personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Elk Grove, 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 Jr Jerry Rizzuto Mcvay, California

Address: 2120 Galen Dr Elk Grove, CA 95758

Bankruptcy Case 12-33725 Overview: "The bankruptcy filing by Jr Jerry Rizzuto Mcvay, undertaken in 2012-07-26 in Elk Grove, CA under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Jr Jerry Rizzuto Mcvay — California, 12-33725


ᐅ Diane R Mcvea, California

Address: 4507 Bantam Way Elk Grove, CA 95758

Snapshot of U.S. Bankruptcy Proceeding Case 11-46855: "Diane R Mcvea's Chapter 7 bankruptcy, filed in Elk Grove, CA in 2011-11-14, led to asset liquidation, with the case closing in Mar 5, 2012."
Diane R Mcvea — California, 11-46855


ᐅ Melvin George Mcvicar, California

Address: 2832 Granite Park Ln Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 11-40919: "In Elk Grove, CA, Melvin George Mcvicar filed for Chapter 7 bankruptcy in 08/26/2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 16, 2011."
Melvin George Mcvicar — California, 11-40919


ᐅ Shanika Lashawn Meaux, California

Address: 9565 Sara St Elk Grove, CA 95624

Snapshot of U.S. Bankruptcy Proceeding Case 12-39104: "The case of Shanika Lashawn Meaux in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shanika Lashawn Meaux — California, 12-39104


ᐅ Lance Kamuela Medeiros, California

Address: 10141 Saintsbury Ct Elk Grove, CA 95624-1310

Bankruptcy Case 16-20548 Summary: "In a Chapter 7 bankruptcy case, Lance Kamuela Medeiros from Elk Grove, CA, saw his proceedings start in 01/30/2016 and complete by 2016-04-29, involving asset liquidation."
Lance Kamuela Medeiros — California, 16-20548


ᐅ Harold Medina, California

Address: 9444 Harbour Point Dr Apt 170 Elk Grove, CA 95758

Concise Description of Bankruptcy Case 10-514697: "Elk Grove, CA resident Harold Medina's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-14."
Harold Medina — California, 10-51469


ᐅ Matilde Medina, California

Address: 10216 Stathos Dr Elk Grove, CA 95757

Concise Description of Bankruptcy Case 10-479417: "The case of Matilde Medina in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matilde Medina — California, 10-47941


ᐅ Ezsequiel Medina, California

Address: 3320 Lakeland Way Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 10-43581: "The bankruptcy filing by Ezsequiel Medina, undertaken in 2010-09-02 in Elk Grove, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Ezsequiel Medina — California, 10-43581


ᐅ Perez Maria Victoria Medina, California

Address: 8909 Boreal Way Elk Grove, CA 95758

Bankruptcy Case 11-48287 Summary: "Perez Maria Victoria Medina's Chapter 7 bankruptcy, filed in Elk Grove, CA in 2011-12-06, led to asset liquidation, with the case closing in 2012-03-27."
Perez Maria Victoria Medina — California, 11-48287


ᐅ Jalilah Aisha Medina, California

Address: 9342 Via Ct Elk Grove, CA 95624-1626

Concise Description of Bankruptcy Case 15-216537: "Jalilah Aisha Medina's bankruptcy, initiated in Mar 1, 2015 and concluded by 05.30.2015 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jalilah Aisha Medina — California, 15-21653


ᐅ Gerardo Nardo Medina, California

Address: 4121 Marseille Ct Elk Grove, CA 95758-6067

Brief Overview of Bankruptcy Case 2014-24192: "In Elk Grove, CA, Gerardo Nardo Medina filed for Chapter 7 bankruptcy in April 2014. This case, involving liquidating assets to pay off debts, was resolved by 07.22.2014."
Gerardo Nardo Medina — California, 2014-24192


ᐅ Shirley Leona Medlin, California

Address: 9471 Ranch Park Way Elk Grove, CA 95624

Brief Overview of Bankruptcy Case 12-32315: "In Elk Grove, CA, Shirley Leona Medlin filed for Chapter 7 bankruptcy in Jun 29, 2012. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2012."
Shirley Leona Medlin — California, 12-32315


