personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sierra Madre, 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 Jonathan Christopher Ahrens, California

Address: 519 W Laurel Ave Sierra Madre, CA 91024-1614

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14062-RN: "The case of Jonathan Christopher Ahrens in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Christopher Ahrens — California, 2:15-bk-14062-RN


ᐅ Ivanka Algorri, California

Address: 89 N Mountain Trl Sierra Madre, CA 91024-2052

Bankruptcy Case 2:15-bk-11695-WB Summary: "The bankruptcy filing by Ivanka Algorri, undertaken in 2015-02-04 in Sierra Madre, CA under Chapter 7, concluded with discharge in 05.04.2015 after liquidating assets."
Ivanka Algorri — California, 2:15-bk-11695-WB


ᐅ Douglass Alvarez, California

Address: 965 E Grandview Ave Sierra Madre, CA 91024

Brief Overview of Bankruptcy Case 2:10-bk-57301-BB: "The case of Douglass Alvarez in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglass Alvarez — California, 2:10-bk-57301-BB


ᐅ Petros Arabyan, California

Address: 609 W Sierra Madre Blvd Sierra Madre, CA 91024

Brief Overview of Bankruptcy Case 2:12-bk-42627-ER: "The case of Petros Arabyan in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Petros Arabyan — California, 2:12-bk-42627-ER


ᐅ Rebecca Arden, California

Address: 90 W Highland Ave Sierra Madre, CA 91024

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43544-BB: "The bankruptcy filing by Rebecca Arden, undertaken in August 11, 2010 in Sierra Madre, CA under Chapter 7, concluded with discharge in December 14, 2010 after liquidating assets."
Rebecca Arden — California, 2:10-bk-43544-BB


ᐅ Iii Edwin C Auld, California

Address: 157 Esperanza Ave Apt G Sierra Madre, CA 91024

Bankruptcy Case 2:11-bk-23654-ER Summary: "In a Chapter 7 bankruptcy case, Iii Edwin C Auld from Sierra Madre, CA, saw his proceedings start in Mar 30, 2011 and complete by 08/02/2011, involving asset liquidation."
Iii Edwin C Auld — California, 2:11-bk-23654-ER


ᐅ Andrea Auman, California

Address: 412 E Sierra Madre Blvd Sierra Madre, CA 91024

Bankruptcy Case 2:10-bk-28410-TD Summary: "Sierra Madre, CA resident Andrea Auman's May 10, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Andrea Auman — California, 2:10-bk-28410-TD


ᐅ Jr Thomas Bell, California

Address: 455 E Highland Ave Sierra Madre, CA 91024

Bankruptcy Case 2:10-bk-23346-BR Overview: "The case of Jr Thomas Bell in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Thomas Bell — California, 2:10-bk-23346-BR


ᐅ Luis Armando Berrios, California

Address: 585 W Sierra Madre Blvd Apt M Sierra Madre, CA 91024-2209

Concise Description of Bankruptcy Case 2:09-bk-29501-NB7: "Luis Armando Berrios's Chapter 13 bankruptcy in Sierra Madre, CA started in 2009-07-28. This plan involved reorganizing debts and establishing a payment plan, concluding in 2012-08-21."
Luis Armando Berrios — California, 2:09-bk-29501-NB


ᐅ Lisa Louise Berryman, California

Address: 308 Grove St Sierra Madre, CA 91024-1010

Brief Overview of Bankruptcy Case 2:10-bk-38506-SK: "Lisa Louise Berryman's Chapter 13 bankruptcy in Sierra Madre, CA started in 2010-07-12. This plan involved reorganizing debts and establishing a payment plan, concluding in Jul 23, 2013."
Lisa Louise Berryman — California, 2:10-bk-38506-SK


ᐅ Branko Borgudan, California

Address: 2081 Liliano Dr Sierra Madre, CA 91024

Brief Overview of Bankruptcy Case 2:11-bk-13061-VZ: "Sierra Madre, CA resident Branko Borgudan's 01/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2011."
Branko Borgudan — California, 2:11-bk-13061-VZ


ᐅ Beth Jeanine Brady, California

Address: 263 E Laurel Ave Sierra Madre, CA 91024-2018

Bankruptcy Case 2:14-bk-12374-RK Overview: "The bankruptcy record of Beth Jeanine Brady from Sierra Madre, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Beth Jeanine Brady — California, 2:14-bk-12374-RK


ᐅ Charlotte Ann Buck, California

Address: 552 Manzanita Ave Sierra Madre, CA 91024

Concise Description of Bankruptcy Case 2:12-bk-24000-TD7: "Charlotte Ann Buck's Chapter 7 bankruptcy, filed in Sierra Madre, CA in 04/20/2012, led to asset liquidation, with the case closing in August 2012."
Charlotte Ann Buck — California, 2:12-bk-24000-TD


