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 Oscar Gonzalez, California

Address: 1116 Scooter Ct Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 10-90571: "In Newman, CA, Oscar Gonzalez filed for Chapter 7 bankruptcy in 2010-02-19. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2010."
Oscar Gonzalez — California, 10-90571


ᐅ Saul Gonzalez, California

Address: PO Box 7 Newman, CA 95360

Concise Description of Bankruptcy Case 10-932497: "In Newman, CA, Saul Gonzalez filed for Chapter 7 bankruptcy in 08.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/29/2010."
Saul Gonzalez — California, 10-93249


ᐅ Rebeca Gonzalez, California

Address: 1348 Stephens Ave Newman, CA 95360

Brief Overview of Bankruptcy Case 09-94175: "The bankruptcy filing by Rebeca Gonzalez, undertaken in 2009-12-21 in Newman, CA under Chapter 7, concluded with discharge in March 31, 2010 after liquidating assets."
Rebeca Gonzalez — California, 09-94175


ᐅ Anaya Jaime Grajeda, California

Address: 534 Bonanza Dr Newman, CA 95360

Bankruptcy Case 12-90092 Overview: "Anaya Jaime Grajeda's Chapter 7 bankruptcy, filed in Newman, CA in 2012-01-12, led to asset liquidation, with the case closing in May 3, 2012."
Anaya Jaime Grajeda — California, 12-90092


ᐅ Anthony Michael Griego, California

Address: 514 Bonanza Dr Newman, CA 95360-9661

Bankruptcy Case 14-15019 Summary: "In Newman, CA, Anthony Michael Griego filed for Chapter 7 bankruptcy in 2014-10-14. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2015."
Anthony Michael Griego — California, 14-15019


ᐅ Leeann Michelle Griego, California

Address: 514 Bonanza Dr Newman, CA 95360-9661

Snapshot of U.S. Bankruptcy Proceeding Case 14-15019: "The bankruptcy filing by Leeann Michelle Griego, undertaken in 2014-10-14 in Newman, CA under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Leeann Michelle Griego — California, 14-15019


ᐅ Elizardo Gutierrez, California

Address: 1041 Grackle Ct Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 10-94984: "The case of Elizardo Gutierrez in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizardo Gutierrez — California, 10-94984


ᐅ Elizabeth M Hallisy, California

Address: PO Box 368 Newman, CA 95360

Bankruptcy Case 12-91247 Overview: "In Newman, CA, Elizabeth M Hallisy filed for Chapter 7 bankruptcy in April 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 20, 2012."
Elizabeth M Hallisy — California, 12-91247


ᐅ Jayne Marie Lokke Hansen, California

Address: 1913 S St Newman, CA 95360

Bankruptcy Case 12-92753 Overview: "In a Chapter 7 bankruptcy case, Jayne Marie Lokke Hansen from Newman, CA, saw her proceedings start in 10/19/2012 and complete by Jan 27, 2013, involving asset liquidation."
Jayne Marie Lokke Hansen — California, 12-92753


ᐅ Amy Heath, California

Address: 1526 L St Newman, CA 95360

Bankruptcy Case 10-90059 Overview: "Newman, CA resident Amy Heath's 2010-01-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 18, 2010."
Amy Heath — California, 10-90059


ᐅ Jr Dana Lee Henderson, California

Address: 308 Northampton Way Newman, CA 95360

Bankruptcy Case 13-90789 Summary: "The case of Jr Dana Lee Henderson in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Dana Lee Henderson — California, 13-90789


ᐅ Nunez Gerardo Hernandez, California

Address: 2110 Prince St Apt 31 Newman, CA 95360

Concise Description of Bankruptcy Case 12-914917: "Nunez Gerardo Hernandez's bankruptcy, initiated in May 2012 and concluded by Sep 13, 2012 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nunez Gerardo Hernandez — California, 12-91491


