personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Winchester, 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 Carlo Gabriel E Aban, California

Address: 35613 Starkey Ct Winchester, CA 92596

Brief Overview of Bankruptcy Case 6:12-bk-26859-MJ: "In a Chapter 7 bankruptcy case, Carlo Gabriel E Aban from Winchester, CA, saw his proceedings start in 2012-07-18 and complete by November 20, 2012, involving asset liquidation."
Carlo Gabriel E Aban — California, 6:12-bk-26859-MJ


ᐅ Fazle Abbas, California

Address: 36330 Cinzia Ln Winchester, CA 92596-8535

Concise Description of Bankruptcy Case 6:14-bk-10518-MW7: "The case of Fazle Abbas in Winchester, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fazle Abbas — California, 6:14-bk-10518-MW


ᐅ Kathrine Abbey, California

Address: 28820 Memory Ln Winchester, CA 92596

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-35314-MJ: "In a Chapter 7 bankruptcy case, Kathrine Abbey from Winchester, CA, saw her proceedings start in October 2009 and complete by 02/02/2010, involving asset liquidation."
Kathrine Abbey — California, 6:09-bk-35314-MJ


ᐅ Rosalie Endoso Acayan, California

Address: 31560 Pepper Tree St Winchester, CA 92596-8839

Concise Description of Bankruptcy Case 6:14-bk-17949-WJ7: "In a Chapter 7 bankruptcy case, Rosalie Endoso Acayan from Winchester, CA, saw her proceedings start in 06.19.2014 and complete by 09.29.2014, involving asset liquidation."
Rosalie Endoso Acayan — California, 6:14-bk-17949-WJ


ᐅ Victor Doble Acayan, California

Address: 31560 Pepper Tree St Winchester, CA 92596-8839

Brief Overview of Bankruptcy Case 6:14-bk-17949-WJ: "The bankruptcy filing by Victor Doble Acayan, undertaken in 06.19.2014 in Winchester, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Victor Doble Acayan — California, 6:14-bk-17949-WJ


ᐅ Monica Adamee, California

Address: 32686 Shadyview St Winchester, CA 92596

Concise Description of Bankruptcy Case 6:09-bk-34371-PC7: "Monica Adamee's bankruptcy, initiated in 2009-10-13 and concluded by January 23, 2010 in Winchester, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Adamee — California, 6:09-bk-34371-PC


ᐅ Keri Adams, California

Address: 32165 Kale Ln Winchester, CA 92596

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-31504-WJ: "In Winchester, CA, Keri Adams filed for Chapter 7 bankruptcy in 06/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 11.02.2011."
Keri Adams — California, 6:11-bk-31504-WJ


ᐅ Steven Dean Adams, California

Address: 31925 Eucalyptus Rd Winchester, CA 92596

Bankruptcy Case 6:13-bk-27655-MH Summary: "Steven Dean Adams's Chapter 7 bankruptcy, filed in Winchester, CA in 2013-10-25, led to asset liquidation, with the case closing in 2014-02-04."
Steven Dean Adams — California, 6:13-bk-27655-MH


ᐅ Pete Ardan Aguigam, California

Address: 31782 Silk Vine Dr Winchester, CA 92596

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-47880-WJ: "The bankruptcy record of Pete Ardan Aguigam from Winchester, CA, shows a Chapter 7 case filed in 2011-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-19."
Pete Ardan Aguigam — California, 6:11-bk-47880-WJ


ᐅ Traci Aliipule, California

Address: 36697 Sauterne St Winchester, CA 92596

Bankruptcy Case 6:11-bk-15074-MW Overview: "The bankruptcy record of Traci Aliipule from Winchester, CA, shows a Chapter 7 case filed in February 16, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-21."
Traci Aliipule — California, 6:11-bk-15074-MW


ᐅ Priscilla Alkins, California

Address: 32080 Zion Way Winchester, CA 92596

Concise Description of Bankruptcy Case 6:10-bk-31271-EC7: "In Winchester, CA, Priscilla Alkins filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.10.2010."
Priscilla Alkins — California, 6:10-bk-31271-EC


ᐅ Michael Anthony Allegro, California

Address: 35470 Date Palm St Winchester, CA 92596

Bankruptcy Case 6:11-bk-32069-CB Overview: "The bankruptcy filing by Michael Anthony Allegro, undertaken in 2011-07-07 in Winchester, CA under Chapter 7, concluded with discharge in 2011-11-09 after liquidating assets."
Michael Anthony Allegro — California, 6:11-bk-32069-CB


