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 Mercedes Do, California

Address: 1343 W Latham Ave Hemet, CA 92543-3839

Concise Description of Bankruptcy Case 6:16-bk-13052-SC7: "The bankruptcy record of Mercedes Do from Hemet, CA, shows a Chapter 7 case filed in Apr 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 4, 2016."
Mercedes Do — California, 6:16-bk-13052-SC


ᐅ Christy Marie Dodd, California

Address: 126 Ibiza Ln Hemet, CA 92545-9195

Brief Overview of Bankruptcy Case 6:14-bk-18420-SC: "Hemet, CA resident Christy Marie Dodd's 06/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-14."
Christy Marie Dodd — California, 6:14-bk-18420-SC


ᐅ Doyle Dodds, California

Address: 1295 S Cawston Ave Spc 386 Hemet, CA 92545-9115

Bankruptcy Case 6:16-bk-10364-MJ Summary: "In a Chapter 7 bankruptcy case, Doyle Dodds from Hemet, CA, saw his proceedings start in 01.15.2016 and complete by 04.14.2016, involving asset liquidation."
Doyle Dodds — California, 6:16-bk-10364-MJ


ᐅ Lynette Dodds, California

Address: 1295 S Cawston Ave Spc 386 Hemet, CA 92545-9115

Concise Description of Bankruptcy Case 6:16-bk-10364-MJ7: "The bankruptcy record of Lynette Dodds from Hemet, CA, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.14.2016."
Lynette Dodds — California, 6:16-bk-10364-MJ


ᐅ Iii Gerald Doehring, California

Address: 42462 Sabina Dr Hemet, CA 92544

Concise Description of Bankruptcy Case 6:10-bk-19236-EC7: "The bankruptcy filing by Iii Gerald Doehring, undertaken in Mar 30, 2010 in Hemet, CA under Chapter 7, concluded with discharge in 07/10/2010 after liquidating assets."
Iii Gerald Doehring — California, 6:10-bk-19236-EC


ᐅ Mary Doll, California

Address: 1495 Cordova Dr Hemet, CA 92543-2681

Bankruptcy Case 6:15-bk-19034-SC Overview: "Hemet, CA resident Mary Doll's 09.11.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Mary Doll — California, 6:15-bk-19034-SC


ᐅ Charles Doll, California

Address: 1495 Cordova Dr Hemet, CA 92543-2681

Brief Overview of Bankruptcy Case 6:15-bk-19034-SC: "The bankruptcy record of Charles Doll from Hemet, CA, shows a Chapter 7 case filed in 09.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-21."
Charles Doll — California, 6:15-bk-19034-SC


ᐅ Kyoko Dollar, California

Address: 352 N Franklin St Hemet, CA 92543

Bankruptcy Case 6:09-bk-37030-RN Overview: "Hemet, CA resident Kyoko Dollar's 11/09/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-19."
Kyoko Dollar — California, 6:09-bk-37030-RN


ᐅ Mark Anthony Domanski, California

Address: 655 Suncup Cir Hemet, CA 92543

Concise Description of Bankruptcy Case 6:11-bk-20544-MW7: "In Hemet, CA, Mark Anthony Domanski filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2011."
Mark Anthony Domanski — California, 6:11-bk-20544-MW


ᐅ Wendy Ann Dominguez, California

Address: 682 Suncup Cir Hemet, CA 92543-8725

Bankruptcy Case 6:15-bk-17442-MW Overview: "The bankruptcy record of Wendy Ann Dominguez from Hemet, CA, shows a Chapter 7 case filed in 2015-07-27. In this process, assets were liquidated to settle debts, and the case was discharged in 10.25.2015."
Wendy Ann Dominguez — California, 6:15-bk-17442-MW


ᐅ Jessica Dominguez, California

Address: 120 Ruby Ave Hemet, CA 92543

Brief Overview of Bankruptcy Case 6:10-bk-34464-DS: "In a Chapter 7 bankruptcy case, Jessica Dominguez from Hemet, CA, saw her proceedings start in 08/02/2010 and complete by Dec 5, 2010, involving asset liquidation."
Jessica Dominguez — California, 6:10-bk-34464-DS


ᐅ Isidro Dondiego, California

Address: 1097 N State St Spc 77 Hemet, CA 92543

Concise Description of Bankruptcy Case 6:09-bk-33560-BB7: "The bankruptcy record of Isidro Dondiego from Hemet, CA, shows a Chapter 7 case filed in 2009-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-15."
Isidro Dondiego — California, 6:09-bk-33560-BB


