personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sacramento, 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 Ronnie Mcknight, California

Address: 5985 Ehrhardt Ave Sacramento, CA 95823

Concise Description of Bankruptcy Case 10-362337: "In Sacramento, CA, Ronnie Mcknight filed for Chapter 7 bankruptcy in 2010-06-21. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Ronnie Mcknight — California, 10-36233


ᐅ Shanah Rei Mcknight, California

Address: 10110 Azinger Way Sacramento, CA 95829

Concise Description of Bankruptcy Case 12-215517: "In a Chapter 7 bankruptcy case, Shanah Rei Mcknight from Sacramento, CA, saw their proceedings start in 01/27/2012 and complete by 05/18/2012, involving asset liquidation."
Shanah Rei Mcknight — California, 12-21551


ᐅ David Todd Mclamore, California

Address: 2722 Northview Dr Sacramento, CA 95833-2124

Bankruptcy Case 15-26090 Summary: "Sacramento, CA resident David Todd Mclamore's Jul 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-29."
David Todd Mclamore — California, 15-26090


ᐅ David Mclaughlin, California

Address: 5319 Hartona Way Sacramento, CA 95835

Bankruptcy Case 09-48680 Summary: "In a Chapter 7 bankruptcy case, David Mclaughlin from Sacramento, CA, saw his proceedings start in December 2009 and complete by April 2010, involving asset liquidation."
David Mclaughlin — California, 09-48680


ᐅ Nicholas Mclaughlin, California

Address: 2424 Hurley Way Apt 83 Sacramento, CA 95825

Bankruptcy Case 09-44020 Overview: "Nicholas Mclaughlin's Chapter 7 bankruptcy, filed in Sacramento, CA in 11.02.2009, led to asset liquidation, with the case closing in February 2010."
Nicholas Mclaughlin — California, 09-44020


ᐅ Edward James Mclean, California

Address: 7425 Lindale Dr Sacramento, CA 95828

Concise Description of Bankruptcy Case 11-254087: "Edward James Mclean's Chapter 7 bankruptcy, filed in Sacramento, CA in Mar 3, 2011, led to asset liquidation, with the case closing in 2011-06-23."
Edward James Mclean — California, 11-25408


ᐅ Robert Donald Mclean, California

Address: 3913 23rd Ave Sacramento, CA 95820-4940

Concise Description of Bankruptcy Case 15-234807: "The bankruptcy record of Robert Donald Mclean from Sacramento, CA, shows a Chapter 7 case filed in April 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Robert Donald Mclean — California, 15-23480


ᐅ Jr David Mclean, California

Address: 56 49th St Sacramento, CA 95819

Bankruptcy Case 10-47353 Summary: "Jr David Mclean's Chapter 7 bankruptcy, filed in Sacramento, CA in October 14, 2010, led to asset liquidation, with the case closing in 2011-02-03."
Jr David Mclean — California, 10-47353


ᐅ Michael Carl Mclelland, California

Address: 3005 Roman Ct Sacramento, CA 95826

Bankruptcy Case 11-33715 Overview: "Michael Carl Mclelland's bankruptcy, initiated in 2011-05-31 and concluded by 2011-09-20 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Carl Mclelland — California, 11-33715


ᐅ Ted Allen Mclelland, California

Address: 7585 Diamond Ranch Dr Apt 623 Sacramento, CA 95829-1170

Concise Description of Bankruptcy Case 15-282367: "The case of Ted Allen Mclelland in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ted Allen Mclelland — California, 15-28236


ᐅ Sherrie A Mclemore, California

Address: 1713 Anoka Ave Sacramento, CA 95832

Bankruptcy Case 13-27922 Summary: "The bankruptcy record of Sherrie A Mclemore from Sacramento, CA, shows a Chapter 7 case filed in 2013-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Sherrie A Mclemore — California, 13-27922


ᐅ Michael Duane Mcleod, California

Address: 3684 Kings Way Apt 2 Sacramento, CA 95821

Brief Overview of Bankruptcy Case 11-30453: "The bankruptcy filing by Michael Duane Mcleod, undertaken in April 2011 in Sacramento, CA under Chapter 7, concluded with discharge in 08.17.2011 after liquidating assets."
Michael Duane Mcleod — California, 11-30453


