personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sun City, 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 Kathleen Roma Abbott, California

Address: 27250 Murrieta Rd Spc 376 Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-12495-MH: "In a Chapter 7 bankruptcy case, Kathleen Roma Abbott from Sun City, CA, saw her proceedings start in 2013-02-13 and complete by May 26, 2013, involving asset liquidation."
Kathleen Roma Abbott — California, 6:13-bk-12495-MH


ᐅ Linda A Abercrombie, California

Address: 28415 Encanto Dr Apt 73B Sun City, CA 92586-3369

Concise Description of Bankruptcy Case 6:15-bk-21445-SC7: "The case of Linda A Abercrombie in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda A Abercrombie — California, 6:15-bk-21445-SC


ᐅ Mario R Abrica, California

Address: 29639 Avenida De Real Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:13-bk-13297-SC: "Mario R Abrica's Chapter 7 bankruptcy, filed in Sun City, CA in February 2013, led to asset liquidation, with the case closing in 06/08/2013."
Mario R Abrica — California, 6:13-bk-13297-SC


ᐅ Frankie Aceves, California

Address: 26437 CONESTOGA CT SUN CITY, CA 92586

Bankruptcy Case 6:10-bk-26986-DS Overview: "Frankie Aceves's Chapter 7 bankruptcy, filed in Sun City, CA in 2010-06-02, led to asset liquidation, with the case closing in Sep 12, 2010."
Frankie Aceves — California, 6:10-bk-26986-DS


ᐅ Wendy Acosta, California

Address: 27345 Uppercrest Ct Sun City, CA 92586

Bankruptcy Case 6:10-bk-45450-DS Summary: "Wendy Acosta's Chapter 7 bankruptcy, filed in Sun City, CA in Oct 31, 2010, led to asset liquidation, with the case closing in Mar 5, 2011."
Wendy Acosta — California, 6:10-bk-45450-DS


ᐅ Grace Herminia Aguilar, California

Address: 27155 Stagewood St Sun City, CA 92586-3755

Bankruptcy Case 6:16-bk-15480-WJ Overview: "Sun City, CA resident Grace Herminia Aguilar's 06.18.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-16."
Grace Herminia Aguilar — California, 6:16-bk-15480-WJ


ᐅ Albert Diaz Aguilar, California

Address: 25643 Ridgemoor Rd Sun City, CA 92586

Concise Description of Bankruptcy Case 6:11-bk-22900-DS7: "In Sun City, CA, Albert Diaz Aguilar filed for Chapter 7 bankruptcy in Apr 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-03."
Albert Diaz Aguilar — California, 6:11-bk-22900-DS


ᐅ Amparo Homer Aguilar, California

Address: 27155 Stagewood St Sun City, CA 92586-3755

Concise Description of Bankruptcy Case 6:16-bk-15480-WJ7: "In Sun City, CA, Amparo Homer Aguilar filed for Chapter 7 bankruptcy in 2016-06-18. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2016."
Amparo Homer Aguilar — California, 6:16-bk-15480-WJ


ᐅ Reyes Aguilar, California

Address: 27544 Genevieve Dr Sun City, CA 92586

Bankruptcy Case 6:11-bk-18132-SC Summary: "The bankruptcy filing by Reyes Aguilar, undertaken in 2011-03-12 in Sun City, CA under Chapter 7, concluded with discharge in Jul 15, 2011 after liquidating assets."
Reyes Aguilar — California, 6:11-bk-18132-SC


ᐅ Naomi Aguilar, California

Address: 28301 Encanto Dr Apt 4 Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:12-bk-25809-MW: "In a Chapter 7 bankruptcy case, Naomi Aguilar from Sun City, CA, saw her proceedings start in July 2012 and complete by November 2012, involving asset liquidation."
Naomi Aguilar — California, 6:12-bk-25809-MW


ᐅ Maria D Aguilar, California

Address: 29072 Bradley Rd Sun City, CA 92586-3106

Brief Overview of Bankruptcy Case 6:14-bk-24734-MJ: "Maria D Aguilar's bankruptcy, initiated in December 8, 2014 and concluded by March 8, 2015 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria D Aguilar — California, 6:14-bk-24734-MJ


ᐅ Daniela Aguirre, California

Address: 29888 Woodstock Pl Sun City, CA 92586

Bankruptcy Case 6:13-bk-17620-SC Summary: "The bankruptcy record of Daniela Aguirre from Sun City, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2013."
Daniela Aguirre — California, 6:13-bk-17620-SC


