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 Cynthia J Knott, California

Address: 4641 Vernette Dr El Cajon, CA 92020

Concise Description of Bankruptcy Case 13-02338-LA77: "In El Cajon, CA, Cynthia J Knott filed for Chapter 7 bankruptcy in March 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2013."
Cynthia J Knott — California, 13-02338


ᐅ Freedom L Knox, California

Address: 240 S Anza St Apt R El Cajon, CA 92020-4871

Bankruptcy Case 15-05760-MM7 Summary: "The bankruptcy filing by Freedom L Knox, undertaken in 2015-08-31 in El Cajon, CA under Chapter 7, concluded with discharge in 2015-12-07 after liquidating assets."
Freedom L Knox — California, 15-05760


ᐅ Justyn Coryn Knutson, California

Address: 1600 Arnheim Ct El Cajon, CA 92021

Brief Overview of Bankruptcy Case 12-01044-PB7: "In a Chapter 7 bankruptcy case, Justyn Coryn Knutson from El Cajon, CA, saw their proceedings start in January 28, 2012 and complete by April 25, 2012, involving asset liquidation."
Justyn Coryn Knutson — California, 12-01044


ᐅ John Koch, California

Address: 620 Waterloo Ave El Cajon, CA 92019

Bankruptcy Case 10-12845-PB7 Summary: "El Cajon, CA resident John Koch's 07.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.07.2010."
John Koch — California, 10-12845


ᐅ Carrie Leona Kohler, California

Address: 879 Ellen Ln El Cajon, CA 92019-3412

Bankruptcy Case 15-05560-CL7 Overview: "Carrie Leona Kohler's Chapter 7 bankruptcy, filed in El Cajon, CA in 08/26/2015, led to asset liquidation, with the case closing in November 24, 2015."
Carrie Leona Kohler — California, 15-05560


ᐅ Lance Wayne Kolander, California

Address: 733 El Monte Rd El Cajon, CA 92020-2405

Snapshot of U.S. Bankruptcy Proceeding Case 15-06946-LA7: "The bankruptcy filing by Lance Wayne Kolander, undertaken in 10.30.2015 in El Cajon, CA under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Lance Wayne Kolander — California, 15-06946


ᐅ Neema K Koriakos, California

Address: 1013 Avocado Ave El Cajon, CA 92020

Bankruptcy Case 13-08815-MM7 Overview: "The case of Neema K Koriakos in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neema K Koriakos — California, 13-08815


ᐅ Stephen Korsmo, California

Address: 1652 Hilton Head Ct Apt 1186 El Cajon, CA 92019

Concise Description of Bankruptcy Case 10-16481-LA77: "El Cajon, CA resident Stephen Korsmo's September 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 14, 2010."
Stephen Korsmo — California, 10-16481


ᐅ Phillip Koury, California

Address: 1134 Tulsa St El Cajon, CA 92019

Brief Overview of Bankruptcy Case 10-16103-LT7: "The bankruptcy filing by Phillip Koury, undertaken in September 9, 2010 in El Cajon, CA under Chapter 7, concluded with discharge in 2010-12-14 after liquidating assets."
Phillip Koury — California, 10-16103


ᐅ Debra Kraft, California

Address: PO Box 20110 El Cajon, CA 92021

Bankruptcy Case 10-11479-LT7 Overview: "El Cajon, CA resident Debra Kraft's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Debra Kraft — California, 10-11479


ᐅ John Smith Krage, California

Address: 1110 Sundale Rd El Cajon, CA 92019-3765

Snapshot of U.S. Bankruptcy Proceeding Case 15-06423-LT7: "The bankruptcy filing by John Smith Krage, undertaken in 2015-10-01 in El Cajon, CA under Chapter 7, concluded with discharge in 12/30/2015 after liquidating assets."
John Smith Krage — California, 15-06423


ᐅ Michelle Stromness Krage, California

Address: 1110 Sundale Rd El Cajon, CA 92019-3765

Bankruptcy Case 15-06423-LT7 Overview: "El Cajon, CA resident Michelle Stromness Krage's Oct 1, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 30, 2015."
Michelle Stromness Krage — California, 15-06423


