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 Lokay Hill, California

Address: 1559 Webster St Redlands, CA 92374-2128

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11201-MJ: "The bankruptcy filing by Lokay Hill, undertaken in 2016-02-13 in Redlands, CA under Chapter 7, concluded with discharge in 05.13.2016 after liquidating assets."
Lokay Hill — California, 6:16-bk-11201-MJ


ᐅ Jorge Hincapie, California

Address: 811 E Pioneer Ave Redlands, CA 92374

Bankruptcy Case 6:10-bk-49161-DS Summary: "Redlands, CA resident Jorge Hincapie's Dec 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2011."
Jorge Hincapie — California, 6:10-bk-49161-DS


ᐅ Brendalee Holloway, California

Address: 1603 Independence Ave Redlands, CA 92374

Concise Description of Bankruptcy Case 6:12-bk-13253-SC7: "The bankruptcy record of Brendalee Holloway from Redlands, CA, shows a Chapter 7 case filed in February 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/13/2012."
Brendalee Holloway — California, 6:12-bk-13253-SC


ᐅ Joshua A Holzedl, California

Address: 1550 Church St Redlands, CA 92374

Bankruptcy Case 6:13-bk-25663-SC Overview: "Joshua A Holzedl's Chapter 7 bankruptcy, filed in Redlands, CA in 09/19/2013, led to asset liquidation, with the case closing in December 30, 2013."
Joshua A Holzedl — California, 6:13-bk-25663-SC


ᐅ Michelle Leann Hood, California

Address: PO Box 421 Redlands, CA 92373

Bankruptcy Case 11-38314-HRT Summary: "The bankruptcy filing by Michelle Leann Hood, undertaken in 2011-12-07 in Redlands, CA under Chapter 7, concluded with discharge in Apr 10, 2012 after liquidating assets."
Michelle Leann Hood — California, 11-38314


ᐅ Arthur J Horta, California

Address: PO Box 1042 Redlands, CA 92373

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17455-WJ: "The bankruptcy record of Arthur J Horta from Redlands, CA, shows a Chapter 7 case filed in 2012-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2012."
Arthur J Horta — California, 6:12-bk-17455-WJ


ᐅ Denise Ann Horton, California

Address: 616 Brookside Ave Apt 4 Redlands, CA 92373-4676

Bankruptcy Case 6:14-bk-10440-SC Overview: "In Redlands, CA, Denise Ann Horton filed for Chapter 7 bankruptcy in 01/14/2014. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2014."
Denise Ann Horton — California, 6:14-bk-10440-SC


ᐅ Ernest Horton, California

Address: 11 E Crescent Ave # Re Redlands, CA 92373

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20991-MJ: "In Redlands, CA, Ernest Horton filed for Chapter 7 bankruptcy in 04/04/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-07."
Ernest Horton — California, 6:11-bk-20991-MJ


ᐅ James Paul Horvath, California

Address: 306 Felisa Ct Redlands, CA 92373

Brief Overview of Bankruptcy Case 6:13-bk-19997-MJ: "The bankruptcy record of James Paul Horvath from Redlands, CA, shows a Chapter 7 case filed in 2013-06-06. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 16, 2013."
James Paul Horvath — California, 6:13-bk-19997-MJ


ᐅ James Edward Hudson, California

Address: 1400 Barton Rd Apt 2706 Redlands, CA 92373

Brief Overview of Bankruptcy Case 6:11-bk-23383-CB: "In a Chapter 7 bankruptcy case, James Edward Hudson from Redlands, CA, saw their proceedings start in 2011-04-22 and complete by 08.25.2011, involving asset liquidation."
James Edward Hudson — California, 6:11-bk-23383-CB


ᐅ Marvin Hudson, California

Address: 1521 Vermont St Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:10-bk-37315-MJ: "The bankruptcy filing by Marvin Hudson, undertaken in August 26, 2010 in Redlands, CA under Chapter 7, concluded with discharge in 2010-12-29 after liquidating assets."
Marvin Hudson — California, 6:10-bk-37315-MJ


ᐅ Carol Renee Hudson, California

Address: 310 W Olive Ave Redlands, CA 92373

Bankruptcy Case 6:13-bk-18146-WJ Overview: "The case of Carol Renee Hudson in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Renee Hudson — California, 6:13-bk-18146-WJ


