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 Steven Anthony Temme, California

Address: 582 Lantana St La Verne, CA 91750

Bankruptcy Case 2:11-bk-42500-PC Overview: "The bankruptcy record of Steven Anthony Temme from La Verne, CA, shows a Chapter 7 case filed in 2011-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 1, 2011."
Steven Anthony Temme — California, 2:11-bk-42500-PC


ᐅ Vicky Theard, California

Address: 1407 Foothill Blvd # 201 La Verne, CA 91750

Bankruptcy Case 2:13-bk-39118-NB Overview: "Vicky Theard's Chapter 7 bankruptcy, filed in La Verne, CA in December 11, 2013, led to asset liquidation, with the case closing in 2014-03-23."
Vicky Theard — California, 2:13-bk-39118-NB


ᐅ Robert William Theys, California

Address: 3342 Winterhaven Dr La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-59004-ER7: "Robert William Theys's bankruptcy, initiated in November 30, 2011 and concluded by 2012-04-03 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert William Theys — California, 2:11-bk-59004-ER


ᐅ Dolores Hacha Thomas, California

Address: 2972 Gambrel Gate La Verne, CA 91750-2372

Concise Description of Bankruptcy Case 2:14-bk-33447-ER7: "The bankruptcy record of Dolores Hacha Thomas from La Verne, CA, shows a Chapter 7 case filed in 12.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 03.22.2015."
Dolores Hacha Thomas — California, 2:14-bk-33447-ER


ᐅ Charles Otis Thomas, California

Address: 2972 Gambrel Gate La Verne, CA 91750-2372

Bankruptcy Case 2:14-bk-33447-ER Summary: "Charles Otis Thomas's Chapter 7 bankruptcy, filed in La Verne, CA in Dec 22, 2014, led to asset liquidation, with the case closing in March 2015."
Charles Otis Thomas — California, 2:14-bk-33447-ER


ᐅ Mara Morine Thorne, California

Address: 1327 Gardenia Ln La Verne, CA 91750

Bankruptcy Case 2:12-bk-48014-RK Overview: "Mara Morine Thorne's bankruptcy, initiated in November 2012 and concluded by Feb 24, 2013 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mara Morine Thorne — California, 2:12-bk-48014-RK


ᐅ Martha B Tillman, California

Address: 2313 Pattiglen Ave La Verne, CA 91750

Bankruptcy Case 2:11-bk-24483-PC Overview: "The bankruptcy record of Martha B Tillman from La Verne, CA, shows a Chapter 7 case filed in April 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2011."
Martha B Tillman — California, 2:11-bk-24483-PC


ᐅ Suzanne S Tinsley, California

Address: PO Box 7964 La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-10562-BR: "In a Chapter 7 bankruptcy case, Suzanne S Tinsley from La Verne, CA, saw her proceedings start in January 2011 and complete by 2011-05-10, involving asset liquidation."
Suzanne S Tinsley — California, 2:11-bk-10562-BR


ᐅ Kevin P Tolan, California

Address: 2457 Salamanca La Verne, CA 91750

Concise Description of Bankruptcy Case 2:09-bk-37498-ER7: "The case of Kevin P Tolan in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin P Tolan — California, 2:09-bk-37498-ER


ᐅ Jeffrey K Torchia, California

Address: 1746 Genesee Dr La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-32083-BR7: "The bankruptcy filing by Jeffrey K Torchia, undertaken in 2011-05-22 in La Verne, CA under Chapter 7, concluded with discharge in Sep 24, 2011 after liquidating assets."
Jeffrey K Torchia — California, 2:11-bk-32083-BR


ᐅ Ernest Casillas Torres, California

Address: 3609 B St La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19198-TD: "La Verne, CA resident Ernest Casillas Torres's Mar 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 6, 2011."
Ernest Casillas Torres — California, 2:11-bk-19198-TD


ᐅ Abel Torres, California

Address: 2511 Hayes Dr La Verne, CA 91750

Bankruptcy Case 2:10-bk-38696-TD Summary: "La Verne, CA resident Abel Torres's 07/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2010."
Abel Torres — California, 2:10-bk-38696-TD


ᐅ Mary Ann T Torres, California

Address: 3879 Chelsea Dr La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22898-ER: "Mary Ann T Torres's Chapter 7 bankruptcy, filed in La Verne, CA in 2013-05-17, led to asset liquidation, with the case closing in 08.27.2013."
Mary Ann T Torres — California, 2:13-bk-22898-ER


