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 Dawn M Foca, California

Address: PO Box 2102 Sun City, CA 92586

Bankruptcy Case 6:11-bk-16247-MJ Overview: "Sun City, CA resident Dawn M Foca's February 26, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.16.2011."
Dawn M Foca — California, 6:11-bk-16247-MJ


ᐅ Gloria Jean Folk, California

Address: 27931 Doreen Dr Sun City, CA 92586-2336

Bankruptcy Case 6:15-bk-13046-MW Summary: "The bankruptcy filing by Gloria Jean Folk, undertaken in 2015-03-27 in Sun City, CA under Chapter 7, concluded with discharge in Jun 25, 2015 after liquidating assets."
Gloria Jean Folk — California, 6:15-bk-13046-MW


ᐅ Charde S Fontes, California

Address: 29652 Williamette Way Sun City, CA 92586-4843

Bankruptcy Case 6:15-bk-20917-MW Overview: "The bankruptcy record of Charde S Fontes from Sun City, CA, shows a Chapter 7 case filed in 11/09/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2016."
Charde S Fontes — California, 6:15-bk-20917-MW


ᐅ Carol Fosket, California

Address: PO BOX 2070 SUN CITY, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-24457-DS: "Carol Fosket's bankruptcy, initiated in 2010-05-12 and concluded by 08.22.2010 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Fosket — California, 6:10-bk-24457-DS


ᐅ Jeffery D Fox, California

Address: 28631MILKY Way Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23733-SC: "In a Chapter 7 bankruptcy case, Jeffery D Fox from Sun City, CA, saw his proceedings start in November 2014 and complete by 2015-02-05, involving asset liquidation."
Jeffery D Fox — California, 6:14-bk-23733-SC


ᐅ Maria Franco, California

Address: 26440 Sun City Blvd Sun City, CA 92586-5820

Bankruptcy Case 6:15-bk-12416-MH Overview: "Maria Franco's Chapter 7 bankruptcy, filed in Sun City, CA in Mar 13, 2015, led to asset liquidation, with the case closing in 06/22/2015."
Maria Franco — California, 6:15-bk-12416-MH


ᐅ Rosendo Franco, California

Address: 26440 Sun City Blvd Sun City, CA 92586-5820

Concise Description of Bankruptcy Case 6:15-bk-12416-MH7: "Rosendo Franco's Chapter 7 bankruptcy, filed in Sun City, CA in 2015-03-13, led to asset liquidation, with the case closing in Jun 22, 2015."
Rosendo Franco — California, 6:15-bk-12416-MH


ᐅ Romona Fredricksen, California

Address: 27250 Murrieta Rd Spc 64 Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-37849-DS: "The case of Romona Fredricksen in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Romona Fredricksen — California, 6:12-bk-37849-DS


ᐅ Gail Lynn Freeman, California

Address: 27186 Coronado Way Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-46097-MH: "In a Chapter 7 bankruptcy case, Gail Lynn Freeman from Sun City, CA, saw their proceedings start in Nov 29, 2011 and complete by 04.02.2012, involving asset liquidation."
Gail Lynn Freeman — California, 6:11-bk-46097-MH


ᐅ Sarah Joan Freeman, California

Address: 26693 Cactus Creek Way Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:12-bk-20633-WJ: "Sarah Joan Freeman's bankruptcy, initiated in April 30, 2012 and concluded by 2012-09-02 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Joan Freeman — California, 6:12-bk-20633-WJ


ᐅ Josephine J Gale, California

Address: 28464 Murrieta Rd Sun City, CA 92586

Bankruptcy Case 6:11-bk-46335-MH Overview: "The bankruptcy filing by Josephine J Gale, undertaken in 11.30.2011 in Sun City, CA under Chapter 7, concluded with discharge in 2012-04-03 after liquidating assets."
Josephine J Gale — California, 6:11-bk-46335-MH


ᐅ Delia Galindo, California

Address: 23730 Canyon Heights Dr Sun City, CA 92587

Bankruptcy Case 6:09-bk-35456-BB Summary: "In Sun City, CA, Delia Galindo filed for Chapter 7 bankruptcy in 10/24/2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 3, 2010."
Delia Galindo — California, 6:09-bk-35456-BB


ᐅ Arrelia Nell Galvin, California

Address: 26270 Burlington Way Sun City, CA 92586

Concise Description of Bankruptcy Case 6:12-bk-34781-WJ7: "The bankruptcy filing by Arrelia Nell Galvin, undertaken in November 2012 in Sun City, CA under Chapter 7, concluded with discharge in 2013-02-12 after liquidating assets."
Arrelia Nell Galvin — California, 6:12-bk-34781-WJ


