personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

El Cajon, 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 Maria Virginia Martinez, California

Address: 1505 Hidden Mesa Rd El Cajon, CA 92019

Brief Overview of Bankruptcy Case 12-05593-LA7: "Maria Virginia Martinez's bankruptcy, initiated in 04.19.2012 and concluded by 08.05.2012 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Virginia Martinez — California, 12-05593


ᐅ Michelle Lynn Martinez, California

Address: 1198 Whitsett Dr El Cajon, CA 92020

Bankruptcy Case 13-07586-LT7 Overview: "In a Chapter 7 bankruptcy case, Michelle Lynn Martinez from El Cajon, CA, saw her proceedings start in 2013-07-29 and complete by 2013-11-07, involving asset liquidation."
Michelle Lynn Martinez — California, 13-07586


ᐅ Sr Juan Martinez, California

Address: 1936 Dehesa Rd El Cajon, CA 92019

Concise Description of Bankruptcy Case 10-03784-MM77: "El Cajon, CA resident Sr Juan Martinez's 2010-03-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 16, 2010."
Sr Juan Martinez — California, 10-03784


ᐅ Manuel Jacob Martinez, California

Address: 11898 Via Hacienda El Cajon, CA 92019

Snapshot of U.S. Bankruptcy Proceeding Case 11-18702-LT7: "The case of Manuel Jacob Martinez in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel Jacob Martinez — California, 11-18702


ᐅ Jerri Lorraine Martinez, California

Address: 368 Orlando St Unit 11 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-09992-MM7: "In El Cajon, CA, Jerri Lorraine Martinez filed for Chapter 7 bankruptcy in 2013-10-10. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2014."
Jerri Lorraine Martinez — California, 13-09992


ᐅ Jesse N Martinez, California

Address: 1360 Melody Ln Apt E El Cajon, CA 92019

Brief Overview of Bankruptcy Case 13-04966-LA7: "In a Chapter 7 bankruptcy case, Jesse N Martinez from El Cajon, CA, saw their proceedings start in 05/10/2013 and complete by 08/19/2013, involving asset liquidation."
Jesse N Martinez — California, 13-04966


ᐅ Thomas J Martinez, California

Address: 11765 Avenida Marcella El Cajon, CA 92019

Bankruptcy Case 11-20242-LA7 Overview: "The case of Thomas J Martinez in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas J Martinez — California, 11-20242


ᐅ Luis Martinez, California

Address: 1161 Dawnridge Ave El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-08886-LA7: "El Cajon, CA resident Luis Martinez's 2013-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/10/2013."
Luis Martinez — California, 13-08886


ᐅ Sarah Espiritu Martir, California

Address: 1059 E Bradley Ave Apt 214 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 11-20629-LA7: "The bankruptcy record of Sarah Espiritu Martir from El Cajon, CA, shows a Chapter 7 case filed in December 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2012."
Sarah Espiritu Martir — California, 11-20629


ᐅ Daryl Masamitsu, California

Address: 12555 Jackson Heights Dr El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-08068-LA7: "The bankruptcy record of Daryl Masamitsu from El Cajon, CA, shows a Chapter 7 case filed in 05/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/20/2010."
Daryl Masamitsu — California, 10-08068


ᐅ Brandon J Mascari, California

Address: 16045 Viewside Ln El Cajon, CA 92021

Bankruptcy Case 12-13722-LT7 Summary: "In a Chapter 7 bankruptcy case, Brandon J Mascari from El Cajon, CA, saw their proceedings start in October 2012 and complete by Jan 19, 2013, involving asset liquidation."
Brandon J Mascari — California, 12-13722


ᐅ Lillian J Mason, California

Address: 1172 Burnaby St El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 12-16310-MM7: "Lillian J Mason's bankruptcy, initiated in December 2012 and concluded by 03.24.2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lillian J Mason — California, 12-16310


ᐅ Phillip Massey, California

Address: 190 Chambers St Unit 8 El Cajon, CA 92020

Brief Overview of Bankruptcy Case 12-03177-PB7: "Phillip Massey's Chapter 7 bankruptcy, filed in El Cajon, CA in 03.06.2012, led to asset liquidation, with the case closing in 2012-06-11."
Phillip Massey — California, 12-03177


ᐅ Leeann Masters, California

Address: 15011 Shanteau Dr El Cajon, CA 92021

Concise Description of Bankruptcy Case 13-10341-LA77: "The bankruptcy filing by Leeann Masters, undertaken in 10.23.2013 in El Cajon, CA under Chapter 7, concluded with discharge in 2014-02-01 after liquidating assets."
Leeann Masters — California, 13-10341


