personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Reseda, 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 Maribel Ledezma, California

Address: 19145 Sherman Way Apt 202 Reseda, CA 91335

Bankruptcy Case 1:10-bk-17810-GM Summary: "Maribel Ledezma's bankruptcy, initiated in June 29, 2010 and concluded by 2010-11-01 in Reseda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maribel Ledezma — California, 1:10-bk-17810-GM


ᐅ Shingly Cherta Lee, California

Address: 7208 Enfield Ave Reseda, CA 91335-3201

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-10425-MB: "In Reseda, CA, Shingly Cherta Lee filed for Chapter 7 bankruptcy in 02.14.2016. This case, involving liquidating assets to pay off debts, was resolved by 05/14/2016."
Shingly Cherta Lee — California, 1:16-bk-10425-MB


ᐅ Chihyuann Lee, California

Address: 6931 Chimineas Ave Reseda, CA 91335

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-12683-GM: "In a Chapter 7 bankruptcy case, Chihyuann Lee from Reseda, CA, saw their proceedings start in 03.10.2010 and complete by June 2010, involving asset liquidation."
Chihyuann Lee — California, 1:10-bk-12683-GM


ᐅ Hannah Lee, California

Address: 6800 Corbin Ave Unit 308 Reseda, CA 91335-3667

Bankruptcy Case 1:14-bk-14372-MT Overview: "The case of Hannah Lee in Reseda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hannah Lee — California, 1:14-bk-14372-MT


ᐅ Eun H Lee, California

Address: 19016 Archwood St Unit 6 Reseda, CA 91335

Bankruptcy Case 1:12-bk-13847-MT Overview: "The bankruptcy filing by Eun H Lee, undertaken in April 2012 in Reseda, CA under Chapter 7, concluded with discharge in 08/29/2012 after liquidating assets."
Eun H Lee — California, 1:12-bk-13847-MT


ᐅ Anna Berta Lefever, California

Address: 8006 Yarmouth Ave Reseda, CA 91335-1541

Bankruptcy Case 1:14-bk-14846-MT Overview: "The bankruptcy record of Anna Berta Lefever from Reseda, CA, shows a Chapter 7 case filed in October 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-25."
Anna Berta Lefever — California, 1:14-bk-14846-MT


ᐅ Tigran Lementsyan, California

Address: 8018 Chastain Ave Reseda, CA 91335

Bankruptcy Case 2:12-bk-15385-ER Overview: "In Reseda, CA, Tigran Lementsyan filed for Chapter 7 bankruptcy in 2012-02-15. This case, involving liquidating assets to pay off debts, was resolved by 06/19/2012."
Tigran Lementsyan — California, 2:12-bk-15385-ER


ᐅ Jose Angel Lemus, California

Address: 7324 Reseda Blvd Ste 210 Reseda, CA 91335

Concise Description of Bankruptcy Case 1:11-bk-20627-AA7: "Reseda, CA resident Jose Angel Lemus's Sep 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 9, 2012."
Jose Angel Lemus — California, 1:11-bk-20627-AA


ᐅ Luis C Lemus, California

Address: 19645 Sherman Way Apt 32 Reseda, CA 91335

Concise Description of Bankruptcy Case 1:13-bk-17416-MT7: "In Reseda, CA, Luis C Lemus filed for Chapter 7 bankruptcy in November 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-08."
Luis C Lemus — California, 1:13-bk-17416-MT


ᐅ Dalia G Lemus, California

Address: 6538 Corbin Ave Reseda, CA 91335-5764

Bankruptcy Case 1:15-bk-10845-MT Overview: "In a Chapter 7 bankruptcy case, Dalia G Lemus from Reseda, CA, saw her proceedings start in March 12, 2015 and complete by 2015-06-10, involving asset liquidation."
Dalia G Lemus — California, 1:15-bk-10845-MT


ᐅ Steven Lenchner, California

Address: 7708 Chimineas Ave Reseda, CA 91335

Concise Description of Bankruptcy Case 1:10-bk-21145-GM7: "The bankruptcy record of Steven Lenchner from Reseda, CA, shows a Chapter 7 case filed in Sep 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-09."
Steven Lenchner — California, 1:10-bk-21145-GM


ᐅ Hector Leon, California

Address: 7356 Beckford Ave Reseda, CA 91335

Bankruptcy Case 1:11-bk-16668-MT Summary: "The case of Hector Leon in Reseda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Leon — California, 1:11-bk-16668-MT


ᐅ Pedro Leon, California

Address: PO Box 372251 Reseda, CA 91337

Bankruptcy Case 1:09-bk-23716-MT Summary: "The bankruptcy record of Pedro Leon from Reseda, CA, shows a Chapter 7 case filed in 10.16.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-12."
Pedro Leon — California, 1:09-bk-23716-MT


