personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Olivehurst, 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 Jr Jaime Rosales Aceves, California

Address: 5562 Alicia Ave Apt 205 Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 12-41654: "The case of Jr Jaime Rosales Aceves in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jaime Rosales Aceves — California, 12-41654


ᐅ Isabel Acosta, California

Address: 1450 English Way Olivehurst, CA 95961-7480

Brief Overview of Bankruptcy Case 14-31319: "In a Chapter 7 bankruptcy case, Isabel Acosta from Olivehurst, CA, saw her proceedings start in 11/18/2014 and complete by 2015-02-16, involving asset liquidation."
Isabel Acosta — California, 14-31319


ᐅ Sergio Acosta, California

Address: 1450 English Way Olivehurst, CA 95961-7480

Concise Description of Bankruptcy Case 14-313197: "Sergio Acosta's bankruptcy, initiated in 11.18.2014 and concluded by 02/16/2015 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Acosta — California, 14-31319


ᐅ Duncan Charles Adams, California

Address: 3990 Sophia St Olivehurst, CA 95961

Bankruptcy Case 12-27168 Summary: "Duncan Charles Adams's Chapter 7 bankruptcy, filed in Olivehurst, CA in 2012-04-13, led to asset liquidation, with the case closing in 2012-08-03."
Duncan Charles Adams — California, 12-27168


ᐅ James Scott Adams, California

Address: 1841 18th St Olivehurst, CA 95961

Bankruptcy Case 11-31978 Overview: "In a Chapter 7 bankruptcy case, James Scott Adams from Olivehurst, CA, saw their proceedings start in May 2011 and complete by September 2011, involving asset liquidation."
James Scott Adams — California, 11-31978


ᐅ Tomas Mateo Alcala, California

Address: 1420 Roaring Camp Ct Olivehurst, CA 95961-9043

Bankruptcy Case 16-21685 Summary: "Olivehurst, CA resident Tomas Mateo Alcala's Mar 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2016."
Tomas Mateo Alcala — California, 16-21685


ᐅ Mary Josephine Aldrete, California

Address: 175 Via Grande Olivehurst, CA 95961-9343

Bankruptcy Case 15-21809 Summary: "In a Chapter 7 bankruptcy case, Mary Josephine Aldrete from Olivehurst, CA, saw her proceedings start in March 2015 and complete by Jun 5, 2015, involving asset liquidation."
Mary Josephine Aldrete — California, 15-21809


ᐅ Ruiz Jose Manuel Aldrete, California

Address: 175 Via Grande Olivehurst, CA 95961-9343

Snapshot of U.S. Bankruptcy Proceeding Case 15-21809: "The case of Ruiz Jose Manuel Aldrete in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruiz Jose Manuel Aldrete — California, 15-21809


ᐅ Arshad Ali, California

Address: 1711 Presidio Way Olivehurst, CA 95961

Concise Description of Bankruptcy Case 10-528437: "Olivehurst, CA resident Arshad Ali's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.07.2011."
Arshad Ali — California, 10-52843


ᐅ Wayne Edward Fran Allard, California

Address: 1993 14th St Olivehurst, CA 95961

Bankruptcy Case 12-27223 Overview: "In a Chapter 7 bankruptcy case, Wayne Edward Fran Allard from Olivehurst, CA, saw his proceedings start in April 13, 2012 and complete by August 2012, involving asset liquidation."
Wayne Edward Fran Allard — California, 12-27223


ᐅ Valentina V Alter, California

Address: 1381 Roaring Camp Ct Olivehurst, CA 95961

Concise Description of Bankruptcy Case 11-219657: "In Olivehurst, CA, Valentina V Alter filed for Chapter 7 bankruptcy in 2011-01-26. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2011."
Valentina V Alter — California, 11-21965


ᐅ Reyna Elizabeth Ambriz, California

Address: 2447 Independence Trl Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 12-39651: "The case of Reyna Elizabeth Ambriz in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reyna Elizabeth Ambriz — California, 12-39651


