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 Reyes Jose Solis, California

Address: 1973 W Washington Ave San Bernardino, CA 92411

Brief Overview of Bankruptcy Case 6:12-bk-16085-DS: "In San Bernardino, CA, Reyes Jose Solis filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Reyes Jose Solis — California, 6:12-bk-16085-DS


ᐅ Ruben Soliz, California

Address: 3796 Village Ln San Bernardino, CA 92404

Bankruptcy Case 6:12-bk-22243-SC Summary: "Ruben Soliz's bankruptcy, initiated in May 18, 2012 and concluded by 09/20/2012 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Soliz — California, 6:12-bk-22243-SC


ᐅ Steven Soliz, California

Address: 6595 Steven Way San Bernardino, CA 92407

Bankruptcy Case 6:09-bk-36079-MJ Overview: "The case of Steven Soliz in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Soliz — California, 6:09-bk-36079-MJ


ᐅ Raul Bernal Solorio, California

Address: 2881 N Golden Ave San Bernardino, CA 92404

Bankruptcy Case 6:12-bk-33234-WJ Overview: "Raul Bernal Solorio's Chapter 7 bankruptcy, filed in San Bernardino, CA in Oct 12, 2012, led to asset liquidation, with the case closing in 01/22/2013."
Raul Bernal Solorio — California, 6:12-bk-33234-WJ


ᐅ Raymond Richard Solorio, California

Address: 4190 Sepulveda Ave Apt 2 San Bernardino, CA 92404

Brief Overview of Bankruptcy Case 6:11-bk-47183-SC: "The bankruptcy filing by Raymond Richard Solorio, undertaken in 12/09/2011 in San Bernardino, CA under Chapter 7, concluded with discharge in April 12, 2012 after liquidating assets."
Raymond Richard Solorio — California, 6:11-bk-47183-SC


ᐅ Rosa M Solorio, California

Address: 3895 Parkside Dr San Bernardino, CA 92404

Bankruptcy Case 6:13-bk-18760-MW Overview: "The case of Rosa M Solorio in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa M Solorio — California, 6:13-bk-18760-MW


ᐅ Armando Solorio, California

Address: 3123 N Lugo Ave San Bernardino, CA 92404

Bankruptcy Case 6:10-bk-37068-EC Overview: "Armando Solorio's Chapter 7 bankruptcy, filed in San Bernardino, CA in August 2010, led to asset liquidation, with the case closing in December 2010."
Armando Solorio — California, 6:10-bk-37068-EC


ᐅ Jessica Lea Solorzano, California

Address: 721 E 9th St Spc 141 San Bernardino, CA 92410-4049

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15490-MH: "Jessica Lea Solorzano's Chapter 7 bankruptcy, filed in San Bernardino, CA in May 2015, led to asset liquidation, with the case closing in 2015-08-27."
Jessica Lea Solorzano — California, 6:15-bk-15490-MH


ᐅ Jorge Luis Solorzano, California

Address: 721 E 9th St Spc 141 San Bernardino, CA 92410-4049

Bankruptcy Case 6:15-bk-15490-MH Overview: "The bankruptcy filing by Jorge Luis Solorzano, undertaken in May 2015 in San Bernardino, CA under Chapter 7, concluded with discharge in 08/27/2015 after liquidating assets."
Jorge Luis Solorzano — California, 6:15-bk-15490-MH


ᐅ Juan Solorzano, California

Address: 2613 Esperanza St San Bernardino, CA 92410-5419

Brief Overview of Bankruptcy Case 6:15-bk-12172-MJ: "In San Bernardino, CA, Juan Solorzano filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Juan Solorzano — California, 6:15-bk-12172-MJ


ᐅ Nancy Somboon, California

Address: 2658 Majestic Ave San Bernardino, CA 92407

Bankruptcy Case 6:13-bk-18818-DS Summary: "In a Chapter 7 bankruptcy case, Nancy Somboon from San Bernardino, CA, saw her proceedings start in 2013-05-17 and complete by Aug 27, 2013, involving asset liquidation."
Nancy Somboon — California, 6:13-bk-18818-DS


ᐅ Madeline Sone, California

Address: PO Box 21062 San Bernardino, CA 92406

Bankruptcy Case 6:10-bk-29707-DS Overview: "Madeline Sone's bankruptcy, initiated in June 2010 and concluded by 10/28/2010 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Madeline Sone — California, 6:10-bk-29707-DS


ᐅ Rogelio Soria, California

Address: 7245 Glasgow Ave San Bernardino, CA 92404

Bankruptcy Case 6:10-bk-32697-DS Overview: "In a Chapter 7 bankruptcy case, Rogelio Soria from San Bernardino, CA, saw his proceedings start in July 2010 and complete by November 4, 2010, involving asset liquidation."
Rogelio Soria — California, 6:10-bk-32697-DS


