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 Adolfo Saenz, California

Address: 10803 Linden Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-20580-DS: "Adolfo Saenz's Chapter 7 bankruptcy, filed in Bloomington, CA in April 2012, led to asset liquidation, with the case closing in 09/01/2012."
Adolfo Saenz — California, 6:12-bk-20580-DS


ᐅ Victor Salas, California

Address: 9891 Cedar Ave Apt C Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-18403-SC: "The bankruptcy filing by Victor Salas, undertaken in March 2011 in Bloomington, CA under Chapter 7, concluded with discharge in Jul 18, 2011 after liquidating assets."
Victor Salas — California, 6:11-bk-18403-SC


ᐅ Florinda Salazar, California

Address: 18765 Jurupa Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-21188-SC: "Florinda Salazar's bankruptcy, initiated in Jun 27, 2013 and concluded by Oct 7, 2013 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Florinda Salazar — California, 6:13-bk-21188-SC


ᐅ Oscar Alberto Saldana, California

Address: 9375 Church Ave Bloomington, CA 92316-1561

Concise Description of Bankruptcy Case 6:14-bk-12366-MH7: "In a Chapter 7 bankruptcy case, Oscar Alberto Saldana from Bloomington, CA, saw his proceedings start in 02/26/2014 and complete by 2014-06-09, involving asset liquidation."
Oscar Alberto Saldana — California, 6:14-bk-12366-MH


ᐅ Estrada Ramon Saldana, California

Address: 18188 Randall Ave Bloomington, CA 92316-1437

Brief Overview of Bankruptcy Case 6:15-bk-13646-MH: "In a Chapter 7 bankruptcy case, Estrada Ramon Saldana from Bloomington, CA, saw his proceedings start in 04/12/2015 and complete by July 2015, involving asset liquidation."
Estrada Ramon Saldana — California, 6:15-bk-13646-MH


ᐅ Antonio Saldivar, California

Address: 11918 Hall Ave Bloomington, CA 92316-3813

Brief Overview of Bankruptcy Case 6:14-bk-19143-MW: "Bloomington, CA resident Antonio Saldivar's Jul 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Antonio Saldivar — California, 6:14-bk-19143-MW


ᐅ Nery Noe Salguero, California

Address: 11732 Cricket Dr Bloomington, CA 92316-3810

Bankruptcy Case 6:14-bk-10258-MH Summary: "In a Chapter 7 bankruptcy case, Nery Noe Salguero from Bloomington, CA, saw her proceedings start in Jan 9, 2014 and complete by 2014-06-02, involving asset liquidation."
Nery Noe Salguero — California, 6:14-bk-10258-MH


ᐅ Daniel Salguero, California

Address: 18427 Gregory St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:13-bk-28685-SC7: "The bankruptcy filing by Daniel Salguero, undertaken in 11/15/2013 in Bloomington, CA under Chapter 7, concluded with discharge in Feb 25, 2014 after liquidating assets."
Daniel Salguero — California, 6:13-bk-28685-SC


ᐅ Denise Torres Salguero, California

Address: 10985 Trenmar Ln Bloomington, CA 92316-3253

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-24241-MH: "In Bloomington, CA, Denise Torres Salguero filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/20/2015."
Denise Torres Salguero — California, 6:14-bk-24241-MH


ᐅ Elvis Manolo Salguero, California

Address: 10985 Trenmar Ln Bloomington, CA 92316-3253

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-24241-MH: "The bankruptcy filing by Elvis Manolo Salguero, undertaken in 2014-11-22 in Bloomington, CA under Chapter 7, concluded with discharge in 2015-02-20 after liquidating assets."
Elvis Manolo Salguero — California, 6:14-bk-24241-MH


ᐅ Leonard Salinas, California

Address: 9750 Tullock Ct Bloomington, CA 92316

Bankruptcy Case 6:12-bk-12620-MW Overview: "The case of Leonard Salinas in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard Salinas — California, 6:12-bk-12620-MW


ᐅ Josue Sanchez, California

Address: 9777 Lombardy Ave Bloomington, CA 92316-1618

Bankruptcy Case 6:16-bk-10306-WJ Overview: "Josue Sanchez's Chapter 7 bankruptcy, filed in Bloomington, CA in 01.14.2016, led to asset liquidation, with the case closing in 2016-04-13."
Josue Sanchez — California, 6:16-bk-10306-WJ