ᐅ Victor Amezcua, California

Address: 34946 Wintergrass Ct Winchester, CA 92596

Concise Description of Bankruptcy Case 6:10-bk-30968-EC7: "Winchester, CA resident Victor Amezcua's 2010-07-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 8, 2010."
Victor Amezcua — California, 6:10-bk-30968-EC


ᐅ Aldrich Angelo Igna Amoranto, California

Address: 31219 Dogwood Cir Winchester, CA 92596

Brief Overview of Bankruptcy Case 6:11-bk-46197-MW: "The bankruptcy filing by Aldrich Angelo Igna Amoranto, undertaken in 2011-11-30 in Winchester, CA under Chapter 7, concluded with discharge in 04.03.2012 after liquidating assets."
Aldrich Angelo Igna Amoranto — California, 6:11-bk-46197-MW


ᐅ Shawn Anderson, California

Address: 34567 Spindle Tree St Winchester, CA 92596-8629

Brief Overview of Bankruptcy Case 6:14-bk-20395-SY: "In Winchester, CA, Shawn Anderson filed for Chapter 7 bankruptcy in 08.15.2014. This case, involving liquidating assets to pay off debts, was resolved by December 8, 2014."
Shawn Anderson — California, 6:14-bk-20395-SY


ᐅ Kirk Anstaett, California

Address: 32395 Giverny Ct Winchester, CA 92596

Bankruptcy Case 6:12-bk-37699-DS Overview: "The bankruptcy filing by Kirk Anstaett, undertaken in 12.19.2012 in Winchester, CA under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
Kirk Anstaett — California, 6:12-bk-37699-DS


ᐅ Alexander V Apodaca, California

Address: 35228 Orchid Dr Winchester, CA 92596-8975

Brief Overview of Bankruptcy Case 6:14-bk-19793-MJ: "Alexander V Apodaca's Chapter 7 bankruptcy, filed in Winchester, CA in 07/31/2014, led to asset liquidation, with the case closing in 11/10/2014."
Alexander V Apodaca — California, 6:14-bk-19793-MJ


ᐅ Lisa A Apodaca, California

Address: 31963 Crecy Dr Winchester, CA 92596-9138

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-18303-MW: "In a Chapter 7 bankruptcy case, Lisa A Apodaca from Winchester, CA, saw her proceedings start in August 20, 2015 and complete by November 2015, involving asset liquidation."
Lisa A Apodaca — California, 6:15-bk-18303-MW


ᐅ Jr Filemon Belo Aragon, California

Address: 35143 Nightingale St Winchester, CA 92596

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-19734-SC: "Jr Filemon Belo Aragon's bankruptcy, initiated in Mar 25, 2011 and concluded by 2011-07-28 in Winchester, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Filemon Belo Aragon — California, 6:11-bk-19734-SC


ᐅ Jr Fernando Argonza, California

Address: 36133 Arras Dr Winchester, CA 92596

Brief Overview of Bankruptcy Case 6:10-bk-40086-CB: "Winchester, CA resident Jr Fernando Argonza's 09/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2011."
Jr Fernando Argonza — California, 6:10-bk-40086-CB


ᐅ Abelardo Armendariaz, California

Address: 35249 Orchid Dr Winchester, CA 92596

Concise Description of Bankruptcy Case 6:11-bk-27883-WJ7: "Winchester, CA resident Abelardo Armendariaz's 2011-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-03."
Abelardo Armendariaz — California, 6:11-bk-27883-WJ


ᐅ Erik Armitage, California

Address: 31226 Jan Steen Ct Winchester, CA 92596

Bankruptcy Case 6:10-bk-31424-MJ Summary: "Erik Armitage's bankruptcy, initiated in Jul 9, 2010 and concluded by 11/11/2010 in Winchester, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erik Armitage — California, 6:10-bk-31424-MJ


ᐅ Amy Armstrong, California

Address: 34604 Sourwood Way Winchester, CA 92596

Brief Overview of Bankruptcy Case 6:10-bk-17101-EC: "In Winchester, CA, Amy Armstrong filed for Chapter 7 bankruptcy in 03.12.2010. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2010."
Amy Armstrong — California, 6:10-bk-17101-EC


ᐅ Aviva Aronowicz, California

Address: PO Box 628 Winchester, CA 92596

Bankruptcy Case 6:12-bk-16882-DS Overview: "In a Chapter 7 bankruptcy case, Aviva Aronowicz from Winchester, CA, saw their proceedings start in 2012-03-20 and complete by 2012-07-23, involving asset liquidation."
Aviva Aronowicz — California, 6:12-bk-16882-DS


