Website Logo

Eastvale, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Eastvale.

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

Alfonso R Abner, Eastvale CA

Address: 6179 Cedar Creek Rd Eastvale, CA 92880
Bankruptcy Case 6:13-bk-25046-WJ Summary: "In a Chapter 7 bankruptcy case, Alfonso R Abner from Eastvale, CA, saw his proceedings start in 09.06.2013 and complete by 12/17/2013, involving asset liquidation."
Alfonso R Abner — California

Adrian Adnani, Eastvale CA

Address: 7408 Shady Tree St Eastvale, CA 92880
Bankruptcy Case 6:13-bk-16718-MH Summary: "The bankruptcy record of Adrian Adnani from Eastvale, CA, shows a Chapter 7 case filed in Apr 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-29."
Adrian Adnani — California

Tony Beding Alipio, Eastvale CA

Address: 7344 Fall Way Eastvale, CA 92880
Bankruptcy Case 6:13-bk-20969-MH Overview: "The bankruptcy record of Tony Beding Alipio from Eastvale, CA, shows a Chapter 7 case filed in Jun 24, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Tony Beding Alipio — California

Robert Armin Ammann, Eastvale CA

Address: 12547 Lakeshore St Eastvale, CA 91752
Bankruptcy Case 6:13-bk-23135-MH Overview: "The bankruptcy record of Robert Armin Ammann from Eastvale, CA, shows a Chapter 7 case filed in 07.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.18.2013."
Robert Armin Ammann — California

Carlos Alberto Anaya, Eastvale CA

Address: 13301 Dancy St Eastvale, CA 92880
Concise Description of Bankruptcy Case 6:13-bk-27994-MH7: "In a Chapter 7 bankruptcy case, Carlos Alberto Anaya from Eastvale, CA, saw his proceedings start in 10/31/2013 and complete by 2014-02-10, involving asset liquidation."
Carlos Alberto Anaya — California

Henry Aparicio, Eastvale CA

Address: 5565 Serenity Pl Apt B Eastvale, CA 91752-3620
Brief Overview of Bankruptcy Case 6:14-bk-20528-MJ: "The case of Henry Aparicio in Eastvale, CA, demonstrates a Chapter 7 bankruptcy filed in August 2014 and discharged early November 2014, focusing on asset liquidation to repay creditors."
Henry Aparicio — California

Jr Herman Ball, Eastvale CA

Address: 13359 Rowen Ct Eastvale, CA 92880
Bankruptcy Case 6:13-bk-26094-MJ Summary: "The bankruptcy record of Jr Herman Ball from Eastvale, CA, shows a Chapter 7 case filed in September 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/07/2014."
Jr Herman Ball — California

Noemi C Beas, Eastvale CA

Address: 14188 Post St Eastvale, CA 92880
Brief Overview of Bankruptcy Case 6:13-bk-26774-MH: "The bankruptcy filing by Noemi C Beas, undertaken in Oct 9, 2013 in Eastvale, CA under Chapter 7, concluded with discharge in 2014-01-19 after liquidating assets."
Noemi C Beas — California

Myra Lynn Benson, Eastvale CA

Address: 12458 Trinity Dr Eastvale, CA 91752
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26750-SC: "Myra Lynn Benson's bankruptcy, initiated in 2013-10-09 and concluded by January 19, 2014 in Eastvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myra Lynn Benson — California

Charlene C Blair, Eastvale CA

Address: 7371 Spindlewood Dr Eastvale, CA 92880-9037
Brief Overview of Bankruptcy Case 8:16-bk-12757-CB: "In a Chapter 7 bankruptcy case, Charlene C Blair from Eastvale, CA, saw her proceedings start in 06.30.2016 and complete by 09.28.2016, involving asset liquidation."
Charlene C Blair — California

Scott Ethan Browning, Eastvale CA

Address: 6769 Dusty Trail Rd Eastvale, CA 92880
Bankruptcy Case 6:13-bk-28895-MH Overview: "Eastvale, CA resident Scott Ethan Browning's Nov 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Scott Ethan Browning — California