ᐅ Urquiza Francisco Sanchez, California

Address: 9838 Williams Ave Bloomington, CA 92316-1748

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15949-SY: "Bloomington, CA resident Urquiza Francisco Sanchez's 2015-06-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-10."
Urquiza Francisco Sanchez — California, 6:15-bk-15949-SY


ᐅ Jisey Edith Sanchez, California

Address: 18221 Marygold Ave Bloomington, CA 92316-1717

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22560-MJ: "Jisey Edith Sanchez's bankruptcy, initiated in October 9, 2014 and concluded by January 7, 2015 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jisey Edith Sanchez — California, 6:14-bk-22560-MJ


ᐅ Julio C Sanchez, California

Address: 10645 Larch Ave Bloomington, CA 92316-2706

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11694-SC: "Julio C Sanchez's Chapter 7 bankruptcy, filed in Bloomington, CA in February 2014, led to asset liquidation, with the case closing in May 2014."
Julio C Sanchez — California, 6:14-bk-11694-SC


ᐅ Leticia Ortiz Sanchez, California

Address: 18616 14th St Bloomington, CA 92316-3330

Bankruptcy Case 6:14-bk-20393-MH Summary: "The bankruptcy filing by Leticia Ortiz Sanchez, undertaken in 08/15/2014 in Bloomington, CA under Chapter 7, concluded with discharge in 12.04.2014 after liquidating assets."
Leticia Ortiz Sanchez — California, 6:14-bk-20393-MH


ᐅ Maria Antelma Sanchez, California

Address: 9838 Williams Ave Bloomington, CA 92316-1748

Bankruptcy Case 6:15-bk-15949-SY Summary: "In a Chapter 7 bankruptcy case, Maria Antelma Sanchez from Bloomington, CA, saw their proceedings start in June 12, 2015 and complete by Sep 10, 2015, involving asset liquidation."
Maria Antelma Sanchez — California, 6:15-bk-15949-SY


ᐅ Ernesto Ramon Sanchez, California

Address: 750 S Smoketree Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:11-bk-36270-WJ7: "The case of Ernesto Ramon Sanchez in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernesto Ramon Sanchez — California, 6:11-bk-36270-WJ


ᐅ Maria Celia Sanchez, California

Address: 1002 S Driftwood Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-32892-MJ: "The case of Maria Celia Sanchez in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Celia Sanchez — California, 6:11-bk-32892-MJ


ᐅ Maria G Sanchez, California

Address: 10645 Larch Ave Bloomington, CA 92316-2706

Concise Description of Bankruptcy Case 6:14-bk-11694-SC7: "Bloomington, CA resident Maria G Sanchez's 02.12.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Maria G Sanchez — California, 6:14-bk-11694-SC


ᐅ Juan Carlos Sanchez, California

Address: 9804 Alder Ave Apt G222 Bloomington, CA 92316-1674

Bankruptcy Case 6:15-bk-14288-SC Summary: "The bankruptcy filing by Juan Carlos Sanchez, undertaken in 04/29/2015 in Bloomington, CA under Chapter 7, concluded with discharge in 07/28/2015 after liquidating assets."
Juan Carlos Sanchez — California, 6:15-bk-14288-SC


ᐅ Rogelio Zuniga Sanchez, California

Address: 18616 14th St Bloomington, CA 92316-3330

Concise Description of Bankruptcy Case 6:14-bk-20393-MH7: "The case of Rogelio Zuniga Sanchez in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rogelio Zuniga Sanchez — California, 6:14-bk-20393-MH


ᐅ Preciado Miguel Angerl Sandez, California

Address: 10419 Orchard St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:11-bk-23719-SC7: "Preciado Miguel Angerl Sandez's Chapter 7 bankruptcy, filed in Bloomington, CA in 2011-04-26, led to asset liquidation, with the case closing in 2011-08-29."
Preciado Miguel Angerl Sandez — California, 6:11-bk-23719-SC


ᐅ Hector Manuel Sandoval, California

Address: 9542 Magnolia St Bloomington, CA 92316-1441

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-13159-WJ: "The bankruptcy record of Hector Manuel Sandoval from Bloomington, CA, shows a Chapter 7 case filed in 03.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-29."
Hector Manuel Sandoval — California, 6:15-bk-13159-WJ


