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 Teresita Sawi, California

Address: 1851 Lookout Point Pl Escondido, CA 92026

Brief Overview of Bankruptcy Case 10-15827-PB7: "In a Chapter 7 bankruptcy case, Teresita Sawi from Escondido, CA, saw her proceedings start in September 3, 2010 and complete by 12.20.2010, involving asset liquidation."
Teresita Sawi — California, 10-15827


ᐅ Maryann Sawyer, California

Address: 2905 Alamitos Pl Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 10-12915-MM7: "In Escondido, CA, Maryann Sawyer filed for Chapter 7 bankruptcy in 07.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/08/2010."
Maryann Sawyer — California, 10-12915


ᐅ Robert Schachten, California

Address: 2060 Fiesta Gln Escondido, CA 92027

Bankruptcy Case 10-12215-MM7 Summary: "In a Chapter 7 bankruptcy case, Robert Schachten from Escondido, CA, saw their proceedings start in July 12, 2010 and complete by 2010-10-28, involving asset liquidation."
Robert Schachten — California, 10-12215


ᐅ Harlan Eugene Schatz, California

Address: 17701 San Pasqual Valley Rd Apt MB5 Escondido, CA 92025

Brief Overview of Bankruptcy Case 13-08896-CL7: "In a Chapter 7 bankruptcy case, Harlan Eugene Schatz from Escondido, CA, saw his proceedings start in 2013-08-31 and complete by December 2013, involving asset liquidation."
Harlan Eugene Schatz — California, 13-08896


ᐅ Paulina J Schiffer, California

Address: 2300 E Valley Pkwy Spc 168 Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 12-03198-LA7: "The bankruptcy filing by Paulina J Schiffer, undertaken in March 2012 in Escondido, CA under Chapter 7, concluded with discharge in 2012-06-11 after liquidating assets."
Paulina J Schiffer — California, 12-03198


ᐅ Lin Royce Schima, California

Address: 1835 S Centre City Pkwy # 316 Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 13-09666-CL7: "Escondido, CA resident Lin Royce Schima's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Lin Royce Schima — California, 13-09666


ᐅ Jeri Schinsky, California

Address: 2550 E Valley Pkwy Spc 103 Escondido, CA 92027

Bankruptcy Case 09-17225-LT7 Overview: "The bankruptcy record of Jeri Schinsky from Escondido, CA, shows a Chapter 7 case filed in 2009-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-11."
Jeri Schinsky — California, 09-17225


ᐅ Michael Schreiner, California

Address: PO Box 300604 Escondido, CA 92030

Concise Description of Bankruptcy Case 10-12031-PB77: "The bankruptcy record of Michael Schreiner from Escondido, CA, shows a Chapter 7 case filed in 07.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-24."
Michael Schreiner — California, 10-12031


ᐅ Kimberly Ann Schulken, California

Address: 805 Sol Vista Gln Escondido, CA 92025

Bankruptcy Case 12-03994-PB7 Summary: "The bankruptcy filing by Kimberly Ann Schulken, undertaken in Mar 23, 2012 in Escondido, CA under Chapter 7, concluded with discharge in 06.25.2012 after liquidating assets."
Kimberly Ann Schulken — California, 12-03994


ᐅ Richard John Schumann, California

Address: 1168 Sierra Linda Dr Escondido, CA 92025-7642

Concise Description of Bankruptcy Case 15-05400-LT77: "Richard John Schumann's Chapter 7 bankruptcy, filed in Escondido, CA in 08/17/2015, led to asset liquidation, with the case closing in January 2016."
Richard John Schumann — California, 15-05400


ᐅ Ruth Ann Schutz, California

Address: 2211 Jefferson Ave Escondido, CA 92027

Bankruptcy Case 12-00400-LT7 Summary: "In a Chapter 7 bankruptcy case, Ruth Ann Schutz from Escondido, CA, saw her proceedings start in 2012-01-13 and complete by Apr 11, 2012, involving asset liquidation."
Ruth Ann Schutz — California, 12-00400


ᐅ Beckie Jo Scott, California

Address: 1075 N Escondido Blvd Unit 111 Escondido, CA 92026

Bankruptcy Case 11-20914-PB7 Overview: "In Escondido, CA, Beckie Jo Scott filed for Chapter 7 bankruptcy in December 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 3, 2012."
Beckie Jo Scott — California, 11-20914


