personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Boulevard, 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 Lawrence Aguayo, California

Address: 37981 Solwood Rd Boulevard, CA 91905

Snapshot of U.S. Bankruptcy Proceeding Case 10-15563-LT7: "The bankruptcy record of Lawrence Aguayo from Boulevard, CA, shows a Chapter 7 case filed in 08.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/17/2010."
Lawrence Aguayo — California, 10-15563


ᐅ Iii Gilbert O Barbo, California

Address: PO Box 1118 Boulevard, CA 91905

Snapshot of U.S. Bankruptcy Proceeding Case 12-03405-PB7: "The bankruptcy record of Iii Gilbert O Barbo from Boulevard, CA, shows a Chapter 7 case filed in 2012-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2012."
Iii Gilbert O Barbo — California, 12-03405


ᐅ Edmund A Bernard, California

Address: 38780 Old Highway 80 Boulevard, CA 91905

Snapshot of U.S. Bankruptcy Proceeding Case 11-20293-LA7: "The case of Edmund A Bernard in Boulevard, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edmund A Bernard — California, 11-20293


ᐅ Brad Lee Binns, California

Address: PO Box 1012 Boulevard, CA 91905

Concise Description of Bankruptcy Case 12-16008-CL77: "The bankruptcy filing by Brad Lee Binns, undertaken in 2012-12-04 in Boulevard, CA under Chapter 7, concluded with discharge in 2013-03-15 after liquidating assets."
Brad Lee Binns — California, 12-16008


ᐅ Luis Miguel Chavez, California

Address: 1909 Jewel Valley Rd Boulevard, CA 91905-9512

Bankruptcy Case 16-00925-CL7 Overview: "Luis Miguel Chavez's bankruptcy, initiated in 2016-02-25 and concluded by May 25, 2016 in Boulevard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Miguel Chavez — California, 16-00925


ᐅ Brian Comstock, California

Address: 39235 Opalocka Rd Boulevard, CA 91905

Snapshot of U.S. Bankruptcy Proceeding Case 10-60090: "In Boulevard, CA, Brian Comstock filed for Chapter 7 bankruptcy in August 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2010."
Brian Comstock — California, 10-60090


ᐅ Armando Covarrubias, California

Address: PO Box 1592 Boulevard, CA 91905

Bankruptcy Case 10-17698-LA7 Overview: "Armando Covarrubias's bankruptcy, initiated in 2010-09-30 and concluded by 2011-01-04 in Boulevard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Covarrubias — California, 10-17698


ᐅ Edward Fordyce, California

Address: 38577 Old Highway 80 Boulevard, CA 91905

Bankruptcy Case 10-09225-LA7 Overview: "Edward Fordyce's Chapter 7 bankruptcy, filed in Boulevard, CA in May 28, 2010, led to asset liquidation, with the case closing in 09.06.2010."
Edward Fordyce — California, 10-09225


ᐅ Hector E Fuentes, California

Address: 2510 Ribbonwood Rd Boulevard, CA 91905

Brief Overview of Bankruptcy Case 13-02419-CL7: "Boulevard, CA resident Hector E Fuentes's 03.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.20.2013."
Hector E Fuentes — California, 13-02419


ᐅ Joseph Anthony Giordano, California

Address: PO Box 1661 Boulevard, CA 91905

Brief Overview of Bankruptcy Case 12-04476-MM7: "In a Chapter 7 bankruptcy case, Joseph Anthony Giordano from Boulevard, CA, saw their proceedings start in March 2012 and complete by July 2012, involving asset liquidation."
Joseph Anthony Giordano — California, 12-04476


ᐅ Earl F Huff, California

Address: 38208 Tierra Real Rd Boulevard, CA 91905

Bankruptcy Case 12-01040-PB7 Summary: "In a Chapter 7 bankruptcy case, Earl F Huff from Boulevard, CA, saw his proceedings start in January 2012 and complete by 2012-04-24, involving asset liquidation."
Earl F Huff — California, 12-01040


