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 John F Sadler, California

Address: 1632 S Monte Verde Dr Beaumont, CA 92223-8588

Concise Description of Bankruptcy Case 6:14-bk-19065-MJ7: "Beaumont, CA resident John F Sadler's Jul 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-27."
John F Sadler — California, 6:14-bk-19065-MJ


ᐅ Mary F Sadler, California

Address: 1632 S Monte Verde Dr Beaumont, CA 92223-8588

Bankruptcy Case 6:14-bk-19065-MJ Overview: "In a Chapter 7 bankruptcy case, Mary F Sadler from Beaumont, CA, saw her proceedings start in 07.14.2014 and complete by October 2014, involving asset liquidation."
Mary F Sadler — California, 6:14-bk-19065-MJ


ᐅ Starla Jean Saiz, California

Address: 40246 Grand Ave Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12989-DS: "In Beaumont, CA, Starla Jean Saiz filed for Chapter 7 bankruptcy in 02/07/2012. This case, involving liquidating assets to pay off debts, was resolved by 06.11.2012."
Starla Jean Saiz — California, 6:12-bk-12989-DS


ᐅ Nadim Issa Salameh, California

Address: 1595 Thunderbird Rd Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17039-MH: "The bankruptcy record of Nadim Issa Salameh from Beaumont, CA, shows a Chapter 7 case filed in Mar 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2012."
Nadim Issa Salameh — California, 6:12-bk-17039-MH


ᐅ Manuel Joseph Salas, California

Address: 806 La Quinta Ct Beaumont, CA 92223-8510

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15206-MJ: "In a Chapter 7 bankruptcy case, Manuel Joseph Salas from Beaumont, CA, saw his proceedings start in 2016-06-10 and complete by 2016-09-08, involving asset liquidation."
Manuel Joseph Salas — California, 6:16-bk-15206-MJ


ᐅ Jose Luis Salazar, California

Address: 949 Chestnut Ave Beaumont, CA 92223-1952

Bankruptcy Case 6:15-bk-18913-MH Overview: "The bankruptcy filing by Jose Luis Salazar, undertaken in 09.08.2015 in Beaumont, CA under Chapter 7, concluded with discharge in 2015-12-21 after liquidating assets."
Jose Luis Salazar — California, 6:15-bk-18913-MH


ᐅ Adilia C Salcido, California

Address: 926 N California Ave Beaumont, CA 92223

Bankruptcy Case 6:12-bk-12514-SC Summary: "In Beaumont, CA, Adilia C Salcido filed for Chapter 7 bankruptcy in 2012-01-31. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2012."
Adilia C Salcido — California, 6:12-bk-12514-SC


ᐅ John Salinger, California

Address: 13058 Wedges Dr Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:10-bk-11878-TD: "The bankruptcy filing by John Salinger, undertaken in 01/25/2010 in Beaumont, CA under Chapter 7, concluded with discharge in 2010-05-19 after liquidating assets."
John Salinger — California, 6:10-bk-11878-TD


ᐅ Tamara Lynn Salley, California

Address: 9776 Avenida San Timoteo Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:13-bk-23642-WJ: "Beaumont, CA resident Tamara Lynn Salley's 08.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Tamara Lynn Salley — California, 6:13-bk-23642-WJ


ᐅ Delany Everett Salmon, California

Address: 1460 Caspia Pl Beaumont, CA 92223

Bankruptcy Case 6:11-bk-12827-MW Summary: "The bankruptcy filing by Delany Everett Salmon, undertaken in January 27, 2011 in Beaumont, CA under Chapter 7, concluded with discharge in 2011-06-01 after liquidating assets."
Delany Everett Salmon — California, 6:11-bk-12827-MW


ᐅ Hugo P Saltos, California

Address: 35526 Byron Trl Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:11-bk-45787-MH: "Beaumont, CA resident Hugo P Saltos's 11/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-27."
Hugo P Saltos — California, 6:11-bk-45787-MH


ᐅ Marc Graeme Salveson, California

Address: 986 Brentwood Rd Beaumont, CA 92223

Bankruptcy Case 6:11-bk-19724-DS Overview: "Marc Graeme Salveson's Chapter 7 bankruptcy, filed in Beaumont, CA in March 2011, led to asset liquidation, with the case closing in July 27, 2011."
Marc Graeme Salveson — California, 6:11-bk-19724-DS


