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 Miguel Quezada, California

Address: 2336 Eucalyptus St Atwater, CA 95301

Brief Overview of Bankruptcy Case 10-62952: "The bankruptcy record of Miguel Quezada from Atwater, CA, shows a Chapter 7 case filed in 2010-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2011."
Miguel Quezada — California, 10-62952


ᐅ Juan Gilberto Quinteros, California

Address: 2900 Muir Ave Spc 76 Atwater, CA 95301

Concise Description of Bankruptcy Case 13-169257: "The case of Juan Gilberto Quinteros in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Gilberto Quinteros — California, 13-16925


ᐅ Ramona C Rakow, California

Address: 929 Elm Ave Atwater, CA 95301

Brief Overview of Bankruptcy Case 11-11451: "Atwater, CA resident Ramona C Rakow's 02.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2011."
Ramona C Rakow — California, 11-11451


ᐅ Pedro Ramirez, California

Address: 2554 Olive Ave Atwater, CA 95301

Brief Overview of Bankruptcy Case 13-11938: "In Atwater, CA, Pedro Ramirez filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.30.2013."
Pedro Ramirez — California, 13-11938


ᐅ Soria Maria Guadalupe Ramirez, California

Address: 2496 Caroylee Ct Atwater, CA 95301-3407

Concise Description of Bankruptcy Case 15-134877: "The bankruptcy filing by Soria Maria Guadalupe Ramirez, undertaken in August 31, 2015 in Atwater, CA under Chapter 7, concluded with discharge in 2015-11-29 after liquidating assets."
Soria Maria Guadalupe Ramirez — California, 15-13487


ᐅ Susana Denise Ramirez, California

Address: PO Box 1545 Atwater, CA 95301

Concise Description of Bankruptcy Case 11-160807: "Susana Denise Ramirez's bankruptcy, initiated in 05.26.2011 and concluded by Sep 15, 2011 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susana Denise Ramirez — California, 11-16080


ᐅ Bernadette Ramirez, California

Address: PO Box 573 Atwater, CA 95301

Bankruptcy Case 13-14841 Summary: "In Atwater, CA, Bernadette Ramirez filed for Chapter 7 bankruptcy in 07/15/2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Bernadette Ramirez — California, 13-14841


ᐅ Marina Ramirez, California

Address: 225 Broadway Ave Atwater, CA 95301

Bankruptcy Case 13-15753 Summary: "Marina Ramirez's Chapter 7 bankruptcy, filed in Atwater, CA in 2013-08-27, led to asset liquidation, with the case closing in 2013-12-05."
Marina Ramirez — California, 13-15753


ᐅ Denita M Razo, California

Address: 3093 Waterfall Dr Atwater, CA 95301-4748

Bankruptcy Case 14-14741 Overview: "The bankruptcy filing by Denita M Razo, undertaken in September 2014 in Atwater, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Denita M Razo — California, 14-14741


ᐅ Alicia Camille Reitz, California

Address: 5178 Lucille Ave Atwater, CA 95301

Bankruptcy Case 11-10706 Overview: "In a Chapter 7 bankruptcy case, Alicia Camille Reitz from Atwater, CA, saw her proceedings start in 2011-01-21 and complete by April 28, 2011, involving asset liquidation."
Alicia Camille Reitz — California, 11-10706


ᐅ Jimmy Renfroe, California

Address: 3004 Mermaid Dr Atwater, CA 95301

Bankruptcy Case 09-60239 Summary: "Jimmy Renfroe's bankruptcy, initiated in 2009-10-23 and concluded by 2010-01-25 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Renfroe — California, 09-60239


ᐅ Barbara A Renteria, California

Address: 2761 Mono Way Atwater, CA 95301-2075

Snapshot of U.S. Bankruptcy Proceeding Case 15-11641: "The case of Barbara A Renteria in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara A Renteria — California, 15-11641


