personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Redlands, 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 Patricia Ann Todd, California

Address: 944 Hartzell Ave Redlands, CA 92374-2524

Bankruptcy Case 6:15-bk-13803-SC Overview: "In Redlands, CA, Patricia Ann Todd filed for Chapter 7 bankruptcy in 04.16.2015. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2015."
Patricia Ann Todd — California, 6:15-bk-13803-SC


ᐅ David Tomsen, California

Address: 854 Pine Ave Apt C Redlands, CA 92373

Bankruptcy Case 6:10-bk-26602-CB Summary: "David Tomsen's bankruptcy, initiated in 05.28.2010 and concluded by Sep 7, 2010 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Tomsen — California, 6:10-bk-26602-CB


ᐅ Troy Matthew Toomey, California

Address: 92 Kansas St Apt B24 Redlands, CA 92373

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-38657-WJ: "In a Chapter 7 bankruptcy case, Troy Matthew Toomey from Redlands, CA, saw their proceedings start in 2011-09-08 and complete by 01.11.2012, involving asset liquidation."
Troy Matthew Toomey — California, 6:11-bk-38657-WJ


ᐅ Jr Leslie Topliff, California

Address: 690 E PALM AVE REDLANDS, CA 92374

Brief Overview of Bankruptcy Case 6:10-bk-18722-MJ: "The case of Jr Leslie Topliff in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Leslie Topliff — California, 6:10-bk-18722-MJ


ᐅ Belinda Maria Torres, California

Address: 235 Alvarado St Redlands, CA 92373

Bankruptcy Case 6:13-bk-20997-MW Summary: "Redlands, CA resident Belinda Maria Torres's Jun 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.05.2013."
Belinda Maria Torres — California, 6:13-bk-20997-MW


ᐅ Inez Margret Torres, California

Address: 852 Denise Ave Redlands, CA 92374-2533

Concise Description of Bankruptcy Case 6:16-bk-14187-MW7: "In a Chapter 7 bankruptcy case, Inez Margret Torres from Redlands, CA, saw her proceedings start in 2016-05-10 and complete by Aug 8, 2016, involving asset liquidation."
Inez Margret Torres — California, 6:16-bk-14187-MW


ᐅ David Tran, California

Address: 1404 Calhoun St Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:11-bk-32125-WJ: "The case of David Tran in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Tran — California, 6:11-bk-32125-WJ


ᐅ Jr Denninski A Trembinski, California

Address: 631 Forest Ct Redlands, CA 92373

Concise Description of Bankruptcy Case 6:13-bk-25381-MH7: "Redlands, CA resident Jr Denninski A Trembinski's Sep 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-24."
Jr Denninski A Trembinski — California, 6:13-bk-25381-MH


ᐅ Jason Triplett, California

Address: 329 N Lincoln St Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:10-bk-12037-MJ: "Jason Triplett's Chapter 7 bankruptcy, filed in Redlands, CA in 01/26/2010, led to asset liquidation, with the case closing in 05.17.2010."
Jason Triplett — California, 6:10-bk-12037-MJ


ᐅ Edward Craig Tripp, California

Address: 1601 Barton Rd Apt 204 Redlands, CA 92373

Brief Overview of Bankruptcy Case 6:11-bk-25930-WJ: "In Redlands, CA, Edward Craig Tripp filed for Chapter 7 bankruptcy in 2011-05-13. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2011."
Edward Craig Tripp — California, 6:11-bk-25930-WJ


ᐅ Juanita Ester Trivino, California

Address: 460 E Fern Ave Apt 213 Redlands, CA 92373-6096

Concise Description of Bankruptcy Case 6:15-bk-19549-SC7: "Juanita Ester Trivino's Chapter 7 bankruptcy, filed in Redlands, CA in 09/29/2015, led to asset liquidation, with the case closing in Jan 11, 2016."
Juanita Ester Trivino — California, 6:15-bk-19549-SC


ᐅ Dianne C Trujillo, California

Address: 140 W Pioneer Ave Spc 117 Redlands, CA 92374

Bankruptcy Case 6:13-bk-17497-MH Summary: "Dianne C Trujillo's Chapter 7 bankruptcy, filed in Redlands, CA in April 2013, led to asset liquidation, with the case closing in August 2013."
Dianne C Trujillo — California, 6:13-bk-17497-MH


ᐅ Brian Lee Tucker, California

Address: 1460 Marshall St Apt 4 Redlands, CA 92374

Bankruptcy Case 6:12-bk-32398-DS Overview: "The case of Brian Lee Tucker in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Lee Tucker — California, 6:12-bk-32398-DS


