personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

San Bernardino, California - Court Records


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.

California Bankruptcy Records


ᐅ Ricardo Sanchez, California

Address: 3479 N SIERRA WAY SAN BERNARDINO, CA 92405

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-18383-CB: "In a Chapter 7 bankruptcy case, Ricardo Sanchez from San Bernardino, CA, saw his proceedings start in March 2010 and complete by 07.03.2010, involving asset liquidation."
Ricardo Sanchez — California, 6:10-bk-18383-CB


ᐅ Yadira Sanchez, California

Address: 1415 Keystone Dr San Bernardino, CA 92407-5024

Brief Overview of Bankruptcy Case 6:15-bk-21509-WJ: "Yadira Sanchez's Chapter 7 bankruptcy, filed in San Bernardino, CA in November 25, 2015, led to asset liquidation, with the case closing in 02.23.2016."
Yadira Sanchez — California, 6:15-bk-21509-WJ


ᐅ Robert G Sanchez, California

Address: 1455 N J St San Bernardino, CA 92411

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-34894-WJ: "In San Bernardino, CA, Robert G Sanchez filed for Chapter 7 bankruptcy in 2012-11-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-15."
Robert G Sanchez — California, 6:12-bk-34894-WJ


ᐅ Soledad Vargas Sanchez, California

Address: 25369 Paloma Rd San Bernardino, CA 92410-4150

Bankruptcy Case 6:16-bk-15517-WJ Overview: "In San Bernardino, CA, Soledad Vargas Sanchez filed for Chapter 7 bankruptcy in Jun 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-19."
Soledad Vargas Sanchez — California, 6:16-bk-15517-WJ


ᐅ Sanchez Manuel Sanchez, California

Address: 5905 N Acacia Ct San Bernardino, CA 92407

Bankruptcy Case 6:12-bk-27896-MW Summary: "Sanchez Manuel Sanchez's Chapter 7 bankruptcy, filed in San Bernardino, CA in Jul 31, 2012, led to asset liquidation, with the case closing in 2012-12-03."
Sanchez Manuel Sanchez — California, 6:12-bk-27896-MW


ᐅ Toni Marie Sanchez, California

Address: 469 Northpark Blvd San Bernardino, CA 92407-3146

Bankruptcy Case 6:16-bk-12093-MJ Summary: "In San Bernardino, CA, Toni Marie Sanchez filed for Chapter 7 bankruptcy in 2016-03-08. This case, involving liquidating assets to pay off debts, was resolved by 06/06/2016."
Toni Marie Sanchez — California, 6:16-bk-12093-MJ


ᐅ Rodimiro Sanders, California

Address: 2394 Etiwanda Ave San Bernardino, CA 92410

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-23507-WJ: "The bankruptcy filing by Rodimiro Sanders, undertaken in 2012-06-01 in San Bernardino, CA under Chapter 7, concluded with discharge in 2012-10-04 after liquidating assets."
Rodimiro Sanders — California, 6:12-bk-23507-WJ


ᐅ Daniel D Sanders, California

Address: 5630 Dogwood St San Bernardino, CA 92404

Bankruptcy Case 6:11-bk-18915-WJ Summary: "Daniel D Sanders's bankruptcy, initiated in 03/18/2011 and concluded by July 21, 2011 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel D Sanders — California, 6:11-bk-18915-WJ


ᐅ Marci R Sanders, California

Address: 2648 N G St San Bernardino, CA 92405

Bankruptcy Case 6:09-bk-32103-RN Summary: "In a Chapter 7 bankruptcy case, Marci R Sanders from San Bernardino, CA, saw her proceedings start in September 2009 and complete by Jan 1, 2010, involving asset liquidation."
Marci R Sanders — California, 6:09-bk-32103-RN


ᐅ Tina Sanderson, California

Address: 1315 E Marshall Blvd Spc 5 San Bernardino, CA 92404

Bankruptcy Case 6:10-bk-11522-PC Summary: "Tina Sanderson's bankruptcy, initiated in 01/20/2010 and concluded by 05.02.2010 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Sanderson — California, 6:10-bk-11522-PC


ᐅ Michael Sandoval, California

Address: 694 W 34th St San Bernardino, CA 92405

Concise Description of Bankruptcy Case 6:12-bk-34839-MW7: "In a Chapter 7 bankruptcy case, Michael Sandoval from San Bernardino, CA, saw their proceedings start in 11.04.2012 and complete by February 14, 2013, involving asset liquidation."
Michael Sandoval — California, 6:12-bk-34839-MW


ᐅ Guzman Santiago Sandoval, California

Address: 1011 W Temple St San Bernardino, CA 92411

Concise Description of Bankruptcy Case 6:12-bk-22077-SC7: "San Bernardino, CA resident Guzman Santiago Sandoval's 2012-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 18, 2012."
Guzman Santiago Sandoval — California, 6:12-bk-22077-SC