ᐅ Maria Magdalena Hernandez, California

Address: PO Box 389 Newman, CA 95360

Concise Description of Bankruptcy Case 13-914657: "Maria Magdalena Hernandez's bankruptcy, initiated in 08/08/2013 and concluded by 2013-11-16 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Magdalena Hernandez — California, 13-91465


ᐅ Arthur Gomez Hernandez, California

Address: 2030 Prince St Apt 10 Newman, CA 95360

Brief Overview of Bankruptcy Case 11-90197: "Arthur Gomez Hernandez's bankruptcy, initiated in 2011-01-19 and concluded by 2011-05-02 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Gomez Hernandez — California, 11-90197


ᐅ Frank John Hernandez, California

Address: 1032 S St Newman, CA 95360-1209

Brief Overview of Bankruptcy Case 16-90577: "Newman, CA resident Frank John Hernandez's Jun 30, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-28."
Frank John Hernandez — California, 16-90577


ᐅ Francisco Javier Herrera, California

Address: 2115 Great Falls Rd Newman, CA 95360-9638

Bankruptcy Case 15-90725 Overview: "Francisco Javier Herrera's Chapter 7 bankruptcy, filed in Newman, CA in 07.23.2015, led to asset liquidation, with the case closing in October 21, 2015."
Francisco Javier Herrera — California, 15-90725


ᐅ Juan Herrera, California

Address: PO Box 435 Newman, CA 95360-0435

Bankruptcy Case 14-90207 Overview: "In a Chapter 7 bankruptcy case, Juan Herrera from Newman, CA, saw their proceedings start in Feb 14, 2014 and complete by 2014-05-15, involving asset liquidation."
Juan Herrera — California, 14-90207


ᐅ Brenda Herrick, California

Address: 1560 Canyon Creek Dr Newman, CA 95360

Bankruptcy Case 10-91843 Summary: "Newman, CA resident Brenda Herrick's 05/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2010."
Brenda Herrick — California, 10-91843


ᐅ Pamela Yvonne Howze, California

Address: 1537 Oak Canyon Dr Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 13-90353: "Pamela Yvonne Howze's bankruptcy, initiated in Feb 27, 2013 and concluded by 2013-06-03 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Yvonne Howze — California, 13-90353


ᐅ Jr Donald Van Hutchins, California

Address: 1301 Kaya Dr Newman, CA 95360

Bankruptcy Case 13-91560 Overview: "Jr Donald Van Hutchins's Chapter 7 bankruptcy, filed in Newman, CA in 2013-08-26, led to asset liquidation, with the case closing in 12/04/2013."
Jr Donald Van Hutchins — California, 13-91560


ᐅ Oscar Interiano, California

Address: 1630 Sandy Creek Dr Newman, CA 95360

Concise Description of Bankruptcy Case 11-912487: "The bankruptcy filing by Oscar Interiano, undertaken in April 8, 2011 in Newman, CA under Chapter 7, concluded with discharge in 2011-07-29 after liquidating assets."
Oscar Interiano — California, 11-91248


ᐅ Raymond E James, California

Address: 643 Orestimba Peak Dr Newman, CA 95360-9515

Bankruptcy Case 08-91771 Summary: "In their Chapter 13 bankruptcy case filed in 08.25.2008, Newman, CA's Raymond E James agreed to a debt repayment plan, which was successfully completed by 2013-12-16."
Raymond E James — California, 08-91771


ᐅ Naomi M James, California

Address: 643 Orestimba Peak Dr Newman, CA 95360-9515

Bankruptcy Case 08-91771 Summary: "Naomi M James's Newman, CA bankruptcy under Chapter 13 in 08.25.2008 led to a structured repayment plan, successfully discharged in 12/16/2013."
Naomi M James — California, 08-91771


ᐅ Julie Jamieson, California

Address: 514 Flour Mill Dr Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 09-93917: "The bankruptcy record of Julie Jamieson from Newman, CA, shows a Chapter 7 case filed in 2009-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-10."
Julie Jamieson — California, 09-93917


ᐅ James Jerome Jandik, California

Address: 1513 Oak Canyon Dr Newman, CA 95360

Bankruptcy Case 11-48209 Summary: "The bankruptcy record of James Jerome Jandik from Newman, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
James Jerome Jandik — California, 11-48209


