personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Newman, 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 Armando Acosta, California

Address: 2113 Orchard Creek Dr Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 10-90201: "The case of Armando Acosta in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armando Acosta — California, 10-90201


ᐅ Amy Addington, California

Address: 1220 Duck Blind Cir Newman, CA 95360

Concise Description of Bankruptcy Case 11-943487: "Amy Addington's bankruptcy, initiated in 12/23/2011 and concluded by Apr 13, 2012 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Addington — California, 11-94348


ᐅ Jose Aguilar, California

Address: 1960 Upper Rd Newman, CA 95360

Bankruptcy Case 10-92584 Overview: "The case of Jose Aguilar in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Aguilar — California, 10-92584


ᐅ Mike Albayrak, California

Address: 573 Crow Hill Dr Newman, CA 95360-9537

Brief Overview of Bankruptcy Case 08-28389: "Mike Albayrak, a resident of Newman, CA, entered a Chapter 13 bankruptcy plan in 06/24/2008, culminating in its successful completion by January 28, 2014."
Mike Albayrak — California, 08-28389


ᐅ Rafael Alcauter, California

Address: 1215 Golden Eye Ct Newman, CA 95360

Bankruptcy Case 13-92108 Overview: "Rafael Alcauter's bankruptcy, initiated in November 27, 2013 and concluded by 2014-03-07 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Alcauter — California, 13-92108


ᐅ Patricia Alejandre, California

Address: 564 Merced St Newman, CA 95360

Bankruptcy Case 11-93018 Overview: "In a Chapter 7 bankruptcy case, Patricia Alejandre from Newman, CA, saw their proceedings start in 2011-08-25 and complete by 2011-12-15, involving asset liquidation."
Patricia Alejandre — California, 11-93018


ᐅ Laura Alfaro, California

Address: 2141 Canyon Creek Ct Newman, CA 95360

Bankruptcy Case 13-92110 Overview: "Laura Alfaro's Chapter 7 bankruptcy, filed in Newman, CA in Nov 27, 2013, led to asset liquidation, with the case closing in 2014-03-07."
Laura Alfaro — California, 13-92110


ᐅ Jr Robert Allen, California

Address: 1246 Duck Blind Cir Newman, CA 95360

Concise Description of Bankruptcy Case 10-946147: "Jr Robert Allen's bankruptcy, initiated in November 2010 and concluded by Mar 15, 2011 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Allen — California, 10-94614


ᐅ Rosalio Alvarez, California

Address: PO Box 124 Newman, CA 95360

Bankruptcy Case 10-90560 Summary: "In Newman, CA, Rosalio Alvarez filed for Chapter 7 bankruptcy in Feb 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2010."
Rosalio Alvarez — California, 10-90560


ᐅ Sergio Alvarez, California

Address: 725 Black Mountain Ln Newman, CA 95360

Bankruptcy Case 10-92108 Summary: "Newman, CA resident Sergio Alvarez's 06.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2010."
Sergio Alvarez — California, 10-92108


ᐅ Erendira Alves, California

Address: 720 Hardin Rd Apt L Newman, CA 95360

Concise Description of Bankruptcy Case 09-941247: "The bankruptcy record of Erendira Alves from Newman, CA, shows a Chapter 7 case filed in 12.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.27.2010."
Erendira Alves — California, 09-94124


ᐅ Sr Adam Alves, California

Address: 2042 T St Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 12-92964: "The bankruptcy record of Sr Adam Alves from Newman, CA, shows a Chapter 7 case filed in November 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Sr Adam Alves — California, 12-92964


ᐅ Linda Marie Amarante, California

Address: 1315 Pointer Way Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 09-93319: "Newman, CA resident Linda Marie Amarante's 2009-10-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 21, 2010."
Linda Marie Amarante — California, 09-93319


