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 Zendejas Cuauhtemoc Dominguez, California

Address: 11850 Pepper St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-37662-DS: "Zendejas Cuauhtemoc Dominguez's bankruptcy, initiated in 08/30/2011 and concluded by 01/02/2012 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zendejas Cuauhtemoc Dominguez — California, 6:11-bk-37662-DS


ᐅ Andrea Dorrance, California

Address: 740 S Sandalwood Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-49774-MJ Overview: "Bloomington, CA resident Andrea Dorrance's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Andrea Dorrance — California, 6:10-bk-49774-MJ


ᐅ Eunice Duarte, California

Address: 18382 Mindanao St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:13-bk-12899-SC: "The bankruptcy filing by Eunice Duarte, undertaken in 2013-02-20 in Bloomington, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Eunice Duarte — California, 6:13-bk-12899-SC


ᐅ Allan R Duff, California

Address: 19390 Manila St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:11-bk-37631-MJ7: "In a Chapter 7 bankruptcy case, Allan R Duff from Bloomington, CA, saw his proceedings start in 2011-08-29 and complete by January 1, 2012, involving asset liquidation."
Allan R Duff — California, 6:11-bk-37631-MJ


ᐅ Cynthia Dupin, California

Address: 1120 S Beechwood Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-34999-CB: "Cynthia Dupin's Chapter 7 bankruptcy, filed in Bloomington, CA in 08.06.2010, led to asset liquidation, with the case closing in November 2010."
Cynthia Dupin — California, 6:10-bk-34999-CB


ᐅ Rodolfo Duque, California

Address: 10642 Tamarind Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 2:12-bk-35178-BB7: "Bloomington, CA resident Rodolfo Duque's 07/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2012."
Rodolfo Duque — California, 2:12-bk-35178-BB


ᐅ Brandy Deann Dyer, California

Address: 18505 13th St Bloomington, CA 92316

Bankruptcy Case 6:11-bk-13692-DS Summary: "In Bloomington, CA, Brandy Deann Dyer filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-08."
Brandy Deann Dyer — California, 6:11-bk-13692-DS


ᐅ Jose A Echeverria, California

Address: 18238 9th St Bloomington, CA 92316

Bankruptcy Case 6:13-bk-27659-SC Summary: "Jose A Echeverria's Chapter 7 bankruptcy, filed in Bloomington, CA in 10/25/2013, led to asset liquidation, with the case closing in February 4, 2014."
Jose A Echeverria — California, 6:13-bk-27659-SC


ᐅ Frank Edwards, California

Address: 11559 Appaloosa Ln Bloomington, CA 92316

Bankruptcy Case 6:10-bk-15611-PC Summary: "Frank Edwards's bankruptcy, initiated in Feb 28, 2010 and concluded by June 2010 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Edwards — California, 6:10-bk-15611-PC


ᐅ Asuman Enpek, California

Address: 18526 Mallory Dr Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:12-bk-32284-MH7: "The case of Asuman Enpek in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Asuman Enpek — California, 6:12-bk-32284-MH


ᐅ Pedro Flores Enriquez, California

Address: 17791 Santa Ana Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-15352-CB Overview: "In a Chapter 7 bankruptcy case, Pedro Flores Enriquez from Bloomington, CA, saw his proceedings start in 02.18.2011 and complete by 2011-06-23, involving asset liquidation."
Pedro Flores Enriquez — California, 6:11-bk-15352-CB


ᐅ Carlos Escobar, California

Address: 9886 Orchard St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-42094-TD: "In a Chapter 7 bankruptcy case, Carlos Escobar from Bloomington, CA, saw their proceedings start in October 2010 and complete by Feb 4, 2011, involving asset liquidation."
Carlos Escobar — California, 6:10-bk-42094-TD


ᐅ Edgar A Escoto, California

Address: 17400 Tullock St Bloomington, CA 92316-1664

Bankruptcy Case 6:16-bk-10560-MW Overview: "The bankruptcy filing by Edgar A Escoto, undertaken in 2016-01-22 in Bloomington, CA under Chapter 7, concluded with discharge in April 21, 2016 after liquidating assets."
Edgar A Escoto — California, 6:16-bk-10560-MW


