Website Logo

El Cajon, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in El Cajon.

Last updated on: April 10, 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

Robert Charles Edwards, El Cajon CA

Address: 1174 E Main St Spc 150 El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 12-15466-CL7: "In a Chapter 7 bankruptcy case, Robert Charles Edwards from El Cajon, CA, saw their proceedings start in November 2012 and complete by 03.02.2013, involving asset liquidation."
Robert Charles Edwards — California

Dianna Lynn Edwards, El Cajon CA

Address: 8031 Winter Gardens Blvd Apt 46 El Cajon, CA 92021-1484
Bankruptcy Case 16-00028-CL7 Overview: "In El Cajon, CA, Dianna Lynn Edwards filed for Chapter 7 bankruptcy in Jan 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2016."
Dianna Lynn Edwards — California

Walter O Eells, El Cajon CA

Address: 250 E Lexington Ave Apt 320 El Cajon, CA 92020-4558
Bankruptcy Case 15-07500-MM7 Overview: "The case of Walter O Eells in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 11.23.2015 and discharged early 2016-02-23, focusing on asset liquidation to repay creditors."
Walter O Eells — California

John Paul Thomas Ehmke, El Cajon CA

Address: 351 E Bradley Ave Spc 105 El Cajon, CA 92021
Concise Description of Bankruptcy Case 12-14345-LT77: "In El Cajon, CA, John Paul Thomas Ehmke filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by February 2013."
John Paul Thomas Ehmke — California

Andrew P Ekdahl, El Cajon CA

Address: 8004 Cindy Lynn Ln El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 13-10716-CL7: "Andrew P Ekdahl's Chapter 7 bankruptcy, filed in El Cajon, CA in October 2013, led to asset liquidation, with the case closing in 2014-02-09."
Andrew P Ekdahl — California

Julia A Ekstrom, El Cajon CA

Address: 602 S Mollison Ave Unit B El Cajon, CA 92020-6626
Brief Overview of Bankruptcy Case 2:08-bk-16158-CGC: "Julia A Ekstrom, a resident of El Cajon, CA, entered a Chapter 13 bankruptcy plan in Nov 12, 2008, culminating in its successful completion by November 2012."
Julia A Ekstrom — California

Jeanene Elder, El Cajon CA

Address: 1366 Orange Grove Rd El Cajon, CA 92021-1126
Snapshot of U.S. Bankruptcy Proceeding Case 15-05318-LA7: "In El Cajon, CA, Jeanene Elder filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by November 10, 2015."
Jeanene Elder — California

Imad Lutfi Elias, El Cajon CA

Address: 1172 Sumner Ave Apt 3 El Cajon, CA 92021-4877
Bankruptcy Case 09-01026-PB13 Overview: "The bankruptcy record for Imad Lutfi Elias from El Cajon, CA, under Chapter 13, filed in Jan 30, 2009, involved setting up a repayment plan, finalized by 2012-09-19."
Imad Lutfi Elias — California

Michou Waltraud Elias, El Cajon CA

Address: 945 Estes St Apt 35 El Cajon, CA 92020-7443
Bankruptcy Case 15-03876-LT7 Overview: "In El Cajon, CA, Michou Waltraud Elias filed for Chapter 7 bankruptcy in 2015-06-10. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2015."
Michou Waltraud Elias — California

Thomas Orville Ellery, El Cajon CA

Address: 2250 Runabout Pl El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 12-04032-PB7: "In a Chapter 7 bankruptcy case, Thomas Orville Ellery from El Cajon, CA, saw his proceedings start in March 24, 2012 and complete by Jun 26, 2012, involving asset liquidation."
Thomas Orville Ellery — California

Nancy Mae Ellis, El Cajon CA

Address: 425 E Bradley Ave Apt 40 El Cajon, CA 92021-3011
Bankruptcy Case 15-06179-CL7 Overview: "El Cajon, CA resident Nancy Mae Ellis's 2015-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-29."
Nancy Mae Ellis — California

Mark Kamuela Ellis, El Cajon CA

Address: 1136 W Chase Ave El Cajon, CA 92020
Brief Overview of Bankruptcy Case 12-13967-LT7: "El Cajon, CA resident Mark Kamuela Ellis's Oct 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 26, 2013."
Mark Kamuela Ellis — California

