personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Blythe, 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 Andre Anthony Abella, California

Address: 209 N 8th St Blythe, CA 92225

Bankruptcy Case 6:12-bk-16024-MW Summary: "The bankruptcy record of Andre Anthony Abella from Blythe, CA, shows a Chapter 7 case filed in 03.09.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 12, 2012."
Andre Anthony Abella — California, 6:12-bk-16024-MW


ᐅ Rosendo Aguayo, California

Address: PO BOX 103 BLYTHE, CA 92226

Concise Description of Bankruptcy Case 6:10-bk-21076-CB7: "In a Chapter 7 bankruptcy case, Rosendo Aguayo from Blythe, CA, saw his proceedings start in 04.14.2010 and complete by July 2010, involving asset liquidation."
Rosendo Aguayo — California, 6:10-bk-21076-CB


ᐅ Horacio Aguilar, California

Address: 3550 W Hobsonway # 2 Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:13-bk-19675-DS: "Horacio Aguilar's bankruptcy, initiated in May 31, 2013 and concluded by 09.10.2013 in Blythe, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Horacio Aguilar — California, 6:13-bk-19675-DS


ᐅ Guadalupe Aguirre, California

Address: PO Box 208 Blythe, CA 92226

Concise Description of Bankruptcy Case 6:10-bk-51598-CB7: "In Blythe, CA, Guadalupe Aguirre filed for Chapter 7 bankruptcy in Dec 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/03/2011."
Guadalupe Aguirre — California, 6:10-bk-51598-CB


ᐅ Vernon Allen, California

Address: 261 E Oasis St Blythe, CA 92225

Bankruptcy Case 6:10-bk-21493-PC Overview: "In a Chapter 7 bankruptcy case, Vernon Allen from Blythe, CA, saw his proceedings start in Apr 19, 2010 and complete by Jul 30, 2010, involving asset liquidation."
Vernon Allen — California, 6:10-bk-21493-PC


ᐅ Luis M Alvizurez, California

Address: 613 E Rice St Blythe, CA 92225

Bankruptcy Case 6:11-bk-36644-CB Overview: "Luis M Alvizurez's Chapter 7 bankruptcy, filed in Blythe, CA in 2011-08-19, led to asset liquidation, with the case closing in November 29, 2011."
Luis M Alvizurez — California, 6:11-bk-36644-CB


ᐅ Brenda J Anderson, California

Address: 438 E Avenue B Blythe, CA 92225-1722

Brief Overview of Bankruptcy Case 6:14-bk-22377-MJ: "The case of Brenda J Anderson in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda J Anderson — California, 6:14-bk-22377-MJ


ᐅ Jr Armenta, California

Address: 13121 28th Ave Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-32997-CB: "Blythe, CA resident Jr Armenta's July 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-24."
Jr Armenta — California, 6:10-bk-32997-CB


ᐅ David Averill, California

Address: 1823 Riviera Dr Blythe, CA 92225

Concise Description of Bankruptcy Case 6:10-bk-32450-CB7: "The case of David Averill in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Averill — California, 6:10-bk-32450-CB


ᐅ Richard Dean Babb, California

Address: 462 N Acacia St Blythe, CA 92225

Bankruptcy Case 6:13-bk-11596-DS Summary: "Richard Dean Babb's bankruptcy, initiated in January 2013 and concluded by May 11, 2013 in Blythe, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Dean Babb — California, 6:13-bk-11596-DS


ᐅ Larry C Barnes, California

Address: 475 W Rice St Blythe, CA 92225-2538

Brief Overview of Bankruptcy Case 6:16-bk-11894-WJ: "The bankruptcy record of Larry C Barnes from Blythe, CA, shows a Chapter 7 case filed in 2016-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-01."
Larry C Barnes — California, 6:16-bk-11894-WJ


ᐅ Jr Rudy Alex Barragan, California

Address: 187 Cottonwood Ln Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:11-bk-13227-DS: "The bankruptcy filing by Jr Rudy Alex Barragan, undertaken in Jan 31, 2011 in Blythe, CA under Chapter 7, concluded with discharge in 06/05/2011 after liquidating assets."
Jr Rudy Alex Barragan — California, 6:11-bk-13227-DS