ᐅ Tisha Tucker, California

Address: 360 Kansas St Redlands, CA 92373

Bankruptcy Case 6:10-bk-45457-MJ Summary: "In a Chapter 7 bankruptcy case, Tisha Tucker from Redlands, CA, saw her proceedings start in October 31, 2010 and complete by 03/05/2011, involving asset liquidation."
Tisha Tucker — California, 6:10-bk-45457-MJ


ᐅ Jean Marie Turner, California

Address: 1320 Webster St Apt 132 Redlands, CA 92374

Concise Description of Bankruptcy Case 6:11-bk-36910-SC7: "Jean Marie Turner's bankruptcy, initiated in 08.23.2011 and concluded by December 2011 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jean Marie Turner — California, 6:11-bk-36910-SC


ᐅ Doris Lynn Tyo, California

Address: 623 Church Pl Apt 3 Redlands, CA 92374-2467

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-20425-WJ: "In a Chapter 7 bankruptcy case, Doris Lynn Tyo from Redlands, CA, saw her proceedings start in Oct 24, 2015 and complete by 2016-01-22, involving asset liquidation."
Doris Lynn Tyo — California, 6:15-bk-20425-WJ


ᐅ Marco Stefan Uneputty, California

Address: 132 New York St Apt B203 Redlands, CA 92373

Concise Description of Bankruptcy Case 6:13-bk-10379-MJ7: "The bankruptcy filing by Marco Stefan Uneputty, undertaken in Jan 9, 2013 in Redlands, CA under Chapter 7, concluded with discharge in Apr 21, 2013 after liquidating assets."
Marco Stefan Uneputty — California, 6:13-bk-10379-MJ


ᐅ Kevin Joseph Unkelbach, California

Address: 626 N Dearborn St Spc 66 Redlands, CA 92374

Bankruptcy Case 6:11-bk-22649-DS Summary: "Kevin Joseph Unkelbach's Chapter 7 bankruptcy, filed in Redlands, CA in Apr 18, 2011, led to asset liquidation, with the case closing in 08/02/2011."
Kevin Joseph Unkelbach — California, 6:11-bk-22649-DS


ᐅ Paula Urena, California

Address: 837 Webster St Redlands, CA 92374-3154

Brief Overview of Bankruptcy Case 6:16-bk-15762-SY: "Paula Urena's bankruptcy, initiated in June 2016 and concluded by Sep 26, 2016 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paula Urena — California, 6:16-bk-15762-SY


ᐅ Carrillo Ruben Urena, California

Address: 837 Webster St Redlands, CA 92374-3154

Brief Overview of Bankruptcy Case 6:14-bk-18057-MW: "The bankruptcy record of Carrillo Ruben Urena from Redlands, CA, shows a Chapter 7 case filed in 2014-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-29."
Carrillo Ruben Urena — California, 6:14-bk-18057-MW


ᐅ Cuevas Juan Urena, California

Address: 837 Webster St Redlands, CA 92374-3154

Bankruptcy Case 6:16-bk-15762-SY Overview: "Redlands, CA resident Cuevas Juan Urena's 06.28.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2016."
Cuevas Juan Urena — California, 6:16-bk-15762-SY


ᐅ Lisa Montez Uriarte, California

Address: PO Box 7850 Redlands, CA 92375-0850

Concise Description of Bankruptcy Case 6:14-bk-25387-SY7: "In a Chapter 7 bankruptcy case, Lisa Montez Uriarte from Redlands, CA, saw her proceedings start in December 30, 2014 and complete by March 30, 2015, involving asset liquidation."
Lisa Montez Uriarte — California, 6:14-bk-25387-SY


ᐅ Ralph Roland Uriarte, California

Address: 31101 San Timoteo Canyon Rd # B Redlands, CA 92373-7997

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-25387-SY: "In a Chapter 7 bankruptcy case, Ralph Roland Uriarte from Redlands, CA, saw his proceedings start in 12.30.2014 and complete by 03/30/2015, involving asset liquidation."
Ralph Roland Uriarte — California, 6:14-bk-25387-SY


ᐅ Monica Ivette Uribe, California

Address: 306 Doyle Ave Redlands, CA 92374-2335

Bankruptcy Case 6:15-bk-19781-MH Summary: "Redlands, CA resident Monica Ivette Uribe's Oct 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/03/2016."
Monica Ivette Uribe — California, 6:15-bk-19781-MH


