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 Frankie Kelly, California

Address: 9360 4th Ave Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-35725-PC: "Frankie Kelly's Chapter 7 bankruptcy, filed in Blythe, CA in 2009-10-27, led to asset liquidation, with the case closing in February 6, 2010."
Frankie Kelly — California, 6:09-bk-35725-PC


ᐅ Karrie Ann Kidd, California

Address: 11385 Desert Trailways Ln Blythe, CA 92225-9568

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16113-MH: "Karrie Ann Kidd's bankruptcy, initiated in June 2015 and concluded by 2015-09-16 in Blythe, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karrie Ann Kidd — California, 6:15-bk-16113-MH


ᐅ John Kribbs, California

Address: PO BOX 7 BLYTHE, CA 92226

Bankruptcy Case 6:10-bk-24711-TD Overview: "In a Chapter 7 bankruptcy case, John Kribbs from Blythe, CA, saw their proceedings start in May 2010 and complete by 09/01/2010, involving asset liquidation."
John Kribbs — California, 6:10-bk-24711-TD


ᐅ Demeutril Laney, California

Address: 870 E 14th Ave Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-44507-SC: "In Blythe, CA, Demeutril Laney filed for Chapter 7 bankruptcy in October 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Demeutril Laney — California, 6:10-bk-44507-SC


ᐅ James Lanphere, California

Address: 580 Riviera Dr Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-40864-PC: "In Blythe, CA, James Lanphere filed for Chapter 7 bankruptcy in 2009-12-21. This case, involving liquidating assets to pay off debts, was resolved by 04/13/2010."
James Lanphere — California, 6:09-bk-40864-PC


ᐅ Chau K Le, California

Address: 450 W Barnard St Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-14192-SC: "The bankruptcy filing by Chau K Le, undertaken in March 8, 2013 in Blythe, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Chau K Le — California, 6:13-bk-14192-SC


ᐅ Jr Gilbert Lerma, California

Address: 5501 Colorado River Rd Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-10886-WJ: "The bankruptcy filing by Jr Gilbert Lerma, undertaken in 01/12/2012 in Blythe, CA under Chapter 7, concluded with discharge in April 18, 2012 after liquidating assets."
Jr Gilbert Lerma — California, 6:12-bk-10886-WJ


ᐅ Lee Lindsey, California

Address: 10310 8th Ave Blythe, CA 92225-9301

Brief Overview of Bankruptcy Case 6:15-bk-11563-MJ: "Blythe, CA resident Lee Lindsey's 2015-02-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2015."
Lee Lindsey — California, 6:15-bk-11563-MJ


ᐅ William Lisa, California

Address: 227 Village Dr Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:10-bk-48420-DS: "The bankruptcy filing by William Lisa, undertaken in 11/30/2010 in Blythe, CA under Chapter 7, concluded with discharge in 04.04.2011 after liquidating assets."
William Lisa — California, 6:10-bk-48420-DS


ᐅ Jason Troy Looper, California

Address: 253 N 3rd St Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:11-bk-46115-MH: "The bankruptcy record of Jason Troy Looper from Blythe, CA, shows a Chapter 7 case filed in 2011-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 2, 2012."
Jason Troy Looper — California, 6:11-bk-46115-MH


ᐅ Candelario Cesar Lozoya, California

Address: 380 N 10th St Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:11-bk-20097-DS: "The bankruptcy filing by Candelario Cesar Lozoya, undertaken in 03.28.2011 in Blythe, CA under Chapter 7, concluded with discharge in July 31, 2011 after liquidating assets."
Candelario Cesar Lozoya — California, 6:11-bk-20097-DS


ᐅ Jerome Kenneth Lutz, California

Address: 379 N Acacia St Blythe, CA 92225-1836

Bankruptcy Case 6:14-bk-21473-SY Summary: "Blythe, CA resident Jerome Kenneth Lutz's 2014-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 10, 2014."
Jerome Kenneth Lutz — California, 6:14-bk-21473-SY


ᐅ Vickie Lynn Lutz, California

Address: 379 N Acacia St Blythe, CA 92225-1836

Brief Overview of Bankruptcy Case 6:14-bk-21473-SY: "In Blythe, CA, Vickie Lynn Lutz filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Vickie Lynn Lutz — California, 6:14-bk-21473-SY


