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 Barbara Lynn Reed, California

Address: 4095 Fruit St Spc 226 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:12-bk-33376-BB7: "Barbara Lynn Reed's Chapter 7 bankruptcy, filed in La Verne, CA in July 6, 2012, led to asset liquidation, with the case closing in 11.08.2012."
Barbara Lynn Reed — California, 2:12-bk-33376-BB


ᐅ Patricia Ann Regalado, California

Address: 749 Fordland Ave La Verne, CA 91750

Bankruptcy Case 2:11-bk-29400-EC Summary: "The case of Patricia Ann Regalado in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Ann Regalado — California, 2:11-bk-29400-EC


ᐅ Newcomb Regina, California

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

Bankruptcy Case 2:15-bk-26404-VZ Summary: "The case of Newcomb Regina in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Newcomb Regina — California, 2:15-bk-26404-VZ


ᐅ Curtis John Reimer, California

Address: 5080 Oak Bend Dr La Verne, CA 91750

Bankruptcy Case 2:11-bk-26304-ER Overview: "Curtis John Reimer's Chapter 7 bankruptcy, filed in La Verne, CA in Apr 15, 2011, led to asset liquidation, with the case closing in Aug 18, 2011."
Curtis John Reimer — California, 2:11-bk-26304-ER


ᐅ Jacqueline P Cordero Renteria, California

Address: 4227 Oak Leaf Ln La Verne, CA 91750-3069

Bankruptcy Case 2:15-bk-23761-ER Summary: "Jacqueline P Cordero Renteria's Chapter 7 bankruptcy, filed in La Verne, CA in September 2, 2015, led to asset liquidation, with the case closing in 2015-12-14."
Jacqueline P Cordero Renteria — California, 2:15-bk-23761-ER


ᐅ James Jr Michael Renteria, California

Address: 4227 Oak Leaf Ln La Verne, CA 91750-3069

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23761-ER: "In La Verne, CA, James Jr Michael Renteria filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2015."
James Jr Michael Renteria — California, 2:15-bk-23761-ER


ᐅ Dagoberto L Reyes, California

Address: 3036 Winfield Ave La Verne, CA 91750-3696

Concise Description of Bankruptcy Case 2:16-bk-13151-WB7: "Dagoberto L Reyes's bankruptcy, initiated in 2016-03-12 and concluded by 06.10.2016 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dagoberto L Reyes — California, 2:16-bk-13151-WB


ᐅ Marlet Reyes, California

Address: 2551 College Ln La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:13-bk-31966-RN: "In La Verne, CA, Marlet Reyes filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 9, 2013."
Marlet Reyes — California, 2:13-bk-31966-RN


ᐅ Edward Berk Rhoades, California

Address: 2521 2nd St La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:13-bk-26702-ER: "La Verne, CA resident Edward Berk Rhoades's 2013-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-07."
Edward Berk Rhoades — California, 2:13-bk-26702-ER


ᐅ James Michael Rhoades, California

Address: 2521 2nd St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:13-bk-26704-TD7: "The bankruptcy filing by James Michael Rhoades, undertaken in 2013-06-27 in La Verne, CA under Chapter 7, concluded with discharge in 2013-10-07 after liquidating assets."
James Michael Rhoades — California, 2:13-bk-26704-TD


ᐅ Merilee Anice Rhoden, California

Address: 5762 Parkcrest Dr La Verne, CA 91750-1710

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12118-ER: "The case of Merilee Anice Rhoden in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Merilee Anice Rhoden — California, 2:14-bk-12118-ER


ᐅ Oliver Riahi, California

Address: 6611 Quail Ct La Verne, CA 91750

Bankruptcy Case 2:10-bk-64798-TD Overview: "The bankruptcy filing by Oliver Riahi, undertaken in 12.23.2010 in La Verne, CA under Chapter 7, concluded with discharge in 2011-04-27 after liquidating assets."
Oliver Riahi — California, 2:10-bk-64798-TD


ᐅ Jason David Richards, California

Address: 2049 Evergreen St La Verne, CA 91750

Bankruptcy Case 2:12-bk-36043-ER Overview: "The case of Jason David Richards in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason David Richards — California, 2:12-bk-36043-ER


