personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hemet, California - Court Records


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.

California Bankruptcy Records


ᐅ Jr George Williams, California

Address: 964 Paintbrush Trl Hemet, CA 92545

Concise Description of Bankruptcy Case 6:10-bk-20670-CB7: "Jr George Williams's bankruptcy, initiated in 04/12/2010 and concluded by 2010-07-23 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr George Williams — California, 6:10-bk-20670-CB


ᐅ Eltony Williams, California

Address: 1389 Hummingbird Way Hemet, CA 92545-8050

Concise Description of Bankruptcy Case 6:16-bk-10366-MW7: "The bankruptcy record of Eltony Williams from Hemet, CA, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04/14/2016."
Eltony Williams — California, 6:16-bk-10366-MW


ᐅ Wesley Bernettia Clara Williams, California

Address: 3074 Tansy Ct Hemet, CA 92545

Concise Description of Bankruptcy Case 6:11-bk-22682-MJ7: "In a Chapter 7 bankruptcy case, Wesley Bernettia Clara Williams from Hemet, CA, saw her proceedings start in April 2011 and complete by 2011-08-21, involving asset liquidation."
Wesley Bernettia Clara Williams — California, 6:11-bk-22682-MJ


ᐅ Christopher Sean Williams, California

Address: 3060 Hampton Ave Hemet, CA 92545-5322

Brief Overview of Bankruptcy Case 6:14-bk-24006-MW: "The bankruptcy filing by Christopher Sean Williams, undertaken in November 2014 in Hemet, CA under Chapter 7, concluded with discharge in 2015-02-15 after liquidating assets."
Christopher Sean Williams — California, 6:14-bk-24006-MW


ᐅ James Larue Williams, California

Address: 7820 Littler Dr Hemet, CA 92545-8813

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20778-WJ: "The case of James Larue Williams in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Larue Williams — California, 6:14-bk-20778-WJ


ᐅ Donald Irwin Williams, California

Address: 41861 Mayberry Ave Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:11-bk-29873-MW: "The bankruptcy record of Donald Irwin Williams from Hemet, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-20."
Donald Irwin Williams — California, 6:11-bk-29873-MW


ᐅ Dan Williams, California

Address: 4029 Cougar Canyon Rd Hemet, CA 92545

Bankruptcy Case 6:10-bk-19293-TD Overview: "In Hemet, CA, Dan Williams filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-11."
Dan Williams — California, 6:10-bk-19293-TD


ᐅ Louise Sallee Williams, California

Address: 551 N Santa Fe St Apt 84 Hemet, CA 92543-3073

Snapshot of U.S. Bankruptcy Proceeding Case 2:2014-bk-10316-EPB: "In Hemet, CA, Louise Sallee Williams filed for Chapter 7 bankruptcy in 07.03.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-01."
Louise Sallee Williams — California, 2:2014-bk-10316


ᐅ William V Williams, California

Address: 440 Santa Lucia Dr Hemet, CA 92543

Bankruptcy Case 6:13-bk-26205-MH Overview: "The bankruptcy record of William V Williams from Hemet, CA, shows a Chapter 7 case filed in 2013-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-10."
William V Williams — California, 6:13-bk-26205-MH


ᐅ Kenneth Williams, California

Address: 2205 W Acacia Ave Spc 185 Hemet, CA 92545

Bankruptcy Case 6:10-bk-21674-CB Overview: "Kenneth Williams's bankruptcy, initiated in 04/20/2010 and concluded by 07.31.2010 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Williams — California, 6:10-bk-21674-CB


ᐅ Stephen Grant Williams, California

Address: 26679 Cortrite Ave Hemet, CA 92545-9218

Brief Overview of Bankruptcy Case 13-17026-lbr: "The bankruptcy filing by Stephen Grant Williams, undertaken in August 2013 in Hemet, CA under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Stephen Grant Williams — California, 13-17026


ᐅ Gary L Williamson, California

Address: 41152 McDowell St Hemet, CA 92544

Bankruptcy Case 6:12-bk-21650-MW Overview: "The case of Gary L Williamson in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary L Williamson — California, 6:12-bk-21650-MW


