personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Littlerock, 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 Juan Agustin Abrego, California

Address: 36049 80th St E Littlerock, CA 93543

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65762-BB: "The bankruptcy record of Juan Agustin Abrego from Littlerock, CA, shows a Chapter 7 case filed in 2010-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2011."
Juan Agustin Abrego — California, 2:10-bk-65762-BB


ᐅ Paul Gregory Adams, California

Address: PO Box 217 Littlerock, CA 93543-0217

Bankruptcy Case 2:15-bk-26309-BR Summary: "In Littlerock, CA, Paul Gregory Adams filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-21."
Paul Gregory Adams — California, 2:15-bk-26309-BR


ᐅ Wilson Aguilera, California

Address: 7255 Peachtree Ln Littlerock, CA 93543

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48254-BR: "The case of Wilson Aguilera in Littlerock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilson Aguilera — California, 2:10-bk-48254-BR


ᐅ Abdul Majeed Ahmed, California

Address: 10555 E Avenue R2 Littlerock, CA 93543

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59136-BR: "In Littlerock, CA, Abdul Majeed Ahmed filed for Chapter 7 bankruptcy in Nov 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Abdul Majeed Ahmed — California, 2:11-bk-59136-BR


ᐅ Candido Trinidad Albornoz, California

Address: PO Box 1590 Littlerock, CA 93543

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37879-BB: "In Littlerock, CA, Candido Trinidad Albornoz filed for Chapter 7 bankruptcy in Jun 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.31.2011."
Candido Trinidad Albornoz — California, 2:11-bk-37879-BB


ᐅ Jason John Alexander, California

Address: 10531 E Ave S-10 Littlerock, CA 93543

Concise Description of Bankruptcy Case 2:14-bk-11435-WB7: "In Littlerock, CA, Jason John Alexander filed for Chapter 7 bankruptcy in 2014-01-25. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Jason John Alexander — California, 2:14-bk-11435-WB


ᐅ Timothy Alford, California

Address: 36109 87th St E Littlerock, CA 93543

Brief Overview of Bankruptcy Case 2:10-bk-45499-BR: "In Littlerock, CA, Timothy Alford filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.26.2010."
Timothy Alford — California, 2:10-bk-45499-BR


ᐅ Jose Alonso, California

Address: 10139 E Avenue Q12 Littlerock, CA 93543

Concise Description of Bankruptcy Case 1:09-bk-26831-KT7: "Jose Alonso's bankruptcy, initiated in December 14, 2009 and concluded by 04.30.2010 in Littlerock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Alonso — California, 1:09-bk-26831-KT


ᐅ Araceli Altamirano, California

Address: 9425 E Avenue T4 Littlerock, CA 93543

Brief Overview of Bankruptcy Case 10-13152: "Araceli Altamirano's Chapter 7 bankruptcy, filed in Littlerock, CA in 03.26.2010, led to asset liquidation, with the case closing in 2010-07-06."
Araceli Altamirano — California, 10-13152


ᐅ Sandra Alvarez, California

Address: 8955 E Avenue T8 Littlerock, CA 93543-2736

Bankruptcy Case 2:14-bk-20857-BB Overview: "Littlerock, CA resident Sandra Alvarez's 06/02/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/22/2014."
Sandra Alvarez — California, 2:14-bk-20857-BB


ᐅ Luis Alvarez, California

Address: 8955 E Avenue T8 Littlerock, CA 93543-2736

Bankruptcy Case 2:14-bk-20857-BB Overview: "The bankruptcy record of Luis Alvarez from Littlerock, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Luis Alvarez — California, 2:14-bk-20857-BB


ᐅ Cynthia Alvarez, California

Address: 9031 E Avenue T8 Littlerock, CA 93543

Concise Description of Bankruptcy Case 2:12-bk-42057-TD7: "The bankruptcy record of Cynthia Alvarez from Littlerock, CA, shows a Chapter 7 case filed in 09.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-01."
Cynthia Alvarez — California, 2:12-bk-42057-TD


ᐅ Thomas Andersen, California

Address: 10368 E Avenue S6 Littlerock, CA 93543

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26697-GM: "The bankruptcy filing by Thomas Andersen, undertaken in 12/11/2009 in Littlerock, CA under Chapter 7, concluded with discharge in 03/23/2010 after liquidating assets."
Thomas Andersen — California, 1:09-bk-26697-GM