ᐅ Susan H Scott, California

Address: 8975 Lawrence Welk Dr Spc 418 Escondido, CA 92026

Bankruptcy Case 11-19052-MM7 Summary: "The bankruptcy filing by Susan H Scott, undertaken in 2011-11-23 in Escondido, CA under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Susan H Scott — California, 11-19052


ᐅ Jason Andrew Scott, California

Address: 3008 Hidden Creek Ln Escondido, CA 92026

Bankruptcy Case 13-04655-MM7 Overview: "In a Chapter 7 bankruptcy case, Jason Andrew Scott from Escondido, CA, saw their proceedings start in 04/30/2013 and complete by July 31, 2013, involving asset liquidation."
Jason Andrew Scott — California, 13-04655


ᐅ Iii Paul K Scott, California

Address: 270 Vista Grande Gln Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 09-15199-LA7: "The bankruptcy filing by Iii Paul K Scott, undertaken in 2009-10-06 in Escondido, CA under Chapter 7, concluded with discharge in Jan 15, 2010 after liquidating assets."
Iii Paul K Scott — California, 09-15199


ᐅ Herbert Keith Seabrooks, California

Address: 323 W 4th Ave Escondido, CA 92025-4129

Bankruptcy Case 15-05358-LA7 Summary: "The bankruptcy record of Herbert Keith Seabrooks from Escondido, CA, shows a Chapter 7 case filed in 2015-08-14. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Herbert Keith Seabrooks — California, 15-05358


ᐅ Briana S L Searcy, California

Address: 26429 N Broadway Escondido, CA 92026-8306

Bankruptcy Case 15-04024-CL7 Summary: "In Escondido, CA, Briana S L Searcy filed for Chapter 7 bankruptcy in 2015-06-17. This case, involving liquidating assets to pay off debts, was resolved by September 15, 2015."
Briana S L Searcy — California, 15-04024


ᐅ Debra Nichole Seavello, California

Address: 2801 Paseo Del Sol Escondido, CA 92025

Bankruptcy Case 13-02999-LT7 Summary: "Debra Nichole Seavello's Chapter 7 bankruptcy, filed in Escondido, CA in March 2013, led to asset liquidation, with the case closing in 07.07.2013."
Debra Nichole Seavello — California, 13-02999


ᐅ Daniel Seavey, California

Address: 543 E 2nd Ave Escondido, CA 92025

Brief Overview of Bankruptcy Case 10-14967-LT7: "The case of Daniel Seavey in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Seavey — California, 10-14967


ᐅ James Byron Seever, California

Address: 1539 Ventana Dr Escondido, CA 92029

Concise Description of Bankruptcy Case 13-07338-MM77: "The bankruptcy record of James Byron Seever from Escondido, CA, shows a Chapter 7 case filed in 07.19.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/28/2013."
James Byron Seever — California, 13-07338


ᐅ S R Segal, California

Address: 1261 E Washington Ave Apt 208 Escondido, CA 92027-1953

Brief Overview of Bankruptcy Case 1:14-bk-10795-VK: "In Escondido, CA, S R Segal filed for Chapter 7 bankruptcy in 2014-02-14. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2014."
S R Segal — California, 1:14-bk-10795-VK


ᐅ Jose Segura, California

Address: 460 E Mission Ave Apt 2 Escondido, CA 92025

Concise Description of Bankruptcy Case 09-17530-JM77: "Jose Segura's bankruptcy, initiated in 11/14/2009 and concluded by February 2010 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Segura — California, 09-17530


ᐅ Robert Seighman, California

Address: 1035 Farr Ave Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 10-03321-LA7: "The bankruptcy record of Robert Seighman from Escondido, CA, shows a Chapter 7 case filed in 2010-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2010."
Robert Seighman — California, 10-03321


ᐅ Jean Senachai, California

Address: 1920 E Grand Ave Apt 39 Escondido, CA 92027

Bankruptcy Case 10-04369-PB7 Overview: "Jean Senachai's Chapter 7 bankruptcy, filed in Escondido, CA in 03.19.2010, led to asset liquidation, with the case closing in June 2010."
Jean Senachai — California, 10-04369


