Claremont, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Claremont.
Last updated on:
April 04, 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
Maria Aurora Cunag, Claremont CA
Address: 1755 N Towne Ave Claremont, CA 91711
Bankruptcy Case 2:10-bk-57082-PC Summary: "Maria Aurora Cunag's Chapter 7 bankruptcy, filed in Claremont, CA in November 2010, led to asset liquidation, with the case closing in 03/06/2011."
Maria Aurora Cunag — California
Ron Aaron Cunningham, Claremont CA
Address: 310 N Indian Hill Blvd Apt 425 Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-42802-BB: "The bankruptcy filing by Ron Aaron Cunningham, undertaken in 08.01.2011 in Claremont, CA under Chapter 7, concluded with discharge in 2011-12-04 after liquidating assets."
Ron Aaron Cunningham — California
Susan Daloisio, Claremont CA
Address: 178 Marywood Ave Claremont, CA 91711
Bankruptcy Case 2:09-bk-40396-ER Summary: "In a Chapter 7 bankruptcy case, Susan Daloisio from Claremont, CA, saw her proceedings start in November 2009 and complete by Feb 12, 2010, involving asset liquidation."
Susan Daloisio — California
Jennifer Danko, Claremont CA
Address: 647 Ridgefield Dr Claremont, CA 91711
Brief Overview of Bankruptcy Case 8:10-bk-16775-TA: "In a Chapter 7 bankruptcy case, Jennifer Danko from Claremont, CA, saw her proceedings start in 05/20/2010 and complete by 2010-09-01, involving asset liquidation."
Jennifer Danko — California
Odell Dantignac, Claremont CA
Address: 112 Harvard Ave Claremont, CA 91711-4716
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17364-TD: "Claremont, CA resident Odell Dantignac's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2016."
Odell Dantignac — California
Shalamar Grissom Dantignac, Claremont CA
Address: 3801 Northampton Ave Claremont, CA 91711
Concise Description of Bankruptcy Case 2:11-bk-61265-BR7: "Shalamar Grissom Dantignac's bankruptcy, initiated in Dec 16, 2011 and concluded by Apr 19, 2012 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shalamar Grissom Dantignac — California
Brittman Pamela Davis, Claremont CA
Address: PO Box 1485 Claremont, CA 91711-8485
Bankruptcy Case 2:14-bk-11518-BB Summary: "Brittman Pamela Davis's Chapter 7 bankruptcy, filed in Claremont, CA in 2014-01-27, led to asset liquidation, with the case closing in 05.19.2014."
Brittman Pamela Davis — California
Philip A Day, Claremont CA
Address: 114 Marywood Ave Claremont, CA 91711
Bankruptcy Case 2:12-bk-42784-TD Overview: "Philip A Day's Chapter 7 bankruptcy, filed in Claremont, CA in 09.27.2012, led to asset liquidation, with the case closing in 01/07/2013."
Philip A Day — California
La Rosa Patricia E De, Claremont CA
Address: 100 S Indian Hill Blvd Apt 334 Claremont, CA 91711
Bankruptcy Case 2:13-bk-11733-ER Overview: "The case of La Rosa Patricia E De in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 22, 2013 and discharged early May 4, 2013, focusing on asset liquidation to repay creditors."
La Rosa Patricia E De — California
Leon Ma Remedios De, Claremont CA
Address: 690 W San Jose Ave Apt 6 Claremont, CA 91711-5411
Bankruptcy Case 2:16-bk-14328-VZ Overview: "The bankruptcy record of Leon Ma Remedios De from Claremont, CA, shows a Chapter 7 case filed in 2016-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-04."
Leon Ma Remedios De — California
Leon Cheyenne De, Claremont CA
Address: 566 W San Jose Ave Apt D Claremont, CA 91711
Concise Description of Bankruptcy Case 2:09-bk-40400-ER7: "The bankruptcy record of Leon Cheyenne De from Claremont, CA, shows a Chapter 7 case filed in November 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-12."
