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 Kathleen Delores Minon, California

Address: 2755 Arrow Hwy Spc 166 La Verne, CA 91750

Bankruptcy Case 2:13-bk-20153-BR Summary: "The bankruptcy record of Kathleen Delores Minon from La Verne, CA, shows a Chapter 7 case filed in 2013-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-29."
Kathleen Delores Minon — California, 2:13-bk-20153-BR


ᐅ Sahibzada Mirza, California

Address: 2710 San Dimas Canyon Rd La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-60411-AA7: "In a Chapter 7 bankruptcy case, Sahibzada Mirza from La Verne, CA, saw their proceedings start in November 2010 and complete by March 2011, involving asset liquidation."
Sahibzada Mirza — California, 2:10-bk-60411-AA


ᐅ Judith Sage Molden, California

Address: 2855 Foothill Blvd Unit F206 La Verne, CA 91750-3174

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32147-ER: "La Verne, CA resident Judith Sage Molden's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Judith Sage Molden — California, 2:14-bk-32147-ER


ᐅ Carl William Moles, California

Address: 2755 Arrow Hwy Spc 7 La Verne, CA 91750-5621

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28904-DS: "The bankruptcy filing by Carl William Moles, undertaken in 12/15/2015 in La Verne, CA under Chapter 7, concluded with discharge in 03/14/2016 after liquidating assets."
Carl William Moles — California, 2:15-bk-28904-DS


ᐅ Sharolyn Kay Moles, California

Address: 2755 Arrow Hwy Spc 7 La Verne, CA 91750-5621

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28904-DS: "In a Chapter 7 bankruptcy case, Sharolyn Kay Moles from La Verne, CA, saw her proceedings start in 2015-12-15 and complete by March 2016, involving asset liquidation."
Sharolyn Kay Moles — California, 2:15-bk-28904-DS


ᐅ Danielle Molina, California

Address: 2848 Roosevelt St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-13074-BR7: "Danielle Molina's bankruptcy, initiated in January 2011 and concluded by May 2011 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danielle Molina — California, 2:11-bk-13074-BR


ᐅ Joel Molt, California

Address: 619 Damien Ave La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27200-VZ: "In a Chapter 7 bankruptcy case, Joel Molt from La Verne, CA, saw their proceedings start in 04/30/2010 and complete by 08.10.2010, involving asset liquidation."
Joel Molt — California, 2:10-bk-27200-VZ


ᐅ Heidi Rae Mongenel, California

Address: 2421 Foothill Blvd Apt 17D La Verne, CA 91750

Concise Description of Bankruptcy Case 2:12-bk-21630-BB7: "The case of Heidi Rae Mongenel in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi Rae Mongenel — California, 2:12-bk-21630-BB


ᐅ Catherine Montgomery, California

Address: PO Box 867 La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-13239-MJ: "The bankruptcy record of Catherine Montgomery from La Verne, CA, shows a Chapter 7 case filed in Feb 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Catherine Montgomery — California, 6:10-bk-13239-MJ


ᐅ Belen S Mora, California

Address: 3800 Bradford St Spc 53 La Verne, CA 91750-3143

Bankruptcy Case 2:15-bk-13947-RK Summary: "La Verne, CA resident Belen S Mora's 2015-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2015."
Belen S Mora — California, 2:15-bk-13947-RK


ᐅ Mike Morales, California

Address: 2856 Bolling Ave La Verne, CA 91750

Bankruptcy Case 2:10-bk-60699-PC Overview: "In a Chapter 7 bankruptcy case, Mike Morales from La Verne, CA, saw their proceedings start in 11.28.2010 and complete by 03/14/2011, involving asset liquidation."
Mike Morales — California, 2:10-bk-60699-PC


ᐅ Sunshine Celeste Moreno, California

Address: 4306 Miller St La Verne, CA 91750-2731

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12859-BB: "The bankruptcy record of Sunshine Celeste Moreno from La Verne, CA, shows a Chapter 7 case filed in February 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-08."
Sunshine Celeste Moreno — California, 2:15-bk-12859-BB