Alma D Cervantes, Eastvale CA

Address: 14335 Settlers Ridge Ct Eastvale, CA 92880-3726
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20270-SC: "In a Chapter 7 bankruptcy case, Alma D Cervantes from Eastvale, CA, saw her proceedings start in 08.13.2014 and complete by Dec 22, 2014, involving asset liquidation."
Alma D Cervantes — California

Antonio L Childres, Eastvale CA

Address: 13690 Apple Moss Ct Eastvale, CA 92880
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-17456-SC: "In a Chapter 7 bankruptcy case, Antonio L Childres from Eastvale, CA, saw their proceedings start in 2013-04-25 and complete by 2013-08-05, involving asset liquidation."
Antonio L Childres — California

Steven Shelby Collins, Eastvale CA

Address: 13638 Heisler St Eastvale, CA 92880-3739
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-20288-WJ: "Steven Shelby Collins's bankruptcy, initiated in 10.21.2015 and concluded by January 2016 in Eastvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Shelby Collins — California

Minor Enrique Cordoba, Eastvale CA

Address: 14302 Wisman Dr Eastvale, CA 92880-3749
Brief Overview of Bankruptcy Case 6:14-bk-21928-SY: "Minor Enrique Cordoba's bankruptcy, initiated in Sep 24, 2014 and concluded by Dec 23, 2014 in Eastvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Minor Enrique Cordoba — California

Jr Timothy Allen Corona, Eastvale CA

Address: 6962 Cedar Creek Rd Eastvale, CA 92880
Brief Overview of Bankruptcy Case 6:13-bk-25740-MH: "Jr Timothy Allen Corona's Chapter 7 bankruptcy, filed in Eastvale, CA in 2013-09-20, led to asset liquidation, with the case closing in 2013-12-31."
Jr Timothy Allen Corona — California

Tinate Layshell Crowder, Eastvale CA

Address: 6041 Gold Spirit St Eastvale, CA 92880-0989
Brief Overview of Bankruptcy Case 6:14-bk-19901-WJ: "Tinate Layshell Crowder's Chapter 7 bankruptcy, filed in Eastvale, CA in 2014-08-04, led to asset liquidation, with the case closing in November 17, 2014."
Tinate Layshell Crowder — California

Debra Jeane Dorazio, Eastvale CA

Address: 14764 Oak Leaf Dr Eastvale, CA 92880
Concise Description of Bankruptcy Case 6:13-bk-27402-WJ7: "Eastvale, CA resident Debra Jeane Dorazio's Oct 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-31."
Debra Jeane Dorazio — California

Debra L Duenas, Eastvale CA

Address: 6557 Angel Camp Ct Eastvale, CA 92880-3283
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23354-MJ: "Eastvale, CA resident Debra L Duenas's 2014-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Debra L Duenas — California

Vinnie Fernandez, Eastvale CA

Address: 6133 Flagstaff Dr Eastvale, CA 92880-4611
Brief Overview of Bankruptcy Case 6:14-bk-21565-MJ: "The bankruptcy record of Vinnie Fernandez from Eastvale, CA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.14.2014."
Vinnie Fernandez — California

Eileen Galindo, Eastvale CA

Address: 5448 Jubilee Pl Apt A Eastvale, CA 91752
Concise Description of Bankruptcy Case 6:13-bk-23675-WJ7: "The bankruptcy filing by Eileen Galindo, undertaken in 08.12.2013 in Eastvale, CA under Chapter 7, concluded with discharge in November 25, 2013 after liquidating assets."
Eileen Galindo — California

Diane L Gallert, Eastvale CA

Address: 6314 Cattleman Dr Eastvale, CA 92880-8541
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-22085-SY: "In Eastvale, CA, Diane L Gallert filed for Chapter 7 bankruptcy in Dec 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 16, 2016."
Diane L Gallert — California

Melissa Gamarra, Eastvale CA

Address: 14443 Sleepy Creek Dr Eastvale, CA 92880-3710
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-21690-SC: "In Eastvale, CA, Melissa Gamarra filed for Chapter 7 bankruptcy in Sep 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-29."
Melissa Gamarra — California

Edward Eli Guillen, Eastvale CA

Address: 12769 Eastern Shore Dr Eastvale, CA 92880-3457
Bankruptcy Case 6:16-bk-12292-MJ Overview: "In Eastvale, CA, Edward Eli Guillen filed for Chapter 7 bankruptcy in 2016-03-15. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-13."
Edward Eli Guillen — California

