personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

La Verne, 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 Richard Chavez, California

Address: 2622 2nd St La Verne, CA 91750

Bankruptcy Case 2:10-bk-39078-RN Summary: "Richard Chavez's bankruptcy, initiated in 2010-07-15 and concluded by 11.17.2010 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Chavez — California, 2:10-bk-39078-RN


ᐅ Lorraine C Chavez, California

Address: 3530 Damien Ave Spc 210 La Verne, CA 91750-3214

Bankruptcy Case 2:14-bk-10025-RN Summary: "Lorraine C Chavez's Chapter 7 bankruptcy, filed in La Verne, CA in January 2, 2014, led to asset liquidation, with the case closing in April 2014."
Lorraine C Chavez — California, 2:14-bk-10025-RN


ᐅ Robert M Chrostek, California

Address: 5910 Overholtzer Dr La Verne, CA 91750-1257

Bankruptcy Case 2:15-bk-24148-RK Summary: "The bankruptcy filing by Robert M Chrostek, undertaken in September 2015 in La Verne, CA under Chapter 7, concluded with discharge in 2015-12-21 after liquidating assets."
Robert M Chrostek — California, 2:15-bk-24148-RK


ᐅ Gwendolyn Cigar, California

Address: PO Box 7741 La Verne, CA 91750

Bankruptcy Case 6:12-bk-18554-DS Summary: "The bankruptcy filing by Gwendolyn Cigar, undertaken in 2012-04-05 in La Verne, CA under Chapter 7, concluded with discharge in Aug 8, 2012 after liquidating assets."
Gwendolyn Cigar — California, 6:12-bk-18554-DS


ᐅ Courtney L Clark, California

Address: 2735 Laurie Ln La Verne, CA 91750

Concise Description of Bankruptcy Case 2:12-bk-45200-BB7: "Courtney L Clark's Chapter 7 bankruptcy, filed in La Verne, CA in 10/19/2012, led to asset liquidation, with the case closing in January 2013."
Courtney L Clark — California, 2:12-bk-45200-BB


ᐅ Fred D Clark, California

Address: 1339 Dahlia Cir La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:09-bk-37518-VZ: "The case of Fred D Clark in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred D Clark — California, 2:09-bk-37518-VZ


ᐅ James Clark, California

Address: 2735 Laurie Ln La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-54586-ER7: "The bankruptcy filing by James Clark, undertaken in 10.18.2010 in La Verne, CA under Chapter 7, concluded with discharge in 2011-02-20 after liquidating assets."
James Clark — California, 2:10-bk-54586-ER


ᐅ Joan Clark, California

Address: 4095 Fruit St Spc 731 La Verne, CA 91750

Bankruptcy Case 2:10-bk-47760-BR Overview: "In a Chapter 7 bankruptcy case, Joan Clark from La Verne, CA, saw their proceedings start in 2010-09-03 and complete by Jan 6, 2011, involving asset liquidation."
Joan Clark — California, 2:10-bk-47760-BR


ᐅ Michael P Coberg, California

Address: 2560 College Ln La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-34789-RK: "La Verne, CA resident Michael P Coberg's 2012-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/20/2012."
Michael P Coberg — California, 2:12-bk-34789-RK


ᐅ Michael Terrence Cobery, California

Address: 3334 Benton Ave La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-17284-RN: "The case of Michael Terrence Cobery in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Terrence Cobery — California, 2:11-bk-17284-RN


ᐅ Zana Coggins, California

Address: 4095 Fruit St Spc 219 La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44916-ER: "In a Chapter 7 bankruptcy case, Zana Coggins from La Verne, CA, saw their proceedings start in October 17, 2012 and complete by Jan 27, 2013, involving asset liquidation."
Zana Coggins — California, 2:12-bk-44916-ER


ᐅ Sr Donald Gene Colbert, California

Address: 1074 Sentinel Dr La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-48527-RN7: "La Verne, CA resident Sr Donald Gene Colbert's 09/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 15, 2012."
Sr Donald Gene Colbert — California, 2:11-bk-48527-RN


ᐅ Ernest Antonio Collatin, California

Address: 3457 Sargent St La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:13-bk-16104-BR: "Ernest Antonio Collatin's Chapter 7 bankruptcy, filed in La Verne, CA in Mar 8, 2013, led to asset liquidation, with the case closing in 2013-06-10."
Ernest Antonio Collatin — California, 2:13-bk-16104-BR


