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 Nicole Angela Polk, California

Address: 1376 Veronica Trl Hemet, CA 92545

Concise Description of Bankruptcy Case 6:13-bk-27104-DS7: "Hemet, CA resident Nicole Angela Polk's 2013-10-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 26, 2014."
Nicole Angela Polk — California, 6:13-bk-27104-DS


ᐅ Rebecca A Polk, California

Address: 44108 Alsace Ln Hemet, CA 92544

Bankruptcy Case 6:11-bk-34057-DS Overview: "Rebecca A Polk's bankruptcy, initiated in July 26, 2011 and concluded by November 28, 2011 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca A Polk — California, 6:11-bk-34057-DS


ᐅ Gary Pollard, California

Address: 731 ENSENADA DR HEMET, CA 92545

Brief Overview of Bankruptcy Case 6:10-bk-25775-CB: "In a Chapter 7 bankruptcy case, Gary Pollard from Hemet, CA, saw their proceedings start in May 24, 2010 and complete by Sep 13, 2010, involving asset liquidation."
Gary Pollard — California, 6:10-bk-25775-CB


ᐅ Nichole Elizabeth Polson, California

Address: 26075 Fiesta Pl Hemet, CA 92544

Bankruptcy Case 6:11-bk-17209-MW Overview: "Nichole Elizabeth Polson's bankruptcy, initiated in 2011-03-04 and concluded by July 2011 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nichole Elizabeth Polson — California, 6:11-bk-17209-MW


ᐅ Jose F Ponce, California

Address: 303 W Acacia Ave Apt S101 Hemet, CA 92543

Bankruptcy Case 6:11-bk-15457-SC Overview: "The case of Jose F Ponce in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose F Ponce — California, 6:11-bk-15457-SC


ᐅ Jr John Pontrelli, California

Address: 8028 Hazeltine Ln Hemet, CA 92545

Bankruptcy Case 6:12-bk-19253-MJ Summary: "In a Chapter 7 bankruptcy case, Jr John Pontrelli from Hemet, CA, saw their proceedings start in April 2012 and complete by 08.16.2012, involving asset liquidation."
Jr John Pontrelli — California, 6:12-bk-19253-MJ


ᐅ Janice Ann Porcaro, California

Address: 3030 W Acacia Ave Apt T102 Hemet, CA 92545-3678

Brief Overview of Bankruptcy Case 6:14-bk-19550-MW: "Hemet, CA resident Janice Ann Porcaro's Jul 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2014."
Janice Ann Porcaro — California, 6:14-bk-19550-MW


ᐅ Joseph E Porter, California

Address: 697 Copenhagen St Hemet, CA 92545

Concise Description of Bankruptcy Case 6:13-bk-24730-DS7: "In Hemet, CA, Joseph E Porter filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Joseph E Porter — California, 6:13-bk-24730-DS


ᐅ Cameron Scott Porter, California

Address: 697 Copenhagen St Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:11-bk-18027-CB: "The bankruptcy filing by Cameron Scott Porter, undertaken in March 2011 in Hemet, CA under Chapter 7, concluded with discharge in Jul 14, 2011 after liquidating assets."
Cameron Scott Porter — California, 6:11-bk-18027-CB


ᐅ Deana Denett Portillo, California

Address: 580 San Rogelio St Hemet, CA 92545

Bankruptcy Case 6:12-bk-12802-MH Overview: "Deana Denett Portillo's Chapter 7 bankruptcy, filed in Hemet, CA in Feb 3, 2012, led to asset liquidation, with the case closing in 06.07.2012."
Deana Denett Portillo — California, 6:12-bk-12802-MH


ᐅ Lambert Post, California

Address: 441 Palomar Dr Hemet, CA 92543

Concise Description of Bankruptcy Case 6:09-bk-35419-BB7: "Lambert Post's bankruptcy, initiated in 2009-10-23 and concluded by 02.02.2010 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lambert Post — California, 6:09-bk-35419-BB


ᐅ Sandra Lee Powell, California

Address: 25414 Auld Ave Hemet, CA 92544

Concise Description of Bankruptcy Case 6:11-bk-11907-DS7: "The bankruptcy filing by Sandra Lee Powell, undertaken in January 2011 in Hemet, CA under Chapter 7, concluded with discharge in May 25, 2011 after liquidating assets."
Sandra Lee Powell — California, 6:11-bk-11907-DS


ᐅ Jeff Powell, California

Address: 33620 Oak Dr Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:12-bk-20396-MH: "The case of Jeff Powell in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeff Powell — California, 6:12-bk-20396-MH


