Website Logo

El Cajon, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in El Cajon.

Last updated on: April 04, 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

Phillip Clark, El Cajon CA

Address: 1285 E Washington Ave Spc 35 El Cajon, CA 92019
Brief Overview of Bankruptcy Case 09-17602-LA7: "The bankruptcy filing by Phillip Clark, undertaken in 2009-11-17 in El Cajon, CA under Chapter 7, concluded with discharge in 02.26.2010 after liquidating assets."
Phillip Clark — California

Tracy R Clark, El Cajon CA

Address: 1140 Cloverleaf Dr El Cajon, CA 92019-3439
Bankruptcy Case 15-08154-CL7 Summary: "In El Cajon, CA, Tracy R Clark filed for Chapter 7 bankruptcy in Dec 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03.28.2016."
Tracy R Clark — California

Frederick Paul Clarke, El Cajon CA

Address: 13465 Camino Canada # 106-110 El Cajon, CA 92021
Bankruptcy Case 13-11216-LA7 Overview: "Frederick Paul Clarke's Chapter 7 bankruptcy, filed in El Cajon, CA in November 19, 2013, led to asset liquidation, with the case closing in 2014-02-28."
Frederick Paul Clarke — California

Cheryl Clarke, El Cajon CA

Address: 630 Avocado Ave El Cajon, CA 92020
Bankruptcy Case 10-15036-MM7 Overview: "The case of Cheryl Clarke in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 25, 2010 and discharged early Nov 23, 2010, focusing on asset liquidation to repay creditors."
Cheryl Clarke — California

Simon Lee Clayburn, El Cajon CA

Address: 1883 Mcdougal Ter El Cajon, CA 92021-3681
Snapshot of U.S. Bankruptcy Proceeding Case 15-02524-LA7: "In El Cajon, CA, Simon Lee Clayburn filed for Chapter 7 bankruptcy in 04/18/2015. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2015."
Simon Lee Clayburn — California

Justin P Clemons, El Cajon CA

Address: 1261 Washington Pl El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 13-09117-CL7: "The bankruptcy filing by Justin P Clemons, undertaken in 09/11/2013 in El Cajon, CA under Chapter 7, concluded with discharge in 12/21/2013 after liquidating assets."
Justin P Clemons — California

Laura Bagas Cleveland, El Cajon CA

Address: 953 Silverbrook Dr El Cajon, CA 92019
Concise Description of Bankruptcy Case 12-15728-CL77: "The bankruptcy filing by Laura Bagas Cleveland, undertaken in November 30, 2012 in El Cajon, CA under Chapter 7, concluded with discharge in 03.11.2013 after liquidating assets."
Laura Bagas Cleveland — California

Theresa C Clouthier, El Cajon CA

Address: 611 Emerald Ave Apt I El Cajon, CA 92020-5013
Snapshot of U.S. Bankruptcy Proceeding Case 15-04392-MM7: "In a Chapter 7 bankruptcy case, Theresa C Clouthier from El Cajon, CA, saw her proceedings start in June 2015 and complete by 2015-09-29, involving asset liquidation."
Theresa C Clouthier — California

Ii Richard Thomas Cochran, El Cajon CA

Address: 450 E Bradley Ave Spc 102 El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 13-06005-CL7: "El Cajon, CA resident Ii Richard Thomas Cochran's 06.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.17.2013."
Ii Richard Thomas Cochran — California

Bob Hanna Coda, El Cajon CA

Address: PO Box 2026 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 13-07741-LA7: "The case of Bob Hanna Coda in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 07/31/2013 and discharged early November 2013, focusing on asset liquidation to repay creditors."
Bob Hanna Coda — California

Michael H Colabella, El Cajon CA

Address: 599 Herbert St El Cajon, CA 92020-6418
Concise Description of Bankruptcy Case 15-04560-CL77: "In a Chapter 7 bankruptcy case, Michael H Colabella from El Cajon, CA, saw their proceedings start in 2015-07-09 and complete by October 6, 2015, involving asset liquidation."
Michael H Colabella — California

Judy Ann Colbert, El Cajon CA

Address: 1835 E Main St El Cajon, CA 92021-5221
Snapshot of U.S. Bankruptcy Proceeding Case 15-03178-LA7: "El Cajon, CA resident Judy Ann Colbert's 2015-05-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.11.2015."
Judy Ann Colbert — California

