personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bloomington, 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 Jennifer Veronica Cajas, California

Address: 1047 W Hawthorne St Bloomington, CA 92316-1544

Bankruptcy Case 6:14-bk-10436-SC Overview: "The case of Jennifer Veronica Cajas in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Veronica Cajas — California, 6:14-bk-10436-SC


ᐅ Victor A Calderon, California

Address: 1029 S Church Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:13-bk-22885-MW7: "The case of Victor A Calderon in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor A Calderon — California, 6:13-bk-22885-MW


ᐅ Yessica L Calderon, California

Address: 1029 S Church Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:13-bk-11149-WJ: "Yessica L Calderon's bankruptcy, initiated in January 22, 2013 and concluded by May 4, 2013 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yessica L Calderon — California, 6:13-bk-11149-WJ


ᐅ Ana Calderon, California

Address: 18672 Sequoia Ave Bloomington, CA 92316-1427

Bankruptcy Case 6:14-bk-25026-MW Overview: "In a Chapter 7 bankruptcy case, Ana Calderon from Bloomington, CA, saw her proceedings start in Dec 17, 2014 and complete by 2015-03-17, involving asset liquidation."
Ana Calderon — California, 6:14-bk-25026-MW


ᐅ Jose T Calderon, California

Address: 18672 Sequoia Ave Bloomington, CA 92316-1427

Bankruptcy Case 6:14-bk-25026-MW Summary: "The bankruptcy filing by Jose T Calderon, undertaken in 12.17.2014 in Bloomington, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Jose T Calderon — California, 6:14-bk-25026-MW


ᐅ Leann C Caldwell, California

Address: 10897 Dumond Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:12-bk-17927-MH: "The case of Leann C Caldwell in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leann C Caldwell — California, 6:12-bk-17927-MH


ᐅ Juan Gabriel Campos, California

Address: 9959 Portola Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:11-bk-16026-DS7: "The bankruptcy filing by Juan Gabriel Campos, undertaken in 2011-02-25 in Bloomington, CA under Chapter 7, concluded with discharge in June 30, 2011 after liquidating assets."
Juan Gabriel Campos — California, 6:11-bk-16026-DS


ᐅ Gabriel Robert Campos, California

Address: 1111 S Spruce Ave Bloomington, CA 92316-1573

Bankruptcy Case 6:14-bk-19112-MJ Overview: "Gabriel Robert Campos's Chapter 7 bankruptcy, filed in Bloomington, CA in 07/15/2014, led to asset liquidation, with the case closing in 2014-10-27."
Gabriel Robert Campos — California, 6:14-bk-19112-MJ


ᐅ Wesley Canava, California

Address: 18137 Byrne St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-44418-MW: "The case of Wesley Canava in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wesley Canava — California, 6:10-bk-44418-MW


ᐅ Jesus Cardenas, California

Address: 9782 Alder Ave Apt 2 Bloomington, CA 92316

Bankruptcy Case 6:10-bk-41656-EC Overview: "The bankruptcy record of Jesus Cardenas from Bloomington, CA, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2011."
Jesus Cardenas — California, 6:10-bk-41656-EC


ᐅ Stephanie M Cardenas, California

Address: 17863 Taylor Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:11-bk-46531-MJ7: "Stephanie M Cardenas's bankruptcy, initiated in December 1, 2011 and concluded by 04.04.2012 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie M Cardenas — California, 6:11-bk-46531-MJ


ᐅ Suzanna L Carey, California

Address: 685 Marygold Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-23047-WJ Summary: "Suzanna L Carey's bankruptcy, initiated in April 2011 and concluded by 08.23.2011 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanna L Carey — California, 6:11-bk-23047-WJ


ᐅ Francisca Carillo, California

Address: 9642 Linden Ave Bloomington, CA 92316

Bankruptcy Case 6:13-bk-17410-SC Summary: "Francisca Carillo's bankruptcy, initiated in 2013-04-25 and concluded by 2013-08-05 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisca Carillo — California, 6:13-bk-17410-SC