ᐅ Carlos C Sandoval, California

Address: 11416 Farmers Ct Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-18254-MW: "Bloomington, CA resident Carlos C Sandoval's 03.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-17."
Carlos C Sandoval — California, 6:11-bk-18254-MW


ᐅ Daniel Santana, California

Address: 17620 Maywood St Bloomington, CA 92316

Bankruptcy Case 6:10-bk-28540-DS Overview: "Daniel Santana's bankruptcy, initiated in 06.16.2010 and concluded by Oct 19, 2010 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Santana — California, 6:10-bk-28540-DS


ᐅ Christine V Sarabia, California

Address: 1162 S Teakwood Ave Bloomington, CA 92316-1587

Bankruptcy Case 6:16-bk-14560-WJ Overview: "Christine V Sarabia's bankruptcy, initiated in May 20, 2016 and concluded by August 2016 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine V Sarabia — California, 6:16-bk-14560-WJ


ᐅ Omar Sarabia, California

Address: 1162 S Teakwood Ave Bloomington, CA 92316-1587

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14560-WJ: "The bankruptcy filing by Omar Sarabia, undertaken in May 20, 2016 in Bloomington, CA under Chapter 7, concluded with discharge in 08.18.2016 after liquidating assets."
Omar Sarabia — California, 6:16-bk-14560-WJ


ᐅ Jorge Gonzalez Saucedo, California

Address: 9872 Cedar Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:12-bk-34196-MW: "Jorge Gonzalez Saucedo's bankruptcy, initiated in 10.26.2012 and concluded by 02.05.2013 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Gonzalez Saucedo — California, 6:12-bk-34196-MW


ᐅ Beatriz Saucedo, California

Address: 9623 Linden Ave Bloomington, CA 92316

Bankruptcy Case 6:09-bk-36350-BB Overview: "Beatriz Saucedo's bankruptcy, initiated in November 2, 2009 and concluded by February 12, 2010 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatriz Saucedo — California, 6:09-bk-36350-BB


ᐅ Victoria Schools, California

Address: 1451 W Alru St Bloomington, CA 92316

Bankruptcy Case 6:10-bk-18514-TD Summary: "In a Chapter 7 bankruptcy case, Victoria Schools from Bloomington, CA, saw her proceedings start in March 2010 and complete by July 8, 2010, involving asset liquidation."
Victoria Schools — California, 6:10-bk-18514-TD


ᐅ Brian Schrokosch, California

Address: 18211 Hawthorne Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-35313-MJ7: "The bankruptcy record of Brian Schrokosch from Bloomington, CA, shows a Chapter 7 case filed in 2010-08-10. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Brian Schrokosch — California, 6:10-bk-35313-MJ


ᐅ Andrea Ann Sedzmak, California

Address: 9812 Tamarind Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:13-bk-21295-MJ7: "The bankruptcy filing by Andrea Ann Sedzmak, undertaken in June 2013 in Bloomington, CA under Chapter 7, concluded with discharge in Oct 8, 2013 after liquidating assets."
Andrea Ann Sedzmak — California, 6:13-bk-21295-MJ


ᐅ Caleb Serrano, California

Address: 18162 Marygold Ave Bloomington, CA 92316

Bankruptcy Case 6:13-bk-27601-MJ Summary: "The bankruptcy filing by Caleb Serrano, undertaken in 10.24.2013 in Bloomington, CA under Chapter 7, concluded with discharge in 2014-02-03 after liquidating assets."
Caleb Serrano — California, 6:13-bk-27601-MJ


ᐅ Michael Shaw, California

Address: 967 W Hawthorne St Bloomington, CA 92316-1543

Bankruptcy Case 6:15-bk-17341-MH Overview: "Michael Shaw's bankruptcy, initiated in 2015-07-23 and concluded by 10.21.2015 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Shaw — California, 6:15-bk-17341-MH


ᐅ Roberta Shelby, California

Address: 10581 Dream St Bloomington, CA 92316-2756

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19469-MW: "The bankruptcy record of Roberta Shelby from Bloomington, CA, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-03."
Roberta Shelby — California, 6:14-bk-19469-MW


ᐅ Carl Allen Sherlock, California

Address: 1369 W Alru St Bloomington, CA 92316

Bankruptcy Case 6:12-bk-17950-SC Summary: "The bankruptcy record of Carl Allen Sherlock from Bloomington, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2012."
Carl Allen Sherlock — California, 6:12-bk-17950-SC


