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 Geraldine Bautista Piotrzkowski, California

Address: 26836 River Rd Spc 43 Newman, CA 95360-9692

Concise Description of Bankruptcy Case 15-908667: "Newman, CA resident Geraldine Bautista Piotrzkowski's 09/04/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2015."
Geraldine Bautista Piotrzkowski — California, 15-90866


ᐅ Leonard Raymond Piotrzkowski, California

Address: 26836 River Rd Spc 43 Newman, CA 95360-9692

Snapshot of U.S. Bankruptcy Proceeding Case 15-90866: "The bankruptcy record of Leonard Raymond Piotrzkowski from Newman, CA, shows a Chapter 7 case filed in Sep 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 3, 2015."
Leonard Raymond Piotrzkowski — California, 15-90866


ᐅ Jr Jerome Pious, California

Address: 649 Balsam Dr Newman, CA 95360

Concise Description of Bankruptcy Case 13-907157: "Jr Jerome Pious's Chapter 7 bankruptcy, filed in Newman, CA in 2013-04-12, led to asset liquidation, with the case closing in 2013-07-29."
Jr Jerome Pious — California, 13-90715


ᐅ Justin Curtis Pruett, California

Address: 2237 Spring Ct Newman, CA 95360-2419

Bankruptcy Case 14-90849 Overview: "Justin Curtis Pruett's Chapter 7 bankruptcy, filed in Newman, CA in 2014-06-11, led to asset liquidation, with the case closing in 2014-09-09."
Justin Curtis Pruett — California, 14-90849


ᐅ Charise Noel Pruett, California

Address: 2237 Spring Ct Newman, CA 95360-2419

Brief Overview of Bankruptcy Case 14-90849: "The bankruptcy record of Charise Noel Pruett from Newman, CA, shows a Chapter 7 case filed in Jun 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2014."
Charise Noel Pruett — California, 14-90849


ᐅ Lee Anthony Quesada, California

Address: 1172 Labrador Ct Newman, CA 95360

Concise Description of Bankruptcy Case 11-910037: "In a Chapter 7 bankruptcy case, Lee Anthony Quesada from Newman, CA, saw their proceedings start in 03.21.2011 and complete by 2011-07-11, involving asset liquidation."
Lee Anthony Quesada — California, 11-91003


ᐅ Nicole Jean Rader, California

Address: 1312 Canyon Creek Dr Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 13-90617: "Nicole Jean Rader's bankruptcy, initiated in Apr 2, 2013 and concluded by July 2013 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Jean Rader — California, 13-90617


ᐅ Patricia Rosario Ramirez, California

Address: 1508 Inyo Ave Newman, CA 95360

Concise Description of Bankruptcy Case 12-907517: "Patricia Rosario Ramirez's bankruptcy, initiated in 03.19.2012 and concluded by July 2012 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Rosario Ramirez — California, 12-90751


ᐅ Raul Vasquez Rangel, California

Address: 1618 Blue Spruce Way Newman, CA 95360

Bankruptcy Case 11-92392 Summary: "The bankruptcy filing by Raul Vasquez Rangel, undertaken in 2011-07-01 in Newman, CA under Chapter 7, concluded with discharge in Oct 21, 2011 after liquidating assets."
Raul Vasquez Rangel — California, 11-92392


ᐅ Jr Robert Francis Rayburn, California

Address: 415 Sumac Ln Newman, CA 95360-1832

Brief Overview of Bankruptcy Case 14-90354: "The bankruptcy filing by Jr Robert Francis Rayburn, undertaken in 2014-03-13 in Newman, CA under Chapter 7, concluded with discharge in 06.11.2014 after liquidating assets."
Jr Robert Francis Rayburn — California, 14-90354


ᐅ Jose Raygoza, California

Address: 726 Mt Stakes Ct Newman, CA 95360

Bankruptcy Case 09-93883 Summary: "Jose Raygoza's Chapter 7 bankruptcy, filed in Newman, CA in 2009-11-30, led to asset liquidation, with the case closing in March 2010."
Jose Raygoza — California, 09-93883


