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 Pedro D Hernandez, California

Address: 29683 Zuma Way Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-13944-MH: "The bankruptcy record of Pedro D Hernandez from Sun City, CA, shows a Chapter 7 case filed in Mar 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2013."
Pedro D Hernandez — California, 6:13-bk-13944-MH


ᐅ Diana Marie Heron, California

Address: 26790 Oakmont Dr Sun City, CA 92586-2914

Brief Overview of Bankruptcy Case 6:15-bk-19126-MJ: "In a Chapter 7 bankruptcy case, Diana Marie Heron from Sun City, CA, saw her proceedings start in Sep 15, 2015 and complete by 2015-12-28, involving asset liquidation."
Diana Marie Heron — California, 6:15-bk-19126-MJ


ᐅ Hugh Edward Heron, California

Address: 26790 Oakmont Dr Sun City, CA 92586-2914

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19126-MJ: "In a Chapter 7 bankruptcy case, Hugh Edward Heron from Sun City, CA, saw his proceedings start in Sep 15, 2015 and complete by 12.28.2015, involving asset liquidation."
Hugh Edward Heron — California, 6:15-bk-19126-MJ


ᐅ Cindy Herrera, California

Address: 27838 Adams Ave Sun City, CA 92585-9434

Brief Overview of Bankruptcy Case 6:14-bk-17645-SC: "Cindy Herrera's bankruptcy, initiated in June 11, 2014 and concluded by 2014-09-22 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cindy Herrera — California, 6:14-bk-17645-SC


ᐅ Felix Herrera, California

Address: 27838 Adams Ave Sun City, CA 92585-9434

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-17645-SC: "In Sun City, CA, Felix Herrera filed for Chapter 7 bankruptcy in 2014-06-11. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Felix Herrera — California, 6:14-bk-17645-SC


ᐅ Frank Herrmann, California

Address: 28750 Thornhill Dr Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-19451-MJ: "The case of Frank Herrmann in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Herrmann — California, 6:10-bk-19451-MJ


ᐅ James U Hess, California

Address: 26105 Chambers Ave Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:11-bk-28061-DS: "The bankruptcy record of James U Hess from Sun City, CA, shows a Chapter 7 case filed in June 1, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/04/2011."
James U Hess — California, 6:11-bk-28061-DS


ᐅ Robert Hilt, California

Address: 27601 Sun City Blvd Spc 150 Sun City, CA 92586

Concise Description of Bankruptcy Case 6:12-bk-26926-MW7: "In a Chapter 7 bankruptcy case, Robert Hilt from Sun City, CA, saw their proceedings start in July 18, 2012 and complete by November 20, 2012, involving asset liquidation."
Robert Hilt — California, 6:12-bk-26926-MW


ᐅ James Hilton, California

Address: 27163 Via Debra Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:10-bk-48494-MJ: "In a Chapter 7 bankruptcy case, James Hilton from Sun City, CA, saw their proceedings start in November 30, 2010 and complete by 2011-04-04, involving asset liquidation."
James Hilton — California, 6:10-bk-48494-MJ


ᐅ Dean Drew Hoefler, California

Address: 25534 Dorado Dr Sun City, CA 92586

Bankruptcy Case 6:12-bk-19862-SC Overview: "In Sun City, CA, Dean Drew Hoefler filed for Chapter 7 bankruptcy in 2012-04-21. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2012."
Dean Drew Hoefler — California, 6:12-bk-19862-SC


ᐅ Dale Wayne Hoeppner, California

Address: 29660 Pebble Beach Dr Sun City, CA 92586-5129

Bankruptcy Case 6:15-bk-12637-SY Summary: "In a Chapter 7 bankruptcy case, Dale Wayne Hoeppner from Sun City, CA, saw his proceedings start in March 18, 2015 and complete by 2015-06-16, involving asset liquidation."
Dale Wayne Hoeppner — California, 6:15-bk-12637-SY


ᐅ Sherry Hoffman, California

Address: 28561 Middlebury Way Sun City, CA 92586

Concise Description of Bankruptcy Case 6:10-bk-35159-MJ7: "The bankruptcy record of Sherry Hoffman from Sun City, CA, shows a Chapter 7 case filed in 08.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 12, 2010."
Sherry Hoffman — California, 6:10-bk-35159-MJ


ᐅ Barbara Ann Hoffman, California

Address: PO Box 2488 Sun City, CA 92586

Concise Description of Bankruptcy Case 6:11-bk-30299-CB7: "The bankruptcy filing by Barbara Ann Hoffman, undertaken in June 2011 in Sun City, CA under Chapter 7, concluded with discharge in 2011-10-24 after liquidating assets."
Barbara Ann Hoffman — California, 6:11-bk-30299-CB


