personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Claremont, 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 Maria Aurora Cunag, California

Address: 1755 N Towne Ave Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:10-bk-57082-PC: "Maria Aurora Cunag's Chapter 7 bankruptcy, filed in Claremont, CA in November 2010, led to asset liquidation, with the case closing in 03/06/2011."
Maria Aurora Cunag — California, 2:10-bk-57082-PC


ᐅ Ron Aaron Cunningham, California

Address: 310 N Indian Hill Blvd Apt 425 Claremont, CA 91711

Bankruptcy Case 2:11-bk-42802-BB Summary: "The bankruptcy filing by Ron Aaron Cunningham, undertaken in 08.01.2011 in Claremont, CA under Chapter 7, concluded with discharge in 2011-12-04 after liquidating assets."
Ron Aaron Cunningham — California, 2:11-bk-42802-BB


ᐅ Susan Daloisio, California

Address: 178 Marywood Ave Claremont, CA 91711

Bankruptcy Case 2:09-bk-40396-ER Overview: "In a Chapter 7 bankruptcy case, Susan Daloisio from Claremont, CA, saw her proceedings start in November 2009 and complete by Feb 12, 2010, involving asset liquidation."
Susan Daloisio — California, 2:09-bk-40396-ER


ᐅ Jennifer Danko, California

Address: 647 Ridgefield Dr Claremont, CA 91711

Bankruptcy Case 8:10-bk-16775-TA Overview: "In a Chapter 7 bankruptcy case, Jennifer Danko from Claremont, CA, saw her proceedings start in 05/20/2010 and complete by 2010-09-01, involving asset liquidation."
Jennifer Danko — California, 8:10-bk-16775-TA


ᐅ Odell Dantignac, California

Address: 112 Harvard Ave Claremont, CA 91711-4716

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17364-TD: "Claremont, CA resident Odell Dantignac's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 31, 2016."
Odell Dantignac — California, 2:16-bk-17364-TD


ᐅ Shalamar Grissom Dantignac, California

Address: 3801 Northampton Ave Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61265-BR: "Shalamar Grissom Dantignac's bankruptcy, initiated in Dec 16, 2011 and concluded by Apr 19, 2012 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shalamar Grissom Dantignac — California, 2:11-bk-61265-BR


ᐅ Brittman Pamela Davis, California

Address: PO Box 1485 Claremont, CA 91711-8485

Bankruptcy Case 2:14-bk-11518-BB Summary: "Brittman Pamela Davis's Chapter 7 bankruptcy, filed in Claremont, CA in 2014-01-27, led to asset liquidation, with the case closing in 05.19.2014."
Brittman Pamela Davis — California, 2:14-bk-11518-BB


ᐅ Philip A Day, California

Address: 114 Marywood Ave Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-42784-TD: "Philip A Day's Chapter 7 bankruptcy, filed in Claremont, CA in 09.27.2012, led to asset liquidation, with the case closing in 01/07/2013."
Philip A Day — California, 2:12-bk-42784-TD


ᐅ La Rosa Patricia E De, California

Address: 100 S Indian Hill Blvd Apt 334 Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:13-bk-11733-ER: "The case of La Rosa Patricia E De in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Rosa Patricia E De — California, 2:13-bk-11733-ER


ᐅ Leon Ma Remedios De, California

Address: 690 W San Jose Ave Apt 6 Claremont, CA 91711-5411

Bankruptcy Case 2:16-bk-14328-VZ Overview: "The bankruptcy record of Leon Ma Remedios De from Claremont, CA, shows a Chapter 7 case filed in 2016-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-04."
Leon Ma Remedios De — California, 2:16-bk-14328-VZ


ᐅ Leon Cheyenne De, California

Address: 566 W San Jose Ave Apt D Claremont, CA 91711

Bankruptcy Case 2:09-bk-40400-ER Summary: "The bankruptcy record of Leon Cheyenne De from Claremont, CA, shows a Chapter 7 case filed in November 2, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-12."
Leon Cheyenne De — California, 2:09-bk-40400-ER


ᐅ Eugenia Odell Deadmon, California

Address: 111 S College Ave Apt B104 Claremont, CA 91711-5055

Bankruptcy Case 2:15-bk-12986-BR Summary: "The case of Eugenia Odell Deadmon in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugenia Odell Deadmon — California, 2:15-bk-12986-BR


