personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Twentynine Palms, 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 Kathy Marie Adams, California

Address: 74072 Aztec Ave Twentynine Palms, CA 92277-1818

Snapshot of U.S. Bankruptcy Proceeding Case 3:16-bk-05037-DPC: "The bankruptcy filing by Kathy Marie Adams, undertaken in 05/05/2016 in Twentynine Palms, CA under Chapter 7, concluded with discharge in August 2016 after liquidating assets."
Kathy Marie Adams — California, 3:16-bk-05037


ᐅ Lusi Aiomanu, California

Address: 6377 Alfalfa Ave Twentynine Palms, CA 92277-6605

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11427-WJ: "In Twentynine Palms, CA, Lusi Aiomanu filed for Chapter 7 bankruptcy in Feb 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 20, 2016."
Lusi Aiomanu — California, 6:16-bk-11427-WJ


ᐅ Angela Marie Albus, California

Address: 70376 Palmyra Dr Twentynine Palms, CA 92277

Bankruptcy Case 6:12-bk-19197-DS Overview: "Angela Marie Albus's bankruptcy, initiated in 04/13/2012 and concluded by 2012-08-16 in Twentynine Palms, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Marie Albus — California, 6:12-bk-19197-DS


ᐅ Michael Almendarez, California

Address: 2012 Bullion Dr Twentynine Palms, CA 92277

Brief Overview of Bankruptcy Case 6:10-bk-46148-CB: "The bankruptcy record of Michael Almendarez from Twentynine Palms, CA, shows a Chapter 7 case filed in 2010-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-13."
Michael Almendarez — California, 6:10-bk-46148-CB


ᐅ Amber Kay Anderson, California

Address: 74455 Joe Davis Dr Apt 126 Twentynine Palms, CA 92277-2386

Snapshot of U.S. Bankruptcy Proceeding Case 15-00839-LT7: "Amber Kay Anderson's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in February 13, 2015, led to asset liquidation, with the case closing in May 2015."
Amber Kay Anderson — California, 15-00839


ᐅ Jr William Angle, California

Address: PO Box 2738 Twentynine Palms, CA 92277

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-35169-BB: "The bankruptcy filing by Jr William Angle, undertaken in 2009-10-21 in Twentynine Palms, CA under Chapter 7, concluded with discharge in Jan 31, 2010 after liquidating assets."
Jr William Angle — California, 6:09-bk-35169-BB


ᐅ Darcie C Archer, California

Address: 4292 Bullion Ave Twentynine Palms, CA 92277-4405

Bankruptcy Case 6:14-bk-25168-MJ Summary: "The bankruptcy filing by Darcie C Archer, undertaken in December 20, 2014 in Twentynine Palms, CA under Chapter 7, concluded with discharge in 03.20.2015 after liquidating assets."
Darcie C Archer — California, 6:14-bk-25168-MJ


ᐅ David A Archer, California

Address: 4292 Bullion Ave Twentynine Palms, CA 92277-4405

Brief Overview of Bankruptcy Case 6:14-bk-25168-MJ: "The case of David A Archer in Twentynine Palms, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David A Archer — California, 6:14-bk-25168-MJ


ᐅ Louis Arismendi, California

Address: 6788 Galleta Ave Twentynine Palms, CA 92277

Bankruptcy Case 6:10-bk-28148-CB Summary: "The bankruptcy record of Louis Arismendi from Twentynine Palms, CA, shows a Chapter 7 case filed in June 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2010."
Louis Arismendi — California, 6:10-bk-28148-CB


ᐅ Steve Ray Badders, California

Address: PO Box 2346 Twentynine Palms, CA 92277

Bankruptcy Case 6:11-bk-25792-SC Overview: "Twentynine Palms, CA resident Steve Ray Badders's 05.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2011."
Steve Ray Badders — California, 6:11-bk-25792-SC


ᐅ Daniel Baele, California

Address: 73028 Manana Dr Twentynine Palms, CA 92277

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-41984-TD: "Daniel Baele's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in Oct 1, 2010, led to asset liquidation, with the case closing in 2011-02-03."
Daniel Baele — California, 6:10-bk-41984-TD


ᐅ Arleen K Baldwin, California

Address: 5968 Mariposa Ave Twentynine Palms, CA 92277

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-17620-SC: "In Twentynine Palms, CA, Arleen K Baldwin filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2011."
Arleen K Baldwin — California, 6:11-bk-17620-SC


ᐅ Andrea Danielle Barker, California

Address: PO Box 238 Twentynine Palms, CA 92277-0238

Concise Description of Bankruptcy Case 6:15-bk-12456-MJ7: "The bankruptcy record of Andrea Danielle Barker from Twentynine Palms, CA, shows a Chapter 7 case filed in 03/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2015."
Andrea Danielle Barker — California, 6:15-bk-12456-MJ


