Sun City, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Sun City.
Last updated on:
April 11, 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
Marion Lee Boyer, Sun City CA
Address: 27601 Sun City Blvd Spc 318 Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:11-bk-17204-SC: "In Sun City, CA, Marion Lee Boyer filed for Chapter 7 bankruptcy in 2011-03-04. This case, involving liquidating assets to pay off debts, was resolved by July 7, 2011."
Marion Lee Boyer — California
Brian Boyle, Sun City CA
Address: 29124 Longhorn Dr Sun City, CA 92587
Bankruptcy Case 6:10-bk-11720-TD Overview: "In Sun City, CA, Brian Boyle filed for Chapter 7 bankruptcy in 2010-01-22. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2010."
Brian Boyle — California
Martin Boyle, Sun City CA
Address: 26101 Goldenwood St Sun City, CA 92586
Concise Description of Bankruptcy Case 6:10-bk-30234-CB7: "Sun City, CA resident Martin Boyle's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/02/2010."
Martin Boyle — California
Joseph Heath Braverman, Sun City CA
Address: 27174 Via Debra Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:13-bk-28037-SC: "In a Chapter 7 bankruptcy case, Joseph Heath Braverman from Sun City, CA, saw his proceedings start in 2013-10-31 and complete by February 2014, involving asset liquidation."
Joseph Heath Braverman — California
Gerald Allen Breaux, Sun City CA
Address: 28415 Encanto Dr Apt 37B Sun City, CA 92586-3367
Concise Description of Bankruptcy Case 6:14-bk-10730-WJ7: "Sun City, CA resident Gerald Allen Breaux's January 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.21.2014."
Gerald Allen Breaux — California
Melanie Denise Brewer, Sun City CA
Address: 27701 Murrieta Rd Spc 174 Sun City, CA 92586
Concise Description of Bankruptcy Case 6:12-bk-26300-DS7: "Sun City, CA resident Melanie Denise Brewer's July 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Melanie Denise Brewer — California
Carl Bricker, Sun City CA
Address: 27601 Sun City Blvd Spc 194 Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-11819-EC: "In Sun City, CA, Carl Bricker filed for Chapter 7 bankruptcy in 2010-01-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-19."
Carl Bricker — California
Randall Richard Bridwell, Sun City CA
Address: 27319 Calle Palo Sun City, CA 92586-4508
Brief Overview of Bankruptcy Case 6:14-bk-10019-SY: "In a Chapter 7 bankruptcy case, Randall Richard Bridwell from Sun City, CA, saw his proceedings start in January 2, 2014 and complete by Apr 14, 2014, involving asset liquidation."
Randall Richard Bridwell — California
Mary Kathleen Brinker, Sun City CA
Address: 27824 Doreen Dr Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-26411-SC: "The case of Mary Kathleen Brinker in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 07.12.2012 and discharged early Nov 14, 2012, focusing on asset liquidation to repay creditors."
Mary Kathleen Brinker — California
Sandra K Brodersen, Sun City CA
Address: 27601 Sun City Blvd Spc 104 Sun City, CA 92586
Bankruptcy Case 6:12-bk-34810-SC Overview: "The case of Sandra K Brodersen in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in November 2, 2012 and discharged early 2013-02-12, focusing on asset liquidation to repay creditors."
Sandra K Brodersen — California
James Zigmond Bromar, Sun City CA
Address: 28333 Sun City Blvd Sun City, CA 92586
Bankruptcy Case 6:11-bk-20933-WJ Summary: "James Zigmond Bromar's bankruptcy, initiated in 04.01.2011 and concluded by August 4, 2011 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Zigmond Bromar — California
Jr Carl Curtis Brown, Sun City CA
Address: 26446 Tanglewood Dr Sun City, CA 92586
Concise Description of Bankruptcy Case 6:13-bk-13815-DS7: "In Sun City, CA, Jr Carl Curtis Brown filed for Chapter 7 bankruptcy in 03/04/2013. This case, involving liquidating assets to pay off debts, was resolved by 06.14.2013."
Jr Carl Curtis Brown — California
April Athena Brown, Sun City CA
Address: 26078 Westridge Ave Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:12-bk-26535-MH: "In Sun City, CA, April Athena Brown filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/15/2012."
