personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Escondido, 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 Tiffany Nguyen, California

Address: 541 W 15th Ave Spc 86 Escondido, CA 92025

Concise Description of Bankruptcy Case 10-01973-LA77: "Escondido, CA resident Tiffany Nguyen's Feb 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-11."
Tiffany Nguyen — California, 10-01973


ᐅ Xuan Nguyen, California

Address: 2724 Cameron Pl Escondido, CA 92027

Bankruptcy Case 10-14477-LA7 Overview: "Xuan Nguyen's Chapter 7 bankruptcy, filed in Escondido, CA in 08.14.2010, led to asset liquidation, with the case closing in November 30, 2010."
Xuan Nguyen — California, 10-14477


ᐅ Jennifer E Nichols, California

Address: 1451 N Broadway Unit A Escondido, CA 92026-2652

Brief Overview of Bankruptcy Case 15-06381-CL7: "The bankruptcy filing by Jennifer E Nichols, undertaken in Sep 30, 2015 in Escondido, CA under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Jennifer E Nichols — California, 15-06381


ᐅ Dawn Nicoli, California

Address: 1572 Cool Ridge Hts Escondido, CA 92027-4735

Snapshot of U.S. Bankruptcy Proceeding Case 15-04893-MM7: "Dawn Nicoli's bankruptcy, initiated in July 26, 2015 and concluded by November 2015 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawn Nicoli — California, 15-04893


ᐅ Barbara Nieczkowski, California

Address: 453 W El Norte Pkwy Apt 104 Escondido, CA 92026

Concise Description of Bankruptcy Case 09-16279-JM77: "In Escondido, CA, Barbara Nieczkowski filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2010."
Barbara Nieczkowski — California, 09-16279


ᐅ Karen Lynn Nielsen, California

Address: 2925 Cordrey Dr Escondido, CA 92029-5111

Concise Description of Bankruptcy Case 15-07609-MM77: "Karen Lynn Nielsen's bankruptcy, initiated in November 29, 2015 and concluded by 02/27/2016 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Lynn Nielsen — California, 15-07609


ᐅ Andrea Niestas, California

Address: 2460 Bear Valley Pkwy Apt 107 Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 10-15637-LA7: "The bankruptcy filing by Andrea Niestas, undertaken in August 2010 in Escondido, CA under Chapter 7, concluded with discharge in 12/17/2010 after liquidating assets."
Andrea Niestas — California, 10-15637


ᐅ Christian A Nix, California

Address: 1831 Firestone Dr Escondido, CA 92026

Concise Description of Bankruptcy Case 13-06230-LA77: "The bankruptcy filing by Christian A Nix, undertaken in June 2013 in Escondido, CA under Chapter 7, concluded with discharge in 2013-09-23 after liquidating assets."
Christian A Nix — California, 13-06230


ᐅ Doris Nolasco, California

Address: 303 W Citracado Pkwy Unit 1 Escondido, CA 92025

Concise Description of Bankruptcy Case 09-18552-PB77: "Doris Nolasco's bankruptcy, initiated in 12.01.2009 and concluded by March 2010 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Doris Nolasco — California, 09-18552


ᐅ Michael Paul Norman, California

Address: 2342 Lake Forest St Escondido, CA 92026

Concise Description of Bankruptcy Case 13-05460-CL77: "In Escondido, CA, Michael Paul Norman filed for Chapter 7 bankruptcy in May 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Michael Paul Norman — California, 13-05460


ᐅ Ronald William North, California

Address: 1976 Lendee Dr Escondido, CA 92025-6361

Concise Description of Bankruptcy Case 16-01429-MM77: "Escondido, CA resident Ronald William North's Mar 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-13."
Ronald William North — California, 16-01429


ᐅ Michele Norwood, California

Address: 1361 W 9th Ave Apt 107 Escondido, CA 92029

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56040-ER: "In a Chapter 7 bankruptcy case, Michele Norwood from Escondido, CA, saw her proceedings start in October 26, 2010 and complete by Feb 11, 2011, involving asset liquidation."
Michele Norwood — California, 2:10-bk-56040-ER