ᐅ Margarita Mata, California

Address: 780 Grape St El Cajon, CA 92021

Bankruptcy Case 10-13757-LA7 Summary: "In El Cajon, CA, Margarita Mata filed for Chapter 7 bankruptcy in 07/31/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 16, 2010."
Margarita Mata — California, 10-13757


ᐅ Jose Antonio Mateo, California

Address: 1362 N Cuyamaca St Apt 3 El Cajon, CA 92020-1536

Brief Overview of Bankruptcy Case 15-04008-CL7: "El Cajon, CA resident Jose Antonio Mateo's June 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 15, 2015."
Jose Antonio Mateo — California, 15-04008


ᐅ Geoffrey Dale Matthews, California

Address: 13465 Camino Canada Ste 106 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 13-00217-CL7: "The bankruptcy filing by Geoffrey Dale Matthews, undertaken in January 2013 in El Cajon, CA under Chapter 7, concluded with discharge in April 2013 after liquidating assets."
Geoffrey Dale Matthews — California, 13-00217


ᐅ Saad B Matti, California

Address: 563 Broadway Apt 47 El Cajon, CA 92021-5438

Brief Overview of Bankruptcy Case 15-03118-MM7: "The case of Saad B Matti in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saad B Matti — California, 15-03118


ᐅ Akram B Matti, California

Address: 9234 Spring View Ct El Cajon, CA 92021

Bankruptcy Case 13-01925-LA7 Summary: "Akram B Matti's bankruptcy, initiated in 2013-02-28 and concluded by 2013-06-09 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Akram B Matti — California, 13-01925


ᐅ Eddie Saad Matti, California

Address: 615 Alveda Ave El Cajon, CA 92019-2621

Concise Description of Bankruptcy Case 15-03366-LA77: "The bankruptcy filing by Eddie Saad Matti, undertaken in May 20, 2015 in El Cajon, CA under Chapter 7, concluded with discharge in Aug 25, 2015 after liquidating assets."
Eddie Saad Matti — California, 15-03366


ᐅ Saad Mattia, California

Address: 1901 Corona Vis El Cajon, CA 92019

Bankruptcy Case 13-11836-LA7 Summary: "Saad Mattia's Chapter 7 bankruptcy, filed in El Cajon, CA in 12.10.2013, led to asset liquidation, with the case closing in Mar 21, 2014."
Saad Mattia — California, 13-11836


ᐅ Iosefa Fa Afetai Taimane E D Mausali, California

Address: 310 Linda Way Apt 43 El Cajon, CA 92020-8921

Snapshot of U.S. Bankruptcy Proceeding Case 15-04059-MM7: "Iosefa Fa Afetai Taimane E D Mausali's Chapter 7 bankruptcy, filed in El Cajon, CA in 2015-06-18, led to asset liquidation, with the case closing in 2015-09-15."
Iosefa Fa Afetai Taimane E D Mausali — California, 15-04059


ᐅ Walter Earl Maxwell, California

Address: 1179 Blackbird St El Cajon, CA 92020

Concise Description of Bankruptcy Case 12-16996-LA77: "The bankruptcy record of Walter Earl Maxwell from El Cajon, CA, shows a Chapter 7 case filed in 2012-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in 04/11/2013."
Walter Earl Maxwell — California, 12-16996


ᐅ Bronce Maxwell, California

Address: 701 Paulsen Ave El Cajon, CA 92020

Brief Overview of Bankruptcy Case 13-09173-LT7: "Bronce Maxwell's Chapter 7 bankruptcy, filed in El Cajon, CA in September 2013, led to asset liquidation, with the case closing in 2013-12-23."
Bronce Maxwell — California, 13-09173


ᐅ Natalie Michelle Mccarthy, California

Address: 1458 Greenfield Dr El Cajon, CA 92021

Brief Overview of Bankruptcy Case 12-15044-MM7: "The bankruptcy filing by Natalie Michelle Mccarthy, undertaken in 11/09/2012 in El Cajon, CA under Chapter 7, concluded with discharge in Feb 18, 2013 after liquidating assets."
Natalie Michelle Mccarthy — California, 12-15044