ᐅ Meutril Mailes, California

Address: 868 Oasis Village Ct Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-10883-MJ: "In a Chapter 7 bankruptcy case, Meutril Mailes from Blythe, CA, saw their proceedings start in 2013-01-17 and complete by Apr 29, 2013, involving asset liquidation."
Meutril Mailes — California, 6:13-bk-10883-MJ


ᐅ Anthony Manjarrez, California

Address: PO Box 163 Blythe, CA 92226

Brief Overview of Bankruptcy Case 6:10-bk-16682-MJ: "The case of Anthony Manjarrez in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Manjarrez — California, 6:10-bk-16682-MJ


ᐅ Diane Helene Martindale, California

Address: 620 N 10th St Blythe, CA 92225-1234

Bankruptcy Case 6:14-bk-18904-MW Summary: "The bankruptcy record of Diane Helene Martindale from Blythe, CA, shows a Chapter 7 case filed in 07.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-20."
Diane Helene Martindale — California, 6:14-bk-18904-MW


ᐅ Antonio C Martinez, California

Address: 137 S Ash Ave Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-33022-DS: "Antonio C Martinez's bankruptcy, initiated in 07/15/2011 and concluded by November 17, 2011 in Blythe, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio C Martinez — California, 6:11-bk-33022-DS


ᐅ Cecilia Silva Martinez, California

Address: 918 E Avenue A Blythe, CA 92225-1802

Concise Description of Bankruptcy Case 6:16-bk-14031-SY7: "The bankruptcy record of Cecilia Silva Martinez from Blythe, CA, shows a Chapter 7 case filed in 2016-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2016."
Cecilia Silva Martinez — California, 6:16-bk-14031-SY


ᐅ Edward Martinez, California

Address: 520 S Broadway Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-15790-DS: "Blythe, CA resident Edward Martinez's 03.07.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-10."
Edward Martinez — California, 6:12-bk-15790-DS


ᐅ Barbara S Maybee, California

Address: 2074 Riviera Dr Blythe, CA 92225-4151

Bankruptcy Case 6:14-bk-24236-SC Summary: "Barbara S Maybee's Chapter 7 bankruptcy, filed in Blythe, CA in 11/21/2014, led to asset liquidation, with the case closing in 02/19/2015."
Barbara S Maybee — California, 6:14-bk-24236-SC


ᐅ Nicholas Mcgrew, California

Address: 1510 Mesquite Rd Blythe, CA 92225

Bankruptcy Case 6:10-bk-33704-EC Summary: "Blythe, CA resident Nicholas Mcgrew's 2010-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 30, 2010."
Nicholas Mcgrew — California, 6:10-bk-33704-EC


ᐅ Christopher Mcmillen, California

Address: PO Box 1817 Blythe, CA 92226

Bankruptcy Case 6:10-bk-29326-TD Summary: "In Blythe, CA, Christopher Mcmillen filed for Chapter 7 bankruptcy in 06.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 10/26/2010."
Christopher Mcmillen — California, 6:10-bk-29326-TD


ᐅ Dennis Dale Melton, California

Address: 10991 22nd Ave Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:13-bk-15606-MH: "The bankruptcy filing by Dennis Dale Melton, undertaken in 03/28/2013 in Blythe, CA under Chapter 7, concluded with discharge in 2013-07-08 after liquidating assets."
Dennis Dale Melton — California, 6:13-bk-15606-MH


ᐅ Iii Carlos Soza Mendez, California

Address: 471 Seville Ln Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:13-bk-12269-DS: "The bankruptcy filing by Iii Carlos Soza Mendez, undertaken in February 2013 in Blythe, CA under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
Iii Carlos Soza Mendez — California, 6:13-bk-12269-DS


ᐅ Evelyn Marie Mendez, California

Address: 440 N Sola Ave Blythe, CA 92225-1831

Brief Overview of Bankruptcy Case 6:15-bk-10863-SC: "In a Chapter 7 bankruptcy case, Evelyn Marie Mendez from Blythe, CA, saw her proceedings start in January 30, 2015 and complete by May 11, 2015, involving asset liquidation."
Evelyn Marie Mendez — California, 6:15-bk-10863-SC


ᐅ Tomas Alfredo Mendez, California

Address: 440 N Sola Ave Blythe, CA 92225-1831

Bankruptcy Case 6:15-bk-10863-SC Overview: "The bankruptcy filing by Tomas Alfredo Mendez, undertaken in January 2015 in Blythe, CA under Chapter 7, concluded with discharge in May 11, 2015 after liquidating assets."
Tomas Alfredo Mendez — California, 6:15-bk-10863-SC


