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 Mike Ingraham, California

Address: 2772 Neplus Ct Atwater, CA 95301

Bankruptcy Case 09-61672 Summary: "Atwater, CA resident Mike Ingraham's November 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 10, 2010."
Mike Ingraham — California, 09-61672


ᐅ Theresa Barroso Jackson, California

Address: 1501 Underwood Ave Atwater, CA 95301-2747

Bankruptcy Case 14-13019 Overview: "Theresa Barroso Jackson's Chapter 7 bankruptcy, filed in Atwater, CA in Jun 12, 2014, led to asset liquidation, with the case closing in September 2014."
Theresa Barroso Jackson — California, 14-13019


ᐅ Carlton Joachim, California

Address: 5330 Mendes Ct Atwater, CA 95301

Bankruptcy Case 10-14440 Summary: "The case of Carlton Joachim in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlton Joachim — California, 10-14440


ᐅ Cami Ann Johnson, California

Address: 2487 Fruitland Ave Atwater, CA 95301

Brief Overview of Bankruptcy Case 11-13017: "In Atwater, CA, Cami Ann Johnson filed for Chapter 7 bankruptcy in March 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Cami Ann Johnson — California, 11-13017


ᐅ Robert Johnson, California

Address: 1985 Herman St Atwater, CA 95301

Bankruptcy Case 10-15490 Overview: "Robert Johnson's Chapter 7 bankruptcy, filed in Atwater, CA in 05.18.2010, led to asset liquidation, with the case closing in August 2010."
Robert Johnson — California, 10-15490


ᐅ Frances M Jones, California

Address: 1935 Brookhaven Pl Atwater, CA 95301-4072

Concise Description of Bankruptcy Case 14-20077-jpk7: "Atwater, CA resident Frances M Jones's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-13."
Frances M Jones — California, 14-20077


ᐅ Kimberly D Jones, California

Address: 2371 3rd St Atwater, CA 95301-3345

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11497: "The bankruptcy filing by Kimberly D Jones, undertaken in 2014-03-26 in Atwater, CA under Chapter 7, concluded with discharge in 06.24.2014 after liquidating assets."
Kimberly D Jones — California, 2014-11497


ᐅ William Paul Jones, California

Address: 528 Independence Ct Atwater, CA 95301-2942

Brief Overview of Bankruptcy Case 14-14010: "The case of William Paul Jones in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Paul Jones — California, 14-14010


ᐅ Yvonne Pena Jones, California

Address: 528 Independence Ct Atwater, CA 95301-2942

Concise Description of Bankruptcy Case 14-140107: "Atwater, CA resident Yvonne Pena Jones's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-06."
Yvonne Pena Jones — California, 14-14010


ᐅ Jennifer Jones, California

Address: 1987 5th St Atwater, CA 95301

Bankruptcy Case 10-15923 Summary: "Atwater, CA resident Jennifer Jones's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/03/2010."
Jennifer Jones — California, 10-15923


ᐅ Troy E Jones, California

Address: 1974 Gleneagle St Atwater, CA 95301

Bankruptcy Case 13-14851 Overview: "Troy E Jones's Chapter 7 bankruptcy, filed in Atwater, CA in 2013-07-15, led to asset liquidation, with the case closing in 2013-10-23."
Troy E Jones — California, 13-14851


ᐅ Sean Keegan, California

Address: 5135 Lucille Ave Atwater, CA 95301

Bankruptcy Case 10-15914 Summary: "The case of Sean Keegan in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean Keegan — California, 10-15914


ᐅ John Kelly, California

Address: 549 Independence Ct Atwater, CA 95301

Concise Description of Bankruptcy Case 10-158937: "The case of John Kelly in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Kelly — California, 10-15893


ᐅ Donald L Kendrick, California

Address: 157 Center St Atwater, CA 95301

Brief Overview of Bankruptcy Case 12-19669: "Atwater, CA resident Donald L Kendrick's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 1, 2013."
Donald L Kendrick — California, 12-19669


