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 Lonnie Charles Fogle, California

Address: 291 Gabriel Dr Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 13-16724: "The case of Lonnie Charles Fogle in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonnie Charles Fogle — California, 13-16724


ᐅ Melissa Ann Forrest, California

Address: 2040 High St Atwater, CA 95301

Brief Overview of Bankruptcy Case 09-19575: "Melissa Ann Forrest's Chapter 7 bankruptcy, filed in Atwater, CA in Oct 5, 2009, led to asset liquidation, with the case closing in January 13, 2010."
Melissa Ann Forrest — California, 09-19575


ᐅ Joyce Marie Fox, California

Address: 38 Berkshire Ave Atwater, CA 95301-4862

Bankruptcy Case 15-11238 Overview: "In Atwater, CA, Joyce Marie Fox filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Joyce Marie Fox — California, 15-11238


ᐅ Lowell E Fox, California

Address: 248 E Juniper Ave Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 13-16659: "The case of Lowell E Fox in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lowell E Fox — California, 13-16659


ᐅ Jr Dennis Frank, California

Address: 3254 W State Highway 140 Atwater, CA 95301

Concise Description of Bankruptcy Case 10-648217: "The case of Jr Dennis Frank in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Dennis Frank — California, 10-64821


ᐅ Brian M Frazier, California

Address: 625 Moschitto Ct Atwater, CA 95301

Concise Description of Bankruptcy Case 12-107737: "Atwater, CA resident Brian M Frazier's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Brian M Frazier — California, 12-10773


ᐅ Katherine Fredenburg, California

Address: 2369 High St Atwater, CA 95301

Brief Overview of Bankruptcy Case 10-15561: "The bankruptcy filing by Katherine Fredenburg, undertaken in 05.20.2010 in Atwater, CA under Chapter 7, concluded with discharge in Aug 28, 2010 after liquidating assets."
Katherine Fredenburg — California, 10-15561


ᐅ Daniel Lloyd Freggiaro, California

Address: 2719 Bidwell Ct Atwater, CA 95301

Brief Overview of Bankruptcy Case 13-13329: "In Atwater, CA, Daniel Lloyd Freggiaro filed for Chapter 7 bankruptcy in 05.08.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-16."
Daniel Lloyd Freggiaro — California, 13-13329


ᐅ Winifred Friesen, California

Address: 2020 Sierra Madre Dr Atwater, CA 95301

Concise Description of Bankruptcy Case 10-643007: "Winifred Friesen's bankruptcy, initiated in 2010-12-10 and concluded by March 14, 2011 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Winifred Friesen — California, 10-64300


ᐅ Mark Anthony Furtado, California

Address: 5657 Landram Ave Atwater, CA 95301

Brief Overview of Bankruptcy Case 12-13829: "The case of Mark Anthony Furtado in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Anthony Furtado — California, 12-13829


ᐅ Alicia Martinez Gallegos, California

Address: 241 Broadway Ave Atwater, CA 95301-4461

Concise Description of Bankruptcy Case 15-125977: "Alicia Martinez Gallegos's bankruptcy, initiated in 06.30.2015 and concluded by September 28, 2015 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Martinez Gallegos — California, 15-12597


ᐅ Zaira Garcia, California

Address: 148 Gardenia Dr Atwater, CA 95301

Brief Overview of Bankruptcy Case 13-16061: "The case of Zaira Garcia in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zaira Garcia — California, 13-16061


ᐅ Eric S Garcia, California

Address: 216 Elm Ave Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 13-12161: "In Atwater, CA, Eric S Garcia filed for Chapter 7 bankruptcy in 2013-03-28. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2013."
Eric S Garcia — California, 13-12161


ᐅ Maria Garcia, California

Address: 1153 Huntingdale Way Atwater, CA 95301

Concise Description of Bankruptcy Case 10-628057: "Maria Garcia's bankruptcy, initiated in 2010-11-03 and concluded by 02.14.2011 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Garcia — California, 10-62805


