personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Highland, 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 Armando Herrera, California

Address: 7213 Vine St Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-18342-DS: "Highland, CA resident Armando Herrera's March 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-27."
Armando Herrera — California, 6:11-bk-18342-DS


ᐅ Ernesto Herrera, California

Address: 7181 Fletcher View Dr Highland, CA 92346

Concise Description of Bankruptcy Case 6:10-bk-13902-TD7: "The bankruptcy filing by Ernesto Herrera, undertaken in 02/12/2010 in Highland, CA under Chapter 7, concluded with discharge in 06/03/2010 after liquidating assets."
Ernesto Herrera — California, 6:10-bk-13902-TD


ᐅ David L Herrera, California

Address: 7974 Lankershim Ave Highland, CA 92346

Brief Overview of Bankruptcy Case 6:11-bk-27052-WJ: "David L Herrera's bankruptcy, initiated in 05.24.2011 and concluded by 09.26.2011 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David L Herrera — California, 6:11-bk-27052-WJ


ᐅ Susan Jane Herrmann, California

Address: 28636 Kristin Ln Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19310-DS: "In Highland, CA, Susan Jane Herrmann filed for Chapter 7 bankruptcy in 05/24/2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 3, 2013."
Susan Jane Herrmann — California, 6:13-bk-19310-DS


ᐅ Myrtle Darby Herron, California

Address: 29590 Clear View Ln Highland, CA 92346

Brief Overview of Bankruptcy Case 6:12-bk-34947-SC: "The bankruptcy filing by Myrtle Darby Herron, undertaken in 11.06.2012 in Highland, CA under Chapter 7, concluded with discharge in February 16, 2013 after liquidating assets."
Myrtle Darby Herron — California, 6:12-bk-34947-SC


ᐅ Gregory William Hewitt, California

Address: 7759 Centro Vis Highland, CA 92346-5926

Bankruptcy Case 6:14-bk-17899-MH Summary: "Highland, CA resident Gregory William Hewitt's June 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2014."
Gregory William Hewitt — California, 6:14-bk-17899-MH


ᐅ Stephen Bernard Hillis, California

Address: 2680 Highland Ave Apt 624 Highland, CA 92346

Bankruptcy Case 6:13-bk-12416-MW Overview: "In Highland, CA, Stephen Bernard Hillis filed for Chapter 7 bankruptcy in 02/12/2013. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2013."
Stephen Bernard Hillis — California, 6:13-bk-12416-MW


ᐅ Isabel Hinojosa, California

Address: 26285 23rd St Highland, CA 92346-2016

Brief Overview of Bankruptcy Case 6:14-bk-20535-MH: "The case of Isabel Hinojosa in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isabel Hinojosa — California, 6:14-bk-20535-MH


ᐅ Edward Hinojosa, California

Address: 26285 23rd St Highland, CA 92346-2016

Bankruptcy Case 6:14-bk-20535-MH Summary: "In Highland, CA, Edward Hinojosa filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-17."
Edward Hinojosa — California, 6:14-bk-20535-MH


ᐅ Jorge Hirsch, California

Address: 3122 Blythe Ave Highland, CA 92346

Concise Description of Bankruptcy Case 6:13-bk-20809-DS7: "In a Chapter 7 bankruptcy case, Jorge Hirsch from Highland, CA, saw his proceedings start in 06/21/2013 and complete by 2013-10-01, involving asset liquidation."
Jorge Hirsch — California, 6:13-bk-20809-DS


ᐅ Mercedes L Holland, California

Address: 6264 Eucalyptus Dr Highland, CA 92346

Brief Overview of Bankruptcy Case 6:11-bk-47065-WJ: "In a Chapter 7 bankruptcy case, Mercedes L Holland from Highland, CA, saw her proceedings start in Dec 8, 2011 and complete by 04/11/2012, involving asset liquidation."
Mercedes L Holland — California, 6:11-bk-47065-WJ


ᐅ Theresa Altonia Holmes, California

Address: 2265 Bradford Ave Highland, CA 92346

Bankruptcy Case 6:13-bk-14641-MJ Summary: "Highland, CA resident Theresa Altonia Holmes's 2013-03-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-24."
Theresa Altonia Holmes — California, 6:13-bk-14641-MJ


ᐅ Kenneth Evert Holt, California

Address: 7658 Drummond Ave Highland, CA 92346

Brief Overview of Bankruptcy Case 6:12-bk-17450-SC: "The bankruptcy filing by Kenneth Evert Holt, undertaken in 2012-03-26 in Highland, CA under Chapter 7, concluded with discharge in 07.29.2012 after liquidating assets."
Kenneth Evert Holt — California, 6:12-bk-17450-SC


