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 Sally A Floros, California

Address: 2755 Arrow Hwy Spc 29 La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-47525-RN: "Sally A Floros's bankruptcy, initiated in 2011-09-01 and concluded by January 2012 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally A Floros — California, 2:11-bk-47525-RN


ᐅ Mike B Flournoy, California

Address: 2429 Bowdoin St La Verne, CA 91750-2829

Brief Overview of Bankruptcy Case 2:14-bk-25165-RN: "The case of Mike B Flournoy in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mike B Flournoy — California, 2:14-bk-25165-RN


ᐅ Nikita R Flournoy, California

Address: 2429 Bowdoin St La Verne, CA 91750-2829

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25165-RN: "In La Verne, CA, Nikita R Flournoy filed for Chapter 7 bankruptcy in 2014-08-07. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-17."
Nikita R Flournoy — California, 2:14-bk-25165-RN


ᐅ Cristina G Fonseca, California

Address: PO Box 7624 La Verne, CA 91750-7624

Brief Overview of Bankruptcy Case 6:14-bk-17368-MH: "The bankruptcy filing by Cristina G Fonseca, undertaken in 2014-06-04 in La Verne, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Cristina G Fonseca — California, 6:14-bk-17368-MH


ᐅ Smith Erin M Fontaine, California

Address: 1953 Evergreen St La Verne, CA 91750

Bankruptcy Case 2:10-bk-65351-TD Overview: "In La Verne, CA, Smith Erin M Fontaine filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-03."
Smith Erin M Fontaine — California, 2:10-bk-65351-TD


ᐅ Larry Foss, California

Address: 890 Juanita Ave La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-31686-TD: "The bankruptcy filing by Larry Foss, undertaken in July 13, 2010 in La Verne, CA under Chapter 7, concluded with discharge in 2010-11-15 after liquidating assets."
Larry Foss — California, 6:10-bk-31686-TD


ᐅ Larry A Foster, California

Address: 3945 Bradford St Spc 33 La Verne, CA 91750

Bankruptcy Case 2:11-bk-26146-PC Summary: "Larry A Foster's bankruptcy, initiated in 2011-04-14 and concluded by August 2011 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry A Foster — California, 2:11-bk-26146-PC


ᐅ Marcianna Fournier, California

Address: 848 Maria Ave La Verne, CA 91750

Bankruptcy Case 2:12-bk-12787-BR Overview: "The bankruptcy filing by Marcianna Fournier, undertaken in Jan 26, 2012 in La Verne, CA under Chapter 7, concluded with discharge in May 30, 2012 after liquidating assets."
Marcianna Fournier — California, 2:12-bk-12787-BR


ᐅ Michelle Fraijo, California

Address: 937 Majella Ave La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-49544-VK: "The case of Michelle Fraijo in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Fraijo — California, 2:10-bk-49544-VK


ᐅ Barbara France, California

Address: 2260 Stratford Way La Verne, CA 91750

Bankruptcy Case 2:10-bk-17665-RN Overview: "The bankruptcy filing by Barbara France, undertaken in March 2, 2010 in La Verne, CA under Chapter 7, concluded with discharge in Jun 12, 2010 after liquidating assets."
Barbara France — California, 2:10-bk-17665-RN


ᐅ Myra Frazier, California

Address: PO Box 8268 La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-42712-RN: "Myra Frazier's bankruptcy, initiated in Aug 5, 2010 and concluded by 2010-12-08 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myra Frazier — California, 2:10-bk-42712-RN


ᐅ Raquel Freeman, California

Address: 2566 Vista Del Sol La Verne, CA 91750

Bankruptcy Case 2:10-bk-35300-BR Summary: "Raquel Freeman's Chapter 7 bankruptcy, filed in La Verne, CA in June 2010, led to asset liquidation, with the case closing in October 25, 2010."
Raquel Freeman — California, 2:10-bk-35300-BR


ᐅ Ernest J Frias, California

Address: 2776 Beech St La Verne, CA 91750

Bankruptcy Case 2:12-bk-47730-RN Summary: "The bankruptcy record of Ernest J Frias from La Verne, CA, shows a Chapter 7 case filed in Nov 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Ernest J Frias — California, 2:12-bk-47730-RN


