personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hemet, 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 Gregory Gene Graf, California

Address: 902 Mahaffey St Hemet, CA 92543

Concise Description of Bankruptcy Case 6:11-bk-31224-MW7: "The case of Gregory Gene Graf in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregory Gene Graf — California, 6:11-bk-31224-MW


ᐅ Mason A Graham, California

Address: 3790 Sorksbill Dr Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:12-bk-17628-SC: "In Hemet, CA, Mason A Graham filed for Chapter 7 bankruptcy in 03/28/2012. This case, involving liquidating assets to pay off debts, was resolved by July 31, 2012."
Mason A Graham — California, 6:12-bk-17628-SC


ᐅ Dana Michele Grainger, California

Address: 25130 Wanda Ln Hemet, CA 92544

Concise Description of Bankruptcy Case 6:13-bk-24783-SC7: "In a Chapter 7 bankruptcy case, Dana Michele Grainger from Hemet, CA, saw her proceedings start in 08.30.2013 and complete by 2013-12-09, involving asset liquidation."
Dana Michele Grainger — California, 6:13-bk-24783-SC


ᐅ Rita Granados, California

Address: 725 W Thornton Ave Spc 80 Hemet, CA 92543-7704

Bankruptcy Case 6:14-bk-18129-SC Overview: "The case of Rita Granados in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Granados — California, 6:14-bk-18129-SC


ᐅ Linda Lee Grant, California

Address: 43815 Acacia Ave Hemet, CA 92544-5278

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15906-MH: "Hemet, CA resident Linda Lee Grant's Jun 11, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-09."
Linda Lee Grant — California, 6:15-bk-15906-MH


ᐅ Phillip Randall Grant, California

Address: 43815 Acacia Ave Hemet, CA 92544-5278

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-15906-MH: "Hemet, CA resident Phillip Randall Grant's 2015-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 9, 2015."
Phillip Randall Grant — California, 6:15-bk-15906-MH


ᐅ Stephen William Grant, California

Address: 25890 1st St Hemet, CA 92544

Concise Description of Bankruptcy Case 6:11-bk-22227-MW7: "Hemet, CA resident Stephen William Grant's 04/13/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/16/2011."
Stephen William Grant — California, 6:11-bk-22227-MW


ᐅ Robert W Granzow, California

Address: 26185 Thacker Dr Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:13-bk-13797-MJ: "In a Chapter 7 bankruptcy case, Robert W Granzow from Hemet, CA, saw their proceedings start in March 2013 and complete by Jun 12, 2013, involving asset liquidation."
Robert W Granzow — California, 6:13-bk-13797-MJ


ᐅ Niki Graves, California

Address: 43717 Knight Ct Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:10-bk-26027-MJ: "Niki Graves's bankruptcy, initiated in 05/25/2010 and concluded by September 13, 2010 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Niki Graves — California, 6:10-bk-26027-MJ


ᐅ Richard Ellsworth Gray, California

Address: 1006 San Nicolas St Hemet, CA 92543

Concise Description of Bankruptcy Case 6:13-bk-21378-SC7: "The bankruptcy record of Richard Ellsworth Gray from Hemet, CA, shows a Chapter 7 case filed in 2013-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in October 2013."
Richard Ellsworth Gray — California, 6:13-bk-21378-SC


ᐅ James Graydon, California

Address: 1240 E Whittier Ave Hemet, CA 92543

Brief Overview of Bankruptcy Case 6:10-bk-29718-DS: "James Graydon's Chapter 7 bankruptcy, filed in Hemet, CA in Jun 25, 2010, led to asset liquidation, with the case closing in 2010-10-28."
James Graydon — California, 6:10-bk-29718-DS


ᐅ Erica Lynn Grebe, California

Address: 3400 Sydney St Hemet, CA 92545

Bankruptcy Case 6:11-bk-48379-SC Overview: "The bankruptcy record of Erica Lynn Grebe from Hemet, CA, shows a Chapter 7 case filed in December 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-26."
Erica Lynn Grebe — California, 6:11-bk-48379-SC


ᐅ Charles Greco, California

Address: 572 San Rogelio St Hemet, CA 92545

Bankruptcy Case 6:10-bk-19265-TD Summary: "The bankruptcy filing by Charles Greco, undertaken in March 2010 in Hemet, CA under Chapter 7, concluded with discharge in July 10, 2010 after liquidating assets."
Charles Greco — California, 6:10-bk-19265-TD


