Claremont, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Claremont.
Last updated on:
March 30, 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
Irma Abarca, Claremont CA
Address: 750 W San Jose Ave # C2 Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:09-bk-43733-SB: "Irma Abarca's bankruptcy, initiated in 2009-11-30 and concluded by Mar 8, 2010 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma Abarca — California
Julee Kay Abrahamson, Claremont CA
Address: 1414 Guadalajara Pl Claremont, CA 91711-3516
Bankruptcy Case 2:15-bk-18807-BR Summary: "Julee Kay Abrahamson's bankruptcy, initiated in 2015-06-02 and concluded by 2015-08-31 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julee Kay Abrahamson — California
David Abrolat, Claremont CA
Address: 587 Rockford Dr Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30377-RN: "David Abrolat's bankruptcy, initiated in May 20, 2010 and concluded by August 30, 2010 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Abrolat — California
Britney Ahlers, Claremont CA
Address: 679 Marshall Ct Claremont, CA 91711
Concise Description of Bankruptcy Case 2:10-bk-16346-RN7: "The bankruptcy record of Britney Ahlers from Claremont, CA, shows a Chapter 7 case filed in 02.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Britney Ahlers — California
Mina Akhgar, Claremont CA
Address: 848 W Bonita Ave Apt A Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:12-bk-44654-BB: "Mina Akhgar's bankruptcy, initiated in October 15, 2012 and concluded by 01/14/2013 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mina Akhgar — California
Oscar Alanis, Claremont CA
Address: 575 Carleton Pl Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62679-PC: "The bankruptcy filing by Oscar Alanis, undertaken in Dec 29, 2011 in Claremont, CA under Chapter 7, concluded with discharge in 05/02/2012 after liquidating assets."
Oscar Alanis — California
Sajid Ali, Claremont CA
Address: 3802 Williams Ave Claremont, CA 91711
Bankruptcy Case 2:13-bk-23163-ER Overview: "Sajid Ali's bankruptcy, initiated in May 2013 and concluded by 2013-08-26 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sajid Ali — California
Mark Allen, Claremont CA
Address: 426 Bowling Green Dr Claremont, CA 91711
Concise Description of Bankruptcy Case 2:10-bk-19925-ER7: "Mark Allen's Chapter 7 bankruptcy, filed in Claremont, CA in 03/17/2010, led to asset liquidation, with the case closing in 06/27/2010."
Mark Allen — California
Zazueta Francisco Javier Alvarez, Claremont CA
Address: 690 W San Jose Ave Apt 17 Claremont, CA 91711-6004
Brief Overview of Bankruptcy Case 2:14-bk-31968-RK: "Claremont, CA resident Zazueta Francisco Javier Alvarez's 2014-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Zazueta Francisco Javier Alvarez — California
Sean D Amato, Claremont CA
Address: 515 W 11th St Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:13-bk-34998-BR: "The bankruptcy record of Sean D Amato from Claremont, CA, shows a Chapter 7 case filed in October 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-24."
Sean D Amato — California
George Sylvan Anaya, Claremont CA
Address: 1001 Richmond Dr Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:11-bk-34760-RN: "The bankruptcy record of George Sylvan Anaya from Claremont, CA, shows a Chapter 7 case filed in 2011-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in October 11, 2011."
George Sylvan Anaya — California
Sharon Anderson, Claremont CA
Address: 1585 Mural Dr Claremont, CA 91711
Concise Description of Bankruptcy Case 2:10-bk-40067-TD7: "In a Chapter 7 bankruptcy case, Sharon Anderson from Claremont, CA, saw her proceedings start in 07.21.2010 and complete by 2010-11-23, involving asset liquidation."
Sharon Anderson — California
Gonzalez Adelfo Aparicio, Claremont CA
Address: 961 W Arrow Hwy Apt 2 Claremont, CA 91711
Bankruptcy Case 2:13-bk-23630-RK Overview: "In Claremont, CA, Gonzalez Adelfo Aparicio filed for Chapter 7 bankruptcy in May 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-26."
Gonzalez Adelfo Aparicio — California
Alexandra Apeles, Claremont CA
Address: 4004 Williams Ave Claremont, CA 91711-2346
Bankruptcy Case 2:16-bk-16043-ER Overview: "The bankruptcy record of Alexandra Apeles from Claremont, CA, shows a Chapter 7 case filed in May 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/04/2016."
