personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

National City, 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 Norma J Kingman, California

Address: 1317 D Ave Apt 417 National City, CA 91950

Brief Overview of Bankruptcy Case 11-18513-LA7: "In a Chapter 7 bankruptcy case, Norma J Kingman from National City, CA, saw her proceedings start in 2011-11-11 and complete by February 2012, involving asset liquidation."
Norma J Kingman — California, 11-18513


ᐅ Stephen Paul Kaleolani Klevmoen, California

Address: 2402 32nd St National City, CA 91950-7710

Bankruptcy Case 15-00118-LT7 Overview: "The case of Stephen Paul Kaleolani Klevmoen in National City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Paul Kaleolani Klevmoen — California, 15-00118


ᐅ Dhads Labao, California

Address: 335 E 1st St National City, CA 91950

Bankruptcy Case 10-10111-MM7 Summary: "The bankruptcy record of Dhads Labao from National City, CA, shows a Chapter 7 case filed in 06/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2010."
Dhads Labao — California, 10-10111


ᐅ Alicia Labo, California

Address: 1624 Orange St National City, CA 91950

Bankruptcy Case 13-01552-CL7 Overview: "In National City, CA, Alicia Labo filed for Chapter 7 bankruptcy in Feb 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-31."
Alicia Labo — California, 13-01552


ᐅ Teresa Labra, California

Address: 305 E 26th St Unit 47 National City, CA 91950

Snapshot of U.S. Bankruptcy Proceeding Case 10-02720-MM7: "Teresa Labra's bankruptcy, initiated in February 2010 and concluded by May 25, 2010 in National City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Labra — California, 10-02720


ᐅ Emily Lampa, California

Address: 3025 E 8th St Apt 3 National City, CA 91950

Concise Description of Bankruptcy Case 10-05417-LA77: "In a Chapter 7 bankruptcy case, Emily Lampa from National City, CA, saw her proceedings start in 2010-03-31 and complete by July 2010, involving asset liquidation."
Emily Lampa — California, 10-05417


ᐅ Vincent Ike Lavis, California

Address: 1626-G Sweetwater Rd # 169G National City, CA 91950-7645

Brief Overview of Bankruptcy Case 15-07423-MM7: "In National City, CA, Vincent Ike Lavis filed for Chapter 7 bankruptcy in 11.19.2015. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2016."
Vincent Ike Lavis — California, 15-07423


ᐅ Zenaida C Laws, California

Address: 2638 E 8th St Apt 205 National City, CA 91950-2910

Bankruptcy Case 09-19130-LT13 Overview: "In her Chapter 13 bankruptcy case filed in December 2009, National City, CA's Zenaida C Laws agreed to a debt repayment plan, which was successfully completed by 2012-12-21."
Zenaida C Laws — California, 09-19130


ᐅ Jerry M Layosa, California

Address: 1104 Palm Ave Apt 50 National City, CA 91950-3644

Concise Description of Bankruptcy Case 15-00553-LA77: "National City, CA resident Jerry M Layosa's 01.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2015."
Jerry M Layosa — California, 15-00553


ᐅ Wilma G Layosa, California

Address: 1104 Palm Ave Apt 50 National City, CA 91950-3644

Bankruptcy Case 15-00553-LA7 Summary: "The bankruptcy filing by Wilma G Layosa, undertaken in 01/30/2015 in National City, CA under Chapter 7, concluded with discharge in 05.05.2015 after liquidating assets."
Wilma G Layosa — California, 15-00553


ᐅ Maria E Layton, California

Address: 817 Eta St Apt 1701 National City, CA 91950-1425

Brief Overview of Bankruptcy Case 15-05483-CL7: "The bankruptcy filing by Maria E Layton, undertaken in August 21, 2015 in National City, CA under Chapter 7, concluded with discharge in Dec 15, 2015 after liquidating assets."
Maria E Layton — California, 15-05483


ᐅ Placido Lazaro, California

Address: 1415 D Ave Apt 301 National City, CA 91950

Bankruptcy Case 10-13323-MM7 Overview: "Placido Lazaro's Chapter 7 bankruptcy, filed in National City, CA in 07/29/2010, led to asset liquidation, with the case closing in November 2010."
Placido Lazaro — California, 10-13323