ᐅ Terry John Donnelly, California

Address: 2348 Los Altos Cir Hemet, CA 92545-5770

Bankruptcy Case 6:15-bk-11560-WJ Overview: "In a Chapter 7 bankruptcy case, Terry John Donnelly from Hemet, CA, saw their proceedings start in 2015-02-20 and complete by 2015-06-01, involving asset liquidation."
Terry John Donnelly — California, 6:15-bk-11560-WJ


ᐅ Jacquelyn Donohue, California

Address: 2064 Avenida Estrada Hemet, CA 92545-2515

Bankruptcy Case 6:15-bk-17605-MW Summary: "Jacquelyn Donohue's Chapter 7 bankruptcy, filed in Hemet, CA in 07/30/2015, led to asset liquidation, with the case closing in 2015-10-28."
Jacquelyn Donohue — California, 6:15-bk-17605-MW


ᐅ Ramona Gutierrez Dorado, California

Address: 40410 Lockhart Ln Hemet, CA 92544-7343

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11783-WJ: "Hemet, CA resident Ramona Gutierrez Dorado's 02.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2016."
Ramona Gutierrez Dorado — California, 6:16-bk-11783-WJ


ᐅ Christopher Micheal Dorado, California

Address: 4000 Roxbury Dr Hemet, CA 92545

Bankruptcy Case 6:11-bk-39041-SC Overview: "The bankruptcy record of Christopher Micheal Dorado from Hemet, CA, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-16."
Christopher Micheal Dorado — California, 6:11-bk-39041-SC


ᐅ Anna Doran, California

Address: 671 Lanier St Hemet, CA 92543

Bankruptcy Case 6:09-bk-41312-CB Overview: "The bankruptcy record of Anna Doran from Hemet, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-18."
Anna Doran — California, 6:09-bk-41312-CB


ᐅ James Dornik, California

Address: 171 Ruby Ave Hemet, CA 92543

Concise Description of Bankruptcy Case 6:10-bk-24379-TD7: "James Dornik's Chapter 7 bankruptcy, filed in Hemet, CA in May 12, 2010, led to asset liquidation, with the case closing in Aug 22, 2010."
James Dornik — California, 6:10-bk-24379-TD


ᐅ Ruby Irene Doty, California

Address: 2207 El Grande St Hemet, CA 92545

Bankruptcy Case 6:13-bk-23633-SC Overview: "Ruby Irene Doty's bankruptcy, initiated in 08.11.2013 and concluded by November 2013 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby Irene Doty — California, 6:13-bk-23633-SC


ᐅ Angela Lorali Douglas, California

Address: 476 Madrid St Hemet, CA 92545

Bankruptcy Case 6:12-bk-26401-WJ Summary: "In Hemet, CA, Angela Lorali Douglas filed for Chapter 7 bankruptcy in 07/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-14."
Angela Lorali Douglas — California, 6:12-bk-26401-WJ


ᐅ Lisa Michelle Douglas, California

Address: 984 Paintbrush Trl Hemet, CA 92545-6374

Bankruptcy Case 6:11-bk-31997-WJ Summary: "In her Chapter 13 bankruptcy case filed in Jul 7, 2011, Hemet, CA's Lisa Michelle Douglas agreed to a debt repayment plan, which was successfully completed by January 8, 2013."
Lisa Michelle Douglas — California, 6:11-bk-31997-WJ


ᐅ Raymond Lee Douglas, California

Address: 5322 Corte Cidra Hemet, CA 92545

Bankruptcy Case 6:12-bk-10903-MH Overview: "In a Chapter 7 bankruptcy case, Raymond Lee Douglas from Hemet, CA, saw their proceedings start in 2012-01-12 and complete by April 2012, involving asset liquidation."
Raymond Lee Douglas — California, 6:12-bk-10903-MH


ᐅ Stephanie L Dowdell, California

Address: 555 E Fruitvale Ave Apt 206 Hemet, CA 92543-1461

Brief Overview of Bankruptcy Case 15-06078-MM7: "The bankruptcy record of Stephanie L Dowdell from Hemet, CA, shows a Chapter 7 case filed in 2015-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2015."
Stephanie L Dowdell — California, 15-06078


ᐅ Anthony Dowdell, California

Address: 555 E Fruitvale Ave Apt 206 Hemet, CA 92543-1461

Brief Overview of Bankruptcy Case 15-06078-MM7: "In a Chapter 7 bankruptcy case, Anthony Dowdell from Hemet, CA, saw their proceedings start in September 2015 and complete by December 2015, involving asset liquidation."
Anthony Dowdell — California, 15-06078


