San Bernardino, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
San Bernardino.
Last updated on:
April 10, 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
Melissa J Collins, San Bernardino CA
Address: 3418 N Stoddard Ave San Bernardino, CA 92405
Bankruptcy Case 6:12-bk-37586-MW Summary: "The bankruptcy record of Melissa J Collins from San Bernardino, CA, shows a Chapter 7 case filed in 12.17.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2013."
Melissa J Collins — California
Marlin Scott Collins, San Bernardino CA
Address: 1051 Spruce St San Bernardino, CA 92411
Bankruptcy Case 6:13-bk-14218-SC Overview: "The bankruptcy record of Marlin Scott Collins from San Bernardino, CA, shows a Chapter 7 case filed in 03/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-20."
Marlin Scott Collins — California
Steven Duane Colter, San Bernardino CA
Address: 6394 N Brenda Ln San Bernardino, CA 92407
Bankruptcy Case 6:12-bk-34038-MJ Summary: "Steven Duane Colter's Chapter 7 bankruptcy, filed in San Bernardino, CA in 10.25.2012, led to asset liquidation, with the case closing in Feb 4, 2013."
Steven Duane Colter — California
Jr Ruben Colunga, San Bernardino CA
Address: 356 S Pershing Ave San Bernardino, CA 92408
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-39931-TD: "The bankruptcy filing by Jr Ruben Colunga, undertaken in 09/16/2010 in San Bernardino, CA under Chapter 7, concluded with discharge in 2011-01-19 after liquidating assets."
Jr Ruben Colunga — California
Maria Colunga, San Bernardino CA
Address: 2157 Catalpa Ct San Bernardino, CA 92404
Bankruptcy Case 6:10-bk-45381-CB Overview: "The case of Maria Colunga in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in October 2010 and discharged early 03.04.2011, focusing on asset liquidation to repay creditors."
Maria Colunga — California
Rosalyn Ann Colvard, San Bernardino CA
Address: 495 E 3rd St Apt J San Bernardino, CA 92410
Bankruptcy Case 6:12-bk-13398-SC Overview: "The case of Rosalyn Ann Colvard in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-02-10 and discharged early 06.14.2012, focusing on asset liquidation to repay creditors."
Rosalyn Ann Colvard — California
Raymond Edward Comstock, San Bernardino CA
Address: 7507 1/2 Bonnie St San Bernardino, CA 92410
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-10454-CB: "Raymond Edward Comstock's bankruptcy, initiated in January 2011 and concluded by May 11, 2011 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Edward Comstock — California
Ernest Condinus, San Bernardino CA
Address: 1989 W Gilbert St San Bernardino, CA 92411
Bankruptcy Case 6:14-bk-10846-DS Overview: "In a Chapter 7 bankruptcy case, Ernest Condinus from San Bernardino, CA, saw his proceedings start in January 2014 and complete by 05.05.2014, involving asset liquidation."
Ernest Condinus — California
Amber Nicole Congdon, San Bernardino CA
Address: 3862 White Ash Rd San Bernardino, CA 92407-0452
Bankruptcy Case 6:16-bk-15232-WJ Overview: "In San Bernardino, CA, Amber Nicole Congdon filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Amber Nicole Congdon — California
Johnny J Conley, San Bernardino CA
Address: 1925 W College Ave Apt 247 San Bernardino, CA 92407-3308
Snapshot of U.S. Bankruptcy Proceeding Case 14-10760: "San Bernardino, CA resident Johnny J Conley's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 22, 2014."
Johnny J Conley — California
Jr Earl Conley, San Bernardino CA
Address: 3750 La Hacienda Dr San Bernardino, CA 92404
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-40309-CB: "San Bernardino, CA resident Jr Earl Conley's September 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-04."
Jr Earl Conley — California
Betty Glynn Constantino, San Bernardino CA
Address: 3924 Modesto Dr San Bernardino, CA 92404
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-16311-DS: "In a Chapter 7 bankruptcy case, Betty Glynn Constantino from San Bernardino, CA, saw her proceedings start in February 28, 2011 and complete by July 3, 2011, involving asset liquidation."
Betty Glynn Constantino — California
Jose Rodriguez Contreras, San Bernardino CA
Address: 1111 W 6th St San Bernardino, CA 92411
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-13617-DS: "Jose Rodriguez Contreras's Chapter 7 bankruptcy, filed in San Bernardino, CA in February 28, 2013, led to asset liquidation, with the case closing in Jun 10, 2013."
