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 Michael Stipech, California

Address: 529 S Lone Hill Ave San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:10-bk-36620-ER7: "Michael Stipech's bankruptcy, initiated in 06.29.2010 and concluded by November 2010 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Stipech — California, 2:10-bk-36620-ER


ᐅ Michael Dean Strachota, California

Address: 933 Lotus Cir San Dimas, CA 91773-1552

Bankruptcy Case 2:14-bk-20927-BR Overview: "In a Chapter 7 bankruptcy case, Michael Dean Strachota from San Dimas, CA, saw their proceedings start in 2014-06-03 and complete by 09.15.2014, involving asset liquidation."
Michael Dean Strachota — California, 2:14-bk-20927-BR


ᐅ Dorothea Janet Stuart, California

Address: 251 S Walnut Ave Apt 157 San Dimas, CA 91773

Bankruptcy Case 2:11-bk-58980-RK Summary: "Dorothea Janet Stuart's Chapter 7 bankruptcy, filed in San Dimas, CA in 2011-11-30, led to asset liquidation, with the case closing in Apr 3, 2012."
Dorothea Janet Stuart — California, 2:11-bk-58980-RK


ᐅ Sylvia Stuart, California

Address: 1630 W Covina Blvd Spc 107 San Dimas, CA 91773

Bankruptcy Case 2:11-bk-24504-TD Overview: "In San Dimas, CA, Sylvia Stuart filed for Chapter 7 bankruptcy in 04/04/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-07."
Sylvia Stuart — California, 2:11-bk-24504-TD


ᐅ Pedro Suarez, California

Address: 532 E Baseline Rd San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-29579-BB: "In San Dimas, CA, Pedro Suarez filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2010."
Pedro Suarez — California, 2:10-bk-29579-BB


ᐅ Marie Sutton, California

Address: 2420 Inola St San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:11-bk-51988-RN7: "In San Dimas, CA, Marie Sutton filed for Chapter 7 bankruptcy in 10/06/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-15."
Marie Sutton — California, 2:11-bk-51988-RN


ᐅ Faye Talebi, California

Address: 673 Redwood Ln San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37689-ER: "The bankruptcy record of Faye Talebi from San Dimas, CA, shows a Chapter 7 case filed in 10/12/2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 2010."
Faye Talebi — California, 2:09-bk-37689-ER


ᐅ H James Tapia, California

Address: 746 Smokewood Ln San Dimas, CA 91773-3667

Brief Overview of Bankruptcy Case 2:15-bk-20873-BB: "H James Tapia's Chapter 7 bankruptcy, filed in San Dimas, CA in 07/09/2015, led to asset liquidation, with the case closing in October 2015."
H James Tapia — California, 2:15-bk-20873-BB


ᐅ Mehdi Tehranchi, California

Address: 2346 Calle Adriana San Dimas, CA 91773

Bankruptcy Case 2:10-bk-18410-RN Overview: "The case of Mehdi Tehranchi in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mehdi Tehranchi — California, 2:10-bk-18410-RN


ᐅ Eduardo P Telarroja, California

Address: PO Box 4251 San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:12-bk-25580-TD: "The bankruptcy record of Eduardo P Telarroja from San Dimas, CA, shows a Chapter 7 case filed in May 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-04."
Eduardo P Telarroja — California, 2:12-bk-25580-TD


ᐅ Rick Ternus, California

Address: 1451 W Greenhaven Ave San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-63437-ER: "Rick Ternus's bankruptcy, initiated in 2010-12-15 and concluded by 2011-04-19 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rick Ternus — California, 2:10-bk-63437-ER


ᐅ Gary Wilson Thompson, California

Address: 1245 W Cienega Ave Spc 2 San Dimas, CA 91773

Bankruptcy Case 2:11-bk-27648-VZ Summary: "San Dimas, CA resident Gary Wilson Thompson's 2011-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/25/2011."
Gary Wilson Thompson — California, 2:11-bk-27648-VZ


ᐅ Keri Marie Thompson, California

Address: 981 W Arrow Hwy # 259 San Dimas, CA 91773-2410

Bankruptcy Case 2:15-bk-24920-RK Summary: "Keri Marie Thompson's Chapter 7 bankruptcy, filed in San Dimas, CA in 2015-09-28, led to asset liquidation, with the case closing in January 2016."
Keri Marie Thompson — California, 2:15-bk-24920-RK


