personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Palmdale, 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 Yezmina Martinez, California

Address: 4160 E Avenue R Bldg 10 Palmdale, CA 93552

Bankruptcy Case 2:11-bk-46802-RN Overview: "The bankruptcy record of Yezmina Martinez from Palmdale, CA, shows a Chapter 7 case filed in 08.29.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-01."
Yezmina Martinez — California, 2:11-bk-46802-RN


ᐅ Vincent Martinez, California

Address: 36718 Petra Dr Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-12856-EC: "Vincent Martinez's bankruptcy, initiated in 01/21/2011 and concluded by 2011-05-26 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Martinez — California, 2:11-bk-12856-EC


ᐅ Vitalino Martinez, California

Address: 4006 Belleshire Way Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23220-TD: "Vitalino Martinez's bankruptcy, initiated in 2010-04-06 and concluded by 2010-07-17 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vitalino Martinez — California, 2:10-bk-23220-TD


ᐅ Velasquez Dorindo Martinez, California

Address: 38603 21st St E Palmdale, CA 93550-4015

Bankruptcy Case 2:14-bk-29473-BR Overview: "The bankruptcy filing by Velasquez Dorindo Martinez, undertaken in October 15, 2014 in Palmdale, CA under Chapter 7, concluded with discharge in 2015-01-13 after liquidating assets."
Velasquez Dorindo Martinez — California, 2:14-bk-29473-BR


ᐅ Helen Johanna Masferrer, California

Address: 38751 Puerta Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22743-PC: "Helen Johanna Masferrer's bankruptcy, initiated in Mar 25, 2011 and concluded by 2011-07-28 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Helen Johanna Masferrer — California, 2:11-bk-22743-PC


ᐅ Jose Alberto Matamoros, California

Address: 5205 Reese Ct Palmdale, CA 93552-5374

Concise Description of Bankruptcy Case 2:14-bk-13251-SK7: "In Palmdale, CA, Jose Alberto Matamoros filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by June 2014."
Jose Alberto Matamoros — California, 2:14-bk-13251-SK


ᐅ Rizaldy Matos, California

Address: 2415 Foxtail Dr Palmdale, CA 93551

Bankruptcy Case 2:10-bk-19236-ER Overview: "Rizaldy Matos's bankruptcy, initiated in 03/12/2010 and concluded by June 22, 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rizaldy Matos — California, 2:10-bk-19236-ER


ᐅ Camara Ann Matsumoto, California

Address: 10365 E Palmdale Blvd Palmdale, CA 93591-2300

Bankruptcy Case 2:16-bk-18191-BR Overview: "Camara Ann Matsumoto's bankruptcy, initiated in 2016-06-20 and concluded by 2016-09-18 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Camara Ann Matsumoto — California, 2:16-bk-18191-BR


ᐅ Jr Richard Matton, California

Address: 227 E Avenue P3 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28443-TD: "In a Chapter 7 bankruptcy case, Jr Richard Matton from Palmdale, CA, saw their proceedings start in May 10, 2010 and complete by 2010-08-20, involving asset liquidation."
Jr Richard Matton — California, 2:10-bk-28443-TD


ᐅ Arthuro Pulido Matulac, California

Address: 38808 Dianron Rd Palmdale, CA 93551-3915

Brief Overview of Bankruptcy Case 2:14-bk-10931-RN: "Arthuro Pulido Matulac's Chapter 7 bankruptcy, filed in Palmdale, CA in 2014-01-17, led to asset liquidation, with the case closing in May 5, 2014."
Arthuro Pulido Matulac — California, 2:14-bk-10931-RN


ᐅ Leonila Coronel Matulac, California

Address: 38808 Dianron Rd Palmdale, CA 93551-3915

Bankruptcy Case 2:14-bk-10931-RN Summary: "The bankruptcy filing by Leonila Coronel Matulac, undertaken in 2014-01-17 in Palmdale, CA under Chapter 7, concluded with discharge in 2014-05-05 after liquidating assets."
Leonila Coronel Matulac — California, 2:14-bk-10931-RN


ᐅ Isaac Vazquez Mauricio, California

Address: 3102 E Avenue R6 Palmdale, CA 93550

Bankruptcy Case 1:09-bk-22950-KT Summary: "In a Chapter 7 bankruptcy case, Isaac Vazquez Mauricio from Palmdale, CA, saw his proceedings start in October 2009 and complete by January 11, 2010, involving asset liquidation."
Isaac Vazquez Mauricio — California, 1:09-bk-22950-KT


