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
Robert E Collins, San Bernardino CA
Address: 5094 N D St San Bernardino, CA 92407
Concise Description of Bankruptcy Case 6:11-bk-28302-WJ7: "In a Chapter 7 bankruptcy case, Robert E Collins from San Bernardino, CA, saw their proceedings start in Jun 3, 2011 and complete by October 6, 2011, involving asset liquidation."
Robert E Collins — California
Jr Michael C Cross, San Bernardino CA
Address: 6675 Windsong Ct San Bernardino, CA 92407
Brief Overview of Bankruptcy Case 6:11-bk-35695-MW: "The bankruptcy record of Jr Michael C Cross from San Bernardino, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 13, 2011."
Jr Michael C Cross — California
Jr Amado Cruz, San Bernardino CA
Address: 4570 Cajon Blvd San Bernardino, CA 92407
Brief Overview of Bankruptcy Case 6:12-bk-21620-MJ: "The bankruptcy record of Jr Amado Cruz from San Bernardino, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2012."
Jr Amado Cruz — California
Alejandro Cruz, San Bernardino CA
Address: 5135 Orange Dr San Bernardino, CA 92407-2951
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12225-WJ: "In San Bernardino, CA, Alejandro Cruz filed for Chapter 7 bankruptcy in 03.07.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-05."
Alejandro Cruz — California
Jose A Cruz, San Bernardino CA
Address: 3532 Bronson St San Bernardino, CA 92407
Bankruptcy Case 6:12-bk-26602-MW Summary: "In a Chapter 7 bankruptcy case, Jose A Cruz from San Bernardino, CA, saw their proceedings start in July 13, 2012 and complete by 2012-11-15, involving asset liquidation."
Jose A Cruz — California
Manuel Cruz, San Bernardino CA
Address: 7805 Del Rosa Ave San Bernardino, CA 92410
Bankruptcy Case 6:10-bk-33068-TD Overview: "The bankruptcy record of Manuel Cruz from San Bernardino, CA, shows a Chapter 7 case filed in July 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/25/2010."
Manuel Cruz — California
Jose G Cruz, San Bernardino CA
Address: 4151 Mountain Dr San Bernardino, CA 92407-3446
Brief Overview of Bankruptcy Case 6:14-bk-10542-MH: "In a Chapter 7 bankruptcy case, Jose G Cruz from San Bernardino, CA, saw their proceedings start in 2014-01-16 and complete by April 2014, involving asset liquidation."
Jose G Cruz — California
Dario Cruz, San Bernardino CA
Address: 7236 Barton St San Bernardino, CA 92404
Brief Overview of Bankruptcy Case 6:10-bk-38345-CB: "The case of Dario Cruz in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 09/01/2010 and discharged early Jan 4, 2011, focusing on asset liquidation to repay creditors."
Dario Cruz — California
Amado Cruz, San Bernardino CA
Address: 182 E Temple St San Bernardino, CA 92410
Concise Description of Bankruptcy Case 6:12-bk-34736-DS7: "In San Bernardino, CA, Amado Cruz filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.12.2013."
Amado Cruz — California
Victor M Cruz, San Bernardino CA
Address: 2151 W Rialto Ave Spc 58 San Bernardino, CA 92410
Concise Description of Bankruptcy Case 6:13-bk-22936-MW7: "San Bernardino, CA resident Victor M Cruz's July 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2013."
Victor M Cruz — California
Maria Esperanza Cruz, San Bernardino CA
Address: 222 S Rancho Ave Spc 82 San Bernardino, CA 92410
Bankruptcy Case 6:13-bk-19256-MJ Summary: "The case of Maria Esperanza Cruz in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in May 24, 2013 and discharged early 2013-09-03, focusing on asset liquidation to repay creditors."
Maria Esperanza Cruz — California
Julio Cruz, San Bernardino CA
Address: 7103 Argyle Ave San Bernardino, CA 92404
Bankruptcy Case 6:10-bk-31615-DS Overview: "In San Bernardino, CA, Julio Cruz filed for Chapter 7 bankruptcy in 2010-07-12. This case, involving liquidating assets to pay off debts, was resolved by 11/14/2010."
Julio Cruz — California
Michael Edward Cruz, San Bernardino CA
Address: 4845 Sepulveda Ave San Bernardino, CA 92404
Bankruptcy Case 6:12-bk-34458-MH Overview: "In San Bernardino, CA, Michael Edward Cruz filed for Chapter 7 bankruptcy in Oct 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-09."