ᐅ Edward Donald Mcloughlin, California

Address: 5 Hawksmoor Ct Sacramento, CA 95823

Concise Description of Bankruptcy Case 09-398947: "Edward Donald Mcloughlin's bankruptcy, initiated in 09/16/2009 and concluded by Jan 5, 2010 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Donald Mcloughlin — California, 09-39894


ᐅ Lori Lynn Mcmahan, California

Address: 8816 Bridgeshire Way Sacramento, CA 95828

Snapshot of U.S. Bankruptcy Proceeding Case 12-32319: "In a Chapter 7 bankruptcy case, Lori Lynn Mcmahan from Sacramento, CA, saw her proceedings start in June 2012 and complete by 10/19/2012, involving asset liquidation."
Lori Lynn Mcmahan — California, 12-32319


ᐅ Mary Mae Mcmahan, California

Address: 5121 Mendocino Blvd Sacramento, CA 95820

Bankruptcy Case 09-40392 Summary: "The bankruptcy filing by Mary Mae Mcmahan, undertaken in 09/22/2009 in Sacramento, CA under Chapter 7, concluded with discharge in 01.05.2010 after liquidating assets."
Mary Mae Mcmahan — California, 09-40392


ᐅ Paul Mcmahon, California

Address: 5601 Natomas Blvd Apt 21309 Sacramento, CA 95835

Brief Overview of Bankruptcy Case 10-23191: "The case of Paul Mcmahon in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Mcmahon — California, 10-23191


ᐅ Marceline Marilyn Mcmahon, California

Address: 2120 Butano Dr Apt 43 Sacramento, CA 95825-0410

Concise Description of Bankruptcy Case 15-234057: "Marceline Marilyn Mcmahon's bankruptcy, initiated in April 2015 and concluded by 2015-07-26 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marceline Marilyn Mcmahon — California, 15-23405


ᐅ Sonja Mari Mcmains, California

Address: 8488 Thornfield Dr Sacramento, CA 95828-6302

Bankruptcy Case 15-25863 Overview: "In Sacramento, CA, Sonja Mari Mcmains filed for Chapter 7 bankruptcy in 2015-07-24. This case, involving liquidating assets to pay off debts, was resolved by October 22, 2015."
Sonja Mari Mcmains — California, 15-25863


ᐅ Yvonne Mcmanus, California

Address: 2643 Fulton Ave Apt 208 Sacramento, CA 95821

Brief Overview of Bankruptcy Case 10-33781: "Sacramento, CA resident Yvonne Mcmanus's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.02.2010."
Yvonne Mcmanus — California, 10-33781


ᐅ Brian Mcmartin, California

Address: 1808 K St Level 1 Sacramento, CA 95811

Bankruptcy Case 10-49255 Summary: "In Sacramento, CA, Brian Mcmartin filed for Chapter 7 bankruptcy in 2010-11-04. This case, involving liquidating assets to pay off debts, was resolved by 2011-02-24."
Brian Mcmartin — California, 10-49255


ᐅ Irven Martin Mcmillan, California

Address: 2125 Verano St Sacramento, CA 95838

Bankruptcy Case 12-24622 Overview: "In Sacramento, CA, Irven Martin Mcmillan filed for Chapter 7 bankruptcy in 2012-03-09. This case, involving liquidating assets to pay off debts, was resolved by June 29, 2012."
Irven Martin Mcmillan — California, 12-24622


ᐅ Anita Louise Mcmillon, California

Address: 702 Tailwind Dr Sacramento, CA 95838-2245

Concise Description of Bankruptcy Case 14-271517: "The case of Anita Louise Mcmillon in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita Louise Mcmillon — California, 14-27151


ᐅ Evangeline Mcmillon, California

Address: 100 Aruba Cir Sacramento, CA 95823

Brief Overview of Bankruptcy Case 11-30442: "The bankruptcy record of Evangeline Mcmillon from Sacramento, 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 August 17, 2011."
Evangeline Mcmillon — California, 11-30442


