personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Carlsbad, 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 Darrin Robert Stevens, California

Address: 3651 Adams St Carlsbad, CA 92008-2508

Brief Overview of Bankruptcy Case 15-00525-LT7: "Darrin Robert Stevens's Chapter 7 bankruptcy, filed in Carlsbad, CA in January 30, 2015, led to asset liquidation, with the case closing in May 5, 2015."
Darrin Robert Stevens — California, 15-00525


ᐅ Harold Stidolph, California

Address: 4814 Kelly Dr Carlsbad, CA 92008

Bankruptcy Case 10-09009-PB7 Overview: "In a Chapter 7 bankruptcy case, Harold Stidolph from Carlsbad, CA, saw their proceedings start in 05/26/2010 and complete by 08.24.2010, involving asset liquidation."
Harold Stidolph — California, 10-09009


ᐅ Jeffrey Carl Still, California

Address: 957 Wind Drift Dr Carlsbad, CA 92011-1129

Concise Description of Bankruptcy Case 15-06755-LT77: "Jeffrey Carl Still's bankruptcy, initiated in Oct 21, 2015 and concluded by 01.20.2016 in Carlsbad, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Carl Still — California, 15-06755


ᐅ Danette Stilson, California

Address: 7727 Caminito Monarca Unit 110 Carlsbad, CA 92009

Bankruptcy Case 10-05320-PB7 Overview: "The case of Danette Stilson in Carlsbad, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danette Stilson — California, 10-05320


ᐅ Diane Storoni, California

Address: 1715 Tamarack Ave Carlsbad, CA 92008

Bankruptcy Case 10-04934-LT7 Summary: "In Carlsbad, CA, Diane Storoni filed for Chapter 7 bankruptcy in Mar 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/29/2010."
Diane Storoni — California, 10-04934


ᐅ Jr Aaron P Storrs, California

Address: 6817 Urubu St Carlsbad, CA 92009

Concise Description of Bankruptcy Case 13-09409-CL77: "The bankruptcy record of Jr Aaron P Storrs from Carlsbad, CA, shows a Chapter 7 case filed in 2013-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-02."
Jr Aaron P Storrs — California, 13-09409


ᐅ Dustin Harrison Stotler, California

Address: 5090 El Arbol Dr Carlsbad, CA 92008

Brief Overview of Bankruptcy Case 13-01575-LT7: "In Carlsbad, CA, Dustin Harrison Stotler filed for Chapter 7 bankruptcy in 2013-02-19. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-31."
Dustin Harrison Stotler — California, 13-01575


ᐅ Russell Stover, California

Address: 3005 Corte Baldre Carlsbad, CA 92009

Bankruptcy Case 10-09575-MM7 Summary: "In Carlsbad, CA, Russell Stover filed for Chapter 7 bankruptcy in May 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-09."
Russell Stover — California, 10-09575


ᐅ Amanda N Straussner, California

Address: 1384 Cynthia Ln Carlsbad, CA 92008

Concise Description of Bankruptcy Case 13-05809-MM77: "Amanda N Straussner's Chapter 7 bankruptcy, filed in Carlsbad, CA in 05.31.2013, led to asset liquidation, with the case closing in September 2013."
Amanda N Straussner — California, 13-05809


ᐅ Diane Strey, California

Address: 6914 Carnation Dr Carlsbad, CA 92011

Bankruptcy Case 13-04864-LT7 Overview: "The bankruptcy record of Diane Strey from Carlsbad, CA, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/17/2013."
Diane Strey — California, 13-04864


ᐅ Tera Stroup, California

Address: 3380 Harding St # 179 Carlsbad, CA 92008

Bankruptcy Case 09-17163-LT7 Overview: "Tera Stroup's Chapter 7 bankruptcy, filed in Carlsbad, CA in Nov 6, 2009, led to asset liquidation, with the case closing in February 2010."
Tera Stroup — California, 09-17163


ᐅ Cecile Subel, California

Address: 5612 Foxtail Loop Carlsbad, CA 92010-7154

Snapshot of U.S. Bankruptcy Proceeding Case 15-00029-LT7: "In Carlsbad, CA, Cecile Subel filed for Chapter 7 bankruptcy in Jan 5, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-07."
Cecile Subel — California, 15-00029


ᐅ Hilton Errol Subel, California

Address: 5612 Foxtail Loop Carlsbad, CA 92010-7154

Brief Overview of Bankruptcy Case 15-00029-LT7: "Hilton Errol Subel's Chapter 7 bankruptcy, filed in Carlsbad, CA in 2015-01-05, led to asset liquidation, with the case closing in 04.07.2015."
Hilton Errol Subel — California, 15-00029


