personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Vista, 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 Mary Kay Rushworth, California

Address: 2130 Sunset Dr Spc 151 Vista, CA 92081

Bankruptcy Case 12-15811-CL7 Summary: "Vista, CA resident Mary Kay Rushworth's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Mary Kay Rushworth — California, 12-15811


ᐅ Sandee Lee Russell, California

Address: 938 Alta Vista Ter Vista, CA 92084

Concise Description of Bankruptcy Case 11-18377-MM77: "The bankruptcy filing by Sandee Lee Russell, undertaken in 2011-11-09 in Vista, CA under Chapter 7, concluded with discharge in 2012-02-08 after liquidating assets."
Sandee Lee Russell — California, 11-18377


ᐅ Pamela Jill Russell, California

Address: PO Box 83 Vista, CA 92085

Brief Overview of Bankruptcy Case 11-19012-LA7: "In a Chapter 7 bankruptcy case, Pamela Jill Russell from Vista, CA, saw her proceedings start in 2011-11-22 and complete by February 22, 2012, involving asset liquidation."
Pamela Jill Russell — California, 11-19012


ᐅ Jennifer Lynn Russell, California

Address: 2163 N Santa Fe Ave Vista, CA 92084

Brief Overview of Bankruptcy Case 13-08140-LT7: "In a Chapter 7 bankruptcy case, Jennifer Lynn Russell from Vista, CA, saw her proceedings start in Aug 13, 2013 and complete by 11.22.2013, involving asset liquidation."
Jennifer Lynn Russell — California, 13-08140


ᐅ Monica L Rutherford, California

Address: 1228 Ridge Rd Vista, CA 92081

Concise Description of Bankruptcy Case 13-08525-MM77: "The bankruptcy filing by Monica L Rutherford, undertaken in 08.26.2013 in Vista, CA under Chapter 7, concluded with discharge in 2013-12-05 after liquidating assets."
Monica L Rutherford — California, 13-08525


ᐅ Guillermo A Ruvalcaba, California

Address: 535 Grapevine Rd Vista, CA 92083

Snapshot of U.S. Bankruptcy Proceeding Case 12-04293-MM7: "The bankruptcy filing by Guillermo A Ruvalcaba, undertaken in March 29, 2012 in Vista, CA under Chapter 7, concluded with discharge in 2012-06-27 after liquidating assets."
Guillermo A Ruvalcaba — California, 12-04293


ᐅ Daniel Saenz, California

Address: 858 Via Soledad Vista, CA 92084

Bankruptcy Case 09-18287-LT7 Summary: "Daniel Saenz's Chapter 7 bankruptcy, filed in Vista, CA in 11/30/2009, led to asset liquidation, with the case closing in Mar 11, 2010."
Daniel Saenz — California, 09-18287


ᐅ Helen Salas, California

Address: 1010 E Bobier Dr Ofc SP-75 Vista, CA 92084-3929

Concise Description of Bankruptcy Case 16-00994-CL77: "Helen Salas's Chapter 7 bankruptcy, filed in Vista, CA in 02/29/2016, led to asset liquidation, with the case closing in 2016-05-29."
Helen Salas — California, 16-00994


ᐅ David Salazar, California

Address: 210 the Cir # A Vista, CA 92084

Concise Description of Bankruptcy Case 13-08714-LT77: "David Salazar's Chapter 7 bankruptcy, filed in Vista, CA in August 30, 2013, led to asset liquidation, with the case closing in 2013-12-09."
David Salazar — California, 13-08714


ᐅ Jr Eleno Saldivar, California

Address: 397 Avalon Dr Vista, CA 92084

Snapshot of U.S. Bankruptcy Proceeding Case 10-16395-PB7: "Jr Eleno Saldivar's Chapter 7 bankruptcy, filed in Vista, CA in September 2010, led to asset liquidation, with the case closing in 12/14/2010."
Jr Eleno Saldivar — California, 10-16395


ᐅ Sr Eleno Saldivar, California

Address: 1610 N Santa Fe Ave Apt 36 Vista, CA 92083

Bankruptcy Case 11-19537-PB7 Summary: "Sr Eleno Saldivar's Chapter 7 bankruptcy, filed in Vista, CA in 11/30/2011, led to asset liquidation, with the case closing in 2012-02-29."
Sr Eleno Saldivar — California, 11-19537


