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 Felipe Octavio Jaime, California

Address: 1007 Christina St Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:13-bk-25267-SC7: "The bankruptcy filing by Felipe Octavio Jaime, undertaken in 09/11/2013 in Beaumont, CA under Chapter 7, concluded with discharge in 12.22.2013 after liquidating assets."
Felipe Octavio Jaime — California, 6:13-bk-25267-SC


ᐅ Katherine Loraine Jamison, California

Address: 1354 Palm Ave Beaumont, CA 92223

Bankruptcy Case 6:12-bk-27954-DS Summary: "In a Chapter 7 bankruptcy case, Katherine Loraine Jamison from Beaumont, CA, saw her proceedings start in 08/01/2012 and complete by Dec 4, 2012, involving asset liquidation."
Katherine Loraine Jamison — California, 6:12-bk-27954-DS


ᐅ Bryan Thomas Jamison, California

Address: 1553 E 8th St Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:11-bk-18504-CB: "Bryan Thomas Jamison's Chapter 7 bankruptcy, filed in Beaumont, CA in 03.16.2011, led to asset liquidation, with the case closing in July 19, 2011."
Bryan Thomas Jamison — California, 6:11-bk-18504-CB


ᐅ Charlotte Marie Janis, California

Address: 37390 High Ridge Dr Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:12-bk-34770-MH: "The case of Charlotte Marie Janis in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte Marie Janis — California, 6:12-bk-34770-MH


ᐅ Jirasak Jarernponganan, California

Address: 39543 Lincoln St Beaumont, CA 92223

Bankruptcy Case 6:10-bk-10666-PC Overview: "The case of Jirasak Jarernponganan in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jirasak Jarernponganan — California, 6:10-bk-10666-PC


ᐅ Carol Anne Jasnosz, California

Address: 1711 Reyes Ln Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:11-bk-22464-MJ7: "In Beaumont, CA, Carol Anne Jasnosz filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by August 2011."
Carol Anne Jasnosz — California, 6:11-bk-22464-MJ


ᐅ Joe T Jeffers, California

Address: PO Box 363 Beaumont, CA 92223

Bankruptcy Case 6:11-bk-12385-DS Overview: "In a Chapter 7 bankruptcy case, Joe T Jeffers from Beaumont, CA, saw their proceedings start in January 2011 and complete by May 2011, involving asset liquidation."
Joe T Jeffers — California, 6:11-bk-12385-DS


ᐅ Gabriel Angel Jimenez, California

Address: 1014 Violet Ct Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:13-bk-11160-WJ7: "In a Chapter 7 bankruptcy case, Gabriel Angel Jimenez from Beaumont, CA, saw their proceedings start in 2013-01-22 and complete by May 4, 2013, involving asset liquidation."
Gabriel Angel Jimenez — California, 6:13-bk-11160-WJ


ᐅ Alfredo Jimenez, California

Address: 1494 Fallbrook Rd Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-32690-SC: "In a Chapter 7 bankruptcy case, Alfredo Jimenez from Beaumont, CA, saw his proceedings start in July 2011 and complete by 2011-11-15, involving asset liquidation."
Alfredo Jimenez — California, 6:11-bk-32690-SC


ᐅ Peter Johnsen, California

Address: 39542 Brookside Ave Beaumont, CA 92223

Bankruptcy Case 6:10-bk-13364-MJ Overview: "Peter Johnsen's bankruptcy, initiated in 02/07/2010 and concluded by May 26, 2010 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Johnsen — California, 6:10-bk-13364-MJ


ᐅ Allena Johnson, California

Address: 36282 Bay Hill Dr Beaumont, CA 92223-8027

Bankruptcy Case 6:15-bk-13604-SY Overview: "Allena Johnson's Chapter 7 bankruptcy, filed in Beaumont, CA in April 10, 2015, led to asset liquidation, with the case closing in 2015-07-09."
Allena Johnson — California, 6:15-bk-13604-SY


ᐅ Darel A Johnson, California

Address: 1348 Massachusetts Ave Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-25944-MH: "The case of Darel A Johnson in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darel A Johnson — California, 6:13-bk-25944-MH


