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 Wallace Rodgers, California

Address: 1062 Chestnut Dr Escondido, CA 92025

Brief Overview of Bankruptcy Case 10-12114-MM7: "Wallace Rodgers's Chapter 7 bankruptcy, filed in Escondido, CA in 07.09.2010, led to asset liquidation, with the case closing in October 25, 2010."
Wallace Rodgers — California, 10-12114


ᐅ Martha Rodriguez, California

Address: 242 E 15th Ave Escondido, CA 92025

Concise Description of Bankruptcy Case 13-06424-MM77: "Martha Rodriguez's Chapter 7 bankruptcy, filed in Escondido, CA in Jun 23, 2013, led to asset liquidation, with the case closing in October 2, 2013."
Martha Rodriguez — California, 13-06424


ᐅ Federico Rodriguez, California

Address: 1353 Rock Springs Rd Escondido, CA 92026

Brief Overview of Bankruptcy Case 10-14415-LA7: "The bankruptcy filing by Federico Rodriguez, undertaken in 08/13/2010 in Escondido, CA under Chapter 7, concluded with discharge in November 29, 2010 after liquidating assets."
Federico Rodriguez — California, 10-14415


ᐅ Jessica Kathleen Rodriguez, California

Address: 660 Oakwood Creek Pl Escondido, CA 92027-5253

Snapshot of U.S. Bankruptcy Proceeding Case 15-06979-LA7: "Escondido, CA resident Jessica Kathleen Rodriguez's October 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.02.2016."
Jessica Kathleen Rodriguez — California, 15-06979


ᐅ Tony Rodriguez, California

Address: 1361 W 9th Ave Apt 814 Escondido, CA 92029

Bankruptcy Case 10-12598-LT7 Summary: "The bankruptcy record of Tony Rodriguez from Escondido, CA, shows a Chapter 7 case filed in Jul 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.13.2010."
Tony Rodriguez — California, 10-12598


ᐅ Pedro Rodriguez, California

Address: 321 E Park Ave Escondido, CA 92025

Concise Description of Bankruptcy Case 13-03720-MM77: "The bankruptcy filing by Pedro Rodriguez, undertaken in 2013-04-11 in Escondido, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Pedro Rodriguez — California, 13-03720


ᐅ Emerita Rodriguez, California

Address: 620 N Hickory St Unit 7 Escondido, CA 92025-6900

Brief Overview of Bankruptcy Case 15-06269-LA7: "Emerita Rodriguez's Chapter 7 bankruptcy, filed in Escondido, CA in 2015-09-29, led to asset liquidation, with the case closing in 12.29.2015."
Emerita Rodriguez — California, 15-06269


ᐅ Ramon Rodriguez, California

Address: 1151 Calle Vista Ave Escondido, CA 92027

Bankruptcy Case 13-08869-MM7 Overview: "The case of Ramon Rodriguez in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramon Rodriguez — California, 13-08869


ᐅ Nicolas Rodriguez, California

Address: 1698 Hillstone Ave Escondido, CA 92029

Concise Description of Bankruptcy Case 10-02808-MM77: "In a Chapter 7 bankruptcy case, Nicolas Rodriguez from Escondido, CA, saw his proceedings start in February 2010 and complete by 2010-06-05, involving asset liquidation."
Nicolas Rodriguez — California, 10-02808


ᐅ Bradley W Rogers, California

Address: 306 W El Norte Pkwy Ste 432 Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 12-01261-PB7: "The bankruptcy filing by Bradley W Rogers, undertaken in January 31, 2012 in Escondido, CA under Chapter 7, concluded with discharge in 2012-05-01 after liquidating assets."
Bradley W Rogers — California, 12-01261


ᐅ John C Rohman, California

Address: 25440 Rue Lausanne Escondido, CA 92026-8707

Snapshot of U.S. Bankruptcy Proceeding Case 16-01456-CL7: "In a Chapter 7 bankruptcy case, John C Rohman from Escondido, CA, saw their proceedings start in March 16, 2016 and complete by 2016-06-14, involving asset liquidation."
John C Rohman — California, 16-01456


ᐅ Ursula Rohrer, California

Address: 103 Howell Heights Dr Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 12-04372-PB7: "In a Chapter 7 bankruptcy case, Ursula Rohrer from Escondido, CA, saw her proceedings start in March 2012 and complete by 07.03.2012, involving asset liquidation."
Ursula Rohrer — California, 12-04372


