Website Logo

Bloomington, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bloomington.

Last updated on: March 29, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Arnel Abanilla, Bloomington CA

Address: 1208 Fillmore Ave Bloomington, CA 92316
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-36130-MJ: "Arnel Abanilla's Chapter 7 bankruptcy, filed in Bloomington, CA in 2010-08-17, led to asset liquidation, with the case closing in December 20, 2010."
Arnel Abanilla — California

Arnel Taino Abanilla, Bloomington CA

Address: 1208 Fillmore Ave Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:12-bk-34917-SC7: "Arnel Taino Abanilla's bankruptcy, initiated in November 5, 2012 and concluded by Feb 15, 2013 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnel Taino Abanilla — California

Jesus Bernardino Abarcaespinoza, Bloomington CA

Address: 18614 Sequoia Ave Bloomington, CA 92316-1427
Brief Overview of Bankruptcy Case 6:14-bk-11216-MJ: "Jesus Bernardino Abarcaespinoza's bankruptcy, initiated in 2014-01-31 and concluded by May 2014 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Bernardino Abarcaespinoza — California

Jehad Fawaz Abdeljalil, Bloomington CA

Address: 10510 Elm Ave Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:13-bk-14805-DS: "The case of Jehad Fawaz Abdeljalil in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early 06/29/2013, focusing on asset liquidation to repay creditors."
Jehad Fawaz Abdeljalil — California

Enriqueta Acevedo, Bloomington CA

Address: 878 S Ironwood Ave Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:10-bk-49084-DS7: "The case of Enriqueta Acevedo in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 12/03/2010 and discharged early 2011-04-07, focusing on asset liquidation to repay creditors."
Enriqueta Acevedo — California

Alexander A Adjei, Bloomington CA

Address: 10558 Tumbleweed Dr Bloomington, CA 92316
Bankruptcy Case 6:11-bk-31539-DS Summary: "In Bloomington, CA, Alexander A Adjei filed for Chapter 7 bankruptcy in 2011-06-30. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2011."
Alexander A Adjei — California

Josefa Aguayo, Bloomington CA

Address: 9654 Linden Ave Apt B Bloomington, CA 92316-1458
Concise Description of Bankruptcy Case 6:16-bk-11749-MJ7: "The case of Josefa Aguayo in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 02/29/2016 and discharged early 05.29.2016, focusing on asset liquidation to repay creditors."
Josefa Aguayo — California

Hector Aguiluz, Bloomington CA

Address: 545 S Ironwood Ave Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:10-bk-19287-CB: "The case of Hector Aguiluz in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in March 31, 2010 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Hector Aguiluz — California

Maira P Aguirre, Bloomington CA

Address: 18470 Ash St Bloomington, CA 92316-2645
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-21123-SC: "Maira P Aguirre's Chapter 7 bankruptcy, filed in Bloomington, CA in September 2, 2014, led to asset liquidation, with the case closing in December 2014."
Maira P Aguirre — California

Adrian Aguirre, Bloomington CA

Address: 18470 Ash St Bloomington, CA 92316-2645
Bankruptcy Case 6:14-bk-21123-SC Summary: "The bankruptcy record of Adrian Aguirre from Bloomington, CA, shows a Chapter 7 case filed in 09/02/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/15/2014."
Adrian Aguirre — California

Gloria Aguirre, Bloomington CA

Address: 17327 Marygold Ave Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:10-bk-21593-TD: "The bankruptcy record of Gloria Aguirre from Bloomington, CA, shows a Chapter 7 case filed in 04/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2010."
Gloria Aguirre — California

Hassan Brenda Aguirre, Bloomington CA

Address: 18515 Montrose St Bloomington, CA 92316-1448
Concise Description of Bankruptcy Case 6:14-bk-21094-MH7: "The bankruptcy record of Hassan Brenda Aguirre from Bloomington, CA, shows a Chapter 7 case filed in 09/01/2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2014."
Hassan Brenda Aguirre — California

