Website Logo

El Cajon, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in El Cajon.

Last updated on: March 30, 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

Carlos Abascal, El Cajon CA

Address: 532 Broadway Apt 140 El Cajon, CA 92021
Concise Description of Bankruptcy Case 13-11729-MM77: "Carlos Abascal's bankruptcy, initiated in 2013-12-05 and concluded by Mar 16, 2014 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Abascal — California

Sam Abbo, El Cajon CA

Address: 11412 Via Rancho San Diego Unit 41 El Cajon, CA 92019
Brief Overview of Bankruptcy Case 10-14203-LA7: "The case of Sam Abbo in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 08.10.2010 and discharged early 11.26.2010, focusing on asset liquidation to repay creditors."
Sam Abbo — California

Aal Sherin Abdel, El Cajon CA

Address: 1523 E Washington Ave Apt 2 El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 13-00096-MM7: "The bankruptcy record of Aal Sherin Abdel from El Cajon, CA, shows a Chapter 7 case filed in 2013-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in 04/17/2013."
Aal Sherin Abdel — California

Fathi M Abdullah, El Cajon CA

Address: 11943 Calle Naranja El Cajon, CA 92019
Brief Overview of Bankruptcy Case 13-07932-LT7: "Fathi M Abdullah's bankruptcy, initiated in 2013-08-01 and concluded by 11/10/2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fathi M Abdullah — California

Eunice Abston, El Cajon CA

Address: 110 W Renette Ave Apt 6 El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 11-20116-MM7: "In El Cajon, CA, Eunice Abston filed for Chapter 7 bankruptcy in 2011-12-15. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-20."
Eunice Abston — California

Yousef Yacoub Abudayyeh, El Cajon CA

Address: 871 Singing Heights Dr El Cajon, CA 92019
Brief Overview of Bankruptcy Case 11-18849-LT7: "The bankruptcy record of Yousef Yacoub Abudayyeh from El Cajon, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 13, 2012."
Yousef Yacoub Abudayyeh — California

Theresa A Acierno, El Cajon CA

Address: 1096 N Mollison Ave Apt 26 El Cajon, CA 92021
Bankruptcy Case 12-01930-MM7 Summary: "The bankruptcy filing by Theresa A Acierno, undertaken in February 14, 2012 in El Cajon, CA under Chapter 7, concluded with discharge in May 15, 2012 after liquidating assets."
Theresa A Acierno — California

Jose Acosta, El Cajon CA

Address: 1642 Whitsett Dr El Cajon, CA 92020
Bankruptcy Case 09-17425-PB7 Overview: "In El Cajon, CA, Jose Acosta filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-22."
Jose Acosta — California

Stephanie Acrey, El Cajon CA

Address: 785 Lingel Dr El Cajon, CA 92019
Brief Overview of Bankruptcy Case 10-16518-PB7: "The bankruptcy filing by Stephanie Acrey, undertaken in 2010-09-17 in El Cajon, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Stephanie Acrey — California

Esperanza Acuna, El Cajon CA

Address: 1733 Wingfoot Pl El Cajon, CA 92019
Concise Description of Bankruptcy Case 12-00304-LA77: "The bankruptcy record of Esperanza Acuna from El Cajon, CA, shows a Chapter 7 case filed in January 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Esperanza Acuna — California

Barbara Ann Adams, El Cajon CA

Address: 11454 Fuerte Farms Rd El Cajon, CA 92020
Bankruptcy Case 13-11530-LA7 Summary: "In El Cajon, CA, Barbara Ann Adams filed for Chapter 7 bankruptcy in 11/27/2013. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2014."
Barbara Ann Adams — California

Marsha Louise Adams, El Cajon CA

Address: 411 Dorothy St Apt 4 El Cajon, CA 92019
Brief Overview of Bankruptcy Case 12-04391-MM7: "Marsha Louise Adams's Chapter 7 bankruptcy, filed in El Cajon, CA in 03.30.2012, led to asset liquidation, with the case closing in July 2012."
Marsha Louise Adams — California

Terrance V Adams, El Cajon CA

Address: PO Box 12065 El Cajon, CA 92022
Concise Description of Bankruptcy Case 12-06581-MM77: "Terrance V Adams's bankruptcy, initiated in 05/04/2012 and concluded by 2012-08-20 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terrance V Adams — California

