personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Fresno, 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 Virginia Cobarrubias, California

Address: 1935 E Brown Ave Fresno, CA 93703-1711

Brief Overview of Bankruptcy Case 14-15261: "The bankruptcy record of Virginia Cobarrubias from Fresno, CA, shows a Chapter 7 case filed in 10.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 27, 2015."
Virginia Cobarrubias — California, 14-15261


ᐅ Derek Cosper, California

Address: 5652 W Oslin Ave Fresno, CA 93722

Snapshot of U.S. Bankruptcy Proceeding Case 10-61154: "The bankruptcy record of Derek Cosper from Fresno, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-18."
Derek Cosper — California, 10-61154


ᐅ William Costa, California

Address: 2589 E Granada Ave Fresno, CA 93720

Bankruptcy Case 10-64164 Summary: "The case of William Costa in Fresno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Costa — California, 10-64164


ᐅ Ii David James Costa, California

Address: 4086 N Briarwood Ave Fresno, CA 93705

Snapshot of U.S. Bankruptcy Proceeding Case 11-17237: "The bankruptcy filing by Ii David James Costa, undertaken in June 23, 2011 in Fresno, CA under Chapter 7, concluded with discharge in October 13, 2011 after liquidating assets."
Ii David James Costa — California, 11-17237


ᐅ Curtis Weber Costello, California

Address: 672 E Ellery Ave Fresno, CA 93710

Brief Overview of Bankruptcy Case 11-15986: "The case of Curtis Weber Costello in Fresno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Weber Costello — California, 11-15986


ᐅ Jennifer Costello, California

Address: 5774 N Orchard St Fresno, CA 93710

Bankruptcy Case 10-12928 Summary: "Jennifer Costello's Chapter 7 bankruptcy, filed in Fresno, CA in 03/22/2010, led to asset liquidation, with the case closing in 2010-06-30."
Jennifer Costello — California, 10-12928


ᐅ Elizabeth Cota, California

Address: 2113 E Brandon Ln Fresno, CA 93720

Brief Overview of Bankruptcy Case 09-61213: "The bankruptcy filing by Elizabeth Cota, undertaken in 11.17.2009 in Fresno, CA under Chapter 7, concluded with discharge in 02.22.2010 after liquidating assets."
Elizabeth Cota — California, 09-61213


ᐅ Andres Cotta, California

Address: 734 W Clinton Ave Fresno, CA 93705-4512

Brief Overview of Bankruptcy Case 15-12648: "The case of Andres Cotta in Fresno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andres Cotta — California, 15-12648


ᐅ Anne Cotter, California

Address: 3687 N Fruit Ave Apt B Fresno, CA 93705

Bankruptcy Case 10-60642 Overview: "In Fresno, CA, Anne Cotter filed for Chapter 7 bankruptcy in 09.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-23."
Anne Cotter — California, 10-60642


ᐅ Amber J Cotton, California

Address: 107 E Sierra Ave Apt 219 Fresno, CA 93710

Brief Overview of Bankruptcy Case 11-19397: "In Fresno, CA, Amber J Cotton filed for Chapter 7 bankruptcy in 2011-08-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-28."
Amber J Cotton — California, 11-19397


ᐅ Sharron Cotton, California

Address: 1412 E Cornell Ave Fresno, CA 93704-5719

Concise Description of Bankruptcy Case 14-158297: "The bankruptcy filing by Sharron Cotton, undertaken in 2014-12-05 in Fresno, CA under Chapter 7, concluded with discharge in 03/05/2015 after liquidating assets."
Sharron Cotton — California, 14-15829


ᐅ Steven Cotton, California

Address: 4364 N 9th St Fresno, CA 93726

Concise Description of Bankruptcy Case 10-633927: "In Fresno, CA, Steven Cotton filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Steven Cotton — California, 10-63392


ᐅ Joan Marie Coulston, California

Address: 3251 N Van Ness Blvd Fresno, CA 93704

Concise Description of Bankruptcy Case 11-104237: "In Fresno, CA, Joan Marie Coulston filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/06/2011."
Joan Marie Coulston — California, 11-10423


ᐅ Michael Coupland, California

Address: 818 E Floradora Ave Apt 4 Fresno, CA 93728

Snapshot of U.S. Bankruptcy Proceeding Case 10-16411: "The case of Michael Coupland in Fresno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Coupland — California, 10-16411


