personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Lakeside, 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 Douglas R Abrams, California

Address: 12315 Julian Ave Lakeside, CA 92040

Bankruptcy Case 13-02076-LA7 Summary: "The case of Douglas R Abrams in Lakeside, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas R Abrams — California, 13-02076


ᐅ William J Ackerman, California

Address: 9725 Channel Rd Apt 10 Lakeside, CA 92040

Concise Description of Bankruptcy Case 13-06302-LA77: "In a Chapter 7 bankruptcy case, William J Ackerman from Lakeside, CA, saw their proceedings start in 2013-06-18 and complete by September 2013, involving asset liquidation."
William J Ackerman — California, 13-06302


ᐅ Jr Theodore Humberto Adams, California

Address: PO Box 1836 Lakeside, CA 92040

Brief Overview of Bankruptcy Case 12-04272-LT7: "Jr Theodore Humberto Adams's Chapter 7 bankruptcy, filed in Lakeside, CA in 03/29/2012, led to asset liquidation, with the case closing in July 2012."
Jr Theodore Humberto Adams — California, 12-04272


ᐅ Frank A Aguayo, California

Address: 1229 Quincy Canyon Rd Lakeside, CA 92040

Snapshot of U.S. Bankruptcy Proceeding Case 13-11871-LT7: "Frank A Aguayo's bankruptcy, initiated in 12.11.2013 and concluded by March 2014 in Lakeside, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank A Aguayo — California, 13-11871


ᐅ Scott Edward Akers, California

Address: 13024 S Mountain Dr Lakeside, CA 92040-3338

Bankruptcy Case 15-07985-CL7 Overview: "The bankruptcy record of Scott Edward Akers from Lakeside, CA, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2016."
Scott Edward Akers — California, 15-07985


ᐅ Nicole Akers, California

Address: 13024 S Mountain Dr Lakeside, CA 92040-3338

Brief Overview of Bankruptcy Case 15-07985-CL7: "The case of Nicole Akers in Lakeside, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicole Akers — California, 15-07985


ᐅ Caleb Bleau Alarid, California

Address: 13560 Mijo Ln Lakeside, CA 92040

Snapshot of U.S. Bankruptcy Proceeding Case 13-03106-MM7: "Lakeside, CA resident Caleb Bleau Alarid's Mar 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2013."
Caleb Bleau Alarid — California, 13-03106


ᐅ Jessica Elizabeth Aldaba, California

Address: 11055 Escadera Pl Lakeside, CA 92040

Snapshot of U.S. Bankruptcy Proceeding Case 12-05193-LA7: "Jessica Elizabeth Aldaba's Chapter 7 bankruptcy, filed in Lakeside, CA in April 2012, led to asset liquidation, with the case closing in 07/28/2012."
Jessica Elizabeth Aldaba — California, 12-05193


ᐅ Christin Nicole Aldrete, California

Address: 12417 Gay Rio Dr Lakeside, CA 92040

Bankruptcy Case 12-06291-LT7 Overview: "The case of Christin Nicole Aldrete in Lakeside, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christin Nicole Aldrete — California, 12-06291


ᐅ Paul Gregory Allen, California

Address: 9654 Winter Gardens Blvd Apt 1 Lakeside, CA 92040

Concise Description of Bankruptcy Case 12-01024-MM77: "The case of Paul Gregory Allen in Lakeside, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Gregory Allen — California, 12-01024


ᐅ Jacqueline A Altman, California

Address: 10880 Highway 67 Spc 57 Lakeside, CA 92040

Bankruptcy Case 13-09776-CL7 Overview: "In a Chapter 7 bankruptcy case, Jacqueline A Altman from Lakeside, CA, saw her proceedings start in 2013-09-30 and complete by 01.09.2014, involving asset liquidation."
Jacqueline A Altman — California, 13-09776


ᐅ Zenaido Alvarado, California

Address: 8850 Gardena Way Lakeside, CA 92040

Concise Description of Bankruptcy Case 12-00450-LT77: "The case of Zenaido Alvarado in Lakeside, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zenaido Alvarado — California, 12-00450


ᐅ Michael Amero, California

Address: 12001 Woodside Ave Apt 29 Lakeside, CA 92040

Bankruptcy Case 10-01769-LA7 Overview: "In a Chapter 7 bankruptcy case, Michael Amero from Lakeside, CA, saw their proceedings start in Feb 4, 2010 and complete by 2010-06-18, involving asset liquidation."
Michael Amero — California, 10-01769


