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 Billy Ervin Austin, California

Address: 2526 Eucalyptus Dr El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 13-10004-LA7: "In El Cajon, CA, Billy Ervin Austin filed for Chapter 7 bankruptcy in 2013-10-10. This case, involving liquidating assets to pay off debts, was resolved by Jan 19, 2014."
Billy Ervin Austin — California, 13-10004


ᐅ Cherylin Cherie Austin, California

Address: 1603 N 1st St El Cajon, CA 92021

Concise Description of Bankruptcy Case 12-00325-LA77: "The bankruptcy filing by Cherylin Cherie Austin, undertaken in January 12, 2012 in El Cajon, CA under Chapter 7, concluded with discharge in 04/10/2012 after liquidating assets."
Cherylin Cherie Austin — California, 12-00325


ᐅ Alfred A Avallone, California

Address: 1120 Pepper Dr Spc 98 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 13-02366-CL7: "Alfred A Avallone's bankruptcy, initiated in 03/08/2013 and concluded by 2013-06-17 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred A Avallone — California, 13-02366


ᐅ Jaime G Avalos, California

Address: 1814 Wind River Rd El Cajon, CA 92019

Brief Overview of Bankruptcy Case 13-02915-CL7: "Jaime G Avalos's bankruptcy, initiated in 2013-03-26 and concluded by 2013-07-05 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime G Avalos — California, 13-02915


ᐅ Gail Avelsgard, California

Address: 525 E Camden Ave Apt 52 El Cajon, CA 92020

Bankruptcy Case 10-14429-PB7 Summary: "Gail Avelsgard's bankruptcy, initiated in 2010-08-13 and concluded by Nov 29, 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Avelsgard — California, 10-14429


ᐅ Rick Avery, California

Address: 13792 Highway 8 Business Spc 19 El Cajon, CA 92021

Bankruptcy Case 10-16105-MM7 Summary: "Rick Avery's Chapter 7 bankruptcy, filed in El Cajon, CA in Sep 9, 2010, led to asset liquidation, with the case closing in 2010-12-14."
Rick Avery — California, 10-16105


ᐅ Kenneth Avery, California

Address: 712 N Mollison Ave Unit A El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-10931-PB77: "The case of Kenneth Avery in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Avery — California, 10-10931


ᐅ Sharlena Diane Avilez, California

Address: 851 S Mollison Ave Unit 1 El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 11-20038-LA7: "Sharlena Diane Avilez's Chapter 7 bankruptcy, filed in El Cajon, CA in 12.13.2011, led to asset liquidation, with the case closing in 2012-03-13."
Sharlena Diane Avilez — California, 11-20038


ᐅ George S Avvampato, California

Address: 1110 Petree St Apt 66 El Cajon, CA 92020-2414

Bankruptcy Case 15-04783-CL7 Summary: "In a Chapter 7 bankruptcy case, George S Avvampato from El Cajon, CA, saw his proceedings start in 07.21.2015 and complete by 2015-10-14, involving asset liquidation."
George S Avvampato — California, 15-04783


ᐅ Nguavese Azege, California

Address: 393 Shady Ln Apt 109 El Cajon, CA 92021

Concise Description of Bankruptcy Case 12-14009-MM77: "El Cajon, CA resident Nguavese Azege's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Nguavese Azege — California, 12-14009


ᐅ Ikbal S Aziz, California

Address: 1053 E Washington Ave Apt 8 El Cajon, CA 92020-6645

Bankruptcy Case 15-07841-LT7 Overview: "The case of Ikbal S Aziz in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ikbal S Aziz — California, 15-07841


ᐅ Iii Ralph Baca, California

Address: 1275 Greenfield Dr El Cajon, CA 92021

Bankruptcy Case 09-17703-LA7 Overview: "El Cajon, CA resident Iii Ralph Baca's Nov 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 27, 2010."
Iii Ralph Baca — California, 09-17703


ᐅ Martha Bacio, California

Address: PO Box 21643 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 12-15913-LA7: "The bankruptcy record of Martha Bacio from El Cajon, CA, shows a Chapter 7 case filed in November 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 11, 2013."
Martha Bacio — California, 12-15913