ᐅ Manouchehr Salehi, California

Address: 714 Vale View Dr Vista, CA 92081-6725

Brief Overview of Bankruptcy Case 09-14075-CL13: "Manouchehr Salehi's Vista, CA bankruptcy under Chapter 13 in 09/18/2009 led to a structured repayment plan, successfully discharged in February 2013."
Manouchehr Salehi — California, 09-14075


ᐅ Raul Sales, California

Address: 1327 Calera St Vista, CA 92084-3707

Concise Description of Bankruptcy Case 16-01263-MM77: "The bankruptcy filing by Raul Sales, undertaken in 2016-03-08 in Vista, CA under Chapter 7, concluded with discharge in Jun 6, 2016 after liquidating assets."
Raul Sales — California, 16-01263


ᐅ Joel Wallace Saltz, California

Address: 1764 Country Squire Vista, CA 92081

Bankruptcy Case 13-01678-MM7 Summary: "Joel Wallace Saltz's Chapter 7 bankruptcy, filed in Vista, CA in 2013-02-22, led to asset liquidation, with the case closing in Jun 3, 2013."
Joel Wallace Saltz — California, 13-01678


ᐅ Maria Sanchez, California

Address: 809 Olive Ave Spc 25 Vista, CA 92083

Snapshot of U.S. Bankruptcy Proceeding Case 10-04826-LT7: "The bankruptcy filing by Maria Sanchez, undertaken in 03.26.2010 in Vista, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Maria Sanchez — California, 10-04826


ᐅ Sylvia Hernandez Sanchez, California

Address: 2138 Bautista Ave Vista, CA 92084

Concise Description of Bankruptcy Case 11-19235-LA77: "The bankruptcy record of Sylvia Hernandez Sanchez from Vista, CA, shows a Chapter 7 case filed in 2011-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in February 28, 2012."
Sylvia Hernandez Sanchez — California, 11-19235


ᐅ Salvador B Sanchez, California

Address: 1227 Adobe Ter Vista, CA 92081

Brief Overview of Bankruptcy Case 13-04563-CL7: "The case of Salvador B Sanchez in Vista, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvador B Sanchez — California, 13-04563


ᐅ Regulo Sanchez, California

Address: 714 Franklin Ln Apt 1 Vista, CA 92084

Concise Description of Bankruptcy Case 13-07878-CL77: "The bankruptcy record of Regulo Sanchez from Vista, CA, shows a Chapter 7 case filed in 07.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-09."
Regulo Sanchez — California, 13-07878


ᐅ Jorge Sanchez, California

Address: 1610 Wesley Way Vista, CA 92081

Snapshot of U.S. Bankruptcy Proceeding Case 13-01936-CL7: "In Vista, CA, Jorge Sanchez filed for Chapter 7 bankruptcy in February 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 9, 2013."
Jorge Sanchez — California, 13-01936


ᐅ Elizabeth Sanchez, California

Address: 141 Palmyra Dr Vista, CA 92084

Snapshot of U.S. Bankruptcy Proceeding Case 10-05979-LT7: "In Vista, CA, Elizabeth Sanchez filed for Chapter 7 bankruptcy in April 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Elizabeth Sanchez — California, 10-05979


ᐅ Carlos Sanchez, California

Address: 1847 York Dr Vista, CA 92084

Brief Overview of Bankruptcy Case 10-08316-LA7: "The case of Carlos Sanchez in Vista, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Sanchez — California, 10-08316


ᐅ Honorio Hernandez Sanchez, California

Address: 259 Alestar St Apt 2 Vista, CA 92084

Brief Overview of Bankruptcy Case 11-19163-PB7: "Vista, CA resident Honorio Hernandez Sanchez's November 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2012."
Honorio Hernandez Sanchez — California, 11-19163


ᐅ Crystalyn Sanders, California

Address: PO Box 1265 Vista, CA 92085

Concise Description of Bankruptcy Case 10-13519-LA77: "The case of Crystalyn Sanders in Vista, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Crystalyn Sanders — California, 10-13519


ᐅ Caryn Sanders, California

Address: 669 Diamond Way Apt 136 Vista, CA 92083

Concise Description of Bankruptcy Case 10-15362-LT77: "Caryn Sanders's bankruptcy, initiated in August 30, 2010 and concluded by 12/16/2010 in Vista, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Caryn Sanders — California, 10-15362


