personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ridgecrest, 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 Dale Olmsted, California

Address: 712 Sydnor Ave Ridgecrest, CA 93555

Concise Description of Bankruptcy Case 09-610377: "Dale Olmsted's bankruptcy, initiated in 2009-11-12 and concluded by 02.20.2010 in Ridgecrest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Olmsted — California, 09-61037


ᐅ Ted Olson, California

Address: 749 W Wildrose Ave Ridgecrest, CA 93555

Bankruptcy Case 09-60670 Summary: "Ridgecrest, CA resident Ted Olson's 2009-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2010."
Ted Olson — California, 09-60670


ᐅ Breeann N Ortiz, California

Address: 702 Atkins St Apt B Ridgecrest, CA 93555-2460

Bankruptcy Case 16-11053 Summary: "Breeann N Ortiz's bankruptcy, initiated in 03.30.2016 and concluded by 2016-06-28 in Ridgecrest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Breeann N Ortiz — California, 16-11053


ᐅ Daniel Ortiz, California

Address: 1424 W Benson Ave Ridgecrest, CA 93555

Bankruptcy Case 10-15514 Summary: "The bankruptcy filing by Daniel Ortiz, undertaken in May 2010 in Ridgecrest, CA under Chapter 7, concluded with discharge in 2010-08-27 after liquidating assets."
Daniel Ortiz — California, 10-15514


ᐅ Jordan P Ortiz, California

Address: 702 Atkins St Apt B Ridgecrest, CA 93555-2460

Snapshot of U.S. Bankruptcy Proceeding Case 16-11053: "The case of Jordan P Ortiz in Ridgecrest, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jordan P Ortiz — California, 16-11053


ᐅ Laura Lee Osborne, California

Address: 725 Mamie St Ridgecrest, CA 93555

Concise Description of Bankruptcy Case 13-168357: "In Ridgecrest, CA, Laura Lee Osborne filed for Chapter 7 bankruptcy in 10.21.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-29."
Laura Lee Osborne — California, 13-16835


ᐅ Eric Louis Osche, California

Address: 739 Balsam St Ridgecrest, CA 93555

Concise Description of Bankruptcy Case 13-169187: "The case of Eric Louis Osche in Ridgecrest, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Louis Osche — California, 13-16918


ᐅ Andrew Ostrander, California

Address: 408 Palm Dr Ridgecrest, CA 93555

Snapshot of U.S. Bankruptcy Proceeding Case 10-62839: "In Ridgecrest, CA, Andrew Ostrander filed for Chapter 7 bankruptcy in 11.03.2010. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2011."
Andrew Ostrander — California, 10-62839


ᐅ Felecia Padgett, California

Address: 432 N Florence St Ridgecrest, CA 93555

Brief Overview of Bankruptcy Case 11-13175: "The case of Felecia Padgett in Ridgecrest, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felecia Padgett — California, 11-13175


ᐅ Krystal Dawn Park, California

Address: 134 S China Lake Blvd Ridgecrest, CA 93555-4026

Snapshot of U.S. Bankruptcy Proceeding Case 16-12305: "Krystal Dawn Park's bankruptcy, initiated in 2016-06-27 and concluded by 09.25.2016 in Ridgecrest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krystal Dawn Park — California, 16-12305


ᐅ Jeremy Parsons, California

Address: 235 Kimberly Ln Ridgecrest, CA 93555-3995

Brief Overview of Bankruptcy Case 16-11615: "Ridgecrest, CA resident Jeremy Parsons's May 6, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2016."
Jeremy Parsons — California, 16-11615


ᐅ Stephen Parsons, California

Address: 628 Ginger Ave Ridgecrest, CA 93555

Bankruptcy Case 13-14749 Overview: "The case of Stephen Parsons in Ridgecrest, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Parsons — California, 13-14749


ᐅ Anita Parsons, California

Address: 429 Dewalt Ave Ridgecrest, CA 93555

Snapshot of U.S. Bankruptcy Proceeding Case 13-12084: "In Ridgecrest, CA, Anita Parsons filed for Chapter 7 bankruptcy in 03/27/2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Anita Parsons — California, 13-12084


ᐅ Lorraine Paulat, California

Address: 1000 W Benson Ave Ridgecrest, CA 93555-4704

Concise Description of Bankruptcy Case 16-111427: "The bankruptcy filing by Lorraine Paulat, undertaken in 04/05/2016 in Ridgecrest, CA under Chapter 7, concluded with discharge in Jul 4, 2016 after liquidating assets."
Lorraine Paulat — California, 16-11142