ᐅ Rodriguez Guillermo Sandoval, California

Address: 3138 N Macy St San Bernardino, CA 92407-6334

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16038-MJ: "The bankruptcy filing by Rodriguez Guillermo Sandoval, undertaken in 2015-06-16 in San Bernardino, CA under Chapter 7, concluded with discharge in Sep 14, 2015 after liquidating assets."
Rodriguez Guillermo Sandoval — California, 6:15-bk-16038-MJ


ᐅ Juan Antonio Sandoval, California

Address: 1295 W Marshall Blvd San Bernardino, CA 92405-1954

Brief Overview of Bankruptcy Case 6:15-bk-11721-MH: "San Bernardino, CA resident Juan Antonio Sandoval's February 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-25."
Juan Antonio Sandoval — California, 6:15-bk-11721-MH


ᐅ Silvia Sandoval, California

Address: 1224 N F St San Bernardino, CA 92405

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-35704-SC: "The bankruptcy filing by Silvia Sandoval, undertaken in August 2011 in San Bernardino, CA under Chapter 7, concluded with discharge in 2011-12-13 after liquidating assets."
Silvia Sandoval — California, 6:11-bk-35704-SC


ᐅ Martinez Benito Sandoval, California

Address: 24775 4th St San Bernardino, CA 92410-5010

Concise Description of Bankruptcy Case 6:14-bk-23765-MW7: "Martinez Benito Sandoval's Chapter 7 bankruptcy, filed in San Bernardino, CA in November 8, 2014, led to asset liquidation, with the case closing in February 2015."
Martinez Benito Sandoval — California, 6:14-bk-23765-MW


ᐅ Antonio Sanchez Sandoval, California

Address: 25855 Fisher St San Bernardino, CA 92404

Bankruptcy Case 6:12-bk-18029-MJ Summary: "San Bernardino, CA resident Antonio Sanchez Sandoval's 2012-03-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.02.2012."
Antonio Sanchez Sandoval — California, 6:12-bk-18029-MJ


ᐅ Jose Francisco Sandoval, California

Address: 1166 W 16th St San Bernardino, CA 92411

Brief Overview of Bankruptcy Case 6:12-bk-28156-MH: "The bankruptcy record of Jose Francisco Sandoval from San Bernardino, CA, shows a Chapter 7 case filed in Aug 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 6, 2012."
Jose Francisco Sandoval — California, 6:12-bk-28156-MH


ᐅ Elizabeth Marie Sanford, California

Address: 2575 Steele Rd Apt 230 San Bernardino, CA 92408

Bankruptcy Case 6:12-bk-17869-MJ Summary: "Elizabeth Marie Sanford's Chapter 7 bankruptcy, filed in San Bernardino, CA in 03/30/2012, led to asset liquidation, with the case closing in 2012-08-02."
Elizabeth Marie Sanford — California, 6:12-bk-17869-MJ


ᐅ Juan M Santana, California

Address: 201 S Pennsylvania Ave Spc 93 San Bernardino, CA 92410

Brief Overview of Bankruptcy Case 6:12-bk-17256-MJ: "The bankruptcy filing by Juan M Santana, undertaken in March 2012 in San Bernardino, CA under Chapter 7, concluded with discharge in 07/26/2012 after liquidating assets."
Juan M Santana — California, 6:12-bk-17256-MJ


ᐅ Hernandez Nelson Santana, California

Address: 1039 W 10th St San Bernardino, CA 92411

Concise Description of Bankruptcy Case 6:10-bk-31232-CB7: "The case of Hernandez Nelson Santana in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hernandez Nelson Santana — California, 6:10-bk-31232-CB


ᐅ Adan R Barrera Santana, California

Address: 1037 W Rialto Ave San Bernardino, CA 92410

Bankruptcy Case 6:13-bk-12472-DS Overview: "Adan R Barrera Santana's bankruptcy, initiated in 02.13.2013 and concluded by 2013-05-26 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adan R Barrera Santana — California, 6:13-bk-12472-DS


ᐅ Sandra Santana, California

Address: 354 E Orange St San Bernardino, CA 92410-3835

Bankruptcy Case 6:14-bk-18163-MJ Overview: "Sandra Santana's bankruptcy, initiated in June 2014 and concluded by October 6, 2014 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Santana — California, 6:14-bk-18163-MJ


ᐅ Virginia Isela Santelio, California

Address: 2770 N State St San Bernardino, CA 92407-6552

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17858-MJ: "Virginia Isela Santelio's Chapter 7 bankruptcy, filed in San Bernardino, CA in 08.07.2015, led to asset liquidation, with the case closing in 2015-11-05."
Virginia Isela Santelio — California, 6:15-bk-17858-MJ


