personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Roseville, 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 Veronica Mcmiller, California

Address: 440 Crescent Dr Roseville, CA 95678

Bankruptcy Case 10-32893 Overview: "In a Chapter 7 bankruptcy case, Veronica Mcmiller from Roseville, CA, saw her proceedings start in 2010-05-17 and complete by 2010-08-25, involving asset liquidation."
Veronica Mcmiller — California, 10-32893


ᐅ Sr Dale Mcmindes, California

Address: 311 Amberwood Rd Roseville, CA 95678

Concise Description of Bankruptcy Case 10-370847: "Sr Dale Mcmindes's bankruptcy, initiated in June 29, 2010 and concluded by 10.19.2010 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Dale Mcmindes — California, 10-37084


ᐅ Henry William Mcneese, California

Address: 300 Quiet Star Ct Roseville, CA 95747

Bankruptcy Case 12-34101 Overview: "In a Chapter 7 bankruptcy case, Henry William Mcneese from Roseville, CA, saw their proceedings start in 2012-07-31 and complete by 11/20/2012, involving asset liquidation."
Henry William Mcneese — California, 12-34101


ᐅ Sr Thomas White Mcneill, California

Address: 2351 Wharton Ln Apt 202 Roseville, CA 95747

Brief Overview of Bankruptcy Case 09-40280: "Sr Thomas White Mcneill's Chapter 7 bankruptcy, filed in Roseville, CA in 09/21/2009, led to asset liquidation, with the case closing in 01/05/2010."
Sr Thomas White Mcneill — California, 09-40280


ᐅ Michael Thomas Mcnellis, California

Address: 1310 Chignahuapan Way Roseville, CA 95747

Bankruptcy Case 11-37274 Summary: "The bankruptcy filing by Michael Thomas Mcnellis, undertaken in Jul 13, 2011 in Roseville, CA under Chapter 7, concluded with discharge in 2011-11-02 after liquidating assets."
Michael Thomas Mcnellis — California, 11-37274


ᐅ Jr Eugene Thomas Mcninch, California

Address: 8929 Water Song Cir Roseville, CA 95747

Snapshot of U.S. Bankruptcy Proceeding Case 13-26055: "The bankruptcy record of Jr Eugene Thomas Mcninch from Roseville, CA, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-12."
Jr Eugene Thomas Mcninch — California, 13-26055


ᐅ Stacy Kay Mcphetridge, California

Address: 700 Gibson Dr Apt 2711 Roseville, CA 95678

Bankruptcy Case 11-27471 Overview: "The bankruptcy record of Stacy Kay Mcphetridge from Roseville, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2011."
Stacy Kay Mcphetridge — California, 11-27471


ᐅ Bridget Marie Mcrae, California

Address: 9525 Pinehurst Dr Roseville, CA 95747

Bankruptcy Case 11-25035 Overview: "In Roseville, CA, Bridget Marie Mcrae filed for Chapter 7 bankruptcy in 2011-02-28. This case, involving liquidating assets to pay off debts, was resolved by Jun 20, 2011."
Bridget Marie Mcrae — California, 11-25035


ᐅ Bryan Stuart Mcvean, California

Address: 8655 Palaver Ct Roseville, CA 95747

Concise Description of Bankruptcy Case 12-258567: "In Roseville, CA, Bryan Stuart Mcvean filed for Chapter 7 bankruptcy in 03/26/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-16."
Bryan Stuart Mcvean — California, 12-25856


ᐅ Jr Frank Bartley Meaders, California

Address: 1308 Kinghurst Dr Roseville, CA 95661

Concise Description of Bankruptcy Case 11-323157: "In Roseville, CA, Jr Frank Bartley Meaders filed for Chapter 7 bankruptcy in May 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-06."
Jr Frank Bartley Meaders — California, 11-32315


ᐅ Dick Meadows, California

Address: 556 Striped Moss St Roseville, CA 95678

Bankruptcy Case 10-48033 Overview: "The bankruptcy record of Dick Meadows from Roseville, CA, shows a Chapter 7 case filed in 10/22/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-11."
Dick Meadows — California, 10-48033


ᐅ Erwin Cepeda Medalle, California

Address: 3032 Overton Way Roseville, CA 95747

Brief Overview of Bankruptcy Case 11-34605: "In a Chapter 7 bankruptcy case, Erwin Cepeda Medalle from Roseville, CA, saw his proceedings start in June 2011 and complete by Sep 30, 2011, involving asset liquidation."
Erwin Cepeda Medalle — California, 11-34605