ᐅ Glenn Richard Hugelmaier, California

Address: 1234 Judson St Redlands, CA 92374

Concise Description of Bankruptcy Case 6:13-bk-17407-MH7: "The bankruptcy record of Glenn Richard Hugelmaier from Redlands, CA, shows a Chapter 7 case filed in April 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2013."
Glenn Richard Hugelmaier — California, 6:13-bk-17407-MH


ᐅ Benjamin Favela Humildad, California

Address: 67 Price St Apt A Redlands, CA 92373

Bankruptcy Case 6:12-bk-10143-MW Summary: "Benjamin Favela Humildad's bankruptcy, initiated in 2012-01-03 and concluded by April 2012 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Favela Humildad — California, 6:12-bk-10143-MW


ᐅ Carolina Humildad, California

Address: 967 Hartzell Ave Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-10142-MW: "The case of Carolina Humildad in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolina Humildad — California, 6:12-bk-10142-MW


ᐅ Donna Ann Humphrey, California

Address: 235 E Cypress Ave Apt 10 Redlands, CA 92373

Bankruptcy Case 6:11-bk-47000-DS Summary: "Donna Ann Humphrey's Chapter 7 bankruptcy, filed in Redlands, CA in 12.07.2011, led to asset liquidation, with the case closing in 04/10/2012."
Donna Ann Humphrey — California, 6:11-bk-47000-DS


ᐅ Keith Rahsaan Hunter, California

Address: 669 Bradbury Dr Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-32246-SC: "In Redlands, CA, Keith Rahsaan Hunter filed for Chapter 7 bankruptcy in 2012-09-28. This case, involving liquidating assets to pay off debts, was resolved by January 8, 2013."
Keith Rahsaan Hunter — California, 6:12-bk-32246-SC


ᐅ Joanne Elizabeth Huston, California

Address: 305 S Buena Vista St Redlands, CA 92373-5130

Brief Overview of Bankruptcy Case 6:14-bk-23560-MJ: "Joanne Elizabeth Huston's Chapter 7 bankruptcy, filed in Redlands, CA in November 3, 2014, led to asset liquidation, with the case closing in Feb 1, 2015."
Joanne Elizabeth Huston — California, 6:14-bk-23560-MJ


ᐅ Tu Van Huynh, California

Address: 1400 Barton Rd Apt 509 Redlands, CA 92373-5486

Bankruptcy Case 6:16-bk-11830-MJ Summary: "In Redlands, CA, Tu Van Huynh filed for Chapter 7 bankruptcy in Mar 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2016."
Tu Van Huynh — California, 6:16-bk-11830-MJ


ᐅ Charlotte Hybner, California

Address: 1251 E Lugonia Ave Spc 86 Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-37581-TD: "Charlotte Hybner's Chapter 7 bankruptcy, filed in Redlands, CA in August 2010, led to asset liquidation, with the case closing in 12.30.2010."
Charlotte Hybner — California, 6:10-bk-37581-TD


ᐅ Leonard Hypolite, California

Address: 1841 Cave St Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-34462-MJ: "In a Chapter 7 bankruptcy case, Leonard Hypolite from Redlands, CA, saw his proceedings start in Aug 2, 2010 and complete by December 2010, involving asset liquidation."
Leonard Hypolite — California, 6:10-bk-34462-MJ


ᐅ Andres Ibaceta, California

Address: 637 Golden West Dr Redlands, CA 92373-6415

Bankruptcy Case 6:14-bk-23076-WJ Overview: "Andres Ibaceta's bankruptcy, initiated in October 23, 2014 and concluded by 01.21.2015 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andres Ibaceta — California, 6:14-bk-23076-WJ


ᐅ Lorenzo Iglesias, California

Address: PO Box 8094 Redlands, CA 92375

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-41722-DS: "Lorenzo Iglesias's Chapter 7 bankruptcy, filed in Redlands, CA in 2010-09-30, led to asset liquidation, with the case closing in February 2011."
Lorenzo Iglesias — California, 6:10-bk-41722-DS


ᐅ Aslam Pervaiz Inderias, California

Address: 30652 Independence Ave Apt E Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:11-bk-35230-MW: "The case of Aslam Pervaiz Inderias in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aslam Pervaiz Inderias — California, 6:11-bk-35230-MW


ᐅ Francis Inderwiesche, California

Address: 510 Hibiscus Dr Apt D102 Redlands, CA 92373

Brief Overview of Bankruptcy Case 6:10-bk-41991-MJ: "The bankruptcy record of Francis Inderwiesche from Redlands, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2011."
Francis Inderwiesche — California, 6:10-bk-41991-MJ