ᐅ Joshua Lee Andersen, California

Address: 11917 Orchard Rd Apt 14 Lakeside, CA 92040-5642

Bankruptcy Case 15-07443-MM7 Overview: "The case of Joshua Lee Andersen in Lakeside, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joshua Lee Andersen — California, 15-07443


ᐅ Bryon Jerome Anderson, California

Address: 12821 Mapleview St Apt 36 Lakeside, CA 92040

Snapshot of U.S. Bankruptcy Proceeding Case 13-02060-LT7: "The case of Bryon Jerome Anderson in Lakeside, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryon Jerome Anderson — California, 13-02060


ᐅ Rodger Dean Anderson, California

Address: 8818 Gardena Rd Lakeside, CA 92040

Bankruptcy Case 13-03474-MM7 Summary: "In Lakeside, CA, Rodger Dean Anderson filed for Chapter 7 bankruptcy in 2013-04-03. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-13."
Rodger Dean Anderson — California, 13-03474


ᐅ Gary J Anderson, California

Address: 12802 Mapleview St Apt 61 Lakeside, CA 92040

Brief Overview of Bankruptcy Case 11-18802-LA7: "Lakeside, CA resident Gary J Anderson's 11.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-02-15."
Gary J Anderson — California, 11-18802


ᐅ Joseph Angelo, California

Address: 13172 Shenandoah Dr Lakeside, CA 92040

Bankruptcy Case 10-28103 Overview: "The case of Joseph Angelo in Lakeside, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Angelo — California, 10-28103


ᐅ Nancy L Antey, California

Address: 12007 Wintercrest Dr Apt 229 Lakeside, CA 92040-3767

Concise Description of Bankruptcy Case 16-01194-LT77: "In Lakeside, CA, Nancy L Antey filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2016."
Nancy L Antey — California, 16-01194


ᐅ Henry Apodaca, California

Address: 13129 Morning Glory Dr Lakeside, CA 92040

Brief Overview of Bankruptcy Case 10-12355-MM7: "In a Chapter 7 bankruptcy case, Henry Apodaca from Lakeside, CA, saw their proceedings start in 07.14.2010 and complete by 2010-10-30, involving asset liquidation."
Henry Apodaca — California, 10-12355


ᐅ Diana Kay Armenta, California

Address: 12118 Lemon Crest Dr Unit 2 Lakeside, CA 92040

Bankruptcy Case 11-19432-LA7 Overview: "In a Chapter 7 bankruptcy case, Diana Kay Armenta from Lakeside, CA, saw her proceedings start in Nov 30, 2011 and complete by 03.07.2012, involving asset liquidation."
Diana Kay Armenta — California, 11-19432


ᐅ Gregory P Armstrong, California

Address: 11219 Posthill Rd Lakeside, CA 92040

Snapshot of U.S. Bankruptcy Proceeding Case 13-09227-MM7: "The bankruptcy filing by Gregory P Armstrong, undertaken in 09.17.2013 in Lakeside, CA under Chapter 7, concluded with discharge in 12.27.2013 after liquidating assets."
Gregory P Armstrong — California, 13-09227


ᐅ Anthony Armstrong, California

Address: 12842 Mapleview St Apt 47 Lakeside, CA 92040

Concise Description of Bankruptcy Case 10-17570-MM77: "In Lakeside, CA, Anthony Armstrong filed for Chapter 7 bankruptcy in Sep 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 5, 2011."
Anthony Armstrong — California, 10-17570


ᐅ Rachelle Louise Armstrong, California

Address: 9703 Winter Gardens Blvd Apt 245 Lakeside, CA 92040

Concise Description of Bankruptcy Case 11-18756-LA77: "Rachelle Louise Armstrong's Chapter 7 bankruptcy, filed in Lakeside, CA in November 16, 2011, led to asset liquidation, with the case closing in Feb 22, 2012."
Rachelle Louise Armstrong — California, 11-18756


ᐅ Mark E Arnold, California

Address: 11649 Lakeside Ave Lakeside, CA 92040

Concise Description of Bankruptcy Case 13-06931-LA77: "Mark E Arnold's Chapter 7 bankruptcy, filed in Lakeside, CA in 2013-07-03, led to asset liquidation, with the case closing in October 2013."
Mark E Arnold — California, 13-06931


ᐅ Brock Ary, California

Address: 9100 Single Oak Dr Spc 140 Lakeside, CA 92040

Bankruptcy Case 10-15128-PB7 Summary: "Lakeside, CA resident Brock Ary's Aug 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2010."
Brock Ary — California, 10-15128


