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 Ariel N Silveira, California

Address: 350 N El Camino Real Spc 31 Encinitas, CA 92024

Concise Description of Bankruptcy Case 13-09518-LT77: "Ariel N Silveira's Chapter 7 bankruptcy, filed in Encinitas, CA in 2013-09-27, led to asset liquidation, with the case closing in January 6, 2014."
Ariel N Silveira — California, 13-09518


ᐅ Allan C Simon, California

Address: 1731 Gascony Rd Encinitas, CA 92024

Bankruptcy Case 12-03340-PB7 Summary: "Allan C Simon's Chapter 7 bankruptcy, filed in Encinitas, CA in March 2012, led to asset liquidation, with the case closing in June 18, 2012."
Allan C Simon — California, 12-03340


ᐅ Jr Paul Matthew Singagliese, California

Address: 698 Cypress Hills Dr Encinitas, CA 92024

Concise Description of Bankruptcy Case 13-02229-MM77: "The case of Jr Paul Matthew Singagliese in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Paul Matthew Singagliese — California, 13-02229


ᐅ Robert Sizer, California

Address: 410 3rd St # A Encinitas, CA 92024

Bankruptcy Case 09-15120-PB7 Overview: "Robert Sizer's Chapter 7 bankruptcy, filed in Encinitas, CA in Oct 5, 2009, led to asset liquidation, with the case closing in Jan 14, 2010."
Robert Sizer — California, 09-15120


ᐅ Decire Smith, California

Address: 1100 Garden View Rd Apt 345 Encinitas, CA 92024

Bankruptcy Case 12-06301-MM7 Overview: "The case of Decire Smith in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Decire Smith — California, 12-06301


ᐅ Joan Elizabeth Smith, California

Address: 2240 Encinitas Blvd # D409 Encinitas, CA 92024

Brief Overview of Bankruptcy Case 13-02694-LT7: "The case of Joan Elizabeth Smith in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joan Elizabeth Smith — California, 13-02694


ᐅ Rebecca L Snipper, California

Address: 1727 Hawk View Dr Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 12-16237-LA7: "Encinitas, CA resident Rebecca L Snipper's 2012-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-23."
Rebecca L Snipper — California, 12-16237


ᐅ Christine E Soanes, California

Address: PO Box 232143 Encinitas, CA 92023

Bankruptcy Case 11-18449-MM7 Summary: "Christine E Soanes's Chapter 7 bankruptcy, filed in Encinitas, CA in 2011-11-10, led to asset liquidation, with the case closing in 02.14.2012."
Christine E Soanes — California, 11-18449


ᐅ Mindy K Sonshine, California

Address: 132 N El Camino Real # 425 Encinitas, CA 92024

Concise Description of Bankruptcy Case 09-15386-LA77: "The case of Mindy K Sonshine in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mindy K Sonshine — California, 09-15386


ᐅ Daniel Sosa, California

Address: 1828 Stonebrook Ln Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 12-05101-LT7: "The bankruptcy record of Daniel Sosa from Encinitas, CA, shows a Chapter 7 case filed in April 10, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/27/2012."
Daniel Sosa — California, 12-05101


ᐅ Torey Spencer, California

Address: 752 Clark Ave Encinitas, CA 92024

Brief Overview of Bankruptcy Case 09-17943-LA7: "The bankruptcy record of Torey Spencer from Encinitas, CA, shows a Chapter 7 case filed in 2009-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Torey Spencer — California, 09-17943


ᐅ David Sproul, California

Address: 1323 Hygeia Ave Encinitas, CA 92024

Bankruptcy Case 10-09676-LA7 Overview: "In Encinitas, CA, David Sproul filed for Chapter 7 bankruptcy in 2010-06-02. This case, involving liquidating assets to pay off debts, was resolved by Sep 11, 2010."
David Sproul — California, 10-09676