ᐅ Grant Fritsch, California

Address: 2175 Indian Wells Ln La Verne, CA 91750-1413

Bankruptcy Case 2:15-bk-24472-BR Overview: "In La Verne, CA, Grant Fritsch filed for Chapter 7 bankruptcy in 2015-09-18. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Grant Fritsch — California, 2:15-bk-24472-BR


ᐅ Alejandro Gaeta, California

Address: 2048 6th St La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-37435-AA: "The bankruptcy filing by Alejandro Gaeta, undertaken in July 3, 2010 in La Verne, CA under Chapter 7, concluded with discharge in 2010-11-05 after liquidating assets."
Alejandro Gaeta — California, 2:10-bk-37435-AA


ᐅ Rodolfo Gallegos, California

Address: 1066 Goleta St La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12493-AA: "Rodolfo Gallegos's Chapter 7 bankruptcy, filed in La Verne, CA in Jan 24, 2010, led to asset liquidation, with the case closing in 2010-05-17."
Rodolfo Gallegos — California, 2:10-bk-12493-AA


ᐅ Salina Lynn Gannon, California

Address: 1714 Lordsburg Ct La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44440-RK: "The bankruptcy record of Salina Lynn Gannon from La Verne, CA, shows a Chapter 7 case filed in 2012-10-12. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 22, 2013."
Salina Lynn Gannon — California, 2:12-bk-44440-RK


ᐅ James Edward Garant, California

Address: 3800 Bradford St Spc 254 La Verne, CA 91750-3130

Concise Description of Bankruptcy Case 2:15-bk-12351-ER7: "The case of James Edward Garant in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Edward Garant — California, 2:15-bk-12351-ER


ᐅ Louise Garcia, California

Address: PO BOX 7953 LA VERNE, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-27557-BR7: "In a Chapter 7 bankruptcy case, Louise Garcia from La Verne, CA, saw her proceedings start in 05.04.2010 and complete by August 14, 2010, involving asset liquidation."
Louise Garcia — California, 2:10-bk-27557-BR


ᐅ Arthur Gerald Garcia, California

Address: 2500 Damien Ave Apt 409 La Verne, CA 91750-4715

Bankruptcy Case 2:16-bk-18737-BR Summary: "In a Chapter 7 bankruptcy case, Arthur Gerald Garcia from La Verne, CA, saw his proceedings start in 06.30.2016 and complete by September 2016, involving asset liquidation."
Arthur Gerald Garcia — California, 2:16-bk-18737-BR


ᐅ Sr Gilbert Chavez Garcia, California

Address: 3812 Turquoise Ln La Verne, CA 91750

Concise Description of Bankruptcy Case 2:13-bk-27304-BB7: "In La Verne, CA, Sr Gilbert Chavez Garcia filed for Chapter 7 bankruptcy in 2013-07-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-13."
Sr Gilbert Chavez Garcia — California, 2:13-bk-27304-BB


ᐅ Paublo Garcia, California

Address: 3854 Turquoise Ln La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58910-TD: "Paublo Garcia's Chapter 7 bankruptcy, filed in La Verne, CA in 11/30/2011, led to asset liquidation, with the case closing in 2012-04-03."
Paublo Garcia — California, 2:11-bk-58910-TD


ᐅ Barbara Garcia, California

Address: 1433 5th St La Verne, CA 91750

Bankruptcy Case 2:10-bk-44110-BB Overview: "The case of Barbara Garcia in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Garcia — California, 2:10-bk-44110-BB


ᐅ Stella Garza, California

Address: 2037 12th St La Verne, CA 91750

Bankruptcy Case 2:10-bk-39438-PC Summary: "The bankruptcy record of Stella Garza from La Verne, CA, shows a Chapter 7 case filed in Jul 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 19, 2010."
Stella Garza — California, 2:10-bk-39438-PC


ᐅ Joseph Gatt, California

Address: 715 Lavender Pl La Verne, CA 91750-5732

Bankruptcy Case 2:16-bk-15757-ER Overview: "Joseph Gatt's Chapter 7 bankruptcy, filed in La Verne, CA in Apr 30, 2016, led to asset liquidation, with the case closing in 2016-07-29."
Joseph Gatt — California, 2:16-bk-15757-ER