ᐅ Doris C Johnson, California

Address: 109 Owl Crk Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-34168-WJ: "The bankruptcy filing by Doris C Johnson, undertaken in October 26, 2012 in Beaumont, CA under Chapter 7, concluded with discharge in February 5, 2013 after liquidating assets."
Doris C Johnson — California, 6:12-bk-34168-WJ


ᐅ Edward Johnson, California

Address: 1755 Vasili Ln Beaumont, CA 92223

Bankruptcy Case 6:10-bk-16704-PC Overview: "The case of Edward Johnson in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Johnson — California, 6:10-bk-16704-PC


ᐅ Tamra Johnson, California

Address: 1379 Palm Ave Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:09-bk-34737-MJ7: "Beaumont, CA resident Tamra Johnson's 2009-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/26/2010."
Tamra Johnson — California, 6:09-bk-34737-MJ


ᐅ Amanda Michelle Johnson, California

Address: 168 Royal Ct Beaumont, CA 92223

Bankruptcy Case 6:12-bk-27362-WJ Summary: "In Beaumont, CA, Amanda Michelle Johnson filed for Chapter 7 bankruptcy in July 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/27/2012."
Amanda Michelle Johnson — California, 6:12-bk-27362-WJ


ᐅ Carmina Cecilia Johnson, California

Address: 37280 Parkway Dr Beaumont, CA 92223-8104

Brief Overview of Bankruptcy Case 6:15-bk-17273-MJ: "The case of Carmina Cecilia Johnson in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmina Cecilia Johnson — California, 6:15-bk-17273-MJ


ᐅ Leslie Tommy Johnson, California

Address: 35050 Hogan Dr Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:13-bk-10340-WJ7: "The bankruptcy record of Leslie Tommy Johnson from Beaumont, CA, shows a Chapter 7 case filed in Jan 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 20, 2013."
Leslie Tommy Johnson — California, 6:13-bk-10340-WJ


ᐅ James Russell Johnson, California

Address: 37280 Parkway Dr Beaumont, CA 92223-8104

Bankruptcy Case 6:15-bk-17273-MJ Summary: "In a Chapter 7 bankruptcy case, James Russell Johnson from Beaumont, CA, saw his proceedings start in Jul 21, 2015 and complete by 10/19/2015, involving asset liquidation."
James Russell Johnson — California, 6:15-bk-17273-MJ


ᐅ Jared M Jones, California

Address: 1429 Tahoe St Beaumont, CA 92223

Bankruptcy Case 6:11-bk-20058-DS Summary: "In Beaumont, CA, Jared M Jones filed for Chapter 7 bankruptcy in Mar 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/31/2011."
Jared M Jones — California, 6:11-bk-20058-DS


ᐅ Marilyn Louise Jones, California

Address: 40775 Dakota Trl Beaumont, CA 92223

Bankruptcy Case 6:11-bk-47847-DS Summary: "Marilyn Louise Jones's Chapter 7 bankruptcy, filed in Beaumont, CA in 2011-12-16, led to asset liquidation, with the case closing in April 2012."
Marilyn Louise Jones — California, 6:11-bk-47847-DS


ᐅ Deanna Lee Jones, California

Address: 11220 Runyan Rd Beaumont, CA 92223-6220

Concise Description of Bankruptcy Case 6:14-bk-18575-MJ7: "In a Chapter 7 bankruptcy case, Deanna Lee Jones from Beaumont, CA, saw her proceedings start in 07/01/2014 and complete by 2014-10-14, involving asset liquidation."
Deanna Lee Jones — California, 6:14-bk-18575-MJ


ᐅ Thomas Jones, California

Address: 1548 Quiet Crk Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:09-bk-35224-RN7: "The bankruptcy record of Thomas Jones from Beaumont, CA, shows a Chapter 7 case filed in 2009-10-22. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2010."
Thomas Jones — California, 6:09-bk-35224-RN


ᐅ Timothy R Jordan, California

Address: 781 Oro Leaf St Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-19075-CB: "Beaumont, CA resident Timothy R Jordan's 2011-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-24."
Timothy R Jordan — California, 6:11-bk-19075-CB


ᐅ Emily A Jorski, California

Address: 1423 Yarrow Ln Beaumont, CA 92223-8635

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23569-SC: "The bankruptcy record of Emily A Jorski from Beaumont, CA, shows a Chapter 7 case filed in 11/03/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 2015."
Emily A Jorski — California, 6:14-bk-23569-SC


