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 Nashat Naoom, California

Address: 1339 Vista Grande Rd El Cajon, CA 92019-3675

Bankruptcy Case 15-02484-LT7 Summary: "Nashat Naoom's bankruptcy, initiated in 04/17/2015 and concluded by September 2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nashat Naoom — California, 15-02484


ᐅ Robert N K Napoleon, California

Address: 681 Tyrone St El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 12-05584-PB7: "In El Cajon, CA, Robert N K Napoleon filed for Chapter 7 bankruptcy in 2012-04-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-05."
Robert N K Napoleon — California, 12-05584


ᐅ Fisher Elette Nash, California

Address: 628 Hillsview Rd El Cajon, CA 92020

Concise Description of Bankruptcy Case 10-01855-LT77: "El Cajon, CA resident Fisher Elette Nash's 2010-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Fisher Elette Nash — California, 10-01855


ᐅ Warren Todd Nash, California

Address: 1052 Alveda Ave El Cajon, CA 92019

Brief Overview of Bankruptcy Case 12-14073-MM7: "The bankruptcy filing by Warren Todd Nash, undertaken in 2012-10-19 in El Cajon, CA under Chapter 7, concluded with discharge in Jan 28, 2013 after liquidating assets."
Warren Todd Nash — California, 12-14073


ᐅ Jennifer Nasheed, California

Address: 359 Taft Ave El Cajon, CA 92020

Bankruptcy Case 13-08340-LA7 Summary: "The bankruptcy filing by Jennifer Nasheed, undertaken in 08/20/2013 in El Cajon, CA under Chapter 7, concluded with discharge in 2013-11-29 after liquidating assets."
Jennifer Nasheed — California, 13-08340


ᐅ Julie Ann Nauslar, California

Address: 13300 Los Coches Rd E Spc 46 El Cajon, CA 92021

Bankruptcy Case 12-14422-LA7 Overview: "The bankruptcy record of Julie Ann Nauslar from El Cajon, CA, shows a Chapter 7 case filed in Oct 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2013."
Julie Ann Nauslar — California, 12-14422


ᐅ Sr Pamela Navarre, California

Address: 550 Raymond St El Cajon, CA 92020

Bankruptcy Case 09-16191-PB7 Overview: "The bankruptcy record of Sr Pamela Navarre from El Cajon, CA, shows a Chapter 7 case filed in 10/26/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-25."
Sr Pamela Navarre — California, 09-16191


ᐅ Jaime Sanchez Navarro, California

Address: 1281 Bosworth St El Cajon, CA 92019-2241

Brief Overview of Bankruptcy Case 15-07999-MM7: "The bankruptcy filing by Jaime Sanchez Navarro, undertaken in December 16, 2015 in El Cajon, CA under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Jaime Sanchez Navarro — California, 15-07999


ᐅ Martin John Nealis, California

Address: 1093 E Main St # 178 El Cajon, CA 92021-6247

Snapshot of U.S. Bankruptcy Proceeding Case 15-00390-MM7: "Martin John Nealis's bankruptcy, initiated in 01.27.2015 and concluded by Apr 27, 2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin John Nealis — California, 15-00390


ᐅ Cassandra R Neidhart, California

Address: 1136 Whitsett Dr El Cajon, CA 92020-1763

Bankruptcy Case 2:10-bk-41566-GBN Overview: "In her Chapter 13 bankruptcy case filed in 12/31/2010, El Cajon, CA's Cassandra R Neidhart agreed to a debt repayment plan, which was successfully completed by 2015-12-02."
Cassandra R Neidhart — California, 2:10-bk-41566


ᐅ Charles O Neidhart, California

Address: 1136 Whitsett Dr El Cajon, CA 92020-1763

Bankruptcy Case 2:10-bk-41566-GBN Summary: "Filing for Chapter 13 bankruptcy in 2010-12-31, Charles O Neidhart from El Cajon, CA, structured a repayment plan, achieving discharge in December 2, 2015."
Charles O Neidhart — California, 2:10-bk-41566


ᐅ Katherine Ann Nelms, California

Address: 455 Ballantyne St Unit 23 El Cajon, CA 92020-3791

Bankruptcy Case 15-00494-LA7 Summary: "Katherine Ann Nelms's bankruptcy, initiated in 01/30/2015 and concluded by 2015-04-28 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine Ann Nelms — California, 15-00494