ᐅ William Albert Leonardi, California

Address: 6931 Nestle Ave Reseda, CA 91335-4545

Brief Overview of Bankruptcy Case 1:15-bk-10736-MT: "In a Chapter 7 bankruptcy case, William Albert Leonardi from Reseda, CA, saw his proceedings start in Mar 4, 2015 and complete by 06/15/2015, involving asset liquidation."
William Albert Leonardi — California, 1:15-bk-10736-MT


ᐅ Lilian Leplomet, California

Address: 18727 Saticoy St Reseda, CA 91335

Bankruptcy Case 1:12-bk-16164-VK Overview: "Lilian Leplomet's Chapter 7 bankruptcy, filed in Reseda, CA in July 2012, led to asset liquidation, with the case closing in November 2012."
Lilian Leplomet — California, 1:12-bk-16164-VK


ᐅ Mihaela V Lesikova, California

Address: 6231 Wilbur Ave Reseda, CA 91335

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14095-VK: "Mihaela V Lesikova's bankruptcy, initiated in 05.02.2012 and concluded by September 2012 in Reseda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mihaela V Lesikova — California, 1:12-bk-14095-VK


ᐅ Meyer Levy, California

Address: 19101 Friar St Reseda, CA 91335

Bankruptcy Case 1:12-bk-16293-VK Overview: "The bankruptcy filing by Meyer Levy, undertaken in 2012-07-12 in Reseda, CA under Chapter 7, concluded with discharge in 11/14/2012 after liquidating assets."
Meyer Levy — California, 1:12-bk-16293-VK


ᐅ Marilou De Vera Lew, California

Address: 18817 Ingomar St Reseda, CA 91335-1812

Bankruptcy Case 1:14-bk-15370-VK Summary: "In Reseda, CA, Marilou De Vera Lew filed for Chapter 7 bankruptcy in 12.02.2014. This case, involving liquidating assets to pay off debts, was resolved by 03.02.2015."
Marilou De Vera Lew — California, 1:14-bk-15370-VK


ᐅ Nathan Satoru Lew, California

Address: 18817 Ingomar St Reseda, CA 91335-1812

Concise Description of Bankruptcy Case 1:14-bk-15370-VK7: "Nathan Satoru Lew's Chapter 7 bankruptcy, filed in Reseda, CA in December 2014, led to asset liquidation, with the case closing in March 2015."
Nathan Satoru Lew — California, 1:14-bk-15370-VK


ᐅ Bruce Allan Lewis, California

Address: 18400 Valerio St Apt 49 Reseda, CA 91335

Concise Description of Bankruptcy Case 1:10-bk-26099-GM7: "Reseda, CA resident Bruce Allan Lewis's 12/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.08.2011."
Bruce Allan Lewis — California, 1:10-bk-26099-GM


ᐅ Lucila Lima, California

Address: 7805 Reseda Blvd Apt 117 Reseda, CA 91335

Concise Description of Bankruptcy Case 1:10-bk-10475-GM7: "In a Chapter 7 bankruptcy case, Lucila Lima from Reseda, CA, saw her proceedings start in Jan 14, 2010 and complete by Apr 28, 2010, involving asset liquidation."
Lucila Lima — California, 1:10-bk-10475-GM


ᐅ Heidi Selsa Limon, California

Address: 19035 Sherman Way Apt 24 Reseda, CA 91335

Concise Description of Bankruptcy Case 1:11-bk-15099-AA7: "The bankruptcy record of Heidi Selsa Limon from Reseda, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-28."
Heidi Selsa Limon — California, 1:11-bk-15099-AA


ᐅ Renato Limuaco, California

Address: 7430 Corbin Ave Unit 4 Reseda, CA 91335

Concise Description of Bankruptcy Case 1:10-bk-13599-MT7: "The bankruptcy filing by Renato Limuaco, undertaken in 03/30/2010 in Reseda, CA under Chapter 7, concluded with discharge in Jul 10, 2010 after liquidating assets."
Renato Limuaco — California, 1:10-bk-13599-MT


ᐅ Cynthia Linares, California

Address: 18641 Saticoy St Apt 10 Reseda, CA 91335-7415

Brief Overview of Bankruptcy Case 1:16-bk-10269-VK: "The case of Cynthia Linares in Reseda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Linares — California, 1:16-bk-10269-VK


ᐅ Sandra Matal Linares, California

Address: 19424 Sherman Way Reseda, CA 91335

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13142-MT: "The case of Sandra Matal Linares in Reseda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Matal Linares — California, 1:13-bk-13142-MT


