personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Colton, 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 Yolanda Segura, California

Address: 613 San Carlo Ave Colton, CA 92324

Concise Description of Bankruptcy Case 6:11-bk-33202-DS7: "Yolanda Segura's Chapter 7 bankruptcy, filed in Colton, CA in Jul 19, 2011, led to asset liquidation, with the case closing in November 21, 2011."
Yolanda Segura — California, 6:11-bk-33202-DS


ᐅ Lopez Claudia Segura, California

Address: 1333 Norman Rd Colton, CA 92324-1548

Brief Overview of Bankruptcy Case 6:15-bk-21734-MJ: "Lopez Claudia Segura's bankruptcy, initiated in 12/03/2015 and concluded by 2016-03-02 in Colton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lopez Claudia Segura — California, 6:15-bk-21734-MJ


ᐅ Nicholas Ryan Selle, California

Address: 3052 Canyon Vista Dr Colton, CA 92324

Bankruptcy Case 6:13-bk-20905-DS Summary: "Nicholas Ryan Selle's Chapter 7 bankruptcy, filed in Colton, CA in 06/22/2013, led to asset liquidation, with the case closing in 10.02.2013."
Nicholas Ryan Selle — California, 6:13-bk-20905-DS


ᐅ Rodrigo Sepulveda, California

Address: 1087 Martha Ct Colton, CA 92324

Concise Description of Bankruptcy Case 6:10-bk-38945-CB7: "Rodrigo Sepulveda's Chapter 7 bankruptcy, filed in Colton, CA in 09.08.2010, led to asset liquidation, with the case closing in January 2011."
Rodrigo Sepulveda — California, 6:10-bk-38945-CB


ᐅ Insulistyowati Setyawan, California

Address: 615 San Benito Ave Colton, CA 92324-6849

Bankruptcy Case 6:15-bk-10093-SY Overview: "In a Chapter 7 bankruptcy case, Insulistyowati Setyawan from Colton, CA, saw their proceedings start in January 6, 2015 and complete by Apr 6, 2015, involving asset liquidation."
Insulistyowati Setyawan — California, 6:15-bk-10093-SY


ᐅ Samuel Setyawan, California

Address: 615 San Benito Ave Colton, CA 92324-6849

Brief Overview of Bankruptcy Case 6:15-bk-10093-SY: "The bankruptcy record of Samuel Setyawan from Colton, CA, shows a Chapter 7 case filed in Jan 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-06."
Samuel Setyawan — California, 6:15-bk-10093-SY


ᐅ James Patterson Seymour, California

Address: 1040 S Mount Vernon Ave # G197 Colton, CA 92324

Bankruptcy Case 6:12-bk-17929-SC Summary: "The bankruptcy filing by James Patterson Seymour, undertaken in 2012-03-30 in Colton, CA under Chapter 7, concluded with discharge in Aug 2, 2012 after liquidating assets."
James Patterson Seymour — California, 6:12-bk-17929-SC


ᐅ Thomas Scott Shores, California

Address: 2270 Cahuilla St Apt 105 Colton, CA 92324

Concise Description of Bankruptcy Case 6:12-bk-17361-MJ7: "In a Chapter 7 bankruptcy case, Thomas Scott Shores from Colton, CA, saw their proceedings start in 03/23/2012 and complete by 07.26.2012, involving asset liquidation."
Thomas Scott Shores — California, 6:12-bk-17361-MJ


ᐅ William Shoulders, California

Address: 7215 Luane Trl Colton, CA 92324

Brief Overview of Bankruptcy Case 6:10-bk-11271-EC: "The bankruptcy record of William Shoulders from Colton, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/28/2010."
William Shoulders — California, 6:10-bk-11271-EC


ᐅ Michael Shumway, California

Address: 2012 S Glenwood Ave Colton, CA 92324

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-19408-PC: "The case of Michael Shumway in Colton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Shumway — California, 6:10-bk-19408-PC


ᐅ Fred Sierra, California

Address: 1605 Pennsylvania Ave Colton, CA 92324

Bankruptcy Case 6:10-bk-22292-PC Overview: "In Colton, CA, Fred Sierra filed for Chapter 7 bankruptcy in 04/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2010."
Fred Sierra — California, 6:10-bk-22292-PC


ᐅ Roberto Sierra, California

Address: 1223 N Mount Vernon Ave Colton, CA 92324-2501

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-12301-DS: "In a Chapter 7 bankruptcy case, Roberto Sierra from Colton, CA, saw their proceedings start in February 25, 2014 and complete by 06/09/2014, involving asset liquidation."
Roberto Sierra — California, 6:14-bk-12301-DS


