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 Rose M Gonzales, California

Address: 918 Columbia St Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:13-bk-13679-SC: "Rose M Gonzales's bankruptcy, initiated in Mar 1, 2013 and concluded by 2013-06-10 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rose M Gonzales — California, 6:13-bk-13679-SC


ᐅ Sally C Gonzales, California

Address: 1218 6th St Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:13-bk-28515-MH: "Sally C Gonzales's bankruptcy, initiated in 2013-11-12 and concluded by Feb 22, 2014 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sally C Gonzales — California, 6:13-bk-28515-MH


ᐅ Miriam Gonzalez, California

Address: 101 Lido St Redlands, CA 92374

Concise Description of Bankruptcy Case 6:10-bk-32274-CB7: "Miriam Gonzalez's bankruptcy, initiated in July 16, 2010 and concluded by November 2010 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miriam Gonzalez — California, 6:10-bk-32274-CB


ᐅ Rhonda Renee Gonzalez, California

Address: 26200 Redlands Blvd Apt 48 Redlands, CA 92373-7712

Concise Description of Bankruptcy Case 6:15-bk-16090-SC7: "Rhonda Renee Gonzalez's Chapter 7 bankruptcy, filed in Redlands, CA in June 2015, led to asset liquidation, with the case closing in 2015-09-15."
Rhonda Renee Gonzalez — California, 6:15-bk-16090-SC


ᐅ Jennifer Renee Goodrich, California

Address: 1425 Cambria Ct Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28241-WJ: "Redlands, CA resident Jennifer Renee Goodrich's 11/06/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2014."
Jennifer Renee Goodrich — California, 6:13-bk-28241-WJ


ᐅ Mario Govea, California

Address: 1405 Frances St Redlands, CA 92374

Concise Description of Bankruptcy Case 6:10-bk-33973-DS7: "In Redlands, CA, Mario Govea filed for Chapter 7 bankruptcy in 07.30.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2, 2010."
Mario Govea — California, 6:10-bk-33973-DS


ᐅ Michael Granados, California

Address: 1506 Berkeley Dr Redlands, CA 92374

Bankruptcy Case 6:10-bk-42241-MJ Summary: "The bankruptcy record of Michael Granados from Redlands, CA, shows a Chapter 7 case filed in Oct 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 6, 2011."
Michael Granados — California, 6:10-bk-42241-MJ


ᐅ Deslauriers Paul David Graves, California

Address: 1514 Foothill Way Redlands, CA 92374

Bankruptcy Case 6:12-bk-34821-MH Summary: "The case of Deslauriers Paul David Graves in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deslauriers Paul David Graves — California, 6:12-bk-34821-MH


ᐅ Jeffrey Lloyd Gray, California

Address: 26397 Redlands Blvd Redlands, CA 92373

Bankruptcy Case 6:11-bk-31956-MJ Summary: "The bankruptcy record of Jeffrey Lloyd Gray from Redlands, CA, shows a Chapter 7 case filed in Jul 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/08/2011."
Jeffrey Lloyd Gray — California, 6:11-bk-31956-MJ


ᐅ Monique Fortunata Gray, California

Address: 1255 E Citrus Ave Apt 29 Redlands, CA 92374-5348

Bankruptcy Case 6:16-bk-12860-MJ Summary: "Monique Fortunata Gray's bankruptcy, initiated in 2016-03-31 and concluded by June 2016 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monique Fortunata Gray — California, 6:16-bk-12860-MJ


ᐅ Matthew Dean Gray, California

Address: 1571 Campus Ave Redlands, CA 92374-3907

Bankruptcy Case 6:16-bk-13675-MJ Summary: "The case of Matthew Dean Gray in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Dean Gray — California, 6:16-bk-13675-MJ


ᐅ Renee Marie Gray, California

Address: 1571 Campus Ave Redlands, CA 92374-3907

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13675-MJ: "Renee Marie Gray's bankruptcy, initiated in 04.25.2016 and concluded by Jul 24, 2016 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renee Marie Gray — California, 6:16-bk-13675-MJ


ᐅ Denise C Greenburg, California

Address: 1409 W Redlands Blvd Spc 17 Redlands, CA 92373

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-36026-SC: "The case of Denise C Greenburg in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denise C Greenburg — California, 6:12-bk-36026-SC


