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 Joseph R Goss, California

Address: 410 S 1st St Spc 136 El Cajon, CA 92019-4730

Bankruptcy Case 16-01361-LA7 Overview: "The case of Joseph R Goss in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph R Goss — California, 16-01361


ᐅ Daniel Mckean Gossner, California

Address: 244 N Mollison Ave Apt 33 El Cajon, CA 92021

Bankruptcy Case 13-00632-MM7 Summary: "The bankruptcy record of Daniel Mckean Gossner 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 05/04/2013."
Daniel Mckean Gossner — California, 13-00632


ᐅ Raymond D Gould, California

Address: 527 Manor Dr Apt 208 El Cajon, CA 92020-9228

Concise Description of Bankruptcy Case 15-135367: "El Cajon, CA resident Raymond D Gould's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Raymond D Gould — California, 15-13536


ᐅ Darrel L Gowey, California

Address: 15141 Olde Highway 80 # D30 El Cajon, CA 92021

Bankruptcy Case 12-16280-MM7 Overview: "The case of Darrel L Gowey in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrel L Gowey — California, 12-16280


ᐅ Kevin John Gowing, California

Address: 1209 Navello St El Cajon, CA 92021

Bankruptcy Case 13-05287-CL7 Summary: "The bankruptcy record of Kevin John Gowing from El Cajon, CA, shows a Chapter 7 case filed in 05.22.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/31/2013."
Kevin John Gowing — California, 13-05287


ᐅ Lara Miguel Granados, California

Address: 1232 Evilo St El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-02601-LA7: "The bankruptcy record of Lara Miguel Granados from El Cajon, CA, shows a Chapter 7 case filed in 2010-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-25."
Lara Miguel Granados — California, 10-02601


ᐅ Aimee R Grand, California

Address: 13803 Avenida Del Charro El Cajon, CA 92021-2126

Bankruptcy Case 2:16-bk-02723-BKM Summary: "Aimee R Grand's Chapter 7 bankruptcy, filed in El Cajon, CA in 2016-03-18, led to asset liquidation, with the case closing in June 2016."
Aimee R Grand — California, 2:16-bk-02723


ᐅ Ana Marie Granpil, California

Address: 1039 N Mollison Ave Apt C El Cajon, CA 92021-4782

Brief Overview of Bankruptcy Case 15-03072-CL7: "The case of Ana Marie Granpil in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Marie Granpil — California, 15-03072


ᐅ Jovito Granpil, California

Address: 1039 N Mollison Ave Apt C El Cajon, CA 92021-4782

Bankruptcy Case 15-03072-CL7 Summary: "Jovito Granpil's bankruptcy, initiated in May 2015 and concluded by Aug 17, 2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jovito Granpil — California, 15-03072


ᐅ Marlena Grant, California

Address: 211 Chambers St El Cajon, CA 92020

Brief Overview of Bankruptcy Case 09-18029-LA7: "El Cajon, CA resident Marlena Grant's Nov 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-23."
Marlena Grant — California, 09-18029


ᐅ Angela Grant, California

Address: 1509 Honey Hill Rd El Cajon, CA 92020

Bankruptcy Case 10-15465-PB7 Summary: "The case of Angela Grant in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Grant — California, 10-15465


ᐅ Anthony W Grantham, California

Address: 412 Filbert St El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 13-11183-MM7: "In El Cajon, CA, Anthony W Grantham filed for Chapter 7 bankruptcy in 2013-11-18. This case, involving liquidating assets to pay off debts, was resolved by Feb 27, 2014."
Anthony W Grantham — California, 13-11183


ᐅ Henry Leon Graves, California

Address: PO Box 1329 El Cajon, CA 92022

Bankruptcy Case 12-05300-LA7 Overview: "Henry Leon Graves's bankruptcy, initiated in 04.13.2012 and concluded by Jul 30, 2012 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Leon Graves — California, 12-05300


ᐅ William Green, California

Address: 345 N 1st St Apt 6 El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-09581-MM77: "William Green's Chapter 7 bankruptcy, filed in El Cajon, CA in May 31, 2010, led to asset liquidation, with the case closing in 09.09.2010."
William Green — California, 10-09581


