ᐅ Stephen Taylor, California Address: 4926 Clover Ave Atwater, CA 95301 Bankruptcy Case 10-62784 Overview: "Stephen Taylor's bankruptcy, initiated in November 2010 and concluded by February 2011 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Stephen Taylor — California, 10-62784
ᐅ Eric A Tedder, California Address: 212 Garden Dr Atwater, CA 95301 Concise Description of Bankruptcy Case 13-146647: "In a Chapter 7 bankruptcy case, Eric A Tedder from Atwater, CA, saw their proceedings start in 2013-07-03 and complete by October 2013, involving asset liquidation." Eric A Tedder — California, 13-14664
ᐅ Andre Teixeira, California Address: 3109 Trindade Rd Atwater, CA 95301 Snapshot of U.S. Bankruptcy Proceeding Case 10-15260: "Atwater, CA resident Andre Teixeira's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010." Andre Teixeira — California, 10-15260
ᐅ Antonio Teixeira, California Address: 95 S Bert Crane Rd Atwater, CA 95301 Concise Description of Bankruptcy Case 10-171867: "The case of Antonio Teixeira in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Antonio Teixeira — California, 10-17186
ᐅ Elizabeth Ann Teixeira, California Address: 260 E Clinton Ave Atwater, CA 95301 Concise Description of Bankruptcy Case 11-193377: "The bankruptcy filing by Elizabeth Ann Teixeira, undertaken in 08/18/2011 in Atwater, CA under Chapter 7, concluded with discharge in 2011-11-16 after liquidating assets." Elizabeth Ann Teixeira — California, 11-19337
ᐅ Luis Manuel Tejada, California Address: 1794 Cottonwood Ave Atwater, CA 95301 Bankruptcy Case 11-11839 Overview: "The bankruptcy record of Luis Manuel Tejada from Atwater, CA, shows a Chapter 7 case filed in 02/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2011." Luis Manuel Tejada — California, 11-11839
ᐅ Angela Tellez, California Address: 676 Murieta Dr Atwater, CA 95301 Concise Description of Bankruptcy Case 10-132747: "Atwater, CA resident Angela Tellez's 03.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2010." Angela Tellez — California, 10-13274
ᐅ Jaime Tello, California Address: 1405 Jantzen Ave Atwater, CA 95301 Snapshot of U.S. Bankruptcy Proceeding Case 10-64409: "Jaime Tello's Chapter 7 bankruptcy, filed in Atwater, CA in 2010-12-15, led to asset liquidation, with the case closing in April 2011." Jaime Tello — California, 10-64409
ᐅ Pedro Tenorio, California Address: 1533 Augusta Ln Atwater, CA 95301 Snapshot of U.S. Bankruptcy Proceeding Case 10-19242: "The bankruptcy filing by Pedro Tenorio, undertaken in August 2010 in Atwater, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets." Pedro Tenorio — California, 10-19242
ᐅ Susan Thao, California Address: 4040 San Joaquin Dr Atwater, CA 95301 Snapshot of U.S. Bankruptcy Proceeding Case 10-11738: "The bankruptcy record of Susan Thao from Atwater, CA, shows a Chapter 7 case filed in 2010-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2010." Susan Thao — California, 10-11738
ᐅ Stanley Thomas, California Address: 2276 Eucalyptus St Atwater, CA 95301 Bankruptcy Case 10-13275 Summary: "In a Chapter 7 bankruptcy case, Stanley Thomas from Atwater, CA, saw his proceedings start in March 30, 2010 and complete by 07.08.2010, involving asset liquidation." Stanley Thomas — California, 10-13275
ᐅ Matthew D Thomas, California Address: 2903 Lucky Debonair St Atwater, CA 95301 Bankruptcy Case 13-15242 Overview: "The bankruptcy filing by Matthew D Thomas, undertaken in Jul 31, 2013 in Atwater, CA under Chapter 7, concluded with discharge in 11.08.2013 after liquidating assets." Matthew D Thomas — California, 13-15242
ᐅ Gloria J Thompson, California Address: 144 Seville Ct Atwater, CA 95301 Snapshot of U.S. Bankruptcy Proceeding Case 11-16406: "The bankruptcy filing by Gloria J Thompson, undertaken in Jun 2, 2011 in Atwater, CA under Chapter 7, concluded with discharge in September 6, 2011 after liquidating assets." Gloria J Thompson — California, 11-16406
