personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Azusa, 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 John K Sifuentes, California

Address: 667 N Laurel Valley Dr Azusa, CA 91702

Bankruptcy Case 2:11-bk-59605-TD Overview: "In a Chapter 7 bankruptcy case, John K Sifuentes from Azusa, CA, saw their proceedings start in 12.05.2011 and complete by 04/08/2012, involving asset liquidation."
John K Sifuentes — California, 2:11-bk-59605-TD


ᐅ Francisco Silva, California

Address: 900 W Sierra Madre Ave Apt 106 Azusa, CA 91702-6011

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23809-BB: "The bankruptcy filing by Francisco Silva, undertaken in Sep 2, 2015 in Azusa, CA under Chapter 7, concluded with discharge in 2015-12-14 after liquidating assets."
Francisco Silva — California, 2:15-bk-23809-BB


ᐅ Jaclyn Silva, California

Address: 154 N Dalton Ave Azusa, CA 91702

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62248-AA: "The bankruptcy filing by Jaclyn Silva, undertaken in December 2010 in Azusa, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Jaclyn Silva — California, 2:10-bk-62248-AA


ᐅ Guadalupe M Sims, California

Address: 981 Momax St Azusa, CA 91702

Brief Overview of Bankruptcy Case 2:12-bk-28373-TD: "In Azusa, CA, Guadalupe M Sims filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-27."
Guadalupe M Sims — California, 2:12-bk-28373-TD


ᐅ Gagandeep Singh, California

Address: 742 E MATCHWOOD ST AZUSA, CA 91702

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-18665-MJ: "The bankruptcy record of Gagandeep Singh from Azusa, CA, shows a Chapter 7 case filed in 2010-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Gagandeep Singh — California, 6:10-bk-18665-MJ


ᐅ Priscilla Rose Smith, California

Address: 600 W Gladstone St Spc 68 Azusa, CA 91702

Bankruptcy Case 2:12-bk-20962-ER Summary: "The bankruptcy record of Priscilla Rose Smith from Azusa, CA, shows a Chapter 7 case filed in 03.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-31."
Priscilla Rose Smith — California, 2:12-bk-20962-ER


ᐅ Ramon Solis, California

Address: 539 N San Gabriel Ave Apt 3 Azusa, CA 91702

Bankruptcy Case 2:11-bk-41797-BR Summary: "In Azusa, CA, Ramon Solis filed for Chapter 7 bankruptcy in 07/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 11.28.2011."
Ramon Solis — California, 2:11-bk-41797-BR


ᐅ Jose Nelson Solis, California

Address: 339 N Azusa Ave Apt C Azusa, CA 91702-3461

Bankruptcy Case 2:15-bk-10879-BB Overview: "Jose Nelson Solis's Chapter 7 bankruptcy, filed in Azusa, CA in Jan 21, 2015, led to asset liquidation, with the case closing in 2015-04-21."
Jose Nelson Solis — California, 2:15-bk-10879-BB


ᐅ Martin Solomon, California

Address: 750 E 5th St Unit 17 Azusa, CA 91702

Concise Description of Bankruptcy Case 2:10-bk-14863-BB7: "Azusa, CA resident Martin Solomon's 2010-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-24."
Martin Solomon — California, 2:10-bk-14863-BB


ᐅ Erik Barnett Solorzano, California

Address: 5722 N Hanlin Ave Azusa, CA 91702

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48395-PC: "The bankruptcy filing by Erik Barnett Solorzano, undertaken in 2011-09-09 in Azusa, CA under Chapter 7, concluded with discharge in 01/12/2012 after liquidating assets."
Erik Barnett Solorzano — California, 2:11-bk-48395-PC


ᐅ Alkana Diana Sorges, California

Address: 1115 N San Gabriel Ave Azusa, CA 91702

Concise Description of Bankruptcy Case 2:11-bk-11314-PC7: "The bankruptcy filing by Alkana Diana Sorges, undertaken in 01/11/2011 in Azusa, CA under Chapter 7, concluded with discharge in May 16, 2011 after liquidating assets."
Alkana Diana Sorges — California, 2:11-bk-11314-PC


ᐅ Juan Luis Sosa, California

Address: 5717 Glenfinnan Ave Azusa, CA 91702-5027

Bankruptcy Case 2:14-bk-26456-RK Overview: "Juan Luis Sosa's bankruptcy, initiated in 08/27/2014 and concluded by 2014-12-15 in Azusa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Luis Sosa — California, 2:14-bk-26456-RK