ᐅ Sandra H Greene, California

Address: 43235 Andrade Ave Apt H Hemet, CA 92544

Concise Description of Bankruptcy Case 6:11-bk-26114-CB7: "Sandra H Greene's Chapter 7 bankruptcy, filed in Hemet, CA in 2011-05-16, led to asset liquidation, with the case closing in Aug 31, 2011."
Sandra H Greene — California, 6:11-bk-26114-CB


ᐅ Zachary Clifford Greenwood, California

Address: 3690 Vista Way Hemet, CA 92544

Concise Description of Bankruptcy Case 6:13-bk-16596-MW7: "Zachary Clifford Greenwood's bankruptcy, initiated in April 2013 and concluded by July 22, 2013 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zachary Clifford Greenwood — California, 6:13-bk-16596-MW


ᐅ Nathan Wayne Gregory, California

Address: 26293 Carnegie Ave Hemet, CA 92544

Bankruptcy Case 6:11-bk-25698-MJ Summary: "Nathan Wayne Gregory's Chapter 7 bankruptcy, filed in Hemet, CA in 2011-05-12, led to asset liquidation, with the case closing in 08.30.2011."
Nathan Wayne Gregory — California, 6:11-bk-25698-MJ


ᐅ Brian Vincent Gremminger, California

Address: 43131 Wall St Apt G Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-36432-MW: "In a Chapter 7 bankruptcy case, Brian Vincent Gremminger from Hemet, CA, saw his proceedings start in 08/18/2011 and complete by 11.29.2011, involving asset liquidation."
Brian Vincent Gremminger — California, 6:11-bk-36432-MW


ᐅ Jordan Ashley Griffin, California

Address: 798 Chardonnay Pl Hemet, CA 92544-1824

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-21384-MH: "The bankruptcy record of Jordan Ashley Griffin from Hemet, CA, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/21/2016."
Jordan Ashley Griffin — California, 6:15-bk-21384-MH


ᐅ Carolyn Grace Griffith, California

Address: 42077 Ferguson Dr Hemet, CA 92544-6474

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10602-DS: "The case of Carolyn Grace Griffith in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn Grace Griffith — California, 6:14-bk-10602-DS


ᐅ Daniel Griffith, California

Address: 27151 Rue De La Sharmie Hemet, CA 92544

Concise Description of Bankruptcy Case 6:13-bk-26287-MW7: "The bankruptcy filing by Daniel Griffith, undertaken in 10.01.2013 in Hemet, CA under Chapter 7, concluded with discharge in Jan 11, 2014 after liquidating assets."
Daniel Griffith — California, 6:13-bk-26287-MW


ᐅ Allen Joseph Griffith, California

Address: 42077 Ferguson Dr Hemet, CA 92544-6474

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10602-DS: "Allen Joseph Griffith's bankruptcy, initiated in Jan 17, 2014 and concluded by Apr 17, 2014 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Allen Joseph Griffith — California, 6:14-bk-10602-DS


ᐅ David Allen Griffith, California

Address: 781 Mazana Dr Hemet, CA 92543-1763

Brief Overview of Bankruptcy Case 6:15-bk-17382-SC: "Hemet, CA resident David Allen Griffith's July 24, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/22/2015."
David Allen Griffith — California, 6:15-bk-17382-SC


ᐅ Larry Grimaldi, California

Address: 1600 E Florida Ave Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:10-bk-43341-MW: "The case of Larry Grimaldi in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Larry Grimaldi — California, 6:10-bk-43341-MW


ᐅ Darryl Gross, California

Address: 43684 Amazon St Hemet, CA 92544

Bankruptcy Case 6:09-bk-39268-MJ Summary: "In Hemet, CA, Darryl Gross filed for Chapter 7 bankruptcy in 12/03/2009. This case, involving liquidating assets to pay off debts, was resolved by March 18, 2010."
Darryl Gross — California, 6:09-bk-39268-MJ


ᐅ Forest Andrew Grove, California

Address: 25324 Browca St Hemet, CA 92544

Concise Description of Bankruptcy Case 6:11-bk-20281-WJ7: "The case of Forest Andrew Grove in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Forest Andrew Grove — California, 6:11-bk-20281-WJ


ᐅ Jeffery Scott Groves, California

Address: 555 E Fruitvale Ave Apt 907 Hemet, CA 92543

Bankruptcy Case 6:10-bk-51896-CB Overview: "In Hemet, CA, Jeffery Scott Groves filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by May 4, 2011."
Jeffery Scott Groves — California, 6:10-bk-51896-CB


