brief Overview of Bankruptcy Case 12-13217: "Charles Edwin Balderston's Chapter 7 bankruptcy, filed in Atwater, CA in 2012-04-10, led to asset liquidation, with the case closing in Jul 31, 2012."
Charles Edwin Balderston — California, 12-13217


ᐅ Ii Paul Ballenger, California

Address: 6104 Pleasant Valley Dr Atwater, CA 95301

Bankruptcy Case 10-15631 Overview: "In a Chapter 7 bankruptcy case, Ii Paul Ballenger from Atwater, CA, saw their proceedings start in May 21, 2010 and complete by August 2010, involving asset liquidation."
Ii Paul Ballenger — California, 10-15631


ᐅ Matlock Karmen Michelle Barnett, California

Address: 24 Garden Dr Atwater, CA 95301

Concise Description of Bankruptcy Case 12-166287: "The bankruptcy filing by Matlock Karmen Michelle Barnett, undertaken in 2012-07-31 in Atwater, CA under Chapter 7, concluded with discharge in 11.20.2012 after liquidating assets."
Matlock Karmen Michelle Barnett — California, 12-16628


ᐅ Phillip Gerald Barnhill, California

Address: 3348 Scott Dr Atwater, CA 95301-2058

Brief Overview of Bankruptcy Case 15-11205: "In Atwater, CA, Phillip Gerald Barnhill filed for Chapter 7 bankruptcy in 2015-03-27. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-25."
Phillip Gerald Barnhill — California, 15-11205


ᐅ Theresa Marie Barnhill, California

Address: 3348 Scott Dr Atwater, CA 95301-2058

Bankruptcy Case 15-11205 Summary: "The bankruptcy filing by Theresa Marie Barnhill, undertaken in Mar 27, 2015 in Atwater, CA under Chapter 7, concluded with discharge in Jun 25, 2015 after liquidating assets."
Theresa Marie Barnhill — California, 15-11205


ᐅ Michael Nicholas Barnick, California

Address: 26 Berkshire Ave Atwater, CA 95301-4862

Brief Overview of Bankruptcy Case 16-11651: "In Atwater, CA, Michael Nicholas Barnick filed for Chapter 7 bankruptcy in 2016-05-10. This case, involving liquidating assets to pay off debts, was resolved by 08.08.2016."
Michael Nicholas Barnick — California, 16-11651


ᐅ Toribio Barron, California

Address: 1470 Tamarack Ave Atwater, CA 95301

Brief Overview of Bankruptcy Case 11-63396: "Toribio Barron's bankruptcy, initiated in Dec 15, 2011 and concluded by Apr 5, 2012 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toribio Barron — California, 11-63396


ᐅ Cecilia T Bass, California

Address: PO Box 1377 Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 12-12823: "In Atwater, CA, Cecilia T Bass filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.20.2012."
Cecilia T Bass — California, 12-12823


ᐅ Sarbjit S Bassi, California

Address: 1932 Sagewood Dr Atwater, CA 95301

Bankruptcy Case 11-62785 Overview: "The case of Sarbjit S Bassi in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarbjit S Bassi — California, 11-62785


ᐅ Everardo Bautista, California

Address: 2691 Granite Dr Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 11-12612: "The bankruptcy record of Everardo Bautista from Atwater, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Everardo Bautista — California, 11-12612


ᐅ Simon Bautista, California

Address: 634 Silveira Ct Atwater, CA 95301

Bankruptcy Case 10-13086 Overview: "The case of Simon Bautista in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Simon Bautista — California, 10-13086


ᐅ Jorge Bazan, California

Address: 2189 Herman St Atwater, CA 95301

Bankruptcy Case 10-16014 Overview: "In a Chapter 7 bankruptcy case, Jorge Bazan from Atwater, CA, saw his proceedings start in 2010-05-28 and complete by Sep 5, 2010, involving asset liquidation."
Jorge Bazan — California, 10-16014


ᐅ Tracy Alan Beal, California

Address: 3101 Chablis Ln Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 12-14909: "Tracy Alan Beal's bankruptcy, initiated in 05/30/2012 and concluded by 09.19.2012 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tracy Alan Beal — California, 12-14909


ᐅ Jerry E Beavers, California

Address: 3078 Summit Ln Atwater, CA 95301

Concise Description of Bankruptcy Case 10-650267: "Jerry E Beavers's bankruptcy, initiated in December 2010 and concluded by 2011-04-21 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry E Beavers — California, 10-65026


ᐅ Elizabeth M Bell, California

Address: 106 Mulberry Ave Atwater, CA 95301

Concise Description of Bankruptcy Case 13-102147: "In a Chapter 7 bankruptcy case, Elizabeth M Bell from Atwater, CA, saw her proceedings start in 2013-01-14 and complete by 2013-04-24, involving asset liquidation."
Elizabeth M Bell — California, 13-10214