ᐅ Rosendo Uribe, California

Address: 953 Lombard Dr # A Redlands, CA 92374

Bankruptcy Case 6:10-bk-25020-TD Summary: "Rosendo Uribe's Chapter 7 bankruptcy, filed in Redlands, CA in 05.18.2010, led to asset liquidation, with the case closing in 2010-08-28."
Rosendo Uribe — California, 6:10-bk-25020-TD


ᐅ Fonseca Adan Uribe, California

Address: 309 Elise Dr Redlands, CA 92374

Bankruptcy Case 6:11-bk-30400-SC Summary: "The bankruptcy filing by Fonseca Adan Uribe, undertaken in 06.22.2011 in Redlands, CA under Chapter 7, concluded with discharge in October 25, 2011 after liquidating assets."
Fonseca Adan Uribe — California, 6:11-bk-30400-SC


ᐅ Jr Jesus Urquijo, California

Address: 1105 Tangerine Dr Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-38522-MJ: "In Redlands, CA, Jr Jesus Urquijo filed for Chapter 7 bankruptcy in 09/03/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-06."
Jr Jesus Urquijo — California, 6:10-bk-38522-MJ


ᐅ Kathleen Urrusuno, California

Address: 466 Orange St Apt 192 Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:12-bk-16090-MW: "In a Chapter 7 bankruptcy case, Kathleen Urrusuno from Redlands, CA, saw her proceedings start in 03.10.2012 and complete by 07/13/2012, involving asset liquidation."
Kathleen Urrusuno — California, 6:12-bk-16090-MW


ᐅ April R Useda, California

Address: 1255 E Citrus Ave Apt 47 Redlands, CA 92374

Concise Description of Bankruptcy Case 6:11-bk-10745-DS7: "In a Chapter 7 bankruptcy case, April R Useda from Redlands, CA, saw her proceedings start in Jan 10, 2011 and complete by 05/15/2011, involving asset liquidation."
April R Useda — California, 6:11-bk-10745-DS


ᐅ Oscar Useda, California

Address: 154 Tamarisk St Redlands, CA 92373

Bankruptcy Case 6:11-bk-15337-DS Summary: "Oscar Useda's bankruptcy, initiated in 2011-02-18 and concluded by Jun 23, 2011 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar Useda — California, 6:11-bk-15337-DS


ᐅ Noe Uvalle, California

Address: 701 Roosevelt Rd Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21765-DS: "The bankruptcy record of Noe Uvalle from Redlands, CA, shows a Chapter 7 case filed in 2010-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2010."
Noe Uvalle — California, 6:10-bk-21765-DS


ᐅ Arnoldo Xavier Valencia, California

Address: 1330 N University St Redlands, CA 92374-2643

Concise Description of Bankruptcy Case 6:07-bk-11080-MJ7: "Arnoldo Xavier Valencia's Chapter 13 bankruptcy in Redlands, CA started in Mar 2, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in September 25, 2012."
Arnoldo Xavier Valencia — California, 6:07-bk-11080-MJ


ᐅ Michael Anthony Valencia, California

Address: 822 Oxford Dr Redlands, CA 92374-3451

Brief Overview of Bankruptcy Case 6:16-bk-11150-MJ: "In Redlands, CA, Michael Anthony Valencia filed for Chapter 7 bankruptcy in 2016-02-11. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2016."
Michael Anthony Valencia — California, 6:16-bk-11150-MJ


ᐅ Daisy Gabriela Valencia, California

Address: 822 Oxford Dr Redlands, CA 92374-3451

Brief Overview of Bankruptcy Case 6:16-bk-11150-MJ: "The bankruptcy record of Daisy Gabriela Valencia from Redlands, CA, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Daisy Gabriela Valencia — California, 6:16-bk-11150-MJ


ᐅ Adolfo Valenzuela, California

Address: 831 Sylvan Blvd Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:12-bk-32144-WJ: "The case of Adolfo Valenzuela in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adolfo Valenzuela — California, 6:12-bk-32144-WJ


ᐅ Rosario Valenzuela, California

Address: 2061 W Redlands Blvd Apt 22A Redlands, CA 92373

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-40372-EC: "Rosario Valenzuela's bankruptcy, initiated in September 2010 and concluded by Jan 6, 2011 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosario Valenzuela — California, 6:10-bk-40372-EC


