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 Rafael Ocampo Garcia, California

Address: 954 River Dr Norco, CA 92860

Concise Description of Bankruptcy Case 6:11-bk-22711-WJ7: "Rafael Ocampo Garcia's bankruptcy, initiated in April 2011 and concluded by Aug 21, 2011 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Ocampo Garcia — California, 6:11-bk-22711-WJ


ᐅ Juan Garcia, California

Address: 2704 Hidden Trails Dr Norco, CA 92860-1001

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13794-MJ: "The bankruptcy record of Juan Garcia from Norco, CA, shows a Chapter 7 case filed in April 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-27."
Juan Garcia — California, 6:16-bk-13794-MJ


ᐅ Ramon Rodriguez Garcia, California

Address: 239 Haflinger Rd Norco, CA 92860

Bankruptcy Case 8:11-bk-22703-TA Overview: "The case of Ramon Rodriguez Garcia in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Rodriguez Garcia — California, 8:11-bk-22703-TA


ᐅ Jesus Garcia, California

Address: 2571 Ridgecrest Ave Norco, CA 92860

Bankruptcy Case 6:10-bk-33972-EC Summary: "Norco, CA resident Jesus Garcia's 07/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2010."
Jesus Garcia — California, 6:10-bk-33972-EC


ᐅ Isabel Garcia, California

Address: 3211 Adelina Ave Norco, CA 92860

Brief Overview of Bankruptcy Case 6:10-bk-39680-MJ: "In Norco, CA, Isabel Garcia filed for Chapter 7 bankruptcy in Sep 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.17.2011."
Isabel Garcia — California, 6:10-bk-39680-MJ


ᐅ Maria Lourdes Garciaparra, California

Address: 4005 Mount Shasta Pl Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-22068-MJ: "The case of Maria Lourdes Garciaparra in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Lourdes Garciaparra — California, 6:12-bk-22068-MJ


ᐅ Laura Faye Gardenhire, California

Address: 5407 Bluff St Norco, CA 92860

Bankruptcy Case 6:11-bk-37878-WJ Summary: "In a Chapter 7 bankruptcy case, Laura Faye Gardenhire from Norco, CA, saw her proceedings start in 08.31.2011 and complete by December 14, 2011, involving asset liquidation."
Laura Faye Gardenhire — California, 6:11-bk-37878-WJ


ᐅ Jr Jack Emerson Gardner, California

Address: 3772 Sierra Ave Norco, CA 92860

Brief Overview of Bankruptcy Case 6:12-bk-31934-SC: "The bankruptcy record of Jr Jack Emerson Gardner from Norco, CA, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2013."
Jr Jack Emerson Gardner — California, 6:12-bk-31934-SC


ᐅ Natalie Lorraine Gass, California

Address: 3767 Corona Ave Norco, CA 92860

Bankruptcy Case 6:11-bk-28351-WJ Summary: "In Norco, CA, Natalie Lorraine Gass filed for Chapter 7 bankruptcy in 06/03/2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 6, 2011."
Natalie Lorraine Gass — California, 6:11-bk-28351-WJ


ᐅ Ernest George, California

Address: 1661 Temescal Ave Norco, CA 92860

Brief Overview of Bankruptcy Case 6:11-bk-46476-DS: "Ernest George's bankruptcy, initiated in Dec 1, 2011 and concluded by April 4, 2012 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest George — California, 6:11-bk-46476-DS


ᐅ Ronald E Gibbons, California

Address: 2443 Alhambra St Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-34891-MW: "The case of Ronald E Gibbons in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald E Gibbons — California, 6:12-bk-34891-MW


ᐅ Sr Terry Gilbert, California

Address: 800 Garden Grove Ave Norco, CA 92860

Brief Overview of Bankruptcy Case 6:10-bk-24432-MJ: "In Norco, CA, Sr Terry Gilbert filed for Chapter 7 bankruptcy in 2010-05-12. This case, involving liquidating assets to pay off debts, was resolved by August 22, 2010."
Sr Terry Gilbert — California, 6:10-bk-24432-MJ


ᐅ Fred Ikwartus Giroth, California

Address: 3051 Sunset Ct Norco, CA 92860-1153

Concise Description of Bankruptcy Case 6:14-bk-24028-SY7: "The case of Fred Ikwartus Giroth in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred Ikwartus Giroth — California, 6:14-bk-24028-SY


