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 Martin Araiza, California

Address: 1660 Kenora Dr Escondido, CA 92027

Bankruptcy Case 13-05972-MM7 Summary: "In Escondido, CA, Martin Araiza filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2013."
Martin Araiza — California, 13-05972


ᐅ Ana Arana, California

Address: 1361 W 9th Ave Apt 601 Escondido, CA 92029

Snapshot of U.S. Bankruptcy Proceeding Case 09-18088-LA7: "In a Chapter 7 bankruptcy case, Ana Arana from Escondido, CA, saw her proceedings start in 11/24/2009 and complete by Feb 23, 2010, involving asset liquidation."
Ana Arana — California, 09-18088


ᐅ Reynaldo Araujo, California

Address: 250 W 15th Ave Apt 338 Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 10-02619-PB7: "Reynaldo Araujo's Chapter 7 bankruptcy, filed in Escondido, CA in Feb 22, 2010, led to asset liquidation, with the case closing in 05.26.2010."
Reynaldo Araujo — California, 10-02619


ᐅ Francisco Cacha Arca, California

Address: 451 E Mission Ave Apt B Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 13-11837-LA7: "The case of Francisco Cacha Arca in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Cacha Arca — California, 13-11837


ᐅ Thad Ardo, California

Address: 439 W El Norte Pkwy Apt 211 Escondido, CA 92026

Concise Description of Bankruptcy Case 2:10-bk-36989-BB7: "In Escondido, CA, Thad Ardo filed for Chapter 7 bankruptcy in Jul 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.17.2010."
Thad Ardo — California, 2:10-bk-36989-BB


ᐅ Maria Arellano, California

Address: 851 Corte Merano Escondido, CA 92026

Concise Description of Bankruptcy Case 10-14379-LT77: "In a Chapter 7 bankruptcy case, Maria Arellano from Escondido, CA, saw their proceedings start in August 2010 and complete by November 2010, involving asset liquidation."
Maria Arellano — California, 10-14379


ᐅ Nancy Arellano, California

Address: 404 W 10th Ave Escondido, CA 92025

Bankruptcy Case 09-18085-JM7 Overview: "In a Chapter 7 bankruptcy case, Nancy Arellano from Escondido, CA, saw her proceedings start in November 2009 and complete by 2010-02-23, involving asset liquidation."
Nancy Arellano — California, 09-18085


ᐅ Juan Sabata Arellano, California

Address: 2507 Starlight Gln Escondido, CA 92026-3860

Concise Description of Bankruptcy Case 15-08031-LT77: "In a Chapter 7 bankruptcy case, Juan Sabata Arellano from Escondido, CA, saw their proceedings start in December 2015 and complete by 03/17/2016, involving asset liquidation."
Juan Sabata Arellano — California, 15-08031


ᐅ Ofelia Marie Arenas, California

Address: 1813 Apache Gln Escondido, CA 92027-1141

Bankruptcy Case 15-03250-LT7 Overview: "The bankruptcy record of Ofelia Marie Arenas from Escondido, CA, shows a Chapter 7 case filed in 2015-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2015."
Ofelia Marie Arenas — California, 15-03250


ᐅ Carlo Arganoza, California

Address: 3261 Hidden Estate Ln Escondido, CA 92027

Brief Overview of Bankruptcy Case 10-17720-MM7: "Carlo Arganoza's Chapter 7 bankruptcy, filed in Escondido, CA in 2010-10-01, led to asset liquidation, with the case closing in 2011-01-04."
Carlo Arganoza — California, 10-17720


ᐅ Jeremy Argent, California

Address: 10326 Oak Ranch Ln Escondido, CA 92026

Brief Overview of Bankruptcy Case 10-14867-LA7: "The case of Jeremy Argent in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Argent — California, 10-14867


ᐅ Matthew Argue, California

Address: 2724 ALEXANDER DR ESCONDIDO, CA 92029

Bankruptcy Case 2:10-bk-31875-PC Overview: "Escondido, CA resident Matthew Argue's 05/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/06/2010."
Matthew Argue — California, 2:10-bk-31875-PC


ᐅ Patricia A Ariadne, California

Address: PO Box 461323 Escondido, CA 92046

Brief Overview of Bankruptcy Case 12-16278-LA7: "The case of Patricia A Ariadne in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia A Ariadne — California, 12-16278