ᐅ Ed Moreno, California

Address: 2009 Evergreen St La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40129-BR: "The bankruptcy filing by Ed Moreno, undertaken in 10/30/2009 in La Verne, CA under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Ed Moreno — California, 2:09-bk-40129-BR


ᐅ Kenneth D Morris, California

Address: 2238 5th St La Verne, CA 91750-4515

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24521-RN: "In La Verne, CA, Kenneth D Morris filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-04."
Kenneth D Morris — California, 2:15-bk-24521-RN


ᐅ Elizabeth S J Morris, California

Address: 2238 5th St La Verne, CA 91750-4515

Bankruptcy Case 2:15-bk-24521-RN Summary: "The bankruptcy filing by Elizabeth S J Morris, undertaken in 2015-09-21 in La Verne, CA under Chapter 7, concluded with discharge in January 4, 2016 after liquidating assets."
Elizabeth S J Morris — California, 2:15-bk-24521-RN


ᐅ Boylls Michelle Morrison, California

Address: 1341 Cork Cir La Verne, CA 91750-1509

Brief Overview of Bankruptcy Case 2:15-bk-21652-BR: "Boylls Michelle Morrison's bankruptcy, initiated in 07.24.2015 and concluded by 2015-10-22 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boylls Michelle Morrison — California, 2:15-bk-21652-BR


ᐅ Timothy Morrison, California

Address: 2252 3rd St La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:09-bk-42449-SB: "The bankruptcy record of Timothy Morrison from La Verne, CA, shows a Chapter 7 case filed in 2009-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Timothy Morrison — California, 2:09-bk-42449-SB


ᐅ Sharon R Muller, California

Address: 4095 Fruit St Spc 828 La Verne, CA 91750-2913

Bankruptcy Case 2:16-bk-18713-SK Summary: "The bankruptcy record of Sharon R Muller from La Verne, CA, shows a Chapter 7 case filed in 06.30.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2016."
Sharon R Muller — California, 2:16-bk-18713-SK


ᐅ James A Muller, California

Address: 4095 Fruit St Spc 828 La Verne, CA 91750-2913

Concise Description of Bankruptcy Case 2:16-bk-18713-SK7: "James A Muller's Chapter 7 bankruptcy, filed in La Verne, CA in June 30, 2016, led to asset liquidation, with the case closing in 2016-09-28."
James A Muller — California, 2:16-bk-18713-SK


ᐅ Amanda Myers, California

Address: 2360 2nd St La Verne, CA 91750

Bankruptcy Case 8:13-bk-18125-TA Summary: "The case of Amanda Myers in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Myers — California, 8:13-bk-18125-TA


ᐅ Krisztov Sophia Rosa Nagy, California

Address: 3800 Bradford St Spc 170 La Verne, CA 91750

Bankruptcy Case 2:11-bk-19630-EC Summary: "The case of Krisztov Sophia Rosa Nagy in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krisztov Sophia Rosa Nagy — California, 2:11-bk-19630-EC


ᐅ Hector George Natali, California

Address: 4095 Fruit St Spc 206 La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:13-bk-22814-BR: "The bankruptcy filing by Hector George Natali, undertaken in 2013-05-16 in La Verne, CA under Chapter 7, concluded with discharge in 2013-08-26 after liquidating assets."
Hector George Natali — California, 2:13-bk-22814-BR


ᐅ Jeffrey Lee Newcomb, California

Address: 2540 Hayes Dr La Verne, CA 91750-3706

Brief Overview of Bankruptcy Case 2:15-bk-26404-VZ: "La Verne, CA resident Jeffrey Lee Newcomb's Oct 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Jeffrey Lee Newcomb — California, 2:15-bk-26404-VZ


ᐅ Ilene Denise Nicely, California

Address: 4742 Live Oak Canyon Rd La Verne, CA 91750

Bankruptcy Case 2:13-bk-38426-BB Overview: "In a Chapter 7 bankruptcy case, Ilene Denise Nicely from La Verne, CA, saw her proceedings start in Nov 29, 2013 and complete by March 2014, involving asset liquidation."
Ilene Denise Nicely — California, 2:13-bk-38426-BB