ᐅ Jane L Krause, California

Address: 1568 Fargo Ave El Cajon, CA 92019-2005

Snapshot of U.S. Bankruptcy Proceeding Case 15-01037-LA7: "The bankruptcy filing by Jane L Krause, undertaken in February 2015 in El Cajon, CA under Chapter 7, concluded with discharge in 2015-05-27 after liquidating assets."
Jane L Krause — California, 15-01037


ᐅ Jeremy Kravetz, California

Address: 2514 Jamacha Rd # 502-178 El Cajon, CA 92019

Concise Description of Bankruptcy Case 13-04334-CL77: "Jeremy Kravetz's bankruptcy, initiated in 2013-04-29 and concluded by 07.23.2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Kravetz — California, 13-04334


ᐅ Katherine Ann Kruse, California

Address: PO Box 21673 El Cajon, CA 92021-0964

Bankruptcy Case 15-00781-MM7 Overview: "The bankruptcy filing by Katherine Ann Kruse, undertaken in 2015-02-11 in El Cajon, CA under Chapter 7, concluded with discharge in 05/19/2015 after liquidating assets."
Katherine Ann Kruse — California, 15-00781


ᐅ Michael Krystek, California

Address: 13602 Summer Glen Vis El Cajon, CA 92021

Bankruptcy Case 10-14750-LT7 Overview: "Michael Krystek's Chapter 7 bankruptcy, filed in El Cajon, CA in Aug 19, 2010, led to asset liquidation, with the case closing in December 5, 2010."
Michael Krystek — California, 10-14750


ᐅ Alexander Kryuchkov, California

Address: 1652 Hilton Head Ct Apt 1188 El Cajon, CA 92019

Concise Description of Bankruptcy Case 09-17906-PB77: "Alexander Kryuchkov's Chapter 7 bankruptcy, filed in El Cajon, CA in 2009-11-20, led to asset liquidation, with the case closing in Mar 1, 2010."
Alexander Kryuchkov — California, 09-17906


ᐅ Athena M Kubicki, California

Address: 1157 N Mollison Ave El Cajon, CA 92021-4713

Bankruptcy Case 15-02688-CL7 Summary: "In El Cajon, CA, Athena M Kubicki filed for Chapter 7 bankruptcy in April 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 28, 2015."
Athena M Kubicki — California, 15-02688


ᐅ Penny A Kuchta, California

Address: 1377 Oakdale Ave Apt 17 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-11968-LT7: "Penny A Kuchta's Chapter 7 bankruptcy, filed in El Cajon, CA in December 16, 2013, led to asset liquidation, with the case closing in March 2014."
Penny A Kuchta — California, 13-11968


ᐅ Kathleen Kudrna, California

Address: 12361 Via Hacienda El Cajon, CA 92019-5032

Brief Overview of Bankruptcy Case 15-06034-LA7: "The bankruptcy record of Kathleen Kudrna from El Cajon, CA, shows a Chapter 7 case filed in 09/17/2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Kathleen Kudrna — California, 15-06034


ᐅ Leon Merrill Kugler, California

Address: 1631 Emerald Point Ct El Cajon, CA 92019

Bankruptcy Case 09-14927-JM7 Summary: "The case of Leon Merrill Kugler in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leon Merrill Kugler — California, 09-14927


ᐅ Debra A Kuhl, California

Address: 191 N Mollison Ave Apt 39 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-10781-CL7: "In a Chapter 7 bankruptcy case, Debra A Kuhl from El Cajon, CA, saw her proceedings start in October 31, 2013 and complete by February 9, 2014, involving asset liquidation."
Debra A Kuhl — California, 13-10781


ᐅ Halgurd Alex Kurdy, California

Address: 311 S 1st St Apt 5 El Cajon, CA 92019-4706

Bankruptcy Case 16-00503-MM7 Summary: "The bankruptcy filing by Halgurd Alex Kurdy, undertaken in Jan 29, 2016 in El Cajon, CA under Chapter 7, concluded with discharge in Apr 28, 2016 after liquidating assets."
Halgurd Alex Kurdy — California, 16-00503


ᐅ Thomas Ashika Datasha Kurejea, California

Address: 1509 Granite Hills Dr Apt 9 El Cajon, CA 92019-3312

Concise Description of Bankruptcy Case 15-06756-MM77: "Thomas Ashika Datasha Kurejea's bankruptcy, initiated in 10.21.2015 and concluded by 2016-01-20 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Ashika Datasha Kurejea — California, 15-06756