ᐅ Craig Squires, California

Address: PO Box 230369 Encinitas, CA 92023

Brief Overview of Bankruptcy Case 09-18660-LT7: "The bankruptcy filing by Craig Squires, undertaken in December 4, 2009 in Encinitas, CA under Chapter 7, concluded with discharge in Mar 15, 2010 after liquidating assets."
Craig Squires — California, 09-18660


ᐅ Margaret Ann Standing, California

Address: 1540 Surf Rd Encinitas, CA 92024

Concise Description of Bankruptcy Case 12-06274-MM77: "In Encinitas, CA, Margaret Ann Standing filed for Chapter 7 bankruptcy in 2012-04-30. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2012."
Margaret Ann Standing — California, 12-06274


ᐅ Edward Alonzo Stanton, California

Address: 924 Encinitas Blvd Apt 27 Encinitas, CA 92024

Brief Overview of Bankruptcy Case 13-00350-CL7: "In a Chapter 7 bankruptcy case, Edward Alonzo Stanton from Encinitas, CA, saw his proceedings start in Jan 15, 2013 and complete by 2013-04-26, involving asset liquidation."
Edward Alonzo Stanton — California, 13-00350


ᐅ Leslie Elaine Statler, California

Address: 1685 Burgundy Rd Encinitas, CA 92024

Bankruptcy Case 11-18606-LT7 Summary: "The bankruptcy filing by Leslie Elaine Statler, undertaken in Nov 14, 2011 in Encinitas, CA under Chapter 7, concluded with discharge in 02/14/2012 after liquidating assets."
Leslie Elaine Statler — California, 11-18606


ᐅ Peter Stearns, California

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

Bankruptcy Case 10-13637-LA7 Overview: "Peter Stearns's bankruptcy, initiated in 2010-07-30 and concluded by November 15, 2010 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Stearns — California, 10-13637


ᐅ Jr Dennis Steigerwald, California

Address: 756 Teaberry St Encinitas, CA 92024

Bankruptcy Case 10-03258-MM7 Overview: "The case of Jr Dennis Steigerwald in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Dennis Steigerwald — California, 10-03258


ᐅ Kahle S Steinmetz, California

Address: 665 Requeza St Encinitas, CA 92024

Bankruptcy Case 12-16744-LT7 Summary: "In Encinitas, CA, Kahle S Steinmetz filed for Chapter 7 bankruptcy in 12.27.2012. This case, involving liquidating assets to pay off debts, was resolved by Apr 7, 2013."
Kahle S Steinmetz — California, 12-16744


ᐅ Cynthia Stevens, California

Address: 722 Cypress Hills Dr Encinitas, CA 92024

Bankruptcy Case 10-03054-LT7 Overview: "The case of Cynthia Stevens in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Stevens — California, 10-03054


ᐅ Shannon Kay Stiglich, California

Address: 139 Rosebay Dr Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 13-07757-CL7: "Shannon Kay Stiglich's Chapter 7 bankruptcy, filed in Encinitas, CA in Jul 31, 2013, led to asset liquidation, with the case closing in 2013-11-09."
Shannon Kay Stiglich — California, 13-07757


ᐅ Jr Robert Stirnkorb, California

Address: 708 Glen Arbor Dr Encinitas, CA 92024

Concise Description of Bankruptcy Case 10-12717-MM77: "In Encinitas, CA, Jr Robert Stirnkorb filed for Chapter 7 bankruptcy in 2010-07-20. This case, involving liquidating assets to pay off debts, was resolved by 11/05/2010."
Jr Robert Stirnkorb — California, 10-12717


ᐅ Ray Stoller, California

Address: 1103 Cornish Dr Encinitas, CA 92024

Bankruptcy Case 10-02970-LT7 Summary: "Ray Stoller's bankruptcy, initiated in 02/26/2010 and concluded by June 2010 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ray Stoller — California, 10-02970


ᐅ Ryan Straka, California

Address: 110 Grandview St Encinitas, CA 92024

Bankruptcy Case 10-05598-PB7 Overview: "In Encinitas, CA, Ryan Straka filed for Chapter 7 bankruptcy in April 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2010."
Ryan Straka — California, 10-05598


