personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sanger, 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 Monica Cerda, California

Address: 401 Quality Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 10-63151: "Monica Cerda's bankruptcy, initiated in Nov 12, 2010 and concluded by 03.04.2011 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Cerda — California, 10-63151


ᐅ Salvador Cerna, California

Address: 2122 Vine St Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 10-14247: "The case of Salvador Cerna in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvador Cerna — California, 10-14247


ᐅ Alfonso Cervantes, California

Address: 888 Bethel Ave Apt 103 Sanger, CA 93657-2752

Snapshot of U.S. Bankruptcy Proceeding Case 16-12173: "In Sanger, CA, Alfonso Cervantes filed for Chapter 7 bankruptcy in 2016-06-17. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2016."
Alfonso Cervantes — California, 16-12173


ᐅ Yeu Cha, California

Address: 10433 E Princeton Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 11-15681: "In Sanger, CA, Yeu Cha filed for Chapter 7 bankruptcy in 2011-05-17. This case, involving liquidating assets to pay off debts, was resolved by 09.06.2011."
Yeu Cha — California, 11-15681


ᐅ Debra M Chavez, California

Address: 913 Holt Ave Sanger, CA 93657

Bankruptcy Case 12-19793 Summary: "The bankruptcy record of Debra M Chavez from Sanger, CA, shows a Chapter 7 case filed in November 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2013."
Debra M Chavez — California, 12-19793


ᐅ Jesus Churape, California

Address: 3187 Swan Ave Sanger, CA 93657

Brief Overview of Bankruptcy Case 12-12241: "The bankruptcy filing by Jesus Churape, undertaken in 2012-03-15 in Sanger, CA under Chapter 7, concluded with discharge in Jul 5, 2012 after liquidating assets."
Jesus Churape — California, 12-12241


ᐅ Jacqlyn Suzanne Church, California

Address: 9886 E Belmont Ave Sanger, CA 93657

Bankruptcy Case 11-13870 Summary: "Jacqlyn Suzanne Church's Chapter 7 bankruptcy, filed in Sanger, CA in Apr 1, 2011, led to asset liquidation, with the case closing in 2011-07-22."
Jacqlyn Suzanne Church — California, 11-13870


ᐅ Agustin Cid, California

Address: 952 Harrison Ave Sanger, CA 93657

Bankruptcy Case 11-16085 Summary: "In a Chapter 7 bankruptcy case, Agustin Cid from Sanger, CA, saw his proceedings start in May 26, 2011 and complete by September 15, 2011, involving asset liquidation."
Agustin Cid — California, 11-16085


ᐅ Christopher W Clark, California

Address: 1874 Florence Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 13-124067: "Christopher W Clark's bankruptcy, initiated in 04.04.2013 and concluded by July 2013 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher W Clark — California, 13-12406


ᐅ Mary Coelho, California

Address: 2170 Myrtle Ave Sanger, CA 93657

Bankruptcy Case 10-62827 Summary: "The bankruptcy filing by Mary Coelho, undertaken in November 3, 2010 in Sanger, CA under Chapter 7, concluded with discharge in February 14, 2011 after liquidating assets."
Mary Coelho — California, 10-62827


ᐅ Ann M Cole, California

Address: 13755 E Rialto Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 13-143817: "In Sanger, CA, Ann M Cole filed for Chapter 7 bankruptcy in 2013-06-25. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-03."
Ann M Cole — California, 13-14381


ᐅ Connie Joye Collum, California

Address: 17604 E Kings Canyon Rd Spc 3 Sanger, CA 93657-9676

Snapshot of U.S. Bankruptcy Proceeding Case 15-12080: "The case of Connie Joye Collum in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Connie Joye Collum — California, 15-12080


ᐅ Jerry Gil Collum, California

Address: 17604 E Kings Canyon Rd Spc 3 Sanger, CA 93657-9676

Bankruptcy Case 15-12080 Summary: "In a Chapter 7 bankruptcy case, Jerry Gil Collum from Sanger, CA, saw his proceedings start in 2015-05-22 and complete by 2015-08-20, involving asset liquidation."
Jerry Gil Collum — California, 15-12080