ᐅ Cesar Soriano, California

Address: 5363 Newbury Ave San Bernardino, CA 92404

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-48806-DS: "In a Chapter 7 bankruptcy case, Cesar Soriano from San Bernardino, CA, saw his proceedings start in December 2010 and complete by 04/05/2011, involving asset liquidation."
Cesar Soriano — California, 6:10-bk-48806-DS


ᐅ Rose Marie Soriano, California

Address: 3072 Leroy St San Bernardino, CA 92404

Bankruptcy Case 6:12-bk-32370-MW Summary: "San Bernardino, CA resident Rose Marie Soriano's September 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.10.2013."
Rose Marie Soriano — California, 6:12-bk-32370-MW


ᐅ Erlin Soriano, California

Address: 3440 Mountain Ave San Bernardino, CA 92404-1939

Bankruptcy Case 6:15-bk-13094-SC Summary: "The case of Erlin Soriano in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erlin Soriano — California, 6:15-bk-13094-SC


ᐅ Rayva Ann Sorrells, California

Address: 978 W 7th St San Bernardino, CA 92411

Concise Description of Bankruptcy Case 6:13-bk-28365-MJ7: "In a Chapter 7 bankruptcy case, Rayva Ann Sorrells from San Bernardino, CA, saw her proceedings start in 11.08.2013 and complete by 02/18/2014, involving asset liquidation."
Rayva Ann Sorrells — California, 6:13-bk-28365-MJ


ᐅ Jennifer M Sosa, California

Address: 1265 Kendall Dr Apt 2323 San Bernardino, CA 92407

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-35078-MH: "Jennifer M Sosa's Chapter 7 bankruptcy, filed in San Bernardino, CA in Nov 7, 2012, led to asset liquidation, with the case closing in Feb 17, 2013."
Jennifer M Sosa — California, 6:12-bk-35078-MH


ᐅ Guadalupe Sosa, California

Address: 363 E 17th St San Bernardino, CA 92404

Concise Description of Bankruptcy Case 6:13-bk-22972-DS7: "San Bernardino, CA resident Guadalupe Sosa's 2013-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 12, 2013."
Guadalupe Sosa — California, 6:13-bk-22972-DS


ᐅ Manuel Jesus Sotelo, California

Address: 6194 N Walnut Ave San Bernardino, CA 92407

Bankruptcy Case 6:12-bk-33177-DS Summary: "The case of Manuel Jesus Sotelo in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Jesus Sotelo — California, 6:12-bk-33177-DS


ᐅ Mel B Sotelo, California

Address: 2917 Fremontia Dr San Bernardino, CA 92404-3948

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-24141-MW: "Mel B Sotelo's bankruptcy, initiated in November 20, 2014 and concluded by 02.18.2015 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mel B Sotelo — California, 6:14-bk-24141-MW


ᐅ Bertha A Sotelo, California

Address: 2917 Fremontia Dr San Bernardino, CA 92404-3948

Bankruptcy Case 6:14-bk-24141-MW Summary: "In a Chapter 7 bankruptcy case, Bertha A Sotelo from San Bernardino, CA, saw her proceedings start in 2014-11-20 and complete by 02.18.2015, involving asset liquidation."
Bertha A Sotelo — California, 6:14-bk-24141-MW


ᐅ Teresa Soto, California

Address: 1135 E 2nd St San Bernardino, CA 92408

Bankruptcy Case 6:10-bk-25852-MJ Overview: "In a Chapter 7 bankruptcy case, Teresa Soto from San Bernardino, CA, saw her proceedings start in 2010-05-24 and complete by 2010-09-13, involving asset liquidation."
Teresa Soto — California, 6:10-bk-25852-MJ


ᐅ Miguel M Soto, California

Address: 1433 W 2nd St San Bernardino, CA 92410

Bankruptcy Case 6:13-bk-15809-MJ Overview: "The bankruptcy filing by Miguel M Soto, undertaken in Mar 29, 2013 in San Bernardino, CA under Chapter 7, concluded with discharge in Jul 8, 2013 after liquidating assets."
Miguel M Soto — California, 6:13-bk-15809-MJ


ᐅ Alfredo M Soto, California

Address: 3079 Glenview Ave San Bernardino, CA 92407

Concise Description of Bankruptcy Case 6:11-bk-46104-SC7: "Alfredo M Soto's Chapter 7 bankruptcy, filed in San Bernardino, CA in November 29, 2011, led to asset liquidation, with the case closing in 2012-04-02."
Alfredo M Soto — California, 6:11-bk-46104-SC