ᐅ Edgar H Escoto, California

Address: 17400 Tullock St Bloomington, CA 92316

Bankruptcy Case 6:11-bk-36175-SC Overview: "In Bloomington, CA, Edgar H Escoto filed for Chapter 7 bankruptcy in 2011-08-16. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-19."
Edgar H Escoto — California, 6:11-bk-36175-SC


ᐅ Bertha L Esparza, California

Address: 10670 Larch Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:13-bk-25317-WJ7: "Bloomington, CA resident Bertha L Esparza's September 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Bertha L Esparza — California, 6:13-bk-25317-WJ


ᐅ Robert M Espinosa, California

Address: PO Box 768 Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48645-DS: "Robert M Espinosa's Chapter 7 bankruptcy, filed in Bloomington, CA in Dec 28, 2011, led to asset liquidation, with the case closing in 05.01.2012."
Robert M Espinosa — California, 6:11-bk-48645-DS


ᐅ David Espinoza, California

Address: 9787 Locust Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-21816-DS Overview: "The bankruptcy filing by David Espinoza, undertaken in 04/11/2011 in Bloomington, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
David Espinoza — California, 6:11-bk-21816-DS


ᐅ Elia Espinoza, California

Address: 945 S Teakwood Ave Bloomington, CA 92316-4147

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14653-SC: "Bloomington, CA resident Elia Espinoza's 05.24.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Elia Espinoza — California, 6:16-bk-14653-SC


ᐅ Jose Anibal Estrada, California

Address: 1006 S Vine Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-19020-MJ Summary: "In a Chapter 7 bankruptcy case, Jose Anibal Estrada from Bloomington, CA, saw his proceedings start in 03.20.2011 and complete by 2011-07-23, involving asset liquidation."
Jose Anibal Estrada — California, 6:11-bk-19020-MJ


ᐅ Osorio Florencio Estrada, California

Address: 17632 Santa Ana Ave Bloomington, CA 92316-3034

Brief Overview of Bankruptcy Case 6:15-bk-13193-MH: "Bloomington, CA resident Osorio Florencio Estrada's 03/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-29."
Osorio Florencio Estrada — California, 6:15-bk-13193-MH


ᐅ Maria Estrada, California

Address: 18188 Randall Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-36904-DS Summary: "The case of Maria Estrada in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Estrada — California, 6:10-bk-36904-DS


ᐅ Primitivo Estrada, California

Address: 10725 LAUREL AVE BLOOMINGTON, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-15793-CB: "In a Chapter 7 bankruptcy case, Primitivo Estrada from Bloomington, CA, saw their proceedings start in 03/02/2010 and complete by June 22, 2010, involving asset liquidation."
Primitivo Estrada — California, 6:10-bk-15793-CB


ᐅ Elias Estrada, California

Address: 18972 Paso Fino St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-38047-MJ: "The bankruptcy record of Elias Estrada from Bloomington, CA, shows a Chapter 7 case filed in 2009-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-11."
Elias Estrada — California, 6:09-bk-38047-MJ


ᐅ Shonaray Fajardo, California

Address: 17620 Marygold Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-22130-MJ: "The bankruptcy filing by Shonaray Fajardo, undertaken in April 2011 in Bloomington, CA under Chapter 7, concluded with discharge in Aug 16, 2011 after liquidating assets."
Shonaray Fajardo — California, 6:11-bk-22130-MJ


ᐅ Nichole Falls, California

Address: 17993 San Bernardino Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-21320-CB Summary: "Bloomington, CA resident Nichole Falls's 04.16.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Nichole Falls — California, 6:10-bk-21320-CB


ᐅ John Farley, California

Address: 2055 S Date Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-34042-EC7: "In a Chapter 7 bankruptcy case, John Farley from Bloomington, CA, saw their proceedings start in July 30, 2010 and complete by December 2, 2010, involving asset liquidation."
John Farley — California, 6:10-bk-34042-EC


ᐅ Annette Ferguson, California

Address: 18330 Hawthorne Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-24125-MJ Overview: "Annette Ferguson's Chapter 7 bankruptcy, filed in Bloomington, CA in 05.10.2010, led to asset liquidation, with the case closing in Aug 20, 2010."
Annette Ferguson — California, 6:10-bk-24125-MJ