ᐅ Ellen Marie Burry, California

Address: PO Box 524 Sierra Madre, CA 91025

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17618-ER: "The bankruptcy record of Ellen Marie Burry from Sierra Madre, CA, shows a Chapter 7 case filed in Mar 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-24."
Ellen Marie Burry — California, 2:13-bk-17618-ER


ᐅ Tina Campbell, California

Address: 335 N Baldwin Ave Apt C Sierra Madre, CA 91024

Bankruptcy Case 2:10-bk-17793-RN Overview: "In Sierra Madre, CA, Tina Campbell filed for Chapter 7 bankruptcy in 2010-03-03. This case, involving liquidating assets to pay off debts, was resolved by 06.13.2010."
Tina Campbell — California, 2:10-bk-17793-RN


ᐅ Rudy Campos, California

Address: PO Box 395 Sierra Madre, CA 91025

Bankruptcy Case 2:12-bk-29098-ER Summary: "The bankruptcy filing by Rudy Campos, undertaken in May 31, 2012 in Sierra Madre, CA under Chapter 7, concluded with discharge in Oct 3, 2012 after liquidating assets."
Rudy Campos — California, 2:12-bk-29098-ER


ᐅ Rogelio Casillas, California

Address: PO Box 323 Sierra Madre, CA 91025

Bankruptcy Case 2:11-bk-21333-BR Overview: "In a Chapter 7 bankruptcy case, Rogelio Casillas from Sierra Madre, CA, saw his proceedings start in March 17, 2011 and complete by 2011-07-20, involving asset liquidation."
Rogelio Casillas — California, 2:11-bk-21333-BR


ᐅ Phyllis Marie Chavez, California

Address: 78 E Laurel Ave Apt B Sierra Madre, CA 91024

Brief Overview of Bankruptcy Case 2:11-bk-29017-ER: "Sierra Madre, CA resident Phyllis Marie Chavez's 2011-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Phyllis Marie Chavez — California, 2:11-bk-29017-ER


ᐅ Humberto Chinchilla, California

Address: 398 W Sierra Madre Blvd Apt 3 Sierra Madre, CA 91024-2328

Brief Overview of Bankruptcy Case 2:13-bk-40056-ER: "The bankruptcy record of Humberto Chinchilla from Sierra Madre, CA, shows a Chapter 7 case filed in 2013-12-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-04-14."
Humberto Chinchilla — California, 2:13-bk-40056-ER


ᐅ James Church, California

Address: 56 Suffolk Ave Sierra Madre, CA 91024

Concise Description of Bankruptcy Case 2:10-bk-62177-AA7: "The bankruptcy record of James Church from Sierra Madre, CA, shows a Chapter 7 case filed in December 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-11."
James Church — California, 2:10-bk-62177-AA


ᐅ Welhelmina Pagorogon Concepcion, California

Address: 177 Adams St Sierra Madre, CA 91024

Brief Overview of Bankruptcy Case 2:11-bk-18753-RN: "Sierra Madre, CA resident Welhelmina Pagorogon Concepcion's 2011-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/04/2011."
Welhelmina Pagorogon Concepcion — California, 2:11-bk-18753-RN


ᐅ Marla Ann Conway, California

Address: 70 Esperanza Ave Apt 102 Sierra Madre, CA 91024

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32957-BB: "The case of Marla Ann Conway in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marla Ann Conway — California, 2:13-bk-32957-BB


ᐅ Lorenza Cortez, California

Address: 90 Suffolk Ave Apt 2 Sierra Madre, CA 91024

Concise Description of Bankruptcy Case 2:11-bk-37117-EC7: "Lorenza Cortez's bankruptcy, initiated in 06.23.2011 and concluded by 10/26/2011 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorenza Cortez — California, 2:11-bk-37117-EC


ᐅ Thomas Coyne, California

Address: 225 Churchill Rd Sierra Madre, CA 91024

Bankruptcy Case 2:10-bk-15677-BB Overview: "In Sierra Madre, CA, Thomas Coyne filed for Chapter 7 bankruptcy in Feb 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2010."
Thomas Coyne — California, 2:10-bk-15677-BB


ᐅ Nora Crest, California

Address: 92 W Laurel Ave Sierra Madre, CA 91024

Concise Description of Bankruptcy Case 2:10-bk-36359-BR7: "Sierra Madre, CA resident Nora Crest's June 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 31, 2010."
Nora Crest — California, 2:10-bk-36359-BR


