Website Logo

Bloomington, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Bloomington.

Last updated on: April 08, 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

Adolfo Saenz, Bloomington CA

Address: 10803 Linden Ave Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:12-bk-20580-DS7: "Adolfo Saenz's Chapter 7 bankruptcy, filed in Bloomington, CA in April 2012, led to asset liquidation, with the case closing in 09/01/2012."
Adolfo Saenz — California

Victor Salas, Bloomington CA

Address: 9891 Cedar Ave Apt C Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:11-bk-18403-SC7: "The bankruptcy filing by Victor Salas, undertaken in March 2011 in Bloomington, CA under Chapter 7, concluded with discharge in Jul 18, 2011 after liquidating assets."
Victor Salas — California

Florinda Salazar, Bloomington CA

Address: 18765 Jurupa Ave Bloomington, CA 92316
Bankruptcy Case 6:13-bk-21188-SC Summary: "Florinda Salazar's bankruptcy, initiated in Jun 27, 2013 and concluded by Oct 7, 2013 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florinda Salazar — California

Oscar Alberto Saldana, Bloomington CA

Address: 9375 Church Ave Bloomington, CA 92316-1561
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-12366-MH: "In a Chapter 7 bankruptcy case, Oscar Alberto Saldana from Bloomington, CA, saw his proceedings start in 02/26/2014 and complete by 2014-06-09, involving asset liquidation."
Oscar Alberto Saldana — California

Estrada Ramon Saldana, Bloomington CA

Address: 18188 Randall Ave Bloomington, CA 92316-1437
Bankruptcy Case 6:15-bk-13646-MH Summary: "In a Chapter 7 bankruptcy case, Estrada Ramon Saldana from Bloomington, CA, saw his proceedings start in 04/12/2015 and complete by July 2015, involving asset liquidation."
Estrada Ramon Saldana — California

Antonio Saldivar, Bloomington CA

Address: 11918 Hall Ave Bloomington, CA 92316-3813
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19143-MW: "Bloomington, CA resident Antonio Saldivar's Jul 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Antonio Saldivar — California

Nery Noe Salguero, Bloomington CA

Address: 11732 Cricket Dr Bloomington, CA 92316-3810
Concise Description of Bankruptcy Case 6:14-bk-10258-MH7: "In a Chapter 7 bankruptcy case, Nery Noe Salguero from Bloomington, CA, saw her proceedings start in Jan 9, 2014 and complete by 2014-06-02, involving asset liquidation."
Nery Noe Salguero — California

Daniel Salguero, Bloomington CA

Address: 18427 Gregory St Bloomington, CA 92316
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28685-SC: "The bankruptcy filing by Daniel Salguero, undertaken in 11/15/2013 in Bloomington, CA under Chapter 7, concluded with discharge in Feb 25, 2014 after liquidating assets."
Daniel Salguero — California

Denise Torres Salguero, Bloomington CA

Address: 10985 Trenmar Ln Bloomington, CA 92316-3253
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-24241-MH: "In Bloomington, CA, Denise Torres Salguero filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/20/2015."
Denise Torres Salguero — California

Elvis Manolo Salguero, Bloomington CA

Address: 10985 Trenmar Ln Bloomington, CA 92316-3253
Bankruptcy Case 6:14-bk-24241-MH Summary: "The bankruptcy filing by Elvis Manolo Salguero, undertaken in 2014-11-22 in Bloomington, CA under Chapter 7, concluded with discharge in 2015-02-20 after liquidating assets."
Elvis Manolo Salguero — California

Leonard Salinas, Bloomington CA

Address: 9750 Tullock Ct Bloomington, CA 92316
Bankruptcy Case 6:12-bk-12620-MW Overview: "The case of Leonard Salinas in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-02-01 and discharged early June 2012, focusing on asset liquidation to repay creditors."
Leonard Salinas — California

Josue Sanchez, Bloomington CA

Address: 9777 Lombardy Ave Bloomington, CA 92316-1618
Bankruptcy Case 6:16-bk-10306-WJ Overview: "Josue Sanchez's Chapter 7 bankruptcy, filed in Bloomington, CA in 01.14.2016, led to asset liquidation, with the case closing in 2016-04-13."
Josue Sanchez — California