ᐅ Toyia Aneise Greene, California

Address: 30558 Independence Ave Apt B Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:11-bk-12730-MW: "In Redlands, CA, Toyia Aneise Greene filed for Chapter 7 bankruptcy in January 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/31/2011."
Toyia Aneise Greene — California, 6:11-bk-12730-MW


ᐅ Marshall S Grenz, California

Address: 1601 Barton Rd Apt 1201 Redlands, CA 92373-5336

Concise Description of Bankruptcy Case 6:14-bk-23510-MH7: "Marshall S Grenz's bankruptcy, initiated in Oct 31, 2014 and concluded by 2015-01-29 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marshall S Grenz — California, 6:14-bk-23510-MH


ᐅ Garcia Maritza Guardado, California

Address: 632 Harding Dr Redlands, CA 92373

Brief Overview of Bankruptcy Case 6:10-bk-46829-SC: "Redlands, CA resident Garcia Maritza Guardado's 2010-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Garcia Maritza Guardado — California, 6:10-bk-46829-SC


ᐅ Nancy Gudino, California

Address: 1320 Webster St Apt 209 Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-47917-MJ: "The case of Nancy Gudino in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Gudino — California, 6:11-bk-47917-MJ


ᐅ Hector Manuel Guerrero, California

Address: 514 the Ter Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-18866-MH: "In Redlands, CA, Hector Manuel Guerrero filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2012."
Hector Manuel Guerrero — California, 6:12-bk-18866-MH


ᐅ Theresa Guerrero, California

Address: 1111 Herald St Redlands, CA 92374

Bankruptcy Case 6:12-bk-26551-DS Overview: "Redlands, CA resident Theresa Guerrero's 2012-07-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2012."
Theresa Guerrero — California, 6:12-bk-26551-DS


ᐅ Lon Benjamin Guest, California

Address: 149 N Lincoln St Redlands, CA 92374-4160

Brief Overview of Bankruptcy Case 6:15-bk-18229-MH: "In Redlands, CA, Lon Benjamin Guest filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2015."
Lon Benjamin Guest — California, 6:15-bk-18229-MH


ᐅ Pamla Rae Guest, California

Address: 149 N Lincoln St Redlands, CA 92374-4160

Bankruptcy Case 6:15-bk-18229-MH Overview: "In Redlands, CA, Pamla Rae Guest filed for Chapter 7 bankruptcy in 08/18/2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2015."
Pamla Rae Guest — California, 6:15-bk-18229-MH


ᐅ Armando Guevara, California

Address: 1606 Washington St Redlands, CA 92374

Concise Description of Bankruptcy Case 6:10-bk-47747-DS7: "The bankruptcy record of Armando Guevara from Redlands, CA, shows a Chapter 7 case filed in Nov 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 27, 2011."
Armando Guevara — California, 6:10-bk-47747-DS


ᐅ Robert Matthew Guillen, California

Address: 528 Hibiscus Dr Apt A209 Redlands, CA 92373-6193

Concise Description of Bankruptcy Case 6:14-bk-19992-SY7: "In Redlands, CA, Robert Matthew Guillen filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Robert Matthew Guillen — California, 6:14-bk-19992-SY


ᐅ Sarah A Guillen, California

Address: 164 S Dearborn St Redlands, CA 92374

Bankruptcy Case 6:11-bk-30695-SC Overview: "Sarah A Guillen's Chapter 7 bankruptcy, filed in Redlands, CA in Jun 24, 2011, led to asset liquidation, with the case closing in October 2011."
Sarah A Guillen — California, 6:11-bk-30695-SC


ᐅ Louie Carl Guillen, California

Address: 1334 E Brockton Ave Redlands, CA 92374

Concise Description of Bankruptcy Case 6:13-bk-10621-WJ7: "The bankruptcy record of Louie Carl Guillen from Redlands, CA, shows a Chapter 7 case filed in January 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Louie Carl Guillen — California, 6:13-bk-10621-WJ


ᐅ Edwin Gultom, California

Address: 906 Kensington Dr Redlands, CA 92374

Concise Description of Bankruptcy Case 6:10-bk-45563-SC7: "Edwin Gultom's Chapter 7 bankruptcy, filed in Redlands, CA in 2010-11-01, led to asset liquidation, with the case closing in 2011-02-16."
Edwin Gultom — California, 6:10-bk-45563-SC