ᐅ David Powell, California

Address: 42125 Chenopod Dr Hemet, CA 92544

Bankruptcy Case 6:10-bk-28158-CB Overview: "In a Chapter 7 bankruptcy case, David Powell from Hemet, CA, saw his proceedings start in 2010-06-12 and complete by 2010-10-15, involving asset liquidation."
David Powell — California, 6:10-bk-28158-CB


ᐅ Iii Paul Powell, California

Address: 40466 Lockhart Ln Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:10-bk-30279-DS: "Iii Paul Powell's bankruptcy, initiated in June 30, 2010 and concluded by Nov 2, 2010 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Paul Powell — California, 6:10-bk-30279-DS


ᐅ Bryan Powell, California

Address: 1300 Amberwood Dr Hemet, CA 92543

Bankruptcy Case 6:10-bk-31756-TD Overview: "The case of Bryan Powell in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Powell — California, 6:10-bk-31756-TD


ᐅ Jeffrey David Powers, California

Address: 601 N Kirby St Spc 139 Hemet, CA 92545-5917

Bankruptcy Case 6:14-bk-11257-MH Overview: "The bankruptcy record of Jeffrey David Powers from Hemet, CA, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-12."
Jeffrey David Powers — California, 6:14-bk-11257-MH


ᐅ Laura Jean Powers, California

Address: 601 N Kirby St Spc 139 Hemet, CA 92545-5917

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11257-MH: "The bankruptcy record of Laura Jean Powers from Hemet, CA, shows a Chapter 7 case filed in 2014-01-31. In this process, assets were liquidated to settle debts, and the case was discharged in 05.12.2014."
Laura Jean Powers — California, 6:14-bk-11257-MH


ᐅ Rebecca Lynn Prater, California

Address: 27452 Bancroft Way Hemet, CA 92544

Bankruptcy Case 6:11-bk-21673-DS Overview: "Hemet, CA resident Rebecca Lynn Prater's Apr 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 11, 2011."
Rebecca Lynn Prater — California, 6:11-bk-21673-DS


ᐅ Rodney Preuss, California

Address: 1150 N Kirby St Spc 157 Hemet, CA 92545

Bankruptcy Case 6:10-bk-36711-DS Summary: "Rodney Preuss's Chapter 7 bankruptcy, filed in Hemet, CA in 2010-08-20, led to asset liquidation, with the case closing in December 23, 2010."
Rodney Preuss — California, 6:10-bk-36711-DS


ᐅ Kenneth Previch, California

Address: 2770 W Devonshire Ave Apt E6 Hemet, CA 92545

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-37767-PC: "Kenneth Previch's bankruptcy, initiated in 2009-11-17 and concluded by March 2010 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Previch — California, 6:09-bk-37767-PC


ᐅ Joshua John Price, California

Address: 26192 Lake St Hemet, CA 92544

Bankruptcy Case 6:12-bk-25542-WJ Summary: "In a Chapter 7 bankruptcy case, Joshua John Price from Hemet, CA, saw their proceedings start in 2012-06-29 and complete by 11/01/2012, involving asset liquidation."
Joshua John Price — California, 6:12-bk-25542-WJ


ᐅ Rose Price, California

Address: 1862 Tamarack Ln Hemet, CA 92545

Bankruptcy Case 6:11-bk-29755-MJ Overview: "The bankruptcy filing by Rose Price, undertaken in 06/16/2011 in Hemet, CA under Chapter 7, concluded with discharge in October 19, 2011 after liquidating assets."
Rose Price — California, 6:11-bk-29755-MJ


ᐅ Edwin Price, California

Address: 1575 Carlotta Dr Hemet, CA 92543

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-23659-MJ: "The bankruptcy filing by Edwin Price, undertaken in May 5, 2010 in Hemet, CA under Chapter 7, concluded with discharge in August 26, 2010 after liquidating assets."
Edwin Price — California, 6:10-bk-23659-MJ


ᐅ Harry Price, California

Address: 2903 CARL DR HEMET, CA 92545

Concise Description of Bankruptcy Case 6:10-bk-22661-DS7: "In a Chapter 7 bankruptcy case, Harry Price from Hemet, CA, saw his proceedings start in 2010-04-28 and complete by Aug 8, 2010, involving asset liquidation."
Harry Price — California, 6:10-bk-22661-DS


ᐅ Michael R Prieto, California

Address: 27104 Val Deane Way Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-45730-SC: "The bankruptcy record of Michael R Prieto from Hemet, CA, shows a Chapter 7 case filed in November 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-29."
Michael R Prieto — California, 6:11-bk-45730-SC


