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 Sandra L Vasquez, California

Address: 1055 S Church Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-51854-MJ: "Sandra L Vasquez's bankruptcy, initiated in December 2010 and concluded by 2011-05-04 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra L Vasquez — California, 6:10-bk-51854-MJ


ᐅ Marino Vasquez, California

Address: 18585 Marygold Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-17124-SC Summary: "The case of Marino Vasquez in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marino Vasquez — California, 6:11-bk-17124-SC


ᐅ Roland Vasquez, California

Address: 18363 Valley Blvd Spc 39 Bloomington, CA 92316-1742

Concise Description of Bankruptcy Case 6:15-bk-15669-MJ7: "Roland Vasquez's Chapter 7 bankruptcy, filed in Bloomington, CA in 06.04.2015, led to asset liquidation, with the case closing in September 2015."
Roland Vasquez — California, 6:15-bk-15669-MJ


ᐅ John Vasquez, California

Address: 1553 Pinedale Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-42466-CB Summary: "The case of John Vasquez in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Vasquez — California, 6:10-bk-42466-CB


ᐅ Ii Ross Allen Veckey, California

Address: 621 W Grovewood Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:13-bk-12366-SC7: "The case of Ii Ross Allen Veckey in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii Ross Allen Veckey — California, 6:13-bk-12366-SC


ᐅ Ronald Velasco, California

Address: 17580 Maywood St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-29582-SC: "The bankruptcy record of Ronald Velasco from Bloomington, CA, shows a Chapter 7 case filed in Jun 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 18, 2011."
Ronald Velasco — California, 6:11-bk-29582-SC


ᐅ Keuly Yuriko Velasquez, California

Address: 18572 Hawthorne Ave Bloomington, CA 92316-1420

Concise Description of Bankruptcy Case 6:15-bk-16439-MH7: "The case of Keuly Yuriko Velasquez in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keuly Yuriko Velasquez — California, 6:15-bk-16439-MH


ᐅ Rosaura Velazquez, California

Address: 18428 Mindanao St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-29976-DS7: "In Bloomington, CA, Rosaura Velazquez filed for Chapter 7 bankruptcy in 2010-06-28. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Rosaura Velazquez — California, 6:10-bk-29976-DS


ᐅ Eduardo Velazquezdiaz, California

Address: 18865 Buckskin Dr Bloomington, CA 92316-2759

Bankruptcy Case 6:15-bk-14077-MJ Overview: "Eduardo Velazquezdiaz's bankruptcy, initiated in 2015-04-23 and concluded by Jul 22, 2015 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Velazquezdiaz — California, 6:15-bk-14077-MJ


ᐅ Fernando Vidal, California

Address: PO Box 27 Bloomington, CA 92316-0027

Bankruptcy Case 6:15-bk-21347-SY Overview: "The bankruptcy filing by Fernando Vidal, undertaken in November 2015 in Bloomington, CA under Chapter 7, concluded with discharge in 02/18/2016 after liquidating assets."
Fernando Vidal — California, 6:15-bk-21347-SY


ᐅ Sr Jose Guadalupe Vigil, California

Address: 887 S Ashford Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:12-bk-34166-MH7: "Sr Jose Guadalupe Vigil's bankruptcy, initiated in Oct 26, 2012 and concluded by 2013-02-05 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jose Guadalupe Vigil — California, 6:12-bk-34166-MH


ᐅ Theresa Villa, California

Address: 10440 Alder Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-44310-MW: "In a Chapter 7 bankruptcy case, Theresa Villa from Bloomington, CA, saw her proceedings start in 2010-10-22 and complete by 2011-02-24, involving asset liquidation."
Theresa Villa — California, 6:10-bk-44310-MW


ᐅ Juan M Villagran, California

Address: 11935 Pine St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:13-bk-13997-WJ7: "Bloomington, CA resident Juan M Villagran's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2013."
Juan M Villagran — California, 6:13-bk-13997-WJ


ᐅ Jorge Villalobos, California

Address: 11242 Cactus Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-29468-MH: "Bloomington, CA resident Jorge Villalobos's 12/02/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-14."
Jorge Villalobos — California, 6:13-bk-29468-MH


ᐅ Irma Villalobos, California

Address: 10829 Claremont Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-25444-SC Overview: "Bloomington, CA resident Irma Villalobos's 05/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-12."
Irma Villalobos — California, 6:11-bk-25444-SC


ᐅ Yanira Villalta, California

Address: 1404 W Orchard St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-10691-DS: "Bloomington, CA resident Yanira Villalta's Jan 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Yanira Villalta — California, 6:11-bk-10691-DS


ᐅ Martin Viorato, California

Address: 1550 W Carter St Bloomington, CA 92316

Bankruptcy Case 6:10-bk-44549-MJ Summary: "In Bloomington, CA, Martin Viorato filed for Chapter 7 bankruptcy in 2010-10-25. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Martin Viorato — California, 6:10-bk-44549-MJ


ᐅ Jaime Vital, California

Address: 1147 S Glenwood Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-13554-MJ: "In Bloomington, CA, Jaime Vital filed for Chapter 7 bankruptcy in 02.02.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-07."
Jaime Vital — California, 6:11-bk-13554-MJ