ᐅ Travis Roberts Tibbetts, California

Address: 1951 Via Justino San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:11-bk-40815-BB: "Travis Roberts Tibbetts's bankruptcy, initiated in July 19, 2011 and concluded by 2011-11-21 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis Roberts Tibbetts — California, 2:11-bk-40815-BB


ᐅ Eric Gerald Tintor, California

Address: 1414 W Badillo St San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30771-RN: "San Dimas, CA resident Eric Gerald Tintor's 05.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Eric Gerald Tintor — California, 2:11-bk-30771-RN


ᐅ Jennifer Toledo, California

Address: 1439 Cypress St San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:11-bk-58748-ER7: "In a Chapter 7 bankruptcy case, Jennifer Toledo from San Dimas, CA, saw her proceedings start in 2011-11-29 and complete by 04/02/2012, involving asset liquidation."
Jennifer Toledo — California, 2:11-bk-58748-ER


ᐅ Lourdes Torres, California

Address: 650 E Bonita Ave Apt 1302 San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:09-bk-36910-BR7: "In San Dimas, CA, Lourdes Torres filed for Chapter 7 bankruptcy in 2009-10-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-12."
Lourdes Torres — California, 2:09-bk-36910-BR


ᐅ Juan Torres, California

Address: 522 W 5th St San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:10-bk-64912-RN7: "The bankruptcy filing by Juan Torres, undertaken in December 27, 2010 in San Dimas, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Juan Torres — California, 2:10-bk-64912-RN


ᐅ Daniel G Tovar, California

Address: 1224 Paseo Los Gavilanes San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:11-bk-10713-BB: "In a Chapter 7 bankruptcy case, Daniel G Tovar from San Dimas, CA, saw his proceedings start in 2011-01-06 and complete by 05.11.2011, involving asset liquidation."
Daniel G Tovar — California, 2:11-bk-10713-BB


ᐅ Chuc Tran, California

Address: 909 N Shaftesbury Ave San Dimas, CA 91773

Bankruptcy Case 2:10-bk-38414-BR Overview: "San Dimas, CA resident Chuc Tran's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 13, 2010."
Chuc Tran — California, 2:10-bk-38414-BR


ᐅ Kathie Louise Trapasso, California

Address: PO Box 4063 San Dimas, CA 91773

Bankruptcy Case 2:11-bk-35610-PC Summary: "The bankruptcy record of Kathie Louise Trapasso from San Dimas, CA, shows a Chapter 7 case filed in 2011-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-17."
Kathie Louise Trapasso — California, 2:11-bk-35610-PC


ᐅ Sean Trichter, California

Address: 1350 Calle Galante San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15887-BR: "Sean Trichter's Chapter 7 bankruptcy, filed in San Dimas, CA in 2011-02-11, led to asset liquidation, with the case closing in Jun 16, 2011."
Sean Trichter — California, 2:11-bk-15887-BR


ᐅ Shannon Lewis Troncoso, California

Address: 1365 Wickham Ct San Dimas, CA 91773

Bankruptcy Case 2:13-bk-16091-BR Overview: "Shannon Lewis Troncoso's Chapter 7 bankruptcy, filed in San Dimas, CA in March 8, 2013, led to asset liquidation, with the case closing in 06/10/2013."
Shannon Lewis Troncoso — California, 2:13-bk-16091-BR


ᐅ Renee M Tuba, California

Address: 1205 Cypress St Spc 110 San Dimas, CA 91773

Bankruptcy Case 2:13-bk-21232-BR Summary: "Renee M Tuba's Chapter 7 bankruptcy, filed in San Dimas, CA in 04.29.2013, led to asset liquidation, with the case closing in Aug 5, 2013."
Renee M Tuba — California, 2:13-bk-21232-BR


ᐅ Annette Gayfield Tucker, California

Address: 210 Calle Solana San Dimas, CA 91773-3954

Bankruptcy Case 2:14-bk-26754-RK Overview: "In San Dimas, CA, Annette Gayfield Tucker filed for Chapter 7 bankruptcy in 2014-08-29. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Annette Gayfield Tucker — California, 2:14-bk-26754-RK


ᐅ Norma Tweet, California

Address: 559 Conestoga Rd San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-13602-VZ: "The bankruptcy record of Norma Tweet from San Dimas, CA, shows a Chapter 7 case filed in 02.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 14, 2010."
Norma Tweet — California, 2:10-bk-13602-VZ


