personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cabazon, 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 Jason Adamik, California

Address: 50169 Bonita Ave Cabazon, CA 92230

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-24430-MJ: "Jason Adamik's bankruptcy, initiated in May 1, 2011 and concluded by 2011-09-03 in Cabazon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Adamik — California, 6:11-bk-24430-MJ


ᐅ Neil Robert Adams, California

Address: 52064 Lois Ave Cabazon, CA 92230

Brief Overview of Bankruptcy Case 6:13-bk-15815-MH: "The case of Neil Robert Adams in Cabazon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neil Robert Adams — California, 6:13-bk-15815-MH


ᐅ Gilberto Alaniz, California

Address: PO Box 753 Cabazon, CA 92230

Bankruptcy Case 6:10-bk-14177-MJ Overview: "In Cabazon, CA, Gilberto Alaniz filed for Chapter 7 bankruptcy in Feb 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.29.2010."
Gilberto Alaniz — California, 6:10-bk-14177-MJ


ᐅ Troy Alemazkour, California

Address: PO Box 911 Cabazon, CA 92230

Brief Overview of Bankruptcy Case 6:10-bk-44566-MJ: "The bankruptcy record of Troy Alemazkour from Cabazon, CA, shows a Chapter 7 case filed in October 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2011."
Troy Alemazkour — California, 6:10-bk-44566-MJ


ᐅ Benjamin Alfaro, California

Address: PO Box 1031 Cabazon, CA 92230

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-51979-DS: "Cabazon, CA resident Benjamin Alfaro's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2011."
Benjamin Alfaro — California, 6:10-bk-51979-DS


ᐅ Lee C Allen, California

Address: PO Box 359 Cabazon, CA 92230

Concise Description of Bankruptcy Case 6:13-bk-17271-MH7: "In Cabazon, CA, Lee C Allen filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2013."
Lee C Allen — California, 6:13-bk-17271-MH


ᐅ Tory Eugene Anderson, California

Address: 14537 Marino St Cabazon, CA 92230-4120

Brief Overview of Bankruptcy Case 6:14-bk-20390-MJ: "The bankruptcy record of Tory Eugene Anderson from Cabazon, CA, shows a Chapter 7 case filed in August 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-24."
Tory Eugene Anderson — California, 6:14-bk-20390-MJ


ᐅ Corona Jose Luis Avila, California

Address: PO Box 981 Cabazon, CA 92230

Bankruptcy Case 6:13-bk-11636-WJ Summary: "Corona Jose Luis Avila's bankruptcy, initiated in January 30, 2013 and concluded by May 12, 2013 in Cabazon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corona Jose Luis Avila — California, 6:13-bk-11636-WJ


ᐅ Christopher Ryan Barnhill, California

Address: 51967 Esperanza Ave Cabazon, CA 92230

Bankruptcy Case 6:13-bk-10669-WJ Overview: "The case of Christopher Ryan Barnhill in Cabazon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Ryan Barnhill — California, 6:13-bk-10669-WJ


ᐅ Todd Byrer, California

Address: 49955 Mountain View Ave Cabazon, CA 92230-3830

Bankruptcy Case 6:15-bk-15194-MH Summary: "The case of Todd Byrer in Cabazon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Byrer — California, 6:15-bk-15194-MH


ᐅ Faustino Castro, California

Address: PO BOX 549 CABAZON, CA 92230

Concise Description of Bankruptcy Case 6:10-bk-24085-DS7: "The bankruptcy record of Faustino Castro from Cabazon, CA, shows a Chapter 7 case filed in 05.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2010."
Faustino Castro — California, 6:10-bk-24085-DS


ᐅ Anthony Scott Cosentino, California

Address: 50008 Ramona St Cabazon, CA 92230-3220

Brief Overview of Bankruptcy Case 6:14-bk-10895-MW: "The bankruptcy record of Anthony Scott Cosentino from Cabazon, CA, shows a Chapter 7 case filed in 01.25.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Anthony Scott Cosentino — California, 6:14-bk-10895-MW


ᐅ Rachel Pearl Cosentino, California

Address: 50008 Ramona St Cabazon, CA 92230-3220

Bankruptcy Case 6:14-bk-10895-MW Summary: "Rachel Pearl Cosentino's bankruptcy, initiated in Jan 25, 2014 and concluded by 05/12/2014 in Cabazon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rachel Pearl Cosentino — California, 6:14-bk-10895-MW


ᐅ Rio Joaquin Del, California

Address: PO Box 427 Cabazon, CA 92230-0427

Bankruptcy Case 6:14-bk-23563-WJ Summary: "Cabazon, CA resident Rio Joaquin Del's 2014-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-01."
Rio Joaquin Del — California, 6:14-bk-23563-WJ


