Website Logo

Sun City, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Sun City.

Last updated on: March 30, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

Kathleen Roma Abbott, Sun City CA

Address: 27250 Murrieta Rd Spc 376 Sun City, CA 92586
Bankruptcy Case 6:13-bk-12495-MH Overview: "In a Chapter 7 bankruptcy case, Kathleen Roma Abbott from Sun City, CA, saw her proceedings start in 2013-02-13 and complete by May 26, 2013, involving asset liquidation."
Kathleen Roma Abbott — California

Linda A Abercrombie, Sun City CA

Address: 28415 Encanto Dr Apt 73B Sun City, CA 92586-3369
Brief Overview of Bankruptcy Case 6:15-bk-21445-SC: "The case of Linda A Abercrombie in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 11/24/2015 and discharged early 2016-02-22, focusing on asset liquidation to repay creditors."
Linda A Abercrombie — California

Mario R Abrica, Sun City CA

Address: 29639 Avenida De Real Sun City, CA 92586
Bankruptcy Case 6:13-bk-13297-SC Overview: "Mario R Abrica's Chapter 7 bankruptcy, filed in Sun City, CA in February 2013, led to asset liquidation, with the case closing in 06/08/2013."
Mario R Abrica — California

Frankie Aceves, Sun City CA

Address: 26437 CONESTOGA CT SUN CITY, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26986-DS: "Frankie Aceves's Chapter 7 bankruptcy, filed in Sun City, CA in 2010-06-02, led to asset liquidation, with the case closing in Sep 12, 2010."
Frankie Aceves — California

Wendy Acosta, Sun City CA

Address: 27345 Uppercrest Ct Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:10-bk-45450-DS: "Wendy Acosta's Chapter 7 bankruptcy, filed in Sun City, CA in Oct 31, 2010, led to asset liquidation, with the case closing in Mar 5, 2011."
Wendy Acosta — California

Grace Herminia Aguilar, Sun City CA

Address: 27155 Stagewood St Sun City, CA 92586-3755
Concise Description of Bankruptcy Case 6:16-bk-15480-WJ7: "Sun City, CA resident Grace Herminia Aguilar's 06.18.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-16."
Grace Herminia Aguilar — California

Albert Diaz Aguilar, Sun City CA

Address: 25643 Ridgemoor Rd Sun City, CA 92586
Bankruptcy Case 6:11-bk-22900-DS Summary: "In Sun City, CA, Albert Diaz Aguilar filed for Chapter 7 bankruptcy in Apr 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-03."
Albert Diaz Aguilar — California

Amparo Homer Aguilar, Sun City CA

Address: 27155 Stagewood St Sun City, CA 92586-3755
Concise Description of Bankruptcy Case 6:16-bk-15480-WJ7: "In Sun City, CA, Amparo Homer Aguilar filed for Chapter 7 bankruptcy in 2016-06-18. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2016."
Amparo Homer Aguilar — California

Reyes Aguilar, Sun City CA

Address: 27544 Genevieve Dr Sun City, CA 92586
Bankruptcy Case 6:11-bk-18132-SC Overview: "The bankruptcy filing by Reyes Aguilar, undertaken in 2011-03-12 in Sun City, CA under Chapter 7, concluded with discharge in Jul 15, 2011 after liquidating assets."
Reyes Aguilar — California

Naomi Aguilar, Sun City CA

Address: 28301 Encanto Dr Apt 4 Sun City, CA 92586
Bankruptcy Case 6:12-bk-25809-MW Overview: "In a Chapter 7 bankruptcy case, Naomi Aguilar from Sun City, CA, saw her proceedings start in July 2012 and complete by November 2012, involving asset liquidation."
Naomi Aguilar — California

Maria D Aguilar, Sun City CA

Address: 29072 Bradley Rd Sun City, CA 92586-3106
Brief Overview of Bankruptcy Case 6:14-bk-24734-MJ: "Maria D Aguilar's bankruptcy, initiated in December 8, 2014 and concluded by March 8, 2015 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria D Aguilar — California

