personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Beaumont, 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 Robert Carroll, California

Address: 36546 Bay Hill Dr Beaumont, CA 92223

Bankruptcy Case 6:10-bk-30023-DS Overview: "Beaumont, CA resident Jr Robert Carroll's June 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Jr Robert Carroll — California, 6:10-bk-30023-DS


ᐅ Javier Cartagena, California

Address: 52 Ivory Ave Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-15674-TD7: "In a Chapter 7 bankruptcy case, Javier Cartagena from Beaumont, CA, saw his proceedings start in 2010-03-01 and complete by 2010-06-17, involving asset liquidation."
Javier Cartagena — California, 6:10-bk-15674-TD


ᐅ Brittany A Carwile, California

Address: 303 Rena Way Beaumont, CA 92223-1642

Bankruptcy Case 6:15-bk-10178-WJ Summary: "In Beaumont, CA, Brittany A Carwile filed for Chapter 7 bankruptcy in 01.09.2015. This case, involving liquidating assets to pay off debts, was resolved by 04.09.2015."
Brittany A Carwile — California, 6:15-bk-10178-WJ


ᐅ Jonathan R Carwile, California

Address: 303 Rena Way Beaumont, CA 92223-1642

Concise Description of Bankruptcy Case 6:15-bk-10178-WJ7: "The case of Jonathan R Carwile in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan R Carwile — California, 6:15-bk-10178-WJ


ᐅ Crystelle E Casarez, California

Address: 37746 Amateur Way Beaumont, CA 92223

Bankruptcy Case 6:11-bk-18857-SC Summary: "In a Chapter 7 bankruptcy case, Crystelle E Casarez from Beaumont, CA, saw their proceedings start in Mar 18, 2011 and complete by 07/21/2011, involving asset liquidation."
Crystelle E Casarez — California, 6:11-bk-18857-SC


ᐅ Victorio Haro Casillas, California

Address: 224 Dwyer Ave Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-19141-DS: "Victorio Haro Casillas's bankruptcy, initiated in 04/13/2012 and concluded by August 16, 2012 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victorio Haro Casillas — California, 6:12-bk-19141-DS


ᐅ Linda Cassell, California

Address: 1365 Orange Ave Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-21309-PC7: "The case of Linda Cassell in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Cassell — California, 6:10-bk-21309-PC


ᐅ Rachel Castanon, California

Address: 841 Classic Ave Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-10356-PC7: "The case of Rachel Castanon in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Castanon — California, 6:10-bk-10356-PC


ᐅ Jose Castellanos, California

Address: 1425 Cherry Ave Spc 105 Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-24353-DS: "Beaumont, CA resident Jose Castellanos's 2010-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-21."
Jose Castellanos — California, 6:10-bk-24353-DS


ᐅ Chavez Eduardo Castellanos, California

Address: 1444 Michigan Ave Spc 2 Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-15387-PC: "Chavez Eduardo Castellanos's Chapter 7 bankruptcy, filed in Beaumont, CA in 02.26.2010, led to asset liquidation, with the case closing in 2010-06-14."
Chavez Eduardo Castellanos — California, 6:10-bk-15387-PC


ᐅ Luis C Castellanos, California

Address: 1425 Cherry Ave Spc 105 Beaumont, CA 92223

Bankruptcy Case 6:13-bk-10325-DS Summary: "In a Chapter 7 bankruptcy case, Luis C Castellanos from Beaumont, CA, saw their proceedings start in January 8, 2013 and complete by April 2013, involving asset liquidation."
Luis C Castellanos — California, 6:13-bk-10325-DS


ᐅ Parker Toni Michelle Castro, California

Address: 715 Robin Glen Rd Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-11032-MJ: "Parker Toni Michelle Castro's Chapter 7 bankruptcy, filed in Beaumont, CA in 2013-01-21, led to asset liquidation, with the case closing in May 3, 2013."
Parker Toni Michelle Castro — California, 6:13-bk-11032-MJ


ᐅ Paul Castro, California

Address: 1524 E Shooting Star Dr Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-21331-PC7: "Beaumont, CA resident Paul Castro's Apr 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-27."
Paul Castro — California, 6:10-bk-21331-PC


