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 Peter Tzvetanov Petrov, California

Address: 188 N Canon Ave Sierra Madre, CA 91024

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18532-MH: "The bankruptcy filing by Peter Tzvetanov Petrov, undertaken in May 2013 in Sierra Madre, CA under Chapter 7, concluded with discharge in 2013-08-23 after liquidating assets."
Peter Tzvetanov Petrov — California, 6:13-bk-18532-MH


ᐅ Allen Leroy Pierson, California

Address: 145 E Sierra Madre Blvd Apt 3 Sierra Madre, CA 91024-2560

Brief Overview of Bankruptcy Case 2:14-bk-27720-BR: "The bankruptcy filing by Allen Leroy Pierson, undertaken in September 17, 2014 in Sierra Madre, CA under Chapter 7, concluded with discharge in 2014-12-16 after liquidating assets."
Allen Leroy Pierson — California, 2:14-bk-27720-BR


ᐅ Marcelo Polanco, California

Address: 97 E Highland Ave Apt C Sierra Madre, CA 91024

Brief Overview of Bankruptcy Case 2:13-bk-33285-ER: "Marcelo Polanco's Chapter 7 bankruptcy, filed in Sierra Madre, CA in September 19, 2013, led to asset liquidation, with the case closing in December 2013."
Marcelo Polanco — California, 2:13-bk-33285-ER


ᐅ Marcy Reich, California

Address: 269 W Montecito Ave Apt B Sierra Madre, CA 91024

Brief Overview of Bankruptcy Case 2:11-bk-42358-RN: "In a Chapter 7 bankruptcy case, Marcy Reich from Sierra Madre, CA, saw her proceedings start in 2011-07-29 and complete by Dec 1, 2011, involving asset liquidation."
Marcy Reich — California, 2:11-bk-42358-RN


ᐅ Stanley Chester Rich, California

Address: 21A W Highland Ave Sierra Madre, CA 91024-1927

Brief Overview of Bankruptcy Case 2:15-bk-22088-RN: "In Sierra Madre, CA, Stanley Chester Rich filed for Chapter 7 bankruptcy in Jul 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-29."
Stanley Chester Rich — California, 2:15-bk-22088-RN


ᐅ Nora Yorleni Rivera, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14119-BR: "The case of Nora Yorleni Rivera in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nora Yorleni Rivera — California, 2:16-bk-14119-BR


ᐅ Mary Roland, California

Address: 145 E Sierra Madre Blvd Apt 5 Sierra Madre, CA 91024

Concise Description of Bankruptcy Case 2:10-bk-39647-PC7: "Sierra Madre, CA resident Mary Roland's 2010-07-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Mary Roland — California, 2:10-bk-39647-PC


ᐅ Santos Ruiz, California

Address: 121 Esperanza Ave Sierra Madre, CA 91024

Brief Overview of Bankruptcy Case 2:11-bk-12192-PC: "Santos Ruiz's Chapter 7 bankruptcy, filed in Sierra Madre, CA in January 2011, led to asset liquidation, with the case closing in 2011-05-23."
Santos Ruiz — California, 2:11-bk-12192-PC


ᐅ Norma Russ, California

Address: 70 Esperanza Ave Apt 110 Sierra Madre, CA 91024

Bankruptcy Case 2:10-bk-53940-PC Overview: "The case of Norma Russ in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Russ — California, 2:10-bk-53940-PC


ᐅ Claudia G Russo, California

Address: 96 E Sierra Madre Blvd Sierra Madre, CA 91024

Bankruptcy Case 2:13-bk-17961-BB Summary: "Claudia G Russo's Chapter 7 bankruptcy, filed in Sierra Madre, CA in March 27, 2013, led to asset liquidation, with the case closing in 2013-07-01."
Claudia G Russo — California, 2:13-bk-17961-BB


ᐅ Kathleen Lana Saunders, California

Address: 96 N Lima St Apt A Sierra Madre, CA 91024

Concise Description of Bankruptcy Case 2:12-bk-19335-BB7: "The bankruptcy filing by Kathleen Lana Saunders, undertaken in March 15, 2012 in Sierra Madre, CA under Chapter 7, concluded with discharge in 07.18.2012 after liquidating assets."
Kathleen Lana Saunders — California, 2:12-bk-19335-BB