ᐅ Steven Delcampo, California

Address: 872 Santa Clara Ave Claremont, CA 91711

Bankruptcy Case 2:10-bk-16984-BR Overview: "In Claremont, CA, Steven Delcampo filed for Chapter 7 bankruptcy in 2010-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-08."
Steven Delcampo — California, 2:10-bk-16984-BR


ᐅ Vanessa Delgado, California

Address: 311 W Green St Claremont, CA 91711

Concise Description of Bankruptcy Case 2:10-bk-35121-AA7: "The bankruptcy filing by Vanessa Delgado, undertaken in 2010-06-21 in Claremont, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Vanessa Delgado — California, 2:10-bk-35121-AA


ᐅ Prattella Regina M Delira, California

Address: 2058 N Mills Ave Ste 203 Claremont, CA 91711

Brief Overview of Bankruptcy Case 6:11-bk-14162-SC: "The case of Prattella Regina M Delira in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Prattella Regina M Delira — California, 6:11-bk-14162-SC


ᐅ David L Derosa, California

Address: 1442 Morton Cir Apt D Claremont, CA 91711-5759

Bankruptcy Case 2:14-bk-24792-WB Summary: "David L Derosa's Chapter 7 bankruptcy, filed in Claremont, CA in Aug 1, 2014, led to asset liquidation, with the case closing in 11/10/2014."
David L Derosa — California, 2:14-bk-24792-WB


ᐅ Brian Deters, California

Address: 1028 Amarillo Dr Claremont, CA 91711

Bankruptcy Case 2:10-bk-53892-RN Overview: "Claremont, CA resident Brian Deters's 10/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-20."
Brian Deters — California, 2:10-bk-53892-RN


ᐅ Kathleen Deters, California

Address: 1028 Amarillo Dr Claremont, CA 91711

Bankruptcy Case 2:10-bk-28339-RN Overview: "The bankruptcy record of Kathleen Deters from Claremont, CA, shows a Chapter 7 case filed in 2010-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-26."
Kathleen Deters — California, 2:10-bk-28339-RN


ᐅ Lisa Glene Dettelbach, California

Address: 617 S College Ave Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:13-bk-34915-RK: "Lisa Glene Dettelbach's bankruptcy, initiated in 10.11.2013 and concluded by January 2014 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Glene Dettelbach — California, 2:13-bk-34915-RK


ᐅ Anthony S Devito, California

Address: 554 Carleton Pl Claremont, CA 91711

Bankruptcy Case 2:12-bk-32491-BB Overview: "Anthony S Devito's bankruptcy, initiated in 06/28/2012 and concluded by Oct 31, 2012 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony S Devito — California, 2:12-bk-32491-BB


ᐅ Patricia Ann Diaz, California

Address: 375 Carleton Ave Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:11-bk-14358-BR: "The bankruptcy filing by Patricia Ann Diaz, undertaken in 02/01/2011 in Claremont, CA under Chapter 7, concluded with discharge in 06.06.2011 after liquidating assets."
Patricia Ann Diaz — California, 2:11-bk-14358-BR


ᐅ Patricia Diaz, California

Address: 375 Carleton Ave Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:10-bk-15729-BB: "The case of Patricia Diaz in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Diaz — California, 2:10-bk-15729-BB


ᐅ Adrian Diaz, California

Address: 375 Carleton Ave Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16987-BR: "Adrian Diaz's bankruptcy, initiated in 03.18.2013 and concluded by 2013-06-24 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian Diaz — California, 2:13-bk-16987-BR


ᐅ Rosa Anahi Dominguez, California

Address: 505 Oakdale Dr Claremont, CA 91711

Bankruptcy Case 2:12-bk-27456-BB Summary: "The bankruptcy record of Rosa Anahi Dominguez from Claremont, CA, shows a Chapter 7 case filed in 05.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-20."
Rosa Anahi Dominguez — California, 2:12-bk-27456-BB


ᐅ Joseph Magellan Domond, California

Address: PO Box 1235 Claremont, CA 91711

Concise Description of Bankruptcy Case 2:11-bk-60076-BR7: "The bankruptcy filing by Joseph Magellan Domond, undertaken in 2011-12-08 in Claremont, CA under Chapter 7, concluded with discharge in 2012-04-11 after liquidating assets."
Joseph Magellan Domond — California, 2:11-bk-60076-BR