ᐅ Dulce Olivia Rojas, California

Address: 840 N Juniper St Apt 9 Escondido, CA 92025-1855

Bankruptcy Case 16-00501-CL7 Summary: "The bankruptcy filing by Dulce Olivia Rojas, undertaken in 01.29.2016 in Escondido, CA under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Dulce Olivia Rojas — California, 16-00501


ᐅ Avila Agapito Emiliano Rojas, California

Address: 843 W 11th Ave Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 13-10254-CL7: "Escondido, CA resident Avila Agapito Emiliano Rojas's October 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-27."
Avila Agapito Emiliano Rojas — California, 13-10254


ᐅ Ryan Robert Rojas, California

Address: 2221 Glenridge Rd Escondido, CA 92027-4114

Snapshot of U.S. Bankruptcy Proceeding Case 16-00289-LT7: "Ryan Robert Rojas's bankruptcy, initiated in 2016-01-25 and concluded by April 24, 2016 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Robert Rojas — California, 16-00289


ᐅ Adrian Rojas, California

Address: 2533 Casata Gln Unit 29 Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 10-08749-PB7: "In a Chapter 7 bankruptcy case, Adrian Rojas from Escondido, CA, saw their proceedings start in May 21, 2010 and complete by August 2010, involving asset liquidation."
Adrian Rojas — California, 10-08749


ᐅ Jose J Rojas, California

Address: 1912 Sunset Dr Apt C Escondido, CA 92025

Bankruptcy Case 13-09471-CL7 Overview: "In a Chapter 7 bankruptcy case, Jose J Rojas from Escondido, CA, saw their proceedings start in 09/26/2013 and complete by Jan 5, 2014, involving asset liquidation."
Jose J Rojas — California, 13-09471


ᐅ Alfonso Rojas, California

Address: 450 W Vermont Ave Unit 1404 Escondido, CA 92025

Concise Description of Bankruptcy Case 13-07558-LT77: "The bankruptcy record of Alfonso Rojas from Escondido, CA, shows a Chapter 7 case filed in July 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/05/2013."
Alfonso Rojas — California, 13-07558


ᐅ Maria Custodio Rojas, California

Address: 2221 Glenridge Rd Escondido, CA 92027-4114

Bankruptcy Case 16-00289-LT7 Overview: "The case of Maria Custodio Rojas in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Custodio Rojas — California, 16-00289


ᐅ Josue Rojas, California

Address: 940 E El Norte Pkwy Escondido, CA 92026

Brief Overview of Bankruptcy Case 13-09408-CL7: "Josue Rojas's bankruptcy, initiated in 09/23/2013 and concluded by Jan 2, 2014 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josue Rojas — California, 13-09408


ᐅ Epifanio Romero Rojo, California

Address: 900 E Mission Ave Apt 9 Escondido, CA 92025-2223

Bankruptcy Case 15-01283-LT7 Summary: "In a Chapter 7 bankruptcy case, Epifanio Romero Rojo from Escondido, CA, saw their proceedings start in 2015-02-28 and complete by June 9, 2015, involving asset liquidation."
Epifanio Romero Rojo — California, 15-01283


ᐅ Nicholas C Romanoff, California

Address: 1400 Oak Hill Dr Apt 423 Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 13-00752-LT7: "Nicholas C Romanoff's bankruptcy, initiated in January 27, 2013 and concluded by 2013-05-08 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas C Romanoff — California, 13-00752


ᐅ Francisco Enrique Romero, California

Address: 217 E 5th Ave Escondido, CA 92025-4905

Brief Overview of Bankruptcy Case 08-08745-PB13: "Filing for Chapter 13 bankruptcy in 2008-09-08, Francisco Enrique Romero from Escondido, CA, structured a repayment plan, achieving discharge in August 30, 2012."
Francisco Enrique Romero — California, 08-08745


ᐅ Francisco J Romero, California

Address: 2863 Geise Ct Escondido, CA 92027-5204

Bankruptcy Case 09-08269-PB13 Overview: "Francisco J Romero's Chapter 13 bankruptcy in Escondido, CA started in June 11, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 09/11/2013."
Francisco J Romero — California, 09-08269


