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 Jr Norm Meredith, California

Address: 517 E Baseline Rd San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:10-bk-21429-RN7: "Jr Norm Meredith's bankruptcy, initiated in 2010-03-26 and concluded by July 2010 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Norm Meredith — California, 2:10-bk-21429-RN


ᐅ O B Merlett, California

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

Bankruptcy Case 2:15-bk-25122-DS Overview: "In a Chapter 7 bankruptcy case, O B Merlett from San Dimas, CA, saw their proceedings start in 09/30/2015 and complete by 2015-12-29, involving asset liquidation."
O B Merlett — California, 2:15-bk-25122-DS


ᐅ Jeffrey Lawrence Metz, California

Address: 444 W Allen Ave San Dimas, CA 91773

Bankruptcy Case 2:12-bk-52102-RK Overview: "In a Chapter 7 bankruptcy case, Jeffrey Lawrence Metz from San Dimas, CA, saw their proceedings start in 2012-12-28 and complete by Apr 9, 2013, involving asset liquidation."
Jeffrey Lawrence Metz — California, 2:12-bk-52102-RK


ᐅ Jr Valentino Jose Miranda, California

Address: 759 N Bradish Ave San Dimas, CA 91773

Bankruptcy Case 2:11-bk-56983-RN Summary: "The bankruptcy filing by Jr Valentino Jose Miranda, undertaken in 2011-11-14 in San Dimas, CA under Chapter 7, concluded with discharge in 03.18.2012 after liquidating assets."
Jr Valentino Jose Miranda — California, 2:11-bk-56983-RN


ᐅ Jr Jim Mireles, California

Address: 116 W 5th St San Dimas, CA 91773

Bankruptcy Case 2:13-bk-35954-ER Summary: "Jr Jim Mireles's bankruptcy, initiated in 2013-10-25 and concluded by Feb 4, 2014 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jim Mireles — California, 2:13-bk-35954-ER


ᐅ Richard Victor Mistone, California

Address: 1205 Cypress St Spc 150 San Dimas, CA 91773-3522

Bankruptcy Case 2:15-bk-15391-BR Summary: "Richard Victor Mistone's Chapter 7 bankruptcy, filed in San Dimas, CA in 2015-04-07, led to asset liquidation, with the case closing in July 6, 2015."
Richard Victor Mistone — California, 2:15-bk-15391-BR


ᐅ Barbara J Mitschka, California

Address: 589 E Bonita Ave Unit A' San Dimas, CA 91773-3143

Brief Overview of Bankruptcy Case 2:14-bk-21329-TD: "Barbara J Mitschka's Chapter 7 bankruptcy, filed in San Dimas, CA in June 2014, led to asset liquidation, with the case closing in 2014-09-29."
Barbara J Mitschka — California, 2:14-bk-21329-TD


ᐅ Rafael Moncada, California

Address: 325 S San Dimas Canyon Rd Apt 102 San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:13-bk-32918-SK: "Rafael Moncada's Chapter 7 bankruptcy, filed in San Dimas, CA in 09.13.2013, led to asset liquidation, with the case closing in December 2013."
Rafael Moncada — California, 2:13-bk-32918-SK


ᐅ Luis M Mondragon, California

Address: 631 Carlet Pl San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:11-bk-26265-RN: "The bankruptcy filing by Luis M Mondragon, undertaken in April 14, 2011 in San Dimas, CA under Chapter 7, concluded with discharge in August 2, 2011 after liquidating assets."
Luis M Mondragon — California, 2:11-bk-26265-RN


ᐅ Kathleen Monfort, California

Address: 1210 W Kirkwall Rd San Dimas, CA 91773

Bankruptcy Case 2:10-bk-41626-VK Overview: "San Dimas, CA resident Kathleen Monfort's July 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/01/2010."
Kathleen Monfort — California, 2:10-bk-41626-VK


ᐅ De Oca Jr Daniel D Montes, California

Address: 1630 W Covina Blvd Spc 38 San Dimas, CA 91773

Bankruptcy Case 2:12-bk-46436-BR Summary: "The bankruptcy record of De Oca Jr Daniel D Montes from San Dimas, CA, shows a Chapter 7 case filed in 10/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.09.2013."
De Oca Jr Daniel D Montes — California, 2:12-bk-46436-BR


