personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Anderson, 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 Angela Suzanne Kroh, California

Address: 23012 Ash Creek Rd Unit 15 Anderson, CA 96007-8719

Bankruptcy Case 15-27195 Summary: "Anderson, CA resident Angela Suzanne Kroh's 2015-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-11."
Angela Suzanne Kroh — California, 15-27195


ᐅ Robert James Kyle, California

Address: 3441 Timber Ln Anderson, CA 96007

Bankruptcy Case 13-31341 Overview: "Anderson, CA resident Robert James Kyle's August 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.07.2013."
Robert James Kyle — California, 13-31341


ᐅ Mark Lamanuzzi, California

Address: 16227 Willow Springs Rd Anderson, CA 96007

Bankruptcy Case 10-27116 Overview: "Mark Lamanuzzi's bankruptcy, initiated in March 2010 and concluded by June 30, 2010 in Anderson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Lamanuzzi — California, 10-27116


ᐅ Joseph Vincent Landaker, California

Address: 21249 Twin Oaks Ln Anderson, CA 96007-8346

Concise Description of Bankruptcy Case 15-272457: "In Anderson, CA, Joseph Vincent Landaker filed for Chapter 7 bankruptcy in 2015-09-15. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2015."
Joseph Vincent Landaker — California, 15-27245


ᐅ Patricia Marie Landaker, California

Address: 21249 Twin Oaks Ln Anderson, CA 96007-8346

Bankruptcy Case 15-27245 Summary: "Patricia Marie Landaker's Chapter 7 bankruptcy, filed in Anderson, CA in 2015-09-15, led to asset liquidation, with the case closing in Dec 14, 2015."
Patricia Marie Landaker — California, 15-27245


ᐅ Sussan Lane, California

Address: 1310 Hemlock Ave Anderson, CA 96007

Brief Overview of Bankruptcy Case 10-52676: "The bankruptcy filing by Sussan Lane, undertaken in December 2010 in Anderson, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Sussan Lane — California, 10-52676


ᐅ Emily Jean Lane, California

Address: 19293 Hill St Anderson, CA 96007

Concise Description of Bankruptcy Case 13-244937: "Anderson, CA resident Emily Jean Lane's April 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 8, 2013."
Emily Jean Lane — California, 13-24493


ᐅ Robert Langley, California

Address: 20690 Dersch Rd Anderson, CA 96007

Bankruptcy Case 09-48001 Summary: "In a Chapter 7 bankruptcy case, Robert Langley from Anderson, CA, saw their proceedings start in 2009-12-22 and complete by 04.01.2010, involving asset liquidation."
Robert Langley — California, 09-48001


ᐅ Timothy Lloyd Larkins, California

Address: 16845 China Gulch Dr Anderson, CA 96007

Brief Overview of Bankruptcy Case 12-39468: "The case of Timothy Lloyd Larkins in Anderson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Lloyd Larkins — California, 12-39468


ᐅ Randy Wayne Lease, California

Address: 19964 Riverside Ave Spc 72 Anderson, CA 96007-2751

Bankruptcy Case 15-24925 Summary: "The bankruptcy filing by Randy Wayne Lease, undertaken in June 18, 2015 in Anderson, CA under Chapter 7, concluded with discharge in Sep 16, 2015 after liquidating assets."
Randy Wayne Lease — California, 15-24925


ᐅ Shawna L Ledford, California

Address: 1583 Lodgepole Ave Anderson, CA 96007-4035

Snapshot of U.S. Bankruptcy Proceeding Case 16-21346: "The bankruptcy filing by Shawna L Ledford, undertaken in 03.04.2016 in Anderson, CA under Chapter 7, concluded with discharge in June 2, 2016 after liquidating assets."
Shawna L Ledford — California, 16-21346


ᐅ Bobby Lee, California

Address: 16700 Jenny Ln Anderson, CA 96007

Bankruptcy Case 10-36728 Summary: "Bobby Lee's bankruptcy, initiated in 2010-06-25 and concluded by 10.15.2010 in Anderson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bobby Lee — California, 10-36728


ᐅ Brenda Marie Lee, California

Address: 19481 Anna Rd Anderson, CA 96007

Bankruptcy Case 12-21411 Summary: "Brenda Marie Lee's bankruptcy, initiated in Jan 25, 2012 and concluded by 05/16/2012 in Anderson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brenda Marie Lee — California, 12-21411