April Athena Brown — California
Donn Brown, Sun City CA
Address: 23614 Badger Creek Ln Sun City, CA 92587
Bankruptcy Case 6:10-bk-23047-TD Summary: "Donn Brown's bankruptcy, initiated in 04.30.2010 and concluded by Aug 10, 2010 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donn Brown — California
Richard Brown, Sun City CA
Address: 23060 Widgeon Pl Sun City, CA 92587
Bankruptcy Case 6:09-bk-39231-PC Summary: "In Sun City, CA, Richard Brown filed for Chapter 7 bankruptcy in December 3, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-23."
Richard Brown — California
James R Bruce, Sun City CA
Address: 27532 Terrytown Rd Sun City, CA 92586
Bankruptcy Case 6:12-bk-19682-DS Summary: "The bankruptcy filing by James R Bruce, undertaken in Apr 19, 2012 in Sun City, CA under Chapter 7, concluded with discharge in Aug 22, 2012 after liquidating assets."
James R Bruce — California
Anthony Buccella, Sun City CA
Address: PO Box 401 Sun City, CA 92586
Concise Description of Bankruptcy Case 6:10-bk-27273-CB7: "The case of Anthony Buccella in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 06/04/2010 and discharged early 2010-10-07, focusing on asset liquidation to repay creditors."
Anthony Buccella — California
Henry D Buerer, Sun City CA
Address: 28228 Calle Gaviota Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-27826-MJ: "In Sun City, CA, Henry D Buerer filed for Chapter 7 bankruptcy in 2012-07-31. This case, involving liquidating assets to pay off debts, was resolved by 12/03/2012."
Henry D Buerer — California
Justin Cut Bui, Sun City CA
Address: PO Box 188 Sun City, CA 92586
Concise Description of Bankruptcy Case 6:12-bk-22194-WJ7: "In a Chapter 7 bankruptcy case, Justin Cut Bui from Sun City, CA, saw their proceedings start in May 17, 2012 and complete by Sep 19, 2012, involving asset liquidation."
Justin Cut Bui — California
Jerry Burgess, Sun City CA
Address: 27204 Howard St Sun City, CA 92586
Bankruptcy Case 6:09-bk-40318-PC Overview: "Sun City, CA resident Jerry Burgess's 2009-12-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.13.2010."
Jerry Burgess — California
Karen Marie Burgos, Sun City CA
Address: 28262 Via Cascadita Sun City, CA 92585-3914
Concise Description of Bankruptcy Case 6:14-bk-20124-SY7: "Sun City, CA resident Karen Marie Burgos's August 8, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-06."
Karen Marie Burgos — California
Shaun Junior Burkes, Sun City CA
Address: 25685 Monica Way Sun City, CA 92586
Concise Description of Bankruptcy Case 6:11-bk-26217-WJ7: "The case of Shaun Junior Burkes in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-05-17 and discharged early September 19, 2011, focusing on asset liquidation to repay creditors."
Shaun Junior Burkes — California
James R Burns, Sun City CA
Address: PO Box 387 Sun City, CA 92586
Concise Description of Bankruptcy Case 6:13-bk-26374-WJ7: "The case of James R Burns in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in October 2013 and discharged early 01.12.2014, focusing on asset liquidation to repay creditors."
James R Burns — California
Doris Burns, Sun City CA
Address: 26450 Sun City Blvd Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:09-bk-36150-PC: "The bankruptcy record of Doris Burns from Sun City, CA, shows a Chapter 7 case filed in Oct 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/23/2010."
Doris Burns — California
Remetha Burrell, Sun City CA
Address: 28607 MILKY WAY SUN CITY, CA 92586
Bankruptcy Case 2:10-bk-19986-BR Overview: "In Sun City, CA, Remetha Burrell filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 28, 2010."
Remetha Burrell — California
Dianne L Busby, Sun City CA
Address: 28866 E Worcester Rd Sun City, CA 92586
Bankruptcy Case 6:12-bk-34456-SC Summary: "The bankruptcy filing by Dianne L Busby, undertaken in 2012-10-30 in Sun City, CA under Chapter 7, concluded with discharge in 2013-02-09 after liquidating assets."