ᐅ Desiderio B Gamboa, California

Address: 27701 Murrieta Rd Spc 113 Sun City, CA 92586

Bankruptcy Case 6:11-bk-38177-MW Summary: "In a Chapter 7 bankruptcy case, Desiderio B Gamboa from Sun City, CA, saw their proceedings start in 2011-09-01 and complete by 2012-01-04, involving asset liquidation."
Desiderio B Gamboa — California, 6:11-bk-38177-MW


ᐅ Jesus Gamez, California

Address: 27182 Amber Rock Dr Sun City, CA 92585-8980

Bankruptcy Case 6:16-bk-13848-SY Summary: "The bankruptcy filing by Jesus Gamez, undertaken in Apr 29, 2016 in Sun City, CA under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Jesus Gamez — California, 6:16-bk-13848-SY


ᐅ Jenni Garceau, California

Address: 27145 Rangewood St Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:10-bk-31893-CB: "The bankruptcy filing by Jenni Garceau, undertaken in July 14, 2010 in Sun City, CA under Chapter 7, concluded with discharge in November 16, 2010 after liquidating assets."
Jenni Garceau — California, 6:10-bk-31893-CB


ᐅ Juan Garcia, California

Address: 29647 Dunkirk St Sun City, CA 92586

Concise Description of Bankruptcy Case 6:10-bk-16423-TD7: "Sun City, CA resident Juan Garcia's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2010."
Juan Garcia — California, 6:10-bk-16423-TD


ᐅ William George Garcia, California

Address: 29681 Greenhill Dr Sun City, CA 92586

Concise Description of Bankruptcy Case 6:12-bk-35199-MH7: "The case of William George Garcia in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William George Garcia — California, 6:12-bk-35199-MH


ᐅ George D Garcia, California

Address: 26165 Sunnywood St Sun City, CA 92586

Bankruptcy Case 6:13-bk-22948-WJ Summary: "In Sun City, CA, George D Garcia filed for Chapter 7 bankruptcy in 2013-07-29. This case, involving liquidating assets to pay off debts, was resolved by 11/12/2013."
George D Garcia — California, 6:13-bk-22948-WJ


ᐅ Carol Gardella, California

Address: 25750 Warwick Rd Sun City, CA 92586

Concise Description of Bankruptcy Case 6:10-bk-14540-EC7: "Sun City, CA resident Carol Gardella's Feb 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-03."
Carol Gardella — California, 6:10-bk-14540-EC


ᐅ Sr Levi Weston Gardner, California

Address: PO Box 829 Sun City, CA 92586

Bankruptcy Case 6:11-bk-27142-MW Overview: "The bankruptcy filing by Sr Levi Weston Gardner, undertaken in 2011-05-25 in Sun City, CA under Chapter 7, concluded with discharge in 09.27.2011 after liquidating assets."
Sr Levi Weston Gardner — California, 6:11-bk-27142-MW


ᐅ Frances R Garza, California

Address: 25715 Cedar River Ct Sun City, CA 92585-8973

Concise Description of Bankruptcy Case 6:14-bk-11783-WJ7: "In a Chapter 7 bankruptcy case, Frances R Garza from Sun City, CA, saw their proceedings start in February 13, 2014 and complete by 2014-05-27, involving asset liquidation."
Frances R Garza — California, 6:14-bk-11783-WJ


ᐅ John Craig Geddes, California

Address: 28804 E Worcester Rd Sun City, CA 92586

Bankruptcy Case 6:11-bk-12032-MJ Summary: "John Craig Geddes's bankruptcy, initiated in 01/21/2011 and concluded by May 26, 2011 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Craig Geddes — California, 6:11-bk-12032-MJ


ᐅ Denis P Gendreau, California

Address: 26279 Lancaster Dr Sun City, CA 92586-1929

Bankruptcy Case 10-50326-BDL Summary: "Denis P Gendreau's Chapter 7 bankruptcy, filed in Sun City, CA in 2010-12-16, led to asset liquidation, with the case closing in March 2011."
Denis P Gendreau — California, 10-50326


ᐅ Kathleen Ruder Genelle, California

Address: 27701 Murrieta Rd Spc 36 Sun City, CA 92586-2350

Brief Overview of Bankruptcy Case 6:14-bk-22037-WJ: "Sun City, CA resident Kathleen Ruder Genelle's 09/26/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 25, 2014."
Kathleen Ruder Genelle — California, 6:14-bk-22037-WJ