Pamela K Cole, El Cajon CA

Address: 450 E Bradley Ave Spc 129 El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 12-04382-LT7: "The bankruptcy record of Pamela K Cole from El Cajon, CA, shows a Chapter 7 case filed in March 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-02."
Pamela K Cole — California

Evette Shunta Coleman, El Cajon CA

Address: PO Box 21064 El Cajon, CA 92021-0982
Snapshot of U.S. Bankruptcy Proceeding Case 15-08056-CL7: "In a Chapter 7 bankruptcy case, Evette Shunta Coleman from El Cajon, CA, saw her proceedings start in December 21, 2015 and complete by March 20, 2016, involving asset liquidation."
Evette Shunta Coleman — California

Isidra Coleman, El Cajon CA

Address: 1289 E Lexington Ave El Cajon, CA 92019
Bankruptcy Case 12-01396-MM7 Overview: "The case of Isidra Coleman in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in January 2012 and discharged early 2012-05-01, focusing on asset liquidation to repay creditors."
Isidra Coleman — California

Victor I Colley, El Cajon CA

Address: 2701 Windmill View Rd El Cajon, CA 92020
Concise Description of Bankruptcy Case 13-09507-LT77: "The bankruptcy filing by Victor I Colley, undertaken in 2013-09-27 in El Cajon, CA under Chapter 7, concluded with discharge in Jan 6, 2014 after liquidating assets."
Victor I Colley — California

Jr Maxwell Warren Collins, El Cajon CA

Address: PO Box 20845 El Cajon, CA 92021
Bankruptcy Case 09-16109-LA7 Overview: "The bankruptcy record of Jr Maxwell Warren Collins from El Cajon, CA, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-01."
Jr Maxwell Warren Collins — California

Andrew L Collins, El Cajon CA

Address: 12970 Highway 8 Business Spc 104 El Cajon, CA 92021
Bankruptcy Case 13-05885-LA7 Overview: "El Cajon, CA resident Andrew L Collins's Jun 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/12/2013."
Andrew L Collins — California

Oriol Collins, El Cajon CA

Address: 400 Greenfield Dr Spc 156 El Cajon, CA 92021
Bankruptcy Case 10-11809-MM7 Overview: "Oriol Collins's Chapter 7 bankruptcy, filed in El Cajon, CA in July 2, 2010, led to asset liquidation, with the case closing in October 2010."
Oriol Collins — California

Michele Theresa Collins, El Cajon CA

Address: PO Box 231 El Cajon, CA 92022
Bankruptcy Case 12-13855-LA7 Overview: "The bankruptcy record of Michele Theresa Collins from El Cajon, CA, shows a Chapter 7 case filed in Oct 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Michele Theresa Collins — California

Jack Collis, El Cajon CA

Address: 13655 Highway 8 Business Spc 65 El Cajon, CA 92021-1931
Concise Description of Bankruptcy Case 15-00089-LA77: "Jack Collis's Chapter 7 bankruptcy, filed in El Cajon, CA in 2015-01-09, led to asset liquidation, with the case closing in April 2015."
Jack Collis — California

Visitacion R Collis, El Cajon CA

Address: 13655 Highway 8 Business Spc 65 El Cajon, CA 92021-1931
Snapshot of U.S. Bankruptcy Proceeding Case 15-00089-LA7: "Visitacion R Collis's bankruptcy, initiated in 2015-01-09 and concluded by April 6, 2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Visitacion R Collis — California

Ii Linda Carol Colmenero, El Cajon CA

Address: 1016 Leslie Rd Apt D El Cajon, CA 92020
Brief Overview of Bankruptcy Case 12-15042-LA7: "In El Cajon, CA, Ii Linda Carol Colmenero filed for Chapter 7 bankruptcy in 2012-11-09. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2013."
Ii Linda Carol Colmenero — California

Kim Laree Combs, El Cajon CA

Address: 12044 Royal Rd Spc 4 El Cajon, CA 92021
Bankruptcy Case 13-04692-CL7 Summary: "The bankruptcy record of Kim Laree Combs from El Cajon, CA, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-09."
Kim Laree Combs — California

