personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Norco, 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 Zachary Thomas Acker, California

Address: 4013 Mount Ingalls Ct Norco, CA 92860-1720

Brief Overview of Bankruptcy Case 6:16-bk-16140-SC: "The case of Zachary Thomas Acker in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zachary Thomas Acker — California, 6:16-bk-16140-SC


ᐅ Michael Ackling, California

Address: 3974 Mount Shasta Pl Norco, CA 92860

Brief Overview of Bankruptcy Case 6:09-bk-40063-DS: "Norco, CA resident Michael Ackling's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-23."
Michael Ackling — California, 6:09-bk-40063-DS


ᐅ Anthony Alanis, California

Address: 1451 Michelle Rd Norco, CA 92860

Bankruptcy Case 6:12-bk-33357-MW Overview: "In a Chapter 7 bankruptcy case, Anthony Alanis from Norco, CA, saw their proceedings start in 10/16/2012 and complete by January 26, 2013, involving asset liquidation."
Anthony Alanis — California, 6:12-bk-33357-MW


ᐅ Donna Alberson, California

Address: 113 6th St Norco, CA 92860

Bankruptcy Case 6:10-bk-47576-MJ Overview: "In Norco, CA, Donna Alberson filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-25."
Donna Alberson — California, 6:10-bk-47576-MJ


ᐅ Linda Lee Allen, California

Address: 3584 Broken Feather Dr Norco, CA 92860

Brief Overview of Bankruptcy Case 6:13-bk-17212-DS: "The bankruptcy record of Linda Lee Allen from Norco, CA, shows a Chapter 7 case filed in April 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Linda Lee Allen — California, 6:13-bk-17212-DS


ᐅ Adela T Alvarado, California

Address: 150 7th St Norco, CA 92860-1655

Bankruptcy Case 6:15-bk-17419-MJ Summary: "In Norco, CA, Adela T Alvarado filed for Chapter 7 bankruptcy in July 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2015."
Adela T Alvarado — California, 6:15-bk-17419-MJ


ᐅ Aquino Teresa D Alvarado, California

Address: 2177 Pacific Ave Norco, CA 92860-2666

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13971-MH: "In a Chapter 7 bankruptcy case, Aquino Teresa D Alvarado from Norco, CA, saw her proceedings start in 2016-05-03 and complete by 2016-08-01, involving asset liquidation."
Aquino Teresa D Alvarado — California, 6:16-bk-13971-MH


ᐅ Marco Alvarez, California

Address: 3344 Deputy Evans Dr Norco, CA 92860

Bankruptcy Case 6:10-bk-32885-MJ Overview: "In a Chapter 7 bankruptcy case, Marco Alvarez from Norco, CA, saw his proceedings start in 2010-07-22 and complete by 11.24.2010, involving asset liquidation."
Marco Alvarez — California, 6:10-bk-32885-MJ


ᐅ Lorraine Alvarez, California

Address: 259 Pompano Pl Norco, CA 92860

Bankruptcy Case 6:12-bk-13128-WJ Summary: "In Norco, CA, Lorraine Alvarez filed for Chapter 7 bankruptcy in 02.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 06.12.2012."
Lorraine Alvarez — California, 6:12-bk-13128-WJ


ᐅ Stephany Barbara Anderson, California

Address: 955 7th St Norco, CA 92860-1466

Bankruptcy Case 6:16-bk-11509-SC Summary: "The bankruptcy record of Stephany Barbara Anderson from Norco, CA, shows a Chapter 7 case filed in February 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Stephany Barbara Anderson — California, 6:16-bk-11509-SC


ᐅ Marc A Angeloni, California

Address: 1456 Shire Pl Norco, CA 92860-3925

Concise Description of Bankruptcy Case 6:14-bk-22763-SY7: "In a Chapter 7 bankruptcy case, Marc A Angeloni from Norco, CA, saw his proceedings start in October 2014 and complete by 01.13.2015, involving asset liquidation."
Marc A Angeloni — California, 6:14-bk-22763-SY


ᐅ Antonio Araiza, California

Address: 1230 5th St Norco, CA 92860

Bankruptcy Case 6:10-bk-21747-PC Summary: "The case of Antonio Araiza in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Araiza — California, 6:10-bk-21747-PC


ᐅ Timothy A Arambula, California

Address: 3172 Temescal Ave Norco, CA 92860

Brief Overview of Bankruptcy Case 6:11-bk-20637-SC: "Timothy A Arambula's Chapter 7 bankruptcy, filed in Norco, CA in March 2011, led to asset liquidation, with the case closing in 08/03/2011."
Timothy A Arambula — California, 6:11-bk-20637-SC


