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 Ronald J Wagner, California

Address: 5737 Moorefield Dr El Cajon, CA 92019

Brief Overview of Bankruptcy Case 13-00708-MM7: "Ronald J Wagner's Chapter 7 bankruptcy, filed in El Cajon, CA in January 25, 2013, led to asset liquidation, with the case closing in 05/06/2013."
Ronald J Wagner — California, 13-00708


ᐅ Linda Denise Walger, California

Address: 976 Merritt Dr Apt 12 El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 13-12074-MM7: "In a Chapter 7 bankruptcy case, Linda Denise Walger from El Cajon, CA, saw her proceedings start in December 19, 2013 and complete by March 30, 2014, involving asset liquidation."
Linda Denise Walger — California, 13-12074


ᐅ Larry Walker, California

Address: 1465 E Lexington Ave Unit 19A El Cajon, CA 92019

Bankruptcy Case 13-11192-MM7 Summary: "Larry Walker's Chapter 7 bankruptcy, filed in El Cajon, CA in Nov 18, 2013, led to asset liquidation, with the case closing in 2014-02-27."
Larry Walker — California, 13-11192


ᐅ Steven Garrett Wallace, California

Address: 12321 Calle Albara Apt 5 El Cajon, CA 92019

Bankruptcy Case 13-08856-MM7 Overview: "The bankruptcy filing by Steven Garrett Wallace, undertaken in 2013-08-31 in El Cajon, CA under Chapter 7, concluded with discharge in Dec 10, 2013 after liquidating assets."
Steven Garrett Wallace — California, 13-08856


ᐅ Anna Lisa Wallgren, California

Address: 12478 Skyhigh Ct El Cajon, CA 92021

Bankruptcy Case 10-12785-LT7 Overview: "The bankruptcy record of Anna Lisa Wallgren from El Cajon, CA, shows a Chapter 7 case filed in Jul 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Anna Lisa Wallgren — California, 10-12785


ᐅ Brandy Elizabeth Walsh, California

Address: 1515 Eucalyptus Dr El Cajon, CA 92021-4012

Bankruptcy Case 15-03086-LA7 Overview: "Brandy Elizabeth Walsh's Chapter 7 bankruptcy, filed in El Cajon, CA in May 2015, led to asset liquidation, with the case closing in August 11, 2015."
Brandy Elizabeth Walsh — California, 15-03086


ᐅ Joshua Dennis Walsh, California

Address: 1515 Eucalyptus Dr El Cajon, CA 92021-4012

Bankruptcy Case 15-03086-LA7 Summary: "The case of Joshua Dennis Walsh in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Dennis Walsh — California, 15-03086


ᐅ Betty S Walters, California

Address: 1173 Sumner Ave El Cajon, CA 92021-4801

Bankruptcy Case 15-01892-MM7 Summary: "The bankruptcy filing by Betty S Walters, undertaken in March 2015 in El Cajon, CA under Chapter 7, concluded with discharge in June 23, 2015 after liquidating assets."
Betty S Walters — California, 15-01892


ᐅ Fangli Wang, California

Address: 270 W Camden Ave El Cajon, CA 92020

Bankruptcy Case 13-03942-CL7 Summary: "In El Cajon, CA, Fangli Wang filed for Chapter 7 bankruptcy in Apr 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2013."
Fangli Wang — California, 13-03942


ᐅ Travis Lloyd Wappler, California

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

Bankruptcy Case 15-01076-LA7 Overview: "Travis Lloyd Wappler's Chapter 7 bankruptcy, filed in El Cajon, CA in Feb 25, 2015, led to asset liquidation, with the case closing in May 2015."
Travis Lloyd Wappler — California, 15-01076


ᐅ Beverly Denise Ward, California

Address: 1035 S Mollison Ave Unit E El Cajon, CA 92020

Brief Overview of Bankruptcy Case 12-04906-LA7: "In El Cajon, CA, Beverly Denise Ward filed for Chapter 7 bankruptcy in 2012-04-04. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2012."
Beverly Denise Ward — California, 12-04906