ᐅ Angel Leishman, California

Address: 1736 Pinon Ave Anderson, CA 96007

Concise Description of Bankruptcy Case 10-322567: "In a Chapter 7 bankruptcy case, Angel Leishman from Anderson, CA, saw their proceedings start in May 10, 2010 and complete by August 2010, involving asset liquidation."
Angel Leishman — California, 10-32256


ᐅ Benny Richard Lentz, California

Address: 3413 Thomas Ave Anderson, CA 96007-3831

Brief Overview of Bankruptcy Case 14-22372: "The bankruptcy record of Benny Richard Lentz from Anderson, CA, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 5, 2014."
Benny Richard Lentz — California, 14-22372


ᐅ Nickie Ray Leslie, California

Address: PO Box 179 Anderson, CA 96007

Concise Description of Bankruptcy Case 11-471107: "The bankruptcy record of Nickie Ray Leslie from Anderson, CA, shows a Chapter 7 case filed in November 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.08.2012."
Nickie Ray Leslie — California, 11-47110


ᐅ Daniel Littlefield, California

Address: 21686 Lone Tree Rd Anderson, CA 96007

Snapshot of U.S. Bankruptcy Proceeding Case 10-23410: "The bankruptcy record of Daniel Littlefield from Anderson, CA, shows a Chapter 7 case filed in February 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-23."
Daniel Littlefield — California, 10-23410


ᐅ Cynthia Ann Littlepage, California

Address: 4934 Kristy Ln Anderson, CA 96007

Bankruptcy Case 11-25395 Summary: "The case of Cynthia Ann Littlepage in Anderson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Ann Littlepage — California, 11-25395


ᐅ Suzanne Marie Lobsinger, California

Address: 17025 Flowers Ln Anderson, CA 96007

Bankruptcy Case 13-20810 Summary: "Suzanne Marie Lobsinger's Chapter 7 bankruptcy, filed in Anderson, CA in 2013-01-22, led to asset liquidation, with the case closing in 05/02/2013."
Suzanne Marie Lobsinger — California, 13-20810


ᐅ Marty Longwell, California

Address: 1689 Diamond St Apt A Anderson, CA 96007

Snapshot of U.S. Bankruptcy Proceeding Case 10-49571: "The case of Marty Longwell in Anderson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marty Longwell — California, 10-49571


ᐅ Carrie Ann Lopes, California

Address: 2600 Shady Ln Apt 16 Anderson, CA 96007

Bankruptcy Case 12-39807 Summary: "In a Chapter 7 bankruptcy case, Carrie Ann Lopes from Anderson, CA, saw her proceedings start in 11/09/2012 and complete by 2013-02-17, involving asset liquidation."
Carrie Ann Lopes — California, 12-39807


ᐅ Heather Chemane Lowry, California

Address: 17360 Lassen Ave Anderson, CA 96007-9117

Bankruptcy Case 14-27434 Overview: "The bankruptcy filing by Heather Chemane Lowry, undertaken in 07/21/2014 in Anderson, CA under Chapter 7, concluded with discharge in 10.19.2014 after liquidating assets."
Heather Chemane Lowry — California, 14-27434


ᐅ Leland Luft, California

Address: 21348 Hawes Rd Anderson, CA 96007

Brief Overview of Bankruptcy Case 10-29717: "Leland Luft's bankruptcy, initiated in Apr 15, 2010 and concluded by 2010-07-24 in Anderson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leland Luft — California, 10-29717


ᐅ Jeannie Luisotti, California

Address: 20480 River Valley Dr Spc 1 Anderson, CA 96007-8483

Brief Overview of Bankruptcy Case 15-20109: "The bankruptcy filing by Jeannie Luisotti, undertaken in January 2015 in Anderson, CA under Chapter 7, concluded with discharge in 04.08.2015 after liquidating assets."
Jeannie Luisotti — California, 15-20109


ᐅ Felix Antonio Luna, California

Address: 81 Spruce Ct Anderson, CA 96007

Brief Overview of Bankruptcy Case 13-21195: "Felix Antonio Luna's Chapter 7 bankruptcy, filed in Anderson, CA in January 2013, led to asset liquidation, with the case closing in May 10, 2013."
Felix Antonio Luna — California, 13-21195