ᐅ Bruce Wayne Jenkins, California

Address: 1032 Main St Newman, CA 95360

Bankruptcy Case 13-90969 Overview: "Bruce Wayne Jenkins's bankruptcy, initiated in May 20, 2013 and concluded by 08/26/2013 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Wayne Jenkins — California, 13-90969


ᐅ Jeffrey Jewell, California

Address: 2224 Orchard Creek Dr Newman, CA 95360

Bankruptcy Case 09-93493 Summary: "In a Chapter 7 bankruptcy case, Jeffrey Jewell from Newman, CA, saw their proceedings start in Oct 29, 2009 and complete by February 2010, involving asset liquidation."
Jeffrey Jewell — California, 09-93493


ᐅ David Gordon Johnston, California

Address: 1605 Brookhaven Dr Newman, CA 95360

Concise Description of Bankruptcy Case 11-912437: "Newman, CA resident David Gordon Johnston's 04.08.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2011."
David Gordon Johnston — California, 11-91243


ᐅ Lance Joyce, California

Address: 1101 Walnut Creek Dr Newman, CA 95360

Bankruptcy Case 10-94277 Overview: "Lance Joyce's Chapter 7 bankruptcy, filed in Newman, CA in Oct 29, 2010, led to asset liquidation, with the case closing in 02.18.2011."
Lance Joyce — California, 10-94277


ᐅ Felix Juarez, California

Address: 1165 Walnut Creek Dr Newman, CA 95360

Bankruptcy Case 11-90753 Overview: "Newman, CA resident Felix Juarez's March 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Felix Juarez — California, 11-90753


ᐅ Laura Felicia Juarez, California

Address: 519 Rodeo Grounds Way Newman, CA 95360-9643

Snapshot of U.S. Bankruptcy Proceeding Case 16-90453: "The case of Laura Felicia Juarez in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Felicia Juarez — California, 16-90453


ᐅ Keith Korsgaard, California

Address: 608 Lady Slipper Ln Newman, CA 95360

Brief Overview of Bankruptcy Case 10-93926: "In Newman, CA, Keith Korsgaard filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Keith Korsgaard — California, 10-93926


ᐅ Donna Marie Krogh, California

Address: 829 Castellona Dr Newman, CA 95360

Bankruptcy Case 11-92442 Overview: "In Newman, CA, Donna Marie Krogh filed for Chapter 7 bankruptcy in 07/08/2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2011."
Donna Marie Krogh — California, 11-92442


ᐅ Negrete Oscar Languren, California

Address: 26212 Mcclintock Rd Newman, CA 95360-2707

Bankruptcy Case 14-90979 Summary: "In a Chapter 7 bankruptcy case, Negrete Oscar Languren from Newman, CA, saw his proceedings start in 2014-07-03 and complete by 10.01.2014, involving asset liquidation."
Negrete Oscar Languren — California, 14-90979


ᐅ Jeffrey R Leblanc, California

Address: 1607 Lochbrea Ct Newman, CA 95360-1724

Brief Overview of Bankruptcy Case 14-90355: "The bankruptcy record of Jeffrey R Leblanc from Newman, CA, shows a Chapter 7 case filed in Mar 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2014."
Jeffrey R Leblanc — California, 14-90355


ᐅ Yaneli Ledezma, California

Address: 764 Hagerman Peak Dr Newman, CA 95360

Brief Overview of Bankruptcy Case 10-91471: "The bankruptcy record of Yaneli Ledezma from Newman, CA, shows a Chapter 7 case filed in 04/20/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2010."
Yaneli Ledezma — California, 10-91471


ᐅ Linda Lee Lego, California

Address: 1267 Duck Blind Cir Newman, CA 95360

Bankruptcy Case 12-91255 Overview: "Linda Lee Lego's bankruptcy, initiated in 04.30.2012 and concluded by 08/20/2012 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Lee Lego — California, 12-91255