ᐅ Charles F Lloyd Barnett, California

Address: PO Box 2088 Twentynine Palms, CA 92277

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-11403-WJ: "Charles F Lloyd Barnett's bankruptcy, initiated in Jan 25, 2013 and concluded by 2013-05-07 in Twentynine Palms, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles F Lloyd Barnett — California, 6:13-bk-11403-WJ


ᐅ Brooks Lester Bauer, California

Address: 4344 Mesquite Springs Rd Twentynine Palms, CA 92277

Bankruptcy Case 6:11-bk-28391-DS Overview: "Brooks Lester Bauer's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in 2011-06-03, led to asset liquidation, with the case closing in 2011-10-06."
Brooks Lester Bauer — California, 6:11-bk-28391-DS


ᐅ Carmelita Bazan, California

Address: 6923 Datura Ave Twentynine Palms, CA 92277

Bankruptcy Case 6:10-bk-38333-TD Overview: "Carmelita Bazan's bankruptcy, initiated in Sep 1, 2010 and concluded by 01.04.2011 in Twentynine Palms, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmelita Bazan — California, 6:10-bk-38333-TD


ᐅ Shelby J Beardslee, California

Address: 6713 Galleta Ave Twentynine Palms, CA 92277

Bankruptcy Case 6:11-bk-45405-DS Summary: "The case of Shelby J Beardslee in Twentynine Palms, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shelby J Beardslee — California, 6:11-bk-45405-DS


ᐅ James Daniel Bellamy, California

Address: 71630 Sunnyvale Ct Twentynine Palms, CA 92277

Concise Description of Bankruptcy Case 6:13-bk-11401-MH7: "In a Chapter 7 bankruptcy case, James Daniel Bellamy from Twentynine Palms, CA, saw his proceedings start in 2013-01-25 and complete by 05.07.2013, involving asset liquidation."
James Daniel Bellamy — California, 6:13-bk-11401-MH


ᐅ Carlos Beltran, California

Address: 8407 Caron Rd Apt C Twentynine Palms, CA 92277

Concise Description of Bankruptcy Case 6:10-bk-27300-MJ7: "Twentynine Palms, CA resident Carlos Beltran's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 7, 2010."
Carlos Beltran — California, 6:10-bk-27300-MJ


ᐅ William Benefield, California

Address: 6393 Desert Queen Ave Twentynine Palms, CA 92277

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-40573-PC: "William Benefield's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in December 2009, led to asset liquidation, with the case closing in Apr 13, 2010."
William Benefield — California, 6:09-bk-40573-PC


ᐅ William Berger, California

Address: 6978 El Sol Ave Twentynine Palms, CA 92277

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-42905-DS: "Twentynine Palms, CA resident William Berger's 10.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-13."
William Berger — California, 6:10-bk-42905-DS


ᐅ Cynthia Martina Bibby, California

Address: 39 Copper Dr Twentynine Palms, CA 92277-5072

Concise Description of Bankruptcy Case 6:14-bk-17721-WJ7: "The case of Cynthia Martina Bibby in Twentynine Palms, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Martina Bibby — California, 6:14-bk-17721-WJ


ᐅ Michael Pete Billings, California

Address: 73223 Sun Valley Dr Twentynine Palms, CA 92277

Bankruptcy Case 6:12-bk-11218-SC Overview: "The bankruptcy filing by Michael Pete Billings, undertaken in Jan 17, 2012 in Twentynine Palms, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Michael Pete Billings — California, 6:12-bk-11218-SC


ᐅ Sharyn M Bishop, California

Address: 6602 Pine Spring Ave Twentynine Palms, CA 92277

Brief Overview of Bankruptcy Case 6:11-bk-32858-MJ: "In a Chapter 7 bankruptcy case, Sharyn M Bishop from Twentynine Palms, CA, saw her proceedings start in Jul 14, 2011 and complete by 11/16/2011, involving asset liquidation."
Sharyn M Bishop — California, 6:11-bk-32858-MJ


ᐅ Jr William Black, California

Address: 74374 Sunrise Dr Twentynine Palms, CA 92277

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-14829-EC: "Twentynine Palms, CA resident Jr William Black's 2010-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/04/2010."
Jr William Black — California, 6:10-bk-14829-EC


ᐅ Raymond Leo Blankenship, California

Address: 6732 Alpine Ave Twentynine Palms, CA 92277

Bankruptcy Case 6:11-bk-18792-WJ Summary: "The bankruptcy filing by Raymond Leo Blankenship, undertaken in 2011-03-17 in Twentynine Palms, CA under Chapter 7, concluded with discharge in 2011-07-20 after liquidating assets."
Raymond Leo Blankenship — California, 6:11-bk-18792-WJ


