personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Poway, 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 Lisa M Jacko, California

Address: 16234 Windpiper Rd Poway, CA 92064-1463

Snapshot of U.S. Bankruptcy Proceeding Case 15-01437-MM7: "Poway, CA resident Lisa M Jacko's Mar 5, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2015."
Lisa M Jacko — California, 15-01437


ᐅ Patricia Saavedra Jacquez, California

Address: 12455 Oak Knoll Rd Apt 2A Poway, CA 92064

Snapshot of U.S. Bankruptcy Proceeding Case 12-13022-MM7: "Patricia Saavedra Jacquez's bankruptcy, initiated in 09/26/2012 and concluded by 2013-01-05 in Poway, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Saavedra Jacquez — California, 12-13022


ᐅ Catherine Jenkins, California

Address: 12609 Robison Blvd Apt 106 Poway, CA 92064

Snapshot of U.S. Bankruptcy Proceeding Case 09-17418-LA7: "Poway, CA resident Catherine Jenkins's 2009-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/21/2010."
Catherine Jenkins — California, 09-17418


ᐅ Daniel Charles Jestand, California

Address: 12655 Arabian Way Poway, CA 92064

Brief Overview of Bankruptcy Case 13-11813-LA7: "In a Chapter 7 bankruptcy case, Daniel Charles Jestand from Poway, CA, saw his proceedings start in 12/09/2013 and complete by 2014-03-20, involving asset liquidation."
Daniel Charles Jestand — California, 13-11813


ᐅ Michael Clayton Jewett, California

Address: 13314 Buena Vista St Poway, CA 92064

Brief Overview of Bankruptcy Case 13-01030-LA7: "Poway, CA resident Michael Clayton Jewett's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2013."
Michael Clayton Jewett — California, 13-01030


ᐅ Andres F Jimenez, California

Address: 12938 Morene St Poway, CA 92064-5616

Concise Description of Bankruptcy Case 15-00216-LT77: "In a Chapter 7 bankruptcy case, Andres F Jimenez from Poway, CA, saw his proceedings start in 01/16/2015 and complete by 04.14.2015, involving asset liquidation."
Andres F Jimenez — California, 15-00216


ᐅ Kenda Ann Johnson, California

Address: 13120 Pomerado Rd Apt 215B Poway, CA 92064

Snapshot of U.S. Bankruptcy Proceeding Case 13-00349-LA7: "Kenda Ann Johnson's Chapter 7 bankruptcy, filed in Poway, CA in 01/15/2013, led to asset liquidation, with the case closing in 04/26/2013."
Kenda Ann Johnson — California, 13-00349


ᐅ Marlon Jammie Johnson, California

Address: 12616 McFeron Rd Poway, CA 92064

Concise Description of Bankruptcy Case 11-18439-LA77: "Marlon Jammie Johnson's Chapter 7 bankruptcy, filed in Poway, CA in November 10, 2011, led to asset liquidation, with the case closing in 04.03.2012."
Marlon Jammie Johnson — California, 11-18439


ᐅ Stuart Jones, California

Address: 12746 Cobblestone Creek Rd Poway, CA 92064

Snapshot of U.S. Bankruptcy Proceeding Case 09-17589-LT7: "In a Chapter 7 bankruptcy case, Stuart Jones from Poway, CA, saw his proceedings start in November 2009 and complete by February 25, 2010, involving asset liquidation."
Stuart Jones — California, 09-17589


ᐅ Elizabeth M Jones, California

Address: 13203 Alpine Dr Spc 214 Poway, CA 92064

Concise Description of Bankruptcy Case 11-18824-LT77: "The case of Elizabeth M Jones in Poway, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth M Jones — California, 11-18824


ᐅ Douglas Jay Jones, California

Address: 13905 Hibiscus Ave Poway, CA 92064

Bankruptcy Case 13-08677-MM7 Overview: "Douglas Jay Jones's bankruptcy, initiated in August 30, 2013 and concluded by December 2013 in Poway, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Douglas Jay Jones — California, 13-08677


ᐅ Gary Junas, California

Address: 13635 Cynthia Ln Apt 20 Poway, CA 92064

Snapshot of U.S. Bankruptcy Proceeding Case 10-02903-LT7: "In Poway, CA, Gary Junas filed for Chapter 7 bankruptcy in February 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-01."
Gary Junas — California, 10-02903


