personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Los Angeles, 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 Freeman Paul Michaels, California

Address: 6700 Drexel Ave Los Angeles, CA 90048

Bankruptcy Case 2:11-bk-10319-RN Summary: "Freeman Paul Michaels's Chapter 7 bankruptcy, filed in Los Angeles, CA in Jan 4, 2011, led to asset liquidation, with the case closing in 05.09.2011."
Freeman Paul Michaels — California, 2:11-bk-10319-RN


ᐅ Cabrera Ricardo Michel, California

Address: 1421 W 55th St Los Angeles, CA 90062

Concise Description of Bankruptcy Case 2:11-bk-23212-RN7: "The case of Cabrera Ricardo Michel in Los Angeles, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cabrera Ricardo Michel — California, 2:11-bk-23212-RN


ᐅ Rigoberto Michel, California

Address: 409 E 28th St Los Angeles, CA 90011

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-41973-BB: "Rigoberto Michel's bankruptcy, initiated in July 27, 2011 and concluded by 2011-11-29 in Los Angeles, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rigoberto Michel — California, 2:11-bk-41973-BB


ᐅ Rodriguez Lucio Michel, California

Address: 320 E EL SEGUNDO BLVD LOS ANGELES, CA 90061

Bankruptcy Case 2:10-bk-20358-VZ Overview: "The bankruptcy record of Rodriguez Lucio Michel from Los Angeles, CA, shows a Chapter 7 case filed in 03/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-29."
Rodriguez Lucio Michel — California, 2:10-bk-20358-VZ


ᐅ Ruben Michel, California

Address: 4117 Mclaughlin Ave Apt 1 Los Angeles, CA 90066-5447

Concise Description of Bankruptcy Case 2:15-bk-24382-BB7: "In Los Angeles, CA, Ruben Michel filed for Chapter 7 bankruptcy in 09.16.2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Ruben Michel — California, 2:15-bk-24382-BB


ᐅ Victor Jaime Michel, California

Address: 1708 E 69th St Los Angeles, CA 90001

Bankruptcy Case 2:13-bk-10115-BR Summary: "Victor Jaime Michel's Chapter 7 bankruptcy, filed in Los Angeles, CA in Jan 2, 2013, led to asset liquidation, with the case closing in Apr 14, 2013."
Victor Jaime Michel — California, 2:13-bk-10115-BR


ᐅ Jessica Michel, California

Address: 1979 New Jersey St Los Angeles, CA 90033

Brief Overview of Bankruptcy Case 2:12-bk-18915-ER: "The bankruptcy filing by Jessica Michel, undertaken in March 2012 in Los Angeles, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Jessica Michel — California, 2:12-bk-18915-ER


ᐅ Maria Michel, California

Address: 4944 Templeton St # 1 Los Angeles, CA 90032

Bankruptcy Case 2:10-bk-15657-SB Overview: "The bankruptcy record of Maria Michel from Los Angeles, CA, shows a Chapter 7 case filed in February 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Maria Michel — California, 2:10-bk-15657-SB


ᐅ Maria Elena Michel, California

Address: 4117 Mclaughlin Ave Apt 1 Los Angeles, CA 90066-5447

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24382-BB: "In Los Angeles, CA, Maria Elena Michel filed for Chapter 7 bankruptcy in 2015-09-16. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-28."
Maria Elena Michel — California, 2:15-bk-24382-BB


ᐅ Martin Michel, California

Address: 3602 Arroyo Seco Ave Los Angeles, CA 90065

Bankruptcy Case 2:11-bk-58364-RK Summary: "Los Angeles, CA resident Martin Michel's 2011-11-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-27."
Martin Michel — California, 2:11-bk-58364-RK


ᐅ Brenda Michel, California

Address: 914 E 88th St Los Angeles, CA 90002

Brief Overview of Bankruptcy Case 2:12-bk-22742-ER: "Los Angeles, CA resident Brenda Michel's 04.10.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/13/2012."
Brenda Michel — California, 2:12-bk-22742-ER


ᐅ Tijuana Middleton, California

Address: 4589 Via Marisol Unit 151 Los Angeles, CA 90042

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-38545-BR: "The bankruptcy record of Tijuana Middleton from Los Angeles, CA, shows a Chapter 7 case filed in 10.18.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-08."
Tijuana Middleton — California, 2:09-bk-38545-BR


ᐅ Renee Bonnie Mifflin, California

Address: 1700 W 43rd St Apt A Los Angeles, CA 90062-1567

Bankruptcy Case 2:15-bk-24389-TD Overview: "Los Angeles, CA resident Renee Bonnie Mifflin's 09.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 28, 2015."
Renee Bonnie Mifflin — California, 2:15-bk-24389-TD


