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 Roger Laursen, California

Address: 10961 Desert Lawn Dr Spc 220 Calimesa, CA 92320

Bankruptcy Case 6:10-bk-22857-DS Summary: "In a Chapter 7 bankruptcy case, Roger Laursen from Calimesa, CA, saw his proceedings start in April 2010 and complete by Aug 9, 2010, involving asset liquidation."
Roger Laursen — California, 6:10-bk-22857-DS


ᐅ Robert Law, California

Address: 9653 Sharondale Rd Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:10-bk-47027-CB7: "Robert Law's bankruptcy, initiated in November 16, 2010 and concluded by 03/21/2011 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Law — California, 6:10-bk-47027-CB


ᐅ Remedios Riparip Lay, California

Address: 975 California St Spc 58 Calimesa, CA 92320

Bankruptcy Case 6:10-bk-51626-CB Overview: "The case of Remedios Riparip Lay in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Remedios Riparip Lay — California, 6:10-bk-51626-CB


ᐅ Jerry Dean Lerouge, California

Address: 458 Myrtlewood Dr Calimesa, CA 92320

Bankruptcy Case 6:13-bk-18958-SC Summary: "The case of Jerry Dean Lerouge in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Dean Lerouge — California, 6:13-bk-18958-SC


ᐅ Michael John Lewis, California

Address: 951 3rd St Calimesa, CA 92320

Bankruptcy Case 6:12-bk-16202-MW Overview: "In a Chapter 7 bankruptcy case, Michael John Lewis from Calimesa, CA, saw their proceedings start in 2012-03-12 and complete by 07.15.2012, involving asset liquidation."
Michael John Lewis — California, 6:12-bk-16202-MW


ᐅ Gilbert Leyva, California

Address: 10961 Desert Lawn Dr Spc 37 Calimesa, CA 92320

Bankruptcy Case 6:11-bk-13288-SC Summary: "Calimesa, CA resident Gilbert Leyva's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 5, 2011."
Gilbert Leyva — California, 6:11-bk-13288-SC


ᐅ Linda Sue Lloyd, California

Address: 10320 Calimesa Blvd Spc 3 Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:11-bk-27513-SC7: "The case of Linda Sue Lloyd in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Sue Lloyd — California, 6:11-bk-27513-SC


ᐅ Barbara Lovitt, California

Address: 1012 Cottonwood Dr Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:10-bk-43095-CB7: "Barbara Lovitt's bankruptcy, initiated in Oct 13, 2010 and concluded by January 2011 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Lovitt — California, 6:10-bk-43095-CB


ᐅ Eric Lowell, California

Address: 1043 3rd St Calimesa, CA 92320

Bankruptcy Case 6:09-bk-39860-CB Summary: "In Calimesa, CA, Eric Lowell filed for Chapter 7 bankruptcy in 2009-12-09. This case, involving liquidating assets to pay off debts, was resolved by 03/21/2010."
Eric Lowell — California, 6:09-bk-39860-CB


ᐅ Patricia Lynn Maccarone, California

Address: 1085 3rd St Calimesa, CA 92320

Bankruptcy Case 6:11-bk-10214-MJ Overview: "In Calimesa, CA, Patricia Lynn Maccarone filed for Chapter 7 bankruptcy in 2011-01-04. This case, involving liquidating assets to pay off debts, was resolved by 05/09/2011."
Patricia Lynn Maccarone — California, 6:11-bk-10214-MJ


ᐅ Gerald Lee Madison, California

Address: 35080 Chandler Ave Spc 19 Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:11-bk-22636-WJ: "The bankruptcy record of Gerald Lee Madison from Calimesa, CA, shows a Chapter 7 case filed in Apr 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 21, 2011."
Gerald Lee Madison — California, 6:11-bk-22636-WJ


ᐅ Adela Magana, California

Address: 1001 3rd St Spc 29 Calimesa, CA 92320-1211

Brief Overview of Bankruptcy Case 6:15-bk-18657-MW: "In Calimesa, CA, Adela Magana filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by December 14, 2015."
Adela Magana — California, 6:15-bk-18657-MW


ᐅ Danielle Marie Main, California

Address: 206 Greentree Cir Calimesa, CA 92320-2401

Brief Overview of Bankruptcy Case 6:14-bk-21470-SC: "Danielle Marie Main's Chapter 7 bankruptcy, filed in Calimesa, CA in 09.11.2014, led to asset liquidation, with the case closing in Dec 22, 2014."
Danielle Marie Main — California, 6:14-bk-21470-SC


