Encinitas, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Encinitas.
Last updated on:
March 29, 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
Leo H Aboonour, Encinitas CA
Address: 1650 S El Camino Real Unit 102 Encinitas, CA 92024-4989
Concise Description of Bankruptcy Case 12-10521-MM137: "Leo H Aboonour, a resident of Encinitas, CA, entered a Chapter 13 bankruptcy plan in July 31, 2012, culminating in its successful completion by 2013-08-05."
Leo H Aboonour — California
John Edward Abril, Encinitas CA
Address: 874 Clark Ave Encinitas, CA 92024
Bankruptcy Case 09-15728-PB7 Overview: "In Encinitas, CA, John Edward Abril filed for Chapter 7 bankruptcy in 10/16/2009. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2010."
John Edward Abril — California
Andrew Barrett Achartz, Encinitas CA
Address: 156 Cerro St Encinitas, CA 92024
Concise Description of Bankruptcy Case 13-07623-CL77: "Andrew Barrett Achartz's Chapter 7 bankruptcy, filed in Encinitas, CA in 2013-07-30, led to asset liquidation, with the case closing in 2013-11-08."
Andrew Barrett Achartz — California
Ghasem Afshinpour, Encinitas CA
Address: 1459 Spyglass Ct Encinitas, CA 92024
Concise Description of Bankruptcy Case 10-02505-MM77: "The bankruptcy filing by Ghasem Afshinpour, undertaken in February 19, 2010 in Encinitas, CA under Chapter 7, concluded with discharge in 05/31/2010 after liquidating assets."
Ghasem Afshinpour — California
Haisam Ahmed, Encinitas CA
Address: 1434 Village View Rd Encinitas, CA 92024
Bankruptcy Case 10-11829-PB7 Summary: "Haisam Ahmed's Chapter 7 bankruptcy, filed in Encinitas, CA in 2010-07-02, led to asset liquidation, with the case closing in 2010-10-18."
Haisam Ahmed — California
Balooshi Erik Salman Al, Encinitas CA
Address: 2419 Summerhill Dr Encinitas, CA 92024
Snapshot of U.S. Bankruptcy Proceeding Case 13-03356-LT7: "The case of Balooshi Erik Salman Al in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-03-31 and discharged early Jul 10, 2013, focusing on asset liquidation to repay creditors."
Balooshi Erik Salman Al — California
James Alban, Encinitas CA
Address: 1580 Tennis Match Way Encinitas, CA 92024
Concise Description of Bankruptcy Case 10-10902-MM77: "The bankruptcy record of James Alban from Encinitas, CA, shows a Chapter 7 case filed in 2010-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 10/09/2010."
James Alban — California
Mark Allen, Encinitas CA
Address: 205 Calle De Sereno Encinitas, CA 92024
Brief Overview of Bankruptcy Case 10-05520-PB7: "The bankruptcy filing by Mark Allen, undertaken in 2010-04-02 in Encinitas, CA under Chapter 7, concluded with discharge in June 30, 2010 after liquidating assets."
Mark Allen — California
Jerimiah Ames, Encinitas CA
Address: 2424 Lone Jack Rd Encinitas, CA 92024
Bankruptcy Case 10-03479-LA7 Summary: "The bankruptcy filing by Jerimiah Ames, undertaken in 2010-03-03 in Encinitas, CA under Chapter 7, concluded with discharge in 06/09/2010 after liquidating assets."
Jerimiah Ames — California
Kevin Frank Anderson, Encinitas CA
Address: 1140 Arcadia Rd Encinitas, CA 92024
Snapshot of U.S. Bankruptcy Proceeding Case 13-03079-LA7: "The bankruptcy filing by Kevin Frank Anderson, undertaken in 2013-03-29 in Encinitas, CA under Chapter 7, concluded with discharge in Jul 8, 2013 after liquidating assets."
Kevin Frank Anderson — California
Cameron Andrews, Encinitas CA
Address: 1908 Hummock Ln Encinitas, CA 92024
Bankruptcy Case 10-12782 Summary: "Cameron Andrews's bankruptcy, initiated in 2010-07-23 and concluded by 11/08/2010 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cameron Andrews — California
Angela Marie Antista, Encinitas CA
Address: 116 Quail Gardens Dr Apt 140 Encinitas, CA 92024-2762
Concise Description of Bankruptcy Case 15-03851-MM77: "In Encinitas, CA, Angela Marie Antista filed for Chapter 7 bankruptcy in Jun 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2015."
