personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Nuevo, 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 Stephan Hunter Bail Adams, California

Address: 22871 Porter St Nuevo, CA 92567

Bankruptcy Case 6:11-bk-29885-WJ Overview: "The bankruptcy filing by Stephan Hunter Bail Adams, undertaken in 2011-06-17 in Nuevo, CA under Chapter 7, concluded with discharge in 10.20.2011 after liquidating assets."
Stephan Hunter Bail Adams — California, 6:11-bk-29885-WJ


ᐅ Patricia Aguilar, California

Address: 21467 Wren Dr Nuevo, CA 92567-9331

Bankruptcy Case 6:14-bk-12199-MJ Summary: "In a Chapter 7 bankruptcy case, Patricia Aguilar from Nuevo, CA, saw their proceedings start in 2014-02-24 and complete by 2014-06-09, involving asset liquidation."
Patricia Aguilar — California, 6:14-bk-12199-MJ


ᐅ Sergio G Aguilar, California

Address: 28827 Mario Ct Nuevo, CA 92567

Bankruptcy Case 6:13-bk-10167-SC Overview: "Sergio G Aguilar's Chapter 7 bankruptcy, filed in Nuevo, CA in Jan 4, 2013, led to asset liquidation, with the case closing in April 2013."
Sergio G Aguilar — California, 6:13-bk-10167-SC


ᐅ Nikki Marguerite Alexander, California

Address: 33601 Stagecoach Rd Nuevo, CA 92567-9459

Brief Overview of Bankruptcy Case 6:14-bk-23909-MJ: "The bankruptcy filing by Nikki Marguerite Alexander, undertaken in Nov 13, 2014 in Nuevo, CA under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Nikki Marguerite Alexander — California, 6:14-bk-23909-MJ


ᐅ Luis Amezcua, California

Address: 22846 Via Santana Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-37232-MJ: "Luis Amezcua's Chapter 7 bankruptcy, filed in Nuevo, CA in November 11, 2009, led to asset liquidation, with the case closing in 02.21.2010."
Luis Amezcua — California, 6:09-bk-37232-MJ


ᐅ Chanel Anderson, California

Address: 22796 VIA SANTANA NUEVO, CA 92567

Bankruptcy Case 6:10-bk-24120-MJ Overview: "Chanel Anderson's bankruptcy, initiated in May 2010 and concluded by Aug 20, 2010 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chanel Anderson — California, 6:10-bk-24120-MJ


ᐅ Deanna L Andrews, California

Address: 29760 13th St Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:12-bk-34808-WJ: "Deanna L Andrews's bankruptcy, initiated in November 2, 2012 and concluded by 2013-02-12 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deanna L Andrews — California, 6:12-bk-34808-WJ


ᐅ Martha Luz Arias, California

Address: 19670 Magnolia Ave Nuevo, CA 92567

Bankruptcy Case 6:11-bk-37291-SC Overview: "In Nuevo, CA, Martha Luz Arias filed for Chapter 7 bankruptcy in 08/25/2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Martha Luz Arias — California, 6:11-bk-37291-SC


ᐅ Arambul Maria Del Carmen Arreola, California

Address: 31120 Electric Ave Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:11-bk-27079-SC7: "The bankruptcy filing by Arambul Maria Del Carmen Arreola, undertaken in 05/24/2011 in Nuevo, CA under Chapter 7, concluded with discharge in Sep 26, 2011 after liquidating assets."
Arambul Maria Del Carmen Arreola — California, 6:11-bk-27079-SC


ᐅ Jose De Jesus Arroyo, California

Address: 21850 Poppy Ln Nuevo, CA 92567-9793

Concise Description of Bankruptcy Case 6:14-bk-19829-SY7: "The bankruptcy filing by Jose De Jesus Arroyo, undertaken in July 31, 2014 in Nuevo, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Jose De Jesus Arroyo — California, 6:14-bk-19829-SY


ᐅ Jr Arthur B Arsola, California

Address: 30450 Yucca Ave Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:13-bk-18916-MW: "In Nuevo, CA, Jr Arthur B Arsola filed for Chapter 7 bankruptcy in 2013-05-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-30."
Jr Arthur B Arsola — California, 6:13-bk-18916-MW