Michael Edward Cruz — California
Sr Stephen Cruz, San Bernardino CA
Address: 3265 N Erwin St San Bernardino, CA 92404
Bankruptcy Case 6:09-bk-39131-MJ Overview: "Sr Stephen Cruz's Chapter 7 bankruptcy, filed in San Bernardino, CA in December 2009, led to asset liquidation, with the case closing in Mar 18, 2010."
Sr Stephen Cruz — California
Aaron Cruz, San Bernardino CA
Address: 2072 Adams St San Bernardino, CA 92407-6516
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17095-WJ: "San Bernardino, CA resident Aaron Cruz's 07/15/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2015."
Aaron Cruz — California
Rosie M Cuadros, San Bernardino CA
Address: 721 E 9th St Spc 152 San Bernardino, CA 92410-6000
Bankruptcy Case 6:15-bk-12800-MH Summary: "Rosie M Cuadros's bankruptcy, initiated in Mar 23, 2015 and concluded by 06.21.2015 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosie M Cuadros — California
Juana Cubias, San Bernardino CA
Address: 1682 Massachusetts Ave San Bernardino, CA 92411
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-29440-MJ: "Juana Cubias's bankruptcy, initiated in 06/23/2010 and concluded by 10.07.2010 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juana Cubias — California
Maria Cuchez, San Bernardino CA
Address: 5205 N Mayfield Ave San Bernardino, CA 92407
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-10309-PC: "The case of Maria Cuchez in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-01-06 and discharged early Apr 18, 2010, focusing on asset liquidation to repay creditors."
Maria Cuchez — California
Alfredo Cuecuecha, San Bernardino CA
Address: 340 Magnolia Ave San Bernardino, CA 92405-4820
Bankruptcy Case 6:14-bk-19237-SC Overview: "Alfredo Cuecuecha's bankruptcy, initiated in Jul 18, 2014 and concluded by Oct 27, 2014 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfredo Cuecuecha — California
Violeta Cuecuecha, San Bernardino CA
Address: 340 Magnolia Ave San Bernardino, CA 92405-4820
Bankruptcy Case 6:14-bk-19237-SC Summary: "Violeta Cuecuecha's Chapter 7 bankruptcy, filed in San Bernardino, CA in Jul 18, 2014, led to asset liquidation, with the case closing in 2014-10-27."
Violeta Cuecuecha — California
Norberto Cuellar, San Bernardino CA
Address: 184 W Club Center Dr # 1 San Bernardino, CA 92408-4171
Concise Description of Bankruptcy Case 2:15-bk-26000-ER7: "San Bernardino, CA resident Norberto Cuellar's Oct 17, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.15.2016."
Norberto Cuellar — California
Crystal Rosalie Cuellar, San Bernardino CA
Address: 647 E 20th St San Bernardino, CA 92404
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17113-WJ: "In San Bernardino, CA, Crystal Rosalie Cuellar filed for Chapter 7 bankruptcy in 2012-03-22. This case, involving liquidating assets to pay off debts, was resolved by 07.25.2012."
Crystal Rosalie Cuellar — California
Teresa Cuellar, San Bernardino CA
Address: 721 E 9th St Spc 40 San Bernardino, CA 92410
Concise Description of Bankruptcy Case 6:10-bk-43810-SC7: "The bankruptcy filing by Teresa Cuellar, undertaken in Oct 19, 2010 in San Bernardino, CA under Chapter 7, concluded with discharge in 02.07.2011 after liquidating assets."
Teresa Cuellar — California
Robert Cuencas, San Bernardino CA
Address: 3704 Ridge Line Dr San Bernardino, CA 92407
Concise Description of Bankruptcy Case 6:13-bk-21206-MH7: "The case of Robert Cuencas in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-06-27 and discharged early Oct 7, 2013, focusing on asset liquidation to repay creditors."
Robert Cuencas — California
Andres Cueva, San Bernardino CA
Address: 1523 Genevieve St San Bernardino, CA 92405
Bankruptcy Case 6:09-bk-38861-CB Summary: "The case of Andres Cueva in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 11/30/2009 and discharged early 03/12/2010, focusing on asset liquidation to repay creditors."
Andres Cueva — California
Enrique Cuevas, San Bernardino CA
Address: 4029 Newmark Ave San Bernardino, CA 92407
Brief Overview of Bankruptcy Case 6:11-bk-23048-MW: "The bankruptcy filing by Enrique Cuevas, undertaken in 2011-04-20 in San Bernardino, CA under Chapter 7, concluded with discharge in 08/23/2011 after liquidating assets."
Enrique Cuevas — California
Alicia Cuevas, San Bernardino CA
Address: 3696 N Lugo Ave San Bernardino, CA 92404
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-28326-DS: "The bankruptcy filing by Alicia Cuevas, undertaken in 2010-06-14 in San Bernardino, CA under Chapter 7, concluded with discharge in 10/17/2010 after liquidating assets."
