personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Whitewater, 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 Genesis Anthony Alston, California

Address: 12820 Tourmaline Cir Whitewater, CA 92282

Concise Description of Bankruptcy Case 6:13-bk-26341-DS7: "Genesis Anthony Alston's bankruptcy, initiated in Oct 1, 2013 and concluded by 2014-01-11 in Whitewater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Genesis Anthony Alston — California, 6:13-bk-26341-DS


ᐅ Omar Angeles, California

Address: 13196 Hadley Way Whitewater, CA 92282

Bankruptcy Case 6:13-bk-25031-WJ Summary: "Omar Angeles's bankruptcy, initiated in 2013-09-06 and concluded by December 17, 2013 in Whitewater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Omar Angeles — California, 6:13-bk-25031-WJ


ᐅ Rusel Baker, California

Address: 13135 Hadley Way Whitewater, CA 92282

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-10601-MJ: "In a Chapter 7 bankruptcy case, Rusel Baker from Whitewater, CA, saw their proceedings start in 01.08.2010 and complete by May 2010, involving asset liquidation."
Rusel Baker — California, 6:10-bk-10601-MJ


ᐅ Alan Ray Bankston, California

Address: 55587 Haugen Lehman Way Whitewater, CA 92282

Brief Overview of Bankruptcy Case 6:11-bk-47697-WJ: "The case of Alan Ray Bankston in Whitewater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Ray Bankston — California, 6:11-bk-47697-WJ


ᐅ Judith Carol Bockes, California

Address: 15583 Seeley Rd Whitewater, CA 92282

Bankruptcy Case 6:12-bk-13369-SC Summary: "Judith Carol Bockes's bankruptcy, initiated in 2012-02-10 and concluded by June 14, 2012 in Whitewater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Carol Bockes — California, 6:12-bk-13369-SC


ᐅ Luis Contreras, California

Address: 55832 Haugen Lehman Way Whitewater, CA 92282-3111

Bankruptcy Case 6:16-bk-16136-WJ Summary: "The case of Luis Contreras in Whitewater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Contreras — California, 6:16-bk-16136-WJ


ᐅ Jill C Dominguez, California

Address: 55890 Haugen Lehman Way Whitewater, CA 92282-3110

Bankruptcy Case 6:14-bk-11482-SY Summary: "Jill C Dominguez's bankruptcy, initiated in 02.06.2014 and concluded by 09.18.2014 in Whitewater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill C Dominguez — California, 6:14-bk-11482-SY


ᐅ Eric Y Dominguez, California

Address: 55890 Haugen Lehman Way Whitewater, CA 92282-3110

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11482-SY: "The case of Eric Y Dominguez in Whitewater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Y Dominguez — California, 6:14-bk-11482-SY


ᐅ Barbara Enz, California

Address: 53853 Beland Dr Whitewater, CA 92282

Concise Description of Bankruptcy Case 6:10-bk-46268-MJ7: "Barbara Enz's bankruptcy, initiated in Nov 9, 2010 and concluded by 03.14.2011 in Whitewater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Enz — California, 6:10-bk-46268-MJ


ᐅ Robert Gould, California

Address: 12890 Centurian St Whitewater, CA 92282

Brief Overview of Bankruptcy Case 6:10-bk-45709-DS: "In a Chapter 7 bankruptcy case, Robert Gould from Whitewater, CA, saw their proceedings start in November 2010 and complete by 03/08/2011, involving asset liquidation."
Robert Gould — California, 6:10-bk-45709-DS


ᐅ Joel Herrera, California

Address: 15774 Desert View Rd Whitewater, CA 92282

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48203-SC: "The case of Joel Herrera in Whitewater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Herrera — California, 6:11-bk-48203-SC


ᐅ Walter Hunter, California

Address: 55745 Amethyst Dr Whitewater, CA 92282

Bankruptcy Case 6:11-bk-36155-WJ Overview: "In Whitewater, CA, Walter Hunter filed for Chapter 7 bankruptcy in 08.15.2011. This case, involving liquidating assets to pay off debts, was resolved by 11/28/2011."
Walter Hunter — California, 6:11-bk-36155-WJ


ᐅ Judy Jackson, California

Address: 54170 Kalsman Dr Whitewater, CA 92282

Bankruptcy Case 6:10-bk-17196-PC Overview: "Judy Jackson's Chapter 7 bankruptcy, filed in Whitewater, CA in 03/14/2010, led to asset liquidation, with the case closing in 06/30/2010."
Judy Jackson — California, 6:10-bk-17196-PC