ᐅ Christopher Andrews, California

Address: 37518 96th St E Littlerock, CA 93543

Bankruptcy Case 2:10-bk-10791-ER Overview: "The bankruptcy record of Christopher Andrews from Littlerock, CA, shows a Chapter 7 case filed in 01.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2010."
Christopher Andrews — California, 2:10-bk-10791-ER


ᐅ Becerra Vicente Anguiano, California

Address: 9029 E Avenue R8 Littlerock, CA 93543

Bankruptcy Case 2:11-bk-46919-PC Summary: "The case of Becerra Vicente Anguiano in Littlerock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Becerra Vicente Anguiano — California, 2:11-bk-46919-PC


ᐅ Enedel Angulo, California

Address: 36615 94th St E Littlerock, CA 93543

Bankruptcy Case 1:09-bk-23463-KT Summary: "The bankruptcy record of Enedel Angulo from Littlerock, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/23/2010."
Enedel Angulo — California, 1:09-bk-23463-KT


ᐅ Lorie S Atwater, California

Address: PO Box 1440 Littlerock, CA 93543-5440

Brief Overview of Bankruptcy Case 2:15-bk-24114-BB: "The bankruptcy filing by Lorie S Atwater, undertaken in 2015-09-10 in Littlerock, CA under Chapter 7, concluded with discharge in 12.21.2015 after liquidating assets."
Lorie S Atwater — California, 2:15-bk-24114-BB


ᐅ Jr Francis John Ayre, California

Address: 8809 E Avenue T10 Littlerock, CA 93543

Concise Description of Bankruptcy Case 2:11-bk-20847-TD7: "Jr Francis John Ayre's bankruptcy, initiated in March 2011 and concluded by 2011-07-17 in Littlerock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Francis John Ayre — California, 2:11-bk-20847-TD


ᐅ David J R Bachand, California

Address: 35042 82nd St E Littlerock, CA 93543

Brief Overview of Bankruptcy Case 2:12-bk-15500-TD: "Littlerock, CA resident David J R Bachand's 02/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/20/2012."
David J R Bachand — California, 2:12-bk-15500-TD


ᐅ Young S Bae, California

Address: 35865 82nd St E Littlerock, CA 93543

Bankruptcy Case 2:13-bk-20498-TD Overview: "Young S Bae's Chapter 7 bankruptcy, filed in Littlerock, CA in 2013-04-22, led to asset liquidation, with the case closing in 2013-07-29."
Young S Bae — California, 2:13-bk-20498-TD


ᐅ Melvin Javier Banegas, California

Address: 10157 E Avenue R10 Littlerock, CA 93543-1509

Concise Description of Bankruptcy Case 2:16-bk-13061-ER7: "The bankruptcy record of Melvin Javier Banegas from Littlerock, CA, shows a Chapter 7 case filed in 2016-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-08."
Melvin Javier Banegas — California, 2:16-bk-13061-ER


ᐅ Felipe Banuelos, California

Address: 10605 E Avenue R14 Littlerock, CA 93543

Bankruptcy Case 2:13-bk-12612-TD Summary: "Littlerock, CA resident Felipe Banuelos's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Felipe Banuelos — California, 2:13-bk-12612-TD


ᐅ Miguel Barajas, California

Address: 35624 85th St E Littlerock, CA 93543

Bankruptcy Case 2:10-bk-60981-ER Summary: "The bankruptcy record of Miguel Barajas from Littlerock, CA, shows a Chapter 7 case filed in Nov 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.03.2011."
Miguel Barajas — California, 2:10-bk-60981-ER


ᐅ Octavio Barragan, California

Address: 37415 97th St E Littlerock, CA 93543-1205

Concise Description of Bankruptcy Case 2:14-bk-11121-ER7: "The bankruptcy record of Octavio Barragan from Littlerock, CA, shows a Chapter 7 case filed in 01.21.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-12."
Octavio Barragan — California, 2:14-bk-11121-ER


ᐅ William Lee Bauler, California

Address: PO Box 887 Littlerock, CA 93543

Bankruptcy Case 2:11-bk-38298-BB Overview: "In a Chapter 7 bankruptcy case, William Lee Bauler from Littlerock, CA, saw their proceedings start in Jun 30, 2011 and complete by 11/02/2011, involving asset liquidation."
William Lee Bauler — California, 2:11-bk-38298-BB


ᐅ Jeffrey Thomas Bayard, California

Address: 35507 75th St E Littlerock, CA 93543-3059

Bankruptcy Case 2:15-bk-11416-RK Summary: "The bankruptcy record of Jeffrey Thomas Bayard from Littlerock, CA, shows a Chapter 7 case filed in January 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/27/2015."
Jeffrey Thomas Bayard — California, 2:15-bk-11416-RK