ᐅ Lavonne Colston, California

Address: 3945 Bradford St Spc 88 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:12-bk-19393-RK7: "The bankruptcy record of Lavonne Colston from La Verne, CA, shows a Chapter 7 case filed in 03.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-19."
Lavonne Colston — California, 2:12-bk-19393-RK


ᐅ Francisco Contreras, California

Address: 2027 Walnut St La Verne, CA 91750-5417

Concise Description of Bankruptcy Case 2:16-bk-15944-BR7: "In La Verne, CA, Francisco Contreras filed for Chapter 7 bankruptcy in 2016-05-05. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2016."
Francisco Contreras — California, 2:16-bk-15944-BR


ᐅ Melissa Leigh Contri, California

Address: 3456 Dune Ln La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15204-RN: "The bankruptcy record of Melissa Leigh Contri from La Verne, CA, shows a Chapter 7 case filed in 02/28/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2013."
Melissa Leigh Contri — California, 2:13-bk-15204-RN


ᐅ Lisa Dawn Cook, California

Address: 641 Sedalia Ave La Verne, CA 91750-4232

Concise Description of Bankruptcy Case 2:15-bk-13379-RK7: "Lisa Dawn Cook's Chapter 7 bankruptcy, filed in La Verne, CA in 2015-03-05, led to asset liquidation, with the case closing in 2015-06-03."
Lisa Dawn Cook — California, 2:15-bk-13379-RK


ᐅ Gricelda Garcia Cordoba, California

Address: 3809 Stedley Pl La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:13-bk-11422-PC: "The case of Gricelda Garcia Cordoba in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gricelda Garcia Cordoba — California, 2:13-bk-11422-PC


ᐅ Rick Corona, California

Address: 981 Nashport St La Verne, CA 91750-2429

Bankruptcy Case 2:16-bk-10858-NB Summary: "The bankruptcy record of Rick Corona from La Verne, CA, shows a Chapter 7 case filed in 01/24/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.23.2016."
Rick Corona — California, 2:16-bk-10858-NB


ᐅ Annette Corona, California

Address: 2184 Baseline Rd La Verne, CA 91750

Concise Description of Bankruptcy Case 2:12-bk-43353-BR7: "Annette Corona's bankruptcy, initiated in 10.02.2012 and concluded by 01/12/2013 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette Corona — California, 2:12-bk-43353-BR


ᐅ Stephanie Corona, California

Address: 981 Nashport St La Verne, CA 91750-2429

Bankruptcy Case 2:16-bk-10858-NB Overview: "The case of Stephanie Corona in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Corona — California, 2:16-bk-10858-NB


ᐅ Jr Robert Couper, California

Address: 2421 Foothill Blvd Apt 23A La Verne, CA 91750

Bankruptcy Case 2:10-bk-48707-BB Overview: "La Verne, CA resident Jr Robert Couper's 2010-09-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 14, 2011."
Jr Robert Couper — California, 2:10-bk-48707-BB


ᐅ Jackie Cox, California

Address: PO Box 7861 La Verne, CA 91750

Bankruptcy Case 2:09-bk-44577-EC Summary: "Jackie Cox's bankruptcy, initiated in 12.07.2009 and concluded by Mar 19, 2010 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackie Cox — California, 2:09-bk-44577-EC


ᐅ Ronald Steven Cross, California

Address: 1190 Beaver Way La Verne, CA 91750

Concise Description of Bankruptcy Case 2:12-bk-18596-BR7: "The bankruptcy filing by Ronald Steven Cross, undertaken in 03.09.2012 in La Verne, CA under Chapter 7, concluded with discharge in 06/11/2012 after liquidating assets."
Ronald Steven Cross — California, 2:12-bk-18596-BR


ᐅ Gregory T Cruz, California

Address: 3424 Benton Ave La Verne, CA 91750-3405

Bankruptcy Case 2:15-bk-19578-RK Summary: "Gregory T Cruz's bankruptcy, initiated in Jun 16, 2015 and concluded by 09/14/2015 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory T Cruz — California, 2:15-bk-19578-RK


ᐅ Martha Cubias, California

Address: 2105 Foothill Blvd # B169 La Verne, CA 91750-2901

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26181-BB: "La Verne, CA resident Martha Cubias's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Martha Cubias — California, 2:14-bk-26181-BB


