personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Temecula, 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 Sandina Tanasa, California

Address: 40201 Medford Rd Temecula, CA 92591

Bankruptcy Case 2:13-bk-30354-RK Summary: "In a Chapter 7 bankruptcy case, Sandina Tanasa from Temecula, CA, saw their proceedings start in 08/13/2013 and complete by November 2013, involving asset liquidation."
Sandina Tanasa — California, 2:13-bk-30354-RK


ᐅ Suzanne Margaret Tanis, California

Address: 30319 Mira Loma Dr Temecula, CA 92592-2135

Brief Overview of Bankruptcy Case 6:16-bk-11326-MH: "The bankruptcy filing by Suzanne Margaret Tanis, undertaken in 02/18/2016 in Temecula, CA under Chapter 7, concluded with discharge in 05.18.2016 after liquidating assets."
Suzanne Margaret Tanis — California, 6:16-bk-11326-MH


ᐅ Elliot Jay Tanzer, California

Address: 31558 Lakeridge Ct Temecula, CA 92591

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-23584-MH: "Elliot Jay Tanzer's bankruptcy, initiated in 08.09.2013 and concluded by 11.18.2013 in Temecula, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elliot Jay Tanzer — California, 6:13-bk-23584-MH


ᐅ Margarito Tapia, California

Address: 25333 Madero Way Temecula, CA 92590

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-50480-CB: "The bankruptcy record of Margarito Tapia from Temecula, CA, shows a Chapter 7 case filed in December 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-21."
Margarito Tapia — California, 6:10-bk-50480-CB


ᐅ Vicenzo Tarantino, California

Address: 44774 Quixote St Temecula, CA 92592

Bankruptcy Case 6:13-bk-25018-MW Summary: "In a Chapter 7 bankruptcy case, Vicenzo Tarantino from Temecula, CA, saw their proceedings start in 2013-09-05 and complete by 2013-12-16, involving asset liquidation."
Vicenzo Tarantino — California, 6:13-bk-25018-MW


ᐅ Jerry Tasevski, California

Address: 44692 Vail Oak Rd Temecula, CA 92592

Brief Overview of Bankruptcy Case 6:10-bk-24236-CB: "In Temecula, CA, Jerry Tasevski filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Jerry Tasevski — California, 6:10-bk-24236-CB


ᐅ Tung Khai Tat, California

Address: 45490 Vista Verde Temecula, CA 92592-9283

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13086-MW: "The bankruptcy filing by Tung Khai Tat, undertaken in 04.06.2016 in Temecula, CA under Chapter 7, concluded with discharge in 07/05/2016 after liquidating assets."
Tung Khai Tat — California, 6:16-bk-13086-MW


ᐅ Rhenda Tate, California

Address: 33042 Romero Dr Temecula, CA 92592

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-31830-CB: "In Temecula, CA, Rhenda Tate filed for Chapter 7 bankruptcy in Jul 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Rhenda Tate — California, 6:10-bk-31830-CB


ᐅ Jason Taticzek, California

Address: 43691 Alcoba Dr Temecula, CA 92592

Bankruptcy Case 6:12-bk-22101-WJ Summary: "The bankruptcy filing by Jason Taticzek, undertaken in 2012-05-16 in Temecula, CA under Chapter 7, concluded with discharge in 09/18/2012 after liquidating assets."
Jason Taticzek — California, 6:12-bk-22101-WJ


ᐅ Jennifer Marie Taticzek, California

Address: 31177 Black Maple Dr Temecula, CA 92592

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-27271-DS: "The case of Jennifer Marie Taticzek in Temecula, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Marie Taticzek — California, 6:12-bk-27271-DS


ᐅ Marc Aaron Tavano, California

Address: 44720 Adam Ln Temecula, CA 92592

Bankruptcy Case 6:13-bk-18035-SC Overview: "The case of Marc Aaron Tavano in Temecula, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marc Aaron Tavano — California, 6:13-bk-18035-SC


ᐅ William Charles Taylor, California

Address: 40188 Village Rd Apt 611 Temecula, CA 92591

Bankruptcy Case 6:11-bk-35264-SC Overview: "Temecula, CA resident William Charles Taylor's August 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 8, 2011."
William Charles Taylor — California, 6:11-bk-35264-SC


ᐅ Alyssa Marie Taylor, California

Address: 28885 Pujol St Apt 1313 Temecula, CA 92590-6739

Concise Description of Bankruptcy Case 6:14-bk-24111-SC7: "The bankruptcy record of Alyssa Marie Taylor from Temecula, CA, shows a Chapter 7 case filed in 2014-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 02.17.2015."
Alyssa Marie Taylor — California, 6:14-bk-24111-SC