ᐅ Georgene D Green, California

Address: 12250 Vista Del Cajon Rd Spc 14 El Cajon, CA 92021

Bankruptcy Case 12-14564-MM7 Summary: "In a Chapter 7 bankruptcy case, Georgene D Green from El Cajon, CA, saw her proceedings start in 2012-10-31 and complete by 2013-02-09, involving asset liquidation."
Georgene D Green — California, 12-14564


ᐅ Debora Ann Greene, California

Address: PO Box 13823 El Cajon, CA 92022

Concise Description of Bankruptcy Case 09-15870-JM77: "In El Cajon, CA, Debora Ann Greene filed for Chapter 7 bankruptcy in 2009-10-20. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2010."
Debora Ann Greene — California, 09-15870


ᐅ Sr Ronald Greene, California

Address: 811 Peach Ct Apt U El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-03973-LA7: "The bankruptcy record of Sr Ronald Greene from El Cajon, CA, shows a Chapter 7 case filed in 03/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Sr Ronald Greene — California, 10-03973


ᐅ Julie Anne Gregg, California

Address: 11380 Via Rancho San Diego Unit A El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 13-09647-MM7: "In El Cajon, CA, Julie Anne Gregg filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.09.2014."
Julie Anne Gregg — California, 13-09647


ᐅ Dustin Grey, California

Address: 13859 Los Coches Rd E El Cajon, CA 92021

Bankruptcy Case 10-10517-MM7 Overview: "Dustin Grey's bankruptcy, initiated in 06/16/2010 and concluded by September 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dustin Grey — California, 10-10517


ᐅ Larry D Griffin, California

Address: 1005 N Mollison Ave Apt 5 El Cajon, CA 92021

Bankruptcy Case 13-08813-CL7 Overview: "The bankruptcy filing by Larry D Griffin, undertaken in 08/30/2013 in El Cajon, CA under Chapter 7, concluded with discharge in December 9, 2013 after liquidating assets."
Larry D Griffin — California, 13-08813


ᐅ Kathleen Grimm, California

Address: 13655 Highway 8 Business Spc 86 El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-05353-PB77: "Kathleen Grimm's bankruptcy, initiated in March 31, 2010 and concluded by 2010-07-06 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathleen Grimm — California, 10-05353


ᐅ Cinthia Grivno, California

Address: 122 Garfield Ave El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 13-06243-CL7: "In El Cajon, CA, Cinthia Grivno filed for Chapter 7 bankruptcy in 06/15/2013. This case, involving liquidating assets to pay off debts, was resolved by 09/24/2013."
Cinthia Grivno — California, 13-06243


ᐅ Jr Roger Groon, California

Address: 1554 Nicholas Pl El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 09-17980-LT7: "The bankruptcy filing by Jr Roger Groon, undertaken in Nov 23, 2009 in El Cajon, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Jr Roger Groon — California, 09-17980


ᐅ Kathleen Groux, California

Address: 1230 E Madison Ave El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-17732-LA7: "The bankruptcy record of Kathleen Groux from El Cajon, CA, shows a Chapter 7 case filed in October 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-04."
Kathleen Groux — California, 10-17732


ᐅ Alejandro Guardado, California

Address: 857 Denise Ln El Cajon, CA 92020

Bankruptcy Case 13-09977-LT7 Overview: "Alejandro Guardado's bankruptcy, initiated in 10/09/2013 and concluded by 2014-01-18 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Guardado — California, 13-09977


ᐅ Tracie Rae Guerrero, California

Address: 434 Sandalwood Dr El Cajon, CA 92021-5453

Bankruptcy Case 15-04867-MM7 Overview: "Tracie Rae Guerrero's Chapter 7 bankruptcy, filed in El Cajon, CA in July 2015, led to asset liquidation, with the case closing in 2015-10-20."
Tracie Rae Guerrero — California, 15-04867


ᐅ Teresa Guidera, California

Address: 245 S Lincoln Ave Apt 11 El Cajon, CA 92020

Bankruptcy Case 10-10098-LT7 Summary: "The case of Teresa Guidera in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Guidera — California, 10-10098