Urquiza Francisco Sanchez, Bloomington CA

Address: 9838 Williams Ave Bloomington, CA 92316-1748
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15949-SY: "Bloomington, CA resident Urquiza Francisco Sanchez's 2015-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-10."
Urquiza Francisco Sanchez — California

Jisey Edith Sanchez, Bloomington CA

Address: 18221 Marygold Ave Bloomington, CA 92316-1717
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22560-MJ: "Jisey Edith Sanchez's bankruptcy, initiated in October 9, 2014 and concluded by January 7, 2015 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jisey Edith Sanchez — California

Julio C Sanchez, Bloomington CA

Address: 10645 Larch Ave Bloomington, CA 92316-2706
Concise Description of Bankruptcy Case 6:14-bk-11694-SC7: "Julio C Sanchez's Chapter 7 bankruptcy, filed in Bloomington, CA in February 2014, led to asset liquidation, with the case closing in May 2014."
Julio C Sanchez — California

Leticia Ortiz Sanchez, Bloomington CA

Address: 18616 14th St Bloomington, CA 92316-3330
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20393-MH: "The bankruptcy filing by Leticia Ortiz Sanchez, undertaken in 08/15/2014 in Bloomington, CA under Chapter 7, concluded with discharge in 12.04.2014 after liquidating assets."
Leticia Ortiz Sanchez — California

Maria Antelma Sanchez, Bloomington CA

Address: 9838 Williams Ave Bloomington, CA 92316-1748
Bankruptcy Case 6:15-bk-15949-SY Overview: "In a Chapter 7 bankruptcy case, Maria Antelma Sanchez from Bloomington, CA, saw their proceedings start in June 12, 2015 and complete by Sep 10, 2015, involving asset liquidation."
Maria Antelma Sanchez — California

Ernesto Ramon Sanchez, Bloomington CA

Address: 750 S Smoketree Ave Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:11-bk-36270-WJ7: "The case of Ernesto Ramon Sanchez in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in August 16, 2011 and discharged early December 2011, focusing on asset liquidation to repay creditors."
Ernesto Ramon Sanchez — California

Maria Celia Sanchez, Bloomington CA

Address: 1002 S Driftwood Ave Bloomington, CA 92316
Bankruptcy Case 6:11-bk-32892-MJ Overview: "The case of Maria Celia Sanchez in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-07-15 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Maria Celia Sanchez — California

Maria G Sanchez, Bloomington CA

Address: 10645 Larch Ave Bloomington, CA 92316-2706
Concise Description of Bankruptcy Case 6:14-bk-11694-SC7: "Bloomington, CA resident Maria G Sanchez's 02.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Maria G Sanchez — California

Juan Carlos Sanchez, Bloomington CA

Address: 9804 Alder Ave Apt G222 Bloomington, CA 92316-1674
Bankruptcy Case 6:15-bk-14288-SC Overview: "The bankruptcy filing by Juan Carlos Sanchez, undertaken in 04/29/2015 in Bloomington, CA under Chapter 7, concluded with discharge in 07/28/2015 after liquidating assets."
Juan Carlos Sanchez — California

Rogelio Zuniga Sanchez, Bloomington CA

Address: 18616 14th St Bloomington, CA 92316-3330
Concise Description of Bankruptcy Case 6:14-bk-20393-MH7: "The case of Rogelio Zuniga Sanchez in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early 12/04/2014, focusing on asset liquidation to repay creditors."
Rogelio Zuniga Sanchez — California

Preciado Miguel Angerl Sandez, Bloomington CA

Address: 10419 Orchard St Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:11-bk-23719-SC7: "Preciado Miguel Angerl Sandez's Chapter 7 bankruptcy, filed in Bloomington, CA in 2011-04-26, led to asset liquidation, with the case closing in 2011-08-29."
Preciado Miguel Angerl Sandez — California

Hector Manuel Sandoval, Bloomington CA

Address: 9542 Magnolia St Bloomington, CA 92316-1441
Bankruptcy Case 6:15-bk-13159-WJ Summary: "The bankruptcy record of Hector Manuel Sandoval from Bloomington, CA, shows a Chapter 7 case filed in 03.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-29."
Hector Manuel Sandoval — California