ᐅ Sean Taylor, California

Address: 41985 Kaffirboom Ct Temecula, CA 92591

Bankruptcy Case 10-09104-LT7 Overview: "Sean Taylor's bankruptcy, initiated in 05/27/2010 and concluded by 09/06/2010 in Temecula, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sean Taylor — California, 10-09104


ᐅ Eric Steven Taylor, California

Address: 27384 Lock Haven Ct Temecula, CA 92591-4471

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-24330-WJ: "The bankruptcy filing by Eric Steven Taylor, undertaken in 2014-11-26 in Temecula, CA under Chapter 7, concluded with discharge in 02/24/2015 after liquidating assets."
Eric Steven Taylor — California, 6:14-bk-24330-WJ


ᐅ Maureen Kathryn Taylor, California

Address: 27384 Lock Haven Ct Temecula, CA 92591-4471

Brief Overview of Bankruptcy Case 6:14-bk-24330-WJ: "Temecula, CA resident Maureen Kathryn Taylor's 2014-11-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-24."
Maureen Kathryn Taylor — California, 6:14-bk-24330-WJ


ᐅ Howard Lauritz Taylor, California

Address: 41893 Borealis Dr Temecula, CA 92592

Bankruptcy Case 6:12-bk-34160-MJ Summary: "Temecula, CA resident Howard Lauritz Taylor's 10/26/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Howard Lauritz Taylor — California, 6:12-bk-34160-MJ


ᐅ Robert Wayne Taylor, California

Address: 33207 Kennedy Ct Temecula, CA 92592

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-23580-MJ: "In Temecula, CA, Robert Wayne Taylor filed for Chapter 7 bankruptcy in 04.25.2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2011."
Robert Wayne Taylor — California, 6:11-bk-23580-MJ


ᐅ Steven J Taylor, California

Address: 31546 Golden Lion Dr Temecula, CA 92591

Bankruptcy Case 6:12-bk-21626-MH Summary: "The case of Steven J Taylor in Temecula, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven J Taylor — California, 6:12-bk-21626-MH


ᐅ Marilyn Tearston, California

Address: 40007 Hudson Ct Temecula, CA 92591

Bankruptcy Case 6:12-bk-32205-DS Summary: "Temecula, CA resident Marilyn Tearston's September 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 8, 2013."
Marilyn Tearston — California, 6:12-bk-32205-DS


ᐅ Natalie E Tegardine, California

Address: 41548 Yankee Run Ct Temecula, CA 92591

Bankruptcy Case 6:11-bk-20413-MJ Overview: "Natalie E Tegardine's bankruptcy, initiated in Mar 30, 2011 and concluded by 08.02.2011 in Temecula, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natalie E Tegardine — California, 6:11-bk-20413-MJ


ᐅ Isaiah Matthew Telnas, California

Address: 43150 Martina Ct Temecula, CA 92592-2806

Brief Overview of Bankruptcy Case 6:14-bk-10530-MW: "Isaiah Matthew Telnas's bankruptcy, initiated in Jan 16, 2014 and concluded by April 30, 2014 in Temecula, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isaiah Matthew Telnas — California, 6:14-bk-10530-MW


ᐅ Kali May Telnas, California

Address: 43150 Martina Ct Temecula, CA 92592-2806

Bankruptcy Case 6:14-bk-10530-MW Summary: "Temecula, CA resident Kali May Telnas's January 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2014."
Kali May Telnas — California, 6:14-bk-10530-MW


ᐅ Akoni Keali I Tenorio, California

Address: 32462 Cervin Cir Temecula, CA 92592-1181

Concise Description of Bankruptcy Case 6:16-bk-11763-SC7: "Akoni Keali I Tenorio's Chapter 7 bankruptcy, filed in Temecula, CA in 02/29/2016, led to asset liquidation, with the case closing in May 2016."
Akoni Keali I Tenorio — California, 6:16-bk-11763-SC


ᐅ Cindy April Tenorio, California

Address: 32462 Cervin Cir Temecula, CA 92592-1181

Bankruptcy Case 6:16-bk-11763-SC Overview: "The bankruptcy record of Cindy April Tenorio from Temecula, CA, shows a Chapter 7 case filed in February 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Cindy April Tenorio — California, 6:16-bk-11763-SC


ᐅ John Paul Terry, California

Address: 30311 Colina Verde St Temecula, CA 92592-5125

Bankruptcy Case 6:09-bk-34628-MJ Overview: "John Paul Terry, a resident of Temecula, CA, entered a Chapter 13 bankruptcy plan in October 15, 2009, culminating in its successful completion by 2013-08-26."
John Paul Terry — California, 6:09-bk-34628-MJ