ᐅ Iii Bar John Suster, California

Address: 1106 2nd St # 305 Encinitas, CA 92024

Bankruptcy Case 13-04158-MM7 Summary: "The case of Iii Bar John Suster in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Bar John Suster — California, 13-04158


ᐅ Charles H Swan, California

Address: 804 Summerhill Ct Encinitas, CA 92024

Bankruptcy Case 12-06187-MM7 Summary: "The bankruptcy filing by Charles H Swan, undertaken in April 30, 2012 in Encinitas, CA under Chapter 7, concluded with discharge in 2012-08-16 after liquidating assets."
Charles H Swan — California, 12-06187


ᐅ Waldon Adrienne J Takayama, California

Address: 1109 Arcadia Rd Encinitas, CA 92024-4603

Bankruptcy Case 16-01652-LA7 Summary: "The case of Waldon Adrienne J Takayama in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Waldon Adrienne J Takayama — California, 16-01652


ᐅ Christina Tamburrino, California

Address: 1471 N Vulcan Ave Apt 3 Encinitas, CA 92024

Concise Description of Bankruptcy Case 10-301737: "The bankruptcy filing by Christina Tamburrino, undertaken in 2010-01-21 in Encinitas, CA under Chapter 7, concluded with discharge in May 2, 2010 after liquidating assets."
Christina Tamburrino — California, 10-30173


ᐅ Heliana L Tannus, California

Address: 2036 Willowood Ln Encinitas, CA 92024

Concise Description of Bankruptcy Case 6:12-bk-13054-DS7: "The bankruptcy filing by Heliana L Tannus, undertaken in 02/07/2012 in Encinitas, CA under Chapter 7, concluded with discharge in 05.25.2012 after liquidating assets."
Heliana L Tannus — California, 6:12-bk-13054-DS


ᐅ Jacob Tapia, California

Address: 1251 N Vulcan Ave Apt B Encinitas, CA 92024

Brief Overview of Bankruptcy Case 10-01887-MM7: "Encinitas, CA resident Jacob Tapia's 2010-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-11."
Jacob Tapia — California, 10-01887


ᐅ Heidi Taylor, California

Address: PO Box 235864 Encinitas, CA 92023

Bankruptcy Case 09-16209-JM7 Overview: "In Encinitas, CA, Heidi Taylor filed for Chapter 7 bankruptcy in 2009-10-26. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2010."
Heidi Taylor — California, 09-16209


ᐅ Diane Lenor Teeter, California

Address: 924 Encinitas Blvd Apt 51 Encinitas, CA 92024

Concise Description of Bankruptcy Case 12-03669-LA77: "The bankruptcy filing by Diane Lenor Teeter, undertaken in 2012-03-16 in Encinitas, CA under Chapter 7, concluded with discharge in 06/19/2012 after liquidating assets."
Diane Lenor Teeter — California, 12-03669


ᐅ Dorie Teijeira, California

Address: 1432 Hermes Ave Encinitas, CA 92024-1612

Snapshot of U.S. Bankruptcy Proceeding Case 15-07666-LA7: "Dorie Teijeira's Chapter 7 bankruptcy, filed in Encinitas, CA in 11.30.2015, led to asset liquidation, with the case closing in 2016-03-01."
Dorie Teijeira — California, 15-07666


ᐅ Brian Michael Theno, California

Address: 1070 Glen Arbor Dr Encinitas, CA 92024

Brief Overview of Bankruptcy Case 12-15727-MM7: "Encinitas, CA resident Brian Michael Theno's 11.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 11, 2013."
Brian Michael Theno — California, 12-15727


ᐅ Ken Maynard Thompson, California

Address: 1725 Gentle Breeze Ln Encinitas, CA 92024

Brief Overview of Bankruptcy Case 13-08716-LT7: "Ken Maynard Thompson's bankruptcy, initiated in 08/30/2013 and concluded by 2013-12-09 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ken Maynard Thompson — California, 13-08716