ᐅ Kellery Ward, California

Address: 1337 Buckeye Dr El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-04014-MM77: "The bankruptcy record of Kellery Ward from El Cajon, CA, shows a Chapter 7 case filed in Mar 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2010."
Kellery Ward — California, 10-04014


ᐅ Randy Waring, California

Address: 410 Witherspoon Way El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 10-14550-PB7: "The case of Randy Waring in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Waring — California, 10-14550


ᐅ Kim M Warren, California

Address: 1750 Garrison Way El Cajon, CA 92019

Bankruptcy Case 12-03170-LT7 Summary: "In El Cajon, CA, Kim M Warren filed for Chapter 7 bankruptcy in 2012-03-06. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2012."
Kim M Warren — California, 12-03170


ᐅ Jr Ralph Leon Warren, California

Address: 1182 Crystal Ln El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 13-01133-LA7: "The case of Jr Ralph Leon Warren in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ralph Leon Warren — California, 13-01133


ᐅ Paul A Wartak, California

Address: 876 Cherrywood Way Apt 12 El Cajon, CA 92021-5510

Bankruptcy Case 15-04427-LA7 Summary: "El Cajon, CA resident Paul A Wartak's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/29/2015."
Paul A Wartak — California, 15-04427


ᐅ Jeffrey Wayne Wasser, California

Address: 555 Pepper Dr El Cajon, CA 92021

Bankruptcy Case 09-14572-LA7 Summary: "The bankruptcy filing by Jeffrey Wayne Wasser, undertaken in September 2009 in El Cajon, CA under Chapter 7, concluded with discharge in Jan 7, 2010 after liquidating assets."
Jeffrey Wayne Wasser — California, 09-14572


ᐅ Ronald Damon Watson, California

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

Bankruptcy Case 16-00926-MM7 Summary: "Ronald Damon Watson's bankruptcy, initiated in February 2016 and concluded by 05/25/2016 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Damon Watson — California, 16-00926


ᐅ Carol Watson, California

Address: 418 Filbert St El Cajon, CA 92020

Bankruptcy Case 10-02412-PB7 Summary: "Carol Watson's Chapter 7 bankruptcy, filed in El Cajon, CA in 2010-02-17, led to asset liquidation, with the case closing in 2010-05-18."
Carol Watson — California, 10-02412


ᐅ Jon T Watson, California

Address: 1348 E Washington Ave El Cajon, CA 92019

Concise Description of Bankruptcy Case 12-15971-LT77: "El Cajon, CA resident Jon T Watson's December 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-14."
Jon T Watson — California, 12-15971


ᐅ Darlene Marie Watson, California

Address: 1040 E Washington Ave Apt 9 El Cajon, CA 92020

Brief Overview of Bankruptcy Case 12-13237-LT7: "In El Cajon, CA, Darlene Marie Watson filed for Chapter 7 bankruptcy in 09.28.2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 7, 2013."
Darlene Marie Watson — California, 12-13237


ᐅ Melissa Watt, California

Address: 370 N Cuyamaca St El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 10-11654-PB7: "The bankruptcy filing by Melissa Watt, undertaken in 2010-06-30 in El Cajon, CA under Chapter 7, concluded with discharge in September 29, 2010 after liquidating assets."
Melissa Watt — California, 10-11654


ᐅ Paula Charee Way, California

Address: 1045 Peach Ave Unit 62 El Cajon, CA 92021

Bankruptcy Case 13-06009-LA7 Summary: "The bankruptcy record of Paula Charee Way from El Cajon, CA, shows a Chapter 7 case filed in 2013-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-17."
Paula Charee Way — California, 13-06009


ᐅ Iii John Weaver, California

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

Bankruptcy Case 10-11535-MM7 Summary: "The bankruptcy filing by Iii John Weaver, undertaken in June 2010 in El Cajon, CA under Chapter 7, concluded with discharge in Oct 16, 2010 after liquidating assets."
Iii John Weaver — California, 10-11535


