personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Encinitas, 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 Leo H Aboonour, California

Address: 1650 S El Camino Real Unit 102 Encinitas, CA 92024-4989

Bankruptcy Case 12-10521-MM13 Summary: "Leo H Aboonour, a resident of Encinitas, CA, entered a Chapter 13 bankruptcy plan in July 31, 2012, culminating in its successful completion by 2013-08-05."
Leo H Aboonour — California, 12-10521


ᐅ John Edward Abril, California

Address: 874 Clark Ave Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 09-15728-PB7: "In Encinitas, CA, John Edward Abril filed for Chapter 7 bankruptcy in 10/16/2009. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2010."
John Edward Abril — California, 09-15728


ᐅ Andrew Barrett Achartz, California

Address: 156 Cerro St Encinitas, CA 92024

Bankruptcy Case 13-07623-CL7 Overview: "Andrew Barrett Achartz's Chapter 7 bankruptcy, filed in Encinitas, CA in 2013-07-30, led to asset liquidation, with the case closing in 2013-11-08."
Andrew Barrett Achartz — California, 13-07623


ᐅ Ghasem Afshinpour, California

Address: 1459 Spyglass Ct Encinitas, CA 92024

Brief Overview of Bankruptcy Case 10-02505-MM7: "The bankruptcy filing by Ghasem Afshinpour, undertaken in February 19, 2010 in Encinitas, CA under Chapter 7, concluded with discharge in 05/31/2010 after liquidating assets."
Ghasem Afshinpour — California, 10-02505


ᐅ Haisam Ahmed, California

Address: 1434 Village View Rd Encinitas, CA 92024

Bankruptcy Case 10-11829-PB7 Overview: "Haisam Ahmed's Chapter 7 bankruptcy, filed in Encinitas, CA in 2010-07-02, led to asset liquidation, with the case closing in 2010-10-18."
Haisam Ahmed — California, 10-11829


ᐅ Balooshi Erik Salman Al, California

Address: 2419 Summerhill Dr Encinitas, CA 92024

Bankruptcy Case 13-03356-LT7 Overview: "The case of Balooshi Erik Salman Al in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Balooshi Erik Salman Al — California, 13-03356


ᐅ James Alban, California

Address: 1580 Tennis Match Way Encinitas, CA 92024

Bankruptcy Case 10-10902-MM7 Summary: "The bankruptcy record of James Alban from Encinitas, CA, shows a Chapter 7 case filed in 2010-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in 10/09/2010."
James Alban — California, 10-10902


ᐅ Mark Allen, California

Address: 205 Calle De Sereno Encinitas, CA 92024

Concise Description of Bankruptcy Case 10-05520-PB77: "The bankruptcy filing by Mark Allen, undertaken in 2010-04-02 in Encinitas, CA under Chapter 7, concluded with discharge in June 30, 2010 after liquidating assets."
Mark Allen — California, 10-05520


ᐅ Jerimiah Ames, California

Address: 2424 Lone Jack Rd Encinitas, CA 92024

Bankruptcy Case 10-03479-LA7 Summary: "The bankruptcy filing by Jerimiah Ames, undertaken in 2010-03-03 in Encinitas, CA under Chapter 7, concluded with discharge in 06/09/2010 after liquidating assets."
Jerimiah Ames — California, 10-03479


ᐅ Kevin Frank Anderson, California

Address: 1140 Arcadia Rd Encinitas, CA 92024

Bankruptcy Case 13-03079-LA7 Overview: "The bankruptcy filing by Kevin Frank Anderson, undertaken in 2013-03-29 in Encinitas, CA under Chapter 7, concluded with discharge in Jul 8, 2013 after liquidating assets."
Kevin Frank Anderson — California, 13-03079


ᐅ Cameron Andrews, California

Address: 1908 Hummock Ln Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 10-12782: "Cameron Andrews's bankruptcy, initiated in 2010-07-23 and concluded by 11/08/2010 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cameron Andrews — California, 10-12782


ᐅ Angela Marie Antista, California

Address: 116 Quail Gardens Dr Apt 140 Encinitas, CA 92024-2762

Brief Overview of Bankruptcy Case 15-03851-MM7: "In Encinitas, CA, Angela Marie Antista filed for Chapter 7 bankruptcy in Jun 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2015."
Angela Marie Antista — California, 15-03851


