Website Logo

Claremont, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Claremont.

Last updated on: April 04, 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

Rose Hooper, Claremont CA

Address: 828 Trinity Ln Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:11-bk-29008-BR: "The bankruptcy filing by Rose Hooper, undertaken in 04.30.2011 in Claremont, CA under Chapter 7, concluded with discharge in 2011-09-02 after liquidating assets."
Rose Hooper — California

Heather Hopkins, Claremont CA

Address: 4104 Las Casas Ave Claremont, CA 91711
Concise Description of Bankruptcy Case 2:09-bk-45968-TD7: "The case of Heather Hopkins in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 12/18/2009 and discharged early Mar 30, 2010, focusing on asset liquidation to repay creditors."
Heather Hopkins — California

Matthew L Howe, Claremont CA

Address: PO Box 1643 Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35687-BB: "The bankruptcy filing by Matthew L Howe, undertaken in 2013-10-22 in Claremont, CA under Chapter 7, concluded with discharge in 2014-02-01 after liquidating assets."
Matthew L Howe — California

Michael Fredrick Howells, Claremont CA

Address: 915 Berkeley Ave Claremont, CA 91711-4233
Bankruptcy Case 2:14-bk-23047-ER Summary: "In a Chapter 7 bankruptcy case, Michael Fredrick Howells from Claremont, CA, saw his proceedings start in Jul 8, 2014 and complete by 2014-10-27, involving asset liquidation."
Michael Fredrick Howells — California

Michelle Huber, Claremont CA

Address: 851 Endicott Dr Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:10-bk-19263-TD: "Michelle Huber's bankruptcy, initiated in 2010-03-12 and concluded by 06.22.2010 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Huber — California

Robert Gary Hughes, Claremont CA

Address: 848 Huron Dr Claremont, CA 91711
Bankruptcy Case 2:12-bk-26791-TD Summary: "Robert Gary Hughes's bankruptcy, initiated in May 13, 2012 and concluded by September 2012 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Gary Hughes — California

Merritt Humphrey, Claremont CA

Address: 132 N Mills Ave Claremont, CA 91711
Bankruptcy Case 2:12-bk-26643-RN Summary: "Merritt Humphrey's Chapter 7 bankruptcy, filed in Claremont, CA in 05.11.2012, led to asset liquidation, with the case closing in August 2012."
Merritt Humphrey — California

John Hurtado, Claremont CA

Address: 540 Geneva Ave Claremont, CA 91711
Bankruptcy Case 2:13-bk-26257-TD Overview: "Claremont, CA resident John Hurtado's Jun 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
John Hurtado — California

Jr Juventino Ibarra, Claremont CA

Address: 134 E San Jose Ave Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:10-bk-63213-PC: "In Claremont, CA, Jr Juventino Ibarra filed for Chapter 7 bankruptcy in 2010-12-14. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Jr Juventino Ibarra — California

Albaro Ibarra, Claremont CA

Address: 440 Notre Dame Rd Claremont, CA 91711
Bankruptcy Case 2:10-bk-25490-TD Summary: "The bankruptcy filing by Albaro Ibarra, undertaken in 2010-04-21 in Claremont, CA under Chapter 7, concluded with discharge in August 1, 2010 after liquidating assets."
Albaro Ibarra — California

Kristina Ide, Claremont CA

Address: 137 W 8th St Claremont, CA 91711
Concise Description of Bankruptcy Case 2:10-bk-53183-ER7: "In a Chapter 7 bankruptcy case, Kristina Ide from Claremont, CA, saw her proceedings start in 10/07/2010 and complete by 2011-01-28, involving asset liquidation."
Kristina Ide — California

Juliana Ikeji, Claremont CA

Address: 295 Wagner Dr Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13660-TD: "Juliana Ikeji's bankruptcy, initiated in January 27, 2011 and concluded by Jun 1, 2011 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juliana Ikeji — California