ᐅ Hitler Abraham Ubillus, California

Address: 334 E Juanita Ave San Dimas, CA 91773-2710

Concise Description of Bankruptcy Case 2:09-bk-23006-SK7: "May 27, 2009 marked the beginning of Hitler Abraham Ubillus's Chapter 13 bankruptcy in San Dimas, CA, entailing a structured repayment schedule, completed by 11/05/2012."
Hitler Abraham Ubillus — California, 2:09-bk-23006-SK


ᐅ Dennis Ulibarri, California

Address: 430 N Delancey Ave San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-19018-TD: "In San Dimas, CA, Dennis Ulibarri filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-21."
Dennis Ulibarri — California, 2:10-bk-19018-TD


ᐅ Brian Frank Umina, California

Address: 1660 Greenwich Rd San Dimas, CA 91773-3701

Brief Overview of Bankruptcy Case 2:15-bk-13244-ER: "In a Chapter 7 bankruptcy case, Brian Frank Umina from San Dimas, CA, saw their proceedings start in March 2015 and complete by June 15, 2015, involving asset liquidation."
Brian Frank Umina — California, 2:15-bk-13244-ER


ᐅ Una Mary Untch, California

Address: 755 Knollwood Ln San Dimas, CA 91773-3618

Bankruptcy Case 2:14-bk-23628-BR Overview: "Una Mary Untch's bankruptcy, initiated in 2014-07-17 and concluded by November 2014 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Una Mary Untch — California, 2:14-bk-23628-BR


ᐅ John Anthony Urbina, California

Address: 444 N Amelia Ave Apt 20B San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:11-bk-23256-PC: "The bankruptcy record of John Anthony Urbina from San Dimas, CA, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2011."
John Anthony Urbina — California, 2:11-bk-23256-PC


ᐅ Jr Julio Alberto Urday, California

Address: 950 Deerflats Dr San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 13-15630: "In San Dimas, CA, Jr Julio Alberto Urday filed for Chapter 7 bankruptcy in 08/21/2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2013."
Jr Julio Alberto Urday — California, 13-15630


ᐅ Noe M Urias, California

Address: 1521 Paseo Sueno San Dimas, CA 91773

Bankruptcy Case 2:12-bk-19054-BB Summary: "San Dimas, CA resident Noe M Urias's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/17/2012."
Noe M Urias — California, 2:12-bk-19054-BB


ᐅ Samuel C Urias, California

Address: 199 Sutter Ct San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:11-bk-37955-BR: "The case of Samuel C Urias in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel C Urias — California, 2:11-bk-37955-BR


ᐅ Julie A Vail, California

Address: 1245 W Cienega Ave Spc 35 San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:11-bk-15375-BR7: "In a Chapter 7 bankruptcy case, Julie A Vail from San Dimas, CA, saw her proceedings start in Feb 8, 2011 and complete by June 2011, involving asset liquidation."
Julie A Vail — California, 2:11-bk-15375-BR


ᐅ Satish C Vajrakarur, California

Address: 301 N San Dimas Canyon Rd Apt 5 San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-50620-ER: "In a Chapter 7 bankruptcy case, Satish C Vajrakarur from San Dimas, CA, saw their proceedings start in 12.11.2012 and complete by 03/23/2013, involving asset liquidation."
Satish C Vajrakarur — California, 2:12-bk-50620-ER


ᐅ Simon Peter Valdes, California

Address: 1406 Eaton Rd San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:11-bk-39201-BR: "San Dimas, CA resident Simon Peter Valdes's 07/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-09."
Simon Peter Valdes — California, 2:11-bk-39201-BR


ᐅ Hector Valles, California

Address: 619 N Northcape Ave San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21407-BR: "San Dimas, CA resident Hector Valles's 03/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.16.2010."
Hector Valles — California, 2:10-bk-21407-BR


ᐅ Charlotte Ann Valparaiso, California

Address: PO Box 4096 San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:11-bk-36366-BR: "The bankruptcy record of Charlotte Ann Valparaiso from San Dimas, CA, shows a Chapter 7 case filed in 2011-06-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-22."
Charlotte Ann Valparaiso — California, 2:11-bk-36366-BR


ᐅ Holsbeck David Robert Van, California

Address: 325 S San Dimas Canyon Rd # 69H San Dimas, CA 91773

Bankruptcy Case 2:12-bk-25904-PC Summary: "The bankruptcy record of Holsbeck David Robert Van from San Dimas, CA, shows a Chapter 7 case filed in 2012-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Holsbeck David Robert Van — California, 2:12-bk-25904-PC