Alexandra Apeles — California
Lillian Arellano, Claremont CA
Address: 150 Buena Vista Dr Claremont, CA 91711-5513
Concise Description of Bankruptcy Case 2:15-bk-16328-VZ7: "In a Chapter 7 bankruptcy case, Lillian Arellano from Claremont, CA, saw her proceedings start in 04.22.2015 and complete by 2015-07-21, involving asset liquidation."
Lillian Arellano — California
Harvey O Arias, Claremont CA
Address: 1359 Cedarview Dr Claremont, CA 91711
Concise Description of Bankruptcy Case 2:11-bk-60359-TD7: "The bankruptcy filing by Harvey O Arias, undertaken in Dec 10, 2011 in Claremont, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Harvey O Arias — California
Victoria Arkle, Claremont CA
Address: 257 W Oak Park Dr Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:09-bk-42788-ER: "In Claremont, CA, Victoria Arkle filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 03.02.2010."
Victoria Arkle — California
Eric David Armijo, Claremont CA
Address: 677 Bucknell Ave Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33198-RN: "In a Chapter 7 bankruptcy case, Eric David Armijo from Claremont, CA, saw his proceedings start in September 18, 2013 and complete by December 2013, involving asset liquidation."
Eric David Armijo — California
Monica Jeanette Arnold, Claremont CA
Address: 708 Santa Barbara Dr Apt I Claremont, CA 91711-3445
Brief Overview of Bankruptcy Case 2:15-bk-20562-RN: "In Claremont, CA, Monica Jeanette Arnold filed for Chapter 7 bankruptcy in Jul 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 29, 2015."
Monica Jeanette Arnold — California
Sean Robert Arnold, Claremont CA
Address: 2062 Drury Ct Claremont, CA 91711-2828
Concise Description of Bankruptcy Case 2:16-bk-17969-BB7: "The case of Sean Robert Arnold in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in June 2016 and discharged early 2016-09-13, focusing on asset liquidation to repay creditors."
Sean Robert Arnold — California
David Michael Arnold, Claremont CA
Address: 708 Santa Barbara Dr Apt I Claremont, CA 91711-3445
Concise Description of Bankruptcy Case 2:15-bk-20562-RN7: "In a Chapter 7 bankruptcy case, David Michael Arnold from Claremont, CA, saw his proceedings start in 2015-07-01 and complete by September 2015, involving asset liquidation."
David Michael Arnold — California
Shirley Ann Arredondo, Claremont CA
Address: 100 S Indian Hill Blvd Apt 144 Claremont, CA 91711-4906
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22696-NB: "The case of Shirley Ann Arredondo in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in August 12, 2015 and discharged early 2015-11-10, focusing on asset liquidation to repay creditors."
Shirley Ann Arredondo — California
Raul Avila, Claremont CA
Address: 160 Brown Dr Claremont, CA 91711
Bankruptcy Case 2:10-bk-20782-ER Summary: "The case of Raul Avila in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-23 and discharged early 2010-07-03, focusing on asset liquidation to repay creditors."
Raul Avila — California
Nancy Baca, Claremont CA
Address: 887 Endicott Dr Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-10303-ER: "The case of Nancy Baca in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 01/04/2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Nancy Baca — California
Brad Jerome Bailey, Claremont CA
Address: 829 Deep Springs Dr Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-13605-CB: "Claremont, CA resident Brad Jerome Bailey's 2011-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 7, 2011."
Brad Jerome Bailey — California
Tony Baltierra, Claremont CA
Address: 383 Guilford Ave Claremont, CA 91711
Concise Description of Bankruptcy Case 2:11-bk-44901-RN7: "Tony Baltierra's Chapter 7 bankruptcy, filed in Claremont, CA in August 16, 2011, led to asset liquidation, with the case closing in 12/19/2011."
Tony Baltierra — California
John Baray, Claremont CA
Address: 1890 N Indian Hill Blvd Claremont, CA 91711
Concise Description of Bankruptcy Case 2:10-bk-13470-VK7: "Claremont, CA resident John Baray's 2010-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
John Baray — California
Natalie Rose Barela, Claremont CA
Address: 404 S Indian Hill Blvd Apt 58 Claremont, CA 91711
Bankruptcy Case 2:12-bk-20069-BB Summary: "The bankruptcy filing by Natalie Rose Barela, undertaken in 03/21/2012 in Claremont, CA under Chapter 7, concluded with discharge in Jul 24, 2012 after liquidating assets."