ᐅ Linda Kathleen Dorris, California

Address: 1270 Berrian St Claremont, CA 91711

Concise Description of Bankruptcy Case 2:09-bk-36699-ER7: "Linda Kathleen Dorris's bankruptcy, initiated in 10/01/2009 and concluded by 2010-01-11 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Kathleen Dorris — California, 2:09-bk-36699-ER


ᐅ Tiresha Ethel Dunham, California

Address: 690 W San Jose Ave Apt 8 Claremont, CA 91711

Bankruptcy Case 2:12-bk-52263-RN Overview: "In Claremont, CA, Tiresha Ethel Dunham filed for Chapter 7 bankruptcy in 2012-12-31. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2013."
Tiresha Ethel Dunham — California, 2:12-bk-52263-RN


ᐅ Michael Vincent Duterte, California

Address: 414 S Indian Hill Blvd Apt 29 Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:12-bk-36180-RN: "The bankruptcy filing by Michael Vincent Duterte, undertaken in 07/31/2012 in Claremont, CA under Chapter 7, concluded with discharge in Dec 3, 2012 after liquidating assets."
Michael Vincent Duterte — California, 2:12-bk-36180-RN


ᐅ Nicole Marie Earing, California

Address: 848 W Bonita Ave Apt I Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-35891-SB: "The case of Nicole Marie Earing in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Marie Earing — California, 2:09-bk-35891-SB


ᐅ Bernardo Eduarte, California

Address: 2040 Cape Cod Ct Claremont, CA 91711

Concise Description of Bankruptcy Case 2:10-bk-12444-ER7: "Bernardo Eduarte's bankruptcy, initiated in 2010-01-22 and concluded by 05/04/2010 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernardo Eduarte — California, 2:10-bk-12444-ER


ᐅ Carolyn Ann Eggleston, California

Address: 230 W Foothill Blvd Claremont, CA 91711

Bankruptcy Case 6:13-bk-24514-MH Overview: "The bankruptcy record of Carolyn Ann Eggleston from Claremont, CA, shows a Chapter 7 case filed in Aug 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/09/2013."
Carolyn Ann Eggleston — California, 6:13-bk-24514-MH


ᐅ Cedric Paul Elias, California

Address: 621 Aurora Dr Claremont, CA 91711

Bankruptcy Case 2:11-bk-14751-TD Summary: "The bankruptcy filing by Cedric Paul Elias, undertaken in 02/03/2011 in Claremont, CA under Chapter 7, concluded with discharge in 06/08/2011 after liquidating assets."
Cedric Paul Elias — California, 2:11-bk-14751-TD


ᐅ Elizabeth Elizalde, California

Address: 602 S College Ave Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:13-bk-23764-RN: "In Claremont, CA, Elizabeth Elizalde filed for Chapter 7 bankruptcy in 05/24/2013. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Elizabeth Elizalde — California, 2:13-bk-23764-RN


ᐅ Eric Alexander Elliott, California

Address: PO Box 2036 Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15896-MJ: "The case of Eric Alexander Elliott in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Alexander Elliott — California, 6:13-bk-15896-MJ


ᐅ Virginia Escoto, California

Address: 1252 Briarcroft Rd Claremont, CA 91711

Bankruptcy Case 2:11-bk-11748-BR Overview: "In Claremont, CA, Virginia Escoto filed for Chapter 7 bankruptcy in Jan 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-18."
Virginia Escoto — California, 2:11-bk-11748-BR


ᐅ Mahala Maria Espinoza, California

Address: 705 Pomello Dr Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:12-bk-44175-TD: "Mahala Maria Espinoza's Chapter 7 bankruptcy, filed in Claremont, CA in 10/10/2012, led to asset liquidation, with the case closing in January 2013."
Mahala Maria Espinoza — California, 2:12-bk-44175-TD


ᐅ Jeannett Espinoza, California

Address: 205 Oberlin Ave Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:10-bk-40361-PC: "The case of Jeannett Espinoza in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannett Espinoza — California, 2:10-bk-40361-PC