ᐅ Salvador Arriola, California

Address: 34614 Slough Rd Winchester, CA 92596

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-47671-SC: "Winchester, CA resident Salvador Arriola's December 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-18."
Salvador Arriola — California, 6:11-bk-47671-SC


ᐅ Joshua John Ashcraft, California

Address: 34641 Shallot Dr Winchester, CA 92596

Concise Description of Bankruptcy Case 6:13-bk-21554-DS7: "Winchester, CA resident Joshua John Ashcraft's July 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2013."
Joshua John Ashcraft — California, 6:13-bk-21554-DS


ᐅ Loraine Askew, California

Address: 35281 Lilac Ln Winchester, CA 92596-8993

Bankruptcy Case 6:16-bk-13750-MW Summary: "The bankruptcy record of Loraine Askew from Winchester, CA, shows a Chapter 7 case filed in April 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-26."
Loraine Askew — California, 6:16-bk-13750-MW


ᐅ Michael Asuega, California

Address: 35194 Nightingale St Winchester, CA 92596

Bankruptcy Case 2:10-bk-46332-BR Overview: "Michael Asuega's Chapter 7 bankruptcy, filed in Winchester, CA in 08/27/2010, led to asset liquidation, with the case closing in 12.30.2010."
Michael Asuega — California, 2:10-bk-46332-BR


ᐅ Thomas Atilano, California

Address: 35076 Mahogany Glen Dr Winchester, CA 92596

Bankruptcy Case 6:10-bk-33337-MJ Summary: "The bankruptcy record of Thomas Atilano from Winchester, CA, shows a Chapter 7 case filed in July 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Thomas Atilano — California, 6:10-bk-33337-MJ


ᐅ Faranoos Atiq, California

Address: 31390 Euclid Loop Winchester, CA 92596

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-34448-DS: "The bankruptcy filing by Faranoos Atiq, undertaken in August 2, 2010 in Winchester, CA under Chapter 7, concluded with discharge in 12/05/2010 after liquidating assets."
Faranoos Atiq — California, 6:10-bk-34448-DS


ᐅ Daniel Autry, California

Address: 31315 McCartney Dr Winchester, CA 92596

Concise Description of Bankruptcy Case 6:10-bk-15677-EC7: "Daniel Autry's bankruptcy, initiated in Mar 1, 2010 and concluded by 06/17/2010 in Winchester, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Autry — California, 6:10-bk-15677-EC


ᐅ Raul A Avila, California

Address: 31677 Vintners Pointe Ct Winchester, CA 92596-8320

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19545-WJ: "The bankruptcy filing by Raul A Avila, undertaken in 2015-09-29 in Winchester, CA under Chapter 7, concluded with discharge in 2015-12-28 after liquidating assets."
Raul A Avila — California, 6:15-bk-19545-WJ


ᐅ Ernesto Avitia, California

Address: 32171 Fern St Winchester, CA 92596

Bankruptcy Case 6:10-bk-37214-EC Overview: "The bankruptcy record of Ernesto Avitia from Winchester, CA, shows a Chapter 7 case filed in 2010-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in December 28, 2010."
Ernesto Avitia — California, 6:10-bk-37214-EC


ᐅ Sharon Lesley Awbrey, California

Address: 36332 Emilia Ln Winchester, CA 92596

Concise Description of Bankruptcy Case 6:11-bk-26066-WJ7: "The bankruptcy filing by Sharon Lesley Awbrey, undertaken in May 16, 2011 in Winchester, CA under Chapter 7, concluded with discharge in September 18, 2011 after liquidating assets."
Sharon Lesley Awbrey — California, 6:11-bk-26066-WJ


ᐅ Joseph Babbey, California

Address: 35058 Bola Ct Winchester, CA 92596

Concise Description of Bankruptcy Case 6:09-bk-39599-PC7: "The bankruptcy filing by Joseph Babbey, undertaken in 12.07.2009 in Winchester, CA under Chapter 7, concluded with discharge in 2010-03-24 after liquidating assets."
Joseph Babbey — California, 6:09-bk-39599-PC


ᐅ Jeffrey A Bailey, California

Address: 31979 Opal Dr Winchester, CA 92596

Bankruptcy Case 6:12-bk-17161-MH Summary: "In a Chapter 7 bankruptcy case, Jeffrey A Bailey from Winchester, CA, saw their proceedings start in 2012-03-22 and complete by July 2012, involving asset liquidation."
Jeffrey A Bailey — California, 6:12-bk-17161-MH


