personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Redlands, 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 Jeannie Marcynyszyn, California

Address: 1460 Marshall St Apt 65 Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:10-bk-12113-PC: "The case of Jeannie Marcynyszyn in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeannie Marcynyszyn — California, 6:10-bk-12113-PC


ᐅ Martin Andree Marin, California

Address: 50 Lido St Redlands, CA 92374

Bankruptcy Case 6:11-bk-39088-DS Summary: "Redlands, CA resident Martin Andree Marin's Sep 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-17."
Martin Andree Marin — California, 6:11-bk-39088-DS


ᐅ Linda Marie Marinello, California

Address: 716 Lytle St Redlands, CA 92374-6212

Snapshot of U.S. Bankruptcy Proceeding Case 12-20622-TLM: "The case of Linda Marie Marinello in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Marie Marinello — California, 12-20622


ᐅ Theresa Lynn Marinello, California

Address: 716 Lytle St Redlands, CA 92374-6212

Brief Overview of Bankruptcy Case 11-20667-TLM: "Theresa Lynn Marinello's Chapter 7 bankruptcy, filed in Redlands, CA in May 2011, led to asset liquidation, with the case closing in 09/07/2011."
Theresa Lynn Marinello — California, 11-20667


ᐅ Sheryl Marquez, California

Address: 1241 Kings Way Redlands, CA 92373

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-36925-SC: "The bankruptcy record of Sheryl Marquez from Redlands, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.26.2011."
Sheryl Marquez — California, 6:11-bk-36925-SC


ᐅ Rudolph Marrufo, California

Address: 7 Waters Ct Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:11-bk-47369-MW: "Rudolph Marrufo's Chapter 7 bankruptcy, filed in Redlands, CA in 2011-12-12, led to asset liquidation, with the case closing in April 2012."
Rudolph Marrufo — California, 6:11-bk-47369-MW


ᐅ Christina Marie Marshall, California

Address: 30526 Laramie Ave Redlands, CA 92374-7632

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-10358-MJ: "Christina Marie Marshall's Chapter 7 bankruptcy, filed in Redlands, CA in January 2016, led to asset liquidation, with the case closing in 2016-04-14."
Christina Marie Marshall — California, 6:16-bk-10358-MJ


ᐅ Arthur T Martinez, California

Address: 939 Riley Way Redlands, CA 92374

Bankruptcy Case 6:11-bk-14757-SC Overview: "Arthur T Martinez's bankruptcy, initiated in February 14, 2011 and concluded by 06/19/2011 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arthur T Martinez — California, 6:11-bk-14757-SC


ᐅ Paul W Martinez, California

Address: 1460 Marshall St Apt 71 Redlands, CA 92374-6371

Concise Description of Bankruptcy Case 6:14-bk-12364-MH7: "Paul W Martinez's Chapter 7 bankruptcy, filed in Redlands, CA in 2014-02-26, led to asset liquidation, with the case closing in 2014-06-09."
Paul W Martinez — California, 6:14-bk-12364-MH


ᐅ Gutierrez Maria Guadalupe Martinez, California

Address: 1651 Brittany Dr Redlands, CA 92374-6389

Concise Description of Bankruptcy Case 6:14-bk-17933-MW7: "Gutierrez Maria Guadalupe Martinez's bankruptcy, initiated in 06/18/2014 and concluded by 2014-09-29 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gutierrez Maria Guadalupe Martinez — California, 6:14-bk-17933-MW


ᐅ Roberto Martinez, California

Address: 1960 Castlegate Ln Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-43818-MJ: "The bankruptcy filing by Roberto Martinez, undertaken in 10/19/2010 in Redlands, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Roberto Martinez — California, 6:10-bk-43818-MJ


ᐅ Barrera Juan Pablo Martinez, California

Address: 25824 Chula Vista St Redlands, CA 92373

Concise Description of Bankruptcy Case 6:12-bk-33999-SC7: "Redlands, CA resident Barrera Juan Pablo Martinez's Oct 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-03."
Barrera Juan Pablo Martinez — California, 6:12-bk-33999-SC


ᐅ Douglas Martinez, California

Address: 511 E Colton Ave Redlands, CA 92374

Bankruptcy Case 6:10-bk-42661-MJ Summary: "Redlands, CA resident Douglas Martinez's 10.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-10."
Douglas Martinez — California, 6:10-bk-42661-MJ


