personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

San Dimas, 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 Mehdi Johari, California

Address: 411 N Shellman Ave San Dimas, CA 91773

Bankruptcy Case 2:12-bk-23238-BB Overview: "The case of Mehdi Johari in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mehdi Johari — California, 2:12-bk-23238-BB


ᐅ Wendy D Johns, California

Address: 1307 Paseo Morelos San Dimas, CA 91773-4136

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27144-RN: "In San Dimas, CA, Wendy D Johns filed for Chapter 7 bankruptcy in September 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 29, 2014."
Wendy D Johns — California, 2:14-bk-27144-RN


ᐅ Vicki Johnson, California

Address: 265 W Foothill Blvd Apt C203 San Dimas, CA 91773-1060

Brief Overview of Bankruptcy Case 2:15-bk-28035-WB: "Vicki Johnson's Chapter 7 bankruptcy, filed in San Dimas, CA in November 24, 2015, led to asset liquidation, with the case closing in February 2016."
Vicki Johnson — California, 2:15-bk-28035-WB


ᐅ Maria Isabel Johnson, California

Address: 981 W Arrow Hwy # 153 San Dimas, CA 91773

Bankruptcy Case 2:11-bk-58423-BB Summary: "Maria Isabel Johnson's Chapter 7 bankruptcy, filed in San Dimas, CA in November 2011, led to asset liquidation, with the case closing in 2012-03-01."
Maria Isabel Johnson — California, 2:11-bk-58423-BB


ᐅ Rosetta Johnson, California

Address: 1740 S San Dimas Ave Apt 225 San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56589-BB: "The bankruptcy record of Rosetta Johnson from San Dimas, CA, shows a Chapter 7 case filed in October 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Rosetta Johnson — California, 2:10-bk-56589-BB


ᐅ Linda L Johnson, California

Address: 1440 Camper View Rd San Dimas, CA 91773-3924

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11390-DS: "The bankruptcy filing by Linda L Johnson, undertaken in January 30, 2015 in San Dimas, CA under Chapter 7, concluded with discharge in 04/27/2015 after liquidating assets."
Linda L Johnson — California, 2:15-bk-11390-DS


ᐅ Kellene Johnson, California

Address: 1112 Edinburgh Rd San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:13-bk-12638-TD: "San Dimas, CA resident Kellene Johnson's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-13."
Kellene Johnson — California, 2:13-bk-12638-TD


ᐅ Juan Johnson, California

Address: 532 Pearlanna Dr San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47564-RN: "In a Chapter 7 bankruptcy case, Juan Johnson from San Dimas, CA, saw their proceedings start in 2010-09-02 and complete by 2011-01-05, involving asset liquidation."
Juan Johnson — California, 2:10-bk-47564-RN


ᐅ Jennifer Lea Jones, California

Address: 985 Wellington Rd San Dimas, CA 91773

Bankruptcy Case 2:12-bk-19360-BR Overview: "Jennifer Lea Jones's Chapter 7 bankruptcy, filed in San Dimas, CA in Mar 16, 2012, led to asset liquidation, with the case closing in July 2012."
Jennifer Lea Jones — California, 2:12-bk-19360-BR


ᐅ Monica Nicole Jones, California

Address: 138 E 3rd St San Dimas, CA 91773-2633

Brief Overview of Bankruptcy Case 2:14-bk-22879-BR: "The bankruptcy filing by Monica Nicole Jones, undertaken in July 2014 in San Dimas, CA under Chapter 7, concluded with discharge in 2014-10-20 after liquidating assets."
Monica Nicole Jones — California, 2:14-bk-22879-BR


ᐅ Jerald Anthony Jones, California

Address: 138 E 3rd St San Dimas, CA 91773-2633

Bankruptcy Case 2:14-bk-22879-BR Summary: "Jerald Anthony Jones's Chapter 7 bankruptcy, filed in San Dimas, CA in 07/03/2014, led to asset liquidation, with the case closing in October 20, 2014."
Jerald Anthony Jones — California, 2:14-bk-22879-BR


ᐅ Donald Jones, California

Address: 229 E 5th St San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-31616-ER: "In San Dimas, CA, Donald Jones filed for Chapter 7 bankruptcy in 05/27/2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Donald Jones — California, 2:10-bk-31616-ER


