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 Javier Jerez, California

Address: 1987 Walnut St La Verne, CA 91750

Bankruptcy Case 2:11-bk-18530-VZ Summary: "Javier Jerez's Chapter 7 bankruptcy, filed in La Verne, CA in Feb 28, 2011, led to asset liquidation, with the case closing in 07/03/2011."
Javier Jerez — California, 2:11-bk-18530-VZ


ᐅ Karen Joy Jewell, California

Address: 2445 Sloan Dr La Verne, CA 91750

Bankruptcy Case 2:12-bk-27936-BR Overview: "In a Chapter 7 bankruptcy case, Karen Joy Jewell from La Verne, CA, saw her proceedings start in May 22, 2012 and complete by 2012-09-24, involving asset liquidation."
Karen Joy Jewell — California, 2:12-bk-27936-BR


ᐅ Sr Gilbert Jimenez, California

Address: 2065 5th St La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52994-RN: "The case of Sr Gilbert Jimenez in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Gilbert Jimenez — California, 2:10-bk-52994-RN


ᐅ Bryant Jimenez, California

Address: 4325 Williams Ave La Verne, CA 91750

Bankruptcy Case 2:10-bk-57555-ER Summary: "In La Verne, CA, Bryant Jimenez filed for Chapter 7 bankruptcy in 2010-11-04. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-09."
Bryant Jimenez — California, 2:10-bk-57555-ER


ᐅ Cathy Johnson, California

Address: 2726 Laurie Ln La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41318-TD: "In a Chapter 7 bankruptcy case, Cathy Johnson from La Verne, CA, saw her proceedings start in 2009-11-09 and complete by 02/19/2010, involving asset liquidation."
Cathy Johnson — California, 2:09-bk-41318-TD


ᐅ Constance Ann Joromat, California

Address: 2717 Arrow Hwy Spc 6 La Verne, CA 91750-5609

Bankruptcy Case 2:15-bk-13488-BR Overview: "In a Chapter 7 bankruptcy case, Constance Ann Joromat from La Verne, CA, saw her proceedings start in March 6, 2015 and complete by 2015-06-15, involving asset liquidation."
Constance Ann Joromat — California, 2:15-bk-13488-BR


ᐅ Joseph Kevin Joromat, California

Address: 2717 Arrow Hwy Spc 6 La Verne, CA 91750-5609

Concise Description of Bankruptcy Case 2:15-bk-13488-BR7: "The bankruptcy record of Joseph Kevin Joromat from La Verne, CA, shows a Chapter 7 case filed in 2015-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-15."
Joseph Kevin Joromat — California, 2:15-bk-13488-BR


ᐅ Luzviminda Joson, California

Address: 4233 Hartshorn Ranch Pl La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:09-bk-41488-BR: "Luzviminda Joson's Chapter 7 bankruptcy, filed in La Verne, CA in Nov 10, 2009, led to asset liquidation, with the case closing in February 2010."
Luzviminda Joson — California, 2:09-bk-41488-BR


ᐅ Andrea Juarez, California

Address: 2067 Evergreen St La Verne, CA 91750

Bankruptcy Case 2:09-bk-42987-ER Summary: "Andrea Juarez's Chapter 7 bankruptcy, filed in La Verne, CA in 2009-11-23, led to asset liquidation, with the case closing in 03.05.2010."
Andrea Juarez — California, 2:09-bk-42987-ER


ᐅ Vazken Kalaydjian, California

Address: 2758 Laurie Ln La Verne, CA 91750

Bankruptcy Case 2:10-bk-12361-BR Overview: "The bankruptcy filing by Vazken Kalaydjian, undertaken in January 22, 2010 in La Verne, CA under Chapter 7, concluded with discharge in 2010-05-04 after liquidating assets."
Vazken Kalaydjian — California, 2:10-bk-12361-BR


ᐅ Kim Sour Ker, California

Address: 2717 Arrow Hwy Spc 37 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-60428-RK7: "The bankruptcy filing by Kim Sour Ker, undertaken in 2011-12-12 in La Verne, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Kim Sour Ker — California, 2:11-bk-60428-RK


ᐅ Victor Khair, California

Address: 2724 5th St La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-10940-PC: "La Verne, CA resident Victor Khair's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2011."
Victor Khair — California, 2:11-bk-10940-PC