ᐅ Lawrence Newell Court, California

Address: 6075 W Birch Ave Fresno, CA 93722-2871

Snapshot of U.S. Bankruptcy Proceeding Case 14-10158: "In Fresno, CA, Lawrence Newell Court filed for Chapter 7 bankruptcy in 2014-01-16. This case, involving liquidating assets to pay off debts, was resolved by 04/16/2014."
Lawrence Newell Court — California, 14-10158


ᐅ Luis Alberto Covarrubias, California

Address: 2516 S Walnut Ave Fresno, CA 93706

Snapshot of U.S. Bankruptcy Proceeding Case 12-14976: "The case of Luis Alberto Covarrubias in Fresno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Alberto Covarrubias — California, 12-14976


ᐅ Rene Covarrubias, California

Address: 3166 W Holland Ave Fresno, CA 93722

Concise Description of Bankruptcy Case 10-621407: "In Fresno, CA, Rene Covarrubias filed for Chapter 7 bankruptcy in 2010-10-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-10."
Rene Covarrubias — California, 10-62140


ᐅ Linda Covarrubias, California

Address: 3057 W Ashcroft Ave Fresno, CA 93722

Bankruptcy Case 10-60711 Overview: "The bankruptcy filing by Linda Covarrubias, undertaken in September 17, 2010 in Fresno, CA under Chapter 7, concluded with discharge in Dec 15, 2010 after liquidating assets."
Linda Covarrubias — California, 10-60711


ᐅ Belinda Michelle Covington, California

Address: 4172 W Avalon Ave Fresno, CA 93722

Concise Description of Bankruptcy Case 12-130687: "The bankruptcy filing by Belinda Michelle Covington, undertaken in Apr 5, 2012 in Fresno, CA under Chapter 7, concluded with discharge in Jul 26, 2012 after liquidating assets."
Belinda Michelle Covington — California, 12-13068


ᐅ Cynthia Covita, California

Address: 4002 E Dakota Ave Apt 107 Fresno, CA 93726

Bankruptcy Case 11-19729 Summary: "The case of Cynthia Covita in Fresno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Covita — California, 11-19729


ᐅ Jason Covita, California

Address: 2219 E Magill Ave Fresno, CA 93710

Snapshot of U.S. Bankruptcy Proceeding Case 09-60569: "In a Chapter 7 bankruptcy case, Jason Covita from Fresno, CA, saw their proceedings start in Oct 30, 2009 and complete by 2010-01-28, involving asset liquidation."
Jason Covita — California, 09-60569


ᐅ Jeannette Olivias Covita, California

Address: 4006 W Calimyrna Ave Apt 101 Fresno, CA 93722

Bankruptcy Case 11-13651 Overview: "The bankruptcy filing by Jeannette Olivias Covita, undertaken in 2011-03-30 in Fresno, CA under Chapter 7, concluded with discharge in July 20, 2011 after liquidating assets."
Jeannette Olivias Covita — California, 11-13651


ᐅ Dale Cowett, California

Address: 5323 N Valentine Ave Apt 103 Fresno, CA 93711

Concise Description of Bankruptcy Case 10-122507: "The bankruptcy filing by Dale Cowett, undertaken in 03/04/2010 in Fresno, CA under Chapter 7, concluded with discharge in 06.12.2010 after liquidating assets."
Dale Cowett — California, 10-12250


ᐅ Diane Cowger, California

Address: 3139 N 7th St Fresno, CA 93703

Snapshot of U.S. Bankruptcy Proceeding Case 13-12705: "Diane Cowger's Chapter 7 bankruptcy, filed in Fresno, CA in April 2013, led to asset liquidation, with the case closing in Jul 26, 2013."
Diane Cowger — California, 13-12705


ᐅ Iv Charles Cox, California

Address: 4361 W Fremont Ave Fresno, CA 93722

Snapshot of U.S. Bankruptcy Proceeding Case 10-16796: "Iv Charles Cox's Chapter 7 bankruptcy, filed in Fresno, CA in 2010-06-17, led to asset liquidation, with the case closing in Oct 7, 2010."
Iv Charles Cox — California, 10-16796


ᐅ Laverne Elizabeth Cox, California

Address: 1401 W Weldon Ave Fresno, CA 93705

Concise Description of Bankruptcy Case 11-172837: "In a Chapter 7 bankruptcy case, Laverne Elizabeth Cox from Fresno, CA, saw her proceedings start in 2011-06-24 and complete by 10.14.2011, involving asset liquidation."
Laverne Elizabeth Cox — California, 11-17283