ᐅ Jamie Katz, California

Address: 16250 Avenida Florencia Poway, CA 92064

Snapshot of U.S. Bankruptcy Proceeding Case 13-06332-MM7: "The bankruptcy filing by Jamie Katz, undertaken in June 2013 in Poway, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Jamie Katz — California, 13-06332


ᐅ Evelinde G Kauntz, California

Address: 13501 Acton Ave Poway, CA 92064

Bankruptcy Case 13-11272-LA7 Summary: "Evelinde G Kauntz's Chapter 7 bankruptcy, filed in Poway, CA in Nov 20, 2013, led to asset liquidation, with the case closing in 03/01/2014."
Evelinde G Kauntz — California, 13-11272


ᐅ Jr John Garrett Kayser, California

Address: 13344 Whitewater Dr Poway, CA 92064

Bankruptcy Case 11-19274-PB7 Summary: "The bankruptcy filing by Jr John Garrett Kayser, undertaken in November 2011 in Poway, CA under Chapter 7, concluded with discharge in 2012-02-29 after liquidating assets."
Jr John Garrett Kayser — California, 11-19274


ᐅ Stephen Keahey, California

Address: 14338 High Pine St Poway, CA 92064

Bankruptcy Case 12-13658-MM7 Overview: "The bankruptcy record of Stephen Keahey from Poway, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2013."
Stephen Keahey — California, 12-13658


ᐅ Leslie A Kepics, California

Address: 14710 Jeff Park Ln Poway, CA 92064-2927

Brief Overview of Bankruptcy Case 16-00448-MM7: "In Poway, CA, Leslie A Kepics filed for Chapter 7 bankruptcy in 01.29.2016. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2016."
Leslie A Kepics — California, 16-00448


ᐅ Roza Khoshbeh, California

Address: 13312 Community Rd Apt 20 Poway, CA 92064

Bankruptcy Case 12-15049-MM7 Summary: "Roza Khoshbeh's Chapter 7 bankruptcy, filed in Poway, CA in 2012-11-09, led to asset liquidation, with the case closing in February 2013."
Roza Khoshbeh — California, 12-15049


ᐅ Ralph Kirn, California

Address: 13685 Cynthia Ln Apt 6 Poway, CA 92064

Concise Description of Bankruptcy Case 10-13762-LT77: "Ralph Kirn's bankruptcy, initiated in July 31, 2010 and concluded by November 16, 2010 in Poway, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ralph Kirn — California, 10-13762


ᐅ Jacqueline Marie Klein, California

Address: 15872 Cumberland Dr Poway, CA 92064

Concise Description of Bankruptcy Case 12-02123-PB77: "The case of Jacqueline Marie Klein in Poway, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jacqueline Marie Klein — California, 12-02123


ᐅ Jr Ronald Leslie Kohl, California

Address: PO Box 400 Poway, CA 92074

Concise Description of Bankruptcy Case 13-09669-LT77: "The case of Jr Ronald Leslie Kohl in Poway, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Ronald Leslie Kohl — California, 13-09669


ᐅ Melody Kohl, California

Address: 17218 Boca Raton Ln Poway, CA 92064-1304

Bankruptcy Case 15-02584-LT7 Summary: "The bankruptcy record of Melody Kohl from Poway, CA, shows a Chapter 7 case filed in 04.21.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2015."
Melody Kohl — California, 15-02584


ᐅ Roger Joseph Kohlbeck, California

Address: 13414 Sutter Mill Rd # 48 Poway, CA 92064

Brief Overview of Bankruptcy Case 12-12961-MM7: "Poway, CA resident Roger Joseph Kohlbeck's Sep 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2013."
Roger Joseph Kohlbeck — California, 12-12961


ᐅ Kelly Marie Koryta, California

Address: 12912 Grimsley Ave Poway, CA 92064-5912

Concise Description of Bankruptcy Case 15-01634-CL77: "The bankruptcy filing by Kelly Marie Koryta, undertaken in 03.13.2015 in Poway, CA under Chapter 7, concluded with discharge in June 23, 2015 after liquidating assets."
Kelly Marie Koryta — California, 15-01634


ᐅ Tod Allen Koryta, California

Address: 12912 Grimsley Ave Poway, CA 92064-5912

Bankruptcy Case 15-01634-CL7 Overview: "Poway, CA resident Tod Allen Koryta's Mar 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-23."
Tod Allen Koryta — California, 15-01634