ᐅ Robert S Nelson, California

Address: PO Box 2041 El Cajon, CA 92021

Bankruptcy Case 11-19166-MM7 Summary: "Robert S Nelson's bankruptcy, initiated in 2011-11-28 and concluded by 2012-02-22 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert S Nelson — California, 11-19166


ᐅ Gary L Nelson, California

Address: 1670 N 1st St El Cajon, CA 92021

Bankruptcy Case 12-05104-LT7 Overview: "In a Chapter 7 bankruptcy case, Gary L Nelson from El Cajon, CA, saw their proceedings start in 2012-04-10 and complete by 2012-07-27, involving asset liquidation."
Gary L Nelson — California, 12-05104


ᐅ Wappler Summer Hana Nenashi, California

Address: 1301 Clarke Dr El Cajon, CA 92021-3506

Snapshot of U.S. Bankruptcy Proceeding Case 15-01076-LA7: "El Cajon, CA resident Wappler Summer Hana Nenashi's Feb 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 27, 2015."
Wappler Summer Hana Nenashi — California, 15-01076


ᐅ Daniel R Nerat, California

Address: 507 Calle Encanto El Cajon, CA 92019

Bankruptcy Case 09-15535-LA7 Summary: "In El Cajon, CA, Daniel R Nerat filed for Chapter 7 bankruptcy in 10.13.2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2010."
Daniel R Nerat — California, 09-15535


ᐅ Angela Neri, California

Address: 713 W Chase Ave El Cajon, CA 92020

Concise Description of Bankruptcy Case 11-18581-LA77: "The bankruptcy record of Angela Neri from El Cajon, CA, shows a Chapter 7 case filed in Nov 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.01.2012."
Angela Neri — California, 11-18581


ᐅ Mary J Ness, California

Address: 258 Orlando St El Cajon, CA 92021

Bankruptcy Case 11-19031-LT7 Summary: "The bankruptcy record of Mary J Ness from El Cajon, CA, shows a Chapter 7 case filed in November 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-09."
Mary J Ness — California, 11-19031


ᐅ Vickie L Ness, California

Address: 1120 Pepper Dr Spc 96 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-07014-CL7: "Vickie L Ness's bankruptcy, initiated in Jul 9, 2013 and concluded by 10/18/2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vickie L Ness — California, 13-07014


ᐅ Leonora Neustaedter, California

Address: 828 Laffey Ln El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-14638-MM7: "In El Cajon, CA, Leonora Neustaedter filed for Chapter 7 bankruptcy in 08.18.2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Leonora Neustaedter — California, 10-14638


ᐅ Nicholas Nevandro, California

Address: 249 Garfield Ave El Cajon, CA 92020

Bankruptcy Case 10-05192-PB7 Overview: "In El Cajon, CA, Nicholas Nevandro filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.06.2010."
Nicholas Nevandro — California, 10-05192


ᐅ Daniel Hartley Newport, California

Address: 1437 Lakeridge Ln El Cajon, CA 92020

Bankruptcy Case 12-14466-LT7 Overview: "Daniel Hartley Newport's Chapter 7 bankruptcy, filed in El Cajon, CA in October 30, 2012, led to asset liquidation, with the case closing in 2013-02-08."
Daniel Hartley Newport — California, 12-14466


ᐅ Anna Newsom, California

Address: 13637 Browncroft Way El Cajon, CA 92021

Bankruptcy Case 13-08137-MM7 Overview: "Anna Newsom's bankruptcy, initiated in August 2013 and concluded by 11/22/2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Newsom — California, 13-08137


ᐅ Roy P Newton, California

Address: 992 Lemon Ave El Cajon, CA 92020-7336

Bankruptcy Case 16-00898-MM7 Summary: "Roy P Newton's Chapter 7 bankruptcy, filed in El Cajon, CA in 02/24/2016, led to asset liquidation, with the case closing in 2016-05-24."
Roy P Newton — California, 16-00898


ᐅ Arthur P Nguyen, California

Address: PO Box 12015 El Cajon, CA 92022

Bankruptcy Case 12-12991-MM7 Summary: "In El Cajon, CA, Arthur P Nguyen filed for Chapter 7 bankruptcy in Sep 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2013."
Arthur P Nguyen — California, 12-12991