ᐅ Rosa L Miguel, California

Address: 1817 S Bonnie Brae St Apt 4 Los Angeles, CA 90006-5530

Concise Description of Bankruptcy Case 2:15-bk-26951-RK7: "In Los Angeles, CA, Rosa L Miguel filed for Chapter 7 bankruptcy in Nov 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.02.2016."
Rosa L Miguel — California, 2:15-bk-26951-RK


ᐅ Veronica Miguel, California

Address: 711 N Avenue 65 Apt 10 Los Angeles, CA 90042

Brief Overview of Bankruptcy Case 2:10-bk-33134-BB: "The bankruptcy record of Veronica Miguel from Los Angeles, CA, shows a Chapter 7 case filed in June 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-10."
Veronica Miguel — California, 2:10-bk-33134-BB


ᐅ Francisco Miguel, California

Address: 317 Douglas St Apt 1 Los Angeles, CA 90026

Bankruptcy Case 2:11-bk-49033-RN Summary: "The bankruptcy record of Francisco Miguel from Los Angeles, CA, shows a Chapter 7 case filed in September 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-17."
Francisco Miguel — California, 2:11-bk-49033-RN


ᐅ Maria Miguel, California

Address: 819 1/2 W 41st Dr Los Angeles, CA 90037-2385

Bankruptcy Case 2:14-bk-28130-BB Summary: "Maria Miguel's bankruptcy, initiated in 2014-09-23 and concluded by 2014-12-22 in Los Angeles, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Miguel — California, 2:14-bk-28130-BB


ᐅ Maria Fulgencia Miguel, California

Address: 7412 S San Pedro St Los Angeles, CA 90003-2310

Concise Description of Bankruptcy Case 2:14-bk-30244-RN7: "Maria Fulgencia Miguel's bankruptcy, initiated in 10.27.2014 and concluded by 2015-01-25 in Los Angeles, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Fulgencia Miguel — California, 2:14-bk-30244-RN


ᐅ Ana Mijango, California

Address: 850 San Pascual Ave Los Angeles, CA 90042

Concise Description of Bankruptcy Case 2:11-bk-27787-BB7: "The bankruptcy filing by Ana Mijango, undertaken in 2011-04-25 in Los Angeles, CA under Chapter 7, concluded with discharge in 2011-08-28 after liquidating assets."
Ana Mijango — California, 2:11-bk-27787-BB


ᐅ Zulema Mijangos, California

Address: PO Box 741748 Los Angeles, CA 90004

Concise Description of Bankruptcy Case 2:10-bk-62301-AA7: "The case of Zulema Mijangos in Los Angeles, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Zulema Mijangos — California, 2:10-bk-62301-AA


ᐅ Carlos Martin Mijares, California

Address: 855 E 95th St Los Angeles, CA 90002-1918

Brief Overview of Bankruptcy Case 2:14-bk-26541-RK: "Carlos Martin Mijares's Chapter 7 bankruptcy, filed in Los Angeles, CA in Aug 28, 2014, led to asset liquidation, with the case closing in 12/15/2014."
Carlos Martin Mijares — California, 2:14-bk-26541-RK


ᐅ Casillas Ana Gabriela Mijares, California

Address: 356 E 129th St Los Angeles, CA 90061-2716

Bankruptcy Case 2:14-bk-31368-BB Overview: "The case of Casillas Ana Gabriela Mijares in Los Angeles, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Casillas Ana Gabriela Mijares — California, 2:14-bk-31368-BB


ᐅ Marisela Mijares, California

Address: 155 W 88th Pl Los Angeles, CA 90003

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33659-PC: "Marisela Mijares's Chapter 7 bankruptcy, filed in Los Angeles, CA in 2010-06-10, led to asset liquidation, with the case closing in 10.13.2010."
Marisela Mijares — California, 2:10-bk-33659-PC


ᐅ Siana Susitina Mika, California

Address: 368 E Imperial Hwy Apt 6 Los Angeles, CA 90061-3046

Bankruptcy Case 2:14-bk-23317-DS Overview: "Siana Susitina Mika's Chapter 7 bankruptcy, filed in Los Angeles, CA in Jul 11, 2014, led to asset liquidation, with the case closing in November 2014."
Siana Susitina Mika — California, 2:14-bk-23317-DS


ᐅ Hovannes Mikayelyan, California

Address: 4046 Clayton Ave Apt C3 Los Angeles, CA 90027-1569

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11592-SK: "The case of Hovannes Mikayelyan in Los Angeles, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hovannes Mikayelyan — California, 2:15-bk-11592-SK