ᐅ Monika Gerten, California

Address: PO Box 436 La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-15687-BR: "La Verne, CA resident Monika Gerten's 2010-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Monika Gerten — California, 2:10-bk-15687-BR


ᐅ Oscar Armando Ghilardi, California

Address: 2507 Sycamore Dr La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:13-bk-16825-ER: "The case of Oscar Armando Ghilardi in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Armando Ghilardi — California, 2:13-bk-16825-ER


ᐅ Judith Glazer, California

Address: 3530 Damien Ave Spc 236 La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-39029-PC: "Judith Glazer's Chapter 7 bankruptcy, filed in La Verne, CA in 2011-07-06, led to asset liquidation, with the case closing in 2011-11-08."
Judith Glazer — California, 2:11-bk-39029-PC


ᐅ Ellen Joyce Gleason, California

Address: 3620 Moreno Ave Spc 124 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-29898-PC7: "La Verne, CA resident Ellen Joyce Gleason's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.08.2011."
Ellen Joyce Gleason — California, 2:11-bk-29898-PC


ᐅ Gerardo Godinez, California

Address: 1987 12th St La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60079-ER: "In a Chapter 7 bankruptcy case, Gerardo Godinez from La Verne, CA, saw his proceedings start in Nov 22, 2010 and complete by March 2011, involving asset liquidation."
Gerardo Godinez — California, 2:10-bk-60079-ER


ᐅ Gretchen Ann Goebel, California

Address: 1606 Kent Dr La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37902-ER: "The bankruptcy record of Gretchen Ann Goebel from La Verne, CA, shows a Chapter 7 case filed in 2009-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-23."
Gretchen Ann Goebel — California, 2:09-bk-37902-ER


ᐅ Mary Gomez, California

Address: 1416 Via Corona La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14878-SB: "Mary Gomez's bankruptcy, initiated in 02/11/2010 and concluded by June 9, 2010 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Gomez — California, 2:10-bk-14878-SB


ᐅ Carlos A Gomez, California

Address: 1135 Gladstone St La Verne, CA 91750

Bankruptcy Case 2:11-bk-14277-RN Overview: "Carlos A Gomez's Chapter 7 bankruptcy, filed in La Verne, CA in 01/31/2011, led to asset liquidation, with the case closing in June 5, 2011."
Carlos A Gomez — California, 2:11-bk-14277-RN


ᐅ Escobedo Floripes Gomez, California

Address: PO Box 7464 La Verne, CA 91750

Bankruptcy Case 2:11-bk-27850-ER Summary: "Escobedo Floripes Gomez's Chapter 7 bankruptcy, filed in La Verne, CA in 2011-04-25, led to asset liquidation, with the case closing in August 2011."
Escobedo Floripes Gomez — California, 2:11-bk-27850-ER


ᐅ Hector Rene Gonzalez, California

Address: 3411 Winterhaven Dr La Verne, CA 91750

Bankruptcy Case 2:11-bk-11512-TD Summary: "The bankruptcy filing by Hector Rene Gonzalez, undertaken in Jan 12, 2011 in La Verne, CA under Chapter 7, concluded with discharge in May 17, 2011 after liquidating assets."
Hector Rene Gonzalez — California, 2:11-bk-11512-TD


ᐅ Vivian Jeannette Gonzalez, California

Address: 3071 Knollwood Ave La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-24474-BR: "The case of Vivian Jeannette Gonzalez in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vivian Jeannette Gonzalez — California, 2:11-bk-24474-BR


ᐅ Tanya Gonzalez, California

Address: 2855 Foothill Blvd Unit J206 La Verne, CA 91750-3178

Bankruptcy Case 2:15-bk-18969-BB Overview: "La Verne, CA resident Tanya Gonzalez's 06/04/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-02."
Tanya Gonzalez — California, 2:15-bk-18969-BB


ᐅ Michelle Gonzalez, California

Address: 1825 Circle Ct La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-52063-PC: "Michelle Gonzalez's bankruptcy, initiated in 2010-09-30 and concluded by February 2011 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Gonzalez — California, 2:10-bk-52063-PC