ᐅ Javier Dimas, California

Address: 660 Sierra Meadows Dr Sierra Madre, CA 91024

Concise Description of Bankruptcy Case 2:09-bk-42415-BR7: "The bankruptcy record of Javier Dimas from Sierra Madre, CA, shows a Chapter 7 case filed in 11.18.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-10."
Javier Dimas — California, 2:09-bk-42415-BR


ᐅ Theodore Dudek, California

Address: 246 S Sunnyside Ave Sierra Madre, CA 91024

Concise Description of Bankruptcy Case 2:10-bk-10306-TD7: "Theodore Dudek's Chapter 7 bankruptcy, filed in Sierra Madre, CA in 01/05/2010, led to asset liquidation, with the case closing in May 12, 2010."
Theodore Dudek — California, 2:10-bk-10306-TD


ᐅ Emily Duggan, California

Address: 500 Mariposa Ave Sierra Madre, CA 91024-2202

Bankruptcy Case 2:14-bk-10863-RK Overview: "The bankruptcy record of Emily Duggan from Sierra Madre, CA, shows a Chapter 7 case filed in 01/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04.16.2014."
Emily Duggan — California, 2:14-bk-10863-RK


ᐅ Richard Duggan, California

Address: 215 N Sunnyside Ave Sierra Madre, CA 91024-1623

Bankruptcy Case 2:14-bk-10863-RK Summary: "In a Chapter 7 bankruptcy case, Richard Duggan from Sierra Madre, CA, saw their proceedings start in 2014-01-16 and complete by 2014-04-16, involving asset liquidation."
Richard Duggan — California, 2:14-bk-10863-RK


ᐅ Andrea Elizalde, California

Address: 100 Colony Dr Sierra Madre, CA 91024

Concise Description of Bankruptcy Case 2:10-bk-21325-TD7: "Andrea Elizalde's bankruptcy, initiated in Mar 25, 2010 and concluded by 07.05.2010 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Elizalde — California, 2:10-bk-21325-TD


ᐅ Alberto Embry, California

Address: 665 W Sierra Madre Blvd Sierra Madre, CA 91024-2260

Bankruptcy Case 2:14-bk-30686-BB Overview: "The bankruptcy record of Alberto Embry from Sierra Madre, CA, shows a Chapter 7 case filed in Nov 2, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-31."
Alberto Embry — California, 2:14-bk-30686-BB


ᐅ Stephen Patrick Esposito, California

Address: 116 Esperanza Ave Sierra Madre, CA 91024

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15025-RK: "Sierra Madre, CA resident Stephen Patrick Esposito's February 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-17."
Stephen Patrick Esposito — California, 2:12-bk-15025-RK


ᐅ Rafael Estarelles, California

Address: 66 Suffolk Ave Sierra Madre, CA 91024-2527

Bankruptcy Case 2:16-bk-10960-TD Overview: "The case of Rafael Estarelles in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Estarelles — California, 2:16-bk-10960-TD


ᐅ Kristin Fernandez, California

Address: 24 W Mira Monte Ave Apt E Sierra Madre, CA 91024

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46710-BR: "The bankruptcy filing by Kristin Fernandez, undertaken in December 28, 2009 in Sierra Madre, CA under Chapter 7, concluded with discharge in Apr 23, 2010 after liquidating assets."
Kristin Fernandez — California, 2:09-bk-46710-BR


ᐅ Michael Anthony Flores, California

Address: 136 E Highland Ave Sierra Madre, CA 91024-1914

Brief Overview of Bankruptcy Case 2:16-bk-14873-DS: "The bankruptcy filing by Michael Anthony Flores, undertaken in Apr 15, 2016 in Sierra Madre, CA under Chapter 7, concluded with discharge in 2016-07-14 after liquidating assets."
Michael Anthony Flores — California, 2:16-bk-14873-DS


ᐅ Allison Evans Fluckey, California

Address: 368 W Highland Ave Sierra Madre, CA 91024

Bankruptcy Case 2:12-bk-36685-TD Overview: "The bankruptcy filing by Allison Evans Fluckey, undertaken in 08/03/2012 in Sierra Madre, CA under Chapter 7, concluded with discharge in 12/06/2012 after liquidating assets."
Allison Evans Fluckey — California, 2:12-bk-36685-TD


ᐅ Michael G Frantz, California

Address: 237 N Mountain Trl Apt D Sierra Madre, CA 91024

Brief Overview of Bankruptcy Case 2:13-bk-24424-TD: "Michael G Frantz's Chapter 7 bankruptcy, filed in Sierra Madre, CA in 2013-05-31, led to asset liquidation, with the case closing in Sep 10, 2013."
Michael G Frantz — California, 2:13-bk-24424-TD