ᐅ Christopher Glenn, California

Address: 2240 1st St Norco, CA 92860-3107

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23175-WJ: "In Norco, CA, Christopher Glenn filed for Chapter 7 bankruptcy in 10.25.2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 23, 2015."
Christopher Glenn — California, 6:14-bk-23175-WJ


ᐅ Karin Goede, California

Address: 3398 Dapplegray Ln Norco, CA 92860

Brief Overview of Bankruptcy Case 6:10-bk-18932-DS: "The bankruptcy filing by Karin Goede, undertaken in 2010-03-29 in Norco, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Karin Goede — California, 6:10-bk-18932-DS


ᐅ Beatriz Christina Gomez, California

Address: 3247 Bronco Ln Norco, CA 92860-1818

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-13740-SC: "Beatriz Christina Gomez's bankruptcy, initiated in 04/15/2015 and concluded by 07/14/2015 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Beatriz Christina Gomez — California, 6:15-bk-13740-SC


ᐅ Moises Gomez, California

Address: 3164 Hale Circle Rd Norco, CA 92860

Concise Description of Bankruptcy Case 6:14-bk-10324-MH7: "In a Chapter 7 bankruptcy case, Moises Gomez from Norco, CA, saw his proceedings start in 01/10/2014 and complete by 04.10.2014, involving asset liquidation."
Moises Gomez — California, 6:14-bk-10324-MH


ᐅ Martin Gomez, California

Address: 3602 Valley View Ave Norco, CA 92860

Bankruptcy Case 6:10-bk-45907-DS Summary: "Martin Gomez's Chapter 7 bankruptcy, filed in Norco, CA in Nov 4, 2010, led to asset liquidation, with the case closing in 2011-03-09."
Martin Gomez — California, 6:10-bk-45907-DS


ᐅ Maria Teresa Goncalves, California

Address: 4158 California Ave Norco, CA 92860

Concise Description of Bankruptcy Case 6:11-bk-14444-SC7: "Maria Teresa Goncalves's bankruptcy, initiated in 2011-02-10 and concluded by June 15, 2011 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Teresa Goncalves — California, 6:11-bk-14444-SC


ᐅ Gina Marie Gonzales, California

Address: PO Box 6193 Norco, CA 92860-8040

Bankruptcy Case 6:14-bk-20043-MW Summary: "The bankruptcy filing by Gina Marie Gonzales, undertaken in 2014-08-07 in Norco, CA under Chapter 7, concluded with discharge in 2014-11-17 after liquidating assets."
Gina Marie Gonzales — California, 6:14-bk-20043-MW


ᐅ Silivano Gonzalez, California

Address: 2155 Del Mar Rd Norco, CA 92860

Concise Description of Bankruptcy Case 6:12-bk-27629-WJ7: "Norco, CA resident Silivano Gonzalez's 07/27/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 29, 2012."
Silivano Gonzalez — California, 6:12-bk-27629-WJ


ᐅ Marina Gonzalez, California

Address: 3577 Bluff St Norco, CA 92860

Concise Description of Bankruptcy Case 6:09-bk-41060-PC7: "The bankruptcy filing by Marina Gonzalez, undertaken in Dec 22, 2009 in Norco, CA under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Marina Gonzalez — California, 6:09-bk-41060-PC


ᐅ Velaquez Gustavo Gonzalez, California

Address: 4777 Roundup Rd Norco, CA 92860

Brief Overview of Bankruptcy Case 6:10-bk-23574-CB: "Velaquez Gustavo Gonzalez's bankruptcy, initiated in May 2010 and concluded by 08/24/2010 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Velaquez Gustavo Gonzalez — California, 6:10-bk-23574-CB


ᐅ Denise Marie Goodman, California

Address: 2302 Corona Ave Norco, CA 92860-2747

Bankruptcy Case 6:16-bk-15330-SC Overview: "In a Chapter 7 bankruptcy case, Denise Marie Goodman from Norco, CA, saw her proceedings start in Jun 13, 2016 and complete by Sep 11, 2016, involving asset liquidation."
Denise Marie Goodman — California, 6:16-bk-15330-SC


ᐅ Lawrence James Gordon, California

Address: 1320 Hillkirk Ave Norco, CA 92860

Bankruptcy Case 6:09-bk-34140-RN Overview: "The case of Lawrence James Gordon in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence James Gordon — California, 6:09-bk-34140-RN


