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 Earl Nolen, California

Address: 876 Lexington St Hemet, CA 92545

Bankruptcy Case 6:11-bk-21206-SC Summary: "In a Chapter 7 bankruptcy case, Earl Nolen from Hemet, CA, saw his proceedings start in 04.05.2011 and complete by Aug 8, 2011, involving asset liquidation."
Earl Nolen — California, 6:11-bk-21206-SC


ᐅ Crissie Lynn Noonan, California

Address: 42420 Mayberry Ave Hemet, CA 92544-6593

Concise Description of Bankruptcy Case 6:16-bk-13295-SC7: "Hemet, CA resident Crissie Lynn Noonan's 04/12/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-11."
Crissie Lynn Noonan — California, 6:16-bk-13295-SC


ᐅ Gayle Joan Nord, California

Address: 4390 Karee Dr Hemet, CA 92544-1812

Bankruptcy Case 6:15-bk-21108-MJ Summary: "The case of Gayle Joan Nord in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gayle Joan Nord — California, 6:15-bk-21108-MJ


ᐅ Ronald Otis Nord, California

Address: 4390 Karee Dr Hemet, CA 92544-1812

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-21108-MJ: "The bankruptcy filing by Ronald Otis Nord, undertaken in 11/13/2015 in Hemet, CA under Chapter 7, concluded with discharge in 2016-02-11 after liquidating assets."
Ronald Otis Nord — California, 6:15-bk-21108-MJ


ᐅ Mark Norman, California

Address: 30450 Santa Fe St Hemet, CA 92543

Brief Overview of Bankruptcy Case 6:11-bk-11182-CB: "In Hemet, CA, Mark Norman filed for Chapter 7 bankruptcy in 01.13.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-18."
Mark Norman — California, 6:11-bk-11182-CB


ᐅ Katherine Normandin, California

Address: 26307 Thacker Dr Hemet, CA 92544

Bankruptcy Case 6:10-bk-14301-MJ Summary: "The bankruptcy record of Katherine Normandin from Hemet, CA, shows a Chapter 7 case filed in February 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.30.2010."
Katherine Normandin — California, 6:10-bk-14301-MJ


ᐅ Michael Alan Norris, California

Address: 948 Cornflower Dr Hemet, CA 92545

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-26528-WJ: "Michael Alan Norris's bankruptcy, initiated in May 2011 and concluded by September 21, 2011 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Alan Norris — California, 6:11-bk-26528-WJ


ᐅ Kenneth North, California

Address: 650 Rainier Way Hemet, CA 92543

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-33025-MJ: "Hemet, CA resident Kenneth North's July 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-25."
Kenneth North — California, 6:10-bk-33025-MJ


ᐅ Timothy Norton, California

Address: 787 Chardonnay Pl Hemet, CA 92544

Concise Description of Bankruptcy Case 6:10-bk-33446-MJ7: "The case of Timothy Norton in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Norton — California, 6:10-bk-33446-MJ


ᐅ Margaret Ann Norton, California

Address: 742 Haley Way Hemet, CA 92543

Bankruptcy Case 6:12-bk-34214-DS Overview: "The case of Margaret Ann Norton in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Margaret Ann Norton — California, 6:12-bk-34214-DS


ᐅ Theresa Ann Nott, California

Address: 880 N Lake St Spc 43 Hemet, CA 92544-1967

Concise Description of Bankruptcy Case 6:14-bk-24519-SY7: "The case of Theresa Ann Nott in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Theresa Ann Nott — California, 6:14-bk-24519-SY


ᐅ Nicholas J Novelich, California

Address: 26220 Dartmouth St Hemet, CA 92544

Concise Description of Bankruptcy Case 6:11-bk-25984-DS7: "Hemet, CA resident Nicholas J Novelich's May 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/15/2011."
Nicholas J Novelich — California, 6:11-bk-25984-DS


ᐅ Brenda Shirley Noyes, California

Address: 551 N Santa Fe St Apt 89 Hemet, CA 92543

Brief Overview of Bankruptcy Case 6:12-bk-23414-SC: "Hemet, CA resident Brenda Shirley Noyes's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-03."
Brenda Shirley Noyes — California, 6:12-bk-23414-SC


ᐅ Candice F Nugent, California

Address: 26395 Truelson Ave Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:11-bk-10123-SC: "The bankruptcy record of Candice F Nugent from Hemet, CA, shows a Chapter 7 case filed in January 3, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 8, 2011."
Candice F Nugent — California, 6:11-bk-10123-SC