ᐅ Bryan Keith Blaszak, California

Address: 6073 Daisy Ave Twentynine Palms, CA 92277-1903

Bankruptcy Case 6:16-bk-11562-MJ Summary: "Twentynine Palms, CA resident Bryan Keith Blaszak's 02/24/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.24.2016."
Bryan Keith Blaszak — California, 6:16-bk-11562-MJ


ᐅ Felicia Ysabel Blaszak, California

Address: 6073 Daisy Ave Twentynine Palms, CA 92277-1903

Brief Overview of Bankruptcy Case 6:16-bk-11562-MJ: "In Twentynine Palms, CA, Felicia Ysabel Blaszak filed for Chapter 7 bankruptcy in 2016-02-24. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Felicia Ysabel Blaszak — California, 6:16-bk-11562-MJ


ᐅ Gregory Boguszewicz, California

Address: 5646 Morongo Rd Twentynine Palms, CA 92277

Bankruptcy Case 6:10-bk-30354-MJ Overview: "The bankruptcy record of Gregory Boguszewicz from Twentynine Palms, CA, shows a Chapter 7 case filed in 06.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/02/2010."
Gregory Boguszewicz — California, 6:10-bk-30354-MJ


ᐅ Randall Eugene Borchers, California

Address: 6344 Timothy Ave Twentynine Palms, CA 92277

Bankruptcy Case 6:11-bk-38035-SC Summary: "The case of Randall Eugene Borchers in Twentynine Palms, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall Eugene Borchers — California, 6:11-bk-38035-SC


ᐅ Tony Boyer, California

Address: 5840 Marine Ave Twentynine Palms, CA 92277

Bankruptcy Case 6:11-bk-32440-MW Summary: "The bankruptcy record of Tony Boyer from Twentynine Palms, CA, shows a Chapter 7 case filed in Jul 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-13."
Tony Boyer — California, 6:11-bk-32440-MW


ᐅ Michael Bradbury, California

Address: PO Box 724 Twentynine Palms, CA 92277-0724

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-16103-MH: "In a Chapter 7 bankruptcy case, Michael Bradbury from Twentynine Palms, CA, saw their proceedings start in July 8, 2016 and complete by October 2016, involving asset liquidation."
Michael Bradbury — California, 6:16-bk-16103-MH


ᐅ David Eric Brenden, California

Address: 73950 White Sands Dr Twentynine Palms, CA 92277

Brief Overview of Bankruptcy Case 6:13-bk-10981-SC: "In a Chapter 7 bankruptcy case, David Eric Brenden from Twentynine Palms, CA, saw his proceedings start in January 18, 2013 and complete by April 30, 2013, involving asset liquidation."
David Eric Brenden — California, 6:13-bk-10981-SC


ᐅ Charles Jay Brower, California

Address: PO Box 2443 Twentynine Palms, CA 92277

Brief Overview of Bankruptcy Case 6:11-bk-21284-WJ: "The bankruptcy filing by Charles Jay Brower, undertaken in 2011-04-06 in Twentynine Palms, CA under Chapter 7, concluded with discharge in Aug 9, 2011 after liquidating assets."
Charles Jay Brower — California, 6:11-bk-21284-WJ


ᐅ Kari Elizabeth Busard, California

Address: 6941 Juniper Ave Twentynine Palms, CA 92277-3042

Concise Description of Bankruptcy Case 12-08838-8-RDD7: "In a Chapter 7 bankruptcy case, Kari Elizabeth Busard from Twentynine Palms, CA, saw her proceedings start in 12/14/2012 and complete by 03.20.2013, involving asset liquidation."
Kari Elizabeth Busard — California, 12-08838-8


ᐅ Harold Edson Bussell, California

Address: 67821 Presswood Rd Twentynine Palms, CA 92277

Brief Overview of Bankruptcy Case 6:11-bk-36259-WJ: "The case of Harold Edson Bussell in Twentynine Palms, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Edson Bussell — California, 6:11-bk-36259-WJ


ᐅ Tracy Louise Buttram, California

Address: 72186 Sunnyslope Dr Twentynine Palms, CA 92277

Bankruptcy Case 6:11-bk-19010-CB Summary: "Tracy Louise Buttram's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in 03.20.2011, led to asset liquidation, with the case closing in 07.23.2011."
Tracy Louise Buttram — California, 6:11-bk-19010-CB


ᐅ Jr Leoncio Cabato, California

Address: 5875 Clare Ave Twentynine Palms, CA 92277

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-33307-MJ: "Jr Leoncio Cabato's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in October 2009, led to asset liquidation, with the case closing in January 11, 2010."
Jr Leoncio Cabato — California, 6:09-bk-33307-MJ