ᐅ Thomas E Norwood, California

Address: PO Box 1871 Escondido, CA 92033

Snapshot of U.S. Bankruptcy Proceeding Case 12-03420-MM7: "In Escondido, CA, Thomas E Norwood filed for Chapter 7 bankruptcy in Mar 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-18."
Thomas E Norwood — California, 12-03420


ᐅ Odey Roxanne Von Nostitz, California

Address: 1432 La Honda Dr Escondido, CA 92027

Bankruptcy Case 13-11847-LT7 Summary: "The case of Odey Roxanne Von Nostitz in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Odey Roxanne Von Nostitz — California, 13-11847


ᐅ Milan Novak, California

Address: 1350 Morning View Dr Apt 276 Escondido, CA 92026

Bankruptcy Case 10-15843-PB7 Summary: "The bankruptcy filing by Milan Novak, undertaken in September 3, 2010 in Escondido, CA under Chapter 7, concluded with discharge in 2010-12-20 after liquidating assets."
Milan Novak — California, 10-15843


ᐅ Anton Novotny, California

Address: 1961 Vermont Pl Escondido, CA 92025

Brief Overview of Bankruptcy Case 09-15941-PB7: "In Escondido, CA, Anton Novotny filed for Chapter 7 bankruptcy in 2009-10-20. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2010."
Anton Novotny — California, 09-15941


ᐅ Albert John Nugent, California

Address: 441 W El Norte Pkwy Apt 311 Escondido, CA 92026

Bankruptcy Case 11-20247-PB7 Overview: "Escondido, CA resident Albert John Nugent's 2011-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Albert John Nugent — California, 11-20247


ᐅ Cynthia Irene Nunes, California

Address: PO Box 775 Escondido, CA 92033-0775

Concise Description of Bankruptcy Case 15-05526-CL77: "The bankruptcy record of Cynthia Irene Nunes from Escondido, CA, shows a Chapter 7 case filed in August 24, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Cynthia Irene Nunes — California, 15-05526


ᐅ Martinez Cruz Nunez, California

Address: 1050 Rock Springs Rd Escondido, CA 92026

Bankruptcy Case 13-11930-MM7 Overview: "Martinez Cruz Nunez's bankruptcy, initiated in 12.13.2013 and concluded by Mar 24, 2014 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martinez Cruz Nunez — California, 13-11930


ᐅ Gilberto Nunez, California

Address: 101 W 9th Ave Escondido, CA 92025

Brief Overview of Bankruptcy Case 10-16366-LT7: "In Escondido, CA, Gilberto Nunez filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2010."
Gilberto Nunez — California, 10-16366


ᐅ Richard Obrien, California

Address: 2448 Timber Creek Ln Escondido, CA 92027

Brief Overview of Bankruptcy Case 10-13153-MM7: "Escondido, CA resident Richard Obrien's 07.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/12/2010."
Richard Obrien — California, 10-13153


ᐅ Gerald Christopher Obusan, California

Address: 1038 Crystal Springs Pl Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 13-10509-CL7: "In a Chapter 7 bankruptcy case, Gerald Christopher Obusan from Escondido, CA, saw their proceedings start in 2013-10-29 and complete by February 2014, involving asset liquidation."
Gerald Christopher Obusan — California, 13-10509


ᐅ Felicia M Ocampo, California

Address: 1750 Citracado Pkwy Spc 30 Escondido, CA 92029

Snapshot of U.S. Bankruptcy Proceeding Case 13-03165-CL7: "In a Chapter 7 bankruptcy case, Felicia M Ocampo from Escondido, CA, saw her proceedings start in 03/29/2013 and complete by 07.08.2013, involving asset liquidation."
Felicia M Ocampo — California, 13-03165


ᐅ Rosa Ochoa, California

Address: 1126 E Ohio Ave Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 10-09435-LT7: "The case of Rosa Ochoa in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa Ochoa — California, 10-09435


ᐅ Marissa Ochoa, California

Address: 1459 Mosaic Gln Escondido, CA 92029

Brief Overview of Bankruptcy Case 10-04749-LA7: "The bankruptcy record of Marissa Ochoa from Escondido, CA, shows a Chapter 7 case filed in 2010-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-29."
Marissa Ochoa — California, 10-04749