ᐅ Earle Krepelin, California

Address: 13338 Nokoni Dr Poway, CA 92064

Concise Description of Bankruptcy Case 10-16640-LT77: "The case of Earle Krepelin in Poway, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earle Krepelin — California, 10-16640


ᐅ Todd Douglas Kroepel, California

Address: 16447 Martincoit Rd Poway, CA 92064

Brief Overview of Bankruptcy Case 12-05572-MM7: "The bankruptcy record of Todd Douglas Kroepel from Poway, CA, shows a Chapter 7 case filed in 2012-04-19. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2012."
Todd Douglas Kroepel — California, 12-05572


ᐅ David Kronheimer, California

Address: 13646 Vian Rd Poway, CA 92064

Bankruptcy Case 13-05544-LA7 Summary: "David Kronheimer's bankruptcy, initiated in 2013-05-29 and concluded by Sep 7, 2013 in Poway, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Kronheimer — California, 13-05544


ᐅ Ian Michael Nea Laessle, California

Address: 13628 Hilleary Pl Apt 108 Poway, CA 92064

Brief Overview of Bankruptcy Case 13-04402-CL7: "In Poway, CA, Ian Michael Nea Laessle filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2013."
Ian Michael Nea Laessle — California, 13-04402


ᐅ Catherine Louise Lambert, California

Address: 12811 Neddick Ave Poway, CA 92064

Bankruptcy Case 09-15375-JM7 Summary: "Poway, CA resident Catherine Louise Lambert's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2010."
Catherine Louise Lambert — California, 09-15375


ᐅ Vicki Lammers, California

Address: 12659 Butterwood Ct Poway, CA 92064

Snapshot of U.S. Bankruptcy Proceeding Case 09-17376-LA7: "Vicki Lammers's Chapter 7 bankruptcy, filed in Poway, CA in 2009-11-12, led to asset liquidation, with the case closing in Feb 21, 2010."
Vicki Lammers — California, 09-17376


ᐅ Steven Samuel Lamont, California

Address: 12800 Rockwell Ct Poway, CA 92064

Snapshot of U.S. Bankruptcy Proceeding Case 13-03983-LT7: "The bankruptcy record of Steven Samuel Lamont from Poway, CA, shows a Chapter 7 case filed in April 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/28/2013."
Steven Samuel Lamont — California, 13-03983


ᐅ Jae H Landon, California

Address: 14254 Poway Rd Poway, CA 92064

Snapshot of U.S. Bankruptcy Proceeding Case 13-01632-LA7: "Poway, CA resident Jae H Landon's Feb 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2, 2013."
Jae H Landon — California, 13-01632


ᐅ Phillip Loren Landon, California

Address: 14254 Poway Rd Poway, CA 92064

Bankruptcy Case 11-18783-MM7 Summary: "In a Chapter 7 bankruptcy case, Phillip Loren Landon from Poway, CA, saw his proceedings start in 2011-11-17 and complete by 2012-02-22, involving asset liquidation."
Phillip Loren Landon — California, 11-18783


ᐅ Gloria Lawrence, California

Address: 13250 Birch Tree Ln Poway, CA 92064

Brief Overview of Bankruptcy Case 09-16689-PB7: "Gloria Lawrence's bankruptcy, initiated in 10/30/2009 and concluded by 02/08/2010 in Poway, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Lawrence — California, 09-16689


ᐅ Charles Thomas Lawson, California

Address: 15234 Hilltop Cir Poway, CA 92064-2408

Brief Overview of Bankruptcy Case 16-00189-MM7: "The case of Charles Thomas Lawson in Poway, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Thomas Lawson — California, 16-00189


ᐅ Shane Lee, California

Address: 13608 Pomerado Rd Apt 49 Poway, CA 92064

Brief Overview of Bankruptcy Case 12-00237-LA7: "The bankruptcy filing by Shane Lee, undertaken in 2012-01-10 in Poway, CA under Chapter 7, concluded with discharge in April 9, 2012 after liquidating assets."
Shane Lee — California, 12-00237


ᐅ Cynthia Lehman, California

Address: 17469 Saint Andrews Dr Poway, CA 92064

Concise Description of Bankruptcy Case 13-03042-CL77: "In Poway, CA, Cynthia Lehman filed for Chapter 7 bankruptcy in 03.28.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-07."
Cynthia Lehman — California, 13-03042