ᐅ Jason Hoffman, California

Address: 26803 Hanalei Ct Sun City, CA 92586

Bankruptcy Case 6:10-bk-28597-DS Overview: "In a Chapter 7 bankruptcy case, Jason Hoffman from Sun City, CA, saw their proceedings start in 06/16/2010 and complete by 2010-10-19, involving asset liquidation."
Jason Hoffman — California, 6:10-bk-28597-DS


ᐅ Transfiguracion Hoffman, California

Address: 28890 Olympia Way Sun City, CA 92586

Bankruptcy Case 6:10-bk-30311-DS Overview: "The bankruptcy record of Transfiguracion Hoffman from Sun City, CA, shows a Chapter 7 case filed in 06/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.02.2010."
Transfiguracion Hoffman — California, 6:10-bk-30311-DS


ᐅ Sr Philip Thomas Hogan, California

Address: 27269 Terrytown Rd Sun City, CA 92586

Bankruptcy Case 6:11-bk-30713-WJ Summary: "The bankruptcy record of Sr Philip Thomas Hogan from Sun City, CA, shows a Chapter 7 case filed in 06.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.04.2011."
Sr Philip Thomas Hogan — California, 6:11-bk-30713-WJ


ᐅ Shirley Lavina Hogue, California

Address: 27250 Murrieta Rd Spc 380 Sun City, CA 92586-3720

Bankruptcy Case 6:16-bk-13809-MW Overview: "In Sun City, CA, Shirley Lavina Hogue filed for Chapter 7 bankruptcy in 04.28.2016. This case, involving liquidating assets to pay off debts, was resolved by July 27, 2016."
Shirley Lavina Hogue — California, 6:16-bk-13809-MW


ᐅ Rosario L Holland, California

Address: 28061 Winthrop Ct Sun City, CA 92586

Bankruptcy Case 6:11-bk-24265-MW Overview: "Rosario L Holland's bankruptcy, initiated in 2011-04-29 and concluded by Sep 1, 2011 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosario L Holland — California, 6:11-bk-24265-MW


ᐅ Spruell Kathleen E Holloway, California

Address: 26717 Oakmont Dr Sun City, CA 92586-2918

Concise Description of Bankruptcy Case 6:15-bk-11145-SY7: "In a Chapter 7 bankruptcy case, Spruell Kathleen E Holloway from Sun City, CA, saw her proceedings start in February 9, 2015 and complete by 2015-05-26, involving asset liquidation."
Spruell Kathleen E Holloway — California, 6:15-bk-11145-SY


ᐅ Donald Holmes, California

Address: 27701 Murrieta Rd Spc 234 Sun City, CA 92586

Bankruptcy Case 10-45246-PBS Overview: "The case of Donald Holmes in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald Holmes — California, 10-45246


ᐅ Mark Hommel, California

Address: 30245 White Wake Dr Sun City, CA 92587

Bankruptcy Case 6:09-bk-34617-RN Summary: "The bankruptcy filing by Mark Hommel, undertaken in October 15, 2009 in Sun City, CA under Chapter 7, concluded with discharge in Jan 25, 2010 after liquidating assets."
Mark Hommel — California, 6:09-bk-34617-RN


ᐅ Gina Marie Horton, California

Address: 28240 Cannon Dr Sun City, CA 92585-3978

Concise Description of Bankruptcy Case 6:16-bk-11193-WJ7: "The case of Gina Marie Horton in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Marie Horton — California, 6:16-bk-11193-WJ


ᐅ Christopher Edward Horton, California

Address: 28240 Cannon Dr Sun City, CA 92585-3978

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-11193-WJ: "Christopher Edward Horton's bankruptcy, initiated in Feb 12, 2016 and concluded by May 12, 2016 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Edward Horton — California, 6:16-bk-11193-WJ


ᐅ Betty Howell, California

Address: 28631 Snead Dr Sun City, CA 92586

Bankruptcy Case 6:10-bk-37780-TD Summary: "Betty Howell's bankruptcy, initiated in August 30, 2010 and concluded by January 2011 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Betty Howell — California, 6:10-bk-37780-TD


ᐅ Edward Daniel Hubert, California

Address: 27537 Sun City Blvd Sun City, CA 92586-2209

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-25040-SC: "Sun City, CA resident Edward Daniel Hubert's December 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2015."
Edward Daniel Hubert — California, 6:14-bk-25040-SC