ᐅ Sandra Ledesma, California

Address: 1414 Harding Ave National City, CA 91950

Bankruptcy Case 12-04984-LA7 Overview: "In a Chapter 7 bankruptcy case, Sandra Ledesma from National City, CA, saw her proceedings start in April 5, 2012 and complete by 2012-07-22, involving asset liquidation."
Sandra Ledesma — California, 12-04984


ᐅ Victoria Subaste Legaspi, California

Address: 1430 Sheryl Ln National City, CA 91950

Snapshot of U.S. Bankruptcy Proceeding Case 12-13844-LA7: "Victoria Subaste Legaspi's bankruptcy, initiated in 2012-10-15 and concluded by 2013-01-24 in National City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Subaste Legaspi — California, 12-13844


ᐅ Elizabeth E Leon, California

Address: 306 Palm Ave Apt 8 National City, CA 91950

Snapshot of U.S. Bankruptcy Proceeding Case 13-09981-CL7: "In a Chapter 7 bankruptcy case, Elizabeth E Leon from National City, CA, saw her proceedings start in 10/10/2013 and complete by 2014-01-19, involving asset liquidation."
Elizabeth E Leon — California, 13-09981


ᐅ Cayetano De Leon, California

Address: 3309 Cypress St National City, CA 91950-7751

Bankruptcy Case 15-01609-MM7 Overview: "In National City, CA, Cayetano De Leon filed for Chapter 7 bankruptcy in 03/13/2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Cayetano De Leon — California, 15-01609


ᐅ Arturo Leyva, California

Address: 3131 Valley Rd Spc 81 National City, CA 91950

Brief Overview of Bankruptcy Case 10-08960-LA7: "Arturo Leyva's bankruptcy, initiated in 05/25/2010 and concluded by Aug 25, 2010 in National City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Leyva — California, 10-08960


ᐅ Miguel A Leyva, California

Address: 3514 Newberry St National City, CA 91950

Bankruptcy Case 12-13502-LA7 Summary: "In a Chapter 7 bankruptcy case, Miguel A Leyva from National City, CA, saw his proceedings start in 2012-10-04 and complete by Jan 13, 2013, involving asset liquidation."
Miguel A Leyva — California, 12-13502


ᐅ Gabriel Liera, California

Address: 3539 Stockman St National City, CA 91950-8140

Concise Description of Bankruptcy Case 15-00812-CL77: "In National City, CA, Gabriel Liera filed for Chapter 7 bankruptcy in 2015-02-12. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-13."
Gabriel Liera — California, 15-00812


ᐅ Juan Antonio Liera, California

Address: 3539 Stockman St National City, CA 91950-8140

Bankruptcy Case 15-00814-LT7 Overview: "The bankruptcy record of Juan Antonio Liera from National City, CA, shows a Chapter 7 case filed in Feb 12, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05/13/2015."
Juan Antonio Liera — California, 15-00814


ᐅ Ponciano Maniquiz Ligon, California

Address: 2607 Jasmine St National City, CA 91950

Bankruptcy Case 13-00410-LA7 Overview: "The case of Ponciano Maniquiz Ligon in National City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ponciano Maniquiz Ligon — California, 13-00410


ᐅ Gerald Lindsay, California

Address: 2427 Van Ness Ave National City, CA 91950

Concise Description of Bankruptcy Case 10-15621-LA77: "Gerald Lindsay's bankruptcy, initiated in 08/31/2010 and concluded by 2010-12-17 in National City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald Lindsay — California, 10-15621


ᐅ Edward Llamas, California

Address: 2908 Leonard St National City, CA 91950

Bankruptcy Case 09-21783-TTG Overview: "In National City, CA, Edward Llamas filed for Chapter 7 bankruptcy in 2009-11-09. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2010."
Edward Llamas — California, 09-21783


ᐅ Reiner Llerena, California

Address: 1202 E 6th St Apt 4 National City, CA 91950

Snapshot of U.S. Bankruptcy Proceeding Case 10-04926-MM7: "In a Chapter 7 bankruptcy case, Reiner Llerena from National City, CA, saw their proceedings start in Mar 27, 2010 and complete by 06/29/2010, involving asset liquidation."
Reiner Llerena — California, 10-04926