Daniela Aguirre, Sun City CA

Address: 29888 Woodstock Pl Sun City, CA 92586
Bankruptcy Case 6:13-bk-17620-SC Summary: "The bankruptcy record of Daniela Aguirre from Sun City, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2013."
Daniela Aguirre — California

Steven Abel Aguirre, Sun City CA

Address: 29857 Killington Dr Sun City, CA 92586-4423
Concise Description of Bankruptcy Case 6:14-bk-12134-MJ7: "Steven Abel Aguirre's bankruptcy, initiated in 02.21.2014 and concluded by 2014-06-02 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Abel Aguirre — California

Kayla Gail Aguirre, Sun City CA

Address: 29857 Killington Dr Sun City, CA 92586-4423
Bankruptcy Case 6:14-bk-12134-MJ Summary: "Kayla Gail Aguirre's bankruptcy, initiated in 02/21/2014 and concluded by 06/02/2014 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kayla Gail Aguirre — California

Stephanie E Ahlstrom, Sun City CA

Address: 26900 Invarey St Sun City, CA 92586-2079
Snapshot of U.S. Bankruptcy Proceeding Case 15-06354-CL7: "Stephanie E Ahlstrom's Chapter 7 bankruptcy, filed in Sun City, CA in September 30, 2015, led to asset liquidation, with the case closing in 2016-01-05."
Stephanie E Ahlstrom — California

Taiser Ahmad, Sun City CA

Address: 25259 Juno St Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12065-PC: "The case of Taiser Ahmad in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-01-26 and discharged early May 2010, focusing on asset liquidation to repay creditors."
Taiser Ahmad — California

Albert Aikens, Sun City CA

Address: 28155 Encanto Dr Unit 1615 Sun City, CA 92586-3253
Concise Description of Bankruptcy Case 6:16-bk-11657-MH7: "Sun City, CA resident Albert Aikens's 2016-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Albert Aikens — California

Armando Alba, Sun City CA

Address: 27350 Uppercrest Ct Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:13-bk-18608-MH: "The bankruptcy filing by Armando Alba, undertaken in May 15, 2013 in Sun City, CA under Chapter 7, concluded with discharge in 2013-08-25 after liquidating assets."
Armando Alba — California

Pace James Alexander, Sun City CA

Address: 28804 E Worcester Rd Sun City, CA 92586-2786
Brief Overview of Bankruptcy Case 6:14-bk-11386-DS: "The bankruptcy record of Pace James Alexander from Sun City, CA, shows a Chapter 7 case filed in 02/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2014."
Pace James Alexander — California

Michael Alfieri, Sun City CA

Address: 26220 Falsterbor Dr Sun City, CA 92586
Bankruptcy Case 6:09-bk-41082-DS Overview: "Michael Alfieri's Chapter 7 bankruptcy, filed in Sun City, CA in 2009-12-23, led to asset liquidation, with the case closing in April 2010."
Michael Alfieri — California

James Giovanni Allan, Sun City CA

Address: 29688 Lamprey St Sun City, CA 92586
Bankruptcy Case 6:09-bk-32484-BB Overview: "James Giovanni Allan's bankruptcy, initiated in September 24, 2009 and concluded by Jan 4, 2010 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Giovanni Allan — California

Valerie Ann Allen, Sun City CA

Address: PO Box 2494 Sun City, CA 92586-1494
Concise Description of Bankruptcy Case 6:15-bk-10454-SC7: "The case of Valerie Ann Allen in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-01-20 and discharged early 04.20.2015, focusing on asset liquidation to repay creditors."
Valerie Ann Allen — California

Frank Allred, Sun City CA

Address: 27757 Connie Way Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:09-bk-34772-BB: "In Sun City, CA, Frank Allred filed for Chapter 7 bankruptcy in 10.17.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Frank Allred — California

Victoria Alzona, Sun City CA

Address: 26706 N Fork Way Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:11-bk-15962-MJ: "The bankruptcy filing by Victoria Alzona, undertaken in 2011-02-24 in Sun City, CA under Chapter 7, concluded with discharge in 06.29.2011 after liquidating assets."
Victoria Alzona — California