ᐅ Roger Maw, California

Address: 41107 Mission Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-51912-BB: "In Palmdale, CA, Roger Maw filed for Chapter 7 bankruptcy in 09.30.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-02."
Roger Maw — California, 2:10-bk-51912-BB


ᐅ Amelia Lissette Mayen, California

Address: 15104 E Avenue Q7 Palmdale, CA 93591

Bankruptcy Case 2:13-bk-22404-BR Overview: "Amelia Lissette Mayen's Chapter 7 bankruptcy, filed in Palmdale, CA in 05.10.2013, led to asset liquidation, with the case closing in 2013-08-12."
Amelia Lissette Mayen — California, 2:13-bk-22404-BR


ᐅ Martinez Mauricio Alberto Mayen, California

Address: 36802 Spanish Broom Dr Palmdale, CA 93550-5961

Concise Description of Bankruptcy Case 2:16-bk-18817-BR7: "In a Chapter 7 bankruptcy case, Martinez Mauricio Alberto Mayen from Palmdale, CA, saw his proceedings start in 07/01/2016 and complete by 2016-09-29, involving asset liquidation."
Martinez Mauricio Alberto Mayen — California, 2:16-bk-18817-BR


ᐅ Leeren Mcclain, California

Address: 5640 Eisenhower Way Palmdale, CA 93552-6020

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30491-ER: "Leeren Mcclain's bankruptcy, initiated in October 30, 2014 and concluded by Jan 28, 2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leeren Mcclain — California, 2:14-bk-30491-ER


ᐅ Anthony Ray Mcclellan, California

Address: 37042 Zinnia St Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-16970-BR: "In a Chapter 7 bankruptcy case, Anthony Ray Mcclellan from Palmdale, CA, saw their proceedings start in 03.18.2013 and complete by June 24, 2013, involving asset liquidation."
Anthony Ray Mcclellan — California, 2:13-bk-16970-BR


ᐅ Melody Ann Mcclure, California

Address: 38631 3rd St E Palmdale, CA 93550-3701

Brief Overview of Bankruptcy Case 2:16-bk-16465-BB: "In a Chapter 7 bankruptcy case, Melody Ann Mcclure from Palmdale, CA, saw her proceedings start in May 16, 2016 and complete by 2016-08-14, involving asset liquidation."
Melody Ann Mcclure — California, 2:16-bk-16465-BB


ᐅ William Alan Mcclure, California

Address: 40701 Rancho Vista Blvd Spc 276 Palmdale, CA 93551

Bankruptcy Case 2:11-bk-57717-PC Summary: "In Palmdale, CA, William Alan Mcclure filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 22, 2012."
William Alan Mcclure — California, 2:11-bk-57717-PC


ᐅ Charles David Mcclure, California

Address: 38631 3rd St E Palmdale, CA 93550-3701

Bankruptcy Case 2:16-bk-16465-BB Overview: "In a Chapter 7 bankruptcy case, Charles David Mcclure from Palmdale, CA, saw his proceedings start in May 16, 2016 and complete by 2016-08-14, involving asset liquidation."
Charles David Mcclure — California, 2:16-bk-16465-BB


ᐅ Tanya Mccollum, California

Address: 6749 Bertillion St Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-47607-VZ7: "Tanya Mccollum's Chapter 7 bankruptcy, filed in Palmdale, CA in 09/03/2010, led to asset liquidation, with the case closing in 01.06.2011."
Tanya Mccollum — California, 2:10-bk-47607-VZ


ᐅ Deborah Jean Mccomb, California

Address: 3524 E Avenue R Spc 262 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-40648-SK: "In a Chapter 7 bankruptcy case, Deborah Jean Mccomb from Palmdale, CA, saw her proceedings start in 07/18/2011 and complete by Nov 20, 2011, involving asset liquidation."
Deborah Jean Mccomb — California, 2:11-bk-40648-SK