ᐅ Bryan Alan Willison, California

Address: 41691 Lori Ln Hemet, CA 92544

Bankruptcy Case 6:11-bk-14828-MW Summary: "Bryan Alan Willison's bankruptcy, initiated in 02.14.2011 and concluded by 2011-06-19 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Alan Willison — California, 6:11-bk-14828-MW


ᐅ Diane Wilson, California

Address: 1684 Via Simpatico Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:10-bk-11371-MJ: "The bankruptcy record of Diane Wilson from Hemet, CA, shows a Chapter 7 case filed in January 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-10."
Diane Wilson — California, 6:10-bk-11371-MJ


ᐅ Emily Desarie Wilson, California

Address: 475 W Stetson Ave Pmb 340 Hemet, CA 92543-7070

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-11336-MJ: "In a Chapter 7 bankruptcy case, Emily Desarie Wilson from Hemet, CA, saw her proceedings start in February 14, 2015 and complete by 05.28.2015, involving asset liquidation."
Emily Desarie Wilson — California, 6:15-bk-11336-MJ


ᐅ John Edward Wilson, California

Address: 1378 Bishop Dr Hemet, CA 92545

Concise Description of Bankruptcy Case 6:13-bk-10839-MW7: "In a Chapter 7 bankruptcy case, John Edward Wilson from Hemet, CA, saw their proceedings start in January 16, 2013 and complete by Apr 28, 2013, involving asset liquidation."
John Edward Wilson — California, 6:13-bk-10839-MW


ᐅ Jessica Amaris Wilson, California

Address: 560 Wildrye Ct Hemet, CA 92543

Bankruptcy Case 6:13-bk-13636-MH Summary: "Jessica Amaris Wilson's bankruptcy, initiated in 02/28/2013 and concluded by June 11, 2013 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Amaris Wilson — California, 6:13-bk-13636-MH


ᐅ Roland E Wilson, California

Address: 2302 El Rancho Cir Hemet, CA 92545

Bankruptcy Case 6:12-bk-32505-MJ Summary: "The bankruptcy filing by Roland E Wilson, undertaken in 2012-10-02 in Hemet, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Roland E Wilson — California, 6:12-bk-32505-MJ


ᐅ Ralph Wilson, California

Address: 44300 Olive Ave Hemet, CA 92544

Concise Description of Bankruptcy Case 6:10-bk-41716-MJ7: "Ralph Wilson's bankruptcy, initiated in Sep 30, 2010 and concluded by February 2, 2011 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Wilson — California, 6:10-bk-41716-MJ


ᐅ Adam H M Wilson, California

Address: PO Box 2314 Hemet, CA 92546-2314

Concise Description of Bankruptcy Case 6:15-bk-22327-SY7: "Hemet, CA resident Adam H M Wilson's December 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2016."
Adam H M Wilson — California, 6:15-bk-22327-SY


ᐅ Jerad Scott Wilson, California

Address: 3646 Santa Cruz Ct Hemet, CA 92545

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-37595-CB: "The bankruptcy filing by Jerad Scott Wilson, undertaken in 08/29/2011 in Hemet, CA under Chapter 7, concluded with discharge in 2012-01-01 after liquidating assets."
Jerad Scott Wilson — California, 6:11-bk-37595-CB


ᐅ Teri Lynn Wilson, California

Address: 44308 Gallipoli Pl Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-21128-DS: "The bankruptcy filing by Teri Lynn Wilson, undertaken in 2013-06-26 in Hemet, CA under Chapter 7, concluded with discharge in 2013-10-06 after liquidating assets."
Teri Lynn Wilson — California, 6:13-bk-21128-DS


ᐅ Dan Wilson, California

Address: 27450 Buena Vista St Hemet, CA 92543

Concise Description of Bankruptcy Case 10-306157: "Dan Wilson's bankruptcy, initiated in 2010-04-23 and concluded by Aug 3, 2010 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dan Wilson — California, 10-30615