Shari D Condon, El Cajon CA

Address: 1705 Grossmont View Dr El Cajon, CA 92020-2930
Brief Overview of Bankruptcy Case 15-06363-MM7: "El Cajon, CA resident Shari D Condon's 09/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2016."
Shari D Condon — California

Jackie Mae Conley, El Cajon CA

Address: 677 La Sombra Dr El Cajon, CA 92020
Brief Overview of Bankruptcy Case 11-18590-MM7: "The bankruptcy filing by Jackie Mae Conley, undertaken in 11.14.2011 in El Cajon, CA under Chapter 7, concluded with discharge in 2012-02-14 after liquidating assets."
Jackie Mae Conley — California

Jr Samuel Conston, El Cajon CA

Address: 453 Graves Ave Unit 24 El Cajon, CA 92020
Brief Overview of Bankruptcy Case 13-00318-LT7: "The case of Jr Samuel Conston in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 01.14.2013 and discharged early 2013-04-25, focusing on asset liquidation to repay creditors."
Jr Samuel Conston — California

Hipolito Ramirez Contreras, El Cajon CA

Address: 1527 E Lexington Ave El Cajon, CA 92019
Concise Description of Bankruptcy Case 12-00512-LA77: "The case of Hipolito Ramirez Contreras in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 01/17/2012 and discharged early 2012-05-04, focusing on asset liquidation to repay creditors."
Hipolito Ramirez Contreras — California

Benjamin Contreras, El Cajon CA

Address: 13217 Aurora Dr Spc 23 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 12-03891-LA7: "The bankruptcy record of Benjamin Contreras from El Cajon, CA, shows a Chapter 7 case filed in 03/21/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2012."
Benjamin Contreras — California

Yuen Susana N Contreras, El Cajon CA

Address: 440 Chambers St Apt 22 El Cajon, CA 92020-3276
Concise Description of Bankruptcy Case 15-05535-CL77: "The bankruptcy record of Yuen Susana N Contreras from El Cajon, CA, shows a Chapter 7 case filed in 08.24.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2016."
Yuen Susana N Contreras — California

Janet Cook, El Cajon CA

Address: 1174 E Main St Apt 766 El Cajon, CA 92021
Bankruptcy Case 10-15932-LA7 Overview: "The bankruptcy filing by Janet Cook, undertaken in 09.07.2010 in El Cajon, CA under Chapter 7, concluded with discharge in 2010-12-07 after liquidating assets."
Janet Cook — California

Christopher Wayne Cook, El Cajon CA

Address: 12247 Kingsford Ct El Cajon, CA 92021
Bankruptcy Case 12-04214-LA7 Overview: "The bankruptcy filing by Christopher Wayne Cook, undertaken in March 28, 2012 in El Cajon, CA under Chapter 7, concluded with discharge in July 3, 2012 after liquidating assets."
Christopher Wayne Cook — California

Steven Cooke, El Cajon CA

Address: 1303 Bethany Pl El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 10-10010-MM7: "The case of Steven Cooke in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in June 9, 2010 and discharged early Sep 8, 2010, focusing on asset liquidation to repay creditors."
Steven Cooke — California

Terry J Cooley, El Cajon CA

Address: 848 N Mollison Ave Apt D5 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 12-00415-LA7: "The bankruptcy record of Terry J Cooley from El Cajon, CA, shows a Chapter 7 case filed in 01/13/2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Terry J Cooley — California

Brian Cooper, El Cajon CA

Address: 1125 Mona Pl El Cajon, CA 92020
Brief Overview of Bankruptcy Case 10-16670-MM7: "The bankruptcy filing by Brian Cooper, undertaken in September 20, 2010 in El Cajon, CA under Chapter 7, concluded with discharge in December 20, 2010 after liquidating assets."
Brian Cooper — California

Johnny E Cooper, El Cajon CA

Address: 244 N Mollison Ave Apt 121 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 13-05846-LA7: "The bankruptcy filing by Johnny E Cooper, undertaken in May 31, 2013 in El Cajon, CA under Chapter 7, concluded with discharge in Sep 9, 2013 after liquidating assets."
Johnny E Cooper — California

Sandra Lynn Cooper, El Cajon CA

Address: 504 Trenton St El Cajon, CA 92019
Concise Description of Bankruptcy Case 13-11451-LA77: "In a Chapter 7 bankruptcy case, Sandra Lynn Cooper from El Cajon, CA, saw her proceedings start in 2013-11-26 and complete by 2014-03-07, involving asset liquidation."
Sandra Lynn Cooper — California