Grigory Ivshin, Claremont CA

Address: 446 Julliard Dr Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54017-BB: "The bankruptcy record of Grigory Ivshin from Claremont, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-15."
Grigory Ivshin — California

John D Jacobs, Claremont CA

Address: 429 Cucamonga Ave Claremont, CA 91711
Bankruptcy Case 2:11-bk-59674-BB Overview: "The bankruptcy record of John D Jacobs from Claremont, CA, shows a Chapter 7 case filed in 2011-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in April 9, 2012."
John D Jacobs — California

Loretta Marie James, Claremont CA

Address: 660 W Bonita Ave Apt 19C Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:12-bk-52265-ER: "Loretta Marie James's Chapter 7 bankruptcy, filed in Claremont, CA in 2012-12-31, led to asset liquidation, with the case closing in 04.12.2013."
Loretta Marie James — California

Monica R January, Claremont CA

Address: 310 N Indian Hill Blvd # 351 Claremont, CA 91711
Bankruptcy Case 6:13-bk-26878-WJ Overview: "Claremont, CA resident Monica R January's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-21."
Monica R January — California

William Jennings, Claremont CA

Address: 860 Huron Dr Claremont, CA 91711
Bankruptcy Case 2:10-bk-32064-PC Overview: "In Claremont, CA, William Jennings filed for Chapter 7 bankruptcy in May 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2010."
William Jennings — California

Carmen Elena Jimenez, Claremont CA

Address: 621 Colgate Pl Claremont, CA 91711
Bankruptcy Case 2:13-bk-10972-RN Summary: "The bankruptcy record of Carmen Elena Jimenez from Claremont, CA, shows a Chapter 7 case filed in 2013-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in April 24, 2013."
Carmen Elena Jimenez — California

Jittima Jirasetpatana, Claremont CA

Address: 518 Foxpark Dr Claremont, CA 91711
Bankruptcy Case 2:12-bk-33494-RN Overview: "Jittima Jirasetpatana's bankruptcy, initiated in Jul 7, 2012 and concluded by 10.15.2012 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jittima Jirasetpatana — California

Wendy Christine Jones, Claremont CA

Address: 2317 Coalinga Ct Claremont, CA 91711
Bankruptcy Case 6:13-bk-25342-DS Overview: "The bankruptcy filing by Wendy Christine Jones, undertaken in Sep 12, 2013 in Claremont, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Wendy Christine Jones — California

Ronald L Jones, Claremont CA

Address: 520 Clark Ave Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:12-bk-23717-BR: "Claremont, CA resident Ronald L Jones's April 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-21."
Ronald L Jones — California

Anuradha Mukund Junnarkar, Claremont CA

Address: 739 N College Ave Claremont, CA 91711-3922
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72594-reg: "Claremont, CA resident Anuradha Mukund Junnarkar's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2015."
Anuradha Mukund Junnarkar — California

Mukund Vasant Junnarkar, Claremont CA

Address: 739 N College Ave Claremont, CA 91711-3922
Snapshot of U.S. Bankruptcy Proceeding Case 8-15-72594-reg: "The case of Mukund Vasant Junnarkar in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 16, 2015 and discharged early 09/14/2015, focusing on asset liquidation to repay creditors."
Mukund Vasant Junnarkar — California

Thomas Michael Kaiser, Claremont CA

Address: 538 Rider Ct Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:12-bk-12790-ER: "Thomas Michael Kaiser's Chapter 7 bankruptcy, filed in Claremont, CA in 2012-01-26, led to asset liquidation, with the case closing in May 30, 2012."
Thomas Michael Kaiser — California

Angela W Kakerissa, Claremont CA

Address: 1325 N College Ave # D221 Claremont, CA 91711-3154
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15343-DS: "The bankruptcy record of Angela W Kakerissa from Claremont, CA, shows a Chapter 7 case filed in 04.25.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2016."
Angela W Kakerissa — California