ᐅ Charles M Fries, California

Address: 499 Santa Anita Ct Sierra Madre, CA 91024-2654

Bankruptcy Case 2:15-bk-17706-RN Overview: "In Sierra Madre, CA, Charles M Fries filed for Chapter 7 bankruptcy in 05.13.2015. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2015."
Charles M Fries — California, 2:15-bk-17706-RN


ᐅ Kent A Fuqua, California

Address: 448 W Grandview Ave Sierra Madre, CA 91024

Bankruptcy Case 2:12-bk-23063-RN Overview: "The case of Kent A Fuqua in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kent A Fuqua — California, 2:12-bk-23063-RN


ᐅ Najwa Ghanem, California

Address: 395 Mariposa Ave Apt C Sierra Madre, CA 91024

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34844-VK: "Najwa Ghanem's bankruptcy, initiated in 06.18.2010 and concluded by 2010-10-21 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Najwa Ghanem — California, 2:10-bk-34844-VK


ᐅ Nora A Graham, California

Address: 11 E Bonita Ave Sierra Madre, CA 91024

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19429-BR: "The case of Nora A Graham in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nora A Graham — California, 2:12-bk-19429-BR


ᐅ Eli Granda, California

Address: 39 Windsor Ln Sierra Madre, CA 91024

Bankruptcy Case 2:10-bk-35330-PC Summary: "Eli Granda's Chapter 7 bankruptcy, filed in Sierra Madre, CA in 06/22/2010, led to asset liquidation, with the case closing in 2010-10-25."
Eli Granda — California, 2:10-bk-35330-PC


ᐅ Michelle Angelina Gray, California

Address: 511 Mariposa Ave Sierra Madre, CA 91024

Concise Description of Bankruptcy Case 2:13-bk-21221-RK7: "Michelle Angelina Gray's bankruptcy, initiated in 2013-04-29 and concluded by 08.05.2013 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Angelina Gray — California, 2:13-bk-21221-RK


ᐅ Jennifer L Green, California

Address: 547 W Sierra Madre Blvd Apt B Sierra Madre, CA 91024-2736

Brief Overview of Bankruptcy Case 2:15-bk-11307-BB: "Jennifer L Green's Chapter 7 bankruptcy, filed in Sierra Madre, CA in 2015-01-29, led to asset liquidation, with the case closing in April 2015."
Jennifer L Green — California, 2:15-bk-11307-BB


ᐅ Karl Timothy Hagen, California

Address: 261 Sturtevant Dr Sierra Madre, CA 91024-1301

Brief Overview of Bankruptcy Case 2:16-bk-14921-BB: "Sierra Madre, CA resident Karl Timothy Hagen's Apr 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-15."
Karl Timothy Hagen — California, 2:16-bk-14921-BB


ᐅ Tyisha Bianca Hampton, California

Address: 80 W Sierra Madre Blvd # 312 Sierra Madre, CA 91024-2434

Brief Overview of Bankruptcy Case 2:15-bk-28074-BR: "Sierra Madre, CA resident Tyisha Bianca Hampton's 2015-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 23, 2016."
Tyisha Bianca Hampton — California, 2:15-bk-28074-BR


ᐅ Tristan Celeste Hanley, California

Address: 84 1/2 S Hermosa Ave Sierra Madre, CA 91024

Brief Overview of Bankruptcy Case 2:12-bk-19332-PC: "In a Chapter 7 bankruptcy case, Tristan Celeste Hanley from Sierra Madre, CA, saw her proceedings start in March 2012 and complete by 2012-07-18, involving asset liquidation."
Tristan Celeste Hanley — California, 2:12-bk-19332-PC


ᐅ Timothy P Hayden, California

Address: 41 Vista Circle Dr Sierra Madre, CA 91024

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24531-TD: "Timothy P Hayden's Chapter 7 bankruptcy, filed in Sierra Madre, CA in Apr 25, 2012, led to asset liquidation, with the case closing in 08.28.2012."
Timothy P Hayden — California, 2:12-bk-24531-TD


ᐅ Kitty Hedrick, California

Address: 476 Sturtevant Dr Apt G Sierra Madre, CA 91024

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13796-BB: "In a Chapter 7 bankruptcy case, Kitty Hedrick from Sierra Madre, CA, saw her proceedings start in 2010-02-03 and complete by 06.01.2010, involving asset liquidation."
Kitty Hedrick — California, 2:10-bk-13796-BB


ᐅ Simone Heridis, California

Address: 130 E Montecito Ave # 160 Sierra Madre, CA 91024

Brief Overview of Bankruptcy Case 2:11-bk-18647-BB: "In Sierra Madre, CA, Simone Heridis filed for Chapter 7 bankruptcy in Mar 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07/04/2011."
Simone Heridis — California, 2:11-bk-18647-BB