ᐅ Carlos Josa, California

Address: 1428 Willowbend Way Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-11514-EC7: "Carlos Josa's bankruptcy, initiated in January 20, 2010 and concluded by 2010-05-06 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Josa — California, 6:10-bk-11514-EC


ᐅ Mitchell E Joslin, California

Address: 223 W Dale St Beaumont, CA 92223-1406

Bankruptcy Case 6:15-bk-17659-MJ Overview: "In Beaumont, CA, Mitchell E Joslin filed for Chapter 7 bankruptcy in 2015-07-31. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2015."
Mitchell E Joslin — California, 6:15-bk-17659-MJ


ᐅ Tammy Juarez, California

Address: 37073 High Ridge Dr Beaumont, CA 92223

Bankruptcy Case 6:10-bk-34693-DS Summary: "Tammy Juarez's Chapter 7 bankruptcy, filed in Beaumont, CA in 08.04.2010, led to asset liquidation, with the case closing in December 7, 2010."
Tammy Juarez — California, 6:10-bk-34693-DS


ᐅ Juan Humberto Juarez, California

Address: 520 Massachusetts Ave Beaumont, CA 92223

Bankruptcy Case 6:11-bk-45698-SC Summary: "Juan Humberto Juarez's Chapter 7 bankruptcy, filed in Beaumont, CA in 2011-11-22, led to asset liquidation, with the case closing in February 29, 2012."
Juan Humberto Juarez — California, 6:11-bk-45698-SC


ᐅ Dennis June, California

Address: 38593 Florence Ave Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-42549-MJ: "The case of Dennis June in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis June — California, 6:10-bk-42549-MJ


ᐅ Alan Junkert, California

Address: 1507 Granite Crk Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-47743-MJ7: "Alan Junkert's Chapter 7 bankruptcy, filed in Beaumont, CA in 2010-11-22, led to asset liquidation, with the case closing in March 27, 2011."
Alan Junkert — California, 6:10-bk-47743-MJ


ᐅ Michael W Jurgensen, California

Address: 10840 Deerfield Dr Beaumont, CA 92223

Bankruptcy Case 6:11-bk-27774-WJ Overview: "In Beaumont, CA, Michael W Jurgensen filed for Chapter 7 bankruptcy in May 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Michael W Jurgensen — California, 6:11-bk-27774-WJ


ᐅ John Kaelin, California

Address: 928 Avenal Way Beaumont, CA 92223

Bankruptcy Case 6:09-bk-35918-RN Summary: "The case of John Kaelin in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Kaelin — California, 6:09-bk-35918-RN


ᐅ Karen Cheiyemi Kakiki, California

Address: 1222 Tumbleweed Ct Beaumont, CA 92223

Bankruptcy Case 6:12-bk-19532-MW Summary: "The bankruptcy record of Karen Cheiyemi Kakiki from Beaumont, CA, shows a Chapter 7 case filed in 04.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/21/2012."
Karen Cheiyemi Kakiki — California, 6:12-bk-19532-MW


ᐅ Robert Thomas Keele, California

Address: 40687 Dutton St Beaumont, CA 92223

Bankruptcy Case 6:11-bk-34258-SC Summary: "Robert Thomas Keele's Chapter 7 bankruptcy, filed in Beaumont, CA in 07.28.2011, led to asset liquidation, with the case closing in 11/30/2011."
Robert Thomas Keele — California, 6:11-bk-34258-SC


ᐅ Michael Keene, California

Address: 35918 Anderson St Beaumont, CA 92223

Bankruptcy Case 6:10-bk-34924-MJ Overview: "The bankruptcy record of Michael Keene from Beaumont, CA, shows a Chapter 7 case filed in 08.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-09."
Michael Keene — California, 6:10-bk-34924-MJ


ᐅ Jr Phillip Michael Kelleher, California

Address: 39810 High St Beaumont, CA 92223

Bankruptcy Case 6:11-bk-24144-WJ Overview: "The case of Jr Phillip Michael Kelleher in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Phillip Michael Kelleher — California, 6:11-bk-24144-WJ


ᐅ Ernest Kelly, California

Address: 14250 Howe Pl Beaumont, CA 92223

Bankruptcy Case 6:10-bk-25606-MJ Summary: "In Beaumont, CA, Ernest Kelly filed for Chapter 7 bankruptcy in May 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2010."
Ernest Kelly — California, 6:10-bk-25606-MJ