ᐅ Jennifer Lynn Dowell, California

Address: 2439 Carnation Ave Hemet, CA 92545-4757

Bankruptcy Case 6:15-bk-15216-MW Summary: "The bankruptcy record of Jennifer Lynn Dowell from Hemet, CA, shows a Chapter 7 case filed in 05.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2015."
Jennifer Lynn Dowell — California, 6:15-bk-15216-MW


ᐅ Ralph Daniel Dowell, California

Address: 2439 Carnation Ave Hemet, CA 92545-4757

Brief Overview of Bankruptcy Case 6:15-bk-15216-MW: "The bankruptcy filing by Ralph Daniel Dowell, undertaken in May 2015 in Hemet, CA under Chapter 7, concluded with discharge in 2015-08-20 after liquidating assets."
Ralph Daniel Dowell — California, 6:15-bk-15216-MW


ᐅ Jackie Lynn Downey, California

Address: 27221 Meridian St Hemet, CA 92544

Bankruptcy Case 6:13-bk-10508-SC Overview: "The bankruptcy filing by Jackie Lynn Downey, undertaken in January 11, 2013 in Hemet, CA under Chapter 7, concluded with discharge in 2013-04-23 after liquidating assets."
Jackie Lynn Downey — California, 6:13-bk-10508-SC


ᐅ Terrence Dowser, California

Address: 601 N Kirby St Spc 150 Hemet, CA 92545

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-32560-DS: "The bankruptcy filing by Terrence Dowser, undertaken in Oct 3, 2012 in Hemet, CA under Chapter 7, concluded with discharge in 2013-01-13 after liquidating assets."
Terrence Dowser — California, 6:12-bk-32560-DS


ᐅ Betty Jane Doyle, California

Address: 43531 Acacia Ave Spc 10 Hemet, CA 92544-5284

Concise Description of Bankruptcy Case 6:14-bk-10176-SC7: "Betty Jane Doyle's bankruptcy, initiated in 01/07/2014 and concluded by 2014-04-21 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Jane Doyle — California, 6:14-bk-10176-SC


ᐅ Colleen Ann Doyle, California

Address: 1700 S State St Spc 38 Hemet, CA 92543

Concise Description of Bankruptcy Case 6:12-bk-22505-DS7: "The case of Colleen Ann Doyle in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colleen Ann Doyle — California, 6:12-bk-22505-DS


ᐅ Phillip Harold Drake, California

Address: 25932 San Felipe Dr Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:13-bk-23688-MW: "Phillip Harold Drake's Chapter 7 bankruptcy, filed in Hemet, CA in 2013-08-12, led to asset liquidation, with the case closing in 2013-11-25."
Phillip Harold Drake — California, 6:13-bk-23688-MW


ᐅ Helenia Monrovia Driscoll, California

Address: 254 N Inez St Hemet, CA 92543-4116

Concise Description of Bankruptcy Case 6:15-bk-18016-MJ7: "Hemet, CA resident Helenia Monrovia Driscoll's August 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2015."
Helenia Monrovia Driscoll — California, 6:15-bk-18016-MJ


ᐅ David Patrick Drouillard, California

Address: 564 N Yale St Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:13-bk-10513-SC: "The bankruptcy filing by David Patrick Drouillard, undertaken in 2013-01-11 in Hemet, CA under Chapter 7, concluded with discharge in 04.23.2013 after liquidating assets."
David Patrick Drouillard — California, 6:13-bk-10513-SC


ᐅ Mary Lou Drown, California

Address: 635 N Santa Fe St Hemet, CA 92543-3040

Brief Overview of Bankruptcy Case 15-23153: "In Hemet, CA, Mary Lou Drown filed for Chapter 7 bankruptcy in 2015-04-17. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2015."
Mary Lou Drown — California, 15-23153


ᐅ Pamela Dryer, California

Address: 990 Merced Way Hemet, CA 92545

Bankruptcy Case 6:09-bk-40219-CB Overview: "Pamela Dryer's Chapter 7 bankruptcy, filed in Hemet, CA in December 14, 2009, led to asset liquidation, with the case closing in 04/22/2010."
Pamela Dryer — California, 6:09-bk-40219-CB


ᐅ Silvia Duarte, California

Address: 25930 1st St Hemet, CA 92544

Bankruptcy Case 6:10-bk-38753-MJ Summary: "Silvia Duarte's bankruptcy, initiated in September 2010 and concluded by 2011-01-10 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Silvia Duarte — California, 6:10-bk-38753-MJ