ᐅ Itze Cuevas, California

Address: PO Box 7272 La Verne, CA 91750

Brief Overview of Bankruptcy Case 6:13-bk-28395-MH: "The case of Itze Cuevas in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Itze Cuevas — California, 6:13-bk-28395-MH


ᐅ Robert S Curtis, California

Address: 4838 Raymond Dr La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33257-EC: "In a Chapter 7 bankruptcy case, Robert S Curtis from La Verne, CA, saw their proceedings start in May 28, 2011 and complete by 2011-09-30, involving asset liquidation."
Robert S Curtis — California, 2:11-bk-33257-EC


ᐅ Peter Matthew Cusimano, California

Address: 2177 Pinto St La Verne, CA 91750

Bankruptcy Case 2:11-bk-41167-EC Overview: "In La Verne, CA, Peter Matthew Cusimano filed for Chapter 7 bankruptcy in 07/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2011."
Peter Matthew Cusimano — California, 2:11-bk-41167-EC


ᐅ Daniel Daher, California

Address: 6133 Fairfield Dr La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20640-RN: "In a Chapter 7 bankruptcy case, Daniel Daher from La Verne, CA, saw his proceedings start in 2010-03-22 and complete by July 2, 2010, involving asset liquidation."
Daniel Daher — California, 2:10-bk-20640-RN


ᐅ Russell Edward Dalrymple, California

Address: 1942 Evergreen St La Verne, CA 91750-3531

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24841-TD: "Russell Edward Dalrymple's bankruptcy, initiated in 2015-09-25 and concluded by January 2016 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Edward Dalrymple — California, 2:15-bk-24841-TD


ᐅ Andrea Loretta Dalrymple, California

Address: 1942 Evergreen St La Verne, CA 91750-3531

Bankruptcy Case 2:15-bk-24841-TD Overview: "Andrea Loretta Dalrymple's bankruptcy, initiated in Sep 25, 2015 and concluded by 2016-01-04 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Loretta Dalrymple — California, 2:15-bk-24841-TD


ᐅ Nunzio Damico, California

Address: 1334 Beaver Way La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:09-bk-43188-BR: "The bankruptcy filing by Nunzio Damico, undertaken in November 24, 2009 in La Verne, CA under Chapter 7, concluded with discharge in 03/06/2010 after liquidating assets."
Nunzio Damico — California, 2:09-bk-43188-BR


ᐅ Dolores Daniels, California

Address: 1085 La Rue Ave La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-60424-ER: "Dolores Daniels's Chapter 7 bankruptcy, filed in La Verne, CA in November 24, 2010, led to asset liquidation, with the case closing in 03/29/2011."
Dolores Daniels — California, 2:10-bk-60424-ER


ᐅ Collins Nancy Day, California

Address: 2717 Arrow Hwy # 316 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-27988-EC7: "In a Chapter 7 bankruptcy case, Collins Nancy Day from La Verne, CA, saw her proceedings start in 2011-04-26 and complete by 08/29/2011, involving asset liquidation."
Collins Nancy Day — California, 2:11-bk-27988-EC


ᐅ Escoto Olga De, California

Address: PO Box 8274 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-62137-PC7: "The bankruptcy filing by Escoto Olga De, undertaken in Dec 6, 2010 in La Verne, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Escoto Olga De — California, 2:10-bk-62137-PC


ᐅ Jesus Torres Nico Paolo De, California

Address: 740 Cambert St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:13-bk-11328-RN7: "Jesus Torres Nico Paolo De's bankruptcy, initiated in Jan 16, 2013 and concluded by 2013-04-28 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Torres Nico Paolo De — California, 2:13-bk-11328-RN


ᐅ Lazzaro Anthony John De, California

Address: 3866 Chelsea Dr La Verne, CA 91750-2682

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29370-RN: "Lazzaro Anthony John De's Chapter 7 bankruptcy, filed in La Verne, CA in October 13, 2014, led to asset liquidation, with the case closing in 2015-01-11."
Lazzaro Anthony John De — California, 2:14-bk-29370-RN


ᐅ Lazzaro Kimberly Anne De, California

Address: 3866 Chelsea Dr La Verne, CA 91750-2682

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29370-RN: "Lazzaro Kimberly Anne De's bankruptcy, initiated in 2014-10-13 and concluded by 01.11.2015 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lazzaro Kimberly Anne De — California, 2:14-bk-29370-RN


