personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Calimesa, 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 Debra Ann Ackert, California

Address: 201 El Serene Ln Calimesa, CA 92320

Bankruptcy Case 6:13-bk-27898-SC Summary: "Calimesa, CA resident Debra Ann Ackert's 10/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Debra Ann Ackert — California, 6:13-bk-27898-SC


ᐅ Alberto Alvarado, California

Address: 236 Myrtlewood Dr Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:10-bk-38509-DS: "The bankruptcy filing by Alberto Alvarado, undertaken in 2010-09-03 in Calimesa, CA under Chapter 7, concluded with discharge in January 6, 2011 after liquidating assets."
Alberto Alvarado — California, 6:10-bk-38509-DS


ᐅ Salvatore Amata, California

Address: PO Box 134 Calimesa, CA 92320

Bankruptcy Case 6:10-bk-22403-DS Overview: "Salvatore Amata's Chapter 7 bankruptcy, filed in Calimesa, CA in April 26, 2010, led to asset liquidation, with the case closing in 2010-08-06."
Salvatore Amata — California, 6:10-bk-22403-DS


ᐅ Jr Andrew Amento, California

Address: 479 W Avenue L Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26910-CB: "The bankruptcy record of Jr Andrew Amento from Calimesa, CA, shows a Chapter 7 case filed in June 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 11, 2010."
Jr Andrew Amento — California, 6:10-bk-26910-CB


ᐅ Kevyn K Atkinson, California

Address: 345 W Avenue L Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:13-bk-25505-MH: "The bankruptcy filing by Kevyn K Atkinson, undertaken in Sep 16, 2013 in Calimesa, CA under Chapter 7, concluded with discharge in 2013-12-27 after liquidating assets."
Kevyn K Atkinson — California, 6:13-bk-25505-MH


ᐅ Nadia Michelle Balici, California

Address: 375 Rogers Ct Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:12-bk-17008-SC7: "Nadia Michelle Balici's Chapter 7 bankruptcy, filed in Calimesa, CA in March 2012, led to asset liquidation, with the case closing in 07/24/2012."
Nadia Michelle Balici — California, 6:12-bk-17008-SC


ᐅ Maria Barragan, California

Address: 535 W Avenue L Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:10-bk-41114-CB: "In Calimesa, CA, Maria Barragan filed for Chapter 7 bankruptcy in 09/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2011."
Maria Barragan — California, 6:10-bk-41114-CB


ᐅ Michael Barron, California

Address: 670 W Avenue L Calimesa, CA 92320-1020

Brief Overview of Bankruptcy Case 6:16-bk-11886-SY: "Calimesa, CA resident Michael Barron's 2016-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-31."
Michael Barron — California, 6:16-bk-11886-SY


ᐅ Ray Barton, California

Address: 270 Harruby Dr Calimesa, CA 92320

Bankruptcy Case 10-11920 Summary: "The bankruptcy record of Ray Barton from Calimesa, CA, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2010."
Ray Barton — California, 10-11920


ᐅ Frederick Bauman, California

Address: 35080 Chandler Ave Spc 52 Calimesa, CA 92320

Bankruptcy Case 6:10-bk-27869-DS Overview: "In Calimesa, CA, Frederick Bauman filed for Chapter 7 bankruptcy in 2010-06-09. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2010."
Frederick Bauman — California, 6:10-bk-27869-DS


ᐅ Melvin Bell, California

Address: 192 Fisher Ct Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-40726-DS: "Melvin Bell's bankruptcy, initiated in 2009-12-18 and concluded by 03.30.2010 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melvin Bell — California, 6:09-bk-40726-DS


ᐅ Charles Tom Benson, California

Address: PO Box 274 Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:12-bk-31954-MH: "The case of Charles Tom Benson in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Tom Benson — California, 6:12-bk-31954-MH


ᐅ Stephen David Bergey, California

Address: 385 E County Line Rd Calimesa, CA 92320-1408

Bankruptcy Case 6:14-bk-11339-DS Summary: "In Calimesa, CA, Stephen David Bergey filed for Chapter 7 bankruptcy in 02.03.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-19."
Stephen David Bergey — California, 6:14-bk-11339-DS