ᐅ Silvia Holguin Arboleda, California

Address: 4496 California Ave Norco, CA 92860-1609

Concise Description of Bankruptcy Case 6:15-bk-17499-WJ7: "In a Chapter 7 bankruptcy case, Silvia Holguin Arboleda from Norco, CA, saw her proceedings start in 07.28.2015 and complete by October 2015, involving asset liquidation."
Silvia Holguin Arboleda — California, 6:15-bk-17499-WJ


ᐅ Karen Rene Argandona, California

Address: 4950 Roundup Rd Norco, CA 92860

Bankruptcy Case 6:13-bk-25033-MJ Overview: "Karen Rene Argandona's Chapter 7 bankruptcy, filed in Norco, CA in 2013-09-06, led to asset liquidation, with the case closing in December 17, 2013."
Karen Rene Argandona — California, 6:13-bk-25033-MJ


ᐅ Michelle Ponce Arguelles, California

Address: 2311 Corona Ave Norco, CA 92860

Brief Overview of Bankruptcy Case 6:12-bk-37140-WJ: "The bankruptcy record of Michelle Ponce Arguelles from Norco, CA, shows a Chapter 7 case filed in 12/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.22.2013."
Michelle Ponce Arguelles — California, 6:12-bk-37140-WJ


ᐅ Santiago Jim Arreola, California

Address: 189 Cross Rail Ln Norco, CA 92860

Bankruptcy Case 6:11-bk-27346-WJ Overview: "The bankruptcy record of Santiago Jim Arreola from Norco, CA, shows a Chapter 7 case filed in 05.26.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 28, 2011."
Santiago Jim Arreola — California, 6:11-bk-27346-WJ


ᐅ Arlene Arricaberri, California

Address: 1418 Hilltop Ln Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-35170-MH: "The case of Arlene Arricaberri in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arlene Arricaberri — California, 6:12-bk-35170-MH


ᐅ Kevin Deon Askier, California

Address: 1800 Western Ave Norco, CA 92860

Bankruptcy Case 6:11-bk-37609-SC Overview: "The bankruptcy record of Kevin Deon Askier from Norco, CA, shows a Chapter 7 case filed in August 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2012."
Kevin Deon Askier — California, 6:11-bk-37609-SC


ᐅ Steven Auerswald, California

Address: 1592 Clydesdale Ct Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12258-PC: "Steven Auerswald's bankruptcy, initiated in January 2010 and concluded by May 10, 2010 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Auerswald — California, 6:10-bk-12258-PC


ᐅ Maria Avilez, California

Address: PO Box 716 Norco, CA 92860

Bankruptcy Case 6:10-bk-39945-CB Overview: "In a Chapter 7 bankruptcy case, Maria Avilez from Norco, CA, saw their proceedings start in September 2010 and complete by 2011-01-19, involving asset liquidation."
Maria Avilez — California, 6:10-bk-39945-CB


ᐅ Richie A Baier, California

Address: 1461 Hilltop Ln Norco, CA 92860

Concise Description of Bankruptcy Case 6:13-bk-29085-MH7: "In a Chapter 7 bankruptcy case, Richie A Baier from Norco, CA, saw his proceedings start in November 2013 and complete by Mar 4, 2014, involving asset liquidation."
Richie A Baier — California, 6:13-bk-29085-MH


ᐅ Richard Jerrold Bair, California

Address: 2970 Shadow Canyon Cir Norco, CA 92860

Bankruptcy Case 6:11-bk-48857-MJ Summary: "The bankruptcy filing by Richard Jerrold Bair, undertaken in December 30, 2011 in Norco, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Richard Jerrold Bair — California, 6:11-bk-48857-MJ


ᐅ Lonnie James Baird, California

Address: 1592 El Paso Dr Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-12231-MJ: "Lonnie James Baird's Chapter 7 bankruptcy, filed in Norco, CA in January 2011, led to asset liquidation, with the case closing in 05/29/2011."
Lonnie James Baird — California, 6:11-bk-12231-MJ


ᐅ Michael Todd Baker, California

Address: 2834 Hamner Ave No 135 Norco, CA 92860

Bankruptcy Case 6:11-bk-34504-WJ Overview: "The bankruptcy filing by Michael Todd Baker, undertaken in 07/29/2011 in Norco, CA under Chapter 7, concluded with discharge in 12.01.2011 after liquidating assets."
Michael Todd Baker — California, 6:11-bk-34504-WJ