ᐅ Hazel Marie Hopkins, California

Address: 7805 Calle Carrisa St Highland, CA 92346-6328

Concise Description of Bankruptcy Case 6:15-bk-19779-MH7: "The bankruptcy filing by Hazel Marie Hopkins, undertaken in 10.05.2015 in Highland, CA under Chapter 7, concluded with discharge in 01.15.2016 after liquidating assets."
Hazel Marie Hopkins — California, 6:15-bk-19779-MH


ᐅ David Alan Hospodar, California

Address: 7646 Homestead Ln Highland, CA 92346

Concise Description of Bankruptcy Case 6:11-bk-34622-SC7: "David Alan Hospodar's Chapter 7 bankruptcy, filed in Highland, CA in July 2011, led to asset liquidation, with the case closing in December 2011."
David Alan Hospodar — California, 6:11-bk-34622-SC


ᐅ Mansour Houshmand, California

Address: 29008 Willow Creek Ln Highland, CA 92346

Bankruptcy Case 6:10-bk-36718-TD Overview: "Mansour Houshmand's bankruptcy, initiated in 2010-08-20 and concluded by 2010-12-23 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mansour Houshmand — California, 6:10-bk-36718-TD


ᐅ Joanetta Houston, California

Address: 6601 Victoria Ave Apt 324 Highland, CA 92346

Concise Description of Bankruptcy Case 6:10-bk-41325-MJ7: "The case of Joanetta Houston in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joanetta Houston — California, 6:10-bk-41325-MJ


ᐅ Vadra R Howard, California

Address: 6091 Mirada Ct Highland, CA 92346

Concise Description of Bankruptcy Case 6:11-bk-35953-DS7: "Highland, CA resident Vadra R Howard's 2011-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 15, 2011."
Vadra R Howard — California, 6:11-bk-35953-DS


ᐅ Perry V Howells, California

Address: 27600 Atlantic Ave Spc 404 Highland, CA 92346-4699

Snapshot of U.S. Bankruptcy Proceeding Case 14-50618: "Perry V Howells's bankruptcy, initiated in March 2014 and concluded by 2014-06-10 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perry V Howells — California, 14-50618


ᐅ Victor Hrabal, California

Address: 5604 Stanton Ave Highland, CA 92346

Brief Overview of Bankruptcy Case 6:10-bk-40377-MJ: "Victor Hrabal's bankruptcy, initiated in September 2010 and concluded by January 2011 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Hrabal — California, 6:10-bk-40377-MJ


ᐅ Denise Ilene Hrycyk, California

Address: 7160 Quail Run Dr Highland, CA 92346

Bankruptcy Case 6:12-bk-11509-SC Overview: "The bankruptcy filing by Denise Ilene Hrycyk, undertaken in 01.19.2012 in Highland, CA under Chapter 7, concluded with discharge in May 23, 2012 after liquidating assets."
Denise Ilene Hrycyk — California, 6:12-bk-11509-SC


ᐅ Tony Hua, California

Address: 7494 Eucalyptus Dr Highland, CA 92346

Bankruptcy Case 6:11-bk-22127-WJ Overview: "The case of Tony Hua in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Hua — California, 6:11-bk-22127-WJ


ᐅ Keith Clifton Huckabee, California

Address: 7001 Church Ave Unit 36 Highland, CA 92346

Bankruptcy Case 6:12-bk-17806-DS Summary: "The case of Keith Clifton Huckabee in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Clifton Huckabee — California, 6:12-bk-17806-DS


ᐅ Laura Diane Hufff, California

Address: 6810 Barnard Ln Highland, CA 92346

Concise Description of Bankruptcy Case 6:13-bk-23917-WJ7: "The bankruptcy record of Laura Diane Hufff from Highland, CA, shows a Chapter 7 case filed in August 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-25."
Laura Diane Hufff — California, 6:13-bk-23917-WJ


ᐅ John G Hunsaker, California

Address: 7851 Santa Paula St Highland, CA 92346

Concise Description of Bankruptcy Case 6:12-bk-26621-WJ7: "In a Chapter 7 bankruptcy case, John G Hunsaker from Highland, CA, saw their proceedings start in Jul 14, 2012 and complete by 11/16/2012, involving asset liquidation."
John G Hunsaker — California, 6:12-bk-26621-WJ