ᐅ Brian C Sullivan, California

Address: 6866 Via Verano Carlsbad, CA 92009

Bankruptcy Case 2:09-bk-24601-RJH Overview: "Brian C Sullivan's Chapter 7 bankruptcy, filed in Carlsbad, CA in September 30, 2009, led to asset liquidation, with the case closing in January 9, 2010."
Brian C Sullivan — California, 2:09-bk-24601


ᐅ Susan Sullivan, California

Address: 2945 Highland Dr Carlsbad, CA 92008

Bankruptcy Case 10-09916-PB7 Overview: "The bankruptcy record of Susan Sullivan from Carlsbad, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-16."
Susan Sullivan — California, 10-09916


ᐅ Sr Daniel Edward Sustaita, California

Address: 6553 Corte Cisco Carlsbad, CA 92009

Snapshot of U.S. Bankruptcy Proceeding Case 12-01339-LA7: "Sr Daniel Edward Sustaita's bankruptcy, initiated in 2012-01-31 and concluded by May 18, 2012 in Carlsbad, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Daniel Edward Sustaita — California, 12-01339


ᐅ Zachary Swallows, California

Address: 1734 Cereus Ct Carlsbad, CA 92011

Bankruptcy Case 12-13847-LA7 Summary: "The bankruptcy filing by Zachary Swallows, undertaken in October 15, 2012 in Carlsbad, CA under Chapter 7, concluded with discharge in 01.24.2013 after liquidating assets."
Zachary Swallows — California, 12-13847


ᐅ Charlotte Swanberg, California

Address: 4130 Karst Rd Carlsbad, CA 92010

Concise Description of Bankruptcy Case 10-09609-PB77: "In a Chapter 7 bankruptcy case, Charlotte Swanberg from Carlsbad, CA, saw her proceedings start in 05/31/2010 and complete by 2010-09-09, involving asset liquidation."
Charlotte Swanberg — California, 10-09609


ᐅ Annette Swanton, California

Address: 345 Pine Ave Carlsbad, CA 92008

Brief Overview of Bankruptcy Case 13-10330-CL7: "In a Chapter 7 bankruptcy case, Annette Swanton from Carlsbad, CA, saw her proceedings start in 2013-10-22 and complete by 2014-01-31, involving asset liquidation."
Annette Swanton — California, 13-10330


ᐅ Glenn Sweet, California

Address: PO Box 130401 Carlsbad, CA 92013

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22035-BR: "Glenn Sweet's bankruptcy, initiated in 2010-03-30 and concluded by July 9, 2010 in Carlsbad, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn Sweet — California, 2:10-bk-22035-BR


ᐅ Liza Maria Szabo, California

Address: 1663 Corte Orchidia Carlsbad, CA 92011

Snapshot of U.S. Bankruptcy Proceeding Case 13-04926-LT7: "Liza Maria Szabo's Chapter 7 bankruptcy, filed in Carlsbad, CA in May 2013, led to asset liquidation, with the case closing in August 2013."
Liza Maria Szabo — California, 13-04926


ᐅ Mark Alan Tackett, California

Address: 2650 Vistosa Pl Carlsbad, CA 92009

Bankruptcy Case 12-00470-LA7 Overview: "Carlsbad, CA resident Mark Alan Tackett's 01.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/10/2012."
Mark Alan Tackett — California, 12-00470


ᐅ Michael Talavera, California

Address: 1832 E Pointe Ave Carlsbad, CA 92008

Bankruptcy Case 10-13302-MM7 Summary: "The case of Michael Talavera in Carlsbad, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Talavera — California, 10-13302


ᐅ Norma Amelia Tapia, California

Address: 2111 Palomar Airport Rd Carlsbad, CA 92011-1418

Concise Description of Bankruptcy Case 16-01357-MM77: "The bankruptcy filing by Norma Amelia Tapia, undertaken in Mar 11, 2016 in Carlsbad, CA under Chapter 7, concluded with discharge in 06/09/2016 after liquidating assets."
Norma Amelia Tapia — California, 16-01357


ᐅ Raymond P Taumaoe, California

Address: 2020 Aura Cir Carlsbad, CA 92008-3702

Concise Description of Bankruptcy Case 15-01281-CL77: "Raymond P Taumaoe's bankruptcy, initiated in Feb 28, 2015 and concluded by June 2015 in Carlsbad, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond P Taumaoe — California, 15-01281


