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 John Walters, California

Address: 10044 Del Dios Hwy Escondido, CA 92029

Snapshot of U.S. Bankruptcy Proceeding Case 10-03984-MM7: "In a Chapter 7 bankruptcy case, John Walters from Escondido, CA, saw their proceedings start in Mar 12, 2010 and complete by 06.15.2010, involving asset liquidation."
John Walters — California, 10-03984


ᐅ Jean A Walton, California

Address: 2382 Harmony Grove Rd Escondido, CA 92029

Brief Overview of Bankruptcy Case 12-01676-PB7: "Jean A Walton's Chapter 7 bankruptcy, filed in Escondido, CA in 02/08/2012, led to asset liquidation, with the case closing in 05.08.2012."
Jean A Walton — California, 12-01676


ᐅ Robert Michael Wanta, California

Address: 2102 Montemar Ave Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 13-10532-MM7: "The bankruptcy record of Robert Michael Wanta from Escondido, CA, shows a Chapter 7 case filed in Oct 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2014."
Robert Michael Wanta — California, 13-10532


ᐅ Kathy Ward, California

Address: 2801 Reed Rd Escondido, CA 92027-4224

Concise Description of Bankruptcy Case 15-03162-LA77: "Escondido, CA resident Kathy Ward's May 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-18."
Kathy Ward — California, 15-03162


ᐅ Jr Louis Daniel Ward, California

Address: 1937 Bienvenido Ln Escondido, CA 92026

Bankruptcy Case 09-15065-JM7 Summary: "In a Chapter 7 bankruptcy case, Jr Louis Daniel Ward from Escondido, CA, saw his proceedings start in October 2009 and complete by January 11, 2010, involving asset liquidation."
Jr Louis Daniel Ward — California, 09-15065


ᐅ Christopher L Ward, California

Address: 101 E 11th Ave Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 12-03815-LT7: "In a Chapter 7 bankruptcy case, Christopher L Ward from Escondido, CA, saw their proceedings start in March 2012 and complete by June 2012, involving asset liquidation."
Christopher L Ward — California, 12-03815


ᐅ Sue E Ward, California

Address: 140 E El Norte Pkwy Unit 3 Escondido, CA 92026-2610

Concise Description of Bankruptcy Case 15-01700-LT77: "In Escondido, CA, Sue E Ward filed for Chapter 7 bankruptcy in March 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-25."
Sue E Ward — California, 15-01700


ᐅ Mark Ware, California

Address: 11046 Wyndemere Ln Escondido, CA 92026

Bankruptcy Case 10-11348-PB7 Summary: "The bankruptcy filing by Mark Ware, undertaken in 2010-06-29 in Escondido, CA under Chapter 7, concluded with discharge in 09/28/2010 after liquidating assets."
Mark Ware — California, 10-11348


ᐅ Cheryl Eileen Ware, California

Address: 495 Aster St Apt 1 Escondido, CA 92027-2432

Concise Description of Bankruptcy Case 15-05194-CL77: "Cheryl Eileen Ware's bankruptcy, initiated in 08.03.2015 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."
Cheryl Eileen Ware — California, 15-05194


ᐅ Michael Howard Ware, California

Address: 1419 Timber Gln Escondido, CA 92027-1145

Concise Description of Bankruptcy Case 15-02709-MM77: "Escondido, CA resident Michael Howard Ware's 2015-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-28."
Michael Howard Ware — California, 15-02709


ᐅ Yvonne Ann Ware, California

Address: 1419 Timber Gln Escondido, CA 92027-1145

Concise Description of Bankruptcy Case 15-02709-MM77: "Yvonne Ann Ware's Chapter 7 bankruptcy, filed in Escondido, CA in 2015-04-27, led to asset liquidation, with the case closing in July 2015."
Yvonne Ann Ware — California, 15-02709


ᐅ Leslie A Warfield, California

Address: 10204 Oak Spur Way Escondido, CA 92026-7207

Bankruptcy Case 15-00648-CL7 Overview: "The bankruptcy record of Leslie A Warfield from Escondido, CA, shows a Chapter 7 case filed in February 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-15."
Leslie A Warfield — California, 15-00648


ᐅ Lynn Diane Warfield, California

Address: 10204 Oak Spur Way Escondido, CA 92026-7207

Brief Overview of Bankruptcy Case 15-00648-CL7: "Lynn Diane Warfield's bankruptcy, initiated in February 2015 and concluded by 05.15.2015 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn Diane Warfield — California, 15-00648