ᐅ Eva Renteria, California

Address: 3239 Virginia St Atwater, CA 95301

Bankruptcy Case 09-61273 Overview: "In a Chapter 7 bankruptcy case, Eva Renteria from Atwater, CA, saw her proceedings start in 2009-11-18 and complete by February 26, 2010, involving asset liquidation."
Eva Renteria — California, 09-61273


ᐅ Federico Reyes, California

Address: 2325 3rd St Atwater, CA 95301

Bankruptcy Case 10-63196 Overview: "The bankruptcy filing by Federico Reyes, undertaken in 11.15.2010 in Atwater, CA under Chapter 7, concluded with discharge in March 7, 2011 after liquidating assets."
Federico Reyes — California, 10-63196


ᐅ Alicia Reyes, California

Address: 238 Harbor Dr Atwater, CA 95301

Bankruptcy Case 13-16923 Overview: "The bankruptcy filing by Alicia Reyes, undertaken in October 24, 2013 in Atwater, CA under Chapter 7, concluded with discharge in Feb 1, 2014 after liquidating assets."
Alicia Reyes — California, 13-16923


ᐅ Eliseo Reyes, California

Address: 2028 Gleneagle St Atwater, CA 95301

Bankruptcy Case 12-10768 Summary: "Eliseo Reyes's Chapter 7 bankruptcy, filed in Atwater, CA in Jan 30, 2012, led to asset liquidation, with the case closing in 05.21.2012."
Eliseo Reyes — California, 12-10768


ᐅ Carolyn Reynolds, California

Address: 2345 Linden St Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-17789: "The bankruptcy filing by Carolyn Reynolds, undertaken in Jul 12, 2010 in Atwater, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Carolyn Reynolds — California, 10-17789


ᐅ Harold Rhoads, California

Address: 10967 Longview Rd Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-11755: "Harold Rhoads's bankruptcy, initiated in 2010-02-23 and concluded by 06/03/2010 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harold Rhoads — California, 10-11755


ᐅ Linda Marie Ricks, California

Address: 2720 Yosemite Ct Atwater, CA 95301-2089

Snapshot of U.S. Bankruptcy Proceeding Case 15-12593: "Atwater, CA resident Linda Marie Ricks's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2015."
Linda Marie Ricks — California, 15-12593


ᐅ Thomas Lee Riggle, California

Address: 3124 Waterfall Dr Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 12-12803: "The bankruptcy record of Thomas Lee Riggle from Atwater, CA, shows a Chapter 7 case filed in 2012-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2012."
Thomas Lee Riggle — California, 12-12803


ᐅ Esteban Reyna Rios, California

Address: 636 Hemlock Ave Atwater, CA 95301-4151

Brief Overview of Bankruptcy Case 08-10393: "July 2008 marked the beginning of Esteban Reyna Rios's Chapter 13 bankruptcy in Atwater, CA, entailing a structured repayment schedule, completed by 2012-12-07."
Esteban Reyna Rios — California, 08-10393


ᐅ Edizer Medenilla Rios, California

Address: 1373 Augusta Ln Atwater, CA 95301

Bankruptcy Case 11-15138 Overview: "The case of Edizer Medenilla Rios in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edizer Medenilla Rios — California, 11-15138


ᐅ Marlene Rivas, California

Address: 2134 Eucalyptus St Atwater, CA 95301-3712

Concise Description of Bankruptcy Case 14-144357: "In a Chapter 7 bankruptcy case, Marlene Rivas from Atwater, CA, saw her proceedings start in 2014-09-05 and complete by 12.04.2014, involving asset liquidation."
Marlene Rivas — California, 14-14435


ᐅ Gilberto Rivas, California

Address: 2134 Eucalyptus St Atwater, CA 95301-3712

Bankruptcy Case 14-14435 Summary: "The case of Gilberto Rivas in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilberto Rivas — California, 14-14435


ᐅ Leopoldo Rivas, California

Address: 6338 Atwater Jordan Rd Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 12-14274: "The case of Leopoldo Rivas in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leopoldo Rivas — California, 12-14274


