personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cypress, 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 Chris Sung Lim, California

Address: 4082 Avenida Sevilla Cypress, CA 90630-3412

Concise Description of Bankruptcy Case 8:14-bk-16473-TA7: "Chris Sung Lim's bankruptcy, initiated in 10.31.2014 and concluded by Jan 29, 2015 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chris Sung Lim — California, 8:14-bk-16473-TA


ᐅ Stephen Lim, California

Address: 8703 Belmont St Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-23587-RK: "Cypress, CA resident Stephen Lim's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-30."
Stephen Lim — California, 8:09-bk-23587-RK


ᐅ Jerry Lim, California

Address: 6361 Stanford Ct Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26972-TA: "In Cypress, CA, Jerry Lim filed for Chapter 7 bankruptcy in 2010-11-30. This case, involving liquidating assets to pay off debts, was resolved by 04/04/2011."
Jerry Lim — California, 8:10-bk-26972-TA


ᐅ Jung Hyuk Lim, California

Address: 4733 Larwin Ave Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-12547-TA: "Jung Hyuk Lim's bankruptcy, initiated in March 22, 2013 and concluded by 2013-07-02 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jung Hyuk Lim — California, 8:13-bk-12547-TA


ᐅ Renee Angelica Lima, California

Address: 6800 Southampton Dr Cypress, CA 90630

Bankruptcy Case 8:13-bk-13569-ES Summary: "Renee Angelica Lima's Chapter 7 bankruptcy, filed in Cypress, CA in April 23, 2013, led to asset liquidation, with the case closing in 2013-08-03."
Renee Angelica Lima — California, 8:13-bk-13569-ES


ᐅ Cesar Lingad, California

Address: 6881 Elm Ave Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-20849-TA7: "In Cypress, CA, Cesar Lingad filed for Chapter 7 bankruptcy in August 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-05."
Cesar Lingad — California, 8:11-bk-20849-TA


ᐅ Sheri Liska, California

Address: 9692 Rosemary Dr Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22820-RK: "In Cypress, CA, Sheri Liska filed for Chapter 7 bankruptcy in November 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2010."
Sheri Liska — California, 8:09-bk-22820-RK


ᐅ Roberta Lissow, California

Address: 4860 Larwin Ave Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:09-bk-21887-TA: "Cypress, CA resident Roberta Lissow's 2009-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-08."
Roberta Lissow — California, 8:09-bk-21887-TA


ᐅ Frances Lister, California

Address: 5120 Lincoln Ave Apt 315 Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-25226-RK: "In Cypress, CA, Frances Lister filed for Chapter 7 bankruptcy in 10.27.2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 16, 2011."
Frances Lister — California, 8:10-bk-25226-RK


ᐅ Laverne Llenado, California

Address: 4742 Cathy Ave Cypress, CA 90630

Bankruptcy Case 8:11-bk-22652-ES Overview: "The case of Laverne Llenado in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laverne Llenado — California, 8:11-bk-22652-ES


ᐅ Bobby L London, California

Address: 5209 Dresden Cir Cypress, CA 90630-3622

Bankruptcy Case 8:15-bk-14206-TA Overview: "The case of Bobby L London in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bobby L London — California, 8:15-bk-14206-TA


ᐅ Karin London, California

Address: 4231 Elizabeth Ct Cypress, CA 90630

Bankruptcy Case 8:09-bk-23095-ES Overview: "The case of Karin London in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karin London — California, 8:09-bk-23095-ES


ᐅ Sharon Kay Long, California

Address: 9950 Juanita St Apt 3 Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-11583-ES: "Sharon Kay Long's bankruptcy, initiated in Feb 3, 2011 and concluded by Jun 8, 2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Kay Long — California, 8:11-bk-11583-ES


ᐅ Christina Long, California

Address: 4370 Casa Grande Cir Apt 273 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:12-bk-24481-TA: "Christina Long's Chapter 7 bankruptcy, filed in Cypress, CA in Dec 27, 2012, led to asset liquidation, with the case closing in 2013-04-08."
Christina Long — California, 8:12-bk-24481-TA


ᐅ Thomas Joseph Long, California

Address: 9080 Bloomfield Ave Spc 97 Cypress, CA 90630

Bankruptcy Case 8:11-bk-18309-RK Overview: "The case of Thomas Joseph Long in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Joseph Long — California, 8:11-bk-18309-RK