ᐅ Maria C Herran, California

Address: 665 W Sierra Madre Blvd Apt 2 Sierra Madre, CA 91024

Bankruptcy Case 2:12-bk-46033-RK Overview: "In a Chapter 7 bankruptcy case, Maria C Herran from Sierra Madre, CA, saw their proceedings start in October 2012 and complete by 2013-01-28, involving asset liquidation."
Maria C Herran — California, 2:12-bk-46033-RK


ᐅ Rodrigo Herran, California

Address: 665 W Sierra Madre Blvd Apt 2 Sierra Madre, CA 91024

Bankruptcy Case 2:11-bk-10170-BB Overview: "Sierra Madre, CA resident Rodrigo Herran's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.08.2011."
Rodrigo Herran — California, 2:11-bk-10170-BB


ᐅ Adrian Hojda, California

Address: 99 N Hermosa Ave Apt E Sierra Madre, CA 91024-1839

Brief Overview of Bankruptcy Case 2:15-bk-28910-RK: "Adrian Hojda's Chapter 7 bankruptcy, filed in Sierra Madre, CA in 2015-12-15, led to asset liquidation, with the case closing in March 14, 2016."
Adrian Hojda — California, 2:15-bk-28910-RK


ᐅ Maria Hojda, California

Address: 99 N Hermosa Ave Apt E Sierra Madre, CA 91024-1839

Brief Overview of Bankruptcy Case 2:15-bk-28910-RK: "In a Chapter 7 bankruptcy case, Maria Hojda from Sierra Madre, CA, saw their proceedings start in December 15, 2015 and complete by March 14, 2016, involving asset liquidation."
Maria Hojda — California, 2:15-bk-28910-RK


ᐅ Craig Horwedel, California

Address: 672 Canyon Crest Dr Sierra Madre, CA 91024

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35040-RK: "Sierra Madre, CA resident Craig Horwedel's 2013-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.24.2014."
Craig Horwedel — California, 2:13-bk-35040-RK


ᐅ Edmund Chau Hoy, California

Address: 675 Sierra Meadows Dr Sierra Madre, CA 91024-1134

Bankruptcy Case 2:15-bk-21090-BR Summary: "Sierra Madre, CA resident Edmund Chau Hoy's 2015-07-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-12."
Edmund Chau Hoy — California, 2:15-bk-21090-BR


ᐅ Pierre Stepan Jabourian, California

Address: 70 Victoria Ln Sierra Madre, CA 91024

Bankruptcy Case 2:11-bk-21673-BR Summary: "The bankruptcy filing by Pierre Stepan Jabourian, undertaken in March 18, 2011 in Sierra Madre, CA under Chapter 7, concluded with discharge in 07/21/2011 after liquidating assets."
Pierre Stepan Jabourian — California, 2:11-bk-21673-BR


ᐅ Jeanne Keating, California

Address: 625 W Alegria Ave Sierra Madre, CA 91024

Bankruptcy Case 2:10-bk-33087-PC Summary: "In Sierra Madre, CA, Jeanne Keating filed for Chapter 7 bankruptcy in 2010-06-07. This case, involving liquidating assets to pay off debts, was resolved by October 10, 2010."
Jeanne Keating — California, 2:10-bk-33087-PC


ᐅ Kirk Kelley, California

Address: 311 W Laurel Ave Sierra Madre, CA 91024

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19159-SB: "In Sierra Madre, CA, Kirk Kelley filed for Chapter 7 bankruptcy in 03/12/2010. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2010."
Kirk Kelley — California, 2:10-bk-19159-SB


ᐅ Marie Catherine King, California

Address: 130 E Montecito Ave # 145 Sierra Madre, CA 91024-1924

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10868-VZ: "Sierra Madre, CA resident Marie Catherine King's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.16.2014."
Marie Catherine King — California, 2:14-bk-10868-VZ


ᐅ Claydene Kirksey, California

Address: 241 N Baldwin Ave Apt B Sierra Madre, CA 91024

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42302-BB: "In a Chapter 7 bankruptcy case, Claydene Kirksey from Sierra Madre, CA, saw their proceedings start in 08/03/2010 and complete by 12.06.2010, involving asset liquidation."
Claydene Kirksey — California, 2:10-bk-42302-BB


ᐅ Rebecca Sue Klages, California

Address: 144 E Highland Ave Apt B Sierra Madre, CA 91024

Bankruptcy Case 2:12-bk-25033-BB Summary: "The bankruptcy record of Rebecca Sue Klages from Sierra Madre, CA, shows a Chapter 7 case filed in April 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-02."
Rebecca Sue Klages — California, 2:12-bk-25033-BB