Jose Rodriguez Contreras — California
Jr Jorge Luis Contreras, San Bernardino CA
Address: 2149 E Jane St San Bernardino, CA 92404
Bankruptcy Case 6:11-bk-31503-DS Overview: "In San Bernardino, CA, Jr Jorge Luis Contreras filed for Chapter 7 bankruptcy in 06.30.2011. This case, involving liquidating assets to pay off debts, was resolved by November 2, 2011."
Jr Jorge Luis Contreras — California
Edward Contreras, San Bernardino CA
Address: 2399 W 6th St San Bernardino, CA 92410
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-39581-EC: "The bankruptcy record of Edward Contreras from San Bernardino, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Edward Contreras — California
Edward C Contreras, San Bernardino CA
Address: 595 E Orange St San Bernardino, CA 92410-3868
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-17471-SC: "The bankruptcy filing by Edward C Contreras, undertaken in June 2014 in San Bernardino, CA under Chapter 7, concluded with discharge in September 15, 2014 after liquidating assets."
Edward C Contreras — California
Raul C Contreras, San Bernardino CA
Address: 147 E 2nd St San Bernardino, CA 92408
Bankruptcy Case 6:12-bk-25799-SC Summary: "San Bernardino, CA resident Raul C Contreras's July 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2012."
Raul C Contreras — California
Raymond Contreras, San Bernardino CA
Address: 1034 W 56th St San Bernardino, CA 92407-5334
Brief Overview of Bankruptcy Case 6:15-bk-13377-SY: "Raymond Contreras's bankruptcy, initiated in 2015-04-03 and concluded by 2015-07-02 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Contreras — California
Rudy Contreras, San Bernardino CA
Address: 210 E 4th St San Bernardino, CA 92410
Concise Description of Bankruptcy Case 6:11-bk-36232-WJ7: "Rudy Contreras's Chapter 7 bankruptcy, filed in San Bernardino, CA in August 2011, led to asset liquidation, with the case closing in 12/19/2011."
Rudy Contreras — California
Sanchez Francisco Contreras, San Bernardino CA
Address: 25746 Vine St San Bernardino, CA 92410
Bankruptcy Case 6:12-bk-32802-SC Summary: "San Bernardino, CA resident Sanchez Francisco Contreras's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Sanchez Francisco Contreras — California
Daniel Contreras, San Bernardino CA
Address: 1150 W 41st St San Bernardino, CA 92407
Bankruptcy Case 6:09-bk-40008-MJ Summary: "The case of Daniel Contreras in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early 03/24/2010, focusing on asset liquidation to repay creditors."
Daniel Contreras — California
Critton Cynthia Cook, San Bernardino CA
Address: 247 E 46th St San Bernardino, CA 92404
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12434-PC: "Critton Cynthia Cook's bankruptcy, initiated in 01.29.2010 and concluded by 2010-05-21 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Critton Cynthia Cook — California
Shirley D Cook, San Bernardino CA
Address: 3057 N Pico Ave San Bernardino, CA 92405-1845
Concise Description of Bankruptcy Case 6:16-bk-14559-MJ7: "The bankruptcy filing by Shirley D Cook, undertaken in 2016-05-20 in San Bernardino, CA under Chapter 7, concluded with discharge in 2016-08-18 after liquidating assets."
Shirley D Cook — California
Micheal David Cook, San Bernardino CA
Address: 3800 Osbun Rd San Bernardino, CA 92404
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-12949-DS: "The bankruptcy record of Micheal David Cook from San Bernardino, CA, shows a Chapter 7 case filed in 02/20/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-02."
Micheal David Cook — California
Christopher D Cook, San Bernardino CA
Address: 3057 N Pico Ave San Bernardino, CA 92405-1845
Bankruptcy Case 6:16-bk-14559-MJ Overview: "Christopher D Cook's Chapter 7 bankruptcy, filed in San Bernardino, CA in May 2016, led to asset liquidation, with the case closing in August 2016."
Christopher D Cook — California
David Dewayne Cook, San Bernardino CA
Address: 1116 E Edgemont Dr San Bernardino, CA 92404
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-32660-MH: "The case of David Dewayne Cook in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in October 2012 and discharged early 2013-01-14, focusing on asset liquidation to repay creditors."