ᐅ David Ladnier, California

Address: 6080 Dehesa Rd El Cajon, CA 92019

Bankruptcy Case 10-08992-LT7 Summary: "The bankruptcy filing by David Ladnier, undertaken in May 2010 in El Cajon, CA under Chapter 7, concluded with discharge in 08/25/2010 after liquidating assets."
David Ladnier — California, 10-08992


ᐅ Nicole Lagreco, California

Address: 14360 Rios Canyon Rd Spc 72 El Cajon, CA 92021

Bankruptcy Case 10-07895-MM7 Summary: "In El Cajon, CA, Nicole Lagreco filed for Chapter 7 bankruptcy in May 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2010."
Nicole Lagreco — California, 10-07895


ᐅ Stanley Oliver Lahman, California

Address: 12682 Jackson Heights Dr El Cajon, CA 92021-1761

Brief Overview of Bankruptcy Case 09-18485-LA13: "Stanley Oliver Lahman's Chapter 13 bankruptcy in El Cajon, CA started in 11.30.2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-08-28."
Stanley Oliver Lahman — California, 09-18485


ᐅ Cynthia L Laing, California

Address: 573 Morgan Way El Cajon, CA 92020

Brief Overview of Bankruptcy Case 13-06720-CL7: "El Cajon, CA resident Cynthia L Laing's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/07/2013."
Cynthia L Laing — California, 13-06720


ᐅ Paul Lamantia, California

Address: 15392 Broad Oaks Rd El Cajon, CA 92021

Concise Description of Bankruptcy Case 09-17986-LT77: "El Cajon, CA resident Paul Lamantia's 11/23/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Paul Lamantia — California, 09-17986


ᐅ Elaine Worthy Lamb, California

Address: 11517 Fury Ln Unit 54 El Cajon, CA 92019-4334

Brief Overview of Bankruptcy Case 10-40558-mgd: "Elaine Worthy Lamb, a resident of El Cajon, CA, entered a Chapter 13 bankruptcy plan in 2010-02-15, culminating in its successful completion by Aug 26, 2013."
Elaine Worthy Lamb — California, 10-40558


ᐅ Anthony E Lamb, California

Address: 1640 Summertime Dr El Cajon, CA 92021

Bankruptcy Case 13-07809-LA7 Overview: "In a Chapter 7 bankruptcy case, Anthony E Lamb from El Cajon, CA, saw their proceedings start in July 2013 and complete by 11/09/2013, involving asset liquidation."
Anthony E Lamb — California, 13-07809


ᐅ Paul Lance, California

Address: 9040 El Dorado Pkwy El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-12174-PB77: "In a Chapter 7 bankruptcy case, Paul Lance from El Cajon, CA, saw their proceedings start in 07/09/2010 and complete by 2010-10-25, involving asset liquidation."
Paul Lance — California, 10-12174


ᐅ Talal Hashawn Lane, California

Address: 360 N 1st St Apt 20 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 11-18694-LT7: "The case of Talal Hashawn Lane in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Talal Hashawn Lane — California, 11-18694


ᐅ Billy Ray Langley, California

Address: 189 E Renette Ave El Cajon, CA 92020

Concise Description of Bankruptcy Case 13-10782-MM77: "Billy Ray Langley's Chapter 7 bankruptcy, filed in El Cajon, CA in 2013-10-31, led to asset liquidation, with the case closing in February 9, 2014."
Billy Ray Langley — California, 13-10782


ᐅ Jodi K Langston, California

Address: 900 Cosmo Ave El Cajon, CA 92019-3432

Bankruptcy Case 15-01251-LA7 Overview: "In El Cajon, CA, Jodi K Langston filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2015."
Jodi K Langston — California, 15-01251


ᐅ Matthew Langteau, California

Address: 15935 Spring Oaks Rd Spc 29 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-12398-MM7: "In El Cajon, CA, Matthew Langteau filed for Chapter 7 bankruptcy in Jul 14, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/13/2010."
Matthew Langteau — California, 10-12398


ᐅ Linda Ray Lanotte, California

Address: 14864 Crystal View Rd El Cajon, CA 92021

Bankruptcy Case 13-05159-LA7 Summary: "El Cajon, CA resident Linda Ray Lanotte's 05.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2013."
Linda Ray Lanotte — California, 13-05159