ᐅ Daniel Jorge Calderon, California

Address: 6544 Juniper Ave Twentynine Palms, CA 92277

Bankruptcy Case 11-01734-8-RDD Overview: "Daniel Jorge Calderon's bankruptcy, initiated in March 2011 and concluded by 06.09.2011 in Twentynine Palms, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Jorge Calderon — California, 11-01734-8


ᐅ Bryon Thomas Calvert, California

Address: 6776 Manzanita Ave Twentynine Palms, CA 92277-2855

Concise Description of Bankruptcy Case 6:14-bk-19008-SC7: "Bryon Thomas Calvert's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in 07.12.2014, led to asset liquidation, with the case closing in October 27, 2014."
Bryon Thomas Calvert — California, 6:14-bk-19008-SC


ᐅ Tito Candelaria, California

Address: PO Box 188 Twentynine Palms, CA 92277

Bankruptcy Case 6:10-bk-15335-EC Summary: "The bankruptcy record of Tito Candelaria from Twentynine Palms, CA, shows a Chapter 7 case filed in 02.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2010."
Tito Candelaria — California, 6:10-bk-15335-EC


ᐅ Alan Michael Carpenter, California

Address: 5476 Abronia Ave Twentynine Palms, CA 92277

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-30446-WJ: "The bankruptcy filing by Alan Michael Carpenter, undertaken in 2011-06-22 in Twentynine Palms, CA under Chapter 7, concluded with discharge in 10/25/2011 after liquidating assets."
Alan Michael Carpenter — California, 6:11-bk-30446-WJ


ᐅ Jr Jackie Malone Carter, California

Address: 72474 Desert Trail Dr Twentynine Palms, CA 92277

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-46689-WJ: "The bankruptcy filing by Jr Jackie Malone Carter, undertaken in 12/05/2011 in Twentynine Palms, CA under Chapter 7, concluded with discharge in 04/08/2012 after liquidating assets."
Jr Jackie Malone Carter — California, 6:11-bk-46689-WJ


ᐅ Ashlea Brooks Cassady, California

Address: 43 Copper Dr Twentynine Palms, CA 92277-5073

Brief Overview of Bankruptcy Case 10-04243-8-RDD: "Chapter 13 bankruptcy for Ashlea Brooks Cassady in Twentynine Palms, CA began in 2010-05-27, focusing on debt restructuring, concluding with plan fulfillment in 2013-12-09."
Ashlea Brooks Cassady — California, 10-04243-8


ᐅ Victor Hugo Castro, California

Address: 6426 West Ct Twentynine Palms, CA 92277

Bankruptcy Case 6:13-bk-17640-MW Overview: "The bankruptcy filing by Victor Hugo Castro, undertaken in Apr 29, 2013 in Twentynine Palms, CA under Chapter 7, concluded with discharge in August 12, 2013 after liquidating assets."
Victor Hugo Castro — California, 6:13-bk-17640-MW


ᐅ Justin Jon Chacon, California

Address: 7677 Araby Ave Twentynine Palms, CA 92277-3908

Concise Description of Bankruptcy Case 6:15-bk-12150-MH7: "In a Chapter 7 bankruptcy case, Justin Jon Chacon from Twentynine Palms, CA, saw their proceedings start in 03.05.2015 and complete by 2015-06-15, involving asset liquidation."
Justin Jon Chacon — California, 6:15-bk-12150-MH


ᐅ Chancey Chambers, California

Address: 6919 Roberts Ave Twentynine Palms, CA 92277

Concise Description of Bankruptcy Case 6:10-bk-37104-MJ7: "The bankruptcy filing by Chancey Chambers, undertaken in 08/24/2010 in Twentynine Palms, CA under Chapter 7, concluded with discharge in December 27, 2010 after liquidating assets."
Chancey Chambers — California, 6:10-bk-37104-MJ


ᐅ Clarence L Chambers, California

Address: 6647 Macs Rd Twentynine Palms, CA 92277

Concise Description of Bankruptcy Case 6:13-bk-11356-MH7: "Clarence L Chambers's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in 2013-01-25, led to asset liquidation, with the case closing in 2013-05-07."
Clarence L Chambers — California, 6:13-bk-11356-MH


ᐅ Jr Jose Chavez, California

Address: 71602 Cactus Dr Twentynine Palms, CA 92277

Concise Description of Bankruptcy Case 6:10-bk-16079-PC7: "The bankruptcy record of Jr Jose Chavez from Twentynine Palms, CA, shows a Chapter 7 case filed in 2010-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Jr Jose Chavez — California, 6:10-bk-16079-PC


ᐅ Cynthia L Chavez, California

Address: 7509 Sahara Ave Twentynine Palms, CA 92277-3934

Bankruptcy Case 6:15-bk-17378-SY Summary: "Twentynine Palms, CA resident Cynthia L Chavez's 07/24/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-22."
Cynthia L Chavez — California, 6:15-bk-17378-SY


