personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bonita, 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 Beatrice Elizabeth Sandoval, California

Address: 6200 San Miguel Rd Bonita, CA 91902-2928

Brief Overview of Bankruptcy Case 15-03904-MM7: "Bonita, CA resident Beatrice Elizabeth Sandoval's 06/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2015."
Beatrice Elizabeth Sandoval — California, 15-03904


ᐅ Victor Santana, California

Address: 940 Buckaroo Ln Bonita, CA 91902

Concise Description of Bankruptcy Case 10-16140-LA77: "The bankruptcy record of Victor Santana from Bonita, CA, shows a Chapter 7 case filed in 09.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.07.2010."
Victor Santana — California, 10-16140


ᐅ Maria Lourdes Sarda, California

Address: 2920 Briarwood Rd Unit B6 Bonita, CA 91902

Brief Overview of Bankruptcy Case 13-06436-CL7: "The case of Maria Lourdes Sarda in Bonita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Lourdes Sarda — California, 13-06436


ᐅ Brian Sarmiento, California

Address: PO Box 2038 Bonita, CA 91908

Bankruptcy Case 09-17895-LA7 Overview: "The case of Brian Sarmiento in Bonita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Sarmiento — California, 09-17895


ᐅ Jack Sasson, California

Address: 3005 Sandover Ct Bonita, CA 91902

Concise Description of Bankruptcy Case 12-14943-LA77: "The bankruptcy filing by Jack Sasson, undertaken in 11/07/2012 in Bonita, CA under Chapter 7, concluded with discharge in February 16, 2013 after liquidating assets."
Jack Sasson — California, 12-14943


ᐅ Augustine Guillermo Saucedo, California

Address: 3025 Plaza Alonzo Bonita, CA 91902

Concise Description of Bankruptcy Case 13-01828-LT77: "Bonita, CA resident Augustine Guillermo Saucedo's 2013-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/07/2013."
Augustine Guillermo Saucedo — California, 13-01828


ᐅ Aurelia Sazon, California

Address: 1563 Cumbre Vw Bonita, CA 91902

Bankruptcy Case 10-12553-MM7 Overview: "In a Chapter 7 bankruptcy case, Aurelia Sazon from Bonita, CA, saw her proceedings start in 2010-07-16 and complete by 10/13/2010, involving asset liquidation."
Aurelia Sazon — California, 10-12553


ᐅ Andrea Joy Schaeffer, California

Address: 3845 Avenida Palo Verde Bonita, CA 91902

Bankruptcy Case 11-18818-LT7 Summary: "The bankruptcy record of Andrea Joy Schaeffer from Bonita, CA, shows a Chapter 7 case filed in Nov 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.21.2012."
Andrea Joy Schaeffer — California, 11-18818


ᐅ Heather Schaetzka, California

Address: 3545 Valley Rd Apt 4 Bonita, CA 91902

Brief Overview of Bankruptcy Case 10-02330-PB7: "The bankruptcy filing by Heather Schaetzka, undertaken in Feb 16, 2010 in Bonita, CA under Chapter 7, concluded with discharge in May 17, 2010 after liquidating assets."
Heather Schaetzka — California, 10-02330


ᐅ Alisha Ann Schenck, California

Address: 4364 Bonita Rd # 405 Bonita, CA 91902

Bankruptcy Case 13-02226-MM7 Summary: "In Bonita, CA, Alisha Ann Schenck filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2013."
Alisha Ann Schenck — California, 13-02226


ᐅ Patrick R Schneeman, California

Address: 3669 Bonita Ranch Ct Bonita, CA 91902

Snapshot of U.S. Bankruptcy Proceeding Case 13-03117-CL7: "Patrick R Schneeman's bankruptcy, initiated in Mar 29, 2013 and concluded by July 8, 2013 in Bonita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick R Schneeman — California, 13-03117


ᐅ Jr Schniepp, California

Address: 3327 Watercrest Ct Bonita, CA 91902

Snapshot of U.S. Bankruptcy Proceeding Case 10-12673-LA7: "The bankruptcy filing by Jr Schniepp, undertaken in 07.20.2010 in Bonita, CA under Chapter 7, concluded with discharge in 11/05/2010 after liquidating assets."
Jr Schniepp — California, 10-12673


ᐅ Michael Jon Schultz, California

Address: PO Box 1617 Bonita, CA 91908

Bankruptcy Case 12-00294-LA7 Summary: "In Bonita, CA, Michael Jon Schultz filed for Chapter 7 bankruptcy in January 11, 2012. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2012."
Michael Jon Schultz — California, 12-00294