ᐅ Jansen G Aranzamendez, California

Address: PO Box 230197 Encinitas, CA 92023

Bankruptcy Case 6:09-bk-34190-PC Overview: "In a Chapter 7 bankruptcy case, Jansen G Aranzamendez from Encinitas, CA, saw their proceedings start in 10/12/2009 and complete by January 2010, involving asset liquidation."
Jansen G Aranzamendez — California, 6:09-bk-34190-PC


ᐅ Janine Arendshorst, California

Address: 1642 Forestdale Dr Encinitas, CA 92024

Brief Overview of Bankruptcy Case 10-13843-LT7: "In Encinitas, CA, Janine Arendshorst filed for Chapter 7 bankruptcy in 2010-08-02. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2010."
Janine Arendshorst — California, 10-13843


ᐅ Julie R Aspiras, California

Address: 1744 Aryana Dr Encinitas, CA 92024-1282

Snapshot of U.S. Bankruptcy Proceeding Case 15-07651-CL7: "Julie R Aspiras's bankruptcy, initiated in 2015-11-30 and concluded by 2016-02-28 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie R Aspiras — California, 15-07651


ᐅ Cortes Maria Matilde Avila, California

Address: PO Box 230436 Encinitas, CA 92023

Concise Description of Bankruptcy Case 11-20902-LT77: "In Encinitas, CA, Cortes Maria Matilde Avila filed for Chapter 7 bankruptcy in Dec 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by March 2012."
Cortes Maria Matilde Avila — California, 11-20902


ᐅ Caryn Ax, California

Address: 1618 Forestdale Dr Encinitas, CA 92024

Bankruptcy Case 13-03750-MM7 Overview: "In a Chapter 7 bankruptcy case, Caryn Ax from Encinitas, CA, saw her proceedings start in April 12, 2013 and complete by July 2013, involving asset liquidation."
Caryn Ax — California, 13-03750


ᐅ Lauren Darinka Azzeh, California

Address: 1033 Oceanic Dr Encinitas, CA 92024

Bankruptcy Case 13-00945-CL7 Summary: "In a Chapter 7 bankruptcy case, Lauren Darinka Azzeh from Encinitas, CA, saw her proceedings start in January 31, 2013 and complete by 2013-05-12, involving asset liquidation."
Lauren Darinka Azzeh — California, 13-00945


ᐅ Kim Lorraine Babcock, California

Address: 1021 Hermes Ave Encinitas, CA 92024

Bankruptcy Case 09-15412-LT7 Overview: "In Encinitas, CA, Kim Lorraine Babcock filed for Chapter 7 bankruptcy in 2009-10-09. This case, involving liquidating assets to pay off debts, was resolved by Jan 12, 2010."
Kim Lorraine Babcock — California, 09-15412


ᐅ Iii Gilbert Baca, California

Address: 223 Gloxina St Encinitas, CA 92024

Bankruptcy Case 12-13096-CL7 Summary: "The bankruptcy filing by Iii Gilbert Baca, undertaken in Sep 27, 2012 in Encinitas, CA under Chapter 7, concluded with discharge in Jan 6, 2013 after liquidating assets."
Iii Gilbert Baca — California, 12-13096


ᐅ Hanna Badura, California

Address: 909 Regal Rd Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 10-16209-LA7: "The case of Hanna Badura in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hanna Badura — California, 10-16209


ᐅ Kelly Bahena, California

Address: 812 Sunrich Ln Encinitas, CA 92024

Bankruptcy Case 10-06157-LA7 Overview: "In Encinitas, CA, Kelly Bahena filed for Chapter 7 bankruptcy in 04.15.2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 19, 2010."
Kelly Bahena — California, 10-06157


ᐅ Kerry Beth Bailey, California

Address: 1759 Edgefield Ln Encinitas, CA 92024

Bankruptcy Case 12-03982-PB7 Overview: "Kerry Beth Bailey's Chapter 7 bankruptcy, filed in Encinitas, CA in March 2012, led to asset liquidation, with the case closing in Jun 26, 2012."
Kerry Beth Bailey — California, 12-03982