ᐅ Robert Medrano, California

Address: 9409 Stone Springs Dr Elk Grove, CA 95624

Bankruptcy Case 11-49185 Overview: "In Elk Grove, CA, Robert Medrano filed for Chapter 7 bankruptcy in December 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 04/09/2012."
Robert Medrano — California, 11-49185


ᐅ James William Ral Meehan, California

Address: 10495 Canadeo Cir Elk Grove, CA 95757

Snapshot of U.S. Bankruptcy Proceeding Case 11-28773: "The case of James William Ral Meehan in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James William Ral Meehan — California, 11-28773


ᐅ Gregory Herbet Meeks, California

Address: 8641 Jocelyn Way Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 13-26132: "The bankruptcy record of Gregory Herbet Meeks from Elk Grove, CA, shows a Chapter 7 case filed in May 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/10/2013."
Gregory Herbet Meeks — California, 13-26132


ᐅ Reuben Cephas Meeks, California

Address: PO Box 1434 Elk Grove, CA 95759-1434

Concise Description of Bankruptcy Case 15-289337: "The case of Reuben Cephas Meeks in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reuben Cephas Meeks — California, 15-28933


ᐅ Amy Mehilis, California

Address: 8710 Lewie Way Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 10-33578: "Elk Grove, CA resident Amy Mehilis's 05/24/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-01."
Amy Mehilis — California, 10-33578


ᐅ Cynthia Christine Meier, California

Address: 5479 Tares Cir Elk Grove, CA 95757-4361

Snapshot of U.S. Bankruptcy Proceeding Case 09-39416: "The bankruptcy record for Cynthia Christine Meier from Elk Grove, CA, under Chapter 13, filed in September 2009, involved setting up a repayment plan, finalized by December 2014."
Cynthia Christine Meier — California, 09-39416


ᐅ Giovanni Mejia, California

Address: 2224 Dinwiddie Way Elk Grove, CA 95758

Concise Description of Bankruptcy Case 10-499417: "Giovanni Mejia's Chapter 7 bankruptcy, filed in Elk Grove, CA in 11/12/2010, led to asset liquidation, with the case closing in 03/04/2011."
Giovanni Mejia — California, 10-49941


ᐅ Elena Mejia, California

Address: 10041 Rhone River Dr Elk Grove, CA 95624

Concise Description of Bankruptcy Case 11-472597: "The case of Elena Mejia in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elena Mejia — California, 11-47259


ᐅ Enoch Mejia, California

Address: 7010 Kilconnell Dr Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 10-40810: "The case of Enoch Mejia in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enoch Mejia — California, 10-40810


ᐅ Daniel Mejorado, California

Address: 9840 Waterfowl Dr Elk Grove, CA 95757

Concise Description of Bankruptcy Case 10-413307: "Daniel Mejorado's bankruptcy, initiated in Aug 11, 2010 and concluded by 2010-12-01 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Mejorado — California, 10-41330


ᐅ Sr Michael Melancon, California

Address: 9500 Chicory Field Way Elk Grove, CA 95624

Bankruptcy Case 10-50304 Overview: "In a Chapter 7 bankruptcy case, Sr Michael Melancon from Elk Grove, CA, saw their proceedings start in 11.17.2010 and complete by Mar 9, 2011, involving asset liquidation."
Sr Michael Melancon — California, 10-50304


ᐅ Ethel Melchor, California

Address: PO Box 1881 Elk Grove, CA 95759

Bankruptcy Case 10-31675 Overview: "The bankruptcy filing by Ethel Melchor, undertaken in 05/03/2010 in Elk Grove, CA under Chapter 7, concluded with discharge in August 11, 2010 after liquidating assets."
Ethel Melchor — California, 10-31675


ᐅ Dean Nellie Melendez, California

Address: 8811 Land Star Way Elk Grove, CA 95758-6303

Brief Overview of Bankruptcy Case 10-30372: "Apr 22, 2010 marked the beginning of Dean Nellie Melendez's Chapter 13 bankruptcy in Elk Grove, CA, entailing a structured repayment schedule, completed by 2013-07-29."
Dean Nellie Melendez — California, 10-30372