ᐅ John Randall Kone, California

Address: 640 Sturtevant Dr Sierra Madre, CA 91024

Bankruptcy Case 2:13-bk-15565-BB Overview: "The bankruptcy record of John Randall Kone from Sierra Madre, CA, shows a Chapter 7 case filed in 03/04/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-14."
John Randall Kone — California, 2:13-bk-15565-BB


ᐅ Steven Kowalczyk, California

Address: 205 Vista Circle Dr Sierra Madre, CA 91024

Brief Overview of Bankruptcy Case 2:10-bk-24948-SB: "The bankruptcy record of Steven Kowalczyk from Sierra Madre, CA, shows a Chapter 7 case filed in 2010-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in July 30, 2010."
Steven Kowalczyk — California, 2:10-bk-24948-SB


ᐅ Andy Kumeda, California

Address: 141 Esperanza Ave Sierra Madre, CA 91024

Bankruptcy Case 2:13-bk-36700-RK Summary: "The bankruptcy record of Andy Kumeda from Sierra Madre, CA, shows a Chapter 7 case filed in 2013-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-15."
Andy Kumeda — California, 2:13-bk-36700-RK


ᐅ Pamela Alexandra Lafkas, California

Address: 601 Ramona Ave Sierra Madre, CA 91024-2232

Bankruptcy Case 2:14-bk-32234-BB Summary: "The bankruptcy record of Pamela Alexandra Lafkas from Sierra Madre, CA, shows a Chapter 7 case filed in 2014-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in 02/26/2015."
Pamela Alexandra Lafkas — California, 2:14-bk-32234-BB


ᐅ Scott C Lamb, California

Address: 720 Edgeview Dr Sierra Madre, CA 91024

Concise Description of Bankruptcy Case 2:12-bk-36532-RK7: "Scott C Lamb's bankruptcy, initiated in 2012-08-02 and concluded by 2012-12-05 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott C Lamb — California, 2:12-bk-36532-RK


ᐅ Gordon P Lemberg, California

Address: 300 W Laurel Ave Sierra Madre, CA 91024

Bankruptcy Case 11-18192-TWD Overview: "The bankruptcy filing by Gordon P Lemberg, undertaken in Jul 8, 2011 in Sierra Madre, CA under Chapter 7, concluded with discharge in November 10, 2011 after liquidating assets."
Gordon P Lemberg — California, 11-18192


ᐅ Stephen Liosi, California

Address: 451 N Baldwin Ave Apt U Sierra Madre, CA 91024

Concise Description of Bankruptcy Case 2:10-bk-47578-RN7: "In a Chapter 7 bankruptcy case, Stephen Liosi from Sierra Madre, CA, saw their proceedings start in 09/03/2010 and complete by January 6, 2011, involving asset liquidation."
Stephen Liosi — California, 2:10-bk-47578-RN


ᐅ Waldo Lopez, California

Address: 291 W Montecito Ave Apt D Sierra Madre, CA 91024-1834

Bankruptcy Case 2:15-bk-14232-RK Summary: "Sierra Madre, CA resident Waldo Lopez's 2015-03-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Waldo Lopez — California, 2:15-bk-14232-RK


ᐅ Debra J Lovett, California

Address: 350 N Sunnyside Ave Sierra Madre, CA 91024-1053

Concise Description of Bankruptcy Case 2:16-bk-18484-SK7: "Sierra Madre, CA resident Debra J Lovett's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2016."
Debra J Lovett — California, 2:16-bk-18484-SK


ᐅ Bob Y Lung, California

Address: 166 Merrill Ave Sierra Madre, CA 91024

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-11489-BB: "In a Chapter 7 bankruptcy case, Bob Y Lung from Sierra Madre, CA, saw his proceedings start in 01/18/2013 and complete by 2013-04-30, involving asset liquidation."
Bob Y Lung — California, 2:13-bk-11489-BB


ᐅ Sandra M Maniatis, California

Address: PO Box 1645 Sierra Madre, CA 91025-4645

Bankruptcy Case 2:15-bk-28263-BB Overview: "In a Chapter 7 bankruptcy case, Sandra M Maniatis from Sierra Madre, CA, saw her proceedings start in November 2015 and complete by February 28, 2016, involving asset liquidation."
Sandra M Maniatis — California, 2:15-bk-28263-BB