Deborah Dee Ellis, El Cajon CA

Address: 1446 Pepper Dr El Cajon, CA 92021
Concise Description of Bankruptcy Case 13-06617-CL77: "Deborah Dee Ellis's bankruptcy, initiated in June 2013 and concluded by 2013-10-07 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Dee Ellis — California

Jeffrey Joe Ellison, El Cajon CA

Address: 1059 E Bradley Ave Apt 111 El Cajon, CA 92021-1238
Bankruptcy Case 15-02930-LA7 Overview: "The bankruptcy record of Jeffrey Joe Ellison from El Cajon, CA, shows a Chapter 7 case filed in Apr 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 3, 2015."
Jeffrey Joe Ellison — California

Dori Ann Ellison, El Cajon CA

Address: 1132 Via Loma Vis El Cajon, CA 92019-1135
Concise Description of Bankruptcy Case 15-01820-LT77: "Dori Ann Ellison's bankruptcy, initiated in March 23, 2015 and concluded by June 2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dori Ann Ellison — California

Dustin Duane Emens, El Cajon CA

Address: 489 Hosmer St El Cajon, CA 92020
Concise Description of Bankruptcy Case 12-15865-MM77: "The bankruptcy filing by Dustin Duane Emens, undertaken in 2012-11-30 in El Cajon, CA under Chapter 7, concluded with discharge in Mar 11, 2013 after liquidating assets."
Dustin Duane Emens — California

John Emerson, El Cajon CA

Address: 1959 Belmore Ct El Cajon, CA 92020
Concise Description of Bankruptcy Case 10-10213-LA77: "The bankruptcy filing by John Emerson, undertaken in Jun 11, 2010 in El Cajon, CA under Chapter 7, concluded with discharge in 09.13.2010 after liquidating assets."
John Emerson — California

Eric Raymond Enerva, El Cajon CA

Address: 413 S Sunshine Ave El Cajon, CA 92020
Brief Overview of Bankruptcy Case 12-13120-MM7: "El Cajon, CA resident Eric Raymond Enerva's September 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-07."
Eric Raymond Enerva — California

Gabriela Enriquez, El Cajon CA

Address: 1236 Persimmon Ave Apt 10 El Cajon, CA 92021-4964
Snapshot of U.S. Bankruptcy Proceeding Case 15-01459-LA7: "The bankruptcy record of Gabriela Enriquez from El Cajon, CA, shows a Chapter 7 case filed in March 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2015."
Gabriela Enriquez — California

Carlos E Enriquez, El Cajon CA

Address: 1236 Persimmon Ave Apt 10 El Cajon, CA 92021-4964
Brief Overview of Bankruptcy Case 15-01459-LA7: "The bankruptcy record of Carlos E Enriquez from El Cajon, CA, shows a Chapter 7 case filed in 2015-03-06. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2015."
Carlos E Enriquez — California

Glenn Erath, El Cajon CA

Address: 2066 Hillslake Dr El Cajon, CA 92020
Bankruptcy Case 10-12603-LT7 Summary: "In El Cajon, CA, Glenn Erath filed for Chapter 7 bankruptcy in 07/18/2010. This case, involving liquidating assets to pay off debts, was resolved by 11/03/2010."
Glenn Erath — California

Clover Suzanne Ericson, El Cajon CA

Address: 11980 Avenida Marcella El Cajon, CA 92019
Concise Description of Bankruptcy Case 13-07728-LT77: "Clover Suzanne Ericson's bankruptcy, initiated in 2013-07-31 and concluded by 11/09/2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Clover Suzanne Ericson — California

Doris Esho, El Cajon CA

Address: 792 Avocado Ave Unit 62 El Cajon, CA 92020
Bankruptcy Case 12-01327-MM7 Overview: "The bankruptcy filing by Doris Esho, undertaken in January 31, 2012 in El Cajon, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Doris Esho — California

Melissa Lanai Eskharia, El Cajon CA

Address: 12044 Royal Rd Spc 102 El Cajon, CA 92021
Concise Description of Bankruptcy Case 13-10950-LA77: "Melissa Lanai Eskharia's bankruptcy, initiated in November 8, 2013 and concluded by 2014-02-17 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Lanai Eskharia — California