ᐅ Erlindo Fernandez, California

Address: 18632 10th St Bloomington, CA 92316

Bankruptcy Case 6:10-bk-42758-MW Overview: "The bankruptcy record of Erlindo Fernandez from Bloomington, CA, shows a Chapter 7 case filed in 2010-10-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-24."
Erlindo Fernandez — California, 6:10-bk-42758-MW


ᐅ Teresa D Ferrell, California

Address: 9983 Alder Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18683-MW: "The bankruptcy record of Teresa D Ferrell from Bloomington, CA, shows a Chapter 7 case filed in 05/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-25."
Teresa D Ferrell — California, 6:13-bk-18683-MW


ᐅ Korynn Elise Fields, California

Address: 9695 Magnolia St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-35045-WJ: "In a Chapter 7 bankruptcy case, Korynn Elise Fields from Bloomington, CA, saw her proceedings start in 2012-11-07 and complete by February 2013, involving asset liquidation."
Korynn Elise Fields — California, 6:12-bk-35045-WJ


ᐅ Torres Hector Fierro, California

Address: 1017 W Hawthorne St Bloomington, CA 92316-1544

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-21357-SY: "The bankruptcy record of Torres Hector Fierro from Bloomington, CA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2014."
Torres Hector Fierro — California, 6:14-bk-21357-SY


ᐅ Maria Del Rosario Fierro, California

Address: 1017 W Hawthorne St Bloomington, CA 92316-1544

Brief Overview of Bankruptcy Case 6:14-bk-21357-SY: "The bankruptcy record of Maria Del Rosario Fierro from Bloomington, CA, shows a Chapter 7 case filed in 2014-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2014."
Maria Del Rosario Fierro — California, 6:14-bk-21357-SY


ᐅ Martin Alfonso Fierro, California

Address: 10169 Church St Bloomington, CA 92316-2202

Bankruptcy Case 6:14-bk-23648-SC Summary: "The bankruptcy filing by Martin Alfonso Fierro, undertaken in 11/05/2014 in Bloomington, CA under Chapter 7, concluded with discharge in 2015-02-03 after liquidating assets."
Martin Alfonso Fierro — California, 6:14-bk-23648-SC


ᐅ Cruz Gloria L Fierros, California

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

Brief Overview of Bankruptcy Case 6:14-bk-19421-SY: "In a Chapter 7 bankruptcy case, Cruz Gloria L Fierros from Bloomington, CA, saw her proceedings start in 07/23/2014 and complete by 11/03/2014, involving asset liquidation."
Cruz Gloria L Fierros — California, 6:14-bk-19421-SY


ᐅ Juanita Montoya Fierros, California

Address: 19080 Mindanao St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:12-bk-33115-SC: "In Bloomington, CA, Juanita Montoya Fierros filed for Chapter 7 bankruptcy in 10.11.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-21."
Juanita Montoya Fierros — California, 6:12-bk-33115-SC


ᐅ Glynn Figgins, California

Address: 18279 Slover Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-21771-MJ7: "The bankruptcy record of Glynn Figgins from Bloomington, CA, shows a Chapter 7 case filed in 04.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 31, 2010."
Glynn Figgins — California, 6:10-bk-21771-MJ


ᐅ Jorge Arcenio Figueroa, California

Address: 18534 11th St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-22729-WJ: "Jorge Arcenio Figueroa's bankruptcy, initiated in 05/23/2012 and concluded by 2012-09-25 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Arcenio Figueroa — California, 6:12-bk-22729-WJ


ᐅ Gonzalez Maria Del Carmen Figueroa, California

Address: 9727 Grace St Bloomington, CA 92316-1614

Brief Overview of Bankruptcy Case 6:15-bk-16231-SC: "The bankruptcy record of Gonzalez Maria Del Carmen Figueroa from Bloomington, CA, shows a Chapter 7 case filed in 06.19.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 17, 2015."
Gonzalez Maria Del Carmen Figueroa — California, 6:15-bk-16231-SC


ᐅ Jose M Flores, California

Address: 10990 Trenmar Ln Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-36783-MJ: "In a Chapter 7 bankruptcy case, Jose M Flores from Bloomington, CA, saw their proceedings start in 2011-08-22 and complete by Dec 25, 2011, involving asset liquidation."
Jose M Flores — California, 6:11-bk-36783-MJ