ᐅ Monica S Diaz, California

Address: PO Box 944 Cabazon, CA 92230-0944

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23234-SY: "Cabazon, CA resident Monica S Diaz's October 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.26.2015."
Monica S Diaz — California, 6:14-bk-23234-SY


ᐅ Gerardo Diaz, California

Address: PO Box 944 Cabazon, CA 92230-0944

Bankruptcy Case 6:14-bk-23234-SY Overview: "The bankruptcy filing by Gerardo Diaz, undertaken in October 28, 2014 in Cabazon, CA under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Gerardo Diaz — California, 6:14-bk-23234-SY


ᐅ Terri Escalante, California

Address: PO Box 988 Cabazon, CA 92230-0988

Concise Description of Bankruptcy Case 6:15-bk-20671-MW7: "In Cabazon, CA, Terri Escalante filed for Chapter 7 bankruptcy in 10.30.2015. This case, involving liquidating assets to pay off debts, was resolved by January 28, 2016."
Terri Escalante — California, 6:15-bk-20671-MW


ᐅ Vargas Aurelia Espinoza, California

Address: 51855 Riza Ave Cabazon, CA 92230

Concise Description of Bankruptcy Case 6:13-bk-29653-DS7: "The bankruptcy record of Vargas Aurelia Espinoza from Cabazon, CA, shows a Chapter 7 case filed in 12.05.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-17."
Vargas Aurelia Espinoza — California, 6:13-bk-29653-DS


ᐅ Ausencio R Fierro, California

Address: PO Box 306 Cabazon, CA 92230

Bankruptcy Case 6:11-bk-38067-WJ Summary: "Cabazon, CA resident Ausencio R Fierro's 2011-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/13/2011."
Ausencio R Fierro — California, 6:11-bk-38067-WJ


ᐅ Diana Fuquay, California

Address: 49885 Carmen Ave Cabazon, CA 92230-3832

Brief Overview of Bankruptcy Case 6:15-bk-10290-WJ: "In Cabazon, CA, Diana Fuquay filed for Chapter 7 bankruptcy in Jan 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 14, 2015."
Diana Fuquay — California, 6:15-bk-10290-WJ


ᐅ Wayne E Grubb, California

Address: PO Box 1002 Cabazon, CA 92230

Bankruptcy Case 6:12-bk-25146-MH Summary: "The bankruptcy record of Wayne E Grubb from Cabazon, CA, shows a Chapter 7 case filed in June 25, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-28."
Wayne E Grubb — California, 6:12-bk-25146-MH


ᐅ Robert W Haft, California

Address: 52060 Helen Ave Cabazon, CA 92230

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10848-MW: "The bankruptcy filing by Robert W Haft, undertaken in January 2014 in Cabazon, CA under Chapter 7, concluded with discharge in 05/05/2014 after liquidating assets."
Robert W Haft — California, 6:14-bk-10848-MW


ᐅ Eva Hanzelik, California

Address: 48850 Mojave Dr Cabazon, CA 92230

Bankruptcy Case 6:12-bk-21660-SC Summary: "In a Chapter 7 bankruptcy case, Eva Hanzelik from Cabazon, CA, saw her proceedings start in 2012-05-11 and complete by 08.20.2012, involving asset liquidation."
Eva Hanzelik — California, 6:12-bk-21660-SC


ᐅ Jr David Harrison, California

Address: PO Box 251 Cabazon, CA 92230

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-38588-CB: "In Cabazon, CA, Jr David Harrison filed for Chapter 7 bankruptcy in 11/25/2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Jr David Harrison — California, 6:09-bk-38588-CB


ᐅ Marc Wade Hightower, California

Address: PO Box 757 Cabazon, CA 92230

Brief Overview of Bankruptcy Case 6:13-bk-20315-MW: "Cabazon, CA resident Marc Wade Hightower's 06.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2013."
Marc Wade Hightower — California, 6:13-bk-20315-MW


ᐅ Guillen Ignacio Iniguez, California

Address: 50316 Aloma Dr Cabazon, CA 92230-4013

Bankruptcy Case 6:15-bk-13189-SY Summary: "In a Chapter 7 bankruptcy case, Guillen Ignacio Iniguez from Cabazon, CA, saw his proceedings start in March 31, 2015 and complete by 2015-06-29, involving asset liquidation."
Guillen Ignacio Iniguez — California, 6:15-bk-13189-SY


ᐅ Elizebeth Connie Kinder, California

Address: PO Box 790 Cabazon, CA 92230-0790

Concise Description of Bankruptcy Case 6:16-bk-13483-WJ7: "Elizebeth Connie Kinder's Chapter 7 bankruptcy, filed in Cabazon, CA in 2016-04-19, led to asset liquidation, with the case closing in 2016-07-18."
Elizebeth Connie Kinder — California, 6:16-bk-13483-WJ