ᐅ Christine Joyce, California

Address: 325 S San Dimas Canyon Rd Apt 118 San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:13-bk-10740-RK: "In a Chapter 7 bankruptcy case, Christine Joyce from San Dimas, CA, saw her proceedings start in January 2013 and complete by April 2013, involving asset liquidation."
Christine Joyce — California, 2:13-bk-10740-RK


ᐅ Gina Ann Junge, California

Address: 126 Maverick Dr San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29437-RN: "San Dimas, CA resident Gina Ann Junge's Jul 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Gina Ann Junge — California, 2:13-bk-29437-RN


ᐅ Virginia Kagele, California

Address: 265 W Foothill Blvd Apt H202 San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57537-AA: "Virginia Kagele's bankruptcy, initiated in 2010-11-04 and concluded by Mar 9, 2011 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Kagele — California, 2:10-bk-57537-AA


ᐅ Raed Rob Kailany, California

Address: 1217 Oak Creek Rd San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:12-bk-48242-BB: "Raed Rob Kailany's Chapter 7 bankruptcy, filed in San Dimas, CA in 2012-11-16, led to asset liquidation, with the case closing in 02.26.2013."
Raed Rob Kailany — California, 2:12-bk-48242-BB


ᐅ Ben Kaiser, California

Address: 994 Bidwell Rd San Dimas, CA 91773

Bankruptcy Case 2:10-bk-56885-PC Overview: "The bankruptcy filing by Ben Kaiser, undertaken in 2010-10-30 in San Dimas, CA under Chapter 7, concluded with discharge in 03/04/2011 after liquidating assets."
Ben Kaiser — California, 2:10-bk-56885-PC


ᐅ Armen Kaprielian, California

Address: 512 Calle Monterey San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:10-bk-49772-BB7: "Armen Kaprielian's Chapter 7 bankruptcy, filed in San Dimas, CA in September 2010, led to asset liquidation, with the case closing in 2011-01-20."
Armen Kaprielian — California, 2:10-bk-49772-BB


ᐅ Ali A Kasfy, California

Address: 707 Via Los Santos San Dimas, CA 91773-3156

Bankruptcy Case 2:14-bk-13345-TD Overview: "Ali A Kasfy's Chapter 7 bankruptcy, filed in San Dimas, CA in Feb 24, 2014, led to asset liquidation, with the case closing in June 30, 2014."
Ali A Kasfy — California, 2:14-bk-13345-TD


ᐅ Salma M Kasfy, California

Address: 707 Via Los Santos San Dimas, CA 91773-3156

Concise Description of Bankruptcy Case 2:14-bk-13345-TD7: "The bankruptcy record of Salma M Kasfy from San Dimas, CA, shows a Chapter 7 case filed in February 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 30, 2014."
Salma M Kasfy — California, 2:14-bk-13345-TD


ᐅ Art Katigbak, California

Address: 129 W 3rd St San Dimas, CA 91773

Bankruptcy Case 2:10-bk-25509-RN Overview: "The case of Art Katigbak in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Art Katigbak — California, 2:10-bk-25509-RN


ᐅ Rodger F Keeler, California

Address: 593 E Bonita Ave Apt D San Dimas, CA 91773-3168

Brief Overview of Bankruptcy Case 2:14-bk-10272-BB: "The bankruptcy record of Rodger F Keeler from San Dimas, CA, shows a Chapter 7 case filed in 01.07.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/28/2014."
Rodger F Keeler — California, 2:14-bk-10272-BB


ᐅ Eboni Latrice White Kemp, California

Address: PO Box 5037 San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:12-bk-48790-BR7: "In a Chapter 7 bankruptcy case, Eboni Latrice White Kemp from San Dimas, CA, saw her proceedings start in November 21, 2012 and complete by 03/03/2013, involving asset liquidation."
Eboni Latrice White Kemp — California, 2:12-bk-48790-BR


ᐅ Deborah Kendrick, California

Address: 123 E 1st St San Dimas, CA 91773

Bankruptcy Case 2:09-bk-44470-BR Overview: "In a Chapter 7 bankruptcy case, Deborah Kendrick from San Dimas, CA, saw her proceedings start in December 7, 2009 and complete by 2010-03-19, involving asset liquidation."
Deborah Kendrick — California, 2:09-bk-44470-BR


