Website Logo

Sierra Madre, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Sierra Madre.

Last updated on: March 30, 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

Jonathan Christopher Ahrens, Sierra Madre CA

Address: 519 W Laurel Ave Sierra Madre, CA 91024-1614
Concise Description of Bankruptcy Case 2:15-bk-14062-RN7: "The case of Jonathan Christopher Ahrens in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-03-18 and discharged early 2015-06-16, focusing on asset liquidation to repay creditors."
Jonathan Christopher Ahrens — California

Ivanka Algorri, Sierra Madre CA

Address: 89 N Mountain Trl Sierra Madre, CA 91024-2052
Concise Description of Bankruptcy Case 2:15-bk-11695-WB7: "The bankruptcy filing by Ivanka Algorri, undertaken in 2015-02-04 in Sierra Madre, CA under Chapter 7, concluded with discharge in 05.04.2015 after liquidating assets."
Ivanka Algorri — California

Douglass Alvarez, Sierra Madre CA

Address: 965 E Grandview Ave Sierra Madre, CA 91024
Concise Description of Bankruptcy Case 2:10-bk-57301-BB7: "The case of Douglass Alvarez in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-11-03 and discharged early 03.08.2011, focusing on asset liquidation to repay creditors."
Douglass Alvarez — California

Petros Arabyan, Sierra Madre CA

Address: 609 W Sierra Madre Blvd Sierra Madre, CA 91024
Brief Overview of Bankruptcy Case 2:12-bk-42627-ER: "The case of Petros Arabyan in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in 09.26.2012 and discharged early January 2013, focusing on asset liquidation to repay creditors."
Petros Arabyan — California

Rebecca Arden, Sierra Madre CA

Address: 90 W Highland Ave Sierra Madre, CA 91024
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43544-BB: "The bankruptcy filing by Rebecca Arden, undertaken in August 11, 2010 in Sierra Madre, CA under Chapter 7, concluded with discharge in December 14, 2010 after liquidating assets."
Rebecca Arden — California

Iii Edwin C Auld, Sierra Madre CA

Address: 157 Esperanza Ave Apt G Sierra Madre, CA 91024
Bankruptcy Case 2:11-bk-23654-ER Overview: "In a Chapter 7 bankruptcy case, Iii Edwin C Auld from Sierra Madre, CA, saw his proceedings start in Mar 30, 2011 and complete by 08/02/2011, involving asset liquidation."
Iii Edwin C Auld — California

Andrea Auman, Sierra Madre CA

Address: 412 E Sierra Madre Blvd Sierra Madre, CA 91024
Concise Description of Bankruptcy Case 2:10-bk-28410-TD7: "Sierra Madre, CA resident Andrea Auman's May 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Andrea Auman — California

Jr Thomas Bell, Sierra Madre CA

Address: 455 E Highland Ave Sierra Madre, CA 91024
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23346-BR: "The case of Jr Thomas Bell in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-04-07 and discharged early Jul 18, 2010, focusing on asset liquidation to repay creditors."
Jr Thomas Bell — California

Luis Armando Berrios, Sierra Madre CA

Address: 585 W Sierra Madre Blvd Apt M Sierra Madre, CA 91024-2209
Brief Overview of Bankruptcy Case 2:09-bk-29501-NB: "Luis Armando Berrios's Chapter 13 bankruptcy in Sierra Madre, CA started in 2009-07-28. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-08-21."
Luis Armando Berrios — California

Lisa Louise Berryman, Sierra Madre CA

Address: 308 Grove St Sierra Madre, CA 91024-1010
Brief Overview of Bankruptcy Case 2:10-bk-38506-SK: "Lisa Louise Berryman's Chapter 13 bankruptcy in Sierra Madre, CA started in 2010-07-12. This plan involved reorganizing debts and establishing a payment plan, concluding in Jul 23, 2013."
Lisa Louise Berryman — California

Branko Borgudan, Sierra Madre CA

Address: 2081 Liliano Dr Sierra Madre, CA 91024
Bankruptcy Case 2:11-bk-13061-VZ Summary: "Sierra Madre, CA resident Branko Borgudan's 01/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2011."
Branko Borgudan — California

Beth Jeanine Brady, Sierra Madre CA

Address: 263 E Laurel Ave Sierra Madre, CA 91024-2018
Bankruptcy Case 2:14-bk-12374-RK Overview: "The bankruptcy record of Beth Jeanine Brady from Sierra Madre, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Beth Jeanine Brady — California