ᐅ Jr Hardy L Reeves, California

Address: 1314 Q St Newman, CA 95360-1523

Snapshot of U.S. Bankruptcy Proceeding Case 09-91241: "Filing for Chapter 13 bankruptcy in April 30, 2009, Jr Hardy L Reeves from Newman, CA, structured a repayment plan, achieving discharge in February 25, 2013."
Jr Hardy L Reeves — California, 09-91241


ᐅ Iii Hardy L Reeves, California

Address: 2243 Spring Ct Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 11-92647: "The bankruptcy filing by Iii Hardy L Reeves, undertaken in 2011-07-26 in Newman, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Iii Hardy L Reeves — California, 11-92647


ᐅ Donna Melanie Reid, California

Address: 672 Rodeo Grounds Ct Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 12-91214: "Newman, CA resident Donna Melanie Reid's 2012-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2012."
Donna Melanie Reid — California, 12-91214


ᐅ Erik Alvarez Reynoso, California

Address: 1234 Walnut Creek Dr Newman, CA 95360

Bankruptcy Case 11-90169 Summary: "Erik Alvarez Reynoso's bankruptcy, initiated in 01.17.2011 and concluded by May 2011 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erik Alvarez Reynoso — California, 11-90169


ᐅ Luis Reynoso, California

Address: 420 Cinnamon Ln Newman, CA 95360

Bankruptcy Case 10-93776 Summary: "The case of Luis Reynoso in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Reynoso — California, 10-93776


ᐅ Virginia Rivera, California

Address: 1939 T St Newman, CA 95360

Brief Overview of Bankruptcy Case 12-90123: "The bankruptcy filing by Virginia Rivera, undertaken in 2012-01-13 in Newman, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Virginia Rivera — California, 12-90123


ᐅ David Lee Robinson, California

Address: 2242 Canyon Brook Ln Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 12-91800: "Newman, CA resident David Lee Robinson's 06/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-18."
David Lee Robinson — California, 12-91800


ᐅ Hilda Yanet Robles, California

Address: 1040 Grackle Ct Newman, CA 95360

Bankruptcy Case 12-90443 Summary: "The bankruptcy filing by Hilda Yanet Robles, undertaken in 02.17.2012 in Newman, CA under Chapter 7, concluded with discharge in 06/08/2012 after liquidating assets."
Hilda Yanet Robles — California, 12-90443


ᐅ Manuel Oliveira Rocha, California

Address: 469 S Whitworth Rd Newman, CA 95360

Concise Description of Bankruptcy Case 12-230147: "The bankruptcy filing by Manuel Oliveira Rocha, undertaken in 2012-02-16 in Newman, CA under Chapter 7, concluded with discharge in 2012-06-07 after liquidating assets."
Manuel Oliveira Rocha — California, 12-23014


ᐅ Yasmin Rocha, California

Address: 614 Ranee Ct Newman, CA 95360

Bankruptcy Case 11-91177 Summary: "In Newman, CA, Yasmin Rocha filed for Chapter 7 bankruptcy in Apr 3, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Yasmin Rocha — California, 11-91177


ᐅ Antonio Rocha, California

Address: PO Box 184 Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 10-91133: "The case of Antonio Rocha in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Rocha — California, 10-91133


ᐅ Armando Rocha, California

Address: 614 Ranee Ct Newman, CA 95360-1881

Concise Description of Bankruptcy Case 2014-906397: "In Newman, CA, Armando Rocha filed for Chapter 7 bankruptcy in 05.02.2014. This case, involving liquidating assets to pay off debts, was resolved by 09.02.2014."
Armando Rocha — California, 2014-90639


ᐅ Lane Rodriguez, California

Address: 830 Balsam Dr Newman, CA 95360

Bankruptcy Case 10-92107 Summary: "Lane Rodriguez's Chapter 7 bankruptcy, filed in Newman, CA in 2010-06-01, led to asset liquidation, with the case closing in 2010-09-09."
Lane Rodriguez — California, 10-92107


ᐅ Victor Samano Rodriguez, California

Address: 716 Whitechurch Way Newman, CA 95360

Concise Description of Bankruptcy Case 12-909477: "In Newman, CA, Victor Samano Rodriguez filed for Chapter 7 bankruptcy in April 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-24."
Victor Samano Rodriguez — California, 12-90947