Women Medic Advanced, El Cajon CA

Address: 269 E Lexington Ave El Cajon, CA 92020
Bankruptcy Case 13-11712-MM7 Summary: "In El Cajon, CA, Women Medic Advanced filed for Chapter 7 bankruptcy in December 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-16."
Women Medic Advanced — California

Hossein Afkari, El Cajon CA

Address: 1508 Bobwhite Ln El Cajon, CA 92020
Bankruptcy Case 10-05822-LT7 Overview: "Hossein Afkari's Chapter 7 bankruptcy, filed in El Cajon, CA in April 9, 2010, led to asset liquidation, with the case closing in 2010-07-12."
Hossein Afkari — California

Alfredo Afont, El Cajon CA

Address: 1704 Russet Leaf Ct El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 09-18468-PB7: "The bankruptcy filing by Alfredo Afont, undertaken in November 2009 in El Cajon, CA under Chapter 7, concluded with discharge in March 11, 2010 after liquidating assets."
Alfredo Afont — California

Rodel Agpaoa, El Cajon CA

Address: 11698 Via Isabel El Cajon, CA 92019
Bankruptcy Case 6:10-bk-50035-MJ Summary: "Rodel Agpaoa's Chapter 7 bankruptcy, filed in El Cajon, CA in 2010-12-14, led to asset liquidation, with the case closing in April 1, 2011."
Rodel Agpaoa — California

Arsenio Agsaoay, El Cajon CA

Address: 643 Dorothy St Apt 1 El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 10-17483-PB7: "The bankruptcy record of Arsenio Agsaoay from El Cajon, CA, shows a Chapter 7 case filed in 09/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2011."
Arsenio Agsaoay — California

Gloria Aguilar, El Cajon CA

Address: 205 Beech St El Cajon, CA 92020-3792
Snapshot of U.S. Bankruptcy Proceeding Case 15-06673-CL7: "The case of Gloria Aguilar in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 10.17.2015 and discharged early February 18, 2016, focusing on asset liquidation to repay creditors."
Gloria Aguilar — California

Luis Blanco Aguilar, El Cajon CA

Address: 206 Roanoke Rd Apt 7 El Cajon, CA 92020
Bankruptcy Case 11-19419-LT7 Summary: "The case of Luis Blanco Aguilar in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 11.30.2011 and discharged early 03/06/2012, focusing on asset liquidation to repay creditors."
Luis Blanco Aguilar — California

Irene Aguilar, El Cajon CA

Address: 288 Orlando St Apt 3 El Cajon, CA 92021-7007
Concise Description of Bankruptcy Case 16-01535-MM77: "The bankruptcy filing by Irene Aguilar, undertaken in 2016-03-20 in El Cajon, CA under Chapter 7, concluded with discharge in 06.18.2016 after liquidating assets."
Irene Aguilar — California

Valjean L Aguilar, El Cajon CA

Address: 515 S Sunshine Ave El Cajon, CA 92020-5124
Bankruptcy Case 15-07840-LA7 Summary: "The bankruptcy filing by Valjean L Aguilar, undertaken in December 4, 2015 in El Cajon, CA under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Valjean L Aguilar — California

Jr Ernest Aguirre, El Cajon CA

Address: 728 Saint George Dr El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 10-15379-LA7: "Jr Ernest Aguirre's bankruptcy, initiated in August 30, 2010 and concluded by December 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ernest Aguirre — California

Candy C Agundez, El Cajon CA

Address: 2024 Granite Hills Dr El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 12-13294-MM7: "The bankruptcy filing by Candy C Agundez, undertaken in 2012-09-29 in El Cajon, CA under Chapter 7, concluded with discharge in 2013-01-08 after liquidating assets."
Candy C Agundez — California

Noa Aki, El Cajon CA

Address: 425 E Bradley Ave Apt 7 El Cajon, CA 92021
Bankruptcy Case 10-13665-LT7 Summary: "In a Chapter 7 bankruptcy case, Noa Aki from El Cajon, CA, saw her proceedings start in July 31, 2010 and complete by November 2010, involving asset liquidation."
Noa Aki — California

