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 Ismael Cruz, California

Address: 4089 McAlister Ct Olivehurst, CA 95961

Bankruptcy Case 10-32149 Summary: "Ismael Cruz's bankruptcy, initiated in 05/08/2010 and concluded by August 16, 2010 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ismael Cruz — California, 10-32149


ᐅ Daniel R Cruz, California

Address: 1051 Lost Trail Dr Olivehurst, CA 95961-9123

Snapshot of U.S. Bankruptcy Proceeding Case 08-32712: "2008-09-08 marked the beginning of Daniel R Cruz's Chapter 13 bankruptcy in Olivehurst, CA, entailing a structured repayment schedule, completed by 04/29/2013."
Daniel R Cruz — California, 08-32712


ᐅ Porfirio Cruz, California

Address: 1672 Notting Hill Way Olivehurst, CA 95961

Concise Description of Bankruptcy Case 12-300427: "Porfirio Cruz's Chapter 7 bankruptcy, filed in Olivehurst, CA in 2012-05-25, led to asset liquidation, with the case closing in 08.28.2012."
Porfirio Cruz — California, 12-30042


ᐅ Jose Cruz, California

Address: 5533 S Gledhill Ave Olivehurst, CA 95961

Bankruptcy Case 12-40119 Summary: "In Olivehurst, CA, Jose Cruz filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by Feb 24, 2013."
Jose Cruz — California, 12-40119


ᐅ Cindy Lynn Cruz, California

Address: 4012 Donald Dr Olivehurst, CA 95961

Bankruptcy Case 12-21611 Summary: "Cindy Lynn Cruz's bankruptcy, initiated in 2012-01-27 and concluded by May 18, 2012 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Lynn Cruz — California, 12-21611


ᐅ Miguel Arturo Cruz, California

Address: 1252 Paddington Way Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 11-28917: "In a Chapter 7 bankruptcy case, Miguel Arturo Cruz from Olivehurst, CA, saw his proceedings start in 04/09/2011 and complete by 07.30.2011, involving asset liquidation."
Miguel Arturo Cruz — California, 11-28917


ᐅ Randolph James Cuff, California

Address: 5582 Arboga Rd Olivehurst, CA 95961-7057

Concise Description of Bankruptcy Case 14-221797: "Olivehurst, CA resident Randolph James Cuff's 2014-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.01.2014."
Randolph James Cuff — California, 14-22179


ᐅ Paula Curtiss, California

Address: 1102 Bronco Dr Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 09-48012: "Olivehurst, CA resident Paula Curtiss's 12.22.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.01.2010."
Paula Curtiss — California, 09-48012


ᐅ Gail Lee Cushman, California

Address: 2292 McGowan Pkwy Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 12-29719: "In Olivehurst, CA, Gail Lee Cushman filed for Chapter 7 bankruptcy in 05.21.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-10."
Gail Lee Cushman — California, 12-29719


ᐅ Sharon Marie Dalmas, California

Address: 1201 Secret Lake Trl Olivehurst, CA 95961

Concise Description of Bankruptcy Case 12-283437: "Sharon Marie Dalmas's Chapter 7 bankruptcy, filed in Olivehurst, CA in 2012-04-30, led to asset liquidation, with the case closing in 2012-08-20."
Sharon Marie Dalmas — California, 12-28343


ᐅ April Cherise Daniels, California

Address: 1355 Pasado Rd Olivehurst, CA 95961

Bankruptcy Case 11-21787 Summary: "The bankruptcy record of April Cherise Daniels from Olivehurst, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-25."
April Cherise Daniels — California, 11-21787


ᐅ Sr Harley Davey, California

Address: 1675 Guildford Way Olivehurst, CA 95961-9145

Snapshot of U.S. Bankruptcy Proceeding Case 11-26357-lbr: "Sr Harley Davey's bankruptcy, initiated in October 18, 2011 and concluded by January 18, 2012 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Harley Davey — California, 11-26357


