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 David Kenneth Palacios, California

Address: 255 E Bradley Ave Spc 43 El Cajon, CA 92021

Bankruptcy Case 11-20927-LA7 Overview: "El Cajon, CA resident David Kenneth Palacios's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.03.2012."
David Kenneth Palacios — California, 11-20927


ᐅ Ronald F Palermo, California

Address: 1281 Silverberry Ct El Cajon, CA 92019

Brief Overview of Bankruptcy Case 12-06212-PB7: "Ronald F Palermo's Chapter 7 bankruptcy, filed in El Cajon, CA in 2012-04-30, led to asset liquidation, with the case closing in 2012-08-16."
Ronald F Palermo — California, 12-06212


ᐅ Gina Palomera, California

Address: 1327 Wendell Cutting Ct El Cajon, CA 92021

Concise Description of Bankruptcy Case 13-09576-LA77: "The case of Gina Palomera in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Palomera — California, 13-09576


ᐅ Irma Paredes, California

Address: 605 S Mollison Ave Unit 100 El Cajon, CA 92020

Concise Description of Bankruptcy Case 12-01670-LA77: "Irma Paredes's bankruptcy, initiated in 2012-02-08 and concluded by May 8, 2012 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma Paredes — California, 12-01670


ᐅ Cindy Kay Parga, California

Address: 623 Herbert St El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 13-04427-CL7: "In a Chapter 7 bankruptcy case, Cindy Kay Parga from El Cajon, CA, saw her proceedings start in Apr 30, 2013 and complete by Jul 30, 2013, involving asset liquidation."
Cindy Kay Parga — California, 13-04427


ᐅ Priscilla L Parker, California

Address: PO Box 1910 El Cajon, CA 92022

Snapshot of U.S. Bankruptcy Proceeding Case 13-03936-MM7: "Priscilla L Parker's bankruptcy, initiated in April 2013 and concluded by 07.27.2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Priscilla L Parker — California, 13-03936


ᐅ Deborah Patrice Parker, California

Address: 340 Hart Dr Apt 11 El Cajon, CA 92021

Bankruptcy Case 12-14318-LT7 Summary: "In a Chapter 7 bankruptcy case, Deborah Patrice Parker from El Cajon, CA, saw her proceedings start in 10.26.2012 and complete by 02.04.2013, involving asset liquidation."
Deborah Patrice Parker — California, 12-14318


ᐅ Kristina Parker, California

Address: 419 Greenfield Dr Apt 46 El Cajon, CA 92021

Bankruptcy Case 10-07300-JKC-7 Summary: "Kristina Parker's Chapter 7 bankruptcy, filed in El Cajon, CA in 2010-05-17, led to asset liquidation, with the case closing in Aug 26, 2010."
Kristina Parker — California, 10-07300-JKC-7


ᐅ Darrick Steven Parmer, California

Address: 1518 Sams Hill Rd Apt 35 El Cajon, CA 92021-3091

Snapshot of U.S. Bankruptcy Proceeding Case 15-02724-CL7: "The case of Darrick Steven Parmer in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrick Steven Parmer — California, 15-02724


ᐅ Lynn Angela Parrott, California

Address: 1137 Persimmon Ct El Cajon, CA 92021

Bankruptcy Case 12-15345-MM7 Summary: "Lynn Angela Parrott's Chapter 7 bankruptcy, filed in El Cajon, CA in 2012-11-19, led to asset liquidation, with the case closing in February 28, 2013."
Lynn Angela Parrott — California, 12-15345


ᐅ Barbara J Parrott, California

Address: 946 S Anza St Apt 48 El Cajon, CA 92020

Bankruptcy Case 13-10717-LA7 Summary: "Barbara J Parrott's bankruptcy, initiated in 10/31/2013 and concluded by 02.09.2014 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara J Parrott — California, 13-10717


ᐅ Margarita Patalinghug, California

Address: 549 Durham St El Cajon, CA 92019

Bankruptcy Case 09-18523-LA7 Summary: "Margarita Patalinghug's Chapter 7 bankruptcy, filed in El Cajon, CA in December 2009, led to asset liquidation, with the case closing in 2010-03-12."
Margarita Patalinghug — California, 09-18523