ᐅ Maximiano Santiago, California

Address: 1887 UNIVERSITY PKWY San Bernardino, CA 92411

Concise Description of Bankruptcy Case 6:10-bk-14953-PC7: "Maximiano Santiago's Chapter 7 bankruptcy, filed in San Bernardino, CA in February 23, 2010, led to asset liquidation, with the case closing in Jun 5, 2010."
Maximiano Santiago — California, 6:10-bk-14953-PC


ᐅ Jorge Santiago, California

Address: 1398 N G St San Bernardino, CA 92405

Bankruptcy Case 6:13-bk-27146-SC Summary: "San Bernardino, CA resident Jorge Santiago's 10/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2014."
Jorge Santiago — California, 6:13-bk-27146-SC


ᐅ Isidro Santibanez, California

Address: 25912 11th St San Bernardino, CA 92410

Brief Overview of Bankruptcy Case 6:11-bk-45432-DS: "In a Chapter 7 bankruptcy case, Isidro Santibanez from San Bernardino, CA, saw his proceedings start in 11/18/2011 and complete by 03.22.2012, involving asset liquidation."
Isidro Santibanez — California, 6:11-bk-45432-DS


ᐅ Francisco Javier Santillan, California

Address: 2229 Blake St San Bernardino, CA 92407

Concise Description of Bankruptcy Case 6:12-bk-33317-WJ7: "In a Chapter 7 bankruptcy case, Francisco Javier Santillan from San Bernardino, CA, saw his proceedings start in October 2012 and complete by Jan 25, 2013, involving asset liquidation."
Francisco Javier Santillan — California, 6:12-bk-33317-WJ


ᐅ Maria Y Santillano, California

Address: 1487 Wall Ave San Bernardino, CA 92404

Bankruptcy Case 6:13-bk-13568-MH Overview: "The bankruptcy filing by Maria Y Santillano, undertaken in February 28, 2013 in San Bernardino, CA under Chapter 7, concluded with discharge in June 10, 2013 after liquidating assets."
Maria Y Santillano — California, 6:13-bk-13568-MH


ᐅ Teresa Jo Santos, California

Address: 2065 W College Ave Apt 2064 San Bernardino, CA 92407-7023

Brief Overview of Bankruptcy Case 6:15-bk-13059-SC: "Teresa Jo Santos's Chapter 7 bankruptcy, filed in San Bernardino, CA in 03.28.2015, led to asset liquidation, with the case closing in Jun 26, 2015."
Teresa Jo Santos — California, 6:15-bk-13059-SC


ᐅ Vanessa Santos, California

Address: 790 N F St San Bernardino, CA 92410

Concise Description of Bankruptcy Case 6:13-bk-20761-SC7: "Vanessa Santos's bankruptcy, initiated in 2013-06-20 and concluded by 09.30.2013 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanessa Santos — California, 6:13-bk-20761-SC


ᐅ Maria J Santos, California

Address: 1385 W 17th St San Bernardino, CA 92411-1309

Brief Overview of Bankruptcy Case 6:16-bk-16075-MH: "The case of Maria J Santos in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria J Santos — California, 6:16-bk-16075-MH


ᐅ Ray Lizama Santos, California

Address: 2065 W College Ave Apt 2064 San Bernardino, CA 92407-7023

Concise Description of Bankruptcy Case 6:15-bk-13059-SC7: "Ray Lizama Santos's bankruptcy, initiated in 2015-03-28 and concluded by 06.26.2015 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ray Lizama Santos — California, 6:15-bk-13059-SC


ᐅ Leopoldo Rene Santoyo, California

Address: 6781 Merito Ave San Bernardino, CA 92404-5744

Concise Description of Bankruptcy Case 6:15-bk-13738-MH7: "The bankruptcy record of Leopoldo Rene Santoyo from San Bernardino, CA, shows a Chapter 7 case filed in 2015-04-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2015."
Leopoldo Rene Santoyo — California, 6:15-bk-13738-MH


ᐅ Diana Maritza Santoyo, California

Address: 6781 Merito Ave San Bernardino, CA 92404-5744

Brief Overview of Bankruptcy Case 6:15-bk-13738-MH: "Diana Maritza Santoyo's bankruptcy, initiated in Apr 15, 2015 and concluded by 2015-07-14 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Maritza Santoyo — California, 6:15-bk-13738-MH


ᐅ Aguilar Cesar Ely Sarabia, California

Address: 2398 W 6th St San Bernardino, CA 92410-1153

Concise Description of Bankruptcy Case 6:14-bk-10896-DS7: "In a Chapter 7 bankruptcy case, Aguilar Cesar Ely Sarabia from San Bernardino, CA, saw his proceedings start in January 2014 and complete by 2014-05-12, involving asset liquidation."
Aguilar Cesar Ely Sarabia — California, 6:14-bk-10896-DS


ᐅ Jose Paulino Sarabia, California

Address: 3740 Cajon Blvd San Bernardino, CA 92407

Bankruptcy Case 6:11-bk-13669-DS Overview: "In a Chapter 7 bankruptcy case, Jose Paulino Sarabia from San Bernardino, CA, saw their proceedings start in February 2011 and complete by June 2011, involving asset liquidation."
Jose Paulino Sarabia — California, 6:11-bk-13669-DS


