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 Rose Hooper, California

Address: 828 Trinity Ln Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:11-bk-29008-BR: "The bankruptcy filing by Rose Hooper, undertaken in 04.30.2011 in Claremont, CA under Chapter 7, concluded with discharge in 2011-09-02 after liquidating assets."
Rose Hooper — California, 2:11-bk-29008-BR


ᐅ Heather Hopkins, California

Address: 4104 Las Casas Ave Claremont, CA 91711

Bankruptcy Case 2:09-bk-45968-TD Overview: "The case of Heather Hopkins in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Hopkins — California, 2:09-bk-45968-TD


ᐅ Matthew L Howe, California

Address: PO Box 1643 Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35687-BB: "The bankruptcy filing by Matthew L Howe, undertaken in 2013-10-22 in Claremont, CA under Chapter 7, concluded with discharge in 2014-02-01 after liquidating assets."
Matthew L Howe — California, 2:13-bk-35687-BB


ᐅ Michael Fredrick Howells, California

Address: 915 Berkeley Ave Claremont, CA 91711-4233

Brief Overview of Bankruptcy Case 2:14-bk-23047-ER: "In a Chapter 7 bankruptcy case, Michael Fredrick Howells from Claremont, CA, saw his proceedings start in Jul 8, 2014 and complete by 2014-10-27, involving asset liquidation."
Michael Fredrick Howells — California, 2:14-bk-23047-ER


ᐅ Michelle Huber, California

Address: 851 Endicott Dr Claremont, CA 91711

Bankruptcy Case 2:10-bk-19263-TD Summary: "Michelle Huber's bankruptcy, initiated in 2010-03-12 and concluded by 06.22.2010 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Huber — California, 2:10-bk-19263-TD


ᐅ Robert Gary Hughes, California

Address: 848 Huron Dr Claremont, CA 91711

Bankruptcy Case 2:12-bk-26791-TD Summary: "Robert Gary Hughes's bankruptcy, initiated in May 13, 2012 and concluded by September 2012 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Gary Hughes — California, 2:12-bk-26791-TD


ᐅ Merritt Humphrey, California

Address: 132 N Mills Ave Claremont, CA 91711

Bankruptcy Case 2:12-bk-26643-RN Overview: "Merritt Humphrey's Chapter 7 bankruptcy, filed in Claremont, CA in 05.11.2012, led to asset liquidation, with the case closing in August 2012."
Merritt Humphrey — California, 2:12-bk-26643-RN


ᐅ John Hurtado, California

Address: 540 Geneva Ave Claremont, CA 91711

Concise Description of Bankruptcy Case 2:13-bk-26257-TD7: "Claremont, CA resident John Hurtado's Jun 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
John Hurtado — California, 2:13-bk-26257-TD


ᐅ Jr Juventino Ibarra, California

Address: 134 E San Jose Ave Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63213-PC: "In Claremont, CA, Jr Juventino Ibarra filed for Chapter 7 bankruptcy in 2010-12-14. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Jr Juventino Ibarra — California, 2:10-bk-63213-PC


ᐅ Albaro Ibarra, California

Address: 440 Notre Dame Rd Claremont, CA 91711

Bankruptcy Case 2:10-bk-25490-TD Summary: "The bankruptcy filing by Albaro Ibarra, undertaken in 2010-04-21 in Claremont, CA under Chapter 7, concluded with discharge in August 1, 2010 after liquidating assets."
Albaro Ibarra — California, 2:10-bk-25490-TD


ᐅ Kristina Ide, California

Address: 137 W 8th St Claremont, CA 91711

Bankruptcy Case 2:10-bk-53183-ER Summary: "In a Chapter 7 bankruptcy case, Kristina Ide from Claremont, CA, saw her proceedings start in 10/07/2010 and complete by 2011-01-28, involving asset liquidation."
Kristina Ide — California, 2:10-bk-53183-ER


ᐅ Juliana Ikeji, California

Address: 295 Wagner Dr Claremont, CA 91711

Bankruptcy Case 2:11-bk-13660-TD Overview: "Juliana Ikeji's bankruptcy, initiated in January 27, 2011 and concluded by Jun 1, 2011 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juliana Ikeji — California, 2:11-bk-13660-TD