Arminda Alaan, El Cajon CA

Address: 14291 Rios Canyon Rd Spc 11 El Cajon, CA 92021
Bankruptcy Case 10-03745-MM7 Overview: "Arminda Alaan's Chapter 7 bankruptcy, filed in El Cajon, CA in Mar 9, 2010, led to asset liquidation, with the case closing in Jun 15, 2010."
Arminda Alaan — California

Gumercindo Alamos, El Cajon CA

Address: 713 Comondu Ct El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 10-03536-LT7: "El Cajon, CA resident Gumercindo Alamos's March 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-08."
Gumercindo Alamos — California

Elizabeth Alavez, El Cajon CA

Address: 148 Taft Ave Apt 10 El Cajon, CA 92020
Bankruptcy Case 13-07593-LT7 Overview: "Elizabeth Alavez's bankruptcy, initiated in 2013-07-29 and concluded by 2013-11-07 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Alavez — California

Jr Thomas R Alberta, El Cajon CA

Address: 255 E Bradley Ave Spc 116 El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 12-03279-LT7: "In El Cajon, CA, Jr Thomas R Alberta filed for Chapter 7 bankruptcy in 03/09/2012. This case, involving liquidating assets to pay off debts, was resolved by June 12, 2012."
Jr Thomas R Alberta — California

Estrella E Aledia, El Cajon CA

Address: 1273 E Lexington Ave El Cajon, CA 92019-2202
Bankruptcy Case 15-02008-LA7 Overview: "Estrella E Aledia's bankruptcy, initiated in Mar 31, 2015 and concluded by 06/30/2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Estrella E Aledia — California

Larry Lloyd Alexander, El Cajon CA

Address: 450 Filbert St El Cajon, CA 92020-4612
Brief Overview of Bankruptcy Case 15-07432-LA7: "Larry Lloyd Alexander's Chapter 7 bankruptcy, filed in El Cajon, CA in Nov 20, 2015, led to asset liquidation, with the case closing in Feb 23, 2016."
Larry Lloyd Alexander — California

Thamir Youko Alkas, El Cajon CA

Address: 583 Grape St El Cajon, CA 92021
Brief Overview of Bankruptcy Case 13-01958-CL7: "Thamir Youko Alkas's Chapter 7 bankruptcy, filed in El Cajon, CA in February 2013, led to asset liquidation, with the case closing in 2013-06-09."
Thamir Youko Alkas — California

Alden Alkas, El Cajon CA

Address: 200 S Mollison Ave Apt 7 El Cajon, CA 92020
Bankruptcy Case 12-00937-LT7 Overview: "The case of Alden Alkas in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-26 and discharged early April 24, 2012, focusing on asset liquidation to repay creditors."
Alden Alkas — California

Cynthia M Allegretta, El Cajon CA

Address: 12369 Calle Albara Apt 3 El Cajon, CA 92019
Bankruptcy Case 09-15998-PB7 Overview: "Cynthia M Allegretta's bankruptcy, initiated in October 21, 2009 and concluded by 01/30/2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia M Allegretta — California

Breana Janae Allen, El Cajon CA

Address: 523 Hart Dr Apt 11 El Cajon, CA 92021-4571
Snapshot of U.S. Bankruptcy Proceeding Case 15-06505-LA7: "In a Chapter 7 bankruptcy case, Breana Janae Allen from El Cajon, CA, saw her proceedings start in 10.07.2015 and complete by 01/05/2016, involving asset liquidation."
Breana Janae Allen — California

Sheila J Allen, El Cajon CA

Address: 589 N Johnson Ave Unit 130 El Cajon, CA 92020-3145
Snapshot of U.S. Bankruptcy Proceeding Case 15-04534-LA7: "The case of Sheila J Allen in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-07-07 and discharged early 2015-10-13, focusing on asset liquidation to repay creditors."
Sheila J Allen — California

Jorge Almanza, El Cajon CA

Address: 1016 Peach Ave Apt 4 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 13-03612-LT7: "Jorge Almanza's bankruptcy, initiated in 2013-04-08 and concluded by July 18, 2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Almanza — California

