El Cajon, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
El Cajon.
Last updated on:
April 11, 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
Matilda Hernandez, El Cajon CA
Address: 1815 Greenfield Dr El Cajon, CA 92021-3742
Bankruptcy Case 15-05198-LT7 Overview: "Matilda Hernandez's bankruptcy, initiated in 2015-08-04 and concluded by November 10, 2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matilda Hernandez — California
Maria Ines Hernandez, El Cajon CA
Address: 334 E Washington Ave El Cajon, CA 92020
Brief Overview of Bankruptcy Case 13-09059-LT7: "In El Cajon, CA, Maria Ines Hernandez filed for Chapter 7 bankruptcy in September 9, 2013. This case, involving liquidating assets to pay off debts, was resolved by 12.19.2013."
Maria Ines Hernandez — California
Raul Hernandez, El Cajon CA
Address: 380 N Mollison Ave Apt 212 El Cajon, CA 92021
Concise Description of Bankruptcy Case 10-16601-MM77: "The bankruptcy record of Raul Hernandez from El Cajon, CA, shows a Chapter 7 case filed in Sep 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 20, 2010."
Raul Hernandez — California
Paul A Hernandez, El Cajon CA
Address: 1696 Pepper Dr El Cajon, CA 92021-3601
Concise Description of Bankruptcy Case 4:08-bk-04775-JMM7: "In their Chapter 13 bankruptcy case filed in 04/26/2008, El Cajon, CA's Paul A Hernandez agreed to a debt repayment plan, which was successfully completed by 10/04/2012."
Paul A Hernandez — California
Jose Reyes Hernandez, El Cajon CA
Address: 359 Hart Dr El Cajon, CA 92021
Bankruptcy Case 11-19675-PB7 Summary: "In a Chapter 7 bankruptcy case, Jose Reyes Hernandez from El Cajon, CA, saw his proceedings start in December 2011 and complete by 03/06/2012, involving asset liquidation."
Jose Reyes Hernandez — California
Silva Jose Hernandez, El Cajon CA
Address: 12970 Highway 8 Business Spc 138 El Cajon, CA 92021
Concise Description of Bankruptcy Case 10-11780-MM77: "The bankruptcy record of Silva Jose Hernandez from El Cajon, CA, shows a Chapter 7 case filed in 2010-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Silva Jose Hernandez — California
Janet Hernandez, El Cajon CA
Address: 187 Ballard St Spc 113 El Cajon, CA 92019
Concise Description of Bankruptcy Case 10-02730-LA77: "The bankruptcy filing by Janet Hernandez, undertaken in 2010-02-23 in El Cajon, CA under Chapter 7, concluded with discharge in 05.25.2010 after liquidating assets."
Janet Hernandez — California
Pedro Hernandez, El Cajon CA
Address: 12530 Royal Rd Spc 26 El Cajon, CA 92021
Bankruptcy Case 10-05229-LA7 Summary: "Pedro Hernandez's Chapter 7 bankruptcy, filed in El Cajon, CA in Mar 31, 2010, led to asset liquidation, with the case closing in Jul 7, 2010."
Pedro Hernandez — California
Francisco Hernandez, El Cajon CA
Address: 1252 Flamingo Ave El Cajon, CA 92021
Brief Overview of Bankruptcy Case 11-19756-MM7: "The case of Francisco Hernandez in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in December 6, 2011 and discharged early March 6, 2012, focusing on asset liquidation to repay creditors."
Francisco Hernandez — California
De La Torr Alberto Hernandez, El Cajon CA
Address: 1432 Joliet St El Cajon, CA 92019
Brief Overview of Bankruptcy Case 13-06102-MM7: "The bankruptcy filing by De La Torr Alberto Hernandez, undertaken in June 12, 2013 in El Cajon, CA under Chapter 7, concluded with discharge in 2013-09-21 after liquidating assets."
De La Torr Alberto Hernandez — California
Jesus A Herrera, El Cajon CA
Address: 13162 Highway 8 Business Spc 136 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 09-16070-PB7: "Jesus A Herrera's Chapter 7 bankruptcy, filed in El Cajon, CA in 10.23.2009, led to asset liquidation, with the case closing in Feb 1, 2010."
Jesus A Herrera — California
Juan Felipe Herrera, El Cajon CA
Address: 1020 E Madison Ave El Cajon, CA 92021
Concise Description of Bankruptcy Case 13-03112-MM77: "El Cajon, CA resident Juan Felipe Herrera's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2013."
