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 Tassy Hennessy, California

Address: PO Box 231845 Encinitas, CA 92023

Bankruptcy Case 10-09120-MM7 Overview: "The bankruptcy record of Tassy Hennessy from Encinitas, CA, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Tassy Hennessy — California, 10-09120


ᐅ Ryan S Henning, California

Address: 208 Camino De Las Flores Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 12-15791-CL7: "The bankruptcy record of Ryan S Henning from Encinitas, CA, shows a Chapter 7 case filed in 11.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 11, 2013."
Ryan S Henning — California, 12-15791


ᐅ Deborrah Henry, California

Address: 136 S Jayton Ln Encinitas, CA 92024

Bankruptcy Case 13-06751-LA7 Overview: "The bankruptcy filing by Deborrah Henry, undertaken in 06/29/2013 in Encinitas, CA under Chapter 7, concluded with discharge in 2013-10-08 after liquidating assets."
Deborrah Henry — California, 13-06751


ᐅ Stephen Hesson, California

Address: 438 3rd St Encinitas, CA 92024

Bankruptcy Case 09-18450-LA7 Summary: "The bankruptcy record of Stephen Hesson from Encinitas, CA, shows a Chapter 7 case filed in 2009-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 11, 2010."
Stephen Hesson — California, 09-18450


ᐅ Gregory A Hester, California

Address: 1165 Melba Rd Encinitas, CA 92024-4047

Concise Description of Bankruptcy Case 15-03358-MM77: "In Encinitas, CA, Gregory A Hester filed for Chapter 7 bankruptcy in May 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 25, 2015."
Gregory A Hester — California, 15-03358


ᐅ Hagen N Holzer, California

Address: 703 Winding Way Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 13-10270-CL7: "The bankruptcy filing by Hagen N Holzer, undertaken in 10/21/2013 in Encinitas, CA under Chapter 7, concluded with discharge in 01.30.2014 after liquidating assets."
Hagen N Holzer — California, 13-10270


ᐅ Barbara E Hoover, California

Address: 229 Fraxinella St Encinitas, CA 92024

Bankruptcy Case 13-07080-LA7 Summary: "The bankruptcy record of Barbara E Hoover from Encinitas, CA, shows a Chapter 7 case filed in 2013-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-20."
Barbara E Hoover — California, 13-07080


ᐅ Fredrick Bruce Hopper, California

Address: 837 S Vulcan Ave Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 12-14984-LT7: "Encinitas, CA resident Fredrick Bruce Hopper's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-17."
Fredrick Bruce Hopper — California, 12-14984


ᐅ Deborah Ann Hornak, California

Address: PO Box 230166 Encinitas, CA 92023

Concise Description of Bankruptcy Case 2:13-bk-19068-DPC7: "The bankruptcy filing by Deborah Ann Hornak, undertaken in 10/31/2013 in Encinitas, CA under Chapter 7, concluded with discharge in February 9, 2014 after liquidating assets."
Deborah Ann Hornak — California, 2:13-bk-19068


ᐅ Penny Houlahan, California

Address: PO Box 232391 Encinitas, CA 92023

Bankruptcy Case 10-09868-PB7 Overview: "The bankruptcy filing by Penny Houlahan, undertaken in Jun 5, 2010 in Encinitas, CA under Chapter 7, concluded with discharge in September 14, 2010 after liquidating assets."
Penny Houlahan — California, 10-09868


ᐅ Geoffrey G House, California

Address: 1065 Cornish Dr Encinitas, CA 92024-5107

Concise Description of Bankruptcy Case 15-06435-LA77: "The case of Geoffrey G House in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geoffrey G House — California, 15-06435


ᐅ William Houseman, California

Address: 2240 Encinitas Blvd Ste D500 Encinitas, CA 92024

Bankruptcy Case 10-04805-LA7 Overview: "The bankruptcy record of William Houseman from Encinitas, CA, shows a Chapter 7 case filed in Mar 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/28/2010."
William Houseman — California, 10-04805