ᐅ Martinez Drue Christian Majoy, California

Address: 261 Syllmar Cir Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19833-DS: "Martinez Drue Christian Majoy's bankruptcy, initiated in 06.04.2013 and concluded by September 14, 2013 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martinez Drue Christian Majoy — California, 6:13-bk-19833-DS


ᐅ Ronald Scott Mayer, California

Address: 10961 Desert Lawn Dr Spc 488 Calimesa, CA 92320

Bankruptcy Case 6:12-bk-13983-MW Overview: "Calimesa, CA resident Ronald Scott Mayer's 02.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Ronald Scott Mayer — California, 6:12-bk-13983-MW


ᐅ David Mccomb, California

Address: 130 E Avenue L Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-28970-DS: "The bankruptcy filing by David Mccomb, undertaken in June 2010 in Calimesa, CA under Chapter 7, concluded with discharge in Oct 21, 2010 after liquidating assets."
David Mccomb — California, 6:10-bk-28970-DS


ᐅ Sydney Mcdole, California

Address: 10961 Desert Lawn Dr Spc 134 Calimesa, CA 92320

Bankruptcy Case 6:13-bk-24008-MH Overview: "The bankruptcy filing by Sydney Mcdole, undertaken in August 17, 2013 in Calimesa, CA under Chapter 7, concluded with discharge in Nov 25, 2013 after liquidating assets."
Sydney Mcdole — California, 6:13-bk-24008-MH


ᐅ Franklin W Mcgahan, California

Address: 950 California St Spc 92 Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:11-bk-24602-WJ7: "The case of Franklin W Mcgahan in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Franklin W Mcgahan — California, 6:11-bk-24602-WJ


ᐅ Lori Rashelle Messner, California

Address: PO Box 595 Calimesa, CA 92320

Bankruptcy Case 6:11-bk-32699-MJ Overview: "Lori Rashelle Messner's bankruptcy, initiated in July 13, 2011 and concluded by 2011-11-15 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lori Rashelle Messner — California, 6:11-bk-32699-MJ


ᐅ Tara Michaelson, California

Address: 1037 3rd St Calimesa, CA 92320

Bankruptcy Case 6:10-bk-11544-MJ Overview: "The bankruptcy filing by Tara Michaelson, undertaken in 2010-01-20 in Calimesa, CA under Chapter 7, concluded with discharge in 05/13/2010 after liquidating assets."
Tara Michaelson — California, 6:10-bk-11544-MJ


ᐅ Alicia Lynn Mixco, California

Address: 1134 Villa Calimesa Ln Spc C19 Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:13-bk-15432-SC7: "In Calimesa, CA, Alicia Lynn Mixco filed for Chapter 7 bankruptcy in 2013-03-27. This case, involving liquidating assets to pay off debts, was resolved by 07.08.2013."
Alicia Lynn Mixco — California, 6:13-bk-15432-SC


ᐅ Albert Montante, California

Address: 10961 Desert Lawn Dr Spc 278 Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:09-bk-36738-PC7: "Calimesa, CA resident Albert Montante's Nov 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/23/2010."
Albert Montante — California, 6:09-bk-36738-PC


ᐅ Teena Dee Moore, California

Address: 957 2nd St Calimesa, CA 92320

Bankruptcy Case 6:12-bk-26481-MH Overview: "Teena Dee Moore's Chapter 7 bankruptcy, filed in Calimesa, CA in 07.13.2012, led to asset liquidation, with the case closing in Nov 15, 2012."
Teena Dee Moore — California, 6:12-bk-26481-MH


ᐅ Salvador Mora, California

Address: 35107 Mesa Grande Dr Calimesa, CA 92320-1938

Bankruptcy Case 6:13-bk-30545-SC Summary: "In Calimesa, CA, Salvador Mora filed for Chapter 7 bankruptcy in 12.30.2013. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2014."
Salvador Mora — California, 6:13-bk-30545-SC


ᐅ Gregorio Soto Morales, California

Address: 920 Douglas Pl Calimesa, CA 92320

Bankruptcy Case 6:13-bk-16635-MJ Summary: "The bankruptcy record of Gregorio Soto Morales from Calimesa, CA, shows a Chapter 7 case filed in 04.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2013."
Gregorio Soto Morales — California, 6:13-bk-16635-MJ