ᐅ Joseph Salvador Bacling, California

Address: 425 E Bradley Ave Apt 65 El Cajon, CA 92021

Concise Description of Bankruptcy Case 12-13230-LT77: "The case of Joseph Salvador Bacling in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Salvador Bacling — California, 12-13230


ᐅ Linda Badal, California

Address: 525 E Camden Ave Apt 56 El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 12-15092-LA7: "Linda Badal's Chapter 7 bankruptcy, filed in El Cajon, CA in Nov 12, 2012, led to asset liquidation, with the case closing in 2013-02-21."
Linda Badal — California, 12-15092


ᐅ Juan Baeza, California

Address: 381 Millar Ave Apt 6 El Cajon, CA 92020-4244

Snapshot of U.S. Bankruptcy Proceeding Case 15-03745-LA7: "The bankruptcy record of Juan Baeza from El Cajon, CA, shows a Chapter 7 case filed in Jun 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-09."
Juan Baeza — California, 15-03745


ᐅ Bryan Bagalini, California

Address: 1474 Gustavo St El Cajon, CA 92019

Brief Overview of Bankruptcy Case 10-01729-MM7: "Bryan Bagalini's bankruptcy, initiated in 02.04.2010 and concluded by May 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Bagalini — California, 10-01729


ᐅ William Bagby, California

Address: 1134 Marline Ave El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-05178-LA7: "The bankruptcy record of William Bagby from El Cajon, CA, shows a Chapter 7 case filed in 03.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2010."
William Bagby — California, 10-05178


ᐅ Shanell Antonette Bagley, California

Address: 757 Applewood Dr El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 13-01006-LA7: "El Cajon, CA resident Shanell Antonette Bagley's 01.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2013."
Shanell Antonette Bagley — California, 13-01006


ᐅ Tatiana Baiandourian, California

Address: 281 Hihill Way El Cajon, CA 92020

Brief Overview of Bankruptcy Case 12-14535-MM7: "El Cajon, CA resident Tatiana Baiandourian's Oct 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2013."
Tatiana Baiandourian — California, 12-14535


ᐅ Shayla S Bailey, California

Address: 576 Grape St Apt A El Cajon, CA 92021-8649

Snapshot of U.S. Bankruptcy Proceeding Case 15-03294-LT7: "In a Chapter 7 bankruptcy case, Shayla S Bailey from El Cajon, CA, saw her proceedings start in May 2015 and complete by 2015-08-25, involving asset liquidation."
Shayla S Bailey — California, 15-03294


ᐅ Michelle Bailey, California

Address: 1160 E Lexington Ave Apt 21 El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 10-04297-LT7: "El Cajon, CA resident Michelle Bailey's Mar 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2010."
Michelle Bailey — California, 10-04297


ᐅ Kay F Baily, California

Address: 180 Chambers St Unit 1 El Cajon, CA 92020-3380

Bankruptcy Case 15-01691-CL7 Summary: "Kay F Baily's Chapter 7 bankruptcy, filed in El Cajon, CA in March 2015, led to asset liquidation, with the case closing in June 2015."
Kay F Baily — California, 15-01691


ᐅ Robert Lee Baker, California

Address: 815 Pepper Dr El Cajon, CA 92021-1103

Concise Description of Bankruptcy Case 16-00956-LT77: "Robert Lee Baker's bankruptcy, initiated in February 26, 2016 and concluded by May 26, 2016 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Lee Baker — California, 16-00956


ᐅ Charles James Baker, California

Address: 1498 Meadow Rd El Cajon, CA 92021

Brief Overview of Bankruptcy Case 12-01298-PB7: "Charles James Baker's Chapter 7 bankruptcy, filed in El Cajon, CA in 2012-01-31, led to asset liquidation, with the case closing in April 2012."
Charles James Baker — California, 12-01298


ᐅ Amelia Baker, California

Address: 815 Pepper Dr El Cajon, CA 92021-1103

Bankruptcy Case 16-00956-LT7 Summary: "The bankruptcy filing by Amelia Baker, undertaken in 02.26.2016 in El Cajon, CA under Chapter 7, concluded with discharge in May 26, 2016 after liquidating assets."
Amelia Baker — California, 16-00956


