Jamul, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Jamul.
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
Timothy Christopher Abbott, Jamul CA
Address: 17451 Lyons Creek Rd Jamul, CA 91935
Snapshot of U.S. Bankruptcy Proceeding Case 09-14650-LA7: "The bankruptcy filing by Timothy Christopher Abbott, undertaken in 2009-09-29 in Jamul, CA under Chapter 7, concluded with discharge in 01.08.2010 after liquidating assets."
Timothy Christopher Abbott — California
Benjamin Ryan Alva, Jamul CA
Address: 2845 Echo Valley Rd Jamul, CA 91935
Bankruptcy Case 12-00927-LA7 Overview: "Benjamin Ryan Alva's Chapter 7 bankruptcy, filed in Jamul, CA in 2012-01-26, led to asset liquidation, with the case closing in Apr 26, 2012."
Benjamin Ryan Alva — California
Carolyn Antoine, Jamul CA
Address: PO Box 513 Jamul, CA 91935-0513
Bankruptcy Case 15-05434-LA7 Summary: "Carolyn Antoine's bankruptcy, initiated in August 18, 2015 and concluded by 11.17.2015 in Jamul, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Antoine — California
Jeremy D Antoine, Jamul CA
Address: PO Box 513 Jamul, CA 91935-0513
Bankruptcy Case 15-05434-LA7 Summary: "The case of Jeremy D Antoine in Jamul, CA, demonstrates a Chapter 7 bankruptcy filed in August 2015 and discharged early 11/17/2015, focusing on asset liquidation to repay creditors."
Jeremy D Antoine — California
Sarela Arce, Jamul CA
Address: 14022 Campo Rd Jamul, CA 91935-3204
Snapshot of U.S. Bankruptcy Proceeding Case 15-05676-MM7: "The case of Sarela Arce in Jamul, CA, demonstrates a Chapter 7 bankruptcy filed in August 31, 2015 and discharged early 2015-12-01, focusing on asset liquidation to repay creditors."
Sarela Arce — California
Dolores Yoko Autman, Jamul CA
Address: 14169 Myrtle St Jamul, CA 91935
Bankruptcy Case 13-01126-LA7 Overview: "The case of Dolores Yoko Autman in Jamul, CA, demonstrates a Chapter 7 bankruptcy filed in 01.31.2013 and discharged early 05.12.2013, focusing on asset liquidation to repay creditors."
Dolores Yoko Autman — California
Joanne Barenco, Jamul CA
Address: 17869 Lyons Valley Rd Jamul, CA 91935-3748
Brief Overview of Bankruptcy Case 16-01086-LT7: "Jamul, CA resident Joanne Barenco's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.29.2016."
Joanne Barenco — California
Walter E Barenco, Jamul CA
Address: 17869 Lyons Valley Rd Jamul, CA 91935-3748
Bankruptcy Case 16-01086-LT7 Summary: "The bankruptcy record of Walter E Barenco from Jamul, CA, shows a Chapter 7 case filed in 02/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Walter E Barenco — California
Chiarra Elizabeth Bone, Jamul CA
Address: 20517 Manzanita Way Jamul, CA 91935-7959
Bankruptcy Case 15-02850-CL7 Overview: "Jamul, CA resident Chiarra Elizabeth Bone's 2015-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-03."
Chiarra Elizabeth Bone — California
Susan Botello, Jamul CA
Address: 17700 Lyons Valley Rd Jamul, CA 91935
Concise Description of Bankruptcy Case 10-11092-MM77: "Susan Botello's Chapter 7 bankruptcy, filed in Jamul, CA in June 25, 2010, led to asset liquidation, with the case closing in 10/11/2010."
Susan Botello — California
Ariele Brooke, Jamul CA
Address: 2235 Mother Grundy Truck Trl Jamul, CA 91935
Bankruptcy Case 10-11863-LT7 Overview: "The case of Ariele Brooke in Jamul, CA, demonstrates a Chapter 7 bankruptcy filed in 07.04.2010 and discharged early 2010-10-20, focusing on asset liquidation to repay creditors."
Ariele Brooke — California
Robert Brown, Jamul CA
Address: 13222 Devon Dr Jamul, CA 91935
Snapshot of U.S. Bankruptcy Proceeding Case 10-16697-LT7: "In a Chapter 7 bankruptcy case, Robert Brown from Jamul, CA, saw their proceedings start in 2010-09-21 and complete by December 21, 2010, involving asset liquidation."