ᐅ Tammera L Ates, California

Address: 12073 Gay Rio Dr Lakeside, CA 92040

Brief Overview of Bankruptcy Case 12-01737-LA7: "The bankruptcy filing by Tammera L Ates, undertaken in February 9, 2012 in Lakeside, CA under Chapter 7, concluded with discharge in 05.09.2012 after liquidating assets."
Tammera L Ates — California, 12-01737


ᐅ Robert Atkins, California

Address: 9580 Leyendekker Ct Lakeside, CA 92040

Brief Overview of Bankruptcy Case 10-05950-LA7: "Lakeside, CA resident Robert Atkins's Apr 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Robert Atkins — California, 10-05950


ᐅ Dustin Raymond Atwell, California

Address: 13315 Julian Ave Lakeside, CA 92040

Bankruptcy Case 12-14779-LT7 Summary: "In a Chapter 7 bankruptcy case, Dustin Raymond Atwell from Lakeside, CA, saw his proceedings start in 10.31.2012 and complete by 2013-02-09, involving asset liquidation."
Dustin Raymond Atwell — California, 12-14779


ᐅ Donna B Augustyn, California

Address: 13604 Lenteja Ln Lakeside, CA 92040

Bankruptcy Case 12-03767-LA7 Overview: "The bankruptcy filing by Donna B Augustyn, undertaken in 2012-03-19 in Lakeside, CA under Chapter 7, concluded with discharge in 06.20.2012 after liquidating assets."
Donna B Augustyn — California, 12-03767


ᐅ December A Avallone, California

Address: 12553 Mapleview St Unit 24 Lakeside, CA 92040

Concise Description of Bankruptcy Case 12-04974-LT77: "The bankruptcy record of December A Avallone from Lakeside, CA, shows a Chapter 7 case filed in 2012-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2012."
December A Avallone — California, 12-04974


ᐅ Robert Joel Avignone, California

Address: 9395 Harritt Rd Spc 143 Lakeside, CA 92040

Bankruptcy Case 11-20363-PB7 Summary: "The bankruptcy filing by Robert Joel Avignone, undertaken in December 2011 in Lakeside, CA under Chapter 7, concluded with discharge in 04.06.2012 after liquidating assets."
Robert Joel Avignone — California, 11-20363


ᐅ Michael Avila, California

Address: 12103 Winter Gardens Dr Lakeside, CA 92040

Bankruptcy Case 10-15464-MM7 Overview: "Michael Avila's Chapter 7 bankruptcy, filed in Lakeside, CA in 08.31.2010, led to asset liquidation, with the case closing in 12.17.2010."
Michael Avila — California, 10-15464


ᐅ Jeremy D Axelson, California

Address: 12905 Mapleview St Apt 97 Lakeside, CA 92040-2062

Snapshot of U.S. Bankruptcy Proceeding Case 15-02622-CL7: "The bankruptcy filing by Jeremy D Axelson, undertaken in 2015-04-23 in Lakeside, CA under Chapter 7, concluded with discharge in July 2015 after liquidating assets."
Jeremy D Axelson — California, 15-02622


ᐅ Michael Bacon, California

Address: 8855 Ridgeton Ct Lakeside, CA 92040-5020

Brief Overview of Bankruptcy Case 15-05915-CL7: "Michael Bacon's bankruptcy, initiated in September 2015 and concluded by 12/08/2015 in Lakeside, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Bacon — California, 15-05915


ᐅ Shannon Dimartino Bacon, California

Address: 8855 Ridgeton Ct Lakeside, CA 92040-5020

Brief Overview of Bankruptcy Case 15-05915-CL7: "Shannon Dimartino Bacon's bankruptcy, initiated in September 10, 2015 and concluded by December 8, 2015 in Lakeside, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Dimartino Bacon — California, 15-05915


ᐅ Christopher Marc Bailey, California

Address: 12119 Orange Crest Ct Unit 3 Lakeside, CA 92040-3925

Bankruptcy Case 15-01278-CL7 Summary: "Lakeside, CA resident Christopher Marc Bailey's 2015-02-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2015."
Christopher Marc Bailey — California, 15-01278


ᐅ Rosemarie G Bailey, California

Address: 10204 Aquilla Dr Lakeside, CA 92040-2212

Brief Overview of Bankruptcy Case 15-07123-CL7: "Lakeside, CA resident Rosemarie G Bailey's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-09."
Rosemarie G Bailey — California, 15-07123