ᐅ Alan Arther Thompson, California Address: 2900 Muir Ave Spc 100 Atwater, CA 95301 Concise Description of Bankruptcy Case 11-152417: "The bankruptcy record of Alan Arther Thompson from Atwater, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011." Alan Arther Thompson — California, 11-15241
ᐅ Donald E Thornhill, California Address: 1563 Eucalyptus St Atwater, CA 95301 Bankruptcy Case 12-16683 Summary: "The bankruptcy record of Donald E Thornhill from Atwater, CA, shows a Chapter 7 case filed in 07/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-20." Donald E Thornhill — California, 12-16683
ᐅ Joan Alice Tickner, California Address: 2270 Trinity Dr Atwater, CA 95301-3008 Brief Overview of Bankruptcy Case 16-10305: "The case of Joan Alice Tickner in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Joan Alice Tickner — California, 16-10305
ᐅ Maria De Lourdes Tinoco, California Address: 2052 Anacada Ct Atwater, CA 95301 Bankruptcy Case 11-19173 Overview: "Maria De Lourdes Tinoco's Chapter 7 bankruptcy, filed in Atwater, CA in August 2011, led to asset liquidation, with the case closing in December 2011." Maria De Lourdes Tinoco — California, 11-19173
ᐅ Barbra C Tompkins, California Address: 207 Castle Dr Atwater, CA 95301-4885 Bankruptcy Case 15-12042 Overview: "Atwater, CA resident Barbra C Tompkins's 2015-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/18/2015." Barbra C Tompkins — California, 15-12042
ᐅ John H Tompkins, California Address: 207 Castle Dr Atwater, CA 95301-4885 Bankruptcy Case 15-12042 Overview: "In a Chapter 7 bankruptcy case, John H Tompkins from Atwater, CA, saw their proceedings start in May 20, 2015 and complete by 08/18/2015, involving asset liquidation." John H Tompkins — California, 15-12042
ᐅ Beatrice Garcia Torres, California Address: 226 Garden Dr Atwater, CA 95301 Brief Overview of Bankruptcy Case 11-60042: "Beatrice Garcia Torres's Chapter 7 bankruptcy, filed in Atwater, CA in 2011-09-06, led to asset liquidation, with the case closing in December 2011." Beatrice Garcia Torres — California, 11-60042
ᐅ Gabriel A Torres, California Address: 2905 Soquel Ave Atwater, CA 95301 Snapshot of U.S. Bankruptcy Proceeding Case 11-10313: "The bankruptcy filing by Gabriel A Torres, undertaken in 2011-01-11 in Atwater, CA under Chapter 7, concluded with discharge in 2011-05-03 after liquidating assets." Gabriel A Torres — California, 11-10313
ᐅ Brenda Bereniced Torres, California Address: 2615 6th St Atwater, CA 95301-2710 Brief Overview of Bankruptcy Case 14-13887: "The bankruptcy filing by Brenda Bereniced Torres, undertaken in 08.01.2014 in Atwater, CA under Chapter 7, concluded with discharge in 2014-10-30 after liquidating assets." Brenda Bereniced Torres — California, 14-13887
ᐅ Hortencia Torres, California Address: 469 Broadway Ave Atwater, CA 95301 Brief Overview of Bankruptcy Case 11-10952: "Atwater, CA resident Hortencia Torres's 2011-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.19.2011." Hortencia Torres — California, 11-10952
ᐅ Aurelio Galvan Torres, California Address: 520 Cedar Ave Atwater, CA 95301 Bankruptcy Case 12-15729 Summary: "Aurelio Galvan Torres's bankruptcy, initiated in June 2012 and concluded by 2012-10-17 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Aurelio Galvan Torres — California, 12-15729
ᐅ Hilda Treyes, California Address: 1952 Fruitland Ave Atwater, CA 95301 Concise Description of Bankruptcy Case 12-145397: "In a Chapter 7 bankruptcy case, Hilda Treyes from Atwater, CA, saw her proceedings start in 05.21.2012 and complete by September 2012, involving asset liquidation." Hilda Treyes — California, 12-14539
ᐅ Jennifer Jean Trindade, California Address: 600 Los Altos Dr Atwater, CA 95301-2253 Concise Description of Bankruptcy Case 16-108067: "The bankruptcy filing by Jennifer Jean Trindade, undertaken in 03/15/2016 in Atwater, CA under Chapter 7, concluded with discharge in Jun 13, 2016 after liquidating assets." Jennifer Jean Trindade — California, 16-10806