ᐅ Charles Kick, California

Address: 803 Carlet St La Verne, CA 91750

Bankruptcy Case 2:09-bk-45763-BR Overview: "The case of Charles Kick in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Kick — California, 2:09-bk-45763-BR


ᐅ Charlie Kim, California

Address: 2369 Starfall Cir La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-31287-ER7: "In La Verne, CA, Charlie Kim filed for Chapter 7 bankruptcy in May 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-05."
Charlie Kim — California, 2:10-bk-31287-ER


ᐅ Lane E Kinder, California

Address: 3800 Bradford St Spc 139 La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-35538-BR: "Lane E Kinder's bankruptcy, initiated in September 22, 2009 and concluded by 2010-01-02 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lane E Kinder — California, 2:09-bk-35538-BR


ᐅ Heidi Regina Kircher, California

Address: 1216 Oak Mesa Dr La Verne, CA 91750

Bankruptcy Case 2:13-bk-20215-ER Overview: "The bankruptcy filing by Heidi Regina Kircher, undertaken in Apr 18, 2013 in La Verne, CA under Chapter 7, concluded with discharge in 07.22.2013 after liquidating assets."
Heidi Regina Kircher — California, 2:13-bk-20215-ER


ᐅ Joel Kitto, California

Address: 3439 B St La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-26688-SB: "The case of Joel Kitto in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Kitto — California, 2:10-bk-26688-SB


ᐅ Nancy Klement, California

Address: PO BOX 7152 LA VERNE, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25669-BB: "Nancy Klement's bankruptcy, initiated in April 22, 2010 and concluded by August 2, 2010 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Klement — California, 2:10-bk-25669-BB


ᐅ Eric Koch, California

Address: 6908 Country Club Dr La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53768-VZ: "In La Verne, CA, Eric Koch filed for Chapter 7 bankruptcy in 10/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-14."
Eric Koch — California, 2:10-bk-53768-VZ


ᐅ Joel Matthew Krause, California

Address: 2023 Peyton Rd La Verne, CA 91750-4051

Brief Overview of Bankruptcy Case 2:15-bk-26188-NB: "The bankruptcy record of Joel Matthew Krause from La Verne, CA, shows a Chapter 7 case filed in Oct 21, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/19/2016."
Joel Matthew Krause — California, 2:15-bk-26188-NB


ᐅ Kimberly Francine Krause, California

Address: 2023 Peyton Rd La Verne, CA 91750-4051

Concise Description of Bankruptcy Case 2:15-bk-26188-NB7: "Kimberly Francine Krause's bankruptcy, initiated in 10.21.2015 and concluded by Jan 19, 2016 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Francine Krause — California, 2:15-bk-26188-NB


ᐅ Alan Krupa, California

Address: 1826 Kendrick Dr La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60618-BB: "In La Verne, CA, Alan Krupa filed for Chapter 7 bankruptcy in 2010-11-24. This case, involving liquidating assets to pay off debts, was resolved by 03/29/2011."
Alan Krupa — California, 2:10-bk-60618-BB


ᐅ Michael J Kurkierewicz, California

Address: 1117 La Rue Ave La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-12592-VZ: "La Verne, CA resident Michael J Kurkierewicz's January 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/25/2011."
Michael J Kurkierewicz — California, 2:11-bk-12592-VZ


ᐅ Mark Gregory Labarrere, California

Address: 3800 Bradford St Spc 111 La Verne, CA 91750

Bankruptcy Case 2:11-bk-46556-PC Summary: "Mark Gregory Labarrere's bankruptcy, initiated in 2011-08-26 and concluded by 2011-12-29 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Gregory Labarrere — California, 2:11-bk-46556-PC


ᐅ Joanne Laeng, California

Address: 2234 7th St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-26823-BB7: "The bankruptcy record of Joanne Laeng from La Verne, CA, shows a Chapter 7 case filed in 04.19.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Joanne Laeng — California, 2:11-bk-26823-BB


ᐅ Diane B Lange, California

Address: 849 Bonita Ave La Verne, CA 91750

Bankruptcy Case 2:11-bk-58679-ER Overview: "The bankruptcy filing by Diane B Lange, undertaken in 11/29/2011 in La Verne, CA under Chapter 7, concluded with discharge in April 2, 2012 after liquidating assets."
Diane B Lange — California, 2:11-bk-58679-ER