Juan Felipe Herrera — California
Acevedo Pedro Herrera, El Cajon CA
Address: 386 E Renette Ave El Cajon, CA 92020
Bankruptcy Case 13-00980-LA7 Overview: "Acevedo Pedro Herrera's bankruptcy, initiated in 2013-01-31 and concluded by May 12, 2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Acevedo Pedro Herrera — California
Hilario Herrera, El Cajon CA
Address: 620 Alveda Ave El Cajon, CA 92019
Concise Description of Bankruptcy Case 10-17347-LT77: "The bankruptcy record of Hilario Herrera from El Cajon, CA, shows a Chapter 7 case filed in 2010-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2010."
Hilario Herrera — California
James Herrin, El Cajon CA
Address: 217 E Renette Ave El Cajon, CA 92020
Brief Overview of Bankruptcy Case 12-01189-PB7: "In El Cajon, CA, James Herrin filed for Chapter 7 bankruptcy in 2012-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
James Herrin — California
Adam Hespeler, El Cajon CA
Address: 2409 Vista Rodeo Dr El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 10-12130-PB7: "In El Cajon, CA, Adam Hespeler filed for Chapter 7 bankruptcy in 2010-07-09. This case, involving liquidating assets to pay off debts, was resolved by 10.25.2010."
Adam Hespeler — California
Ryan W Hessen, El Cajon CA
Address: 1652 Hilton Head Ct Apt 2194 El Cajon, CA 92019
Bankruptcy Case 13-10386-LT7 Overview: "El Cajon, CA resident Ryan W Hessen's Oct 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-01."
Ryan W Hessen — California
Angela Lynn Hessom, El Cajon CA
Address: 2675 Fletcher Pkwy Apt 311 El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 11-20465-LA7: "El Cajon, CA resident Angela Lynn Hessom's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-20."
Angela Lynn Hessom — California
Barbara Hickey, El Cajon CA
Address: 751 E Bradley Ave Spc 33 El Cajon, CA 92021
Bankruptcy Case 10-08723-LA7 Summary: "Barbara Hickey's Chapter 7 bankruptcy, filed in El Cajon, CA in May 21, 2010, led to asset liquidation, with the case closing in 08.30.2010."
Barbara Hickey — California
Johnny R Hicks, El Cajon CA
Address: 525 E Camden Ave Apt 22 El Cajon, CA 92020
Concise Description of Bankruptcy Case 13-11210-CL77: "The case of Johnny R Hicks in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-11-19 and discharged early 2014-02-28, focusing on asset liquidation to repay creditors."
Johnny R Hicks — California
Jr James Hicks, El Cajon CA
Address: 792 Avocado Ave Unit 67 El Cajon, CA 92020
Concise Description of Bankruptcy Case 09-17946-LT77: "In a Chapter 7 bankruptcy case, Jr James Hicks from El Cajon, CA, saw their proceedings start in 11/23/2009 and complete by 02/23/2010, involving asset liquidation."
Jr James Hicks — California
Buthaena O Hiedo, El Cajon CA
Address: 1244 Winter View Pl El Cajon, CA 92021
Concise Description of Bankruptcy Case 13-11302-LA77: "The case of Buthaena O Hiedo in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 11/21/2013 and discharged early 2014-03-02, focusing on asset liquidation to repay creditors."
Buthaena O Hiedo — California
Anita G Higuera, El Cajon CA
Address: 557 Nadeen Way El Cajon, CA 92021-6157
Bankruptcy Case 15-05783-LA7 Overview: "The bankruptcy filing by Anita G Higuera, undertaken in August 31, 2015 in El Cajon, CA under Chapter 7, concluded with discharge in 12.07.2015 after liquidating assets."
Anita G Higuera — California
Samuel Hill, El Cajon CA
Address: 1039 N Mollison Ave Apt C El Cajon, CA 92021
Bankruptcy Case 10-11501-MM7 Summary: "The bankruptcy record of Samuel Hill from El Cajon, CA, shows a Chapter 7 case filed in Jun 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2010."
Samuel Hill — California
Barnum Hill, El Cajon CA
Address: 820 N 4th St El Cajon, CA 92019
Bankruptcy Case 10-09596-LT7 Summary: "In a Chapter 7 bankruptcy case, Barnum Hill from El Cajon, CA, saw their proceedings start in 2010-05-31 and complete by 09/09/2010, involving asset liquidation."