ᐅ Elizabeth Janine Huff, California

Address: 25870 Sherman Rd Sun City, CA 92585-9105

Concise Description of Bankruptcy Case 6:15-bk-20196-MW7: "In a Chapter 7 bankruptcy case, Elizabeth Janine Huff from Sun City, CA, saw her proceedings start in 10.19.2015 and complete by January 17, 2016, involving asset liquidation."
Elizabeth Janine Huff — California, 6:15-bk-20196-MW


ᐅ Odetta L Huff, California

Address: 25526 Orion Ct Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:13-bk-26448-SC: "Odetta L Huff's Chapter 7 bankruptcy, filed in Sun City, CA in 10/03/2013, led to asset liquidation, with the case closing in January 13, 2014."
Odetta L Huff — California, 6:13-bk-26448-SC


ᐅ Glenn R Hutchens, California

Address: 28967 Thornhill Dr Sun City, CA 92586

Concise Description of Bankruptcy Case 6:12-bk-17914-MH7: "In a Chapter 7 bankruptcy case, Glenn R Hutchens from Sun City, CA, saw their proceedings start in March 2012 and complete by 2012-08-02, involving asset liquidation."
Glenn R Hutchens — California, 6:12-bk-17914-MH


ᐅ Wallace E Hutchison, California

Address: 27601 Sun City Blvd Spc 224 Sun City, CA 92586

Concise Description of Bankruptcy Case 6:12-bk-15845-MJ7: "Sun City, CA resident Wallace E Hutchison's Mar 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-11."
Wallace E Hutchison — California, 6:12-bk-15845-MJ


ᐅ Jennifer Tran Huynh, California

Address: 25500 Aquila Ct Sun City, CA 92586

Bankruptcy Case 6:11-bk-37371-SC Summary: "Sun City, CA resident Jennifer Tran Huynh's 2011-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-29."
Jennifer Tran Huynh — California, 6:11-bk-37371-SC


ᐅ Alejandro Ibarra, California

Address: PO Box 372 Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-19575-MJ: "The case of Alejandro Ibarra in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandro Ibarra — California, 6:10-bk-19575-MJ


ᐅ Evangelina Enriquez Ijaji, California

Address: 27297 Sun City Blvd Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-45138-SC: "The bankruptcy record of Evangelina Enriquez Ijaji from Sun City, CA, shows a Chapter 7 case filed in 2011-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-20."
Evangelina Enriquez Ijaji — California, 6:11-bk-45138-SC


ᐅ Wanda Jo Irick, California

Address: 29372 Murrieta Rd Sun City, CA 92586

Concise Description of Bankruptcy Case 6:11-bk-24680-WJ7: "Wanda Jo Irick's bankruptcy, initiated in 2011-05-03 and concluded by 2011-09-05 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wanda Jo Irick — California, 6:11-bk-24680-WJ


ᐅ Kyong Sook Iwaki, California

Address: 29554 Williamette Way Sun City, CA 92586

Bankruptcy Case 6:11-bk-15879-CB Summary: "In Sun City, CA, Kyong Sook Iwaki filed for Chapter 7 bankruptcy in 2011-02-24. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2011."
Kyong Sook Iwaki — California, 6:11-bk-15879-CB


ᐅ Kaila Ann Jacobs, California

Address: 29297 Beachcomber Dr Sun City, CA 92585-3115

Bankruptcy Case 6:15-bk-19211-SY Summary: "Sun City, CA resident Kaila Ann Jacobs's 2015-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 28, 2015."
Kaila Ann Jacobs — California, 6:15-bk-19211-SY


ᐅ Kevin Jacobson, California

Address: 29923 Kratka Ridge Ln Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-15784-SC: "The bankruptcy record of Kevin Jacobson from Sun City, CA, shows a Chapter 7 case filed in March 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 8, 2013."
Kevin Jacobson — California, 6:13-bk-15784-SC


ᐅ Juan Angel Jaime, California

Address: 29672 Avenida De Real Sun City, CA 92586

Concise Description of Bankruptcy Case 6:11-bk-15891-CB7: "Juan Angel Jaime's Chapter 7 bankruptcy, filed in Sun City, CA in Feb 24, 2011, led to asset liquidation, with the case closing in 2011-06-29."
Juan Angel Jaime — California, 6:11-bk-15891-CB


ᐅ Candace Elaine Jarman, California

Address: PO Box 663 Sun City, CA 92586

Bankruptcy Case 6:13-bk-12763-WJ Overview: "In Sun City, CA, Candace Elaine Jarman filed for Chapter 7 bankruptcy in 02/18/2013. This case, involving liquidating assets to pay off debts, was resolved by May 31, 2013."
Candace Elaine Jarman — California, 6:13-bk-12763-WJ