ᐅ Steven Abel Aguirre, California

Address: 29857 Killington Dr Sun City, CA 92586-4423

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-12134-MJ: "Steven Abel Aguirre's bankruptcy, initiated in 02.21.2014 and concluded by 2014-06-02 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Abel Aguirre — California, 6:14-bk-12134-MJ


ᐅ Kayla Gail Aguirre, California

Address: 29857 Killington Dr Sun City, CA 92586-4423

Concise Description of Bankruptcy Case 6:14-bk-12134-MJ7: "Kayla Gail Aguirre's bankruptcy, initiated in 02/21/2014 and concluded by 06/02/2014 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kayla Gail Aguirre — California, 6:14-bk-12134-MJ


ᐅ Stephanie E Ahlstrom, California

Address: 26900 Invarey St Sun City, CA 92586-2079

Bankruptcy Case 15-06354-CL7 Summary: "Stephanie E Ahlstrom's Chapter 7 bankruptcy, filed in Sun City, CA in September 30, 2015, led to asset liquidation, with the case closing in 2016-01-05."
Stephanie E Ahlstrom — California, 15-06354


ᐅ Taiser Ahmad, California

Address: 25259 Juno St Sun City, CA 92586

Concise Description of Bankruptcy Case 6:10-bk-12065-PC7: "The case of Taiser Ahmad in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taiser Ahmad — California, 6:10-bk-12065-PC


ᐅ Albert Aikens, California

Address: 28155 Encanto Dr Unit 1615 Sun City, CA 92586-3253

Concise Description of Bankruptcy Case 6:16-bk-11657-MH7: "Sun City, CA resident Albert Aikens's 2016-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Albert Aikens — California, 6:16-bk-11657-MH


ᐅ Armando Alba, California

Address: 27350 Uppercrest Ct Sun City, CA 92586

Bankruptcy Case 6:13-bk-18608-MH Overview: "The bankruptcy filing by Armando Alba, undertaken in May 15, 2013 in Sun City, CA under Chapter 7, concluded with discharge in 2013-08-25 after liquidating assets."
Armando Alba — California, 6:13-bk-18608-MH


ᐅ Pace James Alexander, California

Address: 28804 E Worcester Rd Sun City, CA 92586-2786

Bankruptcy Case 6:14-bk-11386-DS Overview: "The bankruptcy record of Pace James Alexander from Sun City, CA, shows a Chapter 7 case filed in 02/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2014."
Pace James Alexander — California, 6:14-bk-11386-DS


ᐅ Michael Alfieri, California

Address: 26220 Falsterbor Dr Sun City, CA 92586

Concise Description of Bankruptcy Case 6:09-bk-41082-DS7: "Michael Alfieri's Chapter 7 bankruptcy, filed in Sun City, CA in 2009-12-23, led to asset liquidation, with the case closing in April 2010."
Michael Alfieri — California, 6:09-bk-41082-DS


ᐅ James Giovanni Allan, California

Address: 29688 Lamprey St Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-32484-BB: "James Giovanni Allan's bankruptcy, initiated in September 24, 2009 and concluded by Jan 4, 2010 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Giovanni Allan — California, 6:09-bk-32484-BB


ᐅ Valerie Ann Allen, California

Address: PO Box 2494 Sun City, CA 92586-1494

Brief Overview of Bankruptcy Case 6:15-bk-10454-SC: "The case of Valerie Ann Allen in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valerie Ann Allen — California, 6:15-bk-10454-SC


ᐅ Frank Allred, California

Address: 27757 Connie Way Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:09-bk-34772-BB: "In Sun City, CA, Frank Allred filed for Chapter 7 bankruptcy in 10.17.2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Frank Allred — California, 6:09-bk-34772-BB


ᐅ Victoria Alzona, California

Address: 26706 N Fork Way Sun City, CA 92586

Bankruptcy Case 6:11-bk-15962-MJ Overview: "The bankruptcy filing by Victoria Alzona, undertaken in 2011-02-24 in Sun City, CA under Chapter 7, concluded with discharge in 06.29.2011 after liquidating assets."
Victoria Alzona — California, 6:11-bk-15962-MJ


ᐅ Jim Amador, California

Address: 26111 Pine Valley Rd Sun City, CA 92586

Bankruptcy Case 6:10-bk-38671-CB Summary: "In Sun City, CA, Jim Amador filed for Chapter 7 bankruptcy in Sep 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2011."
Jim Amador — California, 6:10-bk-38671-CB