ᐅ Elizabeth Aucar Castro, California

Address: 1405 Sagebrush Pl Beaumont, CA 92223-2036

Brief Overview of Bankruptcy Case 2:15-bk-18900-RN: "In a Chapter 7 bankruptcy case, Elizabeth Aucar Castro from Beaumont, CA, saw her proceedings start in June 2015 and complete by 09/01/2015, involving asset liquidation."
Elizabeth Aucar Castro — California, 2:15-bk-18900-RN


ᐅ Leticia Cate, California

Address: 1763 Beech Pl Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-37427-DS7: "In Beaumont, CA, Leticia Cate filed for Chapter 7 bankruptcy in 08/26/2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2010."
Leticia Cate — California, 6:10-bk-37427-DS


ᐅ Stephen Glenn Causey, California

Address: 1673 Rose Ave Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-28300-SC: "In a Chapter 7 bankruptcy case, Stephen Glenn Causey from Beaumont, CA, saw their proceedings start in June 3, 2011 and complete by October 2011, involving asset liquidation."
Stephen Glenn Causey — California, 6:11-bk-28300-SC


ᐅ Nemesio F Celo, California

Address: 11538 Rivers Bend Dr Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:11-bk-31346-WJ: "The bankruptcy record of Nemesio F Celo from Beaumont, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/02/2011."
Nemesio F Celo — California, 6:11-bk-31346-WJ


ᐅ Victor Centeno, California

Address: 11185 Coody Ct Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:12-bk-26100-WJ: "In Beaumont, CA, Victor Centeno filed for Chapter 7 bankruptcy in 2012-07-06. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2012."
Victor Centeno — California, 6:12-bk-26100-WJ


ᐅ Renee J Cervantes, California

Address: 1425 Cherry Ave Spc 175 Beaumont, CA 92223-1741

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10319-MJ: "Beaumont, CA resident Renee J Cervantes's 2015-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/14/2015."
Renee J Cervantes — California, 6:15-bk-10319-MJ


ᐅ Dustin P A Cervantes, California

Address: 1485 Freesia Way Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:11-bk-10502-SC: "In Beaumont, CA, Dustin P A Cervantes filed for Chapter 7 bankruptcy in 2011-01-06. This case, involving liquidating assets to pay off debts, was resolved by 05.11.2011."
Dustin P A Cervantes — California, 6:11-bk-10502-SC


ᐅ Alma Cervantes, California

Address: 1483 Aster Pl Beaumont, CA 92223

Bankruptcy Case 6:11-bk-10739-DS Summary: "Alma Cervantes's bankruptcy, initiated in January 2011 and concluded by 05.15.2011 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alma Cervantes — California, 6:11-bk-10739-DS


ᐅ Steve Lee Chafey, California

Address: 1104 Highland Ct Beaumont, CA 92223-7089

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18724-MW: "Steve Lee Chafey's bankruptcy, initiated in 07.07.2014 and concluded by 2014-10-05 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Lee Chafey — California, 6:14-bk-18724-MW


ᐅ Stephen Frederick Chandler, California

Address: 10255 Live Oak Ave Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:13-bk-18223-MH7: "The case of Stephen Frederick Chandler in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Frederick Chandler — California, 6:13-bk-18223-MH


ᐅ Miguel Chang, California

Address: 1643 Palm Ct Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-49539-MJ7: "The case of Miguel Chang in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Chang — California, 6:10-bk-49539-MJ


ᐅ Denny Cruz Chaparro, California

Address: 39281 Orchard St Beaumont, CA 92223-4307

Bankruptcy Case 6:14-bk-11650-WJ Summary: "The case of Denny Cruz Chaparro in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denny Cruz Chaparro — California, 6:14-bk-11650-WJ


ᐅ Joanne Josephine Chaparro, California

Address: 39281 Orchard St Beaumont, CA 92223-4307

Brief Overview of Bankruptcy Case 6:14-bk-11650-WJ: "The case of Joanne Josephine Chaparro in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Josephine Chaparro — California, 6:14-bk-11650-WJ