ᐅ Ruzanna Mikayelyan, California

Address: 5402 Lemon Grove Ave Apt 1 Los Angeles, CA 90038

Bankruptcy Case 2:13-bk-33908-BR Summary: "The case of Ruzanna Mikayelyan in Los Angeles, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruzanna Mikayelyan — California, 2:13-bk-33908-BR


ᐅ Karina Jeanneth Miketta, California

Address: 118 N La Peer Dr Los Angeles, CA 90048

Brief Overview of Bankruptcy Case 2:09-bk-36273-ER: "The bankruptcy record of Karina Jeanneth Miketta from Los Angeles, CA, shows a Chapter 7 case filed in 2009-09-29. In this process, assets were liquidated to settle debts, and the case was discharged in 01.07.2010."
Karina Jeanneth Miketta — California, 2:09-bk-36273-ER


ᐅ Vanessa Marie Milam, California

Address: 1317 S Westgate Ave Apt 106 Los Angeles, CA 90025-1441

Bankruptcy Case 07-23280-SBB Overview: "Nov 15, 2007 marked the beginning of Vanessa Marie Milam's Chapter 13 bankruptcy in Los Angeles, CA, entailing a structured repayment schedule, completed by January 2013."
Vanessa Marie Milam — California, 07-23280


ᐅ Louie Enrique Milanes, California

Address: 1559 N Commonwealth Ave Los Angeles, CA 90027

Concise Description of Bankruptcy Case 2:13-bk-12324-BR7: "The case of Louie Enrique Milanes in Los Angeles, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louie Enrique Milanes — California, 2:13-bk-12324-BR


ᐅ Lynn Milanovich, California

Address: 5600 E Olympic Blvd Los Angeles, CA 90022

Bankruptcy Case 2:09-bk-40962-TD Summary: "Lynn Milanovich's bankruptcy, initiated in 11/06/2009 and concluded by 2010-02-16 in Los Angeles, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynn Milanovich — California, 2:09-bk-40962-TD


ᐅ Freadus Miles, California

Address: 12208 Compton Ave Los Angeles, CA 90059

Bankruptcy Case 2:10-bk-27937-ER Summary: "Freadus Miles's bankruptcy, initiated in May 6, 2010 and concluded by August 16, 2010 in Los Angeles, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Freadus Miles — California, 2:10-bk-27937-ER


ᐅ Truly L Miles, California

Address: 3012 Alsace Ave Apt 2 Los Angeles, CA 90016

Concise Description of Bankruptcy Case 2:13-bk-26181-RN7: "The case of Truly L Miles in Los Angeles, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Truly L Miles — California, 2:13-bk-26181-RN


ᐅ Stanley Miles, California

Address: 1026 W 84th Pl Los Angeles, CA 90044-3410

Bankruptcy Case 2:16-bk-15124-ER Overview: "The bankruptcy record of Stanley Miles from Los Angeles, CA, shows a Chapter 7 case filed in 2016-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 07.19.2016."
Stanley Miles — California, 2:16-bk-15124-ER


ᐅ Derrick L Miles, California

Address: 1858 W 83rd St Los Angeles, CA 90047

Bankruptcy Case 2:11-bk-56471-BR Summary: "The case of Derrick L Miles in Los Angeles, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Derrick L Miles — California, 2:11-bk-56471-BR


ᐅ Latrese S Miles, California

Address: 5017 Wall St Los Angeles, CA 90011

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58804-RN: "The bankruptcy record of Latrese S Miles from Los Angeles, 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 04.02.2012."
Latrese S Miles — California, 2:11-bk-58804-RN


ᐅ Jeffery Miles, California

Address: 1458 W 84th Pl Los Angeles, CA 90047

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58897-RN: "In a Chapter 7 bankruptcy case, Jeffery Miles from Los Angeles, CA, saw his proceedings start in November 2010 and complete by 03.20.2011, involving asset liquidation."
Jeffery Miles — California, 2:10-bk-58897-RN


ᐅ Susan Miles, California

Address: PO Box 3283 Los Angeles, CA 90078

Bankruptcy Case 2:10-bk-51928-PC Summary: "Los Angeles, CA resident Susan Miles's 2010-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2011."
Susan Miles — California, 2:10-bk-51928-PC


ᐅ Suzanne Anita Miles, California

Address: 5136 Brea Crest Dr Los Angeles, CA 90043

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13606-BR: "In Los Angeles, CA, Suzanne Anita Miles filed for Chapter 7 bankruptcy in 02/12/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-25."
Suzanne Anita Miles — California, 2:13-bk-13606-BR