ᐅ Jason Andrew Tesori, California

Address: 44962 Bellflower Ln Temecula, CA 92592-4190

Bankruptcy Case 6:14-bk-18859-MH Overview: "Jason Andrew Tesori's Chapter 7 bankruptcy, filed in Temecula, CA in July 9, 2014, led to asset liquidation, with the case closing in 10/20/2014."
Jason Andrew Tesori — California, 6:14-bk-18859-MH


ᐅ Jheovani Palalay Tesori, California

Address: 44962 Bellflower Ln Temecula, CA 92592-4190

Concise Description of Bankruptcy Case 6:14-bk-18859-MH7: "Temecula, CA resident Jheovani Palalay Tesori's 07/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2014."
Jheovani Palalay Tesori — California, 6:14-bk-18859-MH


ᐅ Kevin H Texon, California

Address: 46180 Carpet Ct Temecula, CA 92592-3320

Brief Overview of Bankruptcy Case 13-52077: "Kevin H Texon's Chapter 13 bankruptcy in Temecula, CA started in Apr 12, 2013. This plan involved reorganizing debts and establishing a payment plan, concluding in March 9, 2016."
Kevin H Texon — California, 13-52077


ᐅ Christopher Thacker, California

Address: 42520 Moraga Rd Apt 202 Temecula, CA 92591

Brief Overview of Bankruptcy Case 6:12-bk-35020-MH: "Temecula, CA resident Christopher Thacker's November 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 16, 2013."
Christopher Thacker — California, 6:12-bk-35020-MH


ᐅ Sunnie Thavorn, California

Address: 41125 Winchester Rd Ste B9 Temecula, CA 92591

Bankruptcy Case 6:10-bk-31246-MJ Overview: "The bankruptcy filing by Sunnie Thavorn, undertaken in 07.08.2010 in Temecula, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Sunnie Thavorn — California, 6:10-bk-31246-MJ


ᐅ Jeremy Newell Thelen, California

Address: 29605 Solana Way Apt K07 Temecula, CA 92591

Brief Overview of Bankruptcy Case 6:11-bk-36137-DS: "The bankruptcy filing by Jeremy Newell Thelen, undertaken in 2011-08-15 in Temecula, CA under Chapter 7, concluded with discharge in 2011-12-18 after liquidating assets."
Jeremy Newell Thelen — California, 6:11-bk-36137-DS


ᐅ Peter Theophilos, California

Address: 41745 Brandeis Ct Temecula, CA 92591

Bankruptcy Case 6:10-bk-14607-MJ Summary: "The bankruptcy record of Peter Theophilos from Temecula, CA, shows a Chapter 7 case filed in 02/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2010."
Peter Theophilos — California, 6:10-bk-14607-MJ


ᐅ Napong Thermpangpun, California

Address: 45474 Olive Ct Temecula, CA 92592

Brief Overview of Bankruptcy Case 6:09-bk-36600-MJ: "The bankruptcy record of Napong Thermpangpun from Temecula, CA, shows a Chapter 7 case filed in 2009-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2010."
Napong Thermpangpun — California, 6:09-bk-36600-MJ


ᐅ Barbara Thomas, California

Address: 40136 Annapolis Dr Temecula, CA 92591

Brief Overview of Bankruptcy Case 09-18123-JM7: "The bankruptcy filing by Barbara Thomas, undertaken in Nov 25, 2009 in Temecula, CA under Chapter 7, concluded with discharge in 03.07.2010 after liquidating assets."
Barbara Thomas — California, 09-18123


ᐅ Alicia A Thomas, California

Address: 31967 Calle Ballentine Temecula, CA 92592-6701

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19064-SY: "In Temecula, CA, Alicia A Thomas filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-28."
Alicia A Thomas — California, 6:15-bk-19064-SY


ᐅ Thomas R Thomas, California

Address: 33152 Rhine Ave Temecula, CA 92592-1318

Bankruptcy Case 6:14-bk-21840-MH Summary: "Temecula, CA resident Thomas R Thomas's 2014-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 21, 2014."
Thomas R Thomas — California, 6:14-bk-21840-MH


ᐅ Kimberly Suzanne Thomas, California

Address: 30520 Rancho California Rd # 107-6 Temecula, CA 92591-3212

Concise Description of Bankruptcy Case 6:16-bk-11716-WJ7: "The bankruptcy record of Kimberly Suzanne Thomas from Temecula, CA, shows a Chapter 7 case filed in 02/28/2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 2016."
Kimberly Suzanne Thomas — California, 6:16-bk-11716-WJ


