personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bonsall, California - Court Records


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

California Bankruptcy Records


ᐅ Christopher C Adams, California

Address: 6039 Villa Medici Bonsall, CA 92003-6222

Snapshot of U.S. Bankruptcy Proceeding Case 15-06849-MM7: "Christopher C Adams's Chapter 7 bankruptcy, filed in Bonsall, CA in October 2015, led to asset liquidation, with the case closing in 01/29/2016."
Christopher C Adams — California, 15-06849


ᐅ Magdalene Adams, California

Address: 6039 Villa Medici Bonsall, CA 92003-6222

Concise Description of Bankruptcy Case 15-06849-MM77: "Bonsall, CA resident Magdalene Adams's October 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-29."
Magdalene Adams — California, 15-06849


ᐅ Ramona Aguilar, California

Address: PO Box 469 Bonsall, CA 92003

Bankruptcy Case 10-15828-LT7 Summary: "Ramona Aguilar's bankruptcy, initiated in September 2010 and concluded by December 2010 in Bonsall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramona Aguilar — California, 10-15828


ᐅ Melesio M Ambrocio, California

Address: PO Box 933 Bonsall, CA 92003-0933

Bankruptcy Case 15-02028-CL7 Summary: "In Bonsall, CA, Melesio M Ambrocio filed for Chapter 7 bankruptcy in 03.31.2015. This case, involving liquidating assets to pay off debts, was resolved by 07.07.2015."
Melesio M Ambrocio — California, 15-02028


ᐅ Enrique Arguelles, California

Address: 30960 Mission Rd Bonsall, CA 92003

Bankruptcy Case 10-05748-LT7 Overview: "In a Chapter 7 bankruptcy case, Enrique Arguelles from Bonsall, CA, saw his proceedings start in April 7, 2010 and complete by 07.12.2010, involving asset liquidation."
Enrique Arguelles — California, 10-05748


ᐅ Chrystle E Barajas, California

Address: 31916 Del Cielo Este Apt 33 Bonsall, CA 92003-3920

Bankruptcy Case 15-02130-LA7 Overview: "The bankruptcy filing by Chrystle E Barajas, undertaken in 2015-03-31 in Bonsall, CA under Chapter 7, concluded with discharge in 2015-06-30 after liquidating assets."
Chrystle E Barajas — California, 15-02130


ᐅ Randel Berg, California

Address: 31932 Del Cielo Este Apt 32 Bonsall, CA 92003

Bankruptcy Case 10-15414-MM7 Summary: "The bankruptcy record of Randel Berg from Bonsall, 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 December 2010."
Randel Berg — California, 10-15414


ᐅ George Bernard, California

Address: 31251 Via Margarita Bonsall, CA 92003

Brief Overview of Bankruptcy Case 10-17781-LT7: "George Bernard's Chapter 7 bankruptcy, filed in Bonsall, CA in October 4, 2010, led to asset liquidation, with the case closing in 01/04/2011."
George Bernard — California, 10-17781


ᐅ Anita Leeann Brown, California

Address: PO Box 215 Bonsall, CA 92003-0215

Snapshot of U.S. Bankruptcy Proceeding Case 15-02137-LT7: "Bonsall, CA resident Anita Leeann Brown's 03/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-07."
Anita Leeann Brown — California, 15-02137


ᐅ Devon Carter Camilleri, California

Address: 6163 W Lilac Rd Bonsall, CA 92003

Concise Description of Bankruptcy Case 13-03825-MM77: "The case of Devon Carter Camilleri in Bonsall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Devon Carter Camilleri — California, 13-03825


ᐅ Chanda Suzanne Charlesworth, California

Address: 31781 Calle De Talar Bonsall, CA 92003

Brief Overview of Bankruptcy Case 13-07083-LA7: "The bankruptcy record of Chanda Suzanne Charlesworth from Bonsall, CA, shows a Chapter 7 case filed in 2013-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-20."
Chanda Suzanne Charlesworth — California, 13-07083


