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 Pelayo Crystal Orozco, California

Address: 22605 Mirileste Dr Nuevo, CA 92567

Bankruptcy Case 6:11-bk-20577-DS Summary: "Pelayo Crystal Orozco's bankruptcy, initiated in March 2011 and concluded by 08/03/2011 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pelayo Crystal Orozco — California, 6:11-bk-20577-DS


ᐅ Marcos Orozco, California

Address: 28677 Central Ave Nuevo, CA 92567

Bankruptcy Case 6:10-bk-10735-TD Overview: "In Nuevo, CA, Marcos Orozco filed for Chapter 7 bankruptcy in January 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.23.2010."
Marcos Orozco — California, 6:10-bk-10735-TD


ᐅ Fred Ortiz, California

Address: 32945 Brown Hawk Nuevo, CA 92567

Bankruptcy Case 6:10-bk-13463-EC Overview: "The case of Fred Ortiz in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred Ortiz — California, 6:10-bk-13463-EC


ᐅ Patricia Margaret Pacheco, California

Address: 31051 11th St Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:12-bk-34380-MH7: "In a Chapter 7 bankruptcy case, Patricia Margaret Pacheco from Nuevo, CA, saw her proceedings start in 2012-10-30 and complete by February 9, 2013, involving asset liquidation."
Patricia Margaret Pacheco — California, 6:12-bk-34380-MH


ᐅ Alvaro Javier Pacheco, California

Address: PO Box 626 Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:11-bk-48667-MH: "The case of Alvaro Javier Pacheco in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alvaro Javier Pacheco — California, 6:11-bk-48667-MH


ᐅ Gary Ray Pacheco, California

Address: 31127 11th St Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:11-bk-48402-MW7: "The bankruptcy filing by Gary Ray Pacheco, undertaken in 2011-12-23 in Nuevo, CA under Chapter 7, concluded with discharge in 2012-03-28 after liquidating assets."
Gary Ray Pacheco — California, 6:11-bk-48402-MW


ᐅ Mirna Padilla, California

Address: 21850 Poppy Ln Nuevo, CA 92567-9793

Concise Description of Bankruptcy Case 6:14-bk-19829-SY7: "Mirna Padilla's bankruptcy, initiated in Jul 31, 2014 and concluded by Nov 10, 2014 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mirna Padilla — California, 6:14-bk-19829-SY


ᐅ Fatima Solon Papica, California

Address: 29135 Central Ave Nuevo, CA 92567

Bankruptcy Case 6:11-bk-23702-SC Overview: "In Nuevo, CA, Fatima Solon Papica filed for Chapter 7 bankruptcy in 2011-04-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-29."
Fatima Solon Papica — California, 6:11-bk-23702-SC


ᐅ Maria Solon Papica, California

Address: 29135 Central Ave Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:13-bk-17562-DS: "Maria Solon Papica's Chapter 7 bankruptcy, filed in Nuevo, CA in 2013-04-27, led to asset liquidation, with the case closing in August 12, 2013."
Maria Solon Papica — California, 6:13-bk-17562-DS


ᐅ Carolle Renee Parker, California

Address: PO Box 500 Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:11-bk-31765-DS7: "The case of Carolle Renee Parker in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolle Renee Parker — California, 6:11-bk-31765-DS


ᐅ Thomas G Parker, California

Address: 28886 Pasito St Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-25237-SC: "The bankruptcy filing by Thomas G Parker, undertaken in Jun 26, 2012 in Nuevo, CA under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
Thomas G Parker — California, 6:12-bk-25237-SC


ᐅ Sr Ramon Juan Pedraza, California

Address: 22884 Porter St Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-26918-DS: "The case of Sr Ramon Juan Pedraza in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Ramon Juan Pedraza — California, 6:11-bk-26918-DS


ᐅ Juan Pelayo, California

Address: 21770 Akron Ln Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-35974-MJ: "The case of Juan Pelayo in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Pelayo — California, 6:09-bk-35974-MJ


ᐅ Sebastian Pelayo, California

Address: 30582 Phillip Rd Nuevo, CA 92567

Bankruptcy Case 6:10-bk-39938-MJ Summary: "The bankruptcy record of Sebastian Pelayo from Nuevo, CA, shows a Chapter 7 case filed in 09/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-19."
Sebastian Pelayo — California, 6:10-bk-39938-MJ


