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 Angela A Daleo, California

Address: 5001 W Florida Ave Spc 684 Hemet, CA 92545

Concise Description of Bankruptcy Case 6:12-bk-28174-MH7: "In Hemet, CA, Angela A Daleo filed for Chapter 7 bankruptcy in 08/03/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-06."
Angela A Daleo — California, 6:12-bk-28174-MH


ᐅ Dave Malcolm Daley, California

Address: 26681 Cornell St Hemet, CA 92544-7453

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-21829-SC: "Hemet, CA resident Dave Malcolm Daley's September 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/29/2014."
Dave Malcolm Daley — California, 6:14-bk-21829-SC


ᐅ William Dally, California

Address: 260 N Lyon Ave Spc 4 Hemet, CA 92543

Bankruptcy Case 6:13-bk-18248-WJ Overview: "Hemet, CA resident William Dally's May 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/18/2013."
William Dally — California, 6:13-bk-18248-WJ


ᐅ Thomas Steven Damanski, California

Address: 891 Malaga Pl Hemet, CA 92543

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-17903-WJ: "The bankruptcy filing by Thomas Steven Damanski, undertaken in 05/01/2013 in Hemet, CA under Chapter 7, concluded with discharge in Aug 12, 2013 after liquidating assets."
Thomas Steven Damanski — California, 6:13-bk-17903-WJ


ᐅ Kathy Damiani, California

Address: 1030 Eaton Ave Hemet, CA 92543

Brief Overview of Bankruptcy Case 6:10-bk-35923-TD: "In Hemet, CA, Kathy Damiani filed for Chapter 7 bankruptcy in August 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-19."
Kathy Damiani — California, 6:10-bk-35923-TD


ᐅ Salvatore Damico, California

Address: 534 Montecito Ave Apt D Hemet, CA 92543

Bankruptcy Case 6:13-bk-26697-MH Overview: "Salvatore Damico's bankruptcy, initiated in Oct 8, 2013 and concluded by 01.18.2014 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvatore Damico — California, 6:13-bk-26697-MH


ᐅ Patsy Ruth Dampier, California

Address: 147 Ibiza Ln Hemet, CA 92545-9196

Bankruptcy Case 15-24994 Overview: "The case of Patsy Ruth Dampier in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patsy Ruth Dampier — California, 15-24994


ᐅ Steve Daniel, California

Address: 222 Marmalade Ln Hemet, CA 92544

Bankruptcy Case 6:10-bk-34036-DS Overview: "The bankruptcy record of Steve Daniel from Hemet, CA, shows a Chapter 7 case filed in 07.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-02."
Steve Daniel — California, 6:10-bk-34036-DS


ᐅ Thomas M Daniels, California

Address: 675 W Oakland Ave Spc E2 Hemet, CA 92543-2857

Bankruptcy Case 6:15-bk-13149-MH Overview: "Thomas M Daniels's bankruptcy, initiated in Mar 31, 2015 and concluded by 2015-06-29 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas M Daniels — California, 6:15-bk-13149-MH


ᐅ Celeste C Daniels, California

Address: 26481 Gene St Hemet, CA 92544-6212

Bankruptcy Case 6:15-bk-14283-MH Summary: "The case of Celeste C Daniels in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celeste C Daniels — California, 6:15-bk-14283-MH


ᐅ Linda Darden, California

Address: 26308 Kathy Ln Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-37120-WJ: "Linda Darden's bankruptcy, initiated in Dec 10, 2012 and concluded by Mar 22, 2013 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Darden — California, 6:12-bk-37120-WJ


ᐅ Donald Darden, California

Address: 260 N Lyon Ave Spc 41 Hemet, CA 92543

Bankruptcy Case 6:10-bk-49788-MJ Overview: "In Hemet, CA, Donald Darden filed for Chapter 7 bankruptcy in 2010-12-10. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-14."
Donald Darden — California, 6:10-bk-49788-MJ


ᐅ Arthur Darnell, California

Address: 2158 Casita Ct Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:09-bk-39240-DS: "The bankruptcy record of Arthur Darnell from Hemet, CA, shows a Chapter 7 case filed in Dec 3, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-26."
Arthur Darnell — California, 6:09-bk-39240-DS


ᐅ Sheri G Daro, California

Address: 25521 Lincoln Ave Hemet, CA 92544-5428

Concise Description of Bankruptcy Case 6:15-bk-13358-MH7: "The bankruptcy filing by Sheri G Daro, undertaken in 2015-04-03 in Hemet, CA under Chapter 7, concluded with discharge in July 2, 2015 after liquidating assets."
Sheri G Daro — California, 6:15-bk-13358-MH