ᐅ Solis Anaberta Flores, California

Address: 9912 Cedar Ave Bloomington, CA 92316

Bankruptcy Case 6:13-bk-12299-MH Summary: "The bankruptcy record of Solis Anaberta Flores from Bloomington, CA, shows a Chapter 7 case filed in 2013-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2013."
Solis Anaberta Flores — California, 6:13-bk-12299-MH


ᐅ Jr Jose Flores, California

Address: 19580 Jurupa Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-25612-MJ Overview: "In Bloomington, CA, Jr Jose Flores filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/13/2011."
Jr Jose Flores — California, 6:11-bk-25612-MJ


ᐅ Carlos Nieto Flores, California

Address: 18900 13th St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:11-bk-10987-MJ7: "Bloomington, CA resident Carlos Nieto Flores's 2011-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2011."
Carlos Nieto Flores — California, 6:11-bk-10987-MJ


ᐅ Monique Franco, California

Address: 19493 Del Mesa Dr Bloomington, CA 92316

Bankruptcy Case 6:13-bk-23241-WJ Summary: "Bloomington, CA resident Monique Franco's Aug 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Monique Franco — California, 6:13-bk-23241-WJ


ᐅ Veronica Frando, California

Address: 17817 Valley Blvd Bloomington, CA 92316

Bankruptcy Case 6:10-bk-41293-CB Overview: "The bankruptcy filing by Veronica Frando, undertaken in Sep 28, 2010 in Bloomington, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Veronica Frando — California, 6:10-bk-41293-CB


ᐅ Shawn Fredieu, California

Address: 18321 El Molino St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24938-MW: "The case of Shawn Fredieu in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Fredieu — California, 6:13-bk-24938-MW


ᐅ Jerry Fuerte, California

Address: 10870 Roxbury Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13993-SC: "The bankruptcy filing by Jerry Fuerte, undertaken in Feb 17, 2012 in Bloomington, CA under Chapter 7, concluded with discharge in 2012-06-21 after liquidating assets."
Jerry Fuerte — California, 6:12-bk-13993-SC


ᐅ Joseph Gabriel, California

Address: 1130 S Spruce Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-27353-WJ Summary: "In Bloomington, CA, Joseph Gabriel filed for Chapter 7 bankruptcy in 2011-05-26. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-28."
Joseph Gabriel — California, 6:11-bk-27353-WJ


ᐅ Anthony Galindo, California

Address: 9940 Alameda Ave Bloomington, CA 92316-2002

Brief Overview of Bankruptcy Case 6:15-bk-21350-MH: "The bankruptcy filing by Anthony Galindo, undertaken in 11.20.2015 in Bloomington, CA under Chapter 7, concluded with discharge in Feb 18, 2016 after liquidating assets."
Anthony Galindo — California, 6:15-bk-21350-MH


ᐅ Cora Jimenez Galindo, California

Address: 9940 Alameda Ave Bloomington, CA 92316-2002

Bankruptcy Case 6:15-bk-21350-MH Summary: "In a Chapter 7 bankruptcy case, Cora Jimenez Galindo from Bloomington, CA, saw her proceedings start in November 2015 and complete by 2016-02-18, involving asset liquidation."
Cora Jimenez Galindo — California, 6:15-bk-21350-MH


ᐅ Jorge Galvez, California

Address: 18397 8th St Bloomington, CA 92316

Bankruptcy Case 6:10-bk-23677-CB Overview: "The bankruptcy record of Jorge Galvez from Bloomington, CA, shows a Chapter 7 case filed in May 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2010."
Jorge Galvez — California, 6:10-bk-23677-CB


ᐅ Acosta Jr Roberto Garcia, California

Address: 18584 11th St Bloomington, CA 92316

Bankruptcy Case 6:11-bk-48815-WJ Summary: "In a Chapter 7 bankruptcy case, Acosta Jr Roberto Garcia from Bloomington, CA, saw their proceedings start in 12.29.2011 and complete by May 2012, involving asset liquidation."
Acosta Jr Roberto Garcia — California, 6:11-bk-48815-WJ