Saeko Guillen, Eastvale CA

Address: 12769 Eastern Shore Dr Eastvale, CA 92880-3457
Concise Description of Bankruptcy Case 6:16-bk-12292-MJ7: "The case of Saeko Guillen in Eastvale, CA, demonstrates a Chapter 7 bankruptcy filed in 03.15.2016 and discharged early 2016-06-13, focusing on asset liquidation to repay creditors."
Saeko Guillen — California

Michelle M Hara, Eastvale CA

Address: 7180 Maple Glen Dr Eastvale, CA 92880-8958
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17982-SY: "Michelle M Hara's Chapter 7 bankruptcy, filed in Eastvale, CA in 08/11/2015, led to asset liquidation, with the case closing in 11/09/2015."
Michelle M Hara — California

Thomas Neal Hargrove, Eastvale CA

Address: 12672 Limonite Ave Ste 3e # 132 Eastvale, CA 92880-4208
Concise Description of Bankruptcy Case 6:14-bk-24348-MJ7: "In Eastvale, CA, Thomas Neal Hargrove filed for Chapter 7 bankruptcy in November 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-24."
Thomas Neal Hargrove — California

Tammy Jean Hargrove, Eastvale CA

Address: 12672 Limonite Ave Ste 3e # 132 Eastvale, CA 92880-4208
Concise Description of Bankruptcy Case 6:14-bk-24348-MJ7: "In a Chapter 7 bankruptcy case, Tammy Jean Hargrove from Eastvale, CA, saw her proceedings start in 2014-11-26 and complete by 02.24.2015, involving asset liquidation."
Tammy Jean Hargrove — California

Helen M M Hawk, Eastvale CA

Address: 12672 Limonite Ave # 3E-332 Eastvale, CA 92880-4201
Bankruptcy Case 6:14-bk-10151-MW Overview: "Eastvale, CA resident Helen M M Hawk's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Helen M M Hawk — California

Stacy Diana Hernandez, Eastvale CA

Address: 7294 Morning Hills Dr Eastvale, CA 92880-3462
Bankruptcy Case 6:16-bk-12822-WJ Summary: "In Eastvale, CA, Stacy Diana Hernandez filed for Chapter 7 bankruptcy in 2016-03-30. This case, involving liquidating assets to pay off debts, was resolved by Jun 28, 2016."
Stacy Diana Hernandez — California

Robert T Ho, Eastvale CA

Address: 6068 Rosewood Way Eastvale, CA 92880-0741
Brief Overview of Bankruptcy Case 6:15-bk-21386-WJ: "Robert T Ho's bankruptcy, initiated in 11/23/2015 and concluded by 2016-02-21 in Eastvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert T Ho — California

Chia Hua Ho, Eastvale CA

Address: 6068 Rosewood Way Eastvale, CA 92880-0741
Bankruptcy Case 6:15-bk-21386-WJ Overview: "In a Chapter 7 bankruptcy case, Chia Hua Ho from Eastvale, CA, saw her proceedings start in 2015-11-23 and complete by 2016-02-21, involving asset liquidation."
Chia Hua Ho — California

Marcia Kathleen Hostler, Eastvale CA

Address: 14759 Bittersweet Ln Eastvale, CA 92880
Brief Overview of Bankruptcy Case 6:13-bk-21436-MJ: "The case of Marcia Kathleen Hostler in Eastvale, CA, demonstrates a Chapter 7 bankruptcy filed in July 1, 2013 and discharged early 10.11.2013, focusing on asset liquidation to repay creditors."
Marcia Kathleen Hostler — California

Grace Jeon, Eastvale CA

Address: 14658 Fabiola Ln Eastvale, CA 92880-3776
Bankruptcy Case 6:15-bk-16496-MJ Summary: "In Eastvale, CA, Grace Jeon filed for Chapter 7 bankruptcy in 06.26.2015. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2015."
Grace Jeon — California