James Joseph Eskridge, El Cajon CA

Address: 1250 Petree St Apt 350 El Cajon, CA 92020
Bankruptcy Case 13-05621-MM7 Summary: "The bankruptcy filing by James Joseph Eskridge, undertaken in 05.31.2013 in El Cajon, CA under Chapter 7, concluded with discharge in 09.09.2013 after liquidating assets."
James Joseph Eskridge — California

Alvaro Espino, El Cajon CA

Address: 545 N Mollison Ave Apt 25 El Cajon, CA 92021-6153
Snapshot of U.S. Bankruptcy Proceeding Case 15-02118-LA7: "The bankruptcy filing by Alvaro Espino, undertaken in Mar 31, 2015 in El Cajon, CA under Chapter 7, concluded with discharge in 07/07/2015 after liquidating assets."
Alvaro Espino — California

Eloisa Espino, El Cajon CA

Address: 545 N Mollison Ave Apt 25 El Cajon, CA 92021-6153
Bankruptcy Case 15-02118-LA7 Overview: "The case of Eloisa Espino in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 31, 2015 and discharged early 2015-07-07, focusing on asset liquidation to repay creditors."
Eloisa Espino — California

Florencio C Espinosa, El Cajon CA

Address: 360 E Bradley Ave Apt 64 El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 11-19668-PB7: "The bankruptcy record of Florencio C Espinosa from El Cajon, CA, shows a Chapter 7 case filed in 2011-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in February 29, 2012."
Florencio C Espinosa — California

Janelle Espinosa, El Cajon CA

Address: 484 E Madison Ave El Cajon, CA 92020
Bankruptcy Case 10-04150-LT7 Summary: "In El Cajon, CA, Janelle Espinosa filed for Chapter 7 bankruptcy in 2010-03-16. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Janelle Espinosa — California

Isabella Esshaki, El Cajon CA

Address: 1757 La Valhalla Pl El Cajon, CA 92019
Concise Description of Bankruptcy Case 09-18304-PB77: "The bankruptcy filing by Isabella Esshaki, undertaken in 2009-11-30 in El Cajon, CA under Chapter 7, concluded with discharge in Mar 11, 2010 after liquidating assets."
Isabella Esshaki — California

Dale Michael Estell, El Cajon CA

Address: 545 Oakdale Ln Unit B El Cajon, CA 92021
Concise Description of Bankruptcy Case 11-18816-PB77: "In a Chapter 7 bankruptcy case, Dale Michael Estell from El Cajon, CA, saw their proceedings start in 11/17/2011 and complete by 02/21/2012, involving asset liquidation."
Dale Michael Estell — California

David Walter Estep, El Cajon CA

Address: 460 La Sombra Dr El Cajon, CA 92020
Concise Description of Bankruptcy Case 09-15937-JM77: "The bankruptcy filing by David Walter Estep, undertaken in Oct 20, 2009 in El Cajon, CA under Chapter 7, concluded with discharge in 2010-01-29 after liquidating assets."
David Walter Estep — California

David Raul Estrada, El Cajon CA

Address: 449 Patricia Ln El Cajon, CA 92020-5827
Brief Overview of Bankruptcy Case 15-07984-MM7: "In El Cajon, CA, David Raul Estrada filed for Chapter 7 bankruptcy in 2015-12-16. This case, involving liquidating assets to pay off debts, was resolved by March 15, 2016."
David Raul Estrada — California

Gloria T Estrada, El Cajon CA

Address: 328 W Washington Ave El Cajon, CA 92020-5138
Brief Overview of Bankruptcy Case 15-05720-LA7: "The bankruptcy filing by Gloria T Estrada, undertaken in August 2015 in El Cajon, CA under Chapter 7, concluded with discharge in 2015-12-08 after liquidating assets."
Gloria T Estrada — California

Raul N Estrada, El Cajon CA

Address: 328 W Washington Ave El Cajon, CA 92020-5138
Bankruptcy Case 15-05720-LA7 Summary: "Raul N Estrada's bankruptcy, initiated in August 2015 and concluded by December 8, 2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul N Estrada — California

Rogelio Estrada, El Cajon CA

Address: 525 Avocado Ave El Cajon, CA 92020
Brief Overview of Bankruptcy Case 09-18255-JM7: "In a Chapter 7 bankruptcy case, Rogelio Estrada from El Cajon, CA, saw his proceedings start in 11/30/2009 and complete by March 2010, involving asset liquidation."
Rogelio Estrada — California