ᐅ Morong Senchanthalangsy, California

Address: 1161 Viewmont Dr Escondido, CA 92027

Brief Overview of Bankruptcy Case 13-09713-LA7: "Escondido, CA resident Morong Senchanthalangsy's 2013-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-09."
Morong Senchanthalangsy — California, 13-09713


ᐅ Bouakheau Sengchanthalangsy, California

Address: 1170 Bridgeport St Escondido, CA 92027

Brief Overview of Bankruptcy Case 13-03721-MM7: "In a Chapter 7 bankruptcy case, Bouakheau Sengchanthalangsy from Escondido, CA, saw their proceedings start in 2013-04-11 and complete by 2013-07-21, involving asset liquidation."
Bouakheau Sengchanthalangsy — California, 13-03721


ᐅ Daniel Senter, California

Address: 1240 Tower Ln Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 10-13503-LT7: "In Escondido, CA, Daniel Senter filed for Chapter 7 bankruptcy in 07.30.2010. This case, involving liquidating assets to pay off debts, was resolved by November 15, 2010."
Daniel Senter — California, 10-13503


ᐅ Casey Woodward Sepesy, California

Address: 804 Lochwood Pl Escondido, CA 92026

Concise Description of Bankruptcy Case 13-06287-MM77: "Escondido, CA resident Casey Woodward Sepesy's June 17, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.26.2013."
Casey Woodward Sepesy — California, 13-06287


ᐅ Carmen Rodriguez Sepulveda, California

Address: 913 Erica St Escondido, CA 92027-1703

Brief Overview of Bankruptcy Case 15-07978-LA7: "The bankruptcy filing by Carmen Rodriguez Sepulveda, undertaken in 12.16.2015 in Escondido, CA under Chapter 7, concluded with discharge in 03/15/2016 after liquidating assets."
Carmen Rodriguez Sepulveda — California, 15-07978


ᐅ Jose Arellano Sepulveda, California

Address: 913 Erica St Escondido, CA 92027-1703

Bankruptcy Case 15-07978-LA7 Overview: "In Escondido, CA, Jose Arellano Sepulveda filed for Chapter 7 bankruptcy in December 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-15."
Jose Arellano Sepulveda — California, 15-07978


ᐅ Tammy Rebecca Serrin, California

Address: 1959 Greenview Rd Escondido, CA 92026

Brief Overview of Bankruptcy Case 12-16972-MM7: "The case of Tammy Rebecca Serrin in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tammy Rebecca Serrin — California, 12-16972


ᐅ Ernest Sevilla, California

Address: 1507 E Valley Pkwy Ste 3 Escondido, CA 92027

Bankruptcy Case 6:10-bk-33748-MJ Overview: "In a Chapter 7 bankruptcy case, Ernest Sevilla from Escondido, CA, saw his proceedings start in Jul 28, 2010 and complete by Nov 13, 2010, involving asset liquidation."
Ernest Sevilla — California, 6:10-bk-33748-MJ


ᐅ Ahmed H Shaaban, California

Address: 1247 Gamble Ln Escondido, CA 92029

Concise Description of Bankruptcy Case 13-10724-LA77: "The bankruptcy filing by Ahmed H Shaaban, undertaken in Oct 31, 2013 in Escondido, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Ahmed H Shaaban — California, 13-10724


ᐅ Neil Michael Shamon, California

Address: 501 W Mission Ave Apt 219 Escondido, CA 92025

Bankruptcy Case 13-11894-MM7 Overview: "In Escondido, CA, Neil Michael Shamon filed for Chapter 7 bankruptcy in 2013-12-12. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-23."
Neil Michael Shamon — California, 13-11894


ᐅ Melissa Alicesan Sharp, California

Address: 2378 Stoneridge Rd Escondido, CA 92029-2915

Bankruptcy Case 15-04674-MM7 Overview: "Melissa Alicesan Sharp's bankruptcy, initiated in 07.15.2015 and concluded by 2015-10-14 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Alicesan Sharp — California, 15-04674


ᐅ Robert Sharpell, California

Address: 1375 Graham Pl Escondido, CA 92026

Bankruptcy Case 10-05226-LT7 Overview: "Robert Sharpell's Chapter 7 bankruptcy, filed in Escondido, CA in March 2010, led to asset liquidation, with the case closing in Jul 7, 2010."
Robert Sharpell — California, 10-05226


