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 Steven Pruitt, California

Address: 4342 Evelyn Dr Olivehurst, CA 95961

Bankruptcy Case 10-37798 Summary: "In a Chapter 7 bankruptcy case, Steven Pruitt from Olivehurst, CA, saw their proceedings start in 07.07.2010 and complete by 2010-10-27, involving asset liquidation."
Steven Pruitt — California, 10-37798


ᐅ Jr Warren Eldon Pryor, California

Address: 1221 Broken Spur Way Olivehurst, CA 95961

Bankruptcy Case 13-35870 Overview: "The bankruptcy record of Jr Warren Eldon Pryor from Olivehurst, CA, shows a Chapter 7 case filed in 2013-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2014."
Jr Warren Eldon Pryor — California, 13-35870


ᐅ Rosario Puente, California

Address: 4317 Lever Ave Olivehurst, CA 95961

Bankruptcy Case 13-21971 Summary: "Rosario Puente's bankruptcy, initiated in 2013-02-14 and concluded by 2013-05-25 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosario Puente — California, 13-21971


ᐅ Gary Wayne Quezada, California

Address: 1475 Buttercup Ln Olivehurst, CA 95961

Bankruptcy Case 11-22983 Summary: "Olivehurst, CA resident Gary Wayne Quezada's Feb 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-29."
Gary Wayne Quezada — California, 11-22983


ᐅ Neil Quezada, California

Address: 2080 Bidwell Bar Dr Olivehurst, CA 95961

Bankruptcy Case 10-44475 Overview: "In Olivehurst, CA, Neil Quezada filed for Chapter 7 bankruptcy in 2010-09-14. This case, involving liquidating assets to pay off debts, was resolved by December 27, 2010."
Neil Quezada — California, 10-44475


ᐅ Jamie Lee Ramirez, California

Address: 4155 Pittenger Dr Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 09-33112: "Jamie Lee Ramirez's bankruptcy, initiated in 10/12/2009 and concluded by Jan 20, 2010 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie Lee Ramirez — California, 09-33112


ᐅ Katia E Ramirez, California

Address: 937 Myrna Ave Olivehurst, CA 95961-9607

Bankruptcy Case 14-22224 Overview: "In a Chapter 7 bankruptcy case, Katia E Ramirez from Olivehurst, CA, saw her proceedings start in 2014-03-05 and complete by 2014-06-03, involving asset liquidation."
Katia E Ramirez — California, 14-22224


ᐅ Jr Leonard L Rathjen, California

Address: 1367 Leighton Grove Dr Olivehurst, CA 95961

Bankruptcy Case 13-26706 Summary: "The bankruptcy filing by Jr Leonard L Rathjen, undertaken in 05.16.2013 in Olivehurst, CA under Chapter 7, concluded with discharge in 08/24/2013 after liquidating assets."
Jr Leonard L Rathjen — California, 13-26706


ᐅ Matthew James Rau, California

Address: 2832 Plumas Arboga Rd Olivehurst, CA 95961

Bankruptcy Case 12-25730 Summary: "The bankruptcy record of Matthew James Rau from Olivehurst, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.13.2012."
Matthew James Rau — California, 12-25730


ᐅ Sherri Reade, California

Address: 1088 Vine Ave Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 12-22936: "The bankruptcy record of Sherri Reade from Olivehurst, CA, shows a Chapter 7 case filed in 02.15.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Sherri Reade — California, 12-22936


ᐅ Susan Fayola Reamer, California

Address: 5877 Poplar Ave Olivehurst, CA 95961

Bankruptcy Case 11-47460 Summary: "Olivehurst, CA resident Susan Fayola Reamer's 11.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2012."
Susan Fayola Reamer — California, 11-47460


ᐅ Kaylene Renee Rector, California

Address: 1865 Mcgowan Pkwy Olivehurst, CA 95961

Concise Description of Bankruptcy Case 13-330197: "In a Chapter 7 bankruptcy case, Kaylene Renee Rector from Olivehurst, CA, saw her proceedings start in 2013-10-04 and complete by Jan 12, 2014, involving asset liquidation."
Kaylene Renee Rector — California, 13-33019