ᐅ John Ochoa, California

Address: PO Box 3661 Escondido, CA 92033

Snapshot of U.S. Bankruptcy Proceeding Case 12-06421-LT7: "In Escondido, CA, John Ochoa filed for Chapter 7 bankruptcy in May 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
John Ochoa — California, 12-06421


ᐅ Timothy S Oconnell, California

Address: 1965 Woodland Heights Gln Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-17716-CGC: "In a Chapter 7 bankruptcy case, Timothy S Oconnell from Escondido, CA, saw their proceedings start in Aug 7, 2012 and complete by 2012-11-23, involving asset liquidation."
Timothy S Oconnell — California, 2:12-bk-17716


ᐅ Janice Marie Ogrady, California

Address: 1714 El Rosal Pl Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 13-11292-LA7: "Janice Marie Ogrady's Chapter 7 bankruptcy, filed in Escondido, CA in Nov 21, 2013, led to asset liquidation, with the case closing in 03.02.2014."
Janice Marie Ogrady — California, 13-11292


ᐅ Edwin F Olarte, California

Address: 29729 Nandina Dr Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 13-07826-CL7: "The bankruptcy filing by Edwin F Olarte, undertaken in 2013-07-31 in Escondido, CA under Chapter 7, concluded with discharge in November 9, 2013 after liquidating assets."
Edwin F Olarte — California, 13-07826


ᐅ Olea Rosalio Rogelio Olea, California

Address: 2041 E Grand Ave Unit 49 Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 13-05292-CL7: "Olea Rosalio Rogelio Olea's Chapter 7 bankruptcy, filed in Escondido, CA in 2013-05-22, led to asset liquidation, with the case closing in 08.31.2013."
Olea Rosalio Rogelio Olea — California, 13-05292


ᐅ Teofilo Pedro Olea, California

Address: 1941 Alexander Dr Escondido, CA 92025

Bankruptcy Case 12-03700-PB7 Overview: "In a Chapter 7 bankruptcy case, Teofilo Pedro Olea from Escondido, CA, saw his proceedings start in 2012-03-16 and complete by 2012-06-19, involving asset liquidation."
Teofilo Pedro Olea — California, 12-03700


ᐅ Aglae Olivares, California

Address: 820 S Upas St Escondido, CA 92025

Concise Description of Bankruptcy Case 13-04075-LA77: "The bankruptcy record of Aglae Olivares from Escondido, CA, shows a Chapter 7 case filed in April 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 1, 2013."
Aglae Olivares — California, 13-04075


ᐅ Edgar Olivares, California

Address: 820 S Upas St Escondido, CA 92025

Bankruptcy Case 11-18539-MM7 Overview: "Edgar Olivares's Chapter 7 bankruptcy, filed in Escondido, CA in November 12, 2011, led to asset liquidation, with the case closing in 2012-02-14."
Edgar Olivares — California, 11-18539


ᐅ Sophia Olivo, California

Address: 16 Bahama Dr Escondido, CA 92025

Bankruptcy Case 10-15351-MM7 Overview: "The bankruptcy record of Sophia Olivo from Escondido, 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 2010-12-16."
Sophia Olivo — California, 10-15351


ᐅ Maria Olmos, California

Address: 25125 Valley Center Rd Escondido, CA 92027

Brief Overview of Bankruptcy Case 10-17423-MM7: "The bankruptcy record of Maria Olmos from Escondido, CA, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-04."
Maria Olmos — California, 10-17423


ᐅ Marnie Colleen Oloughlin, California

Address: 2094 Roberts Pl Escondido, CA 92029

Brief Overview of Bankruptcy Case 13-09900-MM7: "Marnie Colleen Oloughlin's bankruptcy, initiated in 2013-10-07 and concluded by 2014-01-16 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marnie Colleen Oloughlin — California, 13-09900


ᐅ Robert Olsen, California

Address: 8975 Lawrence Welk Dr Spc 194 Escondido, CA 92026

Bankruptcy Case 09-18529-LA7 Summary: "In a Chapter 7 bankruptcy case, Robert Olsen from Escondido, CA, saw their proceedings start in 2009-12-01 and complete by 03.12.2010, involving asset liquidation."
Robert Olsen — California, 09-18529