ᐅ Behnam Bakhshandeh, California

Address: 540 Willowspring Dr S Encinitas, CA 92024

Bankruptcy Case 09-15544-LA7 Summary: "Behnam Bakhshandeh's Chapter 7 bankruptcy, filed in Encinitas, CA in Oct 13, 2009, led to asset liquidation, with the case closing in 01/22/2010."
Behnam Bakhshandeh — California, 09-15544


ᐅ Jr Jesus Ballesteros, California

Address: 404 Encinitas Blvd Apt 482 Encinitas, CA 92024

Concise Description of Bankruptcy Case 12-14305-MM77: "Encinitas, CA resident Jr Jesus Ballesteros's 10/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Jr Jesus Ballesteros — California, 12-14305


ᐅ Mary Elizabeth Barron, California

Address: 241 Countryhaven Rd Encinitas, CA 92024

Concise Description of Bankruptcy Case 13-05959-CL77: "The bankruptcy record of Mary Elizabeth Barron from Encinitas, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Mary Elizabeth Barron — California, 13-05959


ᐅ Jeff Bassman, California

Address: 1755 Willowhaven Rd Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 09-16325-JM7: "Encinitas, CA resident Jeff Bassman's 2009-10-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-05."
Jeff Bassman — California, 09-16325


ᐅ Richard Batson, California

Address: 605 Sweet Pea Pl Encinitas, CA 92024

Bankruptcy Case 10-16570-MM7 Overview: "In Encinitas, CA, Richard Batson filed for Chapter 7 bankruptcy in 09.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 12/21/2010."
Richard Batson — California, 10-16570


ᐅ Klaudia Baucom, California

Address: 1348 Hymettus Ave Encinitas, CA 92024

Concise Description of Bankruptcy Case 12-16518-MM77: "The case of Klaudia Baucom in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Klaudia Baucom — California, 12-16518


ᐅ Patricia M Bauer, California

Address: 180 Mangano Cir Encinitas, CA 92024

Bankruptcy Case 13-08132-MM7 Summary: "The bankruptcy record of Patricia M Bauer from Encinitas, CA, shows a Chapter 7 case filed in Aug 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 22, 2013."
Patricia M Bauer — California, 13-08132


ᐅ Daniel Beard, California

Address: 2062 Anaconda Ln Encinitas, CA 92024

Bankruptcy Case 10-05152-MM7 Summary: "The bankruptcy record of Daniel Beard from Encinitas, CA, shows a Chapter 7 case filed in Mar 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-07."
Daniel Beard — California, 10-05152


ᐅ Marshal Robert Beard, California

Address: 2323 Summerhill Dr Encinitas, CA 92024-5446

Bankruptcy Case 15-03982-CL7 Overview: "In Encinitas, CA, Marshal Robert Beard filed for Chapter 7 bankruptcy in 06.15.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-15."
Marshal Robert Beard — California, 15-03982


ᐅ Baldemar Beltran, California

Address: 1042 Golden Rd Encinitas, CA 92024

Bankruptcy Case 11-18483-MM7 Summary: "In a Chapter 7 bankruptcy case, Baldemar Beltran from Encinitas, CA, saw their proceedings start in 11.11.2011 and complete by 02.14.2012, involving asset liquidation."
Baldemar Beltran — California, 11-18483


ᐅ Bryan Thomas Benetti, California

Address: 1171 Stratford Dr Encinitas, CA 92024

Bankruptcy Case 12-15228-CL7 Overview: "The bankruptcy record of Bryan Thomas Benetti from Encinitas, CA, shows a Chapter 7 case filed in 11/15/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/24/2013."
Bryan Thomas Benetti — California, 12-15228


ᐅ Mack B Benjamin, California

Address: 1956 Springdale Ln Encinitas, CA 92024

Concise Description of Bankruptcy Case 12-04699-PB77: "The case of Mack B Benjamin in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mack B Benjamin — California, 12-04699


ᐅ Jocelyn Bennett, California

Address: 727 Snapdragon St Encinitas, CA 92024

Brief Overview of Bankruptcy Case 10-06082-LT7: "In Encinitas, CA, Jocelyn Bennett filed for Chapter 7 bankruptcy in 2010-04-14. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2010."
Jocelyn Bennett — California, 10-06082