ᐅ Nancy Carol Redd, California

Address: 5273 Aspen Way Olivehurst, CA 95961-7450

Bankruptcy Case 15-21766 Summary: "Nancy Carol Redd's Chapter 7 bankruptcy, filed in Olivehurst, CA in March 5, 2015, led to asset liquidation, with the case closing in 2015-06-03."
Nancy Carol Redd — California, 15-21766


ᐅ Joe Louis Redd, California

Address: 5273 Aspen Way Olivehurst, CA 95961-7450

Brief Overview of Bankruptcy Case 15-21766: "Olivehurst, CA resident Joe Louis Redd's 03/05/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2015."
Joe Louis Redd — California, 15-21766


ᐅ Christopher Reed, California

Address: 4365 Twain Dr Olivehurst, CA 95961

Bankruptcy Case 10-23888 Overview: "Christopher Reed's Chapter 7 bankruptcy, filed in Olivehurst, CA in 02.18.2010, led to asset liquidation, with the case closing in 05/29/2010."
Christopher Reed — California, 10-23888


ᐅ Hannah Reed, California

Address: 4164 George Ave Olivehurst, CA 95961

Concise Description of Bankruptcy Case 10-338067: "Hannah Reed's Chapter 7 bankruptcy, filed in Olivehurst, CA in May 2010, led to asset liquidation, with the case closing in 09.03.2010."
Hannah Reed — California, 10-33806


ᐅ Kathy Reese, California

Address: 1728 Croft Ct Olivehurst, CA 95961

Concise Description of Bankruptcy Case 10-468217: "In Olivehurst, CA, Kathy Reese filed for Chapter 7 bankruptcy in 2010-10-08. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2011."
Kathy Reese — California, 10-46821


ᐅ Jerry Allen Reeves, California

Address: 1440 Broadway St Olivehurst, CA 95961

Concise Description of Bankruptcy Case 11-358987: "Jerry Allen Reeves's Chapter 7 bankruptcy, filed in Olivehurst, CA in 06/27/2011, led to asset liquidation, with the case closing in Oct 17, 2011."
Jerry Allen Reeves — California, 11-35898


ᐅ Robert Anthony Reis, California

Address: 4401 Ardmore Ave Olivehurst, CA 95961-4605

Bankruptcy Case 14-28168 Summary: "Robert Anthony Reis's bankruptcy, initiated in August 2014 and concluded by Nov 9, 2014 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Anthony Reis — California, 14-28168


ᐅ Steve Rockwell Reynolds, California

Address: 1932 10th Ave Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 11-47448: "The bankruptcy filing by Steve Rockwell Reynolds, undertaken in Nov 22, 2011 in Olivehurst, CA under Chapter 7, concluded with discharge in Feb 27, 2012 after liquidating assets."
Steve Rockwell Reynolds — California, 11-47448


ᐅ Charles Rhodes, California

Address: 2069 Gold Nugget Dr Olivehurst, CA 95961

Bankruptcy Case 09-47473 Summary: "Olivehurst, CA resident Charles Rhodes's December 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-26."
Charles Rhodes — California, 09-47473


ᐅ Robert Jason Paul Richardson, California

Address: PO Box 25 Olivehurst, CA 95961

Bankruptcy Case 11-33375 Summary: "The case of Robert Jason Paul Richardson in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Jason Paul Richardson — California, 11-33375


ᐅ Jeffrey Brian Rico, California

Address: 1450 Avocet Dr Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 11-39222: "Jeffrey Brian Rico's bankruptcy, initiated in 08/05/2011 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."
Jeffrey Brian Rico — California, 11-39222


ᐅ Juan Rico, California

Address: 4359 Evelyn Dr Olivehurst, CA 95961

Concise Description of Bankruptcy Case 11-327657: "Olivehurst, CA resident Juan Rico's 2011-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2011."
Juan Rico — California, 11-32765


ᐅ Jason Wade Ritchey, California

Address: 1199 Bluegrass St Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 13-28565: "In Olivehurst, CA, Jason Wade Ritchey filed for Chapter 7 bankruptcy in 2013-06-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-04."
Jason Wade Ritchey — California, 13-28565