ᐅ Mari Defensa Sandoval, California

Address: 1337 York Dr Vista, CA 92084-7255

Bankruptcy Case 15-04436-LT7 Summary: "In Vista, CA, Mari Defensa Sandoval filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2015."
Mari Defensa Sandoval — California, 15-04436


ᐅ Javier Sandoval, California

Address: 1608 Calle Dulce Vista, CA 92084

Brief Overview of Bankruptcy Case 12-03274-PB7: "Vista, CA resident Javier Sandoval's Mar 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2012."
Javier Sandoval — California, 12-03274


ᐅ Gerardo Sandoval, California

Address: 1335 York Dr Vista, CA 92084

Bankruptcy Case 12-06254-LT7 Summary: "Vista, CA resident Gerardo Sandoval's 2012-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-16."
Gerardo Sandoval — California, 12-06254


ᐅ Timothy Paul Sandru, California

Address: 1177 Branding Iron Dr Vista, CA 92081

Concise Description of Bankruptcy Case 13-06755-MM77: "Vista, CA resident Timothy Paul Sandru's 06/29/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.08.2013."
Timothy Paul Sandru — California, 13-06755


ᐅ Leslie Keala Kimiko Sands, California

Address: 1226 Caren Rd Vista, CA 92083-4711

Bankruptcy Case 15-05144-LT7 Summary: "The bankruptcy record of Leslie Keala Kimiko Sands from Vista, CA, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in November 3, 2015."
Leslie Keala Kimiko Sands — California, 15-05144


ᐅ Mercedes Santacruz, California

Address: 159 East Dr Vista, CA 92083

Bankruptcy Case 12-13952-LT7 Summary: "The bankruptcy record of Mercedes Santacruz from Vista, CA, shows a Chapter 7 case filed in 2012-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2013."
Mercedes Santacruz — California, 12-13952


ᐅ David Santarcangelo, California

Address: 3231C Business Park Dr # 209 Vista, CA 92081

Bankruptcy Case 10-10647-MM7 Overview: "In a Chapter 7 bankruptcy case, David Santarcangelo from Vista, CA, saw his proceedings start in 06.18.2010 and complete by September 27, 2010, involving asset liquidation."
David Santarcangelo — California, 10-10647


ᐅ Joshua Santos, California

Address: 1717 York View Cir Vista, CA 92084

Concise Description of Bankruptcy Case 10-02302-LT77: "Joshua Santos's Chapter 7 bankruptcy, filed in Vista, CA in Feb 16, 2010, led to asset liquidation, with the case closing in May 17, 2010."
Joshua Santos — California, 10-02302


ᐅ George Paul Sarkesian, California

Address: 941 Miramar Dr Vista, CA 92081

Bankruptcy Case 13-03209-MM7 Overview: "George Paul Sarkesian's Chapter 7 bankruptcy, filed in Vista, CA in March 29, 2013, led to asset liquidation, with the case closing in 2013-07-09."
George Paul Sarkesian — California, 13-03209


ᐅ Martha Sarte, California

Address: 1222 Adobe Ter Vista, CA 92081

Bankruptcy Case 10-11797-LT7 Overview: "In Vista, CA, Martha Sarte filed for Chapter 7 bankruptcy in Jul 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.18.2010."
Martha Sarte — California, 10-11797


ᐅ De Contreras Maria Saucedo, California

Address: 180 Palmyra Dr Vista, CA 92084

Bankruptcy Case 10-14767-MM7 Summary: "De Contreras Maria Saucedo's Chapter 7 bankruptcy, filed in Vista, CA in August 19, 2010, led to asset liquidation, with the case closing in 12.05.2010."
De Contreras Maria Saucedo — California, 10-14767


ᐅ Gary L Saurdiff, California

Address: 2010 Vista Grande Pl Vista, CA 92084

Concise Description of Bankruptcy Case 12-04758-PB77: "In a Chapter 7 bankruptcy case, Gary L Saurdiff from Vista, CA, saw their proceedings start in 2012-03-31 and complete by July 2012, involving asset liquidation."
Gary L Saurdiff — California, 12-04758


ᐅ Clifford Eugine Scanlon, California

Address: 934 Ruby Dr Vista, CA 92083-5551

Snapshot of U.S. Bankruptcy Proceeding Case 15-04293-LT7: "Vista, CA resident Clifford Eugine Scanlon's June 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2015."
Clifford Eugine Scanlon — California, 15-04293