ᐅ Alvaro Enrique Gonzalez, California

Address: 2406 Pepper St La Verne, CA 91750-3648

Concise Description of Bankruptcy Case 2:15-bk-21581-RN7: "La Verne, CA resident Alvaro Enrique Gonzalez's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-21."
Alvaro Enrique Gonzalez — California, 2:15-bk-21581-RN


ᐅ Gordon Gore, California

Address: 3530 Damien Ave Spc 194 La Verne, CA 91750

Bankruptcy Case 2:10-bk-47754-TD Summary: "The case of Gordon Gore in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gordon Gore — California, 2:10-bk-47754-TD


ᐅ Thomas Granger, California

Address: 811 Ramona Ave La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43213-ER: "The bankruptcy filing by Thomas Granger, undertaken in November 2009 in La Verne, CA under Chapter 7, concluded with discharge in March 6, 2010 after liquidating assets."
Thomas Granger — California, 2:09-bk-43213-ER


ᐅ Patricia Lynn Grant, California

Address: 3620 Moreno Ave Spc 125 La Verne, CA 91750-3336

Brief Overview of Bankruptcy Case 2:16-bk-12092-RK: "Patricia Lynn Grant's bankruptcy, initiated in 2016-02-19 and concluded by 05.19.2016 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Lynn Grant — California, 2:16-bk-12092-RK


ᐅ Nadine Clifton Gray, California

Address: 4095 Fruit St Spc 810 La Verne, CA 91750-2927

Bankruptcy Case 2:14-bk-25804-RK Summary: "La Verne, CA resident Nadine Clifton Gray's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-01."
Nadine Clifton Gray — California, 2:14-bk-25804-RK


ᐅ Rebecca Greene, California

Address: 2527 College Ln La Verne, CA 91750

Bankruptcy Case 2:12-bk-47852-TD Summary: "The bankruptcy record of Rebecca Greene from La Verne, CA, shows a Chapter 7 case filed in 2012-11-13. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Rebecca Greene — California, 2:12-bk-47852-TD


ᐅ Michelle Ann Grier, California

Address: 4664 Canyon Park Ln La Verne, CA 91750

Bankruptcy Case 2:12-bk-19595-RN Summary: "The bankruptcy filing by Michelle Ann Grier, undertaken in March 18, 2012 in La Verne, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Michelle Ann Grier — California, 2:12-bk-19595-RN


ᐅ Christopher Gruber, California

Address: 2651 Damien Ave La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-19654-AA7: "Christopher Gruber's Chapter 7 bankruptcy, filed in La Verne, CA in Mar 16, 2010, led to asset liquidation, with the case closing in Jun 22, 2010."
Christopher Gruber — California, 2:10-bk-19654-AA


ᐅ Jose Guadamuz, California

Address: 1935 Walnut St La Verne, CA 91750

Bankruptcy Case 2:10-bk-58076-BR Summary: "Jose Guadamuz's Chapter 7 bankruptcy, filed in La Verne, CA in 2010-11-09, led to asset liquidation, with the case closing in 2011-03-14."
Jose Guadamuz — California, 2:10-bk-58076-BR


ᐅ Nicole Marie Gubiotti, California

Address: 6533 Wheeler Ave La Verne, CA 91750-1249

Bankruptcy Case 2:14-bk-13362-RK Overview: "The bankruptcy record of Nicole Marie Gubiotti from La Verne, CA, shows a Chapter 7 case filed in February 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 27, 2014."
Nicole Marie Gubiotti — California, 2:14-bk-13362-RK


ᐅ Eric Guerrero, California

Address: 4749 Bunnelle Ave La Verne, CA 91750

Concise Description of Bankruptcy Case 2:12-bk-24113-TD7: "La Verne, CA resident Eric Guerrero's Apr 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/24/2012."
Eric Guerrero — California, 2:12-bk-24113-TD