ᐅ Steven Irons, California

Address: 215 Bond St Redlands, CA 92373

Concise Description of Bankruptcy Case 6:09-bk-39439-MJ7: "In Redlands, CA, Steven Irons filed for Chapter 7 bankruptcy in 12.04.2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Steven Irons — California, 6:09-bk-39439-MJ


ᐅ Elias Antonio Issaneto, California

Address: 19 Roma St Redlands, CA 92373-5074

Concise Description of Bankruptcy Case 6:16-bk-15795-SC7: "In a Chapter 7 bankruptcy case, Elias Antonio Issaneto from Redlands, CA, saw his proceedings start in 06/28/2016 and complete by 09.26.2016, involving asset liquidation."
Elias Antonio Issaneto — California, 6:16-bk-15795-SC


ᐅ David Ives, California

Address: 718 Esther Way Redlands, CA 92373

Concise Description of Bankruptcy Case 6:09-bk-39743-PC7: "David Ives's Chapter 7 bankruptcy, filed in Redlands, CA in December 9, 2009, led to asset liquidation, with the case closing in March 2010."
David Ives — California, 6:09-bk-39743-PC


ᐅ Cheran L Jackson, California

Address: 240 Roma St Redlands, CA 92373

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28076-WJ: "The bankruptcy filing by Cheran L Jackson, undertaken in 2013-11-01 in Redlands, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Cheran L Jackson — California, 6:13-bk-28076-WJ


ᐅ Towana M Jackson, California

Address: 30550 Independence Ave Apt C Redlands, CA 92374-7651

Brief Overview of Bankruptcy Case 6:14-bk-24162-WJ: "The bankruptcy filing by Towana M Jackson, undertaken in 11.20.2014 in Redlands, CA under Chapter 7, concluded with discharge in 02/18/2015 after liquidating assets."
Towana M Jackson — California, 6:14-bk-24162-WJ


ᐅ Earl Leroy Jackson, California

Address: 30550 Independence Ave Apt C Redlands, CA 92374-7651

Bankruptcy Case 6:14-bk-24162-WJ Overview: "The case of Earl Leroy Jackson in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earl Leroy Jackson — California, 6:14-bk-24162-WJ


ᐅ Kathleen Susanne Jacobson, California

Address: 100 Tennessee St Apt 4 Redlands, CA 92373

Brief Overview of Bankruptcy Case 6:11-bk-25042-CB: "The bankruptcy record of Kathleen Susanne Jacobson from Redlands, CA, shows a Chapter 7 case filed in May 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2011."
Kathleen Susanne Jacobson — California, 6:11-bk-25042-CB


ᐅ Charles James, California

Address: 628 Fountain Ave Redlands, CA 92373

Brief Overview of Bankruptcy Case 6:11-bk-48095-MJ: "The case of Charles James in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles James — California, 6:11-bk-48095-MJ


ᐅ Leanne Susan James, California

Address: 517 Lime St Redlands, CA 92374-5313

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-21642-MH: "The bankruptcy record of Leanne Susan James from Redlands, CA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Leanne Susan James — California, 6:14-bk-21642-MH


ᐅ Trina James, California

Address: 26200 Redlands Blvd Apt 44 Redlands, CA 92373

Bankruptcy Case 6:10-bk-31466-CB Overview: "Trina James's bankruptcy, initiated in July 2010 and concluded by 2010-11-11 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trina James — California, 6:10-bk-31466-CB


ᐅ George Randall Janssen, California

Address: 1208 N Dearborn St Redlands, CA 92374

Bankruptcy Case 6:11-bk-11463-SC Summary: "The bankruptcy record of George Randall Janssen from Redlands, CA, shows a Chapter 7 case filed in 2011-01-17. In this process, assets were liquidated to settle debts, and the case was discharged in 05.22.2011."
George Randall Janssen — California, 6:11-bk-11463-SC


ᐅ Luis Jaquez, California

Address: 524 Vache Cir Redlands, CA 92374

Bankruptcy Case 6:10-bk-44857-MW Summary: "In a Chapter 7 bankruptcy case, Luis Jaquez from Redlands, CA, saw their proceedings start in October 2010 and complete by March 2011, involving asset liquidation."
Luis Jaquez — California, 6:10-bk-44857-MW