ᐅ Leticia Barraza, California

Address: 177 N Acacia St Spc 11 Blythe, CA 92225-1886

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15853-MH: "Leticia Barraza's Chapter 7 bankruptcy, filed in Blythe, CA in 2016-06-29, led to asset liquidation, with the case closing in September 2016."
Leticia Barraza — California, 6:16-bk-15853-MH


ᐅ Jay Barrett, California

Address: PO Box 362 Blythe, CA 92226

Snapshot of U.S. Bankruptcy Proceeding Case 09-17094-LA7: "In Blythe, CA, Jay Barrett filed for Chapter 7 bankruptcy in 2009-11-05. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-15."
Jay Barrett — California, 09-17094


ᐅ Mark Barron, California

Address: 491 N 7th St Blythe, CA 92225-1827

Bankruptcy Case 6:16-bk-15483-SC Overview: "In Blythe, CA, Mark Barron filed for Chapter 7 bankruptcy in 06.18.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-16."
Mark Barron — California, 6:16-bk-15483-SC


ᐅ Ii Mark A Barth, California

Address: 421 N 8th St Blythe, CA 92225

Concise Description of Bankruptcy Case 6:11-bk-13576-SC7: "The bankruptcy filing by Ii Mark A Barth, undertaken in 02.02.2011 in Blythe, CA under Chapter 7, concluded with discharge in Jun 7, 2011 after liquidating assets."
Ii Mark A Barth — California, 6:11-bk-13576-SC


ᐅ Rebecca Marie Baxter, California

Address: 460 N 9th St Blythe, CA 92225-1823

Concise Description of Bankruptcy Case 15-05461-LA77: "The bankruptcy record of Rebecca Marie Baxter from Blythe, CA, shows a Chapter 7 case filed in 08.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2015."
Rebecca Marie Baxter — California, 15-05461


ᐅ Juan S Beltran, California

Address: 2143 Sparkling Lagoon Blythe, CA 92225

Concise Description of Bankruptcy Case 6:11-bk-25305-CB7: "The bankruptcy filing by Juan S Beltran, undertaken in May 2011 in Blythe, CA under Chapter 7, concluded with discharge in 2011-09-11 after liquidating assets."
Juan S Beltran — California, 6:11-bk-25305-CB


ᐅ Tamra Renee Bentley, California

Address: 491 N Sola Ave Blythe, CA 92225

Bankruptcy Case 6:13-bk-30176-SC Overview: "Blythe, CA resident Tamra Renee Bentley's Dec 19, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-31."
Tamra Renee Bentley — California, 6:13-bk-30176-SC


ᐅ John Boudreau, California

Address: 726 Michelle St Blythe, CA 92225

Bankruptcy Case 6:09-bk-35134-PC Overview: "The bankruptcy filing by John Boudreau, undertaken in 2009-10-21 in Blythe, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
John Boudreau — California, 6:09-bk-35134-PC


ᐅ Coy R Bradstreet, California

Address: PO Box 1212 Blythe, CA 92226

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20727-MJ: "In Blythe, CA, Coy R Bradstreet filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-03."
Coy R Bradstreet — California, 6:11-bk-20727-MJ


ᐅ Hull Rebecca Marie Bristow, California

Address: PO Box 1893 Blythe, CA 92226-1893

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14491-SC: "Hull Rebecca Marie Bristow's bankruptcy, initiated in 05/04/2015 and concluded by 2015-08-02 in Blythe, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hull Rebecca Marie Bristow — California, 6:15-bk-14491-SC


ᐅ Ronald Burries, California

Address: 391 S Cottonwood Ln Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:12-bk-33337-WJ: "In Blythe, CA, Ronald Burries filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2013."
Ronald Burries — California, 6:12-bk-33337-WJ


ᐅ Elizabeth Bowen Butler, California

Address: 333 S 2nd St Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-18508-MH: "In Blythe, CA, Elizabeth Bowen Butler filed for Chapter 7 bankruptcy in 2012-04-05. This case, involving liquidating assets to pay off debts, was resolved by 08.08.2012."
Elizabeth Bowen Butler — California, 6:12-bk-18508-MH


ᐅ Rayford Irene Butler, California

Address: PO Box 1174 Blythe, CA 92226-1174

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19563-SC: "The bankruptcy filing by Rayford Irene Butler, undertaken in 09.29.2015 in Blythe, CA under Chapter 7, concluded with discharge in 01.11.2016 after liquidating assets."
Rayford Irene Butler — California, 6:15-bk-19563-SC