ᐅ Sherry Shehan, California

Address: PO Box 1971 Bonita, CA 91908

Snapshot of U.S. Bankruptcy Proceeding Case 09-17468-JM7: "The case of Sherry Shehan in Bonita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sherry Shehan — California, 09-17468


ᐅ Luis Silva, California

Address: 442 Ridgeview Ct Bonita, CA 91902

Bankruptcy Case 10-03893-LT7 Overview: "Luis Silva's bankruptcy, initiated in March 2010 and concluded by June 15, 2010 in Bonita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Silva — California, 10-03893


ᐅ Lucia Gonzalez Silvas, California

Address: 1436 Country Vistas Ln Bonita, CA 91902-4273

Concise Description of Bankruptcy Case 16-01001-MM77: "Lucia Gonzalez Silvas's Chapter 7 bankruptcy, filed in Bonita, CA in 2016-02-29, led to asset liquidation, with the case closing in May 2016."
Lucia Gonzalez Silvas — California, 16-01001


ᐅ Richard Silvas, California

Address: 1436 Country Vistas Ln Bonita, CA 91902-4273

Brief Overview of Bankruptcy Case 16-01001-MM7: "The bankruptcy filing by Richard Silvas, undertaken in February 29, 2016 in Bonita, CA under Chapter 7, concluded with discharge in 05.29.2016 after liquidating assets."
Richard Silvas — California, 16-01001


ᐅ Louise Sisty, California

Address: 3020 Anderson St Bonita, CA 91902

Snapshot of U.S. Bankruptcy Proceeding Case 12-04858-MM7: "Louise Sisty's Chapter 7 bankruptcy, filed in Bonita, CA in 2012-04-03, led to asset liquidation, with the case closing in Jul 20, 2012."
Louise Sisty — California, 12-04858


ᐅ William Smith, California

Address: 3533 Valley Rd Apt 3 Bonita, CA 91902

Concise Description of Bankruptcy Case 10-02159-LT77: "Bonita, CA resident William Smith's Feb 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2010."
William Smith — California, 10-02159


ᐅ Karen Solorzano, California

Address: 3710 Avenida Palo Verde Bonita, CA 91902

Bankruptcy Case 10-13719-MM7 Summary: "Karen Solorzano's Chapter 7 bankruptcy, filed in Bonita, CA in 07/31/2010, led to asset liquidation, with the case closing in 2010-11-16."
Karen Solorzano — California, 10-13719


ᐅ Lupe Solorzano, California

Address: 2809 Via Del Allazon Bonita, CA 91902

Bankruptcy Case 12-15214-LA7 Summary: "Lupe Solorzano's bankruptcy, initiated in November 2012 and concluded by 02.24.2013 in Bonita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lupe Solorzano — California, 12-15214


ᐅ Joseph James Sorrells, California

Address: 3331 Amadita Ct Bonita, CA 91902-2227

Bankruptcy Case 16-00885-LA7 Overview: "Bonita, CA resident Joseph James Sorrells's February 24, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-24."
Joseph James Sorrells — California, 16-00885


ᐅ Evonne Spineto, California

Address: PO Box 1422 Bonita, CA 91908

Brief Overview of Bankruptcy Case 12-04754-LA7: "Evonne Spineto's Chapter 7 bankruptcy, filed in Bonita, CA in 03.31.2012, led to asset liquidation, with the case closing in 2012-07-17."
Evonne Spineto — California, 12-04754


ᐅ Martin Rebecca St, California

Address: 3522 Sweetwater Rd Bonita, CA 91902

Bankruptcy Case 13-08397-LA7 Overview: "The bankruptcy filing by Martin Rebecca St, undertaken in August 21, 2013 in Bonita, CA under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Martin Rebecca St — California, 13-08397


ᐅ Jr Jaime F Sumulong, California

Address: 5342 Carolyn Vista Ln Bonita, CA 91902

Bankruptcy Case 12-03353-LA7 Summary: "The bankruptcy record of Jr Jaime F Sumulong from Bonita, CA, shows a Chapter 7 case filed in March 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2012."
Jr Jaime F Sumulong — California, 12-03353


ᐅ Nash Swan, California

Address: 4364 Bonita Rd # 304 Bonita, CA 91902

Bankruptcy Case 13-05348-LT7 Overview: "The bankruptcy record of Nash Swan from Bonita, CA, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-01."
Nash Swan — California, 13-05348