ᐅ Galicia Jolie De, California

Address: 5746 Ridgeview Dr La Verne, CA 91750

Bankruptcy Case 2:12-bk-25542-TD Summary: "The bankruptcy filing by Galicia Jolie De, undertaken in May 2, 2012 in La Verne, CA under Chapter 7, concluded with discharge in September 4, 2012 after liquidating assets."
Galicia Jolie De — California, 2:12-bk-25542-TD


ᐅ Los Cobos Lesley M De, California

Address: 850 Maria Ave La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-25068-BB: "La Verne, CA resident Los Cobos Lesley M De's 2011-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Los Cobos Lesley M De — California, 2:11-bk-25068-BB


ᐅ Jesus Michael De, California

Address: 1105 Beaver Way La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37916-BB: "The case of Jesus Michael De in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Michael De — California, 2:10-bk-37916-BB


ᐅ La Torre Nicholas De, California

Address: 2421 Foothill Blvd # 29 La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34208-TD: "La Torre Nicholas De's bankruptcy, initiated in 2013-10-01 and concluded by 2014-01-11 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Torre Nicholas De — California, 2:13-bk-34208-TD


ᐅ Barbara J Deacon, California

Address: 3945 Bradford St Spc 107 La Verne, CA 91750-3112

Concise Description of Bankruptcy Case 2:14-bk-30118-BR7: "In La Verne, CA, Barbara J Deacon filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/22/2015."
Barbara J Deacon — California, 2:14-bk-30118-BR


ᐅ Michael Anthony Dearcos, California

Address: 4358 Mimosa Ln La Verne, CA 91750-2841

Concise Description of Bankruptcy Case 2:07-bk-18219-NB7: "The bankruptcy record for Michael Anthony Dearcos from La Verne, CA, under Chapter 13, filed in 09.18.2007, involved setting up a repayment plan, finalized by January 8, 2013."
Michael Anthony Dearcos — California, 2:07-bk-18219-NB


ᐅ John Enrique Deir, California

Address: 1584 Via Corona La Verne, CA 91750-2026

Brief Overview of Bankruptcy Case 6:16-bk-15239-MJ: "John Enrique Deir's bankruptcy, initiated in June 2016 and concluded by September 8, 2016 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Enrique Deir — California, 6:16-bk-15239-MJ


ᐅ Rio Alma Frances Del, California

Address: 6701 Canterwood Rd La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:13-bk-30453-RN: "The bankruptcy record of Rio Alma Frances Del from La Verne, CA, shows a Chapter 7 case filed in 08/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Rio Alma Frances Del — California, 2:13-bk-30453-RN


ᐅ Benjamin Delgadillo, California

Address: 4153 Pacific Cir La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-59319-ER7: "The case of Benjamin Delgadillo in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Delgadillo — California, 2:10-bk-59319-ER


ᐅ Sherry Ann Delgado, California

Address: 2913 N White Ave La Verne, CA 91750-4608

Concise Description of Bankruptcy Case 2:16-bk-18953-RK7: "In La Verne, CA, Sherry Ann Delgado filed for Chapter 7 bankruptcy in July 6, 2016. This case, involving liquidating assets to pay off debts, was resolved by 10.04.2016."
Sherry Ann Delgado — California, 2:16-bk-18953-RK


ᐅ Victor Derobles, California

Address: 1825 Circle Ct La Verne, CA 91750

Bankruptcy Case 2:09-bk-47077-SB Overview: "In a Chapter 7 bankruptcy case, Victor Derobles from La Verne, CA, saw his proceedings start in December 2009 and complete by 2010-05-04, involving asset liquidation."
Victor Derobles — California, 2:09-bk-47077-SB


ᐅ Barbara Nell Dias, California

Address: 713 Dogwood Dr La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-27288-PC7: "Barbara Nell Dias's Chapter 7 bankruptcy, filed in La Verne, CA in April 21, 2011, led to asset liquidation, with the case closing in August 2011."
Barbara Nell Dias — California, 2:11-bk-27288-PC


ᐅ Lori Lynn Dietsche, California

Address: 1177 Baseline Rd La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-10687-AA: "In La Verne, CA, Lori Lynn Dietsche filed for Chapter 7 bankruptcy in January 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2011."
Lori Lynn Dietsche — California, 2:11-bk-10687-AA