ᐅ Naomi Annette Jarrett, California

Address: 450 Judson St Spc 109 Redlands, CA 92374

Bankruptcy Case 6:11-bk-17134-WJ Summary: "Redlands, CA resident Naomi Annette Jarrett's 2011-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2011."
Naomi Annette Jarrett — California, 6:11-bk-17134-WJ


ᐅ Jeanette Jasso, California

Address: PO Box 335 Redlands, CA 92373-0121

Bankruptcy Case 6:14-bk-17974-MW Summary: "Jeanette Jasso's bankruptcy, initiated in 2014-06-19 and concluded by September 17, 2014 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeanette Jasso — California, 6:14-bk-17974-MW


ᐅ Lavinia Jefferson, California

Address: 910 Renee St Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-27448-CB: "Redlands, CA resident Lavinia Jefferson's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.10.2010."
Lavinia Jefferson — California, 6:10-bk-27448-CB


ᐅ Artemio Delgado Jimenez, California

Address: 1839 Madison St Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-29849-DS: "In a Chapter 7 bankruptcy case, Artemio Delgado Jimenez from Redlands, CA, saw their proceedings start in 2011-06-17 and complete by October 20, 2011, involving asset liquidation."
Artemio Delgado Jimenez — California, 6:11-bk-29849-DS


ᐅ Teresa Jimenez, California

Address: 504 Emerald Ave Redlands, CA 92374

Concise Description of Bankruptcy Case 6:10-bk-36992-CB7: "Redlands, CA resident Teresa Jimenez's 08/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Teresa Jimenez — California, 6:10-bk-36992-CB


ᐅ Angel Vincent Jimenez, California

Address: 521 Lemon St Redlands, CA 92374

Concise Description of Bankruptcy Case 6:12-bk-16469-DS7: "Angel Vincent Jimenez's bankruptcy, initiated in 2012-03-15 and concluded by July 18, 2012 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Vincent Jimenez — California, 6:12-bk-16469-DS


ᐅ Deserea Renae Jimenez, California

Address: 1214 Washington St Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-17259-MW: "Redlands, CA resident Deserea Renae Jimenez's 04.23.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2013."
Deserea Renae Jimenez — California, 6:13-bk-17259-MW


ᐅ Diana Elizeth Jimenez, California

Address: 1532 Padua Ave Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:11-bk-30927-CB: "In a Chapter 7 bankruptcy case, Diana Elizeth Jimenez from Redlands, CA, saw her proceedings start in 06.27.2011 and complete by 2011-10-12, involving asset liquidation."
Diana Elizeth Jimenez — California, 6:11-bk-30927-CB


ᐅ Jimmie Jimenez, California

Address: 1632 Irwin Ct Redlands, CA 92374

Concise Description of Bankruptcy Case 6:09-bk-34805-BB7: "Jimmie Jimenez's Chapter 7 bankruptcy, filed in Redlands, CA in October 2009, led to asset liquidation, with the case closing in 01/29/2010."
Jimmie Jimenez — California, 6:09-bk-34805-BB


ᐅ Jr Luis Humberto Jimenez, California

Address: 455 Judson St Spc 39 Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-32277-MJ: "Jr Luis Humberto Jimenez's bankruptcy, initiated in 2009-09-22 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."
Jr Luis Humberto Jimenez — California, 6:09-bk-32277-MJ


ᐅ Jingai Jin, California

Address: 210 Carrie Ln Apt B205 Redlands, CA 92373

Concise Description of Bankruptcy Case 2:11-bk-39161-BR7: "Redlands, CA resident Jingai Jin's Jul 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2011."
Jingai Jin — California, 2:11-bk-39161-BR


ᐅ James Johnson, California

Address: 1028 Carlson Ave Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:10-bk-26891-DS: "The case of James Johnson in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Johnson — California, 6:10-bk-26891-DS


ᐅ Dedoes Nicole L Johnson, California

Address: 306 S Michigan St Redlands, CA 92373

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-34500-MW: "The bankruptcy filing by Dedoes Nicole L Johnson, undertaken in 2012-10-31 in Redlands, CA under Chapter 7, concluded with discharge in February 10, 2013 after liquidating assets."
Dedoes Nicole L Johnson — California, 6:12-bk-34500-MW


ᐅ Ellen Ann Johnson, California

Address: 1811 E Citrus Ave Redlands, CA 92374-7603

Brief Overview of Bankruptcy Case 6:15-bk-12969-SY: "Ellen Ann Johnson's bankruptcy, initiated in March 2015 and concluded by June 24, 2015 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ellen Ann Johnson — California, 6:15-bk-12969-SY