ᐅ Henry Peck, California

Address: 210 W Ward Ave Spc 43 Ridgecrest, CA 93555

Concise Description of Bankruptcy Case 10-179227: "Ridgecrest, CA resident Henry Peck's Jul 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 3, 2010."
Henry Peck — California, 10-17922


ᐅ Margarita Perea, California

Address: 612 S Gemstone St Ridgecrest, CA 93555

Bankruptcy Case 10-17508 Summary: "Margarita Perea's bankruptcy, initiated in 2010-07-02 and concluded by 2010-10-22 in Ridgecrest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margarita Perea — California, 10-17508


ᐅ Maggie Perez, California

Address: 705 N Sunland Dr Ridgecrest, CA 93555-3972

Brief Overview of Bankruptcy Case 14-15870: "The case of Maggie Perez in Ridgecrest, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maggie Perez — California, 14-15870


ᐅ Jose D Perez, California

Address: 705 N Sunland Dr Ridgecrest, CA 93555-3972

Concise Description of Bankruptcy Case 14-158707: "Jose D Perez's Chapter 7 bankruptcy, filed in Ridgecrest, CA in Dec 9, 2014, led to asset liquidation, with the case closing in 2015-03-09."
Jose D Perez — California, 14-15870


ᐅ Shirley Perez, California

Address: 420 S Lincoln St Ridgecrest, CA 93555-4410

Bankruptcy Case 15-14336 Summary: "In Ridgecrest, CA, Shirley Perez filed for Chapter 7 bankruptcy in 11.06.2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2016."
Shirley Perez — California, 15-14336


ᐅ Luis Perez, California

Address: 420 S Lincoln St Ridgecrest, CA 93555-4410

Brief Overview of Bankruptcy Case 15-14336: "In a Chapter 7 bankruptcy case, Luis Perez from Ridgecrest, CA, saw their proceedings start in 11/06/2015 and complete by February 4, 2016, involving asset liquidation."
Luis Perez — California, 15-14336


ᐅ Aaron M Perry, California

Address: 516 W Wildrose Ave Ridgecrest, CA 93555-5225

Brief Overview of Bankruptcy Case 15-14011: "The bankruptcy filing by Aaron M Perry, undertaken in Oct 14, 2015 in Ridgecrest, CA under Chapter 7, concluded with discharge in 2016-01-12 after liquidating assets."
Aaron M Perry — California, 15-14011


ᐅ Gary Petty, California

Address: 4843 Drummond Ave Ridgecrest, CA 93555

Bankruptcy Case 10-19028 Overview: "Gary Petty's Chapter 7 bankruptcy, filed in Ridgecrest, CA in August 2010, led to asset liquidation, with the case closing in November 2010."
Gary Petty — California, 10-19028


ᐅ Craig Byron Pettyjohn, California

Address: 233 E Benson Ave Ridgecrest, CA 93555-5302

Concise Description of Bankruptcy Case 15-118647: "The case of Craig Byron Pettyjohn in Ridgecrest, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Byron Pettyjohn — California, 15-11864


ᐅ Saundra Pauline Pettyjohn, California

Address: 233 E Benson Ave Ridgecrest, CA 93555-5302

Snapshot of U.S. Bankruptcy Proceeding Case 15-11864: "Saundra Pauline Pettyjohn's bankruptcy, initiated in May 7, 2015 and concluded by 2015-08-05 in Ridgecrest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saundra Pauline Pettyjohn — California, 15-11864


ᐅ Andrew D Pfahl, California

Address: 840 E Ridgecrest Blvd Apt 13 Ridgecrest, CA 93555-4349

Brief Overview of Bankruptcy Case 14-13402: "The case of Andrew D Pfahl in Ridgecrest, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew D Pfahl — California, 14-13402


ᐅ Bernice Ann Phillips, California

Address: 1600 N Norma St Spc 38 Ridgecrest, CA 93555-2564

Bankruptcy Case 14-16026 Summary: "Bernice Ann Phillips's Chapter 7 bankruptcy, filed in Ridgecrest, CA in Dec 23, 2014, led to asset liquidation, with the case closing in 03/23/2015."
Bernice Ann Phillips — California, 14-16026


