personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Beaumont, 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 Rose Okine, California

Address: 1332 Rover Ln Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-30044-MJ: "Rose Okine's Chapter 7 bankruptcy, filed in Beaumont, CA in December 16, 2013, led to asset liquidation, with the case closing in 2014-03-28."
Rose Okine — California, 6:13-bk-30044-MJ


ᐅ Jaime Olivas, California

Address: PO Box 892 Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:10-bk-34388-DS: "In Beaumont, CA, Jaime Olivas filed for Chapter 7 bankruptcy in 2010-08-02. This case, involving liquidating assets to pay off debts, was resolved by December 5, 2010."
Jaime Olivas — California, 6:10-bk-34388-DS


ᐅ Rodrigo Arceo Oliverio, California

Address: 36886 Meadow Brook Way Beaumont, CA 92223

Bankruptcy Case 6:11-bk-24850-CB Summary: "The case of Rodrigo Arceo Oliverio in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodrigo Arceo Oliverio — California, 6:11-bk-24850-CB


ᐅ Thomas Raymond Olivo, California

Address: 36956 Amateur Way Beaumont, CA 92223

Bankruptcy Case 6:13-bk-28835-MW Overview: "Beaumont, CA resident Thomas Raymond Olivo's 11/19/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-01."
Thomas Raymond Olivo — California, 6:13-bk-28835-MW


ᐅ Curt H Olsen, California

Address: 1356 Barbetty Way Beaumont, CA 92223-8489

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14390-MJ: "Curt H Olsen's Chapter 7 bankruptcy, filed in Beaumont, CA in April 30, 2015, led to asset liquidation, with the case closing in July 29, 2015."
Curt H Olsen — California, 6:15-bk-14390-MJ


ᐅ Jayne R Olsen, California

Address: 1356 Barbetty Way Beaumont, CA 92223-8489

Bankruptcy Case 6:15-bk-14390-MJ Summary: "Jayne R Olsen's Chapter 7 bankruptcy, filed in Beaumont, CA in April 30, 2015, led to asset liquidation, with the case closing in 07/29/2015."
Jayne R Olsen — California, 6:15-bk-14390-MJ


ᐅ Shelley Olson, California

Address: 295 W 12th St Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-22317-EC7: "In a Chapter 7 bankruptcy case, Shelley Olson from Beaumont, CA, saw her proceedings start in Apr 26, 2010 and complete by August 6, 2010, involving asset liquidation."
Shelley Olson — California, 6:10-bk-22317-EC


ᐅ David Octavio Olvera, California

Address: 578 Fox Ridge Rd Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:11-bk-48355-WJ7: "The bankruptcy record of David Octavio Olvera from Beaumont, CA, shows a Chapter 7 case filed in 2011-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in March 28, 2012."
David Octavio Olvera — California, 6:11-bk-48355-WJ


ᐅ Sergio I Olvera, California

Address: 1437 Midnight Sun Dr Beaumont, CA 92223-3311

Bankruptcy Case 6:16-bk-13214-SC Summary: "The bankruptcy record of Sergio I Olvera from Beaumont, CA, shows a Chapter 7 case filed in April 9, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2016."
Sergio I Olvera — California, 6:16-bk-13214-SC


ᐅ Ana L Olvera, California

Address: 1437 Midnight Sun Dr Beaumont, CA 92223-3311

Bankruptcy Case 6:16-bk-13214-SC Overview: "Ana L Olvera's Chapter 7 bankruptcy, filed in Beaumont, CA in 2016-04-09, led to asset liquidation, with the case closing in 2016-07-08."
Ana L Olvera — California, 6:16-bk-13214-SC


ᐅ Gina Orellano, California

Address: 1168 Gainsborough Beaumont, CA 92223-7083

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16439-SK: "Gina Orellano's Chapter 7 bankruptcy, filed in Beaumont, CA in 04/23/2015, led to asset liquidation, with the case closing in 2015-07-22."
Gina Orellano — California, 2:15-bk-16439-SK


ᐅ Garry Raymond Orender, California

Address: 10881 Delicious Ln Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:11-bk-27397-WJ: "Beaumont, CA resident Garry Raymond Orender's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 13, 2011."
Garry Raymond Orender — California, 6:11-bk-27397-WJ