ᐅ Matthew Anthony Guerrero, California

Address: PO Box 7264 La Verne, CA 91750-7264

Bankruptcy Case 6:15-bk-22075-SY Overview: "The bankruptcy record of Matthew Anthony Guerrero from La Verne, CA, shows a Chapter 7 case filed in 12.17.2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2016."
Matthew Anthony Guerrero — California, 6:15-bk-22075-SY


ᐅ Emil Guglielmo, California

Address: 1111 Baseline Rd La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-39129-PC7: "The bankruptcy record of Emil Guglielmo from La Verne, CA, shows a Chapter 7 case filed in Jul 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-17."
Emil Guglielmo — California, 2:10-bk-39129-PC


ᐅ Sr Joel Soriano Guillermo, California

Address: 373 Elderberry St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:12-bk-22414-BR7: "Sr Joel Soriano Guillermo's Chapter 7 bankruptcy, filed in La Verne, CA in April 6, 2012, led to asset liquidation, with the case closing in August 2012."
Sr Joel Soriano Guillermo — California, 2:12-bk-22414-BR


ᐅ Vaughn Victoria Gutierrez, California

Address: 2722 Hanawalt St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-52917-ER7: "Vaughn Victoria Gutierrez's bankruptcy, initiated in 10/06/2010 and concluded by January 2011 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vaughn Victoria Gutierrez — California, 2:10-bk-52917-ER


ᐅ Solin Gutierrez, California

Address: 2735 8th St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-37264-BR7: "The case of Solin Gutierrez in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Solin Gutierrez — California, 2:11-bk-37264-BR


ᐅ Jose Dizon Gutierrez, California

Address: 5563 Ridgeview Dr La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-10427-BB: "La Verne, CA resident Jose Dizon Gutierrez's 01/04/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2011."
Jose Dizon Gutierrez — California, 2:11-bk-10427-BB


ᐅ Francisco Javier Gutierrez, California

Address: 3935 Topaz Ln La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24225-ER: "The bankruptcy filing by Francisco Javier Gutierrez, undertaken in May 30, 2013 in La Verne, CA under Chapter 7, concluded with discharge in September 9, 2013 after liquidating assets."
Francisco Javier Gutierrez — California, 2:13-bk-24225-ER


ᐅ John Paul Hackworth, California

Address: 6573 Shemiran St La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18350-RN: "The bankruptcy record of John Paul Hackworth from La Verne, CA, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2011."
John Paul Hackworth — California, 2:11-bk-18350-RN


ᐅ Judith Hall, California

Address: 4095 Fruit St Spc 765 La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:12-bk-50441-ER: "In La Verne, CA, Judith Hall filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-22."
Judith Hall — California, 2:12-bk-50441-ER


ᐅ Hasmik Hambaryan, California

Address: 3004 Knollwood Ave La Verne, CA 91750-3663

Bankruptcy Case 2:14-bk-22762-TD Overview: "The bankruptcy filing by Hasmik Hambaryan, undertaken in 2014-07-01 in La Verne, CA under Chapter 7, concluded with discharge in October 14, 2014 after liquidating assets."
Hasmik Hambaryan — California, 2:14-bk-22762-TD


ᐅ Defarge Kweku Hanson, California

Address: 3530 Damien Ave Spc 280 La Verne, CA 91750-3217

Bankruptcy Case 2:14-bk-30584-RN Summary: "Defarge Kweku Hanson's bankruptcy, initiated in 2014-10-31 and concluded by January 2015 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Defarge Kweku Hanson — California, 2:14-bk-30584-RN


ᐅ Valerie C Hardy, California

Address: 2437 Escalante La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-21374-MW: "The case of Valerie C Hardy in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie C Hardy — California, 6:13-bk-21374-MW


ᐅ Sharon Harris, California

Address: 5750 Glen Oaks Dr La Verne, CA 91750-1713

Bankruptcy Case 2:13-bk-40139-NB Overview: "The case of Sharon Harris in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Harris — California, 2:13-bk-40139-NB


ᐅ Lester Hartford, California

Address: PO Box 825 La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12504-MJ: "Lester Hartford's Chapter 7 bankruptcy, filed in La Verne, CA in Jan 29, 2010, led to asset liquidation, with the case closing in 2010-05-20."
Lester Hartford — California, 6:10-bk-12504-MJ