ᐅ Manuel R Lara, California

Address: 411 Dorothy St Apt 8 El Cajon, CA 92019

Bankruptcy Case 13-03149-LT7 Summary: "The bankruptcy record of Manuel R Lara from El Cajon, CA, shows a Chapter 7 case filed in 2013-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-08."
Manuel R Lara — California, 13-03149


ᐅ Juan Lara, California

Address: 1164 Marline Ave El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-17345-LA7: "The bankruptcy filing by Juan Lara, undertaken in Sep 29, 2010 in El Cajon, CA under Chapter 7, concluded with discharge in 12.28.2010 after liquidating assets."
Juan Lara — California, 10-17345


ᐅ Amizadai Larranaga, California

Address: 1280 W Main St Apt 44 El Cajon, CA 92020-4127

Brief Overview of Bankruptcy Case 15-00209-MM7: "Amizadai Larranaga's Chapter 7 bankruptcy, filed in El Cajon, CA in January 16, 2015, led to asset liquidation, with the case closing in Apr 14, 2015."
Amizadai Larranaga — California, 15-00209


ᐅ Larry Larsen, California

Address: 160 Cedar St El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-14089-MM7: "El Cajon, CA resident Larry Larsen's August 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 23, 2010."
Larry Larsen — California, 10-14089


ᐅ Scott Michael Larzalere, California

Address: 8911 Gateway View Ct El Cajon, CA 92021

Bankruptcy Case 11-20595-LT7 Overview: "The case of Scott Michael Larzalere in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Scott Michael Larzalere — California, 11-20595


ᐅ Paul Dale Lasiter, California

Address: 15090 Oak Creek Rd El Cajon, CA 92021

Concise Description of Bankruptcy Case 12-14464-CL77: "In a Chapter 7 bankruptcy case, Paul Dale Lasiter from El Cajon, CA, saw their proceedings start in Oct 30, 2012 and complete by 2013-02-08, involving asset liquidation."
Paul Dale Lasiter — California, 12-14464


ᐅ Gordon D Lasuer, California

Address: 333 E Camden Ave El Cajon, CA 92020

Concise Description of Bankruptcy Case 13-02763-MM77: "The case of Gordon D Lasuer in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gordon D Lasuer — California, 13-02763


ᐅ Marsha Latham, California

Address: 1110 Petree St Apt 77 El Cajon, CA 92020

Concise Description of Bankruptcy Case 10-08518-LT77: "El Cajon, CA resident Marsha Latham's May 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 28, 2010."
Marsha Latham — California, 10-08518


ᐅ Nicholas R Latino, California

Address: 1493 Gustavo St Unit A El Cajon, CA 92019

Concise Description of Bankruptcy Case 13-05284-CL77: "In a Chapter 7 bankruptcy case, Nicholas R Latino from El Cajon, CA, saw his proceedings start in May 21, 2013 and complete by 2013-08-30, involving asset liquidation."
Nicholas R Latino — California, 13-05284


ᐅ Jerry Ray Lauder, California

Address: 570 Durham St El Cajon, CA 92019

Brief Overview of Bankruptcy Case 13-11701-LT7: "In El Cajon, CA, Jerry Ray Lauder filed for Chapter 7 bankruptcy in December 4, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 15, 2014."
Jerry Ray Lauder — California, 13-11701


ᐅ Howard Wayne Lauer, California

Address: 525 N Cuyamaca St El Cajon, CA 92020

Brief Overview of Bankruptcy Case 13-02182-CL7: "Howard Wayne Lauer's bankruptcy, initiated in 2013-02-28 and concluded by 2013-06-09 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Howard Wayne Lauer — California, 13-02182


ᐅ Mark R Lauzon, California

Address: 2676 Ferdinand Rd El Cajon, CA 92020

Brief Overview of Bankruptcy Case 13-06820-MM7: "The bankruptcy record of Mark R Lauzon from El Cajon, CA, shows a Chapter 7 case filed in June 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 9, 2013."
Mark R Lauzon — California, 13-06820


ᐅ Janet Lawlor, California

Address: 1268 Persimmon Ave El Cajon, CA 92021

Bankruptcy Case 10-05670-LA7 Summary: "In a Chapter 7 bankruptcy case, Janet Lawlor from El Cajon, CA, saw her proceedings start in Apr 6, 2010 and complete by 2010-07-13, involving asset liquidation."
Janet Lawlor — California, 10-05670