ᐅ Maria Otilia Sosa, California

Address: 5717 Glenfinnan Ave Azusa, CA 91702-5027

Bankruptcy Case 2:14-bk-26456-RK Summary: "In Azusa, CA, Maria Otilia Sosa filed for Chapter 7 bankruptcy in August 27, 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.15.2014."
Maria Otilia Sosa — California, 2:14-bk-26456-RK


ᐅ Dora Soto, California

Address: 821 S Cerritos Ave Apt 10 Azusa, CA 91702

Brief Overview of Bankruptcy Case 2:11-bk-24274-BB: "Dora Soto's Chapter 7 bankruptcy, filed in Azusa, CA in 04/01/2011, led to asset liquidation, with the case closing in Aug 4, 2011."
Dora Soto — California, 2:11-bk-24274-BB


ᐅ Jose Humberto Soto, California

Address: 600 W Gladstone St Spc 53 Azusa, CA 91702-4300

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11484-RK: "The bankruptcy record of Jose Humberto Soto from Azusa, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2014."
Jose Humberto Soto — California, 2:14-bk-11484-RK


ᐅ Manuel Soto, California

Address: 271 Clover Ct Azusa, CA 91702

Concise Description of Bankruptcy Case 2:09-bk-41227-SB7: "Manuel Soto's bankruptcy, initiated in 2009-11-09 and concluded by Feb 19, 2010 in Azusa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Soto — California, 2:09-bk-41227-SB


ᐅ Patricia A Soto, California

Address: 153 N Alameda Ave # B Azusa, CA 91702

Brief Overview of Bankruptcy Case 2:12-bk-47169-TD: "Patricia A Soto's bankruptcy, initiated in 2012-11-06 and concluded by February 16, 2013 in Azusa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Soto — California, 2:12-bk-47169-TD


ᐅ Maria Spadaccini, California

Address: 1145 N Pasadena Ave Azusa, CA 91702

Bankruptcy Case 2:10-bk-30432-BB Summary: "Maria Spadaccini's Chapter 7 bankruptcy, filed in Azusa, CA in May 20, 2010, led to asset liquidation, with the case closing in 08/30/2010."
Maria Spadaccini — California, 2:10-bk-30432-BB


ᐅ Maria Speer, California

Address: 18314 E Kirkwall Rd Azusa, CA 91702-5812

Concise Description of Bankruptcy Case 2:15-bk-17967-TD7: "In a Chapter 7 bankruptcy case, Maria Speer from Azusa, CA, saw their proceedings start in 2015-05-19 and complete by August 17, 2015, involving asset liquidation."
Maria Speer — California, 2:15-bk-17967-TD


ᐅ Charles Spence, California

Address: 5237 N Clydebank Ave Azusa, CA 91702

Bankruptcy Case 2:10-bk-30799-RN Overview: "The bankruptcy record of Charles Spence from Azusa, CA, shows a Chapter 7 case filed in 2010-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-03."
Charles Spence — California, 2:10-bk-30799-RN


ᐅ Robert Spina, California

Address: 55 Mountain Laurel Way Azusa, CA 91702

Bankruptcy Case 2:10-bk-36634-RN Summary: "The bankruptcy record of Robert Spina from Azusa, CA, shows a Chapter 7 case filed in 2010-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-01."
Robert Spina — California, 2:10-bk-36634-RN


ᐅ Robert W Steele, California

Address: 5724 N Traymore Ave Azusa, CA 91702-4845

Bankruptcy Case 2:15-bk-27297-RK Summary: "The case of Robert W Steele in Azusa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert W Steele — California, 2:15-bk-27297-RK


ᐅ Eric Conrad Stickney, California

Address: 707 E 1st St Azusa, CA 91702

Bankruptcy Case 2:13-bk-19900-BB Summary: "In a Chapter 7 bankruptcy case, Eric Conrad Stickney from Azusa, CA, saw his proceedings start in Apr 16, 2013 and complete by 07/22/2013, involving asset liquidation."
Eric Conrad Stickney — California, 2:13-bk-19900-BB


ᐅ Susan Elaine Stone, California

Address: 1755 Canyon Vista Dr Azusa, CA 91702

Concise Description of Bankruptcy Case 2:11-bk-23801-PC7: "The case of Susan Elaine Stone in Azusa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Elaine Stone — California, 2:11-bk-23801-PC


ᐅ Cathy M Strunk, California

Address: 942 W Bayless St Azusa, CA 91702

Bankruptcy Case 2:11-bk-57696-ER Overview: "The bankruptcy record of Cathy M Strunk from Azusa, CA, shows a Chapter 7 case filed in 11.18.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 22, 2012."
Cathy M Strunk — California, 2:11-bk-57696-ER