Robert Brown — California
Christopher Wayne Brown, Jamul CA
Address: 14809 Presilla Dr Jamul, CA 91935
Bankruptcy Case 12-06145-LA7 Summary: "Christopher Wayne Brown's bankruptcy, initiated in 2012-04-30 and concluded by 08/16/2012 in Jamul, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Wayne Brown — California
Victor Joseph Brubaker, Jamul CA
Address: 2366 Honey Springs Rd Jamul, CA 91935
Brief Overview of Bankruptcy Case 13-10064-CL7: "The bankruptcy filing by Victor Joseph Brubaker, undertaken in 2013-10-14 in Jamul, CA under Chapter 7, concluded with discharge in 01.23.2014 after liquidating assets."
Victor Joseph Brubaker — California
Cheri Buetow, Jamul CA
Address: 13846 Whispering Meadows Ln Jamul, CA 91935
Bankruptcy Case 10-10351-PB7 Summary: "The bankruptcy record of Cheri Buetow from Jamul, CA, shows a Chapter 7 case filed in 06/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-14."
Cheri Buetow — California
Dinorah Calkins, Jamul CA
Address: 14903 Lyons Valley Rd Jamul, CA 91935-3411
Bankruptcy Case 15-07734-LT7 Overview: "In a Chapter 7 bankruptcy case, Dinorah Calkins from Jamul, CA, saw her proceedings start in 11.30.2015 and complete by 2016-02-28, involving asset liquidation."
Dinorah Calkins — California
Cristen Carver, Jamul CA
Address: 13613 Hillside Estates Dr Jamul, CA 91935
Bankruptcy Case 09-16510-JM7 Summary: "The case of Cristen Carver in Jamul, CA, demonstrates a Chapter 7 bankruptcy filed in 10.29.2009 and discharged early Feb 7, 2010, focusing on asset liquidation to repay creditors."
Cristen Carver — California
Anabel Castaneda, Jamul CA
Address: PO Box 4 Jamul, CA 91935
Bankruptcy Case 13-08380-LA7 Overview: "Anabel Castaneda's Chapter 7 bankruptcy, filed in Jamul, CA in Aug 21, 2013, led to asset liquidation, with the case closing in 11/30/2013."
Anabel Castaneda — California
Marcia Chiles, Jamul CA
Address: 15724 Lyons Valley Rd Spc 21 Jamul, CA 91935
Snapshot of U.S. Bankruptcy Proceeding Case 09-17384-JM7: "The bankruptcy filing by Marcia Chiles, undertaken in 11/12/2009 in Jamul, CA under Chapter 7, concluded with discharge in Feb 10, 2010 after liquidating assets."
Marcia Chiles — California
John Daniel Ciallella, Jamul CA
Address: 3158 Vista Diego Rd Jamul, CA 91935-2012
Bankruptcy Case 16-00508-MM7 Overview: "The bankruptcy record of John Daniel Ciallella from Jamul, CA, shows a Chapter 7 case filed in 01.29.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 28, 2016."
John Daniel Ciallella — California
Kevin C Clough, Jamul CA
Address: 13925 Illerongis Rd Jamul, CA 91935
Bankruptcy Case 12-13100-MM7 Overview: "The case of Kevin C Clough in Jamul, CA, demonstrates a Chapter 7 bankruptcy filed in 09/27/2012 and discharged early 01/06/2013, focusing on asset liquidation to repay creditors."
Kevin C Clough — California
Jeremy Michael Copeland, Jamul CA
Address: 14560 Olive Vista Dr Jamul, CA 91935
Snapshot of U.S. Bankruptcy Proceeding Case 13-09808-LT7: "Jamul, CA resident Jeremy Michael Copeland's October 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-11."
Jeremy Michael Copeland — California
Clarice Costa, Jamul CA
Address: 15263 Presilla Dr Jamul, CA 91935
Concise Description of Bankruptcy Case 10-13102-MM77: "In Jamul, CA, Clarice Costa filed for Chapter 7 bankruptcy in Jul 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 11, 2010."
Clarice Costa — California
William A Cox, Jamul CA
Address: PO Box 365 Jamul, CA 91935-0365
Snapshot of U.S. Bankruptcy Proceeding Case 12-00105-8-JRL: "William A Cox's Chapter 13 bankruptcy in Jamul, CA started in January 5, 2012. This plan involved reorganizing debts and establishing a payment plan, concluding in 04.24.2013."