ᐅ Edward Locano, California

Address: 4120 Calmoor St National City, CA 91950

Bankruptcy Case 10-11914-MM7 Overview: "Edward Locano's Chapter 7 bankruptcy, filed in National City, CA in July 6, 2010, led to asset liquidation, with the case closing in 10/22/2010."
Edward Locano — California, 10-11914


ᐅ Diane Loggins, California

Address: 2622 Jasmine St National City, CA 91950

Concise Description of Bankruptcy Case 13-05054-CL77: "The bankruptcy filing by Diane Loggins, undertaken in 2013-05-15 in National City, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Diane Loggins — California, 13-05054


ᐅ Fernanda Lopez, California

Address: 3010 B Ave National City, CA 91950

Brief Overview of Bankruptcy Case 13-05170-LT7: "The case of Fernanda Lopez in National City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernanda Lopez — California, 13-05170


ᐅ Ibett Lopez, California

Address: 1419 E 16th St National City, CA 91950-4922

Bankruptcy Case 16-00451-MM7 Overview: "The case of Ibett Lopez in National City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ibett Lopez — California, 16-00451


ᐅ Manuelita Lopez, California

Address: 1849 K Ave National City, CA 91950

Bankruptcy Case 13-05316-MM7 Overview: "In a Chapter 7 bankruptcy case, Manuelita Lopez from National City, CA, saw their proceedings start in 05.22.2013 and complete by 08.31.2013, involving asset liquidation."
Manuelita Lopez — California, 13-05316


ᐅ Ernesto Navidad Lopez, California

Address: 530 Blue Bonnet Ct National City, CA 91950-3124

Bankruptcy Case 15-03661-CL7 Overview: "Ernesto Navidad Lopez's Chapter 7 bankruptcy, filed in National City, CA in 2015-05-29, led to asset liquidation, with the case closing in 2015-09-08."
Ernesto Navidad Lopez — California, 15-03661


ᐅ Jaime R Lopez, California

Address: 3138 Stockman St National City, CA 91950

Concise Description of Bankruptcy Case 13-01724-LT77: "The case of Jaime R Lopez in National City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime R Lopez — California, 13-01724


ᐅ Maria Martha Lopez, California

Address: 1537 K Ave National City, CA 91950

Bankruptcy Case 13-07914-LT7 Summary: "The case of Maria Martha Lopez in National City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Martha Lopez — California, 13-07914


ᐅ Marcial B Lopez, California

Address: 2126 B Ave National City, CA 91950

Snapshot of U.S. Bankruptcy Proceeding Case 12-13080-CL7: "The case of Marcial B Lopez in National City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcial B Lopez — California, 12-13080


ᐅ Natalie Lopez, California

Address: 3525 Stockman St National City, CA 91950

Concise Description of Bankruptcy Case 13-11057-LT77: "The case of Natalie Lopez in National City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Natalie Lopez — California, 13-11057


ᐅ Duran Jose Antonio Lopez, California

Address: 203 Laurel Ave Apt 44 National City, CA 91950

Brief Overview of Bankruptcy Case 12-05768-MM7: "National City, CA resident Duran Jose Antonio Lopez's 04.24.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-24."
Duran Jose Antonio Lopez — California, 12-05768


ᐅ Marlene Lopez, California

Address: 835 E 4th St Apt H National City, CA 91950

Snapshot of U.S. Bankruptcy Proceeding Case 13-05889-LA7: "National City, CA resident Marlene Lopez's 2013-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 12, 2013."
Marlene Lopez — California, 13-05889


ᐅ Roberto Alfredo Lopez, California

Address: 1730 Mckinley Ave Apt 22 National City, CA 91950-4241

Snapshot of U.S. Bankruptcy Proceeding Case 15-05589-MM7: "The bankruptcy record of Roberto Alfredo Lopez from National City, CA, shows a Chapter 7 case filed in August 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-24."
Roberto Alfredo Lopez — California, 15-05589


ᐅ Samuel Lopez, California

Address: 1715 E 18th St Apt 29 National City, CA 91950

Concise Description of Bankruptcy Case 13-06684-MM77: "The bankruptcy record of Samuel Lopez from National City, CA, shows a Chapter 7 case filed in 2013-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2013."
Samuel Lopez — California, 13-06684