ᐅ Albert Sida, California

Address: 18455 8th St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:13-bk-13267-MH7: "Albert Sida's bankruptcy, initiated in February 26, 2013 and concluded by June 8, 2013 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Sida — California, 6:13-bk-13267-MH


ᐅ Flores Daysi Silva, California

Address: 18740 Sequoia Ave Bloomington, CA 92316-1527

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12663-ER: "Bloomington, CA resident Flores Daysi Silva's 2016-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Flores Daysi Silva — California, 2:16-bk-12663-ER


ᐅ Russell Simonson, California

Address: 9806 Olive St Bloomington, CA 92316

Bankruptcy Case 6:10-bk-32267-DS Overview: "The case of Russell Simonson in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Simonson — California, 6:10-bk-32267-DS


ᐅ Jaime Martinez Solano, California

Address: 18743 San Bernardino Ave Bloomington, CA 92316-1804

Brief Overview of Bankruptcy Case 6:14-bk-25162-SY: "The bankruptcy filing by Jaime Martinez Solano, undertaken in December 20, 2014 in Bloomington, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Jaime Martinez Solano — California, 6:14-bk-25162-SY


ᐅ Josue Alberto Solares, California

Address: 9769 Williams Ave Bloomington, CA 92316-1752

Concise Description of Bankruptcy Case 6:15-bk-22304-WJ7: "Josue Alberto Solares's bankruptcy, initiated in 12/29/2015 and concluded by 2016-03-28 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josue Alberto Solares — California, 6:15-bk-22304-WJ


ᐅ Aguirre Mateo Solis, California

Address: 758 Tullock St Bloomington, CA 92316

Bankruptcy Case 6:13-bk-11631-MJ Summary: "In Bloomington, CA, Aguirre Mateo Solis filed for Chapter 7 bankruptcy in 2013-01-30. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2013."
Aguirre Mateo Solis — California, 6:13-bk-11631-MJ


ᐅ Victor Manuel Solis, California

Address: 18426 La Canada Ct Bloomington, CA 92316

Bankruptcy Case 6:12-bk-17686-WJ Summary: "In Bloomington, CA, Victor Manuel Solis filed for Chapter 7 bankruptcy in 2012-03-28. This case, involving liquidating assets to pay off debts, was resolved by July 31, 2012."
Victor Manuel Solis — California, 6:12-bk-17686-WJ


ᐅ Pelayo Yolanda Solis, California

Address: 18863 Marygold Ave Bloomington, CA 92316-2019

Concise Description of Bankruptcy Case 6:14-bk-11467-SC7: "Bloomington, CA resident Pelayo Yolanda Solis's 02.06.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-19."
Pelayo Yolanda Solis — California, 6:14-bk-11467-SC


ᐅ Juan Solorzano, California

Address: 11181 Larch Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-28292-EC: "The case of Juan Solorzano in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Solorzano — California, 6:10-bk-28292-EC


ᐅ Salvador Rodriguez Sotelo, California

Address: 9542 Magnolia St Bloomington, CA 92316-1441

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-21929-MJ: "The bankruptcy filing by Salvador Rodriguez Sotelo, undertaken in December 11, 2015 in Bloomington, CA under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Salvador Rodriguez Sotelo — California, 6:15-bk-21929-MJ


ᐅ Liliana Soto, California

Address: 18771 5th St Bloomington, CA 92316

Bankruptcy Case 6:09-bk-32240-RN Summary: "In a Chapter 7 bankruptcy case, Liliana Soto from Bloomington, CA, saw her proceedings start in September 2009 and complete by 2010-01-02, involving asset liquidation."
Liliana Soto — California, 6:09-bk-32240-RN


ᐅ Cheryl Ann Spellman, California

Address: 9867 Encina Ave Bloomington, CA 92316-1612

Brief Overview of Bankruptcy Case 6:16-bk-15418-SY: "Bloomington, CA resident Cheryl Ann Spellman's 2016-06-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/14/2016."
Cheryl Ann Spellman — California, 6:16-bk-15418-SY


ᐅ Terence Spencer, California

Address: 9915 Lombardy Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-17471-PC: "The bankruptcy filing by Terence Spencer, undertaken in 2010-03-16 in Bloomington, CA under Chapter 7, concluded with discharge in Jul 2, 2010 after liquidating assets."
Terence Spencer — California, 6:10-bk-17471-PC


