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 Estefanos, California

Address: 1969 Drew Rd Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 09-17719-JM7: "The case of John Estefanos in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Estefanos — California, 09-17719


ᐅ Haeri Laura L Etemad, California

Address: 166 Howell Heights Dr Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 09-16051-LT7: "The case of Haeri Laura L Etemad in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Haeri Laura L Etemad — California, 09-16051


ᐅ Michael J Evans, California

Address: 1301 S Hale Ave Spc 99 Escondido, CA 92029-3063

Concise Description of Bankruptcy Case 16-00651-LA77: "The bankruptcy record of Michael J Evans from Escondido, CA, shows a Chapter 7 case filed in February 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/10/2016."
Michael J Evans — California, 16-00651


ᐅ Carmen S Evans, California

Address: 1301 S Hale Ave Spc 99 Escondido, CA 92029-3063

Bankruptcy Case 16-00651-LA7 Summary: "Carmen S Evans's bankruptcy, initiated in February 10, 2016 and concluded by 05/10/2016 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen S Evans — California, 16-00651


ᐅ Rodolfo Evaristo, California

Address: 2224 Weatherby Ave Escondido, CA 92027

Bankruptcy Case 10-17646-LT7 Summary: "The bankruptcy filing by Rodolfo Evaristo, undertaken in Sep 30, 2010 in Escondido, CA under Chapter 7, concluded with discharge in 01/04/2011 after liquidating assets."
Rodolfo Evaristo — California, 10-17646


ᐅ Chanda Michele Ewing, California

Address: PO Box 258 Escondido, CA 92033-0258

Bankruptcy Case 2:15-bk-15675-PS Summary: "Chanda Michele Ewing's bankruptcy, initiated in 2015-12-14 and concluded by March 13, 2016 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chanda Michele Ewing — California, 2:15-bk-15675-PS


ᐅ Jeffrey Scott Exum, California

Address: 1066 Camellia St Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 12-16789-CL7: "In Escondido, CA, Jeffrey Scott Exum filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 04/08/2013."
Jeffrey Scott Exum — California, 12-16789


ᐅ Salvador Fabian, California

Address: 1517 Esperanza Way Escondido, CA 92027

Brief Overview of Bankruptcy Case 10-08129-PB7: "Escondido, CA resident Salvador Fabian's May 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-21."
Salvador Fabian — California, 10-08129


ᐅ Jeffrey Scott Failla, California

Address: 2020 E Grand Ave Apt C Escondido, CA 92027-3419

Bankruptcy Case 15-03977-LA7 Summary: "The case of Jeffrey Scott Failla in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Scott Failla — California, 15-03977


ᐅ Richard J Fairfield, California

Address: 2240 Bear Valley Pkwy Apt 36 Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 13-05091-CL7: "Richard J Fairfield's Chapter 7 bankruptcy, filed in Escondido, CA in 2013-05-15, led to asset liquidation, with the case closing in Aug 24, 2013."
Richard J Fairfield — California, 13-05091


ᐅ William D Fancher, California

Address: 2700 E Valley Pkwy Spc 46 Escondido, CA 92027

Brief Overview of Bankruptcy Case 11-20106-MM7: "The case of William D Fancher in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William D Fancher — California, 11-20106


ᐅ Marlene Garcia Fanning, California

Address: 935 W Mission Ave Ste D Escondido, CA 92025

Bankruptcy Case 12-05922-MM7 Overview: "The bankruptcy filing by Marlene Garcia Fanning, undertaken in 04/26/2012 in Escondido, CA under Chapter 7, concluded with discharge in 2012-07-24 after liquidating assets."
Marlene Garcia Fanning — California, 12-05922


ᐅ Leonardo Santiago Fanugao, California

Address: 2809 Oro Blanco Cir Escondido, CA 92027

Bankruptcy Case 09-15411-LT7 Summary: "Leonardo Santiago Fanugao's bankruptcy, initiated in October 9, 2009 and concluded by 01.12.2010 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonardo Santiago Fanugao — California, 09-15411


ᐅ Phalen Farber, California

Address: 2156 Flint Ave Escondido, CA 92027

Concise Description of Bankruptcy Case 12-06179-PB77: "In a Chapter 7 bankruptcy case, Phalen Farber from Escondido, CA, saw their proceedings start in 2012-04-30 and complete by August 2012, involving asset liquidation."
Phalen Farber — California, 12-06179