David Dewayne Cook — California
Lorrie Anne Cook, San Bernardino CA
Address: 7748 Elm St San Bernardino, CA 92410
Bankruptcy Case 6:11-bk-46683-MJ Summary: "The case of Lorrie Anne Cook in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 5, 2011 and discharged early April 8, 2012, focusing on asset liquidation to repay creditors."
Lorrie Anne Cook — California
Mildred Cooke, San Bernardino CA
Address: 1216 W 25th St San Bernardino, CA 92405
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12537-EC: "The bankruptcy record of Mildred Cooke from San Bernardino, CA, shows a Chapter 7 case filed in 2010-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2010."
Mildred Cooke — California
Dennis Patrick Cooke, San Bernardino CA
Address: 5865 N I St San Bernardino, CA 92407
Brief Overview of Bankruptcy Case 6:13-bk-13151-DS: "In San Bernardino, CA, Dennis Patrick Cooke filed for Chapter 7 bankruptcy in February 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-04."
Dennis Patrick Cooke — California
Michael L Cooksey, San Bernardino CA
Address: 1160 W 45th St San Bernardino, CA 92407
Bankruptcy Case 6:12-bk-11645-MH Summary: "In San Bernardino, CA, Michael L Cooksey filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 24, 2012."
Michael L Cooksey — California
Vanester Darlene Cooper, San Bernardino CA
Address: 540 Wier Rd Apt 130 San Bernardino, CA 92408
Bankruptcy Case 6:13-bk-18697-SC Overview: "Vanester Darlene Cooper's bankruptcy, initiated in May 16, 2013 and concluded by Aug 26, 2013 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanester Darlene Cooper — California
Jeffrey S Cooper, San Bernardino CA
Address: PO Box 30753 San Bernardino, CA 92413
Brief Overview of Bankruptcy Case 6:13-bk-14093-WJ: "Jeffrey S Cooper's Chapter 7 bankruptcy, filed in San Bernardino, CA in 03.08.2013, led to asset liquidation, with the case closing in June 2013."
Jeffrey S Cooper — California
Leah Cooper, San Bernardino CA
Address: 264 Ardmore St San Bernardino, CA 92404-2230
Concise Description of Bankruptcy Case 6:15-bk-11637-SY7: "Leah Cooper's Chapter 7 bankruptcy, filed in San Bernardino, CA in February 23, 2015, led to asset liquidation, with the case closing in May 24, 2015."
Leah Cooper — California
Luis Corado, San Bernardino CA
Address: 3535 N Alameda Ave San Bernardino, CA 92404
Brief Overview of Bankruptcy Case 6:10-bk-40848-CB: "In San Bernardino, CA, Luis Corado filed for Chapter 7 bankruptcy in Sep 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2011."
Luis Corado — California
Dolores Cordero, San Bernardino CA
Address: 1241 W 23rd St San Bernardino, CA 92405
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50399-CB: "The bankruptcy filing by Dolores Cordero, undertaken in December 2010 in San Bernardino, CA under Chapter 7, concluded with discharge in 2011-04-20 after liquidating assets."
Dolores Cordero — California
Edgar Cordero, San Bernardino CA
Address: 243 N Meridian Ave Spc 95 San Bernardino, CA 92410
Concise Description of Bankruptcy Case 6:11-bk-30709-MW7: "Edgar Cordero's bankruptcy, initiated in 2011-06-24 and concluded by October 6, 2011 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar Cordero — California
Mike Cordero, San Bernardino CA
Address: 2998 N H St San Bernardino, CA 92405
Bankruptcy Case 6:10-bk-30068-CB Summary: "The bankruptcy filing by Mike Cordero, undertaken in 06/29/2010 in San Bernardino, CA under Chapter 7, concluded with discharge in Nov 1, 2010 after liquidating assets."
Mike Cordero — California
Santos Villegas Cordova, San Bernardino CA
Address: 6767 Golondrina Ct San Bernardino, CA 92404
Concise Description of Bankruptcy Case 6:11-bk-20069-CB7: "San Bernardino, CA resident Santos Villegas Cordova's 03/28/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2011."
Santos Villegas Cordova — California
Hilda Cordova, San Bernardino CA
Address: 1604 W Congress St San Bernardino, CA 92410
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-32523-PC: "Hilda Cordova's Chapter 7 bankruptcy, filed in San Bernardino, CA in 09/24/2009, led to asset liquidation, with the case closing in Jan 4, 2010."