ᐅ Laurentina Ann Chaparro, California

Address: 39281 Orchard St Beaumont, CA 92223-4307

Bankruptcy Case 6:14-bk-22243-SY Overview: "The bankruptcy filing by Laurentina Ann Chaparro, undertaken in 2014-09-30 in Beaumont, CA under Chapter 7, concluded with discharge in 12/29/2014 after liquidating assets."
Laurentina Ann Chaparro — California, 6:14-bk-22243-SY


ᐅ Nia C Chappell, California

Address: 34938 Stadler St Beaumont, CA 92223

Bankruptcy Case 6:13-bk-10240-DS Summary: "Nia C Chappell's bankruptcy, initiated in 2013-01-07 and concluded by 2013-04-19 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nia C Chappell — California, 6:13-bk-10240-DS


ᐅ Craig Michael Charnesky, California

Address: 102 Maple Ave Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:13-bk-20735-MH7: "The bankruptcy record of Craig Michael Charnesky from Beaumont, CA, shows a Chapter 7 case filed in June 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2013."
Craig Michael Charnesky — California, 6:13-bk-20735-MH


ᐅ Baudelio Chavez, California

Address: 140 Lenore Ct Beaumont, CA 92223

Bankruptcy Case 6:10-bk-17505-MJ Summary: "The bankruptcy record of Baudelio Chavez from Beaumont, CA, shows a Chapter 7 case filed in 03/16/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2010."
Baudelio Chavez — California, 6:10-bk-17505-MJ


ᐅ Maronda M Chenault, California

Address: 11009 Coody Ct Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-14792-DS: "Beaumont, CA resident Maronda M Chenault's February 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Maronda M Chenault — California, 6:11-bk-14792-DS


ᐅ Joseph Chiaravallotti, California

Address: 34715 Boros Blvd Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-48630-MJ7: "Joseph Chiaravallotti's bankruptcy, initiated in 11.30.2010 and concluded by April 2011 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Chiaravallotti — California, 6:10-bk-48630-MJ


ᐅ Fredrick Hyunwoong Choi, California

Address: 747 Chestnut Ave Apt C102 Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-29785-SC: "Fredrick Hyunwoong Choi's bankruptcy, initiated in June 16, 2011 and concluded by 2011-10-19 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fredrick Hyunwoong Choi — California, 6:11-bk-29785-SC


ᐅ Elisa F Christensen, California

Address: 34484 Morris St Beaumont, CA 92223-7469

Bankruptcy Case 6:16-bk-13901-SY Summary: "Beaumont, CA resident Elisa F Christensen's April 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-29."
Elisa F Christensen — California, 6:16-bk-13901-SY


ᐅ Stephanie Grace Cimino, California

Address: 37174 Winged Foot Rd Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:12-bk-26487-MW: "The bankruptcy record of Stephanie Grace Cimino from Beaumont, CA, shows a Chapter 7 case filed in Jul 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-15."
Stephanie Grace Cimino — California, 6:12-bk-26487-MW


ᐅ Christopher Shawn Clark, California

Address: 1078 Waterleaf Ct Beaumont, CA 92223

Bankruptcy Case 6:11-bk-24900-WJ Summary: "In Beaumont, CA, Christopher Shawn Clark filed for Chapter 7 bankruptcy in May 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-07."
Christopher Shawn Clark — California, 6:11-bk-24900-WJ


ᐅ Dennis Dean Cleveland, California

Address: 1668 Lewis Crk Beaumont, CA 92223

Bankruptcy Case 6:13-bk-28513-MW Summary: "In Beaumont, CA, Dennis Dean Cleveland filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2014."
Dennis Dean Cleveland — California, 6:13-bk-28513-MW


ᐅ Leann Coalgrove, California

Address: 1235 Edgar Ave Beaumont, CA 92223-1511

Brief Overview of Bankruptcy Case 6:16-bk-15626-SY: "In a Chapter 7 bankruptcy case, Leann Coalgrove from Beaumont, CA, saw her proceedings start in 2016-06-24 and complete by 09.22.2016, involving asset liquidation."
Leann Coalgrove — California, 6:16-bk-15626-SY


ᐅ Vance Leon Cody, California

Address: 40100 Dutton St Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26201-DS: "Vance Leon Cody's Chapter 7 bankruptcy, filed in Beaumont, CA in 2013-09-30, led to asset liquidation, with the case closing in January 2014."
Vance Leon Cody — California, 6:13-bk-26201-DS