ᐅ Dina Marie Scarpulla, California

Address: 1974 Wellington Ln Unit 57 Vista, CA 92081

Bankruptcy Case 13-02630-LT7 Overview: "Vista, CA resident Dina Marie Scarpulla's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/25/2013."
Dina Marie Scarpulla — California, 13-02630


ᐅ Nan Elizabeth Schaefer, California

Address: 900 Phillips St Apt G Vista, CA 92083-7152

Bankruptcy Case 15-08165-LT7 Summary: "In a Chapter 7 bankruptcy case, Nan Elizabeth Schaefer from Vista, CA, saw her proceedings start in 2015-12-30 and complete by 2016-03-29, involving asset liquidation."
Nan Elizabeth Schaefer — California, 15-08165


ᐅ Keith Schipper, California

Address: 3510 Emma Ln Vista, CA 92084

Bankruptcy Case 10-04743-LT7 Overview: "In Vista, CA, Keith Schipper filed for Chapter 7 bankruptcy in March 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-04."
Keith Schipper — California, 10-04743


ᐅ James Schleis, California

Address: 1060 Meadow Lake Dr Apt 6 Vista, CA 92084

Concise Description of Bankruptcy Case 10-05419-MM77: "The bankruptcy record of James Schleis from Vista, CA, shows a Chapter 7 case filed in Mar 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/06/2010."
James Schleis — California, 10-05419


ᐅ Tammy Schoepp, California

Address: 1333 Olive Ave Spc 63 Vista, CA 92083

Bankruptcy Case 09-18666-LT7 Summary: "Tammy Schoepp's bankruptcy, initiated in Dec 4, 2009 and concluded by 03.15.2010 in Vista, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tammy Schoepp — California, 09-18666


ᐅ Harold Schrock, California

Address: 1010 E Bobier Dr Spc 18 Vista, CA 92084

Snapshot of U.S. Bankruptcy Proceeding Case 10-02926-PB7: "The bankruptcy record of Harold Schrock from Vista, CA, shows a Chapter 7 case filed in 02.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-01."
Harold Schrock — California, 10-02926


ᐅ Paul Schumann, California

Address: PO Box 1811 Vista, CA 92085

Snapshot of U.S. Bankruptcy Proceeding Case 09-17096-LT7: "The bankruptcy record of Paul Schumann from Vista, CA, shows a Chapter 7 case filed in 2009-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in February 14, 2010."
Paul Schumann — California, 09-17096


ᐅ Mindy Ann Schutte, California

Address: 747 Barsby St Vista, CA 92084

Snapshot of U.S. Bankruptcy Proceeding Case 09-15922-LA7: "In Vista, CA, Mindy Ann Schutte filed for Chapter 7 bankruptcy in Oct 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 29, 2010."
Mindy Ann Schutte — California, 09-15922


ᐅ Jr Robert Lee Scott, California

Address: 348 Pala Vista Dr Apt 7 Vista, CA 92083

Brief Overview of Bankruptcy Case 12-03493-MM7: "Jr Robert Lee Scott's bankruptcy, initiated in March 13, 2012 and concluded by 2012-06-18 in Vista, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Robert Lee Scott — California, 12-03493


ᐅ Sabrina L Scribner, California

Address: 341 N Melrose Dr Unit A Vista, CA 92083

Bankruptcy Case 13-05419-LT7 Summary: "The case of Sabrina L Scribner in Vista, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sabrina L Scribner — California, 13-05419


ᐅ Thomas Seargeant, California

Address: 2152 University Dr Apt C34 Vista, CA 92083

Bankruptcy Case 10-10101-PB7 Summary: "In Vista, CA, Thomas Seargeant filed for Chapter 7 bankruptcy in 2010-06-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-14."
Thomas Seargeant — California, 10-10101


ᐅ Flora D Seawood, California

Address: PO Box 2935 Vista, CA 92085-2935

Concise Description of Bankruptcy Case 15-07398-MM77: "Vista, CA resident Flora D Seawood's 11.19.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
Flora D Seawood — California, 15-07398


ᐅ Joel Seay, California

Address: 922 Barsby St Vista, CA 92084

Snapshot of U.S. Bankruptcy Proceeding Case 10-03357-MM7: "Joel Seay's bankruptcy, initiated in 2010-02-28 and concluded by 06/02/2010 in Vista, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Seay — California, 10-03357