ᐅ Smith Farideh Farheidar, California

Address: 335 Lambert Gln Escondido, CA 92025

Bankruptcy Case 13-06712-MM7 Overview: "Smith Farideh Farheidar's Chapter 7 bankruptcy, filed in Escondido, CA in June 2013, led to asset liquidation, with the case closing in October 2013."
Smith Farideh Farheidar — California, 13-06712


ᐅ Lori A Farmer, California

Address: 15057 Highland Valley Rd Escondido, CA 92025-2319

Concise Description of Bankruptcy Case 15-06281-LT77: "The bankruptcy record of Lori A Farmer from Escondido, CA, shows a Chapter 7 case filed in 09/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/05/2016."
Lori A Farmer — California, 15-06281


ᐅ Luke T Farmer, California

Address: 15057 Highland Valley Rd Escondido, CA 92025-2319

Bankruptcy Case 15-06281-LT7 Summary: "The case of Luke T Farmer in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luke T Farmer — California, 15-06281


ᐅ John T Farrell, California

Address: 1980 Flynn Gln Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 09-15880-PB7: "In Escondido, CA, John T Farrell filed for Chapter 7 bankruptcy in 10.20.2009. This case, involving liquidating assets to pay off debts, was resolved by January 29, 2010."
John T Farrell — California, 09-15880


ᐅ Ray S Fatemi, California

Address: 1350 N Escondido Blvd Apt 66 Escondido, CA 92026-2526

Bankruptcy Case 16-01242-LT7 Overview: "Ray S Fatemi's bankruptcy, initiated in March 7, 2016 and concluded by Jun 5, 2016 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ray S Fatemi — California, 16-01242


ᐅ Jr Paul Faucher, California

Address: 2143 Acker Way Escondido, CA 92029

Bankruptcy Case 10-03507-LT7 Summary: "Escondido, CA resident Jr Paul Faucher's 2010-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-09."
Jr Paul Faucher — California, 10-03507


ᐅ Bud V Faulkner, California

Address: 1049 Fountain Pl Escondido, CA 92026

Bankruptcy Case 6:12-bk-33533-MW Overview: "Bud V Faulkner's bankruptcy, initiated in 10.17.2012 and concluded by Jan 26, 2013 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bud V Faulkner — California, 6:12-bk-33533-MW


ᐅ Robroy Moraes Fawcett, California

Address: 1576 Katella Way Escondido, CA 92027

Bankruptcy Case 12-02187-PB7 Summary: "The bankruptcy filing by Robroy Moraes Fawcett, undertaken in 02.17.2012 in Escondido, CA under Chapter 7, concluded with discharge in Jun 4, 2012 after liquidating assets."
Robroy Moraes Fawcett — California, 12-02187


ᐅ Maria Alberta Federiconi, California

Address: 2097 Mercy Pl Escondido, CA 92026

Brief Overview of Bankruptcy Case 13-04036-MM7: "The bankruptcy filing by Maria Alberta Federiconi, undertaken in Apr 19, 2013 in Escondido, CA under Chapter 7, concluded with discharge in July 29, 2013 after liquidating assets."
Maria Alberta Federiconi — California, 13-04036


ᐅ Iii John Feehan, California

Address: 1373 Stoneridge Cir Escondido, CA 92029

Bankruptcy Case 10-04699-LA7 Summary: "In a Chapter 7 bankruptcy case, Iii John Feehan from Escondido, CA, saw their proceedings start in 2010-03-24 and complete by 07.03.2010, involving asset liquidation."
Iii John Feehan — California, 10-04699


ᐅ James R Feeney, California

Address: 802 Montview Dr Escondido, CA 92025-5918

Concise Description of Bankruptcy Case 15-00620-MM77: "Escondido, CA resident James R Feeney's Jan 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
James R Feeney — California, 15-00620


ᐅ Joseph Gerald Feeney, California

Address: 243 S Escondido Blvd # 130 Escondido, CA 92025-4116

Bankruptcy Case 16-00249-LA7 Summary: "Joseph Gerald Feeney's bankruptcy, initiated in January 2016 and concluded by April 2016 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Gerald Feeney — California, 16-00249