ᐅ Kristine Mcminn, California

Address: 3820 Whitney Ave Sacramento, CA 95821

Concise Description of Bankruptcy Case 10-202437: "The bankruptcy filing by Kristine Mcminn, undertaken in 2010-01-06 in Sacramento, CA under Chapter 7, concluded with discharge in April 16, 2010 after liquidating assets."
Kristine Mcminn — California, 10-20243


ᐅ Jonathan Mcnally, California

Address: 5641 Jacinto Ave Sacramento, CA 95823

Bankruptcy Case 11-36448 Overview: "Jonathan Mcnally's bankruptcy, initiated in July 2011 and concluded by 2011-10-11 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Mcnally — California, 11-36448


ᐅ Paul David Mcnamara, California

Address: 5117 Costa Way Sacramento, CA 95841-2222

Bankruptcy Case 14-30396 Overview: "In Sacramento, CA, Paul David Mcnamara filed for Chapter 7 bankruptcy in 10.20.2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-18."
Paul David Mcnamara — California, 14-30396


ᐅ Quinn Robert Mcnamara, California

Address: 551 Eastbrook Cir Sacramento, CA 95835-1348

Snapshot of U.S. Bankruptcy Proceeding Case 16-23644: "Quinn Robert Mcnamara's bankruptcy, initiated in 2016-06-02 and concluded by August 31, 2016 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Quinn Robert Mcnamara — California, 16-23644


ᐅ Cheryl Mcneal, California

Address: 1671 Anoka Ave Sacramento, CA 95832

Brief Overview of Bankruptcy Case 10-47124: "Cheryl Mcneal's bankruptcy, initiated in 2010-10-12 and concluded by 2011-02-01 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cheryl Mcneal — California, 10-47124


ᐅ Zaiah Mcneal, California

Address: 2209 Meadowview Rd Sacramento, CA 95832

Brief Overview of Bankruptcy Case 10-49371: "The bankruptcy record of Zaiah Mcneal from Sacramento, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 25, 2011."
Zaiah Mcneal — California, 10-49371


ᐅ Joe Mcnealey, California

Address: PO Box 255586 Sacramento, CA 95865

Bankruptcy Case 10-52385 Summary: "In Sacramento, CA, Joe Mcnealey filed for Chapter 7 bankruptcy in 12/10/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-01."
Joe Mcnealey — California, 10-52385


ᐅ Cheryl Yuvette Mcneil, California

Address: 1128 Grace Ave Sacramento, CA 95838-2319

Bankruptcy Case 15-24202 Summary: "The bankruptcy filing by Cheryl Yuvette Mcneil, undertaken in 2015-05-26 in Sacramento, CA under Chapter 7, concluded with discharge in 08/24/2015 after liquidating assets."
Cheryl Yuvette Mcneil — California, 15-24202


ᐅ Stephanie Marie Mcneil, California

Address: 7737 College Town Dr Apt 21 Sacramento, CA 95826-2317

Concise Description of Bankruptcy Case 2014-243617: "In a Chapter 7 bankruptcy case, Stephanie Marie Mcneil from Sacramento, CA, saw her proceedings start in April 2014 and complete by 08/11/2014, involving asset liquidation."
Stephanie Marie Mcneil — California, 2014-24361


ᐅ Kenneth John Mcnevin, California

Address: 500 Harris Ave Sacramento, CA 95838

Bankruptcy Case 12-41424 Overview: "In Sacramento, CA, Kenneth John Mcnevin filed for Chapter 7 bankruptcy in December 13, 2012. This case, involving liquidating assets to pay off debts, was resolved by March 23, 2013."
Kenneth John Mcnevin — California, 12-41424


ᐅ Patrick T Mcnichol, California

Address: 7504 Center Pkwy Sacramento, CA 95823-3709

Brief Overview of Bankruptcy Case 10-34692: "The bankruptcy record for Patrick T Mcnichol from Sacramento, CA, under Chapter 13, filed in 06/03/2010, involved setting up a repayment plan, finalized by December 2013."
Patrick T Mcnichol — California, 10-34692