Leon Cheyenne De — California
Eugenia Odell Deadmon, Claremont CA
Address: 111 S College Ave Apt B104 Claremont, CA 91711-5055
Bankruptcy Case 2:15-bk-12986-BR Overview: "The case of Eugenia Odell Deadmon in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in February 2015 and discharged early 2015-05-28, focusing on asset liquidation to repay creditors."
Eugenia Odell Deadmon — California
Steven Delcampo, Claremont CA
Address: 872 Santa Clara Ave Claremont, CA 91711
Concise Description of Bankruptcy Case 2:10-bk-16984-BR7: "In Claremont, CA, Steven Delcampo filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-08."
Steven Delcampo — California
Vanessa Delgado, Claremont CA
Address: 311 W Green St Claremont, CA 91711
Bankruptcy Case 2:10-bk-35121-AA Overview: "The bankruptcy filing by Vanessa Delgado, undertaken in 2010-06-21 in Claremont, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Vanessa Delgado — California
Prattella Regina M Delira, Claremont CA
Address: 2058 N Mills Ave Ste 203 Claremont, CA 91711
Concise Description of Bankruptcy Case 6:11-bk-14162-SC7: "The case of Prattella Regina M Delira in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 02.08.2011 and discharged early Jun 13, 2011, focusing on asset liquidation to repay creditors."
Prattella Regina M Delira — California
David L Derosa, Claremont CA
Address: 1442 Morton Cir Apt D Claremont, CA 91711-5759
Brief Overview of Bankruptcy Case 2:14-bk-24792-WB: "David L Derosa's Chapter 7 bankruptcy, filed in Claremont, CA in Aug 1, 2014, led to asset liquidation, with the case closing in 11/10/2014."
David L Derosa — California
Brian Deters, Claremont CA
Address: 1028 Amarillo Dr Claremont, CA 91711
Bankruptcy Case 2:10-bk-53892-RN Overview: "Claremont, CA resident Brian Deters's 10/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-20."
Brian Deters — California
Kathleen Deters, Claremont CA
Address: 1028 Amarillo Dr Claremont, CA 91711
Bankruptcy Case 2:10-bk-28339-RN Summary: "The bankruptcy record of Kathleen Deters from Claremont, CA, shows a Chapter 7 case filed in 2010-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-26."
Kathleen Deters — California
Lisa Glene Dettelbach, Claremont CA
Address: 617 S College Ave Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34915-RK: "Lisa Glene Dettelbach's bankruptcy, initiated in 10.11.2013 and concluded by January 2014 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Glene Dettelbach — California
Anthony S Devito, Claremont CA
Address: 554 Carleton Pl Claremont, CA 91711
Bankruptcy Case 2:12-bk-32491-BB Overview: "Anthony S Devito's bankruptcy, initiated in 06/28/2012 and concluded by Oct 31, 2012 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony S Devito — California
Patricia Ann Diaz, Claremont CA
Address: 375 Carleton Ave Claremont, CA 91711
Bankruptcy Case 2:11-bk-14358-BR Overview: "The bankruptcy filing by Patricia Ann Diaz, undertaken in 02/01/2011 in Claremont, CA under Chapter 7, concluded with discharge in 06.06.2011 after liquidating assets."
Patricia Ann Diaz — California
Patricia Diaz, Claremont CA
Address: 375 Carleton Ave Claremont, CA 91711
Concise Description of Bankruptcy Case 2:10-bk-15729-BB7: "The case of Patricia Diaz in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 02.17.2010 and discharged early May 30, 2010, focusing on asset liquidation to repay creditors."
Patricia Diaz — California
Adrian Diaz, Claremont CA
Address: 375 Carleton Ave Claremont, CA 91711
Bankruptcy Case 2:13-bk-16987-BR Summary: "Adrian Diaz's bankruptcy, initiated in 03.18.2013 and concluded by 2013-06-24 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian Diaz — California
Rosa Anahi Dominguez, Claremont CA
Address: 505 Oakdale Dr Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:12-bk-27456-BB: "The bankruptcy record of Rosa Anahi Dominguez from Claremont, CA, shows a Chapter 7 case filed in 05.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-20."