William A Cox — California
Richard Dawson, Jamul CA
Address: 13990 Jamacha Hills Rd Jamul, CA 91935-1661
Bankruptcy Case 15-02064-MM7 Summary: "The bankruptcy filing by Richard Dawson, undertaken in 03.31.2015 in Jamul, CA under Chapter 7, concluded with discharge in 2016-03-03 after liquidating assets."
Richard Dawson — California
Linda Thuy Doan, Jamul CA
Address: 18044 Exposition Dr Jamul, CA 91935-2643
Brief Overview of Bankruptcy Case 15-03089-CL7: "In a Chapter 7 bankruptcy case, Linda Thuy Doan from Jamul, CA, saw her proceedings start in May 2015 and complete by 08.18.2015, involving asset liquidation."
Linda Thuy Doan — California
Aaron Dodson, Jamul CA
Address: 15918 Lawson Valley Rd Jamul, CA 91935
Bankruptcy Case 10-15149-LA7 Overview: "The bankruptcy record of Aaron Dodson from Jamul, CA, shows a Chapter 7 case filed in 2010-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2010."
Aaron Dodson — California
James Dresser, Jamul CA
Address: 14972 Lyons Valley Rd Jamul, CA 91935
Bankruptcy Case 10-11392-PB7 Overview: "James Dresser's Chapter 7 bankruptcy, filed in Jamul, CA in 06.29.2010, led to asset liquidation, with the case closing in September 2010."
James Dresser — California
Diana Duerme, Jamul CA
Address: PO Box 426 Jamul, CA 91935
Bankruptcy Case 10-04789-MM7 Summary: "In Jamul, CA, Diana Duerme filed for Chapter 7 bankruptcy in 2010-03-25. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2010."
Diana Duerme — California
Silvia Escarcega, Jamul CA
Address: 13842 Marbok Way Jamul, CA 91935
Bankruptcy Case 13-06353-CL7 Summary: "The bankruptcy filing by Silvia Escarcega, undertaken in Jun 19, 2013 in Jamul, CA under Chapter 7, concluded with discharge in September 28, 2013 after liquidating assets."
Silvia Escarcega — California
Xavier Estrella, Jamul CA
Address: 14462 Wild West Pl Jamul, CA 91935
Brief Overview of Bankruptcy Case 12-00719-LT7: "In Jamul, CA, Xavier Estrella filed for Chapter 7 bankruptcy in Jan 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 17, 2012."
Xavier Estrella — California
Sean Ferrero, Jamul CA
Address: PO Box 127 Jamul, CA 91935
Snapshot of U.S. Bankruptcy Proceeding Case 10-15121-LT7: "Sean Ferrero's bankruptcy, initiated in August 26, 2010 and concluded by 2010-11-23 in Jamul, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Ferrero — California
Jr Ricardo Jose Flores, Jamul CA
Address: 14797 Presilla Dr Jamul, CA 91935
Brief Overview of Bankruptcy Case 13-10012-LT7: "The bankruptcy record of Jr Ricardo Jose Flores from Jamul, CA, shows a Chapter 7 case filed in 2013-10-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-19."
Jr Ricardo Jose Flores — California
Thomas Frazier, Jamul CA
Address: 13847 Melody Rd Jamul, CA 91935
Snapshot of U.S. Bankruptcy Proceeding Case 10-15035-LA7: "In Jamul, CA, Thomas Frazier filed for Chapter 7 bankruptcy in Aug 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/23/2010."
Thomas Frazier — California
Emily Gilbert, Jamul CA
Address: 13939 Proctor Valley Rd Jamul, CA 91935-3124
Brief Overview of Bankruptcy Case 15-03382-MM7: "The case of Emily Gilbert in Jamul, CA, demonstrates a Chapter 7 bankruptcy filed in May 21, 2015 and discharged early 2015-08-19, focusing on asset liquidation to repay creditors."
Emily Gilbert — California
Oscar Gonzalez, Jamul CA
Address: 14615 Otay Lakes Rd Jamul, CA 91935
Snapshot of U.S. Bankruptcy Proceeding Case 10-12257-PB7: "Oscar Gonzalez's Chapter 7 bankruptcy, filed in Jamul, CA in July 2010, led to asset liquidation, with the case closing in 10/28/2010."