ᐅ Daniel Kenney, California

Address: 3015 Secretariat Dr Atwater, CA 95301

Brief Overview of Bankruptcy Case 09-60491: "Daniel Kenney's Chapter 7 bankruptcy, filed in Atwater, CA in 10.29.2009, led to asset liquidation, with the case closing in 02.06.2010."
Daniel Kenney — California, 09-60491


ᐅ Calvin Allen Kiser, California

Address: 6066 Mulberry Ave Atwater, CA 95301

Bankruptcy Case 13-90886 Overview: "Calvin Allen Kiser's Chapter 7 bankruptcy, filed in Atwater, CA in 05/07/2013, led to asset liquidation, with the case closing in August 12, 2013."
Calvin Allen Kiser — California, 13-90886


ᐅ Luann Marie Klann, California

Address: 2075 Fay Dr Atwater, CA 95301-2625

Snapshot of U.S. Bankruptcy Proceeding Case 14-10839: "In a Chapter 7 bankruptcy case, Luann Marie Klann from Atwater, CA, saw her proceedings start in 2014-02-24 and complete by 05.25.2014, involving asset liquidation."
Luann Marie Klann — California, 14-10839


ᐅ Iv Joseph Knight, California

Address: PO Box 1479 Atwater, CA 95301

Brief Overview of Bankruptcy Case 10-11796: "In Atwater, CA, Iv Joseph Knight filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2010."
Iv Joseph Knight — California, 10-11796


ᐅ Kelly D Koger, California

Address: 5748 W State Highway 140 Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 11-63246: "In Atwater, CA, Kelly D Koger filed for Chapter 7 bankruptcy in December 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2012."
Kelly D Koger — California, 11-63246


ᐅ Mark Kowalski, California

Address: 2092 Honor Ct Atwater, CA 95301

Brief Overview of Bankruptcy Case 09-60439: "In Atwater, CA, Mark Kowalski filed for Chapter 7 bankruptcy in 10.28.2009. This case, involving liquidating assets to pay off debts, was resolved by 02.05.2010."
Mark Kowalski — California, 09-60439


ᐅ Mark Krasko, California

Address: 1350 Plymouth Ave Atwater, CA 95301

Bankruptcy Case 10-14634 Overview: "Atwater, CA resident Mark Krasko's 2010-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Mark Krasko — California, 10-14634


ᐅ Dustin Kuykendall, California

Address: PO Box 1513 Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-61905: "In a Chapter 7 bankruptcy case, Dustin Kuykendall from Atwater, CA, saw his proceedings start in Oct 14, 2010 and complete by 2011-02-03, involving asset liquidation."
Dustin Kuykendall — California, 10-61905


ᐅ Chris Michael Lambert, California

Address: 10024 Bell Dr Atwater, CA 95301-9740

Bankruptcy Case 15-11108 Overview: "The bankruptcy record of Chris Michael Lambert from Atwater, CA, shows a Chapter 7 case filed in 03.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-22."
Chris Michael Lambert — California, 15-11108


ᐅ Gniatua Lee, California

Address: 3443 Virginia St Atwater, CA 95301-2034

Snapshot of U.S. Bankruptcy Proceeding Case 15-12145: "Gniatua Lee's bankruptcy, initiated in May 28, 2015 and concluded by 08/26/2015 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gniatua Lee — California, 15-12145


ᐅ Julian Lee, California

Address: 1343 Edgewood Ct Atwater, CA 95301

Brief Overview of Bankruptcy Case 10-61349: "The bankruptcy record of Julian Lee from Atwater, CA, shows a Chapter 7 case filed in 09/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2011."
Julian Lee — California, 10-61349


ᐅ Maicy Lee, California

Address: 1513 Fieldcrest Ct Atwater, CA 95301

Bankruptcy Case 12-18933 Summary: "Atwater, CA resident Maicy Lee's 2012-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2013."
Maicy Lee — California, 12-18933