Traci L Kearney, Claremont CA

Address: 660 W Bonita Ave Apt 32J Claremont, CA 91711-4571
Bankruptcy Case 2:14-bk-24921-NB Summary: "The bankruptcy filing by Traci L Kearney, undertaken in August 2014 in Claremont, CA under Chapter 7, concluded with discharge in 2014-11-17 after liquidating assets."
Traci L Kearney — California

Kevin D Kearney, Claremont CA

Address: 660 W Bonita Ave Apt 32J Claremont, CA 91711-4571
Brief Overview of Bankruptcy Case 2:14-bk-24921-NB: "Claremont, CA resident Kevin D Kearney's 08.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Kevin D Kearney — California

Long Phi Kemple, Claremont CA

Address: 690 W San Jose Ave Apt 2 Claremont, CA 91711
Bankruptcy Case 2:12-bk-48378-RK Overview: "Long Phi Kemple's bankruptcy, initiated in 11/16/2012 and concluded by February 26, 2013 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Long Phi Kemple — California

Ashot Keshishyn, Claremont CA

Address: 621 Colby Cir Apt 15 Claremont, CA 91711
Bankruptcy Case 2:11-bk-44123-EC Summary: "The bankruptcy record of Ashot Keshishyn from Claremont, CA, shows a Chapter 7 case filed in 08/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2011."
Ashot Keshishyn — California

Jamie Kristin Kidwell, Claremont CA

Address: 742 Stanislaus Cir Claremont, CA 91711-2959
Bankruptcy Case 2:14-bk-26711-ER Overview: "The bankruptcy filing by Jamie Kristin Kidwell, undertaken in August 29, 2014 in Claremont, CA under Chapter 7, concluded with discharge in Dec 8, 2014 after liquidating assets."
Jamie Kristin Kidwell — California

Barbara Joan King, Claremont CA

Address: 547 Converse Ave Claremont, CA 91711
Bankruptcy Case 2:13-bk-14775-BB Overview: "The case of Barbara Joan King in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in February 2013 and discharged early 2013-06-07, focusing on asset liquidation to repay creditors."
Barbara Joan King — California

Bert Knapp, Claremont CA

Address: PO Box 1264 Claremont, CA 91711
Bankruptcy Case 2:10-bk-32546-RN Overview: "In Claremont, CA, Bert Knapp filed for Chapter 7 bankruptcy in Jun 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2010."
Bert Knapp — California

Clint Kruger, Claremont CA

Address: 1416 N Indian Hill Blvd Claremont, CA 91711
Concise Description of Bankruptcy Case 2:10-bk-43181-TD7: "The bankruptcy filing by Clint Kruger, undertaken in 08/09/2010 in Claremont, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Clint Kruger — California

Alfonso Ku, Claremont CA

Address: 627 Sycamore Ave Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:12-bk-36256-RK: "The bankruptcy record of Alfonso Ku from Claremont, CA, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-03."
Alfonso Ku — California

Michelle Renee Ladd, Claremont CA

Address: 262 W 6th St Claremont, CA 91711
Bankruptcy Case 2:13-bk-14791-TD Overview: "The bankruptcy record of Michelle Renee Ladd from Claremont, CA, shows a Chapter 7 case filed in 2013-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 7, 2013."
Michelle Renee Ladd — California

Bonita Lair, Claremont CA

Address: 1016 Moab Dr Claremont, CA 91711
Bankruptcy Case 2:10-bk-18180-ER Summary: "In a Chapter 7 bankruptcy case, Bonita Lair from Claremont, CA, saw her proceedings start in March 2010 and complete by 06/15/2010, involving asset liquidation."
Bonita Lair — California

Luke Landers, Claremont CA

Address: 1689 Benedict Ave Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46300-AA: "In Claremont, CA, Luke Landers filed for Chapter 7 bankruptcy in December 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 3, 2010."
Luke Landers — California

Richard Mark Lane, Claremont CA

Address: 924 Fenn Ct Claremont, CA 91711
Concise Description of Bankruptcy Case 2:11-bk-14965-BR7: "The bankruptcy filing by Richard Mark Lane, undertaken in 02/04/2011 in Claremont, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Richard Mark Lane — California