ᐅ William Arthur Taylor, California

Address: PO Box 4160 Carlsbad, CA 92018-4160

Concise Description of Bankruptcy Case 6:15-bk-10582-SC7: "In a Chapter 7 bankruptcy case, William Arthur Taylor from Carlsbad, CA, saw his proceedings start in 01/23/2015 and complete by 2015-04-23, involving asset liquidation."
William Arthur Taylor — California, 6:15-bk-10582-SC


ᐅ Frank Oneill Taylor, California

Address: 151 Tamarack Ave Carlsbad, CA 92008

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11880-VZ: "Frank Oneill Taylor's bankruptcy, initiated in January 2011 and concluded by 05.02.2011 in Carlsbad, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Oneill Taylor — California, 2:11-bk-11880-VZ


ᐅ Deborah Lynn Taylor, California

Address: 7041 Murillo Ln Carlsbad, CA 92009-6601

Bankruptcy Case 16-00975-LT7 Summary: "In Carlsbad, CA, Deborah Lynn Taylor filed for Chapter 7 bankruptcy in 2016-02-28. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Deborah Lynn Taylor — California, 16-00975


ᐅ John Milam Taylor, California

Address: 7041 Murillo Ln Carlsbad, CA 92009-6601

Bankruptcy Case 16-00975-LT7 Summary: "John Milam Taylor's bankruptcy, initiated in Feb 28, 2016 and concluded by May 28, 2016 in Carlsbad, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Milam Taylor — California, 16-00975


ᐅ Andy Gamez Taypan, California

Address: 2687 Garfield St Carlsbad, CA 92008-2217

Concise Description of Bankruptcy Case 15-07640-LA77: "In Carlsbad, CA, Andy Gamez Taypan filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2016."
Andy Gamez Taypan — California, 15-07640


ᐅ Kelly Christopher Team, California

Address: 3703 Jetty Pt Carlsbad, CA 92010-5538

Bankruptcy Case 15-01621-LA7 Summary: "The bankruptcy filing by Kelly Christopher Team, undertaken in 03.13.2015 in Carlsbad, CA under Chapter 7, concluded with discharge in 06.22.2015 after liquidating assets."
Kelly Christopher Team — California, 15-01621


ᐅ Terry Teas, California

Address: 903 Caminito Estrada Unit C Carlsbad, CA 92011

Bankruptcy Case 10-01904-PB7 Overview: "The bankruptcy filing by Terry Teas, undertaken in February 8, 2010 in Carlsbad, CA under Chapter 7, concluded with discharge in 2010-05-12 after liquidating assets."
Terry Teas — California, 10-01904


ᐅ Anita Teeter, California

Address: 7226 San Bartolo St Carlsbad, CA 92011

Bankruptcy Case 09-14764-JM7 Summary: "The bankruptcy filing by Anita Teeter, undertaken in 09/30/2009 in Carlsbad, CA under Chapter 7, concluded with discharge in 2010-01-09 after liquidating assets."
Anita Teeter — California, 09-14764


ᐅ Steven F Teisl, California

Address: 7047 Zubaron Ln Carlsbad, CA 92009

Bankruptcy Case 13-10074-LT7 Overview: "Steven F Teisl's bankruptcy, initiated in October 14, 2013 and concluded by 2014-01-23 in Carlsbad, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven F Teisl — California, 13-10074


ᐅ Michael Tejeda, California

Address: 7255 Paseo Plomo Apt 304 Carlsbad, CA 92009-2013

Concise Description of Bankruptcy Case 15-01315-LT77: "The case of Michael Tejeda in Carlsbad, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Tejeda — California, 15-01315


ᐅ Angelica Tejeda, California

Address: 7255 Paseo Plomo Apt 304 Carlsbad, CA 92009-2013

Snapshot of U.S. Bankruptcy Proceeding Case 15-01315-LT7: "In a Chapter 7 bankruptcy case, Angelica Tejeda from Carlsbad, CA, saw her proceedings start in 02.28.2015 and complete by 2015-06-02, involving asset liquidation."
Angelica Tejeda — California, 15-01315


ᐅ Joseph Teneriello, California

Address: 1394 Magnolia Ave Carlsbad, CA 92008

Bankruptcy Case 10-10325-LT7 Overview: "Carlsbad, CA resident Joseph Teneriello's 06.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-13."
Joseph Teneriello — California, 10-10325