Hilda Cordova — California
Uriel Fabian Cordova, San Bernardino CA
Address: 1156 Shady Creek Dr San Bernardino, CA 92407
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-33308-PC: "In a Chapter 7 bankruptcy case, Uriel Fabian Cordova from San Bernardino, CA, saw his proceedings start in Oct 1, 2009 and complete by 01.11.2010, involving asset liquidation."
Uriel Fabian Cordova — California
Juan Carlos Coria, San Bernardino CA
Address: 581 N Meridian Ave San Bernardino, CA 92410
Bankruptcy Case 6:09-bk-41193-PC Summary: "Juan Carlos Coria's Chapter 7 bankruptcy, filed in San Bernardino, CA in Dec 23, 2009, led to asset liquidation, with the case closing in Apr 15, 2010."
Juan Carlos Coria — California
Carlos Corleto, San Bernardino CA
Address: 1770 CONEJO DR SAN BERNARDINO, CA 92404
Brief Overview of Bankruptcy Case 6:10-bk-22495-CB: "The bankruptcy record of Carlos Corleto from San Bernardino, CA, shows a Chapter 7 case filed in 04.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2010."
Carlos Corleto — California
Ronald Corley, San Bernardino CA
Address: 555 W Evans St San Bernardino, CA 92405
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-37637-PC: "Ronald Corley's bankruptcy, initiated in 2009-11-16 and concluded by 02/26/2010 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Corley — California
Paul Andrew Cormier, San Bernardino CA
Address: 5585 Argyle Ave San Bernardino, CA 92404
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-31844-WJ: "Paul Andrew Cormier's bankruptcy, initiated in September 24, 2012 and concluded by 2013-01-04 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Andrew Cormier — California
Ida Marguerite Cormier, San Bernardino CA
Address: 5585 Argyle Ave San Bernardino, CA 92404
Bankruptcy Case 6:11-bk-26523-WJ Summary: "In San Bernardino, CA, Ida Marguerite Cormier filed for Chapter 7 bankruptcy in May 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-21."
Ida Marguerite Cormier — California
Maritza Luz Cornejo, San Bernardino CA
Address: 1050 Valley View Dr San Bernardino, CA 92408
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-26807-SC: "San Bernardino, CA resident Maritza Luz Cornejo's 05.21.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/23/2011."
Maritza Luz Cornejo — California
Richard D Cornelius, San Bernardino CA
Address: 2153 Catalpa Ct San Bernardino, CA 92404
Bankruptcy Case 6:12-bk-32745-MJ Overview: "In a Chapter 7 bankruptcy case, Richard D Cornelius from San Bernardino, CA, saw their proceedings start in 2012-10-05 and complete by January 2013, involving asset liquidation."
Richard D Cornelius — California
Lorelei Vernessia Cornell, San Bernardino CA
Address: 5604 N D St San Bernardino, CA 92407
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-13354-DS: "In a Chapter 7 bankruptcy case, Lorelei Vernessia Cornell from San Bernardino, CA, saw her proceedings start in 2013-02-27 and complete by 2013-06-09, involving asset liquidation."
Lorelei Vernessia Cornell — California
Mike K Cornwell, San Bernardino CA
Address: 256 E 42nd St San Bernardino, CA 92404
Concise Description of Bankruptcy Case 6:12-bk-35189-SC7: "The case of Mike K Cornwell in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in November 2012 and discharged early 02/19/2013, focusing on asset liquidation to repay creditors."
Mike K Cornwell — California
Alejandra Corona, San Bernardino CA
Address: 2505 Foothill Blvd Spc 114 San Bernardino, CA 92410-1363
Bankruptcy Case 6:16-bk-12671-WJ Summary: "The case of Alejandra Corona in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-03-25 and discharged early Jun 23, 2016, focusing on asset liquidation to repay creditors."
Alejandra Corona — California
Aurelia Corona, San Bernardino CA
Address: 7756 Golondrina Dr San Bernardino, CA 92410
Concise Description of Bankruptcy Case 6:12-bk-13704-MH7: "In San Bernardino, CA, Aurelia Corona filed for Chapter 7 bankruptcy in 02/14/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2012."