Charlotte Ann Buck, Sierra Madre CA

Address: 552 Manzanita Ave Sierra Madre, CA 91024
Brief Overview of Bankruptcy Case 2:12-bk-24000-TD: "Charlotte Ann Buck's Chapter 7 bankruptcy, filed in Sierra Madre, CA in 04/20/2012, led to asset liquidation, with the case closing in August 2012."
Charlotte Ann Buck — California

Ellen Marie Burry, Sierra Madre CA

Address: PO Box 524 Sierra Madre, CA 91025
Brief Overview of Bankruptcy Case 2:13-bk-17618-ER: "The bankruptcy record of Ellen Marie Burry from Sierra Madre, CA, shows a Chapter 7 case filed in Mar 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-24."
Ellen Marie Burry — California

Tina Campbell, Sierra Madre CA

Address: 335 N Baldwin Ave Apt C Sierra Madre, CA 91024
Bankruptcy Case 2:10-bk-17793-RN Overview: "In Sierra Madre, CA, Tina Campbell filed for Chapter 7 bankruptcy in 2010-03-03. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2010."
Tina Campbell — California

Rudy Campos, Sierra Madre CA

Address: PO Box 395 Sierra Madre, CA 91025
Bankruptcy Case 2:12-bk-29098-ER Summary: "The bankruptcy filing by Rudy Campos, undertaken in May 31, 2012 in Sierra Madre, CA under Chapter 7, concluded with discharge in Oct 3, 2012 after liquidating assets."
Rudy Campos — California

Rogelio Casillas, Sierra Madre CA

Address: PO Box 323 Sierra Madre, CA 91025
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21333-BR: "In a Chapter 7 bankruptcy case, Rogelio Casillas from Sierra Madre, CA, saw his proceedings start in March 17, 2011 and complete by 2011-07-20, involving asset liquidation."
Rogelio Casillas — California

Phyllis Marie Chavez, Sierra Madre CA

Address: 78 E Laurel Ave Apt B Sierra Madre, CA 91024
Bankruptcy Case 2:11-bk-29017-ER Summary: "Sierra Madre, CA resident Phyllis Marie Chavez's 2011-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Phyllis Marie Chavez — California

Humberto Chinchilla, Sierra Madre CA

Address: 398 W Sierra Madre Blvd Apt 3 Sierra Madre, CA 91024-2328
Bankruptcy Case 2:13-bk-40056-ER Summary: "The bankruptcy record of Humberto Chinchilla from Sierra Madre, CA, shows a Chapter 7 case filed in 2013-12-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-14."
Humberto Chinchilla — California

James Church, Sierra Madre CA

Address: 56 Suffolk Ave Sierra Madre, CA 91024
Bankruptcy Case 2:10-bk-62177-AA Overview: "The bankruptcy record of James Church from Sierra Madre, CA, shows a Chapter 7 case filed in December 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-11."
James Church — California

Welhelmina Pagorogon Concepcion, Sierra Madre CA

Address: 177 Adams St Sierra Madre, CA 91024
Brief Overview of Bankruptcy Case 2:11-bk-18753-RN: "Sierra Madre, CA resident Welhelmina Pagorogon Concepcion's 2011-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/04/2011."
Welhelmina Pagorogon Concepcion — California

Marla Ann Conway, Sierra Madre CA

Address: 70 Esperanza Ave Apt 102 Sierra Madre, CA 91024
Bankruptcy Case 2:13-bk-32957-BB Summary: "The case of Marla Ann Conway in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in September 16, 2013 and discharged early December 2013, focusing on asset liquidation to repay creditors."
Marla Ann Conway — California

Lorenza Cortez, Sierra Madre CA

Address: 90 Suffolk Ave Apt 2 Sierra Madre, CA 91024
Brief Overview of Bankruptcy Case 2:11-bk-37117-EC: "Lorenza Cortez's bankruptcy, initiated in 06.23.2011 and concluded by 10/26/2011 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorenza Cortez — California

Thomas Coyne, Sierra Madre CA

Address: 225 Churchill Rd Sierra Madre, CA 91024
Bankruptcy Case 2:10-bk-15677-BB Overview: "In Sierra Madre, CA, Thomas Coyne filed for Chapter 7 bankruptcy in Feb 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2010."
Thomas Coyne — California

