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 Richard Guerrero, California

Address: 18989 Slover Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-27405-DS7: "The bankruptcy filing by Richard Guerrero, undertaken in 2010-06-05 in Bloomington, CA under Chapter 7, concluded with discharge in 10/08/2010 after liquidating assets."
Richard Guerrero — California, 6:10-bk-27405-DS


ᐅ Martha Guevara, California

Address: 1061 S Idyllwild Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-20736-TD: "The bankruptcy filing by Martha Guevara, undertaken in 2010-04-12 in Bloomington, CA under Chapter 7, concluded with discharge in 07.23.2010 after liquidating assets."
Martha Guevara — California, 6:10-bk-20736-TD


ᐅ Luis O Guido, California

Address: 18283 Marygold Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-12044-CB Summary: "Luis O Guido's bankruptcy, initiated in January 2011 and concluded by 2011-05-26 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis O Guido — California, 6:11-bk-12044-CB


ᐅ Hector Manuel Guizar, California

Address: 17673 Santa Ana Ave Bloomington, CA 92316-3033

Bankruptcy Case 6:16-bk-11913-SC Overview: "The bankruptcy record of Hector Manuel Guizar from Bloomington, CA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-01."
Hector Manuel Guizar — California, 6:16-bk-11913-SC


ᐅ Maria Guadalupe Guizar, California

Address: 17673 Santa Ana Ave Bloomington, CA 92316-3033

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11913-SC: "Maria Guadalupe Guizar's bankruptcy, initiated in 03/03/2016 and concluded by 06/01/2016 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Guadalupe Guizar — California, 6:16-bk-11913-SC


ᐅ Rodolfo J Gutierrez, California

Address: 19184 Manila St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:13-bk-27626-MJ: "Rodolfo J Gutierrez's bankruptcy, initiated in 2013-10-25 and concluded by Feb 4, 2014 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodolfo J Gutierrez — California, 6:13-bk-27626-MJ


ᐅ Martha Gutierrez, California

Address: 18411 Valley Blvd Spc 8 Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:11-bk-25485-CB7: "The bankruptcy record of Martha Gutierrez from Bloomington, CA, shows a Chapter 7 case filed in May 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2011."
Martha Gutierrez — California, 6:11-bk-25485-CB


ᐅ Mauro Gutierrez, California

Address: 18132 8th St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-44412-CB7: "In a Chapter 7 bankruptcy case, Mauro Gutierrez from Bloomington, CA, saw his proceedings start in Oct 25, 2010 and complete by February 2011, involving asset liquidation."
Mauro Gutierrez — California, 6:10-bk-44412-CB


ᐅ Elizabeth Gutierrez, California

Address: 760 S Sandalwood Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-33565-DS: "Bloomington, CA resident Elizabeth Gutierrez's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-28."
Elizabeth Gutierrez — California, 6:12-bk-33565-DS


ᐅ Luis Guzman, California

Address: 10786 Claremont Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-46326-SC Summary: "In a Chapter 7 bankruptcy case, Luis Guzman from Bloomington, CA, saw their proceedings start in November 2010 and complete by 2011-03-14, involving asset liquidation."
Luis Guzman — California, 6:10-bk-46326-SC


ᐅ Raymond Gregory Guzman, California

Address: 11051 Walnut St Bloomington, CA 92316

Bankruptcy Case 6:11-bk-17006-MJ Overview: "The bankruptcy filing by Raymond Gregory Guzman, undertaken in 03.03.2011 in Bloomington, CA under Chapter 7, concluded with discharge in 06/16/2011 after liquidating assets."
Raymond Gregory Guzman — California, 6:11-bk-17006-MJ


ᐅ Rigoberto Guzman, California

Address: 1049 S Arrowhead Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:13-bk-18186-DS7: "In Bloomington, CA, Rigoberto Guzman filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-17."
Rigoberto Guzman — California, 6:13-bk-18186-DS


ᐅ Maria L Guzman, California

Address: 17796 Marygold Ave Bloomington, CA 92316

Bankruptcy Case 6:12-bk-34743-WJ Overview: "In a Chapter 7 bankruptcy case, Maria L Guzman from Bloomington, CA, saw their proceedings start in 2012-11-02 and complete by February 2013, involving asset liquidation."
Maria L Guzman — California, 6:12-bk-34743-WJ