ᐅ Jr Indalecio Ariza, California

Address: 2000 Montego Ave Apt 128 Escondido, CA 92026

Concise Description of Bankruptcy Case 09-15607-JM77: "Escondido, CA resident Jr Indalecio Ariza's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-23."
Jr Indalecio Ariza — California, 09-15607


ᐅ Moises Ariza, California

Address: 1952 Oak Hill Dr Escondido, CA 92027

Brief Overview of Bankruptcy Case 10-11218-MM7: "In a Chapter 7 bankruptcy case, Moises Ariza from Escondido, CA, saw his proceedings start in 06.28.2010 and complete by Oct 14, 2010, involving asset liquidation."
Moises Ariza — California, 10-11218


ᐅ Teresa G Armendariz, California

Address: 1202 Borden Rd Spc 75 Escondido, CA 92026-2342

Bankruptcy Case 15-00940-LA7 Summary: "The bankruptcy filing by Teresa G Armendariz, undertaken in February 2015 in Escondido, CA under Chapter 7, concluded with discharge in May 27, 2015 after liquidating assets."
Teresa G Armendariz — California, 15-00940


ᐅ Ivonne G Armendariz, California

Address: 709 Park Pl Escondido, CA 92025

Concise Description of Bankruptcy Case 12-03239-LT77: "In a Chapter 7 bankruptcy case, Ivonne G Armendariz from Escondido, CA, saw her proceedings start in 2012-03-08 and complete by 2012-06-12, involving asset liquidation."
Ivonne G Armendariz — California, 12-03239


ᐅ Alfredo Armenta, California

Address: 1225 N Broadway Unit 29 Escondido, CA 92026

Bankruptcy Case 12-14142-LT7 Overview: "The bankruptcy record of Alfredo Armenta from Escondido, CA, shows a Chapter 7 case filed in 10/22/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 31, 2013."
Alfredo Armenta — California, 12-14142


ᐅ Jr Jose Arturo Armenta, California

Address: 2119 Woodglen Pl Escondido, CA 92026

Bankruptcy Case 13-09696-LT7 Summary: "Escondido, CA resident Jr Jose Arturo Armenta's 09.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 9, 2014."
Jr Jose Arturo Armenta — California, 13-09696


ᐅ Vazquez Maria Carmen Arniz, California

Address: 1581 Stanley Way Escondido, CA 92027

Brief Overview of Bankruptcy Case 12-05558-PB7: "The bankruptcy filing by Vazquez Maria Carmen Arniz, undertaken in Apr 19, 2012 in Escondido, CA under Chapter 7, concluded with discharge in August 5, 2012 after liquidating assets."
Vazquez Maria Carmen Arniz — California, 12-05558


ᐅ William Arnold, California

Address: 931 San Pasqual Valley Rd Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 10-10018-LA7: "The bankruptcy record of William Arnold from Escondido, CA, shows a Chapter 7 case filed in 2010-06-09. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
William Arnold — California, 10-10018


ᐅ Ann Arnold, California

Address: 1080 E Washington Ave Apt 59 Escondido, CA 92025

Brief Overview of Bankruptcy Case 09-18258-JM7: "In a Chapter 7 bankruptcy case, Ann Arnold from Escondido, CA, saw her proceedings start in 11.30.2009 and complete by 03.11.2010, involving asset liquidation."
Ann Arnold — California, 09-18258


ᐅ Rafael Arriaga, California

Address: 2134 Weatherby Ave Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 10-04054-PB7: "Escondido, CA resident Rafael Arriaga's Mar 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 14, 2010."
Rafael Arriaga — California, 10-04054


ᐅ Roger Keith Arthur, California

Address: 555 Alta Camino Ct Escondido, CA 92027

Brief Overview of Bankruptcy Case 11-18601-LA7: "Escondido, CA resident Roger Keith Arthur's 2011-11-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/14/2012."
Roger Keith Arthur — California, 11-18601


ᐅ Rosalia Arvizu, California

Address: PO Box 301743 Escondido, CA 92030

Concise Description of Bankruptcy Case 10-02002-LA77: "In a Chapter 7 bankruptcy case, Rosalia Arvizu from Escondido, CA, saw her proceedings start in February 2010 and complete by May 12, 2010, involving asset liquidation."
Rosalia Arvizu — California, 10-02002