ᐅ Mercardo Abraham David Garcia, California

Address: PO Box 1066 Atwater, CA 95301

Brief Overview of Bankruptcy Case 11-11782: "In Atwater, CA, Mercardo Abraham David Garcia filed for Chapter 7 bankruptcy in 2011-02-17. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2011."
Mercardo Abraham David Garcia — California, 11-11782


ᐅ Frances Garcia, California

Address: 2309 Village Circle Dr Atwater, CA 95301-2819

Bankruptcy Case 16-12255 Overview: "The case of Frances Garcia in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Garcia — California, 16-12255


ᐅ Victor Garcia, California

Address: PO Box 1109 Atwater, CA 95301

Concise Description of Bankruptcy Case 10-151367: "The case of Victor Garcia in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Garcia — California, 10-15136


ᐅ Jr Richard Eredia Garcia, California

Address: 2033 Nebela Dr Atwater, CA 95301

Brief Overview of Bankruptcy Case 11-11545: "Jr Richard Eredia Garcia's Chapter 7 bankruptcy, filed in Atwater, CA in 2011-02-10, led to asset liquidation, with the case closing in 06.02.2011."
Jr Richard Eredia Garcia — California, 11-11545


ᐅ Jenine Garcia, California

Address: 538 E Grove Ave Atwater, CA 95301

Brief Overview of Bankruptcy Case 10-15268: "Jenine Garcia's Chapter 7 bankruptcy, filed in Atwater, CA in 05/12/2010, led to asset liquidation, with the case closing in 08/20/2010."
Jenine Garcia — California, 10-15268


ᐅ Nicolas L Garcia, California

Address: 1801 Stoney Creek Ct Atwater, CA 95301

Concise Description of Bankruptcy Case 12-195477: "Atwater, CA resident Nicolas L Garcia's 2012-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2013."
Nicolas L Garcia — California, 12-19547


ᐅ Robert Castillo Garcia, California

Address: 2309 Village Circle Dr Atwater, CA 95301-2819

Bankruptcy Case 16-12255 Overview: "Robert Castillo Garcia's bankruptcy, initiated in 06/23/2016 and concluded by 2016-09-21 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Castillo Garcia — California, 16-12255


ᐅ Isidro Garcia, California

Address: 308 Los Altos Dr Atwater, CA 95301

Bankruptcy Case 12-13519 Overview: "Atwater, CA resident Isidro Garcia's 04.19.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/09/2012."
Isidro Garcia — California, 12-13519


ᐅ Michael D Gardenhire, California

Address: 1868 Sierra Madre Dr Atwater, CA 95301

Bankruptcy Case 12-19548 Summary: "Michael D Gardenhire's Chapter 7 bankruptcy, filed in Atwater, CA in November 2012, led to asset liquidation, with the case closing in 02/23/2013."
Michael D Gardenhire — California, 12-19548


ᐅ Cristina Garibay, California

Address: 2360 Linden St Atwater, CA 95301

Bankruptcy Case 11-13587 Overview: "The case of Cristina Garibay in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristina Garibay — California, 11-13587


ᐅ Mitchell P Garside, California

Address: 2759 5th St Atwater, CA 95301

Brief Overview of Bankruptcy Case 11-10593: "The bankruptcy record of Mitchell P Garside from Atwater, CA, shows a Chapter 7 case filed in 2011-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in 05.11.2011."
Mitchell P Garside — California, 11-10593


ᐅ Steven L Geier, California

Address: 2595 Oregon Ave Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 13-13511: "The bankruptcy filing by Steven L Geier, undertaken in May 16, 2013 in Atwater, CA under Chapter 7, concluded with discharge in Aug 24, 2013 after liquidating assets."
Steven L Geier — California, 13-13511


ᐅ Elijah George, California

Address: 1381 Silva Dr Atwater, CA 95301

Concise Description of Bankruptcy Case 10-605797: "In a Chapter 7 bankruptcy case, Elijah George from Atwater, CA, saw his proceedings start in 2010-09-14 and complete by 12/23/2010, involving asset liquidation."
Elijah George — California, 10-60579


