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 Monica Rodriguez, California

Address: 1317 S Orange Ave El Cajon, CA 92020

Bankruptcy Case 10-02119-MM7 Overview: "In a Chapter 7 bankruptcy case, Monica Rodriguez from El Cajon, CA, saw her proceedings start in February 2010 and complete by 05.18.2010, involving asset liquidation."
Monica Rodriguez — California, 10-02119


ᐅ Susanna Rodriguez, California

Address: 563 Broadway Apt 69 El Cajon, CA 92021-5443

Bankruptcy Case 15-07842-LT7 Overview: "The case of Susanna Rodriguez in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susanna Rodriguez — California, 15-07842


ᐅ Norma Rodriguez, California

Address: 748 N 3rd St El Cajon, CA 92021

Bankruptcy Case 13-05829-MM7 Summary: "The bankruptcy record of Norma Rodriguez 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 September 2013."
Norma Rodriguez — California, 13-05829


ᐅ Iii Frank James Rogers, California

Address: 8660 Calle Mirador El Cajon, CA 92021

Brief Overview of Bankruptcy Case 12-14427-CL7: "In El Cajon, CA, Iii Frank James Rogers filed for Chapter 7 bankruptcy in Oct 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by February 7, 2013."
Iii Frank James Rogers — California, 12-14427


ᐅ Carol Rogers, California

Address: 845 Via La Cresta El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-05843-PB7: "Carol Rogers's bankruptcy, initiated in 2010-04-09 and concluded by 07/13/2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Rogers — California, 10-05843


ᐅ Jose Leobardo Rojas, California

Address: 543 S Mollison Ave Apt J El Cajon, CA 92020

Concise Description of Bankruptcy Case 12-05596-LT77: "Jose Leobardo Rojas's bankruptcy, initiated in 2012-04-19 and concluded by Aug 5, 2012 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Leobardo Rojas — California, 12-05596


ᐅ Ashley Romano, California

Address: 15069 Creek Hills Rd El Cajon, CA 92021

Bankruptcy Case 10-12936-PB7 Overview: "The bankruptcy filing by Ashley Romano, undertaken in 07/23/2010 in El Cajon, CA under Chapter 7, concluded with discharge in 11.08.2010 after liquidating assets."
Ashley Romano — California, 10-12936


ᐅ Vincent Romeri, California

Address: 2240 Valley View Blvd El Cajon, CA 92019

Concise Description of Bankruptcy Case 10-13470-MM77: "In a Chapter 7 bankruptcy case, Vincent Romeri from El Cajon, CA, saw his proceedings start in 2010-07-30 and complete by 11/15/2010, involving asset liquidation."
Vincent Romeri — California, 10-13470


ᐅ Dolores Romero, California

Address: 351 E Bradley Ave Spc 55 El Cajon, CA 92021

Bankruptcy Case 10-13743-MM7 Summary: "El Cajon, CA resident Dolores Romero's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-27."
Dolores Romero — California, 10-13743


ᐅ Wendy Rood, California

Address: 766 E Chase Ave El Cajon, CA 92020

Bankruptcy Case 10-14371-PB7 Overview: "In a Chapter 7 bankruptcy case, Wendy Rood from El Cajon, CA, saw her proceedings start in August 2010 and complete by November 29, 2010, involving asset liquidation."
Wendy Rood — California, 10-14371


ᐅ Karin Roosa, California

Address: 1000 S Anza St Apt 2 El Cajon, CA 92020

Bankruptcy Case 09-16893-JM7 Summary: "The bankruptcy filing by Karin Roosa, undertaken in 11.01.2009 in El Cajon, CA under Chapter 7, concluded with discharge in February 10, 2010 after liquidating assets."
Karin Roosa — California, 09-16893


ᐅ Iii Raul Rosado, California

Address: 2583 Chatham St El Cajon, CA 92020

Bankruptcy Case 12-03879-MM7 Overview: "The case of Iii Raul Rosado in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Raul Rosado — California, 12-03879