ᐅ Mario Leon, California

Address: 652 Hagerman Peak Dr Newman, CA 95360

Bankruptcy Case 09-93909 Overview: "In a Chapter 7 bankruptcy case, Mario Leon from Newman, CA, saw their proceedings start in Nov 30, 2009 and complete by Mar 10, 2010, involving asset liquidation."
Mario Leon — California, 09-93909


ᐅ Jr Henry Leon, California

Address: 1508 Brookhaven Dr Newman, CA 95360

Concise Description of Bankruptcy Case 10-931247: "In a Chapter 7 bankruptcy case, Jr Henry Leon from Newman, CA, saw their proceedings start in 08.12.2010 and complete by 2010-12-02, involving asset liquidation."
Jr Henry Leon — California, 10-93124


ᐅ John Lessel, California

Address: 25443 State Highway 33 Newman, CA 95360

Brief Overview of Bankruptcy Case 10-94557: "Newman, CA resident John Lessel's 11.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 11, 2011."
John Lessel — California, 10-94557


ᐅ Brian Lewis, California

Address: 1634 Dutch Corner Dr Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 10-90598: "In Newman, CA, Brian Lewis filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2010."
Brian Lewis — California, 10-90598


ᐅ Sr Charles Lobo, California

Address: 412 Grousehedge Way Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-15825-MJ: "Sr Charles Lobo's bankruptcy, initiated in 03.02.2010 and concluded by 2010-06-10 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Charles Lobo — California, 6:10-bk-15825-MJ


ᐅ Daniel Lopez, California

Address: 636 Waxwing Ln Newman, CA 95360

Bankruptcy Case 10-92248 Summary: "In Newman, CA, Daniel Lopez filed for Chapter 7 bankruptcy in 2010-06-11. This case, involving liquidating assets to pay off debts, was resolved by Sep 13, 2010."
Daniel Lopez — California, 10-92248


ᐅ Jose Lopez, California

Address: 648 Fig Ln Apt 1 Newman, CA 95360

Bankruptcy Case 10-90798 Overview: "The bankruptcy record of Jose Lopez from Newman, CA, shows a Chapter 7 case filed in 2010-03-05. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2010."
Jose Lopez — California, 10-90798


ᐅ German Lopez, California

Address: PO Box 121 Newman, CA 95360

Bankruptcy Case 10-92985 Summary: "German Lopez's bankruptcy, initiated in 08/02/2010 and concluded by 11.22.2010 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
German Lopez — California, 10-92985


ᐅ Garcia Diane Rae Lott, California

Address: 609 Sweetgum Ln Newman, CA 95360-1856

Bankruptcy Case 14-91211 Overview: "Garcia Diane Rae Lott's Chapter 7 bankruptcy, filed in Newman, CA in August 29, 2014, led to asset liquidation, with the case closing in 11/27/2014."
Garcia Diane Rae Lott — California, 14-91211


ᐅ Renee Michelle Luna, California

Address: PO Box 406 Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 11-28572: "Renee Michelle Luna's Chapter 7 bankruptcy, filed in Newman, CA in 04/06/2011, led to asset liquidation, with the case closing in July 2011."
Renee Michelle Luna — California, 11-28572


ᐅ Ivan Luna, California

Address: 167 Anderson Rd Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 10-41680: "Ivan Luna's bankruptcy, initiated in February 2010 and concluded by 05.28.2010 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ivan Luna — California, 10-41680


ᐅ Frank Martin Machado, California

Address: 1045 T St Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 11-91722: "The bankruptcy filing by Frank Martin Machado, undertaken in 2011-05-12 in Newman, CA under Chapter 7, concluded with discharge in 2011-09-01 after liquidating assets."
Frank Martin Machado — California, 11-91722


ᐅ Mendoza Gusmaro R Madrigal, California

Address: 1500 Corgiat Dr Newman, CA 95360

Bankruptcy Case 13-91464 Overview: "In Newman, CA, Mendoza Gusmaro R Madrigal filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Mendoza Gusmaro R Madrigal — California, 13-91464