ᐅ Eddie Miles, California

Address: 3710 S Normandie Ave Apt 4 Los Angeles, CA 90007

Concise Description of Bankruptcy Case 2:10-bk-11136-SB7: "Los Angeles, CA resident Eddie Miles's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-14."
Eddie Miles — California, 2:10-bk-11136-SB


ᐅ Richard P Milewski, California

Address: 2528 Kenilworth Ave Los Angeles, CA 90039

Bankruptcy Case 2:09-bk-35527-BR Overview: "In Los Angeles, CA, Richard P Milewski filed for Chapter 7 bankruptcy in 2009-09-22. This case, involving liquidating assets to pay off debts, was resolved by January 2, 2010."
Richard P Milewski — California, 2:09-bk-35527-BR


ᐅ Gerald Milford, California

Address: 334 S Bentley Ave Los Angeles, CA 90049

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12751-RN: "The bankruptcy record of Gerald Milford from Los Angeles, CA, shows a Chapter 7 case filed in 2010-01-26. In this process, assets were liquidated to settle debts, and the case was discharged in 05.08.2010."
Gerald Milford — California, 2:10-bk-12751-RN


ᐅ Williams Jessie Nell Milford, California

Address: 1335 W 124th St Los Angeles, CA 90044

Bankruptcy Case 2:11-bk-36343-BB Overview: "The bankruptcy record of Williams Jessie Nell Milford from Los Angeles, CA, shows a Chapter 7 case filed in Jun 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.21.2011."
Williams Jessie Nell Milford — California, 2:11-bk-36343-BB


ᐅ Garcia Ramiro Adolfo Milian, California

Address: 1251 Rowan Ave Los Angeles, CA 90063

Concise Description of Bankruptcy Case 2:12-bk-34331-TD7: "The case of Garcia Ramiro Adolfo Milian in Los Angeles, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garcia Ramiro Adolfo Milian — California, 2:12-bk-34331-TD


ᐅ Edgar Milkes, California

Address: 3647 Empire Dr Apt 101 Los Angeles, CA 90034

Bankruptcy Case 2:11-bk-11503-PC Overview: "Los Angeles, CA resident Edgar Milkes's 01/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2011."
Edgar Milkes — California, 2:11-bk-11503-PC


ᐅ Marco Antonio Milla, California

Address: 145 S Herbert Ave Los Angeles, CA 90063

Bankruptcy Case 2:13-bk-33896-TD Summary: "The bankruptcy filing by Marco Antonio Milla, undertaken in September 2013 in Los Angeles, CA under Chapter 7, concluded with discharge in 01/07/2014 after liquidating assets."
Marco Antonio Milla — California, 2:13-bk-33896-TD


ᐅ Pablo Millan, California

Address: 3323 Minto Ct Los Angeles, CA 90032-1923

Bankruptcy Case 2:16-bk-10823-RK Summary: "Los Angeles, CA resident Pablo Millan's 2016-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/21/2016."
Pablo Millan — California, 2:16-bk-10823-RK


ᐅ Rodriguez Rogelio Millan, California

Address: 7850 S Normandie Ave Apt 1 Los Angeles, CA 90044

Concise Description of Bankruptcy Case 2:13-bk-25276-BB7: "Rodriguez Rogelio Millan's bankruptcy, initiated in 06/11/2013 and concluded by 09.21.2013 in Los Angeles, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodriguez Rogelio Millan — California, 2:13-bk-25276-BB


ᐅ Rosana M Millan, California

Address: 3323 Minto Ct Los Angeles, CA 90032-1923

Concise Description of Bankruptcy Case 2:16-bk-10823-RK7: "Los Angeles, CA resident Rosana M Millan's January 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Rosana M Millan — California, 2:16-bk-10823-RK


ᐅ Beltran Erika Millan, California

Address: 1249 E 47th Pl Los Angeles, CA 90011

Bankruptcy Case 2:10-bk-40520-AA Summary: "The case of Beltran Erika Millan in Los Angeles, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Beltran Erika Millan — California, 2:10-bk-40520-AA


ᐅ Garcia Raul Millan, California

Address: 2149 N Eastern Ave Los Angeles, CA 90032-3815

Brief Overview of Bankruptcy Case 2:14-bk-23812-BR: "The case of Garcia Raul Millan in Los Angeles, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garcia Raul Millan — California, 2:14-bk-23812-BR


ᐅ Hernandez Victor Millan, California

Address: 1824 Roosevelt Ave Los Angeles, CA 90006-5221

Bankruptcy Case 2:14-bk-29595-RN Summary: "Los Angeles, CA resident Hernandez Victor Millan's 10/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.14.2015."
Hernandez Victor Millan — California, 2:14-bk-29595-RN


