Bloomington, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Bloomington.
Last updated on:
March 29, 2025
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