ᐅ Hoa Nguyen, California

Address: 535 Greenfield Dr Apt 9 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-08189-PB7: "The bankruptcy record of Hoa Nguyen from El Cajon, CA, shows a Chapter 7 case filed in 2010-05-13. In this process, assets were liquidated to settle debts, and the case was discharged in 08/22/2010."
Hoa Nguyen — California, 10-08189


ᐅ Kay Nichols, California

Address: 10001 Dunbar Ln Spc 15 El Cajon, CA 92021

Bankruptcy Case 12-13886-CL7 Overview: "The bankruptcy record of Kay Nichols from El Cajon, CA, shows a Chapter 7 case filed in 2012-10-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 24, 2013."
Kay Nichols — California, 12-13886


ᐅ Jasonn Austin Nichols, California

Address: 1262 Persimmon Ave Apt 4 El Cajon, CA 92021

Bankruptcy Case 11-20926-LT7 Summary: "El Cajon, CA resident Jasonn Austin Nichols's December 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 3, 2012."
Jasonn Austin Nichols — California, 11-20926


ᐅ Michael Steven Nicholson, California

Address: 240 Blanchard Rd El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 13-07824-LT7: "Michael Steven Nicholson's Chapter 7 bankruptcy, filed in El Cajon, CA in 07.31.2013, led to asset liquidation, with the case closing in 11/09/2013."
Michael Steven Nicholson — California, 13-07824


ᐅ Domenico Nicolosi, California

Address: 1733 Shady Crest Pl El Cajon, CA 92020

Brief Overview of Bankruptcy Case 09-18164-LT7: "Domenico Nicolosi's bankruptcy, initiated in 2009-11-25 and concluded by March 6, 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Domenico Nicolosi — California, 09-18164


ᐅ Ii Peter Louis Niebla, California

Address: 246 Hart Dr Apt 1511 El Cajon, CA 92021

Bankruptcy Case 13-02003-LA7 Summary: "El Cajon, CA resident Ii Peter Louis Niebla's Feb 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-09."
Ii Peter Louis Niebla — California, 13-02003


ᐅ Steven Nieves, California

Address: 389 S Lincoln Ave Apt 20 El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 13-07509-LA7: "In El Cajon, CA, Steven Nieves filed for Chapter 7 bankruptcy in 2013-07-25. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2013."
Steven Nieves — California, 13-07509


ᐅ Danielle Nadine Ninness, California

Address: 1501 Pepper Dr El Cajon, CA 92021

Concise Description of Bankruptcy Case 8:11-bk-15199-RK7: "El Cajon, CA resident Danielle Nadine Ninness's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/30/2011."
Danielle Nadine Ninness — California, 8:11-bk-15199-RK


ᐅ Kelly H Nissou, California

Address: 1556 Jamacha Rd El Cajon, CA 92019

Bankruptcy Case 12-00911-LA7 Overview: "In El Cajon, CA, Kelly H Nissou filed for Chapter 7 bankruptcy in 01/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-18."
Kelly H Nissou — California, 12-00911


ᐅ Yusra J Nissou, California

Address: 2726 Willow Glen Dr El Cajon, CA 92019

Bankruptcy Case 12-16144-LT7 Summary: "In El Cajon, CA, Yusra J Nissou filed for Chapter 7 bankruptcy in 2012-12-10. This case, involving liquidating assets to pay off debts, was resolved by March 21, 2013."
Yusra J Nissou — California, 12-16144


ᐅ Andrea Nolan, California

Address: 425 E Bradley Ave Apt 62 El Cajon, CA 92021-3016

Brief Overview of Bankruptcy Case 2:15-bk-11805-BKM: "Andrea Nolan's Chapter 7 bankruptcy, filed in El Cajon, CA in 09/16/2015, led to asset liquidation, with the case closing in 2016-02-26."
Andrea Nolan — California, 2:15-bk-11805


ᐅ Verland L Nolta, California

Address: 1660 Lotus Ln El Cajon, CA 92021-3781

Bankruptcy Case 15-03644-LA7 Summary: "The case of Verland L Nolta in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Verland L Nolta — California, 15-03644