ᐅ Edward Amescua, California

Address: 2119 Creek Park Dr Newman, CA 95360

Brief Overview of Bankruptcy Case 09-93438: "The case of Edward Amescua in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Amescua — California, 09-93438


ᐅ Michael Archambault, California

Address: 2278 Canyon Brook Ln Newman, CA 95360

Concise Description of Bankruptcy Case 10-901527: "Michael Archambault's bankruptcy, initiated in January 16, 2010 and concluded by 2010-04-26 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Archambault — California, 10-90152


ᐅ Mario Areias, California

Address: 1289 Amy Dr Newman, CA 95360

Brief Overview of Bankruptcy Case 10-90561: "The bankruptcy record of Mario Areias from Newman, CA, shows a Chapter 7 case filed in 2010-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2010."
Mario Areias — California, 10-90561


ᐅ Juan Carlos Arevalo, California

Address: 907 Eucalyptus Ave Newman, CA 95360

Bankruptcy Case 12-91077 Summary: "Juan Carlos Arevalo's bankruptcy, initiated in Apr 15, 2012 and concluded by 08/05/2012 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Carlos Arevalo — California, 12-91077


ᐅ Ronald John Arnold, California

Address: 534 Flour Mill Dr Newman, CA 95360-9654

Concise Description of Bankruptcy Case 14-912147: "Ronald John Arnold's bankruptcy, initiated in 08.29.2014 and concluded by November 2014 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald John Arnold — California, 14-91214


ᐅ Valerie Margaret Arnold, California

Address: 534 Flour Mill Dr Newman, CA 95360-9654

Concise Description of Bankruptcy Case 14-912147: "The case of Valerie Margaret Arnold in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Margaret Arnold — California, 14-91214


ᐅ Minerva Arredondo, California

Address: 1548 Merced St Newman, CA 95360

Bankruptcy Case 13-90412 Summary: "In a Chapter 7 bankruptcy case, Minerva Arredondo from Newman, CA, saw her proceedings start in 2013-03-08 and complete by 2013-06-16, involving asset liquidation."
Minerva Arredondo — California, 13-90412


ᐅ Juan Ignacio Arreguin, California

Address: 1114 Balsam Dr Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 09-93176: "Juan Ignacio Arreguin's Chapter 7 bankruptcy, filed in Newman, CA in 2009-09-30, led to asset liquidation, with the case closing in 01.08.2010."
Juan Ignacio Arreguin — California, 09-93176


ᐅ Pablo Arroyo, California

Address: 1607 Blue Spruce Way Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 10-92155: "The case of Pablo Arroyo in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pablo Arroyo — California, 10-92155


ᐅ Juan Avalos, California

Address: 725 Elyar Mountain Ct Newman, CA 95360

Brief Overview of Bankruptcy Case 11-94199: "Juan Avalos's bankruptcy, initiated in 2011-12-09 and concluded by 2012-03-30 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Avalos — California, 11-94199


ᐅ Robert Banda, California

Address: 1537 Main St Apt 1 Newman, CA 95360-1339

Brief Overview of Bankruptcy Case 07-50071: "Robert Banda's Chapter 13 bankruptcy in Newman, CA started in 2007-01-10. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-10-11."
Robert Banda — California, 07-50071


ᐅ Tammy Elizabeth Banuelos, California

Address: 763 Balsam Dr Newman, CA 95360-9522

Bankruptcy Case 14-90963 Overview: "Newman, CA resident Tammy Elizabeth Banuelos's Jun 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2014."
Tammy Elizabeth Banuelos — California, 14-90963


ᐅ Frank George Banuelos, California

Address: 763 Balsam Dr Newman, CA 95360-9522

Brief Overview of Bankruptcy Case 14-90963: "The bankruptcy record of Frank George Banuelos from Newman, CA, shows a Chapter 7 case filed in 2014-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2014."
Frank George Banuelos — California, 14-90963