ᐅ Jr Charles Phoenix, California

Address: PO Box 1492 Ridgecrest, CA 93556

Bankruptcy Case 13-14189 Summary: "In Ridgecrest, CA, Jr Charles Phoenix filed for Chapter 7 bankruptcy in 06/16/2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2013."
Jr Charles Phoenix — California, 13-14189


ᐅ Jr Craig Plaskett, California

Address: 700 S Silver Ridge St Spc 54 Ridgecrest, CA 93555-5322

Brief Overview of Bankruptcy Case 15-13063: "The bankruptcy filing by Jr Craig Plaskett, undertaken in 2015-08-01 in Ridgecrest, CA under Chapter 7, concluded with discharge in 10/30/2015 after liquidating assets."
Jr Craig Plaskett — California, 15-13063


ᐅ Claudia Poole, California

Address: 1599 N Norma St Spc 75 Ridgecrest, CA 93555

Concise Description of Bankruptcy Case 10-621257: "In a Chapter 7 bankruptcy case, Claudia Poole from Ridgecrest, CA, saw her proceedings start in October 21, 2010 and complete by 02.10.2011, involving asset liquidation."
Claudia Poole — California, 10-62125


ᐅ Jared Wayne Porter, California

Address: 406 N Sims Ct Ridgecrest, CA 93555-5420

Bankruptcy Case 15-12390 Overview: "In Ridgecrest, CA, Jared Wayne Porter filed for Chapter 7 bankruptcy in 2015-06-16. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Jared Wayne Porter — California, 15-12390


ᐅ Jessica A Porter, California

Address: 218 S Sunland St Ridgecrest, CA 93555-4235

Brief Overview of Bankruptcy Case 14-01812-TLM: "The case of Jessica A Porter in Ridgecrest, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica A Porter — California, 14-01812


ᐅ Brian Poulin, California

Address: PO Box 1413 Ridgecrest, CA 93556

Bankruptcy Case 10-15290 Summary: "The case of Brian Poulin in Ridgecrest, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Poulin — California, 10-15290


ᐅ Jane Powell, California

Address: 1274 Nocturne St Ridgecrest, CA 93555

Brief Overview of Bankruptcy Case 10-17336: "In Ridgecrest, CA, Jane Powell filed for Chapter 7 bankruptcy in 06/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-20."
Jane Powell — California, 10-17336


ᐅ Robert Leroy Pruitt, California

Address: 821 Balsam St # B Ridgecrest, CA 93555-3512

Concise Description of Bankruptcy Case 14-32259-rld77: "Robert Leroy Pruitt's bankruptcy, initiated in Apr 21, 2014 and concluded by 07/29/2014 in Ridgecrest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Leroy Pruitt — California, 14-32259


ᐅ Christine Marie Puebla, California

Address: 337 N Sims Ct Ridgecrest, CA 93555-5419

Concise Description of Bankruptcy Case 14-123997: "Ridgecrest, CA resident Christine Marie Puebla's May 6, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Christine Marie Puebla — California, 14-12399


ᐅ Jorge Quijada, California

Address: 1115 W Willow Ave Ridgecrest, CA 93555

Concise Description of Bankruptcy Case 10-186097: "In Ridgecrest, CA, Jorge Quijada filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by November 18, 2010."
Jorge Quijada — California, 10-18609


ᐅ Henry Washington Ragin, California

Address: 1005 Alene Ave Apt A Ridgecrest, CA 93555-2353

Bankruptcy Case 15-11595-EEB Summary: "The case of Henry Washington Ragin in Ridgecrest, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Henry Washington Ragin — California, 15-11595


ᐅ Stephanie Rapallo, California

Address: 340 S Downs St Apt 212 Ridgecrest, CA 93555-4570

Bankruptcy Case 15-15011 Overview: "In a Chapter 7 bankruptcy case, Stephanie Rapallo from Ridgecrest, CA, saw her proceedings start in December 31, 2015 and complete by 03.30.2016, involving asset liquidation."
Stephanie Rapallo — California, 15-15011


ᐅ Gregory Dean Rash, California

Address: 121 W Franklin Ave Ridgecrest, CA 93555

Brief Overview of Bankruptcy Case 11-11655: "In Ridgecrest, CA, Gregory Dean Rash filed for Chapter 7 bankruptcy in 2011-02-14. This case, involving liquidating assets to pay off debts, was resolved by 06.06.2011."
Gregory Dean Rash — California, 11-11655