ᐅ Lori Ann Rizzonelli, California

Address: 184 E Manzanita Dr Atwater, CA 95301-2337

Bankruptcy Case 14-10406 Overview: "Lori Ann Rizzonelli's Chapter 7 bankruptcy, filed in Atwater, CA in 01.29.2014, led to asset liquidation, with the case closing in 2014-04-29."
Lori Ann Rizzonelli — California, 14-10406


ᐅ Aaron A Roberts, California

Address: 2137 1st St Atwater, CA 95301

Brief Overview of Bankruptcy Case 13-15241: "The case of Aaron A Roberts in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron A Roberts — California, 13-15241


ᐅ Felicia D Roberts, California

Address: 2276 Eucalyptus St Atwater, CA 95301

Brief Overview of Bankruptcy Case 11-11879: "In Atwater, CA, Felicia D Roberts filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Felicia D Roberts — California, 11-11879


ᐅ Benita Virginia Robinson, California

Address: 30 Castle Dr Atwater, CA 95301

Bankruptcy Case 14-15108 Summary: "Atwater, CA resident Benita Virginia Robinson's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2015."
Benita Virginia Robinson — California, 14-15108


ᐅ Estela Melendez Robles, California

Address: 2816 Muir Ave Atwater, CA 95301-2321

Snapshot of U.S. Bankruptcy Proceeding Case 16-12145: "In a Chapter 7 bankruptcy case, Estela Melendez Robles from Atwater, CA, saw her proceedings start in June 2016 and complete by Sep 13, 2016, involving asset liquidation."
Estela Melendez Robles — California, 16-12145


ᐅ Gregorio Robles, California

Address: 1044 Wilbur Way Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-93521: "In Atwater, CA, Gregorio Robles filed for Chapter 7 bankruptcy in 09/08/2010. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2010."
Gregorio Robles — California, 10-93521


ᐅ Vicente Rocha, California

Address: 1396 Vine St Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 11-11418: "The bankruptcy filing by Vicente Rocha, undertaken in 2011-02-07 in Atwater, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Vicente Rocha — California, 11-11418


ᐅ Carlos B Rodriguez, California

Address: PO Box 1371 Atwater, CA 95301

Brief Overview of Bankruptcy Case 11-62432: "The bankruptcy record of Carlos B Rodriguez from Atwater, CA, shows a Chapter 7 case filed in Nov 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.07.2012."
Carlos B Rodriguez — California, 11-62432


ᐅ Anita Rodriguez, California

Address: PO Box 1289 Atwater, CA 95301-1289

Concise Description of Bankruptcy Case 15-120247: "In a Chapter 7 bankruptcy case, Anita Rodriguez from Atwater, CA, saw her proceedings start in 05.19.2015 and complete by 2015-08-17, involving asset liquidation."
Anita Rodriguez — California, 15-12024


ᐅ Andres Jacobo Partida Rodriguez, California

Address: 257 E Bellevue Rd # 181 Atwater, CA 95301-2304

Bankruptcy Case 16-10916 Summary: "Andres Jacobo Partida Rodriguez's Chapter 7 bankruptcy, filed in Atwater, CA in March 2016, led to asset liquidation, with the case closing in Jun 20, 2016."
Andres Jacobo Partida Rodriguez — California, 16-10916


ᐅ Bettye Rogers, California

Address: 1100 Elm Ave Atwater, CA 95301

Bankruptcy Case 10-16351 Overview: "In a Chapter 7 bankruptcy case, Bettye Rogers from Atwater, CA, saw her proceedings start in 2010-06-04 and complete by September 13, 2010, involving asset liquidation."
Bettye Rogers — California, 10-16351


ᐅ Ricardo Romo, California

Address: 684 Cedar Ave Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-64290: "Ricardo Romo's Chapter 7 bankruptcy, filed in Atwater, CA in 12.10.2010, led to asset liquidation, with the case closing in 03/09/2011."
Ricardo Romo — California, 10-64290