ᐅ Nyan Bakhtiar, California

Address: 809 Avocado Ave El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 10-16229-PB7: "The bankruptcy record of Nyan Bakhtiar from El Cajon, CA, shows a Chapter 7 case filed in Sep 13, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Nyan Bakhtiar — California, 10-16229


ᐅ Martha Bakkedahl, California

Address: 11507 Fury Ln Unit 23 El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 13-10334-MM7: "The case of Martha Bakkedahl in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Bakkedahl — California, 13-10334


ᐅ Brenda L Bakken, California

Address: 874 Lura Ave El Cajon, CA 92020

Concise Description of Bankruptcy Case 12-04008-LT77: "El Cajon, CA resident Brenda L Bakken's Mar 23, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-26."
Brenda L Bakken — California, 12-04008


ᐅ Abdul Baktash, California

Address: 1448 Caracara Cir El Cajon, CA 92019

Brief Overview of Bankruptcy Case 12-16443-LT7: "The bankruptcy filing by Abdul Baktash, undertaken in Dec 17, 2012 in El Cajon, CA under Chapter 7, concluded with discharge in 03.28.2013 after liquidating assets."
Abdul Baktash — California, 12-16443


ᐅ Angel G Balbuena, California

Address: 259 Richardson Ave Unit 253-259 El Cajon, CA 92020

Concise Description of Bankruptcy Case 13-00491-CL77: "In El Cajon, CA, Angel G Balbuena filed for Chapter 7 bankruptcy in 2013-01-18. This case, involving liquidating assets to pay off debts, was resolved by 04/29/2013."
Angel G Balbuena — California, 13-00491


ᐅ Maria Balderas, California

Address: 236 N Pierce St El Cajon, CA 92020

Bankruptcy Case 10-10593-LT7 Summary: "The case of Maria Balderas in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Balderas — California, 10-10593


ᐅ Shawn Baldi, California

Address: 13655 Highway 8 Business Spc 17 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 12-15247-LT7: "In a Chapter 7 bankruptcy case, Shawn Baldi from El Cajon, CA, saw their proceedings start in 2012-11-15 and complete by 02.24.2013, involving asset liquidation."
Shawn Baldi — California, 12-15247


ᐅ Martin Balke, California

Address: 2122 Greenwick Rd El Cajon, CA 92019

Bankruptcy Case 09-16629-PB7 Overview: "In El Cajon, CA, Martin Balke filed for Chapter 7 bankruptcy in 10.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2010."
Martin Balke — California, 09-16629


ᐅ Steven A Ball, California

Address: PO Box 20799 El Cajon, CA 92021-0960

Snapshot of U.S. Bankruptcy Proceeding Case 16-01592-CL7: "Steven A Ball's bankruptcy, initiated in 03.23.2016 and concluded by June 2016 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven A Ball — California, 16-01592


ᐅ Kendra Le Ann Ball, California

Address: 589 N Johnson Ave Unit 217 El Cajon, CA 92020-3153

Concise Description of Bankruptcy Case 15-03349-LA77: "The bankruptcy record of Kendra Le Ann Ball from El Cajon, CA, shows a Chapter 7 case filed in May 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2015."
Kendra Le Ann Ball — California, 15-03349


ᐅ Patricia A Barbata, California

Address: 437 Jamacha Rd Apt 40 El Cajon, CA 92019-2480

Brief Overview of Bankruptcy Case 16-00759-MM7: "The bankruptcy filing by Patricia A Barbata, undertaken in 2016-02-16 in El Cajon, CA under Chapter 7, concluded with discharge in May 16, 2016 after liquidating assets."
Patricia A Barbata — California, 16-00759


ᐅ Debbie Barber, California

Address: 1088 Blackbird St El Cajon, CA 92020

Brief Overview of Bankruptcy Case 10-11215-PB7: "The case of Debbie Barber in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debbie Barber — California, 10-11215