ᐅ Belinda Josefa Sierra, California

Address: 1223 N Mount Vernon Ave Colton, CA 92324-2501

Bankruptcy Case 6:14-bk-12301-DS Overview: "Colton, CA resident Belinda Josefa Sierra's 2014-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Belinda Josefa Sierra — California, 6:14-bk-12301-DS


ᐅ Alejandra Sierras, California

Address: 653 Walnut St Colton, CA 92324-3318

Brief Overview of Bankruptcy Case 6:14-bk-18314-MJ: "The case of Alejandra Sierras in Colton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandra Sierras — California, 6:14-bk-18314-MJ


ᐅ Betty H Silva, California

Address: 1038 Stevenson St Colton, CA 92324

Concise Description of Bankruptcy Case 6:13-bk-14347-MJ7: "Colton, CA resident Betty H Silva's March 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2013."
Betty H Silva — California, 6:13-bk-14347-MJ


ᐅ Jr Phillip A Silva, California

Address: 1685 Alston Ave Colton, CA 92324

Concise Description of Bankruptcy Case 6:11-bk-15463-MJ7: "Jr Phillip A Silva's bankruptcy, initiated in Feb 19, 2011 and concluded by June 2011 in Colton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Phillip A Silva — California, 6:11-bk-15463-MJ


ᐅ Mario Silva, California

Address: 1756 Virginia Dr Colton, CA 92324

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-13391-SC: "The case of Mario Silva in Colton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Silva — California, 6:13-bk-13391-SC


ᐅ Irene Silva, California

Address: 448 Maple St Colton, CA 92324

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-23507-CB: "Colton, CA resident Irene Silva's May 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2010."
Irene Silva — California, 6:10-bk-23507-CB


ᐅ Martin N Silva, California

Address: 2851 S La Cadena Dr Spc 263 Colton, CA 92324

Brief Overview of Bankruptcy Case 6:12-bk-33674-MH: "In Colton, CA, Martin N Silva filed for Chapter 7 bankruptcy in Oct 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Martin N Silva — California, 6:12-bk-33674-MH


ᐅ Martinez Esthela Silva, California

Address: 2043 Maryland Ave Colton, CA 92324-1341

Concise Description of Bankruptcy Case 6:15-bk-16159-SY7: "Martinez Esthela Silva's Chapter 7 bankruptcy, filed in Colton, CA in June 18, 2015, led to asset liquidation, with the case closing in Sep 16, 2015."
Martinez Esthela Silva — California, 6:15-bk-16159-SY


ᐅ Harris Simmons, California

Address: 1374 Porfirio Elias Way Colton, CA 92324

Bankruptcy Case 6:12-bk-20369-MH Summary: "In Colton, CA, Harris Simmons filed for Chapter 7 bankruptcy in 04.27.2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2012."
Harris Simmons — California, 6:12-bk-20369-MH


ᐅ Arthur L Simmons, California

Address: 401 Walters St Colton, CA 92324-1046

Concise Description of Bankruptcy Case 6:15-bk-18861-SY7: "The bankruptcy filing by Arthur L Simmons, undertaken in 09.04.2015 in Colton, CA under Chapter 7, concluded with discharge in Dec 14, 2015 after liquidating assets."
Arthur L Simmons — California, 6:15-bk-18861-SY


ᐅ William D Simpson, California

Address: 2255 Cahuilla St Apt 153 Colton, CA 92324-4759

Bankruptcy Case 6:15-bk-13914-MJ Overview: "Colton, CA resident William D Simpson's 04/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2015."
William D Simpson — California, 6:15-bk-13914-MJ


ᐅ Surjeet Singh, California

Address: 2069 San Bernardino Ave Apt 1018 Colton, CA 92324-7417

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10082-DS: "The case of Surjeet Singh in Colton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Surjeet Singh — California, 6:14-bk-10082-DS


ᐅ Sarah Christine Sinopoli, California

Address: 655 N 7th St Colton, CA 92324

Brief Overview of Bankruptcy Case 6:11-bk-13053-CB: "Sarah Christine Sinopoli's bankruptcy, initiated in 01/29/2011 and concluded by 2011-06-03 in Colton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Christine Sinopoli — California, 6:11-bk-13053-CB