ᐅ Amanda Catherine Bailey, California

Address: 12119 Orange Crest Ct Unit 3 Lakeside, CA 92040-3925

Concise Description of Bankruptcy Case 15-01278-CL77: "In a Chapter 7 bankruptcy case, Amanda Catherine Bailey from Lakeside, CA, saw her proceedings start in 2015-02-28 and complete by Jul 2, 2015, involving asset liquidation."
Amanda Catherine Bailey — California, 15-01278


ᐅ Richard B Bailey, California

Address: 10204 Aquilla Dr Lakeside, CA 92040-2212

Brief Overview of Bankruptcy Case 15-07123-CL7: "The bankruptcy filing by Richard B Bailey, undertaken in 11.04.2015 in Lakeside, CA under Chapter 7, concluded with discharge in 2016-02-09 after liquidating assets."
Richard B Bailey — California, 15-07123


ᐅ Jason Matthew Baker, California

Address: 12403 Julian Ave Unit 205 Lakeside, CA 92040

Brief Overview of Bankruptcy Case 13-00943-LA7: "The case of Jason Matthew Baker in Lakeside, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Matthew Baker — California, 13-00943


ᐅ Christopher Baldwin, California

Address: 8843 Via Diego Ln Lakeside, CA 92040

Snapshot of U.S. Bankruptcy Proceeding Case 10-11162-MM7: "Christopher Baldwin's bankruptcy, initiated in Jun 26, 2010 and concluded by October 12, 2010 in Lakeside, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Baldwin — California, 10-11162


ᐅ Kevin Ballo, California

Address: 11524 Fellow Ln Lakeside, CA 92040

Bankruptcy Case 10-02574-PB7 Summary: "Kevin Ballo's Chapter 7 bankruptcy, filed in Lakeside, CA in February 2010, led to asset liquidation, with the case closing in 2010-05-25."
Kevin Ballo — California, 10-02574


ᐅ Ziad Shamoon Ballo, California

Address: 13264 Morning Glory Dr Lakeside, CA 92040

Bankruptcy Case 09-15426-JM7 Summary: "Lakeside, CA resident Ziad Shamoon Ballo's 2009-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
Ziad Shamoon Ballo — California, 09-15426


ᐅ Tonya Bannister, California

Address: 9100 Single Oak Dr Spc 133 Lakeside, CA 92040

Brief Overview of Bankruptcy Case 10-09263-MM7: "Tonya Bannister's Chapter 7 bankruptcy, filed in Lakeside, CA in May 2010, led to asset liquidation, with the case closing in 09/06/2010."
Tonya Bannister — California, 10-09263


ᐅ Frank Bareno, California

Address: 9640 Farmington Dr Lakeside, CA 92040

Snapshot of U.S. Bankruptcy Proceeding Case 09-17957-PB7: "Frank Bareno's bankruptcy, initiated in November 23, 2009 and concluded by Feb 23, 2010 in Lakeside, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Bareno — California, 09-17957


ᐅ Kathleen Denise Barker, California

Address: 13266 Lakeview Granada Dr Lakeside, CA 92040-4724

Brief Overview of Bankruptcy Case 15-06290-LA7: "The bankruptcy record of Kathleen Denise Barker from Lakeside, CA, shows a Chapter 7 case filed in Sep 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2016."
Kathleen Denise Barker — California, 15-06290


ᐅ Nichole Mari Barnett, California

Address: 12605 Mapleview St Apt 47 Lakeside, CA 92040

Snapshot of U.S. Bankruptcy Proceeding Case 12-14665-CL7: "In a Chapter 7 bankruptcy case, Nichole Mari Barnett from Lakeside, CA, saw her proceedings start in 10.31.2012 and complete by 02/09/2013, involving asset liquidation."
Nichole Mari Barnett — California, 12-14665


ᐅ Jerry Dean Barnett, California

Address: 12382 Topa Hill Cir Lakeside, CA 92040

Bankruptcy Case 12-14664-LT7 Overview: "Jerry Dean Barnett's Chapter 7 bankruptcy, filed in Lakeside, CA in 2012-10-31, led to asset liquidation, with the case closing in 2013-02-09."
Jerry Dean Barnett — California, 12-14664


ᐅ Amy Janel Barron, California

Address: 9321 Lakeview Rd Lakeside, CA 92040

Snapshot of U.S. Bankruptcy Proceeding Case 13-08513-CL7: "In Lakeside, CA, Amy Janel Barron filed for Chapter 7 bankruptcy in 2013-08-26. This case, involving liquidating assets to pay off debts, was resolved by 12/05/2013."
Amy Janel Barron — California, 13-08513