Eric Alon, El Cajon CA

Address: 1386 E Madison Ave Unit 6 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 10-04871-PB7: "El Cajon, CA resident Eric Alon's 2010-03-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2010."
Eric Alon — California

Ryan D Althaus, El Cajon CA

Address: 1611 Pepper Hill Dr El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 13-05935-LA7: "The bankruptcy record of Ryan D Althaus from El Cajon, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Ryan D Althaus — California

Ryan Daniel Althaus, El Cajon CA

Address: 1611 Pepper Hill Dr El Cajon, CA 92021
Brief Overview of Bankruptcy Case 12-05930-LA7: "The bankruptcy filing by Ryan Daniel Althaus, undertaken in April 2012 in El Cajon, CA under Chapter 7, concluded with discharge in 2012-08-12 after liquidating assets."
Ryan Daniel Althaus — California

Randall Lyle Altmeyer, El Cajon CA

Address: 13893 Pinkard Way Unit 91 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 12-02191-LA7: "In El Cajon, CA, Randall Lyle Altmeyer filed for Chapter 7 bankruptcy in 02/17/2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2012."
Randall Lyle Altmeyer — California

Sylvia Alvarado, El Cajon CA

Address: 13445 Highway 8 Business Spc 26 El Cajon, CA 92021-1916
Brief Overview of Bankruptcy Case 16-01470-MM7: "In El Cajon, CA, Sylvia Alvarado filed for Chapter 7 bankruptcy in 03/16/2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2016."
Sylvia Alvarado — California

Jorge Alvarado, El Cajon CA

Address: 13445 Highway 8 Business Spc 26 El Cajon, CA 92021-1916
Bankruptcy Case 16-01470-MM7 Summary: "The case of Jorge Alvarado in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in March 16, 2016 and discharged early June 14, 2016, focusing on asset liquidation to repay creditors."
Jorge Alvarado — California

Melody Alvarez, El Cajon CA

Address: 915 Silverbrook Dr El Cajon, CA 92019
Bankruptcy Case 10-01630-PB7 Overview: "The bankruptcy filing by Melody Alvarez, undertaken in Feb 1, 2010 in El Cajon, CA under Chapter 7, concluded with discharge in 05.10.2010 after liquidating assets."
Melody Alvarez — California

Rosalio Alvarez, El Cajon CA

Address: 1810 Hillsdale Rd Spc 33 El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 10-03171-MM7: "The bankruptcy record of Rosalio Alvarez from El Cajon, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2010."
Rosalio Alvarez — California

Alberto Alvarez, El Cajon CA

Address: 718 Dorothy St El Cajon, CA 92019-3101
Bankruptcy Case 09-14117-PB13 Summary: "2009-09-19 marked the beginning of Alberto Alvarez's Chapter 13 bankruptcy in El Cajon, CA, entailing a structured repayment schedule, completed by 12.10.2012."
Alberto Alvarez — California

Aurora G Alvarez, El Cajon CA

Address: 2668 Kildare Way El Cajon, CA 92020
Concise Description of Bankruptcy Case 13-02254-LA77: "The bankruptcy filing by Aurora G Alvarez, undertaken in 03/05/2013 in El Cajon, CA under Chapter 7, concluded with discharge in 2013-06-14 after liquidating assets."
Aurora G Alvarez — California

Saad Alzayadi, El Cajon CA

Address: 3012 Golf Crest Ridge Rd El Cajon, CA 92019
Brief Overview of Bankruptcy Case 13-11156-LT7: "Saad Alzayadi's Chapter 7 bankruptcy, filed in El Cajon, CA in 2013-11-16, led to asset liquidation, with the case closing in 2014-02-25."
Saad Alzayadi — California

Faiek A Alzihairi, El Cajon CA

Address: 921 E Lexington Ave El Cajon, CA 92020
Bankruptcy Case 13-06055-CL7 Summary: "El Cajon, CA resident Faiek A Alzihairi's 06/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2013."
Faiek A Alzihairi — California

Rey Amaro, El Cajon CA

Address: 1376 El Rey Ct El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 11-18627-PB7: "Rey Amaro's Chapter 7 bankruptcy, filed in El Cajon, CA in November 2011, led to asset liquidation, with the case closing in February 14, 2012."
Rey Amaro — California