ᐅ Aura Saravia, California

Address: 1335 Wall Ave San Bernardino, CA 92404

Concise Description of Bankruptcy Case 6:10-bk-16764-MJ7: "Aura Saravia's Chapter 7 bankruptcy, filed in San Bernardino, CA in March 2010, led to asset liquidation, with the case closing in June 20, 2010."
Aura Saravia — California, 6:10-bk-16764-MJ


ᐅ Sr James Henry Sargent, California

Address: 2378 Chatka Ln San Bernardino, CA 92410

Concise Description of Bankruptcy Case 6:11-bk-30766-WJ7: "The case of Sr James Henry Sargent in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr James Henry Sargent — California, 6:11-bk-30766-WJ


ᐅ Ruben Sarmiento, California

Address: 5343 Osbun Rd San Bernardino, CA 92404

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-20076-MJ: "In a Chapter 7 bankruptcy case, Ruben Sarmiento from San Bernardino, CA, saw his proceedings start in April 2010 and complete by 2010-07-17, involving asset liquidation."
Ruben Sarmiento — California, 6:10-bk-20076-MJ


ᐅ Sr Jordan Vales Sartorio, California

Address: 347 W 29th St San Bernardino, CA 92405

Concise Description of Bankruptcy Case 6:13-bk-11856-MJ7: "Sr Jordan Vales Sartorio's Chapter 7 bankruptcy, filed in San Bernardino, CA in 2013-01-31, led to asset liquidation, with the case closing in 2013-05-13."
Sr Jordan Vales Sartorio — California, 6:13-bk-11856-MJ


ᐅ Anuchit Saseung, California

Address: 961 E Rialto Ave Apt 2 San Bernardino, CA 92408-1200

Bankruptcy Case 6:16-bk-13430-MJ Summary: "In San Bernardino, CA, Anuchit Saseung filed for Chapter 7 bankruptcy in 2016-04-16. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2016."
Anuchit Saseung — California, 6:16-bk-13430-MJ


ᐅ Tonise Satele, California

Address: 5077 N Varsity Ave San Bernardino, CA 92407

Concise Description of Bankruptcy Case 6:12-bk-31937-MW7: "San Bernardino, CA resident Tonise Satele's Sep 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2013."
Tonise Satele — California, 6:12-bk-31937-MW


ᐅ Alfonso Saucedo, California

Address: 2615 Sunset Ln San Bernardino, CA 92407

Bankruptcy Case 6:10-bk-41875-DS Summary: "The case of Alfonso Saucedo in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfonso Saucedo — California, 6:10-bk-41875-DS


ᐅ Bryce Lee Saunders, California

Address: 463 S I St San Bernardino, CA 92410

Bankruptcy Case 6:12-bk-31766-SC Overview: "In San Bernardino, CA, Bryce Lee Saunders filed for Chapter 7 bankruptcy in 2012-09-21. This case, involving liquidating assets to pay off debts, was resolved by 01.01.2013."
Bryce Lee Saunders — California, 6:12-bk-31766-SC


ᐅ Christopher Saunders, California

Address: 2585 Mimosa Dr San Bernardino, CA 92407

Bankruptcy Case 6:10-bk-33149-CB Overview: "Christopher Saunders's Chapter 7 bankruptcy, filed in San Bernardino, CA in 07/23/2010, led to asset liquidation, with the case closing in November 25, 2010."
Christopher Saunders — California, 6:10-bk-33149-CB


ᐅ Joy Savage, California

Address: 4535 Don Diego St San Bernardino, CA 92407

Concise Description of Bankruptcy Case 6:10-bk-24519-DS7: "San Bernardino, CA resident Joy Savage's May 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 22, 2010."
Joy Savage — California, 6:10-bk-24519-DS


ᐅ Sudesh Chander Sawhney, California

Address: 5974 Orange Knoll Ave San Bernardino, CA 92404-3542

Bankruptcy Case 6:15-bk-12814-MH Overview: "Sudesh Chander Sawhney's Chapter 7 bankruptcy, filed in San Bernardino, CA in 03.23.2015, led to asset liquidation, with the case closing in Jun 21, 2015."
Sudesh Chander Sawhney — California, 6:15-bk-12814-MH


ᐅ Derrick Dwain Sayles, California

Address: 1532 N Waterman Ave San Bernardino, CA 92404-5111

Concise Description of Bankruptcy Case 6:14-bk-25443-SC7: "In a Chapter 7 bankruptcy case, Derrick Dwain Sayles from San Bernardino, CA, saw his proceedings start in 2014-12-31 and complete by 03/31/2015, involving asset liquidation."
Derrick Dwain Sayles — California, 6:14-bk-25443-SC