ᐅ Lance J Larson, California

Address: 2707 N White Ave La Verne, CA 91750-4604

Concise Description of Bankruptcy Case 2:15-bk-16329-BB7: "The case of Lance J Larson in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lance J Larson — California, 2:15-bk-16329-BB


ᐅ Michael Ernest Lawes, California

Address: 4604 Canyon Park Ln La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35659-BR: "Michael Ernest Lawes's bankruptcy, initiated in July 2012 and concluded by Nov 28, 2012 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Ernest Lawes — California, 2:12-bk-35659-BR


ᐅ Laura Laxton, California

Address: 4095 Fruit St Spc 829 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-16755-SB7: "Laura Laxton's Chapter 7 bankruptcy, filed in La Verne, CA in February 2010, led to asset liquidation, with the case closing in 06/06/2010."
Laura Laxton — California, 2:10-bk-16755-SB


ᐅ Susan A Ledesma, California

Address: 849 Alessandro Ave La Verne, CA 91750

Bankruptcy Case 2:11-bk-62041-RK Summary: "In La Verne, CA, Susan A Ledesma filed for Chapter 7 bankruptcy in 2011-12-23. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2012."
Susan A Ledesma — California, 2:11-bk-62041-RK


ᐅ Mary Michelle Lee, California

Address: 1025 Eastglen Dr La Verne, CA 91750

Bankruptcy Case 2:11-bk-18531-BB Overview: "The bankruptcy record of Mary Michelle Lee from La Verne, CA, shows a Chapter 7 case filed in 02/28/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.03.2011."
Mary Michelle Lee — California, 2:11-bk-18531-BB


ᐅ Sangman Lee, California

Address: 4700 Blackrock Ave La Verne, CA 91750

Bankruptcy Case 2:10-bk-31504-VZ Summary: "In a Chapter 7 bankruptcy case, Sangman Lee from La Verne, CA, saw their proceedings start in May 2010 and complete by 09.06.2010, involving asset liquidation."
Sangman Lee — California, 2:10-bk-31504-VZ


ᐅ Ricardo Ulises Leiva, California

Address: 2740 Lyford Dr La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-49088-TD: "Ricardo Ulises Leiva's bankruptcy, initiated in 11/26/2012 and concluded by 2013-03-08 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Ulises Leiva — California, 2:12-bk-49088-TD


ᐅ Juan M Leon, California

Address: 4515 Dawn Ave La Verne, CA 91750-2816

Concise Description of Bankruptcy Case 2:14-bk-24929-ER7: "The bankruptcy filing by Juan M Leon, undertaken in 2014-08-04 in La Verne, CA under Chapter 7, concluded with discharge in 12.15.2014 after liquidating assets."
Juan M Leon — California, 2:14-bk-24929-ER


ᐅ Vilma Lee Lewis, California

Address: 1035 Baseline Rd La Verne, CA 91750

Bankruptcy Case 2:12-bk-20761-RK Summary: "In a Chapter 7 bankruptcy case, Vilma Lee Lewis from La Verne, CA, saw her proceedings start in Mar 27, 2012 and complete by Jul 30, 2012, involving asset liquidation."
Vilma Lee Lewis — California, 2:12-bk-20761-RK


ᐅ Randall Burton Geor Light, California

Address: 863 Canyon View Dr La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35966-PC: "In La Verne, CA, Randall Burton Geor Light filed for Chapter 7 bankruptcy in Jun 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-19."
Randall Burton Geor Light — California, 2:11-bk-35966-PC


ᐅ Herrera Irma Lima, California

Address: 3510 Towne Center Dr La Verne, CA 91750

Bankruptcy Case 2:10-bk-18918-SB Summary: "The bankruptcy record of Herrera Irma Lima from La Verne, CA, shows a Chapter 7 case filed in 03.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2010."
Herrera Irma Lima — California, 2:10-bk-18918-SB


ᐅ Catherine V Loken, California

Address: 2451 College Ln La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-47714-PC: "In a Chapter 7 bankruptcy case, Catherine V Loken from La Verne, CA, saw her proceedings start in 09/02/2011 and complete by 01/05/2012, involving asset liquidation."
Catherine V Loken — California, 2:11-bk-47714-PC