ᐅ Genevieve Lorrain Cox, California

Address: 5321 E Lorena Ave Fresno, CA 93727

Brief Overview of Bankruptcy Case 13-13719: "The bankruptcy filing by Genevieve Lorrain Cox, undertaken in May 2013 in Fresno, CA under Chapter 7, concluded with discharge in September 4, 2013 after liquidating assets."
Genevieve Lorrain Cox — California, 13-13719


ᐅ Sidney Bruton Cox, California

Address: 10421 N Pierpont Cir Fresno, CA 93730-4529

Concise Description of Bankruptcy Case 15-146767: "The bankruptcy filing by Sidney Bruton Cox, undertaken in 11/30/2015 in Fresno, CA under Chapter 7, concluded with discharge in Feb 28, 2016 after liquidating assets."
Sidney Bruton Cox — California, 15-14676


ᐅ Douglas Cox, California

Address: 8298 N McDonald Ave Fresno, CA 93720

Concise Description of Bankruptcy Case 10-160247: "The bankruptcy filing by Douglas Cox, undertaken in 2010-05-28 in Fresno, CA under Chapter 7, concluded with discharge in 2010-09-05 after liquidating assets."
Douglas Cox — California, 10-16024


ᐅ Samuel Aldon Cox, California

Address: 6208 W Menlo Ave Fresno, CA 93722

Brief Overview of Bankruptcy Case 12-16845: "Fresno, CA resident Samuel Aldon Cox's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/27/2012."
Samuel Aldon Cox — California, 12-16845


ᐅ Jerry Cox, California

Address: 2533 W McKinley Ave Spc 9 Fresno, CA 93728

Concise Description of Bankruptcy Case 11-171787: "Fresno, CA resident Jerry Cox's June 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 27, 2011."
Jerry Cox — California, 11-17178


ᐅ Bryan Gregory Cox, California

Address: 5155 N Fresno St Apt 107 Fresno, CA 93710

Snapshot of U.S. Bankruptcy Proceeding Case 12-16113: "In a Chapter 7 bankruptcy case, Bryan Gregory Cox from Fresno, CA, saw his proceedings start in 2012-07-11 and complete by October 2012, involving asset liquidation."
Bryan Gregory Cox — California, 12-16113


ᐅ Jasmine Cox, California

Address: 1528 E Atchison Ave Fresno, CA 93706-4358

Snapshot of U.S. Bankruptcy Proceeding Case 15-11255-led: "The bankruptcy filing by Jasmine Cox, undertaken in March 11, 2015 in Fresno, CA under Chapter 7, concluded with discharge in 06/09/2015 after liquidating assets."
Jasmine Cox — California, 15-11255


ᐅ Jr William Perry Cox, California

Address: 2342 Ashcroft Ct Fresno, CA 93726

Bankruptcy Case 11-19284 Overview: "Fresno, CA resident Jr William Perry Cox's August 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 7, 2011."
Jr William Perry Cox — California, 11-19284


ᐅ Curtis Donald Cox, California

Address: 1491 E Browning Ave Fresno, CA 93710

Bankruptcy Case 11-16166 Overview: "Curtis Donald Cox's Chapter 7 bankruptcy, filed in Fresno, CA in 05.27.2011, led to asset liquidation, with the case closing in September 2011."
Curtis Donald Cox — California, 11-16166


ᐅ Virginia Coyle, California

Address: 2706 W Ashlan Ave Spc 118 Fresno, CA 93705

Snapshot of U.S. Bankruptcy Proceeding Case 09-62074: "Virginia Coyle's bankruptcy, initiated in 2009-12-11 and concluded by 2010-03-21 in Fresno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Coyle — California, 09-62074


ᐅ Kerry Lyn Cozby, California

Address: 4027 E Holland Ave Fresno, CA 93726

Bankruptcy Case 13-17767 Overview: "The bankruptcy record of Kerry Lyn Cozby from Fresno, CA, shows a Chapter 7 case filed in 2013-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-20."
Kerry Lyn Cozby — California, 13-17767


ᐅ Gladys Diane Cozzi, California

Address: 2623 N Archie Ave Fresno, CA 93703

Snapshot of U.S. Bankruptcy Proceeding Case 13-16830: "Gladys Diane Cozzi's Chapter 7 bankruptcy, filed in Fresno, CA in Oct 21, 2013, led to asset liquidation, with the case closing in 2014-01-29."
Gladys Diane Cozzi — California, 13-16830


