personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

California City, 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 Stephen Ivory, California

Address: 7355 Columbine Ave California City, CA 93505

Snapshot of U.S. Bankruptcy Proceeding Case 10-18009: "The case of Stephen Ivory in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Ivory — California, 10-18009


ᐅ Jerry January, California

Address: 21941 Conklin Blvd California City, CA 93505

Snapshot of U.S. Bankruptcy Proceeding Case 10-61014: "The case of Jerry January in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry January — California, 10-61014


ᐅ Marti L Jaramillo, California

Address: 21708 98th St California City, CA 93505

Bankruptcy Case 13-11108-hcm Summary: "The bankruptcy record of Marti L Jaramillo from California City, CA, shows a Chapter 7 case filed in 2013-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in September 6, 2013."
Marti L Jaramillo — California, 13-11108


ᐅ Leonard C Jarvis, California

Address: 21416 Keller Ct California City, CA 93505

Concise Description of Bankruptcy Case 6:11-bk-19899-SC7: "The case of Leonard C Jarvis in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard C Jarvis — California, 6:11-bk-19899-SC


ᐅ Albert Jefferson, California

Address: 11013 Rome Beauty Dr California City, CA 93505

Brief Overview of Bankruptcy Case 09-61055: "California City, CA resident Albert Jefferson's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.20.2010."
Albert Jefferson — California, 09-61055


ᐅ George Jimenez, California

Address: 21842 Mesquite St California City, CA 93505

Bankruptcy Case 10-15941 Overview: "The bankruptcy filing by George Jimenez, undertaken in 05.27.2010 in California City, CA under Chapter 7, concluded with discharge in 2010-09-04 after liquidating assets."
George Jimenez — California, 10-15941


ᐅ Dorys C Jimenez, California

Address: 21833 Conklin Blvd California City, CA 93505-1335

Bankruptcy Case 15-14107 Overview: "The case of Dorys C Jimenez in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorys C Jimenez — California, 15-14107


ᐅ Betty Ann Johnson, California

Address: 9412 Karen Ave California City, CA 93505-1225

Snapshot of U.S. Bankruptcy Proceeding Case 15-11799: "The bankruptcy record of Betty Ann Johnson from California City, CA, shows a Chapter 7 case filed in May 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-30."
Betty Ann Johnson — California, 15-11799


ᐅ Victor Ray Jones, California

Address: 21727 Olivo Ct California City, CA 93505-1001

Brief Overview of Bankruptcy Case 15-11748: "In California City, CA, Victor Ray Jones filed for Chapter 7 bankruptcy in Apr 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-29."
Victor Ray Jones — California, 15-11748


ᐅ Immanuel John Jordan, California

Address: 8560 Ironwood Ave California City, CA 93505-3285

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11856-ER: "Immanuel John Jordan's Chapter 7 bankruptcy, filed in California City, CA in 02/16/2016, led to asset liquidation, with the case closing in 05.16.2016."
Immanuel John Jordan — California, 2:16-bk-11856-ER


ᐅ Jennifer Kaing, California

Address: 19825 Taylor St California City, CA 93505-4009

Concise Description of Bankruptcy Case 15-100517: "In a Chapter 7 bankruptcy case, Jennifer Kaing from California City, CA, saw her proceedings start in 01.09.2015 and complete by 04/09/2015, involving asset liquidation."
Jennifer Kaing — California, 15-10051


ᐅ Robert Katsikaris, California

Address: 7342 Catalpa Ave California City, CA 93505

Bankruptcy Case 10-18513 Summary: "Robert Katsikaris's bankruptcy, initiated in 07/29/2010 and concluded by 2010-11-18 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Katsikaris — California, 10-18513


ᐅ Paul Jason Kaupp, California

Address: 20673 92nd St California City, CA 93505

Brief Overview of Bankruptcy Case 12-19183: "In a Chapter 7 bankruptcy case, Paul Jason Kaupp from California City, CA, saw their proceedings start in 10/31/2012 and complete by 02.08.2013, involving asset liquidation."
Paul Jason Kaupp — California, 12-19183