ᐅ Jennifer Joyce Mcclellan, California

Address: 1123 N Anza St El Cajon, CA 92021-4802

Snapshot of U.S. Bankruptcy Proceeding Case 16-00453-LT7: "Jennifer Joyce Mcclellan's bankruptcy, initiated in Jan 29, 2016 and concluded by Apr 28, 2016 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Joyce Mcclellan — California, 16-00453


ᐅ Mildred Mcclung, California

Address: 1518 Sams Hill Rd Apt 22 El Cajon, CA 92021-3094

Bankruptcy Case 15-02387-LA7 Overview: "Mildred Mcclung's Chapter 7 bankruptcy, filed in El Cajon, CA in Apr 13, 2015, led to asset liquidation, with the case closing in July 2015."
Mildred Mcclung — California, 15-02387


ᐅ Patrick H Mcclure, California

Address: 793 Dorothy St El Cajon, CA 92019

Concise Description of Bankruptcy Case 13-04847-LT77: "In El Cajon, CA, Patrick H Mcclure filed for Chapter 7 bankruptcy in 05.08.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.17.2013."
Patrick H Mcclure — California, 13-04847


ᐅ Ellen M Mccord, California

Address: 816 Oro St El Cajon, CA 92021

Brief Overview of Bankruptcy Case 11-18830-LT7: "The bankruptcy filing by Ellen M Mccord, undertaken in 11.17.2011 in El Cajon, CA under Chapter 7, concluded with discharge in February 2012 after liquidating assets."
Ellen M Mccord — California, 11-18830


ᐅ Robert Emmett Mccoy, California

Address: 415 S 2nd St El Cajon, CA 92019

Brief Overview of Bankruptcy Case 11-19267-PB7: "Robert Emmett Mccoy's bankruptcy, initiated in November 2011 and concluded by 2012-02-28 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Emmett Mccoy — California, 11-19267


ᐅ Chad L Mccue, California

Address: 1168 Evilo St El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 13-10752-MM7: "El Cajon, CA resident Chad L Mccue's 2013-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2014."
Chad L Mccue — California, 13-10752


ᐅ Colleen K Mcdade, California

Address: 8212 E County Dr El Cajon, CA 92021-8827

Bankruptcy Case 15-02854-LA7 Overview: "The bankruptcy filing by Colleen K Mcdade, undertaken in 04/30/2015 in El Cajon, CA under Chapter 7, concluded with discharge in 2015-08-03 after liquidating assets."
Colleen K Mcdade — California, 15-02854


ᐅ Thomas Alan Mcdonald, California

Address: 486 Blackthorne Ave El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 12-05894-LT7: "In a Chapter 7 bankruptcy case, Thomas Alan Mcdonald from El Cajon, CA, saw his proceedings start in April 26, 2012 and complete by July 2012, involving asset liquidation."
Thomas Alan Mcdonald — California, 12-05894


ᐅ Brian Mcdonald, California

Address: 2468 Hilton Head Pl Apt 1083 El Cajon, CA 92019

Bankruptcy Case 10-10725-LA7 Overview: "The bankruptcy filing by Brian Mcdonald, undertaken in June 20, 2010 in El Cajon, CA under Chapter 7, concluded with discharge in September 29, 2010 after liquidating assets."
Brian Mcdonald — California, 10-10725


ᐅ Tina Mcdonald, California

Address: 1073 Leslie Rd El Cajon, CA 92020

Concise Description of Bankruptcy Case 09-17507-LA77: "The bankruptcy record of Tina Mcdonald from El Cajon, CA, shows a Chapter 7 case filed in 11.13.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 22, 2010."
Tina Mcdonald — California, 09-17507


ᐅ Diane Mcdowell, California

Address: 13465 Camino Canada # 106-180 El Cajon, CA 92021

Bankruptcy Case 10-17522-LT7 Summary: "Diane Mcdowell's bankruptcy, initiated in 2010-09-30 and concluded by January 4, 2011 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Mcdowell — California, 10-17522


ᐅ Ronda Mcewen, California

Address: 792 N Mollison Ave Unit 10 El Cajon, CA 92021

Bankruptcy Case 10-11606-MM7 Summary: "In El Cajon, CA, Ronda Mcewen filed for Chapter 7 bankruptcy in 06.30.2010. This case, involving liquidating assets to pay off debts, was resolved by October 16, 2010."
Ronda Mcewen — California, 10-11606


ᐅ Ludia Mcgee, California

Address: PO Box 388 El Cajon, CA 92022

Snapshot of U.S. Bankruptcy Proceeding Case 10-12140-LA7: "In a Chapter 7 bankruptcy case, Ludia Mcgee from El Cajon, CA, saw their proceedings start in 2010-07-09 and complete by October 2010, involving asset liquidation."
Ludia Mcgee — California, 10-12140