ᐅ Aimee Rivas, California

Address: 1159 Secret Lake Trl Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 10-47139: "Olivehurst, CA resident Aimee Rivas's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Aimee Rivas — California, 10-47139


ᐅ Peacher Irma Rivera, California

Address: 1043 Silver Spur Way Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 10-30326: "In Olivehurst, CA, Peacher Irma Rivera filed for Chapter 7 bankruptcy in 04.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-30."
Peacher Irma Rivera — California, 10-30326


ᐅ Arturo Rivera, California

Address: 1752 Dukes Ct Olivehurst, CA 95961

Concise Description of Bankruptcy Case 10-474297: "Arturo Rivera's bankruptcy, initiated in October 2010 and concluded by 2011-02-03 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Rivera — California, 10-47429


ᐅ Michael Rizzo, California

Address: PO Box 131 Olivehurst, CA 95961

Concise Description of Bankruptcy Case 09-477417: "In a Chapter 7 bankruptcy case, Michael Rizzo from Olivehurst, CA, saw their proceedings start in December 18, 2009 and complete by Mar 28, 2010, involving asset liquidation."
Michael Rizzo — California, 09-47741


ᐅ Aaron Robertson, California

Address: 1372 Paddington Way Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 10-26031: "The bankruptcy filing by Aaron Robertson, undertaken in Mar 11, 2010 in Olivehurst, CA under Chapter 7, concluded with discharge in Jun 19, 2010 after liquidating assets."
Aaron Robertson — California, 10-26031


ᐅ Jeffrey Scott Robinson, California

Address: 3805 Arboga Rd Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 12-29116: "The bankruptcy filing by Jeffrey Scott Robinson, undertaken in 2012-05-10 in Olivehurst, CA under Chapter 7, concluded with discharge in 08/30/2012 after liquidating assets."
Jeffrey Scott Robinson — California, 12-29116


ᐅ Laura Patricia Rocha, California

Address: 4915 Okmulgee Ave Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 12-37978: "The bankruptcy record of Laura Patricia Rocha from Olivehurst, CA, shows a Chapter 7 case filed in 2012-10-09. In this process, assets were liquidated to settle debts, and the case was discharged in 01/17/2013."
Laura Patricia Rocha — California, 12-37978


ᐅ Evelio Rocha, California

Address: 1867 6th Ave Olivehurst, CA 95961

Concise Description of Bankruptcy Case 13-233847: "In Olivehurst, CA, Evelio Rocha filed for Chapter 7 bankruptcy in 2013-03-13. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2013."
Evelio Rocha — California, 13-23384


ᐅ Joe Daniel Rodriguez, California

Address: 1581 Cress Way Olivehurst, CA 95961

Bankruptcy Case 12-37357 Summary: "Joe Daniel Rodriguez's bankruptcy, initiated in 2012-09-27 and concluded by January 2013 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joe Daniel Rodriguez — California, 12-37357


ᐅ Saturnino Acosta Rodriguez, California

Address: 3941 Mary Ave Olivehurst, CA 95961-9325

Bankruptcy Case 14-32039 Summary: "The bankruptcy filing by Saturnino Acosta Rodriguez, undertaken in December 12, 2014 in Olivehurst, CA under Chapter 7, concluded with discharge in 03.12.2015 after liquidating assets."
Saturnino Acosta Rodriguez — California, 14-32039


ᐅ Rick Rodriguez, California

Address: 1443 Paddington Way Olivehurst, CA 95961

Concise Description of Bankruptcy Case 11-485777: "In a Chapter 7 bankruptcy case, Rick Rodriguez from Olivehurst, CA, saw his proceedings start in 2011-12-09 and complete by Mar 30, 2012, involving asset liquidation."
Rick Rodriguez — California, 11-48577


ᐅ Fernando Rafael Rodriguez, California

Address: 1560 Catalpa St Olivehurst, CA 95961-7448

Bankruptcy Case 15-26728 Overview: "Fernando Rafael Rodriguez's Chapter 7 bankruptcy, filed in Olivehurst, CA in August 26, 2015, led to asset liquidation, with the case closing in November 2015."
Fernando Rafael Rodriguez — California, 15-26728