ᐅ Daisy Felipe, California

Address: 1301 S Hale Ave Spc 82 Escondido, CA 92029

Concise Description of Bankruptcy Case 10-17227-LT77: "Daisy Felipe's bankruptcy, initiated in Sep 29, 2010 and concluded by 2010-12-29 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daisy Felipe — California, 10-17227


ᐅ Guillermo S Felix, California

Address: 2438 Turnbridge Gln Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 11-20068-PB7: "The bankruptcy record of Guillermo S Felix from Escondido, CA, shows a Chapter 7 case filed in 12.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.13.2012."
Guillermo S Felix — California, 11-20068


ᐅ Frank Felley, California

Address: 1428 San Carlos Pl Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 10-03904-LT7: "In Escondido, CA, Frank Felley filed for Chapter 7 bankruptcy in 03/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 06/14/2010."
Frank Felley — California, 10-03904


ᐅ Aurelia Salvador Ferdman, California

Address: 820 Mclain St Escondido, CA 92027-3964

Brief Overview of Bankruptcy Case 16-01065-LA7: "The bankruptcy filing by Aurelia Salvador Ferdman, undertaken in 2016-02-29 in Escondido, CA under Chapter 7, concluded with discharge in 2016-05-29 after liquidating assets."
Aurelia Salvador Ferdman — California, 16-01065


ᐅ Erik Micah Ferdman, California

Address: 820 Mclain St Escondido, CA 92027-3964

Snapshot of U.S. Bankruptcy Proceeding Case 16-01065-LA7: "The bankruptcy record of Erik Micah Ferdman from Escondido, CA, shows a Chapter 7 case filed in 2016-02-29. In this process, assets were liquidated to settle debts, and the case was discharged in 05.29.2016."
Erik Micah Ferdman — California, 16-01065


ᐅ Adela Feria, California

Address: PO Box 300671 Escondido, CA 92030-0671

Concise Description of Bankruptcy Case 15-02170-LT77: "The bankruptcy record of Adela Feria from Escondido, CA, shows a Chapter 7 case filed in March 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-07."
Adela Feria — California, 15-02170


ᐅ Delfino Feria, California

Address: 920 Pitman Pl Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 10-05483-LT7: "The bankruptcy record of Delfino Feria from Escondido, CA, shows a Chapter 7 case filed in 2010-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2010."
Delfino Feria — California, 10-05483


ᐅ Sergio Feria, California

Address: 220 S Midway Dr Escondido, CA 92027

Bankruptcy Case 10-15960-LA7 Summary: "The bankruptcy filing by Sergio Feria, undertaken in September 7, 2010 in Escondido, CA under Chapter 7, concluded with discharge in 12/07/2010 after liquidating assets."
Sergio Feria — California, 10-15960


ᐅ Louis Pierre Ferracone, California

Address: 28386 Cavalier Ct Escondido, CA 92026

Brief Overview of Bankruptcy Case 13-09790-LT7: "Louis Pierre Ferracone's bankruptcy, initiated in 2013-10-01 and concluded by 2014-01-10 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis Pierre Ferracone — California, 13-09790


ᐅ Steven Fewster, California

Address: 708 E 4th Ave Escondido, CA 92025

Brief Overview of Bankruptcy Case 10-14033-LA7: "In Escondido, CA, Steven Fewster filed for Chapter 7 bankruptcy in August 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 22, 2010."
Steven Fewster — California, 10-14033


ᐅ Jeffrey Stephen Fidel, California

Address: 1153 Rachel Cir Escondido, CA 92026

Bankruptcy Case 12-16382-CL7 Summary: "In Escondido, CA, Jeffrey Stephen Fidel filed for Chapter 7 bankruptcy in 2012-12-14. This case, involving liquidating assets to pay off debts, was resolved by 03/25/2013."
Jeffrey Stephen Fidel — California, 12-16382


ᐅ Blanca Jimenez Figueroa, California

Address: 1555 S Escondido Blvd Apt 207 Escondido, CA 92025

Bankruptcy Case 11-20358-LA7 Summary: "The bankruptcy filing by Blanca Jimenez Figueroa, undertaken in 12/20/2011 in Escondido, CA under Chapter 7, concluded with discharge in 2012-03-20 after liquidating assets."
Blanca Jimenez Figueroa — California, 11-20358