ᐅ Dennis E Butler, California

Address: 882 Lido Ln Blythe, CA 92225-2884

Brief Overview of Bankruptcy Case 6:14-bk-10546-SC: "The bankruptcy record of Dennis E Butler from Blythe, CA, shows a Chapter 7 case filed in 2014-01-16. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Dennis E Butler — California, 6:14-bk-10546-SC


ᐅ Scarlett Lynett Butler, California

Address: 316 S Main St Blythe, CA 92225

Bankruptcy Case 6:11-bk-34049-SC Overview: "The bankruptcy filing by Scarlett Lynett Butler, undertaken in 07.26.2011 in Blythe, CA under Chapter 7, concluded with discharge in 2011-11-28 after liquidating assets."
Scarlett Lynett Butler — California, 6:11-bk-34049-SC


ᐅ Beatrice S Caldera, California

Address: 941 Vista Sunrise St Blythe, CA 92225

Bankruptcy Case 6:12-bk-25707-DS Overview: "In Blythe, CA, Beatrice S Caldera filed for Chapter 7 bankruptcy in June 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2012."
Beatrice S Caldera — California, 6:12-bk-25707-DS


ᐅ Marva Jean Cavers, California

Address: PO Box 1291 Blythe, CA 92226-1291

Bankruptcy Case 6:16-bk-10304-SY Overview: "Marva Jean Cavers's Chapter 7 bankruptcy, filed in Blythe, CA in 2016-01-14, led to asset liquidation, with the case closing in 2016-04-13."
Marva Jean Cavers — California, 6:16-bk-10304-SY


ᐅ Kendra Chambers, California

Address: 926 E Avenue B Blythe, CA 92225

Concise Description of Bankruptcy Case 6:10-bk-35223-MJ7: "Kendra Chambers's Chapter 7 bankruptcy, filed in Blythe, CA in Aug 10, 2010, led to asset liquidation, with the case closing in 12/13/2010."
Kendra Chambers — California, 6:10-bk-35223-MJ


ᐅ Patricia Anne Choat, California

Address: PO Box 946 Blythe, CA 92226

Bankruptcy Case 6:11-bk-25730-WJ Overview: "In a Chapter 7 bankruptcy case, Patricia Anne Choat from Blythe, CA, saw her proceedings start in May 2011 and complete by September 14, 2011, involving asset liquidation."
Patricia Anne Choat — California, 6:11-bk-25730-WJ


ᐅ Bradley Clayton, California

Address: 340 N 9th St Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-40227-PC: "Bradley Clayton's bankruptcy, initiated in 12.14.2009 and concluded by 04/13/2010 in Blythe, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Clayton — California, 6:09-bk-40227-PC


ᐅ King George Colangeli, California

Address: 1325 Bruce Ct Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-15884-MH: "Blythe, CA resident King George Colangeli's 2012-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
King George Colangeli — California, 6:12-bk-15884-MH


ᐅ Lisa Jayne Combest, California

Address: PO Box 607 Blythe, CA 92226-0607

Concise Description of Bankruptcy Case 6:14-bk-22426-MW7: "In a Chapter 7 bankruptcy case, Lisa Jayne Combest from Blythe, CA, saw her proceedings start in Oct 6, 2014 and complete by January 2015, involving asset liquidation."
Lisa Jayne Combest — California, 6:14-bk-22426-MW


ᐅ Darryl Rene Comeaux, California

Address: 851 Cypress Ln Blythe, CA 92225

Bankruptcy Case 6:11-bk-47857-DS Summary: "In Blythe, CA, Darryl Rene Comeaux filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2012."
Darryl Rene Comeaux — California, 6:11-bk-47857-DS


ᐅ Copper Lee Copley, California

Address: PO Box 415 Blythe, CA 92226-0415

Bankruptcy Case 15-05725-LT7 Summary: "In a Chapter 7 bankruptcy case, Copper Lee Copley from Blythe, CA, saw their proceedings start in August 2015 and complete by Dec 8, 2015, involving asset liquidation."
Copper Lee Copley — California, 15-05725