ᐅ Cheryl Christine Scannell, California

Address: 183 N Lima St Sierra Madre, CA 91024-1751

Brief Overview of Bankruptcy Case 2:14-bk-30163-RK: "Cheryl Christine Scannell's Chapter 7 bankruptcy, filed in Sierra Madre, CA in October 2014, led to asset liquidation, with the case closing in 01/22/2015."
Cheryl Christine Scannell — California, 2:14-bk-30163-RK


ᐅ Mathew Bryant Seward, California

Address: 59 Esperanza Ave Apt J Sierra Madre, CA 91024

Bankruptcy Case 2:12-bk-32357-ER Overview: "In a Chapter 7 bankruptcy case, Mathew Bryant Seward from Sierra Madre, CA, saw his proceedings start in 2012-06-28 and complete by 2012-10-31, involving asset liquidation."
Mathew Bryant Seward — California, 2:12-bk-32357-ER


ᐅ Kyung Hee Shin, California

Address: 157 Esperanza Ave Apt I Sierra Madre, CA 91024-3204

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12759-ER: "The case of Kyung Hee Shin in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyung Hee Shin — California, 2:14-bk-12759-ER


ᐅ Danal Snyder, California

Address: 605 W Orange Grove Ave Sierra Madre, CA 91024

Bankruptcy Case 2:10-bk-37688-BB Overview: "In Sierra Madre, CA, Danal Snyder filed for Chapter 7 bankruptcy in July 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Danal Snyder — California, 2:10-bk-37688-BB


ᐅ Amy Stipa, California

Address: 153 E HIGHLAND AVE SIERRA MADRE, CA 91024

Concise Description of Bankruptcy Case 2:10-bk-21726-BB7: "Sierra Madre, CA resident Amy Stipa's 03.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2010."
Amy Stipa — California, 2:10-bk-21726-BB


ᐅ Elkie Tagle, California

Address: 284 Vista Circle Dr Sierra Madre, CA 91024-1440

Concise Description of Bankruptcy Case 2:14-bk-29996-ER7: "In Sierra Madre, CA, Elkie Tagle filed for Chapter 7 bankruptcy in 2014-10-22. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-20."
Elkie Tagle — California, 2:14-bk-29996-ER


ᐅ Jamie Anne Tarbet, California

Address: PO Box 1581 Sierra Madre, CA 91025

Concise Description of Bankruptcy Case 2:13-bk-31946-RK7: "Jamie Anne Tarbet's Chapter 7 bankruptcy, filed in Sierra Madre, CA in 08.30.2013, led to asset liquidation, with the case closing in 12.02.2013."
Jamie Anne Tarbet — California, 2:13-bk-31946-RK


ᐅ Flores Brittany Ann Tatum, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14873-DS: "In Sierra Madre, CA, Flores Brittany Ann Tatum filed for Chapter 7 bankruptcy in Apr 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Flores Brittany Ann Tatum — California, 2:16-bk-14873-DS


ᐅ Robert Mario Testa, California

Address: 195 Santa Anita Ct Sierra Madre, CA 91024

Bankruptcy Case 2:13-bk-25597-PC Overview: "Robert Mario Testa's Chapter 7 bankruptcy, filed in Sierra Madre, CA in 2013-06-14, led to asset liquidation, with the case closing in Sep 24, 2013."
Robert Mario Testa — California, 2:13-bk-25597-PC


ᐅ Blanca Susana Tinajero, California

Address: 38 W Laurel Ave Sierra Madre, CA 91024-1805

Bankruptcy Case 2:16-bk-17657-BB Summary: "In a Chapter 7 bankruptcy case, Blanca Susana Tinajero from Sierra Madre, CA, saw her proceedings start in 2016-06-09 and complete by September 2016, involving asset liquidation."
Blanca Susana Tinajero — California, 2:16-bk-17657-BB


ᐅ Bobby Tolliver, California

Address: 75 Esperanza Ave Apt L Sierra Madre, CA 91024

Concise Description of Bankruptcy Case 2:10-bk-60054-BR7: "Bobby Tolliver's Chapter 7 bankruptcy, filed in Sierra Madre, CA in 11/22/2010, led to asset liquidation, with the case closing in 03.27.2011."
Bobby Tolliver — California, 2:10-bk-60054-BR


ᐅ Kendra Valdez, California

Address: 522 W Sierra Madre Blvd Apt I Sierra Madre, CA 91024

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32777-ER: "The bankruptcy record of Kendra Valdez from Sierra Madre, CA, shows a Chapter 7 case filed in Jun 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-07."
Kendra Valdez — California, 2:10-bk-32777-ER