ᐅ Leticia Baumchen Rosales, California

Address: 12150 Via Elena El Cajon, CA 92019

Bankruptcy Case 12-13257-MM7 Overview: "Leticia Baumchen Rosales's Chapter 7 bankruptcy, filed in El Cajon, CA in 09/28/2012, led to asset liquidation, with the case closing in 01.07.2013."
Leticia Baumchen Rosales — California, 12-13257


ᐅ Adan Rosales, California

Address: 619 S Johnson Ave El Cajon, CA 92020

Bankruptcy Case 12-05531-LA7 Overview: "The case of Adan Rosales in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adan Rosales — California, 12-05531


ᐅ Naul C Rosales, California

Address: 1278 E Madison Ave El Cajon, CA 92021

Concise Description of Bankruptcy Case 12-16619-LT77: "Naul C Rosales's bankruptcy, initiated in Dec 21, 2012 and concluded by 04.01.2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Naul C Rosales — California, 12-16619


ᐅ Maria Rosaly, California

Address: 792 Avocado Ave Unit 63 El Cajon, CA 92020

Bankruptcy Case 13-06349-CL7 Overview: "The case of Maria Rosaly in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Rosaly — California, 13-06349


ᐅ Derek Rose, California

Address: 224 North Ln El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-14603-PB7: "El Cajon, CA resident Derek Rose's August 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-03."
Derek Rose — California, 10-14603


ᐅ Jr Buford A Rose, California

Address: 717 Chamberlain Ave El Cajon, CA 92020

Concise Description of Bankruptcy Case 13-08111-LT77: "The bankruptcy filing by Jr Buford A Rose, undertaken in Aug 12, 2013 in El Cajon, CA under Chapter 7, concluded with discharge in 2013-11-21 after liquidating assets."
Jr Buford A Rose — California, 13-08111


ᐅ Randall Rose, California

Address: 1471 Gustavo St Unit A El Cajon, CA 92019

Bankruptcy Case 10-08299-LA7 Overview: "In a Chapter 7 bankruptcy case, Randall Rose from El Cajon, CA, saw his proceedings start in May 14, 2010 and complete by 08.23.2010, involving asset liquidation."
Randall Rose — California, 10-08299


ᐅ Marcus Rosenberg, California

Address: 609 S Orange Ave El Cajon, CA 92020

Bankruptcy Case 10-02186-MM7 Summary: "The case of Marcus Rosenberg in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcus Rosenberg — California, 10-02186


ᐅ Marc A Rosete, California

Address: 620 E Lexington Ave Unit 4 El Cajon, CA 92020

Bankruptcy Case 09-15084-LA7 Overview: "El Cajon, CA resident Marc A Rosete's 2009-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2010."
Marc A Rosete — California, 09-15084


ᐅ Emmalee Rosete, California

Address: 11985 Calle Naranja El Cajon, CA 92019

Concise Description of Bankruptcy Case 10-09193-PB77: "In a Chapter 7 bankruptcy case, Emmalee Rosete from El Cajon, CA, saw their proceedings start in 05.27.2010 and complete by 09.05.2010, involving asset liquidation."
Emmalee Rosete — California, 10-09193


ᐅ John M Ross, California

Address: 13843 Camino Canada Apt 21 El Cajon, CA 92021

Bankruptcy Case 09-14876-LA7 Summary: "The bankruptcy record of John M Ross from El Cajon, CA, shows a Chapter 7 case filed in 09/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-09."
John M Ross — California, 09-14876


ᐅ Mary Helen Rossomano, California

Address: 984 Peach Ave Apt 31 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-02746-MM7: "In a Chapter 7 bankruptcy case, Mary Helen Rossomano from El Cajon, CA, saw her proceedings start in 03/20/2013 and complete by Jun 29, 2013, involving asset liquidation."
Mary Helen Rossomano — California, 13-02746


ᐅ Rory Rothell, California

Address: 11625 Via Nicole El Cajon, CA 92019

Concise Description of Bankruptcy Case 10-02920-PB77: "Rory Rothell's bankruptcy, initiated in 02.25.2010 and concluded by 2010-06-22 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rory Rothell — California, 10-02920


ᐅ Michelle Lynn Routhieaux, California

Address: 1213 E Washington Ave El Cajon, CA 92019-3037

Snapshot of U.S. Bankruptcy Proceeding Case 15-03884-MM7: "The bankruptcy record of Michelle Lynn Routhieaux from El Cajon, CA, shows a Chapter 7 case filed in June 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.15.2015."
Michelle Lynn Routhieaux — California, 15-03884