ᐅ Ofelia G Martinez, California

Address: 308 Normandie Ct Redlands, CA 92373-5162

Concise Description of Bankruptcy Case 6:16-bk-13601-MJ7: "The case of Ofelia G Martinez in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ofelia G Martinez — California, 6:16-bk-13601-MJ


ᐅ Quiroz Julio Martinez, California

Address: 1204 Alta St Redlands, CA 92374

Concise Description of Bankruptcy Case 6:10-bk-28633-EC7: "In a Chapter 7 bankruptcy case, Quiroz Julio Martinez from Redlands, CA, saw his proceedings start in June 2010 and complete by 2010-10-19, involving asset liquidation."
Quiroz Julio Martinez — California, 6:10-bk-28633-EC


ᐅ Jr Amado Martinez, California

Address: 1510 Orange Ave Apt 1104 Redlands, CA 92373

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-13508-DS: "The case of Jr Amado Martinez in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Amado Martinez — California, 6:11-bk-13508-DS


ᐅ Regina Masli, California

Address: 1326 N University St Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:11-bk-22264-CB: "In a Chapter 7 bankruptcy case, Regina Masli from Redlands, CA, saw her proceedings start in Apr 14, 2011 and complete by 08/17/2011, involving asset liquidation."
Regina Masli — California, 6:11-bk-22264-CB


ᐅ Marlene Bernadette Masters, California

Address: 1213 Cambon Ct Redlands, CA 92374-5405

Brief Overview of Bankruptcy Case 6:16-bk-14402-MW: "Marlene Bernadette Masters's Chapter 7 bankruptcy, filed in Redlands, CA in 2016-05-16, led to asset liquidation, with the case closing in Aug 14, 2016."
Marlene Bernadette Masters — California, 6:16-bk-14402-MW


ᐅ Jack Eugene Masters, California

Address: 1213 Cambon Ct Redlands, CA 92374-5405

Bankruptcy Case 6:16-bk-14402-MW Overview: "The bankruptcy record of Jack Eugene Masters from Redlands, CA, shows a Chapter 7 case filed in May 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-14."
Jack Eugene Masters — California, 6:16-bk-14402-MW


ᐅ Vincent Mastrangelo, California

Address: PO Box 7754 Redlands, CA 92375

Concise Description of Bankruptcy Case 6:10-bk-16279-MJ7: "Vincent Mastrangelo's bankruptcy, initiated in 2010-03-05 and concluded by 06/15/2010 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vincent Mastrangelo — California, 6:10-bk-16279-MJ


ᐅ Oscar Ynelis Matos, California

Address: 30628 Independence Ave Apt F Redlands, CA 92374

Bankruptcy Case 6:09-bk-32108-BB Overview: "In a Chapter 7 bankruptcy case, Oscar Ynelis Matos from Redlands, CA, saw his proceedings start in September 21, 2009 and complete by Jan 1, 2010, involving asset liquidation."
Oscar Ynelis Matos — California, 6:09-bk-32108-BB


ᐅ Beverly Matthews, California

Address: 35 Roma St Redlands, CA 92373

Bankruptcy Case 6:09-bk-37625-RN Summary: "Beverly Matthews's Chapter 7 bankruptcy, filed in Redlands, CA in 11/16/2009, led to asset liquidation, with the case closing in 02/26/2010."
Beverly Matthews — California, 6:09-bk-37625-RN


ᐅ Laura R Mattingly, California

Address: PO Box 7964 Redlands, CA 92375

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-35927-SC: "Laura R Mattingly's Chapter 7 bankruptcy, filed in Redlands, CA in 08/12/2011, led to asset liquidation, with the case closing in 2011-12-15."
Laura R Mattingly — California, 6:11-bk-35927-SC


ᐅ Kevin Charles Maxwell, California

Address: 1382 Parker Ct Redlands, CA 92373

Brief Overview of Bankruptcy Case 6:09-bk-32570-RN: "In Redlands, CA, Kevin Charles Maxwell filed for Chapter 7 bankruptcy in 09.24.2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2010."
Kevin Charles Maxwell — California, 6:09-bk-32570-RN


ᐅ Philip Richard May, California

Address: 1827 Austin Way Redlands, CA 92374

Bankruptcy Case 6:11-bk-13301-DS Summary: "In a Chapter 7 bankruptcy case, Philip Richard May from Redlands, CA, saw his proceedings start in 2011-01-31 and complete by 2011-06-05, involving asset liquidation."
Philip Richard May — California, 6:11-bk-13301-DS