ᐅ Jr Pedro Barajas, California

Address: 553 Flour Mill Dr Newman, CA 95360

Concise Description of Bankruptcy Case 10-913767: "In a Chapter 7 bankruptcy case, Jr Pedro Barajas from Newman, CA, saw his proceedings start in 2010-04-13 and complete by July 22, 2010, involving asset liquidation."
Jr Pedro Barajas — California, 10-91376


ᐅ Ma Graciela Barajas, California

Address: 1285 Eucalyptus Ave Newman, CA 95360-1008

Snapshot of U.S. Bankruptcy Proceeding Case 16-90229: "The bankruptcy filing by Ma Graciela Barajas, undertaken in March 17, 2016 in Newman, CA under Chapter 7, concluded with discharge in 2016-06-15 after liquidating assets."
Ma Graciela Barajas — California, 16-90229


ᐅ James Barcelos, California

Address: 1146 Kern St Newman, CA 95360

Bankruptcy Case 10-91749 Overview: "James Barcelos's Chapter 7 bankruptcy, filed in Newman, CA in May 7, 2010, led to asset liquidation, with the case closing in August 2010."
James Barcelos — California, 10-91749


ᐅ Melissa Jean Bare, California

Address: 1166 Canyon Creek Dr Newman, CA 95360

Concise Description of Bankruptcy Case 11-920797: "In a Chapter 7 bankruptcy case, Melissa Jean Bare from Newman, CA, saw her proceedings start in June 10, 2011 and complete by 09.30.2011, involving asset liquidation."
Melissa Jean Bare — California, 11-92079


ᐅ Ernesto Bautista, California

Address: 1308 Pointer Way Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 13-91854: "The bankruptcy record of Ernesto Bautista from Newman, CA, shows a Chapter 7 case filed in 2013-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in January 2014."
Ernesto Bautista — California, 13-91854


ᐅ Hector Vazquez Bautista, California

Address: 1311 Barrington Ave Newman, CA 95360-1701

Snapshot of U.S. Bankruptcy Proceeding Case 15-90346: "The bankruptcy record of Hector Vazquez Bautista from Newman, CA, shows a Chapter 7 case filed in 2015-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Hector Vazquez Bautista — California, 15-90346


ᐅ Susan Patricia Beevers, California

Address: 1524 Canyon Creek Dr Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 11-92240: "The bankruptcy record of Susan Patricia Beevers from Newman, CA, shows a Chapter 7 case filed in 2011-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2011."
Susan Patricia Beevers — California, 11-92240


ᐅ Bernardo Benavides, California

Address: 721 Eucalyptus Ave Newman, CA 95360

Bankruptcy Case 10-92947 Overview: "Newman, CA resident Bernardo Benavides's July 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-08."
Bernardo Benavides — California, 10-92947


ᐅ Rosa Benitez, California

Address: 24805 Eastin Rd Newman, CA 95360

Bankruptcy Case 10-91706 Overview: "In a Chapter 7 bankruptcy case, Rosa Benitez from Newman, CA, saw her proceedings start in May 4, 2010 and complete by August 9, 2010, involving asset liquidation."
Rosa Benitez — California, 10-91706


ᐅ Julia Elizabeth Bettencourt, California

Address: 716 Bennett Valley Ct Newman, CA 95360

Concise Description of Bankruptcy Case 13-904937: "Julia Elizabeth Bettencourt's Chapter 7 bankruptcy, filed in Newman, CA in March 2013, led to asset liquidation, with the case closing in 2013-06-26."
Julia Elizabeth Bettencourt — California, 13-90493


ᐅ Marie C Blanco, California

Address: 733 Bunting Ln Newman, CA 95360

Bankruptcy Case 11-93246 Overview: "Newman, CA resident Marie C Blanco's 2011-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.31.2011."
Marie C Blanco — California, 11-93246