ᐅ Roger Anthony Medeiros, California

Address: 517 Cantera Ct Roseville, CA 95747

Snapshot of U.S. Bankruptcy Proceeding Case 13-20522: "In a Chapter 7 bankruptcy case, Roger Anthony Medeiros from Roseville, CA, saw his proceedings start in 01.15.2013 and complete by April 25, 2013, involving asset liquidation."
Roger Anthony Medeiros — California, 13-20522


ᐅ Marissa Medeiros, California

Address: 1900 S Cirby Way Apt 42 Roseville, CA 95661-4955

Bankruptcy Case 16-21889 Summary: "Marissa Medeiros's bankruptcy, initiated in 2016-03-26 and concluded by 06.24.2016 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marissa Medeiros — California, 16-21889


ᐅ Kristin Hillyer Medina, California

Address: 2636 Summerland Way Roseville, CA 95747-8084

Brief Overview of Bankruptcy Case 15-23870: "Kristin Hillyer Medina's Chapter 7 bankruptcy, filed in Roseville, CA in May 12, 2015, led to asset liquidation, with the case closing in 2015-08-10."
Kristin Hillyer Medina — California, 15-23870


ᐅ Jennifer Lynn Medina, California

Address: 8297 Sienna Loop Roseville, CA 95678-6055

Brief Overview of Bankruptcy Case 14-30329: "In Roseville, CA, Jennifer Lynn Medina filed for Chapter 7 bankruptcy in 10.17.2014. This case, involving liquidating assets to pay off debts, was resolved by January 15, 2015."
Jennifer Lynn Medina — California, 14-30329


ᐅ Norma Jean Medina, California

Address: 1343 Hidalgo Cir Roseville, CA 95747

Concise Description of Bankruptcy Case 10-525387: "The case of Norma Jean Medina in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Jean Medina — California, 10-52538


ᐅ Christopher Medrano, California

Address: 1218 Cresthaven Dr Roseville, CA 95678

Bankruptcy Case 09-46113 Overview: "The bankruptcy record of Christopher Medrano from Roseville, CA, shows a Chapter 7 case filed in 11/30/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Christopher Medrano — California, 09-46113


ᐅ Jason Michael Meehan, California

Address: 1060 Old Mill Cir Roseville, CA 95747

Brief Overview of Bankruptcy Case 11-32604: "In a Chapter 7 bankruptcy case, Jason Michael Meehan from Roseville, CA, saw their proceedings start in 05/20/2011 and complete by September 2011, involving asset liquidation."
Jason Michael Meehan — California, 11-32604


ᐅ Michael Mehl, California

Address: 2303 Petruchio Way Roseville, CA 95661

Bankruptcy Case 10-43363 Summary: "Michael Mehl's Chapter 7 bankruptcy, filed in Roseville, CA in August 2010, led to asset liquidation, with the case closing in December 6, 2010."
Michael Mehl — California, 10-43363


ᐅ Joseph Francis Meistas, California

Address: 107 San Juan Ave Roseville, CA 95678

Brief Overview of Bankruptcy Case 13-30140: "Roseville, CA resident Joseph Francis Meistas's Jul 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-08."
Joseph Francis Meistas — California, 13-30140


ᐅ Marino Matas Melgazo, California

Address: 1908 Casterbridge Dr Roseville, CA 95747

Bankruptcy Case 12-41869 Overview: "Marino Matas Melgazo's Chapter 7 bankruptcy, filed in Roseville, CA in 12/26/2012, led to asset liquidation, with the case closing in April 2013."
Marino Matas Melgazo — California, 12-41869


ᐅ Nikkole L Melgoza, California

Address: 200 Bald Eagle Ct Roseville, CA 95747

Snapshot of U.S. Bankruptcy Proceeding Case 13-34396: "Nikkole L Melgoza's Chapter 7 bankruptcy, filed in Roseville, CA in 2013-11-08, led to asset liquidation, with the case closing in Feb 16, 2014."
Nikkole L Melgoza — California, 13-34396


ᐅ Valeriy Melnik, California

Address: 208 Mandalay Ct Roseville, CA 95747

Bankruptcy Case 09-48219 Overview: "The case of Valeriy Melnik in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Valeriy Melnik — California, 09-48219