ᐅ Roberto Guzman, California

Address: 9982 Lombardy Ave Bloomington, CA 92316-1996

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23651-WJ: "The bankruptcy filing by Roberto Guzman, undertaken in November 5, 2014 in Bloomington, CA under Chapter 7, concluded with discharge in 2015-02-03 after liquidating assets."
Roberto Guzman — California, 6:14-bk-23651-WJ


ᐅ Roman Carillo Guzman, California

Address: 18792 Marygold Ave Bloomington, CA 92316-2064

Brief Overview of Bankruptcy Case 6:14-bk-18007-MW: "Roman Carillo Guzman's bankruptcy, initiated in 2014-06-19 and concluded by 09/29/2014 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roman Carillo Guzman — California, 6:14-bk-18007-MW


ᐅ Martin Guzman, California

Address: 18246 San Bernardino Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:11-bk-21569-WJ7: "Bloomington, CA resident Martin Guzman's Apr 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-10."
Martin Guzman — California, 6:11-bk-21569-WJ


ᐅ Lopez Israel Guzman, California

Address: 9853 Lombardy Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-36351-CB: "Lopez Israel Guzman's Chapter 7 bankruptcy, filed in Bloomington, CA in August 2010, led to asset liquidation, with the case closing in 12/02/2010."
Lopez Israel Guzman — California, 6:10-bk-36351-CB


ᐅ James Allen Hakeem, California

Address: PO Box 46 Bloomington, CA 92316

Bankruptcy Case 6:13-bk-24407-DS Summary: "In Bloomington, CA, James Allen Hakeem filed for Chapter 7 bankruptcy in August 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.09.2013."
James Allen Hakeem — California, 6:13-bk-24407-DS


ᐅ Julie A Hamilton, California

Address: 10701 Cedar Ave Spc 184 Bloomington, CA 92316

Bankruptcy Case 6:12-bk-26928-MW Overview: "Bloomington, CA resident Julie A Hamilton's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Julie A Hamilton — California, 6:12-bk-26928-MW


ᐅ Patricia Hanna, California

Address: 18318 San Bernardino Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-39668-PC: "The case of Patricia Hanna in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Hanna — California, 6:09-bk-39668-PC


ᐅ Brandi Ghail Padayao Harlow, California

Address: 10840 Olive St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-37467-SC: "In Bloomington, CA, Brandi Ghail Padayao Harlow filed for Chapter 7 bankruptcy in 08.26.2011. This case, involving liquidating assets to pay off debts, was resolved by 12/29/2011."
Brandi Ghail Padayao Harlow — California, 6:11-bk-37467-SC


ᐅ Jose A Haro, California

Address: 18180 San Bernardino Ave Bloomington, CA 92316-1724

Brief Overview of Bankruptcy Case 6:15-bk-11595-WJ: "In a Chapter 7 bankruptcy case, Jose A Haro from Bloomington, CA, saw their proceedings start in 2015-02-20 and complete by 06/01/2015, involving asset liquidation."
Jose A Haro — California, 6:15-bk-11595-WJ


ᐅ Warren James Hartzell, California

Address: 888 S Forest Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-25249-DS: "The bankruptcy filing by Warren James Hartzell, undertaken in 2011-05-09 in Bloomington, CA under Chapter 7, concluded with discharge in 09/11/2011 after liquidating assets."
Warren James Hartzell — California, 6:11-bk-25249-DS


ᐅ Khalil Hassan, California

Address: 18515 Montrose St Bloomington, CA 92316-1448

Brief Overview of Bankruptcy Case 6:14-bk-21094-MH: "In Bloomington, CA, Khalil Hassan filed for Chapter 7 bankruptcy in 09/01/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-15."
Khalil Hassan — California, 6:14-bk-21094-MH


ᐅ Veronica Lynn Hennessy, California

Address: 9869 Grace St Bloomington, CA 92316-1616

Bankruptcy Case 14-80914 Summary: "The bankruptcy record of Veronica Lynn Hennessy from Bloomington, CA, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Veronica Lynn Hennessy — California, 14-80914


ᐅ Terry Paz Hernandez, California

Address: 10970 Trenmar Ln Bloomington, CA 92316-3253

Concise Description of Bankruptcy Case 6:16-bk-15147-WJ7: "Bloomington, CA resident Terry Paz Hernandez's Jun 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-06."
Terry Paz Hernandez — California, 6:16-bk-15147-WJ