Dianne L Busby — California
Judith D Bushey, Sun City CA
Address: 29051 Glen Oaks Dr Sun City, CA 92586-2844
Brief Overview of Bankruptcy Case 6:15-bk-14238-WJ: "The bankruptcy record of Judith D Bushey from Sun City, CA, shows a Chapter 7 case filed in Apr 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.27.2015."
Judith D Bushey — California
Marlene Bylsma, Sun City CA
Address: 28415 Encanto Dr Apt 76 Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-35788-WJ: "The case of Marlene Bylsma in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-08-11 and discharged early December 2011, focusing on asset liquidation to repay creditors."
Marlene Bylsma — California
Bruce Cabocel, Sun City CA
Address: 25400 Mcall Blvd. Sun City, CA 92586
Bankruptcy Case 6:14-bk-22290-MH Summary: "Bruce Cabocel's bankruptcy, initiated in 10/02/2014 and concluded by 12.31.2014 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Cabocel — California
Cary Matthew Cadieux, Sun City CA
Address: 27284 Embassy St Sun City, CA 92586-2057
Bankruptcy Case 6:14-bk-20847-SC Summary: "The case of Cary Matthew Cadieux in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in August 27, 2014 and discharged early December 8, 2014, focusing on asset liquidation to repay creditors."
Cary Matthew Cadieux — California
Annette Marie Cain, Sun City CA
Address: 26202 Baldy Peak Dr Sun City, CA 92586-4400
Bankruptcy Case 6:15-bk-13806-MW Summary: "The bankruptcy filing by Annette Marie Cain, undertaken in April 2015 in Sun City, CA under Chapter 7, concluded with discharge in Jul 15, 2015 after liquidating assets."
Annette Marie Cain — California
Robert Calafut, Sun City CA
Address: 24037 Cruise Circle Dr Sun City, CA 92587
Concise Description of Bankruptcy Case 6:09-bk-41162-DS7: "The bankruptcy record of Robert Calafut from Sun City, CA, shows a Chapter 7 case filed in 2009-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 9, 2010."
Robert Calafut — California
Betties Melita Caldwell, Sun City CA
Address: 27809 Hub Cir Sun City, CA 92585-9039
Bankruptcy Case 6:14-bk-18065-MW Summary: "In Sun City, CA, Betties Melita Caldwell filed for Chapter 7 bankruptcy in June 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2014."
Betties Melita Caldwell — California
Jenny Callahan, Sun City CA
Address: 30248 Skipjack Dr Sun City, CA 92587
Concise Description of Bankruptcy Case 6:09-bk-37120-PC7: "Sun City, CA resident Jenny Callahan's 11.10.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-20."
Jenny Callahan — California
Angel Camacho, Sun City CA
Address: 29596 McGalliard Rd Sun City, CA 92586
Bankruptcy Case 6:10-bk-18102-TD Overview: "In a Chapter 7 bankruptcy case, Angel Camacho from Sun City, CA, saw their proceedings start in 2010-03-22 and complete by 2010-07-08, involving asset liquidation."
Angel Camacho — California
Contreras Efrain Camacho, Sun City CA
Address: 23515 Cypress Pl Sun City, CA 92587
Bankruptcy Case 6:10-bk-22756-DS Summary: "Contreras Efrain Camacho's bankruptcy, initiated in 04/28/2010 and concluded by Aug 8, 2010 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Contreras Efrain Camacho — California
Alberto Camargo, Sun City CA
Address: 26552 Apple Creek Rd Sun City, CA 92586
Bankruptcy Case 6:11-bk-35099-CB Overview: "Alberto Camargo's bankruptcy, initiated in August 4, 2011 and concluded by 2011-11-15 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Camargo — California
Donald J Camargo, Sun City CA
Address: 25780 Musselburgh Dr Sun City, CA 92586
Bankruptcy Case 6:12-bk-22437-MH Overview: "The bankruptcy record of Donald J Camargo from Sun City, CA, shows a Chapter 7 case filed in May 21, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-23."
