personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

San Bernardino, 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 Sylvia James, California

Address: 1690 Cabrera Ave San Bernardino, CA 92411

Bankruptcy Case 6:10-bk-32341-EC Summary: "The bankruptcy record of Sylvia James from San Bernardino, CA, shows a Chapter 7 case filed in Jul 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/19/2010."
Sylvia James — California, 6:10-bk-32341-EC


ᐅ Kenneth Jamieson, California

Address: 3216 N Pershing Ave San Bernardino, CA 92405

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-42914-DS: "San Bernardino, CA resident Kenneth Jamieson's 2010-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-13."
Kenneth Jamieson — California, 6:10-bk-42914-DS


ᐅ Chad Jack Janes, California

Address: 1440 W Edgehill Rd Apt 60 San Bernardino, CA 92405

Bankruptcy Case 6:11-bk-13745-DS Overview: "Chad Jack Janes's bankruptcy, initiated in 2011-02-03 and concluded by 06/08/2011 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Jack Janes — California, 6:11-bk-13745-DS


ᐅ Alana Christine Janes, California

Address: 1440 W Edgehill Rd Apt 60 San Bernardino, CA 92405

Bankruptcy Case 6:12-bk-35401-MW Overview: "The bankruptcy record of Alana Christine Janes from San Bernardino, CA, shows a Chapter 7 case filed in 11/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 23, 2013."
Alana Christine Janes — California, 6:12-bk-35401-MW


ᐅ Mark Robert Janov, California

Address: 2711 N Sierra Way San Bernardino, CA 92405

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-37892-DS: "Mark Robert Janov's bankruptcy, initiated in 2011-08-31 and concluded by December 14, 2011 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Robert Janov — California, 6:11-bk-37892-DS


ᐅ Javier Jara, California

Address: 276 E 43rd St San Bernardino, CA 92404

Bankruptcy Case 6:10-bk-44725-MJ Overview: "The case of Javier Jara in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javier Jara — California, 6:10-bk-44725-MJ


ᐅ Carlos Angel Jaramillo, California

Address: 4007 Acre Ln Apt D San Bernardino, CA 92407

Bankruptcy Case 6:12-bk-25992-MH Summary: "Carlos Angel Jaramillo's Chapter 7 bankruptcy, filed in San Bernardino, CA in 07/05/2012, led to asset liquidation, with the case closing in 2012-11-07."
Carlos Angel Jaramillo — California, 6:12-bk-25992-MH


ᐅ Corinne Jaramillo, California

Address: 4577 Acapulco St San Bernardino, CA 92407

Brief Overview of Bankruptcy Case 2:11-bk-20574-EC: "Corinne Jaramillo's Chapter 7 bankruptcy, filed in San Bernardino, CA in 03/11/2011, led to asset liquidation, with the case closing in Jul 14, 2011."
Corinne Jaramillo — California, 2:11-bk-20574-EC


ᐅ Juan M Jaramillo, California

Address: 4985 N E St San Bernardino, CA 92407

Brief Overview of Bankruptcy Case 6:11-bk-48646-WJ: "San Bernardino, CA resident Juan M Jaramillo's 2011-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2012."
Juan M Jaramillo — California, 6:11-bk-48646-WJ


ᐅ Jr Robert William Jarrell, California

Address: 5626 Wagonwheel Rd San Bernardino, CA 92407

Concise Description of Bankruptcy Case 6:11-bk-45741-WJ7: "Jr Robert William Jarrell's Chapter 7 bankruptcy, filed in San Bernardino, CA in November 2011, led to asset liquidation, with the case closing in Mar 27, 2012."
Jr Robert William Jarrell — California, 6:11-bk-45741-WJ


ᐅ Alice Jaso, California

Address: PO Box 1494 San Bernardino, CA 92402

Concise Description of Bankruptcy Case 6:11-bk-36330-MW7: "In San Bernardino, CA, Alice Jaso filed for Chapter 7 bankruptcy in 2011-08-17. This case, involving liquidating assets to pay off debts, was resolved by November 29, 2011."
Alice Jaso — California, 6:11-bk-36330-MW


ᐅ David Hunter Jasso, California

Address: 259 E 44th St San Bernardino, CA 92404-1257

Brief Overview of Bankruptcy Case 6:14-bk-11981-MJ: "The bankruptcy record of David Hunter Jasso from San Bernardino, CA, shows a Chapter 7 case filed in 02.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2014."
David Hunter Jasso — California, 6:14-bk-11981-MJ


ᐅ Kristina Angelica Jasso, California

Address: 259 E 44th St San Bernardino, CA 92404-1257

Brief Overview of Bankruptcy Case 6:14-bk-11981-MJ: "The bankruptcy record of Kristina Angelica Jasso from San Bernardino, CA, shows a Chapter 7 case filed in 02/18/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2014."
Kristina Angelica Jasso — California, 6:14-bk-11981-MJ