ᐅ Grigory Ivshin, California

Address: 446 Julliard Dr Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:10-bk-54017-BB: "The bankruptcy record of Grigory Ivshin from Claremont, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-15."
Grigory Ivshin — California, 2:10-bk-54017-BB


ᐅ John D Jacobs, California

Address: 429 Cucamonga Ave Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:11-bk-59674-BB: "The bankruptcy record of John D Jacobs from Claremont, CA, shows a Chapter 7 case filed in 2011-12-06. In this process, assets were liquidated to settle debts, and the case was discharged in April 9, 2012."
John D Jacobs — California, 2:11-bk-59674-BB


ᐅ Loretta Marie James, California

Address: 660 W Bonita Ave Apt 19C Claremont, CA 91711

Concise Description of Bankruptcy Case 2:12-bk-52265-ER7: "Loretta Marie James's Chapter 7 bankruptcy, filed in Claremont, CA in 2012-12-31, led to asset liquidation, with the case closing in 04.12.2013."
Loretta Marie James — California, 2:12-bk-52265-ER


ᐅ Monica R January, California

Address: 310 N Indian Hill Blvd # 351 Claremont, CA 91711

Concise Description of Bankruptcy Case 6:13-bk-26878-WJ7: "Claremont, CA resident Monica R January's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-21."
Monica R January — California, 6:13-bk-26878-WJ


ᐅ William Jennings, California

Address: 860 Huron Dr Claremont, CA 91711

Concise Description of Bankruptcy Case 2:10-bk-32064-PC7: "In Claremont, CA, William Jennings filed for Chapter 7 bankruptcy in May 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2010."
William Jennings — California, 2:10-bk-32064-PC


ᐅ Carmen Elena Jimenez, California

Address: 621 Colgate Pl Claremont, CA 91711

Bankruptcy Case 2:13-bk-10972-RN Summary: "The bankruptcy record of Carmen Elena Jimenez from Claremont, CA, shows a Chapter 7 case filed in 2013-01-12. In this process, assets were liquidated to settle debts, and the case was discharged in April 24, 2013."
Carmen Elena Jimenez — California, 2:13-bk-10972-RN


ᐅ Jittima Jirasetpatana, California

Address: 518 Foxpark Dr Claremont, CA 91711

Bankruptcy Case 2:12-bk-33494-RN Summary: "Jittima Jirasetpatana's bankruptcy, initiated in Jul 7, 2012 and concluded by 10.15.2012 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jittima Jirasetpatana — California, 2:12-bk-33494-RN


ᐅ Wendy Christine Jones, California

Address: 2317 Coalinga Ct Claremont, CA 91711

Concise Description of Bankruptcy Case 6:13-bk-25342-DS7: "The bankruptcy filing by Wendy Christine Jones, undertaken in Sep 12, 2013 in Claremont, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Wendy Christine Jones — California, 6:13-bk-25342-DS


ᐅ Ronald L Jones, California

Address: 520 Clark Ave Claremont, CA 91711

Bankruptcy Case 2:12-bk-23717-BR Overview: "Claremont, CA resident Ronald L Jones's April 18, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-21."
Ronald L Jones — California, 2:12-bk-23717-BR


ᐅ Anuradha Mukund Junnarkar, California

Address: 739 N College Ave Claremont, CA 91711-3922

Bankruptcy Case 8-15-72594-reg Overview: "Claremont, CA resident Anuradha Mukund Junnarkar's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2015."
Anuradha Mukund Junnarkar — California, 8-15-72594


ᐅ Mukund Vasant Junnarkar, California

Address: 739 N College Ave Claremont, CA 91711-3922

Bankruptcy Case 8-15-72594-reg Overview: "The case of Mukund Vasant Junnarkar in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mukund Vasant Junnarkar — California, 8-15-72594


ᐅ Thomas Michael Kaiser, California

Address: 538 Rider Ct Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:12-bk-12790-ER: "Thomas Michael Kaiser's Chapter 7 bankruptcy, filed in Claremont, CA in 2012-01-26, led to asset liquidation, with the case closing in May 30, 2012."
Thomas Michael Kaiser — California, 2:12-bk-12790-ER


ᐅ Angela W Kakerissa, California

Address: 1325 N College Ave # D221 Claremont, CA 91711-3154

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15343-DS: "The bankruptcy record of Angela W Kakerissa from Claremont, CA, shows a Chapter 7 case filed in 04.25.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 24, 2016."
Angela W Kakerissa — California, 2:16-bk-15343-DS