ᐅ Jamie Madrigal, California

Address: 1103 Balsam Dr Newman, CA 95360-1803

Bankruptcy Case 2014-90661 Overview: "Newman, CA resident Jamie Madrigal's May 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 2, 2014."
Jamie Madrigal — California, 2014-90661


ᐅ Estrada Hector Magana, California

Address: 1943 Prince St Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 10-92502: "In Newman, CA, Estrada Hector Magana filed for Chapter 7 bankruptcy in 06/29/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Estrada Hector Magana — California, 10-92502


ᐅ David Eugene Maire, California

Address: 1535 W Tulare Ave Newman, CA 95360

Concise Description of Bankruptcy Case 13-920717: "David Eugene Maire's Chapter 7 bankruptcy, filed in Newman, CA in 11/21/2013, led to asset liquidation, with the case closing in Mar 1, 2014."
David Eugene Maire — California, 13-92071


ᐅ Brian M Maison, California

Address: 2126 Hot Springs Ct Newman, CA 95360-2733

Bankruptcy Case 08-92245 Overview: "The bankruptcy record for Brian M Maison from Newman, CA, under Chapter 13, filed in October 20, 2008, involved setting up a repayment plan, finalized by May 2013."
Brian M Maison — California, 08-92245


ᐅ Jaime Maldonado, California

Address: 1315 Pointer Way Newman, CA 95360

Concise Description of Bankruptcy Case 10-939377: "The bankruptcy filing by Jaime Maldonado, undertaken in October 7, 2010 in Newman, CA under Chapter 7, concluded with discharge in 01/27/2011 after liquidating assets."
Jaime Maldonado — California, 10-93937


ᐅ Mendoza Fabio Cesar Marin, California

Address: 510 Rodeo Grounds Way Newman, CA 95360-9640

Bankruptcy Case 2014-90469 Overview: "The case of Mendoza Fabio Cesar Marin in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mendoza Fabio Cesar Marin — California, 2014-90469


ᐅ Rosario Mejia Marquez, California

Address: 1947 T St Newman, CA 95360-1420

Brief Overview of Bankruptcy Case 13-92223: "The bankruptcy record of Rosario Mejia Marquez from Newman, CA, shows a Chapter 7 case filed in Dec 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2014."
Rosario Mejia Marquez — California, 13-92223


ᐅ Paul Marquez, California

Address: 1330 Red Teal Dr Newman, CA 95360

Brief Overview of Bankruptcy Case 10-91184: "In a Chapter 7 bankruptcy case, Paul Marquez from Newman, CA, saw their proceedings start in Mar 30, 2010 and complete by Jul 8, 2010, involving asset liquidation."
Paul Marquez — California, 10-91184


ᐅ Jennifer Lorene Marquez, California

Address: 26430 Bell Rd Newman, CA 95360

Bankruptcy Case 13-90521 Summary: "Jennifer Lorene Marquez's Chapter 7 bankruptcy, filed in Newman, CA in March 21, 2013, led to asset liquidation, with the case closing in Jun 29, 2013."
Jennifer Lorene Marquez — California, 13-90521


ᐅ Mary O Masne, California

Address: 622 Sweetgum Ln Newman, CA 95360

Bankruptcy Case 11-91431 Summary: "In a Chapter 7 bankruptcy case, Mary O Masne from Newman, CA, saw her proceedings start in April 2011 and complete by Aug 1, 2011, involving asset liquidation."
Mary O Masne — California, 11-91431


ᐅ Michelle Mauricio, California

Address: 739 Grand Teton Ct Newman, CA 95360-9534

Bankruptcy Case 15-90750 Summary: "In a Chapter 7 bankruptcy case, Michelle Mauricio from Newman, CA, saw her proceedings start in 2015-07-30 and complete by October 2015, involving asset liquidation."
Michelle Mauricio — California, 15-90750