Nora Crest, Sierra Madre CA

Address: 92 W Laurel Ave Sierra Madre, CA 91024
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36359-BR: "Sierra Madre, CA resident Nora Crest's June 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 31, 2010."
Nora Crest — California

Javier Dimas, Sierra Madre CA

Address: 660 Sierra Meadows Dr Sierra Madre, CA 91024
Brief Overview of Bankruptcy Case 2:09-bk-42415-BR: "The bankruptcy record of Javier Dimas from Sierra Madre, CA, shows a Chapter 7 case filed in 11.18.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-10."
Javier Dimas — California

Theodore Dudek, Sierra Madre CA

Address: 246 S Sunnyside Ave Sierra Madre, CA 91024
Bankruptcy Case 2:10-bk-10306-TD Overview: "Theodore Dudek's Chapter 7 bankruptcy, filed in Sierra Madre, CA in 01/05/2010, led to asset liquidation, with the case closing in May 12, 2010."
Theodore Dudek — California

Emily Duggan, Sierra Madre CA

Address: 500 Mariposa Ave Sierra Madre, CA 91024-2202
Brief Overview of Bankruptcy Case 2:14-bk-10863-RK: "The bankruptcy record of Emily Duggan from Sierra Madre, CA, shows a Chapter 7 case filed in 01/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2014."
Emily Duggan — California

Richard Duggan, Sierra Madre CA

Address: 215 N Sunnyside Ave Sierra Madre, CA 91024-1623
Bankruptcy Case 2:14-bk-10863-RK Overview: "In a Chapter 7 bankruptcy case, Richard Duggan from Sierra Madre, CA, saw their proceedings start in 2014-01-16 and complete by 2014-04-16, involving asset liquidation."
Richard Duggan — California

Andrea Elizalde, Sierra Madre CA

Address: 100 Colony Dr Sierra Madre, CA 91024
Brief Overview of Bankruptcy Case 2:10-bk-21325-TD: "Andrea Elizalde's bankruptcy, initiated in Mar 25, 2010 and concluded by 07.05.2010 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Elizalde — California

Alberto Embry, Sierra Madre CA

Address: 665 W Sierra Madre Blvd Sierra Madre, CA 91024-2260
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30686-BB: "The bankruptcy record of Alberto Embry from Sierra Madre, CA, shows a Chapter 7 case filed in Nov 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-31."
Alberto Embry — California

Stephen Patrick Esposito, Sierra Madre CA

Address: 116 Esperanza Ave Sierra Madre, CA 91024
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15025-RK: "Sierra Madre, CA resident Stephen Patrick Esposito's February 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-17."
Stephen Patrick Esposito — California

Rafael Estarelles, Sierra Madre CA

Address: 66 Suffolk Ave Sierra Madre, CA 91024-2527
Brief Overview of Bankruptcy Case 2:16-bk-10960-TD: "The case of Rafael Estarelles in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in 01.26.2016 and discharged early April 25, 2016, focusing on asset liquidation to repay creditors."
Rafael Estarelles — California

Kristin Fernandez, Sierra Madre CA

Address: 24 W Mira Monte Ave Apt E Sierra Madre, CA 91024
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46710-BR: "The bankruptcy filing by Kristin Fernandez, undertaken in December 28, 2009 in Sierra Madre, CA under Chapter 7, concluded with discharge in Apr 23, 2010 after liquidating assets."
Kristin Fernandez — California

Michael Anthony Flores, Sierra Madre CA

Address: 136 E Highland Ave Sierra Madre, CA 91024-1914
Bankruptcy Case 2:16-bk-14873-DS Summary: "The bankruptcy filing by Michael Anthony Flores, undertaken in Apr 15, 2016 in Sierra Madre, CA under Chapter 7, concluded with discharge in 2016-07-14 after liquidating assets."
Michael Anthony Flores — California

Allison Evans Fluckey, Sierra Madre CA

Address: 368 W Highland Ave Sierra Madre, CA 91024
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-36685-TD: "The bankruptcy filing by Allison Evans Fluckey, undertaken in 08/03/2012 in Sierra Madre, CA under Chapter 7, concluded with discharge in 12/06/2012 after liquidating assets."
Allison Evans Fluckey — California

