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 Keri Yvette Moisa, California

Address: 1920 Shady Acre Cir Encinitas, CA 92024

Brief Overview of Bankruptcy Case 11-19692-LA7: "In Encinitas, CA, Keri Yvette Moisa filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2012."
Keri Yvette Moisa — California, 11-19692


ᐅ Rebecca Sue Monet, California

Address: 2240 Encinitas Blvd Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 12-05899-LT7: "The bankruptcy record of Rebecca Sue Monet from Encinitas, CA, shows a Chapter 7 case filed in April 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2012."
Rebecca Sue Monet — California, 12-05899


ᐅ Clifford Moody, California

Address: 1893 Crest Dr Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 10-16163-LA7: "Clifford Moody's Chapter 7 bankruptcy, filed in Encinitas, CA in Sep 10, 2010, led to asset liquidation, with the case closing in Dec 14, 2010."
Clifford Moody — California, 10-16163


ᐅ Marla Nobre Moran, California

Address: 263 Rosebay Dr Encinitas, CA 92024

Brief Overview of Bankruptcy Case 11-20951-PB7: "The bankruptcy record of Marla Nobre Moran from Encinitas, CA, shows a Chapter 7 case filed in 2011-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 27, 2012."
Marla Nobre Moran — California, 11-20951


ᐅ Bruce C Morgan, California

Address: 433 Willowspring Dr N Encinitas, CA 92024

Concise Description of Bankruptcy Case 12-04321-MM77: "The bankruptcy filing by Bruce C Morgan, undertaken in March 29, 2012 in Encinitas, CA under Chapter 7, concluded with discharge in 2012-07-05 after liquidating assets."
Bruce C Morgan — California, 12-04321


ᐅ Terrance David Morgan, California

Address: 951 N Vulcan Ave Encinitas, CA 92024

Brief Overview of Bankruptcy Case 13-02839-LA7: "Terrance David Morgan's Chapter 7 bankruptcy, filed in Encinitas, CA in 2013-03-22, led to asset liquidation, with the case closing in July 2013."
Terrance David Morgan — California, 13-02839


ᐅ Marvin Earl Morris, California

Address: PO Box 230370 Encinitas, CA 92023

Brief Overview of Bankruptcy Case 13-11077-MM7: "Marvin Earl Morris's Chapter 7 bankruptcy, filed in Encinitas, CA in 11.14.2013, led to asset liquidation, with the case closing in Feb 23, 2014."
Marvin Earl Morris — California, 13-11077


ᐅ Gary Morrison, California

Address: 699 N Vulcan Ave Spc 107 Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 10-01916-LT7: "The case of Gary Morrison in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Morrison — California, 10-01916


ᐅ Jamie Eric Mosberg, California

Address: 736 Dewitt Ave Encinitas, CA 92024

Bankruptcy Case 09-15177-LT7 Overview: "The case of Jamie Eric Mosberg in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Eric Mosberg — California, 09-15177


ᐅ Jose G Mosqueda, California

Address: 1937 Village Wood Rd Encinitas, CA 92024

Brief Overview of Bankruptcy Case 12-04494-LT7: "Jose G Mosqueda's bankruptcy, initiated in Mar 30, 2012 and concluded by June 2012 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose G Mosqueda — California, 12-04494


ᐅ Denys Gene Mueller, California

Address: 305 Crocus Ct Encinitas, CA 92024

Concise Description of Bankruptcy Case 12-04736-LA77: "Denys Gene Mueller's bankruptcy, initiated in 2012-03-31 and concluded by July 5, 2012 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Denys Gene Mueller — California, 12-04736


ᐅ Maria Rosa Munoz, California

Address: 1100 Garden View Rd Apt 223 Encinitas, CA 92024-1361

Bankruptcy Case 15-05674-LT7 Overview: "Maria Rosa Munoz's Chapter 7 bankruptcy, filed in Encinitas, CA in 2015-08-31, led to asset liquidation, with the case closing in 2015-12-01."
Maria Rosa Munoz — California, 15-05674


ᐅ Francisco Munoz, California

Address: 352 Paseo Pacifica Encinitas, CA 92024

Brief Overview of Bankruptcy Case 10-04273-MM7: "Francisco Munoz's Chapter 7 bankruptcy, filed in Encinitas, CA in 03/17/2010, led to asset liquidation, with the case closing in June 22, 2010."
Francisco Munoz — California, 10-04273