ᐅ Ii Robert Grant Bailor, California

Address: 31216 Water Ave Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:11-bk-12318-MJ7: "The bankruptcy filing by Ii Robert Grant Bailor, undertaken in 2011-01-24 in Nuevo, CA under Chapter 7, concluded with discharge in May 29, 2011 after liquidating assets."
Ii Robert Grant Bailor — California, 6:11-bk-12318-MJ


ᐅ Paulo Barbosa, California

Address: 30321 Lakeview Ave Nuevo, CA 92567

Bankruptcy Case 6:10-bk-32985-MJ Summary: "Paulo Barbosa's Chapter 7 bankruptcy, filed in Nuevo, CA in 2010-07-22, led to asset liquidation, with the case closing in 2010-11-24."
Paulo Barbosa — California, 6:10-bk-32985-MJ


ᐅ Thomas Ray Jr Bartley, California

Address: 22075 Horseshoe Trl Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:11-bk-26770-SC: "Nuevo, CA resident Thomas Ray Jr Bartley's 05/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Thomas Ray Jr Bartley — California, 6:11-bk-26770-SC


ᐅ Sandoval Emilio Bautista, California

Address: 19627 Magnolia Ave Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:10-bk-21016-MJ: "In a Chapter 7 bankruptcy case, Sandoval Emilio Bautista from Nuevo, CA, saw his proceedings start in 04/14/2010 and complete by 2010-07-25, involving asset liquidation."
Sandoval Emilio Bautista — California, 6:10-bk-21016-MJ


ᐅ Victor M Becerra, California

Address: 28740 Santa Rosa Rd Nuevo, CA 92567

Bankruptcy Case 6:12-bk-26649-WJ Summary: "The bankruptcy record of Victor M Becerra from Nuevo, CA, shows a Chapter 7 case filed in 2012-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Victor M Becerra — California, 6:12-bk-26649-WJ


ᐅ Juan Becerra, California

Address: 30390 Nuevo Rd Nuevo, CA 92567

Bankruptcy Case 6:10-bk-13385-TD Summary: "The bankruptcy record of Juan Becerra from Nuevo, CA, shows a Chapter 7 case filed in February 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/21/2010."
Juan Becerra — California, 6:10-bk-13385-TD


ᐅ Baltazar Belman, California

Address: 20150 Hansen Ave Nuevo, CA 92567-9222

Concise Description of Bankruptcy Case 6:15-bk-22251-MH7: "In Nuevo, CA, Baltazar Belman filed for Chapter 7 bankruptcy in 12.27.2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Baltazar Belman — California, 6:15-bk-22251-MH


ᐅ Martha Belman, California

Address: 20150 Hansen Ave Nuevo, CA 92567-9222

Brief Overview of Bankruptcy Case 6:15-bk-22251-MH: "Nuevo, CA resident Martha Belman's 12/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/26/2016."
Martha Belman — California, 6:15-bk-22251-MH


ᐅ Jamie Sue Beman, California

Address: 21245 MacArthur Dr Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:12-bk-27182-SC: "Nuevo, CA resident Jamie Sue Beman's 2012-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Jamie Sue Beman — California, 6:12-bk-27182-SC


ᐅ Efren Benites, California

Address: 31165 Contour Ave Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:10-bk-42158-MJ7: "The case of Efren Benites in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Efren Benites — California, 6:10-bk-42158-MJ


ᐅ Margarita Benitez, California

Address: 29250 Lakeview Ave Nuevo, CA 92567-9704

Bankruptcy Case 6:14-bk-20758-MW Overview: "Margarita Benitez's bankruptcy, initiated in August 2014 and concluded by 2014-11-23 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margarita Benitez — California, 6:14-bk-20758-MW


ᐅ Holly Benton, California

Address: PO Box 490 Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:10-bk-25599-TD: "The bankruptcy filing by Holly Benton, undertaken in 2010-05-21 in Nuevo, CA under Chapter 7, concluded with discharge in August 31, 2010 after liquidating assets."
Holly Benton — California, 6:10-bk-25599-TD


ᐅ Michael John Blair, California

Address: 20120 Magnolia Ave Nuevo, CA 92567-9056

Brief Overview of Bankruptcy Case 6:15-bk-10531-SY: "In Nuevo, CA, Michael John Blair filed for Chapter 7 bankruptcy in Jan 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-22."
Michael John Blair — California, 6:15-bk-10531-SY