ᐅ Mary Correa, California

Address: 550 S Broadway Apt 37 Blythe, CA 92225-2848

Concise Description of Bankruptcy Case 6:15-bk-19354-MJ7: "In a Chapter 7 bankruptcy case, Mary Correa from Blythe, CA, saw her proceedings start in September 2015 and complete by January 4, 2016, involving asset liquidation."
Mary Correa — California, 6:15-bk-19354-MJ


ᐅ Rudy Correa, California

Address: 550 S Broadway Apt 37 Blythe, CA 92225-2848

Concise Description of Bankruptcy Case 6:15-bk-19354-MJ7: "In a Chapter 7 bankruptcy case, Rudy Correa from Blythe, CA, saw their proceedings start in September 23, 2015 and complete by 2016-01-04, involving asset liquidation."
Rudy Correa — California, 6:15-bk-19354-MJ


ᐅ Cindy Perkinson Costilla, California

Address: 425 E Murphy St Blythe, CA 92225-1741

Bankruptcy Case 6:16-bk-15779-SC Overview: "Blythe, CA resident Cindy Perkinson Costilla's 2016-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Cindy Perkinson Costilla — California, 6:16-bk-15779-SC


ᐅ Tony Cota, California

Address: 350 N Willow St Blythe, CA 92225

Bankruptcy Case 6:12-bk-13113-MH Overview: "In Blythe, CA, Tony Cota filed for Chapter 7 bankruptcy in 02.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-12."
Tony Cota — California, 6:12-bk-13113-MH


ᐅ Armida G Cota, California

Address: 607 Bell Ln Blythe, CA 92225

Bankruptcy Case 6:11-bk-30791-MJ Summary: "The bankruptcy filing by Armida G Cota, undertaken in 06.27.2011 in Blythe, CA under Chapter 7, concluded with discharge in Oct 30, 2011 after liquidating assets."
Armida G Cota — California, 6:11-bk-30791-MJ


ᐅ Jonathan David Crawford, California

Address: 3589 Wells Rd Unit 71 Blythe, CA 92225-9587

Bankruptcy Case 14-41111 Summary: "The bankruptcy filing by Jonathan David Crawford, undertaken in March 13, 2014 in Blythe, CA under Chapter 7, concluded with discharge in 2014-06-11 after liquidating assets."
Jonathan David Crawford — California, 14-41111


ᐅ Jr Charles Defreese, California

Address: 465 N 10th St Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:10-bk-24926-EC: "The bankruptcy record of Jr Charles Defreese from Blythe, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Jr Charles Defreese — California, 6:10-bk-24926-EC


ᐅ Melissa Defreese, California

Address: 670 N Sola Ave Blythe, CA 92225

Bankruptcy Case 6:10-bk-51083-MJ Summary: "The case of Melissa Defreese in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Defreese — California, 6:10-bk-51083-MJ


ᐅ William Delfine, California

Address: 170 S 2nd St Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-34554-CB: "The case of William Delfine in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Delfine — California, 6:10-bk-34554-CB


ᐅ Lorraine Dickinson, California

Address: 19855 S Intake Blvd Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:10-bk-25689-CB: "The case of Lorraine Dickinson in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Dickinson — California, 6:10-bk-25689-CB


ᐅ Rodolfo M Dominguez, California

Address: 251 W Juniper Trl Blythe, CA 92225

Bankruptcy Case 6:13-bk-23692-MH Overview: "Blythe, CA resident Rodolfo M Dominguez's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-22."
Rodolfo M Dominguez — California, 6:13-bk-23692-MH


ᐅ Cathrine Blanche Downes, California

Address: 621 N 9th St Blythe, CA 92225-1226

Bankruptcy Case 6:14-bk-10883-WJ Overview: "In a Chapter 7 bankruptcy case, Cathrine Blanche Downes from Blythe, CA, saw her proceedings start in January 24, 2014 and complete by 05/05/2014, involving asset liquidation."
Cathrine Blanche Downes — California, 6:14-bk-10883-WJ


ᐅ Fernando Duenas, California

Address: 378 N Carlton Ave Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:10-bk-18309-CB: "In a Chapter 7 bankruptcy case, Fernando Duenas from Blythe, CA, saw his proceedings start in 2010-03-23 and complete by July 2010, involving asset liquidation."
Fernando Duenas — California, 6:10-bk-18309-CB


