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 Andres Alejandro Chocoza, California

Address: 1056 N Chestnut Ave Rialto, CA 92376

Bankruptcy Case 6:13-bk-27984-WJ Summary: "The bankruptcy record of Andres Alejandro Chocoza from Rialto, CA, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Andres Alejandro Chocoza — California, 6:13-bk-27984-WJ


ᐅ Darrell Waverly Chrismer, California

Address: 540 N Lilac Ave Rialto, CA 92376-4929

Bankruptcy Case 6:14-bk-23860-MH Overview: "In Rialto, CA, Darrell Waverly Chrismer filed for Chapter 7 bankruptcy in 11.12.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-10."
Darrell Waverly Chrismer — California, 6:14-bk-23860-MH


ᐅ Michelle Annette Ciotta, California

Address: 3973 Dove Tree Ave Rialto, CA 92377-3584

Bankruptcy Case 6:14-bk-10264-SC Summary: "In a Chapter 7 bankruptcy case, Michelle Annette Ciotta from Rialto, CA, saw her proceedings start in 2014-01-09 and complete by April 2014, involving asset liquidation."
Michelle Annette Ciotta — California, 6:14-bk-10264-SC


ᐅ Robert Anthony Ciotta, California

Address: 3973 Dove Tree Ave Rialto, CA 92377-3584

Brief Overview of Bankruptcy Case 6:14-bk-10264-SC: "In a Chapter 7 bankruptcy case, Robert Anthony Ciotta from Rialto, CA, saw their proceedings start in Jan 9, 2014 and complete by April 2014, involving asset liquidation."
Robert Anthony Ciotta — California, 6:14-bk-10264-SC


ᐅ Maria Carmen Cisneros, California

Address: 1269 W Cimarron St Rialto, CA 92377-8842

Brief Overview of Bankruptcy Case 6:14-bk-21652-SC: "The case of Maria Carmen Cisneros in Rialto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Carmen Cisneros — California, 6:14-bk-21652-SC


ᐅ Alfredo Cisneros, California

Address: 270 S Rexford St Rialto, CA 92376

Bankruptcy Case 6:11-bk-18564-WJ Summary: "The bankruptcy record of Alfredo Cisneros from Rialto, CA, shows a Chapter 7 case filed in 03/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/19/2011."
Alfredo Cisneros — California, 6:11-bk-18564-WJ


ᐅ Armando Cisneros, California

Address: 1269 W Cimarron St Rialto, CA 92377-8842

Bankruptcy Case 6:14-bk-21652-SC Summary: "Rialto, CA resident Armando Cisneros's 2014-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2014."
Armando Cisneros — California, 6:14-bk-21652-SC


ᐅ Sergio Cisneros, California

Address: 543 E Holly St Rialto, CA 92376

Bankruptcy Case 6:10-bk-46740-CB Summary: "In a Chapter 7 bankruptcy case, Sergio Cisneros from Rialto, CA, saw his proceedings start in 11/12/2010 and complete by 03/17/2011, involving asset liquidation."
Sergio Cisneros — California, 6:10-bk-46740-CB


ᐅ Vickie Clark, California

Address: 645 W Van Koevering St Rialto, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-36674-MJ: "The case of Vickie Clark in Rialto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vickie Clark — California, 6:10-bk-36674-MJ


ᐅ Carman Clark, California

Address: PO Box 531 Rialto, CA 92377

Bankruptcy Case 6:10-bk-45849-DS Overview: "The case of Carman Clark in Rialto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carman Clark — California, 6:10-bk-45849-DS


ᐅ Tayo Lamar Clark, California

Address: 13772 W Banyon Street Rialto, CA 92377

Brief Overview of Bankruptcy Case 6:14-bk-25241-SC: "In Rialto, CA, Tayo Lamar Clark filed for Chapter 7 bankruptcy in 12.23.2014. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2015."
Tayo Lamar Clark — California, 6:14-bk-25241-SC


ᐅ Gary E Clark, California

Address: 907 N Vista Ave Rialto, CA 92376

Bankruptcy Case 6:11-bk-16905-CB Summary: "Rialto, CA resident Gary E Clark's 03/02/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2011."
Gary E Clark — California, 6:11-bk-16905-CB


ᐅ Debbie Clarks, California

Address: 1781 W Lowell St Rialto, CA 92377

Bankruptcy Case 6:12-bk-12741-MJ Summary: "The bankruptcy filing by Debbie Clarks, undertaken in 2012-02-03 in Rialto, CA under Chapter 7, concluded with discharge in Jun 7, 2012 after liquidating assets."
Debbie Clarks — California, 6:12-bk-12741-MJ