ᐅ Daryl Ingle, California

Address: PO Box 1626 Boulevard, CA 91905

Snapshot of U.S. Bankruptcy Proceeding Case 09-16891-LA7: "The case of Daryl Ingle in Boulevard, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daryl Ingle — California, 09-16891


ᐅ Beverly K Lawler, California

Address: 1931 Jewel Valley Rd Boulevard, CA 91905-9512

Bankruptcy Case 15-07899-MM7 Summary: "In Boulevard, CA, Beverly K Lawler filed for Chapter 7 bankruptcy in December 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 9, 2016."
Beverly K Lawler — California, 15-07899


ᐅ Lane R Lawler, California

Address: 1931 Jewel Valley Rd Boulevard, CA 91905-9512

Bankruptcy Case 15-07899-MM7 Summary: "In a Chapter 7 bankruptcy case, Lane R Lawler from Boulevard, CA, saw their proceedings start in December 10, 2015 and complete by 03.09.2016, involving asset liquidation."
Lane R Lawler — California, 15-07899


ᐅ Thomas Lenhart, California

Address: PO Box 1207 Boulevard, CA 91905

Snapshot of U.S. Bankruptcy Proceeding Case 10-12634-LT7: "In Boulevard, CA, Thomas Lenhart filed for Chapter 7 bankruptcy in 07.19.2010. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2010."
Thomas Lenhart — California, 10-12634


ᐅ Wayne C Lickert, California

Address: 39375 Clements St Boulevard, CA 91905

Bankruptcy Case 11-18819-MM7 Summary: "The bankruptcy record of Wayne C Lickert from Boulevard, CA, shows a Chapter 7 case filed in November 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 2012."
Wayne C Lickert — California, 11-18819


ᐅ Lopez Irma Leticia Martinez, California

Address: 1909 Jewel Valley Rd Boulevard, CA 91905-9512

Bankruptcy Case 16-00925-CL7 Overview: "Lopez Irma Leticia Martinez's Chapter 7 bankruptcy, filed in Boulevard, CA in 2016-02-25, led to asset liquidation, with the case closing in 05/25/2016."
Lopez Irma Leticia Martinez — California, 16-00925


ᐅ Flora Cortes Maue, California

Address: 37955 Highway 94 Boulevard, CA 91905

Snapshot of U.S. Bankruptcy Proceeding Case 12-15311-CL7: "The case of Flora Cortes Maue in Boulevard, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Flora Cortes Maue — California, 12-15311


ᐅ James Douglas Miner, California

Address: PO Box 1365 Boulevard, CA 91905-0465

Concise Description of Bankruptcy Case 15-05154-CL77: "Boulevard, CA resident James Douglas Miner's 07/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.12.2015."
James Douglas Miner — California, 15-05154


ᐅ Katherine Louise Miner, California

Address: PO Box 1365 Boulevard, CA 91905-0465

Concise Description of Bankruptcy Case 15-05154-CL77: "Katherine Louise Miner's bankruptcy, initiated in July 2015 and concluded by November 2015 in Boulevard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Louise Miner — California, 15-05154


ᐅ Lizette Celia Peel, California

Address: 37710 Old Highway 80 Boulevard, CA 91905

Snapshot of U.S. Bankruptcy Proceeding Case 12-06256-PB7: "Lizette Celia Peel's bankruptcy, initiated in 2012-04-30 and concluded by 2012-08-16 in Boulevard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lizette Celia Peel — California, 12-06256


ᐅ Daniel Hector Perez, California

Address: PO Box 1042 Boulevard, CA 91905-0142

Bankruptcy Case 15-01554-LT7 Overview: "The bankruptcy filing by Daniel Hector Perez, undertaken in Mar 11, 2015 in Boulevard, CA under Chapter 7, concluded with discharge in June 16, 2015 after liquidating assets."
Daniel Hector Perez — California, 15-01554