ᐅ Vicente Rico, California

Address: 6460 Country Club Dr La Verne, CA 91750-1410

Bankruptcy Case 2:07-bk-15955-WB Overview: "Chapter 13 bankruptcy for Vicente Rico in La Verne, CA began in 07.16.2007, focusing on debt restructuring, concluding with plan fulfillment in 2013-08-01."
Vicente Rico — California, 2:07-bk-15955-WB


ᐅ Carlos Roberto Rivas, California

Address: 2400 San Dimas Canyon Rd Apt 134 La Verne, CA 91750-4764

Bankruptcy Case 2:14-bk-26111-DS Summary: "La Verne, CA resident Carlos Roberto Rivas's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2014."
Carlos Roberto Rivas — California, 2:14-bk-26111-DS


ᐅ Jose Manuel Rivera, California

Address: 1407 Foothill Blvd La Verne, CA 91750-3451

Brief Overview of Bankruptcy Case 2:16-bk-14641-ER: "The bankruptcy filing by Jose Manuel Rivera, undertaken in April 11, 2016 in La Verne, CA under Chapter 7, concluded with discharge in Jul 10, 2016 after liquidating assets."
Jose Manuel Rivera — California, 2:16-bk-14641-ER


ᐅ Marianne Alice Rivera, California

Address: 1407 Foothill Blvd La Verne, CA 91750-3451

Concise Description of Bankruptcy Case 2:16-bk-14641-ER7: "The bankruptcy filing by Marianne Alice Rivera, undertaken in April 11, 2016 in La Verne, CA under Chapter 7, concluded with discharge in 07/10/2016 after liquidating assets."
Marianne Alice Rivera — California, 2:16-bk-14641-ER


ᐅ Jeffrey Alan Roberts, California

Address: 4700 Hale Ave La Verne, CA 91750

Bankruptcy Case 2:13-bk-35806-RK Summary: "The bankruptcy filing by Jeffrey Alan Roberts, undertaken in 10.23.2013 in La Verne, CA under Chapter 7, concluded with discharge in 02.02.2014 after liquidating assets."
Jeffrey Alan Roberts — California, 2:13-bk-35806-RK


ᐅ Russell Robinson, California

Address: 208 Wagon Horse Ave La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-63942-RN: "La Verne, CA resident Russell Robinson's 12/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-21."
Russell Robinson — California, 2:10-bk-63942-RN


ᐅ Randy Rodelo, California

Address: 2719 D St La Verne, CA 91750

Bankruptcy Case 2:13-bk-30102-NB Summary: "Randy Rodelo's bankruptcy, initiated in 2013-08-09 and concluded by November 2013 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Rodelo — California, 2:13-bk-30102-NB


ᐅ David Rodriguez, California

Address: 2043 7TH ST LA VERNE, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-19715-BR7: "The bankruptcy record of David Rodriguez from La Verne, CA, shows a Chapter 7 case filed in 2010-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
David Rodriguez — California, 2:10-bk-19715-BR


ᐅ Joseph Rodriguez, California

Address: PO Box 8055 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-41161-VZ7: "Joseph Rodriguez's bankruptcy, initiated in 07.28.2010 and concluded by 11/30/2010 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Rodriguez — California, 2:10-bk-41161-VZ


ᐅ Deborah Diane Rodriguez, California

Address: 2118 Park Ave La Verne, CA 91750-5325

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17036-MW: "The case of Deborah Diane Rodriguez in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Diane Rodriguez — California, 6:15-bk-17036-MW


ᐅ Jr Rodrigo Rodriguez, California

Address: 2406 Salamanca La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15434-RK: "Jr Rodrigo Rodriguez's Chapter 7 bankruptcy, filed in La Verne, CA in 2013-03-01, led to asset liquidation, with the case closing in 2013-06-03."
Jr Rodrigo Rodriguez — California, 2:13-bk-15434-RK


ᐅ Peter A Rodriguez, California

Address: 2332 Bonita Ave La Verne, CA 91750

Bankruptcy Case 2:13-bk-15849-BR Overview: "The bankruptcy record of Peter A Rodriguez from La Verne, CA, shows a Chapter 7 case filed in 2013-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-17."
Peter A Rodriguez — California, 2:13-bk-15849-BR