ᐅ Tobias Hernandez, California

Address: 9737 Orchard St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:09-bk-38894-CB7: "In a Chapter 7 bankruptcy case, Tobias Hernandez from Bloomington, CA, saw his proceedings start in November 2009 and complete by 03/12/2010, involving asset liquidation."
Tobias Hernandez — California, 6:09-bk-38894-CB


ᐅ Jose Hernandez, California

Address: 1206 W Granada St Bloomington, CA 92316

Bankruptcy Case 6:09-bk-35479-BB Summary: "The bankruptcy record of Jose Hernandez from Bloomington, CA, shows a Chapter 7 case filed in October 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.03.2010."
Jose Hernandez — California, 6:09-bk-35479-BB


ᐅ Graciela Hernandez, California

Address: 10950 Trenmar Ln Bloomington, CA 92316-3253

Bankruptcy Case 6:15-bk-20960-MW Summary: "The bankruptcy filing by Graciela Hernandez, undertaken in November 2015 in Bloomington, CA under Chapter 7, concluded with discharge in February 8, 2016 after liquidating assets."
Graciela Hernandez — California, 6:15-bk-20960-MW


ᐅ Eleanor Hernandez, California

Address: 10538 Steerhead Dr Bloomington, CA 92316-2772

Concise Description of Bankruptcy Case 6:15-bk-21649-WJ7: "The bankruptcy record of Eleanor Hernandez from Bloomington, CA, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02.28.2016."
Eleanor Hernandez — California, 6:15-bk-21649-WJ


ᐅ Jaqueline Hernandez, California

Address: 18777 8th St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:13-bk-18849-WJ7: "The case of Jaqueline Hernandez in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaqueline Hernandez — California, 6:13-bk-18849-WJ


ᐅ Guadalupe Hernandez, California

Address: 1547 S Fillmore Ave Bloomington, CA 92316-2163

Concise Description of Bankruptcy Case 6:14-bk-18166-MH7: "In a Chapter 7 bankruptcy case, Guadalupe Hernandez from Bloomington, CA, saw their proceedings start in June 2014 and complete by 11.17.2014, involving asset liquidation."
Guadalupe Hernandez — California, 6:14-bk-18166-MH


ᐅ Buddy E Hernandez, California

Address: 17455 Marygold Ave Spc 36 Bloomington, CA 92316

Bankruptcy Case 6:13-bk-28369-WJ Summary: "Bloomington, CA resident Buddy E Hernandez's 11/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-18."
Buddy E Hernandez — California, 6:13-bk-28369-WJ


ᐅ Jesus Hernandez, California

Address: 18651 Otilla St Bloomington, CA 92316-2649

Bankruptcy Case 6:14-bk-20732-MW Overview: "The bankruptcy record of Jesus Hernandez from Bloomington, CA, shows a Chapter 7 case filed in 2014-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in November 2014."
Jesus Hernandez — California, 6:14-bk-20732-MW


ᐅ Jimmy Espinoza Hernandez, California

Address: 10970 Trenmar Ln Bloomington, CA 92316-3253

Brief Overview of Bankruptcy Case 6:16-bk-15147-WJ: "Bloomington, CA resident Jimmy Espinoza Hernandez's Jun 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-06."
Jimmy Espinoza Hernandez — California, 6:16-bk-15147-WJ


ᐅ Sergio Alberto Herrera, California

Address: 18433 11th St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-25714-WJ: "Sergio Alberto Herrera's Chapter 7 bankruptcy, filed in Bloomington, CA in 2011-05-12, led to asset liquidation, with the case closing in 2011-09-14."
Sergio Alberto Herrera — California, 6:11-bk-25714-WJ


ᐅ Johnny Aureliano Herrera, California

Address: 9984 Magnolia St Bloomington, CA 92316

Bankruptcy Case 6:12-bk-25244-MW Summary: "Bloomington, CA resident Johnny Aureliano Herrera's June 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-29."
Johnny Aureliano Herrera — California, 6:12-bk-25244-MW


ᐅ Pedro Herrera, California

Address: 973 W Woodcrest St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:09-bk-36656-PC: "Pedro Herrera's Chapter 7 bankruptcy, filed in Bloomington, CA in 11.04.2009, led to asset liquidation, with the case closing in February 23, 2010."
Pedro Herrera — California, 6:09-bk-36656-PC