ᐅ Erin Kay Berk, California

Address: 484 Myrtlewood Dr Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:13-bk-23073-MH7: "Erin Kay Berk's bankruptcy, initiated in July 2013 and concluded by November 18, 2013 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Kay Berk — California, 6:13-bk-23073-MH


ᐅ Christopher Leroy Bolinger, California

Address: 167 Fisher Ct Calimesa, CA 92320

Bankruptcy Case 6:13-bk-27594-WJ Summary: "Christopher Leroy Bolinger's Chapter 7 bankruptcy, filed in Calimesa, CA in 10/24/2013, led to asset liquidation, with the case closing in February 3, 2014."
Christopher Leroy Bolinger — California, 6:13-bk-27594-WJ


ᐅ Robert Boyle, California

Address: 1134 VILLA CALIMESA LN SPC C34 CALIMESA, CA 92320

Brief Overview of Bankruptcy Case 6:10-bk-20394-CB: "Calimesa, CA resident Robert Boyle's April 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2010."
Robert Boyle — California, 6:10-bk-20394-CB


ᐅ Terry Braden, California

Address: 1134 Villa Calimesa Ln Spc D12 Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-17822-PC: "In Calimesa, CA, Terry Braden filed for Chapter 7 bankruptcy in 2010-03-19. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-02."
Terry Braden — California, 6:10-bk-17822-PC


ᐅ Robert Branson, California

Address: 35080 Chandler Ave Spc 43 Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-36742-MJ: "The bankruptcy record of Robert Branson from Calimesa, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/24/2010."
Robert Branson — California, 6:10-bk-36742-MJ


ᐅ Marivel Salinas Bravo, California

Address: 10961 Desert Lawn Dr Spc 328 Calimesa, CA 92320-2213

Bankruptcy Case 6:14-bk-10473-DS Summary: "In a Chapter 7 bankruptcy case, Marivel Salinas Bravo from Calimesa, CA, saw her proceedings start in 2014-01-15 and complete by 2014-04-28, involving asset liquidation."
Marivel Salinas Bravo — California, 6:14-bk-10473-DS


ᐅ Wade W Broughton, California

Address: 1054 Barnes Ct Calimesa, CA 92320

Bankruptcy Case 6:13-bk-25558-DS Overview: "Wade W Broughton's Chapter 7 bankruptcy, filed in Calimesa, CA in September 2013, led to asset liquidation, with the case closing in 12/28/2013."
Wade W Broughton — California, 6:13-bk-25558-DS


ᐅ Clyde Rufus Brown, California

Address: 10961 Desert Lawn Dr Spc 108 Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:11-bk-13173-MJ: "In Calimesa, CA, Clyde Rufus Brown filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2011."
Clyde Rufus Brown — California, 6:11-bk-13173-MJ


ᐅ Leslie Jean Browning, California

Address: 975 California St Spc 16 Calimesa, CA 92320-1335

Concise Description of Bankruptcy Case 6:14-bk-25124-MH7: "In a Chapter 7 bankruptcy case, Leslie Jean Browning from Calimesa, CA, saw their proceedings start in December 2014 and complete by 03.19.2015, involving asset liquidation."
Leslie Jean Browning — California, 6:14-bk-25124-MH


ᐅ Herbert G Brunken, California

Address: 331 Sandalwood Dr Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:09-bk-33692-BB: "The case of Herbert G Brunken in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herbert G Brunken — California, 6:09-bk-33692-BB


ᐅ Gussie Buchanan, California

Address: PO Box 902 Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:12-bk-26450-WJ7: "The bankruptcy record of Gussie Buchanan from Calimesa, CA, shows a Chapter 7 case filed in 2012-07-12. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-14."
Gussie Buchanan — California, 6:12-bk-26450-WJ


ᐅ Alvin Stewart Calhoun, California

Address: 975 California St Spc 70 Calimesa, CA 92320-1333

Concise Description of Bankruptcy Case 6:14-bk-25163-MJ7: "The bankruptcy record of Alvin Stewart Calhoun from Calimesa, CA, shows a Chapter 7 case filed in 2014-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03/20/2015."
Alvin Stewart Calhoun — California, 6:14-bk-25163-MJ