ᐅ Pushpak Patel, California

Address: 11618 Via Carlotta El Cajon, CA 92019

Bankruptcy Case 10-06041-LA7 Overview: "The bankruptcy record of Pushpak Patel from El Cajon, CA, shows a Chapter 7 case filed in 04.13.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Pushpak Patel — California, 10-06041


ᐅ Michael Patterson, California

Address: 1647 Lomacita Ter El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-05989-LT7: "Michael Patterson's Chapter 7 bankruptcy, filed in El Cajon, CA in 04/13/2010, led to asset liquidation, with the case closing in 2010-07-12."
Michael Patterson — California, 10-05989


ᐅ Jenifer Patton, California

Address: 1033 N Mollison Ave Apt 11 El Cajon, CA 92021

Bankruptcy Case 10-04083-LA7 Summary: "El Cajon, CA resident Jenifer Patton's 03.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/15/2010."
Jenifer Patton — California, 10-04083


ᐅ Bernard C Paugh, California

Address: 191 N Mollison Ave Apt 42 El Cajon, CA 92021

Bankruptcy Case 12-03923-MM7 Summary: "Bernard C Paugh's bankruptcy, initiated in 2012-03-22 and concluded by 06.26.2012 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernard C Paugh — California, 12-03923


ᐅ Krystal Lynn Paul, California

Address: 13217 Aurora Dr Spc 60 El Cajon, CA 92021

Bankruptcy Case 12-15741-CL7 Summary: "Krystal Lynn Paul's bankruptcy, initiated in November 30, 2012 and concluded by 03/11/2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krystal Lynn Paul — California, 12-15741


ᐅ Susan A Paul, California

Address: 716 S 2nd St Spc 157 El Cajon, CA 92019

Concise Description of Bankruptcy Case 11-20740-LT77: "El Cajon, CA resident Susan A Paul's December 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/27/2012."
Susan A Paul — California, 11-20740


ᐅ Yazy Z Paulis, California

Address: 11955 Calle Naranja El Cajon, CA 92019-4070

Brief Overview of Bankruptcy Case 16-00095-MM7: "The bankruptcy record of Yazy Z Paulis from El Cajon, CA, shows a Chapter 7 case filed in 01/12/2016. In this process, assets were liquidated to settle debts, and the case was discharged in April 11, 2016."
Yazy Z Paulis — California, 16-00095


ᐅ Shannon L Pavich, California

Address: 340 Hart Dr Apt 5 El Cajon, CA 92021

Bankruptcy Case 13-02138-LA7 Summary: "The bankruptcy record of Shannon L Pavich from El Cajon, CA, shows a Chapter 7 case filed in 2013-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Shannon L Pavich — California, 13-02138


ᐅ Kelly Jo Payne, California

Address: 1559 Arnheim Ct El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 13-02898-MM7: "The bankruptcy record of Kelly Jo Payne from El Cajon, CA, shows a Chapter 7 case filed in 2013-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in July 4, 2013."
Kelly Jo Payne — California, 13-02898


ᐅ David M Payne, California

Address: 340 Wells Ave Apt 6 El Cajon, CA 92020-3935

Concise Description of Bankruptcy Case 15-03646-LA77: "In El Cajon, CA, David M Payne filed for Chapter 7 bankruptcy in 2015-05-29. This case, involving liquidating assets to pay off debts, was resolved by 09.09.2015."
David M Payne — California, 15-03646


ᐅ Dawn M Pearce, California

Address: 1509 Granite Hills Dr Apt 29 El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 13-05203-LA7: "Dawn M Pearce's bankruptcy, initiated in May 2013 and concluded by August 27, 2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn M Pearce — California, 13-05203


ᐅ Daniel J Pearson, California

Address: 2651 Wind River Rd El Cajon, CA 92019

Bankruptcy Case 13-05791-LA7 Summary: "The bankruptcy record of Daniel J Pearson from El Cajon, CA, shows a Chapter 7 case filed in 05/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2013."
Daniel J Pearson — California, 13-05791


ᐅ Thomas Peck, California

Address: 391 Emerald Ave Apt 4 El Cajon, CA 92020

Concise Description of Bankruptcy Case 10-17558-PB77: "Thomas Peck's Chapter 7 bankruptcy, filed in El Cajon, CA in 2010-09-30, led to asset liquidation, with the case closing in January 5, 2011."
Thomas Peck — California, 10-17558