Kyoko Johnson, Eastvale CA

Address: 7920 Serenity Falls Rd Eastvale, CA 92880-3396
Bankruptcy Case 6:15-bk-13762-SC Summary: "The bankruptcy filing by Kyoko Johnson, undertaken in 04/15/2015 in Eastvale, CA under Chapter 7, concluded with discharge in 2015-07-14 after liquidating assets."
Kyoko Johnson — California

Mohammed Abdullah Khatib, Eastvale CA

Address: 13646 Lowell St Eastvale, CA 92880-3744
Bankruptcy Case 6:15-bk-18912-MW Overview: "The bankruptcy record of Mohammed Abdullah Khatib from Eastvale, CA, shows a Chapter 7 case filed in September 8, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Mohammed Abdullah Khatib — California

Bruce E Kingsland, Eastvale CA

Address: 14157 Crystal Pool Ct Eastvale, CA 92880
Concise Description of Bankruptcy Case 6:13-bk-30146-DS7: "The bankruptcy filing by Bruce E Kingsland, undertaken in Dec 18, 2013 in Eastvale, CA under Chapter 7, concluded with discharge in 03/30/2014 after liquidating assets."
Bruce E Kingsland — California

Tanya Cecilia Knobloch, Eastvale CA

Address: 13479 Falcon Ridge Rd Eastvale, CA 92880-8952
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17664-SC: "Tanya Cecilia Knobloch's Chapter 7 bankruptcy, filed in Eastvale, CA in 07/31/2015, led to asset liquidation, with the case closing in 10.29.2015."
Tanya Cecilia Knobloch — California

Dean Lam, Eastvale CA

Address: 14102 Blue Ash Ct Eastvale, CA 92880-9064
Bankruptcy Case 6:14-bk-11095-DS Summary: "In a Chapter 7 bankruptcy case, Dean Lam from Eastvale, CA, saw their proceedings start in 01.30.2014 and complete by 2014-05-12, involving asset liquidation."
Dean Lam — California

Beatriz Lam, Eastvale CA

Address: 14102 Blue Ash Ct Eastvale, CA 92880-9064
Brief Overview of Bankruptcy Case 6:14-bk-11095-DS: "Beatriz Lam's bankruptcy, initiated in 01.30.2014 and concluded by May 2014 in Eastvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatriz Lam — California

Henry Clavicilla Lapinig, Eastvale CA

Address: 5942 Berryhill Dr Eastvale, CA 92880-4623
Brief Overview of Bankruptcy Case 6:14-bk-19113-MH: "In Eastvale, CA, Henry Clavicilla Lapinig filed for Chapter 7 bankruptcy in 2014-07-15. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-27."
Henry Clavicilla Lapinig — California

Jr Anthony Louis Leon, Eastvale CA

Address: 5733 Redhaven St Eastvale, CA 92880
Brief Overview of Bankruptcy Case 6:13-bk-25502-DS: "The case of Jr Anthony Louis Leon in Eastvale, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 16, 2013 and discharged early 12/27/2013, focusing on asset liquidation to repay creditors."
Jr Anthony Louis Leon — California

Gerly Leyco, Eastvale CA

Address: 14533 Narcisse Dr Eastvale, CA 92880-1076
Bankruptcy Case 6:15-bk-19541-MJ Overview: "The bankruptcy record of Gerly Leyco from Eastvale, CA, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Gerly Leyco — California

Evelyn Jureidini Lim, Eastvale CA

Address: 14454 Colebrook Dr Eastvale, CA 92880-3681
Concise Description of Bankruptcy Case 6:14-bk-11517-MJ7: "The bankruptcy filing by Evelyn Jureidini Lim, undertaken in 02.07.2014 in Eastvale, CA under Chapter 7, concluded with discharge in May 19, 2014 after liquidating assets."
Evelyn Jureidini Lim — California

Nina Grace Luke, Eastvale CA

Address: 7094 Riverboat Dr Eastvale, CA 91752-1469
Concise Description of Bankruptcy Case 6:14-bk-20396-SC7: "The case of Nina Grace Luke in Eastvale, CA, demonstrates a Chapter 7 bankruptcy filed in August 15, 2014 and discharged early 11/24/2014, focusing on asset liquidation to repay creditors."
Nina Grace Luke — California