ᐅ Patricia Ballesteros, California

Address: 31677 Vintners Pointe Ct Winchester, CA 92596-8320

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-19545-WJ: "In Winchester, CA, Patricia Ballesteros filed for Chapter 7 bankruptcy in 09/29/2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Patricia Ballesteros — California, 6:15-bk-19545-WJ


ᐅ Benito Baluyot, California

Address: 35236 Azalea Ln Winchester, CA 92596

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-44606-SC: "Benito Baluyot's Chapter 7 bankruptcy, filed in Winchester, CA in 2010-10-26, led to asset liquidation, with the case closing in 02.10.2011."
Benito Baluyot — California, 6:10-bk-44606-SC


ᐅ Martha Barajas, California

Address: 31781 Via Del Paso Winchester, CA 92596-8601

Concise Description of Bankruptcy Case 6:15-bk-21667-MH7: "The case of Martha Barajas in Winchester, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martha Barajas — California, 6:15-bk-21667-MH


ᐅ Armando Barboza, California

Address: 31665 Meadow Ln Winchester, CA 92596

Concise Description of Bankruptcy Case 6:10-bk-38202-CB7: "The bankruptcy record of Armando Barboza from Winchester, CA, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 01.03.2011."
Armando Barboza — California, 6:10-bk-38202-CB


ᐅ Victor Barkley, California

Address: 35571 Shadow Dr Winchester, CA 92596

Brief Overview of Bankruptcy Case 6:09-bk-37567-CB: "Victor Barkley's Chapter 7 bankruptcy, filed in Winchester, CA in 11/13/2009, led to asset liquidation, with the case closing in February 2010."
Victor Barkley — California, 6:09-bk-37567-CB


ᐅ Thomas Edward Barr, California

Address: 34416 Waltham Pl Winchester, CA 92596

Concise Description of Bankruptcy Case 6:12-bk-27924-MW7: "Thomas Edward Barr's bankruptcy, initiated in 07/31/2012 and concluded by 2012-12-03 in Winchester, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Edward Barr — California, 6:12-bk-27924-MW


ᐅ Larry Alan Barrett, California

Address: 35085 Lantern Light Dr Winchester, CA 92596

Bankruptcy Case 6:11-bk-26340-CB Overview: "Winchester, CA resident Larry Alan Barrett's 2011-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Larry Alan Barrett — California, 6:11-bk-26340-CB


ᐅ Marcos Batz, California

Address: 31371 Tulette Ln Winchester, CA 92596

Bankruptcy Case 6:10-bk-33586-DS Summary: "In Winchester, CA, Marcos Batz filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.30.2010."
Marcos Batz — California, 6:10-bk-33586-DS


ᐅ Mamudu Zenabu Salifu Bawa, California

Address: 31909 Odyssey Dr Winchester, CA 92596

Bankruptcy Case 6:12-bk-37959-DS Summary: "The bankruptcy filing by Mamudu Zenabu Salifu Bawa, undertaken in December 25, 2012 in Winchester, CA under Chapter 7, concluded with discharge in 04/06/2013 after liquidating assets."
Mamudu Zenabu Salifu Bawa — California, 6:12-bk-37959-DS


ᐅ Michael Bechtol, California

Address: 31668 Pompei Ln Winchester, CA 92596

Concise Description of Bankruptcy Case 6:10-bk-46558-CB7: "Michael Bechtol's bankruptcy, initiated in 2010-11-11 and concluded by 2011-03-16 in Winchester, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Bechtol — California, 6:10-bk-46558-CB


ᐅ John Edward Bejar, California

Address: 34635 Black Cherry St Winchester, CA 92596

Brief Overview of Bankruptcy Case 6:13-bk-24838-WJ: "The bankruptcy filing by John Edward Bejar, undertaken in 08/31/2013 in Winchester, CA under Chapter 7, concluded with discharge in Dec 11, 2013 after liquidating assets."
John Edward Bejar — California, 6:13-bk-24838-WJ


ᐅ John Lopez Bejar, California

Address: 34635 Black Cherry St Winchester, CA 92596

Concise Description of Bankruptcy Case 6:11-bk-31243-MW7: "John Lopez Bejar's Chapter 7 bankruptcy, filed in Winchester, CA in Jun 29, 2011, led to asset liquidation, with the case closing in November 1, 2011."
John Lopez Bejar — California, 6:11-bk-31243-MW


ᐅ Richard W Belcher, California

Address: 34676 Foxberry Rd Winchester, CA 92596

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-10829-DS: "Winchester, CA resident Richard W Belcher's Jan 11, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/16/2011."
Richard W Belcher — California, 6:11-bk-10829-DS