ᐅ Norman A Samuels, California

Address: 157 Canary Crk Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:11-bk-28927-SC7: "Beaumont, CA resident Norman A Samuels's Jun 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.22.2011."
Norman A Samuels — California, 6:11-bk-28927-SC


ᐅ David Sanchez, California

Address: 1171 Wellwood Ave Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-24552-MJ7: "In a Chapter 7 bankruptcy case, David Sanchez from Beaumont, CA, saw his proceedings start in 05/13/2010 and complete by August 23, 2010, involving asset liquidation."
David Sanchez — California, 6:10-bk-24552-MJ


ᐅ Manuel Sanchez, California

Address: 10401 Bellflower Ave Beaumont, CA 92223-5509

Brief Overview of Bankruptcy Case 6:16-bk-15573-MW: "In a Chapter 7 bankruptcy case, Manuel Sanchez from Beaumont, CA, saw his proceedings start in June 2016 and complete by Sep 20, 2016, involving asset liquidation."
Manuel Sanchez — California, 6:16-bk-15573-MW


ᐅ Fidel Escalera Sanchez, California

Address: 488 Laraine Dr Beaumont, CA 92223

Bankruptcy Case 6:12-bk-19061-DS Summary: "Fidel Escalera Sanchez's bankruptcy, initiated in 04/12/2012 and concluded by 08.15.2012 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fidel Escalera Sanchez — California, 6:12-bk-19061-DS


ᐅ Deborah Sanchez, California

Address: 1774 DALEA WAY BEAUMONT, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26650-DS: "The bankruptcy record of Deborah Sanchez from Beaumont, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Deborah Sanchez — California, 6:10-bk-26650-DS


ᐅ Hernandez Manuel Sanchez, California

Address: 1212 Pennsylvania Ave Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-20343-MW: "Hernandez Manuel Sanchez's bankruptcy, initiated in 2013-06-13 and concluded by 2013-09-23 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hernandez Manuel Sanchez — California, 6:13-bk-20343-MW


ᐅ Rogelio Sanchez, California

Address: 13155 Nilsen Ct Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-43833-CB: "Rogelio Sanchez's bankruptcy, initiated in 10/19/2010 and concluded by 02/21/2011 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rogelio Sanchez — California, 6:10-bk-43833-CB


ᐅ Jesus B Sanchez, California

Address: 737 Robin Glen Rd Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:12-bk-10030-SC7: "Jesus B Sanchez's bankruptcy, initiated in 01.03.2012 and concluded by 2012-04-10 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus B Sanchez — California, 6:12-bk-10030-SC


ᐅ Theresa Jean Sanders, California

Address: 958 Lillies Way Beaumont, CA 92223

Bankruptcy Case 6:12-bk-26178-WJ Summary: "In a Chapter 7 bankruptcy case, Theresa Jean Sanders from Beaumont, CA, saw her proceedings start in 2012-07-09 and complete by November 2012, involving asset liquidation."
Theresa Jean Sanders — California, 6:12-bk-26178-WJ


ᐅ William Sanders, California

Address: 37072 Brutus Way Beaumont, CA 92223-8059

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19817-WJ: "William Sanders's bankruptcy, initiated in 2015-10-06 and concluded by January 2016 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Sanders — California, 6:15-bk-19817-WJ


ᐅ Jennifer Ann Sandoval, California

Address: 886 Wellwood Ave Beaumont, CA 92223-1660

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16100-SC: "In Beaumont, CA, Jennifer Ann Sandoval filed for Chapter 7 bankruptcy in Jun 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Jennifer Ann Sandoval — California, 6:15-bk-16100-SC


ᐅ Mark Sandoval, California

Address: 1516 Meadow Crest Rd Beaumont, CA 92223

Bankruptcy Case 6:10-bk-13081-TD Overview: "Mark Sandoval's bankruptcy, initiated in February 2010 and concluded by 05.16.2010 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Sandoval — California, 6:10-bk-13081-TD