ᐅ Yobany A Estrada, California

Address: 750 W San Jose Ave Apt U2 Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:13-bk-32351-BR: "Yobany A Estrada's Chapter 7 bankruptcy, filed in Claremont, CA in September 2013, led to asset liquidation, with the case closing in Dec 9, 2013."
Yobany A Estrada — California, 2:13-bk-32351-BR


ᐅ Yolanda Marie Evans, California

Address: 1016 Moab Dr Claremont, CA 91711-2248

Bankruptcy Case 2:15-bk-25875-RN Overview: "The case of Yolanda Marie Evans in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Marie Evans — California, 2:15-bk-25875-RN


ᐅ Curtis Farmer, California

Address: 754 Vassar Dr Claremont, CA 91711-5103

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17635-ER: "In a Chapter 7 bankruptcy case, Curtis Farmer from Claremont, CA, saw his proceedings start in 2015-05-13 and complete by Aug 11, 2015, involving asset liquidation."
Curtis Farmer — California, 2:15-bk-17635-ER


ᐅ Steven Barry Feil, California

Address: 750 W San Jose Ave Apt N4 Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21124-RN: "The case of Steven Barry Feil in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Barry Feil — California, 2:13-bk-21124-RN


ᐅ Leonard Scott Fineberg, California

Address: 915 W Foothill Blvd PMB 611 Claremont, CA 91711

Concise Description of Bankruptcy Case 2:12-bk-24122-TD7: "Claremont, CA resident Leonard Scott Fineberg's 2012-04-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-24."
Leonard Scott Fineberg — California, 2:12-bk-24122-TD


ᐅ David Flores, California

Address: 4101 Boise Ln Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65424-VZ: "Claremont, CA resident David Flores's 2010-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
David Flores — California, 2:10-bk-65424-VZ


ᐅ Michael L Flores, California

Address: 1026 Occidental Dr Claremont, CA 91711

Bankruptcy Case 2:11-bk-31881-BB Summary: "In a Chapter 7 bankruptcy case, Michael L Flores from Claremont, CA, saw their proceedings start in May 2011 and complete by 2011-09-22, involving asset liquidation."
Michael L Flores — California, 2:11-bk-31881-BB


ᐅ William Perry Ford, California

Address: 1367 Cedarview Dr Claremont, CA 91711

Concise Description of Bankruptcy Case 2:11-bk-37142-BR7: "William Perry Ford's Chapter 7 bankruptcy, filed in Claremont, CA in 2011-06-23, led to asset liquidation, with the case closing in October 2011."
William Perry Ford — California, 2:11-bk-37142-BR


ᐅ Laura Yvonne Ford, California

Address: 862 Lancaster Dr Claremont, CA 91711-2973

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16969-DS: "The bankruptcy filing by Laura Yvonne Ford, undertaken in Apr 30, 2015 in Claremont, CA under Chapter 7, concluded with discharge in 07.29.2015 after liquidating assets."
Laura Yvonne Ford — California, 2:15-bk-16969-DS


ᐅ Kevin J Foxe, California

Address: 2058 N Mills Ave No 526 Claremont, CA 91711

Bankruptcy Case 2:12-bk-22251-BB Summary: "Claremont, CA resident Kevin J Foxe's 04/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/08/2012."
Kevin J Foxe — California, 2:12-bk-22251-BB


ᐅ Darla Jean Gagnon, California

Address: 450 Grinnell Dr Claremont, CA 91711

Bankruptcy Case 2:12-bk-22941-PC Overview: "The bankruptcy record of Darla Jean Gagnon from Claremont, CA, shows a Chapter 7 case filed in 04/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.15.2012."
Darla Jean Gagnon — California, 2:12-bk-22941-PC


ᐅ Jose Ortiz Galarza, California

Address: 561 Converse Ave Claremont, CA 91711-5535

Concise Description of Bankruptcy Case 2:14-bk-30454-RK7: "The case of Jose Ortiz Galarza in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Ortiz Galarza — California, 2:14-bk-30454-RK


ᐅ Catherine Ann Gallant, California

Address: 1302 Briarcroft Rd Claremont, CA 91711

Concise Description of Bankruptcy Case 2:11-bk-21061-PC7: "In Claremont, CA, Catherine Ann Gallant filed for Chapter 7 bankruptcy in 2011-03-15. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2011."
Catherine Ann Gallant — California, 2:11-bk-21061-PC