ᐅ Jr James Clayton, California

Address: 970 N Clifford Ave Rialto, CA 92376

Brief Overview of Bankruptcy Case 6:10-bk-10119-MJ: "Rialto, CA resident Jr James Clayton's January 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2010."
Jr James Clayton — California, 6:10-bk-10119-MJ


ᐅ Thewanda Janell Clayton, California

Address: PO Box 1132 Rialto, CA 92377

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13805-BR: "The bankruptcy record of Thewanda Janell Clayton from Rialto, CA, shows a Chapter 7 case filed in 2013-02-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-27."
Thewanda Janell Clayton — California, 2:13-bk-13805-BR


ᐅ Tracy Clinscales, California

Address: 294 N Vine Ave Rialto, CA 92376

Bankruptcy Case 6:12-bk-20586-DS Overview: "The bankruptcy filing by Tracy Clinscales, undertaken in 2012-04-30 in Rialto, CA under Chapter 7, concluded with discharge in September 2, 2012 after liquidating assets."
Tracy Clinscales — California, 6:12-bk-20586-DS


ᐅ Joaquin Cobian, California

Address: 755 S Riverside Ave Rialto, CA 92376

Concise Description of Bankruptcy Case 6:10-bk-51019-CB7: "The bankruptcy record of Joaquin Cobian from Rialto, CA, shows a Chapter 7 case filed in 2010-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 04/26/2011."
Joaquin Cobian — California, 6:10-bk-51019-CB


ᐅ Jesus Manuel Cobo, California

Address: 1309 W Grove St Rialto, CA 92376

Bankruptcy Case 6:12-bk-18391-DS Overview: "In Rialto, CA, Jesus Manuel Cobo filed for Chapter 7 bankruptcy in 04.04.2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2012."
Jesus Manuel Cobo — California, 6:12-bk-18391-DS


ᐅ John Cockburn, California

Address: 1212 W Mesa Dr Rialto, CA 92376

Brief Overview of Bankruptcy Case 6:10-bk-45126-MJ: "In Rialto, CA, John Cockburn filed for Chapter 7 bankruptcy in 2010-10-29. This case, involving liquidating assets to pay off debts, was resolved by March 3, 2011."
John Cockburn — California, 6:10-bk-45126-MJ


ᐅ Frederick Cole, California

Address: 977 N Yucca Ave Rialto, CA 92376

Bankruptcy Case 6:11-bk-36146-MJ Overview: "The bankruptcy record of Frederick Cole from Rialto, CA, shows a Chapter 7 case filed in 08.15.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.18.2011."
Frederick Cole — California, 6:11-bk-36146-MJ


ᐅ Rita Marlene Coleman, California

Address: 955 E Jackson St Rialto, CA 92376

Bankruptcy Case 6:11-bk-17176-WJ Summary: "The bankruptcy record of Rita Marlene Coleman from Rialto, CA, shows a Chapter 7 case filed in 2011-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 06/16/2011."
Rita Marlene Coleman — California, 6:11-bk-17176-WJ


ᐅ Taunya Collier, California

Address: 2040 N Palm Ave Rialto, CA 92377

Concise Description of Bankruptcy Case 6:09-bk-37053-RN7: "The bankruptcy record of Taunya Collier from Rialto, CA, shows a Chapter 7 case filed in 11.09.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.19.2010."
Taunya Collier — California, 6:09-bk-37053-RN


ᐅ Bruce Collier, California

Address: 3022 N Quince Ave Rialto, CA 92377

Bankruptcy Case 6:12-bk-23303-SC Overview: "The case of Bruce Collier in Rialto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bruce Collier — California, 6:12-bk-23303-SC


ᐅ Deramus Lorna Jean Collins, California

Address: 1974 N Sage Ave Rialto, CA 92376-2825

Brief Overview of Bankruptcy Case 6:15-bk-12858-MJ: "In a Chapter 7 bankruptcy case, Deramus Lorna Jean Collins from Rialto, CA, saw her proceedings start in March 24, 2015 and complete by June 22, 2015, involving asset liquidation."
Deramus Lorna Jean Collins — California, 6:15-bk-12858-MJ


ᐅ Anna Colmenero, California

Address: 1004 S Riverside Ave Apt C3 Rialto, CA 92376

Bankruptcy Case 6:12-bk-36035-SC Overview: "In a Chapter 7 bankruptcy case, Anna Colmenero from Rialto, CA, saw her proceedings start in Nov 21, 2012 and complete by 03.03.2013, involving asset liquidation."
Anna Colmenero — California, 6:12-bk-36035-SC


