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 Randy Grass, California

Address: 2213 Village Rd Escondido, CA 92026

Bankruptcy Case 10-02112-LA7 Overview: "The bankruptcy filing by Randy Grass, undertaken in February 2010 in Escondido, CA under Chapter 7, concluded with discharge in May 18, 2010 after liquidating assets."
Randy Grass — California, 10-02112


ᐅ Robert Grattan, California

Address: 211 N Citrus Ave Spc 225 Escondido, CA 92027

Bankruptcy Case 10-04309-MM7 Summary: "Robert Grattan's Chapter 7 bankruptcy, filed in Escondido, CA in 03.18.2010, led to asset liquidation, with the case closing in 06.16.2010."
Robert Grattan — California, 10-04309


ᐅ Anthony E Gray, California

Address: 2749 Diaz Gln Escondido, CA 92027-3569

Concise Description of Bankruptcy Case 15-02139-CL77: "The case of Anthony E Gray in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony E Gray — California, 15-02139


ᐅ Douglas Lloyd Gray, California

Address: 1001 S Hale Ave Spc 28 Escondido, CA 92029-2176

Concise Description of Bankruptcy Case 16-01426-LT77: "In Escondido, CA, Douglas Lloyd Gray filed for Chapter 7 bankruptcy in 03/15/2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 13, 2016."
Douglas Lloyd Gray — California, 16-01426


ᐅ Sr Ryan Gray, California

Address: 2300 E Valley Pkwy Spc 153 Escondido, CA 92027

Concise Description of Bankruptcy Case 10-03195-LA77: "Escondido, CA resident Sr Ryan Gray's 2010-02-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-02."
Sr Ryan Gray — California, 10-03195


ᐅ Dennis Green, California

Address: 1024 Goldenrod St Escondido, CA 92027

Concise Description of Bankruptcy Case 12-00703-PB77: "The case of Dennis Green in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis Green — California, 12-00703


ᐅ Sr John F Greeney, California

Address: 725 N Fig St Apt 27 Escondido, CA 92025

Bankruptcy Case 13-04822-MM7 Summary: "In a Chapter 7 bankruptcy case, Sr John F Greeney from Escondido, CA, saw their proceedings start in May 2013 and complete by Aug 16, 2013, involving asset liquidation."
Sr John F Greeney — California, 13-04822


ᐅ Renee Gregory, California

Address: 660 Tamara Dr Escondido, CA 92026

Bankruptcy Case 10-11812-MM7 Overview: "Renee Gregory's Chapter 7 bankruptcy, filed in Escondido, CA in July 2010, led to asset liquidation, with the case closing in 2010-10-18."
Renee Gregory — California, 10-11812


ᐅ Ronald Leroy Griesse, California

Address: PO Box 460369 Escondido, CA 92046

Bankruptcy Case 13-11127-LT7 Overview: "The bankruptcy filing by Ronald Leroy Griesse, undertaken in 2013-11-15 in Escondido, CA under Chapter 7, concluded with discharge in February 24, 2014 after liquidating assets."
Ronald Leroy Griesse — California, 13-11127


ᐅ Brian Jerry Griffin, California

Address: 865 N Beech St Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 12-16805-LT7: "The bankruptcy record of Brian Jerry Griffin from Escondido, CA, shows a Chapter 7 case filed in 12.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.08.2013."
Brian Jerry Griffin — California, 12-16805


ᐅ Gordon Griffis, California

Address: 1400 Oak Hill Dr # 82 Escondido, CA 92027

Bankruptcy Case 11-20117-LT7 Summary: "Gordon Griffis's Chapter 7 bankruptcy, filed in Escondido, CA in 12/15/2011, led to asset liquidation, with the case closing in 03/20/2012."
Gordon Griffis — California, 11-20117


ᐅ Andrea Griffith, California

Address: 542 Ross Dr Escondido, CA 92029

Snapshot of U.S. Bankruptcy Proceeding Case 10-13660-PB7: "Andrea Griffith's bankruptcy, initiated in July 31, 2010 and concluded by 2010-11-16 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Griffith — California, 10-13660


ᐅ Douglas Grimes, California

Address: 332 Hidden Trails Rd Escondido, CA 92027

Bankruptcy Case 09-16192-PB7 Summary: "Douglas Grimes's bankruptcy, initiated in 10.26.2009 and concluded by 01/25/2010 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Grimes — California, 09-16192