ᐅ Diana Kay Moore, California

Address: 213 Teague Dr San Dimas, CA 91773

Bankruptcy Case 2:12-bk-12885-RK Summary: "The case of Diana Kay Moore in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Kay Moore — California, 2:12-bk-12885-RK


ᐅ Anne Moore, California

Address: 801 W Covina Blvd Spc 29 San Dimas, CA 91773

Bankruptcy Case 2:10-bk-48182-VK Overview: "San Dimas, CA resident Anne Moore's 2010-09-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-11."
Anne Moore — California, 2:10-bk-48182-VK


ᐅ Kenneth Matthew Moore, California

Address: 204 Calle Rosa San Dimas, CA 91773

Bankruptcy Case 2:13-bk-13861-BR Summary: "The bankruptcy filing by Kenneth Matthew Moore, undertaken in Feb 14, 2013 in San Dimas, CA under Chapter 7, concluded with discharge in 2013-05-27 after liquidating assets."
Kenneth Matthew Moore — California, 2:13-bk-13861-BR


ᐅ Ismael Humberto Mora, California

Address: 303 Kennedy Rd San Dimas, CA 91773

Bankruptcy Case 2:11-bk-32041-BR Summary: "In San Dimas, CA, Ismael Humberto Mora filed for Chapter 7 bankruptcy in May 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 23, 2011."
Ismael Humberto Mora — California, 2:11-bk-32041-BR


ᐅ Martha Moran, California

Address: 934 N Walnut Ave San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23749-TD: "The bankruptcy filing by Martha Moran, undertaken in 2012-04-18 in San Dimas, CA under Chapter 7, concluded with discharge in 08.21.2012 after liquidating assets."
Martha Moran — California, 2:12-bk-23749-TD


ᐅ Christopher Michael Moreno, California

Address: 1160 Via Esperanza San Dimas, CA 91773-4247

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28303-BR: "The bankruptcy filing by Christopher Michael Moreno, undertaken in 09.25.2014 in San Dimas, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Christopher Michael Moreno — California, 2:14-bk-28303-BR


ᐅ Gabriel Moreno, California

Address: 403 S Rennell Ave San Dimas, CA 91773

Bankruptcy Case 2:10-bk-47898-BR Summary: "The bankruptcy record of Gabriel Moreno from San Dimas, CA, shows a Chapter 7 case filed in 09/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-10."
Gabriel Moreno — California, 2:10-bk-47898-BR


ᐅ Robert E Moro, California

Address: 249 Ashvale Dr San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:12-bk-50611-BR: "The bankruptcy filing by Robert E Moro, undertaken in Dec 11, 2012 in San Dimas, CA under Chapter 7, concluded with discharge in 03/23/2013 after liquidating assets."
Robert E Moro — California, 2:12-bk-50611-BR


ᐅ Silvia E Morote, California

Address: 2320 Calle Petula San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:13-bk-23094-ER: "Silvia E Morote's bankruptcy, initiated in 2013-05-20 and concluded by August 26, 2013 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Silvia E Morote — California, 2:13-bk-23094-ER


ᐅ Virginia Theresa Munoz, California

Address: 639 Vermilion Creek Rd San Dimas, CA 91773

Bankruptcy Case 2:13-bk-31044-TD Summary: "San Dimas, CA resident Virginia Theresa Munoz's 08.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2013."
Virginia Theresa Munoz — California, 2:13-bk-31044-TD


ᐅ Bert Steve Munoz, California

Address: 2239 Calle De Plata San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44034-RN: "Bert Steve Munoz's bankruptcy, initiated in August 10, 2011 and concluded by Dec 13, 2011 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bert Steve Munoz — California, 2:11-bk-44034-RN


ᐅ Jose Murillo, California

Address: 749 E Baseline Rd San Dimas, CA 91773

Bankruptcy Case 2:10-bk-17787-RN Overview: "Jose Murillo's bankruptcy, initiated in 2010-03-03 and concluded by 2010-06-13 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Murillo — California, 2:10-bk-17787-RN