Donald J Camargo — California
Katharyne Louise Camargo, Sun City CA
Address: 25780 Musselburgh Dr Sun City, CA 92586
Bankruptcy Case 6:13-bk-17426-MW Summary: "In a Chapter 7 bankruptcy case, Katharyne Louise Camargo from Sun City, CA, saw her proceedings start in Apr 25, 2013 and complete by 08.05.2013, involving asset liquidation."
Katharyne Louise Camargo — California
Irene Campbell, Sun City CA
Address: 25595 Carina Ct Sun City, CA 92586
Bankruptcy Case 6:11-bk-38290-SC Overview: "Irene Campbell's Chapter 7 bankruptcy, filed in Sun City, CA in 2011-09-02, led to asset liquidation, with the case closing in December 14, 2011."
Irene Campbell — California
Jean Marie Campbell, Sun City CA
Address: 27829 Lake Ridge Dr Sun City, CA 92585-3108
Bankruptcy Case 6:14-bk-20019-SC Overview: "The bankruptcy record of Jean Marie Campbell from Sun City, CA, shows a Chapter 7 case filed in 2014-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in November 17, 2014."
Jean Marie Campbell — California
Larissa Carlota Campbell, Sun City CA
Address: 27757 Aspel Rd Apt 1225 Sun City, CA 92585-7710
Bankruptcy Case 6:16-bk-10325-MJ Overview: "Sun City, CA resident Larissa Carlota Campbell's 2016-01-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-13."
Larissa Carlota Campbell — California
Sergio Campos, Sun City CA
Address: 27665 Apple Blossom Ct Sun City, CA 92585-8966
Bankruptcy Case 6:16-bk-12983-MH Overview: "The case of Sergio Campos in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-04-01 and discharged early 06.30.2016, focusing on asset liquidation to repay creditors."
Sergio Campos — California
Sommer Dawn Campos, Sun City CA
Address: 27906 Tate Rd Sun City, CA 92585-9044
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13389-MW: "Sommer Dawn Campos's bankruptcy, initiated in 2016-04-15 and concluded by July 2016 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sommer Dawn Campos — California
Gabriel James Campos, Sun City CA
Address: 27906 Tate Rd Sun City, CA 92585-9044
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13389-MW: "In a Chapter 7 bankruptcy case, Gabriel James Campos from Sun City, CA, saw their proceedings start in April 15, 2016 and complete by 07/14/2016, involving asset liquidation."
Gabriel James Campos — California
Daniel Phil Canchola, Sun City CA
Address: 28155 Encanto Dr Unit 1616 Sun City, CA 92586-3253
Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15403-WJ: "Sun City, CA resident Daniel Phil Canchola's 2016-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-13."
Daniel Phil Canchola — California
Jessica Michelle Canchola, Sun City CA
Address: 28155 Encanto Dr Unit 1616 Sun City, CA 92586-3253
Concise Description of Bankruptcy Case 6:16-bk-15403-WJ7: "In a Chapter 7 bankruptcy case, Jessica Michelle Canchola from Sun City, CA, saw her proceedings start in Jun 15, 2016 and complete by September 2016, involving asset liquidation."
Jessica Michelle Canchola — California
Mary Kathleen Cannady, Sun City CA
Address: 30566 Cinnamon Teal Dr Sun City, CA 92587
Bankruptcy Case 6:13-bk-23651-MH Overview: "Sun City, CA resident Mary Kathleen Cannady's 2013-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/25/2013."
Mary Kathleen Cannady — California
Frank Carapello, Sun City CA
Address: 27601 SUN CITY BLVD SPC 70 SUN CITY, CA 92586
Brief Overview of Bankruptcy Case 8:10-bk-15462-RK: "Frank Carapello's Chapter 7 bankruptcy, filed in Sun City, CA in April 27, 2010, led to asset liquidation, with the case closing in Aug 7, 2010."
Frank Carapello — California
Glen Howard Carey, Sun City CA
Address: 26717 Oakmont Dr Sun City, CA 92586-2918
Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12682-WJ: "The case of Glen Howard Carey in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-03-19 and discharged early 06.17.2015, focusing on asset liquidation to repay creditors."