ᐅ Traci L Kearney, California

Address: 660 W Bonita Ave Apt 32J Claremont, CA 91711-4571

Brief Overview of Bankruptcy Case 2:14-bk-24921-NB: "The bankruptcy filing by Traci L Kearney, undertaken in August 2014 in Claremont, CA under Chapter 7, concluded with discharge in 2014-11-17 after liquidating assets."
Traci L Kearney — California, 2:14-bk-24921-NB


ᐅ Kevin D Kearney, California

Address: 660 W Bonita Ave Apt 32J Claremont, CA 91711-4571

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24921-NB: "Claremont, CA resident Kevin D Kearney's 08.04.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Kevin D Kearney — California, 2:14-bk-24921-NB


ᐅ Long Phi Kemple, California

Address: 690 W San Jose Ave Apt 2 Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48378-RK: "Long Phi Kemple's bankruptcy, initiated in 11/16/2012 and concluded by February 26, 2013 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Long Phi Kemple — California, 2:12-bk-48378-RK


ᐅ Ashot Keshishyn, California

Address: 621 Colby Cir Apt 15 Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44123-EC: "The bankruptcy record of Ashot Keshishyn from Claremont, CA, shows a Chapter 7 case filed in 08/10/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.13.2011."
Ashot Keshishyn — California, 2:11-bk-44123-EC


ᐅ Jamie Kristin Kidwell, California

Address: 742 Stanislaus Cir Claremont, CA 91711-2959

Bankruptcy Case 2:14-bk-26711-ER Overview: "The bankruptcy filing by Jamie Kristin Kidwell, undertaken in August 29, 2014 in Claremont, CA under Chapter 7, concluded with discharge in Dec 8, 2014 after liquidating assets."
Jamie Kristin Kidwell — California, 2:14-bk-26711-ER


ᐅ Barbara Joan King, California

Address: 547 Converse Ave Claremont, CA 91711

Concise Description of Bankruptcy Case 2:13-bk-14775-BB7: "The case of Barbara Joan King in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Joan King — California, 2:13-bk-14775-BB


ᐅ Bert Knapp, California

Address: PO Box 1264 Claremont, CA 91711

Concise Description of Bankruptcy Case 2:10-bk-32546-RN7: "In Claremont, CA, Bert Knapp filed for Chapter 7 bankruptcy in Jun 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2010."
Bert Knapp — California, 2:10-bk-32546-RN


ᐅ Clint Kruger, California

Address: 1416 N Indian Hill Blvd Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43181-TD: "The bankruptcy filing by Clint Kruger, undertaken in 08/09/2010 in Claremont, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Clint Kruger — California, 2:10-bk-43181-TD


ᐅ Alfonso Ku, California

Address: 627 Sycamore Ave Claremont, CA 91711

Concise Description of Bankruptcy Case 2:12-bk-36256-RK7: "The bankruptcy record of Alfonso Ku from Claremont, CA, shows a Chapter 7 case filed in 2012-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-03."
Alfonso Ku — California, 2:12-bk-36256-RK


ᐅ Michelle Renee Ladd, California

Address: 262 W 6th St Claremont, CA 91711

Bankruptcy Case 2:13-bk-14791-TD Overview: "The bankruptcy record of Michelle Renee Ladd from Claremont, CA, shows a Chapter 7 case filed in 2013-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 7, 2013."
Michelle Renee Ladd — California, 2:13-bk-14791-TD


ᐅ Bonita Lair, California

Address: 1016 Moab Dr Claremont, CA 91711

Concise Description of Bankruptcy Case 2:10-bk-18180-ER7: "In a Chapter 7 bankruptcy case, Bonita Lair from Claremont, CA, saw her proceedings start in March 2010 and complete by 06/15/2010, involving asset liquidation."
Bonita Lair — California, 2:10-bk-18180-ER


ᐅ Luke Landers, California

Address: 1689 Benedict Ave Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46300-AA: "In Claremont, CA, Luke Landers filed for Chapter 7 bankruptcy in December 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 3, 2010."
Luke Landers — California, 2:09-bk-46300-AA