ᐅ Patricia Bennett, California

Address: 284 Gardendale Rd Encinitas, CA 92024

Brief Overview of Bankruptcy Case 09-17143-JM7: "The case of Patricia Bennett in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Bennett — California, 09-17143


ᐅ Joanne Lee Bernier, California

Address: 267 La Veta Ave Apt B Encinitas, CA 92024-2548

Bankruptcy Case 15-06358-MM7 Summary: "In a Chapter 7 bankruptcy case, Joanne Lee Bernier from Encinitas, CA, saw her proceedings start in 09/30/2015 and complete by 01/05/2016, involving asset liquidation."
Joanne Lee Bernier — California, 15-06358


ᐅ Pascal Besset, California

Address: 1100 Garden View Rd Apt 300 Encinitas, CA 92024

Bankruptcy Case 10-17726-LA7 Summary: "The bankruptcy filing by Pascal Besset, undertaken in 10/01/2010 in Encinitas, CA under Chapter 7, concluded with discharge in 01.05.2011 after liquidating assets."
Pascal Besset — California, 10-17726


ᐅ Brian Best, California

Address: 128 Chapalita Dr Encinitas, CA 92024

Concise Description of Bankruptcy Case 10-02546-LA77: "Brian Best's bankruptcy, initiated in 2010-02-19 and concluded by 2010-05-24 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Best — California, 10-02546


ᐅ Robert Bickerton, California

Address: 1106 2nd St # 345 Encinitas, CA 92024-5008

Snapshot of U.S. Bankruptcy Proceeding Case 15-02081-MM7: "Encinitas, CA resident Robert Bickerton's Mar 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2015."
Robert Bickerton — California, 15-02081


ᐅ Anthony George Billick, California

Address: 3122 Via De Caballo Encinitas, CA 92024-6925

Brief Overview of Bankruptcy Case 16-00728-LA7: "In a Chapter 7 bankruptcy case, Anthony George Billick from Encinitas, CA, saw his proceedings start in Feb 15, 2016 and complete by 2016-05-15, involving asset liquidation."
Anthony George Billick — California, 16-00728


ᐅ Kristen Lindsay Billick, California

Address: 3122 Via De Caballo Encinitas, CA 92024-6925

Bankruptcy Case 16-00728-LA7 Overview: "The bankruptcy record of Kristen Lindsay Billick from Encinitas, CA, shows a Chapter 7 case filed in 02/15/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05.15.2016."
Kristen Lindsay Billick — California, 16-00728


ᐅ Harry B Billups, California

Address: PO Box 235224 Encinitas, CA 92023

Snapshot of U.S. Bankruptcy Proceeding Case 13-01089-LA7: "The case of Harry B Billups in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harry B Billups — California, 13-01089


ᐅ Regan Maureen Birney, California

Address: PO Box 230002 Encinitas, CA 92023

Bankruptcy Case 09-14663-JM7 Summary: "The case of Regan Maureen Birney in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regan Maureen Birney — California, 09-14663


ᐅ Beau James Bissonnette, California

Address: 1612 Calle Plumerias Encinitas, CA 92024

Bankruptcy Case 12-01886-PB7 Summary: "In Encinitas, CA, Beau James Bissonnette filed for Chapter 7 bankruptcy in February 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-31."
Beau James Bissonnette — California, 12-01886


ᐅ Amy Blinde, California

Address: PO Box 235261 Encinitas, CA 92023

Bankruptcy Case 10-15419-LA7 Overview: "Amy Blinde's bankruptcy, initiated in August 31, 2010 and concluded by Dec 17, 2010 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Blinde — California, 10-15419


ᐅ Lynnda Blondin, California

Address: 699 N Vulcan Ave Spc 96 Encinitas, CA 92024

Bankruptcy Case 10-13556-MM7 Summary: "In a Chapter 7 bankruptcy case, Lynnda Blondin from Encinitas, CA, saw their proceedings start in 2010-07-30 and complete by 11/15/2010, involving asset liquidation."
Lynnda Blondin — California, 10-13556


ᐅ Jill Bodenbach, California

Address: 361 Carmel Creeper Pl Encinitas, CA 92024

Bankruptcy Case 10-03363-LT7 Summary: "Jill Bodenbach's bankruptcy, initiated in February 2010 and concluded by Jun 2, 2010 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Bodenbach — California, 10-03363