Larry M Copeland, El Cajon CA

Address: 984 Peach Ave Apt 6 El Cajon, CA 92021
Bankruptcy Case 11-19353-LA7 Summary: "Larry M Copeland's Chapter 7 bankruptcy, filed in El Cajon, CA in November 2011, led to asset liquidation, with the case closing in 02/28/2012."
Larry M Copeland — California

Kenneth J Coplin, El Cajon CA

Address: 2060 Ventana Way El Cajon, CA 92020
Bankruptcy Case 13-10920-LA7 Summary: "The bankruptcy filing by Kenneth J Coplin, undertaken in 2013-11-07 in El Cajon, CA under Chapter 7, concluded with discharge in 2014-02-16 after liquidating assets."
Kenneth J Coplin — California

Samuel E Corbin, El Cajon CA

Address: PO Box 331 El Cajon, CA 92022
Bankruptcy Case 13-05321-CL7 Summary: "In a Chapter 7 bankruptcy case, Samuel E Corbin from El Cajon, CA, saw his proceedings start in May 2013 and complete by August 2013, involving asset liquidation."
Samuel E Corbin — California

Sandra Jean Cordova, El Cajon CA

Address: 2373 Prince Edward Ct El Cajon, CA 92019
Bankruptcy Case 13-02664-MM7 Summary: "The case of Sandra Jean Cordova in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-03-18 and discharged early 06.27.2013, focusing on asset liquidation to repay creditors."
Sandra Jean Cordova — California

Hector Corella, El Cajon CA

Address: PO Box 20161 El Cajon, CA 92021-0910
Snapshot of U.S. Bankruptcy Proceeding Case 15-05520-CL7: "El Cajon, CA resident Hector Corella's 2015-08-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 23, 2015."
Hector Corella — California

Jolene L Corella, El Cajon CA

Address: PO Box 20161 El Cajon, CA 92021-0910
Bankruptcy Case 15-05520-CL7 Summary: "In El Cajon, CA, Jolene L Corella filed for Chapter 7 bankruptcy in 2015-08-24. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-23."
Jolene L Corella — California

Gloria Coronado, El Cajon CA

Address: 655 E Washington Ave Unit J El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 09-17196-PB7: "The bankruptcy filing by Gloria Coronado, undertaken in Nov 7, 2009 in El Cajon, CA under Chapter 7, concluded with discharge in February 16, 2010 after liquidating assets."
Gloria Coronado — California

Ronnie Corpus, El Cajon CA

Address: 589 N Johnson Ave Unit 102 El Cajon, CA 92020
Concise Description of Bankruptcy Case 10-05378-PB77: "El Cajon, CA resident Ronnie Corpus's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.07.2010."
Ronnie Corpus — California

Diane Sylvia Corrales, El Cajon CA

Address: 848 N Mollison Ave Apt F10 El Cajon, CA 92021
Bankruptcy Case 12-14854-LA7 Summary: "Diane Sylvia Corrales's bankruptcy, initiated in 2012-11-02 and concluded by February 11, 2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Sylvia Corrales — California

Tanya Cortes, El Cajon CA

Address: 1952 Ventana Way El Cajon, CA 92020
Brief Overview of Bankruptcy Case 10-17387-MM7: "The bankruptcy filing by Tanya Cortes, undertaken in 2010-09-30 in El Cajon, CA under Chapter 7, concluded with discharge in Dec 29, 2010 after liquidating assets."
Tanya Cortes — California

Jorge Jesus Cortez, El Cajon CA

Address: 12505 Royal Rd Spc 11 El Cajon, CA 92021
Bankruptcy Case 12-15557-LT7 Overview: "The case of Jorge Jesus Cortez in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 11/27/2012 and discharged early Mar 8, 2013, focusing on asset liquidation to repay creditors."
Jorge Jesus Cortez — California

Alberto Cortez, El Cajon CA

Address: 1430 E Lexington Ave Spc 3 El Cajon, CA 92019-1971
Concise Description of Bankruptcy Case 16-00855-MM77: "In El Cajon, CA, Alberto Cortez filed for Chapter 7 bankruptcy in February 23, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 23, 2016."
Alberto Cortez — California