ᐅ Marina Orlando, California

Address: 36767 Bay Hill Dr Beaumont, CA 92223-8014

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-17456-MH: "The case of Marina Orlando in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marina Orlando — California, 6:14-bk-17456-MH


ᐅ Umberto Orlando, California

Address: 36767 Bay Hill Dr Beaumont, CA 92223-8014

Bankruptcy Case 6:14-bk-17456-MH Overview: "In a Chapter 7 bankruptcy case, Umberto Orlando from Beaumont, CA, saw their proceedings start in June 6, 2014 and complete by September 2014, involving asset liquidation."
Umberto Orlando — California, 6:14-bk-17456-MH


ᐅ Lily Ortega, California

Address: 37429 High Ridge Dr Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-51360-CB7: "Lily Ortega's Chapter 7 bankruptcy, filed in Beaumont, CA in 2010-12-27, led to asset liquidation, with the case closing in 2011-04-13."
Lily Ortega — California, 6:10-bk-51360-CB


ᐅ Lorimarie Ortega, California

Address: 849 Cougar Ranch Rd Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:10-bk-47082-DS: "Beaumont, CA resident Lorimarie Ortega's Nov 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 21, 2011."
Lorimarie Ortega — California, 6:10-bk-47082-DS


ᐅ Frank Christopher Ortiz, California

Address: 649 Canyon Crest Rd Beaumont, CA 92223

Bankruptcy Case 6:11-bk-14307-SC Summary: "Frank Christopher Ortiz's bankruptcy, initiated in 02.09.2011 and concluded by Jun 14, 2011 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Christopher Ortiz — California, 6:11-bk-14307-SC


ᐅ Joanna Delacruz Ortiz, California

Address: 1451 Michigan Ave Apt 31 Beaumont, CA 92223

Bankruptcy Case 6:12-bk-18655-WJ Overview: "Beaumont, CA resident Joanna Delacruz Ortiz's Apr 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Joanna Delacruz Ortiz — California, 6:12-bk-18655-WJ


ᐅ John Ortiz, California

Address: 1696 Golden Way Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50626-MW: "The case of John Ortiz in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Ortiz — California, 6:10-bk-50626-MW


ᐅ Sr Ruben Oseguera, California

Address: 38925 Newberry St Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-28537-DS7: "Beaumont, CA resident Sr Ruben Oseguera's June 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.19.2010."
Sr Ruben Oseguera — California, 6:10-bk-28537-DS


ᐅ Shane Truman Overby, California

Address: 718 Brookside Ln Beaumont, CA 92223-7060

Brief Overview of Bankruptcy Case 6:14-bk-18709-SC: "Shane Truman Overby's Chapter 7 bankruptcy, filed in Beaumont, CA in July 2014, led to asset liquidation, with the case closing in 10.20.2014."
Shane Truman Overby — California, 6:14-bk-18709-SC


ᐅ Tamara Larena Overby, California

Address: 35867 Anderson St Beaumont, CA 92223-7408

Bankruptcy Case 6:14-bk-18709-SC Overview: "In a Chapter 7 bankruptcy case, Tamara Larena Overby from Beaumont, CA, saw her proceedings start in 2014-07-06 and complete by October 20, 2014, involving asset liquidation."
Tamara Larena Overby — California, 6:14-bk-18709-SC


ᐅ Cortney Nicole Overson, California

Address: 1731 Twin Oaks Ct Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:12-bk-27123-SC: "The case of Cortney Nicole Overson in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cortney Nicole Overson — California, 6:12-bk-27123-SC


ᐅ John Robert Owens, California

Address: 1591 Phoenix Dr Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-45764-DS: "The bankruptcy record of John Robert Owens from Beaumont, CA, shows a Chapter 7 case filed in 11.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2012."
John Robert Owens — California, 6:11-bk-45764-DS


ᐅ George Pacheco, California

Address: 10208 Noble St Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:09-bk-36392-PC7: "Beaumont, CA resident George Pacheco's 2009-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 12, 2010."
George Pacheco — California, 6:09-bk-36392-PC


ᐅ Electric Lig Pacific, California

Address: 330 E 3rd St Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:13-bk-29524-DS: "The case of Electric Lig Pacific in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Electric Lig Pacific — California, 6:13-bk-29524-DS