ᐅ Jamila Nooristani, California

Address: 209 Park Blvd El Cajon, CA 92021

Brief Overview of Bankruptcy Case 09-16293-LT7: "The case of Jamila Nooristani in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamila Nooristani — California, 09-16293


ᐅ Melissa Norberg, California

Address: 1581 Greenfield Dr El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-08966-PB77: "In a Chapter 7 bankruptcy case, Melissa Norberg from El Cajon, CA, saw her proceedings start in 05/26/2010 and complete by 08.24.2010, involving asset liquidation."
Melissa Norberg — California, 10-08966


ᐅ Tyler Svend Norby, California

Address: 12071 Calle De Leon Unit 35 El Cajon, CA 92019

Concise Description of Bankruptcy Case 12-13976-CL77: "In a Chapter 7 bankruptcy case, Tyler Svend Norby from El Cajon, CA, saw their proceedings start in 10/17/2012 and complete by 2013-01-26, involving asset liquidation."
Tyler Svend Norby — California, 12-13976


ᐅ Alicia Rachel Nord, California

Address: 1568 Jamacha Rd El Cajon, CA 92019-3754

Bankruptcy Case 15-02210-LT7 Summary: "The bankruptcy record of Alicia Rachel Nord from El Cajon, CA, shows a Chapter 7 case filed in 2015-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 07.07.2015."
Alicia Rachel Nord — California, 15-02210


ᐅ Fred Norman, California

Address: 2700 Chatham St Apt 101 El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 10-04060-LA7: "The bankruptcy filing by Fred Norman, undertaken in 2010-03-15 in El Cajon, CA under Chapter 7, concluded with discharge in 06.14.2010 after liquidating assets."
Fred Norman — California, 10-04060


ᐅ Norbert Norman, California

Address: 14993 Oak Creek Rd El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-04494-PB7: "Norbert Norman's Chapter 7 bankruptcy, filed in El Cajon, CA in Mar 22, 2010, led to asset liquidation, with the case closing in Jun 22, 2010."
Norbert Norman — California, 10-04494


ᐅ Hernando Norman, California

Address: 1680 Summertime Dr El Cajon, CA 92021

Bankruptcy Case 10-07747-LT7 Summary: "Hernando Norman's bankruptcy, initiated in May 2010 and concluded by 2010-08-03 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hernando Norman — California, 10-07747


ᐅ Teri Ann Novak, California

Address: 14291 Rios Canyon Rd Spc 23 El Cajon, CA 92021

Concise Description of Bankruptcy Case 11-20415-MM77: "In a Chapter 7 bankruptcy case, Teri Ann Novak from El Cajon, CA, saw her proceedings start in Dec 21, 2011 and complete by 03.21.2012, involving asset liquidation."
Teri Ann Novak — California, 11-20415


ᐅ Adam Matthew Novrit, California

Address: 453 Taft Ave El Cajon, CA 92020

Concise Description of Bankruptcy Case 13-06922-LA77: "In El Cajon, CA, Adam Matthew Novrit filed for Chapter 7 bankruptcy in 07/03/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-12."
Adam Matthew Novrit — California, 13-06922


ᐅ Ashawnae Traviece Nowden, California

Address: 421 Shady Ln Apt 8 El Cajon, CA 92021

Concise Description of Bankruptcy Case 12-14999-CL77: "El Cajon, CA resident Ashawnae Traviece Nowden's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Ashawnae Traviece Nowden — California, 12-14999


ᐅ Oscar F Nunez, California

Address: 910 Amistad Ct Unit D El Cajon, CA 92019-3329

Concise Description of Bankruptcy Case 15-05892-MM77: "In El Cajon, CA, Oscar F Nunez filed for Chapter 7 bankruptcy in 09.09.2015. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2015."
Oscar F Nunez — California, 15-05892


ᐅ Concepcion Bandera Nunez, California

Address: 1100 N Cuyamaca St Apt 40 El Cajon, CA 92020

Bankruptcy Case 13-01839-LT7 Overview: "The bankruptcy record of Concepcion Bandera Nunez from El Cajon, CA, shows a Chapter 7 case filed in 02/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 7, 2013."
Concepcion Bandera Nunez — California, 13-01839