ᐅ Sergio Jesus Valenzuela, California

Address: 642 E Pioneer Ave Redlands, CA 92374

Bankruptcy Case 6:12-bk-19282-WJ Summary: "Sergio Jesus Valenzuela's bankruptcy, initiated in Apr 14, 2012 and concluded by Aug 17, 2012 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Jesus Valenzuela — California, 6:12-bk-19282-WJ


ᐅ Niel Pieter Jan Van, California

Address: 835 College Ave Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:12-bk-12440-SC: "In Redlands, CA, Niel Pieter Jan Van filed for Chapter 7 bankruptcy in January 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2012."
Niel Pieter Jan Van — California, 6:12-bk-12440-SC


ᐅ Antoinette Rose Vanderhulst, California

Address: 100 W Stuart Ave Redlands, CA 92374-3245

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22738-MH: "In Redlands, CA, Antoinette Rose Vanderhulst filed for Chapter 7 bankruptcy in 10.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 01/13/2015."
Antoinette Rose Vanderhulst — California, 6:14-bk-22738-MH


ᐅ Peter William Vanderhulst, California

Address: 100 W Stuart Ave Redlands, CA 92374-3245

Bankruptcy Case 6:14-bk-22738-MH Overview: "Peter William Vanderhulst's bankruptcy, initiated in Oct 15, 2014 and concluded by 01.13.2015 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter William Vanderhulst — California, 6:14-bk-22738-MH


ᐅ Cyndi Vannata, California

Address: 626 Solano Way Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:10-bk-37895-MJ: "The bankruptcy record of Cyndi Vannata from Redlands, CA, shows a Chapter 7 case filed in 2010-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2011."
Cyndi Vannata — California, 6:10-bk-37895-MJ


ᐅ Victor Valenzuela Vargas, California

Address: 522 La Verne St Apt 17 Redlands, CA 92373-6091

Bankruptcy Case 6:14-bk-20973-MJ Overview: "The case of Victor Valenzuela Vargas in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Valenzuela Vargas — California, 6:14-bk-20973-MJ


ᐅ Daniel Vargas, California

Address: 227 N University St Redlands, CA 92374

Concise Description of Bankruptcy Case 6:12-bk-35450-MJ7: "Redlands, CA resident Daniel Vargas's 11/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-23."
Daniel Vargas — California, 6:12-bk-35450-MJ


ᐅ Brett Varner, California

Address: 444 Grant St Redlands, CA 92373

Brief Overview of Bankruptcy Case 6:10-bk-37851-EC: "Brett Varner's Chapter 7 bankruptcy, filed in Redlands, CA in 08.30.2010, led to asset liquidation, with the case closing in January 2011."
Brett Varner — California, 6:10-bk-37851-EC


ᐅ Victoria S Varney, California

Address: PO Box 8012 Redlands, CA 92375

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-33650-SC: "Redlands, CA resident Victoria S Varney's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2011."
Victoria S Varney — California, 6:11-bk-33650-SC


ᐅ Monica Vasquez, California

Address: PO Box 74 Redlands, CA 92373

Concise Description of Bankruptcy Case 6:10-bk-33650-CB7: "Redlands, CA resident Monica Vasquez's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-30."
Monica Vasquez — California, 6:10-bk-33650-CB


ᐅ Cheryl Vasquez, California

Address: PO Box 1305 Redlands, CA 92373

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26771-MJ: "The bankruptcy record of Cheryl Vasquez from Redlands, CA, shows a Chapter 7 case filed in 2010-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-10."
Cheryl Vasquez — California, 6:10-bk-26771-MJ


ᐅ Emily Vasquez, California

Address: 917 Lawton St Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:10-bk-45475-DS: "Emily Vasquez's Chapter 7 bankruptcy, filed in Redlands, CA in 11.01.2010, led to asset liquidation, with the case closing in 03.06.2011."
Emily Vasquez — California, 6:10-bk-45475-DS


ᐅ Carmen Rosa Vela, California

Address: 521 Hartzell Ave Redlands, CA 92374

Bankruptcy Case 6:12-bk-25555-MH Summary: "The case of Carmen Rosa Vela in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Rosa Vela — California, 6:12-bk-25555-MH


ᐅ Zeny Bawanan Velasco, California

Address: 1241 E Pennsylvania Ave Redlands, CA 92374-4707

Bankruptcy Case 6:15-bk-14166-SC Summary: "In a Chapter 7 bankruptcy case, Zeny Bawanan Velasco from Redlands, CA, saw their proceedings start in 04.27.2015 and complete by 07/26/2015, involving asset liquidation."
Zeny Bawanan Velasco — California, 6:15-bk-14166-SC