ᐅ Alfred Leppert, California

Address: 15241 Jenell St Poway, CA 92064

Bankruptcy Case 10-10113-PB7 Overview: "In Poway, CA, Alfred Leppert filed for Chapter 7 bankruptcy in Jun 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 09/19/2010."
Alfred Leppert — California, 10-10113


ᐅ Harvey Bruce Lerner, California

Address: 14577 Scarboro St Poway, CA 92064

Snapshot of U.S. Bankruptcy Proceeding Case 09-14642-JM7: "The bankruptcy filing by Harvey Bruce Lerner, undertaken in 09/29/2009 in Poway, CA under Chapter 7, concluded with discharge in 01.08.2010 after liquidating assets."
Harvey Bruce Lerner — California, 09-14642


ᐅ Kathryn A Leroy, California

Address: 13527 El Mar Ave Poway, CA 92064

Concise Description of Bankruptcy Case 13-10709-CL77: "The bankruptcy filing by Kathryn A Leroy, undertaken in October 2013 in Poway, CA under Chapter 7, concluded with discharge in 2014-02-09 after liquidating assets."
Kathryn A Leroy — California, 13-10709


ᐅ Ruben Leyba, California

Address: 15428 Via La Gitano Poway, CA 92064

Concise Description of Bankruptcy Case 10-09796-LA77: "The case of Ruben Leyba in Poway, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben Leyba — California, 10-09796


ᐅ Virgil Elizabeth Lierman, California

Address: 12930 Conley St Poway, CA 92064

Bankruptcy Case 13-00875-CL7 Overview: "The bankruptcy record of Virgil Elizabeth Lierman from Poway, CA, shows a Chapter 7 case filed in 2013-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in May 11, 2013."
Virgil Elizabeth Lierman — California, 13-00875


ᐅ Julie Anna Liske, California

Address: 13409 Midland Rd Apt 170 Poway, CA 92064-4778

Concise Description of Bankruptcy Case 15-01651-LT77: "The bankruptcy record of Julie Anna Liske from Poway, CA, shows a Chapter 7 case filed in March 16, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/14/2015."
Julie Anna Liske — California, 15-01651


ᐅ Elvia Loera, California

Address: 13337 Lingre Ave Poway, CA 92064

Brief Overview of Bankruptcy Case 13-00638-LT7: "Elvia Loera's Chapter 7 bankruptcy, filed in Poway, CA in January 23, 2013, led to asset liquidation, with the case closing in May 4, 2013."
Elvia Loera — California, 13-00638


ᐅ Kevin Robert Lohner, California

Address: 14065 Olive Meadows Pl Poway, CA 92064

Bankruptcy Case 11-19425-MM7 Summary: "Kevin Robert Lohner's bankruptcy, initiated in 11/30/2011 and concluded by March 2012 in Poway, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Robert Lohner — California, 11-19425


ᐅ Samuel Long, California

Address: 13374 Birch Tree Ln Poway, CA 92064

Concise Description of Bankruptcy Case 10-09938-LT77: "Samuel Long's Chapter 7 bankruptcy, filed in Poway, CA in 2010-06-07, led to asset liquidation, with the case closing in 2010-09-16."
Samuel Long — California, 10-09938


ᐅ Christopher D Longwell, California

Address: 14562 Bowdoin Rd Poway, CA 92064

Bankruptcy Case 12-14493-LA7 Summary: "Poway, CA resident Christopher D Longwell's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Christopher D Longwell — California, 12-14493


ᐅ Danilo G Lontoc, California

Address: PO Box 1282 Poway, CA 92074

Bankruptcy Case 12-00780-MM7 Overview: "In a Chapter 7 bankruptcy case, Danilo G Lontoc from Poway, CA, saw his proceedings start in 01/23/2012 and complete by 2012-04-17, involving asset liquidation."
Danilo G Lontoc — California, 12-00780


ᐅ De La Fuente Gina Luna, California

Address: 12315 Hill Country Dr Poway, CA 92064-6015

Bankruptcy Case 08-09925-LT13 Summary: "The bankruptcy record for De La Fuente Gina Luna from Poway, CA, under Chapter 13, filed in 10/06/2008, involved setting up a repayment plan, finalized by 02/12/2013."
De La Fuente Gina Luna — California, 08-09925