ᐅ Lance K Romero, California

Address: 2140 N Iris Ln Escondido, CA 92026

Concise Description of Bankruptcy Case 11-20600-MM77: "Lance K Romero's bankruptcy, initiated in December 27, 2011 and concluded by 2012-03-26 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance K Romero — California, 11-20600


ᐅ Garcia Leticia Romero, California

Address: 301 W Vermont Ave Apt 825 Escondido, CA 92025

Concise Description of Bankruptcy Case 13-00266-LA77: "The case of Garcia Leticia Romero in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garcia Leticia Romero — California, 13-00266


ᐅ Ody Elizabeth Romero, California

Address: 1211 Armstrong Cir Escondido, CA 92027-1669

Snapshot of U.S. Bankruptcy Proceeding Case 15-00295-LT7: "The bankruptcy filing by Ody Elizabeth Romero, undertaken in 2015-01-21 in Escondido, CA under Chapter 7, concluded with discharge in 04.21.2015 after liquidating assets."
Ody Elizabeth Romero — California, 15-00295


ᐅ Juana Romero, California

Address: 900 E Mission Ave Apt 9 Escondido, CA 92025-2223

Concise Description of Bankruptcy Case 15-01283-LT77: "Juana Romero's Chapter 7 bankruptcy, filed in Escondido, CA in 2015-02-28, led to asset liquidation, with the case closing in Jun 9, 2015."
Juana Romero — California, 15-01283


ᐅ Oran Raymond Root, California

Address: 2793 Morning Walk Ct Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 12-13041-LT7: "The bankruptcy filing by Oran Raymond Root, undertaken in 2012-09-26 in Escondido, CA under Chapter 7, concluded with discharge in 2013-01-05 after liquidating assets."
Oran Raymond Root — California, 12-13041


ᐅ Nola Rosdahl, California

Address: 1357 Eagle Rock Ln Escondido, CA 92026

Brief Overview of Bankruptcy Case 13-03233-LA7: "The bankruptcy record of Nola Rosdahl from Escondido, 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 07/08/2013."
Nola Rosdahl — California, 13-03233


ᐅ Ronald Rose, California

Address: 1133 Rising Hill Way Escondido, CA 92029

Brief Overview of Bankruptcy Case 10-04873-PB7: "The bankruptcy record of Ronald Rose from Escondido, CA, shows a Chapter 7 case filed in 03.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-29."
Ronald Rose — California, 10-04873


ᐅ Donn Rosenlund, California

Address: 3635 Bangerter Ct Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 13-08048-MM7: "The case of Donn Rosenlund in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donn Rosenlund — California, 13-08048


ᐅ Howard Rosenstein, California

Address: 2522 Vista Lago Ter Escondido, CA 92029

Brief Overview of Bankruptcy Case 13-04416-LA7: "The bankruptcy filing by Howard Rosenstein, undertaken in Apr 30, 2013 in Escondido, CA under Chapter 7, concluded with discharge in 2013-08-09 after liquidating assets."
Howard Rosenstein — California, 13-04416


ᐅ Joseph Ross, California

Address: 2237 Eucalyptus Ave Escondido, CA 92029

Snapshot of U.S. Bankruptcy Proceeding Case 13-04351-MM7: "Escondido, CA resident Joseph Ross's 04.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-08."
Joseph Ross — California, 13-04351


ᐅ Richard A Ross, California

Address: 2364 Big Pine Rd Escondido, CA 92027

Bankruptcy Case 13-05874-MM7 Summary: "The bankruptcy record of Richard A Ross from Escondido, CA, shows a Chapter 7 case filed in Jun 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09.12.2013."
Richard A Ross — California, 13-05874


ᐅ Barbara E Rowe, California

Address: 1380 Oak Hill Dr Escondido, CA 92027

Brief Overview of Bankruptcy Case 13-07052-LT7: "The case of Barbara E Rowe in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara E Rowe — California, 13-07052


ᐅ Richard Donald Rowland, California

Address: 842 Casa De Oro Pl Escondido, CA 92025

Bankruptcy Case 11-19746-LT7 Overview: "The bankruptcy record of Richard Donald Rowland from Escondido, CA, shows a Chapter 7 case filed in December 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-09."
Richard Donald Rowland — California, 11-19746