ᐅ Kristina L Nunez, California

Address: 229 Lilac Dr El Cajon, CA 92021

Brief Overview of Bankruptcy Case 11-20859-PB7: "In El Cajon, CA, Kristina L Nunez filed for Chapter 7 bankruptcy in 2011-12-30. This case, involving liquidating assets to pay off debts, was resolved by Apr 3, 2012."
Kristina L Nunez — California, 11-20859


ᐅ Luis Nunez, California

Address: 255 S 2nd St Unit 21 El Cajon, CA 92019

Bankruptcy Case 13-02853-MM7 Overview: "The bankruptcy record of Luis Nunez from El Cajon, CA, shows a Chapter 7 case filed in March 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Luis Nunez — California, 13-02853


ᐅ Mirthala M Nunez, California

Address: 910 Amistad Ct Unit D El Cajon, CA 92019-3329

Brief Overview of Bankruptcy Case 15-05892-MM7: "The case of Mirthala M Nunez in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mirthala M Nunez — California, 15-05892


ᐅ Anthony Nuno, California

Address: 12970 Highway 8 Business Spc 4 El Cajon, CA 92021

Bankruptcy Case 13-05728-LA7 Overview: "The bankruptcy record of Anthony Nuno from El Cajon, 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 September 2013."
Anthony Nuno — California, 13-05728


ᐅ Grady William D O, California

Address: 355 Orlando St Apt 20 El Cajon, CA 92021-8011

Concise Description of Bankruptcy Case 15-06727-LA77: "The bankruptcy record of Grady William D O from El Cajon, CA, shows a Chapter 7 case filed in 2015-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Grady William D O — California, 15-06727


ᐅ Connor Jade K O, California

Address: 6058 Dehesa Rd El Cajon, CA 92019-1627

Snapshot of U.S. Bankruptcy Proceeding Case 15-07244-LT7: "The bankruptcy record of Connor Jade K O from El Cajon, CA, shows a Chapter 7 case filed in 11/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-16."
Connor Jade K O — California, 15-07244


ᐅ Sheila Grace Oberst, California

Address: 1586 Pepper Dr El Cajon, CA 92021-3617

Concise Description of Bankruptcy Case 15-05477-LA77: "In a Chapter 7 bankruptcy case, Sheila Grace Oberst from El Cajon, CA, saw her proceedings start in 08/20/2015 and complete by 12.22.2015, involving asset liquidation."
Sheila Grace Oberst — California, 15-05477


ᐅ Bonnie Oberster, California

Address: 623 Valley Village Dr El Cajon, CA 92021-4611

Bankruptcy Case 16-01060-LA7 Overview: "The bankruptcy filing by Bonnie Oberster, undertaken in Feb 29, 2016 in El Cajon, CA under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Bonnie Oberster — California, 16-01060


ᐅ John Oberster, California

Address: 623 Valley Village Dr El Cajon, CA 92021-4611

Snapshot of U.S. Bankruptcy Proceeding Case 16-01060-LA7: "The case of John Oberster in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Oberster — California, 16-01060


ᐅ Daniel John Obrien, California

Address: 1237 Graves Ave Apt 205 El Cajon, CA 92021

Bankruptcy Case 13-01698-CL7 Overview: "The case of Daniel John Obrien in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel John Obrien — California, 13-01698


ᐅ Christopher Obrien, California

Address: 11580 Fury Ln Unit 156 El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 10-08991-MM7: "Christopher Obrien's Chapter 7 bankruptcy, filed in El Cajon, CA in 05.26.2010, led to asset liquidation, with the case closing in 2010-08-24."
Christopher Obrien — California, 10-08991


ᐅ David D Ocejo, California

Address: 800 N Mollison Ave Unit 53 El Cajon, CA 92021

Bankruptcy Case 13-10463-LT7 Overview: "The case of David D Ocejo in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David D Ocejo — California, 13-10463


ᐅ Mary Norine Ochoa, California

Address: 8557 Rancho Canada Rd Spc 40 El Cajon, CA 92021

Concise Description of Bankruptcy Case 12-00976-PB77: "Mary Norine Ochoa's bankruptcy, initiated in January 27, 2012 and concluded by Apr 24, 2012 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Norine Ochoa — California, 12-00976