ᐅ Carolyn J Prigge, California

Address: 601 N Kirby St Spc 419 Hemet, CA 92545-5942

Bankruptcy Case 6:14-bk-20885-WJ Summary: "Hemet, CA resident Carolyn J Prigge's 08.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/08/2014."
Carolyn J Prigge — California, 6:14-bk-20885-WJ


ᐅ Kasondra Pritchard, California

Address: 2024 Flores St Hemet, CA 92545

Bankruptcy Case 6:13-bk-29665-MH Overview: "Kasondra Pritchard's Chapter 7 bankruptcy, filed in Hemet, CA in 12/06/2013, led to asset liquidation, with the case closing in Mar 18, 2014."
Kasondra Pritchard — California, 6:13-bk-29665-MH


ᐅ Rommel Ignacio Procop, California

Address: 3455 Sugar Maple Ct Hemet, CA 92545

Bankruptcy Case 6:11-bk-28353-WJ Overview: "The bankruptcy filing by Rommel Ignacio Procop, undertaken in June 2011 in Hemet, CA under Chapter 7, concluded with discharge in 10/06/2011 after liquidating assets."
Rommel Ignacio Procop — California, 6:11-bk-28353-WJ


ᐅ Angela Lee Proulx, California

Address: 26296 Investors Pl Hemet, CA 92544

Bankruptcy Case 6:11-bk-35964-MW Overview: "In a Chapter 7 bankruptcy case, Angela Lee Proulx from Hemet, CA, saw her proceedings start in 2011-08-12 and complete by 12.15.2011, involving asset liquidation."
Angela Lee Proulx — California, 6:11-bk-35964-MW


ᐅ Ronald Girard Proze, California

Address: 41850 Kandis Ct Hemet, CA 92544

Bankruptcy Case 6:11-bk-18706-WJ Summary: "In a Chapter 7 bankruptcy case, Ronald Girard Proze from Hemet, CA, saw their proceedings start in 2011-03-17 and complete by 2011-07-20, involving asset liquidation."
Ronald Girard Proze — California, 6:11-bk-18706-WJ


ᐅ Joe Earl Pruett, California

Address: 43371 Ballew Way Hemet, CA 92544

Bankruptcy Case 6:11-bk-31085-WJ Summary: "In a Chapter 7 bankruptcy case, Joe Earl Pruett from Hemet, CA, saw his proceedings start in 06/28/2011 and complete by Oct 31, 2011, involving asset liquidation."
Joe Earl Pruett — California, 6:11-bk-31085-WJ


ᐅ Luis Gerardo Puga, California

Address: 1455 S State St Spc 145 Hemet, CA 92543-7975

Concise Description of Bankruptcy Case 6:15-bk-11811-SY7: "The bankruptcy filing by Luis Gerardo Puga, undertaken in 2015-02-26 in Hemet, CA under Chapter 7, concluded with discharge in 2015-06-08 after liquidating assets."
Luis Gerardo Puga — California, 6:15-bk-11811-SY


ᐅ Tammy Katherine Pulsifer, California

Address: 4697 Lincoln Ave Hemet, CA 92544-3333

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-12379-MW: "The bankruptcy record of Tammy Katherine Pulsifer from Hemet, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-09."
Tammy Katherine Pulsifer — California, 6:14-bk-12379-MW


ᐅ John Purinton, California

Address: 45840 Emerson St Hemet, CA 92544

Bankruptcy Case 6:09-bk-39075-MJ Overview: "The bankruptcy record of John Purinton from Hemet, CA, shows a Chapter 7 case filed in Dec 1, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2010."
John Purinton — California, 6:09-bk-39075-MJ


ᐅ Pamela Mackus Puterbaugh, California

Address: 43793 Acacia Ave Hemet, CA 92544-5278

Bankruptcy Case 6:16-bk-10335-MJ Summary: "The bankruptcy record of Pamela Mackus Puterbaugh from Hemet, CA, shows a Chapter 7 case filed in January 14, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2016."
Pamela Mackus Puterbaugh — California, 6:16-bk-10335-MJ


ᐅ Vincent Kent Puterbaugh, California

Address: 43793 Acacia Ave Hemet, CA 92544-5278

Brief Overview of Bankruptcy Case 6:16-bk-10335-MJ: "Vincent Kent Puterbaugh's bankruptcy, initiated in Jan 14, 2016 and concluded by Apr 13, 2016 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Kent Puterbaugh — California, 6:16-bk-10335-MJ