Jim Amador, Sun City CA

Address: 26111 Pine Valley Rd Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-38671-CB: "In Sun City, CA, Jim Amador filed for Chapter 7 bankruptcy in Sep 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2011."
Jim Amador — California

Luis Amezcua, Sun City CA

Address: 25515 Aquila Ct Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:09-bk-41595-PC: "The case of Luis Amezcua in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 12.30.2009 and discharged early April 2010, focusing on asset liquidation to repay creditors."
Luis Amezcua — California

Paul Anderberg, Sun City CA

Address: 26167 Crestone Dr Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:11-bk-27320-CB: "The bankruptcy filing by Paul Anderberg, undertaken in May 2011 in Sun City, CA under Chapter 7, concluded with discharge in September 8, 2011 after liquidating assets."
Paul Anderberg — California

Robert William Anderson, Sun City CA

Address: 26131 Fresh Meadow Dr Sun City, CA 92586
Bankruptcy Case 6:12-bk-23502-MJ Summary: "In a Chapter 7 bankruptcy case, Robert William Anderson from Sun City, CA, saw their proceedings start in 05/31/2012 and complete by 10.03.2012, involving asset liquidation."
Robert William Anderson — California

Paul Anderson, Sun City CA

Address: 26909 Oakmont Dr Sun City, CA 92586
Bankruptcy Case 6:10-bk-18814-TD Summary: "In a Chapter 7 bankruptcy case, Paul Anderson from Sun City, CA, saw their proceedings start in 2010-03-26 and complete by 2010-07-08, involving asset liquidation."
Paul Anderson — California

David Lynn Anderson, Sun City CA

Address: 27701 Murrieta Rd Spc 73 Sun City, CA 92586
Bankruptcy Case 6:13-bk-27324-SC Overview: "The case of David Lynn Anderson in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-10-18 and discharged early January 2014, focusing on asset liquidation to repay creditors."
David Lynn Anderson — California

Norma Cubi Andjelkovich, Sun City CA

Address: 28500 Bradley Rd Apt 374 Sun City, CA 92586-3028
Bankruptcy Case 6:15-bk-14514-MH Summary: "The bankruptcy record of Norma Cubi Andjelkovich from Sun City, CA, shows a Chapter 7 case filed in May 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2015."
Norma Cubi Andjelkovich — California

George Luis Arce, Sun City CA

Address: 28776 Eridanus Dr Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-27590-CB: "The case of George Luis Arce in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 05/27/2011 and discharged early September 2011, focusing on asset liquidation to repay creditors."
George Luis Arce — California

Michelle Lynn Arendas, Sun City CA

Address: 27957 Maywood Bend Dr Sun City, CA 92585-8732
Bankruptcy Case 6:14-bk-19540-MH Summary: "Michelle Lynn Arendas's bankruptcy, initiated in Jul 25, 2014 and concluded by 2014-11-03 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Lynn Arendas — California

David Armstead, Sun City CA

Address: 29811 Moondance Way Sun City, CA 92586
Bankruptcy Case 6:10-bk-19171-CB Summary: "In Sun City, CA, David Armstead filed for Chapter 7 bankruptcy in 03.30.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
David Armstead — California

Charlene A Arnett, Sun City CA

Address: PO Box 1663 Sun City, CA 92585-1663
Snapshot of U.S. Bankruptcy Proceeding Case 15-40177-EJC: "In a Chapter 7 bankruptcy case, Charlene A Arnett from Sun City, CA, saw her proceedings start in 2015-02-04 and complete by 05.05.2015, involving asset liquidation."
Charlene A Arnett — California

Tyrel W Arnett, Sun City CA

Address: PO Box 1663 Sun City, CA 92585-1663
Bankruptcy Case 15-40177-EJC Overview: "Tyrel W Arnett's bankruptcy, initiated in 02.04.2015 and concluded by May 5, 2015 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyrel W Arnett — California

Colette Marie Aubry, Sun City CA

Address: 29215 Lotus Cir Sun City, CA 92586-2820
Brief Overview of Bankruptcy Case 6:15-bk-21140-MJ: "In a Chapter 7 bankruptcy case, Colette Marie Aubry from Sun City, CA, saw her proceedings start in November 16, 2015 and complete by February 14, 2016, involving asset liquidation."
Colette Marie Aubry — California