ᐅ Ramona Guerra, California

Address: 333 Hillview Dr Hemet, CA 92544

Bankruptcy Case 6:12-bk-25327-SC Overview: "Hemet, CA resident Ramona Guerra's 06.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 30, 2012."
Ramona Guerra — California, 6:12-bk-25327-SC


ᐅ Daniel Justo Guerra, California

Address: 40635 Caroline Ct Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-14095-SC: "Daniel Justo Guerra's Chapter 7 bankruptcy, filed in Hemet, CA in Feb 17, 2012, led to asset liquidation, with the case closing in 06/21/2012."
Daniel Justo Guerra — California, 6:12-bk-14095-SC


ᐅ Luis J Guerrero, California

Address: 880 N Lake St Spc 50 Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-17415-WJ: "Luis J Guerrero's bankruptcy, initiated in 03/07/2011 and concluded by 2011-07-10 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis J Guerrero — California, 6:11-bk-17415-WJ


ᐅ Graciela Guerrero, California

Address: 1488 Angelus Hill Rd Hemet, CA 92545

Bankruptcy Case 6:13-bk-25357-DS Summary: "In a Chapter 7 bankruptcy case, Graciela Guerrero from Hemet, CA, saw her proceedings start in September 12, 2013 and complete by December 23, 2013, involving asset liquidation."
Graciela Guerrero — California, 6:13-bk-25357-DS


ᐅ Billy E Guild, California

Address: 3600 W Florida Ave Spc 100 Hemet, CA 92545

Bankruptcy Case 6:12-bk-22735-DS Summary: "The bankruptcy record of Billy E Guild from Hemet, CA, shows a Chapter 7 case filed in May 23, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Billy E Guild — California, 6:12-bk-22735-DS


ᐅ Kenneth E Guild, California

Address: 537 S San Jacinto St Apt 19 Hemet, CA 92543

Bankruptcy Case 6:12-bk-38273-MH Overview: "In a Chapter 7 bankruptcy case, Kenneth E Guild from Hemet, CA, saw their proceedings start in 12/29/2012 and complete by 2013-04-10, involving asset liquidation."
Kenneth E Guild — California, 6:12-bk-38273-MH


ᐅ Anthony D Guiliano, California

Address: 389 Gilia St Hemet, CA 92543-8751

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12756-WJ: "In Hemet, CA, Anthony D Guiliano filed for Chapter 7 bankruptcy in March 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 18, 2015."
Anthony D Guiliano — California, 6:15-bk-12756-WJ


ᐅ Dean Guillen, California

Address: 27183 Orangemont Way Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:09-bk-34741-MJ: "Dean Guillen's Chapter 7 bankruptcy, filed in Hemet, CA in 2009-10-16, led to asset liquidation, with the case closing in 2010-01-26."
Dean Guillen — California, 6:09-bk-34741-MJ


ᐅ Brandon Gregory Gunn, California

Address: 4115 Rexford Dr Hemet, CA 92545-9268

Brief Overview of Bankruptcy Case 6:16-bk-10128-MJ: "In Hemet, CA, Brandon Gregory Gunn filed for Chapter 7 bankruptcy in 01/07/2016. This case, involving liquidating assets to pay off debts, was resolved by 04/06/2016."
Brandon Gregory Gunn — California, 6:16-bk-10128-MJ


ᐅ Theron Wayne Gunter, California

Address: 42065 Carnegie Ave Hemet, CA 92544-6462

Brief Overview of Bankruptcy Case 6:15-bk-18884-WJ: "Hemet, CA resident Theron Wayne Gunter's 09/07/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/21/2015."
Theron Wayne Gunter — California, 6:15-bk-18884-WJ


ᐅ Tyrin W Gunter, California

Address: 42076 Carnegie Ave Hemet, CA 92544

Concise Description of Bankruptcy Case 6:13-bk-11128-MJ7: "In a Chapter 7 bankruptcy case, Tyrin W Gunter from Hemet, CA, saw their proceedings start in 01.22.2013 and complete by May 4, 2013, involving asset liquidation."
Tyrin W Gunter — California, 6:13-bk-11128-MJ


ᐅ Rebecca Joy Gunter, California

Address: 42065 Carnegie Ave Hemet, CA 92544-6462

Brief Overview of Bankruptcy Case 6:15-bk-18884-WJ: "In a Chapter 7 bankruptcy case, Rebecca Joy Gunter from Hemet, CA, saw her proceedings start in 2015-09-07 and complete by 2015-12-21, involving asset liquidation."
Rebecca Joy Gunter — California, 6:15-bk-18884-WJ