ᐅ Jesus Salinas Carlos, California

Address: 635 S Aspen Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-45477-MH Summary: "The case of Jesus Salinas Carlos in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Salinas Carlos — California, 6:11-bk-45477-MH


ᐅ Jimenez Eloy Carmona, California

Address: 18291 Mindanao St Bloomington, CA 92316-2558

Bankruptcy Case 6:16-bk-13783-WJ Overview: "The bankruptcy record of Jimenez Eloy Carmona from Bloomington, CA, shows a Chapter 7 case filed in 04.28.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2016."
Jimenez Eloy Carmona — California, 6:16-bk-13783-WJ


ᐅ Markus Carrasco, California

Address: 1050 S Driftwood Ave Bloomington, CA 92316

Bankruptcy Case 6:13-bk-23116-WJ Summary: "Markus Carrasco's bankruptcy, initiated in July 2013 and concluded by Nov 12, 2013 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Markus Carrasco — California, 6:13-bk-23116-WJ


ᐅ Christina Marie Carrera, California

Address: 834 Woodcrest St Bloomington, CA 92316

Bankruptcy Case 6:13-bk-10171-MJ Summary: "The bankruptcy filing by Christina Marie Carrera, undertaken in 01.04.2013 in Bloomington, CA under Chapter 7, concluded with discharge in 2013-04-16 after liquidating assets."
Christina Marie Carrera — California, 6:13-bk-10171-MJ


ᐅ Jorge Aguiles Carrillo, California

Address: 684 W Grovewood Ave Bloomington, CA 92316

Bankruptcy Case 6:13-bk-13177-MJ Overview: "In Bloomington, CA, Jorge Aguiles Carrillo filed for Chapter 7 bankruptcy in 02/23/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-05."
Jorge Aguiles Carrillo — California, 6:13-bk-13177-MJ


ᐅ Carrango Jose Antonio Casas, California

Address: 18380 Manila St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:13-bk-17567-SC: "In Bloomington, CA, Carrango Jose Antonio Casas filed for Chapter 7 bankruptcy in 04.27.2013. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2013."
Carrango Jose Antonio Casas — California, 6:13-bk-17567-SC


ᐅ Veronica Casillas, California

Address: 18147 11th St Bloomington, CA 92316

Bankruptcy Case 6:10-bk-29660-TD Overview: "The bankruptcy filing by Veronica Casillas, undertaken in 2010-06-25 in Bloomington, CA under Chapter 7, concluded with discharge in October 28, 2010 after liquidating assets."
Veronica Casillas — California, 6:10-bk-29660-TD


ᐅ Luis Casillas, California

Address: 11792 Cedar Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-20162-CB: "Luis Casillas's Chapter 7 bankruptcy, filed in Bloomington, CA in Apr 6, 2010, led to asset liquidation, with the case closing in 07.17.2010."
Luis Casillas — California, 6:10-bk-20162-CB


ᐅ Eira Castillejos, California

Address: 18260 8th St Bloomington, CA 92316-3611

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19872-MJ: "In Bloomington, CA, Eira Castillejos filed for Chapter 7 bankruptcy in Aug 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 30, 2014."
Eira Castillejos — California, 6:14-bk-19872-MJ


ᐅ Matthew G Castillo, California

Address: 1439 S Fillmore Ave Bloomington, CA 92316-2149

Brief Overview of Bankruptcy Case 6:15-bk-19001-WJ: "The case of Matthew G Castillo in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew G Castillo — California, 6:15-bk-19001-WJ


ᐅ Jose Castillo, California

Address: 959 S Teakwood Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-28433-CB: "Jose Castillo's Chapter 7 bankruptcy, filed in Bloomington, CA in June 2010, led to asset liquidation, with the case closing in October 18, 2010."
Jose Castillo — California, 6:10-bk-28433-CB


ᐅ Tovar Emilio Castorena, California

Address: 11154 Locust Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-45387-MJ Summary: "Tovar Emilio Castorena's bankruptcy, initiated in Oct 30, 2010 and concluded by 2011-03-04 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tovar Emilio Castorena — California, 6:10-bk-45387-MJ