ᐅ Susan Lomas, California

Address: 2528 Kendall St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-62259-TD7: "The bankruptcy record of Susan Lomas from La Verne, CA, shows a Chapter 7 case filed in 2011-12-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-30."
Susan Lomas — California, 2:11-bk-62259-TD


ᐅ Denise Renee Longo, California

Address: 3800 Bradford St Spc 301 La Verne, CA 91750

Bankruptcy Case 2:11-bk-61227-TD Overview: "The bankruptcy filing by Denise Renee Longo, undertaken in December 2011 in La Verne, CA under Chapter 7, concluded with discharge in 2012-04-19 after liquidating assets."
Denise Renee Longo — California, 2:11-bk-61227-TD


ᐅ Michael Lopez, California

Address: 3396 Damien Ave La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-22534-BB7: "In a Chapter 7 bankruptcy case, Michael Lopez from La Verne, CA, saw their proceedings start in 04.01.2010 and complete by Jul 12, 2010, involving asset liquidation."
Michael Lopez — California, 2:10-bk-22534-BB


ᐅ Freddie Lopez, California

Address: 1932 Evergreen St La Verne, CA 91750-3529

Brief Overview of Bankruptcy Case 2:16-bk-10461-BR: "In La Verne, CA, Freddie Lopez filed for Chapter 7 bankruptcy in 2016-01-14. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-13."
Freddie Lopez — California, 2:16-bk-10461-BR


ᐅ Martha Socorro Lopez, California

Address: 485 Juniper St La Verne, CA 91750-5720

Concise Description of Bankruptcy Case 2:15-bk-15275-RN7: "The bankruptcy record of Martha Socorro Lopez from La Verne, CA, shows a Chapter 7 case filed in April 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2, 2015."
Martha Socorro Lopez — California, 2:15-bk-15275-RN


ᐅ Rocio Elisa Lopez, California

Address: 2717 Arrow Hwy Spc 129 La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61725-PC: "The bankruptcy record of Rocio Elisa Lopez from La Verne, CA, shows a Chapter 7 case filed in December 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Rocio Elisa Lopez — California, 2:11-bk-61725-PC


ᐅ Jose Angel Lopez, California

Address: PO Box 7274 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-65558-TD7: "In a Chapter 7 bankruptcy case, Jose Angel Lopez from La Verne, CA, saw their proceedings start in 2010-12-30 and complete by May 4, 2011, involving asset liquidation."
Jose Angel Lopez — California, 2:10-bk-65558-TD


ᐅ Joe H Lopez, California

Address: 2822 Bonita Ave La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-10955-RN: "La Verne, CA resident Joe H Lopez's 01/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Joe H Lopez — California, 2:11-bk-10955-RN


ᐅ Jr Joe Lovato, California

Address: PO Box 8445 La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25233-ER: "Jr Joe Lovato's bankruptcy, initiated in 2010-04-20 and concluded by 07/31/2010 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joe Lovato — California, 2:10-bk-25233-ER


ᐅ Phyllis Lovejoy, California

Address: 3800 Bradford St Spc 2 La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-16592-EC: "The bankruptcy record of Phyllis Lovejoy from La Verne, CA, shows a Chapter 7 case filed in 2011-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2011."
Phyllis Lovejoy — California, 2:11-bk-16592-EC


ᐅ Anita Kay Lucero, California

Address: 3620 Moreno Ave Spc NO47 La Verne, CA 91750-3304

Concise Description of Bankruptcy Case 2:15-bk-12716-RN7: "The bankruptcy record of Anita Kay Lucero from La Verne, CA, shows a Chapter 7 case filed in Feb 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-08."
Anita Kay Lucero — California, 2:15-bk-12716-RN


ᐅ Maricela Lugo, California

Address: PO Box 7903 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:09-bk-41007-TD7: "The bankruptcy filing by Maricela Lugo, undertaken in November 6, 2009 in La Verne, CA under Chapter 7, concluded with discharge in 02/16/2010 after liquidating assets."
Maricela Lugo — California, 2:09-bk-41007-TD