ᐅ J Miguel Arvizu, California

Address: 1383 McKinley Ave Escondido, CA 92027

Bankruptcy Case 10-04776-LT7 Summary: "The bankruptcy filing by J Miguel Arvizu, undertaken in March 25, 2010 in Escondido, CA under Chapter 7, concluded with discharge in 06.29.2010 after liquidating assets."
J Miguel Arvizu — California, 10-04776


ᐅ Lorraine Ashline, California

Address: 1350 Morning View Dr Apt 186 Escondido, CA 92026

Brief Overview of Bankruptcy Case 10-02673-LA7: "In a Chapter 7 bankruptcy case, Lorraine Ashline from Escondido, CA, saw her proceedings start in February 2010 and complete by 2010-05-26, involving asset liquidation."
Lorraine Ashline — California, 10-02673


ᐅ John Askelson, California

Address: 26138 Jesmond Dene Rd Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 10-08314-LA7: "In a Chapter 7 bankruptcy case, John Askelson from Escondido, CA, saw their proceedings start in 05/14/2010 and complete by 2010-08-23, involving asset liquidation."
John Askelson — California, 10-08314


ᐅ Jr Robert A Asperin, California

Address: 126 W 6th Ave Escondido, CA 92025

Brief Overview of Bankruptcy Case 13-05175-CL7: "In a Chapter 7 bankruptcy case, Jr Robert A Asperin from Escondido, CA, saw their proceedings start in 05/17/2013 and complete by 2013-08-26, involving asset liquidation."
Jr Robert A Asperin — California, 13-05175


ᐅ Beverly Diane Astor, California

Address: 1501 E Grand Ave Apt 3326 Escondido, CA 92027

Brief Overview of Bankruptcy Case 13-06408-LT7: "Beverly Diane Astor's Chapter 7 bankruptcy, filed in Escondido, CA in June 2013, led to asset liquidation, with the case closing in September 2013."
Beverly Diane Astor — California, 13-06408


ᐅ Iii Fernando Asuncion, California

Address: 2116 N Mammoth Pl Escondido, CA 92029

Bankruptcy Case 10-04876-LT7 Overview: "The bankruptcy filing by Iii Fernando Asuncion, undertaken in 2010-03-26 in Escondido, CA under Chapter 7, concluded with discharge in 06.29.2010 after liquidating assets."
Iii Fernando Asuncion — California, 10-04876


ᐅ Raian Salem Ateek, California

Address: 2000 Montego Ave Apt 194 Escondido, CA 92026

Concise Description of Bankruptcy Case 13-07919-CL77: "Raian Salem Ateek's Chapter 7 bankruptcy, filed in Escondido, CA in 08/01/2013, led to asset liquidation, with the case closing in 2013-11-10."
Raian Salem Ateek — California, 13-07919


ᐅ Omar J Atterbury, California

Address: 529 Sandalwood Pl Unit 3 Escondido, CA 92027-2826

Bankruptcy Case 15-02398-LT7 Overview: "The bankruptcy filing by Omar J Atterbury, undertaken in April 14, 2015 in Escondido, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Omar J Atterbury — California, 15-02398


ᐅ Rebecca D Atterbury, California

Address: 529 Sandalwood Pl Unit 3 Escondido, CA 92027-2826

Concise Description of Bankruptcy Case 15-02398-LT77: "The bankruptcy record of Rebecca D Atterbury from Escondido, CA, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2015."
Rebecca D Atterbury — California, 15-02398


ᐅ Melinda Atwood, California

Address: PO Box 447 Escondido, CA 92033

Snapshot of U.S. Bankruptcy Proceeding Case 10-10031-PB7: "The case of Melinda Atwood in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda Atwood — California, 10-10031


ᐅ Teresa Austin, California

Address: 2212 Eucalyptus Ave Escondido, CA 92029

Brief Overview of Bankruptcy Case 10-11928-PB7: "Teresa Austin's Chapter 7 bankruptcy, filed in Escondido, CA in July 2010, led to asset liquidation, with the case closing in 2010-10-22."
Teresa Austin — California, 10-11928


ᐅ Cheryl Lynn Austin, California

Address: 916 Ball Ave Escondido, CA 92026

Concise Description of Bankruptcy Case 11-18317-LA77: "Cheryl Lynn Austin's bankruptcy, initiated in November 8, 2011 and concluded by February 13, 2012 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Lynn Austin — California, 11-18317