ᐅ Rosalva Mendivil, California

Address: 18250 Cottonwood Dr Blythe, CA 92225

Bankruptcy Case 6:13-bk-28011-MW Overview: "In Blythe, CA, Rosalva Mendivil filed for Chapter 7 bankruptcy in 10/31/2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2014."
Rosalva Mendivil — California, 6:13-bk-28011-MW


ᐅ Brian Leslie Miller, California

Address: 507 W Nevada St Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:13-bk-24770-MW: "Blythe, CA resident Brian Leslie Miller's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2013."
Brian Leslie Miller — California, 6:13-bk-24770-MW


ᐅ Judith Jennelle Moore, California

Address: 10480 8th Ave Blythe, CA 92225-9302

Bankruptcy Case 14-17821-mkn Overview: "The bankruptcy filing by Judith Jennelle Moore, undertaken in 11.25.2014 in Blythe, CA under Chapter 7, concluded with discharge in March 2, 2015 after liquidating assets."
Judith Jennelle Moore — California, 14-17821


ᐅ Lehman Harry Moore, California

Address: 10480 8th Ave Blythe, CA 92225-9302

Brief Overview of Bankruptcy Case 14-17821-mkn: "The case of Lehman Harry Moore in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lehman Harry Moore — California, 14-17821


ᐅ Rosa Mora, California

Address: PO Box 1713 Blythe, CA 92226-1713

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19951-MH: "Rosa Mora's bankruptcy, initiated in 08/05/2014 and concluded by November 2014 in Blythe, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Mora — California, 6:14-bk-19951-MH


ᐅ Sandra Kay Morelock, California

Address: 591 Seville Ln Blythe, CA 92225

Bankruptcy Case 6:11-bk-21469-SC Overview: "Blythe, CA resident Sandra Kay Morelock's April 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-10."
Sandra Kay Morelock — California, 6:11-bk-21469-SC


ᐅ Christafer Douglas Morgan, California

Address: PO Box 216 Blythe, CA 92226

Brief Overview of Bankruptcy Case 6:11-bk-34629-DS: "Blythe, CA resident Christafer Douglas Morgan's July 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 1, 2011."
Christafer Douglas Morgan — California, 6:11-bk-34629-DS


ᐅ Clifford Heinz Morgan, California

Address: 9231 18th Ave Blythe, CA 92225

Bankruptcy Case 6:13-bk-10848-WJ Overview: "The bankruptcy record of Clifford Heinz Morgan from Blythe, CA, shows a Chapter 7 case filed in Jan 16, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-28."
Clifford Heinz Morgan — California, 6:13-bk-10848-WJ


ᐅ Irma Morrison, California

Address: PO Box 1485 Blythe, CA 92226-1485

Brief Overview of Bankruptcy Case 6:15-bk-17375-SC: "In a Chapter 7 bankruptcy case, Irma Morrison from Blythe, CA, saw her proceedings start in 07.24.2015 and complete by 10/22/2015, involving asset liquidation."
Irma Morrison — California, 6:15-bk-17375-SC


ᐅ Richard Lee Natividad, California

Address: 1481 Mesquite Rd Blythe, CA 92225-2917

Bankruptcy Case 6:15-bk-17949-SY Overview: "Richard Lee Natividad's Chapter 7 bankruptcy, filed in Blythe, CA in 2015-08-10, led to asset liquidation, with the case closing in Nov 8, 2015."
Richard Lee Natividad — California, 6:15-bk-17949-SY


ᐅ Deborah Mary Nelson, California

Address: 1081 Coconino Dr Blythe, CA 92225-1080

Concise Description of Bankruptcy Case 6:14-bk-18259-WJ7: "In a Chapter 7 bankruptcy case, Deborah Mary Nelson from Blythe, CA, saw her proceedings start in 06/25/2014 and complete by October 2014, involving asset liquidation."
Deborah Mary Nelson — California, 6:14-bk-18259-WJ


ᐅ Jesse Newton, California

Address: 140 W Chaparral Dr Blythe, CA 92225

Bankruptcy Case 6:10-bk-30386-MJ Summary: "In a Chapter 7 bankruptcy case, Jesse Newton from Blythe, CA, saw their proceedings start in 2010-06-30 and complete by 2010-11-02, involving asset liquidation."
Jesse Newton — California, 6:10-bk-30386-MJ