ᐅ Rosa Melero, California

Address: 9586 Dunkerrin Way Elk Grove, CA 95758

Snapshot of U.S. Bankruptcy Proceeding Case 10-28257: "In a Chapter 7 bankruptcy case, Rosa Melero from Elk Grove, CA, saw her proceedings start in Mar 31, 2010 and complete by Jul 9, 2010, involving asset liquidation."
Rosa Melero — California, 10-28257


ᐅ Blanca Ruth Melgar, California

Address: 6408 Shasta Creek Way Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 13-26827: "Blanca Ruth Melgar's Chapter 7 bankruptcy, filed in Elk Grove, CA in 05/17/2013, led to asset liquidation, with the case closing in 2013-08-25."
Blanca Ruth Melgar — California, 13-26827


ᐅ Maria Melgoza, California

Address: 7412 Wynndel Way Elk Grove, CA 95758-1020

Concise Description of Bankruptcy Case 15-240517: "The case of Maria Melgoza in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Melgoza — California, 15-24051


ᐅ Tami Mellor, California

Address: 8900 Altameda Ct Elk Grove, CA 95758

Bankruptcy Case 10-20400 Overview: "Tami Mellor's bankruptcy, initiated in 2010-01-08 and concluded by 04.18.2010 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tami Mellor — California, 10-20400


ᐅ Ruby Melton, California

Address: 9564 Castlecave Way Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 09-47909: "Elk Grove, CA resident Ruby Melton's 12.21.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Ruby Melton — California, 09-47909


ᐅ Bedoya Marializa Beatrize Melton, California

Address: PO Box 1164 Elk Grove, CA 95759

Snapshot of U.S. Bankruptcy Proceeding Case 11-39291: "Elk Grove, CA resident Bedoya Marializa Beatrize Melton's 08/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Bedoya Marializa Beatrize Melton — California, 11-39291


ᐅ Sean Mena, California

Address: 10451 Canadeo Cir Elk Grove, CA 95757

Concise Description of Bankruptcy Case 10-275977: "In Elk Grove, CA, Sean Mena filed for Chapter 7 bankruptcy in 2010-03-25. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Sean Mena — California, 10-27597


ᐅ Armando Mendez, California

Address: 8463 Zinnia Way Elk Grove, CA 95624-4208

Bankruptcy Case 09-29206 Overview: "Filing for Chapter 13 bankruptcy in 05.08.2009, Armando Mendez from Elk Grove, CA, structured a repayment plan, achieving discharge in 11.26.2012."
Armando Mendez — California, 09-29206


ᐅ Brandon Mendez, California

Address: 9449 Polhemus Dr Elk Grove, CA 95624

Concise Description of Bankruptcy Case 10-265877: "The case of Brandon Mendez in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Mendez — California, 10-26587


ᐅ Ernest John Mendez, California

Address: 5905 Oxford Glen Pl Elk Grove, CA 95758

Concise Description of Bankruptcy Case 11-312537: "Elk Grove, CA resident Ernest John Mendez's 05/05/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-25."
Ernest John Mendez — California, 11-31253


ᐅ Christine Mendiola, California

Address: 9821 Toscano Dr Elk Grove, CA 95757

Bankruptcy Case 10-31096 Summary: "The bankruptcy record of Christine Mendiola from Elk Grove, CA, shows a Chapter 7 case filed in 2010-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 08.06.2010."
Christine Mendiola — California, 10-31096


ᐅ Joseph Raymond Wong Mendonsa, California

Address: 2324 Migration Ct Elk Grove, CA 95757-8166

Brief Overview of Bankruptcy Case 16-23813: "In Elk Grove, CA, Joseph Raymond Wong Mendonsa filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-11."
Joseph Raymond Wong Mendonsa — California, 16-23813


ᐅ Mary Marie Mendonsa, California

Address: 8661 Elk Grove Blvd Apt 1102 Elk Grove, CA 95624

Brief Overview of Bankruptcy Case 13-35926: "Mary Marie Mendonsa's Chapter 7 bankruptcy, filed in Elk Grove, CA in 2013-12-20, led to asset liquidation, with the case closing in 03.30.2014."
Mary Marie Mendonsa — California, 13-35926


ᐅ Ediltrudes T Mendoza, California

Address: 3227 Renwick Ave Apt 159 Elk Grove, CA 95758-7462

Brief Overview of Bankruptcy Case 15-25705: "The case of Ediltrudes T Mendoza in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ediltrudes T Mendoza — California, 15-25705