ᐅ Jorge Alberto Arm Rosales, California

Address: 2004 Oak Grove Way Atwater, CA 95301

Concise Description of Bankruptcy Case 11-191747: "In a Chapter 7 bankruptcy case, Jorge Alberto Arm Rosales from Atwater, CA, saw his proceedings start in August 2011 and complete by 2011-12-05, involving asset liquidation."
Jorge Alberto Arm Rosales — California, 11-19174


ᐅ Elias Rosas, California

Address: 3304 Village Woods Dr Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-18654: "Atwater, CA resident Elias Rosas's Jul 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-19."
Elias Rosas — California, 10-18654


ᐅ Deidra Kay Rosser, California

Address: 2201 Santa Cruz Dr Atwater, CA 95301-3003

Bankruptcy Case 14-90950 Summary: "Atwater, CA resident Deidra Kay Rosser's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2014."
Deidra Kay Rosser — California, 14-90950


ᐅ Linda Z Ruiz, California

Address: PO Box 985 Atwater, CA 95301-0985

Snapshot of U.S. Bankruptcy Proceeding Case 16-10226: "In Atwater, CA, Linda Z Ruiz filed for Chapter 7 bankruptcy in 01/28/2016. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2016."
Linda Z Ruiz — California, 16-10226


ᐅ Matthew James Rylee, California

Address: 500 Fortuna Ave Atwater, CA 95301-2921

Brief Overview of Bankruptcy Case 16-11515: "The bankruptcy record of Matthew James Rylee from Atwater, CA, shows a Chapter 7 case filed in April 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2016."
Matthew James Rylee — California, 16-11515


ᐅ Chad Sabala, California

Address: 1900 5th St Atwater, CA 95301-3624

Bankruptcy Case 15-11464 Overview: "Atwater, CA resident Chad Sabala's Apr 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-14."
Chad Sabala — California, 15-11464


ᐅ David Sackett, California

Address: 1335 Tamarack Ave Atwater, CA 95301

Brief Overview of Bankruptcy Case 12-13107: "The case of David Sackett in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Sackett — California, 12-13107


ᐅ Kaye L Sailor, California

Address: 2000 4th St Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 13-13440: "The case of Kaye L Sailor in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kaye L Sailor — California, 13-13440


ᐅ Abimael Salvador, California

Address: 3432 Station Ave Atwater, CA 95301-9526

Bankruptcy Case 2014-12742 Overview: "The bankruptcy record of Abimael Salvador from Atwater, CA, shows a Chapter 7 case filed in May 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2014."
Abimael Salvador — California, 2014-12742


ᐅ Celso Samano, California

Address: 1327 E Bellevue Rd Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-14175: "The bankruptcy record of Celso Samano from Atwater, CA, shows a Chapter 7 case filed in 2010-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Celso Samano — California, 10-14175


ᐅ David Richard Sanchez, California

Address: 5939 Sugarplum Dr Atwater, CA 95301-9515

Snapshot of U.S. Bankruptcy Proceeding Case 08-13086: "Filing for Chapter 13 bankruptcy in 2008-05-29, David Richard Sanchez from Atwater, CA, structured a repayment plan, achieving discharge in Dec 31, 2013."
David Richard Sanchez — California, 08-13086


ᐅ Maria Sanchez, California

Address: 2809 Buhach Rd Spc 97 Atwater, CA 95301

Concise Description of Bankruptcy Case 09-624567: "Maria Sanchez's Chapter 7 bankruptcy, filed in Atwater, CA in Dec 22, 2009, led to asset liquidation, with the case closing in April 2010."
Maria Sanchez — California, 09-62456


ᐅ Armando Sanchez, California

Address: 2900 Muir Ave Spc 76 Atwater, CA 95301

Bankruptcy Case 12-19549 Overview: "Atwater, CA resident Armando Sanchez's 2012-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-23."
Armando Sanchez — California, 12-19549