ᐅ Arrington Shirley M Combs, California

Address: 428 E Walnut Ave Rialto, CA 92376-2833

Bankruptcy Case 6:16-bk-12640-SY Summary: "In Rialto, CA, Arrington Shirley M Combs filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2016."
Arrington Shirley M Combs — California, 6:16-bk-12640-SY


ᐅ Raymond Combs, California

Address: 1967 N Sage Ave Rialto, CA 92376

Concise Description of Bankruptcy Case 6:10-bk-35179-CB7: "In Rialto, CA, Raymond Combs filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Raymond Combs — California, 6:10-bk-35179-CB


ᐅ Roxanne J Combs, California

Address: 2239 N Yucca Ave Rialto, CA 92377-4682

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-12096-MJ: "The bankruptcy record of Roxanne J Combs from Rialto, CA, shows a Chapter 7 case filed in February 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2014."
Roxanne J Combs — California, 6:14-bk-12096-MJ


ᐅ Deshawn Comundoiwilla, California

Address: 1103 W Alru St Rialto, CA 92376

Bankruptcy Case 6:11-bk-22925-DS Summary: "The bankruptcy filing by Deshawn Comundoiwilla, undertaken in 2011-04-20 in Rialto, CA under Chapter 7, concluded with discharge in August 3, 2011 after liquidating assets."
Deshawn Comundoiwilla — California, 6:11-bk-22925-DS


ᐅ Kenneth Michael Coney, California

Address: 2783 W Summerset Dr Rialto, CA 92377

Concise Description of Bankruptcy Case 6:12-bk-19443-MH7: "Rialto, CA resident Kenneth Michael Coney's 2012-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-20."
Kenneth Michael Coney — California, 6:12-bk-19443-MH


ᐅ Douglas Conrado, California

Address: 2974 N Apple Ave Rialto, CA 92377

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-20924-WJ: "Rialto, CA resident Douglas Conrado's May 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2012."
Douglas Conrado — California, 6:12-bk-20924-WJ


ᐅ Abelino Constanza, California

Address: 1369 N Willow Ave Apt 81 Rialto, CA 92376

Brief Overview of Bankruptcy Case 6:10-bk-19448-MJ: "The bankruptcy filing by Abelino Constanza, undertaken in 2010-03-31 in Rialto, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Abelino Constanza — California, 6:10-bk-19448-MJ


ᐅ Hugo Contreras, California

Address: 5896 Olive Ave Rialto, CA 92377

Bankruptcy Case 6:13-bk-24599-WJ Overview: "Hugo Contreras's bankruptcy, initiated in 08/28/2013 and concluded by December 9, 2013 in Rialto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugo Contreras — California, 6:13-bk-24599-WJ


ᐅ Eduardo Contreras, California

Address: 340 W Granada St Rialto, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17678-SC: "In Rialto, CA, Eduardo Contreras filed for Chapter 7 bankruptcy in 03/28/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-31."
Eduardo Contreras — California, 6:12-bk-17678-SC


ᐅ Berny G Contreras, California

Address: 211 N Millard Ave Rialto, CA 92376

Concise Description of Bankruptcy Case 6:11-bk-14582-MW7: "In a Chapter 7 bankruptcy case, Berny G Contreras from Rialto, CA, saw their proceedings start in 2011-02-11 and complete by Jun 16, 2011, involving asset liquidation."
Berny G Contreras — California, 6:11-bk-14582-MW


ᐅ Berta Contreras, California

Address: 2994 Cardamon St Rialto, CA 92376-7234

Concise Description of Bankruptcy Case 6:15-bk-16370-MH7: "The bankruptcy filing by Berta Contreras, undertaken in Jun 24, 2015 in Rialto, CA under Chapter 7, concluded with discharge in 2015-09-22 after liquidating assets."
Berta Contreras — California, 6:15-bk-16370-MH


ᐅ Veronica L Contreras, California

Address: 19388 Lurelane St Rialto, CA 92376

Concise Description of Bankruptcy Case 6:11-bk-13429-SC7: "Veronica L Contreras's Chapter 7 bankruptcy, filed in Rialto, CA in Feb 1, 2011, led to asset liquidation, with the case closing in 06/06/2011."
Veronica L Contreras — California, 6:11-bk-13429-SC


ᐅ Joel Contreras, California

Address: 128 W Ramona Dr Rialto, CA 92376-5010

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17002-SC: "The bankruptcy filing by Joel Contreras, undertaken in 2015-07-13 in Rialto, CA under Chapter 7, concluded with discharge in 2015-10-11 after liquidating assets."
Joel Contreras — California, 6:15-bk-17002-SC