Don Richards Etheridge, El Cajon CA

Address: 1018 E Lexington Ave Apt 7 El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 13-03445-CL7: "In a Chapter 7 bankruptcy case, Don Richards Etheridge from El Cajon, CA, saw his proceedings start in 04/02/2013 and complete by July 2013, involving asset liquidation."
Don Richards Etheridge — California

Eugene Arthur Ethridge, El Cajon CA

Address: 432 Hart Dr El Cajon, CA 92021
Concise Description of Bankruptcy Case 11-20394-LA77: "In a Chapter 7 bankruptcy case, Eugene Arthur Ethridge from El Cajon, CA, saw his proceedings start in December 21, 2011 and complete by March 20, 2012, involving asset liquidation."
Eugene Arthur Ethridge — California

Johnson Tiffany C Evans, El Cajon CA

Address: 525 E Camden Ave Apt 65 El Cajon, CA 92020-5383
Concise Description of Bankruptcy Case 15-02973-CL77: "El Cajon, CA resident Johnson Tiffany C Evans's 2015-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 4, 2015."
Johnson Tiffany C Evans — California

Jared Evans, El Cajon CA

Address: 351 Minnesota Ave El Cajon, CA 92020
Brief Overview of Bankruptcy Case 10-04556-LA7: "The bankruptcy record of Jared Evans from El Cajon, CA, shows a Chapter 7 case filed in 2010-03-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-22."
Jared Evans — California

Guadalupe Eyraud, El Cajon CA

Address: 807 S Mollison Ave Unit 10 El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 10-17582-PB7: "Guadalupe Eyraud's Chapter 7 bankruptcy, filed in El Cajon, CA in September 2010, led to asset liquidation, with the case closing in January 4, 2011."
Guadalupe Eyraud — California

Sheila M Fair, El Cajon CA

Address: 1000 Greenfield Dr Apt 23 El Cajon, CA 92021-3278
Brief Overview of Bankruptcy Case 14-15107: "In a Chapter 7 bankruptcy case, Sheila M Fair from El Cajon, CA, saw her proceedings start in 2014-10-20 and complete by January 18, 2015, involving asset liquidation."
Sheila M Fair — California

Amin Fakhoury, El Cajon CA

Address: 14865 Quail Haven Ln El Cajon, CA 92019
Concise Description of Bankruptcy Case 13-09501-CL77: "The case of Amin Fakhoury in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-09-27 and discharged early January 2014, focusing on asset liquidation to repay creditors."
Amin Fakhoury — California

Kala H Farley, El Cajon CA

Address: 1638 Wally Way El Cajon, CA 92021
Bankruptcy Case 12-04289-MM7 Summary: "Kala H Farley's Chapter 7 bankruptcy, filed in El Cajon, CA in Mar 29, 2012, led to asset liquidation, with the case closing in Jul 15, 2012."
Kala H Farley — California

Brandon Lee Farmer, El Cajon CA

Address: 13406 Esperar Dr El Cajon, CA 92021
Brief Overview of Bankruptcy Case 13-08846-MM7: "The bankruptcy record of Brandon Lee Farmer from El Cajon, CA, shows a Chapter 7 case filed in 2013-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 10, 2013."
Brandon Lee Farmer — California

Heather Lyn Farrell, El Cajon CA

Address: 13725 Ridge Hill Rd El Cajon, CA 92021
Brief Overview of Bankruptcy Case 13-00834-LT7: "The case of Heather Lyn Farrell in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 01/30/2013 and discharged early 05.11.2013, focusing on asset liquidation to repay creditors."
Heather Lyn Farrell — California

Carla Farrell, El Cajon CA

Address: 1060 Billings St Apt 14 El Cajon, CA 92020
Bankruptcy Case 09-16433-PB7 Summary: "Carla Farrell's Chapter 7 bankruptcy, filed in El Cajon, CA in October 29, 2009, led to asset liquidation, with the case closing in February 7, 2010."
Carla Farrell — California

Christina Farrell, El Cajon CA

Address: 813 Ellen Ln El Cajon, CA 92019
Concise Description of Bankruptcy Case 10-06108-LT77: "Christina Farrell's Chapter 7 bankruptcy, filed in El Cajon, CA in 04.14.2010, led to asset liquidation, with the case closing in 2010-07-13."
Christina Farrell — California