ᐅ Jr John Louis Trujillo, California Address: 312 Channel Ave Atwater, CA 95301 Brief Overview of Bankruptcy Case 11-12565: "Jr John Louis Trujillo's Chapter 7 bankruptcy, filed in Atwater, CA in March 2011, led to asset liquidation, with the case closing in June 2011." Jr John Louis Trujillo — California, 11-12565
ᐅ Jeffrey Scott Tucker, California Address: 1813 Redwood Ave Atwater, CA 95301 Snapshot of U.S. Bankruptcy Proceeding Case 13-12751: "The case of Jeffrey Scott Tucker in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jeffrey Scott Tucker — California, 13-12751
ᐅ Jennifer M Tuoto, California Address: 87 Garden Dr Atwater, CA 95301-4888 Brief Overview of Bankruptcy Case 2014-12158: "In Atwater, CA, Jennifer M Tuoto filed for Chapter 7 bankruptcy in April 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2014." Jennifer M Tuoto — California, 2014-12158
ᐅ Jr Thomas Clifton Turner, California Address: 2399 Redwood Ave Atwater, CA 95301-2838 Concise Description of Bankruptcy Case 15-136357: "The bankruptcy record of Jr Thomas Clifton Turner from Atwater, CA, shows a Chapter 7 case filed in 2015-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-14." Jr Thomas Clifton Turner — California, 15-13635
ᐅ Rosie Valdez, California Address: 57 Castle Dr Atwater, CA 95301-4878 Brief Overview of Bankruptcy Case 15-10447: "In a Chapter 7 bankruptcy case, Rosie Valdez from Atwater, CA, saw her proceedings start in 02.10.2015 and complete by 2015-05-11, involving asset liquidation." Rosie Valdez — California, 15-10447
ᐅ Carlos Valdez, California Address: 57 Castle Dr Atwater, CA 95301-4878 Brief Overview of Bankruptcy Case 15-10447: "Atwater, CA resident Carlos Valdez's Feb 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2015." Carlos Valdez — California, 15-10447
ᐅ Jr Mauro Blanco Valdez, California Address: 1518 Underwood Ave Atwater, CA 95301 Concise Description of Bankruptcy Case 11-188947: "In Atwater, CA, Jr Mauro Blanco Valdez filed for Chapter 7 bankruptcy in 2011-08-05. This case, involving liquidating assets to pay off debts, was resolved by November 2011." Jr Mauro Blanco Valdez — California, 11-18894
ᐅ Adrian Valencia, California Address: 901 Rancho Vista Dr Atwater, CA 95301 Concise Description of Bankruptcy Case 13-156127: "In Atwater, CA, Adrian Valencia filed for Chapter 7 bankruptcy in 08.21.2013. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2013." Adrian Valencia — California, 13-15612
ᐅ Alex Valencia, California Address: 1573 Augusta Ln Atwater, CA 95301 Concise Description of Bankruptcy Case 12-166387: "In a Chapter 7 bankruptcy case, Alex Valencia from Atwater, CA, saw their proceedings start in 07/31/2012 and complete by 11/20/2012, involving asset liquidation." Alex Valencia — California, 12-16638
ᐅ Javier Valerio, California Address: 2021 Bellevue Rd Atwater, CA 95301-2663 Snapshot of U.S. Bankruptcy Proceeding Case 15-14583: "The bankruptcy record of Javier Valerio from Atwater, CA, shows a Chapter 7 case filed in 11.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-23." Javier Valerio — California, 15-14583
ᐅ Kirstie Layne Valerio, California Address: 2021 Bellevue Rd Atwater, CA 95301-2663 Snapshot of U.S. Bankruptcy Proceeding Case 15-14583: "Atwater, CA resident Kirstie Layne Valerio's November 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2016." Kirstie Layne Valerio — California, 15-14583
ᐅ Leng Vang, California Address: 2125 Bellevue Rd Atwater, CA 95301 Bankruptcy Case 12-18234 Summary: "Leng Vang's bankruptcy, initiated in September 27, 2012 and concluded by 01/05/2013 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Leng Vang — California, 12-18234