ᐅ Margaret Mcginley, California

Address: 12250 Vista Del Cajon Rd Spc 37 El Cajon, CA 92021

Bankruptcy Case 10-08657-LT7 Overview: "The bankruptcy record of Margaret Mcginley from El Cajon, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-29."
Margaret Mcginley — California, 10-08657


ᐅ Teri J Mcilrath, California

Address: 10305 Circa Valle Verde El Cajon, CA 92021

Bankruptcy Case 13-10552-MM7 Summary: "El Cajon, CA resident Teri J Mcilrath's October 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/08/2014."
Teri J Mcilrath — California, 13-10552


ᐅ Kaci C Mcintire, California

Address: 1454 Hidden Mesa Trl El Cajon, CA 92019-3801

Bankruptcy Case 14-15193-abl Overview: "In El Cajon, CA, Kaci C Mcintire filed for Chapter 7 bankruptcy in 2014-07-31. This case, involving liquidating assets to pay off debts, was resolved by 11.04.2014."
Kaci C Mcintire — California, 14-15193


ᐅ Michael C Mckay, California

Address: 1306 Petree St Apt 408 El Cajon, CA 92020

Bankruptcy Case 13-09933-MM7 Summary: "El Cajon, CA resident Michael C Mckay's October 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-18."
Michael C Mckay — California, 13-09933


ᐅ Tessa Rene Mckellips, California

Address: 568 Jeffree St El Cajon, CA 92020-3804

Snapshot of U.S. Bankruptcy Proceeding Case 15-04613-MM7: "El Cajon, CA resident Tessa Rene Mckellips's 2015-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 14, 2015."
Tessa Rene Mckellips — California, 15-04613


ᐅ Diane Marie Mckenney, California

Address: 1334 N 1st St Apt 5 El Cajon, CA 92021

Bankruptcy Case 13-06131-CL7 Summary: "In a Chapter 7 bankruptcy case, Diane Marie Mckenney from El Cajon, CA, saw her proceedings start in June 2013 and complete by Sep 21, 2013, involving asset liquidation."
Diane Marie Mckenney — California, 13-06131


ᐅ Larry Mckinney, California

Address: 314 South Ln El Cajon, CA 92021

Bankruptcy Case 10-04005-LT7 Overview: "The bankruptcy record of Larry Mckinney from El Cajon, CA, shows a Chapter 7 case filed in 03.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-15."
Larry Mckinney — California, 10-04005


ᐅ Todd Wheatley Mcmackin, California

Address: 1284 El Rey Ave El Cajon, CA 92021

Bankruptcy Case 12-04046-LT7 Overview: "In a Chapter 7 bankruptcy case, Todd Wheatley Mcmackin from El Cajon, CA, saw his proceedings start in Mar 25, 2012 and complete by June 2012, involving asset liquidation."
Todd Wheatley Mcmackin — California, 12-04046


ᐅ Suzanne Mcmahon, California

Address: 1543 Lily Ave El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-15443-LT7: "The bankruptcy filing by Suzanne Mcmahon, undertaken in 2010-08-31 in El Cajon, CA under Chapter 7, concluded with discharge in 12.17.2010 after liquidating assets."
Suzanne Mcmahon — California, 10-15443


ᐅ Judith Mcmillan, California

Address: 120 E Main St El Cajon, CA 92020

Brief Overview of Bankruptcy Case 09-17880-JM7: "El Cajon, CA resident Judith Mcmillan's Nov 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2010."
Judith Mcmillan — California, 09-17880


ᐅ Dorothy C Mcmillon, California

Address: 2462 Hilton Head Pl Apt 1038 El Cajon, CA 92019

Concise Description of Bankruptcy Case 13-09356-CL77: "Dorothy C Mcmillon's Chapter 7 bankruptcy, filed in El Cajon, CA in 09/20/2013, led to asset liquidation, with the case closing in 2013-12-30."
Dorothy C Mcmillon — California, 13-09356


ᐅ Tony Mcnairy, California

Address: PO Box 1874 El Cajon, CA 92022-1874

Bankruptcy Case 15-04096-LA7 Summary: "In El Cajon, CA, Tony Mcnairy filed for Chapter 7 bankruptcy in Jun 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 14, 2015."
Tony Mcnairy — California, 15-04096


