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 Norma Rodriguez, California

Address: 1831 Lime Ave Sanger, CA 93657-8635

Concise Description of Bankruptcy Case 14-135677: "Norma Rodriguez's bankruptcy, initiated in 2014-07-16 and concluded by October 14, 2014 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Rodriguez — California, 14-13567


ᐅ Rosie Rodriguez, California

Address: 1179 Florence Ave Sanger, CA 93657

Bankruptcy Case 12-12853 Summary: "Rosie Rodriguez's bankruptcy, initiated in Mar 30, 2012 and concluded by 07.20.2012 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosie Rodriguez — California, 12-12853


ᐅ Steven Eugene Rogers, California

Address: 3522 N Indianola Ave Sanger, CA 93657

Brief Overview of Bankruptcy Case 11-15433: "Steven Eugene Rogers's bankruptcy, initiated in May 2011 and concluded by 08.15.2011 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Eugene Rogers — California, 11-15433


ᐅ Carlos Tamez Rojas, California

Address: PO Box 41 Sanger, CA 93657

Bankruptcy Case 12-11157 Summary: "Sanger, CA resident Carlos Tamez Rojas's Feb 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-02."
Carlos Tamez Rojas — California, 12-11157


ᐅ Sarah Roman, California

Address: 1630 Hume Dr Sanger, CA 93657

Bankruptcy Case 13-16729 Summary: "Sarah Roman's Chapter 7 bankruptcy, filed in Sanger, CA in 2013-10-16, led to asset liquidation, with the case closing in 2014-01-24."
Sarah Roman — California, 13-16729


ᐅ Anthony I Roqueta, California

Address: 1938 Sterling Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 12-102107: "The bankruptcy record of Anthony I Roqueta from Sanger, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Anthony I Roqueta — California, 12-10210


ᐅ Ramona Rosales, California

Address: 914 Holt Ave Sanger, CA 93657-2120

Concise Description of Bankruptcy Case 15-120127: "In Sanger, CA, Ramona Rosales filed for Chapter 7 bankruptcy in May 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2015."
Ramona Rosales — California, 15-12012


ᐅ Ricardo Rosas, California

Address: 602 Lyon Ave Sanger, CA 93657

Bankruptcy Case 11-15982 Summary: "Ricardo Rosas's bankruptcy, initiated in 05.24.2011 and concluded by 2011-09-13 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Rosas — California, 11-15982


ᐅ Don Rowland, California

Address: PO Box 65 Sanger, CA 93657-0065

Bankruptcy Case 14-15615 Overview: "Don Rowland's Chapter 7 bankruptcy, filed in Sanger, CA in Nov 20, 2014, led to asset liquidation, with the case closing in February 18, 2015."
Don Rowland — California, 14-15615


ᐅ Cabello Kristi Roza, California

Address: 2856 Mary Ave Sanger, CA 93657-8743

Bankruptcy Case 15-11390 Summary: "Cabello Kristi Roza's Chapter 7 bankruptcy, filed in Sanger, CA in 2015-04-09, led to asset liquidation, with the case closing in Jul 8, 2015."
Cabello Kristi Roza — California, 15-11390


ᐅ Anissa Rozadilla, California

Address: 2980 Jenni Ct Sanger, CA 93657-4369

Concise Description of Bankruptcy Case 14-153297: "The case of Anissa Rozadilla in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anissa Rozadilla — California, 14-15329


ᐅ Isabel I Rubalcaba, California

Address: 2224 Holt Ave Sanger, CA 93657-2013

Bankruptcy Case 15-11678 Overview: "Sanger, CA resident Isabel I Rubalcaba's 2015-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-27."
Isabel I Rubalcaba — California, 15-11678


ᐅ Efren Rubio, California

Address: 1723 E Metzler Dr Sanger, CA 93657

Bankruptcy Case 12-18191 Overview: "The bankruptcy filing by Efren Rubio, undertaken in 2012-09-26 in Sanger, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Efren Rubio — California, 12-18191


ᐅ Omar Rubio, California

Address: 915 2nd St Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 10-18696: "Sanger, CA resident Omar Rubio's Jul 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 1, 2010."
Omar Rubio — California, 10-18696


ᐅ Eduardo Ruelas, California

Address: 640 Cherry Ave Sanger, CA 93657

Brief Overview of Bankruptcy Case 10-15994: "The case of Eduardo Ruelas in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eduardo Ruelas — California, 10-15994