ᐅ Richard Mark Lane, California

Address: 924 Fenn Ct Claremont, CA 91711

Bankruptcy Case 2:11-bk-14965-BR Overview: "The bankruptcy filing by Richard Mark Lane, undertaken in 02/04/2011 in Claremont, CA under Chapter 7, concluded with discharge in June 2011 after liquidating assets."
Richard Mark Lane — California, 2:11-bk-14965-BR


ᐅ Jane Muriel Lanter, California

Address: 1070 N Towne Ave Claremont, CA 91711-3674

Brief Overview of Bankruptcy Case 2:14-bk-12570-RK: "Jane Muriel Lanter's Chapter 7 bankruptcy, filed in Claremont, CA in February 2014, led to asset liquidation, with the case closing in Jun 2, 2014."
Jane Muriel Lanter — California, 2:14-bk-12570-RK


ᐅ Jesse Donald Lanter, California

Address: 1070 N Towne Ave Claremont, CA 91711-3674

Bankruptcy Case 2:14-bk-12570-RK Summary: "Jesse Donald Lanter's bankruptcy, initiated in 2014-02-11 and concluded by June 2014 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Donald Lanter — California, 2:14-bk-12570-RK


ᐅ Stephanie Marie Laphilliph, California

Address: 673 Carleton Ave Claremont, CA 91711

Bankruptcy Case 11-38730-jes Overview: "Stephanie Marie Laphilliph's bankruptcy, initiated in 2011-12-22 and concluded by Apr 25, 2012 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Marie Laphilliph — California, 11-38730


ᐅ Diane Lark, California

Address: 4455 St Cloud Claremont, CA 91711

Bankruptcy Case 2:10-bk-60041-PC Overview: "Claremont, CA resident Diane Lark's 2010-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-27."
Diane Lark — California, 2:10-bk-60041-PC


ᐅ Pamela A Layne, California

Address: 226 Princeton Ave Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19755-DS: "The case of Pamela A Layne in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela A Layne — California, 6:13-bk-19755-DS


ᐅ Cliff Lee, California

Address: 152 Ball Dr Claremont, CA 91711

Bankruptcy Case 6:12-bk-20779-DS Overview: "The bankruptcy record of Cliff Lee from Claremont, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2, 2012."
Cliff Lee — California, 6:12-bk-20779-DS


ᐅ Iii Toy Donald Lemmons, California

Address: 915 W Foothill Blvd # 508 Claremont, CA 91711

Bankruptcy Case 2:13-bk-17621-RN Overview: "The case of Iii Toy Donald Lemmons in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Toy Donald Lemmons — California, 2:13-bk-17621-RN


ᐅ Yahsemin Lennan, California

Address: PO Box 1733 Claremont, CA 91711-8733

Brief Overview of Bankruptcy Case 6:15-bk-10306-WJ: "The bankruptcy filing by Yahsemin Lennan, undertaken in January 2015 in Claremont, CA under Chapter 7, concluded with discharge in 2015-04-14 after liquidating assets."
Yahsemin Lennan — California, 6:15-bk-10306-WJ


ᐅ Carl Frederic Leslie, California

Address: 3224 N Mountain Ave Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26982-SK: "The bankruptcy record of Carl Frederic Leslie from Claremont, CA, shows a Chapter 7 case filed in 04/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 22, 2011."
Carl Frederic Leslie — California, 2:11-bk-26982-SK


ᐅ Steven Edward Leyva, California

Address: 3425 Campus Ave Claremont, CA 91711-3625

Bankruptcy Case 2:14-bk-22465-ER Overview: "In a Chapter 7 bankruptcy case, Steven Edward Leyva from Claremont, CA, saw their proceedings start in 2014-06-27 and complete by 2014-10-14, involving asset liquidation."
Steven Edward Leyva — California, 2:14-bk-22465-ER


ᐅ Amanda Marie Leyva, California

Address: 3425 Campus Ave Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:13-bk-31308-ER: "The case of Amanda Marie Leyva in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Marie Leyva — California, 2:13-bk-31308-ER


ᐅ Richard Leslie Lindley, California

Address: 660 W Bonita Ave Apt 21B Claremont, CA 91711

Bankruptcy Case 2:11-bk-58542-RK Overview: "The bankruptcy record of Richard Leslie Lindley from Claremont, CA, shows a Chapter 7 case filed in 11/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.01.2012."
Richard Leslie Lindley — California, 2:11-bk-58542-RK