ᐅ Taryn S Bartley, California

Address: 9500 Petite Ln Lakeside, CA 92040-4316

Bankruptcy Case 15-04013-CL7 Overview: "The bankruptcy filing by Taryn S Bartley, undertaken in June 16, 2015 in Lakeside, CA under Chapter 7, concluded with discharge in Sep 15, 2015 after liquidating assets."
Taryn S Bartley — California, 15-04013


ᐅ Chad M Bartley, California

Address: 9500 Petite Ln Lakeside, CA 92040-4316

Concise Description of Bankruptcy Case 15-04013-CL77: "The bankruptcy filing by Chad M Bartley, undertaken in 06/16/2015 in Lakeside, CA under Chapter 7, concluded with discharge in 2015-09-15 after liquidating assets."
Chad M Bartley — California, 15-04013


ᐅ Kimberley Sue Bates, California

Address: 9367 Westhill Rd Lakeside, CA 92040-3636

Concise Description of Bankruptcy Case 15-03120-MM77: "In Lakeside, CA, Kimberley Sue Bates filed for Chapter 7 bankruptcy in May 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2015."
Kimberley Sue Bates — California, 15-03120


ᐅ Codi S Batten, California

Address: 9006 Christata Way Lakeside, CA 92040

Bankruptcy Case 13-03082-CL7 Overview: "The bankruptcy record of Codi S Batten from Lakeside, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Codi S Batten — California, 13-03082


ᐅ Kristin L Baty, California

Address: 12123 Wintergreen Dr Unit 3 Lakeside, CA 92040

Brief Overview of Bankruptcy Case 11-20509-MM7: "Kristin L Baty's Chapter 7 bankruptcy, filed in Lakeside, CA in 2011-12-22, led to asset liquidation, with the case closing in Mar 20, 2012."
Kristin L Baty — California, 11-20509


ᐅ Shad Bauers, California

Address: 9345 Winter Gardens Blvd Apt 11 Lakeside, CA 92040

Snapshot of U.S. Bankruptcy Proceeding Case 10-04668-MM7: "The case of Shad Bauers in Lakeside, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shad Bauers — California, 10-04668


ᐅ Thomas R Beasley, California

Address: 12061 Wildcat Canyon Rd Lakeside, CA 92040

Bankruptcy Case 13-07376-MM7 Summary: "The bankruptcy filing by Thomas R Beasley, undertaken in 2013-07-22 in Lakeside, CA under Chapter 7, concluded with discharge in Oct 31, 2013 after liquidating assets."
Thomas R Beasley — California, 13-07376


ᐅ Deborah Beauchamp, California

Address: 9729 Winter Gardens Blvd Lakeside, CA 92040

Snapshot of U.S. Bankruptcy Proceeding Case 10-01856-PB7: "In Lakeside, CA, Deborah Beauchamp filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/11/2010."
Deborah Beauchamp — California, 10-01856


ᐅ Bryana Lee Bebout, California

Address: 9729 Channel Rd Apt 135 Lakeside, CA 92040-4176

Brief Overview of Bankruptcy Case 15-02724-CL7: "Lakeside, CA resident Bryana Lee Bebout's 04/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2015."
Bryana Lee Bebout — California, 15-02724


ᐅ Matteo Antonio Beckenbach, California

Address: 9033 Emerald Grove Ave Lakeside, CA 92040

Bankruptcy Case 12-13124-CL7 Overview: "The bankruptcy record of Matteo Antonio Beckenbach from Lakeside, CA, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-07."
Matteo Antonio Beckenbach — California, 12-13124


ᐅ Mary Glynn Becker, California

Address: 13412 Khuram St Lakeside, CA 92040

Snapshot of U.S. Bankruptcy Proceeding Case 13-00833-LT7: "Lakeside, CA resident Mary Glynn Becker's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2013."
Mary Glynn Becker — California, 13-00833


ᐅ Mitchell Stephanie Dawn Becker, California

Address: 9337 Emerald Grove Ave Lakeside, CA 92040-3739

Bankruptcy Case 15-04889-LA7 Overview: "In Lakeside, CA, Mitchell Stephanie Dawn Becker filed for Chapter 7 bankruptcy in 07/25/2015. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2015."
Mitchell Stephanie Dawn Becker — California, 15-04889


ᐅ Brian W Bellah, California

Address: 13255 Lamplite Ln Lakeside, CA 92040

Bankruptcy Case 09-15453-LT7 Summary: "Brian W Bellah's bankruptcy, initiated in 2009-10-12 and concluded by 2010-01-11 in Lakeside, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian W Bellah — California, 09-15453