ᐅ Jr Jesus Rodriguez, California

Address: 1585 Black Angus Way Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 10-41406: "In Olivehurst, CA, Jr Jesus Rodriguez filed for Chapter 7 bankruptcy in August 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Jr Jesus Rodriguez — California, 10-41406


ᐅ Ronnie Lee Rogers, California

Address: 1993 Branding Iron Way Olivehurst, CA 95961

Concise Description of Bankruptcy Case 12-320187: "In Olivehurst, CA, Ronnie Lee Rogers filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-17."
Ronnie Lee Rogers — California, 12-32018


ᐅ Elvira Rojas, California

Address: 5578 Arboga Rd Olivehurst, CA 95961-7057

Snapshot of U.S. Bankruptcy Proceeding Case 14-27589: "The case of Elvira Rojas in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elvira Rojas — California, 14-27589


ᐅ Ruby Ann Rose, California

Address: PO Box 122 Olivehurst, CA 95961

Bankruptcy Case 13-26426 Summary: "Ruby Ann Rose's bankruptcy, initiated in May 9, 2013 and concluded by 2013-08-17 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby Ann Rose — California, 13-26426


ᐅ Mary Rosenberg, California

Address: 2216 Summerfield Ln Olivehurst, CA 95961

Concise Description of Bankruptcy Case 09-458147: "Mary Rosenberg's Chapter 7 bankruptcy, filed in Olivehurst, CA in 2009-11-24, led to asset liquidation, with the case closing in Mar 4, 2010."
Mary Rosenberg — California, 09-45814


ᐅ Chay Chio Saechao, California

Address: 1759 Hicks Ave Olivehurst, CA 95961

Concise Description of Bankruptcy Case 11-356117: "The case of Chay Chio Saechao in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chay Chio Saechao — California, 11-35611


ᐅ Scott Sagerdahl, California

Address: 1399 Roaring Camp Ct Olivehurst, CA 95961

Bankruptcy Case 09-45353 Overview: "The bankruptcy filing by Scott Sagerdahl, undertaken in Nov 19, 2009 in Olivehurst, CA under Chapter 7, concluded with discharge in Feb 27, 2010 after liquidating assets."
Scott Sagerdahl — California, 09-45353


ᐅ Augustina Salgado, California

Address: 4109 Deaton Dr Olivehurst, CA 95961-9301

Snapshot of U.S. Bankruptcy Proceeding Case 14-30285: "Augustina Salgado's bankruptcy, initiated in 2014-10-16 and concluded by 01.14.2015 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Augustina Salgado — California, 14-30285


ᐅ Richard Medrano Salgado, California

Address: 4036 Victoria Ln Olivehurst, CA 95961

Bankruptcy Case 11-24311 Overview: "In Olivehurst, CA, Richard Medrano Salgado filed for Chapter 7 bankruptcy in 02/22/2011. This case, involving liquidating assets to pay off debts, was resolved by June 14, 2011."
Richard Medrano Salgado — California, 11-24311


ᐅ Miguel Angel Salgado, California

Address: 4109 Deaton Dr Olivehurst, CA 95961-9301

Bankruptcy Case 14-30285 Overview: "Miguel Angel Salgado's Chapter 7 bankruptcy, filed in Olivehurst, CA in 10.16.2014, led to asset liquidation, with the case closing in January 14, 2015."
Miguel Angel Salgado — California, 14-30285


ᐅ Brooke Sandlin, California

Address: 2222 Summerfield Ln Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 09-46598: "In a Chapter 7 bankruptcy case, Brooke Sandlin from Olivehurst, CA, saw her proceedings start in 2009-12-04 and complete by 03/14/2010, involving asset liquidation."
Brooke Sandlin — California, 09-46598