ᐅ Robert Nulph, California

Address: 40465 Johnston Ave Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-17915-PC: "Robert Nulph's Chapter 7 bankruptcy, filed in Hemet, CA in 2010-03-19, led to asset liquidation, with the case closing in Jul 2, 2010."
Robert Nulph — California, 6:10-bk-17915-PC


ᐅ Ambert Victor Nunez, California

Address: 303 W Central Ave Hemet, CA 92543

Concise Description of Bankruptcy Case 6:12-bk-32890-MW7: "The bankruptcy record of Ambert Victor Nunez from Hemet, CA, shows a Chapter 7 case filed in 10.08.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 18, 2013."
Ambert Victor Nunez — California, 6:12-bk-32890-MW


ᐅ Julian Nunez, California

Address: 24846 Rosebrugh Ln Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:10-bk-44126-DS: "The bankruptcy filing by Julian Nunez, undertaken in October 21, 2010 in Hemet, CA under Chapter 7, concluded with discharge in Feb 16, 2011 after liquidating assets."
Julian Nunez — California, 6:10-bk-44126-DS


ᐅ Jessica Marie Nunez, California

Address: 1100 E Whittier Ave Apt 101 Hemet, CA 92543

Bankruptcy Case 6:11-bk-26703-CB Overview: "Jessica Marie Nunez's Chapter 7 bankruptcy, filed in Hemet, CA in May 2011, led to asset liquidation, with the case closing in August 31, 2011."
Jessica Marie Nunez — California, 6:11-bk-26703-CB


ᐅ Yvette Guzman Nunez, California

Address: 409 Gilia St Hemet, CA 92543-8752

Bankruptcy Case 6:15-bk-18642-MH Overview: "In a Chapter 7 bankruptcy case, Yvette Guzman Nunez from Hemet, CA, saw her proceedings start in 08/29/2015 and complete by December 14, 2015, involving asset liquidation."
Yvette Guzman Nunez — California, 6:15-bk-18642-MH


ᐅ Florine Nunn, California

Address: 1174 Bottle Tree Way Hemet, CA 92545-7825

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10064-MW: "The case of Florine Nunn in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Florine Nunn — California, 6:14-bk-10064-MW


ᐅ Krisana Nutsatit, California

Address: 1015 W Oakland Ave Apt 107 Hemet, CA 92543

Concise Description of Bankruptcy Case 6:12-bk-35585-MH7: "In a Chapter 7 bankruptcy case, Krisana Nutsatit from Hemet, CA, saw their proceedings start in Nov 15, 2012 and complete by Feb 25, 2013, involving asset liquidation."
Krisana Nutsatit — California, 6:12-bk-35585-MH


ᐅ Grady Williams Diana O, California

Address: 7820 Littler Dr Hemet, CA 92545-8813

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20778-WJ: "The bankruptcy record of Grady Williams Diana O from Hemet, CA, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-08."
Grady Williams Diana O — California, 6:14-bk-20778-WJ


ᐅ Dea Debolt Myra Marlene O, California

Address: 1250 N Kirby St Spc 63 Hemet, CA 92545-3330

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19471-SC: "In a Chapter 7 bankruptcy case, Dea Debolt Myra Marlene O from Hemet, CA, saw her proceedings start in July 24, 2014 and complete by 2014-11-03, involving asset liquidation."
Dea Debolt Myra Marlene O — California, 6:14-bk-19471-SC


ᐅ Neil Gregory Allen O, California

Address: 2407 El Toro Cir Hemet, CA 92545-1618

Brief Overview of Bankruptcy Case 6:14-bk-24080-MJ: "In a Chapter 7 bankruptcy case, Neil Gregory Allen O from Hemet, CA, saw his proceedings start in 11/18/2014 and complete by 2015-02-16, involving asset liquidation."
Neil Gregory Allen O — California, 6:14-bk-24080-MJ


ᐅ Neil Kimberly Ann O, California

Address: 2407 El Toro Cir Hemet, CA 92545-1618

Concise Description of Bankruptcy Case 6:14-bk-24080-MJ7: "The bankruptcy record of Neil Kimberly Ann O from Hemet, CA, shows a Chapter 7 case filed in November 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 16, 2015."
Neil Kimberly Ann O — California, 6:14-bk-24080-MJ


ᐅ Lawrence John Oakes, California

Address: 200 N Yale St Apt 229 Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:10-bk-51531-CB: "Lawrence John Oakes's Chapter 7 bankruptcy, filed in Hemet, CA in December 2010, led to asset liquidation, with the case closing in 05/02/2011."
Lawrence John Oakes — California, 6:10-bk-51531-CB