ᐅ Ann Louise Kelly, California

Address: 37938 Brutus Way Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:11-bk-28896-CB7: "In a Chapter 7 bankruptcy case, Ann Louise Kelly from Beaumont, CA, saw her proceedings start in June 9, 2011 and complete by 09/22/2011, involving asset liquidation."
Ann Louise Kelly — California, 6:11-bk-28896-CB


ᐅ Timothy David Kelly, California

Address: 1559 Midnight Sun Dr Beaumont, CA 92223-8441

Bankruptcy Case 6:15-bk-16334-WJ Summary: "In Beaumont, CA, Timothy David Kelly filed for Chapter 7 bankruptcy in Jun 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09.21.2015."
Timothy David Kelly — California, 6:15-bk-16334-WJ


ᐅ Michelle Kelly, California

Address: 1559 Midnight Sun Dr Beaumont, CA 92223-8441

Concise Description of Bankruptcy Case 6:15-bk-16334-WJ7: "The case of Michelle Kelly in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Kelly — California, 6:15-bk-16334-WJ


ᐅ Carl Glen Kelso, California

Address: 577 Cedar View Dr Beaumont, CA 92223-5145

Concise Description of Bankruptcy Case 6:16-bk-15679-MJ7: "Carl Glen Kelso's bankruptcy, initiated in 06.25.2016 and concluded by September 23, 2016 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Glen Kelso — California, 6:16-bk-15679-MJ


ᐅ Jodi Kennedy, California

Address: 1582 Flora St Beaumont, CA 92223

Bankruptcy Case 6:10-bk-36313-CB Summary: "Jodi Kennedy's bankruptcy, initiated in 2010-08-18 and concluded by 12.02.2010 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi Kennedy — California, 6:10-bk-36313-CB


ᐅ Christine Young Kennedy, California

Address: 410 Windfields Way Beaumont, CA 92223

Bankruptcy Case 6:09-bk-32998-RN Summary: "In Beaumont, CA, Christine Young Kennedy filed for Chapter 7 bankruptcy in Sep 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-15."
Christine Young Kennedy — California, 6:09-bk-32998-RN


ᐅ Parley D Kennelly, California

Address: 1308 Silver Torch Dr Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:12-bk-28117-MH: "The bankruptcy record of Parley D Kennelly from Beaumont, CA, shows a Chapter 7 case filed in August 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 12/06/2012."
Parley D Kennelly — California, 6:12-bk-28117-MH


ᐅ Najib M Khan, California

Address: 1014 Violet Ct Beaumont, CA 92223-8318

Concise Description of Bankruptcy Case 6:15-bk-21646-MW7: "Najib M Khan's Chapter 7 bankruptcy, filed in Beaumont, CA in 2015-11-30, led to asset liquidation, with the case closing in 02.28.2016."
Najib M Khan — California, 6:15-bk-21646-MW


ᐅ Tuan H Khong, California

Address: 37493 Brutus Way Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17125-MH: "In a Chapter 7 bankruptcy case, Tuan H Khong from Beaumont, CA, saw his proceedings start in 2012-03-22 and complete by Jul 25, 2012, involving asset liquidation."
Tuan H Khong — California, 6:12-bk-17125-MH


ᐅ James Kiess, California

Address: 39335 Vineland St Spc 58 Beaumont, CA 92223-4460

Concise Description of Bankruptcy Case 6:14-bk-10784-MW7: "James Kiess's Chapter 7 bankruptcy, filed in Beaumont, CA in 2014-01-22, led to asset liquidation, with the case closing in May 2014."
James Kiess — California, 6:14-bk-10784-MW


ᐅ Margaret Kiess, California

Address: 39335 Vineland St Spc 157 Beaumont, CA 92223-4429

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10784-MW: "Margaret Kiess's bankruptcy, initiated in 01/22/2014 and concluded by 2014-05-05 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Kiess — California, 6:14-bk-10784-MW


ᐅ Yemane Kifle, California

Address: 34531 Devlin Dr Beaumont, CA 92223-7435

Concise Description of Bankruptcy Case 6:14-bk-10218-MW7: "Yemane Kifle's bankruptcy, initiated in 2014-01-08 and concluded by 04/21/2014 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yemane Kifle — California, 6:14-bk-10218-MW


