personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

El Cajon, 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 Timothy Jackson, California

Address: PO Box 21383 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-04413-PB7: "The bankruptcy filing by Timothy Jackson, undertaken in March 2010 in El Cajon, CA under Chapter 7, concluded with discharge in 2010-06-21 after liquidating assets."
Timothy Jackson — California, 10-04413


ᐅ Kris R Jackson, California

Address: 1996 Valley Rim Rd El Cajon, CA 92019

Bankruptcy Case 13-02717-LT7 Summary: "The case of Kris R Jackson in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kris R Jackson — California, 13-02717


ᐅ Ghada H Jacob, California

Address: 902 Billings St Apt 1 El Cajon, CA 92020-8601

Bankruptcy Case 15-06830-CL7 Summary: "Ghada H Jacob's Chapter 7 bankruptcy, filed in El Cajon, CA in 2015-10-26, led to asset liquidation, with the case closing in 2016-01-26."
Ghada H Jacob — California, 15-06830


ᐅ Dale Oran Jacobs, California

Address: 563 Broadway Apt 37 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 13-01967-MM7: "El Cajon, CA resident Dale Oran Jacobs's 02/28/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Dale Oran Jacobs — California, 13-01967


ᐅ Darlene Jean Jacobs, California

Address: 425 E Bradley Ave Apt 72 El Cajon, CA 92021-3018

Bankruptcy Case 16-00687-CL7 Summary: "In El Cajon, CA, Darlene Jean Jacobs filed for Chapter 7 bankruptcy in 02.11.2016. This case, involving liquidating assets to pay off debts, was resolved by May 2016."
Darlene Jean Jacobs — California, 16-00687


ᐅ Andrew Philip Jaggard, California

Address: 163 Ballantyne St Apt 18 El Cajon, CA 92020

Bankruptcy Case 13-00857-LA7 Summary: "Andrew Philip Jaggard's bankruptcy, initiated in January 2013 and concluded by May 11, 2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Philip Jaggard — California, 13-00857


ᐅ Bertram Ernst Jahnig, California

Address: 12044 Royal Rd Spc 34 El Cajon, CA 92021

Bankruptcy Case 12-13895-CL7 Overview: "The case of Bertram Ernst Jahnig in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bertram Ernst Jahnig — California, 12-13895


ᐅ Season S Jaime, California

Address: 12377 Calle Albara Apt 8 El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 13-11548-MM7: "In a Chapter 7 bankruptcy case, Season S Jaime from El Cajon, CA, saw her proceedings start in November 2013 and complete by March 8, 2014, involving asset liquidation."
Season S Jaime — California, 13-11548


ᐅ Enrique Jaime, California

Address: 255 E Bradley Ave Spc 42 El Cajon, CA 92021-2909

Snapshot of U.S. Bankruptcy Proceeding Case 15-06143-LT7: "The bankruptcy record of Enrique Jaime from El Cajon, CA, shows a Chapter 7 case filed in 2015-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Enrique Jaime — California, 15-06143


ᐅ Osam Jajou, California

Address: 952 E Washington Ave Apt G El Cajon, CA 92020-6687

Brief Overview of Bankruptcy Case 15-08204-MM7: "In El Cajon, CA, Osam Jajou filed for Chapter 7 bankruptcy in 12/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2016."
Osam Jajou — California, 15-08204


ᐅ Rita Jajou, California

Address: 1515 Gustavo St El Cajon, CA 92019

Bankruptcy Case 10-15925-PB7 Summary: "El Cajon, CA resident Rita Jajou's 09/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 8, 2010."
Rita Jajou — California, 10-15925


ᐅ Solomon E James, California

Address: 1078 Redwood Ave Apt 10 El Cajon, CA 92020-5524

Brief Overview of Bankruptcy Case 16-01173-LT7: "Solomon E James's Chapter 7 bankruptcy, filed in El Cajon, CA in 03/01/2016, led to asset liquidation, with the case closing in 05.30.2016."
Solomon E James — California, 16-01173