ᐅ Pedro B Sandoval, California

Address: 5298 Aspen Way Olivehurst, CA 95961

Concise Description of Bankruptcy Case 11-395357: "In Olivehurst, CA, Pedro B Sandoval filed for Chapter 7 bankruptcy in 2011-08-11. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2011."
Pedro B Sandoval — California, 11-39535


ᐅ Leslie Santana, California

Address: 4835 Arboga Rd Olivehurst, CA 95961

Concise Description of Bankruptcy Case 10-500917: "In a Chapter 7 bankruptcy case, Leslie Santana from Olivehurst, CA, saw their proceedings start in 2010-11-15 and complete by March 7, 2011, involving asset liquidation."
Leslie Santana — California, 10-50091


ᐅ Belva Sarten, California

Address: 4516 Meadow Way Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 10-31656: "The bankruptcy record of Belva Sarten from Olivehurst, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 11, 2010."
Belva Sarten — California, 10-31656


ᐅ Benjamin Gustave Scholtz, California

Address: 1523 Buckskin Way Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 11-21928: "Benjamin Gustave Scholtz's bankruptcy, initiated in January 26, 2011 and concluded by 05.18.2011 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Gustave Scholtz — California, 11-21928


ᐅ Michelle M Scoggins, California

Address: 1475 Paddington Way Olivehurst, CA 95961

Bankruptcy Case 12-22216 Overview: "In Olivehurst, CA, Michelle M Scoggins filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2012."
Michelle M Scoggins — California, 12-22216


ᐅ Adriana Segui, California

Address: 1918 18th St Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 11-38078: "Olivehurst, CA resident Adriana Segui's 07.24.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 13, 2011."
Adriana Segui — California, 11-38078


ᐅ Mary Elizabeth Severson, California

Address: 1736 Rainham Ct Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 12-24449: "In a Chapter 7 bankruptcy case, Mary Elizabeth Severson from Olivehurst, CA, saw her proceedings start in March 7, 2012 and complete by 06/27/2012, involving asset liquidation."
Mary Elizabeth Severson — California, 12-24449


ᐅ Joy Dianne Shackles, California

Address: PO Box 954 Olivehurst, CA 95961

Bankruptcy Case 11-35691 Summary: "The bankruptcy record of Joy Dianne Shackles from Olivehurst, CA, shows a Chapter 7 case filed in 2011-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Joy Dianne Shackles — California, 11-35691


ᐅ Michael Shaeffer, California

Address: 4671 Arboga Rd Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 12-24548: "The case of Michael Shaeffer in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Shaeffer — California, 12-24548


ᐅ David Alan Shatswell, California

Address: 4581 Arboga Rd Olivehurst, CA 95961

Concise Description of Bankruptcy Case 11-253897: "The bankruptcy filing by David Alan Shatswell, undertaken in 2011-03-03 in Olivehurst, CA under Chapter 7, concluded with discharge in 06.23.2011 after liquidating assets."
David Alan Shatswell — California, 11-25389


ᐅ Sarah Shrum, California

Address: 4401 Olivehurst Ave Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 10-33494: "In a Chapter 7 bankruptcy case, Sarah Shrum from Olivehurst, CA, saw her proceedings start in May 2010 and complete by 08.29.2010, involving asset liquidation."
Sarah Shrum — California, 10-33494


ᐅ Ricardo Silva, California

Address: 1581 Broadway St Olivehurst, CA 95961

Bankruptcy Case 10-48972 Summary: "Ricardo Silva's Chapter 7 bankruptcy, filed in Olivehurst, CA in Oct 31, 2010, led to asset liquidation, with the case closing in 2011-02-20."
Ricardo Silva — California, 10-48972


ᐅ Alonso Silva, California

Address: 1703 Presidio Way Olivehurst, CA 95961

Bankruptcy Case 10-39413 Overview: "Alonso Silva's Chapter 7 bankruptcy, filed in Olivehurst, CA in Jul 23, 2010, led to asset liquidation, with the case closing in 2010-11-12."
Alonso Silva — California, 10-39413


ᐅ Guillermo Silva, California

Address: 5629 Tish Cir Olivehurst, CA 95961

Concise Description of Bankruptcy Case 09-446247: "The bankruptcy filing by Guillermo Silva, undertaken in Nov 10, 2009 in Olivehurst, CA under Chapter 7, concluded with discharge in Feb 18, 2010 after liquidating assets."
Guillermo Silva — California, 09-44624