ᐅ Virginia Harriett Calhoun, California

Address: 975 California St Spc 70 Calimesa, CA 92320-1333

Brief Overview of Bankruptcy Case 6:14-bk-25163-MJ: "Calimesa, CA resident Virginia Harriett Calhoun's 2014-12-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-20."
Virginia Harriett Calhoun — California, 6:14-bk-25163-MJ


ᐅ Jeri R Campa, California

Address: 10961 Desert Lawn Dr Calimesa, CA 92320-2232

Bankruptcy Case 6:15-bk-20198-SC Summary: "In a Chapter 7 bankruptcy case, Jeri R Campa from Calimesa, CA, saw her proceedings start in 2015-10-19 and complete by Jan 17, 2016, involving asset liquidation."
Jeri R Campa — California, 6:15-bk-20198-SC


ᐅ Horace Thomas Dawb Carnell, California

Address: 10961 Desert Lawn Dr Spc 334 Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-27331-WJ: "The case of Horace Thomas Dawb Carnell in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Horace Thomas Dawb Carnell — California, 6:13-bk-27331-WJ


ᐅ Dean Michael Chiaravallotti, California

Address: 10320 Calimesa Blvd Spc 79 Calimesa, CA 92320-2323

Brief Overview of Bankruptcy Case 6:15-bk-10215-MW: "In Calimesa, CA, Dean Michael Chiaravallotti filed for Chapter 7 bankruptcy in 01.11.2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 11, 2015."
Dean Michael Chiaravallotti — California, 6:15-bk-10215-MW


ᐅ Helena Colleen Chiaravallotti, California

Address: 10320 Calimesa Blvd Spc 79 Calimesa, CA 92320-2323

Brief Overview of Bankruptcy Case 6:15-bk-10215-MW: "Calimesa, CA resident Helena Colleen Chiaravallotti's Jan 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.11.2015."
Helena Colleen Chiaravallotti — California, 6:15-bk-10215-MW


ᐅ Sr Douglas Ray Childers, California

Address: 187 Myrtlewood Dr Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15803-MW: "The bankruptcy filing by Sr Douglas Ray Childers, undertaken in 2013-03-29 in Calimesa, CA under Chapter 7, concluded with discharge in 2013-07-08 after liquidating assets."
Sr Douglas Ray Childers — California, 6:13-bk-15803-MW


ᐅ Ulaina Marie Clark, California

Address: PO Box 62 Calimesa, CA 92320

Bankruptcy Case 6:12-bk-10531-DS Summary: "The bankruptcy filing by Ulaina Marie Clark, undertaken in 01/09/2012 in Calimesa, CA under Chapter 7, concluded with discharge in April 18, 2012 after liquidating assets."
Ulaina Marie Clark — California, 6:12-bk-10531-DS


ᐅ Robin L Clayton, California

Address: 950 California St Spc 2 Calimesa, CA 92320

Bankruptcy Case 6:09-bk-32153-PC Overview: "Calimesa, CA resident Robin L Clayton's 2009-09-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.01.2010."
Robin L Clayton — California, 6:09-bk-32153-PC


ᐅ Stephen Bradley Cleary, California

Address: 227 E Avenue L Calimesa, CA 92320

Bankruptcy Case 6:13-bk-12945-DS Summary: "Stephen Bradley Cleary's Chapter 7 bankruptcy, filed in Calimesa, CA in 02.20.2013, led to asset liquidation, with the case closing in 06.02.2013."
Stephen Bradley Cleary — California, 6:13-bk-12945-DS


ᐅ Patricia A Cohn, California

Address: 950 California St Spc 49 Calimesa, CA 92320-1306

Concise Description of Bankruptcy Case 6:14-bk-12018-MJ7: "The case of Patricia A Cohn in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Cohn — California, 6:14-bk-12018-MJ


ᐅ Steve Michale Console, California

Address: 9587 Rosedale Dr Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:13-bk-12806-WJ: "The bankruptcy filing by Steve Michale Console, undertaken in 2013-02-19 in Calimesa, CA under Chapter 7, concluded with discharge in June 2013 after liquidating assets."
Steve Michale Console — California, 6:13-bk-12806-WJ


ᐅ Joaquin Daniel Contreras, California

Address: 169 Sage Ct Calimesa, CA 92320-2092

Bankruptcy Case 6:16-bk-10119-WJ Summary: "Calimesa, CA resident Joaquin Daniel Contreras's 01.07.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Joaquin Daniel Contreras — California, 6:16-bk-10119-WJ