ᐅ Nicole Renee Terle, California

Address: 1321 Tamarack Ave Carlsbad, CA 92008

Snapshot of U.S. Bankruptcy Proceeding Case 12-14306-LA7: "Nicole Renee Terle's Chapter 7 bankruptcy, filed in Carlsbad, CA in 2012-10-25, led to asset liquidation, with the case closing in 2013-02-03."
Nicole Renee Terle — California, 12-14306


ᐅ Aysun Tezveren, California

Address: 612 Saltgrass Ave Carlsbad, CA 92011

Snapshot of U.S. Bankruptcy Proceeding Case 09-17547-LA7: "In Carlsbad, CA, Aysun Tezveren filed for Chapter 7 bankruptcy in 2009-11-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-25."
Aysun Tezveren — California, 09-17547


ᐅ Jason Thacker, California

Address: 2004 Avenue of the Trees Carlsbad, CA 92008

Bankruptcy Case 10-05319-LT7 Summary: "The case of Jason Thacker in Carlsbad, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Thacker — California, 10-05319


ᐅ Arthur Charles Theroux, California

Address: 2647 Gateway Rd # 105-290 Carlsbad, CA 92009

Bankruptcy Case 12-16691-LA7 Overview: "The bankruptcy filing by Arthur Charles Theroux, undertaken in 2012-12-26 in Carlsbad, CA under Chapter 7, concluded with discharge in 04/06/2013 after liquidating assets."
Arthur Charles Theroux — California, 12-16691


ᐅ Silvia Thiem, California

Address: 6970 Ballena Way Unit 56 Carlsbad, CA 92009

Brief Overview of Bankruptcy Case 09-17882-LT7: "The case of Silvia Thiem in Carlsbad, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silvia Thiem — California, 09-17882


ᐅ Eric William Thomas, California

Address: 1240 Stratford Ln Carlsbad, CA 92008

Bankruptcy Case 13-01790-CL7 Summary: "Eric William Thomas's bankruptcy, initiated in Feb 26, 2013 and concluded by 06/07/2013 in Carlsbad, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric William Thomas — California, 13-01790


ᐅ Randy Thomas, California

Address: 4045 Aidan Cir Carlsbad, CA 92008-3592

Bankruptcy Case 15-01478-LT7 Overview: "In Carlsbad, CA, Randy Thomas filed for Chapter 7 bankruptcy in March 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2015."
Randy Thomas — California, 15-01478


ᐅ William Thomas, California

Address: 2306 Levante St Carlsbad, CA 92009

Concise Description of Bankruptcy Case 13-11144-MM77: "William Thomas's Chapter 7 bankruptcy, filed in Carlsbad, CA in November 2013, led to asset liquidation, with the case closing in February 2014."
William Thomas — California, 13-11144


ᐅ Evelyn Lynn Thomas, California

Address: PO Box 364 Carlsbad, CA 92018

Concise Description of Bankruptcy Case 11-18436-PB77: "The bankruptcy record of Evelyn Lynn Thomas from Carlsbad, CA, shows a Chapter 7 case filed in Nov 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2012."
Evelyn Lynn Thomas — California, 11-18436


ᐅ Renee Thompson, California

Address: 2731 Flower Fields Way Carlsbad, CA 92010

Bankruptcy Case 10-08542-LT7 Overview: "In a Chapter 7 bankruptcy case, Renee Thompson from Carlsbad, CA, saw her proceedings start in 05/19/2010 and complete by 08/28/2010, involving asset liquidation."
Renee Thompson — California, 10-08542


ᐅ Jenelle Valerie Thompson, California

Address: 6437 Olea Ln Unit 303 Carlsbad, CA 92011-2749

Snapshot of U.S. Bankruptcy Proceeding Case 15-02425-CL7: "Jenelle Valerie Thompson's bankruptcy, initiated in April 2015 and concluded by Jul 14, 2015 in Carlsbad, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenelle Valerie Thompson — California, 15-02425


ᐅ Robert Cameron Thomson, California

Address: 2614 Pirineos Way Unit 3 Carlsbad, CA 92009-7366

Concise Description of Bankruptcy Case 16-01460-LA77: "Carlsbad, CA resident Robert Cameron Thomson's 2016-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 14, 2016."
Robert Cameron Thomson — California, 16-01460


ᐅ James M Thomson, California

Address: 6991 Ballena Way Unit 22 Carlsbad, CA 92009

Bankruptcy Case 13-08068-MM7 Overview: "In a Chapter 7 bankruptcy case, James M Thomson from Carlsbad, CA, saw their proceedings start in August 2013 and complete by Nov 18, 2013, involving asset liquidation."
James M Thomson — California, 13-08068