Rosa Anahi Dominguez — California
Joseph Magellan Domond, Claremont CA
Address: PO Box 1235 Claremont, CA 91711
Concise Description of Bankruptcy Case 2:11-bk-60076-BR7: "The bankruptcy filing by Joseph Magellan Domond, undertaken in 2011-12-08 in Claremont, CA under Chapter 7, concluded with discharge in 2012-04-11 after liquidating assets."
Joseph Magellan Domond — California
Linda Kathleen Dorris, Claremont CA
Address: 1270 Berrian St Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36699-ER: "Linda Kathleen Dorris's bankruptcy, initiated in 10/01/2009 and concluded by 2010-01-11 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Kathleen Dorris — California
Tiresha Ethel Dunham, Claremont CA
Address: 690 W San Jose Ave Apt 8 Claremont, CA 91711
Bankruptcy Case 2:12-bk-52263-RN Overview: "In Claremont, CA, Tiresha Ethel Dunham filed for Chapter 7 bankruptcy in 2012-12-31. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2013."
Tiresha Ethel Dunham — California
Michael Vincent Duterte, Claremont CA
Address: 414 S Indian Hill Blvd Apt 29 Claremont, CA 91711
Bankruptcy Case 2:12-bk-36180-RN Overview: "The bankruptcy filing by Michael Vincent Duterte, undertaken in 07/31/2012 in Claremont, CA under Chapter 7, concluded with discharge in Dec 3, 2012 after liquidating assets."
Michael Vincent Duterte — California
Nicole Marie Earing, Claremont CA
Address: 848 W Bonita Ave Apt I Claremont, CA 91711
Concise Description of Bankruptcy Case 2:09-bk-35891-SB7: "The case of Nicole Marie Earing in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 09.24.2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Nicole Marie Earing — California
Bernardo Eduarte, Claremont CA
Address: 2040 Cape Cod Ct Claremont, CA 91711
Bankruptcy Case 2:10-bk-12444-ER Summary: "Bernardo Eduarte's bankruptcy, initiated in 2010-01-22 and concluded by 05/04/2010 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernardo Eduarte — California
Carolyn Ann Eggleston, Claremont CA
Address: 230 W Foothill Blvd Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24514-MH: "The bankruptcy record of Carolyn Ann Eggleston from Claremont, CA, shows a Chapter 7 case filed in Aug 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/09/2013."
Carolyn Ann Eggleston — California
Cedric Paul Elias, Claremont CA
Address: 621 Aurora Dr Claremont, CA 91711
Bankruptcy Case 2:11-bk-14751-TD Summary: "The bankruptcy filing by Cedric Paul Elias, undertaken in 02/03/2011 in Claremont, CA under Chapter 7, concluded with discharge in 06/08/2011 after liquidating assets."
Cedric Paul Elias — California
Elizabeth Elizalde, Claremont CA
Address: 602 S College Ave Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:13-bk-23764-RN: "In Claremont, CA, Elizabeth Elizalde filed for Chapter 7 bankruptcy in 05/24/2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Elizabeth Elizalde — California
Eric Alexander Elliott, Claremont CA
Address: PO Box 2036 Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15896-MJ: "The case of Eric Alexander Elliott in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Eric Alexander Elliott — California
Virginia Escoto, Claremont CA
Address: 1252 Briarcroft Rd Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:11-bk-11748-BR: "In Claremont, CA, Virginia Escoto filed for Chapter 7 bankruptcy in Jan 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-18."
Virginia Escoto — California
Mahala Maria Espinoza, Claremont CA
Address: 705 Pomello Dr Claremont, CA 91711
Bankruptcy Case 2:12-bk-44175-TD Overview: "Mahala Maria Espinoza's Chapter 7 bankruptcy, filed in Claremont, CA in 10/10/2012, led to asset liquidation, with the case closing in January 2013."