ᐅ Lee Jon Putnam, California

Address: 790 Snowcreek Ln Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:11-bk-28072-SC: "The case of Lee Jon Putnam in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lee Jon Putnam — California, 6:11-bk-28072-SC


ᐅ Ronald Vincent Putrick, California

Address: 1381 Amberwood Dr Hemet, CA 92543-5703

Concise Description of Bankruptcy Case 6:15-bk-15824-MJ7: "Ronald Vincent Putrick's bankruptcy, initiated in June 2015 and concluded by 09/07/2015 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Vincent Putrick — California, 6:15-bk-15824-MJ


ᐅ Kimberley Quamina, California

Address: 1175 Emerald St Hemet, CA 92543

Brief Overview of Bankruptcy Case 6:10-bk-15535-MJ: "In Hemet, CA, Kimberley Quamina filed for Chapter 7 bankruptcy in 02/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 06/08/2010."
Kimberley Quamina — California, 6:10-bk-15535-MJ


ᐅ Natasha Nichole Quattrini, California

Address: 40349 Poppy Dr Hemet, CA 92544-7371

Bankruptcy Case 6:15-bk-12757-SY Summary: "In a Chapter 7 bankruptcy case, Natasha Nichole Quattrini from Hemet, CA, saw her proceedings start in 03.20.2015 and complete by June 18, 2015, involving asset liquidation."
Natasha Nichole Quattrini — California, 6:15-bk-12757-SY


ᐅ Ramirez Maria Luisa Quebrado, California

Address: 796 Ashley St Hemet, CA 92545

Bankruptcy Case 6:13-bk-13631-MJ Overview: "In Hemet, CA, Ramirez Maria Luisa Quebrado filed for Chapter 7 bankruptcy in 02.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Ramirez Maria Luisa Quebrado — California, 6:13-bk-13631-MJ


ᐅ Maria Diaz Quevedo, California

Address: 43959 Amazon St Hemet, CA 92544-2765

Bankruptcy Case 6:15-bk-20192-MH Summary: "In Hemet, CA, Maria Diaz Quevedo filed for Chapter 7 bankruptcy in 10.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 01/17/2016."
Maria Diaz Quevedo — California, 6:15-bk-20192-MH


ᐅ Sonia Quevedo, California

Address: 4138 Rexford Dr Hemet, CA 92545

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-16901-MW: "In Hemet, CA, Sonia Quevedo filed for Chapter 7 bankruptcy in 04.17.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 29, 2013."
Sonia Quevedo — California, 6:13-bk-16901-MW


ᐅ Tiana T Quidachay, California

Address: 361 Cantata Ave Hemet, CA 92545

Concise Description of Bankruptcy Case 8:11-bk-18321-ES7: "The bankruptcy filing by Tiana T Quidachay, undertaken in Jun 13, 2011 in Hemet, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Tiana T Quidachay — California, 8:11-bk-18321-ES


ᐅ Gail K Quinn, California

Address: 8211 Triplett Ln Hemet, CA 92545

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31619-WJ: "In a Chapter 7 bankruptcy case, Gail K Quinn from Hemet, CA, saw their proceedings start in July 2011 and complete by 2011-11-03, involving asset liquidation."
Gail K Quinn — California, 6:11-bk-31619-WJ


ᐅ Elsa Quinones, California

Address: 2283 Park Ave Hemet, CA 92544

Bankruptcy Case 6:11-bk-18628-SC Overview: "Elsa Quinones's Chapter 7 bankruptcy, filed in Hemet, CA in 03.16.2011, led to asset liquidation, with the case closing in Jul 19, 2011."
Elsa Quinones — California, 6:11-bk-18628-SC


ᐅ Robert Bareno Quintero, California

Address: 371 Village Rd Hemet, CA 92544

Bankruptcy Case 6:12-bk-34428-DS Overview: "Hemet, CA resident Robert Bareno Quintero's 10/30/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/09/2013."
Robert Bareno Quintero — California, 6:12-bk-34428-DS


ᐅ Estela Quintero, California

Address: 1101 E Menlo Ave Apt 71 Hemet, CA 92543

Brief Overview of Bankruptcy Case 6:09-bk-37683-MJ: "Estela Quintero's bankruptcy, initiated in 2009-11-16 and concluded by March 2010 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Estela Quintero — California, 6:09-bk-37683-MJ


ᐅ Leyva Carlos Quiroz, California

Address: 43732 Seine Ct Hemet, CA 92544

Concise Description of Bankruptcy Case 6:09-bk-37849-PC7: "Leyva Carlos Quiroz's bankruptcy, initiated in November 2009 and concluded by March 9, 2010 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leyva Carlos Quiroz — California, 6:09-bk-37849-PC