ᐅ Penny K Mcnamara, California

Address: 607 S Sunshine Ave El Cajon, CA 92020

Concise Description of Bankruptcy Case 12-13410-CL77: "In El Cajon, CA, Penny K Mcnamara filed for Chapter 7 bankruptcy in October 1, 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Penny K Mcnamara — California, 12-13410


ᐅ Byard Edward Mcnelia, California

Address: 1250 La Sombra Ct El Cajon, CA 92020-4103

Bankruptcy Case 16-01351-CL7 Overview: "El Cajon, CA resident Byard Edward Mcnelia's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Byard Edward Mcnelia — California, 16-01351


ᐅ Joann Taglialavore Mcnelia, California

Address: 1250 La Sombra Ct El Cajon, CA 92020-4103

Snapshot of U.S. Bankruptcy Proceeding Case 16-01351-CL7: "El Cajon, CA resident Joann Taglialavore Mcnelia's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2016."
Joann Taglialavore Mcnelia — California, 16-01351


ᐅ Richard Mcwhorter, California

Address: 653 Euclid Ln El Cajon, CA 92019

Brief Overview of Bankruptcy Case 10-09495-MM7: "The bankruptcy filing by Richard Mcwhorter, undertaken in May 2010 in El Cajon, CA under Chapter 7, concluded with discharge in 2010-09-09 after liquidating assets."
Richard Mcwhorter — California, 10-09495


ᐅ Moses Benjamin Meadmore, California

Address: 950 S Magnolia Ave Apt 28 El Cajon, CA 92020

Concise Description of Bankruptcy Case 12-03966-LT77: "The bankruptcy record of Moses Benjamin Meadmore from El Cajon, CA, shows a Chapter 7 case filed in 03/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.26.2012."
Moses Benjamin Meadmore — California, 12-03966


ᐅ Melanie Jean Mediate, California

Address: 1609 Penasco Rd El Cajon, CA 92019-3704

Concise Description of Bankruptcy Case 16-00609-LT77: "El Cajon, CA resident Melanie Jean Mediate's 2016-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2016."
Melanie Jean Mediate — California, 16-00609


ᐅ Jimenez Ruben Medrano, California

Address: 1334 N 1st St Apt 2 El Cajon, CA 92021-3353

Snapshot of U.S. Bankruptcy Proceeding Case 15-04585-CL7: "The bankruptcy record of Jimenez Ruben Medrano from El Cajon, CA, shows a Chapter 7 case filed in Jul 10, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-14."
Jimenez Ruben Medrano — California, 15-04585


ᐅ John N Meekhael, California

Address: 1188 S Orange Ave Apt 6 El Cajon, CA 92020

Bankruptcy Case 13-12122-LA7 Overview: "The bankruptcy record of John N Meekhael from El Cajon, CA, shows a Chapter 7 case filed in 2013-12-20. In this process, assets were liquidated to settle debts, and the case was discharged in 03/31/2014."
John N Meekhael — California, 13-12122


ᐅ Walter Raymond Meger, California

Address: 535 Silverbrook Dr El Cajon, CA 92019

Bankruptcy Case 13-01982-CL7 Overview: "Walter Raymond Meger's bankruptcy, initiated in Feb 28, 2013 and concluded by 06.09.2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Raymond Meger — California, 13-01982


ᐅ Diaz Virginia Mejia, California

Address: 977 Coleen Ct Apt 3 El Cajon, CA 92021

Bankruptcy Case 09-18467-JM7 Overview: "The case of Diaz Virginia Mejia in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diaz Virginia Mejia — California, 09-18467


ᐅ Christine Lee Melban, California

Address: 962 S Mollison Ave Apt 20 El Cajon, CA 92020

Concise Description of Bankruptcy Case 12-01017-LA77: "Christine Lee Melban's Chapter 7 bankruptcy, filed in El Cajon, CA in Jan 27, 2012, led to asset liquidation, with the case closing in 04/24/2012."
Christine Lee Melban — California, 12-01017


ᐅ Jesus Nurima Melendez, California

Address: 440 Chambers St Apt 61 El Cajon, CA 92020

Bankruptcy Case 13-00773-CL7 Summary: "Jesus Nurima Melendez's Chapter 7 bankruptcy, filed in El Cajon, CA in 01.28.2013, led to asset liquidation, with the case closing in 05.09.2013."
Jesus Nurima Melendez — California, 13-00773


