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 Patricia F Schott, California

Address: 793 S College Ave Claremont, CA 91711-5531

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17853-ER: "In a Chapter 7 bankruptcy case, Patricia F Schott from Claremont, CA, saw their proceedings start in 05.15.2015 and complete by 2015-08-13, involving asset liquidation."
Patricia F Schott — California, 2:15-bk-17853-ER


ᐅ Tomas Serrano, California

Address: 506 N Towne Ave Apt 4 Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-39681-PC: "Tomas Serrano's bankruptcy, initiated in Dec 19, 2013 and concluded by 2014-03-31 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tomas Serrano — California, 2:13-bk-39681-PC


ᐅ Khidja Alene Seymour, California

Address: 642 Colgate Pl Claremont, CA 91711-5201

Concise Description of Bankruptcy Case 2:14-bk-29428-ER7: "The bankruptcy filing by Khidja Alene Seymour, undertaken in October 14, 2014 in Claremont, CA under Chapter 7, concluded with discharge in Jan 12, 2015 after liquidating assets."
Khidja Alene Seymour — California, 2:14-bk-29428-ER


ᐅ Donald Carson Shoe, California

Address: 660 Montgomery Cir Apt B Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58339-RN: "The bankruptcy record of Donald Carson Shoe from Claremont, CA, shows a Chapter 7 case filed in Nov 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/29/2012."
Donald Carson Shoe — California, 2:11-bk-58339-RN


ᐅ Anne G Shull, California

Address: 159 Marywood Ave Claremont, CA 91711-4831

Concise Description of Bankruptcy Case 2:15-bk-20432-TD7: "In Claremont, CA, Anne G Shull filed for Chapter 7 bankruptcy in Jun 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Anne G Shull — California, 2:15-bk-20432-TD


ᐅ Mercury Ann Simonian, California

Address: 415 N Mountain Ave Claremont, CA 91711-4546

Bankruptcy Case 2:14-bk-23875-RN Overview: "The case of Mercury Ann Simonian in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mercury Ann Simonian — California, 2:14-bk-23875-RN


ᐅ Jr Frank J Simpson, California

Address: 1965 N Towne Ave Claremont, CA 91711

Concise Description of Bankruptcy Case 2:11-bk-10051-ER7: "The bankruptcy record of Jr Frank J Simpson from Claremont, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2011."
Jr Frank J Simpson — California, 2:11-bk-10051-ER


ᐅ Sandra Siqueiros, California

Address: 226 Marywood Ave Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:11-bk-60783-TD: "Claremont, CA resident Sandra Siqueiros's 12.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2012."
Sandra Siqueiros — California, 2:11-bk-60783-TD


ᐅ Ivonne Slavitt, California

Address: 2174 N Mills Ave Claremont, CA 91711

Bankruptcy Case 2:09-bk-35658-SB Summary: "The bankruptcy filing by Ivonne Slavitt, undertaken in 09.23.2009 in Claremont, CA under Chapter 7, concluded with discharge in 01/03/2010 after liquidating assets."
Ivonne Slavitt — California, 2:09-bk-35658-SB


ᐅ Brittany Anne Small, California

Address: 890 Wabash Ct Claremont, CA 91711

Bankruptcy Case 2:11-bk-44449-RN Summary: "In Claremont, CA, Brittany Anne Small filed for Chapter 7 bankruptcy in August 12, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-15."
Brittany Anne Small — California, 2:11-bk-44449-RN


ᐅ David Smith, California

Address: PO Box 244 Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46864-BB: "In a Chapter 7 bankruptcy case, David Smith from Claremont, CA, saw his proceedings start in Aug 31, 2010 and complete by 2011-01-03, involving asset liquidation."
David Smith — California, 2:10-bk-46864-BB


ᐅ Corinna Kay Soiles, California

Address: 563 Wayland Ct Claremont, CA 91711

Bankruptcy Case 2:12-bk-10950-RN Summary: "In a Chapter 7 bankruptcy case, Corinna Kay Soiles from Claremont, CA, saw her proceedings start in Jan 10, 2012 and complete by May 2012, involving asset liquidation."
Corinna Kay Soiles — California, 2:12-bk-10950-RN