ᐅ Laurie A Jann, California

Address: 441 Dominguez Way Apt 15 El Cajon, CA 92021-6121

Brief Overview of Bankruptcy Case 15-07478-CL7: "The bankruptcy filing by Laurie A Jann, undertaken in 2015-11-22 in El Cajon, CA under Chapter 7, concluded with discharge in February 23, 2016 after liquidating assets."
Laurie A Jann — California, 15-07478


ᐅ Andy Jarjis, California

Address: 2486 Hilton Head Pl Apt 2129 El Cajon, CA 92019

Bankruptcy Case 10-12949-PB7 Overview: "The case of Andy Jarjis in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andy Jarjis — California, 10-12949


ᐅ Zbigniew Jaronski, California

Address: 434 S Mollison Ave Apt 34 El Cajon, CA 92020

Brief Overview of Bankruptcy Case 10-16027-LA7: "El Cajon, CA resident Zbigniew Jaronski's Sep 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.07.2010."
Zbigniew Jaronski — California, 10-16027


ᐅ Lorraine Javines, California

Address: 12500 Jackson Hill Dr El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-02379-LT77: "In a Chapter 7 bankruptcy case, Lorraine Javines from El Cajon, CA, saw her proceedings start in 02/17/2010 and complete by May 24, 2010, involving asset liquidation."
Lorraine Javines — California, 10-02379


ᐅ Daniel Jenkins, California

Address: 12690 Jackson Hill Dr Spc 10 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-08755-LA7: "The case of Daniel Jenkins in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Jenkins — California, 10-08755


ᐅ John L Jessee, California

Address: 1456 N Magnolia Ave Ste D El Cajon, CA 92020

Bankruptcy Case 11-19990-LA7 Summary: "The bankruptcy record of John L Jessee from El Cajon, CA, shows a Chapter 7 case filed in Dec 12, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-12."
John L Jessee — California, 11-19990


ᐅ Glennda Faye Jiles, California

Address: 2675 Fletcher Pkwy Apt 103 El Cajon, CA 92020

Concise Description of Bankruptcy Case 12-15232-LT77: "Glennda Faye Jiles's bankruptcy, initiated in 2012-11-15 and concluded by 02/24/2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glennda Faye Jiles — California, 12-15232


ᐅ Juan Villa Jimenez, California

Address: 9145 Mitzi Ln El Cajon, CA 92021-1956

Concise Description of Bankruptcy Case 10-05797-LA137: "In their Chapter 13 bankruptcy case filed in 2010-04-08, El Cajon, CA's Juan Villa Jimenez agreed to a debt repayment plan, which was successfully completed by Oct 25, 2012."
Juan Villa Jimenez — California, 10-05797


ᐅ Oscar Adrian Jimenez, California

Address: 555 Hart Dr El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 13-02917-LA7: "The bankruptcy filing by Oscar Adrian Jimenez, undertaken in Mar 26, 2013 in El Cajon, CA under Chapter 7, concluded with discharge in 2013-07-05 after liquidating assets."
Oscar Adrian Jimenez — California, 13-02917


ᐅ Alfredo S Jimenez, California

Address: 707 Graves Ave Apt X El Cajon, CA 92021-4555

Bankruptcy Case 16-01102-LT7 Summary: "In El Cajon, CA, Alfredo S Jimenez filed for Chapter 7 bankruptcy in Feb 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2016."
Alfredo S Jimenez — California, 16-01102


ᐅ Maria Jimenez, California

Address: 540 Willet St El Cajon, CA 92020

Concise Description of Bankruptcy Case 10-02127-MM77: "El Cajon, CA resident Maria Jimenez's Feb 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-18."
Maria Jimenez — California, 10-02127


ᐅ Lynda Joyce Johnson, California

Address: 950 E Madison Ave Apt 50 El Cajon, CA 92021

Bankruptcy Case 12-04791-LA7 Summary: "The case of Lynda Joyce Johnson in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynda Joyce Johnson — California, 12-04791


ᐅ Charles L Johnson, California

Address: 411 S Johnson Ave Apt I El Cajon, CA 92020

Brief Overview of Bankruptcy Case 13-00364-LT7: "In El Cajon, CA, Charles L Johnson filed for Chapter 7 bankruptcy in 2013-01-15. This case, involving liquidating assets to pay off debts, was resolved by April 26, 2013."
Charles L Johnson — California, 13-00364