ᐅ Roberto Hernandez Luna, California

Address: 2704 College Ln La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26191-RK: "The case of Roberto Hernandez Luna in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Hernandez Luna — California, 2:13-bk-26191-RK


ᐅ Leo Lundberg, California

Address: PO Box 940 La Verne, CA 91750

Concise Description of Bankruptcy Case 10-307467: "In a Chapter 7 bankruptcy case, Leo Lundberg from La Verne, CA, saw their proceedings start in Apr 26, 2010 and complete by 08.06.2010, involving asset liquidation."
Leo Lundberg — California, 10-30746


ᐅ John Lyons, California

Address: 2456 Hummingbird Way La Verne, CA 91750

Bankruptcy Case 2:10-bk-14796-RN Summary: "La Verne, CA resident John Lyons's 02/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.23.2010."
John Lyons — California, 2:10-bk-14796-RN


ᐅ Pierre Maajoun, California

Address: PO Box 7730 La Verne, CA 91750

Bankruptcy Case 2:09-bk-38629-TD Summary: "Pierre Maajoun's Chapter 7 bankruptcy, filed in La Verne, CA in October 19, 2009, led to asset liquidation, with the case closing in 01.29.2010."
Pierre Maajoun — California, 2:09-bk-38629-TD


ᐅ Lynn Mack, California

Address: 3535 Logan St La Verne, CA 91750

Bankruptcy Case 2:10-bk-42753-BR Summary: "The bankruptcy record of Lynn Mack from La Verne, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-08."
Lynn Mack — California, 2:10-bk-42753-BR


ᐅ Adrian Sanchez Magdaleno, California

Address: 1873 2nd St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:09-bk-36968-ER7: "In La Verne, CA, Adrian Sanchez Magdaleno filed for Chapter 7 bankruptcy in 10.05.2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 15, 2010."
Adrian Sanchez Magdaleno — California, 2:09-bk-36968-ER


ᐅ Gaeta Beatrice E Maleno, California

Address: 1582 1st St La Verne, CA 91750

Bankruptcy Case 2:12-bk-18536-BR Overview: "Gaeta Beatrice E Maleno's Chapter 7 bankruptcy, filed in La Verne, CA in 03.09.2012, led to asset liquidation, with the case closing in 07/12/2012."
Gaeta Beatrice E Maleno — California, 2:12-bk-18536-BR


ᐅ Arthur Mancilla, California

Address: PO Box 96 La Verne, CA 91750-0096

Bankruptcy Case 6:15-bk-21905-WJ Summary: "La Verne, CA resident Arthur Mancilla's 12.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 10, 2016."
Arthur Mancilla — California, 6:15-bk-21905-WJ


ᐅ Helen C Manzanares, California

Address: 605 Damien Ave La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22265-RN: "The bankruptcy record of Helen C Manzanares from La Verne, CA, shows a Chapter 7 case filed in 05/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/12/2013."
Helen C Manzanares — California, 2:13-bk-22265-RN


ᐅ Gonzalez Marilyn Marquez, California

Address: 631 Damien Ave La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-45502-BB: "The case of Gonzalez Marilyn Marquez in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gonzalez Marilyn Marquez — California, 2:10-bk-45502-BB


ᐅ Marilyn Hellane Marquez, California

Address: 631 Damien Ave Unit 2 La Verne, CA 91750-4125

Bankruptcy Case 2:14-bk-10350-RN Summary: "La Verne, CA resident Marilyn Hellane Marquez's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Marilyn Hellane Marquez — California, 2:14-bk-10350-RN


ᐅ Gustavo Adolfo Marroquin, California

Address: 3075 Knollwood Ave La Verne, CA 91750

Concise Description of Bankruptcy Case 2:12-bk-27284-TD7: "The bankruptcy record of Gustavo Adolfo Marroquin from La Verne, CA, shows a Chapter 7 case filed in May 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-18."
Gustavo Adolfo Marroquin — California, 2:12-bk-27284-TD


ᐅ Lana Martin, California

Address: 1511 Briar Pl La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-16351-PC: "In La Verne, CA, Lana Martin filed for Chapter 7 bankruptcy in 2011-02-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-20."
Lana Martin — California, 2:11-bk-16351-PC