ᐅ John Heaton, California

Address: 2751 8th St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-36611-PC7: "John Heaton's bankruptcy, initiated in 2010-06-29 and concluded by 11.01.2010 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Heaton — California, 2:10-bk-36611-PC


ᐅ Randall J Heltsley, California

Address: 2613 Roadrunner Dr La Verne, CA 91750

Concise Description of Bankruptcy Case 2:13-bk-15473-TD7: "The bankruptcy filing by Randall J Heltsley, undertaken in 03/03/2013 in La Verne, CA under Chapter 7, concluded with discharge in Jun 13, 2013 after liquidating assets."
Randall J Heltsley — California, 2:13-bk-15473-TD


ᐅ Andrew Hennings, California

Address: 1348 Tabor Ln La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-55404-ER: "The case of Andrew Hennings in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew Hennings — California, 2:10-bk-55404-ER


ᐅ Todd Michael Herczeg, California

Address: 2717 Arrow Hwy Spc 112B La Verne, CA 91750-5608

Bankruptcy Case 2:15-bk-20142-RN Summary: "The case of Todd Michael Herczeg in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Michael Herczeg — California, 2:15-bk-20142-RN


ᐅ Jr Benedicto M Hernandez, California

Address: 726 Ghent St La Verne, CA 91750

Bankruptcy Case 2:09-bk-36435-ER Overview: "The case of Jr Benedicto M Hernandez in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Benedicto M Hernandez — California, 2:09-bk-36435-ER


ᐅ Alcira De Jesus Hernandez, California

Address: 2400 Foothill Blvd Ste B La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-10498-PC: "Alcira De Jesus Hernandez's bankruptcy, initiated in Jan 5, 2011 and concluded by 04/13/2011 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alcira De Jesus Hernandez — California, 2:11-bk-10498-PC


ᐅ Walter F Hernandez, California

Address: 3486 Dune Ln La Verne, CA 91750

Bankruptcy Case 2:13-bk-27191-PC Overview: "The bankruptcy filing by Walter F Hernandez, undertaken in 07/02/2013 in La Verne, CA under Chapter 7, concluded with discharge in 2013-10-12 after liquidating assets."
Walter F Hernandez — California, 2:13-bk-27191-PC


ᐅ Johann H Herrera, California

Address: PO Box 7608 La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:09-bk-37480-SB: "La Verne, CA resident Johann H Herrera's 2009-10-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Johann H Herrera — California, 2:09-bk-37480-SB


ᐅ Mickey Herrera, California

Address: 2421 Foothill Blvd Apt 5H La Verne, CA 91750

Bankruptcy Case 2:10-bk-43262-PC Overview: "Mickey Herrera's Chapter 7 bankruptcy, filed in La Verne, CA in 2010-08-09, led to asset liquidation, with the case closing in 12.12.2010."
Mickey Herrera — California, 2:10-bk-43262-PC


ᐅ Alfred Lamonte Hervey, California

Address: 3620 Moreno Ave Spc 93 La Verne, CA 91750-3310

Brief Overview of Bankruptcy Case 2:14-bk-25387-RK: "Alfred Lamonte Hervey's Chapter 7 bankruptcy, filed in La Verne, CA in 2014-08-11, led to asset liquidation, with the case closing in 2014-12-01."
Alfred Lamonte Hervey — California, 2:14-bk-25387-RK


ᐅ Cherie Ann Hester, California

Address: 588 Lantana St La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32873-BB: "The bankruptcy record of Cherie Ann Hester from La Verne, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2011."
Cherie Ann Hester — California, 2:11-bk-32873-BB


ᐅ Shirley Heth, California

Address: 4095 Fruit St Spc 859 La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-58750-BR: "Shirley Heth's bankruptcy, initiated in 11.12.2010 and concluded by 03.17.2011 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Heth — California, 2:10-bk-58750-BR


ᐅ Samuel Locke Highleyman, California

Address: 6880 Oriole Ave La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:13-bk-22485-ER: "Samuel Locke Highleyman's bankruptcy, initiated in May 13, 2013 and concluded by 2013-08-23 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Locke Highleyman — California, 2:13-bk-22485-ER