ᐅ Juvenal Lopez, California

Address: 2224 F Ave Apt 103 National City, CA 91950

Concise Description of Bankruptcy Case 12-03497-LA77: "In National City, CA, Juvenal Lopez filed for Chapter 7 bankruptcy in 03/13/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/18/2012."
Juvenal Lopez — California, 12-03497


ᐅ Lesly Lopez, California

Address: 548 E Division St National City, CA 91950

Bankruptcy Case 12-04684-MM7 Overview: "Lesly Lopez's bankruptcy, initiated in 2012-03-31 and concluded by Jul 5, 2012 in National City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lesly Lopez — California, 12-04684


ᐅ David Alejandro Lopez, California

Address: 1131 Harding Ave National City, CA 91950

Concise Description of Bankruptcy Case 13-00499-LA77: "David Alejandro Lopez's Chapter 7 bankruptcy, filed in National City, CA in 01/18/2013, led to asset liquidation, with the case closing in 04.29.2013."
David Alejandro Lopez — California, 13-00499


ᐅ Gerardo A Lopez, California

Address: 123 E 5th St Apt B National City, CA 91950

Bankruptcy Case 13-02799-MM7 Overview: "National City, CA resident Gerardo A Lopez's 2013-03-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 30, 2013."
Gerardo A Lopez — California, 13-02799


ᐅ Guillermo Lopez Lopez, California

Address: 1815 O Ave National City, CA 91950

Bankruptcy Case 13-09673-LT7 Summary: "The bankruptcy filing by Guillermo Lopez Lopez, undertaken in 09.30.2013 in National City, CA under Chapter 7, concluded with discharge in 01/09/2014 after liquidating assets."
Guillermo Lopez Lopez — California, 13-09673


ᐅ Carlos Lopez, California

Address: 1615 L Ave Apt 1 National City, CA 91950

Snapshot of U.S. Bankruptcy Proceeding Case 13-07811-MM7: "National City, CA resident Carlos Lopez's 07.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/09/2013."
Carlos Lopez — California, 13-07811


ᐅ Rodrigo Lora, California

Address: 2765 Grove St National City, CA 91950

Bankruptcy Case 10-13970-LT7 Overview: "Rodrigo Lora's bankruptcy, initiated in Aug 5, 2010 and concluded by November 2010 in National City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodrigo Lora — California, 10-13970


ᐅ Jesus Loya, California

Address: 405 Rachael Ave National City, CA 91950

Snapshot of U.S. Bankruptcy Proceeding Case 13-05407-LA7: "National City, CA resident Jesus Loya's 05.24.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-02."
Jesus Loya — California, 13-05407


ᐅ Jr Pedro Loza, California

Address: 817 Eta St Apt 2601 National City, CA 91950

Brief Overview of Bankruptcy Case 10-04448-LA7: "Jr Pedro Loza's Chapter 7 bankruptcy, filed in National City, CA in March 20, 2010, led to asset liquidation, with the case closing in 2010-06-22."
Jr Pedro Loza — California, 10-04448


ᐅ Johana Tovar Lujano, California

Address: 920 Arcadia Pl National City, CA 91950-3917

Concise Description of Bankruptcy Case 15-04337-LT77: "Johana Tovar Lujano's bankruptcy, initiated in June 30, 2015 and concluded by September 2015 in National City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johana Tovar Lujano — California, 15-04337


ᐅ Monica Lujano, California

Address: 1515 Palm View Way National City, CA 91950-3660

Brief Overview of Bankruptcy Case 15-06480-LT7: "In a Chapter 7 bankruptcy case, Monica Lujano from National City, CA, saw her proceedings start in 2015-10-06 and complete by Jan 4, 2016, involving asset liquidation."
Monica Lujano — California, 15-06480


ᐅ Consuelo D Lumbad, California

Address: PO Box 2705 National City, CA 91951-2705

Brief Overview of Bankruptcy Case 15-01243-LT7: "The bankruptcy record of Consuelo D Lumbad from National City, CA, shows a Chapter 7 case filed in 02.27.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-08."
Consuelo D Lumbad — California, 15-01243


ᐅ Natividad Guadalupe Luna, California

Address: 25 E 6th St National City, CA 91950-2209

Brief Overview of Bankruptcy Case 15-00349-CL7: "The bankruptcy filing by Natividad Guadalupe Luna, undertaken in January 2015 in National City, CA under Chapter 7, concluded with discharge in April 21, 2015 after liquidating assets."
Natividad Guadalupe Luna — California, 15-00349