ᐅ Victor Herrera, California

Address: PO Box 1024 Bloomington, CA 92316-1024

Concise Description of Bankruptcy Case 6:16-bk-12757-WJ7: "In a Chapter 7 bankruptcy case, Victor Herrera from Bloomington, CA, saw his proceedings start in March 28, 2016 and complete by 06.26.2016, involving asset liquidation."
Victor Herrera — California, 6:16-bk-12757-WJ


ᐅ Ruben Herrera, California

Address: 9854 Cedar Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-23768-WJ Summary: "In a Chapter 7 bankruptcy case, Ruben Herrera from Bloomington, CA, saw his proceedings start in April 2011 and complete by Aug 30, 2011, involving asset liquidation."
Ruben Herrera — California, 6:11-bk-23768-WJ


ᐅ David Rodriguez Herrera, California

Address: 18155 Byrne St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48697-SC: "Bloomington, CA resident David Rodriguez Herrera's 2011-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2012."
David Rodriguez Herrera — California, 6:11-bk-48697-SC


ᐅ Damaris C Hidalgo, California

Address: 11176 Meadowlark Ln Bloomington, CA 92316-3264

Bankruptcy Case 6:14-bk-20055-MJ Overview: "The bankruptcy filing by Damaris C Hidalgo, undertaken in Aug 7, 2014 in Bloomington, CA under Chapter 7, concluded with discharge in 11/17/2014 after liquidating assets."
Damaris C Hidalgo — California, 6:14-bk-20055-MJ


ᐅ David Robert Higgins, California

Address: 18346 Ash St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:13-bk-24177-DS7: "In a Chapter 7 bankruptcy case, David Robert Higgins from Bloomington, CA, saw his proceedings start in 08/21/2013 and complete by Dec 1, 2013, involving asset liquidation."
David Robert Higgins — California, 6:13-bk-24177-DS


ᐅ Cynthia Higuera, California

Address: 9862 Encina Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-42775-SC: "The bankruptcy filing by Cynthia Higuera, undertaken in 10/08/2010 in Bloomington, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Cynthia Higuera — California, 6:10-bk-42775-SC


ᐅ Rodrick Jerome Hill, California

Address: 10592 Horseshoe Dr Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:11-bk-32082-DS7: "Rodrick Jerome Hill's bankruptcy, initiated in 07/07/2011 and concluded by 2011-11-09 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodrick Jerome Hill — California, 6:11-bk-32082-DS


ᐅ Victoria Ann Holguin, California

Address: 1461 S Iris Ave Bloomington, CA 92316-2124

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13380-MH: "In a Chapter 7 bankruptcy case, Victoria Ann Holguin from Bloomington, CA, saw her proceedings start in Apr 14, 2016 and complete by 2016-07-13, involving asset liquidation."
Victoria Ann Holguin — California, 6:16-bk-13380-MH


ᐅ Lyle C Holmer, California

Address: 1146 S Teakwood Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:11-bk-25864-WJ7: "Lyle C Holmer's bankruptcy, initiated in 05/13/2011 and concluded by 09/15/2011 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyle C Holmer — California, 6:11-bk-25864-WJ


ᐅ Lillian Hornbeck, California

Address: 9360 Wisteria St Bloomington, CA 92316

Bankruptcy Case 6:10-bk-16607-PC Overview: "Bloomington, CA resident Lillian Hornbeck's 2010-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-24."
Lillian Hornbeck — California, 6:10-bk-16607-PC


ᐅ Jennie G Huerta, California

Address: 18655 11th St Bloomington, CA 92316-3317

Concise Description of Bankruptcy Case 6:15-bk-22367-MJ7: "The case of Jennie G Huerta in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennie G Huerta — California, 6:15-bk-22367-MJ


ᐅ William L Hughes, California

Address: 18631 14th St Bloomington, CA 92316

Bankruptcy Case 6:11-bk-27444-CB Overview: "William L Hughes's bankruptcy, initiated in 05.26.2011 and concluded by 09/08/2011 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William L Hughes — California, 6:11-bk-27444-CB


ᐅ Dalton Hunsaker, California

Address: 9956 Spruce Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-42591-CB Summary: "Dalton Hunsaker's bankruptcy, initiated in 10/07/2010 and concluded by January 2011 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dalton Hunsaker — California, 6:10-bk-42591-CB