ᐅ Jesse R Roxas, California

Address: 2444 Pine Valley Gln Escondido, CA 92026

Concise Description of Bankruptcy Case 12-00923-MM77: "The bankruptcy record of Jesse R Roxas from Escondido, CA, shows a Chapter 7 case filed in Jan 26, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 24, 2012."
Jesse R Roxas — California, 12-00923


ᐅ Maria Rosario Roxstrom, California

Address: 660 N Quince St Apt G13 Escondido, CA 92025

Bankruptcy Case 12-00234-MM7 Summary: "The bankruptcy record of Maria Rosario Roxstrom from Escondido, CA, shows a Chapter 7 case filed in 2012-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-10."
Maria Rosario Roxstrom — California, 12-00234


ᐅ Donald James Royer, California

Address: 2528 White Oak Pl Unit 1 Escondido, CA 92027

Bankruptcy Case 13-02514-LA7 Overview: "Escondido, CA resident Donald James Royer's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.22.2013."
Donald James Royer — California, 13-02514


ᐅ Martens Michelle Rozas, California

Address: 2164 Skyview Gln Escondido, CA 92027-1134

Bankruptcy Case 15-03649-LA7 Summary: "The case of Martens Michelle Rozas in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martens Michelle Rozas — California, 15-03649


ᐅ Kevin Rozas, California

Address: 2164 Skyview Gln Escondido, CA 92027

Concise Description of Bankruptcy Case 13-18742-CMG7: "The bankruptcy record of Kevin Rozas from Escondido, CA, shows a Chapter 7 case filed in 04.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-03."
Kevin Rozas — California, 13-18742


ᐅ Martinez Karina Lucinda Rubio, California

Address: 1309 Taft St Escondido, CA 92026

Concise Description of Bankruptcy Case 12-01198-LT77: "Martinez Karina Lucinda Rubio's bankruptcy, initiated in 01/31/2012 and concluded by 2012-05-01 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martinez Karina Lucinda Rubio — California, 12-01198


ᐅ Stephen Rucker, California

Address: 1835A S Centre City Pkwy Unit 267 Escondido, CA 92025

Bankruptcy Case 10-06017-LA7 Overview: "Stephen Rucker's Chapter 7 bankruptcy, filed in Escondido, CA in 2010-04-13, led to asset liquidation, with the case closing in 07.12.2010."
Stephen Rucker — California, 10-06017


ᐅ Jordan Mitchell Rudnick, California

Address: 3256 Via Zamora Escondido, CA 92029

Bankruptcy Case 13-06251-LT7 Summary: "The bankruptcy record of Jordan Mitchell Rudnick from Escondido, 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 09/26/2013."
Jordan Mitchell Rudnick — California, 13-06251


ᐅ Jerry George Rudolph, California

Address: 123 W Felicita Ave Escondido, CA 92025

Bankruptcy Case 12-16775-LT7 Overview: "In a Chapter 7 bankruptcy case, Jerry George Rudolph from Escondido, CA, saw his proceedings start in December 28, 2012 and complete by 04.08.2013, involving asset liquidation."
Jerry George Rudolph — California, 12-16775


ᐅ Juan M Ruiz, California

Address: 343 W 8th Ave Escondido, CA 92025-5028

Concise Description of Bankruptcy Case 15-06050-CL77: "Escondido, CA resident Juan M Ruiz's 2015-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-21."
Juan M Ruiz — California, 15-06050


ᐅ Esther Ruiz, California

Address: 1506 Montiel Rd Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 13-05992-CL7: "In Escondido, CA, Esther Ruiz filed for Chapter 7 bankruptcy in 2013-06-07. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-16."
Esther Ruiz — California, 13-05992


ᐅ Alison Cruz Ruppert, California

Address: PO Box 901 Escondido, CA 92033-0901

Snapshot of U.S. Bankruptcy Proceeding Case 15-02392-CL7: "In a Chapter 7 bankruptcy case, Alison Cruz Ruppert from Escondido, CA, saw her proceedings start in April 14, 2015 and complete by 07.14.2015, involving asset liquidation."
Alison Cruz Ruppert — California, 15-02392