ᐅ Luis Amezcua, California

Address: 25515 Aquila Ct Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:09-bk-41595-PC: "The case of Luis Amezcua in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Amezcua — California, 6:09-bk-41595-PC


ᐅ Paul Anderberg, California

Address: 26167 Crestone Dr Sun City, CA 92586

Bankruptcy Case 6:11-bk-27320-CB Summary: "The bankruptcy filing by Paul Anderberg, undertaken in May 2011 in Sun City, CA under Chapter 7, concluded with discharge in September 8, 2011 after liquidating assets."
Paul Anderberg — California, 6:11-bk-27320-CB


ᐅ Robert William Anderson, California

Address: 26131 Fresh Meadow Dr Sun City, CA 92586

Bankruptcy Case 6:12-bk-23502-MJ Overview: "In a Chapter 7 bankruptcy case, Robert William Anderson from Sun City, CA, saw their proceedings start in 05/31/2012 and complete by 10.03.2012, involving asset liquidation."
Robert William Anderson — California, 6:12-bk-23502-MJ


ᐅ Paul Anderson, California

Address: 26909 Oakmont Dr Sun City, CA 92586

Bankruptcy Case 6:10-bk-18814-TD Summary: "In a Chapter 7 bankruptcy case, Paul Anderson from Sun City, CA, saw their proceedings start in 2010-03-26 and complete by 2010-07-08, involving asset liquidation."
Paul Anderson — California, 6:10-bk-18814-TD


ᐅ David Lynn Anderson, California

Address: 27701 Murrieta Rd Spc 73 Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-27324-SC: "The case of David Lynn Anderson in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lynn Anderson — California, 6:13-bk-27324-SC


ᐅ Norma Cubi Andjelkovich, California

Address: 28500 Bradley Rd Apt 374 Sun City, CA 92586-3028

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14514-MH: "The bankruptcy record of Norma Cubi Andjelkovich from Sun City, CA, shows a Chapter 7 case filed in May 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2015."
Norma Cubi Andjelkovich — California, 6:15-bk-14514-MH


ᐅ George Luis Arce, California

Address: 28776 Eridanus Dr Sun City, CA 92586

Bankruptcy Case 6:11-bk-27590-CB Summary: "The case of George Luis Arce in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Luis Arce — California, 6:11-bk-27590-CB


ᐅ Michelle Lynn Arendas, California

Address: 27957 Maywood Bend Dr Sun City, CA 92585-8732

Bankruptcy Case 6:14-bk-19540-MH Overview: "Michelle Lynn Arendas's bankruptcy, initiated in Jul 25, 2014 and concluded by 2014-11-03 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Lynn Arendas — California, 6:14-bk-19540-MH


ᐅ David Armstead, California

Address: 29811 Moondance Way Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:10-bk-19171-CB: "In Sun City, CA, David Armstead filed for Chapter 7 bankruptcy in 03.30.2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
David Armstead — California, 6:10-bk-19171-CB


ᐅ Charlene A Arnett, California

Address: PO Box 1663 Sun City, CA 92585-1663

Bankruptcy Case 15-40177-EJC Summary: "In a Chapter 7 bankruptcy case, Charlene A Arnett from Sun City, CA, saw her proceedings start in 2015-02-04 and complete by 05.05.2015, involving asset liquidation."
Charlene A Arnett — California, 15-40177


ᐅ Tyrel W Arnett, California

Address: PO Box 1663 Sun City, CA 92585-1663

Bankruptcy Case 15-40177-EJC Summary: "Tyrel W Arnett's bankruptcy, initiated in 02.04.2015 and concluded by May 5, 2015 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyrel W Arnett — California, 15-40177


ᐅ Colette Marie Aubry, California

Address: 29215 Lotus Cir Sun City, CA 92586-2820

Brief Overview of Bankruptcy Case 6:15-bk-21140-MJ: "In a Chapter 7 bankruptcy case, Colette Marie Aubry from Sun City, CA, saw her proceedings start in November 16, 2015 and complete by February 14, 2016, involving asset liquidation."
Colette Marie Aubry — California, 6:15-bk-21140-MJ


ᐅ Edward Avila, California

Address: 27250 Murrieta Rd Spc 292 Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:10-bk-22148-TD: "The bankruptcy record of Edward Avila from Sun City, CA, shows a Chapter 7 case filed in 2010-04-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-04."
Edward Avila — California, 6:10-bk-22148-TD