ᐅ Edwin Joel Ruiz, California

Address: 91 O St Sanger, CA 93657-2350

Bankruptcy Case 14-13559 Overview: "Edwin Joel Ruiz's Chapter 7 bankruptcy, filed in Sanger, CA in 2014-07-15, led to asset liquidation, with the case closing in 2014-10-13."
Edwin Joel Ruiz — California, 14-13559


ᐅ Frank Ruiz, California

Address: 831 Sequoia Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 12-146067: "Sanger, CA resident Frank Ruiz's May 22, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-11."
Frank Ruiz — California, 12-14606


ᐅ Maricela Ruiz, California

Address: 639 Eastwood Dr Sanger, CA 93657

Bankruptcy Case 10-11809 Overview: "The bankruptcy record of Maricela Ruiz from Sanger, CA, shows a Chapter 7 case filed in 2010-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-04."
Maricela Ruiz — California, 10-11809


ᐅ Ernestina Salas, California

Address: 360 Bethel Ave Apt 175 Sanger, CA 93657

Concise Description of Bankruptcy Case 10-647337: "Ernestina Salas's bankruptcy, initiated in 2010-12-22 and concluded by 04.13.2011 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernestina Salas — California, 10-64733


ᐅ Elizabeth A Ortiz Salazar, California

Address: 2655 Florence Ave Sanger, CA 93657-1931

Brief Overview of Bankruptcy Case 14-13000: "Sanger, CA resident Elizabeth A Ortiz Salazar's 06/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2014."
Elizabeth A Ortiz Salazar — California, 14-13000


ᐅ Roy Salazar, California

Address: 2010 10th St Sanger, CA 93657

Concise Description of Bankruptcy Case 09-600617: "The case of Roy Salazar in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Salazar — California, 09-60061


ᐅ Albert Salazar, California

Address: 2714 Walton Ave Sanger, CA 93657

Bankruptcy Case 10-61197 Overview: "The bankruptcy record of Albert Salazar from Sanger, CA, shows a Chapter 7 case filed in September 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Albert Salazar — California, 10-61197


ᐅ Ignacio Salcedo, California

Address: 2528 Santa Cruz Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 10-172477: "The bankruptcy record of Ignacio Salcedo from Sanger, CA, shows a Chapter 7 case filed in 06.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/18/2010."
Ignacio Salcedo — California, 10-17247


ᐅ Cesar Salcido, California

Address: 2452 4th St Sanger, CA 93657

Bankruptcy Case 09-62327 Summary: "In Sanger, CA, Cesar Salcido filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Cesar Salcido — California, 09-62327


ᐅ Terrie Saldivar, California

Address: 710 Palm Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 10-642467: "In a Chapter 7 bankruptcy case, Terrie Saldivar from Sanger, CA, saw her proceedings start in December 9, 2010 and complete by March 2011, involving asset liquidation."
Terrie Saldivar — California, 10-64246


ᐅ Roy Salvador, California

Address: 3350 N McCall Ave Sanger, CA 93657

Brief Overview of Bankruptcy Case 09-62293: "The bankruptcy filing by Roy Salvador, undertaken in December 2009 in Sanger, CA under Chapter 7, concluded with discharge in Mar 28, 2010 after liquidating assets."
Roy Salvador — California, 09-62293


ᐅ Sebastian Aaron San, California

Address: 6977 Live Oak Dr Sanger, CA 93657

Bankruptcy Case 09-60461 Overview: "Sebastian Aaron San's bankruptcy, initiated in Oct 29, 2009 and concluded by 02/06/2010 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sebastian Aaron San — California, 09-60461


ᐅ Maria Sanchez, California

Address: 1706 W Metzler Dr Sanger, CA 93657

Bankruptcy Case 10-12401 Summary: "In Sanger, CA, Maria Sanchez filed for Chapter 7 bankruptcy in Mar 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/17/2010."
Maria Sanchez — California, 10-12401


ᐅ Jr Abraham Sanchez, California

Address: 1483 Acacia Dr Sanger, CA 93657

Bankruptcy Case 12-11141 Overview: "Sanger, CA resident Jr Abraham Sanchez's 02/10/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Jr Abraham Sanchez — California, 12-11141