ᐅ Jr Jimmy Rodriguez, California

Address: 2264 2nd St La Verne, CA 91750

Bankruptcy Case 2:10-bk-51791-BB Overview: "La Verne, CA resident Jr Jimmy Rodriguez's 09/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2011."
Jr Jimmy Rodriguez — California, 2:10-bk-51791-BB


ᐅ David Ureno Rodriguez, California

Address: 2118 Park Ave La Verne, CA 91750-5325

Bankruptcy Case 6:15-bk-17036-MW Summary: "David Ureno Rodriguez's Chapter 7 bankruptcy, filed in La Verne, CA in July 14, 2015, led to asset liquidation, with the case closing in Oct 12, 2015."
David Ureno Rodriguez — California, 6:15-bk-17036-MW


ᐅ Kerry A Rohr, California

Address: 6002 Via Naranjo La Verne, CA 91750-1614

Brief Overview of Bankruptcy Case 14-17692: "The case of Kerry A Rohr in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kerry A Rohr — California, 14-17692


ᐅ Marcos E Rojas, California

Address: 1384 Dahlia Cir La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-26068-TD7: "La Verne, CA resident Marcos E Rojas's Apr 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2011."
Marcos E Rojas — California, 2:11-bk-26068-TD


ᐅ Eileen Romo, California

Address: 2421 Foothill Blvd Apt 27A La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:12-bk-46094-BR: "La Verne, CA resident Eileen Romo's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/28/2013."
Eileen Romo — California, 2:12-bk-46094-BR


ᐅ Oswaldo Rosales, California

Address: 2540 Hayes Dr La Verne, CA 91750

Bankruptcy Case 2:11-bk-33433-EC Overview: "The bankruptcy filing by Oswaldo Rosales, undertaken in 05.31.2011 in La Verne, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Oswaldo Rosales — California, 2:11-bk-33433-EC


ᐅ Jerry Ross, California

Address: 2818 I St La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-13394-BR: "In La Verne, CA, Jerry Ross filed for Chapter 7 bankruptcy in 01/26/2011. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2011."
Jerry Ross — California, 2:11-bk-13394-BR


ᐅ Arnoldo Rotela, California

Address: 2434 Pepper St La Verne, CA 91750-3691

Bankruptcy Case 2:14-bk-20971-NB Overview: "Arnoldo Rotela's bankruptcy, initiated in 2014-06-04 and concluded by Sep 15, 2014 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arnoldo Rotela — California, 2:14-bk-20971-NB


ᐅ Sharon Lee Rozenberg, California

Address: 3945 Bradford St Spc 25 La Verne, CA 91750-3107

Concise Description of Bankruptcy Case 2:15-bk-20138-VZ7: "Sharon Lee Rozenberg's bankruptcy, initiated in June 2015 and concluded by September 2015 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Lee Rozenberg — California, 2:15-bk-20138-VZ


ᐅ Joseph Ruiz, California

Address: 2014 Evergreen St La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35830-ER: "In La Verne, CA, Joseph Ruiz filed for Chapter 7 bankruptcy in 10.23.2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2014."
Joseph Ruiz — California, 2:13-bk-35830-ER


ᐅ Sharron Lee Ruiz, California

Address: 3945 Bradford St Spc 6 La Verne, CA 91750

Bankruptcy Case 2:13-bk-32727-ER Summary: "In a Chapter 7 bankruptcy case, Sharron Lee Ruiz from La Verne, CA, saw her proceedings start in 2013-09-11 and complete by December 2013, involving asset liquidation."
Sharron Lee Ruiz — California, 2:13-bk-32727-ER


ᐅ Betty Jean Rutter, California

Address: 2400 San Dimas Canyon Rd Apt 126 La Verne, CA 91750

Bankruptcy Case 2:11-bk-17785-BR Overview: "Betty Jean Rutter's Chapter 7 bankruptcy, filed in La Verne, CA in 2011-02-24, led to asset liquidation, with the case closing in 2011-06-29."
Betty Jean Rutter — California, 2:11-bk-17785-BR


ᐅ Albert Anthony Sagginario, California

Address: 4095 Fruit St Spc 835 La Verne, CA 91750

Bankruptcy Case 2:11-bk-35305-EC Overview: "Albert Anthony Sagginario's bankruptcy, initiated in June 2011 and concluded by 10/14/2011 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Anthony Sagginario — California, 2:11-bk-35305-EC