ᐅ Louella Joyce Manley, California

Address: 15401 Painted Hills Rd Whitewater, CA 92282

Bankruptcy Case 6:12-bk-11832-SC Overview: "The case of Louella Joyce Manley in Whitewater, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louella Joyce Manley — California, 6:12-bk-11832-SC


ᐅ Gregory Alan Mccormack, California

Address: 13325 Ocotillo Rd Whitewater, CA 92282

Concise Description of Bankruptcy Case 6:13-bk-16362-WJ7: "In a Chapter 7 bankruptcy case, Gregory Alan Mccormack from Whitewater, CA, saw his proceedings start in 2013-04-09 and complete by 07.20.2013, involving asset liquidation."
Gregory Alan Mccormack — California, 6:13-bk-16362-WJ


ᐅ Dave C Miller, California

Address: 15043 Vernon Rd Whitewater, CA 92282

Bankruptcy Case 6:12-bk-16375-MJ Summary: "Dave C Miller's Chapter 7 bankruptcy, filed in Whitewater, CA in 2012-03-14, led to asset liquidation, with the case closing in 07.17.2012."
Dave C Miller — California, 6:12-bk-16375-MJ


ᐅ Nichole K Osullivan, California

Address: 11900 Cecil Dr Whitewater, CA 92282

Bankruptcy Case 6:11-bk-36580-DS Summary: "In Whitewater, CA, Nichole K Osullivan filed for Chapter 7 bankruptcy in 2011-08-19. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2011."
Nichole K Osullivan — California, 6:11-bk-36580-DS


ᐅ John Perkins, California

Address: 13495 Chaparral Rd Whitewater, CA 92282-3139

Bankruptcy Case 6:15-bk-21060-MJ Summary: "John Perkins's bankruptcy, initiated in November 2015 and concluded by 02/10/2016 in Whitewater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Perkins — California, 6:15-bk-21060-MJ


ᐅ Ronald D Richardson, California

Address: 61601 Mission Creek Rd Whitewater, CA 92282

Bankruptcy Case 6:11-bk-16841-CB Overview: "The bankruptcy filing by Ronald D Richardson, undertaken in March 2011 in Whitewater, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Ronald D Richardson — California, 6:11-bk-16841-CB


ᐅ Drew Simms, California

Address: 13147 Zane Way Whitewater, CA 92282

Bankruptcy Case 6:09-bk-40557-DS Overview: "In a Chapter 7 bankruptcy case, Drew Simms from Whitewater, CA, saw their proceedings start in 12.17.2009 and complete by 04.02.2010, involving asset liquidation."
Drew Simms — California, 6:09-bk-40557-DS


ᐅ Shawn Smedley, California

Address: 13112 Galbreth St Whitewater, CA 92282

Bankruptcy Case 6:10-bk-13657-MJ Summary: "Shawn Smedley's bankruptcy, initiated in 2010-02-10 and concluded by 05/28/2010 in Whitewater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shawn Smedley — California, 6:10-bk-13657-MJ


ᐅ Johnny S Sofranko, California

Address: 13139 Zane Way Whitewater, CA 92282-1613

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20697-SY: "Johnny S Sofranko's Chapter 7 bankruptcy, filed in Whitewater, CA in 2014-08-22, led to asset liquidation, with the case closing in 12.01.2014."
Johnny S Sofranko — California, 6:14-bk-20697-SY


ᐅ Ladonna Sofranko, California

Address: 13139 Zane Way Whitewater, CA 92282-1613

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20697-SY: "Ladonna Sofranko's bankruptcy, initiated in 08.22.2014 and concluded by December 2014 in Whitewater, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ladonna Sofranko — California, 6:14-bk-20697-SY


ᐅ Lester F Twigg, California

Address: 13245 Chaparral Rd Whitewater, CA 92282

Concise Description of Bankruptcy Case 6:13-bk-23963-MJ7: "The bankruptcy filing by Lester F Twigg, undertaken in 2013-08-16 in Whitewater, CA under Chapter 7, concluded with discharge in 2013-11-25 after liquidating assets."
Lester F Twigg — California, 6:13-bk-23963-MJ


ᐅ Alex Villegas, California

Address: 55895 Sagebrush Rd Whitewater, CA 92282

Bankruptcy Case 6:10-bk-27181-TD Overview: "Whitewater, CA resident Alex Villegas's 06.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2010."
Alex Villegas — California, 6:10-bk-27181-TD