ᐅ Joel Washburn, California

Address: 1351 Soria Gln Escondido, CA 92026

Brief Overview of Bankruptcy Case 10-03365-LA7: "Escondido, CA resident Joel Washburn's Feb 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-07."
Joel Washburn — California, 10-03365


ᐅ Shari Ann Watson, California

Address: 2781 Canyon Oak Pl Escondido, CA 92029

Snapshot of U.S. Bankruptcy Proceeding Case 13-03375-LT7: "Shari Ann Watson's Chapter 7 bankruptcy, filed in Escondido, CA in March 2013, led to asset liquidation, with the case closing in 2013-07-10."
Shari Ann Watson — California, 13-03375


ᐅ Bobbi Watson, California

Address: 1380 Oak Hill Dr Spc 74 Escondido, CA 92027

Bankruptcy Case 10-14574-PB7 Overview: "The bankruptcy record of Bobbi Watson from Escondido, CA, shows a Chapter 7 case filed in Aug 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 3, 2010."
Bobbi Watson — California, 10-14574


ᐅ Margaret Ann Webb, California

Address: 1204 N Escondido Blvd Apt A31 Escondido, CA 92026

Bankruptcy Case 12-13599-LT7 Overview: "In Escondido, CA, Margaret Ann Webb filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.17.2013."
Margaret Ann Webb — California, 12-13599


ᐅ Susan Ann Webb, California

Address: 118 Gayland St Escondido, CA 92027

Concise Description of Bankruptcy Case 13-08493-LA77: "Susan Ann Webb's Chapter 7 bankruptcy, filed in Escondido, CA in 08.24.2013, led to asset liquidation, with the case closing in 2013-12-03."
Susan Ann Webb — California, 13-08493


ᐅ Kelly Jay Weber, California

Address: 1127 Elmwood Dr Escondido, CA 92025

Brief Overview of Bankruptcy Case 12-06471-LA7: "The bankruptcy filing by Kelly Jay Weber, undertaken in 2012-05-03 in Escondido, CA under Chapter 7, concluded with discharge in 2012-08-19 after liquidating assets."
Kelly Jay Weber — California, 12-06471


ᐅ Douglas O Weber, California

Address: 465 Camino Bailen Escondido, CA 92029

Bankruptcy Case 09-14569-LT7 Summary: "Escondido, CA resident Douglas O Weber's Sep 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 7, 2010."
Douglas O Weber — California, 09-14569


ᐅ Neil Weidenfeller, California

Address: 2137 Pleasantwood Ln Escondido, CA 92026

Bankruptcy Case 10-05317-MM7 Summary: "In a Chapter 7 bankruptcy case, Neil Weidenfeller from Escondido, CA, saw his proceedings start in 03/31/2010 and complete by July 7, 2010, involving asset liquidation."
Neil Weidenfeller — California, 10-05317


ᐅ Sarah Weiser, California

Address: 1501 E Grand Ave Apt 1226 Escondido, CA 92027

Bankruptcy Case 12-15120-CL7 Summary: "Escondido, CA resident Sarah Weiser's 2012-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.22.2013."
Sarah Weiser — California, 12-15120


ᐅ Paul Weiss, California

Address: 1435 Logan Ct Escondido, CA 92027

Concise Description of Bankruptcy Case 13-00182-LA77: "The bankruptcy record of Paul Weiss from Escondido, CA, shows a Chapter 7 case filed in 2013-01-09. In this process, assets were liquidated to settle debts, and the case was discharged in 04/20/2013."
Paul Weiss — California, 13-00182


ᐅ Theresa Wells, California

Address: 326 W 11th Ave Escondido, CA 92025

Concise Description of Bankruptcy Case 10-02504-PB77: "Escondido, CA resident Theresa Wells's 02/19/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2010."
Theresa Wells — California, 10-02504


ᐅ Olivia Wennerholm, California

Address: 541 W 15th Ave Spc 2 Escondido, CA 92025

Bankruptcy Case 10-13644-LA7 Summary: "In Escondido, CA, Olivia Wennerholm filed for Chapter 7 bankruptcy in 07.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Olivia Wennerholm — California, 10-13644