ᐅ Fernando I Saldias, California

Address: 2864 Butterfield Ave La Verne, CA 91750

Bankruptcy Case 2:11-bk-43790-PC Overview: "The case of Fernando I Saldias in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando I Saldias — California, 2:11-bk-43790-PC


ᐅ Eric Saldivar, California

Address: 4720 Catalina Ave La Verne, CA 91750

Concise Description of Bankruptcy Case 6:10-bk-39269-MJ7: "Eric Saldivar's bankruptcy, initiated in 2010-09-10 and concluded by January 13, 2011 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Saldivar — California, 6:10-bk-39269-MJ


ᐅ Alison England Sam, California

Address: 2150 Pattiglen Ave La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-40117-PC: "In a Chapter 7 bankruptcy case, Alison England Sam from La Verne, CA, saw her proceedings start in 07/14/2011 and complete by November 16, 2011, involving asset liquidation."
Alison England Sam — California, 2:11-bk-40117-PC


ᐅ Ben Samansaresak, California

Address: 1442 Calle Del Bravo La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62608-RK: "The case of Ben Samansaresak in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ben Samansaresak — California, 2:11-bk-62608-RK


ᐅ Carol Sanchez, California

Address: 6829 Starline St La Verne, CA 91750

Bankruptcy Case 2:10-bk-20180-SB Overview: "The bankruptcy record of Carol Sanchez from La Verne, CA, shows a Chapter 7 case filed in 03/18/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-28."
Carol Sanchez — California, 2:10-bk-20180-SB


ᐅ Rita Sanchez, California

Address: 2381 2nd St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-35248-BR7: "The bankruptcy filing by Rita Sanchez, undertaken in 06/22/2010 in La Verne, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Rita Sanchez — California, 2:10-bk-35248-BR


ᐅ Michael Sanchez, California

Address: 2421 Foothill Blvd Apt 4 La Verne, CA 91750

Bankruptcy Case 2:10-bk-62665-ER Summary: "In a Chapter 7 bankruptcy case, Michael Sanchez from La Verne, CA, saw their proceedings start in 12/09/2010 and complete by Apr 13, 2011, involving asset liquidation."
Michael Sanchez — California, 2:10-bk-62665-ER


ᐅ Kimberly Ann Laeng Sanchez, California

Address: 2637 Arrow Hwy La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-23684-RN: "The bankruptcy record of Kimberly Ann Laeng Sanchez from La Verne, CA, shows a Chapter 7 case filed in 2011-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2011."
Kimberly Ann Laeng Sanchez — California, 2:11-bk-23684-RN


ᐅ Pamela Kim Sanders, California

Address: 1975 Evergreen St La Verne, CA 91750-3537

Brief Overview of Bankruptcy Case 2:15-bk-26553-BR: "The bankruptcy record of Pamela Kim Sanders from La Verne, CA, shows a Chapter 7 case filed in 2015-10-28. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Pamela Kim Sanders — California, 2:15-bk-26553-BR


ᐅ Kimberly Sandmark, California

Address: 2634 5th St La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-63813-BB: "Kimberly Sandmark's Chapter 7 bankruptcy, filed in La Verne, CA in December 2010, led to asset liquidation, with the case closing in 2011-04-21."
Kimberly Sandmark — California, 2:10-bk-63813-BB


ᐅ Monica Santos, California

Address: 1020 Gladstone St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:09-bk-42654-ER7: "The bankruptcy record of Monica Santos from La Verne, CA, shows a Chapter 7 case filed in 2009-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03/02/2010."
Monica Santos — California, 2:09-bk-42654-ER


ᐅ Ana De Los Santos, California

Address: 840 Lake Ave La Verne, CA 91750

Bankruptcy Case 2:11-bk-61869-RK Summary: "In a Chapter 7 bankruptcy case, Ana De Los Santos from La Verne, CA, saw her proceedings start in 12.22.2011 and complete by Apr 25, 2012, involving asset liquidation."
Ana De Los Santos — California, 2:11-bk-61869-RK


ᐅ Jess Santos, California

Address: 1949 Canopy Ln La Verne, CA 91750-3514

Bankruptcy Case 6:15-bk-15176-MJ Overview: "Jess Santos's Chapter 7 bankruptcy, filed in La Verne, CA in 05.22.2015, led to asset liquidation, with the case closing in 08/20/2015."
Jess Santos — California, 6:15-bk-15176-MJ