ᐅ Alfredo Vargas, California Address: 1501 Elm Ave Atwater, CA 95301 Concise Description of Bankruptcy Case 10-620657: "The bankruptcy record of Alfredo Vargas from Atwater, CA, shows a Chapter 7 case filed in 2010-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-08." Alfredo Vargas — California, 10-62065
ᐅ Santos Vargas, California Address: 3344 Village Woods Dr Atwater, CA 95301 Snapshot of U.S. Bankruptcy Proceeding Case 11-14117: "The bankruptcy filing by Santos Vargas, undertaken in 04.08.2011 in Atwater, CA under Chapter 7, concluded with discharge in Jul 29, 2011 after liquidating assets." Santos Vargas — California, 11-14117
ᐅ Anthony Vargas, California Address: PO Box 891 Atwater, CA 95301 Brief Overview of Bankruptcy Case 11-62625: "The case of Anthony Vargas in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Anthony Vargas — California, 11-62625
ᐅ Esthela Vargas, California Address: 1970 Rancho Del Rey Dr Atwater, CA 95301 Brief Overview of Bankruptcy Case 10-63663: "Atwater, CA resident Esthela Vargas's 11.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-07." Esthela Vargas — California, 10-63663
ᐅ Paul Vasquez, California Address: 624 Vargas Ct Atwater, CA 95301 Snapshot of U.S. Bankruptcy Proceeding Case 09-61219: "In Atwater, CA, Paul Vasquez filed for Chapter 7 bankruptcy in 11.17.2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010." Paul Vasquez — California, 09-61219
ᐅ Maria J Vazquez, California Address: 1962 Glen Abbey St Atwater, CA 95301-4822 Concise Description of Bankruptcy Case 15-122717: "Maria J Vazquez's bankruptcy, initiated in 06/04/2015 and concluded by September 2015 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Maria J Vazquez — California, 15-12271
ᐅ Flor Veenstra, California Address: 2148 1st St Atwater, CA 95301 Concise Description of Bankruptcy Case 10-102997: "The bankruptcy record of Flor Veenstra from Atwater, CA, shows a Chapter 7 case filed in 01.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.24.2010." Flor Veenstra — California, 10-10299
ᐅ Jr Brian Veenstra, California Address: 2383 Redwood Ave Atwater, CA 95301 Bankruptcy Case 10-63476 Overview: "Jr Brian Veenstra's bankruptcy, initiated in November 22, 2010 and concluded by March 2011 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jr Brian Veenstra — California, 10-63476
ᐅ Rafael Macias Veloz, California Address: 2361 Village Circle Dr Atwater, CA 95301 Brief Overview of Bankruptcy Case 13-14126: "The case of Rafael Macias Veloz in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rafael Macias Veloz — California, 13-14126
ᐅ Jorge Vera, California Address: 3182 Village Woods Dr Atwater, CA 95301 Bankruptcy Case 10-17810 Overview: "The case of Jorge Vera in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Jorge Vera — California, 10-17810
ᐅ Enedina Villalobos, California Address: PO Box 614 Atwater, CA 95301-0614 Bankruptcy Case 16-10920 Overview: "The bankruptcy filing by Enedina Villalobos, undertaken in March 2016 in Atwater, CA under Chapter 7, concluded with discharge in 2016-06-20 after liquidating assets." Enedina Villalobos — California, 16-10920
ᐅ Espinoza Antonio Villalobos, California Address: PO Box 614 Atwater, CA 95301-0614 Brief Overview of Bankruptcy Case 16-10920: "In a Chapter 7 bankruptcy case, Espinoza Antonio Villalobos from Atwater, CA, saw their proceedings start in March 22, 2016 and complete by 06.20.2016, involving asset liquidation." Espinoza Antonio Villalobos — California, 16-10920
ᐅ Martin Villanueva, California Address: 1755 2nd St Atwater, CA 95301 Bankruptcy Case 10-11059 Summary: "The bankruptcy filing by Martin Villanueva, undertaken in Feb 2, 2010 in Atwater, CA under Chapter 7, concluded with discharge in 05/13/2010 after liquidating assets." Martin Villanueva — California, 10-11059
ᐅ Johanna Villanueva, California Address: 2829 N Gurr Rd Atwater, CA 95301 Snapshot of U.S. Bankruptcy Proceeding Case 09-19523: "In a Chapter 7 bankruptcy case, Johanna Villanueva from Atwater, CA, saw her proceedings start in 2009-10-02 and complete by 2010-01-10, involving asset liquidation." Johanna Villanueva — California, 09-19523