Edward Avila, Sun City CA

Address: 27250 Murrieta Rd Spc 292 Sun City, CA 92586
Bankruptcy Case 6:10-bk-22148-TD Summary: "The bankruptcy record of Edward Avila from Sun City, CA, shows a Chapter 7 case filed in 2010-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-04."
Edward Avila — California

Esperanza Avila, Sun City CA

Address: 25650 Felicia Ave Sun City, CA 92586-2376
Bankruptcy Case 6:14-bk-19737-MH Overview: "Sun City, CA resident Esperanza Avila's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Esperanza Avila — California

Terry Dean Axcell, Sun City CA

Address: 22733 Inspiration Pt Sun City, CA 92587
Bankruptcy Case 6:13-bk-27229-DS Summary: "Terry Dean Axcell's Chapter 7 bankruptcy, filed in Sun City, CA in Oct 17, 2013, led to asset liquidation, with the case closing in 2014-01-27."
Terry Dean Axcell — California

Maxine Bacon, Sun City CA

Address: PO Box 444 Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-34809-MH: "Maxine Bacon's Chapter 7 bankruptcy, filed in Sun City, CA in November 2012, led to asset liquidation, with the case closing in February 2013."
Maxine Bacon — California

Lucy Baeza, Sun City CA

Address: 27601 Sun City Blvd Spc 311 Sun City, CA 92586-2212
Bankruptcy Case 6:15-bk-19562-SY Summary: "The bankruptcy filing by Lucy Baeza, undertaken in Sep 29, 2015 in Sun City, CA under Chapter 7, concluded with discharge in 2015-12-28 after liquidating assets."
Lucy Baeza — California

Rene Conejo Bahena, Sun City CA

Address: 27547 Avenida Halago Sun City, CA 92585-3617
Concise Description of Bankruptcy Case 6:16-bk-15744-SC7: "In Sun City, CA, Rene Conejo Bahena filed for Chapter 7 bankruptcy in 06/28/2016. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2016."
Rene Conejo Bahena — California

Dan Willard Bailey, Sun City CA

Address: 25841 Whitman Rd Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:09-bk-34205-MJ: "In Sun City, CA, Dan Willard Bailey filed for Chapter 7 bankruptcy in 10/12/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.22.2010."
Dan Willard Bailey — California

David Kent Baird, Sun City CA

Address: 27445 Cabrillo Dr Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-46761-MW: "The bankruptcy record of David Kent Baird from Sun City, CA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.08.2012."
David Kent Baird — California

Robert Jackson Baker, Sun City CA

Address: 26121 Germantown Dr Sun City, CA 92586
Concise Description of Bankruptcy Case 6:11-bk-15151-MJ7: "In Sun City, CA, Robert Jackson Baker filed for Chapter 7 bankruptcy in 2011-02-17. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2011."
Robert Jackson Baker — California

Phillip Balcom, Sun City CA

Address: 26231 Pine Valley Rd Sun City, CA 92586
Concise Description of Bankruptcy Case 6:13-bk-17416-SC7: "Phillip Balcom's Chapter 7 bankruptcy, filed in Sun City, CA in Apr 25, 2013, led to asset liquidation, with the case closing in 2013-08-05."
Phillip Balcom — California

Maria Baltazar, Sun City CA

Address: 27027 Rio Vista Dr Sun City, CA 92586-3577
Brief Overview of Bankruptcy Case 6:14-bk-10050-WJ: "The bankruptcy record of Maria Baltazar from Sun City, CA, shows a Chapter 7 case filed in 2014-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in April 3, 2014."
Maria Baltazar — California

Moises Baltazar, Sun City CA

Address: 26775 Hanalei Ct Sun City, CA 92586-4857
Bankruptcy Case 6:14-bk-11687-DS Summary: "In a Chapter 7 bankruptcy case, Moises Baltazar from Sun City, CA, saw his proceedings start in 02.12.2014 and complete by May 2014, involving asset liquidation."
Moises Baltazar — California