ᐅ David L Andersen, California

Address: 4841 Beaver Ln Olivehurst, CA 95961

Bankruptcy Case 11-41469 Overview: "The bankruptcy record of David L Andersen from Olivehurst, CA, shows a Chapter 7 case filed in 09.01.2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2011."
David L Andersen — California, 11-41469


ᐅ Dale Charles Anderson, California

Address: 3906 Gerald Ct Olivehurst, CA 95961

Bankruptcy Case 13-23813 Overview: "Dale Charles Anderson's Chapter 7 bankruptcy, filed in Olivehurst, CA in 2013-03-21, led to asset liquidation, with the case closing in June 29, 2013."
Dale Charles Anderson — California, 13-23813


ᐅ Jr Daniel Andolina, California

Address: 2029 Maverick Dr Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 12-24853: "In Olivehurst, CA, Jr Daniel Andolina filed for Chapter 7 bankruptcy in March 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Jr Daniel Andolina — California, 12-24853


ᐅ Michael Andreini, California

Address: 1167 Point Defiance Ct Olivehurst, CA 95961

Bankruptcy Case 10-26815 Overview: "In a Chapter 7 bankruptcy case, Michael Andreini from Olivehurst, CA, saw their proceedings start in 03.19.2010 and complete by June 27, 2010, involving asset liquidation."
Michael Andreini — California, 10-26815


ᐅ Maria Angel, California

Address: 1078 Silver Spur Way Olivehurst, CA 95961

Bankruptcy Case 13-28870 Summary: "Olivehurst, CA resident Maria Angel's 2013-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 9, 2013."
Maria Angel — California, 13-28870


ᐅ Robinson Juan Delrico Armour, California

Address: 4277 Larson St Apt 8 Olivehurst, CA 95961-7532

Concise Description of Bankruptcy Case 16-218477: "The bankruptcy record of Robinson Juan Delrico Armour from Olivehurst, CA, shows a Chapter 7 case filed in 03.24.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-22."
Robinson Juan Delrico Armour — California, 16-21847


ᐅ Gary Atherton, California

Address: 1734 Griego Ave Olivehurst, CA 95961

Concise Description of Bankruptcy Case 10-411197: "Gary Atherton's bankruptcy, initiated in 2010-08-09 and concluded by 11.29.2010 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Atherton — California, 10-41119


ᐅ Guadalupe Ayala, California

Address: 1748 Windsor Ct Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 12-30458: "Guadalupe Ayala's Chapter 7 bankruptcy, filed in Olivehurst, CA in May 31, 2012, led to asset liquidation, with the case closing in 2012-09-20."
Guadalupe Ayala — California, 12-30458


ᐅ Joseph David Baca, California

Address: 3886 Arcano Ave Olivehurst, CA 95961-4410

Brief Overview of Bankruptcy Case 2014-27483: "The bankruptcy filing by Joseph David Baca, undertaken in Jul 22, 2014 in Olivehurst, CA under Chapter 7, concluded with discharge in 10.20.2014 after liquidating assets."
Joseph David Baca — California, 2014-27483


ᐅ Gentry Lee Baker, California

Address: 1980 Maverick Dr Olivehurst, CA 95961

Bankruptcy Case 11-28666 Summary: "The case of Gentry Lee Baker in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gentry Lee Baker — California, 11-28666


ᐅ Patrick David Baker, California

Address: 4181 Mary Ave Olivehurst, CA 95961-9318

Bankruptcy Case 14-26842 Overview: "The bankruptcy filing by Patrick David Baker, undertaken in June 30, 2014 in Olivehurst, CA under Chapter 7, concluded with discharge in 09.28.2014 after liquidating assets."
Patrick David Baker — California, 14-26842


ᐅ Sandy Jean Baker, California

Address: 4181 Mary Ave Olivehurst, CA 95961-9318

Snapshot of U.S. Bankruptcy Proceeding Case 14-26842: "Sandy Jean Baker's Chapter 7 bankruptcy, filed in Olivehurst, CA in June 2014, led to asset liquidation, with the case closing in 09.28.2014."
Sandy Jean Baker — California, 14-26842