ᐅ Dustin Gourd, California

Address: 4188 Cedar Ave Norco, CA 92860

Brief Overview of Bankruptcy Case 6:10-bk-18172-CB: "Dustin Gourd's Chapter 7 bankruptcy, filed in Norco, CA in March 2010, led to asset liquidation, with the case closing in 2010-07-12."
Dustin Gourd — California, 6:10-bk-18172-CB


ᐅ John A Gracia, California

Address: 921 6th St Norco, CA 92860-1442

Brief Overview of Bankruptcy Case 6:14-bk-21241-WJ: "The case of John A Gracia in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John A Gracia — California, 6:14-bk-21241-WJ


ᐅ Ian Grady, California

Address: 2651 Valley View Ave Norco, CA 92860

Bankruptcy Case 6:10-bk-24920-MJ Overview: "In a Chapter 7 bankruptcy case, Ian Grady from Norco, CA, saw his proceedings start in 2010-05-17 and complete by 09/09/2010, involving asset liquidation."
Ian Grady — California, 6:10-bk-24920-MJ


ᐅ Ramiro B Grana, California

Address: 4690 Pedley Ave Norco, CA 92860

Concise Description of Bankruptcy Case 6:12-bk-26474-DS7: "The bankruptcy record of Ramiro B Grana from Norco, CA, shows a Chapter 7 case filed in 2012-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in November 15, 2012."
Ramiro B Grana — California, 6:12-bk-26474-DS


ᐅ Stephanie Grant, California

Address: 280 Oldenburg Ln Norco, CA 92860

Concise Description of Bankruptcy Case 6:11-bk-10608-SC7: "Stephanie Grant's Chapter 7 bankruptcy, filed in Norco, CA in January 2011, led to asset liquidation, with the case closing in 05/12/2011."
Stephanie Grant — California, 6:11-bk-10608-SC


ᐅ Stanley Graves, California

Address: PO Box 583 Norco, CA 92860

Brief Overview of Bankruptcy Case 6:10-bk-42612-MJ: "In Norco, CA, Stanley Graves filed for Chapter 7 bankruptcy in 10.07.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Stanley Graves — California, 6:10-bk-42612-MJ


ᐅ Randall P Gray, California

Address: 523 Carson City Way Norco, CA 92860

Bankruptcy Case 6:12-bk-13454-SC Overview: "Randall P Gray's Chapter 7 bankruptcy, filed in Norco, CA in February 2012, led to asset liquidation, with the case closing in 06/15/2012."
Randall P Gray — California, 6:12-bk-13454-SC


ᐅ Gregory Greenway, California

Address: 3131 Sunset Ct Norco, CA 92860

Bankruptcy Case 6:10-bk-13660-EC Summary: "Gregory Greenway's Chapter 7 bankruptcy, filed in Norco, CA in 02/10/2010, led to asset liquidation, with the case closing in May 23, 2010."
Gregory Greenway — California, 6:10-bk-13660-EC


ᐅ Janet Gregory, California

Address: 2730 Shadow Canyon Cir Norco, CA 92860-1144

Bankruptcy Case 6:15-bk-15856-SC Summary: "In Norco, CA, Janet Gregory filed for Chapter 7 bankruptcy in June 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-08."
Janet Gregory — California, 6:15-bk-15856-SC


ᐅ Peter James Greterman, California

Address: 2524 Ridgecrest Ave Norco, CA 92860

Brief Overview of Bankruptcy Case 13-13660-RTL: "In a Chapter 7 bankruptcy case, Peter James Greterman from Norco, CA, saw his proceedings start in February 2013 and complete by May 2013, involving asset liquidation."
Peter James Greterman — California, 13-13660


ᐅ Michael Grossman, California

Address: 3533 Southfork Dr Norco, CA 92860

Bankruptcy Case 6:10-bk-37230-TD Overview: "The case of Michael Grossman in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Grossman — California, 6:10-bk-37230-TD


ᐅ Luis Miguel Guerra, California

Address: 1392 El Paso Dr Norco, CA 92860

Bankruptcy Case 6:11-bk-25952-WJ Overview: "Luis Miguel Guerra's bankruptcy, initiated in 05.13.2011 and concluded by Sep 15, 2011 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Miguel Guerra — California, 6:11-bk-25952-WJ