ᐅ Kenneth Lloyd Page, California

Address: 1447 White Cloud Ln Beaumont, CA 92223

Bankruptcy Case 6:12-bk-26565-WJ Summary: "Kenneth Lloyd Page's bankruptcy, initiated in 2012-07-13 and concluded by 11/15/2012 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Lloyd Page — California, 6:12-bk-26565-WJ


ᐅ James Paine, California

Address: 1057 Nighthawk Pl Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:09-bk-36793-BB7: "In Beaumont, CA, James Paine filed for Chapter 7 bankruptcy in Nov 5, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
James Paine — California, 6:09-bk-36793-BB


ᐅ Matthew Brian Palavido, California

Address: 1727 Roy Ct Beaumont, CA 92223-4770

Brief Overview of Bankruptcy Case 09-14006-LA13: "Matthew Brian Palavido, a resident of Beaumont, CA, entered a Chapter 13 bankruptcy plan in September 17, 2009, culminating in its successful completion by December 2012."
Matthew Brian Palavido — California, 09-14006


ᐅ Iii Louis Aaron Palhegyi, California

Address: 1594 Sagebrush Pl Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:12-bk-25480-MW: "Beaumont, CA resident Iii Louis Aaron Palhegyi's 2012-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.31.2012."
Iii Louis Aaron Palhegyi — California, 6:12-bk-25480-MW


ᐅ Cheryl Pallow, California

Address: 10280 Cimarron Trl Beaumont, CA 92223

Bankruptcy Case 6:10-bk-42530-DS Overview: "The bankruptcy record of Cheryl Pallow from Beaumont, CA, shows a Chapter 7 case filed in 2010-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Cheryl Pallow — California, 6:10-bk-42530-DS


ᐅ Deneisha Renee Palmer, California

Address: 1623 Hadar Way Beaumont, CA 92223-2496

Brief Overview of Bankruptcy Case 6:14-bk-20335-MW: "Beaumont, CA resident Deneisha Renee Palmer's 2014-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2014."
Deneisha Renee Palmer — California, 6:14-bk-20335-MW


ᐅ Terry Lynn Palmer, California

Address: 986 Edgar Ave Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:11-bk-35960-SC: "Terry Lynn Palmer's Chapter 7 bankruptcy, filed in Beaumont, CA in 2011-08-12, led to asset liquidation, with the case closing in 12.15.2011."
Terry Lynn Palmer — California, 6:11-bk-35960-SC


ᐅ James Wayne Palmer, California

Address: 1014 N California Ave Beaumont, CA 92223

Bankruptcy Case 6:11-bk-48863-WJ Overview: "In a Chapter 7 bankruptcy case, James Wayne Palmer from Beaumont, CA, saw his proceedings start in 2011-12-30 and complete by May 3, 2012, involving asset liquidation."
James Wayne Palmer — California, 6:11-bk-48863-WJ


ᐅ Sean Panter, California

Address: 1738 Morgan Ave Beaumont, CA 92223

Bankruptcy Case 6:09-bk-36069-BB Overview: "In a Chapter 7 bankruptcy case, Sean Panter from Beaumont, CA, saw their proceedings start in 2009-10-29 and complete by 2010-02-18, involving asset liquidation."
Sean Panter — California, 6:09-bk-36069-BB


ᐅ Bo Park, California

Address: 35564 Byron Trl Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-34616-DS7: "Bo Park's Chapter 7 bankruptcy, filed in Beaumont, CA in Aug 4, 2010, led to asset liquidation, with the case closing in December 7, 2010."
Bo Park — California, 6:10-bk-34616-DS


ᐅ Kenneth E Parker, California

Address: 951 Queen Annes Ln Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-24153-SC: "In Beaumont, CA, Kenneth E Parker filed for Chapter 7 bankruptcy in Apr 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-01."
Kenneth E Parker — California, 6:11-bk-24153-SC


ᐅ Gene Matthew Parker, California

Address: 761 Pine Ridge Cir Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:11-bk-10382-MJ7: "The bankruptcy filing by Gene Matthew Parker, undertaken in 2011-01-05 in Beaumont, CA under Chapter 7, concluded with discharge in May 10, 2011 after liquidating assets."
Gene Matthew Parker — California, 6:11-bk-10382-MJ