ᐅ Thomas James Grimm, California

Address: 1435 E Lincoln Ave Escondido, CA 92027

Bankruptcy Case 13-03711-MM7 Overview: "In Escondido, CA, Thomas James Grimm filed for Chapter 7 bankruptcy in 2013-04-11. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2013."
Thomas James Grimm — California, 13-03711


ᐅ Clyde Patrick Grizzle, California

Address: 2022 Badger Gln Escondido, CA 92029

Snapshot of U.S. Bankruptcy Proceeding Case 12-05459-PB7: "The bankruptcy record of Clyde Patrick Grizzle from Escondido, CA, shows a Chapter 7 case filed in 2012-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2012."
Clyde Patrick Grizzle — California, 12-05459


ᐅ Cynthia Ann Gross, California

Address: 1301 Morning View Dr Apt 709 Escondido, CA 92026

Bankruptcy Case 12-03415-PB7 Summary: "Cynthia Ann Gross's Chapter 7 bankruptcy, filed in Escondido, CA in 03/12/2012, led to asset liquidation, with the case closing in June 18, 2012."
Cynthia Ann Gross — California, 12-03415


ᐅ Jennifer Gryn, California

Address: 528 Robin Hill Ln Escondido, CA 92026

Concise Description of Bankruptcy Case 10-04290-MM77: "The bankruptcy filing by Jennifer Gryn, undertaken in 03/17/2010 in Escondido, CA under Chapter 7, concluded with discharge in 2010-06-22 after liquidating assets."
Jennifer Gryn — California, 10-04290


ᐅ Luigi Guadagni, California

Address: 2000 Montego Ave Apt 67 Escondido, CA 92026

Brief Overview of Bankruptcy Case 09-17970-LA7: "The bankruptcy record of Luigi Guadagni from Escondido, CA, shows a Chapter 7 case filed in 11/23/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2010."
Luigi Guadagni — California, 09-17970


ᐅ Cornelio Guadarrama, California

Address: 706 E Mission Ave Apt 4 Escondido, CA 92025-2138

Concise Description of Bankruptcy Case 16-00382-CL77: "In a Chapter 7 bankruptcy case, Cornelio Guadarrama from Escondido, CA, saw their proceedings start in 2016-01-29 and complete by 04/28/2016, involving asset liquidation."
Cornelio Guadarrama — California, 16-00382


ᐅ Deborah Guay, California

Address: 2157 Oak Hill Dr Escondido, CA 92027

Bankruptcy Case 10-08889-MM7 Summary: "In Escondido, CA, Deborah Guay filed for Chapter 7 bankruptcy in 2010-05-25. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Deborah Guay — California, 10-08889


ᐅ Martinez Hermilo Gudino, California

Address: 613 Erica St Escondido, CA 92027

Bankruptcy Case 12-13469-CL7 Summary: "Martinez Hermilo Gudino's bankruptcy, initiated in 10/03/2012 and concluded by Jan 12, 2013 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martinez Hermilo Gudino — California, 12-13469


ᐅ Rocha Rodrigo Guerra, California

Address: 410 Robin Hill Ln Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 10-11178-PB7: "The bankruptcy filing by Rocha Rodrigo Guerra, undertaken in 2010-06-26 in Escondido, CA under Chapter 7, concluded with discharge in 10.12.2010 after liquidating assets."
Rocha Rodrigo Guerra — California, 10-11178


ᐅ Eleazar Guerrero, California

Address: 31931 Palos Verdes Dr Escondido, CA 92026-4710

Brief Overview of Bankruptcy Case 15-02730-LA7: "In Escondido, CA, Eleazar Guerrero filed for Chapter 7 bankruptcy in April 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-28."
Eleazar Guerrero — California, 15-02730


ᐅ Stephen Guerrero, California

Address: 2332 Mark Pl Escondido, CA 92027

Concise Description of Bankruptcy Case 10-04161-PB77: "Stephen Guerrero's Chapter 7 bankruptcy, filed in Escondido, CA in 2010-03-16, led to asset liquidation, with the case closing in Jun 16, 2010."
Stephen Guerrero — California, 10-04161


ᐅ Alexander Guerrero, California

Address: 255 W 8th Ave Escondido, CA 92025-5003

Bankruptcy Case 15-04084-LT7 Summary: "Alexander Guerrero's Chapter 7 bankruptcy, filed in Escondido, CA in Jun 19, 2015, led to asset liquidation, with the case closing in Sep 21, 2015."
Alexander Guerrero — California, 15-04084