ᐅ Shirley Zolezzi Kilgour, California

Address: 1029 Northview Dr Beaumont, CA 92223

Bankruptcy Case 6:13-bk-14679-MH Overview: "In Beaumont, CA, Shirley Zolezzi Kilgour filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Shirley Zolezzi Kilgour — California, 6:13-bk-14679-MH


ᐅ Hyun Sook Kim, California

Address: 35267 Trevino Trl Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:13-bk-10334-DS7: "The bankruptcy filing by Hyun Sook Kim, undertaken in 2013-01-08 in Beaumont, CA under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Hyun Sook Kim — California, 6:13-bk-10334-DS


ᐅ Young Sub Kim, California

Address: 35267 Trevino Trl Beaumont, CA 92223-6223

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17911-SC: "The bankruptcy filing by Young Sub Kim, undertaken in August 10, 2015 in Beaumont, CA under Chapter 7, concluded with discharge in 11/08/2015 after liquidating assets."
Young Sub Kim — California, 6:15-bk-17911-SC


ᐅ Susan S Kim, California

Address: 219 Dwyer Ave Beaumont, CA 92223-7517

Bankruptcy Case 6:16-bk-12578-SC Overview: "The bankruptcy record of Susan S Kim from Beaumont, CA, shows a Chapter 7 case filed in 03/23/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-21."
Susan S Kim — California, 6:16-bk-12578-SC


ᐅ Sang Ki Kim, California

Address: 219 Dwyer Ave Beaumont, CA 92223-7517

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-12578-SC: "In a Chapter 7 bankruptcy case, Sang Ki Kim from Beaumont, CA, saw their proceedings start in 03/23/2016 and complete by Jun 21, 2016, involving asset liquidation."
Sang Ki Kim — California, 6:16-bk-12578-SC


ᐅ Theresa Kimsey, California

Address: 35068 Trevino Trl Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:10-bk-43706-DS: "The bankruptcy record of Theresa Kimsey from Beaumont, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.20.2011."
Theresa Kimsey — California, 6:10-bk-43706-DS


ᐅ Lesley Elizabeth King, California

Address: 876 Westchester Rd Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:12-bk-26371-MH: "Lesley Elizabeth King's bankruptcy, initiated in 07/11/2012 and concluded by 11.13.2012 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lesley Elizabeth King — California, 6:12-bk-26371-MH


ᐅ Dane King, California

Address: 1101 Desert Fox Ct Beaumont, CA 92223

Bankruptcy Case 6:10-bk-39590-TD Overview: "The case of Dane King in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dane King — California, 6:10-bk-39590-TD


ᐅ Elaine Kipke, California

Address: 39335 Vineland St Spc 50 Beaumont, CA 92223

Bankruptcy Case 6:10-bk-26840-MJ Overview: "In Beaumont, CA, Elaine Kipke filed for Chapter 7 bankruptcy in June 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2010."
Elaine Kipke — California, 6:10-bk-26840-MJ


ᐅ Aileen E Kirklin, California

Address: 10465 Winesap Ave Beaumont, CA 92223

Bankruptcy Case 6:13-bk-12394-WJ Overview: "Aileen E Kirklin's Chapter 7 bankruptcy, filed in Beaumont, CA in 02.12.2013, led to asset liquidation, with the case closing in 2013-05-25."
Aileen E Kirklin — California, 6:13-bk-12394-WJ


ᐅ Albert Kirkpatrick, California

Address: PO Box 393 Beaumont, CA 92223

Bankruptcy Case 6:10-bk-31076-CB Overview: "The bankruptcy record of Albert Kirkpatrick from Beaumont, CA, shows a Chapter 7 case filed in 07.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-09."
Albert Kirkpatrick — California, 6:10-bk-31076-CB


ᐅ Erik Klettenberg, California

Address: 860 Annandale Rd Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:09-bk-35142-MJ7: "Erik Klettenberg's Chapter 7 bankruptcy, filed in Beaumont, CA in October 2009, led to asset liquidation, with the case closing in 2010-01-31."
Erik Klettenberg — California, 6:09-bk-35142-MJ