ᐅ Nancy Teiko Melson, California

Address: 1890 Junction Blvd Apt 3011 Roseville, CA 95747-4707

Brief Overview of Bankruptcy Case 15-22151: "The bankruptcy record of Nancy Teiko Melson from Roseville, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-16."
Nancy Teiko Melson — California, 15-22151


ᐅ Kimberly Ann Mendenhall, California

Address: 1410 Vista Creek Dr Roseville, CA 95661

Bankruptcy Case 12-40284 Overview: "In a Chapter 7 bankruptcy case, Kimberly Ann Mendenhall from Roseville, CA, saw her proceedings start in November 2012 and complete by February 28, 2013, involving asset liquidation."
Kimberly Ann Mendenhall — California, 12-40284


ᐅ John Paul Mendes, California

Address: PO Box 116 Roseville, CA 95678

Snapshot of U.S. Bankruptcy Proceeding Case 12-38919: "In a Chapter 7 bankruptcy case, John Paul Mendes from Roseville, CA, saw their proceedings start in 10.25.2012 and complete by 2013-02-02, involving asset liquidation."
John Paul Mendes — California, 12-38919


ᐅ Patrick Wylie Mendez, California

Address: 1103 William Way Roseville, CA 95678

Snapshot of U.S. Bankruptcy Proceeding Case 13-31776: "Roseville, CA resident Patrick Wylie Mendez's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2013."
Patrick Wylie Mendez — California, 13-31776


ᐅ Fidel Chavez Mendez, California

Address: 1444 Hickory St Roseville, CA 95678

Brief Overview of Bankruptcy Case 11-39842: "The case of Fidel Chavez Mendez in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fidel Chavez Mendez — California, 11-39842


ᐅ Tracy Alexander Mendonsa, California

Address: 1506 Bluestone Ct Roseville, CA 95661-5728

Concise Description of Bankruptcy Case 14-222017: "The case of Tracy Alexander Mendonsa in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Alexander Mendonsa — California, 14-22201


ᐅ Laura Aurora Mendoza, California

Address: 1435 Hickory St Roseville, CA 95678

Concise Description of Bankruptcy Case 13-299577: "Laura Aurora Mendoza's Chapter 7 bankruptcy, filed in Roseville, CA in 2013-07-30, led to asset liquidation, with the case closing in 2013-11-07."
Laura Aurora Mendoza — California, 13-29957


ᐅ Phongsaiphonh Grace Cadavona Mendoza, California

Address: 1447 Everett Way Roseville, CA 95747-7021

Bankruptcy Case 15-26267 Overview: "The bankruptcy filing by Phongsaiphonh Grace Cadavona Mendoza, undertaken in 08.06.2015 in Roseville, CA under Chapter 7, concluded with discharge in 2015-11-04 after liquidating assets."
Phongsaiphonh Grace Cadavona Mendoza — California, 15-26267


ᐅ Laurie N Mendoza, California

Address: 306 Clinton Ave Roseville, CA 95678-3137

Bankruptcy Case 15-26294 Summary: "The bankruptcy filing by Laurie N Mendoza, undertaken in 08/07/2015 in Roseville, CA under Chapter 7, concluded with discharge in 2015-11-05 after liquidating assets."
Laurie N Mendoza — California, 15-26294


ᐅ Julie Meneses, California

Address: 1450 Kingswood Dr Apt 392 Roseville, CA 95678-7905

Bankruptcy Case 15-29896 Summary: "Julie Meneses's bankruptcy, initiated in 12/30/2015 and concluded by 2016-03-29 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie Meneses — California, 15-29896


ᐅ Jill Elizabeth W Meniatis, California

Address: 1700 Adrienne Dr Roseville, CA 95747

Snapshot of U.S. Bankruptcy Proceeding Case 11-21902: "The case of Jill Elizabeth W Meniatis in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jill Elizabeth W Meniatis — California, 11-21902


ᐅ Jose Menis, California

Address: 1416 Orwell Dr Roseville, CA 95747

Bankruptcy Case 10-45812 Overview: "Jose Menis's bankruptcy, initiated in 2010-09-28 and concluded by January 18, 2011 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Menis — California, 10-45812


ᐅ Elizabeth Jean Merritt, California

Address: 197 Donner Ave Roseville, CA 95678

Concise Description of Bankruptcy Case 12-225657: "In Roseville, CA, Elizabeth Jean Merritt filed for Chapter 7 bankruptcy in Feb 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-31."
Elizabeth Jean Merritt — California, 12-22565