ᐅ John Timothy Sargent, California

Address: 1329 Bonita Ave La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33393-PC: "In La Verne, CA, John Timothy Sargent filed for Chapter 7 bankruptcy in 09.20.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-31."
John Timothy Sargent — California, 2:13-bk-33393-PC


ᐅ Carol Sue Sauer, California

Address: 3800 Bradford St Spc 90 La Verne, CA 91750-3144

Brief Overview of Bankruptcy Case 2:14-bk-11978-BR: "In a Chapter 7 bankruptcy case, Carol Sue Sauer from La Verne, CA, saw her proceedings start in Jan 31, 2014 and complete by 2014-05-19, involving asset liquidation."
Carol Sue Sauer — California, 2:14-bk-11978-BR


ᐅ Patricia Ann Schick, California

Address: 2400 San Dimas Canyon Rd Apt 118 La Verne, CA 91750

Bankruptcy Case 2:13-bk-35624-WB Overview: "The bankruptcy filing by Patricia Ann Schick, undertaken in Oct 21, 2013 in La Verne, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Patricia Ann Schick — California, 2:13-bk-35624-WB


ᐅ Robert Schlarmann, California

Address: 845 Alessandro Ave La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56883-TD: "In La Verne, CA, Robert Schlarmann filed for Chapter 7 bankruptcy in 10.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 03.04.2011."
Robert Schlarmann — California, 2:10-bk-56883-TD


ᐅ David Alan Schmitt, California

Address: 3873 Chelsea Dr La Verne, CA 91750

Bankruptcy Case 2:11-bk-41606-EC Overview: "The bankruptcy record of David Alan Schmitt from La Verne, CA, shows a Chapter 7 case filed in 2011-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2011."
David Alan Schmitt — California, 2:11-bk-41606-EC


ᐅ Deborah Schmitt, California

Address: 1776 Bell St La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-57552-PC: "La Verne, CA resident Deborah Schmitt's Nov 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-09."
Deborah Schmitt — California, 2:10-bk-57552-PC


ᐅ Gloria Elena Schrock, California

Address: 1946 Evergreen St La Verne, CA 91750-3531

Brief Overview of Bankruptcy Case 2:14-bk-26106-ER: "In a Chapter 7 bankruptcy case, Gloria Elena Schrock from La Verne, CA, saw her proceedings start in 2014-08-21 and complete by 2014-12-01, involving asset liquidation."
Gloria Elena Schrock — California, 2:14-bk-26106-ER


ᐅ Sven Sedleniek, California

Address: 4095 Fruit St Spc 420 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:09-bk-43637-VZ7: "The bankruptcy record of Sven Sedleniek from La Verne, CA, shows a Chapter 7 case filed in 2009-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.12.2010."
Sven Sedleniek — California, 2:09-bk-43637-VZ


ᐅ Karen Ann Sellers, California

Address: 2426 Bonita Ave La Verne, CA 91750

Bankruptcy Case 2:12-bk-12736-PC Overview: "In a Chapter 7 bankruptcy case, Karen Ann Sellers from La Verne, CA, saw her proceedings start in January 25, 2012 and complete by 2012-05-29, involving asset liquidation."
Karen Ann Sellers — California, 2:12-bk-12736-PC


ᐅ Michael Seyedabadi, California

Address: 2171 3rd St La Verne, CA 91750

Bankruptcy Case 2:10-bk-29424-VK Summary: "Michael Seyedabadi's Chapter 7 bankruptcy, filed in La Verne, CA in 2010-05-14, led to asset liquidation, with the case closing in Aug 24, 2010."
Michael Seyedabadi — California, 2:10-bk-29424-VK


ᐅ Mehran Shafai, California

Address: 1407 Foothill Blvd # 97 La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-47515-PC: "The bankruptcy filing by Mehran Shafai, undertaken in September 1, 2011 in La Verne, CA under Chapter 7, concluded with discharge in Jan 4, 2012 after liquidating assets."
Mehran Shafai — California, 2:11-bk-47515-PC


ᐅ Eileen Shannon, California

Address: 2405 College Ln La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51884-BB: "Eileen Shannon's Chapter 7 bankruptcy, filed in La Verne, CA in 09.30.2010, led to asset liquidation, with the case closing in Feb 2, 2011."
Eileen Shannon — California, 2:10-bk-51884-BB