ᐅ Sandra Eduviges Lopez, California

Address: 5556 Orange Ave Cypress, CA 90630

Bankruptcy Case 8:11-bk-22224-RK Summary: "The bankruptcy filing by Sandra Eduviges Lopez, undertaken in Aug 30, 2011 in Cypress, CA under Chapter 7, concluded with discharge in 01/02/2012 after liquidating assets."
Sandra Eduviges Lopez — California, 8:11-bk-22224-RK


ᐅ Alfonso Rodriguez Lopez, California

Address: 8657 Walker St Cypress, CA 90630

Bankruptcy Case 6:12-bk-34171-WJ Summary: "Alfonso Rodriguez Lopez's bankruptcy, initiated in 2012-10-26 and concluded by 2013-02-05 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfonso Rodriguez Lopez — California, 6:12-bk-34171-WJ


ᐅ Steven Louis, California

Address: 10637 Thomas Cir Cypress, CA 90630

Bankruptcy Case 8:09-bk-23814-TA Summary: "Steven Louis's Chapter 7 bankruptcy, filed in Cypress, CA in 12/10/2009, led to asset liquidation, with the case closing in 03.22.2010."
Steven Louis — California, 8:09-bk-23814-TA


ᐅ Nancy Jo Louk, California

Address: 4208 Paseo De Oro Cypress, CA 90630

Bankruptcy Case 8:11-bk-14236-TA Overview: "The bankruptcy record of Nancy Jo Louk from Cypress, CA, shows a Chapter 7 case filed in 2011-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Nancy Jo Louk — California, 8:11-bk-14236-TA


ᐅ King Lu, California

Address: 9091 Holder St Apt 66 Cypress, CA 90630

Bankruptcy Case 8:10-bk-11899-RK Overview: "The case of King Lu in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
King Lu — California, 8:10-bk-11899-RK


ᐅ Randy Luabena, California

Address: 10292 Julie Beth St Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-15761-TA7: "In a Chapter 7 bankruptcy case, Randy Luabena from Cypress, CA, saw their proceedings start in 04/30/2010 and complete by Aug 17, 2010, involving asset liquidation."
Randy Luabena — California, 8:10-bk-15761-TA


ᐅ Robert Lukey, California

Address: 4113 Avenida Sevilla Cypress, CA 90630

Brief Overview of Bankruptcy Case 2:10-bk-25055-BR: "The bankruptcy filing by Robert Lukey, undertaken in April 19, 2010 in Cypress, CA under Chapter 7, concluded with discharge in 07.30.2010 after liquidating assets."
Robert Lukey — California, 2:10-bk-25055-BR


ᐅ Lopez Leodomiro Luna, California

Address: 8265 Gay St Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:11-bk-10515-ES: "The case of Lopez Leodomiro Luna in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lopez Leodomiro Luna — California, 8:11-bk-10515-ES


ᐅ Daniel K Lund, California

Address: 8562 La Homa St Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-14109-CB: "In a Chapter 7 bankruptcy case, Daniel K Lund from Cypress, CA, saw his proceedings start in March 30, 2012 and complete by Aug 2, 2012, involving asset liquidation."
Daniel K Lund — California, 8:12-bk-14109-CB


ᐅ Iii Henry Lutke, California

Address: 5336 Bishop St Cypress, CA 90630

Concise Description of Bankruptcy Case 8:12-bk-15098-TA7: "The bankruptcy record of Iii Henry Lutke from Cypress, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-27."
Iii Henry Lutke — California, 8:12-bk-15098-TA


ᐅ Rosita Unay Mabalot, California

Address: PO Box 585 Cypress, CA 90630-0585

Concise Description of Bankruptcy Case 8:14-bk-16208-TA7: "Rosita Unay Mabalot's Chapter 7 bankruptcy, filed in Cypress, CA in October 2014, led to asset liquidation, with the case closing in January 18, 2015."
Rosita Unay Mabalot — California, 8:14-bk-16208-TA