ᐅ Avery S Thomas, California

Address: 31967 Calle Ballentine Temecula, CA 92592-6701

Brief Overview of Bankruptcy Case 6:15-bk-19064-SY: "The bankruptcy record of Avery S Thomas from Temecula, CA, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/28/2015."
Avery S Thomas — California, 6:15-bk-19064-SY


ᐅ Suzanne S Thomas, California

Address: 43114 Corte Almonte Temecula, CA 92592-3632

Brief Overview of Bankruptcy Case 6:15-bk-17064-SC: "In a Chapter 7 bankruptcy case, Suzanne S Thomas from Temecula, CA, saw her proceedings start in July 15, 2015 and complete by 2015-10-13, involving asset liquidation."
Suzanne S Thomas — California, 6:15-bk-17064-SC


ᐅ Christopher Thomas, California

Address: 43114 Corte Almonte Temecula, CA 92592-3632

Brief Overview of Bankruptcy Case 6:15-bk-17064-SC: "The case of Christopher Thomas in Temecula, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Thomas — California, 6:15-bk-17064-SC


ᐅ Anthony Dwyane Thomason, California

Address: 39390 Camino Niguel Temecula, CA 92592-8393

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-19734-WJ: "The bankruptcy filing by Anthony Dwyane Thomason, undertaken in 07.31.2014 in Temecula, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Anthony Dwyane Thomason — California, 6:14-bk-19734-WJ


ᐅ Daniel Frank Thompson, California

Address: 30553 Spica Ct Temecula, CA 92592

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-16758-DS: "In a Chapter 7 bankruptcy case, Daniel Frank Thompson from Temecula, CA, saw his proceedings start in 04.15.2013 and complete by 2013-07-29, involving asset liquidation."
Daniel Frank Thompson — California, 6:13-bk-16758-DS


ᐅ Norman K Thompson, California

Address: 44514 La Paz Rd Temecula, CA 92592

Bankruptcy Case 6:11-bk-17641-SC Summary: "Norman K Thompson's Chapter 7 bankruptcy, filed in Temecula, CA in 2011-03-09, led to asset liquidation, with the case closing in July 2011."
Norman K Thompson — California, 6:11-bk-17641-SC


ᐅ Scott Thompson, California

Address: 45874 Corte Carmello Temecula, CA 92592

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-47118-MJ: "The bankruptcy filing by Scott Thompson, undertaken in 11.16.2010 in Temecula, CA under Chapter 7, concluded with discharge in 2011-03-21 after liquidating assets."
Scott Thompson — California, 6:10-bk-47118-MJ


ᐅ David Bruce Thompson, California

Address: 27315 Jefferson Ave Temecula, CA 92590

Concise Description of Bankruptcy Case 6:11-bk-20517-CB7: "Temecula, CA resident David Bruce Thompson's March 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.03.2011."
David Bruce Thompson — California, 6:11-bk-20517-CB


ᐅ Brian David Thompson, California

Address: 41770 Margarita Rd # 104 Temecula, CA 92591

Bankruptcy Case 6:11-bk-12315-MW Overview: "In Temecula, CA, Brian David Thompson filed for Chapter 7 bankruptcy in January 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-29."
Brian David Thompson — California, 6:11-bk-12315-MW


ᐅ Gregory Joseph Thornton, California

Address: 21995 Carancho Rd Temecula, CA 92590

Bankruptcy Case 6:11-bk-10311-CB Overview: "Gregory Joseph Thornton's Chapter 7 bankruptcy, filed in Temecula, CA in 2011-01-05, led to asset liquidation, with the case closing in 05/10/2011."
Gregory Joseph Thornton — California, 6:11-bk-10311-CB


ᐅ Melissa Thorsen, California

Address: 40418 Chauncey Way Temecula, CA 92591

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-25744-WJ: "In a Chapter 7 bankruptcy case, Melissa Thorsen from Temecula, CA, saw her proceedings start in May 12, 2011 and complete by 09/14/2011, involving asset liquidation."
Melissa Thorsen — California, 6:11-bk-25744-WJ


ᐅ Diane Emily Thrasher, California

Address: 30968 Loma Linda Rd Temecula, CA 92592

Bankruptcy Case 6:11-bk-36501-DS Summary: "Diane Emily Thrasher's bankruptcy, initiated in Aug 18, 2011 and concluded by 12/21/2011 in Temecula, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Emily Thrasher — California, 6:11-bk-36501-DS


ᐅ Rhonda Ellerene Throop, California

Address: 44722 Corte Gutierrez Temecula, CA 92592

Concise Description of Bankruptcy Case 6:09-bk-33634-RN7: "The bankruptcy record of Rhonda Ellerene Throop from Temecula, CA, shows a Chapter 7 case filed in 2009-10-05. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 15, 2010."
Rhonda Ellerene Throop — California, 6:09-bk-33634-RN