ᐅ Jay Brian Johnson, California

Address: 911 Church St Redlands, CA 92374

Bankruptcy Case 6:11-bk-25943-WJ Summary: "The bankruptcy filing by Jay Brian Johnson, undertaken in May 13, 2011 in Redlands, CA under Chapter 7, concluded with discharge in 2011-09-15 after liquidating assets."
Jay Brian Johnson — California, 6:11-bk-25943-WJ


ᐅ Dwayne Johnson, California

Address: PO Box 1448 Redlands, CA 92373

Bankruptcy Case 6:10-bk-31690-CB Overview: "Redlands, CA resident Dwayne Johnson's 07/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2010."
Dwayne Johnson — California, 6:10-bk-31690-CB


ᐅ Romel Lamar Johnson, California

Address: 106 W Pennsylvania Ave Apt 1204 Redlands, CA 92374

Concise Description of Bankruptcy Case 6:13-bk-10664-SC7: "Romel Lamar Johnson's bankruptcy, initiated in 01.14.2013 and concluded by 04/26/2013 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Romel Lamar Johnson — California, 6:13-bk-10664-SC


ᐅ Earvin Wayne Johnson, California

Address: 10596 Mountain View Ave Apt G Redlands, CA 92373

Bankruptcy Case 6:11-bk-29962-DS Overview: "Earvin Wayne Johnson's Chapter 7 bankruptcy, filed in Redlands, CA in June 2011, led to asset liquidation, with the case closing in 10/20/2011."
Earvin Wayne Johnson — California, 6:11-bk-29962-DS


ᐅ Cunningham Raquel Santos Johnson, California

Address: 1718 Rossmont Dr Redlands, CA 92373

Concise Description of Bankruptcy Case 6:12-bk-35483-DS7: "Cunningham Raquel Santos Johnson's bankruptcy, initiated in November 14, 2012 and concluded by 2013-02-24 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cunningham Raquel Santos Johnson — California, 6:12-bk-35483-DS


ᐅ Teri Ann Jolstead, California

Address: 1026 Campus Ave Redlands, CA 92374

Bankruptcy Case 6:11-bk-26072-MW Overview: "Teri Ann Jolstead's bankruptcy, initiated in May 2011 and concluded by Sep 18, 2011 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teri Ann Jolstead — California, 6:11-bk-26072-MW


ᐅ Sandy Lynn Jones, California

Address: 10624 Independence Ct Redlands, CA 92374

Bankruptcy Case 6:11-bk-21496-SC Summary: "The bankruptcy record of Sandy Lynn Jones from Redlands, CA, shows a Chapter 7 case filed in 2011-04-07. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Sandy Lynn Jones — California, 6:11-bk-21496-SC


ᐅ Shawn Howard Jones, California

Address: 1000 Pine Ave Apt 153 Redlands, CA 92373

Bankruptcy Case 6:12-bk-17324-WJ Summary: "The bankruptcy filing by Shawn Howard Jones, undertaken in 2012-03-23 in Redlands, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Shawn Howard Jones — California, 6:12-bk-17324-WJ


ᐅ Elizabeth Jones, California

Address: 933 Doyle Ave Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12769-PC: "Redlands, CA resident Elizabeth Jones's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Elizabeth Jones — California, 6:10-bk-12769-PC


ᐅ James Jordan, California

Address: 100 N Lincoln St Redlands, CA 92374

Concise Description of Bankruptcy Case 6:10-bk-42558-SC7: "James Jordan's Chapter 7 bankruptcy, filed in Redlands, CA in 10.07.2010, led to asset liquidation, with the case closing in 02/09/2011."
James Jordan — California, 6:10-bk-42558-SC


ᐅ Max Merito Juan, California

Address: 1575 Alta St Redlands, CA 92374

Bankruptcy Case 6:10-bk-20755-DS Summary: "Max Merito Juan's Chapter 7 bankruptcy, filed in Redlands, CA in April 2010, led to asset liquidation, with the case closing in Jul 23, 2010."
Max Merito Juan — California, 6:10-bk-20755-DS


ᐅ Gary R Juday, California

Address: 1252 Fulbright Ave Redlands, CA 92373

Concise Description of Bankruptcy Case 6:11-bk-19759-WJ7: "In a Chapter 7 bankruptcy case, Gary R Juday from Redlands, CA, saw their proceedings start in March 25, 2011 and complete by Jul 28, 2011, involving asset liquidation."
Gary R Juday — California, 6:11-bk-19759-WJ


