Calimesa, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Calimesa.
Last updated on:
February 15, 2025
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.
Comprehensive Reports on Background, Contacts
Roger Laursen, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 220 Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-22857-DS: "In a Chapter 7 bankruptcy case, Roger Laursen from Calimesa, CA, saw his proceedings start in April 2010 and complete by Aug 9, 2010, involving asset liquidation."
Roger Laursen — California
Robert Law, Calimesa CA
Address: 9653 Sharondale Rd Calimesa, CA 92320
Bankruptcy Case 6:10-bk-47027-CB Overview: "Robert Law's bankruptcy, initiated in November 16, 2010 and concluded by 03/21/2011 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Law — California
Remedios Riparip Lay, Calimesa CA
Address: 975 California St Spc 58 Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-51626-CB: "The case of Remedios Riparip Lay in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 12/29/2010 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Remedios Riparip Lay — California
Jerry Dean Lerouge, Calimesa CA
Address: 458 Myrtlewood Dr Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18958-SC: "The case of Jerry Dean Lerouge in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in May 20, 2013 and discharged early August 2013, focusing on asset liquidation to repay creditors."
Jerry Dean Lerouge — California
Michael John Lewis, Calimesa CA
Address: 951 3rd St Calimesa, CA 92320
Bankruptcy Case 6:12-bk-16202-MW Overview: "In a Chapter 7 bankruptcy case, Michael John Lewis from Calimesa, CA, saw their proceedings start in 2012-03-12 and complete by 07.15.2012, involving asset liquidation."
Michael John Lewis — California
Gilbert Leyva, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 37 Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-13288-SC: "Calimesa, CA resident Gilbert Leyva's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2011."
Gilbert Leyva — California
Linda Sue Lloyd, Calimesa CA
Address: 10320 Calimesa Blvd Spc 3 Calimesa, CA 92320
Brief Overview of Bankruptcy Case 6:11-bk-27513-SC: "The case of Linda Sue Lloyd in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 05/27/2011 and discharged early 09.07.2011, focusing on asset liquidation to repay creditors."
Linda Sue Lloyd — California
Barbara Lovitt, Calimesa CA
Address: 1012 Cottonwood Dr Calimesa, CA 92320
Brief Overview of Bankruptcy Case 6:10-bk-43095-CB: "Barbara Lovitt's bankruptcy, initiated in Oct 13, 2010 and concluded by January 2011 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Lovitt — California
Eric Lowell, Calimesa CA
Address: 1043 3rd St Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:09-bk-39860-CB7: "In Calimesa, CA, Eric Lowell filed for Chapter 7 bankruptcy in 2009-12-09. This case, involving liquidating assets to pay off debts, was resolved by 03/21/2010."
Eric Lowell — California
Patricia Lynn Maccarone, Calimesa CA
Address: 1085 3rd St Calimesa, CA 92320
Brief Overview of Bankruptcy Case 6:11-bk-10214-MJ: "In Calimesa, CA, Patricia Lynn Maccarone filed for Chapter 7 bankruptcy in 2011-01-04. This case, involving liquidating assets to pay off debts, was resolved by 05/09/2011."
Patricia Lynn Maccarone — California
Gerald Lee Madison, Calimesa CA
Address: 35080 Chandler Ave Spc 19 Calimesa, CA 92320
Bankruptcy Case 6:11-bk-22636-WJ Overview: "The bankruptcy record of Gerald Lee Madison from Calimesa, CA, shows a Chapter 7 case filed in Apr 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2011."
Gerald Lee Madison — California
Adela Magana, Calimesa CA
Address: 1001 3rd St Spc 29 Calimesa, CA 92320-1211
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-18657-MW: "In Calimesa, CA, Adela Magana filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2015."