ᐅ Kent Matthew Lawrence, California

Address: 13792 Highway 8 Business Spc 9 El Cajon, CA 92021

Bankruptcy Case 13-05488-MM7 Summary: "Kent Matthew Lawrence's Chapter 7 bankruptcy, filed in El Cajon, CA in May 2013, led to asset liquidation, with the case closing in 09/06/2013."
Kent Matthew Lawrence — California, 13-05488


ᐅ Sr Arthur Terry Lawrence, California

Address: 333 Wisconsin Ave Unit 18 El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 13-07022-CL7: "Sr Arthur Terry Lawrence's bankruptcy, initiated in 2013-07-10 and concluded by October 19, 2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Arthur Terry Lawrence — California, 13-07022


ᐅ Lisa Marie Lawrence, California

Address: 1031 Dennstedt Ct Apt D El Cajon, CA 92020

Bankruptcy Case 13-00565-LT7 Summary: "The bankruptcy filing by Lisa Marie Lawrence, undertaken in 2013-01-22 in El Cajon, CA under Chapter 7, concluded with discharge in 2013-05-03 after liquidating assets."
Lisa Marie Lawrence — California, 13-00565


ᐅ Ellen Lawson, California

Address: 245 S Lincoln Ave Apt 12 El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 10-08446-LA7: "The bankruptcy record of Ellen Lawson from El Cajon, CA, shows a Chapter 7 case filed in May 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 27, 2010."
Ellen Lawson — California, 10-08446


ᐅ Lloyd R Lawson, California

Address: PO Box 20152 El Cajon, CA 92021-0910

Brief Overview of Bankruptcy Case 15-02984-LA7: "Lloyd R Lawson's bankruptcy, initiated in April 30, 2015 and concluded by Aug 3, 2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lloyd R Lawson — California, 15-02984


ᐅ Joselito Laygo, California

Address: 606 S Mollison Ave Unit F El Cajon, CA 92020

Brief Overview of Bankruptcy Case 09-17346-PB7: "The bankruptcy record of Joselito Laygo from El Cajon, CA, shows a Chapter 7 case filed in 2009-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Joselito Laygo — California, 09-17346


ᐅ Phuc T Le, California

Address: 694 Murray Dr El Cajon, CA 92020

Bankruptcy Case 12-13241-LT7 Summary: "The bankruptcy record of Phuc T Le from El Cajon, CA, shows a Chapter 7 case filed in 2012-09-28. In this process, assets were liquidated to settle debts, and the case was discharged in 01/07/2013."
Phuc T Le — California, 12-13241


ᐅ Gary Leahy, California

Address: 12505 Royal Rd Spc 62 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-14986-PB7: "Gary Leahy's Chapter 7 bankruptcy, filed in El Cajon, CA in 2010-08-24, led to asset liquidation, with the case closing in 2010-11-22."
Gary Leahy — California, 10-14986


ᐅ Paul J Leblanc, California

Address: 410 S 1st St Spc 211 El Cajon, CA 92019

Concise Description of Bankruptcy Case 12-02143-LA77: "In El Cajon, CA, Paul J Leblanc filed for Chapter 7 bankruptcy in 02/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/04/2012."
Paul J Leblanc — California, 12-02143


ᐅ Mark A Lebowitz, California

Address: 1397 Ivory Ct El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 12-13997-CL7: "The bankruptcy filing by Mark A Lebowitz, undertaken in Oct 17, 2012 in El Cajon, CA under Chapter 7, concluded with discharge in January 26, 2013 after liquidating assets."
Mark A Lebowitz — California, 12-13997


ᐅ David Lecroy, California

Address: 147 Mildred Way El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 13-08641-LA7: "In a Chapter 7 bankruptcy case, David Lecroy from El Cajon, CA, saw his proceedings start in 2013-08-29 and complete by 12/08/2013, involving asset liquidation."
David Lecroy — California, 13-08641


ᐅ Gary Edward Legerton, California

Address: 2188 Rodado Pl El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 12-15167-LT7: "The case of Gary Edward Legerton in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Edward Legerton — California, 12-15167


ᐅ Paul Legler, California

Address: 12530 Royal Rd Spc 24 El Cajon, CA 92021

Bankruptcy Case 10-05901-MM7 Summary: "In a Chapter 7 bankruptcy case, Paul Legler from El Cajon, CA, saw their proceedings start in Apr 11, 2010 and complete by 2010-07-14, involving asset liquidation."
Paul Legler — California, 10-05901