ᐅ Richard Leroy Wentz, California

Address: 1491 Rock Springs Rd Escondido, CA 92026

Bankruptcy Case 12-14498-LT7 Overview: "The bankruptcy filing by Richard Leroy Wentz, undertaken in October 30, 2012 in Escondido, CA under Chapter 7, concluded with discharge in 02/08/2013 after liquidating assets."
Richard Leroy Wentz — California, 12-14498


ᐅ John D West, California

Address: 955 Howard Ave Spc 53 Escondido, CA 92029

Snapshot of U.S. Bankruptcy Proceeding Case 13-05689-LT7: "In a Chapter 7 bankruptcy case, John D West from Escondido, CA, saw their proceedings start in 2013-05-31 and complete by September 9, 2013, involving asset liquidation."
John D West — California, 13-05689


ᐅ Catherine E West, California

Address: 2000 Montego Ave Apt 173 Escondido, CA 92026

Bankruptcy Case 11-19016-LT7 Summary: "Catherine E West's Chapter 7 bankruptcy, filed in Escondido, CA in 2011-11-22, led to asset liquidation, with the case closing in 2012-02-22."
Catherine E West — California, 11-19016


ᐅ Earl Frank Westbrook, California

Address: 225 W El Norte Pkwy Unit 142 Escondido, CA 92026-2574

Bankruptcy Case 15-07857-LA7 Summary: "The bankruptcy record of Earl Frank Westbrook from Escondido, CA, shows a Chapter 7 case filed in 2015-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in 03/06/2016."
Earl Frank Westbrook — California, 15-07857


ᐅ Bruce Robert Wettstein, California

Address: 1582 Conway Dr Escondido, CA 92027

Bankruptcy Case 12-04635-PB7 Summary: "Escondido, CA resident Bruce Robert Wettstein's 03/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-17."
Bruce Robert Wettstein — California, 12-04635


ᐅ Mark Wheaton, California

Address: 9791 Megan Ter Escondido, CA 92026

Brief Overview of Bankruptcy Case 12-14215-MM7: "The bankruptcy record of Mark Wheaton from Escondido, CA, shows a Chapter 7 case filed in 10/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/01/2013."
Mark Wheaton — California, 12-14215


ᐅ John White, California

Address: 3281 Cherimoya Gln Escondido, CA 92025

Brief Overview of Bankruptcy Case 10-09076-MM7: "John White's Chapter 7 bankruptcy, filed in Escondido, CA in May 2010, led to asset liquidation, with the case closing in 09.05.2010."
John White — California, 10-09076


ᐅ Jaime T White, California

Address: 1343 Morning View Dr Apt 409 Escondido, CA 92026

Bankruptcy Case 12-06172-MM7 Summary: "The bankruptcy record of Jaime T White from Escondido, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2012."
Jaime T White — California, 12-06172


ᐅ Wilma H White, California

Address: 2300 E Valley Pkwy Spc 39 Escondido, CA 92027-2729

Snapshot of U.S. Bankruptcy Proceeding Case 15-07277-CL7: "In a Chapter 7 bankruptcy case, Wilma H White from Escondido, CA, saw her proceedings start in November 13, 2015 and complete by February 2016, involving asset liquidation."
Wilma H White — California, 15-07277


ᐅ Michael Charles White, California

Address: 900 Howard Ave Spc 37 Escondido, CA 92029

Bankruptcy Case 11-20281-PB7 Overview: "In a Chapter 7 bankruptcy case, Michael Charles White from Escondido, CA, saw their proceedings start in December 19, 2011 and complete by Mar 21, 2012, involving asset liquidation."
Michael Charles White — California, 11-20281


ᐅ Cindy White, California

Address: 2401 Linda Ct Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 09-17184-PB7: "The bankruptcy record of Cindy White from Escondido, CA, shows a Chapter 7 case filed in 2009-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2010."
Cindy White — California, 09-17184


ᐅ Ashley Ember White, California

Address: 1706 Larkhaven Gln Escondido, CA 92026

Bankruptcy Case 13-10075-MM7 Overview: "The bankruptcy record of Ashley Ember White from Escondido, CA, shows a Chapter 7 case filed in Oct 14, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-23."
Ashley Ember White — California, 13-10075


ᐅ Dane M White, California

Address: 2380 N Iris Ln Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 12-16643-CL7: "In a Chapter 7 bankruptcy case, Dane M White from Escondido, CA, saw his proceedings start in December 21, 2012 and complete by Apr 1, 2013, involving asset liquidation."
Dane M White — California, 12-16643


