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 Robert Bruce Davis, California

Address: 2439 Nielsen St El Cajon, CA 92020

Bankruptcy Case 13-00333-LT7 Overview: "The bankruptcy record of Robert Bruce Davis from El Cajon, CA, shows a Chapter 7 case filed in January 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-26."
Robert Bruce Davis — California, 13-00333


ᐅ Rodney S Davis, California

Address: 8522 Snow White Dr El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-00647-LT7: "In a Chapter 7 bankruptcy case, Rodney S Davis from El Cajon, CA, saw his proceedings start in Jan 24, 2013 and complete by 2013-05-05, involving asset liquidation."
Rodney S Davis — California, 13-00647


ᐅ Robert G Davis, California

Address: 2163 Warwood Ct El Cajon, CA 92019

Bankruptcy Case 13-10381-LT7 Summary: "El Cajon, CA resident Robert G Davis's 2013-10-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-01."
Robert G Davis — California, 13-10381


ᐅ Drake Dawley, California

Address: 1855 Quicker Rd El Cajon, CA 92021

Concise Description of Bankruptcy Case 12-06247-MM77: "In El Cajon, CA, Drake Dawley filed for Chapter 7 bankruptcy in 04.30.2012. This case, involving liquidating assets to pay off debts, was resolved by August 16, 2012."
Drake Dawley — California, 12-06247


ᐅ Jr Theodore Dawson, California

Address: 14360 Rios Canyon Rd Spc 8 El Cajon, CA 92021

Bankruptcy Case 10-10984-LT7 Summary: "The case of Jr Theodore Dawson in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Theodore Dawson — California, 10-10984


ᐅ Jacob H Dayeh, California

Address: 429 Hart Dr Apt 6 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 12-05456-PB7: "Jacob H Dayeh's bankruptcy, initiated in Apr 17, 2012 and concluded by August 3, 2012 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob H Dayeh — California, 12-05456


ᐅ Alba Kristy Laurel De, California

Address: PO Box 13635 El Cajon, CA 92022

Concise Description of Bankruptcy Case 13-06019-LT77: "The bankruptcy filing by Alba Kristy Laurel De, undertaken in 2013-06-10 in El Cajon, CA under Chapter 7, concluded with discharge in Sep 19, 2013 after liquidating assets."
Alba Kristy Laurel De — California, 13-06019


ᐅ La Cruz Efrain De, California

Address: 1445 Broadway Apt 10 El Cajon, CA 92021

Bankruptcy Case 10-09494-LT7 Overview: "La Cruz Efrain De's bankruptcy, initiated in 05/31/2010 and concluded by September 9, 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Cruz Efrain De — California, 10-09494


ᐅ Los Santos Jennifer L De, California

Address: 372 Emerald Ave Apt 38 El Cajon, CA 92020

Brief Overview of Bankruptcy Case 13-02620-CL7: "The bankruptcy record of Los Santos Jennifer L De from El Cajon, CA, shows a Chapter 7 case filed in 03/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2013."
Los Santos Jennifer L De — California, 13-02620


ᐅ Lira Leslie Joy P De, California

Address: 523 Hart Dr Apt 10 El Cajon, CA 92021-4571

Brief Overview of Bankruptcy Case 15-00752-MM7: "Lira Leslie Joy P De's bankruptcy, initiated in February 2015 and concluded by 05/19/2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lira Leslie Joy P De — California, 15-00752


ᐅ Lira Medardo N De, California

Address: 523 Hart Dr Apt 10 El Cajon, CA 92021-4571

Bankruptcy Case 15-00752-MM7 Summary: "In El Cajon, CA, Lira Medardo N De filed for Chapter 7 bankruptcy in 02/10/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-19."
Lira Medardo N De — California, 15-00752


ᐅ Los Santos Martha De, California

Address: 210 Chambers St Unit 8 El Cajon, CA 92020

Bankruptcy Case 10-12908-PB7 Summary: "El Cajon, CA resident Los Santos Martha De's 07/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 8, 2010."
Los Santos Martha De — California, 10-12908


ᐅ La Rosa Fraylan De, California

Address: 1241 E Madison Ave Apt 1 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 13-11767-MM7: "In El Cajon, CA, La Rosa Fraylan De filed for Chapter 7 bankruptcy in 2013-12-06. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-17."
La Rosa Fraylan De — California, 13-11767