Adela Magana — California
Danielle Marie Main, Calimesa CA
Address: 206 Greentree Cir Calimesa, CA 92320-2401
Bankruptcy Case 6:14-bk-21470-SC Overview: "Danielle Marie Main's Chapter 7 bankruptcy, filed in Calimesa, CA in 09.11.2014, led to asset liquidation, with the case closing in Dec 22, 2014."
Danielle Marie Main — California
Martinez Drue Christian Majoy, Calimesa CA
Address: 261 Syllmar Cir Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19833-DS: "Martinez Drue Christian Majoy's bankruptcy, initiated in 06.04.2013 and concluded by September 14, 2013 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martinez Drue Christian Majoy — California
Ronald Scott Mayer, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 488 Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:12-bk-13983-MW7: "Calimesa, CA resident Ronald Scott Mayer's 02.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Ronald Scott Mayer — California
David Mccomb, Calimesa CA
Address: 130 E Avenue L Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:10-bk-28970-DS7: "The bankruptcy filing by David Mccomb, undertaken in June 2010 in Calimesa, CA under Chapter 7, concluded with discharge in Oct 21, 2010 after liquidating assets."
David Mccomb — California
Sydney Mcdole, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 134 Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:13-bk-24008-MH7: "The bankruptcy filing by Sydney Mcdole, undertaken in August 17, 2013 in Calimesa, CA under Chapter 7, concluded with discharge in Nov 25, 2013 after liquidating assets."
Sydney Mcdole — California
Franklin W Mcgahan, Calimesa CA
Address: 950 California St Spc 92 Calimesa, CA 92320
Bankruptcy Case 6:11-bk-24602-WJ Summary: "The case of Franklin W Mcgahan in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in May 2011 and discharged early 09.05.2011, focusing on asset liquidation to repay creditors."
Franklin W Mcgahan — California
Lori Rashelle Messner, Calimesa CA
Address: PO Box 595 Calimesa, CA 92320
Bankruptcy Case 6:11-bk-32699-MJ Summary: "Lori Rashelle Messner's bankruptcy, initiated in July 13, 2011 and concluded by 2011-11-15 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Rashelle Messner — California
Tara Michaelson, Calimesa CA
Address: 1037 3rd St Calimesa, CA 92320
Brief Overview of Bankruptcy Case 6:10-bk-11544-MJ: "The bankruptcy filing by Tara Michaelson, undertaken in 2010-01-20 in Calimesa, CA under Chapter 7, concluded with discharge in 05/13/2010 after liquidating assets."
Tara Michaelson — California
Alicia Lynn Mixco, Calimesa CA
Address: 1134 Villa Calimesa Ln Spc C19 Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:13-bk-15432-SC7: "In Calimesa, CA, Alicia Lynn Mixco filed for Chapter 7 bankruptcy in 2013-03-27. This case, involving liquidating assets to pay off debts, was resolved by 07.08.2013."
Alicia Lynn Mixco — California
Albert Montante, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 278 Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-36738-PC: "Calimesa, CA resident Albert Montante's Nov 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2010."
Albert Montante — California
Teena Dee Moore, Calimesa CA
Address: 957 2nd St Calimesa, CA 92320
Bankruptcy Case 6:12-bk-26481-MH Summary: "Teena Dee Moore's Chapter 7 bankruptcy, filed in Calimesa, CA in 07.13.2012, led to asset liquidation, with the case closing in Nov 15, 2012."
Teena Dee Moore — California
Salvador Mora, Calimesa CA
Address: 35107 Mesa Grande Dr Calimesa, CA 92320-1938
Brief Overview of Bankruptcy Case 6:13-bk-30545-SC: "In Calimesa, CA, Salvador Mora filed for Chapter 7 bankruptcy in 12.30.2013. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2014."
Salvador Mora — California
Gregorio Soto Morales, Calimesa CA
Address: 920 Douglas Pl Calimesa, CA 92320
Bankruptcy Case 6:13-bk-16635-MJ Summary: "The bankruptcy record of Gregorio Soto Morales from Calimesa, CA, shows a Chapter 7 case filed in 04.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2013."