ᐅ Raymon Rovaris, California

Address: 989 Peach Ave Apt 50 El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-13365-LT77: "The bankruptcy record of Raymon Rovaris from El Cajon, CA, shows a Chapter 7 case filed in 07/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/14/2010."
Raymon Rovaris — California, 10-13365


ᐅ Donald Rowe, California

Address: 440 Chambers St Apt 128 El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 10-05255-PB7: "El Cajon, CA resident Donald Rowe's 03/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 7, 2010."
Donald Rowe — California, 10-05255


ᐅ Diana Lynn Ruck, California

Address: 12505 Royal Rd Spc 14 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 11-19187-MM7: "El Cajon, CA resident Diana Lynn Ruck's Nov 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.28.2012."
Diana Lynn Ruck — California, 11-19187


ᐅ Florence Tina Ruffino, California

Address: 1285 E Washington Ave Spc 135 El Cajon, CA 92019

Bankruptcy Case 12-03882-LT7 Summary: "In El Cajon, CA, Florence Tina Ruffino filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Florence Tina Ruffino — California, 12-03882


ᐅ Rafael Eduardo Ruiz, California

Address: 2986 Fletcher Pkwy Apt A El Cajon, CA 92020

Bankruptcy Case 13-09407-LT7 Overview: "Rafael Eduardo Ruiz's Chapter 7 bankruptcy, filed in El Cajon, CA in 2013-09-23, led to asset liquidation, with the case closing in 01/02/2014."
Rafael Eduardo Ruiz — California, 13-09407


ᐅ Ernest Ruiz, California

Address: 300 Compton St Apt D El Cajon, CA 92020

Bankruptcy Case 12-01719-LT7 Summary: "The bankruptcy filing by Ernest Ruiz, undertaken in 02.08.2012 in El Cajon, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Ernest Ruiz — California, 12-01719


ᐅ Jim Rusenov, California

Address: PO Box 13154 El Cajon, CA 92022

Concise Description of Bankruptcy Case 13-11943-CL77: "In El Cajon, CA, Jim Rusenov filed for Chapter 7 bankruptcy in 2013-12-16. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-27."
Jim Rusenov — California, 13-11943


ᐅ Maria Delicia Rush, California

Address: 419 Greenfield Dr Apt 55 El Cajon, CA 92021

Bankruptcy Case 6:11-bk-29555-MW Overview: "In a Chapter 7 bankruptcy case, Maria Delicia Rush from El Cajon, CA, saw her proceedings start in 06.15.2011 and complete by October 1, 2011, involving asset liquidation."
Maria Delicia Rush — California, 6:11-bk-29555-MW


ᐅ Daniel Russell, California

Address: 546 N 3rd St El Cajon, CA 92019

Bankruptcy Case 09-18359-PB7 Summary: "Daniel Russell's bankruptcy, initiated in November 30, 2009 and concluded by March 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Russell — California, 09-18359


ᐅ Edranet Denise Russell, California

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

Bankruptcy Case 12-13441-CL7 Overview: "In El Cajon, CA, Edranet Denise Russell filed for Chapter 7 bankruptcy in 2012-10-02. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2013."
Edranet Denise Russell — California, 12-13441


ᐅ Louis Joseph Russo, California

Address: 534 Burgasia Path El Cajon, CA 92019

Bankruptcy Case 13-10506-LA7 Overview: "El Cajon, CA resident Louis Joseph Russo's 2013-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Louis Joseph Russo — California, 13-10506


ᐅ Taylor Samantha Nichol Russo, California

Address: 422 Avocado Ave Unit 1 El Cajon, CA 92020

Brief Overview of Bankruptcy Case 13-06439-CL7: "In a Chapter 7 bankruptcy case, Taylor Samantha Nichol Russo from El Cajon, CA, saw her proceedings start in 2013-06-24 and complete by 10.03.2013, involving asset liquidation."
Taylor Samantha Nichol Russo — California, 13-06439