ᐅ Kristine Thomson, California

Address: 3395 Calle Del Sur Carlsbad, CA 92009

Concise Description of Bankruptcy Case 10-09516-LT77: "In Carlsbad, CA, Kristine Thomson filed for Chapter 7 bankruptcy in May 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/09/2010."
Kristine Thomson — California, 10-09516


ᐅ Mark Thornton, California

Address: 817 Kalpati Cir Unit 109 Carlsbad, CA 92008

Snapshot of U.S. Bankruptcy Proceeding Case 10-02430-PB7: "The case of Mark Thornton in Carlsbad, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Thornton — California, 10-02430


ᐅ Richard Paul Thorpe, California

Address: 2281 Julie Pl Carlsbad, CA 92008

Concise Description of Bankruptcy Case 12-00466-PB77: "Carlsbad, CA resident Richard Paul Thorpe's 2012-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/02/2012."
Richard Paul Thorpe — California, 12-00466


ᐅ Trigg Douglas Thorson, California

Address: 6828 Camino De Amigos Carlsbad, CA 92009

Concise Description of Bankruptcy Case 09-14799-LT77: "Trigg Douglas Thorson's Chapter 7 bankruptcy, filed in Carlsbad, CA in 2009-09-30, led to asset liquidation, with the case closing in January 2010."
Trigg Douglas Thorson — California, 09-14799


ᐅ Karen Louise Thurman, California

Address: 812 Caminito Rosa Carlsbad, CA 92011

Concise Description of Bankruptcy Case 12-01333-LA77: "Karen Louise Thurman's Chapter 7 bankruptcy, filed in Carlsbad, CA in 2012-01-31, led to asset liquidation, with the case closing in 2012-05-18."
Karen Louise Thurman — California, 12-01333


ᐅ Jeffrey P Tieger, California

Address: 3312 Avenida Anacapa Carlsbad, CA 92009

Brief Overview of Bankruptcy Case 09-15205-LT7: "The case of Jeffrey P Tieger in Carlsbad, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey P Tieger — California, 09-15205


ᐅ Noel Timm, California

Address: 2517 Navarra Dr Unit 2B Carlsbad, CA 92009

Bankruptcy Case 10-16048-PB7 Overview: "The case of Noel Timm in Carlsbad, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noel Timm — California, 10-16048


ᐅ Andrew Titcomb, California

Address: 7813 Estancia St Carlsbad, CA 92009

Concise Description of Bankruptcy Case 09-17753-PB77: "The bankruptcy filing by Andrew Titcomb, undertaken in November 19, 2009 in Carlsbad, CA under Chapter 7, concluded with discharge in 2010-02-28 after liquidating assets."
Andrew Titcomb — California, 09-17753


ᐅ Gary Tom, California

Address: 7468 Alicante Rd Carlsbad, CA 92009

Concise Description of Bankruptcy Case 10-05772-LT77: "In a Chapter 7 bankruptcy case, Gary Tom from Carlsbad, CA, saw their proceedings start in Apr 8, 2010 and complete by Jul 16, 2010, involving asset liquidation."
Gary Tom — California, 10-05772


ᐅ Denease Dale Tomaselli, California

Address: 126 Channel Rd Carlsbad, CA 92011-3220

Bankruptcy Case 15-08163-MM7 Overview: "In Carlsbad, CA, Denease Dale Tomaselli filed for Chapter 7 bankruptcy in 2015-12-30. This case, involving liquidating assets to pay off debts, was resolved by 03.29.2016."
Denease Dale Tomaselli — California, 15-08163


ᐅ Steven Tomaselli, California

Address: 126 Channel Rd Carlsbad, CA 92011-3220

Snapshot of U.S. Bankruptcy Proceeding Case 15-08163-MM7: "The bankruptcy record of Steven Tomaselli from Carlsbad, CA, shows a Chapter 7 case filed in 2015-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-03-29."
Steven Tomaselli — California, 15-08163


ᐅ Christine Torres, California

Address: 2303 Ocean St Apt 9 Carlsbad, CA 92008

Bankruptcy Case 10-11556-MM7 Summary: "The bankruptcy record of Christine Torres from Carlsbad, CA, shows a Chapter 7 case filed in June 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-16."
Christine Torres — California, 10-11556


ᐅ Deborah Elizabeth Torres, California

Address: PO Box 131735 Carlsbad, CA 92013-1735

Bankruptcy Case 15-03490-LT7 Overview: "Carlsbad, CA resident Deborah Elizabeth Torres's 2015-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-01."
Deborah Elizabeth Torres — California, 15-03490