ᐅ Timothy Mcnulty, California

Address: 9789 Red Cedar Cir Sacramento, CA 95827

Concise Description of Bankruptcy Case 09-487997: "In a Chapter 7 bankruptcy case, Timothy Mcnulty from Sacramento, CA, saw their proceedings start in Dec 31, 2009 and complete by 04/10/2010, involving asset liquidation."
Timothy Mcnulty — California, 09-48799


ᐅ Brian Anthony Mcnulty, California

Address: 3422 58th St Sacramento, CA 95820

Concise Description of Bankruptcy Case 12-399337: "In Sacramento, CA, Brian Anthony Mcnulty filed for Chapter 7 bankruptcy in 2012-11-13. This case, involving liquidating assets to pay off debts, was resolved by 02.21.2013."
Brian Anthony Mcnulty — California, 12-39933


ᐅ Angela Lee Mcphaill, California

Address: 1860 Howe Ave Ste 330 Sacramento, CA 95825-1098

Brief Overview of Bankruptcy Case 16-24132: "In a Chapter 7 bankruptcy case, Angela Lee Mcphaill from Sacramento, CA, saw her proceedings start in 2016-06-26 and complete by September 24, 2016, involving asset liquidation."
Angela Lee Mcphaill — California, 16-24132


ᐅ Rhonda Mcphee, California

Address: 3444 Maureen Dr Sacramento, CA 95821-3143

Concise Description of Bankruptcy Case 15-244867: "In a Chapter 7 bankruptcy case, Rhonda Mcphee from Sacramento, CA, saw her proceedings start in Jun 2, 2015 and complete by 08.31.2015, involving asset liquidation."
Rhonda Mcphee — California, 15-24486


ᐅ Iii Herbert Mcquay, California

Address: 63 Desertwood Ct Sacramento, CA 95823

Bankruptcy Case 10-28409 Overview: "In a Chapter 7 bankruptcy case, Iii Herbert Mcquay from Sacramento, CA, saw his proceedings start in 2010-04-01 and complete by Jul 10, 2010, involving asset liquidation."
Iii Herbert Mcquay — California, 10-28409


ᐅ Toran T Mcqueen, California

Address: 829 N Hill Way Sacramento, CA 95838-1939

Concise Description of Bankruptcy Case 2014-251277: "In a Chapter 7 bankruptcy case, Toran T Mcqueen from Sacramento, CA, saw their proceedings start in 05.15.2014 and complete by 2014-08-13, involving asset liquidation."
Toran T Mcqueen — California, 2014-25127


ᐅ Toran Tamara Mcqueen, California

Address: 829 N Hill Way Sacramento, CA 95838-1939

Bankruptcy Case 16-22859 Overview: "In Sacramento, CA, Toran Tamara Mcqueen filed for Chapter 7 bankruptcy in 2016-05-02. This case, involving liquidating assets to pay off debts, was resolved by July 31, 2016."
Toran Tamara Mcqueen — California, 16-22859


ᐅ Patrick Mcquerry, California

Address: 7320 Sahara Ct Sacramento, CA 95828

Brief Overview of Bankruptcy Case 10-41640: "The bankruptcy filing by Patrick Mcquerry, undertaken in 08.15.2010 in Sacramento, CA under Chapter 7, concluded with discharge in 11.29.2010 after liquidating assets."
Patrick Mcquerry — California, 10-41640


ᐅ Patti Mcquillan, California

Address: 9121 Condesa Dr Sacramento, CA 95826

Concise Description of Bankruptcy Case 10-457987: "In Sacramento, CA, Patti Mcquillan filed for Chapter 7 bankruptcy in 2010-09-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-18."
Patti Mcquillan — California, 10-45798


ᐅ Sherrie Mcquown, California

Address: 10 Shady Lake Ct Sacramento, CA 95834

Brief Overview of Bankruptcy Case 10-41739: "The bankruptcy record of Sherrie Mcquown from Sacramento, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/29/2010."
Sherrie Mcquown — California, 10-41739