ᐅ David Earl Luster, California

Address: 1372 Aspen Dr Anderson, CA 96007

Snapshot of U.S. Bankruptcy Proceeding Case 12-28671: "David Earl Luster's Chapter 7 bankruptcy, filed in Anderson, CA in 2012-05-03, led to asset liquidation, with the case closing in 2012-08-23."
David Earl Luster — California, 12-28671


ᐅ Mark Lynch, California

Address: 18680 Silhouette Ln Anderson, CA 96007

Snapshot of U.S. Bankruptcy Proceeding Case 09-45866: "Mark Lynch's Chapter 7 bankruptcy, filed in Anderson, CA in 2009-11-25, led to asset liquidation, with the case closing in March 2010."
Mark Lynch — California, 09-45866


ᐅ Luke Macias, California

Address: 5571 Olive St Anderson, CA 96007

Snapshot of U.S. Bankruptcy Proceeding Case 10-28231: "Anderson, CA resident Luke Macias's 03/31/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/09/2010."
Luke Macias — California, 10-28231


ᐅ Jill Marie Macias, California

Address: 15751 Cloverdale Rd Anderson, CA 96007

Snapshot of U.S. Bankruptcy Proceeding Case 11-37034: "Jill Marie Macias's bankruptcy, initiated in Jul 11, 2011 and concluded by 10.31.2011 in Anderson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jill Marie Macias — California, 11-37034


ᐅ Eronmarie Burgess Maddox, California

Address: 2648 Tremonto Rd Anderson, CA 96007-3549

Brief Overview of Bankruptcy Case 14-25941: "Eronmarie Burgess Maddox's Chapter 7 bankruptcy, filed in Anderson, CA in 2014-06-03, led to asset liquidation, with the case closing in September 2014."
Eronmarie Burgess Maddox — California, 14-25941


ᐅ Howard Ray Maddox, California

Address: 2648 Tremonto Rd Anderson, CA 96007-3549

Brief Overview of Bankruptcy Case 14-25941: "The bankruptcy record of Howard Ray Maddox from Anderson, CA, shows a Chapter 7 case filed in Jun 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 1, 2014."
Howard Ray Maddox — California, 14-25941


ᐅ Eric R Magrini, California

Address: 19813 Weide Way Anderson, CA 96007-2992

Brief Overview of Bankruptcy Case 08-30604: "In their Chapter 13 bankruptcy case filed in 07.31.2008, Anderson, CA's Eric R Magrini agreed to a debt repayment plan, which was successfully completed by October 2012."
Eric R Magrini — California, 08-30604


ᐅ Sarah Mahannah, California

Address: 23504 Dersch Rd Anderson, CA 96007

Snapshot of U.S. Bankruptcy Proceeding Case 10-34650: "Sarah Mahannah's bankruptcy, initiated in 06.03.2010 and concluded by Sep 11, 2010 in Anderson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sarah Mahannah — California, 10-34650


ᐅ James Roger Main, California

Address: 7041 Carroll Ln Anderson, CA 96007

Snapshot of U.S. Bankruptcy Proceeding Case 12-21161: "In a Chapter 7 bankruptcy case, James Roger Main from Anderson, CA, saw his proceedings start in January 20, 2012 and complete by May 2012, involving asset liquidation."
James Roger Main — California, 12-21161


ᐅ Jason Patrick Maker, California

Address: 20961 High Country Ln Anderson, CA 96007-8704

Snapshot of U.S. Bankruptcy Proceeding Case 15-21570: "Jason Patrick Maker's Chapter 7 bankruptcy, filed in Anderson, CA in 2015-02-27, led to asset liquidation, with the case closing in May 2015."
Jason Patrick Maker — California, 15-21570


ᐅ Joshua Brandin Mangold, California

Address: 3417 Nathan Dr Anderson, CA 96007-3030

Bankruptcy Case 14-32474 Summary: "In a Chapter 7 bankruptcy case, Joshua Brandin Mangold from Anderson, CA, saw their proceedings start in 2014-12-30 and complete by 03.30.2015, involving asset liquidation."
Joshua Brandin Mangold — California, 14-32474


ᐅ Keirstan Marie Mangold, California

Address: 3417 Nathan Dr Anderson, CA 96007-3030

Bankruptcy Case 14-32474 Summary: "In a Chapter 7 bankruptcy case, Keirstan Marie Mangold from Anderson, CA, saw her proceedings start in Dec 30, 2014 and complete by 03/30/2015, involving asset liquidation."
Keirstan Marie Mangold — California, 14-32474