ᐅ Gary J Ray, California

Address: 737 Atkins St Apt B Ridgecrest, CA 93555

Bankruptcy Case 11-60061 Overview: "Gary J Ray's bankruptcy, initiated in September 7, 2011 and concluded by December 2011 in Ridgecrest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary J Ray — California, 11-60061


ᐅ Gail Reed, California

Address: 245 Oasis Dr Ridgecrest, CA 93555

Snapshot of U.S. Bankruptcy Proceeding Case 12-13273: "The bankruptcy filing by Gail Reed, undertaken in April 2012 in Ridgecrest, CA under Chapter 7, concluded with discharge in 08/01/2012 after liquidating assets."
Gail Reed — California, 12-13273


ᐅ Christina Reyes, California

Address: 1565 W Coral Ave Ridgecrest, CA 93555

Bankruptcy Case 10-61980 Overview: "In Ridgecrest, CA, Christina Reyes filed for Chapter 7 bankruptcy in October 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 5, 2011."
Christina Reyes — California, 10-61980


ᐅ John Reynolds, California

Address: 121 N Gateway Blvd Apt 20 Ridgecrest, CA 93555-5804

Snapshot of U.S. Bankruptcy Proceeding Case 15-13938: "The bankruptcy filing by John Reynolds, undertaken in October 7, 2015 in Ridgecrest, CA under Chapter 7, concluded with discharge in 01/05/2016 after liquidating assets."
John Reynolds — California, 15-13938


ᐅ Claudia Patricia Rickards, California

Address: 1800 Drummond Ave Ridgecrest, CA 93555

Bankruptcy Case 6:13-bk-21462-SC Summary: "Ridgecrest, CA resident Claudia Patricia Rickards's 2013-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Claudia Patricia Rickards — California, 6:13-bk-21462-SC


ᐅ Carolyn Rizzardini, California

Address: 828 S Norma St Apt B Ridgecrest, CA 93555-1203

Brief Overview of Bankruptcy Case 15-14010: "The bankruptcy record of Carolyn Rizzardini from Ridgecrest, CA, shows a Chapter 7 case filed in 2015-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2016."
Carolyn Rizzardini — California, 15-14010


ᐅ Ryan Roberson, California

Address: 1053 Leslie St Ridgecrest, CA 93555-8966

Snapshot of U.S. Bankruptcy Proceeding Case 16-12110: "Ryan Roberson's bankruptcy, initiated in June 2016 and concluded by 2016-09-09 in Ridgecrest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Roberson — California, 16-12110


ᐅ Dana Roberts, California

Address: 3749 Swallow Ave Ridgecrest, CA 93555

Snapshot of U.S. Bankruptcy Proceeding Case 13-17535: "In Ridgecrest, CA, Dana Roberts filed for Chapter 7 bankruptcy in 2013-11-25. This case, involving liquidating assets to pay off debts, was resolved by March 5, 2014."
Dana Roberts — California, 13-17535


ᐅ Cora Frieda Roberts, California

Address: 1024 Porter St Ridgecrest, CA 93555

Snapshot of U.S. Bankruptcy Proceeding Case 12-18851: "The case of Cora Frieda Roberts in Ridgecrest, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cora Frieda Roberts — California, 12-18851


ᐅ Curtis Roberts, California

Address: PO Box 4 Ridgecrest, CA 93556

Snapshot of U.S. Bankruptcy Proceeding Case 11-62869: "Curtis Roberts's Chapter 7 bankruptcy, filed in Ridgecrest, CA in 11/30/2011, led to asset liquidation, with the case closing in Mar 21, 2012."
Curtis Roberts — California, 11-62869


ᐅ Patricia Rockwell, California

Address: PO Box 904 Ridgecrest, CA 93556

Bankruptcy Case 09-60518 Summary: "Patricia Rockwell's bankruptcy, initiated in October 29, 2009 and concluded by 2010-02-06 in Ridgecrest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Rockwell — California, 09-60518


ᐅ Thomas Rodgers, California

Address: 200 W Moyer St Spc F30 Ridgecrest, CA 93555

Snapshot of U.S. Bankruptcy Proceeding Case 10-60989: "The bankruptcy record of Thomas Rodgers from Ridgecrest, CA, shows a Chapter 7 case filed in 09/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-13."
Thomas Rodgers — California, 10-60989