ᐅ Michele Mary Shaw, California

Address: 301 W Vermont Ave Apt 117 Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 13-07673-LA7: "The case of Michele Mary Shaw in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Mary Shaw — California, 13-07673


ᐅ Kelly Shawhan, California

Address: 347 W Citracado Pkwy Unit 14 Escondido, CA 92025

Concise Description of Bankruptcy Case 10-01633-LA77: "Escondido, CA resident Kelly Shawhan's 2010-02-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.10.2010."
Kelly Shawhan — California, 10-01633


ᐅ Kevin Shea, California

Address: 1921 Angeles Gln Escondido, CA 92029

Bankruptcy Case 10-10414-LT7 Summary: "The bankruptcy filing by Kevin Shea, undertaken in 2010-06-15 in Escondido, CA under Chapter 7, concluded with discharge in September 13, 2010 after liquidating assets."
Kevin Shea — California, 10-10414


ᐅ Mary Shea, California

Address: 1080 E Washington Ave Apt 67 Escondido, CA 92025

Brief Overview of Bankruptcy Case 10-10023-MM7: "In Escondido, CA, Mary Shea filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by September 14, 2010."
Mary Shea — California, 10-10023


ᐅ Wendy Sheehan, California

Address: 1178 North Ave Escondido, CA 92026

Concise Description of Bankruptcy Case 10-16334-LA77: "The bankruptcy record of Wendy Sheehan from Escondido, CA, shows a Chapter 7 case filed in 2010-09-14. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2010."
Wendy Sheehan — California, 10-16334


ᐅ Gerald H Shelton, California

Address: 1471 Logan Ct Escondido, CA 92027

Concise Description of Bankruptcy Case 12-01609-LT77: "Gerald H Shelton's bankruptcy, initiated in 02/06/2012 and concluded by 05.09.2012 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald H Shelton — California, 12-01609


ᐅ Tara Shelton, California

Address: 2101 Bernardo Ave Escondido, CA 92029

Snapshot of U.S. Bankruptcy Proceeding Case 10-03175-PB7: "In Escondido, CA, Tara Shelton filed for Chapter 7 bankruptcy in February 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.23.2010."
Tara Shelton — California, 10-03175


ᐅ Ranjit Shetty, California

Address: 1655 High Crest Pl Escondido, CA 92025

Bankruptcy Case 10-16241-PB7 Summary: "Ranjit Shetty's Chapter 7 bankruptcy, filed in Escondido, CA in 2010-09-13, led to asset liquidation, with the case closing in 2010-12-14."
Ranjit Shetty — California, 10-16241


ᐅ Marla Jean Shiner, California

Address: PO Box 300441 Escondido, CA 92030

Brief Overview of Bankruptcy Case 13-10611-LT7: "Marla Jean Shiner's Chapter 7 bankruptcy, filed in Escondido, CA in 2013-10-31, led to asset liquidation, with the case closing in 2014-02-09."
Marla Jean Shiner — California, 13-10611


ᐅ Steven Shires, California

Address: 8975 Lawrence Welk Dr Spc 1 Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 09-17897-PB7: "Steven Shires's bankruptcy, initiated in November 20, 2009 and concluded by 03/01/2010 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Shires — California, 09-17897


ᐅ David Shoopman, California

Address: 1247 Sarahfaye Ct Escondido, CA 92026

Brief Overview of Bankruptcy Case 10-03050-PB7: "David Shoopman's bankruptcy, initiated in 2010-02-26 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."
David Shoopman — California, 10-03050


ᐅ Sr Russell Shubert, California

Address: 1404 W 11th Ave Escondido, CA 92029

Bankruptcy Case 10-12347-MM7 Summary: "In Escondido, CA, Sr Russell Shubert filed for Chapter 7 bankruptcy in 07/14/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-13."
Sr Russell Shubert — California, 10-12347


ᐅ Rebecca Shubin, California

Address: 2344 Briarwood Pl Escondido, CA 92026

Bankruptcy Case 12-06441-LT7 Overview: "The bankruptcy record of Rebecca Shubin from Escondido, CA, shows a Chapter 7 case filed in 2012-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-18."
Rebecca Shubin — California, 12-06441