ᐅ Mark Thompson, California

Address: 225 Rodney Ave Encinitas, CA 92024

Bankruptcy Case 10-04260-PB7 Summary: "The bankruptcy record of Mark Thompson from Encinitas, CA, shows a Chapter 7 case filed in 2010-03-17. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Mark Thompson — California, 10-04260


ᐅ Somgya Titus, California

Address: 1106 2nd St # 244 Encinitas, CA 92024

Bankruptcy Case 09-17254-PB7 Overview: "Somgya Titus's Chapter 7 bankruptcy, filed in Encinitas, CA in November 2009, led to asset liquidation, with the case closing in 02/19/2010."
Somgya Titus — California, 09-17254


ᐅ Rita Todd, California

Address: 738 Rancho Santa Fe Rd Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 09-18372-LT7: "The case of Rita Todd in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Todd — California, 09-18372


ᐅ Barbara Gale Toleikis, California

Address: PO Box 235923 Encinitas, CA 92023-5923

Bankruptcy Case 15-01213-MM7 Summary: "Encinitas, CA resident Barbara Gale Toleikis's 2015-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-01."
Barbara Gale Toleikis — California, 15-01213


ᐅ Paul John Tornillo, California

Address: 501 Beach St Encinitas, CA 92024

Brief Overview of Bankruptcy Case 12-03859-LA7: "In a Chapter 7 bankruptcy case, Paul John Tornillo from Encinitas, CA, saw their proceedings start in Mar 21, 2012 and complete by June 26, 2012, involving asset liquidation."
Paul John Tornillo — California, 12-03859


ᐅ Oscar Ivan Torres, California

Address: 315 S Coast Highway 101 # U119 Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 12-01355-LA7: "Encinitas, CA resident Oscar Ivan Torres's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-18."
Oscar Ivan Torres — California, 12-01355


ᐅ Raymundo Torres, California

Address: 551 Union St Encinitas, CA 92024

Bankruptcy Case 10-02076-MM7 Overview: "Raymundo Torres's Chapter 7 bankruptcy, filed in Encinitas, CA in 02/11/2010, led to asset liquidation, with the case closing in 2010-05-18."
Raymundo Torres — California, 10-02076


ᐅ James Torti, California

Address: 1258 Skyros Way Encinitas, CA 92024

Bankruptcy Case 10-15319-LA7 Overview: "The bankruptcy record of James Torti from Encinitas, CA, shows a Chapter 7 case filed in 2010-08-30. In this process, assets were liquidated to settle debts, and the case was discharged in 12/16/2010."
James Torti — California, 10-15319


ᐅ George Byron Townsend, California

Address: 350 N El Camino Real Spc 14 Encinitas, CA 92024

Bankruptcy Case 09-15259-PB7 Summary: "The bankruptcy record of George Byron Townsend from Encinitas, CA, shows a Chapter 7 case filed in October 7, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.16.2010."
George Byron Townsend — California, 09-15259


ᐅ Michael Toycen, California

Address: PO Box 231503 Encinitas, CA 92023

Bankruptcy Case 10-03609-LT7 Overview: "The bankruptcy filing by Michael Toycen, undertaken in 03.07.2010 in Encinitas, CA under Chapter 7, concluded with discharge in Jun 7, 2010 after liquidating assets."
Michael Toycen — California, 10-03609


ᐅ Benjamin Trout, California

Address: 820 Orpheus Ave Encinitas, CA 92024

Brief Overview of Bankruptcy Case 10-43297: "The bankruptcy filing by Benjamin Trout, undertaken in August 2010 in Encinitas, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Benjamin Trout — California, 10-43297


ᐅ John Turco, California

Address: 133 Grandview St Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 10-17230-LA7: "The case of John Turco in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Turco — California, 10-17230


ᐅ Linda Nell Valderrama, California

Address: 136 Stonesteps Way Encinitas, CA 92024-1557

Snapshot of U.S. Bankruptcy Proceeding Case 15-06317-LA7: "The bankruptcy filing by Linda Nell Valderrama, undertaken in 2015-09-30 in Encinitas, CA under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Linda Nell Valderrama — California, 15-06317