ᐅ Javier Chavez, California

Address: 31342 Club Vista Ln Bonsall, CA 92003-5303

Bankruptcy Case 2:15-bk-16946-NB Overview: "The bankruptcy filing by Javier Chavez, undertaken in 2015-04-30 in Bonsall, CA under Chapter 7, concluded with discharge in Jul 29, 2015 after liquidating assets."
Javier Chavez — California, 2:15-bk-16946-NB


ᐅ Kyle Jay Claypool, California

Address: 31970 Via Giannelli Bonsall, CA 92003

Brief Overview of Bankruptcy Case 11-20289-LA7: "Bonsall, CA resident Kyle Jay Claypool's 2011-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Kyle Jay Claypool — California, 11-20289


ᐅ Gregory Randolph Cooley, California

Address: PO Box 785 Bonsall, CA 92003

Concise Description of Bankruptcy Case 6:09-bk-32517-MJ7: "Gregory Randolph Cooley's Chapter 7 bankruptcy, filed in Bonsall, CA in September 24, 2009, led to asset liquidation, with the case closing in 2010-01-03."
Gregory Randolph Cooley — California, 6:09-bk-32517-MJ


ᐅ Jacob Peter Corirossi, California

Address: 5710 Olive Hill Rd # E Bonsall, CA 92003-5009

Brief Overview of Bankruptcy Case 15-01571-MM7: "The case of Jacob Peter Corirossi in Bonsall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Peter Corirossi — California, 15-01571


ᐅ Robert Cormier, California

Address: 30332 Montrachet St Bonsall, CA 92003

Concise Description of Bankruptcy Case 09-16263-LT77: "The bankruptcy record of Robert Cormier from Bonsall, CA, shows a Chapter 7 case filed in 10/26/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-25."
Robert Cormier — California, 09-16263


ᐅ Maria Anita Covarrubias, California

Address: 31342 Club Vista Ln Bonsall, CA 92003-5303

Concise Description of Bankruptcy Case 2:15-bk-16946-NB7: "Maria Anita Covarrubias's Chapter 7 bankruptcy, filed in Bonsall, CA in 2015-04-30, led to asset liquidation, with the case closing in 2015-07-29."
Maria Anita Covarrubias — California, 2:15-bk-16946-NB


ᐅ Steve K Danso, California

Address: 1547 Chateau Lafite Bonsall, CA 92003

Bankruptcy Case 13-04870-CL7 Summary: "Steve K Danso's Chapter 7 bankruptcy, filed in Bonsall, CA in May 2013, led to asset liquidation, with the case closing in 08/17/2013."
Steve K Danso — California, 13-04870


ᐅ Kathy Sue Deffenderfer, California

Address: 8 Via Casitas Bonsall, CA 92003

Snapshot of U.S. Bankruptcy Proceeding Case 12-00970-MM7: "The bankruptcy filing by Kathy Sue Deffenderfer, undertaken in January 27, 2012 in Bonsall, CA under Chapter 7, concluded with discharge in 04.24.2012 after liquidating assets."
Kathy Sue Deffenderfer — California, 12-00970


ᐅ Robert Durbin, California

Address: PO Box 400 Bonsall, CA 92003

Bankruptcy Case 10-11615-PB7 Summary: "In Bonsall, CA, Robert Durbin filed for Chapter 7 bankruptcy in 06.30.2010. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2010."
Robert Durbin — California, 10-11615


ᐅ Jon Anthony Elliott, California

Address: 5447 W Lilac Rd Bonsall, CA 92003

Concise Description of Bankruptcy Case 10-16393-LA77: "The case of Jon Anthony Elliott in Bonsall, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jon Anthony Elliott — California, 10-16393


ᐅ Heather R Everette, California

Address: 5849 Avenida Jinete Bonsall, CA 92003

Snapshot of U.S. Bankruptcy Proceeding Case 13-00898-LT7: "In Bonsall, CA, Heather R Everette filed for Chapter 7 bankruptcy in 01/31/2013. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2013."
Heather R Everette — California, 13-00898