Alicia Cuevas — California
Angela F Culberson, San Bernardino CA
Address: 674 W 41st St Apt F6 San Bernardino, CA 92407-3592
Brief Overview of Bankruptcy Case 6:15-bk-13034-MJ: "Angela F Culberson's Chapter 7 bankruptcy, filed in San Bernardino, CA in March 27, 2015, led to asset liquidation, with the case closing in 2015-06-25."
Angela F Culberson — California
Lyle Dean Cummings, San Bernardino CA
Address: 1222 Lomita Rd San Bernardino, CA 92405
Bankruptcy Case 6:13-bk-11499-SC Overview: "In a Chapter 7 bankruptcy case, Lyle Dean Cummings from San Bernardino, CA, saw his proceedings start in Jan 28, 2013 and complete by May 10, 2013, involving asset liquidation."
Lyle Dean Cummings — California
Azucena Yadira Curiel, San Bernardino CA
Address: 1325 W 8th St San Bernardino, CA 92411
Concise Description of Bankruptcy Case 6:09-bk-32444-BB7: "The bankruptcy record of Azucena Yadira Curiel from San Bernardino, CA, shows a Chapter 7 case filed in 2009-09-24. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2010."
Azucena Yadira Curiel — California
Francisco Miguel Curiel, San Bernardino CA
Address: 2623 Majestic Ave San Bernardino, CA 92407
Concise Description of Bankruptcy Case 6:11-bk-10762-CB7: "Francisco Miguel Curiel's bankruptcy, initiated in 01.10.2011 and concluded by 2011-05-15 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Miguel Curiel — California
Isabel Curiel, San Bernardino CA
Address: 2673 Walnut St San Bernardino, CA 92410-1944
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-13388-MJ: "Isabel Curiel's Chapter 7 bankruptcy, filed in San Bernardino, CA in 2015-04-04, led to asset liquidation, with the case closing in 2015-07-03."
Isabel Curiel — California
Patricio Montes Curiel, San Bernardino CA
Address: 721 E 9th St Spc 154 San Bernardino, CA 92410
Concise Description of Bankruptcy Case 6:13-bk-24291-MW7: "In a Chapter 7 bankruptcy case, Patricio Montes Curiel from San Bernardino, CA, saw their proceedings start in 08/22/2013 and complete by 12.02.2013, involving asset liquidation."
Patricio Montes Curiel — California
Danielle Kiamone Curry, San Bernardino CA
Address: PO Box 20099 San Bernardino, CA 92406-0199
Brief Overview of Bankruptcy Case 6:16-bk-13249-MH: "Danielle Kiamone Curry's bankruptcy, initiated in 04.11.2016 and concluded by 2016-07-10 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Kiamone Curry — California
Cynthia Sue Cutter, San Bernardino CA
Address: 2391 Blake St San Bernardino, CA 92407-6101
Bankruptcy Case 6:14-bk-25175-SC Summary: "Cynthia Sue Cutter's Chapter 7 bankruptcy, filed in San Bernardino, CA in Dec 22, 2014, led to asset liquidation, with the case closing in March 22, 2015."
Cynthia Sue Cutter — California
Paul Mitchell Cutter, San Bernardino CA
Address: 2391 Blake St San Bernardino, CA 92407-6101
Bankruptcy Case 6:14-bk-25175-SC Overview: "The case of Paul Mitchell Cutter in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in December 2014 and discharged early Mar 22, 2015, focusing on asset liquidation to repay creditors."
Paul Mitchell Cutter — California
Salgado Humberto Cuvas, San Bernardino CA
Address: 2426 San Anselmo Ave San Bernardino, CA 92407
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-41575-TD: "In a Chapter 7 bankruptcy case, Salgado Humberto Cuvas from San Bernardino, CA, saw his proceedings start in 2010-09-29 and complete by 02/01/2011, involving asset liquidation."
Salgado Humberto Cuvas — California
Colena Shamon Cyrus, San Bernardino CA
Address: 4049 N E St San Bernardino, CA 92407-3505
Bankruptcy Case 6:15-bk-18296-MJ Summary: "In San Bernardino, CA, Colena Shamon Cyrus filed for Chapter 7 bankruptcy in August 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2015."
Colena Shamon Cyrus — California
Russell Laurence Daggitt, San Bernardino CA
Address: 2557 Belmont Ave San Bernardino, CA 92407
Bankruptcy Case 6:12-bk-37306-WJ Overview: "In a Chapter 7 bankruptcy case, Russell Laurence Daggitt from San Bernardino, CA, saw his proceedings start in 2012-12-12 and complete by Mar 24, 2013, involving asset liquidation."