ᐅ Vahe Avedis Avedisian, California

Address: 3187 Skyline View Gln Escondido, CA 92027

Concise Description of Bankruptcy Case 13-11137-MM77: "Vahe Avedis Avedisian's Chapter 7 bankruptcy, filed in Escondido, CA in 2013-11-15, led to asset liquidation, with the case closing in February 24, 2014."
Vahe Avedis Avedisian — California, 13-11137


ᐅ Jr Salvador Avelar, California

Address: 1050 Chestnut St Escondido, CA 92025

Concise Description of Bankruptcy Case 12-13448-LA77: "In Escondido, CA, Jr Salvador Avelar filed for Chapter 7 bankruptcy in 10/02/2012. This case, involving liquidating assets to pay off debts, was resolved by January 11, 2013."
Jr Salvador Avelar — California, 12-13448


ᐅ Lisa Beth Avent, California

Address: 28720 Sandhurst Way Escondido, CA 92026-6805

Snapshot of U.S. Bankruptcy Proceeding Case 15-05074-MM7: "Escondido, CA resident Lisa Beth Avent's 07/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Lisa Beth Avent — California, 15-05074


ᐅ Mark Broughton Avent, California

Address: 28720 Sandhurst Way Escondido, CA 92026-6805

Brief Overview of Bankruptcy Case 15-05074-MM7: "Mark Broughton Avent's Chapter 7 bankruptcy, filed in Escondido, CA in July 31, 2015, led to asset liquidation, with the case closing in Nov 3, 2015."
Mark Broughton Avent — California, 15-05074


ᐅ Vianey M Ayala, California

Address: 1274 N Ivy St Escondido, CA 92026-2805

Concise Description of Bankruptcy Case 15-00015-MM77: "The case of Vianey M Ayala in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vianey M Ayala — California, 15-00015


ᐅ Ricardo Estrada Ayala, California

Address: 1001 S Hale Ave Spc 17 Escondido, CA 92029

Brief Overview of Bankruptcy Case 13-02047-CL7: "In a Chapter 7 bankruptcy case, Ricardo Estrada Ayala from Escondido, CA, saw his proceedings start in 02.28.2013 and complete by 06.09.2013, involving asset liquidation."
Ricardo Estrada Ayala — California, 13-02047


ᐅ Adrian Anthony Aybar, California

Address: 1262 Aristotle Gln Escondido, CA 92026-3168

Concise Description of Bankruptcy Case 15-02105-MM77: "Adrian Anthony Aybar's Chapter 7 bankruptcy, filed in Escondido, CA in 2015-03-31, led to asset liquidation, with the case closing in 2015-07-07."
Adrian Anthony Aybar — California, 15-02105


ᐅ Lucia Mercedes Aybar, California

Address: 1262 Aristotle Gln Escondido, CA 92026-3168

Bankruptcy Case 15-02105-MM7 Overview: "Escondido, CA resident Lucia Mercedes Aybar's 03/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Lucia Mercedes Aybar — California, 15-02105


ᐅ Alice Baboujian, California

Address: 1651 S Juniper St Unit 45 Escondido, CA 92025

Bankruptcy Case 12-16636-LT7 Summary: "Escondido, CA resident Alice Baboujian's Dec 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-01."
Alice Baboujian — California, 12-16636


ᐅ Mary Jeanne Baca, California

Address: 8975 Lawrence Welk Dr Spc 41 Escondido, CA 92026-6410

Brief Overview of Bankruptcy Case 15-01904-CL7: "In a Chapter 7 bankruptcy case, Mary Jeanne Baca from Escondido, CA, saw her proceedings start in 03.26.2015 and complete by Jun 30, 2015, involving asset liquidation."
Mary Jeanne Baca — California, 15-01904


ᐅ Chris Bacich, California

Address: 1349 Timber Gln Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 10-11524-LT7: "Chris Bacich's bankruptcy, initiated in 06.30.2010 and concluded by October 16, 2010 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Bacich — California, 10-11524


ᐅ Thomas Baden, California

Address: 1374 Emeraude Gln Escondido, CA 92029

Bankruptcy Case 10-05295-PB7 Summary: "Thomas Baden's Chapter 7 bankruptcy, filed in Escondido, CA in 03/31/2010, led to asset liquidation, with the case closing in July 10, 2010."
Thomas Baden — California, 10-05295