ᐅ Rafael Suarez, California

Address: 5717 N Hanlin Ave Azusa, CA 91702-4840

Concise Description of Bankruptcy Case 2:15-bk-26540-ER7: "The bankruptcy record of Rafael Suarez from Azusa, CA, shows a Chapter 7 case filed in 10/28/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Rafael Suarez — California, 2:15-bk-26540-ER


ᐅ Elsa Suarez, California

Address: 5717 N Hanlin Ave Azusa, CA 91702-4840

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26540-ER: "The bankruptcy record of Elsa Suarez from Azusa, CA, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-26."
Elsa Suarez — California, 2:15-bk-26540-ER


ᐅ Jr Humberto Suarez, California

Address: 142 S Virginia Ave Apt 3 Azusa, CA 91702

Brief Overview of Bankruptcy Case 2:10-bk-15716-BB: "The bankruptcy filing by Jr Humberto Suarez, undertaken in February 2010 in Azusa, CA under Chapter 7, concluded with discharge in Jun 15, 2010 after liquidating assets."
Jr Humberto Suarez — California, 2:10-bk-15716-BB


ᐅ Jerry Bennett Summerville, California

Address: 390 N Cerritos Ave Apt 10 Azusa, CA 91702

Bankruptcy Case 2:11-bk-58206-TD Summary: "The bankruptcy record of Jerry Bennett Summerville from Azusa, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 27, 2012."
Jerry Bennett Summerville — California, 2:11-bk-58206-TD


ᐅ Pamela Sutphen, California

Address: 877 W 13th St Apt 1 Azusa, CA 91702

Brief Overview of Bankruptcy Case 2:09-bk-46919-ER: "The case of Pamela Sutphen in Azusa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Sutphen — California, 2:09-bk-46919-ER


ᐅ Dumitru Ioan Suvagau, California

Address: 21 Sandstone Way Azusa, CA 91702

Brief Overview of Bankruptcy Case 2:11-bk-15529-PC: "In a Chapter 7 bankruptcy case, Dumitru Ioan Suvagau from Azusa, CA, saw their proceedings start in 2011-02-09 and complete by Jun 14, 2011, involving asset liquidation."
Dumitru Ioan Suvagau — California, 2:11-bk-15529-PC


ᐅ Bradley John Swiney, California

Address: 18664 E Glenlyn Dr Azusa, CA 91702-4065

Bankruptcy Case 2:15-bk-22282-BB Summary: "In a Chapter 7 bankruptcy case, Bradley John Swiney from Azusa, CA, saw his proceedings start in 2015-08-04 and complete by 2015-11-02, involving asset liquidation."
Bradley John Swiney — California, 2:15-bk-22282-BB


ᐅ Oscar C Tadeja, California

Address: 250 Star Pine Ct Azusa, CA 91702

Bankruptcy Case 2:13-bk-25471-BB Overview: "Azusa, CA resident Oscar C Tadeja's June 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2013."
Oscar C Tadeja — California, 2:13-bk-25471-BB


ᐅ Araujo Jesus Talamante, California

Address: 940 N Sunset Ave Azusa, CA 91702

Bankruptcy Case 2:10-bk-35218-PC Overview: "In Azusa, CA, Araujo Jesus Talamante filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.24.2010."
Araujo Jesus Talamante — California, 2:10-bk-35218-PC


ᐅ Maria Tapia, California

Address: 154 N Alameda Ave Azusa, CA 91702

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-11115-ER: "The bankruptcy record of Maria Tapia from Azusa, CA, shows a Chapter 7 case filed in 01.12.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2012."
Maria Tapia — California, 2:12-bk-11115-ER


ᐅ Jerryl Aristorenas Tatlonghari, California

Address: 251 W Renwick Rd Azusa, CA 91702

Brief Overview of Bankruptcy Case 2:12-bk-44552-PC: "In Azusa, CA, Jerryl Aristorenas Tatlonghari filed for Chapter 7 bankruptcy in Oct 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/22/2013."
Jerryl Aristorenas Tatlonghari — California, 2:12-bk-44552-PC


ᐅ Maria Taylor, California

Address: 1280 N San Gabriel Ave Apt 2 Azusa, CA 91702-2049

Bankruptcy Case 2:16-bk-18922-BB Overview: "Maria Taylor's Chapter 7 bankruptcy, filed in Azusa, CA in 2016-07-05, led to asset liquidation, with the case closing in October 3, 2016."
Maria Taylor — California, 2:16-bk-18922-BB