ᐅ James R Bennett, California

Address: 9569 Leyendekker Ct Lakeside, CA 92040-4586

Snapshot of U.S. Bankruptcy Proceeding Case 09-03399-LT13: "In their Chapter 13 bankruptcy case filed in 2009-03-19, Lakeside, CA's James R Bennett agreed to a debt repayment plan, which was successfully completed by 2012-12-04."
James R Bennett — California, 09-03399


ᐅ Marci Lee Benoit, California

Address: 10341 Plaza Paseo Dr Lakeside, CA 92040-2333

Brief Overview of Bankruptcy Case 15-01573-MM7: "In Lakeside, CA, Marci Lee Benoit filed for Chapter 7 bankruptcy in 2015-03-12. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-16."
Marci Lee Benoit — California, 15-01573


ᐅ Brian Bentsen, California

Address: 9242 Calle Lucia Lakeside, CA 92040

Brief Overview of Bankruptcy Case 13-09160-LT7: "The bankruptcy record of Brian Bentsen from Lakeside, CA, shows a Chapter 7 case filed in Sep 13, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.23.2013."
Brian Bentsen — California, 13-09160


ᐅ Melissa R Bergin, California

Address: 9112 Calle Lucia Lakeside, CA 92040-5029

Bankruptcy Case 15-07848-CL7 Summary: "In Lakeside, CA, Melissa R Bergin filed for Chapter 7 bankruptcy in December 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03.05.2016."
Melissa R Bergin — California, 15-07848


ᐅ Roland P Bergin, California

Address: 9112 Calle Lucia Lakeside, CA 92040-5029

Snapshot of U.S. Bankruptcy Proceeding Case 15-07848-CL7: "Roland P Bergin's Chapter 7 bankruptcy, filed in Lakeside, CA in 12.06.2015, led to asset liquidation, with the case closing in Mar 5, 2016."
Roland P Bergin — California, 15-07848


ᐅ Angel S Bernal, California

Address: 10022 River St Apt 4 Lakeside, CA 92040-3137

Brief Overview of Bankruptcy Case 15-07133-MM7: "Angel S Bernal's Chapter 7 bankruptcy, filed in Lakeside, CA in 11/05/2015, led to asset liquidation, with the case closing in Feb 9, 2016."
Angel S Bernal — California, 15-07133


ᐅ Jesabel A Bernal, California

Address: 10022 River St Apt 4 Lakeside, CA 92040-3137

Bankruptcy Case 15-07133-MM7 Summary: "The case of Jesabel A Bernal in Lakeside, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesabel A Bernal — California, 15-07133


ᐅ Edward Bernardo, California

Address: 11642 Sunset Knolls Rd Lakeside, CA 92040

Concise Description of Bankruptcy Case 10-11316-MM77: "Edward Bernardo's Chapter 7 bankruptcy, filed in Lakeside, CA in 2010-06-29, led to asset liquidation, with the case closing in 09/28/2010."
Edward Bernardo — California, 10-11316


ᐅ Graham C Bidinger, California

Address: 12715 Laurel St Apt 4 Lakeside, CA 92040

Brief Overview of Bankruptcy Case 13-10678-LT7: "Lakeside, CA resident Graham C Bidinger's Oct 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Graham C Bidinger — California, 13-10678


ᐅ Beatrice Bilancia, California

Address: 13256 W Lakeview Rd Lakeside, CA 92040

Bankruptcy Case 10-15113-MM7 Overview: "In a Chapter 7 bankruptcy case, Beatrice Bilancia from Lakeside, CA, saw her proceedings start in 2010-08-26 and complete by 11.23.2010, involving asset liquidation."
Beatrice Bilancia — California, 10-15113


ᐅ Deanna L Birch, California

Address: 9574 Leyendekker Ct Lakeside, CA 92040-4586

Brief Overview of Bankruptcy Case 15-00455-LA7: "The bankruptcy filing by Deanna L Birch, undertaken in 2015-01-29 in Lakeside, CA under Chapter 7, concluded with discharge in 2015-05-04 after liquidating assets."
Deanna L Birch — California, 15-00455


ᐅ Joseph Bird, California

Address: 9140 Jennings Vista Cir Lakeside, CA 92040

Concise Description of Bankruptcy Case 10-07840-LT77: "The bankruptcy filing by Joseph Bird, undertaken in 2010-05-07 in Lakeside, CA under Chapter 7, concluded with discharge in August 10, 2010 after liquidating assets."
Joseph Bird — California, 10-07840