Gregorio Soto Morales — California
Angel R Morales, Calimesa CA
Address: 152 Alton Ct Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-21104-MH: "The bankruptcy record of Angel R Morales from Calimesa, CA, shows a Chapter 7 case filed in May 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/06/2012."
Angel R Morales — California
Dennis Morgan, Calimesa CA
Address: PO Box 727 Calimesa, CA 92320
Bankruptcy Case 6:10-bk-18954-MJ Summary: "In Calimesa, CA, Dennis Morgan filed for Chapter 7 bankruptcy in March 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2010."
Dennis Morgan — California
Marlene E Morton, Calimesa CA
Address: 975 California St Spc 100 Calimesa, CA 92320
Bankruptcy Case 6:11-bk-36348-MJ Overview: "Marlene E Morton's Chapter 7 bankruptcy, filed in Calimesa, CA in August 17, 2011, led to asset liquidation, with the case closing in December 20, 2011."
Marlene E Morton — California
Donald Mountain, Calimesa CA
Address: 303 Midori Ln Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-34813-PC: "The case of Donald Mountain in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-10-19 and discharged early 2010-02-09, focusing on asset liquidation to repay creditors."
Donald Mountain — California
Christian Hilda Napoles, Calimesa CA
Address: 383 W Avenue L Calimesa, CA 92320-1225
Bankruptcy Case 6:14-bk-20871-SY Overview: "The bankruptcy record of Christian Hilda Napoles from Calimesa, CA, shows a Chapter 7 case filed in Aug 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/08/2014."
Christian Hilda Napoles — California
Sabina M Naval, Calimesa CA
Address: 144 Harruby Dr Calimesa, CA 92320
Bankruptcy Case 6:13-bk-26842-DS Summary: "Calimesa, CA resident Sabina M Naval's 2013-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2014."
Sabina M Naval — California
Mauricio Navarrete, Calimesa CA
Address: PO Box 118 Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:11-bk-14616-MJ7: "Calimesa, CA resident Mauricio Navarrete's 2011-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2011."
Mauricio Navarrete — California
Orval Nease, Calimesa CA
Address: 9590 Crestknoll Dr Calimesa, CA 92320
Brief Overview of Bankruptcy Case 6:10-bk-42321-MW: "The bankruptcy filing by Orval Nease, undertaken in 2010-10-05 in Calimesa, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Orval Nease — California
Cordova Dorothy Nelson, Calimesa CA
Address: 10320 Calimesa Blvd Spc 105 Calimesa, CA 92320-2323
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15277-MW: "Cordova Dorothy Nelson's Chapter 7 bankruptcy, filed in Calimesa, CA in 2016-06-13, led to asset liquidation, with the case closing in 09.11.2016."
Cordova Dorothy Nelson — California
Warren Newman, Calimesa CA
Address: 1021 Douglas St Calimesa, CA 92320
Brief Overview of Bankruptcy Case 6:10-bk-42055-TD: "The case of Warren Newman in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 1, 2010 and discharged early February 3, 2011, focusing on asset liquidation to repay creditors."
Warren Newman — California
Marvin Newton, Calimesa CA
Address: 342 MYRTLEWOOD DR CALIMESA, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-17786-MJ: "In a Chapter 7 bankruptcy case, Marvin Newton from Calimesa, CA, saw his proceedings start in 2010-03-18 and complete by Jul 9, 2010, involving asset liquidation."
Marvin Newton — California
Peter Oboyle, Calimesa CA
Address: PO Box 809 Calimesa, CA 92320
Bankruptcy Case 6:10-bk-26781-MJ Summary: "Calimesa, CA resident Peter Oboyle's 05/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2010."
Peter Oboyle — California
Jaime Ocegueda, Calimesa CA
Address: 225 W Avenue L Calimesa, CA 92320
Brief Overview of Bankruptcy Case 6:13-bk-28087-MW: "The case of Jaime Ocegueda in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 11.01.2013 and discharged early 02/11/2014, focusing on asset liquidation to repay creditors."