ᐅ Amberle Holly Taylor, California

Address: 6119 N Fairvale Dr Azusa, CA 91702-4012

Bankruptcy Case 6:15-bk-15808-SC Summary: "The case of Amberle Holly Taylor in Azusa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amberle Holly Taylor — California, 6:15-bk-15808-SC


ᐅ Robert Randall Taylor, California

Address: 900 W Sierra Madre Ave Apt 69 Azusa, CA 91702

Concise Description of Bankruptcy Case 2:12-bk-47667-BB7: "In Azusa, CA, Robert Randall Taylor filed for Chapter 7 bankruptcy in 2012-11-09. This case, involving liquidating assets to pay off debts, was resolved by Feb 19, 2013."
Robert Randall Taylor — California, 2:12-bk-47667-BB


ᐅ Andrew Scott Taylor, California

Address: 6119 N Fairvale Dr Azusa, CA 91702-4012

Bankruptcy Case 6:15-bk-15808-SC Summary: "The bankruptcy record of Andrew Scott Taylor from Azusa, CA, shows a Chapter 7 case filed in 06.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Andrew Scott Taylor — California, 6:15-bk-15808-SC


ᐅ Carmen Hernandez Tejada, California

Address: 18744 E Glenlyn Dr Azusa, CA 91702-4066

Bankruptcy Case 2:15-bk-17117-RK Summary: "Carmen Hernandez Tejada's Chapter 7 bankruptcy, filed in Azusa, CA in 05.04.2015, led to asset liquidation, with the case closing in 08.02.2015."
Carmen Hernandez Tejada — California, 2:15-bk-17117-RK


ᐅ Linda L Thoemmes, California

Address: 437 N Alameda Ave Azusa, CA 91702-3613

Bankruptcy Case 2:14-bk-29833-TD Overview: "Azusa, CA resident Linda L Thoemmes's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/18/2015."
Linda L Thoemmes — California, 2:14-bk-29833-TD


ᐅ Sr Jesse Oscar Thom, California

Address: 1536 N Hilltop Dr Azusa, CA 91702

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40758-BB: "Sr Jesse Oscar Thom's bankruptcy, initiated in 07/19/2011 and concluded by 2011-11-21 in Azusa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jesse Oscar Thom — California, 2:11-bk-40758-BB


ᐅ Daysi Thomas, California

Address: 450 N Soldano Ave Apt 101 Azusa, CA 91702-3658

Bankruptcy Case 2:15-bk-15284-BB Summary: "Azusa, CA resident Daysi Thomas's Apr 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 3, 2015."
Daysi Thomas — California, 2:15-bk-15284-BB


ᐅ Shannon Thomas, California

Address: PO Box 813 Azusa, CA 91702

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26308-TA: "The case of Shannon Thomas in Azusa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Thomas — California, 8:10-bk-26308-TA


ᐅ Maryann Thompson, California

Address: 1106 W Calle De Las Estrellas Apt 1 Azusa, CA 91702

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24662-BB: "Azusa, CA resident Maryann Thompson's Apr 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2011."
Maryann Thompson — California, 2:11-bk-24662-BB


ᐅ Shannon Michelle Thune, California

Address: 1857 Forest Dr Azusa, CA 91702

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24591-TD: "The case of Shannon Michelle Thune in Azusa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Michelle Thune — California, 2:11-bk-24591-TD


ᐅ Victor H Tobar, California

Address: 235 S Ranburn Ave Azusa, CA 91702

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20616-BB: "In a Chapter 7 bankruptcy case, Victor H Tobar from Azusa, CA, saw his proceedings start in 04/23/2013 and complete by 2013-07-29, involving asset liquidation."
Victor H Tobar — California, 2:13-bk-20616-BB


ᐅ Roberto Gurrusquiet Toledo, California

Address: 5808 Cedarglen Dr Azusa, CA 91702

Concise Description of Bankruptcy Case 2:11-bk-17925-TD7: "The bankruptcy record of Roberto Gurrusquiet Toledo from Azusa, CA, shows a Chapter 7 case filed in 2011-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-29."
Roberto Gurrusquiet Toledo — California, 2:11-bk-17925-TD


ᐅ Francisco Torres, California

Address: 5404 N Clydebank Ave Azusa, CA 91702

Bankruptcy Case 2:10-bk-26967-PC Overview: "The case of Francisco Torres in Azusa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Torres — California, 2:10-bk-26967-PC