ᐅ Jeffrey Jason Beltz, California

Address: 30777 La Ray Ln Winchester, CA 92596-9564

Concise Description of Bankruptcy Case 6:15-bk-19825-SC7: "Winchester, CA resident Jeffrey Jason Beltz's 10.06.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/04/2016."
Jeffrey Jason Beltz — California, 6:15-bk-19825-SC


ᐅ Joshua Benedict, California

Address: 35614 Francis Cir Winchester, CA 92596

Bankruptcy Case 6:09-bk-40715-PC Summary: "The bankruptcy record of Joshua Benedict from Winchester, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-13."
Joshua Benedict — California, 6:09-bk-40715-PC


ᐅ Virgil F Benjamin, California

Address: 34691 Chinaberry Dr Winchester, CA 92596

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-10001-MH: "The bankruptcy filing by Virgil F Benjamin, undertaken in Jan 1, 2012 in Winchester, CA under Chapter 7, concluded with discharge in 05.05.2012 after liquidating assets."
Virgil F Benjamin — California, 6:12-bk-10001-MH


ᐅ Ronni Lynn Benjamin, California

Address: 32116 Zion Way Winchester, CA 92596

Brief Overview of Bankruptcy Case 6:11-bk-48278-SC: "Winchester, CA resident Ronni Lynn Benjamin's 12/22/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/25/2012."
Ronni Lynn Benjamin — California, 6:11-bk-48278-SC


ᐅ John Ronald Benson, California

Address: 32490 Renoir Rd Winchester, CA 92596

Concise Description of Bankruptcy Case 6:11-bk-44581-MJ7: "John Ronald Benson's Chapter 7 bankruptcy, filed in Winchester, CA in 11.09.2011, led to asset liquidation, with the case closing in February 15, 2012."
John Ronald Benson — California, 6:11-bk-44581-MJ


ᐅ Mathew Alen Bentley, California

Address: 31111 Quail Garden Ct Winchester, CA 92596

Bankruptcy Case 6:11-bk-30727-SC Summary: "The bankruptcy record of Mathew Alen Bentley from Winchester, 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."
Mathew Alen Bentley — California, 6:11-bk-30727-SC


ᐅ Catherine Mae Berck, California

Address: 31939 Crecy Dr Winchester, CA 92596-9138

Bankruptcy Case 6:14-bk-11135-WJ Overview: "In a Chapter 7 bankruptcy case, Catherine Mae Berck from Winchester, CA, saw her proceedings start in 2014-01-30 and complete by 2014-05-12, involving asset liquidation."
Catherine Mae Berck — California, 6:14-bk-11135-WJ


ᐅ Arteaga Salvador Bernal, California

Address: PO Box 184 Winchester, CA 92596

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-19713-WJ: "Arteaga Salvador Bernal's Chapter 7 bankruptcy, filed in Winchester, CA in 05/31/2013, led to asset liquidation, with the case closing in 09.10.2013."
Arteaga Salvador Bernal — California, 6:13-bk-19713-WJ


ᐅ Deanna L Bernhardt, California

Address: 31844 Granville Dr Winchester, CA 92596

Bankruptcy Case 6:11-bk-16112-MJ Summary: "Winchester, CA resident Deanna L Bernhardt's 02.25.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-30."
Deanna L Bernhardt — California, 6:11-bk-16112-MJ


ᐅ William L Berry, California

Address: 36875 Montreaux Rd Winchester, CA 92596

Bankruptcy Case 6:11-bk-16400-MJ Summary: "The bankruptcy filing by William L Berry, undertaken in 2011-02-28 in Winchester, CA under Chapter 7, concluded with discharge in 06.16.2011 after liquidating assets."
William L Berry — California, 6:11-bk-16400-MJ


ᐅ Jackie Bertone, California

Address: 35032 Barkwood Ct Winchester, CA 92596

Brief Overview of Bankruptcy Case 6:11-bk-32109-WJ: "Winchester, CA resident Jackie Bertone's 2011-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-09."
Jackie Bertone — California, 6:11-bk-32109-WJ


ᐅ Iii Robert Besanson, California

Address: 36426 Bumble Sky Rd Winchester, CA 92596

Bankruptcy Case 6:10-bk-23606-DS Overview: "In a Chapter 7 bankruptcy case, Iii Robert Besanson from Winchester, CA, saw their proceedings start in 2010-05-04 and complete by 08.14.2010, involving asset liquidation."
Iii Robert Besanson — California, 6:10-bk-23606-DS


