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 Weston L Prudell, California

Address: 930 Ednabelle Ct El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-01965-LT7: "El Cajon, CA resident Weston L Prudell's February 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2013."
Weston L Prudell — California, 13-01965


ᐅ Felicia Nicheal Pulley, California

Address: 313 S Mollison Ave Unit 3 El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 09-15202-JM7: "In El Cajon, CA, Felicia Nicheal Pulley filed for Chapter 7 bankruptcy in 10/06/2009. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2010."
Felicia Nicheal Pulley — California, 09-15202


ᐅ Leroy Purscelley, California

Address: 1377 Windmill Rd El Cajon, CA 92019

Bankruptcy Case 13-09198-MM7 Summary: "Leroy Purscelley's bankruptcy, initiated in 2013-09-16 and concluded by 12/26/2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leroy Purscelley — California, 13-09198


ᐅ Douglas Qasawadish, California

Address: 12081 Via Felicia El Cajon, CA 92019

Concise Description of Bankruptcy Case 09-16523-PB77: "El Cajon, CA resident Douglas Qasawadish's October 29, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-07."
Douglas Qasawadish — California, 09-16523


ᐅ Neal Duane Quantrell, California

Address: 2525 Windmill View Rd El Cajon, CA 92020-1048

Brief Overview of Bankruptcy Case 15-05328-CL7: "The bankruptcy record of Neal Duane Quantrell from El Cajon, CA, shows a Chapter 7 case filed in 2015-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2015."
Neal Duane Quantrell — California, 15-05328


ᐅ Victoria Michelle Quantrell, California

Address: 2525 Windmill View Rd El Cajon, CA 92020-1048

Concise Description of Bankruptcy Case 15-05328-CL77: "The case of Victoria Michelle Quantrell in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Michelle Quantrell — California, 15-05328


ᐅ Andrew Quartuccio, California

Address: 1473 Hidden Mesa Trl El Cajon, CA 92019

Concise Description of Bankruptcy Case 10-13808-MM77: "The bankruptcy record of Andrew Quartuccio from El Cajon, CA, shows a Chapter 7 case filed in 2010-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-26."
Andrew Quartuccio — California, 10-13808


ᐅ Jr Alfredo Queriones, California

Address: 1696 Lomacita Ter El Cajon, CA 92021

Concise Description of Bankruptcy Case 09-16824-LA77: "The bankruptcy filing by Jr Alfredo Queriones, undertaken in 10.31.2009 in El Cajon, CA under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Jr Alfredo Queriones — California, 09-16824


ᐅ Emma Plascencia Quezada, California

Address: 310 E Bradley Ave Apt 25 El Cajon, CA 92021

Concise Description of Bankruptcy Case 12-01877-LT77: "Emma Plascencia Quezada's bankruptcy, initiated in 02.13.2012 and concluded by 2012-05-14 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emma Plascencia Quezada — California, 12-01877


ᐅ Rosa Quezada, California

Address: 838 W Palm Ave El Cajon, CA 92020

Concise Description of Bankruptcy Case 13-04763-CL77: "El Cajon, CA resident Rosa Quezada's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-12."
Rosa Quezada — California, 13-04763


ᐅ Sharon Kay Quijada, California

Address: 411 Dorothy St Apt 24 El Cajon, CA 92019

Bankruptcy Case 13-02583-LA7 Summary: "Sharon Kay Quijada's Chapter 7 bankruptcy, filed in El Cajon, CA in March 15, 2013, led to asset liquidation, with the case closing in 2013-06-24."
Sharon Kay Quijada — California, 13-02583


ᐅ Edgar Chargualaf Quinagon, California

Address: 1165 Gorsline Dr El Cajon, CA 92021-5109

Snapshot of U.S. Bankruptcy Proceeding Case 07-06636-CL13: "In his Chapter 13 bankruptcy case filed in 2007-11-20, El Cajon, CA's Edgar Chargualaf Quinagon agreed to a debt repayment plan, which was successfully completed by 06.18.2013."
Edgar Chargualaf Quinagon — California, 07-06636