ᐅ Justin Joseph Kengye, California

Address: 949 Calle Hermosa San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51516-TD: "San Dimas, CA resident Justin Joseph Kengye's December 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-01."
Justin Joseph Kengye — California, 2:12-bk-51516-TD


ᐅ Lynn Anne Kennedy, California

Address: 835 El Paso Ct San Dimas, CA 91773-1849

Brief Overview of Bankruptcy Case 2:15-bk-20502-RK: "The case of Lynn Anne Kennedy in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Anne Kennedy — California, 2:15-bk-20502-RK


ᐅ Chalong Kespradit, California

Address: 1405 W Kirkwall Rd San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:11-bk-45219-RN: "Chalong Kespradit's bankruptcy, initiated in August 18, 2011 and concluded by 2011-12-21 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chalong Kespradit — California, 2:11-bk-45219-RN


ᐅ Elias Dawod Khoury, California

Address: 981 W Arrow Hwy # 211 San Dimas, CA 91773

Bankruptcy Case 8:12-bk-16091-TA Overview: "The case of Elias Dawod Khoury in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elias Dawod Khoury — California, 8:12-bk-16091-TA


ᐅ Jorge Kim, California

Address: 1012 Calle Carrillo San Dimas, CA 91773

Bankruptcy Case 2:10-bk-63861-AA Overview: "In a Chapter 7 bankruptcy case, Jorge Kim from San Dimas, CA, saw his proceedings start in Dec 17, 2010 and complete by April 21, 2011, involving asset liquidation."
Jorge Kim — California, 2:10-bk-63861-AA


ᐅ Steven Norman Kirby, California

Address: PO Box 3606 San Dimas, CA 91773-7606

Bankruptcy Case 2:15-bk-14886-RN Summary: "In San Dimas, CA, Steven Norman Kirby filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2015."
Steven Norman Kirby — California, 2:15-bk-14886-RN


ᐅ Gregory J Kloss, California

Address: 325 S San Dimas Canyon Rd Apt 91 San Dimas, CA 91773-3061

Bankruptcy Case 6:15-bk-15440-SC Overview: "Gregory J Kloss's bankruptcy, initiated in May 2015 and concluded by August 2015 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory J Kloss — California, 6:15-bk-15440-SC


ᐅ Barbara Koca, California

Address: 841 Via Amadeo San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51614-VZ: "In San Dimas, CA, Barbara Koca filed for Chapter 7 bankruptcy in Sep 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2011."
Barbara Koca — California, 2:10-bk-51614-VZ


ᐅ Taryn Kozak, California

Address: 1329 Paseo Zacate San Dimas, CA 91773

Bankruptcy Case 2:09-bk-39113-VK Summary: "The bankruptcy filing by Taryn Kozak, undertaken in 2009-10-22 in San Dimas, CA under Chapter 7, concluded with discharge in 02.01.2010 after liquidating assets."
Taryn Kozak — California, 2:09-bk-39113-VK


ᐅ Jonathan Krebs, California

Address: 413 N Acacia St San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52443-BR: "Jonathan Krebs's bankruptcy, initiated in October 4, 2010 and concluded by February 6, 2011 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Krebs — California, 2:10-bk-52443-BR


ᐅ Conrad Kretzschmar, California

Address: 110 E Baseline Rd Apt 39 San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:10-bk-41198-AA7: "The bankruptcy filing by Conrad Kretzschmar, undertaken in July 2010 in San Dimas, CA under Chapter 7, concluded with discharge in November 30, 2010 after liquidating assets."
Conrad Kretzschmar — California, 2:10-bk-41198-AA


ᐅ Alex Lacy, California

Address: 156 Citrus Ranch Rd San Dimas, CA 91773

Bankruptcy Case 2:09-bk-39563-BR Summary: "The case of Alex Lacy in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex Lacy — California, 2:09-bk-39563-BR