ᐅ Lazaro Pozo, California

Address: PO Box 1054 Nuevo, CA 92567-1054

Bankruptcy Case 6:15-bk-17847-MH Summary: "Lazaro Pozo's bankruptcy, initiated in 2015-08-06 and concluded by Nov 4, 2015 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lazaro Pozo — California, 6:15-bk-17847-MH


ᐅ Timothy Christopher Prazant, California

Address: 22904 Penasco Cir Nuevo, CA 92567-8990

Bankruptcy Case 6:15-bk-14471-MJ Overview: "Nuevo, CA resident Timothy Christopher Prazant's 2015-05-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2015."
Timothy Christopher Prazant — California, 6:15-bk-14471-MJ


ᐅ Vernajean Prince, California

Address: 20786 Magnolia Ave Nuevo, CA 92567

Bankruptcy Case 6:10-bk-13791-EC Summary: "The bankruptcy record of Vernajean Prince from Nuevo, CA, shows a Chapter 7 case filed in 2010-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/03/2010."
Vernajean Prince — California, 6:10-bk-13791-EC


ᐅ Frank Alan Qualm, California

Address: 22696 Porter St Nuevo, CA 92567

Bankruptcy Case 6:13-bk-27974-MJ Summary: "The bankruptcy filing by Frank Alan Qualm, undertaken in Oct 31, 2013 in Nuevo, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Frank Alan Qualm — California, 6:13-bk-27974-MJ


ᐅ Yolanda Ramirez, California

Address: 22902 Mirileste Dr Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21177-MJ: "The case of Yolanda Ramirez in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Ramirez — California, 6:10-bk-21177-MJ


ᐅ Salustiano Ramirez, California

Address: 29613 Lakeview Ave Nuevo, CA 92567

Bankruptcy Case 6:09-bk-38404-RN Overview: "The case of Salustiano Ramirez in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salustiano Ramirez — California, 6:09-bk-38404-RN


ᐅ Curiel Juan J Regalado, California

Address: 19942 Hansen Ave Nuevo, CA 92567

Bankruptcy Case 6:13-bk-21147-SC Summary: "In a Chapter 7 bankruptcy case, Curiel Juan J Regalado from Nuevo, CA, saw their proceedings start in 2013-06-26 and complete by October 6, 2013, involving asset liquidation."
Curiel Juan J Regalado — California, 6:13-bk-21147-SC


ᐅ Mark Render, California

Address: 20136 Magnolia Ave Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:10-bk-33867-CB: "The bankruptcy filing by Mark Render, undertaken in 07/29/2010 in Nuevo, CA under Chapter 7, concluded with discharge in Dec 1, 2010 after liquidating assets."
Mark Render — California, 6:10-bk-33867-CB


ᐅ Jonathan Reyes, California

Address: 19937 Hansen Ave Nuevo, CA 92567

Bankruptcy Case 6:10-bk-46588-CB Summary: "The bankruptcy filing by Jonathan Reyes, undertaken in 2010-11-11 in Nuevo, CA under Chapter 7, concluded with discharge in Mar 16, 2011 after liquidating assets."
Jonathan Reyes — California, 6:10-bk-46588-CB


ᐅ Sonia Lizet Reyes, California

Address: 29649 Via Paloma Nuevo, CA 92567

Bankruptcy Case 6:12-bk-20850-SC Overview: "The case of Sonia Lizet Reyes in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonia Lizet Reyes — California, 6:12-bk-20850-SC


ᐅ Sergio Rios, California

Address: 22130 Rosary Ave Nuevo, CA 92567-9627

Brief Overview of Bankruptcy Case 6:14-bk-21403-MH: "In a Chapter 7 bankruptcy case, Sergio Rios from Nuevo, CA, saw his proceedings start in September 2014 and complete by 12/09/2014, involving asset liquidation."
Sergio Rios — California, 6:14-bk-21403-MH


ᐅ Katie Rose Ritchie, California

Address: 31297 Montgomery Ave Nuevo, CA 92567-9732

Bankruptcy Case 6:16-bk-14090-SY Overview: "The bankruptcy record of Katie Rose Ritchie from Nuevo, CA, shows a Chapter 7 case filed in 05/06/2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Katie Rose Ritchie — California, 6:16-bk-14090-SY