ᐅ Marcia Rutledge, California

Address: 855 Portland St Apt H El Cajon, CA 92020

Bankruptcy Case 10-10972-LT7 Overview: "In El Cajon, CA, Marcia Rutledge filed for Chapter 7 bankruptcy in 2010-06-24. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Marcia Rutledge — California, 10-10972


ᐅ Alfredo Ruvalcaba, California

Address: 134 S Ivory Ave Unit 1 El Cajon, CA 92019

Concise Description of Bankruptcy Case 13-11683-LT77: "Alfredo Ruvalcaba's bankruptcy, initiated in 2013-12-03 and concluded by 03/14/2014 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfredo Ruvalcaba — California, 13-11683


ᐅ Brendon Ryan, California

Address: 1249 Linalda Dr El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-14284-LA77: "The case of Brendon Ryan in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brendon Ryan — California, 10-14284


ᐅ Anthony M Sabatino, California

Address: 450 Silvery Ln El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 13-07363-LT7: "In a Chapter 7 bankruptcy case, Anthony M Sabatino from El Cajon, CA, saw their proceedings start in July 20, 2013 and complete by 2013-10-29, involving asset liquidation."
Anthony M Sabatino — California, 13-07363


ᐅ Mayann Marie Sablan, California

Address: 805 N 3rd St Apt 4 El Cajon, CA 92021-5934

Bankruptcy Case 15-00924-LA7 Summary: "In El Cajon, CA, Mayann Marie Sablan filed for Chapter 7 bankruptcy in Feb 18, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2015."
Mayann Marie Sablan — California, 15-00924


ᐅ Christopher T Saddler, California

Address: 729 Graves Ave El Cajon, CA 92021-4595

Concise Description of Bankruptcy Case 15-05938-MM77: "The case of Christopher T Saddler in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher T Saddler — California, 15-05938


ᐅ Mustafa Sakha, California

Address: 1363 Melody Ln El Cajon, CA 92019

Concise Description of Bankruptcy Case 13-10756-LT77: "Mustafa Sakha's Chapter 7 bankruptcy, filed in El Cajon, CA in 10/31/2013, led to asset liquidation, with the case closing in 2014-02-09."
Mustafa Sakha — California, 13-10756


ᐅ Frank Sako, California

Address: 747 Vista Grande Rd El Cajon, CA 92019-3530

Concise Description of Bankruptcy Case 15-02371-CL77: "In a Chapter 7 bankruptcy case, Frank Sako from El Cajon, CA, saw their proceedings start in 2015-04-12 and complete by 2015-07-14, involving asset liquidation."
Frank Sako — California, 15-02371


ᐅ Gene Salas, California

Address: 2446 Indigo Dr El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 10-09642-MM7: "Gene Salas's Chapter 7 bankruptcy, filed in El Cajon, CA in 2010-06-01, led to asset liquidation, with the case closing in September 2010."
Gene Salas — California, 10-09642


ᐅ Jose Salazar, California

Address: 1509 Granite Hills Dr Apt 33 El Cajon, CA 92019

Bankruptcy Case 10-03849-PB7 Overview: "In a Chapter 7 bankruptcy case, Jose Salazar from El Cajon, CA, saw their proceedings start in 2010-03-11 and complete by 2010-06-15, involving asset liquidation."
Jose Salazar — California, 10-03849


ᐅ Timothy Salazar, California

Address: 566 Oakdale Ln Unit D El Cajon, CA 92021

Brief Overview of Bankruptcy Case 12-06502-LT7: "The case of Timothy Salazar in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Salazar — California, 12-06502


ᐅ Juan M Salazar, California

Address: 1365 Peach Ave El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 12-02070-PB7: "The bankruptcy record of Juan M Salazar from El Cajon, CA, shows a Chapter 7 case filed in 02/16/2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Juan M Salazar — California, 12-02070


ᐅ Bevely Martin Sales, California

Address: 316 Paloma Ln El Cajon, CA 92021-4240

Bankruptcy Case 15-02594-CL7 Summary: "In El Cajon, CA, Bevely Martin Sales filed for Chapter 7 bankruptcy in Apr 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2015."
Bevely Martin Sales — California, 15-02594