ᐅ Joice Myrtle Gultom, California

Address: 1162 E Lugonia Ave Apt D Redlands, CA 92374

Concise Description of Bankruptcy Case 6:13-bk-23660-SC7: "The bankruptcy filing by Joice Myrtle Gultom, undertaken in 2013-08-12 in Redlands, CA under Chapter 7, concluded with discharge in 2013-11-25 after liquidating assets."
Joice Myrtle Gultom — California, 6:13-bk-23660-SC


ᐅ Martha D Gurrola, California

Address: 1008 Herald St Redlands, CA 92374-3414

Bankruptcy Case 6:15-bk-13911-MW Summary: "In Redlands, CA, Martha D Gurrola filed for Chapter 7 bankruptcy in 04/17/2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Martha D Gurrola — California, 6:15-bk-13911-MW


ᐅ Shawn Joseph Gutierrez, California

Address: 821 Tribune St Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:11-bk-20333-SC: "The case of Shawn Joseph Gutierrez in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Joseph Gutierrez — California, 6:11-bk-20333-SC


ᐅ Luz Gutierrez, California

Address: 315 Mulvihill Ave Redlands, CA 92374

Bankruptcy Case 6:09-bk-36861-BB Summary: "The bankruptcy filing by Luz Gutierrez, undertaken in 2009-11-06 in Redlands, CA under Chapter 7, concluded with discharge in February 16, 2010 after liquidating assets."
Luz Gutierrez — California, 6:09-bk-36861-BB


ᐅ Mario Gutierrez, California

Address: 1407 Kingswood Dr Redlands, CA 92374-2628

Brief Overview of Bankruptcy Case 6:15-bk-16060-MW: "The bankruptcy record of Mario Gutierrez from Redlands, CA, shows a Chapter 7 case filed in 06.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2015."
Mario Gutierrez — California, 6:15-bk-16060-MW


ᐅ Jr Mark A Gutierrez, California

Address: 1182 W Cypress Ave Redlands, CA 92373

Concise Description of Bankruptcy Case 6:11-bk-15851-SC7: "The bankruptcy filing by Jr Mark A Gutierrez, undertaken in 2011-02-23 in Redlands, CA under Chapter 7, concluded with discharge in 06/28/2011 after liquidating assets."
Jr Mark A Gutierrez — California, 6:11-bk-15851-SC


ᐅ Fortino Gutierrez, California

Address: 520 W Lugonia Ave Redlands, CA 92374-2118

Brief Overview of Bankruptcy Case 6:14-bk-18061-MJ: "Fortino Gutierrez's bankruptcy, initiated in 06.20.2014 and concluded by September 29, 2014 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fortino Gutierrez — California, 6:14-bk-18061-MJ


ᐅ Tessa Gutierrez, California

Address: 254 E Fern Ave Apt 208 Redlands, CA 92373

Bankruptcy Case 6:10-bk-33738-DS Summary: "In Redlands, CA, Tessa Gutierrez filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 30, 2010."
Tessa Gutierrez — California, 6:10-bk-33738-DS


ᐅ Jose R Gutierrez, California

Address: 1206 Oxford Dr Apt A Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-14857-MJ: "Redlands, CA resident Jose R Gutierrez's Feb 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2011."
Jose R Gutierrez — California, 6:11-bk-14857-MJ


ᐅ Plasencia Teresa L Guzman, California

Address: 315 Hartford Cir Redlands, CA 92374

Bankruptcy Case 6:09-bk-33049-MJ Overview: "In Redlands, CA, Plasencia Teresa L Guzman filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Plasencia Teresa L Guzman — California, 6:09-bk-33049-MJ


ᐅ Raymond Guzman, California

Address: 1137 Ohio St Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:13-bk-16476-SC: "Redlands, CA resident Raymond Guzman's Apr 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2013."
Raymond Guzman — California, 6:13-bk-16476-SC


ᐅ Monica Veronica Guzman, California

Address: 240 Myrtle St Redlands, CA 92373-5204

Bankruptcy Case 6:14-bk-17447-MW Summary: "The case of Monica Veronica Guzman in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Veronica Guzman — California, 6:14-bk-17447-MW