ᐅ Richard William Merz, California

Address: 240 Running Wolf Ct Roseville, CA 95747

Bankruptcy Case 11-37032 Overview: "The bankruptcy record of Richard William Merz from Roseville, CA, shows a Chapter 7 case filed in July 11, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 31, 2011."
Richard William Merz — California, 11-37032


ᐅ Amy Kristina Metz, California

Address: 39 Clancy Ct Roseville, CA 95678-5961

Bankruptcy Case 14-27419 Overview: "Amy Kristina Metz's bankruptcy, initiated in 07.19.2014 and concluded by 2014-10-17 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Kristina Metz — California, 14-27419


ᐅ Eric Leon Metz, California

Address: 39 Clancy Ct Roseville, CA 95678-5961

Bankruptcy Case 14-27419 Summary: "The bankruptcy record of Eric Leon Metz from Roseville, CA, shows a Chapter 7 case filed in 07.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10/17/2014."
Eric Leon Metz — California, 14-27419


ᐅ Lacey Kaye Metzger, California

Address: 800 Gibson Dr Apt 537 Roseville, CA 95678-5782

Snapshot of U.S. Bankruptcy Proceeding Case 15-27224: "The case of Lacey Kaye Metzger in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lacey Kaye Metzger — California, 15-27224


ᐅ Steven Metzger, California

Address: 3252 Mount Tamalpais Dr Roseville, CA 95747

Bankruptcy Case 10-37903 Summary: "Roseville, CA resident Steven Metzger's 07.08.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-28."
Steven Metzger — California, 10-37903


ᐅ James Metzker, California

Address: 212 Grape St Roseville, CA 95678

Concise Description of Bankruptcy Case 10-232377: "In a Chapter 7 bankruptcy case, James Metzker from Roseville, CA, saw their proceedings start in 02.11.2010 and complete by May 22, 2010, involving asset liquidation."
James Metzker — California, 10-23237


ᐅ Kevin M Mewes, California

Address: 130 S Lincoln St Roseville, CA 95678

Bankruptcy Case 09-41036 Overview: "The case of Kevin M Mewes in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin M Mewes — California, 09-41036


ᐅ Scott Severin Meyer, California

Address: 112 Padgett Ct Roseville, CA 95747

Bankruptcy Case 11-20263 Overview: "The bankruptcy filing by Scott Severin Meyer, undertaken in 01/04/2011 in Roseville, CA under Chapter 7, concluded with discharge in April 26, 2011 after liquidating assets."
Scott Severin Meyer — California, 11-20263


ᐅ Grachik Mgeryan, California

Address: 3910 Crystal Downs Ct Roseville, CA 95747

Snapshot of U.S. Bankruptcy Proceeding Case 13-21802: "The bankruptcy filing by Grachik Mgeryan, undertaken in Feb 12, 2013 in Roseville, CA under Chapter 7, concluded with discharge in 05.23.2013 after liquidating assets."
Grachik Mgeryan — California, 13-21802


ᐅ Lawrence J Micallef, California

Address: 108 Alonso Ct Roseville, CA 95661-3219

Concise Description of Bankruptcy Case 08-302677: "Jul 28, 2008 marked the beginning of Lawrence J Micallef's Chapter 13 bankruptcy in Roseville, CA, entailing a structured repayment schedule, completed by 2013-03-26."
Lawrence J Micallef — California, 08-30267


ᐅ Miguel A Micheli, California

Address: 1105 Woodberry Ct Roseville, CA 95661-4740

Snapshot of U.S. Bankruptcy Proceeding Case 08-40019: "Miguel A Micheli, a resident of Roseville, CA, entered a Chapter 13 bankruptcy plan in Jan 3, 2008, culminating in its successful completion by 2013-03-06."
Miguel A Micheli — California, 08-40019


ᐅ Francene Anne Miclat, California

Address: 9604 Trentino Ct Roseville, CA 95747-9266

Brief Overview of Bankruptcy Case 16-24051: "Roseville, CA resident Francene Anne Miclat's Jun 22, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-20."
Francene Anne Miclat — California, 16-24051


ᐅ Elisabeta Micle, California

Address: 100 Kenmare Ct Roseville, CA 95747-6005

Concise Description of Bankruptcy Case 15-292547: "In a Chapter 7 bankruptcy case, Elisabeta Micle from Roseville, CA, saw their proceedings start in November 29, 2015 and complete by February 27, 2016, involving asset liquidation."
Elisabeta Micle — California, 15-29254