ᐅ Scott Gibson, California

Address: 1535 Jorgensen St Atwater, CA 95301

Concise Description of Bankruptcy Case 09-606957: "In Atwater, CA, Scott Gibson filed for Chapter 7 bankruptcy in November 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.10.2010."
Scott Gibson — California, 09-60695


ᐅ Leroy Giesbrecht, California

Address: 4623 Cressey Way Atwater, CA 95301

Bankruptcy Case 10-15416 Overview: "The bankruptcy filing by Leroy Giesbrecht, undertaken in 05.17.2010 in Atwater, CA under Chapter 7, concluded with discharge in August 25, 2010 after liquidating assets."
Leroy Giesbrecht — California, 10-15416


ᐅ Therese Gill, California

Address: 1983 Elm Ave Atwater, CA 95301

Bankruptcy Case 13-17603 Summary: "The bankruptcy record of Therese Gill from Atwater, CA, shows a Chapter 7 case filed in 11.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 7, 2014."
Therese Gill — California, 13-17603


ᐅ Deborah Evon Gilliam, California

Address: 2380 Fay Dr Atwater, CA 95301

Brief Overview of Bankruptcy Case 12-16626: "The bankruptcy record of Deborah Evon Gilliam from Atwater, CA, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 20, 2012."
Deborah Evon Gilliam — California, 12-16626


ᐅ Michael P Giordano, California

Address: 563 E Holly Ave Atwater, CA 95301

Bankruptcy Case 11-62626 Overview: "In a Chapter 7 bankruptcy case, Michael P Giordano from Atwater, CA, saw their proceedings start in November 21, 2011 and complete by 2012-03-12, involving asset liquidation."
Michael P Giordano — California, 11-62626


ᐅ Donald Godbold, California

Address: 1883 Gibbs Ave Atwater, CA 95301

Concise Description of Bankruptcy Case 10-124287: "Atwater, CA resident Donald Godbold's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Donald Godbold — California, 10-12428


ᐅ Jose N Godoy, California

Address: 1033 Sandpiper Way Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 11-63177: "Jose N Godoy's bankruptcy, initiated in 2011-12-07 and concluded by Mar 28, 2012 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose N Godoy — California, 11-63177


ᐅ Andrew Goff, California

Address: 574 Pebble Beach Dr Atwater, CA 95301

Bankruptcy Case 13-17019 Summary: "In a Chapter 7 bankruptcy case, Andrew Goff from Atwater, CA, saw their proceedings start in October 2013 and complete by Feb 7, 2014, involving asset liquidation."
Andrew Goff — California, 13-17019


ᐅ Sr Patrick Gomez, California

Address: 6071 Spring Valley Dr Atwater, CA 95301

Brief Overview of Bankruptcy Case 10-14743: "In Atwater, CA, Sr Patrick Gomez filed for Chapter 7 bankruptcy in 2010-04-30. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2010."
Sr Patrick Gomez — California, 10-14743


ᐅ Jesse P Gonzales, California

Address: 734 Wedgewood Ln Atwater, CA 95301

Concise Description of Bankruptcy Case 11-178787: "Jesse P Gonzales's Chapter 7 bankruptcy, filed in Atwater, CA in July 13, 2011, led to asset liquidation, with the case closing in November 2011."
Jesse P Gonzales — California, 11-17878


ᐅ Martin M Gonzalez, California

Address: 186 Gardenia Dr Atwater, CA 95301-4869

Concise Description of Bankruptcy Case 2014-130987: "Atwater, CA resident Martin M Gonzalez's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2014."
Martin M Gonzalez — California, 2014-13098


ᐅ Carlos H Gonzalez, California

Address: 2200 Olive Ave Spc 42 Atwater, CA 95301

Bankruptcy Case 09-19644 Overview: "The bankruptcy filing by Carlos H Gonzalez, undertaken in 10.07.2009 in Atwater, CA under Chapter 7, concluded with discharge in 01/15/2010 after liquidating assets."
Carlos H Gonzalez — California, 09-19644


