personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Reedley, 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 Guzman Elia A, California

Address: 19572 E Parlier Ave Reedley, CA 93654-9708

Bankruptcy Case 14-14430 Summary: "In Reedley, CA, Guzman Elia A filed for Chapter 7 bankruptcy in Sep 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Guzman Elia A — California, 14-14430


ᐅ Eliseo Abundiz, California

Address: 860 W Palm Ave Reedley, CA 93654

Concise Description of Bankruptcy Case 13-156027: "Reedley, CA resident Eliseo Abundiz's 2013-08-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.28.2013."
Eliseo Abundiz — California, 13-15602


ᐅ Jay A Acevedo, California

Address: PO Box 1575 Reedley, CA 93654

Bankruptcy Case 11-16544 Overview: "Jay A Acevedo's bankruptcy, initiated in 2011-06-07 and concluded by Sep 27, 2011 in Reedley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jay A Acevedo — California, 11-16544


ᐅ Felipe Agavo, California

Address: 629 E Springfield Ave Apt 108 Reedley, CA 93654

Bankruptcy Case 12-12769 Summary: "Felipe Agavo's bankruptcy, initiated in 03/29/2012 and concluded by 2012-07-19 in Reedley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felipe Agavo — California, 12-12769


ᐅ Pauline Dominguez Aguilar, California

Address: PO Box 425 Reedley, CA 93654-0425

Bankruptcy Case 14-15051 Overview: "Pauline Dominguez Aguilar's bankruptcy, initiated in October 2014 and concluded by 01/13/2015 in Reedley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline Dominguez Aguilar — California, 14-15051


ᐅ Rosa Maria Aguilera, California

Address: 447 W Carob Ave Apt 8 Reedley, CA 93654-2136

Bankruptcy Case 14-10904 Overview: "In a Chapter 7 bankruptcy case, Rosa Maria Aguilera from Reedley, CA, saw her proceedings start in February 27, 2014 and complete by May 28, 2014, involving asset liquidation."
Rosa Maria Aguilera — California, 14-10904


ᐅ Ruiz Fredy J Aguirre, California

Address: 1310 E Dinuba Ave Apt P Reedley, CA 93654

Snapshot of U.S. Bankruptcy Proceeding Case 13-16285: "The bankruptcy filing by Ruiz Fredy J Aguirre, undertaken in 09/23/2013 in Reedley, CA under Chapter 7, concluded with discharge in Jan 1, 2014 after liquidating assets."
Ruiz Fredy J Aguirre — California, 13-16285


ᐅ Alicia Aguirre, California

Address: 4558 S Frankwood Ave Reedley, CA 93654-9732

Concise Description of Bankruptcy Case 14-146977: "The bankruptcy record of Alicia Aguirre from Reedley, CA, shows a Chapter 7 case filed in 09/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-23."
Alicia Aguirre — California, 14-14697


ᐅ Trinidad Aguirre, California

Address: 4558 S Frankwood Ave Reedley, CA 93654-9732

Concise Description of Bankruptcy Case 14-146977: "The case of Trinidad Aguirre in Reedley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trinidad Aguirre — California, 14-14697


ᐅ Carlos Alberto Alanis, California

Address: 1520 G St Reedley, CA 93654-3434

Bankruptcy Case 15-11819 Summary: "Carlos Alberto Alanis's bankruptcy, initiated in May 5, 2015 and concluded by Aug 3, 2015 in Reedley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Alberto Alanis — California, 15-11819


ᐅ Danielle A Alanis, California

Address: 1520 G St Reedley, CA 93654-3434

Brief Overview of Bankruptcy Case 15-11819: "Danielle A Alanis's Chapter 7 bankruptcy, filed in Reedley, CA in 2015-05-05, led to asset liquidation, with the case closing in 08.03.2015."
Danielle A Alanis — California, 15-11819


ᐅ Eulalia Alanis, California

Address: 1512 E Early Ave Reedley, CA 93654

Concise Description of Bankruptcy Case 10-183247: "The bankruptcy record of Eulalia Alanis from Reedley, CA, shows a Chapter 7 case filed in 07.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-12."
Eulalia Alanis — California, 10-18324