ᐅ Roy H Olsen, California

Address: 2005 Harmony Grove Rd Escondido, CA 92029

Brief Overview of Bankruptcy Case 12-00952-MM7: "The bankruptcy record of Roy H Olsen from Escondido, CA, shows a Chapter 7 case filed in 01/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-18."
Roy H Olsen — California, 12-00952


ᐅ Kathleen Omara, California

Address: 1997 Quail Glen Rd Escondido, CA 92029

Bankruptcy Case 10-07623-MM7 Summary: "Escondido, CA resident Kathleen Omara's 2010-05-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2010."
Kathleen Omara — California, 10-07623


ᐅ Shannon J Oneill, California

Address: 1926 Angeles Gln Escondido, CA 92029

Bankruptcy Case 12-01773-LA7 Summary: "In Escondido, CA, Shannon J Oneill filed for Chapter 7 bankruptcy in February 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 05/15/2012."
Shannon J Oneill — California, 12-01773


ᐅ Jr Mauro Onia, California

Address: 1194 Rachel Cir Escondido, CA 92026

Bankruptcy Case 10-06062-LT7 Overview: "In Escondido, CA, Jr Mauro Onia filed for Chapter 7 bankruptcy in 2010-04-14. This case, involving liquidating assets to pay off debts, was resolved by 07.13.2010."
Jr Mauro Onia — California, 10-06062


ᐅ Martin Ontiveros, California

Address: 2221 Mesa Oak Pl Escondido, CA 92027

Bankruptcy Case 10-05170-LT7 Summary: "Martin Ontiveros's Chapter 7 bankruptcy, filed in Escondido, CA in March 2010, led to asset liquidation, with the case closing in 07/16/2010."
Martin Ontiveros — California, 10-05170


ᐅ Scott A Oppitz, California

Address: 831 Boyle Ave Escondido, CA 92027

Bankruptcy Case 13-09623-LT7 Overview: "Escondido, CA resident Scott A Oppitz's 2013-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.09.2014."
Scott A Oppitz — California, 13-09623


ᐅ Mejia Gumaro Ordonez, California

Address: 2700 E Valley Pkwy Spc 273 Escondido, CA 92027

Bankruptcy Case 12-06565-MM7 Summary: "Mejia Gumaro Ordonez's bankruptcy, initiated in 2012-05-04 and concluded by 08.20.2012 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mejia Gumaro Ordonez — California, 12-06565


ᐅ Anilu Ornelas, California

Address: 1196 Gamble St Escondido, CA 92026

Concise Description of Bankruptcy Case 11-19412-LT77: "Anilu Ornelas's Chapter 7 bankruptcy, filed in Escondido, CA in 2011-11-30, led to asset liquidation, with the case closing in March 2012."
Anilu Ornelas — California, 11-19412


ᐅ Sandra E Ornelas, California

Address: 684 Janae Gln Escondido, CA 92025-2068

Snapshot of U.S. Bankruptcy Proceeding Case 16-01117-LA7: "Sandra E Ornelas's Chapter 7 bankruptcy, filed in Escondido, CA in 02/29/2016, led to asset liquidation, with the case closing in May 29, 2016."
Sandra E Ornelas — California, 16-01117


ᐅ Kaleikaumaka Nathan Ornellas, California

Address: 2922 Panorama Crst Escondido, CA 92029-6804

Bankruptcy Case 15-02179-MM7 Overview: "The bankruptcy filing by Kaleikaumaka Nathan Ornellas, undertaken in 2015-03-31 in Escondido, CA under Chapter 7, concluded with discharge in 2015-06-30 after liquidating assets."
Kaleikaumaka Nathan Ornellas — California, 15-02179


ᐅ Herrera Noe Oropeza, California

Address: 260 N Midway Dr Apt B42 Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 10-14992-LT7: "Herrera Noe Oropeza's bankruptcy, initiated in 2010-08-24 and concluded by Nov 23, 2010 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herrera Noe Oropeza — California, 10-14992


ᐅ Manuel Orozco, California

Address: 622 Mills St Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 10-12436-LA7: "In a Chapter 7 bankruptcy case, Manuel Orozco from Escondido, CA, saw his proceedings start in July 2010 and complete by 2010-10-31, involving asset liquidation."
Manuel Orozco — California, 10-12436