ᐅ Deborah Suzanne Stallings, California

Address: 634 W Grovewood Ave Bloomington, CA 92316-2107

Bankruptcy Case 6:15-bk-10377-MJ Overview: "Deborah Suzanne Stallings's bankruptcy, initiated in January 16, 2015 and concluded by 04.16.2015 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Suzanne Stallings — California, 6:15-bk-10377-MJ


ᐅ Anthony Steele, California

Address: 551 Tullock St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-33271-TD: "The case of Anthony Steele in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Steele — California, 6:10-bk-33271-TD


ᐅ Brian Oneal Steen, California

Address: 9847 Cedar Ave Spc 33 Bloomington, CA 92316

Bankruptcy Case 6:12-bk-28083-MW Summary: "The case of Brian Oneal Steen in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Oneal Steen — California, 6:12-bk-28083-MW


ᐅ Jr Louis Charlies Stringer, California

Address: 18756 5th St Bloomington, CA 92316

Bankruptcy Case 6:12-bk-25378-WJ Overview: "The bankruptcy record of Jr Louis Charlies Stringer from Bloomington, CA, shows a Chapter 7 case filed in June 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 31, 2012."
Jr Louis Charlies Stringer — California, 6:12-bk-25378-WJ


ᐅ Shawn Robert Stunkard, California

Address: 11378 Cedar Ave Apt A Bloomington, CA 92316

Bankruptcy Case 6:11-bk-37630-WJ Summary: "The bankruptcy record of Shawn Robert Stunkard from Bloomington, CA, shows a Chapter 7 case filed in August 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Shawn Robert Stunkard — California, 6:11-bk-37630-WJ


ᐅ Jose Luis Suarez, California

Address: 9941 Bloomington Ave Bloomington, CA 92316

Bankruptcy Case 6:12-bk-23596-DS Overview: "The bankruptcy record of Jose Luis Suarez from Bloomington, CA, shows a Chapter 7 case filed in 06.02.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/05/2012."
Jose Luis Suarez — California, 6:12-bk-23596-DS


ᐅ Steven Suarez, California

Address: 11146 Spruce Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:11-bk-35451-MJ7: "The bankruptcy record of Steven Suarez from Bloomington, CA, shows a Chapter 7 case filed in 08.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 11, 2011."
Steven Suarez — California, 6:11-bk-35451-MJ


ᐅ Ericka Talamantes, California

Address: 903 S Teakwood Ave Bloomington, CA 92316-4147

Bankruptcy Case 2:15-bk-16060-BB Overview: "Ericka Talamantes's bankruptcy, initiated in April 17, 2015 and concluded by 07/16/2015 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ericka Talamantes — California, 2:15-bk-16060-BB


ᐅ Marina Elizabeth Tapia, California

Address: 9777 Lombardy Ave Bloomington, CA 92316-1618

Concise Description of Bankruptcy Case 6:16-bk-10306-WJ7: "Marina Elizabeth Tapia's Chapter 7 bankruptcy, filed in Bloomington, CA in 01.14.2016, led to asset liquidation, with the case closing in 2016-04-13."
Marina Elizabeth Tapia — California, 6:16-bk-10306-WJ


ᐅ Irene Tapia, California

Address: 9665 Westeria St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28539-MJ: "Irene Tapia's bankruptcy, initiated in 11.13.2013 and concluded by 02.23.2014 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Tapia — California, 6:13-bk-28539-MJ


ᐅ Marquez Oscar Tarango, California

Address: 18898 8th St Bloomington, CA 92316

Bankruptcy Case 6:10-bk-50390-MJ Overview: "The bankruptcy filing by Marquez Oscar Tarango, undertaken in December 16, 2010 in Bloomington, CA under Chapter 7, concluded with discharge in 04/20/2011 after liquidating assets."
Marquez Oscar Tarango — California, 6:10-bk-50390-MJ


ᐅ Marcy Danielle Tejeda, California

Address: 18073 San Bernardino Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-25235-WJ Overview: "Marcy Danielle Tejeda's bankruptcy, initiated in May 2011 and concluded by 2011-09-11 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcy Danielle Tejeda — California, 6:11-bk-25235-WJ