ᐅ Karl Colwell, California

Address: 13801 E Ashlan Ave Sanger, CA 93657

Brief Overview of Bankruptcy Case 10-15263: "The case of Karl Colwell in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karl Colwell — California, 10-15263


ᐅ Martina Contreras, California

Address: 468 J St Sanger, CA 93657

Brief Overview of Bankruptcy Case 10-62912: "Martina Contreras's Chapter 7 bankruptcy, filed in Sanger, CA in November 5, 2010, led to asset liquidation, with the case closing in February 2011."
Martina Contreras — California, 10-62912


ᐅ Jose L Contreras, California

Address: 1309 Faller Ave Sanger, CA 93657

Bankruptcy Case 13-13807 Overview: "Jose L Contreras's Chapter 7 bankruptcy, filed in Sanger, CA in May 30, 2013, led to asset liquidation, with the case closing in September 7, 2013."
Jose L Contreras — California, 13-13807


ᐅ Shirley Coon, California

Address: PO Box 992 Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 10-12348: "In Sanger, CA, Shirley Coon filed for Chapter 7 bankruptcy in 2010-03-08. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2010."
Shirley Coon — California, 10-12348


ᐅ Luis Alberto Correa, California

Address: 950 3rd St Sanger, CA 93657

Bankruptcy Case 12-12182 Summary: "Luis Alberto Correa's bankruptcy, initiated in March 2012 and concluded by 2012-07-03 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Alberto Correa — California, 12-12182


ᐅ Anthony Coulbourne, California

Address: 1211 O St Sanger, CA 93657

Bankruptcy Case 10-64269 Summary: "The bankruptcy filing by Anthony Coulbourne, undertaken in Dec 9, 2010 in Sanger, CA under Chapter 7, concluded with discharge in Mar 16, 2011 after liquidating assets."
Anthony Coulbourne — California, 10-64269


ᐅ Christopher Crabtree, California

Address: 4209 N Academy Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 10-15043: "The bankruptcy record of Christopher Crabtree from Sanger, CA, shows a Chapter 7 case filed in 05.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2010."
Christopher Crabtree — California, 10-15043


ᐅ Robert Crader, California

Address: 13263 E Rialto Ave Sanger, CA 93657

Brief Overview of Bankruptcy Case 10-12820: "In a Chapter 7 bankruptcy case, Robert Crader from Sanger, CA, saw their proceedings start in 03.18.2010 and complete by 2010-06-26, involving asset liquidation."
Robert Crader — California, 10-12820


ᐅ Kathryn Diane Crow, California

Address: 426 N Frankwood Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 12-158107: "Sanger, CA resident Kathryn Diane Crow's 06/28/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2012."
Kathryn Diane Crow — California, 12-15810


ᐅ Samuel Xavier Cruz, California

Address: 295 Post Ave Sanger, CA 93657

Brief Overview of Bankruptcy Case 13-16146: "In a Chapter 7 bankruptcy case, Samuel Xavier Cruz from Sanger, CA, saw his proceedings start in September 13, 2013 and complete by December 22, 2013, involving asset liquidation."
Samuel Xavier Cruz — California, 13-16146


ᐅ Enriqueta Cruz, California

Address: 819 Faller Ave Sanger, CA 93657

Bankruptcy Case 10-64233 Overview: "The case of Enriqueta Cruz in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enriqueta Cruz — California, 10-64233


ᐅ Jesus Curiel, California

Address: 867 Sterling Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 10-60045: "In a Chapter 7 bankruptcy case, Jesus Curiel from Sanger, CA, saw their proceedings start in 08.30.2010 and complete by 2010-12-13, involving asset liquidation."
Jesus Curiel — California, 10-60045