Aurelia Corona — California
Sara Christi Noe Corona, San Bernardino CA
Address: 1265 Kendall Dr Apt 2925 San Bernardino, CA 92407
Bankruptcy Case 6:12-bk-20552-MW Summary: "Sara Christi Noe Corona's Chapter 7 bankruptcy, filed in San Bernardino, CA in 2012-04-28, led to asset liquidation, with the case closing in 2012-08-31."
Sara Christi Noe Corona — California
Genie Romero Corpuz, San Bernardino CA
Address: 2333 Genevieve St San Bernardino, CA 92405-3507
Concise Description of Bankruptcy Case 6:15-bk-10100-MH7: "San Bernardino, CA resident Genie Romero Corpuz's 2015-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-06."
Genie Romero Corpuz — California
Roberto Corral, San Bernardino CA
Address: 743 W 55th St San Bernardino, CA 92407
Bankruptcy Case 6:10-bk-48342-CB Summary: "The case of Roberto Corral in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 11.29.2010 and discharged early 2011-04-03, focusing on asset liquidation to repay creditors."
Roberto Corral — California
Maria Corrales, San Bernardino CA
Address: PO Box 1637 San Bernardino, CA 92402
Brief Overview of Bankruptcy Case 6:13-bk-25065-DS: "The case of Maria Corrales in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 09/06/2013 and discharged early 2013-12-17, focusing on asset liquidation to repay creditors."
Maria Corrales — California
Mary Frances Corrao, San Bernardino CA
Address: 1515 Los Flores Dr San Bernardino, CA 92404
Brief Overview of Bankruptcy Case 6:11-bk-37504-MW: "Mary Frances Corrao's Chapter 7 bankruptcy, filed in San Bernardino, CA in August 2011, led to asset liquidation, with the case closing in December 31, 2011."
Mary Frances Corrao — California
Maria Guadalupe Cortes, San Bernardino CA
Address: 1231 Reece St San Bernardino, CA 92411
Brief Overview of Bankruptcy Case 6:12-bk-35750-MW: "Maria Guadalupe Cortes's Chapter 7 bankruptcy, filed in San Bernardino, CA in November 16, 2012, led to asset liquidation, with the case closing in Feb 26, 2013."
Maria Guadalupe Cortes — California
Covarrubias Hugo O Cortes, San Bernardino CA
Address: 780 Garcia St San Bernardino, CA 92411
Bankruptcy Case 6:13-bk-16521-SC Overview: "The bankruptcy filing by Covarrubias Hugo O Cortes, undertaken in 2013-04-11 in San Bernardino, CA under Chapter 7, concluded with discharge in 07.22.2013 after liquidating assets."
Covarrubias Hugo O Cortes — California
Cruz A Cortes, San Bernardino CA
Address: 656 W 20th St San Bernardino, CA 92405-3801
Concise Description of Bankruptcy Case 6:15-bk-21949-SY7: "Cruz A Cortes's bankruptcy, initiated in December 14, 2015 and concluded by Mar 13, 2016 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cruz A Cortes — California
Ramon G Cortes, San Bernardino CA
Address: 25677 Pacific St San Bernardino, CA 92404
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-25604-DS: "The bankruptcy filing by Ramon G Cortes, undertaken in 05.11.2011 in San Bernardino, CA under Chapter 7, concluded with discharge in 2011-09-13 after liquidating assets."
Ramon G Cortes — California
Juana Lucia Cortes, San Bernardino CA
Address: 1960 Birch St San Bernardino, CA 92410
Concise Description of Bankruptcy Case 6:13-bk-26018-WJ7: "The bankruptcy record of Juana Lucia Cortes from San Bernardino, CA, shows a Chapter 7 case filed in 09.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.06.2014."
Juana Lucia Cortes — California
Elieser Cortes, San Bernardino CA
Address: 2669 Tungsten Ct Apt 3 San Bernardino, CA 92408
Brief Overview of Bankruptcy Case 6:12-bk-16019-SC: "Elieser Cortes's Chapter 7 bankruptcy, filed in San Bernardino, CA in 03/09/2012, led to asset liquidation, with the case closing in Jul 12, 2012."
Elieser Cortes — California
Soledad Cortes, San Bernardino CA
Address: 656 W 20th St San Bernardino, CA 92405-3801
Bankruptcy Case 6:15-bk-21949-SY Overview: "In San Bernardino, CA, Soledad Cortes filed for Chapter 7 bankruptcy in 12.14.2015. This case, involving liquidating assets to pay off debts, was resolved by March 13, 2016."