ᐅ Franco Julia Carolina Segovia, California

Address: 1225 Palomar Pl Apt 90 Vista, CA 92084-3561

Concise Description of Bankruptcy Case 16-00340-MM77: "The bankruptcy filing by Franco Julia Carolina Segovia, undertaken in January 2016 in Vista, CA under Chapter 7, concluded with discharge in 04.26.2016 after liquidating assets."
Franco Julia Carolina Segovia — California, 16-00340


ᐅ Diana Mary Seitz, California

Address: 1115 Anza Ave Vista, CA 92084

Bankruptcy Case 12-04276-PB7 Summary: "The bankruptcy record of Diana Mary Seitz from Vista, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2012."
Diana Mary Seitz — California, 12-04276


ᐅ Elliot Seligson, California

Address: 1509 Maxwell Ln Vista, CA 92084

Concise Description of Bankruptcy Case 09-18211-PB77: "In a Chapter 7 bankruptcy case, Elliot Seligson from Vista, CA, saw their proceedings start in November 27, 2009 and complete by 03.08.2010, involving asset liquidation."
Elliot Seligson — California, 09-18211


ᐅ Sara Selles, California

Address: 157 Vera Cir Vista, CA 92084

Bankruptcy Case 10-04430-MM7 Summary: "Vista, CA resident Sara Selles's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Sara Selles — California, 10-04430


ᐅ Mike Senechal, California

Address: 1765 Robinhood Rd Vista, CA 92084

Concise Description of Bankruptcy Case 10-14646-MM77: "Mike Senechal's Chapter 7 bankruptcy, filed in Vista, CA in Aug 18, 2010, led to asset liquidation, with the case closing in 2010-12-04."
Mike Senechal — California, 10-14646


ᐅ Griselda Senteno, California

Address: 956 Eucalyptus Ave Vista, CA 92084

Bankruptcy Case 10-07780-LA7 Overview: "In a Chapter 7 bankruptcy case, Griselda Senteno from Vista, CA, saw her proceedings start in 05/05/2010 and complete by August 2010, involving asset liquidation."
Griselda Senteno — California, 10-07780


ᐅ Jose Luis Serrano, California

Address: 2130 Sunset Dr Spc 92 Vista, CA 92081

Snapshot of U.S. Bankruptcy Proceeding Case 13-05240-MM7: "Jose Luis Serrano's bankruptcy, initiated in 2013-05-20 and concluded by August 2013 in Vista, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Luis Serrano — California, 13-05240


ᐅ Guadalupe G Serrano, California

Address: 633 Ascot Dr Apt 20 Vista, CA 92083

Snapshot of U.S. Bankruptcy Proceeding Case 11-20119-MM7: "The bankruptcy filing by Guadalupe G Serrano, undertaken in 2011-12-15 in Vista, CA under Chapter 7, concluded with discharge in 2012-03-20 after liquidating assets."
Guadalupe G Serrano — California, 11-20119


ᐅ Herlinda Serrano, California

Address: 345 N Melrose Dr Unit C Vista, CA 92083

Concise Description of Bankruptcy Case 13-10016-CL77: "Herlinda Serrano's bankruptcy, initiated in Oct 10, 2013 and concluded by January 19, 2014 in Vista, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herlinda Serrano — California, 13-10016


ᐅ Pete Sfera, California

Address: 1364 Bobolink Dr Vista, CA 92083

Brief Overview of Bankruptcy Case 11-19925-PB7: "The bankruptcy filing by Pete Sfera, undertaken in 12/09/2011 in Vista, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Pete Sfera — California, 11-19925


ᐅ Dawn Shapanus, California

Address: 911 Taylor St Apt 129 Vista, CA 92084

Brief Overview of Bankruptcy Case 10-08815-MM7: "Dawn Shapanus's Chapter 7 bankruptcy, filed in Vista, CA in 05.24.2010, led to asset liquidation, with the case closing in September 2, 2010."
Dawn Shapanus — California, 10-08815


ᐅ Dana Lauren Shedley, California

Address: 1980 White Birch Dr Vista, CA 92081-7316

Snapshot of U.S. Bankruptcy Proceeding Case 15-08013-CL7: "Vista, CA resident Dana Lauren Shedley's December 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.17.2016."
Dana Lauren Shedley — California, 15-08013


ᐅ Edward Michael Shedley, California

Address: 1980 White Birch Dr Vista, CA 92081-7316

Bankruptcy Case 15-08013-CL7 Summary: "Edward Michael Shedley's bankruptcy, initiated in 12.18.2015 and concluded by 2016-03-17 in Vista, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Michael Shedley — California, 15-08013