ᐅ Eloy Manuel Rodriguez, California

Address: 649 Maria Ct Ridgecrest, CA 93555

Snapshot of U.S. Bankruptcy Proceeding Case 13-15845: "The bankruptcy filing by Eloy Manuel Rodriguez, undertaken in Aug 30, 2013 in Ridgecrest, CA under Chapter 7, concluded with discharge in 12.08.2013 after liquidating assets."
Eloy Manuel Rodriguez — California, 13-15845


ᐅ Gabriel Rodriguez, California

Address: PO Box 2097 Ridgecrest, CA 93556

Brief Overview of Bankruptcy Case 2:10-bk-49361-PC: "Gabriel Rodriguez's Chapter 7 bankruptcy, filed in Ridgecrest, CA in 09.15.2010, led to asset liquidation, with the case closing in January 2011."
Gabriel Rodriguez — California, 2:10-bk-49361-PC


ᐅ Susan Rogers, California

Address: 1400 Wayne St Spc 11 Ridgecrest, CA 93555

Bankruptcy Case 11-16828 Overview: "The bankruptcy filing by Susan Rogers, undertaken in June 15, 2011 in Ridgecrest, CA under Chapter 7, concluded with discharge in 10/05/2011 after liquidating assets."
Susan Rogers — California, 11-16828


ᐅ Nancy Mabel Romero, California

Address: 324 N Mono St Ridgecrest, CA 93555

Snapshot of U.S. Bankruptcy Proceeding Case 11-17692: "In Ridgecrest, CA, Nancy Mabel Romero filed for Chapter 7 bankruptcy in July 7, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Nancy Mabel Romero — California, 11-17692


ᐅ Lucio Romero, California

Address: 324 N Mono St Ridgecrest, CA 93555

Bankruptcy Case 10-14577 Overview: "In a Chapter 7 bankruptcy case, Lucio Romero from Ridgecrest, CA, saw his proceedings start in 04/28/2010 and complete by Aug 6, 2010, involving asset liquidation."
Lucio Romero — California, 10-14577


ᐅ Arturo Sanchez Rosal, California

Address: 636 N Inyo St Ridgecrest, CA 93555

Bankruptcy Case 1:11-bk-12241-MT Summary: "The bankruptcy filing by Arturo Sanchez Rosal, undertaken in 2011-02-23 in Ridgecrest, CA under Chapter 7, concluded with discharge in 2011-05-26 after liquidating assets."
Arturo Sanchez Rosal — California, 1:11-bk-12241-MT


ᐅ Shelton Imari Ross, California

Address: 1007 Scott St Ridgecrest, CA 93555

Concise Description of Bankruptcy Case 13-165767: "The bankruptcy filing by Shelton Imari Ross, undertaken in Oct 5, 2013 in Ridgecrest, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Shelton Imari Ross — California, 13-16576


ᐅ Sylvia May Ross, California

Address: PO Box 1748 Ridgecrest, CA 93556-1748

Snapshot of U.S. Bankruptcy Proceeding Case 11-12244-mkn: "In a Chapter 7 bankruptcy case, Sylvia May Ross from Ridgecrest, CA, saw her proceedings start in 2011-02-18 and complete by 2011-05-23, involving asset liquidation."
Sylvia May Ross — California, 11-12244


ᐅ Gregory Rossi, California

Address: 223 W Church Ave Ridgecrest, CA 93555

Concise Description of Bankruptcy Case 10-138147: "The case of Gregory Rossi in Ridgecrest, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Rossi — California, 10-13814


ᐅ Anastasia Elizabeth Rutland, California

Address: 1605 Ewing Cir Ridgecrest, CA 93555

Snapshot of U.S. Bankruptcy Proceeding Case 11-60366: "The bankruptcy filing by Anastasia Elizabeth Rutland, undertaken in Sep 16, 2011 in Ridgecrest, CA under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Anastasia Elizabeth Rutland — California, 11-60366


ᐅ James Saaty, California

Address: 1126 N Inyo St Ridgecrest, CA 93555

Bankruptcy Case 10-63169 Summary: "In Ridgecrest, CA, James Saaty filed for Chapter 7 bankruptcy in 2010-11-12. This case, involving liquidating assets to pay off debts, was resolved by 03/04/2011."
James Saaty — California, 10-63169


ᐅ Frann Salas, California

Address: 928 W Iowa Ave Ridgecrest, CA 93555

Bankruptcy Case 11-10785 Overview: "In a Chapter 7 bankruptcy case, Frann Salas from Ridgecrest, CA, saw their proceedings start in Jan 25, 2011 and complete by May 17, 2011, involving asset liquidation."
Frann Salas — California, 11-10785