Russell Laurence Daggitt — California
Michael Scott Dahlseid, San Bernardino CA
Address: 1062 Sierra View St San Bernardino, CA 92407
Bankruptcy Case 6:11-bk-44993-CB Summary: "In a Chapter 7 bankruptcy case, Michael Scott Dahlseid from San Bernardino, CA, saw their proceedings start in 2011-11-15 and complete by 03.19.2012, involving asset liquidation."
Michael Scott Dahlseid — California
Roy D Dailey, San Bernardino CA
Address: 2579 Esperanza St San Bernardino, CA 92410
Bankruptcy Case 6:13-bk-25768-DS Overview: "San Bernardino, CA resident Roy D Dailey's 09.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/31/2013."
Roy D Dailey — California
Alejandro Cesar Dallatorre, San Bernardino CA
Address: 955 N Pico Ave San Bernardino, CA 92411
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12351-DS: "The bankruptcy filing by Alejandro Cesar Dallatorre, undertaken in Jan 31, 2012 in San Bernardino, CA under Chapter 7, concluded with discharge in 2012-06-04 after liquidating assets."
Alejandro Cesar Dallatorre — California
Tony Dalton, San Bernardino CA
Address: 2877 N GOLDEN AVE SAN BERNARDINO, CA 92404
Brief Overview of Bankruptcy Case 6:10-bk-26311-CB: "In a Chapter 7 bankruptcy case, Tony Dalton from San Bernardino, CA, saw their proceedings start in 05/27/2010 and complete by 2010-09-15, involving asset liquidation."
Tony Dalton — California
Pensri Dalton, San Bernardino CA
Address: 1245 Roxbury Dr San Bernardino, CA 92404
Brief Overview of Bankruptcy Case 6:10-bk-50568-SC: "The bankruptcy record of Pensri Dalton from San Bernardino, CA, shows a Chapter 7 case filed in 2010-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2011."
Pensri Dalton — California
Carl Dameron, San Bernardino CA
Address: 2407 Victoria St San Bernardino, CA 92410
Bankruptcy Case 6:10-bk-18371-PC Overview: "The bankruptcy record of Carl Dameron from San Bernardino, CA, shows a Chapter 7 case filed in 03/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 3, 2010."
Carl Dameron — California
Hernando Dancel, San Bernardino CA
Address: 2558 Winston Ct San Bernardino, CA 92408
Concise Description of Bankruptcy Case 6:10-bk-20845-PC7: "San Bernardino, CA resident Hernando Dancel's April 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 24, 2010."
Hernando Dancel — California
Dustin Travis Daniel, San Bernardino CA
Address: 2918 N F St San Bernardino, CA 92405
Bankruptcy Case 6:12-bk-26177-DS Overview: "In a Chapter 7 bankruptcy case, Dustin Travis Daniel from San Bernardino, CA, saw his proceedings start in Jul 9, 2012 and complete by 2012-11-11, involving asset liquidation."
Dustin Travis Daniel — California
Larry Daniels, San Bernardino CA
Address: PO Box 1469 San Bernardino, CA 92402
Brief Overview of Bankruptcy Case 6:10-bk-46238-DS: "Larry Daniels's Chapter 7 bankruptcy, filed in San Bernardino, CA in November 2010, led to asset liquidation, with the case closing in Mar 13, 2011."
Larry Daniels — California
Loretha Dantzler, San Bernardino CA
Address: 24712 Court St San Bernardino, CA 92410
Concise Description of Bankruptcy Case 6:10-bk-21011-TD7: "In San Bernardino, CA, Loretha Dantzler filed for Chapter 7 bankruptcy in 2010-04-14. This case, involving liquidating assets to pay off debts, was resolved by 07/25/2010."
Loretha Dantzler — California
Jr Alfred Dapello, San Bernardino CA
Address: 3999 Currant Ln San Bernardino, CA 92407
Brief Overview of Bankruptcy Case 6:10-bk-42444-CB: "Jr Alfred Dapello's Chapter 7 bankruptcy, filed in San Bernardino, CA in Oct 6, 2010, led to asset liquidation, with the case closing in Jan 20, 2011."
Jr Alfred Dapello — California
Neal E Darbee, San Bernardino CA
Address: 3115 N Crescent Ave San Bernardino, CA 92405
Bankruptcy Case 6:13-bk-15751-WJ Summary: "Neal E Darbee's bankruptcy, initiated in March 29, 2013 and concluded by July 2013 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neal E Darbee — California
Lakyshia Lynn Darby, San Bernardino CA
Address: 3204 Little Mountain Dr Apt D San Bernardino, CA 92405
Bankruptcy Case 6:11-bk-15810-CB Summary: "The case of Lakyshia Lynn Darby in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in February 23, 2011 and discharged early 06.28.2011, focusing on asset liquidation to repay creditors."