ᐅ Cynthia Sami Naanouh, California

Address: 350 Cheyenne Dr San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:13-bk-31237-BR7: "In San Dimas, CA, Cynthia Sami Naanouh filed for Chapter 7 bankruptcy in 08.23.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-03."
Cynthia Sami Naanouh — California, 2:13-bk-31237-BR


ᐅ Joseph Nanez, California

Address: 104 W 2nd St San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:11-bk-48072-RN7: "In San Dimas, CA, Joseph Nanez filed for Chapter 7 bankruptcy in 09.07.2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Joseph Nanez — California, 2:11-bk-48072-RN


ᐅ Diana L Napoli, California

Address: 624 E Norwood Ct San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:13-bk-32047-BR7: "The case of Diana L Napoli in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana L Napoli — California, 2:13-bk-32047-BR


ᐅ Abdel L Nasser, California

Address: 162 Citrus Ranch Rd San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37396-SK: "The case of Abdel L Nasser in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abdel L Nasser — California, 2:11-bk-37396-SK


ᐅ Farhad Nazemzadeh, California

Address: 502 N Balton Ave San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:10-bk-21514-BB7: "San Dimas, CA resident Farhad Nazemzadeh's 03.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/06/2010."
Farhad Nazemzadeh — California, 2:10-bk-21514-BB


ᐅ William Charles Needler, California

Address: 620 Wild Rose Ln San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33030-TD: "In San Dimas, CA, William Charles Needler filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by November 5, 2012."
William Charles Needler — California, 2:12-bk-33030-TD


ᐅ Jr Kjell Nelson, California

Address: PO Box 4074 San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-47092-ER: "In a Chapter 7 bankruptcy case, Jr Kjell Nelson from San Dimas, CA, saw their proceedings start in December 31, 2009 and complete by May 10, 2010, involving asset liquidation."
Jr Kjell Nelson — California, 2:09-bk-47092-ER


ᐅ Diane Emily Newman, California

Address: 321 W Allen Ave San Dimas, CA 91773

Bankruptcy Case 2:11-bk-37812-EC Overview: "Diane Emily Newman's Chapter 7 bankruptcy, filed in San Dimas, CA in June 28, 2011, led to asset liquidation, with the case closing in 10/31/2011."
Diane Emily Newman — California, 2:11-bk-37812-EC


ᐅ Louis Phitakphan Nitinthorn, California

Address: 526 S Valley Center Ave San Dimas, CA 91773

Bankruptcy Case 2:12-bk-35767-ER Overview: "Louis Phitakphan Nitinthorn's Chapter 7 bankruptcy, filed in San Dimas, CA in July 26, 2012, led to asset liquidation, with the case closing in November 28, 2012."
Louis Phitakphan Nitinthorn — California, 2:12-bk-35767-ER


ᐅ Jeffri K Norat, California

Address: 618 N Oceanbluff Ave San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:11-bk-57398-BR: "Jeffri K Norat's Chapter 7 bankruptcy, filed in San Dimas, CA in 2011-11-16, led to asset liquidation, with the case closing in Mar 20, 2012."
Jeffri K Norat — California, 2:11-bk-57398-BR


ᐅ Pe Nyein, California

Address: 631 W 5th St San Dimas, CA 91773-2003

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11352-DS: "The bankruptcy filing by Pe Nyein, undertaken in 01.30.2015 in San Dimas, CA under Chapter 7, concluded with discharge in 2015-04-27 after liquidating assets."
Pe Nyein — California, 2:15-bk-11352-DS


ᐅ Day Wendy Sue O, California

Address: 167 N Cataract Ave San Dimas, CA 91773-2600

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33688-DS: "The case of Day Wendy Sue O in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Day Wendy Sue O — California, 2:14-bk-33688-DS


ᐅ Richard Oakes, California

Address: 444 N Amelia Ave Apt 2B San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-57257-BB: "San Dimas, CA resident Richard Oakes's 2010-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-07."
Richard Oakes — California, 2:10-bk-57257-BB


ᐅ Denise R Ochoa, California

Address: 1427 W Greenhaven Ave San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:12-bk-13431-BR7: "The bankruptcy filing by Denise R Ochoa, undertaken in 2012-01-31 in San Dimas, CA under Chapter 7, concluded with discharge in 2012-06-04 after liquidating assets."
Denise R Ochoa — California, 2:12-bk-13431-BR