ᐅ May Xiong Lee, California

Address: 3443 Virginia St Atwater, CA 95301-2034

Snapshot of U.S. Bankruptcy Proceeding Case 15-12145: "The case of May Xiong Lee in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
May Xiong Lee — California, 15-12145


ᐅ Lonita Gail Lema, California

Address: PO Box 1211 Atwater, CA 95301

Brief Overview of Bankruptcy Case 13-13806: "In Atwater, CA, Lonita Gail Lema filed for Chapter 7 bankruptcy in 05.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2013."
Lonita Gail Lema — California, 13-13806


ᐅ Cisneros Maria Leon, California

Address: 1499 Packers St Atwater, CA 95301

Bankruptcy Case 13-12802 Summary: "The bankruptcy filing by Cisneros Maria Leon, undertaken in April 2013 in Atwater, CA under Chapter 7, concluded with discharge in 07/30/2013 after liquidating assets."
Cisneros Maria Leon — California, 13-12802


ᐅ Patricia Lewis, California

Address: 279 Castle Vista Dr Atwater, CA 95301

Bankruptcy Case 10-61946 Summary: "The bankruptcy record of Patricia Lewis from Atwater, CA, shows a Chapter 7 case filed in 10/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.04.2011."
Patricia Lewis — California, 10-61946


ᐅ Cornelia Annie Leyva, California

Address: 728 Nicklaus Ct Atwater, CA 95301

Concise Description of Bankruptcy Case 13-122487: "Cornelia Annie Leyva's Chapter 7 bankruptcy, filed in Atwater, CA in March 2013, led to asset liquidation, with the case closing in July 2013."
Cornelia Annie Leyva — California, 13-12248


ᐅ Iii John Costa Lindo, California

Address: 4816 Clover Ave Atwater, CA 95301

Bankruptcy Case 12-10869 Summary: "Iii John Costa Lindo's bankruptcy, initiated in 01/31/2012 and concluded by 2012-05-22 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii John Costa Lindo — California, 12-10869


ᐅ Merlene L Littleladder, California

Address: 2404 Sultana Ave Atwater, CA 95301-9758

Brief Overview of Bankruptcy Case 14-11071: "Atwater, CA resident Merlene L Littleladder's 2014-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/03/2014."
Merlene L Littleladder — California, 14-11071


ᐅ Jose Llama, California

Address: 1840 Carter Way Atwater, CA 95301

Bankruptcy Case 10-64620 Summary: "The case of Jose Llama in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Llama — California, 10-64620


ᐅ Juan Jose Lomeli, California

Address: 1384 Almador Ter Atwater, CA 95301

Bankruptcy Case 11-19263 Summary: "Juan Jose Lomeli's Chapter 7 bankruptcy, filed in Atwater, CA in 08.17.2011, led to asset liquidation, with the case closing in November 2011."
Juan Jose Lomeli — California, 11-19263


ᐅ Donald Ray Long, California

Address: 2888 Hillcrest St Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 11-17923: "The bankruptcy record of Donald Ray Long from Atwater, CA, shows a Chapter 7 case filed in 07.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.03.2011."
Donald Ray Long — California, 11-17923


ᐅ Felix Lopez, California

Address: 63 La Playa Way Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-63032: "Felix Lopez's Chapter 7 bankruptcy, filed in Atwater, CA in 2010-11-09, led to asset liquidation, with the case closing in 2011-03-01."
Felix Lopez — California, 10-63032


ᐅ Josue Garcia Lopez, California

Address: 912 Sparrow Dr Atwater, CA 95301

Concise Description of Bankruptcy Case 13-152127: "The bankruptcy filing by Josue Garcia Lopez, undertaken in 07.30.2013 in Atwater, CA under Chapter 7, concluded with discharge in Nov 7, 2013 after liquidating assets."
Josue Garcia Lopez — California, 13-15212


ᐅ Edgar Owaldo Lopez, California

Address: 861 Fir Ave Atwater, CA 95301

Brief Overview of Bankruptcy Case 12-13080: "Edgar Owaldo Lopez's Chapter 7 bankruptcy, filed in Atwater, CA in 2012-04-05, led to asset liquidation, with the case closing in Jul 26, 2012."
Edgar Owaldo Lopez — California, 12-13080