Angela Marie Antista — California
Jansen G Aranzamendez, Encinitas CA
Address: PO Box 230197 Encinitas, CA 92023
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-34190-PC: "In a Chapter 7 bankruptcy case, Jansen G Aranzamendez from Encinitas, CA, saw their proceedings start in 10/12/2009 and complete by January 2010, involving asset liquidation."
Jansen G Aranzamendez — California
Janine Arendshorst, Encinitas CA
Address: 1642 Forestdale Dr Encinitas, CA 92024
Brief Overview of Bankruptcy Case 10-13843-LT7: "In Encinitas, CA, Janine Arendshorst filed for Chapter 7 bankruptcy in 2010-08-02. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2010."
Janine Arendshorst — California
Julie R Aspiras, Encinitas CA
Address: 1744 Aryana Dr Encinitas, CA 92024-1282
Snapshot of U.S. Bankruptcy Proceeding Case 15-07651-CL7: "Julie R Aspiras's bankruptcy, initiated in 2015-11-30 and concluded by 2016-02-28 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie R Aspiras — California
Cortes Maria Matilde Avila, Encinitas CA
Address: PO Box 230436 Encinitas, CA 92023
Brief Overview of Bankruptcy Case 11-20902-LT7: "In Encinitas, CA, Cortes Maria Matilde Avila filed for Chapter 7 bankruptcy in Dec 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Cortes Maria Matilde Avila — California
Caryn Ax, Encinitas CA
Address: 1618 Forestdale Dr Encinitas, CA 92024
Brief Overview of Bankruptcy Case 13-03750-MM7: "In a Chapter 7 bankruptcy case, Caryn Ax from Encinitas, CA, saw her proceedings start in April 12, 2013 and complete by July 2013, involving asset liquidation."
Caryn Ax — California
Lauren Darinka Azzeh, Encinitas CA
Address: 1033 Oceanic Dr Encinitas, CA 92024
Snapshot of U.S. Bankruptcy Proceeding Case 13-00945-CL7: "In a Chapter 7 bankruptcy case, Lauren Darinka Azzeh from Encinitas, CA, saw her proceedings start in January 31, 2013 and complete by 2013-05-12, involving asset liquidation."
Lauren Darinka Azzeh — California
Kim Lorraine Babcock, Encinitas CA
Address: 1021 Hermes Ave Encinitas, CA 92024
Brief Overview of Bankruptcy Case 09-15412-LT7: "In Encinitas, CA, Kim Lorraine Babcock filed for Chapter 7 bankruptcy in 2009-10-09. This case, involving liquidating assets to pay off debts, was resolved by Jan 12, 2010."
Kim Lorraine Babcock — California
Iii Gilbert Baca, Encinitas CA
Address: 223 Gloxina St Encinitas, CA 92024
Snapshot of U.S. Bankruptcy Proceeding Case 12-13096-CL7: "The bankruptcy filing by Iii Gilbert Baca, undertaken in Sep 27, 2012 in Encinitas, CA under Chapter 7, concluded with discharge in Jan 6, 2013 after liquidating assets."
Iii Gilbert Baca — California
Hanna Badura, Encinitas CA
Address: 909 Regal Rd Encinitas, CA 92024
Concise Description of Bankruptcy Case 10-16209-LA77: "The case of Hanna Badura in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early 12/14/2010, focusing on asset liquidation to repay creditors."
Hanna Badura — California
Kelly Bahena, Encinitas CA
Address: 812 Sunrich Ln Encinitas, CA 92024
Snapshot of U.S. Bankruptcy Proceeding Case 10-06157-LA7: "In Encinitas, CA, Kelly Bahena filed for Chapter 7 bankruptcy in 04.15.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2010."
Kelly Bahena — California
Kerry Beth Bailey, Encinitas CA
Address: 1759 Edgefield Ln Encinitas, CA 92024
Snapshot of U.S. Bankruptcy Proceeding Case 12-03982-PB7: "Kerry Beth Bailey's Chapter 7 bankruptcy, filed in Encinitas, CA in March 2012, led to asset liquidation, with the case closing in Jun 26, 2012."