ᐅ Bettiejean Oaks, California

Address: 395 Antigua St Hemet, CA 92545

Concise Description of Bankruptcy Case 6:12-bk-25506-SC7: "The bankruptcy record of Bettiejean Oaks from Hemet, CA, shows a Chapter 7 case filed in 2012-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2012."
Bettiejean Oaks — California, 6:12-bk-25506-SC


ᐅ Harold Ivan Oberman, California

Address: 2721 Blue Spruce Dr Hemet, CA 92545-8701

Brief Overview of Bankruptcy Case 6:15-bk-14933-WJ: "The bankruptcy record of Harold Ivan Oberman from Hemet, CA, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/13/2015."
Harold Ivan Oberman — California, 6:15-bk-14933-WJ


ᐅ Janet Ruth Oberman, California

Address: 2721 Blue Spruce Dr Hemet, CA 92545-8701

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14933-WJ: "Janet Ruth Oberman's Chapter 7 bankruptcy, filed in Hemet, CA in 05.15.2015, led to asset liquidation, with the case closing in August 13, 2015."
Janet Ruth Oberman — California, 6:15-bk-14933-WJ


ᐅ Josue Romina Obmina, California

Address: 3109 Turnbrook Cir Hemet, CA 92545

Bankruptcy Case 6:10-bk-30029-CB Summary: "Josue Romina Obmina's bankruptcy, initiated in June 29, 2010 and concluded by Nov 1, 2010 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josue Romina Obmina — California, 6:10-bk-30029-CB


ᐅ Shawn Darren Obrien, California

Address: 922 E Mayberry Ave Hemet, CA 92543

Bankruptcy Case 6:11-bk-12703-DS Summary: "The case of Shawn Darren Obrien in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawn Darren Obrien — California, 6:11-bk-12703-DS


ᐅ Norma Jean Obrien, California

Address: 1937 Pueblo Dr Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:11-bk-23693-WJ: "Hemet, CA resident Norma Jean Obrien's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-29."
Norma Jean Obrien — California, 6:11-bk-23693-WJ


ᐅ Rudolph Ochoa, California

Address: 44195 Alsace Ln Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:09-bk-38123-CB: "In a Chapter 7 bankruptcy case, Rudolph Ochoa from Hemet, CA, saw his proceedings start in 2009-11-20 and complete by 2010-03-02, involving asset liquidation."
Rudolph Ochoa — California, 6:09-bk-38123-CB


ᐅ Jennifer Ochoa, California

Address: 44042 Lately Cir Hemet, CA 92544

Bankruptcy Case 6:09-bk-39507-DS Overview: "The bankruptcy record of Jennifer Ochoa from Hemet, CA, shows a Chapter 7 case filed in 2009-12-07. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2010."
Jennifer Ochoa — California, 6:09-bk-39507-DS


ᐅ Thomas Oconnell, California

Address: 2367 Honeysuckle Way Hemet, CA 92545

Concise Description of Bankruptcy Case 6:10-bk-28867-DS7: "In a Chapter 7 bankruptcy case, Thomas Oconnell from Hemet, CA, saw their proceedings start in 06/18/2010 and complete by October 21, 2010, involving asset liquidation."
Thomas Oconnell — California, 6:10-bk-28867-DS


ᐅ Lorney Roland Oconnor, California

Address: 1455 Slate Ave Hemet, CA 92543

Concise Description of Bankruptcy Case 6:11-bk-34537-WJ7: "In Hemet, CA, Lorney Roland Oconnor filed for Chapter 7 bankruptcy in July 29, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-01."
Lorney Roland Oconnor — California, 6:11-bk-34537-WJ


ᐅ Scott L Odam, California

Address: 253 S Franklin St Hemet, CA 92543

Brief Overview of Bankruptcy Case 6:12-bk-27263-MW: "In a Chapter 7 bankruptcy case, Scott L Odam from Hemet, CA, saw their proceedings start in 2012-07-24 and complete by 11/26/2012, involving asset liquidation."
Scott L Odam — California, 6:12-bk-27263-MW


ᐅ Melinda Jane Odell, California

Address: 25113 Kensington Ct Hemet, CA 92544

Concise Description of Bankruptcy Case 6:11-bk-33572-SC7: "The bankruptcy record of Melinda Jane Odell from Hemet, CA, shows a Chapter 7 case filed in 07/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-23."
Melinda Jane Odell — California, 6:11-bk-33572-SC