ᐅ Josephine Fernandez Barber, California

Address: 945 E Madison Ave El Cajon, CA 92021

Bankruptcy Case 13-01630-LA7 Summary: "The bankruptcy record of Josephine Fernandez Barber from El Cajon, CA, shows a Chapter 7 case filed in February 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Josephine Fernandez Barber — California, 13-01630


ᐅ Matthew Barber, California

Address: 1301 Craigmont St El Cajon, CA 92019

Bankruptcy Case 10-16475-MM7 Summary: "Matthew Barber's Chapter 7 bankruptcy, filed in El Cajon, CA in 09.16.2010, led to asset liquidation, with the case closing in 2010-12-21."
Matthew Barber — California, 10-16475


ᐅ Moe Hamad Bari, California

Address: 425 E Bradley Ave Apt 33 El Cajon, CA 92021

Concise Description of Bankruptcy Case 11-19223-PB77: "Moe Hamad Bari's bankruptcy, initiated in 2011-11-29 and concluded by February 28, 2012 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moe Hamad Bari — California, 11-19223


ᐅ Pat Barro, California

Address: 514 Jamacha Rd Unit 47J El Cajon, CA 92019

Concise Description of Bankruptcy Case 10-13092-LA77: "Pat Barro's bankruptcy, initiated in 07.26.2010 and concluded by November 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pat Barro — California, 10-13092


ᐅ Brenda Barron, California

Address: 12087 Calle De Medio Unit 125 El Cajon, CA 92019

Brief Overview of Bankruptcy Case 10-12875-LT7: "El Cajon, CA resident Brenda Barron's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-08."
Brenda Barron — California, 10-12875


ᐅ Sr Victor M Barron, California

Address: 980 E Chase Ave Unit 6 El Cajon, CA 92020

Concise Description of Bankruptcy Case 09-15815-LT77: "The case of Sr Victor M Barron in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Victor M Barron — California, 09-15815


ᐅ Edgardo Basa, California

Address: 212 S 2nd St Spc 51 El Cajon, CA 92019

Bankruptcy Case 09-16454-LA7 Summary: "Edgardo Basa's bankruptcy, initiated in October 2009 and concluded by 2010-02-07 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgardo Basa — California, 09-16454


ᐅ Sarah R Basilio, California

Address: 2000 E Main St Apt 52 El Cajon, CA 92021-3680

Brief Overview of Bankruptcy Case 14-38362: "El Cajon, CA resident Sarah R Basilio's 2014-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.21.2015."
Sarah R Basilio — California, 14-38362


ᐅ Michael Bates, California

Address: 1241 Bates Ln El Cajon, CA 92021

Bankruptcy Case 10-15819-LA7 Summary: "The bankruptcy filing by Michael Bates, undertaken in September 2010 in El Cajon, CA under Chapter 7, concluded with discharge in Dec 19, 2010 after liquidating assets."
Michael Bates — California, 10-15819


ᐅ Tiago Soares Battastini, California

Address: 1936 Greenfield Dr El Cajon, CA 92019-1203

Bankruptcy Case 15-03553-LT7 Summary: "The case of Tiago Soares Battastini in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tiago Soares Battastini — California, 15-03553


ᐅ Kathleen Battee, California

Address: 1668 Pepperwood Dr El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-11205-LT7: "El Cajon, CA resident Kathleen Battee's 06.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2010."
Kathleen Battee — California, 10-11205


ᐅ Kandace R Battle, California

Address: 1386 N Cuyamaca St Apt 4 El Cajon, CA 92020-1538

Brief Overview of Bankruptcy Case 15-05682-LA7: "The case of Kandace R Battle in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kandace R Battle — California, 15-05682


ᐅ Floyd Eugene Baughman, California

Address: 503 N 1st St Spc 76C El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-06080-CL7: "In El Cajon, CA, Floyd Eugene Baughman filed for Chapter 7 bankruptcy in Jun 12, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Floyd Eugene Baughman — California, 13-06080


ᐅ Renan Velasquez Bautista, California

Address: 1515 Broadway Apt 64 El Cajon, CA 92021

Bankruptcy Case 13-04394-CL7 Summary: "In a Chapter 7 bankruptcy case, Renan Velasquez Bautista from El Cajon, CA, saw their proceedings start in 2013-04-30 and complete by July 31, 2013, involving asset liquidation."
Renan Velasquez Bautista — California, 13-04394