ᐅ Raymon Rivera, California

Address: 22852 Via Santana Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:10-bk-14987-MJ7: "In a Chapter 7 bankruptcy case, Raymon Rivera from Nuevo, CA, saw his proceedings start in February 23, 2010 and complete by June 5, 2010, involving asset liquidation."
Raymon Rivera — California, 6:10-bk-14987-MJ


ᐅ Octavio Adrian Rocha, California

Address: 22760 Horseshoe Trl Nuevo, CA 92567

Bankruptcy Case 6:13-bk-26017-DS Summary: "Octavio Adrian Rocha's Chapter 7 bankruptcy, filed in Nuevo, CA in 09.26.2013, led to asset liquidation, with the case closing in 01.06.2014."
Octavio Adrian Rocha — California, 6:13-bk-26017-DS


ᐅ Fabiola Campos Rodriguez, California

Address: PO Box 525 Nuevo, CA 92567

Bankruptcy Case 6:12-bk-20155-WJ Overview: "Nuevo, CA resident Fabiola Campos Rodriguez's 04/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/28/2012."
Fabiola Campos Rodriguez — California, 6:12-bk-20155-WJ


ᐅ William Roffi, California

Address: PO Box 221 Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:10-bk-44141-DS7: "In a Chapter 7 bankruptcy case, William Roffi from Nuevo, CA, saw their proceedings start in October 2010 and complete by 02.16.2011, involving asset liquidation."
William Roffi — California, 6:10-bk-44141-DS


ᐅ Westbrook Denise M Rose, California

Address: 20280 Iron Horse Rd Nuevo, CA 92567-9650

Bankruptcy Case 6:14-bk-22481-SY Summary: "Westbrook Denise M Rose's bankruptcy, initiated in Oct 7, 2014 and concluded by 2015-01-05 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Westbrook Denise M Rose — California, 6:14-bk-22481-SY


ᐅ Gerardo Ruiz, California

Address: 21745 Valley Rd Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-25147-SC: "The case of Gerardo Ruiz in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerardo Ruiz — California, 6:11-bk-25147-SC


ᐅ Teresa M Ruiz, California

Address: 19795 Hansen Ave Nuevo, CA 92567

Bankruptcy Case 6:12-bk-15524-DS Overview: "In Nuevo, CA, Teresa M Ruiz filed for Chapter 7 bankruptcy in Mar 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07.08.2012."
Teresa M Ruiz — California, 6:12-bk-15524-DS


ᐅ Lino Ruvalcaba, California

Address: 29230 Alva Ln Nuevo, CA 92567

Bankruptcy Case 6:10-bk-14501-PC Overview: "Lino Ruvalcaba's bankruptcy, initiated in 2010-02-19 and concluded by 06.01.2010 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lino Ruvalcaba — California, 6:10-bk-14501-PC


ᐅ Cameron Erik Sahlin, California

Address: PO Box 203 Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:12-bk-17727-SC: "Nuevo, CA resident Cameron Erik Sahlin's March 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Cameron Erik Sahlin — California, 6:12-bk-17727-SC


ᐅ Jr Daniel Saldana, California

Address: 31252 Contour Ave Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:13-bk-16389-MH7: "The case of Jr Daniel Saldana in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Daniel Saldana — California, 6:13-bk-16389-MH


ᐅ Silvia Salgado, California

Address: 22977 Via Santana Nuevo, CA 92567

Bankruptcy Case 6:10-bk-34389-TD Summary: "The bankruptcy filing by Silvia Salgado, undertaken in August 2010 in Nuevo, CA under Chapter 7, concluded with discharge in Dec 5, 2010 after liquidating assets."
Silvia Salgado — California, 6:10-bk-34389-TD


ᐅ Larry Joe Sanchez, California

Address: 31025 Sunset Ave Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:11-bk-19929-DS: "Nuevo, CA resident Larry Joe Sanchez's 2011-03-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2011."
Larry Joe Sanchez — California, 6:11-bk-19929-DS


ᐅ Rafael Sanchez, California

Address: 22730 Pico Ave Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:11-bk-23592-SC: "Rafael Sanchez's Chapter 7 bankruptcy, filed in Nuevo, CA in 2011-04-25, led to asset liquidation, with the case closing in Aug 28, 2011."
Rafael Sanchez — California, 6:11-bk-23592-SC


ᐅ Andrea Y Sandoval, California

Address: 19627 Magnolia Ave Nuevo, CA 92567

Bankruptcy Case 6:12-bk-13154-WJ Summary: "The case of Andrea Y Sandoval in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Y Sandoval — California, 6:12-bk-13154-WJ