ᐅ Ronald A Hunt, California

Address: 1209 W Granada St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-20978-CB: "Ronald A Hunt's Chapter 7 bankruptcy, filed in Bloomington, CA in 2011-04-02, led to asset liquidation, with the case closing in Aug 5, 2011."
Ronald A Hunt — California, 6:11-bk-20978-CB


ᐅ Maria Guadalupe Hurtado, California

Address: 10701 Cedar Ave Spc 123 Bloomington, CA 92316-2723

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14442-MW: "Maria Guadalupe Hurtado's Chapter 7 bankruptcy, filed in Bloomington, CA in 05/17/2016, led to asset liquidation, with the case closing in August 15, 2016."
Maria Guadalupe Hurtado — California, 6:16-bk-14442-MW


ᐅ Armando Hurtado, California

Address: 10701 Cedar Ave Spc 123 Bloomington, CA 92316-2723

Concise Description of Bankruptcy Case 6:16-bk-14442-MW7: "The case of Armando Hurtado in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armando Hurtado — California, 6:16-bk-14442-MW


ᐅ Maria Dolores Jacobo, California

Address: 10056 Magnolia St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:12-bk-25878-MW: "Maria Dolores Jacobo's Chapter 7 bankruptcy, filed in Bloomington, CA in July 2012, led to asset liquidation, with the case closing in 2012-11-05."
Maria Dolores Jacobo — California, 6:12-bk-25878-MW


ᐅ Ritu Jain, California

Address: 10883 Geronimo Ave Bloomington, CA 92316-2856

Brief Overview of Bankruptcy Case 6:14-bk-11486-SC: "The case of Ritu Jain in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ritu Jain — California, 6:14-bk-11486-SC


ᐅ L V Jamison, California

Address: 10701 Cedar Ave Spc 112 Bloomington, CA 92316

Bankruptcy Case 6:10-bk-11726-EC Summary: "L V Jamison's bankruptcy, initiated in 01/22/2010 and concluded by May 2010 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
L V Jamison — California, 6:10-bk-11726-EC


ᐅ Mario Alberto Jaramillo, California

Address: 17644 Otilla St Bloomington, CA 92316-2554

Bankruptcy Case 6:14-bk-23805-WJ Overview: "The case of Mario Alberto Jaramillo in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Alberto Jaramillo — California, 6:14-bk-23805-WJ


ᐅ Higinio Perez Jasso, California

Address: 10871 Olive St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-24022-DS: "The bankruptcy record of Higinio Perez Jasso from Bloomington, CA, shows a Chapter 7 case filed in 04/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-31."
Higinio Perez Jasso — California, 6:11-bk-24022-DS


ᐅ Salvador Jauregui, California

Address: 17939 Taylor Ave Bloomington, CA 92316-1936

Brief Overview of Bankruptcy Case 6:16-bk-12230-MH: "Salvador Jauregui's bankruptcy, initiated in 03/12/2016 and concluded by 06.10.2016 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Jauregui — California, 6:16-bk-12230-MH


ᐅ Rebecca J Jaurigue, California

Address: 18815 Bob White Ct Bloomington, CA 92316

Bankruptcy Case 6:13-bk-26499-MH Overview: "In a Chapter 7 bankruptcy case, Rebecca J Jaurigue from Bloomington, CA, saw her proceedings start in 2013-10-04 and complete by 01/14/2014, involving asset liquidation."
Rebecca J Jaurigue — California, 6:13-bk-26499-MH


ᐅ Sr Deandre Jefferson, California

Address: PO Box 610 Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-16193-MJ: "Sr Deandre Jefferson's bankruptcy, initiated in Feb 25, 2011 and concluded by 06/30/2011 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Deandre Jefferson — California, 6:11-bk-16193-MJ


ᐅ Consuelo Jimenez, California

Address: 10701 Cedar Ave Spc 8 Bloomington, CA 92316-2755

Concise Description of Bankruptcy Case 6:16-bk-13694-MW7: "Bloomington, CA resident Consuelo Jimenez's 2016-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 25, 2016."
Consuelo Jimenez — California, 6:16-bk-13694-MW


