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
Jr Eugene Sullivan, Calimesa CA
Address: PO Box 5 Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-35925-DS: "Calimesa, CA resident Jr Eugene Sullivan's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.19.2010."
Jr Eugene Sullivan — California
John F Sultzbaugh, Calimesa CA
Address: 205 El Serene Ln Calimesa, CA 92320
Bankruptcy Case 6:11-bk-37886-SC Summary: "John F Sultzbaugh's bankruptcy, initiated in 2011-08-31 and concluded by 12.14.2011 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John F Sultzbaugh — California
Jr David Stanley Sunden, Calimesa CA
Address: 185 1/2 W County Line Rd Calimesa, CA 92320
Brief Overview of Bankruptcy Case 6:13-bk-13181-WJ: "In a Chapter 7 bankruptcy case, Jr David Stanley Sunden from Calimesa, CA, saw his proceedings start in February 2013 and complete by 06/07/2013, involving asset liquidation."
Jr David Stanley Sunden — California
Carroll Samuel Szabo, Calimesa CA
Address: 248 E Avenue L Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:13-bk-27714-DS7: "The case of Carroll Samuel Szabo in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 10.25.2013 and discharged early 2014-02-04, focusing on asset liquidation to repay creditors."
Carroll Samuel Szabo — California
Amanda L Talbert, Calimesa CA
Address: 218 Greentree Cir Calimesa, CA 92320
Brief Overview of Bankruptcy Case 6:13-bk-26226-MJ: "In a Chapter 7 bankruptcy case, Amanda L Talbert from Calimesa, CA, saw her proceedings start in 2013-09-30 and complete by 01.10.2014, involving asset liquidation."
Amanda L Talbert — California
Katherine V Tanski, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 199 Calimesa, CA 92320-2245
Bankruptcy Case 6:14-bk-20667-MW Overview: "The case of Katherine V Tanski in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-08-22 and discharged early 12/01/2014, focusing on asset liquidation to repay creditors."
Katherine V Tanski — California
Sandra Kay Tarris, Calimesa CA
Address: 168 Harruby Dr Calimesa, CA 92320
Bankruptcy Case 6:11-bk-44671-DS Overview: "Calimesa, CA resident Sandra Kay Tarris's 11/10/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 15, 2012."
Sandra Kay Tarris — California
Jeffrey Taylor, Calimesa CA
Address: 1160 Fairway Ln Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-36615-MJ: "Jeffrey Taylor's bankruptcy, initiated in 08/20/2010 and concluded by December 23, 2010 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Taylor — California
Mike Techak, Calimesa CA
Address: 938 3rd St Calimesa, CA 92320
Bankruptcy Case 6:13-bk-20060-MH Overview: "The bankruptcy filing by Mike Techak, undertaken in June 2013 in Calimesa, CA under Chapter 7, concluded with discharge in 2013-09-17 after liquidating assets."
Mike Techak — California
Jonathan Norman Terry, Calimesa CA
Address: 1001 3rd St Spc 38 Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 11-17863-MLB: "Jonathan Norman Terry's Chapter 7 bankruptcy, filed in Calimesa, CA in 06.30.2011, led to asset liquidation, with the case closing in Nov 2, 2011."
Jonathan Norman Terry — California
Saralyn Tossetti, Calimesa CA
Address: 780 W County Line Rd Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-43759-MJ: "Saralyn Tossetti's bankruptcy, initiated in October 19, 2010 and concluded by 2011-02-08 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saralyn Tossetti — California
Sandra Faye Townley, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 171 Calimesa, CA 92320-2243
Concise Description of Bankruptcy Case 6:15-bk-14859-MJ7: "Calimesa, CA resident Sandra Faye Townley's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2015."
Sandra Faye Townley — California
Javier David Cruz Trinidad, Calimesa CA
Address: 930 Douglas Pl Calimesa, CA 92320
Bankruptcy Case 6:13-bk-27193-DS Overview: "In a Chapter 7 bankruptcy case, Javier David Cruz Trinidad from Calimesa, CA, saw his proceedings start in October 2013 and complete by January 2014, involving asset liquidation."
Javier David Cruz Trinidad — California
Kenneth Raymond Tyler, Calimesa CA
Address: 1273 3rd St Calimesa, CA 92320-1605
Brief Overview of Bankruptcy Case 6:16-bk-10314-MJ: "In a Chapter 7 bankruptcy case, Kenneth Raymond Tyler from Calimesa, CA, saw their proceedings start in January 14, 2016 and complete by 2016-04-13, involving asset liquidation."
Kenneth Raymond Tyler — California
Michael Patrick Tyrrell, Calimesa CA
Address: 191 Summit View Dr Calimesa, CA 92320
Bankruptcy Case 6:12-bk-32145-DS Summary: "Michael Patrick Tyrrell's Chapter 7 bankruptcy, filed in Calimesa, CA in September 27, 2012, led to asset liquidation, with the case closing in 2013-01-07."
Michael Patrick Tyrrell — California
Daniel Velasquez, Calimesa CA
Address: 205 Loretta Way Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-35870-DS: "Daniel Velasquez's Chapter 7 bankruptcy, filed in Calimesa, CA in August 14, 2010, led to asset liquidation, with the case closing in December 17, 2010."
Daniel Velasquez — California
Juan Reyes Villalobos, Calimesa CA
Address: 35135 Mesa Grande Dr Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-11822-CB: "Calimesa, CA resident Juan Reyes Villalobos's 2011-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-24."