ᐅ Menno Boelman, California

Address: 125 Witham Rd Encinitas, CA 92024

Bankruptcy Case 10-14524-LT7 Summary: "The bankruptcy record of Menno Boelman from Encinitas, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-02."
Menno Boelman — California, 10-14524


ᐅ Amy Lupe Teresa Bonnett, California

Address: 1571 Avenida De Las Lilas Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 13-09098-MM7: "Amy Lupe Teresa Bonnett's bankruptcy, initiated in 09.11.2013 and concluded by 2013-12-21 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Lupe Teresa Bonnett — California, 13-09098


ᐅ Steve Boucher, California

Address: 856 Glen Arbor Dr Encinitas, CA 92024

Brief Overview of Bankruptcy Case 10-05330-LT7: "Steve Boucher's bankruptcy, initiated in 03.31.2010 and concluded by 2010-07-06 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Boucher — California, 10-05330


ᐅ Ii Richard Branch, California

Address: 2049 Village Park Way Apt 146 Encinitas, CA 92024

Brief Overview of Bankruptcy Case 10-13591-PB7: "The bankruptcy filing by Ii Richard Branch, undertaken in July 2010 in Encinitas, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Ii Richard Branch — California, 10-13591


ᐅ Vera Brankovan, California

Address: 699 N Vulcan Ave Spc 46 Encinitas, CA 92024-2127

Brief Overview of Bankruptcy Case 12-14460-MLB: "The bankruptcy filing by Vera Brankovan, undertaken in 04.30.2012 in Encinitas, CA under Chapter 7, concluded with discharge in 2012-08-16 after liquidating assets."
Vera Brankovan — California, 12-14460


ᐅ Patricia Carolyn Bresser, California

Address: 838 1/2 Eolus Ave Encinitas, CA 92024

Brief Overview of Bankruptcy Case 13-00367-CL7: "In Encinitas, CA, Patricia Carolyn Bresser filed for Chapter 7 bankruptcy in Jan 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 04/27/2013."
Patricia Carolyn Bresser — California, 13-00367


ᐅ Kyron Jay Brimmer, California

Address: 270F N El Camino Real # 321 Encinitas, CA 92024

Bankruptcy Case 12-01664-LA7 Overview: "Kyron Jay Brimmer's bankruptcy, initiated in 2012-02-08 and concluded by May 2012 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyron Jay Brimmer — California, 12-01664


ᐅ Krista Brown, California

Address: 318 Village Run E Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 09-17581-PB7: "Krista Brown's Chapter 7 bankruptcy, filed in Encinitas, CA in November 16, 2009, led to asset liquidation, with the case closing in 2010-02-25."
Krista Brown — California, 09-17581


ᐅ Michael Curtis Brown, California

Address: 865 La Mirada Ave Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 4:12-bk-13373-JMM: "The case of Michael Curtis Brown in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Curtis Brown — California, 4:12-bk-13373


ᐅ Richard Browning, California

Address: PO Box 235792 Encinitas, CA 92023

Snapshot of U.S. Bankruptcy Proceeding Case 10-14016-LT7: "Richard Browning's Chapter 7 bankruptcy, filed in Encinitas, CA in August 2010, led to asset liquidation, with the case closing in 11.22.2010."
Richard Browning — California, 10-14016


ᐅ Julie Ann Brunache, California

Address: 1050 Alexandra Ln Encinitas, CA 92024

Concise Description of Bankruptcy Case 13-08727-LA77: "The bankruptcy record of Julie Ann Brunache from Encinitas, CA, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 9, 2013."
Julie Ann Brunache — California, 13-08727


ᐅ Judy Bruton, California

Address: 1715 Old Mill Ct Encinitas, CA 92024

Bankruptcy Case 09-18027-LT7 Overview: "In a Chapter 7 bankruptcy case, Judy Bruton from Encinitas, CA, saw her proceedings start in 2009-11-24 and complete by 2010-02-23, involving asset liquidation."
Judy Bruton — California, 09-18027


ᐅ Thomas Eugene Buffington, California

Address: 1549 N Vulcan Ave Spc 38 Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 13-04620-LA7: "The case of Thomas Eugene Buffington in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Eugene Buffington — California, 13-04620