ᐅ Jennifer Lynn Guildner, California

Address: 1466 Pioneer Way Ste 8 El Cajon, CA 92020-1634

Brief Overview of Bankruptcy Case 15-08218-LA7: "Jennifer Lynn Guildner's bankruptcy, initiated in 12.31.2015 and concluded by 03.30.2016 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Lynn Guildner — California, 15-08218


ᐅ Dennis A Gulliford, California

Address: 1285 E Washington Ave Spc 1 El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 13-00242-LA7: "Dennis A Gulliford's Chapter 7 bankruptcy, filed in El Cajon, CA in 2013-01-10, led to asset liquidation, with the case closing in 04/21/2013."
Dennis A Gulliford — California, 13-00242


ᐅ Lee Ann Gunselman, California

Address: PO Box 2753 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 12-03336-PB7: "The bankruptcy record of Lee Ann Gunselman from El Cajon, CA, shows a Chapter 7 case filed in Mar 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.12.2012."
Lee Ann Gunselman — California, 12-03336


ᐅ Kerry Gurnsey, California

Address: 1055 S Mollison Ave Apt 22 El Cajon, CA 92020

Concise Description of Bankruptcy Case 10-12059-MM77: "In El Cajon, CA, Kerry Gurnsey filed for Chapter 7 bankruptcy in July 8, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-24."
Kerry Gurnsey — California, 10-12059


ᐅ Romulo Gurtiza, California

Address: 520 S Mollison Ave Unit 134 El Cajon, CA 92020

Concise Description of Bankruptcy Case 10-10212-PB77: "Romulo Gurtiza's bankruptcy, initiated in 06.11.2010 and concluded by 09/14/2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Romulo Gurtiza — California, 10-10212


ᐅ Judy Gurule, California

Address: 853 Cherrywood Way Apt 29 El Cajon, CA 92021

Bankruptcy Case 10-05402-PB7 Overview: "The case of Judy Gurule in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judy Gurule — California, 10-05402


ᐅ Ana Gutierrez, California

Address: 844 S Magnolia Ave Apt 10 El Cajon, CA 92020

Bankruptcy Case 10-02416-PB7 Summary: "The bankruptcy filing by Ana Gutierrez, undertaken in 02.18.2010 in El Cajon, CA under Chapter 7, concluded with discharge in 05.24.2010 after liquidating assets."
Ana Gutierrez — California, 10-02416


ᐅ Shari Samantha Guy, California

Address: 1750 N Mollison Ave El Cajon, CA 92021

Concise Description of Bankruptcy Case 12-15255-CL77: "The bankruptcy record of Shari Samantha Guy from El Cajon, CA, shows a Chapter 7 case filed in 11.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-25."
Shari Samantha Guy — California, 12-15255


ᐅ Francisco Guzman, California

Address: 589 N Johnson Ave Unit 136 El Cajon, CA 92020

Brief Overview of Bankruptcy Case 13-04074-CL7: "The case of Francisco Guzman in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Guzman — California, 13-04074


ᐅ Melissa Ann Guzman, California

Address: 994 Grossmont Ave El Cajon, CA 92020

Brief Overview of Bankruptcy Case 13-00470-LA7: "In El Cajon, CA, Melissa Ann Guzman filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Melissa Ann Guzman — California, 13-00470


ᐅ Michael Daniel Guzman, California

Address: 1646 Wally Way El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-16853-EEB: "In El Cajon, CA, Michael Daniel Guzman filed for Chapter 7 bankruptcy in 04/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-04."
Michael Daniel Guzman — California, 13-16853


ᐅ Stacy L Guzman, California

Address: 994 Grossmont Ave El Cajon, CA 92020

Bankruptcy Case 13-06374-CL7 Overview: "The case of Stacy L Guzman in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy L Guzman — California, 13-06374


ᐅ Jolene Virginia Guzman, California

Address: 927 Gray Dr El Cajon, CA 92020

Bankruptcy Case 13-05492-CL7 Overview: "In El Cajon, CA, Jolene Virginia Guzman filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-06."
Jolene Virginia Guzman — California, 13-05492