ᐅ Michael Noble, California

Address: PO Box 815 Blythe, CA 92226

Bankruptcy Case 6:12-bk-19572-DS Summary: "The bankruptcy record of Michael Noble from Blythe, CA, shows a Chapter 7 case filed in 2012-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Michael Noble — California, 6:12-bk-19572-DS


ᐅ Carleen Nordell, California

Address: 1530 Mesquite Rd Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-49228-DS: "Carleen Nordell's Chapter 7 bankruptcy, filed in Blythe, CA in 12.06.2010, led to asset liquidation, with the case closing in 2011-04-10."
Carleen Nordell — California, 6:10-bk-49228-DS


ᐅ John Thomas Norman, California

Address: 152 S Agate Rd Blythe, CA 92225-1910

Bankruptcy Case 6:16-bk-15321-SC Summary: "The bankruptcy filing by John Thomas Norman, undertaken in Jun 13, 2016 in Blythe, CA under Chapter 7, concluded with discharge in Sep 11, 2016 after liquidating assets."
John Thomas Norman — California, 6:16-bk-15321-SC


ᐅ Teresa Origel, California

Address: 2337 Florence Blvd Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:11-bk-17681-SC: "Teresa Origel's Chapter 7 bankruptcy, filed in Blythe, CA in 2011-03-09, led to asset liquidation, with the case closing in Jul 12, 2011."
Teresa Origel — California, 6:11-bk-17681-SC


ᐅ Robert Orona, California

Address: 401 S 5th St Blythe, CA 92225

Concise Description of Bankruptcy Case 6:11-bk-11581-DS7: "The case of Robert Orona in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Orona — California, 6:11-bk-11581-DS


ᐅ Christopher M Orozco, California

Address: 2960 Hunter Blvd Blythe, CA 92225

Bankruptcy Case 6:13-bk-24607-MW Overview: "The case of Christopher M Orozco in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher M Orozco — California, 6:13-bk-24607-MW


ᐅ Virginia Diaz Otero, California

Address: 480 N Palm Dr Apt A1 Blythe, CA 92225

Bankruptcy Case 6:11-bk-22015-DS Overview: "The bankruptcy record of Virginia Diaz Otero from Blythe, CA, shows a Chapter 7 case filed in April 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2011."
Virginia Diaz Otero — California, 6:11-bk-22015-DS


ᐅ Socorro Parra, California

Address: PO Box 635 Blythe, CA 92226

Bankruptcy Case 6:10-bk-17288-CB Summary: "Socorro Parra's bankruptcy, initiated in Mar 15, 2010 and concluded by 2010-07-06 in Blythe, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Socorro Parra — California, 6:10-bk-17288-CB


ᐅ Jose Santos Partida, California

Address: 1251 E 14th Ave Apt 202B Blythe, CA 92225

Concise Description of Bankruptcy Case 6:13-bk-24761-MH7: "In a Chapter 7 bankruptcy case, Jose Santos Partida from Blythe, CA, saw their proceedings start in Aug 30, 2013 and complete by December 10, 2013, involving asset liquidation."
Jose Santos Partida — California, 6:13-bk-24761-MH


ᐅ Jesus Patino, California

Address: PO Box 1995 Blythe, CA 92226

Concise Description of Bankruptcy Case 12-04886-LT77: "The bankruptcy filing by Jesus Patino, undertaken in 2012-04-04 in Blythe, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Jesus Patino — California, 12-04886


ᐅ Michael Frederick Peters, California

Address: 1495 E Hobson Way Apt 49 Blythe, CA 92225

Bankruptcy Case 6:11-bk-15401-SC Summary: "In Blythe, CA, Michael Frederick Peters filed for Chapter 7 bankruptcy in 02.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-23."
Michael Frederick Peters — California, 6:11-bk-15401-SC


ᐅ Donna Peters, California

Address: 451 N 9th St Blythe, CA 92225

Bankruptcy Case 6:10-bk-22178-CB Summary: "Donna Peters's Chapter 7 bankruptcy, filed in Blythe, CA in April 23, 2010, led to asset liquidation, with the case closing in August 10, 2010."
Donna Peters — California, 6:10-bk-22178-CB