ᐅ Lue Bertha Sayles, California

Address: 1532 N Waterman Ave San Bernardino, CA 92404-5111

Bankruptcy Case 6:14-bk-25443-SC Overview: "In a Chapter 7 bankruptcy case, Lue Bertha Sayles from San Bernardino, CA, saw her proceedings start in 12/31/2014 and complete by Mar 31, 2015, involving asset liquidation."
Lue Bertha Sayles — California, 6:14-bk-25443-SC


ᐅ Patti Lynn Schafer, California

Address: 3386 N Arrowhead Ave San Bernardino, CA 92405

Bankruptcy Case 6:13-bk-27645-DS Overview: "The bankruptcy record of Patti Lynn Schafer from San Bernardino, CA, shows a Chapter 7 case filed in 2013-10-25. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Patti Lynn Schafer — California, 6:13-bk-27645-DS


ᐅ Betty Jo Schandel, California

Address: 650 W 41st St San Bernardino, CA 92407

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15504-AA: "The bankruptcy record of Betty Jo Schandel from San Bernardino, CA, shows a Chapter 7 case filed in 08/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-01."
Betty Jo Schandel — California, 1:13-bk-15504-AA


ᐅ Christopher Jonathan Schenken, California

Address: 3997 White Ash Rd San Bernardino, CA 92407

Bankruptcy Case 6:12-bk-33009-WJ Overview: "In a Chapter 7 bankruptcy case, Christopher Jonathan Schenken from San Bernardino, CA, saw his proceedings start in 10.10.2012 and complete by January 2013, involving asset liquidation."
Christopher Jonathan Schenken — California, 6:12-bk-33009-WJ


ᐅ Brian Dale Schepper, California

Address: 6246 Woodpine Ave San Bernardino, CA 92407-2126

Concise Description of Bankruptcy Case 6:16-bk-14389-MH7: "In San Bernardino, CA, Brian Dale Schepper filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2016."
Brian Dale Schepper — California, 6:16-bk-14389-MH


ᐅ Margaret Kathleen Schepper, California

Address: 6246 Woodpine Ave San Bernardino, CA 92407-2126

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14389-MH: "Margaret Kathleen Schepper's Chapter 7 bankruptcy, filed in San Bernardino, CA in May 2016, led to asset liquidation, with the case closing in 2016-08-14."
Margaret Kathleen Schepper — California, 6:16-bk-14389-MH


ᐅ William C Schmid, California

Address: 2343 Elodam Ct San Bernardino, CA 92407

Bankruptcy Case 6:11-bk-13488-CB Overview: "The bankruptcy filing by William C Schmid, undertaken in February 2, 2011 in San Bernardino, CA under Chapter 7, concluded with discharge in Jun 7, 2011 after liquidating assets."
William C Schmid — California, 6:11-bk-13488-CB


ᐅ Jason Lynn Schmitz, California

Address: 2418 Deanna Dr San Bernardino, CA 92407

Concise Description of Bankruptcy Case 6:12-bk-20549-DS7: "The case of Jason Lynn Schmitz in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Lynn Schmitz — California, 6:12-bk-20549-DS


ᐅ Melissa Schnabel, California

Address: 5559 N Crescent St San Bernardino, CA 92407

Concise Description of Bankruptcy Case 6:11-bk-47342-MW7: "In a Chapter 7 bankruptcy case, Melissa Schnabel from San Bernardino, CA, saw her proceedings start in December 12, 2011 and complete by 2012-04-15, involving asset liquidation."
Melissa Schnabel — California, 6:11-bk-47342-MW


ᐅ Robert James Schott, California

Address: 743 Sonora St San Bernardino, CA 92404

Bankruptcy Case 6:13-bk-11363-MJ Summary: "The bankruptcy record of Robert James Schott from San Bernardino, CA, shows a Chapter 7 case filed in 2013-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 05/07/2013."
Robert James Schott — California, 6:13-bk-11363-MJ


ᐅ Gary P Schroyer, California

Address: 3514 Acacia Ave San Bernardino, CA 92405

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-12811-DS: "In San Bernardino, CA, Gary P Schroyer filed for Chapter 7 bankruptcy in 2011-01-27. This case, involving liquidating assets to pay off debts, was resolved by June 1, 2011."
Gary P Schroyer — California, 6:11-bk-12811-DS


ᐅ John Gary Schwartzkopf, California

Address: 4517 N F St San Bernardino, CA 92407-3527

Concise Description of Bankruptcy Case 6:15-bk-17459-MH7: "John Gary Schwartzkopf's Chapter 7 bankruptcy, filed in San Bernardino, CA in 07/27/2015, led to asset liquidation, with the case closing in 2015-10-25."
John Gary Schwartzkopf — California, 6:15-bk-17459-MH