ᐅ Fernando S Duenaz, California

Address: 1309 W Michigan Ave Blythe, CA 92225-1431

Bankruptcy Case 6:16-bk-11390-SY Summary: "In a Chapter 7 bankruptcy case, Fernando S Duenaz from Blythe, CA, saw his proceedings start in 2016-02-19 and complete by May 19, 2016, involving asset liquidation."
Fernando S Duenaz — California, 6:16-bk-11390-SY


ᐅ Eric Andrew Eikenberry, California

Address: 2210 Hidden Spg Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-25211-SC: "The case of Eric Andrew Eikenberry in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Andrew Eikenberry — California, 6:12-bk-25211-SC


ᐅ Sylvia Elliott, California

Address: 630 S Solano Ave Blythe, CA 92225

Concise Description of Bankruptcy Case 6:13-bk-27066-MW7: "Sylvia Elliott's bankruptcy, initiated in 2013-10-15 and concluded by Jan 25, 2014 in Blythe, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylvia Elliott — California, 6:13-bk-27066-MW


ᐅ Sharon Louise Elmore, California

Address: 436 N Broadway Blythe, CA 92225

Bankruptcy Case 6:13-bk-19503-WJ Summary: "The case of Sharon Louise Elmore in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Louise Elmore — California, 6:13-bk-19503-WJ


ᐅ Dorian Anthony Elms, California

Address: 871 Yucca Dr Blythe, CA 92225

Concise Description of Bankruptcy Case 6:13-bk-17062-MW7: "The bankruptcy record of Dorian Anthony Elms from Blythe, CA, shows a Chapter 7 case filed in Apr 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Dorian Anthony Elms — California, 6:13-bk-17062-MW


ᐅ Jr Derril Edward Ferreira, California

Address: PO Box 1044 Blythe, CA 92226

Bankruptcy Case 6:12-bk-17642-MH Summary: "In a Chapter 7 bankruptcy case, Jr Derril Edward Ferreira from Blythe, CA, saw their proceedings start in 2012-03-28 and complete by July 31, 2012, involving asset liquidation."
Jr Derril Edward Ferreira — California, 6:12-bk-17642-MH


ᐅ Norman Ira Flam, California

Address: 2450 E Hobsonway Spc 109 Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15977-MJ: "Blythe, CA resident Norman Ira Flam's 2013-04-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Norman Ira Flam — California, 6:13-bk-15977-MJ


ᐅ Ismael Salcido Fontes, California

Address: PO Box 2395 Blythe, CA 92226

Concise Description of Bankruptcy Case 6:11-bk-33522-SC7: "In Blythe, CA, Ismael Salcido Fontes filed for Chapter 7 bankruptcy in 2011-07-21. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2011."
Ismael Salcido Fontes — California, 6:11-bk-33522-SC


ᐅ Christopher David Gallegos, California

Address: PO Box 1436 Blythe, CA 92226

Bankruptcy Case 6:11-bk-18400-WJ Summary: "The case of Christopher David Gallegos in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher David Gallegos — California, 6:11-bk-18400-WJ


ᐅ Lee Gamez, California

Address: 1310 W San Gorgonio St Blythe, CA 92225-1457

Bankruptcy Case 6:14-bk-11685-WJ Overview: "The case of Lee Gamez in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee Gamez — California, 6:14-bk-11685-WJ


ᐅ Maria Gamez, California

Address: PO Box 976 Blythe, CA 92226-0976

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-13228-SC: "The bankruptcy filing by Maria Gamez, undertaken in March 31, 2015 in Blythe, CA under Chapter 7, concluded with discharge in 06.29.2015 after liquidating assets."
Maria Gamez — California, 6:15-bk-13228-SC


ᐅ Juan Francisco Garcia, California

Address: 351 N Willow St Blythe, CA 92225

Bankruptcy Case 6:09-bk-34418-MJ Summary: "The bankruptcy filing by Juan Francisco Garcia, undertaken in October 2009 in Blythe, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Juan Francisco Garcia — California, 6:09-bk-34418-MJ


ᐅ Ana Maria Garnica, California

Address: 200 N 9th St Unit 226C Blythe, CA 92225-1879

Bankruptcy Case 6:15-bk-19005-MW Overview: "The case of Ana Maria Garnica in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Maria Garnica — California, 6:15-bk-19005-MW