ᐅ Maria Carmen Klossner, California

Address: 1325 Mistletoe Dr Beaumont, CA 92223-8455

Bankruptcy Case 6:15-bk-11895-MW Summary: "In a Chapter 7 bankruptcy case, Maria Carmen Klossner from Beaumont, CA, saw their proceedings start in 02/27/2015 and complete by Jun 8, 2015, involving asset liquidation."
Maria Carmen Klossner — California, 6:15-bk-11895-MW


ᐅ Scott Raymond Knarr, California

Address: 1085 Lyra Way Beaumont, CA 92223

Bankruptcy Case 6:12-bk-19993-MJ Overview: "The case of Scott Raymond Knarr in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Raymond Knarr — California, 6:12-bk-19993-MJ


ᐅ Gerald Knight, California

Address: 1685 Beaver Crk # A Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:09-bk-36521-RN7: "The case of Gerald Knight in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerald Knight — California, 6:09-bk-36521-RN


ᐅ Breanda Joell Kolb, California

Address: 1182 Buttercup Way Beaumont, CA 92223-8480

Concise Description of Bankruptcy Case 6:15-bk-21458-MJ7: "The case of Breanda Joell Kolb in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Breanda Joell Kolb — California, 6:15-bk-21458-MJ


ᐅ Curtis William Kolb, California

Address: 1182 Buttercup Way Beaumont, CA 92223-8480

Brief Overview of Bankruptcy Case 6:15-bk-21458-MJ: "In a Chapter 7 bankruptcy case, Curtis William Kolb from Beaumont, CA, saw his proceedings start in 2015-11-24 and complete by February 22, 2016, involving asset liquidation."
Curtis William Kolb — California, 6:15-bk-21458-MJ


ᐅ Andrew Kolozsvari, California

Address: 1444 Michigan Ave Spc 25 Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:10-bk-31259-CB: "Beaumont, CA resident Andrew Kolozsvari's Jul 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.10.2010."
Andrew Kolozsvari — California, 6:10-bk-31259-CB


ᐅ William D Kosmerchock, California

Address: 1657 Quail Summit Dr Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:13-bk-25168-WJ: "The case of William D Kosmerchock in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William D Kosmerchock — California, 6:13-bk-25168-WJ


ᐅ Marcia Louise Kovacic, California

Address: 39801 Avenida Sonrisa Beaumont, CA 92223

Bankruptcy Case 6:12-bk-20978-MH Summary: "In a Chapter 7 bankruptcy case, Marcia Louise Kovacic from Beaumont, CA, saw her proceedings start in 05.03.2012 and complete by Sep 5, 2012, involving asset liquidation."
Marcia Louise Kovacic — California, 6:12-bk-20978-MH


ᐅ Jennifer Erin Kowarsky, California

Address: 1243 Palm Ave Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:13-bk-16303-WJ: "In Beaumont, CA, Jennifer Erin Kowarsky filed for Chapter 7 bankruptcy in April 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-19."
Jennifer Erin Kowarsky — California, 6:13-bk-16303-WJ


ᐅ William Edward Dean Kraus, California

Address: 1307 Amaryllis Rd Beaumont, CA 92223

Bankruptcy Case 6:11-bk-20435-DS Summary: "William Edward Dean Kraus's bankruptcy, initiated in March 31, 2011 and concluded by August 3, 2011 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Edward Dean Kraus — California, 6:11-bk-20435-DS


ᐅ Jason D Krause, California

Address: 37114 Meadow Brook Way Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-18804-DS: "Jason D Krause's bankruptcy, initiated in 04/09/2012 and concluded by 08.12.2012 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason D Krause — California, 6:12-bk-18804-DS


ᐅ Randy Joe Krigbaum, California

Address: 11217 Cherry Ave Beaumont, CA 92223

Bankruptcy Case 6:12-bk-26279-MW Summary: "The case of Randy Joe Krigbaum in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Joe Krigbaum — California, 6:12-bk-26279-MW


ᐅ Kevin Kruse, California

Address: 1232 Estancia St Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:10-bk-11915-MJ: "Kevin Kruse's bankruptcy, initiated in January 2010 and concluded by 2010-05-17 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Kruse — California, 6:10-bk-11915-MJ