ᐅ Resah Murin, California

Address: 342 Carmel Creeper Pl Encinitas, CA 92024

Bankruptcy Case 10-03499-PB7 Overview: "The bankruptcy record of Resah Murin from Encinitas, CA, shows a Chapter 7 case filed in 03.03.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-09."
Resah Murin — California, 10-03499


ᐅ Lisa Ann Murphy, California

Address: 223 Lolita St Encinitas, CA 92024-3237

Bankruptcy Case 15-07253-LT7 Overview: "The case of Lisa Ann Murphy in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Ann Murphy — California, 15-07253


ᐅ Pamela Murray, California

Address: 108 S Jayton Ln Encinitas, CA 92024

Bankruptcy Case 10-16266-LT7 Overview: "The bankruptcy filing by Pamela Murray, undertaken in 09/13/2010 in Encinitas, CA under Chapter 7, concluded with discharge in December 14, 2010 after liquidating assets."
Pamela Murray — California, 10-16266


ᐅ Bahram Nazardad, California

Address: 740 Rihely Pl Encinitas, CA 92024

Bankruptcy Case 10-12664-PB7 Overview: "In Encinitas, CA, Bahram Nazardad filed for Chapter 7 bankruptcy in 2010-07-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-05."
Bahram Nazardad — California, 10-12664


ᐅ Arianne Neigh, California

Address: 2004 Countryhaven Ct Encinitas, CA 92024

Bankruptcy Case 10-09257-LA7 Overview: "Arianne Neigh's bankruptcy, initiated in May 2010 and concluded by September 2010 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arianne Neigh — California, 10-09257


ᐅ Joshua S Nelson, California

Address: PO Box 231381 Encinitas, CA 92023

Concise Description of Bankruptcy Case 12-13176-LA77: "The bankruptcy record of Joshua S Nelson from Encinitas, CA, shows a Chapter 7 case filed in 09/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2013."
Joshua S Nelson — California, 12-13176


ᐅ Sean Paul Nevett, California

Address: PO Box 234010 Encinitas, CA 92023-4010

Brief Overview of Bankruptcy Case 15-07986-CL7: "The bankruptcy filing by Sean Paul Nevett, undertaken in 2015-12-16 in Encinitas, CA under Chapter 7, concluded with discharge in 03.15.2016 after liquidating assets."
Sean Paul Nevett — California, 15-07986


ᐅ Shannon Lee Nevett, California

Address: PO Box 234010 Encinitas, CA 92023-4010

Bankruptcy Case 15-07986-CL7 Overview: "Shannon Lee Nevett's Chapter 7 bankruptcy, filed in Encinitas, CA in 12.16.2015, led to asset liquidation, with the case closing in 2016-03-15."
Shannon Lee Nevett — California, 15-07986


ᐅ Ian Newton, California

Address: PO Box 230891 Encinitas, CA 92023

Bankruptcy Case 10-11953-MM7 Overview: "The case of Ian Newton in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ian Newton — California, 10-11953


ᐅ Iii Charles Nicholson, California

Address: 225 4th St Encinitas, CA 92024

Bankruptcy Case 10-04160-LT7 Overview: "The bankruptcy filing by Iii Charles Nicholson, undertaken in Mar 16, 2010 in Encinitas, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Iii Charles Nicholson — California, 10-04160


ᐅ Mette Nordenskiold, California

Address: 1755 Gascony Rd Encinitas, CA 92024

Concise Description of Bankruptcy Case 10-09262-LA77: "The bankruptcy record of Mette Nordenskiold from Encinitas, CA, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in 09/06/2010."
Mette Nordenskiold — California, 10-09262


ᐅ Michelle Nicole Novak, California

Address: 760 Teaberry St Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 13-08326-MM7: "Michelle Nicole Novak's bankruptcy, initiated in 08/19/2013 and concluded by 2013-11-28 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Nicole Novak — California, 13-08326