Kerry Beth Bailey — California
Behnam Bakhshandeh, Encinitas CA
Address: 540 Willowspring Dr S Encinitas, CA 92024
Bankruptcy Case 09-15544-LA7 Summary: "Behnam Bakhshandeh's Chapter 7 bankruptcy, filed in Encinitas, CA in Oct 13, 2009, led to asset liquidation, with the case closing in 01/22/2010."
Behnam Bakhshandeh — California
Jr Jesus Ballesteros, Encinitas CA
Address: 404 Encinitas Blvd Apt 482 Encinitas, CA 92024
Brief Overview of Bankruptcy Case 12-14305-MM7: "Encinitas, CA resident Jr Jesus Ballesteros's 10/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Jr Jesus Ballesteros — California
Mary Elizabeth Barron, Encinitas CA
Address: 241 Countryhaven Rd Encinitas, CA 92024
Bankruptcy Case 13-05959-CL7 Overview: "The bankruptcy record of Mary Elizabeth Barron from Encinitas, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Mary Elizabeth Barron — California
Jeff Bassman, Encinitas CA
Address: 1755 Willowhaven Rd Encinitas, CA 92024
Concise Description of Bankruptcy Case 09-16325-JM77: "Encinitas, CA resident Jeff Bassman's 2009-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-05."
Jeff Bassman — California
Richard Batson, Encinitas CA
Address: 605 Sweet Pea Pl Encinitas, CA 92024
Snapshot of U.S. Bankruptcy Proceeding Case 10-16570-MM7: "In Encinitas, CA, Richard Batson filed for Chapter 7 bankruptcy in 09.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2010."
Richard Batson — California
Klaudia Baucom, Encinitas CA
Address: 1348 Hymettus Ave Encinitas, CA 92024
Bankruptcy Case 12-16518-MM7 Overview: "The case of Klaudia Baucom in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-12-19 and discharged early March 2013, focusing on asset liquidation to repay creditors."
Klaudia Baucom — California
Patricia M Bauer, Encinitas CA
Address: 180 Mangano Cir Encinitas, CA 92024
Bankruptcy Case 13-08132-MM7 Summary: "The bankruptcy record of Patricia M Bauer from Encinitas, CA, shows a Chapter 7 case filed in Aug 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 22, 2013."
Patricia M Bauer — California
Daniel Beard, Encinitas CA
Address: 2062 Anaconda Ln Encinitas, CA 92024
Brief Overview of Bankruptcy Case 10-05152-MM7: "The bankruptcy record of Daniel Beard from Encinitas, CA, shows a Chapter 7 case filed in Mar 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-07."
Daniel Beard — California
Marshal Robert Beard, Encinitas CA
Address: 2323 Summerhill Dr Encinitas, CA 92024-5446
Snapshot of U.S. Bankruptcy Proceeding Case 15-03982-CL7: "In Encinitas, CA, Marshal Robert Beard filed for Chapter 7 bankruptcy in 06.15.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-15."
Marshal Robert Beard — California
Baldemar Beltran, Encinitas CA
Address: 1042 Golden Rd Encinitas, CA 92024
Concise Description of Bankruptcy Case 11-18483-MM77: "In a Chapter 7 bankruptcy case, Baldemar Beltran from Encinitas, CA, saw their proceedings start in 11.11.2011 and complete by 02.14.2012, involving asset liquidation."
Baldemar Beltran — California
Bryan Thomas Benetti, Encinitas CA
Address: 1171 Stratford Dr Encinitas, CA 92024
Concise Description of Bankruptcy Case 12-15228-CL77: "The bankruptcy record of Bryan Thomas Benetti from Encinitas, CA, shows a Chapter 7 case filed in 11/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2013."
Bryan Thomas Benetti — California
Mack B Benjamin, Encinitas CA
Address: 1956 Springdale Ln Encinitas, CA 92024
Concise Description of Bankruptcy Case 12-04699-PB77: "The case of Mack B Benjamin in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in March 2012 and discharged early 06.27.2012, focusing on asset liquidation to repay creditors."
Mack B Benjamin — California
Jocelyn Bennett, Encinitas CA
Address: 727 Snapdragon St Encinitas, CA 92024
Snapshot of U.S. Bankruptcy Proceeding Case 10-06082-LT7: "In Encinitas, CA, Jocelyn Bennett filed for Chapter 7 bankruptcy in 2010-04-14. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2010."
Jocelyn Bennett — California
Patricia Bennett, Encinitas CA
Address: 284 Gardendale Rd Encinitas, CA 92024
Brief Overview of Bankruptcy Case 09-17143-JM7: "The case of Patricia Bennett in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-06 and discharged early 2010-02-15, focusing on asset liquidation to repay creditors."