Soledad Cortes — California
Farris Sherry Ann Cortez, San Bernardino CA
Address: 2850 Fremontia Dr San Bernardino, CA 92404-3947
Bankruptcy Case 6:15-bk-11955-SY Summary: "The bankruptcy filing by Farris Sherry Ann Cortez, undertaken in February 27, 2015 in San Bernardino, CA under Chapter 7, concluded with discharge in 06/08/2015 after liquidating assets."
Farris Sherry Ann Cortez — California
Billie B Cortez, San Bernardino CA
Address: 7262 Sterling Ave Spc 18 San Bernardino, CA 92404-6174
Bankruptcy Case 6:14-bk-22500-MH Overview: "The bankruptcy filing by Billie B Cortez, undertaken in 10/08/2014 in San Bernardino, CA under Chapter 7, concluded with discharge in 01/06/2015 after liquidating assets."
Billie B Cortez — California
Frank J Cortez, San Bernardino CA
Address: 3015 Serrano Rd San Bernardino, CA 92405
Brief Overview of Bankruptcy Case 6:12-bk-31710-SC: "Frank J Cortez's bankruptcy, initiated in 09/21/2012 and concluded by Jan 1, 2013 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank J Cortez — California
Gerardo Cortez, San Bernardino CA
Address: 25369 Paloma Rd San Bernardino, CA 92410-4150
Bankruptcy Case 6:16-bk-15518-MJ Summary: "Gerardo Cortez's Chapter 7 bankruptcy, filed in San Bernardino, CA in Jun 21, 2016, led to asset liquidation, with the case closing in Sep 19, 2016."
Gerardo Cortez — California
Christopher Cortez, San Bernardino CA
Address: 2311 E 18th St San Bernardino, CA 92404
Bankruptcy Case 6:10-bk-43066-MJ Overview: "Christopher Cortez's bankruptcy, initiated in 2010-10-12 and concluded by 2011-01-31 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Cortez — California
Silverio Cortez, San Bernardino CA
Address: 2276 Stanford St San Bernardino, CA 92407
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-27575-WJ: "Silverio Cortez's bankruptcy, initiated in July 2012 and concluded by Nov 29, 2012 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Silverio Cortez — California
De Trivis Maria Cortez, San Bernardino CA
Address: 2054 W Lincoln Ave San Bernardino, CA 92411
Bankruptcy Case 6:10-bk-34007-MJ Overview: "San Bernardino, CA resident De Trivis Maria Cortez's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-02."
De Trivis Maria Cortez — California
Lopez Cruz Cortez, San Bernardino CA
Address: 656 W 20th St San Bernardino, CA 92405
Bankruptcy Case 6:11-bk-37637-SC Overview: "The case of Lopez Cruz Cortez in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in August 29, 2011 and discharged early January 1, 2012, focusing on asset liquidation to repay creditors."
Lopez Cruz Cortez — California
Luis Angel Cortez, San Bernardino CA
Address: 2276 Stanford St San Bernardino, CA 92407
Bankruptcy Case 6:13-bk-19796-MH Overview: "San Bernardino, CA resident Luis Angel Cortez's Jun 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-13."
Luis Angel Cortez — California
Rangel Jose Cortez, San Bernardino CA
Address: 375 E Norman Rd San Bernardino, CA 92408
Bankruptcy Case 6:10-bk-27525-EC Summary: "San Bernardino, CA resident Rangel Jose Cortez's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 10, 2010."
Rangel Jose Cortez — California
Malisa Lynn Cortez, San Bernardino CA
Address: 2455 S Dartmouth Rd San Bernardino, CA 92408-4105
Concise Description of Bankruptcy Case 6:15-bk-15166-MJ7: "The case of Malisa Lynn Cortez in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-05-22 and discharged early Aug 20, 2015, focusing on asset liquidation to repay creditors."
Malisa Lynn Cortez — California
Steven Edward Jr Costabile, San Bernardino CA
Address: 6155 Palm Ave Apt 2703 San Bernardino, CA 92407
Bankruptcy Case 6:11-bk-35835-SC Overview: "The bankruptcy record of Steven Edward Jr Costabile from San Bernardino, CA, shows a Chapter 7 case filed in 2011-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-14."