ᐅ Justin E Himenes, California

Address: 3324 Cobblestone La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 13-41080: "La Verne, CA resident Justin E Himenes's 2013-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2013."
Justin E Himenes — California, 13-41080


ᐅ Genevieve H Himes, California

Address: 3620 Moreno Ave Spc 2 La Verne, CA 91750-3308

Concise Description of Bankruptcy Case 2:15-bk-22116-RN7: "The bankruptcy filing by Genevieve H Himes, undertaken in 2015-07-31 in La Verne, CA under Chapter 7, concluded with discharge in Oct 29, 2015 after liquidating assets."
Genevieve H Himes — California, 2:15-bk-22116-RN


ᐅ Eugene Ho, California

Address: 840 Arbor Cir La Verne, CA 91750

Bankruptcy Case 2:11-bk-32939-EC Overview: "The bankruptcy record of Eugene Ho from La Verne, CA, shows a Chapter 7 case filed in 2011-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-28."
Eugene Ho — California, 2:11-bk-32939-EC


ᐅ Shawn Holden, California

Address: 746 Gladstone St La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16931-TD: "The case of Shawn Holden in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Holden — California, 2:10-bk-16931-TD


ᐅ Nathan Horowitz, California

Address: 627 Ramona Ave La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-57651-ER: "In La Verne, CA, Nathan Horowitz filed for Chapter 7 bankruptcy in 11.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-22."
Nathan Horowitz — California, 2:11-bk-57651-ER


ᐅ Jody Kay Hould, California

Address: 2283 Baseline Rd La Verne, CA 91750-2230

Brief Overview of Bankruptcy Case 2:15-bk-24767-DS: "The case of Jody Kay Hould in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jody Kay Hould — California, 2:15-bk-24767-DS


ᐅ Thomas Joseph Hould, California

Address: 2283 Baseline Rd La Verne, CA 91750-2230

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24767-DS: "La Verne, CA resident Thomas Joseph Hould's September 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2016."
Thomas Joseph Hould — California, 2:15-bk-24767-DS


ᐅ Rudy Huerta, California

Address: 4095 Fruit St Spc 845 La Verne, CA 91750-2912

Concise Description of Bankruptcy Case 2:16-bk-16494-RK7: "The bankruptcy filing by Rudy Huerta, undertaken in 05.17.2016 in La Verne, CA under Chapter 7, concluded with discharge in 2016-08-15 after liquidating assets."
Rudy Huerta — California, 2:16-bk-16494-RK


ᐅ Anthony David Huerta, California

Address: 2264 2nd St La Verne, CA 91750-5512

Concise Description of Bankruptcy Case 2:15-bk-13269-TD7: "In a Chapter 7 bankruptcy case, Anthony David Huerta from La Verne, CA, saw his proceedings start in March 2015 and complete by 06.15.2015, involving asset liquidation."
Anthony David Huerta — California, 2:15-bk-13269-TD


ᐅ Charles Gregory Hurst, California

Address: 2148 Golden Hills Rd La Verne, CA 91750

Bankruptcy Case 2:09-bk-35497-SB Overview: "In a Chapter 7 bankruptcy case, Charles Gregory Hurst from La Verne, CA, saw their proceedings start in 09/21/2009 and complete by 2010-01-01, involving asset liquidation."
Charles Gregory Hurst — California, 2:09-bk-35497-SB


ᐅ Danny Huynh, California

Address: 6641 Shemiran St La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41231-TD: "Danny Huynh's bankruptcy, initiated in November 2009 and concluded by 2010-02-19 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny Huynh — California, 2:09-bk-41231-TD


ᐅ Paula Danette Hyatt, California

Address: 1967 Evergreen St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-59142-RN7: "In La Verne, CA, Paula Danette Hyatt filed for Chapter 7 bankruptcy in Nov 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-03."
Paula Danette Hyatt — California, 2:11-bk-59142-RN


ᐅ Borzynski Millie Hyatt, California

Address: 2500 Damien Ave Apt 308 La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15381-BB: "The bankruptcy filing by Borzynski Millie Hyatt, undertaken in 2013-03-01 in La Verne, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Borzynski Millie Hyatt — California, 2:13-bk-15381-BB