ᐅ Robert Israel Ruppert, California

Address: PO Box 901 Escondido, CA 92033-0901

Concise Description of Bankruptcy Case 15-02392-CL77: "The bankruptcy filing by Robert Israel Ruppert, undertaken in Apr 14, 2015 in Escondido, CA under Chapter 7, concluded with discharge in July 14, 2015 after liquidating assets."
Robert Israel Ruppert — California, 15-02392


ᐅ Floyd Russell, California

Address: 2678 Canyon Crest Dr Escondido, CA 92027

Concise Description of Bankruptcy Case 12-06572-LA77: "The bankruptcy filing by Floyd Russell, undertaken in May 4, 2012 in Escondido, CA under Chapter 7, concluded with discharge in Aug 20, 2012 after liquidating assets."
Floyd Russell — California, 12-06572


ᐅ Julie L Rutherford, California

Address: 9383 W Lilac Rd Escondido, CA 92026

Bankruptcy Case 13-02052-MM7 Summary: "The case of Julie L Rutherford in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie L Rutherford — California, 13-02052


ᐅ Virgil Edward Ryan, California

Address: 1806 Centennial Way Escondido, CA 92026

Concise Description of Bankruptcy Case 11-20917-LT77: "The bankruptcy filing by Virgil Edward Ryan, undertaken in 2011-12-30 in Escondido, CA under Chapter 7, concluded with discharge in Apr 3, 2012 after liquidating assets."
Virgil Edward Ryan — California, 11-20917


ᐅ Hassan Saberi, California

Address: 1600 W 9th Ave Apt 16A Escondido, CA 92029

Bankruptcy Case 12-16066-MM7 Summary: "Hassan Saberi's bankruptcy, initiated in December 6, 2012 and concluded by 2013-03-17 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hassan Saberi — California, 12-16066


ᐅ Antonio M Sacco, California

Address: 2549 E Valley Pkwy Apt 24 Escondido, CA 92027-2974

Snapshot of U.S. Bankruptcy Proceeding Case 15-07353-LA7: "In a Chapter 7 bankruptcy case, Antonio M Sacco from Escondido, CA, saw their proceedings start in 2015-11-17 and complete by 2016-02-15, involving asset liquidation."
Antonio M Sacco — California, 15-07353


ᐅ Andrea Dale Sacks, California

Address: 1897 Buckskin Gln Escondido, CA 92027

Bankruptcy Case 13-11359-CL7 Overview: "In a Chapter 7 bankruptcy case, Andrea Dale Sacks from Escondido, CA, saw their proceedings start in 2013-11-22 and complete by 03/03/2014, involving asset liquidation."
Andrea Dale Sacks — California, 13-11359


ᐅ Farhad Sadri, California

Address: 1404 N Broadway Apt 24 Escondido, CA 92026-2671

Snapshot of U.S. Bankruptcy Proceeding Case 15-02280-LA7: "Farhad Sadri's Chapter 7 bankruptcy, filed in Escondido, CA in 04.06.2015, led to asset liquidation, with the case closing in July 7, 2015."
Farhad Sadri — California, 15-02280


ᐅ Jason Earle Saffold, California

Address: 868 N Fig St Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 13-03868-LA7: "In Escondido, CA, Jason Earle Saffold filed for Chapter 7 bankruptcy in 04/16/2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2013."
Jason Earle Saffold — California, 13-03868


ᐅ Mario Sainz, California

Address: PO Box 301072 Escondido, CA 92030

Concise Description of Bankruptcy Case 10-04208-PB77: "The case of Mario Sainz in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Sainz — California, 10-04208


ᐅ Ubaldo Salado, California

Address: 1125 S Orange St Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 13-04480-CL7: "The case of Ubaldo Salado in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ubaldo Salado — California, 13-04480


ᐅ Bernardo Gomez Salas, California

Address: 1050 Mills St Escondido, CA 92027

Concise Description of Bankruptcy Case 13-07445-CL77: "Escondido, CA resident Bernardo Gomez Salas's 2013-07-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-01."
Bernardo Gomez Salas — California, 13-07445


ᐅ Roberto Salazar, California

Address: 444 E 4th Ave Apt 606 Escondido, CA 92025

Concise Description of Bankruptcy Case 10-06232-MM77: "The bankruptcy filing by Roberto Salazar, undertaken in 2010-04-16 in Escondido, CA under Chapter 7, concluded with discharge in Jul 20, 2010 after liquidating assets."
Roberto Salazar — California, 10-06232