ᐅ Daniel A Soto, California

Address: 1911 Magnolia Ct San Bernardino, CA 92411

Concise Description of Bankruptcy Case 6:11-bk-10669-CB7: "In San Bernardino, CA, Daniel A Soto filed for Chapter 7 bankruptcy in 2011-01-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-12."
Daniel A Soto — California, 6:11-bk-10669-CB


ᐅ David Soto, California

Address: 1470 N Pennsylvania Ave San Bernardino, CA 92411

Brief Overview of Bankruptcy Case 6:12-bk-20003-WJ: "The bankruptcy record of David Soto from San Bernardino, CA, shows a Chapter 7 case filed in 04/24/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.27.2012."
David Soto — California, 6:12-bk-20003-WJ


ᐅ Martin Soto, California

Address: 5595 N D St San Bernardino, CA 92407

Bankruptcy Case 6:10-bk-23125-TD Summary: "The case of Martin Soto in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Soto — California, 6:10-bk-23125-TD


ᐅ Linda Sou, California

Address: 1127 Glenwood Ct San Bernardino, CA 92407

Bankruptcy Case 6:11-bk-28171-SC Summary: "The bankruptcy record of Linda Sou from San Bernardino, CA, shows a Chapter 7 case filed in 06/02/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.13.2011."
Linda Sou — California, 6:11-bk-28171-SC


ᐅ Victoria J Souza, California

Address: 1274 W 26th St San Bernardino, CA 92405-3027

Bankruptcy Case 6:16-bk-12774-MH Overview: "The bankruptcy filing by Victoria J Souza, undertaken in 03.29.2016 in San Bernardino, CA under Chapter 7, concluded with discharge in 06.27.2016 after liquidating assets."
Victoria J Souza — California, 6:16-bk-12774-MH


ᐅ Mary Sparks, California

Address: 2293 Genevieve St San Bernardino, CA 92405

Bankruptcy Case 6:13-bk-23404-DS Summary: "Mary Sparks's Chapter 7 bankruptcy, filed in San Bernardino, CA in 08/06/2013, led to asset liquidation, with the case closing in November 2013."
Mary Sparks — California, 6:13-bk-23404-DS


ᐅ Jesse James Sparks, California

Address: 6402 Angels Peak Dr San Bernardino, CA 92407

Bankruptcy Case 6:13-bk-25644-MJ Summary: "Jesse James Sparks's Chapter 7 bankruptcy, filed in San Bernardino, CA in September 2013, led to asset liquidation, with the case closing in 12/29/2013."
Jesse James Sparks — California, 6:13-bk-25644-MJ


ᐅ Stacey S Sparks, California

Address: 5104 Louise St San Bernardino, CA 92407-3037

Concise Description of Bankruptcy Case 6:14-bk-19933-WJ7: "Stacey S Sparks's bankruptcy, initiated in August 2014 and concluded by 2014-11-17 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stacey S Sparks — California, 6:14-bk-19933-WJ


ᐅ Sheila R Spence, California

Address: 4473 Orange Dr San Bernardino, CA 92407

Brief Overview of Bankruptcy Case 6:11-bk-28577-WJ: "The case of Sheila R Spence in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheila R Spence — California, 6:11-bk-28577-WJ


ᐅ Kathryn Spencer, California

Address: PO Box 5135 San Bernardino, CA 92412

Brief Overview of Bankruptcy Case 6:10-bk-26759-EC: "Kathryn Spencer's bankruptcy, initiated in 2010-05-31 and concluded by 2010-09-10 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathryn Spencer — California, 6:10-bk-26759-EC


ᐅ Matilde Maritza Spencer, California

Address: 6861 N Melvin Dr San Bernardino, CA 92407

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34412-MJ: "The case of Matilde Maritza Spencer in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matilde Maritza Spencer — California, 6:11-bk-34412-MJ


ᐅ George Spicer, California

Address: 5692 Ironwood St San Bernardino, CA 92404

Bankruptcy Case 6:09-bk-35404-RN Summary: "George Spicer's bankruptcy, initiated in October 2009 and concluded by 02/04/2010 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Spicer — California, 6:09-bk-35404-RN


ᐅ Selida Nichelle Spight, California

Address: 4176 N E St San Bernardino, CA 92407

Concise Description of Bankruptcy Case 6:11-bk-45093-MJ7: "The case of Selida Nichelle Spight in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Selida Nichelle Spight — California, 6:11-bk-45093-MJ