ᐅ Scott T Kuntz, California

Address: 1440 Beaumont Ave # A2-290 Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:11-bk-34541-WJ: "Scott T Kuntz's bankruptcy, initiated in 07/29/2011 and concluded by 2011-12-01 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott T Kuntz — California, 6:11-bk-34541-WJ


ᐅ Rue Albert P La, California

Address: 1767 Las Colinas Rd Beaumont, CA 92223-8566

Bankruptcy Case 6:14-bk-10362-WJ Summary: "Beaumont, CA resident Rue Albert P La's 01/11/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2014."
Rue Albert P La — California, 6:14-bk-10362-WJ


ᐅ Rue Patricia L La, California

Address: 1776 Muirfield Ln Beaumont, CA 92223-8567

Bankruptcy Case 6:14-bk-10362-WJ Summary: "Rue Patricia L La's bankruptcy, initiated in January 11, 2014 and concluded by Apr 28, 2014 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rue Patricia L La — California, 6:14-bk-10362-WJ


ᐅ Bounty James La, California

Address: 1244 Antonell Ct Beaumont, CA 92223

Bankruptcy Case 6:10-bk-41525-CB Overview: "Bounty James La's Chapter 7 bankruptcy, filed in Beaumont, CA in 2010-09-29, led to asset liquidation, with the case closing in January 2011."
Bounty James La — California, 6:10-bk-41525-CB


ᐅ Julie Labagnara, California

Address: 1258 Michigan Ave Beaumont, CA 92223

Bankruptcy Case 6:12-bk-22855-MH Summary: "The bankruptcy filing by Julie Labagnara, undertaken in May 2012 in Beaumont, CA under Chapter 7, concluded with discharge in Sep 27, 2012 after liquidating assets."
Julie Labagnara — California, 6:12-bk-22855-MH


ᐅ Joseph M Lair, California

Address: 34396 Crenshaw St Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-10209-MJ: "Beaumont, CA resident Joseph M Lair's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.10.2012."
Joseph M Lair — California, 6:12-bk-10209-MJ


ᐅ Juan L Lamas, California

Address: 10931 Winesap Ave Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-26070-DS: "The case of Juan L Lamas in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan L Lamas — California, 6:11-bk-26070-DS


ᐅ Ryan James Lamberto, California

Address: 1035 E 11th St Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:12-bk-34648-MH7: "Beaumont, CA resident Ryan James Lamberto's 2012-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2013."
Ryan James Lamberto — California, 6:12-bk-34648-MH


ᐅ Anthony John Lambropoulos, California

Address: 1720 Spyglass Ct Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:13-bk-17115-MH7: "In a Chapter 7 bankruptcy case, Anthony John Lambropoulos from Beaumont, CA, saw their proceedings start in April 22, 2013 and complete by 2013-08-02, involving asset liquidation."
Anthony John Lambropoulos — California, 6:13-bk-17115-MH


ᐅ Jamie Lanari, California

Address: 1365 Palm Ave Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-39479-DS: "The bankruptcy filing by Jamie Lanari, undertaken in 2010-09-13 in Beaumont, CA under Chapter 7, concluded with discharge in 2011-01-16 after liquidating assets."
Jamie Lanari — California, 6:10-bk-39479-DS


ᐅ Javier Landeros, California

Address: 1696 Cactus Wren Ct Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-23831-MJ: "Beaumont, CA resident Javier Landeros's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2010."
Javier Landeros — California, 6:10-bk-23831-MJ


ᐅ Julia Langarica, California

Address: 34540 Morris St Beaumont, CA 92223-7470

Concise Description of Bankruptcy Case 6:14-bk-11754-DS7: "The bankruptcy filing by Julia Langarica, undertaken in 02.12.2014 in Beaumont, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Julia Langarica — California, 6:14-bk-11754-DS


ᐅ Herald Lantis, California

Address: 39910 Dutton St Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:10-bk-42045-MJ: "Herald Lantis's Chapter 7 bankruptcy, filed in Beaumont, CA in October 2010, led to asset liquidation, with the case closing in 2011-02-03."
Herald Lantis — California, 6:10-bk-42045-MJ


ᐅ Sarah Rachel Lara, California

Address: 1155 Orange Ave Beaumont, CA 92223-1901

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16558-MW: "In a Chapter 7 bankruptcy case, Sarah Rachel Lara from Beaumont, CA, saw her proceedings start in Jun 29, 2015 and complete by September 27, 2015, involving asset liquidation."
Sarah Rachel Lara — California, 6:15-bk-16558-MW