ᐅ Patricia Macdonald, California

Address: 9021 Grindlay St Apt 123 Cypress, CA 90630

Bankruptcy Case 8:10-bk-18781-RK Summary: "Patricia Macdonald's bankruptcy, initiated in 06/28/2010 and concluded by 10/31/2010 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Macdonald — California, 8:10-bk-18781-RK


ᐅ Bianka Madera, California

Address: 4103 Avenida Sevilla Cypress, CA 90630-3413

Bankruptcy Case 8:14-bk-16227-ES Overview: "The bankruptcy record of Bianka Madera from Cypress, CA, shows a Chapter 7 case filed in 2014-10-20. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Bianka Madera — California, 8:14-bk-16227-ES


ᐅ Jason Madera, California

Address: 4103 Avenida Sevilla Cypress, CA 90630-3413

Concise Description of Bankruptcy Case 8:14-bk-16227-ES7: "Jason Madera's Chapter 7 bankruptcy, filed in Cypress, CA in 10/20/2014, led to asset liquidation, with the case closing in January 18, 2015."
Jason Madera — California, 8:14-bk-16227-ES


ᐅ Jose Magallon, California

Address: 9621 Graham St Apt 80 Cypress, CA 90630-3842

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-16963-CB: "The bankruptcy filing by Jose Magallon, undertaken in November 2014 in Cypress, CA under Chapter 7, concluded with discharge in 2015-02-24 after liquidating assets."
Jose Magallon — California, 8:14-bk-16963-CB


ᐅ Russell Majarreis, California

Address: 4477 Casa Grande Cir Apt 459 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:10-bk-16242-RK: "Russell Majarreis's bankruptcy, initiated in May 2010 and concluded by 08.20.2010 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Majarreis — California, 8:10-bk-16242-RK


ᐅ Renee Maldonado, California

Address: 10471 Ponder St Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:10-bk-19552-ES: "In a Chapter 7 bankruptcy case, Renee Maldonado from Cypress, CA, saw her proceedings start in July 13, 2010 and complete by November 2010, involving asset liquidation."
Renee Maldonado — California, 8:10-bk-19552-ES


ᐅ Michael Scott Mangiardi, California

Address: 5522 Marion Ave Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:11-bk-11243-TA: "Cypress, CA resident Michael Scott Mangiardi's 2011-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-01."
Michael Scott Mangiardi — California, 8:11-bk-11243-TA


ᐅ Dana Dion Manier, California

Address: 9432 Julie Beth St Cypress, CA 90630-2828

Concise Description of Bankruptcy Case 8:15-bk-14880-TA7: "The bankruptcy record of Dana Dion Manier from Cypress, CA, shows a Chapter 7 case filed in 10/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Dana Dion Manier — California, 8:15-bk-14880-TA


ᐅ Ariel Maningding, California

Address: 6210 Lantana Way Cypress, CA 90630

Bankruptcy Case 8:09-bk-21923-RK Summary: "Cypress, CA resident Ariel Maningding's 10/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 9, 2010."
Ariel Maningding — California, 8:09-bk-21923-RK


ᐅ Linda Ha Maresch, California

Address: 4380 Casa Grande Cir Apt 226 Cypress, CA 90630-2533

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-12270-MW: "Linda Ha Maresch's bankruptcy, initiated in 2016-05-31 and concluded by 08.29.2016 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Ha Maresch — California, 8:16-bk-12270-MW


ᐅ Yeon Marquez, California

Address: 6802 Pritchard Way Cypress, CA 90630

Bankruptcy Case 8:09-bk-22661-TA Overview: "The case of Yeon Marquez in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yeon Marquez — California, 8:09-bk-22661-TA


ᐅ Charles James Marsh, California

Address: 9021 Grindlay St Apt 314 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:12-bk-21863-MW7: "The bankruptcy filing by Charles James Marsh, undertaken in 2012-10-10 in Cypress, CA under Chapter 7, concluded with discharge in January 20, 2013 after liquidating assets."
Charles James Marsh — California, 8:12-bk-21863-MW


ᐅ Douglas Joseph Marsh, California

Address: 11478 Miscou Way Cypress, CA 90630-5417

Concise Description of Bankruptcy Case 8:16-bk-11187-TA7: "The bankruptcy filing by Douglas Joseph Marsh, undertaken in Mar 22, 2016 in Cypress, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Douglas Joseph Marsh — California, 8:16-bk-11187-TA