ᐅ Lee Danilo Jose Linarte, California

Address: 7947 Reseda Blvd Apt 68 Reseda, CA 91335

Bankruptcy Case 1:12-bk-12239-VK Overview: "In a Chapter 7 bankruptcy case, Lee Danilo Jose Linarte from Reseda, CA, saw his proceedings start in 03.08.2012 and complete by Jul 11, 2012, involving asset liquidation."
Lee Danilo Jose Linarte — California, 1:12-bk-12239-VK


ᐅ Angelo Linsangan, California

Address: 7924 Newcastle Ave Reseda, CA 91335-2125

Bankruptcy Case 1:15-bk-14141-MT Overview: "The bankruptcy record of Angelo Linsangan from Reseda, CA, shows a Chapter 7 case filed in 12.22.2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 2016."
Angelo Linsangan — California, 1:15-bk-14141-MT


ᐅ Arlean Cotton Lipsky, California

Address: 6537 Yarmouth Ave Reseda, CA 91335

Brief Overview of Bankruptcy Case 1:12-bk-10413-VK: "The bankruptcy filing by Arlean Cotton Lipsky, undertaken in 2012-01-15 in Reseda, CA under Chapter 7, concluded with discharge in 05/19/2012 after liquidating assets."
Arlean Cotton Lipsky — California, 1:12-bk-10413-VK


ᐅ William Loe, California

Address: 19345 Archwood St Reseda, CA 91335

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-10832-MT: "In Reseda, CA, William Loe filed for Chapter 7 bankruptcy in 2010-01-25. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
William Loe — California, 1:10-bk-10832-MT


ᐅ Braulio Loera, California

Address: 19055 Sherman Way Apt 28 Reseda, CA 91335-2635

Snapshot of U.S. Bankruptcy Proceeding Case 1:16-bk-11788-MT: "Braulio Loera's bankruptcy, initiated in Jun 16, 2016 and concluded by 2016-09-14 in Reseda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Braulio Loera — California, 1:16-bk-11788-MT


ᐅ Sandra Cecilia Loera, California

Address: 19055 Sherman Way Apt 28 Reseda, CA 91335-2635

Brief Overview of Bankruptcy Case 1:16-bk-11788-MT: "The case of Sandra Cecilia Loera in Reseda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Cecilia Loera — California, 1:16-bk-11788-MT


ᐅ Joel Lopez, California

Address: 19213 Friar St Reseda, CA 91335-6633

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12802-MB: "Joel Lopez's bankruptcy, initiated in 2015-08-21 and concluded by November 2015 in Reseda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joel Lopez — California, 1:15-bk-12802-MB


ᐅ Maria Isabel Lopez, California

Address: 18414 Saticoy St Reseda, CA 91335

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-24757-VK: "Reseda, CA resident Maria Isabel Lopez's 2011-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/02/2012."
Maria Isabel Lopez — California, 1:11-bk-24757-VK


ᐅ Elisa Lopez, California

Address: 7249 Baird Ave Apt 214 Reseda, CA 91335

Concise Description of Bankruptcy Case 1:10-bk-17478-KT7: "The bankruptcy record of Elisa Lopez from Reseda, CA, shows a Chapter 7 case filed in June 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-25."
Elisa Lopez — California, 1:10-bk-17478-KT


ᐅ Elizabeth Lopez, California

Address: 18338 Blythe St Reseda, CA 91335

Brief Overview of Bankruptcy Case 1:10-bk-17855-KT: "The bankruptcy filing by Elizabeth Lopez, undertaken in 06/30/2010 in Reseda, CA under Chapter 7, concluded with discharge in October 15, 2010 after liquidating assets."
Elizabeth Lopez — California, 1:10-bk-17855-KT


ᐅ Cipriano Lopez, California

Address: 17920 Sherman Way Apt K Reseda, CA 91335

Concise Description of Bankruptcy Case 1:13-bk-13718-MT7: "Cipriano Lopez's Chapter 7 bankruptcy, filed in Reseda, CA in May 2013, led to asset liquidation, with the case closing in Sep 10, 2013."
Cipriano Lopez — California, 1:13-bk-13718-MT


ᐅ Toby Lopez, California

Address: 6644 Bovey Ave Reseda, CA 91335

Brief Overview of Bankruptcy Case 1:10-bk-24363-MT: "The bankruptcy filing by Toby Lopez, undertaken in November 2010 in Reseda, CA under Chapter 7, concluded with discharge in Feb 25, 2011 after liquidating assets."
Toby Lopez — California, 1:10-bk-24363-MT


ᐅ Omar Lopez, California

Address: 6911 Lindley Ave Reseda, CA 91335

Brief Overview of Bankruptcy Case 1:10-bk-24800-MT: "Reseda, CA resident Omar Lopez's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/29/2011."
Omar Lopez — California, 1:10-bk-24800-MT