ᐅ William Herbert Davis, California

Address: 1437 Avocet Dr Olivehurst, CA 95961

Bankruptcy Case 11-34235 Summary: "In Olivehurst, CA, William Herbert Davis filed for Chapter 7 bankruptcy in 2011-06-07. This case, involving liquidating assets to pay off debts, was resolved by September 27, 2011."
William Herbert Davis — California, 11-34235


ᐅ Edwin Glen Davis, California

Address: 1639 10th Ave Olivehurst, CA 95961-4123

Bankruptcy Case 14-20928 Summary: "The bankruptcy record of Edwin Glen Davis from Olivehurst, CA, shows a Chapter 7 case filed in 01/31/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 1, 2014."
Edwin Glen Davis — California, 14-20928


ᐅ Richard Heinrich Davis, California

Address: 1446 English Way Olivehurst, CA 95961

Concise Description of Bankruptcy Case 12-221627: "The bankruptcy filing by Richard Heinrich Davis, undertaken in 02.03.2012 in Olivehurst, CA under Chapter 7, concluded with discharge in 05.25.2012 after liquidating assets."
Richard Heinrich Davis — California, 12-22162


ᐅ Arango Ana De, California

Address: 1410 Edwards Ct Olivehurst, CA 95961

Bankruptcy Case 10-36890 Summary: "The case of Arango Ana De in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arango Ana De — California, 10-36890


ᐅ Melody Ann Deal, California

Address: 1152 Country Club Rd Olivehurst, CA 95961-9622

Brief Overview of Bankruptcy Case 2014-24573: "The bankruptcy filing by Melody Ann Deal, undertaken in 2014-04-30 in Olivehurst, CA under Chapter 7, concluded with discharge in 08.11.2014 after liquidating assets."
Melody Ann Deal — California, 2014-24573


ᐅ Rosanne Deantoni, California

Address: 1349 Oregon Creek Way Olivehurst, CA 95961

Concise Description of Bankruptcy Case 09-432297: "Rosanne Deantoni's bankruptcy, initiated in 2009-10-26 and concluded by 02.03.2010 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosanne Deantoni — California, 09-43229


ᐅ Fredrick Deaux, California

Address: 1163 Jones Bar Trl Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 09-42678: "The case of Fredrick Deaux in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fredrick Deaux — California, 09-42678


ᐅ Jr Louis John Deherrera, California

Address: 1340 Snowy Egret St Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 11-30967: "In Olivehurst, CA, Jr Louis John Deherrera filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-20."
Jr Louis John Deherrera — California, 11-30967


ᐅ Philip G Delaney, California

Address: 1621 Brookglen Dr Olivehurst, CA 95961-4452

Bankruptcy Case 16-23277 Overview: "In Olivehurst, CA, Philip G Delaney filed for Chapter 7 bankruptcy in May 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.18.2016."
Philip G Delaney — California, 16-23277


ᐅ Miguel Delcampo, California

Address: 2094 Virgilia Ln Olivehurst, CA 95961

Bankruptcy Case 11-35646 Overview: "Miguel Delcampo's bankruptcy, initiated in Jun 24, 2011 and concluded by 2011-10-14 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Delcampo — California, 11-35646


ᐅ Lazaro Cruz Delgado, California

Address: 4711 Western Ave Olivehurst, CA 95961-4153

Bankruptcy Case 14-22547 Overview: "Lazaro Cruz Delgado's bankruptcy, initiated in March 2014 and concluded by 06/11/2014 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lazaro Cruz Delgado — California, 14-22547


ᐅ Michael Deloach, California

Address: 3603 Indian Clover St Olivehurst, CA 95961

Bankruptcy Case 10-27709 Overview: "In Olivehurst, CA, Michael Deloach filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2010."
Michael Deloach — California, 10-27709


ᐅ Mark Denhart, California

Address: 1553 Garnet Way Olivehurst, CA 95961

Bankruptcy Case 10-50046 Overview: "In a Chapter 7 bankruptcy case, Mark Denhart from Olivehurst, CA, saw their proceedings start in November 14, 2010 and complete by March 6, 2011, involving asset liquidation."
Mark Denhart — California, 10-50046