ᐅ Terrie L Wimer, California

Address: 468 S Juanita St Hemet, CA 92543-6019

Bankruptcy Case 6:14-bk-18814-SC Summary: "In a Chapter 7 bankruptcy case, Terrie L Wimer from Hemet, CA, saw her proceedings start in 2014-07-08 and complete by Oct 20, 2014, involving asset liquidation."
Terrie L Wimer — California, 6:14-bk-18814-SC


ᐅ Roy Edward Wimsett, California

Address: 595 Merrily Way Hemet, CA 92544

Bankruptcy Case 6:12-bk-38099-MH Overview: "In a Chapter 7 bankruptcy case, Roy Edward Wimsett from Hemet, CA, saw their proceedings start in Dec 27, 2012 and complete by April 8, 2013, involving asset liquidation."
Roy Edward Wimsett — California, 6:12-bk-38099-MH


ᐅ Jeffrey J Winder, California

Address: PO Box 194 Hemet, CA 92546-0194

Bankruptcy Case 6:14-bk-19582-MW Overview: "Hemet, CA resident Jeffrey J Winder's Jul 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/08/2014."
Jeffrey J Winder — California, 6:14-bk-19582-MW


ᐅ Marionette L Wineglass, California

Address: 590 Seville Dr Hemet, CA 92543-2631

Concise Description of Bankruptcy Case 6:16-bk-12228-SC7: "Hemet, CA resident Marionette L Wineglass's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Marionette L Wineglass — California, 6:16-bk-12228-SC


ᐅ Audry A Winkler, California

Address: 1441 Edgewood Ln Hemet, CA 92543

Bankruptcy Case 6:13-bk-12431-SC Overview: "The bankruptcy record of Audry A Winkler from Hemet, CA, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/25/2013."
Audry A Winkler — California, 6:13-bk-12431-SC


ᐅ Vince N Winter, California

Address: 1141 Leslie Dr Hemet, CA 92543

Bankruptcy Case 6:13-bk-28496-SC Summary: "The bankruptcy record of Vince N Winter from Hemet, CA, shows a Chapter 7 case filed in 2013-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2014."
Vince N Winter — California, 6:13-bk-28496-SC


ᐅ Duane A Wisehart, California

Address: 25910 Gertrude Ln Hemet, CA 92544-4523

Bankruptcy Case 6:10-bk-42855-MJ Summary: "Chapter 13 bankruptcy for Duane A Wisehart in Hemet, CA began in 2010-10-11, focusing on debt restructuring, concluding with plan fulfillment in Dec 22, 2014."
Duane A Wisehart — California, 6:10-bk-42855-MJ


ᐅ Warren Murray Wisner, California

Address: 1536 S State St Spc 66 Hemet, CA 92543

Bankruptcy Case 6:11-bk-11021-SC Overview: "Hemet, CA resident Warren Murray Wisner's January 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2011."
Warren Murray Wisner — California, 6:11-bk-11021-SC


ᐅ John Witte, California

Address: 881 N Lake St Spc 207 Hemet, CA 92544

Concise Description of Bankruptcy Case 6:09-bk-41229-CB7: "The case of John Witte in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Witte — California, 6:09-bk-41229-CB


ᐅ Jr James Witten, California

Address: 717 Carol St Hemet, CA 92543

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-10367-MJ: "In a Chapter 7 bankruptcy case, Jr James Witten from Hemet, CA, saw their proceedings start in January 2010 and complete by May 6, 2010, involving asset liquidation."
Jr James Witten — California, 6:10-bk-10367-MJ


ᐅ Donald Nicholas Wittig, California

Address: 3575 Catalina Ave Hemet, CA 92545

Bankruptcy Case 6:11-bk-26184-WJ Overview: "In Hemet, CA, Donald Nicholas Wittig filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 19, 2011."
Donald Nicholas Wittig — California, 6:11-bk-26184-WJ


ᐅ Cynthia Wiyninger, California

Address: 3995 Rexford Dr Hemet, CA 92545-9200

Brief Overview of Bankruptcy Case 6:16-bk-13580-MW: "In Hemet, CA, Cynthia Wiyninger filed for Chapter 7 bankruptcy in 04.22.2016. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2016."
Cynthia Wiyninger — California, 6:16-bk-13580-MW