ᐅ Crystal Quintanilla, California

Address: 922 S Sunshine Ave Apt H El Cajon, CA 92020

Concise Description of Bankruptcy Case 12-06567-PB77: "In a Chapter 7 bankruptcy case, Crystal Quintanilla from El Cajon, CA, saw her proceedings start in 05/04/2012 and complete by Aug 20, 2012, involving asset liquidation."
Crystal Quintanilla — California, 12-06567


ᐅ Steven D Quinto, California

Address: 14302 Rios Canyon Rd El Cajon, CA 92021-2761

Snapshot of U.S. Bankruptcy Proceeding Case 15-00091-LA7: "The bankruptcy filing by Steven D Quinto, undertaken in January 2015 in El Cajon, CA under Chapter 7, concluded with discharge in 04/06/2015 after liquidating assets."
Steven D Quinto — California, 15-00091


ᐅ Vafa Rahmani, California

Address: 1166 Decker St Unit B El Cajon, CA 92019-2145

Snapshot of U.S. Bankruptcy Proceeding Case 09-13259-MM13: "Vafa Rahmani, a resident of El Cajon, CA, entered a Chapter 13 bankruptcy plan in 09.02.2009, culminating in its successful completion by 10/31/2012."
Vafa Rahmani — California, 09-13259


ᐅ Christina Michelle Rains, California

Address: 1379 Melody Ln El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 13-02845-CL7: "The bankruptcy filing by Christina Michelle Rains, undertaken in 2013-03-22 in El Cajon, CA under Chapter 7, concluded with discharge in 07.01.2013 after liquidating assets."
Christina Michelle Rains — California, 13-02845


ᐅ Sr Christopher M Rall, California

Address: 1633 Dumar Ave El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 11-18467-LA7: "The case of Sr Christopher M Rall in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Christopher M Rall — California, 11-18467


ᐅ Eliezer Ramales, California

Address: 1430 E Lexington Ave Spc 57 El Cajon, CA 92019

Brief Overview of Bankruptcy Case 09-16298-PB7: "Eliezer Ramales's bankruptcy, initiated in October 2009 and concluded by 2010-02-05 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eliezer Ramales — California, 09-16298


ᐅ Trudy Ann Ramirez, California

Address: 768 E Chase Ave El Cajon, CA 92020

Bankruptcy Case 13-11493-LA7 Overview: "In a Chapter 7 bankruptcy case, Trudy Ann Ramirez from El Cajon, CA, saw her proceedings start in November 27, 2013 and complete by 2014-03-08, involving asset liquidation."
Trudy Ann Ramirez — California, 13-11493


ᐅ Fernando Ramirez, California

Address: 780 Grape St El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 12-14972-MM7: "El Cajon, CA resident Fernando Ramirez's Nov 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.17.2013."
Fernando Ramirez — California, 12-14972


ᐅ Santos Salvador Ramirez, California

Address: 375 Richfield Ave El Cajon, CA 92020

Bankruptcy Case 11-19548-MM7 Summary: "El Cajon, CA resident Santos Salvador Ramirez's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.06.2012."
Santos Salvador Ramirez — California, 11-19548


ᐅ Carlos Misael Ramirez, California

Address: 468 Manor Dr El Cajon, CA 92020-3232

Snapshot of U.S. Bankruptcy Proceeding Case 10-07184-MM13: "Carlos Misael Ramirez, a resident of El Cajon, CA, entered a Chapter 13 bankruptcy plan in 2010-04-29, culminating in its successful completion by September 2013."
Carlos Misael Ramirez — California, 10-07184


ᐅ Selina Raquel Ramirez, California

Address: 14215 Pecan Park Ln Spc 111 El Cajon, CA 92021

Bankruptcy Case 12-13552-LA7 Summary: "The case of Selina Raquel Ramirez in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Selina Raquel Ramirez — California, 12-13552


ᐅ Hugo Ramirez, California

Address: 745 S Anza St Apt A El Cajon, CA 92020

Bankruptcy Case 13-10758-CL7 Overview: "The bankruptcy record of Hugo Ramirez from El Cajon, CA, shows a Chapter 7 case filed in 10/31/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-09."
Hugo Ramirez — California, 13-10758


ᐅ Eliceo Ramirez Ramirez, California

Address: 673 El Monte Rd El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 12-13157-LA7: "The bankruptcy filing by Eliceo Ramirez Ramirez, undertaken in September 2012 in El Cajon, CA under Chapter 7, concluded with discharge in January 7, 2013 after liquidating assets."
Eliceo Ramirez Ramirez — California, 12-13157