ᐅ Saavedra Ricardo Jauregui, California

Address: 2160 W Rialto Ave Spc 23 San Bernardino, CA 92410

Concise Description of Bankruptcy Case 6:11-bk-31229-WJ7: "Saavedra Ricardo Jauregui's bankruptcy, initiated in 2011-06-29 and concluded by 11/01/2011 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saavedra Ricardo Jauregui — California, 6:11-bk-31229-WJ


ᐅ Fidel Jauregui, California

Address: 243 N Meridian Ave Spc 78 San Bernardino, CA 92410

Brief Overview of Bankruptcy Case 6:11-bk-27863-WJ: "Fidel Jauregui's bankruptcy, initiated in 05/31/2011 and concluded by 10/03/2011 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fidel Jauregui — California, 6:11-bk-27863-WJ


ᐅ Jose Jauregui, California

Address: 5572 N I St San Bernardino, CA 92407-2557

Bankruptcy Case 6:14-bk-11372-SC Overview: "In a Chapter 7 bankruptcy case, Jose Jauregui from San Bernardino, CA, saw their proceedings start in 02.04.2014 and complete by May 2014, involving asset liquidation."
Jose Jauregui — California, 6:14-bk-11372-SC


ᐅ Maria Jauregui, California

Address: 5572 N I St San Bernardino, CA 92407-2557

Bankruptcy Case 6:14-bk-11372-SC Overview: "The bankruptcy filing by Maria Jauregui, undertaken in February 2014 in San Bernardino, CA under Chapter 7, concluded with discharge in 2014-05-05 after liquidating assets."
Maria Jauregui — California, 6:14-bk-11372-SC


ᐅ Joel Javier, California

Address: 1397 Belle St San Bernardino, CA 92404

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-34545-BB: "Joel Javier's bankruptcy, initiated in October 15, 2009 and concluded by January 25, 2010 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Javier — California, 6:09-bk-34545-BB


ᐅ Edward Jay, California

Address: 3440 N Arrowhead Ave San Bernardino, CA 92405

Brief Overview of Bankruptcy Case 6:09-bk-41514-CB: "The bankruptcy filing by Edward Jay, undertaken in December 2009 in San Bernardino, CA under Chapter 7, concluded with discharge in Apr 10, 2010 after liquidating assets."
Edward Jay — California, 6:09-bk-41514-CB


ᐅ Natasha Jefferson, California

Address: 2574 Poplar St San Bernardino, CA 92410

Bankruptcy Case 6:10-bk-34884-CB Overview: "In a Chapter 7 bankruptcy case, Natasha Jefferson from San Bernardino, CA, saw her proceedings start in Aug 6, 2010 and complete by 2010-12-09, involving asset liquidation."
Natasha Jefferson — California, 6:10-bk-34884-CB


ᐅ Ruby Jewel Jenkins, California

Address: 377 E Gilbert St Apt 129 San Bernardino, CA 92404

Bankruptcy Case 6:13-bk-18129-MW Summary: "Ruby Jewel Jenkins's bankruptcy, initiated in 2013-05-07 and concluded by 2013-08-17 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby Jewel Jenkins — California, 6:13-bk-18129-MW


ᐅ Rebecca A Jenkins, California

Address: 2868 Melissa St San Bernardino, CA 92407

Concise Description of Bankruptcy Case 6:11-bk-31703-SC7: "Rebecca A Jenkins's Chapter 7 bankruptcy, filed in San Bernardino, CA in July 1, 2011, led to asset liquidation, with the case closing in 2011-11-03."
Rebecca A Jenkins — California, 6:11-bk-31703-SC


ᐅ Jonathan F Jenkins, California

Address: 1683 Pumalo St Apt 56 San Bernardino, CA 92404

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-20484-MW: "In a Chapter 7 bankruptcy case, Jonathan F Jenkins from San Bernardino, CA, saw his proceedings start in Jun 14, 2013 and complete by 09/24/2013, involving asset liquidation."
Jonathan F Jenkins — California, 6:13-bk-20484-MW


ᐅ Destyne Beatrice Jenkins, California

Address: 3940 Broadmoor Blvd San Bernardino, CA 92404-1747

Bankruptcy Case 6:15-bk-17283-MW Summary: "San Bernardino, CA resident Destyne Beatrice Jenkins's 2015-07-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 19, 2015."
Destyne Beatrice Jenkins — California, 6:15-bk-17283-MW