ᐅ Beatriz Alaniz, California

Address: 17583 E Manning Ave Reedley, CA 93654

Bankruptcy Case 11-17403 Overview: "The bankruptcy filing by Beatriz Alaniz, undertaken in June 29, 2011 in Reedley, CA under Chapter 7, concluded with discharge in 10.19.2011 after liquidating assets."
Beatriz Alaniz — California, 11-17403


ᐅ Esther Alaniz, California

Address: 1149 E North Ave Reedley, CA 93654

Bankruptcy Case 09-19616 Summary: "The case of Esther Alaniz in Reedley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Esther Alaniz — California, 09-19616


ᐅ Rene Aldape, California

Address: 671 N Hollywood Dr Reedley, CA 93654

Brief Overview of Bankruptcy Case 10-14341: "In Reedley, CA, Rene Aldape filed for Chapter 7 bankruptcy in Apr 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.01.2010."
Rene Aldape — California, 10-14341


ᐅ Maria Muniz Allala, California

Address: 1543 F St Reedley, CA 93654

Bankruptcy Case 11-12193 Overview: "Maria Muniz Allala's Chapter 7 bankruptcy, filed in Reedley, CA in 2011-02-25, led to asset liquidation, with the case closing in Jun 1, 2011."
Maria Muniz Allala — California, 11-12193


ᐅ Joel Alvarez, California

Address: 629 E Lincoln Ave Reedley, CA 93654

Bankruptcy Case 10-13705 Summary: "The case of Joel Alvarez in Reedley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Alvarez — California, 10-13705


ᐅ Joaquin Amezcua, California

Address: 827 E Lingo Ave Reedley, CA 93654

Snapshot of U.S. Bankruptcy Proceeding Case 12-14254: "In a Chapter 7 bankruptcy case, Joaquin Amezcua from Reedley, CA, saw his proceedings start in 05/10/2012 and complete by August 2012, involving asset liquidation."
Joaquin Amezcua — California, 12-14254


ᐅ Amalia Arellano, California

Address: 4751 Jim Savage Rd Reedley, CA 93654

Bankruptcy Case 13-16629 Overview: "The bankruptcy record of Amalia Arellano from Reedley, CA, shows a Chapter 7 case filed in 10.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.17.2014."
Amalia Arellano — California, 13-16629


ᐅ Maria Armenta, California

Address: 1430 E Laroda Cir Reedley, CA 93654

Bankruptcy Case 10-10708 Overview: "Maria Armenta's bankruptcy, initiated in January 2010 and concluded by 05/06/2010 in Reedley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Armenta — California, 10-10708


ᐅ Jose Armijo, California

Address: PO Box 1357 Reedley, CA 93654

Bankruptcy Case 10-17582 Overview: "Jose Armijo's bankruptcy, initiated in July 6, 2010 and concluded by October 26, 2010 in Reedley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Armijo — California, 10-17582


ᐅ Graciela Arroyo, California

Address: 582 E Cambridge Dr Reedley, CA 93654-8843

Bankruptcy Case 14-14614 Summary: "The bankruptcy filing by Graciela Arroyo, undertaken in 09.18.2014 in Reedley, CA under Chapter 7, concluded with discharge in December 17, 2014 after liquidating assets."
Graciela Arroyo — California, 14-14614


ᐅ James Ashton, California

Address: 349 E Gibson Ave Reedley, CA 93654

Bankruptcy Case 10-12646 Overview: "The case of James Ashton in Reedley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Ashton — California, 10-12646


ᐅ Monique Marie Audelo, California

Address: 657 W Parlier Ave Apt 112 Reedley, CA 93654-2035

Bankruptcy Case 15-12592 Overview: "In Reedley, CA, Monique Marie Audelo filed for Chapter 7 bankruptcy in 2015-06-30. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2015."
Monique Marie Audelo — California, 15-12592


ᐅ Krystal Avalos, California

Address: 2120 E Duff Ave Reedley, CA 93654

Snapshot of U.S. Bankruptcy Proceeding Case 12-16530: "Reedley, CA resident Krystal Avalos's 07/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-16."
Krystal Avalos — California, 12-16530