ᐅ Jose Sanchez, California

Address: PO Box 756 Atwater, CA 95301

Bankruptcy Case 09-61755 Overview: "The bankruptcy filing by Jose Sanchez, undertaken in 2009-12-01 in Atwater, CA under Chapter 7, concluded with discharge in Mar 11, 2010 after liquidating assets."
Jose Sanchez — California, 09-61755


ᐅ Heriberto Sanchez, California

Address: 595 Lawrence Ct Atwater, CA 95301-4287

Concise Description of Bankruptcy Case 15-102957: "The case of Heriberto Sanchez in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heriberto Sanchez — California, 15-10295


ᐅ Renee Sally Sanchez, California

Address: 3391 Harbor Dr Atwater, CA 95301-4704

Bankruptcy Case 08-13086 Overview: "In her Chapter 13 bankruptcy case filed in May 29, 2008, Atwater, CA's Renee Sally Sanchez agreed to a debt repayment plan, which was successfully completed by December 2013."
Renee Sally Sanchez — California, 08-13086


ᐅ Osbaldo Sanchez, California

Address: 2900 Muir Ave Spc 78 Atwater, CA 95301

Bankruptcy Case 10-10601 Summary: "In Atwater, CA, Osbaldo Sanchez filed for Chapter 7 bankruptcy in 01.22.2010. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2010."
Osbaldo Sanchez — California, 10-10601


ᐅ Angel R Sandoval, California

Address: 648 Cedar Ave Atwater, CA 95301

Brief Overview of Bankruptcy Case 12-14925: "Angel R Sandoval's Chapter 7 bankruptcy, filed in Atwater, CA in 05/31/2012, led to asset liquidation, with the case closing in September 20, 2012."
Angel R Sandoval — California, 12-14925


ᐅ Frank Sandoval, California

Address: 1904 Herman St Atwater, CA 95301-3215

Brief Overview of Bankruptcy Case 15-14013: "The bankruptcy record of Frank Sandoval from Atwater, CA, shows a Chapter 7 case filed in October 14, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-12."
Frank Sandoval — California, 15-14013


ᐅ Anita Sandoval, California

Address: PO Box 1289 Atwater, CA 95301

Brief Overview of Bankruptcy Case 10-60717: "In a Chapter 7 bankruptcy case, Anita Sandoval from Atwater, CA, saw her proceedings start in September 17, 2010 and complete by 01.07.2011, involving asset liquidation."
Anita Sandoval — California, 10-60717


ᐅ Stephanie Kaye Sarginson, California

Address: 2771 Yosemite Ct Atwater, CA 95301

Concise Description of Bankruptcy Case 11-622007: "The bankruptcy record of Stephanie Kaye Sarginson from Atwater, CA, shows a Chapter 7 case filed in 2011-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 02.29.2012."
Stephanie Kaye Sarginson — California, 11-62200


ᐅ Jennifer Kay Sarmiento, California

Address: 2550 Brownell St Atwater, CA 95301-3041

Concise Description of Bankruptcy Case 14-101697: "The bankruptcy filing by Jennifer Kay Sarmiento, undertaken in 2014-01-17 in Atwater, CA under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Jennifer Kay Sarmiento — California, 14-10169


ᐅ Laura Lea Saunders, California

Address: 343 Silva Dr Atwater, CA 95301-4285

Snapshot of U.S. Bankruptcy Proceeding Case 15-14971: "The case of Laura Lea Saunders in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Lea Saunders — California, 15-14971


ᐅ Steven C Saxon, California

Address: 136 Seville Ct Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 13-15081: "Steven C Saxon's Chapter 7 bankruptcy, filed in Atwater, CA in 2013-07-25, led to asset liquidation, with the case closing in November 2, 2013."
Steven C Saxon — California, 13-15081


ᐅ Robert Alan Scarpitto, California

Address: 960 Summerfield Dr Atwater, CA 95301

Bankruptcy Case 11-19687 Summary: "In a Chapter 7 bankruptcy case, Robert Alan Scarpitto from Atwater, CA, saw his proceedings start in 2011-08-27 and complete by December 17, 2011, involving asset liquidation."
Robert Alan Scarpitto — California, 11-19687