ᐅ James C Coff, California

Address: 721 Cardinal St Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:11-bk-11494-DS: "James C Coff's bankruptcy, initiated in 2011-01-17 and concluded by May 22, 2011 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James C Coff — California, 6:11-bk-11494-DS


ᐅ Cora Cole, California

Address: 37072 Brutus Way Beaumont, CA 92223-8059

Concise Description of Bankruptcy Case 6:15-bk-18983-SY7: "In Beaumont, CA, Cora Cole filed for Chapter 7 bankruptcy in 2015-09-10. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-09."
Cora Cole — California, 6:15-bk-18983-SY


ᐅ Christopher Wil Coleman, California

Address: 35128 Trevino Trl Beaumont, CA 92223

Bankruptcy Case 6:11-bk-38509-DS Summary: "The bankruptcy record of Christopher Wil Coleman from Beaumont, CA, shows a Chapter 7 case filed in Sep 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-10."
Christopher Wil Coleman — California, 6:11-bk-38509-DS


ᐅ Carol Ann Collin, California

Address: 1175 Blackbrush Rd Beaumont, CA 92223

Bankruptcy Case 6:12-bk-34142-DS Overview: "The case of Carol Ann Collin in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carol Ann Collin — California, 6:12-bk-34142-DS


ᐅ Miguel A Colunga, California

Address: 37746 Brutus Way Beaumont, CA 92223

Bankruptcy Case 6:13-bk-14084-DS Summary: "Beaumont, CA resident Miguel A Colunga's 2013-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-18."
Miguel A Colunga — California, 6:13-bk-14084-DS


ᐅ Terri Lee Conklin, California

Address: 1322 Silver Torch Dr Beaumont, CA 92223-2030

Brief Overview of Bankruptcy Case 6:14-bk-22351-MW: "Terri Lee Conklin's Chapter 7 bankruptcy, filed in Beaumont, CA in 10.03.2014, led to asset liquidation, with the case closing in 01/01/2015."
Terri Lee Conklin — California, 6:14-bk-22351-MW


ᐅ William David Sr Conklin, California

Address: 1322 Silver Torch Dr Beaumont, CA 92223-2030

Concise Description of Bankruptcy Case 6:14-bk-22351-MW7: "In a Chapter 7 bankruptcy case, William David Sr Conklin from Beaumont, CA, saw his proceedings start in October 2014 and complete by January 2015, involving asset liquidation."
William David Sr Conklin — California, 6:14-bk-22351-MW


ᐅ Kelly Lynn Conner, California

Address: 1008 Radka Ave Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:11-bk-19960-WJ7: "In Beaumont, CA, Kelly Lynn Conner filed for Chapter 7 bankruptcy in 03.28.2011. This case, involving liquidating assets to pay off debts, was resolved by July 31, 2011."
Kelly Lynn Conner — California, 6:11-bk-19960-WJ


ᐅ Brian Howard Cooper, California

Address: 605 Cedar View Dr Beaumont, CA 92223

Bankruptcy Case 6:11-bk-20845-SC Overview: "Beaumont, CA resident Brian Howard Cooper's 2011-04-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-04."
Brian Howard Cooper — California, 6:11-bk-20845-SC


ᐅ Helen Copley, California

Address: 1770 Dalea Way Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-10752-EC7: "Helen Copley's Chapter 7 bankruptcy, filed in Beaumont, CA in January 11, 2010, led to asset liquidation, with the case closing in 2010-05-06."
Helen Copley — California, 6:10-bk-10752-EC


ᐅ Manuel S Cordova, California

Address: 36611 Torrey Pines Dr Beaumont, CA 92223-8042

Brief Overview of Bankruptcy Case 6:16-bk-11935-MH: "Manuel S Cordova's Chapter 7 bankruptcy, filed in Beaumont, CA in March 3, 2016, led to asset liquidation, with the case closing in Jun 1, 2016."
Manuel S Cordova — California, 6:16-bk-11935-MH