ᐅ John C Blair, California

Address: 20121 Hansen Ave Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-11505-MJ: "Nuevo, CA resident John C Blair's Jan 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2011."
John C Blair — California, 6:11-bk-11505-MJ


ᐅ Robert Allan Blair, California

Address: 33440 Quail Canyon Rd Nuevo, CA 92567-9185

Concise Description of Bankruptcy Case 6:14-bk-23726-SY7: "The bankruptcy filing by Robert Allan Blair, undertaken in 11.07.2014 in Nuevo, CA under Chapter 7, concluded with discharge in 02/05/2015 after liquidating assets."
Robert Allan Blair — California, 6:14-bk-23726-SY


ᐅ Juan Jose Blanco, California

Address: 20833 Hansen Ave Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28814-DS: "In Nuevo, CA, Juan Jose Blanco filed for Chapter 7 bankruptcy in 11.19.2013. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2014."
Juan Jose Blanco — California, 6:13-bk-28814-DS


ᐅ Jack Blankenship, California

Address: 31305 Yucca Ave Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:09-bk-41803-MJ7: "The bankruptcy record of Jack Blankenship from Nuevo, CA, shows a Chapter 7 case filed in 12.31.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-21."
Jack Blankenship — California, 6:09-bk-41803-MJ


ᐅ Debra Arlene Braco, California

Address: 29205 Lakeview Ave Nuevo, CA 92567-9704

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16977-MJ: "In Nuevo, CA, Debra Arlene Braco filed for Chapter 7 bankruptcy in 07/11/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-09."
Debra Arlene Braco — California, 6:15-bk-16977-MJ


ᐅ Michael Joseph Braco, California

Address: 29205 Lakeview Ave Nuevo, CA 92567-9704

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16977-MJ: "Michael Joseph Braco's Chapter 7 bankruptcy, filed in Nuevo, CA in Jul 11, 2015, led to asset liquidation, with the case closing in 2015-10-09."
Michael Joseph Braco — California, 6:15-bk-16977-MJ


ᐅ Lucy Bradford, California

Address: 29850 13th St Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:12-bk-18601-SC7: "Lucy Bradford's bankruptcy, initiated in 2012-04-06 and concluded by Aug 9, 2012 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucy Bradford — California, 6:12-bk-18601-SC


ᐅ Billy R Brewer, California

Address: 28537 Nuevo Valley Dr Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:11-bk-14111-MW: "Nuevo, CA resident Billy R Brewer's 2011-02-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Billy R Brewer — California, 6:11-bk-14111-MW


ᐅ Olga Yamel Bristow, California

Address: 22980 Porter St Nuevo, CA 92567-8983

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18701-MH: "The case of Olga Yamel Bristow in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olga Yamel Bristow — California, 6:14-bk-18701-MH


ᐅ Ian James Bristow, California

Address: 22980 Porter St Nuevo, CA 92567-8983

Bankruptcy Case 6:14-bk-18701-MH Overview: "The bankruptcy record of Ian James Bristow from Nuevo, CA, shows a Chapter 7 case filed in 2014-07-05. In this process, assets were liquidated to settle debts, and the case was discharged in 10.20.2014."
Ian James Bristow — California, 6:14-bk-18701-MH


ᐅ Miguel Brito, California

Address: 21050 Loren Ln Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:12-bk-34149-MH: "Miguel Brito's Chapter 7 bankruptcy, filed in Nuevo, CA in October 26, 2012, led to asset liquidation, with the case closing in 2013-02-05."
Miguel Brito — California, 6:12-bk-34149-MH


ᐅ Linda Broyles, California

Address: 31521 Park Blvd Nuevo, CA 92567

Bankruptcy Case 6:10-bk-27865-TD Summary: "The bankruptcy record of Linda Broyles from Nuevo, CA, shows a Chapter 7 case filed in 2010-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-12."
Linda Broyles — California, 6:10-bk-27865-TD


ᐅ Erica Ann Bryant, California

Address: 22948 Porter St Nuevo, CA 92567-8983

Concise Description of Bankruptcy Case 6:16-bk-13301-SC7: "The bankruptcy record of Erica Ann Bryant from Nuevo, CA, shows a Chapter 7 case filed in April 12, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-11."
Erica Ann Bryant — California, 6:16-bk-13301-SC