ᐅ Christine Guzman, California

Address: 532 Broadway Apt 172 El Cajon, CA 92021

Bankruptcy Case 10-17787-LT7 Summary: "Christine Guzman's Chapter 7 bankruptcy, filed in El Cajon, CA in Oct 4, 2010, led to asset liquidation, with the case closing in January 2011."
Christine Guzman — California, 10-17787


ᐅ Hugo Guzman, California

Address: PO Box 246 El Cajon, CA 92022-0246

Bankruptcy Case 16-00388-MM7 Summary: "The bankruptcy filing by Hugo Guzman, undertaken in 2016-01-29 in El Cajon, CA under Chapter 7, concluded with discharge in April 28, 2016 after liquidating assets."
Hugo Guzman — California, 16-00388


ᐅ Peter Jacob Habib, California

Address: 1910 Donahue Dr El Cajon, CA 92019

Bankruptcy Case 13-11919-CL7 Summary: "The bankruptcy record of Peter Jacob Habib from El Cajon, CA, shows a Chapter 7 case filed in 2013-12-13. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2014."
Peter Jacob Habib — California, 13-11919


ᐅ Yousif Nabel Habib, California

Address: 11859 Avenida Marcella El Cajon, CA 92019-4061

Concise Description of Bankruptcy Case 15-02370-LA77: "The bankruptcy filing by Yousif Nabel Habib, undertaken in 04/12/2015 in El Cajon, CA under Chapter 7, concluded with discharge in 07.14.2015 after liquidating assets."
Yousif Nabel Habib — California, 15-02370


ᐅ Ekdam Hadad, California

Address: 13516 Laguna Vis El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-02075-LT77: "Ekdam Hadad's bankruptcy, initiated in February 2010 and concluded by 05/19/2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ekdam Hadad — California, 10-02075


ᐅ Geraldine Arevalo Hadley, California

Address: 796 W Chase Ave El Cajon, CA 92020

Concise Description of Bankruptcy Case 09-15566-PB77: "Geraldine Arevalo Hadley's bankruptcy, initiated in 10.14.2009 and concluded by January 2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Arevalo Hadley — California, 09-15566


ᐅ Drew Haisch, California

Address: 827 S Lincoln Ave El Cajon, CA 92020

Bankruptcy Case 12-04196-LT7 Overview: "Drew Haisch's Chapter 7 bankruptcy, filed in El Cajon, CA in 03/28/2012, led to asset liquidation, with the case closing in Jul 14, 2012."
Drew Haisch — California, 12-04196


ᐅ Halim Hakimi, California

Address: 277 N 1st St Apt C208 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-14656-MM7: "Halim Hakimi's Chapter 7 bankruptcy, filed in El Cajon, CA in 08/18/2010, led to asset liquidation, with the case closing in 2010-12-04."
Halim Hakimi — California, 10-14656


ᐅ Qasim Hakimi, California

Address: 380 N Mollison Ave Apt 202 El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-11141-LT77: "The bankruptcy filing by Qasim Hakimi, undertaken in June 25, 2010 in El Cajon, CA under Chapter 7, concluded with discharge in 2010-10-11 after liquidating assets."
Qasim Hakimi — California, 10-11141


ᐅ Sandra Mae Hale, California

Address: 2970 Fletcher Pkwy Apt C El Cajon, CA 92020-2650

Bankruptcy Case 16-01632-MM7 Summary: "The bankruptcy filing by Sandra Mae Hale, undertaken in 03/25/2016 in El Cajon, CA under Chapter 7, concluded with discharge in 06.23.2016 after liquidating assets."
Sandra Mae Hale — California, 16-01632


ᐅ James Brandon Hall, California

Address: 300 Thornton Dr Spc 19 El Cajon, CA 92021-4065

Brief Overview of Bankruptcy Case 15-01279-LT7: "El Cajon, CA resident James Brandon Hall's 02.28.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2015."
James Brandon Hall — California, 15-01279


ᐅ Carmen Michelle Hall, California

Address: 300 Thornton Dr Spc 19 El Cajon, CA 92021-4065

Snapshot of U.S. Bankruptcy Proceeding Case 15-01279-LT7: "The bankruptcy filing by Carmen Michelle Hall, undertaken in 02.28.2015 in El Cajon, CA under Chapter 7, concluded with discharge in Jun 2, 2015 after liquidating assets."
Carmen Michelle Hall — California, 15-01279