Wisam S Ameen, El Cajon CA

Address: 174 Chambers St Unit 9 El Cajon, CA 92020
Brief Overview of Bankruptcy Case 13-00343-LA7: "The bankruptcy record of Wisam S Ameen from El Cajon, CA, shows a Chapter 7 case filed in 01.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 26, 2013."
Wisam S Ameen — California

Joe Frederick Ames, El Cajon CA

Address: 1120 Pepper Dr Spc 154 El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 13-03875-CL7: "The case of Joe Frederick Ames in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in April 2013 and discharged early July 2013, focusing on asset liquidation to repay creditors."
Joe Frederick Ames — California

Roxanna Anaya, El Cajon CA

Address: 1015 Leslie Rd Apt 4 El Cajon, CA 92020-6261
Bankruptcy Case 15-02641-CL7 Overview: "The bankruptcy filing by Roxanna Anaya, undertaken in 04/23/2015 in El Cajon, CA under Chapter 7, concluded with discharge in 07.28.2015 after liquidating assets."
Roxanna Anaya — California

Mary H Anaya, El Cajon CA

Address: 1634 Summertime Dr El Cajon, CA 92021-1066
Concise Description of Bankruptcy Case 15-07376-MM77: "In El Cajon, CA, Mary H Anaya filed for Chapter 7 bankruptcy in November 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2016."
Mary H Anaya — California

Ramon Anaya, El Cajon CA

Address: 1015 Leslie Rd Apt 4 El Cajon, CA 92020-6261
Snapshot of U.S. Bankruptcy Proceeding Case 15-02641-CL7: "In a Chapter 7 bankruptcy case, Ramon Anaya from El Cajon, CA, saw his proceedings start in April 2015 and complete by 07/28/2015, involving asset liquidation."
Ramon Anaya — California

Elizabeth Anderson, El Cajon CA

Address: 1301 Avenida Ofelita El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 10-16591-PB7: "The bankruptcy record of Elizabeth Anderson from El Cajon, CA, shows a Chapter 7 case filed in September 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-21."
Elizabeth Anderson — California

Michael C Anderson, El Cajon CA

Address: 691 Waterloo Ave El Cajon, CA 92019-2610
Snapshot of U.S. Bankruptcy Proceeding Case 15-07721-MM7: "El Cajon, CA resident Michael C Anderson's 11.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Michael C Anderson — California

Adele J Anderson, El Cajon CA

Address: 1015 Greenfield Dr # 4 El Cajon, CA 92021
Bankruptcy Case 13-06690-CL7 Summary: "Adele J Anderson's Chapter 7 bankruptcy, filed in El Cajon, CA in 2013-06-28, led to asset liquidation, with the case closing in 2013-10-07."
Adele J Anderson — California

Amber R Anderson, El Cajon CA

Address: 633 E Park Ave Apt 7 El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 11-19027-MM7: "The bankruptcy record of Amber R Anderson from El Cajon, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-22."
Amber R Anderson — California

Sarah Elizabeth Anderson, El Cajon CA

Address: 984 Peach Ave Apt 15 El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 13-01785-LA7: "In El Cajon, CA, Sarah Elizabeth Anderson filed for Chapter 7 bankruptcy in 2013-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-07."
Sarah Elizabeth Anderson — California

Joan Marie Anderson, El Cajon CA

Address: 716 Broadway Apt 22 El Cajon, CA 92021
Bankruptcy Case 12-04253-PB7 Overview: "The case of Joan Marie Anderson in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 03.29.2012 and discharged early 2012-07-15, focusing on asset liquidation to repay creditors."
Joan Marie Anderson — California

Donna Jean Anderson, El Cajon CA

Address: 1475 Graves Ave Apt 34 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 12-15708-CL7: "Donna Jean Anderson's Chapter 7 bankruptcy, filed in El Cajon, CA in Nov 29, 2012, led to asset liquidation, with the case closing in Mar 10, 2013."
Donna Jean Anderson — California