Jane Muriel Lanter, Claremont CA

Address: 1070 N Towne Ave Claremont, CA 91711-3674
Bankruptcy Case 2:14-bk-12570-RK Overview: "Jane Muriel Lanter's Chapter 7 bankruptcy, filed in Claremont, CA in February 2014, led to asset liquidation, with the case closing in Jun 2, 2014."
Jane Muriel Lanter — California

Jesse Donald Lanter, Claremont CA

Address: 1070 N Towne Ave Claremont, CA 91711-3674
Bankruptcy Case 2:14-bk-12570-RK Summary: "Jesse Donald Lanter's bankruptcy, initiated in 2014-02-11 and concluded by June 2014 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Donald Lanter — California

Stephanie Marie Laphilliph, Claremont CA

Address: 673 Carleton Ave Claremont, CA 91711
Concise Description of Bankruptcy Case 11-38730-jes7: "Stephanie Marie Laphilliph's bankruptcy, initiated in 2011-12-22 and concluded by Apr 25, 2012 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Marie Laphilliph — California

Diane Lark, Claremont CA

Address: 4455 St Cloud Claremont, CA 91711
Bankruptcy Case 2:10-bk-60041-PC Summary: "Claremont, CA resident Diane Lark's 2010-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-27."
Diane Lark — California

Pamela A Layne, Claremont CA

Address: 226 Princeton Ave Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19755-DS: "The case of Pamela A Layne in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-06-03 and discharged early 2013-09-13, focusing on asset liquidation to repay creditors."
Pamela A Layne — California

Cliff Lee, Claremont CA

Address: 152 Ball Dr Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-20779-DS: "The bankruptcy record of Cliff Lee from Claremont, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2, 2012."
Cliff Lee — California

Iii Toy Donald Lemmons, Claremont CA

Address: 915 W Foothill Blvd # 508 Claremont, CA 91711
Bankruptcy Case 2:13-bk-17621-RN Overview: "The case of Iii Toy Donald Lemmons in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 23, 2013 and discharged early 06.24.2013, focusing on asset liquidation to repay creditors."
Iii Toy Donald Lemmons — California

Yahsemin Lennan, Claremont CA

Address: PO Box 1733 Claremont, CA 91711-8733
Bankruptcy Case 6:15-bk-10306-WJ Overview: "The bankruptcy filing by Yahsemin Lennan, undertaken in January 2015 in Claremont, CA under Chapter 7, concluded with discharge in 2015-04-14 after liquidating assets."
Yahsemin Lennan — California

Carl Frederic Leslie, Claremont CA

Address: 3224 N Mountain Ave Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:11-bk-26982-SK: "The bankruptcy record of Carl Frederic Leslie from Claremont, CA, shows a Chapter 7 case filed in 04/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 22, 2011."
Carl Frederic Leslie — California

Steven Edward Leyva, Claremont CA

Address: 3425 Campus Ave Claremont, CA 91711-3625
Bankruptcy Case 2:14-bk-22465-ER Overview: "In a Chapter 7 bankruptcy case, Steven Edward Leyva from Claremont, CA, saw their proceedings start in 2014-06-27 and complete by 2014-10-14, involving asset liquidation."
Steven Edward Leyva — California

Amanda Marie Leyva, Claremont CA

Address: 3425 Campus Ave Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:13-bk-31308-ER: "The case of Amanda Marie Leyva in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in August 23, 2013 and discharged early Nov 25, 2013, focusing on asset liquidation to repay creditors."
Amanda Marie Leyva — California

Richard Leslie Lindley, Claremont CA

Address: 660 W Bonita Ave Apt 21B Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58542-RK: "The bankruptcy record of Richard Leslie Lindley from Claremont, CA, shows a Chapter 7 case filed in 11/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.01.2012."
Richard Leslie Lindley — California