ᐅ Caroll A Bettencourt, California

Address: PO Box 160 Winchester, CA 92596

Bankruptcy Case 6:13-bk-24646-SC Summary: "The bankruptcy filing by Caroll A Bettencourt, undertaken in 08.29.2013 in Winchester, CA under Chapter 7, concluded with discharge in Dec 9, 2013 after liquidating assets."
Caroll A Bettencourt — California, 6:13-bk-24646-SC


ᐅ Olympia Darlene Bibbs, California

Address: 34875 Pourroy Rd Apt 2303 Winchester, CA 92596-8186

Bankruptcy Case 6:14-bk-18366-MJ Overview: "Winchester, CA resident Olympia Darlene Bibbs's 06.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-06."
Olympia Darlene Bibbs — California, 6:14-bk-18366-MJ


ᐅ Chris Bill, California

Address: 34426 Waltham Pl Winchester, CA 92596

Bankruptcy Case 6:10-bk-36988-CB Overview: "Chris Bill's bankruptcy, initiated in Aug 24, 2010 and concluded by December 2010 in Winchester, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Bill — California, 6:10-bk-36988-CB


ᐅ Judith G Binder, California

Address: 31343 Tulette Ln Winchester, CA 92596

Brief Overview of Bankruptcy Case 6:13-bk-13311-MH: "The case of Judith G Binder in Winchester, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith G Binder — California, 6:13-bk-13311-MH


ᐅ Robert J Bishop, California

Address: 37950 Halifax Ln Winchester, CA 92596

Bankruptcy Case 6:09-bk-34046-RN Overview: "Winchester, CA resident Robert J Bishop's 2009-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-19."
Robert J Bishop — California, 6:09-bk-34046-RN


ᐅ Randy Bittle, California

Address: PO BOX 548 WINCHESTER, CA 92596

Bankruptcy Case 6:10-bk-18750-MJ Summary: "Randy Bittle's Chapter 7 bankruptcy, filed in Winchester, CA in 03/26/2010, led to asset liquidation, with the case closing in July 13, 2010."
Randy Bittle — California, 6:10-bk-18750-MJ


ᐅ Michael J Blackburn, California

Address: PO Box 634 Winchester, CA 92596

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-12025-MJ: "Winchester, CA resident Michael J Blackburn's January 26, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Michael J Blackburn — California, 6:12-bk-12025-MJ


ᐅ Lara Kelley Deann Blakely, California

Address: 32512 Juniper Berry Dr Winchester, CA 92596-8657

Bankruptcy Case 6:15-bk-12357-MH Overview: "The bankruptcy record of Lara Kelley Deann Blakely from Winchester, CA, shows a Chapter 7 case filed in Mar 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2015."
Lara Kelley Deann Blakely — California, 6:15-bk-12357-MH


ᐅ Jerry Blodgett, California

Address: 34482 Waltham Pl Winchester, CA 92596

Bankruptcy Case 6:10-bk-23820-MJ Overview: "The case of Jerry Blodgett in Winchester, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Blodgett — California, 6:10-bk-23820-MJ


ᐅ Gary J Blumer, California

Address: 32928 Grand Ave Winchester, CA 92596

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-23829-SC: "Winchester, CA resident Gary J Blumer's 2011-04-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Gary J Blumer — California, 6:11-bk-23829-SC


ᐅ Deborah Lynn Boddy, California

Address: 31794 Biagio Way Winchester, CA 92596

Brief Overview of Bankruptcy Case 6:11-bk-36980-CB: "The case of Deborah Lynn Boddy in Winchester, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Lynn Boddy — California, 6:11-bk-36980-CB


ᐅ Rob Glen Boldt, California

Address: 31380 Frans Hals Dr Winchester, CA 92596

Bankruptcy Case 6:11-bk-19735-WJ Summary: "The case of Rob Glen Boldt in Winchester, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rob Glen Boldt — California, 6:11-bk-19735-WJ


ᐅ Roy Boldt, California

Address: 32596 Galleano Ave Winchester, CA 92596-9692

Concise Description of Bankruptcy Case 6:16-bk-11637-WJ7: "The bankruptcy record of Roy Boldt from Winchester, CA, shows a Chapter 7 case filed in February 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 05/26/2016."
Roy Boldt — California, 6:16-bk-11637-WJ


ᐅ Gabriel T Borboa, California

Address: 31127 Brussels St Winchester, CA 92596

Concise Description of Bankruptcy Case 6:13-bk-27002-MH7: "In Winchester, CA, Gabriel T Borboa filed for Chapter 7 bankruptcy in Oct 14, 2013. This case, involving liquidating assets to pay off debts, was resolved by 01.24.2014."
Gabriel T Borboa — California, 6:13-bk-27002-MH