ᐅ George Lawrence Nicholas, California

Address: 6880 Country Club Dr La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:13-bk-29758-TD: "George Lawrence Nicholas's Chapter 7 bankruptcy, filed in La Verne, CA in 08.05.2013, led to asset liquidation, with the case closing in 11.18.2013."
George Lawrence Nicholas — California, 2:13-bk-29758-TD


ᐅ Jason Nichols, California

Address: PO Box 7904 La Verne, CA 91750

Brief Overview of Bankruptcy Case 6:12-bk-33416-WJ: "Jason Nichols's bankruptcy, initiated in 2012-10-16 and concluded by 2013-01-26 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Nichols — California, 6:12-bk-33416-WJ


ᐅ Nancy Ann Nign, California

Address: 4095 Fruit St Spc 157 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:12-bk-12466-BB7: "In a Chapter 7 bankruptcy case, Nancy Ann Nign from La Verne, CA, saw her proceedings start in 2012-01-24 and complete by May 28, 2012, involving asset liquidation."
Nancy Ann Nign — California, 2:12-bk-12466-BB


ᐅ Todd Niles, California

Address: 4144 Pacific Cir La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-24416-RK: "In a Chapter 7 bankruptcy case, Todd Niles from La Verne, CA, saw his proceedings start in Dec 28, 2009 and complete by Apr 9, 2010, involving asset liquidation."
Todd Niles — California, 8:09-bk-24416-RK


ᐅ Hector Nilo, California

Address: 846 Majella Ave La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-22214-ER: "La Verne, CA resident Hector Nilo's 03.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.11.2010."
Hector Nilo — California, 2:10-bk-22214-ER


ᐅ Rosario L Nilo, California

Address: 846 Majella Ave La Verne, CA 91750

Brief Overview of Bankruptcy Case 6:11-bk-14637-MJ: "Rosario L Nilo's bankruptcy, initiated in Feb 12, 2011 and concluded by Jun 17, 2011 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosario L Nilo — California, 6:11-bk-14637-MJ


ᐅ Georgina Nunez, California

Address: 3459 Benton Ave La Verne, CA 91750-3406

Concise Description of Bankruptcy Case 2:14-bk-31211-BR7: "La Verne, CA resident Georgina Nunez's 11/12/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-10."
Georgina Nunez — California, 2:14-bk-31211-BR


ᐅ Daniella Chanel Oaxaca, California

Address: 3963 Topaz Ln La Verne, CA 91750

Concise Description of Bankruptcy Case 2:12-bk-43510-BR7: "In a Chapter 7 bankruptcy case, Daniella Chanel Oaxaca from La Verne, CA, saw her proceedings start in 10/03/2012 and complete by January 13, 2013, involving asset liquidation."
Daniella Chanel Oaxaca — California, 2:12-bk-43510-BR


ᐅ Robert Oberholtzer, California

Address: 2952 Knollwood Ave La Verne, CA 91750-3631

Bankruptcy Case 2:16-bk-15154-ER Summary: "Robert Oberholtzer's bankruptcy, initiated in April 2016 and concluded by July 20, 2016 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Oberholtzer — California, 2:16-bk-15154-ER


ᐅ Todd B Oconnell, California

Address: PO Box 7652 La Verne, CA 91750-7652

Concise Description of Bankruptcy Case 2:15-bk-13883-BR7: "The bankruptcy record of Todd B Oconnell from La Verne, CA, shows a Chapter 7 case filed in 2015-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 22, 2015."
Todd B Oconnell — California, 2:15-bk-13883-BR


ᐅ Joann Odell, California

Address: 3530 Damien Ave Spc 252 La Verne, CA 91750

Bankruptcy Case 2:12-bk-35141-RK Summary: "In a Chapter 7 bankruptcy case, Joann Odell from La Verne, CA, saw her proceedings start in Jul 21, 2012 and complete by 10/22/2012, involving asset liquidation."
Joann Odell — California, 2:12-bk-35141-RK


ᐅ Jesus Ojeda, California

Address: 2301 Pattiglen Ave La Verne, CA 91750-5152

Bankruptcy Case 2:14-bk-32225-RN Overview: "In a Chapter 7 bankruptcy case, Jesus Ojeda from La Verne, CA, saw their proceedings start in 2014-11-28 and complete by 02/26/2015, involving asset liquidation."
Jesus Ojeda — California, 2:14-bk-32225-RN