Michael G Frantz, Sierra Madre CA

Address: 237 N Mountain Trl Apt D Sierra Madre, CA 91024
Bankruptcy Case 2:13-bk-24424-TD Summary: "Michael G Frantz's Chapter 7 bankruptcy, filed in Sierra Madre, CA in 2013-05-31, led to asset liquidation, with the case closing in Sep 10, 2013."
Michael G Frantz — California

Charles M Fries, Sierra Madre CA

Address: 499 Santa Anita Ct Sierra Madre, CA 91024-2654
Bankruptcy Case 2:15-bk-17706-RN Overview: "In Sierra Madre, CA, Charles M Fries filed for Chapter 7 bankruptcy in 05.13.2015. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2015."
Charles M Fries — California

Kent A Fuqua, Sierra Madre CA

Address: 448 W Grandview Ave Sierra Madre, CA 91024
Bankruptcy Case 2:12-bk-23063-RN Summary: "The case of Kent A Fuqua in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-04-12 and discharged early August 2012, focusing on asset liquidation to repay creditors."
Kent A Fuqua — California

Najwa Ghanem, Sierra Madre CA

Address: 395 Mariposa Ave Apt C Sierra Madre, CA 91024
Bankruptcy Case 2:10-bk-34844-VK Overview: "Najwa Ghanem's bankruptcy, initiated in 06.18.2010 and concluded by 2010-10-21 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Najwa Ghanem — California

Nora A Graham, Sierra Madre CA

Address: 11 E Bonita Ave Sierra Madre, CA 91024
Bankruptcy Case 2:12-bk-19429-BR Summary: "The case of Nora A Graham in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 16, 2012 and discharged early 2012-07-19, focusing on asset liquidation to repay creditors."
Nora A Graham — California

Eli Granda, Sierra Madre CA

Address: 39 Windsor Ln Sierra Madre, CA 91024
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-35330-PC: "Eli Granda's Chapter 7 bankruptcy, filed in Sierra Madre, CA in 06/22/2010, led to asset liquidation, with the case closing in 2010-10-25."
Eli Granda — California

Michelle Angelina Gray, Sierra Madre CA

Address: 511 Mariposa Ave Sierra Madre, CA 91024
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21221-RK: "Michelle Angelina Gray's bankruptcy, initiated in 2013-04-29 and concluded by 08.05.2013 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Angelina Gray — California

Jennifer L Green, Sierra Madre CA

Address: 547 W Sierra Madre Blvd Apt B Sierra Madre, CA 91024-2736
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11307-BB: "Jennifer L Green's Chapter 7 bankruptcy, filed in Sierra Madre, CA in 2015-01-29, led to asset liquidation, with the case closing in April 2015."
Jennifer L Green — California

Karl Timothy Hagen, Sierra Madre CA

Address: 261 Sturtevant Dr Sierra Madre, CA 91024-1301
Concise Description of Bankruptcy Case 2:16-bk-14921-BB7: "Sierra Madre, CA resident Karl Timothy Hagen's Apr 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-15."
Karl Timothy Hagen — California

Tyisha Bianca Hampton, Sierra Madre CA

Address: 80 W Sierra Madre Blvd # 312 Sierra Madre, CA 91024-2434
Concise Description of Bankruptcy Case 2:15-bk-28074-BR7: "Sierra Madre, CA resident Tyisha Bianca Hampton's 2015-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2016."
Tyisha Bianca Hampton — California

Tristan Celeste Hanley, Sierra Madre CA

Address: 84 1/2 S Hermosa Ave Sierra Madre, CA 91024
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19332-PC: "In a Chapter 7 bankruptcy case, Tristan Celeste Hanley from Sierra Madre, CA, saw her proceedings start in March 2012 and complete by 2012-07-18, involving asset liquidation."
Tristan Celeste Hanley — California

Timothy P Hayden, Sierra Madre CA

Address: 41 Vista Circle Dr Sierra Madre, CA 91024
Concise Description of Bankruptcy Case 2:12-bk-24531-TD7: "Timothy P Hayden's Chapter 7 bankruptcy, filed in Sierra Madre, CA in Apr 25, 2012, led to asset liquidation, with the case closing in 08.28.2012."
Timothy P Hayden — California

Kitty Hedrick, Sierra Madre CA

Address: 476 Sturtevant Dr Apt G Sierra Madre, CA 91024
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13796-BB: "In a Chapter 7 bankruptcy case, Kitty Hedrick from Sierra Madre, CA, saw her proceedings start in 2010-02-03 and complete by 06.01.2010, involving asset liquidation."
Kitty Hedrick — California