ᐅ Mario M Garcia, California

Address: 825 W Hawthorne St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:12-bk-12610-SC: "The bankruptcy record of Mario M Garcia from Bloomington, CA, shows a Chapter 7 case filed in 02/01/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 5, 2012."
Mario M Garcia — California, 6:12-bk-12610-SC


ᐅ Eulogia Garcia, California

Address: 9770 Linden Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-49923-CB Summary: "In Bloomington, CA, Eulogia Garcia filed for Chapter 7 bankruptcy in 2010-12-13. This case, involving liquidating assets to pay off debts, was resolved by Mar 30, 2011."
Eulogia Garcia — California, 6:10-bk-49923-CB


ᐅ De Trejo Leticia Garcia, California

Address: 18623 Orange St Bloomington, CA 92316-2315

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-12716-WJ: "Bloomington, CA resident De Trejo Leticia Garcia's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 25, 2016."
De Trejo Leticia Garcia — California, 6:16-bk-12716-WJ


ᐅ Danielle Garcia, California

Address: 1548 S Fillmore Ave Bloomington, CA 92316

Bankruptcy Case 6:12-bk-22713-MJ Summary: "The bankruptcy record of Danielle Garcia from Bloomington, CA, shows a Chapter 7 case filed in 05.23.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2012."
Danielle Garcia — California, 6:12-bk-22713-MJ


ᐅ Heriberto Garcia, California

Address: 9840 Tangelo Ave Bloomington, CA 92316

Bankruptcy Case 6:13-bk-12869-SC Summary: "Heriberto Garcia's Chapter 7 bankruptcy, filed in Bloomington, CA in February 19, 2013, led to asset liquidation, with the case closing in 06/01/2013."
Heriberto Garcia — California, 6:13-bk-12869-SC


ᐅ Salvador Anaya Garcia, California

Address: 18278 8th St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-34327-MH: "The bankruptcy record of Salvador Anaya Garcia from Bloomington, CA, shows a Chapter 7 case filed in 10.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-08."
Salvador Anaya Garcia — California, 6:12-bk-34327-MH


ᐅ Garcia Andres Garcia, California

Address: 9946 Locust Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-51015-CB: "Garcia Andres Garcia's bankruptcy, initiated in December 2010 and concluded by April 26, 2011 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garcia Andres Garcia — California, 6:10-bk-51015-CB


ᐅ Juana Romelia Garcia, California

Address: 18237 11th St Bloomington, CA 92316

Bankruptcy Case 6:09-bk-32073-PC Overview: "Juana Romelia Garcia's bankruptcy, initiated in September 2009 and concluded by January 1, 2010 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juana Romelia Garcia — California, 6:09-bk-32073-PC


ᐅ Juana Garcia, California

Address: 18382 Jurupa Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-22717-WJ Overview: "In a Chapter 7 bankruptcy case, Juana Garcia from Bloomington, CA, saw her proceedings start in 2011-04-18 and complete by 2011-08-21, involving asset liquidation."
Juana Garcia — California, 6:11-bk-22717-WJ


ᐅ Jesus Garcia, California

Address: 11362 Farmers Ct Bloomington, CA 92316

Bankruptcy Case 6:10-bk-38116-TD Overview: "Jesus Garcia's bankruptcy, initiated in August 2010 and concluded by January 3, 2011 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Garcia — California, 6:10-bk-38116-TD


ᐅ Pinedo Leo Garcia, California

Address: 18582 10th St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:11-bk-11815-DS7: "In a Chapter 7 bankruptcy case, Pinedo Leo Garcia from Bloomington, CA, saw their proceedings start in 2011-01-19 and complete by May 24, 2011, involving asset liquidation."
Pinedo Leo Garcia — California, 6:11-bk-11815-DS


ᐅ Trigueros Eleazar Garcia, California

Address: 18524 10th St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-47499-SC: "The bankruptcy filing by Trigueros Eleazar Garcia, undertaken in 2011-12-13 in Bloomington, CA under Chapter 7, concluded with discharge in Apr 16, 2012 after liquidating assets."
Trigueros Eleazar Garcia — California, 6:11-bk-47499-SC