ᐅ Michael Lehman, California

Address: 1078 Cosmo Ave El Cajon, CA 92019

Bankruptcy Case 10-03140-LT7 Overview: "In El Cajon, CA, Michael Lehman filed for Chapter 7 bankruptcy in February 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2010."
Michael Lehman — California, 10-03140


ᐅ Tiffany M Lehnhoff, California

Address: 716 S 2nd St Spc 183 El Cajon, CA 92019-6000

Concise Description of Bankruptcy Case 15-04415-LT77: "Tiffany M Lehnhoff's Chapter 7 bankruptcy, filed in El Cajon, CA in Jun 30, 2015, led to asset liquidation, with the case closing in 2015-09-29."
Tiffany M Lehnhoff — California, 15-04415


ᐅ Jeffrey Kevin Leidy, California

Address: 269 Scenic Dr El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 13-10448-LT7: "In a Chapter 7 bankruptcy case, Jeffrey Kevin Leidy from El Cajon, CA, saw their proceedings start in 10.25.2013 and complete by Feb 3, 2014, involving asset liquidation."
Jeffrey Kevin Leidy — California, 13-10448


ᐅ Alexandra Myles Leitmayr, California

Address: 12078 Calle De Montana Unit 257 El Cajon, CA 92019-4928

Bankruptcy Case 16-70180-SCS Overview: "The bankruptcy filing by Alexandra Myles Leitmayr, undertaken in 2016-01-20 in El Cajon, CA under Chapter 7, concluded with discharge in 04.19.2016 after liquidating assets."
Alexandra Myles Leitmayr — California, 16-70180


ᐅ Megan Nicole Lenz, California

Address: 921 Pepper Dr El Cajon, CA 92021-1203

Snapshot of U.S. Bankruptcy Proceeding Case 15-07631-LT7: "The bankruptcy filing by Megan Nicole Lenz, undertaken in November 30, 2015 in El Cajon, CA under Chapter 7, concluded with discharge in February 2016 after liquidating assets."
Megan Nicole Lenz — California, 15-07631


ᐅ Nicholas Garrett Lenz, California

Address: 921 Pepper Dr El Cajon, CA 92021-1203

Concise Description of Bankruptcy Case 15-07631-LT77: "Nicholas Garrett Lenz's Chapter 7 bankruptcy, filed in El Cajon, CA in November 30, 2015, led to asset liquidation, with the case closing in February 2016."
Nicholas Garrett Lenz — California, 15-07631


ᐅ Karina Leon, California

Address: 1550 Broadway Apt D El Cajon, CA 92021

Bankruptcy Case 13-02497-CL7 Overview: "The case of Karina Leon in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karina Leon — California, 13-02497


ᐅ Josefina Leon, California

Address: 12044 Royal Rd Spc 26 El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-05309-MM77: "In a Chapter 7 bankruptcy case, Josefina Leon from El Cajon, CA, saw her proceedings start in 03/31/2010 and complete by 2010-06-30, involving asset liquidation."
Josefina Leon — California, 10-05309


ᐅ Jennifer Leong, California

Address: 1276 Marline Ave El Cajon, CA 92021-4906

Concise Description of Bankruptcy Case 15-02141-LT77: "In El Cajon, CA, Jennifer Leong filed for Chapter 7 bankruptcy in March 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/07/2015."
Jennifer Leong — California, 15-02141


ᐅ Mark Lepper, California

Address: 1430 Coker Way El Cajon, CA 92021

Bankruptcy Case 10-15132-MM7 Overview: "In a Chapter 7 bankruptcy case, Mark Lepper from El Cajon, CA, saw their proceedings start in Aug 26, 2010 and complete by 12/12/2010, involving asset liquidation."
Mark Lepper — California, 10-15132


ᐅ Leibling Talei Leuluai, California

Address: 345 Wisconsin Ave El Cajon, CA 92020-3409

Bankruptcy Case 15-07778-LA7 Overview: "The case of Leibling Talei Leuluai in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leibling Talei Leuluai — California, 15-07778