ᐅ Timothy James Gustafson, California

Address: 684 Marquesa Ct Hemet, CA 92543

Concise Description of Bankruptcy Case 6:12-bk-21721-MH7: "Timothy James Gustafson's bankruptcy, initiated in 05.11.2012 and concluded by 2012-08-20 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy James Gustafson — California, 6:12-bk-21721-MH


ᐅ Larry Richard Guthrie, California

Address: 665 San Pasquell St Hemet, CA 92545-2432

Brief Overview of Bankruptcy Case 6:14-bk-24716-SY: "Larry Richard Guthrie's Chapter 7 bankruptcy, filed in Hemet, CA in 12/08/2014, led to asset liquidation, with the case closing in March 2015."
Larry Richard Guthrie — California, 6:14-bk-24716-SY


ᐅ Eric Moya Gutierrez, California

Address: 38810 San Ignacio Rd Hemet, CA 92544-9252

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11108-DS: "In a Chapter 7 bankruptcy case, Eric Moya Gutierrez from Hemet, CA, saw their proceedings start in 2014-01-30 and complete by 2014-05-12, involving asset liquidation."
Eric Moya Gutierrez — California, 6:14-bk-11108-DS


ᐅ Geraldo Gutierrez, California

Address: 3340 Chickasaw Ct Hemet, CA 92545

Concise Description of Bankruptcy Case 6:10-bk-31907-MJ7: "Geraldo Gutierrez's Chapter 7 bankruptcy, filed in Hemet, CA in 07.14.2010, led to asset liquidation, with the case closing in Nov 16, 2010."
Geraldo Gutierrez — California, 6:10-bk-31907-MJ


ᐅ Morales Moises I Gutierrez, California

Address: 1163 Emerald St Hemet, CA 92543-7865

Brief Overview of Bankruptcy Case 6:16-bk-13177-SC: "Morales Moises I Gutierrez's Chapter 7 bankruptcy, filed in Hemet, CA in Apr 8, 2016, led to asset liquidation, with the case closing in July 2016."
Morales Moises I Gutierrez — California, 6:16-bk-13177-SC


ᐅ Diana Gutierrez, California

Address: 41517 Marine Dr Hemet, CA 92544-5804

Brief Overview of Bankruptcy Case 6:15-bk-12625-WJ: "Hemet, CA resident Diana Gutierrez's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 16, 2015."
Diana Gutierrez — California, 6:15-bk-12625-WJ


ᐅ Cesar Gutierrez, California

Address: 641 Boston St Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:11-bk-29233-MJ: "In Hemet, CA, Cesar Gutierrez filed for Chapter 7 bankruptcy in June 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Cesar Gutierrez — California, 6:11-bk-29233-MJ


ᐅ Stephanie Anne Gutierrez, California

Address: 38810 San Ignacio Rd Hemet, CA 92544-9252

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11108-DS: "Stephanie Anne Gutierrez's bankruptcy, initiated in 01/30/2014 and concluded by May 12, 2014 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Anne Gutierrez — California, 6:14-bk-11108-DS


ᐅ Leopoldo F Gutierrez, California

Address: 313 Via Corsica Hemet, CA 92545

Bankruptcy Case 6:13-bk-26851-WJ Summary: "The bankruptcy filing by Leopoldo F Gutierrez, undertaken in 10/10/2013 in Hemet, CA under Chapter 7, concluded with discharge in 2014-01-20 after liquidating assets."
Leopoldo F Gutierrez — California, 6:13-bk-26851-WJ


ᐅ Jr Salvador Gutierrez, California

Address: 3323 W Thornton Ave Hemet, CA 92545

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-16195-WJ: "Hemet, CA resident Jr Salvador Gutierrez's 2013-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.15.2013."
Jr Salvador Gutierrez — California, 6:13-bk-16195-WJ


ᐅ Ruben Gutierrez, California

Address: 42946 Masonic Dr Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-37721-MW: "In Hemet, CA, Ruben Gutierrez filed for Chapter 7 bankruptcy in 2012-12-19. This case, involving liquidating assets to pay off debts, was resolved by 03.31.2013."
Ruben Gutierrez — California, 6:12-bk-37721-MW


ᐅ Juan M Gutierrez, California

Address: 550 E Whittier Ave Hemet, CA 92543-6063

Concise Description of Bankruptcy Case 6:15-bk-12458-SY7: "The bankruptcy filing by Juan M Gutierrez, undertaken in 03.13.2015 in Hemet, CA under Chapter 7, concluded with discharge in 06.22.2015 after liquidating assets."
Juan M Gutierrez — California, 6:15-bk-12458-SY