ᐅ Robert Parr, California

Address: 1023 Sea Lavender Ln Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:09-bk-37872-PC7: "Robert Parr's Chapter 7 bankruptcy, filed in Beaumont, CA in 2009-11-18, led to asset liquidation, with the case closing in March 2010."
Robert Parr — California, 6:09-bk-37872-PC


ᐅ Douglas Elwood Parrish, California

Address: 738 Greenwood St Beaumont, CA 92223

Bankruptcy Case 6:12-bk-32984-MW Overview: "The bankruptcy record of Douglas Elwood Parrish from Beaumont, CA, shows a Chapter 7 case filed in October 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 19, 2013."
Douglas Elwood Parrish — California, 6:12-bk-32984-MW


ᐅ Jeffrey David Partain, California

Address: 161 Gothic Ave Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:11-bk-14338-CB7: "Beaumont, CA resident Jeffrey David Partain's 2011-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2011."
Jeffrey David Partain — California, 6:11-bk-14338-CB


ᐅ Jr Ronald Partain, California

Address: 308 E 12th St Beaumont, CA 92223

Bankruptcy Case 6:10-bk-24602-CB Overview: "The bankruptcy filing by Jr Ronald Partain, undertaken in May 13, 2010 in Beaumont, CA under Chapter 7, concluded with discharge in August 23, 2010 after liquidating assets."
Jr Ronald Partain — California, 6:10-bk-24602-CB


ᐅ Amish Jagdish Patel, California

Address: 625 E 5th St Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-33022-RN: "Beaumont, CA resident Amish Jagdish Patel's 2009-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-10."
Amish Jagdish Patel — California, 6:09-bk-33022-RN


ᐅ Steven Patino, California

Address: 719 Cherry Valley Acres Beaumont, CA 92223

Bankruptcy Case 6:10-bk-42891-CB Overview: "The bankruptcy filing by Steven Patino, undertaken in 2010-10-11 in Beaumont, CA under Chapter 7, concluded with discharge in 2011-01-26 after liquidating assets."
Steven Patino — California, 6:10-bk-42891-CB


ᐅ Vernon Arno Patten, California

Address: 10360 Frontier Trl Beaumont, CA 92223

Bankruptcy Case 6:13-bk-20109-SC Summary: "Vernon Arno Patten's Chapter 7 bankruptcy, filed in Beaumont, CA in 06/08/2013, led to asset liquidation, with the case closing in 2013-09-18."
Vernon Arno Patten — California, 6:13-bk-20109-SC


ᐅ Francisco Paz, California

Address: 982 Beaumont Ave Beaumont, CA 92223-1804

Brief Overview of Bankruptcy Case 6:15-bk-18691-MJ: "In Beaumont, CA, Francisco Paz filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-14."
Francisco Paz — California, 6:15-bk-18691-MJ


ᐅ Ericka Pazmino, California

Address: 901 Palm Ave Beaumont, CA 92223

Bankruptcy Case 6:11-bk-26847-MJ Overview: "The bankruptcy filing by Ericka Pazmino, undertaken in 2011-05-23 in Beaumont, CA under Chapter 7, concluded with discharge in September 25, 2011 after liquidating assets."
Ericka Pazmino — California, 6:11-bk-26847-MJ


ᐅ Juanita M Peevy, California

Address: 655 American Ave # 3 Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-12408-SC: "Juanita M Peevy's bankruptcy, initiated in 02.12.2013 and concluded by May 25, 2013 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juanita M Peevy — California, 6:13-bk-12408-SC


ᐅ Estrada Graciela Pellegrin, California

Address: 710 Flower St Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-11885-MJ: "The case of Estrada Graciela Pellegrin in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Estrada Graciela Pellegrin — California, 6:12-bk-11885-MJ


ᐅ Francisco Pena, California

Address: 1450 Poppy Ct Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-37808-PC: "The case of Francisco Pena in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Pena — California, 6:09-bk-37808-PC


ᐅ Mario Pena, California

Address: 1321 Pennsylvania Ave Beaumont, CA 92223

Bankruptcy Case 6:10-bk-12453-PC Summary: "Mario Pena's Chapter 7 bankruptcy, filed in Beaumont, CA in January 2010, led to asset liquidation, with the case closing in 2010-05-21."
Mario Pena — California, 6:10-bk-12453-PC