ᐅ Fred Duell Blackburn, California

Address: 8680 Golden Ridge Rd Lakeside, CA 92040-5337

Brief Overview of Bankruptcy Case 15-08089-CL7: "The case of Fred Duell Blackburn in Lakeside, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fred Duell Blackburn — California, 15-08089


ᐅ Iii Jack Townsend Blackmur, California

Address: 13006 Lakeview Granada Dr Lakeside, CA 92040

Bankruptcy Case 13-08926-CL7 Overview: "Iii Jack Townsend Blackmur's Chapter 7 bankruptcy, filed in Lakeside, CA in September 3, 2013, led to asset liquidation, with the case closing in 2013-12-13."
Iii Jack Townsend Blackmur — California, 13-08926


ᐅ Nathan A Blaylock, California

Address: 12157 Wintergreen Dr Unit 3 Lakeside, CA 92040

Snapshot of U.S. Bankruptcy Proceeding Case 09-15601-LT7: "In Lakeside, CA, Nathan A Blaylock filed for Chapter 7 bankruptcy in 2009-10-14. This case, involving liquidating assets to pay off debts, was resolved by 01.23.2010."
Nathan A Blaylock — California, 09-15601


ᐅ Salvatore Daniels Blydenburgh, California

Address: 13594 Highway 8 Business Spc 49 Lakeside, CA 92040

Concise Description of Bankruptcy Case 12-16234-CL77: "Lakeside, CA resident Salvatore Daniels Blydenburgh's 2012-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.23.2013."
Salvatore Daniels Blydenburgh — California, 12-16234


ᐅ Jr John Richard Bodie, California

Address: 8973 Emerald Grove Ave Lakeside, CA 92040

Bankruptcy Case 11-18963-PB7 Summary: "Jr John Richard Bodie's bankruptcy, initiated in Nov 21, 2011 and concluded by February 28, 2012 in Lakeside, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr John Richard Bodie — California, 11-18963


ᐅ Summer Bliss Bond, California

Address: 13126 Lakeshore Dr Lakeside, CA 92040-3318

Concise Description of Bankruptcy Case 15-06890-CL77: "Summer Bliss Bond's bankruptcy, initiated in Oct 28, 2015 and concluded by 01.25.2016 in Lakeside, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Summer Bliss Bond — California, 15-06890


ᐅ Marlene Booth, California

Address: 9037 Bubbling Wells Rd Lakeside, CA 92040

Bankruptcy Case 10-15744-LA7 Summary: "The case of Marlene Booth in Lakeside, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marlene Booth — California, 10-15744


ᐅ Douglas Bossardet, California

Address: 13535 Mijo Ln Lakeside, CA 92040-4824

Snapshot of U.S. Bankruptcy Proceeding Case 15-08091-CL7: "The bankruptcy filing by Douglas Bossardet, undertaken in Dec 23, 2015 in Lakeside, CA under Chapter 7, concluded with discharge in March 2016 after liquidating assets."
Douglas Bossardet — California, 15-08091


ᐅ Sandra Anne Bossardet, California

Address: 13535 Mijo Ln Lakeside, CA 92040-4824

Bankruptcy Case 15-08091-CL7 Overview: "Sandra Anne Bossardet's bankruptcy, initiated in 12.23.2015 and concluded by 03.22.2016 in Lakeside, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Anne Bossardet — California, 15-08091


ᐅ Sylvia Botez, California

Address: 12257 A Ave Lakeside, CA 92040

Concise Description of Bankruptcy Case 10-03714-MM77: "The bankruptcy record of Sylvia Botez from Lakeside, 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 06.09.2010."
Sylvia Botez — California, 10-03714


ᐅ Darren Boyd, California

Address: 10123 Ranchitos Pl Lakeside, CA 92040

Snapshot of U.S. Bankruptcy Proceeding Case 10-07986-LT7: "In Lakeside, CA, Darren Boyd filed for Chapter 7 bankruptcy in May 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-11."
Darren Boyd — California, 10-07986


ᐅ Stephanie Nicole Boyer, California

Address: 12345 Lakeshore Dr Apt 4 Lakeside, CA 92040-3046

Bankruptcy Case 15-03351-LT7 Overview: "Stephanie Nicole Boyer's bankruptcy, initiated in May 19, 2015 and concluded by August 2015 in Lakeside, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Nicole Boyer — California, 15-03351