ᐅ Mary Ellen Sanchez, California

Address: 1390 Fenmore Ave Sanger, CA 93657-8734

Bankruptcy Case 14-15520 Overview: "The bankruptcy filing by Mary Ellen Sanchez, undertaken in November 2014 in Sanger, CA under Chapter 7, concluded with discharge in 2015-02-12 after liquidating assets."
Mary Ellen Sanchez — California, 14-15520


ᐅ Eraclio Sanchez, California

Address: 628 Eastwood Dr Sanger, CA 93657-3330

Concise Description of Bankruptcy Case 14-101177: "In Sanger, CA, Eraclio Sanchez filed for Chapter 7 bankruptcy in 2014-01-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-13."
Eraclio Sanchez — California, 14-10117


ᐅ Tamayo Ramiro Sanchez, California

Address: 2512 5th St Apt 109 Sanger, CA 93657

Bankruptcy Case 12-18556 Overview: "Sanger, CA resident Tamayo Ramiro Sanchez's 10/09/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-17."
Tamayo Ramiro Sanchez — California, 12-18556


ᐅ Alejandra Sandhu, California

Address: 4737 S Greenwood Ave Apt A Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 12-12176: "The case of Alejandra Sandhu in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandra Sandhu — California, 12-12176


ᐅ Marisela Sandoval, California

Address: 631 Gloria Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 10-13103: "The case of Marisela Sandoval in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marisela Sandoval — California, 10-13103


ᐅ Raquel D Sandoval, California

Address: 848 Florence Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 11-19204: "The case of Raquel D Sandoval in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raquel D Sandoval — California, 11-19204


ᐅ Frances Santillan, California

Address: 1047 Post St Sanger, CA 93657-2978

Bankruptcy Case 14-10833 Overview: "In a Chapter 7 bankruptcy case, Frances Santillan from Sanger, CA, saw their proceedings start in 02/24/2014 and complete by May 25, 2014, involving asset liquidation."
Frances Santillan — California, 14-10833


ᐅ Iii Edward J Santos, California

Address: 2526 Magnolia Ave Sanger, CA 93657

Bankruptcy Case 12-14501 Summary: "The case of Iii Edward J Santos in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Edward J Santos — California, 12-14501


ᐅ Dora Santos, California

Address: 11424 E Belmont Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 10-102917: "The bankruptcy filing by Dora Santos, undertaken in 01/13/2010 in Sanger, CA under Chapter 7, concluded with discharge in Apr 23, 2010 after liquidating assets."
Dora Santos — California, 10-10291


ᐅ Lena C Sappington, California

Address: 1126 N Nelson Ave Sanger, CA 93657-9409

Concise Description of Bankruptcy Case 14-139147: "The bankruptcy record of Lena C Sappington from Sanger, CA, shows a Chapter 7 case filed in 2014-08-04. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Lena C Sappington — California, 14-13914


ᐅ Shawn A Sappington, California

Address: 1109 N Nelson Ave Sanger, CA 93657-9409

Bankruptcy Case 14-13914 Overview: "Sanger, CA resident Shawn A Sappington's 08/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-02."
Shawn A Sappington — California, 14-13914


ᐅ Gerry D Sarabia, California

Address: 2658 Edgar Ave Sanger, CA 93657

Bankruptcy Case 11-17008 Overview: "Gerry D Sarabia's bankruptcy, initiated in 2011-06-20 and concluded by October 2011 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerry D Sarabia — California, 11-17008


ᐅ Shirley Corrine Savoska, California

Address: 590 Trout Lake Dr Sanger, CA 93657-9181

Bankruptcy Case 14-15280 Overview: "Sanger, CA resident Shirley Corrine Savoska's 2014-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Shirley Corrine Savoska — California, 14-15280


ᐅ Thomas Francis Schiffler, California

Address: PO Box 871 Sanger, CA 93657-0871

Brief Overview of Bankruptcy Case 15-12199: "The bankruptcy record of Thomas Francis Schiffler from Sanger, CA, shows a Chapter 7 case filed in 05.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2015."
Thomas Francis Schiffler — California, 15-12199


ᐅ Iii Frederick Lawrence Schneider, California

Address: 2550 Almond Ave Sanger, CA 93657

Brief Overview of Bankruptcy Case 11-18686: "In Sanger, CA, Iii Frederick Lawrence Schneider filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Iii Frederick Lawrence Schneider — California, 11-18686


