personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Rialto, 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 Tonie Marie Johnson, California

Address: 1032 N Lilac Ave Apt 15 Rialto, CA 92376

Bankruptcy Case 6:11-bk-25245-DS Summary: "The bankruptcy filing by Tonie Marie Johnson, undertaken in 2011-05-09 in Rialto, CA under Chapter 7, concluded with discharge in 09/11/2011 after liquidating assets."
Tonie Marie Johnson — California, 6:11-bk-25245-DS


ᐅ Vernon Johnson, California

Address: 291 E Scott St Rialto, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31147-DS: "The case of Vernon Johnson in Rialto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vernon Johnson — California, 6:11-bk-31147-DS


ᐅ Walter Johnson, California

Address: 3477 Laurel Ave Rialto, CA 92377-4883

Bankruptcy Case 6:14-bk-10611-MJ Summary: "Rialto, CA resident Walter Johnson's 01/17/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2014."
Walter Johnson — California, 6:14-bk-10611-MJ


ᐅ Roshell Ann Johnson, California

Address: 326 N Wisteria Ave Rialto, CA 92376

Brief Overview of Bankruptcy Case 6:09-bk-32640-PC: "In a Chapter 7 bankruptcy case, Roshell Ann Johnson from Rialto, CA, saw her proceedings start in September 25, 2009 and complete by Jan 5, 2010, involving asset liquidation."
Roshell Ann Johnson — California, 6:09-bk-32640-PC


ᐅ David E Jones, California

Address: 316 N Orange Ave Rialto, CA 92376

Bankruptcy Case 6:11-bk-10911-DS Overview: "David E Jones's bankruptcy, initiated in January 11, 2011 and concluded by 2011-05-16 in Rialto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David E Jones — California, 6:11-bk-10911-DS


ᐅ Jr Melvin Jones, California

Address: 2770 W Calle Vista Dr Rialto, CA 92377-5404

Bankruptcy Case 6:16-bk-12153-MJ Overview: "The bankruptcy filing by Jr Melvin Jones, undertaken in March 2016 in Rialto, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Jr Melvin Jones — California, 6:16-bk-12153-MJ


ᐅ Jr Emmett Jones, California

Address: 1669 N Pampas Ave Rialto, CA 92376

Bankruptcy Case 6:11-bk-44975-MJ Overview: "The case of Jr Emmett Jones in Rialto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Emmett Jones — California, 6:11-bk-44975-MJ


ᐅ Jasmine Lovella Jones, California

Address: 2586 W Calle Vista Dr Rialto, CA 92377-3632

Bankruptcy Case 6:15-bk-17298-MW Overview: "In Rialto, CA, Jasmine Lovella Jones filed for Chapter 7 bankruptcy in Jul 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2015."
Jasmine Lovella Jones — California, 6:15-bk-17298-MW


ᐅ Rita Carroll Jones, California

Address: 875 S Arrowhead Ave Rialto, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-34517-MH: "In a Chapter 7 bankruptcy case, Rita Carroll Jones from Rialto, CA, saw her proceedings start in 10/31/2012 and complete by 2013-02-10, involving asset liquidation."
Rita Carroll Jones — California, 6:12-bk-34517-MH


ᐅ Robert Jones, California

Address: 19404 Cheshire St Rialto, CA 92377

Bankruptcy Case 6:11-bk-14159-DS Overview: "In Rialto, CA, Robert Jones filed for Chapter 7 bankruptcy in 2011-02-08. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2011."
Robert Jones — California, 6:11-bk-14159-DS


ᐅ Joseph Jones, California

Address: 337 N Millard Ave Rialto, CA 92376-5815

Bankruptcy Case 6:16-bk-10656-MH Summary: "In a Chapter 7 bankruptcy case, Joseph Jones from Rialto, CA, saw their proceedings start in 01/27/2016 and complete by Apr 26, 2016, involving asset liquidation."
Joseph Jones — California, 6:16-bk-10656-MH


ᐅ Jr Casey Jones, California

Address: 1033 W Norwood St Rialto, CA 92377

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-49544-CB: "The bankruptcy filing by Jr Casey Jones, undertaken in 12.08.2010 in Rialto, CA under Chapter 7, concluded with discharge in 04/12/2011 after liquidating assets."
Jr Casey Jones — California, 6:10-bk-49544-CB


ᐅ Claudia Y Jones, California

Address: 2770 W Calle Vista Dr Rialto, CA 92377-5404

Concise Description of Bankruptcy Case 6:16-bk-12153-MJ7: "The case of Claudia Y Jones in Rialto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia Y Jones — California, 6:16-bk-12153-MJ