Alanzel Baltazar, Sun City CA

Address: 29520 Lamprey St Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-19273-EC: "In a Chapter 7 bankruptcy case, Alanzel Baltazar from Sun City, CA, saw their proceedings start in 03/31/2010 and complete by July 11, 2010, involving asset liquidation."
Alanzel Baltazar — California

Gerald Wayne Barber, Sun City CA

Address: 27601 Sun City Blvd Spc 274 Sun City, CA 92586-2268
Concise Description of Bankruptcy Case 6:14-bk-23567-MW7: "The bankruptcy record of Gerald Wayne Barber from Sun City, CA, shows a Chapter 7 case filed in 11.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2015."
Gerald Wayne Barber — California

Joseph Bardong, Sun City CA

Address: 29692 Avenida De Real Sun City, CA 92586
Bankruptcy Case 6:09-bk-36977-PC Overview: "The bankruptcy filing by Joseph Bardong, undertaken in 2009-11-09 in Sun City, CA under Chapter 7, concluded with discharge in February 19, 2010 after liquidating assets."
Joseph Bardong — California

Linda Barney, Sun City CA

Address: 26120 Fairlane Dr Sun City, CA 92586
Bankruptcy Case 6:10-bk-23540-MJ Summary: "In a Chapter 7 bankruptcy case, Linda Barney from Sun City, CA, saw her proceedings start in 05/04/2010 and complete by August 2010, involving asset liquidation."
Linda Barney — California

Michael Jason Barney, Sun City CA

Address: 26274 Pacoima Ct Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:11-bk-38302-MW: "In a Chapter 7 bankruptcy case, Michael Jason Barney from Sun City, CA, saw their proceedings start in 2011-09-02 and complete by January 5, 2012, involving asset liquidation."
Michael Jason Barney — California

Anthony G Barquinero, Sun City CA

Address: 29888 Killington Dr Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-37833-WJ: "Anthony G Barquinero's bankruptcy, initiated in 2011-08-31 and concluded by Dec 14, 2011 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony G Barquinero — California

Rossi Alyshia Barrett, Sun City CA

Address: 26816 Gunnison Gate Cir Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:10-bk-24022-MJ: "Rossi Alyshia Barrett's bankruptcy, initiated in 2010-05-07 and concluded by August 2010 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rossi Alyshia Barrett — California

Erika Nikole Barrigan, Sun City CA

Address: PO Box 555 Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:11-bk-47902-MH: "Sun City, CA resident Erika Nikole Barrigan's Dec 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-20."
Erika Nikole Barrigan — California

Stephen Barthalomew, Sun City CA

Address: 26819 Gunnison Gate Cir Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-13311-MJ: "The bankruptcy record of Stephen Barthalomew from Sun City, CA, shows a Chapter 7 case filed in 02/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-26."
Stephen Barthalomew — California

Francisco Basantes, Sun City CA

Address: 29708 Williamette Way Sun City, CA 92586
Concise Description of Bankruptcy Case 6:09-bk-34969-BB7: "The bankruptcy filing by Francisco Basantes, undertaken in 10.20.2009 in Sun City, CA under Chapter 7, concluded with discharge in Jan 30, 2010 after liquidating assets."
Francisco Basantes — California

Linda Denise Batchelor, Sun City CA

Address: 28301 Encanto Dr Apt 59 Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:11-bk-36112-WJ: "In Sun City, CA, Linda Denise Batchelor filed for Chapter 7 bankruptcy in August 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Linda Denise Batchelor — California

Allen Victor Beaube, Sun City CA

Address: 26530 Sun City Blvd Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:11-bk-37084-MW: "In Sun City, CA, Allen Victor Beaube filed for Chapter 7 bankruptcy in Aug 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-27."
Allen Victor Beaube — California

Michael Beauchman, Sun City CA

Address: 29759 Longhorn Dr Sun City, CA 92587
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-14982-PC: "In a Chapter 7 bankruptcy case, Michael Beauchman from Sun City, CA, saw their proceedings start in 02/23/2010 and complete by 2010-06-14, involving asset liquidation."
Michael Beauchman — California