ᐅ Edwardo Bautista, California

Address: 15027 Driftwood Creek Rd El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-07217-MM7: "The bankruptcy record of Edwardo Bautista from El Cajon, CA, shows a Chapter 7 case filed in 07/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Edwardo Bautista — California, 13-07217


ᐅ Abel Bautista, California

Address: 1030 E Chase Ave El Cajon, CA 92020

Bankruptcy Case 12-04468-LT7 Summary: "Abel Bautista's bankruptcy, initiated in 03.30.2012 and concluded by 2012-07-16 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abel Bautista — California, 12-04468


ᐅ Ian Baxter, California

Address: 950 E Madison Ave Apt 42 El Cajon, CA 92021-6161

Snapshot of U.S. Bankruptcy Proceeding Case 15-01015-LT7: "Ian Baxter's Chapter 7 bankruptcy, filed in El Cajon, CA in February 21, 2015, led to asset liquidation, with the case closing in 2015-05-27."
Ian Baxter — California, 15-01015


ᐅ Morgan L Bean, California

Address: 11935 Royal Rd Unit D El Cajon, CA 92021-1361

Bankruptcy Case 15-01066-CL7 Overview: "Morgan L Bean's bankruptcy, initiated in 02.24.2015 and concluded by May 27, 2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morgan L Bean — California, 15-01066


ᐅ Susan Beard, California

Address: 1915 Hidden Mesa Rd El Cajon, CA 92019

Brief Overview of Bankruptcy Case 10-11429-MM7: "The bankruptcy filing by Susan Beard, undertaken in 2010-06-30 in El Cajon, CA under Chapter 7, concluded with discharge in 2010-09-28 after liquidating assets."
Susan Beard — California, 10-11429


ᐅ Reyna Adelaida Beasley, California

Address: 1714 Cono Dr El Cajon, CA 92020

Bankruptcy Case 13-08673-MM7 Overview: "In El Cajon, CA, Reyna Adelaida Beasley filed for Chapter 7 bankruptcy in August 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 8, 2013."
Reyna Adelaida Beasley — California, 13-08673


ᐅ Sandra L Beasley, California

Address: 2103 Sunnyside Ave El Cajon, CA 92019

Bankruptcy Case 12-13716-LT7 Overview: "Sandra L Beasley's bankruptcy, initiated in 10.10.2012 and concluded by January 19, 2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra L Beasley — California, 12-13716


ᐅ Patrick J Becker, California

Address: 632 S 1st St Apt 9 El Cajon, CA 92019

Bankruptcy Case 12-16129-LA7 Summary: "The bankruptcy record of Patrick J Becker from El Cajon, CA, shows a Chapter 7 case filed in 12.08.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-19."
Patrick J Becker — California, 12-16129


ᐅ Belinda Beebe, California

Address: 1550 Broadway El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-17304-MM7: "The case of Belinda Beebe in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Belinda Beebe — California, 10-17304


ᐅ Keith Beers, California

Address: 8003 Winter Gardens Blvd Apt 209 El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-11031-MM77: "In El Cajon, CA, Keith Beers filed for Chapter 7 bankruptcy in 2010-06-24. This case, involving liquidating assets to pay off debts, was resolved by Oct 10, 2010."
Keith Beers — California, 10-11031


ᐅ Kevin Begg, California

Address: 1210 Petree St Apt 231 El Cajon, CA 92020

Bankruptcy Case 10-04038-PB7 Summary: "Kevin Begg's Chapter 7 bankruptcy, filed in El Cajon, CA in 03.14.2010, led to asset liquidation, with the case closing in June 16, 2010."
Kevin Begg — California, 10-04038


ᐅ Ashley B Beggs, California

Address: 1371 E Lexington Ave Apt 11 El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 13-04038-MM7: "Ashley B Beggs's Chapter 7 bankruptcy, filed in El Cajon, CA in 2013-04-19, led to asset liquidation, with the case closing in Jul 29, 2013."
Ashley B Beggs — California, 13-04038