Oscar Gonzalez — California
Melchor Gonzalez, Jamul CA
Address: 3418 Alta Loma Dr Jamul, CA 91935
Bankruptcy Case 09-17531-JM7 Summary: "Melchor Gonzalez's bankruptcy, initiated in 11.14.2009 and concluded by 02.23.2010 in Jamul, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melchor Gonzalez — California
Ricky Groshans, Jamul CA
Address: PO Box 128 Jamul, CA 91935
Snapshot of U.S. Bankruptcy Proceeding Case 13-09821-MM7: "In a Chapter 7 bankruptcy case, Ricky Groshans from Jamul, CA, saw his proceedings start in October 2, 2013 and complete by January 2014, involving asset liquidation."
Ricky Groshans — California
Al Halvorson, Jamul CA
Address: PO Box 433 Jamul, CA 91935
Brief Overview of Bankruptcy Case 10-12996-PB7: "Al Halvorson's bankruptcy, initiated in Jul 23, 2010 and concluded by 11.08.2010 in Jamul, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Al Halvorson — California
Linda Sue Harvey, Jamul CA
Address: 17762 Lawson Valley Rd Jamul, CA 91935
Bankruptcy Case 12-03502-MM7 Summary: "Linda Sue Harvey's Chapter 7 bankruptcy, filed in Jamul, CA in March 2012, led to asset liquidation, with the case closing in June 2012."
Linda Sue Harvey — California
Sallie Anne Heger, Jamul CA
Address: 18020 W Boundary Truck Trl # 954 Jamul, CA 91935-2654
Brief Overview of Bankruptcy Case 16-01061-MM7: "The bankruptcy record of Sallie Anne Heger from Jamul, CA, shows a Chapter 7 case filed in Feb 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/29/2016."
Sallie Anne Heger — California
Sean Michael Heinen, Jamul CA
Address: 14079 Jamacha Hills Rd Jamul, CA 91935
Bankruptcy Case 13-11574-CL7 Overview: "The case of Sean Michael Heinen in Jamul, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-11-27 and discharged early Mar 8, 2014, focusing on asset liquidation to repay creditors."
Sean Michael Heinen — California
Hernandez Porfirio Herrera, Jamul CA
Address: 3950 Beaver Hollow Rd Jamul, CA 91935
Snapshot of U.S. Bankruptcy Proceeding Case 10-06193-LT7: "The bankruptcy record of Hernandez Porfirio Herrera from Jamul, CA, shows a Chapter 7 case filed in 2010-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2010."
Hernandez Porfirio Herrera — California
Steven Horn, Jamul CA
Address: 14668 Lyons Valley Rd Jamul, CA 91935
Snapshot of U.S. Bankruptcy Proceeding Case 09-18621-LT7: "The bankruptcy record of Steven Horn from Jamul, CA, shows a Chapter 7 case filed in Dec 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/14/2010."
Steven Horn — California
Charles M Howard, Jamul CA
Address: 13836 Marbok Way Jamul, CA 91935
Bankruptcy Case 11-19822-LT7 Overview: "The case of Charles M Howard in Jamul, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-12-07 and discharged early March 2012, focusing on asset liquidation to repay creditors."
Charles M Howard — California
Jr Frank Jaime, Jamul CA
Address: 3276 Greystone Dr Jamul, CA 91935
Snapshot of U.S. Bankruptcy Proceeding Case 09-16359-LT7: "Jamul, CA resident Jr Frank Jaime's October 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.06.2010."
Jr Frank Jaime — California
Cynthia Anne Johnson, Jamul CA
Address: 15731 Lyons Valley Rd Jamul, CA 91935-3503
Bankruptcy Case 16-01143-CL7 Overview: "Jamul, CA resident Cynthia Anne Johnson's 2016-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2016."
Cynthia Anne Johnson — California
Earl Jerome Kiesendahl, Jamul CA
Address: 3040 Miramontes Rd Jamul, CA 91935
Bankruptcy Case 09-15842-PB7 Summary: "Earl Jerome Kiesendahl's Chapter 7 bankruptcy, filed in Jamul, CA in 10.19.2009, led to asset liquidation, with the case closing in 2010-01-28."
Earl Jerome Kiesendahl — California
Barbara King, Jamul CA
Address: 2573 Honey Springs Rd Jamul, CA 91935
Bankruptcy Case 10-05207-PB7 Summary: "The bankruptcy filing by Barbara King, undertaken in 03.31.2010 in Jamul, CA under Chapter 7, concluded with discharge in 2010-07-07 after liquidating assets."