Jessica L Cortez, El Cajon CA

Address: 1000 Estes St Unit 33 El Cajon, CA 92020
Brief Overview of Bankruptcy Case 13-09411-CL7: "The bankruptcy record of Jessica L Cortez from El Cajon, CA, shows a Chapter 7 case filed in 2013-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2014."
Jessica L Cortez — California

Richard Clyde Cosgrove, El Cajon CA

Address: 989 Peach Ave Apt 23 El Cajon, CA 92021-5723
Brief Overview of Bankruptcy Case 16-00648-LT7: "The bankruptcy filing by Richard Clyde Cosgrove, undertaken in 02.09.2016 in El Cajon, CA under Chapter 7, concluded with discharge in 2016-05-09 after liquidating assets."
Richard Clyde Cosgrove — California

Macky J Cottongim, El Cajon CA

Address: 1822 Harbison Canyon Rd El Cajon, CA 92019
Bankruptcy Case 12-03975-MM7 Summary: "The case of Macky J Cottongim in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-03-23 and discharged early Jun 26, 2012, focusing on asset liquidation to repay creditors."
Macky J Cottongim — California

Katherine Elaine Couch, El Cajon CA

Address: 2000 E Main St Apt 6 El Cajon, CA 92021-3676
Concise Description of Bankruptcy Case 15-03895-MM77: "Katherine Elaine Couch's bankruptcy, initiated in June 2015 and concluded by 2015-09-14 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Elaine Couch — California

Jason Shane Couch, El Cajon CA

Address: 2000 E Main St Apt 6 El Cajon, CA 92021-3676
Concise Description of Bankruptcy Case 15-03895-MM77: "In El Cajon, CA, Jason Shane Couch filed for Chapter 7 bankruptcy in 06/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2015."
Jason Shane Couch — California

Melodi J Coulson, El Cajon CA

Address: 1174 E Main St Spc 64 El Cajon, CA 92021-7116
Bankruptcy Case 15-03151-LT7 Summary: "Melodi J Coulson's Chapter 7 bankruptcy, filed in El Cajon, CA in 2015-05-12, led to asset liquidation, with the case closing in 2015-08-11."
Melodi J Coulson — California

Jane F Courteau, El Cajon CA

Address: 625 N Pierce St El Cajon, CA 92020
Brief Overview of Bankruptcy Case 13-08194-MM7: "The bankruptcy record of Jane F Courteau from El Cajon, CA, shows a Chapter 7 case filed in 2013-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Jane F Courteau — California

Erica Louise Cousins, El Cajon CA

Address: 12190 Cuyamaca College Dr E Unit 1000 El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 13-03020-MM7: "In El Cajon, CA, Erica Louise Cousins filed for Chapter 7 bankruptcy in March 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Erica Louise Cousins — California

Sonja Cover, El Cajon CA

Address: 11987 Via Hacienda El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 12-15244-LT7: "Sonja Cover's bankruptcy, initiated in 2012-11-15 and concluded by 2013-02-24 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonja Cover — California

Bruce W Cowardin, El Cajon CA

Address: 565 Rimrock Rd El Cajon, CA 92020
Bankruptcy Case 13-05853-CL7 Overview: "The case of Bruce W Cowardin in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 05.31.2013 and discharged early September 2013, focusing on asset liquidation to repay creditors."
Bruce W Cowardin — California

Ronald Patrick Craighead, El Cajon CA

Address: 2575 Calvin Ln El Cajon, CA 92020-2704
Brief Overview of Bankruptcy Case 15-03001-LT7: "The bankruptcy filing by Ronald Patrick Craighead, undertaken in 2015-05-01 in El Cajon, CA under Chapter 7, concluded with discharge in 2015-08-10 after liquidating assets."
Ronald Patrick Craighead — California

David Crea, El Cajon CA

Address: 260 E Bradley Ave Spc 14 El Cajon, CA 92021
Bankruptcy Case 10-07961-LA7 Summary: "The case of David Crea in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in May 10, 2010 and discharged early 2010-08-11, focusing on asset liquidation to repay creditors."
David Crea — California