ᐅ Leonardo Salcedo, California

Address: 129 W Mojave Rose Ave Ridgecrest, CA 93555

Concise Description of Bankruptcy Case 13-171427: "In a Chapter 7 bankruptcy case, Leonardo Salcedo from Ridgecrest, CA, saw his proceedings start in 11.03.2013 and complete by 02.11.2014, involving asset liquidation."
Leonardo Salcedo — California, 13-17142


ᐅ Chy Sandstrom, California

Address: 241 Sahara Dr Ridgecrest, CA 93555-3742

Bankruptcy Case 15-11927 Summary: "Ridgecrest, CA resident Chy Sandstrom's 2015-05-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.10.2015."
Chy Sandstrom — California, 15-11927


ᐅ Lucille Sandstrom, California

Address: 524 S Erin St Ridgecrest, CA 93555

Bankruptcy Case 10-17201 Summary: "In a Chapter 7 bankruptcy case, Lucille Sandstrom from Ridgecrest, CA, saw her proceedings start in 2010-06-27 and complete by 2010-10-17, involving asset liquidation."
Lucille Sandstrom — California, 10-17201


ᐅ William Sandstrom, California

Address: 700 S Silver Ridge St Spc 27 Ridgecrest, CA 93555-5321

Concise Description of Bankruptcy Case 15-119277: "The bankruptcy record of William Sandstrom from Ridgecrest, CA, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2015."
William Sandstrom — California, 15-11927


ᐅ Wahyu Fiis Santi, California

Address: 208 Chambers St Ridgecrest, CA 93555

Brief Overview of Bankruptcy Case 11-13151: "The bankruptcy record of Wahyu Fiis Santi from Ridgecrest, CA, shows a Chapter 7 case filed in 2011-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 11, 2011."
Wahyu Fiis Santi — California, 11-13151


ᐅ Jean Sao, California

Address: 329 N Warner St Ridgecrest, CA 93555

Bankruptcy Case 10-61444 Summary: "In a Chapter 7 bankruptcy case, Jean Sao from Ridgecrest, CA, saw their proceedings start in 09.30.2010 and complete by January 2011, involving asset liquidation."
Jean Sao — California, 10-61444


ᐅ David Sappington, California

Address: 317 S Inyo St Ridgecrest, CA 93555

Bankruptcy Case 10-18999 Summary: "The case of David Sappington in Ridgecrest, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Sappington — California, 10-18999


ᐅ Dennis Sarrett, California

Address: 605 S Appaloosa St Ridgecrest, CA 93555

Brief Overview of Bankruptcy Case 12-19403: "The case of Dennis Sarrett in Ridgecrest, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Sarrett — California, 12-19403


ᐅ Michael David Savko, California

Address: 540 Heatherglen Dr Ridgecrest, CA 93555

Concise Description of Bankruptcy Case 11-626007: "In a Chapter 7 bankruptcy case, Michael David Savko from Ridgecrest, CA, saw his proceedings start in 2011-11-21 and complete by 03/12/2012, involving asset liquidation."
Michael David Savko — California, 11-62600


ᐅ Leonamae Saxton, California

Address: 1027 E California Ave Apt A Ridgecrest, CA 93555

Concise Description of Bankruptcy Case 12-124227: "In a Chapter 7 bankruptcy case, Leonamae Saxton from Ridgecrest, CA, saw their proceedings start in Mar 21, 2012 and complete by Jul 11, 2012, involving asset liquidation."
Leonamae Saxton — California, 12-12422


ᐅ Michael Schatz, California

Address: PO Box 815 Ridgecrest, CA 93556-0815

Concise Description of Bankruptcy Case 14-136747: "The bankruptcy record of Michael Schatz from Ridgecrest, CA, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-21."
Michael Schatz — California, 14-13674


ᐅ William Scherry, California

Address: 728 Sydnor Ave Ridgecrest, CA 93555

Bankruptcy Case 13-12689 Summary: "William Scherry's bankruptcy, initiated in 04/17/2013 and concluded by July 26, 2013 in Ridgecrest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Scherry — California, 13-12689