ᐅ Delfino Quiroz, California

Address: 32600 State Highway 74 Spc 51 Hemet, CA 92545-9607

Brief Overview of Bankruptcy Case 6:15-bk-15410-MH: "Hemet, CA resident Delfino Quiroz's May 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Delfino Quiroz — California, 6:15-bk-15410-MH


ᐅ Orozco Henry Noe Rabanales, California

Address: 146 Atlante Ct Hemet, CA 92545-9168

Bankruptcy Case 6:15-bk-10461-MJ Summary: "Orozco Henry Noe Rabanales's Chapter 7 bankruptcy, filed in Hemet, CA in Jan 21, 2015, led to asset liquidation, with the case closing in 2015-04-21."
Orozco Henry Noe Rabanales — California, 6:15-bk-10461-MJ


ᐅ Sr Richard Radisich, California

Address: 430 N PALM AVE SPC 18 HEMET, CA 92543

Bankruptcy Case 6:10-bk-21950-MJ Overview: "The bankruptcy record of Sr Richard Radisich from Hemet, CA, shows a Chapter 7 case filed in 2010-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in August 1, 2010."
Sr Richard Radisich — California, 6:10-bk-21950-MJ


ᐅ Tammy Anne Radomski, California

Address: 210 S San Jacinto St Hemet, CA 92543

Bankruptcy Case 6:13-bk-25881-DS Overview: "Tammy Anne Radomski's Chapter 7 bankruptcy, filed in Hemet, CA in 09/24/2013, led to asset liquidation, with the case closing in 2014-01-04."
Tammy Anne Radomski — California, 6:13-bk-25881-DS


ᐅ Anna Lourdes Radovcich, California

Address: 998 Cornflower Dr Hemet, CA 92545-6370

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12868-WJ: "The bankruptcy filing by Anna Lourdes Radovcich, undertaken in March 24, 2015 in Hemet, CA under Chapter 7, concluded with discharge in Jun 22, 2015 after liquidating assets."
Anna Lourdes Radovcich — California, 6:15-bk-12868-WJ


ᐅ Nicholas Anthony Ragsdale, California

Address: 4495 Amber Ridge Ln Hemet, CA 92545

Concise Description of Bankruptcy Case 6:13-bk-28928-SC7: "Hemet, CA resident Nicholas Anthony Ragsdale's 2013-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.02.2014."
Nicholas Anthony Ragsdale — California, 6:13-bk-28928-SC


ᐅ Rickee Charlene Rainey, California

Address: 952 N Buena Vista St Hemet, CA 92543-1410

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-12646-SY: "In a Chapter 7 bankruptcy case, Rickee Charlene Rainey from Hemet, CA, saw her proceedings start in March 2016 and complete by June 22, 2016, involving asset liquidation."
Rickee Charlene Rainey — California, 6:16-bk-12646-SY


ᐅ Tracie L Rainwater, California

Address: 33404 Catlin Ave Hemet, CA 92545

Concise Description of Bankruptcy Case 6:11-bk-46064-MH7: "In Hemet, CA, Tracie L Rainwater filed for Chapter 7 bankruptcy in 11.29.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Tracie L Rainwater — California, 6:11-bk-46064-MH


ᐅ Katherine Maureen Rakes, California

Address: 26415 Naomi Dr Hemet, CA 92544-6402

Concise Description of Bankruptcy Case 6:15-bk-10422-WJ7: "The case of Katherine Maureen Rakes in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Katherine Maureen Rakes — California, 6:15-bk-10422-WJ


ᐅ Thomas Kelley Rallo, California

Address: 3337 W Florida Ave # 137 Hemet, CA 92545

Concise Description of Bankruptcy Case 6:12-bk-37430-WJ7: "In Hemet, CA, Thomas Kelley Rallo filed for Chapter 7 bankruptcy in 12.14.2012. This case, involving liquidating assets to pay off debts, was resolved by March 26, 2013."
Thomas Kelley Rallo — California, 6:12-bk-37430-WJ


ᐅ Rochelle Ramirez, California

Address: 4340 Thornbush Dr Hemet, CA 92545

Concise Description of Bankruptcy Case 6:10-bk-37583-EC7: "Hemet, CA resident Rochelle Ramirez's 08.27.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Rochelle Ramirez — California, 6:10-bk-37583-EC