ᐅ Aaron Lee Johnson, California

Address: 655 Skyview St El Cajon, CA 92020

Concise Description of Bankruptcy Case 13-05041-MM77: "Aaron Lee Johnson's bankruptcy, initiated in May 15, 2013 and concluded by Aug 24, 2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aaron Lee Johnson — California, 13-05041


ᐅ Shyanne Marie Johnson, California

Address: 1360 E Madison Ave Apt 101 El Cajon, CA 92021-8523

Snapshot of U.S. Bankruptcy Proceeding Case 15-02597-LT7: "Shyanne Marie Johnson's Chapter 7 bankruptcy, filed in El Cajon, CA in Apr 22, 2015, led to asset liquidation, with the case closing in 2015-07-21."
Shyanne Marie Johnson — California, 15-02597


ᐅ Arne Johnson, California

Address: 1785 Treseder Cir El Cajon, CA 92019

Bankruptcy Case 10-06149-LA7 Summary: "The case of Arne Johnson in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arne Johnson — California, 10-06149


ᐅ Matthew Aaron Johnson, California

Address: 1480 Gustavo St Unit C El Cajon, CA 92019

Bankruptcy Case 13-08607-CL7 Summary: "El Cajon, CA resident Matthew Aaron Johnson's 2013-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Matthew Aaron Johnson — California, 13-08607


ᐅ Chrisopher Douglas Johnson, California

Address: 1525 Graves Ave Apt 227 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 12-06539-LT7: "The bankruptcy filing by Chrisopher Douglas Johnson, undertaken in 2012-05-04 in El Cajon, CA under Chapter 7, concluded with discharge in 2012-08-20 after liquidating assets."
Chrisopher Douglas Johnson — California, 12-06539


ᐅ David G Johnson, California

Address: 1444 Naranca Ave El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 13-07045-LT7: "In El Cajon, CA, David G Johnson filed for Chapter 7 bankruptcy in July 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by October 19, 2013."
David G Johnson — California, 13-07045


ᐅ Kurt Johnson, California

Address: 1633 Monarch Ridge Cir El Cajon, CA 92019

Brief Overview of Bankruptcy Case 10-16669-MM7: "The case of Kurt Johnson in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kurt Johnson — California, 10-16669


ᐅ Timothy Allen Johnson, California

Address: 945 Estes St Apt 45 El Cajon, CA 92020-7442

Bankruptcy Case 15-04954-LT7 Summary: "Timothy Allen Johnson's bankruptcy, initiated in 07/29/2015 and concluded by November 2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Allen Johnson — California, 15-04954


ᐅ Alice Beatrice Joiner, California

Address: PO Box 20874 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 11-21027-LT7: "Alice Beatrice Joiner's Chapter 7 bankruptcy, filed in El Cajon, CA in 2011-12-31, led to asset liquidation, with the case closing in 04/03/2012."
Alice Beatrice Joiner — California, 11-21027


ᐅ Rebecca Jones, California

Address: 13162 Highway 8 Business Spc 166 El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-05059-MM77: "In El Cajon, CA, Rebecca Jones filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.06.2010."
Rebecca Jones — California, 10-05059


ᐅ Conrad C Jones, California

Address: 549 Graves Ave Unit 13 El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 13-11877-LT7: "Conrad C Jones's bankruptcy, initiated in Dec 12, 2013 and concluded by 03/23/2014 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Conrad C Jones — California, 13-11877


ᐅ Pamela Jones, California

Address: 653 Verdin St El Cajon, CA 92019

Concise Description of Bankruptcy Case 13-08696-CL77: "The bankruptcy filing by Pamela Jones, undertaken in August 30, 2013 in El Cajon, CA under Chapter 7, concluded with discharge in 2013-12-09 after liquidating assets."
Pamela Jones — California, 13-08696


ᐅ Allison Ronell Jones, California

Address: 848 N Mollison Ave Apt H13 El Cajon, CA 92021-5542

Bankruptcy Case 16-10086 Overview: "The case of Allison Ronell Jones in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allison Ronell Jones — California, 16-10086