ᐅ Young Soo Lee, California

Address: 555 Puddingstone Dr San Dimas, CA 91773

Bankruptcy Case 2:10-bk-41224-VZ Summary: "San Dimas, CA resident Young Soo Lee's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.30.2010."
Young Soo Lee — California, 2:10-bk-41224-VZ


ᐅ Gregory D Leith, California

Address: 357 Kelsey Rd San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:13-bk-12173-BB: "In San Dimas, CA, Gregory D Leith filed for Chapter 7 bankruptcy in 2013-01-26. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2013."
Gregory D Leith — California, 2:13-bk-12173-BB


ᐅ Anthony Joseph Leone, California

Address: 251 S Walnut Ave Apt 115 San Dimas, CA 91773-3077

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26964-DS: "Anthony Joseph Leone's bankruptcy, initiated in 2014-09-04 and concluded by 12.22.2014 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Joseph Leone — California, 2:14-bk-26964-DS


ᐅ Tamara Letterman, California

Address: 1231 W Payson St San Dimas, CA 91773

Bankruptcy Case 2:09-bk-45592-VK Overview: "The case of Tamara Letterman in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamara Letterman — California, 2:09-bk-45592-VK


ᐅ Darren Leyland, California

Address: 508 N Balton Ave San Dimas, CA 91773

Bankruptcy Case 2:09-bk-42999-BR Overview: "Darren Leyland's bankruptcy, initiated in 11.23.2009 and concluded by Mar 5, 2010 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darren Leyland — California, 2:09-bk-42999-BR


ᐅ Craig Alan Liedahl, California

Address: 317 W 3rd St San Dimas, CA 91773-2033

Brief Overview of Bankruptcy Case 2:14-bk-30782-ER: "In San Dimas, CA, Craig Alan Liedahl filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-02."
Craig Alan Liedahl — California, 2:14-bk-30782-ER


ᐅ David Lilly, California

Address: 801 W Covina Blvd Spc 40 San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:10-bk-24396-BR7: "The bankruptcy record of David Lilly from San Dimas, CA, shows a Chapter 7 case filed in Apr 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 25, 2010."
David Lilly — California, 2:10-bk-24396-BR


ᐅ Jr Kenneth Paul Livesay, California

Address: 1261 Tarryglen Ln San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61426-RK: "In San Dimas, CA, Jr Kenneth Paul Livesay filed for Chapter 7 bankruptcy in Dec 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-22."
Jr Kenneth Paul Livesay — California, 2:11-bk-61426-RK


ᐅ David C Lockwood, California

Address: 612 Santa Cruz Ct San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:09-bk-36866-ER7: "San Dimas, CA resident David C Lockwood's Oct 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2010."
David C Lockwood — California, 2:09-bk-36866-ER


ᐅ Charles Edward Loggins, California

Address: 759 Smokewood Ln San Dimas, CA 91773

Bankruptcy Case 2:13-bk-32321-ER Overview: "The bankruptcy filing by Charles Edward Loggins, undertaken in 09/05/2013 in San Dimas, CA under Chapter 7, concluded with discharge in 12.09.2013 after liquidating assets."
Charles Edward Loggins — California, 2:13-bk-32321-ER


ᐅ Donna Luann Long, California

Address: 1630 W Covina Blvd Spc 62 San Dimas, CA 91773

Bankruptcy Case 2:13-bk-30116-RN Overview: "In a Chapter 7 bankruptcy case, Donna Luann Long from San Dimas, CA, saw her proceedings start in 2013-08-09 and complete by 2013-11-25, involving asset liquidation."
Donna Luann Long — California, 2:13-bk-30116-RN


ᐅ Ernest Lopez, California

Address: 227 Avenida Melisenda San Dimas, CA 91773-3952

Brief Overview of Bankruptcy Case 13-20612-mkn: "The bankruptcy record of Ernest Lopez from San Dimas, CA, shows a Chapter 7 case filed in December 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-01."
Ernest Lopez — California, 13-20612


ᐅ Laura Lopez, California

Address: 322 W Nubia St San Dimas, CA 91773-2929

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13795-RK: "The case of Laura Lopez in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura Lopez — California, 2:16-bk-13795-RK