ᐅ Amber Ann Maczko, California

Address: 13419 Montego Dr Poway, CA 92064-4915

Bankruptcy Case 15-08315-LA7 Summary: "The bankruptcy filing by Amber Ann Maczko, undertaken in Dec 31, 2015 in Poway, CA under Chapter 7, concluded with discharge in 2016-03-30 after liquidating assets."
Amber Ann Maczko — California, 15-08315


ᐅ Scott L Maher, California

Address: 14222 Jerome Dr Poway, CA 92064

Bankruptcy Case 13-00636-LA7 Summary: "Scott L Maher's bankruptcy, initiated in 01.23.2013 and concluded by May 2013 in Poway, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott L Maher — California, 13-00636


ᐅ Alireza Mahmoodtorabi, California

Address: 12222 Poway Rd Ste 19 Poway, CA 92064-4220

Concise Description of Bankruptcy Case 15-07813-MM77: "Alireza Mahmoodtorabi's Chapter 7 bankruptcy, filed in Poway, CA in Dec 3, 2015, led to asset liquidation, with the case closing in March 2016."
Alireza Mahmoodtorabi — California, 15-07813


ᐅ Krystal R Mallory, California

Address: 14429 Springvale St Poway, CA 92064

Snapshot of U.S. Bankruptcy Proceeding Case 13-10133-LT7: "The case of Krystal R Mallory in Poway, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Krystal R Mallory — California, 13-10133


ᐅ Michelle Manner, California

Address: 14243 Mariana Dr Poway, CA 92064

Bankruptcy Case 10-05432-MM7 Overview: "Poway, CA resident Michelle Manner's 2010-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.30.2010."
Michelle Manner — California, 10-05432


ᐅ Nicole Manzano, California

Address: 13204 Standish Dr Poway, CA 92064

Concise Description of Bankruptcy Case 10-01780-LA77: "The bankruptcy record of Nicole Manzano from Poway, CA, shows a Chapter 7 case filed in 02.04.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2010."
Nicole Manzano — California, 10-01780


ᐅ Anthony Thomas Marano, California

Address: 12979 Community Rd Apt 169 Poway, CA 92064

Brief Overview of Bankruptcy Case 13-00749-LT7: "In Poway, CA, Anthony Thomas Marano filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/07/2013."
Anthony Thomas Marano — California, 13-00749


ᐅ Angela Marino, California

Address: 12533 Buckskin Trl Poway, CA 92064

Concise Description of Bankruptcy Case 10-13056-LA77: "In Poway, CA, Angela Marino filed for Chapter 7 bankruptcy in 07/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-09."
Angela Marino — California, 10-13056


ᐅ Louise Matthews, California

Address: 12222 Holland Rd Poway, CA 92064

Bankruptcy Case 09-18427-LA7 Overview: "The bankruptcy record of Louise Matthews from Poway, CA, shows a Chapter 7 case filed in 2009-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 03.11.2010."
Louise Matthews — California, 09-18427


ᐅ Sean Thomas Mattix, California

Address: 15014 Hesta St Poway, CA 92064

Concise Description of Bankruptcy Case 13-01123-CL77: "Poway, CA resident Sean Thomas Mattix's Jan 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2013."
Sean Thomas Mattix — California, 13-01123


ᐅ Donald R Mayfield, California

Address: 13924 Granville Dr Poway, CA 92064-4831

Bankruptcy Case 07-07220-LA13 Overview: "Chapter 13 bankruptcy for Donald R Mayfield in Poway, CA began in 2007-12-14, focusing on debt restructuring, concluding with plan fulfillment in June 3, 2013."
Donald R Mayfield — California, 07-07220


ᐅ Krista Mayfield, California

Address: 13924 Granville Dr Poway, CA 92064

Concise Description of Bankruptcy Case 10-05429-LT77: "The bankruptcy filing by Krista Mayfield, undertaken in March 31, 2010 in Poway, CA under Chapter 7, concluded with discharge in 07.10.2010 after liquidating assets."
Krista Mayfield — California, 10-05429


ᐅ Gwenevre Mccarthy, California

Address: 14567 Silla St Poway, CA 92064

Bankruptcy Case 10-13482-MM7 Summary: "In a Chapter 7 bankruptcy case, Gwenevre Mccarthy from Poway, CA, saw their proceedings start in Jul 30, 2010 and complete by 2010-10-27, involving asset liquidation."
Gwenevre Mccarthy — California, 10-13482