Natalie Rose Barela — California
Francesca Barocio, Claremont CA
Address: 1445 N COLLEGE AVE APT 309 CLAREMONT, CA 91711
Bankruptcy Case 8:10-bk-13460-TA Overview: "In Claremont, CA, Francesca Barocio filed for Chapter 7 bankruptcy in March 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.12.2010."
Francesca Barocio — California
Michael John Baron, Claremont CA
Address: PO Box 1731 Claremont, CA 91711-8731
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33733-TD: "In Claremont, CA, Michael John Baron filed for Chapter 7 bankruptcy in December 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-29."
Michael John Baron — California
Jose A Barragan, Claremont CA
Address: 851 Lawrence Cir Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:12-bk-18086-ER: "Jose A Barragan's bankruptcy, initiated in 03/06/2012 and concluded by July 2012 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose A Barragan — California
Mendoza Vincent Bautista, Claremont CA
Address: 619 S College Ave Claremont, CA 91711
Bankruptcy Case 2:12-bk-19729-ER Overview: "Mendoza Vincent Bautista's bankruptcy, initiated in Mar 19, 2012 and concluded by 2012-07-22 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mendoza Vincent Bautista — California
Nanci Beas, Claremont CA
Address: 1876 Salem Ct Claremont, CA 91711
Bankruptcy Case 2:10-bk-61186-RN Overview: "Nanci Beas's Chapter 7 bankruptcy, filed in Claremont, CA in Nov 30, 2010, led to asset liquidation, with the case closing in 04.04.2011."
Nanci Beas — California
Irma Jo Bejarano, Claremont CA
Address: 155 Kirkwood Ave Claremont, CA 91711
Concise Description of Bankruptcy Case 2:10-bk-50361-PC7: "The bankruptcy filing by Irma Jo Bejarano, undertaken in 2010-09-22 in Claremont, CA under Chapter 7, concluded with discharge in January 25, 2011 after liquidating assets."
Irma Jo Bejarano — California
Veronica Bellot, Claremont CA
Address: 2276 Kemper Ave Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:11-bk-44456-BR: "Claremont, CA resident Veronica Bellot's 08/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2011."
Veronica Bellot — California
Michael Jay Berkley, Claremont CA
Address: 354 S College Ave Claremont, CA 91711
Bankruptcy Case 2:11-bk-58138-PC Summary: "In Claremont, CA, Michael Jay Berkley filed for Chapter 7 bankruptcy in 2011-11-22. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Michael Jay Berkley — California
Alessandro R Bernardini, Claremont CA
Address: 558 Carleton Pl Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19476-TD: "The case of Alessandro R Bernardini in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in March 16, 2012 and discharged early July 19, 2012, focusing on asset liquidation to repay creditors."
Alessandro R Bernardini — California
Scott Bertrand, Claremont CA
Address: 1504 Benedict Ave Claremont, CA 91711
Bankruptcy Case 2:09-bk-38521-ER Summary: "The bankruptcy record of Scott Bertrand from Claremont, CA, shows a Chapter 7 case filed in 10.17.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-27."
Scott Bertrand — California
Mark R Bishai, Claremont CA
Address: 831 Stanislaus Cir Claremont, CA 91711
Concise Description of Bankruptcy Case 2:11-bk-41615-BR7: "Mark R Bishai's bankruptcy, initiated in 2011-07-25 and concluded by 2011-11-27 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark R Bishai — California
Larry Todd Boardman, Claremont CA
Address: 1559 Oxford Ave Claremont, CA 91711
Bankruptcy Case 2:11-bk-13233-PC Summary: "The case of Larry Todd Boardman in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in January 25, 2011 and discharged early 05.30.2011, focusing on asset liquidation to repay creditors."
Larry Todd Boardman — California
Brian L Bobo, Claremont CA
Address: 580 W 10th St Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11647-PC: "The case of Brian L Bobo in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-01-13 and discharged early May 18, 2011, focusing on asset liquidation to repay creditors."
Brian L Bobo — California
Carmen Bolanos, Claremont CA
Address: 111 S College Ave Apt A104 Claremont, CA 91711
Concise Description of Bankruptcy Case 2:12-bk-35763-RK7: "Carmen Bolanos's Chapter 7 bankruptcy, filed in Claremont, CA in 07/26/2012, led to asset liquidation, with the case closing in November 2012."