ᐅ Kathleen Craddock, California

Address: 6183 N Lodi Ave Fresno, CA 93722

Bankruptcy Case 10-19096 Summary: "The case of Kathleen Craddock in Fresno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Craddock — California, 10-19096


ᐅ Robert Donovan Crain, California

Address: 5455 N Marty Ave Apt 173 Fresno, CA 93711-6562

Snapshot of U.S. Bankruptcy Proceeding Case 15-10326: "The bankruptcy record of Robert Donovan Crain from Fresno, CA, shows a Chapter 7 case filed in 2015-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2015."
Robert Donovan Crain — California, 15-10326


ᐅ Erin Leigh Crain, California

Address: 6538 E Laurel Ave Fresno, CA 93727-3662

Brief Overview of Bankruptcy Case 08-15670: "In their Chapter 13 bankruptcy case filed in September 2008, Fresno, CA's Erin Leigh Crain agreed to a debt repayment plan, which was successfully completed by 2014-01-27."
Erin Leigh Crain — California, 08-15670


ᐅ Mike Glenn Crain, California

Address: 6538 E Laurel Ave Fresno, CA 93727-3662

Brief Overview of Bankruptcy Case 08-15670: "Chapter 13 bankruptcy for Mike Glenn Crain in Fresno, CA began in September 12, 2008, focusing on debt restructuring, concluding with plan fulfillment in 2014-01-27."
Mike Glenn Crain — California, 08-15670


ᐅ Jane E Cramer, California

Address: 6046 N Feland Ave Fresno, CA 93711-1616

Bankruptcy Case 2014-11938 Overview: "The case of Jane E Cramer in Fresno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane E Cramer — California, 2014-11938


ᐅ Clifton Wesley Crandall, California

Address: 6038 N Tracy Ave Fresno, CA 93722

Bankruptcy Case 13-15099 Summary: "In Fresno, CA, Clifton Wesley Crandall filed for Chapter 7 bankruptcy in 07.25.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-02."
Clifton Wesley Crandall — California, 13-15099


ᐅ Thomas Jeffrey Crane, California

Address: 3715 W Barstow Ave Apt 240 Fresno, CA 93711

Snapshot of U.S. Bankruptcy Proceeding Case 11-63540: "The case of Thomas Jeffrey Crane in Fresno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Jeffrey Crane — California, 11-63540


ᐅ Joyce Eileen Crane, California

Address: 4664 W Weldon Ave Fresno, CA 93722

Bankruptcy Case 13-14116 Summary: "The bankruptcy filing by Joyce Eileen Crane, undertaken in 06.12.2013 in Fresno, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Joyce Eileen Crane — California, 13-14116


ᐅ Charles Clinton Crank, California

Address: 2317 S Chestnut Ave Spc 2 Fresno, CA 93725

Brief Overview of Bankruptcy Case 13-13529: "The bankruptcy filing by Charles Clinton Crank, undertaken in May 17, 2013 in Fresno, CA under Chapter 7, concluded with discharge in 08.26.2013 after liquidating assets."
Charles Clinton Crank — California, 13-13529


ᐅ Elva Marie Crank, California

Address: 2317 S Chestnut Ave # SP2 Fresno, CA 93725-1250

Snapshot of U.S. Bankruptcy Proceeding Case 16-10184: "In a Chapter 7 bankruptcy case, Elva Marie Crank from Fresno, CA, saw her proceedings start in January 25, 2016 and complete by 2016-04-24, involving asset liquidation."
Elva Marie Crank — California, 16-10184


ᐅ Jennifer L Crank, California

Address: 4668 N 1st St Apt 106 Fresno, CA 93726-0545

Bankruptcy Case 15-14895 Overview: "In Fresno, CA, Jennifer L Crank filed for Chapter 7 bankruptcy in December 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2016."
Jennifer L Crank — California, 15-14895


ᐅ Jeremy D Crank, California

Address: 4285 W Regency Ave Apt 103 Fresno, CA 93722-6196

Concise Description of Bankruptcy Case 16-117947: "The case of Jeremy D Crank in Fresno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy D Crank — California, 16-11794