ᐅ Starr Julien Bayard, California

Address: 35507 75th St E Littlerock, CA 93543-3059

Bankruptcy Case 2:15-bk-11416-RK Overview: "Littlerock, CA resident Starr Julien Bayard's Jan 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 27, 2015."
Starr Julien Bayard — California, 2:15-bk-11416-RK


ᐅ Cristina Beltran, California

Address: 35337 Fortuna Ct Littlerock, CA 93543-3007

Brief Overview of Bankruptcy Case 1:14-bk-14367-MT: "Littlerock, CA resident Cristina Beltran's September 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-23."
Cristina Beltran — California, 1:14-bk-14367-MT


ᐅ Ana Gloria Benitez, California

Address: 9155 E Avenue R Littlerock, CA 93543

Bankruptcy Case 2:11-bk-26751-BB Overview: "The case of Ana Gloria Benitez in Littlerock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Gloria Benitez — California, 2:11-bk-26751-BB


ᐅ Steven Richard Berger, California

Address: PO Box 900 Littlerock, CA 93543

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21292-TD: "The bankruptcy filing by Steven Richard Berger, undertaken in March 16, 2011 in Littlerock, CA under Chapter 7, concluded with discharge in 07.19.2011 after liquidating assets."
Steven Richard Berger — California, 2:11-bk-21292-TD


ᐅ Cheri Bickel, California

Address: 10739 E Avenue R8 Littlerock, CA 93543

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20912-BB: "The bankruptcy filing by Cheri Bickel, undertaken in 03/23/2010 in Littlerock, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Cheri Bickel — California, 2:10-bk-20912-BB


ᐅ Jose Blanco, California

Address: 35634 80th St E Littlerock, CA 93543

Brief Overview of Bankruptcy Case 2:10-bk-47338-ER: "Jose Blanco's Chapter 7 bankruptcy, filed in Littlerock, CA in Sep 1, 2010, led to asset liquidation, with the case closing in Jan 4, 2011."
Jose Blanco — California, 2:10-bk-47338-ER


ᐅ David Booth, California

Address: 10004 E Avenue R14 Littlerock, CA 93543

Bankruptcy Case 2:10-bk-41869-RN Summary: "The bankruptcy filing by David Booth, undertaken in Jul 30, 2010 in Littlerock, CA under Chapter 7, concluded with discharge in December 2, 2010 after liquidating assets."
David Booth — California, 2:10-bk-41869-RN


ᐅ Renee Lyn Bordreaux, California

Address: 37527 107th St E Littlerock, CA 93543

Bankruptcy Case 1:09-bk-23595-KT Summary: "Renee Lyn Bordreaux's Chapter 7 bankruptcy, filed in Littlerock, CA in October 2009, led to asset liquidation, with the case closing in Jan 24, 2010."
Renee Lyn Bordreaux — California, 1:09-bk-23595-KT


ᐅ Jorja Lee Boyington, California

Address: 9638 E Avenue Q10 Littlerock, CA 93543-4019

Bankruptcy Case 2:15-bk-17772-BR Summary: "In Littlerock, CA, Jorja Lee Boyington filed for Chapter 7 bankruptcy in 05.14.2015. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2015."
Jorja Lee Boyington — California, 2:15-bk-17772-BR


ᐅ Douglas Byron, California

Address: 10350 E AVENUE S2 LITTLEROCK, CA 93543

Bankruptcy Case 1:10-bk-12678-MT Overview: "In a Chapter 7 bankruptcy case, Douglas Byron from Littlerock, CA, saw his proceedings start in 03.10.2010 and complete by Jun 20, 2010, involving asset liquidation."
Douglas Byron — California, 1:10-bk-12678-MT


ᐅ Miguel A Cajero, California

Address: 37113 Littlerock Ranchos Rd Littlerock, CA 93543

Brief Overview of Bankruptcy Case 2:13-bk-20422-ER: "The case of Miguel A Cajero in Littlerock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel A Cajero — California, 2:13-bk-20422-ER


ᐅ Jose Calderon, California

Address: 10243 E Avenue R10 Littlerock, CA 93543

Bankruptcy Case 2:10-bk-35522-VK Overview: "In a Chapter 7 bankruptcy case, Jose Calderon from Littlerock, CA, saw their proceedings start in 06.23.2010 and complete by October 2010, involving asset liquidation."
Jose Calderon — California, 2:10-bk-35522-VK