ᐅ Arthur Torres, California

Address: PO Box 131735 Carlsbad, CA 92013-1735

Snapshot of U.S. Bankruptcy Proceeding Case 15-03490-LT7: "The bankruptcy record of Arthur Torres from Carlsbad, CA, shows a Chapter 7 case filed in 2015-05-26. In this process, assets were liquidated to settle debts, and the case was discharged in 09/01/2015."
Arthur Torres — California, 15-03490


ᐅ Albalina Torres, California

Address: 6461 Tilia Pl Unit 104 Carlsbad, CA 92011

Bankruptcy Case 13-08282-LT7 Overview: "Albalina Torres's Chapter 7 bankruptcy, filed in Carlsbad, CA in 08/17/2013, led to asset liquidation, with the case closing in November 26, 2013."
Albalina Torres — California, 13-08282


ᐅ Jody B Towe, California

Address: 2216 Plaza Bonita Carlsbad, CA 92009

Snapshot of U.S. Bankruptcy Proceeding Case 11-18604-LT7: "Jody B Towe's bankruptcy, initiated in 2011-11-14 and concluded by February 14, 2012 in Carlsbad, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jody B Towe — California, 11-18604


ᐅ Richard Towner, California

Address: 1945 Dove Ln Apt 102 Carlsbad, CA 92009

Bankruptcy Case 13-02403-MM7 Summary: "The bankruptcy record of Richard Towner from Carlsbad, CA, shows a Chapter 7 case filed in 03.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.18.2013."
Richard Towner — California, 13-02403


ᐅ Muoi Tran, California

Address: 3559 Glen Ave Carlsbad, CA 92010

Brief Overview of Bankruptcy Case 13-05720-MM7: "In Carlsbad, CA, Muoi Tran filed for Chapter 7 bankruptcy in 05.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2013."
Muoi Tran — California, 13-05720


ᐅ John Benjamin Trayer, California

Address: PO Box 758 Carlsbad, CA 92018

Concise Description of Bankruptcy Case 13-10281-MM77: "The case of John Benjamin Trayer in Carlsbad, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Benjamin Trayer — California, 13-10281


ᐅ Kelly Trent, California

Address: 1753 Skimmer Ct Carlsbad, CA 92011

Bankruptcy Case 10-03657-PB7 Summary: "The case of Kelly Trent in Carlsbad, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Trent — California, 10-03657


ᐅ Daniel M Trujillo, California

Address: 357 Chestnut Ave Apt 60 Carlsbad, CA 92008

Snapshot of U.S. Bankruptcy Proceeding Case 11-18693-PB7: "The bankruptcy record of Daniel M Trujillo from Carlsbad, CA, shows a Chapter 7 case filed in 2011-11-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-14."
Daniel M Trujillo — California, 11-18693


ᐅ Steven T Truong, California

Address: 6374 Paseo Descanso Carlsbad, CA 92009

Bankruptcy Case 12-13778-LA7 Summary: "In a Chapter 7 bankruptcy case, Steven T Truong from Carlsbad, CA, saw their proceedings start in 2012-10-12 and complete by Jan 21, 2013, involving asset liquidation."
Steven T Truong — California, 12-13778


ᐅ Robert Turnauckas, California

Address: 7318 Golden Star Ln Carlsbad, CA 92011

Bankruptcy Case 10-17607-LT7 Overview: "The bankruptcy record of Robert Turnauckas from Carlsbad, CA, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-04."
Robert Turnauckas — California, 10-17607


ᐅ Jennifer Maureen Tuthill, California

Address: 992 Shore Crest Rd Carlsbad, CA 92011-1134

Snapshot of U.S. Bankruptcy Proceeding Case 15-05913-LA7: "The bankruptcy record of Jennifer Maureen Tuthill from Carlsbad, CA, shows a Chapter 7 case filed in 2015-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in 12/08/2015."
Jennifer Maureen Tuthill — California, 15-05913


ᐅ James Henry Tutterrow, California

Address: 4625 Trieste Dr Carlsbad, CA 92010-3744

Bankruptcy Case 16-00162-MM7 Summary: "The case of James Henry Tutterrow in Carlsbad, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Henry Tutterrow — California, 16-00162


ᐅ Joel Uc, California

Address: 2330 Via Santos Apt F Carlsbad, CA 92008

Snapshot of U.S. Bankruptcy Proceeding Case 10-17431-MM7: "The bankruptcy filing by Joel Uc, undertaken in September 2010 in Carlsbad, CA under Chapter 7, concluded with discharge in 2011-01-04 after liquidating assets."
Joel Uc — California, 10-17431