ᐅ Richard Guzman, California

Address: 134 Parkwood Dr Apt 1 Redlands, CA 92373

Concise Description of Bankruptcy Case 6:10-bk-29708-CB7: "The case of Richard Guzman in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Guzman — California, 6:10-bk-29708-CB


ᐅ Paula Guzman, California

Address: 1955 Castlegate Ln Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-41191-MJ: "The bankruptcy filing by Paula Guzman, undertaken in 09/27/2010 in Redlands, CA under Chapter 7, concluded with discharge in 2011-01-30 after liquidating assets."
Paula Guzman — California, 6:10-bk-41191-MJ


ᐅ Armand Habal, California

Address: 26400 Snowden Ave Redlands, CA 92374

Bankruptcy Case 6:10-bk-15376-PC Summary: "In a Chapter 7 bankruptcy case, Armand Habal from Redlands, CA, saw his proceedings start in 02.26.2010 and complete by 06/08/2010, involving asset liquidation."
Armand Habal — California, 6:10-bk-15376-PC


ᐅ Virginia Hadley, California

Address: 224 Doyle Ave Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:10-bk-32783-DS: "The bankruptcy record of Virginia Hadley from Redlands, CA, shows a Chapter 7 case filed in Jul 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2010."
Virginia Hadley — California, 6:10-bk-32783-DS


ᐅ John Hale, California

Address: 1031 Sunset Hills Ln Redlands, CA 92373

Bankruptcy Case 6:09-bk-36216-BB Summary: "Redlands, CA resident John Hale's 10/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
John Hale — California, 6:09-bk-36216-BB


ᐅ Julie Ann Hale, California

Address: 122 Norwood St Redlands, CA 92373-5053

Bankruptcy Case 6:14-bk-11668-SC Overview: "The bankruptcy filing by Julie Ann Hale, undertaken in Feb 11, 2014 in Redlands, CA under Chapter 7, concluded with discharge in May 27, 2014 after liquidating assets."
Julie Ann Hale — California, 6:14-bk-11668-SC


ᐅ Amanda Lynn Haleman, California

Address: 140 W Pioneer Ave Redlands, CA 92374-1632

Concise Description of Bankruptcy Case 6:16-bk-11507-MJ7: "Amanda Lynn Haleman's Chapter 7 bankruptcy, filed in Redlands, CA in Feb 23, 2016, led to asset liquidation, with the case closing in 2016-05-23."
Amanda Lynn Haleman — California, 6:16-bk-11507-MJ


ᐅ Mark Andrew Hall, California

Address: 1721 E Colton Ave Spc 5 Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-21269-WJ: "In a Chapter 7 bankruptcy case, Mark Andrew Hall from Redlands, CA, saw their proceedings start in 04/06/2011 and complete by Aug 9, 2011, involving asset liquidation."
Mark Andrew Hall — California, 6:11-bk-21269-WJ


ᐅ Eric David Hall, California

Address: 233 Cajon St Ste 9 Redlands, CA 92373

Bankruptcy Case 6:13-bk-28265-WJ Overview: "In a Chapter 7 bankruptcy case, Eric David Hall from Redlands, CA, saw his proceedings start in November 2013 and complete by February 2014, involving asset liquidation."
Eric David Hall — California, 6:13-bk-28265-WJ


ᐅ Darren Thomas Hall, California

Address: 101 Carrie Ln Apt 11 Redlands, CA 92373

Brief Overview of Bankruptcy Case 6:12-bk-21291-SC: "The bankruptcy record of Darren Thomas Hall from Redlands, CA, shows a Chapter 7 case filed in May 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2012."
Darren Thomas Hall — California, 6:12-bk-21291-SC


ᐅ Anthon Aaron Hall, California

Address: 1250 N University St Apt 13 Redlands, CA 92374

Concise Description of Bankruptcy Case 6:11-bk-10693-MJ7: "The bankruptcy record of Anthon Aaron Hall from Redlands, CA, shows a Chapter 7 case filed in 01.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2011."
Anthon Aaron Hall — California, 6:11-bk-10693-MJ


ᐅ Raelene Hammon, California

Address: 422 Baldwin Ave Redlands, CA 92374-2102

Bankruptcy Case 6:14-bk-23196-WJ Summary: "The bankruptcy record of Raelene Hammon from Redlands, CA, shows a Chapter 7 case filed in 2014-10-27. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Raelene Hammon — California, 6:14-bk-23196-WJ