ᐅ Iii Robert Carroll Curran, California

Address: 953 Pinewood Ave Sanger, CA 93657-8756

Bankruptcy Case 14-10430 Summary: "The bankruptcy record of Iii Robert Carroll Curran from Sanger, CA, shows a Chapter 7 case filed in 2014-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 30, 2014."
Iii Robert Carroll Curran — California, 14-10430


ᐅ Brenda V Davila, California

Address: 57 N Wathen Ave Sanger, CA 93657-2178

Snapshot of U.S. Bankruptcy Proceeding Case 14-16000: "In a Chapter 7 bankruptcy case, Brenda V Davila from Sanger, CA, saw her proceedings start in 2014-12-19 and complete by 2015-03-19, involving asset liquidation."
Brenda V Davila — California, 14-16000


ᐅ Anda Jose De, California

Address: 3042 Sterling Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 09-613417: "In a Chapter 7 bankruptcy case, Anda Jose De from Sanger, CA, saw their proceedings start in 11/19/2009 and complete by February 27, 2010, involving asset liquidation."
Anda Jose De — California, 09-61341


ᐅ La Cruz George De, California

Address: 2114 Vine St Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 10-10606: "In Sanger, CA, La Cruz George De filed for Chapter 7 bankruptcy in 01.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 05/02/2010."
La Cruz George De — California, 10-10606


ᐅ La Cerda Monica Marie De, California

Address: 511 Oatman Ave Sanger, CA 93657

Brief Overview of Bankruptcy Case 12-12093: "In Sanger, CA, La Cerda Monica Marie De filed for Chapter 7 bankruptcy in 2012-03-09. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2012."
La Cerda Monica Marie De — California, 12-12093


ᐅ Francisca Decarrillo, California

Address: 17600 E Kings Canyon Rd Spc 17 Sanger, CA 93657

Bankruptcy Case 09-60188 Summary: "Sanger, CA resident Francisca Decarrillo's 2009-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2010."
Francisca Decarrillo — California, 09-60188


ᐅ Ruben Dejesus, California

Address: 308 Tait Ave Sanger, CA 93657

Bankruptcy Case 13-11309 Summary: "The bankruptcy filing by Ruben Dejesus, undertaken in 2013-02-27 in Sanger, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Ruben Dejesus — California, 13-11309


ᐅ Joe O Delgado, California

Address: 3850 S Fairbanks Ave Sanger, CA 93657-9711

Bankruptcy Case 2014-12077 Summary: "In Sanger, CA, Joe O Delgado filed for Chapter 7 bankruptcy in 04/23/2014. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2014."
Joe O Delgado — California, 2014-12077


ᐅ John Delgado, California

Address: 425 Morton Ave Sanger, CA 93657

Brief Overview of Bankruptcy Case 10-61385: "In Sanger, CA, John Delgado filed for Chapter 7 bankruptcy in 09.30.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
John Delgado — California, 10-61385


ᐅ Troy Denomme, California

Address: 6556 Live Oak Dr Sanger, CA 93657

Concise Description of Bankruptcy Case 11-169497: "Sanger, CA resident Troy Denomme's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-07."
Troy Denomme — California, 11-16949


ᐅ Lonnie Dewitt, California

Address: 83 S Piedra Rd Sanger, CA 93657

Bankruptcy Case 09-62100 Summary: "The bankruptcy record of Lonnie Dewitt from Sanger, CA, shows a Chapter 7 case filed in 12/11/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-21."
Lonnie Dewitt — California, 09-62100


ᐅ Robert Dickinson, California

Address: 1230 Greenwood Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 10-101677: "Sanger, CA resident Robert Dickinson's 01.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 18, 2010."
Robert Dickinson — California, 10-10167


ᐅ Kathy Dixon, California

Address: 30367 E Trimmer Springs Rd Spc 35 Sanger, CA 93657

Concise Description of Bankruptcy Case 10-168647: "In a Chapter 7 bankruptcy case, Kathy Dixon from Sanger, CA, saw her proceedings start in June 2010 and complete by October 8, 2010, involving asset liquidation."
Kathy Dixon — California, 10-16864