ᐅ Montoya Victor Siqueiros, California

Address: 1410 Coral Tree Rd Colton, CA 92324

Bankruptcy Case 6:10-bk-13178-MJ Overview: "In Colton, CA, Montoya Victor Siqueiros filed for Chapter 7 bankruptcy in 02.04.2010. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2010."
Montoya Victor Siqueiros — California, 6:10-bk-13178-MJ


ᐅ Muhamad Budiman Siregar, California

Address: 264 Cowan St Colton, CA 92324-3734

Concise Description of Bankruptcy Case 6:14-bk-17640-MH7: "The bankruptcy filing by Muhamad Budiman Siregar, undertaken in June 11, 2014 in Colton, CA under Chapter 7, concluded with discharge in 09.22.2014 after liquidating assets."
Muhamad Budiman Siregar — California, 6:14-bk-17640-MH


ᐅ Dana M Smith, California

Address: 1356 Visconti Dr Colton, CA 92324

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18057-MJ: "The case of Dana M Smith in Colton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dana M Smith — California, 6:13-bk-18057-MJ


ᐅ Elaine Marie Smith, California

Address: 2317 Volya Ct Colton, CA 92324

Bankruptcy Case 6:13-bk-26780-DS Overview: "In Colton, CA, Elaine Marie Smith filed for Chapter 7 bankruptcy in October 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2014."
Elaine Marie Smith — California, 6:13-bk-26780-DS


ᐅ Randall S Smith, California

Address: PO Box 901 Colton, CA 92324

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-13067-CB: "Randall S Smith's bankruptcy, initiated in 2011-01-31 and concluded by Jun 5, 2011 in Colton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall S Smith — California, 6:11-bk-13067-CB


ᐅ Danny B Smith, California

Address: 221 Maryknoll Dr Colton, CA 92324-3769

Bankruptcy Case 6:16-bk-15141-MJ Summary: "The bankruptcy filing by Danny B Smith, undertaken in 06.08.2016 in Colton, CA under Chapter 7, concluded with discharge in September 6, 2016 after liquidating assets."
Danny B Smith — California, 6:16-bk-15141-MJ


ᐅ Jonathan Ernest Smith, California

Address: 800 E Washington St Apt 364 Colton, CA 92324

Brief Overview of Bankruptcy Case 6:12-bk-22197-MW: "The case of Jonathan Ernest Smith in Colton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Ernest Smith — California, 6:12-bk-22197-MW


ᐅ Gary J Smith, California

Address: 2069 San Bernardino Ave Apt 1038 Colton, CA 92324-7421

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-21608-MW: "Colton, CA resident Gary J Smith's September 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2014."
Gary J Smith — California, 6:14-bk-21608-MW


ᐅ Maria T Smith, California

Address: 549 Kirk St Colton, CA 92324

Bankruptcy Case 6:11-bk-34753-SC Summary: "The bankruptcy filing by Maria T Smith, undertaken in 08.01.2011 in Colton, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Maria T Smith — California, 6:11-bk-34753-SC


ᐅ Nava Alfredo Solis, California

Address: 1179 Rudy Oliveras Ct Colton, CA 92324

Brief Overview of Bankruptcy Case 6:11-bk-31937-DS: "The bankruptcy record of Nava Alfredo Solis from Colton, CA, shows a Chapter 7 case filed in Jul 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.08.2011."
Nava Alfredo Solis — California, 6:11-bk-31937-DS


ᐅ Laura Solis, California

Address: 241 Berkeley Ct Colton, CA 92324

Bankruptcy Case 6:11-bk-12792-MJ Summary: "Laura Solis's bankruptcy, initiated in January 2011 and concluded by June 2011 in Colton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Solis — California, 6:11-bk-12792-MJ


ᐅ Martinez Valerie Soliz, California

Address: 1323 N Hurricane Ave Colton, CA 92324

Bankruptcy Case 6:12-bk-19809-WJ Overview: "Colton, CA resident Martinez Valerie Soliz's 04/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-23."
Martinez Valerie Soliz — California, 6:12-bk-19809-WJ


ᐅ James A Solorio, California

Address: 1084 1/2 N 7th St Colton, CA 92324

Concise Description of Bankruptcy Case 6:12-bk-32192-WJ7: "James A Solorio's bankruptcy, initiated in Sep 28, 2012 and concluded by 2013-01-08 in Colton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James A Solorio — California, 6:12-bk-32192-WJ


ᐅ Koom Son, California

Address: 2320 Crystal Ridge Ln Colton, CA 92324

Bankruptcy Case 6:13-bk-25511-MH Overview: "Koom Son's bankruptcy, initiated in 2013-09-16 and concluded by 12/27/2013 in Colton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Koom Son — California, 6:13-bk-25511-MH