ᐅ Jr Steven Blythe, California

Address: 300 Northampton Way Newman, CA 95360

Concise Description of Bankruptcy Case 10-906577: "The bankruptcy record of Jr Steven Blythe from Newman, CA, shows a Chapter 7 case filed in Feb 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2010."
Jr Steven Blythe — California, 10-90657


ᐅ Delbert F Borges, California

Address: 1334 Red Teal Dr Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 11-91825: "Delbert F Borges's bankruptcy, initiated in 05.20.2011 and concluded by Sep 9, 2011 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delbert F Borges — California, 11-91825


ᐅ Melanie Braun, California

Address: PO Box 57 Newman, CA 95360

Bankruptcy Case 10-90564 Overview: "In Newman, CA, Melanie Braun filed for Chapter 7 bankruptcy in 2010-02-18. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-29."
Melanie Braun — California, 10-90564


ᐅ Colin Patrick Brummel, California

Address: 1210 Cattail Ct Newman, CA 95360-1755

Concise Description of Bankruptcy Case 15-909717: "In Newman, CA, Colin Patrick Brummel filed for Chapter 7 bankruptcy in 2015-10-12. This case, involving liquidating assets to pay off debts, was resolved by 01.10.2016."
Colin Patrick Brummel — California, 15-90971


ᐅ Ian Edward Brummel, California

Address: 1210 Cattail Ct Newman, CA 95360-1755

Concise Description of Bankruptcy Case 15-908267: "Ian Edward Brummel's Chapter 7 bankruptcy, filed in Newman, CA in August 2015, led to asset liquidation, with the case closing in 11.23.2015."
Ian Edward Brummel — California, 15-90826


ᐅ Maria Elizabeth Caballero, California

Address: 817 Foxglove Ct Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 12-92114: "The bankruptcy filing by Maria Elizabeth Caballero, undertaken in July 2012 in Newman, CA under Chapter 7, concluded with discharge in 11/20/2012 after liquidating assets."
Maria Elizabeth Caballero — California, 12-92114


ᐅ Christina Caetano, California

Address: 508 Waxwing Ln Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 10-90258: "The bankruptcy record of Christina Caetano from Newman, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2010."
Christina Caetano — California, 10-90258


ᐅ Darlene Perry Caetano, California

Address: 1324 Barrington Ave Newman, CA 95360

Bankruptcy Case 12-91171 Overview: "Darlene Perry Caetano's bankruptcy, initiated in April 2012 and concluded by August 13, 2012 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darlene Perry Caetano — California, 12-91171


ᐅ Shaun Caetano, California

Address: 750 Balsam Dr Newman, CA 95360

Concise Description of Bankruptcy Case 10-418387: "Shaun Caetano's Chapter 7 bankruptcy, filed in Newman, CA in 08.17.2010, led to asset liquidation, with the case closing in Nov 29, 2010."
Shaun Caetano — California, 10-41838


ᐅ Reynaldo Caldera, California

Address: 1335 Eucalyptus Ave Newman, CA 95360

Brief Overview of Bankruptcy Case 11-94200: "Reynaldo Caldera's bankruptcy, initiated in 12/09/2011 and concluded by 2012-03-30 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reynaldo Caldera — California, 11-94200


ᐅ Jairo Calzada, California

Address: 1426 P St Newman, CA 95360-1516

Concise Description of Bankruptcy Case 14-902067: "Jairo Calzada's bankruptcy, initiated in 2014-02-14 and concluded by May 15, 2014 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jairo Calzada — California, 14-90206


ᐅ Jeanne Alison Cameron, California

Address: 434 Sumac Ln Newman, CA 95360-1831

Bankruptcy Case 15-90896 Overview: "Jeanne Alison Cameron's Chapter 7 bankruptcy, filed in Newman, CA in 2015-09-18, led to asset liquidation, with the case closing in December 17, 2015."
Jeanne Alison Cameron — California, 15-90896