ᐅ Shelby Nicole Peden, California

Address: 1321 Greenfield Dr Unit 19 El Cajon, CA 92021-3411

Bankruptcy Case 16-00192-MM7 Overview: "Shelby Nicole Peden's Chapter 7 bankruptcy, filed in El Cajon, CA in January 19, 2016, led to asset liquidation, with the case closing in April 18, 2016."
Shelby Nicole Peden — California, 16-00192


ᐅ Joel Pedersen, California

Address: 2232 Dryden Rd El Cajon, CA 92020

Concise Description of Bankruptcy Case 10-17366-LT77: "In El Cajon, CA, Joel Pedersen filed for Chapter 7 bankruptcy in September 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2010."
Joel Pedersen — California, 10-17366


ᐅ Annemarie Pelley, California

Address: 2168 Greencrest Dr El Cajon, CA 92019

Bankruptcy Case 13-05185-LT7 Overview: "Annemarie Pelley's Chapter 7 bankruptcy, filed in El Cajon, CA in May 2013, led to asset liquidation, with the case closing in August 2013."
Annemarie Pelley — California, 13-05185


ᐅ Michael Anthony Pellonari, California

Address: PO Box 20933 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 12-06325-LT7: "Michael Anthony Pellonari's bankruptcy, initiated in 04/30/2012 and concluded by August 16, 2012 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Pellonari — California, 12-06325


ᐅ Donald L Peltier, California

Address: 1005 N Mollison Ave Apt 27 El Cajon, CA 92021-4743

Bankruptcy Case 15-05958-LT7 Summary: "El Cajon, CA resident Donald L Peltier's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 13, 2015."
Donald L Peltier — California, 15-05958


ᐅ Cindy Ruth Pemberton, California

Address: 12690 Jackson Hill Dr Spc 4 El Cajon, CA 92021

Bankruptcy Case 12-13251-LA7 Overview: "The bankruptcy record of Cindy Ruth Pemberton 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."
Cindy Ruth Pemberton — California, 12-13251


ᐅ Jr Wilford Theodore Pemberton, California

Address: 503 Bosworth Ct El Cajon, CA 92019

Concise Description of Bankruptcy Case 11-20370-LA77: "Jr Wilford Theodore Pemberton's bankruptcy, initiated in 2011-12-20 and concluded by 03.20.2012 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Wilford Theodore Pemberton — California, 11-20370


ᐅ Martin Pena, California

Address: 1565 Soma Pl El Cajon, CA 92021

Concise Description of Bankruptcy Case 09-16892-LA77: "El Cajon, CA resident Martin Pena's October 31, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2010."
Martin Pena — California, 09-16892


ᐅ Melinda Regina Pena, California

Address: 1465 E Lexington Ave Unit 21C El Cajon, CA 92019

Bankruptcy Case 12-03843-LT7 Overview: "Melinda Regina Pena's Chapter 7 bankruptcy, filed in El Cajon, CA in March 2012, led to asset liquidation, with the case closing in June 25, 2012."
Melinda Regina Pena — California, 12-03843


ᐅ Edward Arnold Pena, California

Address: 1604 Penasco Rd El Cajon, CA 92019

Bankruptcy Case 13-10751-CL7 Overview: "In El Cajon, CA, Edward Arnold Pena filed for Chapter 7 bankruptcy in 10.31.2013. This case, involving liquidating assets to pay off debts, was resolved by February 9, 2014."
Edward Arnold Pena — California, 13-10751


ᐅ Cesar C Pena, California

Address: PO Box 12581 El Cajon, CA 92022

Concise Description of Bankruptcy Case 13-11189-MM77: "The bankruptcy filing by Cesar C Pena, undertaken in 11/18/2013 in El Cajon, CA under Chapter 7, concluded with discharge in Feb 27, 2014 after liquidating assets."
Cesar C Pena — California, 13-11189


ᐅ Susanne Carol Pepper, California

Address: 12529 Hay Ct El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 13-09964-MM7: "El Cajon, CA resident Susanne Carol Pepper's 2013-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 18, 2014."
Susanne Carol Pepper — California, 13-09964