ᐅ Hernandez Amy Jean Baker, California

Address: 4170 Valley View Ave Norco, CA 92860

Concise Description of Bankruptcy Case 6:13-bk-19825-MJ7: "In a Chapter 7 bankruptcy case, Hernandez Amy Jean Baker from Norco, CA, saw her proceedings start in June 4, 2013 and complete by September 2013, involving asset liquidation."
Hernandez Amy Jean Baker — California, 6:13-bk-19825-MJ


ᐅ Laura Michele Ball, California

Address: 4091 Center Ave Norco, CA 92860

Bankruptcy Case 6:12-bk-28011-SC Summary: "The bankruptcy record of Laura Michele Ball from Norco, CA, shows a Chapter 7 case filed in August 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-04."
Laura Michele Ball — California, 6:12-bk-28011-SC


ᐅ Ernest Lee Banks, California

Address: 5271 Roundup Rd Norco, CA 92860

Bankruptcy Case 6:12-bk-37896-WJ Summary: "Ernest Lee Banks's Chapter 7 bankruptcy, filed in Norco, CA in Dec 21, 2012, led to asset liquidation, with the case closing in 2013-04-02."
Ernest Lee Banks — California, 6:12-bk-37896-WJ


ᐅ Teresa Barajas, California

Address: 1451 5th St Norco, CA 92860

Concise Description of Bankruptcy Case 6:11-bk-28753-DS7: "Teresa Barajas's bankruptcy, initiated in 2011-06-08 and concluded by 2011-10-11 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Barajas — California, 6:11-bk-28753-DS


ᐅ Rodolfo Barba, California

Address: 3438 Temescal Ave Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-44231-DS: "Rodolfo Barba's Chapter 7 bankruptcy, filed in Norco, CA in 10/22/2010, led to asset liquidation, with the case closing in February 16, 2011."
Rodolfo Barba — California, 6:10-bk-44231-DS


ᐅ John Joseph Barbarino, California

Address: 379B North Dr Norco, CA 92860-1689

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-20308-WJ: "In a Chapter 7 bankruptcy case, John Joseph Barbarino from Norco, CA, saw their proceedings start in 10/22/2015 and complete by Jan 20, 2016, involving asset liquidation."
John Joseph Barbarino — California, 6:15-bk-20308-WJ


ᐅ Tiffani Renee Barczykowski, California

Address: 140 7th St Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-25990-MJ: "Tiffani Renee Barczykowski's Chapter 7 bankruptcy, filed in Norco, CA in 2013-09-25, led to asset liquidation, with the case closing in January 5, 2014."
Tiffani Renee Barczykowski — California, 6:13-bk-25990-MJ


ᐅ Antonio Barrera, California

Address: 1471 El Paso Dr Norco, CA 92860-3879

Bankruptcy Case 6:16-bk-14792-MJ Overview: "Antonio Barrera's Chapter 7 bankruptcy, filed in Norco, CA in 2016-05-27, led to asset liquidation, with the case closing in Aug 25, 2016."
Antonio Barrera — California, 6:16-bk-14792-MJ


ᐅ William Barrett, California

Address: 222 7th St Norco, CA 92860

Bankruptcy Case 6:09-bk-40124-PC Overview: "The case of William Barrett in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Barrett — California, 6:09-bk-40124-PC


ᐅ Tanya Barrett, California

Address: 910 Garden Grove Ave Norco, CA 92860

Bankruptcy Case 6:09-bk-40465-CB Summary: "Norco, CA resident Tanya Barrett's Dec 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Tanya Barrett — California, 6:09-bk-40465-CB


ᐅ Manuel De Jesus Barrientos, California

Address: 2971 Sierra Ave Norco, CA 92860

Brief Overview of Bankruptcy Case 6:11-bk-30017-WJ: "The bankruptcy record of Manuel De Jesus Barrientos from Norco, CA, shows a Chapter 7 case filed in 2011-06-18. In this process, assets were liquidated to settle debts, and the case was discharged in October 21, 2011."
Manuel De Jesus Barrientos — California, 6:11-bk-30017-WJ


ᐅ Bonnie I Bartley, California

Address: 4060 Sierra Ave Norco, CA 92860-1342

Snapshot of U.S. Bankruptcy Proceeding Case 6:08-bk-17030-MJ: "Bonnie I Bartley, a resident of Norco, CA, entered a Chapter 13 bankruptcy plan in 06/12/2008, culminating in its successful completion by 05.01.2013."
Bonnie I Bartley — California, 6:08-bk-17030-MJ