Robert Kent Little, Claremont CA

Address: 660 W Bonita Ave Apt 22C Claremont, CA 91711
Concise Description of Bankruptcy Case 2:09-bk-37977-EC7: "In Claremont, CA, Robert Kent Little filed for Chapter 7 bankruptcy in 2009-10-13. This case, involving liquidating assets to pay off debts, was resolved by Jan 23, 2010."
Robert Kent Little — California

Henry Liu, Claremont CA

Address: 576 Geneva Ave Claremont, CA 91711
Bankruptcy Case 2:12-bk-22363-ER Summary: "In Claremont, CA, Henry Liu filed for Chapter 7 bankruptcy in 04/06/2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Henry Liu — California

Ernest Lofton, Claremont CA

Address: 3303 Lynoak Dr Claremont, CA 91711
Bankruptcy Case 2:10-bk-23520-BB Overview: "The case of Ernest Lofton in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in April 8, 2010 and discharged early 2010-07-19, focusing on asset liquidation to repay creditors."
Ernest Lofton — California

Gil Canas Lopez, Claremont CA

Address: 177 E American Ave Claremont, CA 91711-5503
Brief Overview of Bankruptcy Case 2:14-bk-33816-TD: "Gil Canas Lopez's Chapter 7 bankruptcy, filed in Claremont, CA in December 2014, led to asset liquidation, with the case closing in March 30, 2015."
Gil Canas Lopez — California

Victoria Lowe, Claremont CA

Address: 621 Colby Cir Apt 12 Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48815-VK: "In a Chapter 7 bankruptcy case, Victoria Lowe from Claremont, CA, saw her proceedings start in Sep 13, 2010 and complete by Jan 16, 2011, involving asset liquidation."
Victoria Lowe — California

William Luck, Claremont CA

Address: 230 Brooks Ave Claremont, CA 91711
Bankruptcy Case 2:10-bk-46904-ER Overview: "The bankruptcy record of William Luck from Claremont, CA, shows a Chapter 7 case filed in 08.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2011."
William Luck — California

Michael Lyman, Claremont CA

Address: 440 Grinnell Dr Apt B Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-18455-PC: "The bankruptcy filing by Michael Lyman, undertaken in March 24, 2010 in Claremont, CA under Chapter 7, concluded with discharge in July 4, 2010 after liquidating assets."
Michael Lyman — California

Carolyn Machan, Claremont CA

Address: 204 Piedmont Ave Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27609-PC: "In Claremont, CA, Carolyn Machan filed for Chapter 7 bankruptcy in May 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Carolyn Machan — California

Barbara Jean Madson, Claremont CA

Address: 670 W San Jose Ave Apt 12 Claremont, CA 91711-5410
Bankruptcy Case 2:14-bk-26689-ER Summary: "The bankruptcy record of Barbara Jean Madson from Claremont, CA, shows a Chapter 7 case filed in 2014-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-08."
Barbara Jean Madson — California

Eddie Lee Madson, Claremont CA

Address: 670 W San Jose Ave Apt 12 Claremont, CA 91711-5410
Bankruptcy Case 2:14-bk-26689-ER Overview: "In a Chapter 7 bankruptcy case, Eddie Lee Madson from Claremont, CA, saw their proceedings start in August 29, 2014 and complete by 12/08/2014, involving asset liquidation."
Eddie Lee Madson — California

Edward Maestas, Claremont CA

Address: 2240 Bonnie Brae Ave Claremont, CA 91711
Bankruptcy Case 2:10-bk-52082-ER Summary: "In a Chapter 7 bankruptcy case, Edward Maestas from Claremont, CA, saw their proceedings start in September 30, 2010 and complete by 02.02.2011, involving asset liquidation."
Edward Maestas — California

Eugene Maestas, Claremont CA

Address: 1825 Salem Ct Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:10-bk-21030-TD: "In a Chapter 7 bankruptcy case, Eugene Maestas from Claremont, CA, saw their proceedings start in 2010-03-24 and complete by Jul 4, 2010, involving asset liquidation."
Eugene Maestas — California