ᐅ Anthony Salmu, California

Address: 12315 Calle Albara Apt 8 El Cajon, CA 92019

Bankruptcy Case 10-07996-PB7 Overview: "The bankruptcy filing by Anthony Salmu, undertaken in May 10, 2010 in El Cajon, CA under Chapter 7, concluded with discharge in 08/11/2010 after liquidating assets."
Anthony Salmu — California, 10-07996


ᐅ Leonard Salvatore, California

Address: 1958 Milford Pl El Cajon, CA 92020

Bankruptcy Case 10-14261-MM7 Overview: "The case of Leonard Salvatore in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leonard Salvatore — California, 10-14261


ᐅ Dominic Allen Salvio, California

Address: 1049 Tarlo Ct El Cajon, CA 92019

Bankruptcy Case 13-00735-MM7 Summary: "The bankruptcy filing by Dominic Allen Salvio, undertaken in 01.25.2013 in El Cajon, CA under Chapter 7, concluded with discharge in 2013-05-06 after liquidating assets."
Dominic Allen Salvio — California, 13-00735


ᐅ Akbar Samadi, California

Address: 976 Broadway El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-08094-LA7: "In a Chapter 7 bankruptcy case, Akbar Samadi from El Cajon, CA, saw their proceedings start in August 11, 2013 and complete by 2013-11-20, involving asset liquidation."
Akbar Samadi — California, 13-08094


ᐅ Dorothy M Sampson, California

Address: 8003 Winter Gardens Blvd Apt 408 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 09-14630-JM7: "El Cajon, CA resident Dorothy M Sampson's 09.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-08."
Dorothy M Sampson — California, 09-14630


ᐅ Nicole Paula Samter, California

Address: 1971 Garrison Way El Cajon, CA 92019

Concise Description of Bankruptcy Case 13-11325-LT77: "In El Cajon, CA, Nicole Paula Samter filed for Chapter 7 bankruptcy in Nov 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03.03.2014."
Nicole Paula Samter — California, 13-11325


ᐅ Nicolas Manuel Borja San, California

Address: 15141 Olde Highway 80 # B5 El Cajon, CA 92021

Bankruptcy Case 12-01078-MM7 Summary: "In a Chapter 7 bankruptcy case, Nicolas Manuel Borja San from El Cajon, CA, saw his proceedings start in 01/30/2012 and complete by 2012-05-01, involving asset liquidation."
Nicolas Manuel Borja San — California, 12-01078


ᐅ Ragheed Sanawi, California

Address: 1535 Granite Hills Dr Apt 64 El Cajon, CA 92019-3388

Snapshot of U.S. Bankruptcy Proceeding Case 15-00866-LT7: "In a Chapter 7 bankruptcy case, Ragheed Sanawi from El Cajon, CA, saw their proceedings start in 02.14.2015 and complete by 05.26.2015, involving asset liquidation."
Ragheed Sanawi — California, 15-00866


ᐅ David Phillip Sanchez, California

Address: 1386 N Cuyamaca St Apt 2 El Cajon, CA 92020

Bankruptcy Case 13-04984-MM7 Summary: "The case of David Phillip Sanchez in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Phillip Sanchez — California, 13-04984


ᐅ Yadira Sanchez, California

Address: 484 E Madison Ave El Cajon, CA 92020

Concise Description of Bankruptcy Case 12-04977-MM77: "El Cajon, CA resident Yadira Sanchez's 2012-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Yadira Sanchez — California, 12-04977


ᐅ Maria Sanchez, California

Address: 507 E Park Ave El Cajon, CA 92020

Brief Overview of Bankruptcy Case 10-11262-PB7: "Maria Sanchez's bankruptcy, initiated in June 28, 2010 and concluded by 10/14/2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Sanchez — California, 10-11262


ᐅ Cecilia Sanchez, California

Address: 819 Lemon Ave El Cajon, CA 92020

Brief Overview of Bankruptcy Case 12-15566-CL7: "Cecilia Sanchez's Chapter 7 bankruptcy, filed in El Cajon, CA in 2012-11-27, led to asset liquidation, with the case closing in Mar 8, 2013."
Cecilia Sanchez — California, 12-15566