ᐅ Kelly Jane Schwartzkopf, California

Address: 4517 N F St San Bernardino, CA 92407-3527

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17459-MH: "The bankruptcy record of Kelly Jane Schwartzkopf from San Bernardino, CA, shows a Chapter 7 case filed in Jul 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 25, 2015."
Kelly Jane Schwartzkopf — California, 6:15-bk-17459-MH


ᐅ Denise Cherie Scott, California

Address: 1117 N Meridian Ave San Bernardino, CA 92410-1035

Concise Description of Bankruptcy Case 6:15-bk-15738-MH7: "The bankruptcy record of Denise Cherie Scott from San Bernardino, CA, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Denise Cherie Scott — California, 6:15-bk-15738-MH


ᐅ Anita Scott, California

Address: 2713 Ladera Rd San Bernardino, CA 92405

Brief Overview of Bankruptcy Case 6:10-bk-25444-TD: "The case of Anita Scott in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita Scott — California, 6:10-bk-25444-TD


ᐅ Lawrence Edward Scott, California

Address: 3132 Little Mountain Dr Apt D San Bernardino, CA 92405

Brief Overview of Bankruptcy Case 6:11-bk-32775-SC: "In a Chapter 7 bankruptcy case, Lawrence Edward Scott from San Bernardino, CA, saw their proceedings start in 2011-07-14 and complete by Nov 16, 2011, involving asset liquidation."
Lawrence Edward Scott — California, 6:11-bk-32775-SC


ᐅ Gary Scott, California

Address: 1535 Toluca Dr San Bernardino, CA 92404

Concise Description of Bankruptcy Case 6:10-bk-33502-EC7: "The bankruptcy record of Gary Scott from San Bernardino, CA, shows a Chapter 7 case filed in July 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 29, 2010."
Gary Scott — California, 6:10-bk-33502-EC


ᐅ Jan Scott, California

Address: 4694 N Stoddard Ave San Bernardino, CA 92407

Concise Description of Bankruptcy Case 6:10-bk-13990-MJ7: "Jan Scott's Chapter 7 bankruptcy, filed in San Bernardino, CA in 2010-02-13, led to asset liquidation, with the case closing in 05.26.2010."
Jan Scott — California, 6:10-bk-13990-MJ


ᐅ Andrea Scott, California

Address: 1409 Coral Tree Ln San Bernardino, CA 92408

Brief Overview of Bankruptcy Case 6:09-bk-37855-MJ: "San Bernardino, CA resident Andrea Scott's Nov 17, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-11."
Andrea Scott — California, 6:09-bk-37855-MJ


ᐅ Atrice Seafus, California

Address: 3125 N Golden Ave Apt 4 San Bernardino, CA 92404-7040

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16784-WJ: "The case of Atrice Seafus in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Atrice Seafus — California, 6:15-bk-16784-WJ


ᐅ John W Seals, California

Address: 2697 Lincoln Dr San Bernardino, CA 92405

Brief Overview of Bankruptcy Case 6:13-bk-21264-MH: "In a Chapter 7 bankruptcy case, John W Seals from San Bernardino, CA, saw their proceedings start in 06/28/2013 and complete by October 2013, involving asset liquidation."
John W Seals — California, 6:13-bk-21264-MH


ᐅ Gladys Searcy, California

Address: 1700 E Date St Apt 1101 San Bernardino, CA 92404

Bankruptcy Case 6:10-bk-38203-CB Summary: "The bankruptcy record of Gladys Searcy from San Bernardino, CA, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-03."
Gladys Searcy — California, 6:10-bk-38203-CB


ᐅ Marian N Seaton, California

Address: 1695 Susie Ln San Bernardino, CA 92411

Brief Overview of Bankruptcy Case 6:12-bk-23104-WJ: "The bankruptcy filing by Marian N Seaton, undertaken in 05/29/2012 in San Bernardino, CA under Chapter 7, concluded with discharge in 2012-10-01 after liquidating assets."
Marian N Seaton — California, 6:12-bk-23104-WJ


ᐅ Renee Seay, California

Address: 3740 Village Ln # 21 San Bernardino, CA 92404

Brief Overview of Bankruptcy Case 6:10-bk-38016-DS: "In San Bernardino, CA, Renee Seay filed for Chapter 7 bankruptcy in Aug 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by January 3, 2011."
Renee Seay — California, 6:10-bk-38016-DS


ᐅ Louie H Seay, California

Address: 6895 N Huntington Dr San Bernardino, CA 92407

Concise Description of Bankruptcy Case 6:12-bk-35193-MH7: "The bankruptcy filing by Louie H Seay, undertaken in November 2012 in San Bernardino, CA under Chapter 7, concluded with discharge in February 19, 2013 after liquidating assets."
Louie H Seay — California, 6:12-bk-35193-MH


ᐅ Jr Thomas Seccombe, California

Address: 238 E 4th St San Bernardino, CA 92410

Concise Description of Bankruptcy Case 6:10-bk-14446-EC7: "The bankruptcy record of Jr Thomas Seccombe from San Bernardino, CA, shows a Chapter 7 case filed in 2010-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2010."
Jr Thomas Seccombe — California, 6:10-bk-14446-EC