Kevin Malone, Claremont CA

Address: 514 N Towne Ave Apt 2 Claremont, CA 91711
Bankruptcy Case 2:10-bk-56900-ER Summary: "In Claremont, CA, Kevin Malone filed for Chapter 7 bankruptcy in Oct 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2011."
Kevin Malone — California

Alejandro Marquez, Claremont CA

Address: 222 Brooks Ave Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:10-bk-49056-ER: "The bankruptcy record of Alejandro Marquez from Claremont, CA, shows a Chapter 7 case filed in September 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 17, 2011."
Alejandro Marquez — California

Lourdes Sablan Marquez, Claremont CA

Address: 427 Greensboro Ct Claremont, CA 91711
Bankruptcy Case 2:11-bk-62800-ER Summary: "The case of Lourdes Sablan Marquez in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 12/30/2011 and discharged early May 3, 2012, focusing on asset liquidation to repay creditors."
Lourdes Sablan Marquez — California

Jose Amado Sablan Marquez, Claremont CA

Address: 427 Greensboro Ct Claremont, CA 91711
Concise Description of Bankruptcy Case 2:12-bk-51832-ER7: "In a Chapter 7 bankruptcy case, Jose Amado Sablan Marquez from Claremont, CA, saw his proceedings start in December 2012 and complete by April 5, 2013, involving asset liquidation."
Jose Amado Sablan Marquez — California

Lisa Marston, Claremont CA

Address: PO Box 135 Claremont, CA 91711
Concise Description of Bankruptcy Case 2:09-bk-41061-EC7: "In Claremont, CA, Lisa Marston filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2010."
Lisa Marston — California

Essington Rycharde Peter Martindale, Claremont CA

Address: 736 Mansfield Dr Claremont, CA 91711
Concise Description of Bankruptcy Case 2:11-bk-26684-PC7: "In Claremont, CA, Essington Rycharde Peter Martindale filed for Chapter 7 bankruptcy in 04.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-21."
Essington Rycharde Peter Martindale — California

Nicholas Martinez, Claremont CA

Address: 2245 Edinboro Ave Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:09-bk-38711-TD: "Nicholas Martinez's Chapter 7 bankruptcy, filed in Claremont, CA in 2009-10-19, led to asset liquidation, with the case closing in 2010-01-29."
Nicholas Martinez — California

Carlos Martinez, Claremont CA

Address: PO Box 1194 Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-43077-MW: "The bankruptcy filing by Carlos Martinez, undertaken in 2010-10-12 in Claremont, CA under Chapter 7, concluded with discharge in 02.14.2011 after liquidating assets."
Carlos Martinez — California

Linda Martinez, Claremont CA

Address: 620 Sycamore Ave Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:10-bk-64797-BR: "Claremont, CA resident Linda Martinez's 12/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Linda Martinez — California

Duane Martinez, Claremont CA

Address: 630 W Bonita Ave Apt 1E Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:12-bk-36490-BR: "Claremont, CA resident Duane Martinez's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/04/2012."
Duane Martinez — California

Maxine Maxwell, Claremont CA

Address: 1903 Lockhaven Way Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52611-ER: "The bankruptcy filing by Maxine Maxwell, undertaken in October 5, 2010 in Claremont, CA under Chapter 7, concluded with discharge in Jan 28, 2011 after liquidating assets."
Maxine Maxwell — California

Gregory Mayer, Claremont CA

Address: 272 Carnegie Ave Apt 149 Claremont, CA 91711
Brief Overview of Bankruptcy Case 6:10-bk-35054-MJ: "Claremont, CA resident Gregory Mayer's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/12/2010."
Gregory Mayer — California

Arleen Mayer, Claremont CA

Address: 441 Champlain Dr Claremont, CA 91711-2754
Brief Overview of Bankruptcy Case 2:14-bk-11629-ER: "The case of Arleen Mayer in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-01-28 and discharged early 05/27/2014, focusing on asset liquidation to repay creditors."
Arleen Mayer — California