ᐅ Kristin Shelby, California

Address: 1612 Larch Pl La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33165-BR: "The bankruptcy record of Kristin Shelby from La Verne, CA, shows a Chapter 7 case filed in Jun 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 10, 2010."
Kristin Shelby — California, 2:10-bk-33165-BR


ᐅ David Alan Sherrill, California

Address: 2536 College Ln La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21803-ER: "The case of David Alan Sherrill in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Alan Sherrill — California, 2:13-bk-21803-ER


ᐅ Angel Chun Mei Shih, California

Address: 971 Baseline Rd La Verne, CA 91750-2404

Bankruptcy Case 2:16-bk-16134-RK Summary: "Angel Chun Mei Shih's Chapter 7 bankruptcy, filed in La Verne, CA in May 2016, led to asset liquidation, with the case closing in August 7, 2016."
Angel Chun Mei Shih — California, 2:16-bk-16134-RK


ᐅ Eun Il Shin, California

Address: 4538 Briney Point St La Verne, CA 91750-2303

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10070-NB: "The bankruptcy record of Eun Il Shin from La Verne, CA, shows a Chapter 7 case filed in January 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 04/05/2015."
Eun Il Shin — California, 2:15-bk-10070-NB


ᐅ Jr George L Shinsky, California

Address: 1118 Beaver Way La Verne, CA 91750

Bankruptcy Case 2:11-bk-31887-EC Overview: "La Verne, CA resident Jr George L Shinsky's May 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-22."
Jr George L Shinsky — California, 2:11-bk-31887-EC


ᐅ Kevin Lee Shuster, California

Address: 4339 Fig Cir La Verne, CA 91750

Concise Description of Bankruptcy Case 2:13-bk-12553-TD7: "The bankruptcy record of Kevin Lee Shuster from La Verne, CA, shows a Chapter 7 case filed in 2013-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 05/13/2013."
Kevin Lee Shuster — California, 2:13-bk-12553-TD


ᐅ Michael R Silkwood, California

Address: 1733 3rd St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-59433-RN7: "Michael R Silkwood's Chapter 7 bankruptcy, filed in La Verne, CA in December 2, 2011, led to asset liquidation, with the case closing in 04.05.2012."
Michael R Silkwood — California, 2:11-bk-59433-RN


ᐅ Chadwick Jeffery Silva, California

Address: 2462 5th St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-28680-TD7: "In La Verne, CA, Chadwick Jeffery Silva filed for Chapter 7 bankruptcy in April 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 1, 2011."
Chadwick Jeffery Silva — California, 2:11-bk-28680-TD


ᐅ Mary Ellen Silva, California

Address: 3945 Bradford St Spc 39 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:13-bk-35807-PC7: "The case of Mary Ellen Silva in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Ellen Silva — California, 2:13-bk-35807-PC


ᐅ Margaret Elizabeth Simmons, California

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

Concise Description of Bankruptcy Case 2:15-bk-21973-BB7: "Margaret Elizabeth Simmons's Chapter 7 bankruptcy, filed in La Verne, CA in 07.30.2015, led to asset liquidation, with the case closing in October 2015."
Margaret Elizabeth Simmons — California, 2:15-bk-21973-BB


ᐅ Ripdaman Singh, California

Address: 4604 Romola Ave La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-20307-ER7: "La Verne, CA resident Ripdaman Singh's 2010-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-29."
Ripdaman Singh — California, 2:10-bk-20307-ER


ᐅ Barbara Kay Singleton, California

Address: PO Box 511 La Verne, CA 91750

Bankruptcy Case 2:12-bk-12256-BB Summary: "The bankruptcy record of Barbara Kay Singleton from La Verne, CA, shows a Chapter 7 case filed in January 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 24, 2012."
Barbara Kay Singleton — California, 2:12-bk-12256-BB


ᐅ Doris Leigh Slinger, California

Address: PO Box 8611 La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-42352-EC: "In a Chapter 7 bankruptcy case, Doris Leigh Slinger from La Verne, CA, saw her proceedings start in July 2011 and complete by 2011-12-01, involving asset liquidation."
Doris Leigh Slinger — California, 2:11-bk-42352-EC