ᐅ Kyle Christian Shumate, California

Address: 2118 Fantero Ave Escondido, CA 92029

Concise Description of Bankruptcy Case 11-18638-LA77: "The case of Kyle Christian Shumate in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle Christian Shumate — California, 11-18638


ᐅ James Sicard, California

Address: 1255 Rachel Cir Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 13-10834-LT7: "James Sicard's Chapter 7 bankruptcy, filed in Escondido, CA in November 2013, led to asset liquidation, with the case closing in 2014-02-12."
James Sicard — California, 13-10834


ᐅ Aruj Siddiqui, California

Address: 2126 Darby St Escondido, CA 92025

Bankruptcy Case 10-10724-MM7 Summary: "The bankruptcy filing by Aruj Siddiqui, undertaken in 2010-06-19 in Escondido, CA under Chapter 7, concluded with discharge in September 28, 2010 after liquidating assets."
Aruj Siddiqui — California, 10-10724


ᐅ Cirilo Sierra, California

Address: 914 Birch Ave Escondido, CA 92027

Concise Description of Bankruptcy Case 10-12663-LA77: "The bankruptcy filing by Cirilo Sierra, undertaken in 07.20.2010 in Escondido, CA under Chapter 7, concluded with discharge in 2010-11-05 after liquidating assets."
Cirilo Sierra — California, 10-12663


ᐅ Scott Raymond Sikorski, California

Address: 1007 Park Hill Ln Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 13-01585-CL7: "In a Chapter 7 bankruptcy case, Scott Raymond Sikorski from Escondido, CA, saw their proceedings start in 02.20.2013 and complete by June 2013, involving asset liquidation."
Scott Raymond Sikorski — California, 13-01585


ᐅ Alejandro Silva, California

Address: 1966 N Iris Ln Escondido, CA 92026

Bankruptcy Case 13-01921-MM7 Overview: "The bankruptcy record of Alejandro Silva from Escondido, CA, shows a Chapter 7 case filed in 2013-02-27. In this process, assets were liquidated to settle debts, and the case was discharged in June 8, 2013."
Alejandro Silva — California, 13-01921


ᐅ Jesus Silva, California

Address: 2148 Via Corte Escondido, CA 92029

Brief Overview of Bankruptcy Case 09-17261-LA7: "In Escondido, CA, Jesus Silva filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Jesus Silva — California, 09-17261


ᐅ Pedro Silvestre, California

Address: 744 Wabash St Escondido, CA 92027

Concise Description of Bankruptcy Case 11-20877-LT77: "The bankruptcy filing by Pedro Silvestre, undertaken in 12/30/2011 in Escondido, CA under Chapter 7, concluded with discharge in March 27, 2012 after liquidating assets."
Pedro Silvestre — California, 11-20877


ᐅ Martin Simiano, California

Address: 2121 E Grand Ave Unit C10 Escondido, CA 92027

Bankruptcy Case 13-04086-LA7 Summary: "The bankruptcy filing by Martin Simiano, undertaken in 2013-04-22 in Escondido, CA under Chapter 7, concluded with discharge in 2013-07-17 after liquidating assets."
Martin Simiano — California, 13-04086


ᐅ Ronald N Simmons, California

Address: 11486 Alps Way Escondido, CA 92026

Bankruptcy Case 13-00754-LA7 Summary: "In a Chapter 7 bankruptcy case, Ronald N Simmons from Escondido, CA, saw their proceedings start in January 27, 2013 and complete by 2013-05-08, involving asset liquidation."
Ronald N Simmons — California, 13-00754


ᐅ Sarah Mae Simpson, California

Address: 560 Vicki Pl Escondido, CA 92026-3175

Brief Overview of Bankruptcy Case 15-04037-CL7: "The bankruptcy record of Sarah Mae Simpson from Escondido, CA, shows a Chapter 7 case filed in 2015-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in September 16, 2015."
Sarah Mae Simpson — California, 15-04037


ᐅ Iii George C Simpson, California

Address: 1050 Camellia St Escondido, CA 92027

Bankruptcy Case 13-01050-MM7 Summary: "The case of Iii George C Simpson in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii George C Simpson — California, 13-01050


ᐅ Patricia Sims, California

Address: 211 N Citrus Ave Spc 45 Escondido, CA 92027

Brief Overview of Bankruptcy Case 13-03706-LT7: "In a Chapter 7 bankruptcy case, Patricia Sims from Escondido, CA, saw their proceedings start in April 2013 and complete by July 2013, involving asset liquidation."
Patricia Sims — California, 13-03706