ᐅ Juan Carlos Barrancas Avila, California

Address: 580 E Lincoln Ave Reedley, CA 93654-3540

Brief Overview of Bankruptcy Case 15-13808: "Juan Carlos Barrancas Avila's Chapter 7 bankruptcy, filed in Reedley, CA in September 2015, led to asset liquidation, with the case closing in 2015-12-28."
Juan Carlos Barrancas Avila — California, 15-13808


ᐅ Gumecindo Leon Avila, California

Address: 1848 E Lincoln Ave Reedley, CA 93654

Concise Description of Bankruptcy Case 11-170387: "The bankruptcy record of Gumecindo Leon Avila from Reedley, CA, shows a Chapter 7 case filed in 06/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.11.2011."
Gumecindo Leon Avila — California, 11-17038


ᐅ Michelle Kristi Avila, California

Address: 319 W Huntsman Ave Reedley, CA 93654-3966

Bankruptcy Case 16-10129 Summary: "In a Chapter 7 bankruptcy case, Michelle Kristi Avila from Reedley, CA, saw her proceedings start in 01.19.2016 and complete by Apr 18, 2016, involving asset liquidation."
Michelle Kristi Avila — California, 16-10129


ᐅ Heriberto Avila, California

Address: 319 W Huntsman Ave Reedley, CA 93654-3966

Snapshot of U.S. Bankruptcy Proceeding Case 16-10129: "In Reedley, CA, Heriberto Avila filed for Chapter 7 bankruptcy in 01.19.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-18."
Heriberto Avila — California, 16-10129


ᐅ Maryanne Baca, California

Address: 657 W Parlier Ave Apt 121 Reedley, CA 93654

Bankruptcy Case 10-62353 Summary: "In Reedley, CA, Maryanne Baca filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 02/15/2011."
Maryanne Baca — California, 10-62353


ᐅ Joseph Badilla, California

Address: 159 W Carpenter Ave Reedley, CA 93654

Snapshot of U.S. Bankruptcy Proceeding Case 10-16735: "The bankruptcy record of Joseph Badilla from Reedley, CA, shows a Chapter 7 case filed in 2010-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Joseph Badilla — California, 10-16735


ᐅ Brian Keith Baehr, California

Address: 372 E Sierra Ave Reedley, CA 93654

Bankruptcy Case 11-19619 Overview: "In a Chapter 7 bankruptcy case, Brian Keith Baehr from Reedley, CA, saw their proceedings start in 2011-08-25 and complete by 12/15/2011, involving asset liquidation."
Brian Keith Baehr — California, 11-19619


ᐅ Camilo Balderas, California

Address: PO Box 1 Reedley, CA 93654-0001

Bankruptcy Case 14-13125 Overview: "In Reedley, CA, Camilo Balderas filed for Chapter 7 bankruptcy in 06/18/2014. This case, involving liquidating assets to pay off debts, was resolved by 09.16.2014."
Camilo Balderas — California, 14-13125


ᐅ Ira Jud Baldwin, California

Address: 19450 E Adams Ave Reedley, CA 93654

Brief Overview of Bankruptcy Case 12-18245: "In Reedley, CA, Ira Jud Baldwin filed for Chapter 7 bankruptcy in 09/27/2012. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2013."
Ira Jud Baldwin — California, 12-18245


ᐅ Jr Ray B Balladarez, California

Address: 969 E Ponderosa Ave Apt 101 Reedley, CA 93654

Bankruptcy Case 13-13818 Summary: "Jr Ray B Balladarez's bankruptcy, initiated in May 2013 and concluded by 09/08/2013 in Reedley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ray B Balladarez — California, 13-13818


ᐅ Axana Camargo Barajas, California

Address: 1404 Santa Rosa Cir Reedley, CA 93654-4092

Snapshot of U.S. Bankruptcy Proceeding Case 14-13712: "The bankruptcy record of Axana Camargo Barajas from Reedley, CA, shows a Chapter 7 case filed in 2014-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in October 2014."
Axana Camargo Barajas — California, 14-13712


ᐅ Sergio Barajas, California

Address: 1404 Santa Rosa Cir Reedley, CA 93654-4092

Bankruptcy Case 14-13712 Summary: "The bankruptcy record of Sergio Barajas from Reedley, CA, shows a Chapter 7 case filed in 2014-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in October 23, 2014."
Sergio Barajas — California, 14-13712