ᐅ Charles W Phipps, California

Address: PO Box 1034 Boulevard, CA 91905-0134

Concise Description of Bankruptcy Case 16-01461-CL77: "Charles W Phipps's Chapter 7 bankruptcy, filed in Boulevard, CA in 2016-03-16, led to asset liquidation, with the case closing in 2016-06-14."
Charles W Phipps — California, 16-01461


ᐅ Aletha E Phipps, California

Address: PO Box 1034 Boulevard, CA 91905-0134

Brief Overview of Bankruptcy Case 16-01461-CL7: "Boulevard, CA resident Aletha E Phipps's 03/16/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-14."
Aletha E Phipps — California, 16-01461


ᐅ Michael E Pratko, California

Address: PO Box 1643 Boulevard, CA 91905

Brief Overview of Bankruptcy Case 13-01127-LT7: "In a Chapter 7 bankruptcy case, Michael E Pratko from Boulevard, CA, saw their proceedings start in Jan 31, 2013 and complete by May 2013, involving asset liquidation."
Michael E Pratko — California, 13-01127


ᐅ Jerry Ramirez, California

Address: 2083 Jewel Valley Rd Boulevard, CA 91905

Bankruptcy Case 12-15026-LT7 Overview: "In Boulevard, CA, Jerry Ramirez filed for Chapter 7 bankruptcy in November 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
Jerry Ramirez — California, 12-15026


ᐅ Steven Ray Rogers, California

Address: 876 Tierra Del Sol Rd Boulevard, CA 91905

Bankruptcy Case 13-08966-LA7 Overview: "Steven Ray Rogers's bankruptcy, initiated in September 4, 2013 and concluded by 2013-12-14 in Boulevard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Ray Rogers — California, 13-08966


ᐅ Francisco Rubio, California

Address: PO Box 1261 Boulevard, CA 91905

Concise Description of Bankruptcy Case 09-18288-LT77: "In Boulevard, CA, Francisco Rubio filed for Chapter 7 bankruptcy in 2009-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03/11/2010."
Francisco Rubio — California, 09-18288


ᐅ Lee Marguerite Shaw, California

Address: PO Box 952 Boulevard, CA 91905

Brief Overview of Bankruptcy Case 13-10175-LA7: "The case of Lee Marguerite Shaw in Boulevard, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee Marguerite Shaw — California, 13-10175


ᐅ Michele L Strand, California

Address: PO Box 1424 Boulevard, CA 91905

Brief Overview of Bankruptcy Case 12-14372-CL7: "The bankruptcy filing by Michele L Strand, undertaken in 10.26.2012 in Boulevard, CA under Chapter 7, concluded with discharge in 2013-02-04 after liquidating assets."
Michele L Strand — California, 12-14372


ᐅ Jr Charles Leroy Streeter, California

Address: 39978 Old Highway 80 # 1 Boulevard, CA 91905

Bankruptcy Case 12-00709-LT7 Summary: "Boulevard, CA resident Jr Charles Leroy Streeter's 01.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2012."
Jr Charles Leroy Streeter — California, 12-00709


ᐅ Jeremy James Walsh, California

Address: 37515 Moon Valley Rd Boulevard, CA 91905-9650

Brief Overview of Bankruptcy Case 16-01609-LT7: "The bankruptcy record of Jeremy James Walsh from Boulevard, CA, shows a Chapter 7 case filed in Mar 24, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-22."
Jeremy James Walsh — California, 16-01609


ᐅ Kenneth Von Wiley, California

Address: PO Box 1206 Boulevard, CA 91905-0306

Brief Overview of Bankruptcy Case 15-00298-CL7: "Kenneth Von Wiley's bankruptcy, initiated in 2015-01-21 and concluded by April 21, 2015 in Boulevard, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Von Wiley — California, 15-00298