ᐅ Daniel Alejandro Rodriguez, California

Address: 1577 Corgiat Dr Newman, CA 95360-1488

Snapshot of U.S. Bankruptcy Proceeding Case 15-90270: "The case of Daniel Alejandro Rodriguez in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Alejandro Rodriguez — California, 15-90270


ᐅ Amadita O Rodriguez, California

Address: 1272 Duck Blind Cir Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 12-90146: "In a Chapter 7 bankruptcy case, Amadita O Rodriguez from Newman, CA, saw their proceedings start in January 2012 and complete by May 9, 2012, involving asset liquidation."
Amadita O Rodriguez — California, 12-90146


ᐅ Jose Rodriguez, California

Address: 1264 Brant Ct Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 11-92522: "In a Chapter 7 bankruptcy case, Jose Rodriguez from Newman, CA, saw their proceedings start in 2011-07-14 and complete by November 3, 2011, involving asset liquidation."
Jose Rodriguez — California, 11-92522


ᐅ Rosario Rojas, California

Address: 1223 S St Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 11-92229: "Newman, CA resident Rosario Rojas's Jun 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 12, 2011."
Rosario Rojas — California, 11-92229


ᐅ Lawrence Buzz Rolicheck, California

Address: 553 Goldenrod Ln Newman, CA 95360

Brief Overview of Bankruptcy Case 11-92533: "In a Chapter 7 bankruptcy case, Lawrence Buzz Rolicheck from Newman, CA, saw their proceedings start in 07/15/2011 and complete by 11/04/2011, involving asset liquidation."
Lawrence Buzz Rolicheck — California, 11-92533


ᐅ Jr Jose Guadalupe Romero, California

Address: 646 Hagerman Peak Dr Newman, CA 95360

Bankruptcy Case 13-90193 Summary: "The case of Jr Jose Guadalupe Romero in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jose Guadalupe Romero — California, 13-90193


ᐅ Richard Rose, California

Address: 550 Flour Mill Dr Newman, CA 95360

Bankruptcy Case 09-93744 Overview: "In Newman, CA, Richard Rose filed for Chapter 7 bankruptcy in 2009-11-17. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2010."
Richard Rose — California, 09-93744


ᐅ Dennis Anthony Rose, California

Address: 1318 L St Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 12-90107: "The bankruptcy record of Dennis Anthony Rose from Newman, CA, shows a Chapter 7 case filed in 01/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-16."
Dennis Anthony Rose — California, 12-90107


ᐅ Denisse V Rubalcaba, California

Address: PO Box 512 Newman, CA 95360-0512

Bankruptcy Case 14-91125 Overview: "The case of Denisse V Rubalcaba in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denisse V Rubalcaba — California, 14-91125


ᐅ Yadi Rubio, California

Address: 2129 Canyon Creek Ct Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 12-91495: "Newman, CA resident Yadi Rubio's 2012-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2012."
Yadi Rubio — California, 12-91495


ᐅ Laura Ruiz, California

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

Brief Overview of Bankruptcy Case 15-90725: "In Newman, CA, Laura Ruiz filed for Chapter 7 bankruptcy in Jul 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/21/2015."
Laura Ruiz — California, 15-90725


ᐅ Joseph Salinas, California

Address: 807 Hagerman Peak Dr Newman, CA 95360

Brief Overview of Bankruptcy Case 10-92638: "Newman, CA resident Joseph Salinas's 2010-07-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 28, 2010."
Joseph Salinas — California, 10-92638


ᐅ Irma Sandoval, California

Address: 1325 Canyon Creek Dr Newman, CA 95360-2729

Snapshot of U.S. Bankruptcy Proceeding Case 14-90826: "Newman, CA resident Irma Sandoval's 06.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2014."
Irma Sandoval — California, 14-90826


ᐅ Antonio Santana, California

Address: 1223 S St Newman, CA 95360

Concise Description of Bankruptcy Case 12-927477: "In Newman, CA, Antonio Santana filed for Chapter 7 bankruptcy in 2012-10-19. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2013."
Antonio Santana — California, 12-92747