ᐅ Marvin A Tiamzon, California

Address: 44526 La Paz Rd Temecula, CA 92592

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31328-WJ: "In Temecula, CA, Marvin A Tiamzon filed for Chapter 7 bankruptcy in 06/30/2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2011."
Marvin A Tiamzon — California, 6:11-bk-31328-WJ


ᐅ Sheri Ann Tilton, California

Address: 43746 Calabro St Temecula, CA 92592

Bankruptcy Case 6:11-bk-11547-DS Overview: "Sheri Ann Tilton's bankruptcy, initiated in 01.18.2011 and concluded by 05.23.2011 in Temecula, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheri Ann Tilton — California, 6:11-bk-11547-DS


ᐅ Andrew John Timms, California

Address: 42943 El Domino Pl Temecula, CA 92592

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20376-WJ: "The case of Andrew John Timms in Temecula, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew John Timms — California, 6:11-bk-20376-WJ


ᐅ Sabrina Lynn Timms, California

Address: 42943 El Domino Pl Temecula, CA 92592

Concise Description of Bankruptcy Case 6:13-bk-21297-DS7: "Sabrina Lynn Timms's Chapter 7 bankruptcy, filed in Temecula, CA in June 28, 2013, led to asset liquidation, with the case closing in Oct 8, 2013."
Sabrina Lynn Timms — California, 6:13-bk-21297-DS


ᐅ Jr Robert Tinoco, California

Address: 41743 Enterprise Cir N Ste 105B Temecula, CA 92590

Bankruptcy Case 6:10-bk-43063-DS Summary: "Jr Robert Tinoco's bankruptcy, initiated in 10/12/2010 and concluded by 02/14/2011 in Temecula, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Tinoco — California, 6:10-bk-43063-DS


ᐅ Ladonna Tinoco, California

Address: 41743 Enterprise Cir N Ste 105B Temecula, CA 92590

Bankruptcy Case 6:10-bk-19220-MJ Summary: "The case of Ladonna Tinoco in Temecula, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ladonna Tinoco — California, 6:10-bk-19220-MJ


ᐅ Albert Tiong, California

Address: 31892 Jaybee Ln Temecula, CA 92592

Bankruptcy Case 8:10-bk-20678-RK Summary: "In a Chapter 7 bankruptcy case, Albert Tiong from Temecula, CA, saw his proceedings start in 07/30/2010 and complete by December 2010, involving asset liquidation."
Albert Tiong — California, 8:10-bk-20678-RK


ᐅ Charles Tippie, California

Address: 40221 Paseo Sereno Temecula, CA 92591

Concise Description of Bankruptcy Case 6:10-bk-11666-MJ7: "In Temecula, CA, Charles Tippie filed for Chapter 7 bankruptcy in 01/21/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-17."
Charles Tippie — California, 6:10-bk-11666-MJ


ᐅ Stanley Avalon Titus, California

Address: 33946 Calafia St Temecula, CA 92592

Concise Description of Bankruptcy Case 6:13-bk-23153-SC7: "The bankruptcy filing by Stanley Avalon Titus, undertaken in 2013-07-31 in Temecula, CA under Chapter 7, concluded with discharge in Nov 12, 2013 after liquidating assets."
Stanley Avalon Titus — California, 6:13-bk-23153-SC


ᐅ Bryan Joseph Todd, California

Address: 42750 Calle Capistrano Temecula, CA 92590

Bankruptcy Case 6:13-bk-25320-MH Overview: "The case of Bryan Joseph Todd in Temecula, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bryan Joseph Todd — California, 6:13-bk-25320-MH


ᐅ Brittany Tom, California

Address: 40043 Ashville Ln Temecula, CA 92591-7579

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-18457-SY: "In Temecula, CA, Brittany Tom filed for Chapter 7 bankruptcy in Aug 25, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Brittany Tom — California, 6:15-bk-18457-SY


ᐅ Christopher Lorance Tompkins, California

Address: 37105 Painted Pony Rd Temecula, CA 92592-8262

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-16929-MW: "Christopher Lorance Tompkins's Chapter 7 bankruptcy, filed in Temecula, CA in 2015-07-09, led to asset liquidation, with the case closing in 2015-10-07."
Christopher Lorance Tompkins — California, 6:15-bk-16929-MW


ᐅ Kimberly Colleen Tompkins, California

Address: 37105 Painted Pony Rd Temecula, CA 92592-8262

Brief Overview of Bankruptcy Case 6:15-bk-16929-MW: "In Temecula, CA, Kimberly Colleen Tompkins filed for Chapter 7 bankruptcy in Jul 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2015."
Kimberly Colleen Tompkins — California, 6:15-bk-16929-MW