George Alaniz, Bloomington CA

Address: 17483 Mallory Dr Bloomington, CA 92316
Bankruptcy Case 6:11-bk-19185-WJ Overview: "The bankruptcy filing by George Alaniz, undertaken in March 22, 2011 in Bloomington, CA under Chapter 7, concluded with discharge in July 25, 2011 after liquidating assets."
George Alaniz — California

Gilda Priscilla Alaniz, Bloomington CA

Address: 17483 Mallory Dr Bloomington, CA 92316
Bankruptcy Case 6:12-bk-32599-WJ Summary: "The bankruptcy filing by Gilda Priscilla Alaniz, undertaken in 10.03.2012 in Bloomington, CA under Chapter 7, concluded with discharge in 01.13.2013 after liquidating assets."
Gilda Priscilla Alaniz — California

Gonzalez Dani G Alas, Bloomington CA

Address: 1049 S Spruce Ave Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:13-bk-25699-MW7: "The bankruptcy record of Gonzalez Dani G Alas from Bloomington, CA, shows a Chapter 7 case filed in 09/19/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.30.2013."
Gonzalez Dani G Alas — California

Cilvia E Alcantar, Bloomington CA

Address: 9735 Ashford Ave Bloomington, CA 92316-1790
Brief Overview of Bankruptcy Case 6:15-bk-18864-SC: "Bloomington, CA resident Cilvia E Alcantar's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.14.2015."
Cilvia E Alcantar — California

Enrique Alcantar, Bloomington CA

Address: 9735 Ashford Ave Bloomington, CA 92316-1790
Concise Description of Bankruptcy Case 6:15-bk-18864-SC7: "In a Chapter 7 bankruptcy case, Enrique Alcantar from Bloomington, CA, saw his proceedings start in 09.04.2015 and complete by 12.14.2015, involving asset liquidation."
Enrique Alcantar — California

Robert Almaguer, Bloomington CA

Address: 18765 Jurupa Ave Bloomington, CA 92316
Bankruptcy Case 6:13-bk-22973-MJ Summary: "In a Chapter 7 bankruptcy case, Robert Almaguer from Bloomington, CA, saw their proceedings start in July 2013 and complete by 2013-11-12, involving asset liquidation."
Robert Almaguer — California

Ricardo Alonso, Bloomington CA

Address: 10841 Maple Ave Bloomington, CA 92316
Bankruptcy Case 6:11-bk-35021-MW Overview: "Bloomington, CA resident Ricardo Alonso's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.15.2011."
Ricardo Alonso — California

William Ernesto Alvarado, Bloomington CA

Address: 9660 Magnolia St Bloomington, CA 92316
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13104-WJ: "The bankruptcy record of William Ernesto Alvarado from Bloomington, CA, shows a Chapter 7 case filed in 2012-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 12, 2012."
William Ernesto Alvarado — California

Pedro L Alvarez, Bloomington CA

Address: 1603 W Carter St Bloomington, CA 92316-1211
Bankruptcy Case 6:14-bk-10379-SC Overview: "Bloomington, CA resident Pedro L Alvarez's January 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 13, 2014."
Pedro L Alvarez — California

Francisca Alvarez, Bloomington CA

Address: 10701 Cedar Ave Spc 82 Bloomington, CA 92316
Bankruptcy Case 6:13-bk-25030-SC Summary: "Bloomington, CA resident Francisca Alvarez's Sep 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-17."
Francisca Alvarez — California

Edwin Geovanni Alvarez, Bloomington CA

Address: 18656 9th St Bloomington, CA 92316
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-27513-MW: "The bankruptcy record of Edwin Geovanni Alvarez from Bloomington, CA, shows a Chapter 7 case filed in 2013-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-02."
Edwin Geovanni Alvarez — California

Victor Manuel Pasillas Alvarez, Bloomington CA

Address: 17626 Santa Ana Ave Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:12-bk-16286-SC: "In a Chapter 7 bankruptcy case, Victor Manuel Pasillas Alvarez from Bloomington, CA, saw his proceedings start in Mar 13, 2012 and complete by 07/16/2012, involving asset liquidation."
Victor Manuel Pasillas Alvarez — California