ᐅ Dean Huddleston, California

Address: 2032 Shadytree Ln Encinitas, CA 92024

Brief Overview of Bankruptcy Case 10-08330-MM7: "Encinitas, CA resident Dean Huddleston's 2010-05-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Dean Huddleston — California, 10-08330


ᐅ Jacob Hulcer, California

Address: 1050 Arcadia Rd Encinitas, CA 92024

Concise Description of Bankruptcy Case 10-09526-PB77: "Jacob Hulcer's bankruptcy, initiated in May 31, 2010 and concluded by 09/09/2010 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacob Hulcer — California, 10-09526


ᐅ Robert Hurst, California

Address: 1586 Crest Dr Encinitas, CA 92024

Brief Overview of Bankruptcy Case 09-17017-LA7: "The case of Robert Hurst in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Hurst — California, 09-17017


ᐅ Susan Lynn Husmann, California

Address: 1003 Monterey Vista Way Encinitas, CA 92024

Bankruptcy Case 12-16352-LT7 Overview: "Encinitas, CA resident Susan Lynn Husmann's December 14, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-25."
Susan Lynn Husmann — California, 12-16352


ᐅ Gayl E Hyde, California

Address: 1106 2nd St # 186 Encinitas, CA 92024

Concise Description of Bankruptcy Case 11-19865-MM77: "The bankruptcy record of Gayl E Hyde from Encinitas, CA, shows a Chapter 7 case filed in 12/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-13."
Gayl E Hyde — California, 11-19865


ᐅ Steve Indian, California

Address: 286 Cottage Grove Ln Encinitas, CA 92024

Concise Description of Bankruptcy Case 12-16242-CL77: "Encinitas, CA resident Steve Indian's December 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2013."
Steve Indian — California, 12-16242


ᐅ Johnna Jackson, California

Address: 1005 Cottage Way Encinitas, CA 92024

Concise Description of Bankruptcy Case 09-18585-JM77: "The bankruptcy filing by Johnna Jackson, undertaken in 2009-12-02 in Encinitas, CA under Chapter 7, concluded with discharge in March 13, 2010 after liquidating assets."
Johnna Jackson — California, 09-18585


ᐅ Louis Janson, California

Address: 1131 Bonita Dr Apt B Encinitas, CA 92024

Bankruptcy Case 09-18435-PB7 Summary: "Louis Janson's Chapter 7 bankruptcy, filed in Encinitas, CA in 11/30/2009, led to asset liquidation, with the case closing in Mar 11, 2010."
Louis Janson — California, 09-18435


ᐅ Jenny L Jantzen, California

Address: 1749 Edgefield Ln Encinitas, CA 92024-1979

Bankruptcy Case 15-03869-LT7 Summary: "The bankruptcy record of Jenny L Jantzen from Encinitas, CA, shows a Chapter 7 case filed in 06.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-09."
Jenny L Jantzen — California, 15-03869


ᐅ Melvin S Jenkins, California

Address: 215 Village Run W Encinitas, CA 92024

Bankruptcy Case 13-07807-LT7 Summary: "Melvin S Jenkins's Chapter 7 bankruptcy, filed in Encinitas, CA in 2013-07-31, led to asset liquidation, with the case closing in 2013-11-09."
Melvin S Jenkins — California, 13-07807


ᐅ David Les Johnson, California

Address: 123 Jasper St Spc 23 Encinitas, CA 92024

Bankruptcy Case 13-11227-LT7 Summary: "In Encinitas, CA, David Les Johnson filed for Chapter 7 bankruptcy in 11.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2014."
David Les Johnson — California, 13-11227


ᐅ Spasena N Johnson, California

Address: 404 Encinitas Blvd Apt 364 Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 13-09550-MM7: "Encinitas, CA resident Spasena N Johnson's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 8, 2014."
Spasena N Johnson — California, 13-09550


ᐅ James Anthony Jollett, California

Address: 350 N El Camino Real Spc 13 Encinitas, CA 92024-2820

Bankruptcy Case 15-01103-CL7 Overview: "In Encinitas, CA, James Anthony Jollett filed for Chapter 7 bankruptcy in 02/26/2015. This case, involving liquidating assets to pay off debts, was resolved by May 27, 2015."
James Anthony Jollett — California, 15-01103