ᐅ Carel Vanwankum, California

Address: 1163 Arcadia Rd Encinitas, CA 92024

Concise Description of Bankruptcy Case 10-01861-LA77: "In a Chapter 7 bankruptcy case, Carel Vanwankum from Encinitas, CA, saw their proceedings start in Feb 5, 2010 and complete by 2010-07-07, involving asset liquidation."
Carel Vanwankum — California, 10-01861


ᐅ Hernandez Alejandro Vasquez, California

Address: PO Box 235831 Encinitas, CA 92023

Brief Overview of Bankruptcy Case 09-18564-LT7: "The case of Hernandez Alejandro Vasquez in Encinitas, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hernandez Alejandro Vasquez — California, 09-18564


ᐅ Francis Florentino Vidal, California

Address: PO Box 236076 Encinitas, CA 92023-6076

Bankruptcy Case 16-00858-MM7 Overview: "Francis Florentino Vidal's Chapter 7 bankruptcy, filed in Encinitas, CA in Feb 23, 2016, led to asset liquidation, with the case closing in 2016-05-23."
Francis Florentino Vidal — California, 16-00858


ᐅ Norma A Villa, California

Address: 745 La Mirada Ave Encinitas, CA 92024

Bankruptcy Case 13-11301-LT7 Summary: "Norma A Villa's bankruptcy, initiated in Nov 21, 2013 and concluded by 03/02/2014 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma A Villa — California, 13-11301


ᐅ Angela Marie Wagoner, California

Address: 152 N Coast Highway 101 Encinitas, CA 92024

Bankruptcy Case 13-03199-LT7 Overview: "The bankruptcy record of Angela Marie Wagoner from Encinitas, CA, shows a Chapter 7 case filed in 03.29.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2013."
Angela Marie Wagoner — California, 13-03199


ᐅ Adrian Carole Waldman, California

Address: 215 2nd St Apt 104 Encinitas, CA 92024

Bankruptcy Case 12-00652-LT7 Overview: "In a Chapter 7 bankruptcy case, Adrian Carole Waldman from Encinitas, CA, saw her proceedings start in Jan 20, 2012 and complete by April 2012, involving asset liquidation."
Adrian Carole Waldman — California, 12-00652


ᐅ Joseph Waldon, California

Address: 1109 Arcadia Rd Encinitas, CA 92024-4603

Concise Description of Bankruptcy Case 16-01652-LA77: "The bankruptcy record of Joseph Waldon from Encinitas, CA, shows a Chapter 7 case filed in March 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-23."
Joseph Waldon — California, 16-01652


ᐅ Donald D Wallis, California

Address: 116 Quail Gardens Dr Apt 103 Encinitas, CA 92024

Bankruptcy Case 12-03755-LA7 Overview: "Donald D Wallis's bankruptcy, initiated in 03.19.2012 and concluded by 06/20/2012 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald D Wallis — California, 12-03755


ᐅ Dennis Watson, California

Address: 514 Rockport Ct Encinitas, CA 92024

Bankruptcy Case 09-17482-JM7 Summary: "Encinitas, CA resident Dennis Watson's 2009-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2010."
Dennis Watson — California, 09-17482


ᐅ James Harold Weisel, California

Address: 1772 Avenida La Posta Encinitas, CA 92024

Brief Overview of Bankruptcy Case 11-19772-PB7: "The bankruptcy filing by James Harold Weisel, undertaken in December 6, 2011 in Encinitas, CA under Chapter 7, concluded with discharge in 03.06.2012 after liquidating assets."
James Harold Weisel — California, 11-19772


ᐅ Erin G Wertman, California

Address: 494 La Veta Ave Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 13-06432-MM7: "The bankruptcy record of Erin G Wertman 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 October 2013."
Erin G Wertman — California, 13-06432


ᐅ Brian Michael Westervelt, California

Address: 1815 Gatepost Rd Encinitas, CA 92024

Concise Description of Bankruptcy Case 13-02919-CL77: "The bankruptcy filing by Brian Michael Westervelt, undertaken in March 2013 in Encinitas, CA under Chapter 7, concluded with discharge in 2013-07-05 after liquidating assets."
Brian Michael Westervelt — California, 13-02919