ᐅ Robert Kent Little, California

Address: 660 W Bonita Ave Apt 22C Claremont, CA 91711

Bankruptcy Case 2:09-bk-37977-EC Overview: "In Claremont, CA, Robert Kent Little filed for Chapter 7 bankruptcy in 2009-10-13. This case, involving liquidating assets to pay off debts, was resolved by Jan 23, 2010."
Robert Kent Little — California, 2:09-bk-37977-EC


ᐅ Henry Liu, California

Address: 576 Geneva Ave Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:12-bk-22363-ER: "In Claremont, CA, Henry Liu filed for Chapter 7 bankruptcy in 04/06/2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Henry Liu — California, 2:12-bk-22363-ER


ᐅ Ernest Lofton, California

Address: 3303 Lynoak Dr Claremont, CA 91711

Bankruptcy Case 2:10-bk-23520-BB Overview: "The case of Ernest Lofton in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest Lofton — California, 2:10-bk-23520-BB


ᐅ Gil Canas Lopez, California

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

Concise Description of Bankruptcy Case 2:14-bk-33816-TD7: "Gil Canas Lopez's Chapter 7 bankruptcy, filed in Claremont, CA in December 2014, led to asset liquidation, with the case closing in March 30, 2015."
Gil Canas Lopez — California, 2:14-bk-33816-TD


ᐅ Victoria Lowe, California

Address: 621 Colby Cir Apt 12 Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:10-bk-48815-VK: "In a Chapter 7 bankruptcy case, Victoria Lowe from Claremont, CA, saw her proceedings start in Sep 13, 2010 and complete by Jan 16, 2011, involving asset liquidation."
Victoria Lowe — California, 2:10-bk-48815-VK


ᐅ William Luck, California

Address: 230 Brooks Ave Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:10-bk-46904-ER: "The bankruptcy record of William Luck from Claremont, CA, shows a Chapter 7 case filed in 08.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/03/2011."
William Luck — California, 2:10-bk-46904-ER


ᐅ Michael Lyman, California

Address: 440 Grinnell Dr Apt B Claremont, CA 91711

Concise Description of Bankruptcy Case 6:10-bk-18455-PC7: "The bankruptcy filing by Michael Lyman, undertaken in March 24, 2010 in Claremont, CA under Chapter 7, concluded with discharge in July 4, 2010 after liquidating assets."
Michael Lyman — California, 6:10-bk-18455-PC


ᐅ Carolyn Machan, California

Address: 204 Piedmont Ave Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27609-PC: "In Claremont, CA, Carolyn Machan filed for Chapter 7 bankruptcy in May 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Carolyn Machan — California, 2:10-bk-27609-PC


ᐅ Barbara Jean Madson, California

Address: 670 W San Jose Ave Apt 12 Claremont, CA 91711-5410

Brief Overview of Bankruptcy Case 2:14-bk-26689-ER: "The bankruptcy record of Barbara Jean Madson from Claremont, CA, shows a Chapter 7 case filed in 2014-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-08."
Barbara Jean Madson — California, 2:14-bk-26689-ER


ᐅ Eddie Lee Madson, California

Address: 670 W San Jose Ave Apt 12 Claremont, CA 91711-5410

Bankruptcy Case 2:14-bk-26689-ER Overview: "In a Chapter 7 bankruptcy case, Eddie Lee Madson from Claremont, CA, saw their proceedings start in August 29, 2014 and complete by 12/08/2014, involving asset liquidation."
Eddie Lee Madson — California, 2:14-bk-26689-ER


ᐅ Edward Maestas, California

Address: 2240 Bonnie Brae Ave Claremont, CA 91711

Bankruptcy Case 2:10-bk-52082-ER Summary: "In a Chapter 7 bankruptcy case, Edward Maestas from Claremont, CA, saw their proceedings start in September 30, 2010 and complete by 02.02.2011, involving asset liquidation."
Edward Maestas — California, 2:10-bk-52082-ER


ᐅ Eugene Maestas, California

Address: 1825 Salem Ct Claremont, CA 91711

Bankruptcy Case 2:10-bk-21030-TD Overview: "In a Chapter 7 bankruptcy case, Eugene Maestas from Claremont, CA, saw their proceedings start in 2010-03-24 and complete by Jul 4, 2010, involving asset liquidation."
Eugene Maestas — California, 2:10-bk-21030-TD