ᐅ Bill Bryant Maybee, California

Address: 619 Orestimba Peak Dr Newman, CA 95360-9515

Snapshot of U.S. Bankruptcy Proceeding Case 14-90848: "Newman, CA resident Bill Bryant Maybee's 06/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2014."
Bill Bryant Maybee — California, 14-90848


ᐅ William Maybee, California

Address: 1479 Oak Canyon Dr Newman, CA 95360

Concise Description of Bankruptcy Case 10-917887: "The case of William Maybee in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Maybee — California, 10-91788


ᐅ David William Mcdonald, California

Address: 2110 Prince St Apt 51 Newman, CA 95360-9818

Concise Description of Bankruptcy Case 14-909327: "In Newman, CA, David William Mcdonald filed for Chapter 7 bankruptcy in 06/26/2014. This case, involving liquidating assets to pay off debts, was resolved by September 24, 2014."
David William Mcdonald — California, 14-90932


ᐅ Maxine Mcgill, California

Address: 602 Sweetgum Ln Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 10-94446: "Maxine Mcgill's bankruptcy, initiated in 11.12.2010 and concluded by February 14, 2011 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maxine Mcgill — California, 10-94446


ᐅ Esperanza Mcmurray, California

Address: 1377 Red Teal Dr Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 10-90002: "In Newman, CA, Esperanza Mcmurray filed for Chapter 7 bankruptcy in 01/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-14."
Esperanza Mcmurray — California, 10-90002


ᐅ Jr Denton Keen Mcwaters, California

Address: 1559 Patchett Dr Newman, CA 95360

Brief Overview of Bankruptcy Case 12-92108: "The bankruptcy filing by Jr Denton Keen Mcwaters, undertaken in Jul 31, 2012 in Newman, CA under Chapter 7, concluded with discharge in 11/20/2012 after liquidating assets."
Jr Denton Keen Mcwaters — California, 12-92108


ᐅ Trudy L Medeiros, California

Address: 2243 Grand Canyon Way Newman, CA 95360

Concise Description of Bankruptcy Case 11-901707: "In Newman, CA, Trudy L Medeiros filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-09."
Trudy L Medeiros — California, 11-90170


ᐅ Alma Medina, California

Address: 1206 Cattail Ct Newman, CA 95360

Bankruptcy Case 09-93645 Overview: "Alma Medina's Chapter 7 bankruptcy, filed in Newman, CA in 11.09.2009, led to asset liquidation, with the case closing in 02/17/2010."
Alma Medina — California, 09-93645


ᐅ Nancy Viridiana Medina, California

Address: 643 Orestimba Peak Dr Newman, CA 95360-9515

Snapshot of U.S. Bankruptcy Proceeding Case 14-90152: "In a Chapter 7 bankruptcy case, Nancy Viridiana Medina from Newman, CA, saw her proceedings start in February 6, 2014 and complete by 05/07/2014, involving asset liquidation."
Nancy Viridiana Medina — California, 14-90152


ᐅ Jose Medina, California

Address: 1127 Stanislaus St Newman, CA 95360-1535

Snapshot of U.S. Bankruptcy Proceeding Case 14-90157: "Jose Medina's Chapter 7 bankruptcy, filed in Newman, CA in February 2014, led to asset liquidation, with the case closing in 2014-05-08."
Jose Medina — California, 14-90157


ᐅ Fernando Mejia, California

Address: 622 Sweetgum Ln Newman, CA 95360

Brief Overview of Bankruptcy Case 13-92186: "Fernando Mejia's Chapter 7 bankruptcy, filed in Newman, CA in December 2013, led to asset liquidation, with the case closing in 2014-03-28."
Fernando Mejia — California, 13-92186


ᐅ Sandra Anaya Mello, California

Address: 1118 Stoneglen Dr Newman, CA 95360

Bankruptcy Case 12-90739 Overview: "The case of Sandra Anaya Mello in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Anaya Mello — California, 12-90739


ᐅ Hector Mercado, California

Address: 1931 Pine St Newman, CA 95360

Concise Description of Bankruptcy Case 09-941237: "Hector Mercado's bankruptcy, initiated in Dec 17, 2009 and concluded by March 2010 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hector Mercado — California, 09-94123