Rosetta Zetana Obina Fayne, El Cajon CA

Address: 285 E Madison Ave Apt A El Cajon, CA 92020-3766
Bankruptcy Case 15-07198-CL7 Overview: "The case of Rosetta Zetana Obina Fayne in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in November 2015 and discharged early 02/19/2016, focusing on asset liquidation to repay creditors."
Rosetta Zetana Obina Fayne — California

Michael Fredrick Feil, El Cajon CA

Address: 10069 Hawley Rd El Cajon, CA 92021-2529
Snapshot of U.S. Bankruptcy Proceeding Case 15-06825-MM7: "The case of Michael Fredrick Feil in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 26, 2015 and discharged early January 26, 2016, focusing on asset liquidation to repay creditors."
Michael Fredrick Feil — California

Serena Willa Feil, El Cajon CA

Address: 10069 Hawley Rd El Cajon, CA 92021-2529
Bankruptcy Case 15-06825-MM7 Summary: "The bankruptcy record of Serena Willa Feil from El Cajon, CA, shows a Chapter 7 case filed in 10/26/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-26."
Serena Willa Feil — California

Robert Felix, El Cajon CA

Address: 9227 Pinkard Ln El Cajon, CA 92021
Bankruptcy Case 10-12382-LT7 Summary: "Robert Felix's Chapter 7 bankruptcy, filed in El Cajon, CA in Jul 14, 2010, led to asset liquidation, with the case closing in 10.13.2010."
Robert Felix — California

Franck Petro Fernandes, El Cajon CA

Address: 991 N Mollison Ave Apt 6 El Cajon, CA 92021-4729
Bankruptcy Case 15-01906-LT7 Overview: "Franck Petro Fernandes's Chapter 7 bankruptcy, filed in El Cajon, CA in 2015-03-26, led to asset liquidation, with the case closing in 06.30.2015."
Franck Petro Fernandes — California

Hilario Fernandez, El Cajon CA

Address: 450 E Madison Ave El Cajon, CA 92020-3724
Concise Description of Bankruptcy Case 10-19124-CL137: "In his Chapter 13 bankruptcy case filed in Oct 28, 2010, El Cajon, CA's Hilario Fernandez agreed to a debt repayment plan, which was successfully completed by 03/07/2013."
Hilario Fernandez — California

Marlouie Ferrer, El Cajon CA

Address: 1511 Stone Edge Cir El Cajon, CA 92021
Bankruptcy Case 12-16536-LA7 Overview: "Marlouie Ferrer's bankruptcy, initiated in 2012-12-20 and concluded by March 2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlouie Ferrer — California

Jr Mark C Ferrera, El Cajon CA

Address: 2051 Granite Hills Dr El Cajon, CA 92019
Bankruptcy Case 13-00415-LT7 Summary: "Jr Mark C Ferrera's bankruptcy, initiated in January 2013 and concluded by 04/27/2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Mark C Ferrera — California

Paul J Ferris, El Cajon CA

Address: 610 S Mollison Ave Unit F El Cajon, CA 92020
Bankruptcy Case 11-20940-LA7 Summary: "The bankruptcy record of Paul J Ferris from El Cajon, CA, shows a Chapter 7 case filed in 2011-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in April 30, 2012."
Paul J Ferris — California

Brandon L Field, El Cajon CA

Address: 788 Melanie Ln El Cajon, CA 92021
Concise Description of Bankruptcy Case 11-18423-LT77: "Brandon L Field's bankruptcy, initiated in 11.10.2011 and concluded by Feb 14, 2012 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon L Field — California

Lacey E Fields, El Cajon CA

Address: 310 E Bradley Ave Apt 41 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 13-12132-LA7: "The case of Lacey E Fields in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in December 2013 and discharged early March 31, 2014, focusing on asset liquidation to repay creditors."
Lacey E Fields — California

John Michael Filippone, El Cajon CA

Address: 1109 Yerba Verde Dr El Cajon, CA 92020
Concise Description of Bankruptcy Case 12-05574-MM77: "The bankruptcy record of John Michael Filippone from El Cajon, CA, shows a Chapter 7 case filed in 04/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2012."
John Michael Filippone — California

Robert Fite, El Cajon CA

Address: 1836 Cutter Ct El Cajon, CA 92019
Brief Overview of Bankruptcy Case 10-12188-LT7: "In a Chapter 7 bankruptcy case, Robert Fite from El Cajon, CA, saw their proceedings start in 2010-07-09 and complete by 10/25/2010, involving asset liquidation."
Robert Fite — California