ᐅ Julia F Buggy, California

Address: 1106 2nd St # 629 Encinitas, CA 92024

Bankruptcy Case 12-13299-LA7 Summary: "In a Chapter 7 bankruptcy case, Julia F Buggy from Encinitas, CA, saw her proceedings start in Sep 29, 2012 and complete by January 8, 2013, involving asset liquidation."
Julia F Buggy — California, 12-13299


ᐅ Iii Dale W Bullington, California

Address: 1527 Juniperhill Dr Encinitas, CA 92024

Bankruptcy Case 13-01844-MM7 Overview: "Encinitas, CA resident Iii Dale W Bullington's 2013-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2013."
Iii Dale W Bullington — California, 13-01844


ᐅ Vera Marie Burgess, California

Address: 3410 Dove Hollow Rd Encinitas, CA 92024-7241

Brief Overview of Bankruptcy Case 15-03693-CL7: "The bankruptcy record of Vera Marie Burgess from Encinitas, CA, shows a Chapter 7 case filed in 2015-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2015."
Vera Marie Burgess — California, 15-03693


ᐅ Theresa Burk, California

Address: 1922 Azure Way Encinitas, CA 92024-1901

Concise Description of Bankruptcy Case 15-07669-LT77: "In Encinitas, CA, Theresa Burk filed for Chapter 7 bankruptcy in November 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-01."
Theresa Burk — California, 15-07669


ᐅ Aaron C Burleson, California

Address: 1607 Jerrilynn Pl Encinitas, CA 92024

Bankruptcy Case 12-00406-MM7 Overview: "In Encinitas, CA, Aaron C Burleson filed for Chapter 7 bankruptcy in 01/13/2012. This case, involving liquidating assets to pay off debts, was resolved by 04/16/2012."
Aaron C Burleson — California, 12-00406


ᐅ Lisa Burns, California

Address: 204 Rain Tree Dr Encinitas, CA 92024

Bankruptcy Case 10-15748-LA7 Summary: "In Encinitas, CA, Lisa Burns filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by December 18, 2010."
Lisa Burns — California, 10-15748


ᐅ Leif E Butlin, California

Address: 408 Glen Arbor Dr Encinitas, CA 92024

Bankruptcy Case 13-10206-LT7 Overview: "The bankruptcy filing by Leif E Butlin, undertaken in 2013-10-17 in Encinitas, CA under Chapter 7, concluded with discharge in 01.26.2014 after liquidating assets."
Leif E Butlin — California, 13-10206


ᐅ Virginia Byrd, California

Address: 215 Witham Rd Encinitas, CA 92024

Concise Description of Bankruptcy Case 10-04027-LT77: "Encinitas, CA resident Virginia Byrd's 03/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Virginia Byrd — California, 10-04027


ᐅ Lawrence Calicchio, California

Address: 1363 Hermes Ave Encinitas, CA 92024

Concise Description of Bankruptcy Case 10-04681-PB77: "In Encinitas, CA, Lawrence Calicchio filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Lawrence Calicchio — California, 10-04681


ᐅ Jennifer Caloia, California

Address: 2125 Woodwind Dr Encinitas, CA 92024

Concise Description of Bankruptcy Case 10-09990-LA77: "The bankruptcy record of Jennifer Caloia from Encinitas, CA, shows a Chapter 7 case filed in 2010-06-08. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2010."
Jennifer Caloia — California, 10-09990


ᐅ Jr Richard E Campbell, California

Address: 229 Leucadia Blvd Encinitas, CA 92024

Bankruptcy Case 12-03718-LT7 Overview: "In Encinitas, CA, Jr Richard E Campbell filed for Chapter 7 bankruptcy in Mar 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-06."
Jr Richard E Campbell — California, 12-03718


ᐅ Teri Ann Canzone, California

Address: 957 Urania Ave Encinitas, CA 92024

Bankruptcy Case 13-05685-LT7 Overview: "The case of Teri Ann Canzone in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teri Ann Canzone — California, 13-05685


ᐅ Steven Carrasca, California

Address: 1725 Village Run N Encinitas, CA 92024

Brief Overview of Bankruptcy Case 10-14229-LT7: "In Encinitas, CA, Steven Carrasca filed for Chapter 7 bankruptcy in 2010-08-10. This case, involving liquidating assets to pay off debts, was resolved by 11.26.2010."
Steven Carrasca — California, 10-14229