Pitt Sandra Sue Creel, El Cajon CA

Address: 644 Grant Ave El Cajon, CA 92020-5803
Brief Overview of Bankruptcy Case 15-06588-LA7: "The bankruptcy filing by Pitt Sandra Sue Creel, undertaken in Oct 13, 2015 in El Cajon, CA under Chapter 7, concluded with discharge in 01/28/2016 after liquidating assets."
Pitt Sandra Sue Creel — California

Nicolas Antoni Cresci, El Cajon CA

Address: 201 S Gina Ave El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 12-15568-LA7: "The bankruptcy filing by Nicolas Antoni Cresci, undertaken in 2012-11-27 in El Cajon, CA under Chapter 7, concluded with discharge in 03.08.2013 after liquidating assets."
Nicolas Antoni Cresci — California

Michele Denise Crews, El Cajon CA

Address: 1124 Via Loma Vis El Cajon, CA 92019-1134
Bankruptcy Case 15-04482-LT7 Summary: "Michele Denise Crews's bankruptcy, initiated in 07.02.2015 and concluded by October 2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Denise Crews — California

Brooke Crismon, El Cajon CA

Address: 1231 Manor Dr El Cajon, CA 92021
Concise Description of Bankruptcy Case 10-09864-LT77: "In El Cajon, CA, Brooke Crismon filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Brooke Crismon — California

Calvin Crockett, El Cajon CA

Address: 1225 Graves Ave Apt 903 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 09-17458-LT7: "The bankruptcy filing by Calvin Crockett, undertaken in Nov 13, 2009 in El Cajon, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Calvin Crockett — California

Kirk Cromley, El Cajon CA

Address: 8003 Winter Gardens Blvd El Cajon, CA 92021
Brief Overview of Bankruptcy Case 10-11921-LT7: "The case of Kirk Cromley in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-07-06 and discharged early 10.22.2010, focusing on asset liquidation to repay creditors."
Kirk Cromley — California

Derek A Cron, El Cajon CA

Address: 1390 Villa View Ln Unit D El Cajon, CA 92021-3400
Snapshot of U.S. Bankruptcy Proceeding Case 15-05248-LT7: "In El Cajon, CA, Derek A Cron filed for Chapter 7 bankruptcy in August 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-10."
Derek A Cron — California

Malisa N Cron, El Cajon CA

Address: 1390 Villa View Ln Unit D El Cajon, CA 92021-3400
Snapshot of U.S. Bankruptcy Proceeding Case 15-05248-LT7: "The case of Malisa N Cron in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in August 7, 2015 and discharged early Nov 10, 2015, focusing on asset liquidation to repay creditors."
Malisa N Cron — California

Shaun Cropper, El Cajon CA

Address: 267 Garfield Ave El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 11-20755-LT7: "Shaun Cropper's bankruptcy, initiated in December 29, 2011 and concluded by 03.27.2012 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shaun Cropper — California

Alicia Crossin, El Cajon CA

Address: 1000 Estes St Unit 11 El Cajon, CA 92020
Concise Description of Bankruptcy Case 10-06147-MM77: "Alicia Crossin's bankruptcy, initiated in April 2010 and concluded by July 14, 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Crossin — California

Christopher Crow, El Cajon CA

Address: 8016 Winter Gardens Blvd Unit C El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 10-03009-LA7: "The bankruptcy filing by Christopher Crow, undertaken in 02.26.2010 in El Cajon, CA under Chapter 7, concluded with discharge in Jun 2, 2010 after liquidating assets."
Christopher Crow — California

Sherrie Gayle Crowe, El Cajon CA

Address: 12046 Calle De Montana Unit 276 El Cajon, CA 92019
Bankruptcy Case 12-04022-LT7 Overview: "In El Cajon, CA, Sherrie Gayle Crowe filed for Chapter 7 bankruptcy in Mar 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 26, 2012."
Sherrie Gayle Crowe — California

John S Crumpler, El Cajon CA

Address: 310 E Bradley Ave Apt 65 El Cajon, CA 92021
Concise Description of Bankruptcy Case 12-04170-PB77: "The case of John S Crumpler in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-03-27 and discharged early Jun 27, 2012, focusing on asset liquidation to repay creditors."
John S Crumpler — California