Carlos C Sandoval, Bloomington CA

Address: 11416 Farmers Ct Bloomington, CA 92316
Bankruptcy Case 6:11-bk-18254-MW Overview: "Bloomington, CA resident Carlos C Sandoval's 03.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-17."
Carlos C Sandoval — California

Daniel Santana, Bloomington CA

Address: 17620 Maywood St Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:10-bk-28540-DS7: "Daniel Santana's bankruptcy, initiated in 06.16.2010 and concluded by Oct 19, 2010 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Santana — California

Christine V Sarabia, Bloomington CA

Address: 1162 S Teakwood Ave Bloomington, CA 92316-1587
Concise Description of Bankruptcy Case 6:16-bk-14560-WJ7: "Christine V Sarabia's bankruptcy, initiated in May 20, 2016 and concluded by August 2016 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine V Sarabia — California

Omar Sarabia, Bloomington CA

Address: 1162 S Teakwood Ave Bloomington, CA 92316-1587
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14560-WJ: "The bankruptcy filing by Omar Sarabia, undertaken in May 20, 2016 in Bloomington, CA under Chapter 7, concluded with discharge in 08.18.2016 after liquidating assets."
Omar Sarabia — California

Jorge Gonzalez Saucedo, Bloomington CA

Address: 9872 Cedar Ave Bloomington, CA 92316
Bankruptcy Case 6:12-bk-34196-MW Summary: "Jorge Gonzalez Saucedo's bankruptcy, initiated in 10.26.2012 and concluded by 02.05.2013 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Gonzalez Saucedo — California

Beatriz Saucedo, Bloomington CA

Address: 9623 Linden Ave Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:09-bk-36350-BB7: "Beatriz Saucedo's bankruptcy, initiated in November 2, 2009 and concluded by February 12, 2010 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatriz Saucedo — California

Victoria Schools, Bloomington CA

Address: 1451 W Alru St Bloomington, CA 92316
Bankruptcy Case 6:10-bk-18514-TD Summary: "In a Chapter 7 bankruptcy case, Victoria Schools from Bloomington, CA, saw her proceedings start in March 2010 and complete by July 8, 2010, involving asset liquidation."
Victoria Schools — California

Brian Schrokosch, Bloomington CA

Address: 18211 Hawthorne Ave Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:10-bk-35313-MJ7: "The bankruptcy record of Brian Schrokosch from Bloomington, CA, shows a Chapter 7 case filed in 2010-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Brian Schrokosch — California

Andrea Ann Sedzmak, Bloomington CA

Address: 9812 Tamarind Ave Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:13-bk-21295-MJ: "The bankruptcy filing by Andrea Ann Sedzmak, undertaken in June 2013 in Bloomington, CA under Chapter 7, concluded with discharge in Oct 8, 2013 after liquidating assets."
Andrea Ann Sedzmak — California

Caleb Serrano, Bloomington CA

Address: 18162 Marygold Ave Bloomington, CA 92316
Bankruptcy Case 6:13-bk-27601-MJ Summary: "The bankruptcy filing by Caleb Serrano, undertaken in 10.24.2013 in Bloomington, CA under Chapter 7, concluded with discharge in 2014-02-03 after liquidating assets."
Caleb Serrano — California

Michael Shaw, Bloomington CA

Address: 967 W Hawthorne St Bloomington, CA 92316-1543
Brief Overview of Bankruptcy Case 6:15-bk-17341-MH: "Michael Shaw's bankruptcy, initiated in 2015-07-23 and concluded by 10.21.2015 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Shaw — California

Roberta Shelby, Bloomington CA

Address: 10581 Dream St Bloomington, CA 92316-2756
Concise Description of Bankruptcy Case 6:14-bk-19469-MW7: "The bankruptcy record of Roberta Shelby from Bloomington, CA, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-03."
Roberta Shelby — California

Carl Allen Sherlock, Bloomington CA

Address: 1369 W Alru St Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:12-bk-17950-SC: "The bankruptcy record of Carl Allen Sherlock from Bloomington, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2012."
Carl Allen Sherlock — California

Albert Sida, Bloomington CA

Address: 18455 8th St Bloomington, CA 92316
Bankruptcy Case 6:13-bk-13267-MH Summary: "Albert Sida's bankruptcy, initiated in February 26, 2013 and concluded by June 8, 2013 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Sida — California