ᐅ Keith Thomas Toney, California

Address: 29633 Amwood Way Temecula, CA 92591

Bankruptcy Case 6:11-bk-21722-CB Summary: "Keith Thomas Toney's bankruptcy, initiated in April 2011 and concluded by 08.11.2011 in Temecula, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Thomas Toney — California, 6:11-bk-21722-CB


ᐅ Nicholas John Tonti, California

Address: 31130 S General Kearny Rd Temecula, CA 92591

Concise Description of Bankruptcy Case 6:12-bk-18002-WJ7: "The bankruptcy filing by Nicholas John Tonti, undertaken in Mar 30, 2012 in Temecula, CA under Chapter 7, concluded with discharge in 2012-08-02 after liquidating assets."
Nicholas John Tonti — California, 6:12-bk-18002-WJ


ᐅ Tydarryl E Toomer, California

Address: 31320 Bluebeech Ct Temecula, CA 92592

Brief Overview of Bankruptcy Case 6:11-bk-20756-WJ: "The bankruptcy record of Tydarryl E Toomer from Temecula, CA, shows a Chapter 7 case filed in 03.31.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.03.2011."
Tydarryl E Toomer — California, 6:11-bk-20756-WJ


ᐅ Richard Anthony Topete, California

Address: 32552 Campo Dr Temecula, CA 92592

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-26752-MW: "In Temecula, CA, Richard Anthony Topete filed for Chapter 7 bankruptcy in 05.20.2011. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2011."
Richard Anthony Topete — California, 6:11-bk-26752-MW


ᐅ Hank Torres, California

Address: 45328 Miramonte St Temecula, CA 92592

Bankruptcy Case 6:10-bk-37190-DS Overview: "Hank Torres's Chapter 7 bankruptcy, filed in Temecula, CA in August 2010, led to asset liquidation, with the case closing in December 28, 2010."
Hank Torres — California, 6:10-bk-37190-DS


ᐅ Abra Torres, California

Address: 33833 Turtle Creek St Temecula, CA 92592

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-27000-MJ: "In Temecula, CA, Abra Torres filed for Chapter 7 bankruptcy in 06.02.2010. This case, involving liquidating assets to pay off debts, was resolved by 09.12.2010."
Abra Torres — California, 6:10-bk-27000-MJ


ᐅ Vianca Traconis, California

Address: 40037 Balboa Dr Temecula, CA 92591

Concise Description of Bankruptcy Case 6:10-bk-27763-CB7: "The bankruptcy record of Vianca Traconis from Temecula, CA, shows a Chapter 7 case filed in June 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-12."
Vianca Traconis — California, 6:10-bk-27763-CB


ᐅ Ken Tran, California

Address: 31982 Cottonwood Dr Temecula, CA 92592

Bankruptcy Case 6:11-bk-34265-SC Overview: "The bankruptcy filing by Ken Tran, undertaken in 2011-07-28 in Temecula, CA under Chapter 7, concluded with discharge in November 30, 2011 after liquidating assets."
Ken Tran — California, 6:11-bk-34265-SC


ᐅ Raquilina E Tran, California

Address: 40420 Wgasa Pl Temecula, CA 92591

Bankruptcy Case 6:12-bk-10878-MH Overview: "In Temecula, CA, Raquilina E Tran filed for Chapter 7 bankruptcy in 2012-01-12. This case, involving liquidating assets to pay off debts, was resolved by 04.18.2012."
Raquilina E Tran — California, 6:12-bk-10878-MH


ᐅ Janice Tran, California

Address: 32086 Beaver Creek Ln Temecula, CA 92592

Bankruptcy Case 6:10-bk-27225-CB Summary: "The bankruptcy record of Janice Tran from Temecula, CA, shows a Chapter 7 case filed in June 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 6, 2010."
Janice Tran — California, 6:10-bk-27225-CB


ᐅ Nhut Tran, California

Address: 42038 Camino Casana Temecula, CA 92592

Bankruptcy Case 6:11-bk-39110-WJ Summary: "The bankruptcy filing by Nhut Tran, undertaken in Sep 14, 2011 in Temecula, CA under Chapter 7, concluded with discharge in 2012-01-17 after liquidating assets."
Nhut Tran — California, 6:11-bk-39110-WJ


ᐅ Shane Travis, California

Address: 33341 Morning View Dr Temecula, CA 92592

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-36000-DS: "Shane Travis's bankruptcy, initiated in 08.16.2010 and concluded by 2010-12-19 in Temecula, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shane Travis — California, 6:10-bk-36000-DS