ᐅ Charles Bostock, California

Address: 36571 Cheval Dr Winchester, CA 92596

Bankruptcy Case 6:13-bk-10651-SC Summary: "The bankruptcy filing by Charles Bostock, undertaken in 01/14/2013 in Winchester, CA under Chapter 7, concluded with discharge in April 26, 2013 after liquidating assets."
Charles Bostock — California, 6:13-bk-10651-SC


ᐅ Ronald G Boyer, California

Address: PO Box 861 Winchester, CA 92596

Bankruptcy Case 6:11-bk-28600-SC Summary: "Ronald G Boyer's Chapter 7 bankruptcy, filed in Winchester, CA in Jun 7, 2011, led to asset liquidation, with the case closing in 10.10.2011."
Ronald G Boyer — California, 6:11-bk-28600-SC


ᐅ Tony Ray Bradshaw, California

Address: 31944 Pepper Tree St Winchester, CA 92596

Brief Overview of Bankruptcy Case 6:13-bk-13654-WJ: "Tony Ray Bradshaw's bankruptcy, initiated in March 1, 2013 and concluded by 2013-06-10 in Winchester, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tony Ray Bradshaw — California, 6:13-bk-13654-WJ


ᐅ Heath Erik Branham, California

Address: 31983 Corte De Pinos Winchester, CA 92596-8401

Concise Description of Bankruptcy Case 6:14-bk-17388-MH7: "The bankruptcy filing by Heath Erik Branham, undertaken in 06/05/2014 in Winchester, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Heath Erik Branham — California, 6:14-bk-17388-MH


ᐅ Adrianne Maria Branham, California

Address: 31983 Corte De Pinos Winchester, CA 92596-8401

Concise Description of Bankruptcy Case 6:14-bk-17388-MH7: "The case of Adrianne Maria Branham in Winchester, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adrianne Maria Branham — California, 6:14-bk-17388-MH


ᐅ Thomas Breitfuss, California

Address: 31743 Pepper Tree St Winchester, CA 92596

Bankruptcy Case 6:10-bk-31622-DS Overview: "The bankruptcy filing by Thomas Breitfuss, undertaken in Jul 12, 2010 in Winchester, CA under Chapter 7, concluded with discharge in 11/14/2010 after liquidating assets."
Thomas Breitfuss — California, 6:10-bk-31622-DS


ᐅ Iii Joe Bridenbaker, California

Address: 36332 Grazia Way Winchester, CA 92596

Bankruptcy Case 6:10-bk-21381-DS Overview: "The bankruptcy record of Iii Joe Bridenbaker from Winchester, CA, shows a Chapter 7 case filed in 04.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 27, 2010."
Iii Joe Bridenbaker — California, 6:10-bk-21381-DS


ᐅ Iii Joe M Bridenbaker, California

Address: 36332 Grazia Way Winchester, CA 92596

Bankruptcy Case 6:11-bk-33529-DS Summary: "Iii Joe M Bridenbaker's bankruptcy, initiated in July 21, 2011 and concluded by 2011-11-23 in Winchester, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Joe M Bridenbaker — California, 6:11-bk-33529-DS


ᐅ Russell Bridges, California

Address: 36346 Bumble Sky Rd Winchester, CA 92596

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-46984-DS: "In a Chapter 7 bankruptcy case, Russell Bridges from Winchester, CA, saw his proceedings start in 2010-11-15 and complete by Mar 20, 2011, involving asset liquidation."
Russell Bridges — California, 6:10-bk-46984-DS


ᐅ Linda Ann Briseno, California

Address: 35222 Via Laguna Winchester, CA 92596-8593

Brief Overview of Bankruptcy Case 6:15-bk-17884-SC: "The case of Linda Ann Briseno in Winchester, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Ann Briseno — California, 6:15-bk-17884-SC


ᐅ Christopher Bromer, California

Address: 31469 Tulette Ln Winchester, CA 92596-9187

Bankruptcy Case 6:16-bk-15361-MH Overview: "The bankruptcy filing by Christopher Bromer, undertaken in June 14, 2016 in Winchester, CA under Chapter 7, concluded with discharge in Sep 12, 2016 after liquidating assets."
Christopher Bromer — California, 6:16-bk-15361-MH


ᐅ Donald Anson Brookens, California

Address: 31271 Trumpeter Ln Winchester, CA 92596-9810

Brief Overview of Bankruptcy Case 6:14-bk-11267-MH: "Winchester, CA resident Donald Anson Brookens's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2014."
Donald Anson Brookens — California, 6:14-bk-11267-MH