ᐅ Juan Figueroa, California

Address: 843 Goldenrod St Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 10-14860-LT7: "In Escondido, CA, Juan Figueroa filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-23."
Juan Figueroa — California, 10-14860


ᐅ Herminia Filares, California

Address: 733 Erica St Escondido, CA 92027-2103

Snapshot of U.S. Bankruptcy Proceeding Case 15-04372-MM7: "The bankruptcy filing by Herminia Filares, undertaken in June 30, 2015 in Escondido, CA under Chapter 7, concluded with discharge in 10.06.2015 after liquidating assets."
Herminia Filares — California, 15-04372


ᐅ Hilda Fillat, California

Address: 849 Oak Ln Escondido, CA 92029

Concise Description of Bankruptcy Case 10-02154-LA77: "Hilda Fillat's Chapter 7 bankruptcy, filed in Escondido, CA in February 2010, led to asset liquidation, with the case closing in 2010-05-24."
Hilda Fillat — California, 10-02154


ᐅ Cindi Finch, California

Address: 129 Leslie Ln Escondido, CA 92026

Bankruptcy Case 10-14969-LA7 Summary: "The bankruptcy filing by Cindi Finch, undertaken in Aug 24, 2010 in Escondido, CA under Chapter 7, concluded with discharge in 2010-11-23 after liquidating assets."
Cindi Finch — California, 10-14969


ᐅ Judith Fischback, California

Address: PO Box 2920 Escondido, CA 92033

Concise Description of Bankruptcy Case 10-11485-LT77: "Escondido, CA resident Judith Fischback's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Judith Fischback — California, 10-11485


ᐅ Miriam Sekerewitz Fish, California

Address: 2992 Jesmond Dene Heights Rd Escondido, CA 92026

Bankruptcy Case 13-11093-CL7 Summary: "In a Chapter 7 bankruptcy case, Miriam Sekerewitz Fish from Escondido, CA, saw her proceedings start in 2013-11-14 and complete by 2014-02-23, involving asset liquidation."
Miriam Sekerewitz Fish — California, 13-11093


ᐅ Cynthia Marie Fisher, California

Address: 820 E 3rd Ave Apt 15 Escondido, CA 92025-4552

Brief Overview of Bankruptcy Case 15-05309-MM7: "The bankruptcy record of Cynthia Marie Fisher from Escondido, CA, shows a Chapter 7 case filed in August 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-10."
Cynthia Marie Fisher — California, 15-05309


ᐅ Rafael Fitch, California

Address: 1331 Palomar Ter Escondido, CA 92027

Bankruptcy Case 10-14990-PB7 Summary: "In a Chapter 7 bankruptcy case, Rafael Fitch from Escondido, CA, saw his proceedings start in 2010-08-24 and complete by November 23, 2010, involving asset liquidation."
Rafael Fitch — California, 10-14990


ᐅ Jeffrey Edmond Fitzgerald, California

Address: 1571 Stanley Way Escondido, CA 92027-1442

Bankruptcy Case 4:09-bk-10930 Summary: "Chapter 13 bankruptcy for Jeffrey Edmond Fitzgerald in Escondido, CA began in February 16, 2009, focusing on debt restructuring, concluding with plan fulfillment in 10/16/2012."
Jeffrey Edmond Fitzgerald — California, 4:09-bk-10930


ᐅ Carrillo Catalino Flor, California

Address: 685 Hoover St Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 10-14150-PB7: "In Escondido, CA, Carrillo Catalino Flor filed for Chapter 7 bankruptcy in August 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/25/2010."
Carrillo Catalino Flor — California, 10-14150


ᐅ Jo Ann Flores, California

Address: 1751 W Citracado Pkwy Spc 262 Escondido, CA 92029

Brief Overview of Bankruptcy Case 10-02471-MM7: "The bankruptcy filing by Jo Ann Flores, undertaken in February 2010 in Escondido, CA under Chapter 7, concluded with discharge in 2010-05-25 after liquidating assets."
Jo Ann Flores — California, 10-02471


ᐅ Juan F Flores, California

Address: 1343 Morning View Dr Apt 339 Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 13-10704-MM7: "In Escondido, CA, Juan F Flores filed for Chapter 7 bankruptcy in 2013-10-31. This case, involving liquidating assets to pay off debts, was resolved by February 2014."
Juan F Flores — California, 13-10704