ᐅ Rocky Manning, California

Address: 18459 Majestic View Dr Anderson, CA 96007

Bankruptcy Case 10-25581 Summary: "Rocky Manning's Chapter 7 bankruptcy, filed in Anderson, CA in 2010-03-08, led to asset liquidation, with the case closing in 2010-06-16."
Rocky Manning — California, 10-25581


ᐅ Lana Rochelle Mannion, California

Address: 16269 Hawthorne Ave Anderson, CA 96007-8516

Brief Overview of Bankruptcy Case 15-20046: "The bankruptcy filing by Lana Rochelle Mannion, undertaken in 2015-01-06 in Anderson, CA under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Lana Rochelle Mannion — California, 15-20046


ᐅ Rex Jay Mannion, California

Address: 16269 Hawthorne Ave Anderson, CA 96007-8516

Concise Description of Bankruptcy Case 15-200467: "The bankruptcy record of Rex Jay Mannion from Anderson, CA, shows a Chapter 7 case filed in 2015-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in 04/06/2015."
Rex Jay Mannion — California, 15-20046


ᐅ Rachele M Martin, California

Address: 22314 Lone Tree Rd Anderson, CA 96007

Snapshot of U.S. Bankruptcy Proceeding Case 13-24242: "The bankruptcy filing by Rachele M Martin, undertaken in 03.29.2013 in Anderson, CA under Chapter 7, concluded with discharge in 2013-07-01 after liquidating assets."
Rachele M Martin — California, 13-24242


ᐅ Ladean Martin, California

Address: 1565 Fair Oaks Dr Apt 2 Anderson, CA 96007-3285

Bankruptcy Case 16-20345 Summary: "Anderson, CA resident Ladean Martin's 01.22.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2016."
Ladean Martin — California, 16-20345


ᐅ Lorraine A Martindale, California

Address: 1555 1st St Anderson, CA 96007

Concise Description of Bankruptcy Case 13-287717: "In a Chapter 7 bankruptcy case, Lorraine A Martindale from Anderson, CA, saw her proceedings start in June 2013 and complete by October 6, 2013, involving asset liquidation."
Lorraine A Martindale — California, 13-28771


ᐅ Robert Massey, California

Address: 19081 Shadow Ln Anderson, CA 96007

Brief Overview of Bankruptcy Case 10-50021: "The bankruptcy record of Robert Massey from Anderson, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.04.2011."
Robert Massey — California, 10-50021


ᐅ James Edward Matchette, California

Address: 6594 Clear View Dr Anderson, CA 96007

Brief Overview of Bankruptcy Case 12-41276: "James Edward Matchette's bankruptcy, initiated in 12.11.2012 and concluded by 2013-03-21 in Anderson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Edward Matchette — California, 12-41276


ᐅ Michael Aaron Maurer, California

Address: 6635 Mountain View Dr Anderson, CA 96007

Snapshot of U.S. Bankruptcy Proceeding Case 11-47915: "Michael Aaron Maurer's Chapter 7 bankruptcy, filed in Anderson, CA in 2011-11-30, led to asset liquidation, with the case closing in Mar 21, 2012."
Michael Aaron Maurer — California, 11-47915


ᐅ Cynthia Sue Mcclendon, California

Address: PO Box 96 Anderson, CA 96007

Brief Overview of Bankruptcy Case 11-29109: "In Anderson, CA, Cynthia Sue Mcclendon filed for Chapter 7 bankruptcy in 04.12.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Cynthia Sue Mcclendon — California, 11-29109


ᐅ Kenneth Mcconnell, California

Address: 18980 River Ranch Rd Anderson, CA 96007

Bankruptcy Case 10-41682 Summary: "In Anderson, CA, Kenneth Mcconnell filed for Chapter 7 bankruptcy in 08/16/2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Kenneth Mcconnell — California, 10-41682


ᐅ Jr Gilbert Mccoy, California

Address: 3230 Cindy Cir Anderson, CA 96007

Bankruptcy Case 10-40861 Summary: "In Anderson, CA, Jr Gilbert Mccoy filed for Chapter 7 bankruptcy in 2010-08-05. This case, involving liquidating assets to pay off debts, was resolved by November 25, 2010."
Jr Gilbert Mccoy — California, 10-40861


ᐅ Cynthia A Mccreary, California

Address: 5325 Happy Valley Rd Anderson, CA 96007-9282

Concise Description of Bankruptcy Case 15-236207: "Cynthia A Mccreary's bankruptcy, initiated in 2015-04-30 and concluded by Jul 29, 2015 in Anderson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia A Mccreary — California, 15-23620