ᐅ Condiff Lisa Mcrae, California

Address: 2675 Truxel Rd Apt 31 Sacramento, CA 95833

Concise Description of Bankruptcy Case 10-465987: "In a Chapter 7 bankruptcy case, Condiff Lisa Mcrae from Sacramento, CA, saw her proceedings start in 10.06.2010 and complete by 01.26.2011, involving asset liquidation."
Condiff Lisa Mcrae — California, 10-46598


ᐅ Ruth Mcronald, California

Address: 2657 10th Ave Sacramento, CA 95818

Bankruptcy Case 11-41361 Overview: "In a Chapter 7 bankruptcy case, Ruth Mcronald from Sacramento, CA, saw her proceedings start in August 31, 2011 and complete by 2011-12-21, involving asset liquidation."
Ruth Mcronald — California, 11-41361


ᐅ Patti Mcshane, California

Address: 5161 80th St Sacramento, CA 95820

Bankruptcy Case 10-52741 Summary: "The case of Patti Mcshane in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patti Mcshane — California, 10-52741


ᐅ Richard Francis Mcshane, California

Address: PO Box 216345 Sacramento, CA 95821-8345

Concise Description of Bankruptcy Case 15-250197: "The case of Richard Francis Mcshane in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Francis Mcshane — California, 15-25019


ᐅ Melissa Mcvittie, California

Address: 4440 61st St Sacramento, CA 95820

Brief Overview of Bankruptcy Case 10-45463: "Melissa Mcvittie's bankruptcy, initiated in 09.24.2010 and concluded by January 2011 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Mcvittie — California, 10-45463


ᐅ Michael Raymond Mcwhorter, California

Address: 2218 Coroval Dr Sacramento, CA 95833-2718

Snapshot of U.S. Bankruptcy Proceeding Case 14-21380: "In Sacramento, CA, Michael Raymond Mcwhorter filed for Chapter 7 bankruptcy in February 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2014."
Michael Raymond Mcwhorter — California, 14-21380


ᐅ Rebecca Mcwhorter, California

Address: 4905 Bandalin Way Sacramento, CA 95823

Brief Overview of Bankruptcy Case 13-20811: "Rebecca Mcwhorter's bankruptcy, initiated in January 2013 and concluded by 2013-05-02 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Mcwhorter — California, 13-20811


ᐅ Charles Leon Mczeek, California

Address: 8509 Sunrise Woods Way Sacramento, CA 95828

Snapshot of U.S. Bankruptcy Proceeding Case 13-34526: "Charles Leon Mczeek's Chapter 7 bankruptcy, filed in Sacramento, CA in 2013-11-13, led to asset liquidation, with the case closing in February 21, 2014."
Charles Leon Mczeek — California, 13-34526


ᐅ Mark David Meacham, California

Address: 4611 Debralee Way Sacramento, CA 95838-2284

Snapshot of U.S. Bankruptcy Proceeding Case 15-26695: "The case of Mark David Meacham in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark David Meacham — California, 15-26695


ᐅ Robert Erin Mead, California

Address: 1572 Anoka Ave Sacramento, CA 95832

Brief Overview of Bankruptcy Case 11-24443: "The case of Robert Erin Mead in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Erin Mead — California, 11-24443


ᐅ Walter Mead, California

Address: 3817 Dubac Way Sacramento, CA 95864

Bankruptcy Case 09-47491 Overview: "The case of Walter Mead in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Walter Mead — California, 09-47491


ᐅ Jeffrey Meade, California

Address: 1633 39th St Sacramento, CA 95816

Snapshot of U.S. Bankruptcy Proceeding Case 10-50617: "The bankruptcy record of Jeffrey Meade from Sacramento, CA, shows a Chapter 7 case filed in 2010-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-11."
Jeffrey Meade — California, 10-50617