ᐅ Johnny Martin Hunsaker, California

Address: 4040 Piedmont Dr Spc 139 Highland, CA 92346

Bankruptcy Case 6:13-bk-20922-WJ Summary: "In Highland, CA, Johnny Martin Hunsaker filed for Chapter 7 bankruptcy in 06/24/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-04."
Johnny Martin Hunsaker — California, 6:13-bk-20922-WJ


ᐅ Ronald Ray Hurst, California

Address: 28564 Village Lakes Rd Highland, CA 92346

Brief Overview of Bankruptcy Case 6:11-bk-19058-WJ: "In Highland, CA, Ronald Ray Hurst filed for Chapter 7 bankruptcy in 2011-03-21. This case, involving liquidating assets to pay off debts, was resolved by 07.24.2011."
Ronald Ray Hurst — California, 6:11-bk-19058-WJ


ᐅ Zawar Hussain, California

Address: 3935 Orchid Dr Highland, CA 92346

Bankruptcy Case 6:12-bk-35900-SC Overview: "Highland, CA resident Zawar Hussain's 11/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-02."
Zawar Hussain — California, 6:12-bk-35900-SC


ᐅ Sharon J Hutchins, California

Address: 6601 Victoria Ave Apt 408 Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15967-MJ: "Sharon J Hutchins's bankruptcy, initiated in 2013-04-02 and concluded by 07.15.2013 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon J Hutchins — California, 6:13-bk-15967-MJ


ᐅ Aimee Lee Hutchinson, California

Address: 27628 Powell Dr Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-21790-MJ: "Aimee Lee Hutchinson's bankruptcy, initiated in April 11, 2011 and concluded by 2011-08-14 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aimee Lee Hutchinson — California, 6:11-bk-21790-MJ


ᐅ Maria Ignacio, California

Address: 7769 Gold Buckle Ct Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-36702-DS: "The case of Maria Ignacio in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Ignacio — California, 6:10-bk-36702-DS


ᐅ Barbara Ingalls, California

Address: 26996 Hibiscus St Highland, CA 92346

Brief Overview of Bankruptcy Case 6:09-bk-38895-DS: "Highland, CA resident Barbara Ingalls's 2009-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 26, 2010."
Barbara Ingalls — California, 6:09-bk-38895-DS


ᐅ Andres Iraheta, California

Address: 27426 7th St Highland, CA 92346

Brief Overview of Bankruptcy Case 6:11-bk-23127-MW: "Andres Iraheta's Chapter 7 bankruptcy, filed in Highland, CA in 2011-04-21, led to asset liquidation, with the case closing in 2011-08-24."
Andres Iraheta — California, 6:11-bk-23127-MW


ᐅ Julianah Island, California

Address: PO Box 1630 Highland, CA 92346

Brief Overview of Bankruptcy Case 6:11-bk-26936-WJ: "In Highland, CA, Julianah Island filed for Chapter 7 bankruptcy in 2011-05-23. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2011."
Julianah Island — California, 6:11-bk-26936-WJ


ᐅ Leonard Paul Jacks, California

Address: 7496 Fire Oak Dr Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-27669-MH: "Leonard Paul Jacks's bankruptcy, initiated in 2012-07-28 and concluded by 2012-11-30 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonard Paul Jacks — California, 6:12-bk-27669-MH


ᐅ Matthew Alexander Jacobs, California

Address: 7822 Village Lakes Rd Highland, CA 92346

Bankruptcy Case 6:13-bk-16318-SC Overview: "Matthew Alexander Jacobs's Chapter 7 bankruptcy, filed in Highland, CA in April 2013, led to asset liquidation, with the case closing in 2013-07-19."
Matthew Alexander Jacobs — California, 6:13-bk-16318-SC


ᐅ Maxie James, California

Address: 29256 Silverfern Pl Highland, CA 92346

Bankruptcy Case 6:10-bk-30392-CB Summary: "The bankruptcy record of Maxie James from Highland, CA, shows a Chapter 7 case filed in 06.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Maxie James — California, 6:10-bk-30392-CB


ᐅ Monica Elizabeth Jaramillo, California

Address: 26245 Baseline St Spc 48 Highland, CA 92346-2847

Bankruptcy Case 6:16-bk-13425-WJ Summary: "Monica Elizabeth Jaramillo's Chapter 7 bankruptcy, filed in Highland, CA in 2016-04-15, led to asset liquidation, with the case closing in 07.14.2016."
Monica Elizabeth Jaramillo — California, 6:16-bk-13425-WJ