ᐅ Jr Charles Santone, California

Address: 32233 Contour Ave Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:11-bk-46144-WJ7: "In Nuevo, CA, Jr Charles Santone filed for Chapter 7 bankruptcy in 2011-11-29. This case, involving liquidating assets to pay off debts, was resolved by Apr 2, 2012."
Jr Charles Santone — California, 6:11-bk-46144-WJ


ᐅ Lisa Aguayo Sarmiento, California

Address: 28850 Lakeview Ave Nuevo, CA 92567

Bankruptcy Case 6:12-bk-21335-SC Overview: "In a Chapter 7 bankruptcy case, Lisa Aguayo Sarmiento from Nuevo, CA, saw her proceedings start in 2012-05-08 and complete by August 20, 2012, involving asset liquidation."
Lisa Aguayo Sarmiento — California, 6:12-bk-21335-SC


ᐅ Martha Jane Savage, California

Address: 22114 Rae Dr Nuevo, CA 92567-9683

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22605-MH: "The case of Martha Jane Savage in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Jane Savage — California, 6:14-bk-22605-MH


ᐅ Arturo Serrato, California

Address: 22950 Mirileste Dr Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:12-bk-25770-MH: "Arturo Serrato's bankruptcy, initiated in July 2, 2012 and concluded by 11/04/2012 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Serrato — California, 6:12-bk-25770-MH


ᐅ Jr Charles Sievers, California

Address: 22852 Porter St Nuevo, CA 92567

Bankruptcy Case 6:10-bk-31119-DS Summary: "Nuevo, CA resident Jr Charles Sievers's 07.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 9, 2010."
Jr Charles Sievers — California, 6:10-bk-31119-DS


ᐅ Maurice Sievers, California

Address: PO Box 84 Nuevo, CA 92567

Bankruptcy Case 6:10-bk-47960-CB Overview: "The case of Maurice Sievers in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maurice Sievers — California, 6:10-bk-47960-CB


ᐅ John Francis Simko, California

Address: PO Box 737 Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-17353-WJ: "In Nuevo, CA, John Francis Simko filed for Chapter 7 bankruptcy in Apr 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
John Francis Simko — California, 6:13-bk-17353-WJ


ᐅ Kelly Dion Simmons, California

Address: 20493 Armando Dr Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:13-bk-20916-SC7: "Nuevo, CA resident Kelly Dion Simmons's 2013-06-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2013."
Kelly Dion Simmons — California, 6:13-bk-20916-SC


ᐅ Kenneth Joseph Simon, California

Address: 22843 Mirileste Dr Nuevo, CA 92567

Bankruptcy Case 6:12-bk-22877-WJ Overview: "In a Chapter 7 bankruptcy case, Kenneth Joseph Simon from Nuevo, CA, saw their proceedings start in 05.25.2012 and complete by Sep 27, 2012, involving asset liquidation."
Kenneth Joseph Simon — California, 6:12-bk-22877-WJ


ᐅ Edward S Sisler, California

Address: 31120 Nuevo Rd Nuevo, CA 92567

Bankruptcy Case 6:11-bk-20111-WJ Overview: "In Nuevo, CA, Edward S Sisler filed for Chapter 7 bankruptcy in 2011-03-29. This case, involving liquidating assets to pay off debts, was resolved by Aug 1, 2011."
Edward S Sisler — California, 6:11-bk-20111-WJ


ᐅ Jeffrey Scott Smith, California

Address: 21800 Elton Ln Nuevo, CA 92567

Bankruptcy Case 6:09-bk-34038-BB Summary: "The bankruptcy filing by Jeffrey Scott Smith, undertaken in 10/09/2009 in Nuevo, CA under Chapter 7, concluded with discharge in 2010-01-19 after liquidating assets."
Jeffrey Scott Smith — California, 6:09-bk-34038-BB


ᐅ Michael Joel Snetsinger, California

Address: 31359 Sunset Ave Nuevo, CA 92567

Bankruptcy Case 6:11-bk-34302-CB Overview: "The case of Michael Joel Snetsinger in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Joel Snetsinger — California, 6:11-bk-34302-CB


ᐅ Lopez Maria Solorio, California

Address: 23775 Menifee Rd Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:10-bk-22797-MJ: "The bankruptcy filing by Lopez Maria Solorio, undertaken in April 29, 2010 in Nuevo, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Lopez Maria Solorio — California, 6:10-bk-22797-MJ