ᐅ Alejandro Bello, California

Address: 1043 Huntingdale Way Atwater, CA 95301

Brief Overview of Bankruptcy Case 13-14118: "The case of Alejandro Bello in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandro Bello — California, 13-14118


ᐅ Scott Benevides, California

Address: 350 Silva Dr Atwater, CA 95301

Bankruptcy Case 10-62515 Summary: "The case of Scott Benevides in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Benevides — California, 10-62515


ᐅ Teresa A Berry, California

Address: 3097 Meridian Way Atwater, CA 95301

Concise Description of Bankruptcy Case 11-124567: "The bankruptcy record of Teresa A Berry from Atwater, CA, shows a Chapter 7 case filed in 03.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Teresa A Berry — California, 11-12456


ᐅ Christine Berry, California

Address: 3034 Waterfall Dr Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-17280: "Atwater, CA resident Christine Berry's 2010-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-19."
Christine Berry — California, 10-17280


ᐅ Angela Betancourt, California

Address: 1260 Highpoint Dr Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-10827: "The case of Angela Betancourt in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Betancourt — California, 10-10827


ᐅ Michael Bever, California

Address: 3450 Nonpareil Dr Atwater, CA 95301

Bankruptcy Case 10-10484 Overview: "In Atwater, CA, Michael Bever filed for Chapter 7 bankruptcy in January 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-30."
Michael Bever — California, 10-10484


ᐅ An Teodorico J Binga, California

Address: 39 Hearst Castle Ave Atwater, CA 95301

Brief Overview of Bankruptcy Case 12-13518: "The bankruptcy record of An Teodorico J Binga from Atwater, CA, shows a Chapter 7 case filed in 2012-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
An Teodorico J Binga — California, 12-13518


ᐅ Deanna Black, California

Address: 813 Magnolia St Atwater, CA 95301

Bankruptcy Case 09-61077 Summary: "Deanna Black's bankruptcy, initiated in November 2009 and concluded by 2010-02-21 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna Black — California, 09-61077


ᐅ Charlotte L Blevins, California

Address: 453 Center St Atwater, CA 95301-2805

Brief Overview of Bankruptcy Case 15-10659: "The bankruptcy filing by Charlotte L Blevins, undertaken in February 25, 2015 in Atwater, CA under Chapter 7, concluded with discharge in 2015-05-26 after liquidating assets."
Charlotte L Blevins — California, 15-10659


ᐅ Harriet Elizabeth Blodgett, California

Address: 5608 Mulberry Ave Atwater, CA 95301

Bankruptcy Case 11-19237 Overview: "The bankruptcy record of Harriet Elizabeth Blodgett from Atwater, CA, shows a Chapter 7 case filed in Aug 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-06."
Harriet Elizabeth Blodgett — California, 11-19237


ᐅ Fredrick Dave Bodrero, California

Address: 11390 Bell Dr Atwater, CA 95301-9604

Concise Description of Bankruptcy Case 16-114077: "The case of Fredrick Dave Bodrero in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fredrick Dave Bodrero — California, 16-11407


ᐅ Dustin Lowell Bolks, California

Address: 2161 Falcon Ct Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 11-13763: "The case of Dustin Lowell Bolks in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin Lowell Bolks — California, 11-13763


ᐅ Debra Denise Bonds, California

Address: 214 Castle Dr Atwater, CA 95301-4885

Bankruptcy Case 16-11928 Summary: "The case of Debra Denise Bonds in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Denise Bonds — California, 16-11928


ᐅ Derrel Lee Bonds, California

Address: 214 Castle Dr Atwater, CA 95301-4885

Bankruptcy Case 16-11928 Summary: "Derrel Lee Bonds's bankruptcy, initiated in 2016-05-27 and concluded by 2016-08-25 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derrel Lee Bonds — California, 16-11928


ᐅ Juana Bonilla, California

Address: 1536 Eucalyptus St Atwater, CA 95301

Bankruptcy Case 10-12263 Summary: "Juana Bonilla's Chapter 7 bankruptcy, filed in Atwater, CA in 2010-03-04, led to asset liquidation, with the case closing in June 12, 2010."
Juana Bonilla — California, 10-12263


ᐅ Carmen Borroel, California

Address: 2200 Olive Ave Spc 30 Atwater, CA 95301

Bankruptcy Case 11-63616 Summary: "Carmen Borroel's Chapter 7 bankruptcy, filed in Atwater, CA in December 22, 2011, led to asset liquidation, with the case closing in Apr 12, 2012."
Carmen Borroel — California, 11-63616


ᐅ David Bower, California

Address: 2604 Station Ave Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-12885: "The bankruptcy record of David Bower from Atwater, CA, shows a Chapter 7 case filed in 03/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2010."
David Bower — California, 10-12885