ᐅ Lisa Marie Duarte, California

Address: 26838 Howard Mnr Hemet, CA 92544

Bankruptcy Case 6:13-bk-11079-DS Summary: "Hemet, CA resident Lisa Marie Duarte's 01/21/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-03."
Lisa Marie Duarte — California, 6:13-bk-11079-DS


ᐅ Antonio Morfin Duarte, California

Address: 26838 Howard Mnr Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-48598-SC: "The case of Antonio Morfin Duarte in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Morfin Duarte — California, 6:11-bk-48598-SC


ᐅ Alexandre Duccini, California

Address: 2223 Snapdragon Ct Hemet, CA 92545

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-35821-DS: "In a Chapter 7 bankruptcy case, Alexandre Duccini from Hemet, CA, saw their proceedings start in 08/13/2010 and complete by December 2010, involving asset liquidation."
Alexandre Duccini — California, 6:10-bk-35821-DS


ᐅ Karen Duckett, California

Address: 1455 S State St Spc 291 Hemet, CA 92543

Concise Description of Bankruptcy Case 6:10-bk-23931-DS7: "In Hemet, CA, Karen Duckett filed for Chapter 7 bankruptcy in 05/07/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-17."
Karen Duckett — California, 6:10-bk-23931-DS


ᐅ Douglas Dueker, California

Address: 42216 Ferguson Dr Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-14045-PC: "The bankruptcy filing by Douglas Dueker, undertaken in 2010-02-15 in Hemet, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Douglas Dueker — California, 6:10-bk-14045-PC


ᐅ David Perez Duenas, California

Address: 25914 Joanne Dr Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-23024-DS: "The bankruptcy record of David Perez Duenas from Hemet, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2011."
David Perez Duenas — California, 6:11-bk-23024-DS


ᐅ Scott Lawrence Duffey, California

Address: 460 S Walnut St Hemet, CA 92543

Bankruptcy Case 6:11-bk-38977-WJ Summary: "Scott Lawrence Duffey's Chapter 7 bankruptcy, filed in Hemet, CA in 09/13/2011, led to asset liquidation, with the case closing in 01/16/2012."
Scott Lawrence Duffey — California, 6:11-bk-38977-WJ


ᐅ Lisa D Dumaguindin, California

Address: 42751 State Highway 74 Spc 83 Hemet, CA 92544-5137

Bankruptcy Case 6:15-bk-11821-MH Overview: "The bankruptcy filing by Lisa D Dumaguindin, undertaken in 02/26/2015 in Hemet, CA under Chapter 7, concluded with discharge in June 8, 2015 after liquidating assets."
Lisa D Dumaguindin — California, 6:15-bk-11821-MH


ᐅ Donna Victoria Dumouchel, California

Address: 601 N Kirby St Spc 206 Hemet, CA 92545-5926

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23332-SC: "Donna Victoria Dumouchel's Chapter 7 bankruptcy, filed in Hemet, CA in 2014-10-29, led to asset liquidation, with the case closing in 2015-01-27."
Donna Victoria Dumouchel — California, 6:14-bk-23332-SC


ᐅ Rebecca Dunbar, California

Address: 43980 E St Hemet, CA 92544-5323

Concise Description of Bankruptcy Case 6:14-bk-10659-DS7: "In a Chapter 7 bankruptcy case, Rebecca Dunbar from Hemet, CA, saw her proceedings start in January 2014 and complete by Jun 9, 2014, involving asset liquidation."
Rebecca Dunbar — California, 6:14-bk-10659-DS


ᐅ Wanda Duncan, California

Address: 776 San Marcos Dr Hemet, CA 92543

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-36027-RN: "Wanda Duncan's bankruptcy, initiated in Oct 29, 2009 and concluded by February 2010 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Duncan — California, 6:09-bk-36027-RN


ᐅ Robert Paul Duncan, California

Address: 601 N Kirby St Spc 443 Hemet, CA 92545-5944

Bankruptcy Case 6:16-bk-13806-MW Overview: "The case of Robert Paul Duncan in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Paul Duncan — California, 6:16-bk-13806-MW


ᐅ Karen Louise Duncan, California

Address: 601 N Kirby St Spc 443 Hemet, CA 92545-5944

Concise Description of Bankruptcy Case 6:16-bk-13806-MW7: "The case of Karen Louise Duncan in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Louise Duncan — California, 6:16-bk-13806-MW