ᐅ Arnold M Levine, California

Address: 964 Merritt Dr Apt 2 El Cajon, CA 92020

Bankruptcy Case 12-15337-MM7 Overview: "In a Chapter 7 bankruptcy case, Arnold M Levine from El Cajon, CA, saw his proceedings start in November 19, 2012 and complete by 2013-02-28, involving asset liquidation."
Arnold M Levine — California, 12-15337


ᐅ Jeremy Aaron Levy, California

Address: 13465 Camino Canada Ste 106 El Cajon, CA 92021-8814

Concise Description of Bankruptcy Case 15-06587-LT77: "The bankruptcy filing by Jeremy Aaron Levy, undertaken in October 2015 in El Cajon, CA under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Jeremy Aaron Levy — California, 15-06587


ᐅ Michael E Lewis, California

Address: 950 S Magnolia Ave Apt 11 El Cajon, CA 92020

Bankruptcy Case 13-07460-MM7 Overview: "In El Cajon, CA, Michael E Lewis filed for Chapter 7 bankruptcy in 2013-07-24. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2013."
Michael E Lewis — California, 13-07460


ᐅ Uvonne I Lewis, California

Address: 1237 Victor St Apt 5 El Cajon, CA 92021

Bankruptcy Case 09-15451-PB7 Summary: "El Cajon, CA resident Uvonne I Lewis's 2009-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2010."
Uvonne I Lewis — California, 09-15451


ᐅ Gerry Mae Lewis, California

Address: 738 S Orange Ave Apt A El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 13-02213-LT7: "In a Chapter 7 bankruptcy case, Gerry Mae Lewis from El Cajon, CA, saw her proceedings start in 2013-03-04 and complete by 06.13.2013, involving asset liquidation."
Gerry Mae Lewis — California, 13-02213


ᐅ Robert Duane Lewis, California

Address: 1437 Naranca Ave El Cajon, CA 92021

Brief Overview of Bankruptcy Case 12-16686-LA7: "El Cajon, CA resident Robert Duane Lewis's Dec 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.06.2013."
Robert Duane Lewis — California, 12-16686


ᐅ Lisa J Lewis, California

Address: 1140 Petree St Apt 187 El Cajon, CA 92020-2464

Bankruptcy Case 16-00871-LA7 Summary: "Lisa J Lewis's bankruptcy, initiated in February 23, 2016 and concluded by 05.23.2016 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa J Lewis — California, 16-00871


ᐅ Arlene Lewis, California

Address: 1306 Petree St Apt 426 El Cajon, CA 92020

Brief Overview of Bankruptcy Case 10-11102-LT7: "The bankruptcy filing by Arlene Lewis, undertaken in 2010-06-25 in El Cajon, CA under Chapter 7, concluded with discharge in 10.11.2010 after liquidating assets."
Arlene Lewis — California, 10-11102


ᐅ Steven Lewis, California

Address: 1145 Nidrah St El Cajon, CA 92020

Concise Description of Bankruptcy Case 10-09182-PB77: "The bankruptcy record of Steven Lewis from El Cajon, CA, shows a Chapter 7 case filed in May 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Steven Lewis — California, 10-09182


ᐅ Tiffany Lee Lewis, California

Address: 1804 Vista De La Montana El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 12-15912-LA7: "In El Cajon, CA, Tiffany Lee Lewis filed for Chapter 7 bankruptcy in 11/30/2012. This case, involving liquidating assets to pay off debts, was resolved by Mar 11, 2013."
Tiffany Lee Lewis — California, 12-15912


ᐅ Marla Licata, California

Address: 1052 Redwood Ave Apt 1 El Cajon, CA 92020

Bankruptcy Case 09-16886-PB7 Overview: "In El Cajon, CA, Marla Licata filed for Chapter 7 bankruptcy in 2009-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2010."
Marla Licata — California, 09-16886


ᐅ Craig Liebe, California

Address: 8650 Langholm Rd El Cajon, CA 92021

Bankruptcy Case 10-01673-PB7 Summary: "Craig Liebe's bankruptcy, initiated in 2010-02-03 and concluded by May 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Liebe — California, 10-01673


ᐅ Sean James Liffengren, California

Address: 1217 Dehesa Ranch Rd El Cajon, CA 92019

Bankruptcy Case 13-00911-LT7 Overview: "In El Cajon, CA, Sean James Liffengren filed for Chapter 7 bankruptcy in 01.31.2013. This case, involving liquidating assets to pay off debts, was resolved by 05/12/2013."
Sean James Liffengren — California, 13-00911