ᐅ Peter Siegfried Schmitt, California

Address: 900 N Sierra View St Ridgecrest, CA 93555

Concise Description of Bankruptcy Case 11-111697: "The bankruptcy filing by Peter Siegfried Schmitt, undertaken in 01/31/2011 in Ridgecrest, CA under Chapter 7, concluded with discharge in May 23, 2011 after liquidating assets."
Peter Siegfried Schmitt — California, 11-11169


ᐅ Joseph Schneider, California

Address: 541 Rio Bravo St Ridgecrest, CA 93555

Bankruptcy Case 09-61941 Summary: "Joseph Schneider's Chapter 7 bankruptcy, filed in Ridgecrest, CA in December 8, 2009, led to asset liquidation, with the case closing in 2010-03-18."
Joseph Schneider — California, 09-61941


ᐅ Jennifer L Schroeder, California

Address: 916 Jessica St Ridgecrest, CA 93555-3002

Concise Description of Bankruptcy Case 12-19632-GMB7: "Jennifer L Schroeder's Chapter 13 bankruptcy in Ridgecrest, CA started in 04/12/2012. This plan involved reorganizing debts and establishing a payment plan, concluding in March 2013."
Jennifer L Schroeder — California, 12-19632


ᐅ Everett Scott, California

Address: 524 N Las Posas St Ridgecrest, CA 93555

Snapshot of U.S. Bankruptcy Proceeding Case 13-16033: "The bankruptcy record of Everett Scott from Ridgecrest, CA, shows a Chapter 7 case filed in 2013-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in 12/16/2013."
Everett Scott — California, 13-16033


ᐅ Christopher Scott, California

Address: 321 N Warner St Ridgecrest, CA 93555

Bankruptcy Case 10-15160 Overview: "Christopher Scott's bankruptcy, initiated in May 2010 and concluded by 2010-08-16 in Ridgecrest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Scott — California, 10-15160


ᐅ Edward Segler, California

Address: 808 W Dolphin Ave Ridgecrest, CA 93555

Brief Overview of Bankruptcy Case 10-10454: "Edward Segler's bankruptcy, initiated in Jan 19, 2010 and concluded by April 29, 2010 in Ridgecrest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Segler — California, 10-10454


ᐅ Jacob Lorin Senn, California

Address: 432 N Alvord St Ridgecrest, CA 93555-3623

Concise Description of Bankruptcy Case 2014-127007: "The case of Jacob Lorin Senn in Ridgecrest, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Lorin Senn — California, 2014-12700


ᐅ James Shannon, California

Address: 4524 Stark St Ridgecrest, CA 93555-8412

Brief Overview of Bankruptcy Case 2:14-bk-12595-EPB: "The case of James Shannon in Ridgecrest, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Shannon — California, 2:14-bk-12595


ᐅ Stacie Shaw, California

Address: 525 S Appaloosa St Ridgecrest, CA 93555-5339

Bankruptcy Case 16-12401 Overview: "The bankruptcy record of Stacie Shaw from Ridgecrest, CA, shows a Chapter 7 case filed in 06/30/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2016."
Stacie Shaw — California, 16-12401


ᐅ Clint Shaw, California

Address: 525 S Appaloosa St Ridgecrest, CA 93555-5339

Brief Overview of Bankruptcy Case 16-12401: "In a Chapter 7 bankruptcy case, Clint Shaw from Ridgecrest, CA, saw his proceedings start in June 30, 2016 and complete by 09/28/2016, involving asset liquidation."
Clint Shaw — California, 16-12401


ᐅ Kristopher Siebenthal, California

Address: 2980 S Mikes Trl Ridgecrest, CA 93555

Bankruptcy Case 13-16096 Overview: "Ridgecrest, CA resident Kristopher Siebenthal's September 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 19, 2013."
Kristopher Siebenthal — California, 13-16096


ᐅ Jr Darreld Silas, California

Address: PO Box 465 Ridgecrest, CA 93556-0465

Snapshot of U.S. Bankruptcy Proceeding Case 15-11175: "The bankruptcy record of Jr Darreld Silas from Ridgecrest, CA, shows a Chapter 7 case filed in Mar 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2015."
Jr Darreld Silas — California, 15-11175


ᐅ Michael Harrison Silva, California

Address: 1250 Palo Verde Dr Ridgecrest, CA 93555-2620

Brief Overview of Bankruptcy Case 16-11762: "Michael Harrison Silva's bankruptcy, initiated in 2016-05-18 and concluded by Aug 16, 2016 in Ridgecrest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Harrison Silva — California, 16-11762