ᐅ Louis Castro, California

Address: 9905 Lombardy Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-21936-SC: "Bloomington, CA resident Louis Castro's 2011-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 14, 2011."
Louis Castro — California, 6:11-bk-21936-SC


ᐅ Barrios Heraldo Castro, California

Address: 18272 San Bernardino Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-13801-TD Overview: "In Bloomington, CA, Barrios Heraldo Castro filed for Chapter 7 bankruptcy in 2010-02-11. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2010."
Barrios Heraldo Castro — California, 6:10-bk-13801-TD


ᐅ Jr Emilio Ceballos, California

Address: 10809 Geronimo Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-37992-CB Overview: "In Bloomington, CA, Jr Emilio Ceballos filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-03."
Jr Emilio Ceballos — California, 6:10-bk-37992-CB


ᐅ Carlos Marquez Ceballos, California

Address: 18639 Orange St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:13-bk-24523-WJ: "Carlos Marquez Ceballos's bankruptcy, initiated in 2013-08-27 and concluded by 12.09.2013 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Marquez Ceballos — California, 6:13-bk-24523-WJ


ᐅ Juan Carlos Ceja, California

Address: 1507 S Iris Ave Bloomington, CA 92316-2148

Brief Overview of Bankruptcy Case 6:14-bk-17357-WJ: "The case of Juan Carlos Ceja in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Carlos Ceja — California, 6:14-bk-17357-WJ


ᐅ Jose Luis Ceja, California

Address: 634 W Mallory Dr Bloomington, CA 92316

Bankruptcy Case 6:11-bk-26273-MW Summary: "The case of Jose Luis Ceja in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Luis Ceja — California, 6:11-bk-26273-MW


ᐅ Jr Jose M Cerros, California

Address: 9804 Alder Ave Apt F217 Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:11-bk-14619-DS7: "In Bloomington, CA, Jr Jose M Cerros filed for Chapter 7 bankruptcy in February 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2011."
Jr Jose M Cerros — California, 6:11-bk-14619-DS


ᐅ Jose Manuel Cervantes, California

Address: 1548 S Fillmore Ave Bloomington, CA 92316-2144

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-18840-MW: "The case of Jose Manuel Cervantes in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Manuel Cervantes — California, 6:15-bk-18840-MW


ᐅ Consuelo Cesena, California

Address: 10710 Alameda Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-22085-MJ Summary: "Consuelo Cesena's Chapter 7 bankruptcy, filed in Bloomington, CA in 04.13.2011, led to asset liquidation, with the case closing in August 2011."
Consuelo Cesena — California, 6:11-bk-22085-MJ


ᐅ Eliseo Chacon, California

Address: 18725 Randall Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-41096-CB Summary: "In a Chapter 7 bankruptcy case, Eliseo Chacon from Bloomington, CA, saw his proceedings start in September 2010 and complete by January 2011, involving asset liquidation."
Eliseo Chacon — California, 6:10-bk-41096-CB


ᐅ Monalisa Chaidez, California

Address: 9641 Larch Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-11052-WJ: "Monalisa Chaidez's bankruptcy, initiated in 2012-01-13 and concluded by 04/17/2012 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monalisa Chaidez — California, 6:12-bk-11052-WJ


ᐅ Kaled Youssef Chalabi, California

Address: 1177 W Miramont St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:13-bk-10370-MW7: "The bankruptcy filing by Kaled Youssef Chalabi, undertaken in 01.09.2013 in Bloomington, CA under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Kaled Youssef Chalabi — California, 6:13-bk-10370-MW


ᐅ Jason Shaun Chatman, California

Address: PO Box 1293 Bloomington, CA 92316-0270

Bankruptcy Case 6:15-bk-14017-MJ Summary: "Jason Shaun Chatman's Chapter 7 bankruptcy, filed in Bloomington, CA in April 2015, led to asset liquidation, with the case closing in July 21, 2015."
Jason Shaun Chatman — California, 6:15-bk-14017-MJ


ᐅ Sheryl Lawonda Chatman, California

Address: PO Box 1293 Bloomington, CA 92316-0270

Brief Overview of Bankruptcy Case 6:15-bk-14017-MJ: "Sheryl Lawonda Chatman's bankruptcy, initiated in 04.22.2015 and concluded by July 2015 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheryl Lawonda Chatman — California, 6:15-bk-14017-MJ