ᐅ Nancy Jean Contreras, California

Address: 169 Sage Ct Calimesa, CA 92320-2092

Brief Overview of Bankruptcy Case 6:16-bk-10119-WJ: "In a Chapter 7 bankruptcy case, Nancy Jean Contreras from Calimesa, CA, saw her proceedings start in Jan 7, 2016 and complete by 04.06.2016, involving asset liquidation."
Nancy Jean Contreras — California, 6:16-bk-10119-WJ


ᐅ Mellisa May Conway, California

Address: 939 3rd St Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:11-bk-14589-MW: "Mellisa May Conway's bankruptcy, initiated in Feb 11, 2011 and concluded by 2011-06-16 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mellisa May Conway — California, 6:11-bk-14589-MW


ᐅ Eugene W Cook, California

Address: 10320 Calimesa Blvd Spc 215 Calimesa, CA 92320

Bankruptcy Case 6:13-bk-14577-DS Overview: "In Calimesa, CA, Eugene W Cook filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2013."
Eugene W Cook — California, 6:13-bk-14577-DS


ᐅ Gary Alan Cordry, California

Address: 1196 Holly Ln Calimesa, CA 92320

Bankruptcy Case 6:12-bk-27853-WJ Summary: "Gary Alan Cordry's bankruptcy, initiated in 07.31.2012 and concluded by December 2012 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Alan Cordry — California, 6:12-bk-27853-WJ


ᐅ Terri Lynn Corona, California

Address: 925 3rd St Calimesa, CA 92320-1217

Brief Overview of Bankruptcy Case 6:14-bk-24665-MJ: "In Calimesa, CA, Terri Lynn Corona filed for Chapter 7 bankruptcy in December 5, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-05."
Terri Lynn Corona — California, 6:14-bk-24665-MJ


ᐅ Steven Cruz, California

Address: 315 W Avenue L Calimesa, CA 92320

Bankruptcy Case 6:10-bk-36683-DS Summary: "Steven Cruz's Chapter 7 bankruptcy, filed in Calimesa, CA in Aug 20, 2010, led to asset liquidation, with the case closing in 12.23.2010."
Steven Cruz — California, 6:10-bk-36683-DS


ᐅ Gilbert George Cuaron, California

Address: 1134 Villa Calimesa Ln # 16 Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-27599-MH: "The case of Gilbert George Cuaron in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilbert George Cuaron — California, 6:13-bk-27599-MH


ᐅ Michael Joseph Daley, California

Address: 10961 Desert Lawn Dr Spc 368 Calimesa, CA 92320

Bankruptcy Case 6:11-bk-24841-DS Overview: "Michael Joseph Daley's Chapter 7 bankruptcy, filed in Calimesa, CA in May 2011, led to asset liquidation, with the case closing in Sep 6, 2011."
Michael Joseph Daley — California, 6:11-bk-24841-DS


ᐅ Bruce Deans, California

Address: 10961 Desert Lawn Dr Spc 484 Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:10-bk-23013-CB7: "Bruce Deans's bankruptcy, initiated in April 2010 and concluded by August 17, 2010 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Deans — California, 6:10-bk-23013-CB


ᐅ Rachel Delsi, California

Address: 423 W Avenue L Calimesa, CA 92320-1103

Brief Overview of Bankruptcy Case 6:15-bk-10602-MW: "The case of Rachel Delsi in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachel Delsi — California, 6:15-bk-10602-MW


ᐅ Terrance Dickerson, California

Address: 176 VICTORIA LN CALIMESA, CA 92320

Bankruptcy Case 6:10-bk-15892-PC Overview: "In a Chapter 7 bankruptcy case, Terrance Dickerson from Calimesa, CA, saw his proceedings start in March 2010 and complete by Jun 22, 2010, involving asset liquidation."
Terrance Dickerson — California, 6:10-bk-15892-PC


ᐅ Carolyn Frances Dopek, California

Address: 10961 Desert Lawn Dr Spc 145 Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:12-bk-13289-MJ7: "The bankruptcy record of Carolyn Frances Dopek from Calimesa, CA, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-14."
Carolyn Frances Dopek — California, 6:12-bk-13289-MJ