ᐅ La Cruz Jose De, California

Address: 1515 Broadway Apt 17 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-01974-MM7: "The bankruptcy filing by La Cruz Jose De, undertaken in 2010-02-09 in El Cajon, CA under Chapter 7, concluded with discharge in 05/17/2010 after liquidating assets."
La Cruz Jose De — California, 10-01974


ᐅ Dios Carlos De, California

Address: 255 E Bradley Ave Spc 5 El Cajon, CA 92021-2904

Bankruptcy Case 15-04883-CL7 Summary: "The case of Dios Carlos De in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dios Carlos De — California, 15-04883


ᐅ La Pena Juanita Elizabeth De, California

Address: 331 Stone Edge Ct El Cajon, CA 92021

Bankruptcy Case 12-04344-PB7 Summary: "The bankruptcy record of La Pena Juanita Elizabeth De from El Cajon, CA, shows a Chapter 7 case filed in March 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2012."
La Pena Juanita Elizabeth De — California, 12-04344


ᐅ Michael Deangelo, California

Address: 157 S Gina Ave El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 10-17331-LA7: "Michael Deangelo's Chapter 7 bankruptcy, filed in El Cajon, CA in September 2010, led to asset liquidation, with the case closing in 2010-12-28."
Michael Deangelo — California, 10-17331


ᐅ Fredrick Dale Deberg, California

Address: 448 Birchwood Ln El Cajon, CA 92021-5402

Bankruptcy Case 15-06982-CL7 Summary: "In El Cajon, CA, Fredrick Dale Deberg filed for Chapter 7 bankruptcy in 2015-10-30. This case, involving liquidating assets to pay off debts, was resolved by 02/01/2016."
Fredrick Dale Deberg — California, 15-06982


ᐅ Lance Andre Declue, California

Address: 272 Indiana Ave El Cajon, CA 92020

Concise Description of Bankruptcy Case 12-04557-MM77: "Lance Andre Declue's Chapter 7 bankruptcy, filed in El Cajon, CA in 2012-03-30, led to asset liquidation, with the case closing in 2012-07-16."
Lance Andre Declue — California, 12-04557


ᐅ John Dedonato, California

Address: 304 N Pierce St El Cajon, CA 92020

Bankruptcy Case 10-03803-LA7 Summary: "In a Chapter 7 bankruptcy case, John Dedonato from El Cajon, CA, saw their proceedings start in 03/10/2010 and complete by 2010-06-14, involving asset liquidation."
John Dedonato — California, 10-03803


ᐅ David R Deering, California

Address: 14595 Olde Highway 80 Spc 8 El Cajon, CA 92021

Concise Description of Bankruptcy Case 13-05274-CL77: "David R Deering's bankruptcy, initiated in May 21, 2013 and concluded by 08.30.2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David R Deering — California, 13-05274


ᐅ Rosario Alfredo Del, California

Address: 986 Coleen Ct El Cajon, CA 92021

Bankruptcy Case 10-17513-LT7 Summary: "El Cajon, CA resident Rosario Alfredo Del's 09/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2011."
Rosario Alfredo Del — California, 10-17513


ᐅ Eduardo Delgado, California

Address: 1451 Brabham St Apt 613 El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 13-06988-MM7: "The bankruptcy filing by Eduardo Delgado, undertaken in 2013-07-08 in El Cajon, CA under Chapter 7, concluded with discharge in October 17, 2013 after liquidating assets."
Eduardo Delgado — California, 13-06988


ᐅ Rocio Delgado, California

Address: 8390 Jackson Heights Ct El Cajon, CA 92021

Concise Description of Bankruptcy Case 12-06193-PB77: "In a Chapter 7 bankruptcy case, Rocio Delgado from El Cajon, CA, saw her proceedings start in Apr 30, 2012 and complete by Aug 16, 2012, involving asset liquidation."
Rocio Delgado — California, 12-06193


ᐅ Cindy Delisle, California

Address: 2480 Hilton Head Pl Apt 2150 El Cajon, CA 92019

Brief Overview of Bankruptcy Case 13-08249-LA7: "The bankruptcy record of Cindy Delisle from El Cajon, CA, shows a Chapter 7 case filed in 2013-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2013."
Cindy Delisle — California, 13-08249