ᐅ Rebecca Marie Middleton, California

Address: 1113 Salmon Dr Roseville, CA 95661

Brief Overview of Bankruptcy Case 11-22761: "In Roseville, CA, Rebecca Marie Middleton filed for Chapter 7 bankruptcy in 02.03.2011. This case, involving liquidating assets to pay off debts, was resolved by 05/26/2011."
Rebecca Marie Middleton — California, 11-22761


ᐅ Ligayo Ulanday Miguel, California

Address: 1348 Harrison Dr Roseville, CA 95678

Bankruptcy Case 11-25571 Overview: "Ligayo Ulanday Miguel's bankruptcy, initiated in 03/04/2011 and concluded by June 24, 2011 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ligayo Ulanday Miguel — California, 11-25571


ᐅ Mark Edward Mikita, California

Address: 1599 Steinbeck Dr Roseville, CA 95747

Concise Description of Bankruptcy Case 13-242567: "Mark Edward Mikita's Chapter 7 bankruptcy, filed in Roseville, CA in 03.29.2013, led to asset liquidation, with the case closing in July 15, 2013."
Mark Edward Mikita — California, 13-24256


ᐅ Elina Mikitiuk, California

Address: 332 Bosbury Ct Roseville, CA 95661

Snapshot of U.S. Bankruptcy Proceeding Case 10-52604: "Elina Mikitiuk's Chapter 7 bankruptcy, filed in Roseville, CA in 12.14.2010, led to asset liquidation, with the case closing in 04.05.2011."
Elina Mikitiuk — California, 10-52604


ᐅ Heather Marie Mikkalsen, California

Address: 2020 Beatty Way Roseville, CA 95747

Snapshot of U.S. Bankruptcy Proceeding Case 12-38174: "In Roseville, CA, Heather Marie Mikkalsen filed for Chapter 7 bankruptcy in 2012-10-12. This case, involving liquidating assets to pay off debts, was resolved by January 20, 2013."
Heather Marie Mikkalsen — California, 12-38174


ᐅ Tammy Milat, California

Address: 229 Duranta St Roseville, CA 95678

Bankruptcy Case 10-35359 Summary: "Roseville, CA resident Tammy Milat's 06.11.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.01.2010."
Tammy Milat — California, 10-35359


ᐅ John Milazzo, California

Address: 517 B St Roseville, CA 95678

Bankruptcy Case 10-38423 Summary: "John Milazzo's Chapter 7 bankruptcy, filed in Roseville, CA in 07/14/2010, led to asset liquidation, with the case closing in 2010-11-03."
John Milazzo — California, 10-38423


ᐅ Lottie Milbourne, California

Address: 1295 Hemingway Dr Apt 131 Roseville, CA 95747

Brief Overview of Bankruptcy Case 10-38207: "In a Chapter 7 bankruptcy case, Lottie Milbourne from Roseville, CA, saw her proceedings start in 2010-07-12 and complete by 11/01/2010, involving asset liquidation."
Lottie Milbourne — California, 10-38207


ᐅ Robert Dale Miller, California

Address: 4237 Napa Loop Roseville, CA 95747

Bankruptcy Case 13-30501 Overview: "The bankruptcy record of Robert Dale Miller from Roseville, CA, shows a Chapter 7 case filed in 08.09.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2013."
Robert Dale Miller — California, 13-30501


ᐅ David Stewart Miller, California

Address: 1101 Cottonwood Dr Roseville, CA 95661

Concise Description of Bankruptcy Case 13-343567: "David Stewart Miller's bankruptcy, initiated in November 2013 and concluded by February 2014 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Stewart Miller — California, 13-34356


ᐅ Ii Robert N Miller, California

Address: 1638 Revere Dr Roseville, CA 95747

Concise Description of Bankruptcy Case 11-321337: "In a Chapter 7 bankruptcy case, Ii Robert N Miller from Roseville, CA, saw their proceedings start in 2011-05-16 and complete by 09/05/2011, involving asset liquidation."
Ii Robert N Miller — California, 11-32133


ᐅ David Wayne Miller, California

Address: 3324 Mount Tamalpais Dr Roseville, CA 95747

Concise Description of Bankruptcy Case 13-357537: "The bankruptcy record of David Wayne Miller from Roseville, CA, shows a Chapter 7 case filed in 12.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-26."
David Wayne Miller — California, 13-35753