ᐅ Kia L Sykes, California

Address: 4364 Bonita Rd # 279 Bonita, CA 91902

Brief Overview of Bankruptcy Case 11-19140-LA7: "The bankruptcy filing by Kia L Sykes, undertaken in 11/27/2011 in Bonita, CA under Chapter 7, concluded with discharge in 02.28.2012 after liquidating assets."
Kia L Sykes — California, 11-19140


ᐅ Jr Benito Tapia, California

Address: 3427 Valley Rd Apt 7 Bonita, CA 91902

Snapshot of U.S. Bankruptcy Proceeding Case 10-08569-LT7: "The bankruptcy filing by Jr Benito Tapia, undertaken in 2010-05-19 in Bonita, CA under Chapter 7, concluded with discharge in Aug 28, 2010 after liquidating assets."
Jr Benito Tapia — California, 10-08569


ᐅ Carol Marie Thomas, California

Address: 3936 Bardaquera Pl Bonita, CA 91902

Snapshot of U.S. Bankruptcy Proceeding Case 12-05929-MM7: "The case of Carol Marie Thomas in Bonita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Marie Thomas — California, 12-05929


ᐅ Gracie M Thompson, California

Address: 5151 Robinwood Rd Apt 4 Bonita, CA 91902-1952

Snapshot of U.S. Bankruptcy Proceeding Case 15-00044-LA7: "Gracie M Thompson's bankruptcy, initiated in 01.06.2015 and concluded by 2015-04-06 in Bonita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gracie M Thompson — California, 15-00044


ᐅ Monroy Jose A Torres, California

Address: 3919 Palo Dr Bonita, CA 91902

Bankruptcy Case 12-04743-PB7 Overview: "The bankruptcy record of Monroy Jose A Torres from Bonita, CA, shows a Chapter 7 case filed in 03.31.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-17."
Monroy Jose A Torres — California, 12-04743


ᐅ Dion Trieb, California

Address: 633 Forester Ln Bonita, CA 91902

Bankruptcy Case 09-17811-PB7 Overview: "The case of Dion Trieb in Bonita, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dion Trieb — California, 09-17811


ᐅ Richard Tvrdevich, California

Address: 1775 S Point Dr Bonita, CA 91902

Bankruptcy Case 12-06369-LT7 Overview: "Richard Tvrdevich's Chapter 7 bankruptcy, filed in Bonita, CA in May 1, 2012, led to asset liquidation, with the case closing in 2012-08-17."
Richard Tvrdevich — California, 12-06369


ᐅ Cipriano Valdes, California

Address: 2910 Plaza Leonardo Bonita, CA 91902-1611

Snapshot of U.S. Bankruptcy Proceeding Case 15-00672-MM7: "In Bonita, CA, Cipriano Valdes filed for Chapter 7 bankruptcy in Feb 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/09/2015."
Cipriano Valdes — California, 15-00672


ᐅ Sam Valdez, California

Address: 3801 Bonita View Dr Bonita, CA 91902

Bankruptcy Case 09-16614-LT7 Summary: "The bankruptcy filing by Sam Valdez, undertaken in 10.30.2009 in Bonita, CA under Chapter 7, concluded with discharge in 02/08/2010 after liquidating assets."
Sam Valdez — California, 09-16614


ᐅ Walter Huvilla Valdez, California

Address: 3024 Sandover Ct Bonita, CA 91902

Bankruptcy Case 12-15905-CL7 Overview: "The bankruptcy record of Walter Huvilla Valdez from Bonita, CA, shows a Chapter 7 case filed in November 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 11, 2013."
Walter Huvilla Valdez — California, 12-15905


ᐅ Jeffrey Valenzuela, California

Address: 4355 Country Trl Bonita, CA 91902

Snapshot of U.S. Bankruptcy Proceeding Case 10-11919-LA7: "In Bonita, CA, Jeffrey Valenzuela filed for Chapter 7 bankruptcy in July 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-22."
Jeffrey Valenzuela — California, 10-11919


ᐅ Orlando Enrique Valenzuela, California

Address: 1584 White Horse Ct Bonita, CA 91902

Brief Overview of Bankruptcy Case 12-16088-LT7: "Orlando Enrique Valenzuela's Chapter 7 bankruptcy, filed in Bonita, CA in 2012-12-06, led to asset liquidation, with the case closing in 2013-03-17."
Orlando Enrique Valenzuela — California, 12-16088


ᐅ Tassel Iii John Van, California

Address: 3918 Country Trl Bonita, CA 91902

Bankruptcy Case 12-13359-LA7 Overview: "The bankruptcy record of Tassel Iii John Van from Bonita, CA, shows a Chapter 7 case filed in 2012-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in January 9, 2013."
Tassel Iii John Van — California, 12-13359