ᐅ Jonathon Wesley Webb, California

Address: 353 N Pierce St El Cajon, CA 92020-3039

Concise Description of Bankruptcy Case 15-02481-LT77: "The case of Jonathon Wesley Webb in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathon Wesley Webb — California, 15-02481


ᐅ Jr James D Webb, California

Address: 1631 Harbison Canyon Rd # 38 El Cajon, CA 92019

Brief Overview of Bankruptcy Case 12-00146-LT7: "In a Chapter 7 bankruptcy case, Jr James D Webb from El Cajon, CA, saw their proceedings start in January 2012 and complete by 2012-04-10, involving asset liquidation."
Jr James D Webb — California, 12-00146


ᐅ Dale Joshua Oyesna Webber, California

Address: PO Box 2094 El Cajon, CA 92021-0094

Brief Overview of Bankruptcy Case 15-01476-LT7: "El Cajon, CA resident Dale Joshua Oyesna Webber's 2015-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.09.2015."
Dale Joshua Oyesna Webber — California, 15-01476


ᐅ Elizabeth Ulene Webber, California

Address: PO Box 2094 El Cajon, CA 92021-0094

Snapshot of U.S. Bankruptcy Proceeding Case 15-01476-LT7: "The bankruptcy filing by Elizabeth Ulene Webber, undertaken in March 7, 2015 in El Cajon, CA under Chapter 7, concluded with discharge in 06/09/2015 after liquidating assets."
Elizabeth Ulene Webber — California, 15-01476


ᐅ Anna Christine Weddle, California

Address: 1250 Petree St Apt 360 El Cajon, CA 92020-2447

Concise Description of Bankruptcy Case 15-00282-LA77: "Anna Christine Weddle's Chapter 7 bankruptcy, filed in El Cajon, CA in January 2015, led to asset liquidation, with the case closing in Apr 21, 2015."
Anna Christine Weddle — California, 15-00282


ᐅ Steven Weed, California

Address: 319 Richardson Ave El Cajon, CA 92020

Bankruptcy Case 10-07897-LA7 Overview: "The bankruptcy filing by Steven Weed, undertaken in May 2010 in El Cajon, CA under Chapter 7, concluded with discharge in 2010-08-11 after liquidating assets."
Steven Weed — California, 10-07897


ᐅ Kathleen R Weick, California

Address: 1175 Merritt Dr El Cajon, CA 92020-6716

Snapshot of U.S. Bankruptcy Proceeding Case 15-05636-MM7: "In El Cajon, CA, Kathleen R Weick filed for Chapter 7 bankruptcy in 08.28.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-30."
Kathleen R Weick — California, 15-05636


ᐅ Robert William Weick, California

Address: 1175 Merritt Dr El Cajon, CA 92020-6716

Bankruptcy Case 15-05636-MM7 Overview: "In a Chapter 7 bankruptcy case, Robert William Weick from El Cajon, CA, saw their proceedings start in August 2015 and complete by 2015-11-30, involving asset liquidation."
Robert William Weick — California, 15-05636


ᐅ William Weick, California

Address: 1374 Merritt Dr El Cajon, CA 92020

Bankruptcy Case 10-01839-LT7 Overview: "El Cajon, CA resident William Weick's Feb 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2010."
William Weick — California, 10-01839


ᐅ Scott L Weinbrandt, California

Address: 795 Laurelwood Way El Cajon, CA 92021-5560

Bankruptcy Case 15-03426-CL7 Overview: "Scott L Weinbrandt's bankruptcy, initiated in May 2015 and concluded by 2015-08-25 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott L Weinbrandt — California, 15-03426


ᐅ Jr Victor Weisser, California

Address: 799 Hummingbird Ct El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 10-01837-PB7: "Jr Victor Weisser's Chapter 7 bankruptcy, filed in El Cajon, CA in February 5, 2010, led to asset liquidation, with the case closing in May 2010."
Jr Victor Weisser — California, 10-01837


ᐅ Joseph Alexander Weldon, California

Address: 410 S 1st St Spc 20 El Cajon, CA 92019

Bankruptcy Case 13-03745-LT7 Overview: "Joseph Alexander Weldon's bankruptcy, initiated in Apr 12, 2013 and concluded by 07/22/2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Alexander Weldon — California, 13-03745