ᐅ Machel Deneen Miller, California

Address: 1401 Santa Fe Cir Roseville, CA 95678

Bankruptcy Case 13-24576 Summary: "Roseville, CA resident Machel Deneen Miller's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-12."
Machel Deneen Miller — California, 13-24576


ᐅ Grady Miller, California

Address: 2865 Base Line Rd Roseville, CA 95747

Snapshot of U.S. Bankruptcy Proceeding Case 10-24428: "In a Chapter 7 bankruptcy case, Grady Miller from Roseville, CA, saw his proceedings start in February 25, 2010 and complete by 2010-06-05, involving asset liquidation."
Grady Miller — California, 10-24428


ᐅ Darryl Miller, California

Address: 333 Cirby Way Apt 4 Roseville, CA 95678-4218

Bankruptcy Case 15-27969 Summary: "In Roseville, CA, Darryl Miller filed for Chapter 7 bankruptcy in 2015-10-13. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-11."
Darryl Miller — California, 15-27969


ᐅ Linda Chanel Miller, California

Address: 2019 Renpoint Way Roseville, CA 95661-4082

Bankruptcy Case 15-27366 Overview: "In Roseville, CA, Linda Chanel Miller filed for Chapter 7 bankruptcy in 2015-09-19. This case, involving liquidating assets to pay off debts, was resolved by 2015-12-18."
Linda Chanel Miller — California, 15-27366


ᐅ Ryan Mathew Miller, California

Address: 608 Lilja Ct Roseville, CA 95678

Brief Overview of Bankruptcy Case 11-29143: "In a Chapter 7 bankruptcy case, Ryan Mathew Miller from Roseville, CA, saw his proceedings start in April 2011 and complete by 2011-08-03, involving asset liquidation."
Ryan Mathew Miller — California, 11-29143


ᐅ Mark Miller, California

Address: 3289 Rock Creek Way Roseville, CA 95747

Brief Overview of Bankruptcy Case 10-28251: "In Roseville, CA, Mark Miller filed for Chapter 7 bankruptcy in 03/31/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-09."
Mark Miller — California, 10-28251


ᐅ Veronica Carmela Miller, California

Address: 720 Sunrise Ave Apt 60 Roseville, CA 95661

Bankruptcy Case 11-30362 Summary: "The bankruptcy filing by Veronica Carmela Miller, undertaken in 04/27/2011 in Roseville, CA under Chapter 7, concluded with discharge in 2011-08-17 after liquidating assets."
Veronica Carmela Miller — California, 11-30362


ᐅ James Pitt Miller, California

Address: 2548 Julliard Cir Roseville, CA 95661-3912

Snapshot of U.S. Bankruptcy Proceeding Case 2014-23993: "The case of James Pitt Miller in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Pitt Miller — California, 2014-23993


ᐅ Tracy Miller, California

Address: 232 Wisteria Ct Roseville, CA 95678

Brief Overview of Bankruptcy Case 10-53402: "Roseville, CA resident Tracy Miller's 12/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/13/2011."
Tracy Miller — California, 10-53402


ᐅ Brian Miller, California

Address: 1553 Grey Owl Cir Roseville, CA 95661

Bankruptcy Case 10-24342 Overview: "The case of Brian Miller in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Miller — California, 10-24342


ᐅ Sonya Miller, California

Address: 1236 Hawthorne Loop Roseville, CA 95678

Snapshot of U.S. Bankruptcy Proceeding Case 09-46212: "The bankruptcy filing by Sonya Miller, undertaken in Nov 30, 2009 in Roseville, CA under Chapter 7, concluded with discharge in 03.10.2010 after liquidating assets."
Sonya Miller — California, 09-46212


ᐅ Erin Danielle Milloy, California

Address: 630 Darling Way Roseville, CA 95678-4350

Snapshot of U.S. Bankruptcy Proceeding Case 14-22388: "Erin Danielle Milloy's bankruptcy, initiated in 03/10/2014 and concluded by Jun 8, 2014 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erin Danielle Milloy — California, 14-22388


ᐅ Rene Minnaar, California

Address: PO Box 328 Roseville, CA 95678

Bankruptcy Case 10-46522 Overview: "The bankruptcy record of Rene Minnaar from Roseville, CA, shows a Chapter 7 case filed in 10/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/25/2011."
Rene Minnaar — California, 10-46522