Patricia Bennett — California
Joanne Lee Bernier, Encinitas CA
Address: 267 La Veta Ave Apt B Encinitas, CA 92024-2548
Concise Description of Bankruptcy Case 15-06358-MM77: "In a Chapter 7 bankruptcy case, Joanne Lee Bernier from Encinitas, CA, saw her proceedings start in 09/30/2015 and complete by 01/05/2016, involving asset liquidation."
Joanne Lee Bernier — California
Pascal Besset, Encinitas CA
Address: 1100 Garden View Rd Apt 300 Encinitas, CA 92024
Bankruptcy Case 10-17726-LA7 Summary: "The bankruptcy filing by Pascal Besset, undertaken in 10/01/2010 in Encinitas, CA under Chapter 7, concluded with discharge in 01.05.2011 after liquidating assets."
Pascal Besset — California
Brian Best, Encinitas CA
Address: 128 Chapalita Dr Encinitas, CA 92024
Bankruptcy Case 10-02546-LA7 Summary: "Brian Best's bankruptcy, initiated in 2010-02-19 and concluded by 2010-05-24 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Best — California
Robert Bickerton, Encinitas CA
Address: 1106 2nd St # 345 Encinitas, CA 92024-5008
Snapshot of U.S. Bankruptcy Proceeding Case 15-02081-MM7: "Encinitas, CA resident Robert Bickerton's Mar 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2015."
Robert Bickerton — California
Anthony George Billick, Encinitas CA
Address: 3122 Via De Caballo Encinitas, CA 92024-6925
Concise Description of Bankruptcy Case 16-00728-LA77: "In a Chapter 7 bankruptcy case, Anthony George Billick from Encinitas, CA, saw his proceedings start in Feb 15, 2016 and complete by 2016-05-15, involving asset liquidation."
Anthony George Billick — California
Kristen Lindsay Billick, Encinitas CA
Address: 3122 Via De Caballo Encinitas, CA 92024-6925
Concise Description of Bankruptcy Case 16-00728-LA77: "The bankruptcy record of Kristen Lindsay Billick from Encinitas, CA, shows a Chapter 7 case filed in 02/15/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2016."
Kristen Lindsay Billick — California
Harry B Billups, Encinitas CA
Address: PO Box 235224 Encinitas, CA 92023
Bankruptcy Case 13-01089-LA7 Summary: "The case of Harry B Billups in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-01-31 and discharged early May 12, 2013, focusing on asset liquidation to repay creditors."
Harry B Billups — California
Regan Maureen Birney, Encinitas CA
Address: PO Box 230002 Encinitas, CA 92023
Bankruptcy Case 09-14663-JM7 Summary: "The case of Regan Maureen Birney in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in September 29, 2009 and discharged early Jan 8, 2010, focusing on asset liquidation to repay creditors."
Regan Maureen Birney — California
Beau James Bissonnette, Encinitas CA
Address: 1612 Calle Plumerias Encinitas, CA 92024
Concise Description of Bankruptcy Case 12-01886-PB77: "In Encinitas, CA, Beau James Bissonnette filed for Chapter 7 bankruptcy in February 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-31."
Beau James Bissonnette — California
Amy Blinde, Encinitas CA
Address: PO Box 235261 Encinitas, CA 92023
Snapshot of U.S. Bankruptcy Proceeding Case 10-15419-LA7: "Amy Blinde's bankruptcy, initiated in August 31, 2010 and concluded by Dec 17, 2010 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Blinde — California
Lynnda Blondin, Encinitas CA
Address: 699 N Vulcan Ave Spc 96 Encinitas, CA 92024
Bankruptcy Case 10-13556-MM7 Overview: "In a Chapter 7 bankruptcy case, Lynnda Blondin from Encinitas, CA, saw their proceedings start in 2010-07-30 and complete by 11/15/2010, involving asset liquidation."
Lynnda Blondin — California
Jill Bodenbach, Encinitas CA
Address: 361 Carmel Creeper Pl Encinitas, CA 92024
Bankruptcy Case 10-03363-LT7 Summary: "Jill Bodenbach's bankruptcy, initiated in February 2010 and concluded by Jun 2, 2010 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Bodenbach — California
Menno Boelman, Encinitas CA
Address: 125 Witham Rd Encinitas, CA 92024
Concise Description of Bankruptcy Case 10-14524-LT77: "The bankruptcy record of Menno Boelman from Encinitas, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-02."