ᐅ Dennis Jones, California

Address: 3520 Fortuna Ranch Rd Encinitas, CA 92024

Concise Description of Bankruptcy Case 12-13771-CL77: "The case of Dennis Jones in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Jones — California, 12-13771


ᐅ Karen M Jones, California

Address: 3520 Fortuna Ranch Rd Encinitas, CA 92024

Concise Description of Bankruptcy Case 13-12009-CL77: "The bankruptcy filing by Karen M Jones, undertaken in Dec 17, 2013 in Encinitas, CA under Chapter 7, concluded with discharge in 2014-03-28 after liquidating assets."
Karen M Jones — California, 13-12009


ᐅ Jr Craig Lee Kastl, California

Address: 570 Union St Encinitas, CA 92024

Bankruptcy Case 12-12928-CL7 Summary: "Encinitas, CA resident Jr Craig Lee Kastl's 2012-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-03."
Jr Craig Lee Kastl — California, 12-12928


ᐅ Mark Kellenbarger, California

Address: 802 Regal Rd Apt 2M Encinitas, CA 92024

Bankruptcy Case 10-05719-LT7 Overview: "Mark Kellenbarger's Chapter 7 bankruptcy, filed in Encinitas, CA in 04.07.2010, led to asset liquidation, with the case closing in 07.07.2010."
Mark Kellenbarger — California, 10-05719


ᐅ Jay Khan, California

Address: 3369 Lone Hill Ln Encinitas, CA 92024

Bankruptcy Case 12-13863-MM7 Overview: "The bankruptcy filing by Jay Khan, undertaken in 2012-10-15 in Encinitas, CA under Chapter 7, concluded with discharge in 01/24/2013 after liquidating assets."
Jay Khan — California, 12-13863


ᐅ Linda Kirkwood, California

Address: 281 Rodney Ave Encinitas, CA 92024

Brief Overview of Bankruptcy Case 10-09515-MM7: "Encinitas, CA resident Linda Kirkwood's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.09.2010."
Linda Kirkwood — California, 10-09515


ᐅ Vickie A Kirsher, California

Address: 258 Sharp Pl Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 12-03865-LA7: "In a Chapter 7 bankruptcy case, Vickie A Kirsher from Encinitas, CA, saw her proceedings start in 03/21/2012 and complete by June 2012, involving asset liquidation."
Vickie A Kirsher — California, 12-03865


ᐅ Cristina M Klepach, California

Address: 568 Hermes Ave Encinitas, CA 92024

Bankruptcy Case 13-10413-CL7 Overview: "Cristina M Klepach's bankruptcy, initiated in 2013-10-24 and concluded by 02.02.2014 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristina M Klepach — California, 13-10413


ᐅ Karen Louise Koblentz, California

Address: 1841 Belle Grove Rd Encinitas, CA 92024-4208

Brief Overview of Bankruptcy Case 16-01215-LA7: "The case of Karen Louise Koblentz in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Louise Koblentz — California, 16-01215


ᐅ Christina Koppisch, California

Address: 1106 2nd St # 160 Encinitas, CA 92024

Bankruptcy Case 10-11631-MM7 Overview: "Christina Koppisch's bankruptcy, initiated in June 2010 and concluded by Oct 16, 2010 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Koppisch — California, 10-11631


ᐅ Karen Krawitz, California

Address: 287 Hillcrest Dr Apt B Encinitas, CA 92024-1577

Brief Overview of Bankruptcy Case 15-02259-LT7: "In Encinitas, CA, Karen Krawitz filed for Chapter 7 bankruptcy in Apr 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2015."
Karen Krawitz — California, 15-02259


ᐅ Cari Lynn Krumme, California

Address: 1624 N Coast Highway 101 Spc 49 Encinitas, CA 92024-1042

Snapshot of U.S. Bankruptcy Proceeding Case 16-00987-MM7: "In a Chapter 7 bankruptcy case, Cari Lynn Krumme from Encinitas, CA, saw her proceedings start in 2016-02-29 and complete by May 2016, involving asset liquidation."
Cari Lynn Krumme — California, 16-00987