ᐅ Kimberly Susanne Ikerd, California

Address: 2367 Pepper St La Verne, CA 91750-3683

Bankruptcy Case 16-21978 Overview: "In a Chapter 7 bankruptcy case, Kimberly Susanne Ikerd from La Verne, CA, saw her proceedings start in March 30, 2016 and complete by Jun 28, 2016, involving asset liquidation."
Kimberly Susanne Ikerd — California, 16-21978


ᐅ Melba J Inman, California

Address: 2755 Arrow Hwy Spc 62 La Verne, CA 91750

Bankruptcy Case 2:12-bk-18966-ER Summary: "The bankruptcy filing by Melba J Inman, undertaken in March 2012 in La Verne, CA under Chapter 7, concluded with discharge in Jul 16, 2012 after liquidating assets."
Melba J Inman — California, 2:12-bk-18966-ER


ᐅ Monica Islas, California

Address: 5769 Shemiran St La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:09-bk-43732-BR: "Monica Islas's bankruptcy, initiated in 11.30.2009 and concluded by 2010-03-30 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Islas — California, 2:09-bk-43732-BR


ᐅ Christopher Italia, California

Address: 2422 Pepper St La Verne, CA 91750-3691

Bankruptcy Case 2:14-bk-23320-DS Summary: "The bankruptcy record of Christopher Italia from La Verne, CA, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-27."
Christopher Italia — California, 2:14-bk-23320-DS


ᐅ Bill N Jadeed, California

Address: 4740 Calle De Grande La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-34784-RN: "The bankruptcy record of Bill N Jadeed from La Verne, CA, shows a Chapter 7 case filed in 06/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Bill N Jadeed — California, 2:11-bk-34784-RN


ᐅ Robert Jaramillo, California

Address: 1642 Larch Pl La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-18041-AA: "In a Chapter 7 bankruptcy case, Robert Jaramillo from La Verne, CA, saw their proceedings start in March 4, 2010 and complete by June 22, 2010, involving asset liquidation."
Robert Jaramillo — California, 2:10-bk-18041-AA


ᐅ Anna Maria Jaure, California

Address: 2736 Bonita Ave La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:12-bk-34043-RK: "Anna Maria Jaure's Chapter 7 bankruptcy, filed in La Verne, CA in July 12, 2012, led to asset liquidation, with the case closing in 2012-10-15."
Anna Maria Jaure — California, 2:12-bk-34043-RK


ᐅ Benjamen Jauregui, California

Address: 3514 Dune Ln La Verne, CA 91750

Bankruptcy Case 2:12-bk-29243-RK Summary: "In a Chapter 7 bankruptcy case, Benjamen Jauregui from La Verne, CA, saw their proceedings start in 2012-05-31 and complete by October 3, 2012, involving asset liquidation."
Benjamen Jauregui — California, 2:12-bk-29243-RK


ᐅ Sheri L Jeffers, California

Address: 2712 Bowdoin St La Verne, CA 91750-2834

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11613-MW: "In a Chapter 7 bankruptcy case, Sheri L Jeffers from La Verne, CA, saw her proceedings start in February 26, 2016 and complete by May 26, 2016, involving asset liquidation."
Sheri L Jeffers — California, 6:16-bk-11613-MW


ᐅ James C Jeleniowski, California

Address: 576 Lantana St La Verne, CA 91750-5723

Bankruptcy Case 2:15-bk-13716-SK Summary: "James C Jeleniowski's Chapter 7 bankruptcy, filed in La Verne, CA in March 11, 2015, led to asset liquidation, with the case closing in 2015-06-22."
James C Jeleniowski — California, 2:15-bk-13716-SK


ᐅ Renee K Jeleniowski, California

Address: 576 Lantana St La Verne, CA 91750-5723

Concise Description of Bankruptcy Case 2:15-bk-13716-SK7: "Renee K Jeleniowski's Chapter 7 bankruptcy, filed in La Verne, CA in 2015-03-11, led to asset liquidation, with the case closing in 06/22/2015."
Renee K Jeleniowski — California, 2:15-bk-13716-SK