ᐅ Jason Michael Jaramillo, California

Address: 26245 Baseline St Spc 48 Highland, CA 92346-2847

Concise Description of Bankruptcy Case 6:16-bk-13425-WJ7: "The case of Jason Michael Jaramillo in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Michael Jaramillo — California, 6:16-bk-13425-WJ


ᐅ Jeran Mario Jaurigue, California

Address: 28821 Latimer St Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-17911-WJ: "In Highland, CA, Jeran Mario Jaurigue filed for Chapter 7 bankruptcy in 05/01/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-12."
Jeran Mario Jaurigue — California, 6:13-bk-17911-WJ


ᐅ William A Jay, California

Address: 27165 Cypress St Highland, CA 92346-3679

Brief Overview of Bankruptcy Case 6:16-bk-12437-SY: "William A Jay's bankruptcy, initiated in 03/18/2016 and concluded by June 16, 2016 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William A Jay — California, 6:16-bk-12437-SY


ᐅ Kimberly A Jay, California

Address: 27165 Cypress St Highland, CA 92346-3679

Brief Overview of Bankruptcy Case 6:16-bk-12437-SY: "In a Chapter 7 bankruptcy case, Kimberly A Jay from Highland, CA, saw her proceedings start in 03.18.2016 and complete by June 16, 2016, involving asset liquidation."
Kimberly A Jay — California, 6:16-bk-12437-SY


ᐅ Joyce Jeffries, California

Address: 27809 Pebble Ct Highland, CA 92346

Bankruptcy Case 6:11-bk-28989-CB Overview: "In a Chapter 7 bankruptcy case, Joyce Jeffries from Highland, CA, saw her proceedings start in 2011-06-10 and complete by September 2011, involving asset liquidation."
Joyce Jeffries — California, 6:11-bk-28989-CB


ᐅ Camille Suzanne Jentzsch, California

Address: 29537 Evans Ln Highland, CA 92346

Concise Description of Bankruptcy Case 6:11-bk-38562-CB7: "In a Chapter 7 bankruptcy case, Camille Suzanne Jentzsch from Highland, CA, saw her proceedings start in 09/07/2011 and complete by 01.10.2012, involving asset liquidation."
Camille Suzanne Jentzsch — California, 6:11-bk-38562-CB


ᐅ Cynthia Allyn Jewell, California

Address: 7326 Harding Ct Highland, CA 92346

Bankruptcy Case 6:12-bk-21881-WJ Summary: "The case of Cynthia Allyn Jewell in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Allyn Jewell — California, 6:12-bk-21881-WJ


ᐅ Ruby Jewell, California

Address: 7000 La Praix St Apt 56 Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-29527-MJ: "The case of Ruby Jewell in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby Jewell — California, 6:10-bk-29527-MJ


ᐅ Selia Rene Jimenez, California

Address: 7178 Seine Ave Highland, CA 92346

Concise Description of Bankruptcy Case 6:13-bk-10937-MW7: "Selia Rene Jimenez's bankruptcy, initiated in 2013-01-18 and concluded by Apr 30, 2013 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Selia Rene Jimenez — California, 6:13-bk-10937-MW


ᐅ Edward Guy Jimenez, California

Address: 29469 Clear View Ln Highland, CA 92346-5469

Brief Overview of Bankruptcy Case 6:14-bk-20139-WJ: "Edward Guy Jimenez's Chapter 7 bankruptcy, filed in Highland, CA in 2014-08-08, led to asset liquidation, with the case closing in 11.17.2014."
Edward Guy Jimenez — California, 6:14-bk-20139-WJ


ᐅ Daniel Johnson, California

Address: 29146 River Run Ln Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-38336-DS: "In Highland, CA, Daniel Johnson filed for Chapter 7 bankruptcy in 2010-09-01. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-04."
Daniel Johnson — California, 6:10-bk-38336-DS


ᐅ Brodie M Johnson, California

Address: 27111 Millar St Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-25586-DS: "Highland, CA resident Brodie M Johnson's Jun 29, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Brodie M Johnson — California, 6:12-bk-25586-DS


ᐅ Christa Johnston, California

Address: 6908 Bacon Ln Highland, CA 92346

Concise Description of Bankruptcy Case 2:10-bk-21011-RTB7: "Christa Johnston's bankruptcy, initiated in 2010-07-06 and concluded by 11/08/2010 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christa Johnston — California, 2:10-bk-21011