Lakyshia Lynn Darby — California
Jeffrey Wayne Darling, San Bernardino CA
Address: 5004 N F St San Bernardino, CA 92407
Concise Description of Bankruptcy Case 6:13-bk-21504-MW7: "The case of Jeffrey Wayne Darling in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in July 2013 and discharged early 2013-10-12, focusing on asset liquidation to repay creditors."
Jeffrey Wayne Darling — California
Jacquelynn Darnell, San Bernardino CA
Address: 4477 Vermont St San Bernardino, CA 92407
Bankruptcy Case 6:10-bk-34846-MJ Overview: "In San Bernardino, CA, Jacquelynn Darnell filed for Chapter 7 bankruptcy in Aug 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2010."
Jacquelynn Darnell — California
Sandy Darsono, San Bernardino CA
Address: PO Box 11761 San Bernardino, CA 92423
Bankruptcy Case 6:10-bk-38882-CB Overview: "In a Chapter 7 bankruptcy case, Sandy Darsono from San Bernardino, CA, saw their proceedings start in 2010-09-08 and complete by January 2011, involving asset liquidation."
Sandy Darsono — California
Duro Jr Justiniano Dato, San Bernardino CA
Address: 814 S Lassen Ave San Bernardino, CA 92410
Brief Overview of Bankruptcy Case 6:09-bk-38751-MJ: "Duro Jr Justiniano Dato's bankruptcy, initiated in 11/28/2009 and concluded by March 2010 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duro Jr Justiniano Dato — California
Delmy Dave, San Bernardino CA
Address: 2994 San Gabriel St San Bernardino, CA 92404
Bankruptcy Case 6:12-bk-23138-MJ Summary: "Delmy Dave's Chapter 7 bankruptcy, filed in San Bernardino, CA in May 2012, led to asset liquidation, with the case closing in Oct 2, 2012."
Delmy Dave — California
Derek Leonard Davenport, San Bernardino CA
Address: 1420 E Date St Apt 54 San Bernardino, CA 92404
Bankruptcy Case 6:12-bk-27060-DS Overview: "In a Chapter 7 bankruptcy case, Derek Leonard Davenport from San Bernardino, CA, saw his proceedings start in Jul 20, 2012 and complete by 2012-11-22, involving asset liquidation."
Derek Leonard Davenport — California
Helen L Davila, San Bernardino CA
Address: 3010 N Gardena St San Bernardino, CA 92407
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-32015-DS: "Helen L Davila's bankruptcy, initiated in 07.07.2011 and concluded by November 2011 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen L Davila — California
Jr Juan J Davila, San Bernardino CA
Address: 1339 Canyon Rd San Bernardino, CA 92404
Concise Description of Bankruptcy Case 6:12-bk-37557-MJ7: "The bankruptcy filing by Jr Juan J Davila, undertaken in 12.17.2012 in San Bernardino, CA under Chapter 7, concluded with discharge in March 29, 2013 after liquidating assets."
Jr Juan J Davila — California
Steven A Davis, San Bernardino CA
Address: 1979 Poplar St San Bernardino, CA 92410
Bankruptcy Case 6:11-bk-21868-CB Overview: "Steven A Davis's Chapter 7 bankruptcy, filed in San Bernardino, CA in 04.11.2011, led to asset liquidation, with the case closing in 08/14/2011."
Steven A Davis — California
Sonja M Davis, San Bernardino CA
Address: 225 S Iris St San Bernardino, CA 92410
Bankruptcy Case 6:11-bk-21823-CB Summary: "San Bernardino, CA resident Sonja M Davis's 04.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2011."
Sonja M Davis — California
Velma C Davis, San Bernardino CA
Address: 5577 N Edgemont Dr San Bernardino, CA 92404
Brief Overview of Bankruptcy Case 6:13-bk-20631-SC: "In a Chapter 7 bankruptcy case, Velma C Davis from San Bernardino, CA, saw her proceedings start in 2013-06-18 and complete by Sep 28, 2013, involving asset liquidation."
Velma C Davis — California
Debra L Davis, San Bernardino CA
Address: 282 S Sierra Way Spc 21 San Bernardino, CA 92408-1455
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-25343-MJ: "Debra L Davis's Chapter 7 bankruptcy, filed in San Bernardino, CA in 12.29.2014, led to asset liquidation, with the case closing in 2015-03-29."