ᐅ Heather Sorrentino, California

Address: 1333 Reche Canyon Rd Apt 1308 Colton, CA 92324

Brief Overview of Bankruptcy Case 6:10-bk-45139-CB: "In a Chapter 7 bankruptcy case, Heather Sorrentino from Colton, CA, saw her proceedings start in 10/29/2010 and complete by Mar 3, 2011, involving asset liquidation."
Heather Sorrentino — California, 6:10-bk-45139-CB


ᐅ Juan C Sosa, California

Address: 512 E G St Colton, CA 92324

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-27552-DS: "In a Chapter 7 bankruptcy case, Juan C Sosa from Colton, CA, saw their proceedings start in 2012-07-27 and complete by November 29, 2012, involving asset liquidation."
Juan C Sosa — California, 6:12-bk-27552-DS


ᐅ Michael Anthony Sotelo, California

Address: 1316 S Meadow Ln Apt 129 Colton, CA 92324-6406

Bankruptcy Case 6:14-bk-23509-MJ Overview: "In Colton, CA, Michael Anthony Sotelo filed for Chapter 7 bankruptcy in Oct 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 29, 2015."
Michael Anthony Sotelo — California, 6:14-bk-23509-MJ


ᐅ Cynthia Marie Sotelo, California

Address: 1599 Lawren Ln Colton, CA 92324-1562

Brief Overview of Bankruptcy Case 6:14-bk-23509-MJ: "The case of Cynthia Marie Sotelo in Colton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Marie Sotelo — California, 6:14-bk-23509-MJ


ᐅ Lakiesha Marie Speight, California

Address: 904 Fairway Dr Apt 124 Colton, CA 92324-3172

Bankruptcy Case 6:14-bk-10134-SC Summary: "The case of Lakiesha Marie Speight in Colton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lakiesha Marie Speight — California, 6:14-bk-10134-SC


ᐅ Aubin Sr Brandon St, California

Address: 2247 TIFFANY LN COLTON, CA 92324

Bankruptcy Case 6:10-bk-21826-PC Summary: "The case of Aubin Sr Brandon St in Colton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aubin Sr Brandon St — California, 6:10-bk-21826-PC


ᐅ Mary Stead, California

Address: 484 W L St Colton, CA 92324

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-49258-MJ: "The case of Mary Stead in Colton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Stead — California, 6:10-bk-49258-MJ


ᐅ Darrick Murphy Stone, California

Address: 236 Coyote Dr Colton, CA 92324

Bankruptcy Case 6:11-bk-14403-MW Summary: "Darrick Murphy Stone's bankruptcy, initiated in February 10, 2011 and concluded by 06/15/2011 in Colton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrick Murphy Stone — California, 6:11-bk-14403-MW


ᐅ Lawrene Stowers, California

Address: 776 N La Cadena Dr Colton, CA 92324

Brief Overview of Bankruptcy Case 6:10-bk-31945-DS: "In Colton, CA, Lawrene Stowers filed for Chapter 7 bankruptcy in Jul 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Lawrene Stowers — California, 6:10-bk-31945-DS


ᐅ Jason Robert Strowger, California

Address: 2235 John Matich Dr Colton, CA 92324

Bankruptcy Case 6:11-bk-17974-DS Overview: "In Colton, CA, Jason Robert Strowger filed for Chapter 7 bankruptcy in 2011-03-11. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Jason Robert Strowger — California, 6:11-bk-17974-DS


ᐅ Michael L Stunkard, California

Address: 2069 San Bernardino Ave Apt 2130 Colton, CA 92324-8417

Brief Overview of Bankruptcy Case 6:15-bk-12997-SY: "Michael L Stunkard's bankruptcy, initiated in Mar 27, 2015 and concluded by June 25, 2015 in Colton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael L Stunkard — California, 6:15-bk-12997-SY


ᐅ Monica Suan, California

Address: 1040 S Mount Vernon Ave # G216 Colton, CA 92324-4228

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20688-MW: "The case of Monica Suan in Colton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Suan — California, 6:14-bk-20688-MW


ᐅ Eric Suchil, California

Address: PO Box 642 Colton, CA 92324

Bankruptcy Case 6:12-bk-18957-WJ Overview: "The bankruptcy filing by Eric Suchil, undertaken in 04/11/2012 in Colton, CA under Chapter 7, concluded with discharge in 08/14/2012 after liquidating assets."
Eric Suchil — California, 6:12-bk-18957-WJ