ᐅ Dany Sim Var, California

Address: PO Box 4607 San Dimas, CA 91773-8607

Bankruptcy Case 2:15-bk-15595-SK Summary: "In a Chapter 7 bankruptcy case, Dany Sim Var from San Dimas, CA, saw their proceedings start in Apr 9, 2015 and complete by 2015-07-08, involving asset liquidation."
Dany Sim Var — California, 2:15-bk-15595-SK


ᐅ Audree Elizabeth Vasallo, California

Address: 301 N San Dimas Canyon Rd Apt 26 San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:12-bk-35702-ER7: "Audree Elizabeth Vasallo's bankruptcy, initiated in July 26, 2012 and concluded by 2012-11-28 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Audree Elizabeth Vasallo — California, 2:12-bk-35702-ER


ᐅ George Vasquez, California

Address: 613 Briarwood Ln San Dimas, CA 91773

Bankruptcy Case 2:10-bk-31246-ER Summary: "George Vasquez's Chapter 7 bankruptcy, filed in San Dimas, CA in May 26, 2010, led to asset liquidation, with the case closing in September 5, 2010."
George Vasquez — California, 2:10-bk-31246-ER


ᐅ Guadalupe C Vazquez, California

Address: 1559 Middleton Rd San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:11-bk-39888-SK: "San Dimas, CA resident Guadalupe C Vazquez's 07.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2011."
Guadalupe C Vazquez — California, 2:11-bk-39888-SK


ᐅ Roberto Carlos Vazquez, California

Address: 930 N San Dimas Ave Apt 1 San Dimas, CA 91773

Bankruptcy Case 2:13-bk-17439-ER Overview: "In a Chapter 7 bankruptcy case, Roberto Carlos Vazquez from San Dimas, CA, saw their proceedings start in March 2013 and complete by Jun 24, 2013, involving asset liquidation."
Roberto Carlos Vazquez — California, 2:13-bk-17439-ER


ᐅ Tanya Lissette Vega, California

Address: 1034 W Arrow Hwy Ste D San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:11-bk-57771-RN: "Tanya Lissette Vega's Chapter 7 bankruptcy, filed in San Dimas, CA in Nov 19, 2011, led to asset liquidation, with the case closing in February 2012."
Tanya Lissette Vega — California, 2:11-bk-57771-RN


ᐅ John Vela, California

Address: 337 W Nubia St San Dimas, CA 91773

Bankruptcy Case 2:10-bk-39522-PC Overview: "San Dimas, CA resident John Vela's 07.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 21, 2010."
John Vela — California, 2:10-bk-39522-PC


ᐅ Peter Velasco, California

Address: 1245 W Cienega Ave Spc 72 San Dimas, CA 91773

Bankruptcy Case 2:10-bk-37387-BR Overview: "Peter Velasco's bankruptcy, initiated in 2010-07-02 and concluded by 11/04/2010 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Velasco — California, 2:10-bk-37387-BR


ᐅ Jr Jesus Velasco, California

Address: 668 Wild Rose Ln San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38542-PC: "San Dimas, CA resident Jr Jesus Velasco's 07.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-14."
Jr Jesus Velasco — California, 2:10-bk-38542-PC


ᐅ William Velasco, California

Address: 1038 Ascot Ct San Dimas, CA 91773

Bankruptcy Case 2:10-bk-11868-ER Overview: "San Dimas, CA resident William Velasco's 2010-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/19/2010."
William Velasco — California, 2:10-bk-11868-ER


ᐅ Henry Thomas Velenosi, California

Address: 170 W Via Vaquero San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:12-bk-13286-ER7: "Henry Thomas Velenosi's bankruptcy, initiated in 01.30.2012 and concluded by 06/03/2012 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Thomas Velenosi — California, 2:12-bk-13286-ER


ᐅ Ruben Venzor, California

Address: 1334 Via Esperanza San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:12-bk-46506-RK: "San Dimas, CA resident Ruben Venzor's 10.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-10."
Ruben Venzor — California, 2:12-bk-46506-RK


ᐅ Leslie Vercautren, California

Address: 524 Cheyenne Dr San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38098-BR: "The case of Leslie Vercautren in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Vercautren — California, 2:10-bk-38098-BR