Barnum Hill — California
Colin Richard Hill, El Cajon CA
Address: 1204 Peach Ave El Cajon, CA 92021
Brief Overview of Bankruptcy Case 13-11433-LT7: "The bankruptcy record of Colin Richard Hill from El Cajon, CA, shows a Chapter 7 case filed in 11/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 7, 2014."
Colin Richard Hill — California
Carol Sue Hill, El Cajon CA
Address: 15420 Olde Highway 80 Spc 80 El Cajon, CA 92021-2417
Concise Description of Bankruptcy Case 0:16-bk-02518-BMW7: "The bankruptcy record of Carol Sue Hill from El Cajon, CA, shows a Chapter 7 case filed in 2016-03-14. In this process, assets were liquidated to settle debts, and the case was discharged in 06/12/2016."
Carol Sue Hill — California
Alvena Eve Hillary, El Cajon CA
Address: 15141 Olde Highway 80 El Cajon, CA 92021-2401
Concise Description of Bankruptcy Case 16-01152-CL77: "In El Cajon, CA, Alvena Eve Hillary filed for Chapter 7 bankruptcy in 02.29.2016. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2016."
Alvena Eve Hillary — California
Stephen Paul Hillary, El Cajon CA
Address: 15141 Olde Highway 80 El Cajon, CA 92021-2401
Concise Description of Bankruptcy Case 16-01152-CL77: "The bankruptcy record of Stephen Paul Hillary from El Cajon, CA, shows a Chapter 7 case filed in 2016-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2016."
Stephen Paul Hillary — California
Charles John Hilley, El Cajon CA
Address: 602 E Chase Ave El Cajon, CA 92020
Bankruptcy Case 12-04519-LA7 Summary: "Charles John Hilley's Chapter 7 bankruptcy, filed in El Cajon, CA in 2012-03-30, led to asset liquidation, with the case closing in 2012-07-03."
Charles John Hilley — California
Marla Hilmer, El Cajon CA
Address: 888 Cherrywood Way Unit 11 El Cajon, CA 92021-5513
Brief Overview of Bankruptcy Case 15-05042-CL7: "El Cajon, CA resident Marla Hilmer's Jul 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Marla Hilmer — California
Steve Hilmer, El Cajon CA
Address: 888 Cherrywood Way Unit 11 El Cajon, CA 92021-5513
Bankruptcy Case 15-05042-CL7 Summary: "El Cajon, CA resident Steve Hilmer's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 27, 2015."
Steve Hilmer — California
Linda D Hines, El Cajon CA
Address: 12282 Via Hacienda El Cajon, CA 92019-5027
Bankruptcy Case 15-01522-LA7 Summary: "The bankruptcy filing by Linda D Hines, undertaken in 2015-03-10 in El Cajon, CA under Chapter 7, concluded with discharge in 06.16.2015 after liquidating assets."
Linda D Hines — California
John Hines, El Cajon CA
Address: 12282 Via Hacienda El Cajon, CA 92019-5027
Snapshot of U.S. Bankruptcy Proceeding Case 15-01522-LA7: "The bankruptcy filing by John Hines, undertaken in 03.10.2015 in El Cajon, CA under Chapter 7, concluded with discharge in Jun 16, 2015 after liquidating assets."
John Hines — California
Sylathia Narshia Hinton, El Cajon CA
Address: 121 E Renette Ave Apt 1 El Cajon, CA 92020-6215
Snapshot of U.S. Bankruptcy Proceeding Case 16-00088-LT7: "Sylathia Narshia Hinton's bankruptcy, initiated in 2016-01-12 and concluded by Apr 11, 2016 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sylathia Narshia Hinton — California
Christopher Hinton, El Cajon CA
Address: 1481 E Lexington Ave El Cajon, CA 92019
Bankruptcy Case 10-01832-LA7 Summary: "The bankruptcy record of Christopher Hinton from El Cajon, CA, shows a Chapter 7 case filed in February 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-12."