ᐅ Alisha Leigh Cartamil, California

Address: 2151 Valleydale Ln Encinitas, CA 92024

Bankruptcy Case 11-18671-LA7 Overview: "Alisha Leigh Cartamil's bankruptcy, initiated in 2011-11-15 and concluded by 02/15/2012 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alisha Leigh Cartamil — California, 11-18671


ᐅ Aaron Richard Castagna, California

Address: 2132 Pleasant Grove Rd Encinitas, CA 92024

Concise Description of Bankruptcy Case 13-11365-MM77: "Aaron Richard Castagna's Chapter 7 bankruptcy, filed in Encinitas, CA in 2013-11-22, led to asset liquidation, with the case closing in 03.03.2014."
Aaron Richard Castagna — California, 13-11365


ᐅ Jane E Cato, California

Address: 1820 S El Camino Real Unit 102 Encinitas, CA 92024

Brief Overview of Bankruptcy Case 13-09505-LT7: "The bankruptcy filing by Jane E Cato, undertaken in 2013-09-27 in Encinitas, CA under Chapter 7, concluded with discharge in 01.06.2014 after liquidating assets."
Jane E Cato — California, 13-09505


ᐅ Alison Jane Cavanaugh, California

Address: 350 N El Camino Real Spc 75 Encinitas, CA 92024-2870

Bankruptcy Case 15-07461-MM7 Overview: "Encinitas, CA resident Alison Jane Cavanaugh's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Alison Jane Cavanaugh — California, 15-07461


ᐅ Jaeson Cayne, California

Address: 2224 11th St Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 13-10849-MM7: "Encinitas, CA resident Jaeson Cayne's 2013-11-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/13/2014."
Jaeson Cayne — California, 13-10849


ᐅ James Ray Chafin, California

Address: 2032 Shadytree Ln Encinitas, CA 92024-3120

Bankruptcy Case 15-01712-LT7 Overview: "In Encinitas, CA, James Ray Chafin filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-02."
James Ray Chafin — California, 15-01712


ᐅ Yvonne Chandler, California

Address: 940 Glen Arbor Dr Encinitas, CA 92024

Bankruptcy Case 12-06182-LT7 Summary: "The bankruptcy filing by Yvonne Chandler, undertaken in 2012-04-30 in Encinitas, CA under Chapter 7, concluded with discharge in 08/16/2012 after liquidating assets."
Yvonne Chandler — California, 12-06182


ᐅ Eun Joo Chang, California

Address: 1756 Aryana Dr Encinitas, CA 92024

Bankruptcy Case 11-18334-PB7 Overview: "Eun Joo Chang's Chapter 7 bankruptcy, filed in Encinitas, CA in November 8, 2011, led to asset liquidation, with the case closing in March 21, 2012."
Eun Joo Chang — California, 11-18334


ᐅ Melanie Chao, California

Address: PO Box 235591 Encinitas, CA 92023

Snapshot of U.S. Bankruptcy Proceeding Case 10-09299-MM7: "The bankruptcy filing by Melanie Chao, undertaken in 2010-05-28 in Encinitas, CA under Chapter 7, concluded with discharge in 09/06/2010 after liquidating assets."
Melanie Chao — California, 10-09299


ᐅ Penny S Chaplan, California

Address: 1345 Encinitas Blvd # 503 Encinitas, CA 92024

Bankruptcy Case 13-00272-CL7 Overview: "In a Chapter 7 bankruptcy case, Penny S Chaplan from Encinitas, CA, saw her proceedings start in 2013-01-11 and complete by Apr 22, 2013, involving asset liquidation."
Penny S Chaplan — California, 13-00272


ᐅ Scott Clark, California

Address: 205 Countryhaven Rd Encinitas, CA 92024

Bankruptcy Case 10-13708-LT7 Overview: "In Encinitas, CA, Scott Clark filed for Chapter 7 bankruptcy in 2010-07-31. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2010."
Scott Clark — California, 10-13708