ᐅ Gerardo Verdin, California

Address: 229 S Acacia St San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:11-bk-17857-RN: "The bankruptcy record of Gerardo Verdin from San Dimas, CA, shows a Chapter 7 case filed in 02.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2011."
Gerardo Verdin — California, 2:11-bk-17857-RN


ᐅ James Vicario, California

Address: 1118 W Tudor St San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-39528-BR: "The case of James Vicario in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Vicario — California, 2:10-bk-39528-BR


ᐅ Marla Vidal, California

Address: 2050 Paseo Susana San Dimas, CA 91773

Bankruptcy Case 2:09-bk-41721-ER Overview: "The bankruptcy filing by Marla Vidal, undertaken in 2009-11-12 in San Dimas, CA under Chapter 7, concluded with discharge in 03.10.2010 after liquidating assets."
Marla Vidal — California, 2:09-bk-41721-ER


ᐅ Raymundo Villasenor, California

Address: 222 W 4th St San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:10-bk-57155-ER7: "Raymundo Villasenor's Chapter 7 bankruptcy, filed in San Dimas, CA in 2010-11-02, led to asset liquidation, with the case closing in March 7, 2011."
Raymundo Villasenor — California, 2:10-bk-57155-ER


ᐅ 4Th Russell Aloysious Virga, California

Address: 429 Kimberly Ave San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:13-bk-32478-BB7: "The bankruptcy filing by 4Th Russell Aloysious Virga, undertaken in Sep 9, 2013 in San Dimas, CA under Chapter 7, concluded with discharge in December 20, 2013 after liquidating assets."
4Th Russell Aloysious Virga — California, 2:13-bk-32478-BB


ᐅ Craig Michael Vlieger, California

Address: 646 W Baseline Rd San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:12-bk-22353-BR7: "In San Dimas, CA, Craig Michael Vlieger filed for Chapter 7 bankruptcy in Apr 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/09/2012."
Craig Michael Vlieger — California, 2:12-bk-22353-BR


ᐅ William Barr Vogel, California

Address: 1245 W Cienega Ave Spc 188 San Dimas, CA 91773

Bankruptcy Case 2:11-bk-11291-AA Overview: "In a Chapter 7 bankruptcy case, William Barr Vogel from San Dimas, CA, saw their proceedings start in 2011-01-11 and complete by May 2011, involving asset liquidation."
William Barr Vogel — California, 2:11-bk-11291-AA


ᐅ Lisa Vu, California

Address: 650 E Bonita Ave Apt 508 San Dimas, CA 91773

Brief Overview of Bankruptcy Case 10-03859-TOM7: "The case of Lisa Vu in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Vu — California, 10-03859


ᐅ Gary Walker, California

Address: 280 Teague Dr San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-25890-ER: "The bankruptcy filing by Gary Walker, undertaken in 04/23/2010 in San Dimas, CA under Chapter 7, concluded with discharge in 08.03.2010 after liquidating assets."
Gary Walker — California, 2:10-bk-25890-ER


ᐅ Kristy A Wallenbrock, California

Address: 1040 N San Dimas Canyon Rd San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11806-RN: "Kristy A Wallenbrock's bankruptcy, initiated in Jan 14, 2011 and concluded by May 19, 2011 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristy A Wallenbrock — California, 2:11-bk-11806-RN


ᐅ Doris Walters, California

Address: 1245 W Cienega Ave Spc 96 San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:11-bk-21731-TD7: "In a Chapter 7 bankruptcy case, Doris Walters from San Dimas, CA, saw her proceedings start in 2011-03-18 and complete by 07.21.2011, involving asset liquidation."
Doris Walters — California, 2:11-bk-21731-TD


ᐅ Sr Richard Warren, California

Address: 1996 Paseo Gabriela San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:12-bk-46537-TD: "The bankruptcy filing by Sr Richard Warren, undertaken in 2012-10-31 in San Dimas, CA under Chapter 7, concluded with discharge in 2013-02-10 after liquidating assets."
Sr Richard Warren — California, 2:12-bk-46537-TD


ᐅ Jr Richard Warren, California

Address: 1996 Paseo Gabriela San Dimas, CA 91773

Bankruptcy Case 2:13-bk-15872-RN Summary: "The case of Jr Richard Warren in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Richard Warren — California, 2:13-bk-15872-RN