ᐅ James Thomas Dougherty, California

Address: 975 California St Spc 42 Calimesa, CA 92320

Bankruptcy Case 6:12-bk-19281-SC Summary: "James Thomas Dougherty's bankruptcy, initiated in April 2012 and concluded by Aug 17, 2012 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Thomas Dougherty — California, 6:12-bk-19281-SC


ᐅ Jeff Lee Eastman, California

Address: 1115 3rd St Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-17637-MW: "The case of Jeff Lee Eastman in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeff Lee Eastman — California, 6:13-bk-17637-MW


ᐅ Charles T Elkins, California

Address: 465 Myrtlewood Dr Calimesa, CA 92320

Bankruptcy Case 6:11-bk-28630-MJ Summary: "The case of Charles T Elkins in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles T Elkins — California, 6:11-bk-28630-MJ


ᐅ Janis D Evangelista, California

Address: 950 California St Spc 47 Calimesa, CA 92320-1306

Bankruptcy Case 6:15-bk-19236-SY Summary: "Janis D Evangelista's Chapter 7 bankruptcy, filed in Calimesa, CA in 2015-09-18, led to asset liquidation, with the case closing in Dec 28, 2015."
Janis D Evangelista — California, 6:15-bk-19236-SY


ᐅ Jr Walter Lee Farmer, California

Address: 10961 Desert Lawn Dr Spc 442 Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:11-bk-14808-MW7: "In Calimesa, CA, Jr Walter Lee Farmer filed for Chapter 7 bankruptcy in 02.14.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-19."
Jr Walter Lee Farmer — California, 6:11-bk-14808-MW


ᐅ Elwood W Faulhaber, California

Address: 10961 Desert Lawn Dr Spc 70 Calimesa, CA 92320-2237

Bankruptcy Case 6:14-bk-10637-SC Summary: "The bankruptcy filing by Elwood W Faulhaber, undertaken in 2014-01-17 in Calimesa, CA under Chapter 7, concluded with discharge in 04/28/2014 after liquidating assets."
Elwood W Faulhaber — California, 6:14-bk-10637-SC


ᐅ Marjorie A Faulhaber, California

Address: 10961 Desert Lawn Dr Spc 70 Calimesa, CA 92320-2237

Brief Overview of Bankruptcy Case 6:14-bk-10637-SC: "In Calimesa, CA, Marjorie A Faulhaber filed for Chapter 7 bankruptcy in January 17, 2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 28, 2014."
Marjorie A Faulhaber — California, 6:14-bk-10637-SC


ᐅ Robert Jay Fitzpatrick, California

Address: 995 Bryant St Calimesa, CA 92320

Bankruptcy Case 6:11-bk-17144-WJ Overview: "Calimesa, CA resident Robert Jay Fitzpatrick's 03.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2011."
Robert Jay Fitzpatrick — California, 6:11-bk-17144-WJ


ᐅ Cherry Rex Fleming, California

Address: 10320 Calimesa Blvd Spc 236 Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-12917-MJ: "Calimesa, CA resident Cherry Rex Fleming's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-31."
Cherry Rex Fleming — California, 6:13-bk-12917-MJ


ᐅ William Fowler, California

Address: 110 Myrtlewood Dr Calimesa, CA 92320

Bankruptcy Case 6:11-bk-32373-CB Overview: "In Calimesa, CA, William Fowler filed for Chapter 7 bankruptcy in 2011-07-11. This case, involving liquidating assets to pay off debts, was resolved by November 13, 2011."
William Fowler — California, 6:11-bk-32373-CB


ᐅ Ronnie Joe French, California

Address: 1282 2nd Pl Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:12-bk-20413-SC7: "The bankruptcy record of Ronnie Joe French from Calimesa, CA, shows a Chapter 7 case filed in Apr 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/30/2012."
Ronnie Joe French — California, 6:12-bk-20413-SC


ᐅ John F Fults, California

Address: 10961 Desert Lawn Dr Spc 390 Calimesa, CA 92320-2228

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-39304-WJ: "Chapter 13 bankruptcy for John F Fults in Calimesa, CA began in 12.03.2009, focusing on debt restructuring, concluding with plan fulfillment in 2012-07-26."
John F Fults — California, 6:09-bk-39304-WJ