ᐅ Chester Fisk Jenkins, California

Address: 26142 Sunnywood St Sun City, CA 92586-3703

Bankruptcy Case 6:15-bk-13404-MW Summary: "In a Chapter 7 bankruptcy case, Chester Fisk Jenkins from Sun City, CA, saw his proceedings start in 04.06.2015 and complete by 07.05.2015, involving asset liquidation."
Chester Fisk Jenkins — California, 6:15-bk-13404-MW


ᐅ Kristine Jennings, California

Address: 29647 Carmel Rd Sun City, CA 92586

Bankruptcy Case 6:10-bk-31205-TD Summary: "Kristine Jennings's bankruptcy, initiated in Jul 8, 2010 and concluded by 11/10/2010 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristine Jennings — California, 6:10-bk-31205-TD


ᐅ Charles Jennings, California

Address: 29115 Waverly Dr Sun City, CA 92586

Bankruptcy Case 6:10-bk-25672-MJ Overview: "In Sun City, CA, Charles Jennings filed for Chapter 7 bankruptcy in 05/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-13."
Charles Jennings — California, 6:10-bk-25672-MJ


ᐅ Alfredo Jimenez, California

Address: 29808 Desert Hills Rd Sun City, CA 92586

Bankruptcy Case 6:10-bk-10026-EC Overview: "The bankruptcy filing by Alfredo Jimenez, undertaken in Jan 4, 2010 in Sun City, CA under Chapter 7, concluded with discharge in 2010-04-16 after liquidating assets."
Alfredo Jimenez — California, 6:10-bk-10026-EC


ᐅ Jason Michael Jimenez, California

Address: 29674 Mount Bachelor Way Sun City, CA 92586

Bankruptcy Case 6:13-bk-25215-WJ Summary: "Jason Michael Jimenez's Chapter 7 bankruptcy, filed in Sun City, CA in 2013-09-10, led to asset liquidation, with the case closing in Dec 21, 2013."
Jason Michael Jimenez — California, 6:13-bk-25215-WJ


ᐅ Monica Anabella Jimenez, California

Address: 26464 Conestoga Ct Sun City, CA 92586

Concise Description of Bankruptcy Case 6:12-bk-19016-WJ7: "Sun City, CA resident Monica Anabella Jimenez's 2012-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/14/2012."
Monica Anabella Jimenez — California, 6:12-bk-19016-WJ


ᐅ Charles J Johnson, California

Address: 27701 Murrieta Rd Spc 224 Sun City, CA 92586-2364

Brief Overview of Bankruptcy Case 6:14-bk-11077-WJ: "Charles J Johnson's bankruptcy, initiated in January 29, 2014 and concluded by 2014-05-12 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles J Johnson — California, 6:14-bk-11077-WJ


ᐅ Beverly J Johnson, California

Address: 27701 Murrieta Rd Spc 224 Sun City, CA 92586-2364

Bankruptcy Case 6:14-bk-11077-WJ Overview: "The bankruptcy record of Beverly J Johnson from Sun City, CA, shows a Chapter 7 case filed in 01.29.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-12."
Beverly J Johnson — California, 6:14-bk-11077-WJ


ᐅ Robert Alan Johnson, California

Address: 26066 Fountain Bleu Dr Sun City, CA 92586-2759

Brief Overview of Bankruptcy Case 6:14-bk-10475-MH: "In a Chapter 7 bankruptcy case, Robert Alan Johnson from Sun City, CA, saw his proceedings start in 2014-01-15 and complete by April 28, 2014, involving asset liquidation."
Robert Alan Johnson — California, 6:14-bk-10475-MH


ᐅ Stephen C Johnson, California

Address: 30365 White Cove Ct Sun City, CA 92587

Concise Description of Bankruptcy Case 6:09-bk-32452-PC7: "The bankruptcy filing by Stephen C Johnson, undertaken in Sep 24, 2009 in Sun City, CA under Chapter 7, concluded with discharge in Jan 4, 2010 after liquidating assets."
Stephen C Johnson — California, 6:09-bk-32452-PC


ᐅ Matthew Wren Johnson, California

Address: 25890 Chambers Ave Sun City, CA 92586

Concise Description of Bankruptcy Case 6:11-bk-47864-DS7: "Matthew Wren Johnson's bankruptcy, initiated in 12.16.2011 and concluded by 04/19/2012 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Wren Johnson — California, 6:11-bk-47864-DS