ᐅ Kevin Kueneke, California

Address: 1742 Shadow Mountain Dr Encinitas, CA 92024

Bankruptcy Case 10-07771-LA7 Overview: "Encinitas, CA resident Kevin Kueneke's 2010-05-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 4, 2010."
Kevin Kueneke — California, 10-07771


ᐅ Larry Stephen Landos, California

Address: 1014 Santa Fe Dr Encinitas, CA 92024-3921

Bankruptcy Case 15-02578-CL7 Summary: "In Encinitas, CA, Larry Stephen Landos filed for Chapter 7 bankruptcy in 04.21.2015. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2015."
Larry Stephen Landos — California, 15-02578


ᐅ Hennie Lange, California

Address: 269 Chapalita Dr Encinitas, CA 92024

Bankruptcy Case 10-05363-MM7 Overview: "The bankruptcy filing by Hennie Lange, undertaken in 2010-03-31 in Encinitas, CA under Chapter 7, concluded with discharge in 07.07.2010 after liquidating assets."
Hennie Lange — California, 10-05363


ᐅ Jeffery Lloyd Lanobs, California

Address: 650 2nd St Encinitas, CA 92024-3560

Snapshot of U.S. Bankruptcy Proceeding Case 15-00613-LT7: "Jeffery Lloyd Lanobs's bankruptcy, initiated in January 2015 and concluded by 2015-05-05 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffery Lloyd Lanobs — California, 15-00613


ᐅ Kathleen M Lapel, California

Address: PO Box 232665 Encinitas, CA 92023-2665

Concise Description of Bankruptcy Case 15-06373-CL77: "In Encinitas, CA, Kathleen M Lapel filed for Chapter 7 bankruptcy in Sep 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-05."
Kathleen M Lapel — California, 15-06373


ᐅ Donna Lare, California

Address: PO Box 232362 Encinitas, CA 92023-2362

Bankruptcy Case 15-02457-CL7 Summary: "Encinitas, CA resident Donna Lare's 04.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Donna Lare — California, 15-02457


ᐅ Linda Larsen, California

Address: 639 Shanas Ln Encinitas, CA 92024-2432

Brief Overview of Bankruptcy Case 15-01668-LT7: "The case of Linda Larsen in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Larsen — California, 15-01668


ᐅ Michael Latil, California

Address: 1754 Belle Meade Rd Encinitas, CA 92024

Brief Overview of Bankruptcy Case 10-08833-MM7: "The bankruptcy record of Michael Latil from Encinitas, CA, shows a Chapter 7 case filed in May 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2, 2010."
Michael Latil — California, 10-08833


ᐅ Lori Lynn Lauffenburger, California

Address: 3478 Lilac Smt Encinitas, CA 92024

Bankruptcy Case 13-07041-LT7 Summary: "In a Chapter 7 bankruptcy case, Lori Lynn Lauffenburger from Encinitas, CA, saw her proceedings start in 07/10/2013 and complete by October 19, 2013, involving asset liquidation."
Lori Lynn Lauffenburger — California, 13-07041


ᐅ Harry Logan Lawrence, California

Address: 414 Bay Berry Pl Encinitas, CA 92024

Brief Overview of Bankruptcy Case 12-00635-MM7: "In a Chapter 7 bankruptcy case, Harry Logan Lawrence from Encinitas, CA, saw his proceedings start in 2012-01-19 and complete by 2012-04-17, involving asset liquidation."
Harry Logan Lawrence — California, 12-00635


ᐅ Eric Ivan Ledesma, California

Address: 404 Encinitas Blvd Apt 381 Encinitas, CA 92024-6733

Concise Description of Bankruptcy Case 08-00958-PB137: "In his Chapter 13 bankruptcy case filed in 2008-02-07, Encinitas, CA's Eric Ivan Ledesma agreed to a debt repayment plan, which was successfully completed by 2013-06-26."
Eric Ivan Ledesma — California, 08-00958