ᐅ Gabriel Alexander Mendoza, California

Address: 5032 Brabant Ct Elk Grove, CA 95757

Bankruptcy Case 12-27830 Overview: "In a Chapter 7 bankruptcy case, Gabriel Alexander Mendoza from Elk Grove, CA, saw their proceedings start in April 23, 2012 and complete by 2012-08-13, involving asset liquidation."
Gabriel Alexander Mendoza — California, 12-27830


ᐅ Phillip James Mendoza, California

Address: 9363 Camada Ct Elk Grove, CA 95624

Bankruptcy Case 11-22715 Overview: "In a Chapter 7 bankruptcy case, Phillip James Mendoza from Elk Grove, CA, saw his proceedings start in 2011-02-02 and complete by 2011-05-25, involving asset liquidation."
Phillip James Mendoza — California, 11-22715


ᐅ Jaime Mendoza, California

Address: 9944 Trapani Way Elk Grove, CA 95757

Snapshot of U.S. Bankruptcy Proceeding Case 10-25317: "In Elk Grove, CA, Jaime Mendoza filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 06.12.2010."
Jaime Mendoza — California, 10-25317


ᐅ Monica Raquel Mendoza, California

Address: 8711 Redwood Grove Way Elk Grove, CA 95624-1256

Snapshot of U.S. Bankruptcy Proceeding Case 16-22823: "Elk Grove, CA resident Monica Raquel Mendoza's Apr 29, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 28, 2016."
Monica Raquel Mendoza — California, 16-22823


ᐅ Alfredo Martin Mendoza, California

Address: 8711 Redwood Grove Way Elk Grove, CA 95624-1256

Bankruptcy Case 16-22823 Overview: "The bankruptcy filing by Alfredo Martin Mendoza, undertaken in April 29, 2016 in Elk Grove, CA under Chapter 7, concluded with discharge in 2016-07-28 after liquidating assets."
Alfredo Martin Mendoza — California, 16-22823


ᐅ Regino Aquino Mendoza, California

Address: 6641 Sunset Bluffs St Elk Grove, CA 95758

Bankruptcy Case 11-25497 Overview: "In a Chapter 7 bankruptcy case, Regino Aquino Mendoza from Elk Grove, CA, saw their proceedings start in 03.04.2011 and complete by 06.24.2011, involving asset liquidation."
Regino Aquino Mendoza — California, 11-25497


ᐅ Harold Kenet Mendoza, California

Address: 4816 Millner Way Elk Grove, CA 95757

Snapshot of U.S. Bankruptcy Proceeding Case 13-29898: "The bankruptcy filing by Harold Kenet Mendoza, undertaken in 2013-07-27 in Elk Grove, CA under Chapter 7, concluded with discharge in 11/04/2013 after liquidating assets."
Harold Kenet Mendoza — California, 13-29898


ᐅ Faustino Mendoza, California

Address: 9644 Nordman Ct Elk Grove, CA 95624

Snapshot of U.S. Bankruptcy Proceeding Case 12-28994: "The bankruptcy filing by Faustino Mendoza, undertaken in May 2012 in Elk Grove, CA under Chapter 7, concluded with discharge in 2012-08-29 after liquidating assets."
Faustino Mendoza — California, 12-28994


ᐅ Felixberto Mendoza, California

Address: 9904 Hawkview Way Elk Grove, CA 95757

Concise Description of Bankruptcy Case 10-453177: "The bankruptcy record of Felixberto Mendoza from Elk Grove, CA, shows a Chapter 7 case filed in 2010-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2011."
Felixberto Mendoza — California, 10-45317


ᐅ Robert Menefee, California

Address: 4000 Haack Way Elk Grove, CA 95758

Bankruptcy Case 10-32438 Overview: "Elk Grove, CA resident Robert Menefee's May 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-20."
Robert Menefee — California, 10-32438


ᐅ Herman Armando Meneses, California

Address: 9589 Four Winds Dr Apt 1212 Elk Grove, CA 95758

Concise Description of Bankruptcy Case 13-319927: "The case of Herman Armando Meneses in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Herman Armando Meneses — California, 13-31992