ᐅ Anthony E Sweeney, California

Address: 3018 Canyon Vista Dr Colton, CA 92324

Bankruptcy Case 6:11-bk-20243-DS Overview: "Colton, CA resident Anthony E Sweeney's 2011-03-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-01."
Anthony E Sweeney — California, 6:11-bk-20243-DS


ᐅ Candice Taan, California

Address: 1062 W H St Colton, CA 92324

Bankruptcy Case 6:13-bk-23318-MJ Overview: "In a Chapter 7 bankruptcy case, Candice Taan from Colton, CA, saw her proceedings start in 08.02.2013 and complete by November 2013, involving asset liquidation."
Candice Taan — California, 6:13-bk-23318-MJ


ᐅ Laura C Tabares, California

Address: 460 Riverside Ave Colton, CA 92324

Brief Overview of Bankruptcy Case 6:12-bk-15774-MH: "The bankruptcy filing by Laura C Tabares, undertaken in 2012-03-07 in Colton, CA under Chapter 7, concluded with discharge in Jul 10, 2012 after liquidating assets."
Laura C Tabares — California, 6:12-bk-15774-MH


ᐅ Jr Peter Tabera, California

Address: 1709 Riverside Ave Colton, CA 92324-2343

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-29106-DS: "In his Chapter 13 bankruptcy case filed in 2009-08-19, Colton, CA's Jr Peter Tabera agreed to a debt repayment plan, which was successfully completed by July 2013."
Jr Peter Tabera — California, 6:09-bk-29106-DS


ᐅ Vanessa Rosette Tamayo, California

Address: 1690 Bordwell Ave Colton, CA 92324

Concise Description of Bankruptcy Case 6:09-bk-33815-RN7: "The case of Vanessa Rosette Tamayo in Colton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Rosette Tamayo — California, 6:09-bk-33815-RN


ᐅ Candelario Tapia, California

Address: 383 E Congress St Colton, CA 92324-3545

Bankruptcy Case 6:16-bk-11778-MH Overview: "The bankruptcy filing by Candelario Tapia, undertaken in Feb 29, 2016 in Colton, CA under Chapter 7, concluded with discharge in May 29, 2016 after liquidating assets."
Candelario Tapia — California, 6:16-bk-11778-MH


ᐅ Maria Luisa Tapia, California

Address: 383 E Congress St Colton, CA 92324-3545

Concise Description of Bankruptcy Case 6:16-bk-11778-MH7: "The case of Maria Luisa Tapia in Colton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Luisa Tapia — California, 6:16-bk-11778-MH


ᐅ Joel Tapia, California

Address: 1228 Martinez Ln Colton, CA 92324

Concise Description of Bankruptcy Case 6:10-bk-45264-CB7: "The bankruptcy filing by Joel Tapia, undertaken in 10/29/2010 in Colton, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Joel Tapia — California, 6:10-bk-45264-CB


ᐅ Robert Edwin Taylor, California

Address: 8900 Arroyo Dr Colton, CA 92324

Bankruptcy Case 6:11-bk-26235-DS Overview: "Robert Edwin Taylor's bankruptcy, initiated in May 2011 and concluded by September 19, 2011 in Colton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Edwin Taylor — California, 6:11-bk-26235-DS


ᐅ Lakeda M Taylor, California

Address: PO Box 1807 Colton, CA 92324

Bankruptcy Case 6:11-bk-37598-DS Overview: "In a Chapter 7 bankruptcy case, Lakeda M Taylor from Colton, CA, saw their proceedings start in 08.29.2011 and complete by January 2012, involving asset liquidation."
Lakeda M Taylor — California, 6:11-bk-37598-DS


ᐅ Sergio Tenorio, California

Address: 694 San Carlo Ave Colton, CA 92324

Brief Overview of Bankruptcy Case 6:10-bk-37398-CB: "Colton, CA resident Sergio Tenorio's 08.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2010."
Sergio Tenorio — California, 6:10-bk-37398-CB


ᐅ Sebastian Jacint Tercero, California

Address: 1315 S Meadow Ln Apt 272 Colton, CA 92324

Concise Description of Bankruptcy Case 6:13-bk-17974-DS7: "Colton, CA resident Sebastian Jacint Tercero's 2013-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2013."
Sebastian Jacint Tercero — California, 6:13-bk-17974-DS