ᐅ Joel Harry Dincin, California

Address: 4530 Bixby Dr La Verne, CA 91750

Bankruptcy Case 2:12-bk-44294-BR Overview: "In a Chapter 7 bankruptcy case, Joel Harry Dincin from La Verne, CA, saw his proceedings start in 10/11/2012 and complete by 2013-01-14, involving asset liquidation."
Joel Harry Dincin — California, 2:12-bk-44294-BR


ᐅ Cornelia E Dirksen, California

Address: 3620 Moreno Ave Spc 19 La Verne, CA 91750-3334

Bankruptcy Case 2:15-bk-11518-WB Overview: "The bankruptcy record of Cornelia E Dirksen from La Verne, CA, shows a Chapter 7 case filed in 02/02/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 2015."
Cornelia E Dirksen — California, 2:15-bk-11518-WB


ᐅ Mary A Dogger, California

Address: 2026 Dover Ave La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:12-bk-27903-PC: "In La Verne, CA, Mary A Dogger filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2012."
Mary A Dogger — California, 2:12-bk-27903-PC


ᐅ Carol Doherty, California

Address: 2096 Walnut St La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-13909-ER: "The bankruptcy filing by Carol Doherty, undertaken in 02/03/2010 in La Verne, CA under Chapter 7, concluded with discharge in 2010-05-14 after liquidating assets."
Carol Doherty — California, 2:10-bk-13909-ER


ᐅ Kimberly Dolfi, California

Address: 1632 2nd St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-55608-BB7: "La Verne, CA resident Kimberly Dolfi's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 25, 2011."
Kimberly Dolfi — California, 2:10-bk-55608-BB


ᐅ Manuel Dominguez, California

Address: 2716 Amherst St La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-38000-ER: "The case of Manuel Dominguez in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Dominguez — California, 2:10-bk-38000-ER


ᐅ Marco Dominguez, California

Address: 4095 Fruit St Spc 607 La Verne, CA 91750

Bankruptcy Case 2:11-bk-29486-EC Summary: "The bankruptcy filing by Marco Dominguez, undertaken in 2011-05-04 in La Verne, CA under Chapter 7, concluded with discharge in September 6, 2011 after liquidating assets."
Marco Dominguez — California, 2:11-bk-29486-EC


ᐅ Iv Lucio Dominguez, California

Address: 4333 Edminster Dr La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-36910-RN: "Iv Lucio Dominguez's bankruptcy, initiated in 06.30.2010 and concluded by 11/02/2010 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iv Lucio Dominguez — California, 2:10-bk-36910-RN


ᐅ Charles C Donato, California

Address: 4785 Esperanza Dr La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:13-bk-11957-PC: "In a Chapter 7 bankruptcy case, Charles C Donato from La Verne, CA, saw their proceedings start in 01/24/2013 and complete by May 6, 2013, involving asset liquidation."
Charles C Donato — California, 2:13-bk-11957-PC


ᐅ Scott E Dorris, California

Address: 2717 Arrow Hwy Spc 47 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-48215-EC7: "In La Verne, CA, Scott E Dorris filed for Chapter 7 bankruptcy in 09/08/2011. This case, involving liquidating assets to pay off debts, was resolved by January 11, 2012."
Scott E Dorris — California, 2:11-bk-48215-EC


ᐅ Paul G Doyle, California

Address: 2717 Arrow Hwy Spc 156 La Verne, CA 91750

Bankruptcy Case 2:11-bk-42934-RN Summary: "In a Chapter 7 bankruptcy case, Paul G Doyle from La Verne, CA, saw their proceedings start in August 2, 2011 and complete by 12/05/2011, involving asset liquidation."
Paul G Doyle — California, 2:11-bk-42934-RN


ᐅ Mitchell G Dozal, California

Address: 2546 Hayes Dr La Verne, CA 91750

Concise Description of Bankruptcy Case 2:12-bk-21718-RK7: "In La Verne, CA, Mitchell G Dozal filed for Chapter 7 bankruptcy in 04/02/2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Mitchell G Dozal — California, 2:12-bk-21718-RK