ᐅ Kenneth Francis Menicucci, California

Address: 5346 Crown Bench Cir Elk Grove, CA 95757

Concise Description of Bankruptcy Case 11-288477: "The bankruptcy filing by Kenneth Francis Menicucci, undertaken in 04/08/2011 in Elk Grove, CA under Chapter 7, concluded with discharge in 2011-07-29 after liquidating assets."
Kenneth Francis Menicucci — California, 11-28847


ᐅ Jr Edwin Wayne Menize, California

Address: 7108 Backer Ct Elk Grove, CA 95758-4934

Snapshot of U.S. Bankruptcy Proceeding Case 09-45368: "In his Chapter 13 bankruptcy case filed in Nov 19, 2009, Elk Grove, CA's Jr Edwin Wayne Menize agreed to a debt repayment plan, which was successfully completed by 08.19.2013."
Jr Edwin Wayne Menize — California, 09-45368


ᐅ Rafael E Mercado, California

Address: 9444 Harbour Point Dr Apt 43 Elk Grove, CA 95758

Concise Description of Bankruptcy Case 11-251007: "Rafael E Mercado's bankruptcy, initiated in 02.28.2011 and concluded by 2011-06-20 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael E Mercado — California, 11-25100


ᐅ Roberto Mercado, California

Address: 9155 Willowberry Way Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 12-25466: "The case of Roberto Mercado in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Mercado — California, 12-25466


ᐅ Delia M Mercado, California

Address: 8506 Crystal Walk Cir Elk Grove, CA 95758

Snapshot of U.S. Bankruptcy Proceeding Case 13-31634: "In a Chapter 7 bankruptcy case, Delia M Mercado from Elk Grove, CA, saw her proceedings start in September 2013 and complete by 2013-12-13, involving asset liquidation."
Delia M Mercado — California, 13-31634


ᐅ Gary David Mercer, California

Address: 9625 Nordman Way Elk Grove, CA 95624-4454

Concise Description of Bankruptcy Case 14-218837: "The case of Gary David Mercer in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary David Mercer — California, 14-21883


ᐅ Glen Mercer, California

Address: 9043 Camden Lake Way Elk Grove, CA 95624

Brief Overview of Bankruptcy Case 10-23477: "In a Chapter 7 bankruptcy case, Glen Mercer from Elk Grove, CA, saw his proceedings start in 2010-02-12 and complete by 2010-05-23, involving asset liquidation."
Glen Mercer — California, 10-23477


ᐅ Bruce Wayne Meredith, California

Address: 6769 Koster Way Elk Grove, CA 95758-4943

Bankruptcy Case 14-28865 Summary: "Bruce Wayne Meredith's bankruptcy, initiated in 08/30/2014 and concluded by 2014-11-28 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruce Wayne Meredith — California, 14-28865


ᐅ Melissa Joy Meredith, California

Address: 6769 Koster Way Elk Grove, CA 95758-4943

Concise Description of Bankruptcy Case 14-288657: "The case of Melissa Joy Meredith in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Joy Meredith — California, 14-28865


ᐅ Jose Felix Merino, California

Address: 5215 McLean Dr Elk Grove, CA 95757

Bankruptcy Case 11-25608 Overview: "Jose Felix Merino's Chapter 7 bankruptcy, filed in Elk Grove, CA in 03/06/2011, led to asset liquidation, with the case closing in 2011-06-26."
Jose Felix Merino — California, 11-25608


ᐅ Darcy Merrifield, California

Address: 5979 Radmere Dr Elk Grove, CA 95757

Bankruptcy Case 10-34870 Overview: "In Elk Grove, CA, Darcy Merrifield filed for Chapter 7 bankruptcy in 2010-06-06. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2010."
Darcy Merrifield — California, 10-34870


ᐅ Hiroshi Steven Merritt, California

Address: 5201 Laguna Oaks Dr Unit 139 Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 12-33619: "In a Chapter 7 bankruptcy case, Hiroshi Steven Merritt from Elk Grove, CA, saw their proceedings start in 07.24.2012 and complete by November 2012, involving asset liquidation."
Hiroshi Steven Merritt — California, 12-33619


ᐅ Holly Merritt, California

Address: 9023 Generations Dr Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 09-48268: "Holly Merritt's Chapter 7 bankruptcy, filed in Elk Grove, CA in December 2009, led to asset liquidation, with the case closing in 04/07/2010."
Holly Merritt — California, 09-48268