ᐅ Sergio R Viscaino, California Address: 1190 Sierra Vista St Atwater, CA 95301 Concise Description of Bankruptcy Case 12-191157: "Sergio R Viscaino's Chapter 7 bankruptcy, filed in Atwater, CA in October 30, 2012, led to asset liquidation, with the case closing in February 7, 2013." Sergio R Viscaino — California, 12-19115
ᐅ Marvin Waddel, California Address: 3353 Sextant Dr Atwater, CA 95301 Concise Description of Bankruptcy Case 10-620637: "The bankruptcy filing by Marvin Waddel, undertaken in 10.19.2010 in Atwater, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets." Marvin Waddel — California, 10-62063
ᐅ Melissa Renee Warnke, California Address: 1744 Chalet Ct Atwater, CA 95301 Concise Description of Bankruptcy Case 11-632877: "In Atwater, CA, Melissa Renee Warnke filed for Chapter 7 bankruptcy in 12.12.2011. This case, involving liquidating assets to pay off debts, was resolved by 04.02.2012." Melissa Renee Warnke — California, 11-63287
ᐅ Thelma C Washington, California Address: 7070 James Ln Atwater, CA 95301 Concise Description of Bankruptcy Case 12-195187: "In Atwater, CA, Thelma C Washington filed for Chapter 7 bankruptcy in 2012-11-14. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-22." Thelma C Washington — California, 12-19518
ᐅ Carolyn M Watkinson, California Address: 1760 Liberty St Atwater, CA 95301-3224 Brief Overview of Bankruptcy Case 2014-11548: "The bankruptcy record of Carolyn M Watkinson from Atwater, CA, shows a Chapter 7 case filed in 2014-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 26, 2014." Carolyn M Watkinson — California, 2014-11548
ᐅ Carolyn M Weaver, California Address: 1561 Cedar Ave Atwater, CA 95301 Bankruptcy Case 11-12419 Summary: "Carolyn M Weaver's Chapter 7 bankruptcy, filed in Atwater, CA in 2011-03-01, led to asset liquidation, with the case closing in 06.13.2011." Carolyn M Weaver — California, 11-12419
ᐅ Lynette Michelle Webb, California Address: 257 Applegate Rd Atwater, CA 95301-9568 Bankruptcy Case 14-14417 Overview: "In Atwater, CA, Lynette Michelle Webb filed for Chapter 7 bankruptcy in 09/04/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-03." Lynette Michelle Webb — California, 14-14417
ᐅ Rocky Alan Webb, California Address: 257 Applegate Rd Atwater, CA 95301-9568 Bankruptcy Case 14-14417 Overview: "The bankruptcy filing by Rocky Alan Webb, undertaken in September 4, 2014 in Atwater, CA under Chapter 7, concluded with discharge in 2014-12-03 after liquidating assets." Rocky Alan Webb — California, 14-14417
ᐅ Lorne Weber, California Address: 2341 Crestview Dr Atwater, CA 95301 Concise Description of Bankruptcy Case 10-100177: "The case of Lorne Weber in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lorne Weber — California, 10-10017
ᐅ Gary Wescott, California Address: 6509 Camellia Dr Atwater, CA 95301 Concise Description of Bankruptcy Case 10-170497: "Atwater, CA resident Gary Wescott's Jun 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2010." Gary Wescott — California, 10-17049
ᐅ Todd Westlund, California Address: 1821 Lake Ridge St Atwater, CA 95301 Snapshot of U.S. Bankruptcy Proceeding Case 10-14117: "The bankruptcy filing by Todd Westlund, undertaken in 2010-04-18 in Atwater, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets." Todd Westlund — California, 10-14117
ᐅ Dwight Earl Wheatley, California Address: 267 Castle Vista Dr Atwater, CA 95301 Bankruptcy Case 11-19063 Summary: "In a Chapter 7 bankruptcy case, Dwight Earl Wheatley from Atwater, CA, saw his proceedings start in 08.11.2011 and complete by Dec 1, 2011, involving asset liquidation." Dwight Earl Wheatley — California, 11-19063