Steven Edward Jr Costabile — California
Ulysses Costley, San Bernardino CA
Address: 2327 Victoria St San Bernardino, CA 92410
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26186-DS: "The bankruptcy record of Ulysses Costley from San Bernardino, CA, shows a Chapter 7 case filed in 2013-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-10."
Ulysses Costley — California
Mary Cotton, San Bernardino CA
Address: 25236 3rd St Spc 13 San Bernardino, CA 92410
Brief Overview of Bankruptcy Case 6:10-bk-32455-DS: "The bankruptcy filing by Mary Cotton, undertaken in July 19, 2010 in San Bernardino, CA under Chapter 7, concluded with discharge in 2010-11-04 after liquidating assets."
Mary Cotton — California
George William Cottone, San Bernardino CA
Address: 3478 N E St San Bernardino, CA 92405
Brief Overview of Bankruptcy Case 6:12-bk-19892-DS: "In San Bernardino, CA, George William Cottone filed for Chapter 7 bankruptcy in Apr 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/26/2012."
George William Cottone — California
Matthew George Coulson, San Bernardino CA
Address: 4994 Citadel Ave San Bernardino, CA 92407
Concise Description of Bankruptcy Case 6:11-bk-17062-MJ7: "The bankruptcy filing by Matthew George Coulson, undertaken in 2011-03-03 in San Bernardino, CA under Chapter 7, concluded with discharge in Jun 16, 2011 after liquidating assets."
Matthew George Coulson — California
Diane Renee Court, San Bernardino CA
Address: 1070 Terrace Rd San Bernardino, CA 92410-1069
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-25484-MH: "Diane Renee Court's Chapter 7 bankruptcy, filed in San Bernardino, CA in 12.31.2014, led to asset liquidation, with the case closing in Mar 31, 2015."
Diane Renee Court — California
Andres Ignacio Cova, San Bernardino CA
Address: 3595 N Arrowhead Ave San Bernardino, CA 92405-2227
Bankruptcy Case 6:15-bk-12588-MJ Overview: "In San Bernardino, CA, Andres Ignacio Cova filed for Chapter 7 bankruptcy in March 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2015."
Andres Ignacio Cova — California
Patricia Covarrubias, San Bernardino CA
Address: 1024 W BELLEVIEW ST SAN BERNARDINO, CA 92410
Bankruptcy Case 6:10-bk-26047-CB Summary: "In San Bernardino, CA, Patricia Covarrubias filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Patricia Covarrubias — California
Juan Covarrubias, San Bernardino CA
Address: 3909 Modesto Dr San Bernardino, CA 92404-1946
Concise Description of Bankruptcy Case 6:16-bk-11893-MH7: "The case of Juan Covarrubias in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in March 3, 2016 and discharged early 2016-06-01, focusing on asset liquidation to repay creditors."
Juan Covarrubias — California
Lynda Gail Covos, San Bernardino CA
Address: 5280 Little Mountain Dr Apt A8 San Bernardino, CA 92407-4908
Concise Description of Bankruptcy Case 6:15-bk-17848-WJ7: "The case of Lynda Gail Covos in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-08-06 and discharged early 11/04/2015, focusing on asset liquidation to repay creditors."
Lynda Gail Covos — California
Desiree Marie Cowan, San Bernardino CA
Address: 25477 35th St San Bernardino, CA 92404
Brief Overview of Bankruptcy Case 6:13-bk-29934-MH: "The case of Desiree Marie Cowan in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 12.12.2013 and discharged early Mar 24, 2014, focusing on asset liquidation to repay creditors."
Desiree Marie Cowan — California
Jr Augie Cowan, San Bernardino CA
Address: 6880 Caitlin St San Bernardino, CA 92407
Bankruptcy Case 6:10-bk-19948-PC Summary: "The bankruptcy record of Jr Augie Cowan from San Bernardino, CA, shows a Chapter 7 case filed in 2010-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 07/16/2010."
Jr Augie Cowan — California
Bryan Coy, San Bernardino CA
Address: 3937 Del Rey Dr San Bernardino, CA 92404
Bankruptcy Case 6:12-bk-35951-SC Summary: "Bryan Coy's bankruptcy, initiated in 11/20/2012 and concluded by 2013-03-02 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Coy — California
Gabrielle Ann Craddock, San Bernardino CA
Address: 2099 Crestview Ave San Bernardino, CA 92404-4823
Concise Description of Bankruptcy Case 10-23292-MER7: "Chapter 13 bankruptcy for Gabrielle Ann Craddock in San Bernardino, CA began in May 27, 2010, focusing on debt restructuring, concluding with plan fulfillment in 2016-01-27."