ᐅ Stanley Richard Sandoval, California

Address: 886 Wellwood Ave Beaumont, CA 92223-1660

Concise Description of Bankruptcy Case 6:15-bk-16100-SC7: "In Beaumont, CA, Stanley Richard Sandoval filed for Chapter 7 bankruptcy in 2015-06-17. This case, involving liquidating assets to pay off debts, was resolved by 09.15.2015."
Stanley Richard Sandoval — California, 6:15-bk-16100-SC


ᐅ Arlene Joann Sandoval, California

Address: 1671 N Deodar Dr Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:12-bk-37564-WJ: "Arlene Joann Sandoval's bankruptcy, initiated in December 2012 and concluded by 2013-03-29 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arlene Joann Sandoval — California, 6:12-bk-37564-WJ


ᐅ Ana Abelardo T Santa, California

Address: 37725 Brutus Way Beaumont, CA 92223-8056

Bankruptcy Case 6:15-bk-21289-MJ Summary: "Ana Abelardo T Santa's bankruptcy, initiated in November 2015 and concluded by February 17, 2016 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Abelardo T Santa — California, 6:15-bk-21289-MJ


ᐅ Ana Rhodora C Santa, California

Address: 37725 Brutus Way Beaumont, CA 92223-8056

Bankruptcy Case 6:15-bk-21289-MJ Overview: "The case of Ana Rhodora C Santa in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Rhodora C Santa — California, 6:15-bk-21289-MJ


ᐅ Nelson Santana, California

Address: 799 Allegheny St Apt 16 Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-37439-RN: "The case of Nelson Santana in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelson Santana — California, 6:09-bk-37439-RN


ᐅ Francisco Raymond Santana, California

Address: 1341 Bittersweet Dr Unit F Beaumont, CA 92223-3399

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-12416-WJ: "Francisco Raymond Santana's bankruptcy, initiated in Mar 18, 2016 and concluded by 2016-06-16 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Raymond Santana — California, 6:16-bk-12416-WJ


ᐅ Lucrecia Shalene Santana, California

Address: 1425 Cherry Ave Spc 140 Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-17454-MW: "Beaumont, CA resident Lucrecia Shalene Santana's 04/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.05.2013."
Lucrecia Shalene Santana — California, 6:13-bk-17454-MW


ᐅ Sanchez Sara Noemi Santos, California

Address: 10401 Bellflower Ave Beaumont, CA 92223-5509

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15573-MW: "The bankruptcy filing by Sanchez Sara Noemi Santos, undertaken in 2016-06-22 in Beaumont, CA under Chapter 7, concluded with discharge in Sep 20, 2016 after liquidating assets."
Sanchez Sara Noemi Santos — California, 6:16-bk-15573-MW


ᐅ Arturo Santos, California

Address: 1424 Faircliff St Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50240-MJ: "In Beaumont, CA, Arturo Santos filed for Chapter 7 bankruptcy in 12.15.2010. This case, involving liquidating assets to pay off debts, was resolved by April 19, 2011."
Arturo Santos — California, 6:10-bk-50240-MJ


ᐅ Diego Santos, California

Address: 127 Cascade Crk Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:10-bk-43973-CB: "Beaumont, CA resident Diego Santos's 10.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Diego Santos — California, 6:10-bk-43973-CB


ᐅ Daniel M Sasser, California

Address: 1384 Grapeseed Ln Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:12-bk-25561-MH7: "In Beaumont, CA, Daniel M Sasser filed for Chapter 7 bankruptcy in Jun 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.01.2012."
Daniel M Sasser — California, 6:12-bk-25561-MH


ᐅ Laura Sasser, California

Address: 1145 Edgar Ave Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-43445-SC7: "Beaumont, CA resident Laura Sasser's 10/15/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2011."
Laura Sasser — California, 6:10-bk-43445-SC


ᐅ Maria Elena Saucedo, California

Address: 1429 E 8th St Beaumont, CA 92223

Bankruptcy Case 6:12-bk-35815-MJ Overview: "Beaumont, CA resident Maria Elena Saucedo's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2013."
Maria Elena Saucedo — California, 6:12-bk-35815-MJ