ᐅ Carrillo Felipe Flores, California

Address: 936 E 2nd Ave Escondido, CA 92025

Brief Overview of Bankruptcy Case 13-08645-LT7: "The bankruptcy filing by Carrillo Felipe Flores, undertaken in 08/29/2013 in Escondido, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Carrillo Felipe Flores — California, 13-08645


ᐅ James Michael K Flores, California

Address: 625 Iona Ct Escondido, CA 92027

Brief Overview of Bankruptcy Case 11-19354-LA7: "James Michael K Flores's bankruptcy, initiated in 2011-11-30 and concluded by Feb 28, 2012 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Michael K Flores — California, 11-19354


ᐅ Danny Martin Flores, California

Address: 1020 W 12th Ave Escondido, CA 92025-5506

Brief Overview of Bankruptcy Case 15-01262-LA7: "In Escondido, CA, Danny Martin Flores filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Danny Martin Flores — California, 15-01262


ᐅ Esteban Flores, California

Address: 2460 Bear Valley Pkwy Apt 69 Escondido, CA 92027

Bankruptcy Case 10-13569-LT7 Overview: "In Escondido, CA, Esteban Flores filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Esteban Flores — California, 10-13569


ᐅ Ethan James Flores, California

Address: 1010 E Washington Ave Unit 85 Escondido, CA 92025

Bankruptcy Case 13-04412-CL7 Overview: "Ethan James Flores's Chapter 7 bankruptcy, filed in Escondido, CA in April 30, 2013, led to asset liquidation, with the case closing in July 2013."
Ethan James Flores — California, 13-04412


ᐅ Urbano L Flores, California

Address: 2483 Holly Ave Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 13-09886-CL7: "The bankruptcy record of Urbano L Flores from Escondido, CA, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-16."
Urbano L Flores — California, 13-09886


ᐅ Hilario Flores, California

Address: 610 W Country Club Ln Apt 77 Escondido, CA 92026

Bankruptcy Case 13-05397-MM7 Overview: "The bankruptcy filing by Hilario Flores, undertaken in 2013-05-24 in Escondido, CA under Chapter 7, concluded with discharge in 09/02/2013 after liquidating assets."
Hilario Flores — California, 13-05397


ᐅ De Calles Martha Elena Flores, California

Address: 2331 Lee Ave Escondido, CA 92027

Bankruptcy Case 13-08655-CL7 Overview: "De Calles Martha Elena Flores's bankruptcy, initiated in August 2013 and concluded by Dec 8, 2013 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Calles Martha Elena Flores — California, 13-08655


ᐅ Jose Flores, California

Address: 1147 Viewmont Dr Escondido, CA 92027

Brief Overview of Bankruptcy Case 10-08674-MM7: "In Escondido, CA, Jose Flores filed for Chapter 7 bankruptcy in 2010-05-20. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2010."
Jose Flores — California, 10-08674


ᐅ Felix Gerardo Flores, California

Address: PO Box 1843 Escondido, CA 92033-1843

Bankruptcy Case 15-03916-MM7 Summary: "The bankruptcy record of Felix Gerardo Flores from Escondido, CA, shows a Chapter 7 case filed in 2015-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Felix Gerardo Flores — California, 15-03916


ᐅ Melgoza Laura Flores, California

Address: 2245 Avenida Del Diablo Escondido, CA 92029

Snapshot of U.S. Bankruptcy Proceeding Case 10-17643-PB7: "Melgoza Laura Flores's bankruptcy, initiated in 2010-09-30 and concluded by 2011-01-04 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melgoza Laura Flores — California, 10-17643


ᐅ Ramiro Flores, California

Address: 1937 Maverick Gln Escondido, CA 92027

Bankruptcy Case 09-17874-LA7 Overview: "In a Chapter 7 bankruptcy case, Ramiro Flores from Escondido, CA, saw his proceedings start in 2009-11-20 and complete by 2010-03-01, involving asset liquidation."
Ramiro Flores — California, 09-17874


ᐅ Domingo Flores, California

Address: 541 W 15th Ave Spc 114 Escondido, CA 92025

Brief Overview of Bankruptcy Case 10-07779-MM7: "In Escondido, CA, Domingo Flores filed for Chapter 7 bankruptcy in 2010-05-05. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-09."
Domingo Flores — California, 10-07779