ᐅ Anthony R Fedon, California

Address: 5328 Triple Crown Dr Bonsall, CA 92003

Brief Overview of Bankruptcy Case 09-15193-LT7: "In Bonsall, CA, Anthony R Fedon filed for Chapter 7 bankruptcy in 10.06.2009. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2010."
Anthony R Fedon — California, 09-15193


ᐅ Victor Felix, California

Address: PO Box 1556 Bonsall, CA 92003

Brief Overview of Bankruptcy Case 13-01990-LT7: "Bonsall, CA resident Victor Felix's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-09."
Victor Felix — California, 13-01990


ᐅ Michael T Harpole, California

Address: 1365 Chariot Ct Bonsall, CA 92003

Snapshot of U.S. Bankruptcy Proceeding Case 12-05514-LT7: "Michael T Harpole's bankruptcy, initiated in 2012-04-18 and concluded by Aug 4, 2012 in Bonsall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael T Harpole — California, 12-05514


ᐅ Kymberley Jean Henderson, California

Address: 31267 Old River Rd Bonsall, CA 92003

Bankruptcy Case 13-04974-CL7 Summary: "Kymberley Jean Henderson's Chapter 7 bankruptcy, filed in Bonsall, CA in 05.11.2013, led to asset liquidation, with the case closing in 2013-08-20."
Kymberley Jean Henderson — California, 13-04974


ᐅ Chris John Heynacher, California

Address: 5896 Avenida Jinete Bonsall, CA 92003

Concise Description of Bankruptcy Case 11-18414-PB77: "Chris John Heynacher's bankruptcy, initiated in November 2011 and concluded by Feb 26, 2012 in Bonsall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris John Heynacher — California, 11-18414


ᐅ Christopher Jackson, California

Address: 80 Via Casitas Bonsall, CA 92003

Snapshot of U.S. Bankruptcy Proceeding Case 10-05296-PB7: "Christopher Jackson's Chapter 7 bankruptcy, filed in Bonsall, CA in 03/31/2010, led to asset liquidation, with the case closing in 07.06.2010."
Christopher Jackson — California, 10-05296


ᐅ Jr William Kaupelis, California

Address: 5465 Triple Crown Dr Bonsall, CA 92003

Brief Overview of Bankruptcy Case 10-14672-MM7: "Jr William Kaupelis's Chapter 7 bankruptcy, filed in Bonsall, CA in Aug 18, 2010, led to asset liquidation, with the case closing in 12.04.2010."
Jr William Kaupelis — California, 10-14672


ᐅ Carey Ann Kennedy, California

Address: PO Box 983 Bonsall, CA 92003

Bankruptcy Case 11-20815-PB7 Overview: "Carey Ann Kennedy's Chapter 7 bankruptcy, filed in Bonsall, CA in 2011-12-30, led to asset liquidation, with the case closing in Apr 3, 2012."
Carey Ann Kennedy — California, 11-20815


ᐅ Seum Keodara, California

Address: 1550 Chateau Lafite Bonsall, CA 92003

Concise Description of Bankruptcy Case 10-05890-LA77: "Seum Keodara's Chapter 7 bankruptcy, filed in Bonsall, CA in April 10, 2010, led to asset liquidation, with the case closing in July 2010."
Seum Keodara — California, 10-05890


ᐅ Jon Krause, California

Address: 32064 Del Cielo Oeste Bonsall, CA 92003

Brief Overview of Bankruptcy Case 09-18347-LT7: "Bonsall, CA resident Jon Krause's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Jon Krause — California, 09-18347


ᐅ Roger A Lane, California

Address: 31267 Rancho Amigos Rd Bonsall, CA 92003

Concise Description of Bankruptcy Case 13-07715-MM77: "The bankruptcy filing by Roger A Lane, undertaken in Jul 31, 2013 in Bonsall, CA under Chapter 7, concluded with discharge in Nov 9, 2013 after liquidating assets."
Roger A Lane — California, 13-07715