ᐅ William Lee Smith, California

Address: 4148 Kimberly Ave La Verne, CA 91750

Bankruptcy Case 2:11-bk-62416-ER Overview: "In a Chapter 7 bankruptcy case, William Lee Smith from La Verne, CA, saw their proceedings start in 12/28/2011 and complete by 2012-05-01, involving asset liquidation."
William Lee Smith — California, 2:11-bk-62416-ER


ᐅ Patricia M Smith, California

Address: 3800 Bradford St Spc 23 La Verne, CA 91750-3142

Brief Overview of Bankruptcy Case 2:14-bk-26302-TD: "The bankruptcy record of Patricia M Smith from La Verne, CA, shows a Chapter 7 case filed in August 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2014."
Patricia M Smith — California, 2:14-bk-26302-TD


ᐅ John Smith, California

Address: 2269 Bowdoin St La Verne, CA 91750

Bankruptcy Case 2:09-bk-40783-SB Overview: "In a Chapter 7 bankruptcy case, John Smith from La Verne, CA, saw their proceedings start in 11.04.2009 and complete by February 14, 2010, involving asset liquidation."
John Smith — California, 2:09-bk-40783-SB


ᐅ Robin Marie Smith, California

Address: 2241 5th St La Verne, CA 91750

Bankruptcy Case 2:11-bk-28648-TD Summary: "In a Chapter 7 bankruptcy case, Robin Marie Smith from La Verne, CA, saw her proceedings start in 04/28/2011 and complete by 2011-08-15, involving asset liquidation."
Robin Marie Smith — California, 2:11-bk-28648-TD


ᐅ Sammantha A Smith, California

Address: 2644 Sycamore Dr La Verne, CA 91750-3753

Brief Overview of Bankruptcy Case 2:13-bk-40103-SK: "Sammantha A Smith's Chapter 7 bankruptcy, filed in La Verne, CA in 2013-12-30, led to asset liquidation, with the case closing in 04.21.2014."
Sammantha A Smith — California, 2:13-bk-40103-SK


ᐅ Belver Joe Smith, California

Address: 2249 Fulton Rd La Verne, CA 91750

Bankruptcy Case 2:11-bk-60206-TD Summary: "In La Verne, CA, Belver Joe Smith filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/12/2012."
Belver Joe Smith — California, 2:11-bk-60206-TD


ᐅ Andre Soesman, California

Address: 430 Lupine Pl La Verne, CA 91750

Bankruptcy Case 2:12-bk-32486-BR Overview: "La Verne, CA resident Andre Soesman's 2012-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-31."
Andre Soesman — California, 2:12-bk-32486-BR


ᐅ Lopez Julio Solis, California

Address: 2927 N White Ave La Verne, CA 91750-4614

Bankruptcy Case 2:14-bk-29058-BR Overview: "In a Chapter 7 bankruptcy case, Lopez Julio Solis from La Verne, CA, saw his proceedings start in October 2014 and complete by 01/05/2015, involving asset liquidation."
Lopez Julio Solis — California, 2:14-bk-29058-BR


ᐅ June Ann Sorenson, California

Address: 3530 Damien Ave Spc 167 La Verne, CA 91750

Bankruptcy Case 13-21655-dob Summary: "The case of June Ann Sorenson in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
June Ann Sorenson — California, 13-21655


ᐅ Heriberto F Soto, California

Address: 1407 Foothill Blvd # 239 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:12-bk-24229-ER7: "The case of Heriberto F Soto in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heriberto F Soto — California, 2:12-bk-24229-ER


ᐅ Mark Steven Sperl, California

Address: 2946 Winfield Ave La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44202-BR: "Mark Steven Sperl's Chapter 7 bankruptcy, filed in La Verne, CA in October 2012, led to asset liquidation, with the case closing in January 2013."
Mark Steven Sperl — California, 2:12-bk-44202-BR


ᐅ Mark F Spiro, California

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

Brief Overview of Bankruptcy Case 2:15-bk-26786-SK: "La Verne, CA resident Mark F Spiro's 2015-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-28."
Mark F Spiro — California, 2:15-bk-26786-SK


ᐅ Donald James Stanley, California

Address: 2348 Trickling Creek Dr La Verne, CA 91750

Concise Description of Bankruptcy Case 2:13-bk-25409-ER7: "Donald James Stanley's bankruptcy, initiated in June 2013 and concluded by 2013-09-22 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald James Stanley — California, 2:13-bk-25409-ER