ᐅ Mercedes Lashawne Jones, California

Address: 160 Chambers St Unit 1 El Cajon, CA 92020-3368

Bankruptcy Case 15-06824-LT7 Summary: "The bankruptcy record of Mercedes Lashawne Jones from El Cajon, CA, shows a Chapter 7 case filed in Oct 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2016."
Mercedes Lashawne Jones — California, 15-06824


ᐅ Mark Jones, California

Address: 1152 Gorsline Dr El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-02519-MM7: "Mark Jones's Chapter 7 bankruptcy, filed in El Cajon, CA in 2010-02-19, led to asset liquidation, with the case closing in May 31, 2010."
Mark Jones — California, 10-02519


ᐅ Stanley Dwight Jones, California

Address: 1370 El Rey Ct El Cajon, CA 92021

Bankruptcy Case 13-10405-CL7 Summary: "The case of Stanley Dwight Jones in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stanley Dwight Jones — California, 13-10405


ᐅ Danny D Jones, California

Address: 1604 Sunburst Dr El Cajon, CA 92021

Bankruptcy Case 13-10141-LT7 Summary: "Danny D Jones's bankruptcy, initiated in 10.16.2013 and concluded by 2014-01-25 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny D Jones — California, 13-10141


ᐅ Sebastian Jones, California

Address: 190 S Pierce St El Cajon, CA 92020

Concise Description of Bankruptcy Case 13-09433-LT77: "The bankruptcy filing by Sebastian Jones, undertaken in September 2013 in El Cajon, CA under Chapter 7, concluded with discharge in 01/03/2014 after liquidating assets."
Sebastian Jones — California, 13-09433


ᐅ Marsha Joy, California

Address: 1120 Pepper Dr Spc 118 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 12-00361-LT7: "Marsha Joy's Chapter 7 bankruptcy, filed in El Cajon, CA in 01.13.2012, led to asset liquidation, with the case closing in 2012-04-10."
Marsha Joy — California, 12-00361


ᐅ Jr Roosevelt Junious, California

Address: 822 S Orange Ave Apt C El Cajon, CA 92020

Bankruptcy Case 10-12567-LA7 Summary: "The bankruptcy filing by Jr Roosevelt Junious, undertaken in July 2010 in El Cajon, CA under Chapter 7, concluded with discharge in 2010-10-13 after liquidating assets."
Jr Roosevelt Junious — California, 10-12567


ᐅ Agata Juretko, California

Address: 1936 Greenfield Dr El Cajon, CA 92019-1203

Bankruptcy Case 15-03553-LT7 Overview: "In a Chapter 7 bankruptcy case, Agata Juretko from El Cajon, CA, saw their proceedings start in 05.28.2015 and complete by 08.31.2015, involving asset liquidation."
Agata Juretko — California, 15-03553


ᐅ Richard Eric Juster, California

Address: 990 Aster Ave El Cajon, CA 92020

Concise Description of Bankruptcy Case 12-13776-CL77: "In El Cajon, CA, Richard Eric Juster filed for Chapter 7 bankruptcy in 2012-10-12. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-21."
Richard Eric Juster — California, 12-13776


ᐅ Firas Juwaideh, California

Address: 675 S 2nd St El Cajon, CA 92019

Brief Overview of Bankruptcy Case 10-16852-LT7: "Firas Juwaideh's Chapter 7 bankruptcy, filed in El Cajon, CA in 09/23/2010, led to asset liquidation, with the case closing in December 2010."
Firas Juwaideh — California, 10-16852


ᐅ Thair Majid Juwaideh, California

Address: 675 S 2nd St El Cajon, CA 92019-2233

Bankruptcy Case 15-01810-LA7 Summary: "Thair Majid Juwaideh's bankruptcy, initiated in March 2015 and concluded by July 2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thair Majid Juwaideh — California, 15-01810


ᐅ Nadine Kaakouch, California

Address: 140 S Pierce St El Cajon, CA 92020

Bankruptcy Case 13-04812-LA7 Overview: "Nadine Kaakouch's bankruptcy, initiated in 2013-05-07 and concluded by 2013-08-16 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadine Kaakouch — California, 13-04812