ᐅ Jessica Lynn Dodd, California

Address: 2338 Tamarack Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 13-12425: "The bankruptcy filing by Jessica Lynn Dodd, undertaken in 2013-04-04 in Sanger, CA under Chapter 7, concluded with discharge in July 13, 2013 after liquidating assets."
Jessica Lynn Dodd — California, 13-12425


ᐅ Edward Dominguez, California

Address: 398 Bethel Ave Apt 108 Sanger, CA 93657-9447

Brief Overview of Bankruptcy Case 15-14361: "The bankruptcy filing by Edward Dominguez, undertaken in 11.09.2015 in Sanger, CA under Chapter 7, concluded with discharge in Feb 7, 2016 after liquidating assets."
Edward Dominguez — California, 15-14361


ᐅ Jr Humberto Duarte, California

Address: 973 Church Ave Sanger, CA 93657

Brief Overview of Bankruptcy Case 12-11193: "Jr Humberto Duarte's Chapter 7 bankruptcy, filed in Sanger, CA in 2012-02-13, led to asset liquidation, with the case closing in June 4, 2012."
Jr Humberto Duarte — California, 12-11193


ᐅ Stacy Ann Dudley, California

Address: 4137 N Academy Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 11-63291: "Stacy Ann Dudley's bankruptcy, initiated in December 12, 2011 and concluded by Apr 2, 2012 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacy Ann Dudley — California, 11-63291


ᐅ Donald Duerksen, California

Address: 908 S Dockery Ave Sanger, CA 93657

Bankruptcy Case 10-62097 Overview: "Donald Duerksen's bankruptcy, initiated in 2010-10-20 and concluded by February 2011 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Duerksen — California, 10-62097


ᐅ Rachell Duran, California

Address: 421 Tait Ave Apt 103 Sanger, CA 93657

Concise Description of Bankruptcy Case 10-635867: "The case of Rachell Duran in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachell Duran — California, 10-63586


ᐅ Shana Eberlein, California

Address: PO Box 1013 Sanger, CA 93657-1013

Brief Overview of Bankruptcy Case 14-12908: "Sanger, CA resident Shana Eberlein's 06.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2014."
Shana Eberlein — California, 14-12908


ᐅ John M Elisarraraz, California

Address: 75 Greenwood Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 12-18712: "In a Chapter 7 bankruptcy case, John M Elisarraraz from Sanger, CA, saw their proceedings start in 10/16/2012 and complete by 2013-01-15, involving asset liquidation."
John M Elisarraraz — California, 12-18712


ᐅ Shawn Em, California

Address: 1710 4th St Sanger, CA 93657

Concise Description of Bankruptcy Case 10-933627: "In a Chapter 7 bankruptcy case, Shawn Em from Sanger, CA, saw their proceedings start in 08/27/2010 and complete by 2010-12-17, involving asset liquidation."
Shawn Em — California, 10-93362


ᐅ Blanca Espinoza, California

Address: 813 Morton Ave Sanger, CA 93657

Bankruptcy Case 11-13177 Overview: "Blanca Espinoza's bankruptcy, initiated in 2011-03-22 and concluded by 2011-07-12 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanca Espinoza — California, 11-13177


ᐅ Pedro Espinoza, California

Address: 2004 Magnolia Ave Sanger, CA 93657-2961

Bankruptcy Case 14-13458 Overview: "The bankruptcy filing by Pedro Espinoza, undertaken in July 2014 in Sanger, CA under Chapter 7, concluded with discharge in Oct 8, 2014 after liquidating assets."
Pedro Espinoza — California, 14-13458


ᐅ Rigoberto Espinoza, California

Address: 2174 Acacia Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 09-600607: "Rigoberto Espinoza's bankruptcy, initiated in 10.19.2009 and concluded by 2010-01-27 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rigoberto Espinoza — California, 09-60060


ᐅ Miguel Espitia, California

Address: 446 Recreation Ave Sanger, CA 93657

Bankruptcy Case 10-13856 Overview: "Sanger, CA resident Miguel Espitia's 04.13.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-22."
Miguel Espitia — California, 10-13856