ᐅ Marla Clarise Scantlin, California

Address: PO Box Fj Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26852-DS: "The bankruptcy record of Marla Clarise Scantlin from Beaumont, CA, shows a Chapter 7 case filed in 10/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/20/2014."
Marla Clarise Scantlin — California, 6:13-bk-26852-DS


ᐅ Donald Scheller, California

Address: 748 Mockingbird Cir Beaumont, CA 92223

Bankruptcy Case 6:10-bk-50989-MW Overview: "Donald Scheller's bankruptcy, initiated in December 22, 2010 and concluded by Apr 26, 2011 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Scheller — California, 6:10-bk-50989-MW


ᐅ Iii Gardner Anthony Schexnyder, California

Address: 1427 Evergreen Ave Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:11-bk-17118-WJ7: "Iii Gardner Anthony Schexnyder's bankruptcy, initiated in 03/04/2011 and concluded by June 2011 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Gardner Anthony Schexnyder — California, 6:11-bk-17118-WJ


ᐅ Karolee Schindler, California

Address: 10700 Cherry Ave Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:12-bk-15518-DS: "The case of Karolee Schindler in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karolee Schindler — California, 6:12-bk-15518-DS


ᐅ Randy Wayne Schlatter, California

Address: PO Box 37 Beaumont, CA 92223

Bankruptcy Case 6:10-bk-51617-MW Overview: "The bankruptcy filing by Randy Wayne Schlatter, undertaken in 2010-12-29 in Beaumont, CA under Chapter 7, concluded with discharge in 05.03.2011 after liquidating assets."
Randy Wayne Schlatter — California, 6:10-bk-51617-MW


ᐅ Jason Michael Schmidt, California

Address: 10185 Nancy Ave Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:12-bk-25457-DS: "In Beaumont, CA, Jason Michael Schmidt filed for Chapter 7 bankruptcy in 2012-06-28. This case, involving liquidating assets to pay off debts, was resolved by October 31, 2012."
Jason Michael Schmidt — California, 6:12-bk-25457-DS


ᐅ April Schmidt, California

Address: PO BOX 38 BEAUMONT, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21499-PC: "The case of April Schmidt in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
April Schmidt — California, 6:10-bk-21499-PC


ᐅ Alvin Glen Schmitz, California

Address: 105 Oak Valley Pkwy Beaumont, CA 92223-1438

Bankruptcy Case 6:15-bk-12487-SC Summary: "Beaumont, CA resident Alvin Glen Schmitz's 2015-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.13.2015."
Alvin Glen Schmitz — California, 6:15-bk-12487-SC


ᐅ Jeffrey Schreiber, California

Address: 1475 Augusta St Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-51177-SC7: "The case of Jeffrey Schreiber in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Schreiber — California, 6:10-bk-51177-SC


ᐅ Donna Schultz, California

Address: 41120 Ute Trl # A Beaumont, CA 92223

Bankruptcy Case 6:10-bk-50400-MW Summary: "The bankruptcy record of Donna Schultz from Beaumont, CA, shows a Chapter 7 case filed in 2010-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 20, 2011."
Donna Schultz — California, 6:10-bk-50400-MW


ᐅ Jon Steve Schwertfeger, California

Address: 1465 Bulow Creek Park Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-19168-DS: "In a Chapter 7 bankruptcy case, Jon Steve Schwertfeger from Beaumont, CA, saw his proceedings start in 03/22/2011 and complete by Jul 25, 2011, involving asset liquidation."
Jon Steve Schwertfeger — California, 6:11-bk-19168-DS


ᐅ Kevin E Scott, California

Address: 36902 Meadow Brook Way Beaumont, CA 92223-8000

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20946-WJ: "The case of Kevin E Scott in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin E Scott — California, 6:14-bk-20946-WJ


ᐅ Andrea Scott, California

Address: 1733 Double Eagle Ave Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:10-bk-30290-EC: "In Beaumont, CA, Andrea Scott filed for Chapter 7 bankruptcy in Jun 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2010."
Andrea Scott — California, 6:10-bk-30290-EC