ᐅ Michael Thomas Genelle, California

Address: 27701 Murrieta Rd Spc 36 Sun City, CA 92586-2350

Concise Description of Bankruptcy Case 6:14-bk-22037-WJ7: "Sun City, CA resident Michael Thomas Genelle's Sep 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-25."
Michael Thomas Genelle — California, 6:14-bk-22037-WJ


ᐅ Roberto Gil, California

Address: PO Box 727 Sun City, CA 92586

Concise Description of Bankruptcy Case 6:10-bk-27142-DS7: "The bankruptcy filing by Roberto Gil, undertaken in 2010-06-03 in Sun City, CA under Chapter 7, concluded with discharge in 10.06.2010 after liquidating assets."
Roberto Gil — California, 6:10-bk-27142-DS


ᐅ Elmer Leroy Gillett, California

Address: 27510 Connie Way Sun City, CA 92586

Bankruptcy Case 6:12-bk-27774-SC Summary: "Sun City, CA resident Elmer Leroy Gillett's Jul 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/02/2012."
Elmer Leroy Gillett — California, 6:12-bk-27774-SC


ᐅ Debra Ann Glover, California

Address: 29618 Camino Delores Sun City, CA 92586

Bankruptcy Case 6:13-bk-25834-WJ Overview: "In Sun City, CA, Debra Ann Glover filed for Chapter 7 bankruptcy in 09.23.2013. This case, involving liquidating assets to pay off debts, was resolved by 01.03.2014."
Debra Ann Glover — California, 6:13-bk-25834-WJ


ᐅ Keith Godfrey, California

Address: 30112 Swan Point Dr Sun City, CA 92587

Brief Overview of Bankruptcy Case 6:10-bk-17278-MJ: "In a Chapter 7 bankruptcy case, Keith Godfrey from Sun City, CA, saw their proceedings start in March 15, 2010 and complete by June 2010, involving asset liquidation."
Keith Godfrey — California, 6:10-bk-17278-MJ


ᐅ Scott Goetsch, California

Address: 29904 Fox Creek Dr Sun City, CA 92586

Bankruptcy Case 6:10-bk-48624-MJ Summary: "Sun City, CA resident Scott Goetsch's 11.30.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.04.2011."
Scott Goetsch — California, 6:10-bk-48624-MJ


ᐅ Barbara Ruth Goldstein, California

Address: 27296 El Cajon Ln Sun City, CA 92586-3350

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-20397-MH: "The bankruptcy record of Barbara Ruth Goldstein from Sun City, CA, shows a Chapter 7 case filed in 10.23.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.21.2016."
Barbara Ruth Goldstein — California, 6:15-bk-20397-MH


ᐅ Donald Browning Goldstein, California

Address: 27296 El Cajon Ln Sun City, CA 92586-3350

Bankruptcy Case 6:15-bk-20397-MH Summary: "The bankruptcy filing by Donald Browning Goldstein, undertaken in 2015-10-23 in Sun City, CA under Chapter 7, concluded with discharge in 2016-01-21 after liquidating assets."
Donald Browning Goldstein — California, 6:15-bk-20397-MH


ᐅ Mauricio Gomez, California

Address: 29915 Sugarfoot Ct Sun City, CA 92586-3610

Brief Overview of Bankruptcy Case 6:14-bk-24116-MH: "Mauricio Gomez's bankruptcy, initiated in November 19, 2014 and concluded by Feb 17, 2015 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mauricio Gomez — California, 6:14-bk-24116-MH


ᐅ Maria Gomez, California

Address: 29611 Calle Edmundo Sun City, CA 92586

Bankruptcy Case 6:10-bk-50372-SC Summary: "Sun City, CA resident Maria Gomez's 2010-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-31."
Maria Gomez — California, 6:10-bk-50372-SC


ᐅ Felix John Gonzales, California

Address: 25850 Whitman Rd Sun City, CA 92586

Bankruptcy Case 6:12-bk-32406-WJ Summary: "Sun City, CA resident Felix John Gonzales's 2012-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2013."
Felix John Gonzales — California, 6:12-bk-32406-WJ


ᐅ Ric Gonzales, California

Address: 31936 Constellation Dr Sun City, CA 92586

Bankruptcy Case 6:10-bk-13659-MJ Summary: "The bankruptcy filing by Ric Gonzales, undertaken in February 10, 2010 in Sun City, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Ric Gonzales — California, 6:10-bk-13659-MJ