ᐅ John Dembowski, California

Address: 545 Brighthaven Ave El Cajon, CA 92019

Concise Description of Bankruptcy Case 09-16839-JM77: "John Dembowski's Chapter 7 bankruptcy, filed in El Cajon, CA in 10/31/2009, led to asset liquidation, with the case closing in 02.09.2010."
John Dembowski — California, 09-16839


ᐅ Jeanyne Demuth, California

Address: 8054 Tone Ln El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-17757-PB77: "The bankruptcy filing by Jeanyne Demuth, undertaken in October 2010 in El Cajon, CA under Chapter 7, concluded with discharge in 2011-01-04 after liquidating assets."
Jeanyne Demuth — California, 10-17757


ᐅ Marie Rachel Denault, California

Address: 1228 Sumner Ave Apt 14 El Cajon, CA 92021-5091

Concise Description of Bankruptcy Case 15-06344-CL77: "Marie Rachel Denault's bankruptcy, initiated in 2015-09-30 and concluded by 2016-01-05 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Rachel Denault — California, 15-06344


ᐅ Peter Mario Depuy, California

Address: PO Box 155 El Cajon, CA 92022

Bankruptcy Case 12-15846-LA7 Summary: "Peter Mario Depuy's Chapter 7 bankruptcy, filed in El Cajon, CA in 11.30.2012, led to asset liquidation, with the case closing in 2013-03-11."
Peter Mario Depuy — California, 12-15846


ᐅ Jr William Desautels, California

Address: 1641 Pepper Dr El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-09365-MM7: "In a Chapter 7 bankruptcy case, Jr William Desautels from El Cajon, CA, saw their proceedings start in 05.28.2010 and complete by 09/06/2010, involving asset liquidation."
Jr William Desautels — California, 10-09365


ᐅ Dreiza R Devera, California

Address: 1299 E Lexington Ave El Cajon, CA 92019-2203

Bankruptcy Case 07-04520-LA13 Overview: "In their Chapter 13 bankruptcy case filed in Aug 20, 2007, El Cajon, CA's Dreiza R Devera agreed to a debt repayment plan, which was successfully completed by 01/04/2013."
Dreiza R Devera — California, 07-04520


ᐅ Joseph James Dew, California

Address: PO Box 230 El Cajon, CA 92022

Concise Description of Bankruptcy Case 12-02067-PB77: "El Cajon, CA resident Joseph James Dew's Feb 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-15."
Joseph James Dew — California, 12-02067


ᐅ Ezequiel Diaz, California

Address: 531 E Washington Ave El Cajon, CA 92020

Concise Description of Bankruptcy Case 12-06521-PB77: "The bankruptcy record of Ezequiel Diaz from El Cajon, CA, shows a Chapter 7 case filed in May 4, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.20.2012."
Ezequiel Diaz — California, 12-06521


ᐅ Pamela Dawn Diaz, California

Address: 14291 Rios Canyon Rd Spc 9 El Cajon, CA 92021

Bankruptcy Case 13-07393-MM7 Overview: "Pamela Dawn Diaz's bankruptcy, initiated in 2013-07-22 and concluded by October 2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Dawn Diaz — California, 13-07393


ᐅ Coronado Noradino Diaz, California

Address: 355 Orlando St Apt 14 El Cajon, CA 92021

Concise Description of Bankruptcy Case 12-06436-PB77: "In a Chapter 7 bankruptcy case, Coronado Noradino Diaz from El Cajon, CA, saw their proceedings start in 05.02.2012 and complete by Aug 18, 2012, involving asset liquidation."
Coronado Noradino Diaz — California, 12-06436


ᐅ Sandra Diaz, California

Address: 1272 Shari Way El Cajon, CA 92019

Concise Description of Bankruptcy Case 13-03621-CL77: "The bankruptcy record of Sandra Diaz from El Cajon, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/19/2013."
Sandra Diaz — California, 13-03621


ᐅ Jack Dennis Diaz, California

Address: 1711 Key Ln El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-05188-LA7: "El Cajon, CA resident Jack Dennis Diaz's 05.17.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2013."
Jack Dennis Diaz — California, 13-05188