ᐅ Robert Arredondo Segovia, California

Address: 1513 Midnight Sun Dr Beaumont, CA 92223-8440

Brief Overview of Bankruptcy Case 6:14-bk-24010-WJ: "The bankruptcy record of Robert Arredondo Segovia from Beaumont, CA, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-15."
Robert Arredondo Segovia — California, 6:14-bk-24010-WJ


ᐅ Lisa Renee Segovia, California

Address: 1513 Midnight Sun Dr Beaumont, CA 92223-8440

Brief Overview of Bankruptcy Case 6:14-bk-24010-WJ: "In Beaumont, CA, Lisa Renee Segovia filed for Chapter 7 bankruptcy in 11.17.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-15."
Lisa Renee Segovia — California, 6:14-bk-24010-WJ


ᐅ Jr Louie R Segura, California

Address: 34838 Middlecoff Ct Beaumont, CA 92223

Bankruptcy Case 6:12-bk-38309-WJ Overview: "The case of Jr Louie R Segura in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Louie R Segura — California, 6:12-bk-38309-WJ


ᐅ John Rocco Selvaggio, California

Address: 1294 Santa Paula Ct Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:11-bk-19309-MJ7: "John Rocco Selvaggio's Chapter 7 bankruptcy, filed in Beaumont, CA in Mar 23, 2011, led to asset liquidation, with the case closing in 07/26/2011."
John Rocco Selvaggio — California, 6:11-bk-19309-MJ


ᐅ John Russell Semrau, California

Address: 706 Emily Ln Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17318-DS: "The bankruptcy record of John Russell Semrau from Beaumont, CA, shows a Chapter 7 case filed in Mar 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2012."
John Russell Semrau — California, 6:12-bk-17318-DS


ᐅ Jose A Senior, California

Address: 35839 Anderson St Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:11-bk-25971-MJ7: "Jose A Senior's bankruptcy, initiated in 05.13.2011 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."
Jose A Senior — California, 6:11-bk-25971-MJ


ᐅ Andrea Suzanne Serna, California

Address: 35053 Nicklaus Nook Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:11-bk-13262-DS: "The case of Andrea Suzanne Serna in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Suzanne Serna — California, 6:11-bk-13262-DS


ᐅ Dorothy Elizabeth Serna, California

Address: 616 Cypress St Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-29006-MH: "In Beaumont, CA, Dorothy Elizabeth Serna filed for Chapter 7 bankruptcy in Nov 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-04."
Dorothy Elizabeth Serna — California, 6:13-bk-29006-MH


ᐅ Jean M Serpas, California

Address: 309 Spanos Park Beaumont, CA 92223

Bankruptcy Case 6:12-bk-37451-DS Summary: "The bankruptcy filing by Jean M Serpas, undertaken in Dec 14, 2012 in Beaumont, CA under Chapter 7, concluded with discharge in Mar 26, 2013 after liquidating assets."
Jean M Serpas — California, 6:12-bk-37451-DS


ᐅ Abdul Whaid Sharifi, California

Address: 13164 Blade St Beaumont, CA 92223

Bankruptcy Case 6:13-bk-17621-MJ Summary: "In a Chapter 7 bankruptcy case, Abdul Whaid Sharifi from Beaumont, CA, saw his proceedings start in 04.29.2013 and complete by 2013-08-12, involving asset liquidation."
Abdul Whaid Sharifi — California, 6:13-bk-17621-MJ


ᐅ Randy Shelton, California

Address: 1182 Euclid Ave Beaumont, CA 92223

Bankruptcy Case 6:09-bk-35035-MJ Summary: "The bankruptcy record of Randy Shelton from Beaumont, CA, shows a Chapter 7 case filed in 2009-10-21. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 31, 2010."
Randy Shelton — California, 6:09-bk-35035-MJ


ᐅ Terry Lerone Shepard, California

Address: 1632 A Beaver Creek Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:14-bk-11212-MJ7: "In a Chapter 7 bankruptcy case, Terry Lerone Shepard from Beaumont, CA, saw their proceedings start in Jan 31, 2014 and complete by May 19, 2014, involving asset liquidation."
Terry Lerone Shepard — California, 6:14-bk-11212-MJ