ᐅ Darrell Edward Brooks, California

Address: 30724 Benton Rd # C302-568 # 3402 Winchester, CA 92596-8442

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-20226-MH: "The bankruptcy filing by Darrell Edward Brooks, undertaken in October 20, 2015 in Winchester, CA under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Darrell Edward Brooks — California, 6:15-bk-20226-MH


ᐅ Jodi L Brown, California

Address: 35184 Golden Poppy Ct Winchester, CA 92596-8990

Bankruptcy Case 6:15-bk-19122-MJ Overview: "In a Chapter 7 bankruptcy case, Jodi L Brown from Winchester, CA, saw her proceedings start in September 15, 2015 and complete by Dec 28, 2015, involving asset liquidation."
Jodi L Brown — California, 6:15-bk-19122-MJ


ᐅ Russell Kenneth Brown, California

Address: 31982 Genoa St Winchester, CA 92596-8732

Concise Description of Bankruptcy Case 6:15-bk-10195-WJ7: "Russell Kenneth Brown's Chapter 7 bankruptcy, filed in Winchester, CA in 2015-01-09, led to asset liquidation, with the case closing in April 9, 2015."
Russell Kenneth Brown — California, 6:15-bk-10195-WJ


ᐅ Randy R Brown, California

Address: 35184 Golden Poppy Ct Winchester, CA 92596-8990

Concise Description of Bankruptcy Case 6:15-bk-19122-MJ7: "Randy R Brown's bankruptcy, initiated in 2015-09-15 and concluded by 12.28.2015 in Winchester, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy R Brown — California, 6:15-bk-19122-MJ


ᐅ Jeremy Dewight Brumley, California

Address: 33755 Sidney Cir Winchester, CA 92596-9559

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-23881-WJ: "The bankruptcy record of Jeremy Dewight Brumley from Winchester, CA, shows a Chapter 7 case filed in 11.13.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-11."
Jeremy Dewight Brumley — California, 6:14-bk-23881-WJ


ᐅ Natrina Brush, California

Address: 35571 Date Palm St Winchester, CA 92596

Bankruptcy Case 6:09-bk-36116-MJ Summary: "The bankruptcy filing by Natrina Brush, undertaken in October 2009 in Winchester, CA under Chapter 7, concluded with discharge in 02.09.2010 after liquidating assets."
Natrina Brush — California, 6:09-bk-36116-MJ


ᐅ Bridgette Bryant, California

Address: 36965 Pomerol Loop Winchester, CA 92596-8900

Bankruptcy Case 6:14-bk-20785-WJ Summary: "Winchester, CA resident Bridgette Bryant's 08.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2014."
Bridgette Bryant — California, 6:14-bk-20785-WJ


ᐅ Jeremy Buchholz, California

Address: 35914 Gerard Dou St Winchester, CA 92596

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-38912-PC: "Winchester, CA resident Jeremy Buchholz's November 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 23, 2010."
Jeremy Buchholz — California, 6:09-bk-38912-PC


ᐅ Georgia Teresa Buck, California

Address: 31530 Tulette Ln Winchester, CA 92596

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-21007-DS: "Winchester, CA resident Georgia Teresa Buck's 2013-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 5, 2013."
Georgia Teresa Buck — California, 6:13-bk-21007-DS


ᐅ Michael Arthur Bunch, California

Address: 32161 Renoir Rd Winchester, CA 92596

Concise Description of Bankruptcy Case 6:09-bk-34339-RN7: "In Winchester, CA, Michael Arthur Bunch filed for Chapter 7 bankruptcy in 2009-10-13. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-23."
Michael Arthur Bunch — California, 6:09-bk-34339-RN


ᐅ Jennifer Serrano Bundalian, California

Address: 36317 Antoinette Ln Winchester, CA 92596

Concise Description of Bankruptcy Case 6:12-bk-12456-SC7: "Winchester, CA resident Jennifer Serrano Bundalian's 01/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-04."
Jennifer Serrano Bundalian — California, 6:12-bk-12456-SC


ᐅ Adam Bundy, California

Address: 32191 Orange Blossom Dr Winchester, CA 92596-8957

Bankruptcy Case 6:09-bk-29734-WJ Overview: "2009-08-25 marked the beginning of Adam Bundy's Chapter 13 bankruptcy in Winchester, CA, entailing a structured repayment schedule, completed by 2013-01-28."
Adam Bundy — California, 6:09-bk-29734-WJ