Carmen Bolanos — California
Noelle Booth, Claremont CA
Address: PO Box 1707 Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15811-ER: "In Claremont, CA, Noelle Booth filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-09."
Noelle Booth — California
Donna Bostic, Claremont CA
Address: 652 W 1st St Claremont, CA 91711
Bankruptcy Case 2:10-bk-41257-RN Summary: "Claremont, CA resident Donna Bostic's 2010-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.30.2010."
Donna Bostic — California
Craig Bower, Claremont CA
Address: 655 Colby Cir Apt 7 Claremont, CA 91711
Bankruptcy Case 2:10-bk-52708-TD Overview: "Craig Bower's bankruptcy, initiated in October 2010 and concluded by February 2011 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Bower — California
Matthew Bowman, Claremont CA
Address: 2440 Dawson Way Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61836-BB: "Matthew Bowman's bankruptcy, initiated in December 3, 2010 and concluded by 2011-04-07 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Bowman — California
Cary J Bowser, Claremont CA
Address: 786 Vassar Dr Claremont, CA 91711
Concise Description of Bankruptcy Case 2:13-bk-38054-TD7: "Cary J Bowser's bankruptcy, initiated in 2013-11-23 and concluded by March 5, 2014 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cary J Bowser — California
Barbara Brizendine, Claremont CA
Address: PO Box 925 Claremont, CA 91711
Bankruptcy Case 6:10-bk-35140-TD Overview: "The case of Barbara Brizendine in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in August 9, 2010 and discharged early 12/12/2010, focusing on asset liquidation to repay creditors."
Barbara Brizendine — California
Jackson Archiel Brooks, Claremont CA
Address: 875 Huron Dr Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:11-bk-12554-RN: "In Claremont, CA, Jackson Archiel Brooks filed for Chapter 7 bankruptcy in 01.20.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.25.2011."
Jackson Archiel Brooks — California
Margot Buerba, Claremont CA
Address: 605 S Indian Hill Blvd Apt B Claremont, CA 91711
Bankruptcy Case 2:10-bk-35938-ER Summary: "Margot Buerba's bankruptcy, initiated in 06/25/2010 and concluded by 10/28/2010 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margot Buerba — California
Ruben Salas Caballero, Claremont CA
Address: 1730 N Towne Ave Apt 1 Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-10489-BB: "Claremont, CA resident Ruben Salas Caballero's Jan 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-10."
Ruben Salas Caballero — California
Juan Manuel Cabrera, Claremont CA
Address: 522 S Indian Hill Blvd Apt 102 Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28809-RK: "In Claremont, CA, Juan Manuel Cabrera filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 10.01.2012."
Juan Manuel Cabrera — California
Diana Cabrera, Claremont CA
Address: 580 Hendrix Ave Claremont, CA 91711-5440
Bankruptcy Case 2:16-bk-16282-TD Summary: "The bankruptcy record of Diana Cabrera from Claremont, CA, shows a Chapter 7 case filed in 2016-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2016."
Diana Cabrera — California
Ruben Camacho, Claremont CA
Address: 1025 Occidental Dr Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43602-BR: "Claremont, CA resident Ruben Camacho's 2010-08-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2010."
Ruben Camacho — California
Walter N Cameros, Claremont CA
Address: 514 S Indian Hill Blvd Apt 106 Claremont, CA 91711-5239
Concise Description of Bankruptcy Case 2:15-bk-17023-BB7: "Walter N Cameros's Chapter 7 bankruptcy, filed in Claremont, CA in May 2015, led to asset liquidation, with the case closing in 07.30.2015."
Walter N Cameros — California
Kory Campbell, Claremont CA
Address: 4168 New Hampshire Ave Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28556-RN: "Claremont, CA resident Kory Campbell's 2010-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-20."
Kory Campbell — California
Martin Candon, Claremont CA
Address: 512 W San Jose Ave Apt C Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:10-bk-57453-RN: "The bankruptcy filing by Martin Candon, undertaken in November 2010 in Claremont, CA under Chapter 7, concluded with discharge in 2011-03-08 after liquidating assets."
Martin Candon — California
David Carraway, Claremont CA
Address: 811 Occidental Dr Claremont, CA 91711
Concise Description of Bankruptcy Case 2:10-bk-13073-RN7: "Claremont, CA resident David Carraway's Jan 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2010."