ᐅ Esperanza Avila, California

Address: 25650 Felicia Ave Sun City, CA 92586-2376

Bankruptcy Case 6:14-bk-19737-MH Summary: "Sun City, CA resident Esperanza Avila's 2014-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Esperanza Avila — California, 6:14-bk-19737-MH


ᐅ Terry Dean Axcell, California

Address: 22733 Inspiration Pt Sun City, CA 92587

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-27229-DS: "Terry Dean Axcell's Chapter 7 bankruptcy, filed in Sun City, CA in Oct 17, 2013, led to asset liquidation, with the case closing in 2014-01-27."
Terry Dean Axcell — California, 6:13-bk-27229-DS


ᐅ Maxine Bacon, California

Address: PO Box 444 Sun City, CA 92586

Concise Description of Bankruptcy Case 6:12-bk-34809-MH7: "Maxine Bacon's Chapter 7 bankruptcy, filed in Sun City, CA in November 2012, led to asset liquidation, with the case closing in February 2013."
Maxine Bacon — California, 6:12-bk-34809-MH


ᐅ Lucy Baeza, California

Address: 27601 Sun City Blvd Spc 311 Sun City, CA 92586-2212

Brief Overview of Bankruptcy Case 6:15-bk-19562-SY: "The bankruptcy filing by Lucy Baeza, undertaken in Sep 29, 2015 in Sun City, CA under Chapter 7, concluded with discharge in 2015-12-28 after liquidating assets."
Lucy Baeza — California, 6:15-bk-19562-SY


ᐅ Rene Conejo Bahena, California

Address: 27547 Avenida Halago Sun City, CA 92585-3617

Brief Overview of Bankruptcy Case 6:16-bk-15744-SC: "In Sun City, CA, Rene Conejo Bahena filed for Chapter 7 bankruptcy in 06/28/2016. This case, involving liquidating assets to pay off debts, was resolved by 09.26.2016."
Rene Conejo Bahena — California, 6:16-bk-15744-SC


ᐅ Dan Willard Bailey, California

Address: 25841 Whitman Rd Sun City, CA 92586

Bankruptcy Case 6:09-bk-34205-MJ Summary: "In Sun City, CA, Dan Willard Bailey filed for Chapter 7 bankruptcy in 10/12/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.22.2010."
Dan Willard Bailey — California, 6:09-bk-34205-MJ


ᐅ David Kent Baird, California

Address: 27445 Cabrillo Dr Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:11-bk-46761-MW: "The bankruptcy record of David Kent Baird from Sun City, 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 04.08.2012."
David Kent Baird — California, 6:11-bk-46761-MW


ᐅ Robert Jackson Baker, California

Address: 26121 Germantown Dr Sun City, CA 92586

Concise Description of Bankruptcy Case 6:11-bk-15151-MJ7: "In Sun City, CA, Robert Jackson Baker filed for Chapter 7 bankruptcy in 2011-02-17. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2011."
Robert Jackson Baker — California, 6:11-bk-15151-MJ


ᐅ Phillip Balcom, California

Address: 26231 Pine Valley Rd Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:13-bk-17416-SC: "Phillip Balcom's Chapter 7 bankruptcy, filed in Sun City, CA in Apr 25, 2013, led to asset liquidation, with the case closing in 2013-08-05."
Phillip Balcom — California, 6:13-bk-17416-SC


ᐅ Maria Baltazar, California

Address: 27027 Rio Vista Dr Sun City, CA 92586-3577

Bankruptcy Case 6:14-bk-10050-WJ Overview: "The bankruptcy record of Maria Baltazar from Sun City, CA, shows a Chapter 7 case filed in 2014-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in April 3, 2014."
Maria Baltazar — California, 6:14-bk-10050-WJ


ᐅ Moises Baltazar, California

Address: 26775 Hanalei Ct Sun City, CA 92586-4857

Concise Description of Bankruptcy Case 6:14-bk-11687-DS7: "In a Chapter 7 bankruptcy case, Moises Baltazar from Sun City, CA, saw his proceedings start in 02.12.2014 and complete by May 2014, involving asset liquidation."
Moises Baltazar — California, 6:14-bk-11687-DS


ᐅ Alanzel Baltazar, California

Address: 29520 Lamprey St Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-19273-EC: "In a Chapter 7 bankruptcy case, Alanzel Baltazar from Sun City, CA, saw their proceedings start in 03/31/2010 and complete by July 11, 2010, involving asset liquidation."
Alanzel Baltazar — California, 6:10-bk-19273-EC