ᐅ Scott J Oconnell, California

Address: 1236 Paseo Los Gavilanes San Dimas, CA 91773

Bankruptcy Case 2:11-bk-41056-PC Overview: "In a Chapter 7 bankruptcy case, Scott J Oconnell from San Dimas, CA, saw their proceedings start in 07/20/2011 and complete by 2011-11-22, involving asset liquidation."
Scott J Oconnell — California, 2:11-bk-41056-PC


ᐅ Edgar Carillo Oliva, California

Address: 1030 Via Romales San Dimas, CA 91773

Bankruptcy Case 2:11-bk-16713-BB Summary: "The bankruptcy filing by Edgar Carillo Oliva, undertaken in 02/17/2011 in San Dimas, CA under Chapter 7, concluded with discharge in 06.22.2011 after liquidating assets."
Edgar Carillo Oliva — California, 2:11-bk-16713-BB


ᐅ Betty Jane Ols, California

Address: 265 W Foothill Blvd Apt C205 San Dimas, CA 91773-1060

Bankruptcy Case 2:14-bk-33811-BR Summary: "The case of Betty Jane Ols in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Jane Ols — California, 2:14-bk-33811-BR


ᐅ Thomas Joseph Ols, California

Address: PO Box 3658 San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:13-bk-17302-RK7: "San Dimas, CA resident Thomas Joseph Ols's 03.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-24."
Thomas Joseph Ols — California, 2:13-bk-17302-RK


ᐅ Mae G Olsen, California

Address: 1245 W Cienega Ave Spc 88 San Dimas, CA 91773-2824

Bankruptcy Case 2:15-bk-22469-BB Summary: "The case of Mae G Olsen in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mae G Olsen — California, 2:15-bk-22469-BB


ᐅ Melvin J Olsen, California

Address: 1245 W Cienega Ave Spc 88 San Dimas, CA 91773-2824

Bankruptcy Case 2:15-bk-22469-BB Summary: "The bankruptcy record of Melvin J Olsen from San Dimas, CA, shows a Chapter 7 case filed in 08/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Melvin J Olsen — California, 2:15-bk-22469-BB


ᐅ Yoshiko Shirley Ono, California

Address: 831 N Hatfield Ave San Dimas, CA 91773

Bankruptcy Case 2:12-bk-50547-PC Summary: "In San Dimas, CA, Yoshiko Shirley Ono filed for Chapter 7 bankruptcy in 12.10.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-22."
Yoshiko Shirley Ono — California, 2:12-bk-50547-PC


ᐅ Teresa Oronoz, California

Address: 856 Calle Primavera San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:12-bk-45435-BR7: "The bankruptcy record of Teresa Oronoz from San Dimas, CA, shows a Chapter 7 case filed in 10.22.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-01."
Teresa Oronoz — California, 2:12-bk-45435-BR


ᐅ Juan Gabriel Oropeza, California

Address: 301 N San Dimas Canyon Rd Apt 87 San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40652-PC: "Juan Gabriel Oropeza's Chapter 7 bankruptcy, filed in San Dimas, CA in July 2011, led to asset liquidation, with the case closing in Nov 20, 2011."
Juan Gabriel Oropeza — California, 2:11-bk-40652-PC


ᐅ Fernando Ortega, California

Address: PO Box 4284 San Dimas, CA 91773

Bankruptcy Case 2:10-bk-49282-PC Overview: "Fernando Ortega's Chapter 7 bankruptcy, filed in San Dimas, CA in 2010-09-15, led to asset liquidation, with the case closing in January 18, 2011."
Fernando Ortega — California, 2:10-bk-49282-PC


ᐅ Leticia Ortiz, California

Address: 956 N Walnut Ave San Dimas, CA 91773

Bankruptcy Case 2:11-bk-36816-EC Overview: "In a Chapter 7 bankruptcy case, Leticia Ortiz from San Dimas, CA, saw her proceedings start in 06/22/2011 and complete by October 2011, involving asset liquidation."
Leticia Ortiz — California, 2:11-bk-36816-EC