ᐅ Anthony Odu, California

Address: 4765 Cove St Hemet, CA 92545

Bankruptcy Case 6:10-bk-47514-MJ Overview: "The bankruptcy record of Anthony Odu from Hemet, CA, shows a Chapter 7 case filed in 11/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 24, 2011."
Anthony Odu — California, 6:10-bk-47514-MJ


ᐅ Edward Ogier, California

Address: 34946 Lyn Ave Hemet, CA 92545

Concise Description of Bankruptcy Case 6:10-bk-26494-TD7: "The bankruptcy filing by Edward Ogier, undertaken in May 28, 2010 in Hemet, CA under Chapter 7, concluded with discharge in 2010-09-10 after liquidating assets."
Edward Ogier — California, 6:10-bk-26494-TD


ᐅ James Ohallaran, California

Address: 1895 W Devonshire Ave Spc 133 Hemet, CA 92545

Bankruptcy Case 6:10-bk-11717-PC Summary: "James Ohallaran's bankruptcy, initiated in January 22, 2010 and concluded by May 4, 2010 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Ohallaran — California, 6:10-bk-11717-PC


ᐅ Reed Michael Ohrbom, California

Address: 220 Vivian Ln Hemet, CA 92543-5934

Concise Description of Bankruptcy Case 6:15-bk-11792-MH7: "The bankruptcy filing by Reed Michael Ohrbom, undertaken in February 26, 2015 in Hemet, CA under Chapter 7, concluded with discharge in Jun 8, 2015 after liquidating assets."
Reed Michael Ohrbom — California, 6:15-bk-11792-MH


ᐅ Lillian Ann Ohrt, California

Address: 41221 Dixon Dr Hemet, CA 92544-6377

Bankruptcy Case 6:14-bk-19607-MW Summary: "In Hemet, CA, Lillian Ann Ohrt filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-10."
Lillian Ann Ohrt — California, 6:14-bk-19607-MW


ᐅ Robert T Ohrt, California

Address: 41221 Dixon Dr Hemet, CA 92544-6377

Concise Description of Bankruptcy Case 6:14-bk-19607-MW7: "Hemet, CA resident Robert T Ohrt's 07/28/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-10."
Robert T Ohrt — California, 6:14-bk-19607-MW


ᐅ Adelheid E Ojeda, California

Address: 2661 La Brea Ave Hemet, CA 92545

Bankruptcy Case 6:11-bk-26923-DS Summary: "The bankruptcy record of Adelheid E Ojeda from Hemet, CA, shows a Chapter 7 case filed in 05.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2011."
Adelheid E Ojeda — California, 6:11-bk-26923-DS


ᐅ Timothy Okeefe, California

Address: 41524 Johnston Ave Hemet, CA 92544

Bankruptcy Case 6:13-bk-26853-MW Overview: "Timothy Okeefe's bankruptcy, initiated in 10.10.2013 and concluded by 2014-01-20 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Okeefe — California, 6:13-bk-26853-MW


ᐅ John Olague, California

Address: 43640 Orinoco Ln Hemet, CA 92544

Bankruptcy Case 6:10-bk-44114-MJ Summary: "John Olague's bankruptcy, initiated in Oct 21, 2010 and concluded by 2011-02-11 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Olague — California, 6:10-bk-44114-MJ


ᐅ Richard Duane Oldencamp, California

Address: 689 S Harvard St Hemet, CA 92543

Bankruptcy Case 6:13-bk-25435-WJ Overview: "The bankruptcy record of Richard Duane Oldencamp from Hemet, CA, shows a Chapter 7 case filed in Sep 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.24.2013."
Richard Duane Oldencamp — California, 6:13-bk-25435-WJ


ᐅ Delbert A Oldfield, California

Address: 725 W Thornton Ave Spc 142 Hemet, CA 92543-7711

Bankruptcy Case 6:15-bk-10221-WJ Summary: "Hemet, CA resident Delbert A Oldfield's 2015-01-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Delbert A Oldfield — California, 6:15-bk-10221-WJ


ᐅ Maria Luz Olide, California

Address: 40980 Johnston Ave Hemet, CA 92544-7341

Brief Overview of Bankruptcy Case 6:14-bk-23096-WJ: "Hemet, CA resident Maria Luz Olide's October 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-21."
Maria Luz Olide — California, 6:14-bk-23096-WJ