Mahala Maria Espinoza — California
Jeannett Espinoza, Claremont CA
Address: 205 Oberlin Ave Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:10-bk-40361-PC: "The case of Jeannett Espinoza in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 07.23.2010 and discharged early Nov 25, 2010, focusing on asset liquidation to repay creditors."
Jeannett Espinoza — California
Yobany A Estrada, Claremont CA
Address: 750 W San Jose Ave Apt U2 Claremont, CA 91711
Concise Description of Bankruptcy Case 2:13-bk-32351-BR7: "Yobany A Estrada's Chapter 7 bankruptcy, filed in Claremont, CA in September 2013, led to asset liquidation, with the case closing in Dec 9, 2013."
Yobany A Estrada — California
Yolanda Marie Evans, Claremont CA
Address: 1016 Moab Dr Claremont, CA 91711-2248
Concise Description of Bankruptcy Case 2:15-bk-25875-RN7: "The case of Yolanda Marie Evans in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-10-15 and discharged early 2016-01-13, focusing on asset liquidation to repay creditors."
Yolanda Marie Evans — California
Curtis Farmer, Claremont CA
Address: 754 Vassar Dr Claremont, CA 91711-5103
Bankruptcy Case 2:15-bk-17635-ER Summary: "In a Chapter 7 bankruptcy case, Curtis Farmer from Claremont, CA, saw his proceedings start in 2015-05-13 and complete by Aug 11, 2015, involving asset liquidation."
Curtis Farmer — California
Steven Barry Feil, Claremont CA
Address: 750 W San Jose Ave Apt N4 Claremont, CA 91711
Bankruptcy Case 2:13-bk-21124-RN Overview: "The case of Steven Barry Feil in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-04-29 and discharged early 2013-08-05, focusing on asset liquidation to repay creditors."
Steven Barry Feil — California
Leonard Scott Fineberg, Claremont CA
Address: 915 W Foothill Blvd PMB 611 Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24122-TD: "Claremont, CA resident Leonard Scott Fineberg's 2012-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-24."
Leonard Scott Fineberg — California
David Flores, Claremont CA
Address: 4101 Boise Ln Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65424-VZ: "Claremont, CA resident David Flores's 2010-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
David Flores — California
Michael L Flores, Claremont CA
Address: 1026 Occidental Dr Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-31881-BB: "In a Chapter 7 bankruptcy case, Michael L Flores from Claremont, CA, saw their proceedings start in May 2011 and complete by 2011-09-22, involving asset liquidation."
Michael L Flores — California
William Perry Ford, Claremont CA
Address: 1367 Cedarview Dr Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:11-bk-37142-BR: "William Perry Ford's Chapter 7 bankruptcy, filed in Claremont, CA in 2011-06-23, led to asset liquidation, with the case closing in October 2011."
William Perry Ford — California
Laura Yvonne Ford, Claremont CA
Address: 862 Lancaster Dr Claremont, CA 91711-2973
Concise Description of Bankruptcy Case 2:15-bk-16969-DS7: "The bankruptcy filing by Laura Yvonne Ford, undertaken in Apr 30, 2015 in Claremont, CA under Chapter 7, concluded with discharge in 07.29.2015 after liquidating assets."
Laura Yvonne Ford — California
Kevin J Foxe, Claremont CA
Address: 2058 N Mills Ave No 526 Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:12-bk-22251-BB: "Claremont, CA resident Kevin J Foxe's 04/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/08/2012."
Kevin J Foxe — California
Darla Jean Gagnon, Claremont CA
Address: 450 Grinnell Dr Claremont, CA 91711
Concise Description of Bankruptcy Case 2:12-bk-22941-PC7: "The bankruptcy record of Darla Jean Gagnon from Claremont, CA, shows a Chapter 7 case filed in 04/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2012."
Darla Jean Gagnon — California
Jose Ortiz Galarza, Claremont CA
Address: 561 Converse Ave Claremont, CA 91711-5535
Brief Overview of Bankruptcy Case 2:14-bk-30454-RK: "The case of Jose Ortiz Galarza in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-10-30 and discharged early 01/28/2015, focusing on asset liquidation to repay creditors."