ᐅ Alvaro Barcenas, California

Address: 1051 E Washington Ave Reedley, CA 93654-3549

Bankruptcy Case 14-15816 Summary: "The case of Alvaro Barcenas in Reedley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alvaro Barcenas — California, 14-15816


ᐅ Howard Allan Barile, California

Address: 2370 E Early Ave Reedley, CA 93654

Snapshot of U.S. Bankruptcy Proceeding Case 13-16444: "The case of Howard Allan Barile in Reedley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Howard Allan Barile — California, 13-16444


ᐅ James William Barnhart, California

Address: 1371 N Cedar Ave Reedley, CA 93654-5300

Bankruptcy Case 09-16542 Summary: "James William Barnhart's Chapter 13 bankruptcy in Reedley, CA started in July 11, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 03.05.2013."
James William Barnhart — California, 09-16542


ᐅ Rachel Laura Baskin, California

Address: PO Box 1846 Reedley, CA 93654

Bankruptcy Case 13-14667 Overview: "The case of Rachel Laura Baskin in Reedley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Laura Baskin — California, 13-14667


ᐅ Michael Bauer, California

Address: PO Box 1131 Reedley, CA 93654

Bankruptcy Case 09-61902 Overview: "Reedley, CA resident Michael Bauer's Dec 7, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Michael Bauer — California, 09-61902


ᐅ Norma M Bautista, California

Address: 1021 E Springfield Ave Reedley, CA 93654

Snapshot of U.S. Bankruptcy Proceeding Case 13-11297: "Reedley, CA resident Norma M Bautista's 02/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2013."
Norma M Bautista — California, 13-11297


ᐅ Jose Bautista, California

Address: 2378 E Evening Glow Ave Reedley, CA 93654

Bankruptcy Case 13-13207 Overview: "Jose Bautista's bankruptcy, initiated in 2013-05-01 and concluded by 2013-08-12 in Reedley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Bautista — California, 13-13207


ᐅ Nelson Edward Beasley, California

Address: 146 W Palm Ave Reedley, CA 93654

Snapshot of U.S. Bankruptcy Proceeding Case 12-12555: "The bankruptcy record of Nelson Edward Beasley from Reedley, CA, shows a Chapter 7 case filed in Mar 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 13, 2012."
Nelson Edward Beasley — California, 12-12555


ᐅ Jr Rick Herman Behnke, California

Address: 818 S Apple Ave Reedley, CA 93654

Brief Overview of Bankruptcy Case 11-10855: "The case of Jr Rick Herman Behnke in Reedley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Rick Herman Behnke — California, 11-10855


ᐅ Frank Anthony Beltran, California

Address: 979 W Eymann Ave Reedley, CA 93654

Bankruptcy Case 11-63444 Summary: "The bankruptcy record of Frank Anthony Beltran from Reedley, CA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-05."
Frank Anthony Beltran — California, 11-63444


ᐅ Gonzalo Benitez, California

Address: 1498 E Carolyn Ln Apt B Reedley, CA 93654

Bankruptcy Case 11-13192 Summary: "The bankruptcy record of Gonzalo Benitez from Reedley, CA, shows a Chapter 7 case filed in 2011-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 07/12/2011."
Gonzalo Benitez — California, 11-13192


ᐅ Jose Angel Betancourt, California

Address: 1658 E Early Ave Reedley, CA 93654-3210

Bankruptcy Case 16-11834 Overview: "In Reedley, CA, Jose Angel Betancourt filed for Chapter 7 bankruptcy in 2016-05-23. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-21."
Jose Angel Betancourt — California, 16-11834


ᐅ Alex Betancourt, California

Address: 1421 W Sequoia Cir Reedley, CA 93654

Brief Overview of Bankruptcy Case 10-10009: "Alex Betancourt's Chapter 7 bankruptcy, filed in Reedley, CA in January 3, 2010, led to asset liquidation, with the case closing in Apr 13, 2010."
Alex Betancourt — California, 10-10009