ᐅ Gerald Wayne Barber, California

Address: 27601 Sun City Blvd Spc 274 Sun City, CA 92586-2268

Bankruptcy Case 6:14-bk-23567-MW Summary: "The bankruptcy record of Gerald Wayne Barber from Sun City, CA, shows a Chapter 7 case filed in 11.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2015."
Gerald Wayne Barber — California, 6:14-bk-23567-MW


ᐅ Joseph Bardong, California

Address: 29692 Avenida De Real Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-36977-PC: "The bankruptcy filing by Joseph Bardong, undertaken in 2009-11-09 in Sun City, CA under Chapter 7, concluded with discharge in February 19, 2010 after liquidating assets."
Joseph Bardong — California, 6:09-bk-36977-PC


ᐅ Linda Barney, California

Address: 26120 Fairlane Dr Sun City, CA 92586

Bankruptcy Case 6:10-bk-23540-MJ Overview: "In a Chapter 7 bankruptcy case, Linda Barney from Sun City, CA, saw her proceedings start in 05/04/2010 and complete by August 2010, involving asset liquidation."
Linda Barney — California, 6:10-bk-23540-MJ


ᐅ Michael Jason Barney, California

Address: 26274 Pacoima Ct Sun City, CA 92586

Concise Description of Bankruptcy Case 6:11-bk-38302-MW7: "In a Chapter 7 bankruptcy case, Michael Jason Barney from Sun City, CA, saw their proceedings start in 2011-09-02 and complete by January 5, 2012, involving asset liquidation."
Michael Jason Barney — California, 6:11-bk-38302-MW


ᐅ Anthony G Barquinero, California

Address: 29888 Killington Dr Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:11-bk-37833-WJ: "Anthony G Barquinero's bankruptcy, initiated in 2011-08-31 and concluded by Dec 14, 2011 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony G Barquinero — California, 6:11-bk-37833-WJ


ᐅ Rossi Alyshia Barrett, California

Address: 26816 Gunnison Gate Cir Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-24022-MJ: "Rossi Alyshia Barrett's bankruptcy, initiated in 2010-05-07 and concluded by August 2010 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rossi Alyshia Barrett — California, 6:10-bk-24022-MJ


ᐅ Erika Nikole Barrigan, California

Address: PO Box 555 Sun City, CA 92586

Bankruptcy Case 6:11-bk-47902-MH Summary: "Sun City, CA resident Erika Nikole Barrigan's Dec 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-20."
Erika Nikole Barrigan — California, 6:11-bk-47902-MH


ᐅ Stephen Barthalomew, California

Address: 26819 Gunnison Gate Cir Sun City, CA 92586

Bankruptcy Case 6:10-bk-13311-MJ Summary: "The bankruptcy record of Stephen Barthalomew from Sun City, CA, shows a Chapter 7 case filed in 02/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-26."
Stephen Barthalomew — California, 6:10-bk-13311-MJ


ᐅ Francisco Basantes, California

Address: 29708 Williamette Way Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:09-bk-34969-BB: "The bankruptcy filing by Francisco Basantes, undertaken in 10.20.2009 in Sun City, CA under Chapter 7, concluded with discharge in Jan 30, 2010 after liquidating assets."
Francisco Basantes — California, 6:09-bk-34969-BB


ᐅ Linda Denise Batchelor, California

Address: 28301 Encanto Dr Apt 59 Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:11-bk-36112-WJ: "In Sun City, CA, Linda Denise Batchelor filed for Chapter 7 bankruptcy in August 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 2011."
Linda Denise Batchelor — California, 6:11-bk-36112-WJ


ᐅ Allen Victor Beaube, California

Address: 26530 Sun City Blvd Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-37084-MW: "In Sun City, CA, Allen Victor Beaube filed for Chapter 7 bankruptcy in Aug 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-27."
Allen Victor Beaube — California, 6:11-bk-37084-MW


ᐅ Michael Beauchman, California

Address: 29759 Longhorn Dr Sun City, CA 92587

Bankruptcy Case 6:10-bk-14982-PC Summary: "In a Chapter 7 bankruptcy case, Michael Beauchman from Sun City, CA, saw their proceedings start in 02/23/2010 and complete by 2010-06-14, involving asset liquidation."
Michael Beauchman — California, 6:10-bk-14982-PC


ᐅ Elizabeth M Becker, California

Address: 25585 Serpens Ct Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:13-bk-17378-MH: "The bankruptcy record of Elizabeth M Becker from Sun City, CA, shows a Chapter 7 case filed in April 25, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2013."
Elizabeth M Becker — California, 6:13-bk-17378-MH