ᐅ Sean Paul Jordan, California

Address: 6131 Geremander Ave Rialto, CA 92377

Bankruptcy Case 6:13-bk-14831-WJ Overview: "Sean Paul Jordan's bankruptcy, initiated in 2013-03-19 and concluded by 06/29/2013 in Rialto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Paul Jordan — California, 6:13-bk-14831-WJ


ᐅ Shareka Jordan, California

Address: 3214 N Amberwood Ave Rialto, CA 92377

Bankruptcy Case 6:10-bk-47882-MJ Summary: "Shareka Jordan's Chapter 7 bankruptcy, filed in Rialto, CA in 2010-11-23, led to asset liquidation, with the case closing in March 2011."
Shareka Jordan — California, 6:10-bk-47882-MJ


ᐅ Craig Jordan, California

Address: 123 E Arbeth St Rialto, CA 92377

Brief Overview of Bankruptcy Case 6:10-bk-13469-MJ: "In Rialto, CA, Craig Jordan filed for Chapter 7 bankruptcy in 2010-02-08. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2010."
Craig Jordan — California, 6:10-bk-13469-MJ


ᐅ Linda Marie Joyner, California

Address: 371 W Chaparral St Rialto, CA 92376

Bankruptcy Case 6:13-bk-10516-WJ Summary: "The bankruptcy filing by Linda Marie Joyner, undertaken in 01.11.2013 in Rialto, CA under Chapter 7, concluded with discharge in Apr 23, 2013 after liquidating assets."
Linda Marie Joyner — California, 6:13-bk-10516-WJ


ᐅ Michael Arsenio Juarez, California

Address: 885 W Grove St Rialto, CA 92376

Bankruptcy Case 6:11-bk-33042-WJ Overview: "Michael Arsenio Juarez's Chapter 7 bankruptcy, filed in Rialto, CA in Jul 16, 2011, led to asset liquidation, with the case closing in November 18, 2011."
Michael Arsenio Juarez — California, 6:11-bk-33042-WJ


ᐅ Dolores M Juarez, California

Address: 125 E Valencia St Rialto, CA 92376

Bankruptcy Case 6:13-bk-28234-MJ Summary: "In a Chapter 7 bankruptcy case, Dolores M Juarez from Rialto, CA, saw her proceedings start in 2013-11-05 and complete by February 2014, involving asset liquidation."
Dolores M Juarez — California, 6:13-bk-28234-MJ


ᐅ Carolynne L Julian, California

Address: 2495 N Idyllwild Ave Rialto, CA 92377

Bankruptcy Case 6:09-bk-32189-RN Summary: "The case of Carolynne L Julian in Rialto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolynne L Julian — California, 6:09-bk-32189-RN


ᐅ Adam Justice, California

Address: 839 N Linden Ave Rialto, CA 92376

Bankruptcy Case 6:10-bk-26796-MJ Summary: "The bankruptcy record of Adam Justice from Rialto, CA, shows a Chapter 7 case filed in June 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2010."
Adam Justice — California, 6:10-bk-26796-MJ


ᐅ Abdulrazeq Kakar, California

Address: 775 N Sycamore Ave Rialto, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-20092-PC: "Abdulrazeq Kakar's bankruptcy, initiated in April 6, 2010 and concluded by 07/17/2010 in Rialto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abdulrazeq Kakar — California, 6:10-bk-20092-PC


ᐅ Paula Karras, California

Address: 870 S Larch Ave Rialto, CA 92376

Bankruptcy Case 6:12-bk-25398-MH Summary: "Rialto, CA resident Paula Karras's 2012-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 31, 2012."
Paula Karras — California, 6:12-bk-25398-MH


ᐅ Sue M Keith, California

Address: 1166 S Riverside Ave Spc 74 Rialto, CA 92376

Brief Overview of Bankruptcy Case 6:13-bk-25872-MW: "Rialto, CA resident Sue M Keith's 2013-09-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/03/2014."
Sue M Keith — California, 6:13-bk-25872-MW


ᐅ Catherine Kelley, California

Address: 1475 N Fillmore Ave Rialto, CA 92376

Bankruptcy Case 6:10-bk-10979-PC Overview: "In Rialto, CA, Catherine Kelley filed for Chapter 7 bankruptcy in January 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2010."
Catherine Kelley — California, 6:10-bk-10979-PC