ᐅ Marcel Velasco, California

Address: 1241 E Pennsylvania Ave Redlands, CA 92374-4707

Bankruptcy Case 6:15-bk-12986-MW Overview: "In a Chapter 7 bankruptcy case, Marcel Velasco from Redlands, CA, saw his proceedings start in 03/27/2015 and complete by 06/25/2015, involving asset liquidation."
Marcel Velasco — California, 6:15-bk-12986-MW


ᐅ Angel Adrian Velasco, California

Address: 1460 Marshall St Apt 46 Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48373-MW: "The case of Angel Adrian Velasco in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Adrian Velasco — California, 6:11-bk-48373-MW


ᐅ Jose E Ventura, California

Address: 120 Lido St Redlands, CA 92374-4154

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-13910-MJ: "The bankruptcy filing by Jose E Ventura, undertaken in April 17, 2015 in Redlands, CA under Chapter 7, concluded with discharge in 2015-07-16 after liquidating assets."
Jose E Ventura — California, 6:15-bk-13910-MJ


ᐅ Tomas Ventura, California

Address: 925 Ohio St Redlands, CA 92374

Bankruptcy Case 6:10-bk-14965-MJ Summary: "In a Chapter 7 bankruptcy case, Tomas Ventura from Redlands, CA, saw his proceedings start in 02/23/2010 and complete by 2010-06-05, involving asset liquidation."
Tomas Ventura — California, 6:10-bk-14965-MJ


ᐅ Lee Ann Ventura, California

Address: 1242 Via Florence Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-29355-SC: "In Redlands, CA, Lee Ann Ventura filed for Chapter 7 bankruptcy in 06/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 10.16.2011."
Lee Ann Ventura — California, 6:11-bk-29355-SC


ᐅ Maria D Ventura, California

Address: 120 Lido St Redlands, CA 92374-4154

Bankruptcy Case 6:15-bk-13910-MJ Summary: "The case of Maria D Ventura in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria D Ventura — California, 6:15-bk-13910-MJ


ᐅ Laura Christine Vermillion, California

Address: 10768 New Jersey St Redlands, CA 92373-6252

Bankruptcy Case 6:15-bk-18191-MH Overview: "Laura Christine Vermillion's bankruptcy, initiated in Aug 17, 2015 and concluded by 11.15.2015 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Christine Vermillion — California, 6:15-bk-18191-MH


ᐅ David Andrew Vermillion, California

Address: 10768 New Jersey St Redlands, CA 92373-6252

Brief Overview of Bankruptcy Case 6:15-bk-18191-MH: "Redlands, CA resident David Andrew Vermillion's 2015-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-15."
David Andrew Vermillion — California, 6:15-bk-18191-MH


ᐅ Alfred Vient, California

Address: 106 W Pennsylvania Ave Apt 1405 Redlands, CA 92374

Concise Description of Bankruptcy Case 6:12-bk-18603-MH7: "Redlands, CA resident Alfred Vient's April 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Alfred Vient — California, 6:12-bk-18603-MH


ᐅ Jr Cruz Viera, California

Address: 127 W Colton Ave Redlands, CA 92374

Bankruptcy Case 6:10-bk-26341-MJ Summary: "Redlands, CA resident Jr Cruz Viera's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-06."
Jr Cruz Viera — California, 6:10-bk-26341-MJ


ᐅ Jose Villagomez, California

Address: 1575 Dover Ct Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:10-bk-45303-MJ: "Redlands, CA resident Jose Villagomez's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/03/2011."
Jose Villagomez — California, 6:10-bk-45303-MJ


ᐅ Theresa Villalobos, California

Address: 929 Washington St Redlands, CA 92374

Concise Description of Bankruptcy Case 6:13-bk-23763-MH7: "The bankruptcy record of Theresa Villalobos from Redlands, CA, shows a Chapter 7 case filed in August 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 25, 2013."
Theresa Villalobos — California, 6:13-bk-23763-MH


ᐅ Matthew James Villalpando, California

Address: 1306 Campus Ave Redlands, CA 92374

Bankruptcy Case 6:13-bk-24686-WJ Overview: "Matthew James Villalpando's bankruptcy, initiated in 2013-08-29 and concluded by 2013-12-09 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew James Villalpando — California, 6:13-bk-24686-WJ