ᐅ Karen Ilene Clark, California

Address: 72202 Sunnyslope Dr Twentynine Palms, CA 92277

Bankruptcy Case 6:12-bk-33897-MJ Overview: "Karen Ilene Clark's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in 2012-10-23, led to asset liquidation, with the case closing in Feb 2, 2013."
Karen Ilene Clark — California, 6:12-bk-33897-MJ


ᐅ Kelley Marie Coe, California

Address: PO Box 1974 Twentynine Palms, CA 92277

Concise Description of Bankruptcy Case 6:11-bk-16582-MJ7: "Twentynine Palms, CA resident Kelley Marie Coe's 2011-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2011."
Kelley Marie Coe — California, 6:11-bk-16582-MJ


ᐅ Lisa Jeanette Coffield, California

Address: 73972 White Sands Dr Twentynine Palms, CA 92277-1868

Brief Overview of Bankruptcy Case 6:14-bk-11726-SC: "Lisa Jeanette Coffield's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in 2014-02-12, led to asset liquidation, with the case closing in May 27, 2014."
Lisa Jeanette Coffield — California, 6:14-bk-11726-SC


ᐅ Victor Ray Coffield, California

Address: 73972 White Sands Dr Twentynine Palms, CA 92277-1868

Concise Description of Bankruptcy Case 6:14-bk-11726-SC7: "In Twentynine Palms, CA, Victor Ray Coffield filed for Chapter 7 bankruptcy in 2014-02-12. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-27."
Victor Ray Coffield — California, 6:14-bk-11726-SC


ᐅ Jr Thomas Collins, California

Address: 6187 Carodean Rd Twentynine Palms, CA 92277

Bankruptcy Case 6:10-bk-30603-TD Summary: "In Twentynine Palms, CA, Jr Thomas Collins filed for Chapter 7 bankruptcy in 2010-07-01. This case, involving liquidating assets to pay off debts, was resolved by Nov 3, 2010."
Jr Thomas Collins — California, 6:10-bk-30603-TD


ᐅ Michael Collins, California

Address: 6655 Sage Ave Twentynine Palms, CA 92277-3544

Bankruptcy Case 6:15-bk-20688-MH Overview: "The bankruptcy record of Michael Collins from Twentynine Palms, CA, shows a Chapter 7 case filed in Oct 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2016."
Michael Collins — California, 6:15-bk-20688-MH


ᐅ Samantha Collins, California

Address: 6655 Sage Ave Twentynine Palms, CA 92277-3544

Bankruptcy Case 6:15-bk-20688-MH Summary: "Samantha Collins's bankruptcy, initiated in October 2015 and concluded by 2016-01-29 in Twentynine Palms, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samantha Collins — California, 6:15-bk-20688-MH


ᐅ Thomas R Connors, California

Address: 72535 Fremontia Rd Twentynine Palms, CA 92277-4740

Concise Description of Bankruptcy Case 6:15-bk-22242-WJ7: "Twentynine Palms, CA resident Thomas R Connors's Dec 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2016."
Thomas R Connors — California, 6:15-bk-22242-WJ


ᐅ Jo Anne Connors, California

Address: 4753 Hooktree Rd Twentynine Palms, CA 92277-6725

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10693-WJ: "Jo Anne Connors's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in Jan 20, 2014, led to asset liquidation, with the case closing in May 2014."
Jo Anne Connors — California, 6:14-bk-10693-WJ


ᐅ Crystal Starr Cook, California

Address: 6568 Tamarisk Ave Twentynine Palms, CA 92277

Bankruptcy Case 6:11-bk-36645-SC Summary: "Twentynine Palms, CA resident Crystal Starr Cook's 08.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2011."
Crystal Starr Cook — California, 6:11-bk-36645-SC


ᐅ Daniel Coolbeth, California

Address: 6042 Datura Ave Twentynine Palms, CA 92277

Concise Description of Bankruptcy Case 6:10-bk-41375-DS7: "The bankruptcy filing by Daniel Coolbeth, undertaken in Sep 28, 2010 in Twentynine Palms, CA under Chapter 7, concluded with discharge in 01.31.2011 after liquidating assets."
Daniel Coolbeth — California, 6:10-bk-41375-DS


ᐅ Amy M Corcoran, California

Address: 6080 Lupine Ave Twentynine Palms, CA 92277-1960

Concise Description of Bankruptcy Case 1:14-bk-118267: "The case of Amy M Corcoran in Twentynine Palms, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy M Corcoran — California, 1:14-bk-11826