Jennifer Lynn Luna, Eastvale CA

Address: 6638 Ruby Giant Ct Eastvale, CA 92880-9148
Bankruptcy Case 6:15-bk-10274-MH Overview: "Jennifer Lynn Luna's bankruptcy, initiated in January 2015 and concluded by April 2015 in Eastvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Luna — California

Hugo N Marcade, Eastvale CA

Address: 5951 Berryhill Dr Eastvale, CA 92880-4623
Brief Overview of Bankruptcy Case 6:15-bk-16165-SY: "In a Chapter 7 bankruptcy case, Hugo N Marcade from Eastvale, CA, saw his proceedings start in 06/19/2015 and complete by September 17, 2015, involving asset liquidation."
Hugo N Marcade — California

Casandra Janine Martin, Eastvale CA

Address: 7470 Valley Meadow Ave Eastvale, CA 92880-9249
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12724-MJ: "In Eastvale, CA, Casandra Janine Martin filed for Chapter 7 bankruptcy in Mar 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2015."
Casandra Janine Martin — California

Robert Kenneth Martin, Eastvale CA

Address: 7470 Valley Meadow Ave Eastvale, CA 92880-9249
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12724-MJ: "In a Chapter 7 bankruptcy case, Robert Kenneth Martin from Eastvale, CA, saw their proceedings start in March 20, 2015 and complete by 06.18.2015, involving asset liquidation."
Robert Kenneth Martin — California

John Kevin Mcguire, Eastvale CA

Address: 6866 Riverglen Ct Eastvale, CA 92880-3842
Brief Overview of Bankruptcy Case 6:14-bk-17527-MW: "John Kevin Mcguire's bankruptcy, initiated in 06/09/2014 and concluded by 09/22/2014 in Eastvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Kevin Mcguire — California

Daren Louise Mcguire, Eastvale CA

Address: 6866 Riverglen Ct Eastvale, CA 92880-3842
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-17527-MW: "Eastvale, CA resident Daren Louise Mcguire's 2014-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2014."
Daren Louise Mcguire — California

Esparza Lilia Rocio Medina, Eastvale CA

Address: 7222 Cari Ct Eastvale, CA 92880-3464
Brief Overview of Bankruptcy Case 6:15-bk-15449-WJ: "In Eastvale, CA, Esparza Lilia Rocio Medina filed for Chapter 7 bankruptcy in 2015-05-29. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2015."
Esparza Lilia Rocio Medina — California

Blanca Nochez Mejia, Eastvale CA

Address: 6313 Shorthorn Dr Eastvale, CA 92880-8550
Bankruptcy Case 6:14-bk-20433-MH Summary: "In a Chapter 7 bankruptcy case, Blanca Nochez Mejia from Eastvale, CA, saw her proceedings start in 08/15/2014 and complete by 2014-11-24, involving asset liquidation."
Blanca Nochez Mejia — California

Juan Carlos Melgar, Eastvale CA

Address: 6702 Moonriver St Eastvale, CA 91752-3428
Bankruptcy Case 6:16-bk-13410-WJ Overview: "The bankruptcy record of Juan Carlos Melgar from Eastvale, CA, shows a Chapter 7 case filed in 2016-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-14."
Juan Carlos Melgar — California

Patricia Del Carmen Melgar, Eastvale CA

Address: 6702 Moonriver St Eastvale, CA 91752-3428
Bankruptcy Case 6:16-bk-13410-WJ Overview: "The bankruptcy filing by Patricia Del Carmen Melgar, undertaken in 04.15.2016 in Eastvale, CA under Chapter 7, concluded with discharge in July 14, 2016 after liquidating assets."
Patricia Del Carmen Melgar — California

Anja Mijares, Eastvale CA

Address: 12332 Kern River Dr Eastvale, CA 91752-1459
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-17658-MH: "The bankruptcy filing by Anja Mijares, undertaken in June 12, 2014 in Eastvale, CA under Chapter 7, concluded with discharge in Sep 22, 2014 after liquidating assets."
Anja Mijares — California

Ricky Mijares, Eastvale CA

Address: 12332 Kern River Dr Eastvale, CA 91752-1459
Brief Overview of Bankruptcy Case 6:14-bk-17658-MH: "Ricky Mijares's Chapter 7 bankruptcy, filed in Eastvale, CA in 06.12.2014, led to asset liquidation, with the case closing in 09.22.2014."
Ricky Mijares — California