ᐅ Christopher Deollos, California

Address: 2165 Casa Dulce Way Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 10-39405: "In Olivehurst, CA, Christopher Deollos filed for Chapter 7 bankruptcy in 2010-07-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-12."
Christopher Deollos — California, 10-39405


ᐅ John Mccook Didomenico, California

Address: 2056 Spanish Ranch Way Olivehurst, CA 95961

Concise Description of Bankruptcy Case 13-275077: "John Mccook Didomenico's bankruptcy, initiated in 2013-05-31 and concluded by September 2013 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Mccook Didomenico — California, 13-27507


ᐅ Agnes Dinorog, California

Address: 2068 Spanish Ranch Way Olivehurst, CA 95961

Bankruptcy Case 10-52734 Overview: "The bankruptcy record of Agnes Dinorog from Olivehurst, CA, shows a Chapter 7 case filed in 12.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.06.2011."
Agnes Dinorog — California, 10-52734


ᐅ Monica Lynn Disante, California

Address: 1779 Mccarthy Ave Olivehurst, CA 95961-9036

Bankruptcy Case 15-24424 Summary: "Olivehurst, CA resident Monica Lynn Disante's 2015-05-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.28.2015."
Monica Lynn Disante — California, 15-24424


ᐅ Timothy Allen Disante, California

Address: 1779 Mccarthy Ave Olivehurst, CA 95961-9036

Snapshot of U.S. Bankruptcy Proceeding Case 15-24424: "The bankruptcy record of Timothy Allen Disante from Olivehurst, CA, shows a Chapter 7 case filed in 05.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Timothy Allen Disante — California, 15-24424


ᐅ Deborah Jane Dodds, California

Address: 3533 Arboga Rd Olivehurst, CA 95961

Concise Description of Bankruptcy Case 11-334317: "The case of Deborah Jane Dodds in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Jane Dodds — California, 11-33431


ᐅ Olga Dorantes, California

Address: 5584 S Gledhill Ave Olivehurst, CA 95961

Bankruptcy Case 11-46983 Summary: "Olga Dorantes's Chapter 7 bankruptcy, filed in Olivehurst, CA in November 16, 2011, led to asset liquidation, with the case closing in 2012-02-13."
Olga Dorantes — California, 11-46983


ᐅ Cynthia Yvonne Dost, California

Address: 4361 Ardmore Ave Olivehurst, CA 95961-4761

Snapshot of U.S. Bankruptcy Proceeding Case 15-26588: "In a Chapter 7 bankruptcy case, Cynthia Yvonne Dost from Olivehurst, CA, saw her proceedings start in 2015-08-20 and complete by Nov 18, 2015, involving asset liquidation."
Cynthia Yvonne Dost — California, 15-26588


ᐅ Michael Gene Dost, California

Address: 4361 Ardmore Ave Olivehurst, CA 95961-4761

Bankruptcy Case 15-26588 Summary: "Michael Gene Dost's Chapter 7 bankruptcy, filed in Olivehurst, CA in 2015-08-20, led to asset liquidation, with the case closing in Nov 18, 2015."
Michael Gene Dost — California, 15-26588


ᐅ Heidi Christine Dotson, California

Address: 1423 Meadow Ranch St Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 11-36085: "Heidi Christine Dotson's bankruptcy, initiated in Jun 29, 2011 and concluded by 2011-10-19 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heidi Christine Dotson — California, 11-36085


ᐅ Nickolaus Dravetsky, California

Address: 1589 Brookglen Dr Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 09-48232: "The bankruptcy filing by Nickolaus Dravetsky, undertaken in 12/24/2009 in Olivehurst, CA under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Nickolaus Dravetsky — California, 09-48232


ᐅ Jeffrey Scott Duggen, California

Address: 1773 Powder Way Olivehurst, CA 95961

Bankruptcy Case 12-32698 Overview: "In a Chapter 7 bankruptcy case, Jeffrey Scott Duggen from Olivehurst, CA, saw their proceedings start in July 2012 and complete by Oct 29, 2012, involving asset liquidation."
Jeffrey Scott Duggen — California, 12-32698