ᐅ Joseph Gaston Dupre, California

Address: 809 Arbor Cir La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:12-bk-46531-RK: "Joseph Gaston Dupre's Chapter 7 bankruptcy, filed in La Verne, CA in October 31, 2012, led to asset liquidation, with the case closing in February 2013."
Joseph Gaston Dupre — California, 2:12-bk-46531-RK


ᐅ Sr Gabriel Duran, California

Address: 4095 Fruit St Spc 830 La Verne, CA 91750-2913

Concise Description of Bankruptcy Case 2:09-bk-43301-VZ7: "Sr Gabriel Duran's La Verne, CA bankruptcy under Chapter 13 in November 25, 2009 led to a structured repayment plan, successfully discharged in 2013-07-31."
Sr Gabriel Duran — California, 2:09-bk-43301-VZ


ᐅ William Joseph Eddy, California

Address: 2726 Bonita Ave La Verne, CA 91750

Bankruptcy Case 2:12-bk-48951-BR Overview: "The bankruptcy record of William Joseph Eddy from La Verne, CA, shows a Chapter 7 case filed in November 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-07."
William Joseph Eddy — California, 2:12-bk-48951-BR


ᐅ Elaine Eide, California

Address: 2627 College Ln La Verne, CA 91750-3737

Brief Overview of Bankruptcy Case 2:15-bk-22515-RK: "Elaine Eide's Chapter 7 bankruptcy, filed in La Verne, CA in 08.07.2015, led to asset liquidation, with the case closing in 11/05/2015."
Elaine Eide — California, 2:15-bk-22515-RK


ᐅ Cameron Elias, California

Address: 1508 Maplewood St La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27604-TD: "Cameron Elias's bankruptcy, initiated in May 4, 2010 and concluded by August 14, 2010 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cameron Elias — California, 2:10-bk-27604-TD


ᐅ James Engeron, California

Address: 2269 3rd St La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45256-BR: "James Engeron's bankruptcy, initiated in Aug 18, 2011 and concluded by December 21, 2011 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Engeron — California, 2:11-bk-45256-BR


ᐅ Patrick England, California

Address: 2755 Arrow Hwy Spc 92 La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41948-ER: "Patrick England's bankruptcy, initiated in 2009-11-13 and concluded by 2010-03-10 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick England — California, 2:09-bk-41948-ER


ᐅ James Englert, California

Address: 1122 Canyon View Dr La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-10030-VZ7: "In La Verne, CA, James Englert filed for Chapter 7 bankruptcy in 01.03.2010. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
James Englert — California, 2:10-bk-10030-VZ


ᐅ Francesca M Escoto, California

Address: 1301 3rd St La Verne, CA 91750-5202

Bankruptcy Case 2:14-bk-28803-RK Summary: "La Verne, CA resident Francesca M Escoto's 2014-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-31."
Francesca M Escoto — California, 2:14-bk-28803-RK


ᐅ Carlos A Espinoza, California

Address: 1407 Foothill Blvd # 13 La Verne, CA 91750

Concise Description of Bankruptcy Case 6:09-bk-34181-MJ7: "The bankruptcy record of Carlos A Espinoza from La Verne, CA, shows a Chapter 7 case filed in 2009-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Carlos A Espinoza — California, 6:09-bk-34181-MJ


ᐅ Vriens Holly Ann Esquibel, California

Address: 2262 5th St La Verne, CA 91750

Bankruptcy Case 2:09-bk-36371-BR Overview: "La Verne, CA resident Vriens Holly Ann Esquibel's 2009-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-09."
Vriens Holly Ann Esquibel — California, 2:09-bk-36371-BR


ᐅ Elizabeth Lopez Estrella, California

Address: 537 Ramona Ave La Verne, CA 91750

Concise Description of Bankruptcy Case 2:12-bk-27090-ER7: "Elizabeth Lopez Estrella's bankruptcy, initiated in May 15, 2012 and concluded by 09/17/2012 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Lopez Estrella — California, 2:12-bk-27090-ER


ᐅ Diana Lyn Eubanks, California

Address: 1859 Essex Ave La Verne, CA 91750

Bankruptcy Case 2:11-bk-59982-RN Overview: "Diana Lyn Eubanks's bankruptcy, initiated in Dec 7, 2011 and concluded by 2012-04-10 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Lyn Eubanks — California, 2:11-bk-59982-RN