ᐅ Dennis Keefe Mccarty, California

Address: 927 Gail Ave Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:11-bk-16665-SC: "Dennis Keefe Mccarty's Chapter 7 bankruptcy, filed in Redlands, CA in 03/01/2011, led to asset liquidation, with the case closing in 07.04.2011."
Dennis Keefe Mccarty — California, 6:11-bk-16665-SC


ᐅ Joel David Mcclure, California

Address: 744 S Center St Redlands, CA 92373-5833

Brief Overview of Bankruptcy Case 6:14-bk-17637-WJ: "In Redlands, CA, Joel David Mcclure filed for Chapter 7 bankruptcy in Jun 11, 2014. This case, involving liquidating assets to pay off debts, was resolved by 09.22.2014."
Joel David Mcclure — California, 6:14-bk-17637-WJ


ᐅ Cassandra Jean Mcclure, California

Address: 744 S Center St Redlands, CA 92373-5833

Bankruptcy Case 6:14-bk-17637-WJ Summary: "The case of Cassandra Jean Mcclure in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cassandra Jean Mcclure — California, 6:14-bk-17637-WJ


ᐅ Kathy Mcclure, California

Address: 817 Bermuda Dr Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:10-bk-40438-TD: "Redlands, CA resident Kathy Mcclure's 09/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2011."
Kathy Mcclure — California, 6:10-bk-40438-TD


ᐅ Christopher Mccollum, California

Address: 1400 Barton Rd Apt 1013 Redlands, CA 92373-5495

Bankruptcy Case 6:16-bk-15227-SC Summary: "Christopher Mccollum's Chapter 7 bankruptcy, filed in Redlands, CA in 2016-06-10, led to asset liquidation, with the case closing in September 8, 2016."
Christopher Mccollum — California, 6:16-bk-15227-SC


ᐅ Pollyanna Maryke Mcdonald, California

Address: PO Box 7738 Redlands, CA 92375-0738

Bankruptcy Case 6:16-bk-14135-MJ Overview: "The bankruptcy record of Pollyanna Maryke Mcdonald from Redlands, CA, shows a Chapter 7 case filed in 05.08.2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 2016."
Pollyanna Maryke Mcdonald — California, 6:16-bk-14135-MJ


ᐅ Terry William Mcdonald, California

Address: 1409 Hunter Dr Redlands, CA 92374

Concise Description of Bankruptcy Case 6:11-bk-30544-WJ7: "In a Chapter 7 bankruptcy case, Terry William Mcdonald from Redlands, CA, saw their proceedings start in Jun 23, 2011 and complete by 2011-10-05, involving asset liquidation."
Terry William Mcdonald — California, 6:11-bk-30544-WJ


ᐅ Jennifer S Mceachron, California

Address: 1625 Independence Ave Redlands, CA 92374-3928

Brief Overview of Bankruptcy Case 6:15-bk-11285-SY: "Jennifer S Mceachron's bankruptcy, initiated in 02/13/2015 and concluded by 2015-05-26 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer S Mceachron — California, 6:15-bk-11285-SY


ᐅ Carol Mcgivern, California

Address: 1001 Pine Ave Apt 13 Redlands, CA 92373

Bankruptcy Case 6:12-bk-21048-WJ Summary: "Redlands, CA resident Carol Mcgivern's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
Carol Mcgivern — California, 6:12-bk-21048-WJ


ᐅ Drucilla Mcglothen, California

Address: 830 W Pennsylvania Ave Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:10-bk-13643-MJ: "The case of Drucilla Mcglothen in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Drucilla Mcglothen — California, 6:10-bk-13643-MJ


ᐅ Kevin Ray Mcguire, California

Address: 1120 Colgate Pl Redlands, CA 92374-3666

Bankruptcy Case 6:14-bk-18063-WJ Summary: "Redlands, CA resident Kevin Ray Mcguire's Jun 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.29.2014."
Kevin Ray Mcguire — California, 6:14-bk-18063-WJ


ᐅ Stuart Charles Mchenry, California

Address: 30692 Independence Ave Redlands, CA 92374

Bankruptcy Case 6:11-bk-45355-CB Summary: "In a Chapter 7 bankruptcy case, Stuart Charles Mchenry from Redlands, CA, saw his proceedings start in November 2011 and complete by March 2012, involving asset liquidation."
Stuart Charles Mchenry — California, 6:11-bk-45355-CB