ᐅ Montano B Padilla, California

Address: 133 Buckingham Ave San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48175-RN: "In a Chapter 7 bankruptcy case, Montano B Padilla from San Dimas, CA, saw their proceedings start in November 2012 and complete by 2013-02-25, involving asset liquidation."
Montano B Padilla — California, 2:12-bk-48175-RN


ᐅ Maria Puline Padilla, California

Address: 1442 W Badillo St San Dimas, CA 91773-3534

Brief Overview of Bankruptcy Case 2:16-bk-18535-DS: "The bankruptcy record of Maria Puline Padilla from San Dimas, CA, shows a Chapter 7 case filed in 06.27.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 09.25.2016."
Maria Puline Padilla — California, 2:16-bk-18535-DS


ᐅ Marie H Padilla, California

Address: 2724 W Dalepark Dr San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25061-RK: "The bankruptcy record of Marie H Padilla from San Dimas, CA, shows a Chapter 7 case filed in 06/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 9, 2013."
Marie H Padilla — California, 2:13-bk-25061-RK


ᐅ Anne Maria Palazzola, California

Address: 902 N San Dimas Ave San Dimas, CA 91773-1452

Concise Description of Bankruptcy Case 2:14-bk-30990-BB7: "In San Dimas, CA, Anne Maria Palazzola filed for Chapter 7 bankruptcy in 2014-11-07. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-05."
Anne Maria Palazzola — California, 2:14-bk-30990-BB


ᐅ Joseph Cabrini Palazzola, California

Address: 902 N San Dimas Ave San Dimas, CA 91773-1452

Bankruptcy Case 2:14-bk-30990-BB Summary: "Joseph Cabrini Palazzola's bankruptcy, initiated in 2014-11-07 and concluded by Feb 5, 2015 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Cabrini Palazzola — California, 2:14-bk-30990-BB


ᐅ Neal Larsen Palmer, California

Address: 776 Harwood Ct San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:13-bk-26917-BB7: "San Dimas, CA resident Neal Larsen Palmer's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Neal Larsen Palmer — California, 2:13-bk-26917-BB


ᐅ Hope Louise Palmerton, California

Address: 801 W Covina Blvd Spc 60 San Dimas, CA 91773-2458

Bankruptcy Case 2:14-bk-25906-TD Overview: "Hope Louise Palmerton's Chapter 7 bankruptcy, filed in San Dimas, CA in Aug 19, 2014, led to asset liquidation, with the case closing in Dec 8, 2014."
Hope Louise Palmerton — California, 2:14-bk-25906-TD


ᐅ Joanne Parker, California

Address: 514 E Ghent St San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15211-TD: "San Dimas, CA resident Joanne Parker's 02/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-10."
Joanne Parker — California, 2:13-bk-15211-TD


ᐅ John Partika, California

Address: 445 N Amelia Ave Apt 32B San Dimas, CA 91773

Bankruptcy Case 2:10-bk-11452-ER Overview: "John Partika's Chapter 7 bankruptcy, filed in San Dimas, CA in January 14, 2010, led to asset liquidation, with the case closing in 2010-05-13."
John Partika — California, 2:10-bk-11452-ER


ᐅ Art Pastor, California

Address: 2302 Via Camille San Dimas, CA 91773

Bankruptcy Case 2:10-bk-10136-BR Summary: "The bankruptcy record of Art Pastor from San Dimas, CA, shows a Chapter 7 case filed in Jan 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2010."
Art Pastor — California, 2:10-bk-10136-BR


ᐅ Michael Pastor, California

Address: 126 Buckingham Ave San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57186-BR: "Michael Pastor's bankruptcy, initiated in 2011-11-15 and concluded by 03.19.2012 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Pastor — California, 2:11-bk-57186-BR


ᐅ Kimberly Dawn Pastran, California

Address: 131 E Baseline Rd Apt 3 San Dimas, CA 91773-1418

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28857-RK: "San Dimas, CA resident Kimberly Dawn Pastran's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-13."
Kimberly Dawn Pastran — California, 2:15-bk-28857-RK


ᐅ Robert G Patterson, California

Address: 243 S San Dimas Canyon Rd San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:12-bk-49038-PC7: "The bankruptcy filing by Robert G Patterson, undertaken in November 26, 2012 in San Dimas, CA under Chapter 7, concluded with discharge in March 8, 2013 after liquidating assets."
Robert G Patterson — California, 2:12-bk-49038-PC