Bedolla Antonio Alvarez, Bloomington CA

Address: 18284 Marygold Ave Bloomington, CA 92316
Bankruptcy Case 6:11-bk-11197-MJ Overview: "Bedolla Antonio Alvarez's Chapter 7 bankruptcy, filed in Bloomington, CA in 2011-01-13, led to asset liquidation, with the case closing in 2011-05-18."
Bedolla Antonio Alvarez — California

Irene A Alvarez, Bloomington CA

Address: 1603 W Carter St Bloomington, CA 92316
Bankruptcy Case 6:12-bk-33679-WJ Summary: "In a Chapter 7 bankruptcy case, Irene A Alvarez from Bloomington, CA, saw her proceedings start in 2012-10-19 and complete by 01/29/2013, involving asset liquidation."
Irene A Alvarez — California

Roberto Anaya, Bloomington CA

Address: 18977 Mindanao St Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:12-bk-34336-MW7: "The case of Roberto Anaya in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-10-29 and discharged early 2013-02-08, focusing on asset liquidation to repay creditors."
Roberto Anaya — California

Shawn David Anderson, Bloomington CA

Address: 19388 Jurupa Ave Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:12-bk-22696-SC: "Shawn David Anderson's Chapter 7 bankruptcy, filed in Bloomington, CA in 05/23/2012, led to asset liquidation, with the case closing in 2012-09-25."
Shawn David Anderson — California

Joel Anderson, Bloomington CA

Address: 725 Manzanita St Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:10-bk-20278-DS7: "Bloomington, CA resident Joel Anderson's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.18.2010."
Joel Anderson — California

Angelina Angulo, Bloomington CA

Address: 18585 14th St Bloomington, CA 92316
Bankruptcy Case 6:11-bk-18965-DS Summary: "Bloomington, CA resident Angelina Angulo's 2011-03-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Angelina Angulo — California

Ryan Brandon Aquino, Bloomington CA

Address: 10527 Tumbleweed Dr Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:13-bk-27334-WJ7: "In Bloomington, CA, Ryan Brandon Aquino filed for Chapter 7 bankruptcy in 2013-10-19. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-29."
Ryan Brandon Aquino — California

Humberto Aquino, Bloomington CA

Address: 10527 Tumbleweed Dr Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:13-bk-10019-MH7: "The bankruptcy filing by Humberto Aquino, undertaken in January 2013 in Bloomington, CA under Chapter 7, concluded with discharge in 04.14.2013 after liquidating assets."
Humberto Aquino — California

Diaz Jesus Aquino, Bloomington CA

Address: 10527 Tumbleweed Dr Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:11-bk-34288-SC7: "The case of Diaz Jesus Aquino in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 07/28/2011 and discharged early 2011-11-30, focusing on asset liquidation to repay creditors."
Diaz Jesus Aquino — California

Avalos Sabino Gilbert Aramburo, Bloomington CA

Address: 18507 11th St Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:13-bk-21642-DS: "The bankruptcy record of Avalos Sabino Gilbert Aramburo from Bloomington, CA, shows a Chapter 7 case filed in July 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/13/2013."
Avalos Sabino Gilbert Aramburo — California

Elmo Arana, Bloomington CA

Address: 17455 Marygold Ave Spc 27 Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:13-bk-25985-SC: "The bankruptcy filing by Elmo Arana, undertaken in 09/25/2013 in Bloomington, CA under Chapter 7, concluded with discharge in Jan 5, 2014 after liquidating assets."
Elmo Arana — California

Otilio Arellano, Bloomington CA

Address: 758 Tullock St Bloomington, CA 92316
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-25485-MH: "Otilio Arellano's bankruptcy, initiated in 2012-06-28 and concluded by 2012-10-31 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Otilio Arellano — California

Jose Fernando Arellano, Bloomington CA

Address: 18765 Buckskin Dr Bloomington, CA 92316-2757
Bankruptcy Case 6:16-bk-13751-MH Overview: "The case of Jose Fernando Arellano in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in April 27, 2016 and discharged early Jul 26, 2016, focusing on asset liquidation to repay creditors."
Jose Fernando Arellano — California

Chavez Pedro Arevalo, Bloomington CA

Address: 18154 8th St Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:10-bk-28647-DS7: "Chavez Pedro Arevalo's bankruptcy, initiated in 06/16/2010 and concluded by October 2010 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chavez Pedro Arevalo — California