ᐅ Martin F Olivares, California

Address: 2210 Madison Ave La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34014-RN: "In a Chapter 7 bankruptcy case, Martin F Olivares from La Verne, CA, saw their proceedings start in June 2, 2011 and complete by 2011-10-05, involving asset liquidation."
Martin F Olivares — California, 2:11-bk-34014-RN


ᐅ Jason Oneal, California

Address: 2310 Park Ave La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56159-PC: "Jason Oneal's bankruptcy, initiated in 10/27/2010 and concluded by 2011-03-01 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Oneal — California, 2:10-bk-56159-PC


ᐅ Laura Oostema, California

Address: 3620 Moreno Ave Spc 176 La Verne, CA 91750

Bankruptcy Case 2:10-bk-26131-TD Overview: "The bankruptcy record of Laura Oostema from La Verne, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2010."
Laura Oostema — California, 2:10-bk-26131-TD


ᐅ Gerald Oracoy, California

Address: 837 Bonita Ave La Verne, CA 91750-5150

Bankruptcy Case 2:14-bk-13532-BB Overview: "In a Chapter 7 bankruptcy case, Gerald Oracoy from La Verne, CA, saw their proceedings start in Feb 26, 2014 and complete by 06/23/2014, involving asset liquidation."
Gerald Oracoy — California, 2:14-bk-13532-BB


ᐅ Jesse Orosco, California

Address: 1706 1st St La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:13-bk-24965-RK: "The bankruptcy filing by Jesse Orosco, undertaken in June 2013 in La Verne, CA under Chapter 7, concluded with discharge in September 9, 2013 after liquidating assets."
Jesse Orosco — California, 2:13-bk-24965-RK


ᐅ Santiago Orozco, California

Address: 2530 Price Dr La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-38903-TD: "The bankruptcy filing by Santiago Orozco, undertaken in 07/14/2010 in La Verne, CA under Chapter 7, concluded with discharge in Nov 16, 2010 after liquidating assets."
Santiago Orozco — California, 2:10-bk-38903-TD


ᐅ Sylvia Osborn, California

Address: 4095 Fruit St Spc 771 La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31379-RN: "The bankruptcy filing by Sylvia Osborn, undertaken in May 27, 2010 in La Verne, CA under Chapter 7, concluded with discharge in 09/06/2010 after liquidating assets."
Sylvia Osborn — California, 2:10-bk-31379-RN


ᐅ Marcelo Mario Otero, California

Address: 2755 Arrow Hwy Spc 64 La Verne, CA 91750

Bankruptcy Case 2:11-bk-22976-TD Overview: "The case of Marcelo Mario Otero in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcelo Mario Otero — California, 2:11-bk-22976-TD


ᐅ Christopher M Otto, California

Address: 2277 7th St La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21666-PC: "The bankruptcy record of Christopher M Otto from La Verne, CA, shows a Chapter 7 case filed in 05/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Christopher M Otto — California, 2:13-bk-21666-PC


ᐅ Jeffrey Scott Owen, California

Address: 6967 Oriole Ave La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:13-bk-14004-RN: "Jeffrey Scott Owen's bankruptcy, initiated in 2013-02-15 and concluded by 2013-05-28 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Scott Owen — California, 2:13-bk-14004-RN


ᐅ Joann M Oxenham, California

Address: 1320 Deventer Dr La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-41595-EC7: "La Verne, CA resident Joann M Oxenham's 07.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-27."
Joann M Oxenham — California, 2:11-bk-41595-EC


ᐅ Christopher Padilla, California

Address: PO Box 7835 La Verne, CA 91750

Bankruptcy Case 2:10-bk-28776-VZ Summary: "In La Verne, CA, Christopher Padilla filed for Chapter 7 bankruptcy in May 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Christopher Padilla — California, 2:10-bk-28776-VZ


ᐅ Ronald Anthony Padilla, California

Address: PO Box 8584 La Verne, CA 91750

Bankruptcy Case 2:13-bk-20994-RK Overview: "La Verne, CA resident Ronald Anthony Padilla's Apr 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2013."
Ronald Anthony Padilla — California, 2:13-bk-20994-RK