ᐅ Antonio Segovia, California

Address: PO Box 3011 San Bernardino, CA 92413

Bankruptcy Case 6:10-bk-41295-TD Summary: "In San Bernardino, CA, Antonio Segovia filed for Chapter 7 bankruptcy in 09/28/2010. This case, involving liquidating assets to pay off debts, was resolved by January 31, 2011."
Antonio Segovia — California, 6:10-bk-41295-TD


ᐅ Floyd E Segura, California

Address: 818 Bunker Hill Dr San Bernardino, CA 92410-2756

Bankruptcy Case 6:14-bk-18338-WJ Summary: "San Bernardino, CA resident Floyd E Segura's June 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-06."
Floyd E Segura — California, 6:14-bk-18338-WJ


ᐅ Hazel Sloan Segura, California

Address: 818 Bunker Hill Dr San Bernardino, CA 92410-2756

Concise Description of Bankruptcy Case 6:14-bk-18338-WJ7: "In a Chapter 7 bankruptcy case, Hazel Sloan Segura from San Bernardino, CA, saw her proceedings start in June 27, 2014 and complete by 10.06.2014, involving asset liquidation."
Hazel Sloan Segura — California, 6:14-bk-18338-WJ


ᐅ Samuel Seidman, California

Address: 5831 Christopher St San Bernardino, CA 92407

Concise Description of Bankruptcy Case 6:10-bk-24031-MJ7: "Samuel Seidman's bankruptcy, initiated in 05/08/2010 and concluded by 2010-08-18 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Seidman — California, 6:10-bk-24031-MJ


ᐅ Sasha Seidman, California

Address: 5831 Christopher St San Bernardino, CA 92407

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-39959-DS: "In a Chapter 7 bankruptcy case, Sasha Seidman from San Bernardino, CA, saw her proceedings start in 2010-09-16 and complete by 2011-01-19, involving asset liquidation."
Sasha Seidman — California, 6:10-bk-39959-DS


ᐅ James Seifert, California

Address: 106 N I St San Bernardino, CA 92410-1810

Concise Description of Bankruptcy Case 6:14-bk-20781-SC7: "The case of James Seifert in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Seifert — California, 6:14-bk-20781-SC


ᐅ Dale Rae Seilala, California

Address: 234 E Temple St San Bernardino, CA 92410-4443

Bankruptcy Case 6:14-bk-18905-SC Overview: "In San Bernardino, CA, Dale Rae Seilala filed for Chapter 7 bankruptcy in 2014-07-10. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2014."
Dale Rae Seilala — California, 6:14-bk-18905-SC


ᐅ Richard Sellers, California

Address: 715 Rush Ave San Bernardino, CA 92405

Bankruptcy Case 6:10-bk-28666-TD Summary: "San Bernardino, CA resident Richard Sellers's 2010-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-20."
Richard Sellers — California, 6:10-bk-28666-TD


ᐅ Sabrina Maria Selva, California

Address: 1245 W Alexander Ave San Bernardino, CA 92405

Concise Description of Bankruptcy Case 6:11-bk-45176-MW7: "The case of Sabrina Maria Selva in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabrina Maria Selva — California, 6:11-bk-45176-MW


ᐅ Bunloeun Seng, California

Address: 2642 San Anselmo Ave San Bernardino, CA 92407

Brief Overview of Bankruptcy Case 6:11-bk-23221-MJ: "Bunloeun Seng's bankruptcy, initiated in 2011-04-21 and concluded by 2011-08-24 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bunloeun Seng — California, 6:11-bk-23221-MJ


ᐅ Mark Sension, California

Address: 4034 Conejo Dr San Bernardino, CA 92404

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-35251-PC: "In a Chapter 7 bankruptcy case, Mark Sension from San Bernardino, CA, saw their proceedings start in Oct 22, 2009 and complete by 2010-02-09, involving asset liquidation."
Mark Sension — California, 6:09-bk-35251-PC


ᐅ Elizabeth Sepulveda, California

Address: 649 N K St San Bernardino, CA 92411

Concise Description of Bankruptcy Case 6:10-bk-14370-PC7: "The bankruptcy filing by Elizabeth Sepulveda, undertaken in February 2010 in San Bernardino, CA under Chapter 7, concluded with discharge in 2010-06-09 after liquidating assets."
Elizabeth Sepulveda — California, 6:10-bk-14370-PC


ᐅ Juan Manuel Sepulveda, California

Address: 1265 W 28th St San Bernardino, CA 92405-3033

Bankruptcy Case 6:15-bk-11103-SY Overview: "San Bernardino, CA resident Juan Manuel Sepulveda's 02.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2015."
Juan Manuel Sepulveda — California, 6:15-bk-11103-SY