ᐅ Kimberly Kelley, California

Address: 3689 N Live Oak Ave Rialto, CA 92377

Bankruptcy Case 6:10-bk-24553-CB Overview: "The bankruptcy record of Kimberly Kelley from Rialto, CA, shows a Chapter 7 case filed in 05/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 23, 2010."
Kimberly Kelley — California, 6:10-bk-24553-CB


ᐅ Eric Kelliher, California

Address: 4064 N Lemonwood Ave Rialto, CA 92377

Bankruptcy Case 6:12-bk-20257-MJ Summary: "The bankruptcy filing by Eric Kelliher, undertaken in April 2012 in Rialto, CA under Chapter 7, concluded with discharge in 2012-08-29 after liquidating assets."
Eric Kelliher — California, 6:12-bk-20257-MJ


ᐅ Eugene Kelly, California

Address: PO Box 531 Rialto, CA 92377-0531

Bankruptcy Case 6:14-bk-24946-MJ Overview: "Rialto, CA resident Eugene Kelly's 2014-12-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.15.2015."
Eugene Kelly — California, 6:14-bk-24946-MJ


ᐅ James Kemp, California

Address: 250 N Linden Ave Spc 159 Rialto, CA 92376

Concise Description of Bankruptcy Case 6:10-bk-44655-SC7: "Rialto, CA resident James Kemp's Oct 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
James Kemp — California, 6:10-bk-44655-SC


ᐅ Jerold Kemp, California

Address: 1520 W Bonnie View Dr Rialto, CA 92376

Brief Overview of Bankruptcy Case 6:10-bk-49945-CB: "In Rialto, CA, Jerold Kemp filed for Chapter 7 bankruptcy in 2010-12-13. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-17."
Jerold Kemp — California, 6:10-bk-49945-CB


ᐅ John Mark Kennedy, California

Address: 215 W Rosewood St Rialto, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-51893-SC: "John Mark Kennedy's Chapter 7 bankruptcy, filed in Rialto, CA in 12.30.2010, led to asset liquidation, with the case closing in 04/14/2011."
John Mark Kennedy — California, 6:10-bk-51893-SC


ᐅ Diane L Kidd, California

Address: 720 W Virginia St Rialto, CA 92376-3179

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19322-MH: "In Rialto, CA, Diane L Kidd filed for Chapter 7 bankruptcy in Jul 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-03."
Diane L Kidd — California, 6:14-bk-19322-MH


ᐅ Spencer Lee Killion, California

Address: 412 W Cornell Dr Rialto, CA 92376

Concise Description of Bankruptcy Case 6:11-bk-28500-MJ7: "Rialto, CA resident Spencer Lee Killion's 2011-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Spencer Lee Killion — California, 6:11-bk-28500-MJ


ᐅ Tae Young Kim, California

Address: 1679 W Valencia St Rialto, CA 92376

Concise Description of Bankruptcy Case 6:13-bk-21461-DS7: "The bankruptcy filing by Tae Young Kim, undertaken in 07/01/2013 in Rialto, CA under Chapter 7, concluded with discharge in 2013-10-11 after liquidating assets."
Tae Young Kim — California, 6:13-bk-21461-DS


ᐅ Larry Richard King, California

Address: 871 E Margarita Rd Rialto, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-23670-MH: "In Rialto, CA, Larry Richard King filed for Chapter 7 bankruptcy in Aug 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Larry Richard King — California, 6:13-bk-23670-MH


ᐅ Darnell Lamont King, California

Address: 2773 Etiwanda Ave Rialto, CA 92376-4509

Brief Overview of Bankruptcy Case 6:14-bk-12213-WJ: "In a Chapter 7 bankruptcy case, Darnell Lamont King from Rialto, CA, saw his proceedings start in Feb 24, 2014 and complete by Jun 9, 2014, involving asset liquidation."
Darnell Lamont King — California, 6:14-bk-12213-WJ


ᐅ Ronald Lee Kinzanza, California

Address: 1155 S Riverside Ave Rialto, CA 92376

Concise Description of Bankruptcy Case 6:12-bk-20482-WJ7: "Rialto, CA resident Ronald Lee Kinzanza's 2012-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-30."
Ronald Lee Kinzanza — California, 6:12-bk-20482-WJ


ᐅ Jr Fitz Kirkaldy, California

Address: 3034 N Forest Ave Rialto, CA 92377

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-16419-MJ: "Jr Fitz Kirkaldy's Chapter 7 bankruptcy, filed in Rialto, CA in 03.08.2010, led to asset liquidation, with the case closing in Jun 18, 2010."
Jr Fitz Kirkaldy — California, 6:10-bk-16419-MJ