ᐅ Lynn Eugene Hammon, California

Address: 422 Baldwin Ave Redlands, CA 92374-2102

Bankruptcy Case 6:14-bk-23196-WJ Summary: "Redlands, CA resident Lynn Eugene Hammon's October 27, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2015."
Lynn Eugene Hammon — California, 6:14-bk-23196-WJ


ᐅ Joseph Hampton, California

Address: 1554 Barton Rd # 163 Redlands, CA 92373-5457

Bankruptcy Case 6:16-bk-14168-WJ Overview: "Joseph Hampton's bankruptcy, initiated in May 2016 and concluded by 2016-08-07 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Hampton — California, 6:16-bk-14168-WJ


ᐅ Burl David Hancock, California

Address: 1521 Stillman Ave Redlands, CA 92374-4122

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10147-SY: "The case of Burl David Hancock in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Burl David Hancock — California, 6:15-bk-10147-SY


ᐅ Kathleen Risley Hancock, California

Address: 1521 Stillman Ave Redlands, CA 92374-4122

Concise Description of Bankruptcy Case 6:15-bk-10147-SY7: "The bankruptcy filing by Kathleen Risley Hancock, undertaken in Jan 8, 2015 in Redlands, CA under Chapter 7, concluded with discharge in 2015-04-08 after liquidating assets."
Kathleen Risley Hancock — California, 6:15-bk-10147-SY


ᐅ Okoye Christine Haney, California

Address: 1239 Heath St Redlands, CA 92374

Concise Description of Bankruptcy Case 6:10-bk-32784-DS7: "Okoye Christine Haney's bankruptcy, initiated in 2010-07-21 and concluded by 11/04/2010 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Okoye Christine Haney — California, 6:10-bk-32784-DS


ᐅ Colin Leigh Hansen, California

Address: 1255 E Citrus Ave Apt 22 Redlands, CA 92374-5346

Bankruptcy Case 6:16-bk-10812-SC Overview: "Redlands, CA resident Colin Leigh Hansen's Jan 31, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/30/2016."
Colin Leigh Hansen — California, 6:16-bk-10812-SC


ᐅ Steven Paul Hanson, California

Address: 409 Beverly Dr Redlands, CA 92373

Bankruptcy Case 6:12-bk-16894-SC Summary: "The case of Steven Paul Hanson in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Paul Hanson — California, 6:12-bk-16894-SC


ᐅ King Julia Harding, California

Address: 11590 Crafton Ave Redlands, CA 92374

Bankruptcy Case 6:12-bk-27110-MJ Overview: "Redlands, CA resident King Julia Harding's 07.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
King Julia Harding — California, 6:12-bk-27110-MJ


ᐅ Donna Marie Harding, California

Address: 626 N Dearborn St Spc 3 Redlands, CA 92374-3946

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10569-SC: "Redlands, CA resident Donna Marie Harding's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-04-28."
Donna Marie Harding — California, 6:14-bk-10569-SC


ᐅ Douglas Dean Harding, California

Address: 626 N Dearborn St Spc 3 Redlands, CA 92374-3946

Bankruptcy Case 6:14-bk-10569-SC Summary: "The bankruptcy record of Douglas Dean Harding from Redlands, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2014."
Douglas Dean Harding — California, 6:14-bk-10569-SC


ᐅ Gerald L Harer, California

Address: 1131 E Cypress Ave Redlands, CA 92374

Bankruptcy Case 6:11-bk-48465-MW Summary: "The bankruptcy record of Gerald L Harer from Redlands, CA, shows a Chapter 7 case filed in 2011-12-24. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Gerald L Harer — California, 6:11-bk-48465-MW


ᐅ Suzette Harewood, California

Address: 30598 Independence Ave Apt E Redlands, CA 92374

Bankruptcy Case 6:10-bk-38342-TD Overview: "In a Chapter 7 bankruptcy case, Suzette Harewood from Redlands, CA, saw her proceedings start in September 1, 2010 and complete by January 2011, involving asset liquidation."
Suzette Harewood — California, 6:10-bk-38342-TD


ᐅ Anderson Martha Hargrave, California

Address: 104 Tamarisk St Redlands, CA 92373

Bankruptcy Case 6:09-bk-35043-MJ Summary: "Anderson Martha Hargrave's bankruptcy, initiated in 2009-10-21 and concluded by January 2010 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anderson Martha Hargrave — California, 6:09-bk-35043-MJ