ᐅ Marisol Davalos, California

Address: 2389 Palmdale Cir Hemet, CA 92545-5779

Brief Overview of Bankruptcy Case 6:13-bk-30526-SC: "In a Chapter 7 bankruptcy case, Marisol Davalos from Hemet, CA, saw her proceedings start in 12/28/2013 and complete by 2014-04-14, involving asset liquidation."
Marisol Davalos — California, 6:13-bk-30526-SC


ᐅ Cesar Augusto Davila, California

Address: 1889 Spring White Rd Hemet, CA 92545

Bankruptcy Case 6:12-bk-26202-MH Overview: "The bankruptcy filing by Cesar Augusto Davila, undertaken in July 9, 2012 in Hemet, CA under Chapter 7, concluded with discharge in 2012-11-11 after liquidating assets."
Cesar Augusto Davila — California, 6:12-bk-26202-MH


ᐅ Dolores L Davis, California

Address: 2375 W Oakland Ave Hemet, CA 92545

Concise Description of Bankruptcy Case 6:09-bk-33050-RN7: "Dolores L Davis's Chapter 7 bankruptcy, filed in Hemet, CA in Sep 30, 2009, led to asset liquidation, with the case closing in 01.15.2010."
Dolores L Davis — California, 6:09-bk-33050-RN


ᐅ Steven Franklin Davis, California

Address: 1150 N Kirby St Spc 149 Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:09-bk-34142-PC: "In a Chapter 7 bankruptcy case, Steven Franklin Davis from Hemet, CA, saw his proceedings start in October 2009 and complete by 2010-01-21, involving asset liquidation."
Steven Franklin Davis — California, 6:09-bk-34142-PC


ᐅ Haleigh Allee Davis, California

Address: PO Box 1698 Hemet, CA 92546-1698

Bankruptcy Case 6:16-bk-12852-MJ Summary: "Haleigh Allee Davis's Chapter 7 bankruptcy, filed in Hemet, CA in 03/31/2016, led to asset liquidation, with the case closing in 2016-06-29."
Haleigh Allee Davis — California, 6:16-bk-12852-MJ


ᐅ Patrick Davis, California

Address: 4405 Oak Tree Way Hemet, CA 92545

Concise Description of Bankruptcy Case 6:10-bk-22679-MJ7: "The bankruptcy filing by Patrick Davis, undertaken in 04/28/2010 in Hemet, CA under Chapter 7, concluded with discharge in 2010-08-08 after liquidating assets."
Patrick Davis — California, 6:10-bk-22679-MJ


ᐅ Marvin Davis, California

Address: 25564 Sharp Dr Apt G Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:10-bk-47612-MJ: "The bankruptcy filing by Marvin Davis, undertaken in November 2010 in Hemet, CA under Chapter 7, concluded with discharge in 03/26/2011 after liquidating assets."
Marvin Davis — California, 6:10-bk-47612-MJ


ᐅ Fred Harold Davis, California

Address: 5157 Paseo Callado Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:11-bk-17277-WJ: "Fred Harold Davis's Chapter 7 bankruptcy, filed in Hemet, CA in Mar 6, 2011, led to asset liquidation, with the case closing in Jul 9, 2011."
Fred Harold Davis — California, 6:11-bk-17277-WJ


ᐅ Bert Joseph Davis, California

Address: 244 E Thornton Ave Hemet, CA 92543

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-27765-MH: "Bert Joseph Davis's bankruptcy, initiated in July 30, 2012 and concluded by 2012-12-02 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bert Joseph Davis — California, 6:12-bk-27765-MH


ᐅ Anthony Scott Davis, California

Address: 1335 Pepper Tree Dr Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:11-bk-46083-SC: "Anthony Scott Davis's Chapter 7 bankruptcy, filed in Hemet, CA in November 2011, led to asset liquidation, with the case closing in 2012-04-02."
Anthony Scott Davis — California, 6:11-bk-46083-SC


ᐅ Denise Marie Davis, California

Address: 1711 Pepper Tree Dr Unit 502 Hemet, CA 92545-8195

Bankruptcy Case 6:14-bk-19909-MH Overview: "Hemet, CA resident Denise Marie Davis's 08/04/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2014."
Denise Marie Davis — California, 6:14-bk-19909-MH


ᐅ Smith Claudine Davis, California

Address: 2993 La Paz Ave Hemet, CA 92545-1564

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-13792-MJ: "In Hemet, CA, Smith Claudine Davis filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-15."
Smith Claudine Davis — California, 6:15-bk-13792-MJ