ᐅ Bradley Wayne Mcconnell, California

Address: 15730 E Avenue Q4 Palmdale, CA 93591-2909

Brief Overview of Bankruptcy Case 2:14-bk-31846-RN: "The bankruptcy record of Bradley Wayne Mcconnell from Palmdale, CA, shows a Chapter 7 case filed in 2014-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-19."
Bradley Wayne Mcconnell — California, 2:14-bk-31846-RN


ᐅ Earl Mcconnell, California

Address: 37529 Arbor Ln Palmdale, CA 93552

Brief Overview of Bankruptcy Case 1:09-bk-25360-MT: "Palmdale, CA resident Earl Mcconnell's 11.16.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Earl Mcconnell — California, 1:09-bk-25360-MT


ᐅ Mary Geraldine Mcconnell, California

Address: 15730 E Avenue Q4 Palmdale, CA 93591-2909

Bankruptcy Case 2:14-bk-31846-RN Overview: "In Palmdale, CA, Mary Geraldine Mcconnell filed for Chapter 7 bankruptcy in November 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by Feb 19, 2015."
Mary Geraldine Mcconnell — California, 2:14-bk-31846-RN


ᐅ Duane Lee Mccorkle, California

Address: 37058 Via Del Rio Palmdale, CA 93550-6684

Concise Description of Bankruptcy Case 2:14-bk-31114-BR7: "In Palmdale, CA, Duane Lee Mccorkle filed for Chapter 7 bankruptcy in 11.10.2014. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Duane Lee Mccorkle — California, 2:14-bk-31114-BR


ᐅ Maureen Paula Mccorkle, California

Address: 37058 Via Del Rio Palmdale, CA 93550-6684

Bankruptcy Case 2:14-bk-31114-BR Overview: "The bankruptcy filing by Maureen Paula Mccorkle, undertaken in 2014-11-10 in Palmdale, CA under Chapter 7, concluded with discharge in Feb 8, 2015 after liquidating assets."
Maureen Paula Mccorkle — California, 2:14-bk-31114-BR


ᐅ Phillip Mccowan, California

Address: 37820 Silk Tree Ln Palmdale, CA 93550

Bankruptcy Case 2:10-bk-52304-ER Overview: "Phillip Mccowan's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-10-01, led to asset liquidation, with the case closing in February 2011."
Phillip Mccowan — California, 2:10-bk-52304-ER


ᐅ Mary Mccoy, California

Address: 40160 Tesoro Ln Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:13-bk-39625-BR7: "Palmdale, CA resident Mary Mccoy's 12.19.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 31, 2014."
Mary Mccoy — California, 2:13-bk-39625-BR


ᐅ Jeffrey Lawrence Mccune, California

Address: 38751 Elder Creek Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25658-PC: "Jeffrey Lawrence Mccune's bankruptcy, initiated in 06.14.2013 and concluded by 09.24.2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Lawrence Mccune — California, 2:13-bk-25658-PC


ᐅ Brandon K Mcdaniel, California

Address: 423 Sunrise Ter Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:12-bk-28153-BB7: "Brandon K Mcdaniel's bankruptcy, initiated in 2012-05-23 and concluded by 09.25.2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon K Mcdaniel — California, 2:12-bk-28153-BB


ᐅ Joseph Mcdaniels, California

Address: 38974 Dianron Rd Palmdale, CA 93551

Bankruptcy Case 2:10-bk-56684-BR Summary: "The case of Joseph Mcdaniels in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Mcdaniels — California, 2:10-bk-56684-BR


ᐅ Barbara Mcdaniels, California

Address: 41045 Mission Dr Palmdale, CA 93551

Bankruptcy Case 2:10-bk-47557-RN Summary: "Barbara Mcdaniels's bankruptcy, initiated in Sep 2, 2010 and concluded by Jan 5, 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Mcdaniels — California, 2:10-bk-47557-RN


ᐅ Joanne Mcdonald, California

Address: 40235 Vista Ridge Dr Palmdale, CA 93551-5513

Brief Overview of Bankruptcy Case 1:08-bk-13714-VK: "Joanne Mcdonald, a resident of Palmdale, CA, entered a Chapter 13 bankruptcy plan in 2008-06-04, culminating in its successful completion by Apr 3, 2013."
Joanne Mcdonald — California, 1:08-bk-13714-VK