Ladonna Renee Crusby, El Cajon CA

Address: 1698 Hilton Head Ct Apt 2338 El Cajon, CA 92019
Bankruptcy Case 09-16150-JM7 Overview: "The bankruptcy filing by Ladonna Renee Crusby, undertaken in October 2009 in El Cajon, CA under Chapter 7, concluded with discharge in Feb 1, 2010 after liquidating assets."
Ladonna Renee Crusby — California

Diolo Cruz, El Cajon CA

Address: PO Box 13008 El Cajon, CA 92022-3008
Concise Description of Bankruptcy Case 15-08016-LT77: "In El Cajon, CA, Diolo Cruz filed for Chapter 7 bankruptcy in Dec 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/17/2016."
Diolo Cruz — California

Jr Fred Cruz, El Cajon CA

Address: 1210 Petree St Apt 297 El Cajon, CA 92020
Brief Overview of Bankruptcy Case 10-13641-MM7: "El Cajon, CA resident Jr Fred Cruz's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/15/2010."
Jr Fred Cruz — California

Elaine Cruz, El Cajon CA

Address: 1119 Decker St Unit D El Cajon, CA 92019
Concise Description of Bankruptcy Case 10-05145-PB77: "In a Chapter 7 bankruptcy case, Elaine Cruz from El Cajon, CA, saw her proceedings start in Mar 31, 2010 and complete by 06.30.2010, involving asset liquidation."
Elaine Cruz — California

Jeramy Brandon Cruz, El Cajon CA

Address: 1015 Oro St El Cajon, CA 92021-4929
Snapshot of U.S. Bankruptcy Proceeding Case 15-05067-LT7: "The bankruptcy record of Jeramy Brandon Cruz from El Cajon, CA, shows a Chapter 7 case filed in July 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2015."
Jeramy Brandon Cruz — California

Mercedita B Cruz, El Cajon CA

Address: 1850 Pepper Valley Ln Apt 1 El Cajon, CA 92021-1471
Bankruptcy Case 15-06170-LA7 Summary: "Mercedita B Cruz's bankruptcy, initiated in Sep 24, 2015 and concluded by December 29, 2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mercedita B Cruz — California

Joanna Marie Cruz, El Cajon CA

Address: 1850 Pepper Valley Ln Apt 1 El Cajon, CA 92021-1471
Snapshot of U.S. Bankruptcy Proceeding Case 15-07523-CL7: "Joanna Marie Cruz's Chapter 7 bankruptcy, filed in El Cajon, CA in November 2015, led to asset liquidation, with the case closing in 03/01/2016."
Joanna Marie Cruz — California

Jr Vernon Cuerden, El Cajon CA

Address: 764 Waterloo Ave El Cajon, CA 92019
Concise Description of Bankruptcy Case 10-10336-MM77: "El Cajon, CA resident Jr Vernon Cuerden's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2010."
Jr Vernon Cuerden — California

Hall Michelle Curiel, El Cajon CA

Address: 2063 Falmouth Dr El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 10-03008-MM7: "The case of Hall Michelle Curiel in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in February 2010 and discharged early 06/02/2010, focusing on asset liquidation to repay creditors."
Hall Michelle Curiel — California

Kenneth Currier, El Cajon CA

Address: 374 N 3rd St El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 10-12397-PB7: "In El Cajon, CA, Kenneth Currier filed for Chapter 7 bankruptcy in 2010-07-14. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-13."
Kenneth Currier — California

Bernard Dan Cusmano, El Cajon CA

Address: 450 E Bradley Ave Spc 31 El Cajon, CA 92021-3048
Snapshot of U.S. Bankruptcy Proceeding Case 08-01612-CL13: "Chapter 13 bankruptcy for Bernard Dan Cusmano in El Cajon, CA began in 2008-02-29, focusing on debt restructuring, concluding with plan fulfillment in 2013-05-03."
Bernard Dan Cusmano — California

Maxie Edward Dalton, El Cajon CA

Address: 1379 Eastside Rd El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 13-01882-LA7: "The bankruptcy record of Maxie Edward Dalton from El Cajon, CA, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Maxie Edward Dalton — California

Toni Damato, El Cajon CA

Address: 1560 Broadway Apt E El Cajon, CA 92021
Brief Overview of Bankruptcy Case 10-17348-LT7: "The case of Toni Damato in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in September 29, 2010 and discharged early 12/28/2010, focusing on asset liquidation to repay creditors."
Toni Damato — California