ᐅ Louie Sr, California

Address: 594 N Marvin Dr San Bernardino, CA 92410

Brief Overview of Bankruptcy Case 6:10-bk-41531-EC: "The bankruptcy filing by Louie Sr, undertaken in 09.29.2010 in San Bernardino, CA under Chapter 7, concluded with discharge in Feb 1, 2011 after liquidating assets."
Louie Sr — California, 6:10-bk-41531-EC


ᐅ Pierre Karen Leilani St, California

Address: 1839 N Pico Ave San Bernardino, CA 92411

Bankruptcy Case 6:13-bk-17019-MH Overview: "San Bernardino, CA resident Pierre Karen Leilani St's Apr 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.29.2013."
Pierre Karen Leilani St — California, 6:13-bk-17019-MH


ᐅ Lorena Stafford, California

Address: 3240 Wall Ave San Bernardino, CA 92404

Bankruptcy Case 6:10-bk-27702-EC Overview: "The bankruptcy filing by Lorena Stafford, undertaken in 2010-06-08 in San Bernardino, CA under Chapter 7, concluded with discharge in Oct 11, 2010 after liquidating assets."
Lorena Stafford — California, 6:10-bk-27702-EC


ᐅ Michael Stahlhut, California

Address: 26063 Base Line St Spc 33 San Bernardino, CA 92410

Bankruptcy Case 6:12-bk-16138-MJ Summary: "In San Bernardino, CA, Michael Stahlhut filed for Chapter 7 bankruptcy in March 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/15/2012."
Michael Stahlhut — California, 6:12-bk-16138-MJ


ᐅ Maria Stan, California

Address: 855 W 41st St San Bernardino, CA 92407

Bankruptcy Case 6:10-bk-33841-MJ Overview: "In a Chapter 7 bankruptcy case, Maria Stan from San Bernardino, CA, saw their proceedings start in 2010-07-29 and complete by 12.01.2010, involving asset liquidation."
Maria Stan — California, 6:10-bk-33841-MJ


ᐅ Rick Allen Stanfield, California

Address: 783 W Marshall Blvd San Bernardino, CA 92405

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-32413-WJ: "In a Chapter 7 bankruptcy case, Rick Allen Stanfield from San Bernardino, CA, saw his proceedings start in 07.11.2011 and complete by 2011-11-13, involving asset liquidation."
Rick Allen Stanfield — California, 6:11-bk-32413-WJ


ᐅ Sr Ronald Stanley, California

Address: 137 Glenfair Ln San Bernardino, CA 92407

Concise Description of Bankruptcy Case 6:10-bk-24168-DS7: "The case of Sr Ronald Stanley in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Ronald Stanley — California, 6:10-bk-24168-DS


ᐅ Doug B Stanton, California

Address: 2377 Walnut St San Bernardino, CA 92410

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17824-MW: "Doug B Stanton's bankruptcy, initiated in March 2012 and concluded by August 2012 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doug B Stanton — California, 6:12-bk-17824-MW


ᐅ Cardell Y Stark, California

Address: 5685 Osbun Rd San Bernardino, CA 92404

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-44889-DS: "Cardell Y Stark's bankruptcy, initiated in 2011-11-14 and concluded by March 18, 2012 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cardell Y Stark — California, 6:11-bk-44889-DS


ᐅ Chataye L Starks, California

Address: 4420 N Varsity Ave Apt 1146 San Bernardino, CA 92407-7018

Bankruptcy Case 6:15-bk-21555-SC Summary: "Chataye L Starks's Chapter 7 bankruptcy, filed in San Bernardino, CA in 2015-11-28, led to asset liquidation, with the case closing in February 2016."
Chataye L Starks — California, 6:15-bk-21555-SC


ᐅ Deanna Rae Starnes, California

Address: 2848 Acacia Ave San Bernardino, CA 92405

Bankruptcy Case 6:12-bk-15928-SC Overview: "The bankruptcy filing by Deanna Rae Starnes, undertaken in 03/08/2012 in San Bernardino, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Deanna Rae Starnes — California, 6:12-bk-15928-SC


ᐅ David Jeffrey Steagall, California

Address: 3663 Genevieve St San Bernardino, CA 92405

Concise Description of Bankruptcy Case 6:13-bk-20099-MH7: "In San Bernardino, CA, David Jeffrey Steagall filed for Chapter 7 bankruptcy in 06.07.2013. This case, involving liquidating assets to pay off debts, was resolved by September 17, 2013."
David Jeffrey Steagall — California, 6:13-bk-20099-MH


ᐅ Robert Stearns, California

Address: 1265 Kendall Dr Apt 413 San Bernardino, CA 92407

Bankruptcy Case 6:10-bk-24984-EC Overview: "The case of Robert Stearns in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Stearns — California, 6:10-bk-24984-EC