ᐅ Aurora Chavez, California

Address: 9804 Alder Ave Apt F218 Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-33727-CB: "Aurora Chavez's Chapter 7 bankruptcy, filed in Bloomington, CA in July 2010, led to asset liquidation, with the case closing in 2010-11-30."
Aurora Chavez — California, 6:10-bk-33727-CB


ᐅ Richard Polanco Chavez, California

Address: 1554 Pinedale Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-51393-DS7: "The bankruptcy filing by Richard Polanco Chavez, undertaken in 12/27/2010 in Bloomington, CA under Chapter 7, concluded with discharge in May 1, 2011 after liquidating assets."
Richard Polanco Chavez — California, 6:10-bk-51393-DS


ᐅ Alma Rosa Chavez, California

Address: 9520 Wisteria Ct Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24991-DS: "Bloomington, CA resident Alma Rosa Chavez's 09/05/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-16."
Alma Rosa Chavez — California, 6:13-bk-24991-DS


ᐅ Amparo Chavez, California

Address: 10847 Birch Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:13-bk-27891-WJ: "Amparo Chavez's bankruptcy, initiated in 2013-10-30 and concluded by 2014-02-09 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amparo Chavez — California, 6:13-bk-27891-WJ


ᐅ Alonzo Chavira, California

Address: 912 S Driftwood Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-16128-MJ Overview: "The bankruptcy record of Alonzo Chavira from Bloomington, CA, shows a Chapter 7 case filed in 2010-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Alonzo Chavira — California, 6:10-bk-16128-MJ


ᐅ Alonzo Manuel Chavira, California

Address: 912 S Driftwood Ave Bloomington, CA 92316-1598

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-18347-MJ: "The case of Alonzo Manuel Chavira in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alonzo Manuel Chavira — California, 6:15-bk-18347-MJ


ᐅ Beverly Chumley, California

Address: PO Box 293 Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-40701-MJ: "In Bloomington, CA, Beverly Chumley filed for Chapter 7 bankruptcy in 09/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2011."
Beverly Chumley — California, 6:10-bk-40701-MJ


ᐅ James R Church, California

Address: 9795 Encina Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-16091-SC: "The case of James R Church in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James R Church — California, 6:11-bk-16091-SC


ᐅ Maria De Jesus Cisneros, California

Address: 9715 Ashford Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-44534-CB: "Maria De Jesus Cisneros's bankruptcy, initiated in 2011-11-09 and concluded by March 13, 2012 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria De Jesus Cisneros — California, 6:11-bk-44534-CB


ᐅ Alonzo Clark, California

Address: 9345 Church Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-14673-PC: "The bankruptcy record of Alonzo Clark from Bloomington, CA, shows a Chapter 7 case filed in 02/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Alonzo Clark — California, 6:10-bk-14673-PC


ᐅ Claudette Denise Cloutier, California

Address: 18739 11th St Bloomington, CA 92316-3319

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11192-MW: "In Bloomington, CA, Claudette Denise Cloutier filed for Chapter 7 bankruptcy in 2014-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Claudette Denise Cloutier — California, 6:14-bk-11192-MW


ᐅ Marcos Cobar, California

Address: 17565 Lombardy Ln Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-32224-MJ: "In Bloomington, CA, Marcos Cobar filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Marcos Cobar — California, 6:10-bk-32224-MJ


ᐅ Manuel Cobian, California

Address: 10822 Geronimo Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-50819-CB: "The bankruptcy record of Manuel Cobian from Bloomington, CA, shows a Chapter 7 case filed in 12/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-25."
Manuel Cobian — California, 6:10-bk-50819-CB


ᐅ Adriane Rae Coe, California

Address: 1454 S Fillmore Ave Bloomington, CA 92316-2150

Bankruptcy Case 6:14-bk-18650-WJ Summary: "The case of Adriane Rae Coe in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adriane Rae Coe — California, 6:14-bk-18650-WJ