ᐅ Jose A Contreras, California

Address: 874 S Beechwood Ave Rialto, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-47940-DS: "Rialto, CA resident Jose A Contreras's 2011-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 22, 2012."
Jose A Contreras — California, 6:11-bk-47940-DS


ᐅ Sanchez Natalie Contreras, California

Address: 826 S Sycamore Ave Rialto, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-34186-DS: "In a Chapter 7 bankruptcy case, Sanchez Natalie Contreras from Rialto, CA, saw her proceedings start in July 2010 and complete by December 2, 2010, involving asset liquidation."
Sanchez Natalie Contreras — California, 6:10-bk-34186-DS


ᐅ Stella L Cook, California

Address: 908 N Pepper Ave Rialto, CA 92376-4529

Bankruptcy Case 6:14-bk-11412-MW Overview: "In Rialto, CA, Stella L Cook filed for Chapter 7 bankruptcy in Feb 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2014."
Stella L Cook — California, 6:14-bk-11412-MW


ᐅ Tommy Cooks, California

Address: 544 E Heather St Rialto, CA 92376

Brief Overview of Bankruptcy Case 6:09-bk-35879-PC: "Tommy Cooks's bankruptcy, initiated in October 2009 and concluded by 2010-02-18 in Rialto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommy Cooks — California, 6:09-bk-35879-PC


ᐅ Joseph Paul Coon, California

Address: 436 W Grove St Rialto, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-32981-MJ: "Joseph Paul Coon's Chapter 7 bankruptcy, filed in Rialto, CA in September 29, 2009, led to asset liquidation, with the case closing in 2010-01-09."
Joseph Paul Coon — California, 6:09-bk-32981-MJ


ᐅ Juanita Magnolia Cooper, California

Address: 1628 W Bonnie View Dr Rialto, CA 92376

Concise Description of Bankruptcy Case 6:13-bk-24053-SC7: "In a Chapter 7 bankruptcy case, Juanita Magnolia Cooper from Rialto, CA, saw her proceedings start in 08/19/2013 and complete by 12.02.2013, involving asset liquidation."
Juanita Magnolia Cooper — California, 6:13-bk-24053-SC


ᐅ Hugh Cooper, California

Address: 621 N Driftwood Ave Rialto, CA 92376

Concise Description of Bankruptcy Case 6:10-bk-37849-DS7: "Hugh Cooper's bankruptcy, initiated in 2010-08-30 and concluded by January 2011 in Rialto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugh Cooper — California, 6:10-bk-37849-DS


ᐅ Kym Cooper, California

Address: 1062 S Riverside Ave Apt 23 Rialto, CA 92376

Bankruptcy Case 6:10-bk-36681-EC Overview: "Kym Cooper's Chapter 7 bankruptcy, filed in Rialto, CA in Aug 20, 2010, led to asset liquidation, with the case closing in December 2010."
Kym Cooper — California, 6:10-bk-36681-EC


ᐅ Alberto Trasmonte Cordero, California

Address: 3134 W Cherry St Rialto, CA 92376

Bankruptcy Case 6:11-bk-29032-DS Summary: "The case of Alberto Trasmonte Cordero in Rialto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto Trasmonte Cordero — California, 6:11-bk-29032-DS


ᐅ Marjorie Cavero Cordero, California

Address: 3134 W Cherry St Rialto, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-11679-MJ: "Rialto, CA resident Marjorie Cavero Cordero's January 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2013."
Marjorie Cavero Cordero — California, 6:13-bk-11679-MJ


ᐅ Esther Cordoba, California

Address: 687 W Mariposa Dr Rialto, CA 92376-3267

Bankruptcy Case 6:16-bk-11625-MJ Summary: "The bankruptcy record of Esther Cordoba from Rialto, CA, shows a Chapter 7 case filed in 2016-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2016."
Esther Cordoba — California, 6:16-bk-11625-MJ


ᐅ Eulises Cordova, California

Address: 280 W South St Apt B Rialto, CA 92376

Bankruptcy Case 6:12-bk-33659-MJ Summary: "Eulises Cordova's Chapter 7 bankruptcy, filed in Rialto, CA in 2012-10-19, led to asset liquidation, with the case closing in Jan 29, 2013."
Eulises Cordova — California, 6:12-bk-33659-MJ


ᐅ Sr Jesse Cornejo, California

Address: 200 W San Bernardino Ave Spc 103 Rialto, CA 92376

Bankruptcy Case 6:10-bk-42406-MJ Summary: "Rialto, CA resident Sr Jesse Cornejo's 10.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Sr Jesse Cornejo — California, 6:10-bk-42406-MJ