ᐅ Sequoyah Lahoma Dawes, California

Address: 1750 Mundo Dr Apt 12 Hemet, CA 92545

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-19683-SC: "The bankruptcy filing by Sequoyah Lahoma Dawes, undertaken in 2011-03-24 in Hemet, CA under Chapter 7, concluded with discharge in Jul 27, 2011 after liquidating assets."
Sequoyah Lahoma Dawes — California, 6:11-bk-19683-SC


ᐅ Bonnie Lynn Dawson, California

Address: 25521 Lincoln Ave Spc 49 Hemet, CA 92544

Concise Description of Bankruptcy Case 6:09-bk-32698-RN7: "In Hemet, CA, Bonnie Lynn Dawson filed for Chapter 7 bankruptcy in Sep 25, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 5, 2010."
Bonnie Lynn Dawson — California, 6:09-bk-32698-RN


ᐅ Melissa M Dawson, California

Address: 3075 Sherry Dr Hemet, CA 92545-1104

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20215-MW: "Melissa M Dawson's bankruptcy, initiated in Aug 12, 2014 and concluded by December 29, 2014 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa M Dawson — California, 6:14-bk-20215-MW


ᐅ Cielito Sheryl Day, California

Address: 1400 Riverstone Ct Hemet, CA 92545

Bankruptcy Case 6:12-bk-35666-SC Overview: "Cielito Sheryl Day's Chapter 7 bankruptcy, filed in Hemet, CA in 11.16.2012, led to asset liquidation, with the case closing in 2013-02-26."
Cielito Sheryl Day — California, 6:12-bk-35666-SC


ᐅ James Day, California

Address: 25090 Jutland Dr Hemet, CA 92544-9116

Concise Description of Bankruptcy Case 6:15-bk-11058-MJ7: "James Day's Chapter 7 bankruptcy, filed in Hemet, CA in 2015-02-06, led to asset liquidation, with the case closing in 2015-05-18."
James Day — California, 6:15-bk-11058-MJ


ᐅ Santiago Juan Jose De, California

Address: 2770 W Devonshire Ave Apt 3 Hemet, CA 92545-5007

Concise Description of Bankruptcy Case 6:16-bk-12013-SC7: "In Hemet, CA, Santiago Juan Jose De filed for Chapter 7 bankruptcy in March 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 5, 2016."
Santiago Juan Jose De — California, 6:16-bk-12013-SC


ᐅ Jesussosa Alejandro De, California

Address: 41444 Mcdowell St Hemet, CA 92544-6353

Brief Overview of Bankruptcy Case 6:15-bk-15243-SC: "Jesussosa Alejandro De's bankruptcy, initiated in May 2015 and concluded by August 21, 2015 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesussosa Alejandro De — California, 6:15-bk-15243-SC


ᐅ Leon Sylvia Margaret De, California

Address: 41896 Orange Blossom Ln Apt D Hemet, CA 92544-4119

Concise Description of Bankruptcy Case 6:15-bk-11335-WJ7: "Leon Sylvia Margaret De's Chapter 7 bankruptcy, filed in Hemet, CA in Feb 14, 2015, led to asset liquidation, with the case closing in June 1, 2015."
Leon Sylvia Margaret De — California, 6:15-bk-11335-WJ


ᐅ Jong Helene Yvonne De, California

Address: 1700 S State St Spc 49 Hemet, CA 92543

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-22792-SC: "Hemet, CA resident Jong Helene Yvonne De's 05.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 26, 2012."
Jong Helene Yvonne De — California, 6:12-bk-22792-SC


ᐅ La Cruz Morazan Ana Maricela De, California

Address: 146 Atlante Ct Hemet, CA 92545-9168

Brief Overview of Bankruptcy Case 6:15-bk-10461-MJ: "In Hemet, CA, La Cruz Morazan Ana Maricela De filed for Chapter 7 bankruptcy in 01/21/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-04-21."
La Cruz Morazan Ana Maricela De — California, 6:15-bk-10461-MJ


ᐅ Vera Pedro De, California

Address: 1480 Bluejay Way Hemet, CA 92545-8059

Brief Overview of Bankruptcy Case 14-11334-reg: "In a Chapter 7 bankruptcy case, Vera Pedro De from Hemet, CA, saw her proceedings start in 05.03.2014 and complete by August 2014, involving asset liquidation."
Vera Pedro De — California, 14-11334


