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 Devon Sherman, California

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

Bankruptcy Case 14-16078 Overview: "The bankruptcy filing by Devon Sherman, undertaken in December 29, 2014 in California City, CA under Chapter 7, concluded with discharge in Mar 29, 2015 after liquidating assets."
Devon Sherman — California, 14-16078


ᐅ Tijera Carshena Slack, California

Address: 10557 Peach Ave California City, CA 93505-5304

Bankruptcy Case 16-11784 Summary: "In California City, CA, Tijera Carshena Slack filed for Chapter 7 bankruptcy in 05/19/2016. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2016."
Tijera Carshena Slack — California, 16-11784


ᐅ Ronald Leon Starr, California

Address: 10641 N Loop Blvd California City, CA 93505-1519

Brief Overview of Bankruptcy Case 16-10088: "Ronald Leon Starr's Chapter 7 bankruptcy, filed in California City, CA in 11.19.2015, led to asset liquidation, with the case closing in 2016-02-17."
Ronald Leon Starr — California, 16-10088


ᐅ Ronld Leon Starr, California

Address: 10641 N Loop Blvd California City, CA 93505-1519

Bankruptcy Case 1:15-bk-13831-VK Overview: "The bankruptcy filing by Ronld Leon Starr, undertaken in 2015-11-19 in California City, CA under Chapter 7, concluded with discharge in February 17, 2016 after liquidating assets."
Ronld Leon Starr — California, 1:15-bk-13831-VK


ᐅ Paul Scott Steeves, California

Address: 8160 Kalmia Ave California City, CA 93505

Bankruptcy Case 11-15533 Summary: "California City, CA resident Paul Scott Steeves's May 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 1, 2011."
Paul Scott Steeves — California, 11-15533


ᐅ Carlene Sullivan, California

Address: 8825 Glade Ave California City, CA 93505

Snapshot of U.S. Bankruptcy Proceeding Case 10-64170: "The bankruptcy filing by Carlene Sullivan, undertaken in 12.08.2010 in California City, CA under Chapter 7, concluded with discharge in March 30, 2011 after liquidating assets."
Carlene Sullivan — California, 10-64170


ᐅ Jose Gilberto Talancon, California

Address: 8225 Jacaranda Ave California City, CA 93505

Bankruptcy Case 09-19750 Summary: "Jose Gilberto Talancon's Chapter 7 bankruptcy, filed in California City, CA in October 2009, led to asset liquidation, with the case closing in January 2010."
Jose Gilberto Talancon — California, 09-19750


ᐅ Thomas Tapp, California

Address: 20911 108th St California City, CA 93505

Bankruptcy Case 6:10-bk-15292-TD Overview: "The case of Thomas Tapp in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Tapp — California, 6:10-bk-15292-TD


ᐅ Stephanie Ruth Tarvin, California

Address: 10124 Karen Ave California City, CA 93505

Snapshot of U.S. Bankruptcy Proceeding Case 11-19669: "The bankruptcy record of Stephanie Ruth Tarvin from California City, CA, shows a Chapter 7 case filed in Aug 26, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 16, 2011."
Stephanie Ruth Tarvin — California, 11-19669


ᐅ Merlinda Baricuatro Tatum, California

Address: 8424 Eucalyptus Ave California City, CA 93505-3222

Bankruptcy Case 2:14-bk-26176-ER Overview: "Merlinda Baricuatro Tatum's Chapter 7 bankruptcy, filed in California City, CA in Aug 22, 2014, led to asset liquidation, with the case closing in 2014-11-20."
Merlinda Baricuatro Tatum — California, 2:14-bk-26176-ER


ᐅ Percival Priscilla A Taylor, California

Address: 10800 Keller Driver California City, CA 93505

Concise Description of Bankruptcy Case 14-158877: "In a Chapter 7 bankruptcy case, Percival Priscilla A Taylor from California City, CA, saw her proceedings start in 12.10.2014 and complete by March 10, 2015, involving asset liquidation."
Percival Priscilla A Taylor — California, 14-15887


ᐅ Christopher Thompson, California

Address: 21450 Ives Dr California City, CA 93505

Bankruptcy Case 2:10-bk-25334-RN Overview: "In California City, CA, Christopher Thompson filed for Chapter 7 bankruptcy in 2010-04-20. This case, involving liquidating assets to pay off debts, was resolved by 07.29.2010."
Christopher Thompson — California, 2:10-bk-25334-RN


ᐅ Sheldon D Toomer, California

Address: 8800 Forest Blvd California City, CA 93505

Bankruptcy Case 12-12144 Overview: "In California City, CA, Sheldon D Toomer filed for Chapter 7 bankruptcy in March 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-02."
Sheldon D Toomer — California, 12-12144


ᐅ Ramirez Ruben Valadez, California

Address: 21772 Saguaro St California City, CA 93505

Bankruptcy Case 13-17410 Summary: "Ramirez Ruben Valadez's bankruptcy, initiated in 11/20/2013 and concluded by 02/28/2014 in California City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramirez Ruben Valadez — California, 13-17410