ᐅ Jose Baltazar Guerrero, California

Address: 929 S Upas St Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 13-02941-MM7: "Jose Baltazar Guerrero's Chapter 7 bankruptcy, filed in Escondido, CA in 2013-03-26, led to asset liquidation, with the case closing in 2013-07-05."
Jose Baltazar Guerrero — California, 13-02941


ᐅ Jorge L Guevara, California

Address: 711 S Juniper St Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 13-04434-LT7: "The bankruptcy filing by Jorge L Guevara, undertaken in April 30, 2013 in Escondido, CA under Chapter 7, concluded with discharge in 2013-07-31 after liquidating assets."
Jorge L Guevara — California, 13-04434


ᐅ Fernando B Guevarra, California

Address: 2375 Pine Valley Gln Escondido, CA 92026-1478

Concise Description of Bankruptcy Case 16-00127-CL77: "In a Chapter 7 bankruptcy case, Fernando B Guevarra from Escondido, CA, saw his proceedings start in January 14, 2016 and complete by 2016-04-13, involving asset liquidation."
Fernando B Guevarra — California, 16-00127


ᐅ Santo P Guido, California

Address: 9710 Rancho Dr Escondido, CA 92029

Brief Overview of Bankruptcy Case 12-03536-LT7: "Santo P Guido's Chapter 7 bankruptcy, filed in Escondido, CA in Mar 14, 2012, led to asset liquidation, with the case closing in June 2012."
Santo P Guido — California, 12-03536


ᐅ Lois Guillory, California

Address: 1845 N Broadway Apt 128 Escondido, CA 92026

Bankruptcy Case 10-12796-PB7 Overview: "Escondido, CA resident Lois Guillory's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Lois Guillory — California, 10-12796


ᐅ Mojica Gabino Gutierrez, California

Address: 2148 Flint Ave Escondido, CA 92027

Concise Description of Bankruptcy Case 10-12895-LA77: "The bankruptcy filing by Mojica Gabino Gutierrez, undertaken in 07.23.2010 in Escondido, CA under Chapter 7, concluded with discharge in 11.08.2010 after liquidating assets."
Mojica Gabino Gutierrez — California, 10-12895


ᐅ Alfredo Gutierrez, California

Address: 1661 Riva Ln Unit B Escondido, CA 92027

Brief Overview of Bankruptcy Case 10-08856-PB7: "The bankruptcy filing by Alfredo Gutierrez, undertaken in May 24, 2010 in Escondido, CA under Chapter 7, concluded with discharge in Sep 2, 2010 after liquidating assets."
Alfredo Gutierrez — California, 10-08856


ᐅ Diana Gracie Gutierrez, California

Address: 660 N Quince St Apt A12 Escondido, CA 92025-1600

Bankruptcy Case 15-01139-CL7 Overview: "The case of Diana Gracie Gutierrez in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Gracie Gutierrez — California, 15-01139


ᐅ Joel Guzman, California

Address: PO Box 461056 Escondido, CA 92046-1056

Snapshot of U.S. Bankruptcy Proceeding Case 15-04445-CL7: "Joel Guzman's Chapter 7 bankruptcy, filed in Escondido, CA in Jun 30, 2015, led to asset liquidation, with the case closing in 2015-10-05."
Joel Guzman — California, 15-04445


ᐅ Cayetano Guzman, California

Address: 904 N Fig St Apt D Escondido, CA 92026

Bankruptcy Case 09-18561-JM7 Overview: "In Escondido, CA, Cayetano Guzman filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 12, 2010."
Cayetano Guzman — California, 09-18561


ᐅ Vicky Guzman, California

Address: 1435 Kent Ave Escondido, CA 92027-1419

Snapshot of U.S. Bankruptcy Proceeding Case 16-00620-CL7: "The case of Vicky Guzman in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicky Guzman — California, 16-00620


ᐅ Richard Louis Guzzo, California

Address: 1924 Sheridan Ave Spc 18 Escondido, CA 92027-1044

Concise Description of Bankruptcy Case 15-07533-MM77: "The bankruptcy record of Richard Louis Guzzo from Escondido, CA, shows a Chapter 7 case filed in 11/24/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 29, 2016."
Richard Louis Guzzo — California, 15-07533