ᐅ Patricia C Sedano, California

Address: 12254 E Central Ave Sanger, CA 93657-8656

Snapshot of U.S. Bankruptcy Proceeding Case 15-10671: "Patricia C Sedano's Chapter 7 bankruptcy, filed in Sanger, CA in 02.25.2015, led to asset liquidation, with the case closing in May 26, 2015."
Patricia C Sedano — California, 15-10671


ᐅ Harjap Sekhon, California

Address: 117 Dalton Ave Sanger, CA 93657

Bankruptcy Case 10-61563 Summary: "In Sanger, CA, Harjap Sekhon filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-24."
Harjap Sekhon — California, 10-61563


ᐅ Adam A Sepulveda, California

Address: 6980 Chaparral Dr Sanger, CA 93657

Concise Description of Bankruptcy Case 11-130347: "Adam A Sepulveda's bankruptcy, initiated in March 2011 and concluded by Jul 7, 2011 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam A Sepulveda — California, 11-13034


ᐅ Eddie Shaffer, California

Address: 512 N Frankwood Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 10-608067: "In Sanger, CA, Eddie Shaffer filed for Chapter 7 bankruptcy in 09.20.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-28."
Eddie Shaffer — California, 10-60806


ᐅ Stephanie Suzanne Shoffner, California

Address: 11132 E Jensen Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 12-602657: "The case of Stephanie Suzanne Shoffner in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Suzanne Shoffner — California, 12-60265


ᐅ Jorge Ochoa Silva, California

Address: 1053 Recreation Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 13-166937: "The bankruptcy filing by Jorge Ochoa Silva, undertaken in 2013-10-15 in Sanger, CA under Chapter 7, concluded with discharge in 01.23.2014 after liquidating assets."
Jorge Ochoa Silva — California, 13-16693


ᐅ Yadvinder Singh, California

Address: 16246 E Kings Canyon Rd Sanger, CA 93657-8979

Snapshot of U.S. Bankruptcy Proceeding Case 15-12575: "The bankruptcy filing by Yadvinder Singh, undertaken in 2015-06-29 in Sanger, CA under Chapter 7, concluded with discharge in 2015-09-27 after liquidating assets."
Yadvinder Singh — California, 15-12575


ᐅ Donald Smith, California

Address: 6940 Live Oak Dr Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 12-18232: "Donald Smith's Chapter 7 bankruptcy, filed in Sanger, CA in 09/27/2012, led to asset liquidation, with the case closing in 2013-01-05."
Donald Smith — California, 12-18232


ᐅ David A Smith, California

Address: 2662 Casty Ct Sanger, CA 93657-3839

Bankruptcy Case 14-12797 Overview: "The bankruptcy record of David A Smith from Sanger, CA, shows a Chapter 7 case filed in May 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/15/2014."
David A Smith — California, 14-12797


ᐅ Debra Delgado Smith, California

Address: 383 Hawley Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 12-10380: "Sanger, CA resident Debra Delgado Smith's 01.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-09."
Debra Delgado Smith — California, 12-10380


ᐅ Celia Smoljan, California

Address: 2498 4th St Sanger, CA 93657

Concise Description of Bankruptcy Case 11-602407: "Celia Smoljan's bankruptcy, initiated in 09/13/2011 and concluded by 2012-01-03 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Celia Smoljan — California, 11-60240


ᐅ Magda S Solis, California

Address: 13297 E Rialto Ave Sanger, CA 93657-9249

Snapshot of U.S. Bankruptcy Proceeding Case 15-11516: "The bankruptcy filing by Magda S Solis, undertaken in April 2015 in Sanger, CA under Chapter 7, concluded with discharge in 2015-07-19 after liquidating assets."
Magda S Solis — California, 15-11516


ᐅ Irma Valdez Solis, California

Address: 802 Hoag Ave Sanger, CA 93657

Bankruptcy Case 13-15140 Summary: "Irma Valdez Solis's bankruptcy, initiated in 07/28/2013 and concluded by 2013-11-05 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma Valdez Solis — California, 13-15140


ᐅ Jose Soria, California

Address: 1212 P St Sanger, CA 93657

Bankruptcy Case 11-18672 Summary: "The bankruptcy filing by Jose Soria, undertaken in July 2011 in Sanger, CA under Chapter 7, concluded with discharge in 2011-11-18 after liquidating assets."
Jose Soria — California, 11-18672