ᐅ Rene Diane Johnstone, California

Address: 7680 Calle Hacienda Highland, CA 92346

Concise Description of Bankruptcy Case 6:11-bk-22125-MW7: "Rene Diane Johnstone's Chapter 7 bankruptcy, filed in Highland, CA in 04.13.2011, led to asset liquidation, with the case closing in 2011-08-16."
Rene Diane Johnstone — California, 6:11-bk-22125-MW


ᐅ Gary Anthony Johnstone, California

Address: 1623 Catalpa Ave Highland, CA 92346

Bankruptcy Case 6:11-bk-25921-SC Summary: "Gary Anthony Johnstone's bankruptcy, initiated in May 13, 2011 and concluded by 2011-08-30 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Anthony Johnstone — California, 6:11-bk-25921-SC


ᐅ Jerry Jones, California

Address: PO Box 322 Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-23501-MJ: "In a Chapter 7 bankruptcy case, Jerry Jones from Highland, CA, saw their proceedings start in 05/04/2010 and complete by 08/14/2010, involving asset liquidation."
Jerry Jones — California, 6:10-bk-23501-MJ


ᐅ Vivian Vanette Jones, California

Address: PO Box 1556 Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15011-MW: "In Highland, CA, Vivian Vanette Jones filed for Chapter 7 bankruptcy in 2013-03-21. This case, involving liquidating assets to pay off debts, was resolved by 07.01.2013."
Vivian Vanette Jones — California, 6:13-bk-15011-MW


ᐅ Scott Leonard Jones, California

Address: 6826 Regal Oaks Rd Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-47896-SC: "The bankruptcy record of Scott Leonard Jones from Highland, CA, shows a Chapter 7 case filed in 12.16.2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Scott Leonard Jones — California, 6:11-bk-47896-SC


ᐅ Horace Marvin Grah Jr, California

Address: 27396 Villa Ave Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-17289-WJ: "The bankruptcy record of Horace Marvin Grah Jr from Highland, CA, shows a Chapter 7 case filed in Mar 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-09."
Horace Marvin Grah Jr — California, 6:11-bk-17289-WJ


ᐅ Fernando Juarez, California

Address: 7827 Buckeye St Highland, CA 92346

Brief Overview of Bankruptcy Case 6:11-bk-30781-WJ: "In Highland, CA, Fernando Juarez filed for Chapter 7 bankruptcy in 06/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-28."
Fernando Juarez — California, 6:11-bk-30781-WJ


ᐅ Ricardo Juarez, California

Address: 2568 Baseline St Apt 215 Highland, CA 92346

Brief Overview of Bankruptcy Case 6:13-bk-14266-MW: "In Highland, CA, Ricardo Juarez filed for Chapter 7 bankruptcy in Mar 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 21, 2013."
Ricardo Juarez — California, 6:13-bk-14266-MW


ᐅ Jeffrey John Kadinger, California

Address: 29058 Marcus Ln Highland, CA 92346

Bankruptcy Case 6:13-bk-19904-MH Overview: "In Highland, CA, Jeffrey John Kadinger filed for Chapter 7 bankruptcy in June 5, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-15."
Jeffrey John Kadinger — California, 6:13-bk-19904-MH


ᐅ Patrick Kelly Kahler, California

Address: 6924 Clear Spring Ct Highland, CA 92346

Bankruptcy Case 6:11-bk-46936-WJ Summary: "Patrick Kelly Kahler's Chapter 7 bankruptcy, filed in Highland, CA in 12.07.2011, led to asset liquidation, with the case closing in 2012-04-10."
Patrick Kelly Kahler — California, 6:11-bk-46936-WJ


ᐅ John Kallhoff, California

Address: 27371 5th St Highland, CA 92346

Bankruptcy Case 6:10-bk-31586-CB Overview: "The case of John Kallhoff in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Kallhoff — California, 6:10-bk-31586-CB


ᐅ Jan Rae Kamp, California

Address: 3850 Atlantic Ave Spc 307 Highland, CA 92346-4692

Concise Description of Bankruptcy Case 6:14-bk-22771-SC7: "In Highland, CA, Jan Rae Kamp filed for Chapter 7 bankruptcy in October 15, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 13, 2015."
Jan Rae Kamp — California, 6:14-bk-22771-SC


ᐅ Daljit Kaur, California

Address: 26682 6th St Highland, CA 92346-5612

Bankruptcy Case 6:15-bk-18540-MW Summary: "The case of Daljit Kaur in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daljit Kaur — California, 6:15-bk-18540-MW