Martin Garcia Arias, Bloomington CA

Address: 1004 Geronimo Ave Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:12-bk-16629-SC: "In a Chapter 7 bankruptcy case, Martin Garcia Arias from Bloomington, CA, saw their proceedings start in 2012-03-16 and complete by Jul 19, 2012, involving asset liquidation."
Martin Garcia Arias — California

Jose Ignacio Arias, Bloomington CA

Address: 10701 Cedar Ave Spc 102 Bloomington, CA 92316-2735
Bankruptcy Case 6:15-bk-19914-MJ Overview: "The bankruptcy filing by Jose Ignacio Arias, undertaken in 10/09/2015 in Bloomington, CA under Chapter 7, concluded with discharge in 2016-01-07 after liquidating assets."
Jose Ignacio Arias — California

Casillas Victor Manuel Arreola, Bloomington CA

Address: 1231 W Orchard St Bloomington, CA 92316
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24285-MH: "Bloomington, CA resident Casillas Victor Manuel Arreola's Aug 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Casillas Victor Manuel Arreola — California

Mikel Arvizu, Bloomington CA

Address: 18509 14th St Bloomington, CA 92316-3327
Bankruptcy Case 6:14-bk-11654-DS Summary: "Mikel Arvizu's Chapter 7 bankruptcy, filed in Bloomington, CA in 2014-02-11, led to asset liquidation, with the case closing in 05.27.2014."
Mikel Arvizu — California

Ryan Avalos, Bloomington CA

Address: 10701 Cedar Ave Spc 106 Bloomington, CA 92316-2742
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17841-MW: "The bankruptcy record of Ryan Avalos from Bloomington, CA, shows a Chapter 7 case filed in August 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2015."
Ryan Avalos — California

Oscar Avila, Bloomington CA

Address: 12020 Canfield Way Bloomington, CA 92316
Bankruptcy Case 6:10-bk-42304-CB Summary: "The case of Oscar Avila in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-10-05 and discharged early January 2011, focusing on asset liquidation to repay creditors."
Oscar Avila — California

Roberto R Avila, Bloomington CA

Address: 10029 Magnolia St Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:13-bk-24303-WJ7: "Roberto R Avila's Chapter 7 bankruptcy, filed in Bloomington, CA in August 22, 2013, led to asset liquidation, with the case closing in 2013-11-25."
Roberto R Avila — California

Guillermo Avilla, Bloomington CA

Address: 18560 El Molino St Bloomington, CA 92316
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-47179-MJ: "The bankruptcy record of Guillermo Avilla from Bloomington, CA, shows a Chapter 7 case filed in 11.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2011."
Guillermo Avilla — California

Armando Avina, Bloomington CA

Address: 18407 Hawthorne Ave Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:09-bk-37622-RN7: "The bankruptcy record of Armando Avina from Bloomington, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-26."
Armando Avina — California

Robert Baldonado, Bloomington CA

Address: 9774 Tangelo Ave Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:10-bk-42253-SC7: "The bankruptcy filing by Robert Baldonado, undertaken in October 5, 2010 in Bloomington, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Robert Baldonado — California

Robert Lee Baldwin, Bloomington CA

Address: PO Box 953 Bloomington, CA 92316
Bankruptcy Case 6:11-bk-22944-MJ Summary: "The bankruptcy filing by Robert Lee Baldwin, undertaken in April 2011 in Bloomington, CA under Chapter 7, concluded with discharge in 2011-08-23 after liquidating assets."
Robert Lee Baldwin — California

Irene Ballejos, Bloomington CA

Address: 18313 8th St Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:10-bk-41277-CB7: "Irene Ballejos's Chapter 7 bankruptcy, filed in Bloomington, CA in September 2010, led to asset liquidation, with the case closing in 2011-01-12."
Irene Ballejos — California

Miguel Banales, Bloomington CA

Address: 10580 Larch Ave Bloomington, CA 92316
Bankruptcy Case 6:11-bk-45601-WJ Summary: "The case of Miguel Banales in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 21, 2011 and discharged early 03.25.2012, focusing on asset liquidation to repay creditors."
Miguel Banales — California