ᐅ Susana Sotelo, California

Address: 507 O St Sanger, CA 93657-2359

Snapshot of U.S. Bankruptcy Proceeding Case 15-13741: "The case of Susana Sotelo in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susana Sotelo — California, 15-13741


ᐅ Maria V Soto, California

Address: 267 Lily Ave Sanger, CA 93657-4230

Concise Description of Bankruptcy Case 15-121887: "The bankruptcy record of Maria V Soto from Sanger, CA, shows a Chapter 7 case filed in 2015-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015."
Maria V Soto — California, 15-12188


ᐅ Jimmy Roy South, California

Address: 6085 Big Oak Rd Sanger, CA 93657-9082

Brief Overview of Bankruptcy Case 11-50727: "In their Chapter 13 bankruptcy case filed in 2011-01-27, Sanger, CA's Jimmy Roy South agreed to a debt repayment plan, which was successfully completed by 01/13/2016."
Jimmy Roy South — California, 11-50727


ᐅ Joanne Marie South, California

Address: 6085 Big Oak Rd Sanger, CA 93657-9082

Concise Description of Bankruptcy Case 11-507277: "The bankruptcy record for Joanne Marie South from Sanger, CA, under Chapter 13, filed in 01.27.2011, involved setting up a repayment plan, finalized by January 13, 2016."
Joanne Marie South — California, 11-50727


ᐅ Sr Carl Wayne Souza, California

Address: 21 Lyon Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 12-149407: "The case of Sr Carl Wayne Souza in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Carl Wayne Souza — California, 12-14940


ᐅ James Harvey Sullivan, California

Address: 6910 Live Oak Dr Sanger, CA 93657

Brief Overview of Bankruptcy Case 11-11601: "The case of James Harvey Sullivan in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Harvey Sullivan — California, 11-11601


ᐅ Charles Chester Summers, California

Address: PO Box 886 Sanger, CA 93657

Brief Overview of Bankruptcy Case 11-15094: "Charles Chester Summers's Chapter 7 bankruptcy, filed in Sanger, CA in 2011-04-29, led to asset liquidation, with the case closing in August 2011."
Charles Chester Summers — California, 11-15094


ᐅ Phaymany Syvongxay, California

Address: 686 Walton Ave Sanger, CA 93657

Brief Overview of Bankruptcy Case 11-14190: "Phaymany Syvongxay's bankruptcy, initiated in April 11, 2011 and concluded by 2011-08-01 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Phaymany Syvongxay — California, 11-14190


ᐅ Belinda Tamez, California

Address: 701 West Ave Sanger, CA 93657

Bankruptcy Case 12-14277 Overview: "In a Chapter 7 bankruptcy case, Belinda Tamez from Sanger, CA, saw her proceedings start in May 11, 2012 and complete by August 2012, involving asset liquidation."
Belinda Tamez — California, 12-14277


ᐅ Thea Team, California

Address: 3793 S Cottle Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 13-101157: "The bankruptcy record of Thea Team from Sanger, CA, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/18/2013."
Thea Team — California, 13-10115


ᐅ Alicia Tejeda, California

Address: PO Box 1364 Sanger, CA 93657-1364

Brief Overview of Bankruptcy Case 15-11622: "Alicia Tejeda's Chapter 7 bankruptcy, filed in Sanger, CA in Apr 24, 2015, led to asset liquidation, with the case closing in July 23, 2015."
Alicia Tejeda — California, 15-11622


ᐅ Carla Ternieden, California

Address: 3878 N Riverbend Ave Sanger, CA 93657

Bankruptcy Case 10-17441 Overview: "Carla Ternieden's Chapter 7 bankruptcy, filed in Sanger, CA in Jun 30, 2010, led to asset liquidation, with the case closing in 09.28.2010."
Carla Ternieden — California, 10-17441


ᐅ Jr Dale Edward Thompson, California

Address: 2152 Geary Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 09-195187: "In a Chapter 7 bankruptcy case, Jr Dale Edward Thompson from Sanger, CA, saw their proceedings start in 2009-10-02 and complete by 01/10/2010, involving asset liquidation."
Jr Dale Edward Thompson — California, 09-19518