ᐅ Daniel David Galbraith, California

Address: 1000 Douglas St Calimesa, CA 92320

Bankruptcy Case 6:11-bk-10692-SC Summary: "The bankruptcy record of Daniel David Galbraith from Calimesa, CA, shows a Chapter 7 case filed in Jan 8, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-13."
Daniel David Galbraith — California, 6:11-bk-10692-SC


ᐅ Hilda Gantes, California

Address: 143 E County Line Rd Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:10-bk-21884-TD: "In Calimesa, CA, Hilda Gantes filed for Chapter 7 bankruptcy in April 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 1, 2010."
Hilda Gantes — California, 6:10-bk-21884-TD


ᐅ Robert Garrett, California

Address: 10961 Desert Lawn Dr Spc 15 Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:10-bk-48159-CB: "Calimesa, CA resident Robert Garrett's 2010-11-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-29."
Robert Garrett — California, 6:10-bk-48159-CB


ᐅ Alan Gonsalves, California

Address: 10961 Desert Lawn Dr Spc 96 Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:10-bk-41062-MJ7: "Calimesa, CA resident Alan Gonsalves's 09/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-14."
Alan Gonsalves — California, 6:10-bk-41062-MJ


ᐅ Diana Sue Gonzales, California

Address: 1001 3rd St Spc 40 Calimesa, CA 92320-1231

Brief Overview of Bankruptcy Case 6:16-bk-15358-SY: "In Calimesa, CA, Diana Sue Gonzales filed for Chapter 7 bankruptcy in 06/14/2016. This case, involving liquidating assets to pay off debts, was resolved by 09/12/2016."
Diana Sue Gonzales — California, 6:16-bk-15358-SY


ᐅ Shannon Gonzalez, California

Address: 989 Cottonwood Dr Calimesa, CA 92320

Bankruptcy Case 6:10-bk-44098-MJ Overview: "The bankruptcy filing by Shannon Gonzalez, undertaken in 10.21.2010 in Calimesa, CA under Chapter 7, concluded with discharge in February 11, 2011 after liquidating assets."
Shannon Gonzalez — California, 6:10-bk-44098-MJ


ᐅ Angela Laverne Green, California

Address: 428 Myrtlewood Dr Calimesa, CA 92320-1503

Concise Description of Bankruptcy Case 6:15-bk-20492-SC7: "Angela Laverne Green's bankruptcy, initiated in Oct 27, 2015 and concluded by 01/25/2016 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Laverne Green — California, 6:15-bk-20492-SC


ᐅ Dale William Green, California

Address: 428 Myrtlewood Dr Calimesa, CA 92320-1503

Bankruptcy Case 6:15-bk-20492-SC Overview: "Dale William Green's bankruptcy, initiated in October 2015 and concluded by 2016-01-25 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale William Green — California, 6:15-bk-20492-SC


ᐅ Art Guerrero, California

Address: 937 Stearns St Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:10-bk-29409-DS: "The case of Art Guerrero in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Art Guerrero — California, 6:10-bk-29409-DS


ᐅ Maria Guadalupe Gutierrez, California

Address: 37155 Selrocco Dr Calimesa, CA 92320

Bankruptcy Case 6:13-bk-30161-DS Overview: "The case of Maria Guadalupe Gutierrez in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Guadalupe Gutierrez — California, 6:13-bk-30161-DS


ᐅ Stephen Joseph Hadobas, California

Address: 500 Avenue K Calimesa, CA 92320-1113

Bankruptcy Case 6:14-bk-23714-MH Summary: "In Calimesa, CA, Stephen Joseph Hadobas filed for Chapter 7 bankruptcy in Nov 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/05/2015."
Stephen Joseph Hadobas — California, 6:14-bk-23714-MH


ᐅ Philip Dean Hahn, California

Address: 234 E Avenue L Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:11-bk-15901-MJ7: "Calimesa, CA resident Philip Dean Hahn's 2011-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2011."
Philip Dean Hahn — California, 6:11-bk-15901-MJ


ᐅ Landon Hallbrooks, California

Address: 35166 Mesa Grande Dr Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:10-bk-19628-PC7: "The bankruptcy record of Landon Hallbrooks from Calimesa, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-12."
Landon Hallbrooks — California, 6:10-bk-19628-PC