ᐅ Angel R Morales, California

Address: 152 Alton Ct Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:12-bk-21104-MH: "The bankruptcy record of Angel R Morales from Calimesa, CA, shows a Chapter 7 case filed in May 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/06/2012."
Angel R Morales — California, 6:12-bk-21104-MH


ᐅ Dennis Morgan, California

Address: PO Box 727 Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:10-bk-18954-MJ7: "In Calimesa, CA, Dennis Morgan filed for Chapter 7 bankruptcy in March 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 14, 2010."
Dennis Morgan — California, 6:10-bk-18954-MJ


ᐅ Marlene E Morton, California

Address: 975 California St Spc 100 Calimesa, CA 92320

Bankruptcy Case 6:11-bk-36348-MJ Overview: "Marlene E Morton's Chapter 7 bankruptcy, filed in Calimesa, CA in August 17, 2011, led to asset liquidation, with the case closing in December 20, 2011."
Marlene E Morton — California, 6:11-bk-36348-MJ


ᐅ Donald Mountain, California

Address: 303 Midori Ln Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:09-bk-34813-PC: "The case of Donald Mountain in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Mountain — California, 6:09-bk-34813-PC


ᐅ Christian Hilda Napoles, California

Address: 383 W Avenue L Calimesa, CA 92320-1225

Brief Overview of Bankruptcy Case 6:14-bk-20871-SY: "The bankruptcy record of Christian Hilda Napoles from Calimesa, CA, shows a Chapter 7 case filed in Aug 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/08/2014."
Christian Hilda Napoles — California, 6:14-bk-20871-SY


ᐅ Sabina M Naval, California

Address: 144 Harruby Dr Calimesa, CA 92320

Bankruptcy Case 6:13-bk-26842-DS Summary: "Calimesa, CA resident Sabina M Naval's 2013-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2014."
Sabina M Naval — California, 6:13-bk-26842-DS


ᐅ Mauricio Navarrete, California

Address: PO Box 118 Calimesa, CA 92320

Bankruptcy Case 6:11-bk-14616-MJ Overview: "Calimesa, CA resident Mauricio Navarrete's 2011-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2011."
Mauricio Navarrete — California, 6:11-bk-14616-MJ


ᐅ Orval Nease, California

Address: 9590 Crestknoll Dr Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:10-bk-42321-MW: "The bankruptcy filing by Orval Nease, undertaken in 2010-10-05 in Calimesa, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Orval Nease — California, 6:10-bk-42321-MW


ᐅ Cordova Dorothy Nelson, California

Address: 10320 Calimesa Blvd Spc 105 Calimesa, CA 92320-2323

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-15277-MW: "Cordova Dorothy Nelson's Chapter 7 bankruptcy, filed in Calimesa, CA in 2016-06-13, led to asset liquidation, with the case closing in 09.11.2016."
Cordova Dorothy Nelson — California, 6:16-bk-15277-MW


ᐅ Warren Newman, California

Address: 1021 Douglas St Calimesa, CA 92320

Bankruptcy Case 6:10-bk-42055-TD Summary: "The case of Warren Newman in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Warren Newman — California, 6:10-bk-42055-TD


ᐅ Marvin Newton, California

Address: 342 MYRTLEWOOD DR CALIMESA, CA 92320

Bankruptcy Case 6:10-bk-17786-MJ Summary: "In a Chapter 7 bankruptcy case, Marvin Newton from Calimesa, CA, saw his proceedings start in 2010-03-18 and complete by Jul 9, 2010, involving asset liquidation."
Marvin Newton — California, 6:10-bk-17786-MJ


ᐅ Peter Oboyle, California

Address: PO Box 809 Calimesa, CA 92320

Bankruptcy Case 6:10-bk-26781-MJ Summary: "Calimesa, CA resident Peter Oboyle's 05/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2010."
Peter Oboyle — California, 6:10-bk-26781-MJ


ᐅ Jaime Ocegueda, California

Address: 225 W Avenue L Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28087-MW: "The case of Jaime Ocegueda in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime Ocegueda — California, 6:13-bk-28087-MW