ᐅ Gerardo Flores Gonzales, California

Address: 26431 Cedar Crest Dr Sun City, CA 92586

Bankruptcy Case 6:11-bk-38385-CB Overview: "Gerardo Flores Gonzales's Chapter 7 bankruptcy, filed in Sun City, CA in 09/06/2011, led to asset liquidation, with the case closing in January 2012."
Gerardo Flores Gonzales — California, 6:11-bk-38385-CB


ᐅ Rita Gonzales, California

Address: 28410 Encanto Dr Apt 31 Sun City, CA 92586

Bankruptcy Case 6:11-bk-30241-SC Overview: "In a Chapter 7 bankruptcy case, Rita Gonzales from Sun City, CA, saw her proceedings start in 06.21.2011 and complete by October 2011, involving asset liquidation."
Rita Gonzales — California, 6:11-bk-30241-SC


ᐅ Elvia Gonzalez, California

Address: 25615 Cayla Ct Sun City, CA 92586-2306

Bankruptcy Case 8:15-bk-14170-CB Summary: "Elvia Gonzalez's bankruptcy, initiated in 2015-08-24 and concluded by 11/22/2015 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elvia Gonzalez — California, 8:15-bk-14170-CB


ᐅ Roberto Moreno Gonzalez, California

Address: 29706 Oakbridge Dr Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:12-bk-21803-SC: "The bankruptcy record of Roberto Moreno Gonzalez from Sun City, CA, shows a Chapter 7 case filed in May 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-14."
Roberto Moreno Gonzalez — California, 6:12-bk-21803-SC


ᐅ Maria Indalecia Gonzalez, California

Address: 27685 Camino Donaire Sun City, CA 92585-3627

Concise Description of Bankruptcy Case 6:14-bk-18201-SC7: "The bankruptcy filing by Maria Indalecia Gonzalez, undertaken in 06/25/2014 in Sun City, CA under Chapter 7, concluded with discharge in 2014-10-06 after liquidating assets."
Maria Indalecia Gonzalez — California, 6:14-bk-18201-SC


ᐅ Jesus J Gonzalez, California

Address: 29856 Goldmine Cir Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-10683-MJ: "Jesus J Gonzalez's Chapter 7 bankruptcy, filed in Sun City, CA in 2011-01-07, led to asset liquidation, with the case closing in May 12, 2011."
Jesus J Gonzalez — California, 6:11-bk-10683-MJ


ᐅ Juan Jose Gonzalez, California

Address: 27685 Camino Donaire Sun City, CA 92585-3627

Concise Description of Bankruptcy Case 6:14-bk-18201-SC7: "Juan Jose Gonzalez's bankruptcy, initiated in 06/25/2014 and concluded by 10/06/2014 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Jose Gonzalez — California, 6:14-bk-18201-SC


ᐅ Sergio A Gonzalez, California

Address: 25615 Cayla Ct Sun City, CA 92586-2306

Concise Description of Bankruptcy Case 8:15-bk-14170-CB7: "The bankruptcy filing by Sergio A Gonzalez, undertaken in Aug 24, 2015 in Sun City, CA under Chapter 7, concluded with discharge in 2015-11-22 after liquidating assets."
Sergio A Gonzalez — California, 8:15-bk-14170-CB


ᐅ Alexandria Gorbet, California

Address: 23569 Badger Creek Ln Sun City, CA 92587

Bankruptcy Case 6:10-bk-18525-PC Overview: "In Sun City, CA, Alexandria Gorbet filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-04."
Alexandria Gorbet — California, 6:10-bk-18525-PC


ᐅ Dustin Duane Gordon, California

Address: 25572 Mountain Glen Cir Sun City, CA 92585-8978

Bankruptcy Case 6:16-bk-16068-MH Overview: "The case of Dustin Duane Gordon in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin Duane Gordon — California, 6:16-bk-16068-MH


ᐅ Candice Lynn Gordon, California

Address: 25572 Mountain Glen Cir Sun City, CA 92585-8978

Bankruptcy Case 6:16-bk-16068-MH Overview: "Sun City, CA resident Candice Lynn Gordon's 2016-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2016."
Candice Lynn Gordon — California, 6:16-bk-16068-MH


ᐅ Clint Dale Gorman, California

Address: 26336 Moonstone Way Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-26200-MJ: "In Sun City, CA, Clint Dale Gorman filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by November 11, 2012."
Clint Dale Gorman — California, 6:12-bk-26200-MJ