ᐅ Sarah Wohltman, California

Address: 1106 E Central Ave Hemet, CA 92543

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-33155-CB: "Hemet, CA resident Sarah Wohltman's 07/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2010."
Sarah Wohltman — California, 6:10-bk-33155-CB


ᐅ Betty C Wolcott, California

Address: 1095 S Palm Ave Hemet, CA 92543-6965

Bankruptcy Case 6:15-bk-11757-MJ Overview: "Hemet, CA resident Betty C Wolcott's 2015-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2015."
Betty C Wolcott — California, 6:15-bk-11757-MJ


ᐅ Patricia Ann Wood, California

Address: 2455 Corinto Ct Hemet, CA 92545-2545

Concise Description of Bankruptcy Case 6:14-bk-25365-WJ7: "Patricia Ann Wood's Chapter 7 bankruptcy, filed in Hemet, CA in December 2014, led to asset liquidation, with the case closing in 03.30.2015."
Patricia Ann Wood — California, 6:14-bk-25365-WJ


ᐅ Robert Gene Woodall, California

Address: 25992 Georgia Ave Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:13-bk-10890-MJ: "Robert Gene Woodall's bankruptcy, initiated in 01/17/2013 and concluded by Apr 29, 2013 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Gene Woodall — California, 6:13-bk-10890-MJ


ᐅ William Woodard, California

Address: 1560 Vista Grande Dr Hemet, CA 92543

Concise Description of Bankruptcy Case 6:09-bk-41819-PC7: "Hemet, CA resident William Woodard's 12.31.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.22.2010."
William Woodard — California, 6:09-bk-41819-PC


ᐅ Jackie Marie Woodrow, California

Address: 25040 Tulane Ct Hemet, CA 92544-9133

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16186-WJ: "In a Chapter 7 bankruptcy case, Jackie Marie Woodrow from Hemet, CA, saw her proceedings start in 2015-06-19 and complete by September 17, 2015, involving asset liquidation."
Jackie Marie Woodrow — California, 6:15-bk-16186-WJ


ᐅ Yolanda Woodruff, California

Address: 880 N Lake St Spc 118 Hemet, CA 92544

Bankruptcy Case 6:11-bk-33442-MW Summary: "The case of Yolanda Woodruff in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Woodruff — California, 6:11-bk-33442-MW


ᐅ Alan J Woolfolk, California

Address: 27031 Val Deane Way Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-17050-SC: "The bankruptcy record of Alan J Woolfolk from Hemet, CA, shows a Chapter 7 case filed in Apr 19, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.29.2013."
Alan J Woolfolk — California, 6:13-bk-17050-SC


ᐅ Gregg Worthington, California

Address: 3160 Vista Way Hemet, CA 92544

Bankruptcy Case 6:11-bk-12767-DS Summary: "Hemet, CA resident Gregg Worthington's 2011-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2011."
Gregg Worthington — California, 6:11-bk-12767-DS


ᐅ John E Worthy, California

Address: 44725 State Highway 74 Spc 140 Hemet, CA 92544

Bankruptcy Case 6:13-bk-27772-MW Overview: "The case of John E Worthy in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John E Worthy — California, 6:13-bk-27772-MW


ᐅ Michael J Woxland, California

Address: 776 Lexington St Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:13-bk-28859-MH: "The bankruptcy filing by Michael J Woxland, undertaken in Nov 19, 2013 in Hemet, CA under Chapter 7, concluded with discharge in 2014-03-01 after liquidating assets."
Michael J Woxland — California, 6:13-bk-28859-MH


ᐅ Douglas Edwin Wright, California

Address: 41211 Mayberry Ave Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:11-bk-39039-DS: "The bankruptcy filing by Douglas Edwin Wright, undertaken in 09.13.2011 in Hemet, CA under Chapter 7, concluded with discharge in January 2012 after liquidating assets."
Douglas Edwin Wright — California, 6:11-bk-39039-DS


