Website Logo

Calimesa, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Calimesa.

Last updated on: February 15, 2025
Facebook Twitter LinkedIn WhatsApp

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