Robert E Danaher, El Cajon CA

Address: 514 Jamacha Rd Unit 2J El Cajon, CA 92019
Bankruptcy Case 09-14772-JM7 Summary: "In El Cajon, CA, Robert E Danaher filed for Chapter 7 bankruptcy in September 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 9, 2010."
Robert E Danaher — California

Ralph Danielsen, El Cajon CA

Address: 1281 Sumner Ave Apt B El Cajon, CA 92021
Bankruptcy Case 10-17005-LA7 Summary: "El Cajon, CA resident Ralph Danielsen's 2010-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2010."
Ralph Danielsen — California

Jackie Theodore Darby, El Cajon CA

Address: 1626 Onyx Ct El Cajon, CA 92019
Brief Overview of Bankruptcy Case 13-04315-LT7: "In a Chapter 7 bankruptcy case, Jackie Theodore Darby from El Cajon, CA, saw his proceedings start in April 2013 and complete by 07/30/2013, involving asset liquidation."
Jackie Theodore Darby — California

Taylor M Darnall, El Cajon CA

Address: 1652 Hilton Head Ct Apt 1185 El Cajon, CA 92019
Bankruptcy Case 12-15831-LT7 Summary: "The bankruptcy record of Taylor M Darnall from El Cajon, CA, shows a Chapter 7 case filed in November 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-11."
Taylor M Darnall — California

Ellen Davidson, El Cajon CA

Address: 1228 Sumner Ave Apt 3 El Cajon, CA 92021
Bankruptcy Case 10-14188-MM7 Overview: "In El Cajon, CA, Ellen Davidson filed for Chapter 7 bankruptcy in 08/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2010."
Ellen Davidson — California

Norman John Davidson, El Cajon CA

Address: 1492 Gustavo St Unit C3 El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 13-00319-MM7: "El Cajon, CA resident Norman John Davidson's 2013-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-25."
Norman John Davidson — California

Robert F Davila, El Cajon CA

Address: 1557 Fair Glen Rd El Cajon, CA 92019
Concise Description of Bankruptcy Case 12-05540-LT77: "Robert F Davila's Chapter 7 bankruptcy, filed in El Cajon, CA in Apr 19, 2012, led to asset liquidation, with the case closing in August 5, 2012."
Robert F Davila — California

Edward H Davis, El Cajon CA

Address: 420 Hart Dr Unit 9 El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 12-15563-LT7: "El Cajon, CA resident Edward H Davis's 2012-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Edward H Davis — California

Eric Duane Davis, El Cajon CA

Address: 11901 Calle Lorenzana El Cajon, CA 92019-4071
Snapshot of U.S. Bankruptcy Proceeding Case 15-06407-MM7: "The case of Eric Duane Davis in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 09.30.2015 and discharged early 01/05/2016, focusing on asset liquidation to repay creditors."
Eric Duane Davis — California

Robert Davis, El Cajon CA

Address: 2439 Nielsen St El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 10-12037-LT7: "In El Cajon, CA, Robert Davis filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 24, 2010."
Robert Davis — California

Callie Rachelle Davis, El Cajon CA

Address: 11901 Calle Lorenzana El Cajon, CA 92019-4071
Concise Description of Bankruptcy Case 15-06407-MM77: "Callie Rachelle Davis's bankruptcy, initiated in September 30, 2015 and concluded by January 5, 2016 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Callie Rachelle Davis — California

Ashley W Davis, El Cajon CA

Address: 2840 Fletcher Pkwy # 436 El Cajon, CA 92020
Brief Overview of Bankruptcy Case 13-05709-LA7: "The bankruptcy filing by Ashley W Davis, undertaken in 05.31.2013 in El Cajon, CA under Chapter 7, concluded with discharge in 09/09/2013 after liquidating assets."
Ashley W Davis — California

Kevin Davis, El Cajon CA

Address: 11673 Via Nicole El Cajon, CA 92019
Bankruptcy Case 09-18014-LT7 Summary: "The bankruptcy filing by Kevin Davis, undertaken in Nov 24, 2009 in El Cajon, CA under Chapter 7, concluded with discharge in February 23, 2010 after liquidating assets."
Kevin Davis — California

Explore Free Bankruptcy Records by State