ᐅ Nada Jamil Hallac, California

Address: 12135 Royal Rd Apt 147 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 12-16863-LT7: "In El Cajon, CA, Nada Jamil Hallac filed for Chapter 7 bankruptcy in 12.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-11."
Nada Jamil Hallac — California, 12-16863


ᐅ Tricia Lynn Halsema, California

Address: 929 Jamacha Rd Unit B El Cajon, CA 92019-3266

Bankruptcy Case 16-00342-MM7 Summary: "Tricia Lynn Halsema's bankruptcy, initiated in 2016-01-27 and concluded by 2016-04-26 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tricia Lynn Halsema — California, 16-00342


ᐅ Haval Hamawe, California

Address: 809 Avocado Ave El Cajon, CA 92020

Bankruptcy Case 10-04955-PB7 Summary: "El Cajon, CA resident Haval Hamawe's March 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 28, 2010."
Haval Hamawe — California, 10-04955


ᐅ Jaclyn Marie Hamilton, California

Address: 543 Burnham St El Cajon, CA 92019

Bankruptcy Case 13-07609-LA7 Overview: "Jaclyn Marie Hamilton's Chapter 7 bankruptcy, filed in El Cajon, CA in 2013-07-29, led to asset liquidation, with the case closing in November 7, 2013."
Jaclyn Marie Hamilton — California, 13-07609


ᐅ George Hammack, California

Address: 1515 Sundial Ter El Cajon, CA 92021

Bankruptcy Case 10-02933-LA7 Summary: "The bankruptcy filing by George Hammack, undertaken in Feb 25, 2010 in El Cajon, CA under Chapter 7, concluded with discharge in June 2, 2010 after liquidating assets."
George Hammack — California, 10-02933


ᐅ Michael Hancock, California

Address: 1419 Oakdale Ave El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-00634-LA7: "In El Cajon, CA, Michael Hancock filed for Chapter 7 bankruptcy in 2013-01-23. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2013."
Michael Hancock — California, 13-00634


ᐅ Aziz Hanna, California

Address: 11509 Fury Ln Unit 9 El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 10-03101-LT7: "El Cajon, CA resident Aziz Hanna's 02.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.02.2010."
Aziz Hanna — California, 10-03101


ᐅ Kathleen A Hannickel, California

Address: 716 Lauree St El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 11-19461-LT7: "The bankruptcy filing by Kathleen A Hannickel, undertaken in 11.30.2011 in El Cajon, CA under Chapter 7, concluded with discharge in Mar 6, 2012 after liquidating assets."
Kathleen A Hannickel — California, 11-19461


ᐅ Melinda Hargett, California

Address: 8334 Poinciana Dr El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-11655-LA7: "In El Cajon, CA, Melinda Hargett filed for Chapter 7 bankruptcy in 06/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2010."
Melinda Hargett — California, 10-11655


ᐅ Sherry R Harper, California

Address: 122 Shadowbrook Ln El Cajon, CA 92019

Bankruptcy Case 12-06142-MM7 Summary: "The bankruptcy filing by Sherry R Harper, undertaken in Apr 30, 2012 in El Cajon, CA under Chapter 7, concluded with discharge in 2012-08-16 after liquidating assets."
Sherry R Harper — California, 12-06142


ᐅ Stephanie Harper, California

Address: 2946 Willow Glen Dr El Cajon, CA 92019

Bankruptcy Case 10-06064-PB7 Summary: "The case of Stephanie Harper in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Harper — California, 10-06064


ᐅ Teresa Ann Harris, California

Address: 10001 Dunbar Ln Spc 6 El Cajon, CA 92021

Concise Description of Bankruptcy Case 13-08621-MM77: "Teresa Ann Harris's Chapter 7 bankruptcy, filed in El Cajon, CA in August 2013, led to asset liquidation, with the case closing in 12.08.2013."
Teresa Ann Harris — California, 13-08621