ᐅ Barbara Olson, California

Address: 1148 Cherry Ln Calimesa, CA 92320

Bankruptcy Case 6:10-bk-47497-MJ Summary: "Barbara Olson's Chapter 7 bankruptcy, filed in Calimesa, CA in 2010-11-19, led to asset liquidation, with the case closing in 03.24.2011."
Barbara Olson — California, 6:10-bk-47497-MJ


ᐅ Jose Oregel, California

Address: 483 Buena Vista Rd Calimesa, CA 92320

Bankruptcy Case 6:10-bk-20839-PC Summary: "Jose Oregel's Chapter 7 bankruptcy, filed in Calimesa, CA in April 13, 2010, led to asset liquidation, with the case closing in July 24, 2010."
Jose Oregel — California, 6:10-bk-20839-PC


ᐅ Dominic G Palazzolo, California

Address: 10961 Desert Lawn Dr Spc 24 Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-24696-MJ: "Dominic G Palazzolo's bankruptcy, initiated in May 3, 2011 and concluded by 2011-09-05 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominic G Palazzolo — California, 6:11-bk-24696-MJ


ᐅ Lydia Palazzolo, California

Address: 10961 Desert Lawn Dr Spc 24 Calimesa, CA 92320-2234

Bankruptcy Case 6:14-bk-24924-WJ Overview: "The bankruptcy record of Lydia Palazzolo from Calimesa, CA, shows a Chapter 7 case filed in 2014-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-13."
Lydia Palazzolo — California, 6:14-bk-24924-WJ


ᐅ Laura Pantoja, California

Address: 1150 Mulberry Ln Calimesa, CA 92320

Bankruptcy Case 6:11-bk-23080-MW Overview: "In Calimesa, CA, Laura Pantoja filed for Chapter 7 bankruptcy in Apr 21, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2011."
Laura Pantoja — California, 6:11-bk-23080-MW


ᐅ Danielle L Pantoja, California

Address: 1150 Mulberry Ln Calimesa, CA 92320-1524

Concise Description of Bankruptcy Case 6:16-bk-12678-SY7: "In Calimesa, CA, Danielle L Pantoja filed for Chapter 7 bankruptcy in March 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-23."
Danielle L Pantoja — California, 6:16-bk-12678-SY


ᐅ David Mathew Papp, California

Address: 206 Syllmar Cir Calimesa, CA 92320

Bankruptcy Case 6:13-bk-20146-MW Overview: "Calimesa, CA resident David Mathew Papp's 06/10/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 20, 2013."
David Mathew Papp — California, 6:13-bk-20146-MW


ᐅ Arnold Andre Parker, California

Address: PO Box 259 Calimesa, CA 92320-0259

Bankruptcy Case 6:16-bk-11701-MJ Overview: "In a Chapter 7 bankruptcy case, Arnold Andre Parker from Calimesa, CA, saw his proceedings start in 02/27/2016 and complete by 05.27.2016, involving asset liquidation."
Arnold Andre Parker — California, 6:16-bk-11701-MJ


ᐅ Paul Patterson, California

Address: 9654 Terra Linda Way Calimesa, CA 92320

Bankruptcy Case 6:10-bk-31204-MJ Overview: "The bankruptcy record of Paul Patterson from Calimesa, CA, shows a Chapter 7 case filed in 07.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/10/2010."
Paul Patterson — California, 6:10-bk-31204-MJ


ᐅ Ricardo Pelayo, California

Address: 490 W Avenue L Calimesa, CA 92320

Bankruptcy Case 6:09-bk-39826-TD Overview: "The case of Ricardo Pelayo in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Pelayo — California, 6:09-bk-39826-TD


ᐅ Ricardo Javier Pelayo, California

Address: 490 W Avenue L Calimesa, CA 92320

Bankruptcy Case 6:11-bk-39068-DS Overview: "Calimesa, CA resident Ricardo Javier Pelayo's 09.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2012."
Ricardo Javier Pelayo — California, 6:11-bk-39068-DS


ᐅ Margaret Pennington, California

Address: 35640 Champagne Dr Calimesa, CA 92320

Bankruptcy Case 6:10-bk-36914-DS Overview: "Margaret Pennington's Chapter 7 bankruptcy, filed in Calimesa, CA in 2010-08-23, led to asset liquidation, with the case closing in December 2010."
Margaret Pennington — California, 6:10-bk-36914-DS