Rodel San Carlos Bandin, Bloomington CA

Address: 17713 Slover Ave Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:13-bk-13471-SC7: "Rodel San Carlos Bandin's Chapter 7 bankruptcy, filed in Bloomington, CA in 2013-02-28, led to asset liquidation, with the case closing in 2013-06-10."
Rodel San Carlos Bandin — California

Rodrigo Banuelos, Bloomington CA

Address: 18435 Gregory St Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:13-bk-28040-WJ7: "In Bloomington, CA, Rodrigo Banuelos filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Rodrigo Banuelos — California

Felipe Banuelos, Bloomington CA

Address: 9963 Magnolia St Bloomington, CA 92316-1815
Bankruptcy Case 6:15-bk-19894-MW Overview: "The case of Felipe Banuelos in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in October 9, 2015 and discharged early 2016-01-07, focusing on asset liquidation to repay creditors."
Felipe Banuelos — California

Jose Banuelos, Bloomington CA

Address: 18435 Gregory St Bloomington, CA 92316
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-13699-PC: "The case of Jose Banuelos in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in February 10, 2010 and discharged early 2010-05-23, focusing on asset liquidation to repay creditors."
Jose Banuelos — California

Avila Jose Barajas, Bloomington CA

Address: 10964 Maple Ave Bloomington, CA 92316
Bankruptcy Case 6:10-bk-37757-DS Summary: "Avila Jose Barajas's bankruptcy, initiated in 2010-08-30 and concluded by 2011-01-02 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Avila Jose Barajas — California

Juan Esqueda Barajas, Bloomington CA

Address: 868 S Sandalwood Ave Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:13-bk-18031-DS: "The case of Juan Esqueda Barajas in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-05-04 and discharged early 2013-08-14, focusing on asset liquidation to repay creditors."
Juan Esqueda Barajas — California

Rocio Barbosa, Bloomington CA

Address: 9862 Hollis St Bloomington, CA 92316
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-12919-MJ: "In a Chapter 7 bankruptcy case, Rocio Barbosa from Bloomington, CA, saw her proceedings start in January 2011 and complete by 06/02/2011, involving asset liquidation."
Rocio Barbosa — California

Jose Barbosa, Bloomington CA

Address: 947 S Larch Ave Bloomington, CA 92316
Bankruptcy Case 6:10-bk-45877-MJ Summary: "Jose Barbosa's bankruptcy, initiated in Nov 4, 2010 and concluded by March 9, 2011 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Barbosa — California

Anaya Maria Guadalupe Barragan, Bloomington CA

Address: 18547 Slover Ave Bloomington, CA 92316
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-27514-DS: "The bankruptcy record of Anaya Maria Guadalupe Barragan from Bloomington, CA, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Anaya Maria Guadalupe Barragan — California

Rosalia Barrera, Bloomington CA

Address: 18561 14th St Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:10-bk-42450-CB7: "The bankruptcy record of Rosalia Barrera from Bloomington, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2011."
Rosalia Barrera — California

Wilson Barrera, Bloomington CA

Address: 18262 Randall Ave Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:10-bk-46487-MJ: "Wilson Barrera's Chapter 7 bankruptcy, filed in Bloomington, CA in Nov 10, 2010, led to asset liquidation, with the case closing in Mar 15, 2011."
Wilson Barrera — California

Robert Barrios, Bloomington CA

Address: 10995 Trenmar Ln Bloomington, CA 92316
Bankruptcy Case 6:11-bk-12624-CB Summary: "The case of Robert Barrios in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early May 31, 2011, focusing on asset liquidation to repay creditors."
Robert Barrios — California

Ana Barroso, Bloomington CA

Address: 18135 Otilla St Bloomington, CA 92316
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-15862-CB: "The bankruptcy record of Ana Barroso from Bloomington, CA, shows a Chapter 7 case filed in 03.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Ana Barroso — California