ᐅ Anthony Ball, California

Address: 1638 Maplehurst St Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 10-25340: "In Olivehurst, CA, Anthony Ball filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-13."
Anthony Ball — California, 10-25340


ᐅ Amanda Kay Balovich, California

Address: 4774 Panorama Trl Olivehurst, CA 95961-4247

Brief Overview of Bankruptcy Case 14-21243: "In a Chapter 7 bankruptcy case, Amanda Kay Balovich from Olivehurst, CA, saw her proceedings start in 02/11/2014 and complete by 05.12.2014, involving asset liquidation."
Amanda Kay Balovich — California, 14-21243


ᐅ Erika Shane Barrick, California

Address: 4277 Larson St Apt 83 Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 11-37994: "Olivehurst, CA resident Erika Shane Barrick's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 11, 2011."
Erika Shane Barrick — California, 11-37994


ᐅ Luis Vasquez Barriga, California

Address: 5661 Tish Cir Olivehurst, CA 95961-6739

Brief Overview of Bankruptcy Case 10-35753: "The bankruptcy record for Luis Vasquez Barriga from Olivehurst, CA, under Chapter 13, filed in Jun 16, 2010, involved setting up a repayment plan, finalized by Nov 12, 2013."
Luis Vasquez Barriga — California, 10-35753


ᐅ Danny Battise, California

Address: 2124 McGowan Pkwy Olivehurst, CA 95961

Bankruptcy Case 10-42099 Overview: "Danny Battise's Chapter 7 bankruptcy, filed in Olivehurst, CA in Aug 19, 2010, led to asset liquidation, with the case closing in 11.29.2010."
Danny Battise — California, 10-42099


ᐅ Teresa L Becker, California

Address: 4846 Fleming Way Olivehurst, CA 95961

Bankruptcy Case 12-20279 Overview: "Teresa L Becker's Chapter 7 bankruptcy, filed in Olivehurst, CA in 01/06/2012, led to asset liquidation, with the case closing in 2012-04-27."
Teresa L Becker — California, 12-20279


ᐅ Sr John William Beckett, California

Address: 1907 Glenmore Dr Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 11-23530: "The bankruptcy record of Sr John William Beckett from Olivehurst, CA, shows a Chapter 7 case filed in 02/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2011."
Sr John William Beckett — California, 11-23530


ᐅ Christina D Bedford, California

Address: 1557 Hickory Ln Olivehurst, CA 95961-7436

Bankruptcy Case 14-21521 Summary: "The bankruptcy record of Christina D Bedford from Olivehurst, CA, shows a Chapter 7 case filed in 02/19/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-20."
Christina D Bedford — California, 14-21521


ᐅ Jacquelynn Beevers, California

Address: 1086 Murphy Rd Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 09-46070: "In a Chapter 7 bankruptcy case, Jacquelynn Beevers from Olivehurst, CA, saw her proceedings start in 11.30.2009 and complete by March 2010, involving asset liquidation."
Jacquelynn Beevers — California, 09-46070


ᐅ Jack Joseph Bellan, California

Address: 920 Chalice Creek Dr Olivehurst, CA 95961

Bankruptcy Case 11-34638 Summary: "The bankruptcy filing by Jack Joseph Bellan, undertaken in June 2011 in Olivehurst, CA under Chapter 7, concluded with discharge in Oct 1, 2011 after liquidating assets."
Jack Joseph Bellan — California, 11-34638


ᐅ Sr Ronald W Berman, California

Address: 1168 Tanana Ct Olivehurst, CA 95961-8906

Concise Description of Bankruptcy Case 07-259697: "2007-07-31 marked the beginning of Sr Ronald W Berman's Chapter 13 bankruptcy in Olivehurst, CA, entailing a structured repayment schedule, completed by 12.07.2012."
Sr Ronald W Berman — California, 07-25969


ᐅ Misty Berry, California

Address: 1521 Hickory Ln Olivehurst, CA 95961

Bankruptcy Case 09-47303 Overview: "In Olivehurst, CA, Misty Berry filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-24."
Misty Berry — California, 09-47303