ᐅ Joshua Lee Trees, California

Address: 37645 Via De Los Arboles Temecula, CA 92592

Bankruptcy Case 6:12-bk-32367-MH Summary: "Joshua Lee Trees's Chapter 7 bankruptcy, filed in Temecula, CA in 09/30/2012, led to asset liquidation, with the case closing in 2013-01-10."
Joshua Lee Trees — California, 6:12-bk-32367-MH


ᐅ Barbara Tremain, California

Address: 31490 Corte Rimola Temecula, CA 92592

Bankruptcy Case 6:09-bk-35949-BB Summary: "The bankruptcy record of Barbara Tremain from Temecula, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Barbara Tremain — California, 6:09-bk-35949-BB


ᐅ Rogelio Trevino, California

Address: 27636 Ynez Rd # 291 Temecula, CA 92591-5600

Brief Overview of Bankruptcy Case 6:15-bk-19920-MJ: "The bankruptcy filing by Rogelio Trevino, undertaken in Oct 9, 2015 in Temecula, CA under Chapter 7, concluded with discharge in January 7, 2016 after liquidating assets."
Rogelio Trevino — California, 6:15-bk-19920-MJ


ᐅ Edward Lee Trias, California

Address: 42963 Via Alhama Temecula, CA 92592

Brief Overview of Bankruptcy Case 6:12-bk-19318-WJ: "Edward Lee Trias's bankruptcy, initiated in April 16, 2012 and concluded by 2012-08-19 in Temecula, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Lee Trias — California, 6:12-bk-19318-WJ


ᐅ Christopher Jason Trimble, California

Address: 45169 Tioga St Temecula, CA 92592

Brief Overview of Bankruptcy Case 6:11-bk-35915-WJ: "The bankruptcy record of Christopher Jason Trimble from Temecula, CA, shows a Chapter 7 case filed in 08.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-15."
Christopher Jason Trimble — California, 6:11-bk-35915-WJ


ᐅ Steven Trinh, California

Address: 30660 Milky Way Dr Apt 71 Temecula, CA 92592-3267

Concise Description of Bankruptcy Case 6:15-bk-19600-MJ7: "Temecula, CA resident Steven Trinh's 09/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 11, 2016."
Steven Trinh — California, 6:15-bk-19600-MJ


ᐅ Cynthia Perdito Trinidad, California

Address: 32466 Vail Creek Dr Temecula, CA 92592-1831

Brief Overview of Bankruptcy Case 6:14-bk-20862-WJ: "Cynthia Perdito Trinidad's Chapter 7 bankruptcy, filed in Temecula, CA in 08/27/2014, led to asset liquidation, with the case closing in December 2014."
Cynthia Perdito Trinidad — California, 6:14-bk-20862-WJ


ᐅ Kenneth Raymond Trippet, California

Address: 43028 Corte Fresca Temecula, CA 92592

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-37288-DS: "The bankruptcy filing by Kenneth Raymond Trippet, undertaken in August 25, 2011 in Temecula, CA under Chapter 7, concluded with discharge in 2011-12-28 after liquidating assets."
Kenneth Raymond Trippet — California, 6:11-bk-37288-DS


ᐅ John Truax, California

Address: 31573 Corte Taquita Temecula, CA 92592

Concise Description of Bankruptcy Case 6:10-bk-40657-DS7: "John Truax's Chapter 7 bankruptcy, filed in Temecula, CA in 09/22/2010, led to asset liquidation, with the case closing in 01.25.2011."
John Truax — California, 6:10-bk-40657-DS


ᐅ Sheryl L Truitt, California

Address: 40160 Village Rd Temecula, CA 92591

Bankruptcy Case 6:12-bk-13431-WJ Overview: "The bankruptcy filing by Sheryl L Truitt, undertaken in 2012-02-10 in Temecula, CA under Chapter 7, concluded with discharge in 2012-06-14 after liquidating assets."
Sheryl L Truitt — California, 6:12-bk-13431-WJ


ᐅ Lynx Isaiah Trujillo, California

Address: 29605 Solana Way Apt I7 Temecula, CA 92591-3756

Brief Overview of Bankruptcy Case 6:15-bk-17385-WJ: "The bankruptcy filing by Lynx Isaiah Trujillo, undertaken in 2015-07-24 in Temecula, CA under Chapter 7, concluded with discharge in 10/22/2015 after liquidating assets."
Lynx Isaiah Trujillo — California, 6:15-bk-17385-WJ


ᐅ Thomas Tryhane, California

Address: 30100 Del Rey Rd Temecula, CA 92591

Bankruptcy Case 6:09-bk-36395-RN Summary: "In Temecula, CA, Thomas Tryhane filed for Chapter 7 bankruptcy in 11/02/2009. This case, involving liquidating assets to pay off debts, was resolved by 02.12.2010."
Thomas Tryhane — California, 6:09-bk-36395-RN