Scott Daniel Bartlett, Bloomington CA

Address: PO Box 446 Bloomington, CA 92316
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-30115-MH: "The bankruptcy filing by Scott Daniel Bartlett, undertaken in December 17, 2013 in Bloomington, CA under Chapter 7, concluded with discharge in 2014-03-29 after liquidating assets."
Scott Daniel Bartlett — California

Daniel Alan Bassett, Bloomington CA

Address: 17756 Marygold Ave Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:11-bk-15243-DS7: "Daniel Alan Bassett's bankruptcy, initiated in 2011-02-17 and concluded by 06/22/2011 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Alan Bassett — California

Alma Kathleen Bates, Bloomington CA

Address: 9847 Cedar Ave Spc 4 Bloomington, CA 92316
Bankruptcy Case 6:11-bk-18399-WJ Overview: "The bankruptcy filing by Alma Kathleen Bates, undertaken in 2011-03-15 in Bloomington, CA under Chapter 7, concluded with discharge in 07.18.2011 after liquidating assets."
Alma Kathleen Bates — California

Joseph Batey, Bloomington CA

Address: 17409 Marygold Ave Bloomington, CA 92316
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-19803-MJ: "Joseph Batey's bankruptcy, initiated in April 2, 2010 and concluded by July 13, 2010 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Batey — California

Edith Baumann, Bloomington CA

Address: 1145 S Arrowhead Ave Bloomington, CA 92316
Bankruptcy Case 6:10-bk-48041-MJ Overview: "Edith Baumann's Chapter 7 bankruptcy, filed in Bloomington, CA in November 2010, led to asset liquidation, with the case closing in 03/29/2011."
Edith Baumann — California

Gregorio Becerra, Bloomington CA

Address: 1047 S Driftwood Ave Bloomington, CA 92316
Bankruptcy Case 6:11-bk-10903-MJ Summary: "Gregorio Becerra's bankruptcy, initiated in 2011-01-11 and concluded by May 2011 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregorio Becerra — California

Rigoberto Bedolla, Bloomington CA

Address: 10701 Cedar Ave Spc 235 Bloomington, CA 92316
Bankruptcy Case 6:12-bk-21904-MH Overview: "In a Chapter 7 bankruptcy case, Rigoberto Bedolla from Bloomington, CA, saw his proceedings start in 05.14.2012 and complete by 09/16/2012, involving asset liquidation."
Rigoberto Bedolla — California

Jacobo Belmonte, Bloomington CA

Address: 17673 Santa Ana Ave Bloomington, CA 92316
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-16274-MJ: "Jacobo Belmonte's Chapter 7 bankruptcy, filed in Bloomington, CA in Feb 26, 2011, led to asset liquidation, with the case closing in 06/16/2011."
Jacobo Belmonte — California

Jose Benitez, Bloomington CA

Address: 10859 Roxbury Ave Bloomington, CA 92316
Bankruptcy Case 6:10-bk-34730-DS Summary: "In Bloomington, CA, Jose Benitez filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-07."
Jose Benitez — California

Carmen Elena Berdecia, Bloomington CA

Address: 18784 13th St Bloomington, CA 92316-3326
Brief Overview of Bankruptcy Case 6:16-bk-10359-MH: "Carmen Elena Berdecia's Chapter 7 bankruptcy, filed in Bloomington, CA in 01/15/2016, led to asset liquidation, with the case closing in 2016-04-14."
Carmen Elena Berdecia — California

Jose Berdecia, Bloomington CA

Address: 18784 13th St Bloomington, CA 92316-3326
Concise Description of Bankruptcy Case 6:16-bk-10359-MH7: "The case of Jose Berdecia in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-01-15 and discharged early Apr 14, 2016, focusing on asset liquidation to repay creditors."
Jose Berdecia — California

Roberto Bernal, Bloomington CA

Address: 9811 Church St Bloomington, CA 92316
Bankruptcy Case 6:10-bk-34805-EC Overview: "In a Chapter 7 bankruptcy case, Roberto Bernal from Bloomington, CA, saw their proceedings start in 2010-08-05 and complete by 2010-12-08, involving asset liquidation."
Roberto Bernal — California