ᐅ Michelle Lynn Badillo, California

Address: 1268 E Ohio Ave Apt 7 Escondido, CA 92027-3071

Snapshot of U.S. Bankruptcy Proceeding Case 16-00352-MM7: "In Escondido, CA, Michelle Lynn Badillo filed for Chapter 7 bankruptcy in 01.27.2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-04-26."
Michelle Lynn Badillo — California, 16-00352


ᐅ Leo M Baena, California

Address: 1361 W 9th Ave Apt 111 Escondido, CA 92029

Brief Overview of Bankruptcy Case 12-00405-MM7: "The case of Leo M Baena in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leo M Baena — California, 12-00405


ᐅ James Bagguley, California

Address: 2330 Rock View Gln Escondido, CA 92026

Bankruptcy Case 10-17520-LA7 Overview: "James Bagguley's bankruptcy, initiated in September 30, 2010 and concluded by 2011-01-05 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Bagguley — California, 10-17520


ᐅ Joseph W Bagstad, California

Address: 1090 Daisy St Escondido, CA 92027

Brief Overview of Bankruptcy Case 13-03687-LA7: "Joseph W Bagstad's Chapter 7 bankruptcy, filed in Escondido, CA in 2013-04-10, led to asset liquidation, with the case closing in 07/20/2013."
Joseph W Bagstad — California, 13-03687


ᐅ Ali Bahmanipour, California

Address: 3410 Vista De La Cresta Escondido, CA 92029

Bankruptcy Case 13-07681-MM7 Summary: "In a Chapter 7 bankruptcy case, Ali Bahmanipour from Escondido, CA, saw their proceedings start in 2013-07-31 and complete by 2013-11-09, involving asset liquidation."
Ali Bahmanipour — California, 13-07681


ᐅ Barbara Baker, California

Address: PO Box 460952 Escondido, CA 92046

Brief Overview of Bankruptcy Case 10-16828-LT7: "Barbara Baker's bankruptcy, initiated in Sep 22, 2010 and concluded by December 2010 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Baker — California, 10-16828


ᐅ Scott Alan Baker, California

Address: 525 W El Norte Pkwy Spc 101 Escondido, CA 92026-3910

Concise Description of Bankruptcy Case 15-02040-MM77: "The bankruptcy record of Scott Alan Baker from Escondido, CA, shows a Chapter 7 case filed in 03.31.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2015."
Scott Alan Baker — California, 15-02040


ᐅ Walter Baker, California

Address: 555 W Country Club Ln # C208 Escondido, CA 92026

Bankruptcy Case 10-16368-LA7 Overview: "In a Chapter 7 bankruptcy case, Walter Baker from Escondido, CA, saw their proceedings start in 2010-09-15 and complete by December 14, 2010, involving asset liquidation."
Walter Baker — California, 10-16368


ᐅ Candace Marie Baker, California

Address: 2460 Bear Valley Pkwy Apt 53 Escondido, CA 92027-3590

Brief Overview of Bankruptcy Case 15-02825-LA7: "In Escondido, CA, Candace Marie Baker filed for Chapter 7 bankruptcy in 04.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-03."
Candace Marie Baker — California, 15-02825


ᐅ Alicia Balderas, California

Address: 1925 E Grand Ave Apt 23 Escondido, CA 92027-3331

Bankruptcy Case 15-08290-CL7 Summary: "Alicia Balderas's bankruptcy, initiated in Dec 31, 2015 and concluded by March 30, 2016 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Balderas — California, 15-08290


ᐅ Juana Balderas, California

Address: 690 Janae Gln Escondido, CA 92025

Brief Overview of Bankruptcy Case 09-17599-PB7: "In a Chapter 7 bankruptcy case, Juana Balderas from Escondido, CA, saw her proceedings start in 2009-11-17 and complete by Feb 26, 2010, involving asset liquidation."
Juana Balderas — California, 09-17599


ᐅ Corinne Renee Ballek, California

Address: 1634 Jeffrey Ave Escondido, CA 92027

Bankruptcy Case 13-02393-MM7 Summary: "The case of Corinne Renee Ballek in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corinne Renee Ballek — California, 13-02393


ᐅ Pedro Banderas, California

Address: 1120 S Spruce St Escondido, CA 92025

Concise Description of Bankruptcy Case 13-03870-LA77: "The bankruptcy filing by Pedro Banderas, undertaken in April 2013 in Escondido, CA under Chapter 7, concluded with discharge in 07.26.2013 after liquidating assets."
Pedro Banderas — California, 13-03870