ᐅ Jerret Russell Wright, California

Address: 41497 Shadow Palm Way Hemet, CA 92544

Bankruptcy Case 6:13-bk-18515-SC Overview: "In a Chapter 7 bankruptcy case, Jerret Russell Wright from Hemet, CA, saw his proceedings start in 2013-05-13 and complete by Aug 23, 2013, involving asset liquidation."
Jerret Russell Wright — California, 6:13-bk-18515-SC


ᐅ Ashleigh Nicole Wright, California

Address: PO Box 2343 Hemet, CA 92546

Bankruptcy Case 6:12-bk-12300-MW Overview: "Hemet, CA resident Ashleigh Nicole Wright's 2012-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2012."
Ashleigh Nicole Wright — California, 6:12-bk-12300-MW


ᐅ Sharon Sue Wright, California

Address: 881 N Lake St Spc 283 Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15409-SC: "In Hemet, CA, Sharon Sue Wright filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 6, 2013."
Sharon Sue Wright — California, 6:13-bk-15409-SC


ᐅ Judith A Wrightman, California

Address: 890 Santa Clara Cir Hemet, CA 92543

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-32404-DS: "The bankruptcy filing by Judith A Wrightman, undertaken in 2012-10-01 in Hemet, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Judith A Wrightman — California, 6:12-bk-32404-DS


ᐅ John J Wuerth, California

Address: 40185 Vista Rd Hemet, CA 92543

Bankruptcy Case 6:13-bk-17883-MH Overview: "In Hemet, CA, John J Wuerth filed for Chapter 7 bankruptcy in 2013-05-01. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2013."
John J Wuerth — California, 6:13-bk-17883-MH


ᐅ Mark Wuerth, California

Address: 40185 Vista Rd Hemet, CA 92543

Concise Description of Bankruptcy Case 6:10-bk-42710-MJ7: "The bankruptcy filing by Mark Wuerth, undertaken in October 8, 2010 in Hemet, CA under Chapter 7, concluded with discharge in Jan 26, 2011 after liquidating assets."
Mark Wuerth — California, 6:10-bk-42710-MJ


ᐅ Ruth Eileen Wylie, California

Address: 601 N Kirby St Spc 458 Hemet, CA 92545-5946

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23333-MH: "The case of Ruth Eileen Wylie in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth Eileen Wylie — California, 6:14-bk-23333-MH


ᐅ William D Wylie, California

Address: 601 N Kirby St Spc 458 Hemet, CA 92545-5946

Bankruptcy Case 6:14-bk-23333-MH Summary: "The bankruptcy record of William D Wylie from Hemet, CA, shows a Chapter 7 case filed in Oct 29, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 01.27.2015."
William D Wylie — California, 6:14-bk-23333-MH


ᐅ Ii Michael Joseph Wysocki, California

Address: 959 Burton St Hemet, CA 92545

Concise Description of Bankruptcy Case 6:11-bk-47092-MH7: "The bankruptcy record of Ii Michael Joseph Wysocki from Hemet, CA, shows a Chapter 7 case filed in December 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.11.2012."
Ii Michael Joseph Wysocki — California, 6:11-bk-47092-MH


ᐅ Kee Yang, California

Address: 8760 Duval Ln Hemet, CA 92545

Concise Description of Bankruptcy Case 6:10-bk-50241-DS7: "Kee Yang's bankruptcy, initiated in Dec 15, 2010 and concluded by 2011-04-19 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kee Yang — California, 6:10-bk-50241-DS


ᐅ Shelley Yates, California

Address: 43131 Wall St Apt C Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:10-bk-15281-PC: "Shelley Yates's bankruptcy, initiated in 2010-02-25 and concluded by 2010-06-14 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelley Yates — California, 6:10-bk-15281-PC


ᐅ Ariana Patrina Yates, California

Address: 43440 Low Cir Hemet, CA 92544-1933

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16947-SY: "The case of Ariana Patrina Yates in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ariana Patrina Yates — California, 6:15-bk-16947-SY