ᐅ Azucena Pena, California

Address: 34420 Morris St Beaumont, CA 92223

Concise Description of Bankruptcy Case 8:12-bk-13824-CB7: "The bankruptcy filing by Azucena Pena, undertaken in 2012-03-27 in Beaumont, CA under Chapter 7, concluded with discharge in July 30, 2012 after liquidating assets."
Azucena Pena — California, 8:12-bk-13824-CB


ᐅ Herbert Pena, California

Address: 703 Allegheny St Unit 39 Beaumont, CA 92223

Bankruptcy Case 6:10-bk-28736-DS Summary: "Beaumont, CA resident Herbert Pena's 2010-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2010."
Herbert Pena — California, 6:10-bk-28736-DS


ᐅ Darrell L Pendley, California

Address: 1255 Chestnut Ave Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:11-bk-46908-DS: "Darrell L Pendley's Chapter 7 bankruptcy, filed in Beaumont, CA in 12/07/2011, led to asset liquidation, with the case closing in Apr 10, 2012."
Darrell L Pendley — California, 6:11-bk-46908-DS


ᐅ Jose Peralta, California

Address: 1049 Magnolia Ave Beaumont, CA 92223

Bankruptcy Case 6:10-bk-49653-CB Overview: "In Beaumont, CA, Jose Peralta filed for Chapter 7 bankruptcy in 2010-12-09. This case, involving liquidating assets to pay off debts, was resolved by 04.13.2011."
Jose Peralta — California, 6:10-bk-49653-CB


ᐅ Medina Javier Perez, California

Address: 1442 Roadrunner Ln Beaumont, CA 92223

Bankruptcy Case 6:11-bk-37263-MJ Overview: "The bankruptcy record of Medina Javier Perez from Beaumont, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-28."
Medina Javier Perez — California, 6:11-bk-37263-MJ


ᐅ Jr Stephen Perez, California

Address: 1539 Big Bnd Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:11-bk-35999-CB7: "Beaumont, CA resident Jr Stephen Perez's 2011-08-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 16, 2011."
Jr Stephen Perez — California, 6:11-bk-35999-CB


ᐅ Aurelia Perez, California

Address: 35780 Anderson St Beaumont, CA 92223

Bankruptcy Case 6:10-bk-33146-EC Overview: "The bankruptcy filing by Aurelia Perez, undertaken in 2010-07-23 in Beaumont, CA under Chapter 7, concluded with discharge in 11.25.2010 after liquidating assets."
Aurelia Perez — California, 6:10-bk-33146-EC


ᐅ Sonia R Perez, California

Address: 1568 Thunderbird Rd Beaumont, CA 92223-4715

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-18356-SC: "The case of Sonia R Perez in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sonia R Perez — California, 6:15-bk-18356-SC


ᐅ Damian S Perez, California

Address: 1568 Thunderbird Rd Beaumont, CA 92223-4715

Brief Overview of Bankruptcy Case 6:15-bk-18356-SC: "In Beaumont, CA, Damian S Perez filed for Chapter 7 bankruptcy in 2015-08-21. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2015."
Damian S Perez — California, 6:15-bk-18356-SC


ᐅ Tony Perez, California

Address: 1680 Moss Rose Way Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:09-bk-40925-CB: "In Beaumont, CA, Tony Perez filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 2, 2010."
Tony Perez — California, 6:09-bk-40925-CB


ᐅ Robert Anthony Perez, California

Address: 228 Dwyer Ave Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20409-CB: "Beaumont, CA resident Robert Anthony Perez's 03/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-02."
Robert Anthony Perez — California, 6:11-bk-20409-CB


ᐅ Wallace Samantha Ann Perkins, California

Address: 713 Cedar View Dr Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-14465-MH: "The bankruptcy filing by Wallace Samantha Ann Perkins, undertaken in Mar 14, 2013 in Beaumont, CA under Chapter 7, concluded with discharge in 2013-06-24 after liquidating assets."
Wallace Samantha Ann Perkins — California, 6:13-bk-14465-MH