ᐅ Laura L Gonzalez, California

Address: 2869 Nashua St Atwater, CA 95301-2466

Snapshot of U.S. Bankruptcy Proceeding Case 14-15015: "The bankruptcy filing by Laura L Gonzalez, undertaken in 10.13.2014 in Atwater, CA under Chapter 7, concluded with discharge in 01.11.2015 after liquidating assets."
Laura L Gonzalez — California, 14-15015


ᐅ Georgiann Gonzalez, California

Address: 1850 Los Olivos Ct Atwater, CA 95301

Concise Description of Bankruptcy Case 09-601167: "Georgiann Gonzalez's bankruptcy, initiated in October 2009 and concluded by 2010-02-01 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgiann Gonzalez — California, 09-60116


ᐅ Ruben Gonzalez, California

Address: 1572 Vine Cir Atwater, CA 95301

Brief Overview of Bankruptcy Case 10-17231: "Ruben Gonzalez's bankruptcy, initiated in 06/28/2010 and concluded by 10/18/2010 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Gonzalez — California, 10-17231


ᐅ Jose Gonzalez, California

Address: PO Box 1029 Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 11-18226: "The bankruptcy record of Jose Gonzalez from Atwater, CA, shows a Chapter 7 case filed in 07.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/21/2011."
Jose Gonzalez — California, 11-18226


ᐅ Miguel Gonzalez, California

Address: 2104 Glory Ct Atwater, CA 95301

Brief Overview of Bankruptcy Case 13-10658: "The bankruptcy filing by Miguel Gonzalez, undertaken in January 31, 2013 in Atwater, CA under Chapter 7, concluded with discharge in May 11, 2013 after liquidating assets."
Miguel Gonzalez — California, 13-10658


ᐅ Monica Renee Gordon, California

Address: 2041 Shasta Dr Atwater, CA 95301

Brief Overview of Bankruptcy Case 12-10734: "Monica Renee Gordon's bankruptcy, initiated in 2012-01-30 and concluded by 05.21.2012 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Renee Gordon — California, 12-10734


ᐅ Juanita I Gracia, California

Address: 3186 Manzanita Dr Atwater, CA 95301-2291

Concise Description of Bankruptcy Case 15-148447: "The bankruptcy record of Juanita I Gracia from Atwater, CA, shows a Chapter 7 case filed in 2015-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03/17/2016."
Juanita I Gracia — California, 15-14844


ᐅ Sylvia Gracia, California

Address: 2691 Granite Dr Atwater, CA 95301-4483

Concise Description of Bankruptcy Case 15-110357: "Sylvia Gracia's bankruptcy, initiated in March 2015 and concluded by 2015-06-17 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia Gracia — California, 15-11035


ᐅ Magana Fernando Gracian, California

Address: 190 Fortuna Ave Apt 18 Atwater, CA 95301

Brief Overview of Bankruptcy Case 13-14344: "Magana Fernando Gracian's Chapter 7 bankruptcy, filed in Atwater, CA in Jun 21, 2013, led to asset liquidation, with the case closing in Sep 29, 2013."
Magana Fernando Gracian — California, 13-14344


ᐅ Tammie Linn Graham, California

Address: 401 Pacemaker Dr Atwater, CA 95301

Brief Overview of Bankruptcy Case 13-12661: "The bankruptcy record of Tammie Linn Graham from Atwater, CA, shows a Chapter 7 case filed in 2013-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2013."
Tammie Linn Graham — California, 13-12661


ᐅ Enrique Granados, California

Address: 534 Pebble Beach Dr Atwater, CA 95301

Concise Description of Bankruptcy Case 10-642617: "Enrique Granados's bankruptcy, initiated in December 2010 and concluded by 03.31.2011 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enrique Granados — California, 10-64261


ᐅ Suzanne Gray, California

Address: PO Box 102 Atwater, CA 95301

Bankruptcy Case 10-11264 Overview: "In Atwater, CA, Suzanne Gray filed for Chapter 7 bankruptcy in 2010-02-09. This case, involving liquidating assets to pay off debts, was resolved by May 20, 2010."
Suzanne Gray — California, 10-11264