ᐅ Iii James Kelly, California

Address: 21119 73rd St California City, CA 93505

Concise Description of Bankruptcy Case 10-619407: "California City, CA resident Iii James Kelly's 10/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2011."
Iii James Kelly — California, 10-61940


ᐅ Marthemma Kelly, California

Address: 20832 108th St California City, CA 93505

Concise Description of Bankruptcy Case 11-625557: "In a Chapter 7 bankruptcy case, Marthemma Kelly from California City, CA, saw their proceedings start in Nov 18, 2011 and complete by March 2012, involving asset liquidation."
Marthemma Kelly — California, 11-62555


ᐅ Jr John Thomas Kent, California

Address: 21031 Orchid Dr California City, CA 93505-2014

Bankruptcy Case 14-10358 Overview: "The bankruptcy record of Jr John Thomas Kent from California City, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-28."
Jr John Thomas Kent — California, 14-10358


ᐅ Sherry Lynn King, California

Address: 7400 Heather Ave California City, CA 93505

Bankruptcy Case 13-16183 Summary: "The bankruptcy filing by Sherry Lynn King, undertaken in 2013-09-17 in California City, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Sherry Lynn King — California, 13-16183


ᐅ Russell King, California

Address: 7400 Heather Ave California City, CA 93505

Snapshot of U.S. Bankruptcy Proceeding Case 10-61914: "The case of Russell King in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell King — California, 10-61914


ᐅ Jack Willie Lacy, California

Address: 9756 Margery Ave California City, CA 93505-1373

Brief Overview of Bankruptcy Case 15-12618: "In California City, CA, Jack Willie Lacy filed for Chapter 7 bankruptcy in 2015-06-30. This case, involving liquidating assets to pay off debts, was resolved by 09/28/2015."
Jack Willie Lacy — California, 15-12618


ᐅ Buford Earl Land, California

Address: 9616 Mendiburu Rd California City, CA 93505

Brief Overview of Bankruptcy Case 11-62224: "The bankruptcy record of Buford Earl Land from California City, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.29.2012."
Buford Earl Land — California, 11-62224


ᐅ Ii Lawrence Dean Latinette, California

Address: 10540 Adams Ave California City, CA 93505

Concise Description of Bankruptcy Case 13-176617: "In a Chapter 7 bankruptcy case, Ii Lawrence Dean Latinette from California City, CA, saw their proceedings start in 12/02/2013 and complete by March 12, 2014, involving asset liquidation."
Ii Lawrence Dean Latinette — California, 13-17661


ᐅ April M Lawler, California

Address: 8513 Walpole Ave California City, CA 93505-1928

Bankruptcy Case 14-10348 Overview: "The bankruptcy record of April M Lawler from California City, CA, shows a Chapter 7 case filed in 01.28.2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
April M Lawler — California, 14-10348


ᐅ Dale Leffler, California

Address: 8772 Eucalyptus Ave California City, CA 93505

Bankruptcy Case 10-18184 Summary: "Dale Leffler's Chapter 7 bankruptcy, filed in California City, CA in 2010-07-22, led to asset liquidation, with the case closing in Nov 11, 2010."
Dale Leffler — California, 10-18184


ᐅ Michael Lepore, California

Address: 8225 Fernwood Ave California City, CA 93505

Snapshot of U.S. Bankruptcy Proceeding Case 10-16599: "Michael Lepore's Chapter 7 bankruptcy, filed in California City, CA in Jun 11, 2010, led to asset liquidation, with the case closing in 09/19/2010."
Michael Lepore — California, 10-16599


ᐅ Diana Lewis, California

Address: 20013 Airway Blvd California City, CA 93505

Bankruptcy Case 10-17930 Summary: "In California City, CA, Diana Lewis filed for Chapter 7 bankruptcy in Jul 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2010."
Diana Lewis — California, 10-17930