ᐅ Russell David Odell, California

Address: 1127 Oro St El Cajon, CA 92021

Bankruptcy Case 13-05817-LA7 Summary: "The case of Russell David Odell in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Russell David Odell — California, 13-05817


ᐅ Timothy Leo Ohara, California

Address: 1727 Peppervilla Dr El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 13-08039-LT7: "Timothy Leo Ohara's Chapter 7 bankruptcy, filed in El Cajon, CA in August 2013, led to asset liquidation, with the case closing in 2013-11-17."
Timothy Leo Ohara — California, 13-08039


ᐅ Edward Michael Ohearn, California

Address: 507 Roberta Ave El Cajon, CA 92021-6317

Bankruptcy Case 08-08143-LT13 Overview: "Edward Michael Ohearn, a resident of El Cajon, CA, entered a Chapter 13 bankruptcy plan in 08.26.2008, culminating in its successful completion by 2013-08-06."
Edward Michael Ohearn — California, 08-08143


ᐅ Jr Eugenio Ojeda, California

Address: 542 Ballantyne St Apt 11 El Cajon, CA 92020

Brief Overview of Bankruptcy Case 13-09823-LA7: "The bankruptcy record of Jr Eugenio Ojeda from El Cajon, CA, shows a Chapter 7 case filed in Oct 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in January 12, 2014."
Jr Eugenio Ojeda — California, 13-09823


ᐅ Evelyn Okeefe, California

Address: 1568 Sierra Cir El Cajon, CA 92020

Bankruptcy Case 10-10157-MM7 Summary: "The case of Evelyn Okeefe in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Evelyn Okeefe — California, 10-10157


ᐅ Gennaro Oliva, California

Address: 415 S Lincoln Ave Apt 43 El Cajon, CA 92020

Brief Overview of Bankruptcy Case 10-10906-MM7: "The bankruptcy record of Gennaro Oliva from El Cajon, 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 Oct 9, 2010."
Gennaro Oliva — California, 10-10906


ᐅ Roger Olivarria, California

Address: 2081 Darlington Ct El Cajon, CA 92019

Bankruptcy Case 09-17289-LT7 Overview: "In El Cajon, CA, Roger Olivarria filed for Chapter 7 bankruptcy in 2009-11-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-19."
Roger Olivarria — California, 09-17289


ᐅ Kathleenjoy O Olivas, California

Address: 1307 Oakdale Ave El Cajon, CA 92021

Bankruptcy Case 13-08196-LA7 Summary: "El Cajon, CA resident Kathleenjoy O Olivas's 08/15/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-24."
Kathleenjoy O Olivas — California, 13-08196


ᐅ Jr Gary W Ollison, California

Address: 762 Granite Hills Cir El Cajon, CA 92019

Bankruptcy Case 13-00255-LT7 Summary: "In El Cajon, CA, Jr Gary W Ollison filed for Chapter 7 bankruptcy in Jan 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04.22.2013."
Jr Gary W Ollison — California, 13-00255


ᐅ Rafael Olmeda, California

Address: 1423 E Washington Ave Apt 50 El Cajon, CA 92019

Bankruptcy Case 12-01777-PB7 Overview: "In El Cajon, CA, Rafael Olmeda filed for Chapter 7 bankruptcy in 02.10.2012. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2012."
Rafael Olmeda — California, 12-01777


ᐅ Marcos A Olmos, California

Address: 260 W Cypress Ave Apt 12 El Cajon, CA 92020-3301

Brief Overview of Bankruptcy Case 15-07053-CL7: "The bankruptcy record of Marcos A Olmos from El Cajon, CA, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-09."
Marcos A Olmos — California, 15-07053


ᐅ Trenton Kay Olsen, California

Address: 415 S Lincoln Ave Apt 24 El Cajon, CA 92020-4747

Brief Overview of Bankruptcy Case 12-20907: "The bankruptcy filing by Trenton Kay Olsen, undertaken in 09.11.2012 in El Cajon, CA under Chapter 7, concluded with discharge in 2012-12-18 after liquidating assets."
Trenton Kay Olsen — California, 12-20907


ᐅ Jacob Olson, California

Address: 1595 Villa Crest Dr El Cajon, CA 92021

Brief Overview of Bankruptcy Case 09-17089-PB7: "In a Chapter 7 bankruptcy case, Jacob Olson from El Cajon, CA, saw his proceedings start in 2009-11-05 and complete by February 2010, involving asset liquidation."
Jacob Olson — California, 09-17089