Glen Howard Carey — California
Christine Carfagno, Sun City CA
Address: 21561 Appaloosa Ct Sun City, CA 92587
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-15242-MJ: "In a Chapter 7 bankruptcy case, Christine Carfagno from Sun City, CA, saw her proceedings start in February 2010 and complete by June 2010, involving asset liquidation."
Christine Carfagno — California
Joanne Carland, Sun City CA
Address: 27370 Pinehurst Rd Sun City, CA 92586
Concise Description of Bankruptcy Case 6:09-bk-39080-CB7: "In Sun City, CA, Joanne Carland filed for Chapter 7 bankruptcy in 2009-12-01. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Joanne Carland — California
Ii John Robert Carmichael, Sun City CA
Address: 29698 Calle Tomas Sun City, CA 92586
Bankruptcy Case 6:11-bk-34671-SC Overview: "The bankruptcy filing by Ii John Robert Carmichael, undertaken in July 2011 in Sun City, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Ii John Robert Carmichael — California
Neal Patrick Carnathan, Sun City CA
Address: 25943 Boulder Rock Pl Sun City, CA 92585-8976
Bankruptcy Case 6:10-bk-39532-WJ Summary: "Filing for Chapter 13 bankruptcy in September 2010, Neal Patrick Carnathan from Sun City, CA, structured a repayment plan, achieving discharge in 09/24/2013."
Neal Patrick Carnathan — California
Kenneth Wayne Carrithers, Sun City CA
Address: 29648 Via Sonroseo Sun City, CA 92586
Concise Description of Bankruptcy Case 6:11-bk-36320-DS7: "In Sun City, CA, Kenneth Wayne Carrithers filed for Chapter 7 bankruptcy in 2011-08-17. This case, involving liquidating assets to pay off debts, was resolved by 12.20.2011."
Kenneth Wayne Carrithers — California
Ravine Carter, Sun City CA
Address: 28814 Galaxy Way Sun City, CA 92586
Bankruptcy Case 6:10-bk-39449-MJ Summary: "The case of Ravine Carter in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early 01.16.2011, focusing on asset liquidation to repay creditors."
Ravine Carter — California
Domenic Cascario, Sun City CA
Address: 29131 Big Range Rd Sun City, CA 92587
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-38340-CB: "The case of Domenic Cascario in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-23 and discharged early 2010-03-05, focusing on asset liquidation to repay creditors."
Domenic Cascario — California
Ryan William Caslar, Sun City CA
Address: 28715 Milky Way Sun City, CA 92586-3805
Brief Overview of Bankruptcy Case 6:15-bk-10481-MH: "In Sun City, CA, Ryan William Caslar filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by April 21, 2015."
Ryan William Caslar — California
Patricia Ann Castaneda, Sun City CA
Address: 26044 Verde Grande Ct Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-31803-DS: "Patricia Ann Castaneda's Chapter 7 bankruptcy, filed in Sun City, CA in Sep 21, 2012, led to asset liquidation, with the case closing in 2013-01-01."
Patricia Ann Castaneda — California
Luis J Castaneda, Sun City CA
Address: 27437 Prominence Rd Sun City, CA 92586
Concise Description of Bankruptcy Case 6:12-bk-16983-DS7: "In a Chapter 7 bankruptcy case, Luis J Castaneda from Sun City, CA, saw their proceedings start in 03/21/2012 and complete by 2012-07-24, involving asset liquidation."
Luis J Castaneda — California
Joseph Leonard Castaneda, Sun City CA
Address: 28252 Encino Dr Sun City, CA 92586-4526
Bankruptcy Case 6:14-bk-11214-SC Overview: "Joseph Leonard Castaneda's Chapter 7 bankruptcy, filed in Sun City, CA in 01.31.2014, led to asset liquidation, with the case closing in May 14, 2014."
Joseph Leonard Castaneda — California
Elvira Castro, Sun City CA
Address: 25811 Plum Hollow Dr Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:10-bk-32718-MJ: "In a Chapter 7 bankruptcy case, Elvira Castro from Sun City, CA, saw her proceedings start in Jul 21, 2010 and complete by November 2010, involving asset liquidation."