ᐅ Jr J A Perry, California

Address: 781 Windbound Ave Beaumont, CA 92223

Bankruptcy Case 6:11-bk-18582-SC Overview: "The case of Jr J A Perry in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr J A Perry — California, 6:11-bk-18582-SC


ᐅ Moore Orapin Perry, California

Address: 655 Shasta Way Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:10-bk-21107-PC: "In a Chapter 7 bankruptcy case, Moore Orapin Perry from Beaumont, CA, saw their proceedings start in April 14, 2010 and complete by 2010-07-25, involving asset liquidation."
Moore Orapin Perry — California, 6:10-bk-21107-PC


ᐅ Pete Peterson, California

Address: 475 Hickory Tree Ln Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:12-bk-10963-MW: "The case of Pete Peterson in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pete Peterson — California, 6:12-bk-10963-MW


ᐅ Tony Lashay Pettis, California

Address: 845 Targa Ln Beaumont, CA 92223-3016

Brief Overview of Bankruptcy Case 6:16-bk-10238-SY: "The case of Tony Lashay Pettis in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Lashay Pettis — California, 6:16-bk-10238-SY


ᐅ Michael D Philips, California

Address: 34378 Crenshaw St Beaumont, CA 92223-7448

Brief Overview of Bankruptcy Case 6:14-bk-11481-MW: "In a Chapter 7 bankruptcy case, Michael D Philips from Beaumont, CA, saw their proceedings start in February 2014 and complete by 05/19/2014, involving asset liquidation."
Michael D Philips — California, 6:14-bk-11481-MW


ᐅ Katharine Elizabeth Phillips, California

Address: 501 E 12th St Beaumont, CA 92223-1840

Bankruptcy Case 6:16-bk-10505-MW Summary: "In Beaumont, CA, Katharine Elizabeth Phillips filed for Chapter 7 bankruptcy in January 21, 2016. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2016."
Katharine Elizabeth Phillips — California, 6:16-bk-10505-MW


ᐅ Lisa Jean Phillips, California

Address: 39764 Baldi Ct Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:12-bk-27266-MJ7: "The case of Lisa Jean Phillips in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Jean Phillips — California, 6:12-bk-27266-MJ


ᐅ Fatima Pichardo, California

Address: 925 Cherry Ave Apt 1B Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-46898-DS7: "In a Chapter 7 bankruptcy case, Fatima Pichardo from Beaumont, CA, saw her proceedings start in 11/15/2010 and complete by Mar 20, 2011, involving asset liquidation."
Fatima Pichardo — California, 6:10-bk-46898-DS


ᐅ Christine Marie Piddington, California

Address: 930 Pavo Dr Beaumont, CA 92223-2492

Bankruptcy Case 6:15-bk-10388-MJ Overview: "In a Chapter 7 bankruptcy case, Christine Marie Piddington from Beaumont, CA, saw her proceedings start in Jan 16, 2015 and complete by Apr 16, 2015, involving asset liquidation."
Christine Marie Piddington — California, 6:15-bk-10388-MJ


ᐅ Joseph Anthony Pimentel, California

Address: 10081 Cherry Ave Beaumont, CA 92223

Bankruptcy Case 6:13-bk-20023-MJ Overview: "The bankruptcy filing by Joseph Anthony Pimentel, undertaken in 2013-06-06 in Beaumont, CA under Chapter 7, concluded with discharge in 09/16/2013 after liquidating assets."
Joseph Anthony Pimentel — California, 6:13-bk-20023-MJ


ᐅ Robert Art Pina, California

Address: 976 Ironwood Rd Beaumont, CA 92223-8530

Concise Description of Bankruptcy Case 6:14-bk-10355-DS7: "Robert Art Pina's bankruptcy, initiated in Jan 10, 2014 and concluded by April 21, 2014 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Art Pina — California, 6:14-bk-10355-DS


ᐅ John Paul Pina, California

Address: 13096 Wedges Dr Beaumont, CA 92223-8094

Bankruptcy Case 6:15-bk-21840-MW Summary: "John Paul Pina's Chapter 7 bankruptcy, filed in Beaumont, CA in 12/09/2015, led to asset liquidation, with the case closing in March 8, 2016."
John Paul Pina — California, 6:15-bk-21840-MW