ᐅ Eric Jerome Mcgee, California

Address: 5129 Cisero Dr Palmdale, CA 93552

Bankruptcy Case 2:13-bk-36480-RK Overview: "Eric Jerome Mcgee's Chapter 7 bankruptcy, filed in Palmdale, CA in 10.31.2013, led to asset liquidation, with the case closing in Feb 10, 2014."
Eric Jerome Mcgee — California, 2:13-bk-36480-RK


ᐅ Alsavon Mcglorie, California

Address: 5765 Katrina Pl Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:12-bk-47651-TD: "Alsavon Mcglorie's bankruptcy, initiated in 11.09.2012 and concluded by 2013-02-19 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alsavon Mcglorie — California, 2:12-bk-47651-TD


ᐅ Daniel John Mcguire, California

Address: 37318 Waterman Ave Palmdale, CA 93550

Concise Description of Bankruptcy Case 1:09-bk-22769-GM7: "Daniel John Mcguire's bankruptcy, initiated in 09.29.2009 and concluded by 01/09/2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel John Mcguire — California, 1:09-bk-22769-GM


ᐅ Dennis Mcintyre, California

Address: 2340 E Avenue R3 Palmdale, CA 93550

Bankruptcy Case 2:13-bk-15834-BR Overview: "In Palmdale, CA, Dennis Mcintyre filed for Chapter 7 bankruptcy in 2013-03-07. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Dennis Mcintyre — California, 2:13-bk-15834-BR


ᐅ Floyd Darrell Mcintyre, California

Address: 2106 Shellbark Ct Palmdale, CA 93551

Bankruptcy Case 2:11-bk-37908-RN Overview: "Palmdale, CA resident Floyd Darrell Mcintyre's Jun 29, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Floyd Darrell Mcintyre — California, 2:11-bk-37908-RN


ᐅ Nickyle Judith Mckay, California

Address: 37645 Dalzell St Palmdale, CA 93550-6329

Bankruptcy Case 2:15-bk-20554-RK Overview: "The case of Nickyle Judith Mckay in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nickyle Judith Mckay — California, 2:15-bk-20554-RK


ᐅ Cynthia Eileen Mckenna, California

Address: 2035 Sundance Ct Palmdale, CA 93551-4121

Concise Description of Bankruptcy Case 2:15-bk-21825-ER7: "The case of Cynthia Eileen Mckenna in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Eileen Mckenna — California, 2:15-bk-21825-ER


ᐅ Linda Jenelle Mckenney, California

Address: 5640 Eisenhower Way Palmdale, CA 93552-6020

Bankruptcy Case 2:14-bk-30491-ER Summary: "Linda Jenelle Mckenney's Chapter 7 bankruptcy, filed in Palmdale, CA in October 2014, led to asset liquidation, with the case closing in January 2015."
Linda Jenelle Mckenney — California, 2:14-bk-30491-ER


ᐅ Rodney Dean Mckinney, California

Address: 557 Foreston Dr Palmdale, CA 93550

Bankruptcy Case 2:12-bk-46123-RN Overview: "The bankruptcy filing by Rodney Dean Mckinney, undertaken in Oct 27, 2012 in Palmdale, CA under Chapter 7, concluded with discharge in 2013-01-28 after liquidating assets."
Rodney Dean Mckinney — California, 2:12-bk-46123-RN


ᐅ Desiree Mckissick, California

Address: 38101 41st St E Palmdale, CA 93552

Bankruptcy Case 2:10-bk-45893-RN Overview: "The case of Desiree Mckissick in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Desiree Mckissick — California, 2:10-bk-45893-RN


ᐅ Jr James Mclean, California

Address: 40053 98th St W Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-42576-BB: "Palmdale, CA resident Jr James Mclean's 2010-08-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/07/2010."
Jr James Mclean — California, 2:10-bk-42576-BB


ᐅ Jordan Edward Mcmillan, California

Address: 40385 Encanto Pl Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17486-RN: "The case of Jordan Edward Mcmillan in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jordan Edward Mcmillan — California, 2:13-bk-17486-RN


ᐅ Vicki Darlene Mcmillan, California

Address: 6837 Princessa Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:13-bk-03189-GBN: "In a Chapter 7 bankruptcy case, Vicki Darlene Mcmillan from Palmdale, CA, saw her proceedings start in 2013-03-06 and complete by 2013-06-16, involving asset liquidation."
Vicki Darlene Mcmillan — California, 2:13-bk-03189