Christopher Hinton — California
Anyah Hoang, El Cajon CA
Address: 1515 Broadway Apt 8 El Cajon, CA 92021
Concise Description of Bankruptcy Case 10-14402-PB77: "The bankruptcy filing by Anyah Hoang, undertaken in Aug 13, 2010 in El Cajon, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Anyah Hoang — California
Will Hoback, El Cajon CA
Address: 1366 Orange Grove Rd El Cajon, CA 92021-1126
Snapshot of U.S. Bankruptcy Proceeding Case 15-05318-LA7: "The bankruptcy record of Will Hoback from El Cajon, CA, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-10."
Will Hoback — California
William D Hobbs, El Cajon CA
Address: 1245 La Cresta Blvd El Cajon, CA 92021
Brief Overview of Bankruptcy Case 09-15394-PB7: "William D Hobbs's Chapter 7 bankruptcy, filed in El Cajon, CA in October 2009, led to asset liquidation, with the case closing in 01.12.2010."
William D Hobbs — California
Harold Hochstadter, El Cajon CA
Address: 4840 Sunrise Hills Dr El Cajon, CA 92020
Brief Overview of Bankruptcy Case 10-10503-PB7: "In a Chapter 7 bankruptcy case, Harold Hochstadter from El Cajon, CA, saw their proceedings start in June 2010 and complete by 2010-09-25, involving asset liquidation."
Harold Hochstadter — California
Dixiejean Maryanne Hokstad, El Cajon CA
Address: 12099 Via Hacienda El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 13-03420-LA7: "Dixiejean Maryanne Hokstad's Chapter 7 bankruptcy, filed in El Cajon, CA in 2013-04-01, led to asset liquidation, with the case closing in 2013-07-11."
Dixiejean Maryanne Hokstad — California
Ronnie L Holderby, El Cajon CA
Address: 1315 Pepper Dr Spc 55 El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 12-03334-PB7: "The bankruptcy record of Ronnie L Holderby from El Cajon, CA, shows a Chapter 7 case filed in 03/09/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-20."
Ronnie L Holderby — California
Patrick J Holland, El Cajon CA
Address: 4970 New Ranch Rd El Cajon, CA 92020
Concise Description of Bankruptcy Case 12-04078-LA77: "Patrick J Holland's Chapter 7 bankruptcy, filed in El Cajon, CA in 2012-03-26, led to asset liquidation, with the case closing in Jun 20, 2012."
Patrick J Holland — California
Roy Holler, El Cajon CA
Address: 450 E Bradley Ave Spc 34 El Cajon, CA 92021
Concise Description of Bankruptcy Case 10-05739-MM77: "The bankruptcy filing by Roy Holler, undertaken in 04.07.2010 in El Cajon, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Roy Holler — California
Kimberly L Hollingsworth, El Cajon CA
Address: 14253 Legacy Ln El Cajon, CA 92021-2721
Bankruptcy Case 15-01760-MM7 Overview: "In a Chapter 7 bankruptcy case, Kimberly L Hollingsworth from El Cajon, CA, saw her proceedings start in 03/19/2015 and complete by June 2015, involving asset liquidation."
Kimberly L Hollingsworth — California
Heather A Holloway, El Cajon CA
Address: 459 Ballantyne St Unit 25 El Cajon, CA 92020-3728
Bankruptcy Case 15-03188-LA7 Overview: "Heather A Holloway's Chapter 7 bankruptcy, filed in El Cajon, CA in May 2015, led to asset liquidation, with the case closing in 08/17/2015."
Heather A Holloway — California
Erin Holmes, El Cajon CA
Address: 1942 Granite Hills Dr El Cajon, CA 92019
Brief Overview of Bankruptcy Case 13-06236-LT7: "In El Cajon, CA, Erin Holmes filed for Chapter 7 bankruptcy in 06.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2013."
Erin Holmes — California
Reginald J Holmes, El Cajon CA
Address: 330 W Madison Ave Apt C El Cajon, CA 92020
Brief Overview of Bankruptcy Case 13-08195-LA7: "In El Cajon, CA, Reginald J Holmes filed for Chapter 7 bankruptcy in 08.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-24."
Reginald J Holmes — California
Dana Lynn Holt, El Cajon CA
Address: 1249 Andover Rd El Cajon, CA 92019-2248
Bankruptcy Case 15-05936-LT7 Summary: "In El Cajon, CA, Dana Lynn Holt filed for Chapter 7 bankruptcy in 09.11.2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 25, 2016."