Elvira Castro — California
Gordon Derek Cawthon, Sun City CA
Address: 26101 Westridge Ave Sun City, CA 92586
Concise Description of Bankruptcy Case 6:11-bk-25225-CB7: "The bankruptcy record of Gordon Derek Cawthon from Sun City, CA, shows a Chapter 7 case filed in May 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.11.2011."
Gordon Derek Cawthon — California
William Jack Cawthron, Sun City CA
Address: 27380 Rio Vista Dr Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-26754-DS: "In Sun City, CA, William Jack Cawthron filed for Chapter 7 bankruptcy in Jul 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 19, 2012."
William Jack Cawthron — California
Marcial Ceballos, Sun City CA
Address: 26624 Farrell St Sun City, CA 92586
Bankruptcy Case 6:10-bk-31157-CB Summary: "Marcial Ceballos's bankruptcy, initiated in 07/08/2010 and concluded by Nov 10, 2010 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcial Ceballos — California
Janette Marie Celum, Sun City CA
Address: 28488 Ripple Brook Ln Sun City, CA 92585-3329
Brief Overview of Bankruptcy Case 6:14-bk-11781-DS: "Janette Marie Celum's Chapter 7 bankruptcy, filed in Sun City, CA in 02.13.2014, led to asset liquidation, with the case closing in May 2014."
Janette Marie Celum — California
Isidro Ceniceros, Sun City CA
Address: 26144 Germantown Dr Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-49624-DS: "Isidro Ceniceros's bankruptcy, initiated in 2010-12-09 and concluded by April 13, 2011 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isidro Ceniceros — California
Anthony Cerone, Sun City CA
Address: 23516 Canyon Lake Dr N Sun City, CA 92587
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-23887-CB: "In a Chapter 7 bankruptcy case, Anthony Cerone from Sun City, CA, saw their proceedings start in May 6, 2010 and complete by Aug 24, 2010, involving asset liquidation."
Anthony Cerone — California
Barbara Louise Chambers, Sun City CA
Address: 29058 Glen Oaks Dr Sun City, CA 92586-2845
Brief Overview of Bankruptcy Case 6:14-bk-24039-SC: "Sun City, CA resident Barbara Louise Chambers's 11.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Barbara Louise Chambers — California
Sr David Chancellor, Sun City CA
Address: 28270 E Worcester Rd Sun City, CA 92586
Bankruptcy Case 6:10-bk-43619-DS Overview: "In a Chapter 7 bankruptcy case, Sr David Chancellor from Sun City, CA, saw his proceedings start in 2010-10-18 and complete by 2011-02-20, involving asset liquidation."
Sr David Chancellor — California
Eugene Coleman Chandler, Sun City CA
Address: 27177 Terrytown Rd Sun City, CA 92586
Bankruptcy Case 6:13-bk-19383-DS Summary: "The bankruptcy filing by Eugene Coleman Chandler, undertaken in 2013-05-28 in Sun City, CA under Chapter 7, concluded with discharge in 09.07.2013 after liquidating assets."
Eugene Coleman Chandler — California
Barbara Jean Charles, Sun City CA
Address: 26819 Saratoga Dr Sun City, CA 92585-9186
Bankruptcy Case 6:16-bk-13184-MW Summary: "The bankruptcy filing by Barbara Jean Charles, undertaken in April 8, 2016 in Sun City, CA under Chapter 7, concluded with discharge in July 7, 2016 after liquidating assets."
Barbara Jean Charles — California
Tommy Chatmon, Sun City CA
Address: 27687 CHARLESTOWN DR SUN CITY, CA 92586
Bankruptcy Case 6:10-bk-16731-EC Overview: "The case of Tommy Chatmon in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-10 and discharged early 2010-06-20, focusing on asset liquidation to repay creditors."
Tommy Chatmon — California
Francis Michael Cherry, Sun City CA
Address: 27079 Flagler St Sun City, CA 92586
Bankruptcy Case 6:11-bk-26054-SC Summary: "In Sun City, CA, Francis Michael Cherry filed for Chapter 7 bankruptcy in 2011-05-16. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Francis Michael Cherry — California
Felix J Chiok, Sun City CA
Address: 27343 Calle Palo Sun City, CA 92586
Bankruptcy Case 6:11-bk-26381-CB Overview: "The bankruptcy record of Felix J Chiok from Sun City, CA, shows a Chapter 7 case filed in 05/18/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 31, 2011."