ᐅ Bret Bandick, California

Address: 1635 Carrizo Pl Escondido, CA 92027

Concise Description of Bankruptcy Case 09-17158-JM77: "The case of Bret Bandick in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bret Bandick — California, 09-17158


ᐅ Teresa M Banuelos, California

Address: 1342 Morning View Dr Apt 354 Escondido, CA 92026-4209

Bankruptcy Case 15-07165-MM7 Summary: "Teresa M Banuelos's bankruptcy, initiated in 11.06.2015 and concluded by February 2016 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa M Banuelos — California, 15-07165


ᐅ Ward Alan Barbera, California

Address: 485 N Citrus Ave Apt 60 Escondido, CA 92027-2779

Brief Overview of Bankruptcy Case 15-04669-LA7: "In Escondido, CA, Ward Alan Barbera filed for Chapter 7 bankruptcy in Jul 15, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2015."
Ward Alan Barbera — California, 15-04669


ᐅ Amithy Healiionapua Barbera, California

Address: 485 N Citrus Ave Apt 60 Escondido, CA 92027-2779

Snapshot of U.S. Bankruptcy Proceeding Case 15-04669-LA7: "Amithy Healiionapua Barbera's Chapter 7 bankruptcy, filed in Escondido, CA in 07/15/2015, led to asset liquidation, with the case closing in October 2015."
Amithy Healiionapua Barbera — California, 15-04669


ᐅ Raymond T Barclay, California

Address: 2244 Weatherby Ave Escondido, CA 92027

Concise Description of Bankruptcy Case 12-16840-LA77: "In Escondido, CA, Raymond T Barclay filed for Chapter 7 bankruptcy in 2012-12-30. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Raymond T Barclay — California, 12-16840


ᐅ Gregory A Barela, California

Address: 2082 Idaho Ave Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-27832-ES: "In Escondido, CA, Gregory A Barela filed for Chapter 7 bankruptcy in 12/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-16."
Gregory A Barela — California, 8:11-bk-27832-ES


ᐅ Nancy Lynn Barnes, California

Address: 1291 Siggson Ave Escondido, CA 92027-1434

Snapshot of U.S. Bankruptcy Proceeding Case 15-06957-LT7: "In a Chapter 7 bankruptcy case, Nancy Lynn Barnes from Escondido, CA, saw her proceedings start in 10/30/2015 and complete by Feb 2, 2016, involving asset liquidation."
Nancy Lynn Barnes — California, 15-06957


ᐅ Katherine J Barnett, California

Address: 1326 Rimrock Dr Escondido, CA 92027-1116

Brief Overview of Bankruptcy Case 15-00997-MM7: "Katherine J Barnett's Chapter 7 bankruptcy, filed in Escondido, CA in 2015-02-20, led to asset liquidation, with the case closing in May 27, 2015."
Katherine J Barnett — California, 15-00997


ᐅ Flores Marcial Barraza, California

Address: 146 E Vermont Ave Escondido, CA 92025

Bankruptcy Case 12-03179-PB7 Summary: "In Escondido, CA, Flores Marcial Barraza filed for Chapter 7 bankruptcy in March 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06/11/2012."
Flores Marcial Barraza — California, 12-03179


ᐅ Rene Barrera, California

Address: 25484 Lake Wohlford Rd Spc 199 Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 10-02985-LT7: "Rene Barrera's bankruptcy, initiated in Feb 26, 2010 and concluded by Jul 9, 2010 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rene Barrera — California, 10-02985


ᐅ Thomas Lee Barrigan, California

Address: 2305 Mountain View Dr Escondido, CA 92027

Bankruptcy Case 13-05826-LT7 Overview: "In a Chapter 7 bankruptcy case, Thomas Lee Barrigan from Escondido, CA, saw their proceedings start in 2013-05-31 and complete by 2013-09-09, involving asset liquidation."
Thomas Lee Barrigan — California, 13-05826


ᐅ Elliot Barrows, California

Address: 1373 Athens Pl Escondido, CA 92026-1149

Bankruptcy Case 15-02566-CL7 Summary: "In a Chapter 7 bankruptcy case, Elliot Barrows from Escondido, CA, saw their proceedings start in 2015-04-21 and complete by July 2015, involving asset liquidation."
Elliot Barrows — California, 15-02566