Fernandez Melissa Ann Miller, Eastvale CA

Address: 6133 Flagstaff Dr Eastvale, CA 92880-4611
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-21565-MJ: "In a Chapter 7 bankruptcy case, Fernandez Melissa Ann Miller from Eastvale, CA, saw her proceedings start in September 15, 2014 and complete by Dec 14, 2014, involving asset liquidation."
Fernandez Melissa Ann Miller — California

James Mowrer, Eastvale CA

Address: 7095 Gale Ln Eastvale, CA 92880-9129
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18753-MJ: "James Mowrer's bankruptcy, initiated in 07.07.2014 and concluded by 10.05.2014 in Eastvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Mowrer — California

Jessica Reyes Ollet, Eastvale CA

Address: 7603 Morning Mist Dr Eastvale, CA 92880-5548
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16935-SC: "Eastvale, CA resident Jessica Reyes Ollet's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 8, 2015."
Jessica Reyes Ollet — California

Patrick Scott Payne, Eastvale CA

Address: 13576 Carnival Ct Eastvale, CA 92880
Brief Overview of Bankruptcy Case 6:13-bk-23876-MW: "The case of Patrick Scott Payne in Eastvale, CA, demonstrates a Chapter 7 bankruptcy filed in 08/15/2013 and discharged early 2013-11-25, focusing on asset liquidation to repay creditors."
Patrick Scott Payne — California

Tara Michelle Powers, Eastvale CA

Address: 12502 Ventosa Ln Eastvale, CA 91752-7332
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10027-VZ: "Tara Michelle Powers's Chapter 7 bankruptcy, filed in Eastvale, CA in 2014-01-02, led to asset liquidation, with the case closing in April 21, 2014."
Tara Michelle Powers — California

Mitchell Preston, Eastvale CA

Address: 7986 Byxbee Ct Eastvale, CA 92880
Brief Overview of Bankruptcy Case 6:13-bk-29539-WJ: "The bankruptcy filing by Mitchell Preston, undertaken in 2013-12-04 in Eastvale, CA under Chapter 7, concluded with discharge in Mar 16, 2014 after liquidating assets."
Mitchell Preston — California

Terry James Prim, Eastvale CA

Address: 5764 Brianhead Dr Eastvale, CA 92880-4605
Brief Overview of Bankruptcy Case 6:13-bk-30570-WJ: "Eastvale, CA resident Terry James Prim's 12/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2014."
Terry James Prim — California

John Paragas Raquipiso, Eastvale CA

Address: 6395 Caxton St Eastvale, CA 91752-4377
Concise Description of Bankruptcy Case 6:15-bk-19471-SC7: "The bankruptcy record of John Paragas Raquipiso from Eastvale, CA, shows a Chapter 7 case filed in 2015-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2016."
John Paragas Raquipiso — California

Noreen Raquedan Raquipiso, Eastvale CA

Address: 6395 Caxton St Eastvale, CA 91752-4377
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19471-SC: "In a Chapter 7 bankruptcy case, Noreen Raquedan Raquipiso from Eastvale, CA, saw her proceedings start in Sep 25, 2015 and complete by 01/04/2016, involving asset liquidation."
Noreen Raquedan Raquipiso — California

Jeremy Nathan Roark, Eastvale CA

Address: 14284 Cherry Creek Cir Eastvale, CA 92880-1056
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10790-WJ: "In a Chapter 7 bankruptcy case, Jeremy Nathan Roark from Eastvale, CA, saw his proceedings start in 2014-01-22 and complete by 2014-05-05, involving asset liquidation."
Jeremy Nathan Roark — California

Javier Garcia Romero, Eastvale CA

Address: 5764 W Homecoming Cir Eastvale, CA 91752-6622
Bankruptcy Case 6:14-bk-21312-SY Summary: "Eastvale, CA resident Javier Garcia Romero's 09.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 22, 2014."
Javier Garcia Romero — California