ᐅ Harry Gene Flowerman, California

Address: 1601 Jefferson Ave Escondido, CA 92027

Concise Description of Bankruptcy Case 12-00382-MM77: "The bankruptcy record of Harry Gene Flowerman from Escondido, CA, shows a Chapter 7 case filed in 2012-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in April 11, 2012."
Harry Gene Flowerman — California, 12-00382


ᐅ Richard D Flynn, California

Address: 1848 Loreto Gln Escondido, CA 92027-1072

Concise Description of Bankruptcy Case 15-06678-CL77: "In Escondido, CA, Richard D Flynn filed for Chapter 7 bankruptcy in 10/17/2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 12, 2016."
Richard D Flynn — California, 15-06678


ᐅ Marsha K Flynn, California

Address: 1848 Loreto Gln Escondido, CA 92027-1072

Snapshot of U.S. Bankruptcy Proceeding Case 15-06678-CL7: "Marsha K Flynn's Chapter 7 bankruptcy, filed in Escondido, CA in 2015-10-17, led to asset liquidation, with the case closing in 01.12.2016."
Marsha K Flynn — California, 15-06678


ᐅ Thomas Michael Fogle, California

Address: 900 Howard Ave Spc 20 Escondido, CA 92029-2025

Bankruptcy Case 16-00167-LT7 Summary: "Thomas Michael Fogle's Chapter 7 bankruptcy, filed in Escondido, CA in January 15, 2016, led to asset liquidation, with the case closing in April 2016."
Thomas Michael Fogle — California, 16-00167


ᐅ Ida Mae Fogle, California

Address: 900 Howard Ave Spc 20 Escondido, CA 92029-2025

Concise Description of Bankruptcy Case 16-00167-LT77: "In a Chapter 7 bankruptcy case, Ida Mae Fogle from Escondido, CA, saw her proceedings start in January 15, 2016 and complete by Apr 14, 2016, involving asset liquidation."
Ida Mae Fogle — California, 16-00167


ᐅ Jr Stephen Foltin, California

Address: PO Box 301674 Escondido, CA 92030

Concise Description of Bankruptcy Case 10-11282-LA77: "In a Chapter 7 bankruptcy case, Jr Stephen Foltin from Escondido, CA, saw their proceedings start in 2010-06-28 and complete by October 2010, involving asset liquidation."
Jr Stephen Foltin — California, 10-11282


ᐅ Victor Fonseca, California

Address: 258 E Pennsylvania Ave Escondido, CA 92025

Bankruptcy Case 13-04887-MM7 Overview: "Victor Fonseca's bankruptcy, initiated in May 9, 2013 and concluded by 2013-08-18 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Fonseca — California, 13-04887


ᐅ Alfonso Tirado Fonseca, California

Address: 910 N Beech St Escondido, CA 92026

Concise Description of Bankruptcy Case 13-02279-CL77: "Alfonso Tirado Fonseca's bankruptcy, initiated in 03/06/2013 and concluded by June 15, 2013 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfonso Tirado Fonseca — California, 13-02279


ᐅ Elizabeth Fontanos, California

Address: PO Box 301691 Escondido, CA 92030

Concise Description of Bankruptcy Case 12-03739-LA77: "In Escondido, CA, Elizabeth Fontanos filed for Chapter 7 bankruptcy in Mar 18, 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2012."
Elizabeth Fontanos — California, 12-03739


ᐅ Robert Forester, California

Address: PO Box 301084 Escondido, CA 92030

Brief Overview of Bankruptcy Case 10-03605-LT7: "In a Chapter 7 bankruptcy case, Robert Forester from Escondido, CA, saw their proceedings start in 03/05/2010 and complete by Jun 8, 2010, involving asset liquidation."
Robert Forester — California, 10-03605


ᐅ Jeremy Joseph Forget, California

Address: 1040 S Hale Ave Apt 41 Escondido, CA 92029

Bankruptcy Case 13-05882-LA7 Summary: "In a Chapter 7 bankruptcy case, Jeremy Joseph Forget from Escondido, CA, saw his proceedings start in 06.03.2013 and complete by September 12, 2013, involving asset liquidation."
Jeremy Joseph Forget — California, 13-05882