ᐅ Urai Phommachak, California

Address: 18280 Roses Rd Blythe, CA 92225

Concise Description of Bankruptcy Case 6:12-bk-10767-MH7: "Urai Phommachak's bankruptcy, initiated in 01/11/2012 and concluded by Apr 18, 2012 in Blythe, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Urai Phommachak — California, 6:12-bk-10767-MH


ᐅ Ramon Preciado, California

Address: 381 N Carlton Ave Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:13-bk-20972-WJ: "The bankruptcy filing by Ramon Preciado, undertaken in June 2013 in Blythe, CA under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Ramon Preciado — California, 6:13-bk-20972-WJ


ᐅ Scott William Presley, California

Address: PO Box 418 Blythe, CA 92226

Concise Description of Bankruptcy Case 6:13-bk-11726-MH7: "In a Chapter 7 bankruptcy case, Scott William Presley from Blythe, CA, saw their proceedings start in 01/31/2013 and complete by 2013-05-13, involving asset liquidation."
Scott William Presley — California, 6:13-bk-11726-MH


ᐅ Melvin Pullen, California

Address: 301 N Willow St Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-37164-CB: "Melvin Pullen's Chapter 7 bankruptcy, filed in Blythe, CA in August 2010, led to asset liquidation, with the case closing in 12.13.2010."
Melvin Pullen — California, 6:10-bk-37164-CB


ᐅ Alvaro Vargas Ramirez, California

Address: 451 River Valley Ave Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:13-bk-11301-MW: "The bankruptcy filing by Alvaro Vargas Ramirez, undertaken in 01/24/2013 in Blythe, CA under Chapter 7, concluded with discharge in 05/06/2013 after liquidating assets."
Alvaro Vargas Ramirez — California, 6:13-bk-11301-MW


ᐅ Adolfo Ramos, California

Address: 177 S Commercial St Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-18899-CB: "The bankruptcy filing by Adolfo Ramos, undertaken in March 2010 in Blythe, CA under Chapter 7, concluded with discharge in 2010-07-15 after liquidating assets."
Adolfo Ramos — California, 6:10-bk-18899-CB


ᐅ Ana Rangel, California

Address: 18115 Maple Dr Blythe, CA 92225

Bankruptcy Case 6:10-bk-29546-CB Summary: "Ana Rangel's bankruptcy, initiated in 06/24/2010 and concluded by October 13, 2010 in Blythe, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Rangel — California, 6:10-bk-29546-CB


ᐅ Emilio Rangel, California

Address: PO Box 1315 Blythe, CA 92226

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-13867-TD: "The bankruptcy record of Emilio Rangel from Blythe, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-03."
Emilio Rangel — California, 6:10-bk-13867-TD


ᐅ Brenda Rathgeber, California

Address: 2349 Florence Blvd Blythe, CA 92225

Bankruptcy Case 6:10-bk-29003-TD Summary: "The bankruptcy filing by Brenda Rathgeber, undertaken in 2010-06-19 in Blythe, CA under Chapter 7, concluded with discharge in 10/22/2010 after liquidating assets."
Brenda Rathgeber — California, 6:10-bk-29003-TD


ᐅ Joshua Reno, California

Address: PO Box 344 Blythe, CA 92226

Bankruptcy Case 6:10-bk-16684-PC Summary: "Joshua Reno's Chapter 7 bankruptcy, filed in Blythe, CA in 2010-03-09, led to asset liquidation, with the case closing in 2010-06-19."
Joshua Reno — California, 6:10-bk-16684-PC


ᐅ Michael Rivera, California

Address: 128 S 5TH ST BLYTHE, CA 92225

Concise Description of Bankruptcy Case 6:10-bk-24247-DS7: "The bankruptcy record of Michael Rivera from Blythe, CA, shows a Chapter 7 case filed in May 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.21.2010."
Michael Rivera — California, 6:10-bk-24247-DS


ᐅ Prisiliano Joe Rodriguez, California

Address: PO Box 1217 Blythe, CA 92226

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-11279-MJ: "The case of Prisiliano Joe Rodriguez in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Prisiliano Joe Rodriguez — California, 6:11-bk-11279-MJ


ᐅ Johnny Rodriguez, California

Address: 371 S 4th St Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:10-bk-33294-CB: "Blythe, CA resident Johnny Rodriguez's July 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/28/2010."
Johnny Rodriguez — California, 6:10-bk-33294-CB