ᐅ Christopher Michael Failla, California

Address: 2020 Cottage Pl La Verne, CA 91750-4424

Bankruptcy Case 2:15-bk-11318-BB Summary: "The bankruptcy filing by Christopher Michael Failla, undertaken in January 2015 in La Verne, CA under Chapter 7, concluded with discharge in 04/27/2015 after liquidating assets."
Christopher Michael Failla — California, 2:15-bk-11318-BB


ᐅ Kafa Fakhoury, California

Address: 1407 Foothill Blvd # 90 La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-36439-RN: "Kafa Fakhoury's bankruptcy, initiated in 11.02.2009 and concluded by Feb 12, 2010 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kafa Fakhoury — California, 6:09-bk-36439-RN


ᐅ Nadia Farah, California

Address: 1384 Beaver Way La Verne, CA 91750-2522

Concise Description of Bankruptcy Case 2:15-bk-12548-BR7: "Nadia Farah's bankruptcy, initiated in 02.20.2015 and concluded by June 2015 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadia Farah — California, 2:15-bk-12548-BR


ᐅ Ziyad Farah, California

Address: 1384 Beaver Way La Verne, CA 91750-2522

Bankruptcy Case 2:15-bk-12548-BR Overview: "In a Chapter 7 bankruptcy case, Ziyad Farah from La Verne, CA, saw their proceedings start in February 2015 and complete by 06.01.2015, involving asset liquidation."
Ziyad Farah — California, 2:15-bk-12548-BR


ᐅ Ignacio L Faustino, California

Address: 2060 Dover Ave La Verne, CA 91750

Concise Description of Bankruptcy Case 2:12-bk-18502-TD7: "Ignacio L Faustino's Chapter 7 bankruptcy, filed in La Verne, CA in March 2012, led to asset liquidation, with the case closing in 07/12/2012."
Ignacio L Faustino — California, 2:12-bk-18502-TD


ᐅ Maressa Fernandez, California

Address: 1734 2nd St La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-57823-RN: "Maressa Fernandez's bankruptcy, initiated in 11.05.2010 and concluded by 2011-03-10 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maressa Fernandez — California, 2:10-bk-57823-RN


ᐅ Ramon Fernandez, California

Address: 265 Elderberry St La Verne, CA 91750

Bankruptcy Case 2:11-bk-39893-BB Summary: "Ramon Fernandez's Chapter 7 bankruptcy, filed in La Verne, CA in July 2011, led to asset liquidation, with the case closing in 11/14/2011."
Ramon Fernandez — California, 2:11-bk-39893-BB


ᐅ Virgina C Ferrell, California

Address: 2719 Aldon Ave La Verne, CA 91750

Bankruptcy Case 2:12-bk-12424-BB Summary: "In La Verne, CA, Virgina C Ferrell filed for Chapter 7 bankruptcy in 01.23.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-27."
Virgina C Ferrell — California, 2:12-bk-12424-BB


ᐅ Renato Ferrer, California

Address: 2450 Salamanca La Verne, CA 91750-1173

Concise Description of Bankruptcy Case 2:15-bk-12780-RK7: "In a Chapter 7 bankruptcy case, Renato Ferrer from La Verne, CA, saw his proceedings start in February 2015 and complete by May 2015, involving asset liquidation."
Renato Ferrer — California, 2:15-bk-12780-RK


ᐅ Jr Jose A Fiesta, California

Address: 4709 Fox Glen Ave La Verne, CA 91750

Bankruptcy Case 2:12-bk-27605-RK Summary: "In La Verne, CA, Jr Jose A Fiesta filed for Chapter 7 bankruptcy in 2012-05-18. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Jr Jose A Fiesta — California, 2:12-bk-27605-RK


ᐅ Joshua John Fincher, California

Address: 1873 Bonita Ave La Verne, CA 91750

Bankruptcy Case 2:13-bk-18356-TD Summary: "The case of Joshua John Fincher in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua John Fincher — California, 2:13-bk-18356-TD


ᐅ Katya Nicola Finferanjen, California

Address: 1961 Evergreen St La Verne, CA 91750

Bankruptcy Case 2:13-bk-25723-BR Summary: "The bankruptcy filing by Katya Nicola Finferanjen, undertaken in Jun 16, 2013 in La Verne, CA under Chapter 7, concluded with discharge in September 26, 2013 after liquidating assets."
Katya Nicola Finferanjen — California, 2:13-bk-25723-BR