Jose Ortiz Galarza — California
Catherine Ann Gallant, Claremont CA
Address: 1302 Briarcroft Rd Claremont, CA 91711
Bankruptcy Case 2:11-bk-21061-PC Overview: "In Claremont, CA, Catherine Ann Gallant filed for Chapter 7 bankruptcy in 2011-03-15. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2011."
Catherine Ann Gallant — California
Miguel Garcia, Claremont CA
Address: 632 Foxpark Dr Claremont, CA 91711-3632
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22974-RK: "Claremont, CA resident Miguel Garcia's 07.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-27."
Miguel Garcia — California
Rosa O Garcia, Claremont CA
Address: 116 Arlington Dr Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15862-EC: "The bankruptcy filing by Rosa O Garcia, undertaken in 2011-02-11 in Claremont, CA under Chapter 7, concluded with discharge in Jun 16, 2011 after liquidating assets."
Rosa O Garcia — California
Rosa Garcia, Claremont CA
Address: 116 Arlington Dr Claremont, CA 91711
Bankruptcy Case 2:10-bk-31279-BB Overview: "The bankruptcy record of Rosa Garcia from Claremont, CA, shows a Chapter 7 case filed in May 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Rosa Garcia — California
Lawrence Garcia, Claremont CA
Address: 648 Pomello Dr Claremont, CA 91711
Bankruptcy Case 2:10-bk-61377-PC Overview: "The case of Lawrence Garcia in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-11-30 and discharged early 2011-04-04, focusing on asset liquidation to repay creditors."
Lawrence Garcia — California
Carolina Diaz Garcia, Claremont CA
Address: 867 W Baseline Rd Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:13-bk-15084-RK: "In a Chapter 7 bankruptcy case, Carolina Diaz Garcia from Claremont, CA, saw her proceedings start in 02.27.2013 and complete by 06/09/2013, involving asset liquidation."
Carolina Diaz Garcia — California
Andy Gelencser, Claremont CA
Address: 3855 Requa Ave Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44803-TD: "In a Chapter 7 bankruptcy case, Andy Gelencser from Claremont, CA, saw his proceedings start in December 2009 and complete by 2010-04-02, involving asset liquidation."
Andy Gelencser — California
Cathy Sarah George, Claremont CA
Address: 580 Bucknell Ave Apt A Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:12-bk-14534-ER: "In Claremont, CA, Cathy Sarah George filed for Chapter 7 bankruptcy in 2012-02-08. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2012."
Cathy Sarah George — California
Dawoud Ghafarshad, Claremont CA
Address: 849 Trinity Ln Claremont, CA 91711
Concise Description of Bankruptcy Case 2:10-bk-58424-ER7: "The bankruptcy filing by Dawoud Ghafarshad, undertaken in November 2010 in Claremont, CA under Chapter 7, concluded with discharge in 03/15/2011 after liquidating assets."
Dawoud Ghafarshad — California
Daryoush Ghahreman, Claremont CA
Address: 436 W 10th St Claremont, CA 91711
Bankruptcy Case 2:10-bk-62512-PC Overview: "Claremont, CA resident Daryoush Ghahreman's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Daryoush Ghahreman — California
David Clair Gibson, Claremont CA
Address: 133 Brooks Ave Claremont, CA 91711-4025
Bankruptcy Case 2:14-bk-30188-RK Summary: "David Clair Gibson's bankruptcy, initiated in October 24, 2014 and concluded by January 2015 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Clair Gibson — California
Desiree Ann Gibson, Claremont CA
Address: 133 Brooks Ave Claremont, CA 91711-4025
Bankruptcy Case 2:14-bk-30188-RK Overview: "The case of Desiree Ann Gibson in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in October 24, 2014 and discharged early January 2015, focusing on asset liquidation to repay creditors."