ᐅ Miguel Garcia, California

Address: 632 Foxpark Dr Claremont, CA 91711-3632

Brief Overview of Bankruptcy Case 2:14-bk-22974-RK: "Claremont, CA resident Miguel Garcia's 07.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-27."
Miguel Garcia — California, 2:14-bk-22974-RK


ᐅ Rosa O Garcia, California

Address: 116 Arlington Dr Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15862-EC: "The bankruptcy filing by Rosa O Garcia, undertaken in 2011-02-11 in Claremont, CA under Chapter 7, concluded with discharge in Jun 16, 2011 after liquidating assets."
Rosa O Garcia — California, 2:11-bk-15862-EC


ᐅ Rosa Garcia, California

Address: 116 Arlington Dr Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31279-BB: "The bankruptcy record of Rosa Garcia from Claremont, CA, shows a Chapter 7 case filed in May 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Rosa Garcia — California, 2:10-bk-31279-BB


ᐅ Lawrence Garcia, California

Address: 648 Pomello Dr Claremont, CA 91711

Bankruptcy Case 2:10-bk-61377-PC Overview: "The case of Lawrence Garcia in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Garcia — California, 2:10-bk-61377-PC


ᐅ Carolina Diaz Garcia, California

Address: 867 W Baseline Rd Claremont, CA 91711

Bankruptcy Case 2:13-bk-15084-RK Overview: "In a Chapter 7 bankruptcy case, Carolina Diaz Garcia from Claremont, CA, saw her proceedings start in 02.27.2013 and complete by 06/09/2013, involving asset liquidation."
Carolina Diaz Garcia — California, 2:13-bk-15084-RK


ᐅ Andy Gelencser, California

Address: 3855 Requa Ave Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44803-TD: "In a Chapter 7 bankruptcy case, Andy Gelencser from Claremont, CA, saw his proceedings start in December 2009 and complete by 2010-04-02, involving asset liquidation."
Andy Gelencser — California, 2:09-bk-44803-TD


ᐅ Cathy Sarah George, California

Address: 580 Bucknell Ave Apt A Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:12-bk-14534-ER: "In Claremont, CA, Cathy Sarah George filed for Chapter 7 bankruptcy in 2012-02-08. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2012."
Cathy Sarah George — California, 2:12-bk-14534-ER


ᐅ Dawoud Ghafarshad, California

Address: 849 Trinity Ln Claremont, CA 91711

Bankruptcy Case 2:10-bk-58424-ER Summary: "The bankruptcy filing by Dawoud Ghafarshad, undertaken in November 2010 in Claremont, CA under Chapter 7, concluded with discharge in 03/15/2011 after liquidating assets."
Dawoud Ghafarshad — California, 2:10-bk-58424-ER


ᐅ Daryoush Ghahreman, California

Address: 436 W 10th St Claremont, CA 91711

Bankruptcy Case 2:10-bk-62512-PC Summary: "Claremont, CA resident Daryoush Ghahreman's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Daryoush Ghahreman — California, 2:10-bk-62512-PC


ᐅ David Clair Gibson, California

Address: 133 Brooks Ave Claremont, CA 91711-4025

Brief Overview of Bankruptcy Case 2:14-bk-30188-RK: "David Clair Gibson's bankruptcy, initiated in October 24, 2014 and concluded by January 2015 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Clair Gibson — California, 2:14-bk-30188-RK


ᐅ Desiree Ann Gibson, California

Address: 133 Brooks Ave Claremont, CA 91711-4025

Concise Description of Bankruptcy Case 2:14-bk-30188-RK7: "The case of Desiree Ann Gibson in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Desiree Ann Gibson — California, 2:14-bk-30188-RK


ᐅ Marietta Giron, California

Address: 556 S Indian Hill Blvd Claremont, CA 91711-5212

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20716-BB: "The bankruptcy filing by Marietta Giron, undertaken in Jul 6, 2015 in Claremont, CA under Chapter 7, concluded with discharge in 2015-10-04 after liquidating assets."
Marietta Giron — California, 2:15-bk-20716-BB


ᐅ Cheryl Golden, California

Address: 817 Trinity Ln Claremont, CA 91711

Bankruptcy Case 2:10-bk-41085-RN Overview: "Cheryl Golden's bankruptcy, initiated in July 2010 and concluded by November 29, 2010 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Golden — California, 2:10-bk-41085-RN