ᐅ Timothy Y Lee, California

Address: 1756 Gentle Breeze Ln Encinitas, CA 92024

Brief Overview of Bankruptcy Case 12-03206-PB7: "The bankruptcy record of Timothy Y Lee from Encinitas, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Timothy Y Lee — California, 12-03206


ᐅ Brian Geoffrey Lee, California

Address: 1021 N Vulcan Ave Apt 1 Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 12-01206-LT7: "The case of Brian Geoffrey Lee in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Geoffrey Lee — California, 12-01206


ᐅ Terri Elaine Lee, California

Address: PO Box 230445 Encinitas, CA 92023

Snapshot of U.S. Bankruptcy Proceeding Case 12-01911-LA7: "Terri Elaine Lee's Chapter 7 bankruptcy, filed in Encinitas, CA in February 2012, led to asset liquidation, with the case closing in May 16, 2012."
Terri Elaine Lee — California, 12-01911


ᐅ Monique C Leibee, California

Address: 271 Countryhaven Rd Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 12-13780-LA7: "The case of Monique C Leibee in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monique C Leibee — California, 12-13780


ᐅ Janet Leonard, California

Address: PO Box 230273 Encinitas, CA 92023

Bankruptcy Case 6:10-bk-27598-DS Overview: "The bankruptcy filing by Janet Leonard, undertaken in June 8, 2010 in Encinitas, CA under Chapter 7, concluded with discharge in Sep 17, 2010 after liquidating assets."
Janet Leonard — California, 6:10-bk-27598-DS


ᐅ Todd David Leveck, California

Address: PO Box 235491 Encinitas, CA 92023

Snapshot of U.S. Bankruptcy Proceeding Case 09-15355-LA7: "In a Chapter 7 bankruptcy case, Todd David Leveck from Encinitas, CA, saw his proceedings start in October 2009 and complete by Jan 11, 2010, involving asset liquidation."
Todd David Leveck — California, 09-15355


ᐅ Howard Levene, California

Address: 106 Leucadia Blvd Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 10-17565-LA7: "The bankruptcy filing by Howard Levene, undertaken in September 2010 in Encinitas, CA under Chapter 7, concluded with discharge in 01.04.2011 after liquidating assets."
Howard Levene — California, 10-17565


ᐅ David Levy, California

Address: 304 Firtree Ct Encinitas, CA 92024

Bankruptcy Case 10-10502-MM7 Summary: "In Encinitas, CA, David Levy filed for Chapter 7 bankruptcy in June 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
David Levy — California, 10-10502


ᐅ Elizabeth Levy, California

Address: 1811 Autumn Pl Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 09-16725-LT7: "Encinitas, CA resident Elizabeth Levy's 2009-10-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Elizabeth Levy — California, 09-16725


ᐅ Daisy Mae Lewis, California

Address: 268 Gloxina St Encinitas, CA 92024

Brief Overview of Bankruptcy Case 12-14131-LT7: "The bankruptcy filing by Daisy Mae Lewis, undertaken in October 2012 in Encinitas, CA under Chapter 7, concluded with discharge in 2013-01-31 after liquidating assets."
Daisy Mae Lewis — California, 12-14131


ᐅ Robert Lewis, California

Address: 44 McNeill Ave Encinitas, CA 92024

Bankruptcy Case 10-09454-LT7 Overview: "The bankruptcy record of Robert Lewis from Encinitas, CA, shows a Chapter 7 case filed in 2010-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in September 7, 2010."
Robert Lewis — California, 10-09454


ᐅ Sharon Lewis, California

Address: 350 N El Camino Real Spc 60 Encinitas, CA 92024

Bankruptcy Case 10-14394-LA7 Summary: "The case of Sharon Lewis in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon Lewis — California, 10-14394


ᐅ Richard G Lineback, California

Address: 344 Delage Dr Encinitas, CA 92024

Concise Description of Bankruptcy Case 12-01105-PB77: "The case of Richard G Lineback in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard G Lineback — California, 12-01105


ᐅ Donald Lisecki, California

Address: 153 Townwood Way Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 10-16409-LA7: "The case of Donald Lisecki in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Lisecki — California, 10-16409