ᐅ Andrew Bassin, California

Address: 3480 Welsh Dr Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-23284-MH: "The bankruptcy filing by Andrew Bassin, undertaken in Aug 2, 2013 in Norco, CA under Chapter 7, concluded with discharge in 2013-11-12 after liquidating assets."
Andrew Bassin — California, 6:13-bk-23284-MH


ᐅ Sharon A Baxter, California

Address: PO Box 7393 Norco, CA 92860-8080

Brief Overview of Bankruptcy Case 6:15-bk-11208-MW: "Sharon A Baxter's bankruptcy, initiated in 02.11.2015 and concluded by June 2015 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon A Baxter — California, 6:15-bk-11208-MW


ᐅ Carolyn Diane Bayhi, California

Address: 750 River Dr Norco, CA 92860

Brief Overview of Bankruptcy Case 6:12-bk-31911-MW: "Carolyn Diane Bayhi's Chapter 7 bankruptcy, filed in Norco, CA in September 25, 2012, led to asset liquidation, with the case closing in 2013-01-05."
Carolyn Diane Bayhi — California, 6:12-bk-31911-MW


ᐅ Walter M Bearden, California

Address: 4233 Temescal Ave Norco, CA 92860-1498

Brief Overview of Bankruptcy Case 6:14-bk-11992-SC: "In a Chapter 7 bankruptcy case, Walter M Bearden from Norco, CA, saw their proceedings start in 02.19.2014 and complete by 06/02/2014, involving asset liquidation."
Walter M Bearden — California, 6:14-bk-11992-SC


ᐅ Eva Beaty, California

Address: 217 Mount Rushmore Dr Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-38238-EC: "Eva Beaty's Chapter 7 bankruptcy, filed in Norco, CA in September 2010, led to asset liquidation, with the case closing in 2011-01-04."
Eva Beaty — California, 6:10-bk-38238-EC


ᐅ Douglas Beaver, California

Address: 1951 Norco Dr Norco, CA 92860

Bankruptcy Case 6:10-bk-50542-CB Overview: "Douglas Beaver's bankruptcy, initiated in 12/17/2010 and concluded by April 21, 2011 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Beaver — California, 6:10-bk-50542-CB


ᐅ Elizabeth Becerra, California

Address: 3477 Morgan Dr Norco, CA 92860

Bankruptcy Case 6:12-bk-33125-SC Summary: "The bankruptcy filing by Elizabeth Becerra, undertaken in October 2012 in Norco, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Elizabeth Becerra — California, 6:12-bk-33125-SC


ᐅ Jeremy Bell, California

Address: 4557 Center Ave Norco, CA 92860-3213

Brief Overview of Bankruptcy Case 6:16-bk-15426-SC: "The bankruptcy filing by Jeremy Bell, undertaken in 2016-06-16 in Norco, CA under Chapter 7, concluded with discharge in 09.14.2016 after liquidating assets."
Jeremy Bell — California, 6:16-bk-15426-SC


ᐅ Chad Everett Fra Bell, California

Address: 1725 Mountain Ave Norco, CA 92860

Bankruptcy Case 6:13-bk-26691-MJ Summary: "The bankruptcy record of Chad Everett Fra Bell from Norco, CA, shows a Chapter 7 case filed in October 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2014."
Chad Everett Fra Bell — California, 6:13-bk-26691-MJ


ᐅ Jr Wayne Julious Bell, California

Address: 110 Oldenburg Ln Norco, CA 92860

Brief Overview of Bankruptcy Case 6:09-bk-32193-PC: "Jr Wayne Julious Bell's bankruptcy, initiated in 2009-09-22 and concluded by 01/02/2010 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Wayne Julious Bell — California, 6:09-bk-32193-PC


ᐅ Jeffrey Berg, California

Address: 2392 Lonestar Dr Norco, CA 92860

Concise Description of Bankruptcy Case 6:09-bk-36461-MJ7: "The bankruptcy record of Jeffrey Berg from Norco, CA, shows a Chapter 7 case filed in 11/03/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.13.2010."
Jeffrey Berg — California, 6:09-bk-36461-MJ


ᐅ Nancy Bernave, California

Address: 5160 Roundup Rd Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-31777-EC: "Nancy Bernave's bankruptcy, initiated in 07.13.2010 and concluded by 2010-11-15 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nancy Bernave — California, 6:10-bk-31777-EC