ᐅ Theresa Welker, California

Address: 379 Orlando St Apt 27 El Cajon, CA 92021

Bankruptcy Case 10-02606-LT7 Summary: "In El Cajon, CA, Theresa Welker filed for Chapter 7 bankruptcy in 02.21.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-25."
Theresa Welker — California, 10-02606


ᐅ Jr Robert Cluett Welles, California

Address: 359 La Cresta Heights Rd El Cajon, CA 92021

Concise Description of Bankruptcy Case 13-00033-LT77: "The case of Jr Robert Cluett Welles in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Cluett Welles — California, 13-00033


ᐅ Tiffany Wells, California

Address: 1850 Pepper Valley Ln Apt 18 El Cajon, CA 92021

Bankruptcy Case 10-14120-LA7 Overview: "In El Cajon, CA, Tiffany Wells filed for Chapter 7 bankruptcy in 08.09.2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Tiffany Wells — California, 10-14120


ᐅ Ronald Wells, California

Address: 1424 Lemon Ave El Cajon, CA 92020

Bankruptcy Case 10-10335-LT7 Summary: "The bankruptcy filing by Ronald Wells, undertaken in June 2010 in El Cajon, CA under Chapter 7, concluded with discharge in 2010-09-23 after liquidating assets."
Ronald Wells — California, 10-10335


ᐅ Walter George Wells, California

Address: 2211 Euclid Ave El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 13-00619-MM7: "The bankruptcy record of Walter George Wells from El Cajon, CA, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-04."
Walter George Wells — California, 13-00619


ᐅ Johnette Wenz, California

Address: 720 N Mollison Ave Unit B El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-04199-LA77: "The bankruptcy record of Johnette Wenz from El Cajon, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-25."
Johnette Wenz — California, 10-04199


ᐅ Derek H Wesselink, California

Address: 13465 Camino Canada # 106-135 El Cajon, CA 92021

Bankruptcy Case 11-18695-MM7 Summary: "El Cajon, CA resident Derek H Wesselink's 2011-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-15."
Derek H Wesselink — California, 11-18695


ᐅ Misty Wessels, California

Address: 8442 Happy Way S El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-08347-MM7: "Misty Wessels's Chapter 7 bankruptcy, filed in El Cajon, CA in 2010-05-15, led to asset liquidation, with the case closing in August 2010."
Misty Wessels — California, 10-08347


ᐅ Delia M West, California

Address: 12250 Vista Del Cajon Rd Spc 42 El Cajon, CA 92021

Bankruptcy Case 11-20738-LT7 Overview: "The case of Delia M West in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Delia M West — California, 11-20738


ᐅ Richard Ray West, California

Address: 431 S Orange Ave El Cajon, CA 92020-5110

Brief Overview of Bankruptcy Case 07-03672-PB13: "Richard Ray West, a resident of El Cajon, CA, entered a Chapter 13 bankruptcy plan in 2007-07-11, culminating in its successful completion by 2013-04-05."
Richard Ray West — California, 07-03672


ᐅ Jennifer Lynn West, California

Address: 1086 Merritt Dr El Cajon, CA 92020-6715

Bankruptcy Case 16-00281-LA7 Summary: "The bankruptcy filing by Jennifer Lynn West, undertaken in 2016-01-22 in El Cajon, CA under Chapter 7, concluded with discharge in 04/21/2016 after liquidating assets."
Jennifer Lynn West — California, 16-00281


ᐅ Kimberly K Wheaton, California

Address: 650 Galena St El Cajon, CA 92019

Concise Description of Bankruptcy Case 11-20967-LA77: "Kimberly K Wheaton's bankruptcy, initiated in December 2011 and concluded by March 27, 2012 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly K Wheaton — California, 11-20967


ᐅ Ryan Wheeler, California

Address: 1480 Primrose Dr El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 10-08754-LA7: "In El Cajon, CA, Ryan Wheeler filed for Chapter 7 bankruptcy in 05/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 08.30.2010."
Ryan Wheeler — California, 10-08754