Debra L Davis — California
Tammy L Davis, San Bernardino CA
Address: 1153 E Edgemont Dr San Bernardino, CA 92404-2625
Bankruptcy Case 6:14-bk-19389-SC Summary: "Tammy L Davis's bankruptcy, initiated in Jul 23, 2014 and concluded by 2014-10-21 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy L Davis — California
Terri Echols Davis, San Bernardino CA
Address: 6155 Palm Ave Apt 2601 San Bernardino, CA 92407-2089
Concise Description of Bankruptcy Case 6:15-bk-15432-MH7: "The case of Terri Echols Davis in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in May 29, 2015 and discharged early 2015-08-27, focusing on asset liquidation to repay creditors."
Terri Echols Davis — California
Toni E Davis, San Bernardino CA
Address: 2836 N Crescent Ave San Bernardino, CA 92405
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26057-MJ: "In a Chapter 7 bankruptcy case, Toni E Davis from San Bernardino, CA, saw her proceedings start in 2013-09-27 and complete by Jan 7, 2014, involving asset liquidation."
Toni E Davis — California
Sean Mathew Davis, San Bernardino CA
Address: 4594 N E St San Bernardino, CA 92407-3542
Concise Description of Bankruptcy Case 6:15-bk-17366-SC7: "In a Chapter 7 bankruptcy case, Sean Mathew Davis from San Bernardino, CA, saw his proceedings start in July 2015 and complete by October 2015, involving asset liquidation."
Sean Mathew Davis — California
Nichole Ann Davis, San Bernardino CA
Address: 369 E Rialto Ave Apt 41 San Bernardino, CA 92408-1264
Concise Description of Bankruptcy Case 6:15-bk-16180-MJ7: "Nichole Ann Davis's Chapter 7 bankruptcy, filed in San Bernardino, CA in 06.19.2015, led to asset liquidation, with the case closing in Sep 17, 2015."
Nichole Ann Davis — California
Willie T Davis, San Bernardino CA
Address: 6155 Palm Ave Apt 2601 San Bernardino, CA 92407-2089
Bankruptcy Case 6:15-bk-15432-MH Summary: "Willie T Davis's Chapter 7 bankruptcy, filed in San Bernardino, CA in 2015-05-29, led to asset liquidation, with the case closing in 2015-08-27."
Willie T Davis — California
Brian Wayne Davis, San Bernardino CA
Address: 1480 E Marshall Blvd Apt 3 San Bernardino, CA 92404-7037
Brief Overview of Bankruptcy Case 6:14-bk-10952-MJ: "The bankruptcy filing by Brian Wayne Davis, undertaken in 01.27.2014 in San Bernardino, CA under Chapter 7, concluded with discharge in 2014-04-27 after liquidating assets."
Brian Wayne Davis — California
Kenneth Davison, San Bernardino CA
Address: 4617 N F St San Bernardino, CA 92407
Brief Overview of Bankruptcy Case 6:10-bk-45614-MW: "In San Bernardino, CA, Kenneth Davison filed for Chapter 7 bankruptcy in 11.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 03.07.2011."
Kenneth Davison — California
Paul Dayal, San Bernardino CA
Address: 233 E 17th St Apt 11 San Bernardino, CA 92404-5060
Brief Overview of Bankruptcy Case 6:16-bk-13224-MH: "In a Chapter 7 bankruptcy case, Paul Dayal from San Bernardino, CA, saw their proceedings start in 2016-04-11 and complete by 2016-07-10, involving asset liquidation."
Paul Dayal — California
Scotty Days, San Bernardino CA
Address: 2386 Leroy St Apt 4 San Bernardino, CA 92404
Bankruptcy Case 6:10-bk-46038-DS Summary: "The bankruptcy filing by Scotty Days, undertaken in November 5, 2010 in San Bernardino, CA under Chapter 7, concluded with discharge in 03.10.2011 after liquidating assets."
Scotty Days — California
La Rocha Hector A De, San Bernardino CA
Address: 441 Crestview Ave San Bernardino, CA 92410
Brief Overview of Bankruptcy Case 6:11-bk-17983-WJ: "The bankruptcy filing by La Rocha Hector A De, undertaken in March 11, 2011 in San Bernardino, CA under Chapter 7, concluded with discharge in 07.14.2011 after liquidating assets."
La Rocha Hector A De — California
Alva Guillermina De, San Bernardino CA
Address: 3201 Bronson St San Bernardino, CA 92407
Concise Description of Bankruptcy Case 6:11-bk-12467-MJ7: "In San Bernardino, CA, Alva Guillermina De filed for Chapter 7 bankruptcy in 2011-01-25. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2011."