ᐅ Kevin Malone, California

Address: 514 N Towne Ave Apt 2 Claremont, CA 91711

Bankruptcy Case 2:10-bk-56900-ER Overview: "In Claremont, CA, Kevin Malone filed for Chapter 7 bankruptcy in Oct 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2011."
Kevin Malone — California, 2:10-bk-56900-ER


ᐅ Alejandro Marquez, California

Address: 222 Brooks Ave Claremont, CA 91711

Bankruptcy Case 2:10-bk-49056-ER Summary: "The bankruptcy record of Alejandro Marquez from Claremont, CA, shows a Chapter 7 case filed in September 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 17, 2011."
Alejandro Marquez — California, 2:10-bk-49056-ER


ᐅ Lourdes Sablan Marquez, California

Address: 427 Greensboro Ct Claremont, CA 91711

Bankruptcy Case 2:11-bk-62800-ER Summary: "The case of Lourdes Sablan Marquez in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lourdes Sablan Marquez — California, 2:11-bk-62800-ER


ᐅ Jose Amado Sablan Marquez, California

Address: 427 Greensboro Ct Claremont, CA 91711

Bankruptcy Case 2:12-bk-51832-ER Summary: "In a Chapter 7 bankruptcy case, Jose Amado Sablan Marquez from Claremont, CA, saw his proceedings start in December 2012 and complete by April 5, 2013, involving asset liquidation."
Jose Amado Sablan Marquez — California, 2:12-bk-51832-ER


ᐅ Lisa Marston, California

Address: PO Box 135 Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:09-bk-41061-EC: "In Claremont, CA, Lisa Marston filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2010."
Lisa Marston — California, 2:09-bk-41061-EC


ᐅ Essington Rycharde Peter Martindale, California

Address: 736 Mansfield Dr Claremont, CA 91711

Bankruptcy Case 2:11-bk-26684-PC Overview: "In Claremont, CA, Essington Rycharde Peter Martindale filed for Chapter 7 bankruptcy in 04.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-21."
Essington Rycharde Peter Martindale — California, 2:11-bk-26684-PC


ᐅ Nicholas Martinez, California

Address: 2245 Edinboro Ave Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-38711-TD: "Nicholas Martinez's Chapter 7 bankruptcy, filed in Claremont, CA in 2009-10-19, led to asset liquidation, with the case closing in 2010-01-29."
Nicholas Martinez — California, 2:09-bk-38711-TD


ᐅ Carlos Martinez, California

Address: PO Box 1194 Claremont, CA 91711

Bankruptcy Case 6:10-bk-43077-MW Summary: "The bankruptcy filing by Carlos Martinez, undertaken in 2010-10-12 in Claremont, CA under Chapter 7, concluded with discharge in 02.14.2011 after liquidating assets."
Carlos Martinez — California, 6:10-bk-43077-MW


ᐅ Linda Martinez, California

Address: 620 Sycamore Ave Claremont, CA 91711

Concise Description of Bankruptcy Case 2:10-bk-64797-BR7: "Claremont, CA resident Linda Martinez's 12/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Linda Martinez — California, 2:10-bk-64797-BR


ᐅ Duane Martinez, California

Address: 630 W Bonita Ave Apt 1E Claremont, CA 91711

Bankruptcy Case 2:12-bk-36490-BR Summary: "Claremont, CA resident Duane Martinez's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/04/2012."
Duane Martinez — California, 2:12-bk-36490-BR


ᐅ Maxine Maxwell, California

Address: 1903 Lockhaven Way Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52611-ER: "The bankruptcy filing by Maxine Maxwell, undertaken in October 5, 2010 in Claremont, CA under Chapter 7, concluded with discharge in Jan 28, 2011 after liquidating assets."
Maxine Maxwell — California, 2:10-bk-52611-ER


ᐅ Gregory Mayer, California

Address: 272 Carnegie Ave Apt 149 Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-35054-MJ: "Claremont, CA resident Gregory Mayer's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/12/2010."
Gregory Mayer — California, 6:10-bk-35054-MJ


ᐅ Arleen Mayer, California

Address: 441 Champlain Dr Claremont, CA 91711-2754

Bankruptcy Case 2:14-bk-11629-ER Overview: "The case of Arleen Mayer in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arleen Mayer — California, 2:14-bk-11629-ER