ᐅ Brandon A Haas, California

Address: 1231 S Maple St Escondido, CA 92025

Bankruptcy Case 13-09509-CL7 Summary: "Brandon A Haas's bankruptcy, initiated in Sep 27, 2013 and concluded by Jan 6, 2014 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon A Haas — California, 13-09509


ᐅ Daniel Haberle, California

Address: 1811 E Grand Ave Unit 114 Escondido, CA 92027

Bankruptcy Case 10-04972-LT7 Overview: "Daniel Haberle's Chapter 7 bankruptcy, filed in Escondido, CA in 2010-03-29, led to asset liquidation, with the case closing in June 2010."
Daniel Haberle — California, 10-04972


ᐅ Darrell Gordon Haberle, California

Address: 1811 E Grand Ave Unit 114 Escondido, CA 92027

Bankruptcy Case 12-04920-LA7 Overview: "Darrell Gordon Haberle's bankruptcy, initiated in April 2012 and concluded by July 21, 2012 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Gordon Haberle — California, 12-04920


ᐅ Michael C Hadipour, California

Address: 2124 Emberwood Way Escondido, CA 92029

Brief Overview of Bankruptcy Case 09-16101-LA7: "The bankruptcy record of Michael C Hadipour from Escondido, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2010."
Michael C Hadipour — California, 09-16101


ᐅ Jr Allan L Haerr, California

Address: 1618 Stanley Way Escondido, CA 92027

Brief Overview of Bankruptcy Case 11-20488-LT7: "The bankruptcy filing by Jr Allan L Haerr, undertaken in Dec 22, 2011 in Escondido, CA under Chapter 7, concluded with discharge in Mar 20, 2012 after liquidating assets."
Jr Allan L Haerr — California, 11-20488


ᐅ Meghan Frances Haff, California

Address: 7129 Circa De Media Escondido, CA 92029

Concise Description of Bankruptcy Case 12-15090-LT77: "In a Chapter 7 bankruptcy case, Meghan Frances Haff from Escondido, CA, saw her proceedings start in 11/12/2012 and complete by Feb 21, 2013, involving asset liquidation."
Meghan Frances Haff — California, 12-15090


ᐅ Gregory A Haisan, California

Address: 2491 Quail Creek Pl Escondido, CA 92027-6740

Concise Description of Bankruptcy Case 10-00985-LA137: "Gregory A Haisan's Chapter 13 bankruptcy in Escondido, CA started in January 2010. This plan involved reorganizing debts and establishing a payment plan, concluding in 08/13/2013."
Gregory A Haisan — California, 10-00985


ᐅ Nicole Renee Hall, California

Address: 1302 S Upas St Escondido, CA 92025-5527

Bankruptcy Case 16-00667-CL7 Summary: "Escondido, CA resident Nicole Renee Hall's 02/10/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-10."
Nicole Renee Hall — California, 16-00667


ᐅ Courtney E Hall, California

Address: 840 Hamilton Ln Escondido, CA 92029

Brief Overview of Bankruptcy Case 12-04105-LA7: "Courtney E Hall's Chapter 7 bankruptcy, filed in Escondido, CA in 03.26.2012, led to asset liquidation, with the case closing in Jun 26, 2012."
Courtney E Hall — California, 12-04105


ᐅ James J Hall, California

Address: 217 E 13th Ave Escondido, CA 92025

Concise Description of Bankruptcy Case 13-02716-LT77: "Escondido, CA resident James J Hall's 03.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
James J Hall — California, 13-02716


ᐅ Higan Hallaj, California

Address: PO Box 460669 Escondido, CA 92046

Brief Overview of Bankruptcy Case 10-12133-LA7: "The case of Higan Hallaj in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Higan Hallaj — California, 10-12133


ᐅ Cora Kaiulani Halsted, California

Address: 1521 Boyle Ave Escondido, CA 92027

Concise Description of Bankruptcy Case 13-06868-CL77: "The case of Cora Kaiulani Halsted in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cora Kaiulani Halsted — California, 13-06868


ᐅ Nathan Jay Hamilton, California

Address: 910 Del Dios Rd Apt 127 Escondido, CA 92029-2251

Bankruptcy Case 16-01068-LT7 Overview: "Nathan Jay Hamilton's bankruptcy, initiated in 2016-02-29 and concluded by 2016-05-29 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Jay Hamilton — California, 16-01068