ᐅ Lizzette Campos, California

Address: 8818 E Avenue T Littlerock, CA 93543-1829

Concise Description of Bankruptcy Case 2:15-bk-16054-ER7: "In Littlerock, CA, Lizzette Campos filed for Chapter 7 bankruptcy in 04/17/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-16."
Lizzette Campos — California, 2:15-bk-16054-ER


ᐅ Emmanuel Campos, California

Address: 8818 E Avenue T Littlerock, CA 93543-1829

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16054-ER: "The bankruptcy record of Emmanuel Campos from Littlerock, CA, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2015."
Emmanuel Campos — California, 2:15-bk-16054-ER


ᐅ Joe Ben Capisos, California

Address: 37134 94th St E Littlerock, CA 93543

Bankruptcy Case 2:11-bk-47324-PC Overview: "Joe Ben Capisos's bankruptcy, initiated in August 2011 and concluded by 01.03.2012 in Littlerock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joe Ben Capisos — California, 2:11-bk-47324-PC


ᐅ Rene Caro, California

Address: 9607 E Avenue S12 Littlerock, CA 93543

Brief Overview of Bankruptcy Case 1:09-bk-26654-GM: "Rene Caro's Chapter 7 bankruptcy, filed in Littlerock, CA in 2009-12-10, led to asset liquidation, with the case closing in March 2010."
Rene Caro — California, 1:09-bk-26654-GM


ᐅ Pedro Carrillo, California

Address: 36929 Littlerock Ranchos Rd Littlerock, CA 93543

Concise Description of Bankruptcy Case 1:09-bk-25636-MT7: "Pedro Carrillo's bankruptcy, initiated in November 2009 and concluded by 03.08.2010 in Littlerock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Carrillo — California, 1:09-bk-25636-MT


ᐅ Carlos Avila Casanova, California

Address: PO Box 1877 Littlerock, CA 93543-5877

Bankruptcy Case 2:14-bk-21134-RN Overview: "The case of Carlos Avila Casanova in Littlerock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Avila Casanova — California, 2:14-bk-21134-RN


ᐅ Jose Castrellon, California

Address: 10544 E Avenue S8 Littlerock, CA 93543

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26834-MT: "In a Chapter 7 bankruptcy case, Jose Castrellon from Littlerock, CA, saw their proceedings start in 12.14.2009 and complete by Apr 12, 2010, involving asset liquidation."
Jose Castrellon — California, 1:09-bk-26834-MT


ᐅ Zezziska Peggy Cevallos, California

Address: 10543 E Avenue R10 Littlerock, CA 93543-1506

Bankruptcy Case 1:11-bk-12959-AA Overview: "Filing for Chapter 13 bankruptcy in 03/09/2011, Zezziska Peggy Cevallos from Littlerock, CA, structured a repayment plan, achieving discharge in May 10, 2013."
Zezziska Peggy Cevallos — California, 1:11-bk-12959-AA


ᐅ Paul Challman, California

Address: 10210 E AVENUE S12 LITTLEROCK, CA 93543

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28050-PC: "In Littlerock, CA, Paul Challman filed for Chapter 7 bankruptcy in May 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Paul Challman — California, 2:10-bk-28050-PC


ᐅ Chad Edward Chase, California

Address: 10519 E Avenue R4 Littlerock, CA 93543-1312

Bankruptcy Case 2:15-bk-26065-RK Summary: "Littlerock, CA resident Chad Edward Chase's Oct 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-17."
Chad Edward Chase — California, 2:15-bk-26065-RK


ᐅ David Chavez, California

Address: 9445 E Avenue T6 Littlerock, CA 93543

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50002-ER: "The bankruptcy filing by David Chavez, undertaken in 2010-09-20 in Littlerock, CA under Chapter 7, concluded with discharge in 2011-01-23 after liquidating assets."
David Chavez — California, 2:10-bk-50002-ER


ᐅ Danny Chinchilla, California

Address: 10007 E Avenue S # 8 Littlerock, CA 93543

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25969-TD: "The bankruptcy record of Danny Chinchilla from Littlerock, CA, shows a Chapter 7 case filed in Jun 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-29."
Danny Chinchilla — California, 2:13-bk-25969-TD


ᐅ Jose Rodrigo Cisneros, California

Address: 8930 East Avenue T-8 Littlerock, CA 93543

Brief Overview of Bankruptcy Case 2:14-bk-12834-RN: "The bankruptcy filing by Jose Rodrigo Cisneros, undertaken in 02.14.2014 in Littlerock, CA under Chapter 7, concluded with discharge in June 9, 2014 after liquidating assets."
Jose Rodrigo Cisneros — California, 2:14-bk-12834-RN