Gabrielle Ann Craddock — California
Jeremiah Crafton, San Bernardino CA
Address: 371 W 29th St San Bernardino, CA 92405-3448
Bankruptcy Case 6:15-bk-16368-WJ Overview: "San Bernardino, CA resident Jeremiah Crafton's June 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2015."
Jeremiah Crafton — California
Veronica Crafton, San Bernardino CA
Address: 371 W 29th St San Bernardino, CA 92405-3448
Brief Overview of Bankruptcy Case 6:15-bk-16368-WJ: "The bankruptcy filing by Veronica Crafton, undertaken in 2015-06-24 in San Bernardino, CA under Chapter 7, concluded with discharge in 09.22.2015 after liquidating assets."
Veronica Crafton — California
Courtney Gayle Craighead, San Bernardino CA
Address: 5505 Lincoln Ct San Bernardino, CA 92407-2506
Concise Description of Bankruptcy Case 6:14-bk-22806-MJ7: "Courtney Gayle Craighead's Chapter 7 bankruptcy, filed in San Bernardino, CA in 10.16.2014, led to asset liquidation, with the case closing in January 14, 2015."
Courtney Gayle Craighead — California
Ina Jo Anne Creekbaum, San Bernardino CA
Address: 3115 N G St San Bernardino, CA 92405
Bankruptcy Case 6:12-bk-20545-DS Overview: "The case of Ina Jo Anne Creekbaum in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 04.28.2012 and discharged early 08/31/2012, focusing on asset liquidation to repay creditors."
Ina Jo Anne Creekbaum — California
Scott Euton Creer, San Bernardino CA
Address: 4029 Lorraine Dr Apt D San Bernardino, CA 92407
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-19027-MJ: "In San Bernardino, CA, Scott Euton Creer filed for Chapter 7 bankruptcy in 03.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.09.2010."
Scott Euton Creer — California
Sergio Crespo, San Bernardino CA
Address: 2590 West Villa San Carlos San Bernardino, CA 92404
Bankruptcy Case 6:14-bk-23995-MW Overview: "Sergio Crespo's Chapter 7 bankruptcy, filed in San Bernardino, CA in Nov 17, 2014, led to asset liquidation, with the case closing in 2015-02-15."
Sergio Crespo — California
Ernesto Crespo, San Bernardino CA
Address: 2035 N Sierra Way San Bernardino, CA 92405
Brief Overview of Bankruptcy Case 6:10-bk-34226-DS: "The bankruptcy record of Ernesto Crespo from San Bernardino, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2010."
Ernesto Crespo — California
Jesus Crespo, San Bernardino CA
Address: 2864 N E St San Bernardino, CA 92405-3438
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-20335-SC: "The case of Jesus Crespo in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in October 22, 2015 and discharged early January 2016, focusing on asset liquidation to repay creditors."
Jesus Crespo — California
Jr Carlos Crespo, San Bernardino CA
Address: 1859 E Cooley Ave San Bernardino, CA 92408
Bankruptcy Case 6:10-bk-41576-MJ Summary: "The bankruptcy filing by Jr Carlos Crespo, undertaken in September 2010 in San Bernardino, CA under Chapter 7, concluded with discharge in 02.01.2011 after liquidating assets."
Jr Carlos Crespo — California
Steven Crews, San Bernardino CA
Address: 3920 Obsidian Rd San Bernardino, CA 92407
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-49480-MW: "San Bernardino, CA resident Steven Crews's 12.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Steven Crews — California
Iris Gail Cribley, San Bernardino CA
Address: 2139 Belle St San Bernardino, CA 92404
Concise Description of Bankruptcy Case 6:11-bk-27891-WJ7: "In a Chapter 7 bankruptcy case, Iris Gail Cribley from San Bernardino, CA, saw her proceedings start in 05/31/2011 and complete by Oct 3, 2011, involving asset liquidation."
Iris Gail Cribley — California
Ericka Monique Crosby, San Bernardino CA
Address: 1233 Roxbury Dr San Bernardino, CA 92404-5431
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11471-MH: "The bankruptcy record of Ericka Monique Crosby from San Bernardino, CA, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Ericka Monique Crosby — California
Explore Free Bankruptcy Records by State