ᐅ Elisama Voltairre, California

Address: 9925 Lombardy Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-31664-CB Overview: "Elisama Voltairre's Chapter 7 bankruptcy, filed in Bloomington, CA in July 2010, led to asset liquidation, with the case closing in November 2010."
Elisama Voltairre — California, 6:10-bk-31664-CB


ᐅ Audrey Ward, California

Address: 1316 S Lilac Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-16140-CB: "The bankruptcy record of Audrey Ward from Bloomington, CA, shows a Chapter 7 case filed in Mar 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-25."
Audrey Ward — California, 6:10-bk-16140-CB


ᐅ Ii Gene E Weller, California

Address: 18553 11th St Bloomington, CA 92316

Bankruptcy Case 6:12-bk-35848-MH Summary: "In a Chapter 7 bankruptcy case, Ii Gene E Weller from Bloomington, CA, saw their proceedings start in 11.19.2012 and complete by Mar 1, 2013, involving asset liquidation."
Ii Gene E Weller — California, 6:12-bk-35848-MH


ᐅ Stephanie Westervoorde, California

Address: 10701 Cedar Ave Spc 204 Bloomington, CA 92316-2718

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10562-SC: "The bankruptcy record of Stephanie Westervoorde from Bloomington, CA, shows a Chapter 7 case filed in January 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2015."
Stephanie Westervoorde — California, 6:15-bk-10562-SC


ᐅ Jr John Whalen, California

Address: 9752 Cedar Ave Bloomington, CA 92316

Bankruptcy Case 6:10-bk-49122-DS Overview: "The bankruptcy record of Jr John Whalen from Bloomington, CA, shows a Chapter 7 case filed in Dec 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 8, 2011."
Jr John Whalen — California, 6:10-bk-49122-DS


ᐅ Martina White, California

Address: 11356 Farmers Ct Bloomington, CA 92316

Bankruptcy Case 6:09-bk-36739-PC Overview: "The bankruptcy record of Martina White from Bloomington, CA, shows a Chapter 7 case filed in 11/05/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.23.2010."
Martina White — California, 6:09-bk-36739-PC


ᐅ Larry Whitman, California

Address: 10535 Orchard St Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:13-bk-17642-WJ: "Larry Whitman's Chapter 7 bankruptcy, filed in Bloomington, CA in April 29, 2013, led to asset liquidation, with the case closing in 08/12/2013."
Larry Whitman — California, 6:13-bk-17642-WJ


ᐅ Oscar Wilbon, California

Address: PO Box 412 Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-18426-PC: "The bankruptcy filing by Oscar Wilbon, undertaken in 2010-03-24 in Bloomington, CA under Chapter 7, concluded with discharge in 07/04/2010 after liquidating assets."
Oscar Wilbon — California, 6:10-bk-18426-PC


ᐅ Dora L Willett, California

Address: 719 S Lancewood Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:13-bk-28074-MJ: "In Bloomington, CA, Dora L Willett filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-11."
Dora L Willett — California, 6:13-bk-28074-MJ


ᐅ James Charles Williams, California

Address: 552 S Ashford Ave Bloomington, CA 92316

Bankruptcy Case 6:11-bk-32364-CB Summary: "The case of James Charles Williams in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Charles Williams — California, 6:11-bk-32364-CB


ᐅ Beverly Woodard, California

Address: 18512 San Bernardino Ave Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-29044-DS7: "Bloomington, CA resident Beverly Woodard's 06/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.24.2010."
Beverly Woodard — California, 6:10-bk-29044-DS


ᐅ Ricardo A Wuence, California

Address: 875 S Quince Ave Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-12747-SC: "The bankruptcy filing by Ricardo A Wuence, undertaken in 2011-01-26 in Bloomington, CA under Chapter 7, concluded with discharge in May 31, 2011 after liquidating assets."
Ricardo A Wuence — California, 6:11-bk-12747-SC


ᐅ Elmer L Yanes, California

Address: 18772 10th St Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-38743-MW: "In Bloomington, CA, Elmer L Yanes filed for Chapter 7 bankruptcy in 2011-09-09. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2012."
Elmer L Yanes — California, 6:11-bk-38743-MW


ᐅ Gamez Norberto Yanez, California

Address: 10831 Maple Ave Bloomington, CA 92316-2620

Brief Overview of Bankruptcy Case 6:15-bk-12762-MJ: "The case of Gamez Norberto Yanez in Bloomington, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gamez Norberto Yanez — California, 6:15-bk-12762-MJ


ᐅ Arturo Yanez, California

Address: 18115 10th St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-13882-MJ7: "Arturo Yanez's bankruptcy, initiated in 2010-02-12 and concluded by 2010-05-25 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Yanez — California, 6:10-bk-13882-MJ


ᐅ Baeza Armando Yanez, California

Address: 18841 3rd St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:13-bk-16062-WJ7: "In Bloomington, CA, Baeza Armando Yanez filed for Chapter 7 bankruptcy in 04/03/2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2013."
Baeza Armando Yanez — California, 6:13-bk-16062-WJ