ᐅ Charles Stec, California

Address: 1914 Clear Falls Ave La Verne, CA 91750

Bankruptcy Case 2:10-bk-58470-BB Overview: "In a Chapter 7 bankruptcy case, Charles Stec from La Verne, CA, saw their proceedings start in 2010-11-11 and complete by March 16, 2011, involving asset liquidation."
Charles Stec — California, 2:10-bk-58470-BB


ᐅ Lisa Diane Steele, California

Address: PO Box 7353 La Verne, CA 91750-7353

Bankruptcy Case 8:15-bk-13389-CB Overview: "The bankruptcy filing by Lisa Diane Steele, undertaken in July 2015 in La Verne, CA under Chapter 7, concluded with discharge in 10/04/2015 after liquidating assets."
Lisa Diane Steele — California, 8:15-bk-13389-CB


ᐅ Joanna Stephens, California

Address: 2421 Foothill Blvd Apt D La Verne, CA 91750-3001

Bankruptcy Case 2:14-bk-33765-WB Overview: "In a Chapter 7 bankruptcy case, Joanna Stephens from La Verne, CA, saw her proceedings start in 2014-12-29 and complete by Mar 29, 2015, involving asset liquidation."
Joanna Stephens — California, 2:14-bk-33765-WB


ᐅ Diana Streit, California

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

Bankruptcy Case 2:10-bk-55331-VZ Summary: "Diana Streit's bankruptcy, initiated in 10.21.2010 and concluded by 02/23/2011 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Streit — California, 2:10-bk-55331-VZ


ᐅ John B Streit, California

Address: 1152 Beaver Way La Verne, CA 91750

Bankruptcy Case 2:11-bk-60986-TD Overview: "In a Chapter 7 bankruptcy case, John B Streit from La Verne, CA, saw their proceedings start in Dec 15, 2011 and complete by 2012-04-18, involving asset liquidation."
John B Streit — California, 2:11-bk-60986-TD


ᐅ Dolores Beverlee Strieter, California

Address: 3506 Dune Ln La Verne, CA 91750-3569

Bankruptcy Case 2:16-bk-14200-DS Summary: "In a Chapter 7 bankruptcy case, Dolores Beverlee Strieter from La Verne, CA, saw her proceedings start in 2016-04-01 and complete by Jun 30, 2016, involving asset liquidation."
Dolores Beverlee Strieter — California, 2:16-bk-14200-DS


ᐅ Fred Arthur Strieter, California

Address: 3506 Dune Ln La Verne, CA 91750-3569

Bankruptcy Case 2:16-bk-14200-DS Overview: "The bankruptcy record of Fred Arthur Strieter from La Verne, CA, shows a Chapter 7 case filed in 04.01.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2016."
Fred Arthur Strieter — California, 2:16-bk-14200-DS


ᐅ John F Sullivan, California

Address: 2717 Arrow Hwy Spc 53 La Verne, CA 91750

Bankruptcy Case 2:11-bk-19642-BB Summary: "The bankruptcy record of John F Sullivan from La Verne, CA, shows a Chapter 7 case filed in Mar 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/10/2011."
John F Sullivan — California, 2:11-bk-19642-BB


ᐅ Ronda Lee Swank, California

Address: 2163 Indian Wells Ln La Verne, CA 91750

Bankruptcy Case 2:11-bk-38572-EC Overview: "Ronda Lee Swank's Chapter 7 bankruptcy, filed in La Verne, CA in 07.01.2011, led to asset liquidation, with the case closing in 2011-11-03."
Ronda Lee Swank — California, 2:11-bk-38572-EC


ᐅ David Talley, California

Address: 1482 Bonita Ave La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-11718-RN: "La Verne, CA resident David Talley's Jan 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 14, 2010."
David Talley — California, 2:10-bk-11718-RN


ᐅ Catherine Ann Taylor, California

Address: 630 Damien Ave La Verne, CA 91750

Bankruptcy Case 2:11-bk-11439-AA Overview: "Catherine Ann Taylor's Chapter 7 bankruptcy, filed in La Verne, CA in January 11, 2011, led to asset liquidation, with the case closing in 05/16/2011."
Catherine Ann Taylor — California, 2:11-bk-11439-AA