ᐅ Andre Lawrence Mcmurray, California

Address: 38421 5th St W Apt E84 Palmdale, CA 93551

Bankruptcy Case 2:12-bk-14912-PC Overview: "The bankruptcy filing by Andre Lawrence Mcmurray, undertaken in 02.10.2012 in Palmdale, CA under Chapter 7, concluded with discharge in 06/14/2012 after liquidating assets."
Andre Lawrence Mcmurray — California, 2:12-bk-14912-PC


ᐅ Jane Mcnab, California

Address: 38922 2nd St E Palmdale, CA 93550

Brief Overview of Bankruptcy Case 1:09-bk-25566-GM: "The case of Jane Mcnab in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jane Mcnab — California, 1:09-bk-25566-GM


ᐅ Angela D Mcnairy, California

Address: 2337 W Avenue P12 Palmdale, CA 93551

Bankruptcy Case 2:13-bk-18686-ER Summary: "Palmdale, CA resident Angela D Mcnairy's 2013-04-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2013."
Angela D Mcnairy — California, 2:13-bk-18686-ER


ᐅ Barbara Mcnairy, California

Address: 727 Vandal Way Palmdale, CA 93551

Concise Description of Bankruptcy Case 1:09-bk-26681-GM7: "In Palmdale, CA, Barbara Mcnairy filed for Chapter 7 bankruptcy in 12/10/2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-29."
Barbara Mcnairy — California, 1:09-bk-26681-GM


ᐅ Maria Guadalupe Mcnaughton, California

Address: 38121 25th St E Apt K Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-12733-ER: "The case of Maria Guadalupe Mcnaughton in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Guadalupe Mcnaughton — California, 2:13-bk-12733-ER


ᐅ Daniel Timothy Mcnerney, California

Address: 39754 Guita Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26282-PC: "The bankruptcy record of Daniel Timothy Mcnerney from Palmdale, CA, shows a Chapter 7 case filed in April 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2011."
Daniel Timothy Mcnerney — California, 2:11-bk-26282-PC


ᐅ Lawrence Mcwilliams, California

Address: 39539 Middleton St Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-63745-PC: "The bankruptcy filing by Lawrence Mcwilliams, undertaken in 12/16/2010 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-04-20 after liquidating assets."
Lawrence Mcwilliams — California, 2:10-bk-63745-PC


ᐅ Melissa Grace Meacham, California

Address: 37933 Maureen St Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-28947-EC: "The case of Melissa Grace Meacham in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melissa Grace Meacham — California, 2:11-bk-28947-EC


ᐅ Dwayne Michael Mead, California

Address: 38948 Brookdale Rd Palmdale, CA 93551

Bankruptcy Case 2:11-bk-18555-BR Overview: "The bankruptcy filing by Dwayne Michael Mead, undertaken in 2011-02-28 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-07-03 after liquidating assets."
Dwayne Michael Mead — California, 2:11-bk-18555-BR


ᐅ Kimble Mealancon, California

Address: 2232 Thorncroft Cir Palmdale, CA 93551

Bankruptcy Case 2:10-bk-35151-BB Summary: "Kimble Mealancon's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-06-21, led to asset liquidation, with the case closing in October 24, 2010."
Kimble Mealancon — California, 2:10-bk-35151-BB


ᐅ Pablo Medina, California

Address: 37759 Banyan Pl Palmdale, CA 93551

Bankruptcy Case 2:11-bk-43284-RN Summary: "The bankruptcy record of Pablo Medina from Palmdale, CA, shows a Chapter 7 case filed in 08.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.07.2011."
Pablo Medina — California, 2:11-bk-43284-RN


ᐅ Rosaura Medina, California

Address: 1702 E Avenue R4 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-21107-ER7: "Rosaura Medina's bankruptcy, initiated in 04/29/2013 and concluded by August 5, 2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosaura Medina — California, 2:13-bk-21107-ER


ᐅ Urias Jose Medina, California

Address: 227 E Avenue P5 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51462-ER: "Palmdale, CA resident Urias Jose Medina's 2010-09-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.31.2011."
Urias Jose Medina — California, 2:10-bk-51462-ER