ᐅ Anthony Craig Harmon, California

Address: 31866 Florida St Redlands, CA 92373

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-13656-SC: "In Redlands, CA, Anthony Craig Harmon filed for Chapter 7 bankruptcy in February 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Anthony Craig Harmon — California, 6:12-bk-13656-SC


ᐅ Janice D Harpenau, California

Address: 112 Dolores Ct Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11835-TD: "Redlands, CA resident Janice D Harpenau's 2011-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-19."
Janice D Harpenau — California, 2:11-bk-11835-TD


ᐅ Rodney T Harper, California

Address: 556 Cajon St Redlands, CA 92373-5904

Brief Overview of Bankruptcy Case 6:15-bk-11290-WJ: "Rodney T Harper's bankruptcy, initiated in 2015-02-13 and concluded by 2015-05-26 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney T Harper — California, 6:15-bk-11290-WJ


ᐅ Leonora Harper, California

Address: 556 Cajon St Redlands, CA 92373-5904

Brief Overview of Bankruptcy Case 6:15-bk-11290-WJ: "Leonora Harper's bankruptcy, initiated in Feb 13, 2015 and concluded by 2015-05-26 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonora Harper — California, 6:15-bk-11290-WJ


ᐅ Ruth Ann Harr, California

Address: 26200 Redlands Blvd Apt 183 Redlands, CA 92373

Bankruptcy Case 6:13-bk-20372-MW Overview: "The case of Ruth Ann Harr in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Ann Harr — California, 6:13-bk-20372-MW


ᐅ Jeremy Harris, California

Address: PO Box 7951 Redlands, CA 92375

Bankruptcy Case 6:10-bk-15730-CB Overview: "The bankruptcy record of Jeremy Harris from Redlands, CA, shows a Chapter 7 case filed in 2010-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2010."
Jeremy Harris — California, 6:10-bk-15730-CB


ᐅ Iii Nathanael Harris, California

Address: 411 Ruby Ave Redlands, CA 92374

Bankruptcy Case 6:11-bk-27741-SC Overview: "The bankruptcy record of Iii Nathanael Harris from Redlands, CA, shows a Chapter 7 case filed in 05/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-13."
Iii Nathanael Harris — California, 6:11-bk-27741-SC


ᐅ Patrice Harris, California

Address: PO Box 1406 Redlands, CA 92373

Bankruptcy Case 6:09-bk-40703-DS Overview: "The bankruptcy record of Patrice Harris from Redlands, CA, shows a Chapter 7 case filed in 2009-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2010."
Patrice Harris — California, 6:09-bk-40703-DS


ᐅ Margaretann Meredith Harrison, California

Address: 901 W Olive Ave Redlands, CA 92373

Concise Description of Bankruptcy Case 6:12-bk-11360-DS7: "Margaretann Meredith Harrison's bankruptcy, initiated in January 18, 2012 and concluded by 2012-05-22 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaretann Meredith Harrison — California, 6:12-bk-11360-DS


ᐅ Jess H Harrod, California

Address: 905 E Colton Ave Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:11-bk-45558-SC: "In Redlands, CA, Jess H Harrod filed for Chapter 7 bankruptcy in 11/21/2011. This case, involving liquidating assets to pay off debts, was resolved by Feb 29, 2012."
Jess H Harrod — California, 6:11-bk-45558-SC


ᐅ Diane Hartman, California

Address: 1239 Heath St Redlands, CA 92374

Bankruptcy Case 6:09-bk-40968-DS Summary: "Diane Hartman's Chapter 7 bankruptcy, filed in Redlands, CA in 2009-12-22, led to asset liquidation, with the case closing in May 12, 2010."
Diane Hartman — California, 6:09-bk-40968-DS


ᐅ Carla C Harvey, California

Address: 510 Hibiscus Dr Apt D207 Redlands, CA 92373

Bankruptcy Case 6:13-bk-12943-MW Overview: "The bankruptcy record of Carla C Harvey from Redlands, CA, shows a Chapter 7 case filed in 2013-02-20. In this process, assets were liquidated to settle debts, and the case was discharged in 06.02.2013."
Carla C Harvey — California, 6:13-bk-12943-MW