ᐅ Mavis Alcine Payne, California

Address: 540 Derby Rd San Dimas, CA 91773

Bankruptcy Case 2:12-bk-13672-PC Summary: "The case of Mavis Alcine Payne in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mavis Alcine Payne — California, 2:12-bk-13672-PC


ᐅ Angel Paz, California

Address: 1401 N San Dimas Ave San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:12-bk-32893-PC7: "The bankruptcy record of Angel Paz from San Dimas, CA, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2012."
Angel Paz — California, 2:12-bk-32893-PC


ᐅ James Peacock, California

Address: 1201 Dunning Way San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:09-bk-44956-BR: "In San Dimas, CA, James Peacock filed for Chapter 7 bankruptcy in 12/10/2009. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2010."
James Peacock — California, 2:09-bk-44956-BR


ᐅ Anthony Richard Pedevillano, California

Address: 827 Canterbury Ln San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:11-bk-43694-BB: "Anthony Richard Pedevillano's bankruptcy, initiated in 08/08/2011 and concluded by December 11, 2011 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Richard Pedevillano — California, 2:11-bk-43694-BB


ᐅ Erdal Peltekci, California

Address: 166 Calle Rosa San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-24730-SB: "The bankruptcy filing by Erdal Peltekci, undertaken in 2010-04-16 in San Dimas, CA under Chapter 7, concluded with discharge in 07/27/2010 after liquidating assets."
Erdal Peltekci — California, 2:10-bk-24730-SB


ᐅ Ana Rosa Pena, California

Address: 700 Wildwood Ln San Dimas, CA 91773-3637

Bankruptcy Case 2:14-bk-26988-RK Summary: "The case of Ana Rosa Pena in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Rosa Pena — California, 2:14-bk-26988-RK


ᐅ Kathryn Louise Pepper, California

Address: 301 N San Dimas Canyon Rd Apt 6 San Dimas, CA 91773-2728

Brief Overview of Bankruptcy Case 2:14-bk-27435-TD: "The bankruptcy record of Kathryn Louise Pepper from San Dimas, CA, shows a Chapter 7 case filed in September 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
Kathryn Louise Pepper — California, 2:14-bk-27435-TD


ᐅ Michelle L Pereira, California

Address: 1440 Camper View Rd # F107 San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:13-bk-34227-RK: "Michelle L Pereira's bankruptcy, initiated in Oct 1, 2013 and concluded by January 2014 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle L Pereira — California, 2:13-bk-34227-RK


ᐅ Scott J Perez, California

Address: 130 E 2nd St San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:13-bk-35598-ER7: "In San Dimas, CA, Scott J Perez filed for Chapter 7 bankruptcy in 10/21/2013. This case, involving liquidating assets to pay off debts, was resolved by 01/31/2014."
Scott J Perez — California, 2:13-bk-35598-ER


ᐅ Ruben M Perez, California

Address: 1410 W Tudor St San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:12-bk-27306-RN: "The case of Ruben M Perez in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben M Perez — California, 2:12-bk-27306-RN


ᐅ Jr Henry Antonio Perez, California

Address: 131 S Gaffney Ave San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:12-bk-32566-RN: "In a Chapter 7 bankruptcy case, Jr Henry Antonio Perez from San Dimas, CA, saw their proceedings start in June 29, 2012 and complete by November 1, 2012, involving asset liquidation."
Jr Henry Antonio Perez — California, 2:12-bk-32566-RN


ᐅ Erendida M Perez, California

Address: 1327 Paseo Placita San Dimas, CA 91773

Bankruptcy Case 2:12-bk-42124-RN Summary: "San Dimas, CA resident Erendida M Perez's 09/21/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2013."
Erendida M Perez — California, 2:12-bk-42124-RN


ᐅ Jesse Willis Perkins, California

Address: 950 Calle Carrillo San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25110-RN: "San Dimas, CA resident Jesse Willis Perkins's 2013-06-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2013."
Jesse Willis Perkins — California, 2:13-bk-25110-RN


ᐅ Lawrence Pfaff, California

Address: PO Box 3011 San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-22685-BR: "Lawrence Pfaff's bankruptcy, initiated in 04/02/2010 and concluded by 07/13/2010 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lawrence Pfaff — California, 2:10-bk-22685-BR