ᐅ Cynthia R Torres, California

Address: 1948 Craig Way La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-12425-EC7: "In a Chapter 7 bankruptcy case, Cynthia R Torres from La Verne, CA, saw her proceedings start in 2011-01-19 and complete by May 2011, involving asset liquidation."
Cynthia R Torres — California, 2:11-bk-12425-EC


ᐅ Russell Traughber, California

Address: 2380 3rd St La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40261-BR: "Russell Traughber's Chapter 7 bankruptcy, filed in La Verne, CA in 10/30/2009, led to asset liquidation, with the case closing in February 9, 2010."
Russell Traughber — California, 2:09-bk-40261-BR


ᐅ Delbert Trevino, California

Address: 3945 Bradford St Spc 125 La Verne, CA 91750

Bankruptcy Case 2:11-bk-46126-PC Overview: "The bankruptcy filing by Delbert Trevino, undertaken in Aug 24, 2011 in La Verne, CA under Chapter 7, concluded with discharge in Dec 27, 2011 after liquidating assets."
Delbert Trevino — California, 2:11-bk-46126-PC


ᐅ Jon George Troup, California

Address: 1407 Foothill Blvd # 147 La Verne, CA 91750-3451

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17001-MW: "Jon George Troup's bankruptcy, initiated in Jul 13, 2015 and concluded by 10/11/2015 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon George Troup — California, 6:15-bk-17001-MW


ᐅ Jamie Dawn Turner, California

Address: 1790 Van Dusen Rd La Verne, CA 91750

Bankruptcy Case 2:11-bk-14239-RN Summary: "The case of Jamie Dawn Turner in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Dawn Turner — California, 2:11-bk-14239-RN


ᐅ Sergio Uballe, California

Address: 2711 Laurie Ln La Verne, CA 91750

Concise Description of Bankruptcy Case 2:09-bk-38150-ER7: "Sergio Uballe's bankruptcy, initiated in 2009-10-14 and concluded by 01.24.2010 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Uballe — California, 2:09-bk-38150-ER


ᐅ Aliuska Udria, California

Address: 1038 Alondra Cir La Verne, CA 91750-3801

Concise Description of Bankruptcy Case 2:14-bk-26506-BR7: "Aliuska Udria's Chapter 7 bankruptcy, filed in La Verne, CA in Aug 27, 2014, led to asset liquidation, with the case closing in December 2014."
Aliuska Udria — California, 2:14-bk-26506-BR


ᐅ Bart J Unsoeld, California

Address: 2532 5th St La Verne, CA 91750

Bankruptcy Case 2:11-bk-43081-EC Overview: "La Verne, CA resident Bart J Unsoeld's Aug 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/06/2011."
Bart J Unsoeld — California, 2:11-bk-43081-EC


ᐅ Raybon Morris Upton, California

Address: 1335 3rd St La Verne, CA 91750

Bankruptcy Case 2:12-bk-46125-RK Overview: "Raybon Morris Upton's bankruptcy, initiated in 2012-10-27 and concluded by January 28, 2013 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raybon Morris Upton — California, 2:12-bk-46125-RK


ᐅ Sheena Uribe, California

Address: 4730 Live Oak Canyon Rd La Verne, CA 91750

Concise Description of Bankruptcy Case 2:09-bk-46428-BR7: "The bankruptcy filing by Sheena Uribe, undertaken in Dec 23, 2009 in La Verne, CA under Chapter 7, concluded with discharge in 04.04.2010 after liquidating assets."
Sheena Uribe — California, 2:09-bk-46428-BR


ᐅ Joshua A Urquidez, California

Address: 1041 Mildred St La Verne, CA 91750-1849

Brief Overview of Bankruptcy Case 2:15-bk-17078-WB: "Joshua A Urquidez's bankruptcy, initiated in May 3, 2015 and concluded by 2015-08-01 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua A Urquidez — California, 2:15-bk-17078-WB


ᐅ Zuylen John Leonard Van, California

Address: 2717 Arrow Hwy Spc 88 La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-36261-BB: "In La Verne, CA, Zuylen John Leonard Van filed for Chapter 7 bankruptcy in June 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2011."
Zuylen John Leonard Van — California, 2:11-bk-36261-BB


ᐅ Gaalen Pieter Van, California

Address: 2023 Peyton Rd La Verne, CA 91750

Bankruptcy Case 2:10-bk-49248-TD Summary: "The case of Gaalen Pieter Van in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gaalen Pieter Van — California, 2:10-bk-49248-TD


ᐅ Glauce Lana Vance, California

Address: 2717 Arrow Hwy Spc 137 La Verne, CA 91750-5620

Bankruptcy Case 2:14-bk-21524-RK Overview: "The bankruptcy record of Glauce Lana Vance from La Verne, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2014."
Glauce Lana Vance — California, 2:14-bk-21524-RK