ᐅ Sarah Wheeler, California

Address: 525 E Camden Ave Apt 40 El Cajon, CA 92020

Brief Overview of Bankruptcy Case 10-08248-PB7: "The case of Sarah Wheeler in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sarah Wheeler — California, 10-08248


ᐅ Christopher Michael Whitcomb, California

Address: 649 S Lincoln Ave El Cajon, CA 92020

Brief Overview of Bankruptcy Case 12-01061-LA7: "The bankruptcy record of Christopher Michael Whitcomb from El Cajon, CA, shows a Chapter 7 case filed in 2012-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 04.30.2012."
Christopher Michael Whitcomb — California, 12-01061


ᐅ Jennifer Anne White, California

Address: 1350 Clove St El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 12-05674-LA7: "El Cajon, CA resident Jennifer Anne White's 04.20.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/06/2012."
Jennifer Anne White — California, 12-05674


ᐅ Olisha Shantel White, California

Address: 668 W Washington Ave Apt 29 El Cajon, CA 92020-4982

Snapshot of U.S. Bankruptcy Proceeding Case 15-00919-CL7: "The case of Olisha Shantel White in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olisha Shantel White — California, 15-00919


ᐅ Shirley White, California

Address: 463 Ballantyne St Unit 35 El Cajon, CA 92020

Brief Overview of Bankruptcy Case 10-02194-LT7: "The bankruptcy record of Shirley White from El Cajon, CA, shows a Chapter 7 case filed in Feb 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Shirley White — California, 10-02194


ᐅ Traci Monique Whiten, California

Address: 921 S Sunshine Ave Apt 6 El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 12-16688-LT7: "Traci Monique Whiten's bankruptcy, initiated in Dec 26, 2012 and concluded by 2013-04-06 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Traci Monique Whiten — California, 12-16688


ᐅ Jonathan Whittle, California

Address: 8540 Happy Way N El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-07967-LT77: "Jonathan Whittle's bankruptcy, initiated in 05.10.2010 and concluded by 2010-08-10 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Whittle — California, 10-07967


ᐅ Dennis Skip Whitworth, California

Address: 8418 Alado Pl El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 11-18712-LT7: "The bankruptcy record of Dennis Skip Whitworth from El Cajon, CA, shows a Chapter 7 case filed in November 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2012."
Dennis Skip Whitworth — California, 11-18712


ᐅ Lorraine Wilcoxen, California

Address: 1265 Avocado Ave # 104-214 El Cajon, CA 92020

Brief Overview of Bankruptcy Case 10-01722-PB7: "The bankruptcy filing by Lorraine Wilcoxen, undertaken in Feb 4, 2010 in El Cajon, CA under Chapter 7, concluded with discharge in May 10, 2010 after liquidating assets."
Lorraine Wilcoxen — California, 10-01722


ᐅ Rosalyn Wilkerson, California

Address: 5610 Moorefield Dr El Cajon, CA 92019

Bankruptcy Case 10-04711-MM7 Summary: "The case of Rosalyn Wilkerson in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosalyn Wilkerson — California, 10-04711


ᐅ Iii Anthony Josh Williams, California

Address: 246 Hart Dr Apt 1503 El Cajon, CA 92021

Bankruptcy Case 13-08049-MM7 Overview: "Iii Anthony Josh Williams's bankruptcy, initiated in August 2013 and concluded by 2013-11-17 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Anthony Josh Williams — California, 13-08049


ᐅ Melinda M Williams, California

Address: 2549 Eucalyptus Dr El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-12066-LT7: "El Cajon, CA resident Melinda M Williams's 2013-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 30, 2014."
Melinda M Williams — California, 13-12066


ᐅ Carol Williams, California

Address: 1525 Graves Ave Apt 123 El Cajon, CA 92021

Concise Description of Bankruptcy Case 09-16822-LA77: "In a Chapter 7 bankruptcy case, Carol Williams from El Cajon, CA, saw their proceedings start in October 31, 2009 and complete by 2010-02-09, involving asset liquidation."
Carol Williams — California, 09-16822