ᐅ Sr Walter Lopez, California

Address: 19553 Hemmingway St Reseda, CA 91335

Concise Description of Bankruptcy Case 1:10-bk-19607-KT7: "The bankruptcy record of Sr Walter Lopez from Reseda, CA, shows a Chapter 7 case filed in 08/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 12, 2010."
Sr Walter Lopez — California, 1:10-bk-19607-KT


ᐅ Edgar Lopez, California

Address: 7940 Reseda Blvd Apt 222 Reseda, CA 91335

Brief Overview of Bankruptcy Case 1:10-bk-16394-GM: "The bankruptcy record of Edgar Lopez from Reseda, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 6, 2010."
Edgar Lopez — California, 1:10-bk-16394-GM


ᐅ Elva Yudith Lopez, California

Address: 7820 Baird Ave Apt 9 Reseda, CA 91335-1841

Concise Description of Bankruptcy Case 1:15-bk-10655-MB7: "In a Chapter 7 bankruptcy case, Elva Yudith Lopez from Reseda, CA, saw her proceedings start in February 2015 and complete by June 1, 2015, involving asset liquidation."
Elva Yudith Lopez — California, 1:15-bk-10655-MB


ᐅ Loreto T Lopez, California

Address: 7155 Reseda Blvd Reseda, CA 91335

Bankruptcy Case 1:13-bk-12164-AA Overview: "In Reseda, CA, Loreto T Lopez filed for Chapter 7 bankruptcy in 03/29/2013. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Loreto T Lopez — California, 1:13-bk-12164-AA


ᐅ Rosali Lopez, California

Address: 19131 Victory Blvd Apt 256 Reseda, CA 91335

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18786-VK: "In a Chapter 7 bankruptcy case, Rosali Lopez from Reseda, CA, saw their proceedings start in 2011-07-21 and complete by 2011-10-27, involving asset liquidation."
Rosali Lopez — California, 1:11-bk-18786-VK


ᐅ Sanchez Vilma Lopez, California

Address: 6613 Yarmouth Ave Reseda, CA 91335-5620

Concise Description of Bankruptcy Case 1:14-bk-12917-MT7: "The case of Sanchez Vilma Lopez in Reseda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sanchez Vilma Lopez — California, 1:14-bk-12917-MT


ᐅ Bertha A Lopez, California

Address: 18661 Valerio St Reseda, CA 91335

Bankruptcy Case 1:13-bk-13963-VK Summary: "Bertha A Lopez's bankruptcy, initiated in 2013-06-12 and concluded by September 2013 in Reseda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bertha A Lopez — California, 1:13-bk-13963-VK


ᐅ Robles Angelica Lopez, California

Address: 7515 Beckford Ave Reseda, CA 91335-2537

Concise Description of Bankruptcy Case 1:15-bk-13079-MB7: "The bankruptcy filing by Robles Angelica Lopez, undertaken in 09.15.2015 in Reseda, CA under Chapter 7, concluded with discharge in 01/04/2016 after liquidating assets."
Robles Angelica Lopez — California, 1:15-bk-13079-MB


ᐅ Francisco Lopez, California

Address: 19624 Schoolcraft St Reseda, CA 91335-3635

Brief Overview of Bankruptcy Case 1:15-bk-13358-MT: "Reseda, CA resident Francisco Lopez's Oct 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-11."
Francisco Lopez — California, 1:15-bk-13358-MT


ᐅ Mario Francisco Lopez, California

Address: 7645 Calvin Ave Reseda, CA 91335

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-10832-MT: "In a Chapter 7 bankruptcy case, Mario Francisco Lopez from Reseda, CA, saw their proceedings start in 01/27/2012 and complete by May 31, 2012, involving asset liquidation."
Mario Francisco Lopez — California, 1:12-bk-10832-MT


ᐅ Mary Daniela Lopez, California

Address: 18661 Valerio St Reseda, CA 91335-3067

Brief Overview of Bankruptcy Case 1:15-bk-13465-MT: "Reseda, CA resident Mary Daniela Lopez's 10/16/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.14.2016."
Mary Daniela Lopez — California, 1:15-bk-13465-MT


ᐅ Portillo Carlos Borromeo Lopez, California

Address: 19455 Lemay St Reseda, CA 91335

Concise Description of Bankruptcy Case 1:11-bk-24846-VK7: "In Reseda, CA, Portillo Carlos Borromeo Lopez filed for Chapter 7 bankruptcy in 12/31/2011. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2012."
Portillo Carlos Borromeo Lopez — California, 1:11-bk-24846-VK


ᐅ Karina L Alvarado Lovo, California

Address: 6210 Reseda Blvd Apt 111 Reseda, CA 91335

Brief Overview of Bankruptcy Case 1:11-bk-16334-VK: "The bankruptcy filing by Karina L Alvarado Lovo, undertaken in 05.20.2011 in Reseda, CA under Chapter 7, concluded with discharge in 2011-08-22 after liquidating assets."
Karina L Alvarado Lovo — California, 1:11-bk-16334-VK