ᐅ Mark Andrew Mclain, California

Address: 1905 Orange Ave Apt 802 Redlands, CA 92373

Brief Overview of Bankruptcy Case 6:13-bk-11738-WJ: "Mark Andrew Mclain's Chapter 7 bankruptcy, filed in Redlands, CA in 2013-01-31, led to asset liquidation, with the case closing in 05/13/2013."
Mark Andrew Mclain — California, 6:13-bk-11738-WJ


ᐅ Samuel James Mclain, California

Address: 1270 E Lugonia Ave Apt C Redlands, CA 92374

Bankruptcy Case 6:12-bk-22409-WJ Overview: "The bankruptcy filing by Samuel James Mclain, undertaken in May 21, 2012 in Redlands, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Samuel James Mclain — California, 6:12-bk-22409-WJ


ᐅ Robert Charles Mclaughlin, California

Address: PO Box 9442 Redlands, CA 92375

Brief Overview of Bankruptcy Case 6:12-bk-27243-WJ: "Robert Charles Mclaughlin's bankruptcy, initiated in 2012-07-24 and concluded by Nov 26, 2012 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Charles Mclaughlin — California, 6:12-bk-27243-WJ


ᐅ Shirley Mclemore, California

Address: 1342 Church St Redlands, CA 92374

Concise Description of Bankruptcy Case 6:10-bk-23068-DS7: "The bankruptcy filing by Shirley Mclemore, undertaken in April 30, 2010 in Redlands, CA under Chapter 7, concluded with discharge in 08.10.2010 after liquidating assets."
Shirley Mclemore — California, 6:10-bk-23068-DS


ᐅ Robert G Mcneil, California

Address: 1602 Independence Ave Redlands, CA 92374

Concise Description of Bankruptcy Case 6:13-bk-29174-WJ7: "Robert G Mcneil's Chapter 7 bankruptcy, filed in Redlands, CA in November 25, 2013, led to asset liquidation, with the case closing in 2014-03-07."
Robert G Mcneil — California, 6:13-bk-29174-WJ


ᐅ Tracey J Mcneill, California

Address: 92 Kansas St Apt E10 Redlands, CA 92373

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-17949-WJ: "In a Chapter 7 bankruptcy case, Tracey J Mcneill from Redlands, CA, saw their proceedings start in March 2012 and complete by August 2, 2012, involving asset liquidation."
Tracey J Mcneill — California, 6:12-bk-17949-WJ


ᐅ Carrie Linnea Mecklem, California

Address: 700 E Redlands Blvd # U276 Redlands, CA 92373

Snapshot of U.S. Bankruptcy Proceeding Case 11-32112-elp7: "The bankruptcy record of Carrie Linnea Mecklem from Redlands, CA, shows a Chapter 7 case filed in 03.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.20.2011."
Carrie Linnea Mecklem — California, 11-32112


ᐅ Iii Salvador Medina, California

Address: 1186 E Lugonia Ave Apt 3 Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:13-bk-26469-SC: "The bankruptcy record of Iii Salvador Medina from Redlands, CA, shows a Chapter 7 case filed in 2013-10-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-13."
Iii Salvador Medina — California, 6:13-bk-26469-SC


ᐅ Jorge Meneses, California

Address: 1539 Nelson St Redlands, CA 92374

Concise Description of Bankruptcy Case 6:10-bk-13080-EC7: "In a Chapter 7 bankruptcy case, Jorge Meneses from Redlands, CA, saw his proceedings start in 2010-02-03 and complete by 05/16/2010, involving asset liquidation."
Jorge Meneses — California, 6:10-bk-13080-EC


ᐅ Denis Mercier, California

Address: 1000 Coronado Dr Redlands, CA 92374

Bankruptcy Case 6:10-bk-24658-DS Summary: "The bankruptcy filing by Denis Mercier, undertaken in 2010-05-13 in Redlands, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Denis Mercier — California, 6:10-bk-24658-DS


ᐅ Elizabeth M Mercier, California

Address: 108 S Center St Redlands, CA 92373

Bankruptcy Case 6:11-bk-22583-SC Overview: "The bankruptcy filing by Elizabeth M Mercier, undertaken in 04/17/2011 in Redlands, CA under Chapter 7, concluded with discharge in 2011-08-20 after liquidating assets."
Elizabeth M Mercier — California, 6:11-bk-22583-SC


ᐅ Michael Phillip Mercier, California

Address: PO Box 1566 Redlands, CA 92373

Bankruptcy Case 6:13-bk-27410-DS Summary: "Redlands, CA resident Michael Phillip Mercier's October 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-01."
Michael Phillip Mercier — California, 6:13-bk-27410-DS


