Website Logo

Claremont, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Claremont.

Last updated on: March 30, 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

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