ᐅ Blanca Luna, California

Address: 1915 F Ave National City, CA 91950-5731

Bankruptcy Case 15-04885-MM7 Summary: "The case of Blanca Luna in National City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanca Luna — California, 15-04885


ᐅ Stephen E S Lunas, California

Address: 1102 E 3rd St Apt B National City, CA 91950-1552

Snapshot of U.S. Bankruptcy Proceeding Case 15-06556-MM7: "The bankruptcy filing by Stephen E S Lunas, undertaken in October 9, 2015 in National City, CA under Chapter 7, concluded with discharge in January 7, 2016 after liquidating assets."
Stephen E S Lunas — California, 15-06556


ᐅ William Scott Lyons, California

Address: 1406 Harbison Ave National City, CA 91950

Bankruptcy Case 13-04873-CL7 Summary: "The bankruptcy record of William Scott Lyons from National City, CA, shows a Chapter 7 case filed in 05/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-17."
William Scott Lyons — California, 13-04873


ᐅ Willy Macaraeg, California

Address: 1421 Paraiso Ct # 4 National City, CA 91950

Snapshot of U.S. Bankruptcy Proceeding Case 09-16413-PB7: "In National City, CA, Willy Macaraeg filed for Chapter 7 bankruptcy in October 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-06."
Willy Macaraeg — California, 09-16413


ᐅ Gonzalo Macedo, California

Address: 1238 E 24th St National City, CA 91950

Bankruptcy Case 12-00890-PB7 Overview: "The bankruptcy record of Gonzalo Macedo from National City, CA, shows a Chapter 7 case filed in 2012-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Gonzalo Macedo — California, 12-00890


ᐅ Fernando Machado, California

Address: 3103 E 18th St Apt F National City, CA 91950-5366

Snapshot of U.S. Bankruptcy Proceeding Case 15-05925-MM7: "In a Chapter 7 bankruptcy case, Fernando Machado from National City, CA, saw his proceedings start in 2015-09-11 and complete by 12.15.2015, involving asset liquidation."
Fernando Machado — California, 15-05925


ᐅ Danys Asael Machado, California

Address: PO Box 2178 National City, CA 91951

Snapshot of U.S. Bankruptcy Proceeding Case 11-20141-PB7: "In National City, CA, Danys Asael Machado filed for Chapter 7 bankruptcy in 2011-12-15. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-13."
Danys Asael Machado — California, 11-20141


ᐅ Alfredo Macias, California

Address: 2840 Leonard St National City, CA 91950

Snapshot of U.S. Bankruptcy Proceeding Case 10-16455-MM7: "The case of Alfredo Macias in National City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfredo Macias — California, 10-16455


ᐅ Lucerito Magana, California

Address: 999 E Division St Spc B1 National City, CA 91950

Brief Overview of Bankruptcy Case 12-03951-PB7: "The bankruptcy record of Lucerito Magana from National City, CA, shows a Chapter 7 case filed in 2012-03-22. In this process, assets were liquidated to settle debts, and the case was discharged in 06.26.2012."
Lucerito Magana — California, 12-03951


ᐅ Thomas W Malandris, California

Address: 3017 Alta Dr National City, CA 91950

Concise Description of Bankruptcy Case 12-14667-LT77: "National City, CA resident Thomas W Malandris's 10/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2013."
Thomas W Malandris — California, 12-14667


ᐅ Eligio Maldonado, California

Address: 1640 E 10th St National City, CA 91950

Concise Description of Bankruptcy Case 11-18396-PB77: "The bankruptcy record of Eligio Maldonado from National City, CA, shows a Chapter 7 case filed in 11.09.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 02.14.2012."
Eligio Maldonado — California, 11-18396


ᐅ Cristito B Mamanta, California

Address: 516 S V Ave National City, CA 91950-2829

Brief Overview of Bankruptcy Case 16-00471-LT7: "Cristito B Mamanta's bankruptcy, initiated in 2016-01-29 and concluded by 04/28/2016 in National City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristito B Mamanta — California, 16-00471