ᐅ Enrique Jimenez, California

Address: 18461 10th St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:12-bk-34992-SC7: "In Bloomington, CA, Enrique Jimenez filed for Chapter 7 bankruptcy in 2012-11-06. This case, involving liquidating assets to pay off debts, was resolved by 02/16/2013."
Enrique Jimenez — California, 6:12-bk-34992-SC


ᐅ Margarita Martinez Jimenez, California

Address: 18895 11th St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:13-bk-17386-MJ: "Margarita Martinez Jimenez's Chapter 7 bankruptcy, filed in Bloomington, CA in 2013-04-25, led to asset liquidation, with the case closing in Aug 5, 2013."
Margarita Martinez Jimenez — California, 6:13-bk-17386-MJ


ᐅ Miguel Jimenez, California

Address: 9735 Linden Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-39139-CB7: "Miguel Jimenez's bankruptcy, initiated in 2010-09-10 and concluded by January 2011 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Jimenez — California, 6:10-bk-39139-CB


ᐅ Victor Jimenez, California

Address: 824 Woodcrest St Bloomington, CA 92316-4136

Bankruptcy Case 6:14-bk-22281-SC Overview: "Victor Jimenez's Chapter 7 bankruptcy, filed in Bloomington, CA in October 2, 2014, led to asset liquidation, with the case closing in 12/31/2014."
Victor Jimenez — California, 6:14-bk-22281-SC


ᐅ Jr Jorge Jimenez, California

Address: 18720 Sequoia Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:13-bk-28502-WJ: "Jr Jorge Jimenez's bankruptcy, initiated in 2013-11-12 and concluded by 02.22.2014 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jorge Jimenez — California, 6:13-bk-28502-WJ


ᐅ Antonio Bernardino Jimenez, California

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

Bankruptcy Case 6:15-bk-18564-MW Overview: "Bloomington, CA resident Antonio Bernardino Jimenez's 08.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Antonio Bernardino Jimenez — California, 6:15-bk-18564-MW


ᐅ Mary Cathryn Johnson, California

Address: 18507 Jurupa Ave Bloomington, CA 92316-3111

Bankruptcy Case 6:16-bk-12356-SC Overview: "In Bloomington, CA, Mary Cathryn Johnson filed for Chapter 7 bankruptcy in March 17, 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2016."
Mary Cathryn Johnson — California, 6:16-bk-12356-SC


ᐅ Michael Johnstone, California

Address: PO Box 1021 Bloomington, CA 92316

Bankruptcy Case 6:10-bk-29198-EC Summary: "In Bloomington, CA, Michael Johnstone filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-24."
Michael Johnstone — California, 6:10-bk-29198-EC


ᐅ Donald Joiner, California

Address: 9920 Portola Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-39719-MJ7: "The case of Donald Joiner in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Joiner — California, 6:10-bk-39719-MJ


ᐅ Sharon Marie Jones, California

Address: 10555 Steerhead Dr Bloomington, CA 92316-2773

Concise Description of Bankruptcy Case 6:15-bk-12130-MW7: "The bankruptcy filing by Sharon Marie Jones, undertaken in Mar 5, 2015 in Bloomington, CA under Chapter 7, concluded with discharge in June 15, 2015 after liquidating assets."
Sharon Marie Jones — California, 6:15-bk-12130-MW


ᐅ Irene V Jones, California

Address: 150 W Santa Ana Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-48816-MJ Overview: "In a Chapter 7 bankruptcy case, Irene V Jones from Bloomington, CA, saw her proceedings start in Dec 29, 2011 and complete by May 2, 2012, involving asset liquidation."
Irene V Jones — California, 6:11-bk-48816-MJ


ᐅ Federico Juarez, California

Address: 18115 10th St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-18363-MJ: "The bankruptcy filing by Federico Juarez, undertaken in 2012-04-03 in Bloomington, CA under Chapter 7, concluded with discharge in 2012-08-06 after liquidating assets."
Federico Juarez — California, 6:12-bk-18363-MJ


ᐅ Juan Alberto Juarez, California

Address: 917 W Hawthorne St Bloomington, CA 92316-1543

Brief Overview of Bankruptcy Case 6:15-bk-15376-WJ: "The case of Juan Alberto Juarez in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Alberto Juarez — California, 6:15-bk-15376-WJ