ᐅ Georgian Antoinnette Merriett, California

Address: PO Box 7525 Redlands, CA 92375

Brief Overview of Bankruptcy Case 6:12-bk-26048-MW: "Redlands, CA resident Georgian Antoinnette Merriett's 07.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-08."
Georgian Antoinnette Merriett — California, 6:12-bk-26048-MW


ᐅ Benjamin Mesa, California

Address: 109 Church St Redlands, CA 92374

Bankruptcy Case 6:11-bk-38607-MJ Overview: "The bankruptcy filing by Benjamin Mesa, undertaken in 09/08/2011 in Redlands, CA under Chapter 7, concluded with discharge in January 11, 2012 after liquidating assets."
Benjamin Mesa — California, 6:11-bk-38607-MJ


ᐅ Monja Mestlin, California

Address: 1530 Cheryl St Redlands, CA 92374

Bankruptcy Case 6:13-bk-17914-SC Overview: "In a Chapter 7 bankruptcy case, Monja Mestlin from Redlands, CA, saw their proceedings start in 05/02/2013 and complete by August 12, 2013, involving asset liquidation."
Monja Mestlin — California, 6:13-bk-17914-SC


ᐅ Maria Meyer, California

Address: 1200 E Highland Ave Apt 301 Redlands, CA 92374

Concise Description of Bankruptcy Case 6:10-bk-37857-CB7: "Maria Meyer's bankruptcy, initiated in August 30, 2010 and concluded by January 2, 2011 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Meyer — California, 6:10-bk-37857-CB


ᐅ Fred S Michael, California

Address: 1251 E Lugonia Ave Spc 15 Redlands, CA 92374-2648

Bankruptcy Case 6:14-bk-25182-MH Summary: "Fred S Michael's Chapter 7 bankruptcy, filed in Redlands, CA in 2014-12-22, led to asset liquidation, with the case closing in 2015-03-22."
Fred S Michael — California, 6:14-bk-25182-MH


ᐅ Joan L Michael, California

Address: 1251 E Lugonia Ave Spc 15 Redlands, CA 92374-2648

Bankruptcy Case 6:14-bk-25182-MH Summary: "Redlands, CA resident Joan L Michael's Dec 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/22/2015."
Joan L Michael — California, 6:14-bk-25182-MH


ᐅ Paul James Miernik, California

Address: 1576 Rose St Redlands, CA 92374-4736

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-20511-SY: "Paul James Miernik's bankruptcy, initiated in August 19, 2014 and concluded by 2014-12-01 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul James Miernik — California, 6:14-bk-20511-SY


ᐅ Andrew Wayne Mierzwik, California

Address: 1220 E Lugonia Ave Apt F Redlands, CA 92374

Concise Description of Bankruptcy Case 6:11-bk-14486-MW7: "The bankruptcy record of Andrew Wayne Mierzwik from Redlands, CA, shows a Chapter 7 case filed in 2011-02-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-16."
Andrew Wayne Mierzwik — California, 6:11-bk-14486-MW


ᐅ Matthew Steven Mierzwik, California

Address: 927 Post St Redlands, CA 92374-4463

Bankruptcy Case 6:15-bk-10620-MH Overview: "The case of Matthew Steven Mierzwik in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Steven Mierzwik — California, 6:15-bk-10620-MH


ᐅ Emily Milanez, California

Address: 1125 Pine Ave Apt 18F Redlands, CA 92373

Bankruptcy Case 6:12-bk-32169-DS Summary: "Emily Milanez's Chapter 7 bankruptcy, filed in Redlands, CA in 09.28.2012, led to asset liquidation, with the case closing in 01.08.2013."
Emily Milanez — California, 6:12-bk-32169-DS


ᐅ Lydia Miller, California

Address: 1088 W Sunset Dr Redlands, CA 92373-6942

Brief Overview of Bankruptcy Case 6:14-bk-10791-SC: "In Redlands, CA, Lydia Miller filed for Chapter 7 bankruptcy in Jan 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by Apr 23, 2014."
Lydia Miller — California, 6:14-bk-10791-SC


ᐅ Daryl Wayne Miller, California

Address: 1615 Silver Cup Ct Redlands, CA 92374

Concise Description of Bankruptcy Case 6:11-bk-12550-MJ7: "In a Chapter 7 bankruptcy case, Daryl Wayne Miller from Redlands, CA, saw his proceedings start in 01.25.2011 and complete by 05.30.2011, involving asset liquidation."
Daryl Wayne Miller — California, 6:11-bk-12550-MJ