ᐅ Suzanne Marie Gautschi, California

Address: 200 W Hobsonway Blythe, CA 92225-1619

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10867-WJ: "The bankruptcy filing by Suzanne Marie Gautschi, undertaken in Jan 30, 2015 in Blythe, CA under Chapter 7, concluded with discharge in May 2015 after liquidating assets."
Suzanne Marie Gautschi — California, 6:15-bk-10867-WJ


ᐅ Jonathan Michael Paul Gibson, California

Address: 1102 La Palma Dr Blythe, CA 92225-1089

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13500-WJ: "Jonathan Michael Paul Gibson's bankruptcy, initiated in 2016-04-19 and concluded by Jul 18, 2016 in Blythe, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Michael Paul Gibson — California, 6:16-bk-13500-WJ


ᐅ Ricardo Barrero Gonzalez, California

Address: 650 N Lovekin Blvd Blythe, CA 92225

Bankruptcy Case 6:11-bk-12613-SC Overview: "The bankruptcy filing by Ricardo Barrero Gonzalez, undertaken in January 2011 in Blythe, CA under Chapter 7, concluded with discharge in May 31, 2011 after liquidating assets."
Ricardo Barrero Gonzalez — California, 6:11-bk-12613-SC


ᐅ Manuel Alonzo Gonzalez, California

Address: PO Box 69 Blythe, CA 92226-0069

Brief Overview of Bankruptcy Case 6:14-bk-19650-MJ: "The bankruptcy filing by Manuel Alonzo Gonzalez, undertaken in July 2014 in Blythe, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Manuel Alonzo Gonzalez — California, 6:14-bk-19650-MJ


ᐅ Kyle Eugene Goodwin, California

Address: 391 S 5th St Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-21705-SC: "In a Chapter 7 bankruptcy case, Kyle Eugene Goodwin from Blythe, CA, saw their proceedings start in May 11, 2012 and complete by 08.20.2012, involving asset liquidation."
Kyle Eugene Goodwin — California, 6:12-bk-21705-SC


ᐅ Charles L Gregory, California

Address: PO Box 167 Blythe, CA 92226

Bankruptcy Case 6:12-bk-33720-MH Overview: "In a Chapter 7 bankruptcy case, Charles L Gregory from Blythe, CA, saw their proceedings start in 10.19.2012 and complete by 2013-01-29, involving asset liquidation."
Charles L Gregory — California, 6:12-bk-33720-MH


ᐅ David John Gressmann, California

Address: 1537 Riviera Dr Blythe, CA 92225-4142

Brief Overview of Bankruptcy Case 6:15-bk-17708-MJ: "David John Gressmann's Chapter 7 bankruptcy, filed in Blythe, CA in August 2015, led to asset liquidation, with the case closing in 2015-10-30."
David John Gressmann — California, 6:15-bk-17708-MJ


ᐅ Herbie Soza Grijalva, California

Address: 17946 Pallowalla Rd Blythe, CA 92225-2346

Brief Overview of Bankruptcy Case 6:14-bk-18558-MW: "The case of Herbie Soza Grijalva in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbie Soza Grijalva — California, 6:14-bk-18558-MW


ᐅ Robert Jason Grijalva, California

Address: 17946 Palowalla Rd Blythe, CA 92225-2346

Brief Overview of Bankruptcy Case 6:16-bk-10772-MJ: "Blythe, CA resident Robert Jason Grijalva's 2016-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2016."
Robert Jason Grijalva — California, 6:16-bk-10772-MJ


ᐅ William Grubbs, California

Address: 2285 Sparkling Lagoon Blythe, CA 92225

Concise Description of Bankruptcy Case 6:10-bk-48150-DS7: "The bankruptcy record of William Grubbs from Blythe, CA, shows a Chapter 7 case filed in 2010-11-24. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2011."
William Grubbs — California, 6:10-bk-48150-DS


ᐅ Jr Fernando Guerra, California

Address: 1460 Mesquite Ct Blythe, CA 92225

Bankruptcy Case 6:12-bk-13030-MH Overview: "The case of Jr Fernando Guerra in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Fernando Guerra — California, 6:12-bk-13030-MH


ᐅ Chris B Guilin, California

Address: 1200 W Chanslor Way Blythe, CA 92225

Concise Description of Bankruptcy Case 6:11-bk-22888-SC7: "In Blythe, CA, Chris B Guilin filed for Chapter 7 bankruptcy in April 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 22, 2011."
Chris B Guilin — California, 6:11-bk-22888-SC