Juan Reyes Villalobos — California
Katie N Waldher, Calimesa CA
Address: 501 E County Line Rd Calimesa, CA 92320-1421
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17169-WJ: "The bankruptcy record of Katie N Waldher from Calimesa, CA, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Katie N Waldher — California
Josephine Mildred Walters, Calimesa CA
Address: PO Box 136 Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:11-bk-22815-SC7: "In Calimesa, CA, Josephine Mildred Walters filed for Chapter 7 bankruptcy in 2011-04-19. This case, involving liquidating assets to pay off debts, was resolved by August 22, 2011."
Josephine Mildred Walters — California
Susan Watson, Calimesa CA
Address: 165 W County Line Rd Calimesa, CA 92320-1207
Snapshot of U.S. Bankruptcy Proceeding Case 15-52236: "In Calimesa, CA, Susan Watson filed for Chapter 7 bankruptcy in 07.07.2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 5, 2015."
Susan Watson — California
Samantha Gene Webb, Calimesa CA
Address: 1024 Cottonwood Dr Calimesa, CA 92320
Bankruptcy Case 6:11-bk-22494-SC Summary: "Calimesa, CA resident Samantha Gene Webb's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-18."
Samantha Gene Webb — California
Heidi Michele Weeks, Calimesa CA
Address: PO Box 865 Calimesa, CA 92320
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-16905-MJ: "The bankruptcy record of Heidi Michele Weeks from Calimesa, CA, shows a Chapter 7 case filed in 2013-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in July 29, 2013."
Heidi Michele Weeks — California
Alan Michael Westerlin, Calimesa CA
Address: 411 Smoke Ridge Trl Calimesa, CA 92320-1533
Brief Overview of Bankruptcy Case 6:15-bk-19724-WJ: "In Calimesa, CA, Alan Michael Westerlin filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Alan Michael Westerlin — California
Charles Whalen, Calimesa CA
Address: 1062 Cling Way Calimesa, CA 92320
Brief Overview of Bankruptcy Case 6:09-bk-41383-DS: "Charles Whalen's bankruptcy, initiated in 12.28.2009 and concluded by 05/13/2010 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Whalen — California
Darryl K Wheeler, Calimesa CA
Address: 217 E Avenue L Calimesa, CA 92320
Concise Description of Bankruptcy Case 6:12-bk-19917-DS7: "In a Chapter 7 bankruptcy case, Darryl K Wheeler from Calimesa, CA, saw his proceedings start in 04/23/2012 and complete by 08/26/2012, involving asset liquidation."
Darryl K Wheeler — California
Colin M Wilkie, Calimesa CA
Address: 414 Sandalwood Dr Calimesa, CA 92320
Bankruptcy Case 6:11-bk-32148-CB Overview: "The bankruptcy record of Colin M Wilkie from Calimesa, CA, shows a Chapter 7 case filed in 07.08.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-10."
Colin M Wilkie — California
Lyndon Willey, Calimesa CA
Address: 369 Smokeridge Trl Calimesa, CA 92320
Bankruptcy Case 6:10-bk-22685-CB Overview: "In a Chapter 7 bankruptcy case, Lyndon Willey from Calimesa, CA, saw his proceedings start in 04.28.2010 and complete by 08.08.2010, involving asset liquidation."
Lyndon Willey — California
Charles E Wood, Calimesa CA
Address: 444 Myrtlewood Dr Calimesa, CA 92320
Bankruptcy Case 6:11-bk-38811-MW Summary: "Charles E Wood's Chapter 7 bankruptcy, filed in Calimesa, CA in September 2011, led to asset liquidation, with the case closing in 2012-01-13."
Charles E Wood — California
Juanita Woods, Calimesa CA
Address: 10320 Calimesa Blvd Spc 69 Calimesa, CA 92320
Bankruptcy Case 6:10-bk-24825-MJ Summary: "The case of Juanita Woods in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-05-15 and discharged early 2010-09-09, focusing on asset liquidation to repay creditors."
Juanita Woods — California
John Wrobel, Calimesa CA
Address: 380 Rogers Ct Calimesa, CA 92320
Bankruptcy Case 6:13-bk-12554-MW Summary: "John Wrobel's Chapter 7 bankruptcy, filed in Calimesa, CA in 2013-02-14, led to asset liquidation, with the case closing in May 27, 2013."
John Wrobel — California
Rebecca Faith Young, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 37 Calimesa, CA 92320-2235
Concise Description of Bankruptcy Case 16-15514-JGR7: "In Calimesa, CA, Rebecca Faith Young filed for Chapter 7 bankruptcy in 2016-06-01. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2016."
Rebecca Faith Young — California
Brian Joseph Young, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 37 Calimesa, CA 92320-2235
Snapshot of U.S. Bankruptcy Proceeding Case 16-15514-JGR: "In a Chapter 7 bankruptcy case, Brian Joseph Young from Calimesa, CA, saw their proceedings start in 2016-06-01 and complete by Aug 30, 2016, involving asset liquidation."
Brian Joseph Young — California
Paul Zanowic, Calimesa CA
Address: 10961 Desert Lawn Dr Spc 392 Calimesa, CA 92320
Brief Overview of Bankruptcy Case 6:10-bk-19433-MJ: "In a Chapter 7 bankruptcy case, Paul Zanowic from Calimesa, CA, saw their proceedings start in March 31, 2010 and complete by July 2010, involving asset liquidation."
Paul Zanowic — California
Explore Free Bankruptcy Records by State