ᐅ Mickey Jospeh Raml, California

Address: 261 Lilac Dr El Cajon, CA 92021

Bankruptcy Case 13-00109-CL7 Overview: "The bankruptcy filing by Mickey Jospeh Raml, undertaken in January 7, 2013 in El Cajon, CA under Chapter 7, concluded with discharge in April 18, 2013 after liquidating assets."
Mickey Jospeh Raml — California, 13-00109


ᐅ Rachelle Ramos, California

Address: 930 Peach Ave Unit 15 El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-13887-MM77: "In El Cajon, CA, Rachelle Ramos filed for Chapter 7 bankruptcy in 08.03.2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 19, 2010."
Rachelle Ramos — California, 10-13887


ᐅ Guadalupe Ramos, California

Address: 909 Leslie Rd Apt 17 El Cajon, CA 92020

Brief Overview of Bankruptcy Case 10-16815-LA7: "In a Chapter 7 bankruptcy case, Guadalupe Ramos from El Cajon, CA, saw their proceedings start in 09/22/2010 and complete by Dec 21, 2010, involving asset liquidation."
Guadalupe Ramos — California, 10-16815


ᐅ Jose Ramos, California

Address: 1243 Pepper Dr El Cajon, CA 92021

Bankruptcy Case 10-15222-PB7 Summary: "Jose Ramos's Chapter 7 bankruptcy, filed in El Cajon, CA in Aug 27, 2010, led to asset liquidation, with the case closing in 11/24/2010."
Jose Ramos — California, 10-15222


ᐅ Stephen Russell Ramsey, California

Address: 12072 Via Eucalipto El Cajon, CA 92019

Concise Description of Bankruptcy Case 12-01923-LT77: "El Cajon, CA resident Stephen Russell Ramsey's 02/14/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 15, 2012."
Stephen Russell Ramsey — California, 12-01923


ᐅ Angela Marie Ramsey, California

Address: 930 Peach Ave Unit 23 El Cajon, CA 92021-5706

Snapshot of U.S. Bankruptcy Proceeding Case 16-01177-MM7: "Angela Marie Ramsey's Chapter 7 bankruptcy, filed in El Cajon, CA in Mar 1, 2016, led to asset liquidation, with the case closing in May 30, 2016."
Angela Marie Ramsey — California, 16-01177


ᐅ Edward Randle, California

Address: 535 Chambers St Apt A El Cajon, CA 92020

Bankruptcy Case 10-04333-MM7 Summary: "The bankruptcy record of Edward Randle from El Cajon, CA, shows a Chapter 7 case filed in 2010-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2010."
Edward Randle — California, 10-04333


ᐅ Joshua Randle, California

Address: 4979 New Ranch Rd El Cajon, CA 92020

Bankruptcy Case 10-14571-LT7 Summary: "El Cajon, CA resident Joshua Randle's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 3, 2010."
Joshua Randle — California, 10-14571


ᐅ James P Rankin, California

Address: 11973 Via Granero El Cajon, CA 92019-4033

Snapshot of U.S. Bankruptcy Proceeding Case 15-04924-LT7: "The bankruptcy filing by James P Rankin, undertaken in 2015-07-27 in El Cajon, CA under Chapter 7, concluded with discharge in 10/26/2015 after liquidating assets."
James P Rankin — California, 15-04924


ᐅ Glen W Rapoza, California

Address: 7954 King Kelly Dr El Cajon, CA 92021

Bankruptcy Case 11-26405 Summary: "Glen W Rapoza's Chapter 7 bankruptcy, filed in El Cajon, CA in March 2011, led to asset liquidation, with the case closing in July 1, 2011."
Glen W Rapoza — California, 11-26405


ᐅ Anna B Ravelo, California

Address: 1726 Milton Manor Dr El Cajon, CA 92021

Bankruptcy Case 13-07923-LA7 Summary: "The bankruptcy filing by Anna B Ravelo, undertaken in 08.01.2013 in El Cajon, CA under Chapter 7, concluded with discharge in Nov 10, 2013 after liquidating assets."
Anna B Ravelo — California, 13-07923