ᐅ James Wendell Eaton, California

Address: 1370 Leighton Grove Dr Olivehurst, CA 95961

Concise Description of Bankruptcy Case 11-376047: "James Wendell Eaton's bankruptcy, initiated in 07/18/2011 and concluded by Nov 7, 2011 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Wendell Eaton — California, 11-37604


ᐅ David Charles Edwards, California

Address: 1640 Chateau Dr Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 12-40308: "David Charles Edwards's bankruptcy, initiated in November 20, 2012 and concluded by February 28, 2013 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Charles Edwards — California, 12-40308


ᐅ Richard G Eggert, California

Address: 1251 Kensington Dr Olivehurst, CA 95961

Bankruptcy Case 13-29938 Overview: "In Olivehurst, CA, Richard G Eggert filed for Chapter 7 bankruptcy in Jul 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/06/2013."
Richard G Eggert — California, 13-29938


ᐅ Sheila S Eisenhuth, California

Address: 1721 Skinner Ave Olivehurst, CA 95961-4810

Bankruptcy Case 14-26478 Summary: "The case of Sheila S Eisenhuth in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila S Eisenhuth — California, 14-26478


ᐅ Michael Edward Ellis, California

Address: 1194 Secret Lake Trl Olivehurst, CA 95961

Bankruptcy Case 11-27693 Overview: "In a Chapter 7 bankruptcy case, Michael Edward Ellis from Olivehurst, CA, saw their proceedings start in 03/29/2011 and complete by 2011-07-19, involving asset liquidation."
Michael Edward Ellis — California, 11-27693


ᐅ Robert D Embree, California

Address: 3267 Rocky Rd Olivehurst, CA 95961-9666

Brief Overview of Bankruptcy Case 09-39297: "Chapter 13 bankruptcy for Robert D Embree in Olivehurst, CA began in September 9, 2009, focusing on debt restructuring, concluding with plan fulfillment in Feb 5, 2013."
Robert D Embree — California, 09-39297


ᐅ Kyle Thomas Emmitt, California

Address: 2468 Empire Ct Olivehurst, CA 95961-9017

Bankruptcy Case 14-27736 Summary: "The bankruptcy filing by Kyle Thomas Emmitt, undertaken in 2014-07-29 in Olivehurst, CA under Chapter 7, concluded with discharge in 2014-10-27 after liquidating assets."
Kyle Thomas Emmitt — California, 14-27736


ᐅ Tiffany Lee Emmitt, California

Address: 2468 Empire Ct Olivehurst, CA 95961-9017

Brief Overview of Bankruptcy Case 14-27736: "Tiffany Lee Emmitt's bankruptcy, initiated in July 2014 and concluded by 10.27.2014 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Lee Emmitt — California, 14-27736


ᐅ Gunnar Eriksson, California

Address: 2243 Soldiers Ranch Way Olivehurst, CA 95961

Concise Description of Bankruptcy Case 10-500607: "In a Chapter 7 bankruptcy case, Gunnar Eriksson from Olivehurst, CA, saw his proceedings start in 11/15/2010 and complete by 2011-02-22, involving asset liquidation."
Gunnar Eriksson — California, 10-50060


ᐅ Rachel Kathryn Espinosa, California

Address: 1461 Paddington Way Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 11-24108: "Rachel Kathryn Espinosa's bankruptcy, initiated in Feb 18, 2011 and concluded by 06/10/2011 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Kathryn Espinosa — California, 11-24108


ᐅ Toni Evans, California

Address: 4044 Norby Ct Olivehurst, CA 95961

Concise Description of Bankruptcy Case 11-363677: "Toni Evans's bankruptcy, initiated in 2011-06-30 and concluded by 10/20/2011 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toni Evans — California, 11-36367


ᐅ Regina Lynn Eversole, California

Address: 4497 Bomann Dr Olivehurst, CA 95961-4619

Concise Description of Bankruptcy Case 15-208167: "Regina Lynn Eversole's bankruptcy, initiated in 2015-02-03 and concluded by 05.04.2015 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Lynn Eversole — California, 15-20816