ᐅ Angel Coronado, California

Address: 855 Hurstland Ave Beaumont, CA 92223-7008

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13363-SC: "In Beaumont, CA, Angel Coronado filed for Chapter 7 bankruptcy in April 14, 2016. This case, involving liquidating assets to pay off debts, was resolved by 07/13/2016."
Angel Coronado — California, 6:16-bk-13363-SC


ᐅ Dora Alicia Coronado, California

Address: 855 Hurstland Ave Beaumont, CA 92223-7008

Brief Overview of Bankruptcy Case 6:16-bk-13363-SC: "The bankruptcy record of Dora Alicia Coronado from Beaumont, CA, shows a Chapter 7 case filed in 04.14.2016. In this process, assets were liquidated to settle debts, and the case was discharged in July 13, 2016."
Dora Alicia Coronado — California, 6:16-bk-13363-SC


ᐅ Edgar Coronado, California

Address: 34441 Crenshaw St Beaumont, CA 92223-7448

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-10315-MJ: "The case of Edgar Coronado in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Coronado — California, 6:16-bk-10315-MJ


ᐅ Jr Rudolph Corrales, California

Address: 1043 Nighthawk Pl Beaumont, CA 92223

Bankruptcy Case 6:11-bk-21354-WJ Overview: "In a Chapter 7 bankruptcy case, Jr Rudolph Corrales from Beaumont, CA, saw his proceedings start in 04.06.2011 and complete by August 2011, involving asset liquidation."
Jr Rudolph Corrales — California, 6:11-bk-21354-WJ


ᐅ Diane E Cosentino, California

Address: 10390 Frontier Trl Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:13-bk-19050-MJ7: "The bankruptcy record of Diane E Cosentino from Beaumont, CA, shows a Chapter 7 case filed in May 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-01."
Diane E Cosentino — California, 6:13-bk-19050-MJ


ᐅ Andre Cossio, California

Address: 1364 Mandrake Way Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:11-bk-20423-MW: "The bankruptcy filing by Andre Cossio, undertaken in 03/30/2011 in Beaumont, CA under Chapter 7, concluded with discharge in Aug 2, 2011 after liquidating assets."
Andre Cossio — California, 6:11-bk-20423-MW


ᐅ James Couch, California

Address: 9781 Avenida Miravilla Beaumont, CA 92223

Bankruptcy Case 6:09-bk-34872-BB Overview: "The bankruptcy record of James Couch from Beaumont, CA, shows a Chapter 7 case filed in 2009-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2010."
James Couch — California, 6:09-bk-34872-BB


ᐅ Andrew W Cove, California

Address: 911 Pennsylvania Ave Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:11-bk-18406-WJ7: "Andrew W Cove's Chapter 7 bankruptcy, filed in Beaumont, CA in March 2011, led to asset liquidation, with the case closing in Jul 18, 2011."
Andrew W Cove — California, 6:11-bk-18406-WJ


ᐅ Audrey Nita Cowie, California

Address: 1601 Sunnyslope Ave Beaumont, CA 92223

Brief Overview of Bankruptcy Case 8:12-bk-11610-ES: "The bankruptcy record of Audrey Nita Cowie from Beaumont, CA, shows a Chapter 7 case filed in 2012-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2012."
Audrey Nita Cowie — California, 8:12-bk-11610-ES


ᐅ Douglas Cox, California

Address: 1521 Apple Canyon Rd Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:09-bk-36120-PC7: "The bankruptcy filing by Douglas Cox, undertaken in 2009-10-30 in Beaumont, CA under Chapter 7, concluded with discharge in 2010-02-22 after liquidating assets."
Douglas Cox — California, 6:09-bk-36120-PC


ᐅ Seth Cox, California

Address: 37836 Gallery Ln Beaumont, CA 92223

Bankruptcy Case 6:12-bk-17319-WJ Summary: "The bankruptcy record of Seth Cox from Beaumont, CA, shows a Chapter 7 case filed in March 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2012."
Seth Cox — California, 6:12-bk-17319-WJ


ᐅ Michelle Craft, California

Address: 35480 Byron Trl Beaumont, CA 92223-6218

Brief Overview of Bankruptcy Case 6:16-bk-10819-MH: "Beaumont, CA resident Michelle Craft's 2016-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 1, 2016."
Michelle Craft — California, 6:16-bk-10819-MH