ᐅ Jr Calvin Morris Lewis, California

Address: 9700 Karen Ave California City, CA 93505

Concise Description of Bankruptcy Case 12-161557: "Jr Calvin Morris Lewis's Chapter 7 bankruptcy, filed in California City, CA in July 2012, led to asset liquidation, with the case closing in 2012-11-01."
Jr Calvin Morris Lewis — California, 12-16155


ᐅ Debra Lind, California

Address: 21201 Conklin Blvd California City, CA 93505

Snapshot of U.S. Bankruptcy Proceeding Case 10-60440: "California City, CA resident Debra Lind's September 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-30."
Debra Lind — California, 10-60440


ᐅ Mary Yvonne Lopez, California

Address: 8812 Lime Ave California City, CA 93505-3425

Snapshot of U.S. Bankruptcy Proceeding Case 16-11543: "Mary Yvonne Lopez's Chapter 7 bankruptcy, filed in California City, CA in 04.29.2016, led to asset liquidation, with the case closing in July 28, 2016."
Mary Yvonne Lopez — California, 16-11543


ᐅ Manuel Lopez, California

Address: 9961 Karen Ave California City, CA 93505

Bankruptcy Case 12-14265 Summary: "Manuel Lopez's bankruptcy, initiated in 05.10.2012 and concluded by Aug 30, 2012 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Lopez — California, 12-14265


ᐅ Mary Lord, California

Address: 7442 California City Blvd California City, CA 93505-4946

Bankruptcy Case 10-63691-aer7 Overview: "In California City, CA, Mary Lord filed for Chapter 7 bankruptcy in 2010-06-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-30."
Mary Lord — California, 10-63691


ᐅ Wesley James March, California

Address: 7841 Bay Ave California City, CA 93505-2520

Concise Description of Bankruptcy Case 14-145307: "California City, CA resident Wesley James March's Sep 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.11.2014."
Wesley James March — California, 14-14530


ᐅ Jr John Michael Markley, California

Address: 8860 Fir Ave California City, CA 93505-2773

Bankruptcy Case 14-10753 Overview: "Jr John Michael Markley's Chapter 7 bankruptcy, filed in California City, CA in 02.20.2014, led to asset liquidation, with the case closing in May 21, 2014."
Jr John Michael Markley — California, 14-10753


ᐅ Patricia Joanne Marlow, California

Address: 20260 Neuralia Rd California City, CA 93505-5430

Snapshot of U.S. Bankruptcy Proceeding Case 08-70537-FJS: "Patricia Joanne Marlow's Chapter 13 bankruptcy in California City, CA started in 02.20.2008. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.07.2013."
Patricia Joanne Marlow — California, 08-70537


ᐅ Linnie Charles Martin, California

Address: 8625 Jacaranda Ave California City, CA 93505-5504

Snapshot of U.S. Bankruptcy Proceeding Case 08-16895: "Linnie Charles Martin's Chapter 13 bankruptcy in California City, CA started in 2008-10-28. This plan involved reorganizing debts and establishing a payment plan, concluding in September 2012."
Linnie Charles Martin — California, 08-16895


ᐅ Norma Martinez, California

Address: 8813 Oleander Ave California City, CA 93505

Brief Overview of Bankruptcy Case 10-13414: "Norma Martinez's bankruptcy, initiated in 03.31.2010 and concluded by 07.09.2010 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Martinez — California, 10-13414


ᐅ Donald Lee Mccool, California

Address: 10722 Crab Apple Ln California City, CA 93505-2385

Snapshot of U.S. Bankruptcy Proceeding Case 14-10486: "Donald Lee Mccool's bankruptcy, initiated in 01.31.2014 and concluded by May 1, 2014 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Lee Mccool — California, 14-10486


ᐅ Paul Edward Mcmillin, California

Address: 8708 Columbine Ave Apt B California City, CA 93505-2057

Concise Description of Bankruptcy Case 09-179557: "In their Chapter 13 bankruptcy case filed in August 20, 2009, California City, CA's Paul Edward Mcmillin agreed to a debt repayment plan, which was successfully completed by 2013-12-31."
Paul Edward Mcmillin — California, 09-17955