ᐅ Lourdes A Mangune, California

Address: 702 E 14th St Apt 9 National City, CA 91950

Brief Overview of Bankruptcy Case 13-00804-LA7: "In a Chapter 7 bankruptcy case, Lourdes A Mangune from National City, CA, saw her proceedings start in 2013-01-29 and complete by 05/10/2013, involving asset liquidation."
Lourdes A Mangune — California, 13-00804


ᐅ Margarita Manriquez, California

Address: 225 E 1st St Apt 8 National City, CA 91950

Snapshot of U.S. Bankruptcy Proceeding Case 10-03570-MM7: "Margarita Manriquez's bankruptcy, initiated in March 2010 and concluded by 06/09/2010 in National City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margarita Manriquez — California, 10-03570


ᐅ Christopher James Manzano, California

Address: 1435 E 7th St National City, CA 91950-2624

Snapshot of U.S. Bankruptcy Proceeding Case 15-07117-CL7: "National City, CA resident Christopher James Manzano's November 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.09.2016."
Christopher James Manzano — California, 15-07117


ᐅ Danilo Bayla Mapanoo, California

Address: 1623 E 9th St National City, CA 91950-3768

Bankruptcy Case 15-07583-LT7 Summary: "The case of Danilo Bayla Mapanoo in National City, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danilo Bayla Mapanoo — California, 15-07583


ᐅ Lilibeth Gil Mapanoo, California

Address: 1623 E 9th St National City, CA 91950-3768

Brief Overview of Bankruptcy Case 15-07583-LT7: "In a Chapter 7 bankruptcy case, Lilibeth Gil Mapanoo from National City, CA, saw his proceedings start in November 2015 and complete by 2016-02-25, involving asset liquidation."
Lilibeth Gil Mapanoo — California, 15-07583


ᐅ Liliana Mares, California

Address: 401 I Ave Apt 14 National City, CA 91950

Concise Description of Bankruptcy Case 10-03068-LT77: "National City, CA resident Liliana Mares's 02.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Liliana Mares — California, 10-03068


ᐅ Darl Hazel Joy Maristela, California

Address: 1719 J Ave National City, CA 91950-4748

Bankruptcy Case 15-02602-LT7 Overview: "National City, CA resident Darl Hazel Joy Maristela's 04.22.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/21/2015."
Darl Hazel Joy Maristela — California, 15-02602


ᐅ Miguel Marquez, California

Address: PO Box 1525 National City, CA 91951

Bankruptcy Case 10-11180-MM7 Summary: "The bankruptcy record of Miguel Marquez from National City, CA, shows a Chapter 7 case filed in 06.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Miguel Marquez — California, 10-11180


ᐅ Rosemarie Marquez, California

Address: 2527 1/2 Fenton Pl National City, CA 91950

Bankruptcy Case 10-02478-PB7 Summary: "In National City, CA, Rosemarie Marquez filed for Chapter 7 bankruptcy in 02.18.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-24."
Rosemarie Marquez — California, 10-02478


ᐅ Jr Marcos Marquez, California

Address: PO Box 2903 National City, CA 91951

Snapshot of U.S. Bankruptcy Proceeding Case 11-20848-LT7: "The bankruptcy filing by Jr Marcos Marquez, undertaken in December 30, 2011 in National City, CA under Chapter 7, concluded with discharge in 04.16.2012 after liquidating assets."
Jr Marcos Marquez — California, 11-20848


ᐅ Santiago Marron, California

Address: 210 N Belmont Ave National City, CA 91950

Brief Overview of Bankruptcy Case 11-19544-LT7: "Santiago Marron's Chapter 7 bankruptcy, filed in National City, CA in Nov 30, 2011, led to asset liquidation, with the case closing in Mar 6, 2012."
Santiago Marron — California, 11-19544


ᐅ Susan Marshall, California

Address: 710 E 22nd St Apt 622 National City, CA 91950-6960

Bankruptcy Case 09-05914-CL13 Overview: "Chapter 13 bankruptcy for Susan Marshall in National City, CA began in Apr 30, 2009, focusing on debt restructuring, concluding with plan fulfillment in June 2013."
Susan Marshall — California, 09-05914


ᐅ Jr Ralph Martigani, California

Address: 1906 L Ave National City, CA 91950

Snapshot of U.S. Bankruptcy Proceeding Case 13-05450-CL7: "The bankruptcy record of Jr Ralph Martigani from National City, CA, shows a Chapter 7 case filed in 2013-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 3, 2013."
Jr Ralph Martigani — California, 13-05450