ᐅ Richard Joseph Esqueda, California

Address: 931 J St Sanger, CA 93657

Brief Overview of Bankruptcy Case 11-63551: "The bankruptcy record of Richard Joseph Esqueda from Sanger, CA, shows a Chapter 7 case filed in 2011-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Richard Joseph Esqueda — California, 11-63551


ᐅ Rose J Estrada, California

Address: 416 Faller Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 11-19057: "The bankruptcy record of Rose J Estrada from Sanger, CA, shows a Chapter 7 case filed in 08.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 1, 2011."
Rose J Estrada — California, 11-19057


ᐅ Maria Euceda, California

Address: 1200 Hume Dr Sanger, CA 93657-3312

Brief Overview of Bankruptcy Case 15-10363: "In Sanger, CA, Maria Euceda filed for Chapter 7 bankruptcy in Feb 2, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Maria Euceda — California, 15-10363


ᐅ Sorayma Chavez Fabian, California

Address: 4150 N Greenwood Ave Sanger, CA 93657-9202

Snapshot of U.S. Bankruptcy Proceeding Case 14-10143: "The bankruptcy filing by Sorayma Chavez Fabian, undertaken in Jan 15, 2014 in Sanger, CA under Chapter 7, concluded with discharge in Apr 15, 2014 after liquidating assets."
Sorayma Chavez Fabian — California, 14-10143


ᐅ Jr Kenneth Farnsworth, California

Address: 2171 Holt Ave Sanger, CA 93657

Bankruptcy Case 10-63314 Summary: "Jr Kenneth Farnsworth's Chapter 7 bankruptcy, filed in Sanger, CA in November 2010, led to asset liquidation, with the case closing in Mar 2, 2011."
Jr Kenneth Farnsworth — California, 10-63314


ᐅ Rebekah A Figueroa, California

Address: 1311 Rawson Ave Sanger, CA 93657-3403

Bankruptcy Case 16-10213 Summary: "The case of Rebekah A Figueroa in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebekah A Figueroa — California, 16-10213


ᐅ Andrea Figueroa, California

Address: 1410 J St Apt 1 Sanger, CA 93657

Bankruptcy Case 11-16000 Overview: "Andrea Figueroa's Chapter 7 bankruptcy, filed in Sanger, CA in May 2011, led to asset liquidation, with the case closing in Sep 13, 2011."
Andrea Figueroa — California, 11-16000


ᐅ Daniel Figueroa, California

Address: 12302 E Central Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 10-152787: "The bankruptcy filing by Daniel Figueroa, undertaken in May 2010 in Sanger, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Daniel Figueroa — California, 10-15278


ᐅ Hector Luis Flores, California

Address: 495 7th St Sanger, CA 93657-2628

Brief Overview of Bankruptcy Case 10-12785: "In his Chapter 13 bankruptcy case filed in 03.18.2010, Sanger, CA's Hector Luis Flores agreed to a debt repayment plan, which was successfully completed by 2013-08-27."
Hector Luis Flores — California, 10-12785


ᐅ Jr David J Flores, California

Address: 1432 George Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 13-109317: "The bankruptcy filing by Jr David J Flores, undertaken in 02/13/2013 in Sanger, CA under Chapter 7, concluded with discharge in 2013-05-24 after liquidating assets."
Jr David J Flores — California, 13-10931


ᐅ Prieto Juan Carlos Flores, California

Address: 603 K St Sanger, CA 93657

Bankruptcy Case 13-16959 Summary: "Prieto Juan Carlos Flores's Chapter 7 bankruptcy, filed in Sanger, CA in Oct 25, 2013, led to asset liquidation, with the case closing in 02/02/2014."
Prieto Juan Carlos Flores — California, 13-16959


ᐅ Mark Alan Forrest, California

Address: 2142 3rd St Sanger, CA 93657

Bankruptcy Case 12-16311 Overview: "Mark Alan Forrest's Chapter 7 bankruptcy, filed in Sanger, CA in 07/19/2012, led to asset liquidation, with the case closing in 2012-11-08."
Mark Alan Forrest — California, 12-16311