ᐅ Alejandro P Vargas, California

Address: 1023 Surrey Dr Bonita, CA 91902

Bankruptcy Case 12-14836-LA7 Summary: "Bonita, CA resident Alejandro P Vargas's 2012-11-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Alejandro P Vargas — California, 12-14836


ᐅ Aisha Tanyay Vejar, California

Address: 3746 Aliso Ct Bonita, CA 91902

Bankruptcy Case 13-03521-LT7 Overview: "Aisha Tanyay Vejar's Chapter 7 bankruptcy, filed in Bonita, CA in 04/05/2013, led to asset liquidation, with the case closing in July 2013."
Aisha Tanyay Vejar — California, 13-03521


ᐅ Beatriz Amparo Vela, California

Address: 4095 Bonita Rd Bonita, CA 91902-1318

Bankruptcy Case 15-05216-LA7 Summary: "Beatriz Amparo Vela's bankruptcy, initiated in August 2015 and concluded by 2015-11-10 in Bonita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatriz Amparo Vela — California, 15-05216


ᐅ Guadalupe Verdugo, California

Address: 1202 Fallbrook Ct Bonita, CA 91902

Brief Overview of Bankruptcy Case 13-02617-LT7: "Bonita, CA resident Guadalupe Verdugo's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Guadalupe Verdugo — California, 13-02617


ᐅ Lisa Viola, California

Address: 3502 Sweetwater Rd Bonita, CA 91902

Bankruptcy Case 09-16584-LT7 Summary: "Bonita, CA resident Lisa Viola's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 8, 2010."
Lisa Viola — California, 09-16584


ᐅ Danny Walton, California

Address: 3855 Avenida San Miguel Bonita, CA 91902

Snapshot of U.S. Bankruptcy Proceeding Case 10-03000-LA7: "The bankruptcy record of Danny Walton from Bonita, CA, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-01."
Danny Walton — California, 10-03000


ᐅ Kenneth Golden Watson, California

Address: 2957 Plaza Miguel Bonita, CA 91902-1617

Bankruptcy Case 16-00044-LA7 Overview: "Kenneth Golden Watson's bankruptcy, initiated in 2016-01-07 and concluded by 04/06/2016 in Bonita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Golden Watson — California, 16-00044


ᐅ Caitlin T Weingarden, California

Address: 4364 Bonita Rd Bonita, CA 91902

Bankruptcy Case 13-05986-LT7 Summary: "The bankruptcy record of Caitlin T Weingarden from Bonita, CA, shows a Chapter 7 case filed in 2013-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2013."
Caitlin T Weingarden — California, 13-05986


ᐅ Stuart W Weingarden, California

Address: 4364 Bonita Rd # 402 Bonita, CA 91902

Concise Description of Bankruptcy Case 13-03411-LA77: "Stuart W Weingarden's Chapter 7 bankruptcy, filed in Bonita, CA in 04/01/2013, led to asset liquidation, with the case closing in 07.11.2013."
Stuart W Weingarden — California, 13-03411


ᐅ Bradley Weiss, California

Address: 3911 Rock River Ln Bonita, CA 91902

Bankruptcy Case 10-15711-PB7 Summary: "Bradley Weiss's bankruptcy, initiated in 08/31/2010 and concluded by 12.17.2010 in Bonita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Weiss — California, 10-15711


ᐅ Donald Eugene Wilkes, California

Address: PO Box 1651 Bonita, CA 91908

Concise Description of Bankruptcy Case 13-02024-LA77: "In a Chapter 7 bankruptcy case, Donald Eugene Wilkes from Bonita, CA, saw their proceedings start in 02/28/2013 and complete by June 2013, involving asset liquidation."
Donald Eugene Wilkes — California, 13-02024


ᐅ Cezarina Aguirre Williams, California

Address: 3541 Valley Rd Apt 8 Bonita, CA 91902

Bankruptcy Case 13-10601-CL7 Overview: "Cezarina Aguirre Williams's bankruptcy, initiated in Oct 31, 2013 and concluded by February 9, 2014 in Bonita, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cezarina Aguirre Williams — California, 13-10601


ᐅ Martha Zanabria, California

Address: 2920 Briarwood Rd Unit B13 Bonita, CA 91902

Bankruptcy Case 10-08471-LT7 Summary: "In Bonita, CA, Martha Zanabria filed for Chapter 7 bankruptcy in May 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2010."
Martha Zanabria — California, 10-08471