ᐅ Troy D Hammer, California

Address: 2150 Shadetree Ln Escondido, CA 92029

Bankruptcy Case 13-10209-MM7 Summary: "Troy D Hammer's bankruptcy, initiated in October 17, 2013 and concluded by 2014-01-26 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy D Hammer — California, 13-10209


ᐅ Susan H Han, California

Address: 10154 W Lilac Rd Escondido, CA 92026-5309

Snapshot of U.S. Bankruptcy Proceeding Case 15-04694-MM7: "The bankruptcy record of Susan H Han from Escondido, CA, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2015."
Susan H Han — California, 15-04694


ᐅ Louise K Handelsman, California

Address: 10207 Kashmere Ln Escondido, CA 92029-5302

Snapshot of U.S. Bankruptcy Proceeding Case 10-06967-LA13: "Chapter 13 bankruptcy for Louise K Handelsman in Escondido, CA began in 04/27/2010, focusing on debt restructuring, concluding with plan fulfillment in 01/25/2013."
Louise K Handelsman — California, 10-06967


ᐅ Daniel Fayez Handy, California

Address: 555 W Country Club Ln # C189 Escondido, CA 92026-1226

Concise Description of Bankruptcy Case 07-06391-LT137: "Daniel Fayez Handy's Chapter 13 bankruptcy in Escondido, CA started in November 8, 2007. This plan involved reorganizing debts and establishing a payment plan, concluding in 02/06/2013."
Daniel Fayez Handy — California, 07-06391


ᐅ Paul Hanegan, California

Address: 1751 W Citracado Pkwy Spc 250 Escondido, CA 92029

Concise Description of Bankruptcy Case 10-16775-LA77: "In Escondido, CA, Paul Hanegan filed for Chapter 7 bankruptcy in 2010-09-22. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2010."
Paul Hanegan — California, 10-16775


ᐅ Sean Hankins, California

Address: 1345 Ward Pl Escondido, CA 92026

Concise Description of Bankruptcy Case 10-15724-PB77: "In a Chapter 7 bankruptcy case, Sean Hankins from Escondido, CA, saw their proceedings start in 08/31/2010 and complete by 2010-12-17, involving asset liquidation."
Sean Hankins — California, 10-15724


ᐅ Michelle Jo Hannah, California

Address: PO Box 460442 Escondido, CA 92046-0442

Concise Description of Bankruptcy Case 15-05464-CL77: "In Escondido, CA, Michelle Jo Hannah filed for Chapter 7 bankruptcy in 2015-08-20. This case, involving liquidating assets to pay off debts, was resolved by 11.17.2015."
Michelle Jo Hannah — California, 15-05464


ᐅ Karl J Hansen, California

Address: 630 Goldenrod St Escondido, CA 92027

Concise Description of Bankruptcy Case 13-08661-CL77: "The bankruptcy record of Karl J Hansen from Escondido, CA, shows a Chapter 7 case filed in 08/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-08."
Karl J Hansen — California, 13-08661


ᐅ Daniel Patrick Hansen, California

Address: 818 Glenwood Way Escondido, CA 92026

Concise Description of Bankruptcy Case 13-09963-LA77: "Daniel Patrick Hansen's Chapter 7 bankruptcy, filed in Escondido, CA in 2013-10-09, led to asset liquidation, with the case closing in 01.18.2014."
Daniel Patrick Hansen — California, 13-09963


ᐅ Gary R Hansen, California

Address: 1377 Rincon Rd Escondido, CA 92025

Bankruptcy Case 09-15131-JM7 Overview: "Gary R Hansen's Chapter 7 bankruptcy, filed in Escondido, CA in 10.05.2009, led to asset liquidation, with the case closing in 01/14/2010."
Gary R Hansen — California, 09-15131


ᐅ Michael Hanson, California

Address: PO Box 301672 Escondido, CA 92030

Snapshot of U.S. Bankruptcy Proceeding Case 09-18333-PB7: "The case of Michael Hanson in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Hanson — California, 09-18333


ᐅ Kimberly J Hanson, California

Address: 2550 E Valley Pkwy Spc 101 Escondido, CA 92027

Concise Description of Bankruptcy Case 12-04545-LT77: "In Escondido, CA, Kimberly J Hanson filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/05/2012."
Kimberly J Hanson — California, 12-04545