ᐅ Arthur Armenta Perea, California

Address: 2691 Trevor Pl El Cajon, CA 92020

Bankruptcy Case 11-18481-LT7 Summary: "In El Cajon, CA, Arthur Armenta Perea filed for Chapter 7 bankruptcy in November 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-08."
Arthur Armenta Perea — California, 11-18481


ᐅ Alfonso G Perez, California

Address: 306 Lila Ln El Cajon, CA 92021

Concise Description of Bankruptcy Case 13-08642-LT77: "The bankruptcy filing by Alfonso G Perez, undertaken in 2013-08-29 in El Cajon, CA under Chapter 7, concluded with discharge in 2013-12-08 after liquidating assets."
Alfonso G Perez — California, 13-08642


ᐅ Monica Lizette Perez, California

Address: 503 Birchwood Ln El Cajon, CA 92021-5418

Brief Overview of Bankruptcy Case 15-01340-LT7: "The bankruptcy filing by Monica Lizette Perez, undertaken in 2015-03-02 in El Cajon, CA under Chapter 7, concluded with discharge in Jun 9, 2015 after liquidating assets."
Monica Lizette Perez — California, 15-01340


ᐅ Maria Huerta Perfecto, California

Address: 453 S Lincoln Ave El Cajon, CA 92020-4771

Brief Overview of Bankruptcy Case 16-00776-LA7: "Maria Huerta Perfecto's bankruptcy, initiated in Feb 17, 2016 and concluded by May 2016 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Huerta Perfecto — California, 16-00776


ᐅ Robert M Peripoli, California

Address: PO Box 21154 El Cajon, CA 92021-0985

Snapshot of U.S. Bankruptcy Proceeding Case 15-03714-LA7: "In El Cajon, CA, Robert M Peripoli filed for Chapter 7 bankruptcy in 05/31/2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 1, 2015."
Robert M Peripoli — California, 15-03714


ᐅ Roseann Peripoli, California

Address: PO Box 21154 El Cajon, CA 92021-0985

Concise Description of Bankruptcy Case 15-03714-LA77: "Roseann Peripoli's Chapter 7 bankruptcy, filed in El Cajon, CA in May 31, 2015, led to asset liquidation, with the case closing in 09.01.2015."
Roseann Peripoli — California, 15-03714


ᐅ Teresa Perkins, California

Address: 440 Chambers St Apt 58 El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 10-06161-LA7: "El Cajon, CA resident Teresa Perkins's 2010-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/19/2010."
Teresa Perkins — California, 10-06161


ᐅ Mark Perna, California

Address: 400 Compton St Apt B El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 10-13979-LA7: "In a Chapter 7 bankruptcy case, Mark Perna from El Cajon, CA, saw their proceedings start in 08/05/2010 and complete by 2010-11-02, involving asset liquidation."
Mark Perna — California, 10-13979


ᐅ Gloria Canales Perricone, California

Address: 12148 Fuerte Dr El Cajon, CA 92020-8320

Snapshot of U.S. Bankruptcy Proceeding Case 10-12472-MM13: "07.16.2010 marked the beginning of Gloria Canales Perricone's Chapter 13 bankruptcy in El Cajon, CA, entailing a structured repayment schedule, completed by 2012-11-30."
Gloria Canales Perricone — California, 10-12472


ᐅ Donald Perritt, California

Address: 1733 Summer Place Dr El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-07989-LT7: "In a Chapter 7 bankruptcy case, Donald Perritt from El Cajon, CA, saw their proceedings start in May 10, 2010 and complete by 08.10.2010, involving asset liquidation."
Donald Perritt — California, 10-07989


ᐅ Darrell R Perry, California

Address: 255 E Bradley Ave Spc 40 El Cajon, CA 92021

Bankruptcy Case 13-02164-LA7 Overview: "Darrell R Perry's bankruptcy, initiated in February 2013 and concluded by 06.09.2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell R Perry — California, 13-02164


ᐅ Tamecia L Perry, California

Address: 1686 Hilton Head Ct Apt 1313 El Cajon, CA 92019

Brief Overview of Bankruptcy Case 12-14629-MM7: "In El Cajon, CA, Tamecia L Perry filed for Chapter 7 bankruptcy in October 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-09."
Tamecia L Perry — California, 12-14629