ᐅ Patricia Ann Jolly, California

Address: 27557 Cabrillo Dr Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-14212-MW: "Sun City, CA resident Patricia Ann Jolly's February 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-14."
Patricia Ann Jolly — California, 6:11-bk-14212-MW


ᐅ Cynthia Jones, California

Address: 27975 Cactus Flower Dr Sun City, CA 92585-9054

Bankruptcy Case 6:15-bk-15533-MW Overview: "In Sun City, CA, Cynthia Jones filed for Chapter 7 bankruptcy in 2015-05-31. This case, involving liquidating assets to pay off debts, was resolved by 08/29/2015."
Cynthia Jones — California, 6:15-bk-15533-MW


ᐅ Leo Joseph Jordan, California

Address: 27028 El Rancho Dr Sun City, CA 92586

Bankruptcy Case 6:11-bk-15722-MW Summary: "Leo Joseph Jordan's Chapter 7 bankruptcy, filed in Sun City, CA in 02/22/2011, led to asset liquidation, with the case closing in June 27, 2011."
Leo Joseph Jordan — California, 6:11-bk-15722-MW


ᐅ Anthony John Juliano, California

Address: 26866 Oakmont Dr Sun City, CA 92586-2906

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19225-MW: "The bankruptcy filing by Anthony John Juliano, undertaken in 07.18.2014 in Sun City, CA under Chapter 7, concluded with discharge in 10.27.2014 after liquidating assets."
Anthony John Juliano — California, 6:14-bk-19225-MW


ᐅ Barbara Leigh Juliano, California

Address: 26866 Oakmont Dr Sun City, CA 92586-2906

Bankruptcy Case 6:14-bk-19225-MW Overview: "Barbara Leigh Juliano's Chapter 7 bankruptcy, filed in Sun City, CA in 2014-07-18, led to asset liquidation, with the case closing in 2014-10-27."
Barbara Leigh Juliano — California, 6:14-bk-19225-MW


ᐅ Sr Philip Ray Julick, California

Address: 27992 Foxfire St Sun City, CA 92586

Bankruptcy Case 6:11-bk-18664-WJ Overview: "Sun City, CA resident Sr Philip Ray Julick's 03.17.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 20, 2011."
Sr Philip Ray Julick — California, 6:11-bk-18664-WJ


ᐅ Stephen Kadlec, California

Address: 23476 Canyon Lake Dr N Sun City, CA 92587

Bankruptcy Case 6:09-bk-39383-PC Overview: "Sun City, CA resident Stephen Kadlec's 12.04.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 24, 2010."
Stephen Kadlec — California, 6:09-bk-39383-PC


ᐅ Deborah Kaiser, California

Address: 29490 Pebble Beach Dr Sun City, CA 92586

Bankruptcy Case 6:10-bk-41147-MJ Summary: "Deborah Kaiser's Chapter 7 bankruptcy, filed in Sun City, CA in 09.27.2010, led to asset liquidation, with the case closing in 2011-01-14."
Deborah Kaiser — California, 6:10-bk-41147-MJ


ᐅ Maurice Kalloch, California

Address: 28572 Murrieta Rd Sun City, CA 92586

Bankruptcy Case 6:10-bk-37701-EC Overview: "Maurice Kalloch's bankruptcy, initiated in 2010-08-29 and concluded by 01.01.2011 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maurice Kalloch — California, 6:10-bk-37701-EC


ᐅ John Howard Kalweit, California

Address: 28683 W Worcester Rd Sun City, CA 92586

Bankruptcy Case 6:11-bk-27586-WJ Summary: "In Sun City, CA, John Howard Kalweit filed for Chapter 7 bankruptcy in May 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09/12/2011."
John Howard Kalweit — California, 6:11-bk-27586-WJ


ᐅ Clarence Thomas Kamalii, California

Address: 26223 Crestone Dr Sun City, CA 92586-2145

Bankruptcy Case 6:14-bk-24667-SC Overview: "In Sun City, CA, Clarence Thomas Kamalii filed for Chapter 7 bankruptcy in 12/05/2014. This case, involving liquidating assets to pay off debts, was resolved by 03/05/2015."
Clarence Thomas Kamalii — California, 6:14-bk-24667-SC


ᐅ Marta Kamalii, California

Address: 26223 Crestone Dr Sun City, CA 92586-2145

Bankruptcy Case 6:14-bk-24667-SC Summary: "In a Chapter 7 bankruptcy case, Marta Kamalii from Sun City, CA, saw her proceedings start in 12.05.2014 and complete by 2015-03-05, involving asset liquidation."
Marta Kamalii — California, 6:14-bk-24667-SC