ᐅ Jose A Guevara, California

Address: 3120 Crestview Dr Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-35033-SC: "The bankruptcy filing by Jose A Guevara, undertaken in 08.03.2011 in Norco, CA under Chapter 7, concluded with discharge in 2011-12-06 after liquidating assets."
Jose A Guevara — California, 6:11-bk-35033-SC


ᐅ Enrique Gurrola, California

Address: 2904 2nd St Norco, CA 92860

Concise Description of Bankruptcy Case 6:11-bk-32641-CB7: "The case of Enrique Gurrola in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique Gurrola — California, 6:11-bk-32641-CB


ᐅ Maricela Gurrola, California

Address: PO Box 6273 Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26394-DS: "Maricela Gurrola's bankruptcy, initiated in May 27, 2010 and concluded by Sep 6, 2010 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maricela Gurrola — California, 6:10-bk-26394-DS


ᐅ Orozco Jose Valentin Gutierrez, California

Address: 3439 California Ave Norco, CA 92860

Bankruptcy Case 6:11-bk-47051-DS Overview: "In Norco, CA, Orozco Jose Valentin Gutierrez filed for Chapter 7 bankruptcy in 2011-12-08. This case, involving liquidating assets to pay off debts, was resolved by 04.11.2012."
Orozco Jose Valentin Gutierrez — California, 6:11-bk-47051-DS


ᐅ Edward L Hafer, California

Address: 934 Thoroughbred Ln Norco, CA 92860

Brief Overview of Bankruptcy Case 6:11-bk-29103-WJ: "Edward L Hafer's bankruptcy, initiated in 06.10.2011 and concluded by October 13, 2011 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward L Hafer — California, 6:11-bk-29103-WJ


ᐅ Erick Hall, California

Address: 490 Bareback Ct Norco, CA 92860

Concise Description of Bankruptcy Case 6:09-bk-36462-MJ7: "The bankruptcy record of Erick Hall 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 Feb 13, 2010."
Erick Hall — California, 6:09-bk-36462-MJ


ᐅ Richard Hallam, California

Address: 4301 Temescal Ave Norco, CA 92860

Bankruptcy Case 6:09-bk-37084-PC Summary: "Norco, CA resident Richard Hallam's 11.09.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-19."
Richard Hallam — California, 6:09-bk-37084-PC


ᐅ Teresa Hamann, California

Address: 2514 Bronco Ln Norco, CA 92860-1803

Bankruptcy Case 6:14-bk-18014-WJ Summary: "The bankruptcy filing by Teresa Hamann, undertaken in Jun 20, 2014 in Norco, CA under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Teresa Hamann — California, 6:14-bk-18014-WJ


ᐅ Mark Blane Hardisty, California

Address: 4723 Bluff St Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-19948-SC: "The bankruptcy record of Mark Blane Hardisty from Norco, CA, shows a Chapter 7 case filed in 2012-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 26, 2012."
Mark Blane Hardisty — California, 6:12-bk-19948-SC


ᐅ Nicole Renelle Hardwick, California

Address: 3211 Melanie Ave Norco, CA 92860

Brief Overview of Bankruptcy Case 6:13-bk-18065-DS: "Nicole Renelle Hardwick's bankruptcy, initiated in 2013-05-06 and concluded by 08.16.2013 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole Renelle Hardwick — California, 6:13-bk-18065-DS


ᐅ Emmett Harris, California

Address: 3320 Rocking Rm Ln Norco, CA 92860

Bankruptcy Case 6:09-bk-41539-DS Overview: "Emmett Harris's bankruptcy, initiated in 12.30.2009 and concluded by 2010-04-22 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emmett Harris — California, 6:09-bk-41539-DS


ᐅ Hope Amanda Harris, California

Address: 880 La Quinta Way Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-11317-DS: "Hope Amanda Harris's Chapter 7 bankruptcy, filed in Norco, CA in 2013-01-25, led to asset liquidation, with the case closing in May 7, 2013."
Hope Amanda Harris — California, 6:13-bk-11317-DS


ᐅ Donald Raymond Hart, California

Address: 4830 Trail St Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17257-MH: "Donald Raymond Hart's Chapter 7 bankruptcy, filed in Norco, CA in 03/23/2012, led to asset liquidation, with the case closing in 07.26.2012."
Donald Raymond Hart — California, 6:12-bk-17257-MH


ᐅ Ernest W Hasse, California

Address: 2686 Temescal Ave Norco, CA 92860

Brief Overview of Bankruptcy Case 6:12-bk-34763-SC: "The case of Ernest W Hasse in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ernest W Hasse — California, 6:12-bk-34763-SC