ᐅ Jose Mesa, California

Address: 9327 Castleview Dr Elk Grove, CA 95758

Bankruptcy Case 09-45515 Overview: "In Elk Grove, CA, Jose Mesa filed for Chapter 7 bankruptcy in 11.20.2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 22, 2010."
Jose Mesa — California, 09-45515


ᐅ Steve Mesaros, California

Address: 10270 E Taron Dr Apt 6 Elk Grove, CA 95757

Brief Overview of Bankruptcy Case 13-27887: "In Elk Grove, CA, Steve Mesaros filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/18/2013."
Steve Mesaros — California, 13-27887


ᐅ Robert Gerard Mesman, California

Address: 8429 Mountain Bell Ct Elk Grove, CA 95624

Snapshot of U.S. Bankruptcy Proceeding Case 12-37721: "Elk Grove, CA resident Robert Gerard Mesman's Oct 2, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2013."
Robert Gerard Mesman — California, 12-37721


ᐅ Brandy Charlene Messmer, California

Address: 4606 Laguna West Way Elk Grove, CA 95758-5138

Bankruptcy Case 15-25527 Overview: "In a Chapter 7 bankruptcy case, Brandy Charlene Messmer from Elk Grove, CA, saw her proceedings start in 07/10/2015 and complete by 10.08.2015, involving asset liquidation."
Brandy Charlene Messmer — California, 15-25527


ᐅ Michael Metcalf, California

Address: 9630 Bruceville Rd Ste 106 # 120 Elk Grove, CA 95757

Bankruptcy Case 10-43895 Summary: "Elk Grove, CA resident Michael Metcalf's 09/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/28/2010."
Michael Metcalf — California, 10-43895


ᐅ Randall Meyer, California

Address: 9542 Timber River Way Elk Grove, CA 95624

Brief Overview of Bankruptcy Case 09-44285: "Randall Meyer's bankruptcy, initiated in Nov 5, 2009 and concluded by February 2010 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randall Meyer — California, 09-44285


ᐅ Lawrence Kenneth Meyers, California

Address: 9041 Polhemus Dr Elk Grove, CA 95624

Bankruptcy Case 11-28545 Summary: "The bankruptcy filing by Lawrence Kenneth Meyers, undertaken in 04/05/2011 in Elk Grove, CA under Chapter 7, concluded with discharge in 07/26/2011 after liquidating assets."
Lawrence Kenneth Meyers — California, 11-28545


ᐅ Jr Edward Meza, California

Address: 9447 Elk Grove Florin Rd Elk Grove, CA 95624

Bankruptcy Case 10-29928 Summary: "The bankruptcy filing by Jr Edward Meza, undertaken in April 2010 in Elk Grove, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Jr Edward Meza — California, 10-29928


ᐅ Richard Meza, California

Address: PO Box 705 Elk Grove, CA 95759

Bankruptcy Case 11-50089-btb Summary: "The bankruptcy record of Richard Meza from Elk Grove, CA, shows a Chapter 7 case filed in Jan 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 31, 2011."
Richard Meza — California, 11-50089


ᐅ Charlotte Micallef, California

Address: 9721 Beldon Grove Ct Elk Grove, CA 95624

Bankruptcy Case 10-44163 Overview: "The bankruptcy record of Charlotte Micallef from Elk Grove, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Charlotte Micallef — California, 10-44163


ᐅ Joseph Franklin Robert Micallef, California

Address: 9420 Rainbow Falls Way Elk Grove, CA 95624-6049

Brief Overview of Bankruptcy Case 14-22305: "The bankruptcy filing by Joseph Franklin Robert Micallef, undertaken in March 2014 in Elk Grove, CA under Chapter 7, concluded with discharge in Jun 4, 2014 after liquidating assets."
Joseph Franklin Robert Micallef — California, 14-22305


ᐅ Bryan Keith Micheletti, California

Address: 9807 Falcon Meadow Dr Elk Grove, CA 95624

Brief Overview of Bankruptcy Case 11-33094: "Bryan Keith Micheletti's bankruptcy, initiated in 05.25.2011 and concluded by 08/29/2011 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Keith Micheletti — California, 11-33094