ᐅ Christopher Paul Gomez, California

Address: 2310 W Silver Tree Rd Claremont, CA 91711

Bankruptcy Case 2:12-bk-27713-ER Overview: "In Claremont, CA, Christopher Paul Gomez filed for Chapter 7 bankruptcy in 2012-05-21. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2012."
Christopher Paul Gomez — California, 2:12-bk-27713-ER


ᐅ Eduardo Gonzalez, California

Address: PO Box 759 Claremont, CA 91711

Brief Overview of Bankruptcy Case 6:12-bk-25275-WJ: "The bankruptcy record of Eduardo Gonzalez from Claremont, CA, shows a Chapter 7 case filed in 06.27.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Eduardo Gonzalez — California, 6:12-bk-25275-WJ


ᐅ Graciela Gonzalez, California

Address: PO Box 734 Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:10-bk-28550-PC: "Claremont, CA resident Graciela Gonzalez's 05/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2010."
Graciela Gonzalez — California, 2:10-bk-28550-PC


ᐅ Donand Samuel Gonzalez, California

Address: 1360 N Mountain Ave Claremont, CA 91711

Bankruptcy Case 2:11-bk-39773-RN Overview: "The bankruptcy record of Donand Samuel Gonzalez from Claremont, CA, shows a Chapter 7 case filed in 2011-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in November 14, 2011."
Donand Samuel Gonzalez — California, 2:11-bk-39773-RN


ᐅ Isaias Gonzalez, California

Address: 885 S College Ave Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35430-RN: "Isaias Gonzalez's Chapter 7 bankruptcy, filed in Claremont, CA in 2011-06-13, led to asset liquidation, with the case closing in October 2011."
Isaias Gonzalez — California, 2:11-bk-35430-RN


ᐅ Denis Gustavo Gonzalez, California

Address: 670 W San Jose Ave Apt 6 Claremont, CA 91711-5410

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24503-BB: "Denis Gustavo Gonzalez's bankruptcy, initiated in 07/30/2014 and concluded by 2014-11-17 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denis Gustavo Gonzalez — California, 2:14-bk-24503-BB


ᐅ Jeremy Greenwald, California

Address: PO Box 1786 Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:10-bk-25717-VK: "The bankruptcy filing by Jeremy Greenwald, undertaken in 04/23/2010 in Claremont, CA under Chapter 7, concluded with discharge in 08/03/2010 after liquidating assets."
Jeremy Greenwald — California, 2:10-bk-25717-VK


ᐅ Daniel Gribbon, California

Address: 909 Reed Dr Claremont, CA 91711

Bankruptcy Case 2:10-bk-18286-BR Overview: "The case of Daniel Gribbon in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Gribbon — California, 2:10-bk-18286-BR


ᐅ Daniel Groszewski, California

Address: 518 Richbrook Dr Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49652-ER: "In a Chapter 7 bankruptcy case, Daniel Groszewski from Claremont, CA, saw his proceedings start in September 17, 2010 and complete by 01/20/2011, involving asset liquidation."
Daniel Groszewski — California, 2:10-bk-49652-ER


ᐅ Camerina Guerrero, California

Address: 177 E American Ave Claremont, CA 91711-5503

Brief Overview of Bankruptcy Case 2:14-bk-33816-TD: "The bankruptcy filing by Camerina Guerrero, undertaken in 12.30.2014 in Claremont, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Camerina Guerrero — California, 2:14-bk-33816-TD


ᐅ Jessica Gurnee, California

Address: 228 1/2 Olive St Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:12-bk-28785-RK: "The case of Jessica Gurnee in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Gurnee — California, 2:12-bk-28785-RK


ᐅ Maria Gutwein, California

Address: 115 N Mountain Ave Claremont, CA 91711

Bankruptcy Case 2:13-bk-26002-ER Overview: "The bankruptcy record of Maria Gutwein from Claremont, CA, shows a Chapter 7 case filed in June 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Maria Gutwein — California, 2:13-bk-26002-ER


ᐅ Day Robin Lynne Hale, California

Address: 433 Warner St Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:13-bk-17885-TD: "The bankruptcy filing by Day Robin Lynne Hale, undertaken in March 26, 2013 in Claremont, CA under Chapter 7, concluded with discharge in 07.06.2013 after liquidating assets."
Day Robin Lynne Hale — California, 2:13-bk-17885-TD