ᐅ Sr Jerald Keith Schmidt, California

Address: 4590 Central Ave Atwater, CA 95301-9642

Concise Description of Bankruptcy Case 14-108937: "The bankruptcy filing by Sr Jerald Keith Schmidt, undertaken in 02.27.2014 in Atwater, CA under Chapter 7, concluded with discharge in 2014-05-28 after liquidating assets."
Sr Jerald Keith Schmidt — California, 14-10893


ᐅ Ii Paul J Scoggins, California

Address: 1811 Green Sands Ave Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 13-15472: "In Atwater, CA, Ii Paul J Scoggins filed for Chapter 7 bankruptcy in 2013-08-14. This case, involving liquidating assets to pay off debts, was resolved by November 22, 2013."
Ii Paul J Scoggins — California, 13-15472


ᐅ Jaclyn Sears, California

Address: 3359 Lighthouse Ct Atwater, CA 95301

Concise Description of Bankruptcy Case 10-635807: "The bankruptcy filing by Jaclyn Sears, undertaken in 11.23.2010 in Atwater, CA under Chapter 7, concluded with discharge in 2011-02-15 after liquidating assets."
Jaclyn Sears — California, 10-63580


ᐅ Alberto Serbin, California

Address: 469 Elm Ave Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-13580: "In Atwater, CA, Alberto Serbin filed for Chapter 7 bankruptcy in April 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-14."
Alberto Serbin — California, 10-13580


ᐅ Jesus Serrano, California

Address: PO Box 203 Atwater, CA 95301

Bankruptcy Case 11-10163 Summary: "The bankruptcy record of Jesus Serrano from Atwater, CA, shows a Chapter 7 case filed in Jan 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Jesus Serrano — California, 11-10163


ᐅ Fernando Agosto Serrano, California

Address: PO Box 1388 Atwater, CA 95301

Bankruptcy Case 11-63468 Summary: "The case of Fernando Agosto Serrano in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Agosto Serrano — California, 11-63468


ᐅ Eileen Sevilla, California

Address: 2329 Redwood Ave Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-61706: "The bankruptcy record of Eileen Sevilla from Atwater, CA, shows a Chapter 7 case filed in 2010-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 28, 2011."
Eileen Sevilla — California, 10-61706


ᐅ Sharon Sharp, California

Address: 716 San Joaquin Ct Atwater, CA 95301

Bankruptcy Case 09-62710 Overview: "In Atwater, CA, Sharon Sharp filed for Chapter 7 bankruptcy in 2009-12-30. This case, involving liquidating assets to pay off debts, was resolved by Apr 9, 2010."
Sharon Sharp — California, 09-62710


ᐅ Myra J Shaw, California

Address: 3124 Waterfall Dr Atwater, CA 95301-4747

Bankruptcy Case 16-11837 Overview: "In Atwater, CA, Myra J Shaw filed for Chapter 7 bankruptcy in May 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Myra J Shaw — California, 16-11837


ᐅ Joel Sicairos, California

Address: 7885 Rose Ave Atwater, CA 95301

Bankruptcy Case 12-12065 Summary: "The bankruptcy filing by Joel Sicairos, undertaken in 03/09/2012 in Atwater, CA under Chapter 7, concluded with discharge in 06/29/2012 after liquidating assets."
Joel Sicairos — California, 12-12065


ᐅ Lucrecia Sicairos, California

Address: 1012 Huntingdale Way Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 11-15172: "Lucrecia Sicairos's bankruptcy, initiated in 05.02.2011 and concluded by 2011-08-22 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucrecia Sicairos — California, 11-15172


ᐅ Rosalina Sicairos, California

Address: 11389 Bell Dr Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 09-61445: "Rosalina Sicairos's Chapter 7 bankruptcy, filed in Atwater, CA in 11/23/2009, led to asset liquidation, with the case closing in Mar 3, 2010."
Rosalina Sicairos — California, 09-61445