ᐅ George Edward Tryon, California

Address: 45467 Tournament Ln Temecula, CA 92592

Bankruptcy Case 6:11-bk-31060-WJ Overview: "George Edward Tryon's bankruptcy, initiated in June 28, 2011 and concluded by 10.31.2011 in Temecula, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
George Edward Tryon — California, 6:11-bk-31060-WJ


ᐅ David Chu Tsai, California

Address: 28980 Bridgehampton Rd Temecula, CA 92591

Brief Overview of Bankruptcy Case 6:12-bk-32578-MH: "In Temecula, CA, David Chu Tsai filed for Chapter 7 bankruptcy in 10.03.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-13."
David Chu Tsai — California, 6:12-bk-32578-MH


ᐅ Cynthia Tucker, California

Address: 45378 Eagle Crest Ln Temecula, CA 92592

Bankruptcy Case 6:09-bk-37838-RN Overview: "In Temecula, CA, Cynthia Tucker filed for Chapter 7 bankruptcy in 11.17.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-27."
Cynthia Tucker — California, 6:09-bk-37838-RN


ᐅ Kenneth Tuliau, California

Address: 36950 Calle Arruza Temecula, CA 92592-8523

Bankruptcy Case 6:15-bk-15078-SY Summary: "In a Chapter 7 bankruptcy case, Kenneth Tuliau from Temecula, CA, saw their proceedings start in 05/20/2015 and complete by August 2015, involving asset liquidation."
Kenneth Tuliau — California, 6:15-bk-15078-SY


ᐅ Megan Marie Tullis, California

Address: 31901 Via Tafalla Temecula, CA 92592

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-18641-DS: "The bankruptcy record of Megan Marie Tullis from Temecula, CA, shows a Chapter 7 case filed in May 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 25, 2013."
Megan Marie Tullis — California, 6:13-bk-18641-DS


ᐅ Steven C Tullis, California

Address: 31901 Via Tafalla Temecula, CA 92592

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-28942-SC: "Steven C Tullis's Chapter 7 bankruptcy, filed in Temecula, CA in June 2011, led to asset liquidation, with the case closing in 2011-09-20."
Steven C Tullis — California, 6:11-bk-28942-SC


ᐅ Jr George Edward Tuma, California

Address: 32674 Clearvail Dr Temecula, CA 92592

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-32239-MH: "Jr George Edward Tuma's bankruptcy, initiated in 09.28.2012 and concluded by 01.08.2013 in Temecula, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr George Edward Tuma — California, 6:12-bk-32239-MH


ᐅ Charles A Tumbrello, California

Address: 43980 Mahlon Vail Cir # 1904 Temecula, CA 92592

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-20421-SC: "In Temecula, CA, Charles A Tumbrello filed for Chapter 7 bankruptcy in March 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Charles A Tumbrello — California, 6:11-bk-20421-SC


ᐅ Jr Carlton Tunnell, California

Address: 41898 Pacific Grove Way Temecula, CA 92591

Brief Overview of Bankruptcy Case 6:09-bk-41068-DS: "The bankruptcy filing by Jr Carlton Tunnell, undertaken in 2009-12-23 in Temecula, CA under Chapter 7, concluded with discharge in May 25, 2010 after liquidating assets."
Jr Carlton Tunnell — California, 6:09-bk-41068-DS


ᐅ George E Turkson, California

Address: 42005 Margarita Rd Apt 170 Temecula, CA 92591

Concise Description of Bankruptcy Case 6:11-bk-48705-MJ7: "The bankruptcy filing by George E Turkson, undertaken in 12/28/2011 in Temecula, CA under Chapter 7, concluded with discharge in 2012-05-01 after liquidating assets."
George E Turkson — California, 6:11-bk-48705-MJ


ᐅ Steven Allen Turner, California

Address: 31130 S General Kearny Rd Spc 108 Temecula, CA 92591

Brief Overview of Bankruptcy Case 6:10-bk-51419-CB: "In Temecula, CA, Steven Allen Turner filed for Chapter 7 bankruptcy in 2010-12-28. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2011."
Steven Allen Turner — California, 6:10-bk-51419-CB


ᐅ Michael Turner, California

Address: 46076 Via La Colorada Temecula, CA 92592

Concise Description of Bankruptcy Case 6:12-bk-16708-SC7: "Michael Turner's Chapter 7 bankruptcy, filed in Temecula, CA in 03.16.2012, led to asset liquidation, with the case closing in 07.19.2012."
Michael Turner — California, 6:12-bk-16708-SC