ᐅ Robert Mario Perea, California

Address: 340 W Avenue L Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-22388-WJ: "The case of Robert Mario Perea in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Mario Perea — California, 6:11-bk-22388-WJ


ᐅ August Peters, California

Address: 10961 Desert Lawn Dr Spc 137 Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:10-bk-46228-MJ7: "In a Chapter 7 bankruptcy case, August Peters from Calimesa, CA, saw their proceedings start in 11/08/2010 and complete by March 2011, involving asset liquidation."
August Peters — California, 6:10-bk-46228-MJ


ᐅ Mary Lou Phillip, California

Address: 10961 Desert Lawn Dr Spc 383 Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:10-bk-41241-DS: "Calimesa, CA resident Mary Lou Phillip's Sep 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Mary Lou Phillip — California, 6:10-bk-41241-DS


ᐅ Douglas Earl Porter, California

Address: 10961 Desert Lawn Dr Spc 192 Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:11-bk-18041-CB7: "The case of Douglas Earl Porter in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Earl Porter — California, 6:11-bk-18041-CB


ᐅ Janet Elizabeth Powers, California

Address: 197 Summit View Dr Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:11-bk-28434-SC: "The bankruptcy record of Janet Elizabeth Powers from Calimesa, CA, shows a Chapter 7 case filed in 2011-06-05. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 8, 2011."
Janet Elizabeth Powers — California, 6:11-bk-28434-SC


ᐅ Geronimo B Preciado, California

Address: 309 E County Line Rd Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:11-bk-18678-MJ7: "Geronimo B Preciado's Chapter 7 bankruptcy, filed in Calimesa, CA in 2011-03-17, led to asset liquidation, with the case closing in Jul 20, 2011."
Geronimo B Preciado — California, 6:11-bk-18678-MJ


ᐅ Jessica Price, California

Address: 160 Summit View Dr Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:10-bk-26782-MJ: "The case of Jessica Price in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jessica Price — California, 6:10-bk-26782-MJ


ᐅ Kent C Prigmore, California

Address: 10961 Desert Lawn Dr Spc 459 Calimesa, CA 92320-2227

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-21990-SY: "The bankruptcy record of Kent C Prigmore from Calimesa, CA, shows a Chapter 7 case filed in 2015-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in March 14, 2016."
Kent C Prigmore — California, 6:15-bk-21990-SY


ᐅ Marian J Prigmore, California

Address: 10961 Desert Lawn Dr Spc 459 Calimesa, CA 92320-2227

Bankruptcy Case 6:15-bk-21990-SY Summary: "Marian J Prigmore's bankruptcy, initiated in December 15, 2015 and concluded by 2016-03-14 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marian J Prigmore — California, 6:15-bk-21990-SY


ᐅ Howard E Reeves, California

Address: 1017 Douglas St Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-12772-DS: "The bankruptcy record of Howard E Reeves from Calimesa, CA, shows a Chapter 7 case filed in 2011-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Howard E Reeves — California, 6:11-bk-12772-DS


ᐅ Johanna Michelle Reinbolz, California

Address: 231 E County Line Rd Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:11-bk-37494-MW7: "In Calimesa, CA, Johanna Michelle Reinbolz filed for Chapter 7 bankruptcy in 2011-08-27. This case, involving liquidating assets to pay off debts, was resolved by Dec 30, 2011."
Johanna Michelle Reinbolz — California, 6:11-bk-37494-MW


ᐅ James Richard Renshaw, California

Address: 920 Grant St Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:11-bk-26980-WJ7: "The case of James Richard Renshaw in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Richard Renshaw — California, 6:11-bk-26980-WJ


ᐅ Angela Ricketts, California

Address: 525 Avenue K Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-30266-CB: "The case of Angela Ricketts in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Ricketts — California, 6:10-bk-30266-CB


ᐅ Roy E Robertson, California

Address: PO Box 382 Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-21575-DS: "The bankruptcy filing by Roy E Robertson, undertaken in 2013-07-03 in Calimesa, CA under Chapter 7, concluded with discharge in 2013-10-13 after liquidating assets."
Roy E Robertson — California, 6:13-bk-21575-DS


ᐅ Homer Robinson, California

Address: 9619 Rosedale Dr Calimesa, CA 92320

Bankruptcy Case 6:12-bk-13897-WJ Overview: "The bankruptcy record of Homer Robinson from Calimesa, CA, shows a Chapter 7 case filed in February 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Homer Robinson — California, 6:12-bk-13897-WJ