ᐅ Charles Hansen, California

Address: 2296 Navarro Dr Claremont, CA 91711

Bankruptcy Case 2:12-bk-14519-BR Summary: "In Claremont, CA, Charles Hansen filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2012."
Charles Hansen — California, 2:12-bk-14519-BR


ᐅ Sr Bernard Hardy, California

Address: 1325 N College Ave # D325 Claremont, CA 91711

Bankruptcy Case 2:10-bk-49215-RN Overview: "In Claremont, CA, Sr Bernard Hardy filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2011."
Sr Bernard Hardy — California, 2:10-bk-49215-RN


ᐅ Kristine Hartouni, California

Address: 639 Sage St Claremont, CA 91711

Bankruptcy Case 2:10-bk-15623-BB Summary: "The bankruptcy filing by Kristine Hartouni, undertaken in February 17, 2010 in Claremont, CA under Chapter 7, concluded with discharge in 05.30.2010 after liquidating assets."
Kristine Hartouni — California, 2:10-bk-15623-BB


ᐅ Judy Harvin, California

Address: 2218 Grand Ave Claremont, CA 91711

Concise Description of Bankruptcy Case 2:12-bk-45538-TD7: "In a Chapter 7 bankruptcy case, Judy Harvin from Claremont, CA, saw her proceedings start in 10/23/2012 and complete by 2013-02-02, involving asset liquidation."
Judy Harvin — California, 2:12-bk-45538-TD


ᐅ Tydon Hashioka, California

Address: 177 Limestone Rd Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:12-bk-13215-TD: "Claremont, CA resident Tydon Hashioka's 01/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-03."
Tydon Hashioka — California, 2:12-bk-13215-TD


ᐅ Joyce Marie Hawk, California

Address: 142 Bryn Mawr Rd Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:11-bk-32959-SK: "The case of Joyce Marie Hawk in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joyce Marie Hawk — California, 2:11-bk-32959-SK


ᐅ Roldan Sylvia Hawkins, California

Address: 402 S Indian Hill Blvd Apt 61 Claremont, CA 91711

Concise Description of Bankruptcy Case 2:09-bk-42564-SB7: "The bankruptcy record of Roldan Sylvia Hawkins from Claremont, CA, shows a Chapter 7 case filed in 2009-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Roldan Sylvia Hawkins — California, 2:09-bk-42564-SB


ᐅ Mary Elizabeth Haydon, California

Address: 555 S Indian Hill Blvd Claremont, CA 91711

Bankruptcy Case 2:12-bk-44038-ER Summary: "The case of Mary Elizabeth Haydon in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Elizabeth Haydon — California, 2:12-bk-44038-ER


ᐅ Timothy Patrick Heimbach, California

Address: 2320 Oxford Ave Claremont, CA 91711

Bankruptcy Case 2:12-bk-45968-BR Summary: "The bankruptcy filing by Timothy Patrick Heimbach, undertaken in 10.26.2012 in Claremont, CA under Chapter 7, concluded with discharge in 01.28.2013 after liquidating assets."
Timothy Patrick Heimbach — California, 2:12-bk-45968-BR


ᐅ Patrick J Henderson, California

Address: 3311 N Towne Ave Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-17166-TD: "The bankruptcy record of Patrick J Henderson from Claremont, CA, shows a Chapter 7 case filed in 02.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-24."
Patrick J Henderson — California, 2:11-bk-17166-TD


ᐅ Steven Henderson, California

Address: 714 W 1st St Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:10-bk-23342-ER: "The case of Steven Henderson in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Henderson — California, 2:10-bk-23342-ER


ᐅ Sharon Jean Herdina, California

Address: 153 N Cambridge Ave Claremont, CA 91711

Bankruptcy Case 2:12-bk-24625-RN Summary: "In Claremont, CA, Sharon Jean Herdina filed for Chapter 7 bankruptcy in 04.25.2012. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2012."
Sharon Jean Herdina — California, 2:12-bk-24625-RN