ᐅ Christopher Lawrence Bryant, California

Address: 22948 Porter St Nuevo, CA 92567-8983

Bankruptcy Case 6:16-bk-13301-SC Summary: "The case of Christopher Lawrence Bryant in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Lawrence Bryant — California, 6:16-bk-13301-SC


ᐅ Michelle R Buoniconti, California

Address: 22804 Via Santana Nuevo, CA 92567

Bankruptcy Case 6:11-bk-30232-WJ Overview: "Michelle R Buoniconti's Chapter 7 bankruptcy, filed in Nuevo, CA in June 21, 2011, led to asset liquidation, with the case closing in 2011-10-24."
Michelle R Buoniconti — California, 6:11-bk-30232-WJ


ᐅ Michael Harold Burks, California

Address: 22390 Wybenga Ln Nuevo, CA 92567

Bankruptcy Case 6:12-bk-20411-DS Overview: "The bankruptcy record of Michael Harold Burks from Nuevo, CA, shows a Chapter 7 case filed in 04/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2012."
Michael Harold Burks — California, 6:12-bk-20411-DS


ᐅ Sara Margarita Calderon, California

Address: 28765 Santa Rosa Rd Nuevo, CA 92567

Bankruptcy Case 6:12-bk-35285-DS Overview: "The bankruptcy filing by Sara Margarita Calderon, undertaken in 11/10/2012 in Nuevo, CA under Chapter 7, concluded with discharge in 02/20/2013 after liquidating assets."
Sara Margarita Calderon — California, 6:12-bk-35285-DS


ᐅ Ii James Edward Campbell, California

Address: 31334 Electric Ave Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:11-bk-28978-WJ7: "The bankruptcy record of Ii James Edward Campbell from Nuevo, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2011."
Ii James Edward Campbell — California, 6:11-bk-28978-WJ


ᐅ Joaquin Carachure, California

Address: 31094 Sunset Ave Nuevo, CA 92567

Bankruptcy Case 6:11-bk-24521-MJ Summary: "The bankruptcy record of Joaquin Carachure from Nuevo, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/04/2011."
Joaquin Carachure — California, 6:11-bk-24521-MJ


ᐅ Erasmo Cardoza, California

Address: 30228 Westbrook Dr Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:10-bk-31112-EC: "Erasmo Cardoza's bankruptcy, initiated in July 2010 and concluded by 2010-11-09 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erasmo Cardoza — California, 6:10-bk-31112-EC


ᐅ Cynthia A Caruso, California

Address: 20915 Bell Ave Nuevo, CA 92567

Bankruptcy Case 6:12-bk-19133-WJ Overview: "Nuevo, CA resident Cynthia A Caruso's 2012-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 16, 2012."
Cynthia A Caruso — California, 6:12-bk-19133-WJ


ᐅ Maria D Castaneda, California

Address: 22690 Via Santana Nuevo, CA 92567-9634

Brief Overview of Bankruptcy Case 6:16-bk-14932-MJ: "In a Chapter 7 bankruptcy case, Maria D Castaneda from Nuevo, CA, saw their proceedings start in June 1, 2016 and complete by 2016-08-30, involving asset liquidation."
Maria D Castaneda — California, 6:16-bk-14932-MJ


ᐅ Alfredo Castaneda, California

Address: 22690 Via Santana Nuevo, CA 92567-9634

Bankruptcy Case 6:16-bk-14932-MJ Overview: "The case of Alfredo Castaneda in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfredo Castaneda — California, 6:16-bk-14932-MJ


ᐅ Mike Chacon, California

Address: 28625 Blanik Ave Nuevo, CA 92567

Bankruptcy Case 6:10-bk-42220-CB Overview: "Nuevo, CA resident Mike Chacon's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Mike Chacon — California, 6:10-bk-42220-CB


ᐅ John Michael Chronister, California

Address: 31480 Meadow Blossom Rd Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:13-bk-16582-MJ7: "In Nuevo, CA, John Michael Chronister filed for Chapter 7 bankruptcy in 04/12/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-22."
John Michael Chronister — California, 6:13-bk-16582-MJ