ᐅ Jose Silva, California

Address: 1607 Lariat Ln Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 10-44437: "In Olivehurst, CA, Jose Silva filed for Chapter 7 bankruptcy in 09.14.2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 27, 2010."
Jose Silva — California, 10-44437


ᐅ Scott Kevin Simmons, California

Address: 1869 Slingshot Dr Olivehurst, CA 95961

Concise Description of Bankruptcy Case 11-377177: "Scott Kevin Simmons's bankruptcy, initiated in 2011-07-19 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."
Scott Kevin Simmons — California, 11-37717


ᐅ Devika Sims, California

Address: 4331 Bluebell Ave Olivehurst, CA 95961

Concise Description of Bankruptcy Case 10-420097: "The bankruptcy filing by Devika Sims, undertaken in August 19, 2010 in Olivehurst, CA under Chapter 7, concluded with discharge in 2010-11-29 after liquidating assets."
Devika Sims — California, 10-42009


ᐅ Harjinder Singh, California

Address: 1127 Ironwood St Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 12-30070: "The bankruptcy record of Harjinder Singh from Olivehurst, CA, shows a Chapter 7 case filed in 2012-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-14."
Harjinder Singh — California, 12-30070


ᐅ Raitejinder Singh, California

Address: 3592 Goldenstar St Olivehurst, CA 95961

Bankruptcy Case 10-31319 Summary: "The case of Raitejinder Singh in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raitejinder Singh — California, 10-31319


ᐅ Nancy Arlene Sinkey, California

Address: 1232 Kensington Dr Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 11-34146: "Nancy Arlene Sinkey's bankruptcy, initiated in 2011-06-06 and concluded by 2011-09-26 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Arlene Sinkey — California, 11-34146


ᐅ Loida Lisa Sisemore, California

Address: 3825 Arcano Ave Olivehurst, CA 95961-4454

Concise Description of Bankruptcy Case 14-207197: "The bankruptcy record of Loida Lisa Sisemore from Olivehurst, CA, shows a Chapter 7 case filed in 01.27.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-27."
Loida Lisa Sisemore — California, 14-20719


ᐅ Laura M Slack, California

Address: 1306 Paddington Way Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 13-20795: "The bankruptcy filing by Laura M Slack, undertaken in January 2013 in Olivehurst, CA under Chapter 7, concluded with discharge in May 2, 2013 after liquidating assets."
Laura M Slack — California, 13-20795


ᐅ Evelyn Faye Smith, California

Address: 5672 Arboga Rd Apt A Olivehurst, CA 95961-6772

Bankruptcy Case 16-23594 Overview: "The bankruptcy filing by Evelyn Faye Smith, undertaken in May 31, 2016 in Olivehurst, CA under Chapter 7, concluded with discharge in 08/29/2016 after liquidating assets."
Evelyn Faye Smith — California, 16-23594


ᐅ Thomas Joseph Smith, California

Address: 4377 Sundari Ave Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 12-21293: "The case of Thomas Joseph Smith in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Joseph Smith — California, 12-21293


ᐅ Perry Darin Smith, California

Address: 4333 Martel Dr Olivehurst, CA 95961

Bankruptcy Case 11-31919 Overview: "In Olivehurst, CA, Perry Darin Smith filed for Chapter 7 bankruptcy in May 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Perry Darin Smith — California, 11-31919


ᐅ Erma Eroisa Smith, California

Address: 4376 Seykota Ave Olivehurst, CA 95961-4806

Bankruptcy Case 16-21621 Summary: "Erma Eroisa Smith's Chapter 7 bankruptcy, filed in Olivehurst, CA in 03.16.2016, led to asset liquidation, with the case closing in 06.14.2016."
Erma Eroisa Smith — California, 16-21621


ᐅ Charles Smith, California

Address: 1834 Baugh St Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 10-23302: "Olivehurst, CA resident Charles Smith's Feb 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-22."
Charles Smith — California, 10-23302