ᐅ Allison A Clelland, California

Address: 1394 Hermes Ave Encinitas, CA 92024

Bankruptcy Case 13-07112-CL7 Overview: "The bankruptcy record of Allison A Clelland from Encinitas, CA, shows a Chapter 7 case filed in 07.11.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 20, 2013."
Allison A Clelland — California, 13-07112


ᐅ Nathan Cline, California

Address: 343 Avenida De Los Claveles Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 10-17752-LT7: "Nathan Cline's Chapter 7 bankruptcy, filed in Encinitas, CA in 10/02/2010, led to asset liquidation, with the case closing in January 4, 2011."
Nathan Cline — California, 10-17752


ᐅ Ohara Sara L Coburn, California

Address: PO Box 230039 Encinitas, CA 92023-0039

Bankruptcy Case 15-00920-LT7 Summary: "In a Chapter 7 bankruptcy case, Ohara Sara L Coburn from Encinitas, CA, saw her proceedings start in 2015-02-17 and complete by 2015-05-27, involving asset liquidation."
Ohara Sara L Coburn — California, 15-00920


ᐅ Megan Marie Combs, California

Address: 120 Phoebe St Apt 4 Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 12-01679-MM7: "Encinitas, CA resident Megan Marie Combs's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2012."
Megan Marie Combs — California, 12-01679


ᐅ James Shawn Comforti, California

Address: 1859 Crest Dr Encinitas, CA 92024

Brief Overview of Bankruptcy Case 13-02224-LT7: "The bankruptcy filing by James Shawn Comforti, undertaken in 03/04/2013 in Encinitas, CA under Chapter 7, concluded with discharge in June 13, 2013 after liquidating assets."
James Shawn Comforti — California, 13-02224


ᐅ Jess Conner, California

Address: 1721 Red Barn Rd Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 09-16421-JM7: "The bankruptcy filing by Jess Conner, undertaken in 2009-10-28 in Encinitas, CA under Chapter 7, concluded with discharge in 02/06/2010 after liquidating assets."
Jess Conner — California, 09-16421


ᐅ Cathryne Carole Conner, California

Address: 737 Pacifica Way Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 09-15543-PB7: "The case of Cathryne Carole Conner in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathryne Carole Conner — California, 09-15543


ᐅ Rodrigo Contreras, California

Address: 132 N El Camino Real # 292 Encinitas, CA 92024

Brief Overview of Bankruptcy Case 10-08019-MM7: "The bankruptcy filing by Rodrigo Contreras, undertaken in 2010-05-11 in Encinitas, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Rodrigo Contreras — California, 10-08019


ᐅ Denise L Cook, California

Address: 445 Via Savoy Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 12-01592-LA7: "In Encinitas, CA, Denise L Cook filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by May 8, 2012."
Denise L Cook — California, 12-01592


ᐅ Geoffrey S Cooper, California

Address: 2320 8th St Encinitas, CA 92024

Concise Description of Bankruptcy Case 13-02424-CL77: "Geoffrey S Cooper's Chapter 7 bankruptcy, filed in Encinitas, CA in 2013-03-11, led to asset liquidation, with the case closing in 06/20/2013."
Geoffrey S Cooper — California, 13-02424


ᐅ Laura Cooper, California

Address: 701 Cypress Hills Dr Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 10-14143-LT7: "Laura Cooper's bankruptcy, initiated in 08/09/2010 and concluded by 11/25/2010 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Cooper — California, 10-14143


ᐅ Valdovinos Jesus Corona, California

Address: 1342 Eolus Ave Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 10-05885-LA7: "The bankruptcy record of Valdovinos Jesus Corona from Encinitas, CA, shows a Chapter 7 case filed in 04/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/13/2010."
Valdovinos Jesus Corona — California, 10-05885


ᐅ Karl Anthony Courage, California

Address: 540 Splitrail Dr Encinitas, CA 92024

Concise Description of Bankruptcy Case 12-13404-LA77: "Karl Anthony Courage's bankruptcy, initiated in October 2012 and concluded by 01/10/2013 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karl Anthony Courage — California, 12-13404


ᐅ Steven Coy, California

Address: 112 Via Morella Encinitas, CA 92024

Bankruptcy Case 10-09335-LT7 Summary: "Encinitas, CA resident Steven Coy's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.06.2010."
Steven Coy — California, 10-09335