ᐅ Rogelio Solares, California

Address: 665 S Indian Hill Blvd Apt D Claremont, CA 91711

Bankruptcy Case 2:09-bk-41288-ER Overview: "The bankruptcy filing by Rogelio Solares, undertaken in 11.09.2009 in Claremont, CA under Chapter 7, concluded with discharge in February 19, 2010 after liquidating assets."
Rogelio Solares — California, 2:09-bk-41288-ER


ᐅ Elizondo Esteban Enrique Sosa, California

Address: 660 W Bonita Ave Apt 33F Claremont, CA 91711-4555

Bankruptcy Case 2:15-bk-12725-RN Summary: "In Claremont, CA, Elizondo Esteban Enrique Sosa filed for Chapter 7 bankruptcy in 02.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-08."
Elizondo Esteban Enrique Sosa — California, 2:15-bk-12725-RN


ᐅ Erik A Soto, California

Address: 112 Harvard Ave # 63 Claremont, CA 91711

Bankruptcy Case 6:12-bk-17149-MW Summary: "The bankruptcy record of Erik A Soto from Claremont, CA, shows a Chapter 7 case filed in 03.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-25."
Erik A Soto — California, 6:12-bk-17149-MW


ᐅ Alice M Soto, California

Address: 1091 Northwestern Dr Claremont, CA 91711

Bankruptcy Case 2:12-bk-14507-BB Overview: "Claremont, CA resident Alice M Soto's 02/08/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 12, 2012."
Alice M Soto — California, 2:12-bk-14507-BB


ᐅ Marsha Ganz Spiegel, California

Address: 360 S Annapolis Dr Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-36389-BR: "Marsha Ganz Spiegel's bankruptcy, initiated in August 1, 2012 and concluded by December 2012 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marsha Ganz Spiegel — California, 2:12-bk-36389-BR


ᐅ Jeffrey Cass Srader, California

Address: 140 Piedmont Ave Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:11-bk-48751-PC: "Jeffrey Cass Srader's Chapter 7 bankruptcy, filed in Claremont, CA in 2011-09-13, led to asset liquidation, with the case closing in January 2012."
Jeffrey Cass Srader — California, 2:11-bk-48751-PC


ᐅ John Heather Kate St, California

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

Bankruptcy Case 2:16-bk-19037-BR Summary: "John Heather Kate St's Chapter 7 bankruptcy, filed in Claremont, CA in 07.07.2016, led to asset liquidation, with the case closing in October 2016."
John Heather Kate St — California, 2:16-bk-19037-BR


ᐅ Cyndy Starkey, California

Address: 205 Piedmont Ave Claremont, CA 91711

Bankruptcy Case 2:09-bk-42674-SB Summary: "In a Chapter 7 bankruptcy case, Cyndy Starkey from Claremont, CA, saw her proceedings start in November 20, 2009 and complete by 2010-03-09, involving asset liquidation."
Cyndy Starkey — California, 2:09-bk-42674-SB


ᐅ Lynne J Stebbins, California

Address: 312 E San Jose Ave Claremont, CA 91711

Bankruptcy Case 2:11-bk-23130-BR Summary: "In Claremont, CA, Lynne J Stebbins filed for Chapter 7 bankruptcy in 03/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 07/31/2011."
Lynne J Stebbins — California, 2:11-bk-23130-BR


ᐅ Jeffery A Steele, California

Address: 897 Connors Ct Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60145-BR: "Jeffery A Steele's bankruptcy, initiated in December 2011 and concluded by 2012-04-11 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery A Steele — California, 2:11-bk-60145-BR


ᐅ Audrey Hope Stroud, California

Address: 533 Guilford Ave Claremont, CA 91711-5439

Brief Overview of Bankruptcy Case 2:14-bk-20965-RK: "The bankruptcy record of Audrey Hope Stroud from Claremont, CA, shows a Chapter 7 case filed in 2014-06-04. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2014."
Audrey Hope Stroud — California, 2:14-bk-20965-RK


ᐅ Jaime Suazo, California

Address: 856 W Bonita Ave Apt K Claremont, CA 91711

Bankruptcy Case 2:10-bk-11705-TD Overview: "The bankruptcy record of Jaime Suazo from Claremont, CA, shows a Chapter 7 case filed in January 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2010."
Jaime Suazo — California, 2:10-bk-11705-TD