ᐅ Heidi S Forhan, California

Address: 527 E 5th Ave Escondido, CA 92025

Concise Description of Bankruptcy Case 13-08924-MM77: "The bankruptcy filing by Heidi S Forhan, undertaken in September 2013 in Escondido, CA under Chapter 7, concluded with discharge in Dec 13, 2013 after liquidating assets."
Heidi S Forhan — California, 13-08924


ᐅ Wanda Forrest, California

Address: 3046 Burnet Dr Escondido, CA 92027

Concise Description of Bankruptcy Case 10-10677-LT77: "In a Chapter 7 bankruptcy case, Wanda Forrest from Escondido, CA, saw her proceedings start in 2010-06-18 and complete by September 2010, involving asset liquidation."
Wanda Forrest — California, 10-10677


ᐅ Manny Imbuido Fortes, California

Address: 301 W Vermont Ave Apt 216 Escondido, CA 92025-6553

Bankruptcy Case 16-00903-MM7 Summary: "In Escondido, CA, Manny Imbuido Fortes filed for Chapter 7 bankruptcy in February 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2016."
Manny Imbuido Fortes — California, 16-00903


ᐅ Kimberly Kim Foster, California

Address: 570 Dimaio Way Escondido, CA 92027

Concise Description of Bankruptcy Case 13-04818-MM77: "Escondido, CA resident Kimberly Kim Foster's May 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 16, 2013."
Kimberly Kim Foster — California, 13-04818


ᐅ Ralph Foster, California

Address: 1920 Iris Way Escondido, CA 92027

Bankruptcy Case 10-17774-LA7 Overview: "Ralph Foster's bankruptcy, initiated in 10.04.2010 and concluded by January 4, 2011 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Foster — California, 10-17774


ᐅ Salvador Foulk, California

Address: 845 E 4th Ave Apt B Escondido, CA 92025

Bankruptcy Case 09-18055-LA7 Summary: "Salvador Foulk's Chapter 7 bankruptcy, filed in Escondido, CA in 2009-11-24, led to asset liquidation, with the case closing in 02.23.2010."
Salvador Foulk — California, 09-18055


ᐅ Valerie A Fountain, California

Address: 2241 Creek Hollow Pl Escondido, CA 92026-4025

Concise Description of Bankruptcy Case 16-01410-LA77: "In a Chapter 7 bankruptcy case, Valerie A Fountain from Escondido, CA, saw her proceedings start in March 15, 2016 and complete by 2016-06-13, involving asset liquidation."
Valerie A Fountain — California, 16-01410


ᐅ David Fraim, California

Address: 8939 Platanus Pl Escondido, CA 92026

Bankruptcy Case 10-16016-MM7 Overview: "The bankruptcy record of David Fraim from Escondido, CA, shows a Chapter 7 case filed in September 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/07/2010."
David Fraim — California, 10-16016


ᐅ Rebecca Franco, California

Address: 183 Espanas Gln Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 09-17251-PB7: "The case of Rebecca Franco in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Franco — California, 09-17251


ᐅ John R Frank, California

Address: 26088 Bear Valley Heights Rd Escondido, CA 92027

Bankruptcy Case 12-15209-CL7 Summary: "John R Frank's Chapter 7 bankruptcy, filed in Escondido, CA in November 15, 2012, led to asset liquidation, with the case closing in 02.24.2013."
John R Frank — California, 12-15209


ᐅ George V Franke, California

Address: 1924 Sheridan Ave Spc 6 Escondido, CA 92027

Bankruptcy Case 11-20971-LA7 Overview: "The case of George V Franke in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George V Franke — California, 11-20971


ᐅ Carolyn K Freismuth, California

Address: 1830 Rincon Ave Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 13-00790-CL7: "Carolyn K Freismuth's bankruptcy, initiated in January 2013 and concluded by May 10, 2013 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn K Freismuth — California, 13-00790


ᐅ Sharon Freitas, California

Address: 1725 El Aire Pl Escondido, CA 92026

Brief Overview of Bankruptcy Case 10-16414-LT7: "Escondido, CA resident Sharon Freitas's 09/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 20, 2010."
Sharon Freitas — California, 10-16414