ᐅ Maria Torres, California

Address: 830 S Azusa Ave Trlr 13 Azusa, CA 91702

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22484-BB: "The bankruptcy record of Maria Torres from Azusa, CA, shows a Chapter 7 case filed in 2010-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 07.11.2010."
Maria Torres — California, 2:10-bk-22484-BB


ᐅ Glenn Torres, California

Address: 824 N Pasadena Ave Apt 23 Azusa, CA 91702

Concise Description of Bankruptcy Case 2:09-bk-43346-AA7: "The bankruptcy filing by Glenn Torres, undertaken in 11/25/2009 in Azusa, CA under Chapter 7, concluded with discharge in 2010-03-07 after liquidating assets."
Glenn Torres — California, 2:09-bk-43346-AA


ᐅ Iii Alwyn Torres, California

Address: 6256 N Calera Ave Azusa, CA 91702

Bankruptcy Case 2:11-bk-11822-BB Summary: "In a Chapter 7 bankruptcy case, Iii Alwyn Torres from Azusa, CA, saw their proceedings start in Jan 14, 2011 and complete by 05.19.2011, involving asset liquidation."
Iii Alwyn Torres — California, 2:11-bk-11822-BB


ᐅ Crystal Celina Torres, California

Address: 5738 Cedarglen Dr Azusa, CA 91702

Bankruptcy Case 2:11-bk-17919-EC Summary: "The case of Crystal Celina Torres in Azusa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystal Celina Torres — California, 2:11-bk-17919-EC


ᐅ Rudy R Trejo, California

Address: 550 E Gladstone St Apt 140 Azusa, CA 91702

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-17458-BB: "Azusa, CA resident Rudy R Trejo's 2011-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-27."
Rudy R Trejo — California, 2:11-bk-17458-BB


ᐅ Amador Treto, California

Address: 941 E Armstead St Azusa, CA 91702

Concise Description of Bankruptcy Case 2:12-bk-24917-TD7: "In Azusa, CA, Amador Treto filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 30, 2012."
Amador Treto — California, 2:12-bk-24917-TD


ᐅ Arlethdette Obiniana Trinidad, California

Address: 1767 Canyon Vista Dr Azusa, CA 91702

Bankruptcy Case 2:11-bk-20523-BB Summary: "The case of Arlethdette Obiniana Trinidad in Azusa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arlethdette Obiniana Trinidad — California, 2:11-bk-20523-BB


ᐅ Elizabeth Williams Troncoso, California

Address: 153 N Alameda Ave Unit B Azusa, CA 91702-3604

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19475-WB: "Elizabeth Williams Troncoso's bankruptcy, initiated in 06.12.2015 and concluded by 09/10/2015 in Azusa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Williams Troncoso — California, 2:15-bk-19475-WB


ᐅ Antonio Troncoso, California

Address: 153 N Alameda Ave Unit B Azusa, CA 91702-3604

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19475-WB: "The bankruptcy filing by Antonio Troncoso, undertaken in Jun 12, 2015 in Azusa, CA under Chapter 7, concluded with discharge in 09/10/2015 after liquidating assets."
Antonio Troncoso — California, 2:15-bk-19475-WB


ᐅ G W Turner, California

Address: 900 W Sierra Madre Ave Apt 64 Azusa, CA 91702

Bankruptcy Case 2:10-bk-24699-BB Summary: "The bankruptcy record of G W Turner from Azusa, CA, shows a Chapter 7 case filed in 04.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-27."
G W Turner — California, 2:10-bk-24699-BB


ᐅ Linda Turner, California

Address: 555 S Azusa Ave Apt 6 Azusa, CA 91702

Concise Description of Bankruptcy Case 2:10-bk-10038-RN7: "Linda Turner's Chapter 7 bankruptcy, filed in Azusa, CA in January 2010, led to asset liquidation, with the case closing in May 4, 2010."
Linda Turner — California, 2:10-bk-10038-RN


ᐅ William Ty, California

Address: 1737 Ridge View Dr Azusa, CA 91702

Brief Overview of Bankruptcy Case 2:09-bk-40248-TD: "The bankruptcy filing by William Ty, undertaken in October 2009 in Azusa, CA under Chapter 7, concluded with discharge in 02/09/2010 after liquidating assets."
William Ty — California, 2:09-bk-40248-TD