ᐅ Janice Jennings, California

Address: 815 S Marvin Dr San Bernardino, CA 92410

Bankruptcy Case 6:10-bk-35232-MJ Summary: "In a Chapter 7 bankruptcy case, Janice Jennings from San Bernardino, CA, saw her proceedings start in 2010-08-10 and complete by 12.13.2010, involving asset liquidation."
Janice Jennings — California, 6:10-bk-35232-MJ


ᐅ Sherry Lee Jennings, California

Address: 2250 Chestnut St Spc 11 San Bernardino, CA 92410

Bankruptcy Case 6:12-bk-27600-DS Summary: "The bankruptcy record of Sherry Lee Jennings from San Bernardino, CA, shows a Chapter 7 case filed in Jul 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Sherry Lee Jennings — California, 6:12-bk-27600-DS


ᐅ Riquida Gantt Jensen, California

Address: 555 W 25th St Apt 8 San Bernardino, CA 92405

Bankruptcy Case 6:13-bk-19756-MJ Summary: "In San Bernardino, CA, Riquida Gantt Jensen filed for Chapter 7 bankruptcy in 06.03.2013. This case, involving liquidating assets to pay off debts, was resolved by September 13, 2013."
Riquida Gantt Jensen — California, 6:13-bk-19756-MJ


ᐅ Hugo Antonio Jerez, California

Address: 444 S State St San Bernardino, CA 92410

Bankruptcy Case 6:09-bk-32409-PC Summary: "Hugo Antonio Jerez's bankruptcy, initiated in Sep 23, 2009 and concluded by 2010-01-03 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hugo Antonio Jerez — California, 6:09-bk-32409-PC


ᐅ Manuel Jerez, California

Address: 1290 W Marshall Blvd San Bernardino, CA 92405

Bankruptcy Case 6:10-bk-38492-DS Overview: "The bankruptcy filing by Manuel Jerez, undertaken in 2010-09-02 in San Bernardino, CA under Chapter 7, concluded with discharge in Jan 5, 2011 after liquidating assets."
Manuel Jerez — California, 6:10-bk-38492-DS


ᐅ Kenneth Jeske, California

Address: PO Box 11431 San Bernardino, CA 92423

Bankruptcy Case 6:10-bk-24846-DS Overview: "Kenneth Jeske's bankruptcy, initiated in May 2010 and concluded by August 2010 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Jeske — California, 6:10-bk-24846-DS


ᐅ William Jewell, California

Address: 1136 E Alexander Ave San Bernardino, CA 92404

Bankruptcy Case 6:10-bk-50643-DS Overview: "The bankruptcy record of William Jewell from San Bernardino, CA, shows a Chapter 7 case filed in 2010-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-22."
William Jewell — California, 6:10-bk-50643-DS


ᐅ Iii Augustine G Jimenez, California

Address: 6663 N Ofelia Dr San Bernardino, CA 92407

Bankruptcy Case 6:13-bk-18349-MH Overview: "San Bernardino, CA resident Iii Augustine G Jimenez's 2013-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Iii Augustine G Jimenez — California, 6:13-bk-18349-MH


ᐅ Juan Luis Jimenez, California

Address: 3156 N Golden Ave San Bernardino, CA 92404

Bankruptcy Case 6:11-bk-17030-DS Overview: "In San Bernardino, CA, Juan Luis Jimenez filed for Chapter 7 bankruptcy in 2011-03-03. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2011."
Juan Luis Jimenez — California, 6:11-bk-17030-DS


ᐅ Ociel M Jimenez, California

Address: 1380 W 7th St San Bernardino, CA 92411

Bankruptcy Case 6:11-bk-38894-WJ Summary: "In a Chapter 7 bankruptcy case, Ociel M Jimenez from San Bernardino, CA, saw their proceedings start in Sep 12, 2011 and complete by 01/15/2012, involving asset liquidation."
Ociel M Jimenez — California, 6:11-bk-38894-WJ


ᐅ Jorge Luis Jimenez, California

Address: 2122 Chestnut St Apt 3202 San Bernardino, CA 92410

Concise Description of Bankruptcy Case 6:13-bk-12292-SC7: "In a Chapter 7 bankruptcy case, Jorge Luis Jimenez from San Bernardino, CA, saw his proceedings start in Feb 8, 2013 and complete by May 21, 2013, involving asset liquidation."
Jorge Luis Jimenez — California, 6:13-bk-12292-SC


ᐅ Jose A Jimenez, California

Address: 376 S Marvin Dr San Bernardino, CA 92410-1926

Brief Overview of Bankruptcy Case 6:15-bk-16986-MJ: "The case of Jose A Jimenez in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Jimenez — California, 6:15-bk-16986-MJ


ᐅ Cornelio Jimenez, California

Address: 144 W 9th St Apt A San Bernardino, CA 92401

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-26601-DS: "Cornelio Jimenez's Chapter 7 bankruptcy, filed in San Bernardino, CA in 07/13/2012, led to asset liquidation, with the case closing in Nov 15, 2012."
Cornelio Jimenez — California, 6:12-bk-26601-DS