ᐅ Bahman Aliabadi Karimi, California

Address: 10776 Alameda Ave Bloomington, CA 92316-2804

Brief Overview of Bankruptcy Case 6:16-bk-14365-WJ: "The bankruptcy record of Bahman Aliabadi Karimi from Bloomington, CA, shows a Chapter 7 case filed in 05/14/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2016."
Bahman Aliabadi Karimi — California, 6:16-bk-14365-WJ


ᐅ Lourdes Reynoso Karimi, California

Address: 10776 Alameda Ave Bloomington, CA 92316-2804

Brief Overview of Bankruptcy Case 6:16-bk-14365-WJ: "Lourdes Reynoso Karimi's Chapter 7 bankruptcy, filed in Bloomington, CA in May 2016, led to asset liquidation, with the case closing in August 12, 2016."
Lourdes Reynoso Karimi — California, 6:16-bk-14365-WJ


ᐅ Daniel Robert Keane, California

Address: 11175 Seabreeze Ct Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:12-bk-13853-SC: "The bankruptcy filing by Daniel Robert Keane, undertaken in February 16, 2012 in Bloomington, CA under Chapter 7, concluded with discharge in 06/20/2012 after liquidating assets."
Daniel Robert Keane — California, 6:12-bk-13853-SC


ᐅ Allen King, California

Address: 525 S Ashford Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-45982-DS: "The bankruptcy filing by Allen King, undertaken in 11/05/2010 in Bloomington, CA under Chapter 7, concluded with discharge in Mar 10, 2011 after liquidating assets."
Allen King — California, 6:10-bk-45982-DS


ᐅ Melanie A Kingsbury, California

Address: 837 W Fontlee Ln Bloomington, CA 92316-1507

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-17405-WJ: "The bankruptcy record of Melanie A Kingsbury from Bloomington, CA, shows a Chapter 7 case filed in 2014-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2014."
Melanie A Kingsbury — California, 6:14-bk-17405-WJ


ᐅ Cifford D Kingsbury, California

Address: 837 W Fontlee Ln Bloomington, CA 92316-1507

Bankruptcy Case 6:14-bk-17405-WJ Summary: "The case of Cifford D Kingsbury in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cifford D Kingsbury — California, 6:14-bk-17405-WJ


ᐅ Lissette Koyoc, California

Address: 824 Woodcrest St Bloomington, CA 92316-4136

Brief Overview of Bankruptcy Case 6:14-bk-22281-SC: "The bankruptcy filing by Lissette Koyoc, undertaken in 10/02/2014 in Bloomington, CA under Chapter 7, concluded with discharge in 2014-12-31 after liquidating assets."
Lissette Koyoc — California, 6:14-bk-22281-SC


ᐅ Norma Dagan Lagula, California

Address: 726 Manzanita St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15368-MH: "Norma Dagan Lagula's bankruptcy, initiated in 2013-03-26 and concluded by Jul 6, 2013 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Dagan Lagula — California, 6:13-bk-15368-MH


ᐅ Jose M Laguna, California

Address: 17345 Marygold Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-44478-MH Overview: "The bankruptcy filing by Jose M Laguna, undertaken in 11.08.2011 in Bloomington, CA under Chapter 7, concluded with discharge in 03/09/2012 after liquidating assets."
Jose M Laguna — California, 6:11-bk-44478-MH


ᐅ Miguel Angel Landaverde, California

Address: 10632 Roxbury Ave Bloomington, CA 92316-2640

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12214-SC: "Miguel Angel Landaverde's bankruptcy, initiated in March 2015 and concluded by Jun 15, 2015 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Angel Landaverde — California, 6:15-bk-12214-SC


ᐅ Donvey Lane, California

Address: 778 W Mallory Dr Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-36334-WJ: "Donvey Lane's Chapter 7 bankruptcy, filed in Bloomington, CA in 08.17.2011, led to asset liquidation, with the case closing in December 20, 2011."
Donvey Lane — California, 6:11-bk-36334-WJ


ᐅ Ana Lilia Larios, California

Address: 10539 Danbury Ave Bloomington, CA 92316

Bankruptcy Case 6:12-bk-19063-WJ Summary: "The bankruptcy filing by Ana Lilia Larios, undertaken in April 12, 2012 in Bloomington, CA under Chapter 7, concluded with discharge in 08.15.2012 after liquidating assets."
Ana Lilia Larios — California, 6:12-bk-19063-WJ