Desiree Ann Gibson — California
Marietta Giron, Claremont CA
Address: 556 S Indian Hill Blvd Claremont, CA 91711-5212
Bankruptcy Case 2:15-bk-20716-BB Summary: "The bankruptcy filing by Marietta Giron, undertaken in Jul 6, 2015 in Claremont, CA under Chapter 7, concluded with discharge in 2015-10-04 after liquidating assets."
Marietta Giron — California
Cheryl Golden, Claremont CA
Address: 817 Trinity Ln Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41085-RN: "Cheryl Golden's bankruptcy, initiated in July 2010 and concluded by November 29, 2010 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Golden — California
Christopher Paul Gomez, Claremont CA
Address: 2310 W Silver Tree Rd Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:12-bk-27713-ER: "In Claremont, CA, Christopher Paul Gomez filed for Chapter 7 bankruptcy in 2012-05-21. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2012."
Christopher Paul Gomez — California
Eduardo Gonzalez, Claremont CA
Address: PO Box 759 Claremont, CA 91711
Bankruptcy Case 6:12-bk-25275-WJ Overview: "The bankruptcy record of Eduardo Gonzalez from Claremont, CA, shows a Chapter 7 case filed in 06.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Eduardo Gonzalez — California
Graciela Gonzalez, Claremont CA
Address: PO Box 734 Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:10-bk-28550-PC: "Claremont, CA resident Graciela Gonzalez's 05/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2010."
Graciela Gonzalez — California
Donand Samuel Gonzalez, Claremont CA
Address: 1360 N Mountain Ave Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-39773-RN: "The bankruptcy record of Donand Samuel Gonzalez from Claremont, CA, shows a Chapter 7 case filed in 2011-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2011."
Donand Samuel Gonzalez — California
Isaias Gonzalez, Claremont CA
Address: 885 S College Ave Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35430-RN: "Isaias Gonzalez's Chapter 7 bankruptcy, filed in Claremont, CA in 2011-06-13, led to asset liquidation, with the case closing in October 2011."
Isaias Gonzalez — California
Denis Gustavo Gonzalez, Claremont CA
Address: 670 W San Jose Ave Apt 6 Claremont, CA 91711-5410
Concise Description of Bankruptcy Case 2:14-bk-24503-BB7: "Denis Gustavo Gonzalez's bankruptcy, initiated in 07/30/2014 and concluded by 2014-11-17 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denis Gustavo Gonzalez — California
Jeremy Greenwald, Claremont CA
Address: PO Box 1786 Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:10-bk-25717-VK: "The bankruptcy filing by Jeremy Greenwald, undertaken in 04/23/2010 in Claremont, CA under Chapter 7, concluded with discharge in 08/03/2010 after liquidating assets."
Jeremy Greenwald — California
Daniel Gribbon, Claremont CA
Address: 909 Reed Dr Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:10-bk-18286-BR: "The case of Daniel Gribbon in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 03.06.2010 and discharged early 2010-06-16, focusing on asset liquidation to repay creditors."
Daniel Gribbon — California
Daniel Groszewski, Claremont CA
Address: 518 Richbrook Dr Claremont, CA 91711
Bankruptcy Case 2:10-bk-49652-ER Summary: "In a Chapter 7 bankruptcy case, Daniel Groszewski from Claremont, CA, saw his proceedings start in September 17, 2010 and complete by 01/20/2011, involving asset liquidation."
Daniel Groszewski — California
Camerina Guerrero, Claremont CA
Address: 177 E American Ave Claremont, CA 91711-5503
Bankruptcy Case 2:14-bk-33816-TD Overview: "The bankruptcy filing by Camerina Guerrero, undertaken in 12.30.2014 in Claremont, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Camerina Guerrero — California
Jessica Gurnee, Claremont CA
Address: 228 1/2 Olive St Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:12-bk-28785-RK: "The case of Jessica Gurnee in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in May 2012 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Jessica Gurnee — California
Maria Gutwein, Claremont CA
Address: 115 N Mountain Ave Claremont, CA 91711
Bankruptcy Case 2:13-bk-26002-ER Overview: "The bankruptcy record of Maria Gutwein from Claremont, CA, shows a Chapter 7 case filed in June 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Maria Gutwein — California
Day Robin Lynne Hale, Claremont CA
Address: 433 Warner St Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:13-bk-17885-TD: "The bankruptcy filing by Day Robin Lynne Hale, undertaken in March 26, 2013 in Claremont, CA under Chapter 7, concluded with discharge in 07.06.2013 after liquidating assets."