ᐅ Cynthia Renee Fox, California

Address: 1480 Richard Ave Sanger, CA 93657

Bankruptcy Case 11-19791 Summary: "Sanger, CA resident Cynthia Renee Fox's 2011-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2011."
Cynthia Renee Fox — California, 11-19791


ᐅ Jose Franco, California

Address: 360 Bethel Ave Apt 205 Sanger, CA 93657

Concise Description of Bankruptcy Case 10-142687: "Sanger, CA resident Jose Franco's April 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-30."
Jose Franco — California, 10-14268


ᐅ Leo Joseph Fredette, California

Address: 21450 E Weldon Ave Sanger, CA 93657

Brief Overview of Bankruptcy Case 11-15873: "The bankruptcy record of Leo Joseph Fredette from Sanger, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-23."
Leo Joseph Fredette — California, 11-15873


ᐅ Isaac Fregoso, California

Address: 2102 Myrtle Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 11-13013: "The bankruptcy filing by Isaac Fregoso, undertaken in 2011-03-17 in Sanger, CA under Chapter 7, concluded with discharge in 07/07/2011 after liquidating assets."
Isaac Fregoso — California, 11-13013


ᐅ Joe D Fregoso, California

Address: 1223 Rawson Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 11-620137: "The bankruptcy record of Joe D Fregoso from Sanger, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 13, 2012."
Joe D Fregoso — California, 11-62013


ᐅ Randall Lee French, California

Address: 3673 N Indianola Ave Sanger, CA 93657-8840

Snapshot of U.S. Bankruptcy Proceeding Case 15-10701: "The bankruptcy filing by Randall Lee French, undertaken in 2015-02-26 in Sanger, CA under Chapter 7, concluded with discharge in 05/27/2015 after liquidating assets."
Randall Lee French — California, 15-10701


ᐅ Marcia Mae French, California

Address: 3673 N Indianola Ave Sanger, CA 93657-8840

Concise Description of Bankruptcy Case 15-107017: "In Sanger, CA, Marcia Mae French filed for Chapter 7 bankruptcy in 02.26.2015. This case, involving liquidating assets to pay off debts, was resolved by 05.27.2015."
Marcia Mae French — California, 15-10701


ᐅ Michael A Galdamez, California

Address: 3161 Holt Ave Sanger, CA 93657

Bankruptcy Case 11-17509 Overview: "The bankruptcy filing by Michael A Galdamez, undertaken in 2011-06-30 in Sanger, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Michael A Galdamez — California, 11-17509


ᐅ Elena Galeana, California

Address: 709 7th St Sanger, CA 93657-2514

Bankruptcy Case 14-16141 Overview: "Elena Galeana's Chapter 7 bankruptcy, filed in Sanger, CA in 12/31/2014, led to asset liquidation, with the case closing in 03.31.2015."
Elena Galeana — California, 14-16141


ᐅ Tito Galeana, California

Address: 2538 Magnolia Ave Sanger, CA 93657

Bankruptcy Case 12-16583 Overview: "The case of Tito Galeana in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tito Galeana — California, 12-16583


ᐅ Victor Emmanuel Gallardo, California

Address: 19 Daisy Ln Sanger, CA 93657

Concise Description of Bankruptcy Case 11-163427: "Sanger, CA resident Victor Emmanuel Gallardo's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-20."
Victor Emmanuel Gallardo — California, 11-16342


ᐅ Elizabeth Gallardo, California

Address: 1018 Greenwood Ave Sanger, CA 93657

Brief Overview of Bankruptcy Case 11-63782: "In a Chapter 7 bankruptcy case, Elizabeth Gallardo from Sanger, CA, saw her proceedings start in 2011-12-28 and complete by 2012-04-18, involving asset liquidation."
Elizabeth Gallardo — California, 11-63782