ᐅ Diane Dolores Coe, California

Address: 9471 Linden Ave Bloomington, CA 92316-1432

Bankruptcy Case 6:15-bk-20871-MJ Summary: "In Bloomington, CA, Diane Dolores Coe filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 02/04/2016."
Diane Dolores Coe — California, 6:15-bk-20871-MJ


ᐅ Jose Antonio Colina, California

Address: 11160 Walnut St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:11-bk-28754-CB7: "In a Chapter 7 bankruptcy case, Jose Antonio Colina from Bloomington, CA, saw their proceedings start in June 2011 and complete by October 11, 2011, involving asset liquidation."
Jose Antonio Colina — California, 6:11-bk-28754-CB


ᐅ Julia C Collings, California

Address: 9782 Alder Ave Apt 3 Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-33650-SC: "In a Chapter 7 bankruptcy case, Julia C Collings from Bloomington, CA, saw her proceedings start in 2012-10-19 and complete by January 2013, involving asset liquidation."
Julia C Collings — California, 6:12-bk-33650-SC


ᐅ Sr Robert Wayne Colvin, California

Address: 11542 Cedar Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13008-MJ: "Sr Robert Wayne Colvin's Chapter 7 bankruptcy, filed in Bloomington, CA in 02.07.2012, led to asset liquidation, with the case closing in 06/11/2012."
Sr Robert Wayne Colvin — California, 6:12-bk-13008-MJ


ᐅ Carl Conrad, California

Address: 18742 Buckskin Dr Bloomington, CA 92316

Bankruptcy Case 6:10-bk-36164-EC Summary: "Carl Conrad's bankruptcy, initiated in August 2010 and concluded by 12.20.2010 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carl Conrad — California, 6:10-bk-36164-EC


ᐅ Diana Soledad Contreras, California

Address: 9873 Alder Ave Spc 44 Bloomington, CA 92316

Bankruptcy Case 6:13-bk-23333-SC Overview: "In Bloomington, CA, Diana Soledad Contreras filed for Chapter 7 bankruptcy in 2013-08-04. This case, involving liquidating assets to pay off debts, was resolved by Nov 18, 2013."
Diana Soledad Contreras — California, 6:13-bk-23333-SC


ᐅ Sonia Contreras, California

Address: 18924 Gregory St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-15616-MH: "Sonia Contreras's bankruptcy, initiated in Mar 5, 2012 and concluded by Jul 8, 2012 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Contreras — California, 6:12-bk-15616-MH


ᐅ Marisela Contreras, California

Address: 10426 Locust Ave Bloomington, CA 92316-2311

Bankruptcy Case 6:14-bk-19174-WJ Overview: "Marisela Contreras's Chapter 7 bankruptcy, filed in Bloomington, CA in July 17, 2014, led to asset liquidation, with the case closing in 10.27.2014."
Marisela Contreras — California, 6:14-bk-19174-WJ


ᐅ Carlos Contreras, California

Address: 755 S Sandalwood Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-25381-WJ: "The bankruptcy filing by Carlos Contreras, undertaken in 2011-05-10 in Bloomington, CA under Chapter 7, concluded with discharge in 09/12/2011 after liquidating assets."
Carlos Contreras — California, 6:11-bk-25381-WJ


ᐅ Abel Contreras, California

Address: 10426 Locust Ave Bloomington, CA 92316-2311

Brief Overview of Bankruptcy Case 6:14-bk-19174-WJ: "In Bloomington, CA, Abel Contreras filed for Chapter 7 bankruptcy in 07.17.2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 27, 2014."
Abel Contreras — California, 6:14-bk-19174-WJ


ᐅ Angelica Contreras, California

Address: 18505 7th St Bloomington, CA 92316

Bankruptcy Case 6:13-bk-25918-MH Overview: "In Bloomington, CA, Angelica Contreras filed for Chapter 7 bankruptcy in 2013-09-24. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-04."
Angelica Contreras — California, 6:13-bk-25918-MH


ᐅ Cheryl Ann Cooper, California

Address: 10656 Maple Ave Bloomington, CA 92316-2617

Bankruptcy Case 6:15-bk-10511-MJ Overview: "Cheryl Ann Cooper's bankruptcy, initiated in January 22, 2015 and concluded by April 22, 2015 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Ann Cooper — California, 6:15-bk-10511-MJ