ᐅ Franco Teodoro, California

Address: 18668 10th St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-16944-WJ: "The bankruptcy filing by Franco Teodoro, undertaken in 03/03/2011 in Bloomington, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Franco Teodoro — California, 6:11-bk-16944-WJ


ᐅ Monica Teodoro, California

Address: 9965 Frankfort Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-48364-SC: "In Bloomington, CA, Monica Teodoro filed for Chapter 7 bankruptcy in 2010-11-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-03."
Monica Teodoro — California, 6:10-bk-48364-SC


ᐅ Akili Thompson, California

Address: 724 Woodcrest St Bloomington, CA 92316

Bankruptcy Case 6:13-bk-24634-DS Summary: "The bankruptcy record of Akili Thompson from Bloomington, CA, shows a Chapter 7 case filed in 08.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-09."
Akili Thompson — California, 6:13-bk-24634-DS


ᐅ Micheal Tirado, California

Address: 18159 Gregory St Bloomington, CA 92316

Bankruptcy Case 6:10-bk-25122-DS Overview: "The case of Micheal Tirado in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Micheal Tirado — California, 6:10-bk-25122-DS


ᐅ Rhonda Kay Torres, California

Address: 10591 Tumbleweed Dr Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-22250-MH: "Bloomington, CA resident Rhonda Kay Torres's 05.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Rhonda Kay Torres — California, 6:12-bk-22250-MH


ᐅ Manuel Jessie Torres, California

Address: 601 S Quince Ave Bloomington, CA 92316-1301

Concise Description of Bankruptcy Case 6:14-bk-11393-MH7: "The case of Manuel Jessie Torres in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Jessie Torres — California, 6:14-bk-11393-MH


ᐅ Jr Dionicio Agredano Torres, California

Address: 790 Woodcrest St Bloomington, CA 92316

Bankruptcy Case 6:11-bk-16472-SC Overview: "The case of Jr Dionicio Agredano Torres in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Dionicio Agredano Torres — California, 6:11-bk-16472-SC


ᐅ Hall Ethel Townsend, California

Address: 18515 10th St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-24514-DS7: "In a Chapter 7 bankruptcy case, Hall Ethel Townsend from Bloomington, CA, saw her proceedings start in 2010-05-12 and complete by 2010-08-22, involving asset liquidation."
Hall Ethel Townsend — California, 6:10-bk-24514-DS


ᐅ Ngoc Minh Tran, California

Address: 18181 Valley Blvd Apt 301 Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:13-bk-23832-SC7: "In a Chapter 7 bankruptcy case, Ngoc Minh Tran from Bloomington, CA, saw her proceedings start in 08/14/2013 and complete by November 25, 2013, involving asset liquidation."
Ngoc Minh Tran — California, 6:13-bk-23832-SC


ᐅ Kathy Thi Tran, California

Address: 594 S Church Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:12-bk-12038-MW7: "The bankruptcy record of Kathy Thi Tran from Bloomington, CA, shows a Chapter 7 case filed in 2012-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2012."
Kathy Thi Tran — California, 6:12-bk-12038-MW


ᐅ Beatriz Trana, California

Address: 1521 S Althea Ave Bloomington, CA 92316

Bankruptcy Case 6:09-bk-38054-RN Overview: "In a Chapter 7 bankruptcy case, Beatriz Trana from Bloomington, CA, saw her proceedings start in November 2009 and complete by March 2010, involving asset liquidation."
Beatriz Trana — California, 6:09-bk-38054-RN


ᐅ Ceja Javier Trejo, California

Address: 18623 Orange St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-34522-PC: "Ceja Javier Trejo's bankruptcy, initiated in 10/14/2009 and concluded by January 2010 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ceja Javier Trejo — California, 6:09-bk-34522-PC


ᐅ Lawrence G Tubbs, California

Address: 17511 Iris Dr Bloomington, CA 92316

Bankruptcy Case 6:13-bk-10884-SC Overview: "In a Chapter 7 bankruptcy case, Lawrence G Tubbs from Bloomington, CA, saw their proceedings start in 01/17/2013 and complete by 04/29/2013, involving asset liquidation."
Lawrence G Tubbs — California, 6:13-bk-10884-SC


ᐅ Gerald W Tymchek, California

Address: 9736 Locust Ave Bloomington, CA 92316-1706

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-24763-MJ: "Gerald W Tymchek's Chapter 13 bankruptcy in Bloomington, CA started in 07/01/2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.08.2013."
Gerald W Tymchek — California, 6:09-bk-24763-MJ