ᐅ Wesley Randy Craven, California

Address: 5256 E Inyo St Fresno, CA 93727

Concise Description of Bankruptcy Case 13-120617: "In Fresno, CA, Wesley Randy Craven filed for Chapter 7 bankruptcy in 03/26/2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Wesley Randy Craven — California, 13-12061


ᐅ Amanda Crawford, California

Address: 548 N Safford Ave Fresno, CA 93728

Concise Description of Bankruptcy Case 11-152597: "Fresno, CA resident Amanda Crawford's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2011."
Amanda Crawford — California, 11-15259


ᐅ Kiaundra Renee Crawford, California

Address: 3483 E Ashlan Ave Fresno, CA 93726-3534

Bankruptcy Case 14-11421 Summary: "Kiaundra Renee Crawford's bankruptcy, initiated in 2014-03-22 and concluded by 2014-06-20 in Fresno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kiaundra Renee Crawford — California, 14-11421


ᐅ Angelica Creason, California

Address: 1137 W Locust Ave Fresno, CA 93650-1018

Bankruptcy Case 15-10566 Summary: "Angelica Creason's bankruptcy, initiated in February 18, 2015 and concluded by May 2015 in Fresno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelica Creason — California, 15-10566


ᐅ Luis Crespo, California

Address: 2047 S Maple Ave Fresno, CA 93702

Concise Description of Bankruptcy Case 11-166467: "In Fresno, CA, Luis Crespo filed for Chapter 7 bankruptcy in 2011-06-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-29."
Luis Crespo — California, 11-16646


ᐅ Anthony Crespo, California

Address: 1501 W Shields Ave Apt 54 Fresno, CA 93705

Snapshot of U.S. Bankruptcy Proceeding Case 11-13241: "Anthony Crespo's Chapter 7 bankruptcy, filed in Fresno, CA in Mar 23, 2011, led to asset liquidation, with the case closing in Jul 13, 2011."
Anthony Crespo — California, 11-13241


ᐅ Frank Eugene Creviston, California

Address: 3631 N Palm Ave Fresno, CA 93704-4721

Bankruptcy Case 14-14422 Overview: "Fresno, CA resident Frank Eugene Creviston's 09/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/03/2014."
Frank Eugene Creviston — California, 14-14422


ᐅ Michelle L Cribbs, California

Address: 3415 E Pontiac Way Fresno, CA 93726-4418

Snapshot of U.S. Bankruptcy Proceeding Case 14-11118: "In Fresno, CA, Michelle L Cribbs filed for Chapter 7 bankruptcy in 03/07/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-05."
Michelle L Cribbs — California, 14-11118


ᐅ Virginia Crisco, California

Address: 1481 N Adoline Ave Fresno, CA 93728

Snapshot of U.S. Bankruptcy Proceeding Case 13-15676: "The case of Virginia Crisco in Fresno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia Crisco — California, 13-15676


ᐅ Kendra Criswell, California

Address: 4131 N Blythe Ave Apt 117 Fresno, CA 93722

Concise Description of Bankruptcy Case 10-132367: "The case of Kendra Criswell in Fresno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kendra Criswell — California, 10-13236


ᐅ Lakesha M Crockett, California

Address: 2450 S Rowell Ave Fresno, CA 93725

Concise Description of Bankruptcy Case 12-128817: "The bankruptcy filing by Lakesha M Crockett, undertaken in March 2012 in Fresno, CA under Chapter 7, concluded with discharge in July 20, 2012 after liquidating assets."
Lakesha M Crockett — California, 12-12881


ᐅ Korina M Cron, California

Address: 6600 N Meridian Ave Fresno, CA 93710

Snapshot of U.S. Bankruptcy Proceeding Case 11-63543: "Korina M Cron's bankruptcy, initiated in 12.20.2011 and concluded by April 10, 2012 in Fresno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Korina M Cron — California, 11-63543


ᐅ David Anthony Cropper, California

Address: 438 E Shaw Ave # 173 Fresno, CA 93710

Bankruptcy Case 13-13010 Overview: "David Anthony Cropper's Chapter 7 bankruptcy, filed in Fresno, CA in 04/26/2013, led to asset liquidation, with the case closing in August 1, 2013."
David Anthony Cropper — California, 13-13010


ᐅ Gary G Cropper, California

Address: 7380 N McCampbell Dr Fresno, CA 93722

Bankruptcy Case 12-19400 Summary: "Gary G Cropper's Chapter 7 bankruptcy, filed in Fresno, CA in 11.07.2012, led to asset liquidation, with the case closing in February 2013."
Gary G Cropper — California, 12-19400