ᐅ James Edward Miller, California

Address: 1208 W Crescent Ave Redlands, CA 92373

Bankruptcy Case 6:11-bk-33872-SC Overview: "The bankruptcy record of James Edward Miller from Redlands, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2011."
James Edward Miller — California, 6:11-bk-33872-SC


ᐅ Mark Desmond Millsap, California

Address: 860 Walnut Ave Redlands, CA 92373-6792

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-11047-MH: "The bankruptcy record of Mark Desmond Millsap from Redlands, CA, shows a Chapter 7 case filed in 02/06/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.07.2015."
Mark Desmond Millsap — California, 6:15-bk-11047-MH


ᐅ Rachelle Marie Millsap, California

Address: 860 Walnut Ave Redlands, CA 92373-6792

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-10371-SC: "In Redlands, CA, Rachelle Marie Millsap filed for Chapter 7 bankruptcy in January 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by 04.13.2014."
Rachelle Marie Millsap — California, 6:14-bk-10371-SC


ᐅ Rachelle Marrie Millsap, California

Address: 860 Walnut Ave Redlands, CA 92373-6792

Bankruptcy Case 6:15-bk-10980-SC Summary: "The case of Rachelle Marrie Millsap in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rachelle Marrie Millsap — California, 6:15-bk-10980-SC


ᐅ Stephen Glen Milner, California

Address: 417 Wilbar Cir Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:12-bk-19359-SC: "Redlands, CA resident Stephen Glen Milner's April 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-19."
Stephen Glen Milner — California, 6:12-bk-19359-SC


ᐅ Kyung Wan Min, California

Address: 92 Kansas St Apt C13 Redlands, CA 92373-5404

Bankruptcy Case 6:14-bk-19385-MJ Overview: "In a Chapter 7 bankruptcy case, Kyung Wan Min from Redlands, CA, saw her proceedings start in Jul 23, 2014 and complete by 2014-11-03, involving asset liquidation."
Kyung Wan Min — California, 6:14-bk-19385-MJ


ᐅ Charles Minkalis, California

Address: 746 Hartzell Ave Redlands, CA 92374

Concise Description of Bankruptcy Case 6:10-bk-40401-MJ7: "The case of Charles Minkalis in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Minkalis — California, 6:10-bk-40401-MJ


ᐅ Jose Jesus Mireles, California

Address: 1705 Deanna Way Redlands, CA 92374-4716

Brief Overview of Bankruptcy Case 6:15-bk-15566-WJ: "In Redlands, CA, Jose Jesus Mireles filed for Chapter 7 bankruptcy in Jun 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2015."
Jose Jesus Mireles — California, 6:15-bk-15566-WJ


ᐅ Brian Wayne Modesitt, California

Address: 1303 Campus Ave Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:11-bk-16670-CB: "The case of Brian Wayne Modesitt in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Wayne Modesitt — California, 6:11-bk-16670-CB


ᐅ Jacob Lamaga Moi, California

Address: 1439 De Anza St Redlands, CA 92374-2425

Bankruptcy Case 6:16-bk-13171-MH Overview: "The bankruptcy record of Jacob Lamaga Moi from Redlands, CA, shows a Chapter 7 case filed in Apr 8, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07/07/2016."
Jacob Lamaga Moi — California, 6:16-bk-13171-MH


ᐅ Vasati Victoria Moi, California

Address: 1439 De Anza St Redlands, CA 92374-2425

Snapshot of U.S. Bankruptcy Proceeding Case 6:16-bk-13171-MH: "The bankruptcy filing by Vasati Victoria Moi, undertaken in 04.08.2016 in Redlands, CA under Chapter 7, concluded with discharge in 2016-07-07 after liquidating assets."
Vasati Victoria Moi — California, 6:16-bk-13171-MH


ᐅ Erikka Molina, California

Address: 1218 Washington St Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:10-bk-46889-MJ: "The case of Erikka Molina in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erikka Molina — California, 6:10-bk-46889-MJ


ᐅ Ceja Monica Molina, California

Address: 741 Elise Dr Redlands, CA 92374

Bankruptcy Case 6:12-bk-18513-MH Summary: "Ceja Monica Molina's Chapter 7 bankruptcy, filed in Redlands, CA in Apr 5, 2012, led to asset liquidation, with the case closing in 08.08.2012."
Ceja Monica Molina — California, 6:12-bk-18513-MH