Jaime Ocegueda — California
Barbara Olson, Calimesa CA
Address: 1148 Cherry Ln Calimesa, CA 92320
Brief Overview of Bankruptcy Case 6:10-bk-47497-MJ: "Barbara Olson's Chapter 7 bankruptcy, filed in Calimesa, CA in 2010-11-19, led to asset liquidation, with the case closing in 03.24.2011."
Barbara Olson — California
Jose Oregel, Calimesa CA
Address: 483 Buena Vista Rd Calimesa, CA 92320
Brief Overview of Bankruptcy Case 6:10-bk-20839-PC: "Jose Oregel's Chapter 7 bankruptcy, filed in Calimesa, CA in April 13, 2010, led to asset liquidation, with the case closing in July 24, 2010."
Jose Oregel — California
Dominic G Palazzolo, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 24 Calimesa, CA 92320
Bankruptcy Case 6:11-bk-24696-MJ Overview: "Dominic G Palazzolo's bankruptcy, initiated in May 3, 2011 and concluded by 2011-09-05 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominic G Palazzolo — California
Lydia Palazzolo, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 24 Calimesa, CA 92320-2234
Concise Description of Bankruptcy Case 6:14-bk-24924-WJ7: "The bankruptcy record of Lydia Palazzolo from Calimesa, CA, shows a Chapter 7 case filed in 2014-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-13."
Lydia Palazzolo — California
Laura Pantoja, Calimesa CA
Address: 1150 Mulberry Ln Calimesa, CA 92320
Brief Overview of Bankruptcy Case 6:11-bk-23080-MW: "In Calimesa, CA, Laura Pantoja filed for Chapter 7 bankruptcy in Apr 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2011."
Laura Pantoja — California
Danielle L Pantoja, Calimesa CA
Address: 1150 Mulberry Ln Calimesa, CA 92320-1524
Brief Overview of Bankruptcy Case 6:16-bk-12678-SY: "In Calimesa, CA, Danielle L Pantoja filed for Chapter 7 bankruptcy in March 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-23."
Danielle L Pantoja — California
David Mathew Papp, Calimesa CA
Address: 206 Syllmar Cir Calimesa, CA 92320
Brief Overview of Bankruptcy Case 6:13-bk-20146-MW: "Calimesa, CA resident David Mathew Papp's 06/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 20, 2013."
David Mathew Papp — California
Arnold Andre Parker, Calimesa CA
Address: PO Box 259 Calimesa, CA 92320-0259
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11701-MJ: "In a Chapter 7 bankruptcy case, Arnold Andre Parker from Calimesa, CA, saw his proceedings start in 02/27/2016 and complete by 05.27.2016, involving asset liquidation."
Arnold Andre Parker — California
Paul Patterson, Calimesa CA
Address: 9654 Terra Linda Way Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:10-bk-31204-MJ7: "The bankruptcy record of Paul Patterson from Calimesa, CA, shows a Chapter 7 case filed in 07.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2010."
Paul Patterson — California
Ricardo Pelayo, Calimesa CA
Address: 490 W Avenue L Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:09-bk-39826-TD7: "The case of Ricardo Pelayo in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 12/09/2009 and discharged early 03.21.2010, focusing on asset liquidation to repay creditors."
Ricardo Pelayo — California
Ricardo Javier Pelayo, Calimesa CA
Address: 490 W Avenue L Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:11-bk-39068-DS7: "Calimesa, CA resident Ricardo Javier Pelayo's 09.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2012."
Ricardo Javier Pelayo — California
Margaret Pennington, Calimesa CA
Address: 35640 Champagne Dr Calimesa, CA 92320
Bankruptcy Case 6:10-bk-36914-DS Summary: "Margaret Pennington's Chapter 7 bankruptcy, filed in Calimesa, CA in 2010-08-23, led to asset liquidation, with the case closing in December 2010."