ᐅ Gaye A Harris, California

Address: 2000 E Main St Apt 28 El Cajon, CA 92021

Bankruptcy Case 13-05235-LT7 Overview: "The case of Gaye A Harris in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gaye A Harris — California, 13-05235


ᐅ Michael P Harris, California

Address: 1345 Wenatchee Ave El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-05849-CL7: "Michael P Harris's Chapter 7 bankruptcy, filed in El Cajon, CA in 05.31.2013, led to asset liquidation, with the case closing in 2013-09-09."
Michael P Harris — California, 13-05849


ᐅ Koryn S Harris, California

Address: 221 W Park Ave El Cajon, CA 92020-3505

Concise Description of Bankruptcy Case 15-00963-LT77: "In a Chapter 7 bankruptcy case, Koryn S Harris from El Cajon, CA, saw their proceedings start in 02/19/2015 and complete by 05.27.2015, involving asset liquidation."
Koryn S Harris — California, 15-00963


ᐅ Joan Versia Hart, California

Address: 1334 E Lexington Ave Apt H El Cajon, CA 92019

Bankruptcy Case 12-15573-LA7 Summary: "Joan Versia Hart's bankruptcy, initiated in 2012-11-27 and concluded by 03.08.2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan Versia Hart — California, 12-15573


ᐅ Richard Knechel Hart, California

Address: 1518 Sams Hill Rd Apt 88 El Cajon, CA 92021-3098

Bankruptcy Case 15-00490-MM7 Overview: "The bankruptcy filing by Richard Knechel Hart, undertaken in 2015-01-30 in El Cajon, CA under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Richard Knechel Hart — California, 15-00490


ᐅ Robert Joseph Harvey, California

Address: 2559 Pence Dr El Cajon, CA 92019-3553

Bankruptcy Case 15-00789-MM7 Overview: "In El Cajon, CA, Robert Joseph Harvey filed for Chapter 7 bankruptcy in 2015-02-11. This case, involving liquidating assets to pay off debts, was resolved by 05.12.2015."
Robert Joseph Harvey — California, 15-00789


ᐅ Michelle Brianne Hasten, California

Address: 11364 Via Rancho San Diego Unit F El Cajon, CA 92019

Bankruptcy Case 11-19356-MM7 Summary: "Michelle Brianne Hasten's Chapter 7 bankruptcy, filed in El Cajon, CA in 2011-11-30, led to asset liquidation, with the case closing in Feb 28, 2012."
Michelle Brianne Hasten — California, 11-19356


ᐅ Sharon A Hastie, California

Address: 599 N 1st St El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-09303-LT7: "The case of Sharon A Hastie in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon A Hastie — California, 13-09303


ᐅ Stepanka Hastings, California

Address: 1646 Hilton Head Ct Apt 1212 El Cajon, CA 92019

Bankruptcy Case 09-16369-LT7 Overview: "Stepanka Hastings's bankruptcy, initiated in 2009-10-28 and concluded by 02.06.2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stepanka Hastings — California, 09-16369


ᐅ Maryann Hathaway, California

Address: 300 Lathrop Ln El Cajon, CA 92021

Concise Description of Bankruptcy Case 10-10524-LT77: "The bankruptcy filing by Maryann Hathaway, undertaken in 2010-06-17 in El Cajon, CA under Chapter 7, concluded with discharge in September 26, 2010 after liquidating assets."
Maryann Hathaway — California, 10-10524


ᐅ Collin Scott Hauer, California

Address: 2748 Willow Glen Dr El Cajon, CA 92019

Concise Description of Bankruptcy Case 12-00708-MM77: "The case of Collin Scott Hauer in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Collin Scott Hauer — California, 12-00708


ᐅ Ian Hausberg, California

Address: 602 Skyview St El Cajon, CA 92020

Brief Overview of Bankruptcy Case 10-13580-PB7: "The bankruptcy filing by Ian Hausberg, undertaken in July 2010 in El Cajon, CA under Chapter 7, concluded with discharge in 11/15/2010 after liquidating assets."
Ian Hausberg — California, 10-13580