Felisa Andico, El Cajon CA

Address: 12375 Calle Albara Apt 2 El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 10-14113-LT7: "In a Chapter 7 bankruptcy case, Felisa Andico from El Cajon, CA, saw her proceedings start in Aug 9, 2010 and complete by Nov 25, 2010, involving asset liquidation."
Felisa Andico — California

Jason F Andrews, El Cajon CA

Address: 1432 Peach Ave El Cajon, CA 92021
Concise Description of Bankruptcy Case 13-10178-LA77: "The bankruptcy filing by Jason F Andrews, undertaken in Oct 16, 2013 in El Cajon, CA under Chapter 7, concluded with discharge in 01/25/2014 after liquidating assets."
Jason F Andrews — California

Catalena S Andrews, El Cajon CA

Address: 729 Singing Trails Dr El Cajon, CA 92019-2755
Brief Overview of Bankruptcy Case 16-00613-MM7: "Catalena S Andrews's bankruptcy, initiated in 02.06.2016 and concluded by 2016-05-06 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catalena S Andrews — California

Charles Andrews, El Cajon CA

Address: 8529 Calle De Buena Fe El Cajon, CA 92021
Bankruptcy Case 10-11326-LT7 Summary: "Charles Andrews's bankruptcy, initiated in 06.29.2010 and concluded by September 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Andrews — California

Don Andrews, El Cajon CA

Address: 729 Singing Trails Dr El Cajon, CA 92019-2755
Brief Overview of Bankruptcy Case 15-05846-CL7: "In El Cajon, CA, Don Andrews filed for Chapter 7 bankruptcy in 09/04/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-15."
Don Andrews — California

Carl W Andrewson, El Cajon CA

Address: 1115 Marline Ave El Cajon, CA 92021
Bankruptcy Case 13-05737-CL7 Summary: "In a Chapter 7 bankruptcy case, Carl W Andrewson from El Cajon, CA, saw their proceedings start in May 31, 2013 and complete by 2013-09-09, involving asset liquidation."
Carl W Andrewson — California

Edwin Cesar Andrus, El Cajon CA

Address: 11525 Fury Ln Unit 86 El Cajon, CA 92019
Brief Overview of Bankruptcy Case 12-00724-LA7: "In a Chapter 7 bankruptcy case, Edwin Cesar Andrus from El Cajon, CA, saw his proceedings start in 2012-01-21 and complete by 2012-04-17, involving asset liquidation."
Edwin Cesar Andrus — California

Brigham Z Anthony, El Cajon CA

Address: 557 Nadeen Way El Cajon, CA 92021-6157
Bankruptcy Case 15-05783-LA7 Overview: "The bankruptcy record of Brigham Z Anthony from El Cajon, CA, shows a Chapter 7 case filed in 2015-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 7, 2015."
Brigham Z Anthony — California

David Anthony, El Cajon CA

Address: 321 El Monte Rd El Cajon, CA 92020
Bankruptcy Case 10-08738-LT7 Overview: "The bankruptcy record of David Anthony from El Cajon, CA, shows a Chapter 7 case filed in May 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2010."
David Anthony — California

Anthony Evan Applebaum, El Cajon CA

Address: 10948 Rockwood Rd El Cajon, CA 92020-8154
Bankruptcy Case 15-04145-MM7 Overview: "The bankruptcy record of Anthony Evan Applebaum from El Cajon, CA, shows a Chapter 7 case filed in 2015-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2015."
Anthony Evan Applebaum — California

Maria Baza Aquino, El Cajon CA

Address: 743 S Magnolia Ave Apt 41 El Cajon, CA 92020
Bankruptcy Case 13-11722-LA7 Overview: "Maria Baza Aquino's Chapter 7 bankruptcy, filed in El Cajon, CA in 12.05.2013, led to asset liquidation, with the case closing in 03.16.2014."
Maria Baza Aquino — California

Steven Aragon, El Cajon CA

Address: 11613 Calle Albara El Cajon, CA 92019
Brief Overview of Bankruptcy Case 10-04310-LA7: "The case of Steven Aragon in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-18 and discharged early 2010-07-20, focusing on asset liquidation to repay creditors."
Steven Aragon — California