Margaret Pennington — California
Robert Mario Perea, Calimesa CA
Address: 340 W Avenue L Calimesa, CA 92320
Bankruptcy Case 6:11-bk-22388-WJ Overview: "The case of Robert Mario Perea in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 04.15.2011 and discharged early August 2011, focusing on asset liquidation to repay creditors."
Robert Mario Perea — California
August Peters, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 137 Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-46228-MJ: "In a Chapter 7 bankruptcy case, August Peters from Calimesa, CA, saw their proceedings start in 11/08/2010 and complete by March 2011, involving asset liquidation."
August Peters — California
Mary Lou Phillip, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 383 Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:10-bk-41241-DS7: "Calimesa, CA resident Mary Lou Phillip's Sep 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Mary Lou Phillip — California
Douglas Earl Porter, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 192 Calimesa, CA 92320
Bankruptcy Case 6:11-bk-18041-CB Summary: "The case of Douglas Earl Porter in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 03.11.2011 and discharged early 07/14/2011, focusing on asset liquidation to repay creditors."
Douglas Earl Porter — California
Janet Elizabeth Powers, Calimesa CA
Address: 197 Summit View Dr Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:11-bk-28434-SC7: "The bankruptcy record of Janet Elizabeth Powers from Calimesa, CA, shows a Chapter 7 case filed in 2011-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 8, 2011."
Janet Elizabeth Powers — California
Geronimo B Preciado, Calimesa CA
Address: 309 E County Line Rd Calimesa, CA 92320
Bankruptcy Case 6:11-bk-18678-MJ Summary: "Geronimo B Preciado's Chapter 7 bankruptcy, filed in Calimesa, CA in 2011-03-17, led to asset liquidation, with the case closing in Jul 20, 2011."
Geronimo B Preciado — California
Jessica Price, Calimesa CA
Address: 160 Summit View Dr Calimesa, CA 92320
Brief Overview of Bankruptcy Case 6:10-bk-26782-MJ: "The case of Jessica Price in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in May 31, 2010 and discharged early September 10, 2010, focusing on asset liquidation to repay creditors."
Jessica Price — California
Kent C Prigmore, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 459 Calimesa, CA 92320-2227
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-21990-SY: "The bankruptcy record of Kent C Prigmore from Calimesa, CA, shows a Chapter 7 case filed in 2015-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2016."
Kent C Prigmore — California
Marian J Prigmore, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 459 Calimesa, CA 92320-2227
Bankruptcy Case 6:15-bk-21990-SY Overview: "Marian J Prigmore's bankruptcy, initiated in December 15, 2015 and concluded by 2016-03-14 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marian J Prigmore — California
Howard E Reeves, Calimesa CA
Address: 1017 Douglas St Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-12772-DS: "The bankruptcy record of Howard E Reeves from Calimesa, CA, shows a Chapter 7 case filed in 2011-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Howard E Reeves — California
Johanna Michelle Reinbolz, Calimesa CA
Address: 231 E County Line Rd Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:11-bk-37494-MW7: "In Calimesa, CA, Johanna Michelle Reinbolz filed for Chapter 7 bankruptcy in 2011-08-27. This case, involving liquidating assets to pay off debts, was resolved by Dec 30, 2011."
Johanna Michelle Reinbolz — California
James Richard Renshaw, Calimesa CA
Address: 920 Grant St Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-26980-WJ: "The case of James Richard Renshaw in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in May 23, 2011 and discharged early 09.25.2011, focusing on asset liquidation to repay creditors."
James Richard Renshaw — California
Angela Ricketts, Calimesa CA
Address: 525 Avenue K Calimesa, CA 92320
Bankruptcy Case 6:10-bk-30266-CB Overview: "The case of Angela Ricketts in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 06.30.2010 and discharged early November 2, 2010, focusing on asset liquidation to repay creditors."