ᐅ Sean Markie, California

Address: 32 N Lima St Sierra Madre, CA 91024

Bankruptcy Case 2:10-bk-57585-RN Overview: "The bankruptcy record of Sean Markie from Sierra Madre, CA, shows a Chapter 7 case filed in 2010-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2011."
Sean Markie — California, 2:10-bk-57585-RN


ᐅ Charles Martin, California

Address: 523 W Grandview Ave Sierra Madre, CA 91024

Bankruptcy Case 2:09-bk-47002-ER Overview: "In Sierra Madre, CA, Charles Martin filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Charles Martin — California, 2:09-bk-47002-ER


ᐅ Amin Marv, California

Address: PO Box 696 Sierra Madre, CA 91025

Bankruptcy Case 2:09-bk-42826-ER Summary: "In Sierra Madre, CA, Amin Marv filed for Chapter 7 bankruptcy in 2009-11-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-04."
Amin Marv — California, 2:09-bk-42826-ER


ᐅ Alissa Annette Mayer, California

Address: 125 Esperanza Ave Apt 15 Sierra Madre, CA 91024

Bankruptcy Case 2:11-bk-11919-BB Overview: "The case of Alissa Annette Mayer in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alissa Annette Mayer — California, 2:11-bk-11919-BB


ᐅ Teresa Hurley Mccarthy, California

Address: 168 Merrill Ave Sierra Madre, CA 91024

Concise Description of Bankruptcy Case 2:11-bk-61251-BB7: "Teresa Hurley Mccarthy's Chapter 7 bankruptcy, filed in Sierra Madre, CA in 12.16.2011, led to asset liquidation, with the case closing in 04.19.2012."
Teresa Hurley Mccarthy — California, 2:11-bk-61251-BB


ᐅ Lorraine Marie Mena, California

Address: 119 Esperanza Ave Sierra Madre, CA 91024-2415

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27159-BR: "Sierra Madre, CA resident Lorraine Marie Mena's 09.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/22/2014."
Lorraine Marie Mena — California, 2:14-bk-27159-BR


ᐅ Jr Jorge Mena, California

Address: 80 W Sierra Madre Blvd Ste 279 Sierra Madre, CA 91024-2434

Brief Overview of Bankruptcy Case 2:16-bk-18545-BB: "Jr Jorge Mena's bankruptcy, initiated in June 2016 and concluded by 09.25.2016 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Jorge Mena — California, 2:16-bk-18545-BB


ᐅ Donald Mesquit, California

Address: 217 W Orange Grove Ave Sierra Madre, CA 91024-2427

Brief Overview of Bankruptcy Case 2:14-bk-33091-ER: "Donald Mesquit's bankruptcy, initiated in December 15, 2014 and concluded by March 2015 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Mesquit — California, 2:14-bk-33091-ER


ᐅ Heather Mesquit, California

Address: 217 W Orange Grove Ave Sierra Madre, CA 91024-2427

Concise Description of Bankruptcy Case 2:14-bk-33091-ER7: "Sierra Madre, CA resident Heather Mesquit's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 15, 2015."
Heather Mesquit — California, 2:14-bk-33091-ER


ᐅ Nadine A Miller, California

Address: 672 Brookside Ln Sierra Madre, CA 91024-1424

Brief Overview of Bankruptcy Case 2:15-bk-11189-BR: "Nadine A Miller's Chapter 7 bankruptcy, filed in Sierra Madre, CA in 01.27.2015, led to asset liquidation, with the case closing in 04/27/2015."
Nadine A Miller — California, 2:15-bk-11189-BR


ᐅ Elisha Whitehead Miller, California

Address: 211 W Carter Ave Sierra Madre, CA 91024

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18893-PC: "In a Chapter 7 bankruptcy case, Elisha Whitehead Miller from Sierra Madre, CA, saw their proceedings start in 03/02/2011 and complete by 2011-05-26, involving asset liquidation."
Elisha Whitehead Miller — California, 2:11-bk-18893-PC


ᐅ Jeffrey Mitchell, California

Address: 284 W Carter Ave Sierra Madre, CA 91024

Brief Overview of Bankruptcy Case 2:10-bk-45956-TD: "Jeffrey Mitchell's Chapter 7 bankruptcy, filed in Sierra Madre, CA in Aug 25, 2010, led to asset liquidation, with the case closing in Dec 28, 2010."
Jeffrey Mitchell — California, 2:10-bk-45956-TD


ᐅ Guillermo Moreno, California

Address: 325 N Baldwin Ave Apt E Sierra Madre, CA 91024

Bankruptcy Case 2:09-bk-36247-BR Overview: "Guillermo Moreno's bankruptcy, initiated in September 2009 and concluded by 2010-01-09 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guillermo Moreno — California, 2:09-bk-36247-BR