ᐅ Samuel Issiah Medina, California

Address: 1240 E Avenue S Apt 115 Palmdale, CA 93550

Bankruptcy Case 2:11-bk-22978-BR Summary: "The case of Samuel Issiah Medina in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Issiah Medina — California, 2:11-bk-22978-BR


ᐅ Victor Ricardo Medina, California

Address: 37854 Maureen St Palmdale, CA 93550

Bankruptcy Case 2:11-bk-34842-PC Summary: "The case of Victor Ricardo Medina in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Ricardo Medina — California, 2:11-bk-34842-PC


ᐅ Francisco Medina, California

Address: 37705 Gilworth Ave Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-64737-ER: "The bankruptcy filing by Francisco Medina, undertaken in 12.23.2010 in Palmdale, CA under Chapter 7, concluded with discharge in 04/27/2011 after liquidating assets."
Francisco Medina — California, 2:10-bk-64737-ER


ᐅ Jr James Lee Medlin, California

Address: 40335 Nido Ct Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-35680-ER: "The case of Jr James Lee Medlin in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Lee Medlin — California, 2:12-bk-35680-ER


ᐅ Marc Jeffrey Medoff, California

Address: 40918 Riverock Ln Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:13-bk-37251-TD: "The bankruptcy filing by Marc Jeffrey Medoff, undertaken in 11.12.2013 in Palmdale, CA under Chapter 7, concluded with discharge in 2014-02-22 after liquidating assets."
Marc Jeffrey Medoff — California, 2:13-bk-37251-TD


ᐅ Gamboa Maximo Medrano, California

Address: 37013 Via Del Rio Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28697-ER: "In a Chapter 7 bankruptcy case, Gamboa Maximo Medrano from Palmdale, CA, saw his proceedings start in May 2012 and complete by 2012-10-01, involving asset liquidation."
Gamboa Maximo Medrano — California, 2:12-bk-28697-ER


ᐅ Ottoniel Medrano, California

Address: 37421 Larchwood Dr Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-45147-BR7: "In a Chapter 7 bankruptcy case, Ottoniel Medrano from Palmdale, CA, saw their proceedings start in 08.20.2010 and complete by 12/23/2010, involving asset liquidation."
Ottoniel Medrano — California, 2:10-bk-45147-BR


ᐅ Jennye Medrano, California

Address: 40248 Reata Rd Palmdale, CA 93550-2164

Concise Description of Bankruptcy Case 2:15-bk-18298-ER7: "The case of Jennye Medrano in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennye Medrano — California, 2:15-bk-18298-ER


ᐅ Sylvia Medrano, California

Address: 36552 Buckboard Ct Palmdale, CA 93550-4472

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12223-RN: "The bankruptcy record of Sylvia Medrano from Palmdale, CA, shows a Chapter 7 case filed in February 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Sylvia Medrano — California, 2:14-bk-12223-RN


ᐅ Vitalina Medrano, California

Address: 38409 Marsala Dr Palmdale, CA 93552

Bankruptcy Case 2:13-bk-19227-RN Summary: "The bankruptcy record of Vitalina Medrano from Palmdale, CA, shows a Chapter 7 case filed in 04.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-15."
Vitalina Medrano — California, 2:13-bk-19227-RN


ᐅ Carlos Medrano, California

Address: 36552 Buckboard Ct Palmdale, CA 93550-4472

Bankruptcy Case 2:14-bk-12223-RN Summary: "The bankruptcy filing by Carlos Medrano, undertaken in 2014-02-05 in Palmdale, CA under Chapter 7, concluded with discharge in 05/06/2014 after liquidating assets."
Carlos Medrano — California, 2:14-bk-12223-RN


ᐅ Jeffrey Scott Meeks, California

Address: 37327 Lasker Ave Palmdale, CA 93550

Bankruptcy Case 2:11-bk-28782-BR Summary: "In a Chapter 7 bankruptcy case, Jeffrey Scott Meeks from Palmdale, CA, saw their proceedings start in April 29, 2011 and complete by September 1, 2011, involving asset liquidation."
Jeffrey Scott Meeks — California, 2:11-bk-28782-BR


ᐅ Mecheline Velasco Mejala, California

Address: 2300 Foxtail Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15129-VZ: "The bankruptcy record of Mecheline Velasco Mejala from Palmdale, CA, shows a Chapter 7 case filed in 02.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-12."
Mecheline Velasco Mejala — California, 2:11-bk-15129-VZ