Alva Guillermina De — California
Jesus Donna Lyn De, San Bernardino CA
Address: 2585 Sunset Ln San Bernardino, CA 92407-2422
Concise Description of Bankruptcy Case 6:14-bk-17291-MH7: "In San Bernardino, CA, Jesus Donna Lyn De filed for Chapter 7 bankruptcy in 2014-06-02. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2014."
Jesus Donna Lyn De — California
Santos Theodore N De, San Bernardino CA
Address: 980 W 24th St San Bernardino, CA 92405
Bankruptcy Case 6:13-bk-26620-WJ Overview: "San Bernardino, CA resident Santos Theodore N De's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 17, 2014."
Santos Theodore N De — California
La Rosa Martin De, San Bernardino CA
Address: 1883 Home Ave San Bernardino, CA 92411
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-12662-DS: "La Rosa Martin De's Chapter 7 bankruptcy, filed in San Bernardino, CA in Feb 15, 2013, led to asset liquidation, with the case closing in May 2013."
La Rosa Martin De — California
La Rosa Michelle De, San Bernardino CA
Address: 217 S Macy St San Bernardino, CA 92410
Concise Description of Bankruptcy Case 6:11-bk-25724-CB7: "In a Chapter 7 bankruptcy case, La Rosa Michelle De from San Bernardino, CA, saw her proceedings start in 05.12.2011 and complete by 08/31/2011, involving asset liquidation."
La Rosa Michelle De — California
La Fuente Jr Tony De, San Bernardino CA
Address: 540 Wier Rd Apt 202 San Bernardino, CA 92408
Bankruptcy Case 6:13-bk-29077-MJ Summary: "The bankruptcy filing by La Fuente Jr Tony De, undertaken in Nov 22, 2013 in San Bernardino, CA under Chapter 7, concluded with discharge in 03/04/2014 after liquidating assets."
La Fuente Jr Tony De — California
La Rosa Molly Anne De, San Bernardino CA
Address: 407 E Trenton St San Bernardino, CA 92404
Bankruptcy Case 6:10-bk-51412-SC Overview: "In San Bernardino, CA, La Rosa Molly Anne De filed for Chapter 7 bankruptcy in Dec 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.14.2011."
La Rosa Molly Anne De — California
La Rosa Monique M De, San Bernardino CA
Address: 5681 Dogwood St San Bernardino, CA 92404-2809
Bankruptcy Case 6:15-bk-12033-MW Summary: "La Rosa Monique M De's Chapter 7 bankruptcy, filed in San Bernardino, CA in 2015-03-02, led to asset liquidation, with the case closing in June 15, 2015."
La Rosa Monique M De — California
La Cruz Nicole Jolynn De, San Bernardino CA
Address: 1400 W Kingman St San Bernardino, CA 92411-2625
Concise Description of Bankruptcy Case 6:15-bk-14741-MJ7: "In a Chapter 7 bankruptcy case, La Cruz Nicole Jolynn De from San Bernardino, CA, saw her proceedings start in 05.11.2015 and complete by 08.09.2015, involving asset liquidation."
La Cruz Nicole Jolynn De — California
La Torre Israel De, San Bernardino CA
Address: 25347 Union St San Bernardino, CA 92410
Bankruptcy Case 6:13-bk-15762-MJ Summary: "The bankruptcy record of La Torre Israel De from San Bernardino, CA, shows a Chapter 7 case filed in 2013-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2013."
La Torre Israel De — California
La Cruz Glendi De, San Bernardino CA
Address: 1689 Davidson Ave San Bernardino, CA 92411-1418
Bankruptcy Case 2:16-bk-14044-TD Summary: "In a Chapter 7 bankruptcy case, La Cruz Glendi De from San Bernardino, CA, saw their proceedings start in Mar 30, 2016 and complete by 2016-06-28, involving asset liquidation."
La Cruz Glendi De — California
Martinez Yolanda L De, San Bernardino CA
Address: 772 N J St San Bernardino, CA 92411
Bankruptcy Case 6:11-bk-11092-MJ Overview: "Martinez Yolanda L De's Chapter 7 bankruptcy, filed in San Bernardino, CA in Jan 12, 2011, led to asset liquidation, with the case closing in 05.17.2011."
Martinez Yolanda L De — California
La Cruz Oropeza Lucio De, San Bernardino CA
Address: 2640 Del Rosa Ave Apt 122 San Bernardino, CA 92404-4488
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12787-MW: "The bankruptcy record of La Cruz Oropeza Lucio De from San Bernardino, CA, shows a Chapter 7 case filed in 2015-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 19, 2015."