ᐅ Ladaena Danelle Thomas, California

Address: 671 Avenida Carmel Colton, CA 92324

Brief Overview of Bankruptcy Case 6:11-bk-48945-SC: "In Colton, CA, Ladaena Danelle Thomas filed for Chapter 7 bankruptcy in Dec 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2012."
Ladaena Danelle Thomas — California, 6:11-bk-48945-SC


ᐅ Silverie Jean Thomas, California

Address: 1251 S Meadow Ln Apt 159 Colton, CA 92324-6448

Bankruptcy Case 6:15-bk-13389-SC Summary: "In a Chapter 7 bankruptcy case, Silverie Jean Thomas from Colton, CA, saw their proceedings start in 2015-04-04 and complete by 07.03.2015, involving asset liquidation."
Silverie Jean Thomas — California, 6:15-bk-13389-SC


ᐅ Cari Thomas, California

Address: 870 Larch St Colton, CA 92324

Bankruptcy Case 6:10-bk-23427-DS Overview: "The bankruptcy record of Cari Thomas from Colton, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2010."
Cari Thomas — California, 6:10-bk-23427-DS


ᐅ Johnny Lee Thomas, California

Address: 1251 S Meadow Ln Apt 159 Colton, CA 92324-6448

Concise Description of Bankruptcy Case 6:15-bk-13389-SC7: "The bankruptcy record of Johnny Lee Thomas from Colton, CA, shows a Chapter 7 case filed in 04/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-03."
Johnny Lee Thomas — California, 6:15-bk-13389-SC


ᐅ Patricia A Thomas, California

Address: 515 Casey Ct Colton, CA 92324

Brief Overview of Bankruptcy Case 6:11-bk-28670-MJ: "Patricia A Thomas's bankruptcy, initiated in June 2011 and concluded by October 10, 2011 in Colton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia A Thomas — California, 6:11-bk-28670-MJ


ᐅ Minerva Mortel Thomas, California

Address: 2851 S La Cadena Dr Spc 22 Colton, CA 92324-3806

Brief Overview of Bankruptcy Case 6:14-bk-22687-MH: "In Colton, CA, Minerva Mortel Thomas filed for Chapter 7 bankruptcy in October 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 12, 2015."
Minerva Mortel Thomas — California, 6:14-bk-22687-MH


ᐅ Presha Thomas, California

Address: 1040 S Mount Vernon Ave # G115 Colton, CA 92324

Bankruptcy Case 6:10-bk-50125-SC Overview: "The bankruptcy record of Presha Thomas from Colton, CA, shows a Chapter 7 case filed in 12.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Presha Thomas — California, 6:10-bk-50125-SC


ᐅ Darryl Tyrone Thornhill, California

Address: 1401 E Santo Antonio Dr Apt 269 Colton, CA 92324

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-38771-WJ: "In a Chapter 7 bankruptcy case, Darryl Tyrone Thornhill from Colton, CA, saw his proceedings start in September 9, 2011 and complete by Jan 12, 2012, involving asset liquidation."
Darryl Tyrone Thornhill — California, 6:11-bk-38771-WJ


ᐅ Edith Thornton, California

Address: 2751 Reche Canyon Rd Spc 185 Colton, CA 92324

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-29703-MJ: "Edith Thornton's bankruptcy, initiated in 2010-06-25 and concluded by Oct 15, 2010 in Colton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edith Thornton — California, 6:10-bk-29703-MJ


ᐅ Daniel Tinajero, California

Address: 609 E F St Colton, CA 92324

Brief Overview of Bankruptcy Case 6:11-bk-23846-MJ: "The case of Daniel Tinajero in Colton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Tinajero — California, 6:11-bk-23846-MJ


ᐅ Romeo C Toledo, California

Address: 1104 Runaway Cir Colton, CA 92324

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-51826-SC: "Colton, CA resident Romeo C Toledo's December 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 14, 2011."
Romeo C Toledo — California, 6:10-bk-51826-SC


ᐅ Jr George Dreamy Torres, California

Address: 1065 Forest Dr Colton, CA 92324

Concise Description of Bankruptcy Case 6:09-bk-33882-RN7: "Jr George Dreamy Torres's Chapter 7 bankruptcy, filed in Colton, CA in 10.07.2009, led to asset liquidation, with the case closing in 2010-01-17."
Jr George Dreamy Torres — California, 6:09-bk-33882-RN


ᐅ Mario Joseph Torres, California

Address: 933 Fairway Dr Apt 117 Colton, CA 92324

Concise Description of Bankruptcy Case 6:12-bk-35370-MH7: "In Colton, CA, Mario Joseph Torres filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by February 23, 2013."
Mario Joseph Torres — California, 6:12-bk-35370-MH