ᐅ James Berwanger, California

Address: 2743 WALKING HORSE RANCH DR NORCO, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-22086-DS: "James Berwanger's bankruptcy, initiated in 04.22.2010 and concluded by August 2, 2010 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Berwanger — California, 6:10-bk-22086-DS


ᐅ Jolene Rai Berwanger, California

Address: 4821 Wyatt Cir Norco, CA 92860-5126

Brief Overview of Bankruptcy Case 6:14-bk-21883-WJ: "The case of Jolene Rai Berwanger in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jolene Rai Berwanger — California, 6:14-bk-21883-WJ


ᐅ James Bie, California

Address: 777 La Quinta Way Norco, CA 92860

Bankruptcy Case 6:10-bk-16762-MJ Overview: "In a Chapter 7 bankruptcy case, James Bie from Norco, CA, saw their proceedings start in 2010-03-10 and complete by 2010-06-20, involving asset liquidation."
James Bie — California, 6:10-bk-16762-MJ


ᐅ Steven Scott Blanks, California

Address: 4980 Bluff St Norco, CA 92860

Brief Overview of Bankruptcy Case 6:11-bk-33016-MW: "Norco, CA resident Steven Scott Blanks's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/17/2011."
Steven Scott Blanks — California, 6:11-bk-33016-MW


ᐅ Kerry Bledsoe, California

Address: 2094 Valley View Ave Norco, CA 92860

Bankruptcy Case 6:10-bk-27612-CB Summary: "Kerry Bledsoe's Chapter 7 bankruptcy, filed in Norco, CA in June 2010, led to asset liquidation, with the case closing in October 11, 2010."
Kerry Bledsoe — California, 6:10-bk-27612-CB


ᐅ Kristina Bogner, California

Address: 2300 Canyon Ridge Cir Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50233-DS: "In Norco, CA, Kristina Bogner filed for Chapter 7 bankruptcy in 12.15.2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2011."
Kristina Bogner — California, 6:10-bk-50233-DS


ᐅ Mark Bokon, California

Address: 1260 5th St Norco, CA 92860

Brief Overview of Bankruptcy Case 6:10-bk-15407-PC: "In a Chapter 7 bankruptcy case, Mark Bokon from Norco, CA, saw their proceedings start in February 2010 and complete by Jun 14, 2010, involving asset liquidation."
Mark Bokon — California, 6:10-bk-15407-PC


ᐅ Jr Walter Eugene Booker, California

Address: 1574 Valley View Ave Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-38774-MJ: "Jr Walter Eugene Booker's bankruptcy, initiated in 09/09/2011 and concluded by 2012-01-12 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Walter Eugene Booker — California, 6:11-bk-38774-MJ


ᐅ James Boomhower, California

Address: 2821 Crestview Dr Norco, CA 92860

Bankruptcy Case 6:11-bk-44875-WJ Overview: "In a Chapter 7 bankruptcy case, James Boomhower from Norco, CA, saw their proceedings start in November 2011 and complete by 2012-03-18, involving asset liquidation."
James Boomhower — California, 6:11-bk-44875-WJ


ᐅ Ryan Russel Bouskill, California

Address: 2051 Indian Horse Dr Norco, CA 92860-2508

Bankruptcy Case 6:14-bk-23310-MW Summary: "Ryan Russel Bouskill's bankruptcy, initiated in 2014-10-29 and concluded by Jan 27, 2015 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Russel Bouskill — California, 6:14-bk-23310-MW


ᐅ Brian Boyd, California

Address: 3994 Hillside Ave Norco, CA 92860

Brief Overview of Bankruptcy Case 6:10-bk-17876-MJ: "Norco, CA resident Brian Boyd's March 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-29."
Brian Boyd — California, 6:10-bk-17876-MJ


ᐅ Brown Catherine Boyson, California

Address: 3514 Broken Feather Dr Norco, CA 92860-3713

Bankruptcy Case 6:15-bk-21987-MW Summary: "In a Chapter 7 bankruptcy case, Brown Catherine Boyson from Norco, CA, saw her proceedings start in 12.15.2015 and complete by 03.14.2016, involving asset liquidation."
Brown Catherine Boyson — California, 6:15-bk-21987-MW


ᐅ Keith L Bradford, California

Address: 2470 Vine Ave Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48761-SC: "Keith L Bradford's Chapter 7 bankruptcy, filed in Norco, CA in December 2011, led to asset liquidation, with the case closing in May 2, 2012."
Keith L Bradford — California, 6:11-bk-48761-SC