ᐅ Michael Sepulveda, California

Address: 1141 Big Canyon Dr San Bernardino, CA 92407

Concise Description of Bankruptcy Case 6:10-bk-39126-MJ7: "Michael Sepulveda's Chapter 7 bankruptcy, filed in San Bernardino, CA in 2010-09-09, led to asset liquidation, with the case closing in 01.12.2011."
Michael Sepulveda — California, 6:10-bk-39126-MJ


ᐅ Sr Juan A Sequeira, California

Address: 5572 Thistle St San Bernardino, CA 92407

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-34963-WJ: "Sr Juan A Sequeira's bankruptcy, initiated in November 6, 2012 and concluded by February 2013 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Juan A Sequeira — California, 6:12-bk-34963-WJ


ᐅ Joel Serafin, California

Address: 3166 N Crescent Ave San Bernardino, CA 92405

Brief Overview of Bankruptcy Case 6:13-bk-14338-MJ: "The case of Joel Serafin in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Serafin — California, 6:13-bk-14338-MJ


ᐅ Salvador Estrada Serna, California

Address: 6944 Dwight Way San Bernardino, CA 92404-6306

Brief Overview of Bankruptcy Case 6:16-bk-14132-MJ: "The case of Salvador Estrada Serna in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvador Estrada Serna — California, 6:16-bk-14132-MJ


ᐅ Leonardo Serrano, California

Address: 1572 Wall Ave San Bernardino, CA 92404

Brief Overview of Bankruptcy Case 6:12-bk-21052-DS: "The bankruptcy filing by Leonardo Serrano, undertaken in 05/03/2012 in San Bernardino, CA under Chapter 7, concluded with discharge in 09.05.2012 after liquidating assets."
Leonardo Serrano — California, 6:12-bk-21052-DS


ᐅ Duran Eleazar Serrano, California

Address: 1364 W Base Line St San Bernardino, CA 92411

Concise Description of Bankruptcy Case 6:10-bk-13063-TD7: "San Bernardino, CA resident Duran Eleazar Serrano's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-16."
Duran Eleazar Serrano — California, 6:10-bk-13063-TD


ᐅ Jenaro Serrano, California

Address: 3084 Duffy St San Bernardino, CA 92407

Brief Overview of Bankruptcy Case 6:11-bk-31313-MW: "Jenaro Serrano's Chapter 7 bankruptcy, filed in San Bernardino, CA in June 30, 2011, led to asset liquidation, with the case closing in November 2, 2011."
Jenaro Serrano — California, 6:11-bk-31313-MW


ᐅ Fermin Mariela Serrano, California

Address: 1659 N K St San Bernardino, CA 92411

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-27675-MH: "In a Chapter 7 bankruptcy case, Fermin Mariela Serrano from San Bernardino, CA, saw his proceedings start in 2013-10-25 and complete by 02.04.2014, involving asset liquidation."
Fermin Mariela Serrano — California, 6:13-bk-27675-MH


ᐅ Francisco L Serrano, California

Address: 6169 Guthrie St San Bernardino, CA 92404

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-26427-WJ: "In a Chapter 7 bankruptcy case, Francisco L Serrano from San Bernardino, CA, saw their proceedings start in 05/18/2011 and complete by 2011-09-20, involving asset liquidation."
Francisco L Serrano — California, 6:11-bk-26427-WJ


ᐅ German Serrano, California

Address: 2395 Medical Center Dr San Bernardino, CA 92411

Bankruptcy Case 6:13-bk-23144-MW Overview: "In a Chapter 7 bankruptcy case, German Serrano from San Bernardino, CA, saw his proceedings start in July 2013 and complete by November 12, 2013, involving asset liquidation."
German Serrano — California, 6:13-bk-23144-MW


ᐅ Santibanez Esteban Serrano, California

Address: 388 W 25th St San Bernardino, CA 92405

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-25716-WJ: "The bankruptcy filing by Santibanez Esteban Serrano, undertaken in September 2013 in San Bernardino, CA under Chapter 7, concluded with discharge in 2013-12-30 after liquidating assets."
Santibanez Esteban Serrano — California, 6:13-bk-25716-WJ


ᐅ Susanna Serrano, California

Address: 2457 W 2nd Ave Apt A San Bernardino, CA 92407-6954

Brief Overview of Bankruptcy Case 6:16-bk-16009-MW: "In a Chapter 7 bankruptcy case, Susanna Serrano from San Bernardino, CA, saw her proceedings start in July 2016 and complete by 10.03.2016, involving asset liquidation."
Susanna Serrano — California, 6:16-bk-16009-MW


ᐅ Villegas Jesus Solis, California

Address: 2569 Maple St San Bernardino, CA 92410-1023

Bankruptcy Case 6:14-bk-21714-SC Overview: "In San Bernardino, CA, Villegas Jesus Solis filed for Chapter 7 bankruptcy in September 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-29."
Villegas Jesus Solis — California, 6:14-bk-21714-SC