ᐅ Victor Solorio, California

Address: 23480 Menifee Rd Nuevo, CA 92567

Bankruptcy Case 6:11-bk-14573-SC Overview: "The bankruptcy filing by Victor Solorio, undertaken in Feb 11, 2011 in Nuevo, CA under Chapter 7, concluded with discharge in Jun 16, 2011 after liquidating assets."
Victor Solorio — California, 6:11-bk-14573-SC


ᐅ Rosalba Solorzano, California

Address: 29155 Blanik Ave Nuevo, CA 92567

Bankruptcy Case 6:10-bk-13997-MJ Overview: "Rosalba Solorzano's Chapter 7 bankruptcy, filed in Nuevo, CA in 02.14.2010, led to asset liquidation, with the case closing in May 27, 2010."
Rosalba Solorzano — California, 6:10-bk-13997-MJ


ᐅ Salgado Francisco Sotelo, California

Address: PO Box 1273 Nuevo, CA 92567-1273

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10699-MH: "Salgado Francisco Sotelo's bankruptcy, initiated in January 28, 2015 and concluded by May 11, 2015 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salgado Francisco Sotelo — California, 6:15-bk-10699-MH


ᐅ Jan Spacek, California

Address: 20919 Magnolia Ave Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:09-bk-32842-PC7: "The bankruptcy filing by Jan Spacek, undertaken in 09/28/2009 in Nuevo, CA under Chapter 7, concluded with discharge in January 8, 2010 after liquidating assets."
Jan Spacek — California, 6:09-bk-32842-PC


ᐅ Anthony R Spero, California

Address: PO Box 428 Nuevo, CA 92567

Bankruptcy Case 6:11-bk-15947-MW Overview: "The bankruptcy filing by Anthony R Spero, undertaken in 2011-02-24 in Nuevo, CA under Chapter 7, concluded with discharge in Jun 29, 2011 after liquidating assets."
Anthony R Spero — California, 6:11-bk-15947-MW


ᐅ Eric Stengel, California

Address: 29905 Nuevo Rd Nuevo, CA 92567-9736

Bankruptcy Case 6:16-bk-15359-WJ Overview: "The bankruptcy record of Eric Stengel from Nuevo, CA, shows a Chapter 7 case filed in 06.14.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 12, 2016."
Eric Stengel — California, 6:16-bk-15359-WJ


ᐅ Kim Stiles, California

Address: PO Box 556 Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-22998-MH: "Kim Stiles's bankruptcy, initiated in 2013-07-30 and concluded by November 2013 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kim Stiles — California, 6:13-bk-22998-MH


ᐅ Donald Kent Stone, California

Address: PO Box 1249 Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:13-bk-18839-MH7: "Donald Kent Stone's bankruptcy, initiated in May 17, 2013 and concluded by 2013-08-27 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Kent Stone — California, 6:13-bk-18839-MH


ᐅ Michael Tabil, California

Address: 22964 Porter St Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:10-bk-14017-EC7: "Nuevo, CA resident Michael Tabil's 2010-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2010."
Michael Tabil — California, 6:10-bk-14017-EC


ᐅ Christopher Tapia, California

Address: 29765 13th St Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-27547-WJ: "The case of Christopher Tapia in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Tapia — California, 6:12-bk-27547-WJ


ᐅ Rudy Telles, California

Address: 21288 MacArthur Dr Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:12-bk-26368-DS7: "Rudy Telles's Chapter 7 bankruptcy, filed in Nuevo, CA in July 2012, led to asset liquidation, with the case closing in 2012-11-13."
Rudy Telles — California, 6:12-bk-26368-DS


ᐅ William Tischler, California

Address: PO Box 1209 Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:13-bk-23594-SC7: "The bankruptcy filing by William Tischler, undertaken in 08.09.2013 in Nuevo, CA under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
William Tischler — California, 6:13-bk-23594-SC


ᐅ Karla J Torres, California

Address: 21231 Macarthur Dr Nuevo, CA 92567-9305

Bankruptcy Case 6:16-bk-11876-SY Summary: "The bankruptcy filing by Karla J Torres, undertaken in March 2016 in Nuevo, CA under Chapter 7, concluded with discharge in May 31, 2016 after liquidating assets."
Karla J Torres — California, 6:16-bk-11876-SY