ᐅ Harvey P Mickelsen, California

Address: 7825 Chaplin Ct Elk Grove, CA 95758

Snapshot of U.S. Bankruptcy Proceeding Case 09-42649: "The case of Harvey P Mickelsen in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harvey P Mickelsen — California, 09-42649


ᐅ Jr Darryl Mickens, California

Address: 10209 Vespas Way Elk Grove, CA 95757

Concise Description of Bankruptcy Case 11-331517: "Elk Grove, CA resident Jr Darryl Mickens's May 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 14, 2011."
Jr Darryl Mickens — California, 11-33151


ᐅ Mark Mickschl, California

Address: 9447 Cote Dor Dr Elk Grove, CA 95624

Snapshot of U.S. Bankruptcy Proceeding Case 09-44239: "The bankruptcy record of Mark Mickschl from Elk Grove, CA, shows a Chapter 7 case filed in November 5, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02/13/2010."
Mark Mickschl — California, 09-44239


ᐅ Sharon Lynn Mika, California

Address: 8577 Jester Ct Elk Grove, CA 95624

Snapshot of U.S. Bankruptcy Proceeding Case 12-32381: "The bankruptcy filing by Sharon Lynn Mika, undertaken in 2012-07-01 in Elk Grove, CA under Chapter 7, concluded with discharge in 10.21.2012 after liquidating assets."
Sharon Lynn Mika — California, 12-32381


ᐅ Edita P Milan, California

Address: 9024 N Camden Dr Elk Grove, CA 95624-3063

Brief Overview of Bankruptcy Case 1:15-bk-00503: "The bankruptcy filing by Edita P Milan, undertaken in May 23, 2015 in Elk Grove, CA under Chapter 7, concluded with discharge in 08.21.2015 after liquidating assets."
Edita P Milan — California, 1:15-bk-00503


ᐅ Carla Desiree Des Milberger, California

Address: 3308 Mia Pl Elk Grove, CA 95758

Brief Overview of Bankruptcy Case 11-31066: "Carla Desiree Des Milberger's bankruptcy, initiated in May 3, 2011 and concluded by 2011-08-23 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carla Desiree Des Milberger — California, 11-31066


ᐅ Dennis Dean Miles, California

Address: 9332 Oreo Ranch Cir Elk Grove, CA 95624

Brief Overview of Bankruptcy Case 11-48836: "The bankruptcy filing by Dennis Dean Miles, undertaken in December 2011 in Elk Grove, CA under Chapter 7, concluded with discharge in 2012-04-04 after liquidating assets."
Dennis Dean Miles — California, 11-48836


ᐅ Jeri Miles, California

Address: 8760 Contemporary Ct Elk Grove, CA 95624

Bankruptcy Case 10-21232 Overview: "The bankruptcy record of Jeri Miles from Elk Grove, CA, shows a Chapter 7 case filed in 01.20.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-30."
Jeri Miles — California, 10-21232


ᐅ John Miles, California

Address: 2316 Grebe Ct Elk Grove, CA 95757

Bankruptcy Case 13-26344 Summary: "John Miles's Chapter 7 bankruptcy, filed in Elk Grove, CA in 05/07/2013, led to asset liquidation, with the case closing in 2013-08-15."
John Miles — California, 13-26344


ᐅ Derick Paul Milgrim, California

Address: 6826 Kilconnell Dr Elk Grove, CA 95758

Snapshot of U.S. Bankruptcy Proceeding Case 13-29024: "In a Chapter 7 bankruptcy case, Derick Paul Milgrim from Elk Grove, CA, saw his proceedings start in July 5, 2013 and complete by October 2013, involving asset liquidation."
Derick Paul Milgrim — California, 13-29024


ᐅ Qutoni Moenuu Milikini, California

Address: 5546 Coral Creek Way Elk Grove, CA 95758

Bankruptcy Case 13-35490 Summary: "The bankruptcy filing by Qutoni Moenuu Milikini, undertaken in 12.06.2013 in Elk Grove, CA under Chapter 7, concluded with discharge in 03/16/2014 after liquidating assets."
Qutoni Moenuu Milikini — California, 13-35490