ᐅ Issa S Monnas, California

Address: 740 Solano Way Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:11-bk-47687-MW: "The case of Issa S Monnas in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Issa S Monnas — California, 6:11-bk-47687-MW


ᐅ Steven Terence Monroe, California

Address: 1255 E Citrus Ave Apt 89 Redlands, CA 92374-5362

Bankruptcy Case 6:14-bk-12231-MJ Summary: "The bankruptcy record of Steven Terence Monroe from Redlands, CA, shows a Chapter 7 case filed in 2014-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-09."
Steven Terence Monroe — California, 6:14-bk-12231-MJ


ᐅ Rini Dalene Montano, California

Address: 65 Lupine St Redlands, CA 92373-4215

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11614-WJ: "The case of Rini Dalene Montano in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rini Dalene Montano — California, 6:14-bk-11614-WJ


ᐅ Laura Anne Montenegro, California

Address: 708 S San Mateo St Redlands, CA 92373

Bankruptcy Case 6:11-bk-38373-WJ Summary: "Redlands, CA resident Laura Anne Montenegro's 2011-09-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/09/2012."
Laura Anne Montenegro — California, 6:11-bk-38373-WJ


ᐅ Alex David Montoya, California

Address: 905 Pine Ave Apt 15 Redlands, CA 92373-4543

Concise Description of Bankruptcy Case 6:15-bk-16509-SY7: "The case of Alex David Montoya in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alex David Montoya — California, 6:15-bk-16509-SY


ᐅ Keith Moore, California

Address: 1421 Revelation Way Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:11-bk-28019-CB: "The case of Keith Moore in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith Moore — California, 6:11-bk-28019-CB


ᐅ Edgar Morales, California

Address: 1652 Torino St Redlands, CA 92374

Concise Description of Bankruptcy Case 6:10-bk-40647-CB7: "The case of Edgar Morales in Redlands, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Morales — California, 6:10-bk-40647-CB


ᐅ Salvador Moreno, California

Address: 30628 Independence Ave Apt 628D Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:12-bk-34764-WJ: "The bankruptcy filing by Salvador Moreno, undertaken in 2012-11-02 in Redlands, CA under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Salvador Moreno — California, 6:12-bk-34764-WJ


ᐅ Humberto Moreno, California

Address: 414 Lemonwood Ave Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-36919-CB: "In a Chapter 7 bankruptcy case, Humberto Moreno from Redlands, CA, saw his proceedings start in 2010-08-23 and complete by 12.13.2010, involving asset liquidation."
Humberto Moreno — California, 6:10-bk-36919-CB


ᐅ Jr William John Morgan, California

Address: 20 Panorama Dr Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:11-bk-22594-WJ: "Jr William John Morgan's Chapter 7 bankruptcy, filed in Redlands, CA in Apr 17, 2011, led to asset liquidation, with the case closing in 08/20/2011."
Jr William John Morgan — California, 6:11-bk-22594-WJ


ᐅ Kristina Marie Morris, California

Address: 930 Palmbrook Dr Apt 18 Redlands, CA 92373-5551

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-22930-WJ: "Redlands, CA resident Kristina Marie Morris's 10/20/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2015."
Kristina Marie Morris — California, 6:14-bk-22930-WJ


ᐅ Blanca Mota, California

Address: PO Box 425 Redlands, CA 92373

Concise Description of Bankruptcy Case 6:10-bk-49527-DS7: "The bankruptcy record of Blanca Mota from Redlands, CA, shows a Chapter 7 case filed in 12.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/12/2011."
Blanca Mota — California, 6:10-bk-49527-DS


ᐅ Richard Edward Mowbray, California

Address: 1536 Yukon St Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:11-bk-33158-CB: "Richard Edward Mowbray's bankruptcy, initiated in Jul 18, 2011 and concluded by 2011-11-20 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Edward Mowbray — California, 6:11-bk-33158-CB


ᐅ Sr Jeffrey Mulhorn, California

Address: PO Box 1645 Redlands, CA 92373

Bankruptcy Case 6:10-bk-17210-TD Overview: "Sr Jeffrey Mulhorn's bankruptcy, initiated in March 15, 2010 and concluded by 2010-06-25 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jeffrey Mulhorn — California, 6:10-bk-17210-TD


ᐅ Jerry Mullenix, California

Address: 823 Hartzell Ave Redlands, CA 92374

Bankruptcy Case 6:12-bk-35230-SC Summary: "In Redlands, CA, Jerry Mullenix filed for Chapter 7 bankruptcy in 11.09.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-19."
Jerry Mullenix — California, 6:12-bk-35230-SC