ᐅ Jr Anthony Steve Ulibarri, California

Address: 10550 Linden Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-19710-CB Overview: "The case of Jr Anthony Steve Ulibarri in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Anthony Steve Ulibarri — California, 6:11-bk-19710-CB


ᐅ Francisco Umanzor, California

Address: 936 S Larch Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-37677-CB: "In a Chapter 7 bankruptcy case, Francisco Umanzor from Bloomington, CA, saw their proceedings start in Aug 27, 2010 and complete by 12/13/2010, involving asset liquidation."
Francisco Umanzor — California, 6:10-bk-37677-CB


ᐅ Julia I Uribe, California

Address: 9955 Lombardy Ave Bloomington, CA 92316

Bankruptcy Case 6:12-bk-13649-MJ Overview: "Julia I Uribe's Chapter 7 bankruptcy, filed in Bloomington, CA in February 2012, led to asset liquidation, with the case closing in 2012-06-18."
Julia I Uribe — California, 6:12-bk-13649-MJ


ᐅ Alma Uribe, California

Address: 10701 Cedar Ave Spc 154 Bloomington, CA 92316

Bankruptcy Case 6:10-bk-14592-PC Summary: "In a Chapter 7 bankruptcy case, Alma Uribe from Bloomington, CA, saw her proceedings start in 02/19/2010 and complete by 2010-06-09, involving asset liquidation."
Alma Uribe — California, 6:10-bk-14592-PC


ᐅ Roberto Uribe, California

Address: 573 Tullock St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-20055-EC7: "Roberto Uribe's bankruptcy, initiated in 2010-04-05 and concluded by July 2010 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Uribe — California, 6:10-bk-20055-EC


ᐅ Margarita Valdez, California

Address: 17644 Otilla St Bloomington, CA 92316-2554

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10165-SY: "Margarita Valdez's Chapter 7 bankruptcy, filed in Bloomington, CA in January 2015, led to asset liquidation, with the case closing in 04/09/2015."
Margarita Valdez — California, 6:15-bk-10165-SY


ᐅ Maria Beatriz Valdez, California

Address: 9725 Sandalwood Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 12-13012-MM7: "The bankruptcy filing by Maria Beatriz Valdez, undertaken in 09/26/2012 in Bloomington, CA under Chapter 7, concluded with discharge in 01/06/2013 after liquidating assets."
Maria Beatriz Valdez — California, 12-13012


ᐅ Sylvia Valdez, California

Address: 11124 Walnut St Bloomington, CA 92316-3232

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-26254-MJ: "Sylvia Valdez's Bloomington, CA bankruptcy under Chapter 13 in 2009-07-20 led to a structured repayment plan, successfully discharged in December 2014."
Sylvia Valdez — California, 6:09-bk-26254-MJ


ᐅ Vincent Valdez, California

Address: 11124 Walnut St Bloomington, CA 92316-3232

Bankruptcy Case 6:09-bk-26254-MJ Summary: "The bankruptcy record for Vincent Valdez from Bloomington, CA, under Chapter 13, filed in 2009-07-20, involved setting up a repayment plan, finalized by 12/23/2014."
Vincent Valdez — California, 6:09-bk-26254-MJ


ᐅ David Valdivia, California

Address: 10566 Danbury Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-22301-TD Overview: "In Bloomington, CA, David Valdivia filed for Chapter 7 bankruptcy in 2010-04-24. This case, involving liquidating assets to pay off debts, was resolved by August 4, 2010."
David Valdivia — California, 6:10-bk-22301-TD


ᐅ Vicente Valdovinos, California

Address: 1295 Fillmore Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-37022-CB7: "The bankruptcy filing by Vicente Valdovinos, undertaken in 08.24.2010 in Bloomington, CA under Chapter 7, concluded with discharge in Dec 13, 2010 after liquidating assets."
Vicente Valdovinos — California, 6:10-bk-37022-CB


ᐅ Sanchez Guillermo Valencia, California

Address: 10847 Birch Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-17892-DS: "In a Chapter 7 bankruptcy case, Sanchez Guillermo Valencia from Bloomington, CA, saw his proceedings start in 03/10/2011 and complete by 2011-07-13, involving asset liquidation."
Sanchez Guillermo Valencia — California, 6:11-bk-17892-DS