ᐅ Joseph Walter Bettencourt, California

Address: 1474 Paddington Way Olivehurst, CA 95961

Bankruptcy Case 12-22958 Overview: "In Olivehurst, CA, Joseph Walter Bettencourt filed for Chapter 7 bankruptcy in 02.15.2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 6, 2012."
Joseph Walter Bettencourt — California, 12-22958


ᐅ Todd Kenneth Birmingham, California

Address: 2114 Wilcox Ranch Rd Olivehurst, CA 95961-9047

Concise Description of Bankruptcy Case 14-259237: "Todd Kenneth Birmingham's Chapter 7 bankruptcy, filed in Olivehurst, CA in June 3, 2014, led to asset liquidation, with the case closing in September 11, 2014."
Todd Kenneth Birmingham — California, 14-25923


ᐅ Joseph Gerard Blasso, California

Address: 1605 Brookglen Dr Olivehurst, CA 95961-4452

Snapshot of U.S. Bankruptcy Proceeding Case 14-21965: "The bankruptcy filing by Joseph Gerard Blasso, undertaken in 2014-02-28 in Olivehurst, CA under Chapter 7, concluded with discharge in May 29, 2014 after liquidating assets."
Joseph Gerard Blasso — California, 14-21965


ᐅ Jason Bledsoe, California

Address: 971 Tiburon Way Olivehurst, CA 95961

Bankruptcy Case 10-32016 Summary: "Olivehurst, CA resident Jason Bledsoe's 2010-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2010."
Jason Bledsoe — California, 10-32016


ᐅ Donald Edgar Boggs, California

Address: 1732 Hicks Ave Olivehurst, CA 95961-4800

Concise Description of Bankruptcy Case 15-264927: "In a Chapter 7 bankruptcy case, Donald Edgar Boggs from Olivehurst, CA, saw his proceedings start in August 16, 2015 and complete by 11.14.2015, involving asset liquidation."
Donald Edgar Boggs — California, 15-26492


ᐅ Richard Bonilla, California

Address: 1590 Black Angus Way Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 10-49479: "The case of Richard Bonilla in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Bonilla — California, 10-49479


ᐅ Kobee Diallo Bonner, California

Address: 1723 Belvedere Way Olivehurst, CA 95961

Bankruptcy Case 11-39861 Overview: "Olivehurst, CA resident Kobee Diallo Bonner's Aug 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-05."
Kobee Diallo Bonner — California, 11-39861


ᐅ Junior Booth, California

Address: 2000 Plumas Arboga Rd Olivehurst, CA 95961

Bankruptcy Case 11-24250 Overview: "In Olivehurst, CA, Junior Booth filed for Chapter 7 bankruptcy in 02/21/2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Junior Booth — California, 11-24250


ᐅ Steven Marshall Bower, California

Address: 1195 Secret Lake Trl Olivehurst, CA 95961

Concise Description of Bankruptcy Case 13-242617: "Steven Marshall Bower's Chapter 7 bankruptcy, filed in Olivehurst, CA in 2013-03-29, led to asset liquidation, with the case closing in July 2013."
Steven Marshall Bower — California, 13-24261


ᐅ Gary Bowler, California

Address: 5276 Aspen Way Olivehurst, CA 95961

Concise Description of Bankruptcy Case 10-218267: "The bankruptcy filing by Gary Bowler, undertaken in 01/26/2010 in Olivehurst, CA under Chapter 7, concluded with discharge in 2010-05-06 after liquidating assets."
Gary Bowler — California, 10-21826


ᐅ Christopher Boyes, California

Address: 4761 Pacific Ave Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 10-49672: "The bankruptcy record of Christopher Boyes from Olivehurst, CA, shows a Chapter 7 case filed in Nov 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2011."
Christopher Boyes — California, 10-49672


ᐅ James Brannon, California

Address: 2988 Dye Rd Olivehurst, CA 95961

Bankruptcy Case 10-48923 Summary: "The bankruptcy filing by James Brannon, undertaken in 10/30/2010 in Olivehurst, CA under Chapter 7, concluded with discharge in Feb 19, 2011 after liquidating assets."
James Brannon — California, 10-48923