ᐅ Timothy Craig Clark, California

Address: PO Box 1517 Littlerock, CA 93543

Bankruptcy Case 2:11-bk-44783-BR Overview: "In Littlerock, CA, Timothy Craig Clark filed for Chapter 7 bankruptcy in 2011-08-16. This case, involving liquidating assets to pay off debts, was resolved by 12.19.2011."
Timothy Craig Clark — California, 2:11-bk-44783-BR


ᐅ Rory Clark, California

Address: 37059 95th St E Littlerock, CA 93543

Bankruptcy Case 1:09-bk-24119-KT Summary: "The bankruptcy filing by Rory Clark, undertaken in Oct 25, 2009 in Littlerock, CA under Chapter 7, concluded with discharge in 2010-02-04 after liquidating assets."
Rory Clark — California, 1:09-bk-24119-KT


ᐅ Michael R Clegg, California

Address: 9003 E Avenue T10 Littlerock, CA 93543

Concise Description of Bankruptcy Case 2:13-bk-25615-ER7: "In a Chapter 7 bankruptcy case, Michael R Clegg from Littlerock, CA, saw their proceedings start in Jun 14, 2013 and complete by 2013-09-24, involving asset liquidation."
Michael R Clegg — California, 2:13-bk-25615-ER


ᐅ Miguel Colato, California

Address: 10218 E Avenue S6 Littlerock, CA 93543

Bankruptcy Case 2:10-bk-27119-BB Summary: "Miguel Colato's Chapter 7 bankruptcy, filed in Littlerock, CA in 2010-04-30, led to asset liquidation, with the case closing in 2010-08-24."
Miguel Colato — California, 2:10-bk-27119-BB


ᐅ Paul Collins, California

Address: 37230 97th St E Littlerock, CA 93543

Bankruptcy Case 2:10-bk-27593-RN Overview: "The bankruptcy record of Paul Collins from Littlerock, CA, shows a Chapter 7 case filed in 2010-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Paul Collins — California, 2:10-bk-27593-RN


ᐅ Sr Jeffrey Neal Cornelius, California

Address: 36227 80th St E Littlerock, CA 93543

Bankruptcy Case 2:13-bk-26925-PC Overview: "The bankruptcy filing by Sr Jeffrey Neal Cornelius, undertaken in 2013-06-28 in Littlerock, CA under Chapter 7, concluded with discharge in 2013-10-08 after liquidating assets."
Sr Jeffrey Neal Cornelius — California, 2:13-bk-26925-PC


ᐅ Yanez Camilo Correa, California

Address: 10032 E Avenue S14 Littlerock, CA 93543

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27663-ER: "The bankruptcy record of Yanez Camilo Correa from Littlerock, CA, shows a Chapter 7 case filed in 05/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/14/2010."
Yanez Camilo Correa — California, 2:10-bk-27663-ER


ᐅ David Cortes, California

Address: 9205 E Avenue Q12 Littlerock, CA 93543

Concise Description of Bankruptcy Case 2:11-bk-46968-RN7: "David Cortes's bankruptcy, initiated in August 30, 2011 and concluded by 2012-01-02 in Littlerock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Cortes — California, 2:11-bk-46968-RN


ᐅ Dimas Ernesto Cortez, California

Address: 8540 E Avenue T8 Littlerock, CA 93543-2515

Concise Description of Bankruptcy Case 2:14-bk-24766-RK7: "Dimas Ernesto Cortez's bankruptcy, initiated in 08.01.2014 and concluded by November 2014 in Littlerock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dimas Ernesto Cortez — California, 2:14-bk-24766-RK


ᐅ Sr Sanford Douglass Crawford, California

Address: 37830 110th St E Littlerock, CA 93543

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21735-PC: "The bankruptcy filing by Sr Sanford Douglass Crawford, undertaken in March 2011 in Littlerock, CA under Chapter 7, concluded with discharge in 07/21/2011 after liquidating assets."
Sr Sanford Douglass Crawford — California, 2:11-bk-21735-PC


ᐅ Yolanda Cruz, California

Address: 10754 E Avenue R12 Littlerock, CA 93543

Concise Description of Bankruptcy Case 2:10-bk-18622-BB7: "Littlerock, CA resident Yolanda Cruz's 2010-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2010."
Yolanda Cruz — California, 2:10-bk-18622-BB


ᐅ Joseph Davis, California

Address: 10810 Butterfield Stage Rd Littlerock, CA 93543

Brief Overview of Bankruptcy Case 2:12-bk-24770-ER: "The case of Joseph Davis in Littlerock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Davis — California, 2:12-bk-24770-ER