ᐅ Francisco Orozco, California

Address: 9705 Indian Creek Way Escondido, CA 92026

Bankruptcy Case 12-05876-LT7 Summary: "The bankruptcy filing by Francisco Orozco, undertaken in 2012-04-26 in Escondido, CA under Chapter 7, concluded with discharge in 2012-07-24 after liquidating assets."
Francisco Orozco — California, 12-05876


ᐅ Reyna A Orta, California

Address: 10530 Cerveza Dr Escondido, CA 92026

Brief Overview of Bankruptcy Case 13-08064-CL7: "Reyna A Orta's Chapter 7 bankruptcy, filed in Escondido, CA in August 2013, led to asset liquidation, with the case closing in November 17, 2013."
Reyna A Orta — California, 13-08064


ᐅ Cortes Victoria Ortega, California

Address: 10 Bermuda Ln Escondido, CA 92025

Brief Overview of Bankruptcy Case 13-05387-LT7: "Cortes Victoria Ortega's Chapter 7 bankruptcy, filed in Escondido, CA in May 2013, led to asset liquidation, with the case closing in 2013-09-01."
Cortes Victoria Ortega — California, 13-05387


ᐅ Armando Ortega, California

Address: 730 Camellia St Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 12-01522-LA7: "The case of Armando Ortega in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armando Ortega — California, 12-01522


ᐅ Lyle Eugene Orth, California

Address: 1747 Muirfield Gln Escondido, CA 92026

Brief Overview of Bankruptcy Case 13-04168-LT7: "In Escondido, CA, Lyle Eugene Orth filed for Chapter 7 bankruptcy in 2013-04-24. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2013."
Lyle Eugene Orth — California, 13-04168


ᐅ Jr Enrique Ortiz, California

Address: 1420 E Mission Ave Escondido, CA 92027

Bankruptcy Case 13-03722-LT7 Summary: "Escondido, CA resident Jr Enrique Ortiz's 04/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-21."
Jr Enrique Ortiz — California, 13-03722


ᐅ Seikichi Oshiro, California

Address: 431 E 4th Ave Apt 1B Escondido, CA 92025

Bankruptcy Case 13-03025-MM7 Summary: "Seikichi Oshiro's Chapter 7 bankruptcy, filed in Escondido, CA in 2013-03-28, led to asset liquidation, with the case closing in Jul 7, 2013."
Seikichi Oshiro — California, 13-03025


ᐅ Scott Eric Otto, California

Address: 1141 Morning View Dr Apt 108 Escondido, CA 92026-3488

Brief Overview of Bankruptcy Case 15-02172-LA7: "In a Chapter 7 bankruptcy case, Scott Eric Otto from Escondido, CA, saw their proceedings start in March 2015 and complete by 07.07.2015, involving asset liquidation."
Scott Eric Otto — California, 15-02172


ᐅ Karen Louise Otto, California

Address: 1141 Morning View Dr Apt 108 Escondido, CA 92026-3488

Bankruptcy Case 15-02172-LA7 Summary: "Karen Louise Otto's bankruptcy, initiated in 2015-03-31 and concluded by July 2015 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Louise Otto — California, 15-02172


ᐅ Loretta Lee Oyler, California

Address: 3014 Sprucewood Ln Escondido, CA 92027

Concise Description of Bankruptcy Case 12-16635-LA77: "The case of Loretta Lee Oyler in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loretta Lee Oyler — California, 12-16635


ᐅ Gregory Alan Ozenbaugh, California

Address: 1110 E El Norte Pkwy Escondido, CA 92027

Bankruptcy Case 11-20737-LA7 Overview: "Gregory Alan Ozenbaugh's Chapter 7 bankruptcy, filed in Escondido, CA in 2011-12-29, led to asset liquidation, with the case closing in March 26, 2012."
Gregory Alan Ozenbaugh — California, 11-20737


ᐅ Sanchez Pablo, California

Address: 1635 E Washington Ave Apt 10 Escondido, CA 92027

Brief Overview of Bankruptcy Case 13-08508-LT7: "In Escondido, CA, Sanchez Pablo filed for Chapter 7 bankruptcy in 08/26/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-05."
Sanchez Pablo — California, 13-08508