ᐅ Eman Omar, California

Address: 228 Chambers St Apt E5 El Cajon, CA 92020-3340

Bankruptcy Case 15-03719-MM7 Summary: "El Cajon, CA resident Eman Omar's 06/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 2, 2015."
Eman Omar — California, 15-03719


ᐅ Sherwan Omar, California

Address: 228 Chambers St Apt E5 El Cajon, CA 92020-3340

Bankruptcy Case 15-03719-MM7 Overview: "Sherwan Omar's Chapter 7 bankruptcy, filed in El Cajon, CA in Jun 1, 2015, led to asset liquidation, with the case closing in 09/02/2015."
Sherwan Omar — California, 15-03719


ᐅ Janyce Oneal, California

Address: 1380 E Washington Ave Unit 42W El Cajon, CA 92019

Concise Description of Bankruptcy Case 09-18022-PB77: "In a Chapter 7 bankruptcy case, Janyce Oneal from El Cajon, CA, saw their proceedings start in November 2009 and complete by 02.23.2010, involving asset liquidation."
Janyce Oneal — California, 09-18022


ᐅ Catherine Ong, California

Address: 684 Mahogany Dr El Cajon, CA 92019

Brief Overview of Bankruptcy Case 09-16901-JM7: "In El Cajon, CA, Catherine Ong filed for Chapter 7 bankruptcy in Nov 1, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 10, 2010."
Catherine Ong — California, 09-16901


ᐅ Nora Opinion, California

Address: 1351 Coker Way El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-04362-PB7: "The bankruptcy record of Nora Opinion from El Cajon, CA, shows a Chapter 7 case filed in 2010-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Nora Opinion — California, 10-04362


ᐅ Raymundo Ornelas, California

Address: 1353 Marline Ave El Cajon, CA 92021

Bankruptcy Case 10-03540-LA7 Overview: "In El Cajon, CA, Raymundo Ornelas filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2010."
Raymundo Ornelas — California, 10-03540


ᐅ Brett Adam Orsborn, California

Address: 1020 Redwood Ave Apt 4 El Cajon, CA 92020

Brief Overview of Bankruptcy Case 13-12050-LA7: "In a Chapter 7 bankruptcy case, Brett Adam Orsborn from El Cajon, CA, saw their proceedings start in December 2013 and complete by March 29, 2014, involving asset liquidation."
Brett Adam Orsborn — California, 13-12050


ᐅ Dana M Orsolino, California

Address: 1282 Pepper Dr Apt A El Cajon, CA 92021-1338

Brief Overview of Bankruptcy Case 16-00703-LA7: "El Cajon, CA resident Dana M Orsolino's February 12, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2016."
Dana M Orsolino — California, 16-00703


ᐅ Stephanie Ortega, California

Address: 921 S Sunshine Ave Apt 23 El Cajon, CA 92020-5935

Snapshot of U.S. Bankruptcy Proceeding Case 15-06682-LA7: "Stephanie Ortega's bankruptcy, initiated in October 2015 and concluded by January 2016 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Ortega — California, 15-06682


ᐅ Rose Ortiz, California

Address: 319 Claydelle Ave Apt J El Cajon, CA 92020

Concise Description of Bankruptcy Case 10-09428-PB77: "The bankruptcy record of Rose Ortiz from El Cajon, CA, shows a Chapter 7 case filed in May 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Rose Ortiz — California, 10-09428


ᐅ Sylvia Ortiz, California

Address: 8039 Royal Gardens Ct El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-10466-MM77: "The bankruptcy record of Sylvia Ortiz from El Cajon, CA, shows a Chapter 7 case filed in 2010-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in September 25, 2010."
Sylvia Ortiz — California, 10-10466


ᐅ Magdalena Ortiz, California

Address: 565 W Chase Ave Apt 10 El Cajon, CA 92020

Brief Overview of Bankruptcy Case 13-05668-CL7: "Magdalena Ortiz's bankruptcy, initiated in 2013-05-31 and concluded by 09.09.2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Magdalena Ortiz — California, 13-05668