ᐅ La Vega Michael De, California

Address: 40910 Johnston Ave Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-22870-DS: "The bankruptcy filing by La Vega Michael De, undertaken in April 2010 in Hemet, CA under Chapter 7, concluded with discharge in August 9, 2010 after liquidating assets."
La Vega Michael De — California, 6:10-bk-22870-DS


ᐅ La Hoya Ernestina De, California

Address: 359 Casper Dr Hemet, CA 92545

Concise Description of Bankruptcy Case 6:10-bk-16392-CB7: "The bankruptcy record of La Hoya Ernestina De from Hemet, CA, shows a Chapter 7 case filed in 2010-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
La Hoya Ernestina De — California, 6:10-bk-16392-CB


ᐅ La Torre Luis De, California

Address: 2926 Janae Way Hemet, CA 92545

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-40472-MJ: "La Torre Luis De's Chapter 7 bankruptcy, filed in Hemet, CA in 09.21.2010, led to asset liquidation, with the case closing in January 12, 2011."
La Torre Luis De — California, 6:10-bk-40472-MJ


ᐅ La Cruz Julian De, California

Address: 650 Seattle St Hemet, CA 92545-2312

Concise Description of Bankruptcy Case 6:15-bk-16458-MH7: "In Hemet, CA, La Cruz Julian De filed for Chapter 7 bankruptcy in 06.26.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-24."
La Cruz Julian De — California, 6:15-bk-16458-MH


ᐅ Torres Irma De, California

Address: 732 Riesling St Hemet, CA 92545-6362

Brief Overview of Bankruptcy Case 6:15-bk-12740-MH: "The bankruptcy filing by Torres Irma De, undertaken in 03.20.2015 in Hemet, CA under Chapter 7, concluded with discharge in 06.18.2015 after liquidating assets."
Torres Irma De — California, 6:15-bk-12740-MH


ᐅ Sununta Deangelo, California

Address: 1328 Clarence Dr Hemet, CA 92545-1306

Brief Overview of Bankruptcy Case 6:14-bk-17768-MW: "The bankruptcy record of Sununta Deangelo from Hemet, CA, shows a Chapter 7 case filed in 06/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/22/2014."
Sununta Deangelo — California, 6:14-bk-17768-MW


ᐅ Charleen Deboer, California

Address: 43359 Alto Dr Hemet, CA 92544

Bankruptcy Case 6:11-bk-48441-MJ Overview: "The bankruptcy record of Charleen Deboer 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 03.28.2012."
Charleen Deboer — California, 6:11-bk-48441-MJ


ᐅ Timothy Debolt, California

Address: 44252 Galicia Dr Hemet, CA 92544

Bankruptcy Case 6:10-bk-37662-EC Overview: "The bankruptcy filing by Timothy Debolt, undertaken in 08/27/2010 in Hemet, CA under Chapter 7, concluded with discharge in 2010-12-30 after liquidating assets."
Timothy Debolt — California, 6:10-bk-37662-EC


ᐅ Timothy Bernard Debolt, California

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

Concise Description of Bankruptcy Case 6:14-bk-19471-SC7: "Timothy Bernard Debolt's Chapter 7 bankruptcy, filed in Hemet, CA in 2014-07-24, led to asset liquidation, with the case closing in November 2014."
Timothy Bernard Debolt — California, 6:14-bk-19471-SC


ᐅ Jimmy Lee Debruyn, California

Address: 2911 Cypress St Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:13-bk-29787-MJ: "The bankruptcy record of Jimmy Lee Debruyn from Hemet, CA, shows a Chapter 7 case filed in 12/10/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/22/2014."
Jimmy Lee Debruyn — California, 6:13-bk-29787-MJ


ᐅ Michael Dennis Dedora, California

Address: 4573 Bridle Ln Hemet, CA 92544

Concise Description of Bankruptcy Case 6:12-bk-11628-MW7: "The bankruptcy record of Michael Dennis Dedora from Hemet, CA, shows a Chapter 7 case filed in 2012-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2012."
Michael Dennis Dedora — California, 6:12-bk-11628-MW


ᐅ Mark Donald Deemy, California

Address: 30315 Santa Fe St Hemet, CA 92543

Brief Overview of Bankruptcy Case 6:11-bk-30836-DS: "The case of Mark Donald Deemy in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Donald Deemy — California, 6:11-bk-30836-DS


ᐅ Sanchez Juan Carlos Degante, California

Address: 44219 Compiegne Dr Hemet, CA 92544

Bankruptcy Case 6:09-bk-36875-PC Summary: "In a Chapter 7 bankruptcy case, Sanchez Juan Carlos Degante from Hemet, CA, saw their proceedings start in November 6, 2009 and complete by 02/23/2010, involving asset liquidation."
Sanchez Juan Carlos Degante — California, 6:09-bk-36875-PC