ᐅ Enedina Jimenez, California

Address: 1347 W 11th St San Bernardino, CA 92411

Brief Overview of Bankruptcy Case 6:10-bk-24956-TD: "San Bernardino, CA resident Enedina Jimenez's 2010-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-01."
Enedina Jimenez — California, 6:10-bk-24956-TD


ᐅ Jose Ruiz Jimenez, California

Address: 1224 W 26th St San Bernardino, CA 92405

Bankruptcy Case 6:11-bk-23167-MW Overview: "The bankruptcy filing by Jose Ruiz Jimenez, undertaken in 04/21/2011 in San Bernardino, CA under Chapter 7, concluded with discharge in 08.24.2011 after liquidating assets."
Jose Ruiz Jimenez — California, 6:11-bk-23167-MW


ᐅ Gonzalez Javier Jimenez, California

Address: 1654 Union St San Bernardino, CA 92411-2455

Concise Description of Bankruptcy Case 6:14-bk-11287-MW7: "The bankruptcy filing by Gonzalez Javier Jimenez, undertaken in 01/31/2014 in San Bernardino, CA under Chapter 7, concluded with discharge in May 12, 2014 after liquidating assets."
Gonzalez Javier Jimenez — California, 6:14-bk-11287-MW


ᐅ Carlos A Jimenez, California

Address: 523 W 17th St San Bernardino, CA 92405-4203

Bankruptcy Case 6:15-bk-20194-MH Overview: "The case of Carlos A Jimenez in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos A Jimenez — California, 6:15-bk-20194-MH


ᐅ Javier Jimenez, California

Address: 2064 Sepulveda Ave San Bernardino, CA 92404

Bankruptcy Case 6:12-bk-12282-MW Overview: "In San Bernardino, CA, Javier Jimenez filed for Chapter 7 bankruptcy in 01.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 06/03/2012."
Javier Jimenez — California, 6:12-bk-12282-MW


ᐅ Maria C Jimenez, California

Address: 1654 Union St San Bernardino, CA 92411-2455

Bankruptcy Case 6:14-bk-11287-MW Summary: "The case of Maria C Jimenez in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria C Jimenez — California, 6:14-bk-11287-MW


ᐅ Rudy D Jimenez, California

Address: 5022 Tamarron Ct San Bernardino, CA 92407

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-14723-MW: "San Bernardino, CA resident Rudy D Jimenez's March 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2013."
Rudy D Jimenez — California, 6:13-bk-14723-MW


ᐅ Jerry Antonio Jimenez, California

Address: 494 S Macy St Spc 73 San Bernardino, CA 92410

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-26809-CB: "The bankruptcy filing by Jerry Antonio Jimenez, undertaken in 05/21/2011 in San Bernardino, CA under Chapter 7, concluded with discharge in 2011-09-23 after liquidating assets."
Jerry Antonio Jimenez — California, 6:11-bk-26809-CB


ᐅ Linda P Jimenez, California

Address: 907 E Rialto Ave Spc 3 San Bernardino, CA 92408-1239

Bankruptcy Case 2:15-bk-11285-TD Summary: "The bankruptcy filing by Linda P Jimenez, undertaken in 01.29.2015 in San Bernardino, CA under Chapter 7, concluded with discharge in Apr 27, 2015 after liquidating assets."
Linda P Jimenez — California, 2:15-bk-11285-TD


ᐅ Raymond Anthony Jimenez, California

Address: 1424 N California St San Bernardino, CA 92411

Brief Overview of Bankruptcy Case 6:13-bk-14728-SC: "In a Chapter 7 bankruptcy case, Raymond Anthony Jimenez from San Bernardino, CA, saw their proceedings start in March 2013 and complete by 2013-06-28, involving asset liquidation."
Raymond Anthony Jimenez — California, 6:13-bk-14728-SC


ᐅ Cesar Manuel Jimenez, California

Address: 1690 Colorado Ave San Bernardino, CA 92411

Bankruptcy Case 6:11-bk-30980-SC Overview: "In San Bernardino, CA, Cesar Manuel Jimenez filed for Chapter 7 bankruptcy in 2011-06-28. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Cesar Manuel Jimenez — California, 6:11-bk-30980-SC


ᐅ Mariano Jimenez, California

Address: 1318 Chestnut St San Bernardino, CA 92410

Bankruptcy Case 6:10-bk-22841-TD Summary: "In a Chapter 7 bankruptcy case, Mariano Jimenez from San Bernardino, CA, saw his proceedings start in Apr 29, 2010 and complete by 08.09.2010, involving asset liquidation."
Mariano Jimenez — California, 6:10-bk-22841-TD