ᐅ Christina J Hamilton, California

Address: 913 2nd St Calimesa, CA 92320-1201

Bankruptcy Case 6:16-bk-14541-SC Summary: "Calimesa, CA resident Christina J Hamilton's May 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Christina J Hamilton — California, 6:16-bk-14541-SC


ᐅ Iii Carl Hampton, California

Address: 531 Avenue K Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:09-bk-37801-RN: "In a Chapter 7 bankruptcy case, Iii Carl Hampton from Calimesa, CA, saw their proceedings start in November 2009 and complete by 2010-02-27, involving asset liquidation."
Iii Carl Hampton — California, 6:09-bk-37801-RN


ᐅ Loretta Ann Hams, California

Address: 10961 Desert Lawn Dr Spc 306 Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:11-bk-13223-CB7: "Calimesa, CA resident Loretta Ann Hams's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2011."
Loretta Ann Hams — California, 6:11-bk-13223-CB


ᐅ Daniel Haskins, California

Address: 37585 Leta Dr Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:09-bk-40324-CB: "Daniel Haskins's bankruptcy, initiated in December 2009 and concluded by Apr 22, 2010 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Haskins — California, 6:09-bk-40324-CB


ᐅ Deanna Rose Hathaway, California

Address: 9417 Sharondale Rd Calimesa, CA 92320-2017

Bankruptcy Case 6:15-bk-12094-MH Summary: "The bankruptcy record of Deanna Rose Hathaway from Calimesa, CA, shows a Chapter 7 case filed in March 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-15."
Deanna Rose Hathaway — California, 6:15-bk-12094-MH


ᐅ Naomi Vyonne Hester, California

Address: 371 Flordason Dr Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:12-bk-31854-MW7: "Calimesa, CA resident Naomi Vyonne Hester's 2012-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2013."
Naomi Vyonne Hester — California, 6:12-bk-31854-MW


ᐅ Lynette Erskine Hoffman, California

Address: PO Box 325 Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-20048-DS: "In Calimesa, CA, Lynette Erskine Hoffman filed for Chapter 7 bankruptcy in Jun 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-17."
Lynette Erskine Hoffman — California, 6:13-bk-20048-DS


ᐅ Barbara Ann Holmes, California

Address: 111 Country Club Dr Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:13-bk-24030-MH7: "The bankruptcy filing by Barbara Ann Holmes, undertaken in 2013-08-19 in Calimesa, CA under Chapter 7, concluded with discharge in 2013-12-02 after liquidating assets."
Barbara Ann Holmes — California, 6:13-bk-24030-MH


ᐅ Justin Ryan Howe, California

Address: 163 Coyote Ct Calimesa, CA 92320-2087

Concise Description of Bankruptcy Case 6:15-bk-10535-WJ7: "Calimesa, CA resident Justin Ryan Howe's 2015-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-22."
Justin Ryan Howe — California, 6:15-bk-10535-WJ


ᐅ Ii Terry Alvin Huber, California

Address: 404 Smokeridge Trl Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31549-WJ: "Ii Terry Alvin Huber's bankruptcy, initiated in 06.30.2011 and concluded by 2011-11-02 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Terry Alvin Huber — California, 6:11-bk-31549-WJ


ᐅ Rachell Hulsey, California

Address: 183 Myrtlewood Dr Calimesa, CA 92320

Bankruptcy Case 6:11-bk-23655-DS Overview: "In a Chapter 7 bankruptcy case, Rachell Hulsey from Calimesa, CA, saw her proceedings start in 2011-04-26 and complete by August 2011, involving asset liquidation."
Rachell Hulsey — California, 6:11-bk-23655-DS


ᐅ William Husband, California

Address: PO Box 976 Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:10-bk-10414-EC7: "William Husband's Chapter 7 bankruptcy, filed in Calimesa, CA in January 2010, led to asset liquidation, with the case closing in April 2010."
William Husband — California, 6:10-bk-10414-EC


ᐅ Carleen Jerrel, California

Address: 10961 Desert Lawn Dr Spc 361 Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:10-bk-18181-CB: "In a Chapter 7 bankruptcy case, Carleen Jerrel from Calimesa, CA, saw her proceedings start in 2010-03-22 and complete by July 12, 2010, involving asset liquidation."
Carleen Jerrel — California, 6:10-bk-18181-CB