ᐅ Tracye Shell, California

Address: 950 Taylor St Apt 58 Vista, CA 92084

Bankruptcy Case 10-03577-LA7 Overview: "In Vista, CA, Tracye Shell filed for Chapter 7 bankruptcy in 03/05/2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 8, 2010."
Tracye Shell — California, 10-03577


ᐅ Randall Rashad Shepherd, California

Address: 1201 Bobolink Dr Vista, CA 92083-3006

Concise Description of Bankruptcy Case 15-01624-LA77: "The case of Randall Rashad Shepherd in Vista, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randall Rashad Shepherd — California, 15-01624


ᐅ Crystal Yvonne Shepherd, California

Address: 1201 Bobolink Dr Vista, CA 92083-3006

Concise Description of Bankruptcy Case 15-01624-LA77: "In a Chapter 7 bankruptcy case, Crystal Yvonne Shepherd from Vista, CA, saw her proceedings start in Mar 13, 2015 and complete by June 22, 2015, involving asset liquidation."
Crystal Yvonne Shepherd — California, 15-01624


ᐅ Linda E Sheridan, California

Address: 1540 San Luis Rey Ave Vista, CA 92084

Brief Overview of Bankruptcy Case 12-06438-LT7: "The bankruptcy filing by Linda E Sheridan, undertaken in May 2, 2012 in Vista, CA under Chapter 7, concluded with discharge in 2012-08-18 after liquidating assets."
Linda E Sheridan — California, 12-06438


ᐅ Pamela Lee Shobert, California

Address: 1804 Key Largo Rd Vista, CA 92081

Bankruptcy Case 11-19592-LA7 Overview: "Pamela Lee Shobert's Chapter 7 bankruptcy, filed in Vista, CA in 2011-12-01, led to asset liquidation, with the case closing in 02.28.2012."
Pamela Lee Shobert — California, 11-19592


ᐅ Delores Ann Shorter, California

Address: PO Box 3662 Vista, CA 92085

Snapshot of U.S. Bankruptcy Proceeding Case 13-02608-MM7: "The bankruptcy record of Delores Ann Shorter from Vista, CA, shows a Chapter 7 case filed in 03/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-24."
Delores Ann Shorter — California, 13-02608


ᐅ Donald Shoults, California

Address: PO Box 758 Vista, CA 92085

Snapshot of U.S. Bankruptcy Proceeding Case 10-03239-MM7: "Donald Shoults's Chapter 7 bankruptcy, filed in Vista, CA in February 2010, led to asset liquidation, with the case closing in June 2010."
Donald Shoults — California, 10-03239


ᐅ Richard Shoup, California

Address: 1569 Roma Dr Vista, CA 92081

Concise Description of Bankruptcy Case 10-14441-PB77: "The bankruptcy filing by Richard Shoup, undertaken in Aug 13, 2010 in Vista, CA under Chapter 7, concluded with discharge in Nov 29, 2010 after liquidating assets."
Richard Shoup — California, 10-14441


ᐅ Leal Juan Silva, California

Address: 765 E Bobier Dr Vista, CA 92084

Brief Overview of Bankruptcy Case 10-03688-LT7: "The bankruptcy record of Leal Juan Silva from Vista, CA, shows a Chapter 7 case filed in 03/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2010."
Leal Juan Silva — California, 10-03688


ᐅ Cynthia Silva, California

Address: 1149 Highland Dr Vista, CA 92083-3413

Brief Overview of Bankruptcy Case 15-03768-MM7: "Vista, CA resident Cynthia Silva's 06.03.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/25/2015."
Cynthia Silva — California, 15-03768


ᐅ Deborah Simmons, California

Address: 2358 Mapleleaf Dr Vista, CA 92081

Concise Description of Bankruptcy Case 10-08942-LT77: "In a Chapter 7 bankruptcy case, Deborah Simmons from Vista, CA, saw her proceedings start in 05.25.2010 and complete by 08.24.2010, involving asset liquidation."
Deborah Simmons — California, 10-08942


ᐅ Lori Simon, California

Address: 2000 S Melrose Dr Apt 144 Vista, CA 92081

Concise Description of Bankruptcy Case 10-15436-PB77: "The bankruptcy record of Lori Simon from Vista, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-17."
Lori Simon — California, 10-15436