ᐅ Arturo O Rodriguez, California

Address: 361 Bristlecone Ave Blythe, CA 92225

Concise Description of Bankruptcy Case 6:11-bk-31568-SC7: "In a Chapter 7 bankruptcy case, Arturo O Rodriguez from Blythe, CA, saw his proceedings start in July 1, 2011 and complete by November 3, 2011, involving asset liquidation."
Arturo O Rodriguez — California, 6:11-bk-31568-SC


ᐅ Edgar Rojas, California

Address: 360 E Oasis St Blythe, CA 92225-1284

Bankruptcy Case 6:16-bk-13309-SY Summary: "In Blythe, CA, Edgar Rojas filed for Chapter 7 bankruptcy in 2016-04-12. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2016."
Edgar Rojas — California, 6:16-bk-13309-SY


ᐅ Eduado Rojas, California

Address: 2450 E Hobson Way Spc 32 Blythe, CA 92225

Bankruptcy Case 6:11-bk-38999-SC Summary: "In Blythe, CA, Eduado Rojas filed for Chapter 7 bankruptcy in September 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Eduado Rojas — California, 6:11-bk-38999-SC


ᐅ Amanda Rojas, California

Address: 360 E Oasis St Blythe, CA 92225-1284

Bankruptcy Case 6:16-bk-13309-SY Summary: "The bankruptcy record of Amanda Rojas from Blythe, CA, shows a Chapter 7 case filed in April 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-11."
Amanda Rojas — California, 6:16-bk-13309-SY


ᐅ Ronald Carol Rush, California

Address: 200 W Hobsonway Blythe, CA 92225-1619

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10867-WJ: "Blythe, CA resident Ronald Carol Rush's January 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-11."
Ronald Carol Rush — California, 6:15-bk-10867-WJ


ᐅ Manuel Ruvalcaba, California

Address: 157 N Birch St Blythe, CA 92225

Bankruptcy Case 6:10-bk-35841-DS Summary: "In a Chapter 7 bankruptcy case, Manuel Ruvalcaba from Blythe, CA, saw his proceedings start in August 2010 and complete by 2010-12-17, involving asset liquidation."
Manuel Ruvalcaba — California, 6:10-bk-35841-DS


ᐅ Alejandro Ruvalcaba, California

Address: 163 N Birch St Blythe, CA 92225

Concise Description of Bankruptcy Case 6:09-bk-41874-CB7: "In Blythe, CA, Alejandro Ruvalcaba filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-12."
Alejandro Ruvalcaba — California, 6:09-bk-41874-CB


ᐅ Richard Saindon, California

Address: 1300 Villa Shores Dr Spc 31 Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-36229-RN: "In Blythe, CA, Richard Saindon filed for Chapter 7 bankruptcy in October 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Richard Saindon — California, 6:09-bk-36229-RN


ᐅ Angelica M Salazar, California

Address: 502 N 5th St Blythe, CA 92225-1221

Brief Overview of Bankruptcy Case 6:15-bk-11062-MH: "The bankruptcy record of Angelica M Salazar from Blythe, CA, shows a Chapter 7 case filed in 02/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/18/2015."
Angelica M Salazar — California, 6:15-bk-11062-MH


ᐅ Janet Saldana, California

Address: 162 S 5th St Blythe, CA 92225

Concise Description of Bankruptcy Case 6:13-bk-25081-MJ7: "In Blythe, CA, Janet Saldana filed for Chapter 7 bankruptcy in Sep 6, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Janet Saldana — California, 6:13-bk-25081-MJ


ᐅ Jr Armando Saldivar, California

Address: 428 E Barnard St Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-22255-SC: "In a Chapter 7 bankruptcy case, Jr Armando Saldivar from Blythe, CA, saw his proceedings start in 05/18/2012 and complete by September 2012, involving asset liquidation."
Jr Armando Saldivar — California, 6:12-bk-22255-SC


ᐅ Enrique Sanchez, California

Address: 18191 Maple Dr Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:12-bk-32067-SC: "Enrique Sanchez's bankruptcy, initiated in September 2012 and concluded by Jan 7, 2013 in Blythe, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enrique Sanchez — California, 6:12-bk-32067-SC


ᐅ Daniel P Sanchez, California

Address: 416 N 10th St Blythe, CA 92225-1835

Brief Overview of Bankruptcy Case 6:14-bk-18880-WJ: "In Blythe, CA, Daniel P Sanchez filed for Chapter 7 bankruptcy in Jul 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-20."
Daniel P Sanchez — California, 6:14-bk-18880-WJ