ᐅ Kenneth Earl Kelley, California

Address: 28877 River Oak Ln Highland, CA 92346

Brief Overview of Bankruptcy Case 6:11-bk-14931-SC: "In Highland, CA, Kenneth Earl Kelley filed for Chapter 7 bankruptcy in February 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06.20.2011."
Kenneth Earl Kelley — California, 6:11-bk-14931-SC


ᐅ Charles Thomas Keyes, California

Address: 6833 Laurel Ave Highland, CA 92346-2778

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10636-DS: "Charles Thomas Keyes's Chapter 7 bankruptcy, filed in Highland, CA in 01/17/2014, led to asset liquidation, with the case closing in Apr 28, 2014."
Charles Thomas Keyes — California, 6:14-bk-10636-DS


ᐅ Joseph Ray Kidder, California

Address: 5979 Stanton Ave Highland, CA 92346

Brief Overview of Bankruptcy Case 6:12-bk-27318-MH: "The bankruptcy record of Joseph Ray Kidder from Highland, CA, shows a Chapter 7 case filed in 2012-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in 11.27.2012."
Joseph Ray Kidder — California, 6:12-bk-27318-MH


ᐅ Jr Theodore S Kimball, California

Address: 6526 Orangewood Rd Highland, CA 92346

Concise Description of Bankruptcy Case 6:13-bk-25824-DS7: "Jr Theodore S Kimball's bankruptcy, initiated in Sep 22, 2013 and concluded by January 2014 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Theodore S Kimball — California, 6:13-bk-25824-DS


ᐅ Edward Allen King, California

Address: 6775 Regal Oaks Rd Highland, CA 92346

Bankruptcy Case 6:11-bk-24212-MW Overview: "The bankruptcy record of Edward Allen King from Highland, CA, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in September 1, 2011."
Edward Allen King — California, 6:11-bk-24212-MW


ᐅ Linda Darlane King, California

Address: 7145 Braemar Ave Highland, CA 92346-3230

Bankruptcy Case 6:15-bk-21656-WJ Summary: "The bankruptcy filing by Linda Darlane King, undertaken in 2015-11-30 in Highland, CA under Chapter 7, concluded with discharge in February 28, 2016 after liquidating assets."
Linda Darlane King — California, 6:15-bk-21656-WJ


ᐅ Richard Kirchner, California

Address: 7717 Church Ave Spc 31 Highland, CA 92346

Concise Description of Bankruptcy Case 6:10-bk-49823-CB7: "In Highland, CA, Richard Kirchner filed for Chapter 7 bankruptcy in 2010-12-10. This case, involving liquidating assets to pay off debts, was resolved by 04/14/2011."
Richard Kirchner — California, 6:10-bk-49823-CB


ᐅ Carol Kirtland, California

Address: 4040 Piedmont Dr Spc 120 Highland, CA 92346

Bankruptcy Case 6:10-bk-17099-PC Overview: "Carol Kirtland's bankruptcy, initiated in 2010-03-12 and concluded by June 2010 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Kirtland — California, 6:10-bk-17099-PC


ᐅ Nat Kitjaroenswat, California

Address: 28811 Latimer St Highland, CA 92346-5029

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10341-SC: "The case of Nat Kitjaroenswat in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nat Kitjaroenswat — California, 6:14-bk-10341-SC


ᐅ Rebecca L Knight, California

Address: 7927 Ypsilantha St Highland, CA 92346

Bankruptcy Case 6:13-bk-20338-WJ Overview: "Highland, CA resident Rebecca L Knight's Jun 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2013."
Rebecca L Knight — California, 6:13-bk-20338-WJ


ᐅ Iii Paul Duvall Krahl, California

Address: 3094 Pinon Ct Highland, CA 92346

Concise Description of Bankruptcy Case 6:13-bk-28106-DS7: "In a Chapter 7 bankruptcy case, Iii Paul Duvall Krahl from Highland, CA, saw their proceedings start in Nov 1, 2013 and complete by February 11, 2014, involving asset liquidation."
Iii Paul Duvall Krahl — California, 6:13-bk-28106-DS


ᐅ Mikeal Jon Kranz, California

Address: 29384 Polo St Highland, CA 92346

Bankruptcy Case 6:11-bk-35313-CB Summary: "Highland, CA resident Mikeal Jon Kranz's Aug 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2011."
Mikeal Jon Kranz — California, 6:11-bk-35313-CB


