El Cajon, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
El Cajon.
Last updated on:
March 30, 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
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