Menno Boelman — California
Amy Lupe Teresa Bonnett, Encinitas CA
Address: 1571 Avenida De Las Lilas Encinitas, CA 92024
Concise Description of Bankruptcy Case 13-09098-MM77: "Amy Lupe Teresa Bonnett's bankruptcy, initiated in 09.11.2013 and concluded by 2013-12-21 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Lupe Teresa Bonnett — California
Steve Boucher, Encinitas CA
Address: 856 Glen Arbor Dr Encinitas, CA 92024
Brief Overview of Bankruptcy Case 10-05330-LT7: "Steve Boucher's bankruptcy, initiated in 03.31.2010 and concluded by 2010-07-06 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Boucher — California
Ii Richard Branch, Encinitas CA
Address: 2049 Village Park Way Apt 146 Encinitas, CA 92024
Bankruptcy Case 10-13591-PB7 Summary: "The bankruptcy filing by Ii Richard Branch, undertaken in July 2010 in Encinitas, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Ii Richard Branch — California
Vera Brankovan, Encinitas CA
Address: 699 N Vulcan Ave Spc 46 Encinitas, CA 92024-2127
Snapshot of U.S. Bankruptcy Proceeding Case 12-14460-MLB: "The bankruptcy filing by Vera Brankovan, undertaken in 04.30.2012 in Encinitas, CA under Chapter 7, concluded with discharge in 2012-08-16 after liquidating assets."
Vera Brankovan — California
Patricia Carolyn Bresser, Encinitas CA
Address: 838 1/2 Eolus Ave Encinitas, CA 92024
Snapshot of U.S. Bankruptcy Proceeding Case 13-00367-CL7: "In Encinitas, CA, Patricia Carolyn Bresser filed for Chapter 7 bankruptcy in Jan 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2013."
Patricia Carolyn Bresser — California
Kyron Jay Brimmer, Encinitas CA
Address: 270F N El Camino Real # 321 Encinitas, CA 92024
Snapshot of U.S. Bankruptcy Proceeding Case 12-01664-LA7: "Kyron Jay Brimmer's bankruptcy, initiated in 2012-02-08 and concluded by May 2012 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyron Jay Brimmer — California
Krista Brown, Encinitas CA
Address: 318 Village Run E Encinitas, CA 92024
Brief Overview of Bankruptcy Case 09-17581-PB7: "Krista Brown's Chapter 7 bankruptcy, filed in Encinitas, CA in November 16, 2009, led to asset liquidation, with the case closing in 2010-02-25."
Krista Brown — California
Michael Curtis Brown, Encinitas CA
Address: 865 La Mirada Ave Encinitas, CA 92024
Brief Overview of Bankruptcy Case 4:12-bk-13373-JMM: "The case of Michael Curtis Brown in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in June 14, 2012 and discharged early 2012-09-30, focusing on asset liquidation to repay creditors."
Michael Curtis Brown — California
Richard Browning, Encinitas CA
Address: PO Box 235792 Encinitas, CA 92023
Concise Description of Bankruptcy Case 10-14016-LT77: "Richard Browning's Chapter 7 bankruptcy, filed in Encinitas, CA in August 2010, led to asset liquidation, with the case closing in 11.22.2010."
Richard Browning — California
Julie Ann Brunache, Encinitas CA
Address: 1050 Alexandra Ln Encinitas, CA 92024
Concise Description of Bankruptcy Case 13-08727-LA77: "The bankruptcy record of Julie Ann Brunache from Encinitas, CA, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 9, 2013."
Julie Ann Brunache — California
Judy Bruton, Encinitas CA
Address: 1715 Old Mill Ct Encinitas, CA 92024
Bankruptcy Case 09-18027-LT7 Summary: "In a Chapter 7 bankruptcy case, Judy Bruton from Encinitas, CA, saw her proceedings start in 2009-11-24 and complete by 2010-02-23, involving asset liquidation."
Judy Bruton — California
Thomas Eugene Buffington, Encinitas CA
Address: 1549 N Vulcan Ave Spc 38 Encinitas, CA 92024
Concise Description of Bankruptcy Case 13-04620-LA77: "The case of Thomas Eugene Buffington in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 04.30.2013 and discharged early 08.09.2013, focusing on asset liquidation to repay creditors."