Flores Daysi Silva, Bloomington CA

Address: 18740 Sequoia Ave Bloomington, CA 92316-1527
Bankruptcy Case 2:16-bk-12663-ER Overview: "Bloomington, CA resident Flores Daysi Silva's 2016-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Flores Daysi Silva — California

Russell Simonson, Bloomington CA

Address: 9806 Olive St Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:10-bk-32267-DS: "The case of Russell Simonson in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 07/16/2010 and discharged early November 18, 2010, focusing on asset liquidation to repay creditors."
Russell Simonson — California

Jaime Martinez Solano, Bloomington CA

Address: 18743 San Bernardino Ave Bloomington, CA 92316-1804
Brief Overview of Bankruptcy Case 6:14-bk-25162-SY: "The bankruptcy filing by Jaime Martinez Solano, undertaken in December 20, 2014 in Bloomington, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Jaime Martinez Solano — California

Josue Alberto Solares, Bloomington CA

Address: 9769 Williams Ave Bloomington, CA 92316-1752
Concise Description of Bankruptcy Case 6:15-bk-22304-WJ7: "Josue Alberto Solares's bankruptcy, initiated in 12/29/2015 and concluded by 2016-03-28 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josue Alberto Solares — California

Aguirre Mateo Solis, Bloomington CA

Address: 758 Tullock St Bloomington, CA 92316
Bankruptcy Case 6:13-bk-11631-MJ Overview: "In Bloomington, CA, Aguirre Mateo Solis filed for Chapter 7 bankruptcy in 2013-01-30. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2013."
Aguirre Mateo Solis — California

Victor Manuel Solis, Bloomington CA

Address: 18426 La Canada Ct Bloomington, CA 92316
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17686-WJ: "In Bloomington, CA, Victor Manuel Solis filed for Chapter 7 bankruptcy in 2012-03-28. This case, involving liquidating assets to pay off debts, was resolved by July 31, 2012."
Victor Manuel Solis — California

Pelayo Yolanda Solis, Bloomington CA

Address: 18863 Marygold Ave Bloomington, CA 92316-2019
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11467-SC: "Bloomington, CA resident Pelayo Yolanda Solis's 02.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-19."
Pelayo Yolanda Solis — California

Juan Solorzano, Bloomington CA

Address: 11181 Larch Ave Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:10-bk-28292-EC7: "The case of Juan Solorzano in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 06/14/2010 and discharged early October 2010, focusing on asset liquidation to repay creditors."
Juan Solorzano — California

Salvador Rodriguez Sotelo, Bloomington CA

Address: 9542 Magnolia St Bloomington, CA 92316-1441
Bankruptcy Case 6:15-bk-21929-MJ Summary: "The bankruptcy filing by Salvador Rodriguez Sotelo, undertaken in December 11, 2015 in Bloomington, CA under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Salvador Rodriguez Sotelo — California

Liliana Soto, Bloomington CA

Address: 18771 5th St Bloomington, CA 92316
Bankruptcy Case 6:09-bk-32240-RN Overview: "In a Chapter 7 bankruptcy case, Liliana Soto from Bloomington, CA, saw her proceedings start in September 2009 and complete by 2010-01-02, involving asset liquidation."
Liliana Soto — California

Cheryl Ann Spellman, Bloomington CA

Address: 9867 Encina Ave Bloomington, CA 92316-1612
Bankruptcy Case 6:16-bk-15418-SY Summary: "Bloomington, CA resident Cheryl Ann Spellman's 2016-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2016."
Cheryl Ann Spellman — California

Terence Spencer, Bloomington CA

Address: 9915 Lombardy Ave Bloomington, CA 92316
Bankruptcy Case 6:10-bk-17471-PC Summary: "The bankruptcy filing by Terence Spencer, undertaken in 2010-03-16 in Bloomington, CA under Chapter 7, concluded with discharge in Jul 2, 2010 after liquidating assets."
Terence Spencer — California

Deborah Suzanne Stallings, Bloomington CA

Address: 634 W Grovewood Ave Bloomington, CA 92316-2107
Brief Overview of Bankruptcy Case 6:15-bk-10377-MJ: "Deborah Suzanne Stallings's bankruptcy, initiated in January 16, 2015 and concluded by 04.16.2015 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Suzanne Stallings — California