ᐅ Jeffrey Listiak, California

Address: 285 N El Camino Real Ste 111 Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 09-17578-LA7: "Jeffrey Listiak's bankruptcy, initiated in Nov 16, 2009 and concluded by 2010-02-25 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Listiak — California, 09-17578


ᐅ Burton Judson Lo, California

Address: 924 Encinitas Blvd Apt 45 Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 13-10580-LT7: "Burton Judson Lo's Chapter 7 bankruptcy, filed in Encinitas, CA in October 31, 2013, led to asset liquidation, with the case closing in 2014-02-09."
Burton Judson Lo — California, 13-10580


ᐅ Iii Edward Loftin, California

Address: 331 Union St Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 09-18656-LA7: "The case of Iii Edward Loftin in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Edward Loftin — California, 09-18656


ᐅ Lindsey Marie Lopez, California

Address: 123 Jasper St Spc 16 Encinitas, CA 92024

Bankruptcy Case 12-14070-MM7 Summary: "The case of Lindsey Marie Lopez in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lindsey Marie Lopez — California, 12-14070


ᐅ Byron J Low, California

Address: 2027 Shadytree Ln Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 13-05257-LT7: "In Encinitas, CA, Byron J Low filed for Chapter 7 bankruptcy in 2013-05-20. This case, involving liquidating assets to pay off debts, was resolved by Aug 29, 2013."
Byron J Low — California, 13-05257


ᐅ Marshall Burton Lubin, California

Address: 1159 Kildeer Ct Encinitas, CA 92024

Bankruptcy Case 12-00977-LA7 Overview: "The bankruptcy filing by Marshall Burton Lubin, undertaken in Jan 27, 2012 in Encinitas, CA under Chapter 7, concluded with discharge in 04.24.2012 after liquidating assets."
Marshall Burton Lubin — California, 12-00977


ᐅ Robin Ellen Lucas, California

Address: 832 Arden Dr Encinitas, CA 92024-4507

Snapshot of U.S. Bankruptcy Proceeding Case 11-10621: "Robin Ellen Lucas's Encinitas, CA bankruptcy under Chapter 13 in Feb 23, 2011 led to a structured repayment plan, successfully discharged in April 26, 2016."
Robin Ellen Lucas — California, 11-10621


ᐅ Nghia H Luu, California

Address: 104 Camino De Las Flores Encinitas, CA 92024

Concise Description of Bankruptcy Case 13-08794-CL77: "Nghia H Luu's Chapter 7 bankruptcy, filed in Encinitas, CA in August 2013, led to asset liquidation, with the case closing in Dec 9, 2013."
Nghia H Luu — California, 13-08794


ᐅ William R Lynch, California

Address: 107 Via Del Cerrito Encinitas, CA 92024

Concise Description of Bankruptcy Case 13-00132-MM77: "The bankruptcy filing by William R Lynch, undertaken in 2013-01-08 in Encinitas, CA under Chapter 7, concluded with discharge in 04/19/2013 after liquidating assets."
William R Lynch — California, 13-00132


ᐅ Mary Elizabeth Macdonald, California

Address: 2016 Wandering Rd Encinitas, CA 92024

Brief Overview of Bankruptcy Case 13-03359-LT7: "In a Chapter 7 bankruptcy case, Mary Elizabeth Macdonald from Encinitas, CA, saw her proceedings start in Mar 31, 2013 and complete by 07/10/2013, involving asset liquidation."
Mary Elizabeth Macdonald — California, 13-03359


ᐅ Rodriguez Simon Magana, California

Address: 2240 Encinitas Blvd # D-70 Encinitas, CA 92024-4345

Concise Description of Bankruptcy Case 16-01251-LT77: "The bankruptcy record of Rodriguez Simon Magana from Encinitas, CA, shows a Chapter 7 case filed in 2016-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Rodriguez Simon Magana — California, 16-01251


ᐅ Sherri Maiefski, California

Address: 2053 Red Coach Ln Encinitas, CA 92024

Concise Description of Bankruptcy Case 09-17054-PB77: "In Encinitas, CA, Sherri Maiefski filed for Chapter 7 bankruptcy in 11.04.2009. This case, involving liquidating assets to pay off debts, was resolved by 02/13/2010."
Sherri Maiefski — California, 09-17054