ᐅ Lisa Marie Lozano, California

Address: 18565 Arminta St Reseda, CA 91335-1834

Bankruptcy Case 1:14-bk-13035-AA Summary: "The bankruptcy filing by Lisa Marie Lozano, undertaken in 2014-06-18 in Reseda, CA under Chapter 7, concluded with discharge in 09.22.2014 after liquidating assets."
Lisa Marie Lozano — California, 1:14-bk-13035-AA


ᐅ Heather Jaye Lubin, California

Address: 7532 Chimineas Ave Reseda, CA 91335-3123

Concise Description of Bankruptcy Case 1:16-bk-10395-VK7: "Reseda, CA resident Heather Jaye Lubin's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2016."
Heather Jaye Lubin — California, 1:16-bk-10395-VK


ᐅ Justin Marcel Lubin, California

Address: 7532 Chimineas Ave Reseda, CA 91335-3123

Bankruptcy Case 1:16-bk-10395-VK Overview: "In a Chapter 7 bankruptcy case, Justin Marcel Lubin from Reseda, CA, saw his proceedings start in 2016-02-11 and complete by May 11, 2016, involving asset liquidation."
Justin Marcel Lubin — California, 1:16-bk-10395-VK


ᐅ Thomas Lance Lucas, California

Address: 6432 Jamieson Ave Reseda, CA 91335-6207

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15437-VK: "Thomas Lance Lucas's bankruptcy, initiated in Dec 5, 2014 and concluded by 2015-03-05 in Reseda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Lance Lucas — California, 1:14-bk-15437-VK


ᐅ Pamela Ann Marie Luna, California

Address: 18624 Hart St Unit B Reseda, CA 91335-4136

Bankruptcy Case 1:13-bk-17933-AA Overview: "Pamela Ann Marie Luna's Chapter 7 bankruptcy, filed in Reseda, CA in December 2013, led to asset liquidation, with the case closing in 2014-04-21."
Pamela Ann Marie Luna — California, 1:13-bk-17933-AA


ᐅ Jorge Alejandro Luna, California

Address: 18624 Hart St Unit B Reseda, CA 91335-4136

Brief Overview of Bankruptcy Case 1:13-bk-17933-AA: "In a Chapter 7 bankruptcy case, Jorge Alejandro Luna from Reseda, CA, saw his proceedings start in December 2013 and complete by 2014-04-21, involving asset liquidation."
Jorge Alejandro Luna — California, 1:13-bk-17933-AA


ᐅ Jaime Luque, California

Address: 19400 Elkwood St Reseda, CA 91335

Brief Overview of Bankruptcy Case 1:10-bk-13407-MT: "The bankruptcy record of Jaime Luque from Reseda, CA, shows a Chapter 7 case filed in Mar 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/11/2010."
Jaime Luque — California, 1:10-bk-13407-MT


ᐅ Rana Lutfi Maarouf, California

Address: 19234 Hamlin St Unit 3 Reseda, CA 91335-5805

Bankruptcy Case 1:15-bk-13246-VK Overview: "In Reseda, CA, Rana Lutfi Maarouf filed for Chapter 7 bankruptcy in 2015-09-29. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Rana Lutfi Maarouf — California, 1:15-bk-13246-VK


ᐅ Thomas Macallister, California

Address: 19365 Patirene Pl Reseda, CA 91335

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26415-KT: "The bankruptcy filing by Thomas Macallister, undertaken in December 2009 in Reseda, CA under Chapter 7, concluded with discharge in 2010-03-19 after liquidating assets."
Thomas Macallister — California, 1:09-bk-26415-KT


ᐅ Benjamin Kobby Maccabee, California

Address: 18946 Calvert St Reseda, CA 91335-6721

Concise Description of Bankruptcy Case 1:14-bk-10363-AA7: "The bankruptcy record of Benjamin Kobby Maccabee from Reseda, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 04/28/2014."
Benjamin Kobby Maccabee — California, 1:14-bk-10363-AA


ᐅ Paola A Vargas Machuca, California

Address: 18146 Vanowen St Reseda, CA 91335-5518

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10865-MT: "The case of Paola A Vargas Machuca in Reseda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paola A Vargas Machuca — California, 1:14-bk-10865-MT


ᐅ September Macias, California

Address: 8000 Zelzah Ave Reseda, CA 91335

Bankruptcy Case 1:10-bk-16879-KT Summary: "Reseda, CA resident September Macias's 2010-06-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-11."
September Macias — California, 1:10-bk-16879-KT