ᐅ Kenneth Nunn, California

Address: 270 N El Camino Real # 174 Encinitas, CA 92024

Brief Overview of Bankruptcy Case 13-02161-LT7: "In a Chapter 7 bankruptcy case, Kenneth Nunn from Encinitas, CA, saw their proceedings start in 02/28/2013 and complete by 2013-06-09, involving asset liquidation."
Kenneth Nunn — California, 13-02161


ᐅ Robert S Nussbaum, California

Address: 923 Hygeia Ave Encinitas, CA 92024

Bankruptcy Case 12-16621-CL7 Summary: "The bankruptcy record of Robert S Nussbaum from Encinitas, CA, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 1, 2013."
Robert S Nussbaum — California, 12-16621


ᐅ Jose Manuel Ochoa, California

Address: 704 Calle Regal Encinitas, CA 92024-3701

Bankruptcy Case 15-00922-LT7 Overview: "Jose Manuel Ochoa's bankruptcy, initiated in 2015-02-18 and concluded by May 26, 2015 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Manuel Ochoa — California, 15-00922


ᐅ Beatriz Espinosa Ochoa, California

Address: 704 Calle Regal Encinitas, CA 92024-3701

Bankruptcy Case 15-00922-LT7 Overview: "The bankruptcy record of Beatriz Espinosa Ochoa from Encinitas, CA, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2015."
Beatriz Espinosa Ochoa — California, 15-00922


ᐅ Kyra Oliver, California

Address: 315 S Coast Highway 101 Ste U288 Encinitas, CA 92024-3543

Brief Overview of Bankruptcy Case 15-31570-KRH: "The bankruptcy record of Kyra Oliver from Encinitas, CA, shows a Chapter 7 case filed in 03/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.23.2015."
Kyra Oliver — California, 15-31570


ᐅ Herbert Oneill, California

Address: 321 Ocean View Ave Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 09-17724-LT7: "The bankruptcy filing by Herbert Oneill, undertaken in November 2009 in Encinitas, CA under Chapter 7, concluded with discharge in 2010-02-27 after liquidating assets."
Herbert Oneill — California, 09-17724


ᐅ Jr Rafael Orias, California

Address: 143 Village Run E Encinitas, CA 92024

Bankruptcy Case 10-11510-LT7 Overview: "The bankruptcy record of Jr Rafael Orias from Encinitas, CA, shows a Chapter 7 case filed in 06/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-16."
Jr Rafael Orias — California, 10-11510


ᐅ Paul A Paez, California

Address: PO Box 235941 Encinitas, CA 92023

Snapshot of U.S. Bankruptcy Proceeding Case 13-08241-LA7: "Paul A Paez's Chapter 7 bankruptcy, filed in Encinitas, CA in 2013-08-16, led to asset liquidation, with the case closing in November 2013."
Paul A Paez — California, 13-08241


ᐅ Angela Paltram, California

Address: 708 Teaberry St Encinitas, CA 92024

Brief Overview of Bankruptcy Case 13-11695-CL7: "The case of Angela Paltram in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Paltram — California, 13-11695


ᐅ Laurie Denise Parizeau, California

Address: 676 Saxony Rd Encinitas, CA 92024

Bankruptcy Case 13-08231-CL7 Summary: "The bankruptcy record of Laurie Denise Parizeau from Encinitas, CA, shows a Chapter 7 case filed in 08/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2013."
Laurie Denise Parizeau — California, 13-08231


ᐅ Gill Park, California

Address: 920 Saint Albans Dr Encinitas, CA 92024

Concise Description of Bankruptcy Case 10-05300-MM77: "The bankruptcy record of Gill Park from Encinitas, CA, shows a Chapter 7 case filed in 03/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Gill Park — California, 10-05300


ᐅ Benjamin Parker, California

Address: 158 Leucadia Blvd Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 10-02622-LA7: "In Encinitas, CA, Benjamin Parker filed for Chapter 7 bankruptcy in 02.22.2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Benjamin Parker — California, 10-02622


ᐅ Ryan Parks, California

Address: 232 Coneflower St Encinitas, CA 92024

Bankruptcy Case 10-11562-MM7 Summary: "In Encinitas, CA, Ryan Parks filed for Chapter 7 bankruptcy in 2010-06-30. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2010."
Ryan Parks — California, 10-11562