ᐅ De Teran Ana Luz Corona, California

Address: 1069 S Alice Ave Rialto, CA 92376

Concise Description of Bankruptcy Case 6:13-bk-20790-MW7: "The bankruptcy record of De Teran Ana Luz Corona from Rialto, CA, shows a Chapter 7 case filed in 06.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
De Teran Ana Luz Corona — California, 6:13-bk-20790-MW


ᐅ Margarita Corona, California

Address: 1046 N Willow Ave Apt A Rialto, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18757-WJ: "Margarita Corona's Chapter 7 bankruptcy, filed in Rialto, CA in 05/16/2013, led to asset liquidation, with the case closing in 08/26/2013."
Margarita Corona — California, 6:13-bk-18757-WJ


ᐅ Virginia Elizabeth Coronado, California

Address: 1580 W Norwood St Rialto, CA 92377

Brief Overview of Bankruptcy Case 6:11-bk-27619-DS: "Virginia Elizabeth Coronado's Chapter 7 bankruptcy, filed in Rialto, CA in 05.27.2011, led to asset liquidation, with the case closing in September 2011."
Virginia Elizabeth Coronado — California, 6:11-bk-27619-DS


ᐅ Hugo Coronado, California

Address: 2486 N Idyllwild Ave Rialto, CA 92377

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-30128-MJ: "Hugo Coronado's bankruptcy, initiated in 06.29.2010 and concluded by November 1, 2010 in Rialto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugo Coronado — California, 6:10-bk-30128-MJ


ᐅ Walter Cadano Corpuz, California

Address: 19255 Cheshire St Rialto, CA 92377-4539

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10100-MH: "The bankruptcy filing by Walter Cadano Corpuz, undertaken in 01/06/2015 in Rialto, CA under Chapter 7, concluded with discharge in 2015-04-06 after liquidating assets."
Walter Cadano Corpuz — California, 6:15-bk-10100-MH


ᐅ Onesimo B Corral, California

Address: 138 Pomegranate Ave Rialto, CA 92377

Bankruptcy Case 6:12-bk-22278-SC Overview: "The bankruptcy filing by Onesimo B Corral, undertaken in 05/18/2012 in Rialto, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Onesimo B Corral — California, 6:12-bk-22278-SC


ᐅ Marisol Corrales, California

Address: 1580 N Willow Ave Rialto, CA 92376-3317

Brief Overview of Bankruptcy Case 6:14-bk-22172-WJ: "Marisol Corrales's Chapter 7 bankruptcy, filed in Rialto, CA in 2014-09-30, led to asset liquidation, with the case closing in Dec 29, 2014."
Marisol Corrales — California, 6:14-bk-22172-WJ


ᐅ Ricardo Cortes, California

Address: 624 W Grove St Rialto, CA 92376

Bankruptcy Case 6:12-bk-22472-MW Overview: "The bankruptcy record of Ricardo Cortes from Rialto, CA, shows a Chapter 7 case filed in 2012-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in 09/23/2012."
Ricardo Cortes — California, 6:12-bk-22472-MW


ᐅ Eva M Cortes, California

Address: 1608 W Mesa Dr Rialto, CA 92376-3889

Bankruptcy Case 6:15-bk-15613-WJ Summary: "In a Chapter 7 bankruptcy case, Eva M Cortes from Rialto, CA, saw her proceedings start in June 2015 and complete by 2015-08-31, involving asset liquidation."
Eva M Cortes — California, 6:15-bk-15613-WJ


ᐅ Brian Cortez, California

Address: 910 N Martin St Rialto, CA 92376-3970

Concise Description of Bankruptcy Case 6:15-bk-14755-SC7: "Brian Cortez's Chapter 7 bankruptcy, filed in Rialto, CA in May 2015, led to asset liquidation, with the case closing in 08.09.2015."
Brian Cortez — California, 6:15-bk-14755-SC


ᐅ Jose Cortez, California

Address: 1564 W Tudor St Rialto, CA 92377

Bankruptcy Case 6:10-bk-44014-MJ Overview: "Rialto, CA resident Jose Cortez's 10.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-11."
Jose Cortez — California, 6:10-bk-44014-MJ


ᐅ Ruben Cortez, California

Address: 19573 Oakland Ave Rialto, CA 92377

Brief Overview of Bankruptcy Case 6:11-bk-18233-MJ: "Ruben Cortez's bankruptcy, initiated in 2011-03-14 and concluded by 2011-07-17 in Rialto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Cortez — California, 6:11-bk-18233-MJ