David Carraway — California
Michael Anthony Carrillo, Claremont CA
Address: 714 Vassar Dr Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:13-bk-20024-ER: "The bankruptcy filing by Michael Anthony Carrillo, undertaken in 2013-04-17 in Claremont, CA under Chapter 7, concluded with discharge in 07/29/2013 after liquidating assets."
Michael Anthony Carrillo — California
Fabian Casarez, Claremont CA
Address: 4369 Tocoa Fls Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58776-PC: "Claremont, CA resident Fabian Casarez's 11/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2, 2012."
Fabian Casarez — California
Jose Castro, Claremont CA
Address: 561 Converse Ave Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49372-RN: "In a Chapter 7 bankruptcy case, Jose Castro from Claremont, CA, saw their proceedings start in September 15, 2010 and complete by January 2011, involving asset liquidation."
Jose Castro — California
Gary D Caudle, Claremont CA
Address: 578 Sebastopol St Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:12-bk-34021-PC: "The bankruptcy record of Gary D Caudle from Claremont, CA, shows a Chapter 7 case filed in Jul 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-15."
Gary D Caudle — California
John M Cazarez, Claremont CA
Address: 635 Richbrook Dr Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:12-bk-27884-RN: "The bankruptcy filing by John M Cazarez, undertaken in 2012-05-22 in Claremont, CA under Chapter 7, concluded with discharge in 09/24/2012 after liquidating assets."
John M Cazarez — California
Angela Cevallos, Claremont CA
Address: 173 S College Ave Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:10-bk-12696-BB: "Claremont, CA resident Angela Cevallos's Jan 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-08."
Angela Cevallos — California
Damaris Liliana Chacon, Claremont CA
Address: 227 Piedmont Ave Claremont, CA 91711-4837
Brief Overview of Bankruptcy Case 2:16-bk-16908-BR: "The case of Damaris Liliana Chacon in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in May 25, 2016 and discharged early 2016-08-23, focusing on asset liquidation to repay creditors."
Damaris Liliana Chacon — California
Tomie M Chakerian, Claremont CA
Address: 518 Charleston Dr Claremont, CA 91711-2202
Brief Overview of Bankruptcy Case 2:16-bk-13512-ER: "The bankruptcy record of Tomie M Chakerian from Claremont, CA, shows a Chapter 7 case filed in 2016-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 17, 2016."
Tomie M Chakerian — California
Socorro Chavez, Claremont CA
Address: 635 Windham Dr Claremont, CA 91711-3551
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11828-ER: "The bankruptcy filing by Socorro Chavez, undertaken in February 6, 2015 in Claremont, CA under Chapter 7, concluded with discharge in 2015-05-04 after liquidating assets."
Socorro Chavez — California
Jenny Chia Chen, Claremont CA
Address: 601 Bluefield Dr Claremont, CA 91711-2244
Bankruptcy Case 2:15-bk-26969-DS Summary: "The bankruptcy filing by Jenny Chia Chen, undertaken in 2015-11-04 in Claremont, CA under Chapter 7, concluded with discharge in February 2, 2016 after liquidating assets."
Jenny Chia Chen — California
Lena Chin, Claremont CA
Address: 112 Harvard Ave # 7 Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:13-bk-36262-SK: "In a Chapter 7 bankruptcy case, Lena Chin from Claremont, CA, saw her proceedings start in 10/30/2013 and complete by 02.09.2014, involving asset liquidation."
Lena Chin — California
Walter I Chism, Claremont CA
Address: 1532 Marjorie Ave Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-31789-EC: "The bankruptcy filing by Walter I Chism, undertaken in May 19, 2011 in Claremont, CA under Chapter 7, concluded with discharge in 09.21.2011 after liquidating assets."
Walter I Chism — California
Ming Tung Chok, Claremont CA
Address: 249 Independence Dr Claremont, CA 91711
Bankruptcy Case 2:10-bk-22051-SB Summary: "The case of Ming Tung Chok in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early 2010-07-10, focusing on asset liquidation to repay creditors."