ᐅ David Alan Cameron, California

Address: 434 Sumac Ln Newman, CA 95360-1831

Bankruptcy Case 15-90896 Summary: "David Alan Cameron's bankruptcy, initiated in 09/18/2015 and concluded by 2015-12-17 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Alan Cameron — California, 15-90896


ᐅ Larry Card, California

Address: 1116 Ruddy Ct Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 10-90308: "Newman, CA resident Larry Card's January 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-09."
Larry Card — California, 10-90308


ᐅ Marlena Cardinal, California

Address: 416 Sumac Ln Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 10-90834: "In a Chapter 7 bankruptcy case, Marlena Cardinal from Newman, CA, saw her proceedings start in 2010-03-09 and complete by Jun 17, 2010, involving asset liquidation."
Marlena Cardinal — California, 10-90834


ᐅ Sandra L Carranza, California

Address: 732 Eucalyptus Ave Newman, CA 95360-9502

Bankruptcy Case 09-90596 Summary: "Sandra L Carranza's Newman, CA bankruptcy under Chapter 13 in Mar 9, 2009 led to a structured repayment plan, successfully discharged in September 2013."
Sandra L Carranza — California, 09-90596


ᐅ Amanda Carvalho, California

Address: 1025 R St Newman, CA 95360

Concise Description of Bankruptcy Case 10-950977: "The bankruptcy filing by Amanda Carvalho, undertaken in 12.31.2010 in Newman, CA under Chapter 7, concluded with discharge in 04.22.2011 after liquidating assets."
Amanda Carvalho — California, 10-95097


ᐅ Gabriel Castellanos, California

Address: 1346 P St Newman, CA 95360

Bankruptcy Case 09-93893 Overview: "In Newman, CA, Gabriel Castellanos filed for Chapter 7 bankruptcy in 2009-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03.10.2010."
Gabriel Castellanos — California, 09-93893


ᐅ Caroline Alma Champion, California

Address: 697 Real Ave Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 11-91113: "The case of Caroline Alma Champion in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caroline Alma Champion — California, 11-91113


ᐅ Allen Collop, California

Address: 720 Eucalyptus Ave Newman, CA 95360

Bankruptcy Case 09-93994 Summary: "Allen Collop's bankruptcy, initiated in 12/04/2009 and concluded by 2010-03-14 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Collop — California, 09-93994


ᐅ Rose Rita Costa, California

Address: 1334 S St Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 13-91603: "The bankruptcy filing by Rose Rita Costa, undertaken in August 30, 2013 in Newman, CA under Chapter 7, concluded with discharge in Dec 8, 2013 after liquidating assets."
Rose Rita Costa — California, 13-91603


ᐅ Sr Efrain Cruz, California

Address: 1308 Basil Ct Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 10-92639: "Sr Efrain Cruz's bankruptcy, initiated in 07/08/2010 and concluded by 2010-10-28 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Efrain Cruz — California, 10-92639


ᐅ James Darcey, California

Address: 1319 Crabapple Way Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 10-92138: "The case of James Darcey in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Darcey — California, 10-92138


ᐅ Deandra N Davison, California

Address: 2217 Mt Rainier Ct Newman, CA 95360-9808

Brief Overview of Bankruptcy Case 14-91223: "The case of Deandra N Davison in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deandra N Davison — California, 14-91223


ᐅ Vernon A Davison, California

Address: 2217 Mt Rainier Ct Newman, CA 95360-9808

Snapshot of U.S. Bankruptcy Proceeding Case 14-91223: "Newman, CA resident Vernon A Davison's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 1, 2014."
Vernon A Davison — California, 14-91223


ᐅ Leon Jr Evaristo De, California

Address: PO Box 268 Newman, CA 95360

Brief Overview of Bankruptcy Case 13-91951: "In a Chapter 7 bankruptcy case, Leon Jr Evaristo De from Newman, CA, saw their proceedings start in October 31, 2013 and complete by 2014-02-08, involving asset liquidation."
Leon Jr Evaristo De — California, 13-91951