Dana Lynn Holt — California
James R Holt, El Cajon CA
Address: 12525 Melrose Pl El Cajon, CA 92021-1620
Brief Overview of Bankruptcy Case 15-05523-CL7: "James R Holt's bankruptcy, initiated in August 24, 2015 and concluded by 2015-11-23 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Holt — California
Randy Alan Honey, El Cajon CA
Address: 244 Jarrett Ln El Cajon, CA 92021-4026
Brief Overview of Bankruptcy Case 08-01515-LT13: "Filing for Chapter 13 bankruptcy in Feb 27, 2008, Randy Alan Honey from El Cajon, CA, structured a repayment plan, achieving discharge in October 30, 2012."
Randy Alan Honey — California
Jr Michael Hook, El Cajon CA
Address: 8233 E County Dr El Cajon, CA 92021
Bankruptcy Case 10-02778-LA7 Summary: "In a Chapter 7 bankruptcy case, Jr Michael Hook from El Cajon, CA, saw their proceedings start in 2010-02-24 and complete by Jun 1, 2010, involving asset liquidation."
Jr Michael Hook — California
Stacie L Hoover, El Cajon CA
Address: 1810 Hillsdale Rd Spc 36 El Cajon, CA 92019
Bankruptcy Case 12-01810-LT7 Overview: "The case of Stacie L Hoover in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in February 10, 2012 and discharged early 05/15/2012, focusing on asset liquidation to repay creditors."
Stacie L Hoover — California
Jeffrey Eric Hoppe, El Cajon CA
Address: 1530 Shadow Vista Way El Cajon, CA 92019
Bankruptcy Case 11-19702-MM7 Summary: "The bankruptcy filing by Jeffrey Eric Hoppe, undertaken in December 5, 2011 in El Cajon, CA under Chapter 7, concluded with discharge in 03/06/2012 after liquidating assets."
Jeffrey Eric Hoppe — California
David L Horn, El Cajon CA
Address: 1245 Lyons Ln El Cajon, CA 92021
Brief Overview of Bankruptcy Case 13-10870-CL7: "The bankruptcy record of David L Horn from El Cajon, CA, shows a Chapter 7 case filed in Nov 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
David L Horn — California
Raida S Horo, El Cajon CA
Address: 668 W Washington Ave Apt 31 El Cajon, CA 92020-4982
Concise Description of Bankruptcy Case 15-03013-MM77: "Raida S Horo's Chapter 7 bankruptcy, filed in El Cajon, CA in May 4, 2015, led to asset liquidation, with the case closing in Aug 11, 2015."
Raida S Horo — California
Cindy L Horton, El Cajon CA
Address: 450 E Bradley Ave Spc 12 El Cajon, CA 92021
Bankruptcy Case 13-08509-LT7 Overview: "The bankruptcy record of Cindy L Horton from El Cajon, CA, shows a Chapter 7 case filed in August 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Cindy L Horton — California
Evangeline Horvath, El Cajon CA
Address: 628 El Monte Rd El Cajon, CA 92020
Brief Overview of Bankruptcy Case 09-18491-JM7: "Evangeline Horvath's Chapter 7 bankruptcy, filed in El Cajon, CA in 11/30/2009, led to asset liquidation, with the case closing in 03.11.2010."
Evangeline Horvath — California
Jr Roger House, El Cajon CA
Address: 12502 Kardeelin Ct El Cajon, CA 92021
Concise Description of Bankruptcy Case 10-13146-LT77: "The bankruptcy filing by Jr Roger House, undertaken in 2010-07-27 in El Cajon, CA under Chapter 7, concluded with discharge in 2010-11-12 after liquidating assets."
Jr Roger House — California
David Earl Houshar, El Cajon CA
Address: 764 Chester Way El Cajon, CA 92020
Concise Description of Bankruptcy Case 13-10354-LT77: "El Cajon, CA resident David Earl Houshar's 2013-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 1, 2014."
David Earl Houshar — California
Sr Paul Earnest Housmans, El Cajon CA
Address: 12003 Calle Naranja El Cajon, CA 92019
Bankruptcy Case 13-08245-MM7 Summary: "In a Chapter 7 bankruptcy case, Sr Paul Earnest Housmans from El Cajon, CA, saw his proceedings start in August 16, 2013 and complete by November 2013, involving asset liquidation."