ᐅ Beverly Jimerson, California

Address: 6547 Monte Vista Dr San Bernardino, CA 92404

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-20073-EC: "The case of Beverly Jimerson in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beverly Jimerson — California, 6:10-bk-20073-EC


ᐅ Kimberly Nichelle Jimson, California

Address: PO Box 90657 San Bernardino, CA 92427-1657

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12547-MJ: "The bankruptcy record of Kimberly Nichelle Jimson from San Bernardino, CA, shows a Chapter 7 case filed in March 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-14."
Kimberly Nichelle Jimson — California, 6:15-bk-12547-MJ


ᐅ And Associates Jmi, California

Address: 386 Sequoia St San Bernardino, CA 92407

Bankruptcy Case 6:13-bk-18523-DS Summary: "In San Bernardino, CA, And Associates Jmi filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-23."
And Associates Jmi — California, 6:13-bk-18523-DS


ᐅ Apolonia Johnson, California

Address: 3958 Conejo Dr San Bernardino, CA 92404-1943

Bankruptcy Case 6:14-bk-20372-MW Summary: "In a Chapter 7 bankruptcy case, Apolonia Johnson from San Bernardino, CA, saw her proceedings start in 2014-08-15 and complete by 11.13.2014, involving asset liquidation."
Apolonia Johnson — California, 6:14-bk-20372-MW


ᐅ Kim L Johnson, California

Address: 1700 E Date St Apt 1115 San Bernardino, CA 92404-4518

Brief Overview of Bankruptcy Case 6:16-bk-13822-SC: "In a Chapter 7 bankruptcy case, Kim L Johnson from San Bernardino, CA, saw their proceedings start in Apr 29, 2016 and complete by 2016-07-28, involving asset liquidation."
Kim L Johnson — California, 6:16-bk-13822-SC


ᐅ Amy Johnson, California

Address: 2773 Cincinnati St San Bernardino, CA 92407

Brief Overview of Bankruptcy Case 6:10-bk-46401-SC: "In San Bernardino, CA, Amy Johnson filed for Chapter 7 bankruptcy in 2010-11-10. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2011."
Amy Johnson — California, 6:10-bk-46401-SC


ᐅ Darryl Johnson, California

Address: 1585 Clyde St San Bernardino, CA 92411

Bankruptcy Case 6:11-bk-29035-WJ Overview: "The case of Darryl Johnson in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darryl Johnson — California, 6:11-bk-29035-WJ


ᐅ Melvin Lee Johnson, California

Address: 2478 W 6th St San Bernardino, CA 92410

Concise Description of Bankruptcy Case 6:11-bk-33974-DS7: "San Bernardino, CA resident Melvin Lee Johnson's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 28, 2011."
Melvin Lee Johnson — California, 6:11-bk-33974-DS


ᐅ Raymond Johnson, California

Address: 377 E Gilbert St Apt 105 San Bernardino, CA 92404

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-13470-MJ: "The bankruptcy record of Raymond Johnson from San Bernardino, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-27."
Raymond Johnson — California, 6:10-bk-13470-MJ


ᐅ Scott Johnson, California

Address: 243 E 41st St San Bernardino, CA 92404

Brief Overview of Bankruptcy Case 6:10-bk-42972-MW: "The bankruptcy filing by Scott Johnson, undertaken in 2010-10-12 in San Bernardino, CA under Chapter 7, concluded with discharge in February 14, 2011 after liquidating assets."
Scott Johnson — California, 6:10-bk-42972-MW


ᐅ Dorinda Johnson, California

Address: 6676 Ridgeline Ave San Bernardino, CA 92407

Concise Description of Bankruptcy Case 6:09-bk-37365-MJ7: "The bankruptcy filing by Dorinda Johnson, undertaken in 2009-11-12 in San Bernardino, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Dorinda Johnson — California, 6:09-bk-37365-MJ


ᐅ David Wayne Johnson, California

Address: 2601 N Pennsylvania Ave San Bernardino, CA 92407

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-16626-MJ: "San Bernardino, CA resident David Wayne Johnson's 03/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-19."
David Wayne Johnson — California, 6:12-bk-16626-MJ


ᐅ Michael Kurt Johnson, California

Address: 932 W 8th St San Bernardino, CA 92411-2806

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19360-MW: "The case of Michael Kurt Johnson in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Kurt Johnson — California, 6:15-bk-19360-MW


ᐅ Tammy Johnson, California

Address: 1521 Creekside Dr San Bernardino, CA 92407

Bankruptcy Case 6:10-bk-48466-MJ Summary: "Tammy Johnson's Chapter 7 bankruptcy, filed in San Bernardino, CA in Nov 30, 2010, led to asset liquidation, with the case closing in Apr 4, 2011."
Tammy Johnson — California, 6:10-bk-48466-MJ