ᐅ Jerry Donald Mullenix, California

Address: 1341 Church St Apt 3 Redlands, CA 92374-2574

Bankruptcy Case 6:14-bk-25285-MW Summary: "Redlands, CA resident Jerry Donald Mullenix's 2014-12-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-26."
Jerry Donald Mullenix — California, 6:14-bk-25285-MW


ᐅ Timothy Wayne Mummert, California

Address: 32300 San Timoteo Canyon Rd # 167 Redlands, CA 92373

Concise Description of Bankruptcy Case 6:11-bk-20742-WJ7: "Timothy Wayne Mummert's Chapter 7 bankruptcy, filed in Redlands, CA in March 31, 2011, led to asset liquidation, with the case closing in August 3, 2011."
Timothy Wayne Mummert — California, 6:11-bk-20742-WJ


ᐅ Maria Teresa Munoz, California

Address: 801 Tulane Ct Redlands, CA 92374

Snapshot of U.S. Bankruptcy Proceeding Case 6:12-bk-27045-MH: "In a Chapter 7 bankruptcy case, Maria Teresa Munoz from Redlands, CA, saw her proceedings start in 2012-07-20 and complete by 2012-11-22, involving asset liquidation."
Maria Teresa Munoz — California, 6:12-bk-27045-MH


ᐅ Gustavo O Munoz, California

Address: 1510 Orange Ave Apt 603 Redlands, CA 92373-1496

Concise Description of Bankruptcy Case 6:15-bk-20029-MH7: "The bankruptcy record of Gustavo O Munoz from Redlands, CA, shows a Chapter 7 case filed in 2015-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in 01/12/2016."
Gustavo O Munoz — California, 6:15-bk-20029-MH


ᐅ Martha Leticia Munoz, California

Address: 1510 Orange Ave Apt 603 Redlands, CA 92373

Bankruptcy Case 6:13-bk-13294-DS Summary: "The bankruptcy record of Martha Leticia Munoz from Redlands, CA, shows a Chapter 7 case filed in 02.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2013."
Martha Leticia Munoz — California, 6:13-bk-13294-DS


ᐅ Mayra Marroquin Munoz, California

Address: 1781 Industrial Park Ave Redlands, CA 92374-2801

Bankruptcy Case 6:14-bk-18852-WJ Overview: "Redlands, CA resident Mayra Marroquin Munoz's 2014-07-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-20."
Mayra Marroquin Munoz — California, 6:14-bk-18852-WJ


ᐅ Mathew Munton, California

Address: 31587 Outer Highway 10 Unit 5 Redlands, CA 92373

Bankruptcy Case 6:10-bk-32196-EC Overview: "The bankruptcy filing by Mathew Munton, undertaken in Jul 16, 2010 in Redlands, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Mathew Munton — California, 6:10-bk-32196-EC


ᐅ Rebecca Ann Mupas, California

Address: 1255 E Citrus Ave Apt 82 Redlands, CA 92374

Brief Overview of Bankruptcy Case 6:11-bk-29680-DS: "The bankruptcy record of Rebecca Ann Mupas from Redlands, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 18, 2011."
Rebecca Ann Mupas — California, 6:11-bk-29680-DS


ᐅ Santiago Muro, California

Address: 626 N Dearborn St Spc 33 Redlands, CA 92374-3946

Bankruptcy Case 6:15-bk-20864-MW Overview: "In Redlands, CA, Santiago Muro filed for Chapter 7 bankruptcy in 2015-11-06. This case, involving liquidating assets to pay off debts, was resolved by February 4, 2016."
Santiago Muro — California, 6:15-bk-20864-MW


ᐅ Debra L Muro, California

Address: 626 N Dearborn St Spc 33 Redlands, CA 92374-3946

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-20864-MW: "The bankruptcy filing by Debra L Muro, undertaken in 2015-11-06 in Redlands, CA under Chapter 7, concluded with discharge in 2016-02-04 after liquidating assets."
Debra L Muro — California, 6:15-bk-20864-MW


ᐅ Bronwyn M Murphy, California

Address: 305 N Dearborn St Redlands, CA 92374

Bankruptcy Case 6:11-bk-24414-SC Summary: "Bronwyn M Murphy's bankruptcy, initiated in April 2011 and concluded by September 2011 in Redlands, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bronwyn M Murphy — California, 6:11-bk-24414-SC