ᐅ Nessandra A Martin, California

Address: 429 Shell Ave National City, CA 91950

Snapshot of U.S. Bankruptcy Proceeding Case 11-19828-PB7: "In National City, CA, Nessandra A Martin filed for Chapter 7 bankruptcy in 2011-12-08. This case, involving liquidating assets to pay off debts, was resolved by Mar 21, 2012."
Nessandra A Martin — California, 11-19828


ᐅ Nicolas Martin, California

Address: 1637 Alpha St National City, CA 91950

Snapshot of U.S. Bankruptcy Proceeding Case 10-15492-LA7: "In National City, CA, Nicolas Martin filed for Chapter 7 bankruptcy in Aug 31, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/17/2010."
Nicolas Martin — California, 10-15492


ᐅ Romero Andres Martinez, California

Address: 2101 D Ave Apt 204 National City, CA 91950

Bankruptcy Case 13-01613-LA7 Summary: "Romero Andres Martinez's bankruptcy, initiated in 02/20/2013 and concluded by 06/01/2013 in National City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Romero Andres Martinez — California, 13-01613


ᐅ Maria Martinez, California

Address: 1625 I Ave Apt 8 National City, CA 91950

Bankruptcy Case 10-11961-LA7 Summary: "National City, CA resident Maria Martinez's Jul 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 22, 2010."
Maria Martinez — California, 10-11961


ᐅ Xochitl Martinez, California

Address: 2129 D Ave Apt 204 National City, CA 91950

Concise Description of Bankruptcy Case 13-09031-CL77: "The bankruptcy record of Xochitl Martinez from National City, CA, shows a Chapter 7 case filed in 09/06/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.16.2013."
Xochitl Martinez — California, 13-09031


ᐅ Angel Manuel Martinez, California

Address: 702 R Ave National City, CA 91950-2753

Snapshot of U.S. Bankruptcy Proceeding Case 15-05274-MM7: "Angel Manuel Martinez's bankruptcy, initiated in 2015-08-10 and concluded by November 18, 2015 in National City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angel Manuel Martinez — California, 15-05274


ᐅ Jose Arturo Martinez, California

Address: 2627 E 16th St National City, CA 91950

Snapshot of U.S. Bankruptcy Proceeding Case 11-20867-PB7: "The bankruptcy record of Jose Arturo Martinez from National City, CA, shows a Chapter 7 case filed in 12/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 3, 2012."
Jose Arturo Martinez — California, 11-20867


ᐅ Hector Martinez, California

Address: 1842 N Ave National City, CA 91950

Brief Overview of Bankruptcy Case 09-15792-LA7: "The bankruptcy filing by Hector Martinez, undertaken in October 2009 in National City, CA under Chapter 7, concluded with discharge in 01/26/2010 after liquidating assets."
Hector Martinez — California, 09-15792


ᐅ Ana Alicia Martinez, California

Address: 1908 E 17th St National City, CA 91950

Snapshot of U.S. Bankruptcy Proceeding Case 12-15744-CL7: "In a Chapter 7 bankruptcy case, Ana Alicia Martinez from National City, CA, saw her proceedings start in November 30, 2012 and complete by 03/11/2013, involving asset liquidation."
Ana Alicia Martinez — California, 12-15744


ᐅ Doroteo Martinez, California

Address: 3109 E 16th St National City, CA 91950

Snapshot of U.S. Bankruptcy Proceeding Case 10-04334-LA7: "Doroteo Martinez's Chapter 7 bankruptcy, filed in National City, CA in 2010-03-18, led to asset liquidation, with the case closing in 2010-06-22."
Doroteo Martinez — California, 10-04334


ᐅ Campillo Reynaldo Martinez, California

Address: 1827 E 17th St Apt 3 National City, CA 91950

Bankruptcy Case 10-04764-LA7 Summary: "In a Chapter 7 bankruptcy case, Campillo Reynaldo Martinez from National City, CA, saw his proceedings start in March 2010 and complete by 2010-06-28, involving asset liquidation."
Campillo Reynaldo Martinez — California, 10-04764