ᐅ Ava Marie Lillard, California

Address: 471 Ballantyne St Unit 60 El Cajon, CA 92020-3752

Bankruptcy Case 15-05556-LA7 Summary: "El Cajon, CA resident Ava Marie Lillard's 2015-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-24."
Ava Marie Lillard — California, 15-05556


ᐅ Stephanie Linder, California

Address: 9818 Snow View Dr El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-04670-MM77: "The bankruptcy filing by Stephanie Linder, undertaken in 2010-03-24 in El Cajon, CA under Chapter 7, concluded with discharge in 06.28.2010 after liquidating assets."
Stephanie Linder — California, 10-04670


ᐅ Thomas Lindow, California

Address: 2425 Ocean View Pl El Cajon, CA 92021

Concise Description of Bankruptcy Case 09-17710-PB77: "The case of Thomas Lindow in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Lindow — California, 09-17710


ᐅ Peter Lindsay, California

Address: 2440 Vista Rodeo Dr El Cajon, CA 92019

Concise Description of Bankruptcy Case 10-04443-MM77: "El Cajon, CA resident Peter Lindsay's 03/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2010."
Peter Lindsay — California, 10-04443


ᐅ Jr Richard Gene Lines, California

Address: 14914 Montana Serena El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 12-05010-LA7: "The bankruptcy record of Jr Richard Gene Lines from El Cajon, CA, shows a Chapter 7 case filed in Apr 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-23."
Jr Richard Gene Lines — California, 12-05010


ᐅ James Liponi, California

Address: 105 E Noakes St El Cajon, CA 92019

Concise Description of Bankruptcy Case 10-03182-MM77: "James Liponi's Chapter 7 bankruptcy, filed in El Cajon, CA in February 27, 2010, led to asset liquidation, with the case closing in June 2010."
James Liponi — California, 10-03182


ᐅ Salvador Lira, California

Address: 1681 Raynell Way El Cajon, CA 92019

Bankruptcy Case 10-13465-LA7 Overview: "El Cajon, CA resident Salvador Lira's 07/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-27."
Salvador Lira — California, 10-13465


ᐅ Ubaldo Lira, California

Address: 1225 Linalda Dr El Cajon, CA 92021

Brief Overview of Bankruptcy Case 09-17390-PB7: "In El Cajon, CA, Ubaldo Lira filed for Chapter 7 bankruptcy in Nov 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.21.2010."
Ubaldo Lira — California, 09-17390


ᐅ Howard Douglas Little, California

Address: 1631 Harbison Canyon Rd Spc 35 El Cajon, CA 92019-1311

Concise Description of Bankruptcy Case 09-15114-LT137: "Howard Douglas Little's El Cajon, CA bankruptcy under Chapter 13 in 10/05/2009 led to a structured repayment plan, successfully discharged in Feb 4, 2013."
Howard Douglas Little — California, 09-15114


ᐅ Sonia O Little, California

Address: 360 E Bradley Ave Apt 61 El Cajon, CA 92021

Bankruptcy Case 09-14562-LT7 Overview: "In a Chapter 7 bankruptcy case, Sonia O Little from El Cajon, CA, saw her proceedings start in September 2009 and complete by 01/07/2010, involving asset liquidation."
Sonia O Little — California, 09-14562


ᐅ Patricia Llamas, California

Address: 951 E Madison Ave El Cajon, CA 92021-6133

Concise Description of Bankruptcy Case 15-01988-LA77: "Patricia Llamas's Chapter 7 bankruptcy, filed in El Cajon, CA in March 2015, led to asset liquidation, with the case closing in 2015-06-30."
Patricia Llamas — California, 15-01988


ᐅ Francisco J Llona, California

Address: 508 Brighthaven Ave El Cajon, CA 92019

Brief Overview of Bankruptcy Case 13-09982-MM7: "El Cajon, CA resident Francisco J Llona's Oct 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2014."
Francisco J Llona — California, 13-09982


ᐅ Donna M Locke, California

Address: 998 E Main St Spc 55 El Cajon, CA 92021

Bankruptcy Case 12-16591-CL7 Summary: "Donna M Locke's bankruptcy, initiated in 2012-12-21 and concluded by April 2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donna M Locke — California, 12-16591