ᐅ Carol Thompson Simonet, California

Address: 1520 Promontory Ridge Way Vista, CA 92081

Snapshot of U.S. Bankruptcy Proceeding Case 12-01685-LT7: "Carol Thompson Simonet's Chapter 7 bankruptcy, filed in Vista, CA in Feb 8, 2012, led to asset liquidation, with the case closing in 05/08/2012."
Carol Thompson Simonet — California, 12-01685


ᐅ Jessica L Simpson, California

Address: 1968 Willow Ridge Dr Vista, CA 92081-7371

Bankruptcy Case 15-02158-LA7 Overview: "The bankruptcy record of Jessica L Simpson from Vista, CA, shows a Chapter 7 case filed in Mar 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2015."
Jessica L Simpson — California, 15-02158


ᐅ Mark Allen Sinclair, California

Address: 1892 Key Largo Rd Vista, CA 92081

Brief Overview of Bankruptcy Case 13-01056-CL7: "Mark Allen Sinclair's bankruptcy, initiated in 01.31.2013 and concluded by May 12, 2013 in Vista, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Allen Sinclair — California, 13-01056


ᐅ Dharam Singh, California

Address: 464 Hillway Dr Vista, CA 92084

Concise Description of Bankruptcy Case 12-13596-CL77: "Dharam Singh's bankruptcy, initiated in 10.08.2012 and concluded by 01/17/2013 in Vista, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dharam Singh — California, 12-13596


ᐅ Angela Sabrina Siqueiros, California

Address: 200 S Emerald Dr Spc 65 Vista, CA 92081

Snapshot of U.S. Bankruptcy Proceeding Case 12-03224-PB7: "In a Chapter 7 bankruptcy case, Angela Sabrina Siqueiros from Vista, CA, saw her proceedings start in March 2012 and complete by 2012-06-12, involving asset liquidation."
Angela Sabrina Siqueiros — California, 12-03224


ᐅ Camacho Teodosia Sixto, California

Address: 809 Olive Ave Spc 29 Vista, CA 92083-3373

Snapshot of U.S. Bankruptcy Proceeding Case 15-02282-LT7: "Vista, CA resident Camacho Teodosia Sixto's 04/06/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-07."
Camacho Teodosia Sixto — California, 15-02282


ᐅ Calvin Sloan, California

Address: 706 Mason Rd Vista, CA 92084

Bankruptcy Case 13-09058-CL7 Summary: "In a Chapter 7 bankruptcy case, Calvin Sloan from Vista, CA, saw his proceedings start in Sep 9, 2013 and complete by December 19, 2013, involving asset liquidation."
Calvin Sloan — California, 13-09058


ᐅ Solana L Sloat, California

Address: 2061 Monte Vista Dr Vista, CA 92084

Brief Overview of Bankruptcy Case 12-00550-MM7: "The case of Solana L Sloat in Vista, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Solana L Sloat — California, 12-00550


ᐅ Erick Mauricio Smith, California

Address: PO Box 3331 Vista, CA 92085

Snapshot of U.S. Bankruptcy Proceeding Case 12-15250-LA7: "Erick Mauricio Smith's bankruptcy, initiated in Nov 16, 2012 and concluded by Feb 25, 2013 in Vista, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erick Mauricio Smith — California, 12-15250


ᐅ Gerald Smith, California

Address: 665 Copper Dr Vista, CA 92083

Bankruptcy Case 3:10-bk-00965-PMG Summary: "Gerald Smith's Chapter 7 bankruptcy, filed in Vista, CA in February 2010, led to asset liquidation, with the case closing in May 24, 2010."
Gerald Smith — California, 3:10-bk-00965


ᐅ Paul Carl Smith, California

Address: 1749 Silver Fox Ln Vista, CA 92083

Bankruptcy Case 13-05298-CL7 Summary: "The bankruptcy filing by Paul Carl Smith, undertaken in 05.22.2013 in Vista, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Paul Carl Smith — California, 13-05298


ᐅ Raymond Smith, California

Address: 1848 Morning View Dr Vista, CA 92084

Concise Description of Bankruptcy Case 10-09971-MM77: "In a Chapter 7 bankruptcy case, Raymond Smith from Vista, CA, saw their proceedings start in June 2010 and complete by Sep 8, 2010, involving asset liquidation."
Raymond Smith — California, 10-09971