Sr Paul Earnest Housmans — California
Paul Houston, El Cajon CA
Address: 922 N 1st St El Cajon, CA 92021
Bankruptcy Case 10-08649-PB7 Overview: "In El Cajon, CA, Paul Houston filed for Chapter 7 bankruptcy in May 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2010."
Paul Houston — California
Stephen Howard, El Cajon CA
Address: 1466 N Mollison Ave El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 10-15866-LA7: "The bankruptcy filing by Stephen Howard, undertaken in 2010-09-03 in El Cajon, CA under Chapter 7, concluded with discharge in 2010-12-20 after liquidating assets."
Stephen Howard — California
Robert Jay Howard, El Cajon CA
Address: 12058 Calle De Montana Unit 265 El Cajon, CA 92019
Bankruptcy Case 12-02076-LT7 Summary: "The case of Robert Jay Howard in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-02-16 and discharged early 05/15/2012, focusing on asset liquidation to repay creditors."
Robert Jay Howard — California
Ben Howard, El Cajon CA
Address: 1417 Vista Grande Rd El Cajon, CA 92019
Bankruptcy Case 10-17149-LT7 Summary: "The bankruptcy record of Ben Howard from El Cajon, CA, shows a Chapter 7 case filed in 09.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Ben Howard — California
Sharon Lynette Howell, El Cajon CA
Address: 1113 Greenfield Dr Apt 8 El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 13-02221-LA7: "The case of Sharon Lynette Howell in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-03-04 and discharged early Jun 13, 2013, focusing on asset liquidation to repay creditors."
Sharon Lynette Howell — California
Michael Stephen Howell, El Cajon CA
Address: 1555 Greencrest Ct El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 12-04981-LA7: "In a Chapter 7 bankruptcy case, Michael Stephen Howell from El Cajon, CA, saw their proceedings start in Apr 5, 2012 and complete by July 2012, involving asset liquidation."
Michael Stephen Howell — California
Heidi A Howie, El Cajon CA
Address: 12970 Highway 8 Business Spc 51 El Cajon, CA 92021
Bankruptcy Case 12-13531-MM7 Overview: "Heidi A Howie's bankruptcy, initiated in 2012-10-04 and concluded by January 2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heidi A Howie — California
David Michael Howieson, El Cajon CA
Address: 12319 Calle Albara Apt 10 El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 12-02060-LA7: "In a Chapter 7 bankruptcy case, David Michael Howieson from El Cajon, CA, saw his proceedings start in 2012-02-15 and complete by 2012-05-15, involving asset liquidation."
David Michael Howieson — California
Michael Lamar Howington, El Cajon CA
Address: 400 Greenfield Dr Spc 94 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 13-04897-LA7: "In El Cajon, CA, Michael Lamar Howington filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2013."
Michael Lamar Howington — California
William Hrynko, El Cajon CA
Address: 1493 Olive Hills Ave El Cajon, CA 92021
Concise Description of Bankruptcy Case 10-168847: "William Hrynko's bankruptcy, initiated in Jun 18, 2010 and concluded by 09.27.2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Hrynko — California
Ian C Hudson, El Cajon CA
Address: 864 N 2nd St # 118 El Cajon, CA 92021
Bankruptcy Case 09-15881-PB7 Summary: "The case of Ian C Hudson in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 10.20.2009 and discharged early Jan 29, 2010, focusing on asset liquidation to repay creditors."
Ian C Hudson — California
Jessica Shannon Huelsman, El Cajon CA
Address: 215 S Lincoln Ave Apt 27 El Cajon, CA 92020
Concise Description of Bankruptcy Case 12-17000-LA77: "El Cajon, CA resident Jessica Shannon Huelsman's 12/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 11, 2013."
Jessica Shannon Huelsman — California
Tamar Rita Huffman, El Cajon CA
Address: 360 N 1st St Apt 13 El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 13-05462-LA7: "El Cajon, CA resident Tamar Rita Huffman's May 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 5, 2013."
Tamar Rita Huffman — California
Jack Hughes, El Cajon CA
Address: 761 Downer Ave El Cajon, CA 92020
Bankruptcy Case 10-06229-MM7 Summary: "In El Cajon, CA, Jack Hughes filed for Chapter 7 bankruptcy in 04.16.2010. This case, involving liquidating assets to pay off debts, was resolved by 07/20/2010."