ᐅ Lythia Whitney, California

Address: 306 W El Norte Pkwy # 75 Escondido, CA 92026

Brief Overview of Bankruptcy Case 11-19715-LA7: "The bankruptcy record of Lythia Whitney from Escondido, CA, shows a Chapter 7 case filed in 12/05/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/06/2012."
Lythia Whitney — California, 11-19715


ᐅ Carl Marx Wico, California

Address: 615 E 9th Ave Escondido, CA 92025-5133

Brief Overview of Bankruptcy Case 16-00997-CL7: "The bankruptcy record of Carl Marx Wico from Escondido, CA, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2016."
Carl Marx Wico — California, 16-00997


ᐅ Rabion Cindy Marie Wiedmann, California

Address: 446 Skyridge Ln Escondido, CA 92026-1242

Brief Overview of Bankruptcy Case 15-06426-LT7: "The bankruptcy filing by Rabion Cindy Marie Wiedmann, undertaken in 2015-10-02 in Escondido, CA under Chapter 7, concluded with discharge in 2015-12-29 after liquidating assets."
Rabion Cindy Marie Wiedmann — California, 15-06426


ᐅ Christopher Wilcox, California

Address: 1112 W 12th Ave Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 09-17012-PB7: "Escondido, CA resident Christopher Wilcox's 11/04/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Christopher Wilcox — California, 09-17012


ᐅ Basil Eugene Wilford, California

Address: 495 Beaumont Gln Apt 119 Escondido, CA 92026

Bankruptcy Case 12-16519-MM7 Overview: "Basil Eugene Wilford's Chapter 7 bankruptcy, filed in Escondido, CA in December 19, 2012, led to asset liquidation, with the case closing in 03/30/2013."
Basil Eugene Wilford — California, 12-16519


ᐅ James Marshall Wilkins, California

Address: 1283 Ridgegrove Ln Escondido, CA 92029

Bankruptcy Case 13-04704-MM7 Summary: "In Escondido, CA, James Marshall Wilkins filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/10/2013."
James Marshall Wilkins — California, 13-04704


ᐅ Elsa Wilkins, California

Address: 1501 E Grand Ave Apt 3309 Escondido, CA 92027

Concise Description of Bankruptcy Case 10-09912-MM77: "Escondido, CA resident Elsa Wilkins's 06/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 16, 2010."
Elsa Wilkins — California, 10-09912


ᐅ Jr Michael Williams, California

Address: 1963 Woodland Gln Escondido, CA 92027

Concise Description of Bankruptcy Case 09-18403-JM77: "The bankruptcy filing by Jr Michael Williams, undertaken in Nov 30, 2009 in Escondido, CA under Chapter 7, concluded with discharge in March 11, 2010 after liquidating assets."
Jr Michael Williams — California, 09-18403


ᐅ Tyler Williams, California

Address: 2183 Pamplona Ct Escondido, CA 92025

Brief Overview of Bankruptcy Case 12-01787-LT7: "Escondido, CA resident Tyler Williams's 02.10.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Tyler Williams — California, 12-01787


ᐅ Ronald Wayne Williams, California

Address: 844 Sumac Pl Escondido, CA 92027

Brief Overview of Bankruptcy Case 13-03321-MM7: "Escondido, CA resident Ronald Wayne Williams's 03/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.09.2013."
Ronald Wayne Williams — California, 13-03321


ᐅ Richard Williams, California

Address: 3627 Foxley Dr Escondido, CA 92027

Brief Overview of Bankruptcy Case 09-17692-JM7: "Richard Williams's Chapter 7 bankruptcy, filed in Escondido, CA in 11/18/2009, led to asset liquidation, with the case closing in 2010-02-27."
Richard Williams — California, 09-17692


ᐅ Lee Williams, California

Address: 1721 E Valley Pkwy Spc 6 Escondido, CA 92027

Bankruptcy Case 10-17745-PB7 Overview: "Escondido, CA resident Lee Williams's 10.01.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-04."
Lee Williams — California, 10-17745


ᐅ John C Williams, California

Address: PO Box 460451 Escondido, CA 92046

Bankruptcy Case 12-14090-LA7 Summary: "The bankruptcy record of John C Williams from Escondido, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
John C Williams — California, 12-14090