ᐅ Ernest Manuel Gutierrez, California

Address: HC 20 Box 2416 Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20100-CB: "In a Chapter 7 bankruptcy case, Ernest Manuel Gutierrez from Blythe, CA, saw his proceedings start in Mar 28, 2011 and complete by July 2011, involving asset liquidation."
Ernest Manuel Gutierrez — California, 6:11-bk-20100-CB


ᐅ John C Hall, California

Address: 551 Parker Pl Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:11-bk-37968-DS: "John C Hall's bankruptcy, initiated in 08/31/2011 and concluded by 2012-01-03 in Blythe, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John C Hall — California, 6:11-bk-37968-DS


ᐅ Dwayne Harlow, California

Address: 1761 Riviera Dr Blythe, CA 92225

Concise Description of Bankruptcy Case 6:10-bk-31463-CB7: "The case of Dwayne Harlow in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwayne Harlow — California, 6:10-bk-31463-CB


ᐅ Janet Harlow, California

Address: PO Box 1515 Blythe, CA 92226

Brief Overview of Bankruptcy Case 0:10-bk-11321-JMM: "Janet Harlow's Chapter 7 bankruptcy, filed in Blythe, CA in 04.19.2010, led to asset liquidation, with the case closing in 2010-07-27."
Janet Harlow — California, 0:10-bk-11321


ᐅ Wesley Harris, California

Address: 341 S 1st St Blythe, CA 92225

Bankruptcy Case 6:12-bk-11238-DS Summary: "The case of Wesley Harris in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley Harris — California, 6:12-bk-11238-DS


ᐅ Kelly Renee Hartman, California

Address: 336 E Chaparral Dr Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:12-bk-34990-WJ: "Kelly Renee Hartman's bankruptcy, initiated in 11.06.2012 and concluded by 2013-02-16 in Blythe, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Renee Hartman — California, 6:12-bk-34990-WJ


ᐅ Matthew Hartman, California

Address: 2201 Cool Waters Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:10-bk-44094-MW: "In a Chapter 7 bankruptcy case, Matthew Hartman from Blythe, CA, saw their proceedings start in 10.21.2010 and complete by February 2011, involving asset liquidation."
Matthew Hartman — California, 6:10-bk-44094-MW


ᐅ Brian Ray Henry, California

Address: 544 E Chaparral Dr Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:11-bk-20691-SC: "Blythe, CA resident Brian Ray Henry's 03/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-03."
Brian Ray Henry — California, 6:11-bk-20691-SC


ᐅ Skyler Brooke Hickox, California

Address: 412 N Broadway Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:12-bk-18507-SC: "The case of Skyler Brooke Hickox in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Skyler Brooke Hickox — California, 6:12-bk-18507-SC


ᐅ William Hobbs, California

Address: 17600 Blythe Way Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-41781-EC: "The bankruptcy filing by William Hobbs, undertaken in Sep 30, 2010 in Blythe, CA under Chapter 7, concluded with discharge in January 13, 2011 after liquidating assets."
William Hobbs — California, 6:10-bk-41781-EC


ᐅ Sr Stephen Hohn, California

Address: 18270 Cottonwood Dr Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-47234-DS: "In a Chapter 7 bankruptcy case, Sr Stephen Hohn from Blythe, CA, saw their proceedings start in 11/17/2010 and complete by Mar 22, 2011, involving asset liquidation."
Sr Stephen Hohn — California, 6:10-bk-47234-DS


ᐅ Sondra A Holladay, California

Address: 200 N Palm Dr Apt I Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:13-bk-20088-MH: "Sondra A Holladay's Chapter 7 bankruptcy, filed in Blythe, CA in 2013-06-07, led to asset liquidation, with the case closing in 2013-09-17."
Sondra A Holladay — California, 6:13-bk-20088-MH


ᐅ James E Holt, California

Address: 1842 Riviera Dr Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26988-DS: "In Blythe, CA, James E Holt filed for Chapter 7 bankruptcy in 10/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-24."
James E Holt — California, 6:13-bk-26988-DS


ᐅ Tommee M Hooks, California

Address: 370 N 3rd St Apt A Blythe, CA 92225

Concise Description of Bankruptcy Case 6:12-bk-18593-SC7: "Tommee M Hooks's bankruptcy, initiated in 04/06/2012 and concluded by August 2012 in Blythe, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommee M Hooks — California, 6:12-bk-18593-SC