ᐅ Darrell Ray Duncan, California

Address: 953 W Thornton Ave Hemet, CA 92543

Bankruptcy Case 6:11-bk-36413-CB Summary: "The bankruptcy record of Darrell Ray Duncan from Hemet, CA, shows a Chapter 7 case filed in August 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
Darrell Ray Duncan — California, 6:11-bk-36413-CB


ᐅ Sandra A Dunn, California

Address: 4555 Berkley Ave Hemet, CA 92544

Brief Overview of Bankruptcy Case 6:10-bk-51455-SC: "Sandra A Dunn's Chapter 7 bankruptcy, filed in Hemet, CA in December 2010, led to asset liquidation, with the case closing in 2011-04-14."
Sandra A Dunn — California, 6:10-bk-51455-SC


ᐅ Paul Dunnuck, California

Address: 426 Gardenia Cir Hemet, CA 92543

Bankruptcy Case 6:10-bk-23548-DS Summary: "Paul Dunnuck's Chapter 7 bankruptcy, filed in Hemet, CA in May 2010, led to asset liquidation, with the case closing in 2010-08-14."
Paul Dunnuck — California, 6:10-bk-23548-DS


ᐅ Jonine Hedrick Dunson, California

Address: 366 Suncup Cir Hemet, CA 92543

Concise Description of Bankruptcy Case 6:13-bk-30052-SC7: "Hemet, CA resident Jonine Hedrick Dunson's Dec 16, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.28.2014."
Jonine Hedrick Dunson — California, 6:13-bk-30052-SC


ᐅ Jean Dupree, California

Address: 25058 Niagra Ct Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-28967-EC: "The bankruptcy filing by Jean Dupree, undertaken in 2010-06-18 in Hemet, CA under Chapter 7, concluded with discharge in 10.21.2010 after liquidating assets."
Jean Dupree — California, 6:10-bk-28967-EC


ᐅ Jenelle A Dupree, California

Address: 25058 Niagra Ct Hemet, CA 92544-2781

Brief Overview of Bankruptcy Case 6:15-bk-13349-MJ: "The bankruptcy record of Jenelle A Dupree from Hemet, CA, shows a Chapter 7 case filed in 2015-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Jenelle A Dupree — California, 6:15-bk-13349-MJ


ᐅ Calvin Leon Dupree, California

Address: 276 Finnhorse St Hemet, CA 92545-7302

Bankruptcy Case 6:14-bk-19907-SC Summary: "Calvin Leon Dupree's bankruptcy, initiated in 2014-08-04 and concluded by 12/15/2014 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Calvin Leon Dupree — California, 6:14-bk-19907-SC


ᐅ Tina Marie Dupree, California

Address: PO Box 91 Hemet, CA 92546-0091

Bankruptcy Case 6:14-bk-19907-SC Summary: "Tina Marie Dupree's bankruptcy, initiated in 2014-08-04 and concluded by 12/15/2014 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Marie Dupree — California, 6:14-bk-19907-SC


ᐅ Mark Lee Dupuis, California

Address: 3800 W Devonshire Ave Apt 67 Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:12-bk-25424-WJ: "The bankruptcy record of Mark Lee Dupuis from Hemet, CA, shows a Chapter 7 case filed in 06.28.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 31, 2012."
Mark Lee Dupuis — California, 6:12-bk-25424-WJ


ᐅ Ignacio Duran, California

Address: 3648 Anchorage St Hemet, CA 92545

Brief Overview of Bankruptcy Case 6:10-bk-21340-PC: "Hemet, CA resident Ignacio Duran's 04/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-27."
Ignacio Duran — California, 6:10-bk-21340-PC


ᐅ Lidia Duran, California

Address: 144 N Tahquitz Ave Hemet, CA 92543

Brief Overview of Bankruptcy Case 1:10-bk-17360-KT: "The bankruptcy filing by Lidia Duran, undertaken in Jun 18, 2010 in Hemet, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Lidia Duran — California, 1:10-bk-17360-KT


ᐅ Donald Arthur Durbin, California

Address: 5001 W Florida Ave Spc 220 Hemet, CA 92545-3828

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-18520-SY: "In a Chapter 7 bankruptcy case, Donald Arthur Durbin from Hemet, CA, saw his proceedings start in 08/26/2015 and complete by 12/07/2015, involving asset liquidation."
Donald Arthur Durbin — California, 6:15-bk-18520-SY


ᐅ Judith L Durbin, California

Address: 5001 W Florida Ave Spc 220 Hemet, CA 92545-3828

Bankruptcy Case 6:15-bk-18520-SY Summary: "Judith L Durbin's Chapter 7 bankruptcy, filed in Hemet, CA in 2015-08-26, led to asset liquidation, with the case closing in 2015-12-07."
Judith L Durbin — California, 6:15-bk-18520-SY


