El Cajon, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
El Cajon.
Last updated on:
April 10, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
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