ᐅ Tifini Shantae Cooper, California

Address: 10656 Maple Ave Bloomington, CA 92316-2617

Brief Overview of Bankruptcy Case 6:15-bk-21436-SC: "In Bloomington, CA, Tifini Shantae Cooper filed for Chapter 7 bankruptcy in 2015-11-24. This case, involving liquidating assets to pay off debts, was resolved by February 22, 2016."
Tifini Shantae Cooper — California, 6:15-bk-21436-SC


ᐅ Angel Cornejo, California

Address: 909 S Vine Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-36647-MJ: "Bloomington, CA resident Angel Cornejo's 08.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Angel Cornejo — California, 6:10-bk-36647-MJ


ᐅ Nadine D Cornelius, California

Address: 9804 Alder Ave Apt D211 Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:11-bk-26998-SC7: "In Bloomington, CA, Nadine D Cornelius filed for Chapter 7 bankruptcy in 2011-05-24. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2011."
Nadine D Cornelius — California, 6:11-bk-26998-SC


ᐅ Varillas Alexander Cortes, California

Address: 9940 Claremont Ave Bloomington, CA 92316

Bankruptcy Case 2:11-bk-29163-RN Summary: "The bankruptcy filing by Varillas Alexander Cortes, undertaken in 05.02.2011 in Bloomington, CA under Chapter 7, concluded with discharge in September 4, 2011 after liquidating assets."
Varillas Alexander Cortes — California, 2:11-bk-29163-RN


ᐅ Caesar Cortez, California

Address: 1073 S Beechwood Ave Bloomington, CA 92316-1546

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14105-MH: "In Bloomington, CA, Caesar Cortez filed for Chapter 7 bankruptcy in May 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-04."
Caesar Cortez — California, 6:16-bk-14105-MH


ᐅ Jorge Cota, California

Address: 18159 Gregory St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28901-DS: "Jorge Cota's Chapter 7 bankruptcy, filed in Bloomington, CA in 11/20/2013, led to asset liquidation, with the case closing in 03.02.2014."
Jorge Cota — California, 6:13-bk-28901-DS


ᐅ Judith Joanne Creekmore, California

Address: 9846 Grace St Bloomington, CA 92316-1617

Brief Overview of Bankruptcy Case 6:14-bk-19275-MH: "Judith Joanne Creekmore's Chapter 7 bankruptcy, filed in Bloomington, CA in 2014-07-19, led to asset liquidation, with the case closing in 2014-11-03."
Judith Joanne Creekmore — California, 6:14-bk-19275-MH


ᐅ Jose E Cruz, California

Address: 737 S Wisteria Ave Bloomington, CA 92316-1358

Brief Overview of Bankruptcy Case 6:14-bk-19421-SY: "Jose E Cruz's bankruptcy, initiated in July 2014 and concluded by 11/03/2014 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose E Cruz — California, 6:14-bk-19421-SY


ᐅ Fidel Cruz, California

Address: 18895 10th St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-22741-MJ: "Fidel Cruz's bankruptcy, initiated in 04/18/2011 and concluded by August 21, 2011 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fidel Cruz — California, 6:11-bk-22741-MJ


ᐅ Javier A Cruz, California

Address: 9554 Magnolia St Bloomington, CA 92316-1441

Bankruptcy Case 6:14-bk-11643-MH Summary: "In Bloomington, CA, Javier A Cruz filed for Chapter 7 bankruptcy in 2014-02-11. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Javier A Cruz — California, 6:14-bk-11643-MH


ᐅ Joe Cruz, California

Address: 638 S Church Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-45818-SC7: "Joe Cruz's Chapter 7 bankruptcy, filed in Bloomington, CA in 2010-11-03, led to asset liquidation, with the case closing in 02.16.2011."
Joe Cruz — California, 6:10-bk-45818-SC