ᐅ William C Gose, California

Address: 28299 Encino Dr Sun City, CA 92586

Bankruptcy Case 6:13-bk-29036-MH Overview: "The bankruptcy record of William C Gose from Sun City, CA, shows a Chapter 7 case filed in 11/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-04."
William C Gose — California, 6:13-bk-29036-MH


ᐅ Wendell Eugene Graves, California

Address: 28940 Snead Dr Sun City, CA 92586-3190

Bankruptcy Case 6:14-bk-11659-MH Overview: "Wendell Eugene Graves's bankruptcy, initiated in 2014-02-11 and concluded by May 2014 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendell Eugene Graves — California, 6:14-bk-11659-MH


ᐅ James Grayer, California

Address: PO Box 905 Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:10-bk-19069-DS: "James Grayer's Chapter 7 bankruptcy, filed in Sun City, CA in March 29, 2010, led to asset liquidation, with the case closing in July 2010."
James Grayer — California, 6:10-bk-19069-DS


ᐅ Carol Ann Green, California

Address: 27270 Pinehurst Rd Sun City, CA 92586

Concise Description of Bankruptcy Case 6:11-bk-26152-CB7: "Carol Ann Green's bankruptcy, initiated in May 16, 2011 and concluded by 2011-08-31 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Ann Green — California, 6:11-bk-26152-CB


ᐅ Woods Faika C Greene, California

Address: 29352 Murrieta Rd Sun City, CA 92586-2875

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-12077-WJ: "The case of Woods Faika C Greene in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Woods Faika C Greene — California, 6:15-bk-12077-WJ


ᐅ Thomas M Greenwood, California

Address: 29720 Oakbridge Dr Sun City, CA 92586

Concise Description of Bankruptcy Case 6:11-bk-15871-MW7: "Thomas M Greenwood's Chapter 7 bankruptcy, filed in Sun City, CA in 02.24.2011, led to asset liquidation, with the case closing in 2011-06-29."
Thomas M Greenwood — California, 6:11-bk-15871-MW


ᐅ Rodolfo Grimaldo, California

Address: 27145 Pinehurst Rd Sun City, CA 92586

Bankruptcy Case 6:11-bk-14524-SC Overview: "In a Chapter 7 bankruptcy case, Rodolfo Grimaldo from Sun City, CA, saw his proceedings start in February 11, 2011 and complete by June 16, 2011, involving asset liquidation."
Rodolfo Grimaldo — California, 6:11-bk-14524-SC


ᐅ Joseph Grimes, California

Address: 27566 Avenida Interno Sun City, CA 92585-3629

Bankruptcy Case 6:15-bk-10530-MW Summary: "In Sun City, CA, Joseph Grimes filed for Chapter 7 bankruptcy in 01/22/2015. This case, involving liquidating assets to pay off debts, was resolved by April 2015."
Joseph Grimes — California, 6:15-bk-10530-MW


ᐅ Jay D Gross, California

Address: 25861 McCall Blvd Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-33819-PC: "The case of Jay D Gross in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay D Gross — California, 6:09-bk-33819-PC


ᐅ Penelope Groves, California

Address: 29870 Goldmine Cir Sun City, CA 92586

Concise Description of Bankruptcy Case 6:10-bk-34236-CB7: "In a Chapter 7 bankruptcy case, Penelope Groves from Sun City, CA, saw her proceedings start in July 30, 2010 and complete by December 2010, involving asset liquidation."
Penelope Groves — California, 6:10-bk-34236-CB


ᐅ William Grunwald, California

Address: 29608 Via Naravilla Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:10-bk-15217-MJ: "In Sun City, CA, William Grunwald filed for Chapter 7 bankruptcy in 02.25.2010. This case, involving liquidating assets to pay off debts, was resolved by 06/07/2010."
William Grunwald — California, 6:10-bk-15217-MJ


ᐅ Benjamin L Guaydacan, California

Address: 26490 Burgess Way Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:11-bk-29204-SC: "In Sun City, CA, Benjamin L Guaydacan filed for Chapter 7 bankruptcy in Jun 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 16, 2011."
Benjamin L Guaydacan — California, 6:11-bk-29204-SC


ᐅ Anthony J Gudino, California

Address: 27581 Sun City Blvd Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:11-bk-38388-MW: "The bankruptcy filing by Anthony J Gudino, undertaken in September 2011 in Sun City, CA under Chapter 7, concluded with discharge in 01.09.2012 after liquidating assets."
Anthony J Gudino — California, 6:11-bk-38388-MW