ᐅ Ruben Sicairos, California

Address: 2457 Caroylee Ct Atwater, CA 95301-3407

Brief Overview of Bankruptcy Case 15-11123: "Ruben Sicairos's bankruptcy, initiated in Mar 24, 2015 and concluded by Jun 22, 2015 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Sicairos — California, 15-11123


ᐅ Manuel M Silva, California

Address: 2992 Maritime Ct Atwater, CA 95301

Bankruptcy Case 12-11220 Overview: "The case of Manuel M Silva in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel M Silva — California, 12-11220


ᐅ Antonio Silva, California

Address: 28 Garden Dr Atwater, CA 95301-4892

Bankruptcy Case 14-15818 Summary: "The bankruptcy record of Antonio Silva from Atwater, CA, shows a Chapter 7 case filed in 12/04/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-04."
Antonio Silva — California, 14-15818


ᐅ Christopher Silveira, California

Address: 3051 Chablis Ln Atwater, CA 95301

Brief Overview of Bankruptcy Case 10-92887: "Christopher Silveira's Chapter 7 bankruptcy, filed in Atwater, CA in 2010-07-27, led to asset liquidation, with the case closing in 2010-11-16."
Christopher Silveira — California, 10-92887


ᐅ Jagmeet Singh, California

Address: 893 Huntingdale Way Atwater, CA 95301-4812

Bankruptcy Case 2014-12052 Overview: "The bankruptcy filing by Jagmeet Singh, undertaken in 04/21/2014 in Atwater, CA under Chapter 7, concluded with discharge in Jul 20, 2014 after liquidating assets."
Jagmeet Singh — California, 2014-12052


ᐅ Herbert A Smallwood, California

Address: 1724 Chalet Ct Atwater, CA 95301

Bankruptcy Case 11-13255 Summary: "Herbert A Smallwood's bankruptcy, initiated in March 2011 and concluded by July 2011 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herbert A Smallwood — California, 11-13255


ᐅ Anthony Smelcer, California

Address: 175 E Manzanita Dr Atwater, CA 95301

Concise Description of Bankruptcy Case 10-642917: "In Atwater, CA, Anthony Smelcer filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/09/2011."
Anthony Smelcer — California, 10-64291


ᐅ Glen L Smith, California

Address: 149 Tillerman Dr Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 09-19493: "The case of Glen L Smith in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glen L Smith — California, 09-19493


ᐅ Ella Smith, California

Address: 2091 Heights Ave Atwater, CA 95301

Bankruptcy Case 10-61631 Summary: "Ella Smith's Chapter 7 bankruptcy, filed in Atwater, CA in 10.07.2010, led to asset liquidation, with the case closing in January 2011."
Ella Smith — California, 10-61631


ᐅ Tiffany Soares, California

Address: 604 E Clinton Ave Atwater, CA 95301

Bankruptcy Case 10-62950 Summary: "In a Chapter 7 bankruptcy case, Tiffany Soares from Atwater, CA, saw her proceedings start in 11/08/2010 and complete by February 2011, involving asset liquidation."
Tiffany Soares — California, 10-62950


ᐅ Josh P Soares, California

Address: 2001 4th St Atwater, CA 95301

Concise Description of Bankruptcy Case 13-119237: "In a Chapter 7 bankruptcy case, Josh P Soares from Atwater, CA, saw his proceedings start in March 2013 and complete by Jun 30, 2013, involving asset liquidation."
Josh P Soares — California, 13-11923


ᐅ Mendoza Alysa M Sparkman, California

Address: 211 Gardenia Dr Atwater, CA 95301

Concise Description of Bankruptcy Case 12-163657: "The bankruptcy filing by Mendoza Alysa M Sparkman, undertaken in 2012-07-23 in Atwater, CA under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Mendoza Alysa M Sparkman — California, 12-16365


ᐅ Iii James Nelson Spencer, California

Address: 1350 Edgewood Ct Atwater, CA 95301

Brief Overview of Bankruptcy Case 11-18186: "Iii James Nelson Spencer's bankruptcy, initiated in July 21, 2011 and concluded by 2011-11-10 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii James Nelson Spencer — California, 11-18186