ᐅ Michael J Mccreary, California

Address: 5325 Happy Valley Rd Anderson, CA 96007-9282

Brief Overview of Bankruptcy Case 15-23620: "The case of Michael J Mccreary in Anderson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael J Mccreary — California, 15-23620


ᐅ Jimmy D Mcdaniel, California

Address: 2348 Shenandoah Dr Anderson, CA 96007-3678

Brief Overview of Bankruptcy Case 15-22190: "In Anderson, CA, Jimmy D Mcdaniel filed for Chapter 7 bankruptcy in 2015-03-19. This case, involving liquidating assets to pay off debts, was resolved by June 17, 2015."
Jimmy D Mcdaniel — California, 15-22190


ᐅ Linda L Mcdaniel, California

Address: 2348 Shenandoah Dr Anderson, CA 96007-3678

Snapshot of U.S. Bankruptcy Proceeding Case 15-22190: "The bankruptcy record of Linda L Mcdaniel from Anderson, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-17."
Linda L Mcdaniel — California, 15-22190


ᐅ Valerie Marie Mcdaniel, California

Address: 2300 State Highway 273 # A21 Anderson, CA 96007

Bankruptcy Case 12-41461 Summary: "The bankruptcy record of Valerie Marie Mcdaniel from Anderson, CA, shows a Chapter 7 case filed in 2012-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-24."
Valerie Marie Mcdaniel — California, 12-41461


ᐅ Ryan Lee Mcdonald, California

Address: 1392 Lodgepole Ave Anderson, CA 96007

Brief Overview of Bankruptcy Case 12-21481: "The bankruptcy record of Ryan Lee Mcdonald from Anderson, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Ryan Lee Mcdonald — California, 12-21481


ᐅ Sharon L Mcdonald, California

Address: 17995 Spanish Canyon Ln Anderson, CA 96007-9566

Brief Overview of Bankruptcy Case 15-21242: "In Anderson, CA, Sharon L Mcdonald filed for Chapter 7 bankruptcy in February 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 20, 2015."
Sharon L Mcdonald — California, 15-21242


ᐅ John B Mcdonald, California

Address: 17995 Spanish Canyon Ln Anderson, CA 96007-9566

Concise Description of Bankruptcy Case 15-212427: "The case of John B Mcdonald in Anderson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John B Mcdonald — California, 15-21242


ᐅ Michael Mcgehee, California

Address: 1472 Andrew Ave Anderson, CA 96007

Snapshot of U.S. Bankruptcy Proceeding Case 09-46410: "Michael Mcgehee's Chapter 7 bankruptcy, filed in Anderson, CA in 12.02.2009, led to asset liquidation, with the case closing in 03/12/2010."
Michael Mcgehee — California, 09-46410


ᐅ Karen Louise Mcintosh, California

Address: 5408 Shady Ln Anderson, CA 96007

Concise Description of Bankruptcy Case 13-337407: "In a Chapter 7 bankruptcy case, Karen Louise Mcintosh from Anderson, CA, saw her proceedings start in 2013-10-24 and complete by February 2014, involving asset liquidation."
Karen Louise Mcintosh — California, 13-33740


ᐅ Andrea Mckinney, California

Address: 7330 White House Dr Spc 7 Anderson, CA 96007

Snapshot of U.S. Bankruptcy Proceeding Case 10-22982: "Andrea Mckinney's bankruptcy, initiated in 2010-02-08 and concluded by May 2010 in Anderson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Mckinney — California, 10-22982


ᐅ Charles Edgar Mclane, California

Address: 17480 Cimmeron Trl Anderson, CA 96007-8205

Bankruptcy Case 15-28737 Overview: "In a Chapter 7 bankruptcy case, Charles Edgar Mclane from Anderson, CA, saw his proceedings start in 2015-11-10 and complete by February 2016, involving asset liquidation."
Charles Edgar Mclane — California, 15-28737


ᐅ Penny Jo Mclane, California

Address: 17480 Cimmeron Trl Anderson, CA 96007-8205

Bankruptcy Case 15-28737 Summary: "In Anderson, CA, Penny Jo Mclane filed for Chapter 7 bankruptcy in 2015-11-10. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2016."
Penny Jo Mclane — California, 15-28737