ᐅ Shelvia Ann Tiemens, California

Address: 13517 E Shaw Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 13-17344: "The bankruptcy record of Shelvia Ann Tiemens from Sanger, CA, shows a Chapter 7 case filed in 11/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Shelvia Ann Tiemens — California, 13-17344


ᐅ Diana Villagomez Tijerina, California

Address: 360 Bethel Ave Apt 260 Sanger, CA 93657-9466

Bankruptcy Case 14-13953 Summary: "The case of Diana Villagomez Tijerina in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Villagomez Tijerina — California, 14-13953


ᐅ Nicolas Tijerina, California

Address: 360 Bethel Ave Apt 260 Sanger, CA 93657-9466

Brief Overview of Bankruptcy Case 14-13953: "Nicolas Tijerina's Chapter 7 bankruptcy, filed in Sanger, CA in 2014-08-06, led to asset liquidation, with the case closing in 2014-11-04."
Nicolas Tijerina — California, 14-13953


ᐅ Vincent Tinoco, California

Address: 1710 E Metzler Dr Sanger, CA 93657

Concise Description of Bankruptcy Case 10-141537: "Vincent Tinoco's Chapter 7 bankruptcy, filed in Sanger, CA in 2010-04-19, led to asset liquidation, with the case closing in 07.28.2010."
Vincent Tinoco — California, 10-14153


ᐅ John L Tobar, California

Address: 1746 Hunter Ave Sanger, CA 93657

Bankruptcy Case 11-13423 Overview: "The bankruptcy filing by John L Tobar, undertaken in 2011-03-25 in Sanger, CA under Chapter 7, concluded with discharge in 2011-07-15 after liquidating assets."
John L Tobar — California, 11-13423


ᐅ Jr Maximino Torres, California

Address: 888 Bethel Ave Apt 126 Sanger, CA 93657-2772

Brief Overview of Bankruptcy Case 14-10869: "The bankruptcy filing by Jr Maximino Torres, undertaken in 2014-02-26 in Sanger, CA under Chapter 7, concluded with discharge in May 27, 2014 after liquidating assets."
Jr Maximino Torres — California, 14-10869


ᐅ Estela J Torres, California

Address: 1410 K St Sanger, CA 93657

Bankruptcy Case 11-11604 Summary: "Sanger, CA resident Estela J Torres's 02.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2011."
Estela J Torres — California, 11-11604


ᐅ Particia Torres, California

Address: 1120 Millwood Dr Sanger, CA 93657

Concise Description of Bankruptcy Case 10-145267: "Sanger, CA resident Particia Torres's April 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Particia Torres — California, 10-14526


ᐅ Alberto Amaya Torres, California

Address: 1813 Palm Ave Sanger, CA 93657-3039

Bankruptcy Case 14-13818 Overview: "Alberto Amaya Torres's bankruptcy, initiated in Jul 31, 2014 and concluded by October 29, 2014 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Amaya Torres — California, 14-13818


ᐅ Abraham Trader, California

Address: 289 Glenview Ave Sanger, CA 93657

Bankruptcy Case 12-12314 Summary: "In Sanger, CA, Abraham Trader filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2012."
Abraham Trader — California, 12-12314


ᐅ Jr Raul Trevino, California

Address: 1857 Nile Ave Sanger, CA 93657

Bankruptcy Case 10-10199 Summary: "The bankruptcy filing by Jr Raul Trevino, undertaken in 2010-01-11 in Sanger, CA under Chapter 7, concluded with discharge in 2010-04-21 after liquidating assets."
Jr Raul Trevino — California, 10-10199


ᐅ Virginia Trinidad, California

Address: 911 West Ave Sanger, CA 93657

Bankruptcy Case 09-62290 Summary: "In Sanger, CA, Virginia Trinidad filed for Chapter 7 bankruptcy in 12/17/2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2010."
Virginia Trinidad — California, 09-62290


ᐅ Vanessa Marie Trujillo, California

Address: 953 Harrison Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 13-12858: "The case of Vanessa Marie Trujillo in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Marie Trujillo — California, 13-12858


ᐅ Santiago Trujillo, California

Address: 452 Segura Ave Sanger, CA 93657-2567

Snapshot of U.S. Bankruptcy Proceeding Case 14-11236: "The bankruptcy record of Santiago Trujillo from Sanger, CA, shows a Chapter 7 case filed in 03/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Santiago Trujillo — California, 14-11236