ᐅ Amy Brewton, California

Address: 1658 Islesworth Way Olivehurst, CA 95961

Bankruptcy Case 10-36662 Summary: "Amy Brewton's bankruptcy, initiated in June 2010 and concluded by October 2010 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Brewton — California, 10-36662


ᐅ Sharon Britt, California

Address: PO Box 825 Olivehurst, CA 95961

Concise Description of Bankruptcy Case 10-224267: "The bankruptcy filing by Sharon Britt, undertaken in February 2010 in Olivehurst, CA under Chapter 7, concluded with discharge in May 12, 2010 after liquidating assets."
Sharon Britt — California, 10-22426


ᐅ Juri Sandra Brookes, California

Address: 4591 Summer St Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 10-37273: "The bankruptcy record of Juri Sandra Brookes from Olivehurst, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2010."
Juri Sandra Brookes — California, 10-37273


ᐅ Shannon Renee Brown, California

Address: 1391 Sundance Dr Olivehurst, CA 95961

Concise Description of Bankruptcy Case 11-377977: "Shannon Renee Brown's bankruptcy, initiated in Jul 20, 2011 and concluded by November 2011 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Renee Brown — California, 11-37797


ᐅ Rachael Brown, California

Address: 2174 Golden Gate Dr Olivehurst, CA 95961

Bankruptcy Case 10-42583 Summary: "In Olivehurst, CA, Rachael Brown filed for Chapter 7 bankruptcy in 2010-08-24. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2010."
Rachael Brown — California, 10-42583


ᐅ Shannon Ray Browning, California

Address: 4305 Ardmore Ave Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 11-26255: "The case of Shannon Ray Browning in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Ray Browning — California, 11-26255


ᐅ Rose Mary Bruner, California

Address: 5976 Garden Ave Olivehurst, CA 95961-6649

Bankruptcy Case 15-29009 Overview: "Olivehurst, CA resident Rose Mary Bruner's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Rose Mary Bruner — California, 15-29009


ᐅ Dennis Eugene Buhler, California

Address: 4667 Olivehurst Ave Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 13-26671: "The bankruptcy filing by Dennis Eugene Buhler, undertaken in May 2013 in Olivehurst, CA under Chapter 7, concluded with discharge in 2013-08-23 after liquidating assets."
Dennis Eugene Buhler — California, 13-26671


ᐅ Maisha S Bullock, California

Address: 1031 Lost Trail Dr Olivehurst, CA 95961

Bankruptcy Case 13-22108 Overview: "The bankruptcy filing by Maisha S Bullock, undertaken in Feb 19, 2013 in Olivehurst, CA under Chapter 7, concluded with discharge in 05/28/2013 after liquidating assets."
Maisha S Bullock — California, 13-22108


ᐅ Lee Burnett, California

Address: 1877 18th St Olivehurst, CA 95961

Concise Description of Bankruptcy Case 10-465587: "The case of Lee Burnett in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee Burnett — California, 10-46558


ᐅ Bernard Bush, California

Address: 1204 Jewelflower St Olivehurst, CA 95961

Concise Description of Bankruptcy Case 10-527057: "The bankruptcy record of Bernard Bush from Olivehurst, CA, shows a Chapter 7 case filed in Dec 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-06."
Bernard Bush — California, 10-52705


ᐅ Stephanie A Buskirk, California

Address: 1771 Brianna Ave Olivehurst, CA 95961-4804

Brief Overview of Bankruptcy Case 14-29571: "The case of Stephanie A Buskirk in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie A Buskirk — California, 14-29571


ᐅ Christopher M Buskirk, California

Address: 1771 Brianna Ave Olivehurst, CA 95961-4804

Bankruptcy Case 14-29571 Summary: "Christopher M Buskirk's Chapter 7 bankruptcy, filed in Olivehurst, CA in 09.25.2014, led to asset liquidation, with the case closing in December 2014."
Christopher M Buskirk — California, 14-29571


ᐅ Billy Ray Butler, California

Address: 1621 Maplehurst St Olivehurst, CA 95961-4416

Concise Description of Bankruptcy Case 14-268147: "In a Chapter 7 bankruptcy case, Billy Ray Butler from Olivehurst, CA, saw their proceedings start in June 30, 2014 and complete by 2014-09-28, involving asset liquidation."
Billy Ray Butler — California, 14-26814