ᐅ Sr Manuel Pacheco, California

Address: 243 S Escondido Blvd # 509 Escondido, CA 92025

Bankruptcy Case 13-07865-CL7 Overview: "The case of Sr Manuel Pacheco in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Manuel Pacheco — California, 13-07865


ᐅ Don Kaipo Ela Pacyau, California

Address: 1333 E Grand Ave Apt L102 Escondido, CA 92027-3002

Snapshot of U.S. Bankruptcy Proceeding Case 15-08221-MM7: "Don Kaipo Ela Pacyau's Chapter 7 bankruptcy, filed in Escondido, CA in December 2015, led to asset liquidation, with the case closing in 03/30/2016."
Don Kaipo Ela Pacyau — California, 15-08221


ᐅ Timothy P Padden, California

Address: 2909 Silverado Pl Escondido, CA 92027-4227

Snapshot of U.S. Bankruptcy Proceeding Case 10-21333-MM13: "In their Chapter 13 bankruptcy case filed in December 1, 2010, Escondido, CA's Timothy P Padden agreed to a debt repayment plan, which was successfully completed by 09.26.2012."
Timothy P Padden — California, 10-21333


ᐅ Cassie Padilla, California

Address: 903 Daisy St Escondido, CA 92027-1768

Concise Description of Bankruptcy Case 15-03849-LT77: "In Escondido, CA, Cassie Padilla filed for Chapter 7 bankruptcy in Jun 8, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/06/2015."
Cassie Padilla — California, 15-03849


ᐅ Jr Francisco Javier Padilla, California

Address: 401 Whitby Gln Escondido, CA 92027

Concise Description of Bankruptcy Case 13-05210-CL77: "In a Chapter 7 bankruptcy case, Jr Francisco Javier Padilla from Escondido, CA, saw his proceedings start in 2013-05-19 and complete by 08.28.2013, involving asset liquidation."
Jr Francisco Javier Padilla — California, 13-05210


ᐅ Michelle Ann Palmer, California

Address: 405 W 2nd Ave Unit 1103 Escondido, CA 92025

Bankruptcy Case 13-05449-LT7 Overview: "Escondido, CA resident Michelle Ann Palmer's May 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-03."
Michelle Ann Palmer — California, 13-05449


ᐅ Manuela Romero Palmer, California

Address: 1436 S Broadway Escondido, CA 92025-5819

Concise Description of Bankruptcy Case 15-06298-CL77: "In Escondido, CA, Manuela Romero Palmer filed for Chapter 7 bankruptcy in 2015-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-05."
Manuela Romero Palmer — California, 15-06298


ᐅ Felipe Palos, California

Address: 1950 Olivia Gln Escondido, CA 92025

Brief Overview of Bankruptcy Case 10-12737-MM7: "Felipe Palos's Chapter 7 bankruptcy, filed in Escondido, CA in 07/21/2010, led to asset liquidation, with the case closing in 2010-11-06."
Felipe Palos — California, 10-12737


ᐅ Gloria Palos, California

Address: 1555 S Escondido Blvd Apt 205 Escondido, CA 92025-6042

Concise Description of Bankruptcy Case 16-00135-LT77: "The case of Gloria Palos in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Palos — California, 16-00135


ᐅ Lorena Panduro, California

Address: 815 Terrace Ave Escondido, CA 92026-2728

Concise Description of Bankruptcy Case 15-05983-CL77: "The bankruptcy record of Lorena Panduro from Escondido, CA, shows a Chapter 7 case filed in 09/15/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-22."
Lorena Panduro — California, 15-05983


ᐅ Dolores Pansegrau, California

Address: 1630 S Maple St Apt D Escondido, CA 92025-6046

Concise Description of Bankruptcy Case 15-02632-LA77: "Escondido, CA resident Dolores Pansegrau's 04/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2, 2015."
Dolores Pansegrau — California, 15-02632


ᐅ William Pansegrau, California

Address: 1630 S Maple St Apt D Escondido, CA 92025-6046

Concise Description of Bankruptcy Case 15-02632-LA77: "William Pansegrau's bankruptcy, initiated in April 23, 2015 and concluded by 2015-10-02 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Pansegrau — California, 15-02632