ᐅ Jr William W Kirkbride, California

Address: 2473 N Beechwood Ave Rialto, CA 92377

Brief Overview of Bankruptcy Case 6:11-bk-21398-SC: "In a Chapter 7 bankruptcy case, Jr William W Kirkbride from Rialto, CA, saw their proceedings start in 2011-04-07 and complete by Aug 10, 2011, involving asset liquidation."
Jr William W Kirkbride — California, 6:11-bk-21398-SC


ᐅ Johnny Knight, California

Address: 3368 N Almond Dr Rialto, CA 92377-4855

Concise Description of Bankruptcy Case 6:15-bk-13927-SY7: "In Rialto, CA, Johnny Knight filed for Chapter 7 bankruptcy in 04.18.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-17."
Johnny Knight — California, 6:15-bk-13927-SY


ᐅ Joseph Nicholas Knights, California

Address: 160 N Linden Ave Apt 55 Rialto, CA 92376-5477

Concise Description of Bankruptcy Case 6:14-bk-17569-MH7: "Joseph Nicholas Knights's Chapter 7 bankruptcy, filed in Rialto, CA in 2014-06-10, led to asset liquidation, with the case closing in September 22, 2014."
Joseph Nicholas Knights — California, 6:14-bk-17569-MH


ᐅ Linda Faye Knott, California

Address: 925 S Riverside Ave Rialto, CA 92376

Brief Overview of Bankruptcy Case 6:11-bk-26393-WJ: "The case of Linda Faye Knott in Rialto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Faye Knott — California, 6:11-bk-26393-WJ


ᐅ Kapono R Kobylanski, California

Address: 619 S Larch Ave Rialto, CA 92376

Brief Overview of Bankruptcy Case 6:11-bk-46948-WJ: "The bankruptcy filing by Kapono R Kobylanski, undertaken in December 2011 in Rialto, CA under Chapter 7, concluded with discharge in 2012-04-10 after liquidating assets."
Kapono R Kobylanski — California, 6:11-bk-46948-WJ


ᐅ Larry J Kooiman, California

Address: 2322 N Orange Ave Rialto, CA 92377

Brief Overview of Bankruptcy Case 6:13-bk-17547-DS: "The case of Larry J Kooiman in Rialto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry J Kooiman — California, 6:13-bk-17547-DS


ᐅ Louis Allen Kornick, California

Address: 292 N Quince Ave Rialto, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-25138-WJ: "The case of Louis Allen Kornick in Rialto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis Allen Kornick — California, 6:11-bk-25138-WJ


ᐅ Arnoldo H Korsich, California

Address: 553 W Walnut Ave Rialto, CA 92376-1517

Concise Description of Bankruptcy Case 6:15-bk-17265-MW7: "In a Chapter 7 bankruptcy case, Arnoldo H Korsich from Rialto, CA, saw his proceedings start in July 2015 and complete by 10.19.2015, involving asset liquidation."
Arnoldo H Korsich — California, 6:15-bk-17265-MW


ᐅ Corey Alan Krein, California

Address: 2514 W Calle Vista Dr Rialto, CA 92377

Concise Description of Bankruptcy Case 6:13-bk-10891-DS7: "Corey Alan Krein's Chapter 7 bankruptcy, filed in Rialto, CA in 01.17.2013, led to asset liquidation, with the case closing in Apr 29, 2013."
Corey Alan Krein — California, 6:13-bk-10891-DS


ᐅ Wendy Katherine Kruger, California

Address: 622 W Etiwanda Ave Rialto, CA 92376

Bankruptcy Case 6:11-bk-30510-CB Summary: "The bankruptcy record of Wendy Katherine Kruger from Rialto, CA, shows a Chapter 7 case filed in 2011-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-05."
Wendy Katherine Kruger — California, 6:11-bk-30510-CB


ᐅ Saumaava Faatoina Lama, California

Address: 4050 Sugar Pine Ave Rialto, CA 92377-3576

Concise Description of Bankruptcy Case 6:15-bk-12838-MJ7: "Rialto, CA resident Saumaava Faatoina Lama's 03/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-21."
Saumaava Faatoina Lama — California, 6:15-bk-12838-MJ


ᐅ Yvette Mullenaux Lama, California

Address: 4050 Sugar Pine Ave Rialto, CA 92377-3576

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12838-MJ: "In Rialto, CA, Yvette Mullenaux Lama filed for Chapter 7 bankruptcy in March 23, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 21, 2015."
Yvette Mullenaux Lama — California, 6:15-bk-12838-MJ