ᐅ Jessica Lynn Beitler, California

Address: 1346 Greenfield Dr El Cajon, CA 92021-3406

Snapshot of U.S. Bankruptcy Proceeding Case 15-07976-LT7: "In a Chapter 7 bankruptcy case, Jessica Lynn Beitler from El Cajon, CA, saw her proceedings start in 12.16.2015 and complete by Mar 15, 2016, involving asset liquidation."
Jessica Lynn Beitler — California, 15-07976


ᐅ Donald Richard Beitler, California

Address: 1346 Greenfield Dr El Cajon, CA 92021-3406

Brief Overview of Bankruptcy Case 15-07976-LT7: "Donald Richard Beitler's Chapter 7 bankruptcy, filed in El Cajon, CA in December 2015, led to asset liquidation, with the case closing in 03.15.2016."
Donald Richard Beitler — California, 15-07976


ᐅ Ronald Ian Beitz, California

Address: 924 Spinel Ave El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 12-14014-CL7: "The bankruptcy record of Ronald Ian Beitz from El Cajon, CA, shows a Chapter 7 case filed in Oct 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-27."
Ronald Ian Beitz — California, 12-14014


ᐅ Dennis M Bejar, California

Address: 1535 Granite Hills Dr Apt 8 El Cajon, CA 92019-3386

Concise Description of Bankruptcy Case 15-06609-LA77: "The bankruptcy filing by Dennis M Bejar, undertaken in October 15, 2015 in El Cajon, CA under Chapter 7, concluded with discharge in 2016-01-19 after liquidating assets."
Dennis M Bejar — California, 15-06609


ᐅ Salvador Bejar, California

Address: 545 N Mollison Ave Apt 25 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 09-17678-PB7: "Salvador Bejar's bankruptcy, initiated in 2009-11-18 and concluded by 02/27/2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Bejar — California, 09-17678


ᐅ Dufoo Armando Bejarano, California

Address: 255 E Bradley Ave Spc 68 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 12-14091-LA7: "The bankruptcy filing by Dufoo Armando Bejarano, undertaken in Oct 19, 2012 in El Cajon, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Dufoo Armando Bejarano — California, 12-14091


ᐅ David Barry Bell, California

Address: 424 Hosmer St El Cajon, CA 92020

Bankruptcy Case 12-04027-MM7 Summary: "David Barry Bell's bankruptcy, initiated in 03/24/2012 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."
David Barry Bell — California, 12-04027


ᐅ Melissa Bell, California

Address: 975 E Washington Ave Apt B El Cajon, CA 92020

Brief Overview of Bankruptcy Case 10-16283-MM7: "Melissa Bell's bankruptcy, initiated in September 2010 and concluded by Dec 15, 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Bell — California, 10-16283


ᐅ Rebecca Ann Bellwood, California

Address: 1363 Peppervilla Dr El Cajon, CA 92021-1213

Concise Description of Bankruptcy Case 15-00438-LA77: "The case of Rebecca Ann Bellwood in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Ann Bellwood — California, 15-00438


ᐅ Stephen Albert Bellwood, California

Address: 1363 Peppervilla Dr El Cajon, CA 92021-1213

Bankruptcy Case 15-00438-LA7 Summary: "El Cajon, CA resident Stephen Albert Bellwood's 2015-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-28."
Stephen Albert Bellwood — California, 15-00438


ᐅ Maritza S Belty, California

Address: 1013 S Sunshine Ave Unit L El Cajon, CA 92020-7562

Brief Overview of Bankruptcy Case 15-00157-CL7: "In El Cajon, CA, Maritza S Belty filed for Chapter 7 bankruptcy in 01/15/2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Maritza S Belty — California, 15-00157


ᐅ Jr Joseph Benintende, California

Address: 398 N Westwind Dr El Cajon, CA 92020

Brief Overview of Bankruptcy Case 10-08139-PB7: "Jr Joseph Benintende's bankruptcy, initiated in May 2010 and concluded by 2010-08-22 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Benintende — California, 10-08139