ᐅ Sr Thomas Lawrence Lara, California

Address: 40601 Lincoln St Beaumont, CA 92223

Bankruptcy Case 6:11-bk-28435-WJ Overview: "The bankruptcy filing by Sr Thomas Lawrence Lara, undertaken in Jun 5, 2011 in Beaumont, CA under Chapter 7, concluded with discharge in 2011-10-08 after liquidating assets."
Sr Thomas Lawrence Lara — California, 6:11-bk-28435-WJ


ᐅ David John Larson, California

Address: 1535 Trinette Dr Beaumont, CA 92223

Bankruptcy Case 6:11-bk-14418-DS Summary: "In a Chapter 7 bankruptcy case, David John Larson from Beaumont, CA, saw his proceedings start in 2011-02-10 and complete by 2011-06-15, involving asset liquidation."
David John Larson — California, 6:11-bk-14418-DS


ᐅ Alfred Daniel Lassiter, California

Address: 1446 Roadrunner Ln Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:11-bk-21399-DS7: "Alfred Daniel Lassiter's Chapter 7 bankruptcy, filed in Beaumont, CA in 04/07/2011, led to asset liquidation, with the case closing in 08/10/2011."
Alfred Daniel Lassiter — California, 6:11-bk-21399-DS


ᐅ Kimberly Laursen, California

Address: PO Box 525 Beaumont, CA 92223

Bankruptcy Case 6:10-bk-35040-DS Overview: "The bankruptcy filing by Kimberly Laursen, undertaken in Aug 8, 2010 in Beaumont, CA under Chapter 7, concluded with discharge in December 11, 2010 after liquidating assets."
Kimberly Laursen — California, 6:10-bk-35040-DS


ᐅ Koson Lawhorn, California

Address: 968 Dahlia Pl Beaumont, CA 92223

Bankruptcy Case 6:09-bk-34279-BB Overview: "The case of Koson Lawhorn in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Koson Lawhorn — California, 6:09-bk-34279-BB


ᐅ Jr Arthur Lawrence, California

Address: 35001 Trevino Trl Beaumont, CA 92223

Bankruptcy Case 6:10-bk-24586-MJ Summary: "Beaumont, CA resident Jr Arthur Lawrence's 05/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Jr Arthur Lawrence — California, 6:10-bk-24586-MJ


ᐅ Matthew Lazio, California

Address: 10590 Bel Air Dr Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-42417-MJ7: "In Beaumont, CA, Matthew Lazio filed for Chapter 7 bankruptcy in Oct 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Matthew Lazio — California, 6:10-bk-42417-MJ


ᐅ Truc C Le, California

Address: 1055 Gold Finch Pl Beaumont, CA 92223

Bankruptcy Case 6:13-bk-15302-MH Summary: "In a Chapter 7 bankruptcy case, Truc C Le from Beaumont, CA, saw their proceedings start in 2013-03-25 and complete by 07.05.2013, involving asset liquidation."
Truc C Le — California, 6:13-bk-15302-MH


ᐅ Roy Lorina Murrieta Le, California

Address: 154 E 10th St Beaumont, CA 92223-1606

Bankruptcy Case 6:15-bk-14981-MW Summary: "In Beaumont, CA, Roy Lorina Murrieta Le filed for Chapter 7 bankruptcy in May 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-16."
Roy Lorina Murrieta Le — California, 6:15-bk-14981-MW


ᐅ Fred Arvin Lee, California

Address: 10131 Chisholm Trl Beaumont, CA 92223

Bankruptcy Case 6:11-bk-25880-MJ Overview: "The bankruptcy record of Fred Arvin Lee from Beaumont, CA, shows a Chapter 7 case filed in 2011-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Fred Arvin Lee — California, 6:11-bk-25880-MJ


ᐅ Hamrick Linda Margaret Lee, California

Address: 37961 Amateur Way Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:11-bk-31205-MW7: "Hamrick Linda Margaret Lee's bankruptcy, initiated in June 29, 2011 and concluded by 11.01.2011 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hamrick Linda Margaret Lee — California, 6:11-bk-31205-MW