ᐅ Anthony Wayne Miller, California

Address: 10254 Gilliam Way Elk Grove, CA 95757-3551

Snapshot of U.S. Bankruptcy Proceeding Case 2014-26880: "In Elk Grove, CA, Anthony Wayne Miller filed for Chapter 7 bankruptcy in 06.30.2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2014."
Anthony Wayne Miller — California, 2014-26880


ᐅ Thomas Ray Miller, California

Address: 9924 Pipit Way Elk Grove, CA 95757-8118

Brief Overview of Bankruptcy Case 10-40074: "Thomas Ray Miller, a resident of Elk Grove, CA, entered a Chapter 13 bankruptcy plan in 2010-07-29, culminating in its successful completion by 2013-11-18."
Thomas Ray Miller — California, 10-40074


ᐅ Jc Miller, California

Address: 2813 Cornelius Way Elk Grove, CA 95758

Bankruptcy Case 13-28788 Summary: "Elk Grove, CA resident Jc Miller's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2013."
Jc Miller — California, 13-28788


ᐅ Laura Marie Miller, California

Address: 10370 Sheldon Rd Elk Grove, CA 95624

Brief Overview of Bankruptcy Case 13-25857: "Elk Grove, CA resident Laura Marie Miller's Apr 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-12."
Laura Marie Miller — California, 13-25857


ᐅ Steven John Miller, California

Address: 10349 Upton Ct Elk Grove, CA 95624-9417

Brief Overview of Bankruptcy Case 14-26091: "Elk Grove, CA resident Steven John Miller's 2014-06-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2014."
Steven John Miller — California, 14-26091


ᐅ James Lynn Miller, California

Address: 9184 W Laguna Way Elk Grove, CA 95758

Bankruptcy Case 12-34213 Overview: "Elk Grove, CA resident James Lynn Miller's August 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.21.2012."
James Lynn Miller — California, 12-34213


ᐅ Laurine Ann Miller, California

Address: 9616 Crisswell Dr Elk Grove, CA 95624

Brief Overview of Bankruptcy Case 11-24808: "In Elk Grove, CA, Laurine Ann Miller filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-17."
Laurine Ann Miller — California, 11-24808


ᐅ Kathryn Dianne Miller, California

Address: 9823 W Taron Dr Elk Grove, CA 95757

Bankruptcy Case 11-26499 Summary: "In Elk Grove, CA, Kathryn Dianne Miller filed for Chapter 7 bankruptcy in March 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-06."
Kathryn Dianne Miller — California, 11-26499


ᐅ Jackie Mari Miller, California

Address: 10349 Upton Ct Elk Grove, CA 95624-9417

Bankruptcy Case 14-26091 Overview: "The case of Jackie Mari Miller in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackie Mari Miller — California, 14-26091


ᐅ Nathanial Miller, California

Address: 7000 Fox Cliff Way Elk Grove, CA 95758

Bankruptcy Case 10-29755 Summary: "Nathanial Miller's bankruptcy, initiated in April 15, 2010 and concluded by 2010-07-24 in Elk Grove, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathanial Miller — California, 10-29755


ᐅ Troy Ray Milligan, California

Address: 9210 Big Horn Blvd Apt 234 Elk Grove, CA 95758

Snapshot of U.S. Bankruptcy Proceeding Case 11-26612: "The case of Troy Ray Milligan in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy Ray Milligan — California, 11-26612


ᐅ Sr Gerard Joseph Mina, California

Address: 9436 Red Spruce Way Elk Grove, CA 95624

Bankruptcy Case 13-35307 Summary: "The bankruptcy record of Sr Gerard Joseph Mina from Elk Grove, CA, shows a Chapter 7 case filed in 2013-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Sr Gerard Joseph Mina — California, 13-35307


ᐅ Carmen Q Minamishin, California

Address: 3300 Renwick Ave Unit 2024 Elk Grove, CA 95758-7494

Bankruptcy Case 15-27558 Overview: "The case of Carmen Q Minamishin in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Q Minamishin — California, 15-27558


ᐅ Anthony William Minter, California

Address: 9451 Mazatlan Way Elk Grove, CA 95624-1914

Brief Overview of Bankruptcy Case 15-21794: "The case of Anthony William Minter in Elk Grove, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony William Minter — California, 15-21794