Thomas Eugene Buffington — California
Julia F Buggy, Encinitas CA
Address: 1106 2nd St # 629 Encinitas, CA 92024
Bankruptcy Case 12-13299-LA7 Summary: "In a Chapter 7 bankruptcy case, Julia F Buggy from Encinitas, CA, saw her proceedings start in Sep 29, 2012 and complete by January 8, 2013, involving asset liquidation."
Julia F Buggy — California
Iii Dale W Bullington, Encinitas CA
Address: 1527 Juniperhill Dr Encinitas, CA 92024
Snapshot of U.S. Bankruptcy Proceeding Case 13-01844-MM7: "Encinitas, CA resident Iii Dale W Bullington's 2013-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2013."
Iii Dale W Bullington — California
Vera Marie Burgess, Encinitas CA
Address: 3410 Dove Hollow Rd Encinitas, CA 92024-7241
Brief Overview of Bankruptcy Case 15-03693-CL7: "The bankruptcy record of Vera Marie Burgess from Encinitas, CA, shows a Chapter 7 case filed in 2015-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2015."
Vera Marie Burgess — California
Theresa Burk, Encinitas CA
Address: 1922 Azure Way Encinitas, CA 92024-1901
Snapshot of U.S. Bankruptcy Proceeding Case 15-07669-LT7: "In Encinitas, CA, Theresa Burk filed for Chapter 7 bankruptcy in November 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-01."
Theresa Burk — California
Aaron C Burleson, Encinitas CA
Address: 1607 Jerrilynn Pl Encinitas, CA 92024
Snapshot of U.S. Bankruptcy Proceeding Case 12-00406-MM7: "In Encinitas, CA, Aaron C Burleson filed for Chapter 7 bankruptcy in 01/13/2012. This case, involving liquidating assets to pay off debts, was resolved by 04/16/2012."
Aaron C Burleson — California
Lisa Burns, Encinitas CA
Address: 204 Rain Tree Dr Encinitas, CA 92024
Snapshot of U.S. Bankruptcy Proceeding Case 10-15748-LA7: "In Encinitas, CA, Lisa Burns filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by December 18, 2010."
Lisa Burns — California
Leif E Butlin, Encinitas CA
Address: 408 Glen Arbor Dr Encinitas, CA 92024
Snapshot of U.S. Bankruptcy Proceeding Case 13-10206-LT7: "The bankruptcy filing by Leif E Butlin, undertaken in 2013-10-17 in Encinitas, CA under Chapter 7, concluded with discharge in 01.26.2014 after liquidating assets."
Leif E Butlin — California
Virginia Byrd, Encinitas CA
Address: 215 Witham Rd Encinitas, CA 92024
Concise Description of Bankruptcy Case 10-04027-LT77: "Encinitas, CA resident Virginia Byrd's 03/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Virginia Byrd — California
Lawrence Calicchio, Encinitas CA
Address: 1363 Hermes Ave Encinitas, CA 92024
Concise Description of Bankruptcy Case 10-04681-PB77: "In Encinitas, CA, Lawrence Calicchio filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Lawrence Calicchio — California
Jennifer Caloia, Encinitas CA
Address: 2125 Woodwind Dr Encinitas, CA 92024
Concise Description of Bankruptcy Case 10-09990-LA77: "The bankruptcy record of Jennifer Caloia from Encinitas, CA, shows a Chapter 7 case filed in 2010-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2010."
Jennifer Caloia — California
Jr Richard E Campbell, Encinitas CA
Address: 229 Leucadia Blvd Encinitas, CA 92024
Bankruptcy Case 12-03718-LT7 Overview: "In Encinitas, CA, Jr Richard E Campbell filed for Chapter 7 bankruptcy in Mar 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-06."
Jr Richard E Campbell — California
Teri Ann Canzone, Encinitas CA
Address: 957 Urania Ave Encinitas, CA 92024
Bankruptcy Case 13-05685-LT7 Overview: "The case of Teri Ann Canzone in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in May 31, 2013 and discharged early 09/09/2013, focusing on asset liquidation to repay creditors."
Teri Ann Canzone — California
Steven Carrasca, Encinitas CA
Address: 1725 Village Run N Encinitas, CA 92024
Snapshot of U.S. Bankruptcy Proceeding Case 10-14229-LT7: "In Encinitas, CA, Steven Carrasca filed for Chapter 7 bankruptcy in 2010-08-10. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2010."