ᐅ Caresse Hernandez, California

Address: 227 Piedmont Ave Claremont, CA 91711-4837

Bankruptcy Case 2:14-bk-28480-TD Overview: "In Claremont, CA, Caresse Hernandez filed for Chapter 7 bankruptcy in September 2014. This case, involving liquidating assets to pay off debts, was resolved by 12.28.2014."
Caresse Hernandez — California, 2:14-bk-28480-TD


ᐅ Daniel Lee Hernandez, California

Address: 351 Sycamore Ave Claremont, CA 91711-5313

Bankruptcy Case 2:16-bk-17251-ER Summary: "In Claremont, CA, Daniel Lee Hernandez filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2016."
Daniel Lee Hernandez — California, 2:16-bk-17251-ER


ᐅ Yader C Hernandez, California

Address: 670 W San Jose Ave Apt 36 Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11819-BR: "The bankruptcy record of Yader C Hernandez from Claremont, CA, shows a Chapter 7 case filed in 2011-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2011."
Yader C Hernandez — California, 2:11-bk-11819-BR


ᐅ Lisa Hernandez, California

Address: 3339 Campus Ave Claremont, CA 91711

Bankruptcy Case 2:10-bk-35875-TD Overview: "Lisa Hernandez's Chapter 7 bankruptcy, filed in Claremont, CA in 2010-06-24, led to asset liquidation, with the case closing in Oct 27, 2010."
Lisa Hernandez — California, 2:10-bk-35875-TD


ᐅ Dolores Hernandez, California

Address: 351 Sycamore Ave Claremont, CA 91711-5313

Concise Description of Bankruptcy Case 2:16-bk-17251-ER7: "The bankruptcy record of Dolores Hernandez from Claremont, CA, shows a Chapter 7 case filed in May 31, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Dolores Hernandez — California, 2:16-bk-17251-ER


ᐅ Herrera Salvador Hernandez, California

Address: PO Box 826 Claremont, CA 91711

Bankruptcy Case 6:13-bk-15515-DS Summary: "In Claremont, CA, Herrera Salvador Hernandez filed for Chapter 7 bankruptcy in 03.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-08."
Herrera Salvador Hernandez — California, 6:13-bk-15515-DS


ᐅ Roseann G Hildum, California

Address: 1941 Brockport Ct Claremont, CA 91711-2826

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25880-ER: "Claremont, CA resident Roseann G Hildum's Aug 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Roseann G Hildum — California, 2:14-bk-25880-ER


ᐅ Cayce Erin Hill, California

Address: PO Box 1912 Claremont, CA 91711

Bankruptcy Case 2:11-bk-34534-RN Summary: "Cayce Erin Hill's Chapter 7 bankruptcy, filed in Claremont, CA in June 6, 2011, led to asset liquidation, with the case closing in Oct 9, 2011."
Cayce Erin Hill — California, 2:11-bk-34534-RN


ᐅ Zsa Zsa M Hill, California

Address: 463 Notre Dame Rd Claremont, CA 91711

Bankruptcy Case 2:13-bk-33346-SK Overview: "In Claremont, CA, Zsa Zsa M Hill filed for Chapter 7 bankruptcy in 09/20/2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Zsa Zsa M Hill — California, 2:13-bk-33346-SK


ᐅ Annette Martinez Hodge, California

Address: 112 Harvard Ave # 277 Claremont, CA 91711

Concise Description of Bankruptcy Case 2:13-bk-23973-ER7: "Annette Martinez Hodge's Chapter 7 bankruptcy, filed in Claremont, CA in 2013-05-28, led to asset liquidation, with the case closing in 09.07.2013."
Annette Martinez Hodge — California, 2:13-bk-23973-ER


ᐅ Michael Joseph Holiday, California

Address: 127 Marywood Ave Claremont, CA 91711

Bankruptcy Case 2:12-bk-49082-TD Summary: "In Claremont, CA, Michael Joseph Holiday filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/08/2013."
Michael Joseph Holiday — California, 2:12-bk-49082-TD


ᐅ Lance Arnette Holliday, California

Address: 852 W Bonita Ave Apt F Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29236-SK: "The bankruptcy filing by Lance Arnette Holliday, undertaken in July 30, 2013 in Claremont, CA under Chapter 7, concluded with discharge in Nov 9, 2013 after liquidating assets."
Lance Arnette Holliday — California, 2:13-bk-29236-SK