ᐅ Jr Angel Lopez, California

Address: 301 N San Dimas Canyon Rd Apt 82 San Dimas, CA 91773

Bankruptcy Case 2:11-bk-57084-ER Overview: "Jr Angel Lopez's Chapter 7 bankruptcy, filed in San Dimas, CA in November 14, 2011, led to asset liquidation, with the case closing in 2012-03-18."
Jr Angel Lopez — California, 2:11-bk-57084-ER


ᐅ Margaret M Lopez, California

Address: PO Box 63 San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:11-bk-24614-BR: "The bankruptcy record of Margaret M Lopez from San Dimas, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 8, 2011."
Margaret M Lopez — California, 2:11-bk-24614-BR


ᐅ Carlos D Lopez, California

Address: 305 N Acacia St San Dimas, CA 91773-2017

Brief Overview of Bankruptcy Case 2:14-bk-33052-BB: "The bankruptcy record of Carlos D Lopez from San Dimas, CA, shows a Chapter 7 case filed in Dec 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2015."
Carlos D Lopez — California, 2:14-bk-33052-BB


ᐅ Oscar Lopez, California

Address: 125 E Arrow Hwy San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-35592-CB: "The case of Oscar Lopez in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Lopez — California, 6:11-bk-35592-CB


ᐅ Carlos Lopez, California

Address: 214 W 4th St San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:10-bk-27978-RN7: "The case of Carlos Lopez in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Lopez — California, 2:10-bk-27978-RN


ᐅ Norma Lopez, California

Address: 1205 Cypress St Spc 33 San Dimas, CA 91773

Bankruptcy Case 2:10-bk-19965-BB Overview: "In San Dimas, CA, Norma Lopez filed for Chapter 7 bankruptcy in March 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-27."
Norma Lopez — California, 2:10-bk-19965-BB


ᐅ Joel Anthony Lozada, California

Address: 325 S San Dimas Canyon Rd Apt 65 San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:12-bk-14719-PC: "San Dimas, CA resident Joel Anthony Lozada's 02.09.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-13."
Joel Anthony Lozada — California, 2:12-bk-14719-PC


ᐅ Justin Lubbers, California

Address: 1111 Camino Del Cerritos San Dimas, CA 91773

Bankruptcy Case 2:10-bk-34937-ER Summary: "In a Chapter 7 bankruptcy case, Justin Lubbers from San Dimas, CA, saw their proceedings start in June 18, 2010 and complete by Oct 21, 2010, involving asset liquidation."
Justin Lubbers — California, 2:10-bk-34937-ER


ᐅ Renato Lucero, California

Address: 220 Maverick Dr San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:10-bk-49901-PC7: "Renato Lucero's bankruptcy, initiated in 2010-09-20 and concluded by 2011-01-23 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renato Lucero — California, 2:10-bk-49901-PC


ᐅ Edward Lulet, California

Address: 1034 Temecula Ct San Dimas, CA 91773

Bankruptcy Case 2:09-bk-46429-VK Overview: "The bankruptcy record of Edward Lulet from San Dimas, CA, shows a Chapter 7 case filed in Dec 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 4, 2010."
Edward Lulet — California, 2:09-bk-46429-VK


ᐅ Cynthia Marie Luongo, California

Address: 198 W Via Vaquero San Dimas, CA 91773

Bankruptcy Case 2:11-bk-39283-RN Overview: "The bankruptcy record of Cynthia Marie Luongo from San Dimas, CA, shows a Chapter 7 case filed in 07.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2011."
Cynthia Marie Luongo — California, 2:11-bk-39283-RN


ᐅ David Machado, California

Address: 1001 Calle Frondosa San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-65499-PC: "The bankruptcy filing by David Machado, undertaken in December 30, 2010 in San Dimas, CA under Chapter 7, concluded with discharge in 05/04/2011 after liquidating assets."
David Machado — California, 2:10-bk-65499-PC


ᐅ Amelia Maclang, California

Address: 444 N Amelia Ave Apt 25C San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:09-bk-42691-BR: "In a Chapter 7 bankruptcy case, Amelia Maclang from San Dimas, CA, saw her proceedings start in November 20, 2009 and complete by March 2, 2010, involving asset liquidation."
Amelia Maclang — California, 2:09-bk-42691-BR