ᐅ Zamora Benito Olide, California

Address: 40980 Johnston Ave Hemet, CA 92544-7341

Bankruptcy Case 6:14-bk-11039-WJ Overview: "The case of Zamora Benito Olide in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zamora Benito Olide — California, 6:14-bk-11039-WJ


ᐅ Vasquez Sr Hermenegildo A Olivas, California

Address: 579 W Mayberry Ave Hemet, CA 92543

Bankruptcy Case 6:13-bk-30152-WJ Overview: "Hemet, CA resident Vasquez Sr Hermenegildo A Olivas's 2013-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2014."
Vasquez Sr Hermenegildo A Olivas — California, 6:13-bk-30152-WJ


ᐅ Nestor Olivas, California

Address: 3067 Tansy Ct Hemet, CA 92545

Concise Description of Bankruptcy Case 6:10-bk-36543-MJ7: "The case of Nestor Olivas in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nestor Olivas — California, 6:10-bk-36543-MJ


ᐅ Jose Oliver, California

Address: 741 S Buena Vista St Hemet, CA 92543

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-20276-MJ: "Jose Oliver's Chapter 7 bankruptcy, filed in Hemet, CA in 04/07/2010, led to asset liquidation, with the case closing in 07/18/2010."
Jose Oliver — California, 6:10-bk-20276-MJ


ᐅ Nicholas Edmund Oliver, California

Address: 455 E Whittier Ave Hemet, CA 92543

Bankruptcy Case 6:12-bk-10854-WJ Overview: "The bankruptcy filing by Nicholas Edmund Oliver, undertaken in 01.11.2012 in Hemet, CA under Chapter 7, concluded with discharge in 04.18.2012 after liquidating assets."
Nicholas Edmund Oliver — California, 6:12-bk-10854-WJ


ᐅ Julianne Noel Olsen, California

Address: 41132 Terra Cir Hemet, CA 92544

Bankruptcy Case 6:13-bk-29498-MH Summary: "In a Chapter 7 bankruptcy case, Julianne Noel Olsen from Hemet, CA, saw her proceedings start in 12.03.2013 and complete by 2014-03-15, involving asset liquidation."
Julianne Noel Olsen — California, 6:13-bk-29498-MH


ᐅ Larry Olson, California

Address: 25312 Browca St Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12551-PC: "In a Chapter 7 bankruptcy case, Larry Olson from Hemet, CA, saw his proceedings start in January 2010 and complete by 05/21/2010, involving asset liquidation."
Larry Olson — California, 6:10-bk-12551-PC


ᐅ Russell Olson, California

Address: 200 Monte Vista Way Hemet, CA 92544

Concise Description of Bankruptcy Case 6:10-bk-43629-MJ7: "Russell Olson's Chapter 7 bankruptcy, filed in Hemet, CA in 2010-10-18, led to asset liquidation, with the case closing in 2011-02-20."
Russell Olson — California, 6:10-bk-43629-MJ


ᐅ William Makepeace Olsson, California

Address: 465 N Palm Ave Apt 313 Hemet, CA 92543

Brief Overview of Bankruptcy Case 6:12-bk-25756-WJ: "The bankruptcy record of William Makepeace Olsson from Hemet, CA, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-04."
William Makepeace Olsson — California, 6:12-bk-25756-WJ


ᐅ Timothy Patrick Olvaney, California

Address: 550 Bolt Ln Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-16401-MJ: "The bankruptcy filing by Timothy Patrick Olvaney, undertaken in 02/28/2011 in Hemet, CA under Chapter 7, concluded with discharge in 06/16/2011 after liquidating assets."
Timothy Patrick Olvaney — California, 6:11-bk-16401-MJ


ᐅ Perez Gildardo Olvera, California

Address: 5001 W Florida Ave Spc 129 Hemet, CA 92545-3818

Concise Description of Bankruptcy Case 6:14-bk-23311-MH7: "The case of Perez Gildardo Olvera in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Perez Gildardo Olvera — California, 6:14-bk-23311-MH


ᐅ Robert Caesar Olvera, California

Address: 2750 W Acacia Ave Spc F12 Hemet, CA 92545

Bankruptcy Case 6:11-bk-18438-WJ Summary: "The bankruptcy record of Robert Caesar Olvera from Hemet, CA, shows a Chapter 7 case filed in Mar 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.18.2011."
Robert Caesar Olvera — California, 6:11-bk-18438-WJ


ᐅ Debra Sue Olvey, California

Address: 526 E Wright St Hemet, CA 92543

Concise Description of Bankruptcy Case 6:10-bk-51865-DS7: "The case of Debra Sue Olvey in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debra Sue Olvey — California, 6:10-bk-51865-DS