ᐅ Taryn Hefler, California

Address: 2060 Pacific Ave Norco, CA 92860

Brief Overview of Bankruptcy Case 6:10-bk-45330-CB: "Taryn Hefler's bankruptcy, initiated in 2010-10-29 and concluded by March 2011 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Taryn Hefler — California, 6:10-bk-45330-CB


ᐅ Phonekam Heminthavong, California

Address: 2061 Corona Ave Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-14736-PC: "The bankruptcy record of Phonekam Heminthavong from Norco, CA, shows a Chapter 7 case filed in 02.22.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2010."
Phonekam Heminthavong — California, 6:10-bk-14736-PC


ᐅ Leila R Henderson, California

Address: 4301 Pedley Ave Norco, CA 92860

Bankruptcy Case 6:11-bk-34926-MJ Overview: "The bankruptcy record of Leila R Henderson from Norco, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 5, 2011."
Leila R Henderson — California, 6:11-bk-34926-MJ


ᐅ Patricia Herman, California

Address: 1436 Hilltop Ln Norco, CA 92860

Bankruptcy Case 6:10-bk-46082-MJ Summary: "Patricia Herman's bankruptcy, initiated in 2010-11-06 and concluded by 2011-03-11 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Herman — California, 6:10-bk-46082-MJ


ᐅ Donna Hermes, California

Address: 4680 Crestview Dr Norco, CA 92860

Bankruptcy Case 6:10-bk-18973-MJ Overview: "Donna Hermes's bankruptcy, initiated in 2010-03-29 and concluded by 07/09/2010 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna Hermes — California, 6:10-bk-18973-MJ


ᐅ Adrian Amador Hernandez, California

Address: 2325 Kips Korner Rd Norco, CA 92860-2815

Concise Description of Bankruptcy Case 6:16-bk-13954-SY7: "Norco, CA resident Adrian Amador Hernandez's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.01.2016."
Adrian Amador Hernandez — California, 6:16-bk-13954-SY


ᐅ Shermaina Mariah Hernandez, California

Address: 3727 Vine Ave Norco, CA 92860-1868

Concise Description of Bankruptcy Case 6:14-bk-10527-MW7: "The bankruptcy record of Shermaina Mariah Hernandez from Norco, CA, shows a Chapter 7 case filed in 01/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 16, 2014."
Shermaina Mariah Hernandez — California, 6:14-bk-10527-MW


ᐅ Andrew Frank Hernandez, California

Address: 3040 Hillside Ave Norco, CA 92860-2137

Bankruptcy Case 6:14-bk-10527-MW Overview: "Andrew Frank Hernandez's bankruptcy, initiated in January 16, 2014 and concluded by 04.16.2014 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Frank Hernandez — California, 6:14-bk-10527-MW


ᐅ Jr Willard Arnold Hill, California

Address: 3974 River Ridge Dr Norco, CA 92860

Brief Overview of Bankruptcy Case 6:13-bk-18609-SC: "Norco, CA resident Jr Willard Arnold Hill's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2013."
Jr Willard Arnold Hill — California, 6:13-bk-18609-SC


ᐅ Danny E Hill, California

Address: PO Box 358 Norco, CA 92860

Concise Description of Bankruptcy Case 6:13-bk-25162-DS7: "Norco, CA resident Danny E Hill's 2013-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 20, 2013."
Danny E Hill — California, 6:13-bk-25162-DS


ᐅ Benjamin Edward Hill, California

Address: 1770 Corona Ave Norco, CA 92860

Bankruptcy Case 6:11-bk-16507-MJ Summary: "Norco, CA resident Benjamin Edward Hill's 02.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2011."
Benjamin Edward Hill — California, 6:11-bk-16507-MJ


ᐅ Daniel J Hillary, California

Address: 515 Scotts Ln Norco, CA 92860-3200

Bankruptcy Case 6:16-bk-13125-WJ Overview: "The bankruptcy filing by Daniel J Hillary, undertaken in 2016-04-07 in Norco, CA under Chapter 7, concluded with discharge in 2016-07-06 after liquidating assets."
Daniel J Hillary — California, 6:16-bk-13125-WJ