ᐅ Adriane Lark Madkin, California

Address: 602 Wild Rose Ln San Dimas, CA 91773

Bankruptcy Case 2:12-bk-45060-TD Overview: "San Dimas, CA resident Adriane Lark Madkin's 2012-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-28."
Adriane Lark Madkin — California, 2:12-bk-45060-TD


ᐅ Setrak Maksoudian, California

Address: 1156 Camino Del Sur San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:10-bk-64743-TD7: "Setrak Maksoudian's bankruptcy, initiated in 2010-12-23 and concluded by 04/27/2011 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Setrak Maksoudian — California, 2:10-bk-64743-TD


ᐅ Tyrone Goerge Malhiot, California

Address: 1312 Camino Del Sur San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:12-bk-25558-RK7: "The bankruptcy record of Tyrone Goerge Malhiot from San Dimas, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-04."
Tyrone Goerge Malhiot — California, 2:12-bk-25558-RK


ᐅ Carrie Lynn Maloof, California

Address: 1635 W Covina Blvd Spc 24 San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33606-RN: "The bankruptcy record of Carrie Lynn Maloof from San Dimas, CA, shows a Chapter 7 case filed in July 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 11, 2012."
Carrie Lynn Maloof — California, 2:12-bk-33606-RN


ᐅ Ii David Mammen, California

Address: 1102 Hampton Ct San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45226-RN: "In San Dimas, CA, Ii David Mammen filed for Chapter 7 bankruptcy in 08.20.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Ii David Mammen — California, 2:10-bk-45226-RN


ᐅ Mark Barry Manne, California

Address: 2203 Calle Liseta San Dimas, CA 91773

Bankruptcy Case 2:12-bk-24708-TD Summary: "Mark Barry Manne's Chapter 7 bankruptcy, filed in San Dimas, CA in 02.03.2012, led to asset liquidation, with the case closing in 2012-06-07."
Mark Barry Manne — California, 2:12-bk-24708-TD


ᐅ Cynthia Louise Manriquez, California

Address: 1245 W Cienega Ave Spc 140 San Dimas, CA 91773

Bankruptcy Case 2:13-bk-37057-ER Summary: "The case of Cynthia Louise Manriquez in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Louise Manriquez — California, 2:13-bk-37057-ER


ᐅ Adolpho Mantilla, California

Address: 308 W 2nd St San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23020-TD: "Adolpho Mantilla's bankruptcy, initiated in April 12, 2012 and concluded by 08/15/2012 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adolpho Mantilla — California, 2:12-bk-23020-TD


ᐅ Jose Enrique Marquez, California

Address: 542 E Cambert St San Dimas, CA 91773

Bankruptcy Case 2:13-bk-33878-RN Overview: "In San Dimas, CA, Jose Enrique Marquez filed for Chapter 7 bankruptcy in 09/27/2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2014."
Jose Enrique Marquez — California, 2:13-bk-33878-RN


ᐅ Robert Marriott, California

Address: 1348 W Covina Blvd San Dimas, CA 91773

Bankruptcy Case 2:11-bk-43789-EC Overview: "In a Chapter 7 bankruptcy case, Robert Marriott from San Dimas, CA, saw their proceedings start in Aug 9, 2011 and complete by 12.12.2011, involving asset liquidation."
Robert Marriott — California, 2:11-bk-43789-EC


ᐅ Dale Marsh, California

Address: 736 N Walnut Ave San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44220-PC: "The bankruptcy filing by Dale Marsh, undertaken in 10.10.2012 in San Dimas, CA under Chapter 7, concluded with discharge in January 14, 2013 after liquidating assets."
Dale Marsh — California, 2:12-bk-44220-PC


ᐅ Walfrid Marsh, California

Address: 735 Via Los Santos San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22384-ER: "San Dimas, CA resident Walfrid Marsh's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-11."
Walfrid Marsh — California, 2:10-bk-22384-ER


ᐅ Gerard Marsh, California

Address: 1304 Carew St San Dimas, CA 91773

Bankruptcy Case 2:11-bk-15721-TD Overview: "In San Dimas, CA, Gerard Marsh filed for Chapter 7 bankruptcy in February 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 15, 2011."
Gerard Marsh — California, 2:11-bk-15721-TD