ᐅ Brian Anthony Paulus, California

Address: 160 Andrew Ave Encinitas, CA 92024-1101

Concise Description of Bankruptcy Case 15-03729-CL77: "Encinitas, CA resident Brian Anthony Paulus's 06/01/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-06."
Brian Anthony Paulus — California, 15-03729


ᐅ Lance Thomas Pecchia, California

Address: 1834 Hill Top Ln Encinitas, CA 92024

Bankruptcy Case 13-00964-LT7 Overview: "In a Chapter 7 bankruptcy case, Lance Thomas Pecchia from Encinitas, CA, saw his proceedings start in 01/31/2013 and complete by 05.12.2013, involving asset liquidation."
Lance Thomas Pecchia — California, 13-00964


ᐅ Rafael Pedroso, California

Address: 1505 Flair Encinitas Dr Encinitas, CA 92024

Brief Overview of Bankruptcy Case 10-02097-MM7: "Encinitas, CA resident Rafael Pedroso's February 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Rafael Pedroso — California, 10-02097


ᐅ Azelia Rose Perales, California

Address: 925 N Vulcan Ave Encinitas, CA 92024

Bankruptcy Case 13-08635-LT7 Overview: "In a Chapter 7 bankruptcy case, Azelia Rose Perales from Encinitas, CA, saw her proceedings start in 08/29/2013 and complete by 12.08.2013, involving asset liquidation."
Azelia Rose Perales — California, 13-08635


ᐅ Mark V Petersen, California

Address: 844 3rd St Encinitas, CA 92024

Brief Overview of Bankruptcy Case 11-18897-LA7: "In Encinitas, CA, Mark V Petersen filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-02-15."
Mark V Petersen — California, 11-18897


ᐅ Raymond Paul Petit, California

Address: PO Box 230667 Encinitas, CA 92023

Concise Description of Bankruptcy Case 13-07606-CL77: "In a Chapter 7 bankruptcy case, Raymond Paul Petit from Encinitas, CA, saw their proceedings start in 07/29/2013 and complete by 2013-11-07, involving asset liquidation."
Raymond Paul Petit — California, 13-07606


ᐅ Christine P Pettit, California

Address: PO Box 232831 Encinitas, CA 92023-2831

Bankruptcy Case 15-08245-LA7 Summary: "Christine P Pettit's Chapter 7 bankruptcy, filed in Encinitas, CA in December 2015, led to asset liquidation, with the case closing in 2016-03-30."
Christine P Pettit — California, 15-08245


ᐅ David Lee Pettyjohn, California

Address: 283 Turner Ave Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 12-06314-MM7: "David Lee Pettyjohn's Chapter 7 bankruptcy, filed in Encinitas, CA in 04/30/2012, led to asset liquidation, with the case closing in August 2012."
David Lee Pettyjohn — California, 12-06314


ᐅ Thomas Bentley Pierce, California

Address: 602 Union St Encinitas, CA 92024-2732

Bankruptcy Case 07-04643-PB13 Summary: "In his Chapter 13 bankruptcy case filed in August 2007, Encinitas, CA's Thomas Bentley Pierce agreed to a debt repayment plan, which was successfully completed by 2012-11-27."
Thomas Bentley Pierce — California, 07-04643


ᐅ Alejandro Pino, California

Address: 969 Melba Rd Encinitas, CA 92024

Bankruptcy Case 09-16432-LA7 Overview: "The case of Alejandro Pino in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandro Pino — California, 09-16432


ᐅ Camille Michelle Piper, California

Address: PO Box 235494 Encinitas, CA 92023

Bankruptcy Case 12-05492-LA7 Summary: "The bankruptcy filing by Camille Michelle Piper, undertaken in 04.18.2012 in Encinitas, CA under Chapter 7, concluded with discharge in 08.04.2012 after liquidating assets."
Camille Michelle Piper — California, 12-05492


ᐅ Betty J Plattner, California

Address: 271 Via Sarasan Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 11-19081-MM7: "Betty J Plattner's Chapter 7 bankruptcy, filed in Encinitas, CA in 11.23.2011, led to asset liquidation, with the case closing in 2012-02-22."
Betty J Plattner — California, 11-19081