Arthur Mayer, Claremont CA

Address: 441 Champlain Dr Claremont, CA 91711-2754
Concise Description of Bankruptcy Case 2:14-bk-11629-ER7: "Arthur Mayer's bankruptcy, initiated in 01/28/2014 and concluded by May 27, 2014 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Mayer — California

Caprice Elaine Mcghee, Claremont CA

Address: 749 Lander Cir Claremont, CA 91711-6215
Bankruptcy Case 2:14-bk-25943-BB Summary: "The case of Caprice Elaine Mcghee in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-08-19 and discharged early 12/01/2014, focusing on asset liquidation to repay creditors."
Caprice Elaine Mcghee — California

Thomas Kevin Mcgrath, Claremont CA

Address: PO Box 1178 Claremont, CA 91711-1178
Bankruptcy Case 6:15-bk-15528-WJ Overview: "The case of Thomas Kevin Mcgrath in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 05.31.2015 and discharged early August 2015, focusing on asset liquidation to repay creditors."
Thomas Kevin Mcgrath — California

Matthew J Mcgrath, Claremont CA

Address: 1568 Wells Ave Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:12-bk-11994-BB: "The bankruptcy record of Matthew J Mcgrath from Claremont, CA, shows a Chapter 7 case filed in 2012-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2012."
Matthew J Mcgrath — California

Allan Ridgewood Mckinnon, Claremont CA

Address: 608 Converse Ave Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36444-BR: "In Claremont, CA, Allan Ridgewood Mckinnon filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Allan Ridgewood Mckinnon — California

Raymond Mcnamara, Claremont CA

Address: 495 Georgia Ct Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:10-bk-19663-BR: "Claremont, CA resident Raymond Mcnamara's 03/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-26."
Raymond Mcnamara — California

Maureen Meaders, Claremont CA

Address: 112 Harvard Ave # 106 Claremont, CA 91711
Bankruptcy Case 2:09-bk-43324-SB Summary: "In Claremont, CA, Maureen Meaders filed for Chapter 7 bankruptcy in November 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 7, 2010."
Maureen Meaders — California

Daniel Patrick Medina, Claremont CA

Address: 227 Piedmont Ave Claremont, CA 91711-4837
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16908-BR: "The bankruptcy filing by Daniel Patrick Medina, undertaken in 05/25/2016 in Claremont, CA under Chapter 7, concluded with discharge in Aug 23, 2016 after liquidating assets."
Daniel Patrick Medina — California

Ana X Medina, Claremont CA

Address: 486 W 8th St Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:13-bk-22567-ER: "Ana X Medina's Chapter 7 bankruptcy, filed in Claremont, CA in 05.13.2013, led to asset liquidation, with the case closing in August 23, 2013."
Ana X Medina — California

Raymond Ruben Medina, Claremont CA

Address: 486 W 8th St Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:11-bk-58970-ER: "Claremont, CA resident Raymond Ruben Medina's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 3, 2012."
Raymond Ruben Medina — California

David Mejia, Claremont CA

Address: 402 S Indian Hill Blvd Apt 64 Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:10-bk-39389-BR: "The bankruptcy filing by David Mejia, undertaken in 07.16.2010 in Claremont, CA under Chapter 7, concluded with discharge in 2010-11-18 after liquidating assets."
David Mejia — California

Roberta Alves Costa Melo, Claremont CA

Address: PO Box 22 Claremont, CA 91711
Bankruptcy Case 6:09-bk-33237-RN Overview: "Roberta Alves Costa Melo's bankruptcy, initiated in 09/30/2009 and concluded by January 2010 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberta Alves Costa Melo — California

Cynthia Mercado, Claremont CA

Address: 2116 Mercer Ct Claremont, CA 91711-1619
Brief Overview of Bankruptcy Case 2:14-bk-21658-ER: "Claremont, CA resident Cynthia Mercado's June 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-06."
Cynthia Mercado — California