ᐅ Julie Ann Bowman, California

Address: 2005 Canal Dr Atwater, CA 95301-3264

Concise Description of Bankruptcy Case 14-156117: "The bankruptcy record of Julie Ann Bowman from Atwater, CA, shows a Chapter 7 case filed in Nov 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2015."
Julie Ann Bowman — California, 14-15611


ᐅ William Joseph Bowman, California

Address: 2005 Canal Dr Atwater, CA 95301-3264

Bankruptcy Case 14-15611 Summary: "The bankruptcy filing by William Joseph Bowman, undertaken in November 19, 2014 in Atwater, CA under Chapter 7, concluded with discharge in 02/17/2015 after liquidating assets."
William Joseph Bowman — California, 14-15611


ᐅ Kristen Marie Brand, California

Address: 2359 Redwood Ave Atwater, CA 95301

Brief Overview of Bankruptcy Case 11-13219: "The bankruptcy record of Kristen Marie Brand from Atwater, CA, shows a Chapter 7 case filed in 03/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Kristen Marie Brand — California, 11-13219


ᐅ Maria Judite Brasil, California

Address: 2900 Muir Ave Spc 75 Atwater, CA 95301-2346

Snapshot of U.S. Bankruptcy Proceeding Case 14-15818: "The bankruptcy filing by Maria Judite Brasil, undertaken in Dec 4, 2014 in Atwater, CA under Chapter 7, concluded with discharge in 03/04/2015 after liquidating assets."
Maria Judite Brasil — California, 14-15818


ᐅ Maria Guadalupe Bravo, California

Address: 2093 Grove Ave Atwater, CA 95301-3257

Snapshot of U.S. Bankruptcy Proceeding Case 16-10984: "The bankruptcy filing by Maria Guadalupe Bravo, undertaken in 2016-03-25 in Atwater, CA under Chapter 7, concluded with discharge in 06/23/2016 after liquidating assets."
Maria Guadalupe Bravo — California, 16-10984


ᐅ Jose Manuel Bravo, California

Address: 2093 Grove Ave Atwater, CA 95301-3257

Brief Overview of Bankruptcy Case 16-10984: "The case of Jose Manuel Bravo in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Manuel Bravo — California, 16-10984


ᐅ Aurora Brewster, California

Address: 756 Gateway Ct Atwater, CA 95301-4561

Brief Overview of Bankruptcy Case 14-10066: "The bankruptcy record of Aurora Brewster from Atwater, CA, shows a Chapter 7 case filed in 2014-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-08."
Aurora Brewster — California, 14-10066


ᐅ Joseph Briggs, California

Address: 3330 Harness Dr Atwater, CA 95301

Brief Overview of Bankruptcy Case 10-16486: "The bankruptcy record of Joseph Briggs from Atwater, CA, shows a Chapter 7 case filed in June 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Joseph Briggs — California, 10-16486


ᐅ Steven Barry Brock, California

Address: 1471 Pecan Ct Atwater, CA 95301

Brief Overview of Bankruptcy Case 11-12532: "In Atwater, CA, Steven Barry Brock filed for Chapter 7 bankruptcy in 2011-03-03. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-13."
Steven Barry Brock — California, 11-12532


ᐅ Victoria Brown, California

Address: 615 Silveira Ct Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 09-62736: "Victoria Brown's bankruptcy, initiated in December 30, 2009 and concluded by 2010-04-09 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Brown — California, 09-62736


ᐅ Chan Brown, California

Address: 1831 Los Olivos Ct Atwater, CA 95301

Bankruptcy Case 12-18409 Summary: "Chan Brown's bankruptcy, initiated in Oct 1, 2012 and concluded by 2013-01-09 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chan Brown — California, 12-18409


ᐅ Dennis M Brown, California

Address: PO Box 1368 Atwater, CA 95301

Concise Description of Bankruptcy Case 09-190717: "Atwater, CA resident Dennis M Brown's September 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-05."
Dennis M Brown — California, 09-19071


ᐅ Kevin Brum, California

Address: 5904 Mulberry Ave Atwater, CA 95301

Concise Description of Bankruptcy Case 09-610767: "Kevin Brum's Chapter 7 bankruptcy, filed in Atwater, CA in November 13, 2009, led to asset liquidation, with the case closing in 02/21/2010."
Kevin Brum — California, 09-61076


ᐅ Joshua Brumett, California

Address: 5781 Violet Ct Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-30850: "In a Chapter 7 bankruptcy case, Joshua Brumett from Atwater, CA, saw their proceedings start in April 27, 2010 and complete by 08/05/2010, involving asset liquidation."
Joshua Brumett — California, 10-30850