ᐅ Basam G Kako, California

Address: 902 S Mollison Ave Apt 14 El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 12-00452-PB7: "In El Cajon, CA, Basam G Kako filed for Chapter 7 bankruptcy in 2012-01-16. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Basam G Kako — California, 12-00452


ᐅ Jerry Hermiz Kakos, California

Address: 1182 Sumner Ave Apt 5 El Cajon, CA 92021

Bankruptcy Case 12-00355-PB7 Summary: "Jerry Hermiz Kakos's bankruptcy, initiated in 2012-01-12 and concluded by Apr 11, 2012 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerry Hermiz Kakos — California, 12-00355


ᐅ Najia Kakos, California

Address: 593 E Madison Ave El Cajon, CA 92020-3722

Snapshot of U.S. Bankruptcy Proceeding Case 15-06411-CL7: "The bankruptcy record of Najia Kakos from El Cajon, CA, shows a Chapter 7 case filed in 2015-10-01. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 11, 2016."
Najia Kakos — California, 15-06411


ᐅ Faieza Kalasho, California

Address: 1191 E Washington Ave El Cajon, CA 92019-3016

Concise Description of Bankruptcy Case 15-01419-MM77: "El Cajon, CA resident Faieza Kalasho's 03.04.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Faieza Kalasho — California, 15-01419


ᐅ Carlo H Kalosian, California

Address: 1669 Arnheim Ct El Cajon, CA 92021-3651

Bankruptcy Case 15-00758-CL7 Summary: "The bankruptcy filing by Carlo H Kalosian, undertaken in 02.10.2015 in El Cajon, CA under Chapter 7, concluded with discharge in 2015-05-12 after liquidating assets."
Carlo H Kalosian — California, 15-00758


ᐅ Nicholas Joseph Kaminsky, California

Address: 1301 Bernita Rd El Cajon, CA 92020-8210

Bankruptcy Case 15-07697-LT7 Summary: "The bankruptcy filing by Nicholas Joseph Kaminsky, undertaken in 2015-11-30 in El Cajon, CA under Chapter 7, concluded with discharge in 02.28.2016 after liquidating assets."
Nicholas Joseph Kaminsky — California, 15-07697


ᐅ Kevin Kane, California

Address: 8933 El Dorado Pkwy El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-16350-LA7: "In a Chapter 7 bankruptcy case, Kevin Kane from El Cajon, CA, saw their proceedings start in 2010-09-15 and complete by 2010-12-14, involving asset liquidation."
Kevin Kane — California, 10-16350


ᐅ Justine Kanyi, California

Address: 360 E Bradley Ave Apt 32 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-08276-MM7: "Justine Kanyi's bankruptcy, initiated in 2010-05-14 and concluded by August 23, 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justine Kanyi — California, 10-08276


ᐅ Ellen Karam, California

Address: 2531 Windmill View Rd El Cajon, CA 92020

Brief Overview of Bankruptcy Case 10-10638-LA7: "El Cajon, CA resident Ellen Karam's 06.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-27."
Ellen Karam — California, 10-10638


ᐅ Albert Karamon, California

Address: 540 N 1st St El Cajon, CA 92021

Concise Description of Bankruptcy Case 13-00292-MM77: "El Cajon, CA resident Albert Karamon's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Albert Karamon — California, 13-00292


ᐅ Rachel M Karazsia, California

Address: 447 S Orange Ave El Cajon, CA 92020

Concise Description of Bankruptcy Case 13-02061-LT77: "In a Chapter 7 bankruptcy case, Rachel M Karazsia from El Cajon, CA, saw her proceedings start in Feb 28, 2013 and complete by June 9, 2013, involving asset liquidation."
Rachel M Karazsia — California, 13-02061


ᐅ Hadir S Kasgorgis, California

Address: 12191 Cuyamaca College Dr E Unit 606 El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 12-16741-LT7: "Hadir S Kasgorgis's bankruptcy, initiated in December 27, 2012 and concluded by 04/07/2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hadir S Kasgorgis — California, 12-16741