ᐅ Dara Minoiefar, California

Address: 211 Wesley Ct Roseville, CA 95661

Brief Overview of Bankruptcy Case 10-35944: "In Roseville, CA, Dara Minoiefar filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10/07/2010."
Dara Minoiefar — California, 10-35944


ᐅ Jennifer Nicole Minyard, California

Address: 630 Carpenter Way Roseville, CA 95678

Concise Description of Bankruptcy Case 13-241627: "Jennifer Nicole Minyard's bankruptcy, initiated in 2013-03-28 and concluded by Jul 15, 2013 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Nicole Minyard — California, 13-24162


ᐅ Alicia Dawn Miranda, California

Address: 425 Cirby Way Apt 37 Roseville, CA 95678-4240

Snapshot of U.S. Bankruptcy Proceeding Case 15-25639: "Alicia Dawn Miranda's Chapter 7 bankruptcy, filed in Roseville, CA in 2015-07-15, led to asset liquidation, with the case closing in October 2015."
Alicia Dawn Miranda — California, 15-25639


ᐅ Cano Carlos Alberto Miranda, California

Address: 1451 Rocky Ridge Dr Apt 3104 Roseville, CA 95661-3018

Brief Overview of Bankruptcy Case 15-25639: "Roseville, CA resident Cano Carlos Alberto Miranda's 2015-07-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-13."
Cano Carlos Alberto Miranda — California, 15-25639


ᐅ Teresa Lee Mireles, California

Address: 2204 Pleasant Grove Blvd Roseville, CA 95747

Bankruptcy Case 11-40356 Overview: "In a Chapter 7 bankruptcy case, Teresa Lee Mireles from Roseville, CA, saw her proceedings start in August 2011 and complete by December 2011, involving asset liquidation."
Teresa Lee Mireles — California, 11-40356


ᐅ Gennadiy Mironyuk, California

Address: 8800 Sierra College Blvd Apt 2323 Roseville, CA 95661

Bankruptcy Case 09-44021 Summary: "In Roseville, CA, Gennadiy Mironyuk filed for Chapter 7 bankruptcy in 11.03.2009. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2010."
Gennadiy Mironyuk — California, 09-44021


ᐅ Kamran Mashadi Mirza, California

Address: 1921 Ellesmere Loop Roseville, CA 95747-5084

Bankruptcy Case 14-31222 Overview: "The bankruptcy record of Kamran Mashadi Mirza from Roseville, CA, shows a Chapter 7 case filed in Nov 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 12, 2015."
Kamran Mashadi Mirza — California, 14-31222


ᐅ Bryan Lee Mitchell, California

Address: 2104 Milan Way Roseville, CA 95678-4272

Brief Overview of Bankruptcy Case 2014-23068: "The bankruptcy filing by Bryan Lee Mitchell, undertaken in March 26, 2014 in Roseville, CA under Chapter 7, concluded with discharge in 06.24.2014 after liquidating assets."
Bryan Lee Mitchell — California, 2014-23068


ᐅ Thomas Mitchell, California

Address: 259 Firestone Dr Roseville, CA 95678

Brief Overview of Bankruptcy Case 10-40940: "Thomas Mitchell's bankruptcy, initiated in 08.06.2010 and concluded by 2010-11-26 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Mitchell — California, 10-40940


ᐅ Jessica R Moberly, California

Address: 514 Oakland Ave Roseville, CA 95678

Snapshot of U.S. Bankruptcy Proceeding Case 13-24984: "Jessica R Moberly's Chapter 7 bankruptcy, filed in Roseville, CA in April 12, 2013, led to asset liquidation, with the case closing in Jul 29, 2013."
Jessica R Moberly — California, 13-24984


ᐅ Stuart Russell Modder, California

Address: 1425 Voltaire Dr Roseville, CA 95747

Bankruptcy Case 12-38749 Overview: "Stuart Russell Modder's bankruptcy, initiated in October 2012 and concluded by Jan 31, 2013 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stuart Russell Modder — California, 12-38749


ᐅ Lisa Sue Modrzejewski, California

Address: 1101 Stone Canyon Dr Apt 333 Roseville, CA 95661-4067

Bankruptcy Case 15-28352 Overview: "In a Chapter 7 bankruptcy case, Lisa Sue Modrzejewski from Roseville, CA, saw her proceedings start in October 27, 2015 and complete by January 2016, involving asset liquidation."
Lisa Sue Modrzejewski — California, 15-28352