Barbara King — California
Abbey Marie Kinsley, Jamul CA
Address: 3695 Alta Loma Dr Jamul, CA 91935
Bankruptcy Case 12-06576-LA7 Overview: "In Jamul, CA, Abbey Marie Kinsley filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Abbey Marie Kinsley — California
Damien Knez, Jamul CA
Address: 17666 Lyons Valley Rd Jamul, CA 91935
Snapshot of U.S. Bankruptcy Proceeding Case 10-17633-MM7: "Jamul, CA resident Damien Knez's 09.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2011."
Damien Knez — California
Gregory Foster Knight, Jamul CA
Address: 3333 Beaver Hollow Rd Jamul, CA 91935
Concise Description of Bankruptcy Case 11-20693-PB77: "In a Chapter 7 bankruptcy case, Gregory Foster Knight from Jamul, CA, saw his proceedings start in December 29, 2011 and complete by 2012-03-27, involving asset liquidation."
Gregory Foster Knight — California
Jeremiah J Larson, Jamul CA
Address: 3586 Fowler Canyon Rd Jamul, CA 91935
Bankruptcy Case 13-10215-LT7 Overview: "Jeremiah J Larson's Chapter 7 bankruptcy, filed in Jamul, CA in 2013-10-17, led to asset liquidation, with the case closing in 2014-01-26."
Jeremiah J Larson — California
Miguel Leon, Jamul CA
Address: 17872 Sierra Cielo Ln Jamul, CA 91935
Bankruptcy Case 13-00502-LA7 Overview: "Miguel Leon's bankruptcy, initiated in 01/18/2013 and concluded by 2013-04-29 in Jamul, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Leon — California
Michelle Leyva, Jamul CA
Address: 15201 Presilla Dr Jamul, CA 91935
Concise Description of Bankruptcy Case 10-03636-PB77: "Jamul, CA resident Michelle Leyva's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Michelle Leyva — California
Enrique Ortiz Martinez, Jamul CA
Address: 17120 Skyline Truck Trl Spc 18 Jamul, CA 91935-3635
Snapshot of U.S. Bankruptcy Proceeding Case 07-04176-LT13: "Enrique Ortiz Martinez's Chapter 13 bankruptcy in Jamul, CA started in 08/01/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 12/05/2012."
Enrique Ortiz Martinez — California
Jr Paul Maxe, Jamul CA
Address: 18384 Lyons Peak Ln Jamul, CA 91935
Snapshot of U.S. Bankruptcy Proceeding Case 10-14937-PB7: "In a Chapter 7 bankruptcy case, Jr Paul Maxe from Jamul, CA, saw their proceedings start in August 23, 2010 and complete by 2010-11-23, involving asset liquidation."
Jr Paul Maxe — California
Michael Don Mcmahan, Jamul CA
Address: 2554 Honey Springs Rd Jamul, CA 91935-5006
Brief Overview of Bankruptcy Case 6:10-bk-31759-MJ: "Michael Don Mcmahan's Chapter 13 bankruptcy in Jamul, CA started in Jul 13, 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 02.06.2013."
Michael Don Mcmahan — California
Joy Medved, Jamul CA
Address: 3165 Greystone Dr Jamul, CA 91935
Bankruptcy Case 10-10672-LA7 Overview: "The bankruptcy filing by Joy Medved, undertaken in 06.18.2010 in Jamul, CA under Chapter 7, concluded with discharge in 09/27/2010 after liquidating assets."
Joy Medved — California
Armando Mesa, Jamul CA
Address: 16558 Wood Valley Trl Jamul, CA 91935
Concise Description of Bankruptcy Case 10-08195-PB77: "The bankruptcy filing by Armando Mesa, undertaken in May 13, 2010 in Jamul, CA under Chapter 7, concluded with discharge in 2010-08-22 after liquidating assets."
Armando Mesa — California
Philip Michael Milana, Jamul CA
Address: 3525 Fern Canyon Rd Jamul, CA 91935
Snapshot of U.S. Bankruptcy Proceeding Case 13-06266-LA7: "The case of Philip Michael Milana in Jamul, CA, demonstrates a Chapter 7 bankruptcy filed in 06/17/2013 and discharged early 09/26/2013, focusing on asset liquidation to repay creditors."