ᐅ Nicky Williams, California

Address: 1606 Hilton Head Ct Apt 1269 El Cajon, CA 92019

Brief Overview of Bankruptcy Case 10-07898-MM7: "In El Cajon, CA, Nicky Williams filed for Chapter 7 bankruptcy in May 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2010."
Nicky Williams — California, 10-07898


ᐅ Owen Williams, California

Address: 1343 Oakdale Ave Apt 28 El Cajon, CA 92021

Bankruptcy Case 12-16386-CL7 Summary: "Owen Williams's bankruptcy, initiated in 12.14.2012 and concluded by 03.25.2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Owen Williams — California, 12-16386


ᐅ Jr Jessie Williams, California

Address: 823 Laffey Ln El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-03601-LT77: "The bankruptcy filing by Jr Jessie Williams, undertaken in Mar 5, 2010 in El Cajon, CA under Chapter 7, concluded with discharge in Jun 2, 2010 after liquidating assets."
Jr Jessie Williams — California, 10-03601


ᐅ Sherrie L Williams, California

Address: 747 Avocado Ave Apt 39 El Cajon, CA 92020

Bankruptcy Case 13-01651-LA7 Overview: "Sherrie L Williams's Chapter 7 bankruptcy, filed in El Cajon, CA in 2013-02-21, led to asset liquidation, with the case closing in June 2, 2013."
Sherrie L Williams — California, 13-01651


ᐅ Fern Williams, California

Address: 466 W Washington Ave Apt 43 El Cajon, CA 92020

Concise Description of Bankruptcy Case 10-05369-MM77: "Fern Williams's bankruptcy, initiated in March 31, 2010 and concluded by 2010-07-07 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fern Williams — California, 10-05369


ᐅ Lela Leanore Williams, California

Address: 187 Ballard St Spc 46B El Cajon, CA 92019-6114

Brief Overview of Bankruptcy Case 15-00193-CL7: "Lela Leanore Williams's Chapter 7 bankruptcy, filed in El Cajon, CA in 01/16/2015, led to asset liquidation, with the case closing in 2015-04-14."
Lela Leanore Williams — California, 15-00193


ᐅ Katherine Williams, California

Address: 1552 Savin Dr El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-07724-MM7: "The case of Katherine Williams in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Williams — California, 10-07724


ᐅ John Hayes Williams, California

Address: 1750 Grossmont View Dr El Cajon, CA 92020

Bankruptcy Case 12-02159-MM7 Summary: "The case of John Hayes Williams in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Hayes Williams — California, 12-02159


ᐅ Terrence William Willits, California

Address: 204 Holly Rd El Cajon, CA 92021

Bankruptcy Case 12-03759-PB7 Summary: "In a Chapter 7 bankruptcy case, Terrence William Willits from El Cajon, CA, saw his proceedings start in 03.19.2012 and complete by June 20, 2012, involving asset liquidation."
Terrence William Willits — California, 12-03759


ᐅ Cheryl Ann Willman, California

Address: 1315 Pepper Dr Spc 19 El Cajon, CA 92021

Bankruptcy Case 12-16679-MM7 Overview: "El Cajon, CA resident Cheryl Ann Willman's 12.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-06."
Cheryl Ann Willman — California, 12-16679


ᐅ Linda L Willson, California

Address: 1562 E Main St Apt 245 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 11-20467-MM7: "Linda L Willson's Chapter 7 bankruptcy, filed in El Cajon, CA in December 22, 2011, led to asset liquidation, with the case closing in Mar 20, 2012."
Linda L Willson — California, 11-20467


ᐅ Jacqueline Wilson, California

Address: 12044 Royal Rd Spc 31 El Cajon, CA 92021

Bankruptcy Case 10-17538-LA7 Overview: "Jacqueline Wilson's bankruptcy, initiated in 2010-09-30 and concluded by 2011-01-04 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Wilson — California, 10-17538