ᐅ Samuel M Lopez, California

Address: 2900 Lucky Debonair St Atwater, CA 95301

Bankruptcy Case 11-11388 Summary: "Atwater, CA resident Samuel M Lopez's 02.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-30."
Samuel M Lopez — California, 11-11388


ᐅ Gerardo Elizarraraz Lopez, California

Address: 2615 6th St Atwater, CA 95301-2710

Bankruptcy Case 14-13887 Overview: "The bankruptcy record of Gerardo Elizarraraz Lopez from Atwater, CA, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-30."
Gerardo Elizarraraz Lopez — California, 14-13887


ᐅ Rodriguez Carlos E Lopez, California

Address: 2010 Bridgewater St Atwater, CA 95301

Bankruptcy Case 11-15398 Overview: "Rodriguez Carlos E Lopez's bankruptcy, initiated in 2011-05-09 and concluded by August 2011 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodriguez Carlos E Lopez — California, 11-15398


ᐅ Joe Lopez, California

Address: 3399 Dakota St Atwater, CA 95301

Bankruptcy Case 12-13328 Summary: "The bankruptcy record of Joe Lopez from Atwater, CA, shows a Chapter 7 case filed in 2012-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2012."
Joe Lopez — California, 12-13328


ᐅ Justino Loredo, California

Address: 114 E Fortuna Ave Atwater, CA 95301

Brief Overview of Bankruptcy Case 10-18761: "Atwater, CA resident Justino Loredo's 2010-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-20."
Justino Loredo — California, 10-18761


ᐅ Lindsey Elizabeth Lutz, California

Address: 340 Drakeley Ave Atwater, CA 95301-4427

Bankruptcy Case 6:13-bk-30469-SC Summary: "The bankruptcy filing by Lindsey Elizabeth Lutz, undertaken in December 2013 in Atwater, CA under Chapter 7, concluded with discharge in 2014-04-07 after liquidating assets."
Lindsey Elizabeth Lutz — California, 6:13-bk-30469-SC


ᐅ E E Lcc M, California

Address: 705 Enterprise Ct Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 12-10428: "Atwater, CA resident E E Lcc M's 2012-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2012."
E E Lcc M — California, 12-10428


ᐅ Manuel B Machado, California

Address: 5077 Noah Dr Atwater, CA 95301-8012

Concise Description of Bankruptcy Case 16-109027: "The bankruptcy record of Manuel B Machado from Atwater, CA, shows a Chapter 7 case filed in Mar 21, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-19."
Manuel B Machado — California, 16-10902


ᐅ Mauro Macias, California

Address: 7904 Rose Ave Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-14639: "In a Chapter 7 bankruptcy case, Mauro Macias from Atwater, CA, saw his proceedings start in 2010-04-29 and complete by Aug 7, 2010, involving asset liquidation."
Mauro Macias — California, 10-14639


ᐅ Esther Macias, California

Address: 2180 High St Atwater, CA 95301

Concise Description of Bankruptcy Case 11-153717: "The bankruptcy record of Esther Macias from Atwater, CA, shows a Chapter 7 case filed in 05/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Esther Macias — California, 11-15371


ᐅ Nakietta Mack, California

Address: 1744 Augusta Ln Atwater, CA 95301

Bankruptcy Case 12-16777 Summary: "In a Chapter 7 bankruptcy case, Nakietta Mack from Atwater, CA, saw their proceedings start in 08/02/2012 and complete by Nov 22, 2012, involving asset liquidation."
Nakietta Mack — California, 12-16777


ᐅ Jr Max Madayag, California

Address: 1802 El Dorado Ct Atwater, CA 95301

Bankruptcy Case 10-15402 Summary: "Jr Max Madayag's Chapter 7 bankruptcy, filed in Atwater, CA in 2010-05-17, led to asset liquidation, with the case closing in August 25, 2010."
Jr Max Madayag — California, 10-15402