Stuart Allen Meyer, Claremont CA

Address: 778 Via Monte Video St Claremont, CA 91711
Brief Overview of Bankruptcy Case 13-28236: "Stuart Allen Meyer's Chapter 7 bankruptcy, filed in Claremont, CA in June 2013, led to asset liquidation, with the case closing in Sep 28, 2013."
Stuart Allen Meyer — California

Luke A Meyer, Claremont CA

Address: 124 Buena Vista Dr Claremont, CA 91711-5513
Bankruptcy Case 2:15-bk-15231-BR Overview: "Claremont, CA resident Luke A Meyer's April 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-02."
Luke A Meyer — California

Fernando Meza, Claremont CA

Address: 156 Bryn Mawr Rd Claremont, CA 91711
Bankruptcy Case 2:10-bk-20584-BR Overview: "The bankruptcy record of Fernando Meza from Claremont, CA, shows a Chapter 7 case filed in Mar 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-02."
Fernando Meza — California

Marcos Meza, Claremont CA

Address: 156 Bryn Mawr Rd Claremont, CA 91711
Bankruptcy Case 2:11-bk-26632-RN Overview: "Marcos Meza's Chapter 7 bankruptcy, filed in Claremont, CA in 04/18/2011, led to asset liquidation, with the case closing in August 21, 2011."
Marcos Meza — California

Evis Mezini, Claremont CA

Address: 144 W 9th St Claremont, CA 91711
Bankruptcy Case 2:10-bk-59421-AA Summary: "In Claremont, CA, Evis Mezini filed for Chapter 7 bankruptcy in November 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-22."
Evis Mezini — California

Nutt Michael, Claremont CA

Address: 1698 Mural Dr Claremont, CA 91711
Bankruptcy Case 2:10-bk-40844-ER Summary: "The bankruptcy filing by Nutt Michael, undertaken in 07.26.2010 in Claremont, CA under Chapter 7, concluded with discharge in 11.28.2010 after liquidating assets."
Nutt Michael — California

Aaron David Miller, Claremont CA

Address: 4931 Webb Canyon Rd Apt 1 Claremont, CA 91711
Concise Description of Bankruptcy Case 2:12-bk-18855-PC7: "Aaron David Miller's Chapter 7 bankruptcy, filed in Claremont, CA in March 2012, led to asset liquidation, with the case closing in 2012-07-15."
Aaron David Miller — California

Mary Miller, Claremont CA

Address: 136 Brown Dr Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:09-bk-39370-AA: "Mary Miller's Chapter 7 bankruptcy, filed in Claremont, CA in 10/26/2009, led to asset liquidation, with the case closing in 2010-02-05."
Mary Miller — California

Guy Miller, Claremont CA

Address: 230 Wiley Ct Claremont, CA 91711
Brief Overview of Bankruptcy Case 2:09-bk-47055-BR: "The bankruptcy filing by Guy Miller, undertaken in 12/31/2009 in Claremont, CA under Chapter 7, concluded with discharge in 04.12.2010 after liquidating assets."
Guy Miller — California

John Minnihan, Claremont CA

Address: 2058 N Mills Ave PMB 331 Claremont, CA 91711
Brief Overview of Bankruptcy Case 8:09-bk-22837-RK: "John Minnihan's Chapter 7 bankruptcy, filed in Claremont, CA in 2009-11-18, led to asset liquidation, with the case closing in 2010-03-10."
John Minnihan — California

Diana Mo, Claremont CA

Address: 596 E Baseline Rd Claremont, CA 91711
Bankruptcy Case 2:10-bk-31937-RN Overview: "Claremont, CA resident Diana Mo's 05/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.07.2010."
Diana Mo — California

Brenda Monahan, Claremont CA

Address: 429 W 11th St Claremont, CA 91711
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21054-TD: "Claremont, CA resident Brenda Monahan's 03/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Brenda Monahan — California

Explore Free Bankruptcy Records by State