Angela Ricketts — California
Roy E Robertson, Calimesa CA
Address: PO Box 382 Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:13-bk-21575-DS7: "The bankruptcy filing by Roy E Robertson, undertaken in 2013-07-03 in Calimesa, CA under Chapter 7, concluded with discharge in 2013-10-13 after liquidating assets."
Roy E Robertson — California
Homer Robinson, Calimesa CA
Address: 9619 Rosedale Dr Calimesa, CA 92320
Bankruptcy Case 6:12-bk-13897-WJ Overview: "The bankruptcy record of Homer Robinson from Calimesa, CA, shows a Chapter 7 case filed in February 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Homer Robinson — California
Roman Akio Rodriguez, Calimesa CA
Address: 177 Victoria Ln Calimesa, CA 92320
Bankruptcy Case 6:12-bk-38340-MJ Summary: "The bankruptcy record of Roman Akio Rodriguez from Calimesa, CA, shows a Chapter 7 case filed in Dec 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-12."
Roman Akio Rodriguez — California
Murray Kristin Rodriquez, Calimesa CA
Address: 393 Smokeridge Trl Calimesa, CA 92320
Bankruptcy Case 6:10-bk-20361-TD Overview: "Murray Kristin Rodriquez's bankruptcy, initiated in 04.08.2010 and concluded by 2010-07-19 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Murray Kristin Rodriquez — California
Sharron J Rogers, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 56 Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-17921-SC: "Sharron J Rogers's Chapter 7 bankruptcy, filed in Calimesa, CA in 2011-03-10, led to asset liquidation, with the case closing in 2011-07-13."
Sharron J Rogers — California
Jodi Romero, Calimesa CA
Address: 776 W County Line Rd Calimesa, CA 92320
Brief Overview of Bankruptcy Case 6:10-bk-44901-MJ: "Jodi Romero's bankruptcy, initiated in October 28, 2010 and concluded by 03/02/2011 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi Romero — California
Tirado Carol Rotgers, Calimesa CA
Address: 35174 Mesa Grande Dr Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:10-bk-22531-DS7: "Calimesa, CA resident Tirado Carol Rotgers's 04.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2010."
Tirado Carol Rotgers — California
Harold Edward Rounds, Calimesa CA
Address: 946 Holmes St Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:12-bk-26623-MW7: "The bankruptcy record of Harold Edward Rounds from Calimesa, CA, shows a Chapter 7 case filed in Jul 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/16/2012."
Harold Edward Rounds — California
Miguel Angel Rubio, Calimesa CA
Address: 920 3rd St Calimesa, CA 92320
Bankruptcy Case 6:11-bk-47665-SC Summary: "Calimesa, CA resident Miguel Angel Rubio's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-18."
Miguel Angel Rubio — California
Uriel Ruiz, Calimesa CA
Address: 155 E County Line Rd Calimesa, CA 92320
Bankruptcy Case 6:11-bk-16203-MW Summary: "In Calimesa, CA, Uriel Ruiz filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2011."
Uriel Ruiz — California
Eugenie Sakal, Calimesa CA
Address: 975 California St Spc 56 Calimesa, CA 92320-1338
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-21178-MH: "Eugenie Sakal's bankruptcy, initiated in Nov 17, 2015 and concluded by 2016-02-15 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugenie Sakal — California
Melissa Ann Salazar, Calimesa CA
Address: 1024 Douglas St Calimesa, CA 92320-1435
Bankruptcy Case 6:14-bk-19953-SC Overview: "The bankruptcy filing by Melissa Ann Salazar, undertaken in August 5, 2014 in Calimesa, CA under Chapter 7, concluded with discharge in Nov 17, 2014 after liquidating assets."