ᐅ Shirley M Hanson, California

Address: 1815 N Broadway Apt 31 Escondido, CA 92026

Bankruptcy Case 12-14198-LT7 Summary: "Shirley M Hanson's Chapter 7 bankruptcy, filed in Escondido, CA in October 23, 2012, led to asset liquidation, with the case closing in Feb 1, 2013."
Shirley M Hanson — California, 12-14198


ᐅ Lauren Ann Hanson, California

Address: 1030 E Washington Ave Unit 116 Escondido, CA 92025-3248

Bankruptcy Case 15-01173-CL7 Overview: "In a Chapter 7 bankruptcy case, Lauren Ann Hanson from Escondido, CA, saw her proceedings start in 2015-02-27 and complete by 2015-06-08, involving asset liquidation."
Lauren Ann Hanson — California, 15-01173


ᐅ Melinda Harrell, California

Address: 938 N Fig St Unit 7 Escondido, CA 92026

Bankruptcy Case 6:10-bk-10660-PC Summary: "The case of Melinda Harrell in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda Harrell — California, 6:10-bk-10660-PC


ᐅ Quinn Harris, California

Address: 1325 Borden Rd Escondido, CA 92026

Bankruptcy Case 10-13096-MM7 Summary: "The case of Quinn Harris in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Quinn Harris — California, 10-13096


ᐅ Patricia Harris, California

Address: PO Box 460334 Escondido, CA 92046

Concise Description of Bankruptcy Case 6:09-bk-40299-PC7: "Escondido, CA resident Patricia Harris's 12.14.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-28."
Patricia Harris — California, 6:09-bk-40299-PC


ᐅ Paul Edward Harris, California

Address: 2424 Jasper Gln Escondido, CA 92029

Concise Description of Bankruptcy Case 12-05241-LA77: "The case of Paul Edward Harris in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Edward Harris — California, 12-05241


ᐅ Sheila A Harris, California

Address: 1245 Morning View Dr Apt 237 Escondido, CA 92026

Concise Description of Bankruptcy Case 13-08740-MM77: "Sheila A Harris's bankruptcy, initiated in August 30, 2013 and concluded by December 9, 2013 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila A Harris — California, 13-08740


ᐅ Janette M Harris, California

Address: 2142 Ridgeview Pl Escondido, CA 92026

Brief Overview of Bankruptcy Case 13-00940-CL7: "The bankruptcy record of Janette M Harris from Escondido, CA, shows a Chapter 7 case filed in Jan 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-12."
Janette M Harris — California, 13-00940


ᐅ Debra Harris, California

Address: 1301 Morning View Dr Apt 306 Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 10-10686-PB7: "Debra Harris's Chapter 7 bankruptcy, filed in Escondido, CA in June 2010, led to asset liquidation, with the case closing in 2010-09-27."
Debra Harris — California, 10-10686


ᐅ Genevieve Marie Harrison, California

Address: 439 W Washington Ave Apt 204 Escondido, CA 92025

Bankruptcy Case 13-10337-MM7 Overview: "Escondido, CA resident Genevieve Marie Harrison's 10/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-31."
Genevieve Marie Harrison — California, 13-10337


ᐅ Ruth M Harrison, California

Address: 1425 Hollyhock Ave Escondido, CA 92027-1343

Snapshot of U.S. Bankruptcy Proceeding Case 09-03483-LT13: "Filing for Chapter 13 bankruptcy in Mar 20, 2009, Ruth M Harrison from Escondido, CA, structured a repayment plan, achieving discharge in 08.05.2013."
Ruth M Harrison — California, 09-03483


ᐅ Steven R Hart, California

Address: 930 McLain St Escondido, CA 92027

Concise Description of Bankruptcy Case 12-03588-MM77: "In a Chapter 7 bankruptcy case, Steven R Hart from Escondido, CA, saw their proceedings start in Mar 15, 2012 and complete by June 19, 2012, involving asset liquidation."
Steven R Hart — California, 12-03588


ᐅ Beatrice Hartman, California

Address: 1681 Sheridan Ave Escondido, CA 92027

Bankruptcy Case 10-02321-MM7 Summary: "In a Chapter 7 bankruptcy case, Beatrice Hartman from Escondido, CA, saw her proceedings start in February 16, 2010 and complete by May 2010, involving asset liquidation."
Beatrice Hartman — California, 10-02321


ᐅ Dianna B Hartz, California

Address: 801 E 4th Ave Escondido, CA 92025

Brief Overview of Bankruptcy Case 13-11512-CL7: "Escondido, CA resident Dianna B Hartz's 2013-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-08."
Dianna B Hartz — California, 13-11512