ᐅ Lisa Marie Cornell, California

Address: 3942 Road Runner Dr # A Twentynine Palms, CA 92277-9401

Brief Overview of Bankruptcy Case 6:15-bk-17102-SC: "In a Chapter 7 bankruptcy case, Lisa Marie Cornell from Twentynine Palms, CA, saw her proceedings start in July 15, 2015 and complete by 10/13/2015, involving asset liquidation."
Lisa Marie Cornell — California, 6:15-bk-17102-SC


ᐅ Kimberly Eva Cote, California

Address: 4 Desert Dr Twentynine Palms, CA 92277

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12860-SC: "Kimberly Eva Cote's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in February 3, 2012, led to asset liquidation, with the case closing in 06.07.2012."
Kimberly Eva Cote — California, 6:12-bk-12860-SC


ᐅ Stephanie Jean Cruz, California

Address: 73856 Sunnyvale Dr Apt B Twentynine Palms, CA 92277-7114

Brief Overview of Bankruptcy Case 6:14-bk-10681-WJ: "In Twentynine Palms, CA, Stephanie Jean Cruz filed for Chapter 7 bankruptcy in 01.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2014."
Stephanie Jean Cruz — California, 6:14-bk-10681-WJ


ᐅ Maria Luisa M Dacian, California

Address: 6161 Ocotillo Ave Spc 26 Twentynine Palms, CA 92277-2653

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-21057-MJ: "In Twentynine Palms, CA, Maria Luisa M Dacian filed for Chapter 7 bankruptcy in Nov 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Maria Luisa M Dacian — California, 6:15-bk-21057-MJ


ᐅ Steven O Daggs, California

Address: 6713 Quepas Rd Twentynine Palms, CA 92277

Brief Overview of Bankruptcy Case 6:11-bk-16600-DS: "The bankruptcy record of Steven O Daggs from Twentynine Palms, CA, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.03.2011."
Steven O Daggs — California, 6:11-bk-16600-DS


ᐅ Jr James Daly, California

Address: 72184 Sunnyvale Dr Twentynine Palms, CA 92277

Bankruptcy Case 6:10-bk-47537-CB Summary: "The bankruptcy filing by Jr James Daly, undertaken in Nov 19, 2010 in Twentynine Palms, CA under Chapter 7, concluded with discharge in March 24, 2011 after liquidating assets."
Jr James Daly — California, 6:10-bk-47537-CB


ᐅ Ivan Charles Davis, California

Address: 6377 Alfalfa Ave Twentynine Palms, CA 92277-6605

Bankruptcy Case 6:16-bk-11427-WJ Overview: "Twentynine Palms, CA resident Ivan Charles Davis's February 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-20."
Ivan Charles Davis — California, 6:16-bk-11427-WJ


ᐅ La Paz Carlos Johnnier De, California

Address: 6356 Morongo Rd Twentynine Palms, CA 92277-2060

Concise Description of Bankruptcy Case 6:14-bk-11133-MJ7: "La Paz Carlos Johnnier De's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in 2014-01-30, led to asset liquidation, with the case closing in 05.12.2014."
La Paz Carlos Johnnier De — California, 6:14-bk-11133-MJ


ᐅ Sanctis Marcy Michelle De, California

Address: PO Box 641 Twentynine Palms, CA 92277

Bankruptcy Case 6:09-bk-32291-MJ Summary: "Twentynine Palms, CA resident Sanctis Marcy Michelle De's 09.22.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 2, 2010."
Sanctis Marcy Michelle De — California, 6:09-bk-32291-MJ


ᐅ Regina Destra, California

Address: 87878 Amboy Rd Twentynine Palms, CA 92277

Bankruptcy Case 6:13-bk-25132-SC Summary: "Regina Destra's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in Sep 9, 2013, led to asset liquidation, with the case closing in 12.20.2013."
Regina Destra — California, 6:13-bk-25132-SC


ᐅ David Wayne Donald, California

Address: 5383 Encelia Dr Twentynine Palms, CA 92277

Bankruptcy Case 6:13-bk-30001-WJ Overview: "Twentynine Palms, CA resident David Wayne Donald's December 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-25."
David Wayne Donald — California, 6:13-bk-30001-WJ


ᐅ Brian K Donaldson, California

Address: 6565 Copper Mountain Rd Twentynine Palms, CA 92277-6818

Concise Description of Bankruptcy Case 6:15-bk-11076-MH7: "Twentynine Palms, CA resident Brian K Donaldson's 02/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/18/2015."
Brian K Donaldson — California, 6:15-bk-11076-MH


ᐅ Robert James Duplease, California

Address: 5676 Aztec Ave Twentynine Palms, CA 92277

Brief Overview of Bankruptcy Case 6:13-bk-13165-SC: "Robert James Duplease's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in 2013-02-23, led to asset liquidation, with the case closing in 06.05.2013."
Robert James Duplease — California, 6:13-bk-13165-SC