ᐅ Omar Millan, California

Address: 645 S Chicago St Los Angeles, CA 90023

Bankruptcy Case 2:10-bk-27690-RN Overview: "The case of Omar Millan in Los Angeles, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Omar Millan — California, 2:10-bk-27690-RN


ᐅ Karen E Miller, California

Address: 5841 Harold Way Apt 2 Los Angeles, CA 90028-6617

Concise Description of Bankruptcy Case 11-000147: "Filing for Chapter 13 bankruptcy in January 2011, Karen E Miller from Los Angeles, CA, structured a repayment plan, achieving discharge in 2016-04-19."
Karen E Miller — California, 11-00014


ᐅ Cheryl Miller, California

Address: 3950 Los Feliz Blvd Apt 111 Los Angeles, CA 90027

Bankruptcy Case 2:13-bk-13888-TD Overview: "The bankruptcy filing by Cheryl Miller, undertaken in 2013-02-14 in Los Angeles, CA under Chapter 7, concluded with discharge in May 27, 2013 after liquidating assets."
Cheryl Miller — California, 2:13-bk-13888-TD


ᐅ David Ross Miller, California

Address: 1173 N Van Ness Ave Los Angeles, CA 90038-2141

Bankruptcy Case 2:15-bk-18934-BR Overview: "David Ross Miller's Chapter 7 bankruptcy, filed in Los Angeles, CA in Jun 3, 2015, led to asset liquidation, with the case closing in Sep 1, 2015."
David Ross Miller — California, 2:15-bk-18934-BR


ᐅ Barbara Julie Miller, California

Address: 1500 S Sherbourne Dr Los Angeles, CA 90035

Concise Description of Bankruptcy Case 2:12-bk-26606-RN7: "Los Angeles, CA resident Barbara Julie Miller's 2012-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2012."
Barbara Julie Miller — California, 2:12-bk-26606-RN


ᐅ John T Miller, California

Address: 220 N Avenue 53 Apt 204 Los Angeles, CA 90042

Brief Overview of Bankruptcy Case 2:13-bk-12663-RN: "In Los Angeles, CA, John T Miller filed for Chapter 7 bankruptcy in 2013-01-31. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2013."
John T Miller — California, 2:13-bk-12663-RN


ᐅ Darnell L Miller, California

Address: 1310 W 78th St Los Angeles, CA 90044

Bankruptcy Case 2:12-bk-47183-RK Summary: "The case of Darnell L Miller in Los Angeles, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darnell L Miller — California, 2:12-bk-47183-RK


ᐅ Sandra T Miller, California

Address: 5742 S Rimpau Blvd Los Angeles, CA 90043

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18067-TD: "Sandra T Miller's bankruptcy, initiated in 2011-02-25 and concluded by 06/30/2011 in Los Angeles, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra T Miller — California, 2:11-bk-18067-TD


ᐅ Donte Miller, California

Address: 1118 N Beverly Glen Blvd Los Angeles, CA 90077

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61672-BR: "The bankruptcy filing by Donte Miller, undertaken in December 2, 2010 in Los Angeles, CA under Chapter 7, concluded with discharge in April 6, 2011 after liquidating assets."
Donte Miller — California, 2:10-bk-61672-BR


ᐅ Thomas S Miller, California

Address: PO Box 641394 Los Angeles, CA 90064-6394

Concise Description of Bankruptcy Case 2:15-bk-25769-RK7: "Los Angeles, CA resident Thomas S Miller's 10/13/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2016."
Thomas S Miller — California, 2:15-bk-25769-RK


ᐅ Iii James A Miller, California

Address: 4948 Inadale Ave Los Angeles, CA 90043

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28907-TD: "Iii James A Miller's Chapter 7 bankruptcy, filed in Los Angeles, CA in April 2011, led to asset liquidation, with the case closing in 2011-08-15."
Iii James A Miller — California, 2:11-bk-28907-TD


ᐅ Steven Allen Miller, California

Address: 1675 1/2 W Martin Luther King Jr Blvd Los Angeles, CA 90062

Concise Description of Bankruptcy Case 2:13-bk-25318-TD7: "Steven Allen Miller's bankruptcy, initiated in June 11, 2013 and concluded by September 2013 in Los Angeles, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Allen Miller — California, 2:13-bk-25318-TD


ᐅ Darryl Keith Miller, California

Address: 11301 Wilshire Blvd Los Angeles, CA 90073-1003

Brief Overview of Bankruptcy Case 9:15-bk-12476-PC: "The bankruptcy filing by Darryl Keith Miller, undertaken in 12.21.2015 in Los Angeles, CA under Chapter 7, concluded with discharge in Mar 20, 2016 after liquidating assets."
Darryl Keith Miller — California, 9:15-bk-12476-PC