ᐅ Jr Daniel Hillary, California

Address: 515 Scotts Ln Norco, CA 92860

Brief Overview of Bankruptcy Case 6:10-bk-14078-TD: "Jr Daniel Hillary's bankruptcy, initiated in 2010-02-16 and concluded by June 3, 2010 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Daniel Hillary — California, 6:10-bk-14078-TD


ᐅ Nora L Hillary, California

Address: 515 Scotts Ln Norco, CA 92860-3200

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13125-WJ: "The bankruptcy filing by Nora L Hillary, undertaken in April 7, 2016 in Norco, CA under Chapter 7, concluded with discharge in 07/06/2016 after liquidating assets."
Nora L Hillary — California, 6:16-bk-13125-WJ


ᐅ Jeff Alan Hintgen, California

Address: 3269 Dapplegray Ln Norco, CA 92860

Brief Overview of Bankruptcy Case 6:11-bk-36325-WJ: "Norco, CA resident Jeff Alan Hintgen's 08/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-20."
Jeff Alan Hintgen — California, 6:11-bk-36325-WJ


ᐅ Harold R Hoffenberg, California

Address: 259 Gulfstream Ln Norco, CA 92860

Bankruptcy Case 6:11-bk-15579-MJ Overview: "Norco, CA resident Harold R Hoffenberg's 02.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Harold R Hoffenberg — California, 6:11-bk-15579-MJ


ᐅ Cary Honstein, California

Address: 3532 Bluff St Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-13236-MJ: "Norco, CA resident Cary Honstein's February 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Cary Honstein — California, 6:10-bk-13236-MJ


ᐅ Michael Huggins, California

Address: 5043 California Ave Norco, CA 92860

Bankruptcy Case 6:10-bk-24124-MJ Overview: "In a Chapter 7 bankruptcy case, Michael Huggins from Norco, CA, saw their proceedings start in May 10, 2010 and complete by August 20, 2010, involving asset liquidation."
Michael Huggins — California, 6:10-bk-24124-MJ


ᐅ Neil Huisman, California

Address: 983 5th St Norco, CA 92860

Concise Description of Bankruptcy Case 6:09-bk-35188-RN7: "Neil Huisman's bankruptcy, initiated in October 2009 and concluded by 2010-02-01 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Neil Huisman — California, 6:09-bk-35188-RN


ᐅ Kenneth Hulett, California

Address: 3291 Hillside Ave Norco, CA 92860

Brief Overview of Bankruptcy Case 6:11-bk-24535-DS: "In a Chapter 7 bankruptcy case, Kenneth Hulett from Norco, CA, saw their proceedings start in May 2, 2011 and complete by 2011-09-04, involving asset liquidation."
Kenneth Hulett — California, 6:11-bk-24535-DS


ᐅ Harold Gregory Hunter, California

Address: 3081 Cavaletti Ln Norco, CA 92860

Concise Description of Bankruptcy Case 6:11-bk-15232-SC7: "Norco, CA resident Harold Gregory Hunter's February 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2011."
Harold Gregory Hunter — California, 6:11-bk-15232-SC


ᐅ Guillermo Hurtado, California

Address: 1307 Detroit St Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-10419-WJ: "Guillermo Hurtado's bankruptcy, initiated in 01/06/2012 and concluded by 2012-04-11 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guillermo Hurtado — California, 6:12-bk-10419-WJ


ᐅ Rodney Alan Huston, California

Address: 2121 Mountain Ave Norco, CA 92860

Brief Overview of Bankruptcy Case 6:11-bk-11473-CB: "The bankruptcy filing by Rodney Alan Huston, undertaken in 2011-01-17 in Norco, CA under Chapter 7, concluded with discharge in 2011-05-22 after liquidating assets."
Rodney Alan Huston — California, 6:11-bk-11473-CB


ᐅ Sandra Hutchinson, California

Address: 4245 Woodward Ave Norco, CA 92860

Bankruptcy Case 6:10-bk-13396-PC Overview: "The bankruptcy filing by Sandra Hutchinson, undertaken in Feb 8, 2010 in Norco, CA under Chapter 7, concluded with discharge in Jun 2, 2010 after liquidating assets."
Sandra Hutchinson — California, 6:10-bk-13396-PC


ᐅ Luis Ibanez, California

Address: 1330 River Dr Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26111-CB: "The bankruptcy record of Luis Ibanez from Norco, CA, shows a Chapter 7 case filed in May 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2010."
Luis Ibanez — California, 6:10-bk-26111-CB