ᐅ Patrick Sullivan, California

Address: 1389 Fergus Fls Claremont, CA 91711

Concise Description of Bankruptcy Case 2:10-bk-39426-RN7: "In Claremont, CA, Patrick Sullivan filed for Chapter 7 bankruptcy in 2010-07-17. This case, involving liquidating assets to pay off debts, was resolved by 11.19.2010."
Patrick Sullivan — California, 2:10-bk-39426-RN


ᐅ Sean Surbeck, California

Address: 235 Marywood Ave Claremont, CA 91711

Bankruptcy Case 2:10-bk-63179-ER Summary: "The bankruptcy filing by Sean Surbeck, undertaken in 12.13.2010 in Claremont, CA under Chapter 7, concluded with discharge in 2011-04-17 after liquidating assets."
Sean Surbeck — California, 2:10-bk-63179-ER


ᐅ Jessie R Swartz, California

Address: 1553 Whittier Ave Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36759-ER: "The case of Jessie R Swartz in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessie R Swartz — California, 2:13-bk-36759-ER


ᐅ Keith Szalonek, California

Address: 932 Fenn Ct Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47868-ER: "Keith Szalonek's Chapter 7 bankruptcy, filed in Claremont, CA in September 7, 2010, led to asset liquidation, with the case closing in 01.10.2011."
Keith Szalonek — California, 2:10-bk-47868-ER


ᐅ Maricela Tafoya, California

Address: 134 W Oak Park Dr Claremont, CA 91711

Bankruptcy Case 2:11-bk-30434-SK Overview: "The bankruptcy record of Maricela Tafoya from Claremont, CA, shows a Chapter 7 case filed in 2011-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 12, 2011."
Maricela Tafoya — California, 2:11-bk-30434-SK


ᐅ Larry S Tankersley, 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 Larry S Tankersley from Claremont, CA, shows a Chapter 7 case filed in 2016-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in July 2016."
Larry S Tankersley — California, 2:16-bk-15343-DS


ᐅ Charise Danielle Taylor, California

Address: 4931 Webb Canyon Rd Claremont, CA 91711-2147

Concise Description of Bankruptcy Case 2:15-bk-16588-DS7: "The bankruptcy record of Charise Danielle Taylor from Claremont, CA, shows a Chapter 7 case filed in 2015-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-26."
Charise Danielle Taylor — California, 2:15-bk-16588-DS


ᐅ Anne Louise Techau, California

Address: 628 Charleston Dr Claremont, CA 91711

Bankruptcy Case 2:12-bk-11774-TD Overview: "The case of Anne Louise Techau in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anne Louise Techau — California, 2:12-bk-11774-TD


ᐅ Sean Telish, California

Address: 1919 Loyola Ct Claremont, CA 91711

Bankruptcy Case 6:10-bk-37631-EC Summary: "Claremont, CA resident Sean Telish's 2010-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/30/2010."
Sean Telish — California, 6:10-bk-37631-EC


ᐅ Jennifer Ten, California

Address: 376 Utah Ct Claremont, CA 91711

Bankruptcy Case 2:09-bk-38077-ER Summary: "Claremont, CA resident Jennifer Ten's Oct 14, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2010."
Jennifer Ten — California, 2:09-bk-38077-ER


ᐅ Carol Thayer, California

Address: 623 Marion Dr Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:10-bk-25130-SB: "In a Chapter 7 bankruptcy case, Carol Thayer from Claremont, CA, saw their proceedings start in 04/20/2010 and complete by July 31, 2010, involving asset liquidation."
Carol Thayer — California, 2:10-bk-25130-SB


ᐅ John Thomas, California

Address: 1586 Mural Dr Claremont, CA 91711

Bankruptcy Case 2:12-bk-26391-ER Summary: "In a Chapter 7 bankruptcy case, John Thomas from Claremont, CA, saw their proceedings start in 2012-05-09 and complete by August 20, 2012, involving asset liquidation."
John Thomas — California, 2:12-bk-26391-ER