ᐅ Michael Meister, California

Address: 9653 Denhart Ave California City, CA 93505

Concise Description of Bankruptcy Case 10-140737: "California City, CA resident Michael Meister's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2010."
Michael Meister — California, 10-14073


ᐅ Jazmin Milian, California

Address: 8461 Manzanita Ave California City, CA 93505

Snapshot of U.S. Bankruptcy Proceeding Case 13-12366: "The bankruptcy record of Jazmin Milian from California City, CA, shows a Chapter 7 case filed in 2013-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Jazmin Milian — California, 13-12366


ᐅ Charles Miller, California

Address: 8013 Great Circle Dr California City, CA 93505

Bankruptcy Case 10-13224 Overview: "Charles Miller's Chapter 7 bankruptcy, filed in California City, CA in 03.29.2010, led to asset liquidation, with the case closing in 07/07/2010."
Charles Miller — California, 10-13224


ᐅ Jacob Darin Miller, California

Address: 20010 92nd St # B California City, CA 93505

Bankruptcy Case 09-19735 Summary: "The bankruptcy record of Jacob Darin Miller from California City, CA, shows a Chapter 7 case filed in 2009-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 16, 2010."
Jacob Darin Miller — California, 09-19735


ᐅ Clark Minear, California

Address: 9300 Ironwood Ave California City, CA 93505

Brief Overview of Bankruptcy Case 11-14235: "The case of Clark Minear in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clark Minear — California, 11-14235


ᐅ Clinton Minor, California

Address: 9716 Karen Ave California City, CA 93505

Snapshot of U.S. Bankruptcy Proceeding Case 11-13457: "In a Chapter 7 bankruptcy case, Clinton Minor from California City, CA, saw his proceedings start in 2011-03-27 and complete by 07/17/2011, involving asset liquidation."
Clinton Minor — California, 11-13457


ᐅ Carla Jane Moore, California

Address: 21762 69th St California City, CA 93505

Snapshot of U.S. Bankruptcy Proceeding Case 13-16023: "Carla Jane Moore's Chapter 7 bankruptcy, filed in California City, CA in September 6, 2013, led to asset liquidation, with the case closing in December 2013."
Carla Jane Moore — California, 13-16023


ᐅ Timothy Moore, California

Address: 9611 Lewis Ave California City, CA 93505

Bankruptcy Case 10-62993 Overview: "Timothy Moore's bankruptcy, initiated in 2010-11-09 and concluded by March 2011 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Moore — California, 10-62993


ᐅ Noemi Najarro, California

Address: 8600 Bay Ave California City, CA 93505-5201

Snapshot of U.S. Bankruptcy Proceeding Case 14-12576: "In California City, CA, Noemi Najarro filed for Chapter 7 bankruptcy in May 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Noemi Najarro — California, 14-12576


ᐅ Frank Vinh Naples, California

Address: 8812 Lime Ave California City, CA 93505-3425

Concise Description of Bankruptcy Case 16-115437: "The bankruptcy filing by Frank Vinh Naples, undertaken in 2016-04-29 in California City, CA under Chapter 7, concluded with discharge in Jul 28, 2016 after liquidating assets."
Frank Vinh Naples — California, 16-11543


ᐅ Eva Necaise, California

Address: 10632 Camille Ct California City, CA 93505

Bankruptcy Case 10-61260 Summary: "Eva Necaise's bankruptcy, initiated in September 2010 and concluded by January 19, 2011 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva Necaise — California, 10-61260


ᐅ Curtis Michael Alan Nicholson, California

Address: 8900 Fir Ave California City, CA 93505-2736

Bankruptcy Case 14-13017 Overview: "California City, CA resident Curtis Michael Alan Nicholson's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2014."
Curtis Michael Alan Nicholson — California, 14-13017


ᐅ Kenneth Lee Obrien, California

Address: 8112 Great Circle Dr California City, CA 93505

Bankruptcy Case 09-19276 Summary: "The bankruptcy record of Kenneth Lee Obrien from California City, CA, shows a Chapter 7 case filed in 2009-09-26. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2010."
Kenneth Lee Obrien — California, 09-19276