ᐅ Jason Micheal French, California

Address: 436 E 6th Ave Escondido, CA 92025-4319

Snapshot of U.S. Bankruptcy Proceeding Case 15-02043-LT7: "The bankruptcy filing by Jason Micheal French, undertaken in Mar 31, 2015 in Escondido, CA under Chapter 7, concluded with discharge in 07.07.2015 after liquidating assets."
Jason Micheal French — California, 15-02043


ᐅ Jessica Marie French, California

Address: 436 E 6th Ave Escondido, CA 92025-4319

Bankruptcy Case 15-02043-LT7 Summary: "In a Chapter 7 bankruptcy case, Jessica Marie French from Escondido, CA, saw her proceedings start in Mar 31, 2015 and complete by 2015-07-07, involving asset liquidation."
Jessica Marie French — California, 15-02043


ᐅ Mark A Frial, California

Address: 1361 W 9th Ave Apt 503 Escondido, CA 92029-2212

Brief Overview of Bankruptcy Case 15-04991-MM7: "In Escondido, CA, Mark A Frial filed for Chapter 7 bankruptcy in 07/30/2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Mark A Frial — California, 15-04991


ᐅ Steven Daniel Frias, California

Address: 944 E 7th Ave Escondido, CA 92025

Brief Overview of Bankruptcy Case 12-15069-CL7: "Steven Daniel Frias's Chapter 7 bankruptcy, filed in Escondido, CA in 11.09.2012, led to asset liquidation, with the case closing in 02/18/2013."
Steven Daniel Frias — California, 12-15069


ᐅ Gregory Thomas Friend, California

Address: 745 E 5th Ave Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 09-15241-JM7: "The case of Gregory Thomas Friend in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Thomas Friend — California, 09-15241


ᐅ Julia Gail Frisino, California

Address: PO Box 460369 Escondido, CA 92046

Brief Overview of Bankruptcy Case 13-10554-LT7: "Escondido, CA resident Julia Gail Frisino's Oct 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 8, 2014."
Julia Gail Frisino — California, 13-10554


ᐅ Sara L Fulcher, California

Address: 10218 Canyon Dr Escondido, CA 92026

Concise Description of Bankruptcy Case 12-01109-PB77: "The case of Sara L Fulcher in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sara L Fulcher — California, 12-01109


ᐅ Lee Ann Fulton, California

Address: 1575 W Valley Pkwy Spc 1 Escondido, CA 92029

Brief Overview of Bankruptcy Case 13-11639-LA7: "The bankruptcy filing by Lee Ann Fulton, undertaken in November 2013 in Escondido, CA under Chapter 7, concluded with discharge in 2014-03-11 after liquidating assets."
Lee Ann Fulton — California, 13-11639


ᐅ Dale Funk, California

Address: 420 Marlynn Ct Escondido, CA 92025

Concise Description of Bankruptcy Case 09-17162-JM77: "In a Chapter 7 bankruptcy case, Dale Funk from Escondido, CA, saw their proceedings start in November 6, 2009 and complete by 2010-02-15, involving asset liquidation."
Dale Funk — California, 09-17162


ᐅ Jr Richard Funk, California

Address: 821 Timberwood Pl Escondido, CA 92026

Bankruptcy Case 10-17141-PB7 Summary: "Escondido, CA resident Jr Richard Funk's 2010-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2011."
Jr Richard Funk — California, 10-17141


ᐅ Anne Fusco, California

Address: PO Box 740 Escondido, CA 92033

Brief Overview of Bankruptcy Case 12-00578-PB7: "Escondido, CA resident Anne Fusco's 01.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 11, 2012."
Anne Fusco — California, 12-00578


ᐅ Ronald J Galieti, California

Address: 440 Citracado Pkwy Unit 11 Escondido, CA 92025

Bankruptcy Case 13-01016-MM7 Summary: "Escondido, CA resident Ronald J Galieti's Jan 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2013."
Ronald J Galieti — California, 13-01016


ᐅ Rafael Castaneda Galindo, California

Address: PO Box 461031 Escondido, CA 92046

Snapshot of U.S. Bankruptcy Proceeding Case 12-04135-LA7: "Rafael Castaneda Galindo's Chapter 7 bankruptcy, filed in Escondido, CA in 03.27.2012, led to asset liquidation, with the case closing in Jun 27, 2012."
Rafael Castaneda Galindo — California, 12-04135