ᐅ Jin Joo L Perry, California

Address: 218 W Cypress Ave El Cajon, CA 92020-3310

Brief Overview of Bankruptcy Case 15-05632-CL7: "El Cajon, CA resident Jin Joo L Perry's 08.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2015."
Jin Joo L Perry — California, 15-05632


ᐅ Marjorie L Peterman, California

Address: 1583 Richandave Ave El Cajon, CA 92019-2574

Concise Description of Bankruptcy Case 15-00228-CL77: "In a Chapter 7 bankruptcy case, Marjorie L Peterman from El Cajon, CA, saw her proceedings start in January 17, 2015 and complete by Apr 14, 2015, involving asset liquidation."
Marjorie L Peterman — California, 15-00228


ᐅ Matthew D Peterman, California

Address: 1583 Richandave Ave El Cajon, CA 92019-2574

Brief Overview of Bankruptcy Case 15-00228-CL7: "In a Chapter 7 bankruptcy case, Matthew D Peterman from El Cajon, CA, saw their proceedings start in January 2015 and complete by April 2015, involving asset liquidation."
Matthew D Peterman — California, 15-00228


ᐅ Regina Peters, California

Address: 405 Filbert St El Cajon, CA 92020

Bankruptcy Case 10-12532-LA7 Summary: "The bankruptcy filing by Regina Peters, undertaken in 07/16/2010 in El Cajon, CA under Chapter 7, concluded with discharge in 2010-11-01 after liquidating assets."
Regina Peters — California, 10-12532


ᐅ Todd Peterson, California

Address: 525 Prescott Ave El Cajon, CA 92020

Brief Overview of Bankruptcy Case 10-17395-LT7: "The case of Todd Peterson in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Peterson — California, 10-17395


ᐅ Sara Peterson, California

Address: 10010 Circa Valle Verde El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-02676-MM7: "The bankruptcy record of Sara Peterson from El Cajon, CA, shows a Chapter 7 case filed in 02/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2010."
Sara Peterson — California, 10-02676


ᐅ Raad Petras, California

Address: 1472 Kestrel Ct El Cajon, CA 92019-2550

Brief Overview of Bankruptcy Case 15-07417-LT7: "In a Chapter 7 bankruptcy case, Raad Petras from El Cajon, CA, saw their proceedings start in 2015-11-19 and complete by February 17, 2016, involving asset liquidation."
Raad Petras — California, 15-07417


ᐅ Sargoun Yonathan Petres, California

Address: 1674 Summertime Dr El Cajon, CA 92021

Concise Description of Bankruptcy Case 13-911547: "The case of Sargoun Yonathan Petres in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sargoun Yonathan Petres — California, 13-91154


ᐅ Roberta Arlene Phares, California

Address: 1356 Somermont Dr El Cajon, CA 92021

Brief Overview of Bankruptcy Case 12-04275-LA7: "Roberta Arlene Phares's Chapter 7 bankruptcy, filed in El Cajon, CA in 2012-03-29, led to asset liquidation, with the case closing in 07/03/2012."
Roberta Arlene Phares — California, 12-04275


ᐅ Ryan Scott Philben, California

Address: 1091 Nidrah St El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 12-01478-PB7: "Ryan Scott Philben's Chapter 7 bankruptcy, filed in El Cajon, CA in 2012-02-02, led to asset liquidation, with the case closing in 05/20/2012."
Ryan Scott Philben — California, 12-01478


ᐅ Matthew Wayne Phillips, California

Address: 8210 Starland Dr El Cajon, CA 92021

Brief Overview of Bankruptcy Case 12-06005-LA7: "The bankruptcy filing by Matthew Wayne Phillips, undertaken in Apr 27, 2012 in El Cajon, CA under Chapter 7, concluded with discharge in 07.24.2012 after liquidating assets."
Matthew Wayne Phillips — California, 12-06005


ᐅ Warren Christopher Phillips, California

Address: 748 Alveda Ave El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 12-05314-PB7: "In a Chapter 7 bankruptcy case, Warren Christopher Phillips from El Cajon, CA, saw his proceedings start in 2012-04-13 and complete by July 30, 2012, involving asset liquidation."
Warren Christopher Phillips — California, 12-05314