ᐅ Jesus Jose Ramirez, California

Address: 40579 Stetson Ave Hemet, CA 92544-7360

Bankruptcy Case 6:15-bk-19275-WJ Overview: "Jesus Jose Ramirez's bankruptcy, initiated in 2015-09-21 and concluded by January 4, 2016 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Jose Ramirez — California, 6:15-bk-19275-WJ


ᐅ Cesar Ramirez, California

Address: 40440 Sharose Dr Hemet, CA 92544-7308

Bankruptcy Case 6:16-bk-11121-SY Summary: "Hemet, CA resident Cesar Ramirez's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-10."
Cesar Ramirez — California, 6:16-bk-11121-SY


ᐅ Veronica Ramirez, California

Address: 26920 Yale St Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:12-bk-19493-MH: "The bankruptcy filing by Veronica Ramirez, undertaken in April 2012 in Hemet, CA under Chapter 7, concluded with discharge in August 20, 2012 after liquidating assets."
Veronica Ramirez — California, 6:12-bk-19493-MH


ᐅ Francisco Erick Ramirez, California

Address: 41792 Briarwood Ave Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-14457-CB: "Francisco Erick Ramirez's Chapter 7 bankruptcy, filed in Hemet, CA in 02/10/2011, led to asset liquidation, with the case closing in 2011-06-15."
Francisco Erick Ramirez — California, 6:11-bk-14457-CB


ᐅ Saul Ramirez, California

Address: 26155 Camas Dr Hemet, CA 92544

Concise Description of Bankruptcy Case 6:10-bk-24349-CB7: "In Hemet, CA, Saul Ramirez filed for Chapter 7 bankruptcy in May 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-21."
Saul Ramirez — California, 6:10-bk-24349-CB


ᐅ Lisa Annette Ramirez, California

Address: 1590 Wrentree Way Hemet, CA 92545

Concise Description of Bankruptcy Case 6:13-bk-12876-WJ7: "Hemet, CA resident Lisa Annette Ramirez's 02.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/01/2013."
Lisa Annette Ramirez — California, 6:13-bk-12876-WJ


ᐅ Rosalie Ramirez, California

Address: 7714 Armour Dr Hemet, CA 92545

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-12584-MJ: "The bankruptcy record of Rosalie Ramirez from Hemet, CA, shows a Chapter 7 case filed in January 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Rosalie Ramirez — California, 6:10-bk-12584-MJ


ᐅ Javier Ramirez, California

Address: 41285 Orange Pl Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:13-bk-17507-DS: "Javier Ramirez's bankruptcy, initiated in 04.26.2013 and concluded by 2013-08-06 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Ramirez — California, 6:13-bk-17507-DS


ᐅ Frank Robert Ramirez, California

Address: 149 Lopez Way Hemet, CA 92545

Bankruptcy Case 6:11-bk-21672-WJ Summary: "The bankruptcy filing by Frank Robert Ramirez, undertaken in 2011-04-08 in Hemet, CA under Chapter 7, concluded with discharge in 2011-08-11 after liquidating assets."
Frank Robert Ramirez — California, 6:11-bk-21672-WJ


ᐅ Greg Ramirez, California

Address: 27350 Dartmouth St Hemet, CA 92544-8213

Bankruptcy Case 6:16-bk-13578-SY Overview: "The case of Greg Ramirez in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg Ramirez — California, 6:16-bk-13578-SY


ᐅ Jeffrey K Ramirez, California

Address: 24886 Tigris Ln Hemet, CA 92544

Bankruptcy Case 6:12-bk-31932-MH Summary: "Jeffrey K Ramirez's Chapter 7 bankruptcy, filed in Hemet, CA in September 25, 2012, led to asset liquidation, with the case closing in 01/05/2013."
Jeffrey K Ramirez — California, 6:12-bk-31932-MH


ᐅ Imelda Lopez Ramirez, California

Address: 25325 Howard Dr Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:12-bk-20302-DS: "The case of Imelda Lopez Ramirez in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Imelda Lopez Ramirez — California, 6:12-bk-20302-DS


ᐅ Diana Lydia Ramirez, California

Address: 148 Sulgrave Dr Hemet, CA 92544-4839

Brief Overview of Bankruptcy Case 6:15-bk-19907-MH: "The bankruptcy record of Diana Lydia Ramirez from Hemet, CA, shows a Chapter 7 case filed in October 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 7, 2016."
Diana Lydia Ramirez — California, 6:15-bk-19907-MH


ᐅ Irma E Ramirez, California

Address: PO Box 122 Hemet, CA 92546

Bankruptcy Case 6:13-bk-25792-WJ Overview: "Hemet, CA resident Irma E Ramirez's 09.20.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 31, 2013."
Irma E Ramirez — California, 6:13-bk-25792-WJ