ᐅ Monica Ulloa, California

Address: 1213 N Azusa Ave Azusa, CA 91702

Concise Description of Bankruptcy Case 2:10-bk-53166-RN7: "The bankruptcy filing by Monica Ulloa, undertaken in October 7, 2010 in Azusa, CA under Chapter 7, concluded with discharge in Jan 26, 2011 after liquidating assets."
Monica Ulloa — California, 2:10-bk-53166-RN


ᐅ Jr Juan Baudelio Uribe, California

Address: 6224 N Hanlin Ave Azusa, CA 91702

Bankruptcy Case 2:11-bk-17623-RN Overview: "In a Chapter 7 bankruptcy case, Jr Juan Baudelio Uribe from Azusa, CA, saw their proceedings start in February 23, 2011 and complete by June 2011, involving asset liquidation."
Jr Juan Baudelio Uribe — California, 2:11-bk-17623-RN


ᐅ Yoandra Caridad Uribelarrea, California

Address: 1045 E Citrus Edge St Azusa, CA 91702-4812

Brief Overview of Bankruptcy Case 2:14-bk-25180-BB: "In Azusa, CA, Yoandra Caridad Uribelarrea filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-17."
Yoandra Caridad Uribelarrea — California, 2:14-bk-25180-BB


ᐅ Maria Urzua, California

Address: 18354 E Armstead St Azusa, CA 91702

Bankruptcy Case 2:10-bk-12566-SB Summary: "In a Chapter 7 bankruptcy case, Maria Urzua from Azusa, CA, saw their proceedings start in 2010-01-25 and complete by May 7, 2010, involving asset liquidation."
Maria Urzua — California, 2:10-bk-12566-SB


ᐅ Sandy Kresnawan Utomo, California

Address: 519 N Angeleno Ave Azusa, CA 91702

Brief Overview of Bankruptcy Case 2:11-bk-35762-BR: "Sandy Kresnawan Utomo's bankruptcy, initiated in June 2011 and concluded by 2011-10-18 in Azusa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandy Kresnawan Utomo — California, 2:11-bk-35762-BR


ᐅ Kimberly Kay Vachal, California

Address: 404 E Foothill Blvd Azusa, CA 91702

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-18883-TA: "The case of Kimberly Kay Vachal in Azusa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Kay Vachal — California, 8:11-bk-18883-TA


ᐅ Luis Alfredo Valdes, California

Address: 753 E Arrow Hwy Ste A Azusa, CA 91702

Bankruptcy Case 6:11-bk-11109-DS Overview: "Azusa, CA resident Luis Alfredo Valdes's 01/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-17."
Luis Alfredo Valdes — California, 6:11-bk-11109-DS


ᐅ Richard Valdovinos, California

Address: 830 S Azusa Ave Trlr 13 Azusa, CA 91702

Bankruptcy Case 2:12-bk-42425-TD Summary: "In Azusa, CA, Richard Valdovinos filed for Chapter 7 bankruptcy in Sep 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2013."
Richard Valdovinos — California, 2:12-bk-42425-TD


ᐅ Yadira Valencia, California

Address: 507 E 9th St Apt 3 Azusa, CA 91702

Concise Description of Bankruptcy Case 2:12-bk-35386-BR7: "The bankruptcy record of Yadira Valencia from Azusa, CA, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2012."
Yadira Valencia — California, 2:12-bk-35386-BR


ᐅ Corina Valenzuela, California

Address: 18233 E Payson St Azusa, CA 91702

Concise Description of Bankruptcy Case 2:10-bk-18662-BB7: "In a Chapter 7 bankruptcy case, Corina Valenzuela from Azusa, CA, saw her proceedings start in 03/09/2010 and complete by 2010-06-19, involving asset liquidation."
Corina Valenzuela — California, 2:10-bk-18662-BB


ᐅ Cornejo Miguel Valle, California

Address: 25 Shady Cove Ct Azusa, CA 91702

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37796-RN: "In a Chapter 7 bankruptcy case, Cornejo Miguel Valle from Azusa, CA, saw his proceedings start in July 7, 2010 and complete by 11.09.2010, involving asset liquidation."
Cornejo Miguel Valle — California, 2:10-bk-37796-RN


ᐅ Rene Edgard Valverde, California

Address: 1006 W Calle De Las Estrellas Apt 2 Azusa, CA 91702

Brief Overview of Bankruptcy Case 2:12-bk-10968-ER: "In Azusa, CA, Rene Edgard Valverde filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Rene Edgard Valverde — California, 2:12-bk-10968-ER