ᐅ Carol Darlene Williams, California

Address: 910 Del Dios Hwy Apt 57 Escondido, CA 92029

Bankruptcy Case 12-13013-MM7 Overview: "In a Chapter 7 bankruptcy case, Carol Darlene Williams from Escondido, CA, saw her proceedings start in 2012-09-26 and complete by January 2013, involving asset liquidation."
Carol Darlene Williams — California, 12-13013


ᐅ David Willis, California

Address: 29513 Platanus Dr Escondido, CA 92026

Concise Description of Bankruptcy Case 09-18242-PB77: "Escondido, CA resident David Willis's November 28, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-09."
David Willis — California, 09-18242


ᐅ L G Willis, California

Address: 2033 Oak Hill Dr Escondido, CA 92027

Concise Description of Bankruptcy Case 10-13308-LT77: "The case of L G Willis in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
L G Willis — California, 10-13308


ᐅ Gerard Wills, California

Address: 3044 Sprucewood Ln Escondido, CA 92027

Bankruptcy Case 10-05776-LA7 Summary: "In Escondido, CA, Gerard Wills filed for Chapter 7 bankruptcy in 2010-04-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-14."
Gerard Wills — California, 10-05776


ᐅ Jeffery Wilson, California

Address: 1745 Harold Rd Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 09-17247-PB7: "The bankruptcy record of Jeffery Wilson 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 Feb 10, 2010."
Jeffery Wilson — California, 09-17247


ᐅ Timothy Wilson, California

Address: 1880 S Redwood St Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 10-10542-LT7: "In Escondido, CA, Timothy Wilson filed for Chapter 7 bankruptcy in 2010-06-17. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Timothy Wilson — California, 10-10542


ᐅ Brea E Wilson, California

Address: 1361 W 9th Ave Apt 1310 Escondido, CA 92029

Concise Description of Bankruptcy Case 13-06743-CL77: "In Escondido, CA, Brea E Wilson filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by October 7, 2013."
Brea E Wilson — California, 13-06743


ᐅ Dennis Wilson, California

Address: 1141 N Escondido Blvd Apt 9 Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 10-10132-LA7: "In a Chapter 7 bankruptcy case, Dennis Wilson from Escondido, CA, saw their proceedings start in June 2010 and complete by 2010-09-13, involving asset liquidation."
Dennis Wilson — California, 10-10132


ᐅ Melinda Wilson, California

Address: 1982 David Dr Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 10-09945-PB7: "Escondido, CA resident Melinda Wilson's June 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 16, 2010."
Melinda Wilson — California, 10-09945


ᐅ Margie Ann Wilt, California

Address: 2424 Moonlight Gln Escondido, CA 92026

Concise Description of Bankruptcy Case 12-13280-LA77: "The bankruptcy filing by Margie Ann Wilt, undertaken in 2012-09-29 in Escondido, CA under Chapter 7, concluded with discharge in Jan 8, 2013 after liquidating assets."
Margie Ann Wilt — California, 12-13280


ᐅ Phillip Wimer, California

Address: 2730 Malibu Pl Escondido, CA 92027

Bankruptcy Case 10-11875-MM7 Summary: "The case of Phillip Wimer in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Phillip Wimer — California, 10-11875


ᐅ Robert J Winkler, California

Address: 975 Landavo Dr Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 13-00927-MM7: "Robert J Winkler's Chapter 7 bankruptcy, filed in Escondido, CA in January 31, 2013, led to asset liquidation, with the case closing in May 12, 2013."
Robert J Winkler — California, 13-00927


ᐅ Jacob Witt, California

Address: 1074 Nightingale Pl Escondido, CA 92027

Brief Overview of Bankruptcy Case 10-10095-MM7: "The case of Jacob Witt in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Witt — California, 10-10095


ᐅ Chad Allan Wodarczyk, California

Address: 993 Mills St Escondido, CA 92027

Brief Overview of Bankruptcy Case 13-02959-LA7: "In Escondido, CA, Chad Allan Wodarczyk filed for Chapter 7 bankruptcy in March 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Chad Allan Wodarczyk — California, 13-02959


ᐅ Connie Wolff, California

Address: 2958 Hypoint Ave Escondido, CA 92027

Brief Overview of Bankruptcy Case 09-17108-LA7: "In Escondido, CA, Connie Wolff filed for Chapter 7 bankruptcy in 2009-11-06. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-15."
Connie Wolff — California, 09-17108