ᐅ William Charles King, California

Address: PO Box 463 Cabazon, CA 92230-0463

Brief Overview of Bankruptcy Case 6:15-bk-18519-WJ: "Cabazon, CA resident William Charles King's Aug 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.07.2015."
William Charles King — California, 6:15-bk-18519-WJ


ᐅ Roche Erica A La, California

Address: PO Box 96 Cabazon, CA 92230-0096

Bankruptcy Case 6:15-bk-20126-SC Summary: "Cabazon, CA resident Roche Erica A La's 2015-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-14."
Roche Erica A La — California, 6:15-bk-20126-SC


ᐅ Vivian Lopez, California

Address: PO Box 430 Cabazon, CA 92230

Brief Overview of Bankruptcy Case 6:10-bk-46099-MJ: "In Cabazon, CA, Vivian Lopez filed for Chapter 7 bankruptcy in Nov 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Vivian Lopez — California, 6:10-bk-46099-MJ


ᐅ Jesse Manuel Luis, California

Address: 50044 Main St Cabazon, CA 92230-3219

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10356-SC: "Cabazon, CA resident Jesse Manuel Luis's January 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 21, 2014."
Jesse Manuel Luis — California, 6:14-bk-10356-SC


ᐅ Lydia Jaquez Luis, California

Address: 50044 Main St Cabazon, CA 92230-3219

Bankruptcy Case 6:14-bk-10356-SC Summary: "The case of Lydia Jaquez Luis in Cabazon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lydia Jaquez Luis — California, 6:14-bk-10356-SC


ᐅ Steven Matthews, California

Address: PO Box 143 Cabazon, CA 92230

Concise Description of Bankruptcy Case 6:10-bk-49163-MW7: "The case of Steven Matthews in Cabazon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Matthews — California, 6:10-bk-49163-MW


ᐅ Luis M Mendoza, California

Address: PO Box 315 Cabazon, CA 92230

Bankruptcy Case 6:12-bk-33875-WJ Overview: "In Cabazon, CA, Luis M Mendoza filed for Chapter 7 bankruptcy in 10.23.2012. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2013."
Luis M Mendoza — California, 6:12-bk-33875-WJ


ᐅ Jeffery M Perry, California

Address: PO Box 838 Cabazon, CA 92230

Concise Description of Bankruptcy Case 6:13-bk-28070-MH7: "In a Chapter 7 bankruptcy case, Jeffery M Perry from Cabazon, CA, saw his proceedings start in November 2013 and complete by 2014-02-11, involving asset liquidation."
Jeffery M Perry — California, 6:13-bk-28070-MH


ᐅ Robert Michael Pevehouse, California

Address: 50085 Bonita Ave Cabazon, CA 92230

Brief Overview of Bankruptcy Case 6:12-bk-35944-MJ: "In Cabazon, CA, Robert Michael Pevehouse filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by 03.02.2013."
Robert Michael Pevehouse — California, 6:12-bk-35944-MJ


ᐅ Virasack Phonphiboun, California

Address: 48852 Taos Rd Cabazon, CA 92230-2119

Brief Overview of Bankruptcy Case 6:15-bk-17421-SC: "In a Chapter 7 bankruptcy case, Virasack Phonphiboun from Cabazon, CA, saw their proceedings start in Jul 24, 2015 and complete by October 22, 2015, involving asset liquidation."
Virasack Phonphiboun — California, 6:15-bk-17421-SC


ᐅ Augustine A Puga, California

Address: 13393 Apache Trl Cabazon, CA 92230

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-18242-DS: "Augustine A Puga's bankruptcy, initiated in March 2011 and concluded by July 17, 2011 in Cabazon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Augustine A Puga — California, 6:11-bk-18242-DS


ᐅ Virginia Ruiz, California

Address: PO Box 292 Cabazon, CA 92230

Concise Description of Bankruptcy Case 6:10-bk-29289-MJ7: "The bankruptcy filing by Virginia Ruiz, undertaken in Jun 22, 2010 in Cabazon, CA under Chapter 7, concluded with discharge in October 25, 2010 after liquidating assets."
Virginia Ruiz — California, 6:10-bk-29289-MJ


ᐅ Mary Rose Salazar, California

Address: PO Box 185 Cabazon, CA 92230

Brief Overview of Bankruptcy Case 6:11-bk-28355-CB: "Mary Rose Salazar's Chapter 7 bankruptcy, filed in Cabazon, CA in June 3, 2011, led to asset liquidation, with the case closing in Oct 6, 2011."
Mary Rose Salazar — California, 6:11-bk-28355-CB