ᐅ Tieshanetra Johnson, California

Address: 1150 W 6th St San Bernardino, CA 92411-2756

Bankruptcy Case 6:14-bk-10237-MH Overview: "The bankruptcy filing by Tieshanetra Johnson, undertaken in January 2014 in San Bernardino, CA under Chapter 7, concluded with discharge in 2014-04-08 after liquidating assets."
Tieshanetra Johnson — California, 6:14-bk-10237-MH


ᐅ Janique Jenee Johnson, California

Address: 2805 N Erwin Ave San Bernardino, CA 92404-4241

Bankruptcy Case 6:15-bk-11207-SY Overview: "San Bernardino, CA resident Janique Jenee Johnson's 02/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-26."
Janique Jenee Johnson — California, 6:15-bk-11207-SY


ᐅ Sandra Johnson, California

Address: 1857 Cummings Way San Bernardino, CA 92411

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-30453-DS: "Sandra Johnson's Chapter 7 bankruptcy, filed in San Bernardino, CA in 2010-06-30, led to asset liquidation, with the case closing in 2010-11-02."
Sandra Johnson — California, 6:10-bk-30453-DS


ᐅ Edwin Dale Johnson, California

Address: 3041 N Sierra Way San Bernardino, CA 92405-2500

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-12148-SY: "Edwin Dale Johnson's Chapter 7 bankruptcy, filed in San Bernardino, CA in March 2016, led to asset liquidation, with the case closing in 2016-06-08."
Edwin Dale Johnson — California, 6:16-bk-12148-SY


ᐅ Dorothy Jean Johnson, California

Address: 7736 Rogers Ln San Bernardino, CA 92410

Concise Description of Bankruptcy Case 6:11-bk-34876-CB7: "In San Bernardino, CA, Dorothy Jean Johnson filed for Chapter 7 bankruptcy in 08.02.2011. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2011."
Dorothy Jean Johnson — California, 6:11-bk-34876-CB


ᐅ Litt Cordia L Johnson, California

Address: 4450 Western Creek Cir San Bernardino, CA 92407

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-10938-MJ: "Litt Cordia L Johnson's Chapter 7 bankruptcy, filed in San Bernardino, CA in 01.18.2013, led to asset liquidation, with the case closing in 04.30.2013."
Litt Cordia L Johnson — California, 6:13-bk-10938-MJ


ᐅ Gary Steven Johnson, California

Address: PO Box 3207 San Bernardino, CA 92413-3207

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10676-DS: "In San Bernardino, CA, Gary Steven Johnson filed for Chapter 7 bankruptcy in January 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-14."
Gary Steven Johnson — California, 6:14-bk-10676-DS


ᐅ Winfred Johnson, California

Address: 1276 Gould St Apt F San Bernardino, CA 92408

Bankruptcy Case 6:13-bk-26562-MJ Overview: "The case of Winfred Johnson in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Winfred Johnson — California, 6:13-bk-26562-MJ


ᐅ Randy Jeremiah Johnson, California

Address: 3731 American Elm Rd San Bernardino, CA 92407-9001

Bankruptcy Case 6:15-bk-13801-SY Summary: "San Bernardino, CA resident Randy Jeremiah Johnson's April 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-15."
Randy Jeremiah Johnson — California, 6:15-bk-13801-SY


ᐅ Stephany Johnson, California

Address: 4450 Western Creek Cir San Bernardino, CA 92407

Bankruptcy Case 6:10-bk-42072-DS Overview: "The bankruptcy record of Stephany Johnson from San Bernardino, CA, shows a Chapter 7 case filed in 10.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-03."
Stephany Johnson — California, 6:10-bk-42072-DS


ᐅ Charlene Johnson, California

Address: 2005 W Evans St San Bernardino, CA 92411

Brief Overview of Bankruptcy Case 6:11-bk-46157-WJ: "Charlene Johnson's Chapter 7 bankruptcy, filed in San Bernardino, CA in 11/29/2011, led to asset liquidation, with the case closing in 2012-04-02."
Charlene Johnson — California, 6:11-bk-46157-WJ


ᐅ Mary Ann Salvador Johnson, California

Address: 3731 American Elm Rd San Bernardino, CA 92407-9001

Bankruptcy Case 6:15-bk-13801-SY Summary: "In a Chapter 7 bankruptcy case, Mary Ann Salvador Johnson from San Bernardino, CA, saw her proceedings start in April 2015 and complete by July 2015, involving asset liquidation."
Mary Ann Salvador Johnson — California, 6:15-bk-13801-SY