ᐅ Jennifer Skelton, California

Address: 425 Christopher Ct Ridgecrest, CA 93555

Snapshot of U.S. Bankruptcy Proceeding Case 09-33057-5-mcr: "The bankruptcy filing by Jennifer Skelton, undertaken in 2009-11-02 in Ridgecrest, CA under Chapter 7, concluded with discharge in 02/10/2010 after liquidating assets."
Jennifer Skelton — California, 09-33057-5


ᐅ Cheryl Lavern Smallwood, California

Address: 300 S Sunland St Ridgecrest, CA 93555

Brief Overview of Bankruptcy Case 13-16648: "Ridgecrest, CA resident Cheryl Lavern Smallwood's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-18."
Cheryl Lavern Smallwood — California, 13-16648


ᐅ Ariel Tony Smith, California

Address: 504 S Silver Ridge St Ridgecrest, CA 93555

Bankruptcy Case 10-65056 Summary: "In Ridgecrest, CA, Ariel Tony Smith filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by 04/21/2011."
Ariel Tony Smith — California, 10-65056


ᐅ Walter Charles Smith, California

Address: 400 W Vanessa Ave Ridgecrest, CA 93555

Brief Overview of Bankruptcy Case 12-15054: "In a Chapter 7 bankruptcy case, Walter Charles Smith from Ridgecrest, CA, saw their proceedings start in 2012-06-01 and complete by September 2012, involving asset liquidation."
Walter Charles Smith — California, 12-15054


ᐅ Colleen Smosna, California

Address: 309 Dawn Ct Ridgecrest, CA 93555

Snapshot of U.S. Bankruptcy Proceeding Case 10-62324: "The case of Colleen Smosna in Ridgecrest, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen Smosna — California, 10-62324


ᐅ Matthew A Sobieski, California

Address: 637 Lakeview Ct Ridgecrest, CA 93555

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-17067-AA: "In Ridgecrest, CA, Matthew A Sobieski filed for Chapter 7 bankruptcy in 2011-06-07. This case, involving liquidating assets to pay off debts, was resolved by Sep 27, 2011."
Matthew A Sobieski — California, 1:11-bk-17067-AA


ᐅ Brandon Sosebee, California

Address: 621 Sylvia Ave Ridgecrest, CA 93555

Concise Description of Bankruptcy Case 11-103927: "The case of Brandon Sosebee in Ridgecrest, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Sosebee — California, 11-10392


ᐅ Donald Sprouse, California

Address: 720 Bennett St Ridgecrest, CA 93555-2453

Bankruptcy Case 15-14773 Overview: "Donald Sprouse's bankruptcy, initiated in 2015-12-12 and concluded by March 2016 in Ridgecrest, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Sprouse — California, 15-14773


ᐅ Wilma Sprouse, California

Address: 720 Bennett St Ridgecrest, CA 93555-2453

Bankruptcy Case 15-14773 Summary: "In Ridgecrest, CA, Wilma Sprouse filed for Chapter 7 bankruptcy in 12/12/2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Wilma Sprouse — California, 15-14773


ᐅ Sr Tommy Stafford, California

Address: 704 Kinnett Ave Ridgecrest, CA 93555-3003

Snapshot of U.S. Bankruptcy Proceeding Case 14-11338: "The bankruptcy filing by Sr Tommy Stafford, undertaken in March 18, 2014 in Ridgecrest, CA under Chapter 7, concluded with discharge in 06/16/2014 after liquidating assets."
Sr Tommy Stafford — California, 14-11338


ᐅ Jennifer Denise Stanley, California

Address: 312 Traci Ln Ridgecrest, CA 93555-3619

Concise Description of Bankruptcy Case 15-107267: "In Ridgecrest, CA, Jennifer Denise Stanley filed for Chapter 7 bankruptcy in 2015-02-27. This case, involving liquidating assets to pay off debts, was resolved by 05.28.2015."
Jennifer Denise Stanley — California, 15-10726


ᐅ Branden Burnell Stewart, California

Address: 1116 W Coronado Ave Ridgecrest, CA 93555-4818

Concise Description of Bankruptcy Case 07-04705-8-RDD7: "In his Chapter 13 bankruptcy case filed in December 12, 2007, Ridgecrest, CA's Branden Burnell Stewart agreed to a debt repayment plan, which was successfully completed by September 2012."
Branden Burnell Stewart — California, 07-04705-8