ᐅ Nicole Madril, California

Address: 5107 Moran Ave Atwater, CA 95301

Bankruptcy Case 12-16375 Summary: "In Atwater, CA, Nicole Madril filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Nicole Madril — California, 12-16375


ᐅ Alma A Magana, California

Address: 26 Jasmine Ave Atwater, CA 95301

Bankruptcy Case 11-11249 Overview: "In a Chapter 7 bankruptcy case, Alma A Magana from Atwater, CA, saw her proceedings start in February 2, 2011 and complete by 2011-05-10, involving asset liquidation."
Alma A Magana — California, 11-11249


ᐅ Michael Mahoney, California

Address: 1797 Cottonwood Ave Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-64411: "The bankruptcy filing by Michael Mahoney, undertaken in December 2010 in Atwater, CA under Chapter 7, concluded with discharge in 2011-04-06 after liquidating assets."
Michael Mahoney — California, 10-64411


ᐅ Shelly M Mahy, California

Address: 214 Della Dr Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 12-18237: "In a Chapter 7 bankruptcy case, Shelly M Mahy from Atwater, CA, saw her proceedings start in September 27, 2012 and complete by 2013-01-05, involving asset liquidation."
Shelly M Mahy — California, 12-18237


ᐅ Carlos Maravilla, California

Address: 3329 Scott Dr Atwater, CA 95301

Concise Description of Bankruptcy Case 11-149677: "Carlos Maravilla's Chapter 7 bankruptcy, filed in Atwater, CA in 04/28/2011, led to asset liquidation, with the case closing in 08/04/2011."
Carlos Maravilla — California, 11-14967


ᐅ Steven Marquette, California

Address: 2805 Dutra Ct Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-19321: "In Atwater, CA, Steven Marquette filed for Chapter 7 bankruptcy in 2010-08-16. This case, involving liquidating assets to pay off debts, was resolved by 11.22.2010."
Steven Marquette — California, 10-19321


ᐅ Claudia C Marquez, California

Address: 1185 Kelso St Atwater, CA 95301

Bankruptcy Case 12-12154 Summary: "The bankruptcy filing by Claudia C Marquez, undertaken in 2012-03-13 in Atwater, CA under Chapter 7, concluded with discharge in 07/03/2012 after liquidating assets."
Claudia C Marquez — California, 12-12154


ᐅ Maria Marquez, California

Address: 1415 Elm Ave Atwater, CA 95301

Bankruptcy Case 12-18697 Summary: "The bankruptcy filing by Maria Marquez, undertaken in October 15, 2012 in Atwater, CA under Chapter 7, concluded with discharge in 01/23/2013 after liquidating assets."
Maria Marquez — California, 12-18697


ᐅ Huriel Martinez, California

Address: 299 Cedar Ave Atwater, CA 95301-4412

Bankruptcy Case 15-11182 Summary: "In Atwater, CA, Huriel Martinez filed for Chapter 7 bankruptcy in 03.27.2015. This case, involving liquidating assets to pay off debts, was resolved by June 25, 2015."
Huriel Martinez — California, 15-11182


ᐅ Ignacio Martinez, California

Address: 6560 Camellia Dr Atwater, CA 95301

Brief Overview of Bankruptcy Case 11-62697: "The bankruptcy record of Ignacio Martinez from Atwater, CA, shows a Chapter 7 case filed in 2011-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Ignacio Martinez — California, 11-62697


ᐅ Michelle Lee Martinez, California

Address: 737 Oriole Way Atwater, CA 95301

Brief Overview of Bankruptcy Case 11-15582: "In Atwater, CA, Michelle Lee Martinez filed for Chapter 7 bankruptcy in May 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-02."
Michelle Lee Martinez — California, 11-15582


ᐅ Serafin Gamino Martinez, California

Address: 241 Broadway Ave Atwater, CA 95301-4461

Bankruptcy Case 15-12597 Summary: "Serafin Gamino Martinez's Chapter 7 bankruptcy, filed in Atwater, CA in 06/30/2015, led to asset liquidation, with the case closing in 2015-09-28."
Serafin Gamino Martinez — California, 15-12597