ᐅ Kurt Patrick Lodes, California

Address: 31160 Old River Rd Bonsall, CA 92003

Concise Description of Bankruptcy Case 13-08017-MM77: "The bankruptcy filing by Kurt Patrick Lodes, undertaken in August 2013 in Bonsall, CA under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Kurt Patrick Lodes — California, 13-08017


ᐅ Sage Lovelace, California

Address: 6431 Lago Grande Dr Bonsall, CA 92003

Concise Description of Bankruptcy Case 10-08770-PB77: "Bonsall, CA resident Sage Lovelace's May 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-31."
Sage Lovelace — California, 10-08770


ᐅ Dharan Mandrayar, California

Address: 31596 Calle De Talar Bonsall, CA 92003

Snapshot of U.S. Bankruptcy Proceeding Case 10-15709-LA7: "Dharan Mandrayar's Chapter 7 bankruptcy, filed in Bonsall, CA in 08.31.2010, led to asset liquidation, with the case closing in 2010-12-17."
Dharan Mandrayar — California, 10-15709


ᐅ Kirsten Martin, California

Address: 31908 Del Cielo Este Unit 2D Bonsall, CA 92003

Bankruptcy Case 10-08818-MM7 Summary: "In Bonsall, CA, Kirsten Martin filed for Chapter 7 bankruptcy in 2010-05-24. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Kirsten Martin — California, 10-08818


ᐅ James Neal Maynard, California

Address: 32377 Leprechaun Ln Bonsall, CA 92003

Snapshot of U.S. Bankruptcy Proceeding Case 12-00265-PB7: "The bankruptcy filing by James Neal Maynard, undertaken in Jan 10, 2012 in Bonsall, CA under Chapter 7, concluded with discharge in 04.09.2012 after liquidating assets."
James Neal Maynard — California, 12-00265


ᐅ Marcelo Mendoza, California

Address: 5705 Kensington Pl Bonsall, CA 92003

Bankruptcy Case 13-06462-LA7 Overview: "Marcelo Mendoza's Chapter 7 bankruptcy, filed in Bonsall, CA in 06/25/2013, led to asset liquidation, with the case closing in 2013-10-04."
Marcelo Mendoza — California, 13-06462


ᐅ Steven Menely, California

Address: 5704 Camino Del Cielo Apt 902 Bonsall, CA 92003

Bankruptcy Case 10-07979-MM7 Overview: "The bankruptcy record of Steven Menely from Bonsall, CA, shows a Chapter 7 case filed in 2010-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 11, 2010."
Steven Menely — California, 10-07979


ᐅ Christopher Arthur Minor, California

Address: 32377 Leprechaun Ln Bonsall, CA 92003

Bankruptcy Case 13-09380-LA7 Overview: "Christopher Arthur Minor's bankruptcy, initiated in September 2013 and concluded by Dec 30, 2013 in Bonsall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Arthur Minor — California, 13-09380


ᐅ Efrain Montes, California

Address: 5772 Camino Del Rey Bonsall, CA 92003

Brief Overview of Bankruptcy Case 13-03050-LA7: "In a Chapter 7 bankruptcy case, Efrain Montes from Bonsall, CA, saw his proceedings start in March 28, 2013 and complete by 2013-07-07, involving asset liquidation."
Efrain Montes — California, 13-03050


ᐅ Edward Noel Morgan, California

Address: PO Box 656 Bonsall, CA 92003

Snapshot of U.S. Bankruptcy Proceeding Case 13-06113-CL7: "In a Chapter 7 bankruptcy case, Edward Noel Morgan from Bonsall, CA, saw their proceedings start in June 12, 2013 and complete by September 21, 2013, involving asset liquidation."
Edward Noel Morgan — California, 13-06113