ᐅ Desiree Ann Rawlinson, California

Address: 2000 E Main St Apt 51 El Cajon, CA 92021

Concise Description of Bankruptcy Case 13-02850-LA77: "The bankruptcy filing by Desiree Ann Rawlinson, undertaken in Mar 22, 2013 in El Cajon, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Desiree Ann Rawlinson — California, 13-02850


ᐅ Gennie C Razler, California

Address: 1285 E Washington Ave Spc 87 El Cajon, CA 92019-3055

Bankruptcy Case 15-03449-CL7 Summary: "The bankruptcy filing by Gennie C Razler, undertaken in 2015-05-22 in El Cajon, CA under Chapter 7, concluded with discharge in Oct 20, 2015 after liquidating assets."
Gennie C Razler — California, 15-03449


ᐅ Dianne Marie Reardon, California

Address: 904 Amistad Ct Unit C El Cajon, CA 92019

Concise Description of Bankruptcy Case 13-00314-MM77: "Dianne Marie Reardon's Chapter 7 bankruptcy, filed in El Cajon, CA in 01/14/2013, led to asset liquidation, with the case closing in April 2013."
Dianne Marie Reardon — California, 13-00314


ᐅ Kathryn Redmann, California

Address: 1650 Villa Crest Dr El Cajon, CA 92021

Bankruptcy Case 10-11641-MM7 Overview: "The bankruptcy record of Kathryn Redmann from El Cajon, CA, shows a Chapter 7 case filed in June 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/16/2010."
Kathryn Redmann — California, 10-11641


ᐅ Henry Redondo, California

Address: 1248 Vista Grande Rd El Cajon, CA 92019

Concise Description of Bankruptcy Case 10-09377-MM77: "In El Cajon, CA, Henry Redondo filed for Chapter 7 bankruptcy in 2010-05-29. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2010."
Henry Redondo — California, 10-09377


ᐅ Saretta N Reed, California

Address: 1159 Peach Ave El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 11-19380-LA7: "In El Cajon, CA, Saretta N Reed filed for Chapter 7 bankruptcy in November 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-06."
Saretta N Reed — California, 11-19380


ᐅ Bret Reed, California

Address: 1723 Key Ln El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-11235-LT7: "The bankruptcy record of Bret Reed from El Cajon, CA, shows a Chapter 7 case filed in 06/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 14, 2010."
Bret Reed — California, 10-11235


ᐅ Susanna Hongbing Rees, California

Address: 2468 Hilton Head Pl Apt 1083 El Cajon, CA 92019-4428

Brief Overview of Bankruptcy Case 15-05185-CL7: "El Cajon, CA resident Susanna Hongbing Rees's August 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-03."
Susanna Hongbing Rees — California, 15-05185


ᐅ Julie M Regan, California

Address: 11402 Meadow Creek Rd El Cajon, CA 92020

Brief Overview of Bankruptcy Case 13-02637-CL7: "Julie M Regan's Chapter 7 bankruptcy, filed in El Cajon, CA in 2013-03-17, led to asset liquidation, with the case closing in 2013-06-26."
Julie M Regan — California, 13-02637


ᐅ Rossi Michelle Lynn Reid, California

Address: 1188 S Orange Ave Apt 7 El Cajon, CA 92020

Bankruptcy Case 13-12124-CL7 Summary: "In El Cajon, CA, Rossi Michelle Lynn Reid filed for Chapter 7 bankruptcy in Dec 20, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 31, 2014."
Rossi Michelle Lynn Reid — California, 13-12124


ᐅ Gary Reiter, California

Address: 13671 Piping Rock Ln El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-09003-LT77: "Gary Reiter's bankruptcy, initiated in 2010-05-26 and concluded by 2010-08-24 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Reiter — California, 10-09003


ᐅ Jr Michael Chris Rendon, California

Address: 13725 Los Coches Rd E El Cajon, CA 92021

Concise Description of Bankruptcy Case 13-00298-LA77: "In El Cajon, CA, Jr Michael Chris Rendon filed for Chapter 7 bankruptcy in Jan 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2013."
Jr Michael Chris Rendon — California, 13-00298