ᐅ Michael Leandro Pina, California

Address: 1711 Tee Time Ave Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:13-bk-23687-WJ: "Michael Leandro Pina's bankruptcy, initiated in 2013-08-12 and concluded by 11/25/2013 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Leandro Pina — California, 6:13-bk-23687-WJ


ᐅ Angela Pina, California

Address: 976 Ironwood Rd Beaumont, CA 92223-8530

Concise Description of Bankruptcy Case 6:14-bk-10355-DS7: "The bankruptcy filing by Angela Pina, undertaken in 2014-01-10 in Beaumont, CA under Chapter 7, concluded with discharge in April 21, 2014 after liquidating assets."
Angela Pina — California, 6:14-bk-10355-DS


ᐅ Dana Patricia Pina, California

Address: 13096 Wedges Dr Beaumont, CA 92223-8094

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-21840-MW: "Dana Patricia Pina's bankruptcy, initiated in December 9, 2015 and concluded by March 2016 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dana Patricia Pina — California, 6:15-bk-21840-MW


ᐅ Indolfo Pineda, California

Address: 715 Aspen Glen Ln Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-25409-SC: "In Beaumont, CA, Indolfo Pineda filed for Chapter 7 bankruptcy in 2012-06-28. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-31."
Indolfo Pineda — California, 6:12-bk-25409-SC


ᐅ Jamie Lynn Pister, California

Address: 10292 Union St Beaumont, CA 92223

Bankruptcy Case 6:13-bk-17687-SC Summary: "Jamie Lynn Pister's Chapter 7 bankruptcy, filed in Beaumont, CA in April 30, 2013, led to asset liquidation, with the case closing in 2013-08-12."
Jamie Lynn Pister — California, 6:13-bk-17687-SC


ᐅ Roy Lee Polman, California

Address: 10374 Frontier Trl Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:11-bk-26222-MJ7: "Roy Lee Polman's bankruptcy, initiated in 05/17/2011 and concluded by August 2011 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Lee Polman — California, 6:11-bk-26222-MJ


ᐅ Mike T Pope, California

Address: 956 Gleneagles Rd Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:11-bk-34480-MJ7: "The bankruptcy record of Mike T Pope from Beaumont, CA, shows a Chapter 7 case filed in 2011-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in 12/01/2011."
Mike T Pope — California, 6:11-bk-34480-MJ


ᐅ Gregory Pope, California

Address: 513 Agnes St Beaumont, CA 92223

Bankruptcy Case 6:10-bk-47980-SC Summary: "Gregory Pope's bankruptcy, initiated in 11/23/2010 and concluded by March 28, 2011 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Pope — California, 6:10-bk-47980-SC


ᐅ Cassandra Kimberly Powell, California

Address: 1660 Jade Moon Ln Beaumont, CA 92223-2042

Brief Overview of Bankruptcy Case 6:15-bk-13659-MJ: "The case of Cassandra Kimberly Powell in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassandra Kimberly Powell — California, 6:15-bk-13659-MJ


ᐅ Helen E Powell, California

Address: 1519 High Meadow Dr Beaumont, CA 92223

Bankruptcy Case 6:11-bk-24168-SC Summary: "In Beaumont, CA, Helen E Powell filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by September 1, 2011."
Helen E Powell — California, 6:11-bk-24168-SC


ᐅ Richard A Prager, California

Address: 10164 Friendship Dr Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:11-bk-38065-WJ7: "The bankruptcy record of Richard A Prager from Beaumont, CA, shows a Chapter 7 case filed in August 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Richard A Prager — California, 6:11-bk-38065-WJ


ᐅ Eddie Ray Pratt, California

Address: 1457 Liatris Way Beaumont, CA 92223

Bankruptcy Case 6:12-bk-22519-SC Summary: "The bankruptcy record of Eddie Ray Pratt from Beaumont, CA, shows a Chapter 7 case filed in 2012-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 24, 2012."
Eddie Ray Pratt — California, 6:12-bk-22519-SC


ᐅ Joyce Price, California

Address: 1335 Estancia St Beaumont, CA 92223-7502

Concise Description of Bankruptcy Case 6:15-bk-12771-MH7: "The bankruptcy record of Joyce Price from Beaumont, CA, shows a Chapter 7 case filed in 03.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/18/2015."
Joyce Price — California, 6:15-bk-12771-MH