ᐅ Jr Richard Mikeworth, California

Address: 1122 Duck Blind Cir Newman, CA 95360

Bankruptcy Case 10-92088 Overview: "In Newman, CA, Jr Richard Mikeworth filed for Chapter 7 bankruptcy in May 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Jr Richard Mikeworth — California, 10-92088


ᐅ Gabriel Millan, California

Address: 742 Barrington Ave Newman, CA 95360-9540

Bankruptcy Case 14-91175 Overview: "The case of Gabriel Millan in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Millan — California, 14-91175


ᐅ Richard Montez, California

Address: 1215 Barrington Ave Newman, CA 95360

Bankruptcy Case 10-94662 Overview: "Newman, CA resident Richard Montez's 2010-11-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.14.2011."
Richard Montez — California, 10-94662


ᐅ Yesenia C Morales, California

Address: 766 Banff Dr Newman, CA 95360

Brief Overview of Bankruptcy Case 12-91244: "The bankruptcy filing by Yesenia C Morales, undertaken in Apr 30, 2012 in Newman, CA under Chapter 7, concluded with discharge in August 20, 2012 after liquidating assets."
Yesenia C Morales — California, 12-91244


ᐅ Mario Ruelas Morales, California

Address: 836 Balsam Dr Newman, CA 95360-9523

Concise Description of Bankruptcy Case 10-900307: "In their Chapter 13 bankruptcy case filed in Jan 6, 2010, Newman, CA's Mario Ruelas Morales agreed to a debt repayment plan, which was successfully completed by November 25, 2013."
Mario Ruelas Morales — California, 10-90030


ᐅ Ii Michael A Moreno, California

Address: 1012 Balsam Dr Newman, CA 95360-1855

Snapshot of U.S. Bankruptcy Proceeding Case 14-90290: "In a Chapter 7 bankruptcy case, Ii Michael A Moreno from Newman, CA, saw their proceedings start in February 2014 and complete by May 29, 2014, involving asset liquidation."
Ii Michael A Moreno — California, 14-90290


ᐅ Tibrucio Moreno, California

Address: 789 Hagerman Peak Dr Newman, CA 95360

Bankruptcy Case 10-93053 Overview: "In Newman, CA, Tibrucio Moreno filed for Chapter 7 bankruptcy in 2010-08-06. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2010."
Tibrucio Moreno — California, 10-93053


ᐅ Jr Frank N Morgan, California

Address: 3054 Villa Manucha Rd Newman, CA 95360

Bankruptcy Case 12-91014 Summary: "Jr Frank N Morgan's bankruptcy, initiated in 2012-04-11 and concluded by 08/01/2012 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Frank N Morgan — California, 12-91014


ᐅ Jr Esequiel Mota, California

Address: 558 Marquez St Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 11-91864: "The bankruptcy record of Jr Esequiel Mota from Newman, CA, shows a Chapter 7 case filed in May 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-12."
Jr Esequiel Mota — California, 11-91864


ᐅ Miguel Munoz, California

Address: 440 Parliament Way Newman, CA 95360

Bankruptcy Case 10-92634 Summary: "The bankruptcy filing by Miguel Munoz, undertaken in 2010-07-08 in Newman, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Miguel Munoz — California, 10-92634


ᐅ Arreola Juvencio Murillo, California

Address: 1006 Balsam Dr Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 12-91239: "Newman, CA resident Arreola Juvencio Murillo's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2012."
Arreola Juvencio Murillo — California, 12-91239


ᐅ Arthur James Murray, California

Address: 443 Hills Ferry Rd Newman, CA 95360

Bankruptcy Case 11-94128 Summary: "In Newman, CA, Arthur James Murray filed for Chapter 7 bankruptcy in 12.01.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-22."
Arthur James Murray — California, 11-94128