ᐅ Joseph Piane, California

Address: 806 Via Alameda San Dimas, CA 91773

Bankruptcy Case 2:10-bk-17307-SB Summary: "The bankruptcy record of Joseph Piane from San Dimas, CA, shows a Chapter 7 case filed in February 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2010."
Joseph Piane — California, 2:10-bk-17307-SB


ᐅ Suthisak Pichitpai, California

Address: 1264 Eaton Rd San Dimas, CA 91773

Bankruptcy Case 2:10-bk-24055-SB Overview: "In San Dimas, CA, Suthisak Pichitpai filed for Chapter 7 bankruptcy in Apr 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 24, 2010."
Suthisak Pichitpai — California, 2:10-bk-24055-SB


ᐅ Amelia Picon, California

Address: 124 E Oberg St San Dimas, CA 91773-1131

Concise Description of Bankruptcy Case 15-511457: "Amelia Picon's bankruptcy, initiated in 04.08.2015 and concluded by Jul 7, 2015 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amelia Picon — California, 15-51145


ᐅ George Alan Pierce, California

Address: 1612 Calle De Armonia San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:11-bk-28499-EC7: "San Dimas, CA resident George Alan Pierce's 04.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/15/2011."
George Alan Pierce — California, 2:11-bk-28499-EC


ᐅ Iii Paul Pierce, California

Address: 565 E Bellgrove St San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-48839-RN: "San Dimas, CA resident Iii Paul Pierce's 09/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 16, 2011."
Iii Paul Pierce — California, 2:10-bk-48839-RN


ᐅ Kenneth E Piercy, California

Address: PO Box 4283 San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30791-BB: "The bankruptcy record of Kenneth E Piercy from San Dimas, CA, shows a Chapter 7 case filed in 05/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 14, 2011."
Kenneth E Piercy — California, 2:11-bk-30791-BB


ᐅ Mario Pinto, California

Address: 216 W Gladstone St San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:11-bk-25045-BB: "In a Chapter 7 bankruptcy case, Mario Pinto from San Dimas, CA, saw their proceedings start in 2011-04-07 and complete by 08/10/2011, involving asset liquidation."
Mario Pinto — California, 2:11-bk-25045-BB


ᐅ Sandra Louise Pool, California

Address: 1473 Cypress St San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:11-bk-24664-BB: "The bankruptcy filing by Sandra Louise Pool, undertaken in 2011-04-05 in San Dimas, CA under Chapter 7, concluded with discharge in August 8, 2011 after liquidating assets."
Sandra Louise Pool — California, 2:11-bk-24664-BB


ᐅ Mirela Popescu, California

Address: 213 W 5th St San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-26621-SB: "Mirela Popescu's Chapter 7 bankruptcy, filed in San Dimas, CA in 2010-04-28, led to asset liquidation, with the case closing in August 8, 2010."
Mirela Popescu — California, 2:10-bk-26621-SB


ᐅ Louis Duane Prince, California

Address: 168 Avenida Melisenda San Dimas, CA 91773

Bankruptcy Case 2:11-bk-27446-VZ Summary: "In a Chapter 7 bankruptcy case, Louis Duane Prince from San Dimas, CA, saw his proceedings start in Apr 21, 2011 and complete by 08.24.2011, involving asset liquidation."
Louis Duane Prince — California, 2:11-bk-27446-VZ


ᐅ Richard Probst, California

Address: 833 Via Alameda San Dimas, CA 91773

Bankruptcy Case 2:10-bk-59095-RN Summary: "In a Chapter 7 bankruptcy case, Richard Probst from San Dimas, CA, saw their proceedings start in 11/16/2010 and complete by 2011-03-21, involving asset liquidation."
Richard Probst — California, 2:10-bk-59095-RN


ᐅ Jonathan Paul Pucci, California

Address: 119 E 2nd St San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:11-bk-58299-ER: "The bankruptcy record of Jonathan Paul Pucci from San Dimas, CA, shows a Chapter 7 case filed in November 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-27."
Jonathan Paul Pucci — California, 2:11-bk-58299-ER