ᐅ Phyllis D Miller, California

Address: 5873 Crenshaw Blvd Apt 1 Los Angeles, CA 90043

Bankruptcy Case 2:11-bk-33488-PC Overview: "The bankruptcy filing by Phyllis D Miller, undertaken in 05.31.2011 in Los Angeles, CA under Chapter 7, concluded with discharge in October 2011 after liquidating assets."
Phyllis D Miller — California, 2:11-bk-33488-PC


ᐅ Jeanette Verna Miller, California

Address: 1259 W 127th St Los Angeles, CA 90044

Brief Overview of Bankruptcy Case 2:13-bk-23231-RK: "The bankruptcy filing by Jeanette Verna Miller, undertaken in 05.21.2013 in Los Angeles, CA under Chapter 7, concluded with discharge in 08.26.2013 after liquidating assets."
Jeanette Verna Miller — California, 2:13-bk-23231-RK


ᐅ Nishara N Miller, California

Address: 7016 6th Ave Los Angeles, CA 90043

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13290-ER: "The bankruptcy filing by Nishara N Miller, undertaken in 2012-01-30 in Los Angeles, CA under Chapter 7, concluded with discharge in 06/03/2012 after liquidating assets."
Nishara N Miller — California, 2:12-bk-13290-ER


ᐅ Crystal Terri Miller, California

Address: 1127 3rd Ave Los Angeles, CA 90019

Bankruptcy Case 2:12-bk-47602-PC Overview: "Crystal Terri Miller's Chapter 7 bankruptcy, filed in Los Angeles, CA in Nov 9, 2012, led to asset liquidation, with the case closing in February 2013."
Crystal Terri Miller — California, 2:12-bk-47602-PC


ᐅ Linda Delarosa Miller, California

Address: 4567 Jessica Dr Los Angeles, CA 90065

Concise Description of Bankruptcy Case 2:12-bk-17977-BR7: "Los Angeles, CA resident Linda Delarosa Miller's March 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2012."
Linda Delarosa Miller — California, 2:12-bk-17977-BR


ᐅ Mark Miller, California

Address: 11738 Mayfield Ave Apt 104 Los Angeles, CA 90049

Bankruptcy Case 2:09-bk-42684-SB Summary: "The case of Mark Miller in Los Angeles, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Miller — California, 2:09-bk-42684-SB


ᐅ Berry Olivia Miller, California

Address: 3732 Glendon Ave Apt 6 Los Angeles, CA 90034-6229

Bankruptcy Case 2:14-bk-23578-ER Summary: "Berry Olivia Miller's Chapter 7 bankruptcy, filed in Los Angeles, CA in July 16, 2014, led to asset liquidation, with the case closing in 2014-11-03."
Berry Olivia Miller — California, 2:14-bk-23578-ER


ᐅ Terry Miller, California

Address: 4323 1/2 Garthwaite Ave Los Angeles, CA 90008

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61743-BR: "In Los Angeles, CA, Terry Miller filed for Chapter 7 bankruptcy in December 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.07.2011."
Terry Miller — California, 2:10-bk-61743-BR


ᐅ Bertha Lee Miller, California

Address: 10500 S Manhattan Pl Los Angeles, CA 90047

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33126-EC: "The bankruptcy record of Bertha Lee Miller from Los Angeles, CA, shows a Chapter 7 case filed in May 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.29.2011."
Bertha Lee Miller — California, 2:11-bk-33126-EC


ᐅ Eugene A Miller, California

Address: 3643 Mentone Ave Apt 3 Los Angeles, CA 90034

Brief Overview of Bankruptcy Case 2:12-bk-25541-TD: "In a Chapter 7 bankruptcy case, Eugene A Miller from Los Angeles, CA, saw their proceedings start in 2012-05-02 and complete by 2012-09-04, involving asset liquidation."
Eugene A Miller — California, 2:12-bk-25541-TD


ᐅ Thea Miller, California

Address: 10420 Eastborne Ave Apt 2 Los Angeles, CA 90024

Concise Description of Bankruptcy Case 2:10-bk-53607-BB7: "The bankruptcy filing by Thea Miller, undertaken in 10.11.2010 in Los Angeles, CA under Chapter 7, concluded with discharge in February 13, 2011 after liquidating assets."
Thea Miller — California, 2:10-bk-53607-BB


ᐅ Matthew Frederick Miller, California

Address: 4608 6th Ave Los Angeles, CA 90043-1354

Bankruptcy Case 2:15-bk-26856-BR Summary: "Matthew Frederick Miller's Chapter 7 bankruptcy, filed in Los Angeles, CA in 2015-11-02, led to asset liquidation, with the case closing in Jan 31, 2016."
Matthew Frederick Miller — California, 2:15-bk-26856-BR