ᐅ Irma Llaneth Garcia, California

Address: 9345 Orchard St Bloomington, CA 92316-1453

Brief Overview of Bankruptcy Case 6:14-bk-24723-SC: "In Bloomington, CA, Irma Llaneth Garcia filed for Chapter 7 bankruptcy in 2014-12-08. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-08."
Irma Llaneth Garcia — California, 6:14-bk-24723-SC


ᐅ Vides Carlos Garcia, California

Address: 17874 Marygold Ave Apt 10 Bloomington, CA 92316-1926

Bankruptcy Case 6:15-bk-15980-MH Summary: "The bankruptcy filing by Vides Carlos Garcia, undertaken in June 2015 in Bloomington, CA under Chapter 7, concluded with discharge in 09/10/2015 after liquidating assets."
Vides Carlos Garcia — California, 6:15-bk-15980-MH


ᐅ Paulina Garcia, California

Address: 17874 Marygold Ave Apt 10 Bloomington, CA 92316-1926

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15980-MH: "Paulina Garcia's Chapter 7 bankruptcy, filed in Bloomington, CA in 2015-06-12, led to asset liquidation, with the case closing in 2015-09-10."
Paulina Garcia — California, 6:15-bk-15980-MH


ᐅ Antonio Gardea, California

Address: 18625 7th St Bloomington, CA 92316

Bankruptcy Case 6:11-bk-19368-MW Summary: "In a Chapter 7 bankruptcy case, Antonio Gardea from Bloomington, CA, saw their proceedings start in 2011-03-23 and complete by July 2011, involving asset liquidation."
Antonio Gardea — California, 6:11-bk-19368-MW


ᐅ Scott Gardner, California

Address: 18427 Stallion Ln Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-37323-DS: "Scott Gardner's Chapter 7 bankruptcy, filed in Bloomington, CA in Aug 26, 2010, led to asset liquidation, with the case closing in 2010-12-29."
Scott Gardner — California, 6:10-bk-37323-DS


ᐅ Gamboa Rogelio Garibay, California

Address: 9782 Tamarind Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-39743-TD Summary: "The case of Gamboa Rogelio Garibay in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gamboa Rogelio Garibay — California, 6:10-bk-39743-TD


ᐅ Margaret Evelyn Garrett, California

Address: 18219 Valley Blvd Spc 18 Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-33232-MW: "Margaret Evelyn Garrett's bankruptcy, initiated in 2012-10-12 and concluded by 2013-01-22 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Evelyn Garrett — California, 6:12-bk-33232-MW


ᐅ Gustavo Jose Giordano, California

Address: PO Box 640 Bloomington, CA 92316

Bankruptcy Case 6:13-bk-15393-DS Summary: "Bloomington, CA resident Gustavo Jose Giordano's 2013-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 6, 2013."
Gustavo Jose Giordano — California, 6:13-bk-15393-DS


ᐅ Maria Del Rosario Godoy, California

Address: 18785 Buckskin Dr Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:12-bk-23328-DS: "The bankruptcy record of Maria Del Rosario Godoy from Bloomington, CA, shows a Chapter 7 case filed in 05.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Maria Del Rosario Godoy — California, 6:12-bk-23328-DS


ᐅ Brenda Valderrama Gomez, California

Address: 18849 10th St Bloomington, CA 92316-3428

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10726-MW: "Brenda Valderrama Gomez's Chapter 7 bankruptcy, filed in Bloomington, CA in Jan 21, 2014, led to asset liquidation, with the case closing in May 5, 2014."
Brenda Valderrama Gomez — California, 6:14-bk-10726-MW


ᐅ Jorge Gomez, California

Address: 17639 Marygold Ave Apt 11 Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-27553-CB: "The bankruptcy record of Jorge Gomez from Bloomington, CA, shows a Chapter 7 case filed in 06/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 10, 2010."
Jorge Gomez — California, 6:10-bk-27553-CB


ᐅ Lucrecia Gomez, California

Address: 18525 9th St Bloomington, CA 92316

Bankruptcy Case 6:10-bk-17553-PC Summary: "The bankruptcy filing by Lucrecia Gomez, undertaken in 2010-03-17 in Bloomington, CA under Chapter 7, concluded with discharge in 07/02/2010 after liquidating assets."
Lucrecia Gomez — California, 6:10-bk-17553-PC