ᐅ Ronda Brennan, California

Address: 523 7th St Norco, CA 92860

Bankruptcy Case 6:10-bk-48543-MJ Summary: "Ronda Brennan's bankruptcy, initiated in Nov 30, 2010 and concluded by 04.04.2011 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronda Brennan — California, 6:10-bk-48543-MJ


ᐅ Cipriano Cesar Brigido, California

Address: 1050 Raquel Rd Norco, CA 92860

Brief Overview of Bankruptcy Case 6:10-bk-35974-TD: "Cipriano Cesar Brigido's Chapter 7 bankruptcy, filed in Norco, CA in 2010-08-16, led to asset liquidation, with the case closing in 2010-12-19."
Cipriano Cesar Brigido — California, 6:10-bk-35974-TD


ᐅ Jason C Brookes, California

Address: 4870 Pedley Ave Norco, CA 92860

Bankruptcy Case 6:13-bk-23395-MH Summary: "The case of Jason C Brookes in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason C Brookes — California, 6:13-bk-23395-MH


ᐅ Mark Alan Brookes, California

Address: 4870 Pedley Ave Norco, CA 92860

Brief Overview of Bankruptcy Case 6:11-bk-47810-MH: "In Norco, CA, Mark Alan Brookes filed for Chapter 7 bankruptcy in December 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 19, 2012."
Mark Alan Brookes — California, 6:11-bk-47810-MH


ᐅ Jr James Brown, California

Address: 4634 Hillside Ave Norco, CA 92860

Brief Overview of Bankruptcy Case 6:10-bk-29970-MJ: "The bankruptcy filing by Jr James Brown, undertaken in 2010-06-28 in Norco, CA under Chapter 7, concluded with discharge in 2010-10-31 after liquidating assets."
Jr James Brown — California, 6:10-bk-29970-MJ


ᐅ Susan Elaine Brown, California

Address: 937 7th St Norco, CA 92860

Concise Description of Bankruptcy Case 6:11-bk-32786-DS7: "Susan Elaine Brown's Chapter 7 bankruptcy, filed in Norco, CA in 07/14/2011, led to asset liquidation, with the case closing in November 2011."
Susan Elaine Brown — California, 6:11-bk-32786-DS


ᐅ Nicole M Brummet, California

Address: 2320 Red Cloud Ct Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-28275-DS: "The case of Nicole M Brummet in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole M Brummet — California, 6:11-bk-28275-DS


ᐅ Long H Bui, California

Address: 159 Friesian St Norco, CA 92860

Bankruptcy Case 6:12-bk-21189-DS Summary: "The case of Long H Bui in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Long H Bui — California, 6:12-bk-21189-DS


ᐅ Sumrall Sheila Burnham, California

Address: 3747 Corona Ave Norco, CA 92860

Brief Overview of Bankruptcy Case 6:10-bk-13072-MJ: "In a Chapter 7 bankruptcy case, Sumrall Sheila Burnham from Norco, CA, saw her proceedings start in 2010-02-03 and complete by 05.25.2010, involving asset liquidation."
Sumrall Sheila Burnham — California, 6:10-bk-13072-MJ


ᐅ Martha Ann Bushling, California

Address: 3584 Broken Feather Dr Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-11118-SC: "In Norco, CA, Martha Ann Bushling filed for Chapter 7 bankruptcy in 01/15/2012. This case, involving liquidating assets to pay off debts, was resolved by 05/19/2012."
Martha Ann Bushling — California, 6:12-bk-11118-SC


ᐅ Vincent Trevis Bustamante, California

Address: 4192 Center Ave Norco, CA 92860-3220

Brief Overview of Bankruptcy Case 6:15-bk-17323-MJ: "The case of Vincent Trevis Bustamante in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vincent Trevis Bustamante — California, 6:15-bk-17323-MJ


ᐅ Amber L Bustamante, California

Address: 4192 Center Ave Norco, CA 92860-3220

Bankruptcy Case 6:15-bk-17323-MJ Summary: "Amber L Bustamante's bankruptcy, initiated in July 2015 and concluded by October 20, 2015 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amber L Bustamante — California, 6:15-bk-17323-MJ