ᐅ Angela Gloria Louise Durham, California

Address: 7069 Estrella Ave Twentynine Palms, CA 92277-2971

Concise Description of Bankruptcy Case 6:16-bk-15663-SY7: "In a Chapter 7 bankruptcy case, Angela Gloria Louise Durham from Twentynine Palms, CA, saw her proceedings start in 2016-06-24 and complete by 09/22/2016, involving asset liquidation."
Angela Gloria Louise Durham — California, 6:16-bk-15663-SY


ᐅ David John Edger, California

Address: 2110 Bullion Dr Twentynine Palms, CA 92277

Brief Overview of Bankruptcy Case 6:13-bk-20990-MJ: "David John Edger's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in 06.24.2013, led to asset liquidation, with the case closing in 10/04/2013."
David John Edger — California, 6:13-bk-20990-MJ


ᐅ Michael Angelo Epps, California

Address: 6007 Abronia Ave Twentynine Palms, CA 92277

Bankruptcy Case 6:11-bk-26279-WJ Overview: "The case of Michael Angelo Epps in Twentynine Palms, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Angelo Epps — California, 6:11-bk-26279-WJ


ᐅ Iii Juan S Espinosa, California

Address: 8121 Mesa Ct # A Twentynine Palms, CA 92277

Bankruptcy Case 6:09-bk-32912-PC Summary: "Twentynine Palms, CA resident Iii Juan S Espinosa's 2009-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 9, 2010."
Iii Juan S Espinosa — California, 6:09-bk-32912-PC


ᐅ Arland Feldman, California

Address: 69760 Breezy Ln Twentynine Palms, CA 92277

Brief Overview of Bankruptcy Case 6:10-bk-36197-DS: "Arland Feldman's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in 08/18/2010, led to asset liquidation, with the case closing in 2010-12-21."
Arland Feldman — California, 6:10-bk-36197-DS


ᐅ Isidro San Nichola Fernandez, California

Address: 6415 Cedar Dr Twentynine Palms, CA 92277

Concise Description of Bankruptcy Case 6:13-bk-29451-MJ7: "Isidro San Nichola Fernandez's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in 12.02.2013, led to asset liquidation, with the case closing in Mar 14, 2014."
Isidro San Nichola Fernandez — California, 6:13-bk-29451-MJ


ᐅ Michael Ferrell, California

Address: 5989 Encelia Dr Twentynine Palms, CA 92277

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-37730-PC: "Michael Ferrell's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in November 16, 2009, led to asset liquidation, with the case closing in 2010-03-09."
Michael Ferrell — California, 6:09-bk-37730-PC


ᐅ Britni Skye Ferrell, California

Address: 6922 Alpine Ave Twentynine Palms, CA 92277-2902

Bankruptcy Case 6:14-bk-10532-DS Summary: "Britni Skye Ferrell's bankruptcy, initiated in 2014-01-16 and concluded by 2014-04-28 in Twentynine Palms, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Britni Skye Ferrell — California, 6:14-bk-10532-DS


ᐅ John Davis Ferrier, California

Address: 6984 Star Dune Ave Twentynine Palms, CA 92277

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17451-MJ: "In a Chapter 7 bankruptcy case, John Davis Ferrier from Twentynine Palms, CA, saw his proceedings start in 03.26.2012 and complete by 2012-07-29, involving asset liquidation."
John Davis Ferrier — California, 6:12-bk-17451-MJ


ᐅ Lewis Dee Fielding, California

Address: PO Box 793 Twentynine Palms, CA 92277

Bankruptcy Case 6:11-bk-29126-SC Summary: "In a Chapter 7 bankruptcy case, Lewis Dee Fielding from Twentynine Palms, CA, saw his proceedings start in June 2011 and complete by September 2011, involving asset liquidation."
Lewis Dee Fielding — California, 6:11-bk-29126-SC


ᐅ Arellano Marco A Flores, California

Address: 5228 Adobe Rd Apt B Twentynine Palms, CA 92277

Bankruptcy Case 6:13-bk-21634-WJ Summary: "In a Chapter 7 bankruptcy case, Arellano Marco A Flores from Twentynine Palms, CA, saw his proceedings start in 07/03/2013 and complete by 2013-10-13, involving asset liquidation."
Arellano Marco A Flores — California, 6:13-bk-21634-WJ


ᐅ Susan Wallace Fogg, California

Address: 72934 Two Mile Rd Twentynine Palms, CA 92277

Bankruptcy Case 6:13-bk-26662-MW Overview: "In a Chapter 7 bankruptcy case, Susan Wallace Fogg from Twentynine Palms, CA, saw her proceedings start in 2013-10-07 and complete by January 2014, involving asset liquidation."
Susan Wallace Fogg — California, 6:13-bk-26662-MW