ᐅ Francis Yonkey, California

Address: 17455 Marygold Ave Spc 8 Bloomington, CA 92316

Bankruptcy Case 6:09-bk-38761-MJ Summary: "The bankruptcy filing by Francis Yonkey, undertaken in 2009-11-28 in Bloomington, CA under Chapter 7, concluded with discharge in March 16, 2010 after liquidating assets."
Francis Yonkey — California, 6:09-bk-38761-MJ


ᐅ Andres Zamora, California

Address: 9804 Alder Ave Apt 130 Bloomington, CA 92316-1667

Concise Description of Bankruptcy Case 6:15-bk-13776-SY7: "The bankruptcy filing by Andres Zamora, undertaken in 2015-04-15 in Bloomington, CA under Chapter 7, concluded with discharge in Jul 14, 2015 after liquidating assets."
Andres Zamora — California, 6:15-bk-13776-SY


ᐅ Rafael Zamora, California

Address: 18775 13th St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-35648-TD7: "The bankruptcy filing by Rafael Zamora, undertaken in Aug 12, 2010 in Bloomington, CA under Chapter 7, concluded with discharge in Dec 15, 2010 after liquidating assets."
Rafael Zamora — California, 6:10-bk-35648-TD


ᐅ Norma O Zamudio, California

Address: 11116 Meadowlark Ln Bloomington, CA 92316

Bankruptcy Case 6:11-bk-46778-SC Overview: "In Bloomington, CA, Norma O Zamudio filed for Chapter 7 bankruptcy in 12/05/2011. This case, involving liquidating assets to pay off debts, was resolved by 04.08.2012."
Norma O Zamudio — California, 6:11-bk-46778-SC


ᐅ David Zaragoza, California

Address: 1507 S Iris Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-34915-CB: "David Zaragoza's Chapter 7 bankruptcy, filed in Bloomington, CA in 08.06.2010, led to asset liquidation, with the case closing in Nov 18, 2010."
David Zaragoza — California, 6:10-bk-34915-CB


ᐅ Alfredo Zataray, California

Address: 11733 Cricket Dr Bloomington, CA 92316

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48005-MH: "In a Chapter 7 bankruptcy case, Alfredo Zataray from Bloomington, CA, saw his proceedings start in December 19, 2011 and complete by 04.22.2012, involving asset liquidation."
Alfredo Zataray — California, 6:11-bk-48005-MH


ᐅ Jason Clinton Zeeb, California

Address: 722 S Smoketree Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:13-bk-10960-WJ: "The bankruptcy record of Jason Clinton Zeeb from Bloomington, CA, shows a Chapter 7 case filed in 2013-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in 04.30.2013."
Jason Clinton Zeeb — California, 6:13-bk-10960-WJ


ᐅ Maria Zepeda, California

Address: 1469 Pinedale Ave Bloomington, CA 92316-1205

Brief Overview of Bankruptcy Case 6:16-bk-11915-MJ: "The bankruptcy filing by Maria Zepeda, undertaken in March 2016 in Bloomington, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Maria Zepeda — California, 6:16-bk-11915-MJ


ᐅ Angie G Zepeda, California

Address: 19007 Gregory St Bloomington, CA 92316-2827

Concise Description of Bankruptcy Case 6:14-bk-24997-WJ7: "Bloomington, CA resident Angie G Zepeda's Dec 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-16."
Angie G Zepeda — California, 6:14-bk-24997-WJ


ᐅ Maria L Zermeno, California

Address: 17531 Iris Dr Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:11-bk-28513-WJ: "In Bloomington, CA, Maria L Zermeno filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/09/2011."
Maria L Zermeno — California, 6:11-bk-28513-WJ


ᐅ Mora Maria Yolanda Zetina, California

Address: 10701 Cedar Ave Spc 192 Bloomington, CA 92316

Bankruptcy Case 6:11-bk-23381-WJ Summary: "The bankruptcy filing by Mora Maria Yolanda Zetina, undertaken in April 2011 in Bloomington, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Mora Maria Yolanda Zetina — California, 6:11-bk-23381-WJ


ᐅ Irene R Ziegler, California

Address: 11244 Spruce Ave Bloomington, CA 92316

Brief Overview of Bankruptcy Case 6:10-bk-51608-DS: "Irene R Ziegler's bankruptcy, initiated in 12/29/2010 and concluded by May 3, 2011 in Bloomington, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene R Ziegler — California, 6:10-bk-51608-DS


ᐅ Penny Zugec, California

Address: 18219 Valley Blvd Spc 31 Bloomington, CA 92316

Bankruptcy Case 6:10-bk-46144-CB Overview: "In Bloomington, CA, Penny Zugec filed for Chapter 7 bankruptcy in 2010-11-08. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-13."
Penny Zugec — California, 6:10-bk-46144-CB


ᐅ Victor Zuniga, California

Address: 11905 Pine St Bloomington, CA 92316

Concise Description of Bankruptcy Case 6:10-bk-15971-PC7: "Bloomington, CA resident Victor Zuniga's Mar 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Victor Zuniga — California, 6:10-bk-15971-PC