ᐅ Gabriela Valencia, California

Address: 18470 Ash St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:13-bk-23698-WJ: "The bankruptcy record of Gabriela Valencia from Bloomington, CA, shows a Chapter 7 case filed in 08.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 25, 2013."
Gabriela Valencia — California, 6:13-bk-23698-WJ


ᐅ Rosa Valencia, California

Address: 18710 Sequoia Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-13552-EC7: "Rosa Valencia's Chapter 7 bankruptcy, filed in Bloomington, CA in February 2010, led to asset liquidation, with the case closing in 2010-05-22."
Rosa Valencia — California, 6:10-bk-13552-EC


ᐅ Dora Valenzuela, California

Address: 9975 Magnolia St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:09-bk-37876-RN7: "In a Chapter 7 bankruptcy case, Dora Valenzuela from Bloomington, CA, saw her proceedings start in 2009-11-18 and complete by February 28, 2010, involving asset liquidation."
Dora Valenzuela — California, 6:09-bk-37876-RN


ᐅ Paloma Valenzuela, California

Address: 10701 Cedar Ave Spc 206 Bloomington, CA 92316-2718

Bankruptcy Case 6:14-bk-17934-WJ Summary: "In a Chapter 7 bankruptcy case, Paloma Valenzuela from Bloomington, CA, saw her proceedings start in Jun 18, 2014 and complete by 09/16/2014, involving asset liquidation."
Paloma Valenzuela — California, 6:14-bk-17934-WJ


ᐅ Sue Chong Valk, California

Address: 10074 Orchard St Bloomington, CA 92316-1826

Brief Overview of Bankruptcy Case 6:15-bk-18021-MH: "In a Chapter 7 bankruptcy case, Sue Chong Valk from Bloomington, CA, saw her proceedings start in August 2015 and complete by 11.10.2015, involving asset liquidation."
Sue Chong Valk — California, 6:15-bk-18021-MH


ᐅ Alejandra Vargas, California

Address: 10464 Linden Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47546-RK: "The case of Alejandra Vargas in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandra Vargas — California, 2:12-bk-47546-RK


ᐅ Jr Hector Manuel Vargas, California

Address: 10725 Laurel Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-27625-DS: "The bankruptcy filing by Jr Hector Manuel Vargas, undertaken in 10.25.2013 in Bloomington, CA under Chapter 7, concluded with discharge in 02/04/2014 after liquidating assets."
Jr Hector Manuel Vargas — California, 6:13-bk-27625-DS


ᐅ Gerardo Herrera Vargas, California

Address: 947 Manzanita St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:13-bk-23393-WJ7: "In a Chapter 7 bankruptcy case, Gerardo Herrera Vargas from Bloomington, CA, saw his proceedings start in 08.06.2013 and complete by 11.18.2013, involving asset liquidation."
Gerardo Herrera Vargas — California, 6:13-bk-23393-WJ


ᐅ Ramon Vargas, California

Address: 19144 Jurupa Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17389-DS: "In a Chapter 7 bankruptcy case, Ramon Vargas from Bloomington, CA, saw his proceedings start in March 24, 2012 and complete by 2012-07-27, involving asset liquidation."
Ramon Vargas — California, 6:12-bk-17389-DS


ᐅ Jessica A Vasquez, California

Address: 9913 Grace St Bloomington, CA 92316-3901

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-16061-WJ: "In a Chapter 7 bankruptcy case, Jessica A Vasquez from Bloomington, CA, saw her proceedings start in July 2016 and complete by October 5, 2016, involving asset liquidation."
Jessica A Vasquez — California, 6:16-bk-16061-WJ


ᐅ Antonio E Vasquez, California

Address: 9913 Grace St Bloomington, CA 92316-3901

Bankruptcy Case 6:16-bk-16061-WJ Summary: "In a Chapter 7 bankruptcy case, Antonio E Vasquez from Bloomington, CA, saw their proceedings start in July 2016 and complete by October 5, 2016, involving asset liquidation."
Antonio E Vasquez — California, 6:16-bk-16061-WJ


ᐅ Benjamin Vasquez, California

Address: 9924 Grace St Bloomington, CA 92316

Bankruptcy Case 6:10-bk-13048-MJ Summary: "Benjamin Vasquez's bankruptcy, initiated in 2010-02-03 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."
Benjamin Vasquez — California, 6:10-bk-13048-MJ