ᐅ Isabel C Padilla, California

Address: 4095 Fruit St Spc 701 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-35920-RN7: "The case of Isabel C Padilla in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isabel C Padilla — California, 2:11-bk-35920-RN


ᐅ Tammy E Padilla, California

Address: PO Box 8564 La Verne, CA 91750

Bankruptcy Case 2:13-bk-36580-BR Summary: "In a Chapter 7 bankruptcy case, Tammy E Padilla from La Verne, CA, saw her proceedings start in 11.01.2013 and complete by 2014-02-11, involving asset liquidation."
Tammy E Padilla — California, 2:13-bk-36580-BR


ᐅ Gerardo Pagani, California

Address: 160 Summit Rd La Verne, CA 91750

Bankruptcy Case 2:12-bk-48776-RN Summary: "La Verne, CA resident Gerardo Pagani's Nov 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 3, 2013."
Gerardo Pagani — California, 2:12-bk-48776-RN


ᐅ Carlos O Palillo, California

Address: 4844 Hale Ave La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-23230-BB7: "Carlos O Palillo's Chapter 7 bankruptcy, filed in La Verne, CA in March 2011, led to asset liquidation, with the case closing in July 31, 2011."
Carlos O Palillo — California, 2:11-bk-23230-BB


ᐅ John Palomino, California

Address: 1797 Genesee Dr La Verne, CA 91750

Bankruptcy Case 2:10-bk-33519-BB Overview: "In a Chapter 7 bankruptcy case, John Palomino from La Verne, CA, saw their proceedings start in 2010-06-09 and complete by 2010-10-12, involving asset liquidation."
John Palomino — California, 2:10-bk-33519-BB


ᐅ Kevin John Palomino, California

Address: 1568 1st St La Verne, CA 91750-5301

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23603-BB: "In a Chapter 7 bankruptcy case, Kevin John Palomino from La Verne, CA, saw their proceedings start in 08/31/2015 and complete by 12/14/2015, involving asset liquidation."
Kevin John Palomino — California, 2:15-bk-23603-BB


ᐅ Mario Paniagua, California

Address: 2717 Arrow Hwy Spc 48 La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-23769-BR: "La Verne, CA resident Mario Paniagua's April 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Mario Paniagua — California, 2:10-bk-23769-BR


ᐅ Jack Parker, California

Address: 3945 Bradford St Spc 28 La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43522-ER: "La Verne, CA resident Jack Parker's Nov 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.12.2010."
Jack Parker — California, 2:09-bk-43522-ER


ᐅ Loretta Parra, California

Address: 2053 Evergreen St La Verne, CA 91750-3554

Concise Description of Bankruptcy Case 2:15-bk-22042-ER7: "The case of Loretta Parra in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loretta Parra — California, 2:15-bk-22042-ER


ᐅ Ernest B Parra, California

Address: 2053 Evergreen St La Verne, CA 91750-3554

Brief Overview of Bankruptcy Case 2:15-bk-22042-ER: "Ernest B Parra's Chapter 7 bankruptcy, filed in La Verne, CA in 07.31.2015, led to asset liquidation, with the case closing in 10.29.2015."
Ernest B Parra — California, 2:15-bk-22042-ER


ᐅ Heinz Ferdinand Pasche, California

Address: 4095 Fruit St Spc 851 La Verne, CA 91750

Bankruptcy Case 2:12-bk-28439-PC Summary: "In a Chapter 7 bankruptcy case, Heinz Ferdinand Pasche from La Verne, CA, saw his proceedings start in May 25, 2012 and complete by 09/27/2012, involving asset liquidation."
Heinz Ferdinand Pasche — California, 2:12-bk-28439-PC


ᐅ Tracy Eugene Patterson, California

Address: 2755 Arrow Hwy Spc 95 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:12-bk-24626-RN7: "The case of Tracy Eugene Patterson in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Eugene Patterson — California, 2:12-bk-24626-RN