Day Robin Lynne Hale — California
Charles Hansen, Claremont CA
Address: 2296 Navarro Dr Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:12-bk-14519-BR: "In Claremont, CA, Charles Hansen filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2012."
Charles Hansen — California
Sr Bernard Hardy, Claremont CA
Address: 1325 N College Ave # D325 Claremont, CA 91711
Concise Description of Bankruptcy Case 2:10-bk-49215-RN7: "In Claremont, CA, Sr Bernard Hardy filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2011."
Sr Bernard Hardy — California
Kristine Hartouni, Claremont CA
Address: 639 Sage St Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15623-BB: "The bankruptcy filing by Kristine Hartouni, undertaken in February 17, 2010 in Claremont, CA under Chapter 7, concluded with discharge in 05.30.2010 after liquidating assets."
Kristine Hartouni — California
Judy Harvin, Claremont CA
Address: 2218 Grand Ave Claremont, CA 91711
Bankruptcy Case 2:12-bk-45538-TD Overview: "In a Chapter 7 bankruptcy case, Judy Harvin from Claremont, CA, saw her proceedings start in 10/23/2012 and complete by 2013-02-02, involving asset liquidation."
Judy Harvin — California
Tydon Hashioka, Claremont CA
Address: 177 Limestone Rd Claremont, CA 91711
Bankruptcy Case 2:12-bk-13215-TD Summary: "Claremont, CA resident Tydon Hashioka's 01/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-03."
Tydon Hashioka — California
Joyce Marie Hawk, Claremont CA
Address: 142 Bryn Mawr Rd Claremont, CA 91711
Bankruptcy Case 2:11-bk-32959-SK Summary: "The case of Joyce Marie Hawk in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in May 26, 2011 and discharged early 09.28.2011, focusing on asset liquidation to repay creditors."
Joyce Marie Hawk — California
Roldan Sylvia Hawkins, Claremont CA
Address: 402 S Indian Hill Blvd Apt 61 Claremont, CA 91711
Bankruptcy Case 2:09-bk-42564-SB Summary: "The bankruptcy record of Roldan Sylvia Hawkins from Claremont, CA, shows a Chapter 7 case filed in 2009-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Roldan Sylvia Hawkins — California
Mary Elizabeth Haydon, Claremont CA
Address: 555 S Indian Hill Blvd Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:12-bk-44038-ER: "The case of Mary Elizabeth Haydon in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-10-09 and discharged early Jan 19, 2013, focusing on asset liquidation to repay creditors."
Mary Elizabeth Haydon — California
Timothy Patrick Heimbach, Claremont CA
Address: 2320 Oxford Ave Claremont, CA 91711
Concise Description of Bankruptcy Case 2:12-bk-45968-BR7: "The bankruptcy filing by Timothy Patrick Heimbach, undertaken in 10.26.2012 in Claremont, CA under Chapter 7, concluded with discharge in 01.28.2013 after liquidating assets."
Timothy Patrick Heimbach — California
Patrick J Henderson, Claremont CA
Address: 3311 N Towne Ave Claremont, CA 91711
Bankruptcy Case 2:11-bk-17166-TD Summary: "The bankruptcy record of Patrick J Henderson from Claremont, CA, shows a Chapter 7 case filed in 02.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-24."
Patrick J Henderson — California
Steven Henderson, Claremont CA
Address: 714 W 1st St Claremont, CA 91711
Bankruptcy Case 2:10-bk-23342-ER Overview: "The case of Steven Henderson in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 04.07.2010 and discharged early 2010-07-18, focusing on asset liquidation to repay creditors."