Philip Michael Milana — California
David Moon, Jamul CA
Address: PO Box 1109 Jamul, CA 91935
Brief Overview of Bankruptcy Case 10-10355-MM7: "The bankruptcy filing by David Moon, undertaken in Jun 14, 2010 in Jamul, CA under Chapter 7, concluded with discharge in 09/23/2010 after liquidating assets."
David Moon — California
Gilbert Raymond Morales, Jamul CA
Address: 14079 Las Palmas Rd Jamul, CA 91935-3244
Bankruptcy Case 16-01020-MM7 Summary: "Gilbert Raymond Morales's bankruptcy, initiated in February 2016 and concluded by 05/29/2016 in Jamul, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilbert Raymond Morales — California
Daniel Moran, Jamul CA
Address: 17740 Sierra Cielo Ln Jamul, CA 91935
Bankruptcy Case 12-13642-LA7 Summary: "The bankruptcy record of Daniel Moran from Jamul, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-18."
Daniel Moran — California
Janis Marie Morley, Jamul CA
Address: 20042 Deerhorn Valley Rd Jamul, CA 91935
Snapshot of U.S. Bankruptcy Proceeding Case 13-12096-LA7: "Jamul, CA resident Janis Marie Morley's 12.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-31."
Janis Marie Morley — California
Christopher Morris, Jamul CA
Address: 17305 Lyons Creek Rd Jamul, CA 91935
Brief Overview of Bankruptcy Case 10-15085-MM7: "The bankruptcy filing by Christopher Morris, undertaken in 08/25/2010 in Jamul, CA under Chapter 7, concluded with discharge in 2010-12-11 after liquidating assets."
Christopher Morris — California
Christina Vanessa Murillo, Jamul CA
Address: 15341 Isla Vista Rd Jamul, CA 91935
Bankruptcy Case 12-15849-MM7 Overview: "In Jamul, CA, Christina Vanessa Murillo filed for Chapter 7 bankruptcy in 11.30.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-11."
Christina Vanessa Murillo — California
Obdulia Murrilo, Jamul CA
Address: 2626 Honey Springs Rd Jamul, CA 91935
Bankruptcy Case 10-04914-PB7 Overview: "In a Chapter 7 bankruptcy case, Obdulia Murrilo from Jamul, CA, saw her proceedings start in Mar 27, 2010 and complete by 2010-06-28, involving asset liquidation."
Obdulia Murrilo — California
Martin Neal, Jamul CA
Address: PO Box 1305 Jamul, CA 91935
Concise Description of Bankruptcy Case 10-16151-MM77: "Martin Neal's bankruptcy, initiated in Sep 10, 2010 and concluded by December 2010 in Jamul, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Neal — California
George E Neville, Jamul CA
Address: 3267 Rocky Sage Rd Jamul, CA 91935
Bankruptcy Case 13-04391-MM7 Summary: "The case of George E Neville in Jamul, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-04-30 and discharged early 08/09/2013, focusing on asset liquidation to repay creditors."
George E Neville — California
Stacey B Northum, Jamul CA
Address: 15622 Lyons Valley Rd Jamul, CA 91935-3502
Concise Description of Bankruptcy Case 15-00606-CL77: "The bankruptcy record of Stacey B Northum from Jamul, CA, shows a Chapter 7 case filed in 01.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 31, 2015."
Stacey B Northum — California
Consuelo Padilla, Jamul CA
Address: 14164 Lyons Valley Rd Jamul, CA 91935
Snapshot of U.S. Bankruptcy Proceeding Case 10-03196-LT7: "The case of Consuelo Padilla in Jamul, CA, demonstrates a Chapter 7 bankruptcy filed in February 27, 2010 and discharged early June 2010, focusing on asset liquidation to repay creditors."
Consuelo Padilla — California
Ronald Patrick Patterson, Jamul CA
Address: 2069 Temple Trl Jamul, CA 91935
Brief Overview of Bankruptcy Case 13-03324-CL7: "The case of Ronald Patrick Patterson in Jamul, CA, demonstrates a Chapter 7 bankruptcy filed in March 2013 and discharged early 07/09/2013, focusing on asset liquidation to repay creditors."
Ronald Patrick Patterson — California
Stephanie Perez, Jamul CA
Address: 2929 Jamul Highlands Rd Jamul, CA 91935
Brief Overview of Bankruptcy Case 13-04140-LA7: "Stephanie Perez's Chapter 7 bankruptcy, filed in Jamul, CA in 2013-04-23, led to asset liquidation, with the case closing in 07.17.2013."