ᐅ Richard W Kachelriess, California

Address: 26388 Snowden Ave Redlands, CA 92374-4502

Bankruptcy Case 6:14-bk-24167-MH Summary: "Richard W Kachelriess's bankruptcy, initiated in 2014-11-20 and concluded by February 18, 2015 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard W Kachelriess — California, 6:14-bk-24167-MH


ᐅ Mark Thomas Kahn, California

Address: 327 N Lincoln St Redlands, CA 92374

Bankruptcy Case 6:13-bk-26614-MW Summary: "Redlands, CA resident Mark Thomas Kahn's October 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.17.2014."
Mark Thomas Kahn — California, 6:13-bk-26614-MW


ᐅ Patricia M Kalina, California

Address: 327 Alvarado St Redlands, CA 92373

Bankruptcy Case 6:11-bk-34170-WJ Overview: "Patricia M Kalina's Chapter 7 bankruptcy, filed in Redlands, CA in 07.27.2011, led to asset liquidation, with the case closing in 11/29/2011."
Patricia M Kalina — California, 6:11-bk-34170-WJ


ᐅ Jason M Kallio, California

Address: 1457 Padua Ave Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-17749-WJ: "In a Chapter 7 bankruptcy case, Jason M Kallio from Redlands, CA, saw their proceedings start in 2011-03-09 and complete by 07.12.2011, involving asset liquidation."
Jason M Kallio — California, 6:11-bk-17749-WJ


ᐅ Kapena C Kamakawiwoole, California

Address: 1244 N Dearborn St Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:11-bk-30830-CB: "In Redlands, CA, Kapena C Kamakawiwoole filed for Chapter 7 bankruptcy in June 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/12/2011."
Kapena C Kamakawiwoole — California, 6:11-bk-30830-CB


ᐅ Rungamayi Kamhiriri, California

Address: 650 Church Pl Apt 1 Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-18440-SC: "The case of Rungamayi Kamhiriri in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rungamayi Kamhiriri — California, 6:12-bk-18440-SC


ᐅ Mary M Karge, California

Address: 92 Kansas St Apt C17 Redlands, CA 92373

Brief Overview of Bankruptcy Case 6:13-bk-21154-SC: "Mary M Karge's Chapter 7 bankruptcy, filed in Redlands, CA in Jun 26, 2013, led to asset liquidation, with the case closing in 10.06.2013."
Mary M Karge — California, 6:13-bk-21154-SC


ᐅ Irene Karns, California

Address: 10843 1/2 New Jersey St Redlands, CA 92373

Bankruptcy Case 6:13-bk-20294-WJ Summary: "Irene Karns's bankruptcy, initiated in 2013-06-12 and concluded by 2013-09-22 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Karns — California, 6:13-bk-20294-WJ


ᐅ Charlotte Ingrid Karper, California

Address: 917 Barbra Ln Redlands, CA 92374

Bankruptcy Case 6:12-bk-11056-SC Overview: "Charlotte Ingrid Karper's Chapter 7 bankruptcy, filed in Redlands, CA in January 2012, led to asset liquidation, with the case closing in 04/18/2012."
Charlotte Ingrid Karper — California, 6:12-bk-11056-SC


ᐅ Harvey L Katzman, California

Address: 1221 Via Barcelona Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:11-bk-48624-MH: "In a Chapter 7 bankruptcy case, Harvey L Katzman from Redlands, CA, saw his proceedings start in 2011-12-28 and complete by 05/01/2012, involving asset liquidation."
Harvey L Katzman — California, 6:11-bk-48624-MH


ᐅ Jason Aaron Keeney, California

Address: 11186 Alabama St Redlands, CA 92373-5315

Brief Overview of Bankruptcy Case 6:07-bk-15919-MJ: "Sep 27, 2007 marked the beginning of Jason Aaron Keeney's Chapter 13 bankruptcy in Redlands, CA, entailing a structured repayment schedule, completed by Jan 16, 2013."
Jason Aaron Keeney — California, 6:07-bk-15919-MJ


ᐅ Thomas Keldgord, California

Address: 1416 Orange Ave Apt 10 Redlands, CA 92373

Concise Description of Bankruptcy Case 6:10-bk-24782-CB7: "Thomas Keldgord's Chapter 7 bankruptcy, filed in Redlands, CA in May 14, 2010, led to asset liquidation, with the case closing in 2010-09-02."
Thomas Keldgord — California, 6:10-bk-24782-CB