ᐅ Brian Wood, California

Address: 2325 Country View Gln Escondido, CA 92026

Brief Overview of Bankruptcy Case 10-04164-LA7: "Brian Wood's bankruptcy, initiated in Mar 16, 2010 and concluded by 2010-06-22 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Wood — California, 10-04164


ᐅ Debra Kay Woodman, California

Address: 1001 S Hale Ave Spc 81 Escondido, CA 92029-2179

Snapshot of U.S. Bankruptcy Proceeding Case 15-06300-CL7: "Escondido, CA resident Debra Kay Woodman's 2015-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-05."
Debra Kay Woodman — California, 15-06300


ᐅ Glen Allen Woodman, California

Address: 1001 S Hale Ave Spc 81 Escondido, CA 92029-2179

Concise Description of Bankruptcy Case 15-06300-CL77: "Glen Allen Woodman's bankruptcy, initiated in September 30, 2015 and concluded by January 5, 2016 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen Allen Woodman — California, 15-06300


ᐅ Jr Anthony R Woodshank, California

Address: 2130 Pepper Tree Pl Escondido, CA 92026

Bankruptcy Case 13-09766-CL7 Summary: "Jr Anthony R Woodshank's bankruptcy, initiated in 2013-09-30 and concluded by 01/09/2014 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Anthony R Woodshank — California, 13-09766


ᐅ Lewis W Woolsey, California

Address: 1202 Borden Rd Spc 154 Escondido, CA 92026

Concise Description of Bankruptcy Case 13-11514-CL77: "In Escondido, CA, Lewis W Woolsey filed for Chapter 7 bankruptcy in 2013-11-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-08."
Lewis W Woolsey — California, 13-11514


ᐅ Paul Woolsey, California

Address: 1529 Cloverdale Rd Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 09-15496-JM7: "The bankruptcy filing by Paul Woolsey, undertaken in Oct 13, 2009 in Escondido, CA under Chapter 7, concluded with discharge in Jan 13, 2010 after liquidating assets."
Paul Woolsey — California, 09-15496


ᐅ George P Wozniak, California

Address: 1715 National Gln Escondido, CA 92026

Brief Overview of Bankruptcy Case 12-13789-MM7: "The bankruptcy record of George P Wozniak from Escondido, CA, shows a Chapter 7 case filed in 10/12/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
George P Wozniak — California, 12-13789


ᐅ Sherri Ann Wright, California

Address: 2700 E Valley Pkwy Spc 80 Escondido, CA 92027

Concise Description of Bankruptcy Case 12-00810-PB77: "In a Chapter 7 bankruptcy case, Sherri Ann Wright from Escondido, CA, saw her proceedings start in Jan 24, 2012 and complete by Apr 18, 2012, involving asset liquidation."
Sherri Ann Wright — California, 12-00810


ᐅ Howard Douglas Wright, California

Address: 2030 E Grand Ave Apt C Escondido, CA 92027-3469

Concise Description of Bankruptcy Case 16-00564-CL77: "In Escondido, CA, Howard Douglas Wright filed for Chapter 7 bankruptcy in February 3, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2016."
Howard Douglas Wright — California, 16-00564


ᐅ Suzanne S Wright, California

Address: 9497 Hillside Rd Escondido, CA 92029

Brief Overview of Bankruptcy Case 12-16877-LA7: "The bankruptcy record of Suzanne S Wright from Escondido, CA, shows a Chapter 7 case filed in December 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 11, 2013."
Suzanne S Wright — California, 12-16877


ᐅ Jr Gregory Writer, California

Address: 2682 Auralie Dr Escondido, CA 92025

Bankruptcy Case 10-10644-LT7 Summary: "The bankruptcy filing by Jr Gregory Writer, undertaken in 2010-06-18 in Escondido, CA under Chapter 7, concluded with discharge in 09.27.2010 after liquidating assets."
Jr Gregory Writer — California, 10-10644


ᐅ James Aaron Wycinsky, California

Address: 1202 Borden Rd Spc 93 Escondido, CA 92026

Concise Description of Bankruptcy Case 09-16177-LA77: "James Aaron Wycinsky's Chapter 7 bankruptcy, filed in Escondido, CA in 2009-10-24, led to asset liquidation, with the case closing in Feb 2, 2010."
James Aaron Wycinsky — California, 09-16177