ᐅ Eddie Torres, California

Address: 21231 Macarthur Dr Nuevo, CA 92567-9305

Brief Overview of Bankruptcy Case 6:16-bk-11876-SY: "Nuevo, CA resident Eddie Torres's 2016-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-31."
Eddie Torres — California, 6:16-bk-11876-SY


ᐅ Vanessa Teresa Torres, California

Address: 20590 Magnolia Ave Nuevo, CA 92567-9255

Bankruptcy Case 6:16-bk-13223-MJ Summary: "Vanessa Teresa Torres's bankruptcy, initiated in April 11, 2016 and concluded by July 2016 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Teresa Torres — California, 6:16-bk-13223-MJ


ᐅ Esmeralda Torres, California

Address: 21710 Y Ave Nuevo, CA 92567-9415

Brief Overview of Bankruptcy Case 6:14-bk-19976-WJ: "Esmeralda Torres's Chapter 7 bankruptcy, filed in Nuevo, CA in August 6, 2014, led to asset liquidation, with the case closing in Nov 17, 2014."
Esmeralda Torres — California, 6:14-bk-19976-WJ


ᐅ Rodrigo Luis Torres, California

Address: 29360 Jarrell Ct Nuevo, CA 92567

Bankruptcy Case 6:11-bk-47604-SC Overview: "The bankruptcy record of Rodrigo Luis Torres from Nuevo, CA, shows a Chapter 7 case filed in 2011-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-17."
Rodrigo Luis Torres — California, 6:11-bk-47604-SC


ᐅ Maximino Torres, California

Address: 29360 Jarrell Ct Nuevo, CA 92567-9489

Brief Overview of Bankruptcy Case 6:15-bk-16291-MW: "In a Chapter 7 bankruptcy case, Maximino Torres from Nuevo, CA, saw their proceedings start in June 2015 and complete by Sep 21, 2015, involving asset liquidation."
Maximino Torres — California, 6:15-bk-16291-MW


ᐅ Jon Steven Trickel, California

Address: 31131 Contour Ave Nuevo, CA 92567

Concise Description of Bankruptcy Case 6:11-bk-37321-MW7: "In a Chapter 7 bankruptcy case, Jon Steven Trickel from Nuevo, CA, saw their proceedings start in August 26, 2011 and complete by 2011-12-29, involving asset liquidation."
Jon Steven Trickel — California, 6:11-bk-37321-MW


ᐅ Jeremy R Tucker, California

Address: PO Box 1309 Nuevo, CA 92567

Bankruptcy Case 6:12-bk-17487-SC Summary: "The case of Jeremy R Tucker in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy R Tucker — California, 6:12-bk-17487-SC


ᐅ Socorro Ugarte, California

Address: 29070 Envoy Dr Nuevo, CA 92567

Bankruptcy Case 6:09-bk-36585-PC Summary: "The case of Socorro Ugarte in Nuevo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Socorro Ugarte — California, 6:09-bk-36585-PC


ᐅ Albion M Urdank, California

Address: 22595 Olivas Ave Nuevo, CA 92567

Bankruptcy Case 6:11-bk-31276-MJ Overview: "Albion M Urdank's Chapter 7 bankruptcy, filed in Nuevo, CA in 06/30/2011, led to asset liquidation, with the case closing in 11/02/2011."
Albion M Urdank — California, 6:11-bk-31276-MJ


ᐅ Dennis Utesch, California

Address: 28810 Lakeview Ave Nuevo, CA 92567

Bankruptcy Case 6:10-bk-10915-MJ Summary: "In a Chapter 7 bankruptcy case, Dennis Utesch from Nuevo, CA, saw their proceedings start in 2010-01-13 and complete by May 6, 2010, involving asset liquidation."
Dennis Utesch — California, 6:10-bk-10915-MJ


ᐅ Romulo Valencia, California

Address: 22231 Rosary Ave Nuevo, CA 92567

Bankruptcy Case 6:10-bk-39485-EC Summary: "Romulo Valencia's Chapter 7 bankruptcy, filed in Nuevo, CA in 2010-09-13, led to asset liquidation, with the case closing in 2011-01-16."
Romulo Valencia — California, 6:10-bk-39485-EC