ᐅ La Rocha Jorge De, California

Address: 8721 Rowley St Littlerock, CA 93543

Bankruptcy Case 2:13-bk-26415-BB Overview: "In a Chapter 7 bankruptcy case, La Rocha Jorge De from Littlerock, CA, saw his proceedings start in 2013-06-25 and complete by 10/05/2013, involving asset liquidation."
La Rocha Jorge De — California, 2:13-bk-26415-BB


ᐅ La Torre Jr Martin De, California

Address: 10336 E Avenue R10 Littlerock, CA 93543

Concise Description of Bankruptcy Case 2:10-bk-31917-BB7: "In a Chapter 7 bankruptcy case, La Torre Jr Martin De from Littlerock, CA, saw their proceedings start in 05.28.2010 and complete by 09/07/2010, involving asset liquidation."
La Torre Jr Martin De — California, 2:10-bk-31917-BB


ᐅ Rio Ruben Del, California

Address: 9619 E Avenue S4 Littlerock, CA 93543

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12346-KT: "The bankruptcy record of Rio Ruben Del from Littlerock, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2010."
Rio Ruben Del — California, 1:10-bk-12346-KT


ᐅ Stanley Delikta, California

Address: 37552 97th St E Littlerock, CA 93543

Bankruptcy Case 2:10-bk-13440-SB Summary: "In Littlerock, CA, Stanley Delikta filed for Chapter 7 bankruptcy in 01.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-12."
Stanley Delikta — California, 2:10-bk-13440-SB


ᐅ Joe Dillard, California

Address: 10832 E Avenue R8 Littlerock, CA 93543

Bankruptcy Case 2:10-bk-36190-BB Overview: "The case of Joe Dillard in Littlerock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joe Dillard — California, 2:10-bk-36190-BB


ᐅ Warren Dingman, California

Address: 11307 E Avenue R4 Littlerock, CA 93543

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51997-RN: "The case of Warren Dingman in Littlerock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Warren Dingman — California, 2:10-bk-51997-RN


ᐅ Kim Jaimez Dixon, California

Address: 11104 E Avenue S Littlerock, CA 93543-2103

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22062-BB: "Littlerock, CA resident Kim Jaimez Dixon's 2015-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Kim Jaimez Dixon — California, 2:15-bk-22062-BB


ᐅ David Charles Dobens, California

Address: 10339 E Avenue S12 Littlerock, CA 93543

Bankruptcy Case 2:11-bk-25447-TD Summary: "In a Chapter 7 bankruptcy case, David Charles Dobens from Littlerock, CA, saw his proceedings start in Apr 8, 2011 and complete by Aug 11, 2011, involving asset liquidation."
David Charles Dobens — California, 2:11-bk-25447-TD


ᐅ Theodore David Doyle, California

Address: 9015 E Avenue R8 Littlerock, CA 93543

Concise Description of Bankruptcy Case 2:12-bk-34493-PC7: "The case of Theodore David Doyle in Littlerock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theodore David Doyle — California, 2:12-bk-34493-PC


ᐅ Jason R Duncan, California

Address: 9343 East Avenue T-4 Littlerock, CA 93543

Brief Overview of Bankruptcy Case 2:14-bk-28863-BR: "The case of Jason R Duncan in Littlerock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason R Duncan — California, 2:14-bk-28863-BR


ᐅ Michael P Dunne, California

Address: 9840 E Avenue S14 Littlerock, CA 93543

Concise Description of Bankruptcy Case 2:12-bk-50973-BR7: "Littlerock, CA resident Michael P Dunne's 12.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/26/2013."
Michael P Dunne — California, 2:12-bk-50973-BR


ᐅ David Allen Durrett, California

Address: 9066 E Avenue R10 Littlerock, CA 93543

Bankruptcy Case 2:11-bk-16835-RN Overview: "The bankruptcy record of David Allen Durrett from Littlerock, CA, shows a Chapter 7 case filed in February 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
David Allen Durrett — California, 2:11-bk-16835-RN


ᐅ Dalia M Echeverria, California

Address: 37208 113th St E Littlerock, CA 93543

Concise Description of Bankruptcy Case 2:11-bk-31666-VZ7: "In Littlerock, CA, Dalia M Echeverria filed for Chapter 7 bankruptcy in 2011-05-19. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-21."
Dalia M Echeverria — California, 2:11-bk-31666-VZ