ᐅ Wanda Hashimoto, California

Address: 495 San Pasqual Valley Rd Unit 151 Escondido, CA 92027

Concise Description of Bankruptcy Case 10-15335-LT77: "Wanda Hashimoto's bankruptcy, initiated in 08.30.2010 and concluded by December 2010 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Hashimoto — California, 10-15335


ᐅ Jabarr L Haskins, California

Address: 1302 Oak Hill Dr # A Escondido, CA 92027

Bankruptcy Case 13-08547-MM7 Summary: "In Escondido, CA, Jabarr L Haskins filed for Chapter 7 bankruptcy in Aug 27, 2013. This case, involving liquidating assets to pay off debts, was resolved by Dec 6, 2013."
Jabarr L Haskins — California, 13-08547


ᐅ Keri Hathaway, California

Address: 29610 Gracilior Dr Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 10-11207-LA7: "Keri Hathaway's bankruptcy, initiated in June 27, 2010 and concluded by Oct 13, 2010 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keri Hathaway — California, 10-11207


ᐅ Kari Haughton, California

Address: PO Box 462823 Escondido, CA 92046

Bankruptcy Case 13-02623-LT7 Overview: "In a Chapter 7 bankruptcy case, Kari Haughton from Escondido, CA, saw her proceedings start in 03.15.2013 and complete by June 2013, involving asset liquidation."
Kari Haughton — California, 13-02623


ᐅ Michael J Hawkins, California

Address: 2222 Cranston Dr Escondido, CA 92025

Bankruptcy Case 13-05340-LT7 Overview: "Michael J Hawkins's Chapter 7 bankruptcy, filed in Escondido, CA in 2013-05-22, led to asset liquidation, with the case closing in August 31, 2013."
Michael J Hawkins — California, 13-05340


ᐅ Jr Hamilton L Hawkins, California

Address: 1976 N Iris Ln Escondido, CA 92026

Concise Description of Bankruptcy Case 13-00048-CL77: "In Escondido, CA, Jr Hamilton L Hawkins filed for Chapter 7 bankruptcy in 2013-01-03. This case, involving liquidating assets to pay off debts, was resolved by April 2013."
Jr Hamilton L Hawkins — California, 13-00048


ᐅ Derek L Hawkins, California

Address: 2250 Village Rd Escondido, CA 92026

Bankruptcy Case 12-16667-CL7 Summary: "In a Chapter 7 bankruptcy case, Derek L Hawkins from Escondido, CA, saw his proceedings start in 12.25.2012 and complete by Apr 5, 2013, involving asset liquidation."
Derek L Hawkins — California, 12-16667


ᐅ Sean Thomas Hawkins, California

Address: 1206 Rees Rd Escondido, CA 92026

Concise Description of Bankruptcy Case 13-10523-LT77: "In Escondido, CA, Sean Thomas Hawkins filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by 02.07.2014."
Sean Thomas Hawkins — California, 13-10523


ᐅ Loren Hayden, California

Address: 1345 Morning View Dr Apt 146 Escondido, CA 92026

Bankruptcy Case 09-16216-LT7 Summary: "The bankruptcy filing by Loren Hayden, undertaken in 2009-10-26 in Escondido, CA under Chapter 7, concluded with discharge in January 26, 2010 after liquidating assets."
Loren Hayden — California, 09-16216


ᐅ Pamela Hayden, California

Address: 736 N Rustic Rd Escondido, CA 92025

Concise Description of Bankruptcy Case 10-03108-LT77: "Pamela Hayden's Chapter 7 bankruptcy, filed in Escondido, CA in 2010-02-26, led to asset liquidation, with the case closing in 06.02.2010."
Pamela Hayden — California, 10-03108


ᐅ Kevin Heaps, California

Address: 1084 Robertson Dr Escondido, CA 92025

Bankruptcy Case 10-08006-MM7 Overview: "The bankruptcy record of Kevin Heaps from Escondido, CA, shows a Chapter 7 case filed in 05.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-10."
Kevin Heaps — California, 10-08006


ᐅ Elida Heath, California

Address: 416 Highland Pl Escondido, CA 92027-3744

Bankruptcy Case 6:14-bk-25202-MW Overview: "The case of Elida Heath in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elida Heath — California, 6:14-bk-25202-MW