ᐅ Carol R Thornton, California

Address: 810 Reed Dr Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:11-bk-13053-RN: "The bankruptcy record of Carol R Thornton from Claremont, CA, shows a Chapter 7 case filed in 01.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2011."
Carol R Thornton — California, 2:11-bk-13053-RN


ᐅ Josiah Tong, California

Address: 310 N Indian Hill Blvd # 357 Claremont, CA 91711

Bankruptcy Case 6:10-bk-34933-TD Overview: "The case of Josiah Tong in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josiah Tong — California, 6:10-bk-34933-TD


ᐅ Joseph Toreno, California

Address: 514 S Indian Hill Blvd Apt 206 Claremont, CA 91711

Concise Description of Bankruptcy Case 2:10-bk-64092-TD7: "The case of Joseph Toreno in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Toreno — California, 2:10-bk-64092-TD


ᐅ Chadwick Treadwell, California

Address: 740 W 10th St Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:10-bk-57237-ER: "In Claremont, CA, Chadwick Treadwell filed for Chapter 7 bankruptcy in 11.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 03/07/2011."
Chadwick Treadwell — California, 2:10-bk-57237-ER


ᐅ Lisa Trejo, California

Address: 512 W San Jose Ave Apt D Claremont, CA 91711-6012

Brief Overview of Bankruptcy Case 2:16-bk-17821-RK: "In Claremont, CA, Lisa Trejo filed for Chapter 7 bankruptcy in Jun 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09/11/2016."
Lisa Trejo — California, 2:16-bk-17821-RK


ᐅ Bryan Trunik, California

Address: 837 Drake Ave Claremont, CA 91711

Concise Description of Bankruptcy Case 2:11-bk-59329-BB7: "The bankruptcy filing by Bryan Trunik, undertaken in December 2011 in Claremont, CA under Chapter 7, concluded with discharge in 2012-04-05 after liquidating assets."
Bryan Trunik — California, 2:11-bk-59329-BB


ᐅ Samantha Twigg, California

Address: 456 Champlain Dr Claremont, CA 91711-2753

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10088-SC: "The case of Samantha Twigg in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha Twigg — California, 6:15-bk-10088-SC


ᐅ Karen Walther Ulloa, California

Address: 680 W 11th St Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19898-RN: "Karen Walther Ulloa's bankruptcy, initiated in 04/16/2013 and concluded by 2013-07-22 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Walther Ulloa — California, 2:13-bk-19898-RN


ᐅ David Vandeyar, California

Address: 100 S Indian Hill Blvd Claremont, CA 91711

Bankruptcy Case 2:11-bk-17033-RN Overview: "In Claremont, CA, David Vandeyar filed for Chapter 7 bankruptcy in February 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2011."
David Vandeyar — California, 2:11-bk-17033-RN


ᐅ Diana Dumas Veloz, California

Address: 534 Cedar Crest Ave Claremont, CA 91711

Bankruptcy Case 2:11-bk-29087-RN Overview: "In Claremont, CA, Diana Dumas Veloz filed for Chapter 7 bankruptcy in 2011-05-02. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2011."
Diana Dumas Veloz — California, 2:11-bk-29087-RN


ᐅ Erika Villa, California

Address: 335 Oakdale Dr Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:10-bk-37097-VZ: "Erika Villa's Chapter 7 bankruptcy, filed in Claremont, CA in July 2010, led to asset liquidation, with the case closing in 11.03.2010."
Erika Villa — California, 2:10-bk-37097-VZ


ᐅ Beverly Villa, California

Address: 670 W San Jose Ave Apt 34 Claremont, CA 91711

Bankruptcy Case 2:09-bk-45609-ER Overview: "In a Chapter 7 bankruptcy case, Beverly Villa from Claremont, CA, saw her proceedings start in 2009-12-16 and complete by 2010-03-28, involving asset liquidation."
Beverly Villa — California, 2:09-bk-45609-ER


ᐅ Kim Villanueva, California

Address: 1400 Morton Cir Apt B Claremont, CA 91711-3558

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23563-RK: "The bankruptcy record of Kim Villanueva from Claremont, CA, shows a Chapter 7 case filed in 2014-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 3, 2014."
Kim Villanueva — California, 2:14-bk-23563-RK