ᐅ Adam David Nelson, California

Address: 615 Orestimba Peak Dr Newman, CA 95360

Bankruptcy Case 11-90802 Summary: "Newman, CA resident Adam David Nelson's 2011-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-24."
Adam David Nelson — California, 11-90802


ᐅ Annie Ngo, California

Address: 416 Parliament Way Newman, CA 95360

Bankruptcy Case 12-92058 Overview: "The case of Annie Ngo in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Annie Ngo — California, 12-92058


ᐅ Maria Nunes, California

Address: 621 Sweetgum Ln Newman, CA 95360

Bankruptcy Case 10-92950 Overview: "In Newman, CA, Maria Nunes filed for Chapter 7 bankruptcy in Jul 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.08.2010."
Maria Nunes — California, 10-92950


ᐅ Eugenio Ochoa, California

Address: 538 Lady Slipper Ln Newman, CA 95360

Bankruptcy Case 09-93290 Overview: "Eugenio Ochoa's Chapter 7 bankruptcy, filed in Newman, CA in 10/12/2009, led to asset liquidation, with the case closing in January 2010."
Eugenio Ochoa — California, 09-93290


ᐅ Ashley Marie Olinghouse, California

Address: 1555 Oak Canyon Dr Newman, CA 95360

Bankruptcy Case 11-94376 Overview: "In a Chapter 7 bankruptcy case, Ashley Marie Olinghouse from Newman, CA, saw her proceedings start in 12/28/2011 and complete by Apr 18, 2012, involving asset liquidation."
Ashley Marie Olinghouse — California, 11-94376


ᐅ Jose N Oliveira, California

Address: 1105 Duck Blind Cir Newman, CA 95360

Brief Overview of Bankruptcy Case 12-93163: "Newman, CA resident Jose N Oliveira's December 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/28/2013."
Jose N Oliveira — California, 12-93163


ᐅ Inez Lopez Oliveros, California

Address: 1953 S St Newman, CA 95360-1417

Brief Overview of Bankruptcy Case 14-90124: "The case of Inez Lopez Oliveros in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Inez Lopez Oliveros — California, 14-90124


ᐅ Marco Pardo, California

Address: 2208 Mesa Verde Ln Newman, CA 95360

Brief Overview of Bankruptcy Case 10-92367: "Newman, CA resident Marco Pardo's Jun 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-11."
Marco Pardo — California, 10-92367


ᐅ Gene Martin Parmentier, California

Address: 2231 Orchard Creek Dr Newman, CA 95360

Concise Description of Bankruptcy Case 11-913217: "The bankruptcy filing by Gene Martin Parmentier, undertaken in Apr 14, 2011 in Newman, CA under Chapter 7, concluded with discharge in 2011-08-04 after liquidating assets."
Gene Martin Parmentier — California, 11-91321


ᐅ Armando Perez, California

Address: 1473 Silva Ave Newman, CA 95360

Concise Description of Bankruptcy Case 13-912597: "The case of Armando Perez in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armando Perez — California, 13-91259


ᐅ Jr Robert Manuel Perreira, California

Address: 904 Blue Bonnet Dr Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 11-91227: "The bankruptcy filing by Jr Robert Manuel Perreira, undertaken in Apr 8, 2011 in Newman, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Jr Robert Manuel Perreira — California, 11-91227


ᐅ Roy Stephen Phillips, California

Address: 784 Orestimba Peak Dr Newman, CA 95360

Brief Overview of Bankruptcy Case 11-91123: "The case of Roy Stephen Phillips in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Stephen Phillips — California, 11-91123


ᐅ Marjory Pidgeon, California

Address: 1044 T St Newman, CA 95360

Brief Overview of Bankruptcy Case 13-90393: "The bankruptcy filing by Marjory Pidgeon, undertaken in 2013-03-05 in Newman, CA under Chapter 7, concluded with discharge in 2013-06-10 after liquidating assets."
Marjory Pidgeon — California, 13-90393


ᐅ Lucy Pino, California

Address: 2110 Prince St Apt 3 Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 11-93161: "The case of Lucy Pino in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucy Pino — California, 11-93161