ᐅ Scott Dickerson, California

Address: 1210 Petree St Apt 253 El Cajon, CA 92020

Bankruptcy Case 10-09030-PB7 Summary: "The bankruptcy record of Scott Dickerson from El Cajon, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Scott Dickerson — California, 10-09030


ᐅ Edward Diehl, California

Address: 1000 S Anza St Apt 28 El Cajon, CA 92020

Bankruptcy Case 10-14930-PB7 Overview: "Edward Diehl's bankruptcy, initiated in 2010-08-23 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."
Edward Diehl — California, 10-14930


ᐅ Bernard J Dietzen, California

Address: 1248 Denver Ln Unit D El Cajon, CA 92021

Bankruptcy Case 13-09865-LA7 Summary: "In a Chapter 7 bankruptcy case, Bernard J Dietzen from El Cajon, CA, saw his proceedings start in 10/07/2013 and complete by January 2014, involving asset liquidation."
Bernard J Dietzen — California, 13-09865


ᐅ Darrin L Dietzen, California

Address: 672 Galena St El Cajon, CA 92019-1043

Bankruptcy Case 15-04384-LA7 Overview: "El Cajon, CA resident Darrin L Dietzen's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.15.2015."
Darrin L Dietzen — California, 15-04384


ᐅ Joannan K Dietzen, California

Address: 672 Galena St El Cajon, CA 92019-1043

Concise Description of Bankruptcy Case 15-04384-LA77: "In a Chapter 7 bankruptcy case, Joannan K Dietzen from El Cajon, CA, saw their proceedings start in 2015-06-30 and complete by October 15, 2015, involving asset liquidation."
Joannan K Dietzen — California, 15-04384


ᐅ Louise Elizabeth Dilisio, California

Address: 1285 E Washington Ave Spc 130 El Cajon, CA 92019-3060

Bankruptcy Case 15-02345-LA7 Summary: "The bankruptcy record of Louise Elizabeth Dilisio from El Cajon, CA, shows a Chapter 7 case filed in 2015-04-10. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 14, 2015."
Louise Elizabeth Dilisio — California, 15-02345


ᐅ Quinina Elizabeth Dimla, California

Address: 476 Manor Dr El Cajon, CA 92020-3232

Brief Overview of Bankruptcy Case 07-90835: "Filing for Chapter 13 bankruptcy in 08/09/2007, Quinina Elizabeth Dimla from El Cajon, CA, structured a repayment plan, achieving discharge in July 29, 2013."
Quinina Elizabeth Dimla — California, 07-90835


ᐅ Jose Dinero, California

Address: PO Box 554 El Cajon, CA 92022

Brief Overview of Bankruptcy Case 10-07608-MM7: "Jose Dinero's Chapter 7 bankruptcy, filed in El Cajon, CA in May 1, 2010, led to asset liquidation, with the case closing in 08/10/2010."
Jose Dinero — California, 10-07608


ᐅ Evan Dinha, California

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

Concise Description of Bankruptcy Case 10-13542-LA77: "The bankruptcy record of Evan Dinha from El Cajon, CA, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2010."
Evan Dinha — California, 10-13542


ᐅ Nathan B Dinkel, California

Address: 12032 Calle De Medio Unit 169 El Cajon, CA 92019

Concise Description of Bankruptcy Case 13-08543-MM77: "Nathan B Dinkel's bankruptcy, initiated in 2013-08-27 and concluded by 2013-12-06 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan B Dinkel — California, 13-08543


ᐅ Ridley Dix, California

Address: 13300 Los Coches Rd E Spc 78 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-17419-LA7: "In El Cajon, CA, Ridley Dix filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-29."
Ridley Dix — California, 10-17419


ᐅ Bashar S Diza, California

Address: 800 S Anza St Apt 7 El Cajon, CA 92020-6667

Bankruptcy Case 15-02322-MM7 Summary: "Bashar S Diza's bankruptcy, initiated in 2015-04-09 and concluded by Jul 14, 2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bashar S Diza — California, 15-02322