ᐅ Walter Ramos, California

Address: 1932 W Acacia Ave Apt 21 Hemet, CA 92545

Bankruptcy Case 6:10-bk-29499-DS Summary: "In a Chapter 7 bankruptcy case, Walter Ramos from Hemet, CA, saw their proceedings start in Jun 23, 2010 and complete by October 26, 2010, involving asset liquidation."
Walter Ramos — California, 6:10-bk-29499-DS


ᐅ Sonia Ramos, California

Address: 913 Aria Rd Hemet, CA 92543

Bankruptcy Case 6:10-bk-40930-MJ Overview: "Hemet, CA resident Sonia Ramos's 2010-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-14."
Sonia Ramos — California, 6:10-bk-40930-MJ


ᐅ Martinez Grimoaldo Ramos, California

Address: 976 E Johnston Ave Hemet, CA 92543

Bankruptcy Case 6:10-bk-45761-MJ Summary: "In a Chapter 7 bankruptcy case, Martinez Grimoaldo Ramos from Hemet, CA, saw their proceedings start in 11/03/2010 and complete by 2011-03-08, involving asset liquidation."
Martinez Grimoaldo Ramos — California, 6:10-bk-45761-MJ


ᐅ Robert Ramsey, California

Address: 976 Halstead Way Hemet, CA 92545

Concise Description of Bankruptcy Case 6:10-bk-47081-DS7: "Hemet, CA resident Robert Ramsey's Nov 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 21, 2011."
Robert Ramsey — California, 6:10-bk-47081-DS


ᐅ Teresa Louise Ramsey, California

Address: 25132 Rosebrugh Ln Hemet, CA 92544-1974

Bankruptcy Case 6:15-bk-20564-WJ Summary: "In Hemet, CA, Teresa Louise Ramsey filed for Chapter 7 bankruptcy in 10/28/2015. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2016."
Teresa Louise Ramsey — California, 6:15-bk-20564-WJ


ᐅ Kelly Lynn Randle, California

Address: 1579 Cedarspring Dr Hemet, CA 92545

Bankruptcy Case 6:12-bk-33684-WJ Overview: "In a Chapter 7 bankruptcy case, Kelly Lynn Randle from Hemet, CA, saw their proceedings start in 10/19/2012 and complete by January 29, 2013, involving asset liquidation."
Kelly Lynn Randle — California, 6:12-bk-33684-WJ


ᐅ Ramos Marcos Rangel, California

Address: 44029 Lloyd St Hemet, CA 92544

Concise Description of Bankruptcy Case 6:09-bk-41170-DS7: "Hemet, CA resident Ramos Marcos Rangel's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/15/2010."
Ramos Marcos Rangel — California, 6:09-bk-41170-DS


ᐅ Sr Jose Rangel, California

Address: 1975 E Campus Way Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:09-bk-40327-DS: "In Hemet, CA, Sr Jose Rangel filed for Chapter 7 bankruptcy in December 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 27, 2010."
Sr Jose Rangel — California, 6:09-bk-40327-DS


ᐅ Kesara Rangsiyanondha, California

Address: 725 W Thornton Ave Spc 118 Hemet, CA 92543

Concise Description of Bankruptcy Case 6:13-bk-17005-SC7: "Kesara Rangsiyanondha's Chapter 7 bankruptcy, filed in Hemet, CA in 04/18/2013, led to asset liquidation, with the case closing in 07.29.2013."
Kesara Rangsiyanondha — California, 6:13-bk-17005-SC


ᐅ Ava Janet Rappaport, California

Address: 809 W Johnston Ave Hemet, CA 92543

Bankruptcy Case 6:13-bk-26138-WJ Overview: "Hemet, CA resident Ava Janet Rappaport's September 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 8, 2014."
Ava Janet Rappaport — California, 6:13-bk-26138-WJ


ᐅ Kevin Rardon, California

Address: 41335 Ladd Ct Hemet, CA 92544

Bankruptcy Case 6:09-bk-41283-DS Summary: "In Hemet, CA, Kevin Rardon filed for Chapter 7 bankruptcy in 12.26.2009. This case, involving liquidating assets to pay off debts, was resolved by 05.13.2010."
Kevin Rardon — California, 6:09-bk-41283-DS