ᐅ Jack Vincent Singer, California

Address: 2115 Woodland Heights Gln Escondido, CA 92026-5001

Concise Description of Bankruptcy Case 16-01073-CL77: "In a Chapter 7 bankruptcy case, Jack Vincent Singer from Escondido, CA, saw his proceedings start in Feb 29, 2016 and complete by 2016-05-29, involving asset liquidation."
Jack Vincent Singer — California, 16-01073


ᐅ Michael Joseph Sinkus, California

Address: 1105 Fern St Escondido, CA 92027-1516

Bankruptcy Case 15-00187-LA7 Summary: "Michael Joseph Sinkus's Chapter 7 bankruptcy, filed in Escondido, CA in Jan 16, 2015, led to asset liquidation, with the case closing in April 2015."
Michael Joseph Sinkus — California, 15-00187


ᐅ Anastacio Malbog Sison, California

Address: 2880 Wanek Rd Escondido, CA 92027

Brief Overview of Bankruptcy Case 13-04972-LA7: "The bankruptcy record of Anastacio Malbog Sison from Escondido, CA, shows a Chapter 7 case filed in 2013-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-20."
Anastacio Malbog Sison — California, 13-04972


ᐅ Michelle Genesia Sjuneson, California

Address: 949 Paula St Escondido, CA 92027

Brief Overview of Bankruptcy Case 13-11896-LT7: "The case of Michelle Genesia Sjuneson in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Genesia Sjuneson — California, 13-11896


ᐅ Willard Eugene Slack, California

Address: 2538 Nabal St Escondido, CA 92025

Bankruptcy Case 12-04104-PB7 Overview: "Willard Eugene Slack's Chapter 7 bankruptcy, filed in Escondido, CA in March 2012, led to asset liquidation, with the case closing in 06/26/2012."
Willard Eugene Slack — California, 12-04104


ᐅ Chrystal L Smart, California

Address: 1279 Entrada Gln Escondido, CA 92027

Bankruptcy Case 13-05675-LT7 Overview: "Chrystal L Smart's Chapter 7 bankruptcy, filed in Escondido, CA in May 2013, led to asset liquidation, with the case closing in September 2013."
Chrystal L Smart — California, 13-05675


ᐅ Joel Smith, California

Address: 1501 E Grand Ave Apt 1317 Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 10-05315-LA7: "The case of Joel Smith in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Smith — California, 10-05315


ᐅ Terry Smith, California

Address: 2022 Vermel Ave Escondido, CA 92029

Bankruptcy Case 10-09470-MM7 Summary: "Terry Smith's bankruptcy, initiated in May 30, 2010 and concluded by 09/08/2010 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Smith — California, 10-09470


ᐅ Toni Smith, California

Address: 2549 E Valley Pkwy Apt 90 Escondido, CA 92027-2995

Bankruptcy Case 16-01074-CL7 Summary: "The bankruptcy record of Toni Smith from Escondido, CA, shows a Chapter 7 case filed in 02/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-29."
Toni Smith — California, 16-01074


ᐅ April Smith, California

Address: 345 W El Norte Pkwy Apt 230 Escondido, CA 92026

Brief Overview of Bankruptcy Case 09-18221-JM7: "The bankruptcy record of April Smith from Escondido, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/08/2010."
April Smith — California, 09-18221


ᐅ Savanna J Smith, California

Address: 2200 Avenida Del Diablo Escondido, CA 92029

Brief Overview of Bankruptcy Case 12-06189-LA7: "In Escondido, CA, Savanna J Smith filed for Chapter 7 bankruptcy in Apr 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.16.2012."
Savanna J Smith — California, 12-06189


ᐅ Shannon Smith, California

Address: 1010 Bear Valley Rd Escondido, CA 92025

Brief Overview of Bankruptcy Case 10-11764-LA7: "In Escondido, CA, Shannon Smith filed for Chapter 7 bankruptcy in 07/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 10.17.2010."
Shannon Smith — California, 10-11764


ᐅ Lori Smith, California

Address: 1321 Country Club Dr Escondido, CA 92029

Bankruptcy Case 10-14909-PB7 Overview: "The case of Lori Smith in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lori Smith — California, 10-14909