Simone Heridis, Sierra Madre CA

Address: 130 E Montecito Ave # 160 Sierra Madre, CA 91024
Bankruptcy Case 2:11-bk-18647-BB Overview: "In Sierra Madre, CA, Simone Heridis filed for Chapter 7 bankruptcy in Mar 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/04/2011."
Simone Heridis — California

Maria C Herran, Sierra Madre CA

Address: 665 W Sierra Madre Blvd Apt 2 Sierra Madre, CA 91024
Bankruptcy Case 2:12-bk-46033-RK Summary: "In a Chapter 7 bankruptcy case, Maria C Herran from Sierra Madre, CA, saw their proceedings start in October 2012 and complete by 2013-01-28, involving asset liquidation."
Maria C Herran — California

Rodrigo Herran, Sierra Madre CA

Address: 665 W Sierra Madre Blvd Apt 2 Sierra Madre, CA 91024
Bankruptcy Case 2:11-bk-10170-BB Summary: "Sierra Madre, CA resident Rodrigo Herran's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.08.2011."
Rodrigo Herran — California

Adrian Hojda, Sierra Madre CA

Address: 99 N Hermosa Ave Apt E Sierra Madre, CA 91024-1839
Brief Overview of Bankruptcy Case 2:15-bk-28910-RK: "Adrian Hojda's Chapter 7 bankruptcy, filed in Sierra Madre, CA in 2015-12-15, led to asset liquidation, with the case closing in March 14, 2016."
Adrian Hojda — California

Maria Hojda, Sierra Madre CA

Address: 99 N Hermosa Ave Apt E Sierra Madre, CA 91024-1839
Brief Overview of Bankruptcy Case 2:15-bk-28910-RK: "In a Chapter 7 bankruptcy case, Maria Hojda from Sierra Madre, CA, saw their proceedings start in December 15, 2015 and complete by March 14, 2016, involving asset liquidation."
Maria Hojda — California

Craig Horwedel, Sierra Madre CA

Address: 672 Canyon Crest Dr Sierra Madre, CA 91024
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35040-RK: "Sierra Madre, CA resident Craig Horwedel's 2013-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2014."
Craig Horwedel — California

Edmund Chau Hoy, Sierra Madre CA

Address: 675 Sierra Meadows Dr Sierra Madre, CA 91024-1134
Bankruptcy Case 2:15-bk-21090-BR Overview: "Sierra Madre, CA resident Edmund Chau Hoy's 2015-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-12."
Edmund Chau Hoy — California

Pierre Stepan Jabourian, Sierra Madre CA

Address: 70 Victoria Ln Sierra Madre, CA 91024
Brief Overview of Bankruptcy Case 2:11-bk-21673-BR: "The bankruptcy filing by Pierre Stepan Jabourian, undertaken in March 18, 2011 in Sierra Madre, CA under Chapter 7, concluded with discharge in 07/21/2011 after liquidating assets."
Pierre Stepan Jabourian — California

Jeanne Keating, Sierra Madre CA

Address: 625 W Alegria Ave Sierra Madre, CA 91024
Concise Description of Bankruptcy Case 2:10-bk-33087-PC7: "In Sierra Madre, CA, Jeanne Keating filed for Chapter 7 bankruptcy in 2010-06-07. This case, involving liquidating assets to pay off debts, was resolved by October 10, 2010."
Jeanne Keating — California

Kirk Kelley, Sierra Madre CA

Address: 311 W Laurel Ave Sierra Madre, CA 91024
Brief Overview of Bankruptcy Case 2:10-bk-19159-SB: "In Sierra Madre, CA, Kirk Kelley filed for Chapter 7 bankruptcy in 03/12/2010. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2010."
Kirk Kelley — California

Marie Catherine King, Sierra Madre CA

Address: 130 E Montecito Ave # 145 Sierra Madre, CA 91024-1924
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10868-VZ: "Sierra Madre, CA resident Marie Catherine King's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.16.2014."
Marie Catherine King — California

Claydene Kirksey, Sierra Madre CA

Address: 241 N Baldwin Ave Apt B Sierra Madre, CA 91024
Brief Overview of Bankruptcy Case 2:10-bk-42302-BB: "In a Chapter 7 bankruptcy case, Claydene Kirksey from Sierra Madre, CA, saw their proceedings start in 08/03/2010 and complete by 12.06.2010, involving asset liquidation."
Claydene Kirksey — California