ᐅ Gary Mack, California

Address: 6648 Baird Ave Reseda, CA 91335

Concise Description of Bankruptcy Case 1:13-bk-14134-AA7: "In Reseda, CA, Gary Mack filed for Chapter 7 bankruptcy in June 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2013."
Gary Mack — California, 1:13-bk-14134-AA


ᐅ Carlos Alberto Madrid, California

Address: 7550 Corbin Ave Unit 2 Reseda, CA 91335-2422

Brief Overview of Bankruptcy Case 1:15-bk-11622-VK: "Carlos Alberto Madrid's bankruptcy, initiated in May 7, 2015 and concluded by Aug 5, 2015 in Reseda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Alberto Madrid — California, 1:15-bk-11622-VK


ᐅ Jordan Abraham Madriz, California

Address: 7544 Balcom Ave Reseda, CA 91335

Concise Description of Bankruptcy Case 1:11-bk-13643-MT7: "In Reseda, CA, Jordan Abraham Madriz filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Jordan Abraham Madriz — California, 1:11-bk-13643-MT


ᐅ Alvarez Daniel Magallanes, California

Address: 6209 Reseda Blvd Apt 211 Reseda, CA 91335-6913

Concise Description of Bankruptcy Case 1:15-bk-11456-VK7: "In a Chapter 7 bankruptcy case, Alvarez Daniel Magallanes from Reseda, CA, saw his proceedings start in 04/27/2015 and complete by Jul 26, 2015, involving asset liquidation."
Alvarez Daniel Magallanes — California, 1:15-bk-11456-VK


ᐅ John Robert Magee, California

Address: 6442 Zelzah Ave Reseda, CA 91335-6218

Concise Description of Bankruptcy Case 1:14-bk-10251-VK7: "In a Chapter 7 bankruptcy case, John Robert Magee from Reseda, CA, saw their proceedings start in 2014-01-16 and complete by Apr 21, 2014, involving asset liquidation."
John Robert Magee — California, 1:14-bk-10251-VK


ᐅ Sara Rebeca Magee, California

Address: 6442 Zelzah Ave Reseda, CA 91335-6218

Concise Description of Bankruptcy Case 1:14-bk-10251-VK7: "In a Chapter 7 bankruptcy case, Sara Rebeca Magee from Reseda, CA, saw her proceedings start in January 16, 2014 and complete by 2014-04-21, involving asset liquidation."
Sara Rebeca Magee — California, 1:14-bk-10251-VK


ᐅ Edwin Talay Magno, California

Address: 6630 Chimineas Ave Reseda, CA 91335

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19029-AA: "The bankruptcy record of Edwin Talay Magno from Reseda, CA, shows a Chapter 7 case filed in Oct 11, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/14/2013."
Edwin Talay Magno — California, 1:12-bk-19029-AA


ᐅ Correne Mahaffey, California

Address: 19601 Hart St Reseda, CA 91335

Concise Description of Bankruptcy Case 1:10-bk-24650-GM7: "In Reseda, CA, Correne Mahaffey filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-26."
Correne Mahaffey — California, 1:10-bk-24650-GM


ᐅ Kimberly Mahaffey, California

Address: 19601 Hart St Reseda, CA 91335

Brief Overview of Bankruptcy Case 1:13-bk-10493-VK: "Kimberly Mahaffey's Chapter 7 bankruptcy, filed in Reseda, CA in January 2013, led to asset liquidation, with the case closing in 2013-05-06."
Kimberly Mahaffey — California, 1:13-bk-10493-VK


ᐅ Joseph Michael Mahanes, California

Address: 6929 Bertrand Ave Reseda, CA 91335

Bankruptcy Case 1:13-bk-16002-VK Overview: "The case of Joseph Michael Mahanes in Reseda, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Michael Mahanes — California, 1:13-bk-16002-VK


ᐅ Cong Thanh Mai, California

Address: 7037 Tampa Ave Reseda, CA 91335

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-15050-VK: "Reseda, CA resident Cong Thanh Mai's 07/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Cong Thanh Mai — California, 1:13-bk-15050-VK


ᐅ Tarkington Makeba, California

Address: 7024 Balcom Ave Reseda, CA 91335

Bankruptcy Case 1:10-bk-22780-MT Summary: "The bankruptcy filing by Tarkington Makeba, undertaken in October 8, 2010 in Reseda, CA under Chapter 7, concluded with discharge in 02/10/2011 after liquidating assets."
Tarkington Makeba — California, 1:10-bk-22780-MT


ᐅ Mehrdad Maknouni, California

Address: 6847 Rhea Ave Reseda, CA 91335

Bankruptcy Case 1:10-bk-18137-MT Summary: "The bankruptcy filing by Mehrdad Maknouni, undertaken in July 6, 2010 in Reseda, CA under Chapter 7, concluded with discharge in 2010-11-08 after liquidating assets."
Mehrdad Maknouni — California, 1:10-bk-18137-MT