ᐅ Elvia Spindola, California

Address: 2308 Suncrest St Atwater, CA 95301

Bankruptcy Case 11-11572 Overview: "The bankruptcy filing by Elvia Spindola, undertaken in February 2011 in Atwater, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Elvia Spindola — California, 11-11572


ᐅ Gerald Ray Stephens, California

Address: 2416 Valley Dr Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 11-62818: "The bankruptcy record of Gerald Ray Stephens from Atwater, CA, shows a Chapter 7 case filed in Nov 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-20."
Gerald Ray Stephens — California, 11-62818


ᐅ Darlene Stimson, California

Address: 2261 Palora Ave Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 10-18391: "Atwater, CA resident Darlene Stimson's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-15."
Darlene Stimson — California, 10-18391


ᐅ Debra Strazi, California

Address: 1616 Fairway Dr Atwater, CA 95301

Bankruptcy Case 09-60326 Overview: "Atwater, CA resident Debra Strazi's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2010."
Debra Strazi — California, 09-60326


ᐅ Constance Struble, California

Address: 1859 Hull Rd Atwater, CA 95301

Brief Overview of Bankruptcy Case 09-61829: "The case of Constance Struble in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Constance Struble — California, 09-61829


ᐅ Jason Alan Struble, California

Address: 1859 Hull Rd Atwater, CA 95301

Bankruptcy Case 11-17701 Summary: "The bankruptcy filing by Jason Alan Struble, undertaken in July 7, 2011 in Atwater, CA under Chapter 7, concluded with discharge in October 27, 2011 after liquidating assets."
Jason Alan Struble — California, 11-17701


ᐅ Kimberly Erin Struble, California

Address: 1817 Forest Creek Ct Atwater, CA 95301

Bankruptcy Case 11-16921 Summary: "Kimberly Erin Struble's bankruptcy, initiated in 06/16/2011 and concluded by 2011-09-26 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Erin Struble — California, 11-16921


ᐅ Jaime Suarez, California

Address: 2336 Village Circle Dr Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 12-16127: "In a Chapter 7 bankruptcy case, Jaime Suarez from Atwater, CA, saw their proceedings start in July 2012 and complete by October 31, 2012, involving asset liquidation."
Jaime Suarez — California, 12-16127


ᐅ William Edward Sylvia, California

Address: 1055 Grove Ave Atwater, CA 95301

Bankruptcy Case 12-13867 Overview: "William Edward Sylvia's bankruptcy, initiated in April 28, 2012 and concluded by 2012-08-18 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Edward Sylvia — California, 12-13867


ᐅ Steven Earl Tanner, California

Address: 2160 High St Atwater, CA 95301-3715

Brief Overview of Bankruptcy Case 2014-11869: "The case of Steven Earl Tanner in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Earl Tanner — California, 2014-11869


ᐅ Danita Taylor, California

Address: 701 Green Sands Ave Atwater, CA 95301

Snapshot of U.S. Bankruptcy Proceeding Case 13-12679: "In Atwater, CA, Danita Taylor filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 25, 2013."
Danita Taylor — California, 13-12679


ᐅ Stephen R Taylor, California

Address: 2590 N Gurr Rd Atwater, CA 95301

Concise Description of Bankruptcy Case 12-101487: "Stephen R Taylor's Chapter 7 bankruptcy, filed in Atwater, CA in January 2012, led to asset liquidation, with the case closing in April 2012."
Stephen R Taylor — California, 12-10148


ᐅ Michael Warren Taylor, California

Address: 2851 Belmont Ct Atwater, CA 95301

Bankruptcy Case 11-17988 Summary: "In a Chapter 7 bankruptcy case, Michael Warren Taylor from Atwater, CA, saw his proceedings start in July 2011 and complete by November 2011, involving asset liquidation."
Michael Warren Taylor — California, 11-17988