ᐅ Melissa Leah Turner, California

Address: 1205 Lyon Ave Sanger, CA 93657-2981

Brief Overview of Bankruptcy Case 15-10372: "The case of Melissa Leah Turner in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Leah Turner — California, 15-10372


ᐅ Tricia A Turney, California

Address: 551 4th St Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 12-11215: "The bankruptcy record of Tricia A Turney from Sanger, CA, shows a Chapter 7 case filed in 02/14/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.05.2012."
Tricia A Turney — California, 12-11215


ᐅ Tyrone H Tyra, California

Address: 3952 N Madsen Ave Sanger, CA 93657

Brief Overview of Bankruptcy Case 13-13785: "Tyrone H Tyra's Chapter 7 bankruptcy, filed in Sanger, CA in 05.30.2013, led to asset liquidation, with the case closing in September 2013."
Tyrone H Tyra — California, 13-13785


ᐅ Reuben Valdez, California

Address: 545 Quality Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 10-63653: "Reuben Valdez's bankruptcy, initiated in 2010-11-26 and concluded by 2011-02-28 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reuben Valdez — California, 10-63653


ᐅ Lena Valdez, California

Address: 2717 Sterling Ave Sanger, CA 93657

Bankruptcy Case 10-11732 Summary: "The case of Lena Valdez in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lena Valdez — California, 10-11732


ᐅ Leonel Valdovinos, California

Address: 2326 Florence Ave Sanger, CA 93657

Bankruptcy Case 11-62809 Summary: "Sanger, CA resident Leonel Valdovinos's 11/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-20."
Leonel Valdovinos — California, 11-62809


ᐅ Anna Maria Valle, California

Address: 2505 5th St Apt 66 Sanger, CA 93657

Bankruptcy Case 13-17186 Summary: "The bankruptcy filing by Anna Maria Valle, undertaken in 11/06/2013 in Sanger, CA under Chapter 7, concluded with discharge in Feb 14, 2014 after liquidating assets."
Anna Maria Valle — California, 13-17186


ᐅ Jr Gilbert Vallejo, California

Address: 1422 De Witt Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 10-19860: "Jr Gilbert Vallejo's bankruptcy, initiated in August 2010 and concluded by 12/16/2010 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gilbert Vallejo — California, 10-19860


ᐅ Hoosen Kristi Lee Van, California

Address: 824 Post St Sanger, CA 93657

Concise Description of Bankruptcy Case 13-133677: "Sanger, CA resident Hoosen Kristi Lee Van's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-17."
Hoosen Kristi Lee Van — California, 13-13367


ᐅ Thao Souk Vang, California

Address: 614 N Academy Ave Sanger, CA 93657

Brief Overview of Bankruptcy Case 11-13159: "The case of Thao Souk Vang in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thao Souk Vang — California, 11-13159


ᐅ Carrion Griselda Vargas, California

Address: 407 O St # Aa Sanger, CA 93657-2382

Brief Overview of Bankruptcy Case 14-15802: "The case of Carrion Griselda Vargas in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrion Griselda Vargas — California, 14-15802


ᐅ Villalvazo Rafael Vargas, California

Address: PO Box 1119 Sanger, CA 93657

Bankruptcy Case 13-13855 Summary: "Sanger, CA resident Villalvazo Rafael Vargas's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 8, 2013."
Villalvazo Rafael Vargas — California, 13-13855


ᐅ Juan Vargas, California

Address: 2302 Moir Dr Sanger, CA 93657

Bankruptcy Case 11-63490 Summary: "The case of Juan Vargas in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Vargas — California, 11-63490


ᐅ Jr Eduvijes Vasquez, California

Address: 923 J St Apt 101 Sanger, CA 93657

Concise Description of Bankruptcy Case 10-140607: "Sanger, CA resident Jr Eduvijes Vasquez's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Jr Eduvijes Vasquez — California, 10-14060


ᐅ Jr Eugene Vasquez, California

Address: 2185 Sterling Ave Sanger, CA 93657

Brief Overview of Bankruptcy Case 10-12173: "In Sanger, CA, Jr Eugene Vasquez filed for Chapter 7 bankruptcy in 2010-03-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-10."
Jr Eugene Vasquez — California, 10-12173