ᐅ Victor Salazar, California

Address: 1651 S Juniper St Unit 51 Escondido, CA 92025

Concise Description of Bankruptcy Case 10-03443-MM77: "Escondido, CA resident Victor Salazar's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Victor Salazar — California, 10-03443


ᐅ Raul Saldana, California

Address: 1413 S Orange St Escondido, CA 92025

Bankruptcy Case 09-16963-LT7 Overview: "The case of Raul Saldana in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raul Saldana — California, 09-16963


ᐅ Constantino Saldana, California

Address: 1459 Wilson Ave Escondido, CA 92027

Concise Description of Bankruptcy Case 13-04546-LA77: "Escondido, CA resident Constantino Saldana's Apr 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/09/2013."
Constantino Saldana — California, 13-04546


ᐅ Erik Saldivar, California

Address: 333 S Fig St Apt B Escondido, CA 92025-4464

Concise Description of Bankruptcy Case 15-02006-LA77: "In Escondido, CA, Erik Saldivar filed for Chapter 7 bankruptcy in March 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2015."
Erik Saldivar — California, 15-02006


ᐅ Ralph Saldivar, California

Address: 913 Sonia Pl Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 10-04527-LT7: "Ralph Saldivar's Chapter 7 bankruptcy, filed in Escondido, CA in 03/22/2010, led to asset liquidation, with the case closing in 2010-06-23."
Ralph Saldivar — California, 10-04527


ᐅ Roman Michael Saldivar, California

Address: 1860 Pamela Ln Escondido, CA 92026

Concise Description of Bankruptcy Case 13-08462-LT77: "Roman Michael Saldivar's Chapter 7 bankruptcy, filed in Escondido, CA in 2013-08-23, led to asset liquidation, with the case closing in 2013-12-02."
Roman Michael Saldivar — California, 13-08462


ᐅ Pastor Salmeron, California

Address: 1721 Dancer Pl Escondido, CA 92026-0938

Bankruptcy Case 15-06814-LT7 Overview: "Escondido, CA resident Pastor Salmeron's October 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2016."
Pastor Salmeron — California, 15-06814


ᐅ Rosa Isela Salmeron, California

Address: 1721 Dancer Pl Escondido, CA 92026-0938

Bankruptcy Case 15-06814-LT7 Overview: "The bankruptcy filing by Rosa Isela Salmeron, undertaken in Oct 26, 2015 in Escondido, CA under Chapter 7, concluded with discharge in Jan 20, 2016 after liquidating assets."
Rosa Isela Salmeron — California, 15-06814


ᐅ David Salow, California

Address: 2358 Douglaston Gln Escondido, CA 92026

Bankruptcy Case 10-05493-PB7 Summary: "The case of David Salow in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Salow — California, 10-05493


ᐅ Timothy Salsberry, California

Address: 2102 Darby St Escondido, CA 92025

Brief Overview of Bankruptcy Case 10-12330-LT7: "Timothy Salsberry's bankruptcy, initiated in July 13, 2010 and concluded by October 13, 2010 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Salsberry — California, 10-12330


ᐅ Somkham Samonty, California

Address: 1003 Harding St Escondido, CA 92027

Brief Overview of Bankruptcy Case 13-08514-LA7: "The bankruptcy record of Somkham Samonty from Escondido, CA, shows a Chapter 7 case filed in 08.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-05."
Somkham Samonty — California, 13-08514


ᐅ Carmon O Samples, California

Address: 29753 Nandina Dr Escondido, CA 92026

Brief Overview of Bankruptcy Case 2:09-bk-23546-SSC: "In Escondido, CA, Carmon O Samples filed for Chapter 7 bankruptcy in September 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2010."
Carmon O Samples — California, 2:09-bk-23546


ᐅ Vincent Samuels, California

Address: 2280 E Valley Pkwy Spc 47 Escondido, CA 92027

Bankruptcy Case 10-13140-smb Overview: "The bankruptcy record of Vincent Samuels from Escondido, CA, shows a Chapter 7 case filed in June 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 09/21/2010."
Vincent Samuels — California, 10-13140