ᐅ Candice Steele, California

Address: 2871 PARK AVE APT M SAN BERNARDINO, CA 92404

Bankruptcy Case 6:10-bk-24476-DS Summary: "Candice Steele's Chapter 7 bankruptcy, filed in San Bernardino, CA in 2010-05-12, led to asset liquidation, with the case closing in 2010-08-22."
Candice Steele — California, 6:10-bk-24476-DS


ᐅ Brandon Steffler, California

Address: 3681 SHANDIN CIR SAN BERNARDINO, CA 92407

Bankruptcy Case 6:10-bk-18655-MJ Summary: "The case of Brandon Steffler in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Steffler — California, 6:10-bk-18655-MJ


ᐅ Jr Ronald Ivan Steffy, California

Address: 25798 Los Flores Dr San Bernardino, CA 92404

Bankruptcy Case 6:11-bk-34960-SC Summary: "Jr Ronald Ivan Steffy's Chapter 7 bankruptcy, filed in San Bernardino, CA in 2011-08-03, led to asset liquidation, with the case closing in 12/06/2011."
Jr Ronald Ivan Steffy — California, 6:11-bk-34960-SC


ᐅ Edward Stennis, California

Address: 3154 Herrington Ave San Bernardino, CA 92405

Concise Description of Bankruptcy Case 6:10-bk-46347-MJ7: "The case of Edward Stennis in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Stennis — California, 6:10-bk-46347-MJ


ᐅ Richard Lee Stephens, California

Address: 4041 N 1st Ave San Bernardino, CA 92407

Bankruptcy Case 6:12-bk-22246-MH Summary: "In a Chapter 7 bankruptcy case, Richard Lee Stephens from San Bernardino, CA, saw their proceedings start in May 2012 and complete by September 2012, involving asset liquidation."
Richard Lee Stephens — California, 6:12-bk-22246-MH


ᐅ Richard Wesley Stephens, California

Address: 1200 Ponderosa Dr San Bernardino, CA 92404

Bankruptcy Case 6:11-bk-31802-CB Overview: "Richard Wesley Stephens's Chapter 7 bankruptcy, filed in San Bernardino, CA in 07/05/2011, led to asset liquidation, with the case closing in 11.07.2011."
Richard Wesley Stephens — California, 6:11-bk-31802-CB


ᐅ Patrick G Sterling, California

Address: 1810 N Kenwood Ave San Bernardino, CA 92404-4931

Concise Description of Bankruptcy Case 6:16-bk-10535-MW7: "In a Chapter 7 bankruptcy case, Patrick G Sterling from San Bernardino, CA, saw their proceedings start in Jan 22, 2016 and complete by 2016-04-21, involving asset liquidation."
Patrick G Sterling — California, 6:16-bk-10535-MW


ᐅ Eileen Erica Stevens, California

Address: 260 E 47th St San Bernardino, CA 92404

Concise Description of Bankruptcy Case 6:12-bk-37729-WJ7: "The bankruptcy record of Eileen Erica Stevens from San Bernardino, CA, shows a Chapter 7 case filed in Dec 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-31."
Eileen Erica Stevens — California, 6:12-bk-37729-WJ


ᐅ Kevin Patrick Stevens, California

Address: 2024 Universal Ave San Bernardino, CA 92407

Bankruptcy Case 6:11-bk-10821-MJ Overview: "The bankruptcy filing by Kevin Patrick Stevens, undertaken in 01.10.2011 in San Bernardino, CA under Chapter 7, concluded with discharge in 2011-05-15 after liquidating assets."
Kevin Patrick Stevens — California, 6:11-bk-10821-MJ


ᐅ Michael Stevenson, California

Address: 3587 Sepulveda Ave San Bernardino, CA 92404

Bankruptcy Case 6:10-bk-33775-DS Summary: "The bankruptcy record of Michael Stevenson from San Bernardino, CA, shows a Chapter 7 case filed in Jul 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 30, 2010."
Michael Stevenson — California, 6:10-bk-33775-DS


ᐅ Marchal Stewart, California

Address: 1564 N Sierra Way San Bernardino, CA 92405

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-33279-MJ: "The bankruptcy filing by Marchal Stewart, undertaken in 10.01.2009 in San Bernardino, CA under Chapter 7, concluded with discharge in 01.11.2010 after liquidating assets."
Marchal Stewart — California, 6:09-bk-33279-MJ


ᐅ Lela Stewart, California

Address: 2948 Genevieve St San Bernardino, CA 92405

Bankruptcy Case 6:10-bk-37935-CB Overview: "The bankruptcy filing by Lela Stewart, undertaken in 08/31/2010 in San Bernardino, CA under Chapter 7, concluded with discharge in 01.03.2011 after liquidating assets."
Lela Stewart — California, 6:10-bk-37935-CB