ᐅ Hector Sanchez, California

Address: 344 E Washington Ave El Cajon, CA 92020

Concise Description of Bankruptcy Case 12-13537-CL77: "In a Chapter 7 bankruptcy case, Hector Sanchez from El Cajon, CA, saw his proceedings start in 10/05/2012 and complete by January 2013, involving asset liquidation."
Hector Sanchez — California, 12-13537


ᐅ Luis Sanchez, California

Address: 541 Jamacha Rd El Cajon, CA 92019

Brief Overview of Bankruptcy Case 10-10506-PB7: "In a Chapter 7 bankruptcy case, Luis Sanchez from El Cajon, CA, saw their proceedings start in June 2010 and complete by 09.25.2010, involving asset liquidation."
Luis Sanchez — California, 10-10506


ᐅ Gregorio Sanchez, California

Address: 14011 Ridge Hill Rd El Cajon, CA 92021

Bankruptcy Case 10-14145-LT7 Summary: "In El Cajon, CA, Gregorio Sanchez filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 25, 2010."
Gregorio Sanchez — California, 10-14145


ᐅ Judy Ann Sanderson, California

Address: 107 Thrasher Way El Cajon, CA 92020

Bankruptcy Case 13-07082-MM7 Overview: "El Cajon, CA resident Judy Ann Sanderson's July 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-20."
Judy Ann Sanderson — California, 13-07082


ᐅ Griselda Sandoval, California

Address: 589 N Johnson Ave Unit 207 El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 12-05773-LA7: "The case of Griselda Sandoval in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Griselda Sandoval — California, 12-05773


ᐅ Luis Sandoval, California

Address: 948 S Sunshine Ave Apt 12 El Cajon, CA 92020-5952

Bankruptcy Case 15-05598-LT7 Summary: "Luis Sandoval's Chapter 7 bankruptcy, filed in El Cajon, CA in August 2015, led to asset liquidation, with the case closing in November 2015."
Luis Sandoval — California, 15-05598


ᐅ Juan M Sandoval, California

Address: 721 Hacienda Dr El Cajon, CA 92020

Brief Overview of Bankruptcy Case 12-04527-MM7: "The case of Juan M Sandoval in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan M Sandoval — California, 12-04527


ᐅ Jose Angel Sandoval, California

Address: 1562 E Main St Apt 139 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 11-18917-LA7: "The case of Jose Angel Sandoval in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Angel Sandoval — California, 11-18917


ᐅ Maria Frank Santa, California

Address: 888 Cherrywood Way Unit 21 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-09160-LA7: "El Cajon, CA resident Maria Frank Santa's 2010-05-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Maria Frank Santa — California, 10-09160


ᐅ Maria Samuel Lopez Santa, California

Address: 747 Avocado Ave Apt 17 El Cajon, CA 92020

Brief Overview of Bankruptcy Case 13-00558-LT7: "The bankruptcy filing by Maria Samuel Lopez Santa, undertaken in 01.22.2013 in El Cajon, CA under Chapter 7, concluded with discharge in 05.03.2013 after liquidating assets."
Maria Samuel Lopez Santa — California, 13-00558


ᐅ Cruz Amber Y Santa, California

Address: 798 Mcclure St Apt 14 El Cajon, CA 92021-5607

Brief Overview of Bankruptcy Case 15-06478-CL7: "The bankruptcy record of Cruz Amber Y Santa from El Cajon, CA, shows a Chapter 7 case filed in 10.06.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Cruz Amber Y Santa — California, 15-06478


ᐅ Jr Ignacio Santana, California

Address: 11935 Royal Rd Unit A El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 09-18099-JM7: "In a Chapter 7 bankruptcy case, Jr Ignacio Santana from El Cajon, CA, saw his proceedings start in November 25, 2009 and complete by March 6, 2010, involving asset liquidation."
Jr Ignacio Santana — California, 09-18099


ᐅ Stephen Frederick Santangelo, California

Address: 15420 Olde Highway 80 Spc 29 El Cajon, CA 92021-2410

Snapshot of U.S. Bankruptcy Proceeding Case 16-01633-LT7: "The case of Stephen Frederick Santangelo in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Frederick Santangelo — California, 16-01633