Ming Tung Chok — California
Jae Yong Chung, Claremont CA
Address: 647 Colby Cir Apt D Claremont, CA 91711-3405
Bankruptcy Case 2:15-bk-20294-ER Summary: "In Claremont, CA, Jae Yong Chung filed for Chapter 7 bankruptcy in June 26, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Jae Yong Chung — California
Hye Sook Chung, Claremont CA
Address: 647 Colby Cir Apt D Claremont, CA 91711-3405
Concise Description of Bankruptcy Case 2:15-bk-20294-ER7: "Hye Sook Chung's bankruptcy, initiated in 06/26/2015 and concluded by 09.24.2015 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hye Sook Chung — California
Ashley Ciminski, Claremont CA
Address: 1775 Bridgeport Ave Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23270-SB: "In Claremont, CA, Ashley Ciminski filed for Chapter 7 bankruptcy in 2010-04-07. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2010."
Ashley Ciminski — California
Evelyn Carole Clark, Claremont CA
Address: 707 Mansfield Dr Claremont, CA 91711
Bankruptcy Case 2:09-bk-36933-ER Overview: "The bankruptcy filing by Evelyn Carole Clark, undertaken in 2009-10-04 in Claremont, CA under Chapter 7, concluded with discharge in 01.14.2010 after liquidating assets."
Evelyn Carole Clark — California
Donna Clark, Claremont CA
Address: 481 Sycamore Ave Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:10-bk-45986-TD: "The case of Donna Clark in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 08.26.2010 and discharged early Dec 29, 2010, focusing on asset liquidation to repay creditors."
Donna Clark — California
James Clark, Claremont CA
Address: 4364 Tocoa Fls Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37885-TD: "James Clark's bankruptcy, initiated in 2010-07-07 and concluded by Nov 9, 2010 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Clark — California
Patrick Clark Coaty, Claremont CA
Address: 760 Lindenwood Dr Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25811-BB: "Patrick Clark Coaty's bankruptcy, initiated in June 2013 and concluded by 2013-09-27 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Clark Coaty — California
Dayna Cole, Claremont CA
Address: 532 Bucknell Ave Apt B Claremont, CA 91711
Bankruptcy Case 2:09-bk-43203-ER Summary: "Claremont, CA resident Dayna Cole's 2009-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2010."
Dayna Cole — California
Helen Ruth Coleman, Claremont CA
Address: PO Box 1446 Claremont, CA 91711
Bankruptcy Case 6:11-bk-45325-SC Overview: "Helen Ruth Coleman's bankruptcy, initiated in Nov 18, 2011 and concluded by 2012-03-22 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Ruth Coleman — California
Norman Comia, Claremont CA
Address: 1454 Ashland Ave Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:10-bk-63564-BB: "In a Chapter 7 bankruptcy case, Norman Comia from Claremont, CA, saw their proceedings start in Dec 15, 2010 and complete by Apr 19, 2011, involving asset liquidation."
Norman Comia — California
Ii John M Contabile, Claremont CA
Address: 549 Wayland Ct Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13571-BB: "The bankruptcy record of Ii John M Contabile from Claremont, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Ii John M Contabile — California
Raymond Contreras, Claremont CA
Address: 443 E Arrow Hwy Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:11-bk-45455-BR: "Raymond Contreras's Chapter 7 bankruptcy, filed in Claremont, CA in August 2011, led to asset liquidation, with the case closing in 2011-12-22."
Raymond Contreras — California
Alberto Contreras, Claremont CA
Address: 304 S Mountain Ave Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64810-RN: "Alberto Contreras's bankruptcy, initiated in 12/23/2010 and concluded by 2011-04-27 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Contreras — California
Paul M Cook, Claremont CA
Address: 120 N Mountain Ave Claremont, CA 91711-4540
Brief Overview of Bankruptcy Case 2:16-bk-16181-TD: "Claremont, CA resident Paul M Cook's 05.10.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-08."
Paul M Cook — California
George Allan Copenhaver, Claremont CA
Address: 2147 Grand Ave Claremont, CA 91711
Bankruptcy Case 2:11-bk-60955-ER Summary: "The case of George Allan Copenhaver in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 15, 2011 and discharged early 2012-04-18, focusing on asset liquidation to repay creditors."
George Allan Copenhaver — California
Joshua Corbett, Claremont CA
Address: 731 W 12th St Claremont, CA 91711
Concise Description of Bankruptcy Case 2:10-bk-15842-RN7: "The bankruptcy record of Joshua Corbett from Claremont, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.31.2010."