ᐅ Anthony Mccarty, California

Address: 13186 Treecrest St Poway, CA 92064

Concise Description of Bankruptcy Case 10-14578-MM77: "The bankruptcy record of Anthony Mccarty from Poway, CA, shows a Chapter 7 case filed in Aug 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.03.2010."
Anthony Mccarty — California, 10-14578


ᐅ Timothy Robin Mccloud, California

Address: 12902 Margate Ave Poway, CA 92064

Concise Description of Bankruptcy Case 12-04346-LT77: "The bankruptcy filing by Timothy Robin Mccloud, undertaken in March 29, 2012 in Poway, CA under Chapter 7, concluded with discharge in 07/15/2012 after liquidating assets."
Timothy Robin Mccloud — California, 12-04346


ᐅ Craig Lawrence Mccobb, California

Address: 12848 Neddick Ave Poway, CA 92064

Bankruptcy Case 11-18878-PB7 Overview: "Poway, CA resident Craig Lawrence Mccobb's November 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/21/2012."
Craig Lawrence Mccobb — California, 11-18878


ᐅ Michel Mccorkle, California

Address: 13045 Alpine Dr # 400 Poway, CA 92064

Snapshot of U.S. Bankruptcy Proceeding Case 10-17371-PB7: "The bankruptcy filing by Michel Mccorkle, undertaken in 2010-09-30 in Poway, CA under Chapter 7, concluded with discharge in 2011-01-04 after liquidating assets."
Michel Mccorkle — California, 10-17371


ᐅ Kevin V Mcdonald, California

Address: 13531 Del Marino Ave Poway, CA 92064

Bankruptcy Case 13-08902-LT7 Overview: "The bankruptcy record of Kevin V Mcdonald from Poway, CA, shows a Chapter 7 case filed in 2013-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in December 10, 2013."
Kevin V Mcdonald — California, 13-08902


ᐅ Chris Brandon Mcintosh, California

Address: 15152 Luis St Poway, CA 92064

Bankruptcy Case 12-04861-MM7 Overview: "The bankruptcy record of Chris Brandon Mcintosh from Poway, CA, shows a Chapter 7 case filed in 2012-04-03. In this process, assets were liquidated to settle debts, and the case was discharged in July 20, 2012."
Chris Brandon Mcintosh — California, 12-04861


ᐅ Chris Mark William Mcleroy, California

Address: 17751 Valle De Lobo Dr Poway, CA 92064-1018

Bankruptcy Case 15-05800-CL7 Overview: "The bankruptcy record of Chris Mark William Mcleroy from Poway, CA, shows a Chapter 7 case filed in 2015-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 7, 2015."
Chris Mark William Mcleroy — California, 15-05800


ᐅ Michael Mcpherson, California

Address: 13121 Alpine Dr Poway, CA 92064

Brief Overview of Bankruptcy Case 10-12196-LT7: "The bankruptcy record of Michael Mcpherson from Poway, CA, shows a Chapter 7 case filed in 07.11.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Michael Mcpherson — California, 10-12196


ᐅ Randy Lee Meeks, California

Address: 13919 Granville Dr Poway, CA 92064

Brief Overview of Bankruptcy Case 12-16489-LA7: "Randy Lee Meeks's bankruptcy, initiated in 12/19/2012 and concluded by 2013-03-30 in Poway, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Randy Lee Meeks — California, 12-16489


ᐅ Harmony Menges, California

Address: 13216 Standish Dr Poway, CA 92064

Concise Description of Bankruptcy Case 12-13326-LT77: "The bankruptcy filing by Harmony Menges, undertaken in September 29, 2012 in Poway, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Harmony Menges — California, 12-13326


ᐅ Greg Merrill, California

Address: 12531 Arabian Way Poway, CA 92064

Concise Description of Bankruptcy Case 10-04892-LT77: "The bankruptcy record of Greg Merrill from Poway, CA, shows a Chapter 7 case filed in March 26, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Greg Merrill — California, 10-04892


ᐅ Melissa Marie Meyer, California

Address: 12703 Casa Avenida Poway, CA 92064-2516

Snapshot of U.S. Bankruptcy Proceeding Case 15-03477-MM7: "The bankruptcy filing by Melissa Marie Meyer, undertaken in 05/26/2015 in Poway, CA under Chapter 7, concluded with discharge in Sep 1, 2015 after liquidating assets."
Melissa Marie Meyer — California, 15-03477