ᐅ Juan M Cisneros, California

Address: 21467 Wren Dr Nuevo, CA 92567-9331

Bankruptcy Case 6:14-bk-12199-MJ Overview: "Nuevo, CA resident Juan M Cisneros's 2014-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2014."
Juan M Cisneros — California, 6:14-bk-12199-MJ


ᐅ Frank Clifford, California

Address: 29570 Candelaria Ln Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:10-bk-37015-DS7: "The case of Frank Clifford in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Clifford — California, 6:10-bk-37015-DS


ᐅ Cindy Elaine Pearl Cordes, California

Address: 33601 Cottonwood St Nuevo, CA 92567-8939

Concise Description of Bankruptcy Case 6:14-bk-11236-WJ7: "Nuevo, CA resident Cindy Elaine Pearl Cordes's 01/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-12."
Cindy Elaine Pearl Cordes — California, 6:14-bk-11236-WJ


ᐅ Michael David Cordes, California

Address: 33601 Sanwood Rd Nuevo, CA 92567-8939

Bankruptcy Case 6:14-bk-11236-WJ Overview: "The case of Michael David Cordes in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael David Cordes — California, 6:14-bk-11236-WJ


ᐅ Laura Olga Cornejo, California

Address: 20000 Schroder Rd Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:09-bk-32351-BB: "The bankruptcy record of Laura Olga Cornejo from Nuevo, CA, shows a Chapter 7 case filed in September 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 3, 2010."
Laura Olga Cornejo — California, 6:09-bk-32351-BB


ᐅ Brett Crookshank, California

Address: 20445 Hansen Ave Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:11-bk-18162-DS: "Brett Crookshank's Chapter 7 bankruptcy, filed in Nuevo, CA in 03.13.2011, led to asset liquidation, with the case closing in 2011-07-16."
Brett Crookshank — California, 6:11-bk-18162-DS


ᐅ Randy Joseph Cruise, California

Address: 21459 Banner St Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:13-bk-17889-WJ7: "Randy Joseph Cruise's bankruptcy, initiated in 2013-05-01 and concluded by 08.11.2013 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Joseph Cruise — California, 6:13-bk-17889-WJ


ᐅ Alejos Cristina Cuevas, California

Address: 19701 Date St Nuevo, CA 92567-9215

Bankruptcy Case 6:15-bk-18804-WJ Summary: "The bankruptcy record of Alejos Cristina Cuevas from Nuevo, CA, shows a Chapter 7 case filed in Sep 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 14, 2015."
Alejos Cristina Cuevas — California, 6:15-bk-18804-WJ


ᐅ Wallace Dean Culp, California

Address: PO Box 111 Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:11-bk-26945-WJ7: "In a Chapter 7 bankruptcy case, Wallace Dean Culp from Nuevo, CA, saw his proceedings start in May 23, 2011 and complete by Sep 25, 2011, involving asset liquidation."
Wallace Dean Culp — California, 6:11-bk-26945-WJ


ᐅ Avila Spero Toni Alexandria D, California

Address: 31240 Electric Ave Nuevo, CA 92567-9289

Bankruptcy Case 6:16-bk-13622-MJ Overview: "The bankruptcy filing by Avila Spero Toni Alexandria D, undertaken in 2016-04-22 in Nuevo, CA under Chapter 7, concluded with discharge in July 2016 after liquidating assets."
Avila Spero Toni Alexandria D — California, 6:16-bk-13622-MJ


ᐅ Mary J Daly, California

Address: PO Box 917 Nuevo, CA 92567-0917

Concise Description of Bankruptcy Case 6:15-bk-17519-SY7: "The case of Mary J Daly in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary J Daly — California, 6:15-bk-17519-SY


ᐅ Robert F Daly, California

Address: PO Box 917 Nuevo, CA 92567-0917

Concise Description of Bankruptcy Case 6:15-bk-17519-SY7: "Robert F Daly's bankruptcy, initiated in July 28, 2015 and concluded by 2015-10-26 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert F Daly — California, 6:15-bk-17519-SY


ᐅ Hernandez Jose Damian, California

Address: 29400 Lakeview Ave Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28868-MH: "Nuevo, CA resident Hernandez Jose Damian's Nov 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2, 2014."
Hernandez Jose Damian — California, 6:13-bk-28868-MH