ᐅ Julia Caban, California

Address: 4314 Jeffery Ct Olivehurst, CA 95961

Concise Description of Bankruptcy Case 10-510707: "The case of Julia Caban in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julia Caban — California, 10-51070


ᐅ Richard L Cabras, California

Address: 1940 Coffee Creek Way Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 11-40340: "Richard L Cabras's Chapter 7 bankruptcy, filed in Olivehurst, CA in 08.22.2011, led to asset liquidation, with the case closing in 12/12/2011."
Richard L Cabras — California, 11-40340


ᐅ Jr Jackie Wayne Callison, California

Address: 4322 Lever Ave Olivehurst, CA 95961

Bankruptcy Case 11-37200 Summary: "In Olivehurst, CA, Jr Jackie Wayne Callison filed for Chapter 7 bankruptcy in 2011-07-13. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2011."
Jr Jackie Wayne Callison — California, 11-37200


ᐅ Michael William Callison, California

Address: 1383 Snowy Egret St Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 12-20721: "In a Chapter 7 bankruptcy case, Michael William Callison from Olivehurst, CA, saw their proceedings start in January 2012 and complete by May 4, 2012, involving asset liquidation."
Michael William Callison — California, 12-20721


ᐅ Jose Angel Campos, California

Address: 1248 Hastings Ct Olivehurst, CA 95961

Bankruptcy Case 11-34118 Summary: "Olivehurst, CA resident Jose Angel Campos's 2011-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-26."
Jose Angel Campos — California, 11-34118


ᐅ Christopher Eric Canfield, California

Address: 4277 Larson St Apt 89 Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 11-48719: "Olivehurst, CA resident Christopher Eric Canfield's 12/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Christopher Eric Canfield — California, 11-48719


ᐅ Dwight M Cariker, California

Address: 1570 Karen Way Olivehurst, CA 95961

Bankruptcy Case 13-25507 Overview: "In a Chapter 7 bankruptcy case, Dwight M Cariker from Olivehurst, CA, saw his proceedings start in April 2013 and complete by 07/23/2013, involving asset liquidation."
Dwight M Cariker — California, 13-25507


ᐅ Jr John Manuel Carreras, California

Address: 2071 Danforth Way Olivehurst, CA 95961

Bankruptcy Case 13-24842 Overview: "In Olivehurst, CA, Jr John Manuel Carreras filed for Chapter 7 bankruptcy in Apr 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-18."
Jr John Manuel Carreras — California, 13-24842


ᐅ Michael Edmund Carrillo, California

Address: 1189 Sabine Ct Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 13-27799: "Michael Edmund Carrillo's bankruptcy, initiated in June 2013 and concluded by 09/15/2013 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Edmund Carrillo — California, 13-27799


ᐅ Grantland Case, California

Address: 1331 Oregon Creek Way Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 10-37975: "The case of Grantland Case in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grantland Case — California, 10-37975


ᐅ Jr Benito Castillo, California

Address: 1578 Cress Way Olivehurst, CA 95961-7435

Snapshot of U.S. Bankruptcy Proceeding Case 14-31948: "Jr Benito Castillo's Chapter 7 bankruptcy, filed in Olivehurst, CA in December 9, 2014, led to asset liquidation, with the case closing in March 9, 2015."
Jr Benito Castillo — California, 14-31948


ᐅ Abel Obeo Castillo, California

Address: 1031 Dry Gulch Trail Dr Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 12-27820: "Abel Obeo Castillo's Chapter 7 bankruptcy, filed in Olivehurst, CA in 04.23.2012, led to asset liquidation, with the case closing in August 2012."
Abel Obeo Castillo — California, 12-27820


ᐅ Mario Catalan, California

Address: 1104 Grand Ave Olivehurst, CA 95961

Bankruptcy Case 10-43770 Overview: "The bankruptcy filing by Mario Catalan, undertaken in 09.06.2010 in Olivehurst, CA under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
Mario Catalan — California, 10-43770