ᐅ Andrew Craft, California

Address: 35480 Byron Trl Beaumont, CA 92223-6218

Concise Description of Bankruptcy Case 6:16-bk-10819-MH7: "In a Chapter 7 bankruptcy case, Andrew Craft from Beaumont, CA, saw their proceedings start in 02/01/2016 and complete by May 2016, involving asset liquidation."
Andrew Craft — California, 6:16-bk-10819-MH


ᐅ Thomas Creekmore, California

Address: 1359 Daisy Dr Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-33970-CB7: "The case of Thomas Creekmore in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Creekmore — California, 6:10-bk-33970-CB


ᐅ Earl Cressman, California

Address: 1718 Reyes Ln Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-27947-CB7: "The case of Earl Cressman in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earl Cressman — California, 6:10-bk-27947-CB


ᐅ Sean Michael Crews, California

Address: 1504 Creekside St Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:11-bk-22402-CB7: "In Beaumont, CA, Sean Michael Crews filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2011."
Sean Michael Crews — California, 6:11-bk-22402-CB


ᐅ Marcia Jean Crist, California

Address: 1440 Beaumont Ave # A Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:11-bk-11128-CB7: "The case of Marcia Jean Crist in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcia Jean Crist — California, 6:11-bk-11128-CB


ᐅ Matthew Russell Croad, California

Address: 39515 Orchard St Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-33388-MJ: "The case of Matthew Russell Croad in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Russell Croad — California, 6:11-bk-33388-MJ


ᐅ John Robert Crone, California

Address: 747 Winter Pine St Beaumont, CA 92223

Bankruptcy Case 6:13-bk-18842-MJ Overview: "John Robert Crone's Chapter 7 bankruptcy, filed in Beaumont, CA in 05/17/2013, led to asset liquidation, with the case closing in 2013-08-27."
John Robert Crone — California, 6:13-bk-18842-MJ


ᐅ Carlo Cronje, California

Address: 927 Brownie Way Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12352-MJ: "Beaumont, CA resident Carlo Cronje's 01/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Carlo Cronje — California, 6:10-bk-12352-MJ


ᐅ Cynthia Crosby, California

Address: 780 Alder St Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-33348-MJ7: "In a Chapter 7 bankruptcy case, Cynthia Crosby from Beaumont, CA, saw her proceedings start in 07/26/2010 and complete by 2010-11-28, involving asset liquidation."
Cynthia Crosby — California, 6:10-bk-33348-MJ


ᐅ Steven Lawrence Crum, California

Address: 36064 Eagle Ln Beaumont, CA 92223

Bankruptcy Case 6:13-bk-12291-MH Overview: "The bankruptcy filing by Steven Lawrence Crum, undertaken in 2013-02-08 in Beaumont, CA under Chapter 7, concluded with discharge in May 21, 2013 after liquidating assets."
Steven Lawrence Crum — California, 6:13-bk-12291-MH


ᐅ Alberto Cruz, California

Address: 34976 Middlecoff Ct Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:10-bk-13446-EC: "In a Chapter 7 bankruptcy case, Alberto Cruz from Beaumont, CA, saw his proceedings start in February 2010 and complete by May 21, 2010, involving asset liquidation."
Alberto Cruz — California, 6:10-bk-13446-EC


ᐅ Geovana Cruz, California

Address: 189 Kettle Crk Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28401-MH: "The case of Geovana Cruz in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geovana Cruz — California, 6:13-bk-28401-MH


ᐅ Ana Virginia Cuellar, California

Address: 35227 Trevino Trl Beaumont, CA 92223

Bankruptcy Case 6:13-bk-21488-MH Summary: "Beaumont, CA resident Ana Virginia Cuellar's 2013-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.11.2013."
Ana Virginia Cuellar — California, 6:13-bk-21488-MH


ᐅ Bryant D Culpepper, California

Address: 13134 Kelly St Beaumont, CA 92223

Bankruptcy Case 6:13-bk-10801-SC Summary: "Beaumont, CA resident Bryant D Culpepper's Jan 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-28."
Bryant D Culpepper — California, 6:13-bk-10801-SC