ᐅ Virgina Pollak, California

Address: 3133 Via De Caballo Encinitas, CA 92024

Bankruptcy Case 10-09501-MM7 Overview: "The bankruptcy filing by Virgina Pollak, undertaken in May 2010 in Encinitas, CA under Chapter 7, concluded with discharge in 09/09/2010 after liquidating assets."
Virgina Pollak — California, 10-09501


ᐅ Mills Paul Chaynin Pontanares, California

Address: PO Box 235750 Encinitas, CA 92023-5750

Brief Overview of Bankruptcy Case 15-04994-CL7: "The bankruptcy filing by Mills Paul Chaynin Pontanares, undertaken in 07.30.2015 in Encinitas, CA under Chapter 7, concluded with discharge in 2015-10-27 after liquidating assets."
Mills Paul Chaynin Pontanares — California, 15-04994


ᐅ Shirley A Puga, California

Address: 101 N Vulcan Ave Encinitas, CA 92024

Bankruptcy Case 12-16308-MM7 Summary: "The bankruptcy filing by Shirley A Puga, undertaken in 12.13.2012 in Encinitas, CA under Chapter 7, concluded with discharge in Mar 24, 2013 after liquidating assets."
Shirley A Puga — California, 12-16308


ᐅ Karen Pushea, California

Address: 1190 Encinitas Blvd Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 09-16007-LT7: "In Encinitas, CA, Karen Pushea filed for Chapter 7 bankruptcy in 10/21/2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Karen Pushea — California, 09-16007


ᐅ Jennifer Jean Quest, California

Address: 1436 Avenida De Las Adelsas Encinitas, CA 92024

Bankruptcy Case 13-04868-CL7 Summary: "In Encinitas, CA, Jennifer Jean Quest filed for Chapter 7 bankruptcy in 05/08/2013. This case, involving liquidating assets to pay off debts, was resolved by 08/17/2013."
Jennifer Jean Quest — California, 13-04868


ᐅ Lee M Ramage, California

Address: 554 Rancho Santa Fe Rd Encinitas, CA 92024

Bankruptcy Case 11-18920-PB7 Overview: "Encinitas, CA resident Lee M Ramage's 2011-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-21."
Lee M Ramage — California, 11-18920


ᐅ Nicole P Randall, California

Address: 471 Via Malaga Encinitas, CA 92024-5350

Bankruptcy Case 15-07261-LT7 Overview: "Nicole P Randall's bankruptcy, initiated in 2015-11-12 and concluded by 2016-02-16 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicole P Randall — California, 15-07261


ᐅ Thomas Roger Raymond, California

Address: 1010 Urania Ave Encinitas, CA 92024

Bankruptcy Case 12-15376-LT7 Overview: "Encinitas, CA resident Thomas Roger Raymond's 11/19/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-28."
Thomas Roger Raymond — California, 12-15376


ᐅ Robert Ryan Reihm, California

Address: 3433 Lone Hill Ln Encinitas, CA 92024

Bankruptcy Case 13-00658-CL7 Summary: "The bankruptcy record of Robert Ryan Reihm from Encinitas, CA, shows a Chapter 7 case filed in 01/24/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-05."
Robert Ryan Reihm — California, 13-00658


ᐅ Wilma Reilly, California

Address: 1470 Flair Encinitas Dr Encinitas, CA 92024

Brief Overview of Bankruptcy Case 13-09985-LT7: "The case of Wilma Reilly in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wilma Reilly — California, 13-09985


ᐅ Janis Arlene Remland, California

Address: 152 N Coast Highway 101 Spc 55 Encinitas, CA 92024

Bankruptcy Case 12-06064-LT7 Summary: "The bankruptcy filing by Janis Arlene Remland, undertaken in 2012-04-29 in Encinitas, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Janis Arlene Remland — California, 12-06064


ᐅ Alexander Rennie, California

Address: 1750 Barbara Ln Encinitas, CA 92024

Bankruptcy Case 10-12833-PB7 Summary: "Encinitas, CA resident Alexander Rennie's 2010-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-07."
Alexander Rennie — California, 10-12833


ᐅ Rolando Reyna, California

Address: 1915 Country Grove Ln Encinitas, CA 92024

Bankruptcy Case 10-02890-LA7 Summary: "In Encinitas, CA, Rolando Reyna filed for Chapter 7 bankruptcy in 02.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-25."
Rolando Reyna — California, 10-02890