ᐅ Gabriel Moriel, California

Address: 1519 Chateau Lafite Bonsall, CA 92003

Brief Overview of Bankruptcy Case 13-10565-LA7: "The bankruptcy filing by Gabriel Moriel, undertaken in 10/30/2013 in Bonsall, CA under Chapter 7, concluded with discharge in Feb 8, 2014 after liquidating assets."
Gabriel Moriel — California, 13-10565


ᐅ Raymond Paclebar, California

Address: 31452 Club Vista Ln Bonsall, CA 92003

Snapshot of U.S. Bankruptcy Proceeding Case 10-02759-LA7: "Bonsall, CA resident Raymond Paclebar's 02.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2010."
Raymond Paclebar — California, 10-02759


ᐅ William Jess Parr, California

Address: PO Box 1502 Bonsall, CA 92003

Bankruptcy Case 09-15251-JM7 Overview: "Bonsall, CA resident William Jess Parr's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
William Jess Parr — California, 09-15251


ᐅ Jessica Jon Peterson, California

Address: 31926 Via Ararat Dr Bonsall, CA 92003

Concise Description of Bankruptcy Case 13-06816-LT77: "The bankruptcy filing by Jessica Jon Peterson, undertaken in 2013-06-30 in Bonsall, CA under Chapter 7, concluded with discharge in 10.09.2013 after liquidating assets."
Jessica Jon Peterson — California, 13-06816


ᐅ Julie Lynn Ramos, California

Address: PO Box 112 Bonsall, CA 92003-0112

Concise Description of Bankruptcy Case 15-04355-LT77: "In Bonsall, CA, Julie Lynn Ramos filed for Chapter 7 bankruptcy in Jun 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2015."
Julie Lynn Ramos — California, 15-04355


ᐅ Larry Ramos, California

Address: 30225 N River Rd Bonsall, CA 92003

Bankruptcy Case 13-09730-LT7 Summary: "In a Chapter 7 bankruptcy case, Larry Ramos from Bonsall, CA, saw his proceedings start in 09/30/2013 and complete by 2014-01-09, involving asset liquidation."
Larry Ramos — California, 13-09730


ᐅ Carlos Reyes, California

Address: 4208 Kari Ln Bonsall, CA 92003

Snapshot of U.S. Bankruptcy Proceeding Case 10-07973-PB7: "Carlos Reyes's Chapter 7 bankruptcy, filed in Bonsall, CA in May 2010, led to asset liquidation, with the case closing in 2010-08-10."
Carlos Reyes — California, 10-07973


ᐅ Dennis Robbins, California

Address: PO Box 849 Bonsall, CA 92003

Bankruptcy Case 10-02688-MM7 Overview: "The bankruptcy record of Dennis Robbins from Bonsall, CA, shows a Chapter 7 case filed in 02.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-26."
Dennis Robbins — California, 10-02688


ᐅ Julio Rodriguez, California

Address: 5754 Via Montellano Bonsall, CA 92003

Brief Overview of Bankruptcy Case 10-13154-PB7: "The bankruptcy filing by Julio Rodriguez, undertaken in 07.27.2010 in Bonsall, CA under Chapter 7, concluded with discharge in 11.12.2010 after liquidating assets."
Julio Rodriguez — California, 10-13154


ᐅ John Ryan, California

Address: PO Box 940 Bonsall, CA 92003-0940

Concise Description of Bankruptcy Case 15-04266-LA77: "The bankruptcy filing by John Ryan, undertaken in 06.29.2015 in Bonsall, CA under Chapter 7, concluded with discharge in September 29, 2015 after liquidating assets."
John Ryan — California, 15-04266


ᐅ Shary Sheppard, California

Address: 5414 Villas Dr Bonsall, CA 92003-5206

Snapshot of U.S. Bankruptcy Proceeding Case 16-00207-MM7: "Shary Sheppard's Chapter 7 bankruptcy, filed in Bonsall, CA in 01/20/2016, led to asset liquidation, with the case closing in 2016-04-19."
Shary Sheppard — California, 16-00207