ᐅ Thomas Yagla, California

Address: 1501 E Grand Ave Apt 4107 Escondido, CA 92027

Bankruptcy Case 10-13140-PB7 Summary: "The bankruptcy record of Thomas Yagla from Escondido, CA, shows a Chapter 7 case filed in 2010-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-12."
Thomas Yagla — California, 10-13140


ᐅ Zhenju Yang, California

Address: 704 Via Ladera Escondido, CA 92029

Brief Overview of Bankruptcy Case 12-00584-MM7: "Zhenju Yang's Chapter 7 bankruptcy, filed in Escondido, CA in 2012-01-19, led to asset liquidation, with the case closing in Apr 26, 2012."
Zhenju Yang — California, 12-00584


ᐅ Morales Manuel Ybarra, California

Address: 1739 Acorn St Escondido, CA 92027

Brief Overview of Bankruptcy Case 10-09623-LT7: "The bankruptcy record of Morales Manuel Ybarra from Escondido, CA, shows a Chapter 7 case filed in 05/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 9, 2010."
Morales Manuel Ybarra — California, 10-09623


ᐅ Javier Yepez, California

Address: 1701 Boyle Pl Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 10-15658-PB7: "The bankruptcy filing by Javier Yepez, undertaken in 2010-08-31 in Escondido, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Javier Yepez — California, 10-15658


ᐅ Dulce Jacqueline Yepiz, California

Address: 752 Mission Grove Pl Apt 503 Escondido, CA 92025

Bankruptcy Case 13-07775-MM7 Summary: "Dulce Jacqueline Yepiz's bankruptcy, initiated in 07.31.2013 and concluded by Nov 9, 2013 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dulce Jacqueline Yepiz — California, 13-07775


ᐅ Jr Robert Young, California

Address: 11029 Arco Dr Escondido, CA 92026

Bankruptcy Case 10-17553-LA7 Summary: "Escondido, CA resident Jr Robert Young's Sep 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2011."
Jr Robert Young — California, 10-17553


ᐅ Michele Yount, California

Address: PO Box 571 Escondido, CA 92033

Snapshot of U.S. Bankruptcy Proceeding Case 10-09669-LA7: "The case of Michele Yount in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Yount — California, 10-09669


ᐅ Kathy Ann Younts, California

Address: 1363 Bernardo Ave Escondido, CA 92029-3230

Bankruptcy Case 15-00414-LA7 Summary: "In Escondido, CA, Kathy Ann Younts filed for Chapter 7 bankruptcy in Jan 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by Apr 28, 2015."
Kathy Ann Younts — California, 15-00414


ᐅ Leonard Alan Yubane, California

Address: 2199 Krystal Pl Escondido, CA 92026

Bankruptcy Case 09-15307-PB7 Summary: "In a Chapter 7 bankruptcy case, Leonard Alan Yubane from Escondido, CA, saw his proceedings start in October 8, 2009 and complete by 2010-01-17, involving asset liquidation."
Leonard Alan Yubane — California, 09-15307


ᐅ Lydia Ann Zaffini, California

Address: 1818 Cortez Ave Escondido, CA 92026-1705

Bankruptcy Case 07-04947-CL13 Summary: "Filing for Chapter 13 bankruptcy in 09/06/2007, Lydia Ann Zaffini from Escondido, CA, structured a repayment plan, achieving discharge in December 4, 2012."
Lydia Ann Zaffini — California, 07-04947


ᐅ Tenebruso Linda Ann Zaino, California

Address: 1015 Morning View Dr Apt 208 Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 13-04669-LT7: "Escondido, CA resident Tenebruso Linda Ann Zaino's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 31, 2013."
Tenebruso Linda Ann Zaino — California, 13-04669


ᐅ Monica Renee Zamora, California

Address: 225 W El Norte Pkwy Unit 144 Escondido, CA 92026-2574

Bankruptcy Case 15-05731-MM7 Summary: "The case of Monica Renee Zamora in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Renee Zamora — California, 15-05731


ᐅ Angeles Zamora, California

Address: 1321 View Pointe Ave Escondido, CA 92027

Brief Overview of Bankruptcy Case 10-04870-LA7: "The case of Angeles Zamora in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angeles Zamora — California, 10-04870


ᐅ Ramona Doreen Zamora, California

Address: 1020 S Orange St Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 09-15610-LT7: "The case of Ramona Doreen Zamora in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramona Doreen Zamora — California, 09-15610