Felix J Chiok — California
Per Christensen, Sun City CA
Address: 30021 Red Setter Pl Sun City, CA 92587
Bankruptcy Case 6:10-bk-26393-CB Summary: "The bankruptcy filing by Per Christensen, undertaken in May 27, 2010 in Sun City, CA under Chapter 7, concluded with discharge in September 6, 2010 after liquidating assets."
Per Christensen — California
Rene Christian, Sun City CA
Address: 29504 Dorsey St Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:10-bk-11821-PC: "In Sun City, CA, Rene Christian filed for Chapter 7 bankruptcy in 2010-01-24. This case, involving liquidating assets to pay off debts, was resolved by May 11, 2010."
Rene Christian — California
Fernando Cisneros, Sun City CA
Address: 29805 Carmel Rd Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:10-bk-42363-DS: "In a Chapter 7 bankruptcy case, Fernando Cisneros from Sun City, CA, saw his proceedings start in October 5, 2010 and complete by Feb 7, 2011, involving asset liquidation."
Fernando Cisneros — California
Darlene A Clark, Sun City CA
Address: 27211 El Pico Ln Sun City, CA 92586
Bankruptcy Case 6:13-bk-13726-WJ Summary: "The case of Darlene A Clark in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 1, 2013 and discharged early 06.10.2013, focusing on asset liquidation to repay creditors."
Darlene A Clark — California
Doris Clark, Sun City CA
Address: 27150 Shadel Rd Spc 142 Sun City, CA 92586
Bankruptcy Case 6:10-bk-23192-DS Overview: "The bankruptcy record of Doris Clark from Sun City, CA, shows a Chapter 7 case filed in 2010-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2010."
Doris Clark — California
Sandra L Clavell, Sun City CA
Address: 27250 Murrieta Rd Spc 313 Sun City, CA 92586-3758
Bankruptcy Case 6:16-bk-14077-MJ Summary: "Sandra L Clavell's Chapter 7 bankruptcy, filed in Sun City, CA in 2016-05-06, led to asset liquidation, with the case closing in 2016-08-04."
Sandra L Clavell — California
Keith Evans Clay, Sun City CA
Address: 29655 Williamette Way Sun City, CA 92586
Bankruptcy Case 6:12-bk-22553-MJ Overview: "The case of Keith Evans Clay in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 05.22.2012 and discharged early 09.24.2012, focusing on asset liquidation to repay creditors."
Keith Evans Clay — California
Beverly O Cody, Sun City CA
Address: 27601 Sun City Blvd Spc 298 Sun City, CA 92586-2269
Bankruptcy Case 6:14-bk-11009-WJ Summary: "In a Chapter 7 bankruptcy case, Beverly O Cody from Sun City, CA, saw her proceedings start in 2014-01-28 and complete by 2014-05-12, involving asset liquidation."
Beverly O Cody — California
Donald Levart Cole, Sun City CA
Address: 28377 Encanto Dr Apt 205I Sun City, CA 92586
Concise Description of Bankruptcy Case 6:11-bk-30106-CB7: "The bankruptcy filing by Donald Levart Cole, undertaken in 2011-06-20 in Sun City, CA under Chapter 7, concluded with discharge in 2011-10-23 after liquidating assets."
Donald Levart Cole — California
Carol Elaine Cole, Sun City CA
Address: 29895 Calle Tomas Sun City, CA 92586
Bankruptcy Case 6:09-bk-33046-PC Overview: "The bankruptcy record of Carol Elaine Cole from Sun City, CA, shows a Chapter 7 case filed in 2009-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 01/10/2010."
Carol Elaine Cole — California
Manfred Cole, Sun City CA
Address: 29960 Fox Creek Dr Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21999-MJ: "Sun City, CA resident Manfred Cole's Apr 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Manfred Cole — California
Barry Coleman, Sun City CA
Address: 28501 Bradley Rd Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:09-bk-33849-PC: "The bankruptcy filing by Barry Coleman, undertaken in 10.07.2009 in Sun City, CA under Chapter 7, concluded with discharge in 01/17/2010 after liquidating assets."