ᐅ Glen M Ihara, California

Address: 3205 Corona Ave Norco, CA 92860

Bankruptcy Case 6:13-bk-29059-SC Overview: "The case of Glen M Ihara in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Glen M Ihara — California, 6:13-bk-29059-SC


ᐅ Michele Lee Illingworth, California

Address: 5023 California Ave Norco, CA 92860

Concise Description of Bankruptcy Case 6:12-bk-36081-MH7: "In Norco, CA, Michele Lee Illingworth filed for Chapter 7 bankruptcy in 11/25/2012. This case, involving liquidating assets to pay off debts, was resolved by 03.07.2013."
Michele Lee Illingworth — California, 6:12-bk-36081-MH


ᐅ Robert Jacques, California

Address: 3065 Appaloosa St Norco, CA 92860

Brief Overview of Bankruptcy Case 6:10-bk-11714-PC: "The bankruptcy record of Robert Jacques from Norco, CA, shows a Chapter 7 case filed in 2010-01-22. In this process, assets were liquidated to settle debts, and the case was discharged in 05/04/2010."
Robert Jacques — California, 6:10-bk-11714-PC


ᐅ Darlene James, California

Address: PO BOX 323 NORCO, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 10-55213-tjt: "Darlene James's Chapter 7 bankruptcy, filed in Norco, CA in 2010-05-06, led to asset liquidation, with the case closing in 2010-08-16."
Darlene James — California, 10-55213


ᐅ James Jasper, California

Address: 279 Cross Rail Ln Norco, CA 92860

Bankruptcy Case 6:09-bk-40439-MJ Overview: "In a Chapter 7 bankruptcy case, James Jasper from Norco, CA, saw their proceedings start in 2009-12-15 and complete by 2010-04-07, involving asset liquidation."
James Jasper — California, 6:09-bk-40439-MJ


ᐅ Kevin Jenks, California

Address: 4607 Hillside Ave Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-10615-MJ: "The case of Kevin Jenks in Norco, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Jenks — California, 6:10-bk-10615-MJ


ᐅ Steven Jennings, California

Address: PO Box 5780 Norco, CA 92860

Concise Description of Bankruptcy Case 6:10-bk-10634-TD7: "In a Chapter 7 bankruptcy case, Steven Jennings from Norco, CA, saw their proceedings start in 2010-01-09 and complete by April 2010, involving asset liquidation."
Steven Jennings — California, 6:10-bk-10634-TD


ᐅ Ryan Jennings, California

Address: 1091 2nd St Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-11743-MJ: "The bankruptcy filing by Ryan Jennings, undertaken in January 2010 in Norco, CA under Chapter 7, concluded with discharge in May 17, 2010 after liquidating assets."
Ryan Jennings — California, 6:10-bk-11743-MJ


ᐅ Yvonne Jimenez, California

Address: 2469 Vine Ave Norco, CA 92860

Concise Description of Bankruptcy Case 11-132647: "In a Chapter 7 bankruptcy case, Yvonne Jimenez from Norco, CA, saw her proceedings start in 2011-03-23 and complete by July 2011, involving asset liquidation."
Yvonne Jimenez — California, 11-13264


ᐅ Munoz Raul Jimenez, California

Address: 570 8th St Norco, CA 92860-1601

Brief Overview of Bankruptcy Case 6:16-bk-10427-WJ: "Munoz Raul Jimenez's Chapter 7 bankruptcy, filed in Norco, CA in 01/19/2016, led to asset liquidation, with the case closing in April 2016."
Munoz Raul Jimenez — California, 6:16-bk-10427-WJ


ᐅ Bengt Johansson, California

Address: 2344 Alhambra St Norco, CA 92860-1108

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14220-WJ: "In a Chapter 7 bankruptcy case, Bengt Johansson from Norco, CA, saw their proceedings start in 05.11.2016 and complete by 2016-08-09, involving asset liquidation."
Bengt Johansson — California, 6:16-bk-14220-WJ


ᐅ Rita John, California

Address: PO Box 6872 Norco, CA 92860-8062

Bankruptcy Case 6:15-bk-18499-SY Summary: "In Norco, CA, Rita John filed for Chapter 7 bankruptcy in 2015-08-26. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2015."
Rita John — California, 6:15-bk-18499-SY