ᐅ Erik Doan, California

Address: 12065 Calle De Montana Unit 215 El Cajon, CA 92019

Brief Overview of Bankruptcy Case 13-02045-LT7: "In a Chapter 7 bankruptcy case, Erik Doan from El Cajon, CA, saw his proceedings start in February 28, 2013 and complete by Jun 9, 2013, involving asset liquidation."
Erik Doan — California, 13-02045


ᐅ Jeannine Grace Doboe, California

Address: PO Box 2873 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 12-05279-LT7: "Jeannine Grace Doboe's Chapter 7 bankruptcy, filed in El Cajon, CA in April 13, 2012, led to asset liquidation, with the case closing in 2012-07-30."
Jeannine Grace Doboe — California, 12-05279


ᐅ Edward Dobosz, California

Address: 180 Ballantyne St Apt 201 El Cajon, CA 92020

Bankruptcy Case 13-01766-CL7 Overview: "The bankruptcy record of Edward Dobosz from El Cajon, CA, shows a Chapter 7 case filed in February 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Edward Dobosz — California, 13-01766


ᐅ Sharon Docherty, California

Address: 1475 Graves Ave Apt 67 El Cajon, CA 92021

Bankruptcy Case 10-02811-LA7 Overview: "Sharon Docherty's Chapter 7 bankruptcy, filed in El Cajon, CA in February 24, 2010, led to asset liquidation, with the case closing in Jun 2, 2010."
Sharon Docherty — California, 10-02811


ᐅ Roslyn Elane Dodds, California

Address: 1344 E Washington Ave El Cajon, CA 92019

Bankruptcy Case 13-07387-LA7 Summary: "The case of Roslyn Elane Dodds in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roslyn Elane Dodds — California, 13-07387


ᐅ Brian R Dodge, California

Address: 1080 Alveda Ave El Cajon, CA 92019

Brief Overview of Bankruptcy Case 12-01308-LT7: "The bankruptcy record of Brian R Dodge from El Cajon, CA, shows a Chapter 7 case filed in 2012-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in April 25, 2012."
Brian R Dodge — California, 12-01308


ᐅ Dona C Dodson, California

Address: 1221 Mona Pl El Cajon, CA 92020

Brief Overview of Bankruptcy Case 13-11551-CL7: "El Cajon, CA resident Dona C Dodson's November 27, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.08.2014."
Dona C Dodson — California, 13-11551


ᐅ Manuela Dominguez, California

Address: 410 S 1st St Spc 4 El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 10-17581-MM7: "Manuela Dominguez's bankruptcy, initiated in 09/30/2010 and concluded by January 2011 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuela Dominguez — California, 10-17581


ᐅ Sr Mario Tapia Dominguez, California

Address: 1571 Richandave Ave El Cajon, CA 92019

Concise Description of Bankruptcy Case 13-08472-LT77: "El Cajon, CA resident Sr Mario Tapia Dominguez's 08/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.02.2013."
Sr Mario Tapia Dominguez — California, 13-08472


ᐅ Edward Dominick, California

Address: 486 Hawthorne Ave El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 10-16892-LT7: "The bankruptcy record of Edward Dominick from El Cajon, CA, shows a Chapter 7 case filed in 09/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-22."
Edward Dominick — California, 10-16892


ᐅ Leonard Donato, California

Address: 1432 S Magnolia Ave El Cajon, CA 92020

Bankruptcy Case 10-10191-MM7 Overview: "Leonard Donato's Chapter 7 bankruptcy, filed in El Cajon, CA in Jun 11, 2010, led to asset liquidation, with the case closing in 2010-09-14."
Leonard Donato — California, 10-10191


ᐅ Marjorie Ann Donnett, California

Address: 1423 Graves Ave Unit 158 El Cajon, CA 92021

Bankruptcy Case 12-04765-MM7 Overview: "The bankruptcy filing by Marjorie Ann Donnett, undertaken in 2012-03-31 in El Cajon, CA under Chapter 7, concluded with discharge in July 17, 2012 after liquidating assets."
Marjorie Ann Donnett — California, 12-04765


ᐅ Joseph Dorman, California

Address: 1525 Graves Ave Apt 217 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-12932-LT7: "El Cajon, CA resident Joseph Dorman's July 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 8, 2010."
Joseph Dorman — California, 10-12932