ᐅ Jr Benjamin Gallegos, California

Address: 2767 Myrtle Ave Sanger, CA 93657

Bankruptcy Case 09-60734 Summary: "In Sanger, CA, Jr Benjamin Gallegos filed for Chapter 7 bankruptcy in 2009-11-03. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Jr Benjamin Gallegos — California, 09-60734


ᐅ Sammy Galvan, California

Address: 1945 Lime Ave Sanger, CA 93657

Bankruptcy Case 10-19491 Summary: "Sammy Galvan's Chapter 7 bankruptcy, filed in Sanger, CA in August 20, 2010, led to asset liquidation, with the case closing in Nov 29, 2010."
Sammy Galvan — California, 10-19491


ᐅ Luciano Galvez, California

Address: 2249 Magnolia Ave Sanger, CA 93657-2967

Bankruptcy Case 16-12487 Overview: "The bankruptcy filing by Luciano Galvez, undertaken in Jul 9, 2016 in Sanger, CA under Chapter 7, concluded with discharge in October 7, 2016 after liquidating assets."
Luciano Galvez — California, 16-12487


ᐅ Mario Garcia, California

Address: 420 1/2 Hawley Ave Sanger, CA 93657-2225

Brief Overview of Bankruptcy Case 15-10962: "Sanger, CA resident Mario Garcia's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Mario Garcia — California, 15-10962


ᐅ Adam Garcia, California

Address: 3872 S Fairbanks Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 10-642837: "The case of Adam Garcia in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adam Garcia — California, 10-64283


ᐅ Andrea Catalina Garcia, California

Address: 67 N Dalton Ave Sanger, CA 93657-2171

Snapshot of U.S. Bankruptcy Proceeding Case 14-10965: "The case of Andrea Catalina Garcia in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Catalina Garcia — California, 14-10965


ᐅ Andrea R Garcia, California

Address: 2470 4th St Sanger, CA 93657

Bankruptcy Case 13-11378 Summary: "Andrea R Garcia's Chapter 7 bankruptcy, filed in Sanger, CA in 2013-02-28, led to asset liquidation, with the case closing in June 2013."
Andrea R Garcia — California, 13-11378


ᐅ Ivan Garcia, California

Address: 511 Walnut Ave Sanger, CA 93657

Brief Overview of Bankruptcy Case 10-19191: "The bankruptcy record of Ivan Garcia from Sanger, CA, shows a Chapter 7 case filed in 2010-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-02."
Ivan Garcia — California, 10-19191


ᐅ Ignacio Rojas Garcia, California

Address: 913 Recreation Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 11-603467: "The bankruptcy record of Ignacio Rojas Garcia from Sanger, CA, shows a Chapter 7 case filed in 09.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-05."
Ignacio Rojas Garcia — California, 11-60346


ᐅ Michael M Garcia, California

Address: 398 Bethel Ave Apt 107 Sanger, CA 93657

Bankruptcy Case 12-10227 Summary: "The case of Michael M Garcia in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael M Garcia — California, 12-10227


ᐅ Ken Steve Garcia, California

Address: 2564 Sequoia Ave Sanger, CA 93657-3817

Brief Overview of Bankruptcy Case 15-13409: "The bankruptcy filing by Ken Steve Garcia, undertaken in August 28, 2015 in Sanger, CA under Chapter 7, concluded with discharge in November 26, 2015 after liquidating assets."
Ken Steve Garcia — California, 15-13409


ᐅ Gloria R Garcia, California

Address: 1111 Cottle Ave Sanger, CA 93657

Bankruptcy Case 11-12087 Overview: "The bankruptcy filing by Gloria R Garcia, undertaken in 02/23/2011 in Sanger, CA under Chapter 7, concluded with discharge in 2011-06-15 after liquidating assets."
Gloria R Garcia — California, 11-12087


ᐅ Jerome Garcia, California

Address: 6105 Lupine Dr Sanger, CA 93657

Bankruptcy Case 11-19087 Overview: "In Sanger, CA, Jerome Garcia filed for Chapter 7 bankruptcy in August 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Jerome Garcia — California, 11-19087