ᐅ Donald William Martens, California

Address: 11441 Anegada St Cypress, CA 90630

Bankruptcy Case 8:11-bk-12419-TA Summary: "The case of Donald William Martens in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald William Martens — California, 8:11-bk-12419-TA


ᐅ Wilfredo Martinez, California

Address: 6534 Ulithi St Cypress, CA 90630

Concise Description of Bankruptcy Case 8:13-bk-10176-TA7: "The bankruptcy filing by Wilfredo Martinez, undertaken in 2013-01-08 in Cypress, CA under Chapter 7, concluded with discharge in Apr 20, 2013 after liquidating assets."
Wilfredo Martinez — California, 8:13-bk-10176-TA


ᐅ Niquen Gianina Martinez, California

Address: 6534 Ulithi St Cypress, CA 90630-5765

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-17058-SC: "In a Chapter 7 bankruptcy case, Niquen Gianina Martinez from Cypress, CA, saw their proceedings start in December 2014 and complete by 2015-03-04, involving asset liquidation."
Niquen Gianina Martinez — California, 8:14-bk-17058-SC


ᐅ Marian Martinez, California

Address: 5492 Mildred Cir Cypress, CA 90630

Bankruptcy Case 8:09-bk-22190-ES Summary: "In a Chapter 7 bankruptcy case, Marian Martinez from Cypress, CA, saw her proceedings start in 2009-11-04 and complete by 02.14.2010, involving asset liquidation."
Marian Martinez — California, 8:09-bk-22190-ES


ᐅ Mari Nunez Marweg, California

Address: 11562 Luzon St Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-15782-MW7: "In a Chapter 7 bankruptcy case, Mari Nunez Marweg from Cypress, CA, saw her proceedings start in April 2011 and complete by August 26, 2011, involving asset liquidation."
Mari Nunez Marweg — California, 8:11-bk-15782-MW


ᐅ Tamara Mascho, California

Address: 9951 Holder St Apt 57 Cypress, CA 90630

Bankruptcy Case 8:09-bk-20292-RK Overview: "In Cypress, CA, Tamara Mascho filed for Chapter 7 bankruptcy in 09/26/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.06.2010."
Tamara Mascho — California, 8:09-bk-20292-RK


ᐅ Robert Massie, California

Address: 11591 Rabaul Dr Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-17337-ES: "Robert Massie's bankruptcy, initiated in 2011-05-24 and concluded by 2011-09-26 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Massie — California, 8:11-bk-17337-ES


ᐅ Eric Lewis May, California

Address: 6022 Lime Ave Apt C Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-21318-RK7: "Cypress, CA resident Eric Lewis May's 2011-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Eric Lewis May — California, 8:11-bk-21318-RK


ᐅ Bruce H Mayeda, California

Address: 10241 Tanforan Dr Cypress, CA 90630

Bankruptcy Case 8:13-bk-18992-MW Summary: "The bankruptcy filing by Bruce H Mayeda, undertaken in October 31, 2013 in Cypress, CA under Chapter 7, concluded with discharge in 02/10/2014 after liquidating assets."
Bruce H Mayeda — California, 8:13-bk-18992-MW


ᐅ Roger Mayeda, California

Address: 6673 Teakwood St Cypress, CA 90630

Bankruptcy Case 8:12-bk-18759-TA Summary: "The case of Roger Mayeda in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roger Mayeda — California, 8:12-bk-18759-TA


ᐅ Pamela Mayfield, California

Address: 10419 Stratton Ct Cypress, CA 90630

Bankruptcy Case 8:10-bk-11548-TA Summary: "Pamela Mayfield's Chapter 7 bankruptcy, filed in Cypress, CA in 02.08.2010, led to asset liquidation, with the case closing in May 2010."
Pamela Mayfield — California, 8:10-bk-11548-TA


ᐅ Nicholas Mccleary, California

Address: 9090 Moody St Apt 208 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-24341-TA7: "The bankruptcy record of Nicholas Mccleary from Cypress, CA, shows a Chapter 7 case filed in 2010-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-24."
Nicholas Mccleary — California, 8:10-bk-24341-TA


