Website Logo

San Bernardino, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in San Bernardino.

Last updated on: April 10, 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

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