ᐅ Oswaldo Goytia Sanchez, California

Address: 1363 Mckinley Ave Escondido, CA 92027

Bankruptcy Case 13-09264-LA7 Summary: "The bankruptcy record of Oswaldo Goytia Sanchez from Escondido, CA, shows a Chapter 7 case filed in 09.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Oswaldo Goytia Sanchez — California, 13-09264


ᐅ Maria Sanchez, California

Address: 810 Eden Pl Escondido, CA 92026

Bankruptcy Case 10-03800-LA7 Summary: "In a Chapter 7 bankruptcy case, Maria Sanchez from Escondido, CA, saw their proceedings start in March 2010 and complete by Jun 14, 2010, involving asset liquidation."
Maria Sanchez — California, 10-03800


ᐅ Marty Sanchez, California

Address: 1854 Tierra Libertia Rd Escondido, CA 92026

Bankruptcy Case 10-17506-LT7 Summary: "The case of Marty Sanchez in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marty Sanchez — California, 10-17506


ᐅ Alfonso Sanchez, California

Address: 1196 Gamble St Escondido, CA 92026

Concise Description of Bankruptcy Case 13-04773-MM77: "In a Chapter 7 bankruptcy case, Alfonso Sanchez from Escondido, CA, saw his proceedings start in May 3, 2013 and complete by 08.12.2013, involving asset liquidation."
Alfonso Sanchez — California, 13-04773


ᐅ Severiano Sanchez, California

Address: 623 N Midway Dr Escondido, CA 92027

Bankruptcy Case 12-13598-CL7 Overview: "The bankruptcy filing by Severiano Sanchez, undertaken in 10.08.2012 in Escondido, CA under Chapter 7, concluded with discharge in Jan 17, 2013 after liquidating assets."
Severiano Sanchez — California, 12-13598


ᐅ Angel Sanchez, California

Address: 1751 Citracado Pkwy Spc 181 Escondido, CA 92029-4136

Bankruptcy Case 08-00203-LA13 Overview: "The bankruptcy record for Angel Sanchez from Escondido, CA, under Chapter 13, filed in 2008-01-11, involved setting up a repayment plan, finalized by 2013-06-11."
Angel Sanchez — California, 08-00203


ᐅ Maria De Jesus Sanchez, California

Address: 550 W 3rd Ave Escondido, CA 92025

Bankruptcy Case 13-11876-CL7 Overview: "The bankruptcy filing by Maria De Jesus Sanchez, undertaken in December 12, 2013 in Escondido, CA under Chapter 7, concluded with discharge in March 2014 after liquidating assets."
Maria De Jesus Sanchez — California, 13-11876


ᐅ Solano Jesus Sanchez, California

Address: 1120 N Escondido Blvd Apt R204 Escondido, CA 92026

Bankruptcy Case 10-01961-PB7 Overview: "The case of Solano Jesus Sanchez in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Solano Jesus Sanchez — California, 10-01961


ᐅ Rogelio Urista Sanchez, California

Address: 19303 Camino Del Aguila Escondido, CA 92025

Concise Description of Bankruptcy Case 12-05134-PB77: "Rogelio Urista Sanchez's Chapter 7 bankruptcy, filed in Escondido, CA in April 10, 2012, led to asset liquidation, with the case closing in July 2012."
Rogelio Urista Sanchez — California, 12-05134


ᐅ Sr Carlos Sanchez, California

Address: 1130 Bridgeport St Escondido, CA 92027

Concise Description of Bankruptcy Case 10-03220-LA77: "Escondido, CA resident Sr Carlos Sanchez's 02.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Sr Carlos Sanchez — California, 10-03220


ᐅ Nazario Sanchez, California

Address: 839 N Midway Dr Escondido, CA 92027

Brief Overview of Bankruptcy Case 10-06220-PB7: "In Escondido, CA, Nazario Sanchez filed for Chapter 7 bankruptcy in April 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-20."
Nazario Sanchez — California, 10-06220


ᐅ Suanne Sander, California

Address: 1109 N Fig St Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 10-02431-LA7: "Escondido, CA resident Suanne Sander's February 18, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.25.2010."
Suanne Sander — California, 10-02431