ᐅ Andres Cueto, California

Address: 760 S Sandalwood Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-36332-MJ Summary: "The bankruptcy filing by Andres Cueto, undertaken in Aug 18, 2010 in Bloomington, CA under Chapter 7, concluded with discharge in 12.21.2010 after liquidating assets."
Andres Cueto — California, 6:10-bk-36332-MJ


ᐅ Heather Michelle Dabney, California

Address: 19330 Rose Ave Bloomington, CA 92316

Bankruptcy Case 6:13-bk-28617-SC Summary: "Bloomington, CA resident Heather Michelle Dabney's 2013-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-24."
Heather Michelle Dabney — California, 6:13-bk-28617-SC


ᐅ Robert Dall, California

Address: 9804 Alder Ave Apt C109 Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-13999-MJ: "The bankruptcy filing by Robert Dall, undertaken in 2010-02-14 in Bloomington, CA under Chapter 7, concluded with discharge in May 27, 2010 after liquidating assets."
Robert Dall — California, 6:10-bk-13999-MJ


ᐅ Mark Charles Davis, California

Address: 624 Marygold Ave Bloomington, CA 92316-2112

Bankruptcy Case 6:14-bk-10544-MJ Summary: "In Bloomington, CA, Mark Charles Davis filed for Chapter 7 bankruptcy in Jan 16, 2014. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2014."
Mark Charles Davis — California, 6:14-bk-10544-MJ


ᐅ Queensetta R Davis, California

Address: 624 Marygold Ave Bloomington, CA 92316-2112

Bankruptcy Case 6:14-bk-10544-MJ Summary: "In a Chapter 7 bankruptcy case, Queensetta R Davis from Bloomington, CA, saw their proceedings start in January 16, 2014 and complete by 2014-04-28, involving asset liquidation."
Queensetta R Davis — California, 6:14-bk-10544-MJ


ᐅ Carrillo Maria T Garcia De, California

Address: 18792 Marygold Ave Bloomington, CA 92316-2064

Concise Description of Bankruptcy Case 6:14-bk-18007-MW7: "The case of Carrillo Maria T Garcia De in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrillo Maria T Garcia De — California, 6:14-bk-18007-MW


ᐅ Santiago Julio De, California

Address: 1047 Sequoia Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-39021-MJ7: "The case of Santiago Julio De in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santiago Julio De — California, 6:10-bk-39021-MJ


ᐅ La O Erica De, California

Address: 1606 Pinedale Ave Bloomington, CA 92316

Bankruptcy Case 6:13-bk-11482-DS Summary: "Bloomington, CA resident La O Erica De's 01.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 10, 2013."
La O Erica De — California, 6:13-bk-11482-DS


ᐅ Anda Jerrad James De, California

Address: 18177 Mindanao St Bloomington, CA 92316-2531

Concise Description of Bankruptcy Case 6:15-bk-11027-MH7: "In a Chapter 7 bankruptcy case, Anda Jerrad James De from Bloomington, CA, saw their proceedings start in 2015-02-05 and complete by 05.18.2015, involving asset liquidation."
Anda Jerrad James De — California, 6:15-bk-11027-MH


ᐅ Loera Romo Edgar De, California

Address: 18752 10th St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:11-bk-48179-MH7: "The bankruptcy filing by Loera Romo Edgar De, undertaken in 2011-12-21 in Bloomington, CA under Chapter 7, concluded with discharge in Apr 24, 2012 after liquidating assets."
Loera Romo Edgar De — California, 6:11-bk-48179-MH


ᐅ Dios Alfredo De, California

Address: 18219 Valley Blvd Spc 45 Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:09-bk-36901-RN7: "In a Chapter 7 bankruptcy case, Dios Alfredo De from Bloomington, CA, saw his proceedings start in November 6, 2009 and complete by 02/16/2010, involving asset liquidation."
Dios Alfredo De — California, 6:09-bk-36901-RN


ᐅ Arellano Erica Dean, California

Address: 18356 Ash St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-36350-MJ: "Arellano Erica Dean's bankruptcy, initiated in Aug 17, 2011 and concluded by 12/20/2011 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arellano Erica Dean — California, 6:11-bk-36350-MJ