ᐅ Jacqueline A Barrows, California

Address: 1373 Athens Pl Escondido, CA 92026-1149

Brief Overview of Bankruptcy Case 15-02566-CL7: "The bankruptcy filing by Jacqueline A Barrows, undertaken in 2015-04-21 in Escondido, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Jacqueline A Barrows — California, 15-02566


ᐅ Terry Barton, California

Address: 3281 Hidden Estate Ln Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 10-13671-PB7: "In a Chapter 7 bankruptcy case, Terry Barton from Escondido, CA, saw their proceedings start in 07.31.2010 and complete by 11/16/2010, involving asset liquidation."
Terry Barton — California, 10-13671


ᐅ Azami Jonathan Arash Bashir, California

Address: PO Box 460012 Escondido, CA 92046-0012

Bankruptcy Case 15-00853-LT7 Overview: "In a Chapter 7 bankruptcy case, Azami Jonathan Arash Bashir from Escondido, CA, saw his proceedings start in February 13, 2015 and complete by May 18, 2015, involving asset liquidation."
Azami Jonathan Arash Bashir — California, 15-00853


ᐅ Donald Basil, California

Address: 1001 S Hale Ave Spc 98 Escondido, CA 92029

Bankruptcy Case 10-03106-PB7 Summary: "Donald Basil's bankruptcy, initiated in February 26, 2010 and concluded by June 2010 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Basil — California, 10-03106


ᐅ Evelyn Bass, California

Address: 525 W El Norte Pkwy Spc 109 Escondido, CA 92026

Concise Description of Bankruptcy Case 8:10-bk-25987-RK7: "Escondido, CA resident Evelyn Bass's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-25."
Evelyn Bass — California, 8:10-bk-25987-RK


ᐅ Lynda Bastien, California

Address: 1031 S Upas St Escondido, CA 92025

Bankruptcy Case 10-05874-LT7 Summary: "Escondido, CA resident Lynda Bastien's Apr 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2010."
Lynda Bastien — California, 10-05874


ᐅ Michelle Renee Bates, California

Address: 1561 Anoche Gln Escondido, CA 92026

Bankruptcy Case 13-11422-LA7 Overview: "Escondido, CA resident Michelle Renee Bates's 2013-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/06/2014."
Michelle Renee Bates — California, 13-11422


ᐅ Victoria Desiree Bates, California

Address: 1319 Leland Way Escondido, CA 92026

Bankruptcy Case 13-07902-LA7 Overview: "The bankruptcy record of Victoria Desiree Bates from Escondido, CA, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2013."
Victoria Desiree Bates — California, 13-07902


ᐅ Jerome M Bauer, California

Address: 2700 E Valley Pkwy Spc 187 Escondido, CA 92027

Bankruptcy Case 13-01953-LT7 Overview: "Escondido, CA resident Jerome M Bauer's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2013."
Jerome M Bauer — California, 13-01953


ᐅ Alvin Bauman, California

Address: 459 W El Norte Pkwy Apt 114 Escondido, CA 92026

Bankruptcy Case 10-09463-PB7 Overview: "Alvin Bauman's Chapter 7 bankruptcy, filed in Escondido, CA in May 30, 2010, led to asset liquidation, with the case closing in 2010-09-08."
Alvin Bauman — California, 10-09463


ᐅ Salvador Bautista, California

Address: 460 Las Brisas Dr Escondido, CA 92027

Bankruptcy Case 10-16842-LA7 Summary: "Salvador Bautista's bankruptcy, initiated in 2010-09-22 and concluded by December 21, 2010 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Bautista — California, 10-16842


ᐅ Ramos Noe Bautista, California

Address: 425 W 11th Ave Apt 6 Escondido, CA 92025

Bankruptcy Case 13-11825-LT7 Summary: "The bankruptcy record of Ramos Noe Bautista from Escondido, CA, shows a Chapter 7 case filed in Dec 10, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/21/2014."
Ramos Noe Bautista — California, 13-11825


ᐅ Jr Pablo Bayani, California

Address: 1835A S Centre City Pkwy Unit 508 Escondido, CA 92025

Bankruptcy Case 09-14860-LA7 Overview: "Jr Pablo Bayani's Chapter 7 bankruptcy, filed in Escondido, CA in Sep 30, 2009, led to asset liquidation, with the case closing in 2010-01-09."
Jr Pablo Bayani — California, 09-14860