ᐅ Elias Villasenor, California

Address: 691 Bucknell Ave Claremont, CA 91711

Bankruptcy Case 2:10-bk-36553-BR Summary: "In Claremont, CA, Elias Villasenor filed for Chapter 7 bankruptcy in 06.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-01."
Elias Villasenor — California, 2:10-bk-36553-BR


ᐅ Juan Vinas, California

Address: 505 Oakdale Dr Claremont, CA 91711

Bankruptcy Case 2:10-bk-17576-ER Overview: "In Claremont, CA, Juan Vinas filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2010."
Juan Vinas — California, 2:10-bk-17576-ER


ᐅ Marguerite Virden, California

Address: 115 Marywood Ave Claremont, CA 91711

Concise Description of Bankruptcy Case 2:10-bk-18387-BR7: "Marguerite Virden's Chapter 7 bankruptcy, filed in Claremont, CA in March 8, 2010, led to asset liquidation, with the case closing in Jun 18, 2010."
Marguerite Virden — California, 2:10-bk-18387-BR


ᐅ Danita Habagat Vito, California

Address: 394 Victoria Pl Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-41497-RN: "In a Chapter 7 bankruptcy case, Danita Habagat Vito from Claremont, CA, saw her proceedings start in 07.22.2011 and complete by November 2011, involving asset liquidation."
Danita Habagat Vito — California, 2:11-bk-41497-RN


ᐅ Angelina Waites, California

Address: 1408 Ashland Ave Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:10-bk-41486-BR: "The bankruptcy filing by Angelina Waites, undertaken in 07/29/2010 in Claremont, CA under Chapter 7, concluded with discharge in December 1, 2010 after liquidating assets."
Angelina Waites — California, 2:10-bk-41486-BR


ᐅ Sheila Priscilla Walker, California

Address: 602 Asbury St Claremont, CA 91711

Concise Description of Bankruptcy Case 2:11-bk-24760-PC7: "The bankruptcy record of Sheila Priscilla Walker from Claremont, CA, shows a Chapter 7 case filed in 04/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 8, 2011."
Sheila Priscilla Walker — California, 2:11-bk-24760-PC


ᐅ David Wall, California

Address: 310 N Indian Hill Blvd # 124 Claremont, CA 91711

Concise Description of Bankruptcy Case 2:10-bk-12669-TD7: "David Wall's Chapter 7 bankruptcy, filed in Claremont, CA in 01.26.2010, led to asset liquidation, with the case closing in 05.08.2010."
David Wall — California, 2:10-bk-12669-TD


ᐅ Brandon Wesleyson, California

Address: 237 S Mills Ave Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15484-BR: "Brandon Wesleyson's Chapter 7 bankruptcy, filed in Claremont, CA in 2013-03-04, led to asset liquidation, with the case closing in Jun 10, 2013."
Brandon Wesleyson — California, 2:13-bk-15484-BR


ᐅ Richard L West, California

Address: 2832 Rhodelia Ave Claremont, CA 91711

Bankruptcy Case 2:11-bk-59248-RK Summary: "The bankruptcy record of Richard L West from Claremont, CA, shows a Chapter 7 case filed in 2011-12-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-04."
Richard L West — California, 2:11-bk-59248-RK


ᐅ Stephen T Whitestone, California

Address: 115 E Oak Park Dr Claremont, CA 91711

Brief Overview of Bankruptcy Case 2:12-bk-42736-BR: "The bankruptcy filing by Stephen T Whitestone, undertaken in September 2012 in Claremont, CA under Chapter 7, concluded with discharge in January 7, 2013 after liquidating assets."
Stephen T Whitestone — California, 2:12-bk-42736-BR


ᐅ Christine Wilkins, California

Address: 1765 Simmons Ct Claremont, CA 91711

Concise Description of Bankruptcy Case 2:09-bk-36794-BR7: "The bankruptcy filing by Christine Wilkins, undertaken in 10/02/2009 in Claremont, CA under Chapter 7, concluded with discharge in 01.12.2010 after liquidating assets."
Christine Wilkins — California, 2:09-bk-36794-BR