ᐅ Rene Lamar, California

Address: 1024 N Althea Ave Rialto, CA 92376

Bankruptcy Case 6:12-bk-11502-MJ Summary: "Rialto, CA resident Rene Lamar's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2012."
Rene Lamar — California, 6:12-bk-11502-MJ


ᐅ Zavala Juan Lamas, California

Address: 2930 W Rialto Ave Spc 61 Rialto, CA 92376

Brief Overview of Bankruptcy Case 6:10-bk-23325-DS: "In Rialto, CA, Zavala Juan Lamas filed for Chapter 7 bankruptcy in May 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Zavala Juan Lamas — California, 6:10-bk-23325-DS


ᐅ Andrew Christopher Landeros, California

Address: 333 E Grant St Rialto, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-20235-WJ: "In a Chapter 7 bankruptcy case, Andrew Christopher Landeros from Rialto, CA, saw their proceedings start in 2012-04-26 and complete by August 2012, involving asset liquidation."
Andrew Christopher Landeros — California, 6:12-bk-20235-WJ


ᐅ Rosario Landin, California

Address: 514 N Joyce Ave Rialto, CA 92376

Brief Overview of Bankruptcy Case 6:11-bk-48592-SC: "Rosario Landin's Chapter 7 bankruptcy, filed in Rialto, CA in 12.27.2011, led to asset liquidation, with the case closing in 2012-04-30."
Rosario Landin — California, 6:11-bk-48592-SC


ᐅ Robert Norman Langevin, California

Address: 6224 Orange Ave Rialto, CA 92377

Brief Overview of Bankruptcy Case 6:13-bk-26993-WJ: "Rialto, CA resident Robert Norman Langevin's 2013-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 24, 2014."
Robert Norman Langevin — California, 6:13-bk-26993-WJ


ᐅ Lopez Israel Lara, California

Address: 613 Washington St Rialto, CA 92376

Brief Overview of Bankruptcy Case 6:13-bk-29938-WJ: "Rialto, CA resident Lopez Israel Lara's December 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-24."
Lopez Israel Lara — California, 6:13-bk-29938-WJ


ᐅ Miranda Josue Daniel Lara, California

Address: 1340 W Persimmon St Rialto, CA 92377

Brief Overview of Bankruptcy Case 6:11-bk-19426-SC: "Rialto, CA resident Miranda Josue Daniel Lara's March 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-26."
Miranda Josue Daniel Lara — California, 6:11-bk-19426-SC


ᐅ Jr Miguel Lara, California

Address: 518 S Idyllwild Ave Rialto, CA 92376

Brief Overview of Bankruptcy Case 6:13-bk-21133-MH: "Rialto, CA resident Jr Miguel Lara's 06.26.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2013."
Jr Miguel Lara — California, 6:13-bk-21133-MH


ᐅ Aureliano Lara, California

Address: 603 S Arrowhead Ave Rialto, CA 92376-6839

Concise Description of Bankruptcy Case 6:15-bk-20233-MH7: "Rialto, CA resident Aureliano Lara's Oct 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2016."
Aureliano Lara — California, 6:15-bk-20233-MH


ᐅ Cynthia Nalley Larios, California

Address: 361 E James St Rialto, CA 92376-7113

Bankruptcy Case 6:14-bk-19044-MJ Summary: "In a Chapter 7 bankruptcy case, Cynthia Nalley Larios from Rialto, CA, saw her proceedings start in 07.14.2014 and complete by 10.27.2014, involving asset liquidation."
Cynthia Nalley Larios — California, 6:14-bk-19044-MJ


ᐅ De Vergara Severiana Larios, California

Address: 555 N Lancewood Ave Rialto, CA 92376-4608

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14989-MH: "The bankruptcy record of De Vergara Severiana Larios from Rialto, CA, shows a Chapter 7 case filed in 2015-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2015."
De Vergara Severiana Larios — California, 6:15-bk-14989-MH


ᐅ Gina Valerie Larios, California

Address: 532 N Joyce Ave Rialto, CA 92376-5110

Concise Description of Bankruptcy Case 6:14-bk-11205-WJ7: "In Rialto, CA, Gina Valerie Larios filed for Chapter 7 bankruptcy in 01/31/2014. This case, involving liquidating assets to pay off debts, was resolved by 07/23/2014."
Gina Valerie Larios — California, 6:14-bk-11205-WJ