Melissa Ann Salazar — California
Antonio Salazar, Calimesa CA
Address: 1024 Douglas St Calimesa, CA 92320-1435
Brief Overview of Bankruptcy Case 6:14-bk-19953-SC: "Antonio Salazar's bankruptcy, initiated in 2014-08-05 and concluded by 2014-11-17 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Salazar — California
Patricia Annette Sanchez, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 84 Calimesa, CA 92320-2238
Concise Description of Bankruptcy Case 6:14-bk-21732-MH7: "The bankruptcy record of Patricia Annette Sanchez from Calimesa, CA, shows a Chapter 7 case filed in 09.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2014."
Patricia Annette Sanchez — California
Julia Renee Sandoval, Calimesa CA
Address: 690 W Avenue L Calimesa, CA 92320-1020
Bankruptcy Case 6:14-bk-23669-MH Overview: "Julia Renee Sandoval's bankruptcy, initiated in November 2014 and concluded by Feb 4, 2015 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Renee Sandoval — California
George Michael Sandoval, Calimesa CA
Address: 690 W Avenue L Calimesa, CA 92320-1020
Bankruptcy Case 6:14-bk-23669-MH Overview: "In a Chapter 7 bankruptcy case, George Michael Sandoval from Calimesa, CA, saw his proceedings start in 11.06.2014 and complete by 2015-02-04, involving asset liquidation."
George Michael Sandoval — California
David Anthony Schmutzer, Calimesa CA
Address: 222 Harruby Dr Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:11-bk-23840-DS7: "The bankruptcy record of David Anthony Schmutzer from Calimesa, CA, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
David Anthony Schmutzer — California
Diane M Schoenhoff, Calimesa CA
Address: 572 Avenue K Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12844-MJ: "In a Chapter 7 bankruptcy case, Diane M Schoenhoff from Calimesa, CA, saw her proceedings start in February 2012 and complete by June 2012, involving asset liquidation."
Diane M Schoenhoff — California
Michelle R Schook, Calimesa CA
Address: 1100 Holmes St Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:11-bk-37584-DS7: "In a Chapter 7 bankruptcy case, Michelle R Schook from Calimesa, CA, saw her proceedings start in August 29, 2011 and complete by 2012-01-01, involving asset liquidation."
Michelle R Schook — California
Jeffrey Schooler, Calimesa CA
Address: 120 Country Pl Calimesa, CA 92320
Bankruptcy Case 6:10-bk-12055-TD Summary: "In Calimesa, CA, Jeffrey Schooler filed for Chapter 7 bankruptcy in 2010-01-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-19."
Jeffrey Schooler — California
Sharlene Serbin, Calimesa CA
Address: PO Box 194 Calimesa, CA 92320
Brief Overview of Bankruptcy Case 6:13-bk-25819-WJ: "In a Chapter 7 bankruptcy case, Sharlene Serbin from Calimesa, CA, saw her proceedings start in 09.21.2013 and complete by January 2014, involving asset liquidation."
Sharlene Serbin — California
Mark Seymour, Calimesa CA
Address: 360 Canyon View Dr Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-25578-EC: "In Calimesa, CA, Mark Seymour filed for Chapter 7 bankruptcy in 05.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-08."
Mark Seymour — California
Douglas Aaron Shackleford, Calimesa CA
Address: 344 Midori Ln Calimesa, CA 92320
Bankruptcy Case 6:13-bk-10289-DS Overview: "In Calimesa, CA, Douglas Aaron Shackleford filed for Chapter 7 bankruptcy in 2013-01-08. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2013."
Douglas Aaron Shackleford — California
Michael Isham Shanen, Calimesa CA
Address: 1001 3rd St Spc 5 Calimesa, CA 92320
Brief Overview of Bankruptcy Case 6:13-bk-20375-DS: "In Calimesa, CA, Michael Isham Shanen filed for Chapter 7 bankruptcy in 2013-06-13. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2013."
Michael Isham Shanen — California
Betty Shavers, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 217 Calimesa, CA 92320-2246
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22465-SY: "The bankruptcy filing by Betty Shavers, undertaken in October 2014 in Calimesa, CA under Chapter 7, concluded with discharge in 2015-01-05 after liquidating assets."