ᐅ David Ybarra, California

Address: 25954 Cherrywood Dr Hemet, CA 92544

Bankruptcy Case 6:10-bk-46247-DS Overview: "The case of David Ybarra in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Ybarra — California, 6:10-bk-46247-DS


ᐅ Debra Ycedo, California

Address: 2000 Bayou Ct Hemet, CA 92545

Bankruptcy Case 6:10-bk-37261-MJ Overview: "In Hemet, CA, Debra Ycedo filed for Chapter 7 bankruptcy in 08.25.2010. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2010."
Debra Ycedo — California, 6:10-bk-37261-MJ


ᐅ Wayne Yeager, California

Address: 43927 C St Hemet, CA 92544

Concise Description of Bankruptcy Case 6:10-bk-49785-DS7: "In Hemet, CA, Wayne Yeager filed for Chapter 7 bankruptcy in 2010-12-10. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-14."
Wayne Yeager — California, 6:10-bk-49785-DS


ᐅ Steven Anthony Yep, California

Address: 228 Monte Vista Way Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-26760-MW: "Steven Anthony Yep's bankruptcy, initiated in 2012-07-17 and concluded by Nov 19, 2012 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Anthony Yep — California, 6:12-bk-26760-MW


ᐅ Joann Tacolod Yngayo, California

Address: 1869 Overland Ct Hemet, CA 92545-8758

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-11029-WJ: "The bankruptcy record of Joann Tacolod Yngayo from Hemet, CA, shows a Chapter 7 case filed in 02/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2015."
Joann Tacolod Yngayo — California, 6:15-bk-11029-WJ


ᐅ Jr Harry James Yocum, California

Address: 235 S Lyon Ave Hemet, CA 92543

Brief Overview of Bankruptcy Case 11-60365-tmb7: "Jr Harry James Yocum's Chapter 7 bankruptcy, filed in Hemet, CA in 2011-01-28, led to asset liquidation, with the case closing in May 2, 2011."
Jr Harry James Yocum — California, 11-60365


ᐅ Margaret Young, California

Address: 8078 Hazeltine Ln Hemet, CA 92545

Concise Description of Bankruptcy Case 6:10-bk-26425-CB7: "Margaret Young's bankruptcy, initiated in May 27, 2010 and concluded by September 2010 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Young — California, 6:10-bk-26425-CB


ᐅ Phillip Young, California

Address: 26068 Amy Ln Hemet, CA 92544

Concise Description of Bankruptcy Case 6:10-bk-25253-DS7: "Hemet, CA resident Phillip Young's 2010-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.29.2010."
Phillip Young — California, 6:10-bk-25253-DS


ᐅ Gary L Young, California

Address: 491 Janeva Ct Hemet, CA 92543

Bankruptcy Case 6:11-bk-28443-MW Overview: "Gary L Young's bankruptcy, initiated in 2011-06-05 and concluded by 10/08/2011 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary L Young — California, 6:11-bk-28443-MW


ᐅ Sr Michael Theodore Young, California

Address: 42826 Woodside Ct Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-25180-MW: "Sr Michael Theodore Young's Chapter 7 bankruptcy, filed in Hemet, CA in 2012-06-25, led to asset liquidation, with the case closing in 2012-10-28."
Sr Michael Theodore Young — California, 6:12-bk-25180-MW


ᐅ Rafael Yrure, California

Address: 551 N Santa Fe St Apt 16 Hemet, CA 92543

Brief Overview of Bankruptcy Case 6:10-bk-31795-EC: "The bankruptcy filing by Rafael Yrure, undertaken in July 13, 2010 in Hemet, CA under Chapter 7, concluded with discharge in 11.15.2010 after liquidating assets."
Rafael Yrure — California, 6:10-bk-31795-EC


ᐅ David James Yungen, California

Address: 24821 Loire Ct Hemet, CA 92544

Bankruptcy Case 6:12-bk-17254-DS Summary: "The bankruptcy record of David James Yungen from Hemet, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.26.2012."
David James Yungen — California, 6:12-bk-17254-DS