ᐅ Cathy Santangelo, California

Address: 15935 Spring Oaks Rd Spc 45 El Cajon, CA 92021

Bankruptcy Case 10-04259-LA7 Overview: "The bankruptcy filing by Cathy Santangelo, undertaken in Mar 17, 2010 in El Cajon, CA under Chapter 7, concluded with discharge in 06.22.2010 after liquidating assets."
Cathy Santangelo — California, 10-04259


ᐅ Evelyn Ruth Santangelo, California

Address: 15420 Olde Highway 80 Spc 29 El Cajon, CA 92021-2410

Bankruptcy Case 16-01633-LT7 Summary: "El Cajon, CA resident Evelyn Ruth Santangelo's March 25, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 23, 2016."
Evelyn Ruth Santangelo — California, 16-01633


ᐅ Reyna Santiago, California

Address: 245 Ballantyne St Apt 24 El Cajon, CA 92020

Concise Description of Bankruptcy Case 10-15554-LT77: "The bankruptcy record of Reyna Santiago from El Cajon, CA, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 12.17.2010."
Reyna Santiago — California, 10-15554


ᐅ Claudia L Santillan, California

Address: 15230A Oak Creek Rd El Cajon, CA 92021-2331

Brief Overview of Bankruptcy Case 16-01280-CL7: "In a Chapter 7 bankruptcy case, Claudia L Santillan from El Cajon, CA, saw her proceedings start in 03/09/2016 and complete by 06/07/2016, involving asset liquidation."
Claudia L Santillan — California, 16-01280


ᐅ Donaciano Santillan, California

Address: PO Box 12651 El Cajon, CA 92022

Snapshot of U.S. Bankruptcy Proceeding Case 10-10222-MM7: "The bankruptcy record of Donaciano Santillan from El Cajon, CA, shows a Chapter 7 case filed in June 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 13, 2010."
Donaciano Santillan — California, 10-10222


ᐅ Miriam Santos, California

Address: 743 S Magnolia Ave Apt 92 El Cajon, CA 92020

Bankruptcy Case 10-08121-MM7 Overview: "El Cajon, CA resident Miriam Santos's 05.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-21."
Miriam Santos — California, 10-08121


ᐅ Roland E Santos, California

Address: 411 Dorothy St Apt 9 El Cajon, CA 92019

Brief Overview of Bankruptcy Case 12-15700-LA7: "Roland E Santos's bankruptcy, initiated in November 29, 2012 and concluded by 2013-03-10 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roland E Santos — California, 12-15700


ᐅ Dan Santos, California

Address: 1618 Granite Hills Dr El Cajon, CA 92019

Bankruptcy Case 10-09374-MM7 Overview: "In a Chapter 7 bankruptcy case, Dan Santos from El Cajon, CA, saw their proceedings start in 2010-05-29 and complete by September 7, 2010, involving asset liquidation."
Dan Santos — California, 10-09374


ᐅ Maria Santos, California

Address: 1371 E Lexington Ave Apt 38 El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 10-09958-LT7: "In a Chapter 7 bankruptcy case, Maria Santos from El Cajon, CA, saw their proceedings start in 2010-06-07 and complete by 09.16.2010, involving asset liquidation."
Maria Santos — California, 10-09958


ᐅ Jackline F Sattam, California

Address: 12060 Via Felicia El Cajon, CA 92019-4021

Bankruptcy Case 15-01805-CL7 Summary: "Jackline F Sattam's bankruptcy, initiated in 03.21.2015 and concluded by June 19, 2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jackline F Sattam — California, 15-01805


ᐅ Sabah Sattam, California

Address: PO Box 2757 El Cajon, CA 92021-0757

Concise Description of Bankruptcy Case 15-01805-CL77: "In a Chapter 7 bankruptcy case, Sabah Sattam from El Cajon, CA, saw their proceedings start in March 21, 2015 and complete by June 19, 2015, involving asset liquidation."
Sabah Sattam — California, 15-01805


ᐅ Miguel Saucedo, California

Address: 13445 Highway 8 Business El Cajon, CA 92021

Concise Description of Bankruptcy Case 13-11563-LT77: "Miguel Saucedo's Chapter 7 bankruptcy, filed in El Cajon, CA in 2013-11-27, led to asset liquidation, with the case closing in 03.08.2014."
Miguel Saucedo — California, 13-11563