ᐅ Tina Nanette Smith, California

Address: 2842 Oakwood Creek Way Escondido, CA 92027

Concise Description of Bankruptcy Case 11-19878-PB77: "Escondido, CA resident Tina Nanette Smith's 2011-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2012."
Tina Nanette Smith — California, 11-19878


ᐅ Lisa Smith, California

Address: 1919 Glennaire Dr Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 10-14265-MM7: "The bankruptcy record of Lisa Smith from Escondido, CA, shows a Chapter 7 case filed in 08/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2010."
Lisa Smith — California, 10-14265


ᐅ Sandra Smith, California

Address: 1301 S Hale Ave Spc 89 Escondido, CA 92029

Concise Description of Bankruptcy Case 09-14560-PB77: "The bankruptcy filing by Sandra Smith, undertaken in 2009-09-28 in Escondido, CA under Chapter 7, concluded with discharge in 2010-01-07 after liquidating assets."
Sandra Smith — California, 09-14560


ᐅ Simmons Micheal Deon Smith, California

Address: 2493 Honeybell Ln Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 13-04583-MM7: "Escondido, CA resident Simmons Micheal Deon Smith's April 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2013."
Simmons Micheal Deon Smith — California, 13-04583


ᐅ Jarom J Smith, California

Address: 737 Bijou Lime Ln Escondido, CA 92027

Concise Description of Bankruptcy Case 09-14519-PB77: "Escondido, CA resident Jarom J Smith's 09.26.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 5, 2010."
Jarom J Smith — California, 09-14519


ᐅ Patrick Smith, California

Address: 810 W 11th Ave Escondido, CA 92025

Bankruptcy Case 10-12236-MM7 Overview: "In a Chapter 7 bankruptcy case, Patrick Smith from Escondido, CA, saw their proceedings start in July 2010 and complete by Oct 28, 2010, involving asset liquidation."
Patrick Smith — California, 10-12236


ᐅ Thomas E Smith, California

Address: 3052 Eden Valley Ln Escondido, CA 92029-1844

Bankruptcy Case 15-01539-CL7 Summary: "In Escondido, CA, Thomas E Smith filed for Chapter 7 bankruptcy in Mar 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.09.2015."
Thomas E Smith — California, 15-01539


ᐅ Christina Snyder, California

Address: 444 E 4th Ave Apt 1007 Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 10-14977-MM7: "The bankruptcy record of Christina Snyder from Escondido, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/23/2010."
Christina Snyder — California, 10-14977


ᐅ Sheryl A Snyder, California

Address: 1651 S Juniper St Unit 167 Escondido, CA 92025-6134

Bankruptcy Case 15-02279-MM7 Overview: "The bankruptcy record of Sheryl A Snyder from Escondido, CA, shows a Chapter 7 case filed in 2015-04-06. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 13, 2015."
Sheryl A Snyder — California, 15-02279


ᐅ Blanca Estela Soberanis, California

Address: 402 S Tulip St Apt 4 Escondido, CA 92025

Bankruptcy Case 12-14726-MM7 Overview: "The case of Blanca Estela Soberanis in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanca Estela Soberanis — California, 12-14726


ᐅ Irineo Solis, California

Address: 1130 S Upas St Escondido, CA 92025

Bankruptcy Case 09-16934-PB7 Overview: "The bankruptcy filing by Irineo Solis, undertaken in November 2009 in Escondido, CA under Chapter 7, concluded with discharge in Feb 11, 2010 after liquidating assets."
Irineo Solis — California, 09-16934


ᐅ Sean Henning Sommer, California

Address: 615 Calle Ladera Escondido, CA 92025-6354

Brief Overview of Bankruptcy Case 15-02488-CL7: "In a Chapter 7 bankruptcy case, Sean Henning Sommer from Escondido, CA, saw their proceedings start in April 17, 2015 and complete by July 2015, involving asset liquidation."
Sean Henning Sommer — California, 15-02488


ᐅ Sun Song, California

Address: 2383 S Summit Circle Gln Escondido, CA 92026

Bankruptcy Case 09-17016-LT7 Overview: "In Escondido, CA, Sun Song filed for Chapter 7 bankruptcy in 2009-11-04. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-13."
Sun Song — California, 09-17016