ᐅ Alvaro Enciso, California

Address: 10554 E Avenue R Littlerock, CA 93543

Bankruptcy Case 2:10-bk-58648-RN Summary: "The bankruptcy filing by Alvaro Enciso, undertaken in 11/12/2010 in Littlerock, CA under Chapter 7, concluded with discharge in March 17, 2011 after liquidating assets."
Alvaro Enciso — California, 2:10-bk-58648-RN


ᐅ Bruce Erickson, California

Address: 37230 96th St E Littlerock, CA 93543

Brief Overview of Bankruptcy Case 2:10-bk-45052-ER: "Bruce Erickson's bankruptcy, initiated in 2010-08-20 and concluded by Dec 23, 2010 in Littlerock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Erickson — California, 2:10-bk-45052-ER


ᐅ Maribel Escamilla, California

Address: 10807 E Avenue R4 Littlerock, CA 93543

Bankruptcy Case 2:12-bk-43946-BB Overview: "The bankruptcy filing by Maribel Escamilla, undertaken in 2012-10-08 in Littlerock, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Maribel Escamilla — California, 2:12-bk-43946-BB


ᐅ Jose Manuel Escobedo, California

Address: 36852 Littlerock Ranchos Rd Littlerock, CA 93543-1942

Bankruptcy Case 2:15-bk-26935-VZ Summary: "The bankruptcy filing by Jose Manuel Escobedo, undertaken in November 2015 in Littlerock, CA under Chapter 7, concluded with discharge in 02/01/2016 after liquidating assets."
Jose Manuel Escobedo — California, 2:15-bk-26935-VZ


ᐅ Cynthia Lizette Escobedo, California

Address: 36852 Littlerock Ranchos Rd Littlerock, CA 93543-1942

Bankruptcy Case 2:15-bk-26935-VZ Overview: "The bankruptcy filing by Cynthia Lizette Escobedo, undertaken in 11.03.2015 in Littlerock, CA under Chapter 7, concluded with discharge in 2016-02-01 after liquidating assets."
Cynthia Lizette Escobedo — California, 2:15-bk-26935-VZ


ᐅ Arnulfo Esquivel, California

Address: PO Box 184 Littlerock, CA 93543

Bankruptcy Case 2:10-bk-53309-PC Overview: "The bankruptcy filing by Arnulfo Esquivel, undertaken in 2010-10-08 in Littlerock, CA under Chapter 7, concluded with discharge in 02/10/2011 after liquidating assets."
Arnulfo Esquivel — California, 2:10-bk-53309-PC


ᐅ Rosa Evans, California

Address: 9703 E Avenue S4 Littlerock, CA 93543

Bankruptcy Case 2:10-bk-52046-BB Overview: "Rosa Evans's Chapter 7 bankruptcy, filed in Littlerock, CA in Sep 30, 2010, led to asset liquidation, with the case closing in 02.02.2011."
Rosa Evans — California, 2:10-bk-52046-BB


ᐅ Dennis Fisher, California

Address: 11056 E Avenue R4 Littlerock, CA 93543

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-35205-BR: "In Littlerock, CA, Dennis Fisher filed for Chapter 7 bankruptcy in 06/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 10/24/2010."
Dennis Fisher — California, 2:10-bk-35205-BR


ᐅ Sr Bruce Flitton, California

Address: 36806 95th St E Littlerock, CA 93543

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20460-SB: "The bankruptcy record of Sr Bruce Flitton from Littlerock, CA, shows a Chapter 7 case filed in Mar 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-30."
Sr Bruce Flitton — California, 2:10-bk-20460-SB


ᐅ Rosa E Flores, California

Address: 36255 82nd St E Littlerock, CA 93543-2506

Bankruptcy Case 2:14-bk-32986-WB Overview: "In Littlerock, CA, Rosa E Flores filed for Chapter 7 bankruptcy in 12/12/2014. This case, involving liquidating assets to pay off debts, was resolved by March 12, 2015."
Rosa E Flores — California, 2:14-bk-32986-WB


ᐅ Rosario Guadalupe Flores, California

Address: 9842 E Avenue S8 Littlerock, CA 93543

Bankruptcy Case 2:11-bk-22849-EC Summary: "Rosario Guadalupe Flores's bankruptcy, initiated in March 2011 and concluded by 07/28/2011 in Littlerock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosario Guadalupe Flores — California, 2:11-bk-22849-EC


ᐅ Maria Del Carmen Flores, California

Address: 7235 E Avenue U3 Littlerock, CA 93543

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15149-BB: "Maria Del Carmen Flores's bankruptcy, initiated in 2012-02-14 and concluded by 2012-06-18 in Littlerock, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Del Carmen Flores — California, 2:12-bk-15149-BB