ᐅ Manuela F Degarcia, California

Address: 366 S Carmalita St Hemet, CA 92543

Brief Overview of Bankruptcy Case 6:12-bk-25431-SC: "In a Chapter 7 bankruptcy case, Manuela F Degarcia from Hemet, CA, saw her proceedings start in 06.28.2012 and complete by 10/31/2012, involving asset liquidation."
Manuela F Degarcia — California, 6:12-bk-25431-SC


ᐅ Bruno Angelo Degradi, California

Address: 560 E Thornton Ave Hemet, CA 92543-8018

Concise Description of Bankruptcy Case 6:16-bk-14344-SC7: "The bankruptcy record of Bruno Angelo Degradi from Hemet, CA, shows a Chapter 7 case filed in 05/13/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/11/2016."
Bruno Angelo Degradi — California, 6:16-bk-14344-SC


ᐅ Charlotte Jean Degradi, California

Address: 560 E Thornton Ave Hemet, CA 92543-8018

Bankruptcy Case 6:16-bk-14344-SC Overview: "In a Chapter 7 bankruptcy case, Charlotte Jean Degradi from Hemet, CA, saw her proceedings start in 05/13/2016 and complete by 08/11/2016, involving asset liquidation."
Charlotte Jean Degradi — California, 6:16-bk-14344-SC


ᐅ Feliza M Dejesa, California

Address: 3787 Anchorage St Hemet, CA 92545-2355

Bankruptcy Case 6:14-bk-11682-WJ Summary: "In a Chapter 7 bankruptcy case, Feliza M Dejesa from Hemet, CA, saw their proceedings start in February 11, 2014 and complete by May 12, 2014, involving asset liquidation."
Feliza M Dejesa — California, 6:14-bk-11682-WJ


ᐅ Feliza Miranda Dejesa, California

Address: 6004 Parkside Dr Hemet, CA 92545-4316

Bankruptcy Case 6:15-bk-14211-WJ Overview: "The bankruptcy filing by Feliza Miranda Dejesa, undertaken in April 28, 2015 in Hemet, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Feliza Miranda Dejesa — California, 6:15-bk-14211-WJ


ᐅ Leonor Colon Dejesus, California

Address: 2225 El Rancho Cir Hemet, CA 92545-1698

Concise Description of Bankruptcy Case 6:14-bk-17672-WJ7: "The bankruptcy record of Leonor Colon Dejesus from Hemet, CA, shows a Chapter 7 case filed in 06/12/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 09/22/2014."
Leonor Colon Dejesus — California, 6:14-bk-17672-WJ


ᐅ Bono Carl Del, California

Address: 31620 Red Mountain Rd Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-41206-DS: "Bono Carl Del's bankruptcy, initiated in 09.27.2010 and concluded by Jan 30, 2011 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bono Carl Del — California, 6:10-bk-41206-DS


ᐅ Alfonso Delao, California

Address: 899 Wahl St Hemet, CA 92543

Brief Overview of Bankruptcy Case 6:10-bk-10070-EC: "The bankruptcy filing by Alfonso Delao, undertaken in Jan 4, 2010 in Hemet, CA under Chapter 7, concluded with discharge in 04.22.2010 after liquidating assets."
Alfonso Delao — California, 6:10-bk-10070-EC


ᐅ Cisneros Vicente Delatorre, California

Address: 235 N Columbia St Hemet, CA 92544-4862

Concise Description of Bankruptcy Case 6:14-bk-24370-MJ7: "The case of Cisneros Vicente Delatorre in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cisneros Vicente Delatorre — California, 6:14-bk-24370-MJ


ᐅ Joseph R Delcarmen, California

Address: 26423 Cornell St Hemet, CA 92544

Bankruptcy Case 6:11-bk-33537-WJ Overview: "The bankruptcy filing by Joseph R Delcarmen, undertaken in July 21, 2011 in Hemet, CA under Chapter 7, concluded with discharge in Nov 23, 2011 after liquidating assets."
Joseph R Delcarmen — California, 6:11-bk-33537-WJ


ᐅ Magdalene Delfis, California

Address: 2117 Carnation Ave Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:13-bk-28115-SC: "In a Chapter 7 bankruptcy case, Magdalene Delfis from Hemet, CA, saw her proceedings start in 2013-11-02 and complete by 02/12/2014, involving asset liquidation."
Magdalene Delfis — California, 6:13-bk-28115-SC