ᐅ Melissa Smith, California

Address: 1935 Branding Iron Way Olivehurst, CA 95961

Concise Description of Bankruptcy Case 09-486857: "Olivehurst, CA resident Melissa Smith's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-10."
Melissa Smith — California, 09-48685


ᐅ Gary Jay Smith, California

Address: 4124 McAlister Ct Olivehurst, CA 95961

Bankruptcy Case 11-33301 Summary: "Olivehurst, CA resident Gary Jay Smith's May 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Gary Jay Smith — California, 11-33301


ᐅ Jeffery Paul Smith, California

Address: 1646 Islesworth Way Olivehurst, CA 95961

Concise Description of Bankruptcy Case 11-251957: "Jeffery Paul Smith's bankruptcy, initiated in 2011-03-01 and concluded by June 2011 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Paul Smith — California, 11-25195


ᐅ Trina Marie Smith, California

Address: 1100 Plumas Links St Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 13-30053: "Trina Marie Smith's Chapter 7 bankruptcy, filed in Olivehurst, CA in 07/31/2013, led to asset liquidation, with the case closing in Nov 8, 2013."
Trina Marie Smith — California, 13-30053


ᐅ Donna Soltero, California

Address: 1957 Knights Ferry Dr Olivehurst, CA 95961

Bankruptcy Case 10-47476 Summary: "The case of Donna Soltero in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Soltero — California, 10-47476


ᐅ Adrian Soto, California

Address: 1205 Bronco Dr Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 12-27452: "Olivehurst, CA resident Adrian Soto's 2012-04-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Adrian Soto — California, 12-27452


ᐅ Fred Spickelmier, California

Address: 1813 6th Ave Olivehurst, CA 95961

Concise Description of Bankruptcy Case 10-274827: "Fred Spickelmier's bankruptcy, initiated in 2010-03-25 and concluded by July 3, 2010 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred Spickelmier — California, 10-27482


ᐅ Alice Spiva, California

Address: 1017 Laurel Ave Olivehurst, CA 95961

Snapshot of U.S. Bankruptcy Proceeding Case 09-45662: "In Olivehurst, CA, Alice Spiva filed for Chapter 7 bankruptcy in 2009-11-23. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-22."
Alice Spiva — California, 09-45662


ᐅ Jack Edward Sprague, California

Address: 1017 Laurel Ave Olivehurst, CA 95961-6732

Bankruptcy Case 14-25876 Overview: "In a Chapter 7 bankruptcy case, Jack Edward Sprague from Olivehurst, CA, saw their proceedings start in May 2014 and complete by September 2014, involving asset liquidation."
Jack Edward Sprague — California, 14-25876


ᐅ Katie Janette Sprague, California

Address: 1017 Laurel Ave Olivehurst, CA 95961-6732

Snapshot of U.S. Bankruptcy Proceeding Case 14-25876: "Katie Janette Sprague's Chapter 7 bankruptcy, filed in Olivehurst, CA in May 31, 2014, led to asset liquidation, with the case closing in September 12, 2014."
Katie Janette Sprague — California, 14-25876


ᐅ Gary Edward Stanard, California

Address: 110 Via Maria Olivehurst, CA 95961

Bankruptcy Case 12-30652 Overview: "The bankruptcy record of Gary Edward Stanard from Olivehurst, CA, shows a Chapter 7 case filed in June 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-24."
Gary Edward Stanard — California, 12-30652


ᐅ Kathy Stanley, California

Address: 1066 Silver Spur Way Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 10-22067: "Olivehurst, CA resident Kathy Stanley's Jan 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-09."
Kathy Stanley — California, 10-22067


ᐅ Sr Allan Foster Stirnaman, California

Address: 4055 Laurel Way Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 11-38329: "Sr Allan Foster Stirnaman's bankruptcy, initiated in Jul 27, 2011 and concluded by 2011-11-16 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Allan Foster Stirnaman — California, 11-38329


ᐅ Kenneth Stites, California

Address: 925 Abbotsford Ct Olivehurst, CA 95961

Brief Overview of Bankruptcy Case 10-38640: "The case of Kenneth Stites in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Stites — California, 10-38640