Sonya Fitzgerald, El Cajon CA

Address: 1221 Oro St Apt 27 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 10-02867-LA7: "In a Chapter 7 bankruptcy case, Sonya Fitzgerald from El Cajon, CA, saw her proceedings start in February 25, 2010 and complete by May 2010, involving asset liquidation."
Sonya Fitzgerald — California

J Fleming, El Cajon CA

Address: 144 Croydon Ln El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 10-05072-LA7: "The case of J Fleming in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 03.30.2010 and discharged early 2010-07-07, focusing on asset liquidation to repay creditors."
J Fleming — California

Dorothea Ann Flint, El Cajon CA

Address: 8010 Winter Gardens Blvd Unit G El Cajon, CA 92021-1461
Snapshot of U.S. Bankruptcy Proceeding Case 15-07381-LT7: "Dorothea Ann Flint's bankruptcy, initiated in 2015-11-18 and concluded by 02/17/2016 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothea Ann Flint — California

Robert Bernard Flint, El Cajon CA

Address: 8010 Winter Gardens Blvd Unit G El Cajon, CA 92021-1461
Brief Overview of Bankruptcy Case 15-07381-LT7: "In El Cajon, CA, Robert Bernard Flint filed for Chapter 7 bankruptcy in November 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-17."
Robert Bernard Flint — California

Thomas W Flippo, El Cajon CA

Address: 250 E Lexington Ave Apt 221 El Cajon, CA 92020
Bankruptcy Case 13-12054-CL7 Overview: "The bankruptcy record of Thomas W Flippo from El Cajon, CA, shows a Chapter 7 case filed in 2013-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Thomas W Flippo — California

Edward Floore, El Cajon CA

Address: 352 W Madison Ave Apt B El Cajon, CA 92020
Bankruptcy Case 10-15195-PB7 Overview: "El Cajon, CA resident Edward Floore's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-24."
Edward Floore — California

Mark Flores, El Cajon CA

Address: 8447 Holsofar Rd El Cajon, CA 92021
Bankruptcy Case 09-17981-PB7 Summary: "The case of Mark Flores in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 11.23.2009 and discharged early 2010-02-23, focusing on asset liquidation to repay creditors."
Mark Flores — California

Edward Thomas Flores, El Cajon CA

Address: 200 Taft Ave Apt E El Cajon, CA 92020
Bankruptcy Case 12-15535-MM7 Summary: "The case of Edward Thomas Flores in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 11.26.2012 and discharged early 2013-03-07, focusing on asset liquidation to repay creditors."
Edward Thomas Flores — California

Esther Flores, El Cajon CA

Address: 764 S Orange Ave El Cajon, CA 92020
Bankruptcy Case 13-05199-CL7 Overview: "The bankruptcy record of Esther Flores from El Cajon, CA, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-27."
Esther Flores — California

Alberto Flores, El Cajon CA

Address: 12505 Royal Rd Spc 8 El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 13-00775-LA7: "El Cajon, CA resident Alberto Flores's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-09."
Alberto Flores — California

Everardo Flores, El Cajon CA

Address: 630 Emerald Ave El Cajon, CA 92020
Brief Overview of Bankruptcy Case 10-09492-LA7: "In a Chapter 7 bankruptcy case, Everardo Flores from El Cajon, CA, saw their proceedings start in 05.31.2010 and complete by September 2010, involving asset liquidation."
Everardo Flores — California

Peter Flores, El Cajon CA

Address: 641 N Cuyamaca St El Cajon, CA 92020
Bankruptcy Case 10-05292-PB7 Summary: "El Cajon, CA resident Peter Flores's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2010."
Peter Flores — California

Carlo R Flores, El Cajon CA

Address: 429 Hart Dr Apt 14 El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 13-04607-MM7: "The bankruptcy record of Carlo R Flores from El Cajon, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/30/2013."
Carlo R Flores — California

Flavio Flores, El Cajon CA

Address: 1343 Oakdale Ave Apt 21 El Cajon, CA 92021
Bankruptcy Case 12-05022-LT7 Summary: "The case of Flavio Flores in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in April 6, 2012 and discharged early Jul 23, 2012, focusing on asset liquidation to repay creditors."
Flavio Flores — California