ᐅ Steve Betancourt, California

Address: 1280 N Columbia Ave Reedley, CA 93654

Bankruptcy Case 10-11746 Overview: "In Reedley, CA, Steve Betancourt filed for Chapter 7 bankruptcy in 02.22.2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Steve Betancourt — California, 10-11746


ᐅ Zulema Betancourt, California

Address: 192 N Oak Dr Reedley, CA 93654

Bankruptcy Case 11-19165 Overview: "In a Chapter 7 bankruptcy case, Zulema Betancourt from Reedley, CA, saw her proceedings start in 2011-08-15 and complete by 2011-11-08, involving asset liquidation."
Zulema Betancourt — California, 11-19165


ᐅ Jr Bernie Morris Bibb, California

Address: 22870 Central Ave Reedley, CA 93654-9659

Brief Overview of Bankruptcy Case 09-14191: "The bankruptcy record for Jr Bernie Morris Bibb from Reedley, CA, under Chapter 13, filed in 2009-05-08, involved setting up a repayment plan, finalized by April 2013."
Jr Bernie Morris Bibb — California, 09-14191


ᐅ Gary A Bird, California

Address: 1218 S Alta Ave Reedley, CA 93654

Bankruptcy Case 12-16109 Overview: "Gary A Bird's Chapter 7 bankruptcy, filed in Reedley, CA in July 11, 2012, led to asset liquidation, with the case closing in 2012-10-31."
Gary A Bird — California, 12-16109


ᐅ Kristine A Blute, California

Address: 1147 M St Reedley, CA 93654-3341

Concise Description of Bankruptcy Case 11-562147: "Chapter 13 bankruptcy for Kristine A Blute in Reedley, CA began in Jun 30, 2011, focusing on debt restructuring, concluding with plan fulfillment in January 2016."
Kristine A Blute — California, 11-56214


ᐅ Lorena Botkin, California

Address: 1044 S Hope Ave Reedley, CA 93654

Concise Description of Bankruptcy Case 10-140037: "Lorena Botkin's Chapter 7 bankruptcy, filed in Reedley, CA in 04.15.2010, led to asset liquidation, with the case closing in July 24, 2010."
Lorena Botkin — California, 10-14003


ᐅ Jr Jose Y Bravo, California

Address: 1942 E Washington Ave Reedley, CA 93654

Bankruptcy Case 11-17346 Overview: "In Reedley, CA, Jr Jose Y Bravo filed for Chapter 7 bankruptcy in 2011-06-28. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Jr Jose Y Bravo — California, 11-17346


ᐅ Gentsch Linda Kay Broers, California

Address: PO Box 1846 Reedley, CA 93654

Brief Overview of Bankruptcy Case 13-15387: "The case of Gentsch Linda Kay Broers in Reedley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gentsch Linda Kay Broers — California, 13-15387


ᐅ James D Brooks, California

Address: 1152 S Rupert Ave Reedley, CA 93654

Brief Overview of Bankruptcy Case 11-62631: "In a Chapter 7 bankruptcy case, James D Brooks from Reedley, CA, saw their proceedings start in 11/21/2011 and complete by 2012-02-27, involving asset liquidation."
James D Brooks — California, 11-62631


ᐅ Jr Lawrence E Brooksher, California

Address: 8105 S Englehart Ave Reedley, CA 93654

Bankruptcy Case 12-19739 Summary: "Jr Lawrence E Brooksher's Chapter 7 bankruptcy, filed in Reedley, CA in November 26, 2012, led to asset liquidation, with the case closing in Mar 6, 2013."
Jr Lawrence E Brooksher — California, 12-19739


ᐅ Brian Bull, California

Address: 954 L St Reedley, CA 93654

Snapshot of U.S. Bankruptcy Proceeding Case 10-14960: "Brian Bull's Chapter 7 bankruptcy, filed in Reedley, CA in 2010-05-04, led to asset liquidation, with the case closing in August 12, 2010."
Brian Bull — California, 10-14960


ᐅ Gregg Travis Burrell, California

Address: 10410 S Lac Jac Ave Reedley, CA 93654-9220

Bankruptcy Case 2014-11550 Overview: "The case of Gregg Travis Burrell in Reedley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregg Travis Burrell — California, 2014-11550