ᐅ Charles Odebralski, California

Address: 7249 California City Blvd California City, CA 93505

Bankruptcy Case 09-62856 Overview: "The case of Charles Odebralski in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Odebralski — California, 09-62856


ᐅ Annette Marie Ortalli, California

Address: 21119 76th St California City, CA 93505

Bankruptcy Case 11-12471 Overview: "The bankruptcy filing by Annette Marie Ortalli, undertaken in 03.02.2011 in California City, CA under Chapter 7, concluded with discharge in 2011-06-22 after liquidating assets."
Annette Marie Ortalli — California, 11-12471


ᐅ Gutierrez Sonia Idalia Osorio, California

Address: 8500 Catalpa Ave California City, CA 93505-5244

Snapshot of U.S. Bankruptcy Proceeding Case 14-13322: "Gutierrez Sonia Idalia Osorio's Chapter 7 bankruptcy, filed in California City, CA in Jun 30, 2014, led to asset liquidation, with the case closing in 09/28/2014."
Gutierrez Sonia Idalia Osorio — California, 14-13322


ᐅ Debbie Packard, California

Address: 21125 Bancroft Ct California City, CA 93505-2225

Brief Overview of Bankruptcy Case 14-16035: "In California City, CA, Debbie Packard filed for Chapter 7 bankruptcy in Dec 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Debbie Packard — California, 14-16035


ᐅ Jr Donald George Parent, California

Address: 21660 Hacienda Blvd California City, CA 93505

Bankruptcy Case 11-62913 Overview: "Jr Donald George Parent's bankruptcy, initiated in 2011-11-30 and concluded by March 2012 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Donald George Parent — California, 11-62913


ᐅ Andrew T Parker, California

Address: PO Box 2426 California City, CA 93504-0426

Brief Overview of Bankruptcy Case 14-13587: "The bankruptcy filing by Andrew T Parker, undertaken in July 2014 in California City, CA under Chapter 7, concluded with discharge in 2014-10-15 after liquidating assets."
Andrew T Parker — California, 14-13587


ᐅ Barbara M Parker, California

Address: PO Box 2426 California City, CA 93504-0426

Bankruptcy Case 14-13587 Overview: "In California City, CA, Barbara M Parker filed for Chapter 7 bankruptcy in 07.17.2014. This case, involving liquidating assets to pay off debts, was resolved by October 15, 2014."
Barbara M Parker — California, 14-13587


ᐅ Denise Partridge, California

Address: 8648 N Loop Blvd California City, CA 93505

Bankruptcy Case 09-62089 Overview: "Denise Partridge's bankruptcy, initiated in 12/11/2009 and concluded by 2010-03-21 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Partridge — California, 09-62089


ᐅ Sr Barry Paulison, California

Address: 8348 Sherwood Ave California City, CA 93505

Concise Description of Bankruptcy Case 10-648187: "California City, CA resident Sr Barry Paulison's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.14.2011."
Sr Barry Paulison — California, 10-64818


ᐅ Curtis Peltier, California

Address: 10101 Karen Ave California City, CA 93505

Snapshot of U.S. Bankruptcy Proceeding Case 10-60368: "Curtis Peltier's bankruptcy, initiated in September 2010 and concluded by 12/29/2010 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis Peltier — California, 10-60368


ᐅ Michelle Ann Pengilley, California

Address: 10231 Rea Ave California City, CA 93505

Bankruptcy Case 11-19468 Summary: "The bankruptcy record of Michelle Ann Pengilley from California City, CA, shows a Chapter 7 case filed in Aug 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2011."
Michelle Ann Pengilley — California, 11-19468


ᐅ Teresa Peralta, California

Address: 9225 Xavier Ave California City, CA 93505

Snapshot of U.S. Bankruptcy Proceeding Case 09-62618: "In a Chapter 7 bankruptcy case, Teresa Peralta from California City, CA, saw her proceedings start in December 2009 and complete by 04/07/2010, involving asset liquidation."
Teresa Peralta — California, 09-62618