Jack Hughes — California
Gillian Hughes, El Cajon CA
Address: 13300 Los Coches Rd E Spc 19 El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 10-13789-LA7: "The bankruptcy filing by Gillian Hughes, undertaken in 2010-07-31 in El Cajon, CA under Chapter 7, concluded with discharge in 2010-11-16 after liquidating assets."
Gillian Hughes — California
Timothy Hughes, El Cajon CA
Address: 1542 Honey Hill Ter El Cajon, CA 92020
Bankruptcy Case 10-04747-MM7 Overview: "Timothy Hughes's Chapter 7 bankruptcy, filed in El Cajon, CA in 2010-03-25, led to asset liquidation, with the case closing in 2010-06-29."
Timothy Hughes — California
Tamika Yolanda Hughey, El Cajon CA
Address: 191 N Mollison Ave Apt 3 El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 12-00362-LT7: "The bankruptcy record of Tamika Yolanda Hughey from El Cajon, CA, shows a Chapter 7 case filed in January 13, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-16."
Tamika Yolanda Hughey — California
Ronald Lee Hullum, El Cajon CA
Address: 646 W Lexington Ave El Cajon, CA 92020-4420
Bankruptcy Case 6:14-bk-18993-MJ Overview: "In a Chapter 7 bankruptcy case, Ronald Lee Hullum from El Cajon, CA, saw their proceedings start in 07/11/2014 and complete by 2014-10-20, involving asset liquidation."
Ronald Lee Hullum — California
Tona Renia Hullum, El Cajon CA
Address: 646 W Lexington Ave El Cajon, CA 92020-4420
Bankruptcy Case 6:14-bk-18993-MJ Overview: "Tona Renia Hullum's bankruptcy, initiated in 2014-07-11 and concluded by 2014-10-20 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tona Renia Hullum — California
Jr William H Hunt, El Cajon CA
Address: 340 N 1st St Apt B El Cajon, CA 92021
Concise Description of Bankruptcy Case 13-04403-CL77: "In El Cajon, CA, Jr William H Hunt filed for Chapter 7 bankruptcy in 04.30.2013. This case, involving liquidating assets to pay off debts, was resolved by August 9, 2013."
Jr William H Hunt — California
Jacquelyn Hunter, El Cajon CA
Address: 346 Jamacha Rd Apt 80 El Cajon, CA 92019
Bankruptcy Case 10-10603-PB7 Overview: "The case of Jacquelyn Hunter in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-06-18 and discharged early 09.27.2010, focusing on asset liquidation to repay creditors."
Jacquelyn Hunter — California
Jr Edward Hunter, El Cajon CA
Address: 233 N Mollison Ave Apt 47 El Cajon, CA 92021
Bankruptcy Case 10-10128-MM7 Overview: "The bankruptcy record of Jr Edward Hunter from El Cajon, CA, shows a Chapter 7 case filed in 2010-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-13."
Jr Edward Hunter — California
Shawn Hurd, El Cajon CA
Address: 738 S Anza St # B El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 10-12423-MM7: "Shawn Hurd's Chapter 7 bankruptcy, filed in El Cajon, CA in 07/15/2010, led to asset liquidation, with the case closing in October 13, 2010."
Shawn Hurd — California
Swadan Hurmiz, El Cajon CA
Address: 1000 S Mollison Ave Unit 3 El Cajon, CA 92020
Bankruptcy Case 13-10126-LA7 Overview: "The case of Swadan Hurmiz in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 16, 2013 and discharged early January 25, 2014, focusing on asset liquidation to repay creditors."
Swadan Hurmiz — California
Ali Ahmad Hussainy, El Cajon CA
Address: 474 Stableridge St El Cajon, CA 92019
Brief Overview of Bankruptcy Case 09-15472-LA7: "Ali Ahmad Hussainy's bankruptcy, initiated in 10.13.2009 and concluded by 2010-01-12 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ali Ahmad Hussainy — California
Tammy Lee Hutt, El Cajon CA
Address: 13655 Highway 8 Business Spc 24 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 12-16835-MM7: "In El Cajon, CA, Tammy Lee Hutt filed for Chapter 7 bankruptcy in December 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Tammy Lee Hutt — California
Teresa Hyden, El Cajon CA
Address: 1648 Sunburst Dr El Cajon, CA 92021
Bankruptcy Case 6:10-bk-48705-CB Overview: "El Cajon, CA resident Teresa Hyden's Nov 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Teresa Hyden — California
Rojas Moises Ibarra, El Cajon CA
Address: 1562 E Main St Apt 126 El Cajon, CA 92021
Bankruptcy Case 10-15266-MM7 Overview: "The bankruptcy record of Rojas Moises Ibarra from El Cajon, CA, shows a Chapter 7 case filed in Aug 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-16."