ᐅ Elizabeth Mejia Mejia, California

Address: 37709 Medea Ct Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-12125-BR: "In Palmdale, CA, Elizabeth Mejia Mejia filed for Chapter 7 bankruptcy in 01/18/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-23."
Elizabeth Mejia Mejia — California, 2:11-bk-12125-BR


ᐅ Jaime Ricardo Mejia, California

Address: 36624 Spanish Broom Dr Palmdale, CA 93550

Bankruptcy Case 2:13-bk-18871-BR Summary: "In a Chapter 7 bankruptcy case, Jaime Ricardo Mejia from Palmdale, CA, saw his proceedings start in Apr 4, 2013 and complete by July 8, 2013, involving asset liquidation."
Jaime Ricardo Mejia — California, 2:13-bk-18871-BR


ᐅ Johnny Francis Mejia, California

Address: 38272 11th St E Apt 113 Palmdale, CA 93550

Bankruptcy Case 2:11-bk-22861-PC Summary: "The case of Johnny Francis Mejia in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny Francis Mejia — California, 2:11-bk-22861-PC


ᐅ Fidel Angel Mejia, California

Address: 37002 Elmira St Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59961-RK: "Palmdale, CA resident Fidel Angel Mejia's 12.07.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2012."
Fidel Angel Mejia — California, 2:11-bk-59961-RK


ᐅ Cortes Jose L Mejorada, California

Address: 1750 E Avenue Q14 Apt 18 Palmdale, CA 93550

Bankruptcy Case 2:12-bk-27101-BB Summary: "Cortes Jose L Mejorada's Chapter 7 bankruptcy, filed in Palmdale, CA in 05.15.2012, led to asset liquidation, with the case closing in 08/20/2012."
Cortes Jose L Mejorada — California, 2:12-bk-27101-BB


ᐅ Lisett Melchor, California

Address: 38108 Aidea St Palmdale, CA 93552

Bankruptcy Case 1:09-bk-24572-GM Summary: "In Palmdale, CA, Lisett Melchor filed for Chapter 7 bankruptcy in November 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/28/2010."
Lisett Melchor — California, 1:09-bk-24572-GM


ᐅ Martha Leticia Melchor, California

Address: 37131 Kendrick Cir Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-46176-EC: "The bankruptcy filing by Martha Leticia Melchor, undertaken in 08.25.2011 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-12-28 after liquidating assets."
Martha Leticia Melchor — California, 2:11-bk-46176-EC


ᐅ Raafat Melek, California

Address: 40803 Granite St Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43723-BR: "In Palmdale, CA, Raafat Melek filed for Chapter 7 bankruptcy in 08/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 12.15.2010."
Raafat Melek — California, 2:10-bk-43723-BR


ᐅ Jessica Melendez, California

Address: 6106 Sandpiper Pl Palmdale, CA 93552-4730

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23121-ER: "Jessica Melendez's bankruptcy, initiated in July 9, 2014 and concluded by 10.27.2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Melendez — California, 2:14-bk-23121-ER


ᐅ Anastacio Melero, California

Address: 2554 Olive Dr Apt 97 Palmdale, CA 93550-4424

Bankruptcy Case 2:14-bk-31877-BR Summary: "The bankruptcy filing by Anastacio Melero, undertaken in November 22, 2014 in Palmdale, CA under Chapter 7, concluded with discharge in February 20, 2015 after liquidating assets."
Anastacio Melero — California, 2:14-bk-31877-BR


ᐅ Frank Melero, California

Address: 5601 Cypress Ave Palmdale, CA 93551

Bankruptcy Case 2:10-bk-37319-RN Overview: "Frank Melero's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-07-02, led to asset liquidation, with the case closing in 2010-11-04."
Frank Melero — California, 2:10-bk-37319-RN


ᐅ Jose Gilberto Melgar, California

Address: 3015 Dolomite Ave Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-12007-BB: "The bankruptcy filing by Jose Gilberto Melgar, undertaken in Jan 17, 2011 in Palmdale, CA under Chapter 7, concluded with discharge in 05/22/2011 after liquidating assets."
Jose Gilberto Melgar — California, 2:11-bk-12007-BB