Elizabeth M Becker, Sun City CA

Address: 25585 Serpens Ct Sun City, CA 92586
Concise Description of Bankruptcy Case 6:13-bk-17378-MH7: "The bankruptcy record of Elizabeth M Becker from Sun City, CA, shows a Chapter 7 case filed in April 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2013."
Elizabeth M Becker — California

George Beckwith, Sun City CA

Address: 29680 Via Naravilla Sun City, CA 92586
Bankruptcy Case 6:10-bk-41985-MJ Summary: "Sun City, CA resident George Beckwith's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
George Beckwith — California

Billie Jean Begando, Sun City CA

Address: 27680 Connie Way Sun City, CA 92586
Bankruptcy Case 6:13-bk-23184-SC Summary: "In Sun City, CA, Billie Jean Begando filed for Chapter 7 bankruptcy in 2013-08-01. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-12."
Billie Jean Begando — California

Steven Begey, Sun City CA

Address: 29861 Carmel Rd Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26156-EC: "Sun City, CA resident Steven Begey's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2010."
Steven Begey — California

David L Behm, Sun City CA

Address: PO Box 182 Sun City, CA 92586
Bankruptcy Case 6:13-bk-16180-MW Summary: "The bankruptcy record of David L Behm from Sun City, CA, shows a Chapter 7 case filed in 2013-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2013."
David L Behm — California

Constance Bell, Sun City CA

Address: 28453 Serenity Falls Way Sun City, CA 92585-9397
Bankruptcy Case 6:14-bk-17785-WJ Summary: "In a Chapter 7 bankruptcy case, Constance Bell from Sun City, CA, saw her proceedings start in 06/15/2014 and complete by 09/13/2014, involving asset liquidation."
Constance Bell — California

Samuel Bendlin, Sun City CA

Address: 22974 Giant Fir Pl Sun City, CA 92587
Brief Overview of Bankruptcy Case 6:10-bk-25676-TD: "The case of Samuel Bendlin in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in May 21, 2010 and discharged early August 31, 2010, focusing on asset liquidation to repay creditors."
Samuel Bendlin — California

Donald Bennett, Sun City CA

Address: 23640 LAKE DR SUN CITY, CA 92587
Bankruptcy Case 6:10-bk-17500-TD Summary: "In Sun City, CA, Donald Bennett filed for Chapter 7 bankruptcy in Mar 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2010."
Donald Bennett — California

Terry Benson, Sun City CA

Address: PO Box 2521 Sun City, CA 92586
Bankruptcy Case 6:10-bk-13565-MJ Overview: "Terry Benson's bankruptcy, initiated in 02/09/2010 and concluded by May 2010 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Benson — California

Anne Benzaquen, Sun City CA

Address: 28301 Encanto Dr Apt 98 Sun City, CA 92586
Concise Description of Bankruptcy Case 6:10-bk-40575-DS7: "In a Chapter 7 bankruptcy case, Anne Benzaquen from Sun City, CA, saw her proceedings start in 2010-09-22 and complete by 01.25.2011, involving asset liquidation."
Anne Benzaquen — California

Karen Elaine Bequette, Sun City CA

Address: 27097 Dahlia Ct Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:13-bk-21309-WJ: "In Sun City, CA, Karen Elaine Bequette filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-08."
Karen Elaine Bequette — California

Anton J Beranyk, Sun City CA

Address: 26074 Allentown Dr Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-28892-SC: "In Sun City, CA, Anton J Beranyk filed for Chapter 7 bankruptcy in June 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Anton J Beranyk — California

Douglas William Berg, Sun City CA

Address: 27165 Calle Ayrton Sun City, CA 92586
Concise Description of Bankruptcy Case 6:13-bk-21486-SC7: "Douglas William Berg's Chapter 7 bankruptcy, filed in Sun City, CA in Jul 1, 2013, led to asset liquidation, with the case closing in 2013-10-11."
Douglas William Berg — California

Jamie Berry, Sun City CA

Address: 25585 Carina Ct Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-30229-MJ: "The case of Jamie Berry in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 06/30/2010 and discharged early 11.02.2010, focusing on asset liquidation to repay creditors."
Jamie Berry — California