ᐅ Doretta Oneal, California

Address: 42070 Harmony Dr Hemet, CA 92544

Bankruptcy Case 6:10-bk-31689-MJ Overview: "The bankruptcy filing by Doretta Oneal, undertaken in 07.13.2010 in Hemet, CA under Chapter 7, concluded with discharge in 2010-11-15 after liquidating assets."
Doretta Oneal — California, 6:10-bk-31689-MJ


ᐅ Raymond Lupe Orduno, California

Address: 42060 Ferguson Dr Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-23793-MH: "Raymond Lupe Orduno's bankruptcy, initiated in 2013-08-14 and concluded by 11.25.2013 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Lupe Orduno — California, 6:13-bk-23793-MH


ᐅ Jose Luis Oregon, California

Address: 33700 Bethel Ave Hemet, CA 92545-9503

Bankruptcy Case 6:15-bk-13411-SY Overview: "In Hemet, CA, Jose Luis Oregon filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2015."
Jose Luis Oregon — California, 6:15-bk-13411-SY


ᐅ Michael Ornellas, California

Address: 26145 Soboba St Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-35245-CB: "In Hemet, CA, Michael Ornellas filed for Chapter 7 bankruptcy in 2010-08-10. This case, involving liquidating assets to pay off debts, was resolved by December 13, 2010."
Michael Ornellas — California, 6:10-bk-35245-CB


ᐅ Miguel Angel Orono, California

Address: 4400 W Florida Ave Spc 42 Hemet, CA 92545-3892

Bankruptcy Case 6:16-bk-11573-MH Overview: "Miguel Angel Orono's Chapter 7 bankruptcy, filed in Hemet, CA in Feb 24, 2016, led to asset liquidation, with the case closing in May 24, 2016."
Miguel Angel Orono — California, 6:16-bk-11573-MH


ᐅ Jesse C Orozco, California

Address: 233 Eastwood Pl Hemet, CA 92544-5039

Concise Description of Bankruptcy Case 6:14-bk-10313-MJ7: "In a Chapter 7 bankruptcy case, Jesse C Orozco from Hemet, CA, saw their proceedings start in 01/10/2014 and complete by Aug 11, 2014, involving asset liquidation."
Jesse C Orozco — California, 6:14-bk-10313-MJ


ᐅ Tammy L Orozco, California

Address: 233 Eastwood Pl Hemet, CA 92544-5039

Concise Description of Bankruptcy Case 6:14-bk-10313-MJ7: "In a Chapter 7 bankruptcy case, Tammy L Orozco from Hemet, CA, saw her proceedings start in 2014-01-10 and complete by 08.11.2014, involving asset liquidation."
Tammy L Orozco — California, 6:14-bk-10313-MJ


ᐅ Tinoco Prisciliano Orozco, California

Address: 1235 E Acacia Ave Hemet, CA 92543

Bankruptcy Case 6:13-bk-18383-WJ Summary: "In Hemet, CA, Tinoco Prisciliano Orozco filed for Chapter 7 bankruptcy in 05.10.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-20."
Tinoco Prisciliano Orozco — California, 6:13-bk-18383-WJ


ᐅ Noemi Reyes Orozco, California

Address: 6003 Parkside Dr Hemet, CA 92545

Bankruptcy Case 6:11-bk-38471-MJ Summary: "Noemi Reyes Orozco's bankruptcy, initiated in 09/07/2011 and concluded by 2012-01-10 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noemi Reyes Orozco — California, 6:11-bk-38471-MJ


ᐅ Alastar Carl Henry Ort, California

Address: 1525 W Oakland Ave Spc 108 Hemet, CA 92543-2639

Concise Description of Bankruptcy Case 6:15-bk-19488-SY7: "Alastar Carl Henry Ort's Chapter 7 bankruptcy, filed in Hemet, CA in Sep 25, 2015, led to asset liquidation, with the case closing in 01/04/2016."
Alastar Carl Henry Ort — California, 6:15-bk-19488-SY


ᐅ Gabriel Haro Ortega, California

Address: PO Box 732 Hemet, CA 92546

Bankruptcy Case 6:12-bk-12298-DS Overview: "Hemet, CA resident Gabriel Haro Ortega's 2012-01-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-03."
Gabriel Haro Ortega — California, 6:12-bk-12298-DS