ᐅ Eloise Joanne Stewart, California

Address: 1912 Sepulveda Ave San Bernardino, CA 92404

Brief Overview of Bankruptcy Case 6:11-bk-33585-MW: "In San Bernardino, CA, Eloise Joanne Stewart filed for Chapter 7 bankruptcy in 07.21.2011. This case, involving liquidating assets to pay off debts, was resolved by November 23, 2011."
Eloise Joanne Stewart — California, 6:11-bk-33585-MW


ᐅ Terry Stewart, California

Address: 5273 Sepulveda Ave San Bernardino, CA 92404

Bankruptcy Case 6:10-bk-34931-MJ Overview: "In a Chapter 7 bankruptcy case, Terry Stewart from San Bernardino, CA, saw their proceedings start in August 6, 2010 and complete by Dec 9, 2010, involving asset liquidation."
Terry Stewart — California, 6:10-bk-34931-MJ


ᐅ Jeffery Blenn Stieringer, California

Address: 6155 Palm Ave Apt 811 San Bernardino, CA 92407

Bankruptcy Case 6:11-bk-32201-WJ Summary: "Jeffery Blenn Stieringer's bankruptcy, initiated in 2011-07-08 and concluded by November 10, 2011 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Blenn Stieringer — California, 6:11-bk-32201-WJ


ᐅ Bonnie Mae Stinnett, California

Address: 24805 6th St San Bernardino, CA 92410

Concise Description of Bankruptcy Case 6:11-bk-25562-SC7: "In a Chapter 7 bankruptcy case, Bonnie Mae Stinnett from San Bernardino, CA, saw her proceedings start in May 2011 and complete by 2011-09-13, involving asset liquidation."
Bonnie Mae Stinnett — California, 6:11-bk-25562-SC


ᐅ Leo Stinnett, California

Address: 24805 6th St San Bernardino, CA 92410

Bankruptcy Case 6:10-bk-11547-EC Summary: "Leo Stinnett's bankruptcy, initiated in 2010-01-20 and concluded by 05/02/2010 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leo Stinnett — California, 6:10-bk-11547-EC


ᐅ Susan K Stirnaman, California

Address: PO Box 90517 San Bernardino, CA 92427

Concise Description of Bankruptcy Case 6:13-bk-13708-MW7: "In a Chapter 7 bankruptcy case, Susan K Stirnaman from San Bernardino, CA, saw her proceedings start in 2013-03-01 and complete by June 10, 2013, involving asset liquidation."
Susan K Stirnaman — California, 6:13-bk-13708-MW


ᐅ Charles Stivers, California

Address: General Delivery San Bernardino, CA 92402

Bankruptcy Case 6:10-bk-46203-DS Overview: "Charles Stivers's Chapter 7 bankruptcy, filed in San Bernardino, CA in 2010-11-08, led to asset liquidation, with the case closing in 03/13/2011."
Charles Stivers — California, 6:10-bk-46203-DS


ᐅ Armando C Stockwell, California

Address: 855 N H St San Bernardino, CA 92410-2934

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19166-MJ: "The bankruptcy filing by Armando C Stockwell, undertaken in Jul 17, 2014 in San Bernardino, CA under Chapter 7, concluded with discharge in Oct 27, 2014 after liquidating assets."
Armando C Stockwell — California, 6:14-bk-19166-MJ


ᐅ Megan Marie Stockwell, California

Address: 2883 N G St San Bernardino, CA 92405-3353

Concise Description of Bankruptcy Case 6:14-bk-22881-SY7: "Megan Marie Stockwell's bankruptcy, initiated in 10.18.2014 and concluded by 01/16/2015 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan Marie Stockwell — California, 6:14-bk-22881-SY


ᐅ Adrienne Rashawn Stoker, California

Address: 3875 Quartzite Ln San Bernardino, CA 92407

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-25519-SC: "Adrienne Rashawn Stoker's Chapter 7 bankruptcy, filed in San Bernardino, CA in June 29, 2012, led to asset liquidation, with the case closing in Nov 1, 2012."
Adrienne Rashawn Stoker — California, 6:12-bk-25519-SC


ᐅ Bruce E Stokes, California

Address: 25873 Mansfield St San Bernardino, CA 92404

Brief Overview of Bankruptcy Case 6:11-bk-26879-CB: "The bankruptcy record of Bruce E Stokes from San Bernardino, CA, shows a Chapter 7 case filed in 05/23/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2011."
Bruce E Stokes — California, 6:11-bk-26879-CB