ᐅ Estuardo Jose Paz, California

Address: 2024 6th St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-31754-EC7: "Estuardo Jose Paz's bankruptcy, initiated in 2011-05-19 and concluded by 08/31/2011 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Estuardo Jose Paz — California, 2:11-bk-31754-EC


ᐅ Stephen Peace, California

Address: 1502 Foothill Blvd # 103-206 La Verne, CA 91750

Bankruptcy Case 2:11-bk-17114-RN Overview: "The case of Stephen Peace in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Peace — California, 2:11-bk-17114-RN


ᐅ Mark Pearson, California

Address: 1330 Hickory Dr La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-31776-EC: "The bankruptcy filing by Mark Pearson, undertaken in May 19, 2011 in La Verne, CA under Chapter 7, concluded with discharge in August 31, 2011 after liquidating assets."
Mark Pearson — California, 2:11-bk-31776-EC


ᐅ Richard Pena, California

Address: 3530 Damien Ave Spc 147 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-22450-ER7: "In La Verne, CA, Richard Pena filed for Chapter 7 bankruptcy in 03.31.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Richard Pena — California, 2:10-bk-22450-ER


ᐅ Ryan C Penrod, California

Address: 2836 Roosevelt St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:13-bk-13720-RK7: "In a Chapter 7 bankruptcy case, Ryan C Penrod from La Verne, CA, saw their proceedings start in Feb 13, 2013 and complete by 2013-05-26, involving asset liquidation."
Ryan C Penrod — California, 2:13-bk-13720-RK


ᐅ Bonnie M Perez, California

Address: 2321 1st St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-21633-BB7: "The bankruptcy record of Bonnie M Perez from La Verne, CA, shows a Chapter 7 case filed in 2011-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in July 21, 2011."
Bonnie M Perez — California, 2:11-bk-21633-BB


ᐅ Lucille A Perez, California

Address: 1581 2nd St La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-12353-BB: "Lucille A Perez's bankruptcy, initiated in Jan 19, 2011 and concluded by 2011-05-24 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucille A Perez — California, 2:11-bk-12353-BB


ᐅ Vecani Ramirez Perez, California

Address: 2558 Price Dr La Verne, CA 91750

Concise Description of Bankruptcy Case 2:13-bk-16659-BB7: "La Verne, CA resident Vecani Ramirez Perez's 2013-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.24.2013."
Vecani Ramirez Perez — California, 2:13-bk-16659-BB


ᐅ Irela D Perez, California

Address: 1832 C St La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14349-PC: "Irela D Perez's Chapter 7 bankruptcy, filed in La Verne, CA in 02/01/2011, led to asset liquidation, with the case closing in June 6, 2011."
Irela D Perez — California, 2:11-bk-14349-PC


ᐅ Kathy Perez, California

Address: 931 Majella Ave La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52720-ER: "The case of Kathy Perez in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathy Perez — California, 2:10-bk-52720-ER


ᐅ Teresa Perez, California

Address: 2909 Arrow Hwy Trlr 89 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-23831-EC7: "The bankruptcy filing by Teresa Perez, undertaken in March 2011 in La Verne, CA under Chapter 7, concluded with discharge in 08.03.2011 after liquidating assets."
Teresa Perez — California, 2:11-bk-23831-EC


ᐅ Vincent Leo Perla, California

Address: 2500 Damien Ave Apt 401 La Verne, CA 91750-4715

Concise Description of Bankruptcy Case 2:14-bk-11323-BB7: "The case of Vincent Leo Perla in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Leo Perla — California, 2:14-bk-11323-BB


ᐅ Lynne E Perry, California

Address: 6873 Country Club Dr La Verne, CA 91750-1348

Concise Description of Bankruptcy Case 2:15-bk-26786-SK7: "The case of Lynne E Perry in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynne E Perry — California, 2:15-bk-26786-SK


ᐅ Eric D Peterson, California

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

Concise Description of Bankruptcy Case 2:15-bk-19379-WB7: "The bankruptcy filing by Eric D Peterson, undertaken in June 11, 2015 in La Verne, CA under Chapter 7, concluded with discharge in 09/09/2015 after liquidating assets."
Eric D Peterson — California, 2:15-bk-19379-WB