ᐅ Michael Wilson Maile, California

Address: PO Box 235867 Encinitas, CA 92023-5867

Snapshot of U.S. Bankruptcy Proceeding Case 15-04240-MM7: "The bankruptcy filing by Michael Wilson Maile, undertaken in 06/26/2015 in Encinitas, CA under Chapter 7, concluded with discharge in 2015-09-22 after liquidating assets."
Michael Wilson Maile — California, 15-04240


ᐅ Benjamin Malone, California

Address: 657 Santa Fe Dr Encinitas, CA 92024

Brief Overview of Bankruptcy Case 09-18241-LA7: "The bankruptcy record of Benjamin Malone from Encinitas, CA, shows a Chapter 7 case filed in 2009-11-28. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Benjamin Malone — California, 09-18241


ᐅ Michael Malone, California

Address: 707 Olympus St Encinitas, CA 92024

Concise Description of Bankruptcy Case 10-07636-PB77: "The bankruptcy record of Michael Malone from Encinitas, CA, shows a Chapter 7 case filed in 05.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2010."
Michael Malone — California, 10-07636


ᐅ David Paul Mannhalter, California

Address: 444 N El Camino Real Spc 89 Encinitas, CA 92024

Brief Overview of Bankruptcy Case 12-13355-LT7: "The case of David Paul Mannhalter in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Paul Mannhalter — California, 12-13355


ᐅ Catherine C Maranca, California

Address: 3006 Via De Caballo Encinitas, CA 92024

Brief Overview of Bankruptcy Case 13-03753-MM7: "The bankruptcy record of Catherine C Maranca from Encinitas, CA, shows a Chapter 7 case filed in Apr 12, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2013."
Catherine C Maranca — California, 13-03753


ᐅ Kari Marchant, California

Address: 1042 N El Camino Real Encinitas, CA 92024

Bankruptcy Case 10-17603-PB7 Summary: "Encinitas, CA resident Kari Marchant's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 16, 2011."
Kari Marchant — California, 10-17603


ᐅ Susan Marko, California

Address: 156 N El Camino Real Encinitas, CA 92024

Bankruptcy Case 10-16336-PB7 Summary: "The case of Susan Marko in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Marko — California, 10-16336


ᐅ Justin Marlett, California

Address: 274 Hygeia Ct Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 09-17055-PB7: "Justin Marlett's Chapter 7 bankruptcy, filed in Encinitas, CA in November 2009, led to asset liquidation, with the case closing in 02/13/2010."
Justin Marlett — California, 09-17055


ᐅ Brenda J Martin, California

Address: PO Box 235912 Encinitas, CA 92023

Snapshot of U.S. Bankruptcy Proceeding Case 11-19179-MM7: "The case of Brenda J Martin in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda J Martin — California, 11-19179


ᐅ Ronald J Masi, California

Address: 1440 Via Terrassa Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 13-08247-LA7: "Encinitas, CA resident Ronald J Masi's Aug 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2013."
Ronald J Masi — California, 13-08247


ᐅ Jason Mattioda, California

Address: 1680 N Coast Highway 101 Unit 33 Encinitas, CA 92024

Brief Overview of Bankruptcy Case 09-17379-LT7: "Jason Mattioda's Chapter 7 bankruptcy, filed in Encinitas, CA in November 12, 2009, led to asset liquidation, with the case closing in Feb 10, 2010."
Jason Mattioda — California, 09-17379


ᐅ Steven Maxwell, California

Address: 1502 Tennis Match Way Encinitas, CA 92024

Brief Overview of Bankruptcy Case 10-05769-PB7: "Steven Maxwell's Chapter 7 bankruptcy, filed in Encinitas, CA in 2010-04-08, led to asset liquidation, with the case closing in 07.13.2010."
Steven Maxwell — California, 10-05769


ᐅ Lori Maya, California

Address: 1146 Evergreen Dr Encinitas, CA 92024-3917

Bankruptcy Case 15-07210-LA7 Overview: "In Encinitas, CA, Lori Maya filed for Chapter 7 bankruptcy in 2015-11-10. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-18."
Lori Maya — California, 15-07210