ᐅ Randy Gene Stokes, California

Address: 2505 W Foothill Bl # 176 San Bernardino, CA 92410

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11888-MW: "San Bernardino, CA resident Randy Gene Stokes's Feb 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2014."
Randy Gene Stokes — California, 6:14-bk-11888-MW


ᐅ Jeffrey Wayne Stone, California

Address: 851 W Trenton St San Bernardino, CA 92405

Bankruptcy Case 6:13-bk-20923-MH Summary: "In San Bernardino, CA, Jeffrey Wayne Stone filed for Chapter 7 bankruptcy in 06/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-04."
Jeffrey Wayne Stone — California, 6:13-bk-20923-MH


ᐅ Michael Stringer, California

Address: 722 Niles St San Bernardino, CA 92404

Brief Overview of Bankruptcy Case 6:10-bk-46621-DS: "The case of Michael Stringer in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Stringer — California, 6:10-bk-46621-DS


ᐅ Deborah Strobel, California

Address: 5640 Dogwood St San Bernardino, CA 92404

Bankruptcy Case 6:10-bk-41666-DS Overview: "San Bernardino, CA resident Deborah Strobel's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2011."
Deborah Strobel — California, 6:10-bk-41666-DS


ᐅ Tamara Lynette Strong, California

Address: 2524 Poplar St San Bernardino, CA 92410

Bankruptcy Case 6:13-bk-17530-MH Summary: "The bankruptcy record of Tamara Lynette Strong from San Bernardino, CA, shows a Chapter 7 case filed in 2013-04-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-06."
Tamara Lynette Strong — California, 6:13-bk-17530-MH


ᐅ Guadalupe Stroud, California

Address: 7571 Del Rosa Ave San Bernardino, CA 92410

Bankruptcy Case 6:11-bk-32152-WJ Overview: "The bankruptcy filing by Guadalupe Stroud, undertaken in July 8, 2011 in San Bernardino, CA under Chapter 7, concluded with discharge in 2011-11-10 after liquidating assets."
Guadalupe Stroud — California, 6:11-bk-32152-WJ


ᐅ Deborah Stuart, California

Address: 7497 Del Rosa Ave San Bernardino, CA 92410

Concise Description of Bankruptcy Case 6:13-bk-24009-MW7: "Deborah Stuart's bankruptcy, initiated in Aug 17, 2013 and concluded by 2013-11-25 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Stuart — California, 6:13-bk-24009-MW


ᐅ Donald Stubbs, California

Address: 475 E Wabash St San Bernardino, CA 92404

Bankruptcy Case 6:10-bk-40077-MJ Overview: "The bankruptcy record of Donald Stubbs from San Bernardino, CA, shows a Chapter 7 case filed in September 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-20."
Donald Stubbs — California, 6:10-bk-40077-MJ


ᐅ Daniel I Suarez, California

Address: 232 E 44th St San Bernardino, CA 92404

Concise Description of Bankruptcy Case 6:12-bk-17144-MH7: "The bankruptcy record of Daniel I Suarez from San Bernardino, CA, shows a Chapter 7 case filed in 03.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2012."
Daniel I Suarez — California, 6:12-bk-17144-MH


ᐅ Raul R Suarez, California

Address: 1420 Pumalo St Apt 61 San Bernardino, CA 92404

Bankruptcy Case 6:11-bk-24049-MJ Summary: "The bankruptcy filing by Raul R Suarez, undertaken in April 28, 2011 in San Bernardino, CA under Chapter 7, concluded with discharge in 08/31/2011 after liquidating assets."
Raul R Suarez — California, 6:11-bk-24049-MJ


ᐅ Juan Suarez, California

Address: 2880 N Mountain View Ave San Bernardino, CA 92405

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-40119-CB: "The bankruptcy record of Juan Suarez from San Bernardino, CA, shows a Chapter 7 case filed in 09/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 20, 2011."
Juan Suarez — California, 6:10-bk-40119-CB


ᐅ Suarez Adriana Suarez, California

Address: 2122 Chestnut St Apt 2405 San Bernardino, CA 92410

Concise Description of Bankruptcy Case 6:10-bk-10954-PC7: "Suarez Adriana Suarez's Chapter 7 bankruptcy, filed in San Bernardino, CA in 2010-01-13, led to asset liquidation, with the case closing in May 3, 2010."
Suarez Adriana Suarez — California, 6:10-bk-10954-PC


ᐅ Toto Subagyo, California

Address: 1184 Lee St San Bernardino, CA 92408

Bankruptcy Case 6:11-bk-38590-MW Summary: "Toto Subagyo's bankruptcy, initiated in 2011-09-08 and concluded by 01/11/2012 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toto Subagyo — California, 6:11-bk-38590-MW