ᐅ Ronald Jerard Wharton, California

Address: 648 Arden Dr Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 13-10117-LT7: "The bankruptcy record of Ronald Jerard Wharton from Encinitas, CA, shows a Chapter 7 case filed in 10.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/24/2014."
Ronald Jerard Wharton — California, 13-10117


ᐅ Richard Thomas Whitaker, California

Address: 228 Cerro St Encinitas, CA 92024-4822

Bankruptcy Case 0:14-bk-07950-BMW Summary: "In a Chapter 7 bankruptcy case, Richard Thomas Whitaker from Encinitas, CA, saw their proceedings start in May 2014 and complete by 08/21/2014, involving asset liquidation."
Richard Thomas Whitaker — California, 0:14-bk-07950


ᐅ Ross Neil Whiteley, California

Address: 1717 Bella Laguna Ct Encinitas, CA 92024

Bankruptcy Case 10-05461-LA7 Overview: "In a Chapter 7 bankruptcy case, Ross Neil Whiteley from Encinitas, CA, saw his proceedings start in Apr 1, 2010 and complete by June 29, 2010, involving asset liquidation."
Ross Neil Whiteley — California, 10-05461


ᐅ Mia Wichern, California

Address: 2217 Summerhill Dr Encinitas, CA 92024

Brief Overview of Bankruptcy Case 10-10946-LT7: "In a Chapter 7 bankruptcy case, Mia Wichern from Encinitas, CA, saw her proceedings start in 06/23/2010 and complete by October 2010, involving asset liquidation."
Mia Wichern — California, 10-10946


ᐅ Sarah Allison Willhite, California

Address: 728 Saxony Rd Encinitas, CA 92024-2350

Concise Description of Bankruptcy Case 15-05656-CL77: "Sarah Allison Willhite's Chapter 7 bankruptcy, filed in Encinitas, CA in 2015-08-31, led to asset liquidation, with the case closing in 2015-12-01."
Sarah Allison Willhite — California, 15-05656


ᐅ Duncan Williams, California

Address: 1154 Cambria Way Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 10-09361-LT7: "In Encinitas, CA, Duncan Williams filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-06."
Duncan Williams — California, 10-09361


ᐅ Todd M Wilson, California

Address: 784 Melba Rd Encinitas, CA 92024

Bankruptcy Case 13-06485-CL7 Overview: "In Encinitas, CA, Todd M Wilson filed for Chapter 7 bankruptcy in 2013-06-25. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-04."
Todd M Wilson — California, 13-06485


ᐅ Melissa Winn, California

Address: 133 Daphne St Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 10-11975-LA7: "The bankruptcy filing by Melissa Winn, undertaken in 07.07.2010 in Encinitas, CA under Chapter 7, concluded with discharge in 10/23/2010 after liquidating assets."
Melissa Winn — California, 10-11975


ᐅ Bridgette L Wisdom, California

Address: 219 Beechtree Dr Encinitas, CA 92024

Concise Description of Bankruptcy Case 09-16030-LA77: "Encinitas, CA resident Bridgette L Wisdom's October 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/31/2010."
Bridgette L Wisdom — California, 09-16030


ᐅ Lara Natalie Wiseman, California

Address: 225 El Portal St Encinitas, CA 92024-2007

Snapshot of U.S. Bankruptcy Proceeding Case 15-08302-CL7: "In Encinitas, CA, Lara Natalie Wiseman filed for Chapter 7 bankruptcy in December 31, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03.30.2016."
Lara Natalie Wiseman — California, 15-08302


ᐅ Brian Russell Wofford, California

Address: 1785 Caliban Dr Encinitas, CA 92024

Concise Description of Bankruptcy Case 13-08904-CL77: "Brian Russell Wofford's bankruptcy, initiated in August 31, 2013 and concluded by December 2013 in Encinitas, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Russell Wofford — California, 13-08904