ᐅ Susan Elizabeth Uroda, California

Address: 3465 Catalina Dr # B Carlsbad, CA 92010

Bankruptcy Case 13-05775-LA7 Overview: "In Carlsbad, CA, Susan Elizabeth Uroda filed for Chapter 7 bankruptcy in May 31, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-09."
Susan Elizabeth Uroda — California, 13-05775


ᐅ Andrew John Valentine, California

Address: 4014 Aguila St Apt G Carlsbad, CA 92008

Snapshot of U.S. Bankruptcy Proceeding Case 09-14787-PB7: "In Carlsbad, CA, Andrew John Valentine filed for Chapter 7 bankruptcy in 09.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 01/09/2010."
Andrew John Valentine — California, 09-14787


ᐅ Rick Valentine, California

Address: 1921 Cassia Rd Apt 200 Carlsbad, CA 92011

Bankruptcy Case 10-02303-LT7 Overview: "Rick Valentine's Chapter 7 bankruptcy, filed in Carlsbad, CA in February 16, 2010, led to asset liquidation, with the case closing in 05/17/2010."
Rick Valentine — California, 10-02303


ᐅ Jr Benjamin M Valenzuela, California

Address: 7668 El Camino Real Ste 104 Carlsbad, CA 92009

Bankruptcy Case 12-14729-LA7 Summary: "The case of Jr Benjamin M Valenzuela in Carlsbad, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Benjamin M Valenzuela — California, 12-14729


ᐅ Storey J Valerio, California

Address: 395 Pine Ave Apt E Carlsbad, CA 92008-3162

Concise Description of Bankruptcy Case 15-04238-MM77: "In a Chapter 7 bankruptcy case, Storey J Valerio from Carlsbad, CA, saw their proceedings start in 2015-06-26 and complete by 2015-11-05, involving asset liquidation."
Storey J Valerio — California, 15-04238


ᐅ Every Diana Lynn Van, California

Address: 4793 Beachwood Ct Carlsbad, CA 92008-4290

Concise Description of Bankruptcy Case 15-08103-LA77: "The bankruptcy record of Every Diana Lynn Van from Carlsbad, CA, shows a Chapter 7 case filed in December 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Every Diana Lynn Van — California, 15-08103


ᐅ Every Jr Richard Mccauley Van, California

Address: 2977 Ridgefield Ave Carlsbad, CA 92010

Brief Overview of Bankruptcy Case 13-05698-LT7: "The bankruptcy record of Every Jr Richard Mccauley Van from Carlsbad, CA, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in September 9, 2013."
Every Jr Richard Mccauley Van — California, 13-05698


ᐅ De Wiel Michael Van, California

Address: 3500 Catalina Dr Carlsbad, CA 92010

Brief Overview of Bankruptcy Case 10-16969-MM7: "De Wiel Michael Van's Chapter 7 bankruptcy, filed in Carlsbad, CA in 09/24/2010, led to asset liquidation, with the case closing in 12.28.2010."
De Wiel Michael Van — California, 10-16969


ᐅ Houten Anna L Van, California

Address: 395 Walnut Ave Apt E Carlsbad, CA 92008

Snapshot of U.S. Bankruptcy Proceeding Case 13-02842-MM7: "Houten Anna L Van's bankruptcy, initiated in 03/22/2013 and concluded by July 2013 in Carlsbad, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Houten Anna L Van — California, 13-02842


ᐅ Jr Dennis Paul Vancil, California

Address: 6269 Citracado Cir Carlsbad, CA 92009

Brief Overview of Bankruptcy Case 09-14820-LT7: "Carlsbad, CA resident Jr Dennis Paul Vancil's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2010."
Jr Dennis Paul Vancil — California, 09-14820


ᐅ Michael Wayne Vandor, California

Address: 3537 Corte Romero Carlsbad, CA 92009

Brief Overview of Bankruptcy Case 13-00720-CL7: "Michael Wayne Vandor's bankruptcy, initiated in 01/25/2013 and concluded by May 6, 2013 in Carlsbad, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Wayne Vandor — California, 13-00720


ᐅ Chelsea Vanhorn, California

Address: 7244 Paseo Plomo Apt 102 Carlsbad, CA 92009

Snapshot of U.S. Bankruptcy Proceeding Case 09-18481-LT7: "The case of Chelsea Vanhorn in Carlsbad, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chelsea Vanhorn — California, 09-18481