ᐅ Cesar Valverde, California

Address: 422 S Orange Ave Azusa, CA 91702

Concise Description of Bankruptcy Case 2:12-bk-10713-TD7: "Azusa, CA resident Cesar Valverde's 2012-01-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Cesar Valverde — California, 2:12-bk-10713-TD


ᐅ Claudia Vanegas, California

Address: 212 S Azusa Ave Apt M8 Azusa, CA 91702

Concise Description of Bankruptcy Case 2:10-bk-54712-TD7: "In Azusa, CA, Claudia Vanegas filed for Chapter 7 bankruptcy in 2010-10-18. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Claudia Vanegas — California, 2:10-bk-54712-TD


ᐅ Gregory Carl Vaniman, California

Address: 587 E Gardenia Dr Azusa, CA 91702

Bankruptcy Case 2:12-bk-23720-BR Overview: "Gregory Carl Vaniman's Chapter 7 bankruptcy, filed in Azusa, CA in Apr 18, 2012, led to asset liquidation, with the case closing in August 2012."
Gregory Carl Vaniman — California, 2:12-bk-23720-BR


ᐅ Domitila Vargas, California

Address: 18602 E Mauna Loa Ave Azusa, CA 91702

Bankruptcy Case 2:10-bk-64365-ER Overview: "In a Chapter 7 bankruptcy case, Domitila Vargas from Azusa, CA, saw her proceedings start in December 2010 and complete by 04/25/2011, involving asset liquidation."
Domitila Vargas — California, 2:10-bk-64365-ER


ᐅ Castillo Victor Hugo Vargas, California

Address: 207 N Calvados Ave Azusa, CA 91702

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45380-BR: "Castillo Victor Hugo Vargas's Chapter 7 bankruptcy, filed in Azusa, CA in 2011-08-19, led to asset liquidation, with the case closing in 2011-12-22."
Castillo Victor Hugo Vargas — California, 2:11-bk-45380-BR


ᐅ Pina Antonio Vargas, California

Address: 530 N Virginia Ave Azusa, CA 91702

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35715-PC: "In a Chapter 7 bankruptcy case, Pina Antonio Vargas from Azusa, CA, saw their proceedings start in 06.14.2011 and complete by October 17, 2011, involving asset liquidation."
Pina Antonio Vargas — California, 2:11-bk-35715-PC


ᐅ Senaida Vargas, California

Address: 18204 E Ghent St Azusa, CA 91702

Bankruptcy Case 2:10-bk-35864-PC Overview: "The bankruptcy record of Senaida Vargas from Azusa, CA, shows a Chapter 7 case filed in 06/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Senaida Vargas — California, 2:10-bk-35864-PC


ᐅ Cynthia Alejandra Vargas, California

Address: 5408 N Leaf Ave Azusa, CA 91702

Bankruptcy Case 2:12-bk-50919-TD Overview: "The bankruptcy record of Cynthia Alejandra Vargas from Azusa, CA, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Cynthia Alejandra Vargas — California, 2:12-bk-50919-TD


ᐅ Hector Vargas, California

Address: 1043 N Soldano Ave Azusa, CA 91702

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63801-TD: "In a Chapter 7 bankruptcy case, Hector Vargas from Azusa, CA, saw his proceedings start in 12.17.2010 and complete by 04/21/2011, involving asset liquidation."
Hector Vargas — California, 2:10-bk-63801-TD


ᐅ Sr Douglas Allen Varner, California

Address: 530 E Duell St Azusa, CA 91702

Brief Overview of Bankruptcy Case 6:11-bk-21241-WJ: "Sr Douglas Allen Varner's bankruptcy, initiated in 2011-04-05 and concluded by August 2011 in Azusa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Douglas Allen Varner — California, 6:11-bk-21241-WJ


ᐅ Rocio M Vasquez, California

Address: 18834 E Nearfield St Azusa, CA 91702-4841

Bankruptcy Case 2:14-bk-11698-DS Summary: "The bankruptcy record of Rocio M Vasquez from Azusa, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-19."
Rocio M Vasquez — California, 2:14-bk-11698-DS


ᐅ Gualberto Vasquez, California

Address: 17247 E Woodcroft St Azusa, CA 91702-5445

Bankruptcy Case 2:14-bk-22551-BB Overview: "The bankruptcy filing by Gualberto Vasquez, undertaken in 2014-06-30 in Azusa, CA under Chapter 7, concluded with discharge in 2014-10-20 after liquidating assets."
Gualberto Vasquez — California, 2:14-bk-22551-BB


