Website Logo

El Cajon, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in El Cajon.

Last updated on: April 11, 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

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