ᐅ Birni Meyer, California

Address: 13409 Midland Rd Apt 21 Poway, CA 92064

Brief Overview of Bankruptcy Case 10-10781-MM7: "Poway, CA resident Birni Meyer's 2010-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/30/2010."
Birni Meyer — California, 10-10781


ᐅ David Jon Mikkelson, California

Address: 12819 Stone Canyon Rd Poway, CA 92064

Bankruptcy Case 12-15002-LT7 Summary: "The case of David Jon Mikkelson in Poway, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Jon Mikkelson — California, 12-15002


ᐅ Mark Andrew Miller, California

Address: 12955 Creek Park Dr Poway, CA 92064

Concise Description of Bankruptcy Case 13-08859-MM77: "The case of Mark Andrew Miller in Poway, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark Andrew Miller — California, 13-08859


ᐅ Steven Wayne Miller, California

Address: 14541 Dehia St Poway, CA 92064

Concise Description of Bankruptcy Case 13-03337-LA77: "In a Chapter 7 bankruptcy case, Steven Wayne Miller from Poway, CA, saw his proceedings start in 2013-03-30 and complete by July 2013, involving asset liquidation."
Steven Wayne Miller — California, 13-03337


ᐅ Marie Miller, California

Address: 13409 Midland Rd Apt 35 Poway, CA 92064

Bankruptcy Case 10-10079-LT7 Summary: "The case of Marie Miller in Poway, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marie Miller — California, 10-10079


ᐅ Armand J Ming, California

Address: 14260 Garden Rd Poway, CA 92064-4945

Brief Overview of Bankruptcy Case 16-01417-CL7: "The bankruptcy record of Armand J Ming from Poway, CA, shows a Chapter 7 case filed in 03.15.2016. In this process, assets were liquidated to settle debts, and the case was discharged in June 2016."
Armand J Ming — California, 16-01417


ᐅ Jamie J Ming, California

Address: 14260 Garden Rd Poway, CA 92064-4945

Brief Overview of Bankruptcy Case 16-01417-CL7: "In a Chapter 7 bankruptcy case, Jamie J Ming from Poway, CA, saw their proceedings start in 03.15.2016 and complete by 2016-06-13, involving asset liquidation."
Jamie J Ming — California, 16-01417


ᐅ William E Minick, California

Address: PO Box 1823 Poway, CA 92074

Bankruptcy Case 12-02203-MM7 Overview: "Poway, CA resident William E Minick's 02.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-05."
William E Minick — California, 12-02203


ᐅ Joanne Mink, California

Address: 12612 Oak Knoll Rd Apt J-13 Poway, CA 92064-5544

Snapshot of U.S. Bankruptcy Proceeding Case 15-07754-MM7: "In Poway, CA, Joanne Mink filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Joanne Mink — California, 15-07754


ᐅ Jennifer L Miramon, California

Address: 14031 Brighton Ave Apt 23 Poway, CA 92064-4117

Snapshot of U.S. Bankruptcy Proceeding Case 15-03348-LT7: "The bankruptcy filing by Jennifer L Miramon, undertaken in May 19, 2015 in Poway, CA under Chapter 7, concluded with discharge in 08.25.2015 after liquidating assets."
Jennifer L Miramon — California, 15-03348


ᐅ Lisa Marie Mitchell, California

Address: 13739 Powers Rd Poway, CA 92064-3617

Bankruptcy Case 16-01236-LT7 Overview: "The bankruptcy record of Lisa Marie Mitchell from Poway, CA, shows a Chapter 7 case filed in Mar 6, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06/04/2016."
Lisa Marie Mitchell — California, 16-01236


ᐅ Alvin Mitra, California

Address: 13305 Tawanka Dr Poway, CA 92064

Snapshot of U.S. Bankruptcy Proceeding Case 10-10178-LT7: "In a Chapter 7 bankruptcy case, Alvin Mitra from Poway, CA, saw his proceedings start in 06.11.2010 and complete by 2010-09-14, involving asset liquidation."
Alvin Mitra — California, 10-10178


ᐅ Lawrence Moderno, California

Address: 15820 Crystal View Ln Poway, CA 92064

Bankruptcy Case 10-14620-LA7 Summary: "The bankruptcy record of Lawrence Moderno from Poway, CA, shows a Chapter 7 case filed in 2010-08-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-03."
Lawrence Moderno — California, 10-14620