ᐅ Raadt Paul John Vanden, California

Address: 21429 Wren Dr Nuevo, CA 92567

Bankruptcy Case 6:11-bk-37912-DS Summary: "In Nuevo, CA, Raadt Paul John Vanden filed for Chapter 7 bankruptcy in Aug 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-14."
Raadt Paul John Vanden — California, 6:11-bk-37912-DS


ᐅ Gregg Alan Vaughn, California

Address: 29860 Lakeview Ave Nuevo, CA 92567

Bankruptcy Case 6:09-bk-34432-BB Summary: "Gregg Alan Vaughn's bankruptcy, initiated in October 14, 2009 and concluded by 2010-01-24 in Nuevo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregg Alan Vaughn — California, 6:09-bk-34432-BB


ᐅ Veronica Velazquez, California

Address: PO Box 617 Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-32748-WJ: "The bankruptcy record of Veronica Velazquez from Nuevo, CA, shows a Chapter 7 case filed in 2012-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Veronica Velazquez — California, 6:12-bk-32748-WJ


ᐅ Gonzalez Rosalina Villalobos, California

Address: 22982 Mirileste Dr Nuevo, CA 92567

Bankruptcy Case 6:11-bk-23512-WJ Summary: "In a Chapter 7 bankruptcy case, Gonzalez Rosalina Villalobos from Nuevo, CA, saw her proceedings start in 2011-04-25 and complete by 2011-08-28, involving asset liquidation."
Gonzalez Rosalina Villalobos — California, 6:11-bk-23512-WJ


ᐅ Cindy Lynn Walker, California

Address: 22948 Porter St Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:12-bk-27449-MJ: "The bankruptcy record of Cindy Lynn Walker from Nuevo, CA, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-28."
Cindy Lynn Walker — California, 6:12-bk-27449-MJ


ᐅ Barbara Roxanne White, California

Address: 29550 Stehly Ln Nuevo, CA 92567-9286

Bankruptcy Case 6:14-bk-10340-WJ Summary: "The bankruptcy filing by Barbara Roxanne White, undertaken in 2014-01-10 in Nuevo, CA under Chapter 7, concluded with discharge in 04.21.2014 after liquidating assets."
Barbara Roxanne White — California, 6:14-bk-10340-WJ


ᐅ Billy Joe White, California

Address: 29550 Stehly Ln Nuevo, CA 92567

Bankruptcy Case 6:11-bk-16250-SC Overview: "In a Chapter 7 bankruptcy case, Billy Joe White from Nuevo, CA, saw their proceedings start in Feb 26, 2011 and complete by 07.01.2011, involving asset liquidation."
Billy Joe White — California, 6:11-bk-16250-SC


ᐅ Thomas Wayne Wilson, California

Address: PO Box 873 Nuevo, CA 92567-0873

Brief Overview of Bankruptcy Case 6:16-bk-12810-MJ: "The bankruptcy record of Thomas Wayne Wilson from Nuevo, CA, shows a Chapter 7 case filed in 2016-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in June 28, 2016."
Thomas Wayne Wilson — California, 6:16-bk-12810-MJ


ᐅ Anastasia Wolff, California

Address: PO Box 486 Nuevo, CA 92567-0486

Brief Overview of Bankruptcy Case 6:15-bk-13895-MJ: "The bankruptcy record of Anastasia Wolff from Nuevo, CA, shows a Chapter 7 case filed in 04.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2015."
Anastasia Wolff — California, 6:15-bk-13895-MJ


ᐅ Randy L Wothke, California

Address: 31457 Contour Ave Nuevo, CA 92567

Bankruptcy Case 6:11-bk-48275-DS Overview: "Nuevo, CA resident Randy L Wothke's December 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/28/2012."
Randy L Wothke — California, 6:11-bk-48275-DS


ᐅ Linda Kay Zenchak, California

Address: 22715 Penasco Cir Nuevo, CA 92567

Brief Overview of Bankruptcy Case 6:11-bk-15358-SC: "Nuevo, CA resident Linda Kay Zenchak's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2011."
Linda Kay Zenchak — California, 6:11-bk-15358-SC


ᐅ Ayala Victor M Zuniga, California

Address: 31180 Contour Ave Nuevo, CA 92567

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-18480-DS: "Ayala Victor M Zuniga's Chapter 7 bankruptcy, filed in Nuevo, CA in 04.04.2012, led to asset liquidation, with the case closing in August 2012."
Ayala Victor M Zuniga — California, 6:12-bk-18480-DS