ᐅ James G Renzi, California

Address: 1110 Benjamin Pl El Cajon, CA 92020

Brief Overview of Bankruptcy Case 12-01065-LA7: "James G Renzi's bankruptcy, initiated in 01/30/2012 and concluded by 2012-05-01 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James G Renzi — California, 12-01065


ᐅ James Ressetar, California

Address: 410 S 1st St Spc 218 El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 10-07819-PB7: "James Ressetar's bankruptcy, initiated in May 6, 2010 and concluded by August 10, 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Ressetar — California, 10-07819


ᐅ Nicole A Ressler, California

Address: 1465 E Lexington Ave Unit 6E El Cajon, CA 92019-1990

Snapshot of U.S. Bankruptcy Proceeding Case 15-05794-LT7: "Nicole A Ressler's bankruptcy, initiated in 08.31.2015 and concluded by Dec 8, 2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole A Ressler — California, 15-05794


ᐅ Mevlide Rexhepi, California

Address: 1086 Redwood Ave Apt 7 El Cajon, CA 92020

Concise Description of Bankruptcy Case 10-16026-LA77: "Mevlide Rexhepi's Chapter 7 bankruptcy, filed in El Cajon, CA in 2010-09-08, led to asset liquidation, with the case closing in 12.07.2010."
Mevlide Rexhepi — California, 10-16026


ᐅ Richard L Reyes, California

Address: 1490 S Orange Ave Spc 133 El Cajon, CA 92020-7470

Bankruptcy Case 09-02113-PB13 Overview: "Richard L Reyes, a resident of El Cajon, CA, entered a Chapter 13 bankruptcy plan in 02/24/2009, culminating in its successful completion by 01/22/2013."
Richard L Reyes — California, 09-02113


ᐅ Daniel A Reyes, California

Address: 1733 Summertime Dr El Cajon, CA 92021-1073

Brief Overview of Bankruptcy Case 16-00958-CL7: "The bankruptcy record of Daniel A Reyes from El Cajon, CA, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Daniel A Reyes — California, 16-00958


ᐅ Esther Reynoso, California

Address: 1227 N Mollison Ave Unit A El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-08216-MM7: "In El Cajon, CA, Esther Reynoso filed for Chapter 7 bankruptcy in Aug 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Esther Reynoso — California, 13-08216


ᐅ Tomas Gerardo Reynoso, California

Address: 212 Westdale Ct El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 13-10539-LA7: "In El Cajon, CA, Tomas Gerardo Reynoso filed for Chapter 7 bankruptcy in 2013-10-30. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2014."
Tomas Gerardo Reynoso — California, 13-10539


ᐅ Olga Alex Reztsova, California

Address: 339 Hart Dr El Cajon, CA 92021

Brief Overview of Bankruptcy Case 11-19082-LA7: "In a Chapter 7 bankruptcy case, Olga Alex Reztsova from El Cajon, CA, saw her proceedings start in November 2011 and complete by 2012-02-22, involving asset liquidation."
Olga Alex Reztsova — California, 11-19082


ᐅ Mary Rhoads, California

Address: 1479 Gustavo St Unit B El Cajon, CA 92019

Brief Overview of Bankruptcy Case 10-02152-PB7: "The case of Mary Rhoads in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Rhoads — California, 10-02152


ᐅ Richard Louis Ribeiro, California

Address: 351 E Bradley Ave Spc 29 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 12-14892-MM7: "The case of Richard Louis Ribeiro in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Louis Ribeiro — California, 12-14892


ᐅ Antonio Ricciardi, California

Address: 1708 Terrace Hill Dr El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-09665-MM7: "In a Chapter 7 bankruptcy case, Antonio Ricciardi from El Cajon, CA, saw their proceedings start in June 1, 2010 and complete by September 10, 2010, involving asset liquidation."
Antonio Ricciardi — California, 10-09665


ᐅ James M Rich, California

Address: 1475 Graves Ave Apt 80 El Cajon, CA 92021-8913

Snapshot of U.S. Bankruptcy Proceeding Case 15-08258-LA7: "El Cajon, CA resident James M Rich's 12/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-30."
James M Rich — California, 15-08258


ᐅ Jodee P Rich, California

Address: 14215 Pecan Park Ln Spc 9 El Cajon, CA 92021

Bankruptcy Case 12-13704-LT7 Summary: "El Cajon, CA resident Jodee P Rich's 2012-10-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Jodee P Rich — California, 12-13704