ᐅ Ruben Vasquez, California

Address: 215 S Vernon Ave Azusa, CA 91702-4352

Brief Overview of Bankruptcy Case 2:15-bk-27029-ER: "The bankruptcy record of Ruben Vasquez from Azusa, CA, shows a Chapter 7 case filed in 2015-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2016."
Ruben Vasquez — California, 2:15-bk-27029-ER


ᐅ Francisco Vazquez, California

Address: 324 W Ellsworth St Azusa, CA 91702

Brief Overview of Bankruptcy Case 2:10-bk-28155-BR: "In a Chapter 7 bankruptcy case, Francisco Vazquez from Azusa, CA, saw their proceedings start in May 2010 and complete by Aug 17, 2010, involving asset liquidation."
Francisco Vazquez — California, 2:10-bk-28155-BR


ᐅ Ana Vazquez, California

Address: 675 E Matchwood Pl Azusa, CA 91702

Bankruptcy Case 2:10-bk-10296-VZ Overview: "Ana Vazquez's Chapter 7 bankruptcy, filed in Azusa, CA in 01.05.2010, led to asset liquidation, with the case closing in May 6, 2010."
Ana Vazquez — California, 2:10-bk-10296-VZ


ᐅ Cristina Vega, California

Address: 5526 N Orangeglen St Azusa, CA 91702

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36701-PC: "The case of Cristina Vega in Azusa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cristina Vega — California, 2:11-bk-36701-PC


ᐅ Jaime A Vega, California

Address: 1029 Lakeview Ter Azusa, CA 91702

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44533-RN: "Azusa, CA resident Jaime A Vega's 10/12/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.14.2013."
Jaime A Vega — California, 2:12-bk-44533-RN


ᐅ Evette Mary Velarde, California

Address: 1765 Shady Oaks Ct Azusa, CA 91702

Bankruptcy Case 2:12-bk-45742-RN Summary: "The case of Evette Mary Velarde in Azusa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evette Mary Velarde — California, 2:12-bk-45742-RN


ᐅ Carlos Velasco, California

Address: 1789 Canyon Vista Dr Azusa, CA 91702

Bankruptcy Case 2:09-bk-42355-BR Summary: "Carlos Velasco's Chapter 7 bankruptcy, filed in Azusa, CA in 11/18/2009, led to asset liquidation, with the case closing in February 2010."
Carlos Velasco — California, 2:09-bk-42355-BR


ᐅ Corey Velasquez, California

Address: 16 Foxtail Ct Azusa, CA 91702

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41592-ER: "Corey Velasquez's Chapter 7 bankruptcy, filed in Azusa, CA in Nov 11, 2009, led to asset liquidation, with the case closing in Feb 21, 2010."
Corey Velasquez — California, 2:09-bk-41592-ER


ᐅ Angelica Martinez Venegas, California

Address: 5850 Cedarglen Dr Azusa, CA 91702

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20326-RN: "Angelica Martinez Venegas's Chapter 7 bankruptcy, filed in Azusa, CA in 2011-03-10, led to asset liquidation, with the case closing in 07.13.2011."
Angelica Martinez Venegas — California, 2:11-bk-20326-RN


ᐅ Martin Venengas, California

Address: 117 W 10th St Azusa, CA 91702

Brief Overview of Bankruptcy Case 2:13-bk-29927-NB: "The case of Martin Venengas in Azusa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Venengas — California, 2:13-bk-29927-NB


ᐅ Oscar Ventura, California

Address: 301 S Omalley Ave Azusa, CA 91702

Bankruptcy Case 2:09-bk-38825-VK Summary: "Oscar Ventura's bankruptcy, initiated in October 20, 2009 and concluded by 01/30/2010 in Azusa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Ventura — California, 2:09-bk-38825-VK


ᐅ David L Vera, California

Address: PO Box 1021 Azusa, CA 91702

Concise Description of Bankruptcy Case 2:11-bk-11816-BB7: "In Azusa, CA, David L Vera filed for Chapter 7 bankruptcy in Jan 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2011."
David L Vera — California, 2:11-bk-11816-BB


ᐅ George Bryant Verano, California

Address: 241 Evergreen Ct Azusa, CA 91702

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23332-PC: "In Azusa, CA, George Bryant Verano filed for Chapter 7 bankruptcy in March 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
George Bryant Verano — California, 2:11-bk-23332-PC


ᐅ Isidoro Vergara, California

Address: 540 S Rue De Vallee St Azusa, CA 91702

Bankruptcy Case 2:10-bk-63958-AA Overview: "The case of Isidoro Vergara in Azusa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isidoro Vergara — California, 2:10-bk-63958-AA