ᐅ Donald David Phillips, California

Address: 12452 Janet Kay Way El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-03672-CL7: "Donald David Phillips's bankruptcy, initiated in April 10, 2013 and concluded by 07.20.2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald David Phillips — California, 13-03672


ᐅ Charl Alec Phillips, California

Address: 798 Mcclure St Apt 9 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-09670-LA7: "The case of Charl Alec Phillips in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charl Alec Phillips — California, 13-09670


ᐅ Chanmaly Phonphiboun, California

Address: 1404 Bathurst Pl El Cajon, CA 92020

Brief Overview of Bankruptcy Case 12-13782-LT7: "The bankruptcy record of Chanmaly Phonphiboun from El Cajon, CA, shows a Chapter 7 case filed in Oct 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 21, 2013."
Chanmaly Phonphiboun — California, 12-13782


ᐅ Blythe A Picone, California

Address: 1610 Hilton Head Ct Apt 2264 El Cajon, CA 92019-4510

Bankruptcy Case 15-04087-LT7 Overview: "In El Cajon, CA, Blythe A Picone filed for Chapter 7 bankruptcy in 06/19/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-21."
Blythe A Picone — California, 15-04087


ᐅ Lavonne Renee Pierson, California

Address: 2210 E Madison Ave El Cajon, CA 92019

Concise Description of Bankruptcy Case 11-19470-PB77: "In El Cajon, CA, Lavonne Renee Pierson filed for Chapter 7 bankruptcy in 2011-11-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-06."
Lavonne Renee Pierson — California, 11-19470


ᐅ Joshua Gonzalez Pietsch, California

Address: 784 Maplewood Way El Cajon, CA 92021-5561

Bankruptcy Case 15-02634-CL7 Summary: "The case of Joshua Gonzalez Pietsch in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Gonzalez Pietsch — California, 15-02634


ᐅ Jaime Pimentel, California

Address: 508 S Sunshine Ave El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 10-08014-MM7: "Jaime Pimentel's Chapter 7 bankruptcy, filed in El Cajon, CA in May 2010, led to asset liquidation, with the case closing in 08.11.2010."
Jaime Pimentel — California, 10-08014


ᐅ Brenda Joy Pinckney, California

Address: 12970 Highway 8 Business El Cajon, CA 92021-1882

Snapshot of U.S. Bankruptcy Proceeding Case 15-05497-LA7: "In a Chapter 7 bankruptcy case, Brenda Joy Pinckney from El Cajon, CA, saw her proceedings start in Aug 21, 2015 and complete by November 24, 2015, involving asset liquidation."
Brenda Joy Pinckney — California, 15-05497


ᐅ Jeffrey Pine, California

Address: 11681 Via Nicole El Cajon, CA 92019-4038

Concise Description of Bankruptcy Case 09-338167: "The bankruptcy record for Jeffrey Pine from El Cajon, CA, under Chapter 13, filed in 12/11/2009, involved setting up a repayment plan, finalized by 05.07.2013."
Jeffrey Pine — California, 09-33816


ᐅ Jason Allen Piske, California

Address: 1499 Broadway Unit 10 El Cajon, CA 92021-5130

Brief Overview of Bankruptcy Case 15-07576-MM7: "The case of Jason Allen Piske in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Allen Piske — California, 15-07576


ᐅ William Jeffrey Pitt, California

Address: 644 Grant Ave El Cajon, CA 92020-5803

Concise Description of Bankruptcy Case 15-06588-LA77: "The bankruptcy filing by William Jeffrey Pitt, undertaken in 2015-10-13 in El Cajon, CA under Chapter 7, concluded with discharge in Jan 28, 2016 after liquidating assets."
William Jeffrey Pitt — California, 15-06588


ᐅ James Suturlino Pitya, California

Address: 573 Emerald Ave Apt 20 El Cajon, CA 92020

Bankruptcy Case 13-08268-MM7 Overview: "The case of James Suturlino Pitya in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Suturlino Pitya — California, 13-08268


ᐅ Michael S Platel, California

Address: 874 Pebble Ct El Cajon, CA 92019

Bankruptcy Case 13-04679-MM7 Overview: "The bankruptcy filing by Michael S Platel, undertaken in April 2013 in El Cajon, CA under Chapter 7, concluded with discharge in 2013-08-09 after liquidating assets."
Michael S Platel — California, 13-04679