ᐅ Kim Lee Green, California

Address: 1809 Forest Creek Ct Atwater, CA 95301-4911

Brief Overview of Bankruptcy Case 15-14458: "In a Chapter 7 bankruptcy case, Kim Lee Green from Atwater, CA, saw their proceedings start in 11.17.2015 and complete by 2016-02-15, involving asset liquidation."
Kim Lee Green — California, 15-14458


ᐅ Kory L Green, California

Address: 134 Kim Ave Atwater, CA 95301

Brief Overview of Bankruptcy Case 13-11219: "In a Chapter 7 bankruptcy case, Kory L Green from Atwater, CA, saw his proceedings start in Feb 25, 2013 and complete by Jun 5, 2013, involving asset liquidation."
Kory L Green — California, 13-11219


ᐅ Homer Jasper Greer, California

Address: 850 Alabaster Ct Atwater, CA 95301

Brief Overview of Bankruptcy Case 11-16709: "The bankruptcy filing by Homer Jasper Greer, undertaken in 2011-06-10 in Atwater, CA under Chapter 7, concluded with discharge in 09.30.2011 after liquidating assets."
Homer Jasper Greer — California, 11-16709


ᐅ Bobby Eugene Gregory, California

Address: 1936 Cordelia Dr Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 11-16505: "The bankruptcy filing by Bobby Eugene Gregory, undertaken in 2011-06-06 in Atwater, CA under Chapter 7, concluded with discharge in Sep 26, 2011 after liquidating assets."
Bobby Eugene Gregory — California, 11-16505


ᐅ Catherine Gregory, California

Address: 1642 Chaparral Ct Atwater, CA 95301

Bankruptcy Case 09-61084 Summary: "The case of Catherine Gregory in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Catherine Gregory — California, 09-61084


ᐅ John Grissom, California

Address: 5959 Salisbury Ct Atwater, CA 95301

Concise Description of Bankruptcy Case 13-129217: "In Atwater, CA, John Grissom filed for Chapter 7 bankruptcy in Apr 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2013."
John Grissom — California, 13-12921


ᐅ Kerwin Grissom, California

Address: 2459 Canal Dr Atwater, CA 95301

Brief Overview of Bankruptcy Case 10-11400: "The case of Kerwin Grissom in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerwin Grissom — California, 10-11400


ᐅ Carrie L Grissom, California

Address: 6217 Shelby St Atwater, CA 95301-9210

Concise Description of Bankruptcy Case 15-149927: "The bankruptcy filing by Carrie L Grissom, undertaken in 12.31.2015 in Atwater, CA under Chapter 7, concluded with discharge in Mar 30, 2016 after liquidating assets."
Carrie L Grissom — California, 15-14992


ᐅ Michelle Alejandra Gustellum, California

Address: 1702 Sierra Madre Dr Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 11-14670: "The case of Michelle Alejandra Gustellum in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Alejandra Gustellum — California, 11-14670


ᐅ Ernesto Garcia Gutierrez, California

Address: 2809 Buhach Rd Spc 117 Atwater, CA 95301

Concise Description of Bankruptcy Case 11-140687: "In a Chapter 7 bankruptcy case, Ernesto Garcia Gutierrez from Atwater, CA, saw his proceedings start in 04/07/2011 and complete by 2011-07-28, involving asset liquidation."
Ernesto Garcia Gutierrez — California, 11-14068


ᐅ Juana Gutierrez, California

Address: 973 Huntingdale Way Atwater, CA 95301

Brief Overview of Bankruptcy Case 13-16259: "Atwater, CA resident Juana Gutierrez's 09/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 30, 2013."
Juana Gutierrez — California, 13-16259


ᐅ Omar Guzman, California

Address: 750 Woodside Ln Atwater, CA 95301

Bankruptcy Case 11-12677 Overview: "Omar Guzman's bankruptcy, initiated in 2011-03-08 and concluded by 06.16.2011 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Omar Guzman — California, 11-12677