ᐅ James Kaveney, California

Address: 15308 Creek Hills Rd El Cajon, CA 92021

Concise Description of Bankruptcy Case 11-20441-LT77: "In a Chapter 7 bankruptcy case, James Kaveney from El Cajon, CA, saw their proceedings start in 2011-12-21 and complete by 03.20.2012, involving asset liquidation."
James Kaveney — California, 11-20441


ᐅ Peter Kawar, California

Address: 1141 Persimmon Ave Apt 13 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-02022-LT7: "Peter Kawar's bankruptcy, initiated in 2010-02-09 and concluded by 05/12/2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Kawar — California, 10-02022


ᐅ Jimmy Kay, California

Address: 1546 Arnheim Ct El Cajon, CA 92021

Bankruptcy Case 10-03909-LA7 Summary: "Jimmy Kay's Chapter 7 bankruptcy, filed in El Cajon, CA in 2010-03-11, led to asset liquidation, with the case closing in June 2010."
Jimmy Kay — California, 10-03909


ᐅ Lourdes Rose Keadle, California

Address: 340 Wells Ave Apt 29 El Cajon, CA 92020-3940

Bankruptcy Case 15-06461-LA7 Summary: "Lourdes Rose Keadle's bankruptcy, initiated in 10/05/2015 and concluded by 2016-01-05 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lourdes Rose Keadle — California, 15-06461


ᐅ Kent Keener, California

Address: 1660 E Lexington Ave El Cajon, CA 92019

Concise Description of Bankruptcy Case 10-09148-LA77: "Kent Keener's bankruptcy, initiated in May 2010 and concluded by 09.05.2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kent Keener — California, 10-09148


ᐅ Shawn Kelly, California

Address: 450 E Bradley Ave Spc 116 El Cajon, CA 92021

Bankruptcy Case 10-08494-LA7 Summary: "The case of Shawn Kelly in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Kelly — California, 10-08494


ᐅ David H Kendal, California

Address: 1285 Hayden Ln El Cajon, CA 92021

Bankruptcy Case 11-20263-MM7 Summary: "The case of David H Kendal in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David H Kendal — California, 11-20263


ᐅ David Kendall, California

Address: 1666 Raynell Way El Cajon, CA 92019

Bankruptcy Case 10-13513-LT7 Summary: "In El Cajon, CA, David Kendall filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
David Kendall — California, 10-13513


ᐅ Michael Ray Kennedy, California

Address: 8418 Happy Way S El Cajon, CA 92021

Brief Overview of Bankruptcy Case 12-15891-LT7: "The bankruptcy record of Michael Ray Kennedy from El Cajon, CA, shows a Chapter 7 case filed in November 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 11, 2013."
Michael Ray Kennedy — California, 12-15891


ᐅ Robert Anthony Kenniston, California

Address: PO Box 20480 El Cajon, CA 92021

Concise Description of Bankruptcy Case 13-08141-CL77: "The case of Robert Anthony Kenniston in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Anthony Kenniston — California, 13-08141


ᐅ Joyce A Kerr, California

Address: 532 Broadway Apt 65 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 11-18806-LA7: "In El Cajon, CA, Joyce A Kerr filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by February 15, 2012."
Joyce A Kerr — California, 11-18806


ᐅ Taylor Jo Kerrigan, California

Address: 493 La Sombra Dr El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 13-04128-LT7: "Taylor Jo Kerrigan's Chapter 7 bankruptcy, filed in El Cajon, CA in Apr 23, 2013, led to asset liquidation, with the case closing in July 17, 2013."
Taylor Jo Kerrigan — California, 13-04128


ᐅ Scott David Kesling, California

Address: 8141 Melrose Ln El Cajon, CA 92021

Bankruptcy Case 12-16132-CL7 Overview: "Scott David Kesling's bankruptcy, initiated in December 2012 and concluded by 2013-03-20 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott David Kesling — California, 12-16132


ᐅ Pink Key, California

Address: 377 Shady Ln Apt 27 El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-11749-LA77: "Pink Key's bankruptcy, initiated in July 1, 2010 and concluded by October 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pink Key — California, 10-11749


ᐅ Sam Khamro, California

Address: 570 S Lincoln Ave Apt 46 El Cajon, CA 92020

Concise Description of Bankruptcy Case 13-09139-CL77: "El Cajon, CA resident Sam Khamro's September 12, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-12-22."
Sam Khamro — California, 13-09139