Constance Bingham, Bloomington CA

Address: 1410 S Arrowhead Ave Bloomington, CA 92316
Bankruptcy Case 6:10-bk-32402-TD Summary: "Bloomington, CA resident Constance Bingham's 2010-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2010."
Constance Bingham — California

Cynthia Ann Bittner, Bloomington CA

Address: 19233 Maywood St Bloomington, CA 92316
Bankruptcy Case 6:11-bk-25787-SC Overview: "Cynthia Ann Bittner's bankruptcy, initiated in 05.12.2011 and concluded by 2011-08-30 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Ann Bittner — California

Debra Jo Blakeman, Bloomington CA

Address: 9452 Linden Ave Bloomington, CA 92316-1433
Bankruptcy Case 6:14-bk-17682-MJ Summary: "In a Chapter 7 bankruptcy case, Debra Jo Blakeman from Bloomington, CA, saw her proceedings start in 2014-06-12 and complete by Sep 22, 2014, involving asset liquidation."
Debra Jo Blakeman — California

Emilio Blanco, Bloomington CA

Address: 1563 S Idyllwild Ave Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:13-bk-15041-WJ7: "Emilio Blanco's Chapter 7 bankruptcy, filed in Bloomington, CA in 03.21.2013, led to asset liquidation, with the case closing in July 2013."
Emilio Blanco — California

Mary Jean Bless, Bloomington CA

Address: 997 W Hawthorne St Bloomington, CA 92316-1543
Bankruptcy Case 6:14-bk-18883-MH Summary: "In Bloomington, CA, Mary Jean Bless filed for Chapter 7 bankruptcy in 07.09.2014. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2014."
Mary Jean Bless — California

Craig Belton Bless, Bloomington CA

Address: 997 W Hawthorne St Bloomington, CA 92316-1543
Brief Overview of Bankruptcy Case 6:14-bk-18883-MH: "Craig Belton Bless's bankruptcy, initiated in July 9, 2014 and concluded by 2014-10-20 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Belton Bless — California

Robert D Bodily, Bloomington CA

Address: PO Box 762 Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:11-bk-10064-DS: "Robert D Bodily's Chapter 7 bankruptcy, filed in Bloomington, CA in 2011-01-03, led to asset liquidation, with the case closing in 05.08.2011."
Robert D Bodily — California

Lisa Chambliss Boone, Bloomington CA

Address: 1194 S Driftwood Ave Bloomington, CA 92316-4109
Concise Description of Bankruptcy Case 6:14-bk-22235-SC7: "The case of Lisa Chambliss Boone in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-09-30 and discharged early 2014-12-29, focusing on asset liquidation to repay creditors."
Lisa Chambliss Boone — California

Gregory Ross Boone, Bloomington CA

Address: 1194 S Driftwood Ave Bloomington, CA 92316-4109
Brief Overview of Bankruptcy Case 6:14-bk-22235-SC: "The bankruptcy record of Gregory Ross Boone from Bloomington, CA, shows a Chapter 7 case filed in September 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.29.2014."
Gregory Ross Boone — California

Timothy J Boyer, Bloomington CA

Address: 19520 Jurupa Ave Bloomington, CA 92316-3504
Brief Overview of Bankruptcy Case 6:15-bk-14691-MH: "Bloomington, CA resident Timothy J Boyer's May 8, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Timothy J Boyer — California

Esperanza Brambila, Bloomington CA

Address: 11169 Meadowlark Ln Bloomington, CA 92316
Bankruptcy Case 6:10-bk-15819-CB Summary: "In a Chapter 7 bankruptcy case, Esperanza Brambila from Bloomington, CA, saw her proceedings start in 2010-03-02 and complete by Jun 17, 2010, involving asset liquidation."
Esperanza Brambila — California

Sr Eustaquio Bravo, Bloomington CA

Address: 545 S Quince Ave Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:12-bk-34473-MW: "The bankruptcy record of Sr Eustaquio Bravo from Bloomington, CA, shows a Chapter 7 case filed in 2012-10-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-10."
Sr Eustaquio Bravo — California

Kenneth Bray, Bloomington CA

Address: 813 Woodcrest St Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:10-bk-43873-CB7: "In a Chapter 7 bankruptcy case, Kenneth Bray from Bloomington, CA, saw their proceedings start in October 2010 and complete by Feb 21, 2011, involving asset liquidation."
Kenneth Bray — California