ᐅ Michael Cross, California

Address: 2148 S Shirley Ave Fresno, CA 93727

Bankruptcy Case 09-60301 Overview: "Fresno, CA resident Michael Cross's October 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-25."
Michael Cross — California, 09-60301


ᐅ Geraldine Mae Crouch, California

Address: 3828 N Lafayette Ave Fresno, CA 93705-2253

Brief Overview of Bankruptcy Case 16-11962: "Geraldine Mae Crouch's Chapter 7 bankruptcy, filed in Fresno, CA in 2016-05-31, led to asset liquidation, with the case closing in August 2016."
Geraldine Mae Crouch — California, 16-11962


ᐅ Thomas Edward Crouse, California

Address: 1125 E Province Dr Fresno, CA 93720-4009

Brief Overview of Bankruptcy Case 2:14-bk-06050-EPB: "In Fresno, CA, Thomas Edward Crouse filed for Chapter 7 bankruptcy in 04.24.2014. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2014."
Thomas Edward Crouse — California, 2:14-bk-06050


ᐅ Thomas Crown, California

Address: 6171 N Haslam Ave Fresno, CA 93711

Bankruptcy Case 11-60209 Summary: "The bankruptcy filing by Thomas Crown, undertaken in 09/12/2011 in Fresno, CA under Chapter 7, concluded with discharge in Jan 2, 2012 after liquidating assets."
Thomas Crown — California, 11-60209


ᐅ John Crum, California

Address: 9138 N Woodlawn Dr Fresno, CA 93720

Bankruptcy Case 10-14500 Overview: "In a Chapter 7 bankruptcy case, John Crum from Fresno, CA, saw their proceedings start in 2010-04-26 and complete by 08.04.2010, involving asset liquidation."
John Crum — California, 10-14500


ᐅ Warrna Joan Crume, California

Address: 4415 E Illinois Ave Fresno, CA 93702-2337

Bankruptcy Case 16-12199 Summary: "In a Chapter 7 bankruptcy case, Warrna Joan Crume from Fresno, CA, saw their proceedings start in June 2016 and complete by 2016-09-18, involving asset liquidation."
Warrna Joan Crume — California, 16-12199


ᐅ William Crumley, California

Address: 918 S Sunnyside Ave Fresno, CA 93727

Bankruptcy Case 10-11987 Summary: "In a Chapter 7 bankruptcy case, William Crumley from Fresno, CA, saw their proceedings start in February 2010 and complete by Jun 6, 2010, involving asset liquidation."
William Crumley — California, 10-11987


ᐅ Bren Cruz, California

Address: 2563 N Hanover Ave Fresno, CA 93722-6816

Bankruptcy Case 15-11151 Summary: "Fresno, CA resident Bren Cruz's March 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Bren Cruz — California, 15-11151


ᐅ Irene Cruz, California

Address: 2545 S Sierra Vista Ave Fresno, CA 93725

Concise Description of Bankruptcy Case 11-173217: "In a Chapter 7 bankruptcy case, Irene Cruz from Fresno, CA, saw her proceedings start in 2011-06-27 and complete by Oct 17, 2011, involving asset liquidation."
Irene Cruz — California, 11-17321


ᐅ Iris Del Carmen Cruz, California

Address: 2127 S Maple Ave Fresno, CA 93725-1171

Bankruptcy Case 16-10751 Overview: "Iris Del Carmen Cruz's Chapter 7 bankruptcy, filed in Fresno, CA in 03.10.2016, led to asset liquidation, with the case closing in 2016-06-08."
Iris Del Carmen Cruz — California, 16-10751


ᐅ Jr David Cruz, California

Address: 4151 N Blythe Ave Apt 119 Fresno, CA 93722

Concise Description of Bankruptcy Case 10-161257: "The bankruptcy record of Jr David Cruz from Fresno, CA, shows a Chapter 7 case filed in 05.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Jr David Cruz — California, 10-16125


ᐅ Sally Louise Cruz, California

Address: PO Box 7842 Fresno, CA 93747

Concise Description of Bankruptcy Case 12-160997: "Sally Louise Cruz's bankruptcy, initiated in 07/10/2012 and concluded by Oct 30, 2012 in Fresno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally Louise Cruz — California, 12-16099