ᐅ Vincent Glenn Hull, California

Address: 460 Tesoro Ln Blythe, CA 92225-2903

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-17507-WJ: "The bankruptcy record of Vincent Glenn Hull from Blythe, CA, shows a Chapter 7 case filed in 2014-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2014."
Vincent Glenn Hull — California, 6:14-bk-17507-WJ


ᐅ Denise Hunt, California

Address: 224 Village Dr Blythe, CA 92225

Bankruptcy Case 6:10-bk-39406-DS Summary: "Blythe, CA resident Denise Hunt's 2010-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Denise Hunt — California, 6:10-bk-39406-DS


ᐅ Nanci Anne Ireson, California

Address: 285 N Acacia St Blythe, CA 92225

Concise Description of Bankruptcy Case 6:13-bk-21371-MW7: "In Blythe, CA, Nanci Anne Ireson filed for Chapter 7 bankruptcy in 06.28.2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Nanci Anne Ireson — California, 6:13-bk-21371-MW


ᐅ Jesus V Jacquez, California

Address: 221 N Intake Blvd Blythe, CA 92225-2084

Bankruptcy Case 6:14-bk-11704-WJ Summary: "The case of Jesus V Jacquez in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus V Jacquez — California, 6:14-bk-11704-WJ


ᐅ Christopher L Jakell, California

Address: PO Box 658 Blythe, CA 92226

Bankruptcy Case 6:11-bk-31398-SC Summary: "In a Chapter 7 bankruptcy case, Christopher L Jakell from Blythe, CA, saw their proceedings start in June 30, 2011 and complete by 11/02/2011, involving asset liquidation."
Christopher L Jakell — California, 6:11-bk-31398-SC


ᐅ Jr Pablo Jauregui, California

Address: PO Box 1745 Blythe, CA 92226

Bankruptcy Case 6:10-bk-46448-CB Overview: "In Blythe, CA, Jr Pablo Jauregui filed for Chapter 7 bankruptcy in 11.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-15."
Jr Pablo Jauregui — California, 6:10-bk-46448-CB


ᐅ Kira Jimenez, California

Address: 21331 S C and D Blvd Blythe, CA 92225

Bankruptcy Case 6:10-bk-11797-PC Summary: "In a Chapter 7 bankruptcy case, Kira Jimenez from Blythe, CA, saw her proceedings start in Jan 22, 2010 and complete by May 11, 2010, involving asset liquidation."
Kira Jimenez — California, 6:10-bk-11797-PC


ᐅ Jason John, California

Address: 1230 N Intake Blvd Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:11-bk-30895-CB: "Blythe, CA resident Jason John's 2011-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 12, 2011."
Jason John — California, 6:11-bk-30895-CB


ᐅ Brenton Jay Johnson, California

Address: 600 Seville Ln Blythe, CA 92225

Bankruptcy Case 6:13-bk-13465-MW Summary: "In Blythe, CA, Brenton Jay Johnson filed for Chapter 7 bankruptcy in 2013-02-28. This case, involving liquidating assets to pay off debts, was resolved by Jun 10, 2013."
Brenton Jay Johnson — California, 6:13-bk-13465-MW


ᐅ Pamela Sue Johnston, California

Address: 361 N Lovekin Blvd Blythe, CA 92225-1441

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18021-WJ: "Pamela Sue Johnston's Chapter 7 bankruptcy, filed in Blythe, CA in June 20, 2014, led to asset liquidation, with the case closing in September 2014."
Pamela Sue Johnston — California, 6:14-bk-18021-WJ


ᐅ Robert L Johnston, California

Address: 361 N Lovekin Blvd Blythe, CA 92225-1441

Brief Overview of Bankruptcy Case 6:14-bk-18021-WJ: "The bankruptcy record of Robert L Johnston from Blythe, CA, shows a Chapter 7 case filed in June 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Robert L Johnston — California, 6:14-bk-18021-WJ


ᐅ Shavonna Jones, California

Address: 491 Holley Ln Blythe, CA 92225

Concise Description of Bankruptcy Case 6:11-bk-32455-CB7: "Blythe, CA resident Shavonna Jones's Jul 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2011."
Shavonna Jones — California, 6:11-bk-32455-CB