Rojas Moises Ibarra — California
Yazmin Ibarra, El Cajon CA
Address: 12135 Royal Rd Apt 149 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 10-08747-LT7: "In El Cajon, CA, Yazmin Ibarra filed for Chapter 7 bankruptcy in 2010-05-21. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-30."
Yazmin Ibarra — California
Hakmat Sami Ibrahim, El Cajon CA
Address: 1815 Mcdougal Ter El Cajon, CA 92021-3681
Bankruptcy Case 15-02691-LA7 Summary: "The bankruptcy record of Hakmat Sami Ibrahim from El Cajon, CA, shows a Chapter 7 case filed in April 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 28, 2015."
Hakmat Sami Ibrahim — California
Fred Ihler, El Cajon CA
Address: 1174 E Main St Spc 143 El Cajon, CA 92021
Bankruptcy Case 10-11490-LA7 Summary: "The bankruptcy filing by Fred Ihler, undertaken in Jun 30, 2010 in El Cajon, CA under Chapter 7, concluded with discharge in Oct 16, 2010 after liquidating assets."
Fred Ihler — California
Ashley N Ingersoll, El Cajon CA
Address: 871 N Mollison Ave Apt 24 El Cajon, CA 92021
Bankruptcy Case 13-04680-LT7 Summary: "In El Cajon, CA, Ashley N Ingersoll filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-09."
Ashley N Ingersoll — California
Delphine Iturralde, El Cajon CA
Address: 1261 Lyons Ln El Cajon, CA 92021
Concise Description of Bankruptcy Case 10-01876-LT77: "Delphine Iturralde's bankruptcy, initiated in Feb 6, 2010 and concluded by 05.10.2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delphine Iturralde — California
Jonathan Jaboro, El Cajon CA
Address: 1797 Jamacha Rd El Cajon, CA 92019
Brief Overview of Bankruptcy Case 12-05624-MM7: "The bankruptcy record of Jonathan Jaboro from El Cajon, CA, shows a Chapter 7 case filed in 2012-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 08/06/2012."
Jonathan Jaboro — California
Louis Habib Jaboro, El Cajon CA
Address: 771 Jamacha Rd # 365 El Cajon, CA 92019-3202
Bankruptcy Case 08-03764-LA13 Summary: "05/02/2008 marked the beginning of Louis Habib Jaboro's Chapter 13 bankruptcy in El Cajon, CA, entailing a structured repayment schedule, completed by 09/18/2013."
Louis Habib Jaboro — California
Cassandra Lorraine Jackson, El Cajon CA
Address: 2482 Hilton Head Pl Apt 2105 El Cajon, CA 92019-4461
Snapshot of U.S. Bankruptcy Proceeding Case 06-03798-PB13: "Cassandra Lorraine Jackson's Chapter 13 bankruptcy in El Cajon, CA started in December 1, 2006. This plan involved reorganizing debts and establishing a payment plan, concluding in Jul 25, 2012."
Cassandra Lorraine Jackson — California
Eugene Jackson, El Cajon CA
Address: 415 S Lincoln Ave Apt 33 El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 12-16961-LT7: "The bankruptcy record of Eugene Jackson from El Cajon, CA, shows a Chapter 7 case filed in 2012-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-11."
Eugene Jackson — California
Franchelle N Jackson, El Cajon CA
Address: 1242 N 1st St Unit 9 El Cajon, CA 92021-4853
Bankruptcy Case 15-00801-MM7 Overview: "El Cajon, CA resident Franchelle N Jackson's 02/12/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-12."
Franchelle N Jackson — California
Aimee Suzanne Jackson, El Cajon CA
Address: 1343 Lindenwood Dr El Cajon, CA 92021
Brief Overview of Bankruptcy Case 12-00946-PB7: "In El Cajon, CA, Aimee Suzanne Jackson filed for Chapter 7 bankruptcy in 2012-01-26. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-24."
Aimee Suzanne Jackson — California
Explore Free Bankruptcy Records by State