ᐅ Arthur Mayer, California

Address: 441 Champlain Dr Claremont, CA 91711-2754

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11629-ER: "Arthur Mayer's bankruptcy, initiated in 01/28/2014 and concluded by May 27, 2014 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur Mayer — California, 2:14-bk-11629-ER


ᐅ Caprice Elaine Mcghee, California

Address: 749 Lander Cir Claremont, CA 91711-6215

Concise Description of Bankruptcy Case 2:14-bk-25943-BB7: "The case of Caprice Elaine Mcghee in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caprice Elaine Mcghee — California, 2:14-bk-25943-BB


ᐅ Thomas Kevin Mcgrath, California

Address: PO Box 1178 Claremont, CA 91711-1178

Bankruptcy Case 6:15-bk-15528-WJ Summary: "The case of Thomas Kevin Mcgrath in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Kevin Mcgrath — California, 6:15-bk-15528-WJ


ᐅ Matthew J Mcgrath, California

Address: 1568 Wells Ave Claremont, CA 91711

Concise Description of Bankruptcy Case 2:12-bk-11994-BB7: "The bankruptcy record of Matthew J Mcgrath from Claremont, CA, shows a Chapter 7 case filed in 2012-01-19. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2012."
Matthew J Mcgrath — California, 2:12-bk-11994-BB


ᐅ Allan Ridgewood Mckinnon, California

Address: 608 Converse Ave Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:09-bk-36444-BR: "In Claremont, CA, Allan Ridgewood Mckinnon filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Allan Ridgewood Mckinnon — California, 2:09-bk-36444-BR


ᐅ Raymond Mcnamara, California

Address: 495 Georgia Ct Claremont, CA 91711

Bankruptcy Case 2:10-bk-19663-BR Summary: "Claremont, CA resident Raymond Mcnamara's 03/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-26."
Raymond Mcnamara — California, 2:10-bk-19663-BR


ᐅ Maureen Meaders, California

Address: 112 Harvard Ave # 106 Claremont, CA 91711

Concise Description of Bankruptcy Case 2:09-bk-43324-SB7: "In Claremont, CA, Maureen Meaders filed for Chapter 7 bankruptcy in November 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 7, 2010."
Maureen Meaders — California, 2:09-bk-43324-SB


ᐅ Daniel Patrick Medina, California

Address: 227 Piedmont Ave Claremont, CA 91711-4837

Brief Overview of Bankruptcy Case 2:16-bk-16908-BR: "The bankruptcy filing by Daniel Patrick Medina, undertaken in 05/25/2016 in Claremont, CA under Chapter 7, concluded with discharge in Aug 23, 2016 after liquidating assets."
Daniel Patrick Medina — California, 2:16-bk-16908-BR


ᐅ Ana X Medina, California

Address: 486 W 8th St Claremont, CA 91711

Bankruptcy Case 2:13-bk-22567-ER Summary: "Ana X Medina's Chapter 7 bankruptcy, filed in Claremont, CA in 05.13.2013, led to asset liquidation, with the case closing in August 23, 2013."
Ana X Medina — California, 2:13-bk-22567-ER


ᐅ Raymond Ruben Medina, California

Address: 486 W 8th St Claremont, CA 91711

Concise Description of Bankruptcy Case 2:11-bk-58970-ER7: "Claremont, CA resident Raymond Ruben Medina's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 3, 2012."
Raymond Ruben Medina — California, 2:11-bk-58970-ER


ᐅ David Mejia, California

Address: 402 S Indian Hill Blvd Apt 64 Claremont, CA 91711

Concise Description of Bankruptcy Case 2:10-bk-39389-BR7: "The bankruptcy filing by David Mejia, undertaken in 07.16.2010 in Claremont, CA under Chapter 7, concluded with discharge in 2010-11-18 after liquidating assets."
David Mejia — California, 2:10-bk-39389-BR


ᐅ Roberta Alves Costa Melo, California

Address: PO Box 22 Claremont, CA 91711

Concise Description of Bankruptcy Case 6:09-bk-33237-RN7: "Roberta Alves Costa Melo's bankruptcy, initiated in 09/30/2009 and concluded by January 2010 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberta Alves Costa Melo — California, 6:09-bk-33237-RN


ᐅ Cynthia Mercado, California

Address: 2116 Mercer Ct Claremont, CA 91711-1619

Bankruptcy Case 2:14-bk-21658-ER Overview: "Claremont, CA resident Cynthia Mercado's June 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-06."
Cynthia Mercado — California, 2:14-bk-21658-ER