ᐅ Adriene A Sanders, California

Address: 3632 Foxley Dr Escondido, CA 92027

Bankruptcy Case 12-05759-MM7 Summary: "Adriene A Sanders's Chapter 7 bankruptcy, filed in Escondido, CA in Apr 23, 2012, led to asset liquidation, with the case closing in 07/24/2012."
Adriene A Sanders — California, 12-05759


ᐅ Alma Rosa Sandoval, California

Address: 727 W 10th Ave Escondido, CA 92025

Bankruptcy Case 13-01672-CL7 Overview: "In a Chapter 7 bankruptcy case, Alma Rosa Sandoval from Escondido, CA, saw her proceedings start in 2013-02-22 and complete by 06/03/2013, involving asset liquidation."
Alma Rosa Sandoval — California, 13-01672


ᐅ Pedro Sandoval, California

Address: 102 Jericho Circle Gln Escondido, CA 92027

Bankruptcy Case 12-05860-PB7 Summary: "The case of Pedro Sandoval in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro Sandoval — California, 12-05860


ᐅ Sara Olvera Sanjuan, California

Address: 319 Lion Valley Rd Escondido, CA 92027-3856

Bankruptcy Case 15-00582-MM7 Summary: "The case of Sara Olvera Sanjuan in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara Olvera Sanjuan — California, 15-00582


ᐅ Timothy Andrew Santos, California

Address: 970 W Valley Pkwy # 316 Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 12-00811-LA7: "In a Chapter 7 bankruptcy case, Timothy Andrew Santos from Escondido, CA, saw their proceedings start in January 2012 and complete by Apr 18, 2012, involving asset liquidation."
Timothy Andrew Santos — California, 12-00811


ᐅ Roberto Santos, California

Address: PO Box 2540 Escondido, CA 92033

Bankruptcy Case 12-15604-LT7 Overview: "In a Chapter 7 bankruptcy case, Roberto Santos from Escondido, CA, saw their proceedings start in 2012-11-27 and complete by Mar 8, 2013, involving asset liquidation."
Roberto Santos — California, 12-15604


ᐅ Mary Anne Santos, California

Address: 2000 Montego Ave Apt 19 Escondido, CA 92026-3945

Concise Description of Bankruptcy Case 15-05946-MM77: "Mary Anne Santos's bankruptcy, initiated in September 14, 2015 and concluded by 12/15/2015 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Anne Santos — California, 15-05946


ᐅ Santiago Eugenio Sarmiento, California

Address: 911 N Fig St Apt B Escondido, CA 92026

Concise Description of Bankruptcy Case 10-13919-PB77: "The bankruptcy filing by Santiago Eugenio Sarmiento, undertaken in 08.04.2010 in Escondido, CA under Chapter 7, concluded with discharge in Nov 20, 2010 after liquidating assets."
Santiago Eugenio Sarmiento — California, 10-13919


ᐅ Maria Luz Sarti, California

Address: 500 N Midway Dr Apt K201 Escondido, CA 92027-2630

Bankruptcy Case 15-01846-CL7 Summary: "Maria Luz Sarti's bankruptcy, initiated in 03.24.2015 and concluded by 06.23.2015 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Luz Sarti — California, 15-01846


ᐅ Denise Saunders, California

Address: 3347 Avenida Sierra Escondido, CA 92029-7939

Bankruptcy Case 9:15-bk-10212-DS Summary: "Escondido, CA resident Denise Saunders's 02.05.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-26."
Denise Saunders — California, 9:15-bk-10212-DS


ᐅ Jeremy David Sausen, California

Address: 438 Devonshire Gln Escondido, CA 92027-2973

Brief Overview of Bankruptcy Case 15-03467-LA7: "Jeremy David Sausen's bankruptcy, initiated in May 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."
Jeremy David Sausen — California, 15-03467


ᐅ Josette Ardeane Sausen, California

Address: 438 Devonshire Gln Escondido, CA 92027-2973

Brief Overview of Bankruptcy Case 15-03467-LA7: "The bankruptcy filing by Josette Ardeane Sausen, undertaken in 05.26.2015 in Escondido, CA under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Josette Ardeane Sausen — California, 15-03467


ᐅ Inpong Savanh, California

Address: 1440 N Broadway Apt 36 Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 10-04149-LA7: "The bankruptcy record of Inpong Savanh from Escondido, CA, shows a Chapter 7 case filed in 03/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2010."
Inpong Savanh — California, 10-04149