ᐅ Suzanne U Mccormick, California

Address: 289 Hygeia Ct Encinitas, CA 92024-1787

Snapshot of U.S. Bankruptcy Proceeding Case 15-00317-CL7: "The bankruptcy record of Suzanne U Mccormick from Encinitas, CA, shows a Chapter 7 case filed in January 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-22."
Suzanne U Mccormick — California, 15-00317


ᐅ Justin K Mccunn, California

Address: 2057 Village Park Way Apt 104 Encinitas, CA 92024

Concise Description of Bankruptcy Case 13-11370-CL77: "The case of Justin K Mccunn in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Justin K Mccunn — California, 13-11370


ᐅ Robert Mclachlan, California

Address: 1923 Skyknoll Way Encinitas, CA 92024-1937

Bankruptcy Case 15-07063-MM7 Overview: "In Encinitas, CA, Robert Mclachlan filed for Chapter 7 bankruptcy in 10/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 02/08/2016."
Robert Mclachlan — California, 15-07063


ᐅ Charles Mead, California

Address: 2031 Park Dale Ln Encinitas, CA 92024

Brief Overview of Bankruptcy Case 09-17086-PB7: "The case of Charles Mead in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Mead — California, 09-17086


ᐅ Becky Mendoza, California

Address: 330 W I St Apt 19 Encinitas, CA 92024

Bankruptcy Case 10-14924-LT7 Summary: "The bankruptcy filing by Becky Mendoza, undertaken in 08/23/2010 in Encinitas, CA under Chapter 7, concluded with discharge in 2010-11-22 after liquidating assets."
Becky Mendoza — California, 10-14924


ᐅ John P Mentzer, California

Address: 449 Willowspring Dr N Encinitas, CA 92024

Concise Description of Bankruptcy Case 12-01864-LT77: "Encinitas, CA resident John P Mentzer's 02.13.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
John P Mentzer — California, 12-01864


ᐅ Janine Messenger, California

Address: 228 Witham Rd Encinitas, CA 92024

Bankruptcy Case 12-16449-CL7 Overview: "The bankruptcy record of Janine Messenger from Encinitas, CA, shows a Chapter 7 case filed in 12.18.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 03.29.2013."
Janine Messenger — California, 12-16449


ᐅ Frances Simione Messier, California

Address: 901 2nd St Ste A Encinitas, CA 92024-4471

Brief Overview of Bankruptcy Case 15-05626-LT7: "Encinitas, CA resident Frances Simione Messier's 2015-08-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-24."
Frances Simione Messier — California, 15-05626


ᐅ Yancey Meyer, California

Address: 1077 Gardena Rd Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 10-16313-LA7: "The case of Yancey Meyer in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yancey Meyer — California, 10-16313


ᐅ Susan Elizabeth Meyer, California

Address: PO Box 235102 Encinitas, CA 92023

Bankruptcy Case 11-19678-LA7 Summary: "The case of Susan Elizabeth Meyer in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Elizabeth Meyer — California, 11-19678


ᐅ Mary Meyers, California

Address: PO Box 230090 Encinitas, CA 92023

Brief Overview of Bankruptcy Case 10-02657-PB7: "In Encinitas, CA, Mary Meyers filed for Chapter 7 bankruptcy in Feb 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Mary Meyers — California, 10-02657


ᐅ Noemi Mijangos, California

Address: 1608 Charro St Encinitas, CA 92024

Concise Description of Bankruptcy Case 12-04653-LT77: "The case of Noemi Mijangos in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noemi Mijangos — California, 12-04653


ᐅ Sarah Marie Miller, California

Address: 350 Cole Ranch Rd Encinitas, CA 92024-6416

Brief Overview of Bankruptcy Case 15-07066-CL7: "In a Chapter 7 bankruptcy case, Sarah Marie Miller from Encinitas, CA, saw her proceedings start in 10.31.2015 and complete by February 1, 2016, involving asset liquidation."
Sarah Marie Miller — California, 15-07066