ᐅ Douglas Lee Fase, California

Address: 4436 Lever Ave Olivehurst, CA 95961-7511

Bankruptcy Case 2014-24652 Overview: "In a Chapter 7 bankruptcy case, Douglas Lee Fase from Olivehurst, CA, saw his proceedings start in May 1, 2014 and complete by 2014-08-15, involving asset liquidation."
Douglas Lee Fase — California, 2014-24652


ᐅ Kelly Faulstich, California

Address: 1884 Meadow Ct Olivehurst, CA 95961

Bankruptcy Case 09-43027 Overview: "The bankruptcy record of Kelly Faulstich from Olivehurst, CA, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 31, 2010."
Kelly Faulstich — California, 09-43027


ᐅ Elias Tokotuu Faupula, California

Address: 1928 Baugh St Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 12-38642: "Elias Tokotuu Faupula's Chapter 7 bankruptcy, filed in Olivehurst, CA in 10.19.2012, led to asset liquidation, with the case closing in January 27, 2013."
Elias Tokotuu Faupula — California, 12-38642


ᐅ Gracie Favela, California

Address: 2116 Virgilia Ln Olivehurst, CA 95961

Bankruptcy Case 13-32381 Overview: "The case of Gracie Favela in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gracie Favela — California, 13-32381


ᐅ Patrick Joseph Fay, California

Address: 1175 Jewelflower St Olivehurst, CA 95961

Bankruptcy Case 12-25447 Overview: "Olivehurst, CA resident Patrick Joseph Fay's Mar 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 11, 2012."
Patrick Joseph Fay — California, 12-25447


ᐅ Rafael Rodriguez Felix, California

Address: 4063 Donald Dr Olivehurst, CA 95961-9374

Snapshot of U.S. Bankruptcy Proceeding Case 14-20243: "The bankruptcy filing by Rafael Rodriguez Felix, undertaken in January 2014 in Olivehurst, CA under Chapter 7, concluded with discharge in April 2014 after liquidating assets."
Rafael Rodriguez Felix — California, 14-20243


ᐅ Joanne Kathryn Felkins, California

Address: 2251 Soldiers Ranch Way Olivehurst, CA 95961

Bankruptcy Case 13-21211 Summary: "The bankruptcy record of Joanne Kathryn Felkins from Olivehurst, CA, shows a Chapter 7 case filed in January 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 10, 2013."
Joanne Kathryn Felkins — California, 13-21211


ᐅ Kenneth John Feminis, California

Address: 1905 Slingshot Dr Olivehurst, CA 95961

Bankruptcy Case 10-54202 Overview: "Olivehurst, CA resident Kenneth John Feminis's 12.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-11."
Kenneth John Feminis — California, 10-54202


ᐅ David Charles Ferguson, California

Address: 1392 Aptos Creek Ct Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 11-28561: "The bankruptcy filing by David Charles Ferguson, undertaken in Apr 5, 2011 in Olivehurst, CA under Chapter 7, concluded with discharge in July 26, 2011 after liquidating assets."
David Charles Ferguson — California, 11-28561


ᐅ John Fernandes, California

Address: 1385 Felton Way Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 09-48152: "The case of John Fernandes in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Fernandes — California, 09-48152


ᐅ Jr William J Fielding, California

Address: 1828 18th St Olivehurst, CA 95961-4710

Brief Overview of Bankruptcy Case 10-21838: "In their Chapter 13 bankruptcy case filed in January 27, 2010, Olivehurst, CA's Jr William J Fielding agreed to a debt repayment plan, which was successfully completed by Jun 3, 2013."
Jr William J Fielding — California, 10-21838


ᐅ Dulce Maria Fleming, California

Address: 1141 Broad Acres Way Olivehurst, CA 95961-9000

Snapshot of U.S. Bankruptcy Proceeding Case 14-21061: "Olivehurst, CA resident Dulce Maria Fleming's Feb 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2014."
Dulce Maria Fleming — California, 14-21061


ᐅ Yolanda Fletes, California

Address: 1654 9th Ave Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 12-37191: "Yolanda Fletes's bankruptcy, initiated in September 2012 and concluded by 2013-01-02 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Fletes — California, 12-37191