ᐅ Dalisay D Kamins, California

Address: 26950 Pinehurst Rd Sun City, CA 92586

Bankruptcy Case 6:13-bk-13818-MJ Overview: "In Sun City, CA, Dalisay D Kamins filed for Chapter 7 bankruptcy in 03/04/2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Dalisay D Kamins — California, 6:13-bk-13818-MJ


ᐅ Iii Alexander Kapanui, California

Address: 29543 Squaw Valley Dr Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-36017-TD: "Sun City, CA resident Iii Alexander Kapanui's August 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/19/2010."
Iii Alexander Kapanui — California, 6:10-bk-36017-TD


ᐅ Yelena Kaplan, California

Address: 27230 Paloma Way Sun City, CA 92586-4539

Bankruptcy Case 6:16-bk-10485-SY Summary: "Yelena Kaplan's bankruptcy, initiated in January 21, 2016 and concluded by 04.20.2016 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yelena Kaplan — California, 6:16-bk-10485-SY


ᐅ Ira S Kaplan, California

Address: 27230 Paloma Way Sun City, CA 92586-4539

Bankruptcy Case 6:16-bk-10485-SY Summary: "Ira S Kaplan's bankruptcy, initiated in 2016-01-21 and concluded by Apr 20, 2016 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ira S Kaplan — California, 6:16-bk-10485-SY


ᐅ Timothy Karrasch, California

Address: 29543 Carmel Rd Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-31071-TD: "Sun City, CA resident Timothy Karrasch's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 9, 2010."
Timothy Karrasch — California, 6:10-bk-31071-TD


ᐅ Fidel Katigbak, California

Address: 22690 Canyon Lake Dr S Sun City, CA 92587

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-17138-CB: "The case of Fidel Katigbak in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fidel Katigbak — California, 6:10-bk-17138-CB


ᐅ Joseph L Keefe, California

Address: 27081 Stark St Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:13-bk-23501-WJ: "Sun City, CA resident Joseph L Keefe's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 18, 2013."
Joseph L Keefe — California, 6:13-bk-23501-WJ


ᐅ Melad Kelada, California

Address: 28220 Chula Vista Dr Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-14244-MJ: "The bankruptcy filing by Melad Kelada, undertaken in 2010-02-17 in Sun City, CA under Chapter 7, concluded with discharge in 05.30.2010 after liquidating assets."
Melad Kelada — California, 6:10-bk-14244-MJ


ᐅ Yvonne Rae Keller, California

Address: PO Box 556 Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-20607-MW: "In a Chapter 7 bankruptcy case, Yvonne Rae Keller from Sun City, CA, saw her proceedings start in April 30, 2012 and complete by 2012-09-02, involving asset liquidation."
Yvonne Rae Keller — California, 6:12-bk-20607-MW


ᐅ Jeffrey Mark Kelly, California

Address: 27690 Medford Way Sun City, CA 92586-2168

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-11244-WJ: "Jeffrey Mark Kelly's Sun City, CA bankruptcy under Chapter 13 in 2009-01-26 led to a structured repayment plan, successfully discharged in 2013-07-10."
Jeffrey Mark Kelly — California, 6:09-bk-11244-WJ


ᐅ Caroline Kephart, California

Address: 25950 Mccall Blvd Sun City, CA 92586-2357

Bankruptcy Case 6:16-bk-16052-MW Overview: "In a Chapter 7 bankruptcy case, Caroline Kephart from Sun City, CA, saw her proceedings start in July 7, 2016 and complete by 2016-10-05, involving asset liquidation."
Caroline Kephart — California, 6:16-bk-16052-MW


ᐅ Barbara Raye Keys, California

Address: 27150 Shadel Rd Spc 60 Sun City, CA 92586-3313

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23080-MJ: "Sun City, CA resident Barbara Raye Keys's Oct 23, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/21/2015."
Barbara Raye Keys — California, 6:14-bk-23080-MJ


ᐅ William Donald Keys, California

Address: 27150 Shadel Rd Spc 60 Sun City, CA 92586-3313

Bankruptcy Case 6:14-bk-23080-MJ Summary: "William Donald Keys's Chapter 7 bankruptcy, filed in Sun City, CA in October 2014, led to asset liquidation, with the case closing in January 2015."
William Donald Keys — California, 6:14-bk-23080-MJ