ᐅ Jason Krause, California

Address: 27437 Hibiscus St Highland, CA 92346

Brief Overview of Bankruptcy Case 6:10-bk-10305-TD: "The bankruptcy record of Jason Krause from Highland, CA, shows a Chapter 7 case filed in 2010-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 18, 2010."
Jason Krause — California, 6:10-bk-10305-TD


ᐅ Khan Krejcik, California

Address: 7919 Victoria Ave Apt 4 Highland, CA 92346

Bankruptcy Case 6:10-bk-41860-DS Summary: "Highland, CA resident Khan Krejcik's September 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-02."
Khan Krejcik — California, 6:10-bk-41860-DS


ᐅ Benjamin Krone, California

Address: 3177 17th St Highland, CA 92346

Concise Description of Bankruptcy Case 6:10-bk-38664-MJ7: "In Highland, CA, Benjamin Krone filed for Chapter 7 bankruptcy in 2010-09-03. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-06."
Benjamin Krone — California, 6:10-bk-38664-MJ


ᐅ James Michael Kruk, California

Address: 7900 Calle Del Rio St Highland, CA 92346

Bankruptcy Case 6:11-bk-30216-SC Overview: "In a Chapter 7 bankruptcy case, James Michael Kruk from Highland, CA, saw their proceedings start in June 2011 and complete by 10.24.2011, involving asset liquidation."
James Michael Kruk — California, 6:11-bk-30216-SC


ᐅ Pawel Kristopher Kryszewski, California

Address: 2680 Highland Ave Apt 321 Highland, CA 92346

Bankruptcy Case 6:11-bk-27370-MJ Summary: "In Highland, CA, Pawel Kristopher Kryszewski filed for Chapter 7 bankruptcy in 05/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-12."
Pawel Kristopher Kryszewski — California, 6:11-bk-27370-MJ


ᐅ Buff E Kutschat, California

Address: 29010 Horner Ln Highland, CA 92346-7746

Bankruptcy Case 6:14-bk-25235-MJ Summary: "The bankruptcy record of Buff E Kutschat from Highland, CA, shows a Chapter 7 case filed in 2014-12-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-23."
Buff E Kutschat — California, 6:14-bk-25235-MJ


ᐅ Rachelle J Kutschat, California

Address: 29010 Horner Ln Highland, CA 92346-7746

Brief Overview of Bankruptcy Case 6:14-bk-25235-MJ: "Rachelle J Kutschat's Chapter 7 bankruptcy, filed in Highland, CA in 2014-12-23, led to asset liquidation, with the case closing in March 23, 2015."
Rachelle J Kutschat — California, 6:14-bk-25235-MJ


ᐅ Marty Lacanlale, California

Address: 7552 Alta Vis Highland, CA 92346

Bankruptcy Case 6:10-bk-35234-CB Summary: "Marty Lacanlale's bankruptcy, initiated in 08.10.2010 and concluded by December 13, 2010 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marty Lacanlale — California, 6:10-bk-35234-CB


ᐅ Richard Ladnier, California

Address: 7016 Vinnedge Ln Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-44687-SC: "The case of Richard Ladnier in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Ladnier — California, 6:10-bk-44687-SC


ᐅ Rene J Lamadrid, California

Address: 2954 Los Feliz Dr Highland, CA 92346

Brief Overview of Bankruptcy Case 6:09-bk-32849-MJ: "Rene J Lamadrid's Chapter 7 bankruptcy, filed in Highland, CA in 09.28.2009, led to asset liquidation, with the case closing in 2010-01-08."
Rene J Lamadrid — California, 6:09-bk-32849-MJ


ᐅ Cheryl Lee Lamont, California

Address: 7558 Hillview St Highland, CA 92346

Brief Overview of Bankruptcy Case 6:11-bk-17538-WJ: "In a Chapter 7 bankruptcy case, Cheryl Lee Lamont from Highland, CA, saw her proceedings start in March 8, 2011 and complete by Jul 11, 2011, involving asset liquidation."
Cheryl Lee Lamont — California, 6:11-bk-17538-WJ


ᐅ Dianna Marie Lang, California

Address: 3734 Pacific St Spc 56 Highland, CA 92346-2638

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14731-MW: "The bankruptcy filing by Dianna Marie Lang, undertaken in 2015-05-11 in Highland, CA under Chapter 7, concluded with discharge in 2015-08-09 after liquidating assets."
Dianna Marie Lang — California, 6:15-bk-14731-MW