ᐅ Donald Joseph Perdue, California

Address: 19351 97th St California City, CA 93505-4605

Bankruptcy Case 15-13755 Summary: "California City, CA resident Donald Joseph Perdue's 2015-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Donald Joseph Perdue — California, 15-13755


ᐅ Sarah Marie Peru, California

Address: 9225 Aspen Ave California City, CA 93505

Bankruptcy Case 12-19325 Overview: "The bankruptcy record of Sarah Marie Peru from California City, CA, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-11."
Sarah Marie Peru — California, 12-19325


ᐅ Margareta Petri, California

Address: 10521 Sprague Dr California City, CA 93505-1453

Bankruptcy Case 14-10132 Overview: "Margareta Petri's bankruptcy, initiated in January 14, 2014 and concluded by April 2014 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margareta Petri — California, 14-10132


ᐅ Rodney Keonirivera Phelps, California

Address: 20933 Kenniston St California City, CA 93505

Bankruptcy Case 13-15126 Summary: "The bankruptcy filing by Rodney Keonirivera Phelps, undertaken in 2013-07-26 in California City, CA under Chapter 7, concluded with discharge in November 3, 2013 after liquidating assets."
Rodney Keonirivera Phelps — California, 13-15126


ᐅ Joseph F Plantz, California

Address: 10716 Proctor Blvd California City, CA 93505

Brief Overview of Bankruptcy Case 13-11575: "In California City, CA, Joseph F Plantz filed for Chapter 7 bankruptcy in 03/08/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-16."
Joseph F Plantz — California, 13-11575


ᐅ Jonathon Cody Podlewski, California

Address: 8172 Nipa Ave California City, CA 93505

Bankruptcy Case 12-19135 Summary: "California City, CA resident Jonathon Cody Podlewski's 10/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-07."
Jonathon Cody Podlewski — California, 12-19135


ᐅ Garrett Poe, California

Address: 9149 Lime Ave California City, CA 93505

Bankruptcy Case 13-12373 Overview: "The case of Garrett Poe in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garrett Poe — California, 13-12373


ᐅ Sharon Preston, California

Address: 21531 Darrow Dr California City, CA 93505-1530

Brief Overview of Bankruptcy Case 15-13204: "The case of Sharon Preston in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Preston — California, 15-13204


ᐅ America Raquel Quispe, California

Address: 8960 Nipa Ave California City, CA 93505

Snapshot of U.S. Bankruptcy Proceeding Case 13-13163: "America Raquel Quispe's Chapter 7 bankruptcy, filed in California City, CA in 2013-04-30, led to asset liquidation, with the case closing in Aug 8, 2013."
America Raquel Quispe — California, 13-13163


ᐅ Elisha Marie Raj, California

Address: 9406 Irene Ave California City, CA 93505-1243

Snapshot of U.S. Bankruptcy Proceeding Case 14-90780: "In a Chapter 7 bankruptcy case, Elisha Marie Raj from California City, CA, saw her proceedings start in 05/30/2014 and complete by 09.02.2014, involving asset liquidation."
Elisha Marie Raj — California, 14-90780


ᐅ Manuel Navarro Ramirez, California

Address: 21520 Darrow Dr California City, CA 93505

Concise Description of Bankruptcy Case 11-109237: "Manuel Navarro Ramirez's bankruptcy, initiated in January 26, 2011 and concluded by 2011-05-18 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Navarro Ramirez — California, 11-10923


ᐅ Vargas Luis Fernando Ramos, California

Address: 7336 California City Blvd California City, CA 93505-4944

Snapshot of U.S. Bankruptcy Proceeding Case 15-13899: "Vargas Luis Fernando Ramos's bankruptcy, initiated in 2015-10-05 and concluded by 2016-01-03 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vargas Luis Fernando Ramos — California, 15-13899


ᐅ Dennis R Reid, California

Address: 9933 Susan Ave California City, CA 93505-1333

Snapshot of U.S. Bankruptcy Proceeding Case 14-10418: "The bankruptcy record of Dennis R Reid from California City, CA, shows a Chapter 7 case filed in Jan 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-30."
Dennis R Reid — California, 14-10418