ᐅ Emily Jane Marsilio, California

Address: 1245 W Cienega Ave Spc 208 San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38029-TD: "San Dimas, CA resident Emily Jane Marsilio's 2013-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/04/2014."
Emily Jane Marsilio — California, 2:13-bk-38029-TD


ᐅ Juan Fulgencio Martinez, California

Address: 1509 Greenwich Rd San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61230-BR: "The bankruptcy filing by Juan Fulgencio Martinez, undertaken in 12/16/2011 in San Dimas, CA under Chapter 7, concluded with discharge in April 19, 2012 after liquidating assets."
Juan Fulgencio Martinez — California, 2:11-bk-61230-BR


ᐅ Carlos Martinez, California

Address: 477 E Bonita Ave Apt 17 San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-33924-TD: "The bankruptcy filing by Carlos Martinez, undertaken in June 2010 in San Dimas, CA under Chapter 7, concluded with discharge in 10/14/2010 after liquidating assets."
Carlos Martinez — California, 2:10-bk-33924-TD


ᐅ Oscar Martinez, California

Address: 903 W Cienega Ave San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:10-bk-37191-RN7: "Oscar Martinez's Chapter 7 bankruptcy, filed in San Dimas, CA in 2010-07-01, led to asset liquidation, with the case closing in November 2010."
Oscar Martinez — California, 2:10-bk-37191-RN


ᐅ Patricia Cornejo Martinez, California

Address: 1816 N San Dimas Canyon Rd San Dimas, CA 91773-1330

Bankruptcy Case 2:15-bk-28212-ER Overview: "Patricia Cornejo Martinez's Chapter 7 bankruptcy, filed in San Dimas, CA in November 2015, led to asset liquidation, with the case closing in 02.26.2016."
Patricia Cornejo Martinez — California, 2:15-bk-28212-ER


ᐅ Guadalupe Martinez, California

Address: 404 N San Dimas Ave San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21185-PC: "The bankruptcy record of Guadalupe Martinez from San Dimas, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/26/2010."
Guadalupe Martinez — California, 6:10-bk-21185-PC


ᐅ Mario Leonardo Martinez, California

Address: 1816 N San Dimas Canyon Rd San Dimas, CA 91773-1330

Bankruptcy Case 2:15-bk-28212-ER Overview: "In a Chapter 7 bankruptcy case, Mario Leonardo Martinez from San Dimas, CA, saw his proceedings start in 2015-11-28 and complete by 2016-02-26, involving asset liquidation."
Mario Leonardo Martinez — California, 2:15-bk-28212-ER


ᐅ Jr Philip Mata, California

Address: 1551 Avenida Entrada San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-46302-AA: "The bankruptcy record of Jr Philip Mata from San Dimas, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/30/2010."
Jr Philip Mata — California, 2:10-bk-46302-AA


ᐅ Eric Albert Mata, California

Address: 1363 Avenida Colina San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36004-ER: "The case of Eric Albert Mata in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Albert Mata — California, 2:09-bk-36004-ER


ᐅ Inc Matatabby, California

Address: 981 W Arrow Hwy # 227 San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:11-bk-61495-RK: "In a Chapter 7 bankruptcy case, Inc Matatabby from San Dimas, CA, saw their proceedings start in December 2011 and complete by 2012-04-23, involving asset liquidation."
Inc Matatabby — California, 2:11-bk-61495-RK


ᐅ Sheila Marie Mateo, California

Address: 942 Wellington Rd San Dimas, CA 91773

Brief Overview of Bankruptcy Case 6:11-bk-18076-WJ: "In a Chapter 7 bankruptcy case, Sheila Marie Mateo from San Dimas, CA, saw her proceedings start in 03.11.2011 and complete by 2011-07-14, involving asset liquidation."
Sheila Marie Mateo — California, 6:11-bk-18076-WJ


ᐅ Glenn David Mattern, California

Address: 142 E Bonita Ave # 167 San Dimas, CA 91773

Bankruptcy Case 2:11-bk-37017-PC Overview: "The bankruptcy filing by Glenn David Mattern, undertaken in 06.23.2011 in San Dimas, CA under Chapter 7, concluded with discharge in 10/26/2011 after liquidating assets."
Glenn David Mattern — California, 2:11-bk-37017-PC