La Cruz Oropeza Lucio De — California
La Cerda Anica De, San Bernardino CA
Address: 201 S Pennsylvania Ave Spc 36 San Bernardino, CA 92410-2126
Brief Overview of Bankruptcy Case 6:15-bk-11873-MW: "The bankruptcy record of La Cerda Anica De from San Bernardino, CA, shows a Chapter 7 case filed in 02/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2015."
La Cerda Anica De — California
La Paz Jose Luis De, San Bernardino CA
Address: 2402 N Waterman Ave San Bernardino, CA 92404
Brief Overview of Bankruptcy Case 6:12-bk-12413-MH: "La Paz Jose Luis De's Chapter 7 bankruptcy, filed in San Bernardino, CA in Jan 31, 2012, led to asset liquidation, with the case closing in 06/04/2012."
La Paz Jose Luis De — California
Los Angeles Cardona Maria De, San Bernardino CA
Address: 2485 Cedar St San Bernardino, CA 92404-4105
Brief Overview of Bankruptcy Case 6:14-bk-22598-WJ: "In San Bernardino, CA, Los Angeles Cardona Maria De filed for Chapter 7 bankruptcy in 10/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 01.08.2015."
Los Angeles Cardona Maria De — California
La Cruz Albert De, San Bernardino CA
Address: 18099 Lapis Ln San Bernardino, CA 92407-0411
Bankruptcy Case 6:15-bk-14282-SC Summary: "In San Bernardino, CA, La Cruz Albert De filed for Chapter 7 bankruptcy in April 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2015."
La Cruz Albert De — California
La Cruz Rosalinda De, San Bernardino CA
Address: 1400 W Kingman St San Bernardino, CA 92411-2625
Bankruptcy Case 6:14-bk-10939-WJ Summary: "San Bernardino, CA resident La Cruz Rosalinda De's 01.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2014."
La Cruz Rosalinda De — California
La Cruz Jose De Jesus De, San Bernardino CA
Address: 791 E 19th St San Bernardino, CA 92404
Brief Overview of Bankruptcy Case 6:13-bk-26792-MJ: "La Cruz Jose De Jesus De's Chapter 7 bankruptcy, filed in San Bernardino, CA in October 9, 2013, led to asset liquidation, with the case closing in 2014-01-19."
La Cruz Jose De Jesus De — California
La Cruz Jr Alejandro De, San Bernardino CA
Address: 1180 E Lynwood Dr San Bernardino, CA 92404
Bankruptcy Case 6:12-bk-18105-MJ Summary: "The bankruptcy record of La Cruz Jr Alejandro De from San Bernardino, CA, shows a Chapter 7 case filed in 2012-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-03."
La Cruz Jr Alejandro De — California
La Tejera Baldomero De, San Bernardino CA
Address: 5343 Golondrina Dr San Bernardino, CA 92404
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28865-DS: "The bankruptcy filing by La Tejera Baldomero De, undertaken in November 20, 2013 in San Bernardino, CA under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
La Tejera Baldomero De — California
La Cruz Angelica De, San Bernardino CA
Address: 2640 Del Rosa Ave Apt 122 San Bernardino, CA 92404-4488
Bankruptcy Case 6:15-bk-12787-MW Overview: "The bankruptcy record of La Cruz Angelica De from San Bernardino, CA, shows a Chapter 7 case filed in 2015-03-21. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2015."
La Cruz Angelica De — California
La Pena Guillermo De, San Bernardino CA
Address: 2820 N Sierra Way San Bernardino, CA 92405
Brief Overview of Bankruptcy Case 6:12-bk-13385-MW: "The case of La Pena Guillermo De in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 02/10/2012 and discharged early 06.14.2012, focusing on asset liquidation to repay creditors."
La Pena Guillermo De — California
Dios Janet P De, San Bernardino CA
Address: 25805 Fisher St San Bernardino, CA 92404-6123
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14771-MW: "The bankruptcy record of Dios Janet P De from San Bernardino, CA, shows a Chapter 7 case filed in May 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.25.2016."
Dios Janet P De — California
La Cruz Leticia De, San Bernardino CA
Address: 18099 Lapis Ln San Bernardino, CA 92407-0411
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14282-SC: "The case of La Cruz Leticia De in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-04-29 and discharged early 07.28.2015, focusing on asset liquidation to repay creditors."
La Cruz Leticia De — California
La Portilla Alejandra De, San Bernardino CA
Address: 721 E 9th St Spc 70 San Bernardino, CA 92410
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-23801-WJ: "The bankruptcy filing by La Portilla Alejandra De, undertaken in Aug 14, 2013 in San Bernardino, CA under Chapter 7, concluded with discharge in 2013-11-25 after liquidating assets."
La Portilla Alejandra De — California
Explore Free Bankruptcy Records by State