ᐅ Wayne Anthony Wassell, California

Address: 405 Charro Ct San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:11-bk-22800-TD7: "The bankruptcy filing by Wayne Anthony Wassell, undertaken in March 2011 in San Dimas, CA under Chapter 7, concluded with discharge in Jul 28, 2011 after liquidating assets."
Wayne Anthony Wassell — California, 2:11-bk-22800-TD


ᐅ Gina Rose Watcher, California

Address: 247 S Acacia St San Dimas, CA 91773-2961

Brief Overview of Bankruptcy Case 2:16-bk-15173-NB: "Gina Rose Watcher's bankruptcy, initiated in Apr 21, 2016 and concluded by 2016-07-20 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina Rose Watcher — California, 2:16-bk-15173-NB


ᐅ Nik Watritsch, California

Address: 229 N Rennell Ave San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:10-bk-33946-TD7: "Nik Watritsch's bankruptcy, initiated in June 11, 2010 and concluded by October 2010 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nik Watritsch — California, 2:10-bk-33946-TD


ᐅ Diane Watson, California

Address: 1635 W Covina Blvd Spc 87 San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:13-bk-29948-TD: "The bankruptcy record of Diane Watson from San Dimas, CA, shows a Chapter 7 case filed in 2013-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in 11/12/2013."
Diane Watson — California, 2:13-bk-29948-TD


ᐅ Suzanne C Weir, California

Address: 1432 Bentley Ct San Dimas, CA 91773-2809

Concise Description of Bankruptcy Case 2:16-bk-15484-BB7: "The bankruptcy filing by Suzanne C Weir, undertaken in Apr 27, 2016 in San Dimas, CA under Chapter 7, concluded with discharge in 07/26/2016 after liquidating assets."
Suzanne C Weir — California, 2:16-bk-15484-BB


ᐅ Michael John Westhoff, California

Address: 742 Knollwood Ln San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:12-bk-23560-RN: "San Dimas, CA resident Michael John Westhoff's 04/17/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-20."
Michael John Westhoff — California, 2:12-bk-23560-RN


ᐅ Dean White, California

Address: 1033 AVENIDA LOMA VIS SAN DIMAS, CA 91773

Concise Description of Bankruptcy Case 2:10-bk-26737-VZ7: "Dean White's bankruptcy, initiated in 2010-04-29 and concluded by 2010-08-09 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean White — California, 2:10-bk-26737-VZ


ᐅ Jr Daniel Whiteleather, California

Address: 684 Rosewood Ln San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-14708-ER: "In a Chapter 7 bankruptcy case, Jr Daniel Whiteleather from San Dimas, CA, saw his proceedings start in 02.10.2010 and complete by 2010-05-23, involving asset liquidation."
Jr Daniel Whiteleather — California, 2:10-bk-14708-ER


ᐅ James Willemsz, California

Address: 142 E Bonita Ave # 226 San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-63977-ER: "The case of James Willemsz in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Willemsz — California, 2:10-bk-63977-ER


ᐅ Wanda Williams, California

Address: 1630 W Covina Blvd Spc 66 San Dimas, CA 91773-3426

Bankruptcy Case 2:14-bk-11970-TD Overview: "Wanda Williams's bankruptcy, initiated in 2014-01-31 and concluded by May 19, 2014 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Williams — California, 2:14-bk-11970-TD


ᐅ Ryan Scott Wilson, California

Address: 503 N Hallock Ave San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:13-bk-21083-BR7: "The bankruptcy record of Ryan Scott Wilson from San Dimas, CA, shows a Chapter 7 case filed in 04.27.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-05."
Ryan Scott Wilson — California, 2:13-bk-21083-BR


ᐅ Mark Winkelman, California

Address: 621 S Walnut Ave San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-18424-TD: "The case of Mark Winkelman in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Winkelman — California, 2:10-bk-18424-TD


ᐅ Toni L Witt, California

Address: 433 E Bonita Ave # C30 San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59259-RK: "In San Dimas, CA, Toni L Witt filed for Chapter 7 bankruptcy in 2011-12-01. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-04."
Toni L Witt — California, 2:11-bk-59259-RK


ᐅ Jayodom Woranitikosol, California

Address: 408 Cheyenne Dr San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:12-bk-32892-BB: "Jayodom Woranitikosol's bankruptcy, initiated in 2012-07-02 and concluded by November 4, 2012 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jayodom Woranitikosol — California, 2:12-bk-32892-BB