ᐅ Jose Guzman, California

Address: 853 Huntingdale Way Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-64452: "The bankruptcy filing by Jose Guzman, undertaken in December 2010 in Atwater, CA under Chapter 7, concluded with discharge in 04.06.2011 after liquidating assets."
Jose Guzman — California, 10-64452


ᐅ Kevin Paul Hainsworth, California

Address: 203 Castle Dr Atwater, CA 95301-4885

Bankruptcy Case 08-52247 Overview: "In their Chapter 13 bankruptcy case filed in 2008-05-02, Atwater, CA's Kevin Paul Hainsworth agreed to a debt repayment plan, which was successfully completed by December 10, 2012."
Kevin Paul Hainsworth — California, 08-52247


ᐅ Othella Louise Halley, California

Address: 1974 Gleneagle St Atwater, CA 95301

Bankruptcy Case 11-11525 Summary: "In Atwater, CA, Othella Louise Halley filed for Chapter 7 bankruptcy in 2011-02-10. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2011."
Othella Louise Halley — California, 11-11525


ᐅ Adiaya R Halliman, California

Address: 3332 Sextant Dr Atwater, CA 95301-4725

Snapshot of U.S. Bankruptcy Proceeding Case 15-14403: "The case of Adiaya R Halliman in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adiaya R Halliman — California, 15-14403


ᐅ Robert Hamaguchi, California

Address: 176 Madrona Dr Atwater, CA 95301

Bankruptcy Case 11-12293 Summary: "In Atwater, CA, Robert Hamaguchi filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Robert Hamaguchi — California, 11-12293


ᐅ Jason D Hammon, California

Address: PO Box 924 Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 11-18674: "Jason D Hammon's bankruptcy, initiated in 07.29.2011 and concluded by November 18, 2011 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason D Hammon — California, 11-18674


ᐅ Vernon Eugene Hamsher, California

Address: 610 Glen Ct Atwater, CA 95301

Bankruptcy Case 11-12802 Overview: "In Atwater, CA, Vernon Eugene Hamsher filed for Chapter 7 bankruptcy in 03/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2011."
Vernon Eugene Hamsher — California, 11-12802


ᐅ Keith Hansen, California

Address: 132 Channel Ave Atwater, CA 95301-4760

Snapshot of U.S. Bankruptcy Proceeding Case 08-91664: "Aug 13, 2008 marked the beginning of Keith Hansen's Chapter 13 bankruptcy in Atwater, CA, entailing a structured repayment schedule, completed by 11.15.2013."
Keith Hansen — California, 08-91664


ᐅ Carol Jo Hansen, California

Address: 132 Channel Ave Atwater, CA 95301-4760

Bankruptcy Case 08-91664 Summary: "Carol Jo Hansen, a resident of Atwater, CA, entered a Chapter 13 bankruptcy plan in Aug 13, 2008, culminating in its successful completion by 2013-11-15."
Carol Jo Hansen — California, 08-91664


ᐅ Joyce D Harding, California

Address: 106 Rancho Grande Cir Atwater, CA 95301

Brief Overview of Bankruptcy Case 12-14687: "The case of Joyce D Harding in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce D Harding — California, 12-14687


ᐅ John L Harper, California

Address: 633 Drakeley Ave Atwater, CA 95301

Concise Description of Bankruptcy Case 11-158657: "John L Harper's Chapter 7 bankruptcy, filed in Atwater, CA in 05/20/2011, led to asset liquidation, with the case closing in 2011-08-29."
John L Harper — California, 11-15865


ᐅ Karrie Hatley, California

Address: 2176 Eucalyptus St Atwater, CA 95301-3712

Snapshot of U.S. Bankruptcy Proceeding Case 14-13415: "In Atwater, CA, Karrie Hatley filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2014."
Karrie Hatley — California, 14-13415


ᐅ Ron S Hatley, California

Address: 2176 Eucalyptus St Atwater, CA 95301-3712

Concise Description of Bankruptcy Case 14-134157: "Ron S Hatley's Chapter 7 bankruptcy, filed in Atwater, CA in 07/05/2014, led to asset liquidation, with the case closing in 2014-10-03."
Ron S Hatley — California, 14-13415