ᐅ Sr Edward Kieta, California

Address: 29944 Mayflower Dr Sun City, CA 92587

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-34716-MJ: "In a Chapter 7 bankruptcy case, Sr Edward Kieta from Sun City, CA, saw their proceedings start in 10.16.2009 and complete by January 2010, involving asset liquidation."
Sr Edward Kieta — California, 6:09-bk-34716-MJ


ᐅ Christopher C Kightlinger, California

Address: PO Box 2327 Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-35879-MH: "In Sun City, CA, Christopher C Kightlinger filed for Chapter 7 bankruptcy in 2012-11-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-02."
Christopher C Kightlinger — California, 6:12-bk-35879-MH


ᐅ Sean Kurt King, California

Address: 26485 Baldy Peak Dr Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-20253-MW: "Sean Kurt King's Chapter 7 bankruptcy, filed in Sun City, CA in June 11, 2013, led to asset liquidation, with the case closing in Sep 21, 2013."
Sean Kurt King — California, 6:13-bk-20253-MW


ᐅ Kenneth Wayne Kirby, California

Address: 29669 Oakbridge Dr Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-23189-MH: "The bankruptcy record of Kenneth Wayne Kirby from Sun City, CA, shows a Chapter 7 case filed in 08.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.12.2013."
Kenneth Wayne Kirby — California, 6:13-bk-23189-MH


ᐅ Wanda Renee Kirkland, California

Address: 28872 Del Monte Dr Sun City, CA 92586-5801

Bankruptcy Case 6:14-bk-11351-MW Overview: "The case of Wanda Renee Kirkland in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda Renee Kirkland — California, 6:14-bk-11351-MW


ᐅ John Paul Kirklin, California

Address: 26793 Potomac Dr Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:11-bk-26383-DS: "The bankruptcy filing by John Paul Kirklin, undertaken in May 2011 in Sun City, CA under Chapter 7, concluded with discharge in 2011-09-20 after liquidating assets."
John Paul Kirklin — California, 6:11-bk-26383-DS


ᐅ Ann Marie Kitchin, California

Address: 27530 Connie Way Sun City, CA 92586

Concise Description of Bankruptcy Case 6:10-bk-51823-CB7: "In Sun City, CA, Ann Marie Kitchin filed for Chapter 7 bankruptcy in 2010-12-30. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2011."
Ann Marie Kitchin — California, 6:10-bk-51823-CB


ᐅ Charles Klingman, California

Address: 27250 Murrieta Rd Spc 342 Sun City, CA 92586

Bankruptcy Case 6:09-bk-38375-PC Overview: "In a Chapter 7 bankruptcy case, Charles Klingman from Sun City, CA, saw their proceedings start in November 23, 2009 and complete by 03.16.2010, involving asset liquidation."
Charles Klingman — California, 6:09-bk-38375-PC


ᐅ Samantha Christine Koehler, California

Address: 29634 Calle Tomas Sun City, CA 92586

Bankruptcy Case 6:11-bk-30666-SC Overview: "Sun City, CA resident Samantha Christine Koehler's 06/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-04."
Samantha Christine Koehler — California, 6:11-bk-30666-SC


ᐅ Ana Olga Koney, California

Address: 28592 Bradley Rd Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:13-bk-13710-MH: "The case of Ana Olga Koney in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Olga Koney — California, 6:13-bk-13710-MH


ᐅ Theresa Hudson Kopp, California

Address: 28378 Encanto Dr Sun City, CA 92586

Bankruptcy Case 6:12-bk-20195-MH Summary: "The bankruptcy record of Theresa Hudson Kopp from Sun City, CA, shows a Chapter 7 case filed in 2012-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 28, 2012."
Theresa Hudson Kopp — California, 6:12-bk-20195-MH


ᐅ Kenneth G Kover, California

Address: 25830 Interlechen Dr Sun City, CA 92586

Bankruptcy Case 6:13-bk-23732-DS Overview: "The bankruptcy record of Kenneth G Kover from Sun City, CA, shows a Chapter 7 case filed in 08.13.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-25."
Kenneth G Kover — California, 6:13-bk-23732-DS


ᐅ Dennis Kowalski, California

Address: 31924 Ariel Ct Sun City, CA 92586

Bankruptcy Case 6:10-bk-31094-CB Summary: "Dennis Kowalski's Chapter 7 bankruptcy, filed in Sun City, CA in Jul 7, 2010, led to asset liquidation, with the case closing in November 9, 2010."
Dennis Kowalski — California, 6:10-bk-31094-CB