ᐅ Renee Marie Schmitt, California

Address: 624 Rodeo Grounds Way Newman, CA 95360

Bankruptcy Case 13-91800 Overview: "In a Chapter 7 bankruptcy case, Renee Marie Schmitt from Newman, CA, saw her proceedings start in October 4, 2013 and complete by 01/12/2014, involving asset liquidation."
Renee Marie Schmitt — California, 13-91800


ᐅ Frank Sequeira, California

Address: 25090 River Rd Newman, CA 95360

Bankruptcy Case 11-92951 Summary: "The bankruptcy record of Frank Sequeira from Newman, CA, shows a Chapter 7 case filed in Aug 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-08."
Frank Sequeira — California, 11-92951


ᐅ Gustavo Gonzales Servin, California

Address: 1437 P St Newman, CA 95360

Bankruptcy Case 12-91427 Summary: "The bankruptcy filing by Gustavo Gonzales Servin, undertaken in May 17, 2012 in Newman, CA under Chapter 7, concluded with discharge in Sep 6, 2012 after liquidating assets."
Gustavo Gonzales Servin — California, 12-91427


ᐅ Jerrid Sheets, California

Address: 2140 Canyon Creek Ct Newman, CA 95360

Brief Overview of Bankruptcy Case 11-93172: "Jerrid Sheets's Chapter 7 bankruptcy, filed in Newman, CA in 2011-09-06, led to asset liquidation, with the case closing in December 27, 2011."
Jerrid Sheets — California, 11-93172


ᐅ Mary Grace Silveira, California

Address: 904 Clairmont Dr Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 12-91927: "In a Chapter 7 bankruptcy case, Mary Grace Silveira from Newman, CA, saw her proceedings start in July 12, 2012 and complete by 2012-11-01, involving asset liquidation."
Mary Grace Silveira — California, 12-91927


ᐅ Kelly Lee Singleton, California

Address: 761 Orestimba Peak Dr Newman, CA 95360

Brief Overview of Bankruptcy Case 12-91099: "Kelly Lee Singleton's bankruptcy, initiated in April 2012 and concluded by August 2012 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Lee Singleton — California, 12-91099


ᐅ Joseph Azevedo De Souza, California

Address: 1305 Eucalyptus Ave Newman, CA 95360

Bankruptcy Case 11-93036 Overview: "Joseph Azevedo De Souza's bankruptcy, initiated in 2011-08-26 and concluded by December 2011 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Azevedo De Souza — California, 11-93036


ᐅ Jay Spaulding, California

Address: 1379 Red Teal Dr Newman, CA 95360

Concise Description of Bankruptcy Case 10-929627: "The case of Jay Spaulding in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay Spaulding — California, 10-92962


ᐅ Matthew Earl Stetler, California

Address: 2130 Hidden Canyon Way Newman, CA 95360

Concise Description of Bankruptcy Case 11-907367: "In Newman, CA, Matthew Earl Stetler filed for Chapter 7 bankruptcy in Feb 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2011."
Matthew Earl Stetler — California, 11-90736


ᐅ Ethel Darlene Steward, California

Address: PO Box 76 Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 12-90249: "The case of Ethel Darlene Steward in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ethel Darlene Steward — California, 12-90249


ᐅ Charlene Stransky, California

Address: 1514 Inyo Ave Newman, CA 95360

Concise Description of Bankruptcy Case 13-920547: "Newman, CA resident Charlene Stransky's Nov 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 26, 2014."
Charlene Stransky — California, 13-92054


ᐅ Dean Strazi, California

Address: 1232 R St Newman, CA 95360

Bankruptcy Case 10-93869 Summary: "The case of Dean Strazi in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dean Strazi — California, 10-93869


ᐅ Keith Jennings Swett, California

Address: 26836 River Rd Spc 21 Newman, CA 95360

Concise Description of Bankruptcy Case 11-125297: "In Newman, CA, Keith Jennings Swett filed for Chapter 7 bankruptcy in 2011-03-03. This case, involving liquidating assets to pay off debts, was resolved by Jun 23, 2011."
Keith Jennings Swett — California, 11-12529


ᐅ Borges Maria Joao Teixeira, California

Address: 720 Hardin Rd Apt A Newman, CA 95360

Bankruptcy Case 13-91448 Overview: "In Newman, CA, Borges Maria Joao Teixeira filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Borges Maria Joao Teixeira — California, 13-91448