ᐅ Jose Garcia, California

Address: 2034 Webster St Sanger, CA 93657

Bankruptcy Case 09-60166 Summary: "The bankruptcy record of Jose Garcia from Sanger, CA, shows a Chapter 7 case filed in 10.21.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-25."
Jose Garcia — California, 09-60166


ᐅ Brooks Gardner, California

Address: 3377 N Bethel Ave Sanger, CA 93657

Bankruptcy Case 10-11589 Summary: "Brooks Gardner's bankruptcy, initiated in February 2010 and concluded by 2010-05-29 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brooks Gardner — California, 10-11589


ᐅ Chris Garlick, California

Address: 7505 Live Oak Dr Sanger, CA 93657

Concise Description of Bankruptcy Case 11-186977: "In Sanger, CA, Chris Garlick filed for Chapter 7 bankruptcy in 2011-07-31. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Chris Garlick — California, 11-18697


ᐅ Sally Alvarado Garza, California

Address: 2467 S Lewis Ln Sanger, CA 93657

Bankruptcy Case 11-62530 Overview: "In a Chapter 7 bankruptcy case, Sally Alvarado Garza from Sanger, CA, saw her proceedings start in Nov 18, 2011 and complete by March 2012, involving asset liquidation."
Sally Alvarado Garza — California, 11-62530


ᐅ Daniel Garza, California

Address: 1903 Lime Ave Sanger, CA 93657

Bankruptcy Case 10-61870 Overview: "The bankruptcy record of Daniel Garza from Sanger, CA, shows a Chapter 7 case filed in Oct 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2011."
Daniel Garza — California, 10-61870


ᐅ Sr Larry Garza, California

Address: 1869 S Rainbow Ave Sanger, CA 93657

Bankruptcy Case 10-12403 Overview: "Sr Larry Garza's bankruptcy, initiated in 03.09.2010 and concluded by June 17, 2010 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Larry Garza — California, 10-12403


ᐅ Javier Garza, California

Address: 2367 Vine St Sanger, CA 93657

Bankruptcy Case 10-17237 Overview: "The bankruptcy record of Javier Garza from Sanger, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.18.2010."
Javier Garza — California, 10-17237


ᐅ Victoria Llamas De Garza, California

Address: 1105 Lyon Ave Sanger, CA 93657-2977

Brief Overview of Bankruptcy Case 15-12604: "Sanger, CA resident Victoria Llamas De Garza's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 28, 2015."
Victoria Llamas De Garza — California, 15-12604


ᐅ Esther Robles Garza, California

Address: 371 Bethel Ave Spc 115 Sanger, CA 93657-9495

Brief Overview of Bankruptcy Case 15-12511: "Sanger, CA resident Esther Robles Garza's June 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Esther Robles Garza — California, 15-12511


ᐅ Ruben Munoz Garza, California

Address: 1105 Lyon Ave Sanger, CA 93657-2977

Snapshot of U.S. Bankruptcy Proceeding Case 15-12604: "The bankruptcy record of Ruben Munoz Garza from Sanger, CA, shows a Chapter 7 case filed in 2015-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 09/28/2015."
Ruben Munoz Garza — California, 15-12604


ᐅ Nevin Lanny Gehris, California

Address: 13201 E Rialto Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 11-624487: "In Sanger, CA, Nevin Lanny Gehris filed for Chapter 7 bankruptcy in 2011-11-16. This case, involving liquidating assets to pay off debts, was resolved by 03/07/2012."
Nevin Lanny Gehris — California, 11-62448


ᐅ Mark F Giorgettti, California

Address: 690 S Frankwood Ave Sanger, CA 93657

Bankruptcy Case 11-19755 Summary: "The bankruptcy filing by Mark F Giorgettti, undertaken in August 2011 in Sanger, CA under Chapter 7, concluded with discharge in 2011-12-20 after liquidating assets."
Mark F Giorgettti — California, 11-19755