ᐅ Deanna Carmen Vandeman, California

Address: 1298 Canyon View Dr La Verne, CA 91750-1818

Bankruptcy Case 2:14-bk-21108-BB Overview: "In a Chapter 7 bankruptcy case, Deanna Carmen Vandeman from La Verne, CA, saw her proceedings start in June 2014 and complete by 2014-09-22, involving asset liquidation."
Deanna Carmen Vandeman — California, 2:14-bk-21108-BB


ᐅ Steven James Vandeman, California

Address: 1298 Canyon View Dr La Verne, CA 91750-1818

Brief Overview of Bankruptcy Case 2:14-bk-21108-BB: "The bankruptcy filing by Steven James Vandeman, undertaken in 2014-06-06 in La Verne, CA under Chapter 7, concluded with discharge in 09.22.2014 after liquidating assets."
Steven James Vandeman — California, 2:14-bk-21108-BB


ᐅ Christopher Vargas, California

Address: 1851 Essex Ave La Verne, CA 91750-2632

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20541-RK: "Christopher Vargas's Chapter 7 bankruptcy, filed in La Verne, CA in 07/01/2015, led to asset liquidation, with the case closing in Sep 29, 2015."
Christopher Vargas — California, 2:15-bk-20541-RK


ᐅ Tiffany Vargas, California

Address: 1851 Essex Ave La Verne, CA 91750-2632

Bankruptcy Case 2:15-bk-20541-RK Summary: "In a Chapter 7 bankruptcy case, Tiffany Vargas from La Verne, CA, saw her proceedings start in 07/01/2015 and complete by 2015-09-29, involving asset liquidation."
Tiffany Vargas — California, 2:15-bk-20541-RK


ᐅ Angel Diane Vasquez, California

Address: 2421 College Ln La Verne, CA 91750-3620

Bankruptcy Case 2:14-bk-11590-VZ Summary: "The case of Angel Diane Vasquez in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Diane Vasquez — California, 2:14-bk-11590-VZ


ᐅ Robert Vasquez, California

Address: 4875 Eldorado Dr La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:13-bk-12098-ER: "In La Verne, CA, Robert Vasquez filed for Chapter 7 bankruptcy in Jan 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-07."
Robert Vasquez — California, 2:13-bk-12098-ER


ᐅ Jr Juan Vasquez, California

Address: 924 Majella Ave La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-16995-RN: "The case of Jr Juan Vasquez in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Juan Vasquez — California, 2:10-bk-16995-RN


ᐅ Elssy Vasquez, California

Address: 2755 Arrow Hwy Spc 116 La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-21226-BR: "In La Verne, CA, Elssy Vasquez filed for Chapter 7 bankruptcy in 2010-03-25. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2010."
Elssy Vasquez — California, 2:10-bk-21226-BR


ᐅ Juan Cruz Vazquez, California

Address: 2755 Arrow Hwy Spc 116 La Verne, CA 91750

Concise Description of Bankruptcy Case 2:13-bk-25815-BR7: "In La Verne, CA, Juan Cruz Vazquez filed for Chapter 7 bankruptcy in Jun 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.27.2013."
Juan Cruz Vazquez — California, 2:13-bk-25815-BR


ᐅ Richard Vejar, California

Address: 3837 Topaz Ln La Verne, CA 91750

Concise Description of Bankruptcy Case 2:09-bk-41060-AA7: "The bankruptcy record of Richard Vejar from La Verne, CA, shows a Chapter 7 case filed in 11/06/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 24, 2010."
Richard Vejar — California, 2:09-bk-41060-AA


ᐅ Philip Vicario, California

Address: 3530 Damien Ave Spc 264 La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-51286-BB: "In a Chapter 7 bankruptcy case, Philip Vicario from La Verne, CA, saw his proceedings start in 2010-09-28 and complete by January 31, 2011, involving asset liquidation."
Philip Vicario — California, 2:10-bk-51286-BB


ᐅ Julio Villalta, California

Address: 2701 Aldon Ave La Verne, CA 91750

Concise Description of Bankruptcy Case 2:10-bk-18861-VZ7: "The bankruptcy filing by Julio Villalta, undertaken in March 2010 in La Verne, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Julio Villalta — California, 2:10-bk-18861-VZ


ᐅ Paul Villarreal, California

Address: 1020 Sentinel Dr La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-26654-SB: "Paul Villarreal's bankruptcy, initiated in 2010-04-28 and concluded by Aug 8, 2010 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Villarreal — California, 2:10-bk-26654-SB