ᐅ Irene Wilson, California

Address: 1120 Pepper Dr Spc 101 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-02515-LA7: "In a Chapter 7 bankruptcy case, Irene Wilson from El Cajon, CA, saw her proceedings start in 02.19.2010 and complete by May 24, 2010, involving asset liquidation."
Irene Wilson — California, 10-02515


ᐅ Martin Don Wilson, California

Address: 1475 Lily Ave El Cajon, CA 92021

Bankruptcy Case 12-04332-LA7 Overview: "The case of Martin Don Wilson in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Don Wilson — California, 12-04332


ᐅ Randy Wilson, California

Address: 7927 Shalamar Dr El Cajon, CA 92021

Bankruptcy Case 10-01734-PB7 Summary: "Randy Wilson's Chapter 7 bankruptcy, filed in El Cajon, CA in Feb 4, 2010, led to asset liquidation, with the case closing in 05/10/2010."
Randy Wilson — California, 10-01734


ᐅ Mary Anne Wilson, California

Address: 879 Ellen Ln El Cajon, CA 92019

Bankruptcy Case 12-03120-LT7 Summary: "The case of Mary Anne Wilson in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Anne Wilson — California, 12-03120


ᐅ Eva Lucero Wilson, California

Address: 400 Greenfield Dr Spc 77 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 12-05936-PB7: "Eva Lucero Wilson's bankruptcy, initiated in 04.26.2012 and concluded by 07.25.2012 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva Lucero Wilson — California, 12-05936


ᐅ Maria Del Carmen Wimler, California

Address: 1345 E Madison Ave Spc 45 El Cajon, CA 92021

Bankruptcy Case 12-06059-LT7 Summary: "In El Cajon, CA, Maria Del Carmen Wimler filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by July 25, 2012."
Maria Del Carmen Wimler — California, 12-06059


ᐅ Travis Wingo, California

Address: 1602 Richandave Ave El Cajon, CA 92019

Bankruptcy Case 10-08502-LT7 Summary: "The case of Travis Wingo in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Travis Wingo — California, 10-08502


ᐅ Seth E Winkelman, California

Address: 1130 Bostonia St El Cajon, CA 92021

Brief Overview of Bankruptcy Case 12-03314-MM7: "In a Chapter 7 bankruptcy case, Seth E Winkelman from El Cajon, CA, saw his proceedings start in March 9, 2012 and complete by 2012-06-12, involving asset liquidation."
Seth E Winkelman — California, 12-03314


ᐅ Steven Ray Winkelman, California

Address: 269 Comet Ln El Cajon, CA 92019-1936

Concise Description of Bankruptcy Case 15-06000-MM77: "In El Cajon, CA, Steven Ray Winkelman filed for Chapter 7 bankruptcy in 2015-09-16. This case, involving liquidating assets to pay off debts, was resolved by December 22, 2015."
Steven Ray Winkelman — California, 15-06000


ᐅ Jeffrey Wirtz, California

Address: 563 Broadway Apt 8 El Cajon, CA 92021

Bankruptcy Case 13-07660-CL7 Summary: "The case of Jeffrey Wirtz in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Wirtz — California, 13-07660


ᐅ Deborah A Wolfe, California

Address: 11235 Constellation Dr El Cajon, CA 92020

Bankruptcy Case 11-20575-MM7 Overview: "Deborah A Wolfe's Chapter 7 bankruptcy, filed in El Cajon, CA in December 26, 2011, led to asset liquidation, with the case closing in March 2012."
Deborah A Wolfe — California, 11-20575


ᐅ Jr Richard Wolfe, California

Address: 10027 Silver Creek Ln El Cajon, CA 92021

Bankruptcy Case 10-04022-LA7 Summary: "In a Chapter 7 bankruptcy case, Jr Richard Wolfe from El Cajon, CA, saw their proceedings start in March 2010 and complete by 06/15/2010, involving asset liquidation."
Jr Richard Wolfe — California, 10-04022