ᐅ George Beckwith, California

Address: 29680 Via Naravilla Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-41985-MJ: "Sun City, CA resident George Beckwith's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
George Beckwith — California, 6:10-bk-41985-MJ


ᐅ Billie Jean Begando, California

Address: 27680 Connie Way Sun City, CA 92586

Bankruptcy Case 6:13-bk-23184-SC Summary: "In Sun City, CA, Billie Jean Begando filed for Chapter 7 bankruptcy in 2013-08-01. This case, involving liquidating assets to pay off debts, was resolved by 2013-11-12."
Billie Jean Begando — California, 6:13-bk-23184-SC


ᐅ Steven Begey, California

Address: 29861 Carmel Rd Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-26156-EC: "Sun City, CA resident Steven Begey's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2010."
Steven Begey — California, 6:10-bk-26156-EC


ᐅ David L Behm, California

Address: PO Box 182 Sun City, CA 92586

Concise Description of Bankruptcy Case 6:13-bk-16180-MW7: "The bankruptcy record of David L Behm from Sun City, CA, shows a Chapter 7 case filed in 2013-04-05. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2013."
David L Behm — California, 6:13-bk-16180-MW


ᐅ Constance Bell, California

Address: 28453 Serenity Falls Way Sun City, CA 92585-9397

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-17785-WJ: "In a Chapter 7 bankruptcy case, Constance Bell from Sun City, CA, saw her proceedings start in 06/15/2014 and complete by 09/13/2014, involving asset liquidation."
Constance Bell — California, 6:14-bk-17785-WJ


ᐅ Samuel Bendlin, California

Address: 22974 Giant Fir Pl Sun City, CA 92587

Bankruptcy Case 6:10-bk-25676-TD Overview: "The case of Samuel Bendlin in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Bendlin — California, 6:10-bk-25676-TD


ᐅ Donald Bennett, California

Address: 23640 LAKE DR SUN CITY, CA 92587

Brief Overview of Bankruptcy Case 6:10-bk-17500-TD: "In Sun City, CA, Donald Bennett filed for Chapter 7 bankruptcy in Mar 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2010."
Donald Bennett — California, 6:10-bk-17500-TD


ᐅ Terry Benson, California

Address: PO Box 2521 Sun City, CA 92586

Concise Description of Bankruptcy Case 6:10-bk-13565-MJ7: "Terry Benson's bankruptcy, initiated in 02/09/2010 and concluded by May 2010 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Benson — California, 6:10-bk-13565-MJ


ᐅ Anne Benzaquen, California

Address: 28301 Encanto Dr Apt 98 Sun City, CA 92586

Bankruptcy Case 6:10-bk-40575-DS Overview: "In a Chapter 7 bankruptcy case, Anne Benzaquen from Sun City, CA, saw her proceedings start in 2010-09-22 and complete by 01.25.2011, involving asset liquidation."
Anne Benzaquen — California, 6:10-bk-40575-DS


ᐅ Karen Elaine Bequette, California

Address: 27097 Dahlia Ct Sun City, CA 92586

Bankruptcy Case 6:13-bk-21309-WJ Overview: "In Sun City, CA, Karen Elaine Bequette filed for Chapter 7 bankruptcy in 2013-06-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-08."
Karen Elaine Bequette — California, 6:13-bk-21309-WJ


ᐅ Anton J Beranyk, California

Address: 26074 Allentown Dr Sun City, CA 92586

Bankruptcy Case 6:11-bk-28892-SC Overview: "In Sun City, CA, Anton J Beranyk filed for Chapter 7 bankruptcy in June 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Anton J Beranyk — California, 6:11-bk-28892-SC


ᐅ Douglas William Berg, California

Address: 27165 Calle Ayrton Sun City, CA 92586

Bankruptcy Case 6:13-bk-21486-SC Summary: "Douglas William Berg's Chapter 7 bankruptcy, filed in Sun City, CA in Jul 1, 2013, led to asset liquidation, with the case closing in 2013-10-11."
Douglas William Berg — California, 6:13-bk-21486-SC


ᐅ Jamie Berry, California

Address: 25585 Carina Ct Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:10-bk-30229-MJ: "The case of Jamie Berry in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Berry — California, 6:10-bk-30229-MJ