ᐅ Guy Moe, California

Address: 701 Gibson Dr Apt 811 Roseville, CA 95678

Brief Overview of Bankruptcy Case 10-51988: "Roseville, CA resident Guy Moe's 2010-12-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 29, 2011."
Guy Moe — California, 10-51988


ᐅ Jeffrey Scott Moenning, California

Address: 1500 Verbena Way Roseville, CA 95747-6738

Brief Overview of Bankruptcy Case 14-31731: "The case of Jeffrey Scott Moenning in Roseville, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Scott Moenning — California, 14-31731


ᐅ Kellie Kristine Moenning, California

Address: 1500 Verbena Way Roseville, CA 95747-6738

Snapshot of U.S. Bankruptcy Proceeding Case 14-31731: "Roseville, CA resident Kellie Kristine Moenning's 2014-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 28, 2015."
Kellie Kristine Moenning — California, 14-31731


ᐅ Melissa Rae Moenning, California

Address: 286 Lafayette Dr Roseville, CA 95678

Bankruptcy Case 13-28899 Summary: "Melissa Rae Moenning's Chapter 7 bankruptcy, filed in Roseville, CA in July 1, 2013, led to asset liquidation, with the case closing in Oct 9, 2013."
Melissa Rae Moenning — California, 13-28899


ᐅ Mehrnaz Moinvaziri, California

Address: 425 Snow Breeze Ct Roseville, CA 95747

Brief Overview of Bankruptcy Case 13-33337: "The bankruptcy record of Mehrnaz Moinvaziri from Roseville, CA, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-23."
Mehrnaz Moinvaziri — California, 13-33337


ᐅ Josephine Mojica, California

Address: 1431 Kingswood Dr Apt 225 Roseville, CA 95678

Brief Overview of Bankruptcy Case 10-49866: "Josephine Mojica's Chapter 7 bankruptcy, filed in Roseville, CA in 2010-11-12, led to asset liquidation, with the case closing in 2011-03-04."
Josephine Mojica — California, 10-49866


ᐅ Michael Molash, California

Address: 301 Atessa Ct Roseville, CA 95747

Concise Description of Bankruptcy Case 10-429557: "Michael Molash's bankruptcy, initiated in August 27, 2010 and concluded by 2010-12-17 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Molash — California, 10-42955


ᐅ Pena Amado Molina, California

Address: 7657 Millport Dr Roseville, CA 95678

Bankruptcy Case 13-29540 Overview: "Pena Amado Molina's Chapter 7 bankruptcy, filed in Roseville, CA in 2013-07-19, led to asset liquidation, with the case closing in 2013-10-27."
Pena Amado Molina — California, 13-29540


ᐅ Torab Momtaz, California

Address: 3341 Eaton Dr Roseville, CA 95661

Snapshot of U.S. Bankruptcy Proceeding Case 13-35798: "The bankruptcy filing by Torab Momtaz, undertaken in December 17, 2013 in Roseville, CA under Chapter 7, concluded with discharge in 2014-03-27 after liquidating assets."
Torab Momtaz — California, 13-35798


ᐅ Padilla Jesus A Mondragon, California

Address: 1809 Piedmont Way Roseville, CA 95661

Brief Overview of Bankruptcy Case 11-47836: "In Roseville, CA, Padilla Jesus A Mondragon filed for Chapter 7 bankruptcy in 11.30.2011. This case, involving liquidating assets to pay off debts, was resolved by March 21, 2012."
Padilla Jesus A Mondragon — California, 11-47836


ᐅ Jose E Mondragon, California

Address: 1010 Madden Ln Apt 13 Roseville, CA 95661

Snapshot of U.S. Bankruptcy Proceeding Case 13-22010: "Jose E Mondragon's bankruptcy, initiated in 2013-02-15 and concluded by 2013-05-26 in Roseville, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose E Mondragon — California, 13-22010


ᐅ Christopher Roy Monheit, California

Address: 256 Warm Springs Dr Roseville, CA 95678

Concise Description of Bankruptcy Case 12-335987: "Roseville, CA resident Christopher Roy Monheit's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 13, 2012."
Christopher Roy Monheit — California, 12-33598


ᐅ David Rene Monje, California

Address: 403 Oak Ridge Dr Roseville, CA 95661

Snapshot of U.S. Bankruptcy Proceeding Case 13-21390: "The bankruptcy filing by David Rene Monje, undertaken in 01/31/2013 in Roseville, CA under Chapter 7, concluded with discharge in May 2013 after liquidating assets."
David Rene Monje — California, 13-21390