ᐅ Lynda Bennett, California

Address: 255 E Bradley Ave Spc 48 El Cajon, CA 92021-2903

Bankruptcy Case 15-06937-MM7 Summary: "In El Cajon, CA, Lynda Bennett filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 2, 2016."
Lynda Bennett — California, 15-06937


ᐅ Deborah Bennett, California

Address: 1599 E Madison Ave El Cajon, CA 92019

Bankruptcy Case 09-17287-LT7 Overview: "Deborah Bennett's bankruptcy, initiated in Nov 10, 2009 and concluded by 2010-02-09 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Bennett — California, 09-17287


ᐅ Ronald W Bennett, California

Address: 255 E Bradley Ave Spc 48 El Cajon, CA 92021-2903

Bankruptcy Case 15-06937-MM7 Overview: "The bankruptcy filing by Ronald W Bennett, undertaken in 2015-10-30 in El Cajon, CA under Chapter 7, concluded with discharge in 2016-02-02 after liquidating assets."
Ronald W Bennett — California, 15-06937


ᐅ Rickey A Benson, California

Address: 466 Hart Dr El Cajon, CA 92021

Bankruptcy Case 13-05999-LA7 Overview: "In El Cajon, CA, Rickey A Benson filed for Chapter 7 bankruptcy in Jun 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 16, 2013."
Rickey A Benson — California, 13-05999


ᐅ Flint Dominic Bergren, California

Address: 13465 Camino Canada # 106-242 El Cajon, CA 92021-8813

Brief Overview of Bankruptcy Case 15-08193-MM7: "In a Chapter 7 bankruptcy case, Flint Dominic Bergren from El Cajon, CA, saw his proceedings start in December 31, 2015 and complete by 03.30.2016, involving asset liquidation."
Flint Dominic Bergren — California, 15-08193


ᐅ Miranda Christine Bergren, California

Address: 13465 Camino Canada # 106-242 El Cajon, CA 92021-8813

Bankruptcy Case 15-08193-MM7 Overview: "Miranda Christine Bergren's Chapter 7 bankruptcy, filed in El Cajon, CA in 2015-12-31, led to asset liquidation, with the case closing in 2016-03-30."
Miranda Christine Bergren — California, 15-08193


ᐅ Timothy A Berhalter, California

Address: 1182 Denver Ln Unit E El Cajon, CA 92021

Bankruptcy Case 12-06239-LT7 Overview: "The bankruptcy filing by Timothy A Berhalter, undertaken in April 2012 in El Cajon, CA under Chapter 7, concluded with discharge in 2012-08-16 after liquidating assets."
Timothy A Berhalter — California, 12-06239


ᐅ Katheryn R Bernal, California

Address: 1751 N 1st St El Cajon, CA 92021-3344

Concise Description of Bankruptcy Case 15-05914-LA77: "The bankruptcy filing by Katheryn R Bernal, undertaken in Sep 10, 2015 in El Cajon, CA under Chapter 7, concluded with discharge in 12/15/2015 after liquidating assets."
Katheryn R Bernal — California, 15-05914


ᐅ Fernando J Bernal, California

Address: 1751 N 1st St El Cajon, CA 92021-3344

Bankruptcy Case 15-05914-LA7 Summary: "In El Cajon, CA, Fernando J Bernal filed for Chapter 7 bankruptcy in 2015-09-10. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Fernando J Bernal — California, 15-05914


ᐅ Breon Bernard, California

Address: 420 Hart Dr Unit 6 El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-15486-LA77: "Breon Bernard's Chapter 7 bankruptcy, filed in El Cajon, CA in 2010-08-31, led to asset liquidation, with the case closing in 12.17.2010."
Breon Bernard — California, 10-15486


ᐅ Margaret Susan Berryhill, California

Address: 8348 Melrose Ln El Cajon, CA 92021

Bankruptcy Case 13-07232-LA7 Overview: "Margaret Susan Berryhill's bankruptcy, initiated in 2013-07-16 and concluded by October 25, 2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Susan Berryhill — California, 13-07232