ᐅ Jesus Larios, California

Address: 317 E HOME ST RIALTO, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31326-BR: "Jesus Larios's Chapter 7 bankruptcy, filed in Rialto, CA in 2010-05-26, led to asset liquidation, with the case closing in 09/05/2010."
Jesus Larios — California, 2:10-bk-31326-BR


ᐅ Jose Ramirez Larios, California

Address: 1121 W Bohnert Ave Rialto, CA 92377

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-20288-DS: "In a Chapter 7 bankruptcy case, Jose Ramirez Larios from Rialto, CA, saw their proceedings start in June 2013 and complete by 2013-09-22, involving asset liquidation."
Jose Ramirez Larios — California, 6:13-bk-20288-DS


ᐅ Manuel Alejandro Larios, California

Address: 361 E James St Rialto, CA 92376-7113

Brief Overview of Bankruptcy Case 6:14-bk-19044-MJ: "Rialto, CA resident Manuel Alejandro Larios's 07.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Manuel Alejandro Larios — California, 6:14-bk-19044-MJ


ᐅ Noel Larios, California

Address: 532 N Joyce Ave Rialto, CA 92376-5110

Bankruptcy Case 6:14-bk-11205-WJ Overview: "Noel Larios's bankruptcy, initiated in 01.31.2014 and concluded by 2014-07-23 in Rialto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noel Larios — California, 6:14-bk-11205-WJ


ᐅ Roy Walter Larson, California

Address: 1603 W Via Bello Dr Rialto, CA 92377

Bankruptcy Case 6:12-bk-11650-MJ Summary: "Roy Walter Larson's bankruptcy, initiated in Jan 21, 2012 and concluded by May 25, 2012 in Rialto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Walter Larson — California, 6:12-bk-11650-MJ


ᐅ Steven Anthony Larue, California

Address: 592 N Smoke Tree Ave Rialto, CA 92376

Concise Description of Bankruptcy Case 6:12-bk-20314-MJ7: "The case of Steven Anthony Larue in Rialto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Anthony Larue — California, 6:12-bk-20314-MJ


ᐅ Yadira Lasso, California

Address: 1166 S Riverside Ave Spc 76 Rialto, CA 92376

Concise Description of Bankruptcy Case 6:13-bk-27092-WJ7: "The bankruptcy filing by Yadira Lasso, undertaken in 2013-10-16 in Rialto, CA under Chapter 7, concluded with discharge in Jan 26, 2014 after liquidating assets."
Yadira Lasso — California, 6:13-bk-27092-WJ


ᐅ Linda Lawrence, California

Address: 6389 Fillmore Ave Rialto, CA 92377

Concise Description of Bankruptcy Case 6:13-bk-20170-MW7: "In Rialto, CA, Linda Lawrence filed for Chapter 7 bankruptcy in 06/10/2013. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2013."
Linda Lawrence — California, 6:13-bk-20170-MW


ᐅ Kristene Lawson, California

Address: 270 W Scott St Rialto, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-28076-DS: "The bankruptcy record of Kristene Lawson from Rialto, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-14."
Kristene Lawson — California, 6:10-bk-28076-DS


ᐅ Jr Roy Chester Lay, California

Address: 323 W Manzanita St Rialto, CA 92376

Bankruptcy Case 6:12-bk-22275-MH Summary: "Jr Roy Chester Lay's Chapter 7 bankruptcy, filed in Rialto, CA in May 18, 2012, led to asset liquidation, with the case closing in September 2012."
Jr Roy Chester Lay — California, 6:12-bk-22275-MH


ᐅ Candace Leach, California

Address: 220 S Orange Ave Rialto, CA 92376

Brief Overview of Bankruptcy Case 6:10-bk-11769-MJ: "The bankruptcy filing by Candace Leach, undertaken in 2010-01-22 in Rialto, CA under Chapter 7, concluded with discharge in May 17, 2010 after liquidating assets."
Candace Leach — California, 6:10-bk-11769-MJ


ᐅ Abel Eugene Leal, California

Address: 3469 N Orangewood Ave Rialto, CA 92377-3604

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19157-SC: "The case of Abel Eugene Leal in Rialto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abel Eugene Leal — California, 6:14-bk-19157-SC


ᐅ Noe Leal, California

Address: 333 S Ironwood Ave Rialto, CA 92376-6271

Bankruptcy Case 6:15-bk-14766-MJ Summary: "In a Chapter 7 bankruptcy case, Noe Leal from Rialto, CA, saw his proceedings start in 2015-05-11 and complete by 2015-08-09, involving asset liquidation."
Noe Leal — California, 6:15-bk-14766-MJ