ᐅ Jr Constantino Soria, California

Address: 209 Espanas Gln Escondido, CA 92026

Bankruptcy Case 09-18408-LA7 Summary: "Jr Constantino Soria's Chapter 7 bankruptcy, filed in Escondido, CA in 11/30/2009, led to asset liquidation, with the case closing in March 2010."
Jr Constantino Soria — California, 09-18408


ᐅ Alexandra Linette Soto, California

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

Brief Overview of Bankruptcy Case 13-09739-LT7: "In a Chapter 7 bankruptcy case, Alexandra Linette Soto from Escondido, CA, saw her proceedings start in September 30, 2013 and complete by 2014-01-09, involving asset liquidation."
Alexandra Linette Soto — California, 13-09739


ᐅ Sandra M Soto, California

Address: 2829 Hypoint Ave Escondido, CA 92027

Concise Description of Bankruptcy Case 13-05808-MM77: "In a Chapter 7 bankruptcy case, Sandra M Soto from Escondido, CA, saw her proceedings start in 05/31/2013 and complete by 2013-09-09, involving asset liquidation."
Sandra M Soto — California, 13-05808


ᐅ David A Soto, California

Address: 1954 Olivia Gln Escondido, CA 92025-6659

Concise Description of Bankruptcy Case 6:08-bk-13550-DS7: "David A Soto, a resident of Escondido, CA, entered a Chapter 13 bankruptcy plan in April 2, 2008, culminating in its successful completion by 2013-08-16."
David A Soto — California, 6:08-bk-13550-DS


ᐅ Arancibia Jonathan Soto, California

Address: 1929 Harmony Grove Rd Escondido, CA 92029

Brief Overview of Bankruptcy Case 13-09732-MM7: "The bankruptcy filing by Arancibia Jonathan Soto, undertaken in 2013-09-30 in Escondido, CA under Chapter 7, concluded with discharge in Jan 9, 2014 after liquidating assets."
Arancibia Jonathan Soto — California, 13-09732


ᐅ Lois Soucie, California

Address: 2042 Skyview Gln Escondido, CA 92027

Concise Description of Bankruptcy Case 10-11080-MM77: "Escondido, CA resident Lois Soucie's 06/25/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 11, 2010."
Lois Soucie — California, 10-11080


ᐅ Duane Sparrow, California

Address: 900 Howard Ave Spc 24 Escondido, CA 92029

Concise Description of Bankruptcy Case 12-05461-LT77: "Duane Sparrow's Chapter 7 bankruptcy, filed in Escondido, CA in 2012-04-17, led to asset liquidation, with the case closing in 2012-08-03."
Duane Sparrow — California, 12-05461


ᐅ Martin J Spellman, California

Address: 410 E 11th Ave Escondido, CA 92025-5144

Bankruptcy Case 15-01441-CL7 Overview: "The bankruptcy record of Martin J Spellman from Escondido, CA, shows a Chapter 7 case filed in Mar 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 15, 2015."
Martin J Spellman — California, 15-01441


ᐅ William Henry Spillane, California

Address: 3107 Burnet Dr Escondido, CA 92027

Concise Description of Bankruptcy Case 12-00069-MM77: "The bankruptcy filing by William Henry Spillane, undertaken in 2012-01-04 in Escondido, CA under Chapter 7, concluded with discharge in 2012-04-03 after liquidating assets."
William Henry Spillane — California, 12-00069


ᐅ Laurence Spitzer, California

Address: 2418 Lake Forest St Escondido, CA 92026

Brief Overview of Bankruptcy Case 10-11278-MM7: "Escondido, CA resident Laurence Spitzer's June 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-14."
Laurence Spitzer — California, 10-11278


ᐅ Brandy Springs, California

Address: 306 W El Norte Pkwy # 363 Escondido, CA 92026

Bankruptcy Case 12-05293-LA7 Summary: "The case of Brandy Springs in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandy Springs — California, 12-05293


ᐅ Sylvia A Squibb, California

Address: 27375 Mountain Meadow Rd Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 13-00384-LA7: "In a Chapter 7 bankruptcy case, Sylvia A Squibb from Escondido, CA, saw her proceedings start in 2013-01-16 and complete by April 2013, involving asset liquidation."
Sylvia A Squibb — California, 13-00384