ᐅ Rosa Melero, California

Address: 1020 Redwood Ave Apt 1 El Cajon, CA 92020

Snapshot of U.S. Bankruptcy Proceeding Case 10-04793-LT7: "In El Cajon, CA, Rosa Melero filed for Chapter 7 bankruptcy in March 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 29, 2010."
Rosa Melero — California, 10-04793


ᐅ Michael James Melfa, California

Address: 14215 Pecan Park Ln Spc 12 El Cajon, CA 92021-2706

Concise Description of Bankruptcy Case 15-05790-LA77: "Michael James Melfa's Chapter 7 bankruptcy, filed in El Cajon, CA in 08/31/2015, led to asset liquidation, with the case closing in Dec 7, 2015."
Michael James Melfa — California, 15-05790


ᐅ Sr John J Membrere, California

Address: PO Box 21885 El Cajon, CA 92021-0968

Brief Overview of Bankruptcy Case 10-00417-LT13: "In their Chapter 13 bankruptcy case filed in January 13, 2010, El Cajon, CA's Sr John J Membrere agreed to a debt repayment plan, which was successfully completed by 03/08/2013."
Sr John J Membrere — California, 10-00417


ᐅ Jereme Abraham Mena, California

Address: 908 La Cresta Blvd El Cajon, CA 92021

Brief Overview of Bankruptcy Case 13-04776-MM7: "In El Cajon, CA, Jereme Abraham Mena filed for Chapter 7 bankruptcy in 05.03.2013. This case, involving liquidating assets to pay off debts, was resolved by August 12, 2013."
Jereme Abraham Mena — California, 13-04776


ᐅ Garcia Richard Mendez, California

Address: 1562 E Main St Apt 222 El Cajon, CA 92021

Brief Overview of Bankruptcy Case 10-17302-LA7: "The bankruptcy filing by Garcia Richard Mendez, undertaken in September 29, 2010 in El Cajon, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Garcia Richard Mendez — California, 10-17302


ᐅ Jesus Mendez, California

Address: 163 Taft Ave El Cajon, CA 92020

Brief Overview of Bankruptcy Case 10-09994-MM7: "The bankruptcy record of Jesus Mendez from El Cajon, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 8, 2010."
Jesus Mendez — California, 10-09994


ᐅ Martha Mendez, California

Address: 547 Hart Dr Unit 10 El Cajon, CA 92021-4674

Bankruptcy Case 15-05341-LT7 Summary: "In El Cajon, CA, Martha Mendez filed for Chapter 7 bankruptcy in 08/14/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-17."
Martha Mendez — California, 15-05341


ᐅ Vonda Mendham, California

Address: 12506 Royal Rd Spc 14 El Cajon, CA 92021

Bankruptcy Case 10-03709-LA7 Summary: "The case of Vonda Mendham in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vonda Mendham — California, 10-03709


ᐅ Louise M Mendibles, California

Address: 250 E Lexington Ave Apt 206 El Cajon, CA 92020

Bankruptcy Case 12-02066-MM7 Summary: "The bankruptcy record of Louise M Mendibles from El Cajon, CA, shows a Chapter 7 case filed in 2012-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-15."
Louise M Mendibles — California, 12-02066


ᐅ Herrera Juana Mendoza, California

Address: 400 Greenfield Dr Spc 12 El Cajon, CA 92021-4508

Bankruptcy Case 15-07769-CL7 Overview: "The bankruptcy filing by Herrera Juana Mendoza, undertaken in November 30, 2015 in El Cajon, CA under Chapter 7, concluded with discharge in 2016-02-28 after liquidating assets."
Herrera Juana Mendoza — California, 15-07769


ᐅ Maria Del Carmen Mendoza, California

Address: 400 Greenfield Dr Spc 12 El Cajon, CA 92021-4508

Brief Overview of Bankruptcy Case 16-01594-LT7: "The bankruptcy filing by Maria Del Carmen Mendoza, undertaken in 2016-03-23 in El Cajon, CA under Chapter 7, concluded with discharge in 06/21/2016 after liquidating assets."
Maria Del Carmen Mendoza — California, 16-01594


ᐅ Alfred Mendoza, California

Address: 400 Greenfield Dr Spc 12 El Cajon, CA 92021-4508

Bankruptcy Case 16-01594-LT7 Summary: "El Cajon, CA resident Alfred Mendoza's 2016-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-21."
Alfred Mendoza — California, 16-01594