ᐅ Curt Kozar, California

Address: 25318 Ridgemoor Rd Sun City, CA 92586

Concise Description of Bankruptcy Case 6:11-bk-15158-DS7: "The bankruptcy record of Curt Kozar from Sun City, CA, shows a Chapter 7 case filed in 2011-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-22."
Curt Kozar — California, 6:11-bk-15158-DS


ᐅ Michael Krasnokutsky, California

Address: 29127 Lakehurst Ct Sun City, CA 92585-3199

Brief Overview of Bankruptcy Case 6:14-bk-11292-MH: "The bankruptcy filing by Michael Krasnokutsky, undertaken in 01.31.2014 in Sun City, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Michael Krasnokutsky — California, 6:14-bk-11292-MH


ᐅ Scott Layne Kubinski, California

Address: 28250 Winoed Foot Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:14-bk-23655-WJ: "Scott Layne Kubinski's Chapter 7 bankruptcy, filed in Sun City, CA in Nov 5, 2014, led to asset liquidation, with the case closing in February 3, 2015."
Scott Layne Kubinski — California, 6:14-bk-23655-WJ


ᐅ Skach Nicole Lee Kuehl, California

Address: 28448 Stormy Skies Cir Sun City, CA 92585-9396

Brief Overview of Bankruptcy Case 6:14-bk-23344-SY: "In a Chapter 7 bankruptcy case, Skach Nicole Lee Kuehl from Sun City, CA, saw her proceedings start in 10/29/2014 and complete by January 27, 2015, involving asset liquidation."
Skach Nicole Lee Kuehl — California, 6:14-bk-23344-SY


ᐅ Patricia Ann Kurtz, California

Address: 26040 Mccall Blvd Sun City, CA 92586-1934

Brief Overview of Bankruptcy Case 6:15-bk-22271-MH: "The bankruptcy filing by Patricia Ann Kurtz, undertaken in 12.28.2015 in Sun City, CA under Chapter 7, concluded with discharge in 03/27/2016 after liquidating assets."
Patricia Ann Kurtz — California, 6:15-bk-22271-MH


ᐅ Robert David Kurtz, California

Address: 26040 Mccall Blvd Sun City, CA 92586-1934

Bankruptcy Case 6:15-bk-22271-MH Overview: "The case of Robert David Kurtz in Sun City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert David Kurtz — California, 6:15-bk-22271-MH


ᐅ Alice F Kyle, California

Address: 29808 Winter Hawk Rd Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:12-bk-33231-SC: "In Sun City, CA, Alice F Kyle filed for Chapter 7 bankruptcy in 10/12/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-22."
Alice F Kyle — California, 6:12-bk-33231-SC


ᐅ Rock Michael La, California

Address: PO BOX 323 SUN CITY, CA 92586

Bankruptcy Case 6:10-bk-24802-MJ Overview: "The bankruptcy record of Rock Michael La from Sun City, CA, shows a Chapter 7 case filed in 05.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 9, 2010."
Rock Michael La — California, 6:10-bk-24802-MJ


ᐅ Plante David La, California

Address: 30120 Thornhill Dr Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:10-bk-12136-PC: "Plante David La's bankruptcy, initiated in 2010-01-27 and concluded by 2010-05-17 in Sun City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Plante David La — California, 6:10-bk-12136-PC


ᐅ Gary Duane Lachance, California

Address: 27250 Murrieta Rd Spc 234 Sun City, CA 92586

Concise Description of Bankruptcy Case 6:13-bk-21216-MW7: "Sun City, CA resident Gary Duane Lachance's 06/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-07."
Gary Duane Lachance — California, 6:13-bk-21216-MW


ᐅ Carole Lallande, California

Address: PO Box 144 Sun City, CA 92586

Snapshot of U.S. Bankruptcy Proceeding Case 10-12765-LT7: "The bankruptcy record of Carole Lallande from Sun City, CA, shows a Chapter 7 case filed in July 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2010."
Carole Lallande — California, 10-12765


ᐅ Norma Lancaster, California

Address: 26846 Pinckney Way Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:10-bk-12991-PC: "In Sun City, CA, Norma Lancaster filed for Chapter 7 bankruptcy in February 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-01."
Norma Lancaster — California, 6:10-bk-12991-PC


ᐅ Pamela Landry, California

Address: 29930 Avenida De Real Sun City, CA 92586

Brief Overview of Bankruptcy Case 6:10-bk-27651-MJ: "In Sun City, CA, Pamela Landry filed for Chapter 7 bankruptcy in 06/08/2010. This case, involving liquidating assets to pay off debts, was resolved by Oct 11, 2010."
Pamela Landry — California, 6:10-bk-27651-MJ