ᐅ Aaron Villarino, California

Address: 16 N San Mateo St Apt K Redlands, CA 92373-5402

Brief Overview of Bankruptcy Case 6:16-bk-15243-SC: "The case of Aaron Villarino in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aaron Villarino — California, 6:16-bk-15243-SC


ᐅ Carmen V Villegas, California

Address: 311 W Colton Ave Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:13-bk-18053-MH: "Redlands, CA resident Carmen V Villegas's 05.06.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2013."
Carmen V Villegas — California, 6:13-bk-18053-MH


ᐅ Anthony Vines, California

Address: 907 W Palm Ave Redlands, CA 92373

Concise Description of Bankruptcy Case 6:10-bk-45372-DS7: "In Redlands, CA, Anthony Vines filed for Chapter 7 bankruptcy in Oct 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-16."
Anthony Vines — California, 6:10-bk-45372-DS


ᐅ Christian Viramontes, California

Address: 1001 Pine Ave Apt 21 Redlands, CA 92373

Bankruptcy Case 6:10-bk-11683-TD Summary: "The case of Christian Viramontes in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christian Viramontes — California, 6:10-bk-11683-TD


ᐅ Jose Luis Vital, California

Address: 1400 Barton Rd Redlands, CA 92373

Brief Overview of Bankruptcy Case 6:12-bk-27514-MW: "Jose Luis Vital's Chapter 7 bankruptcy, filed in Redlands, CA in 2012-07-27, led to asset liquidation, with the case closing in 11.29.2012."
Jose Luis Vital — California, 6:12-bk-27514-MW


ᐅ Angelina Viveros, California

Address: 321 E Brockton Ave Redlands, CA 92374

Concise Description of Bankruptcy Case 6:13-bk-24474-WJ7: "In a Chapter 7 bankruptcy case, Angelina Viveros from Redlands, CA, saw her proceedings start in 2013-08-26 and complete by Dec 9, 2013, involving asset liquidation."
Angelina Viveros — California, 6:13-bk-24474-WJ


ᐅ Jose Vizcarra, California

Address: 1110 W Cypress Ave Redlands, CA 92373

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-38082-MJ: "The bankruptcy filing by Jose Vizcarra, undertaken in 2009-11-19 in Redlands, CA under Chapter 7, concluded with discharge in Mar 1, 2010 after liquidating assets."
Jose Vizcarra — California, 6:09-bk-38082-MJ


ᐅ Supsin Vongvisetpaiboon, California

Address: 810 Nevada St Redlands, CA 92374-2839

Bankruptcy Case 6:16-bk-15162-WJ Summary: "Redlands, CA resident Supsin Vongvisetpaiboon's 06.09.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 7, 2016."
Supsin Vongvisetpaiboon — California, 6:16-bk-15162-WJ


ᐅ Keith J Vore, California

Address: 1715 Verona Dr Redlands, CA 92374-4747

Bankruptcy Case 6:09-bk-26752-MJ Overview: "Chapter 13 bankruptcy for Keith J Vore in Redlands, CA began in 2009-07-24, focusing on debt restructuring, concluding with plan fulfillment in 2014-12-23."
Keith J Vore — California, 6:09-bk-26752-MJ


ᐅ Mary Ann B Vore, California

Address: 1715 Verona Dr Redlands, CA 92374-4747

Bankruptcy Case 6:09-bk-26752-MJ Summary: "The bankruptcy record for Mary Ann B Vore from Redlands, CA, under Chapter 13, filed in July 24, 2009, involved setting up a repayment plan, finalized by December 23, 2014."
Mary Ann B Vore — California, 6:09-bk-26752-MJ


ᐅ Millie Mary Waller, California

Address: 88 N Center St Redlands, CA 92373

Brief Overview of Bankruptcy Case 6:13-bk-19834-MW: "The case of Millie Mary Waller in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Millie Mary Waller — California, 6:13-bk-19834-MW


ᐅ Jr Paul Alexander Warren, California

Address: 135 Cook St Apt 3 Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:13-bk-17686-DS: "In a Chapter 7 bankruptcy case, Jr Paul Alexander Warren from Redlands, CA, saw their proceedings start in April 2013 and complete by August 2013, involving asset liquidation."
Jr Paul Alexander Warren — California, 6:13-bk-17686-DS


ᐅ James Jason Waters, California

Address: 1040 Occidental Cir Redlands, CA 92374

Bankruptcy Case 6:11-bk-16145-CB Overview: "In a Chapter 7 bankruptcy case, James Jason Waters from Redlands, CA, saw their proceedings start in 2011-02-25 and complete by June 30, 2011, involving asset liquidation."
James Jason Waters — California, 6:11-bk-16145-CB