ᐅ David Joseph Sherry, California

Address: 1180 Silverleaf Canyon Rd Beaumont, CA 92223-8609

Bankruptcy Case 6:15-bk-17414-SY Overview: "The bankruptcy filing by David Joseph Sherry, undertaken in 2015-07-24 in Beaumont, CA under Chapter 7, concluded with discharge in 2015-10-22 after liquidating assets."
David Joseph Sherry — California, 6:15-bk-17414-SY


ᐅ Jennifer Shoultes, California

Address: 35415 Trevino Trl Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-12637-EC7: "In a Chapter 7 bankruptcy case, Jennifer Shoultes from Beaumont, CA, saw her proceedings start in 01/30/2010 and complete by May 2010, involving asset liquidation."
Jennifer Shoultes — California, 6:10-bk-12637-EC


ᐅ Nina Sigel, California

Address: 1165 Gainesway Cir Beaumont, CA 92223

Bankruptcy Case 6:10-bk-10729-MJ Overview: "Nina Sigel's Chapter 7 bankruptcy, filed in Beaumont, CA in 2010-01-11, led to asset liquidation, with the case closing in May 2010."
Nina Sigel — California, 6:10-bk-10729-MJ


ᐅ Tricia Silvey, California

Address: 101 Myrl Dr Beaumont, CA 92223-1419

Brief Overview of Bankruptcy Case 6:16-bk-11018-MJ: "The case of Tricia Silvey in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tricia Silvey — California, 6:16-bk-11018-MJ


ᐅ Debbie M Sitanggang, California

Address: 1255 Estancia St Beaumont, CA 92223

Bankruptcy Case 6:13-bk-26140-MW Summary: "Debbie M Sitanggang's Chapter 7 bankruptcy, filed in Beaumont, CA in 2013-09-28, led to asset liquidation, with the case closing in January 2014."
Debbie M Sitanggang — California, 6:13-bk-26140-MW


ᐅ Amer Yacoub Sitto, California

Address: 10594 Union St Beaumont, CA 92223

Bankruptcy Case 6:13-bk-12838-DS Overview: "The case of Amer Yacoub Sitto in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amer Yacoub Sitto — California, 6:13-bk-12838-DS


ᐅ David Slade, California

Address: 858 Annandale Rd Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-45936-DS7: "The case of David Slade in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Slade — California, 6:10-bk-45936-DS


ᐅ Leroy P Slater, California

Address: 38854 Amateur Way Beaumont, CA 92223-8087

Concise Description of Bankruptcy Case 6:16-bk-15196-WJ7: "The case of Leroy P Slater in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leroy P Slater — California, 6:16-bk-15196-WJ


ᐅ Juanita F Slater, California

Address: 38854 Amateur Way Beaumont, CA 92223-8087

Bankruptcy Case 6:16-bk-15196-WJ Overview: "Juanita F Slater's bankruptcy, initiated in Jun 10, 2016 and concluded by September 8, 2016 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juanita F Slater — California, 6:16-bk-15196-WJ


ᐅ Jr Lester Smith, California

Address: 1148 Saguaro Rd Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-24458-DS: "The case of Jr Lester Smith in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Lester Smith — California, 6:10-bk-24458-DS


ᐅ Ronald Wayne Smith, California

Address: 1407 Daffodil Way Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:11-bk-16756-DS: "Ronald Wayne Smith's bankruptcy, initiated in 03.01.2011 and concluded by Jul 4, 2011 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Wayne Smith — California, 6:11-bk-16756-DS


ᐅ Steve Smith, California

Address: 37177 Winged Foot Rd Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-47441-SC7: "The bankruptcy filing by Steve Smith, undertaken in 2010-11-19 in Beaumont, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Steve Smith — California, 6:10-bk-47441-SC


ᐅ Donald Carlton Smith, California

Address: 34945 Middlecoff Ct Beaumont, CA 92223-7420

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-21378-WJ: "The case of Donald Carlton Smith in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Carlton Smith — California, 6:15-bk-21378-WJ


ᐅ Harold Alvin Smith, California

Address: PO Box Ai Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34565-SC: "The case of Harold Alvin Smith in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Alvin Smith — California, 6:11-bk-34565-SC