ᐅ Vassilios Zachos, California

Address: 3201 Lansing St Hemet, CA 92543

Bankruptcy Case 6:11-bk-21225-CB Overview: "Vassilios Zachos's bankruptcy, initiated in April 2011 and concluded by 2011-08-08 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vassilios Zachos — California, 6:11-bk-21225-CB


ᐅ Richard Michael Zahorchak, California

Address: 2205 W Acacia Ave Spc 121 Hemet, CA 92545-3731

Concise Description of Bankruptcy Case 6:09-bk-24176-DS7: "Richard Michael Zahorchak's Hemet, CA bankruptcy under Chapter 13 in June 2009 led to a structured repayment plan, successfully discharged in 2012-08-27."
Richard Michael Zahorchak — California, 6:09-bk-24176-DS


ᐅ Ricardo Zambrano, California

Address: 705 Suncup Cir Hemet, CA 92543

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-38447-MJ: "Ricardo Zambrano's bankruptcy, initiated in 2010-09-02 and concluded by 2011-01-05 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Zambrano — California, 6:10-bk-38447-MJ


ᐅ Mariah Zamora, California

Address: 2770 W Devonshire Ave Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:10-bk-30227-CB: "Hemet, CA resident Mariah Zamora's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 2, 2010."
Mariah Zamora — California, 6:10-bk-30227-CB


ᐅ Tereasa M Zamora, California

Address: 4524 Fox Trot Cir Hemet, CA 92545-7304

Snapshot of U.S. Bankruptcy Proceeding Case 12-11451-mkn: "Hemet, CA resident Tereasa M Zamora's February 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.09.2012."
Tereasa M Zamora — California, 12-11451


ᐅ Francisco Zamudio, California

Address: 1455 S State St Spc 345 Hemet, CA 92543

Concise Description of Bankruptcy Case 6:12-bk-27605-WJ7: "The bankruptcy filing by Francisco Zamudio, undertaken in July 2012 in Hemet, CA under Chapter 7, concluded with discharge in 2012-11-29 after liquidating assets."
Francisco Zamudio — California, 6:12-bk-27605-WJ


ᐅ Michael F Zappa, California

Address: 1055 S Palm Ave Hemet, CA 92543

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-32064-RN: "The bankruptcy filing by Michael F Zappa, undertaken in September 21, 2009 in Hemet, CA under Chapter 7, concluded with discharge in 2010-01-01 after liquidating assets."
Michael F Zappa — California, 6:09-bk-32064-RN


ᐅ Martin Zarazua, California

Address: 201 Cavendish Dr Hemet, CA 92545

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-14508-MJ: "Hemet, CA resident Martin Zarazua's February 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 16, 2011."
Martin Zarazua — California, 6:11-bk-14508-MJ


ᐅ John Zaremba, California

Address: 26350 Steinhoff Ave Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:10-bk-23402-MJ: "In Hemet, CA, John Zaremba filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2010."
John Zaremba — California, 6:10-bk-23402-MJ


ᐅ Glen F Zastrow, California

Address: 24959 Rhine St Hemet, CA 92544

Concise Description of Bankruptcy Case 6:11-bk-28772-SC7: "In a Chapter 7 bankruptcy case, Glen F Zastrow from Hemet, CA, saw his proceedings start in 2011-06-08 and complete by October 11, 2011, involving asset liquidation."
Glen F Zastrow — California, 6:11-bk-28772-SC


ᐅ Leobardo Lopez Zavala, California

Address: 26817 Howard Mnr Hemet, CA 92544-2416

Bankruptcy Case 6:16-bk-13849-WJ Summary: "The bankruptcy record of Leobardo Lopez Zavala from Hemet, CA, shows a Chapter 7 case filed in 04/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2016."
Leobardo Lopez Zavala — California, 6:16-bk-13849-WJ


ᐅ Armando Zavalza, California

Address: PO Box 42 Hemet, CA 92546

Concise Description of Bankruptcy Case 6:12-bk-35607-MJ7: "The case of Armando Zavalza in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armando Zavalza — California, 6:12-bk-35607-MJ