ᐅ Christopher Alan Johnson, California

Address: 60 Oldenburg Ln Norco, CA 92860

Concise Description of Bankruptcy Case 6:12-bk-38164-SC7: "Christopher Alan Johnson's Chapter 7 bankruptcy, filed in Norco, CA in 12.28.2012, led to asset liquidation, with the case closing in 2013-04-09."
Christopher Alan Johnson — California, 6:12-bk-38164-SC


ᐅ Carie Marie Jones, California

Address: 2175 Rimcrest Dr Norco, CA 92860

Bankruptcy Case 6:12-bk-26684-WJ Overview: "Carie Marie Jones's bankruptcy, initiated in 07/16/2012 and concluded by 2012-11-18 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carie Marie Jones — California, 6:12-bk-26684-WJ


ᐅ Michael Ray Jones, California

Address: 2140 6th St Norco, CA 92860

Brief Overview of Bankruptcy Case 6:10-bk-51792-DS: "The bankruptcy record of Michael Ray Jones from Norco, CA, shows a Chapter 7 case filed in Dec 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Michael Ray Jones — California, 6:10-bk-51792-DS


ᐅ Marlet Jones, California

Address: 120 Trakehner Pl Norco, CA 92860-5152

Bankruptcy Case 6:16-bk-15393-SY Overview: "In Norco, CA, Marlet Jones filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Marlet Jones — California, 6:16-bk-15393-SY


ᐅ Michael James Jordan, California

Address: 4583 Trail St Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26480-MW: "Michael James Jordan's bankruptcy, initiated in 10.04.2013 and concluded by 01/14/2014 in Norco, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael James Jordan — California, 6:13-bk-26480-MW


ᐅ Kenneth R Jueden, California

Address: 4570 Temescal Ave Norco, CA 92860

Concise Description of Bankruptcy Case 6:11-bk-48895-SC7: "The bankruptcy filing by Kenneth R Jueden, undertaken in December 30, 2011 in Norco, CA under Chapter 7, concluded with discharge in 05.03.2012 after liquidating assets."
Kenneth R Jueden — California, 6:11-bk-48895-SC


ᐅ Steven Dylan Niles Kallestad, California

Address: 1467 Andalusian Dr Norco, CA 92860

Bankruptcy Case 6:13-bk-17022-WJ Summary: "Steven Dylan Niles Kallestad's Chapter 7 bankruptcy, filed in Norco, CA in Apr 18, 2013, led to asset liquidation, with the case closing in 2013-07-29."
Steven Dylan Niles Kallestad — California, 6:13-bk-17022-WJ


ᐅ Dan L Kaplanek, California

Address: 3966 River Ridge Dr Norco, CA 92860-1100

Bankruptcy Case 6:15-bk-13570-MW Summary: "Dan L Kaplanek's Chapter 7 bankruptcy, filed in Norco, CA in 04.10.2015, led to asset liquidation, with the case closing in Jul 9, 2015."
Dan L Kaplanek — California, 6:15-bk-13570-MW


ᐅ Donna R Kaplanek, California

Address: 3966 River Ridge Dr Norco, CA 92860-1100

Concise Description of Bankruptcy Case 6:15-bk-13570-MW7: "The bankruptcy filing by Donna R Kaplanek, undertaken in Apr 10, 2015 in Norco, CA under Chapter 7, concluded with discharge in 07/09/2015 after liquidating assets."
Donna R Kaplanek — California, 6:15-bk-13570-MW


ᐅ Michael Vincent Kayl, California

Address: 349 Wild Horse Ln Norco, CA 92860

Bankruptcy Case 11-25190-SBB Overview: "The bankruptcy record of Michael Vincent Kayl from Norco, CA, shows a Chapter 7 case filed in 06.27.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-14."
Michael Vincent Kayl — California, 11-25190


ᐅ Tom S Kellersberger, California

Address: 3967 Center Ave Norco, CA 92860-1581

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-11094-WJ: "In a Chapter 7 bankruptcy case, Tom S Kellersberger from Norco, CA, saw his proceedings start in 02.06.2015 and complete by 2015-05-18, involving asset liquidation."
Tom S Kellersberger — California, 6:15-bk-11094-WJ


ᐅ Lee Kelly, California

Address: 2834 Hamner Ave # 208 Norco, CA 92860

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54443-RN: "Lee Kelly's Chapter 7 bankruptcy, filed in Norco, CA in October 15, 2010, led to asset liquidation, with the case closing in 2011-02-17."
Lee Kelly — California, 2:10-bk-54443-RN