ᐅ Gualberto Cortez, California

Address: 552 S Brierwood Ave Rialto, CA 92376

Concise Description of Bankruptcy Case 6:12-bk-13375-MH7: "The bankruptcy filing by Gualberto Cortez, undertaken in February 2012 in Rialto, CA under Chapter 7, concluded with discharge in 2012-06-14 after liquidating assets."
Gualberto Cortez — California, 6:12-bk-13375-MH


ᐅ Silvestre Cortez, California

Address: 296 N Fillmore Ave Rialto, CA 92376

Bankruptcy Case 6:12-bk-10352-WJ Summary: "Silvestre Cortez's Chapter 7 bankruptcy, filed in Rialto, CA in Jan 5, 2012, led to asset liquidation, with the case closing in 05/09/2012."
Silvestre Cortez — California, 6:12-bk-10352-WJ


ᐅ Phillip M Cortez, California

Address: 865 Tibbot St Rialto, CA 92377

Bankruptcy Case 6:12-bk-20091-MW Summary: "In Rialto, CA, Phillip M Cortez filed for Chapter 7 bankruptcy in 04.24.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-27."
Phillip M Cortez — California, 6:12-bk-20091-MW


ᐅ Lorraine Mata Cortez, California

Address: 3127 N Quince Ave Rialto, CA 92377

Bankruptcy Case 6:09-bk-32719-MJ Overview: "The bankruptcy record of Lorraine Mata Cortez from Rialto, CA, shows a Chapter 7 case filed in 2009-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2010."
Lorraine Mata Cortez — California, 6:09-bk-32719-MJ


ᐅ Arcadio Torrazas Cossio, California

Address: 226 E Ceres St Rialto, CA 92376

Bankruptcy Case 6:13-bk-30150-MJ Summary: "Arcadio Torrazas Cossio's bankruptcy, initiated in 12/18/2013 and concluded by March 30, 2014 in Rialto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arcadio Torrazas Cossio — California, 6:13-bk-30150-MJ


ᐅ Antonio Costa, California

Address: 411 W Alru St Rialto, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-38882-DS: "The bankruptcy record of Antonio Costa from Rialto, CA, shows a Chapter 7 case filed in 2009-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Antonio Costa — California, 6:09-bk-38882-DS


ᐅ Jr John Costa, California

Address: 241 E Chaparral St Rialto, CA 92376

Concise Description of Bankruptcy Case 6:10-bk-31992-CB7: "Jr John Costa's bankruptcy, initiated in 2010-07-15 and concluded by 2010-11-17 in Rialto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Costa — California, 6:10-bk-31992-CB


ᐅ Cinde Costello, California

Address: 525 W Holly St Rialto, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-34882-MJ: "The bankruptcy filing by Cinde Costello, undertaken in Oct 19, 2009 in Rialto, CA under Chapter 7, concluded with discharge in 2010-01-29 after liquidating assets."
Cinde Costello — California, 6:09-bk-34882-MJ


ᐅ Ebony Celeste Marie Cotton, California

Address: 836 1/2 Lorraine Pl Rialto, CA 92376-5625

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-10527-SC: "In a Chapter 7 bankruptcy case, Ebony Celeste Marie Cotton from Rialto, CA, saw her proceedings start in 2016-01-22 and complete by 04.21.2016, involving asset liquidation."
Ebony Celeste Marie Cotton — California, 6:16-bk-10527-SC


ᐅ Elizabeth Martha Cover, California

Address: 833 N Verde Ave Rialto, CA 92376

Bankruptcy Case 6:12-bk-18885-MW Overview: "In Rialto, CA, Elizabeth Martha Cover filed for Chapter 7 bankruptcy in 04.10.2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 13, 2012."
Elizabeth Martha Cover — California, 6:12-bk-18885-MW


ᐅ Patricia Coyne, California

Address: 708 N Millard Ave Rialto, CA 92376-4935

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13172-MJ: "Patricia Coyne's Chapter 7 bankruptcy, filed in Rialto, CA in 2016-04-08, led to asset liquidation, with the case closing in 2016-07-07."
Patricia Coyne — California, 6:16-bk-13172-MJ


ᐅ Cathy A Craig, California

Address: 2440 N Beechwood Ave Rialto, CA 92377

Brief Overview of Bankruptcy Case 6:11-bk-23863-WJ: "Cathy A Craig's bankruptcy, initiated in 04.27.2011 and concluded by Aug 30, 2011 in Rialto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cathy A Craig — California, 6:11-bk-23863-WJ


ᐅ Kenneth A Craig, California

Address: 2440 N Beechwood Ave Rialto, CA 92377-4239

Concise Description of Bankruptcy Case 6:15-bk-20123-SC7: "Rialto, CA resident Kenneth A Craig's 10.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Kenneth A Craig — California, 6:15-bk-20123-SC