ᐅ Ruben Reyes, California

Address: 7707 Columbine Ave California City, CA 93505

Bankruptcy Case 09-62161 Overview: "The case of Ruben Reyes in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben Reyes — California, 09-62161


ᐅ Gerald Kenneth Riedmiller, California

Address: 8641 Ironwood Ave California City, CA 93505

Bankruptcy Case 11-18900 Overview: "In California City, CA, Gerald Kenneth Riedmiller filed for Chapter 7 bankruptcy in Aug 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.25.2011."
Gerald Kenneth Riedmiller — California, 11-18900


ᐅ Fulgencia Maria Rivas, California

Address: 20610 Berkman Dr California City, CA 93505-2915

Bankruptcy Case 15-12284 Summary: "The bankruptcy filing by Fulgencia Maria Rivas, undertaken in Jun 5, 2015 in California City, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Fulgencia Maria Rivas — California, 15-12284


ᐅ Ronnie Robbins, California

Address: 8748 Forest Blvd California City, CA 93505

Brief Overview of Bankruptcy Case 10-11681: "California City, CA resident Ronnie Robbins's February 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-30."
Ronnie Robbins — California, 10-11681


ᐅ Stanley Roberts, California

Address: 21649 96th St California City, CA 93505

Bankruptcy Case 10-19832 Summary: "California City, CA resident Stanley Roberts's 2010-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Stanley Roberts — California, 10-19832


ᐅ Anabel Robertson, California

Address: 10728 Crab Apple Ln California City, CA 93505-2385

Snapshot of U.S. Bankruptcy Proceeding Case 14-15404: "In California City, CA, Anabel Robertson filed for Chapter 7 bankruptcy in 11/05/2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2015."
Anabel Robertson — California, 14-15404


ᐅ Jr Bradley Matthew Robinson, California

Address: 21820 Conklin Blvd California City, CA 93505

Snapshot of U.S. Bankruptcy Proceeding Case 13-12805: "Jr Bradley Matthew Robinson's Chapter 7 bankruptcy, filed in California City, CA in 2013-04-21, led to asset liquidation, with the case closing in 2013-07-23."
Jr Bradley Matthew Robinson — California, 13-12805


ᐅ Robert Rodriguez, California

Address: 10549 Oleander Ave California City, CA 93505

Bankruptcy Case 13-14294 Overview: "In a Chapter 7 bankruptcy case, Robert Rodriguez from California City, CA, saw their proceedings start in Jun 20, 2013 and complete by 2013-09-23, involving asset liquidation."
Robert Rodriguez — California, 13-14294


ᐅ Milagros Romay, California

Address: 8812 Nipa Ave California City, CA 93505

Bankruptcy Case 11-16956 Overview: "The bankruptcy filing by Milagros Romay, undertaken in June 2011 in California City, CA under Chapter 7, concluded with discharge in 2011-10-07 after liquidating assets."
Milagros Romay — California, 11-16956


ᐅ Milagros De La Caridad Romay, California

Address: 8812 Nipa Ave California City, CA 93505-3424

Bankruptcy Case 16-10904 Overview: "Milagros De La Caridad Romay's Chapter 7 bankruptcy, filed in California City, CA in 2016-03-21, led to asset liquidation, with the case closing in 06.19.2016."
Milagros De La Caridad Romay — California, 16-10904


ᐅ Francisco Romo, California

Address: 9361 Ironwood Ave California City, CA 93505

Concise Description of Bankruptcy Case 12-166277: "Francisco Romo's Chapter 7 bankruptcy, filed in California City, CA in 2012-07-31, led to asset liquidation, with the case closing in 11.20.2012."
Francisco Romo — California, 12-16627


ᐅ Vera Rosario, California

Address: 21811 101st St California City, CA 93505

Concise Description of Bankruptcy Case 11-185387: "The case of Vera Rosario in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vera Rosario — California, 11-18538


ᐅ Kevin Rowell, California

Address: PO Box 2023 California City, CA 93504

Brief Overview of Bankruptcy Case 6:10-bk-46569-DS: "The case of Kevin Rowell in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Rowell — California, 6:10-bk-46569-DS