ᐅ Fleet Natalie J Van, California

Address: 94 E Mira Monte Ave Sierra Madre, CA 91024-1223

Bankruptcy Case 2:15-bk-10858-VZ Summary: "In Sierra Madre, CA, Fleet Natalie J Van filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Fleet Natalie J Van — California, 2:15-bk-10858-VZ


ᐅ Jr Milton Neil Vance, California

Address: 26 W Alegria Ave Sierra Madre, CA 91024

Concise Description of Bankruptcy Case 2:11-bk-46767-BR7: "Jr Milton Neil Vance's bankruptcy, initiated in 08/29/2011 and concluded by 01.01.2012 in Sierra Madre, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Milton Neil Vance — California, 2:11-bk-46767-BR


ᐅ Jose Eduardo Verano, California

Address: 490 E Grandview Ave Sierra Madre, CA 91024-2013

Brief Overview of Bankruptcy Case 6:09-bk-10155-WJ: "In his Chapter 13 bankruptcy case filed in 01.06.2009, Sierra Madre, CA's Jose Eduardo Verano agreed to a debt repayment plan, which was successfully completed by 07.08.2013."
Jose Eduardo Verano — California, 6:09-bk-10155-WJ


ᐅ Edmund Karol Vidimos, California

Address: 297 Mariposa Ave Sierra Madre, CA 91024

Concise Description of Bankruptcy Case 2:12-bk-48028-BB7: "In a Chapter 7 bankruptcy case, Edmund Karol Vidimos from Sierra Madre, CA, saw his proceedings start in November 14, 2012 and complete by 2013-02-24, involving asset liquidation."
Edmund Karol Vidimos — California, 2:12-bk-48028-BB


ᐅ Melanie Ruth Voss, California

Address: 80 W Sierra Madre Blvd # 267 Sierra Madre, CA 91024

Concise Description of Bankruptcy Case 2:12-bk-11109-PC7: "The case of Melanie Ruth Voss in Sierra Madre, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melanie Ruth Voss — California, 2:12-bk-11109-PC


ᐅ Cassy Ruth Weinstock, California

Address: 324 Foothill Ave Sierra Madre, CA 91024-1518

Brief Overview of Bankruptcy Case 16-01281-LA7: "In Sierra Madre, CA, Cassy Ruth Weinstock filed for Chapter 7 bankruptcy in 2016-03-09. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2016."
Cassy Ruth Weinstock — California, 16-01281


ᐅ Joyce Lynn Winters, California

Address: 224 Santa Anita Ct Sierra Madre, CA 91024

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26773-RK: "In Sierra Madre, CA, Joyce Lynn Winters filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.08.2013."
Joyce Lynn Winters — California, 2:13-bk-26773-RK


ᐅ Michael J Wolf, California

Address: 220 E Sierra Madre Blvd Apt I Sierra Madre, CA 91024

Bankruptcy Case 2:12-bk-17832-TD Overview: "In Sierra Madre, CA, Michael J Wolf filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Michael J Wolf — California, 2:12-bk-17832-TD


ᐅ Barbara Young, California

Address: 302 Old Ranch Rd Sierra Madre, CA 91024

Bankruptcy Case 2:09-bk-44822-AA Overview: "The bankruptcy record of Barbara Young from Sierra Madre, CA, shows a Chapter 7 case filed in December 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.21.2010."
Barbara Young — California, 2:09-bk-44822-AA


ᐅ David Zach, California

Address: 686 Ramona Ave Sierra Madre, CA 91024

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-27005-VZ: "David Zach's Chapter 7 bankruptcy, filed in Sierra Madre, CA in 2010-04-30, led to asset liquidation, with the case closing in Aug 10, 2010."
David Zach — California, 2:10-bk-27005-VZ


ᐅ Robert James Zakas, California

Address: 275 Churchill Rd Sierra Madre, CA 91024-1317

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23931-DS: "Robert James Zakas's Chapter 7 bankruptcy, filed in Sierra Madre, CA in September 2015, led to asset liquidation, with the case closing in December 2015."
Robert James Zakas — California, 2:15-bk-23931-DS


ᐅ Erik J Zimmerman, California

Address: 181 Holdman Ave Sierra Madre, CA 91024

Brief Overview of Bankruptcy Case 2:12-bk-25468-RK: "Sierra Madre, CA resident Erik J Zimmerman's 05/01/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 3, 2012."
Erik J Zimmerman — California, 2:12-bk-25468-RK