ᐅ Kristina M Sanchez, California

Address: 1040 N Lovekin Blvd Unit 24 Blythe, CA 92225

Bankruptcy Case 6:11-bk-36677-SC Overview: "The bankruptcy filing by Kristina M Sanchez, undertaken in August 19, 2011 in Blythe, CA under Chapter 7, concluded with discharge in 12/22/2011 after liquidating assets."
Kristina M Sanchez — California, 6:11-bk-36677-SC


ᐅ Abraham Sandoval, California

Address: 951 Vista Sunrise St Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:10-bk-21661-CB: "The case of Abraham Sandoval in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abraham Sandoval — California, 6:10-bk-21661-CB


ᐅ Robert Adrian Santiago, California

Address: 1334 W Wisconsin St Blythe, CA 92225

Bankruptcy Case 6:13-bk-27993-SC Summary: "Robert Adrian Santiago's Chapter 7 bankruptcy, filed in Blythe, CA in 10.31.2013, led to asset liquidation, with the case closing in 02/10/2014."
Robert Adrian Santiago — California, 6:13-bk-27993-SC


ᐅ Van Henry Savell, California

Address: 1322 Riviera Dr Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13588-WJ: "Van Henry Savell's bankruptcy, initiated in 2012-02-13 and concluded by June 17, 2012 in Blythe, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Van Henry Savell — California, 6:12-bk-13588-WJ


ᐅ Alice Scott, California

Address: 554 Bell Ln Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21934-CB: "Alice Scott's Chapter 7 bankruptcy, filed in Blythe, CA in 04/21/2010, led to asset liquidation, with the case closing in 2010-08-01."
Alice Scott — California, 6:10-bk-21934-CB


ᐅ Terry Scott, California

Address: 2213 Cool Waters Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-24271-DS: "Terry Scott's bankruptcy, initiated in 2010-05-11 and concluded by Aug 21, 2010 in Blythe, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Scott — California, 6:10-bk-24271-DS


ᐅ Richard Selph, California

Address: 322 N Lovekin Blvd Blythe, CA 92225

Bankruptcy Case 6:10-bk-42310-SC Overview: "The bankruptcy record of Richard Selph from Blythe, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2011."
Richard Selph — California, 6:10-bk-42310-SC


ᐅ Espinoza Ignacio Serrano, California

Address: 1115 W Chanslor Way Blythe, CA 92225-1102

Concise Description of Bankruptcy Case 6:16-bk-13531-SC7: "The bankruptcy record of Espinoza Ignacio Serrano from Blythe, CA, shows a Chapter 7 case filed in Apr 20, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-19."
Espinoza Ignacio Serrano — California, 6:16-bk-13531-SC


ᐅ Daniel Victor Sewell, California

Address: 1081 E California St Blythe, CA 92225

Bankruptcy Case 6:13-bk-20069-WJ Summary: "The bankruptcy filing by Daniel Victor Sewell, undertaken in 2013-06-07 in Blythe, CA under Chapter 7, concluded with discharge in 2013-09-17 after liquidating assets."
Daniel Victor Sewell — California, 6:13-bk-20069-WJ


ᐅ Krystal Marie Silva, California

Address: 171 W Chaparral Dr Blythe, CA 92225-1253

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10175-SC: "In a Chapter 7 bankruptcy case, Krystal Marie Silva from Blythe, CA, saw her proceedings start in 2015-01-09 and complete by 2015-04-09, involving asset liquidation."
Krystal Marie Silva — California, 6:15-bk-10175-SC


ᐅ Laura Felix Silva, California

Address: 18315 Pallowalla Dr Blythe, CA 92225

Bankruptcy Case 6:12-bk-11772-WJ Summary: "The bankruptcy filing by Laura Felix Silva, undertaken in 01/23/2012 in Blythe, CA under Chapter 7, concluded with discharge in 05/27/2012 after liquidating assets."
Laura Felix Silva — California, 6:12-bk-11772-WJ


ᐅ Patricia Silva, California

Address: 354 Colleen Ct Blythe, CA 92225

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-40872-MJ: "In a Chapter 7 bankruptcy case, Patricia Silva from Blythe, CA, saw their proceedings start in December 21, 2009 and complete by Apr 20, 2010, involving asset liquidation."
Patricia Silva — California, 6:09-bk-40872-MJ