ᐅ Wendy Summer Ruiz, California

Address: 8901 Bay Ave California City, CA 93505

Brief Overview of Bankruptcy Case 2:11-bk-48845-EC: "The case of Wendy Summer Ruiz in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wendy Summer Ruiz — California, 2:11-bk-48845-EC


ᐅ Randy Ruiz, California

Address: 10696 Applewood Dr California City, CA 93505

Snapshot of U.S. Bankruptcy Proceeding Case 10-12641: "In a Chapter 7 bankruptcy case, Randy Ruiz from California City, CA, saw their proceedings start in Mar 15, 2010 and complete by 2010-06-23, involving asset liquidation."
Randy Ruiz — California, 10-12641


ᐅ Samuel Salvatierra, California

Address: 21113 Kenniston St California City, CA 93505

Concise Description of Bankruptcy Case 09-198157: "Samuel Salvatierra's Chapter 7 bankruptcy, filed in California City, CA in 10.12.2009, led to asset liquidation, with the case closing in January 20, 2010."
Samuel Salvatierra — California, 09-19815


ᐅ Alejandro Sanchez, California

Address: 21009 Neuralia Rd California City, CA 93505

Snapshot of U.S. Bankruptcy Proceeding Case 11-64005: "In California City, CA, Alejandro Sanchez filed for Chapter 7 bankruptcy in 12.31.2011. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2012."
Alejandro Sanchez — California, 11-64005


ᐅ Evelyn L Sanders, California

Address: 8236 Kalmia Ave California City, CA 93505

Bankruptcy Case 11-18807 Overview: "In California City, CA, Evelyn L Sanders filed for Chapter 7 bankruptcy in Aug 4, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/24/2011."
Evelyn L Sanders — California, 11-18807


ᐅ George Sarlis, California

Address: 9197 Lime Ave California City, CA 93505-3541

Snapshot of U.S. Bankruptcy Proceeding Case 11-34218-elp7: "In California City, CA, George Sarlis filed for Chapter 7 bankruptcy in 2011-05-13. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2011."
George Sarlis — California, 11-34218


ᐅ David Schalk, California

Address: 7030 Catalpa Ave California City, CA 93505

Bankruptcy Case 11-62237 Overview: "David Schalk's Chapter 7 bankruptcy, filed in California City, CA in November 10, 2011, led to asset liquidation, with the case closing in March 1, 2012."
David Schalk — California, 11-62237


ᐅ Robert Schulz, California

Address: 9113 Margery Ave California City, CA 93505

Brief Overview of Bankruptcy Case 10-61604: "The case of Robert Schulz in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Schulz — California, 10-61604


ᐅ Cary Searcy, California

Address: 20121 Airway Blvd California City, CA 93505

Concise Description of Bankruptcy Case 09-604727: "California City, CA resident Cary Searcy's October 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 6, 2010."
Cary Searcy — California, 09-60472


ᐅ Sr Stephen Douglas Sears, California

Address: 8349 Sherwood Ave California City, CA 93505

Snapshot of U.S. Bankruptcy Proceeding Case 12-10938: "In a Chapter 7 bankruptcy case, Sr Stephen Douglas Sears from California City, CA, saw his proceedings start in February 2012 and complete by 2012-05-24, involving asset liquidation."
Sr Stephen Douglas Sears — California, 12-10938


ᐅ Stephenie Marie Sears, California

Address: 20236 87th St California City, CA 93505-5509

Bankruptcy Case 14-14810 Summary: "Stephenie Marie Sears's Chapter 7 bankruptcy, filed in California City, CA in September 2014, led to asset liquidation, with the case closing in December 29, 2014."
Stephenie Marie Sears — California, 14-14810


ᐅ Dashall Sherman, California

Address: 9637 Redwood Blvd California City, CA 93505-3675

Bankruptcy Case 14-16078 Overview: "California City, CA resident Dashall Sherman's 2014-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-29."
Dashall Sherman — California, 14-16078