ᐅ Stacy Sublette, California

Address: 3236 Turrill Ct San Bernardino, CA 92405

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-35854-RN: "The bankruptcy record of Stacy Sublette from San Bernardino, CA, shows a Chapter 7 case filed in Oct 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2010."
Stacy Sublette — California, 6:09-bk-35854-RN


ᐅ Raquel Suga, California

Address: 4228 N F St San Bernardino, CA 92407

Brief Overview of Bankruptcy Case 6:12-bk-12445-MW: "The case of Raquel Suga in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raquel Suga — California, 6:12-bk-12445-MW


ᐅ Toledano Gabriela Sumaya, California

Address: 4028 N 1st Ave San Bernardino, CA 92407

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-35148-MJ: "The bankruptcy record of Toledano Gabriela Sumaya from San Bernardino, CA, shows a Chapter 7 case filed in Aug 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/12/2010."
Toledano Gabriela Sumaya — California, 6:10-bk-35148-MJ


ᐅ Killarney Suniga, California

Address: 1120 W Rialto Ave San Bernardino, CA 92410

Bankruptcy Case 6:10-bk-31490-TD Overview: "The bankruptcy record of Killarney Suniga from San Bernardino, CA, shows a Chapter 7 case filed in 07/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-11."
Killarney Suniga — California, 6:10-bk-31490-TD


ᐅ David Bernard Surita, California

Address: PO Box 22043 San Bernardino, CA 92406

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-32338-CB: "In a Chapter 7 bankruptcy case, David Bernard Surita from San Bernardino, CA, saw his proceedings start in 07/11/2011 and complete by 11/13/2011, involving asset liquidation."
David Bernard Surita — California, 6:11-bk-32338-CB


ᐅ Castro Joseph Jason Surovik, California

Address: 4272 Coronado Pl San Bernardino, CA 92407

Bankruptcy Case 6:11-bk-18987-SC Summary: "In San Bernardino, CA, Castro Joseph Jason Surovik filed for Chapter 7 bankruptcy in 2011-03-18. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-21."
Castro Joseph Jason Surovik — California, 6:11-bk-18987-SC


ᐅ Fredi Alexander Suruy, California

Address: 782 E 20th St San Bernardino, CA 92404-4814

Concise Description of Bankruptcy Case 6:13-bk-30603-WJ7: "Fredi Alexander Suruy's bankruptcy, initiated in 12.31.2013 and concluded by Apr 14, 2014 in San Bernardino, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fredi Alexander Suruy — California, 6:13-bk-30603-WJ


ᐅ Brian Keith Sutherland, California

Address: 754 Sequoia St San Bernardino, CA 92407

Bankruptcy Case 6:12-bk-13669-SC Summary: "Brian Keith Sutherland's Chapter 7 bankruptcy, filed in San Bernardino, CA in Feb 14, 2012, led to asset liquidation, with the case closing in 06.18.2012."
Brian Keith Sutherland — California, 6:12-bk-13669-SC


ᐅ Jr Edward Sutherland, California

Address: 3180 Little Mountain Dr Apt C San Bernardino, CA 92405

Bankruptcy Case 6:13-bk-17004-WJ Summary: "The case of Jr Edward Sutherland in San Bernardino, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Edward Sutherland — California, 6:13-bk-17004-WJ


ᐅ Marlina Suthiono, California

Address: 3261 Greystone Rd San Bernardino, CA 92407

Bankruptcy Case 6:13-bk-29718-MW Overview: "In a Chapter 7 bankruptcy case, Marlina Suthiono from San Bernardino, CA, saw their proceedings start in 2013-12-08 and complete by March 2014, involving asset liquidation."
Marlina Suthiono — California, 6:13-bk-29718-MW


ᐅ Brandy Lynn Sutton, California

Address: 256 Larkspur Dr San Bernardino, CA 92404

Concise Description of Bankruptcy Case 6:11-bk-32242-SC7: "The bankruptcy filing by Brandy Lynn Sutton, undertaken in 07/08/2011 in San Bernardino, CA under Chapter 7, concluded with discharge in Nov 10, 2011 after liquidating assets."
Brandy Lynn Sutton — California, 6:11-bk-32242-SC


ᐅ Shilo Joseph Sutton, California

Address: 1224 W Mill St San Bernardino, CA 92410-2514

Bankruptcy Case 6:16-bk-15459-SC Summary: "The bankruptcy filing by Shilo Joseph Sutton, undertaken in June 2016 in San Bernardino, CA under Chapter 7, concluded with discharge in September 15, 2016 after liquidating assets."
Shilo Joseph Sutton — California, 6:16-bk-15459-SC