ᐅ Renita Y Miller, California

Address: 7811 Crenshaw Blvd Apt 8 Los Angeles, CA 90043

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48822-RN: "Renita Y Miller's bankruptcy, initiated in September 13, 2011 and concluded by Jan 16, 2012 in Los Angeles, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Renita Y Miller — California, 2:11-bk-48822-RN


ᐅ Carlos Miller, California

Address: 4260 S Hobart Blvd Los Angeles, CA 90062-1626

Bankruptcy Case 2:14-bk-25187-NB Summary: "The bankruptcy filing by Carlos Miller, undertaken in 08/07/2014 in Los Angeles, CA under Chapter 7, concluded with discharge in November 24, 2014 after liquidating assets."
Carlos Miller — California, 2:14-bk-25187-NB


ᐅ Everett Ray Miller, California

Address: 9109 S Hobart Blvd Los Angeles, CA 90047

Brief Overview of Bankruptcy Case 2:11-bk-27946-EC: "In Los Angeles, CA, Everett Ray Miller filed for Chapter 7 bankruptcy in April 26, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-29."
Everett Ray Miller — California, 2:11-bk-27946-EC


ᐅ Jacqueline D Miller, California

Address: 7727 S Normandie Ave Los Angeles, CA 90044

Bankruptcy Case 2:11-bk-22105-BR Summary: "Jacqueline D Miller's bankruptcy, initiated in Mar 22, 2011 and concluded by 07/25/2011 in Los Angeles, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline D Miller — California, 2:11-bk-22105-BR


ᐅ Michael Miller, California

Address: PO Box 93756 Los Angeles, CA 90093

Bankruptcy Case 2:10-bk-61213-BR Summary: "In Los Angeles, CA, Michael Miller filed for Chapter 7 bankruptcy in November 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 4, 2011."
Michael Miller — California, 2:10-bk-61213-BR


ᐅ Adrian James Milligan, California

Address: 11510 Culver Blvd # 10 Los Angeles, CA 90066-5931

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18025-BR: "In a Chapter 7 bankruptcy case, Adrian James Milligan from Los Angeles, CA, saw their proceedings start in 06/16/2016 and complete by 09.14.2016, involving asset liquidation."
Adrian James Milligan — California, 2:16-bk-18025-BR


ᐅ Michael Milligan, California

Address: 1626 Buckingham Rd Los Angeles, CA 90019

Bankruptcy Case 2:12-bk-52235-RK Overview: "The bankruptcy filing by Michael Milligan, undertaken in 2012-12-31 in Los Angeles, CA under Chapter 7, concluded with discharge in 04/12/2013 after liquidating assets."
Michael Milligan — California, 2:12-bk-52235-RK


ᐅ Jackie Millines, California

Address: 1750 S Spaulding Ave Los Angeles, CA 90019

Bankruptcy Case 2:10-bk-29329-RN Overview: "Jackie Millines's Chapter 7 bankruptcy, filed in Los Angeles, CA in 2010-05-14, led to asset liquidation, with the case closing in 09.09.2010."
Jackie Millines — California, 2:10-bk-29329-RN


ᐅ Leah N Millman, California

Address: 421 N Avenue 65 Los Angeles, CA 90042-2916

Concise Description of Bankruptcy Case 2:15-bk-14621-WB7: "The bankruptcy record of Leah N Millman from Los Angeles, CA, shows a Chapter 7 case filed in Mar 26, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2015."
Leah N Millman — California, 2:15-bk-14621-WB


ᐅ Christopher Dwayne Mills, California

Address: 123 W 86th Pl Los Angeles, CA 90003

Bankruptcy Case 2:12-bk-34928-BR Summary: "Christopher Dwayne Mills's Chapter 7 bankruptcy, filed in Los Angeles, CA in Jul 19, 2012, led to asset liquidation, with the case closing in November 2012."
Christopher Dwayne Mills — California, 2:12-bk-34928-BR


ᐅ Phillip Anthony Mills, California

Address: 1593 W 36th Pl Los Angeles, CA 90018-4505

Bankruptcy Case 2:16-bk-10522-BB Summary: "In Los Angeles, CA, Phillip Anthony Mills filed for Chapter 7 bankruptcy in January 15, 2016. This case, involving liquidating assets to pay off debts, was resolved by 04.14.2016."
Phillip Anthony Mills — California, 2:16-bk-10522-BB


ᐅ James F Mills, California

Address: 3127 Hutchison Ave Los Angeles, CA 90034-3228

Bankruptcy Case 2:14-bk-27883-RK Summary: "James F Mills's bankruptcy, initiated in 09.19.2014 and concluded by 2014-12-18 in Los Angeles, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James F Mills — California, 2:14-bk-27883-RK