ᐅ Ana Laura Gomez, California

Address: 18416 9th St Bloomington, CA 92316-3627

Bankruptcy Case 6:14-bk-24251-MW Summary: "In Bloomington, CA, Ana Laura Gomez filed for Chapter 7 bankruptcy in 2014-11-23. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Ana Laura Gomez — California, 6:14-bk-24251-MW


ᐅ Rocky A Gonzales, California

Address: 17656 Slover Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-24672-WJ Summary: "The bankruptcy record of Rocky A Gonzales from Bloomington, CA, shows a Chapter 7 case filed in May 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/05/2011."
Rocky A Gonzales — California, 6:11-bk-24672-WJ


ᐅ Jose I Gonzalez, California

Address: 1248 W Alru St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:12-bk-20734-SC: "In Bloomington, CA, Jose I Gonzalez filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/02/2012."
Jose I Gonzalez — California, 6:12-bk-20734-SC


ᐅ Arnulfo Gonzalez, California

Address: 18435 Marygold Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-17819-DS Summary: "Arnulfo Gonzalez's Chapter 7 bankruptcy, filed in Bloomington, CA in 03.10.2011, led to asset liquidation, with the case closing in July 13, 2011."
Arnulfo Gonzalez — California, 6:11-bk-17819-DS


ᐅ Adrian Gonzalez, California

Address: 9664 Vine St Apt 1 Bloomington, CA 92316

Bankruptcy Case 6:10-bk-34011-CB Overview: "The bankruptcy filing by Adrian Gonzalez, undertaken in 07.30.2010 in Bloomington, CA under Chapter 7, concluded with discharge in 2010-12-02 after liquidating assets."
Adrian Gonzalez — California, 6:10-bk-34011-CB


ᐅ Nora T Gonzalez, California

Address: 18219 Valley Blvd Spc 20 Bloomington, CA 92316-1758

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-17346-WJ: "Nora T Gonzalez's Chapter 7 bankruptcy, filed in Bloomington, CA in 2014-06-03, led to asset liquidation, with the case closing in 09/15/2014."
Nora T Gonzalez — California, 6:14-bk-17346-WJ


ᐅ Juan Benjamin Gonzalez, California

Address: 11216 Meadowlark Ln Bloomington, CA 92316-3266

Brief Overview of Bankruptcy Case 6:14-bk-10175-MW: "Bloomington, CA resident Juan Benjamin Gonzalez's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-21."
Juan Benjamin Gonzalez — California, 6:14-bk-10175-MW


ᐅ Francisco Ruano Gonzalez, California

Address: 9551 Magnolia St Bloomington, CA 92316-1441

Bankruptcy Case 6:15-bk-18700-SC Summary: "Francisco Ruano Gonzalez's bankruptcy, initiated in 2015-08-31 and concluded by 2015-12-14 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Ruano Gonzalez — California, 6:15-bk-18700-SC


ᐅ Jorge Gonzalez, California

Address: 9464 Cedar Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-35143-CB: "Bloomington, CA resident Jorge Gonzalez's 2011-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 7, 2011."
Jorge Gonzalez — California, 6:11-bk-35143-CB


ᐅ Sr Francisco Gonzalez, California

Address: 10511 Maple Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-33085-MJ Overview: "Bloomington, CA resident Sr Francisco Gonzalez's 2010-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 25, 2010."
Sr Francisco Gonzalez — California, 6:10-bk-33085-MJ


ᐅ Jesus Gonzalez, California

Address: 9959 Larch Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-18939-MH: "Jesus Gonzalez's Chapter 7 bankruptcy, filed in Bloomington, CA in April 11, 2012, led to asset liquidation, with the case closing in August 2012."
Jesus Gonzalez — California, 6:12-bk-18939-MH


ᐅ Analilia Gonzalez, California

Address: 9461 Linden Ave Bloomington, CA 92316

Bankruptcy Case 6:12-bk-20842-MW Overview: "The bankruptcy record of Analilia Gonzalez from Bloomington, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 3, 2012."
Analilia Gonzalez — California, 6:12-bk-20842-MW


ᐅ Leonel Gonzalez, California

Address: 10737 Maple Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-49337-CB7: "Leonel Gonzalez's bankruptcy, initiated in Dec 7, 2010 and concluded by 04/11/2011 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonel Gonzalez — California, 6:10-bk-49337-CB