Anthony Steele, Bloomington CA

Address: 551 Tullock St Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:10-bk-33271-TD7: "The case of Anthony Steele in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 07/26/2010 and discharged early November 28, 2010, focusing on asset liquidation to repay creditors."
Anthony Steele — California

Brian Oneal Steen, Bloomington CA

Address: 9847 Cedar Ave Spc 33 Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:12-bk-28083-MW: "The case of Brian Oneal Steen in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 2, 2012 and discharged early Dec 5, 2012, focusing on asset liquidation to repay creditors."
Brian Oneal Steen — California

Jr Louis Charlies Stringer, Bloomington CA

Address: 18756 5th St Bloomington, CA 92316
Bankruptcy Case 6:12-bk-25378-WJ Overview: "The bankruptcy record of Jr Louis Charlies Stringer from Bloomington, CA, shows a Chapter 7 case filed in June 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 31, 2012."
Jr Louis Charlies Stringer — California

Shawn Robert Stunkard, Bloomington CA

Address: 11378 Cedar Ave Apt A Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:11-bk-37630-WJ7: "The bankruptcy record of Shawn Robert Stunkard from Bloomington, CA, shows a Chapter 7 case filed in August 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Shawn Robert Stunkard — California

Jose Luis Suarez, Bloomington CA

Address: 9941 Bloomington Ave Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:12-bk-23596-DS7: "The bankruptcy record of Jose Luis Suarez from Bloomington, CA, shows a Chapter 7 case filed in 06.02.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/05/2012."
Jose Luis Suarez — California

Steven Suarez, Bloomington CA

Address: 11146 Spruce Ave Bloomington, CA 92316
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-35451-MJ: "The bankruptcy record of Steven Suarez from Bloomington, CA, shows a Chapter 7 case filed in 08.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 11, 2011."
Steven Suarez — California

Ericka Talamantes, Bloomington CA

Address: 903 S Teakwood Ave Bloomington, CA 92316-4147
Brief Overview of Bankruptcy Case 2:15-bk-16060-BB: "Ericka Talamantes's bankruptcy, initiated in April 17, 2015 and concluded by 07/16/2015 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ericka Talamantes — California

Marina Elizabeth Tapia, Bloomington CA

Address: 9777 Lombardy Ave Bloomington, CA 92316-1618
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-10306-WJ: "Marina Elizabeth Tapia's Chapter 7 bankruptcy, filed in Bloomington, CA in 01.14.2016, led to asset liquidation, with the case closing in 2016-04-13."
Marina Elizabeth Tapia — California

Irene Tapia, Bloomington CA

Address: 9665 Westeria St Bloomington, CA 92316
Bankruptcy Case 6:13-bk-28539-MJ Overview: "Irene Tapia's bankruptcy, initiated in 11.13.2013 and concluded by 02.23.2014 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Tapia — California

Marquez Oscar Tarango, Bloomington CA

Address: 18898 8th St Bloomington, CA 92316
Bankruptcy Case 6:10-bk-50390-MJ Overview: "The bankruptcy filing by Marquez Oscar Tarango, undertaken in December 16, 2010 in Bloomington, CA under Chapter 7, concluded with discharge in 04/20/2011 after liquidating assets."
Marquez Oscar Tarango — California

Marcy Danielle Tejeda, Bloomington CA

Address: 18073 San Bernardino Ave Bloomington, CA 92316
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-25235-WJ: "Marcy Danielle Tejeda's bankruptcy, initiated in May 2011 and concluded by 2011-09-11 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcy Danielle Tejeda — California

Franco Teodoro, Bloomington CA

Address: 18668 10th St Bloomington, CA 92316
Bankruptcy Case 6:11-bk-16944-WJ Overview: "The bankruptcy filing by Franco Teodoro, undertaken in 03/03/2011 in Bloomington, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Franco Teodoro — California

Monica Teodoro, Bloomington CA

Address: 9965 Frankfort Ave Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:10-bk-48364-SC7: "In Bloomington, CA, Monica Teodoro filed for Chapter 7 bankruptcy in 2010-11-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-03."
Monica Teodoro — California