ᐅ Erika Larios, California

Address: 17874 Marygold Ave Apt 29 Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-21189-SC: "Bloomington, CA resident Erika Larios's June 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2013."
Erika Larios — California, 6:13-bk-21189-SC


ᐅ Juan Zambrano Larios, California

Address: 10747 Tamarind Ave Bloomington, CA 92316-2545

Bankruptcy Case 6:13-bk-30587-MJ Overview: "The bankruptcy filing by Juan Zambrano Larios, undertaken in Dec 31, 2013 in Bloomington, CA under Chapter 7, concluded with discharge in 2014-08-11 after liquidating assets."
Juan Zambrano Larios — California, 6:13-bk-30587-MJ


ᐅ Maria Chavira Larios, California

Address: 10747 Tamarind Ave Bloomington, CA 92316-2545

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-30587-MJ: "The case of Maria Chavira Larios in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Chavira Larios — California, 6:13-bk-30587-MJ


ᐅ Brian Mathew Larson, California

Address: 18411 Valley Blvd Spc 2 Bloomington, CA 92316

Bankruptcy Case 6:11-bk-13044-CB Overview: "The case of Brian Mathew Larson in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Mathew Larson — California, 6:11-bk-13044-CB


ᐅ Victor Lazcano, California

Address: 11045 Tamarind Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-17474-MJ7: "In Bloomington, CA, Victor Lazcano filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2010."
Victor Lazcano — California, 6:10-bk-17474-MJ


ᐅ Mendez Mariana Yolanda Lazo, California

Address: 9806 Magnolia St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:11-bk-31144-MW7: "The bankruptcy filing by Mendez Mariana Yolanda Lazo, undertaken in 06/29/2011 in Bloomington, CA under Chapter 7, concluded with discharge in 11.01.2011 after liquidating assets."
Mendez Mariana Yolanda Lazo — California, 6:11-bk-31144-MW


ᐅ Juan Carlos Ledesma, California

Address: 10544 Horseshoe Dr Bloomington, CA 92316-2766

Concise Description of Bankruptcy Case 6:15-bk-17800-WJ7: "In a Chapter 7 bankruptcy case, Juan Carlos Ledesma from Bloomington, CA, saw their proceedings start in August 5, 2015 and complete by 2015-11-03, involving asset liquidation."
Juan Carlos Ledesma — California, 6:15-bk-17800-WJ


ᐅ Jose Luis Ledesma, California

Address: 10544 Horseshoe Dr Bloomington, CA 92316-2766

Brief Overview of Bankruptcy Case 6:14-bk-22982-SC: "The bankruptcy record of Jose Luis Ledesma from Bloomington, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-19."
Jose Luis Ledesma — California, 6:14-bk-22982-SC


ᐅ Calvin Lee, California

Address: 1272 W Miramont St Bloomington, CA 92316

Bankruptcy Case 6:11-bk-29787-MJ Summary: "Calvin Lee's Chapter 7 bankruptcy, filed in Bloomington, CA in June 2011, led to asset liquidation, with the case closing in Oct 19, 2011."
Calvin Lee — California, 6:11-bk-29787-MJ


ᐅ Gary Alan Lehr, California

Address: 17455 Marygold Ave Spc 81 Bloomington, CA 92316-1960

Snapshot of U.S. Bankruptcy Proceeding Case 0:14-bk-13245-PS: "In Bloomington, CA, Gary Alan Lehr filed for Chapter 7 bankruptcy in 08/27/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-25."
Gary Alan Lehr — California, 0:14-bk-13245-PS


ᐅ Carlos M Leija, California

Address: 1221 S Driftwood Ave Bloomington, CA 92316

Bankruptcy Case 6:13-bk-28682-MH Summary: "The bankruptcy filing by Carlos M Leija, undertaken in 11.15.2013 in Bloomington, CA under Chapter 7, concluded with discharge in February 25, 2014 after liquidating assets."
Carlos M Leija — California, 6:13-bk-28682-MH


ᐅ David A Leija, California

Address: 1221 S Driftwood Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-15489-SC Overview: "The bankruptcy filing by David A Leija, undertaken in February 20, 2011 in Bloomington, CA under Chapter 7, concluded with discharge in Jun 25, 2011 after liquidating assets."
David A Leija — California, 6:11-bk-15489-SC