ᐅ Idalia Del Eden Ortiz, California

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

Concise Description of Bankruptcy Case 15-00209-MM77: "The bankruptcy record of Idalia Del Eden Ortiz from El Cajon, CA, shows a Chapter 7 case filed in 01.16.2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 2015."
Idalia Del Eden Ortiz — California, 15-00209


ᐅ Leciana Lynn Ortiz, California

Address: 1130 Sumner Ave Apt I El Cajon, CA 92021

Bankruptcy Case 13-09664-CL7 Overview: "Leciana Lynn Ortiz's bankruptcy, initiated in Sep 30, 2013 and concluded by 01.09.2014 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leciana Lynn Ortiz — California, 13-09664


ᐅ Jr Ernesto Ortiz, California

Address: 13868 Gorrion Ct El Cajon, CA 92021

Bankruptcy Case 12-14021-LT7 Overview: "Jr Ernesto Ortiz's bankruptcy, initiated in October 2012 and concluded by January 2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ernesto Ortiz — California, 12-14021


ᐅ Olegario Ortiz, California

Address: 569 Greenfield Dr Apt 3 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-14626-MM7: "In El Cajon, CA, Olegario Ortiz filed for Chapter 7 bankruptcy in 08/17/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.03.2010."
Olegario Ortiz — California, 10-14626


ᐅ Omar J Otanez, California

Address: 360 N 1st St Apt 24 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 13-07157-LA7: "Omar J Otanez's bankruptcy, initiated in 07.14.2013 and concluded by 10.23.2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Omar J Otanez — California, 13-07157


ᐅ Robert Overcash, California

Address: 1322 Naranca Ave # 2 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 13-09874-LT7: "El Cajon, CA resident Robert Overcash's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Robert Overcash — California, 13-09874


ᐅ Mark Randall Owens, California

Address: 357 N Mollison Ave Apt C7 El Cajon, CA 92021

Concise Description of Bankruptcy Case 13-02848-LT77: "The bankruptcy filing by Mark Randall Owens, undertaken in 03/22/2013 in El Cajon, CA under Chapter 7, concluded with discharge in 07.01.2013 after liquidating assets."
Mark Randall Owens — California, 13-02848


ᐅ Rudolf Manuel Oyos, California

Address: 12191 Cuyamaca College Dr E Unit 715 El Cajon, CA 92019-4311

Concise Description of Bankruptcy Case 09-06903-PB137: "May 2009 marked the beginning of Rudolf Manuel Oyos's Chapter 13 bankruptcy in El Cajon, CA, entailing a structured repayment schedule, completed by November 9, 2012."
Rudolf Manuel Oyos — California, 09-06903


ᐅ Bobbette D Pacheco, California

Address: 8031 Winter Gardens Blvd Apt 1 El Cajon, CA 92021

Bankruptcy Case 13-09459-LT7 Overview: "In El Cajon, CA, Bobbette D Pacheco filed for Chapter 7 bankruptcy in 2013-09-25. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2014."
Bobbette D Pacheco — California, 13-09459


ᐅ Ana Maria Padilla, California

Address: 8516 Happy Way N El Cajon, CA 92021-2084

Concise Description of Bankruptcy Case 15-02335-CL77: "El Cajon, CA resident Ana Maria Padilla's 2015-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-14."
Ana Maria Padilla — California, 15-02335


ᐅ Dawn Marie Page, California

Address: 12505 Royal Rd Spc 46 El Cajon, CA 92021

Bankruptcy Case 13-01675-LA7 Overview: "The bankruptcy record of Dawn Marie Page from El Cajon, CA, shows a Chapter 7 case filed in February 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2013."
Dawn Marie Page — California, 13-01675


ᐅ Eric Jason Page, California

Address: 8535 Via Consuelo El Cajon, CA 92021

Concise Description of Bankruptcy Case 09-14577-LT77: "El Cajon, CA resident Eric Jason Page's September 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-07."
Eric Jason Page — California, 09-14577


ᐅ Kevin Albert Paiva, California

Address: 297 Comet Ln El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 13-06023-LA7: "In El Cajon, CA, Kevin Albert Paiva filed for Chapter 7 bankruptcy in 06.10.2013. This case, involving liquidating assets to pay off debts, was resolved by September 19, 2013."
Kevin Albert Paiva — California, 13-06023