Raymond Berry, Sun City CA

Address: 29668 AVENIDA DE SERENO SUN CITY, CA 92586
Brief Overview of Bankruptcy Case 8:10-bk-13047-ES: "The bankruptcy filing by Raymond Berry, undertaken in 2010-03-11 in Sun City, CA under Chapter 7, concluded with discharge in 2010-06-21 after liquidating assets."
Raymond Berry — California

Johnny Berry, Sun City CA

Address: 27200 Yorba Linda Ct Sun City, CA 92586-3064
Concise Description of Bankruptcy Case 6:14-bk-18083-WJ7: "The bankruptcy filing by Johnny Berry, undertaken in June 23, 2014 in Sun City, CA under Chapter 7, concluded with discharge in 10.06.2014 after liquidating assets."
Johnny Berry — California

Edwards Katie Renee Bertoldi, Sun City CA

Address: 26683 Alta Ave Sun City, CA 92585-9587
Brief Overview of Bankruptcy Case 6:15-bk-15717-SC: "Sun City, CA resident Edwards Katie Renee Bertoldi's Jun 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 3, 2015."
Edwards Katie Renee Bertoldi — California

Deborah Lillich Bevard, Sun City CA

Address: 26636 Calle Emiliano Sun City, CA 92585-8829
Brief Overview of Bankruptcy Case 6:14-bk-23504-MW: "The bankruptcy filing by Deborah Lillich Bevard, undertaken in 2014-10-31 in Sun City, CA under Chapter 7, concluded with discharge in Jan 29, 2015 after liquidating assets."
Deborah Lillich Bevard — California

David Leroy Bigelow, Sun City CA

Address: 27166 Stark St Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:12-bk-35959-MH: "In Sun City, CA, David Leroy Bigelow filed for Chapter 7 bankruptcy in 2012-11-21. This case, involving liquidating assets to pay off debts, was resolved by 03.03.2013."
David Leroy Bigelow — California

Joel Steve Bitto, Sun City CA

Address: 29125 Watson Rd Sun City, CA 92585-9101
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22890-MH: "The bankruptcy filing by Joel Steve Bitto, undertaken in October 2014 in Sun City, CA under Chapter 7, concluded with discharge in 2015-01-16 after liquidating assets."
Joel Steve Bitto — California

Sadie Elizabeth Bitto, Sun City CA

Address: 29125 Watson Rd Sun City, CA 92585-9101
Concise Description of Bankruptcy Case 6:14-bk-22890-MH7: "The bankruptcy filing by Sadie Elizabeth Bitto, undertaken in October 2014 in Sun City, CA under Chapter 7, concluded with discharge in 01/16/2015 after liquidating assets."
Sadie Elizabeth Bitto — California

Roger A Bjorklund, Sun City CA

Address: 28794 Bradley Rd Sun City, CA 92586-3016
Brief Overview of Bankruptcy Case 6:15-bk-11508-WJ: "In Sun City, CA, Roger A Bjorklund filed for Chapter 7 bankruptcy in 02/19/2015. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2015."
Roger A Bjorklund — California

Sheila J Bjorklund, Sun City CA

Address: 28794 Bradley Rd Sun City, CA 92586-3016
Bankruptcy Case 6:15-bk-11508-WJ Overview: "In Sun City, CA, Sheila J Bjorklund filed for Chapter 7 bankruptcy in 02.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-29."
Sheila J Bjorklund — California

Max Blackwell, Sun City CA

Address: 29580 Thornhill Dr Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12997-TD: "In a Chapter 7 bankruptcy case, Max Blackwell from Sun City, CA, saw his proceedings start in Feb 3, 2010 and complete by May 16, 2010, involving asset liquidation."
Max Blackwell — California

Joseph Mc Donald Blanc, Sun City CA

Address: 28525 Amersfoot Way Sun City, CA 92586
Concise Description of Bankruptcy Case 6:13-bk-15427-DS7: "In Sun City, CA, Joseph Mc Donald Blanc filed for Chapter 7 bankruptcy in 2013-03-27. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2013."
Joseph Mc Donald Blanc — California

Philip D Bluntson, Sun City CA

Address: PO Box 95 Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-51630-SC: "Sun City, CA resident Philip D Bluntson's 2010-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Philip D Bluntson — California