ᐅ Elias Roberto Flores, California

Address: 1757 Dukes Ct Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 11-33381: "Elias Roberto Flores's bankruptcy, initiated in 05/27/2011 and concluded by 09.16.2011 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elias Roberto Flores — California, 11-33381


ᐅ Debra Foster, California

Address: 5848 Garden Ave Spc 7 Olivehurst, CA 95961

Concise Description of Bankruptcy Case 10-203967: "In Olivehurst, CA, Debra Foster filed for Chapter 7 bankruptcy in 01/08/2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 18, 2010."
Debra Foster — California, 10-20396


ᐅ Blake Carrington Fowler, California

Address: 1853 15th St Olivehurst, CA 95961-4611

Bankruptcy Case 15-27081 Overview: "Blake Carrington Fowler's Chapter 7 bankruptcy, filed in Olivehurst, CA in 09.08.2015, led to asset liquidation, with the case closing in December 2015."
Blake Carrington Fowler — California, 15-27081


ᐅ Rick Fox, California

Address: 1419 Table Mountain Dr Olivehurst, CA 95961

Bankruptcy Case 09-48521 Overview: "In Olivehurst, CA, Rick Fox filed for Chapter 7 bankruptcy in 2009-12-30. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Rick Fox — California, 09-48521


ᐅ David Craig Franklin, California

Address: 1043 Grand Ave Olivehurst, CA 95961

Bankruptcy Case 09-41470 Overview: "The bankruptcy filing by David Craig Franklin, undertaken in 2009-10-02 in Olivehurst, CA under Chapter 7, concluded with discharge in 2010-01-10 after liquidating assets."
David Craig Franklin — California, 09-41470


ᐅ Vilma Sylvia Frant, California

Address: 3983 Biglow Dr Olivehurst, CA 95961

Bankruptcy Case 12-28524 Summary: "The bankruptcy record of Vilma Sylvia Frant from Olivehurst, CA, shows a Chapter 7 case filed in May 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/21/2012."
Vilma Sylvia Frant — California, 12-28524


ᐅ Raul Gallardo, California

Address: 4465 Martel Dr Olivehurst, CA 95961

Concise Description of Bankruptcy Case 10-275707: "In Olivehurst, CA, Raul Gallardo filed for Chapter 7 bankruptcy in 03.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.03.2010."
Raul Gallardo — California, 10-27570


ᐅ Guillermo Gallardo, California

Address: 833 Grand Ave Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 11-39322: "The case of Guillermo Gallardo in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guillermo Gallardo — California, 11-39322


ᐅ Elizabeth Gamez, California

Address: 4393 Ardmore Ave Olivehurst, CA 95961

Bankruptcy Case 10-51718 Summary: "Elizabeth Gamez's Chapter 7 bankruptcy, filed in Olivehurst, CA in December 2010, led to asset liquidation, with the case closing in 2011-03-24."
Elizabeth Gamez — California, 10-51718


ᐅ Angela Abelina Garcia, California

Address: 1749 Barney Ave Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 12-32135: "The bankruptcy record of Angela Abelina Garcia from Olivehurst, CA, shows a Chapter 7 case filed in June 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 18, 2012."
Angela Abelina Garcia — California, 12-32135


ᐅ Victor Garcia, California

Address: 4312 Ardmore Ave Olivehurst, CA 95961

Bankruptcy Case 10-25281 Overview: "The bankruptcy record of Victor Garcia from Olivehurst, CA, shows a Chapter 7 case filed in Mar 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2010."
Victor Garcia — California, 10-25281


ᐅ Sr Billy Gardner, California

Address: 3452 Warehouse Rd Olivehurst, CA 95961

Bankruptcy Case 09-48249 Summary: "The bankruptcy filing by Sr Billy Gardner, undertaken in Dec 27, 2009 in Olivehurst, CA under Chapter 7, concluded with discharge in 04/06/2010 after liquidating assets."
Sr Billy Gardner — California, 09-48249