ᐅ Joseph Guerrera, California

Address: 28301 Encanto Dr Apt 95 Sun City, CA 92586

Concise Description of Bankruptcy Case 6:13-bk-29051-WJ7: "The bankruptcy filing by Joseph Guerrera, undertaken in 2013-11-22 in Sun City, CA under Chapter 7, concluded with discharge in 2014-03-04 after liquidating assets."
Joseph Guerrera — California, 6:13-bk-29051-WJ


ᐅ Michael William Guffey, California

Address: 29792 Killington Dr Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-16374-SC: "Michael William Guffey's Chapter 7 bankruptcy, filed in Sun City, CA in February 28, 2011, led to asset liquidation, with the case closing in July 2011."
Michael William Guffey — California, 6:11-bk-16374-SC


ᐅ Boushra M Guindi, California

Address: 28064 Foxfire St Sun City, CA 92586-6007

Brief Overview of Bankruptcy Case 6:15-bk-18168-SY: "The bankruptcy filing by Boushra M Guindi, undertaken in Aug 17, 2015 in Sun City, CA under Chapter 7, concluded with discharge in 2015-11-15 after liquidating assets."
Boushra M Guindi — California, 6:15-bk-18168-SY


ᐅ Thouriya Guindi, California

Address: 28064 Foxfire St Sun City, CA 92586-6007

Bankruptcy Case 6:15-bk-18168-SY Overview: "Thouriya Guindi's Chapter 7 bankruptcy, filed in Sun City, CA in 08.17.2015, led to asset liquidation, with the case closing in 11.15.2015."
Thouriya Guindi — California, 6:15-bk-18168-SY


ᐅ Sheryl Ashley Gunn, California

Address: General Delivery Sun City, CA 92586-9999

Bankruptcy Case 6:16-bk-10128-MJ Summary: "Sheryl Ashley Gunn's Chapter 7 bankruptcy, filed in Sun City, CA in Jan 7, 2016, led to asset liquidation, with the case closing in 04/06/2016."
Sheryl Ashley Gunn — California, 6:16-bk-10128-MJ


ᐅ Russell Anthony Gurzi, California

Address: 28378 Encanto Dr Apt C101 Sun City, CA 92586

Concise Description of Bankruptcy Case 6:12-bk-18169-DS7: "The bankruptcy filing by Russell Anthony Gurzi, undertaken in 04/02/2012 in Sun City, CA under Chapter 7, concluded with discharge in 08/05/2012 after liquidating assets."
Russell Anthony Gurzi — California, 6:12-bk-18169-DS


ᐅ Jesus Gutierrez, California

Address: PO Box 1774 Sun City, CA 92585-1974

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10708-SC: "Jesus Gutierrez's Chapter 7 bankruptcy, filed in Sun City, CA in 01/21/2014, led to asset liquidation, with the case closing in 2014-05-13."
Jesus Gutierrez — California, 6:14-bk-10708-SC


ᐅ Jr Ruben Gutierrez, California

Address: 28804 Paseo Diablo Sun City, CA 92587

Concise Description of Bankruptcy Case 6:09-bk-41684-PC7: "Sun City, CA resident Jr Ruben Gutierrez's 2009-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-26."
Jr Ruben Gutierrez — California, 6:09-bk-41684-PC


ᐅ Gilbert Guzman, California

Address: 28513 W Worcester Rd Sun City, CA 92586-2621

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-14710-SY: "The bankruptcy filing by Gilbert Guzman, undertaken in 2015-05-08 in Sun City, CA under Chapter 7, concluded with discharge in 08.06.2015 after liquidating assets."
Gilbert Guzman — California, 6:15-bk-14710-SY


ᐅ Sujey Milagros Guzman, California

Address: 28566 Benigni Ave Sun City, CA 92585-7109

Concise Description of Bankruptcy Case 6:14-bk-10489-MJ7: "In a Chapter 7 bankruptcy case, Sujey Milagros Guzman from Sun City, CA, saw her proceedings start in January 2014 and complete by 2014-04-28, involving asset liquidation."
Sujey Milagros Guzman — California, 6:14-bk-10489-MJ


ᐅ Richard Hall, California

Address: 25575 Orion Ct Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-17962-EC: "The bankruptcy filing by Richard Hall, undertaken in 2010-03-19 in Sun City, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Richard Hall — California, 6:10-bk-17962-EC


ᐅ Michael Allen Hall, California

Address: 28639 Vela Dr Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:12-bk-23445-MW: "In Sun City, CA, Michael Allen Hall filed for Chapter 7 bankruptcy in 05/31/2012. This case, involving liquidating assets to pay off debts, was resolved by October 3, 2012."
Michael Allen Hall — California, 6:12-bk-23445-MW