ᐅ Anna Rachel Watson, California

Address: 11 Tennessee St Apt 124 Redlands, CA 92373-5422

Bankruptcy Case 6:16-bk-11660-WJ Overview: "In a Chapter 7 bankruptcy case, Anna Rachel Watson from Redlands, CA, saw her proceedings start in 02/26/2016 and complete by 2016-05-26, involving asset liquidation."
Anna Rachel Watson — California, 6:16-bk-11660-WJ


ᐅ Satyra A Watson, California

Address: 950 Palmbrook Dr Apt 6 Redlands, CA 92373-4586

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17404-MH: "The case of Satyra A Watson in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Satyra A Watson — California, 6:15-bk-17404-MH


ᐅ Raymond Walter Watts, California

Address: 912 Knightsbridge Ln Redlands, CA 92374-3970

Bankruptcy Case 6:09-bk-20190-MJ Summary: "In their Chapter 13 bankruptcy case filed in 2009-05-14, Redlands, CA's Raymond Walter Watts agreed to a debt repayment plan, which was successfully completed by 07/03/2013."
Raymond Walter Watts — California, 6:09-bk-20190-MJ


ᐅ Manuel H Wauran, California

Address: 1386 Orange St Redlands, CA 92374

Concise Description of Bankruptcy Case 6:11-bk-22639-MW7: "In a Chapter 7 bankruptcy case, Manuel H Wauran from Redlands, CA, saw his proceedings start in Apr 18, 2011 and complete by 2011-08-21, involving asset liquidation."
Manuel H Wauran — California, 6:11-bk-22639-MW


ᐅ Louis G Weiner, California

Address: 1174 Via San Remo Redlands, CA 92374

Concise Description of Bankruptcy Case 6:11-bk-22840-CB7: "In a Chapter 7 bankruptcy case, Louis G Weiner from Redlands, CA, saw their proceedings start in 2011-04-19 and complete by August 22, 2011, involving asset liquidation."
Louis G Weiner — California, 6:11-bk-22840-CB


ᐅ Daniel Weiss, California

Address: 419 Marilyn Ln Redlands, CA 92373

Bankruptcy Case 6:12-bk-31941-MW Summary: "The case of Daniel Weiss in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Weiss — California, 6:12-bk-31941-MW


ᐅ Gary P Wenck, California

Address: 722 McAuliffe Ct Redlands, CA 92374

Bankruptcy Case 6:13-bk-14070-MH Overview: "Gary P Wenck's bankruptcy, initiated in 2013-03-08 and concluded by 2013-06-18 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary P Wenck — California, 6:13-bk-14070-MH


ᐅ Crista Mae Wentworth, California

Address: 1316 Sylvan Blvd Apt 7 Redlands, CA 92374

Bankruptcy Case 6:11-bk-28032-MJ Summary: "The bankruptcy record of Crista Mae Wentworth from Redlands, CA, shows a Chapter 7 case filed in 2011-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-04."
Crista Mae Wentworth — California, 6:11-bk-28032-MJ


ᐅ Tracy Joanne West, California

Address: 1223 E Central Ave Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:11-bk-27826-SC: "The bankruptcy filing by Tracy Joanne West, undertaken in 05.31.2011 in Redlands, CA under Chapter 7, concluded with discharge in 2011-09-13 after liquidating assets."
Tracy Joanne West — California, 6:11-bk-27826-SC


ᐅ James Harry Wharton, California

Address: 1245 N Grove St Apt B Redlands, CA 92374

Bankruptcy Case 6:12-bk-27062-MW Overview: "James Harry Wharton's Chapter 7 bankruptcy, filed in Redlands, CA in July 2012, led to asset liquidation, with the case closing in November 2012."
James Harry Wharton — California, 6:12-bk-27062-MW


ᐅ Joseph I Whedbee, California

Address: 1905 Orange Ave Apt 1203 Redlands, CA 92373-4201

Concise Description of Bankruptcy Case 6:15-bk-22126-WJ7: "The case of Joseph I Whedbee in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph I Whedbee — California, 6:15-bk-22126-WJ


ᐅ William Aaron Whitaker, California

Address: 1323 Arlene St Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:11-bk-10358-DS: "William Aaron Whitaker's Chapter 7 bankruptcy, filed in Redlands, CA in 2011-01-05, led to asset liquidation, with the case closing in May 10, 2011."
William Aaron Whitaker — California, 6:11-bk-10358-DS