ᐅ Jeffrey A Schwiesow, California

Address: PO Box 533 Cabazon, CA 92230

Bankruptcy Case 6:11-bk-16072-MW Overview: "The bankruptcy filing by Jeffrey A Schwiesow, undertaken in 02/25/2011 in Cabazon, CA under Chapter 7, concluded with discharge in Jun 30, 2011 after liquidating assets."
Jeffrey A Schwiesow — California, 6:11-bk-16072-MW


ᐅ Virginia P Scruggs, California

Address: PO Box 622 Cabazon, CA 92230

Bankruptcy Case 6:13-bk-28071-MH Overview: "The case of Virginia P Scruggs in Cabazon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virginia P Scruggs — California, 6:13-bk-28071-MH


ᐅ Rebecca Lynn Shuck, California

Address: PO Box 462 Cabazon, CA 92230-0462

Bankruptcy Case 6:15-bk-12486-MJ Summary: "Rebecca Lynn Shuck's Chapter 7 bankruptcy, filed in Cabazon, CA in 2015-03-15, led to asset liquidation, with the case closing in June 13, 2015."
Rebecca Lynn Shuck — California, 6:15-bk-12486-MJ


ᐅ Andra Deruso Smith, California

Address: PO Box 272 Cabazon, CA 92230

Bankruptcy Case 6:12-bk-16500-SC Summary: "Andra Deruso Smith's Chapter 7 bankruptcy, filed in Cabazon, CA in 03/15/2012, led to asset liquidation, with the case closing in 2012-07-18."
Andra Deruso Smith — California, 6:12-bk-16500-SC


ᐅ Khammouk Kim Theerachotrat, California

Address: 48852 Taos Rd Cabazon, CA 92230-2119

Brief Overview of Bankruptcy Case 6:15-bk-17421-SC: "In Cabazon, CA, Khammouk Kim Theerachotrat filed for Chapter 7 bankruptcy in July 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 22, 2015."
Khammouk Kim Theerachotrat — California, 6:15-bk-17421-SC


ᐅ Jace Eugene Thompson, California

Address: 51821 Helen Ave Cabazon, CA 92230-5269

Concise Description of Bankruptcy Case 6:14-bk-11124-WJ7: "The bankruptcy filing by Jace Eugene Thompson, undertaken in 2014-01-30 in Cabazon, CA under Chapter 7, concluded with discharge in May 12, 2014 after liquidating assets."
Jace Eugene Thompson — California, 6:14-bk-11124-WJ


ᐅ Fancy Maria Thompson, California

Address: 51821 Helen Ave Cabazon, CA 92230-5269

Bankruptcy Case 6:14-bk-11124-WJ Overview: "In Cabazon, CA, Fancy Maria Thompson filed for Chapter 7 bankruptcy in 2014-01-30. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2014."
Fancy Maria Thompson — California, 6:14-bk-11124-WJ


ᐅ Julie Teresa Umstead, California

Address: 13382 Apache Trl Cabazon, CA 92230-2147

Concise Description of Bankruptcy Case 6:15-bk-16767-MH7: "The bankruptcy record of Julie Teresa Umstead from Cabazon, CA, shows a Chapter 7 case filed in July 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 2015."
Julie Teresa Umstead — California, 6:15-bk-16767-MH


ᐅ Samuel Valiente, California

Address: PO Box 127 Cabazon, CA 92230-0127

Brief Overview of Bankruptcy Case 6:14-bk-23306-WJ: "Cabazon, CA resident Samuel Valiente's October 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 27, 2015."
Samuel Valiente — California, 6:14-bk-23306-WJ


ᐅ Sheila Diane Veizer, California

Address: 14735 Marino St Cabazon, CA 92230

Concise Description of Bankruptcy Case 6:11-bk-19795-DS7: "The bankruptcy filing by Sheila Diane Veizer, undertaken in 2011-03-25 in Cabazon, CA under Chapter 7, concluded with discharge in 2011-07-28 after liquidating assets."
Sheila Diane Veizer — California, 6:11-bk-19795-DS


ᐅ Charles Leroy Williams, California

Address: PO Box 205 Cabazon, CA 92230

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-26593-WJ: "In a Chapter 7 bankruptcy case, Charles Leroy Williams from Cabazon, CA, saw his proceedings start in May 19, 2011 and complete by September 21, 2011, involving asset liquidation."
Charles Leroy Williams — California, 6:11-bk-26593-WJ


ᐅ Robert W Winters, California

Address: PO Box 100 Cabazon, CA 92230

Brief Overview of Bankruptcy Case 6:12-bk-12163-WJ: "The case of Robert W Winters in Cabazon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert W Winters — California, 6:12-bk-12163-WJ