ᐅ Cajica Eduardo Cruz, California

Address: 3105 E Washington Ave Fresno, CA 93702

Concise Description of Bankruptcy Case 10-613397: "Cajica Eduardo Cruz's Chapter 7 bankruptcy, filed in Fresno, CA in Sep 30, 2010, led to asset liquidation, with the case closing in January 20, 2011."
Cajica Eduardo Cruz — California, 10-61339


ᐅ Anthony Lopez Cruz, California

Address: 7065 N Weber Ave Fresno, CA 93722

Snapshot of U.S. Bankruptcy Proceeding Case 12-14420: "In a Chapter 7 bankruptcy case, Anthony Lopez Cruz from Fresno, CA, saw their proceedings start in May 2012 and complete by 2012-09-05, involving asset liquidation."
Anthony Lopez Cruz — California, 12-14420


ᐅ Araceli De La Cruz, California

Address: 1190 S Winery Ave Unit 160 Fresno, CA 93727-6917

Concise Description of Bankruptcy Case 14-154527: "In a Chapter 7 bankruptcy case, Araceli De La Cruz from Fresno, CA, saw her proceedings start in November 7, 2014 and complete by 2015-02-05, involving asset liquidation."
Araceli De La Cruz — California, 14-15452


ᐅ Liane Cruz, California

Address: 1349 N Arthur Ave Fresno, CA 93728

Bankruptcy Case 12-19767 Summary: "The case of Liane Cruz in Fresno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Liane Cruz — California, 12-19767


ᐅ Marcella Cruz, California

Address: 5322 N Valentine Ave Apt 202 Fresno, CA 93711

Snapshot of U.S. Bankruptcy Proceeding Case 10-14962: "Marcella Cruz's bankruptcy, initiated in May 4, 2010 and concluded by August 2010 in Fresno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcella Cruz — California, 10-14962


ᐅ Peter Cruz, California

Address: 5675 E Balch Ave Apt 203 Fresno, CA 93727

Bankruptcy Case 10-15594 Summary: "Peter Cruz's Chapter 7 bankruptcy, filed in Fresno, CA in 05.20.2010, led to asset liquidation, with the case closing in 08.28.2010."
Peter Cruz — California, 10-15594


ᐅ Alisban Cruz, California

Address: 11497 W Mckinley Ave Fresno, CA 93723-9608

Brief Overview of Bankruptcy Case 14-13386: "In Fresno, CA, Alisban Cruz filed for Chapter 7 bankruptcy in 07/03/2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 1, 2014."
Alisban Cruz — California, 14-13386


ᐅ Shane Cruz, California

Address: 4830 E Indianapolis Ave # 158 Fresno, CA 93726

Brief Overview of Bankruptcy Case 13-14641: "The case of Shane Cruz in Fresno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shane Cruz — California, 13-14641


ᐅ Margie Cruz, California

Address: 3907 E Orleans Ave Fresno, CA 93702

Snapshot of U.S. Bankruptcy Proceeding Case 10-12509: "In a Chapter 7 bankruptcy case, Margie Cruz from Fresno, CA, saw her proceedings start in 03.11.2010 and complete by 2010-06-19, involving asset liquidation."
Margie Cruz — California, 10-12509


ᐅ Mayra A Cruz, California

Address: 1348 E Cortland Ave Fresno, CA 93704

Concise Description of Bankruptcy Case 13-149857: "The bankruptcy record of Mayra A Cruz from Fresno, CA, shows a Chapter 7 case filed in 07/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Mayra A Cruz — California, 13-14985


ᐅ Lizette Cruz, California

Address: 4262 W Figarden Dr Apt 261 Fresno, CA 93722

Brief Overview of Bankruptcy Case 10-11444: "In a Chapter 7 bankruptcy case, Lizette Cruz from Fresno, CA, saw her proceedings start in 2010-02-13 and complete by 05.24.2010, involving asset liquidation."
Lizette Cruz — California, 10-11444


ᐅ Olga Cruz, California

Address: 3056 W Pico Ave Fresno, CA 93722-4242

Bankruptcy Case 15-14042 Overview: "The bankruptcy filing by Olga Cruz, undertaken in 10/16/2015 in Fresno, CA under Chapter 7, concluded with discharge in 2016-01-14 after liquidating assets."
Olga Cruz — California, 15-14042