ᐅ Lopez Lucia Pantaleon, California

Address: 834 Daisy St Escondido, CA 92027

Bankruptcy Case 12-03273-MM7 Overview: "The case of Lopez Lucia Pantaleon in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lopez Lucia Pantaleon — California, 12-03273


ᐅ Jose Pantoja, California

Address: 819 Mills St Escondido, CA 92027

Bankruptcy Case 09-17060-LT7 Overview: "In Escondido, CA, Jose Pantoja filed for Chapter 7 bankruptcy in 11.05.2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Jose Pantoja — California, 09-17060


ᐅ Seng Panyavong, California

Address: 710 Ball Ave Escondido, CA 92026

Bankruptcy Case 12-13662-MM7 Summary: "Seng Panyavong's Chapter 7 bankruptcy, filed in Escondido, CA in 2012-10-09, led to asset liquidation, with the case closing in 01.18.2013."
Seng Panyavong — California, 12-13662


ᐅ Jojo Cremat Papa, California

Address: 1654 Candlelight Ave Escondido, CA 92029

Bankruptcy Case 12-16228-LA7 Summary: "In a Chapter 7 bankruptcy case, Jojo Cremat Papa from Escondido, CA, saw their proceedings start in 12/12/2012 and complete by 2013-03-23, involving asset liquidation."
Jojo Cremat Papa — California, 12-16228


ᐅ Marjorie Parisho, California

Address: 439 W El Norte Pkwy Apt 112 Escondido, CA 92026-1963

Bankruptcy Case 15-05694-LT7 Overview: "Marjorie Parisho's Chapter 7 bankruptcy, filed in Escondido, CA in Aug 31, 2015, led to asset liquidation, with the case closing in 2015-12-01."
Marjorie Parisho — California, 15-05694


ᐅ Donald William Park, California

Address: 1501 E Grand Ave Apt 5317 Escondido, CA 92027

Bankruptcy Case 13-06610-LT7 Overview: "The bankruptcy record of Donald William Park from Escondido, CA, shows a Chapter 7 case filed in 2013-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 10/07/2013."
Donald William Park — California, 13-06610


ᐅ Kevin Park, California

Address: 214 W 13th Ave Apt 13 Escondido, CA 92025-5759

Snapshot of U.S. Bankruptcy Proceeding Case 15-05334-MM7: "Escondido, CA resident Kevin Park's Aug 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-16."
Kevin Park — California, 15-05334


ᐅ Wendy Lynne Parker, California

Address: 1753 E Grand Ave Escondido, CA 92027

Bankruptcy Case 12-06196-LA7 Overview: "Escondido, CA resident Wendy Lynne Parker's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2012."
Wendy Lynne Parker — California, 12-06196


ᐅ Derek H Parker, California

Address: 2908 Burnet Dr Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 13-04229-LT7: "Escondido, CA resident Derek H Parker's Apr 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-04."
Derek H Parker — California, 13-04229


ᐅ Kari Lynnae Parker, California

Address: 1358 York Ave Escondido, CA 92027-1618

Bankruptcy Case 15-01635-LA7 Summary: "The bankruptcy record of Kari Lynnae Parker from Escondido, CA, shows a Chapter 7 case filed in March 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Kari Lynnae Parker — California, 15-01635


ᐅ Nicholas Alden Parkhurst, California

Address: 2528 White Oak Pl Unit 2 Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 12-16978-MM7: "Escondido, CA resident Nicholas Alden Parkhurst's December 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-11."
Nicholas Alden Parkhurst — California, 12-16978


ᐅ Thad Parks, California

Address: 1149 Mary Lane Ct Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 10-11372-LA7: "Escondido, CA resident Thad Parks's 2010-06-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-29."
Thad Parks — California, 10-11372


ᐅ Jennie Marie Parra, California

Address: 1310 E Valley Pkwy # 211 Escondido, CA 92027

Bankruptcy Case 12-01135-MM7 Overview: "Escondido, CA resident Jennie Marie Parra's Jan 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-30."
Jennie Marie Parra — California, 12-01135


ᐅ Rosa Parsons, California

Address: 519 Falconer Rd Escondido, CA 92027

Brief Overview of Bankruptcy Case 10-17742-LT7: "The bankruptcy record of Rosa Parsons from Escondido, CA, shows a Chapter 7 case filed in Oct 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.17.2011."
Rosa Parsons — California, 10-17742