ᐅ Joel Vann, California

Address: 2335 Paseo Saucedal Carlsbad, CA 92009

Concise Description of Bankruptcy Case 10-02605-PB77: "The bankruptcy record of Joel Vann from Carlsbad, CA, shows a Chapter 7 case filed in 2010-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2010."
Joel Vann — California, 10-02605


ᐅ Benjamin Vazquez, California

Address: 3140 Highland Dr Carlsbad, CA 92008

Bankruptcy Case 13-08067-MM7 Overview: "In a Chapter 7 bankruptcy case, Benjamin Vazquez from Carlsbad, CA, saw his proceedings start in 2013-08-09 and complete by 2013-11-18, involving asset liquidation."
Benjamin Vazquez — California, 13-08067


ᐅ Suzanne Vazzana, California

Address: PO Box 133 Carlsbad, CA 92018

Brief Overview of Bankruptcy Case 10-08245-LT7: "Suzanne Vazzana's bankruptcy, initiated in May 2010 and concluded by August 2010 in Carlsbad, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Vazzana — California, 10-08245


ᐅ Brian Lynn Veitch, California

Address: PO Box 1890 Carlsbad, CA 92018

Bankruptcy Case 12-05125-PB7 Overview: "Brian Lynn Veitch's Chapter 7 bankruptcy, filed in Carlsbad, CA in 2012-04-10, led to asset liquidation, with the case closing in 2012-07-27."
Brian Lynn Veitch — California, 12-05125


ᐅ Matthew John Veseskis, California

Address: 2887 Brentwood Ct Carlsbad, CA 92008-1163

Brief Overview of Bankruptcy Case 16-00488-LA7: "The bankruptcy filing by Matthew John Veseskis, undertaken in 01.29.2016 in Carlsbad, CA under Chapter 7, concluded with discharge in Apr 28, 2016 after liquidating assets."
Matthew John Veseskis — California, 16-00488


ᐅ Ernie V Villanueva, California

Address: 3443 Topeka St Carlsbad, CA 92010

Concise Description of Bankruptcy Case 8:13-bk-16549-TA7: "Ernie V Villanueva's bankruptcy, initiated in 2013-07-31 and concluded by Nov 18, 2013 in Carlsbad, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernie V Villanueva — California, 8:13-bk-16549-TA


ᐅ Mary Villanueva, California

Address: 1305 Laurel Tree Ln Apt 162 Carlsbad, CA 92011

Bankruptcy Case 13-02730-CL7 Summary: "Mary Villanueva's Chapter 7 bankruptcy, filed in Carlsbad, CA in 03/19/2013, led to asset liquidation, with the case closing in Jun 28, 2013."
Mary Villanueva — California, 13-02730


ᐅ Paul Vogel, California

Address: 2818 Cazadero Dr Carlsbad, CA 92009

Bankruptcy Case 10-08984-LT7 Summary: "In a Chapter 7 bankruptcy case, Paul Vogel from Carlsbad, CA, saw their proceedings start in 2010-05-26 and complete by 08.24.2010, involving asset liquidation."
Paul Vogel — California, 10-08984


ᐅ Michele L Waldrop, California

Address: 1275 Yourell Ave Carlsbad, CA 92008-1048

Concise Description of Bankruptcy Case 15-05202-LT77: "Michele L Waldrop's bankruptcy, initiated in 2015-08-04 and concluded by Nov 10, 2015 in Carlsbad, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele L Waldrop — California, 15-05202


ᐅ Heather Marie Wallander, California

Address: 2352 Hosp Way Unit 148 Carlsbad, CA 92008

Snapshot of U.S. Bankruptcy Proceeding Case 13-01590-LT7: "Heather Marie Wallander's bankruptcy, initiated in 02/20/2013 and concluded by June 2013 in Carlsbad, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Marie Wallander — California, 13-01590


ᐅ Andrea Renee Walterhouse, California

Address: 6730 Luciernaga Pl Carlsbad, CA 92009-5818

Bankruptcy Case 15-07896-MM7 Overview: "The bankruptcy record of Andrea Renee Walterhouse from Carlsbad, CA, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Andrea Renee Walterhouse — California, 15-07896


ᐅ Michael James Walterhouse, California

Address: 6730 Luciernaga Pl Carlsbad, CA 92009-5818

Bankruptcy Case 15-07896-MM7 Overview: "In Carlsbad, CA, Michael James Walterhouse filed for Chapter 7 bankruptcy in 12/10/2015. This case, involving liquidating assets to pay off debts, was resolved by Mar 9, 2016."
Michael James Walterhouse — California, 15-07896