ᐅ Hawk M Khondakar, California

Address: 11509 Fury Ln Unit 10 El Cajon, CA 92019

Concise Description of Bankruptcy Case 12-16197-MM77: "Hawk M Khondakar's bankruptcy, initiated in December 12, 2012 and concluded by March 2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hawk M Khondakar — California, 12-16197


ᐅ Raymond Killips, California

Address: 382 N Cuyamaca St El Cajon, CA 92020

Bankruptcy Case 10-01735-PB7 Overview: "The bankruptcy filing by Raymond Killips, undertaken in 02/04/2010 in El Cajon, CA under Chapter 7, concluded with discharge in May 10, 2010 after liquidating assets."
Raymond Killips — California, 10-01735


ᐅ Dan Kim, California

Address: 1265 Persimmon Ave Apt D El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-01923-LA77: "Dan Kim's bankruptcy, initiated in 2010-02-08 and concluded by May 12, 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dan Kim — California, 10-01923


ᐅ Andrew Kimari, California

Address: 1782 Treseder Cir El Cajon, CA 92019

Brief Overview of Bankruptcy Case 10-02548-MM7: "El Cajon, CA resident Andrew Kimari's February 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-27."
Andrew Kimari — California, 10-02548


ᐅ Kristin Lea Kimari, California

Address: 1782 Treseder Cir El Cajon, CA 92019-3827

Snapshot of U.S. Bankruptcy Proceeding Case 16-00868-CL7: "Kristin Lea Kimari's Chapter 7 bankruptcy, filed in El Cajon, CA in 02/23/2016, led to asset liquidation, with the case closing in 2016-05-23."
Kristin Lea Kimari — California, 16-00868


ᐅ Scott Christopher Kimari, California

Address: 1782 Treseder Cir El Cajon, CA 92019-3827

Concise Description of Bankruptcy Case 16-00868-CL77: "Scott Christopher Kimari's Chapter 7 bankruptcy, filed in El Cajon, CA in 2016-02-23, led to asset liquidation, with the case closing in May 23, 2016."
Scott Christopher Kimari — California, 16-00868


ᐅ Ann Kime, California

Address: 11937 Royal Rd Unit G El Cajon, CA 92021

Bankruptcy Case 10-10533-LT7 Summary: "Ann Kime's Chapter 7 bankruptcy, filed in El Cajon, CA in June 17, 2010, led to asset liquidation, with the case closing in 2010-09-26."
Ann Kime — California, 10-10533


ᐅ Delona King, California

Address: 934 S Mollison Ave Apt C El Cajon, CA 92020

Brief Overview of Bankruptcy Case 10-04026-LA7: "In a Chapter 7 bankruptcy case, Delona King from El Cajon, CA, saw their proceedings start in 2010-03-13 and complete by 2010-06-15, involving asset liquidation."
Delona King — California, 10-04026


ᐅ Iii William King, California

Address: 205 Van Houten Ave Apt 1 El Cajon, CA 92020

Bankruptcy Case 09-16420-LT7 Summary: "Iii William King's bankruptcy, initiated in 2009-10-28 and concluded by 02.06.2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii William King — California, 09-16420


ᐅ Edgar Lamar King, California

Address: 1129 Blackbird St El Cajon, CA 92020-1403

Snapshot of U.S. Bankruptcy Proceeding Case 07-05593-CL13: "Edgar Lamar King's Chapter 13 bankruptcy in El Cajon, CA started in 10/03/2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.25.2013."
Edgar Lamar King — California, 07-05593


ᐅ Frances Louise Kirchhoff, California

Address: 1351 Pepper Dr Spc 56 El Cajon, CA 92021

Concise Description of Bankruptcy Case 11-19653-LA77: "The bankruptcy filing by Frances Louise Kirchhoff, undertaken in 12.02.2011 in El Cajon, CA under Chapter 7, concluded with discharge in February 29, 2012 after liquidating assets."
Frances Louise Kirchhoff — California, 11-19653