ᐅ Kristopher M Rasmussen, California

Address: 3800 W Devonshire Ave # B95 Hemet, CA 92545

Concise Description of Bankruptcy Case 6:09-bk-33026-MJ7: "The bankruptcy filing by Kristopher M Rasmussen, undertaken in 2009-09-30 in Hemet, CA under Chapter 7, concluded with discharge in 2010-01-10 after liquidating assets."
Kristopher M Rasmussen — California, 6:09-bk-33026-MJ


ᐅ Cindy Rasmussen, California

Address: 44401 Zachary Ct Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50458-MW: "Hemet, CA resident Cindy Rasmussen's Dec 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-20."
Cindy Rasmussen — California, 6:10-bk-50458-MW


ᐅ Kenneth Edward Ratke, California

Address: 1460 W Mayberry Ave Hemet, CA 92543

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31265-WJ: "The case of Kenneth Edward Ratke in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Edward Ratke — California, 6:11-bk-31265-WJ


ᐅ Robert Eugene Rawson, California

Address: 247 Bluegrass Ct Hemet, CA 92543

Bankruptcy Case 6:12-bk-21034-DS Overview: "In Hemet, CA, Robert Eugene Rawson filed for Chapter 7 bankruptcy in 05/03/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-05."
Robert Eugene Rawson — California, 6:12-bk-21034-DS


ᐅ Brooke C Ray, California

Address: 41220 Dixon Dr Hemet, CA 92544

Concise Description of Bankruptcy Case 6:13-bk-23931-DS7: "Hemet, CA resident Brooke C Ray's 2013-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2013."
Brooke C Ray — California, 6:13-bk-23931-DS


ᐅ Richard Ray, California

Address: 26241 Avenida Hortensia Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-22265-TD: "Richard Ray's bankruptcy, initiated in Apr 23, 2010 and concluded by 2010-08-04 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Ray — California, 6:10-bk-22265-TD


ᐅ Veronica Mozqueda Raya, California

Address: 555 Onyx Ave Hemet, CA 92543

Brief Overview of Bankruptcy Case 6:12-bk-27428-DS: "Veronica Mozqueda Raya's Chapter 7 bankruptcy, filed in Hemet, CA in July 2012, led to asset liquidation, with the case closing in 2012-11-28."
Veronica Mozqueda Raya — California, 6:12-bk-27428-DS


ᐅ Bruner Vincent J Raymondo, California

Address: 1030 Rosalia Ave Hemet, CA 92543

Concise Description of Bankruptcy Case 6:12-bk-20297-MJ7: "In a Chapter 7 bankruptcy case, Bruner Vincent J Raymondo from Hemet, CA, saw his proceedings start in April 26, 2012 and complete by 08.29.2012, involving asset liquidation."
Bruner Vincent J Raymondo — California, 6:12-bk-20297-MJ


ᐅ Blanca Limas Real, California

Address: PO Box 1201 Hemet, CA 92546-1201

Bankruptcy Case 6:14-bk-18104-MW Overview: "The case of Blanca Limas Real in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanca Limas Real — California, 6:14-bk-18104-MW


ᐅ Daniel Ibarra Real, California

Address: PO Box 1201 Hemet, CA 92546-1201

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18104-MW: "Daniel Ibarra Real's bankruptcy, initiated in June 2014 and concluded by 10.06.2014 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Ibarra Real — California, 6:14-bk-18104-MW


ᐅ Neil Reclusado, California

Address: 41761 Vanchelle Ct Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:10-bk-42360-CB: "Neil Reclusado's Chapter 7 bankruptcy, filed in Hemet, CA in Oct 5, 2010, led to asset liquidation, with the case closing in 2011-02-07."
Neil Reclusado — California, 6:10-bk-42360-CB


ᐅ Gene Recor, California

Address: 1438 Angelus Hill Rd Hemet, CA 92545

Bankruptcy Case 6:13-bk-20192-WJ Overview: "In Hemet, CA, Gene Recor filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.20.2013."
Gene Recor — California, 6:13-bk-20192-WJ


ᐅ Terry Redden, California

Address: 41160 Orange Pl Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-17090-MH: "The bankruptcy filing by Terry Redden, undertaken in April 22, 2013 in Hemet, CA under Chapter 7, concluded with discharge in 2013-08-02 after liquidating assets."
Terry Redden — California, 6:13-bk-17090-MH


ᐅ Jeffrey Redler, California

Address: 41452 Thornton Ave Hemet, CA 92544

Bankruptcy Case 6:10-bk-17461-MJ Overview: "In a Chapter 7 bankruptcy case, Jeffrey Redler from Hemet, CA, saw their proceedings start in 2010-03-16 and complete by Jul 8, 2010, involving asset liquidation."
Jeffrey Redler — California, 6:10-bk-17461-MJ