ᐅ Gilberto Ortega, California

Address: 1148 Quartz Way Hemet, CA 92543

Bankruptcy Case 6:10-bk-22746-TD Overview: "Gilberto Ortega's Chapter 7 bankruptcy, filed in Hemet, CA in Apr 28, 2010, led to asset liquidation, with the case closing in 08.08.2010."
Gilberto Ortega — California, 6:10-bk-22746-TD


ᐅ Ryan Ortiz, California

Address: 138 Salinas Ct Hemet, CA 92545

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26434-CB: "Hemet, CA resident Ryan Ortiz's May 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 15, 2010."
Ryan Ortiz — California, 6:10-bk-26434-CB


ᐅ John Ortiz, California

Address: 44472 Galicia Dr Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:10-bk-39247-MJ: "The case of John Ortiz in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Ortiz — California, 6:10-bk-39247-MJ


ᐅ Erick Vaughn Ortiz, California

Address: 2139 Wildflower Ave Hemet, CA 92545

Bankruptcy Case 6:11-bk-44950-SC Summary: "Hemet, CA resident Erick Vaughn Ortiz's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2012."
Erick Vaughn Ortiz — California, 6:11-bk-44950-SC


ᐅ Paul Eugene Orton, California

Address: 804 Santo Tomas Dr Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:12-bk-18017-WJ: "In Hemet, CA, Paul Eugene Orton filed for Chapter 7 bankruptcy in 2012-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-02."
Paul Eugene Orton — California, 6:12-bk-18017-WJ


ᐅ Jacob Osman, California

Address: PO BOX 1575 HEMET, CA 92546

Bankruptcy Case 6:10-bk-19830-MJ Summary: "The case of Jacob Osman in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacob Osman — California, 6:10-bk-19830-MJ


ᐅ Amador Marcos Osoria, California

Address: 1455 S State St Spc 94 Hemet, CA 92543

Brief Overview of Bankruptcy Case 6:13-bk-21285-MJ: "The bankruptcy filing by Amador Marcos Osoria, undertaken in 2013-06-28 in Hemet, CA under Chapter 7, concluded with discharge in 10.08.2013 after liquidating assets."
Amador Marcos Osoria — California, 6:13-bk-21285-MJ


ᐅ Nicholas Owen, California

Address: 984 Saw Tooth Ln Hemet, CA 92545-6380

Bankruptcy Case 6:14-bk-22985-MW Summary: "In Hemet, CA, Nicholas Owen filed for Chapter 7 bankruptcy in October 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-19."
Nicholas Owen — California, 6:14-bk-22985-MW


ᐅ Claudette Owen, California

Address: 984 Saw Tooth Ln Hemet, CA 92545-6380

Concise Description of Bankruptcy Case 6:14-bk-22985-MW7: "The case of Claudette Owen in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudette Owen — California, 6:14-bk-22985-MW


ᐅ Jose Antonio Pablin, California

Address: 435 S Gilbert St Hemet, CA 92543

Bankruptcy Case 6:12-bk-37307-MJ Summary: "Jose Antonio Pablin's Chapter 7 bankruptcy, filed in Hemet, CA in 2012-12-12, led to asset liquidation, with the case closing in March 24, 2013."
Jose Antonio Pablin — California, 6:12-bk-37307-MJ


ᐅ Adrian Pacheco, California

Address: 925 Don Dr Hemet, CA 92543

Concise Description of Bankruptcy Case 6:10-bk-49973-SC7: "The bankruptcy filing by Adrian Pacheco, undertaken in 2010-12-13 in Hemet, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Adrian Pacheco — California, 6:10-bk-49973-SC


ᐅ Susana Pacheco, California

Address: 1221 Leslie Dr Hemet, CA 92543-7217

Bankruptcy Case 6:15-bk-17440-MH Summary: "In Hemet, CA, Susana Pacheco filed for Chapter 7 bankruptcy in 07/27/2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Susana Pacheco — California, 6:15-bk-17440-MH


ᐅ Pablo Pachon, California

Address: 25521 Lincoln Ave Spc 72 Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-22175-MJ: "The bankruptcy record of Pablo Pachon from Hemet, CA, shows a Chapter 7 case filed in April 13, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-16."
Pablo Pachon — California, 6:11-bk-22175-MJ


ᐅ Jose Padilla, California

Address: 1536 S State St Spc 161 Hemet, CA 92543

Bankruptcy Case 6:10-bk-35820-MJ Overview: "In Hemet, CA, Jose Padilla filed for Chapter 7 bankruptcy in 08.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-16."
Jose Padilla — California, 6:10-bk-35820-MJ