ᐅ Robert Price, California

Address: 1335 Estancia St Beaumont, CA 92223-7502

Brief Overview of Bankruptcy Case 6:15-bk-11937-MW: "The bankruptcy filing by Robert Price, undertaken in February 2015 in Beaumont, CA under Chapter 7, concluded with discharge in 06.08.2015 after liquidating assets."
Robert Price — California, 6:15-bk-11937-MW


ᐅ Jr Harry Leonard Price, California

Address: 1426 Daffodil Way Beaumont, CA 92223

Bankruptcy Case 6:11-bk-35031-CB Summary: "In a Chapter 7 bankruptcy case, Jr Harry Leonard Price from Beaumont, CA, saw his proceedings start in 2011-08-03 and complete by 12.06.2011, involving asset liquidation."
Jr Harry Leonard Price — California, 6:11-bk-35031-CB


ᐅ Betty Michelle Price, California

Address: 419 Cougar Way Apt 1 Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20439-WJ: "Betty Michelle Price's bankruptcy, initiated in 03/31/2011 and concluded by 2011-08-03 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Michelle Price — California, 6:11-bk-20439-WJ


ᐅ Maria Price, California

Address: 1335 Estancia St Beaumont, CA 92223-7502

Brief Overview of Bankruptcy Case 6:15-bk-11937-MW: "In a Chapter 7 bankruptcy case, Maria Price from Beaumont, CA, saw their proceedings start in 2015-02-27 and complete by 2015-06-08, involving asset liquidation."
Maria Price — California, 6:15-bk-11937-MW


ᐅ Joe G Prieto, California

Address: 1523 Evergreen Ave Beaumont, CA 92223

Bankruptcy Case 6:13-bk-29018-WJ Overview: "The case of Joe G Prieto in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joe G Prieto — California, 6:13-bk-29018-WJ


ᐅ Cody Allen Pringle, California

Address: 1645 Stone Creek Rd Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:12-bk-26622-DS7: "The bankruptcy filing by Cody Allen Pringle, undertaken in July 14, 2012 in Beaumont, CA under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Cody Allen Pringle — California, 6:12-bk-26622-DS


ᐅ Minnie Lorine Pruitt, California

Address: 39335 Vineland St Spc 56 Beaumont, CA 92223-4460

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17192-SY: "In a Chapter 7 bankruptcy case, Minnie Lorine Pruitt from Beaumont, CA, saw her proceedings start in July 17, 2015 and complete by Oct 15, 2015, involving asset liquidation."
Minnie Lorine Pruitt — California, 6:15-bk-17192-SY


ᐅ Alisa Marie Prussia, California

Address: 1335 Amaryllis Rd Beaumont, CA 92223-8494

Bankruptcy Case 6:16-bk-10018-MJ Overview: "The case of Alisa Marie Prussia in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alisa Marie Prussia — California, 6:16-bk-10018-MJ


ᐅ Timothy David Prussia, California

Address: 1335 Amaryllis Rd Beaumont, CA 92223-8494

Bankruptcy Case 6:16-bk-10018-MJ Summary: "The bankruptcy filing by Timothy David Prussia, undertaken in 01/04/2016 in Beaumont, CA under Chapter 7, concluded with discharge in 2016-04-03 after liquidating assets."
Timothy David Prussia — California, 6:16-bk-10018-MJ


ᐅ Denise Ann Pucillo, California

Address: 1274 Smoke Tree Ln Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:13-bk-12879-MH7: "Denise Ann Pucillo's Chapter 7 bankruptcy, filed in Beaumont, CA in 2013-02-20, led to asset liquidation, with the case closing in 06.02.2013."
Denise Ann Pucillo — California, 6:13-bk-12879-MH


ᐅ Georgia P Puga, California

Address: 1353 Daisy Dr Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:11-bk-13266-CB: "Georgia P Puga's bankruptcy, initiated in 2011-01-31 and concluded by 2011-06-05 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgia P Puga — California, 6:11-bk-13266-CB


ᐅ Jose Oscar Pulido, California

Address: 1183 Evergreen Cir Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-25575-WJ: "Beaumont, CA resident Jose Oscar Pulido's May 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-13."
Jose Oscar Pulido — California, 6:11-bk-25575-WJ