ᐅ William Del Rosario Delacruz, California

Address: 1125 Stoneglen Dr Newman, CA 95360

Brief Overview of Bankruptcy Case 11-93240: "William Del Rosario Delacruz's bankruptcy, initiated in 09/09/2011 and concluded by 12.30.2011 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Del Rosario Delacruz — California, 11-93240


ᐅ Eduardo Deleon, California

Address: 741 Orestimba Peak Dr Newman, CA 95360

Bankruptcy Case 10-93711 Overview: "In Newman, CA, Eduardo Deleon filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by December 27, 2010."
Eduardo Deleon — California, 10-93711


ᐅ Alice Deleon, California

Address: 2160 Hidden Canyon Way Newman, CA 95360

Bankruptcy Case 11-91092 Summary: "Alice Deleon's bankruptcy, initiated in 2011-03-28 and concluded by July 18, 2011 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alice Deleon — California, 11-91092


ᐅ Sergio Delgadillo, California

Address: 1459 P St Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 11-90643: "Sergio Delgadillo's bankruptcy, initiated in 2011-02-23 and concluded by 2011-06-15 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Delgadillo — California, 11-90643


ᐅ Michael Detrinidad, California

Address: 769 Orestimba Peak Dr Newman, CA 95360

Concise Description of Bankruptcy Case 10-902677: "Michael Detrinidad's Chapter 7 bankruptcy, filed in Newman, CA in 2010-01-27, led to asset liquidation, with the case closing in 2010-05-07."
Michael Detrinidad — California, 10-90267


ᐅ Robert Ivan Diamond, California

Address: 641 Sweetgum Ln Newman, CA 95360

Bankruptcy Case 12-90794 Summary: "Robert Ivan Diamond's bankruptcy, initiated in 03.21.2012 and concluded by 2012-07-11 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Ivan Diamond — California, 12-90794


ᐅ Mathilde Dias, California

Address: 928 Real Ave Newman, CA 95360-1133

Snapshot of U.S. Bankruptcy Proceeding Case 14-91329: "In a Chapter 7 bankruptcy case, Mathilde Dias from Newman, CA, saw her proceedings start in 09.26.2014 and complete by Dec 25, 2014, involving asset liquidation."
Mathilde Dias — California, 14-91329


ᐅ Carlos Dias, California

Address: 928 Real Ave Newman, CA 95360-1133

Bankruptcy Case 14-91329 Overview: "Carlos Dias's Chapter 7 bankruptcy, filed in Newman, CA in 09.26.2014, led to asset liquidation, with the case closing in 12.25.2014."
Carlos Dias — California, 14-91329


ᐅ Linda June Dias, California

Address: 1536 S St Newman, CA 95360-1621

Bankruptcy Case 16-90468 Summary: "Linda June Dias's bankruptcy, initiated in 05/31/2016 and concluded by August 2016 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda June Dias — California, 16-90468


ᐅ Louie M Dominguez, California

Address: 919 Real Ave Newman, CA 95360

Bankruptcy Case 12-90916 Summary: "In Newman, CA, Louie M Dominguez filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-20."
Louie M Dominguez — California, 12-90916


ᐅ Jay Downey, California

Address: 608 Ranee Ct Newman, CA 95360

Brief Overview of Bankruptcy Case 10-94295: "Jay Downey's Chapter 7 bankruptcy, filed in Newman, CA in 10.29.2010, led to asset liquidation, with the case closing in 2011-02-18."
Jay Downey — California, 10-94295


ᐅ Michael Eachus, California

Address: 558 Real Ct Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 09-93659: "Newman, CA resident Michael Eachus's 2009-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2010."
Michael Eachus — California, 09-93659