ᐅ Roman Akio Rodriguez, California

Address: 177 Victoria Ln Calimesa, CA 92320

Bankruptcy Case 6:12-bk-38340-MJ Summary: "The bankruptcy record of Roman Akio Rodriguez from Calimesa, CA, shows a Chapter 7 case filed in Dec 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-12."
Roman Akio Rodriguez — California, 6:12-bk-38340-MJ


ᐅ Murray Kristin Rodriquez, California

Address: 393 Smokeridge Trl Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:10-bk-20361-TD: "Murray Kristin Rodriquez's bankruptcy, initiated in 04.08.2010 and concluded by 2010-07-19 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Murray Kristin Rodriquez — California, 6:10-bk-20361-TD


ᐅ Sharron J Rogers, California

Address: 10961 Desert Lawn Dr Spc 56 Calimesa, CA 92320

Bankruptcy Case 6:11-bk-17921-SC Summary: "Sharron J Rogers's Chapter 7 bankruptcy, filed in Calimesa, CA in 2011-03-10, led to asset liquidation, with the case closing in 2011-07-13."
Sharron J Rogers — California, 6:11-bk-17921-SC


ᐅ Jodi Romero, California

Address: 776 W County Line Rd Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-44901-MJ: "Jodi Romero's bankruptcy, initiated in October 28, 2010 and concluded by 03/02/2011 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jodi Romero — California, 6:10-bk-44901-MJ


ᐅ Tirado Carol Rotgers, California

Address: 35174 Mesa Grande Dr Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:10-bk-22531-DS7: "Calimesa, CA resident Tirado Carol Rotgers's 04.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 7, 2010."
Tirado Carol Rotgers — California, 6:10-bk-22531-DS


ᐅ Harold Edward Rounds, California

Address: 946 Holmes St Calimesa, CA 92320

Bankruptcy Case 6:12-bk-26623-MW Summary: "The bankruptcy record of Harold Edward Rounds from Calimesa, CA, shows a Chapter 7 case filed in Jul 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/16/2012."
Harold Edward Rounds — California, 6:12-bk-26623-MW


ᐅ Miguel Angel Rubio, California

Address: 920 3rd St Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-47665-SC: "Calimesa, CA resident Miguel Angel Rubio's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-18."
Miguel Angel Rubio — California, 6:11-bk-47665-SC


ᐅ Uriel Ruiz, California

Address: 155 E County Line Rd Calimesa, CA 92320

Bankruptcy Case 6:11-bk-16203-MW Overview: "In Calimesa, CA, Uriel Ruiz filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2011."
Uriel Ruiz — California, 6:11-bk-16203-MW


ᐅ Eugenie Sakal, California

Address: 975 California St Spc 56 Calimesa, CA 92320-1338

Concise Description of Bankruptcy Case 6:15-bk-21178-MH7: "Eugenie Sakal's bankruptcy, initiated in Nov 17, 2015 and concluded by 2016-02-15 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eugenie Sakal — California, 6:15-bk-21178-MH


ᐅ Melissa Ann Salazar, California

Address: 1024 Douglas St Calimesa, CA 92320-1435

Bankruptcy Case 6:14-bk-19953-SC Overview: "The bankruptcy filing by Melissa Ann Salazar, undertaken in August 5, 2014 in Calimesa, CA under Chapter 7, concluded with discharge in Nov 17, 2014 after liquidating assets."
Melissa Ann Salazar — California, 6:14-bk-19953-SC


ᐅ Antonio Salazar, California

Address: 1024 Douglas St Calimesa, CA 92320-1435

Concise Description of Bankruptcy Case 6:14-bk-19953-SC7: "Antonio Salazar's bankruptcy, initiated in 2014-08-05 and concluded by 2014-11-17 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Salazar — California, 6:14-bk-19953-SC


ᐅ Patricia Annette Sanchez, California

Address: 10961 Desert Lawn Dr Spc 84 Calimesa, CA 92320-2238

Concise Description of Bankruptcy Case 6:14-bk-21732-MH7: "The bankruptcy record of Patricia Annette Sanchez from Calimesa, CA, shows a Chapter 7 case filed in 09.18.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2014."
Patricia Annette Sanchez — California, 6:14-bk-21732-MH