Laura Sager, Eastvale CA

Address: 12318 Windchime Pl Apt D Eastvale, CA 91752-3160
Concise Description of Bankruptcy Case 6:15-bk-14947-SY7: "Laura Sager's Chapter 7 bankruptcy, filed in Eastvale, CA in May 16, 2015, led to asset liquidation, with the case closing in August 2015."
Laura Sager — California

Ryan Sager, Eastvale CA

Address: 12318 Windchime Pl Apt D Eastvale, CA 91752-3160
Brief Overview of Bankruptcy Case 6:15-bk-14947-SY: "The bankruptcy filing by Ryan Sager, undertaken in 05.16.2015 in Eastvale, CA under Chapter 7, concluded with discharge in August 2015 after liquidating assets."
Ryan Sager — California

Isabel Sanchez, Eastvale CA

Address: 6540 Harrow St Eastvale, CA 91752-4322
Concise Description of Bankruptcy Case 6:16-bk-12297-WJ7: "In Eastvale, CA, Isabel Sanchez filed for Chapter 7 bankruptcy in 2016-03-15. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Isabel Sanchez — California

Kimberley Phillips Sander, Eastvale CA

Address: 6795 Everglades St Eastvale, CA 92880-3742
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14915-MH: "Kimberley Phillips Sander's Chapter 7 bankruptcy, filed in Eastvale, CA in 2015-05-15, led to asset liquidation, with the case closing in 2015-08-13."
Kimberley Phillips Sander — California

Gregory Thomas Silletto, Eastvale CA

Address: 6822 Hummingbird Cir Eastvale, CA 92880
Bankruptcy Case 6:13-bk-27372-MW Summary: "The case of Gregory Thomas Silletto in Eastvale, CA, demonstrates a Chapter 7 bankruptcy filed in October 21, 2013 and discharged early 2014-01-31, focusing on asset liquidation to repay creditors."
Gregory Thomas Silletto — California

Marchel M Soyka, Eastvale CA

Address: 6936 Estonian Dr Eastvale, CA 92880-3978
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15096-SY: "The case of Marchel M Soyka in Eastvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-06-07 and discharged early 09.05.2016, focusing on asset liquidation to repay creditors."
Marchel M Soyka — California

Richard F Soyka, Eastvale CA

Address: 6936 Estonian Dr Eastvale, CA 92880-3978
Concise Description of Bankruptcy Case 6:16-bk-15096-SY7: "Richard F Soyka's bankruptcy, initiated in 06/07/2016 and concluded by 2016-09-05 in Eastvale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard F Soyka — California

Robert M Stiemke, Eastvale CA

Address: 6767 Swiss Ct Eastvale, CA 92880-8997
Concise Description of Bankruptcy Case 6:14-bk-17424-MJ7: "The case of Robert M Stiemke in Eastvale, CA, demonstrates a Chapter 7 bankruptcy filed in 06/05/2014 and discharged early 2014-09-15, focusing on asset liquidation to repay creditors."
Robert M Stiemke — California

Deborah Sue Surowiec, Eastvale CA

Address: 13320 Cortland St Eastvale, CA 92880-3080
Bankruptcy Case 2:11-bk-07816-GBN Summary: "Chapter 13 bankruptcy for Deborah Sue Surowiec in Eastvale, CA began in March 2011, focusing on debt restructuring, concluding with plan fulfillment in 2016-05-11."
Deborah Sue Surowiec — California

Jr Chester Martin Surowiec, Eastvale CA

Address: 13320 Cortland St Eastvale, CA 92880-3080
Bankruptcy Case 2:11-bk-07816-GBN Overview: "Jr Chester Martin Surowiec's Eastvale, CA bankruptcy under Chapter 13 in 2011-03-24 led to a structured repayment plan, successfully discharged in May 11, 2016."
Jr Chester Martin Surowiec — California

Erik Masayoshi Tarui, Eastvale CA

Address: 6112 Flagstaff Dr Eastvale, CA 92880-4611
Bankruptcy Case 6:16-bk-10809-SY Summary: "Erik Masayoshi Tarui's Chapter 7 bankruptcy, filed in Eastvale, CA in 01.31.2016, led to asset liquidation, with the case closing in 04/30/2016."
Erik Masayoshi Tarui — California