ᐅ Fonseca Leonel Delgado, California

Address: 2402 Palmdale Cir Hemet, CA 92545

Bankruptcy Case 6:11-bk-48012-DS Overview: "In a Chapter 7 bankruptcy case, Fonseca Leonel Delgado from Hemet, CA, saw his proceedings start in Dec 19, 2011 and complete by April 2012, involving asset liquidation."
Fonseca Leonel Delgado — California, 6:11-bk-48012-DS


ᐅ Mario Delgado, California

Address: 41323 McDowell St Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:10-bk-44867-CB: "The bankruptcy record of Mario Delgado from Hemet, CA, shows a Chapter 7 case filed in 10/28/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 2, 2011."
Mario Delgado — California, 6:10-bk-44867-CB


ᐅ Lucila L Delin, California

Address: 725 W Thornton Ave Spc 159 Hemet, CA 92543-7712

Bankruptcy Case 6:15-bk-10731-MJ Overview: "Hemet, CA resident Lucila L Delin's Jan 28, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-11."
Lucila L Delin — California, 6:15-bk-10731-MJ


ᐅ Romeo C Delin, California

Address: 725 W Thornton Ave Spc 159 Hemet, CA 92543-7712

Concise Description of Bankruptcy Case 6:15-bk-10731-MJ7: "In Hemet, CA, Romeo C Delin filed for Chapter 7 bankruptcy in 2015-01-28. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Romeo C Delin — California, 6:15-bk-10731-MJ


ᐅ Rick V Deluca, California

Address: 44632 State Highway 74 Apt 3 Hemet, CA 92544

Bankruptcy Case 6:11-bk-11681-DS Summary: "In a Chapter 7 bankruptcy case, Rick V Deluca from Hemet, CA, saw his proceedings start in 01/18/2011 and complete by 05.23.2011, involving asset liquidation."
Rick V Deluca — California, 6:11-bk-11681-DS


ᐅ James C Demonte, California

Address: 178 Prado Dr Hemet, CA 92545-9178

Bankruptcy Case 6:15-bk-19398-MJ Overview: "The case of James C Demonte in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James C Demonte — California, 6:15-bk-19398-MJ


ᐅ Mark Demonte, California

Address: 34762 Lyn Ave Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:09-bk-39195-PC: "In Hemet, CA, Mark Demonte filed for Chapter 7 bankruptcy in 2009-12-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-23."
Mark Demonte — California, 6:09-bk-39195-PC


ᐅ Kathleen Dempsen, California

Address: 745 S Elk St Hemet, CA 92543

Brief Overview of Bankruptcy Case 6:10-bk-14204-TD: "In a Chapter 7 bankruptcy case, Kathleen Dempsen from Hemet, CA, saw her proceedings start in 02.16.2010 and complete by June 2010, involving asset liquidation."
Kathleen Dempsen — California, 6:10-bk-14204-TD


ᐅ Johnathan Kenneth Dennison, California

Address: 42098 Jennifer Ave Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-45736-DS: "The case of Johnathan Kenneth Dennison in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnathan Kenneth Dennison — California, 6:11-bk-45736-DS


ᐅ Dianne Denny, California

Address: 2688 E Florida Ave Hemet, CA 92544-4897

Bankruptcy Case 6:16-bk-14591-SY Summary: "Hemet, CA resident Dianne Denny's 05.23.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2016."
Dianne Denny — California, 6:16-bk-14591-SY


ᐅ Shirley Ann Dent, California

Address: 42751 State Highway 74 Spc 173 Hemet, CA 92544-5176

Bankruptcy Case 6:15-bk-21602-MJ Overview: "The bankruptcy filing by Shirley Ann Dent, undertaken in Nov 30, 2015 in Hemet, CA under Chapter 7, concluded with discharge in Feb 28, 2016 after liquidating assets."
Shirley Ann Dent — California, 6:15-bk-21602-MJ


ᐅ Darlene Edna Desabrais, California

Address: 32600 State Highway 74 Spc 130 Hemet, CA 92545

Bankruptcy Case 6:12-bk-10746-SC Summary: "The bankruptcy filing by Darlene Edna Desabrais, undertaken in 2012-01-10 in Hemet, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Darlene Edna Desabrais — California, 6:12-bk-10746-SC


ᐅ Laura Desaulniers, California

Address: 4405 Cloudywing Rd Hemet, CA 92545

Bankruptcy Case 6:11-bk-30390-CB Overview: "In a Chapter 7 bankruptcy case, Laura Desaulniers from Hemet, CA, saw her proceedings start in June 2011 and complete by 2011-10-25, involving asset liquidation."
Laura Desaulniers — California, 6:11-bk-30390-CB