ᐅ Chad Michael Earle, California

Address: 701 Orestimba Peak Dr Newman, CA 95360-9524

Bankruptcy Case 15-90815 Summary: "Newman, CA resident Chad Michael Earle's 08/21/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 19, 2015."
Chad Michael Earle — California, 15-90815


ᐅ Ramiro Elizalde, California

Address: 1171 Walnut Creek Dr Newman, CA 95360

Bankruptcy Case 09-93531 Summary: "Ramiro Elizalde's Chapter 7 bankruptcy, filed in Newman, CA in 2009-11-01, led to asset liquidation, with the case closing in 2010-02-09."
Ramiro Elizalde — California, 09-93531


ᐅ Secundino Elizalde, California

Address: 1611 Great Basin Dr Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 13-90638: "In a Chapter 7 bankruptcy case, Secundino Elizalde from Newman, CA, saw their proceedings start in 2013-04-04 and complete by 07/13/2013, involving asset liquidation."
Secundino Elizalde — California, 13-90638


ᐅ Tony Encinas, California

Address: 1017 Balsam Dr Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 10-94490: "The bankruptcy filing by Tony Encinas, undertaken in November 2010 in Newman, CA under Chapter 7, concluded with discharge in 2011-02-28 after liquidating assets."
Tony Encinas — California, 10-94490


ᐅ Beverly Engen, California

Address: 402 Bobolink Ave Newman, CA 95360

Concise Description of Bankruptcy Case 09-937797: "The bankruptcy record of Beverly Engen from Newman, CA, shows a Chapter 7 case filed in 2009-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-22."
Beverly Engen — California, 09-93779


ᐅ Kenneth Eugene Eschen, California

Address: 1629 Dutch Corner Dr Newman, CA 95360

Concise Description of Bankruptcy Case 11-910007: "The case of Kenneth Eugene Eschen in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Eugene Eschen — California, 11-91000


ᐅ Jesus Espinoza, California

Address: 1306 Canyon Creek Dr Newman, CA 95360

Bankruptcy Case 11-92291 Summary: "Jesus Espinoza's Chapter 7 bankruptcy, filed in Newman, CA in Jun 27, 2011, led to asset liquidation, with the case closing in October 2011."
Jesus Espinoza — California, 11-92291


ᐅ Garcia Nicole Marie Fahrner, California

Address: 634 Lady Slipper Ln Newman, CA 95360-1865

Concise Description of Bankruptcy Case 15-903057: "The bankruptcy record of Garcia Nicole Marie Fahrner from Newman, CA, shows a Chapter 7 case filed in 03.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Garcia Nicole Marie Fahrner — California, 15-90305


ᐅ John Gerard Fantazia, California

Address: 1339 Stephens Ave Newman, CA 95360

Bankruptcy Case 12-92112 Overview: "John Gerard Fantazia's bankruptcy, initiated in Jul 31, 2012 and concluded by November 2012 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Gerard Fantazia — California, 12-92112


ᐅ Angel Rodolfo Fernandez, California

Address: 1350 Clove Ct Newman, CA 95360-1043

Snapshot of U.S. Bankruptcy Proceeding Case 14-61274-fra7: "Newman, CA resident Angel Rodolfo Fernandez's Apr 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 14, 2014."
Angel Rodolfo Fernandez — California, 14-61274


ᐅ Epigmenio Flores, California

Address: 1131 Duck Blind Cir Newman, CA 95360

Bankruptcy Case 10-90187 Summary: "Newman, CA resident Epigmenio Flores's January 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/30/2010."
Epigmenio Flores — California, 10-90187


ᐅ Brent Robert Fox, California

Address: 203 Tower Way Newman, CA 95360-9567

Concise Description of Bankruptcy Case 14-912137: "Brent Robert Fox's Chapter 7 bankruptcy, filed in Newman, CA in 08/29/2014, led to asset liquidation, with the case closing in 2014-11-27."
Brent Robert Fox — California, 14-91213