ᐅ Denise Rich, California

Address: 1475 Graves Ave Apt 80 El Cajon, CA 92021-8913

Bankruptcy Case 15-08258-LA7 Summary: "Denise Rich's bankruptcy, initiated in 2015-12-31 and concluded by 03/30/2016 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denise Rich — California, 15-08258


ᐅ Alan Richards, California

Address: 1260 Shari Way El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 10-08272-MM7: "The bankruptcy record of Alan Richards from El Cajon, CA, shows a Chapter 7 case filed in 05/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Alan Richards — California, 10-08272


ᐅ Todd Dallas Richards, California

Address: 13525 Los Coches Rd E El Cajon, CA 92021

Concise Description of Bankruptcy Case 11-20500-LA77: "The bankruptcy record of Todd Dallas Richards from El Cajon, CA, shows a Chapter 7 case filed in Dec 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.22.2012."
Todd Dallas Richards — California, 11-20500


ᐅ Celesse Richardson, California

Address: 225 N Mollison Ave Apt 15 El Cajon, CA 92021-6837

Bankruptcy Case 16-00926-MM7 Summary: "The bankruptcy filing by Celesse Richardson, undertaken in 02/25/2016 in El Cajon, CA under Chapter 7, concluded with discharge in 2016-05-25 after liquidating assets."
Celesse Richardson — California, 16-00926


ᐅ Raymond Richardson, California

Address: 9982 Dunbar Ln El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-05720-LT7: "Raymond Richardson's Chapter 7 bankruptcy, filed in El Cajon, CA in 2010-04-07, led to asset liquidation, with the case closing in Jul 7, 2010."
Raymond Richardson — California, 10-05720


ᐅ Sharon Ridenour, California

Address: 325 Parkett Ln Apt 22 El Cajon, CA 92020

Concise Description of Bankruptcy Case 10-16374-MM77: "In a Chapter 7 bankruptcy case, Sharon Ridenour from El Cajon, CA, saw her proceedings start in 09.15.2010 and complete by December 2010, involving asset liquidation."
Sharon Ridenour — California, 10-16374


ᐅ Richard Allen Rider, California

Address: 13893 Pinkard Way Unit 89 El Cajon, CA 92021

Bankruptcy Case 12-13689-MM7 Overview: "In El Cajon, CA, Richard Allen Rider filed for Chapter 7 bankruptcy in 10/10/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-19."
Richard Allen Rider — California, 12-13689


ᐅ Janice Riley, California

Address: 9974 Hawley Rd El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-04347-PB77: "Janice Riley's Chapter 7 bankruptcy, filed in El Cajon, CA in 03.18.2010, led to asset liquidation, with the case closing in 06.22.2010."
Janice Riley — California, 10-04347


ᐅ Nicole Riley, California

Address: 12780 Jackson Hill Way El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-16135-MM7: "The bankruptcy filing by Nicole Riley, undertaken in 09.10.2010 in El Cajon, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Nicole Riley — California, 10-16135


ᐅ Jason Ring, California

Address: 302 La Cresta Rd El Cajon, CA 92021

Bankruptcy Case 10-09024-MM7 Overview: "Jason Ring's bankruptcy, initiated in May 26, 2010 and concluded by August 24, 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Ring — California, 10-09024


ᐅ Daniel Keith Rink, California

Address: 1174 E Main St Spc 159 El Cajon, CA 92021-7126

Concise Description of Bankruptcy Case 15-06526-MM77: "In El Cajon, CA, Daniel Keith Rink filed for Chapter 7 bankruptcy in 10.08.2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2016."
Daniel Keith Rink — California, 15-06526


ᐅ Santiago Anselmo Rios, California

Address: 425 E Bradley Ave Apt 172 El Cajon, CA 92021

Bankruptcy Case 12-00961-LT7 Summary: "The bankruptcy record of Santiago Anselmo Rios from El Cajon, CA, shows a Chapter 7 case filed in 2012-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 24, 2012."
Santiago Anselmo Rios — California, 12-00961