ᐅ Lloyd Don Chandler, California

Address: 4194 George Ave Spc 6 Olivehurst, CA 95961-9339

Snapshot of U.S. Bankruptcy Proceeding Case 15-26391: "In a Chapter 7 bankruptcy case, Lloyd Don Chandler from Olivehurst, CA, saw his proceedings start in 2015-08-12 and complete by November 2015, involving asset liquidation."
Lloyd Don Chandler — California, 15-26391


ᐅ Joseph Lee Chapman, California

Address: 1969 Maverick Dr Olivehurst, CA 95961

Bankruptcy Case 11-41546 Overview: "The bankruptcy filing by Joseph Lee Chapman, undertaken in September 2011 in Olivehurst, CA under Chapter 7, concluded with discharge in Dec 23, 2011 after liquidating assets."
Joseph Lee Chapman — California, 11-41546


ᐅ Ricardo Gallardo Chavez, California

Address: 5554 Alicia Ave Apt 104 Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 12-27681: "The bankruptcy record of Ricardo Gallardo Chavez from Olivehurst, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Ricardo Gallardo Chavez — California, 12-27681


ᐅ Freddie Nathan Childers, California

Address: 4412 Ardmore Ave Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 11-36578: "The bankruptcy record of Freddie Nathan Childers from Olivehurst, CA, shows a Chapter 7 case filed in Jul 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 25, 2011."
Freddie Nathan Childers — California, 11-36578


ᐅ Jr Armando Cinco, California

Address: 1739 Windsor Ct Olivehurst, CA 95961

Bankruptcy Case 10-34039 Overview: "Olivehurst, CA resident Jr Armando Cinco's 2010-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 4, 2010."
Jr Armando Cinco — California, 10-34039


ᐅ Clay Allen Clancy, California

Address: 114 Via Flora Olivehurst, CA 95961

Bankruptcy Case 11-39580 Overview: "Clay Allen Clancy's bankruptcy, initiated in August 11, 2011 and concluded by 2011-12-01 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clay Allen Clancy — California, 11-39580


ᐅ Jeremy Clardy, California

Address: 1644 11th Ave # 67 Olivehurst, CA 95961-4112

Concise Description of Bankruptcy Case 15-252737: "In a Chapter 7 bankruptcy case, Jeremy Clardy from Olivehurst, CA, saw his proceedings start in 06.30.2015 and complete by 2015-09-28, involving asset liquidation."
Jeremy Clardy — California, 15-25273


ᐅ Rachael Clardy, California

Address: 1644 11th Ave Olivehurst, CA 95961-4112

Concise Description of Bankruptcy Case 15-252737: "Rachael Clardy's bankruptcy, initiated in June 30, 2015 and concluded by September 2015 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachael Clardy — California, 15-25273


ᐅ David Clark, California

Address: 1644 Brookglen Dr Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 10-37699: "In a Chapter 7 bankruptcy case, David Clark from Olivehurst, CA, saw his proceedings start in July 2010 and complete by 2010-10-26, involving asset liquidation."
David Clark — California, 10-37699


ᐅ Samuel Hess Clark, California

Address: 4374 Terry Ct Olivehurst, CA 95961

Concise Description of Bankruptcy Case 12-385887: "In Olivehurst, CA, Samuel Hess Clark filed for Chapter 7 bankruptcy in 2012-10-19. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Samuel Hess Clark — California, 12-38588


ᐅ Paul Rees Claussen, California

Address: 2055 Danforth Way Olivehurst, CA 95961

Bankruptcy Case 11-29416 Overview: "The bankruptcy filing by Paul Rees Claussen, undertaken in April 15, 2011 in Olivehurst, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Paul Rees Claussen — California, 11-29416


ᐅ Michael Collins, California

Address: 1456 Beford St Olivehurst, CA 95961

Bankruptcy Case 10-27584 Overview: "The bankruptcy record of Michael Collins from Olivehurst, CA, shows a Chapter 7 case filed in 03.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-03."
Michael Collins — California, 10-27584