Rebecca Sue Klages, Sierra Madre CA

Address: 144 E Highland Ave Apt B Sierra Madre, CA 91024
Bankruptcy Case 2:12-bk-25033-BB Overview: "The bankruptcy record of Rebecca Sue Klages from Sierra Madre, CA, shows a Chapter 7 case filed in April 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-02."
Rebecca Sue Klages — California

John Randall Kone, Sierra Madre CA

Address: 640 Sturtevant Dr Sierra Madre, CA 91024
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15565-BB: "The bankruptcy record of John Randall Kone from Sierra Madre, CA, shows a Chapter 7 case filed in 03/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-14."
John Randall Kone — California

Steven Kowalczyk, Sierra Madre CA

Address: 205 Vista Circle Dr Sierra Madre, CA 91024
Concise Description of Bankruptcy Case 2:10-bk-24948-SB7: "The bankruptcy record of Steven Kowalczyk from Sierra Madre, CA, shows a Chapter 7 case filed in 2010-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2010."
Steven Kowalczyk — California

Andy Kumeda, Sierra Madre CA

Address: 141 Esperanza Ave Sierra Madre, CA 91024
Concise Description of Bankruptcy Case 2:13-bk-36700-RK7: "The bankruptcy record of Andy Kumeda from Sierra Madre, CA, shows a Chapter 7 case filed in 2013-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-15."
Andy Kumeda — California

Pamela Alexandra Lafkas, Sierra Madre CA

Address: 601 Ramona Ave Sierra Madre, CA 91024-2232
Bankruptcy Case 2:14-bk-32234-BB Overview: "The bankruptcy record of Pamela Alexandra Lafkas from Sierra Madre, CA, shows a Chapter 7 case filed in 2014-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 02/26/2015."
Pamela Alexandra Lafkas — California

Scott C Lamb, Sierra Madre CA

Address: 720 Edgeview Dr Sierra Madre, CA 91024
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-36532-RK: "Scott C Lamb's bankruptcy, initiated in 2012-08-02 and concluded by 2012-12-05 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott C Lamb — California

Gordon P Lemberg, Sierra Madre CA

Address: 300 W Laurel Ave Sierra Madre, CA 91024
Brief Overview of Bankruptcy Case 11-18192-TWD: "The bankruptcy filing by Gordon P Lemberg, undertaken in Jul 8, 2011 in Sierra Madre, CA under Chapter 7, concluded with discharge in November 10, 2011 after liquidating assets."
Gordon P Lemberg — California

Stephen Liosi, Sierra Madre CA

Address: 451 N Baldwin Ave Apt U Sierra Madre, CA 91024
Bankruptcy Case 2:10-bk-47578-RN Summary: "In a Chapter 7 bankruptcy case, Stephen Liosi from Sierra Madre, CA, saw their proceedings start in 09/03/2010 and complete by January 6, 2011, involving asset liquidation."
Stephen Liosi — California

Waldo Lopez, Sierra Madre CA

Address: 291 W Montecito Ave Apt D Sierra Madre, CA 91024-1834
Concise Description of Bankruptcy Case 2:15-bk-14232-RK7: "Sierra Madre, CA resident Waldo Lopez's 2015-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Waldo Lopez — California

Debra J Lovett, Sierra Madre CA

Address: 350 N Sunnyside Ave Sierra Madre, CA 91024-1053
Bankruptcy Case 2:16-bk-18484-SK Summary: "Sierra Madre, CA resident Debra J Lovett's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2016."
Debra J Lovett — California

Bob Y Lung, Sierra Madre CA

Address: 166 Merrill Ave Sierra Madre, CA 91024
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-11489-BB: "In a Chapter 7 bankruptcy case, Bob Y Lung from Sierra Madre, CA, saw his proceedings start in 01/18/2013 and complete by 2013-04-30, involving asset liquidation."
Bob Y Lung — California

Sandra M Maniatis, Sierra Madre CA

Address: PO Box 1645 Sierra Madre, CA 91025-4645
Bankruptcy Case 2:15-bk-28263-BB Overview: "In a Chapter 7 bankruptcy case, Sandra M Maniatis from Sierra Madre, CA, saw her proceedings start in November 2015 and complete by February 28, 2016, involving asset liquidation."
Sandra M Maniatis — California