ᐅ Michael Lucius White, California

Address: 1129 E Pennsylvania Ave Redlands, CA 92374

Concise Description of Bankruptcy Case 6:12-bk-17895-MH7: "The bankruptcy record of Michael Lucius White from Redlands, CA, shows a Chapter 7 case filed in March 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2012."
Michael Lucius White — California, 6:12-bk-17895-MH


ᐅ Debra Alane White, California

Address: 92 Kansas St Apt D10 Redlands, CA 92373

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12931-MW: "Debra Alane White's bankruptcy, initiated in February 6, 2012 and concluded by Jun 10, 2012 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Alane White — California, 6:12-bk-12931-MW


ᐅ Demond Deshawn White, California

Address: 1123 Alexis Ln Redlands, CA 92374-1841

Brief Overview of Bankruptcy Case 6:14-bk-11613-MH: "The case of Demond Deshawn White in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Demond Deshawn White — California, 6:14-bk-11613-MH


ᐅ Sean Vernon Whitegon, California

Address: 1601 Barton Rd Apt 614 Redlands, CA 92373

Bankruptcy Case 6:11-bk-39101-CB Summary: "In a Chapter 7 bankruptcy case, Sean Vernon Whitegon from Redlands, CA, saw his proceedings start in 09.14.2011 and complete by 01.17.2012, involving asset liquidation."
Sean Vernon Whitegon — California, 6:11-bk-39101-CB


ᐅ Kenneth Whitmer, California

Address: 1226 Darlene Ct Redlands, CA 92374

Bankruptcy Case 6:12-bk-22403-SC Overview: "In a Chapter 7 bankruptcy case, Kenneth Whitmer from Redlands, CA, saw their proceedings start in 2012-05-20 and complete by 2012-09-22, involving asset liquidation."
Kenneth Whitmer — California, 6:12-bk-22403-SC


ᐅ Lesa C Whittington, California

Address: 625 Kansas St Apt 10 Redlands, CA 92373

Brief Overview of Bankruptcy Case 6:11-bk-22030-WJ: "In a Chapter 7 bankruptcy case, Lesa C Whittington from Redlands, CA, saw her proceedings start in 04/12/2011 and complete by Aug 15, 2011, involving asset liquidation."
Lesa C Whittington — California, 6:11-bk-22030-WJ


ᐅ Tony Wilcox, California

Address: 908 Melbury Ct Redlands, CA 92373

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-32172-CB: "In a Chapter 7 bankruptcy case, Tony Wilcox from Redlands, CA, saw their proceedings start in July 16, 2010 and complete by 11/18/2010, involving asset liquidation."
Tony Wilcox — California, 6:10-bk-32172-CB


ᐅ Victor Wilkes, California

Address: 1308 Jean Ave Redlands, CA 92374

Bankruptcy Case 6:09-bk-37353-RN Overview: "Redlands, CA resident Victor Wilkes's Nov 12, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2010."
Victor Wilkes — California, 6:09-bk-37353-RN


ᐅ Brian Wilkin, California

Address: 945 E Brockton Ave Redlands, CA 92374

Bankruptcy Case 6:10-bk-40002-DS Overview: "Brian Wilkin's Chapter 7 bankruptcy, filed in Redlands, CA in 2010-09-16, led to asset liquidation, with the case closing in January 2011."
Brian Wilkin — California, 6:10-bk-40002-DS


ᐅ John Elliott Willardsen, California

Address: 295 Terracina Blvd Redlands, CA 92373

Bankruptcy Case 6:12-bk-26190-MW Overview: "The bankruptcy record of John Elliott Willardsen from Redlands, CA, shows a Chapter 7 case filed in Jul 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/11/2012."
John Elliott Willardsen — California, 6:12-bk-26190-MW


ᐅ Debra Jean Willhite, California

Address: 1709 E Highland Ave Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:11-bk-36658-CB: "In a Chapter 7 bankruptcy case, Debra Jean Willhite from Redlands, CA, saw her proceedings start in Aug 19, 2011 and complete by 12/22/2011, involving asset liquidation."
Debra Jean Willhite — California, 6:11-bk-36658-CB


ᐅ David C Williams, California

Address: PO Box 7616 Redlands, CA 92375

Brief Overview of Bankruptcy Case 6:11-bk-38211-MJ: "Redlands, CA resident David C Williams's September 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
David C Williams — California, 6:11-bk-38211-MJ