Steven Carrasca — California
Alisha Leigh Cartamil, Encinitas CA
Address: 2151 Valleydale Ln Encinitas, CA 92024
Brief Overview of Bankruptcy Case 11-18671-LA7: "Alisha Leigh Cartamil's bankruptcy, initiated in 2011-11-15 and concluded by 02/15/2012 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alisha Leigh Cartamil — California
Aaron Richard Castagna, Encinitas CA
Address: 2132 Pleasant Grove Rd Encinitas, CA 92024
Brief Overview of Bankruptcy Case 13-11365-MM7: "Aaron Richard Castagna's Chapter 7 bankruptcy, filed in Encinitas, CA in 2013-11-22, led to asset liquidation, with the case closing in 03.03.2014."
Aaron Richard Castagna — California
Jane E Cato, Encinitas CA
Address: 1820 S El Camino Real Unit 102 Encinitas, CA 92024
Snapshot of U.S. Bankruptcy Proceeding Case 13-09505-LT7: "The bankruptcy filing by Jane E Cato, undertaken in 2013-09-27 in Encinitas, CA under Chapter 7, concluded with discharge in 01.06.2014 after liquidating assets."
Jane E Cato — California
Alison Jane Cavanaugh, Encinitas CA
Address: 350 N El Camino Real Spc 75 Encinitas, CA 92024-2870
Bankruptcy Case 15-07461-MM7 Summary: "Encinitas, CA resident Alison Jane Cavanaugh's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Alison Jane Cavanaugh — California
Jaeson Cayne, Encinitas CA
Address: 2224 11th St Encinitas, CA 92024
Bankruptcy Case 13-10849-MM7 Overview: "Encinitas, CA resident Jaeson Cayne's 2013-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/13/2014."
Jaeson Cayne — California
James Ray Chafin, Encinitas CA
Address: 2032 Shadytree Ln Encinitas, CA 92024-3120
Concise Description of Bankruptcy Case 15-01712-LT77: "In Encinitas, CA, James Ray Chafin filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-02."
James Ray Chafin — California
Yvonne Chandler, Encinitas CA
Address: 940 Glen Arbor Dr Encinitas, CA 92024
Bankruptcy Case 12-06182-LT7 Summary: "The bankruptcy filing by Yvonne Chandler, undertaken in 2012-04-30 in Encinitas, CA under Chapter 7, concluded with discharge in 08/16/2012 after liquidating assets."
Yvonne Chandler — California
Eun Joo Chang, Encinitas CA
Address: 1756 Aryana Dr Encinitas, CA 92024
Bankruptcy Case 11-18334-PB7 Summary: "Eun Joo Chang's Chapter 7 bankruptcy, filed in Encinitas, CA in November 8, 2011, led to asset liquidation, with the case closing in March 21, 2012."
Eun Joo Chang — California
Melanie Chao, Encinitas CA
Address: PO Box 235591 Encinitas, CA 92023
Snapshot of U.S. Bankruptcy Proceeding Case 10-09299-MM7: "The bankruptcy filing by Melanie Chao, undertaken in 2010-05-28 in Encinitas, CA under Chapter 7, concluded with discharge in 09/06/2010 after liquidating assets."
Melanie Chao — California
Penny S Chaplan, Encinitas CA
Address: 1345 Encinitas Blvd # 503 Encinitas, CA 92024
Brief Overview of Bankruptcy Case 13-00272-CL7: "In a Chapter 7 bankruptcy case, Penny S Chaplan from Encinitas, CA, saw her proceedings start in 2013-01-11 and complete by Apr 22, 2013, involving asset liquidation."
Penny S Chaplan — California
Scott Clark, Encinitas CA
Address: 205 Countryhaven Rd Encinitas, CA 92024
Brief Overview of Bankruptcy Case 10-13708-LT7: "In Encinitas, CA, Scott Clark filed for Chapter 7 bankruptcy in 2010-07-31. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2010."
Scott Clark — California
Allison A Clelland, Encinitas CA
Address: 1394 Hermes Ave Encinitas, CA 92024
Bankruptcy Case 13-07112-CL7 Summary: "The bankruptcy record of Allison A Clelland from Encinitas, CA, shows a Chapter 7 case filed in 07.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 20, 2013."