ᐅ Racheli Maman, California

Address: 19015 Kittridge St Apt 81 Reseda, CA 91335

Brief Overview of Bankruptcy Case 1:11-bk-19078-VK: "Racheli Maman's Chapter 7 bankruptcy, filed in Reseda, CA in Jul 28, 2011, led to asset liquidation, with the case closing in November 2011."
Racheli Maman — California, 1:11-bk-19078-VK


ᐅ Lilit Mambreyan, California

Address: 7730 Bothwell Rd Reseda, CA 91335

Bankruptcy Case 1:12-bk-13575-AA Overview: "Reseda, CA resident Lilit Mambreyan's 04.17.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.20.2012."
Lilit Mambreyan — California, 1:12-bk-13575-AA


ᐅ Ephraim Adrian Manabat, California

Address: 7625 Reseda Blvd Unit 206 Reseda, CA 91335

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-12209-MT: "The bankruptcy filing by Ephraim Adrian Manabat, undertaken in March 2012 in Reseda, CA under Chapter 7, concluded with discharge in Jul 11, 2012 after liquidating assets."
Ephraim Adrian Manabat — California, 1:12-bk-12209-MT


ᐅ Liza Sapiandante Manalo, California

Address: 6519 Rhea Ave Reseda, CA 91335

Brief Overview of Bankruptcy Case 1:11-bk-17672-VK: "The bankruptcy record of Liza Sapiandante Manalo from Reseda, CA, shows a Chapter 7 case filed in 06.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 7, 2011."
Liza Sapiandante Manalo — California, 1:11-bk-17672-VK


ᐅ Junizar Manansala, California

Address: 19221 Sherman Way Unit 40 Reseda, CA 91335

Brief Overview of Bankruptcy Case 1:09-bk-25918-GM: "The bankruptcy filing by Junizar Manansala, undertaken in November 2009 in Reseda, CA under Chapter 7, concluded with discharge in 2010-03-07 after liquidating assets."
Junizar Manansala — California, 1:09-bk-25918-GM


ᐅ Alfredo F Manchento, California

Address: 7803 Etiwanda Ave Reseda, CA 91335

Bankruptcy Case 1:13-bk-13324-VK Overview: "The bankruptcy record of Alfredo F Manchento from Reseda, CA, shows a Chapter 7 case filed in 2013-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2013."
Alfredo F Manchento — California, 1:13-bk-13324-VK


ᐅ Mitchell Mankofsky, California

Address: 7412 Vanalden Ave Reseda, CA 91335

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-23360-VK: "In a Chapter 7 bankruptcy case, Mitchell Mankofsky from Reseda, CA, saw their proceedings start in 10.21.2010 and complete by February 23, 2011, involving asset liquidation."
Mitchell Mankofsky — California, 1:10-bk-23360-VK


ᐅ Joanna Manolakos, California

Address: 7550 Bovey Ave Reseda, CA 91335-2479

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-10402-MT: "The bankruptcy record of Joanna Manolakos from Reseda, CA, shows a Chapter 7 case filed in January 27, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-23."
Joanna Manolakos — California, 1:14-bk-10402-MT


ᐅ Sooren Manookian, California

Address: 18419 Hart St Reseda, CA 91335

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-15052-GM: "In a Chapter 7 bankruptcy case, Sooren Manookian from Reseda, CA, saw their proceedings start in 2011-04-25 and complete by 2011-08-28, involving asset liquidation."
Sooren Manookian — California, 1:11-bk-15052-GM


ᐅ Shahid Mansoor, California

Address: 7841 Reseda Blvd Apt 107 Reseda, CA 91335

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-23155-MT: "Shahid Mansoor's Chapter 7 bankruptcy, filed in Reseda, CA in 2010-10-18, led to asset liquidation, with the case closing in February 2011."
Shahid Mansoor — California, 1:10-bk-23155-MT


ᐅ Edgar Manuel, California

Address: 18606 Arminta St Reseda, CA 91335

Concise Description of Bankruptcy Case 1:09-bk-27741-MT7: "The bankruptcy filing by Edgar Manuel, undertaken in 2009-12-30 in Reseda, CA under Chapter 7, concluded with discharge in 2010-04-28 after liquidating assets."
Edgar Manuel — California, 1:09-bk-27741-MT


ᐅ Rita Manzanares, California

Address: 6933 Wilbur Ave Reseda, CA 91335

Bankruptcy Case 1:10-bk-14377-MT Overview: "In a Chapter 7 bankruptcy case, Rita Manzanares from Reseda, CA, saw her proceedings start in 04.15.2010 and complete by Jul 26, 2010, involving asset liquidation."
Rita Manzanares — California, 1:10-bk-14377-MT