ᐅ Marla Johnson, California

Address: 1444 Wilson St San Bernardino, CA 92411-1643

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10820-SC: "In a Chapter 7 bankruptcy case, Marla Johnson from San Bernardino, CA, saw her proceedings start in January 23, 2014 and complete by 05/05/2014, involving asset liquidation."
Marla Johnson — California, 6:14-bk-10820-SC


ᐅ Quinton Blair Johnson, California

Address: 4595 Acapulco St San Bernardino, CA 92407

Bankruptcy Case 6:11-bk-45394-SC Overview: "In a Chapter 7 bankruptcy case, Quinton Blair Johnson from San Bernardino, CA, saw his proceedings start in Nov 18, 2011 and complete by Mar 22, 2012, involving asset liquidation."
Quinton Blair Johnson — California, 6:11-bk-45394-SC


ᐅ Virginia M Johnson, California

Address: 1535 Indian Trl San Bernardino, CA 92407

Brief Overview of Bankruptcy Case 6:11-bk-36917-DS: "The bankruptcy record of Virginia M Johnson from San Bernardino, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-26."
Virginia M Johnson — California, 6:11-bk-36917-DS


ᐅ Stephanie Jayne Jones, California

Address: 1265 Kendall Dr Apt 112 San Bernardino, CA 92407

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-10949-DS: "In a Chapter 7 bankruptcy case, Stephanie Jayne Jones from San Bernardino, CA, saw her proceedings start in January 12, 2012 and complete by 04.16.2012, involving asset liquidation."
Stephanie Jayne Jones — California, 6:12-bk-10949-DS


ᐅ James Anthony Jones, California

Address: 2805 N Erwin Ave San Bernardino, CA 92404-4241

Brief Overview of Bankruptcy Case 6:16-bk-13191-SY: "In San Bernardino, CA, James Anthony Jones filed for Chapter 7 bankruptcy in 2016-04-08. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2016."
James Anthony Jones — California, 6:16-bk-13191-SY


ᐅ Theresa Kristine Jones, California

Address: 5145 Cambridge Ave San Bernardino, CA 92407

Concise Description of Bankruptcy Case 6:13-bk-10402-MW7: "Theresa Kristine Jones's Chapter 7 bankruptcy, filed in San Bernardino, CA in 01/09/2013, led to asset liquidation, with the case closing in 04/21/2013."
Theresa Kristine Jones — California, 6:13-bk-10402-MW


ᐅ Patricia Jones, California

Address: 4876 N E St San Bernardino, CA 92407

Bankruptcy Case 6:10-bk-26354-MJ Summary: "In a Chapter 7 bankruptcy case, Patricia Jones from San Bernardino, CA, saw their proceedings start in May 27, 2010 and complete by 09.06.2010, involving asset liquidation."
Patricia Jones — California, 6:10-bk-26354-MJ


ᐅ Joyce Ray Jones, California

Address: PO Box 30112 San Bernardino, CA 92413

Bankruptcy Case 6:12-bk-13268-MW Summary: "Joyce Ray Jones's bankruptcy, initiated in 02/09/2012 and concluded by Jun 13, 2012 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Ray Jones — California, 6:12-bk-13268-MW


ᐅ Karen L Jones, California

Address: PO Box 9363 San Bernardino, CA 92427

Concise Description of Bankruptcy Case 6:11-bk-19308-WJ7: "The case of Karen L Jones in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen L Jones — California, 6:11-bk-19308-WJ


ᐅ Sr Robert B Jones, California

Address: 4160 N E St Apt 4 San Bernardino, CA 92407

Bankruptcy Case 6:11-bk-22727-WJ Overview: "The bankruptcy filing by Sr Robert B Jones, undertaken in April 2011 in San Bernardino, CA under Chapter 7, concluded with discharge in 2011-08-21 after liquidating assets."
Sr Robert B Jones — California, 6:11-bk-22727-WJ


ᐅ Adetra La Verne Jones, California

Address: 2420 Christine St San Bernardino, CA 92407

Bankruptcy Case 6:11-bk-28797-WJ Summary: "In San Bernardino, CA, Adetra La Verne Jones filed for Chapter 7 bankruptcy in 06/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 10.11.2011."
Adetra La Verne Jones — California, 6:11-bk-28797-WJ


ᐅ Karen Jones, California

Address: 1656 W Congress St San Bernardino, CA 92410

Concise Description of Bankruptcy Case 6:10-bk-51445-MW7: "In San Bernardino, CA, Karen Jones filed for Chapter 7 bankruptcy in December 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-02."
Karen Jones — California, 6:10-bk-51445-MW


ᐅ Garey Jones, California

Address: 3150 Harrison St San Bernardino, CA 92404

Concise Description of Bankruptcy Case 6:10-bk-15310-PC7: "The bankruptcy record of Garey Jones from San Bernardino, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Garey Jones — California, 6:10-bk-15310-PC