ᐅ Ron M Mccombs, California

Address: 5311 Belle Ave Cypress, CA 90630

Concise Description of Bankruptcy Case 8:12-bk-23364-TA7: "Ron M Mccombs's bankruptcy, initiated in 2012-11-21 and concluded by Mar 3, 2013 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ron M Mccombs — California, 8:12-bk-23364-TA


ᐅ Christina Mcdonald, California

Address: 11629 Maden St Cypress, CA 90630

Concise Description of Bankruptcy Case 8:14-bk-16906-CB7: "Christina Mcdonald's bankruptcy, initiated in November 24, 2014 and concluded by 2015-02-22 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Mcdonald — California, 8:14-bk-16906-CB


ᐅ Michael Terrell Mcfarland, California

Address: 5764 Laguna Way Cypress, CA 90630-3212

Bankruptcy Case 8:15-bk-11472-CB Summary: "Cypress, CA resident Michael Terrell Mcfarland's 2015-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2015."
Michael Terrell Mcfarland — California, 8:15-bk-11472-CB


ᐅ Angela Mckinnon, California

Address: 6127 Pitcairn St Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-11276-RK7: "In a Chapter 7 bankruptcy case, Angela Mckinnon from Cypress, CA, saw her proceedings start in Feb 1, 2010 and complete by 05/14/2010, involving asset liquidation."
Angela Mckinnon — California, 8:10-bk-11276-RK


ᐅ Velma L Mclane, California

Address: 10272 Julie Beth St Cypress, CA 90630

Bankruptcy Case 8:09-bk-21027-ES Summary: "Velma L Mclane's Chapter 7 bankruptcy, filed in Cypress, CA in 2009-10-13, led to asset liquidation, with the case closing in January 2010."
Velma L Mclane — California, 8:09-bk-21027-ES


ᐅ Diane J Meadows, California

Address: 9091 Holder St Apt 111 Cypress, CA 90630

Bankruptcy Case 8:11-bk-14109-ES Overview: "In a Chapter 7 bankruptcy case, Diane J Meadows from Cypress, CA, saw her proceedings start in Mar 24, 2011 and complete by 2011-07-27, involving asset liquidation."
Diane J Meadows — California, 8:11-bk-14109-ES


ᐅ Santiago L Medenilla, California

Address: 9567 Graham St Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-22781-RK: "The bankruptcy record of Santiago L Medenilla from Cypress, CA, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-15."
Santiago L Medenilla — California, 8:11-bk-22781-RK


ᐅ Roy Medina, California

Address: 9080 Bloomfield Ave Spc 250 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:11-bk-21345-TA: "Cypress, CA resident Roy Medina's 2011-08-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-15."
Roy Medina — California, 8:11-bk-21345-TA


ᐅ Allan Royce Meeker, California

Address: 5292 Belle Ave Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-27293-TA7: "The case of Allan Royce Meeker in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Allan Royce Meeker — California, 8:11-bk-27293-TA


ᐅ Yolanda Mejia, California

Address: 9210 Bloomfield Ave Apt 112 Cypress, CA 90630-2415

Concise Description of Bankruptcy Case 2:14-bk-25010-BR7: "Cypress, CA resident Yolanda Mejia's 2014-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 24, 2014."
Yolanda Mejia — California, 2:14-bk-25010-BR


ᐅ Griselda Mendez, California

Address: 9528 Walker St Apt 6 Cypress, CA 90630-3883

Bankruptcy Case 8:15-bk-13538-SC Overview: "The case of Griselda Mendez in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Griselda Mendez — California, 8:15-bk-13538-SC


ᐅ Dante Mendoza, California

Address: 8781 Walker St Apt 4 Cypress, CA 90630-5985

Bankruptcy Case 8:15-bk-14886-TA Overview: "The bankruptcy record of Dante Mendoza from Cypress, CA, shows a Chapter 7 case filed in 2015-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2016."
Dante Mendoza — California, 8:15-bk-14886-TA


ᐅ Griselda Mendoza, California

Address: 8781 Walker St Apt 4 Cypress, CA 90630-5985

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-14886-TA: "Cypress, CA resident Griselda Mendoza's October 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Griselda Mendoza — California, 8:15-bk-14886-TA