ᐅ Shawn James Hatton, California

Address: 2029 Woodside Ct Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 11-17197: "Atwater, CA resident Shawn James Hatton's 2011-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-13."
Shawn James Hatton — California, 11-17197


ᐅ Sheila Hayes, California

Address: 217 Castle Dr Atwater, CA 95301-4885

Concise Description of Bankruptcy Case 16-108387: "The bankruptcy filing by Sheila Hayes, undertaken in March 2016 in Atwater, CA under Chapter 7, concluded with discharge in 2016-06-14 after liquidating assets."
Sheila Hayes — California, 16-10838


ᐅ Barbara Hays, California

Address: 24 Castle Wood Ave Atwater, CA 95301

Bankruptcy Case 10-64416 Overview: "In a Chapter 7 bankruptcy case, Barbara Hays from Atwater, CA, saw her proceedings start in 12.15.2010 and complete by 2011-04-06, involving asset liquidation."
Barbara Hays — California, 10-64416


ᐅ Darrell W Hayward, California

Address: 1320 Elm Ave Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 13-13033: "In a Chapter 7 bankruptcy case, Darrell W Hayward from Atwater, CA, saw his proceedings start in 2013-04-29 and complete by 08.12.2013, involving asset liquidation."
Darrell W Hayward — California, 13-13033


ᐅ Myra Lynn Hensley, California

Address: 1209 E Bellevue Rd Atwater, CA 95301-3166

Concise Description of Bankruptcy Case 2014-126287: "The case of Myra Lynn Hensley in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Myra Lynn Hensley — California, 2014-12628


ᐅ Antonia G Herrera, California

Address: 1800 Valley St Atwater, CA 95301-4255

Concise Description of Bankruptcy Case 14-110147: "In Atwater, CA, Antonia G Herrera filed for Chapter 7 bankruptcy in March 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 1, 2014."
Antonia G Herrera — California, 14-11014


ᐅ Michael Herrera, California

Address: 2906 Determine Dr Apt 6 Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-62957: "The case of Michael Herrera in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Herrera — California, 10-62957


ᐅ Agustin Herrera, California

Address: 3101 Mermaid Dr Atwater, CA 95301

Bankruptcy Case 10-14988 Summary: "The bankruptcy filing by Agustin Herrera, undertaken in May 2010 in Atwater, CA under Chapter 7, concluded with discharge in 2010-08-13 after liquidating assets."
Agustin Herrera — California, 10-14988


ᐅ Lara Jose Herrera, California

Address: 1105 Sandpiper Way Atwater, CA 95301

Concise Description of Bankruptcy Case 10-640737: "Atwater, CA resident Lara Jose Herrera's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-28."
Lara Jose Herrera — California, 10-64073


ᐅ Donald Herrman, California

Address: PO Box 275 Atwater, CA 95301

Bankruptcy Case 10-91517 Summary: "In Atwater, CA, Donald Herrman filed for Chapter 7 bankruptcy in 04.22.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Donald Herrman — California, 10-91517


ᐅ Clemente Higareda, California

Address: 555 Lawrence Ct Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-62115: "In Atwater, CA, Clemente Higareda filed for Chapter 7 bankruptcy in 2010-10-20. This case, involving liquidating assets to pay off debts, was resolved by January 24, 2011."
Clemente Higareda — California, 10-62115


ᐅ Luis M Higareda, California

Address: 1705 Redwood Ave Atwater, CA 95301-2667

Bankruptcy Case 2014-12629 Summary: "The bankruptcy filing by Luis M Higareda, undertaken in 2014-05-20 in Atwater, CA under Chapter 7, concluded with discharge in 08.25.2014 after liquidating assets."
Luis M Higareda — California, 2014-12629