ᐅ Melissa Diannah Platero, California

Address: 811 Peach Ct Apt C El Cajon, CA 92021

Brief Overview of Bankruptcy Case 09-16187-LT7: "The bankruptcy filing by Melissa Diannah Platero, undertaken in 2009-10-24 in El Cajon, CA under Chapter 7, concluded with discharge in 02/02/2010 after liquidating assets."
Melissa Diannah Platero — California, 09-16187


ᐅ John Charles Plummer, California

Address: 1504 Woodpine Dr El Cajon, CA 92019

Bankruptcy Case 12-15427-CL7 Summary: "The bankruptcy filing by John Charles Plummer, undertaken in 11.21.2012 in El Cajon, CA under Chapter 7, concluded with discharge in 2013-03-02 after liquidating assets."
John Charles Plummer — California, 12-15427


ᐅ Kevin T Plummer, California

Address: 1015 Greenfield Dr # 4 El Cajon, CA 92021

Concise Description of Bankruptcy Case 13-06692-CL77: "The case of Kevin T Plummer in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin T Plummer — California, 13-06692


ᐅ Chad Plunkett, California

Address: 980 La Cresta Blvd El Cajon, CA 92021

Brief Overview of Bankruptcy Case 11-19815-MM7: "Chad Plunkett's bankruptcy, initiated in 12.07.2011 and concluded by 2012-03-12 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chad Plunkett — California, 11-19815


ᐅ Jerod Daniel Pogue, California

Address: 1840 Peppervilla Dr El Cajon, CA 92021

Bankruptcy Case 12-03418-MM7 Overview: "In El Cajon, CA, Jerod Daniel Pogue filed for Chapter 7 bankruptcy in 03/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 06.12.2012."
Jerod Daniel Pogue — California, 12-03418


ᐅ Nadia Sh Polis, California

Address: 1562 E Main St Apt 263 El Cajon, CA 92021

Bankruptcy Case 13-04245-LT7 Summary: "In El Cajon, CA, Nadia Sh Polis filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2013."
Nadia Sh Polis — California, 13-04245


ᐅ Christopher S Polkinghorn, California

Address: 8041 King Kelly Ct El Cajon, CA 92021

Bankruptcy Case 13-07153-LA7 Summary: "Christopher S Polkinghorn's Chapter 7 bankruptcy, filed in El Cajon, CA in 07/13/2013, led to asset liquidation, with the case closing in 10/22/2013."
Christopher S Polkinghorn — California, 13-07153


ᐅ Kevin P Pollem, California

Address: 1086 Helix Village Dr El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 12-04383-LT7: "The bankruptcy filing by Kevin P Pollem, undertaken in March 2012 in El Cajon, CA under Chapter 7, concluded with discharge in Jul 2, 2012 after liquidating assets."
Kevin P Pollem — California, 12-04383


ᐅ Syreeta Pollitt, California

Address: 1525 Graves Ave Apt 106 El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-11413-LT77: "El Cajon, CA resident Syreeta Pollitt's 2010-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Syreeta Pollitt — California, 10-11413


ᐅ Matthew Gordon Pommerville, California

Address: 376 W Park Ave Apt 3 El Cajon, CA 92020-3551

Brief Overview of Bankruptcy Case 15-04047-MM7: "Matthew Gordon Pommerville's bankruptcy, initiated in 2015-06-18 and concluded by 2015-09-15 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Gordon Pommerville — California, 15-04047


ᐅ Miguel Angel Ponce, California

Address: 623 Emerald Ave Apt 101 El Cajon, CA 92020

Bankruptcy Case 12-04201-LA7 Summary: "The bankruptcy record of Miguel Angel Ponce from El Cajon, CA, shows a Chapter 7 case filed in March 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-14."
Miguel Angel Ponce — California, 12-04201


ᐅ Seham Poota, California

Address: 870 Dorothy St El Cajon, CA 92019

Brief Overview of Bankruptcy Case 13-06110-LA7: "In a Chapter 7 bankruptcy case, Seham Poota from El Cajon, CA, saw their proceedings start in 06.12.2013 and complete by September 21, 2013, involving asset liquidation."
Seham Poota — California, 13-06110