ᐅ Donald E Footman, California

Address: 5870 Ocotillo Ave Twentynine Palms, CA 92277

Bankruptcy Case 6:13-bk-21239-DS Summary: "Donald E Footman's bankruptcy, initiated in 06/28/2013 and concluded by 2013-10-08 in Twentynine Palms, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald E Footman — California, 6:13-bk-21239-DS


ᐅ Ezekiel Franklin, California

Address: 6532 49 Palms Ave Twentynine Palms, CA 92277

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-41789-PC: "Ezekiel Franklin's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in December 31, 2009, led to asset liquidation, with the case closing in 05/28/2010."
Ezekiel Franklin — California, 6:09-bk-41789-PC


ᐅ Charlene J Fretz, California

Address: 7019 Star Dune Ave Twentynine Palms, CA 92277-3091

Concise Description of Bankruptcy Case 6:14-bk-18593-MW7: "Charlene J Fretz's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in July 2014, led to asset liquidation, with the case closing in 2014-10-14."
Charlene J Fretz — California, 6:14-bk-18593-MW


ᐅ Yolanda A Fulton, California

Address: PO Box 6014 Twentynine Palms, CA 92278-6014

Concise Description of Bankruptcy Case 6:14-bk-11725-MH7: "Yolanda A Fulton's bankruptcy, initiated in Feb 12, 2014 and concluded by May 2014 in Twentynine Palms, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda A Fulton — California, 6:14-bk-11725-MH


ᐅ Christopher Thomas Gabler, California

Address: 5720 Hall Ln Twentynine Palms, CA 92277-2195

Concise Description of Bankruptcy Case 15-04662-LT77: "Christopher Thomas Gabler's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in July 2015, led to asset liquidation, with the case closing in 10/14/2015."
Christopher Thomas Gabler — California, 15-04662


ᐅ Lisa Galasso, California

Address: 71511 Sun Valley Dr Twentynine Palms, CA 92277

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48362-WJ: "The case of Lisa Galasso in Twentynine Palms, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Galasso — California, 6:11-bk-48362-WJ


ᐅ Tammy Irene Gallegos, California

Address: PO Box 2378 Twentynine Palms, CA 92277

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-18060-CB: "Twentynine Palms, CA resident Tammy Irene Gallegos's 03.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Tammy Irene Gallegos — California, 6:11-bk-18060-CB


ᐅ Oscar Rene Garcia, California

Address: 5737 Gammel Rd Twentynine Palms, CA 92277-7811

Brief Overview of Bankruptcy Case 6:15-bk-18219-SC: "Oscar Rene Garcia's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in 2015-08-18, led to asset liquidation, with the case closing in November 2015."
Oscar Rene Garcia — California, 6:15-bk-18219-SC


ᐅ Brenda Eileen Garcia, California

Address: 6880 Pine Spring Ave Twentynine Palms, CA 92277

Bankruptcy Case 6:13-bk-23371-MW Overview: "Brenda Eileen Garcia's Chapter 7 bankruptcy, filed in Twentynine Palms, CA in 2013-08-05, led to asset liquidation, with the case closing in 2013-11-18."
Brenda Eileen Garcia — California, 6:13-bk-23371-MW


ᐅ Jeremy Michael Garcia, California

Address: 6634 Pine Ave Twentynine Palms, CA 92277

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-38350-MH: "Jeremy Michael Garcia's bankruptcy, initiated in Dec 31, 2012 and concluded by 04.12.2013 in Twentynine Palms, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Michael Garcia — California, 6:12-bk-38350-MH


ᐅ Ryan James Gatton, California

Address: 2324 Bullion Dr Twentynine Palms, CA 92277-5002

Concise Description of Bankruptcy Case 6:16-bk-15179-SC7: "Twentynine Palms, CA resident Ryan James Gatton's 2016-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/07/2016."
Ryan James Gatton — California, 6:16-bk-15179-SC


ᐅ Sheila Gendron, California

Address: 74455 Joe Davis Dr Apt 138 Twentynine Palms, CA 92277

Brief Overview of Bankruptcy Case 6:09-bk-38891-RN: "The bankruptcy record of Sheila Gendron from Twentynine Palms, CA, shows a Chapter 7 case filed in November 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/23/2010."
Sheila Gendron — California, 6:09-bk-38891-RN


ᐅ Jackelyn Kathleen Gibbs, California

Address: 5515 Chia Ave Twentynine Palms, CA 92277-1329

Bankruptcy Case 6:16-bk-12808-MW Summary: "The bankruptcy record of Jackelyn Kathleen Gibbs from Twentynine Palms, CA, shows a Chapter 7 case filed in 03.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2016."
Jackelyn Kathleen Gibbs — California, 6:16-bk-12808-MW