ᐅ Sheri A Johnstone, California

Address: 308 Sandalwood Dr Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:11-bk-14467-MJ: "Sheri A Johnstone's Chapter 7 bankruptcy, filed in Calimesa, CA in 2011-02-11, led to asset liquidation, with the case closing in 2011-06-16."
Sheri A Johnstone — California, 6:11-bk-14467-MJ


ᐅ Joanne Jones, California

Address: PO Box 906 Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:09-bk-40223-PC7: "The case of Joanne Jones in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanne Jones — California, 6:09-bk-40223-PC


ᐅ Carol June Jones, California

Address: 830 W Avenue L Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-20207-MW: "Calimesa, CA resident Carol June Jones's 2013-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/21/2013."
Carol June Jones — California, 6:13-bk-20207-MW


ᐅ Katherine Jones, California

Address: 10961 Desert Lawn Dr Spc 107 Calimesa, CA 92320

Bankruptcy Case 6:09-bk-34877-RN Overview: "The case of Katherine Jones in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Jones — California, 6:09-bk-34877-RN


ᐅ Rena Jones, California

Address: 1027 California St Apt A Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-42850-MJ: "The bankruptcy filing by Rena Jones, undertaken in October 2010 in Calimesa, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Rena Jones — California, 6:10-bk-42850-MJ


ᐅ John Jorn, California

Address: PO Box 646 Calimesa, CA 92320

Bankruptcy Case 6:10-bk-30561-MJ Summary: "Calimesa, CA resident John Jorn's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
John Jorn — California, 6:10-bk-30561-MJ


ᐅ William Jorritsma, California

Address: 9560 Terra Linda Way Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-48094-MW: "William Jorritsma's Chapter 7 bankruptcy, filed in Calimesa, CA in 11/24/2010, led to asset liquidation, with the case closing in 03/29/2011."
William Jorritsma — California, 6:10-bk-48094-MW


ᐅ Joseph Merrell Kaiser, California

Address: 1007 2nd St Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:13-bk-10868-SC7: "In Calimesa, CA, Joseph Merrell Kaiser filed for Chapter 7 bankruptcy in January 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2013."
Joseph Merrell Kaiser — California, 6:13-bk-10868-SC


ᐅ Linda Klocek, California

Address: 1134 Villa Calimesa Ln Spc A22 Calimesa, CA 92320

Bankruptcy Case 6:10-bk-49924-CB Overview: "The bankruptcy filing by Linda Klocek, undertaken in 2010-12-13 in Calimesa, CA under Chapter 7, concluded with discharge in March 30, 2011 after liquidating assets."
Linda Klocek — California, 6:10-bk-49924-CB


ᐅ Neal Kratzke, California

Address: 255 SUSAN LEE CT CALIMESA, CA 92320

Concise Description of Bankruptcy Case 6:10-bk-26134-CB7: "Neal Kratzke's Chapter 7 bankruptcy, filed in Calimesa, CA in 05.26.2010, led to asset liquidation, with the case closing in 2010-09-13."
Neal Kratzke — California, 6:10-bk-26134-CB


ᐅ Brent Langford, California

Address: 1191 FAIRWAY LN CALIMESA, CA 92320

Concise Description of Bankruptcy Case 6:10-bk-23592-EC7: "Calimesa, CA resident Brent Langford's 2010-05-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Brent Langford — California, 6:10-bk-23592-EC


ᐅ Cyndi Cay Lanzon, California

Address: 387 W Avenue L Calimesa, CA 92320

Bankruptcy Case 6:11-bk-36180-SC Overview: "The bankruptcy filing by Cyndi Cay Lanzon, undertaken in 08.16.2011 in Calimesa, CA under Chapter 7, concluded with discharge in 12/19/2011 after liquidating assets."
Cyndi Cay Lanzon — California, 6:11-bk-36180-SC


ᐅ Daniel Frank Laurie, California

Address: 1149 5th St Calimesa, CA 92320

Bankruptcy Case 6:13-bk-23237-DS Overview: "The bankruptcy filing by Daniel Frank Laurie, undertaken in 2013-08-01 in Calimesa, CA under Chapter 7, concluded with discharge in November 12, 2013 after liquidating assets."
Daniel Frank Laurie — California, 6:13-bk-23237-DS