ᐅ Kandis Nicole Cruz, California

Address: 548 S Duke Ave Fresno, CA 93727

Bankruptcy Case 11-19960 Summary: "In a Chapter 7 bankruptcy case, Kandis Nicole Cruz from Fresno, CA, saw her proceedings start in 09.02.2011 and complete by December 2011, involving asset liquidation."
Kandis Nicole Cruz — California, 11-19960


ᐅ Gabriel Salinas Cruz, California

Address: 5395 N Rolinda Ave Fresno, CA 93723-9305

Bankruptcy Case 15-12262 Summary: "The bankruptcy record of Gabriel Salinas Cruz from Fresno, CA, shows a Chapter 7 case filed in 2015-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-01."
Gabriel Salinas Cruz — California, 15-12262


ᐅ Gabriel Cruz, California

Address: 5219 S Clovis Ave Fresno, CA 93725

Brief Overview of Bankruptcy Case 10-18710: "The bankruptcy record of Gabriel Cruz from Fresno, CA, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2010."
Gabriel Cruz — California, 10-18710


ᐅ Luis Fernando Cruz, California

Address: 2022 E Indianapolis Ave Fresno, CA 93726

Bankruptcy Case 13-16470 Overview: "In Fresno, CA, Luis Fernando Cruz filed for Chapter 7 bankruptcy in September 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-08."
Luis Fernando Cruz — California, 13-16470


ᐅ Joana Cruz, California

Address: 5753 N Maroa Ave Apt 105 Fresno, CA 93704

Brief Overview of Bankruptcy Case 10-10645: "In a Chapter 7 bankruptcy case, Joana Cruz from Fresno, CA, saw her proceedings start in 2010-01-23 and complete by 05.03.2010, involving asset liquidation."
Joana Cruz — California, 10-10645


ᐅ Joseph Anthony Cruz, California

Address: 2335 N 11th St Fresno, CA 93703

Bankruptcy Case 11-19491 Overview: "Joseph Anthony Cruz's bankruptcy, initiated in 08/23/2011 and concluded by December 2011 in Fresno, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Anthony Cruz — California, 11-19491


ᐅ Sylvia Cruz, California

Address: 2211 N Meridian Ave Fresno, CA 93703

Bankruptcy Case 10-61511 Summary: "In Fresno, CA, Sylvia Cruz filed for Chapter 7 bankruptcy in 2010-10-02. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-12."
Sylvia Cruz — California, 10-61511


ᐅ Garry M Cuaresma, California

Address: 2670 E Nees Ave Apt 131 Fresno, CA 93720

Bankruptcy Case 11-10842 Overview: "The bankruptcy filing by Garry M Cuaresma, undertaken in 2011-01-25 in Fresno, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Garry M Cuaresma — California, 11-10842


ᐅ Edgardo Cawaling Cubos, California

Address: 1668 E Wallington Ln Fresno, CA 93730

Bankruptcy Case 11-14040 Overview: "The bankruptcy filing by Edgardo Cawaling Cubos, undertaken in April 2011 in Fresno, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Edgardo Cawaling Cubos — California, 11-14040


ᐅ Gia Cuccia, California

Address: 5050 N Roosevelt Ave Apt 206 Fresno, CA 93704-2405

Brief Overview of Bankruptcy Case 14-14404: "The bankruptcy filing by Gia Cuccia, undertaken in 09.04.2014 in Fresno, CA under Chapter 7, concluded with discharge in 2014-12-03 after liquidating assets."
Gia Cuccia — California, 14-14404


ᐅ Salvador Valdivia Cuellar, California

Address: 1020 E Drummond Ave Fresno, CA 93706

Bankruptcy Case 12-11338 Summary: "The bankruptcy filing by Salvador Valdivia Cuellar, undertaken in 02.17.2012 in Fresno, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Salvador Valdivia Cuellar — California, 12-11338


ᐅ Imelda Cuen, California

Address: 3815 Kenmore Dr S Fresno, CA 93703-3213

Brief Overview of Bankruptcy Case 16-10340: "The case of Imelda Cuen in Fresno, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Imelda Cuen — California, 16-10340


ᐅ Jose Jesus Cuen, California

Address: 3815 Kenmore Dr S Fresno, CA 93703-3213

Bankruptcy Case 16-10340 Summary: "Jose Jesus Cuen's Chapter 7 bankruptcy, filed in Fresno, CA in February 2016, led to asset liquidation, with the case closing in May 8, 2016."
Jose Jesus Cuen — California, 16-10340