German Araiza, El Cajon CA

Address: 1216 Sumner Ave El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 10-03482-MM7: "In El Cajon, CA, German Araiza filed for Chapter 7 bankruptcy in 2010-03-03. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2010."
German Araiza — California

Elizabeth A Aranda, El Cajon CA

Address: 1118 Nidrah St El Cajon, CA 92020-7242
Brief Overview of Bankruptcy Case 15-04850-LA7: "El Cajon, CA resident Elizabeth A Aranda's 2015-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-19."
Elizabeth A Aranda — California

Tracey Araujo, El Cajon CA

Address: 1042 Greenfield Dr El Cajon, CA 92021
Brief Overview of Bankruptcy Case 10-16856-PB7: "Tracey Araujo's Chapter 7 bankruptcy, filed in El Cajon, CA in September 23, 2010, led to asset liquidation, with the case closing in 12/21/2010."
Tracey Araujo — California

Sr Philip Eugene Archer, El Cajon CA

Address: 1016 Cajon Greens Dr El Cajon, CA 92021
Brief Overview of Bankruptcy Case 11-20159-PB7: "In a Chapter 7 bankruptcy case, Sr Philip Eugene Archer from El Cajon, CA, saw his proceedings start in 2011-12-15 and complete by 03.13.2012, involving asset liquidation."
Sr Philip Eugene Archer — California

Angel E Archer, El Cajon CA

Address: 563 Broadway El Cajon, CA 92021-5414
Snapshot of U.S. Bankruptcy Proceeding Case 15-02689-CL7: "The bankruptcy filing by Angel E Archer, undertaken in 04.24.2015 in El Cajon, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Angel E Archer — California

Serena Dominique Arellano, El Cajon CA

Address: 2038 Darlington Ct El Cajon, CA 92019-4228
Bankruptcy Case 15-01011-MM7 Summary: "In a Chapter 7 bankruptcy case, Serena Dominique Arellano from El Cajon, CA, saw her proceedings start in 2015-02-21 and complete by 2015-05-27, involving asset liquidation."
Serena Dominique Arellano — California

Rina Arenivart, El Cajon CA

Address: 2579 Windmill View Rd El Cajon, CA 92020
Bankruptcy Case 10-12247-MM7 Summary: "In a Chapter 7 bankruptcy case, Rina Arenivart from El Cajon, CA, saw her proceedings start in 07.12.2010 and complete by October 2010, involving asset liquidation."
Rina Arenivart — California

Jane M Arey, El Cajon CA

Address: 11919 Royal Rd Unit B El Cajon, CA 92021
Brief Overview of Bankruptcy Case 13-06530-MM7: "The bankruptcy record of Jane M Arey from El Cajon, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.06.2013."
Jane M Arey — California

Lynda C Arias, El Cajon CA

Address: 1490 Gustavo St Unit A El Cajon, CA 92019
Bankruptcy Case 12-05078-LT7 Overview: "Lynda C Arias's bankruptcy, initiated in April 9, 2012 and concluded by Jul 26, 2012 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynda C Arias — California

Iv Albert Armendariz, El Cajon CA

Address: 940 Prescott Ave El Cajon, CA 92020
Bankruptcy Case 10-12309-LT7 Overview: "The bankruptcy filing by Iv Albert Armendariz, undertaken in July 2010 in El Cajon, CA under Chapter 7, concluded with discharge in 10.13.2010 after liquidating assets."
Iv Albert Armendariz — California

Lisa E Armer, El Cajon CA

Address: 172 S Gina Ave El Cajon, CA 92019
Bankruptcy Case 13-10480-LT7 Summary: "Lisa E Armer's bankruptcy, initiated in 2013-10-28 and concluded by February 6, 2014 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa E Armer — California

Kallie Nicole Armstrong, El Cajon CA

Address: 1475 Graves Ave Apt 48 El Cajon, CA 92021-8908
Bankruptcy Case 15-01865-LT7 Overview: "In El Cajon, CA, Kallie Nicole Armstrong filed for Chapter 7 bankruptcy in 03.24.2015. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2015."
Kallie Nicole Armstrong — California