ᐅ Juan M Martinez, California

Address: 105 Mulberry Ave Atwater, CA 95301

Brief Overview of Bankruptcy Case 09-19347: "Juan M Martinez's Chapter 7 bankruptcy, filed in Atwater, CA in 09.29.2009, led to asset liquidation, with the case closing in 2010-01-07."
Juan M Martinez — California, 09-19347


ᐅ Henry Martinez, California

Address: 2125 Whitney Ct Atwater, CA 95301

Concise Description of Bankruptcy Case 10-625887: "Henry Martinez's bankruptcy, initiated in 2010-10-29 and concluded by 02.18.2011 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Martinez — California, 10-62588


ᐅ Juan Martinez, California

Address: 1562 Eucalyptus St Atwater, CA 95301

Bankruptcy Case 10-60830 Overview: "The case of Juan Martinez in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Martinez — California, 10-60830


ᐅ Felipe Martinez, California

Address: 103 Terri Dr Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 13-14838: "The bankruptcy record of Felipe Martinez from Atwater, CA, shows a Chapter 7 case filed in July 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Felipe Martinez — California, 13-14838


ᐅ Earnest James Martinez, California

Address: 26 Berkshire Ave Atwater, CA 95301-4862

Brief Overview of Bankruptcy Case 16-11651: "The case of Earnest James Martinez in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earnest James Martinez — California, 16-11651


ᐅ Olmos Basiliza Martinez, California

Address: 299 Cedar Ave Atwater, CA 95301-4412

Brief Overview of Bankruptcy Case 16-11652: "The bankruptcy record of Olmos Basiliza Martinez from Atwater, CA, shows a Chapter 7 case filed in 2016-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 8, 2016."
Olmos Basiliza Martinez — California, 16-11652


ᐅ Sr Russell Marzette, California

Address: 5925 Cherub Ln Atwater, CA 95301

Concise Description of Bankruptcy Case 09-607777: "Sr Russell Marzette's bankruptcy, initiated in November 2009 and concluded by 2010-02-11 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Russell Marzette — California, 09-60777


ᐅ Travis Mask, California

Address: 6680 Bailey Rd Atwater, CA 95301

Brief Overview of Bankruptcy Case 09-60996: "Travis Mask's bankruptcy, initiated in 11/10/2009 and concluded by February 2010 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis Mask — California, 09-60996


ᐅ Phyllis Mast, California

Address: 248 E Juniper Ave Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-16508: "The bankruptcy filing by Phyllis Mast, undertaken in June 2010 in Atwater, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Phyllis Mast — California, 10-16508


ᐅ Jose Mata, California

Address: 3297 Scott Dr Atwater, CA 95301

Concise Description of Bankruptcy Case 11-105777: "Jose Mata's bankruptcy, initiated in Jan 19, 2011 and concluded by 2011-04-25 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Mata — California, 11-10577


ᐅ Gregory A Matson, California

Address: 324 Clipper Dr Atwater, CA 95301

Bankruptcy Case 9:13-bk-10615-PC Summary: "The bankruptcy record of Gregory A Matson from Atwater, CA, shows a Chapter 7 case filed in 2013-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06.19.2013."
Gregory A Matson — California, 9:13-bk-10615-PC


ᐅ Jeffrey Maxwell, California

Address: 2288 Eucalyptus St Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 09-61525: "In Atwater, CA, Jeffrey Maxwell filed for Chapter 7 bankruptcy in 2009-11-25. This case, involving liquidating assets to pay off debts, was resolved by Mar 5, 2010."
Jeffrey Maxwell — California, 09-61525


ᐅ Sr Kennedy Mcdow, California

Address: PO Box 981 Atwater, CA 95301

Concise Description of Bankruptcy Case 11-195567: "In Atwater, CA, Sr Kennedy Mcdow filed for Chapter 7 bankruptcy in 08.25.2011. This case, involving liquidating assets to pay off debts, was resolved by December 15, 2011."
Sr Kennedy Mcdow — California, 11-19556