ᐅ Wael Nicola Finferanjen, California

Address: 1961 Evergreen St La Verne, CA 91750

Bankruptcy Case 2:12-bk-25309-TD Overview: "Wael Nicola Finferanjen's bankruptcy, initiated in April 30, 2012 and concluded by 09/02/2012 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wael Nicola Finferanjen — California, 2:12-bk-25309-TD


ᐅ Mohamad Finge, California

Address: 1326 Gardenia Ln La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-61747-AA7: "The bankruptcy filing by Mohamad Finge, undertaken in 2010-12-03 in La Verne, CA under Chapter 7, concluded with discharge in 04.07.2011 after liquidating assets."
Mohamad Finge — California, 2:10-bk-61747-AA


ᐅ Shannon Fischer, California

Address: 3944 Turquoise Ln La Verne, CA 91750

Bankruptcy Case 2:10-bk-52426-BR Overview: "In La Verne, CA, Shannon Fischer filed for Chapter 7 bankruptcy in 10.04.2010. This case, involving liquidating assets to pay off debts, was resolved by 02/06/2011."
Shannon Fischer — California, 2:10-bk-52426-BR


ᐅ Floyd Lavariadel Fitz, California

Address: 2717 Arrow Hwy Spc 16 La Verne, CA 91750-5610

Concise Description of Bankruptcy Case 2:15-bk-12510-BR7: "The case of Floyd Lavariadel Fitz in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Floyd Lavariadel Fitz — California, 2:15-bk-12510-BR


ᐅ Otis Cornell Fitz, California

Address: 2717 Arrow Hwy Spc 16 La Verne, CA 91750-5610

Concise Description of Bankruptcy Case 2:15-bk-12510-BR7: "The bankruptcy filing by Otis Cornell Fitz, undertaken in 02/19/2015 in La Verne, CA under Chapter 7, concluded with discharge in 06/01/2015 after liquidating assets."
Otis Cornell Fitz — California, 2:15-bk-12510-BR


ᐅ Cynthia Lee Fitzgerald, California

Address: 3945 Bradford St Spc 129 La Verne, CA 91750-3129

Concise Description of Bankruptcy Case 2:15-bk-18306-DS7: "The bankruptcy record of Cynthia Lee Fitzgerald from La Verne, CA, shows a Chapter 7 case filed in 05.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2015."
Cynthia Lee Fitzgerald — California, 2:15-bk-18306-DS


ᐅ Elin Fjeldsted, California

Address: 4558 Fruit St La Verne, CA 91750

Bankruptcy Case 2:09-bk-43294-ER Summary: "In a Chapter 7 bankruptcy case, Elin Fjeldsted from La Verne, CA, saw her proceedings start in 11.25.2009 and complete by 2010-03-07, involving asset liquidation."
Elin Fjeldsted — California, 2:09-bk-43294-ER


ᐅ Stacy Elizabeth Fliegel, California

Address: 3530 Damien Ave Spc 173 La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:12-bk-24960-BB: "In a Chapter 7 bankruptcy case, Stacy Elizabeth Fliegel from La Verne, CA, saw her proceedings start in 04/27/2012 and complete by 08.30.2012, involving asset liquidation."
Stacy Elizabeth Fliegel — California, 2:12-bk-24960-BB


ᐅ Marco Antonio Flores, California

Address: 1837 Foothill Blvd La Verne, CA 91750-3442

Bankruptcy Case 2:16-bk-16971-TD Overview: "The case of Marco Antonio Flores in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marco Antonio Flores — California, 2:16-bk-16971-TD


ᐅ Norma I Flores, California

Address: 2171 Pinto St La Verne, CA 91750-2741

Concise Description of Bankruptcy Case 2:15-bk-15837-BR7: "Norma I Flores's Chapter 7 bankruptcy, filed in La Verne, CA in April 2015, led to asset liquidation, with the case closing in July 2015."
Norma I Flores — California, 2:15-bk-15837-BR


ᐅ Vincent A Flores, California

Address: 2171 Pinto St La Verne, CA 91750-2741

Bankruptcy Case 2:15-bk-15837-BR Overview: "In La Verne, CA, Vincent A Flores filed for Chapter 7 bankruptcy in 04/14/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-13."
Vincent A Flores — California, 2:15-bk-15837-BR