ᐅ Barbara J Torrez, California

Address: 543 E G St Colton, CA 92324

Bankruptcy Case 6:11-bk-38972-MW Summary: "In a Chapter 7 bankruptcy case, Barbara J Torrez from Colton, CA, saw her proceedings start in 09/13/2011 and complete by 2012-01-16, involving asset liquidation."
Barbara J Torrez — California, 6:11-bk-38972-MW


ᐅ Joseph Townsend, California

Address: 305 N Rancho Ave Colton, CA 92324

Brief Overview of Bankruptcy Case 6:10-bk-43946-MW: "Joseph Townsend's bankruptcy, initiated in 2010-10-20 and concluded by 02/22/2011 in Colton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Townsend — California, 6:10-bk-43946-MW


ᐅ Frank Anthony Triolo, California

Address: 1048 Martinez Ln Colton, CA 92324

Concise Description of Bankruptcy Case 6:12-bk-20321-DS7: "Colton, CA resident Frank Anthony Triolo's 2012-04-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Frank Anthony Triolo — California, 6:12-bk-20321-DS


ᐅ Loretta Frances Trujillo, California

Address: 1930 Sosa Ln Colton, CA 92324

Concise Description of Bankruptcy Case 6:12-bk-11679-MJ7: "In Colton, CA, Loretta Frances Trujillo filed for Chapter 7 bankruptcy in Jan 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05/27/2012."
Loretta Frances Trujillo — California, 6:12-bk-11679-MJ


ᐅ Berlinda Trujillo, California

Address: 2001 N Rancho Ave Apt 44A Colton, CA 92324-1214

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22010-MW: "Berlinda Trujillo's Chapter 7 bankruptcy, filed in Colton, CA in 2014-09-26, led to asset liquidation, with the case closing in 12/25/2014."
Berlinda Trujillo — California, 6:14-bk-22010-MW


ᐅ Johnhenry Trujillo, California

Address: 1845 Evelyn Cir Colton, CA 92324

Bankruptcy Case 6:13-bk-28180-WJ Overview: "In Colton, CA, Johnhenry Trujillo filed for Chapter 7 bankruptcy in 11.04.2013. This case, involving liquidating assets to pay off debts, was resolved by 02/14/2014."
Johnhenry Trujillo — California, 6:13-bk-28180-WJ


ᐅ Rene Rafael Trujillo, California

Address: 218 Palm Ave Colton, CA 92324

Bankruptcy Case 6:11-bk-45452-MW Summary: "Colton, CA resident Rene Rafael Trujillo's 2011-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2012."
Rene Rafael Trujillo — California, 6:11-bk-45452-MW


ᐅ Christine Trujillo, California

Address: 471 Martin Ave Colton, CA 92324

Brief Overview of Bankruptcy Case 6:10-bk-21723-MJ: "The bankruptcy filing by Christine Trujillo, undertaken in 04/20/2010 in Colton, CA under Chapter 7, concluded with discharge in 07.31.2010 after liquidating assets."
Christine Trujillo — California, 6:10-bk-21723-MJ


ᐅ De Anda Rebeca Trujillo, California

Address: 363 Birch St Colton, CA 92324-3308

Concise Description of Bankruptcy Case 6:15-bk-16145-MH7: "The bankruptcy record of De Anda Rebeca Trujillo from Colton, CA, shows a Chapter 7 case filed in 2015-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2015."
De Anda Rebeca Trujillo — California, 6:15-bk-16145-MH


ᐅ Leiloaniaso Tuinei, California

Address: 1011 Silver Star Cir Colton, CA 92324

Brief Overview of Bankruptcy Case 6:11-bk-23569-SC: "Leiloaniaso Tuinei's bankruptcy, initiated in 04/25/2011 and concluded by 2011-08-28 in Colton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leiloaniaso Tuinei — California, 6:11-bk-23569-SC


ᐅ Krystal Turner, California

Address: 1345 N La Cadena Dr Colton, CA 92324

Bankruptcy Case 6:11-bk-14711-DS Overview: "The case of Krystal Turner in Colton, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krystal Turner — California, 6:11-bk-14711-DS