ᐅ Joseph Peter Ricci, California

Address: 1650 Swallowtail Rd Encinitas, CA 92024

Brief Overview of Bankruptcy Case 11-19351-LA7: "The bankruptcy filing by Joseph Peter Ricci, undertaken in Nov 30, 2011 in Encinitas, CA under Chapter 7, concluded with discharge in 2012-02-28 after liquidating assets."
Joseph Peter Ricci — California, 11-19351


ᐅ Vickie Richardson, California

Address: 214 Countryhaven Rd Encinitas, CA 92024

Concise Description of Bankruptcy Case 09-17738-LT77: "The bankruptcy record of Vickie Richardson from Encinitas, CA, shows a Chapter 7 case filed in November 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 27, 2010."
Vickie Richardson — California, 09-17738


ᐅ John S Richey, California

Address: PO Box 232218 Encinitas, CA 92023

Concise Description of Bankruptcy Case 11-19216-PB77: "In a Chapter 7 bankruptcy case, John S Richey from Encinitas, CA, saw their proceedings start in 11.29.2011 and complete by 2012-03-22, involving asset liquidation."
John S Richey — California, 11-19216


ᐅ Steven J Richter, California

Address: 1260 Birmingham Dr Unit C Encinitas, CA 92024

Concise Description of Bankruptcy Case 12-16974-LT77: "In Encinitas, CA, Steven J Richter filed for Chapter 7 bankruptcy in 12/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 04/11/2013."
Steven J Richter — California, 12-16974


ᐅ Heather L Rick, California

Address: 307 Hickoryhill Dr Encinitas, CA 92024

Bankruptcy Case 12-03936-LA7 Summary: "Encinitas, CA resident Heather L Rick's 2012-03-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-25."
Heather L Rick — California, 12-03936


ᐅ Siobhan Ridgway, California

Address: 361 Oakbranch Dr Encinitas, CA 92024

Bankruptcy Case 12-16854-LT7 Overview: "Siobhan Ridgway's bankruptcy, initiated in December 31, 2012 and concluded by 2013-04-11 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Siobhan Ridgway — California, 12-16854


ᐅ Emma Rillie, California

Address: 159 Mangano Cir Encinitas, CA 92024

Bankruptcy Case 11-18505-LT7 Summary: "Encinitas, CA resident Emma Rillie's 2011-11-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 14, 2012."
Emma Rillie — California, 11-18505


ᐅ Lisa Michelle Rios, California

Address: 856 2nd St Encinitas, CA 92024

Brief Overview of Bankruptcy Case 13-07410-CL7: "The case of Lisa Michelle Rios in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Michelle Rios — California, 13-07410


ᐅ Jimmy Don Rippy, California

Address: PO Box 235952 Encinitas, CA 92023

Snapshot of U.S. Bankruptcy Proceeding Case 12-16130-CL7: "The bankruptcy record of Jimmy Don Rippy from Encinitas, CA, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-20."
Jimmy Don Rippy — California, 12-16130


ᐅ Patricia D Robello, California

Address: 831 Summersong Ct Encinitas, CA 92024

Bankruptcy Case 13-01772-LA7 Overview: "Encinitas, CA resident Patricia D Robello's 2013-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-06."
Patricia D Robello — California, 13-01772


ᐅ Sean Leonard Roberts, California

Address: 212 3rd St Encinitas, CA 92024

Brief Overview of Bankruptcy Case 13-07554-MM7: "The bankruptcy record of Sean Leonard Roberts from Encinitas, CA, shows a Chapter 7 case filed in 2013-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 4, 2013."
Sean Leonard Roberts — California, 13-07554


ᐅ Daniel Rock, California

Address: 1069 Bonita Dr Encinitas, CA 92024

Bankruptcy Case 10-16502-MM7 Overview: "Daniel Rock's bankruptcy, initiated in September 2010 and concluded by 2010-12-21 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Rock — California, 10-16502