ᐅ Erskalene H Mills, California

Address: 5836 Bowcroft St Unit 2 Los Angeles, CA 90016

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27190-RK: "In Los Angeles, CA, Erskalene H Mills filed for Chapter 7 bankruptcy in May 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2012."
Erskalene H Mills — California, 2:12-bk-27190-RK


ᐅ Hilda Mills, California

Address: 1552 S Point View St Los Angeles, CA 90035

Concise Description of Bankruptcy Case 2:10-bk-31034-RN7: "The bankruptcy filing by Hilda Mills, undertaken in May 2010 in Los Angeles, CA under Chapter 7, concluded with discharge in 2010-09-04 after liquidating assets."
Hilda Mills — California, 2:10-bk-31034-RN


ᐅ Jr John Millspaugh, California

Address: 1843 Burnell Dr Los Angeles, CA 90065

Brief Overview of Bankruptcy Case 2:09-bk-38749-VZ: "The bankruptcy filing by Jr John Millspaugh, undertaken in 10/20/2009 in Los Angeles, CA under Chapter 7, concluded with discharge in 02/03/2010 after liquidating assets."
Jr John Millspaugh — California, 2:09-bk-38749-VZ


ᐅ Dearthur Milner, California

Address: 4168 Charlene Dr Los Angeles, CA 90043

Bankruptcy Case 2:10-bk-35408-RN Summary: "Los Angeles, CA resident Dearthur Milner's Jun 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/25/2010."
Dearthur Milner — California, 2:10-bk-35408-RN


ᐅ Nylis Edith Milner, California

Address: 1417 W 81st St Los Angeles, CA 90047-2802

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19635-BB: "In Los Angeles, CA, Nylis Edith Milner filed for Chapter 7 bankruptcy in Jun 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2015."
Nylis Edith Milner — California, 2:15-bk-19635-BB


ᐅ Christopher Milo, California

Address: PO Box 27051 Los Angeles, CA 90027

Bankruptcy Case 2:10-bk-28793-ER Summary: "In a Chapter 7 bankruptcy case, Christopher Milo from Los Angeles, CA, saw their proceedings start in 05.11.2010 and complete by Aug 21, 2010, involving asset liquidation."
Christopher Milo — California, 2:10-bk-28793-ER


ᐅ Anthony George Milton, California

Address: 5719 Corbett St Los Angeles, CA 90016-4514

Bankruptcy Case 2:15-bk-18985-BR Overview: "Anthony George Milton's bankruptcy, initiated in Jun 4, 2015 and concluded by Sep 2, 2015 in Los Angeles, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony George Milton — California, 2:15-bk-18985-BR


ᐅ Christi Milton, California

Address: 3859 S Redondo Blvd Los Angeles, CA 90008

Bankruptcy Case 2:10-bk-63067-BB Summary: "Christi Milton's bankruptcy, initiated in 2010-12-13 and concluded by 04.17.2011 in Los Angeles, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christi Milton — California, 2:10-bk-63067-BB


ᐅ Shimon Silv Mimran, California

Address: 525 N Edinburgh Ave Los Angeles, CA 90048-2309

Bankruptcy Case 2:16-bk-14407-BR Summary: "In a Chapter 7 bankruptcy case, Shimon Silv Mimran from Los Angeles, CA, saw their proceedings start in 2016-04-06 and complete by July 2016, involving asset liquidation."
Shimon Silv Mimran — California, 2:16-bk-14407-BR


ᐅ Reginald Plumia Mims, California

Address: 3964 Mcclung Dr Los Angeles, CA 90008

Bankruptcy Case 2:13-bk-38335-TD Summary: "In a Chapter 7 bankruptcy case, Reginald Plumia Mims from Los Angeles, CA, saw his proceedings start in 11/27/2013 and complete by 2014-03-09, involving asset liquidation."
Reginald Plumia Mims — California, 2:13-bk-38335-TD


ᐅ Byung Min, California

Address: 3330 S Sepulveda Blvd Apt 29 Los Angeles, CA 90034

Bankruptcy Case 2:10-bk-32868-VZ Summary: "Los Angeles, CA resident Byung Min's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 8, 2010."
Byung Min — California, 2:10-bk-32868-VZ


ᐅ Cindy Min, California

Address: 440 S Catalina St Apt 214 Los Angeles, CA 90020-2465

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26201-RN: "Cindy Min's Chapter 7 bankruptcy, filed in Los Angeles, CA in October 2015, led to asset liquidation, with the case closing in 01/19/2016."
Cindy Min — California, 2:15-bk-26201-RN