ᐅ Jennifer Ann Hatley, California

Address: 26630 Barton Rd Apt 2522 Redlands, CA 92373-4331

Bankruptcy Case 6:14-bk-23801-WJ Overview: "Redlands, CA resident Jennifer Ann Hatley's 2014-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 8, 2015."
Jennifer Ann Hatley — California, 6:14-bk-23801-WJ


ᐅ Carolyn Hauck, California

Address: 960 Creek View Ln Redlands, CA 92373

Bankruptcy Case 6:10-bk-35247-DS Overview: "Redlands, CA resident Carolyn Hauck's August 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/13/2010."
Carolyn Hauck — California, 6:10-bk-35247-DS


ᐅ Jeffrey Hauck, California

Address: 960 Creek View Ln Redlands, CA 92373

Concise Description of Bankruptcy Case 6:10-bk-10604-MJ7: "The bankruptcy record of Jeffrey Hauck from Redlands, CA, shows a Chapter 7 case filed in 2010-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-06."
Jeffrey Hauck — California, 6:10-bk-10604-MJ


ᐅ Michael Chad Hawkins, California

Address: 1613 Valle Del Sol Redlands, CA 92373

Bankruptcy Case 6:12-bk-36002-WJ Summary: "In a Chapter 7 bankruptcy case, Michael Chad Hawkins from Redlands, CA, saw his proceedings start in November 21, 2012 and complete by March 3, 2013, involving asset liquidation."
Michael Chad Hawkins — California, 6:12-bk-36002-WJ


ᐅ Misty Dawn Hawkins, California

Address: 1620 Jason Ct Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:12-bk-19138-WJ: "In Redlands, CA, Misty Dawn Hawkins filed for Chapter 7 bankruptcy in 2012-04-13. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2012."
Misty Dawn Hawkins — California, 6:12-bk-19138-WJ


ᐅ Phillip I Hawkins, California

Address: 700 E Redlands Blvd Apt 505 Redlands, CA 92373

Concise Description of Bankruptcy Case 6:11-bk-17851-WJ7: "The bankruptcy record of Phillip I Hawkins from Redlands, CA, shows a Chapter 7 case filed in 2011-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-13."
Phillip I Hawkins — California, 6:11-bk-17851-WJ


ᐅ R Weston Hayden, California

Address: 150 E Vine St Redlands, CA 92373

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-28060-SC: "R Weston Hayden's Chapter 7 bankruptcy, filed in Redlands, CA in Aug 2, 2012, led to asset liquidation, with the case closing in 12.05.2012."
R Weston Hayden — California, 6:12-bk-28060-SC


ᐅ Frances Jean Haymond, California

Address: 1525 W Fern Ave Redlands, CA 92373-4915

Concise Description of Bankruptcy Case 6:14-bk-22546-MJ7: "In a Chapter 7 bankruptcy case, Frances Jean Haymond from Redlands, CA, saw their proceedings start in 2014-10-09 and complete by 2015-01-07, involving asset liquidation."
Frances Jean Haymond — California, 6:14-bk-22546-MJ


ᐅ Nick Haynes, California

Address: 92 Kansas St # 29 Redlands, CA 92373

Concise Description of Bankruptcy Case 6:10-bk-49627-CB7: "The case of Nick Haynes in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nick Haynes — California, 6:10-bk-49627-CB


ᐅ Lysandra Hemmers, California

Address: PO Box 1556 Redlands, CA 92373

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34522-DS: "The case of Lysandra Hemmers in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lysandra Hemmers — California, 6:11-bk-34522-DS


ᐅ Jill Henderson, California

Address: 1747 Morning Dove Ln Redlands, CA 92373

Concise Description of Bankruptcy Case 6:10-bk-12208-EC7: "Jill Henderson's Chapter 7 bankruptcy, filed in Redlands, CA in January 2010, led to asset liquidation, with the case closing in May 19, 2010."
Jill Henderson — California, 6:10-bk-12208-EC


ᐅ Cecilia Jolene Hering, California

Address: 1478 Crestview Rd Redlands, CA 92374-6318

Bankruptcy Case 6:16-bk-12302-MH Overview: "In a Chapter 7 bankruptcy case, Cecilia Jolene Hering from Redlands, CA, saw her proceedings start in March 15, 2016 and complete by June 2016, involving asset liquidation."
Cecilia Jolene Hering — California, 6:16-bk-12302-MH