ᐅ Steven Hawkes, California

Address: 15141 Olde Highway 80 # D4 El Cajon, CA 92021

Bankruptcy Case 13-07222-LA7 Overview: "In a Chapter 7 bankruptcy case, Steven Hawkes from El Cajon, CA, saw their proceedings start in 2013-07-16 and complete by 10/25/2013, involving asset liquidation."
Steven Hawkes — California, 13-07222


ᐅ Michael Hawkins, California

Address: 853 Laguna Ave El Cajon, CA 92020

Brief Overview of Bankruptcy Case 10-01741-MM7: "The case of Michael Hawkins in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Hawkins — California, 10-01741


ᐅ Jeremy Hawkins, California

Address: 1110 Petree St Apt 2 El Cajon, CA 92020

Brief Overview of Bankruptcy Case 10-13888-LT7: "Jeremy Hawkins's Chapter 7 bankruptcy, filed in El Cajon, CA in Aug 3, 2010, led to asset liquidation, with the case closing in November 2010."
Jeremy Hawkins — California, 10-13888


ᐅ Joseph Hawkins, California

Address: 1033 Vista Sierra Dr El Cajon, CA 92019

Brief Overview of Bankruptcy Case 10-03761-LT7: "El Cajon, CA resident Joseph Hawkins's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2010."
Joseph Hawkins — California, 10-03761


ᐅ Alan Clifford Hayes, California

Address: 1879 Carob Tree Ln El Cajon, CA 92021

Bankruptcy Case 13-09819-LT7 Summary: "The bankruptcy record of Alan Clifford Hayes from El Cajon, CA, shows a Chapter 7 case filed in October 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-12."
Alan Clifford Hayes — California, 13-09819


ᐅ Robert Hayley, California

Address: 15543 Sleepy Creek Rd El Cajon, CA 92021

Bankruptcy Case 12-15991-MM7 Overview: "El Cajon, CA resident Robert Hayley's 12/03/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 14, 2013."
Robert Hayley — California, 12-15991


ᐅ Stephen Haywood, California

Address: 174 Roanoke Rd Apt 16 El Cajon, CA 92020

Concise Description of Bankruptcy Case 10-09163-LT77: "Stephen Haywood's bankruptcy, initiated in May 27, 2010 and concluded by 09.05.2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Haywood — California, 10-09163


ᐅ Bruce Haywood, California

Address: 791 N Mollison Ave Apt 24 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 09-18515-PB7: "Bruce Haywood's Chapter 7 bankruptcy, filed in El Cajon, CA in 2009-12-01, led to asset liquidation, with the case closing in March 12, 2010."
Bruce Haywood — California, 09-18515


ᐅ Jacob Hazelebach, California

Address: 8325 Melrose Ln El Cajon, CA 92021

Bankruptcy Case 11-20805-PB7 Overview: "In a Chapter 7 bankruptcy case, Jacob Hazelebach from El Cajon, CA, saw his proceedings start in 12.30.2011 and complete by 03.27.2012, involving asset liquidation."
Jacob Hazelebach — California, 11-20805


ᐅ Claire Victoria Healy, California

Address: 1335 Hidden Mountain Dr El Cajon, CA 92019

Concise Description of Bankruptcy Case 12-13483-CL77: "The bankruptcy filing by Claire Victoria Healy, undertaken in 10/03/2012 in El Cajon, CA under Chapter 7, concluded with discharge in 2013-01-12 after liquidating assets."
Claire Victoria Healy — California, 12-13483


ᐅ John Charles Hedgecoth, California

Address: 15935 Spring Oaks Rd Spc 168 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-07676-LA7: "The bankruptcy record of John Charles Hedgecoth from El Cajon, CA, shows a Chapter 7 case filed in July 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 9, 2013."
John Charles Hedgecoth — California, 13-07676


ᐅ Christopher Hedrick, California

Address: 2585 Lund St Apt D El Cajon, CA 92020

Bankruptcy Case 10-07795-LA7 Summary: "In a Chapter 7 bankruptcy case, Christopher Hedrick from El Cajon, CA, saw their proceedings start in May 6, 2010 and complete by 2010-08-10, involving asset liquidation."
Christopher Hedrick — California, 10-07795