ᐅ Rudyn Oswaldo Molina, California

Address: 12315 Leona Ln Poway, CA 92064-4206

Bankruptcy Case 15-05451-CL7 Overview: "Rudyn Oswaldo Molina's bankruptcy, initiated in 2015-08-19 and concluded by Nov 17, 2015 in Poway, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rudyn Oswaldo Molina — California, 15-05451


ᐅ Joshua Mongold, California

Address: 14245 Arbolitos Dr Poway, CA 92064

Brief Overview of Bankruptcy Case 10-17505-PB7: "The bankruptcy filing by Joshua Mongold, undertaken in 2010-09-30 in Poway, CA under Chapter 7, concluded with discharge in 01.06.2011 after liquidating assets."
Joshua Mongold — California, 10-17505


ᐅ Rolando Mauricio Montenegro, California

Address: 13430 Silver Lake Dr Poway, CA 92064

Bankruptcy Case 12-05815-LA7 Overview: "The bankruptcy record of Rolando Mauricio Montenegro from Poway, CA, shows a Chapter 7 case filed in 2012-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in July 24, 2012."
Rolando Mauricio Montenegro — California, 12-05815


ᐅ Jeremy Moore, California

Address: 13250 Civic Center Dr Apt 6 Poway, CA 92064-5779

Bankruptcy Case 15-04628-MM7 Overview: "The case of Jeremy Moore in Poway, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeremy Moore — California, 15-04628


ᐅ Maria Morena Moore, California

Address: 13250 Civic Center Dr Apt 6 Poway, CA 92064-5779

Concise Description of Bankruptcy Case 15-04628-MM77: "Maria Morena Moore's bankruptcy, initiated in 07.13.2015 and concluded by 10.14.2015 in Poway, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Morena Moore — California, 15-04628


ᐅ Marian Moore, California

Address: 13807 Powers Rd Poway, CA 92064

Snapshot of U.S. Bankruptcy Proceeding Case 10-11323-MM7: "In a Chapter 7 bankruptcy case, Marian Moore from Poway, CA, saw her proceedings start in Jun 29, 2010 and complete by 2010-09-28, involving asset liquidation."
Marian Moore — California, 10-11323


ᐅ Anita Morell, California

Address: 14711 Espola Rd Poway, CA 92064

Snapshot of U.S. Bankruptcy Proceeding Case 10-05119-LA7: "Anita Morell's Chapter 7 bankruptcy, filed in Poway, CA in Mar 30, 2010, led to asset liquidation, with the case closing in 2010-07-06."
Anita Morell — California, 10-05119


ᐅ Cyndi Louise Morelli, California

Address: 13409 Midland Rd Apt 168 Poway, CA 92064

Brief Overview of Bankruptcy Case 13-05561-MM7: "The case of Cyndi Louise Morelli in Poway, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cyndi Louise Morelli — California, 13-05561


ᐅ Manuel Moreno, California

Address: 13409 Midland Rd Apt 55 Poway, CA 92064

Brief Overview of Bankruptcy Case 10-07877-MM7: "In a Chapter 7 bankruptcy case, Manuel Moreno from Poway, CA, saw his proceedings start in 2010-05-07 and complete by 2010-08-11, involving asset liquidation."
Manuel Moreno — California, 10-07877


ᐅ James Moreno, California

Address: 15408 Espola Rd Poway, CA 92064

Snapshot of U.S. Bankruptcy Proceeding Case 10-12601-MM7: "In a Chapter 7 bankruptcy case, James Moreno from Poway, CA, saw their proceedings start in July 18, 2010 and complete by 11.03.2010, involving asset liquidation."
James Moreno — California, 10-12601


ᐅ Edwin Estuardo Mota, California

Address: 13001 Bowron Rd Apt 19 Poway, CA 92064

Brief Overview of Bankruptcy Case 13-05288-LA7: "The bankruptcy record of Edwin Estuardo Mota from Poway, CA, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2013."
Edwin Estuardo Mota — California, 13-05288


ᐅ Daniel Motoc, California

Address: 13321 Racquet Ct Poway, CA 92064

Snapshot of U.S. Bankruptcy Proceeding Case 12-05123-LT7: "Poway, CA resident Daniel Motoc's Apr 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-27."
Daniel Motoc — California, 12-05123