ᐅ Paul Luis Villarreal, California

Address: 1020 Sentinel Dr La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45782-BR: "The case of Paul Luis Villarreal in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Luis Villarreal — California, 2:11-bk-45782-BR


ᐅ Wanda L Walker, California

Address: PO Box 578 La Verne, CA 91750

Concise Description of Bankruptcy Case 6:13-bk-23420-WJ7: "In La Verne, CA, Wanda L Walker filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by 11.18.2013."
Wanda L Walker — California, 6:13-bk-23420-WJ


ᐅ William Walls, California

Address: 6976 Angus Dr La Verne, CA 91750

Bankruptcy Case 2:10-bk-22928-BB Overview: "In La Verne, CA, William Walls filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-16."
William Walls — California, 2:10-bk-22928-BB


ᐅ Sandi Walter, California

Address: 2651 College Ln La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:10-bk-51775-RN: "In La Verne, CA, Sandi Walter filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2011."
Sandi Walter — California, 2:10-bk-51775-RN


ᐅ Candice Watson, California

Address: 4257 Emerald Ave La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15966-VK: "The bankruptcy filing by Candice Watson, undertaken in February 2010 in La Verne, CA under Chapter 7, concluded with discharge in Jun 1, 2010 after liquidating assets."
Candice Watson — California, 2:10-bk-15966-VK


ᐅ Jennifer L Waugh, California

Address: 2500 Damien Ave Apt 404 La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:12-bk-23373-BB: "In La Verne, CA, Jennifer L Waugh filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Jennifer L Waugh — California, 2:12-bk-23373-BB


ᐅ Kim R Westlund, California

Address: 4565 Ramona Ave Apt 5 La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28334-RN: "The bankruptcy record of Kim R Westlund from La Verne, CA, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
Kim R Westlund — California, 2:11-bk-28334-RN


ᐅ Mark Wharton, California

Address: 5463 Rotary Dr La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44992-AA: "Mark Wharton's Chapter 7 bankruptcy, filed in La Verne, CA in 08/19/2010, led to asset liquidation, with the case closing in December 22, 2010."
Mark Wharton — California, 2:10-bk-44992-AA


ᐅ Jr Matthew Charles Wheeler, California

Address: 2723 Bonita Ave La Verne, CA 91750

Bankruptcy Case 6:12-bk-38338-MH Summary: "The case of Jr Matthew Charles Wheeler in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Matthew Charles Wheeler — California, 6:12-bk-38338-MH


ᐅ Michael Whiteside, California

Address: 812 Payson St La Verne, CA 91750

Bankruptcy Case 2:10-bk-47329-ER Overview: "La Verne, CA resident Michael Whiteside's 2010-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-04."
Michael Whiteside — California, 2:10-bk-47329-ER


ᐅ Robert Wilbur, California

Address: 4095 Fruit St Spc 127 La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22632-PC: "Robert Wilbur's Chapter 7 bankruptcy, filed in La Verne, CA in 03.24.2011, led to asset liquidation, with the case closing in July 2011."
Robert Wilbur — California, 2:11-bk-22632-PC


ᐅ James Neil Willard, California

Address: 4575 Ramona Ave Apt 1 La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-20338-PC: "In La Verne, CA, James Neil Willard filed for Chapter 7 bankruptcy in Mar 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 13, 2011."
James Neil Willard — California, 2:11-bk-20338-PC


ᐅ David Williams, California

Address: 2765 Mountain View Dr Apt 106 La Verne, CA 91750

Bankruptcy Case 2:09-bk-40746-SB Summary: "In a Chapter 7 bankruptcy case, David Williams from La Verne, CA, saw his proceedings start in November 2009 and complete by February 2010, involving asset liquidation."
David Williams — California, 2:09-bk-40746-SB


ᐅ Regina M Williams, California

Address: 824 Bonita Ave La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33687-BB: "La Verne, CA resident Regina M Williams's Jul 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-15."
Regina M Williams — California, 2:12-bk-33687-BB


ᐅ Tanya Renee Williams, California

Address: 2915 N White Ave La Verne, CA 91750-4608

Bankruptcy Case 2:10-bk-63587-SK Summary: "Tanya Renee Williams's Chapter 13 bankruptcy in La Verne, CA started in December 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in Sep 18, 2012."
Tanya Renee Williams — California, 2:10-bk-63587-SK


ᐅ Iesha Lakeisha Willingham, California

Address: 3217 N White Ave La Verne, CA 91750

Bankruptcy Case 2:13-bk-20484-ER Summary: "The case of Iesha Lakeisha Willingham in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iesha Lakeisha Willingham — California, 2:13-bk-20484-ER