ᐅ Sergio Gonzalez, California

Address: 9868 Hollis St Bloomington, CA 92316

Bankruptcy Case 6:10-bk-21584-CB Summary: "Bloomington, CA resident Sergio Gonzalez's 2010-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 30, 2010."
Sergio Gonzalez — California, 6:10-bk-21584-CB


ᐅ Antonio Gonzalez, California

Address: 11768 Cricket Dr Bloomington, CA 92316

Bankruptcy Case 6:10-bk-31482-EC Summary: "The bankruptcy record of Antonio Gonzalez from Bloomington, CA, shows a Chapter 7 case filed in Jul 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-11."
Antonio Gonzalez — California, 6:10-bk-31482-EC


ᐅ Leticia Gonzalez, California

Address: 9727 Grace St Bloomington, CA 92316-1614

Concise Description of Bankruptcy Case 6:15-bk-16231-SC7: "Bloomington, CA resident Leticia Gonzalez's June 19, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-17."
Leticia Gonzalez — California, 6:15-bk-16231-SC


ᐅ Rafael Gonzalez, California

Address: 747 S Lancewood Ave Bloomington, CA 92316-1342

Brief Overview of Bankruptcy Case 6:14-bk-24635-SY: "Rafael Gonzalez's bankruptcy, initiated in Dec 4, 2014 and concluded by 03.04.2015 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Gonzalez — California, 6:14-bk-24635-SY


ᐅ Maria D Gonzalez, California

Address: 9551 Magnolia St Bloomington, CA 92316-1441

Concise Description of Bankruptcy Case 6:15-bk-18700-SC7: "In Bloomington, CA, Maria D Gonzalez filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-14."
Maria D Gonzalez — California, 6:15-bk-18700-SC


ᐅ Torrez Librado Gonzalez, California

Address: 18511 13th St Bloomington, CA 92316

Bankruptcy Case 6:09-bk-39145-CB Overview: "Torrez Librado Gonzalez's Chapter 7 bankruptcy, filed in Bloomington, CA in 12/02/2009, led to asset liquidation, with the case closing in March 14, 2010."
Torrez Librado Gonzalez — California, 6:09-bk-39145-CB


ᐅ Hector A Gonzalez, California

Address: 18219 Valley Blvd Spc 20 Bloomington, CA 92316-1758

Bankruptcy Case 6:15-bk-14496-MJ Summary: "Hector A Gonzalez's Chapter 7 bankruptcy, filed in Bloomington, CA in 05.04.2015, led to asset liquidation, with the case closing in August 2, 2015."
Hector A Gonzalez — California, 6:15-bk-14496-MJ


ᐅ Kim S Goodstein, California

Address: 10821 Locust Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:13-bk-29824-MW7: "The bankruptcy filing by Kim S Goodstein, undertaken in December 10, 2013 in Bloomington, CA under Chapter 7, concluded with discharge in 03.22.2014 after liquidating assets."
Kim S Goodstein — California, 6:13-bk-29824-MW


ᐅ Laurie Ann Green, California

Address: 9842 Lombardy Ave Bloomington, CA 92316-1621

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-12925-SY: "The bankruptcy record of Laurie Ann Green from Bloomington, CA, shows a Chapter 7 case filed in 03/31/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2016."
Laurie Ann Green — California, 6:16-bk-12925-SY


ᐅ Rachel Norrisa Green, California

Address: 847 S Church Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-15793-DS Summary: "In Bloomington, CA, Rachel Norrisa Green filed for Chapter 7 bankruptcy in February 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Rachel Norrisa Green — California, 6:11-bk-15793-DS


ᐅ Martina Grimaldo, California

Address: 18332 8th St Bloomington, CA 92316-3613

Bankruptcy Case 6:15-bk-18564-MW Summary: "The case of Martina Grimaldo in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martina Grimaldo — California, 6:15-bk-18564-MW


ᐅ Juan Guardado, California

Address: 11010 Walnut St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-23521-DS: "The bankruptcy record of Juan Guardado from Bloomington, CA, shows a Chapter 7 case filed in 2010-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 14, 2010."
Juan Guardado — California, 6:10-bk-23521-DS