ᐅ Jeremy Mcentire, California

Address: 2105 Finch Ct Atwater, CA 95301

Bankruptcy Case 10-10600 Summary: "Jeremy Mcentire's Chapter 7 bankruptcy, filed in Atwater, CA in 2010-01-22, led to asset liquidation, with the case closing in May 2010."
Jeremy Mcentire — California, 10-10600


ᐅ Steven Mead, California

Address: 1066 Arrowwood Ln Atwater, CA 95301

Bankruptcy Case 09-61465 Overview: "Steven Mead's Chapter 7 bankruptcy, filed in Atwater, CA in 2009-11-23, led to asset liquidation, with the case closing in Mar 3, 2010."
Steven Mead — California, 09-61465


ᐅ Ashley Meagher, California

Address: 2108 Betsy Ross Ct Atwater, CA 95301

Bankruptcy Case 09-61115 Summary: "In Atwater, CA, Ashley Meagher filed for Chapter 7 bankruptcy in 11.13.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 21, 2010."
Ashley Meagher — California, 09-61115


ᐅ Christopher R Mealy, California

Address: 1518 Austin St Atwater, CA 95301-4505

Concise Description of Bankruptcy Case 14-140117: "Christopher R Mealy's bankruptcy, initiated in Aug 8, 2014 and concluded by 2014-11-06 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher R Mealy — California, 14-14011


ᐅ Stefani R Mealy, California

Address: 1518 Austin St Atwater, CA 95301-4505

Bankruptcy Case 14-14011 Overview: "Atwater, CA resident Stefani R Mealy's Aug 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-06."
Stefani R Mealy — California, 14-14011


ᐅ Herlindo Medina, California

Address: 200 Drakeley Ave Atwater, CA 95301

Brief Overview of Bankruptcy Case 10-17702: "Herlindo Medina's bankruptcy, initiated in 07.08.2010 and concluded by October 2010 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herlindo Medina — California, 10-17702


ᐅ Tony Medina, California

Address: 172 Channel Ave Atwater, CA 95301

Bankruptcy Case 10-61309 Summary: "The bankruptcy record of Tony Medina from Atwater, CA, shows a Chapter 7 case filed in 09/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.20.2011."
Tony Medina — California, 10-61309


ᐅ David Medina, California

Address: 8401 Bell Dr Atwater, CA 95301

Concise Description of Bankruptcy Case 12-605397: "In Atwater, CA, David Medina filed for Chapter 7 bankruptcy in 12/30/2012. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
David Medina — California, 12-60539


ᐅ Jose Medina, California

Address: 1469 Vine Cir Atwater, CA 95301

Bankruptcy Case 10-12006 Summary: "Jose Medina's bankruptcy, initiated in 2010-02-26 and concluded by 06.06.2010 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Medina — California, 10-12006


ᐅ Juan Pablo Mejia, California

Address: 238 Harbor Dr Atwater, CA 95301

Bankruptcy Case 13-17335 Overview: "The case of Juan Pablo Mejia in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Pablo Mejia — California, 13-17335


ᐅ Ernesto R Melendez, California

Address: 2825 Crest Rd Atwater, CA 95301

Concise Description of Bankruptcy Case 13-120377: "Atwater, CA resident Ernesto R Melendez's 2013-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Ernesto R Melendez — California, 13-12037


ᐅ Isias Melendez, California

Address: 2825 Crest Rd Atwater, CA 95301

Concise Description of Bankruptcy Case 10-147467: "In a Chapter 7 bankruptcy case, Isias Melendez from Atwater, CA, saw their proceedings start in Apr 30, 2010 and complete by Aug 2, 2010, involving asset liquidation."
Isias Melendez — California, 10-14746