ᐅ Hernandez Carlos Mendoza, California

Address: 467 Ballantyne St Unit 40 El Cajon, CA 92020

Concise Description of Bankruptcy Case 10-01889-MM77: "El Cajon, CA resident Hernandez Carlos Mendoza's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2010."
Hernandez Carlos Mendoza — California, 10-01889


ᐅ Laurie Merrill, California

Address: 1490 S Orange Ave Spc 134 El Cajon, CA 92020

Bankruptcy Case 10-04824-PB7 Summary: "Laurie Merrill's bankruptcy, initiated in 03.26.2010 and concluded by 06/29/2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Merrill — California, 10-04824


ᐅ Kevin Mersereau, California

Address: 1078 Redwood Ave Apt 9 El Cajon, CA 92020

Bankruptcy Case 10-13855-PB7 Overview: "In a Chapter 7 bankruptcy case, Kevin Mersereau from El Cajon, CA, saw their proceedings start in August 2010 and complete by 11.18.2010, involving asset liquidation."
Kevin Mersereau — California, 10-13855


ᐅ Catherine Mertes, California

Address: 1419 Buckeye Dr El Cajon, CA 92021

Bankruptcy Case 10-02329-PB7 Overview: "The bankruptcy filing by Catherine Mertes, undertaken in Feb 16, 2010 in El Cajon, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Catherine Mertes — California, 10-02329


ᐅ Scott Mertz, California

Address: 800 E Lexington Ave Unit 124 El Cajon, CA 92020

Brief Overview of Bankruptcy Case 10-09036-MM7: "The bankruptcy record of Scott Mertz from El Cajon, CA, shows a Chapter 7 case filed in May 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2010."
Scott Mertz — California, 10-09036


ᐅ Travis Messick, California

Address: 1671 Burris Dr El Cajon, CA 92019-3596

Bankruptcy Case 15-06501-LT7 Summary: "Travis Messick's bankruptcy, initiated in 10/07/2015 and concluded by 2016-01-05 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Travis Messick — California, 15-06501


ᐅ John Messmore, California

Address: 106 W Douglas Ave El Cajon, CA 92020

Bankruptcy Case 10-04672-PB7 Summary: "In a Chapter 7 bankruptcy case, John Messmore from El Cajon, CA, saw their proceedings start in March 2010 and complete by 06/29/2010, involving asset liquidation."
John Messmore — California, 10-04672


ᐅ Sr James Metelski, California

Address: 915 Silverbrook Dr El Cajon, CA 92019

Brief Overview of Bankruptcy Case 10-15982-LT7: "In El Cajon, CA, Sr James Metelski filed for Chapter 7 bankruptcy in 2010-09-07. This case, involving liquidating assets to pay off debts, was resolved by 12.07.2010."
Sr James Metelski — California, 10-15982


ᐅ Lewis Meyer, California

Address: 716 S 2nd St Spc 168 El Cajon, CA 92019

Concise Description of Bankruptcy Case 10-15931-MM77: "Lewis Meyer's bankruptcy, initiated in 2010-09-07 and concluded by 12.24.2010 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lewis Meyer — California, 10-15931


ᐅ Armando Meza, California

Address: 5022 Bluff Pl El Cajon, CA 92020

Bankruptcy Case 11-20806-LT7 Summary: "The bankruptcy filing by Armando Meza, undertaken in Dec 30, 2011 in El Cajon, CA under Chapter 7, concluded with discharge in March 27, 2012 after liquidating assets."
Armando Meza — California, 11-20806


ᐅ Mayra Reynaga Meza, California

Address: 944 Merritt Dr El Cajon, CA 92020

Bankruptcy Case 12-15709-MM7 Summary: "Mayra Reynaga Meza's bankruptcy, initiated in 11/29/2012 and concluded by Mar 10, 2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mayra Reynaga Meza — California, 12-15709


ᐅ Dustin Miasek, California

Address: 1340 Groveland Ter El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 10-08280-LA7: "Dustin Miasek's Chapter 7 bankruptcy, filed in El Cajon, CA in May 14, 2010, led to asset liquidation, with the case closing in August 2010."
Dustin Miasek — California, 10-08280


ᐅ David L Michaels, California

Address: 1586 Pepper Dr El Cajon, CA 92021-3617

Concise Description of Bankruptcy Case 15-05477-LA77: "The case of David L Michaels in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David L Michaels — California, 15-05477


ᐅ Stephen Midlam, California

Address: 1890 Milford Pl El Cajon, CA 92020

Bankruptcy Case 10-03118-PB7 Summary: "The case of Stephen Midlam in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Midlam — California, 10-03118