ᐅ Dina Michelle Wolcott, California

Address: 353 3rd St Encinitas, CA 92024-3546

Bankruptcy Case 15-05501-MM7 Summary: "The bankruptcy filing by Dina Michelle Wolcott, undertaken in August 2015 in Encinitas, CA under Chapter 7, concluded with discharge in 2015-11-24 after liquidating assets."
Dina Michelle Wolcott — California, 15-05501


ᐅ Stephanie Wolters, California

Address: 1378 Crest Dr Encinitas, CA 92024

Bankruptcy Case 10-06230-PB7 Summary: "Stephanie Wolters's Chapter 7 bankruptcy, filed in Encinitas, CA in 04/16/2010, led to asset liquidation, with the case closing in Jul 20, 2010."
Stephanie Wolters — California, 10-06230


ᐅ Jonathan A Wood, California

Address: 2233 Summerhill Dr Encinitas, CA 92024

Concise Description of Bankruptcy Case 13-01646-CL77: "The bankruptcy record of Jonathan A Wood from Encinitas, CA, shows a Chapter 7 case filed in 02/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2013."
Jonathan A Wood — California, 13-01646


ᐅ Iii Charles Woodworth, California

Address: 1283 Urania Ave Encinitas, CA 92024

Bankruptcy Case 10-14868-PB7 Overview: "Iii Charles Woodworth's Chapter 7 bankruptcy, filed in Encinitas, CA in 08.21.2010, led to asset liquidation, with the case closing in December 7, 2010."
Iii Charles Woodworth — California, 10-14868


ᐅ Gary Lee Wright, California

Address: 229 Cerro St Encinitas, CA 92024-4823

Concise Description of Bankruptcy Case 15-05869-LA77: "The bankruptcy record of Gary Lee Wright from Encinitas, CA, shows a Chapter 7 case filed in 2015-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 8, 2015."
Gary Lee Wright — California, 15-05869


ᐅ Olivia Yablinsky, California

Address: PO Box 235134 Encinitas, CA 92023

Concise Description of Bankruptcy Case 10-01751-PB77: "Encinitas, CA resident Olivia Yablinsky's February 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-11."
Olivia Yablinsky — California, 10-01751


ᐅ Deborah Yerema, California

Address: 1828 Eastwood Ln Encinitas, CA 92024

Snapshot of U.S. Bankruptcy Proceeding Case 09-13310-cag: "In a Chapter 7 bankruptcy case, Deborah Yerema from Encinitas, CA, saw her proceedings start in November 2009 and complete by March 2010, involving asset liquidation."
Deborah Yerema — California, 09-13310


ᐅ Timothy Yost, California

Address: 29 E J St Encinitas, CA 92024

Bankruptcy Case 2:10-bk-22291-VZ Overview: "Encinitas, CA resident Timothy Yost's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-10."
Timothy Yost — California, 2:10-bk-22291-VZ


ᐅ Nicole Elaine Zekas, California

Address: 280 Melba Rd Encinitas, CA 92024

Brief Overview of Bankruptcy Case 13-09027-CL7: "Encinitas, CA resident Nicole Elaine Zekas's Sep 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Nicole Elaine Zekas — California, 13-09027


ᐅ Zorion Zion, California

Address: 765 Mays Hollow Ln Encinitas, CA 92024

Bankruptcy Case 10-14028-LT7 Summary: "The bankruptcy filing by Zorion Zion, undertaken in August 2010 in Encinitas, CA under Chapter 7, concluded with discharge in 11/22/2010 after liquidating assets."
Zorion Zion — California, 10-14028


ᐅ Ellen Mary Zone, California

Address: PO Box 231885 Encinitas, CA 92023

Brief Overview of Bankruptcy Case 11-20097-MM7: "Ellen Mary Zone's Chapter 7 bankruptcy, filed in Encinitas, CA in 2011-12-14, led to asset liquidation, with the case closing in Mar 13, 2012."
Ellen Mary Zone — California, 11-20097