ᐅ Timothy Ray Stout, California

Address: 1010 Hedge Ave Olivehurst, CA 95961

Bankruptcy Case 13-24343 Summary: "Timothy Ray Stout's Chapter 7 bankruptcy, filed in Olivehurst, CA in March 29, 2013, led to asset liquidation, with the case closing in July 2013."
Timothy Ray Stout — California, 13-24343


ᐅ Jeremy David Stringer, California

Address: 2141 August Way Olivehurst, CA 95961

Bankruptcy Case 13-29704 Summary: "Jeremy David Stringer's bankruptcy, initiated in Jul 24, 2013 and concluded by November 2013 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy David Stringer — California, 13-29704


ᐅ Thomas Allen Sudderth, California

Address: 3107 Feather River Blvd Olivehurst, CA 95961

Concise Description of Bankruptcy Case 12-381357: "Thomas Allen Sudderth's Chapter 7 bankruptcy, filed in Olivehurst, CA in 10.11.2012, led to asset liquidation, with the case closing in Jan 19, 2013."
Thomas Allen Sudderth — California, 12-38135


ᐅ Pedro Surita, California

Address: 4338 Ardmore Ave Olivehurst, CA 95961

Concise Description of Bankruptcy Case 10-206647: "In a Chapter 7 bankruptcy case, Pedro Surita from Olivehurst, CA, saw his proceedings start in 01/12/2010 and complete by 2010-04-22, involving asset liquidation."
Pedro Surita — California, 10-20664


ᐅ Dale Ray Swift, California

Address: 1121 Silver Spur Way Olivehurst, CA 95961

Concise Description of Bankruptcy Case 12-404407: "The bankruptcy filing by Dale Ray Swift, undertaken in 11.24.2012 in Olivehurst, CA under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Dale Ray Swift — California, 12-40440


ᐅ Juan Taitague, California

Address: 1704 Rainham Ct Olivehurst, CA 95961

Bankruptcy Case 10-52107 Summary: "The bankruptcy filing by Juan Taitague, undertaken in Dec 8, 2010 in Olivehurst, CA under Chapter 7, concluded with discharge in Mar 30, 2011 after liquidating assets."
Juan Taitague — California, 10-52107


ᐅ Lance Robert Tapia, California

Address: 1113 Plumas Links St Olivehurst, CA 95961

Bankruptcy Case 11-30200 Summary: "In a Chapter 7 bankruptcy case, Lance Robert Tapia from Olivehurst, CA, saw his proceedings start in 04/25/2011 and complete by Aug 15, 2011, involving asset liquidation."
Lance Robert Tapia — California, 11-30200


ᐅ Tamara Leigh Templeton, California

Address: 1624 Larry St Olivehurst, CA 95961

Bankruptcy Case 11-34892 Overview: "In Olivehurst, CA, Tamara Leigh Templeton filed for Chapter 7 bankruptcy in 06.15.2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 5, 2011."
Tamara Leigh Templeton — California, 11-34892


ᐅ Celerino Tenorio, California

Address: 1522 7th Ave Olivehurst, CA 95961-4402

Snapshot of U.S. Bankruptcy Proceeding Case 08-34817: "Celerino Tenorio's Chapter 13 bankruptcy in Olivehurst, CA started in 2008-10-14. This plan involved reorganizing debts and establishing a payment plan, concluding in 08/31/2012."
Celerino Tenorio — California, 08-34817


ᐅ Charisse Terrases, California

Address: 165 Via Bianca Olivehurst, CA 95961

Bankruptcy Case 10-36136 Summary: "The case of Charisse Terrases in Olivehurst, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charisse Terrases — California, 10-36136


ᐅ Lorrie Ann Terry, California

Address: 1833 14th St Olivehurst, CA 95961

Concise Description of Bankruptcy Case 11-277257: "Lorrie Ann Terry's bankruptcy, initiated in March 29, 2011 and concluded by Jul 19, 2011 in Olivehurst, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorrie Ann Terry — California, 11-27725