Allison A Clelland — California
Nathan Cline, Encinitas CA
Address: 343 Avenida De Los Claveles Encinitas, CA 92024
Bankruptcy Case 10-17752-LT7 Overview: "Nathan Cline's Chapter 7 bankruptcy, filed in Encinitas, CA in 10/02/2010, led to asset liquidation, with the case closing in January 4, 2011."
Nathan Cline — California
Ohara Sara L Coburn, Encinitas CA
Address: PO Box 230039 Encinitas, CA 92023-0039
Brief Overview of Bankruptcy Case 15-00920-LT7: "In a Chapter 7 bankruptcy case, Ohara Sara L Coburn from Encinitas, CA, saw her proceedings start in 2015-02-17 and complete by 2015-05-27, involving asset liquidation."
Ohara Sara L Coburn — California
Megan Marie Combs, Encinitas CA
Address: 120 Phoebe St Apt 4 Encinitas, CA 92024
Brief Overview of Bankruptcy Case 12-01679-MM7: "Encinitas, CA resident Megan Marie Combs's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2012."
Megan Marie Combs — California
James Shawn Comforti, Encinitas CA
Address: 1859 Crest Dr Encinitas, CA 92024
Bankruptcy Case 13-02224-LT7 Summary: "The bankruptcy filing by James Shawn Comforti, undertaken in 03/04/2013 in Encinitas, CA under Chapter 7, concluded with discharge in June 13, 2013 after liquidating assets."
James Shawn Comforti — California
Jess Conner, Encinitas CA
Address: 1721 Red Barn Rd Encinitas, CA 92024
Concise Description of Bankruptcy Case 09-16421-JM77: "The bankruptcy filing by Jess Conner, undertaken in 2009-10-28 in Encinitas, CA under Chapter 7, concluded with discharge in 02/06/2010 after liquidating assets."
Jess Conner — California
Cathryne Carole Conner, Encinitas CA
Address: 737 Pacifica Way Encinitas, CA 92024
Snapshot of U.S. Bankruptcy Proceeding Case 09-15543-PB7: "The case of Cathryne Carole Conner in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in October 13, 2009 and discharged early Jan 13, 2010, focusing on asset liquidation to repay creditors."
Cathryne Carole Conner — California
Rodrigo Contreras, Encinitas CA
Address: 132 N El Camino Real # 292 Encinitas, CA 92024
Snapshot of U.S. Bankruptcy Proceeding Case 10-08019-MM7: "The bankruptcy filing by Rodrigo Contreras, undertaken in 2010-05-11 in Encinitas, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Rodrigo Contreras — California
Denise L Cook, Encinitas CA
Address: 445 Via Savoy Encinitas, CA 92024
Brief Overview of Bankruptcy Case 12-01592-LA7: "In Encinitas, CA, Denise L Cook filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2012."
Denise L Cook — California
Geoffrey S Cooper, Encinitas CA
Address: 2320 8th St Encinitas, CA 92024
Concise Description of Bankruptcy Case 13-02424-CL77: "Geoffrey S Cooper's Chapter 7 bankruptcy, filed in Encinitas, CA in 2013-03-11, led to asset liquidation, with the case closing in 06/20/2013."
Geoffrey S Cooper — California
Laura Cooper, Encinitas CA
Address: 701 Cypress Hills Dr Encinitas, CA 92024
Bankruptcy Case 10-14143-LT7 Summary: "Laura Cooper's bankruptcy, initiated in 08/09/2010 and concluded by 11/25/2010 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Cooper — California
Valdovinos Jesus Corona, Encinitas CA
Address: 1342 Eolus Ave Encinitas, CA 92024
Brief Overview of Bankruptcy Case 10-05885-LA7: "The bankruptcy record of Valdovinos Jesus Corona from Encinitas, CA, shows a Chapter 7 case filed in 04/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2010."
Valdovinos Jesus Corona — California
Karl Anthony Courage, Encinitas CA
Address: 540 Splitrail Dr Encinitas, CA 92024
Brief Overview of Bankruptcy Case 12-13404-LA7: "Karl Anthony Courage's bankruptcy, initiated in October 2012 and concluded by 01/10/2013 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl Anthony Courage — California
Steven Coy, Encinitas CA
Address: 112 Via Morella Encinitas, CA 92024
Bankruptcy Case 10-09335-LT7 Overview: "Encinitas, CA resident Steven Coy's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.06.2010."
Steven Coy — California
Explore Free Bankruptcy Records by State