ᐅ Abnel Menendez, California

Address: 9512 Juanita St Cypress, CA 90630-4015

Brief Overview of Bankruptcy Case 8:14-bk-11157-ES: "Abnel Menendez's bankruptcy, initiated in Feb 26, 2014 and concluded by 06/16/2014 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abnel Menendez — California, 8:14-bk-11157-ES


ᐅ James Meng, California

Address: 5432 Nelson St Cypress, CA 90630

Bankruptcy Case 8:10-bk-28017-RK Summary: "Cypress, CA resident James Meng's 12.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 26, 2011."
James Meng — California, 8:10-bk-28017-RK


ᐅ Youssef Menhem, California

Address: 10410 Stratton Ct Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-11775-RK7: "In a Chapter 7 bankruptcy case, Youssef Menhem from Cypress, CA, saw their proceedings start in 2011-02-08 and complete by June 13, 2011, involving asset liquidation."
Youssef Menhem — California, 8:11-bk-11775-RK


ᐅ Jose Omar Mercado, California

Address: 9210 Bloomfield Ave Apt 129 Cypress, CA 90630-2418

Concise Description of Bankruptcy Case 8:15-bk-15179-SC7: "In a Chapter 7 bankruptcy case, Jose Omar Mercado from Cypress, CA, saw his proceedings start in 2015-10-26 and complete by January 24, 2016, involving asset liquidation."
Jose Omar Mercado — California, 8:15-bk-15179-SC


ᐅ Richard Merchberger, California

Address: 9080 Bloomfield Ave Spc 56 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-25955-TA7: "Richard Merchberger's bankruptcy, initiated in 2010-11-09 and concluded by March 14, 2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Merchberger — California, 8:10-bk-25955-TA


ᐅ Rita Merhabskie, California

Address: 4731 Crescent Ave Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:10-bk-10166-RK: "The bankruptcy filing by Rita Merhabskie, undertaken in January 6, 2010 in Cypress, CA under Chapter 7, concluded with discharge in 05.25.2010 after liquidating assets."
Rita Merhabskie — California, 8:10-bk-10166-RK


ᐅ Daniel Seth Merriman, California

Address: 4052 Via Encinas Cypress, CA 90630-3432

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-17460-CB: "The bankruptcy record of Daniel Seth Merriman from Cypress, CA, shows a Chapter 7 case filed in 12.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 30, 2015."
Daniel Seth Merriman — California, 8:14-bk-17460-CB


ᐅ Bernard R Merry, California

Address: 11688 Guam Cir Cypress, CA 90630-5510

Bankruptcy Case 8:14-bk-17047-TA Overview: "The bankruptcy filing by Bernard R Merry, undertaken in Dec 3, 2014 in Cypress, CA under Chapter 7, concluded with discharge in 2015-03-03 after liquidating assets."
Bernard R Merry — California, 8:14-bk-17047-TA


ᐅ Ronald Micciche, California

Address: 5181 Marion Ave Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:10-bk-12298-TA: "In a Chapter 7 bankruptcy case, Ronald Micciche from Cypress, CA, saw their proceedings start in February 25, 2010 and complete by June 2010, involving asset liquidation."
Ronald Micciche — California, 8:10-bk-12298-TA


ᐅ Kimberly Michaud, California

Address: 5081 Olga Ave Cypress, CA 90630

Concise Description of Bankruptcy Case 8:13-bk-12710-TA7: "Kimberly Michaud's bankruptcy, initiated in 03.27.2013 and concluded by 2013-07-15 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Michaud — California, 8:13-bk-12710-TA


ᐅ Lynn Ella Mihalik, California

Address: 5551 Crescent Ave Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-21597-CB: "In Cypress, CA, Lynn Ella Mihalik filed for Chapter 7 bankruptcy in Aug 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/06/2012."
Lynn Ella Mihalik — California, 8:10-bk-21597-CB


ᐅ Clothing Corp Mimo, California

Address: 5911 Marion Ave Cypress, CA 90630

Brief Overview of Bankruptcy Case 2:13-bk-19993-TD: "The bankruptcy filing by Clothing Corp Mimo, undertaken in Apr 17, 2013 in Cypress, CA under Chapter 7, concluded with discharge in 2013-07-28 after liquidating assets."
Clothing Corp Mimo — California, 2:13-bk-19993-TD