Akili Thompson, Bloomington CA

Address: 724 Woodcrest St Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:13-bk-24634-DS7: "The bankruptcy record of Akili Thompson from Bloomington, CA, shows a Chapter 7 case filed in 08.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-09."
Akili Thompson — California

Micheal Tirado, Bloomington CA

Address: 18159 Gregory St Bloomington, CA 92316
Bankruptcy Case 6:10-bk-25122-DS Overview: "The case of Micheal Tirado in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 05.18.2010 and discharged early 2010-08-28, focusing on asset liquidation to repay creditors."
Micheal Tirado — California

Rhonda Kay Torres, Bloomington CA

Address: 10591 Tumbleweed Dr Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:12-bk-22250-MH7: "Bloomington, CA resident Rhonda Kay Torres's 05.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Rhonda Kay Torres — California

Manuel Jessie Torres, Bloomington CA

Address: 601 S Quince Ave Bloomington, CA 92316-1301
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11393-MH: "The case of Manuel Jessie Torres in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in February 2014 and discharged early Jun 9, 2014, focusing on asset liquidation to repay creditors."
Manuel Jessie Torres — California

Jr Dionicio Agredano Torres, Bloomington CA

Address: 790 Woodcrest St Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:11-bk-16472-SC: "The case of Jr Dionicio Agredano Torres in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-02-28 and discharged early July 3, 2011, focusing on asset liquidation to repay creditors."
Jr Dionicio Agredano Torres — California

Hall Ethel Townsend, Bloomington CA

Address: 18515 10th St Bloomington, CA 92316
Bankruptcy Case 6:10-bk-24514-DS Overview: "In a Chapter 7 bankruptcy case, Hall Ethel Townsend from Bloomington, CA, saw her proceedings start in 2010-05-12 and complete by 2010-08-22, involving asset liquidation."
Hall Ethel Townsend — California

Ngoc Minh Tran, Bloomington CA

Address: 18181 Valley Blvd Apt 301 Bloomington, CA 92316
Bankruptcy Case 6:13-bk-23832-SC Summary: "In a Chapter 7 bankruptcy case, Ngoc Minh Tran from Bloomington, CA, saw her proceedings start in 08/14/2013 and complete by November 25, 2013, involving asset liquidation."
Ngoc Minh Tran — California

Kathy Thi Tran, Bloomington CA

Address: 594 S Church Ave Bloomington, CA 92316
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12038-MW: "The bankruptcy record of Kathy Thi Tran from Bloomington, CA, shows a Chapter 7 case filed in 2012-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2012."
Kathy Thi Tran — California

Beatriz Trana, Bloomington CA

Address: 1521 S Althea Ave Bloomington, CA 92316
Bankruptcy Case 6:09-bk-38054-RN Overview: "In a Chapter 7 bankruptcy case, Beatriz Trana from Bloomington, CA, saw her proceedings start in November 2009 and complete by March 2010, involving asset liquidation."
Beatriz Trana — California

Ceja Javier Trejo, Bloomington CA

Address: 18623 Orange St Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:09-bk-34522-PC: "Ceja Javier Trejo's bankruptcy, initiated in 10/14/2009 and concluded by January 2010 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ceja Javier Trejo — California

Lawrence G Tubbs, Bloomington CA

Address: 17511 Iris Dr Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:13-bk-10884-SC7: "In a Chapter 7 bankruptcy case, Lawrence G Tubbs from Bloomington, CA, saw their proceedings start in 01/17/2013 and complete by 04/29/2013, involving asset liquidation."
Lawrence G Tubbs — California

Gerald W Tymchek, Bloomington CA

Address: 9736 Locust Ave Bloomington, CA 92316-1706
Bankruptcy Case 6:09-bk-24763-MJ Summary: "Gerald W Tymchek's Chapter 13 bankruptcy in Bloomington, CA started in 07/01/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.08.2013."
Gerald W Tymchek — California

Jr Anthony Steve Ulibarri, Bloomington CA

Address: 10550 Linden Ave Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:11-bk-19710-CB: "The case of Jr Anthony Steve Ulibarri in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in March 2011 and discharged early 2011-07-27, focusing on asset liquidation to repay creditors."
Jr Anthony Steve Ulibarri — California