ᐅ Andy Cabrera, California

Address: 21332 E American Ave Reedley, CA 93654

Bankruptcy Case 09-62316 Summary: "Andy Cabrera's bankruptcy, initiated in December 18, 2009 and concluded by 03.28.2010 in Reedley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andy Cabrera — California, 09-62316


ᐅ Alejandro Camargo, California

Address: 1478 E El Dorado Ave Reedley, CA 93654

Bankruptcy Case 09-62388 Overview: "The bankruptcy filing by Alejandro Camargo, undertaken in 2009-12-21 in Reedley, CA under Chapter 7, concluded with discharge in Mar 31, 2010 after liquidating assets."
Alejandro Camargo — California, 09-62388


ᐅ Leonard Camarillo, California

Address: 406 E Gibson Ave Reedley, CA 93654

Bankruptcy Case 10-64284 Summary: "Leonard Camarillo's Chapter 7 bankruptcy, filed in Reedley, CA in 2010-12-10, led to asset liquidation, with the case closing in 03/10/2011."
Leonard Camarillo — California, 10-64284


ᐅ Gregory W Camp, California

Address: 1201 W Oak Drive Cir Reedley, CA 93654

Brief Overview of Bankruptcy Case 11-11369: "The case of Gregory W Camp in Reedley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory W Camp — California, 11-11369


ᐅ Mary Campbell, California

Address: 1454 S Reed Ave Reedley, CA 93654

Concise Description of Bankruptcy Case 10-166907: "Reedley, CA resident Mary Campbell's June 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2010."
Mary Campbell — California, 10-16690


ᐅ Oscar Campos, California

Address: 1219 E Santa Rosa St Reedley, CA 93654

Snapshot of U.S. Bankruptcy Proceeding Case 10-64893: "The case of Oscar Campos in Reedley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Campos — California, 10-64893


ᐅ Sonia Canales, California

Address: 147 E Shoemake Ave Reedley, CA 93654-7004

Snapshot of U.S. Bankruptcy Proceeding Case 16-11267: "Sonia Canales's Chapter 7 bankruptcy, filed in Reedley, CA in Apr 15, 2016, led to asset liquidation, with the case closing in 2016-07-14."
Sonia Canales — California, 16-11267


ᐅ Jesusita Canales, California

Address: 1554 12th St Apt 2 Reedley, CA 93654

Bankruptcy Case 10-18084 Summary: "The bankruptcy filing by Jesusita Canales, undertaken in 07/19/2010 in Reedley, CA under Chapter 7, concluded with discharge in 11/08/2010 after liquidating assets."
Jesusita Canales — California, 10-18084


ᐅ Elva Cardenas, California

Address: 1322 W Henley Creek Rd Reedley, CA 93654

Concise Description of Bankruptcy Case 10-101307: "Reedley, CA resident Elva Cardenas's 01/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-17."
Elva Cardenas — California, 10-10130


ᐅ Robert Carlos, California

Address: 6780 Wakefield Ave Reedley, CA 93654

Brief Overview of Bankruptcy Case 09-61126: "Robert Carlos's Chapter 7 bankruptcy, filed in Reedley, CA in 11.13.2009, led to asset liquidation, with the case closing in 02.21.2010."
Robert Carlos — California, 09-61126


ᐅ Geoffery Cartozian, California

Address: PO Box 465 Reedley, CA 93654

Bankruptcy Case 10-61163 Summary: "The bankruptcy record of Geoffery Cartozian from Reedley, CA, shows a Chapter 7 case filed in 09/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-18."
Geoffery Cartozian — California, 10-61163


ᐅ Hilda Castaneda, California

Address: 189 E Beech Ave Reedley, CA 93654

Snapshot of U.S. Bankruptcy Proceeding Case 10-19837: "The bankruptcy record of Hilda Castaneda from Reedley, CA, shows a Chapter 7 case filed in 08/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 16, 2010."
Hilda Castaneda — California, 10-19837


ᐅ Arlene Castillo, California

Address: 255 W Sasaki Ave Reedley, CA 93654

Concise Description of Bankruptcy Case 12-141267: "In Reedley, CA, Arlene Castillo filed for Chapter 7 bankruptcy in May 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2012."
Arlene Castillo — California, 12-14126