ᐅ Elizabeth A Rodeno, California

Address: 1820 Tennis Pl Encinitas, CA 92024-5501

Bankruptcy Case 15-00086-MM7 Summary: "The bankruptcy record of Elizabeth A Rodeno from Encinitas, CA, shows a Chapter 7 case filed in 2015-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in April 7, 2015."
Elizabeth A Rodeno — California, 15-00086


ᐅ Mary Lou Rodgers, California

Address: 267 N Vulcan Ave Encinitas, CA 92024-2646

Bankruptcy Case 15-02746-CL7 Summary: "The bankruptcy filing by Mary Lou Rodgers, undertaken in April 28, 2015 in Encinitas, CA under Chapter 7, concluded with discharge in 2015-12-08 after liquidating assets."
Mary Lou Rodgers — California, 15-02746


ᐅ Stephen D Rodgers, California

Address: 267 N Vulcan Ave Encinitas, CA 92024-2646

Concise Description of Bankruptcy Case 15-02746-CL77: "The bankruptcy filing by Stephen D Rodgers, undertaken in April 2015 in Encinitas, CA under Chapter 7, concluded with discharge in 2015-12-08 after liquidating assets."
Stephen D Rodgers — California, 15-02746


ᐅ Henry Rodriguez, California

Address: 155 Rosebay Dr Apt 45 Encinitas, CA 92024

Concise Description of Bankruptcy Case 10-16173-LA77: "Henry Rodriguez's bankruptcy, initiated in Sep 10, 2010 and concluded by 2010-12-14 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Rodriguez — California, 10-16173


ᐅ Heriberto Bamuelos Rodriguez, California

Address: 38 E I St Encinitas, CA 92024

Bankruptcy Case 13-08769-LA7 Overview: "Encinitas, CA resident Heriberto Bamuelos Rodriguez's 2013-08-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 9, 2013."
Heriberto Bamuelos Rodriguez — California, 13-08769


ᐅ Kimberly Ann Romano, California

Address: 1005 N Vulcan Ave Apt 7 Encinitas, CA 92024-1790

Concise Description of Bankruptcy Case 15-06441-MM77: "Kimberly Ann Romano's bankruptcy, initiated in 10.03.2015 and concluded by Jan 8, 2016 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Ann Romano — California, 15-06441


ᐅ Brian Ross, California

Address: 149 Basil St Apt 5 Encinitas, CA 92024

Concise Description of Bankruptcy Case 10-16962-MM77: "The bankruptcy record of Brian Ross from Encinitas, CA, shows a Chapter 7 case filed in Sep 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2010."
Brian Ross — California, 10-16962


ᐅ Lansing E Ross, California

Address: 858 Hymettus Ave Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 12-15444-CL7: "In a Chapter 7 bankruptcy case, Lansing E Ross from Encinitas, CA, saw their proceedings start in 11/21/2012 and complete by March 2013, involving asset liquidation."
Lansing E Ross — California, 12-15444


ᐅ Jr John M Rossi, California

Address: 1553 Avenida De Las Lilas Encinitas, CA 92024

Brief Overview of Bankruptcy Case 11-19167-PB7: "In a Chapter 7 bankruptcy case, Jr John M Rossi from Encinitas, CA, saw their proceedings start in 11.28.2011 and complete by February 22, 2012, involving asset liquidation."
Jr John M Rossi — California, 11-19167


ᐅ David Rouimy, California

Address: 1106 2nd St Apt 613 Encinitas, CA 92024

Concise Description of Bankruptcy Case 13-09128-MM77: "David Rouimy's bankruptcy, initiated in 2013-09-12 and concluded by 2013-12-22 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Rouimy — California, 13-09128


ᐅ Isaiah Ruczewski, California

Address: 220 Leucadia Blvd Encinitas, CA 92024

Brief Overview of Bankruptcy Case 10-02516-LT7: "The bankruptcy record of Isaiah Ruczewski from Encinitas, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Isaiah Ruczewski — California, 10-02516


ᐅ Don Michael Rudolph, California

Address: 714 Glen Arbor Dr Encinitas, CA 92024

Bankruptcy Case 13-05422-LT7 Overview: "In Encinitas, CA, Don Michael Rudolph filed for Chapter 7 bankruptcy in May 24, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/02/2013."
Don Michael Rudolph — California, 13-05422