ᐅ Robert D Bucknell, California

Address: 27 Garden Dr Atwater, CA 95301-4891

Snapshot of U.S. Bankruptcy Proceeding Case 14-14545: "In Atwater, CA, Robert D Bucknell filed for Chapter 7 bankruptcy in 2014-09-15. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Robert D Bucknell — California, 14-14545


ᐅ Tina Marie Buenvenida, California

Address: 1537 Eucalyptus St Atwater, CA 95301

Brief Overview of Bankruptcy Case 12-18351: "In a Chapter 7 bankruptcy case, Tina Marie Buenvenida from Atwater, CA, saw her proceedings start in September 28, 2012 and complete by Jan 6, 2013, involving asset liquidation."
Tina Marie Buenvenida — California, 12-18351


ᐅ Victorino Bugarin, California

Address: 10394 Longview Rd Atwater, CA 95301

Bankruptcy Case 10-17887 Overview: "Atwater, CA resident Victorino Bugarin's 2010-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2010."
Victorino Bugarin — California, 10-17887


ᐅ Marjorie M Burleigh, California

Address: 732 Vista Del Rey Dr Atwater, CA 95301

Concise Description of Bankruptcy Case 12-137247: "Atwater, CA resident Marjorie M Burleigh's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2012."
Marjorie M Burleigh — California, 12-13724


ᐅ Jr Rolando Bustamante, California

Address: PO Box 1245 Atwater, CA 95301

Bankruptcy Case 10-19509 Summary: "Jr Rolando Bustamante's bankruptcy, initiated in 2010-08-20 and concluded by 2010-11-16 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Rolando Bustamante — California, 10-19509


ᐅ Charles Wallace Butler, California

Address: 5496 Celestial Dr Atwater, CA 95301

Bankruptcy Case 11-62774 Summary: "Atwater, CA resident Charles Wallace Butler's 2011-11-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-19."
Charles Wallace Butler — California, 11-62774


ᐅ Deborah Butler, California

Address: 2948 Wathen St Atwater, CA 95301

Bankruptcy Case 10-10019 Overview: "In a Chapter 7 bankruptcy case, Deborah Butler from Atwater, CA, saw her proceedings start in 2010-01-04 and complete by April 2010, involving asset liquidation."
Deborah Butler — California, 10-10019


ᐅ Susan Nieto Butterman, California

Address: 223 Kadota Ave Atwater, CA 95301-3727

Concise Description of Bankruptcy Case 14-138497: "In Atwater, CA, Susan Nieto Butterman filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2014."
Susan Nieto Butterman — California, 14-13849


ᐅ Russell Troy Button, California

Address: 2941 Mardi Gras Ct Atwater, CA 95301

Bankruptcy Case 09-19877 Overview: "Russell Troy Button's Chapter 7 bankruptcy, filed in Atwater, CA in Oct 13, 2009, led to asset liquidation, with the case closing in 2010-01-21."
Russell Troy Button — California, 09-19877


ᐅ Alvaro Cabral, California

Address: 2032 Magpie Ct Atwater, CA 95301

Bankruptcy Case 09-60047 Summary: "Atwater, CA resident Alvaro Cabral's 2009-10-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Alvaro Cabral — California, 09-60047


ᐅ Francisco Cahue, California

Address: 1066 Fir Ave Atwater, CA 95301

Bankruptcy Case 13-14673 Summary: "Atwater, CA resident Francisco Cahue's 07/03/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 11, 2013."
Francisco Cahue — California, 13-14673


ᐅ Ballard Judy Calderon, California

Address: 5680 Rainbow Ln Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10008-VK: "Atwater, CA resident Ballard Judy Calderon's 2012-01-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-23."
Ballard Judy Calderon — California, 1:12-bk-10008-VK


ᐅ Francisco Calderon, California

Address: 1093 Kadota Ave Atwater, CA 95301

Brief Overview of Bankruptcy Case 10-19651: "The bankruptcy filing by Francisco Calderon, undertaken in Aug 24, 2010 in Atwater, CA under Chapter 7, concluded with discharge in 12/14/2010 after liquidating assets."
Francisco Calderon — California, 10-19651


ᐅ Cynthia Lou Campbell, California

Address: 1350 Citation St Atwater, CA 95301-2540

Bankruptcy Case 2014-11930 Summary: "The bankruptcy record of Cynthia Lou Campbell from Atwater, CA, shows a Chapter 7 case filed in April 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in July 14, 2014."
Cynthia Lou Campbell — California, 2014-11930


ᐅ Louis Cantaloube, California

Address: 997 Arrowwood Ln Atwater, CA 95301

Bankruptcy Case 10-64791 Summary: "In a Chapter 7 bankruptcy case, Louis Cantaloube from Atwater, CA, saw their proceedings start in 12/23/2010 and complete by March 2011, involving asset liquidation."
Louis Cantaloube — California, 10-64791