Harry H Flowers, El Cajon CA

Address: 1210 Petree St Apt 309 El Cajon, CA 92020
Concise Description of Bankruptcy Case 13-81231-TLS7: "Harry H Flowers's Chapter 7 bankruptcy, filed in El Cajon, CA in June 2013, led to asset liquidation, with the case closing in September 14, 2013."
Harry H Flowers — California

Anthony Fodor, El Cajon CA

Address: 2647 Kildare Way El Cajon, CA 92020
Concise Description of Bankruptcy Case 10-03211-LT77: "Anthony Fodor's bankruptcy, initiated in Feb 27, 2010 and concluded by 06.02.2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Fodor — California

Charie Foglio, El Cajon CA

Address: 15519 Meadow Oaks Ln El Cajon, CA 92021-2566
Bankruptcy Case 15-04799-LT7 Summary: "The bankruptcy filing by Charie Foglio, undertaken in 2015-07-21 in El Cajon, CA under Chapter 7, concluded with discharge in 10.27.2015 after liquidating assets."
Charie Foglio — California

Bruce Foltz, El Cajon CA

Address: 13710 Avenida Del Charro El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 10-17339-MM7: "The bankruptcy filing by Bruce Foltz, undertaken in 09.29.2010 in El Cajon, CA under Chapter 7, concluded with discharge in Dec 28, 2010 after liquidating assets."
Bruce Foltz — California

Juan Fonseca, El Cajon CA

Address: 1711 Peerless Dr El Cajon, CA 92021
Concise Description of Bankruptcy Case 10-08686-MM77: "In a Chapter 7 bankruptcy case, Juan Fonseca from El Cajon, CA, saw their proceedings start in May 20, 2010 and complete by 08.29.2010, involving asset liquidation."
Juan Fonseca — California

Robert Fonseca, El Cajon CA

Address: 8301 Rockview Dr El Cajon, CA 92021
Bankruptcy Case 10-17411-MM7 Summary: "El Cajon, CA resident Robert Fonseca's Sep 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-16."
Robert Fonseca — California

Keven Eugene Ford, El Cajon CA

Address: 1120 Finch St El Cajon, CA 92020
Brief Overview of Bankruptcy Case 12-03399-PB7: "The bankruptcy record of Keven Eugene Ford from El Cajon, CA, shows a Chapter 7 case filed in 2012-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-12."
Keven Eugene Ford — California

Sharie Ford, El Cajon CA

Address: 11444 Via Rancho San Diego Unit 163 El Cajon, CA 92019
Snapshot of U.S. Bankruptcy Proceeding Case 10-12435-LA7: "Sharie Ford's Chapter 7 bankruptcy, filed in El Cajon, CA in July 2010, led to asset liquidation, with the case closing in 2010-10-13."
Sharie Ford — California

Joel Esguerra Forral, El Cajon CA

Address: 12135 Royal Rd Apt 149 El Cajon, CA 92021-1558
Brief Overview of Bankruptcy Case 15-06737-MM7: "The bankruptcy record of Joel Esguerra Forral from El Cajon, CA, shows a Chapter 7 case filed in 10/21/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-19."
Joel Esguerra Forral — California

Claudia Jean Forte, El Cajon CA

Address: 984 Peach Ave Apt 36 El Cajon, CA 92021-5719
Bankruptcy Case 15-01888-LT7 Summary: "The case of Claudia Jean Forte in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in March 25, 2015 and discharged early 06/23/2015, focusing on asset liquidation to repay creditors."
Claudia Jean Forte — California

Kia M Foster, El Cajon CA

Address: 2452 Hilton Head Pl Apt 1009 El Cajon, CA 92019
Bankruptcy Case 13-06637-LA7 Summary: "The bankruptcy filing by Kia M Foster, undertaken in June 2013 in El Cajon, CA under Chapter 7, concluded with discharge in October 7, 2013 after liquidating assets."
Kia M Foster — California

David James Foti, El Cajon CA

Address: 154 W Douglas Ave El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 12-01941-PB7: "In a Chapter 7 bankruptcy case, David James Foti from El Cajon, CA, saw his proceedings start in 02.14.2012 and complete by 2012-06-01, involving asset liquidation."
David James Foti — California