Barry Coleman — California
Brianne Jacqueline Collamer, Sun City CA
Address: 26990 Moss Landing Dr Sun City, CA 92585-5617
Brief Overview of Bankruptcy Case 6:14-bk-10266-DS: "The bankruptcy record of Brianne Jacqueline Collamer from Sun City, CA, shows a Chapter 7 case filed in 2014-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Brianne Jacqueline Collamer — California
Edward Collazo, Sun City CA
Address: 28248 Corte Retiro Sun City, CA 92586
Bankruptcy Case 6:10-bk-18160-CB Summary: "Edward Collazo's bankruptcy, initiated in 03.22.2010 and concluded by 2010-07-12 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Collazo — California
Padilla Jackie Helena Collier, Sun City CA
Address: PO Box 789 Sun City, CA 92586
Bankruptcy Case 6:13-bk-29951-DS Overview: "Padilla Jackie Helena Collier's Chapter 7 bankruptcy, filed in Sun City, CA in December 2013, led to asset liquidation, with the case closing in March 2014."
Padilla Jackie Helena Collier — California
Tom Collins, Sun City CA
Address: 28940 Murrieta Rd Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:10-bk-41452-DS: "Sun City, CA resident Tom Collins's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/01/2011."
Tom Collins — California
Robert Darrel Compton, Sun City CA
Address: 29141 Bradley Rd Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-10552-MW: "Robert Darrel Compton's Chapter 7 bankruptcy, filed in Sun City, CA in 01/11/2013, led to asset liquidation, with the case closing in 2013-04-23."
Robert Darrel Compton — California
John Conroy, Sun City CA
Address: 27153 Calle Ayrton Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50388-DS: "John Conroy's bankruptcy, initiated in 2010-12-16 and concluded by 04/20/2011 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Conroy — California
Phillip Earl Cooper, Sun City CA
Address: 29638 Brookfield Dr Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-29050-WJ: "The bankruptcy filing by Phillip Earl Cooper, undertaken in 2013-11-22 in Sun City, CA under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Phillip Earl Cooper — California
Craig Cooper, Sun City CA
Address: 23671 Casa Bonita Ave Sun City, CA 92587
Bankruptcy Case 6:09-bk-36973-PC Overview: "The case of Craig Cooper in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-08 and discharged early 02.18.2010, focusing on asset liquidation to repay creditors."
Craig Cooper — California
Michael W Cope, Sun City CA
Address: 27941 Radford Dr Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:11-bk-17637-MJ: "In a Chapter 7 bankruptcy case, Michael W Cope from Sun City, CA, saw their proceedings start in March 9, 2011 and complete by Jul 12, 2011, involving asset liquidation."
Michael W Cope — California
Edwin Coquico, Sun City CA
Address: 29576 Lamprey St Sun City, CA 92586
Brief Overview of Bankruptcy Case 6:10-bk-13732-MJ: "Edwin Coquico's Chapter 7 bankruptcy, filed in Sun City, CA in Feb 10, 2010, led to asset liquidation, with the case closing in May 28, 2010."
Edwin Coquico — California
Michael A Corba, Sun City CA
Address: 25077 Ridgemoor Rd Sun City, CA 92586
Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-32049-PC: "Michael A Corba's bankruptcy, initiated in 2009-09-21 and concluded by January 2010 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Corba — California
Evelyn Geraldine Corbet, Sun City CA
Address: 28857 Pebble Beach Dr Sun City, CA 92586
Bankruptcy Case 6:11-bk-20472-CB Summary: "In Sun City, CA, Evelyn Geraldine Corbet filed for Chapter 7 bankruptcy in Mar 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2011."
Evelyn Geraldine Corbet — California
Daniel Joseph Cormier, Sun City CA
Address: PO Box 388 Sun City, CA 92586
Bankruptcy Case 6:11-bk-32089-WJ Summary: "In Sun City, CA, Daniel Joseph Cormier filed for Chapter 7 bankruptcy in 2011-07-07. This case, involving liquidating assets to pay off debts, was resolved by Nov 9, 2011."
Daniel Joseph Cormier — California
Explore Free Bankruptcy Records by State