ᐅ Yvette Lisa Desaulniers, California

Address: 27473 Vancroft Way Hemet, CA 92544

Bankruptcy Case 6:14-bk-20523-MH Summary: "Hemet, CA resident Yvette Lisa Desaulniers's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Yvette Lisa Desaulniers — California, 6:14-bk-20523-MH


ᐅ Kathryn Desbrisay, California

Address: 2227 E Florida Ave # 106 Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:10-bk-46760-CB: "The bankruptcy filing by Kathryn Desbrisay, undertaken in November 12, 2010 in Hemet, CA under Chapter 7, concluded with discharge in March 17, 2011 after liquidating assets."
Kathryn Desbrisay — California, 6:10-bk-46760-CB


ᐅ Ronald Devermann, California

Address: 905 Tabla Ct Hemet, CA 92545

Bankruptcy Case 6:10-bk-13227-EC Summary: "The bankruptcy record of Ronald Devermann from Hemet, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-18."
Ronald Devermann — California, 6:10-bk-13227-EC


ᐅ Barbara L Devine, California

Address: 349 Ancla Ln Hemet, CA 92543-8838

Bankruptcy Case 12-42469-BDL Overview: "The case of Barbara L Devine in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara L Devine — California, 12-42469


ᐅ Joshua D Dewolf, California

Address: 26445 Chestnut Dr Hemet, CA 92544

Bankruptcy Case 6:12-bk-13226-SC Overview: "Joshua D Dewolf's bankruptcy, initiated in February 9, 2012 and concluded by June 2012 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua D Dewolf — California, 6:12-bk-13226-SC


ᐅ John Virgil Deyoung, California

Address: 1295 S Cawston Ave Spc 268 Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:11-bk-14856-MJ: "In Hemet, CA, John Virgil Deyoung filed for Chapter 7 bankruptcy in February 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
John Virgil Deyoung — California, 6:11-bk-14856-MJ


ᐅ Ganci Vickie Di, California

Address: 2196 CASITA CT HEMET, CA 92545

Bankruptcy Case 6:10-bk-21623-EC Summary: "The bankruptcy record of Ganci Vickie Di from Hemet, CA, shows a Chapter 7 case filed in 2010-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 07.31.2010."
Ganci Vickie Di — California, 6:10-bk-21623-EC


ᐅ Napoli Joey Ibarra Di, California

Address: 43785 Ginter Rd Hemet, CA 92544

Bankruptcy Case 6:13-bk-13579-MW Overview: "The bankruptcy filing by Napoli Joey Ibarra Di, undertaken in 2013-02-28 in Hemet, CA under Chapter 7, concluded with discharge in Jun 10, 2013 after liquidating assets."
Napoli Joey Ibarra Di — California, 6:13-bk-13579-MW


ᐅ Timothy Dial, California

Address: 699 W Westmont Ave Hemet, CA 92543

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-46804-DS: "Timothy Dial's bankruptcy, initiated in 2010-11-12 and concluded by March 17, 2011 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Dial — California, 6:10-bk-46804-DS


ᐅ Francisco Diarte, California

Address: 317 W Central Ave Hemet, CA 92543

Concise Description of Bankruptcy Case 6:13-bk-24348-MH7: "Hemet, CA resident Francisco Diarte's Aug 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2013."
Francisco Diarte — California, 6:13-bk-24348-MH


ᐅ Joseph Lawrence Dias, California

Address: 43114 San Marcos Pl Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31449-CB: "The case of Joseph Lawrence Dias in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Lawrence Dias — California, 6:11-bk-31449-CB


ᐅ Gloria Diaz, California

Address: 221 Val Verde Dr Hemet, CA 92543

Bankruptcy Case 6:10-bk-33512-DS Overview: "The bankruptcy record of Gloria Diaz from Hemet, CA, shows a Chapter 7 case filed in Jul 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2010."
Gloria Diaz — California, 6:10-bk-33512-DS


ᐅ Rene Diaz, California

Address: 1080 Burton St Hemet, CA 92545

Bankruptcy Case 6:11-bk-11592-CB Overview: "The bankruptcy filing by Rene Diaz, undertaken in 2011-01-18 in Hemet, CA under Chapter 7, concluded with discharge in May 23, 2011 after liquidating assets."
Rene Diaz — California, 6:11-bk-11592-CB


ᐅ Jr Michael Joseph Diaz, California

Address: 27195 Terra Vis Hemet, CA 92544

Bankruptcy Case 6:13-bk-29257-WJ Overview: "Hemet, CA resident Jr Michael Joseph Diaz's Nov 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-08."
Jr Michael Joseph Diaz — California, 6:13-bk-29257-WJ