ᐅ Paula Kristie Hegedus, California

Address: 200 W Chase Ave Apt E El Cajon, CA 92020-7500

Snapshot of U.S. Bankruptcy Proceeding Case 16-00498-MM7: "In a Chapter 7 bankruptcy case, Paula Kristie Hegedus from El Cajon, CA, saw her proceedings start in 01/29/2016 and complete by 2016-04-28, involving asset liquidation."
Paula Kristie Hegedus — California, 16-00498


ᐅ Anthony Feenan Heller, California

Address: 8557 Rancho Canada Rd Spc 7 El Cajon, CA 92021

Bankruptcy Case 13-04091-CL7 Overview: "El Cajon, CA resident Anthony Feenan Heller's 2013-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2013."
Anthony Feenan Heller — California, 13-04091


ᐅ Iii Frederick Janner Helm, California

Address: 1769 Berrydale St El Cajon, CA 92021

Concise Description of Bankruptcy Case 12-05031-LA77: "El Cajon, CA resident Iii Frederick Janner Helm's April 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Iii Frederick Janner Helm — California, 12-05031


ᐅ Suzanne Henderson, California

Address: 1122 Fernhill Way El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 10-12678-LA7: "Suzanne Henderson's Chapter 7 bankruptcy, filed in El Cajon, CA in 07/20/2010, led to asset liquidation, with the case closing in 2010-11-05."
Suzanne Henderson — California, 10-12678


ᐅ Snejina Spassova Henry, California

Address: 13655 Highway 8 Business Spc 39 El Cajon, CA 92021-1926

Concise Description of Bankruptcy Case 15-06280-LT77: "El Cajon, CA resident Snejina Spassova Henry's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2015."
Snejina Spassova Henry — California, 15-06280


ᐅ Katherine Estelle Henry, California

Address: 1105 W Chase Ave Spc 3 El Cajon, CA 92020-5753

Bankruptcy Case 15-03544-LA7 Overview: "The bankruptcy record of Katherine Estelle Henry from El Cajon, CA, shows a Chapter 7 case filed in 2015-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-01."
Katherine Estelle Henry — California, 15-03544


ᐅ Alan Charles Michael Henry, California

Address: 13655 Highway 8 Business Spc 39 El Cajon, CA 92021-1926

Brief Overview of Bankruptcy Case 15-06280-LT7: "Alan Charles Michael Henry's Chapter 7 bankruptcy, filed in El Cajon, CA in 2015-09-30, led to asset liquidation, with the case closing in 2015-12-29."
Alan Charles Michael Henry — California, 15-06280


ᐅ Christopher R Henwood, California

Address: 13547 Paseo Del Mar El Cajon, CA 92021

Bankruptcy Case 12-13820-LA7 Overview: "El Cajon, CA resident Christopher R Henwood's 2012-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.21.2013."
Christopher R Henwood — California, 12-13820


ᐅ Sarah Heras, California

Address: 12135 Royal Rd Apt 114 El Cajon, CA 92021

Bankruptcy Case 13-11934-LT7 Summary: "Sarah Heras's bankruptcy, initiated in 12.14.2013 and concluded by 2014-03-25 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Heras — California, 13-11934


ᐅ Alexis Nicole Hermann, California

Address: 359 Kentucky Ave El Cajon, CA 92020-3967

Bankruptcy Case 15-01473-LA7 Overview: "El Cajon, CA resident Alexis Nicole Hermann's March 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Alexis Nicole Hermann — California, 15-01473


ᐅ Kevin Charles Hermann, California

Address: 359 Kentucky Ave El Cajon, CA 92020-3967

Brief Overview of Bankruptcy Case 15-01473-LA7: "El Cajon, CA resident Kevin Charles Hermann's March 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2015."
Kevin Charles Hermann — California, 15-01473


ᐅ Campos Christian Hernandez, California

Address: 1276 Marline Ave El Cajon, CA 92021-4906

Concise Description of Bankruptcy Case 15-02141-LT77: "In a Chapter 7 bankruptcy case, Campos Christian Hernandez from El Cajon, CA, saw their proceedings start in 2015-03-31 and complete by 2015-07-07, involving asset liquidation."
Campos Christian Hernandez — California, 15-02141