ᐅ Costanza Suzanne Pugrad, California

Address: 953 Durango Ct San Dimas, CA 91773

Bankruptcy Case 2:10-bk-26862-VZ Overview: "In a Chapter 7 bankruptcy case, Costanza Suzanne Pugrad from San Dimas, CA, saw her proceedings start in April 2010 and complete by August 9, 2010, involving asset liquidation."
Costanza Suzanne Pugrad — California, 2:10-bk-26862-VZ


ᐅ Romeo D Quiambao, California

Address: 834 W Arrow Hwy # B56 San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-65074-AA: "The case of Romeo D Quiambao in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Romeo D Quiambao — California, 2:10-bk-65074-AA


ᐅ Richard Quinones, California

Address: 1363 W Greenhaven Ave San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33726-ER: "The bankruptcy filing by Richard Quinones, undertaken in 2010-06-10 in San Dimas, CA under Chapter 7, concluded with discharge in 2010-10-13 after liquidating assets."
Richard Quinones — California, 2:10-bk-33726-ER


ᐅ Timothy Matthew Quintero, California

Address: 1635 W Covina Blvd Spc 15 San Dimas, CA 91773

Bankruptcy Case 2:11-bk-21971-TD Summary: "Timothy Matthew Quintero's Chapter 7 bankruptcy, filed in San Dimas, CA in 03/21/2011, led to asset liquidation, with the case closing in 2011-07-24."
Timothy Matthew Quintero — California, 2:11-bk-21971-TD


ᐅ Gilbert Quiroz, California

Address: 1355 W Greenhaven Ave San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23617-EC: "Gilbert Quiroz's Chapter 7 bankruptcy, filed in San Dimas, CA in March 2011, led to asset liquidation, with the case closing in 08.02.2011."
Gilbert Quiroz — California, 2:11-bk-23617-EC


ᐅ Joaquin Ramirez Quiroz, California

Address: PO Box 3237 San Dimas, CA 91773

Concise Description of Bankruptcy Case 6:13-bk-29003-MH7: "San Dimas, CA resident Joaquin Ramirez Quiroz's November 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-04."
Joaquin Ramirez Quiroz — California, 6:13-bk-29003-MH


ᐅ Mohammad Yunus Rahi, California

Address: 862 Canterbury Ln San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:11-bk-41207-BR7: "Mohammad Yunus Rahi's Chapter 7 bankruptcy, filed in San Dimas, CA in July 21, 2011, led to asset liquidation, with the case closing in 2011-11-23."
Mohammad Yunus Rahi — California, 2:11-bk-41207-BR


ᐅ Maria Raigoza, California

Address: 244 Via Catarina San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34787-BR: "Maria Raigoza's bankruptcy, initiated in June 2011 and concluded by October 11, 2011 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Raigoza — California, 2:11-bk-34787-BR


ᐅ Abraham Ramirez, California

Address: 433 E Bonita Ave # C33 San Dimas, CA 91773

Bankruptcy Case 2:11-bk-47250-RN Summary: "San Dimas, CA resident Abraham Ramirez's 08/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2012."
Abraham Ramirez — California, 2:11-bk-47250-RN


ᐅ Kristina Ramirez, California

Address: 218 W Commercial St San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-57773-RN: "The bankruptcy filing by Kristina Ramirez, undertaken in Nov 5, 2010 in San Dimas, CA under Chapter 7, concluded with discharge in 03.10.2011 after liquidating assets."
Kristina Ramirez — California, 2:10-bk-57773-RN


ᐅ Salvador Ramos, California

Address: 1013 Calle Carrillo San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-43817-PC: "Salvador Ramos's bankruptcy, initiated in 2010-08-12 and concluded by December 15, 2010 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Ramos — California, 2:10-bk-43817-PC


ᐅ Efrain Ramos, California

Address: PO Box 4382 San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:13-bk-25197-PC7: "In San Dimas, CA, Efrain Ramos filed for Chapter 7 bankruptcy in Jun 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2013."
Efrain Ramos — California, 2:13-bk-25197-PC


ᐅ Sean Rayborn, California

Address: 1325 N Birchnell Ave San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27628-BR: "San Dimas, CA resident Sean Rayborn's May 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2010."
Sean Rayborn — California, 2:10-bk-27628-BR