ᐅ Angela Lindsey Mclean, California

Address: 3505 Inkwood Dr Anderson, CA 96007

Concise Description of Bankruptcy Case 11-332277: "Angela Lindsey Mclean's bankruptcy, initiated in 2011-05-26 and concluded by September 15, 2011 in Anderson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Lindsey Mclean — California, 11-33227


ᐅ Juanita J Mclean, California

Address: 2889 Vernon St Anderson, CA 96007

Bankruptcy Case 11-28721 Overview: "In Anderson, CA, Juanita J Mclean filed for Chapter 7 bankruptcy in 2011-04-07. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-28."
Juanita J Mclean — California, 11-28721


ᐅ Bob O Mcneal, California

Address: 3220 Driftstone Dr Anderson, CA 96007-4605

Concise Description of Bankruptcy Case 14-283267: "The case of Bob O Mcneal in Anderson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bob O Mcneal — California, 14-28326


ᐅ Trevor Mcphillips, California

Address: 17690 Warwick Pl Anderson, CA 96007

Concise Description of Bankruptcy Case 10-316817: "Trevor Mcphillips's bankruptcy, initiated in 05.03.2010 and concluded by August 11, 2010 in Anderson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trevor Mcphillips — California, 10-31681


ᐅ Scott Kamakaokalani Meigs, California

Address: 3268 Lyndsey Ln Anderson, CA 96007-3009

Bankruptcy Case 16-22657 Overview: "In a Chapter 7 bankruptcy case, Scott Kamakaokalani Meigs from Anderson, CA, saw their proceedings start in 2016-04-26 and complete by 07/25/2016, involving asset liquidation."
Scott Kamakaokalani Meigs — California, 16-22657


ᐅ Juan Gregorio Melendez, California

Address: 7725 Happy Valley Rd Spc 19 Anderson, CA 96007

Snapshot of U.S. Bankruptcy Proceeding Case 11-47375: "The bankruptcy record of Juan Gregorio Melendez from Anderson, CA, shows a Chapter 7 case filed in Nov 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-12."
Juan Gregorio Melendez — California, 11-47375


ᐅ Christopher Messer, California

Address: 3525 Loren Ct Anderson, CA 96007

Bankruptcy Case 12-27034 Summary: "In Anderson, CA, Christopher Messer filed for Chapter 7 bankruptcy in 2012-04-11. This case, involving liquidating assets to pay off debts, was resolved by August 1, 2012."
Christopher Messer — California, 12-27034


ᐅ Betty Jean Meyer, California

Address: 3509 Timber Ln Anderson, CA 96007

Snapshot of U.S. Bankruptcy Proceeding Case 11-40095: "The case of Betty Jean Meyer in Anderson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Betty Jean Meyer — California, 11-40095


ᐅ Terrence Ervie Miley, California

Address: 17165 Flowers Ln Anderson, CA 96007-9212

Concise Description of Bankruptcy Case 14-299547: "The bankruptcy filing by Terrence Ervie Miley, undertaken in 2014-10-06 in Anderson, CA under Chapter 7, concluded with discharge in Jan 4, 2015 after liquidating assets."
Terrence Ervie Miley — California, 14-29954


ᐅ Larry Jason Miller, California

Address: PO Box 376 Anderson, CA 96007

Snapshot of U.S. Bankruptcy Proceeding Case 13-22629: "Anderson, CA resident Larry Jason Miller's Feb 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 8, 2013."
Larry Jason Miller — California, 13-22629


ᐅ Kenneth Eric Moen, California

Address: 6149 Dolores Ave Anderson, CA 96007

Brief Overview of Bankruptcy Case 11-41282: "The bankruptcy filing by Kenneth Eric Moen, undertaken in 08/31/2011 in Anderson, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Kenneth Eric Moen — California, 11-41282


ᐅ Joseph Pineda Mojica, California

Address: 6723 Leroy Ln Anderson, CA 96007

Bankruptcy Case 11-34256 Overview: "The bankruptcy filing by Joseph Pineda Mojica, undertaken in June 7, 2011 in Anderson, CA under Chapter 7, concluded with discharge in Sep 27, 2011 after liquidating assets."
Joseph Pineda Mojica — California, 11-34256


ᐅ Steven Mollin, California

Address: 18564A Lloyd Ln Anderson, CA 96007

Brief Overview of Bankruptcy Case 10-38920: "The bankruptcy filing by Steven Mollin, undertaken in 07.19.2010 in Anderson, CA under Chapter 7, concluded with discharge in 11/08/2010 after liquidating assets."
Steven Mollin — California, 10-38920