Joseph Bocanegra, Sun City CA

Address: 28842 Galaxy Way Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:10-bk-47650-SC: "Joseph Bocanegra's bankruptcy, initiated in November 2010 and concluded by 2011-03-27 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Bocanegra — California

Natalie Veronica Bock, Sun City CA

Address: 29747 Avenida De Fiesta Sun City, CA 92586
Bankruptcy Case 6:13-bk-20706-MW Overview: "The case of Natalie Veronica Bock in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in June 2013 and discharged early 2013-09-29, focusing on asset liquidation to repay creditors."
Natalie Veronica Bock — California

Naomi Bode, Sun City CA

Address: 28461 Portsmouth Dr Sun City, CA 92586
Concise Description of Bankruptcy Case 6:10-bk-21891-DS7: "The case of Naomi Bode in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 21, 2010 and discharged early 08/01/2010, focusing on asset liquidation to repay creditors."
Naomi Bode — California

Phyllis Ann Bohl, Sun City CA

Address: 28210 E Worcester Rd Sun City, CA 92586-2722
Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-17740-MJ: "The bankruptcy filing by Phyllis Ann Bohl, undertaken in 2014-06-13 in Sun City, CA under Chapter 7, concluded with discharge in 09/22/2014 after liquidating assets."
Phyllis Ann Bohl — California

Chavez Elia Martha Bolanos, Sun City CA

Address: 29512 McGalliard Rd Sun City, CA 92586
Bankruptcy Case 6:13-bk-13032-SC Overview: "The bankruptcy filing by Chavez Elia Martha Bolanos, undertaken in 2013-02-21 in Sun City, CA under Chapter 7, concluded with discharge in 2013-06-03 after liquidating assets."
Chavez Elia Martha Bolanos — California

Michael Bonot, Sun City CA

Address: 28804 Eridanus Dr Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:10-bk-38176-DS: "The bankruptcy record of Michael Bonot from Sun City, CA, shows a Chapter 7 case filed in 08.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Michael Bonot — California

Donald Owen Boothe, Sun City CA

Address: PO Box 131 Sun City, CA 92586-0131
Bankruptcy Case 10-60642-rbk Overview: "May 20, 2010 marked the beginning of Donald Owen Boothe's Chapter 13 bankruptcy in Sun City, CA, entailing a structured repayment schedule, completed by April 2016."
Donald Owen Boothe — California

William Conrad Borger, Sun City CA

Address: 25500 Aquila Ct Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18786-SC: "William Conrad Borger's Chapter 7 bankruptcy, filed in Sun City, CA in May 2013, led to asset liquidation, with the case closing in August 2013."
William Conrad Borger — California

Joseph D Borges, Sun City CA

Address: 26460 Cherry Hills Blvd Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-33568-RN: "The case of Joseph D Borges in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 10.05.2009 and discharged early Jan 15, 2010, focusing on asset liquidation to repay creditors."
Joseph D Borges — California

Kelly William Bowlin, Sun City CA

Address: 27701 Murrieta Rd Spc 253 Sun City, CA 92586-2367
Concise Description of Bankruptcy Case 8:15-bk-11768-ES7: "Sun City, CA resident Kelly William Bowlin's 2015-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-06."
Kelly William Bowlin — California

Mary Kathleen Bowlin, Sun City CA

Address: 27701 Murrieta Rd Spc 253 Sun City, CA 92586-2367
Concise Description of Bankruptcy Case 8:15-bk-11768-ES7: "The case of Mary Kathleen Bowlin in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-04-07 and discharged early 2015-07-06, focusing on asset liquidation to repay creditors."
Mary Kathleen Bowlin — California

Gale Boyd, Sun City CA

Address: 26971 Pinehurst Rd Sun City, CA 92586
Bankruptcy Case 6:10-bk-40153-EC Overview: "In a Chapter 7 bankruptcy case, Gale Boyd from Sun City, CA, saw their proceedings start in 09/17/2010 and complete by 2011-01-20, involving asset liquidation."
Gale Boyd — California

Explore Free Bankruptcy Records by State