ᐅ Jennie Iona Ham, California

Address: 27061 Monk St Sun City, CA 92586

Bankruptcy Case 6:13-bk-19673-MJ Summary: "Sun City, CA resident Jennie Iona Ham's 05/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Jennie Iona Ham — California, 6:13-bk-19673-MJ


ᐅ Patricia Hamilton, California

Address: 29020 Croham Hurst Ct Sun City, CA 92586

Concise Description of Bankruptcy Case 6:11-bk-10088-DS7: "In Sun City, CA, Patricia Hamilton filed for Chapter 7 bankruptcy in 01/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-08."
Patricia Hamilton — California, 6:11-bk-10088-DS


ᐅ Stacy Hammond, California

Address: 23507 Canyon Lake Dr N Sun City, CA 92587

Concise Description of Bankruptcy Case 6:09-bk-38294-PC7: "The case of Stacy Hammond in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stacy Hammond — California, 6:09-bk-38294-PC


ᐅ Bertron Hampton, California

Address: 28664 Milky Way Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:10-bk-51217-MJ: "The case of Bertron Hampton in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bertron Hampton — California, 6:10-bk-51217-MJ


ᐅ Charles Hanover, California

Address: 28386 Portsmouth Dr Sun City, CA 92586

Concise Description of Bankruptcy Case 6:10-bk-41692-MJ7: "Sun City, CA resident Charles Hanover's Sep 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/02/2011."
Charles Hanover — California, 6:10-bk-41692-MJ


ᐅ Fred Albert Hansen, California

Address: 26736 Calle Gregorio Sun City, CA 92585-8825

Bankruptcy Case 6:15-bk-16908-MH Summary: "Sun City, CA resident Fred Albert Hansen's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-07."
Fred Albert Hansen — California, 6:15-bk-16908-MH


ᐅ Licha G Hardesty, California

Address: 25814 Ridgemoor Rd Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:11-bk-16539-MW: "The bankruptcy record of Licha G Hardesty from Sun City, CA, shows a Chapter 7 case filed in Feb 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 3, 2011."
Licha G Hardesty — California, 6:11-bk-16539-MW


ᐅ David Harding, California

Address: 28720 Glen Oaks Dr Sun City, CA 92586

Bankruptcy Case 6:09-bk-39829-DS Overview: "David Harding's bankruptcy, initiated in 2009-12-09 and concluded by 2010-03-21 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Harding — California, 6:09-bk-39829-DS


ᐅ Robert F Hardley, California

Address: 27677 Charlestown Dr Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-29451-MW: "The bankruptcy record of Robert F Hardley from Sun City, CA, shows a Chapter 7 case filed in 06/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-17."
Robert F Hardley — California, 6:11-bk-29451-MW


ᐅ Kevin Leray Harris, California

Address: 25583 Dorado Dr Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:11-bk-26733-WJ: "In Sun City, CA, Kevin Leray Harris filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by September 22, 2011."
Kevin Leray Harris — California, 6:11-bk-26733-WJ


ᐅ Lee Harris, California

Address: 27426 Prominence Rd Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-38491-DS: "In a Chapter 7 bankruptcy case, Lee Harris from Sun City, CA, saw their proceedings start in 09/07/2011 and complete by January 10, 2012, involving asset liquidation."
Lee Harris — California, 6:11-bk-38491-DS


ᐅ David Hartman, California

Address: 26110 Sun City Blvd Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-33019-DS: "In Sun City, CA, David Hartman filed for Chapter 7 bankruptcy in 2011-07-15. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
David Hartman — California, 6:11-bk-33019-DS


ᐅ Wayne Elbert Harvey, California

Address: 25683 Hillman Ct Sun City, CA 92586-4107

Bankruptcy Case 6:15-bk-16512-SC Overview: "In a Chapter 7 bankruptcy case, Wayne Elbert Harvey from Sun City, CA, saw his proceedings start in Jun 27, 2015 and complete by Sep 25, 2015, involving asset liquidation."
Wayne Elbert Harvey — California, 6:15-bk-16512-SC


ᐅ Susan Alice Harvey, California

Address: 25683 Hillman Ct Sun City, CA 92586-4107

Bankruptcy Case 6:15-bk-16512-SC Overview: "The case of Susan Alice Harvey in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Alice Harvey — California, 6:15-bk-16512-SC