ᐅ Daya Jean Portland, California

Address: 1515 Broadway Apt 22 El Cajon, CA 92021

Bankruptcy Case 12-15984-LA7 Overview: "The bankruptcy record of Daya Jean Portland from El Cajon, CA, shows a Chapter 7 case filed in 12.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Daya Jean Portland — California, 12-15984


ᐅ Rene Posada, California

Address: 1248 N Cuyamaca St Apt 4 El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 10-08066-PB7: "In a Chapter 7 bankruptcy case, Rene Posada from El Cajon, CA, saw their proceedings start in 2010-05-11 and complete by 08/20/2010, involving asset liquidation."
Rene Posada — California, 10-08066


ᐅ Maria Posis, California

Address: 12191 Cuyamaca College Dr E Unit 610 El Cajon, CA 92019

Bankruptcy Case 10-09200-LA7 Overview: "The case of Maria Posis in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Posis — California, 10-09200


ᐅ Melissa Rochelle Potter, California

Address: 426 N Pierce St El Cajon, CA 92020

Concise Description of Bankruptcy Case 13-07490-CL77: "The bankruptcy filing by Melissa Rochelle Potter, undertaken in 2013-07-25 in El Cajon, CA under Chapter 7, concluded with discharge in 11/03/2013 after liquidating assets."
Melissa Rochelle Potter — California, 13-07490


ᐅ Jr Terry Lee Powell, California

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

Snapshot of U.S. Bankruptcy Proceeding Case 13-10755-CL7: "Jr Terry Lee Powell's Chapter 7 bankruptcy, filed in El Cajon, CA in 2013-10-31, led to asset liquidation, with the case closing in 2014-02-09."
Jr Terry Lee Powell — California, 13-10755


ᐅ Catherine Power, California

Address: 1243 Hardin Dr El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 13-02085-LA7: "In a Chapter 7 bankruptcy case, Catherine Power from El Cajon, CA, saw her proceedings start in February 28, 2013 and complete by 2013-06-09, involving asset liquidation."
Catherine Power — California, 13-02085


ᐅ Theresa Powers, California

Address: 182 Orlando St Apt 53 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 09-17658-PB7: "In El Cajon, CA, Theresa Powers filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/26/2010."
Theresa Powers — California, 09-17658


ᐅ Mary Pratt, California

Address: 410 S 1st St Spc 65 El Cajon, CA 92019

Bankruptcy Case 10-02843-MM7 Summary: "In a Chapter 7 bankruptcy case, Mary Pratt from El Cajon, CA, saw her proceedings start in 02/25/2010 and complete by 06/01/2010, involving asset liquidation."
Mary Pratt — California, 10-02843


ᐅ Ann L Price, California

Address: 1164 Decker St Unit A El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 13-05577-LA7: "The bankruptcy record of Ann L Price from El Cajon, CA, shows a Chapter 7 case filed in 05.30.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/08/2013."
Ann L Price — California, 13-05577


ᐅ Wayne Edwin Price, California

Address: 1952 Jalisco Rd El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 12-13750-LT7: "The case of Wayne Edwin Price in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wayne Edwin Price — California, 12-13750


ᐅ Gary Price, California

Address: 1451 Brabham St Apt 309 El Cajon, CA 92019

Brief Overview of Bankruptcy Case 11-20530-LT7: "The bankruptcy record of Gary Price from El Cajon, CA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.27.2012."
Gary Price — California, 11-20530


ᐅ Diana Prida, California

Address: 15420 Olde Highway 80 Spc 254 El Cajon, CA 92021

Bankruptcy Case 10-17308-MM7 Overview: "In El Cajon, CA, Diana Prida filed for Chapter 7 bankruptcy in Sep 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-28."
Diana Prida — California, 10-17308


ᐅ Michael Pridemore, California

Address: 519 Brighthaven Ave El Cajon, CA 92019

Brief Overview of Bankruptcy Case 10-05070-LA7: "In El Cajon, CA, Michael Pridemore filed for Chapter 7 bankruptcy in 2010-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-07."
Michael Pridemore — California, 10-05070


ᐅ Patrick A Prochazka, California

Address: 11420 Pegeen Pl El Cajon, CA 92021

Bankruptcy Case 11-19469-LT7 Overview: "El Cajon, CA resident Patrick A Prochazka's 2011-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-06."
Patrick A Prochazka — California, 11-19469