ᐅ Marilyn Kay Mauzey, California

Address: 444 N Amelia Ave San Dimas, CA 91773

Bankruptcy Case 2:12-bk-44418-RK Overview: "Marilyn Kay Mauzey's Chapter 7 bankruptcy, filed in San Dimas, CA in 10/11/2012, led to asset liquidation, with the case closing in 2013-01-14."
Marilyn Kay Mauzey — California, 2:12-bk-44418-RK


ᐅ Denise M Mccarthy, California

Address: 107 Citrus Ranch Rd San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:13-bk-37352-TD7: "In a Chapter 7 bankruptcy case, Denise M Mccarthy from San Dimas, CA, saw her proceedings start in Nov 14, 2013 and complete by 02.24.2014, involving asset liquidation."
Denise M Mccarthy — California, 2:13-bk-37352-TD


ᐅ Iii James A Mccomb, California

Address: 209 Calle Solana San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51339-BB: "In San Dimas, CA, Iii James A Mccomb filed for Chapter 7 bankruptcy in 12.18.2012. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2013."
Iii James A Mccomb — California, 2:12-bk-51339-BB


ᐅ Debra Ann Mccowan, California

Address: 220 Calle Concordia San Dimas, CA 91773-3987

Bankruptcy Case 2:14-bk-22242-BB Summary: "The bankruptcy record of Debra Ann Mccowan from San Dimas, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2014."
Debra Ann Mccowan — California, 2:14-bk-22242-BB


ᐅ Katherine Mccullough, California

Address: 865 Tucson Ct San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-50842-BB: "Katherine Mccullough's bankruptcy, initiated in September 24, 2010 and concluded by 2011-01-27 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Mccullough — California, 2:10-bk-50842-BB


ᐅ David Louis Mcdonough, California

Address: 1002 Via Esperanza San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62071-TD: "The case of David Louis Mcdonough in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Louis Mcdonough — California, 2:11-bk-62071-TD


ᐅ Stephanie Mcfail, California

Address: 623 N Smead Way San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-17258-SB: "Stephanie Mcfail's Chapter 7 bankruptcy, filed in San Dimas, CA in February 2010, led to asset liquidation, with the case closing in 2010-06-09."
Stephanie Mcfail — California, 2:10-bk-17258-SB


ᐅ Melissa S Mcgill, California

Address: 500 E Baseline Rd San Dimas, CA 91773-1505

Bankruptcy Case 2:15-bk-10358-ER Overview: "Melissa S Mcgill's Chapter 7 bankruptcy, filed in San Dimas, CA in 01.09.2015, led to asset liquidation, with the case closing in 04.09.2015."
Melissa S Mcgill — California, 2:15-bk-10358-ER


ᐅ Jason Mcknight, California

Address: 2085 Paseo Azul San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29947-ER: "The case of Jason Mcknight in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Mcknight — California, 2:13-bk-29947-ER


ᐅ Oneida Mcneal, California

Address: 437 N San Dimas Canyon Rd San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:11-bk-27405-PC7: "The case of Oneida Mcneal in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oneida Mcneal — California, 2:11-bk-27405-PC


ᐅ Donna Meekins, California

Address: 436 W 3rd St San Dimas, CA 91773

Bankruptcy Case 2:10-bk-32773-RN Overview: "The case of Donna Meekins in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donna Meekins — California, 2:10-bk-32773-RN


ᐅ Jaffar Mehdi, California

Address: 919 Sonora Ct San Dimas, CA 91773

Bankruptcy Case 2:12-bk-19125-RK Summary: "In a Chapter 7 bankruptcy case, Jaffar Mehdi from San Dimas, CA, saw their proceedings start in March 14, 2012 and complete by Jul 17, 2012, involving asset liquidation."
Jaffar Mehdi — California, 2:12-bk-19125-RK


ᐅ Virginia Mendez, California

Address: 207 W 2nd St San Dimas, CA 91773

Bankruptcy Case 2:13-bk-14229-BB Summary: "Virginia Mendez's bankruptcy, initiated in 02.19.2013 and concluded by May 2013 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virginia Mendez — California, 2:13-bk-14229-BB