ᐅ Robert Kennedy, California

Address: 1530 Kincaid St Redlands, CA 92373

Concise Description of Bankruptcy Case 6:10-bk-17979-TD7: "The bankruptcy record of Robert Kennedy from Redlands, CA, shows a Chapter 7 case filed in 03/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-07."
Robert Kennedy — California, 6:10-bk-17979-TD


ᐅ Christopher A Kennedy, California

Address: 1352 Jean Ave Redlands, CA 92374

Bankruptcy Case 6:13-bk-27203-WJ Summary: "Christopher A Kennedy's bankruptcy, initiated in Oct 17, 2013 and concluded by 2014-01-27 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher A Kennedy — California, 6:13-bk-27203-WJ


ᐅ Gladys Kershall, California

Address: 416 The Ter Apt 20 Redlands, CA 92374-4433

Brief Overview of Bankruptcy Case 6:14-bk-22549-MH: "Redlands, CA resident Gladys Kershall's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 7, 2015."
Gladys Kershall — California, 6:14-bk-22549-MH


ᐅ Harjas Kaur Khalsa, California

Address: 1550 Sylvan Blvd Redlands, CA 92374

Concise Description of Bankruptcy Case 6:11-bk-48108-DS7: "Harjas Kaur Khalsa's bankruptcy, initiated in 12/20/2011 and concluded by 2012-04-23 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Harjas Kaur Khalsa — California, 6:11-bk-48108-DS


ᐅ Agnis Khan, California

Address: 640 Church Pl Apt 6 Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-43480-CB: "Agnis Khan's bankruptcy, initiated in 2010-10-15 and concluded by February 2011 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agnis Khan — California, 6:10-bk-43480-CB


ᐅ Noor Mahmoud Khodr, California

Address: 1672 Torino St Redlands, CA 92374-4751

Bankruptcy Case 6:13-bk-30506-SC Summary: "Noor Mahmoud Khodr's Chapter 7 bankruptcy, filed in Redlands, CA in 2013-12-27, led to asset liquidation, with the case closing in 2014-04-07."
Noor Mahmoud Khodr — California, 6:13-bk-30506-SC


ᐅ Victor Khouri, California

Address: 1608 Smiley Rdg Redlands, CA 92373

Bankruptcy Case 6:12-bk-26609-DS Overview: "Victor Khouri's Chapter 7 bankruptcy, filed in Redlands, CA in 2012-07-13, led to asset liquidation, with the case closing in 11.15.2012."
Victor Khouri — California, 6:12-bk-26609-DS


ᐅ Sharifa Khwaja, California

Address: 309 Grant St Redlands, CA 92373

Bankruptcy Case 6:11-bk-28880-MW Overview: "Sharifa Khwaja's Chapter 7 bankruptcy, filed in Redlands, CA in June 9, 2011, led to asset liquidation, with the case closing in 09.22.2011."
Sharifa Khwaja — California, 6:11-bk-28880-MW


ᐅ Kory Elson King, California

Address: 962 Morgan Ct Redlands, CA 92374

Bankruptcy Case 6:11-bk-47749-MH Overview: "The case of Kory Elson King in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kory Elson King — California, 6:11-bk-47749-MH


ᐅ Matthew D King, California

Address: 331 Nordina St Redlands, CA 92373

Bankruptcy Case 6:11-bk-48817-DS Overview: "The bankruptcy filing by Matthew D King, undertaken in December 2011 in Redlands, CA under Chapter 7, concluded with discharge in 2012-05-02 after liquidating assets."
Matthew D King — California, 6:11-bk-48817-DS


ᐅ Brian T King, California

Address: 1033 E Palm Ave Redlands, CA 92374

Concise Description of Bankruptcy Case 6:12-bk-17786-WJ7: "The case of Brian T King in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian T King — California, 6:12-bk-17786-WJ


ᐅ Kenneth King, California

Address: 944 Hartzell Ave Redlands, CA 92374

Bankruptcy Case 6:10-bk-37886-CB Summary: "The bankruptcy record of Kenneth King 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 2011-01-02."
Kenneth King — California, 6:10-bk-37886-CB


ᐅ Heidi M Kirkendoll, California

Address: 1418 Revelation Way Redlands, CA 92374

Bankruptcy Case 6:11-bk-31600-DS Summary: "The case of Heidi M Kirkendoll in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi M Kirkendoll — California, 6:11-bk-31600-DS