ᐅ Wesley Dean Lang, California

Address: 3734 Pacific St Spc 56 Highland, CA 92346-2638

Concise Description of Bankruptcy Case 6:15-bk-14731-MW7: "In a Chapter 7 bankruptcy case, Wesley Dean Lang from Highland, CA, saw their proceedings start in 2015-05-11 and complete by 08/09/2015, involving asset liquidation."
Wesley Dean Lang — California, 6:15-bk-14731-MW


ᐅ Roger Langston, California

Address: 3314 20th St Highland, CA 92346

Bankruptcy Case 6:10-bk-38183-EC Summary: "Roger Langston's bankruptcy, initiated in August 2010 and concluded by 2011-01-03 in Highland, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Langston — California, 6:10-bk-38183-EC


ᐅ Joseph Laporta, California

Address: 27222 11th St Highland, CA 92346

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-33859-MW: "The case of Joseph Laporta in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Laporta — California, 6:12-bk-33859-MW


ᐅ Josefina G Lara, California

Address: 7860 San Benito St Highland, CA 92346

Concise Description of Bankruptcy Case 6:12-bk-18231-MW7: "In a Chapter 7 bankruptcy case, Josefina G Lara from Highland, CA, saw her proceedings start in Apr 2, 2012 and complete by August 5, 2012, involving asset liquidation."
Josefina G Lara — California, 6:12-bk-18231-MW


ᐅ Corey J Lawrence, California

Address: 29353 Gold Buckle Rd Highland, CA 92346

Bankruptcy Case 6:11-bk-47793-WJ Summary: "The bankruptcy filing by Corey J Lawrence, undertaken in December 2011 in Highland, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Corey J Lawrence — California, 6:11-bk-47793-WJ


ᐅ Shelley A Lay, California

Address: 7394 Dunkirk Ave Highland, CA 92346

Brief Overview of Bankruptcy Case 6:13-bk-18632-DS: "The bankruptcy filing by Shelley A Lay, undertaken in 05/15/2013 in Highland, CA under Chapter 7, concluded with discharge in 2013-08-25 after liquidating assets."
Shelley A Lay — California, 6:13-bk-18632-DS


ᐅ Paul Dung Van Le, California

Address: 6787 Cole Ave Apt 238 Highland, CA 92346

Bankruptcy Case 6:13-bk-29916-MW Summary: "In a Chapter 7 bankruptcy case, Paul Dung Van Le from Highland, CA, saw her proceedings start in 2013-12-12 and complete by March 2014, involving asset liquidation."
Paul Dung Van Le — California, 6:13-bk-29916-MW


ᐅ Cathrine Anne Ledbetter, California

Address: 2887 Oleta Ln Highland, CA 92346

Bankruptcy Case 6:13-bk-16979-MJ Overview: "The bankruptcy filing by Cathrine Anne Ledbetter, undertaken in 04.18.2013 in Highland, CA under Chapter 7, concluded with discharge in 2013-07-29 after liquidating assets."
Cathrine Anne Ledbetter — California, 6:13-bk-16979-MJ


ᐅ Victor Ledbetter, California

Address: 2568 Baseline St Apt 111 Highland, CA 92346

Brief Overview of Bankruptcy Case 6:10-bk-23428-MJ: "The bankruptcy filing by Victor Ledbetter, undertaken in May 3, 2010 in Highland, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Victor Ledbetter — California, 6:10-bk-23428-MJ


ᐅ Kelly Ledbetter, California

Address: 3959 Piedmont Dr Highland, CA 92346

Concise Description of Bankruptcy Case 6:12-bk-35148-SC7: "The case of Kelly Ledbetter in Highland, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly Ledbetter — California, 6:12-bk-35148-SC


ᐅ Robert Glenn Ledford, California

Address: 29093 Shadow Creek Ln Highland, CA 92346

Bankruptcy Case 6:11-bk-44706-MW Summary: "In a Chapter 7 bankruptcy case, Robert Glenn Ledford from Highland, CA, saw their proceedings start in 2011-11-10 and complete by 02/14/2012, involving asset liquidation."
Robert Glenn Ledford — California, 6:11-bk-44706-MW


ᐅ Brenda E Lee, California

Address: 7167 Fletcher View Dr Highland, CA 92346

Bankruptcy Case 6:11-bk-44785-MJ Overview: "The bankruptcy record of Brenda E Lee from Highland, CA, shows a Chapter 7 case filed in 2011-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-16."
Brenda E Lee — California, 6:11-bk-44785-MJ