ᐅ Brent Butler, California

Address: 3819 Temescal Ave Norco, CA 92860

Bankruptcy Case 6:10-bk-30592-DS Summary: "In a Chapter 7 bankruptcy case, Brent Butler from Norco, CA, saw his proceedings start in 2010-07-01 and complete by 2010-11-03, involving asset liquidation."
Brent Butler — California, 6:10-bk-30592-DS


ᐅ Linda M Butler, California

Address: 1450 Shire Pl Norco, CA 92860

Bankruptcy Case 6:12-bk-37807-MH Overview: "Norco, CA resident Linda M Butler's 2012-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 1, 2013."
Linda M Butler — California, 6:12-bk-37807-MH


ᐅ Charlotte A Butts, California

Address: PO Box 512 Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-23625-DS: "The case of Charlotte A Butts in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charlotte A Butts — California, 6:11-bk-23625-DS


ᐅ Kimberly L Calabrano, California

Address: 3021 Curly Horse Way Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-46003-DS: "The bankruptcy filing by Kimberly L Calabrano, undertaken in Nov 28, 2011 in Norco, CA under Chapter 7, concluded with discharge in Apr 1, 2012 after liquidating assets."
Kimberly L Calabrano — California, 6:11-bk-46003-DS


ᐅ Lisa Colette Calagna, California

Address: 2746 Sierra Ave Norco, CA 92860

Bankruptcy Case 6:12-bk-15948-SC Overview: "The case of Lisa Colette Calagna in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Colette Calagna — California, 6:12-bk-15948-SC


ᐅ Trinidad Tran Camarillo, California

Address: 883 Harness Ln Norco, CA 92860

Brief Overview of Bankruptcy Case 6:11-bk-36954-CB: "In Norco, CA, Trinidad Tran Camarillo filed for Chapter 7 bankruptcy in 08.23.2011. This case, involving liquidating assets to pay off debts, was resolved by 12.26.2011."
Trinidad Tran Camarillo — California, 6:11-bk-36954-CB


ᐅ Lorraine Camire, California

Address: 1598 Clydesdale Ct Norco, CA 92860

Bankruptcy Case 6:10-bk-24026-CB Overview: "The case of Lorraine Camire in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Camire — California, 6:10-bk-24026-CB


ᐅ Jr Frank Campos, California

Address: 352 Greentree Rd Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17444-WJ: "Jr Frank Campos's Chapter 7 bankruptcy, filed in Norco, CA in 03/26/2012, led to asset liquidation, with the case closing in July 2012."
Jr Frank Campos — California, 6:12-bk-17444-WJ


ᐅ Patricia Eileen Campos, California

Address: 4390 Corona Ave Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-37585-WJ: "The bankruptcy record of Patricia Eileen Campos from Norco, CA, shows a Chapter 7 case filed in Aug 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in January 1, 2012."
Patricia Eileen Campos — California, 6:11-bk-37585-WJ


ᐅ Juan Eduardo Canon, California

Address: 3578 Chestnut Dr Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-25897-CB: "Norco, CA resident Juan Eduardo Canon's 05/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-31."
Juan Eduardo Canon — California, 6:11-bk-25897-CB


ᐅ Robert Cantoria, California

Address: 289 Haflinger Rd Norco, CA 92860

Bankruptcy Case 6:10-bk-12592-PC Summary: "In a Chapter 7 bankruptcy case, Robert Cantoria from Norco, CA, saw their proceedings start in January 2010 and complete by May 21, 2010, involving asset liquidation."
Robert Cantoria — California, 6:10-bk-12592-PC


ᐅ Juan Jose Cardoza, California

Address: 2660 Clark Ave Apt 112 Norco, CA 92860-3810

Brief Overview of Bankruptcy Case 6:16-bk-13661-SY: "Norco, CA resident Juan Jose Cardoza's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/24/2016."
Juan Jose Cardoza — California, 6:16-bk-13661-SY


ᐅ Timothy James Carle, California

Address: 2451 Pinto Ln Norco, CA 92860

Bankruptcy Case 6:12-bk-17399-SC Summary: "Timothy James Carle's bankruptcy, initiated in March 2012 and concluded by Jul 28, 2012 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy James Carle — California, 6:12-bk-17399-SC


ᐅ Lisa Marie Carollo, California

Address: 2816 Sierra Ave Norco, CA 92860

Brief Overview of Bankruptcy Case 6:11-bk-13304-DS: "In a Chapter 7 bankruptcy case, Lisa Marie Carollo from Norco, CA, saw her proceedings start in Jan 31, 2011 and complete by 2011-06-05, involving asset liquidation."
Lisa Marie Carollo — California, 6:11-bk-13304-DS