ᐅ Curtis Lamont Wolpert, California

Address: 180 Chambers St Unit 6 El Cajon, CA 92020

Concise Description of Bankruptcy Case 13-07601-MM77: "The bankruptcy record of Curtis Lamont Wolpert from El Cajon, CA, shows a Chapter 7 case filed in Jul 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-07."
Curtis Lamont Wolpert — California, 13-07601


ᐅ Ned Womack, California

Address: 1059 E Bradley Ave Apt 213 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 12-14360-CL7: "The bankruptcy record of Ned Womack from El Cajon, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-04."
Ned Womack — California, 12-14360


ᐅ Fernandez Sherry Wood, California

Address: 12506 Royal Rd Spc 7 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-15604-LA7: "The case of Fernandez Sherry Wood in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernandez Sherry Wood — California, 10-15604


ᐅ Barbara M Wood, California

Address: 1733 Sycuan Oaks Dr El Cajon, CA 92019-1827

Snapshot of U.S. Bankruptcy Proceeding Case 15-05038-MM7: "The case of Barbara M Wood in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara M Wood — California, 15-05038


ᐅ Dustin Wood, California

Address: 670 E Camden Ave El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 10-04472-PB7: "Dustin Wood's bankruptcy, initiated in 03/21/2010 and concluded by Jun 21, 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin Wood — California, 10-04472


ᐅ Bernard James Woods, California

Address: 976 Finch St El Cajon, CA 92020

Bankruptcy Case 13-00703-CL7 Summary: "Bernard James Woods's Chapter 7 bankruptcy, filed in El Cajon, CA in January 2013, led to asset liquidation, with the case closing in May 6, 2013."
Bernard James Woods — California, 13-00703


ᐅ Pamela E Wooldridge, California

Address: 1338 Wendell Cutting Ct El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 12-04385-LT7: "The bankruptcy record of Pamela E Wooldridge from El Cajon, CA, shows a Chapter 7 case filed in 03/30/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/02/2012."
Pamela E Wooldridge — California, 12-04385


ᐅ Ricardo Felipe Worrell, California

Address: 520 S Mollison Ave Unit 223 El Cajon, CA 92020

Concise Description of Bankruptcy Case 13-07096-CL77: "The case of Ricardo Felipe Worrell in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricardo Felipe Worrell — California, 13-07096


ᐅ Robert M Worthington, California

Address: 1363 Partridge Ave El Cajon, CA 92020

Bankruptcy Case 13-01787-MM7 Summary: "The case of Robert M Worthington in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert M Worthington — California, 13-01787


ᐅ Damon Wraith, California

Address: 626 La Sombra Dr El Cajon, CA 92020

Bankruptcy Case 09-17830-LT7 Summary: "The bankruptcy filing by Damon Wraith, undertaken in Nov 20, 2009 in El Cajon, CA under Chapter 7, concluded with discharge in March 1, 2010 after liquidating assets."
Damon Wraith — California, 09-17830


ᐅ Vanessa Wren, California

Address: 187 Ballard St Spc 19 El Cajon, CA 92019

Brief Overview of Bankruptcy Case 13-04471-LT7: "The case of Vanessa Wren in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Wren — California, 13-04471


ᐅ Iii Carl Wright, California

Address: 800 E Lexington Ave Apt 118 El Cajon, CA 92020

Bankruptcy Case 10-11656-LT7 Overview: "The bankruptcy filing by Iii Carl Wright, undertaken in 06/30/2010 in El Cajon, CA under Chapter 7, concluded with discharge in 09/29/2010 after liquidating assets."
Iii Carl Wright — California, 10-11656


ᐅ Kazuko Yoshida Wright, California

Address: 745 E Bradley Ave Unit 6 El Cajon, CA 92021-3113

Bankruptcy Case 15-00697-CL7 Summary: "Kazuko Yoshida Wright's bankruptcy, initiated in 2015-02-05 and concluded by 2015-05-12 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kazuko Yoshida Wright — California, 15-00697


ᐅ Darla Wyeth, California

Address: 15935 Spring Oaks Rd Spc 3 El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-11727-LT77: "The bankruptcy record of Darla Wyeth 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 2010-10-16."
Darla Wyeth — California, 10-11727