ᐅ Gloria Leal, California

Address: 1081 N Verde Ave Apt A Rialto, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-41129-MJ: "Rialto, CA resident Gloria Leal's Dec 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-21."
Gloria Leal — California, 6:09-bk-41129-MJ


ᐅ Jason Alexander Leavy, California

Address: 1730 N Vista Ave Rialto, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-10896-DS: "Jason Alexander Leavy's bankruptcy, initiated in 01/11/2011 and concluded by May 16, 2011 in Rialto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Alexander Leavy — California, 6:11-bk-10896-DS


ᐅ Tashante P Leday, California

Address: 1060 W Norwood St Rialto, CA 92377

Bankruptcy Case 6:11-bk-35091-MW Summary: "The bankruptcy filing by Tashante P Leday, undertaken in August 3, 2011 in Rialto, CA under Chapter 7, concluded with discharge in 2011-11-15 after liquidating assets."
Tashante P Leday — California, 6:11-bk-35091-MW


ᐅ Elizabeth Lee, California

Address: 200 S Linden Ave Apt 8C Rialto, CA 92376

Bankruptcy Case 6:10-bk-26404-DS Overview: "The bankruptcy filing by Elizabeth Lee, undertaken in May 27, 2010 in Rialto, CA under Chapter 7, concluded with discharge in 09.06.2010 after liquidating assets."
Elizabeth Lee — California, 6:10-bk-26404-DS


ᐅ Iv Eddie Lee, California

Address: 5747 Magnolia Ave Rialto, CA 92377

Concise Description of Bankruptcy Case 6:10-bk-42052-DS7: "In Rialto, CA, Iv Eddie Lee filed for Chapter 7 bankruptcy in October 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2011."
Iv Eddie Lee — California, 6:10-bk-42052-DS


ᐅ Leonard Derek Lee, California

Address: 377 E Home St Rialto, CA 92376

Bankruptcy Case 6:13-bk-16384-MH Overview: "In Rialto, CA, Leonard Derek Lee filed for Chapter 7 bankruptcy in April 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-20."
Leonard Derek Lee — California, 6:13-bk-16384-MH


ᐅ Allean Lee, California

Address: PO Box 1211 Rialto, CA 92377

Brief Overview of Bankruptcy Case 6:10-bk-26695-DS: "The bankruptcy filing by Allean Lee, undertaken in 05.28.2010 in Rialto, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Allean Lee — California, 6:10-bk-26695-DS


ᐅ Keith Y Lee, California

Address: 822 W Walnut Ave Rialto, CA 92376-2687

Bankruptcy Case 6:16-bk-14399-MH Overview: "In Rialto, CA, Keith Y Lee filed for Chapter 7 bankruptcy in May 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 14, 2016."
Keith Y Lee — California, 6:16-bk-14399-MH


ᐅ Grant Legg, California

Address: 3439 N CARNATION DR RIALTO, CA 92377

Bankruptcy Case 6:10-bk-23624-DS Summary: "Grant Legg's bankruptcy, initiated in 2010-05-05 and concluded by August 2010 in Rialto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Grant Legg — California, 6:10-bk-23624-DS


ᐅ Aldo Leiva, California

Address: 3330 Laurel Ave Rialto, CA 92377

Brief Overview of Bankruptcy Case 6:10-bk-26551-TD: "Rialto, CA resident Aldo Leiva's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-10."
Aldo Leiva — California, 6:10-bk-26551-TD


ᐅ Raymond Lemos, California

Address: 1829 N Oakdale Ave Rialto, CA 92376

Bankruptcy Case 6:10-bk-43623-CB Summary: "Rialto, CA resident Raymond Lemos's 2010-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-20."
Raymond Lemos — California, 6:10-bk-43623-CB


ᐅ Eduardo Lemus, California

Address: 981 W Huff St Rialto, CA 92376-6803

Brief Overview of Bankruptcy Case 6:15-bk-15880-SC: "The bankruptcy record of Eduardo Lemus from Rialto, CA, shows a Chapter 7 case filed in 06.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-08."
Eduardo Lemus — California, 6:15-bk-15880-SC


ᐅ Cristina Lemus, California

Address: 981 W Huff St Rialto, CA 92376-6803

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15880-SC: "In Rialto, CA, Cristina Lemus filed for Chapter 7 bankruptcy in 2015-06-10. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2015."
Cristina Lemus — California, 6:15-bk-15880-SC