ᐅ Raymond Berry, California

Address: 29668 AVENIDA DE SERENO SUN CITY, CA 92586

Bankruptcy Case 8:10-bk-13047-ES Overview: "The bankruptcy filing by Raymond Berry, undertaken in 2010-03-11 in Sun City, CA under Chapter 7, concluded with discharge in 2010-06-21 after liquidating assets."
Raymond Berry — California, 8:10-bk-13047-ES


ᐅ Johnny Berry, California

Address: 27200 Yorba Linda Ct Sun City, CA 92586-3064

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-18083-WJ: "The bankruptcy filing by Johnny Berry, undertaken in June 23, 2014 in Sun City, CA under Chapter 7, concluded with discharge in 10.06.2014 after liquidating assets."
Johnny Berry — California, 6:14-bk-18083-WJ


ᐅ Edwards Katie Renee Bertoldi, California

Address: 26683 Alta Ave Sun City, CA 92585-9587

Bankruptcy Case 6:15-bk-15717-SC Summary: "Sun City, CA resident Edwards Katie Renee Bertoldi's Jun 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 3, 2015."
Edwards Katie Renee Bertoldi — California, 6:15-bk-15717-SC


ᐅ Deborah Lillich Bevard, California

Address: 26636 Calle Emiliano Sun City, CA 92585-8829

Concise Description of Bankruptcy Case 6:14-bk-23504-MW7: "The bankruptcy filing by Deborah Lillich Bevard, undertaken in 2014-10-31 in Sun City, CA under Chapter 7, concluded with discharge in Jan 29, 2015 after liquidating assets."
Deborah Lillich Bevard — California, 6:14-bk-23504-MW


ᐅ David Leroy Bigelow, California

Address: 27166 Stark St Sun City, CA 92586

Bankruptcy Case 6:12-bk-35959-MH Overview: "In Sun City, CA, David Leroy Bigelow filed for Chapter 7 bankruptcy in 2012-11-21. This case, involving liquidating assets to pay off debts, was resolved by 03.03.2013."
David Leroy Bigelow — California, 6:12-bk-35959-MH


ᐅ Joel Steve Bitto, California

Address: 29125 Watson Rd Sun City, CA 92585-9101

Bankruptcy Case 6:14-bk-22890-MH Summary: "The bankruptcy filing by Joel Steve Bitto, undertaken in October 2014 in Sun City, CA under Chapter 7, concluded with discharge in 2015-01-16 after liquidating assets."
Joel Steve Bitto — California, 6:14-bk-22890-MH


ᐅ Sadie Elizabeth Bitto, California

Address: 29125 Watson Rd Sun City, CA 92585-9101

Bankruptcy Case 6:14-bk-22890-MH Summary: "The bankruptcy filing by Sadie Elizabeth Bitto, undertaken in October 2014 in Sun City, CA under Chapter 7, concluded with discharge in 01/16/2015 after liquidating assets."
Sadie Elizabeth Bitto — California, 6:14-bk-22890-MH


ᐅ Roger A Bjorklund, California

Address: 28794 Bradley Rd Sun City, CA 92586-3016

Bankruptcy Case 6:15-bk-11508-WJ Summary: "In Sun City, CA, Roger A Bjorklund filed for Chapter 7 bankruptcy in 02/19/2015. This case, involving liquidating assets to pay off debts, was resolved by 05/29/2015."
Roger A Bjorklund — California, 6:15-bk-11508-WJ


ᐅ Sheila J Bjorklund, California

Address: 28794 Bradley Rd Sun City, CA 92586-3016

Brief Overview of Bankruptcy Case 6:15-bk-11508-WJ: "In Sun City, CA, Sheila J Bjorklund filed for Chapter 7 bankruptcy in 02.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-29."
Sheila J Bjorklund — California, 6:15-bk-11508-WJ


ᐅ Max Blackwell, California

Address: 29580 Thornhill Dr Sun City, CA 92586

Bankruptcy Case 6:10-bk-12997-TD Overview: "In a Chapter 7 bankruptcy case, Max Blackwell from Sun City, CA, saw his proceedings start in Feb 3, 2010 and complete by May 16, 2010, involving asset liquidation."
Max Blackwell — California, 6:10-bk-12997-TD


ᐅ Joseph Mc Donald Blanc, California

Address: 28525 Amersfoot Way Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:13-bk-15427-DS: "In Sun City, CA, Joseph Mc Donald Blanc filed for Chapter 7 bankruptcy in 2013-03-27. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2013."
Joseph Mc Donald Blanc — California, 6:13-bk-15427-DS