ᐅ Michael Gardner, California

Address: 1223 Bluegrass St Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 11-22816: "Michael Gardner's Chapter 7 bankruptcy, filed in Olivehurst, CA in February 3, 2011, led to asset liquidation, with the case closing in 2011-05-26."
Michael Gardner — California, 11-22816


ᐅ Teri L Gardner, California

Address: 3399 4th St Olivehurst, CA 95961-9660

Brief Overview of Bankruptcy Case 14-22123: "Teri L Gardner's Chapter 7 bankruptcy, filed in Olivehurst, CA in 03.02.2014, led to asset liquidation, with the case closing in 05/31/2014."
Teri L Gardner — California, 14-22123


ᐅ Evangelina Maciel Garibay, California

Address: 4868 Pacific Ave Olivehurst, CA 95961-4430

Bankruptcy Case 15-23311 Overview: "The bankruptcy filing by Evangelina Maciel Garibay, undertaken in 2015-04-23 in Olivehurst, CA under Chapter 7, concluded with discharge in 2015-07-22 after liquidating assets."
Evangelina Maciel Garibay — California, 15-23311


ᐅ Rodney Jay Garrett, California

Address: 1533 Karen Way Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 11-29483: "Rodney Jay Garrett's bankruptcy, initiated in 04.17.2011 and concluded by 08.07.2011 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Jay Garrett — California, 11-29483


ᐅ Jr Deogracias E Gaspar, California

Address: 1695 Notting Hill Way Olivehurst, CA 95961

Bankruptcy Case 12-32233 Overview: "In Olivehurst, CA, Jr Deogracias E Gaspar filed for Chapter 7 bankruptcy in 06/29/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-19."
Jr Deogracias E Gaspar — California, 12-32233


ᐅ Daniel George, California

Address: 1892 15th St Olivehurst, CA 95961

Concise Description of Bankruptcy Case 10-507817: "The case of Daniel George in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel George — California, 10-50781


ᐅ Brent German, California

Address: 798 Almond Ave Olivehurst, CA 95961-7817

Snapshot of U.S. Bankruptcy Proceeding Case 15-22676: "The bankruptcy filing by Brent German, undertaken in April 2015 in Olivehurst, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Brent German — California, 15-22676


ᐅ Gerard Martin Gibson, California

Address: 1709 Dunsmuir Way Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 11-29757: "In Olivehurst, CA, Gerard Martin Gibson filed for Chapter 7 bankruptcy in April 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by July 25, 2011."
Gerard Martin Gibson — California, 11-29757


ᐅ John Gibson, California

Address: 1439 Vista Dr Olivehurst, CA 95961

Bankruptcy Case 10-50705 Summary: "The bankruptcy record of John Gibson from Olivehurst, CA, shows a Chapter 7 case filed in November 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-11."
John Gibson — California, 10-50705


ᐅ Maria Guadalupe Gil, California

Address: 1704 11th Ave Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 11-23792: "Maria Guadalupe Gil's Chapter 7 bankruptcy, filed in Olivehurst, CA in February 2011, led to asset liquidation, with the case closing in 06/07/2011."
Maria Guadalupe Gil — California, 11-23792


ᐅ Jennifer Lorraine Gilcrease, California

Address: 4345 Evelyn Dr Olivehurst, CA 95961

Concise Description of Bankruptcy Case 13-235887: "The case of Jennifer Lorraine Gilcrease in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Lorraine Gilcrease — California, 13-23588


ᐅ James Edward Gillaspie, California

Address: PO Box 1453 Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 12-37905: "The case of James Edward Gillaspie in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Edward Gillaspie — California, 12-37905


ᐅ Robert Jason Golenor, California

Address: 926 Abbotsford Ct Olivehurst, CA 95961

Concise Description of Bankruptcy Case 13-237527: "Robert Jason Golenor's Chapter 7 bankruptcy, filed in Olivehurst, CA in March 20, 2013, led to asset liquidation, with the case closing in June 28, 2013."
Robert Jason Golenor — California, 13-23752