ᐅ Michael Wayne Willhoft, California

Address: 4033 Mount Baldy Rd Claremont, CA 91711

Bankruptcy Case 6:11-bk-30288-SC Overview: "The bankruptcy filing by Michael Wayne Willhoft, undertaken in 2011-06-21 in Claremont, CA under Chapter 7, concluded with discharge in October 24, 2011 after liquidating assets."
Michael Wayne Willhoft — California, 6:11-bk-30288-SC


ᐅ Bruce Alvin Williams, California

Address: 412 S Indian Hill Blvd Apt 42 Claremont, CA 91711

Bankruptcy Case 2:11-bk-27304-BB Summary: "Bruce Alvin Williams's bankruptcy, initiated in 04/21/2011 and concluded by August 1, 2011 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Alvin Williams — California, 2:11-bk-27304-BB


ᐅ Gloria Williams, California

Address: 510 N Towne Ave Apt 5 Claremont, CA 91711

Bankruptcy Case 2:10-bk-19665-BB Overview: "The case of Gloria Williams in Claremont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Williams — California, 2:10-bk-19665-BB


ᐅ Hyun Taik Woo, California

Address: 506 Wesley Way Claremont, CA 91711

Concise Description of Bankruptcy Case 2:09-bk-44123-AA7: "In a Chapter 7 bankruptcy case, Hyun Taik Woo from Claremont, CA, saw her proceedings start in December 2009 and complete by 03.15.2010, involving asset liquidation."
Hyun Taik Woo — California, 2:09-bk-44123-AA


ᐅ Jeffrey David Wood, California

Address: 222 E Villanova Dr Claremont, CA 91711

Bankruptcy Case 2:11-bk-36467-RN Summary: "In Claremont, CA, Jeffrey David Wood filed for Chapter 7 bankruptcy in 06/20/2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 23, 2011."
Jeffrey David Wood — California, 2:11-bk-36467-RN


ᐅ Campbell Wright, California

Address: 2370 N San Benito Ct Claremont, CA 91711

Bankruptcy Case 2:09-bk-44675-SB Summary: "In Claremont, CA, Campbell Wright filed for Chapter 7 bankruptcy in 12.08.2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Campbell Wright — California, 2:09-bk-44675-SB


ᐅ Young Yang, California

Address: 1325 N College Ave Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58825-TD: "In a Chapter 7 bankruptcy case, Young Yang from Claremont, CA, saw their proceedings start in 2010-11-13 and complete by 2011-03-18, involving asset liquidation."
Young Yang — California, 2:10-bk-58825-TD


ᐅ James Tse Sing Yauw, California

Address: 2243 Brescia Ave Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21075-TD: "The bankruptcy record of James Tse Sing Yauw from Claremont, CA, shows a Chapter 7 case filed in 2012-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2012."
James Tse Sing Yauw — California, 2:12-bk-21075-TD


ᐅ Stephen Sanford Yeager, California

Address: 335 Alamosa Dr Claremont, CA 91711

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20584-EC: "The bankruptcy filing by Stephen Sanford Yeager, undertaken in 03/11/2011 in Claremont, CA under Chapter 7, concluded with discharge in 07.14.2011 after liquidating assets."
Stephen Sanford Yeager — California, 2:11-bk-20584-EC


ᐅ Laszlo Zagyva, California

Address: 915C W Foothill Blvd # 309 Claremont, CA 91711

Bankruptcy Case 6:12-bk-33717-MH Summary: "Laszlo Zagyva's bankruptcy, initiated in 10/19/2012 and concluded by 2013-01-29 in Claremont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laszlo Zagyva — California, 6:12-bk-33717-MH


ᐅ Sheila Zea, California

Address: 451 Harrison Ave Apt 1 Claremont, CA 91711

Concise Description of Bankruptcy Case 2:12-bk-43126-PC7: "The bankruptcy filing by Sheila Zea, undertaken in 10/01/2012 in Claremont, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Sheila Zea — California, 2:12-bk-43126-PC


ᐅ Xiangyang Zhao, California

Address: 634 Silverdale Dr Claremont, CA 91711-3650

Bankruptcy Case 2:14-bk-26236-RK Overview: "Xiangyang Zhao's Chapter 7 bankruptcy, filed in Claremont, CA in 2014-08-22, led to asset liquidation, with the case closing in 12/08/2014."
Xiangyang Zhao — California, 2:14-bk-26236-RK