Betty Shavers — California
Christopher David Shaw, Calimesa CA
Address: 1040 2nd Pl Calimesa, CA 92320
Bankruptcy Case 6:12-bk-34154-DS Summary: "Christopher David Shaw's Chapter 7 bankruptcy, filed in Calimesa, CA in 2012-10-26, led to asset liquidation, with the case closing in 02/05/2013."
Christopher David Shaw — California
Kelly Shoemaker, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 184 Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-39060-MJ: "Kelly Shoemaker's bankruptcy, initiated in September 2010 and concluded by 01/12/2011 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Shoemaker — California
Nazario Silvera, Calimesa CA
Address: 145 E Avenue L Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-17788-MW: "Nazario Silvera's Chapter 7 bankruptcy, filed in Calimesa, CA in March 2011, led to asset liquidation, with the case closing in Jul 13, 2011."
Nazario Silvera — California
Jr Roger Lee Snider, Calimesa CA
Address: 496 Myrtlewood Dr Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:09-bk-34336-RN7: "Jr Roger Lee Snider's bankruptcy, initiated in October 2009 and concluded by January 23, 2010 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Roger Lee Snider — California
Timothy S Snowball, Calimesa CA
Address: 280 Harruby Dr Calimesa, CA 92320
Brief Overview of Bankruptcy Case 6:13-bk-14564-MW: "In Calimesa, CA, Timothy S Snowball filed for Chapter 7 bankruptcy in 2013-03-15. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-24."
Timothy S Snowball — California
Roy Snyder, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 52 Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:11-bk-47268-MJ7: "In a Chapter 7 bankruptcy case, Roy Snyder from Calimesa, CA, saw their proceedings start in 2011-12-10 and complete by 04.13.2012, involving asset liquidation."
Roy Snyder — California
Peter William Souder, Calimesa CA
Address: 360 E Avenue L Calimesa, CA 92320
Bankruptcy Case 6:12-bk-12389-SC Summary: "The case of Peter William Souder in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-31 and discharged early Jun 4, 2012, focusing on asset liquidation to repay creditors."
Peter William Souder — California
Patrica Statler, Calimesa CA
Address: PO Box 1034 Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:10-bk-47343-MJ7: "Calimesa, CA resident Patrica Statler's 11/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-23."
Patrica Statler — California
Robin Jon Stewart, Calimesa CA
Address: 10320 Calimesa Blvd Spc 32 Calimesa, CA 92320-2319
Brief Overview of Bankruptcy Case 6:15-bk-21005-MH: "The case of Robin Jon Stewart in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in November 12, 2015 and discharged early 02/10/2016, focusing on asset liquidation to repay creditors."
Robin Jon Stewart — California
Rachel Marie Stitzinger, Calimesa CA
Address: 1183 5th St Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-16712-MH: "Rachel Marie Stitzinger's Chapter 7 bankruptcy, filed in Calimesa, CA in 04.13.2013, led to asset liquidation, with the case closing in 07/29/2013."
Rachel Marie Stitzinger — California
Bruce Alan Strebe, Calimesa CA
Address: PO Box 266 Calimesa, CA 92320
Brief Overview of Bankruptcy Case 6:11-bk-10108-DS: "The bankruptcy filing by Bruce Alan Strebe, undertaken in January 2011 in Calimesa, CA under Chapter 7, concluded with discharge in 05.08.2011 after liquidating assets."
Bruce Alan Strebe — California
Craig Ronald Suchil, Calimesa CA
Address: 35164 Mesa Grande Dr Calimesa, CA 92320-1944
Bankruptcy Case 6:14-bk-18700-WJ Overview: "Calimesa, CA resident Craig Ronald Suchil's 07.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2014."
Craig Ronald Suchil — California
Explore Free Bankruptcy Records by State