ᐅ Maria Luz Martinez, California

Address: 27 Alberta Ct National City, CA 91950

Bankruptcy Case 13-09751-LA7 Summary: "National City, CA resident Maria Luz Martinez's 09.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2014."
Maria Luz Martinez — California, 13-09751


ᐅ Carie Martinez, California

Address: 1485 E Plaza Blvd Pmb 39 National City, CA 91950

Concise Description of Bankruptcy Case 13-11907-LA77: "National City, CA resident Carie Martinez's 2013-12-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 23, 2014."
Carie Martinez — California, 13-11907


ᐅ Daniel Robert Mason, California

Address: 2918 M Ave National City, CA 91950

Snapshot of U.S. Bankruptcy Proceeding Case 11-20195-PB7: "National City, CA resident Daniel Robert Mason's 2011-12-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-12."
Daniel Robert Mason — California, 11-20195


ᐅ Pamela Maulding, California

Address: 1935 F Ave Apt 8 National City, CA 91950

Brief Overview of Bankruptcy Case 13-11186-MM7: "The bankruptcy filing by Pamela Maulding, undertaken in 11.18.2013 in National City, CA under Chapter 7, concluded with discharge in 2014-02-27 after liquidating assets."
Pamela Maulding — California, 13-11186


ᐅ Viliamu Meki Mcmoore, California

Address: 1432 Earle Dr National City, CA 91950

Bankruptcy Case 09-14248-PB7 Summary: "National City, CA resident Viliamu Meki Mcmoore's September 22, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-01."
Viliamu Meki Mcmoore — California, 09-14248


ᐅ Torres Beatriz Medina, California

Address: 1320 E 5th St National City, CA 91950-2613

Bankruptcy Case 16-01002-MM7 Summary: "The bankruptcy filing by Torres Beatriz Medina, undertaken in 2016-02-29 in National City, CA under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Torres Beatriz Medina — California, 16-01002


ᐅ Veronica R Medina, California

Address: 4025 Hollyhock Ln National City, CA 91950

Bankruptcy Case 13-02554-LT7 Summary: "National City, CA resident Veronica R Medina's 03.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.23.2013."
Veronica R Medina — California, 13-02554


ᐅ John Patrick Mehl, California

Address: 3103 E 18th St Apt B National City, CA 91950-5360

Snapshot of U.S. Bankruptcy Proceeding Case 09-11484-LT13: "John Patrick Mehl, a resident of National City, CA, entered a Chapter 13 bankruptcy plan in 08.03.2009, culminating in its successful completion by September 2012."
John Patrick Mehl — California, 09-11484


ᐅ Rocio Mejia, California

Address: 1831 D Ave National City, CA 91950-5620

Brief Overview of Bankruptcy Case 15-03273-CL7: "National City, CA resident Rocio Mejia's May 15, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Rocio Mejia — California, 15-03273


ᐅ Joe Melena, California

Address: 1039 E 3rd St National City, CA 91950

Concise Description of Bankruptcy Case 10-01786-LT77: "In a Chapter 7 bankruptcy case, Joe Melena from National City, CA, saw their proceedings start in 02.05.2010 and complete by 2010-05-10, involving asset liquidation."
Joe Melena — California, 10-01786


ᐅ Bogart Mendez, California

Address: 817 Eta St Apt 403 National City, CA 91950

Brief Overview of Bankruptcy Case 13-08454-CL7: "In National City, CA, Bogart Mendez filed for Chapter 7 bankruptcy in 08.23.2013. This case, involving liquidating assets to pay off debts, was resolved by 12.02.2013."
Bogart Mendez — California, 13-08454


ᐅ Cristina Aide Pantoja Mendez, California

Address: 207 E 24th St Apt 208 National City, CA 91950-6783

Snapshot of U.S. Bankruptcy Proceeding Case 15-06706-LT7: "Cristina Aide Pantoja Mendez's bankruptcy, initiated in 10.20.2015 and concluded by 01.20.2016 in National City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristina Aide Pantoja Mendez — California, 15-06706


ᐅ Bich Loan Nguyen Mendoza, California

Address: 910 Euclid Ave Apt 89 National City, CA 91950

Bankruptcy Case 12-14259-CL7 Summary: "National City, CA resident Bich Loan Nguyen Mendoza's 2012-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2013."
Bich Loan Nguyen Mendoza — California, 12-14259