ᐅ Pedro Gonzalez Cervantes, California

Address: 735 I St Reedley, CA 93654

Bankruptcy Case 12-10859 Summary: "The bankruptcy record of Pedro Gonzalez Cervantes from Reedley, CA, shows a Chapter 7 case filed in 2012-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2012."
Pedro Gonzalez Cervantes — California, 12-10859


ᐅ Alfonso S Chagoya, California

Address: PO Box 815 Reedley, CA 93654-0815

Bankruptcy Case 2014-11564 Overview: "Reedley, CA resident Alfonso S Chagoya's Mar 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Alfonso S Chagoya — California, 2014-11564


ᐅ Andrew Brian Charnley, California

Address: PO Box 509 Reedley, CA 93654

Concise Description of Bankruptcy Case 11-183967: "The bankruptcy filing by Andrew Brian Charnley, undertaken in Jul 25, 2011 in Reedley, CA under Chapter 7, concluded with discharge in 11/14/2011 after liquidating assets."
Andrew Brian Charnley — California, 11-18396


ᐅ Alfred Chavez, California

Address: 272 W Cypress Ave Reedley, CA 93654-2111

Bankruptcy Case 15-13585 Summary: "In Reedley, CA, Alfred Chavez filed for Chapter 7 bankruptcy in 2015-09-11. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Alfred Chavez — California, 15-13585


ᐅ Andrade Jose Luis Chavez, California

Address: PO Box 853 Reedley, CA 93654-0853

Concise Description of Bankruptcy Case 15-112687: "In a Chapter 7 bankruptcy case, Andrade Jose Luis Chavez from Reedley, CA, saw their proceedings start in March 2015 and complete by June 29, 2015, involving asset liquidation."
Andrade Jose Luis Chavez — California, 15-11268


ᐅ James Edward Cheek, California

Address: 1300 W Olson Ave Spc 74 Reedley, CA 93654

Snapshot of U.S. Bankruptcy Proceeding Case 12-11316: "In a Chapter 7 bankruptcy case, James Edward Cheek from Reedley, CA, saw their proceedings start in Feb 17, 2012 and complete by 06/08/2012, involving asset liquidation."
James Edward Cheek — California, 12-11316


ᐅ Kenneth E Chennault, California

Address: 1885 N East Ave Reedley, CA 93654

Brief Overview of Bankruptcy Case 11-18751: "Reedley, CA resident Kenneth E Chennault's 08.02.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-14."
Kenneth E Chennault — California, 11-18751


ᐅ Benito Cisneros, California

Address: 356 W Stanley Ave Reedley, CA 93654

Brief Overview of Bankruptcy Case 12-15051: "The case of Benito Cisneros in Reedley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benito Cisneros — California, 12-15051


ᐅ Cynthia Cisneros, California

Address: 1962 10th St Apt 101 Reedley, CA 93654-2851

Brief Overview of Bankruptcy Case 2014-11966: "In a Chapter 7 bankruptcy case, Cynthia Cisneros from Reedley, CA, saw her proceedings start in April 2014 and complete by Jul 15, 2014, involving asset liquidation."
Cynthia Cisneros — California, 2014-11966


ᐅ Margarita Cortez, California

Address: 1265 N Pecan Ave Reedley, CA 93654-2328

Bankruptcy Case 15-11286 Overview: "In a Chapter 7 bankruptcy case, Margarita Cortez from Reedley, CA, saw her proceedings start in April 2015 and complete by 2015-06-30, involving asset liquidation."
Margarita Cortez — California, 15-11286


ᐅ Stephen Mark Cortez, California

Address: 771 S Carolyn Ln Reedley, CA 93654-3564

Bankruptcy Case 16-11590 Overview: "Stephen Mark Cortez's bankruptcy, initiated in 2016-05-03 and concluded by 08.01.2016 in Reedley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Mark Cortez — California, 16-11590


ᐅ Nolberto Coss, California

Address: 9265 S Alta Ave Reedley, CA 93654

Bankruptcy Case 10-11541 Summary: "Reedley, CA resident Nolberto Coss's 02.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-28."
Nolberto Coss — California, 10-11541