ᐅ Cynthia Moncrief, California

Address: 1594 Diamond St Anderson, CA 96007

Snapshot of U.S. Bankruptcy Proceeding Case 10-32460: "The bankruptcy record of Cynthia Moncrief from Anderson, CA, shows a Chapter 7 case filed in 2010-05-12. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 20, 2010."
Cynthia Moncrief — California, 10-32460


ᐅ Clement Montgomery, California

Address: 1567 Bruce Dr Apt D Anderson, CA 96007

Brief Overview of Bankruptcy Case 10-23720: "The bankruptcy filing by Clement Montgomery, undertaken in February 2010 in Anderson, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Clement Montgomery — California, 10-23720


ᐅ Sr Theodore E Moore, California

Address: 19964 Riverside Ave Spc 66 Anderson, CA 96007

Bankruptcy Case 11-31922 Overview: "In Anderson, CA, Sr Theodore E Moore filed for Chapter 7 bankruptcy in 2011-05-12. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Sr Theodore E Moore — California, 11-31922


ᐅ Jane M Mootz, California

Address: 19813 Weide Way Anderson, CA 96007

Snapshot of U.S. Bankruptcy Proceeding Case 13-33228: "Jane M Mootz's bankruptcy, initiated in Oct 11, 2013 and concluded by 2014-01-19 in Anderson, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jane M Mootz — California, 13-33228


ᐅ Kristen Marie Morgan, California

Address: 7013 Cowan Ct Anderson, CA 96007

Bankruptcy Case 13-33899 Overview: "The bankruptcy filing by Kristen Marie Morgan, undertaken in 2013-10-29 in Anderson, CA under Chapter 7, concluded with discharge in Feb 6, 2014 after liquidating assets."
Kristen Marie Morgan — California, 13-33899


ᐅ Karl R Morris, California

Address: 3572 Bearwood Pl Anderson, CA 96007-4717

Snapshot of U.S. Bankruptcy Proceeding Case 14-26943: "The bankruptcy filing by Karl R Morris, undertaken in July 2, 2014 in Anderson, CA under Chapter 7, concluded with discharge in 09/30/2014 after liquidating assets."
Karl R Morris — California, 14-26943


ᐅ Everette Michael Morris, California

Address: 17375 Hawthorne Ave Anderson, CA 96007-9517

Concise Description of Bankruptcy Case 14-282747: "The bankruptcy filing by Everette Michael Morris, undertaken in August 2014 in Anderson, CA under Chapter 7, concluded with discharge in 2014-11-12 after liquidating assets."
Everette Michael Morris — California, 14-28274


ᐅ Holly Stevenson Morris, California

Address: 17375 Hawthorne Ave Anderson, CA 96007-9517

Bankruptcy Case 14-28274 Overview: "Anderson, CA resident Holly Stevenson Morris's 2014-08-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Holly Stevenson Morris — California, 14-28274


ᐅ Stephen Morrow, California

Address: PO Box 158 Anderson, CA 96007

Brief Overview of Bankruptcy Case 10-24201: "Anderson, CA resident Stephen Morrow's 02.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 3, 2010."
Stephen Morrow — California, 10-24201


ᐅ Edward Mort, California

Address: 18821 Jessie Rd Anderson, CA 96007

Bankruptcy Case 10-48364 Overview: "In Anderson, CA, Edward Mort filed for Chapter 7 bankruptcy in 2010-10-26. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Edward Mort — California, 10-48364


ᐅ Carol Dean Moss, California

Address: 21577 Dersch Rd Anderson, CA 96007

Bankruptcy Case 12-37168 Summary: "Anderson, CA resident Carol Dean Moss's 2012-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-02."
Carol Dean Moss — California, 12-37168


ᐅ Lora A Mott, California

Address: 1578 1st St Anderson, CA 96007

Concise Description of Bankruptcy Case 09-418307: "Anderson, CA resident Lora A Mott's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-16."
Lora A Mott — California, 09-41830


ᐅ Patrick Murphy, California

Address: 1515 1st St Anderson, CA 96007

Snapshot of U.S. Bankruptcy Proceeding Case 10-43206: "In a Chapter 7 bankruptcy case, Patrick Murphy from Anderson, CA, saw their proceedings start in August 2010 and complete by 12/21/2010, involving asset liquidation."
Patrick Murphy — California, 10-43206