ᐅ Natasha Marie Durbin, California

Address: 1871 Cajon St Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-51676-CB: "The case of Natasha Marie Durbin in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natasha Marie Durbin — California, 6:10-bk-51676-CB


ᐅ Darrell Durbin, California

Address: 1541 Teakwood Pl Hemet, CA 92543

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-34544-DS: "Darrell Durbin's Chapter 7 bankruptcy, filed in Hemet, CA in 08.03.2010, led to asset liquidation, with the case closing in 12/06/2010."
Darrell Durbin — California, 6:10-bk-34544-DS


ᐅ Harold Allen Durham, California

Address: 2205 W Acacia Ave Spc 200 Hemet, CA 92545

Bankruptcy Case 6:11-bk-16372-CB Overview: "In a Chapter 7 bankruptcy case, Harold Allen Durham from Hemet, CA, saw their proceedings start in Feb 28, 2011 and complete by July 2011, involving asset liquidation."
Harold Allen Durham — California, 6:11-bk-16372-CB


ᐅ Beau Durkee, California

Address: 40893 Camellia Dr Hemet, CA 92544

Concise Description of Bankruptcy Case 6:11-bk-29377-WJ7: "In Hemet, CA, Beau Durkee filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-16."
Beau Durkee — California, 6:11-bk-29377-WJ


ᐅ Paul Duve, California

Address: 1440 Turnstone Ct Hemet, CA 92545-2147

Concise Description of Bankruptcy Case 6:15-bk-11976-MJ7: "Paul Duve's Chapter 7 bankruptcy, filed in Hemet, CA in 02.28.2015, led to asset liquidation, with the case closing in June 2015."
Paul Duve — California, 6:15-bk-11976-MJ


ᐅ Heidi Dyck, California

Address: 310 E Thornton Ave Hemet, CA 92543

Brief Overview of Bankruptcy Case 6:10-bk-30225-MJ: "The case of Heidi Dyck in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heidi Dyck — California, 6:10-bk-30225-MJ


ᐅ Joel F Dyer, California

Address: 525 La Mancha Pl Hemet, CA 92543

Brief Overview of Bankruptcy Case 6:11-bk-48381-WJ: "Joel F Dyer's bankruptcy, initiated in December 2011 and concluded by 2012-03-28 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel F Dyer — California, 6:11-bk-48381-WJ


ᐅ Kenny Albert Eastman, California

Address: 992 Silver Dust Trl Hemet, CA 92545-6376

Bankruptcy Case 6:15-bk-17818-MW Overview: "In Hemet, CA, Kenny Albert Eastman filed for Chapter 7 bankruptcy in 2015-08-05. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2015."
Kenny Albert Eastman — California, 6:15-bk-17818-MW


ᐅ Jr Jerry Robert Eatmon, California

Address: 26801 Jackie Dr Hemet, CA 92544

Bankruptcy Case 6:12-bk-16647-DS Summary: "The case of Jr Jerry Robert Eatmon in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jerry Robert Eatmon — California, 6:12-bk-16647-DS


ᐅ Buddy Dean Eaton, California

Address: 2041 Lagoon Ct Hemet, CA 92545

Bankruptcy Case 6:09-bk-33685-RN Summary: "The case of Buddy Dean Eaton in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Buddy Dean Eaton — California, 6:09-bk-33685-RN


ᐅ Cody Lyndon Eaves, California

Address: 1223 Cragstone Dr Hemet, CA 92545

Bankruptcy Case 6:12-bk-37308-DS Overview: "In a Chapter 7 bankruptcy case, Cody Lyndon Eaves from Hemet, CA, saw his proceedings start in 2012-12-12 and complete by March 24, 2013, involving asset liquidation."
Cody Lyndon Eaves — California, 6:12-bk-37308-DS


ᐅ Teresa Echard, California

Address: 43700 C St Apt B Hemet, CA 92544

Bankruptcy Case 6:13-bk-12319-DS Summary: "The bankruptcy record of Teresa Echard from Hemet, CA, shows a Chapter 7 case filed in 02.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 2013."
Teresa Echard — California, 6:13-bk-12319-DS


ᐅ Dermot Murdoch Eckert, California

Address: 720 Chardonnay Pl Hemet, CA 92544

Bankruptcy Case 6:13-bk-29362-MW Summary: "In Hemet, CA, Dermot Murdoch Eckert filed for Chapter 7 bankruptcy in 2013-11-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-09."
Dermot Murdoch Eckert — California, 6:13-bk-29362-MW