ᐅ Monica R Higareda, California

Address: 1705 Redwood Ave Atwater, CA 95301-2667

Brief Overview of Bankruptcy Case 14-12629: "In Atwater, CA, Monica R Higareda filed for Chapter 7 bankruptcy in 05.20.2014. This case, involving liquidating assets to pay off debts, was resolved by August 2014."
Monica R Higareda — California, 14-12629


ᐅ Beatrice Christine Hildreth, California

Address: 3221 Virginia St Atwater, CA 95301

Bankruptcy Case 11-11454 Summary: "The bankruptcy record of Beatrice Christine Hildreth from Atwater, CA, shows a Chapter 7 case filed in 2011-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2011."
Beatrice Christine Hildreth — California, 11-11454


ᐅ Walter Hills, California

Address: 20 Castle Del Mar Ave Atwater, CA 95301

Concise Description of Bankruptcy Case 10-174677: "Walter Hills's bankruptcy, initiated in 07.01.2010 and concluded by 2010-10-21 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Hills — California, 10-17467


ᐅ Audrey Jean Hodges, California

Address: 601 Hemlock Ave Atwater, CA 95301

Concise Description of Bankruptcy Case 11-185257: "Audrey Jean Hodges's Chapter 7 bankruptcy, filed in Atwater, CA in 2011-07-28, led to asset liquidation, with the case closing in Nov 17, 2011."
Audrey Jean Hodges — California, 11-18525


ᐅ Larry Holley, California

Address: 2479 Canal Dr Atwater, CA 95301

Bankruptcy Case 10-63813 Summary: "In a Chapter 7 bankruptcy case, Larry Holley from Atwater, CA, saw his proceedings start in Nov 30, 2010 and complete by 2011-03-09, involving asset liquidation."
Larry Holley — California, 10-63813


ᐅ Clinton Russell Holmes, California

Address: 3367 Stacey Ct Atwater, CA 95301

Brief Overview of Bankruptcy Case 13-90960: "Clinton Russell Holmes's bankruptcy, initiated in 2013-05-17 and concluded by August 26, 2013 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clinton Russell Holmes — California, 13-90960


ᐅ Shastina Hooker, California

Address: 3436 Atwater Blvd Atwater, CA 95301

Bankruptcy Case 10-19760 Summary: "Shastina Hooker's bankruptcy, initiated in August 2010 and concluded by 2010-12-15 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shastina Hooker — California, 10-19760


ᐅ Robin Marie Howard, California

Address: 2318 Linden St Atwater, CA 95301

Concise Description of Bankruptcy Case 13-158417: "In Atwater, CA, Robin Marie Howard filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 7, 2013."
Robin Marie Howard — California, 13-15841


ᐅ Jesus Huerta, California

Address: 3250 Spyglass Ct Atwater, CA 95301

Bankruptcy Case 10-16587 Summary: "Jesus Huerta's Chapter 7 bankruptcy, filed in Atwater, CA in Jun 11, 2010, led to asset liquidation, with the case closing in 2010-09-19."
Jesus Huerta — California, 10-16587


ᐅ Laila Hull, California

Address: 1916 N Quinley Ave Atwater, CA 95301

Bankruptcy Case 10-64824 Overview: "The bankruptcy filing by Laila Hull, undertaken in December 23, 2010 in Atwater, CA under Chapter 7, concluded with discharge in Mar 30, 2011 after liquidating assets."
Laila Hull — California, 10-64824


ᐅ Jose Daniel Duar Ibarra, California

Address: 2643 Olive Ave Atwater, CA 95301

Brief Overview of Bankruptcy Case 12-14943: "In Atwater, CA, Jose Daniel Duar Ibarra filed for Chapter 7 bankruptcy in May 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2012."
Jose Daniel Duar Ibarra — California, 12-14943


ᐅ Shane Ingalsbe, California

Address: 3340 Harness Dr Atwater, CA 95301

Bankruptcy Case 09-60184 Overview: "In a Chapter 7 bankruptcy case, Shane Ingalsbe from Atwater, CA, saw their proceedings start in 10.22.2009 and complete by 01.25.2010, involving asset liquidation."
Shane Ingalsbe — California, 09-60184