ᐅ Robert Dorsey, California

Address: 2000 E Main St Apt 50 El Cajon, CA 92021

Bankruptcy Case 10-17501-MM7 Summary: "The bankruptcy filing by Robert Dorsey, undertaken in 2010-09-30 in El Cajon, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Robert Dorsey — California, 10-17501


ᐅ Urthelyn Fland Doss, California

Address: 11420 Via Rancho San Diego Unit 76 El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 13-00354-CL7: "The bankruptcy record of Urthelyn Fland Doss from El Cajon, CA, shows a Chapter 7 case filed in 01/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.26.2013."
Urthelyn Fland Doss — California, 13-00354


ᐅ Star N Dotson, California

Address: 734 S Anza St Unit A El Cajon, CA 92020

Brief Overview of Bankruptcy Case 13-03364-LT7: "Star N Dotson's bankruptcy, initiated in March 2013 and concluded by 07.10.2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Star N Dotson — California, 13-03364


ᐅ Olga Douglass, California

Address: 1725 Porterfield Pl El Cajon, CA 92019

Concise Description of Bankruptcy Case 10-12972-LA77: "The case of Olga Douglass in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olga Douglass — California, 10-12972


ᐅ Thomas Willard Dove, California

Address: 267 S Mollison Ave Unit 10 El Cajon, CA 92020-4866

Bankruptcy Case 15-07418-MM7 Overview: "The bankruptcy record of Thomas Willard Dove from El Cajon, CA, shows a Chapter 7 case filed in Nov 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2016."
Thomas Willard Dove — California, 15-07418


ᐅ Freddie Downs, California

Address: 11576 Fury Ln Unit 141 El Cajon, CA 92019

Bankruptcy Case 10-08490-LA7 Summary: "The bankruptcy filing by Freddie Downs, undertaken in 05/18/2010 in El Cajon, CA under Chapter 7, concluded with discharge in 08/27/2010 after liquidating assets."
Freddie Downs — California, 10-08490


ᐅ John Downs, California

Address: 1658 Hilton Head Ct Apt 1181 El Cajon, CA 92019

Bankruptcy Case 10-01981-MM7 Summary: "El Cajon, CA resident John Downs's 2010-02-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.12.2010."
John Downs — California, 10-01981


ᐅ Ii Robert L Doyle, California

Address: 576 Herbert St El Cajon, CA 92020

Bankruptcy Case 11-20714-MM7 Summary: "Ii Robert L Doyle's Chapter 7 bankruptcy, filed in El Cajon, CA in 2011-12-29, led to asset liquidation, with the case closing in 2012-03-26."
Ii Robert L Doyle — California, 11-20714


ᐅ Rochelle Doyle, California

Address: 1515 Broadway Apt 67 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-03562-LT7: "In El Cajon, CA, Rochelle Doyle filed for Chapter 7 bankruptcy in 2010-03-05. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2010."
Rochelle Doyle — California, 10-03562


ᐅ Ashley Michelle Drew, California

Address: 1219 N 1st St El Cajon, CA 92021

Concise Description of Bankruptcy Case 13-05715-LT77: "The bankruptcy record of Ashley Michelle Drew from El Cajon, CA, shows a Chapter 7 case filed in 2013-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Ashley Michelle Drew — California, 13-05715


ᐅ Kathleen Marie Drewry, California

Address: 1365 Broadway Apt 35 El Cajon, CA 92021-5866

Brief Overview of Bankruptcy Case 15-00916-LT7: "Kathleen Marie Drewry's bankruptcy, initiated in February 17, 2015 and concluded by May 2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Marie Drewry — California, 15-00916


ᐅ Sean David Drewry, California

Address: 1365 Broadway Apt 35 El Cajon, CA 92021-5866

Concise Description of Bankruptcy Case 15-00916-LT77: "The case of Sean David Drewry in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sean David Drewry — California, 15-00916


ᐅ Sergio Duarte, California

Address: 547 Hart Dr Unit 10 El Cajon, CA 92021-4674

Bankruptcy Case 15-05341-LT7 Summary: "The case of Sergio Duarte in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergio Duarte — California, 15-05341


ᐅ Ana Duarte, California

Address: PO Box 583 El Cajon, CA 92022

Brief Overview of Bankruptcy Case 12-01237-MM7: "El Cajon, CA resident Ana Duarte's Jan 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2012."
Ana Duarte — California, 12-01237