Steven Henderson — California
Sharon Jean Herdina, Claremont CA
Address: 153 N Cambridge Ave Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:12-bk-24625-RN: "In Claremont, CA, Sharon Jean Herdina filed for Chapter 7 bankruptcy in 04.25.2012. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2012."
Sharon Jean Herdina — California
Caresse Hernandez, Claremont CA
Address: 227 Piedmont Ave Claremont, CA 91711-4837
Bankruptcy Case 2:14-bk-28480-TD Summary: "In Claremont, CA, Caresse Hernandez filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2014."
Caresse Hernandez — California
Daniel Lee Hernandez, Claremont CA
Address: 351 Sycamore Ave Claremont, CA 91711-5313
Brief Overview of Bankruptcy Case 2:16-bk-17251-ER: "In Claremont, CA, Daniel Lee Hernandez filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2016."
Daniel Lee Hernandez — California
Yader C Hernandez, Claremont CA
Address: 670 W San Jose Ave Apt 36 Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11819-BR: "The bankruptcy record of Yader C Hernandez from Claremont, CA, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2011."
Yader C Hernandez — California
Lisa Hernandez, Claremont CA
Address: 3339 Campus Ave Claremont, CA 91711
Concise Description of Bankruptcy Case 2:10-bk-35875-TD7: "Lisa Hernandez's Chapter 7 bankruptcy, filed in Claremont, CA in 2010-06-24, led to asset liquidation, with the case closing in Oct 27, 2010."
Lisa Hernandez — California
Dolores Hernandez, Claremont CA
Address: 351 Sycamore Ave Claremont, CA 91711-5313
Brief Overview of Bankruptcy Case 2:16-bk-17251-ER: "The bankruptcy record of Dolores Hernandez from Claremont, CA, shows a Chapter 7 case filed in May 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Dolores Hernandez — California
Herrera Salvador Hernandez, Claremont CA
Address: PO Box 826 Claremont, CA 91711
Bankruptcy Case 6:13-bk-15515-DS Summary: "In Claremont, CA, Herrera Salvador Hernandez filed for Chapter 7 bankruptcy in 03.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-08."
Herrera Salvador Hernandez — California
Roseann G Hildum, Claremont CA
Address: 1941 Brockport Ct Claremont, CA 91711-2826
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25880-ER: "Claremont, CA resident Roseann G Hildum's Aug 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Roseann G Hildum — California
Cayce Erin Hill, Claremont CA
Address: PO Box 1912 Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:11-bk-34534-RN: "Cayce Erin Hill's Chapter 7 bankruptcy, filed in Claremont, CA in June 6, 2011, led to asset liquidation, with the case closing in Oct 9, 2011."
Cayce Erin Hill — California
Zsa Zsa M Hill, Claremont CA
Address: 463 Notre Dame Rd Claremont, CA 91711
Concise Description of Bankruptcy Case 2:13-bk-33346-SK7: "In Claremont, CA, Zsa Zsa M Hill filed for Chapter 7 bankruptcy in 09/20/2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Zsa Zsa M Hill — California
Annette Martinez Hodge, Claremont CA
Address: 112 Harvard Ave # 277 Claremont, CA 91711
Bankruptcy Case 2:13-bk-23973-ER Summary: "Annette Martinez Hodge's Chapter 7 bankruptcy, filed in Claremont, CA in 2013-05-28, led to asset liquidation, with the case closing in 09.07.2013."
Annette Martinez Hodge — California
Michael Joseph Holiday, Claremont CA
Address: 127 Marywood Ave Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:12-bk-49082-TD: "In Claremont, CA, Michael Joseph Holiday filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2013."
Michael Joseph Holiday — California
Lance Arnette Holliday, Claremont CA
Address: 852 W Bonita Ave Apt F Claremont, CA 91711
Bankruptcy Case 2:13-bk-29236-SK Summary: "The bankruptcy filing by Lance Arnette Holliday, undertaken in July 30, 2013 in Claremont, CA under Chapter 7, concluded with discharge in Nov 9, 2013 after liquidating assets."
Lance Arnette Holliday — California
Explore Free Bankruptcy Records by State