ᐅ Zane E Savin, California

Address: 731 Graves Ave El Cajon, CA 92021-4595

Brief Overview of Bankruptcy Case 15-00424-LA7: "Zane E Savin's Chapter 7 bankruptcy, filed in El Cajon, CA in 01/28/2015, led to asset liquidation, with the case closing in 04/28/2015."
Zane E Savin — California, 15-00424


ᐅ Brenda Marie Saxton, California

Address: 1518 Sams Hill Rd Apt 71 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-03205-LA7: "The case of Brenda Marie Saxton in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda Marie Saxton — California, 13-03205


ᐅ Forough Sayadi, California

Address: 491 S Lincoln Ave El Cajon, CA 92020-4768

Brief Overview of Bankruptcy Case 15-03497-LA7: "El Cajon, CA resident Forough Sayadi's May 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-25."
Forough Sayadi — California, 15-03497


ᐅ Thomas Eugene Scanlan, California

Address: 14915 Quail Valley Way El Cajon, CA 92021

Brief Overview of Bankruptcy Case 11-19291-MM7: "Thomas Eugene Scanlan's bankruptcy, initiated in 2011-11-30 and concluded by 2012-02-28 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Eugene Scanlan — California, 11-19291


ᐅ Joseph Scannicchio, California

Address: 3206 Ivanhoe Ranch Rd El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 10-02949-LA7: "The bankruptcy filing by Joseph Scannicchio, undertaken in 2010-02-26 in El Cajon, CA under Chapter 7, concluded with discharge in 05/25/2010 after liquidating assets."
Joseph Scannicchio — California, 10-02949


ᐅ Sarah Scarborough, California

Address: 12025 Calle De Leon Unit 14 El Cajon, CA 92019

Concise Description of Bankruptcy Case 10-02563-LT77: "The bankruptcy filing by Sarah Scarborough, undertaken in 2010-02-19 in El Cajon, CA under Chapter 7, concluded with discharge in May 24, 2010 after liquidating assets."
Sarah Scarborough — California, 10-02563


ᐅ Roberta Lee Schaefer, California

Address: PO Box 12134 El Cajon, CA 92022

Bankruptcy Case 09-15172-PB7 Summary: "In a Chapter 7 bankruptcy case, Roberta Lee Schaefer from El Cajon, CA, saw her proceedings start in October 2009 and complete by Jan 15, 2010, involving asset liquidation."
Roberta Lee Schaefer — California, 09-15172


ᐅ Russell Schenck, California

Address: 523 Grape St Apt 3 El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-01845-PB77: "In a Chapter 7 bankruptcy case, Russell Schenck from El Cajon, CA, saw his proceedings start in February 5, 2010 and complete by 05/12/2010, involving asset liquidation."
Russell Schenck — California, 10-01845


ᐅ Joseph Carrol Schiavone, California

Address: 13300 Los Coches Rd E Spc 34 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-10439-MM7: "El Cajon, CA resident Joseph Carrol Schiavone's Oct 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.03.2014."
Joseph Carrol Schiavone — California, 13-10439


ᐅ Elijah Schlichting, California

Address: 1501 Constancia Way El Cajon, CA 92019

Bankruptcy Case 10-13752-LA7 Overview: "El Cajon, CA resident Elijah Schlichting's Jul 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.16.2010."
Elijah Schlichting — California, 10-13752


ᐅ Paula L Schmidt, California

Address: 1253 N Mollison Ave El Cajon, CA 92021

Bankruptcy Case 12-13739-LA7 Overview: "In El Cajon, CA, Paula L Schmidt filed for Chapter 7 bankruptcy in 2012-10-11. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2013."
Paula L Schmidt — California, 12-13739


ᐅ Jonathan Schmidtmann, California

Address: 992 Aster Ave El Cajon, CA 92020

Bankruptcy Case 10-11330-LT7 Overview: "Jonathan Schmidtmann's bankruptcy, initiated in 2010-06-29 and concluded by Sep 29, 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Schmidtmann — California, 10-11330