ᐅ Sul Hoe Min, California

Address: 9060 Candlestick Ln Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:12-bk-15140-MW: "Sul Hoe Min's bankruptcy, initiated in 04.24.2012 and concluded by 08.27.2012 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sul Hoe Min — California, 8:12-bk-15140-MW


ᐅ Yea Sung Min, California

Address: 9639 Pauline Dr Cypress, CA 90630

Concise Description of Bankruptcy Case 8:13-bk-12993-ES7: "Yea Sung Min's Chapter 7 bankruptcy, filed in Cypress, CA in April 2013, led to asset liquidation, with the case closing in Jul 15, 2013."
Yea Sung Min — California, 8:13-bk-12993-ES


ᐅ Jose Mirabal, California

Address: 10678 Thomas Cir Cypress, CA 90630

Bankruptcy Case 8:10-bk-11159-TA Overview: "Jose Mirabal's bankruptcy, initiated in 01.29.2010 and concluded by 05.11.2010 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Mirabal — California, 8:10-bk-11159-TA


ᐅ Jr Amor Larsen Miraflor, California

Address: 5791 Orange Ave Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-26575-ES7: "Cypress, CA resident Jr Amor Larsen Miraflor's December 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 5, 2012."
Jr Amor Larsen Miraflor — California, 8:11-bk-26575-ES


ᐅ Yvonne Miranda, California

Address: 5402 Oxford Dr Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-15152-RK7: "The case of Yvonne Miranda in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yvonne Miranda — California, 8:10-bk-15152-RK


ᐅ Gerarda Eusebio Miranda, California

Address: 9195 Gregory St Cypress, CA 90630

Bankruptcy Case 8:12-bk-13269-CB Overview: "Cypress, CA resident Gerarda Eusebio Miranda's 2012-03-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-17."
Gerarda Eusebio Miranda — California, 8:12-bk-13269-CB


ᐅ Luis Mireles, California

Address: 10672 Pamela St Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-27159-TA7: "The case of Luis Mireles in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Mireles — California, 8:10-bk-27159-TA


ᐅ Aloke Mistry, California

Address: 5990 Corporate Ave # 316 Cypress, CA 90630

Bankruptcy Case 8:10-bk-13338-RK Summary: "The bankruptcy record of Aloke Mistry from Cypress, CA, shows a Chapter 7 case filed in 03.17.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-07."
Aloke Mistry — California, 8:10-bk-13338-RK


ᐅ Charles Benjamin Ro Mitchell, California

Address: 5681 Mildred Ln Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-16169-ES: "In a Chapter 7 bankruptcy case, Charles Benjamin Ro Mitchell from Cypress, CA, saw his proceedings start in May 2012 and complete by 09/19/2012, involving asset liquidation."
Charles Benjamin Ro Mitchell — California, 8:12-bk-16169-ES


ᐅ Howard Miyashiro, California

Address: 5492 Cynthia Cir Cypress, CA 90630

Concise Description of Bankruptcy Case 8:09-bk-24422-RK7: "The bankruptcy record of Howard Miyashiro from Cypress, CA, shows a Chapter 7 case filed in Dec 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-09."
Howard Miyashiro — California, 8:09-bk-24422-RK


ᐅ Fidelino Games Molina, California

Address: 6468 Pitcairn St Cypress, CA 90630-5658

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11426-CB: "The bankruptcy record of Fidelino Games Molina from Cypress, CA, shows a Chapter 7 case filed in March 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 21, 2015."
Fidelino Games Molina — California, 8:15-bk-11426-CB


ᐅ Agrifina Banaga Molina, California

Address: 6468 Pitcairn St Cypress, CA 90630-5658

Bankruptcy Case 8:15-bk-11426-CB Summary: "Agrifina Banaga Molina's Chapter 7 bankruptcy, filed in Cypress, CA in 2015-03-23, led to asset liquidation, with the case closing in June 21, 2015."
Agrifina Banaga Molina — California, 8:15-bk-11426-CB


ᐅ Kelli Molthen, California

Address: 9924 Del Rio Way Cypress, CA 90630

Bankruptcy Case 8:10-bk-11957-RK Summary: "Kelli Molthen's bankruptcy, initiated in February 2010 and concluded by 05.30.2010 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kelli Molthen — California, 8:10-bk-11957-RK