ᐅ Teresa Smith, California

Address: PO Box 1146 Blythe, CA 92226

Bankruptcy Case 6:10-bk-36510-EC Summary: "The bankruptcy filing by Teresa Smith, undertaken in 08.20.2010 in Blythe, CA under Chapter 7, concluded with discharge in Dec 8, 2010 after liquidating assets."
Teresa Smith — California, 6:10-bk-36510-EC


ᐅ Natividad Summer Royale Spraggins, California

Address: 1481 Mesquite Rd Blythe, CA 92225-2917

Bankruptcy Case 6:15-bk-17949-SY Summary: "Blythe, CA resident Natividad Summer Royale Spraggins's August 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Natividad Summer Royale Spraggins — California, 6:15-bk-17949-SY


ᐅ Dina M Springer, California

Address: 11385 Desert Trailways Ln Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:12-bk-27245-MW: "In a Chapter 7 bankruptcy case, Dina M Springer from Blythe, CA, saw her proceedings start in July 2012 and complete by 2012-11-26, involving asset liquidation."
Dina M Springer — California, 6:12-bk-27245-MW


ᐅ Matthew Curtis Stewart, California

Address: PO Box 1721 Blythe, CA 92226

Bankruptcy Case 6:11-bk-48463-MH Overview: "The case of Matthew Curtis Stewart in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Curtis Stewart — California, 6:11-bk-48463-MH


ᐅ Ann K Sundeen, California

Address: 3589 Wells Rd Spc NO54 Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:13-bk-17837-MW: "Ann K Sundeen's Chapter 7 bankruptcy, filed in Blythe, CA in 04.30.2013, led to asset liquidation, with the case closing in 2013-08-12."
Ann K Sundeen — California, 6:13-bk-17837-MW


ᐅ Andrea Lee Suraco, California

Address: 584 E Chaparral Dr Blythe, CA 92225

Bankruptcy Case 6:11-bk-37824-SC Summary: "The bankruptcy record of Andrea Lee Suraco from Blythe, CA, shows a Chapter 7 case filed in 2011-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2011."
Andrea Lee Suraco — California, 6:11-bk-37824-SC


ᐅ Kelvin Leon Sutton, California

Address: 781 Aurora Way Blythe, CA 92225

Bankruptcy Case 6:12-bk-22603-MH Summary: "Kelvin Leon Sutton's Chapter 7 bankruptcy, filed in Blythe, CA in May 22, 2012, led to asset liquidation, with the case closing in 09/24/2012."
Kelvin Leon Sutton — California, 6:12-bk-22603-MH


ᐅ Pedro Meza Suzuki, California

Address: 409 N 5th St Blythe, CA 92225

Bankruptcy Case 6:11-bk-47778-WJ Overview: "The bankruptcy filing by Pedro Meza Suzuki, undertaken in December 16, 2011 in Blythe, CA under Chapter 7, concluded with discharge in 04.19.2012 after liquidating assets."
Pedro Meza Suzuki — California, 6:11-bk-47778-WJ


ᐅ Vicki Taylor, California

Address: 1490 Mesquite Rd Blythe, CA 92225

Bankruptcy Case 6:10-bk-13494-MJ Summary: "Blythe, CA resident Vicki Taylor's 2010-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-27."
Vicki Taylor — California, 6:10-bk-13494-MJ


ᐅ Marc Anthony Todd, California

Address: 11678 18th Ave Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:11-bk-38479-DS: "Marc Anthony Todd's bankruptcy, initiated in September 2011 and concluded by January 2012 in Blythe, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc Anthony Todd — California, 6:11-bk-38479-DS


ᐅ Norah Tolkson, California

Address: 2450 E Hobson Way Spc 22 Blythe, CA 92225

Brief Overview of Bankruptcy Case 6:10-bk-33069-MJ: "The case of Norah Tolkson in Blythe, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norah Tolkson — California, 6:10-bk-33069-MJ


ᐅ Marie Tomeoni, California

Address: PO Box 173 Blythe, CA 92226

Brief Overview of Bankruptcy Case 6:11-bk-34557-CB: "The bankruptcy filing by Marie Tomeoni, undertaken in Jul 29, 2011 in Blythe, CA under Chapter 7, concluded with discharge in 2011-12-01 after liquidating assets."
Marie Tomeoni — California, 6:11-bk-34557-CB