ᐅ Kimberly Elaine Fox, California

Address: 203 Tower Way Newman, CA 95360-9567

Concise Description of Bankruptcy Case 14-912137: "The bankruptcy filing by Kimberly Elaine Fox, undertaken in Aug 29, 2014 in Newman, CA under Chapter 7, concluded with discharge in Nov 27, 2014 after liquidating assets."
Kimberly Elaine Fox — California, 14-91213


ᐅ Coleen Lou Frye, California

Address: 836 Balsam Dr Newman, CA 95360-9523

Bankruptcy Case 10-90030 Summary: "January 6, 2010 marked the beginning of Coleen Lou Frye's Chapter 13 bankruptcy in Newman, CA, entailing a structured repayment schedule, completed by 2013-11-25."
Coleen Lou Frye — California, 10-90030


ᐅ Jose L Leyva Galvan, California

Address: PO Box 734 Newman, CA 95360

Bankruptcy Case 11-92168 Summary: "The case of Jose L Leyva Galvan in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose L Leyva Galvan — California, 11-92168


ᐅ Rafael Garcia, California

Address: 1953 Patrick Dr Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 11-93175: "The case of Rafael Garcia in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Garcia — California, 11-93175


ᐅ Crespin Garcia, California

Address: 1624 Canyon Creek Dr Newman, CA 95360

Brief Overview of Bankruptcy Case 13-90798: "In Newman, CA, Crespin Garcia filed for Chapter 7 bankruptcy in 2013-04-25. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-12."
Crespin Garcia — California, 13-90798


ᐅ Serafin Garcia, California

Address: 2120 Great Falls Rd Newman, CA 95360

Bankruptcy Case 11-91447 Overview: "In Newman, CA, Serafin Garcia filed for Chapter 7 bankruptcy in 2011-04-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-01."
Serafin Garcia — California, 11-91447


ᐅ Jaime Garcia, California

Address: 205 Northampton Ct Newman, CA 95360

Concise Description of Bankruptcy Case 11-918107: "The bankruptcy filing by Jaime Garcia, undertaken in May 2011 in Newman, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Jaime Garcia — California, 11-91810


ᐅ Angelo Jean Garcia, California

Address: 2127 Great Falls Rd Newman, CA 95360

Concise Description of Bankruptcy Case 13-906857: "Angelo Jean Garcia's Chapter 7 bankruptcy, filed in Newman, CA in April 10, 2013, led to asset liquidation, with the case closing in 07.29.2013."
Angelo Jean Garcia — California, 13-90685


ᐅ Valentin German, California

Address: PO Box 471 Newman, CA 95360

Brief Overview of Bankruptcy Case 13-90307: "The bankruptcy record of Valentin German from Newman, CA, shows a Chapter 7 case filed in February 20, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-28."
Valentin German — California, 13-90307


ᐅ Julie A Giel, California

Address: 631 Orestimba Peak Dr Newman, CA 95360

Bankruptcy Case 12-91965 Summary: "The case of Julie A Giel in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie A Giel — California, 12-91965


ᐅ Jr Isidro A Gomez, California

Address: 1256 Brant Ct Newman, CA 95360

Bankruptcy Case 11-93073 Summary: "Jr Isidro A Gomez's Chapter 7 bankruptcy, filed in Newman, CA in 08/29/2011, led to asset liquidation, with the case closing in 2011-12-19."
Jr Isidro A Gomez — California, 11-93073


ᐅ Jose Luis Gonzalez, California

Address: 1302 L St Newman, CA 95360

Bankruptcy Case 13-91962 Overview: "The case of Jose Luis Gonzalez in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Luis Gonzalez — California, 13-91962


ᐅ Gilberto Gonzalez, California

Address: 738 Balsam Dr Newman, CA 95360

Brief Overview of Bankruptcy Case 11-90853: "Newman, CA resident Gilberto Gonzalez's March 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Gilberto Gonzalez — California, 11-90853