ᐅ Kurien Philip, California

Address: 1979 Craig Way La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:13-bk-25005-BB: "La Verne, CA resident Kurien Philip's 06/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-09."
Kurien Philip — California, 2:13-bk-25005-BB


ᐅ Bren Joyce Philippon, California

Address: 2337 Foothill Blvd Apt 164 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-24622-RN7: "La Verne, CA resident Bren Joyce Philippon's 2011-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-08."
Bren Joyce Philippon — California, 2:11-bk-24622-RN


ᐅ Addison Pick, California

Address: 2717 Arrow Hwy Spc 93 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:09-bk-39524-TD7: "Addison Pick's bankruptcy, initiated in 2009-10-27 and concluded by February 6, 2010 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Addison Pick — California, 2:09-bk-39524-TD


ᐅ Addison Devon Pick, California

Address: 2717 Arrow Hwy Spc 93 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-12579-TD7: "The bankruptcy record of Addison Devon Pick from La Verne, CA, shows a Chapter 7 case filed in January 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-25."
Addison Devon Pick — California, 2:11-bk-12579-TD


ᐅ Neil Pilos, California

Address: 2309 5th St La Verne, CA 91750

Bankruptcy Case 2:13-bk-34334-RN Summary: "Neil Pilos's Chapter 7 bankruptcy, filed in La Verne, CA in 2013-10-03, led to asset liquidation, with the case closing in 01.13.2014."
Neil Pilos — California, 2:13-bk-34334-RN


ᐅ Art Pina, California

Address: 1925 7th St La Verne, CA 91750-4410

Brief Overview of Bankruptcy Case 2:15-bk-29415-RK: "Art Pina's Chapter 7 bankruptcy, filed in La Verne, CA in 12/29/2015, led to asset liquidation, with the case closing in March 28, 2016."
Art Pina — California, 2:15-bk-29415-RK


ᐅ Efigenio Pinedo, California

Address: 6010 Via Naranjo La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-10507-ER: "La Verne, CA resident Efigenio Pinedo's January 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-19."
Efigenio Pinedo — California, 2:13-bk-10507-ER


ᐅ Kathleen Anne Potter, California

Address: 2600 Foothill Blvd Apt 317 La Verne, CA 91750-3723

Concise Description of Bankruptcy Case 2:16-bk-12546-RK7: "The case of Kathleen Anne Potter in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Anne Potter — California, 2:16-bk-12546-RK


ᐅ Gary Edward Potter, California

Address: 2600 Foothill Blvd Apt 317 La Verne, CA 91750-3723

Bankruptcy Case 2:16-bk-12546-RK Overview: "La Verne, CA resident Gary Edward Potter's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Gary Edward Potter — California, 2:16-bk-12546-RK


ᐅ Kevin Paul Praeger, California

Address: 1044 Sentinel Dr La Verne, CA 91750-3252

Bankruptcy Case 2:14-bk-23823-VZ Summary: "Kevin Paul Praeger's Chapter 7 bankruptcy, filed in La Verne, CA in 2014-07-21, led to asset liquidation, with the case closing in 2014-11-10."
Kevin Paul Praeger — California, 2:14-bk-23823-VZ


ᐅ Gary Prather, California

Address: 3460 Damien Ave La Verne, CA 91750-3203

Brief Overview of Bankruptcy Case 2:15-bk-25288-DS: "Gary Prather's Chapter 7 bankruptcy, filed in La Verne, CA in 10/05/2015, led to asset liquidation, with the case closing in 01/03/2016."
Gary Prather — California, 2:15-bk-25288-DS


ᐅ Ruth Prather, California

Address: 2250 Morningside Cir La Verne, CA 91750

Bankruptcy Case 2:12-bk-11698-BB Summary: "In La Verne, CA, Ruth Prather filed for Chapter 7 bankruptcy in Jan 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-21."
Ruth Prather — California, 2:12-bk-11698-BB


ᐅ Duane Stephen Pravica, California

Address: 2989 Gambrel Gate La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-37998-BR7: "The bankruptcy filing by Duane Stephen Pravica, undertaken in 06/29/2011 in La Verne, CA under Chapter 7, concluded with discharge in 11.01.2011 after liquidating assets."
Duane Stephen Pravica — California, 2:11-bk-37998-BR