ᐅ Charles Cox, California

Address: 1300 W Olson Ave Reedley, CA 93654

Bankruptcy Case 13-13812 Summary: "Charles Cox's bankruptcy, initiated in May 2013 and concluded by September 2013 in Reedley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Cox — California, 13-13812


ᐅ Edgardo Cuaresma, California

Address: 2192 E Lincoln Ave Reedley, CA 93654

Concise Description of Bankruptcy Case 09-623267: "Edgardo Cuaresma's bankruptcy, initiated in 12/18/2009 and concluded by 2010-03-28 in Reedley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgardo Cuaresma — California, 09-62326


ᐅ Roberto Cuevas, California

Address: 1675 S Frankwood Ave Reedley, CA 93654-3957

Concise Description of Bankruptcy Case 15-114137: "In a Chapter 7 bankruptcy case, Roberto Cuevas from Reedley, CA, saw their proceedings start in 2015-04-10 and complete by July 9, 2015, involving asset liquidation."
Roberto Cuevas — California, 15-11413


ᐅ Rose Cuevas, California

Address: 1675 S Frankwood Ave Reedley, CA 93654-3957

Bankruptcy Case 15-11413 Summary: "Reedley, CA resident Rose Cuevas's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2015."
Rose Cuevas — California, 15-11413


ᐅ Jr Ralph Dailey, California

Address: 9512 S Alta Ave Reedley, CA 93654

Bankruptcy Case 10-60701 Overview: "The case of Jr Ralph Dailey in Reedley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ralph Dailey — California, 10-60701


ᐅ Barajas Alfadalia De, California

Address: 7520 Wakefield Ave Reedley, CA 93654

Brief Overview of Bankruptcy Case 10-60219: "Barajas Alfadalia De's Chapter 7 bankruptcy, filed in Reedley, CA in September 1, 2010, led to asset liquidation, with the case closing in 2010-12-13."
Barajas Alfadalia De — California, 10-60219


ᐅ Kelly Dejarnette, California

Address: 302 N Oak Dr Reedley, CA 93654-2750

Brief Overview of Bankruptcy Case 16-10177: "Reedley, CA resident Kelly Dejarnette's January 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2016."
Kelly Dejarnette — California, 16-10177


ᐅ Jr Arsenio Delacruz, California

Address: 1325 W Olson Ave Reedley, CA 93654

Concise Description of Bankruptcy Case 11-154047: "Jr Arsenio Delacruz's bankruptcy, initiated in May 2011 and concluded by 2011-08-29 in Reedley, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Arsenio Delacruz — California, 11-15404


ᐅ Rivera Jose Alfredo Delcid, California

Address: 1024 E El Dorado Ave Reedley, CA 93654

Snapshot of U.S. Bankruptcy Proceeding Case 12-12294: "The case of Rivera Jose Alfredo Delcid in Reedley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rivera Jose Alfredo Delcid — California, 12-12294


ᐅ Adan Delgado, California

Address: 1043 N Pecan Ave Reedley, CA 93654-2326

Concise Description of Bankruptcy Case 16-117397: "Reedley, CA resident Adan Delgado's May 18, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2016."
Adan Delgado — California, 16-11739


ᐅ Clarisa Diaz, California

Address: 1343 E Laroda Cir Reedley, CA 93654

Bankruptcy Case 12-19628 Summary: "The bankruptcy filing by Clarisa Diaz, undertaken in 2012-11-19 in Reedley, CA under Chapter 7, concluded with discharge in February 27, 2013 after liquidating assets."
Clarisa Diaz — California, 12-19628


ᐅ Herrera Joel Diaz, California

Address: 1521 River Bluff Dr Reedley, CA 93654

Snapshot of U.S. Bankruptcy Proceeding Case 11-17310: "The bankruptcy filing by Herrera Joel Diaz, undertaken in June 27, 2011 in Reedley, CA under Chapter 7, concluded with discharge in 10/17/2011 after liquidating assets."
Herrera Joel Diaz — California, 11-17310


ᐅ Jessica Marie Diaz, California

Address: 1249 C St Reedley, CA 93654-3016

Bankruptcy Case 16-11705 Overview: "The case of Jessica Marie Diaz in Reedley, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Marie Diaz — California, 16-11705