ᐅ Alvarez Jaime Gomez, California

Address: 1625 Lariat Ln Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 09-46280: "The bankruptcy filing by Alvarez Jaime Gomez, undertaken in December 1, 2009 in Olivehurst, CA under Chapter 7, concluded with discharge in 2010-03-11 after liquidating assets."
Alvarez Jaime Gomez — California, 09-46280


ᐅ Reynald Paguio Gonzales, California

Address: 1042 Tiburon Way Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 12-24892: "The bankruptcy filing by Reynald Paguio Gonzales, undertaken in 03.13.2012 in Olivehurst, CA under Chapter 7, concluded with discharge in 2012-07-03 after liquidating assets."
Reynald Paguio Gonzales — California, 12-24892


ᐅ Jr Rudy Gonzales, California

Address: 1981 Knights Ferry Dr Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 10-37113: "In Olivehurst, CA, Jr Rudy Gonzales filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2010."
Jr Rudy Gonzales — California, 10-37113


ᐅ Larry Gonzalez, California

Address: 4057 Huston Way Olivehurst, CA 95961

Bankruptcy Case 09-41601 Overview: "The case of Larry Gonzalez in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Gonzalez — California, 09-41601


ᐅ Ricardo Gonzalez, California

Address: 1592 7th Ave Olivehurst, CA 95961

Bankruptcy Case 10-29316 Overview: "The bankruptcy filing by Ricardo Gonzalez, undertaken in Apr 12, 2010 in Olivehurst, CA under Chapter 7, concluded with discharge in 07/21/2010 after liquidating assets."
Ricardo Gonzalez — California, 10-29316


ᐅ Barriga Imelda Gonzalez, California

Address: 4177 George Ave Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 13-23842: "Olivehurst, CA resident Barriga Imelda Gonzalez's 2013-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-30."
Barriga Imelda Gonzalez — California, 13-23842


ᐅ John T Goodson, California

Address: PO Box 84 Olivehurst, CA 95961

Concise Description of Bankruptcy Case 11-317527: "John T Goodson's bankruptcy, initiated in 05.11.2011 and concluded by 2011-08-31 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John T Goodson — California, 11-31752


ᐅ David Gorgen, California

Address: 2090 Knights Ferry Dr Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 10-22898: "The bankruptcy filing by David Gorgen, undertaken in February 2010 in Olivehurst, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
David Gorgen — California, 10-22898


ᐅ Luis Granados, California

Address: 995 Feather River Blvd Olivehurst, CA 95961-9628

Concise Description of Bankruptcy Case 14-287717: "In a Chapter 7 bankruptcy case, Luis Granados from Olivehurst, CA, saw their proceedings start in 2014-08-29 and complete by November 27, 2014, involving asset liquidation."
Luis Granados — California, 14-28771


ᐅ Wendy Michelle Graziano, California

Address: 2071 Bidwell Bar Dr Olivehurst, CA 95961

Concise Description of Bankruptcy Case 13-234467: "Olivehurst, CA resident Wendy Michelle Graziano's Mar 14, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2013."
Wendy Michelle Graziano — California, 13-23446


ᐅ Vernell A Griffin, California

Address: 1329 Kensington Dr Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 12-34446: "The bankruptcy filing by Vernell A Griffin, undertaken in 2012-08-06 in Olivehurst, CA under Chapter 7, concluded with discharge in 11/26/2012 after liquidating assets."
Vernell A Griffin — California, 12-34446


ᐅ Paul Griffin, California

Address: 4290 Ardmore Ave Olivehurst, CA 95961

Bankruptcy Case 13-27215 Overview: "In a Chapter 7 bankruptcy case, Paul Griffin from Olivehurst, CA, saw their proceedings start in May 28, 2013 and complete by 09/05/2013, involving asset liquidation."
Paul Griffin — California, 13-27215


ᐅ Katelyn Diane Guild, California

Address: 3240 Rocky Rd Olivehurst, CA 95961-9666

Snapshot of U.S. Bankruptcy Proceeding Case 15-26504: "In a Chapter 7 bankruptcy case, Katelyn Diane Guild from Olivehurst, CA, saw her proceedings start in 2015-08-17 and complete by 11.15.2015, involving asset liquidation."
Katelyn Diane Guild — California, 15-26504