Francisco Umanzor, Bloomington CA

Address: 936 S Larch Ave Bloomington, CA 92316
Bankruptcy Case 6:10-bk-37677-CB Summary: "In a Chapter 7 bankruptcy case, Francisco Umanzor from Bloomington, CA, saw their proceedings start in Aug 27, 2010 and complete by 12/13/2010, involving asset liquidation."
Francisco Umanzor — California

Julia I Uribe, Bloomington CA

Address: 9955 Lombardy Ave Bloomington, CA 92316
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13649-MJ: "Julia I Uribe's Chapter 7 bankruptcy, filed in Bloomington, CA in February 2012, led to asset liquidation, with the case closing in 2012-06-18."
Julia I Uribe — California

Alma Uribe, Bloomington CA

Address: 10701 Cedar Ave Spc 154 Bloomington, CA 92316
Bankruptcy Case 6:10-bk-14592-PC Summary: "In a Chapter 7 bankruptcy case, Alma Uribe from Bloomington, CA, saw her proceedings start in 02/19/2010 and complete by 2010-06-09, involving asset liquidation."
Alma Uribe — California

Roberto Uribe, Bloomington CA

Address: 573 Tullock St Bloomington, CA 92316
Bankruptcy Case 6:10-bk-20055-EC Summary: "Roberto Uribe's bankruptcy, initiated in 2010-04-05 and concluded by July 2010 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Uribe — California

Margarita Valdez, Bloomington CA

Address: 17644 Otilla St Bloomington, CA 92316-2554
Concise Description of Bankruptcy Case 6:15-bk-10165-SY7: "Margarita Valdez's Chapter 7 bankruptcy, filed in Bloomington, CA in January 2015, led to asset liquidation, with the case closing in 04/09/2015."
Margarita Valdez — California

Maria Beatriz Valdez, Bloomington CA

Address: 9725 Sandalwood Ave Bloomington, CA 92316
Bankruptcy Case 12-13012-MM7 Overview: "The bankruptcy filing by Maria Beatriz Valdez, undertaken in 09/26/2012 in Bloomington, CA under Chapter 7, concluded with discharge in 01/06/2013 after liquidating assets."
Maria Beatriz Valdez — California

Sylvia Valdez, Bloomington CA

Address: 11124 Walnut St Bloomington, CA 92316-3232
Bankruptcy Case 6:09-bk-26254-MJ Summary: "Sylvia Valdez's Bloomington, CA bankruptcy under Chapter 13 in 2009-07-20 led to a structured repayment plan, successfully discharged in December 2014."
Sylvia Valdez — California

Vincent Valdez, Bloomington CA

Address: 11124 Walnut St Bloomington, CA 92316-3232
Concise Description of Bankruptcy Case 6:09-bk-26254-MJ7: "The bankruptcy record for Vincent Valdez from Bloomington, CA, under Chapter 13, filed in 2009-07-20, involved setting up a repayment plan, finalized by 12/23/2014."
Vincent Valdez — California

David Valdivia, Bloomington CA

Address: 10566 Danbury Ave Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:10-bk-22301-TD: "In Bloomington, CA, David Valdivia filed for Chapter 7 bankruptcy in 2010-04-24. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2010."
David Valdivia — California

Vicente Valdovinos, Bloomington CA

Address: 1295 Fillmore Ave Bloomington, CA 92316
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-37022-CB: "The bankruptcy filing by Vicente Valdovinos, undertaken in 08.24.2010 in Bloomington, CA under Chapter 7, concluded with discharge in Dec 13, 2010 after liquidating assets."
Vicente Valdovinos — California

Sanchez Guillermo Valencia, Bloomington CA

Address: 10847 Birch Ave Bloomington, CA 92316
Brief Overview of Bankruptcy Case 6:11-bk-17892-DS: "In a Chapter 7 bankruptcy case, Sanchez Guillermo Valencia from Bloomington, CA, saw his proceedings start in 03/10/2011 and complete by 2011-07-13, involving asset liquidation."
Sanchez Guillermo Valencia — California

Gabriela Valencia, Bloomington CA

Address: 18470 Ash St Bloomington, CA 92316
Bankruptcy Case 6:13-bk-23698-WJ Summary: "The bankruptcy record of Gabriela Valencia from Bloomington, CA, shows a Chapter 7 case filed in 08.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 25, 2013."
Gabriela Valencia — California