ᐅ Maria Elena Fraire, California

Address: 35702 82nd St E Littlerock, CA 93543-2611

Brief Overview of Bankruptcy Case 2:15-bk-24508-RN: "The case of Maria Elena Fraire in Littlerock, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Elena Fraire — California, 2:15-bk-24508-RN


ᐅ Lourdes Franco, California

Address: 7339 Peachtree Ln Littlerock, CA 93543

Bankruptcy Case 1:09-bk-27239-KT Overview: "Lourdes Franco's Chapter 7 bankruptcy, filed in Littlerock, CA in 12/21/2009, led to asset liquidation, with the case closing in April 1, 2010."
Lourdes Franco — California, 1:09-bk-27239-KT


ᐅ Arias Sergio Gallardo, California

Address: 10516 E Avenue R2 Littlerock, CA 93543

Bankruptcy Case 2:10-bk-38998-VK Summary: "The bankruptcy filing by Arias Sergio Gallardo, undertaken in 07/14/2010 in Littlerock, CA under Chapter 7, concluded with discharge in November 16, 2010 after liquidating assets."
Arias Sergio Gallardo — California, 2:10-bk-38998-VK


ᐅ Sarah Jane Gamble, California

Address: PO Box 1498 Littlerock, CA 93543

Concise Description of Bankruptcy Case 2:12-bk-11986-TD7: "The bankruptcy record of Sarah Jane Gamble from Littlerock, CA, shows a Chapter 7 case filed in January 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-23."
Sarah Jane Gamble — California, 2:12-bk-11986-TD


ᐅ Velarde Josue Garcia, California

Address: 36902 94th St E Littlerock, CA 93543

Concise Description of Bankruptcy Case 2:12-bk-14283-ER7: "The bankruptcy record of Velarde Josue Garcia from Littlerock, CA, shows a Chapter 7 case filed in 02.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2012."
Velarde Josue Garcia — California, 2:12-bk-14283-ER


ᐅ Ruesca Martin Garcia, California

Address: 37056 98th St E Littlerock, CA 93543

Brief Overview of Bankruptcy Case 2:10-bk-52666-VK: "Littlerock, CA resident Ruesca Martin Garcia's 2010-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.28.2011."
Ruesca Martin Garcia — California, 2:10-bk-52666-VK


ᐅ Ramirez Cleto Garcia, California

Address: 35959 77th St E Spc 11 Littlerock, CA 93543

Brief Overview of Bankruptcy Case 2:10-bk-35009-RN: "Littlerock, CA resident Ramirez Cleto Garcia's 2010-06-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.22.2010."
Ramirez Cleto Garcia — California, 2:10-bk-35009-RN


ᐅ Veronica Garcia, California

Address: 10517 E Avenue S Littlerock, CA 93543

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48784-PC: "Veronica Garcia's Chapter 7 bankruptcy, filed in Littlerock, CA in November 2012, led to asset liquidation, with the case closing in Mar 3, 2013."
Veronica Garcia — California, 2:12-bk-48784-PC


ᐅ Rodrigo Garcia, California

Address: 9520 E Avenue T10 Littlerock, CA 93543-3530

Brief Overview of Bankruptcy Case 2:14-bk-21081-VZ: "Littlerock, CA resident Rodrigo Garcia's Jun 5, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-22."
Rodrigo Garcia — California, 2:14-bk-21081-VZ


ᐅ Gamino Guillermo Garcia, California

Address: 7338 E Avenue U3 Littlerock, CA 93543

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35435-RK: "Littlerock, CA resident Gamino Guillermo Garcia's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-26."
Gamino Guillermo Garcia — California, 2:12-bk-35435-RK


ᐅ Walter Estuardo Gomez, California

Address: 36864 Littlerock Ranchos Rd Littlerock, CA 93543

Bankruptcy Case 2:13-bk-17651-BR Overview: "The bankruptcy record of Walter Estuardo Gomez from Littlerock, CA, shows a Chapter 7 case filed in Mar 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-05."
Walter Estuardo Gomez — California, 2:13-bk-17651-BR


ᐅ Alex Ottoniel Gonzalez, California

Address: 9007 E Avenue R10 Littlerock, CA 93543

Brief Overview of Bankruptcy Case 2:13-bk-15719-ER: "Littlerock, CA resident Alex Ottoniel Gonzalez's 03/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Alex Ottoniel Gonzalez — California, 2:13-bk-15719-ER