ᐅ Richard Brent Kirkman, California

Address: 909 Amistad Ct Unit B El Cajon, CA 92019

Concise Description of Bankruptcy Case 13-02884-LA77: "In El Cajon, CA, Richard Brent Kirkman filed for Chapter 7 bankruptcy in 03.25.2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Richard Brent Kirkman — California, 13-02884


ᐅ Janet M Kirtley, California

Address: 1170 Sumner Ave Apt 6 El Cajon, CA 92021

Concise Description of Bankruptcy Case 13-02496-CL77: "Janet M Kirtley's Chapter 7 bankruptcy, filed in El Cajon, CA in 2013-03-13, led to asset liquidation, with the case closing in 2013-06-22."
Janet M Kirtley — California, 13-02496


ᐅ Trevor Kish, California

Address: 910 Amistad Ct Unit C El Cajon, CA 92019

Brief Overview of Bankruptcy Case 10-10197-MM7: "The case of Trevor Kish in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trevor Kish — California, 10-10197


ᐅ Daniel Aaron Kitchen, California

Address: 9361 Tiffany Park Pl El Cajon, CA 92021

Bankruptcy Case 09-14906-PB7 Overview: "The bankruptcy filing by Daniel Aaron Kitchen, undertaken in 2009-09-30 in El Cajon, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Daniel Aaron Kitchen — California, 09-14906


ᐅ Sean Michael Kitzmiller, California

Address: 1988 Greenfield Dr El Cajon, CA 92019

Concise Description of Bankruptcy Case 11-19605-PB77: "Sean Michael Kitzmiller's Chapter 7 bankruptcy, filed in El Cajon, CA in 12/01/2011, led to asset liquidation, with the case closing in 02/28/2012."
Sean Michael Kitzmiller — California, 11-19605


ᐅ Peter Kladis, California

Address: 246 Hart Dr Apt 1302 El Cajon, CA 92021

Bankruptcy Case 10-09909-PB7 Summary: "The bankruptcy record of Peter Kladis from El Cajon, CA, shows a Chapter 7 case filed in 06/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/16/2010."
Peter Kladis — California, 10-09909


ᐅ Stephen Jacob Klein, California

Address: 15935 Spring Oaks Rd Spc 74 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 12-04923-LA7: "El Cajon, CA resident Stephen Jacob Klein's Apr 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-21."
Stephen Jacob Klein — California, 12-04923


ᐅ Lisa Stevenson Kleitsch, California

Address: 2427 Boyington Pl El Cajon, CA 92020

Bankruptcy Case 12-01058-LA7 Overview: "The bankruptcy filing by Lisa Stevenson Kleitsch, undertaken in 2012-01-29 in El Cajon, CA under Chapter 7, concluded with discharge in April 30, 2012 after liquidating assets."
Lisa Stevenson Kleitsch — California, 12-01058


ᐅ Frederic Joseph Klicka, California

Address: 13465 Camino Canada El Cajon, CA 92021

Brief Overview of Bankruptcy Case 12-05962-MM7: "In El Cajon, CA, Frederic Joseph Klicka filed for Chapter 7 bankruptcy in 2012-04-27. This case, involving liquidating assets to pay off debts, was resolved by 08.13.2012."
Frederic Joseph Klicka — California, 12-05962


ᐅ Gerald L Kline, California

Address: 14215 Pecan Park Ln Spc 35 El Cajon, CA 92021

Bankruptcy Case 12-15126-LA7 Overview: "The bankruptcy record of Gerald L Kline from El Cajon, CA, shows a Chapter 7 case filed in 11.13.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2013."
Gerald L Kline — California, 12-15126


ᐅ Richard Klotsche, California

Address: 595 Vista Del Escuela El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 10-02766-PB7: "The bankruptcy record of Richard Klotsche from El Cajon, CA, shows a Chapter 7 case filed in Feb 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Richard Klotsche — California, 10-02766


ᐅ Justin J Knight, California

Address: 12367 Calle Albara Apt 8 El Cajon, CA 92019

Brief Overview of Bankruptcy Case 11-20295-MM7: "In El Cajon, CA, Justin J Knight filed for Chapter 7 bankruptcy in December 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/20/2012."
Justin J Knight — California, 11-20295