ᐅ Patrick Robert Murphy, California

Address: 6738 Drake Dr Anderson, CA 96007

Bankruptcy Case 12-31946 Overview: "In Anderson, CA, Patrick Robert Murphy filed for Chapter 7 bankruptcy in 2012-06-26. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-16."
Patrick Robert Murphy — California, 12-31946


ᐅ Troy Murphy, California

Address: 3369 Southwood Dr Anderson, CA 96007

Snapshot of U.S. Bankruptcy Proceeding Case 09-45804: "In Anderson, CA, Troy Murphy filed for Chapter 7 bankruptcy in 11.24.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-04."
Troy Murphy — California, 09-45804


ᐅ Russell Murray, California

Address: 17216 Lassen Ave Anderson, CA 96007

Snapshot of U.S. Bankruptcy Proceeding Case 13-34149: "In a Chapter 7 bankruptcy case, Russell Murray from Anderson, CA, saw his proceedings start in 2013-11-01 and complete by 02.09.2014, involving asset liquidation."
Russell Murray — California, 13-34149


ᐅ Shylah Dawn Muse, California

Address: 1824 Diamond St Anderson, CA 96007-2932

Brief Overview of Bankruptcy Case 15-21948: "Shylah Dawn Muse's Chapter 7 bankruptcy, filed in Anderson, CA in March 12, 2015, led to asset liquidation, with the case closing in 06/10/2015."
Shylah Dawn Muse — California, 15-21948


ᐅ Philip Dwaine Nelson, California

Address: 17270 Flowers Ln Anderson, CA 96007-8229

Bankruptcy Case 07-43058 Summary: "Sep 21, 2007 marked the beginning of Philip Dwaine Nelson's Chapter 13 bankruptcy in Anderson, CA, entailing a structured repayment schedule, completed by Mar 25, 2013."
Philip Dwaine Nelson — California, 07-43058


ᐅ Linda Rae Nelson, California

Address: 1581 Spruce St Apt A Anderson, CA 96007

Brief Overview of Bankruptcy Case 13-24040: "The case of Linda Rae Nelson in Anderson, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Rae Nelson — California, 13-24040


ᐅ Cheryl Nepper, California

Address: 6700 Mountain View Dr Anderson, CA 96007

Concise Description of Bankruptcy Case 09-440527: "Cheryl Nepper's Chapter 7 bankruptcy, filed in Anderson, CA in November 2009, led to asset liquidation, with the case closing in 02/11/2010."
Cheryl Nepper — California, 09-44052


ᐅ David Ivan Nervo, California

Address: 6895 Happy Valley Rd Anderson, CA 96007-9526

Concise Description of Bankruptcy Case 16-213627: "In Anderson, CA, David Ivan Nervo filed for Chapter 7 bankruptcy in March 4, 2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2016."
David Ivan Nervo — California, 16-21362


ᐅ Jason Ness, California

Address: 7330 White House Dr Spc 36 Anderson, CA 96007

Bankruptcy Case 10-28129 Overview: "In Anderson, CA, Jason Ness filed for Chapter 7 bankruptcy in 2010-03-30. This case, involving liquidating assets to pay off debts, was resolved by July 8, 2010."
Jason Ness — California, 10-28129


ᐅ Lance Niebuhr, California

Address: 21941 Reading Dr Anderson, CA 96007-8336

Brief Overview of Bankruptcy Case 14-22183: "Anderson, CA resident Lance Niebuhr's 2014-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Lance Niebuhr — California, 14-22183


ᐅ William Kay Niemann, California

Address: 21297 Oak Park Ln Anderson, CA 96007

Snapshot of U.S. Bankruptcy Proceeding Case 12-33068: "William Kay Niemann's Chapter 7 bankruptcy, filed in Anderson, CA in 2012-07-16, led to asset liquidation, with the case closing in November 2012."
William Kay Niemann — California, 12-33068


ᐅ David Gary Nixa, California

Address: 2401 Shady Ln Apt 17 Anderson, CA 96007

Brief Overview of Bankruptcy Case 13-33566: "The bankruptcy filing by David Gary Nixa, undertaken in 2013-10-21 in Anderson, CA under Chapter 7, concluded with discharge in 2014-01-29 after liquidating assets."
David Gary Nixa — California, 13-33566