ᐅ Leydy C Maradiaga, California

Address: 7947 Reseda Blvd Apt 54 Reseda, CA 91335

Brief Overview of Bankruptcy Case 1:11-bk-12708-MT: "Leydy C Maradiaga's bankruptcy, initiated in Mar 3, 2011 and concluded by 2011-06-02 in Reseda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leydy C Maradiaga — California, 1:11-bk-12708-MT


ᐅ Dmytro Marchenko, California

Address: 7238 Canby Ave Apt 237 Reseda, CA 91335-8178

Brief Overview of Bankruptcy Case 1:14-bk-14728-VK: "Dmytro Marchenko's Chapter 7 bankruptcy, filed in Reseda, CA in 2014-10-17, led to asset liquidation, with the case closing in 01/15/2015."
Dmytro Marchenko — California, 1:14-bk-14728-VK


ᐅ Anahit Margaryan, California

Address: 6823 Rhea Ave Reseda, CA 91335

Bankruptcy Case 1:10-bk-24949-MT Summary: "Reseda, CA resident Anahit Margaryan's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-11."
Anahit Margaryan — California, 1:10-bk-24949-MT


ᐅ George Margossian, California

Address: 19223 Hamlin St Unit 5 Reseda, CA 91335

Concise Description of Bankruptcy Case 1:13-bk-11989-AA7: "George Margossian's Chapter 7 bankruptcy, filed in Reseda, CA in March 2013, led to asset liquidation, with the case closing in Jun 24, 2013."
George Margossian — California, 1:13-bk-11989-AA


ᐅ Rene Maria, California

Address: 7440 Beckford Ave Reseda, CA 91335

Bankruptcy Case 1:10-bk-21650-GM Overview: "In Reseda, CA, Rene Maria filed for Chapter 7 bankruptcy in 09.16.2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Rene Maria — California, 1:10-bk-21650-GM


ᐅ Rosanna Marin, California

Address: 19524 Elkwood St Reseda, CA 91335-1634

Concise Description of Bankruptcy Case 1:14-bk-13609-AA7: "Rosanna Marin's Chapter 7 bankruptcy, filed in Reseda, CA in July 31, 2014, led to asset liquidation, with the case closing in 2014-11-10."
Rosanna Marin — California, 1:14-bk-13609-AA


ᐅ Ibarra Jose De Jesus Marin, California

Address: 7030 Etiwanda Ave Apt 2 Reseda, CA 91335-4508

Brief Overview of Bankruptcy Case 1:14-bk-15624-AA: "Ibarra Jose De Jesus Marin's bankruptcy, initiated in 2014-12-24 and concluded by March 2015 in Reseda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ibarra Jose De Jesus Marin — California, 1:14-bk-15624-AA


ᐅ Christopher Maronde, California

Address: 18354 Calvert St Reseda, CA 91335

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20287-GM: "Christopher Maronde's bankruptcy, initiated in August 19, 2010 and concluded by 2010-11-22 in Reseda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Maronde — California, 1:10-bk-20287-GM


ᐅ Roxana Julieta Marquez, California

Address: 7722 Reseda Blvd Apt 112 Reseda, CA 91335

Brief Overview of Bankruptcy Case 1:11-bk-17592-AA: "Roxana Julieta Marquez's bankruptcy, initiated in Jun 21, 2011 and concluded by 2011-10-24 in Reseda, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxana Julieta Marquez — California, 1:11-bk-17592-AA


ᐅ Gloria Marquez, California

Address: 17854 Lull St Reseda, CA 91335

Concise Description of Bankruptcy Case 1:11-bk-20470-VK7: "In Reseda, CA, Gloria Marquez filed for Chapter 7 bankruptcy in Aug 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 6, 2011."
Gloria Marquez — California, 1:11-bk-20470-VK


ᐅ Oscar Obdulio Marquez, California

Address: 7646 Lindley Ave Reseda, CA 91335

Bankruptcy Case 1:12-bk-16503-VK Summary: "The bankruptcy record of Oscar Obdulio Marquez from Reseda, CA, shows a Chapter 7 case filed in 07/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-21."
Oscar Obdulio Marquez — California, 1:12-bk-16503-VK


ᐅ Vincent Jason Marquez, California

Address: 8026 Jamieson Ave Reseda, CA 91335

Bankruptcy Case 1:11-bk-19959-AA Summary: "In a Chapter 7 bankruptcy case, Vincent Jason Marquez from Reseda, CA, saw his proceedings start in 2011-08-19 and complete by 2011-11-22, involving asset liquidation."
Vincent Jason Marquez — California, 1:11-bk-19959-AA