ᐅ Arthur Richard Eckhart, California

Address: 3800 W Devonshire Ave Apt C83 Hemet, CA 92545-2365

Bankruptcy Case 6:14-bk-23366-SC Summary: "In Hemet, CA, Arthur Richard Eckhart filed for Chapter 7 bankruptcy in October 30, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2015."
Arthur Richard Eckhart — California, 6:14-bk-23366-SC


ᐅ Chris Browning Economon, California

Address: 26015 Lake St Hemet, CA 92544-6542

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-20449-DS: "Chapter 13 bankruptcy for Chris Browning Economon in Hemet, CA began in 2009-05-17, focusing on debt restructuring, concluding with plan fulfillment in July 2013."
Chris Browning Economon — California, 6:09-bk-20449-DS


ᐅ Robert C Eden, California

Address: 42412 Buenos Aires Dr Hemet, CA 92544

Bankruptcy Case 6:11-bk-28166-MW Summary: "The bankruptcy filing by Robert C Eden, undertaken in June 2011 in Hemet, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Robert C Eden — California, 6:11-bk-28166-MW


ᐅ Laura Edwards, California

Address: 42100 Manchester Ave Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-16925-CB: "In Hemet, CA, Laura Edwards filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by June 21, 2010."
Laura Edwards — California, 6:10-bk-16925-CB


ᐅ Bryan D Edwards, California

Address: 24852 Volga St Hemet, CA 92544

Concise Description of Bankruptcy Case 6:11-bk-36911-DS7: "The bankruptcy record of Bryan D Edwards from Hemet, CA, shows a Chapter 7 case filed in 08.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-26."
Bryan D Edwards — California, 6:11-bk-36911-DS


ᐅ Belva Edwards, California

Address: 3490 Dublin Ct Hemet, CA 92545

Bankruptcy Case 6:10-bk-31793-TD Overview: "The bankruptcy filing by Belva Edwards, undertaken in July 13, 2010 in Hemet, CA under Chapter 7, concluded with discharge in Nov 15, 2010 after liquidating assets."
Belva Edwards — California, 6:10-bk-31793-TD


ᐅ Dennis Michael Edwards, California

Address: 690 Jonquil St Hemet, CA 92545

Concise Description of Bankruptcy Case 6:11-bk-33300-WJ7: "Dennis Michael Edwards's Chapter 7 bankruptcy, filed in Hemet, CA in 07/19/2011, led to asset liquidation, with the case closing in Nov 21, 2011."
Dennis Michael Edwards — California, 6:11-bk-33300-WJ


ᐅ Dolores Robin Edwards, California

Address: 601 N Kirby St Spc 402 Hemet, CA 92545

Bankruptcy Case 6:13-bk-19084-SC Overview: "Dolores Robin Edwards's Chapter 7 bankruptcy, filed in Hemet, CA in May 22, 2013, led to asset liquidation, with the case closing in 2013-09-01."
Dolores Robin Edwards — California, 6:13-bk-19084-SC


ᐅ Sr Robert Edwards, California

Address: 3077 Greengable Ln Hemet, CA 92545

Bankruptcy Case 6:10-bk-49918-DS Summary: "Hemet, CA resident Sr Robert Edwards's 12/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-17."
Sr Robert Edwards — California, 6:10-bk-49918-DS


ᐅ Patrick Glenn Eggering, California

Address: 42851 Avenida Tigre Hemet, CA 92544

Concise Description of Bankruptcy Case 6:11-bk-30149-WJ7: "In a Chapter 7 bankruptcy case, Patrick Glenn Eggering from Hemet, CA, saw their proceedings start in June 20, 2011 and complete by October 2011, involving asset liquidation."
Patrick Glenn Eggering — California, 6:11-bk-30149-WJ


ᐅ Glen Eggleston, California

Address: 2078 Avenida Olivos Hemet, CA 92545-2520

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12024-MJ: "Glen Eggleston's bankruptcy, initiated in 2015-03-02 and concluded by June 15, 2015 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen Eggleston — California, 6:15-bk-12024-MJ


ᐅ Walter Adolph Eisenbraun, California

Address: 725 W Thornton Ave Spc 14 Hemet, CA 92543

Bankruptcy Case 6:12-bk-11430-MW Overview: "In Hemet, CA, Walter Adolph Eisenbraun filed for Chapter 7 bankruptcy in January 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-23."
Walter Adolph Eisenbraun — California, 6:12-bk-11430-MW