ᐅ James R Smith, California

Address: 6059 Rio Valle Dr Bonsall, CA 92003

Bankruptcy Case 12-01712-PB7 Overview: "James R Smith's bankruptcy, initiated in February 2012 and concluded by 05.08.2012 in Bonsall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James R Smith — California, 12-01712


ᐅ Wendy J Speacht, California

Address: 5771 Kensington Pl Bonsall, CA 92003

Snapshot of U.S. Bankruptcy Proceeding Case 13-09255-LT7: "Wendy J Speacht's bankruptcy, initiated in 09/17/2013 and concluded by December 27, 2013 in Bonsall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy J Speacht — California, 13-09255


ᐅ Julia Steed, California

Address: PO Box 363 Bonsall, CA 92003

Snapshot of U.S. Bankruptcy Proceeding Case 10-09832-MM7: "Julia Steed's bankruptcy, initiated in 2010-06-04 and concluded by September 2010 in Bonsall, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Steed — California, 10-09832


ᐅ Kenton Turner, California

Address: PO Box 224 Bonsall, CA 92003

Bankruptcy Case 10-04635-LT7 Summary: "Bonsall, CA resident Kenton Turner's 03.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.02.2010."
Kenton Turner — California, 10-04635


ᐅ Alfonso Ugalde, California

Address: 31201 Via Puerta Del Sol Bonsall, CA 92003

Bankruptcy Case 10-11280-LT7 Summary: "Alfonso Ugalde's Chapter 7 bankruptcy, filed in Bonsall, CA in Jun 28, 2010, led to asset liquidation, with the case closing in 10/14/2010."
Alfonso Ugalde — California, 10-11280


ᐅ Michael James Vanyo, California

Address: 5402 Villas Dr Bonsall, CA 92003

Bankruptcy Case 12-05450-LT7 Summary: "Michael James Vanyo's Chapter 7 bankruptcy, filed in Bonsall, CA in Apr 17, 2012, led to asset liquidation, with the case closing in Aug 3, 2012."
Michael James Vanyo — California, 12-05450


ᐅ Michelle Laura Verdugo, California

Address: 5717 Kensington Pl Bonsall, CA 92003

Concise Description of Bankruptcy Case 13-05463-LT77: "Michelle Laura Verdugo's Chapter 7 bankruptcy, filed in Bonsall, CA in 05/27/2013, led to asset liquidation, with the case closing in 2013-09-05."
Michelle Laura Verdugo — California, 13-05463


ᐅ Lasonya Mechelle Walker, California

Address: 32068 Del Cielo Oeste Bonsall, CA 92003

Concise Description of Bankruptcy Case 13-03264-MM77: "In Bonsall, CA, Lasonya Mechelle Walker filed for Chapter 7 bankruptcy in Mar 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2013."
Lasonya Mechelle Walker — California, 13-03264


ᐅ Harvey Wehde, California

Address: 31396 Lake Vista Cir Bonsall, CA 92003

Concise Description of Bankruptcy Case 2:09-bk-31021-GBN7: "In Bonsall, CA, Harvey Wehde filed for Chapter 7 bankruptcy in Dec 1, 2009. This case, involving liquidating assets to pay off debts, was resolved by 03/12/2010."
Harvey Wehde — California, 2:09-bk-31021


ᐅ Joel White, California

Address: PO Box 841 Bonsall, CA 92003-0841

Snapshot of U.S. Bankruptcy Proceeding Case 15-06129-LT7: "In a Chapter 7 bankruptcy case, Joel White from Bonsall, CA, saw their proceedings start in September 2015 and complete by December 29, 2015, involving asset liquidation."
Joel White — California, 15-06129


ᐅ Christopher Edward White, California

Address: 5704 Camino Del Cielo Apt 805 Bonsall, CA 92003

Bankruptcy Case 13-11171-MM7 Summary: "The bankruptcy filing by Christopher Edward White, undertaken in 2013-11-18 in Bonsall, CA under Chapter 7, concluded with discharge in 02/27/2014 after liquidating assets."
Christopher Edward White — California, 13-11171