Sean Markie, Sierra Madre CA

Address: 32 N Lima St Sierra Madre, CA 91024
Concise Description of Bankruptcy Case 2:10-bk-57585-RN7: "The bankruptcy record of Sean Markie from Sierra Madre, CA, shows a Chapter 7 case filed in 2010-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2011."
Sean Markie — California

Charles Martin, Sierra Madre CA

Address: 523 W Grandview Ave Sierra Madre, CA 91024
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-47002-ER: "In Sierra Madre, CA, Charles Martin filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Charles Martin — California

Amin Marv, Sierra Madre CA

Address: PO Box 696 Sierra Madre, CA 91025
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42826-ER: "In Sierra Madre, CA, Amin Marv filed for Chapter 7 bankruptcy in 2009-11-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-04."
Amin Marv — California

Alissa Annette Mayer, Sierra Madre CA

Address: 125 Esperanza Ave Apt 15 Sierra Madre, CA 91024
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11919-BB: "The case of Alissa Annette Mayer in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 14, 2011 and discharged early 2011-05-19, focusing on asset liquidation to repay creditors."
Alissa Annette Mayer — California

Teresa Hurley Mccarthy, Sierra Madre CA

Address: 168 Merrill Ave Sierra Madre, CA 91024
Brief Overview of Bankruptcy Case 2:11-bk-61251-BB: "Teresa Hurley Mccarthy's Chapter 7 bankruptcy, filed in Sierra Madre, CA in 12.16.2011, led to asset liquidation, with the case closing in 04.19.2012."
Teresa Hurley Mccarthy — California

Lorraine Marie Mena, Sierra Madre CA

Address: 119 Esperanza Ave Sierra Madre, CA 91024-2415
Brief Overview of Bankruptcy Case 2:14-bk-27159-BR: "Sierra Madre, CA resident Lorraine Marie Mena's 09.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/22/2014."
Lorraine Marie Mena — California

Jr Jorge Mena, Sierra Madre CA

Address: 80 W Sierra Madre Blvd Ste 279 Sierra Madre, CA 91024-2434
Concise Description of Bankruptcy Case 2:16-bk-18545-BB7: "Jr Jorge Mena's bankruptcy, initiated in June 2016 and concluded by 09.25.2016 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jorge Mena — California

Donald Mesquit, Sierra Madre CA

Address: 217 W Orange Grove Ave Sierra Madre, CA 91024-2427
Bankruptcy Case 2:14-bk-33091-ER Overview: "Donald Mesquit's bankruptcy, initiated in December 15, 2014 and concluded by March 2015 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Mesquit — California

Heather Mesquit, Sierra Madre CA

Address: 217 W Orange Grove Ave Sierra Madre, CA 91024-2427
Brief Overview of Bankruptcy Case 2:14-bk-33091-ER: "Sierra Madre, CA resident Heather Mesquit's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2015."
Heather Mesquit — California

Nadine A Miller, Sierra Madre CA

Address: 672 Brookside Ln Sierra Madre, CA 91024-1424
Bankruptcy Case 2:15-bk-11189-BR Overview: "Nadine A Miller's Chapter 7 bankruptcy, filed in Sierra Madre, CA in 01.27.2015, led to asset liquidation, with the case closing in 04/27/2015."
Nadine A Miller — California

Elisha Whitehead Miller, Sierra Madre CA

Address: 211 W Carter Ave Sierra Madre, CA 91024
Concise Description of Bankruptcy Case 2:11-bk-18893-PC7: "In a Chapter 7 bankruptcy case, Elisha Whitehead Miller from Sierra Madre, CA, saw their proceedings start in 03/02/2011 and complete by 2011-05-26, involving asset liquidation."
Elisha Whitehead Miller — California

Jeffrey Mitchell, Sierra Madre CA

Address: 284 W Carter Ave Sierra Madre, CA 91024
Brief Overview of Bankruptcy Case 2:10-bk-45956-TD: "Jeffrey Mitchell's Chapter 7 bankruptcy, filed in Sierra Madre, CA in Aug 25, 2010, led to asset liquidation, with the case closing in Dec 28, 2010."
Jeffrey Mitchell — California

Guillermo Moreno, Sierra Madre CA

Address: 325 N Baldwin Ave Apt E Sierra Madre, CA 91024
Concise Description of Bankruptcy Case 2:09-bk-36247-BR7: "Guillermo Moreno's bankruptcy, initiated in September 2009 and concluded by 2010-01-09 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guillermo Moreno — California