ᐅ Gonzalez Adriana Elias, California

Address: 409 E Thornton Ave Apt S105 Hemet, CA 92543-7633

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-14710-WJ: "In a Chapter 7 bankruptcy case, Gonzalez Adriana Elias from Hemet, CA, saw her proceedings start in 2016-05-25 and complete by Aug 23, 2016, involving asset liquidation."
Gonzalez Adriana Elias — California, 6:16-bk-14710-WJ


ᐅ Iii James Eugene Elkins, California

Address: 1575 Vista Grande Dr Hemet, CA 92543

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-34509-CB: "The bankruptcy record of Iii James Eugene Elkins from Hemet, CA, shows a Chapter 7 case filed in 07/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Iii James Eugene Elkins — California, 6:11-bk-34509-CB


ᐅ Gerald Seaward Ellenson, California

Address: 575 S Lyon Ave Spc 35 Hemet, CA 92543-5750

Bankruptcy Case 6:16-bk-11674-WJ Overview: "In a Chapter 7 bankruptcy case, Gerald Seaward Ellenson from Hemet, CA, saw their proceedings start in 2016-02-26 and complete by 05/26/2016, involving asset liquidation."
Gerald Seaward Ellenson — California, 6:16-bk-11674-WJ


ᐅ Chad L Ellsworth, California

Address: 26424 Jepson Ct Hemet, CA 92544

Concise Description of Bankruptcy Case 6:11-bk-24223-CB7: "The case of Chad L Ellsworth in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad L Ellsworth — California, 6:11-bk-24223-CB


ᐅ Deloris Ann Elmore, California

Address: 541 Hart St Hemet, CA 92543

Concise Description of Bankruptcy Case 6:11-bk-48933-MW7: "The bankruptcy record of Deloris Ann Elmore from Hemet, CA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2012."
Deloris Ann Elmore — California, 6:11-bk-48933-MW


ᐅ Lynda Jeannette Elston, California

Address: 1561 W Westmont Ave Hemet, CA 92543-5604

Brief Overview of Bankruptcy Case 6:16-bk-10761-MW: "Hemet, CA resident Lynda Jeannette Elston's 2016-01-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-28."
Lynda Jeannette Elston — California, 6:16-bk-10761-MW


ᐅ Chad Emery, California

Address: 33849 Beverly Dr Hemet, CA 92545-9216

Bankruptcy Case 6:16-bk-14274-MH Summary: "In Hemet, CA, Chad Emery filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.10.2016."
Chad Emery — California, 6:16-bk-14274-MH


ᐅ John Stephen Eneim, California

Address: 26150 Lodgepole Ct Hemet, CA 92544

Bankruptcy Case 6:11-bk-34989-SC Summary: "The bankruptcy filing by John Stephen Eneim, undertaken in August 3, 2011 in Hemet, CA under Chapter 7, concluded with discharge in 2011-12-06 after liquidating assets."
John Stephen Eneim — California, 6:11-bk-34989-SC


ᐅ Penelope Engard, California

Address: 676 Corona St Hemet, CA 92545

Bankruptcy Case 6:09-bk-33760-PC Overview: "Penelope Engard's bankruptcy, initiated in 10.06.2009 and concluded by Jan 16, 2010 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Penelope Engard — California, 6:09-bk-33760-PC


ᐅ Penny L Enger, California

Address: 1300 W Menlo Ave Spc 84 Hemet, CA 92543

Brief Overview of Bankruptcy Case 6:11-bk-28685-CB: "The case of Penny L Enger in Hemet, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny L Enger — California, 6:11-bk-28685-CB


ᐅ John Randal Ennes, California

Address: 43930 A St Hemet, CA 92544

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-13323-SC: "In a Chapter 7 bankruptcy case, John Randal Ennes from Hemet, CA, saw his proceedings start in 01/31/2011 and complete by June 5, 2011, involving asset liquidation."
John Randal Ennes — California, 6:11-bk-13323-SC


ᐅ Roy Fosmark Erickson, California

Address: 32600 State Highway 74 Spc 17 Hemet, CA 92545

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20258-DS: "Roy Fosmark Erickson's bankruptcy, initiated in Mar 29, 2011 and concluded by 08/01/2011 in Hemet, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Fosmark Erickson — California, 6:11-bk-20258-DS


ᐅ Melinda Erickson, California

Address: 434 S Harvard St Hemet, CA 92543

Bankruptcy Case 6:10-bk-35930-CB Summary: "Hemet, CA resident Melinda Erickson's August 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/19/2010."
Melinda Erickson — California, 6:10-bk-35930-CB