ᐅ John Teixeira, California

Address: 1548 Sandy Creek Dr Newman, CA 95360

Concise Description of Bankruptcy Case 09-941497: "John Teixeira's Chapter 7 bankruptcy, filed in Newman, CA in Dec 18, 2009, led to asset liquidation, with the case closing in 2010-03-28."
John Teixeira — California, 09-94149


ᐅ James Marvin Thompson, California

Address: 737 Black Mountain Ln Newman, CA 95360

Brief Overview of Bankruptcy Case 11-91057: "James Marvin Thompson's bankruptcy, initiated in March 2011 and concluded by 2011-07-15 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Marvin Thompson — California, 11-91057


ᐅ Kenneth William Thorne, California

Address: 412 Parliament Way Newman, CA 95360-9562

Concise Description of Bankruptcy Case 2014-905487: "Kenneth William Thorne's bankruptcy, initiated in 04/15/2014 and concluded by July 2014 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth William Thorne — California, 2014-90548


ᐅ Jose R Torres, California

Address: 1183 Walnut Creek Dr Newman, CA 95360-2732

Bankruptcy Case 09-90530 Overview: "The bankruptcy record for Jose R Torres from Newman, CA, under Chapter 13, filed in 03/02/2009, involved setting up a repayment plan, finalized by 2013-11-18."
Jose R Torres — California, 09-90530


ᐅ Javier Torres, California

Address: 1118 M St Apt 113 Newman, CA 95360

Brief Overview of Bankruptcy Case 13-91054: "Newman, CA resident Javier Torres's Jun 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 9, 2013."
Javier Torres — California, 13-91054


ᐅ Julia E Torres, California

Address: 1183 Walnut Creek Dr Newman, CA 95360-2732

Concise Description of Bankruptcy Case 09-905307: "The bankruptcy record for Julia E Torres from Newman, CA, under Chapter 13, filed in 03/02/2009, involved setting up a repayment plan, finalized by 2013-11-18."
Julia E Torres — California, 09-90530


ᐅ Michel Noel Tristant, California

Address: 1223 Duck Blind Cir Newman, CA 95360

Bankruptcy Case 13-90747 Summary: "Michel Noel Tristant's bankruptcy, initiated in April 2013 and concluded by 07.27.2013 in Newman, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michel Noel Tristant — California, 13-90747


ᐅ Benjamin Vargas, California

Address: 469 Red Lion Way Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 10-93377: "The bankruptcy record of Benjamin Vargas from Newman, CA, shows a Chapter 7 case filed in Aug 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 17, 2010."
Benjamin Vargas — California, 10-93377


ᐅ Jr Robert Joseph Vasquez, California

Address: 2141 Denali Park Ct Newman, CA 95360

Bankruptcy Case 11-92836 Summary: "The bankruptcy filing by Jr Robert Joseph Vasquez, undertaken in August 11, 2011 in Newman, CA under Chapter 7, concluded with discharge in December 1, 2011 after liquidating assets."
Jr Robert Joseph Vasquez — California, 11-92836


ᐅ Mario Cavasoz Vela, California

Address: PO Box 562 Newman, CA 95360

Concise Description of Bankruptcy Case 13-911587: "In a Chapter 7 bankruptcy case, Mario Cavasoz Vela from Newman, CA, saw their proceedings start in 06.19.2013 and complete by Sep 27, 2013, involving asset liquidation."
Mario Cavasoz Vela — California, 13-91158


ᐅ Martha Velasquez, California

Address: PO Box 761 Newman, CA 95360

Brief Overview of Bankruptcy Case 10-90908: "The bankruptcy filing by Martha Velasquez, undertaken in March 2010 in Newman, CA under Chapter 7, concluded with discharge in 2010-06-20 after liquidating assets."
Martha Velasquez — California, 10-90908


ᐅ Douglas Ventura, California

Address: 27431 State Highway 33 Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 09-93708: "In a Chapter 7 bankruptcy case, Douglas Ventura from Newman, CA, saw his proceedings start in 2009-11-13 and complete by 2010-02-21, involving asset liquidation."
Douglas Ventura — California, 09-93708