ᐅ Jr Robert Kirksey, California

Address: 1438 Raemee Ave Redlands, CA 92374

Concise Description of Bankruptcy Case 6:10-bk-12457-MJ7: "Jr Robert Kirksey's bankruptcy, initiated in 2010-01-29 and concluded by May 2010 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Kirksey — California, 6:10-bk-12457-MJ


ᐅ Debra Dee Kirtland, California

Address: 108 Orange St Ste 6 Redlands, CA 92373

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-35263-MJ: "In Redlands, CA, Debra Dee Kirtland filed for Chapter 7 bankruptcy in 2012-11-09. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-19."
Debra Dee Kirtland — California, 6:12-bk-35263-MJ


ᐅ Kristian Frances Klemm, California

Address: 102 S Buena Vista St Redlands, CA 92373-5127

Brief Overview of Bankruptcy Case 6:15-bk-21836-WJ: "Kristian Frances Klemm's bankruptcy, initiated in Dec 9, 2015 and concluded by 03.08.2016 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristian Frances Klemm — California, 6:15-bk-21836-WJ


ᐅ Michael Lee Kline, California

Address: 521 Walnut Ave Redlands, CA 92373

Bankruptcy Case 6:09-bk-33102-RN Overview: "Michael Lee Kline's Chapter 7 bankruptcy, filed in Redlands, CA in September 30, 2009, led to asset liquidation, with the case closing in 01.10.2010."
Michael Lee Kline — California, 6:09-bk-33102-RN


ᐅ James N Koker, California

Address: PO Box 9391 Redlands, CA 92375-2591

Concise Description of Bankruptcy Case 6:16-bk-13538-SC7: "In a Chapter 7 bankruptcy case, James N Koker from Redlands, CA, saw their proceedings start in April 20, 2016 and complete by 07.19.2016, involving asset liquidation."
James N Koker — California, 6:16-bk-13538-SC


ᐅ Samantha N Koker, California

Address: PO Box 9391 Redlands, CA 92375-2591

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13538-SC: "The case of Samantha N Koker in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samantha N Koker — California, 6:16-bk-13538-SC


ᐅ Stanley J Konoval, California

Address: 92 Kansas St Apt G17 Redlands, CA 92373-5415

Bankruptcy Case 6:14-bk-17448-MH Summary: "The bankruptcy filing by Stanley J Konoval, undertaken in 2014-06-06 in Redlands, CA under Chapter 7, concluded with discharge in September 15, 2014 after liquidating assets."
Stanley J Konoval — California, 6:14-bk-17448-MH


ᐅ Amanda Ann Kooiman, California

Address: 92 Kansas St Apt C15 Redlands, CA 92373-5404

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18865-SC: "In Redlands, CA, Amanda Ann Kooiman filed for Chapter 7 bankruptcy in 2014-07-09. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2014."
Amanda Ann Kooiman — California, 6:14-bk-18865-SC


ᐅ Nataya Korirat, California

Address: 1315 Alessandro Rd Redlands, CA 92373

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-29247-EC: "In Redlands, CA, Nataya Korirat filed for Chapter 7 bankruptcy in 2010-06-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-25."
Nataya Korirat — California, 6:10-bk-29247-EC


ᐅ Srinivas Krishnamurthy, California

Address: 26200 Redlands Blvd Apt 50 Redlands, CA 92373-7701

Bankruptcy Case 6:15-bk-11467-WJ Summary: "Srinivas Krishnamurthy's Chapter 7 bankruptcy, filed in Redlands, CA in 02.18.2015, led to asset liquidation, with the case closing in 2015-06-01."
Srinivas Krishnamurthy — California, 6:15-bk-11467-WJ


ᐅ Cheri Krocker, California

Address: 908 E Pioneer Ave Redlands, CA 92374-1821

Bankruptcy Case 6:14-bk-18029-WJ Overview: "The bankruptcy record of Cheri Krocker from Redlands, CA, shows a Chapter 7 case filed in Jun 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-29."
Cheri Krocker — California, 6:14-bk-18029-WJ


ᐅ Neal Krocker, California

Address: 908 E Pioneer Ave Redlands, CA 92374-1821

Concise Description of Bankruptcy Case 6:14-bk-18029-WJ7: "In Redlands, CA, Neal Krocker filed for Chapter 7 bankruptcy in June 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-29."
Neal Krocker — California, 6:14-bk-18029-WJ