ᐅ Arthur Terrance Montero, California

Address: 10281 Sande St Cypress, CA 90630

Bankruptcy Case 8:09-bk-20238-RK Overview: "The bankruptcy filing by Arthur Terrance Montero, undertaken in 09/25/2009 in Cypress, CA under Chapter 7, concluded with discharge in 01.05.2010 after liquidating assets."
Arthur Terrance Montero — California, 8:09-bk-20238-RK


ᐅ Jairo Montiel, California

Address: 6862 Cerritos Ave Cypress, CA 90630

Bankruptcy Case 8:10-bk-28217-TA Overview: "Jairo Montiel's Chapter 7 bankruptcy, filed in Cypress, CA in 2010-12-28, led to asset liquidation, with the case closing in May 2, 2011."
Jairo Montiel — California, 8:10-bk-28217-TA


ᐅ Jonathan P Montoya, California

Address: 8601 La Salle St Cypress, CA 90630

Bankruptcy Case 8:13-bk-13149-TA Overview: "The bankruptcy record of Jonathan P Montoya from Cypress, CA, shows a Chapter 7 case filed in Apr 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2013."
Jonathan P Montoya — California, 8:13-bk-13149-TA


ᐅ Stephen L Moody, California

Address: 5751 Karen Ave Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20574-TA: "Stephen L Moody's Chapter 7 bankruptcy, filed in Cypress, CA in October 1, 2009, led to asset liquidation, with the case closing in 2010-01-11."
Stephen L Moody — California, 8:09-bk-20574-TA


ᐅ Hyun Joo Moon, California

Address: 8791 Walker St Apt 33 Cypress, CA 90630

Bankruptcy Case 2:13-bk-31428-ER Summary: "In Cypress, CA, Hyun Joo Moon filed for Chapter 7 bankruptcy in August 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2, 2013."
Hyun Joo Moon — California, 2:13-bk-31428-ER


ᐅ Virginia Lee Moore, California

Address: 8581 Moody St Cypress, CA 90630

Concise Description of Bankruptcy Case 8:12-bk-22747-ES7: "The bankruptcy record of Virginia Lee Moore from Cypress, CA, shows a Chapter 7 case filed in November 2, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 12, 2013."
Virginia Lee Moore — California, 8:12-bk-22747-ES


ᐅ Earl Morgan, California

Address: PO Box 1005 Cypress, CA 90630

Bankruptcy Case 8:10-bk-26902-RK Overview: "The case of Earl Morgan in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earl Morgan — California, 8:10-bk-26902-RK


ᐅ Christopher Lee Mosier, California

Address: 9951 Holder St Apt 12 Cypress, CA 90630

Bankruptcy Case 8:11-bk-26046-ES Overview: "Christopher Lee Mosier's bankruptcy, initiated in 2011-11-21 and concluded by 03.25.2012 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Lee Mosier — California, 8:11-bk-26046-ES


ᐅ Diane Mosier, California

Address: 4183 Paseo De Plata Cypress, CA 90630

Bankruptcy Case 09-21406-TTG Overview: "The bankruptcy filing by Diane Mosier, undertaken in October 2009 in Cypress, CA under Chapter 7, concluded with discharge in 2010-02-09 after liquidating assets."
Diane Mosier — California, 09-21406


ᐅ Dennis Mouradian, California

Address: 9802 Bloomfield Ave Apt 13 Cypress, CA 90630

Bankruptcy Case 8:10-bk-11910-RK Overview: "In Cypress, CA, Dennis Mouradian filed for Chapter 7 bankruptcy in February 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-30."
Dennis Mouradian — California, 8:10-bk-11910-RK


ᐅ Kirk Mulhearn, California

Address: 4301 Livermore Pl Cypress, CA 90630

Bankruptcy Case 8:11-bk-22558-RK Summary: "The bankruptcy filing by Kirk Mulhearn, undertaken in 09.06.2011 in Cypress, CA under Chapter 7, concluded with discharge in 01/09/2012 after liquidating assets."
Kirk Mulhearn — California, 8:11-bk-22558-RK