ᐅ Josephine Whitaker, California Address: 400 Fruitland Ave Atwater, CA 95301 Brief Overview of Bankruptcy Case 09-62299: "In Atwater, CA, Josephine Whitaker filed for Chapter 7 bankruptcy in Dec 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/28/2010." Josephine Whitaker — California, 09-62299
ᐅ Daniel James White, California Address: 5067 Moran Ave Atwater, CA 95301 Concise Description of Bankruptcy Case 11-139837: "The case of Daniel James White in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Daniel James White — California, 11-13983
ᐅ Jr Ronald S White, California Address: 1810 Woodland Hills Dr Atwater, CA 95301 Bankruptcy Case 13-10579 Summary: "Atwater, CA resident Jr Ronald S White's 01/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013." Jr Ronald S White — California, 13-10579
ᐅ Geoffrey Patrick White, California Address: 5341 Fleming Rd Atwater, CA 95301 Bankruptcy Case 12-12938 Summary: "Geoffrey Patrick White's Chapter 7 bankruptcy, filed in Atwater, CA in Mar 31, 2012, led to asset liquidation, with the case closing in Jul 21, 2012." Geoffrey Patrick White — California, 12-12938
ᐅ Patrick Michael Wiens, California Address: PO Box 1429 Atwater, CA 95301 Bankruptcy Case 3:11-bk-05857-PMG Overview: "Patrick Michael Wiens's Chapter 7 bankruptcy, filed in Atwater, CA in 08.08.2011, led to asset liquidation, with the case closing in 11/28/2011." Patrick Michael Wiens — California, 3:11-bk-05857
ᐅ Randall E Wilcome, California Address: 2210 Trinity Dr Atwater, CA 95301 Concise Description of Bankruptcy Case 12-130017: "In Atwater, CA, Randall E Wilcome filed for Chapter 7 bankruptcy in April 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2012." Randall E Wilcome — California, 12-13001
ᐅ Waschalaporn Williams, California Address: 98 Castle Dr Atwater, CA 95301 Bankruptcy Case 12-12069 Summary: "In Atwater, CA, Waschalaporn Williams filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-29." Waschalaporn Williams — California, 12-12069
ᐅ Tracey Wilson, California Address: 3367 Stacey Ct Atwater, CA 95301 Brief Overview of Bankruptcy Case 10-64293: "The case of Tracey Wilson in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Tracey Wilson — California, 10-64293
ᐅ Dwayne Erving Wimbley, California Address: 180 Blasingame Ter Atwater, CA 95301 Bankruptcy Case 12-12757 Overview: "Dwayne Erving Wimbley's Chapter 7 bankruptcy, filed in Atwater, CA in 2012-03-28, led to asset liquidation, with the case closing in 07/18/2012." Dwayne Erving Wimbley — California, 12-12757
ᐅ Jr Donald Wisdom, California Address: 1043 Plymouth Ave Atwater, CA 95301 Bankruptcy Case 10-64861 Summary: "The bankruptcy filing by Jr Donald Wisdom, undertaken in 12.27.2010 in Atwater, CA under Chapter 7, concluded with discharge in 2011-04-18 after liquidating assets." Jr Donald Wisdom — California, 10-64861
ᐅ Gregory E Womack, California Address: 5370 Sultana Ave Atwater, CA 95301 Snapshot of U.S. Bankruptcy Proceeding Case 12-18873: "Gregory E Womack's bankruptcy, initiated in 10/22/2012 and concluded by 2013-01-30 in Atwater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Gregory E Womack — California, 12-18873
ᐅ Cindy Wood, California Address: 2716 Peerless Ave Atwater, CA 95301-2081 Brief Overview of Bankruptcy Case 14-12592: "The bankruptcy filing by Cindy Wood, undertaken in May 16, 2014 in Atwater, CA under Chapter 7, concluded with discharge in 2014-09-02 after liquidating assets." Cindy Wood — California, 14-12592
ᐅ Cynthia Wood, California Address: 172 E Bellevue Rd # 8 Atwater, CA 95301 Bankruptcy Case 09-62195 Summary: "In a Chapter 7 bankruptcy case, Cynthia Wood from Atwater, CA, saw her proceedings start in 12/15/2009 and complete by 03/25/2010, involving asset liquidation." Cynthia Wood — California, 09-62195
ᐅ David Lee Wood, California Address: 2716 Peerless Ave Atwater, CA 95301-2081 Concise Description of Bankruptcy Case 2014-125927: "Atwater, CA resident David Lee Wood's May 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2, 2014." David Lee Wood — California, 2014-12592