ᐅ Michael George Price, California

Address: PO Box 501 La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-37295-PC: "Michael George Price's Chapter 7 bankruptcy, filed in La Verne, CA in 2011-06-24, led to asset liquidation, with the case closing in 10/27/2011."
Michael George Price — California, 2:11-bk-37295-PC


ᐅ Cleonice B Prochmann, California

Address: 3625 Williams Ave Apt 219 La Verne, CA 91750-3161

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17782-ER: "The case of Cleonice B Prochmann in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cleonice B Prochmann — California, 2:16-bk-17782-ER


ᐅ Winnetou P Prochmann, California

Address: 3625 Williams Ave Apt 219 La Verne, CA 91750-3161

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17782-ER: "The case of Winnetou P Prochmann in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Winnetou P Prochmann — California, 2:16-bk-17782-ER


ᐅ Cesar Pulanco, California

Address: 6168 Fairfield Dr La Verne, CA 91750

Bankruptcy Case 2:10-bk-57743-RN Summary: "The bankruptcy record of Cesar Pulanco from La Verne, CA, shows a Chapter 7 case filed in 2010-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 03.10.2011."
Cesar Pulanco — California, 2:10-bk-57743-RN


ᐅ Aaron Maurice Quintana, California

Address: 4693 Romola Ave La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52268-RN: "In a Chapter 7 bankruptcy case, Aaron Maurice Quintana from La Verne, CA, saw his proceedings start in 2012-12-31 and complete by 2013-04-12, involving asset liquidation."
Aaron Maurice Quintana — California, 2:12-bk-52268-RN


ᐅ Rose Quinto, California

Address: 2140 E St La Verne, CA 91750

Bankruptcy Case 2:10-bk-40947-RN Overview: "Rose Quinto's bankruptcy, initiated in 07.27.2010 and concluded by Nov 29, 2010 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose Quinto — California, 2:10-bk-40947-RN


ᐅ David Ramirez, California

Address: 4237 Stone Cir La Verne, CA 91750

Bankruptcy Case 2:11-bk-62517-RK Overview: "In a Chapter 7 bankruptcy case, David Ramirez from La Verne, CA, saw his proceedings start in Dec 29, 2011 and complete by 05.02.2012, involving asset liquidation."
David Ramirez — California, 2:11-bk-62517-RK


ᐅ Sergio Ramirez, California

Address: 1860 Olivewood St La Verne, CA 91750

Bankruptcy Case 2:13-bk-22181-RN Summary: "Sergio Ramirez's bankruptcy, initiated in 2013-05-09 and concluded by Aug 12, 2013 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Ramirez — California, 2:13-bk-22181-RN


ᐅ John Ramirez, California

Address: 509 Ramona Ave La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25220-BR: "John Ramirez's Chapter 7 bankruptcy, filed in La Verne, CA in 2010-04-20, led to asset liquidation, with the case closing in 07.31.2010."
John Ramirez — California, 2:10-bk-25220-BR


ᐅ Lorie G Ramos, California

Address: 1855 Miramonte Dr La Verne, CA 91750-5638

Bankruptcy Case 2:15-bk-26532-BR Overview: "The bankruptcy filing by Lorie G Ramos, undertaken in 10/28/2015 in La Verne, CA under Chapter 7, concluded with discharge in 2016-01-26 after liquidating assets."
Lorie G Ramos — California, 2:15-bk-26532-BR


ᐅ Jaskanwarbirsin Randhawa, California

Address: 2236 Pattiglen Ave La Verne, CA 91750

Concise Description of Bankruptcy Case 2:13-bk-31098-ER7: "The bankruptcy record of Jaskanwarbirsin Randhawa from La Verne, CA, shows a Chapter 7 case filed in 08/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-25."
Jaskanwarbirsin Randhawa — California, 2:13-bk-31098-ER


ᐅ Tod Rankin, California

Address: 4768 Valle Verde Ct La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-16012-BR: "The case of Tod Rankin in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tod Rankin — California, 2:10-bk-16012-BR