Sam Tavallodi, Eastvale CA

Address: 6097 Risingstar Dr Eastvale, CA 92880-8871
Bankruptcy Case 6:14-bk-17546-WJ Summary: "The bankruptcy filing by Sam Tavallodi, undertaken in June 9, 2014 in Eastvale, CA under Chapter 7, concluded with discharge in 09/22/2014 after liquidating assets."
Sam Tavallodi — California

Michael F Turner, Eastvale CA

Address: 14514 Bison Ct Eastvale, CA 92880-1099
Bankruptcy Case 6:14-bk-24922-SY Summary: "In a Chapter 7 bankruptcy case, Michael F Turner from Eastvale, CA, saw their proceedings start in Dec 13, 2014 and complete by 2015-03-13, involving asset liquidation."
Michael F Turner — California

Danny Vaca, Eastvale CA

Address: 13788 Hidden Riv Eastvale, CA 92880-8901
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-16135-MJ: "Eastvale, CA resident Danny Vaca's July 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2016."
Danny Vaca — California

Lia Kristen Carreon Vaca, Eastvale CA

Address: 13788 Hidden Riv Eastvale, CA 92880-8901
Bankruptcy Case 6:16-bk-16135-MJ Summary: "The case of Lia Kristen Carreon Vaca in Eastvale, CA, demonstrates a Chapter 7 bankruptcy filed in July 8, 2016 and discharged early October 6, 2016, focusing on asset liquidation to repay creditors."
Lia Kristen Carreon Vaca — California

Jose Luis Vega, Eastvale CA

Address: 7055 Paddlewheel Dr Eastvale, CA 91752-1464
Brief Overview of Bankruptcy Case 6:15-bk-15834-MW: "The case of Jose Luis Vega in Eastvale, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-06-09 and discharged early September 7, 2015, focusing on asset liquidation to repay creditors."
Jose Luis Vega — California

Saskia Elisa Const Vysma, Eastvale CA

Address: 6317 Cattleman Dr Eastvale, CA 92880
Bankruptcy Case 6:13-bk-17399-DS Summary: "The bankruptcy record of Saskia Elisa Const Vysma from Eastvale, CA, shows a Chapter 7 case filed in 2013-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2013."
Saskia Elisa Const Vysma — California

Frank Ming Wang, Eastvale CA

Address: 14969 Meadows Way Eastvale, CA 92880-3936
Bankruptcy Case 6:16-bk-11424-MJ Summary: "The bankruptcy filing by Frank Ming Wang, undertaken in 2016-02-19 in Eastvale, CA under Chapter 7, concluded with discharge in 05.19.2016 after liquidating assets."
Frank Ming Wang — California

Marquis Anthony Willis, Eastvale CA

Address: 6237 Crossfire Ct Eastvale, CA 92880-3051
Concise Description of Bankruptcy Case 6:14-bk-23411-MJ7: "Marquis Anthony Willis's Chapter 7 bankruptcy, filed in Eastvale, CA in 2014-10-31, led to asset liquidation, with the case closing in 2015-01-29."
Marquis Anthony Willis — California

Charles Aaron Wilson, Eastvale CA

Address: 14278 Goose St Eastvale, CA 92880-0919
Bankruptcy Case 6:15-bk-16289-SY Summary: "Eastvale, CA resident Charles Aaron Wilson's 06.23.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-21."
Charles Aaron Wilson — California

Neila Denise Wilson, Eastvale CA

Address: 14278 Goose St Eastvale, CA 92880-0919
Bankruptcy Case 6:15-bk-16289-SY Summary: "The bankruptcy filing by Neila Denise Wilson, undertaken in Jun 23, 2015 in Eastvale, CA under Chapter 7, concluded with discharge in 09/21/2015 after liquidating assets."
Neila Denise Wilson — California

Brian Frederick Wollak, Eastvale CA

Address: 13846 Haider Ct Eastvale, CA 92880
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24820-DS: "The bankruptcy filing by Brian Frederick Wollak, undertaken in 2013-08-30 in Eastvale, CA under Chapter 7, concluded with discharge in 12/09/2013 after liquidating assets."
Brian Frederick Wollak — California

Explore Free Bankruptcy Records by State