Stephanie Perez — California
Joseph Daniel Pierce, Jamul CA
Address: 3282 Rocky Sage Rd Jamul, CA 91935
Bankruptcy Case 13-09628-CL7 Overview: "Joseph Daniel Pierce's bankruptcy, initiated in Sep 30, 2013 and concluded by 2014-01-09 in Jamul, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Daniel Pierce — California
Ii David Pietrczak, Jamul CA
Address: 16327 Wood Valley Trl Jamul, CA 91935
Snapshot of U.S. Bankruptcy Proceeding Case 10-12576-MM7: "Ii David Pietrczak's Chapter 7 bankruptcy, filed in Jamul, CA in 2010-07-16, led to asset liquidation, with the case closing in 2010-11-01."
Ii David Pietrczak — California
Carol Ann Porter, Jamul CA
Address: 14172 Myrtle St Jamul, CA 91935-1815
Concise Description of Bankruptcy Case 15-01576-MM77: "In a Chapter 7 bankruptcy case, Carol Ann Porter from Jamul, CA, saw her proceedings start in March 2015 and complete by 06.16.2015, involving asset liquidation."
Carol Ann Porter — California
Latonia A Powell, Jamul CA
Address: 15561 Lyons Valley Rd Jamul, CA 91935-3507
Snapshot of U.S. Bankruptcy Proceeding Case 15-05684-LT7: "Latonia A Powell's Chapter 7 bankruptcy, filed in Jamul, CA in Aug 31, 2015, led to asset liquidation, with the case closing in Dec 1, 2015."
Latonia A Powell — California
Mark Proscelle, Jamul CA
Address: 15949 Lyons Valley Rd Jamul, CA 91935
Snapshot of U.S. Bankruptcy Proceeding Case 10-11511-MM7: "In Jamul, CA, Mark Proscelle filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2010."
Mark Proscelle — California
Laura Susana Redona, Jamul CA
Address: 14079 Las Palmas Rd Jamul, CA 91935
Concise Description of Bankruptcy Case 12-03629-LA77: "Laura Susana Redona's bankruptcy, initiated in March 15, 2012 and concluded by Jun 19, 2012 in Jamul, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Susana Redona — California
Norma Redona, Jamul CA
Address: 14085 Las Palmas Rd Jamul, CA 91935
Concise Description of Bankruptcy Case 10-02219-MM77: "The bankruptcy filing by Norma Redona, undertaken in Feb 13, 2010 in Jamul, CA under Chapter 7, concluded with discharge in 2010-05-19 after liquidating assets."
Norma Redona — California
Dayleen Rivas, Jamul CA
Address: 14275 Hillside Dr Jamul, CA 91935
Concise Description of Bankruptcy Case 13-01770-LT77: "Dayleen Rivas's bankruptcy, initiated in 02/25/2013 and concluded by June 6, 2013 in Jamul, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dayleen Rivas — California
Gregory Joseph Robell, Jamul CA
Address: 3495 Skytrail Ranch Rd Jamul, CA 91935
Concise Description of Bankruptcy Case 12-16266-LT77: "Gregory Joseph Robell's bankruptcy, initiated in December 2012 and concluded by 2013-03-23 in Jamul, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Joseph Robell — California
Rosendo Rodriguez, Jamul CA
Address: 2513 Honey Springs Rd Jamul, CA 91935
Brief Overview of Bankruptcy Case 10-12335-LA7: "The bankruptcy record of Rosendo Rodriguez from Jamul, CA, shows a Chapter 7 case filed in 07/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 13, 2010."
Rosendo Rodriguez — California
Walter W Roe, Jamul CA
Address: PO Box 828 Jamul, CA 91935
Concise Description of Bankruptcy Case 13-10697-LA77: "Jamul, CA resident Walter W Roe's 10.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2014."
Walter W Roe — California
Liliana Romo, Jamul CA
Address: 16240 Lyons Valley Rd Jamul, CA 91935-3715
Bankruptcy Case 15-05705-LT7 Summary: "In Jamul, CA, Liliana Romo filed for Chapter 7 bankruptcy in 08.31.2015. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2015."
Liliana Romo — California
Gregory Sandberg, Jamul CA
Address: 3276 Beaver Hollow Rd Jamul, CA 91935
Bankruptcy Case 09-18264-LA7 Summary: "In a Chapter 7 bankruptcy case, Gregory Sandberg from Jamul, CA, saw their proceedings start in 2009-11-30 and complete by 2010-03-11, involving asset liquidation."