ᐅ John Lewis Cummings, California

Address: 36235 Bay Hill Dr Beaumont, CA 92223

Bankruptcy Case 6:13-bk-19103-MH Overview: "Beaumont, CA resident John Lewis Cummings's 05.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 1, 2013."
John Lewis Cummings — California, 6:13-bk-19103-MH


ᐅ Francisco Cunanan, California

Address: 693 Cedar View Dr Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:11-bk-36892-SC7: "Beaumont, CA resident Francisco Cunanan's 08/23/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Francisco Cunanan — California, 6:11-bk-36892-SC


ᐅ Thomas Nathan Cunningham, California

Address: 1012 Darby Dan Way Beaumont, CA 92223

Bankruptcy Case 6:13-bk-14779-SC Summary: "In a Chapter 7 bankruptcy case, Thomas Nathan Cunningham from Beaumont, CA, saw his proceedings start in March 2013 and complete by 2013-06-28, involving asset liquidation."
Thomas Nathan Cunningham — California, 6:13-bk-14779-SC


ᐅ Tiffany Currier, California

Address: 1655 Juniper Ln Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-40037-CB: "Tiffany Currier's Chapter 7 bankruptcy, filed in Beaumont, CA in December 2009, led to asset liquidation, with the case closing in Mar 23, 2010."
Tiffany Currier — California, 6:09-bk-40037-CB


ᐅ Michael B Curtis, California

Address: 35114 Hogan Dr Beaumont, CA 92223

Bankruptcy Case 6:11-bk-33205-SC Overview: "In Beaumont, CA, Michael B Curtis filed for Chapter 7 bankruptcy in 2011-07-19. This case, involving liquidating assets to pay off debts, was resolved by 11/21/2011."
Michael B Curtis — California, 6:11-bk-33205-SC


ᐅ Jeffrey Cushin, California

Address: 806 Master Way Beaumont, CA 92223

Brief Overview of Bankruptcy Case 6:10-bk-22189-CB: "Jeffrey Cushin's bankruptcy, initiated in Apr 23, 2010 and concluded by Aug 3, 2010 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Cushin — California, 6:10-bk-22189-CB


ᐅ Joseph Czernek, California

Address: 1280 Smoke Tree Ln Beaumont, CA 92223

Bankruptcy Case 6:10-bk-20834-MJ Overview: "The bankruptcy filing by Joseph Czernek, undertaken in 2010-04-13 in Beaumont, CA under Chapter 7, concluded with discharge in Jul 24, 2010 after liquidating assets."
Joseph Czernek — California, 6:10-bk-20834-MJ


ᐅ Bryan William Dage, California

Address: 39380 Vineland St Beaumont, CA 92223

Bankruptcy Case 6:13-bk-18319-MW Summary: "Bryan William Dage's Chapter 7 bankruptcy, filed in Beaumont, CA in May 9, 2013, led to asset liquidation, with the case closing in August 19, 2013."
Bryan William Dage — California, 6:13-bk-18319-MW


ᐅ Nicholas Dagnino, California

Address: 1753 Date St Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-47984-MJ: "The bankruptcy record of Nicholas Dagnino from Beaumont, CA, shows a Chapter 7 case filed in Nov 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-28."
Nicholas Dagnino — California, 6:10-bk-47984-MJ


ᐅ Claudia Irene Daniels, California

Address: 102 Paint Crk Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-19499-MJ: "In Beaumont, CA, Claudia Irene Daniels filed for Chapter 7 bankruptcy in Mar 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2011."
Claudia Irene Daniels — California, 6:11-bk-19499-MJ


ᐅ Kim Daniels, California

Address: 1253 Olympic St Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:10-bk-30554-CB7: "In a Chapter 7 bankruptcy case, Kim Daniels from Beaumont, CA, saw their proceedings start in July 1, 2010 and complete by 11.03.2010, involving asset liquidation."
Kim Daniels — California, 6:10-bk-30554-CB


ᐅ Linhda Dao, California

Address: 36415 TORREY PINES DR BEAUMONT, CA 92223

Brief Overview of Bankruptcy Case 6:10-bk-18754-PC: "The case of Linhda Dao in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linhda Dao — California, 6:10-bk-18754-PC