Rosa Valencia, Bloomington CA

Address: 18710 Sequoia Ave Bloomington, CA 92316
Bankruptcy Case 6:10-bk-13552-EC Summary: "Rosa Valencia's Chapter 7 bankruptcy, filed in Bloomington, CA in February 2010, led to asset liquidation, with the case closing in 2010-05-22."
Rosa Valencia — California

Dora Valenzuela, Bloomington CA

Address: 9975 Magnolia St Bloomington, CA 92316
Concise Description of Bankruptcy Case 6:09-bk-37876-RN7: "In a Chapter 7 bankruptcy case, Dora Valenzuela from Bloomington, CA, saw her proceedings start in 2009-11-18 and complete by February 28, 2010, involving asset liquidation."
Dora Valenzuela — California

Paloma Valenzuela, Bloomington CA

Address: 10701 Cedar Ave Spc 206 Bloomington, CA 92316-2718
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-17934-WJ: "In a Chapter 7 bankruptcy case, Paloma Valenzuela from Bloomington, CA, saw her proceedings start in Jun 18, 2014 and complete by 09/16/2014, involving asset liquidation."
Paloma Valenzuela — California

Sue Chong Valk, Bloomington CA

Address: 10074 Orchard St Bloomington, CA 92316-1826
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-18021-MH: "In a Chapter 7 bankruptcy case, Sue Chong Valk from Bloomington, CA, saw her proceedings start in August 2015 and complete by 11.10.2015, involving asset liquidation."
Sue Chong Valk — California

Alejandra Vargas, Bloomington CA

Address: 10464 Linden Ave Bloomington, CA 92316
Brief Overview of Bankruptcy Case 2:12-bk-47546-RK: "The case of Alejandra Vargas in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 11/09/2012 and discharged early February 2013, focusing on asset liquidation to repay creditors."
Alejandra Vargas — California

Jr Hector Manuel Vargas, Bloomington CA

Address: 10725 Laurel Ave Bloomington, CA 92316
Bankruptcy Case 6:13-bk-27625-DS Summary: "The bankruptcy filing by Jr Hector Manuel Vargas, undertaken in 10.25.2013 in Bloomington, CA under Chapter 7, concluded with discharge in 02/04/2014 after liquidating assets."
Jr Hector Manuel Vargas — California

Gerardo Herrera Vargas, Bloomington CA

Address: 947 Manzanita St Bloomington, CA 92316
Bankruptcy Case 6:13-bk-23393-WJ Overview: "In a Chapter 7 bankruptcy case, Gerardo Herrera Vargas from Bloomington, CA, saw his proceedings start in 08.06.2013 and complete by 11.18.2013, involving asset liquidation."
Gerardo Herrera Vargas — California

Ramon Vargas, Bloomington CA

Address: 19144 Jurupa Ave Bloomington, CA 92316
Bankruptcy Case 6:12-bk-17389-DS Summary: "In a Chapter 7 bankruptcy case, Ramon Vargas from Bloomington, CA, saw his proceedings start in March 24, 2012 and complete by 2012-07-27, involving asset liquidation."
Ramon Vargas — California

Jessica A Vasquez, Bloomington CA

Address: 9913 Grace St Bloomington, CA 92316-3901
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-16061-WJ: "In a Chapter 7 bankruptcy case, Jessica A Vasquez from Bloomington, CA, saw her proceedings start in July 2016 and complete by October 5, 2016, involving asset liquidation."
Jessica A Vasquez — California

Antonio E Vasquez, Bloomington CA

Address: 9913 Grace St Bloomington, CA 92316-3901
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-16061-WJ: "In a Chapter 7 bankruptcy case, Antonio E Vasquez from Bloomington, CA, saw their proceedings start in July 2016 and complete by October 5, 2016, involving asset liquidation."
Antonio E Vasquez — California

Benjamin Vasquez, Bloomington CA

Address: 9924 Grace St Bloomington, CA 92316
Bankruptcy Case 6:10-bk-13048-MJ Overview: "Benjamin Vasquez's bankruptcy, initiated in 2010-02-03 and concluded by May 2010 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Vasquez — California

Explore Free Bankruptcy Records by State