ᐅ Michael Dean Colon, California

Address: 2087 Virgilia Ln Olivehurst, CA 95961

Bankruptcy Case 12-27414 Summary: "The bankruptcy record of Michael Dean Colon from Olivehurst, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-07."
Michael Dean Colon — California, 12-27414


ᐅ Ramon Conejo, California

Address: 1781 9th Ave Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 09-45783: "The bankruptcy filing by Ramon Conejo, undertaken in November 2009 in Olivehurst, CA under Chapter 7, concluded with discharge in 2010-03-04 after liquidating assets."
Ramon Conejo — California, 09-45783


ᐅ Jon Anthony Cook, California

Address: 4336 College Way Olivehurst, CA 95961

Concise Description of Bankruptcy Case 13-356937: "In Olivehurst, CA, Jon Anthony Cook filed for Chapter 7 bankruptcy in 12/13/2013. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2014."
Jon Anthony Cook — California, 13-35693


ᐅ Ramiro Cortez, California

Address: 4867 Tatum Ln Olivehurst, CA 95961

Concise Description of Bankruptcy Case 10-380497: "The bankruptcy record of Ramiro Cortez from Olivehurst, CA, shows a Chapter 7 case filed in 07.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/29/2010."
Ramiro Cortez — California, 10-38049


ᐅ Mary Denise Cova, California

Address: 3941 Mary Ave Olivehurst, CA 95961-9325

Concise Description of Bankruptcy Case 14-320397: "In a Chapter 7 bankruptcy case, Mary Denise Cova from Olivehurst, CA, saw her proceedings start in 2014-12-12 and complete by March 2015, involving asset liquidation."
Mary Denise Cova — California, 14-32039


ᐅ Jose Carlos Covarrubias, California

Address: 1984 8th Ave Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 11-41305: "The case of Jose Carlos Covarrubias in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Carlos Covarrubias — California, 11-41305


ᐅ Seth A Cox, California

Address: 1912 Long Horn Trail Dr Olivehurst, CA 95961-9203

Concise Description of Bankruptcy Case 16-212617: "The bankruptcy filing by Seth A Cox, undertaken in 02.29.2016 in Olivehurst, CA under Chapter 7, concluded with discharge in 05/29/2016 after liquidating assets."
Seth A Cox — California, 16-21261


ᐅ Douglas Crane, California

Address: 1594 Tumbleweed Way Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 10-49995: "The case of Douglas Crane in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Crane — California, 10-49995


ᐅ Bain Edward Crawford, California

Address: 1908 11th Ave Olivehurst, CA 95961-4544

Brief Overview of Bankruptcy Case 11-50734-btb: "Olivehurst, CA resident Bain Edward Crawford's 03/09/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-07."
Bain Edward Crawford — California, 11-50734


ᐅ Syntrica Shailo Crawford, California

Address: 1838 8th Ave Apt A Olivehurst, CA 95961

Bankruptcy Case 11-35878 Overview: "In Olivehurst, CA, Syntrica Shailo Crawford filed for Chapter 7 bankruptcy in 06/27/2011. This case, involving liquidating assets to pay off debts, was resolved by October 17, 2011."
Syntrica Shailo Crawford — California, 11-35878


ᐅ Harkness Carolyn Lee Crocker, California

Address: 1480 Paddington Way Olivehurst, CA 95961-9129

Concise Description of Bankruptcy Case 15-260897: "Olivehurst, CA resident Harkness Carolyn Lee Crocker's 2015-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 29, 2015."
Harkness Carolyn Lee Crocker — California, 15-26089


ᐅ Richard William Crook, California

Address: 962 Monterey Way Olivehurst, CA 95961

Concise Description of Bankruptcy Case 11-373627: "The bankruptcy record of Richard William Crook from Olivehurst, CA, shows a Chapter 7 case filed in 07.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-03."
Richard William Crook — California, 11-37362


ᐅ Adriana Berenice Cruz, California

Address: 5206 Elizabeth Ave Olivehurst, CA 95961-9603

Concise Description of Bankruptcy Case 16-243077: "The case of Adriana Berenice Cruz in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adriana Berenice Cruz — California, 16-24307