ᐅ Dustin Ray Boyer, California

Address: 12345 Lakeshore Dr Apt 4 Lakeside, CA 92040-3046

Snapshot of U.S. Bankruptcy Proceeding Case 15-03351-LT7: "In a Chapter 7 bankruptcy case, Dustin Ray Boyer from Lakeside, CA, saw his proceedings start in May 2015 and complete by August 25, 2015, involving asset liquidation."
Dustin Ray Boyer — California, 15-03351


ᐅ David Boyle, California

Address: 11155 Gold Bar Way Apt 113 Lakeside, CA 92040

Brief Overview of Bankruptcy Case 09-18716-PB7: "The bankruptcy record of David Boyle from Lakeside, CA, shows a Chapter 7 case filed in Dec 5, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 16, 2010."
David Boyle — California, 09-18716


ᐅ Jr Lloyd Bradfute, California

Address: 9112 Pinzolo Pt Lakeside, CA 92040

Bankruptcy Case 10-17636-PB7 Summary: "The case of Jr Lloyd Bradfute in Lakeside, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Lloyd Bradfute — California, 10-17636


ᐅ Marjorie Branham, California

Address: 9056 Calle Lucia Lakeside, CA 92040

Brief Overview of Bankruptcy Case 10-17282-LT7: "In a Chapter 7 bankruptcy case, Marjorie Branham from Lakeside, CA, saw her proceedings start in 2010-09-29 and complete by December 2010, involving asset liquidation."
Marjorie Branham — California, 10-17282


ᐅ Julie M Brashear, California

Address: 12802 Mapleview St Apt 61 Lakeside, CA 92040

Bankruptcy Case 13-10179-LA7 Summary: "In Lakeside, CA, Julie M Brashear filed for Chapter 7 bankruptcy in October 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-25."
Julie M Brashear — California, 13-10179


ᐅ Chad Brazie, California

Address: 12850 Mapleview St Apt 113 Lakeside, CA 92040

Bankruptcy Case 12-13892-CL7 Summary: "The case of Chad Brazie in Lakeside, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chad Brazie — California, 12-13892


ᐅ Alfred Guzman Brigola, California

Address: 12157 Winter Gardens Dr Lakeside, CA 92040

Bankruptcy Case 13-11480-LT7 Summary: "Alfred Guzman Brigola's bankruptcy, initiated in 11.27.2013 and concluded by Mar 8, 2014 in Lakeside, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred Guzman Brigola — California, 13-11480


ᐅ Nancy M Brikho, California

Address: 9248 Jovic Rd Lakeside, CA 92040-4504

Bankruptcy Case 16-00433-LA7 Overview: "Lakeside, CA resident Nancy M Brikho's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2016."
Nancy M Brikho — California, 16-00433


ᐅ Jennifer Brown, California

Address: 13634 Cunning Ln Lakeside, CA 92040

Concise Description of Bankruptcy Case 09-18684-JM77: "The bankruptcy record of Jennifer Brown from Lakeside, CA, shows a Chapter 7 case filed in Dec 4, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.15.2010."
Jennifer Brown — California, 09-18684


ᐅ Jake Brumm, California

Address: 8856 Gardena Way Lakeside, CA 92040

Concise Description of Bankruptcy Case 10-13479-LA77: "The bankruptcy filing by Jake Brumm, undertaken in 07.30.2010 in Lakeside, CA under Chapter 7, concluded with discharge in 2010-10-27 after liquidating assets."
Jake Brumm — California, 10-13479


ᐅ Eva Bujak, California

Address: 12614 Julian Ave Unit B Lakeside, CA 92040

Bankruptcy Case 12-00798-PB7 Summary: "Lakeside, CA resident Eva Bujak's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-10."
Eva Bujak — California, 12-00798


ᐅ Michael Robert Bullock, California

Address: 9345 Winter Gardens Blvd Apt 6 Lakeside, CA 92040

Snapshot of U.S. Bankruptcy Proceeding Case 12-12949-LT7: "In a Chapter 7 bankruptcy case, Michael Robert Bullock from Lakeside, CA, saw their proceedings start in 09/25/2012 and complete by 2013-01-04, involving asset liquidation."
Michael Robert Bullock — California, 12-12949


ᐅ Efren Burciaga, California

Address: 9254 Los Coches Rd Lakeside, CA 92040

Concise Description of Bankruptcy Case 10-12826-PB77: "Efren Burciaga's Chapter 7 bankruptcy, filed in Lakeside, CA in 07.22.2010, led to asset liquidation, with the case closing in 11/07/2010."
Efren Burciaga — California, 10-12826