ᐅ Robert D Hernandez, California

Address: 1107 Webster St Redlands, CA 92374

Bankruptcy Case 6:13-bk-29810-MH Overview: "The case of Robert D Hernandez in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert D Hernandez — California, 6:13-bk-29810-MH


ᐅ John P Hernandez, California

Address: 1567 Webster St Redlands, CA 92374

Bankruptcy Case 6:11-bk-48394-SC Summary: "Redlands, CA resident John P Hernandez's 2011-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/26/2012."
John P Hernandez — California, 6:11-bk-48394-SC


ᐅ Grasiela Hernandez, California

Address: 1549 Kelly St Redlands, CA 92374-2720

Bankruptcy Case 6:15-bk-20581-MW Summary: "The case of Grasiela Hernandez in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Grasiela Hernandez — California, 6:15-bk-20581-MW


ᐅ Juan Hernandez, California

Address: 1329 Jean Ave Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-45900-CB: "The bankruptcy record of Juan Hernandez from Redlands, CA, shows a Chapter 7 case filed in 11/04/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.09.2011."
Juan Hernandez — California, 6:10-bk-45900-CB


ᐅ Andrew Hernandez, California

Address: 25 Amber Ct Redlands, CA 92374

Bankruptcy Case 6:11-bk-25755-WJ Overview: "In a Chapter 7 bankruptcy case, Andrew Hernandez from Redlands, CA, saw their proceedings start in 05.12.2011 and complete by September 14, 2011, involving asset liquidation."
Andrew Hernandez — California, 6:11-bk-25755-WJ


ᐅ Michael Anthony Hernandez, California

Address: 208 Naomi St Redlands, CA 92374

Bankruptcy Case 6:11-bk-12569-DS Summary: "Redlands, CA resident Michael Anthony Hernandez's 01/25/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.30.2011."
Michael Anthony Hernandez — California, 6:11-bk-12569-DS


ᐅ Steven Guy Herring, California

Address: 1075 Coronado Dr Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18254-WJ: "The case of Steven Guy Herring in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Guy Herring — California, 6:13-bk-18254-WJ


ᐅ Donna Ann Hertel, California

Address: 92 Kansas St Apt A19 Redlands, CA 92373-4407

Concise Description of Bankruptcy Case 6:14-bk-10009-MW7: "In Redlands, CA, Donna Ann Hertel filed for Chapter 7 bankruptcy in Jan 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-14."
Donna Ann Hertel — California, 6:14-bk-10009-MW


ᐅ Hoa Nguyen Heuer, California

Address: 1325 E Citrus Ave Apt 5B Redlands, CA 92374

Bankruptcy Case 6:13-bk-16960-MH Overview: "The case of Hoa Nguyen Heuer in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hoa Nguyen Heuer — California, 6:13-bk-16960-MH


ᐅ Kaitlin Hickenbottom, California

Address: 624 Lakeside Ave Redlands, CA 92373

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-10002-WJ: "In a Chapter 7 bankruptcy case, Kaitlin Hickenbottom from Redlands, CA, saw her proceedings start in 2012-01-01 and complete by May 5, 2012, involving asset liquidation."
Kaitlin Hickenbottom — California, 6:12-bk-10002-WJ


ᐅ Anna Marie Hidalgo, California

Address: 1249 Edwards St Apt 29 Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15711-MH: "In a Chapter 7 bankruptcy case, Anna Marie Hidalgo from Redlands, CA, saw her proceedings start in 2013-03-29 and complete by Jul 8, 2013, involving asset liquidation."
Anna Marie Hidalgo — California, 6:13-bk-15711-MH


ᐅ Joseph Patrick Hill, California

Address: 310 Auburn Ct Redlands, CA 92374

Bankruptcy Case 6:11-bk-23297-WJ Summary: "Joseph Patrick Hill's bankruptcy, initiated in 04/22/2011 and concluded by August 2011 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Patrick Hill — California, 6:11-bk-23297-WJ


ᐅ Darryl B Hill, California

Address: 215 Church St Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:12-bk-10564-WJ: "Darryl B Hill's Chapter 7 bankruptcy, filed in Redlands, CA in January 9, 2012, led to asset liquidation, with the case closing in April 2012."
Darryl B Hill — California, 6:12-bk-10564-WJ