ᐅ Sarah B Risser, California

Address: 325 E Bradley Ave Apt 173 El Cajon, CA 92021

Bankruptcy Case 13-02900-LT7 Overview: "In El Cajon, CA, Sarah B Risser filed for Chapter 7 bankruptcy in 2013-03-25. This case, involving liquidating assets to pay off debts, was resolved by Jul 4, 2013."
Sarah B Risser — California, 13-02900


ᐅ Brenda A Ritayik, California

Address: 1619 E Lexington Ave El Cajon, CA 92019

Bankruptcy Case 12-14376-MM7 Summary: "In a Chapter 7 bankruptcy case, Brenda A Ritayik from El Cajon, CA, saw her proceedings start in October 27, 2012 and complete by 02/05/2013, involving asset liquidation."
Brenda A Ritayik — California, 12-14376


ᐅ William Rivera, California

Address: 325 Wisconsin Ave Apt 22 El Cajon, CA 92020

Bankruptcy Case 10-14743-PB7 Summary: "El Cajon, CA resident William Rivera's 2010-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/05/2010."
William Rivera — California, 10-14743


ᐅ Philamena Rivera, California

Address: 425 E Bradley Ave Apt 2 El Cajon, CA 92021-3004

Snapshot of U.S. Bankruptcy Proceeding Case 15-02579-LA7: "Philamena Rivera's bankruptcy, initiated in 04.21.2015 and concluded by 07.21.2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philamena Rivera — California, 15-02579


ᐅ Julie Ann Rivers, California

Address: 1660 Arnheim Ct El Cajon, CA 92021-3650

Bankruptcy Case 15-02994-MM7 Overview: "The case of Julie Ann Rivers in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie Ann Rivers — California, 15-02994


ᐅ Warren K Rivers, California

Address: 964 N Mollison Ave El Cajon, CA 92021

Bankruptcy Case 4:11-bk-08240-EWH Overview: "The case of Warren K Rivers in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Warren K Rivers — California, 4:11-bk-08240


ᐅ Alice Paulette Robb, California

Address: 1123 E Lexington Ave Apt 2 El Cajon, CA 92019

Concise Description of Bankruptcy Case 12-14069-LA77: "The bankruptcy record of Alice Paulette Robb from El Cajon, CA, shows a Chapter 7 case filed in October 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2013."
Alice Paulette Robb — California, 12-14069


ᐅ Christine M Robbins, California

Address: 301 Shady Ln Apt 21 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 12-00763-LT7: "The bankruptcy record of Christine M Robbins from El Cajon, CA, shows a Chapter 7 case filed in January 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 17, 2012."
Christine M Robbins — California, 12-00763


ᐅ Walter S Robbins, California

Address: 1493 Hillsmont Dr El Cajon, CA 92020

Bankruptcy Case 12-15722-LT7 Overview: "The case of Walter S Robbins in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter S Robbins — California, 12-15722


ᐅ Lloyd Michael Roberson, California

Address: 506 Hart Dr El Cajon, CA 92021

Bankruptcy Case 13-00678-CL7 Summary: "Lloyd Michael Roberson's Chapter 7 bankruptcy, filed in El Cajon, CA in January 2013, led to asset liquidation, with the case closing in 05.05.2013."
Lloyd Michael Roberson — California, 13-00678


ᐅ George Francis Robertson, California

Address: 1406 Monument Hill Rd El Cajon, CA 92020-8434

Bankruptcy Case 15-07861-CL7 Overview: "In a Chapter 7 bankruptcy case, George Francis Robertson from El Cajon, CA, saw his proceedings start in 12/08/2015 and complete by March 7, 2016, involving asset liquidation."
George Francis Robertson — California, 15-07861


ᐅ Ursula Robertson, California

Address: 4370 Damon Ln El Cajon, CA 92020

Bankruptcy Case 10-01943-PB7 Summary: "The bankruptcy record of Ursula Robertson from El Cajon, CA, shows a Chapter 7 case filed in Feb 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-20."
Ursula Robertson — California, 10-01943


ᐅ Dana Calo Robertson, California

Address: 1406 Monument Hill Rd El Cajon, CA 92020-8434

Bankruptcy Case 15-07861-CL7 Overview: "El Cajon, CA resident Dana Calo Robertson's 12.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2016."
Dana Calo Robertson — California, 15-07861