ᐅ Salvador Aguirre Gutierrez, California

Address: 2131 Rose Ave Hemet, CA 92545-4709

Brief Overview of Bankruptcy Case 6:16-bk-14823-WJ: "Hemet, CA resident Salvador Aguirre Gutierrez's 05/27/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Salvador Aguirre Gutierrez — California, 6:16-bk-14823-WJ


ᐅ Salvador Alonso Gutierrez, California

Address: 1161 N Palm Ave Hemet, CA 92543

Concise Description of Bankruptcy Case 6:12-bk-33246-DS7: "The bankruptcy record of Salvador Alonso Gutierrez from Hemet, 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 01/22/2013."
Salvador Alonso Gutierrez — California, 6:12-bk-33246-DS


ᐅ Francisco Gutierrez, California

Address: 44455 Meadow Grove St Hemet, CA 92544

Concise Description of Bankruptcy Case 6:11-bk-31288-MW7: "The bankruptcy filing by Francisco Gutierrez, undertaken in 2011-06-30 in Hemet, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Francisco Gutierrez — California, 6:11-bk-31288-MW


ᐅ Angelique M Gutierrez, California

Address: 25616 Andalucia Dr Hemet, CA 92544

Bankruptcy Case 6:12-bk-34766-DS Summary: "In a Chapter 7 bankruptcy case, Angelique M Gutierrez from Hemet, CA, saw her proceedings start in Nov 2, 2012 and complete by February 2013, involving asset liquidation."
Angelique M Gutierrez — California, 6:12-bk-34766-DS


ᐅ Jose Gutierrez, California

Address: 26720 Dartmouth St Hemet, CA 92544

Bankruptcy Case 6:10-bk-45577-CB Overview: "In Hemet, CA, Jose Gutierrez filed for Chapter 7 bankruptcy in 2010-11-01. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2011."
Jose Gutierrez — California, 6:10-bk-45577-CB


ᐅ Judith E Gutierrez, California

Address: 1163 Emerald St Hemet, CA 92543-7865

Bankruptcy Case 6:16-bk-13177-SC Overview: "In a Chapter 7 bankruptcy case, Judith E Gutierrez from Hemet, CA, saw her proceedings start in Apr 8, 2016 and complete by 2016-07-07, involving asset liquidation."
Judith E Gutierrez — California, 6:16-bk-13177-SC


ᐅ Arturo M Guzman, California

Address: 420 N Buena Vista St Hemet, CA 92543

Concise Description of Bankruptcy Case 6:12-bk-17738-WJ7: "The bankruptcy filing by Arturo M Guzman, undertaken in March 29, 2012 in Hemet, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Arturo M Guzman — California, 6:12-bk-17738-WJ


ᐅ Wendy Guzman, California

Address: 675 S San Jacinto St Apt 3 Hemet, CA 92543

Concise Description of Bankruptcy Case 6:10-bk-43964-SC7: "Wendy Guzman's Chapter 7 bankruptcy, filed in Hemet, CA in October 20, 2010, led to asset liquidation, with the case closing in Feb 7, 2011."
Wendy Guzman — California, 6:10-bk-43964-SC


ᐅ Sara Veronica Hackney, California

Address: 42119 Acacia Ave Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-28309-MH: "The bankruptcy record of Sara Veronica Hackney from Hemet, CA, shows a Chapter 7 case filed in Nov 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-17."
Sara Veronica Hackney — California, 6:13-bk-28309-MH


ᐅ John William Hackney, California

Address: 880 N Lake St Spc 2 Hemet, CA 92544-1961

Brief Overview of Bankruptcy Case 6:15-bk-19035-MW: "The bankruptcy record of John William Hackney from Hemet, CA, shows a Chapter 7 case filed in 09/11/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/21/2015."
John William Hackney — California, 6:15-bk-19035-MW


ᐅ Ronald Lee Hadlock, California

Address: 1200 W Westmont Ave Hemet, CA 92543-5831

Bankruptcy Case 6:15-bk-13633-MW Overview: "In Hemet, CA, Ronald Lee Hadlock filed for Chapter 7 bankruptcy in 04/10/2015. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2015."
Ronald Lee Hadlock — California, 6:15-bk-13633-MW


ᐅ Ronald Hagen, California

Address: 4490 Ferngreen Dr Hemet, CA 92545

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-43045-CB: "Ronald Hagen's bankruptcy, initiated in October 2010 and concluded by Jan 26, 2011 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Hagen — California, 6:10-bk-43045-CB