ᐅ Howard George Tuttle, California

Address: 2751 Reche Canyon Rd Spc 184 Colton, CA 92324-9507

Brief Overview of Bankruptcy Case 6:16-bk-13297-MJ: "The bankruptcy filing by Howard George Tuttle, undertaken in 2016-04-12 in Colton, CA under Chapter 7, concluded with discharge in 2016-07-11 after liquidating assets."
Howard George Tuttle — California, 6:16-bk-13297-MJ


ᐅ Peter E Uicab, California

Address: 1283 Serenata St Colton, CA 92324-1673

Brief Overview of Bankruptcy Case 6:14-bk-19477-WJ: "In a Chapter 7 bankruptcy case, Peter E Uicab from Colton, CA, saw his proceedings start in 07.24.2014 and complete by November 3, 2014, involving asset liquidation."
Peter E Uicab — California, 6:14-bk-19477-WJ


ᐅ Ryan Cipriano Ulibarri, California

Address: 1901 W Quartermaster St Colton, CA 92324-6628

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-17460-SC: "Ryan Cipriano Ulibarri's Chapter 7 bankruptcy, filed in Colton, CA in 2014-06-06, led to asset liquidation, with the case closing in September 15, 2014."
Ryan Cipriano Ulibarri — California, 6:14-bk-17460-SC


ᐅ Lisa Nani Ulibarri, California

Address: 1901 W Quartermaster St Colton, CA 92324-6628

Brief Overview of Bankruptcy Case 6:14-bk-17460-SC: "In a Chapter 7 bankruptcy case, Lisa Nani Ulibarri from Colton, CA, saw her proceedings start in June 6, 2014 and complete by September 15, 2014, involving asset liquidation."
Lisa Nani Ulibarri — California, 6:14-bk-17460-SC


ᐅ Iris Oneyda Urbina, California

Address: 901 E Washington St Apt 252 Colton, CA 92324-8188

Brief Overview of Bankruptcy Case 6:15-bk-10937-SC: "The bankruptcy filing by Iris Oneyda Urbina, undertaken in Feb 3, 2015 in Colton, CA under Chapter 7, concluded with discharge in 2015-05-18 after liquidating assets."
Iris Oneyda Urbina — California, 6:15-bk-10937-SC


ᐅ Isidro Antonio Urbina, California

Address: 901 E Washington St Apt 252 Colton, CA 92324-8188

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10937-SC: "Isidro Antonio Urbina's bankruptcy, initiated in 02/03/2015 and concluded by 05/18/2015 in Colton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isidro Antonio Urbina — California, 6:15-bk-10937-SC


ᐅ Martha Urey, California

Address: 1302 Highland Ave Colton, CA 92324

Brief Overview of Bankruptcy Case 6:12-bk-21492-SC: "Martha Urey's bankruptcy, initiated in May 2012 and concluded by August 20, 2012 in Colton, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Urey — California, 6:12-bk-21492-SC


ᐅ Jose Noe Uriarte, California

Address: 1525 Julian Ct Colton, CA 92324

Bankruptcy Case 6:12-bk-37258-SC Overview: "Colton, CA resident Jose Noe Uriarte's 12/11/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-23."
Jose Noe Uriarte — California, 6:12-bk-37258-SC


ᐅ Jr Emilio Uribe, California

Address: 1993 Fig Tree Rd Colton, CA 92324

Concise Description of Bankruptcy Case 6:10-bk-11537-MJ7: "In a Chapter 7 bankruptcy case, Jr Emilio Uribe from Colton, CA, saw his proceedings start in 2010-01-20 and complete by May 13, 2010, involving asset liquidation."
Jr Emilio Uribe — California, 6:10-bk-11537-MJ


ᐅ Renee M Valadez, California

Address: 295 E F St Colton, CA 92324-3001

Bankruptcy Case 6:14-bk-23370-SY Summary: "In Colton, CA, Renee M Valadez filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-28."
Renee M Valadez — California, 6:14-bk-23370-SY


ᐅ Robert A Valadez, California

Address: 295 E F St Colton, CA 92324-3001

Concise Description of Bankruptcy Case 6:14-bk-23370-SY7: "The bankruptcy record of Robert A Valadez from Colton, CA, shows a Chapter 7 case filed in October 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-28."
Robert A Valadez — California, 6:14-bk-23370-SY


ᐅ Greg Anthony Valdez, California

Address: 12200 Rosedale Ave Colton, CA 92324

Brief Overview of Bankruptcy Case 6:13-bk-21196-MW: "The bankruptcy record of Greg Anthony Valdez from Colton, CA, shows a Chapter 7 case filed in June 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 7, 2013."
Greg Anthony Valdez — California, 6:13-bk-21196-MW