ᐅ Stephenie A Davis, California

Address: 20525 Mike Ln Nuevo, CA 92567

Bankruptcy Case 6:11-bk-10209-SC Summary: "In a Chapter 7 bankruptcy case, Stephenie A Davis from Nuevo, CA, saw her proceedings start in January 2011 and complete by May 9, 2011, involving asset liquidation."
Stephenie A Davis — California, 6:11-bk-10209-SC


ᐅ Barbara Dawson, California

Address: 31685 Contour Ave Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12927-MJ: "Barbara Dawson's Chapter 7 bankruptcy, filed in Nuevo, CA in Feb 2, 2010, led to asset liquidation, with the case closing in May 15, 2010."
Barbara Dawson — California, 6:10-bk-12927-MJ


ᐅ Santos Silvia De, California

Address: 31382 Montgomery Ave Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:09-bk-36354-RN: "Nuevo, CA resident Santos Silvia De's 2009-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Santos Silvia De — California, 6:09-bk-36354-RN


ᐅ La Cruz Gustavo De, California

Address: 19825 Magnolia Ave Nuevo, CA 92567

Bankruptcy Case 6:10-bk-18788-MJ Summary: "The bankruptcy filing by La Cruz Gustavo De, undertaken in March 26, 2010 in Nuevo, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
La Cruz Gustavo De — California, 6:10-bk-18788-MJ


ᐅ La Rosa Iv Johnny De, California

Address: 31309 Montgomery Ave Nuevo, CA 92567

Bankruptcy Case 6:10-bk-48819-DS Overview: "In Nuevo, CA, La Rosa Iv Johnny De filed for Chapter 7 bankruptcy in December 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.05.2011."
La Rosa Iv Johnny De — California, 6:10-bk-48819-DS


ᐅ Covarrubias Raul Delgado, California

Address: 29675 Via Paloma Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-28122-DS: "Covarrubias Raul Delgado's bankruptcy, initiated in June 11, 2010 and concluded by October 14, 2010 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Covarrubias Raul Delgado — California, 6:10-bk-28122-DS


ᐅ Jane Dethouars, California

Address: 22917 Via Santana Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-37054-BB: "The case of Jane Dethouars in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Dethouars — California, 6:09-bk-37054-BB


ᐅ Adam Wesley Devore, California

Address: 31200 Water Ave Nuevo, CA 92567

Bankruptcy Case 6:12-bk-20121-WJ Overview: "In a Chapter 7 bankruptcy case, Adam Wesley Devore from Nuevo, CA, saw their proceedings start in Apr 25, 2012 and complete by 2012-08-28, involving asset liquidation."
Adam Wesley Devore — California, 6:12-bk-20121-WJ


ᐅ Miguel Diaz, California

Address: 30328 Nuevo Rd Nuevo, CA 92567

Bankruptcy Case 6:12-bk-33613-MJ Overview: "The bankruptcy record of Miguel Diaz from Nuevo, CA, shows a Chapter 7 case filed in 10/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2013."
Miguel Diaz — California, 6:12-bk-33613-MJ


ᐅ John Diaz, California

Address: 20301 Iron Horse Rd Nuevo, CA 92567

Bankruptcy Case 6:12-bk-26032-MW Summary: "Nuevo, CA resident John Diaz's 07.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.08.2012."
John Diaz — California, 6:12-bk-26032-MW


ᐅ David Dierickx, California

Address: 22781 Pebblestone Dr Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:10-bk-46335-CB7: "The bankruptcy filing by David Dierickx, undertaken in Nov 9, 2010 in Nuevo, CA under Chapter 7, concluded with discharge in 2011-03-14 after liquidating assets."
David Dierickx — California, 6:10-bk-46335-CB


ᐅ Licea Kimberlynn Doench, California

Address: 30216 Nuevo Rd Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-47940-MJ: "The bankruptcy record of Licea Kimberlynn Doench from Nuevo, CA, shows a Chapter 7 case filed in 11/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Licea Kimberlynn Doench — California, 6:10-bk-47940-MJ


ᐅ Arthur Rey Dominguez, California

Address: 33550 Stagecoach Rd Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-38254-MJ: "Arthur Rey Dominguez's Chapter 7 bankruptcy, filed in Nuevo, CA in Dec 28, 2012, led to asset liquidation, with the case closing in 04.09.2013."
Arthur Rey Dominguez — California, 6:12-bk-38254-MJ