ᐅ James Hale, California

Address: 551 N Santa Fe St Apt 204 Hemet, CA 92543-3039

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-10564-MJ: "James Hale's bankruptcy, initiated in Jan 23, 2015 and concluded by 04/23/2015 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Hale — California, 6:15-bk-10564-MJ


ᐅ Philip Hall, California

Address: 891 S Elk St Hemet, CA 92543

Bankruptcy Case 6:10-bk-31012-EC Summary: "Philip Hall's bankruptcy, initiated in July 7, 2010 and concluded by November 2010 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Philip Hall — California, 6:10-bk-31012-EC


ᐅ Mark C Hall, California

Address: 2447 Los Gatos Cir Hemet, CA 92545

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-10204-SC: "The bankruptcy record of Mark C Hall from Hemet, CA, shows a Chapter 7 case filed in 2013-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-18."
Mark C Hall — California, 6:13-bk-10204-SC


ᐅ Dorothy Marie Hall, California

Address: 45055 State Highway 74 Spc 85 Hemet, CA 92544-5569

Brief Overview of Bankruptcy Case 6:15-bk-21120-MJ: "In Hemet, CA, Dorothy Marie Hall filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-02-13."
Dorothy Marie Hall — California, 6:15-bk-21120-MJ


ᐅ William Hall, California

Address: 1895 W Devonshire Ave Spc 1 Hemet, CA 92545

Concise Description of Bankruptcy Case 6:10-bk-50607-CB7: "Hemet, CA resident William Hall's Dec 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-21."
William Hall — California, 6:10-bk-50607-CB


ᐅ Sr Ian Richard Hall, California

Address: 221 Downen Ave Hemet, CA 92543

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-24782-MH: "Sr Ian Richard Hall's Chapter 7 bankruptcy, filed in Hemet, CA in 2013-08-30, led to asset liquidation, with the case closing in 2013-12-09."
Sr Ian Richard Hall — California, 6:13-bk-24782-MH


ᐅ Ernestina Hall, California

Address: 2447 Los Gatos Cir Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:13-bk-17439-DS: "Ernestina Hall's Chapter 7 bankruptcy, filed in Hemet, CA in 04.25.2013, led to asset liquidation, with the case closing in 08/05/2013."
Ernestina Hall — California, 6:13-bk-17439-DS


ᐅ Brett Harold Hall, California

Address: 26210 Thacker Dr Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-16088-SC: "The bankruptcy record of Brett Harold Hall from Hemet, CA, shows a Chapter 7 case filed in 2012-03-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-12."
Brett Harold Hall — California, 6:12-bk-16088-SC


ᐅ Staci Denise Hallett, California

Address: 920 W Fruitvale Ave Hemet, CA 92543

Concise Description of Bankruptcy Case 6:13-bk-17601-MH7: "Hemet, CA resident Staci Denise Hallett's 2013-04-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Staci Denise Hallett — California, 6:13-bk-17601-MH


ᐅ Janet Rose Halverson, California

Address: 1032 Cornflower Dr Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:11-bk-16172-DS: "Janet Rose Halverson's bankruptcy, initiated in 02/25/2011 and concluded by 2011-06-30 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Rose Halverson — California, 6:11-bk-16172-DS


ᐅ Jason Thomas Hamilton, California

Address: 580 Buena Vista Pkwy Hemet, CA 92543

Bankruptcy Case 6:11-bk-33201-MJ Summary: "Hemet, CA resident Jason Thomas Hamilton's July 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/21/2011."
Jason Thomas Hamilton — California, 6:11-bk-33201-MJ


ᐅ Donald Glenn Hamlin, California

Address: 26391 Chestnut Dr Hemet, CA 92544

Concise Description of Bankruptcy Case 6:12-bk-32176-MH7: "The case of Donald Glenn Hamlin in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Glenn Hamlin — California, 6:12-bk-32176-MH


ᐅ Wade Allen Hamm, California

Address: 26307 Carnegie Ave Hemet, CA 92544

Bankruptcy Case 6:12-bk-28146-WJ Overview: "Wade Allen Hamm's Chapter 7 bankruptcy, filed in Hemet, CA in 08/03/2012, led to asset liquidation, with the case closing in 12/06/2012."
Wade Allen Hamm — California, 6:12-bk-28146-WJ