ᐅ Patrick Mundell, California

Address: 90 Suffolk Ave Sierra Madre, CA 91024

Brief Overview of Bankruptcy Case 2:10-bk-63061-BR: "Patrick Mundell's bankruptcy, initiated in December 13, 2010 and concluded by 2011-04-17 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Mundell — California, 2:10-bk-63061-BR


ᐅ Kevin Murray, California

Address: 37 1/2 W Carter Ave Sierra Madre, CA 91024

Bankruptcy Case 2:10-bk-10659-AA Summary: "The bankruptcy filing by Kevin Murray, undertaken in 2010-01-08 in Sierra Madre, CA under Chapter 7, concluded with discharge in Apr 20, 2010 after liquidating assets."
Kevin Murray — California, 2:10-bk-10659-AA


ᐅ Julie Ann Muttavangkul, California

Address: 73 Suffolk Ave Apt F Sierra Madre, CA 91024

Brief Overview of Bankruptcy Case 2:11-bk-39072-EC: "In a Chapter 7 bankruptcy case, Julie Ann Muttavangkul from Sierra Madre, CA, saw her proceedings start in July 2011 and complete by 11/08/2011, involving asset liquidation."
Julie Ann Muttavangkul — California, 2:11-bk-39072-EC


ᐅ Sandra A Nahra, California

Address: 493 W Sierra Madre Blvd Apt D Sierra Madre, CA 91024

Bankruptcy Case 2:13-bk-30718-BR Overview: "Sierra Madre, CA resident Sandra A Nahra's 2013-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2013."
Sandra A Nahra — California, 2:13-bk-30718-BR


ᐅ Victor Navarro, California

Address: 274 1/2 W Laurel Ave Sierra Madre, CA 91024-1761

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32661-WB: "Sierra Madre, CA resident Victor Navarro's 12/08/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-08."
Victor Navarro — California, 2:14-bk-32661-WB


ᐅ Michael Norris Norris, California

Address: 80 W Sierra Madre Blvd Ste 266 Sierra Madre, CA 91024-2434

Bankruptcy Case 2:15-bk-20549-BR Overview: "The bankruptcy record of Michael Norris Norris from Sierra Madre, CA, shows a Chapter 7 case filed in July 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/29/2015."
Michael Norris Norris — California, 2:15-bk-20549-BR


ᐅ Nancy Obando, California

Address: 90 Vista Circle Dr Sierra Madre, CA 91024

Brief Overview of Bankruptcy Case 2:09-bk-43151-ER: "Sierra Madre, CA resident Nancy Obando's Nov 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2010."
Nancy Obando — California, 2:09-bk-43151-ER


ᐅ Brenda Ohnstad, California

Address: 327 Sycamore Pl Apt A Sierra Madre, CA 91024

Brief Overview of Bankruptcy Case 2:10-bk-17877-SB: "In Sierra Madre, CA, Brenda Ohnstad filed for Chapter 7 bankruptcy in March 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/13/2010."
Brenda Ohnstad — California, 2:10-bk-17877-SB


ᐅ Victor R Ortiz, California

Address: 98 Victoria Ln Sierra Madre, CA 91024-1807

Brief Overview of Bankruptcy Case 2:16-bk-12616-BR: "Victor R Ortiz's bankruptcy, initiated in 2016-03-01 and concluded by 2016-05-30 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor R Ortiz — California, 2:16-bk-12616-BR


ᐅ Maria C Ortiz, California

Address: 98 Victoria Ln Sierra Madre, CA 91024-1807

Brief Overview of Bankruptcy Case 2:16-bk-12616-BR: "The bankruptcy filing by Maria C Ortiz, undertaken in 2016-03-01 in Sierra Madre, CA under Chapter 7, concluded with discharge in 05/30/2016 after liquidating assets."
Maria C Ortiz — California, 2:16-bk-12616-BR


ᐅ John Pantano, California

Address: 43 E Montecito Ave Sierra Madre, CA 91024

Bankruptcy Case 2:10-bk-49647-BR Overview: "John Pantano's bankruptcy, initiated in 2010-09-17 and concluded by 2011-01-20 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Pantano — California, 2:10-bk-49647-BR


ᐅ Nicholas Paweski, California

Address: 94 E Laurel Ave Sierra Madre, CA 91024

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20604-AA: "The case of Nicholas Paweski in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Paweski — California, 2:10-bk-20604-AA


ᐅ William Perry, California

Address: PO Box 936 Sierra Madre, CA 91025

Bankruptcy Case 2:10-bk-42995-TD Overview: "William Perry's bankruptcy, initiated in August 6, 2010 and concluded by 2010-12-09 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Perry — California, 2:10-bk-42995-TD