ᐅ Gayle A Passavoy, California

Address: 3519 Ryan Dr Escondido, CA 92025

Concise Description of Bankruptcy Case 12-05862-MM77: "The bankruptcy record of Gayle A Passavoy from Escondido, CA, shows a Chapter 7 case filed in 04.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-24."
Gayle A Passavoy — California, 12-05862


ᐅ Felicia Pastell, California

Address: 2460 Bear Valley Pkwy Apt 80 Escondido, CA 92027

Bankruptcy Case 12-00448-PB7 Overview: "Felicia Pastell's bankruptcy, initiated in January 16, 2012 and concluded by April 11, 2012 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felicia Pastell — California, 12-00448


ᐅ John Pata, California

Address: 3623 Prince St Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 10-12467-PB7: "In Escondido, CA, John Pata filed for Chapter 7 bankruptcy in 2010-07-15. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-13."
John Pata — California, 10-12467


ᐅ Jennifer Pate, California

Address: 1047 North Ave Escondido, CA 92026

Concise Description of Bankruptcy Case 09-16255-LT77: "Jennifer Pate's Chapter 7 bankruptcy, filed in Escondido, CA in October 2009, led to asset liquidation, with the case closing in January 26, 2010."
Jennifer Pate — California, 09-16255


ᐅ Lisa Pathenos, California

Address: 1145 N Grape St Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 10-05361-MM7: "Escondido, CA resident Lisa Pathenos's 03/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2010."
Lisa Pathenos — California, 10-05361


ᐅ Loni Brooke Patterson, California

Address: 1023 W 11th Ave Escondido, CA 92025-3803

Bankruptcy Case 15-07366-LA7 Overview: "The bankruptcy record of Loni Brooke Patterson from Escondido, CA, shows a Chapter 7 case filed in 2015-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 17, 2016."
Loni Brooke Patterson — California, 15-07366


ᐅ Audrey Victoria Pattison, California

Address: 1380 Oak Hill Dr Spc 54 Escondido, CA 92027

Concise Description of Bankruptcy Case 12-15048-CL77: "In Escondido, CA, Audrey Victoria Pattison filed for Chapter 7 bankruptcy in 2012-11-09. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2013."
Audrey Victoria Pattison — California, 12-15048


ᐅ Erica Patton, California

Address: 2119 Glenridge Rd Escondido, CA 92027

Bankruptcy Case 09-17947-JM7 Overview: "Escondido, CA resident Erica Patton's 2009-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.23.2010."
Erica Patton — California, 09-17947


ᐅ Michael Paul, California

Address: 512 Sandalwood Pl Unit 3 Escondido, CA 92027

Bankruptcy Case 10-12068-PB7 Summary: "The bankruptcy record of Michael Paul from Escondido, CA, shows a Chapter 7 case filed in Jul 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 24, 2010."
Michael Paul — California, 10-12068


ᐅ Nicole S Paulson, California

Address: 368 Iden Gln Escondido, CA 92025-2563

Bankruptcy Case 15-02504-LT7 Summary: "The case of Nicole S Paulson in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole S Paulson — California, 15-02504


ᐅ David L Payne, California

Address: 3027 Hypoint Ave Escondido, CA 92027

Bankruptcy Case 12-14494-CL7 Overview: "In a Chapter 7 bankruptcy case, David L Payne from Escondido, CA, saw his proceedings start in 2012-10-30 and complete by 02/08/2013, involving asset liquidation."
David L Payne — California, 12-14494


ᐅ Sergio Arturo Paz, California

Address: 1361 W 9th Ave Apt 513 Escondido, CA 92029

Bankruptcy Case 12-00340-PB7 Overview: "The case of Sergio Arturo Paz in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sergio Arturo Paz — California, 12-00340


ᐅ Edward John Peckham, California

Address: 1035 Morning View Dr Apt 206 Escondido, CA 92026-3478

Brief Overview of Bankruptcy Case 15-06577-LT7: "Edward John Peckham's Chapter 7 bankruptcy, filed in Escondido, CA in October 13, 2015, led to asset liquidation, with the case closing in January 2016."
Edward John Peckham — California, 15-06577