ᐅ Pamela Lynne Deans, California

Address: 9846 Tamarind Ave Bloomington, CA 92316-1647

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-12317-SC: "The bankruptcy filing by Pamela Lynne Deans, undertaken in February 2014 in Bloomington, CA under Chapter 7, concluded with discharge in 06/09/2014 after liquidating assets."
Pamela Lynne Deans — California, 6:14-bk-12317-SC


ᐅ Leona Deeks, California

Address: 10701 Cedar Ave Spc 151 Bloomington, CA 92316

Bankruptcy Case 6:10-bk-22600-CB Overview: "Leona Deeks's bankruptcy, initiated in 04.27.2010 and concluded by August 7, 2010 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leona Deeks — California, 6:10-bk-22600-CB


ᐅ Villar Julio Pastrana Del, California

Address: 527 Tullock St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:12-bk-17807-MH7: "Villar Julio Pastrana Del's Chapter 7 bankruptcy, filed in Bloomington, CA in March 29, 2012, led to asset liquidation, with the case closing in August 1, 2012."
Villar Julio Pastrana Del — California, 6:12-bk-17807-MH


ᐅ Terry Deleon, California

Address: 18155 Hawthorne Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-40682-CB: "Bloomington, CA resident Terry Deleon's 12.18.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2010."
Terry Deleon — California, 6:09-bk-40682-CB


ᐅ Terry Lee Deleon, California

Address: 18155 Hawthorne Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-11750-CB: "The bankruptcy filing by Terry Lee Deleon, undertaken in Jan 19, 2011 in Bloomington, CA under Chapter 7, concluded with discharge in 2011-05-24 after liquidating assets."
Terry Lee Deleon — California, 6:11-bk-11750-CB


ᐅ Villalobos Salome Delgado, California

Address: 650 S Wisteria Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34964-CB: "The bankruptcy record of Villalobos Salome Delgado from Bloomington, 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 2011-11-15."
Villalobos Salome Delgado — California, 6:11-bk-34964-CB


ᐅ Ryan Phillip Delgado, California

Address: 797 W Mallory Dr Bloomington, CA 92316-2156

Bankruptcy Case 6:15-bk-14088-MW Overview: "The case of Ryan Phillip Delgado in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Phillip Delgado — California, 6:15-bk-14088-MW


ᐅ James V Delvillar, California

Address: 9881 Palm Ln Bloomington, CA 92316

Bankruptcy Case 6:11-bk-33961-MW Overview: "In Bloomington, CA, James V Delvillar filed for Chapter 7 bankruptcy in 07/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 11/28/2011."
James V Delvillar — California, 6:11-bk-33961-MW


ᐅ Cabrera Rene Diaz, California

Address: 1483 S Iris Ave Bloomington, CA 92316

Bankruptcy Case 6:12-bk-26596-SC Overview: "In Bloomington, CA, Cabrera Rene Diaz filed for Chapter 7 bankruptcy in 2012-07-13. This case, involving liquidating assets to pay off debts, was resolved by Nov 15, 2012."
Cabrera Rene Diaz — California, 6:12-bk-26596-SC


ᐅ Salazar Silvia Diaz, California

Address: 653 Tullock St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:11-bk-14075-DS7: "In a Chapter 7 bankruptcy case, Salazar Silvia Diaz from Bloomington, CA, saw her proceedings start in February 2011 and complete by June 13, 2011, involving asset liquidation."
Salazar Silvia Diaz — California, 6:11-bk-14075-DS


ᐅ Rigoberto J Diaz, California

Address: 11153 Laurel Ave Bloomington, CA 92316-3014

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14121-MJ: "In a Chapter 7 bankruptcy case, Rigoberto J Diaz from Bloomington, CA, saw his proceedings start in Apr 24, 2015 and complete by 07/23/2015, involving asset liquidation."
Rigoberto J Diaz — California, 6:15-bk-14121-MJ


ᐅ Williams Yomi Dodo, California

Address: 1258 Fillmore Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-40126-CB Summary: "Williams Yomi Dodo's bankruptcy, initiated in Sep 17, 2010 and concluded by Jan 20, 2011 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Williams Yomi Dodo — California, 6:10-bk-40126-CB