ᐅ Ruperto Diaz, California

Address: 2752 Lancaster Ave Hemet, CA 92545

Bankruptcy Case 6:12-bk-26645-WJ Summary: "In a Chapter 7 bankruptcy case, Ruperto Diaz from Hemet, CA, saw their proceedings start in 07/16/2012 and complete by 11/18/2012, involving asset liquidation."
Ruperto Diaz — California, 6:12-bk-26645-WJ


ᐅ Alan Diaz, California

Address: 4625 Cove St Hemet, CA 92545-8955

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-11395-SC: "In Hemet, CA, Alan Diaz filed for Chapter 7 bankruptcy in 2015-02-17. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-01."
Alan Diaz — California, 6:15-bk-11395-SC


ᐅ Jael Diaz, California

Address: 4625 Cove St Hemet, CA 92545-8955

Bankruptcy Case 6:15-bk-11395-SC Overview: "Hemet, CA resident Jael Diaz's 2015-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-01."
Jael Diaz — California, 6:15-bk-11395-SC


ᐅ Anthony Dicarlo, California

Address: 3339 Double Butte St Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:10-bk-31229-MJ: "The bankruptcy filing by Anthony Dicarlo, undertaken in July 8, 2010 in Hemet, CA under Chapter 7, concluded with discharge in 2010-11-10 after liquidating assets."
Anthony Dicarlo — California, 6:10-bk-31229-MJ


ᐅ Jr James Dickinson, California

Address: 33846 State Highway 74 Hemet, CA 92545

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-20212-TD: "In Hemet, CA, Jr James Dickinson filed for Chapter 7 bankruptcy in Apr 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jul 18, 2010."
Jr James Dickinson — California, 6:10-bk-20212-TD


ᐅ Robert Diehl, California

Address: 3627 Seattle St Hemet, CA 92545

Bankruptcy Case 6:10-bk-29734-EC Summary: "In a Chapter 7 bankruptcy case, Robert Diehl from Hemet, CA, saw their proceedings start in 2010-06-25 and complete by Oct 28, 2010, involving asset liquidation."
Robert Diehl — California, 6:10-bk-29734-EC


ᐅ Lori Ann Dignan, California

Address: 41753 Royal Palm Dr Hemet, CA 92544-6417

Brief Overview of Bankruptcy Case 09-50058-can13: "Lori Ann Dignan's Chapter 13 bankruptcy in Hemet, CA started in Jan 27, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in September 16, 2013."
Lori Ann Dignan — California, 09-50058


ᐅ Brian Dinsmore, California

Address: 124 Moneda Ct Hemet, CA 92545

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21115-DS: "Brian Dinsmore's Chapter 7 bankruptcy, filed in Hemet, CA in 2010-04-15, led to asset liquidation, with the case closing in 2010-07-26."
Brian Dinsmore — California, 6:10-bk-21115-DS


ᐅ Donald Dismukes, California

Address: 42919 Nuckolls Ct Hemet, CA 92544

Concise Description of Bankruptcy Case 6:10-bk-45294-DS7: "The bankruptcy record of Donald Dismukes from Hemet, CA, shows a Chapter 7 case filed in 2010-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2011."
Donald Dismukes — California, 6:10-bk-45294-DS


ᐅ Cynthia Lisa Dixon, California

Address: 26296 Kathy Ln Hemet, CA 92544-6409

Concise Description of Bankruptcy Case 6:15-bk-13286-MW7: "Hemet, CA resident Cynthia Lisa Dixon's April 2, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2015."
Cynthia Lisa Dixon — California, 6:15-bk-13286-MW


ᐅ Alicia D Dixon, California

Address: 41900 Mayberry Ave Hemet, CA 92544-6477

Bankruptcy Case 6:14-bk-23972-SY Summary: "In a Chapter 7 bankruptcy case, Alicia D Dixon from Hemet, CA, saw her proceedings start in 2014-11-15 and complete by 02/13/2015, involving asset liquidation."
Alicia D Dixon — California, 6:14-bk-23972-SY


ᐅ Carlos A Dixon, California

Address: 41900 Mayberry Ave Hemet, CA 92544-6477

Concise Description of Bankruptcy Case 6:14-bk-23972-SY7: "The bankruptcy record of Carlos A Dixon from Hemet, CA, shows a Chapter 7 case filed in November 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.13.2015."
Carlos A Dixon — California, 6:14-bk-23972-SY