ᐅ Agustin Baza, California

Address: 614 Fern St Escondido, CA 92027-2106

Concise Description of Bankruptcy Case 16-00149-CL77: "In a Chapter 7 bankruptcy case, Agustin Baza from Escondido, CA, saw his proceedings start in 01/15/2016 and complete by 04.14.2016, involving asset liquidation."
Agustin Baza — California, 16-00149


ᐅ Natalie Beardsley, California

Address: 360 San Roque Dr Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-29578-DS: "The case of Natalie Beardsley in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Beardsley — California, 6:10-bk-29578-DS


ᐅ Ronald Beattie, California

Address: 3737 Elderberry Gln Escondido, CA 92025

Bankruptcy Case 10-01759-LT7 Overview: "In a Chapter 7 bankruptcy case, Ronald Beattie from Escondido, CA, saw their proceedings start in Feb 4, 2010 and complete by 05.11.2010, involving asset liquidation."
Ronald Beattie — California, 10-01759


ᐅ Robert Raymond Beatty, California

Address: 140 E El Norte Pkwy Unit 51 Escondido, CA 92026

Brief Overview of Bankruptcy Case 12-03837-MM7: "In a Chapter 7 bankruptcy case, Robert Raymond Beatty from Escondido, CA, saw their proceedings start in 03/21/2012 and complete by June 2012, involving asset liquidation."
Robert Raymond Beatty — California, 12-03837


ᐅ Karen R Beaugrand, California

Address: 1002 S Broadway Escondido, CA 92025-5115

Bankruptcy Case 15-04993-LT7 Summary: "In Escondido, CA, Karen R Beaugrand filed for Chapter 7 bankruptcy in Jul 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by Nov 3, 2015."
Karen R Beaugrand — California, 15-04993


ᐅ Christine Anne Beausoleil, California

Address: 453 Nantucket Gln Escondido, CA 92027

Bankruptcy Case 13-01075-LA7 Summary: "Christine Anne Beausoleil's Chapter 7 bankruptcy, filed in Escondido, CA in Jan 31, 2013, led to asset liquidation, with the case closing in May 12, 2013."
Christine Anne Beausoleil — California, 13-01075


ᐅ Frank Becerra, California

Address: 506 E 10th Ave Escondido, CA 92025

Bankruptcy Case 13-03021-CL7 Summary: "The bankruptcy record of Frank Becerra from Escondido, CA, shows a Chapter 7 case filed in 2013-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Frank Becerra — California, 13-03021


ᐅ Hoffman Beth Suzanne Beck, California

Address: 1149 Corral Gln Escondido, CA 92026

Bankruptcy Case 13-07081-CL7 Summary: "The bankruptcy filing by Hoffman Beth Suzanne Beck, undertaken in 2013-07-11 in Escondido, CA under Chapter 7, concluded with discharge in 2013-10-20 after liquidating assets."
Hoffman Beth Suzanne Beck — California, 13-07081


ᐅ Lindsay Marie Becker, California

Address: 942 Howard Ave Escondido, CA 92029

Bankruptcy Case 13-10111-MM7 Overview: "The bankruptcy filing by Lindsay Marie Becker, undertaken in October 15, 2013 in Escondido, CA under Chapter 7, concluded with discharge in January 24, 2014 after liquidating assets."
Lindsay Marie Becker — California, 13-10111


ᐅ Lisa Beckett, California

Address: 29837 Hillside View Ct Escondido, CA 92026

Bankruptcy Case 10-16019-PB7 Summary: "The bankruptcy record of Lisa Beckett from Escondido, CA, shows a Chapter 7 case filed in 09/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-07."
Lisa Beckett — California, 10-16019


ᐅ William Joseph Beckham, California

Address: 1387 Pleasant Hill St Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 12-15464-LT7: "In a Chapter 7 bankruptcy case, William Joseph Beckham from Escondido, CA, saw their proceedings start in Nov 21, 2012 and complete by 2013-03-02, involving asset liquidation."
William Joseph Beckham — California, 12-15464


ᐅ Mitchell Louis Beddoe, California

Address: 1044 Laura Ln Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 12-13943-LT7: "The case of Mitchell Louis Beddoe in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitchell Louis Beddoe — California, 12-13943


ᐅ Robert A Behic, California

Address: 100 S Escondido Blvd Escondido, CA 92025-4115

Bankruptcy Case 15-03421-CL7 Summary: "Escondido, CA resident Robert A Behic's May 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.25.2015."
Robert A Behic — California, 15-03421