ᐅ Michele Duby, California

Address: 1672 Arnheim Ct El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-15207-LA77: "Michele Duby's Chapter 7 bankruptcy, filed in El Cajon, CA in 08/27/2010, led to asset liquidation, with the case closing in 12.13.2010."
Michele Duby — California, 10-15207


ᐅ Erwin Ducos, California

Address: 233 Shady Ln Apt 60 El Cajon, CA 92021

Bankruptcy Case 10-09151-MM7 Summary: "The bankruptcy filing by Erwin Ducos, undertaken in 05.27.2010 in El Cajon, CA under Chapter 7, concluded with discharge in Sep 5, 2010 after liquidating assets."
Erwin Ducos — California, 10-09151


ᐅ Jody Hubby Duhamel, California

Address: 351 E Bradley Ave Spc 166 El Cajon, CA 92021-2950

Bankruptcy Case 15-02751-LT7 Overview: "The bankruptcy filing by Jody Hubby Duhamel, undertaken in April 2015 in El Cajon, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Jody Hubby Duhamel — California, 15-02751


ᐅ Steven Norman Duhamel, California

Address: 351 E Bradley Ave Spc 166 El Cajon, CA 92021-2950

Bankruptcy Case 15-02751-LT7 Summary: "Steven Norman Duhamel's Chapter 7 bankruptcy, filed in El Cajon, CA in April 28, 2015, led to asset liquidation, with the case closing in 2015-07-28."
Steven Norman Duhamel — California, 15-02751


ᐅ Sr Amos Dukes, California

Address: 1204 Wayside Ave El Cajon, CA 92021

Bankruptcy Case 10-02792-PB7 Overview: "In El Cajon, CA, Sr Amos Dukes filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2010."
Sr Amos Dukes — California, 10-02792


ᐅ Melanie Dumont, California

Address: 1398 N Cuyamaca St Unit 4 El Cajon, CA 92020

Bankruptcy Case 12-14407-LT7 Summary: "The bankruptcy filing by Melanie Dumont, undertaken in 2012-10-29 in El Cajon, CA under Chapter 7, concluded with discharge in Feb 7, 2013 after liquidating assets."
Melanie Dumont — California, 12-14407


ᐅ Thomas Bryan Dunaway, California

Address: 484 Alta Ln El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 09-16053-LA7: "Thomas Bryan Dunaway's Chapter 7 bankruptcy, filed in El Cajon, CA in 10/22/2009, led to asset liquidation, with the case closing in Jan 31, 2010."
Thomas Bryan Dunaway — California, 09-16053


ᐅ Alisa Dunn, California

Address: 440 Chambers St Apt 65 El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 10-16889-LT7: "The case of Alisa Dunn in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alisa Dunn — California, 10-16889


ᐅ Veronica O Duque, California

Address: 768 N 1st St El Cajon, CA 92021-4808

Snapshot of U.S. Bankruptcy Proceeding Case 15-04000-LA7: "Veronica O Duque's Chapter 7 bankruptcy, filed in El Cajon, CA in 2015-06-16, led to asset liquidation, with the case closing in 2015-09-15."
Veronica O Duque — California, 15-04000


ᐅ Sergio Duran, California

Address: 370 W Chase Ave Apt 29 El Cajon, CA 92020

Bankruptcy Case 13-11806-MM7 Summary: "Sergio Duran's Chapter 7 bankruptcy, filed in El Cajon, CA in 12/09/2013, led to asset liquidation, with the case closing in 03/20/2014."
Sergio Duran — California, 13-11806


ᐅ Jr Thomas M Duymich, California

Address: 1083 Glenhill Rd El Cajon, CA 92020

Bankruptcy Case 13-06580-LA7 Overview: "Jr Thomas M Duymich's Chapter 7 bankruptcy, filed in El Cajon, CA in 2013-06-27, led to asset liquidation, with the case closing in 2013-10-06."
Jr Thomas M Duymich — California, 13-06580


ᐅ Carla Annette Van Dyne, California

Address: 12505 Royal Rd Spc 5 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 12-04278-MM7: "Carla Annette Van Dyne's bankruptcy, initiated in Mar 29, 2012 and concluded by Jul 3, 2012 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Annette Van Dyne — California, 12-04278