Gregory Sandberg — California
Robert S Scheid, Jamul CA
Address: 14615 Otay Lakes Rd Jamul, CA 91935
Bankruptcy Case 12-15440-LA7 Summary: "The bankruptcy record of Robert S Scheid from Jamul, CA, shows a Chapter 7 case filed in 11.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03/02/2013."
Robert S Scheid — California
Dena L Schneemann, Jamul CA
Address: 3060 Schlee Canyon Rd Jamul, CA 91935-3102
Snapshot of U.S. Bankruptcy Proceeding Case 15-00671-CL7: "Dena L Schneemann's bankruptcy, initiated in 2015-02-04 and concluded by 2015-05-12 in Jamul, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dena L Schneemann — California
William Boyd Schultz, Jamul CA
Address: 3503 Beaver Hollow Rd Jamul, CA 91935-2205
Bankruptcy Case 15-06392-LT7 Summary: "Jamul, CA resident William Boyd Schultz's 09.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-05."
William Boyd Schultz — California
Kevin Seitrich, Jamul CA
Address: 2835 Echo Valley Rd Jamul, CA 91935
Bankruptcy Case 10-15911-MM7 Overview: "The bankruptcy filing by Kevin Seitrich, undertaken in Sep 7, 2010 in Jamul, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Kevin Seitrich — California
Ernesto Serrano, Jamul CA
Address: 14615 Otay Lakes Rd Jamul, CA 91935-7005
Brief Overview of Bankruptcy Case 15-02797-LA7: "Ernesto Serrano's Chapter 7 bankruptcy, filed in Jamul, CA in 2015-04-30, led to asset liquidation, with the case closing in August 2015."
Ernesto Serrano — California
Sylvia Irene Serrano, Jamul CA
Address: 14615 Otay Lakes Rd Jamul, CA 91935-7005
Snapshot of U.S. Bankruptcy Proceeding Case 15-02797-LA7: "The case of Sylvia Irene Serrano in Jamul, CA, demonstrates a Chapter 7 bankruptcy filed in April 30, 2015 and discharged early 2015-08-11, focusing on asset liquidation to repay creditors."
Sylvia Irene Serrano — California
Michael L Stewart, Jamul CA
Address: 17906 Mark Lee Dr Jamul, CA 91935
Bankruptcy Case 12-04287-LT7 Summary: "The bankruptcy record of Michael L Stewart from Jamul, CA, shows a Chapter 7 case filed in 2012-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-15."
Michael L Stewart — California
Zachary Svelling, Jamul CA
Address: 3096 Jamul Highlands Rd Jamul, CA 91935
Bankruptcy Case 10-13362-MM7 Overview: "Zachary Svelling's bankruptcy, initiated in 2010-07-29 and concluded by November 14, 2010 in Jamul, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zachary Svelling — California
Michael Taylor, Jamul CA
Address: 19365 Via Pamela Jamul, CA 91935-7807
Brief Overview of Bankruptcy Case 15-06403-MM7: "Michael Taylor's Chapter 7 bankruptcy, filed in Jamul, CA in 09.30.2015, led to asset liquidation, with the case closing in 2016-01-05."
Michael Taylor — California
Martin Timm, Jamul CA
Address: PO Box 81 Jamul, CA 91935
Concise Description of Bankruptcy Case 10-16994-LA77: "Martin Timm's bankruptcy, initiated in 2010-09-24 and concluded by 2010-12-28 in Jamul, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Timm — California
Eulalia Tiznado, Jamul CA
Address: 1839 Honey Springs Rd Jamul, CA 91935
Snapshot of U.S. Bankruptcy Proceeding Case 10-11288-LA7: "Eulalia Tiznado's Chapter 7 bankruptcy, filed in Jamul, CA in June 28, 2010, led to asset liquidation, with the case closing in 10/14/2010."
Eulalia Tiznado — California
Francisco Javier Valdez, Jamul CA
Address: 15641 Lawson Valley Rd Jamul, CA 91935
Bankruptcy Case 13-04153-CL7 Overview: "Francisco Javier Valdez's Chapter 7 bankruptcy, filed in Jamul, CA in 2013-04-24, led to asset liquidation, with the case closing in August 2013."
Francisco Javier Valdez — California
Explore Free Bankruptcy Records by State