ᐅ Angelica Vasquez, California

Address: 7442 California City Blvd California City, CA 93505

Snapshot of U.S. Bankruptcy Proceeding Case 10-13349: "The bankruptcy filing by Angelica Vasquez, undertaken in 2010-03-31 in California City, CA under Chapter 7, concluded with discharge in July 9, 2010 after liquidating assets."
Angelica Vasquez — California, 10-13349


ᐅ James Vermillion, California

Address: 20325 89th St California City, CA 93505

Bankruptcy Case 10-64599 Summary: "California City, CA resident James Vermillion's 2010-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
James Vermillion — California, 10-64599


ᐅ Raul Vidales, California

Address: 7851 Greenwood Ave California City, CA 93505

Bankruptcy Case 13-11296 Summary: "In California City, CA, Raul Vidales filed for Chapter 7 bankruptcy in 2013-02-27. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Raul Vidales — California, 13-11296


ᐅ Aracelly Kysha Walden, California

Address: 9121 Xavier Ave California City, CA 93505-2215

Bankruptcy Case 14-13955 Overview: "Aracelly Kysha Walden's Chapter 7 bankruptcy, filed in California City, CA in Aug 6, 2014, led to asset liquidation, with the case closing in 2014-11-04."
Aracelly Kysha Walden — California, 14-13955


ᐅ Michael Allen Walden, California

Address: 9121 Xavier Ave California City, CA 93505-2215

Bankruptcy Case 14-13955 Overview: "The case of Michael Allen Walden in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Allen Walden — California, 14-13955


ᐅ Michael Walsh, California

Address: 9924 Sandtrap Ct California City, CA 93505

Bankruptcy Case 10-64909 Summary: "In California City, CA, Michael Walsh filed for Chapter 7 bankruptcy in 2010-12-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-19."
Michael Walsh — California, 10-64909


ᐅ Rosario Washington, California

Address: PO Box 2067 California City, CA 93504

Brief Overview of Bankruptcy Case 09-61491: "Rosario Washington's Chapter 7 bankruptcy, filed in California City, CA in 2009-11-24, led to asset liquidation, with the case closing in 03/04/2010."
Rosario Washington — California, 09-61491


ᐅ Jay Webb, California

Address: 8149 Hemlock Ave California City, CA 93505

Bankruptcy Case 11-15771 Overview: "California City, CA resident Jay Webb's 05/19/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2011."
Jay Webb — California, 11-15771


ᐅ Victor Lee White, California

Address: 20450 Cooper Dr California City, CA 93505-3010

Bankruptcy Case 11-82517-CRJ13 Summary: "Victor Lee White's California City, CA bankruptcy under Chapter 13 in July 2011 led to a structured repayment plan, successfully discharged in Aug 17, 2016."
Victor Lee White — California, 11-82517


ᐅ Otis Lee White, California

Address: 6848 Quezon Ave California City, CA 93505-5908

Bankruptcy Case 14-11191 Overview: "The case of Otis Lee White in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Otis Lee White — California, 14-11191


ᐅ Sr Frederick Whitney, California

Address: 8201 California City Blvd Ste C California City, CA 93505

Concise Description of Bankruptcy Case 10-612977: "Sr Frederick Whitney's Chapter 7 bankruptcy, filed in California City, CA in September 2010, led to asset liquidation, with the case closing in Jan 20, 2011."
Sr Frederick Whitney — California, 10-61297


ᐅ Walter Wilson, California

Address: 9136 Bay Ave California City, CA 93505

Brief Overview of Bankruptcy Case 10-19299: "California City, CA resident Walter Wilson's 2010-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Walter Wilson — California, 10-19299


ᐅ James Terry Wimbley, California

Address: 9387 N Loop Blvd California City, CA 93505

Bankruptcy Case 11-11072 Overview: "The bankruptcy record of James Terry Wimbley from California City, CA, shows a Chapter 7 case filed in 01.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/23/2011."
James Terry Wimbley — California, 11-11072


ᐅ Shona Wood, California

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

Bankruptcy Case 10-15073 Overview: "The case of Shona Wood in California City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shona Wood — California, 10-15073


ᐅ Sunny Dawn Bettina Yanes, California

Address: 21207 Kenniston St California City, CA 93505-1830

Snapshot of U.S. Bankruptcy Proceeding Case 15-10280: "The bankruptcy record of Sunny Dawn Bettina Yanes from California City, CA, shows a Chapter 7 case filed in Jan 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/29/2015."
Sunny Dawn Bettina Yanes — California, 15-10280


ᐅ Michael Hadley Young, California

Address: 8100 Fernwood Ave California City, CA 93505

Concise Description of Bankruptcy Case 11-628707: "The bankruptcy record of Michael Hadley Young from California City, CA, shows a Chapter 7 case filed in 2011-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 21, 2012."
Michael Hadley Young — California, 11-62870


ᐅ Yanni Zack, California

Address: 9212 Lime Ave California City, CA 93505

Brief Overview of Bankruptcy Case 09-62020: "In California City, CA, Yanni Zack filed for Chapter 7 bankruptcy in 12.10.2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 20, 2010."
Yanni Zack — California, 09-62020