Raymundo Briones, Bloomington CA

Address: 9965 Lombardy Ave Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:12-bk-19656-DS: "The bankruptcy filing by Raymundo Briones, undertaken in 04/19/2012 in Bloomington, CA under Chapter 7, concluded with discharge in 2012-08-22 after liquidating assets."
Raymundo Briones — California

John Brosky, Bloomington CA

Address: PO Box 709 Bloomington, CA 92316
Bankruptcy Case 6:10-bk-39969-MJ Overview: "The bankruptcy record of John Brosky from Bloomington, CA, shows a Chapter 7 case filed in September 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-19."
John Brosky — California

Esther Buenrostro, Bloomington CA

Address: 10797 Claremont Ave Bloomington, CA 92316-2817
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10114-SC: "The bankruptcy filing by Esther Buenrostro, undertaken in Jan 7, 2015 in Bloomington, CA under Chapter 7, concluded with discharge in Apr 7, 2015 after liquidating assets."
Esther Buenrostro — California

Jose Ernesto Buenrostro, Bloomington CA

Address: 10797 Claremont Ave Bloomington, CA 92316-2817
Bankruptcy Case 6:15-bk-10114-SC Summary: "The bankruptcy filing by Jose Ernesto Buenrostro, undertaken in 2015-01-07 in Bloomington, CA under Chapter 7, concluded with discharge in 2015-04-07 after liquidating assets."
Jose Ernesto Buenrostro — California

Joseph Daniel Burrola, Bloomington CA

Address: 18740 Sequoia Ave Bloomington, CA 92316
Bankruptcy Case 6:13-bk-14152-DS Summary: "Joseph Daniel Burrola's bankruptcy, initiated in 2013-03-08 and concluded by 06.18.2013 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Daniel Burrola — California

Maria Dolores Bustos, Bloomington CA

Address: 18528 Santa Ana Ave Bloomington, CA 92316-2634
Concise Description of Bankruptcy Case 6:14-bk-21793-MW7: "In a Chapter 7 bankruptcy case, Maria Dolores Bustos from Bloomington, CA, saw her proceedings start in 09.19.2014 and complete by Dec 29, 2014, involving asset liquidation."
Maria Dolores Bustos — California

Robert Lanear Butler, Bloomington CA

Address: 804 S Church Ave Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:13-bk-19584-WJ: "Robert Lanear Butler's Chapter 7 bankruptcy, filed in Bloomington, CA in May 30, 2013, led to asset liquidation, with the case closing in 2013-09-09."
Robert Lanear Butler — California

Dennis Allen Buzard, Bloomington CA

Address: 1239 S Arrowhead Ave Bloomington, CA 92316-4118
Concise Description of Bankruptcy Case 6:14-bk-22768-MW7: "The case of Dennis Allen Buzard in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 15, 2014 and discharged early 2015-01-13, focusing on asset liquidation to repay creditors."
Dennis Allen Buzard — California

Devia Elizabeth Buzard, Bloomington CA

Address: 1239 S Arrowhead Ave Bloomington, CA 92316-4118
Bankruptcy Case 6:14-bk-22768-MW Overview: "In a Chapter 7 bankruptcy case, Devia Elizabeth Buzard from Bloomington, CA, saw her proceedings start in 2014-10-15 and complete by January 13, 2015, involving asset liquidation."
Devia Elizabeth Buzard — California

Hilda E Cabral, Bloomington CA

Address: 11318 Farmers Ct Bloomington, CA 92316
Bankruptcy Case 6:12-bk-27064-DS Overview: "Bloomington, CA resident Hilda E Cabral's 2012-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/22/2012."
Hilda E Cabral — California

Alicia Cabrera, Bloomington CA

Address: 9778 Grace St Bloomington, CA 92316
Bankruptcy Case 6:12-bk-22590-SC Overview: "Alicia Cabrera's bankruptcy, initiated in 2012-05-22 and concluded by September 24, 2012 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Cabrera — California

Explore Free Bankruptcy Records by State