ᐅ William Mamaclay Dasalla, California

Address: 1684 Apollo Way Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-32337-DS: "Beaumont, CA resident William Mamaclay Dasalla's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2013."
William Mamaclay Dasalla — California, 6:12-bk-32337-DS


ᐅ Andres Davila, California

Address: 1306 Avalon Ave Beaumont, CA 92223-1528

Concise Description of Bankruptcy Case 6:16-bk-15507-SC7: "Andres Davila's Chapter 7 bankruptcy, filed in Beaumont, CA in Jun 20, 2016, led to asset liquidation, with the case closing in 2016-09-18."
Andres Davila — California, 6:16-bk-15507-SC


ᐅ Catrina L Davis, California

Address: 434 Laraine Dr Beaumont, CA 92223-1537

Bankruptcy Case 6:14-bk-12011-DS Summary: "The bankruptcy filing by Catrina L Davis, undertaken in 2014-02-19 in Beaumont, CA under Chapter 7, concluded with discharge in 06.02.2014 after liquidating assets."
Catrina L Davis — California, 6:14-bk-12011-DS


ᐅ Philip Davis, California

Address: 1126 Magnolia Ave Beaumont, CA 92223

Bankruptcy Case 6:10-bk-46833-CB Overview: "The bankruptcy filing by Philip Davis, undertaken in 2010-11-14 in Beaumont, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Philip Davis — California, 6:10-bk-46833-CB


ᐅ Henry Davis, California

Address: 37072 Brutus Way Beaumont, CA 92223-8059

Bankruptcy Case 6:15-bk-20246-MJ Summary: "In Beaumont, CA, Henry Davis filed for Chapter 7 bankruptcy in 10/20/2015. This case, involving liquidating assets to pay off debts, was resolved by 01/18/2016."
Henry Davis — California, 6:15-bk-20246-MJ


ᐅ Russell L Davis, California

Address: 650 Winter Pine St Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:12-bk-21169-SC7: "Beaumont, CA resident Russell L Davis's May 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 6, 2012."
Russell L Davis — California, 6:12-bk-21169-SC


ᐅ La Torre Jose De, California

Address: 981 Lillies Way Beaumont, CA 92223

Bankruptcy Case 6:12-bk-19957-SC Overview: "La Torre Jose De's bankruptcy, initiated in Apr 23, 2012 and concluded by 2012-08-26 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Torre Jose De — California, 6:12-bk-19957-SC


ᐅ Longchamp James Peter De, California

Address: 152 Lenore Ct Beaumont, CA 92223

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19023-DS: "In a Chapter 7 bankruptcy case, Longchamp James Peter De from Beaumont, CA, saw his proceedings start in May 21, 2013 and complete by 2013-08-31, involving asset liquidation."
Longchamp James Peter De — California, 6:13-bk-19023-DS


ᐅ La Cruz Aaron De, California

Address: 84 Nutwood Ave Beaumont, CA 92223

Bankruptcy Case 6:10-bk-44569-DS Overview: "La Cruz Aaron De's bankruptcy, initiated in October 2010 and concluded by Feb 16, 2011 in Beaumont, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Cruz Aaron De — California, 6:10-bk-44569-DS


ᐅ Leon Olivar Ismael De, California

Address: 1540 Mountain View Trl Beaumont, CA 92223

Bankruptcy Case 6:12-bk-21374-DS Summary: "Beaumont, CA resident Leon Olivar Ismael De's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Leon Olivar Ismael De — California, 6:12-bk-21374-DS


ᐅ La Torre Mejia Nancy C De, California

Address: 38173 Rancho Vista Dr Beaumont, CA 92223

Bankruptcy Case 6:11-bk-17939-SC Summary: "In Beaumont, CA, La Torre Mejia Nancy C De filed for Chapter 7 bankruptcy in 2011-03-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-14."
La Torre Mejia Nancy C De — California, 6:11-bk-17939-SC


ᐅ La Cruz Cosme Lopez De, California

Address: 629 Egan Ave Beaumont, CA 92223

Concise Description of Bankruptcy Case 6:11-bk-19382-DS7: "The case of La Cruz Cosme Lopez De in Beaumont, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Cruz Cosme Lopez De — California, 6:11-bk-19382-DS