ᐅ Donald E Robinson, California

Address: 1606 Birdsong Pl El Cajon, CA 92021

Bankruptcy Case 09-15505-JM7 Overview: "Donald E Robinson's bankruptcy, initiated in 2009-10-13 and concluded by January 14, 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald E Robinson — California, 09-15505


ᐅ Timothy S Robinson, California

Address: 1127 Dawnridge Ave El Cajon, CA 92021-3307

Concise Description of Bankruptcy Case 16-00458-LT77: "The bankruptcy filing by Timothy S Robinson, undertaken in 01.29.2016 in El Cajon, CA under Chapter 7, concluded with discharge in 2016-04-28 after liquidating assets."
Timothy S Robinson — California, 16-00458


ᐅ Lorraine Robinson, California

Address: 315 Graves Ct El Cajon, CA 92021

Bankruptcy Case 10-15215-PB7 Summary: "El Cajon, CA resident Lorraine Robinson's 2010-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.13.2010."
Lorraine Robinson — California, 10-15215


ᐅ Garfield Robinson, California

Address: 744 Hillsview Rd El Cajon, CA 92020

Concise Description of Bankruptcy Case 10-16561-LA77: "Garfield Robinson's bankruptcy, initiated in 2010-09-17 and concluded by 12.21.2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garfield Robinson — California, 10-16561


ᐅ Katherine G Robinson, California

Address: 2474 Hilton Head Pl Apt 2097 El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 12-05175-LT7: "Katherine G Robinson's bankruptcy, initiated in 2012-04-11 and concluded by 2012-07-28 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Katherine G Robinson — California, 12-05175


ᐅ Jose Ramon Robles, California

Address: 535 Jefferson Ave El Cajon, CA 92020

Concise Description of Bankruptcy Case 13-05386-CL77: "The bankruptcy filing by Jose Ramon Robles, undertaken in May 23, 2013 in El Cajon, CA under Chapter 7, concluded with discharge in 09/01/2013 after liquidating assets."
Jose Ramon Robles — California, 13-05386


ᐅ David Robley, California

Address: 244 N Mollison Ave Apt 7 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-03875-MM7: "The bankruptcy filing by David Robley, undertaken in 03.11.2010 in El Cajon, CA under Chapter 7, concluded with discharge in 06.16.2010 after liquidating assets."
David Robley — California, 10-03875


ᐅ Peter M Rocca, California

Address: 1430 Burris Dr El Cajon, CA 92019

Bankruptcy Case 13-12078-MM7 Overview: "Peter M Rocca's bankruptcy, initiated in 2013-12-19 and concluded by Mar 30, 2014 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter M Rocca — California, 13-12078


ᐅ Vito W Rocca, California

Address: 1746 Monarch Ridge Cir El Cajon, CA 92019

Brief Overview of Bankruptcy Case 12-15416-MM7: "Vito W Rocca's bankruptcy, initiated in 2012-11-21 and concluded by March 2, 2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vito W Rocca — California, 12-15416


ᐅ Joe Rodriguez, California

Address: 896 Singing Trails Dr El Cajon, CA 92019

Brief Overview of Bankruptcy Case 10-05096-MM7: "Joe Rodriguez's Chapter 7 bankruptcy, filed in El Cajon, CA in March 2010, led to asset liquidation, with the case closing in July 2010."
Joe Rodriguez — California, 10-05096


ᐅ Edwin Andres Rodriguez, California

Address: 1620 Navaja Rd El Cajon, CA 92020

Bankruptcy Case 12-00332-LT7 Summary: "The case of Edwin Andres Rodriguez in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Andres Rodriguez — California, 12-00332


ᐅ Kevin Rodriguez, California

Address: 260 W Cypress Ave Apt 15 El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 10-08642-LA7: "Kevin Rodriguez's Chapter 7 bankruptcy, filed in El Cajon, CA in 2010-05-20, led to asset liquidation, with the case closing in 2010-08-29."
Kevin Rodriguez — California, 10-08642


ᐅ Jose Rodriguez, California

Address: 616 S Johnson Ave El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 10-11128-PB7: "In El Cajon, CA, Jose Rodriguez filed for Chapter 7 bankruptcy in June 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 11, 2010."
Jose Rodriguez — California, 10-11128