ᐅ Stuart Allen Meyer, California

Address: 778 Via Monte Video St Claremont, CA 91711

Concise Description of Bankruptcy Case 13-282367: "Stuart Allen Meyer's Chapter 7 bankruptcy, filed in Claremont, CA in June 2013, led to asset liquidation, with the case closing in Sep 28, 2013."
Stuart Allen Meyer — California, 13-28236


ᐅ Luke A Meyer, California

Address: 124 Buena Vista Dr Claremont, CA 91711-5513

Brief Overview of Bankruptcy Case 2:15-bk-15231-BR: "Claremont, CA resident Luke A Meyer's April 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-02."
Luke A Meyer — California, 2:15-bk-15231-BR


ᐅ Fernando Meza, California

Address: 156 Bryn Mawr Rd Claremont, CA 91711

Bankruptcy Case 2:10-bk-20584-BR Summary: "The bankruptcy record of Fernando Meza from Claremont, CA, shows a Chapter 7 case filed in Mar 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-02."
Fernando Meza — California, 2:10-bk-20584-BR


ᐅ Marcos Meza, California

Address: 156 Bryn Mawr Rd Claremont, CA 91711

Bankruptcy Case 2:11-bk-26632-RN Overview: "Marcos Meza's Chapter 7 bankruptcy, filed in Claremont, CA in 04/18/2011, led to asset liquidation, with the case closing in August 21, 2011."
Marcos Meza — California, 2:11-bk-26632-RN


ᐅ Evis Mezini, California

Address: 144 W 9th St Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59421-AA: "In Claremont, CA, Evis Mezini filed for Chapter 7 bankruptcy in November 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-22."
Evis Mezini — California, 2:10-bk-59421-AA


ᐅ Nutt Michael, California

Address: 1698 Mural Dr Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:10-bk-40844-ER: "The bankruptcy filing by Nutt Michael, undertaken in 07.26.2010 in Claremont, CA under Chapter 7, concluded with discharge in 11.28.2010 after liquidating assets."
Nutt Michael — California, 2:10-bk-40844-ER


ᐅ Aaron David Miller, California

Address: 4931 Webb Canyon Rd Apt 1 Claremont, CA 91711

Concise Description of Bankruptcy Case 2:12-bk-18855-PC7: "Aaron David Miller's Chapter 7 bankruptcy, filed in Claremont, CA in March 2012, led to asset liquidation, with the case closing in 2012-07-15."
Aaron David Miller — California, 2:12-bk-18855-PC


ᐅ Mary Miller, California

Address: 136 Brown Dr Claremont, CA 91711

Concise Description of Bankruptcy Case 2:09-bk-39370-AA7: "Mary Miller's Chapter 7 bankruptcy, filed in Claremont, CA in 10/26/2009, led to asset liquidation, with the case closing in 2010-02-05."
Mary Miller — California, 2:09-bk-39370-AA


ᐅ Guy Miller, California

Address: 230 Wiley Ct Claremont, CA 91711

Bankruptcy Case 2:09-bk-47055-BR Overview: "The bankruptcy filing by Guy Miller, undertaken in 12/31/2009 in Claremont, CA under Chapter 7, concluded with discharge in 04.12.2010 after liquidating assets."
Guy Miller — California, 2:09-bk-47055-BR


ᐅ John Minnihan, California

Address: 2058 N Mills Ave PMB 331 Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22837-RK: "John Minnihan's Chapter 7 bankruptcy, filed in Claremont, CA in 2009-11-18, led to asset liquidation, with the case closing in 2010-03-10."
John Minnihan — California, 8:09-bk-22837-RK


ᐅ Diana Mo, California

Address: 596 E Baseline Rd Claremont, CA 91711

Concise Description of Bankruptcy Case 2:10-bk-31937-RN7: "Claremont, CA resident Diana Mo's 05/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.07.2010."
Diana Mo — California, 2:10-bk-31937-RN


ᐅ Brenda Monahan, California

Address: 429 W 11th St Claremont, CA 91711

Concise Description of Bankruptcy Case 2:11-bk-21054-TD7: "Claremont, CA resident Brenda Monahan's 03/15/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Brenda Monahan — California, 2:11-bk-21054-TD