ᐅ Negrete Griselda Villanueva, California

Address: 26212 Mcclintock Rd Newman, CA 95360-2707

Snapshot of U.S. Bankruptcy Proceeding Case 14-90979: "Newman, CA resident Negrete Griselda Villanueva's 2014-07-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/01/2014."
Negrete Griselda Villanueva — California, 14-90979


ᐅ Dean Francis Vinlove, California

Address: 515 Waxwing Ln Newman, CA 95360

Bankruptcy Case 11-91908 Summary: "Dean Francis Vinlove's Chapter 7 bankruptcy, filed in Newman, CA in May 26, 2011, led to asset liquidation, with the case closing in September 15, 2011."
Dean Francis Vinlove — California, 11-91908


ᐅ Robert Nicholas Voshall, California

Address: 1327 Marapole Ct Newman, CA 95360-1759

Concise Description of Bankruptcy Case 2014-905057: "The case of Robert Nicholas Voshall in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Nicholas Voshall — California, 2014-90505


ᐅ Judith Linda Wardlaw, California

Address: 1132 Duck Blind Cir Newman, CA 95360

Bankruptcy Case 13-91905 Summary: "The case of Judith Linda Wardlaw in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Linda Wardlaw — California, 13-91905


ᐅ Willie White, California

Address: 664 Rodeo Grounds Ct Newman, CA 95360

Brief Overview of Bankruptcy Case 10-94366: "In Newman, CA, Willie White filed for Chapter 7 bankruptcy in Nov 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-24."
Willie White — California, 10-94366


ᐅ Allen Willey, California

Address: 1308 Marapole Ct Newman, CA 95360

Bankruptcy Case 10-93065 Overview: "Newman, CA resident Allen Willey's August 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-26."
Allen Willey — California, 10-93065


ᐅ Michael Robert Williams, California

Address: 722 Banff Dr Newman, CA 95360-9510

Bankruptcy Case 15-91248 Overview: "In a Chapter 7 bankruptcy case, Michael Robert Williams from Newman, CA, saw their proceedings start in 2015-12-31 and complete by March 30, 2016, involving asset liquidation."
Michael Robert Williams — California, 15-91248


ᐅ Jr Curties Williams, California

Address: 770 Hagerman Peak Dr Newman, CA 95360

Concise Description of Bankruptcy Case 10-947007: "In Newman, CA, Jr Curties Williams filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 03/14/2011."
Jr Curties Williams — California, 10-94700


ᐅ Diane Kay Williams, California

Address: 722 Banff Dr Newman, CA 95360-9510

Bankruptcy Case 15-91248 Summary: "The case of Diane Kay Williams in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diane Kay Williams — California, 15-91248


ᐅ Richard Wesley Wolfe, California

Address: 2213 Canyon Brook Ln Newman, CA 95360

Concise Description of Bankruptcy Case 11-912747: "Richard Wesley Wolfe's Chapter 7 bankruptcy, filed in Newman, CA in April 2011, led to asset liquidation, with the case closing in 2011-08-01."
Richard Wesley Wolfe — California, 11-91274


ᐅ Schaefer Tiffani Kaye Wyley, California

Address: 207 Parliament Ct Newman, CA 95360

Snapshot of U.S. Bankruptcy Proceeding Case 12-90159: "The case of Schaefer Tiffani Kaye Wyley in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Schaefer Tiffani Kaye Wyley — California, 12-90159


ᐅ Roy Thomas Zahn, California

Address: 168 Rosetta Dr Newman, CA 95360

Concise Description of Bankruptcy Case 11-903167: "The case of Roy Thomas Zahn in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Thomas Zahn — California, 11-90316


ᐅ Salvador Cintora Zamudio, California

Address: 1513 Main St Newman, CA 95360

Concise Description of Bankruptcy Case 13-906287: "The case of Salvador Cintora Zamudio in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvador Cintora Zamudio — California, 13-90628


ᐅ Mark Zarate, California

Address: 733 Orestimba Peak Dr Newman, CA 95360

Brief Overview of Bankruptcy Case 10-93261: "The case of Mark Zarate in Newman, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Zarate — California, 10-93261