ᐅ Stephanie Hammond, California

Address: PO Box 5185 Hemet, CA 92544

Brief Overview of Bankruptcy Case 10-11481-LA7: "Stephanie Hammond's Chapter 7 bankruptcy, filed in Hemet, CA in 06/30/2010, led to asset liquidation, with the case closing in 2010-11-02."
Stephanie Hammond — California, 10-11481


ᐅ Susan Hammond, California

Address: 800 W Oakland Ave Apt 110 Hemet, CA 92543-2821

Snapshot of U.S. Bankruptcy Proceeding Case 15-03435-MM7: "Hemet, CA resident Susan Hammond's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2015."
Susan Hammond — California, 15-03435


ᐅ Richard Hammond, California

Address: 41366 Shadow Mountain Way Hemet, CA 92544

Concise Description of Bankruptcy Case 6:10-bk-40918-EC7: "In Hemet, CA, Richard Hammond filed for Chapter 7 bankruptcy in 09.24.2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 27, 2011."
Richard Hammond — California, 6:10-bk-40918-EC


ᐅ Melvin Hanes, California

Address: 32600 State Highway 74 Spc 135 Hemet, CA 92545

Concise Description of Bankruptcy Case 6:09-bk-33188-PC7: "The case of Melvin Hanes in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melvin Hanes — California, 6:09-bk-33188-PC


ᐅ David Robert Haney, California

Address: 3082 Thyme Way Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:13-bk-25156-MH: "David Robert Haney's Chapter 7 bankruptcy, filed in Hemet, CA in 09/09/2013, led to asset liquidation, with the case closing in 2013-12-20."
David Robert Haney — California, 6:13-bk-25156-MH


ᐅ Michael David Haney, California

Address: 3082 Thyme Way Hemet, CA 92545

Concise Description of Bankruptcy Case 6:13-bk-25134-WJ7: "Hemet, CA resident Michael David Haney's 2013-09-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.20.2013."
Michael David Haney — California, 6:13-bk-25134-WJ


ᐅ Shaun Michael Haney, California

Address: 27247 Yale St Hemet, CA 92544

Concise Description of Bankruptcy Case 6:12-bk-20999-MW7: "The case of Shaun Michael Haney in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shaun Michael Haney — California, 6:12-bk-20999-MW


ᐅ Lindsey Haney, California

Address: 2236 Carnation Ave Hemet, CA 92545

Bankruptcy Case 6:10-bk-28395-CB Summary: "In Hemet, CA, Lindsey Haney filed for Chapter 7 bankruptcy in 06.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-18."
Lindsey Haney — California, 6:10-bk-28395-CB


ᐅ Shannon Lee Hanna, California

Address: 448 Lombard Ct Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:11-bk-11899-CB: "In Hemet, CA, Shannon Lee Hanna filed for Chapter 7 bankruptcy in 2011-01-20. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Shannon Lee Hanna — California, 6:11-bk-11899-CB


ᐅ Beckie Hansen, California

Address: 2129 Le Grande Dr Hemet, CA 92544

Concise Description of Bankruptcy Case 6:10-bk-22680-MJ7: "The bankruptcy record of Beckie Hansen from Hemet, CA, shows a Chapter 7 case filed in 2010-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 8, 2010."
Beckie Hansen — California, 6:10-bk-22680-MJ


ᐅ Lilian Venman Hansen, California

Address: 8763 Duval Ln Hemet, CA 92545

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-47343-WJ: "In a Chapter 7 bankruptcy case, Lilian Venman Hansen from Hemet, CA, saw her proceedings start in 2011-12-12 and complete by 2012-04-15, involving asset liquidation."
Lilian Venman Hansen — California, 6:11-bk-47343-WJ


ᐅ Jr Philip Hansen, California

Address: 32395 PENNY LN Hemet, CA 92545

Concise Description of Bankruptcy Case 6:10-bk-21568-MJ7: "The bankruptcy record of Jr Philip Hansen from Hemet, CA, shows a Chapter 7 case filed in April 19, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.30.2010."
Jr Philip Hansen — California, 6:10-bk-21568-MJ


ᐅ Dennis Jay Harbitz, California

Address: 3385 Claremont St Hemet, CA 92545-6200

Brief Overview of Bankruptcy Case 6:14-bk-10644-SC: "In Hemet, CA, Dennis Jay Harbitz filed for Chapter 7 bankruptcy in 2014-01-17. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-28."
Dennis Jay Harbitz — California, 6:14-bk-10644-SC


ᐅ Susan Lynn Harbitz, California

Address: 601 N Kirby St Spc 503 Hemet, CA 92545-5951

Bankruptcy Case 6:14-bk-10644-SC Overview: "Hemet, CA resident Susan Lynn Harbitz's 2014-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.28.2014."
Susan Lynn Harbitz — California, 6:14-bk-10644-SC