ᐅ De Castro Marisela Lemus, California

Address: 1166 S Riverside Ave Spc 72 Rialto, CA 92376-1902

Brief Overview of Bankruptcy Case 6:14-bk-19399-WJ: "De Castro Marisela Lemus's Chapter 7 bankruptcy, filed in Rialto, CA in Jul 23, 2014, led to asset liquidation, with the case closing in 11/03/2014."
De Castro Marisela Lemus — California, 6:14-bk-19399-WJ


ᐅ Dora Aminta Lemus, California

Address: 1414 N Riverside Ave Apt 123 Rialto, CA 92376-8076

Concise Description of Bankruptcy Case 6:15-bk-19859-MJ7: "Rialto, CA resident Dora Aminta Lemus's 10/07/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2016."
Dora Aminta Lemus — California, 6:15-bk-19859-MJ


ᐅ Lindon Lenoir, California

Address: 2669 W Windhaven Dr Rialto, CA 92377

Bankruptcy Case 6:10-bk-41081-DS Summary: "In Rialto, CA, Lindon Lenoir filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-30."
Lindon Lenoir — California, 6:10-bk-41081-DS


ᐅ Loreto Leon, California

Address: 250 N Linden Ave Spc 116 Rialto, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-27381-WJ: "In Rialto, CA, Loreto Leon filed for Chapter 7 bankruptcy in 07.25.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-27."
Loreto Leon — California, 6:12-bk-27381-WJ


ᐅ Stephanie Leon, California

Address: 1340 W Madrona St Rialto, CA 92376

Bankruptcy Case 6:10-bk-12303-TD Overview: "Stephanie Leon's Chapter 7 bankruptcy, filed in Rialto, CA in 2010-01-28, led to asset liquidation, with the case closing in 2010-05-10."
Stephanie Leon — California, 6:10-bk-12303-TD


ᐅ Emilio De Jesus Leon, California

Address: 1170 Camphor Ave Rialto, CA 92376

Bankruptcy Case 6:11-bk-29161-CB Summary: "Rialto, CA resident Emilio De Jesus Leon's Jun 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.22.2011."
Emilio De Jesus Leon — California, 6:11-bk-29161-CB


ᐅ Alfredo Manuel Leon, California

Address: 1071 W Alru St Rialto, CA 92376

Bankruptcy Case 6:11-bk-29625-WJ Summary: "In a Chapter 7 bankruptcy case, Alfredo Manuel Leon from Rialto, CA, saw his proceedings start in 06.15.2011 and complete by 2011-10-18, involving asset liquidation."
Alfredo Manuel Leon — California, 6:11-bk-29625-WJ


ᐅ Antonio Leonardo, California

Address: 2640 N Phil Ochs Ave Rialto, CA 92377

Concise Description of Bankruptcy Case 6:09-bk-40889-MJ7: "In a Chapter 7 bankruptcy case, Antonio Leonardo from Rialto, CA, saw their proceedings start in 12.21.2009 and complete by Apr 20, 2010, involving asset liquidation."
Antonio Leonardo — California, 6:09-bk-40889-MJ


ᐅ Jorge Leonardo, California

Address: 124 W Rosewood St Rialto, CA 92376

Bankruptcy Case 6:11-bk-23704-SC Summary: "Jorge Leonardo's bankruptcy, initiated in April 2011 and concluded by 08.29.2011 in Rialto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Leonardo — California, 6:11-bk-23704-SC


ᐅ Alba E Leonor, California

Address: 370 E Mariposa Dr Rialto, CA 92376-3622

Brief Overview of Bankruptcy Case 6:16-bk-14805-MW: "Rialto, CA resident Alba E Leonor's May 27, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Alba E Leonor — California, 6:16-bk-14805-MW


ᐅ Mario R Leonor, California

Address: 370 E Mariposa Dr Rialto, CA 92376-3622

Bankruptcy Case 6:16-bk-14805-MW Overview: "In a Chapter 7 bankruptcy case, Mario R Leonor from Rialto, CA, saw their proceedings start in 2016-05-27 and complete by 2016-08-25, involving asset liquidation."
Mario R Leonor — California, 6:16-bk-14805-MW


ᐅ Frederick Lerssen, California

Address: 1155 S Riverside Ave Spc 4 Rialto, CA 92376

Bankruptcy Case 6:10-bk-23487-CB Summary: "Frederick Lerssen's bankruptcy, initiated in 2010-05-04 and concluded by August 2010 in Rialto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frederick Lerssen — California, 6:10-bk-23487-CB