ᐅ Jeffrey Charles Smith, California

Address: 650 Winter Pine St Beaumont, CA 92223-6829

Bankruptcy Case 6:15-bk-21552-WJ Overview: "Beaumont, CA resident Jeffrey Charles Smith's Nov 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/26/2016."
Jeffrey Charles Smith — California, 6:15-bk-21552-WJ


ᐅ Kurt Smylie, California

Address: 1720 Sarazen St Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-17568-MJ: "Beaumont, CA resident Kurt Smylie's 03/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-08."
Kurt Smylie — California, 6:10-bk-17568-MJ


ᐅ Peck Cindy Ann Snavely, California

Address: 1106 E 11th St Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:11-bk-46300-MH: "In a Chapter 7 bankruptcy case, Peck Cindy Ann Snavely from Beaumont, CA, saw her proceedings start in 11/30/2011 and complete by 04.03.2012, involving asset liquidation."
Peck Cindy Ann Snavely — California, 6:11-bk-46300-MH


ᐅ Groom Suzanne Lee Sneathen, California

Address: 601 Oak Valley Pkwy Beaumont, CA 92223-1455

Brief Overview of Bankruptcy Case 6:14-bk-17469-MJ: "The case of Groom Suzanne Lee Sneathen in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Groom Suzanne Lee Sneathen — California, 6:14-bk-17469-MJ


ᐅ Leonard Snyder, California

Address: 993 Ironwood Rd Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-36788-WJ: "In Beaumont, CA, Leonard Snyder filed for Chapter 7 bankruptcy in Aug 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-25."
Leonard Snyder — California, 6:11-bk-36788-WJ


ᐅ Morgan M Snyder, California

Address: 674 E 12th St Beaumont, CA 92223-1941

Brief Overview of Bankruptcy Case 6:14-bk-22696-SY: "Morgan M Snyder's bankruptcy, initiated in October 14, 2014 and concluded by 2015-01-12 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morgan M Snyder — California, 6:14-bk-22696-SY


ᐅ Sovann Sok, California

Address: 38491 High Ridge Dr Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:10-bk-50612-DS: "In a Chapter 7 bankruptcy case, Sovann Sok from Beaumont, CA, saw their proceedings start in Dec 17, 2010 and complete by April 2011, involving asset liquidation."
Sovann Sok — California, 6:10-bk-50612-DS


ᐅ Tiengthong Tina Sok, California

Address: 1413 Underhill Ct Beaumont, CA 92223

Bankruptcy Case 6:12-bk-34765-MW Overview: "Tiengthong Tina Sok's Chapter 7 bankruptcy, filed in Beaumont, CA in 2012-11-02, led to asset liquidation, with the case closing in Feb 12, 2013."
Tiengthong Tina Sok — California, 6:12-bk-34765-MW


ᐅ Allan Sokyra, California

Address: 1649 Sera Moon Dr Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:09-bk-38166-MJ: "In a Chapter 7 bankruptcy case, Allan Sokyra from Beaumont, CA, saw his proceedings start in 11/20/2009 and complete by March 2010, involving asset liquidation."
Allan Sokyra — California, 6:09-bk-38166-MJ


ᐅ Consuelo S Solano, California

Address: 9616 Rancho Dr Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-13629-SC: "The case of Consuelo S Solano in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Consuelo S Solano — California, 6:11-bk-13629-SC


ᐅ Feliciano Solis, California

Address: 1425 Cherry Ave Spc 108 Beaumont, CA 92223

Bankruptcy Case 6:10-bk-31261-DS Summary: "The bankruptcy filing by Feliciano Solis, undertaken in 2010-07-08 in Beaumont, CA under Chapter 7, concluded with discharge in 2010-11-10 after liquidating assets."
Feliciano Solis — California, 6:10-bk-31261-DS


ᐅ David Solis, California

Address: 1364 Barbetty Way Beaumont, CA 92223

Bankruptcy Case 6:13-bk-10088-DS Overview: "In a Chapter 7 bankruptcy case, David Solis from Beaumont, CA, saw his proceedings start in 2013-01-03 and complete by April 2013, involving asset liquidation."
David Solis — California, 6:13-bk-10088-DS