ᐅ Calvin Craig, California

Address: 2378 W Calle Vista Dr Rialto, CA 92377

Brief Overview of Bankruptcy Case 6:10-bk-27461-EC: "The case of Calvin Craig in Rialto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Calvin Craig — California, 6:10-bk-27461-EC


ᐅ Kristopher Matthew Crater, California

Address: 1419 W Valencia St Rialto, CA 92376

Brief Overview of Bankruptcy Case 6:12-bk-22287-MH: "The case of Kristopher Matthew Crater in Rialto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristopher Matthew Crater — California, 6:12-bk-22287-MH


ᐅ Steven Craver, California

Address: 553 S Arrowhead Ave Rialto, CA 92376

Bankruptcy Case 6:13-bk-25802-WJ Summary: "The bankruptcy filing by Steven Craver, undertaken in 2013-09-20 in Rialto, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Steven Craver — California, 6:13-bk-25802-WJ


ᐅ Tanya S Creech, California

Address: 1173 S Cactus Ave Apt 38 Rialto, CA 92376

Bankruptcy Case 6:11-bk-46323-SC Overview: "Tanya S Creech's Chapter 7 bankruptcy, filed in Rialto, CA in 11.30.2011, led to asset liquidation, with the case closing in 2012-04-03."
Tanya S Creech — California, 6:11-bk-46323-SC


ᐅ Bradley Jay Cross, California

Address: 2862 W Sunrise Dr Rialto, CA 92377

Brief Overview of Bankruptcy Case 6:11-bk-46233-DS: "In Rialto, CA, Bradley Jay Cross filed for Chapter 7 bankruptcy in 11/30/2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Bradley Jay Cross — California, 6:11-bk-46233-DS


ᐅ Rosanna Crow, California

Address: 1414 N Riverside Ave Apt 114 Rialto, CA 92376

Brief Overview of Bankruptcy Case 6:12-bk-36072-MJ: "Rosanna Crow's bankruptcy, initiated in 11.24.2012 and concluded by March 6, 2013 in Rialto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosanna Crow — California, 6:12-bk-36072-MJ


ᐅ Teresa Del Carm Cruz, California

Address: PO Box 2052 Rialto, CA 92377

Bankruptcy Case 6:11-bk-47087-SC Summary: "The bankruptcy filing by Teresa Del Carm Cruz, undertaken in December 8, 2011 in Rialto, CA under Chapter 7, concluded with discharge in 2012-04-11 after liquidating assets."
Teresa Del Carm Cruz — California, 6:11-bk-47087-SC


ᐅ John Cruz, California

Address: 19255 Cheshire St Rialto, CA 92377-4539

Bankruptcy Case 6:15-bk-13679-MH Summary: "The bankruptcy record of John Cruz from Rialto, CA, shows a Chapter 7 case filed in Apr 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 12, 2015."
John Cruz — California, 6:15-bk-13679-MH


ᐅ Reyes Ana Cecilia Cruz, California

Address: 2930 W Rialto Ave Spc 35 Rialto, CA 92376-0210

Brief Overview of Bankruptcy Case 6:14-bk-24602-SC: "In Rialto, CA, Reyes Ana Cecilia Cruz filed for Chapter 7 bankruptcy in 2014-12-03. This case, involving liquidating assets to pay off debts, was resolved by March 2015."
Reyes Ana Cecilia Cruz — California, 6:14-bk-24602-SC


ᐅ Eduardo Domingo Cruz, California

Address: 926 N Beechwood Ave Rialto, CA 92376

Bankruptcy Case 6:11-bk-11390-MJ Overview: "The bankruptcy filing by Eduardo Domingo Cruz, undertaken in January 2011 in Rialto, CA under Chapter 7, concluded with discharge in 05/19/2011 after liquidating assets."
Eduardo Domingo Cruz — California, 6:11-bk-11390-MJ


ᐅ Carrera Mario Cruz, California

Address: 1570 N Riverside Ave Rialto, CA 92376-8068

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-10917-MJ: "The bankruptcy record of Carrera Mario Cruz from Rialto, CA, shows a Chapter 7 case filed in 2016-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2016."
Carrera Mario Cruz — California, 6:16-bk-10917-MJ


ᐅ Jose Cruz, California

Address: 5863 Olive Ave Rialto, CA 92377

Bankruptcy Case 6:10-bk-27219-DS Summary: "The bankruptcy filing by Jose Cruz, undertaken in Jun 3, 2010 in Rialto, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Jose Cruz — California, 6:10-bk-27219-DS