ᐅ Manuel D Mello, California

Address: 2130 Summerset St Atwater, CA 95301

Concise Description of Bankruptcy Case 12-191147: "The bankruptcy record of Manuel D Mello from Atwater, CA, shows a Chapter 7 case filed in 2012-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in February 7, 2013."
Manuel D Mello — California, 12-19114


ᐅ Whiteman Mary Mello, California

Address: 359 Leslie Dr Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 12-14468: "In Atwater, CA, Whiteman Mary Mello filed for Chapter 7 bankruptcy in 2012-05-17. This case, involving liquidating assets to pay off debts, was resolved by Sep 6, 2012."
Whiteman Mary Mello — California, 12-14468


ᐅ James Arthur Melvin, California

Address: 2188 Taylor Jean Ave Atwater, CA 95301

Bankruptcy Case 12-10745 Summary: "The bankruptcy filing by James Arthur Melvin, undertaken in Jan 30, 2012 in Atwater, CA under Chapter 7, concluded with discharge in May 21, 2012 after liquidating assets."
James Arthur Melvin — California, 12-10745


ᐅ Lopez Eduardo Mendez, California

Address: 2809 Buhach Rd Spc 77 Atwater, CA 95301-2566

Bankruptcy Case 15-11183 Summary: "The case of Lopez Eduardo Mendez in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lopez Eduardo Mendez — California, 15-11183


ᐅ Andres Mendez, California

Address: PO Box 1323 Atwater, CA 95301

Concise Description of Bankruptcy Case 10-625257: "Andres Mendez's bankruptcy, initiated in Oct 29, 2010 and concluded by 2011-02-18 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andres Mendez — California, 10-62525


ᐅ Philip A Mendoza, California

Address: 487 Center St Atwater, CA 95301

Bankruptcy Case 09-19697 Summary: "Philip A Mendoza's Chapter 7 bankruptcy, filed in Atwater, CA in October 8, 2009, led to asset liquidation, with the case closing in Jan 16, 2010."
Philip A Mendoza — California, 09-19697


ᐅ Alida Cecilia Mendoza, California

Address: 3654 Central Ave Atwater, CA 95301

Concise Description of Bankruptcy Case 11-623437: "Alida Cecilia Mendoza's bankruptcy, initiated in 11/11/2011 and concluded by Mar 2, 2012 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alida Cecilia Mendoza — California, 11-62343


ᐅ Sergio Meneses, California

Address: 3550 Langtry Ave Atwater, CA 95301

Bankruptcy Case 11-16446 Summary: "In Atwater, CA, Sergio Meneses filed for Chapter 7 bankruptcy in 06/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 09/12/2011."
Sergio Meneses — California, 11-16446


ᐅ Eric Menezes, California

Address: 270 Peninsula Dr Atwater, CA 95301

Concise Description of Bankruptcy Case 10-182707: "Eric Menezes's Chapter 7 bankruptcy, filed in Atwater, CA in Jul 23, 2010, led to asset liquidation, with the case closing in 2010-11-12."
Eric Menezes — California, 10-18270


ᐅ Francesca Gloria Messick, California

Address: 519 Tehachapi Dr Atwater, CA 95301-4240

Brief Overview of Bankruptcy Case 15-12198: "In a Chapter 7 bankruptcy case, Francesca Gloria Messick from Atwater, CA, saw her proceedings start in May 29, 2015 and complete by August 27, 2015, involving asset liquidation."
Francesca Gloria Messick — California, 15-12198


ᐅ Jeremiah Messick, California

Address: 519 Tehachapi Dr Atwater, CA 95301-4240

Bankruptcy Case 15-12198 Summary: "Atwater, CA resident Jeremiah Messick's May 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 27, 2015."
Jeremiah Messick — California, 15-12198


ᐅ Marianna Meza, California

Address: 2575 Angelus St Atwater, CA 95301

Bankruptcy Case 11-14466 Summary: "Marianna Meza's Chapter 7 bankruptcy, filed in Atwater, CA in 2011-04-18, led to asset liquidation, with the case closing in 08.08.2011."
Marianna Meza — California, 11-14466