ᐅ Philip D Bluntson, California

Address: PO Box 95 Sun City, CA 92586

Bankruptcy Case 6:10-bk-51630-SC Summary: "Sun City, CA resident Philip D Bluntson's 2010-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Philip D Bluntson — California, 6:10-bk-51630-SC


ᐅ Joseph Bocanegra, California

Address: 28842 Galaxy Way Sun City, CA 92586

Concise Description of Bankruptcy Case 6:10-bk-47650-SC7: "Joseph Bocanegra's bankruptcy, initiated in November 2010 and concluded by 2011-03-27 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Bocanegra — California, 6:10-bk-47650-SC


ᐅ Natalie Veronica Bock, California

Address: 29747 Avenida De Fiesta Sun City, CA 92586

Concise Description of Bankruptcy Case 6:13-bk-20706-MW7: "The case of Natalie Veronica Bock in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Veronica Bock — California, 6:13-bk-20706-MW


ᐅ Naomi Bode, California

Address: 28461 Portsmouth Dr Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21891-DS: "The case of Naomi Bode in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Naomi Bode — California, 6:10-bk-21891-DS


ᐅ Phyllis Ann Bohl, California

Address: 28210 E Worcester Rd Sun City, CA 92586-2722

Concise Description of Bankruptcy Case 6:14-bk-17740-MJ7: "The bankruptcy filing by Phyllis Ann Bohl, undertaken in 2014-06-13 in Sun City, CA under Chapter 7, concluded with discharge in 09/22/2014 after liquidating assets."
Phyllis Ann Bohl — California, 6:14-bk-17740-MJ


ᐅ Chavez Elia Martha Bolanos, California

Address: 29512 McGalliard Rd Sun City, CA 92586

Bankruptcy Case 6:13-bk-13032-SC Overview: "The bankruptcy filing by Chavez Elia Martha Bolanos, undertaken in 2013-02-21 in Sun City, CA under Chapter 7, concluded with discharge in 2013-06-03 after liquidating assets."
Chavez Elia Martha Bolanos — California, 6:13-bk-13032-SC


ᐅ Michael Bonot, California

Address: 28804 Eridanus Dr Sun City, CA 92586

Bankruptcy Case 6:10-bk-38176-DS Overview: "The bankruptcy record of Michael Bonot from Sun City, CA, shows a Chapter 7 case filed in 08.31.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Michael Bonot — California, 6:10-bk-38176-DS


ᐅ Donald Owen Boothe, California

Address: PO Box 131 Sun City, CA 92586-0131

Bankruptcy Case 10-60642-rbk Overview: "May 20, 2010 marked the beginning of Donald Owen Boothe's Chapter 13 bankruptcy in Sun City, CA, entailing a structured repayment schedule, completed by April 2016."
Donald Owen Boothe — California, 10-60642


ᐅ William Conrad Borger, California

Address: 25500 Aquila Ct Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:13-bk-18786-SC: "William Conrad Borger's Chapter 7 bankruptcy, filed in Sun City, CA in May 2013, led to asset liquidation, with the case closing in August 2013."
William Conrad Borger — California, 6:13-bk-18786-SC


ᐅ Joseph D Borges, California

Address: 26460 Cherry Hills Blvd Sun City, CA 92586

Bankruptcy Case 6:09-bk-33568-RN Summary: "The case of Joseph D Borges in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph D Borges — California, 6:09-bk-33568-RN


ᐅ Kelly William Bowlin, California

Address: 27701 Murrieta Rd Spc 253 Sun City, CA 92586-2367

Concise Description of Bankruptcy Case 8:15-bk-11768-ES7: "Sun City, CA resident Kelly William Bowlin's 2015-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-06."
Kelly William Bowlin — California, 8:15-bk-11768-ES


ᐅ Mary Kathleen Bowlin, California

Address: 27701 Murrieta Rd Spc 253 Sun City, CA 92586-2367

Bankruptcy Case 8:15-bk-11768-ES Overview: "The case of Mary Kathleen Bowlin in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Kathleen Bowlin — California, 8:15-bk-11768-ES


ᐅ Gale Boyd, California

Address: 26971 Pinehurst Rd Sun City, CA 92586

Concise Description of Bankruptcy Case 6:10-bk-40153-EC7: "In a Chapter 7 bankruptcy case, Gale Boyd from Sun City, CA, saw their proceedings start in 09/17/2010 and complete by 2011-01-20, involving asset liquidation."
Gale Boyd — California, 6:10-bk-40153-EC