ᐅ Elidia Heath, California

Address: 416 Highland Pl Escondido, CA 92027-3744

Concise Description of Bankruptcy Case 15-00402-CL77: "Elidia Heath's Chapter 7 bankruptcy, filed in Escondido, CA in January 28, 2015, led to asset liquidation, with the case closing in April 29, 2015."
Elidia Heath — California, 15-00402


ᐅ Tara Lee Hebert, California

Address: 1345 Morning View Dr Apt 153 Escondido, CA 92026-4220

Snapshot of U.S. Bankruptcy Proceeding Case 15-06296-MM7: "In a Chapter 7 bankruptcy case, Tara Lee Hebert from Escondido, CA, saw her proceedings start in Sep 30, 2015 and complete by 01/05/2016, involving asset liquidation."
Tara Lee Hebert — California, 15-06296


ᐅ Marc J Hecker, California

Address: 1158 Via Valle Vis Escondido, CA 92029-7712

Bankruptcy Case 15-00668-MM7 Summary: "Marc J Hecker's bankruptcy, initiated in February 2015 and concluded by 2015-05-12 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marc J Hecker — California, 15-00668


ᐅ Christopher P Heintschel, California

Address: 527 Paso Del Norte Escondido, CA 92026-8823

Snapshot of U.S. Bankruptcy Proceeding Case 15-05667-LA7: "In a Chapter 7 bankruptcy case, Christopher P Heintschel from Escondido, CA, saw their proceedings start in 2015-08-31 and complete by 12.01.2015, involving asset liquidation."
Christopher P Heintschel — California, 15-05667


ᐅ Marissa A Heintschel, California

Address: 527 Paso Del Norte Escondido, CA 92026-8823

Snapshot of U.S. Bankruptcy Proceeding Case 15-05667-LA7: "The case of Marissa A Heintschel in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marissa A Heintschel — California, 15-05667


ᐅ Michael O Heintschel, California

Address: 3065 Quail Rd Escondido, CA 92026

Bankruptcy Case 11-18950-LT7 Overview: "The bankruptcy record of Michael O Heintschel from Escondido, CA, shows a Chapter 7 case filed in 11.21.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02/29/2012."
Michael O Heintschel — California, 11-18950


ᐅ Terence Patrick Heise, California

Address: 495 San Pasqual Valley Rd Unit 128 Escondido, CA 92027

Brief Overview of Bankruptcy Case 13-00605-LA7: "Escondido, CA resident Terence Patrick Heise's 01/23/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-04."
Terence Patrick Heise — California, 13-00605


ᐅ Jahangir Hekhamenesh, California

Address: 2460 Vista Lago Ter Escondido, CA 92029

Bankruptcy Case 13-11221-LA7 Summary: "The bankruptcy filing by Jahangir Hekhamenesh, undertaken in 2013-11-19 in Escondido, CA under Chapter 7, concluded with discharge in 02/28/2014 after liquidating assets."
Jahangir Hekhamenesh — California, 13-11221


ᐅ Perdue Felicia Denise Henderson, California

Address: PO Box 750 Escondido, CA 92033

Brief Overview of Bankruptcy Case 12-14747-LT7: "Escondido, CA resident Perdue Felicia Denise Henderson's 10.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2013."
Perdue Felicia Denise Henderson — California, 12-14747


ᐅ William Henderson, California

Address: 1152 Chestnut St Escondido, CA 92025

Bankruptcy Case 10-02541-MM7 Summary: "In Escondido, CA, William Henderson filed for Chapter 7 bankruptcy in 2010-02-19. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
William Henderson — California, 10-02541


ᐅ Donald Earl Hendrix, California

Address: 1357 York Ave Escondido, CA 92027-1617

Snapshot of U.S. Bankruptcy Proceeding Case 15-00739-MM7: "In a Chapter 7 bankruptcy case, Donald Earl Hendrix from Escondido, CA, saw his proceedings start in 02/09/2015 and complete by 2015-05-12, involving asset liquidation."
Donald Earl Hendrix — California, 15-00739


ᐅ Michelle Marie Hendrix, California

Address: 1357 York Ave Escondido, CA 92027-1617

Bankruptcy Case 15-00739-MM7 Summary: "The bankruptcy record of Michelle Marie Hendrix from Escondido, CA, shows a Chapter 7 case filed in 02.09.2015. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2015."
Michelle Marie Hendrix — California, 15-00739