ᐅ Pauline Wilson, California

Address: 2058 Golden Hills Rd La Verne, CA 91750

Bankruptcy Case 2:10-bk-16580-BR Summary: "Pauline Wilson's bankruptcy, initiated in February 2010 and concluded by 2010-06-06 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pauline Wilson — California, 2:10-bk-16580-BR


ᐅ Russell Allan Wood, California

Address: 6309 Canterwood Rd La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-16888-EC7: "Russell Allan Wood's Chapter 7 bankruptcy, filed in La Verne, CA in February 2011, led to asset liquidation, with the case closing in June 2011."
Russell Allan Wood — California, 2:11-bk-16888-EC


ᐅ Randy S Wright, California

Address: 2051 7th St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:12-bk-20330-BB7: "In La Verne, CA, Randy S Wright filed for Chapter 7 bankruptcy in 2012-03-23. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2012."
Randy S Wright — California, 2:12-bk-20330-BB


ᐅ Steven Lynn Wright, California

Address: PO Box 526 La Verne, CA 91750

Bankruptcy Case 2:13-bk-18343-TD Summary: "The bankruptcy filing by Steven Lynn Wright, undertaken in 2013-03-29 in La Verne, CA under Chapter 7, concluded with discharge in July 1, 2013 after liquidating assets."
Steven Lynn Wright — California, 2:13-bk-18343-TD


ᐅ Darryl Wright, California

Address: 3304 Cobblestone La Verne, CA 91750

Bankruptcy Case 2:10-bk-47143-TD Overview: "Darryl Wright's bankruptcy, initiated in Aug 31, 2010 and concluded by 01/03/2011 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darryl Wright — California, 2:10-bk-47143-TD


ᐅ Mike A Wyatt, California

Address: 2226 Del Marino La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:12-bk-14388-PC: "In La Verne, CA, Mike A Wyatt filed for Chapter 7 bankruptcy in Feb 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Mike A Wyatt — California, 2:12-bk-14388-PC


ᐅ William L York, California

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

Bankruptcy Case 2:15-bk-13984-ER Summary: "In La Verne, CA, William L York filed for Chapter 7 bankruptcy in 03/16/2015. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2015."
William L York — California, 2:15-bk-13984-ER


ᐅ Louis Michael Young, California

Address: 963 Glenlea St La Verne, CA 91750

Concise Description of Bankruptcy Case 2:11-bk-17908-PC7: "The bankruptcy filing by Louis Michael Young, undertaken in 02.24.2011 in La Verne, CA under Chapter 7, concluded with discharge in 2011-06-29 after liquidating assets."
Louis Michael Young — California, 2:11-bk-17908-PC


ᐅ Scott A Young, California

Address: PO Box 8605 La Verne, CA 91750-8605

Bankruptcy Case 2:16-bk-15665-BR Overview: "The case of Scott A Young in La Verne, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott A Young — California, 2:16-bk-15665-BR


ᐅ Troy Dean Young, California

Address: 1989 7th St La Verne, CA 91750-4446

Brief Overview of Bankruptcy Case 2:15-bk-25121-RN: "Troy Dean Young's bankruptcy, initiated in 2015-09-30 and concluded by January 11, 2016 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Dean Young — California, 2:15-bk-25121-RN


ᐅ Chung Yu, California

Address: 4324 Fruit St La Verne, CA 91750

Bankruptcy Case 2:11-bk-18512-EC Overview: "In La Verne, CA, Chung Yu filed for Chapter 7 bankruptcy in February 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-03."
Chung Yu — California, 2:11-bk-18512-EC


ᐅ Sharon Legaspi Zamesa, California

Address: 1865 Rock Ln La Verne, CA 91750

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34420-EC: "Sharon Legaspi Zamesa's bankruptcy, initiated in 2011-06-06 and concluded by 2011-10-09 in La Verne, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Legaspi Zamesa — California, 2:11-bk-34420-EC


ᐅ Gary Lee Zapata, California

Address: 1915 5th St La Verne, CA 91750

Bankruptcy Case 2:11-bk-59413-ER Summary: "The bankruptcy filing by Gary Lee Zapata, undertaken in December 2011 in La Verne, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Gary Lee Zapata — California, 2:11-bk-59413-ER


ᐅ David Zermeno, California

Address: 3660 Lynn Cir La Verne, CA 91750

Brief Overview of Bankruptcy Case 2:11-bk-38600-PC: "David Zermeno's Chapter 7 bankruptcy, filed in La Verne, CA in 2011-07-01, led to asset liquidation, with the case closing in 11.03.2011."
David Zermeno — California, 2:11-bk-38600-PC