ᐅ Maria Crespo Writer, California

Address: 1337 N Birchnell Ave San Dimas, CA 91773

Bankruptcy Case 2:13-bk-18527-RN Summary: "The bankruptcy filing by Maria Crespo Writer, undertaken in 04.01.2013 in San Dimas, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Maria Crespo Writer — California, 2:13-bk-18527-RN


ᐅ Melanie Lynn Wyatt, California

Address: 1205 Cypress St Spc 176 San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37388-BR: "The bankruptcy filing by Melanie Lynn Wyatt, undertaken in 2011-06-24 in San Dimas, CA under Chapter 7, concluded with discharge in October 27, 2011 after liquidating assets."
Melanie Lynn Wyatt — California, 2:11-bk-37388-BR


ᐅ Nobriga Stefanie Jane Wyman, California

Address: 1205 Deer Creek Rd San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:11-bk-28259-PC7: "The bankruptcy filing by Nobriga Stefanie Jane Wyman, undertaken in April 27, 2011 in San Dimas, CA under Chapter 7, concluded with discharge in 08/30/2011 after liquidating assets."
Nobriga Stefanie Jane Wyman — California, 2:11-bk-28259-PC


ᐅ Anna Yacon, California

Address: 534 Derby Rd San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48113-BB: "Anna Yacon's bankruptcy, initiated in 11/15/2012 and concluded by 02.25.2013 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Yacon — California, 2:12-bk-48113-BB


ᐅ Mark L Yacon, California

Address: 534 Derby Rd San Dimas, CA 91773

Concise Description of Bankruptcy Case 2:12-bk-26179-BB7: "The case of Mark L Yacon in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark L Yacon — California, 2:12-bk-26179-BB


ᐅ Mamoun Yaghchi, California

Address: PO Box 4593 San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-26898-MJ: "The case of Mamoun Yaghchi in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mamoun Yaghchi — California, 6:11-bk-26898-MJ


ᐅ Jr Stanley J Young, California

Address: PO Box 703 San Dimas, CA 91773

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-38062-ER: "In a Chapter 7 bankruptcy case, Jr Stanley J Young from San Dimas, CA, saw his proceedings start in October 14, 2009 and complete by 01.24.2010, involving asset liquidation."
Jr Stanley J Young — California, 2:09-bk-38062-ER


ᐅ John Andrew Young, California

Address: 1608 Avenida Loma Vis San Dimas, CA 91773

Bankruptcy Case 2:11-bk-22020-EC Summary: "The bankruptcy filing by John Andrew Young, undertaken in 2011-03-21 in San Dimas, CA under Chapter 7, concluded with discharge in 07/24/2011 after liquidating assets."
John Andrew Young — California, 2:11-bk-22020-EC


ᐅ Raylene Yount, California

Address: 444 N Amelia Ave Apt 3H San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:10-bk-19999-RN: "In a Chapter 7 bankruptcy case, Raylene Yount from San Dimas, CA, saw her proceedings start in 03.18.2010 and complete by 07/16/2010, involving asset liquidation."
Raylene Yount — California, 2:10-bk-19999-RN


ᐅ Fenghuang Chou Yu, California

Address: 1354 Paseo Corrido San Dimas, CA 91773

Brief Overview of Bankruptcy Case 2:11-bk-22334-BB: "San Dimas, CA resident Fenghuang Chou Yu's 03.23.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.26.2011."
Fenghuang Chou Yu — California, 2:11-bk-22334-BB


ᐅ Yuri Yu, California

Address: 103 Avenida Fernando San Dimas, CA 91773-3962

Bankruptcy Case 2:15-bk-15604-VZ Summary: "Yuri Yu's bankruptcy, initiated in April 10, 2015 and concluded by July 2015 in San Dimas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yuri Yu — California, 2:15-bk-15604-VZ


ᐅ Jose M Zamorano, California

Address: 110 E Baseline Rd Apt 33 San Dimas, CA 91773

Bankruptcy Case 2:09-bk-38108-BR Overview: "In San Dimas, CA, Jose M Zamorano filed for Chapter 7 bankruptcy in 10/14/2009. This case, involving liquidating assets to pay off debts, was resolved by January 24, 2010."
Jose M Zamorano — California, 2:09-bk-38108-BR


ᐅ Jr Andres Zuniga, California

Address: 1219 Calle Vistaso San Dimas, CA 91773

Bankruptcy Case 2:11-bk-60572-BB Summary: "The case of Jr Andres Zuniga in San Dimas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Andres Zuniga — California, 2:11-bk-60572-BB