ᐅ Helen Martin, California

Address: 2573 Pattiglen Ave La Verne, CA 91750

Bankruptcy Case 2:12-bk-25887-RK Summary: "In a Chapter 7 bankruptcy case, Helen Martin from La Verne, CA, saw her proceedings start in May 4, 2012 and complete by 09/06/2012, involving asset liquidation."
Helen Martin — California, 2:12-bk-25887-RK


ᐅ Abonce Baltazar Martinez, California

Address: 2755 Arrow Hwy Spc 86 La Verne, CA 91750

Bankruptcy Case 2:12-bk-26284-RN Overview: "The bankruptcy filing by Abonce Baltazar Martinez, undertaken in 05.08.2012 in La Verne, CA under Chapter 7, concluded with discharge in August 20, 2012 after liquidating assets."
Abonce Baltazar Martinez — California, 2:12-bk-26284-RN


ᐅ Lourdes Denise Martinez, California

Address: 1379 3rd St La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-26071-RK: "Lourdes Denise Martinez's Chapter 7 bankruptcy, filed in La Verne, CA in May 7, 2012, led to asset liquidation, with the case closing in August 20, 2012."
Lourdes Denise Martinez — California, 2:12-bk-26071-RK


ᐅ Katherine Martinez, California

Address: PO Box 7335 La Verne, CA 91750

Bankruptcy Case 2:10-bk-22475-RN Overview: "The case of Katherine Martinez in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Martinez — California, 2:10-bk-22475-RN


ᐅ Alberto Martinez, California

Address: 2365 Pepper St La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37979-EC: "In a Chapter 7 bankruptcy case, Alberto Martinez from La Verne, CA, saw his proceedings start in June 2011 and complete by 2011-11-01, involving asset liquidation."
Alberto Martinez — California, 2:11-bk-37979-EC


ᐅ Charif Masri, California

Address: 1706 Genesee Dr La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18159-TD: "Charif Masri's Chapter 7 bankruptcy, filed in La Verne, CA in 2010-03-05, led to asset liquidation, with the case closing in Jun 15, 2010."
Charif Masri — California, 2:10-bk-18159-TD


ᐅ Russell Massro, California

Address: 5556 Rotary Dr La Verne, CA 91750-5912

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33001-DS: "The case of Russell Massro in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell Massro — California, 2:14-bk-33001-DS


ᐅ Mary Mateer, California

Address: PO Box 5 La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:12-bk-13849-ER: "The bankruptcy filing by Mary Mateer, undertaken in February 2012 in La Verne, CA under Chapter 7, concluded with discharge in June 6, 2012 after liquidating assets."
Mary Mateer — California, 2:12-bk-13849-ER


ᐅ Scott Matthews, California

Address: 4836 Saint Andres Ave La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-61356-ER7: "The bankruptcy record of Scott Matthews from La Verne, CA, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Scott Matthews — California, 2:10-bk-61356-ER


ᐅ Alexis Matus, California

Address: PO Box 656 La Verne, CA 91750

Bankruptcy Case 2:10-bk-21975-ER Summary: "The bankruptcy record of Alexis Matus from La Verne, CA, shows a Chapter 7 case filed in 03.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 10, 2010."
Alexis Matus — California, 2:10-bk-21975-ER


ᐅ Richard Stephen Mayer, California

Address: 1236 Canyon View Dr La Verne, CA 91750

Bankruptcy Case 2:09-bk-36380-BR Overview: "In a Chapter 7 bankruptcy case, Richard Stephen Mayer from La Verne, CA, saw their proceedings start in Sep 29, 2009 and complete by 01/09/2010, involving asset liquidation."
Richard Stephen Mayer — California, 2:09-bk-36380-BR


ᐅ Green Shannon Mccullough, California

Address: 2277 Trickling Creek Dr La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:12-bk-19243-BB: "The case of Green Shannon Mccullough in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Green Shannon Mccullough — California, 2:12-bk-19243-BB


ᐅ Daren Townsend Mccune, California

Address: 5054 Via De Mansion La Verne, CA 91750

Concise Description of Bankruptcy Case 2:13-bk-11693-TD7: "La Verne, CA resident Daren Townsend Mccune's January 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2013."
Daren Townsend Mccune — California, 2:13-bk-11693-TD