ᐅ Jerry L Donathan, California

Address: 28901 Reservoir Ave Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:13-bk-18292-MJ7: "In a Chapter 7 bankruptcy case, Jerry L Donathan from Nuevo, CA, saw their proceedings start in 2013-05-09 and complete by Aug 19, 2013, involving asset liquidation."
Jerry L Donathan — California, 6:13-bk-18292-MJ


ᐅ Marla Ariana Dondiego, California

Address: 22971 Mirileste Dr Nuevo, CA 92567

Bankruptcy Case 6:12-bk-28007-SC Summary: "In Nuevo, CA, Marla Ariana Dondiego filed for Chapter 7 bankruptcy in August 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 4, 2012."
Marla Ariana Dondiego — California, 6:12-bk-28007-SC


ᐅ James Joseph Duffy, California

Address: 29965 Flagpole Ct Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:13-bk-11216-SC7: "The case of James Joseph Duffy in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Joseph Duffy — California, 6:13-bk-11216-SC


ᐅ Chad Jason Duncan, California

Address: 22994 Via Santana Nuevo, CA 92567-8992

Concise Description of Bankruptcy Case 6:15-bk-21460-MH7: "Nuevo, CA resident Chad Jason Duncan's 2015-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Chad Jason Duncan — California, 6:15-bk-21460-MH


ᐅ Danny Wayne Eatherton, California

Address: 28870 Lakeview Ave Nuevo, CA 92567-9138

Brief Overview of Bankruptcy Case 6:16-bk-10068-SC: "Danny Wayne Eatherton's bankruptcy, initiated in 2016-01-05 and concluded by 2016-04-04 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Wayne Eatherton — California, 6:16-bk-10068-SC


ᐅ Karen Embree, California

Address: 23280 Pico Ave Nuevo, CA 92567

Bankruptcy Case 6:10-bk-44247-MJ Overview: "In a Chapter 7 bankruptcy case, Karen Embree from Nuevo, CA, saw her proceedings start in October 22, 2010 and complete by Feb 11, 2011, involving asset liquidation."
Karen Embree — California, 6:10-bk-44247-MJ


ᐅ Patrick Embree, California

Address: 20018 Schroder Rd Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:10-bk-40132-EC7: "The bankruptcy record of Patrick Embree from Nuevo, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-20."
Patrick Embree — California, 6:10-bk-40132-EC


ᐅ Samuel D K Espinda, California

Address: 22223 Ramona Ave Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 11-25854-bam: "Samuel D K Espinda's Chapter 7 bankruptcy, filed in Nuevo, CA in 2011-10-06, led to asset liquidation, with the case closing in 01/09/2012."
Samuel D K Espinda — California, 11-25854


ᐅ Esperanza A Esquivel, California

Address: 19627 Magnolia Ave Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:13-bk-19071-SC7: "Nuevo, CA resident Esperanza A Esquivel's 2013-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2013."
Esperanza A Esquivel — California, 6:13-bk-19071-SC


ᐅ Jesse Esquivel, California

Address: 31270 Meadow Blossom Rd Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:13-bk-27800-MW: "In Nuevo, CA, Jesse Esquivel filed for Chapter 7 bankruptcy in 2013-10-29. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2014."
Jesse Esquivel — California, 6:13-bk-27800-MW


ᐅ Lucas Faller, California

Address: 29968 13th St Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-18049-CB: "The bankruptcy record of Lucas Faller from Nuevo, CA, shows a Chapter 7 case filed in 03.21.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.12.2010."
Lucas Faller — California, 6:10-bk-18049-CB


ᐅ Curiel Alfonso Fausto, California

Address: 19731 Hansen Ave Nuevo, CA 92567

Bankruptcy Case 6:13-bk-28451-SC Summary: "In a Chapter 7 bankruptcy case, Curiel Alfonso Fausto from Nuevo, CA, saw his proceedings start in Nov 11, 2013 and complete by February 21, 2014, involving asset liquidation."
Curiel Alfonso Fausto — California, 6:13-bk-28451-SC


ᐅ Melanie Alexandra Feemster, California

Address: 31090 Sunset Ave Nuevo, CA 92567-9694

Bankruptcy Case 6:15-bk-16246-SC Summary: "The case of Melanie Alexandra Feemster in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Alexandra Feemster — California, 6:15-bk-16246-SC