Patrick Mundell, Sierra Madre CA

Address: 90 Suffolk Ave Sierra Madre, CA 91024
Bankruptcy Case 2:10-bk-63061-BR Overview: "Patrick Mundell's bankruptcy, initiated in December 13, 2010 and concluded by 2011-04-17 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Mundell — California

Kevin Murray, Sierra Madre CA

Address: 37 1/2 W Carter Ave Sierra Madre, CA 91024
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10659-AA: "The bankruptcy filing by Kevin Murray, undertaken in 2010-01-08 in Sierra Madre, CA under Chapter 7, concluded with discharge in Apr 20, 2010 after liquidating assets."
Kevin Murray — California

Julie Ann Muttavangkul, Sierra Madre CA

Address: 73 Suffolk Ave Apt F Sierra Madre, CA 91024
Concise Description of Bankruptcy Case 2:11-bk-39072-EC7: "In a Chapter 7 bankruptcy case, Julie Ann Muttavangkul from Sierra Madre, CA, saw her proceedings start in July 2011 and complete by 11/08/2011, involving asset liquidation."
Julie Ann Muttavangkul — California

Sandra A Nahra, Sierra Madre CA

Address: 493 W Sierra Madre Blvd Apt D Sierra Madre, CA 91024
Brief Overview of Bankruptcy Case 2:13-bk-30718-BR: "Sierra Madre, CA resident Sandra A Nahra's 2013-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2013."
Sandra A Nahra — California

Victor Navarro, Sierra Madre CA

Address: 274 1/2 W Laurel Ave Sierra Madre, CA 91024-1761
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32661-WB: "Sierra Madre, CA resident Victor Navarro's 12/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-08."
Victor Navarro — California

Michael Norris Norris, Sierra Madre CA

Address: 80 W Sierra Madre Blvd Ste 266 Sierra Madre, CA 91024-2434
Bankruptcy Case 2:15-bk-20549-BR Summary: "The bankruptcy record of Michael Norris Norris from Sierra Madre, CA, shows a Chapter 7 case filed in July 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2015."
Michael Norris Norris — California

Nancy Obando, Sierra Madre CA

Address: 90 Vista Circle Dr Sierra Madre, CA 91024
Concise Description of Bankruptcy Case 2:09-bk-43151-ER7: "Sierra Madre, CA resident Nancy Obando's Nov 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2010."
Nancy Obando — California

Brenda Ohnstad, Sierra Madre CA

Address: 327 Sycamore Pl Apt A Sierra Madre, CA 91024
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17877-SB: "In Sierra Madre, CA, Brenda Ohnstad filed for Chapter 7 bankruptcy in March 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/13/2010."
Brenda Ohnstad — California

Victor R Ortiz, Sierra Madre CA

Address: 98 Victoria Ln Sierra Madre, CA 91024-1807
Bankruptcy Case 2:16-bk-12616-BR Summary: "Victor R Ortiz's bankruptcy, initiated in 2016-03-01 and concluded by 2016-05-30 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor R Ortiz — California

Maria C Ortiz, Sierra Madre CA

Address: 98 Victoria Ln Sierra Madre, CA 91024-1807
Bankruptcy Case 2:16-bk-12616-BR Overview: "The bankruptcy filing by Maria C Ortiz, undertaken in 2016-03-01 in Sierra Madre, CA under Chapter 7, concluded with discharge in 05/30/2016 after liquidating assets."
Maria C Ortiz — California

John Pantano, Sierra Madre CA

Address: 43 E Montecito Ave Sierra Madre, CA 91024
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49647-BR: "John Pantano's bankruptcy, initiated in 2010-09-17 and concluded by 2011-01-20 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Pantano — California

Nicholas Paweski, Sierra Madre CA

Address: 94 E Laurel Ave Sierra Madre, CA 91024
Bankruptcy Case 2:10-bk-20604-AA Summary: "The case of Nicholas Paweski in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early June 22, 2010, focusing on asset liquidation to repay creditors."
Nicholas Paweski — California

William Perry, Sierra Madre CA

Address: PO Box 936 Sierra Madre, CA 91025
Bankruptcy Case 2:10-bk-42995-TD Overview: "William Perry's bankruptcy, initiated in August 6, 2010 and concluded by 2010-12-09 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Perry — California

Explore Free Bankruptcy Records by State