Joshua Corbett — California
Mauricio Ernesto Cordova, Claremont CA
Address: 876 W Bonita Ave Claremont, CA 91711
Bankruptcy Case 2:11-bk-41651-EC Summary: "Mauricio Ernesto Cordova's Chapter 7 bankruptcy, filed in Claremont, CA in 07/25/2011, led to asset liquidation, with the case closing in November 27, 2011."
Mauricio Ernesto Cordova — California
Marta Zaidee Coro, Claremont CA
Address: 2125 Edinboro Ave Claremont, CA 91711
Bankruptcy Case 2:11-bk-49009-PC Overview: "Marta Zaidee Coro's Chapter 7 bankruptcy, filed in Claremont, CA in September 2011, led to asset liquidation, with the case closing in 2012-01-17."
Marta Zaidee Coro — California
Dominick L Cosolo, Claremont CA
Address: 596 Doane Ave Claremont, CA 91711-5429
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23723-RK: "Dominick L Cosolo's Chapter 7 bankruptcy, filed in Claremont, CA in July 2014, led to asset liquidation, with the case closing in 2014-10-27."
Dominick L Cosolo — California
Emily E Cosolo, Claremont CA
Address: 596 Doane Ave Claremont, CA 91711-5429
Bankruptcy Case 2:14-bk-23723-RK Overview: "Claremont, CA resident Emily E Cosolo's 2014-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/27/2014."
Emily E Cosolo — California
John Gary Coulter, Claremont CA
Address: 550 Bucknell Ave Apt B Claremont, CA 91711
Concise Description of Bankruptcy Case 2:13-bk-13603-ER7: "In a Chapter 7 bankruptcy case, John Gary Coulter from Claremont, CA, saw their proceedings start in Feb 12, 2013 and complete by May 25, 2013, involving asset liquidation."
John Gary Coulter — California
Jose Covarrubias, Claremont CA
Address: PO Box 1405 Claremont, CA 91711
Brief Overview of Bankruptcy Case 6:10-bk-40191-MJ: "The bankruptcy record of Jose Covarrubias from Claremont, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-20."
Jose Covarrubias — California
Michele Coyle, Claremont CA
Address: 253 E BLUE MOUNTAIN WAY CLAREMONT, CA 91711
Concise Description of Bankruptcy Case 6:10-bk-28742-MJ7: "Claremont, CA resident Michele Coyle's 06.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Michele Coyle — California
Nicole Deanne Cross, Claremont CA
Address: 123 Yale Ave Claremont, CA 91711-4723
Bankruptcy Case 2:14-bk-11176-RN Summary: "In a Chapter 7 bankruptcy case, Nicole Deanne Cross from Claremont, CA, saw her proceedings start in January 2014 and complete by May 12, 2014, involving asset liquidation."
Nicole Deanne Cross — California
Jacqueline A Crowl, Claremont CA
Address: 381 N Mountain Ave Claremont, CA 91711
Bankruptcy Case 2:11-bk-16168-ER Summary: "In a Chapter 7 bankruptcy case, Jacqueline A Crowl from Claremont, CA, saw her proceedings start in 2011-02-14 and complete by 06/19/2011, involving asset liquidation."
Jacqueline A Crowl — California
Michael Allen Crozier, Claremont CA
Address: 515 Wayland Ct Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:11-bk-37763-PC: "The bankruptcy filing by Michael Allen Crozier, undertaken in 06/28/2011 in Claremont, CA under Chapter 7, concluded with discharge in 10/31/2011 after liquidating assets."
Michael Allen Crozier — California
James Paul Cruz, Claremont CA
Address: 358 Wagner Dr Claremont, CA 91711
Bankruptcy Case 2:13-bk-12449-RN Overview: "In a Chapter 7 bankruptcy case, James Paul Cruz from Claremont, CA, saw their proceedings start in 2013-01-30 and complete by May 12, 2013, involving asset liquidation."
James Paul Cruz — California
Michael Cruz, Claremont CA
Address: 1420 N Claremont Blvd Ste 100A Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32682-BB: "Claremont, CA resident Michael Cruz's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 22, 2013."
Michael Cruz — California
Aida Margarita Cuevas, Claremont CA
Address: 358 Wagner Dr Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38192-RN: "The case of Aida Margarita Cuevas in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-30 and discharged early 11/02/2011, focusing on asset liquidation to repay creditors."
Aida Margarita Cuevas — California
Explore Free Bankruptcy Records by State