ᐅ John Steven Fekula, California

Address: 32960 Stagecoach Rd Nuevo, CA 92567-9726

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-17807-WJ: "Nuevo, CA resident John Steven Fekula's 2014-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
John Steven Fekula — California, 6:14-bk-17807-WJ


ᐅ Reyna Fernandez, California

Address: 19700 Magnolia Ave Nuevo, CA 92567-9418

Brief Overview of Bankruptcy Case 6:14-bk-23276-SY: "The bankruptcy filing by Reyna Fernandez, undertaken in 10.28.2014 in Nuevo, CA under Chapter 7, concluded with discharge in January 26, 2015 after liquidating assets."
Reyna Fernandez — California, 6:14-bk-23276-SY


ᐅ Rosalba Fernandez, California

Address: PO BOX 607 NUEVO, CA 92567

Bankruptcy Case 6:10-bk-24163-CB Summary: "Rosalba Fernandez's bankruptcy, initiated in 2010-05-10 and concluded by 08.20.2010 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalba Fernandez — California, 6:10-bk-24163-CB


ᐅ Gustavo Fernandez, California

Address: 31392 Park Blvd Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-19662-DS: "Gustavo Fernandez's Chapter 7 bankruptcy, filed in Nuevo, CA in Mar 24, 2011, led to asset liquidation, with the case closing in July 2011."
Gustavo Fernandez — California, 6:11-bk-19662-DS


ᐅ Christine Flanagan, California

Address: 20535 MAGNOLIA AVE NUEVO, CA 92567

Concise Description of Bankruptcy Case 6:10-bk-28163-TD7: "The bankruptcy record of Christine Flanagan from Nuevo, CA, shows a Chapter 7 case filed in 2010-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2010."
Christine Flanagan — California, 6:10-bk-28163-TD


ᐅ Banuelos Carlos Flores, California

Address: 31075 Electric Ave Nuevo, CA 92567

Bankruptcy Case 6:10-bk-33095-DS Summary: "The bankruptcy filing by Banuelos Carlos Flores, undertaken in 2010-07-23 in Nuevo, CA under Chapter 7, concluded with discharge in Nov 4, 2010 after liquidating assets."
Banuelos Carlos Flores — California, 6:10-bk-33095-DS


ᐅ Anita Montes Flores, California

Address: 31057 Contour Ave Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-19131-MJ: "In Nuevo, CA, Anita Montes Flores filed for Chapter 7 bankruptcy in Apr 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-16."
Anita Montes Flores — California, 6:12-bk-19131-MJ


ᐅ Rigoberto C Franco, California

Address: 19845 Magnolia Ave Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-13489-WJ: "In Nuevo, CA, Rigoberto C Franco filed for Chapter 7 bankruptcy in 02.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Rigoberto C Franco — California, 6:13-bk-13489-WJ


ᐅ Jesse Franco, California

Address: 31161 Montgomery Ave Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28597-MJ: "In Nuevo, CA, Jesse Franco filed for Chapter 7 bankruptcy in 11/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2014."
Jesse Franco — California, 6:13-bk-28597-MJ


ᐅ Linda K Frank, California

Address: 22883 Mirileste Dr Nuevo, CA 92567

Bankruptcy Case 6:12-bk-32339-MW Overview: "The case of Linda K Frank in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda K Frank — California, 6:12-bk-32339-MW


ᐅ Jason Fry, California

Address: 21035 North Dr Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:10-bk-33544-MJ: "The bankruptcy filing by Jason Fry, undertaken in July 2010 in Nuevo, CA under Chapter 7, concluded with discharge in 2010-11-29 after liquidating assets."
Jason Fry — California, 6:10-bk-33544-MJ


ᐅ Joseph Ray Gallegly, California

Address: 28537 Nuevo Valley Dr Nuevo, CA 92567

Bankruptcy Case 6:13-bk-14356-WJ Summary: "The bankruptcy filing by Joseph Ray Gallegly, undertaken in March 2013 in Nuevo, CA under Chapter 7, concluded with discharge in 2013-06-22 after liquidating assets."
Joseph Ray Gallegly — California, 6:13-bk-14356-WJ