ᐅ Armando Padilla, California

Address: 4091 Rexford Dr Hemet, CA 92545

Bankruptcy Case 6:10-bk-24997-DS Overview: "Armando Padilla's bankruptcy, initiated in 2010-05-17 and concluded by 08.27.2010 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Padilla — California, 6:10-bk-24997-DS


ᐅ Patricia Landin Padilla, California

Address: 2101 Garland Way Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:13-bk-14501-DS: "In Hemet, CA, Patricia Landin Padilla filed for Chapter 7 bankruptcy in 03/14/2013. This case, involving liquidating assets to pay off debts, was resolved by June 24, 2013."
Patricia Landin Padilla — California, 6:13-bk-14501-DS


ᐅ Anthony M Paez, California

Address: 42859 Masonic Dr Hemet, CA 92544

Concise Description of Bankruptcy Case 6:11-bk-21822-MW7: "Anthony M Paez's bankruptcy, initiated in April 2011 and concluded by Aug 14, 2011 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony M Paez — California, 6:11-bk-21822-MW


ᐅ Salvador Paiz, California

Address: 228 N Ramona St Hemet, CA 92543

Concise Description of Bankruptcy Case 6:10-bk-15099-TD7: "Hemet, CA resident Salvador Paiz's 2010-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/06/2010."
Salvador Paiz — California, 6:10-bk-15099-TD


ᐅ Clyde Palmer, California

Address: 26180 Amanda St Hemet, CA 92545

Bankruptcy Case 6:11-bk-14473-CB Summary: "In a Chapter 7 bankruptcy case, Clyde Palmer from Hemet, CA, saw their proceedings start in 02.11.2011 and complete by 06.16.2011, involving asset liquidation."
Clyde Palmer — California, 6:11-bk-14473-CB


ᐅ Vito Joseph Palmisano, California

Address: PO Box 2006 Hemet, CA 92546-2006

Brief Overview of Bankruptcy Case 6:15-bk-14996-WJ: "The bankruptcy record of Vito Joseph Palmisano from Hemet, CA, shows a Chapter 7 case filed in May 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 16, 2015."
Vito Joseph Palmisano — California, 6:15-bk-14996-WJ


ᐅ Danielle M Palomo, California

Address: 43265 Cofer Rd Hemet, CA 92544

Bankruptcy Case 6:11-bk-35003-CB Overview: "In a Chapter 7 bankruptcy case, Danielle M Palomo from Hemet, CA, saw her proceedings start in 08/03/2011 and complete by December 2011, involving asset liquidation."
Danielle M Palomo — California, 6:11-bk-35003-CB


ᐅ Emiliano Ismael Pando, California

Address: 1183 Olive Tree Ln Apt B Hemet, CA 92543

Bankruptcy Case 6:13-bk-27688-WJ Summary: "In a Chapter 7 bankruptcy case, Emiliano Ismael Pando from Hemet, CA, saw his proceedings start in Oct 25, 2013 and complete by 02.04.2014, involving asset liquidation."
Emiliano Ismael Pando — California, 6:13-bk-27688-WJ


ᐅ Kenneth Joseph Paplham, California

Address: 409 E Thornton Ave Apt X105 Hemet, CA 92543

Bankruptcy Case 6:12-bk-17771-DS Summary: "The case of Kenneth Joseph Paplham in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Joseph Paplham — California, 6:12-bk-17771-DS


ᐅ Robert Joe Parcell, California

Address: 1757 W Fruitvale Ave Hemet, CA 92545

Bankruptcy Case 6:11-bk-30277-WJ Overview: "In a Chapter 7 bankruptcy case, Robert Joe Parcell from Hemet, CA, saw their proceedings start in 2011-06-21 and complete by October 2011, involving asset liquidation."
Robert Joe Parcell — California, 6:11-bk-30277-WJ


ᐅ Juan F Pardo, California

Address: 946 Saltbush Ln Hemet, CA 92545-6378

Concise Description of Bankruptcy Case 6:14-bk-11437-MH7: "Hemet, CA resident Juan F Pardo's 02.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Juan F Pardo — California, 6:14-bk-11437-MH


ᐅ Ana Pardo, California

Address: 946 Saltbush Ln Hemet, CA 92545-6378

Brief Overview of Bankruptcy Case 6:14-bk-11437-MH: "The bankruptcy filing by Ana Pardo, undertaken in 2014-02-05 in Hemet, CA under Chapter 7, concluded with discharge in 2014-05-19 after liquidating assets."
Ana Pardo — California, 6:14-bk-11437-MH