ᐅ Buczynski Angeline Carr, California

Address: 4435 Temescal Ave Norco, CA 92860

Brief Overview of Bankruptcy Case 6:12-bk-16893-MW: "Buczynski Angeline Carr's Chapter 7 bankruptcy, filed in Norco, CA in 03/20/2012, led to asset liquidation, with the case closing in Jul 23, 2012."
Buczynski Angeline Carr — California, 6:12-bk-16893-MW


ᐅ Zarina Diore Carrillo, California

Address: 1328 Willow Dr Norco, CA 92860-2766

Concise Description of Bankruptcy Case 2:15-bk-13513-RK7: "The bankruptcy filing by Zarina Diore Carrillo, undertaken in 2015-03-09 in Norco, CA under Chapter 7, concluded with discharge in 2015-06-22 after liquidating assets."
Zarina Diore Carrillo — California, 2:15-bk-13513-RK


ᐅ Sergio Vittorio Casamassima, California

Address: 3105 Maricopa St Norco, CA 92860-2581

Bankruptcy Case 6:15-bk-12159-SY Summary: "Sergio Vittorio Casamassima's bankruptcy, initiated in 03.05.2015 and concluded by June 2015 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Vittorio Casamassima — California, 6:15-bk-12159-SY


ᐅ David Cash, California

Address: 180 Friesian St Norco, CA 92860

Brief Overview of Bankruptcy Case 6:10-bk-21935-DS: "The case of David Cash in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Cash — California, 6:10-bk-21935-DS


ᐅ Richard Edmund Casiano, California

Address: PO Box 5943 Norco, CA 92860

Bankruptcy Case 6:13-bk-18938-DS Overview: "Richard Edmund Casiano's Chapter 7 bankruptcy, filed in Norco, CA in May 2013, led to asset liquidation, with the case closing in 2013-08-30."
Richard Edmund Casiano — California, 6:13-bk-18938-DS


ᐅ Frances Casiano, California

Address: PO Box 5943 Norco, CA 92860

Bankruptcy Case 6:13-bk-18927-MW Summary: "The case of Frances Casiano in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frances Casiano — California, 6:13-bk-18927-MW


ᐅ Martha Yolanda Chacon, California

Address: 4108 Sundance Ln Norco, CA 92860

Bankruptcy Case 6:11-bk-29760-CB Overview: "Norco, CA resident Martha Yolanda Chacon's June 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.19.2011."
Martha Yolanda Chacon — California, 6:11-bk-29760-CB


ᐅ Freda L Chamberlin, California

Address: 4000 Corona Ave Norco, CA 92860-1414

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-10996-SC: "The bankruptcy filing by Freda L Chamberlin, undertaken in February 2016 in Norco, CA under Chapter 7, concluded with discharge in May 5, 2016 after liquidating assets."
Freda L Chamberlin — California, 6:16-bk-10996-SC


ᐅ Tiffany Chavez, California

Address: 90 Oldenburg Ln Norco, CA 92860

Concise Description of Bankruptcy Case 6:11-bk-22976-WJ7: "Tiffany Chavez's bankruptcy, initiated in 2011-04-20 and concluded by 2011-08-23 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tiffany Chavez — California, 6:11-bk-22976-WJ


ᐅ Brian Christensen, California

Address: 991 Mescalita Ln Norco, CA 92860

Concise Description of Bankruptcy Case 6:10-bk-27440-CB7: "The bankruptcy record of Brian Christensen from Norco, CA, shows a Chapter 7 case filed in 2010-06-07. In this process, assets were liquidated to settle debts, and the case was discharged in 10.10.2010."
Brian Christensen — California, 6:10-bk-27440-CB


ᐅ Stephen Chubbuck, California

Address: 4269 River Ridge Dr Norco, CA 92860

Bankruptcy Case 6:10-bk-31183-MJ Overview: "In a Chapter 7 bankruptcy case, Stephen Chubbuck from Norco, CA, saw their proceedings start in 07/08/2010 and complete by 11/10/2010, involving asset liquidation."
Stephen Chubbuck — California, 6:10-bk-31183-MJ


ᐅ Sokhon Chum, California

Address: 2802 Vandermolen Dr Norco, CA 92860-5145

Concise Description of Bankruptcy Case 6:14-bk-24541-WJ7: "Sokhon Chum's bankruptcy, initiated in Dec 2, 2014 and concluded by March 2, 2015 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sokhon Chum — California, 6:14-bk-24541-WJ