ᐅ Jeremy Lee Solum, California

Address: 1058 Sunburst Dr Beaumont, CA 92223

Bankruptcy Case 6:11-bk-10456-CB Overview: "Jeremy Lee Solum's bankruptcy, initiated in 2011-01-06 and concluded by 2011-05-11 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Lee Solum — California, 6:11-bk-10456-CB


ᐅ Lili Song, California

Address: 683 Illinois Ave Apt A101 Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-17656-WJ: "The bankruptcy filing by Lili Song, undertaken in 2013-04-29 in Beaumont, CA under Chapter 7, concluded with discharge in 08/12/2013 after liquidating assets."
Lili Song — California, 6:13-bk-17656-WJ


ᐅ Christina Marie Sonnichsen, California

Address: 1526 Shadow Hill Trl Beaumont, CA 92223-6823

Concise Description of Bankruptcy Case 6:14-bk-22635-MJ7: "Christina Marie Sonnichsen's bankruptcy, initiated in October 13, 2014 and concluded by 2015-01-11 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Marie Sonnichsen — California, 6:14-bk-22635-MJ


ᐅ Steven Christopher Sonnichsen, California

Address: 1526 Shadow Hill Trl Beaumont, CA 92223-6823

Brief Overview of Bankruptcy Case 6:14-bk-22635-MJ: "Steven Christopher Sonnichsen's bankruptcy, initiated in 2014-10-13 and concluded by January 11, 2015 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Christopher Sonnichsen — California, 6:14-bk-22635-MJ


ᐅ Mark H Sontoski, California

Address: 532 Wellwood Ave Beaumont, CA 92223-2164

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13788-WJ: "The bankruptcy filing by Mark H Sontoski, undertaken in April 2016 in Beaumont, CA under Chapter 7, concluded with discharge in 07/27/2016 after liquidating assets."
Mark H Sontoski — California, 6:16-bk-13788-WJ


ᐅ Lupe Soto, California

Address: 1268 Maple Ave Beaumont, CA 92223

Bankruptcy Case 6:10-bk-32706-TD Summary: "Lupe Soto's Chapter 7 bankruptcy, filed in Beaumont, CA in 07.21.2010, led to asset liquidation, with the case closing in Nov 4, 2010."
Lupe Soto — California, 6:10-bk-32706-TD


ᐅ Alfred John Soto, California

Address: 1577 Leland St Beaumont, CA 92223-3102

Bankruptcy Case 6:14-bk-22918-SC Summary: "The bankruptcy filing by Alfred John Soto, undertaken in 10/20/2014 in Beaumont, CA under Chapter 7, concluded with discharge in 2015-01-18 after liquidating assets."
Alfred John Soto — California, 6:14-bk-22918-SC


ᐅ Fernando Soto, California

Address: 11165 Picard Pl Beaumont, CA 92223

Bankruptcy Case 6:10-bk-12032-MJ Summary: "The case of Fernando Soto in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Soto — California, 6:10-bk-12032-MJ


ᐅ Rosalyne Souvenir, California

Address: 203 Drake Ave Beaumont, CA 92223

Bankruptcy Case 6:11-bk-48082-MH Overview: "Beaumont, CA resident Rosalyne Souvenir's 12.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/23/2012."
Rosalyne Souvenir — California, 6:11-bk-48082-MH


ᐅ Brenda Joyce Speed, California

Address: 701 Xenia Ave Apt 47 Beaumont, CA 92223-2571

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13786-SY: "The case of Brenda Joyce Speed in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Joyce Speed — California, 6:16-bk-13786-SY


ᐅ Lawrence Arnold Spencer, California

Address: 10891 Union St Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-32651-WJ: "The case of Lawrence Arnold Spencer in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Arnold Spencer — California, 6:12-bk-32651-WJ


ᐅ Jamie Stafford, California

Address: 1179 Gainesway Cir Beaumont, CA 92223

Bankruptcy Case 6:11-bk-22293-MJ Overview: "In a Chapter 7 bankruptcy case, Jamie Stafford from Beaumont, CA, saw their proceedings start in April 2011 and complete by 08/17/2011, involving asset liquidation."
Jamie Stafford — California, 6:11-bk-22293-MJ