ᐅ Hana Mika, California

Address: 1766 Wingfoot Pl El Cajon, CA 92019-4503

Snapshot of U.S. Bankruptcy Proceeding Case 15-00210-LA7: "In a Chapter 7 bankruptcy case, Hana Mika from El Cajon, CA, saw her proceedings start in 2015-01-16 and complete by 04.14.2015, involving asset liquidation."
Hana Mika — California, 15-00210


ᐅ Aziz Mikha, California

Address: 1375 Partridge Ave El Cajon, CA 92020-1482

Bankruptcy Case 15-04381-LT7 Overview: "Aziz Mikha's bankruptcy, initiated in June 2015 and concluded by 09.29.2015 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aziz Mikha — California, 15-04381


ᐅ De La Roca Keith Mila, California

Address: 11408 Via Rancho San Diego Unit 27 El Cajon, CA 92019

Bankruptcy Case 10-09273-MM7 Overview: "De La Roca Keith Mila's Chapter 7 bankruptcy, filed in El Cajon, CA in 2010-05-28, led to asset liquidation, with the case closing in 09/06/2010."
De La Roca Keith Mila — California, 10-09273


ᐅ Valerie A Milbourne, California

Address: 523 June Way El Cajon, CA 92021

Bankruptcy Case 13-08120-CL7 Summary: "Valerie A Milbourne's Chapter 7 bankruptcy, filed in El Cajon, CA in 2013-08-13, led to asset liquidation, with the case closing in 2013-11-22."
Valerie A Milbourne — California, 13-08120


ᐅ Raymond Milczewski, California

Address: 1229 Peach Ave El Cajon, CA 92021-4917

Snapshot of U.S. Bankruptcy Proceeding Case 15-07234-LT7: "Raymond Milczewski's Chapter 7 bankruptcy, filed in El Cajon, CA in 11.11.2015, led to asset liquidation, with the case closing in Feb 16, 2016."
Raymond Milczewski — California, 15-07234


ᐅ Victoria L Milczewski, California

Address: 1229 Peach Ave El Cajon, CA 92021-4917

Bankruptcy Case 15-07234-LT7 Summary: "In a Chapter 7 bankruptcy case, Victoria L Milczewski from El Cajon, CA, saw her proceedings start in Nov 11, 2015 and complete by Feb 16, 2016, involving asset liquidation."
Victoria L Milczewski — California, 15-07234


ᐅ De Sosa Maria Guadalupe Millan, California

Address: 1199 Coral St El Cajon, CA 92021

Bankruptcy Case 11-19424-LA7 Overview: "In El Cajon, CA, De Sosa Maria Guadalupe Millan filed for Chapter 7 bankruptcy in 2011-11-30. This case, involving liquidating assets to pay off debts, was resolved by Mar 20, 2012."
De Sosa Maria Guadalupe Millan — California, 11-19424


ᐅ Heather Miller, California

Address: 14530 Rios Canyon Rd El Cajon, CA 92021

Bankruptcy Case 13-07469-LA7 Summary: "The case of Heather Miller in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heather Miller — California, 13-07469


ᐅ Brent Miller, California

Address: 411 Prescott Ave El Cajon, CA 92020

Bankruptcy Case 09-17183-LA7 Summary: "In El Cajon, CA, Brent Miller filed for Chapter 7 bankruptcy in 11.07.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-16."
Brent Miller — California, 09-17183


ᐅ Jr Michael W Miller, California

Address: 535 Jefferson Ave El Cajon, CA 92020

Bankruptcy Case 12-15189-LA7 Overview: "Jr Michael W Miller's bankruptcy, initiated in 11.15.2012 and concluded by February 24, 2013 in El Cajon, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Michael W Miller — California, 12-15189


ᐅ Jr Carl Joseph Miller, California

Address: 1440 S Orange Ave Spc 101 El Cajon, CA 92020

Brief Overview of Bankruptcy Case 12-04534-LA7: "The case of Jr Carl Joseph Miller in El Cajon, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Carl Joseph Miller — California, 12-04534


ᐅ David Norman Miller, California

Address: 532 Broadway Apt 203 El Cajon, CA 92021

Snapshot of U.S. Bankruptcy Proceeding Case 13-09735-CL7: "The bankruptcy filing by David Norman Miller, undertaken in September 2013 in El Cajon, CA under Chapter 7, concluded with discharge in January 9, 2014 after liquidating assets."
David Norman Miller — California, 13-09735