ᐅ Julia Renee Sandoval, California

Address: 690 W Avenue L Calimesa, CA 92320-1020

Bankruptcy Case 6:14-bk-23669-MH Overview: "Julia Renee Sandoval's bankruptcy, initiated in November 2014 and concluded by Feb 4, 2015 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julia Renee Sandoval — California, 6:14-bk-23669-MH


ᐅ George Michael Sandoval, California

Address: 690 W Avenue L Calimesa, CA 92320-1020

Bankruptcy Case 6:14-bk-23669-MH Overview: "In a Chapter 7 bankruptcy case, George Michael Sandoval from Calimesa, CA, saw his proceedings start in 11.06.2014 and complete by 2015-02-04, involving asset liquidation."
George Michael Sandoval — California, 6:14-bk-23669-MH


ᐅ David Anthony Schmutzer, California

Address: 222 Harruby Dr Calimesa, CA 92320

Bankruptcy Case 6:11-bk-23840-DS Overview: "The bankruptcy record of David Anthony Schmutzer from Calimesa, CA, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-30."
David Anthony Schmutzer — California, 6:11-bk-23840-DS


ᐅ Diane M Schoenhoff, California

Address: 572 Avenue K Calimesa, CA 92320

Bankruptcy Case 6:12-bk-12844-MJ Overview: "In a Chapter 7 bankruptcy case, Diane M Schoenhoff from Calimesa, CA, saw her proceedings start in February 2012 and complete by June 2012, involving asset liquidation."
Diane M Schoenhoff — California, 6:12-bk-12844-MJ


ᐅ Michelle R Schook, California

Address: 1100 Holmes St Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-37584-DS: "In a Chapter 7 bankruptcy case, Michelle R Schook from Calimesa, CA, saw her proceedings start in August 29, 2011 and complete by 2012-01-01, involving asset liquidation."
Michelle R Schook — California, 6:11-bk-37584-DS


ᐅ Jeffrey Schooler, California

Address: 120 Country Pl Calimesa, CA 92320

Bankruptcy Case 6:10-bk-12055-TD Overview: "In Calimesa, CA, Jeffrey Schooler filed for Chapter 7 bankruptcy in 2010-01-26. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-19."
Jeffrey Schooler — California, 6:10-bk-12055-TD


ᐅ Sharlene Serbin, California

Address: PO Box 194 Calimesa, CA 92320

Bankruptcy Case 6:13-bk-25819-WJ Summary: "In a Chapter 7 bankruptcy case, Sharlene Serbin from Calimesa, CA, saw her proceedings start in 09.21.2013 and complete by January 2014, involving asset liquidation."
Sharlene Serbin — California, 6:13-bk-25819-WJ


ᐅ Mark Seymour, California

Address: 360 Canyon View Dr Calimesa, CA 92320

Brief Overview of Bankruptcy Case 6:10-bk-25578-EC: "In Calimesa, CA, Mark Seymour filed for Chapter 7 bankruptcy in 05.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-08."
Mark Seymour — California, 6:10-bk-25578-EC


ᐅ Douglas Aaron Shackleford, California

Address: 344 Midori Ln Calimesa, CA 92320

Bankruptcy Case 6:13-bk-10289-DS Summary: "In Calimesa, CA, Douglas Aaron Shackleford filed for Chapter 7 bankruptcy in 2013-01-08. This case, involving liquidating assets to pay off debts, was resolved by April 20, 2013."
Douglas Aaron Shackleford — California, 6:13-bk-10289-DS


ᐅ Michael Isham Shanen, California

Address: 1001 3rd St Spc 5 Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:13-bk-20375-DS7: "In Calimesa, CA, Michael Isham Shanen filed for Chapter 7 bankruptcy in 2013-06-13. This case, involving liquidating assets to pay off debts, was resolved by 09/23/2013."
Michael Isham Shanen — California, 6:13-bk-20375-DS


ᐅ Betty Shavers, California

Address: 10961 Desert Lawn Dr Spc 217 Calimesa, CA 92320-2246

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22465-SY: "The bankruptcy filing by Betty Shavers, undertaken in October 2014 in Calimesa, CA under Chapter 7, concluded with discharge in 2015-01-05 after liquidating assets."
Betty Shavers — California, 6:14-bk-22465-SY