ᐅ Deborah Jones, California

Address: 682 W 36th St San Bernardino, CA 92405

Brief Overview of Bankruptcy Case 6:13-bk-13106-MJ: "Deborah Jones's bankruptcy, initiated in February 2013 and concluded by May 2013 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Jones — California, 6:13-bk-13106-MJ


ᐅ Justin H Jones, California

Address: 3140 N Mayfield Ave San Bernardino, CA 92405

Bankruptcy Case 6:11-bk-10373-SC Summary: "In San Bernardino, CA, Justin H Jones filed for Chapter 7 bankruptcy in 2011-01-05. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-10."
Justin H Jones — California, 6:11-bk-10373-SC


ᐅ Effiedena P Jordan, California

Address: PO Box 30341 San Bernardino, CA 92413

Bankruptcy Case 6:12-bk-33056-SC Summary: "Effiedena P Jordan's Chapter 7 bankruptcy, filed in San Bernardino, CA in 10/10/2012, led to asset liquidation, with the case closing in January 20, 2013."
Effiedena P Jordan — California, 6:12-bk-33056-SC


ᐅ Jacqueline Renee Jordan, California

Address: 6658 Ridgeline Ave San Bernardino, CA 92407

Bankruptcy Case 6:12-bk-35837-MJ Summary: "Jacqueline Renee Jordan's Chapter 7 bankruptcy, filed in San Bernardino, CA in 2012-11-19, led to asset liquidation, with the case closing in 03/01/2013."
Jacqueline Renee Jordan — California, 6:12-bk-35837-MJ


ᐅ Orozco Quintil Jorge, California

Address: 1294 Orchid Dr San Bernardino, CA 92404

Bankruptcy Case 6:10-bk-41475-EC Summary: "In a Chapter 7 bankruptcy case, Orozco Quintil Jorge from San Bernardino, CA, saw their proceedings start in Sep 29, 2010 and complete by Feb 1, 2011, involving asset liquidation."
Orozco Quintil Jorge — California, 6:10-bk-41475-EC


ᐅ York George Joseph, California

Address: PO Box 30730 San Bernardino, CA 92413

Brief Overview of Bankruptcy Case 6:11-bk-37962-SC: "York George Joseph's Chapter 7 bankruptcy, filed in San Bernardino, CA in August 2011, led to asset liquidation, with the case closing in 12/14/2011."
York George Joseph — California, 6:11-bk-37962-SC


ᐅ Eric J Joubert, California

Address: 1930 W College Ave Apt 56 San Bernardino, CA 92407

Brief Overview of Bankruptcy Case 6:13-bk-22935-MH: "The bankruptcy filing by Eric J Joubert, undertaken in 2013-07-29 in San Bernardino, CA under Chapter 7, concluded with discharge in 2013-11-12 after liquidating assets."
Eric J Joubert — California, 6:13-bk-22935-MH


ᐅ Joseph D Journell, California

Address: 6683 Ventura Ct San Bernardino, CA 92407

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-14425-CB: "Joseph D Journell's bankruptcy, initiated in 2011-02-10 and concluded by June 2011 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph D Journell — California, 6:11-bk-14425-CB


ᐅ Irma Margarita Jovel, California

Address: 1532 N Arrowhead Ave San Bernardino, CA 92405

Bankruptcy Case 6:13-bk-19657-MH Summary: "In San Bernardino, CA, Irma Margarita Jovel filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.10.2013."
Irma Margarita Jovel — California, 6:13-bk-19657-MH


ᐅ Edwin Joya, California

Address: 1334 N Arrowhead Ave Apt 19 San Bernardino, CA 92405

Bankruptcy Case 6:10-bk-43856-DS Overview: "In a Chapter 7 bankruptcy case, Edwin Joya from San Bernardino, CA, saw his proceedings start in 10/19/2010 and complete by February 15, 2011, involving asset liquidation."
Edwin Joya — California, 6:10-bk-43856-DS


ᐅ Angela L Joyner, California

Address: 2745 Rosarita St San Bernardino, CA 92407

Concise Description of Bankruptcy Case 6:13-bk-27773-DS7: "The case of Angela L Joyner in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela L Joyner — California, 6:13-bk-27773-DS


ᐅ Antonio D Juan, California

Address: 1406 Coral Tree Ln San Bernardino, CA 92408

Bankruptcy Case 6:11-bk-11063-MJ Overview: "The bankruptcy filing by Antonio D Juan, undertaken in 2011-01-12 in San Bernardino, CA under Chapter 7, concluded with discharge in 05/17/2011 after liquidating assets."
Antonio D Juan — California, 6:11-bk-11063-MJ