ᐅ Christopher S Mcgowan, California

Address: 3055 Knollwood Ave La Verne, CA 91750

Concise Description of Bankruptcy Case 2:12-bk-19469-BB7: "In a Chapter 7 bankruptcy case, Christopher S Mcgowan from La Verne, CA, saw their proceedings start in 2012-03-16 and complete by 07.19.2012, involving asset liquidation."
Christopher S Mcgowan — California, 2:12-bk-19469-BB


ᐅ Dena Kathleen Mcgregor, California

Address: 3530 Damien Ave Spc 186 La Verne, CA 91750-3272

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26251-TD: "In a Chapter 7 bankruptcy case, Dena Kathleen Mcgregor from La Verne, CA, saw her proceedings start in 2014-08-23 and complete by 12/01/2014, involving asset liquidation."
Dena Kathleen Mcgregor — California, 2:14-bk-26251-TD


ᐅ Anne J Mcguire, California

Address: 2454 Cedar St La Verne, CA 91750

Bankruptcy Case 2:11-bk-47281-BB Overview: "Anne J Mcguire's Chapter 7 bankruptcy, filed in La Verne, CA in 2011-08-31, led to asset liquidation, with the case closing in 01/03/2012."
Anne J Mcguire — California, 2:11-bk-47281-BB


ᐅ Joan Mcintosh, California

Address: 2500 Damien Ave Apt 302 La Verne, CA 91750-4714

Bankruptcy Case 2:14-bk-20841-TD Summary: "La Verne, CA resident Joan Mcintosh's 06.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-09-15."
Joan Mcintosh — California, 2:14-bk-20841-TD


ᐅ Jamie Michelle Mcknight, California

Address: 3906 Chelsea Dr La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:13-bk-10853-PC: "The case of Jamie Michelle Mcknight in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Michelle Mcknight — California, 2:13-bk-10853-PC


ᐅ Celina Mclang, California

Address: PO Box 176 La Verne, CA 91750

Bankruptcy Case 2:10-bk-57014-BB Overview: "The case of Celina Mclang in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celina Mclang — California, 2:10-bk-57014-BB


ᐅ Dane K Mcmahan, California

Address: 2500 Damien Ave Apt 410 La Verne, CA 91750

Bankruptcy Case 2:11-bk-18165-TD Overview: "Dane K Mcmahan's Chapter 7 bankruptcy, filed in La Verne, CA in 02/25/2011, led to asset liquidation, with the case closing in 06/30/2011."
Dane K Mcmahan — California, 2:11-bk-18165-TD


ᐅ Steven Ronald Medley, California

Address: 3306 Cobblestone La Verne, CA 91750

Bankruptcy Case 2:11-bk-46906-EC Summary: "The case of Steven Ronald Medley in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Ronald Medley — California, 2:11-bk-46906-EC


ᐅ Nancy J Meggelin, California

Address: PO Box 7336 La Verne, CA 91750-7336

Bankruptcy Case 2:15-bk-15967-TD Overview: "Nancy J Meggelin's bankruptcy, initiated in April 16, 2015 and concluded by 07.15.2015 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy J Meggelin — California, 2:15-bk-15967-TD


ᐅ Nader Baharian Mehr, California

Address: PO Box 699 La Verne, CA 91750

Bankruptcy Case 2:11-bk-28210-VZ Summary: "In a Chapter 7 bankruptcy case, Nader Baharian Mehr from La Verne, CA, saw their proceedings start in 2011-04-27 and complete by 08.30.2011, involving asset liquidation."
Nader Baharian Mehr — California, 2:11-bk-28210-VZ


ᐅ Jeff Meinhardt, California

Address: 4969 Calle El Toro La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26677-BB: "In La Verne, CA, Jeff Meinhardt filed for Chapter 7 bankruptcy in 04/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-21."
Jeff Meinhardt — California, 2:11-bk-26677-BB


ᐅ Ronnie Lee Meissner, California

Address: 4574 Derby Cir La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-41161-BR7: "In a Chapter 7 bankruptcy case, Ronnie Lee Meissner from La Verne, CA, saw their proceedings start in Jul 21, 2011 and complete by 2011-11-23, involving asset liquidation."
Ronnie Lee Meissner — California, 2:11-bk-41161-BR