ᐅ Mark Angelo Gerard Bertussi, California

Address: 630 Brockwood Dr El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 12-03726-LT7: "In a Chapter 7 bankruptcy case, Mark Angelo Gerard Bertussi from El Cajon, CA, saw his proceedings start in 03.17.2012 and complete by 2012-06-19, involving asset liquidation."
Mark Angelo Gerard Bertussi — California, 12-03726


ᐅ Birdena A Berzon, California

Address: 995 Amistad Pl Unit A El Cajon, CA 92019

Bankruptcy Case 12-13297-CL7 Summary: "Birdena A Berzon's bankruptcy, initiated in 2012-09-29 and concluded by January 8, 2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Birdena A Berzon — California, 12-13297


ᐅ Sarah H Bevins, California

Address: 320 Shady Ln Apt 51 El Cajon, CA 92021-7048

Brief Overview of Bankruptcy Case 15-00107-CL7: "El Cajon, CA resident Sarah H Bevins's 2015-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Sarah H Bevins — California, 15-00107


ᐅ David Bevis, California

Address: 13162 Highway 8 Business Spc 107 El Cajon, CA 92021

Bankruptcy Case 10-14677-PB7 Overview: "David Bevis's Chapter 7 bankruptcy, filed in El Cajon, CA in 08/18/2010, led to asset liquidation, with the case closing in Dec 4, 2010."
David Bevis — California, 10-14677


ᐅ Amanda Michelle Bidinger, California

Address: 1656 Braddon Way El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 13-03421-LT7: "The bankruptcy filing by Amanda Michelle Bidinger, undertaken in April 2013 in El Cajon, CA under Chapter 7, concluded with discharge in 2013-07-12 after liquidating assets."
Amanda Michelle Bidinger — California, 13-03421


ᐅ Ryan Billet, California

Address: 12408 Royal Rd El Cajon, CA 92021

Bankruptcy Case 10-08297-MM7 Overview: "The bankruptcy filing by Ryan Billet, undertaken in 05.14.2010 in El Cajon, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Ryan Billet — California, 10-08297


ᐅ Kelly Sue Binder, California

Address: 9974 Hawley Rd El Cajon, CA 92021

Concise Description of Bankruptcy Case 12-13718-MM77: "The bankruptcy filing by Kelly Sue Binder, undertaken in Oct 10, 2012 in El Cajon, CA under Chapter 7, concluded with discharge in 01/19/2013 after liquidating assets."
Kelly Sue Binder — California, 12-13718


ᐅ Joyce A Bird, California

Address: 9950 Valle Caballo Ln El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 12-01020-PB7: "The bankruptcy record of Joyce A Bird from El Cajon, CA, shows a Chapter 7 case filed in 01/27/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04/24/2012."
Joyce A Bird — California, 12-01020


ᐅ Stephen Bishop, California

Address: 11934 Royal Rd Apt 12 El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-09805-MM77: "The case of Stephen Bishop in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Bishop — California, 10-09805


ᐅ Barbara A Bittner, California

Address: 301 Shady Ln Apt 82 El Cajon, CA 92021-7307

Snapshot of U.S. Bankruptcy Proceeding Case 15-04506-LA7: "The bankruptcy record of Barbara A Bittner from El Cajon, CA, shows a Chapter 7 case filed in 2015-07-06. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2015."
Barbara A Bittner — California, 15-04506


ᐅ James Black, California

Address: 11771 Monte View Ct El Cajon, CA 92019

Bankruptcy Case 10-07639-PB7 Summary: "James Black's Chapter 7 bankruptcy, filed in El Cajon, CA in 05/03/2010, led to asset liquidation, with the case closing in 2010-08-03."
James Black — California, 10-07639


ᐅ Justin L Blake, California

Address: 2112 Eucalyptus Dr El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 13-08810-LA7: "Justin L Blake's Chapter 7 bankruptcy, filed in El Cajon, CA in 2013-08-30, led to asset liquidation, with the case closing in 12.09.2013."
Justin L Blake — California, 13-08810


ᐅ Jose Luis Blanco, California

Address: 386 Garfield Ave El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 13-02002-LA7: "Jose Luis Blanco's bankruptcy, initiated in Feb 28, 2013 and concluded by June 2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Luis Blanco — California, 13-02002