ᐅ Christopher David Shaw, California

Address: 1040 2nd Pl Calimesa, CA 92320

Bankruptcy Case 6:12-bk-34154-DS Summary: "Christopher David Shaw's Chapter 7 bankruptcy, filed in Calimesa, CA in 2012-10-26, led to asset liquidation, with the case closing in 02/05/2013."
Christopher David Shaw — California, 6:12-bk-34154-DS


ᐅ Kelly Shoemaker, California

Address: 10961 Desert Lawn Dr Spc 184 Calimesa, CA 92320

Concise Description of Bankruptcy Case 6:10-bk-39060-MJ7: "Kelly Shoemaker's bankruptcy, initiated in September 2010 and concluded by 01/12/2011 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelly Shoemaker — California, 6:10-bk-39060-MJ


ᐅ Nazario Silvera, California

Address: 145 E Avenue L Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-17788-MW: "Nazario Silvera's Chapter 7 bankruptcy, filed in Calimesa, CA in March 2011, led to asset liquidation, with the case closing in Jul 13, 2011."
Nazario Silvera — California, 6:11-bk-17788-MW


ᐅ Jr Roger Lee Snider, California

Address: 496 Myrtlewood Dr Calimesa, CA 92320

Bankruptcy Case 6:09-bk-34336-RN Overview: "Jr Roger Lee Snider's bankruptcy, initiated in October 2009 and concluded by January 23, 2010 in Calimesa, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Roger Lee Snider — California, 6:09-bk-34336-RN


ᐅ Timothy S Snowball, California

Address: 280 Harruby Dr Calimesa, CA 92320

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-14564-MW: "In Calimesa, CA, Timothy S Snowball filed for Chapter 7 bankruptcy in 2013-03-15. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-24."
Timothy S Snowball — California, 6:13-bk-14564-MW


ᐅ Roy Snyder, California

Address: 10961 Desert Lawn Dr Spc 52 Calimesa, CA 92320

Bankruptcy Case 6:11-bk-47268-MJ Summary: "In a Chapter 7 bankruptcy case, Roy Snyder from Calimesa, CA, saw their proceedings start in 2011-12-10 and complete by 04.13.2012, involving asset liquidation."
Roy Snyder — California, 6:11-bk-47268-MJ


ᐅ Peter William Souder, California

Address: 360 E Avenue L Calimesa, CA 92320

Bankruptcy Case 6:12-bk-12389-SC Summary: "The case of Peter William Souder in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter William Souder — California, 6:12-bk-12389-SC


ᐅ Patrica Statler, California

Address: PO Box 1034 Calimesa, CA 92320

Bankruptcy Case 6:10-bk-47343-MJ Overview: "Calimesa, CA resident Patrica Statler's 11/18/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-23."
Patrica Statler — California, 6:10-bk-47343-MJ


ᐅ Robin Jon Stewart, California

Address: 10320 Calimesa Blvd Spc 32 Calimesa, CA 92320-2319

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-21005-MH: "The case of Robin Jon Stewart in Calimesa, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Jon Stewart — California, 6:15-bk-21005-MH


ᐅ Rachel Marie Stitzinger, California

Address: 1183 5th St Calimesa, CA 92320

Bankruptcy Case 6:13-bk-16712-MH Summary: "Rachel Marie Stitzinger's Chapter 7 bankruptcy, filed in Calimesa, CA in 04.13.2013, led to asset liquidation, with the case closing in 07/29/2013."
Rachel Marie Stitzinger — California, 6:13-bk-16712-MH


ᐅ Bruce Alan Strebe, California

Address: PO Box 266 Calimesa, CA 92320

Bankruptcy Case 6:11-bk-10108-DS Overview: "The bankruptcy filing by Bruce Alan Strebe, undertaken in January 2011 in Calimesa, CA under Chapter 7, concluded with discharge in 05.08.2011 after liquidating assets."
Bruce Alan Strebe — California, 6:11-bk-10108-DS


ᐅ Craig Ronald Suchil, California

Address: 35164 Mesa Grande Dr Calimesa, CA 92320-1944

Brief Overview of Bankruptcy Case 6:14-bk-18700-WJ: "Calimesa, CA resident Craig Ronald Suchil's 07.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2014."
Craig Ronald Suchil — California, 6:14-bk-18700-WJ