ᐅ Jose Antonio Mendez, California

Address: PO Box 8291 La Verne, CA 91750-8291

Concise Description of Bankruptcy Case 2:14-bk-22672-BB7: "In a Chapter 7 bankruptcy case, Jose Antonio Mendez from La Verne, CA, saw their proceedings start in June 2014 and complete by 2014-10-14, involving asset liquidation."
Jose Antonio Mendez — California, 2:14-bk-22672-BB


ᐅ Eduardo Meneses, California

Address: 752 Lantana St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:09-bk-45001-VZ7: "In La Verne, CA, Eduardo Meneses filed for Chapter 7 bankruptcy in December 10, 2009. This case, involving liquidating assets to pay off debts, was resolved by March 22, 2010."
Eduardo Meneses — California, 2:09-bk-45001-VZ


ᐅ Judy Merrick, California

Address: 2372 2nd St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-15896-RN7: "The bankruptcy record of Judy Merrick from La Verne, CA, shows a Chapter 7 case filed in 02.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Judy Merrick — California, 2:10-bk-15896-RN


ᐅ Margaret Louise Meyer, California

Address: 3620 Moreno Ave Spc 100 La Verne, CA 91750-3310

Bankruptcy Case 2:16-bk-15830-ER Overview: "Margaret Louise Meyer's Chapter 7 bankruptcy, filed in La Verne, CA in May 2, 2016, led to asset liquidation, with the case closing in July 31, 2016."
Margaret Louise Meyer — California, 2:16-bk-15830-ER


ᐅ Judie A Meyers, California

Address: 3620 Moreno Ave Spc 134 La Verne, CA 91750-3336

Brief Overview of Bankruptcy Case 2:14-bk-24653-RK: "La Verne, CA resident Judie A Meyers's 07/31/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2014."
Judie A Meyers — California, 2:14-bk-24653-RK


ᐅ Nancy Carol Michaud, California

Address: 4095 Fruit St Spc 805 La Verne, CA 91750-2936

Bankruptcy Case 2:14-bk-29239-ER Summary: "The case of Nancy Carol Michaud in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Carol Michaud — California, 2:14-bk-29239-ER


ᐅ David Albert Michaud, California

Address: 4095 Fruit St Spc 805 La Verne, CA 91750-2936

Concise Description of Bankruptcy Case 2:14-bk-29239-ER7: "In La Verne, CA, David Albert Michaud filed for Chapter 7 bankruptcy in 2014-10-10. This case, involving liquidating assets to pay off debts, was resolved by 01.08.2015."
David Albert Michaud — California, 2:14-bk-29239-ER


ᐅ Christopher Michon, California

Address: 4725 Hale Ave La Verne, CA 91750

Bankruptcy Case 09-24207-rdd Summary: "In a Chapter 7 bankruptcy case, Christopher Michon from La Verne, CA, saw their proceedings start in 11/25/2009 and complete by 2010-03-07, involving asset liquidation."
Christopher Michon — California, 09-24207


ᐅ Stephen E Miller, California

Address: 2245 7th St La Verne, CA 91750

Bankruptcy Case 2:13-bk-37602-PC Summary: "In La Verne, CA, Stephen E Miller filed for Chapter 7 bankruptcy in 11/18/2013. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Stephen E Miller — California, 2:13-bk-37602-PC


ᐅ Gregory Lee Miller, California

Address: 2405 Hummingbird Way La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27478-TD: "The bankruptcy filing by Gregory Lee Miller, undertaken in May 18, 2012 in La Verne, CA under Chapter 7, concluded with discharge in 2012-09-20 after liquidating assets."
Gregory Lee Miller — California, 2:12-bk-27478-TD


ᐅ Stephanie Miller, California

Address: 2437 College Ln La Verne, CA 91750

Bankruptcy Case 6:13-bk-20901-MH Overview: "In La Verne, CA, Stephanie Miller filed for Chapter 7 bankruptcy in 2013-06-22. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-02."
Stephanie Miller — California, 6:13-bk-20901-MH


ᐅ Tina Marie Millon, California

Address: 3882 Chelsea Dr La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30328-EC: "In La Verne, CA, Tina Marie Millon filed for Chapter 7 bankruptcy in 05.10.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 12, 2011."
Tina Marie Millon — California, 2:11-bk-30328-EC