ᐅ Michelle G Dysthe, California

Address: 457 Hillsmont Pl El Cajon, CA 92020-2945

Brief Overview of Bankruptcy Case 15-07513-LA7: "In El Cajon, CA, Michelle G Dysthe filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 23, 2016."
Michelle G Dysthe — California, 15-07513


ᐅ Scott W Dysthe, California

Address: 457 Hillsmont Pl El Cajon, CA 92020-2945

Bankruptcy Case 15-07513-LA7 Overview: "Scott W Dysthe's Chapter 7 bankruptcy, filed in El Cajon, CA in Nov 24, 2015, led to asset liquidation, with the case closing in 2016-02-23."
Scott W Dysthe — California, 15-07513


ᐅ William R Eads, California

Address: 1518 Sams Hill Rd Apt 20D El Cajon, CA 92021

Bankruptcy Case 09-15838-LT7 Overview: "In El Cajon, CA, William R Eads filed for Chapter 7 bankruptcy in 2009-10-19. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2010."
William R Eads — California, 09-15838


ᐅ David Brian Eastlick, California

Address: 11442 Via Rancho San Diego Unit 155 El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 12-00310-MM7: "In El Cajon, CA, David Brian Eastlick filed for Chapter 7 bankruptcy in 01/11/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-09."
David Brian Eastlick — California, 12-00310


ᐅ Kevin Eccles, California

Address: 255 Alta Ln El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-11827-PB77: "Kevin Eccles's Chapter 7 bankruptcy, filed in El Cajon, CA in Jul 2, 2010, led to asset liquidation, with the case closing in October 18, 2010."
Kevin Eccles — California, 10-11827


ᐅ Richard A Echavarria, California

Address: 13890 Pinkard Way Unit 67 El Cajon, CA 92021

Bankruptcy Case 12-15485-LA7 Overview: "In a Chapter 7 bankruptcy case, Richard A Echavarria from El Cajon, CA, saw their proceedings start in 2012-11-21 and complete by March 2, 2013, involving asset liquidation."
Richard A Echavarria — California, 12-15485


ᐅ Edward John Echaves, California

Address: 1412 Groveland Ter El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 12-00599-PB7: "In El Cajon, CA, Edward John Echaves filed for Chapter 7 bankruptcy in January 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-16."
Edward John Echaves — California, 12-00599


ᐅ Ii William Austin Eckard, California

Address: 289 Lilac Dr El Cajon, CA 92021-4035

Brief Overview of Bankruptcy Case 13-11222-lbr: "The bankruptcy filing by Ii William Austin Eckard, undertaken in 2013-02-20 in El Cajon, CA under Chapter 7, concluded with discharge in 2013-05-22 after liquidating assets."
Ii William Austin Eckard — California, 13-11222


ᐅ Patrick Eddy, California

Address: 649 Hillsview Rd El Cajon, CA 92020

Bankruptcy Case 10-14590-LT7 Summary: "Patrick Eddy's bankruptcy, initiated in 08/17/2010 and concluded by December 3, 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Eddy — California, 10-14590


ᐅ Ronald J Edels, California

Address: 12524 Jackson Heights Dr El Cajon, CA 92021

Concise Description of Bankruptcy Case 13-03073-CL77: "The bankruptcy record of Ronald J Edels from El Cajon, CA, shows a Chapter 7 case filed in March 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2013."
Ronald J Edels — California, 13-03073


ᐅ Pam S Edgar, California

Address: 150 S Mollison Ave Apt 32 El Cajon, CA 92020-4886

Bankruptcy Case 15-06047-CL7 Overview: "Pam S Edgar's Chapter 7 bankruptcy, filed in El Cajon, CA in 2015-09-17, led to asset liquidation, with the case closing in 2015-12-22."
Pam S Edgar — California, 15-06047


ᐅ Chaniqua Lynn Edwards, California

Address: 1073 Estes St Apt 110 El Cajon, CA 92020

Bankruptcy Case 12-14908-LT7 Summary: "Chaniqua Lynn Edwards's bankruptcy, initiated in Nov 5, 2012 and concluded by 02.14.2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chaniqua Lynn Edwards — California, 12-14908