Caleb Arnold, El Cajon CA

Address: 1497 Gustavo St Unit B El Cajon, CA 92019
Concise Description of Bankruptcy Case 10-12528-MM77: "The case of Caleb Arnold in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in July 16, 2010 and discharged early Nov 1, 2010, focusing on asset liquidation to repay creditors."
Caleb Arnold — California

Candelaria Arreguin, El Cajon CA

Address: 355 Emerald Ave Apt 8 El Cajon, CA 92020
Brief Overview of Bankruptcy Case 12-01477-MM7: "In El Cajon, CA, Candelaria Arreguin filed for Chapter 7 bankruptcy in 02.02.2012. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2012."
Candelaria Arreguin — California

Monique Arrington, El Cajon CA

Address: 1468 Gustavo St Unit D El Cajon, CA 92019-3234
Concise Description of Bankruptcy Case 16-066047: "In El Cajon, CA, Monique Arrington filed for Chapter 7 bankruptcy in 02/26/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-26."
Monique Arrington — California

Ritanja D Asch, El Cajon CA

Address: 10125 Valle De Paz Rd Apt A El Cajon, CA 92021
Bankruptcy Case 13-06693-CL7 Overview: "Ritanja D Asch's bankruptcy, initiated in June 2013 and concluded by 10/07/2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ritanja D Asch — California

Amy Ash, El Cajon CA

Address: 1524 Robbiejean Pl El Cajon, CA 92019
Brief Overview of Bankruptcy Case 10-04884-PB7: "The bankruptcy record of Amy Ash from El Cajon, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2010."
Amy Ash — California

Jennifer Racheal Ashburn, El Cajon CA

Address: 8694 Via Del Luz El Cajon, CA 92021
Brief Overview of Bankruptcy Case 09-15988-PB7: "Jennifer Racheal Ashburn's Chapter 7 bankruptcy, filed in El Cajon, CA in October 21, 2009, led to asset liquidation, with the case closing in 2010-01-30."
Jennifer Racheal Ashburn — California

Swan E Ashby, El Cajon CA

Address: 1863 Candle Ln El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 12-06156-PB7: "El Cajon, CA resident Swan E Ashby's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Swan E Ashby — California

Charles Leroy Ashman, El Cajon CA

Address: 1174 E Main St Spc 72 El Cajon, CA 92021
Bankruptcy Case 13-00760-LA7 Summary: "El Cajon, CA resident Charles Leroy Ashman's 01.28.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-09."
Charles Leroy Ashman — California

Julie G Assa, El Cajon CA

Address: 1063 Vista Madera Ln El Cajon, CA 92019-3579
Concise Description of Bankruptcy Case 16-00272-LA77: "El Cajon, CA resident Julie G Assa's 01/22/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2016."
Julie G Assa — California

Raymond Maroun Assaf, El Cajon CA

Address: 246 Minnesota Ave El Cajon, CA 92020
Bankruptcy Case 13-08044-MM7 Summary: "Raymond Maroun Assaf's bankruptcy, initiated in Aug 8, 2013 and concluded by 11.17.2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Maroun Assaf — California

Robert W Ates, El Cajon CA

Address: 1464 Graves Ave Ste 107 El Cajon, CA 92021
Bankruptcy Case 13-10959-LT7 Overview: "El Cajon, CA resident Robert W Ates's November 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Robert W Ates — California

Gregory Atherton, El Cajon CA

Address: 1524 Gustavo St Unit B El Cajon, CA 92019
Bankruptcy Case 10-15245-PB7 Summary: "The bankruptcy record of Gregory Atherton from El Cajon, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2010."
Gregory Atherton — California

Margarita Bolado Atkins, El Cajon CA

Address: 1410 S Magnolia Ave El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 12-05560-MM7: "The bankruptcy filing by Margarita Bolado Atkins, undertaken in April 2012 in El Cajon, CA under Chapter 7, concluded with discharge in 2012-08-05 after liquidating assets."
Margarita Bolado Atkins — California

Paul R Attkisson, El Cajon CA

Address: 8005 Royal Gardens Pl El Cajon, CA 92021
Concise Description of Bankruptcy Case 13-10569-LT77: "In El Cajon, CA, Paul R Attkisson filed for Chapter 7 bankruptcy in 10.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-08."
Paul R Attkisson — California

Explore Free Bankruptcy Records by State