ᐅ Gregory Smith, California

Address: 1906 White Birch Dr Vista, CA 92081

Snapshot of U.S. Bankruptcy Proceeding Case 10-10681-MM7: "In a Chapter 7 bankruptcy case, Gregory Smith from Vista, CA, saw their proceedings start in June 2010 and complete by September 2010, involving asset liquidation."
Gregory Smith — California, 10-10681


ᐅ Tye Smith, California

Address: 3647 Emma Rd Vista, CA 92084

Bankruptcy Case 10-10500-PB7 Summary: "Tye Smith's bankruptcy, initiated in 06/16/2010 and concluded by 2010-09-25 in Vista, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tye Smith — California, 10-10500


ᐅ Kasandra Ann Smith, California

Address: 2106 University Dr Apt G2 Vista, CA 92083-7745

Snapshot of U.S. Bankruptcy Proceeding Case 16-01534-CL7: "Kasandra Ann Smith's Chapter 7 bankruptcy, filed in Vista, CA in March 2016, led to asset liquidation, with the case closing in 06.17.2016."
Kasandra Ann Smith — California, 16-01534


ᐅ Crynthian Smith, California

Address: 1450 N Santa Fe Ave # 9 Vista, CA 92083

Concise Description of Bankruptcy Case 10-06146-PB77: "Vista, CA resident Crynthian Smith's 04.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2010."
Crynthian Smith — California, 10-06146


ᐅ Bradley William Smith, California

Address: 1611 Harbor Dr Vista, CA 92081

Concise Description of Bankruptcy Case 13-07105-LT77: "Bradley William Smith's bankruptcy, initiated in 2013-07-11 and concluded by 10.20.2013 in Vista, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley William Smith — California, 13-07105


ᐅ Ashley B Snow, California

Address: 1245 Palomar Pl Apt 21 Vista, CA 92084

Concise Description of Bankruptcy Case 13-05781-LT77: "Ashley B Snow's Chapter 7 bankruptcy, filed in Vista, CA in May 2013, led to asset liquidation, with the case closing in 09/09/2013."
Ashley B Snow — California, 13-05781


ᐅ Carrie Snyder, California

Address: 1076 Lindy Ln Vista, CA 92084

Brief Overview of Bankruptcy Case 10-14614-PB7: "Carrie Snyder's bankruptcy, initiated in 08.17.2010 and concluded by 12.03.2010 in Vista, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Snyder — California, 10-14614


ᐅ Eloina Solano, California

Address: 1017 Georgia Ln Vista, CA 92083

Concise Description of Bankruptcy Case 13-10308-LT77: "Eloina Solano's bankruptcy, initiated in October 22, 2013 and concluded by 01/31/2014 in Vista, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eloina Solano — California, 13-10308


ᐅ Maria Solis, California

Address: 818 Inglewood Ct Apt E Vista, CA 92084-5058

Concise Description of Bankruptcy Case 15-06148-MM77: "The bankruptcy filing by Maria Solis, undertaken in Sep 23, 2015 in Vista, CA under Chapter 7, concluded with discharge in 12.22.2015 after liquidating assets."
Maria Solis — California, 15-06148


ᐅ Marine Pauline Solomon, California

Address: 1302 Hermana Ct Vista, CA 92084-3421

Snapshot of U.S. Bankruptcy Proceeding Case 15-03262-MM7: "Vista, CA resident Marine Pauline Solomon's May 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 24, 2015."
Marine Pauline Solomon — California, 15-03262


ᐅ Alejandro E Solorio, California

Address: 502 N Santa Fe Ave Ste A Vista, CA 92083

Concise Description of Bankruptcy Case 6:12-bk-27306-MJ7: "In a Chapter 7 bankruptcy case, Alejandro E Solorio from Vista, CA, saw his proceedings start in July 24, 2012 and complete by November 9, 2012, involving asset liquidation."
Alejandro E Solorio — California, 6:12-bk-27306-MJ


ᐅ Mohammad Soltani, California

Address: 1591 Madrid Dr Vista, CA 92081

Concise Description of Bankruptcy Case 13-09523-MM77: "The bankruptcy record of Mohammad Soltani from Vista, CA, shows a Chapter 7 case filed in September 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-06."
Mohammad Soltani — California, 13-09523


ᐅ In Su Song, California

Address: 515 S Santa Fe Ave Ste A Vista, CA 92083

Snapshot of U.S. Bankruptcy Proceeding Case 13-05134-LA7: "In Su Song's bankruptcy, initiated in May 16, 2013 and concluded by Aug 25, 2013 in Vista, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
In Su Song — California, 13-05134