ᐅ Charles W Harworth, California

Address: 28340 Corte Magdalena Sun City, CA 92586

Concise Description of Bankruptcy Case 6:11-bk-32388-MW7: "The case of Charles W Harworth in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles W Harworth — California, 6:11-bk-32388-MW


ᐅ Jay Haught, California

Address: 29749 Oakbridge Dr Sun City, CA 92586

Concise Description of Bankruptcy Case 6:10-bk-37978-CB7: "The bankruptcy filing by Jay Haught, undertaken in 2010-08-31 in Sun City, CA under Chapter 7, concluded with discharge in January 3, 2011 after liquidating assets."
Jay Haught — California, 6:10-bk-37978-CB


ᐅ Lisa Ann Hauptfleisch, California

Address: 28415 Encanto Dr Apt 4 Sun City, CA 92586-3365

Bankruptcy Case 6:16-bk-14378-SC Summary: "In Sun City, CA, Lisa Ann Hauptfleisch filed for Chapter 7 bankruptcy in May 16, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08/14/2016."
Lisa Ann Hauptfleisch — California, 6:16-bk-14378-SC


ᐅ Victor Maurice Hawthorne, California

Address: 25007 Ridgemoor Rd Sun City, CA 92586

Bankruptcy Case 6:12-bk-25617-WJ Overview: "In Sun City, CA, Victor Maurice Hawthorne filed for Chapter 7 bankruptcy in June 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11/01/2012."
Victor Maurice Hawthorne — California, 6:12-bk-25617-WJ


ᐅ Sharon Louise Hayes, California

Address: 26123 Desert Rose Ln Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-17971-MW: "Sharon Louise Hayes's Chapter 7 bankruptcy, filed in Sun City, CA in 2011-03-11, led to asset liquidation, with the case closing in 07/14/2011."
Sharon Louise Hayes — California, 6:11-bk-17971-MW


ᐅ Waridi Heard, California

Address: PO Box 462 Sun City, CA 92586

Bankruptcy Case 6:09-bk-38909-RN Summary: "The bankruptcy record of Waridi Heard from Sun City, CA, shows a Chapter 7 case filed in 2009-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2010."
Waridi Heard — California, 6:09-bk-38909-RN


ᐅ Andre Normand Heath, California

Address: 29857 Sun Country Ln Sun City, CA 92586

Bankruptcy Case 6:11-bk-26533-CB Summary: "The bankruptcy filing by Andre Normand Heath, undertaken in 2011-05-19 in Sun City, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Andre Normand Heath — California, 6:11-bk-26533-CB


ᐅ Nathan Heinige, California

Address: 29542 Mount Bachelor Way Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-49436-MJ: "Nathan Heinige's Chapter 7 bankruptcy, filed in Sun City, CA in 2010-12-08, led to asset liquidation, with the case closing in 04.12.2011."
Nathan Heinige — California, 6:10-bk-49436-MJ


ᐅ Kevin Hendrickson, California

Address: 28301 ENCANTO DR APT 54 SUN CITY, CA 92586

Bankruptcy Case 6:10-bk-20617-MJ Summary: "The case of Kevin Hendrickson in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Hendrickson — California, 6:10-bk-20617-MJ


ᐅ Lucy Hernandez, California

Address: 29293 Coral Island Ct Sun City, CA 92585-3309

Brief Overview of Bankruptcy Case 6:14-bk-23979-MW: "In a Chapter 7 bankruptcy case, Lucy Hernandez from Sun City, CA, saw her proceedings start in 2014-11-16 and complete by 02.14.2015, involving asset liquidation."
Lucy Hernandez — California, 6:14-bk-23979-MW


ᐅ Daniel R Hernandez, California

Address: 29293 Coral Island Ct Sun City, CA 92585-3309

Bankruptcy Case 6:14-bk-23979-MW Summary: "The bankruptcy filing by Daniel R Hernandez, undertaken in 2014-11-16 in Sun City, CA under Chapter 7, concluded with discharge in 2015-02-14 after liquidating assets."
Daniel R Hernandez — California, 6:14-bk-23979-MW


ᐅ Ana Mercedes Hernandez, California

Address: 26176 Snow Creek Dr Sun City, CA 92586-3451

Bankruptcy Case 6:15-bk-16809-MH Summary: "Ana Mercedes Hernandez's Chapter 7 bankruptcy, filed in Sun City, CA in July 7, 2015, led to asset liquidation, with the case closing in 10/05/2015."
Ana Mercedes Hernandez — California, 6:15-bk-16809-MH