ᐅ Karla Lorena Cruz, California

Address: 1075 N Encina Ave Rialto, CA 92376

Brief Overview of Bankruptcy Case 6:13-bk-19059-MJ: "Karla Lorena Cruz's Chapter 7 bankruptcy, filed in Rialto, CA in 05/22/2013, led to asset liquidation, with the case closing in September 1, 2013."
Karla Lorena Cruz — California, 6:13-bk-19059-MJ


ᐅ Oscar A Cruz, California

Address: 881 Lorraine Pl Rialto, CA 92376

Brief Overview of Bankruptcy Case 6:11-bk-34985-WJ: "In a Chapter 7 bankruptcy case, Oscar A Cruz from Rialto, CA, saw his proceedings start in 2011-08-03 and complete by 11/15/2011, involving asset liquidation."
Oscar A Cruz — California, 6:11-bk-34985-WJ


ᐅ Blanca A Cruz, California

Address: 1590 W Ramona Dr Apt B Rialto, CA 92376-4692

Bankruptcy Case 6:15-bk-20223-MJ Summary: "The bankruptcy filing by Blanca A Cruz, undertaken in October 2015 in Rialto, CA under Chapter 7, concluded with discharge in 01.18.2016 after liquidating assets."
Blanca A Cruz — California, 6:15-bk-20223-MJ


ᐅ Jr Carlos Cuellar, California

Address: 136 N Orange Ave Rialto, CA 92376

Concise Description of Bankruptcy Case 6:12-bk-20226-DS7: "The bankruptcy record of Jr Carlos Cuellar from Rialto, CA, shows a Chapter 7 case filed in April 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2012."
Jr Carlos Cuellar — California, 6:12-bk-20226-DS


ᐅ Gilbert Cueto, California

Address: 611 N Brierwood Ave Rialto, CA 92376

Brief Overview of Bankruptcy Case 6:10-bk-35590-MJ: "The case of Gilbert Cueto in Rialto, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilbert Cueto — California, 6:10-bk-35590-MJ


ᐅ Bonifacio Cuevas, California

Address: 3044 N Forest Ave Rialto, CA 92377

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-15827-CB: "Bonifacio Cuevas's bankruptcy, initiated in 02/23/2011 and concluded by 2011-06-28 in Rialto, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bonifacio Cuevas — California, 6:11-bk-15827-CB


ᐅ Daniel Cuevas, California

Address: 1540 N Vista Ave Rialto, CA 92376

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-32844-SC: "Daniel Cuevas's Chapter 7 bankruptcy, filed in Rialto, CA in 10/06/2012, led to asset liquidation, with the case closing in 01/16/2013."
Daniel Cuevas — California, 6:12-bk-32844-SC


ᐅ Daniel Robert Cuevas, California

Address: 185 W Walnut Ave Rialto, CA 92376

Concise Description of Bankruptcy Case 6:12-bk-23603-SC7: "The bankruptcy record of Daniel Robert Cuevas from Rialto, CA, shows a Chapter 7 case filed in June 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.05.2012."
Daniel Robert Cuevas — California, 6:12-bk-23603-SC


ᐅ Louie Cuevas, California

Address: 1363 N Park Ave Rialto, CA 92376

Concise Description of Bankruptcy Case 6:11-bk-33875-WJ7: "The bankruptcy filing by Louie Cuevas, undertaken in 2011-07-25 in Rialto, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Louie Cuevas — California, 6:11-bk-33875-WJ


ᐅ Mendoza Sergio Cuevas, California

Address: 523 W Virginia St Rialto, CA 92376

Bankruptcy Case 6:10-bk-20601-MJ Summary: "The bankruptcy filing by Mendoza Sergio Cuevas, undertaken in April 10, 2010 in Rialto, CA under Chapter 7, concluded with discharge in Jul 21, 2010 after liquidating assets."
Mendoza Sergio Cuevas — California, 6:10-bk-20601-MJ


ᐅ Griselda Cuevas, California

Address: 1327 W Lewis St Rialto, CA 92377

Brief Overview of Bankruptcy Case 6:11-bk-10127-MW: "In Rialto, CA, Griselda Cuevas filed for Chapter 7 bankruptcy in 01/03/2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Griselda Cuevas — California, 6:11-bk-10127-MW


ᐅ Guzman Luz E Cuevas, California

Address: 1750 W Evergreen St Rialto, CA 92377-4193

Brief Overview of Bankruptcy Case 6:14-bk-10813-DS: "In a Chapter 7 bankruptcy case, Guzman Luz E Cuevas from Rialto, CA, saw her proceedings start in Jan 23, 2014 and complete by 05/05/2014, involving asset liquidation."
Guzman Luz E Cuevas — California, 6:14-bk-10813-DS