ᐅ Michellle Janine Hardee, California

Address: 1455 S State St Spc 33 Hemet, CA 92543

Concise Description of Bankruptcy Case 6:11-bk-36200-DS7: "Michellle Janine Hardee's bankruptcy, initiated in 2011-08-16 and concluded by 2011-11-29 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michellle Janine Hardee — California, 6:11-bk-36200-DS


ᐅ Daniel Robert Harding, California

Address: 40525 Johnston Ave Hemet, CA 92544-7338

Bankruptcy Case 6:14-bk-10239-MH Overview: "The case of Daniel Robert Harding in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Robert Harding — California, 6:14-bk-10239-MH


ᐅ Johnson Sharon L Harding, California

Address: 248 Glenview Ln Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:12-bk-37179-DS: "In a Chapter 7 bankruptcy case, Johnson Sharon L Harding from Hemet, CA, saw his proceedings start in 12.10.2012 and complete by 03/22/2013, involving asset liquidation."
Johnson Sharon L Harding — California, 6:12-bk-37179-DS


ᐅ Juanita Fay Harkey, California

Address: 43531 Acacia Ave Spc 4 Hemet, CA 92544

Bankruptcy Case 6:13-bk-24334-MW Overview: "Juanita Fay Harkey's bankruptcy, initiated in 08/23/2013 and concluded by 12.02.2013 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juanita Fay Harkey — California, 6:13-bk-24334-MW


ᐅ Alvin L Harnishfeger, California

Address: 1445 W Florida Ave Spc 78 Hemet, CA 92543

Bankruptcy Case 6:11-bk-20257-CB Summary: "Hemet, CA resident Alvin L Harnishfeger's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 1, 2011."
Alvin L Harnishfeger — California, 6:11-bk-20257-CB


ᐅ Deborah Harper, California

Address: 28025 Warren Rd Hemet, CA 92545

Concise Description of Bankruptcy Case 6:09-bk-37933-PC7: "Deborah Harper's Chapter 7 bankruptcy, filed in Hemet, CA in 2009-11-18, led to asset liquidation, with the case closing in Mar 9, 2010."
Deborah Harper — California, 6:09-bk-37933-PC


ᐅ Michael Harper, California

Address: 43700 Tiber St Hemet, CA 92544

Bankruptcy Case 6:09-bk-36062-RN Summary: "The bankruptcy filing by Michael Harper, undertaken in 10.29.2009 in Hemet, CA under Chapter 7, concluded with discharge in 2010-02-08 after liquidating assets."
Michael Harper — California, 6:09-bk-36062-RN


ᐅ Loleetia Harper, California

Address: 465 N Palm Ave Apt 121 Hemet, CA 92543-2882

Bankruptcy Case 6:14-bk-17756-WJ Summary: "The bankruptcy filing by Loleetia Harper, undertaken in June 13, 2014 in Hemet, CA under Chapter 7, concluded with discharge in September 22, 2014 after liquidating assets."
Loleetia Harper — California, 6:14-bk-17756-WJ


ᐅ Donna Harrell, California

Address: 3049 La Paz Ave Hemet, CA 92545

Bankruptcy Case 6:10-bk-19545-MJ Overview: "The bankruptcy record of Donna Harrell from Hemet, CA, shows a Chapter 7 case filed in 03/31/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-11."
Donna Harrell — California, 6:10-bk-19545-MJ


ᐅ Kathleen Lacy Harris, California

Address: 610 Boston St Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:09-bk-32308-BB: "The case of Kathleen Lacy Harris in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kathleen Lacy Harris — California, 6:09-bk-32308-BB


ᐅ Guy Allen Harrison, California

Address: 40399 Denise Rd Hemet, CA 92544

Concise Description of Bankruptcy Case 6:13-bk-19180-SC7: "In a Chapter 7 bankruptcy case, Guy Allen Harrison from Hemet, CA, saw his proceedings start in 05.23.2013 and complete by September 2013, involving asset liquidation."
Guy Allen Harrison — California, 6:13-bk-19180-SC


ᐅ Jennifer Hope Horner, California

Address: 1364 Cinnabar Ave Hemet, CA 92545

Concise Description of Bankruptcy Case 6:11-bk-37801-MJ7: "Hemet, CA resident Jennifer Hope Horner's Aug 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 3, 2012."
Jennifer Hope Horner — California, 6:11-bk-37801-MJ