ᐅ Larry Wright, California Address: 17 Jasmine Ave Atwater, CA 95301 Bankruptcy Case 09-62203 Summary: "The bankruptcy record of Larry Wright from Atwater, CA, shows a Chapter 7 case filed in 12/15/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 25, 2010." Larry Wright — California, 09-62203
ᐅ Maypia Xiong, California Address: 1940 Cordelia Dr Atwater, CA 95301 Brief Overview of Bankruptcy Case 09-62108: "In Atwater, CA, Maypia Xiong filed for Chapter 7 bankruptcy in Dec 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-22." Maypia Xiong — California, 09-62108
ᐅ Peng Xiong, California Address: 1804 Carter Way Atwater, CA 95301 Snapshot of U.S. Bankruptcy Proceeding Case 11-15866: "Peng Xiong's bankruptcy, initiated in May 20, 2011 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." Peng Xiong — California, 11-15866
ᐅ Sheng Xiong, California Address: 398 Leslie Dr Atwater, CA 95301 Brief Overview of Bankruptcy Case 11-12676: "In Atwater, CA, Sheng Xiong filed for Chapter 7 bankruptcy in 2011-03-08. This case, involving liquidating assets to pay off debts, was resolved by June 2011." Sheng Xiong — California, 11-12676
ᐅ Lester L Yamaguchi, California Address: 35 Castle Del Mar Ave Atwater, CA 95301 Bankruptcy Case 13-16405 Summary: "The case of Lester L Yamaguchi in Atwater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Lester L Yamaguchi — California, 13-16405
ᐅ David Youdal, California Address: 1450 Spalding Ave Atwater, CA 95301 Bankruptcy Case 13-11889 Summary: "David Youdal's Chapter 7 bankruptcy, filed in Atwater, CA in March 2013, led to asset liquidation, with the case closing in Jun 24, 2013." David Youdal — California, 13-11889
ᐅ Robert Young, California Address: 1395 Tamarack Ave Atwater, CA 95301 Concise Description of Bankruptcy Case 10-625267: "Atwater, CA resident Robert Young's 10.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2011." Robert Young — California, 10-62526
ᐅ Jocias Zamora, California Address: 1927 Vistana Dr Atwater, CA 95301 Brief Overview of Bankruptcy Case 13-15580: "In Atwater, CA, Jocias Zamora filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.27.2013." Jocias Zamora — California, 13-15580
ᐅ Jr Manuel Zapanta, California Address: 1867 Catalina Ct Atwater, CA 95301 Bankruptcy Case 12-10150 Overview: "The bankruptcy record of Jr Manuel Zapanta from Atwater, CA, shows a Chapter 7 case filed in 2012-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2012." Jr Manuel Zapanta — California, 12-10150
ᐅ Jesus Zapien, California Address: 5304 Central Ave Atwater, CA 95301 Bankruptcy Case 09-61165 Summary: "Jesus Zapien's Chapter 7 bankruptcy, filed in Atwater, CA in Nov 16, 2009, led to asset liquidation, with the case closing in February 2010." Jesus Zapien — California, 09-61165
ᐅ Jr Ernesto Zaragoza, California Address: 1100 Magnolia Ct Atwater, CA 95301 Snapshot of U.S. Bankruptcy Proceeding Case 10-61408: "In Atwater, CA, Jr Ernesto Zaragoza filed for Chapter 7 bankruptcy in 09.30.2010. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2011." Jr Ernesto Zaragoza — California, 10-61408
ᐅ Salvador Zavala, California Address: 2309 Village Circle Dr Atwater, CA 95301 Brief Overview of Bankruptcy Case 10-14943: "Atwater, CA resident Salvador Zavala's 2010-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010." Salvador Zavala — California, 10-14943
ᐅ Abelino Zuniga, California Address: PO Box 49 Atwater, CA 95301 Brief Overview of Bankruptcy Case 11-18015: "Atwater, CA resident Abelino Zuniga's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2011." Abelino Zuniga — California, 11-18015
ᐅ Adolfo Zuniga, California Address: 1405 Belmont St Atwater, CA 95301-2518 Concise Description of Bankruptcy Case 14-151247: "Atwater, CA resident Adolfo Zuniga's 2014-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-19." Adolfo Zuniga — California, 14-15124