Connie Fowers, El Cajon CA

Address: 530 Graves Ave Apt 21 El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 10-05658-LA7: "The case of Connie Fowers in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in April 6, 2010 and discharged early 07/13/2010, focusing on asset liquidation to repay creditors."
Connie Fowers — California

Kathleen Fowler, El Cajon CA

Address: 1174 E Main St Spc 161 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 13-09522-LA7: "The bankruptcy filing by Kathleen Fowler, undertaken in September 27, 2013 in El Cajon, CA under Chapter 7, concluded with discharge in 01/06/2014 after liquidating assets."
Kathleen Fowler — California

Patricia S Fox, El Cajon CA

Address: 301 Shady Ln Apt 53 El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 13-05083-MM7: "Patricia S Fox's Chapter 7 bankruptcy, filed in El Cajon, CA in 05.15.2013, led to asset liquidation, with the case closing in 2013-08-24."
Patricia S Fox — California

David J Fraka, El Cajon CA

Address: 506 Emerald Ave Apt 12 El Cajon, CA 92020
Bankruptcy Case 11-18297-LA7 Summary: "David J Fraka's bankruptcy, initiated in 2011-11-07 and concluded by 2012-02-07 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Fraka — California

Theresa Ann Fredrick, El Cajon CA

Address: 294 Chambers St Apt 43 El Cajon, CA 92020-3361
Bankruptcy Case 16-00075-LT7 Overview: "Theresa Ann Fredrick's bankruptcy, initiated in 01/11/2016 and concluded by April 2016 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Ann Fredrick — California

Lee Frei, El Cajon CA

Address: 2198 Monarch Ridge Cir El Cajon, CA 92019
Brief Overview of Bankruptcy Case 12-01315-LT7: "The case of Lee Frei 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."
Lee Frei — California

Candace Hamilton Friedman, El Cajon CA

Address: 1794 Carob Tree Ln El Cajon, CA 92021
Snapshot of U.S. Bankruptcy Proceeding Case 13-07256-CL7: "The case of Candace Hamilton Friedman in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 07/17/2013 and discharged early 10.26.2013, focusing on asset liquidation to repay creditors."
Candace Hamilton Friedman — California

Inocencio Fugueroa, El Cajon CA

Address: 134 S Ivory Ave El Cajon, CA 92019
Concise Description of Bankruptcy Case 13-05101-LT77: "The case of Inocencio Fugueroa in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-05-15 and discharged early 2013-08-24, focusing on asset liquidation to repay creditors."
Inocencio Fugueroa — California

Manuel George Funtall, El Cajon CA

Address: 1312 Corte De Las Piedras El Cajon, CA 92019
Bankruptcy Case 13-02950-MM7 Overview: "The bankruptcy record of Manuel George Funtall from El Cajon, CA, shows a Chapter 7 case filed in March 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Manuel George Funtall — California

Candy Lee Gabardi, El Cajon CA

Address: 614 S Sunshine Ave El Cajon, CA 92020
Snapshot of U.S. Bankruptcy Proceeding Case 13-07000-LA7: "El Cajon, CA resident Candy Lee Gabardi's 2013-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2013."
Candy Lee Gabardi — California

Michael Joseph Franklin Galicia, El Cajon CA

Address: 1073 Estes St Apt 111 El Cajon, CA 92020-7454
Brief Overview of Bankruptcy Case 16-00345-LT7: "In a Chapter 7 bankruptcy case, Michael Joseph Franklin Galicia from El Cajon, CA, saw his proceedings start in January 2016 and complete by 2016-04-26, involving asset liquidation."
Michael Joseph Franklin Galicia — California

Maria Laura Galindo, El Cajon CA

Address: 588 Gardner St Apt 107 El Cajon, CA 92020
Bankruptcy Case 12-14783-CL7 Overview: "The bankruptcy record of Maria Laura Galindo from El Cajon, CA, shows a Chapter 7 case filed in 10/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-09."
Maria Laura Galindo — California

Marlene J Gallandt, El Cajon CA

Address: 1120 Pepper Dr Spc 39 El Cajon, CA 92021
Brief Overview of Bankruptcy Case 13-10926-LT7: "The bankruptcy filing by Marlene J Gallandt, undertaken in 11/07/2013 in El Cajon, CA under Chapter 7, concluded with discharge in Feb 16, 2014 after liquidating assets."
Marlene J Gallandt — California

Explore Free Bankruptcy Records by State