ᐅ Boris Mellado, California

Address: 4310 E Avenue R13 Palmdale, CA 93552

Bankruptcy Case 2:10-bk-22133-RN Overview: "The case of Boris Mellado in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Boris Mellado — California, 2:10-bk-22133-RN


ᐅ Cesar A Mena, California

Address: 1078 Whispering Willow St Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-41347-EC: "Cesar A Mena's bankruptcy, initiated in July 22, 2011 and concluded by 2011-11-24 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar A Mena — California, 2:11-bk-41347-EC


ᐅ Sandoval Araceli Mena, California

Address: 3643 Casamia Ave Palmdale, CA 93550

Bankruptcy Case 2:10-bk-50005-BB Summary: "In a Chapter 7 bankruptcy case, Sandoval Araceli Mena from Palmdale, CA, saw her proceedings start in September 20, 2010 and complete by 01.23.2011, involving asset liquidation."
Sandoval Araceli Mena — California, 2:10-bk-50005-BB


ᐅ Leon R Mendenhall, California

Address: 2807 W Avenue M12 Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:13-bk-11173-BR: "The case of Leon R Mendenhall in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leon R Mendenhall — California, 2:13-bk-11173-BR


ᐅ Juan M Mendez, California

Address: 3617 Acorde Ave Palmdale, CA 93550

Bankruptcy Case 2:12-bk-22066-TD Overview: "Juan M Mendez's bankruptcy, initiated in April 4, 2012 and concluded by 2012-08-07 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan M Mendez — California, 2:12-bk-22066-TD


ᐅ Austin Cecelia Kathryn Mendez, California

Address: 2127 Tangerine St Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16810-TD: "Palmdale, CA resident Austin Cecelia Kathryn Mendez's March 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.17.2013."
Austin Cecelia Kathryn Mendez — California, 2:13-bk-16810-TD


ᐅ Rosaura Mendez, California

Address: 38940 9th St E Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25229-GM: "Palmdale, CA resident Rosaura Mendez's 2009-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/05/2010."
Rosaura Mendez — California, 1:09-bk-25229-GM


ᐅ Jocelyn Mendez, California

Address: 2832 E Avenue R14 Palmdale, CA 93550-6478

Bankruptcy Case 2:14-bk-21424-TD Summary: "The bankruptcy record of Jocelyn Mendez from Palmdale, CA, shows a Chapter 7 case filed in Jun 11, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-22."
Jocelyn Mendez — California, 2:14-bk-21424-TD


ᐅ Julio Cesar Mendez, California

Address: 38915 Carolside Ave Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:12-bk-43769-TD7: "The bankruptcy record of Julio Cesar Mendez from Palmdale, CA, shows a Chapter 7 case filed in 10/05/2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 2013."
Julio Cesar Mendez — California, 2:12-bk-43769-TD


ᐅ Alfredo Mendez, California

Address: 38023 Clermont Ave Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61989-RN: "Alfredo Mendez's Chapter 7 bankruptcy, filed in Palmdale, CA in December 2010, led to asset liquidation, with the case closing in April 2011."
Alfredo Mendez — California, 2:10-bk-61989-RN


ᐅ Alicia Monique Mendez, California

Address: 3324 Fulham Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34139-BR: "Alicia Monique Mendez's bankruptcy, initiated in 2013-09-30 and concluded by 2014-01-10 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Monique Mendez — California, 2:13-bk-34139-BR


ᐅ Randy Martin Mendez, California

Address: 39075 Foxholm Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-24161-BR: "The bankruptcy record of Randy Martin Mendez from Palmdale, CA, shows a Chapter 7 case filed in 2011-04-01. In this process, assets were liquidated to settle debts, and the case was discharged in August 4, 2011."
Randy Martin Mendez — California, 2:11-bk-24161-BR


ᐅ Irina Esther Mendez, California

Address: 1503 Berkshire Dr Palmdale, CA 93551-4052

Brief Overview of Bankruptcy Case 2:16-bk-13604-ER: "The case of Irina Esther Mendez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irina Esther Mendez — California, 2:16-bk-13604-ER


ᐅ Francisco Mendez, California

Address: 5756 Finchley Rd Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26976-BB: "The bankruptcy filing by Francisco Mendez, undertaken in 2011-04-19 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-08-22 after liquidating assets."
Francisco Mendez — California, 2:11-bk-26976-BB