ᐅ Mercedes Sanchez, California

Address: 1034 Evergreen Dr Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 10-02346-LT7: "In Encinitas, CA, Mercedes Sanchez filed for Chapter 7 bankruptcy in Feb 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-17."
Mercedes Sanchez — California, 10-02346


ᐅ Mary L Santander, California

Address: 699 N Vulcan Ave Spc 116 Encinitas, CA 92024

Bankruptcy Case 12-06033-MM7 Overview: "The bankruptcy record of Mary L Santander from Encinitas, CA, shows a Chapter 7 case filed in April 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2012."
Mary L Santander — California, 12-06033


ᐅ David Schafer, California

Address: 125 Mangano Cir Encinitas, CA 92024

Concise Description of Bankruptcy Case 12-16816-LA77: "Encinitas, CA resident David Schafer's 2012-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.08.2013."
David Schafer — California, 12-16816


ᐅ Hannah A Scott, California

Address: 268 Delphinium St Encinitas, CA 92024-3303

Concise Description of Bankruptcy Case 15-01825-CL77: "Hannah A Scott's bankruptcy, initiated in March 2015 and concluded by 2015-06-29 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hannah A Scott — California, 15-01825


ᐅ James C Scott, California

Address: 268 Delphinium St Encinitas, CA 92024-3303

Brief Overview of Bankruptcy Case 15-01825-CL7: "The bankruptcy record of James C Scott from Encinitas, CA, shows a Chapter 7 case filed in 03.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
James C Scott — California, 15-01825


ᐅ Hiroko Sereda, California

Address: 2631 Lone Jack Rd Encinitas, CA 92024

Bankruptcy Case 13-06089-LT7 Overview: "Hiroko Sereda's bankruptcy, initiated in June 2013 and concluded by September 2013 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hiroko Sereda — California, 13-06089


ᐅ Amy L Shannon, California

Address: 108 Via Solaro Encinitas, CA 92024

Concise Description of Bankruptcy Case 13-12043-CL77: "The bankruptcy filing by Amy L Shannon, undertaken in December 18, 2013 in Encinitas, CA under Chapter 7, concluded with discharge in 2014-03-29 after liquidating assets."
Amy L Shannon — California, 13-12043


ᐅ Robert Shaughnessy, California

Address: 275 Santa Fe Dr Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 09-17557-LT7: "Encinitas, CA resident Robert Shaughnessy's Nov 16, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.25.2010."
Robert Shaughnessy — California, 09-17557


ᐅ Robin A Sherman, California

Address: 641 N Vulcan Ave Apt 106 Encinitas, CA 92024

Bankruptcy Case 13-11986-CL7 Overview: "The bankruptcy record of Robin A Sherman from Encinitas, CA, shows a Chapter 7 case filed in 2013-12-17. In this process, assets were liquidated to settle debts, and the case was discharged in March 28, 2014."
Robin A Sherman — California, 13-11986


ᐅ Andrea Lea Siedsma, California

Address: 708 Snapdragon St Encinitas, CA 92024

Bankruptcy Case 13-10585-LA7 Overview: "The bankruptcy filing by Andrea Lea Siedsma, undertaken in October 31, 2013 in Encinitas, CA under Chapter 7, concluded with discharge in 2014-02-09 after liquidating assets."
Andrea Lea Siedsma — California, 13-10585


ᐅ Carole Siegel, California

Address: 236 La Mesa Ave Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 10-11005-PB7: "Encinitas, CA resident Carole Siegel's 2010-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-10."
Carole Siegel — California, 10-11005


ᐅ Scott C Sieling, California

Address: 1106 2nd St # 822 Encinitas, CA 92024

Concise Description of Bankruptcy Case 09-15609-LT77: "In a Chapter 7 bankruptcy case, Scott C Sieling from Encinitas, CA, saw their proceedings start in 10/14/2009 and complete by 01.23.2010, involving asset liquidation."
Scott C Sieling — California, 09-15609


ᐅ Nicole Janelle Sigall, California

Address: 639 Leucadia Blvd Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 13-10882-LA7: "The bankruptcy record of Nicole Janelle Sigall from Encinitas, CA, shows a Chapter 7 case filed in Nov 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 14, 2014."
Nicole Janelle Sigall — California, 13-10882