ᐅ Fely Cruz Meador, California

Address: 1829 Jerron Pl Sacramento, CA 95825-1102

Concise Description of Bankruptcy Case 14-297957: "Sacramento, CA resident Fely Cruz Meador's September 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-29."
Fely Cruz Meador — California, 14-29795


ᐅ Robert Meadows, California

Address: 2508 Fair Oaks Blvd Apt 119 Sacramento, CA 95825

Concise Description of Bankruptcy Case 10-452717: "Sacramento, CA resident Robert Meadows's 2010-09-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 27, 2010."
Robert Meadows — California, 10-45271


ᐅ Kara A Meadows, California

Address: 6836 Harlequin Way Sacramento, CA 95842-1827

Concise Description of Bankruptcy Case 16-219067: "Kara A Meadows's bankruptcy, initiated in 2016-03-28 and concluded by 06.26.2016 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kara A Meadows — California, 16-21906


ᐅ Clifton Meadows, California

Address: 6105 Ogden Nash Way Sacramento, CA 95842

Concise Description of Bankruptcy Case 10-374547: "The case of Clifton Meadows in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clifton Meadows — California, 10-37454


ᐅ Douglas Paul Meahan, California

Address: 2033 35th St Sacramento, CA 95817-1303

Concise Description of Bankruptcy Case 16-406687: "The bankruptcy filing by Douglas Paul Meahan, undertaken in Mar 14, 2016 in Sacramento, CA under Chapter 7, concluded with discharge in Jun 12, 2016 after liquidating assets."
Douglas Paul Meahan — California, 16-40668


ᐅ John Means, California

Address: 356 Silver Eagle Rd Sacramento, CA 95838

Bankruptcy Case 13-30560 Summary: "The bankruptcy record of John Means from Sacramento, CA, shows a Chapter 7 case filed in 2013-08-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-17."
John Means — California, 13-30560


ᐅ Margaret A Means, California

Address: 5601 Natomas Blvd Apt 8103 Sacramento, CA 95835-2263

Brief Overview of Bankruptcy Case 14-25616: "Margaret A Means's Chapter 7 bankruptcy, filed in Sacramento, CA in 2014-05-28, led to asset liquidation, with the case closing in Sep 2, 2014."
Margaret A Means — California, 14-25616


ᐅ Russell Henry Means, California

Address: 5601 Natomas Blvd Apt 8103 Sacramento, CA 95835-2263

Bankruptcy Case 2014-25616 Summary: "Russell Henry Means's bankruptcy, initiated in 05/28/2014 and concluded by 09.02.2014 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russell Henry Means — California, 2014-25616


ᐅ Aaron Charles Meaux, California

Address: 9068 Pebble Spring Ct Sacramento, CA 95829

Brief Overview of Bankruptcy Case 13-22356: "Aaron Charles Meaux's Chapter 7 bankruptcy, filed in Sacramento, CA in Feb 22, 2013, led to asset liquidation, with the case closing in June 2, 2013."
Aaron Charles Meaux — California, 13-22356


ᐅ Elisa Carmen Mederos, California

Address: 4453 79th St Sacramento, CA 95820-3648

Bankruptcy Case 14-26998 Overview: "In Sacramento, CA, Elisa Carmen Mederos filed for Chapter 7 bankruptcy in 07.03.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-01."
Elisa Carmen Mederos — California, 14-26998


ᐅ Marie Mediati, California

Address: 521 14th St Apt 2 Sacramento, CA 95814

Brief Overview of Bankruptcy Case 10-49326: "The bankruptcy record of Marie Mediati from Sacramento, CA, shows a Chapter 7 case filed in Nov 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Marie Mediati — California, 10-49326


ᐅ Theresa Medina, California

Address: 4841 Siskiyou Ave Sacramento, CA 95820-4920

Bankruptcy Case 16-23453 Summary: "Theresa Medina's bankruptcy, initiated in 2016-05-27 and concluded by 08.25.2016 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Medina — California, 16-23453


ᐅ Hector Medina, California

Address: 2441 River Plaza Dr Apt 174 Sacramento, CA 95833-3252

Concise Description of Bankruptcy Case 16-244247: "Hector Medina's Chapter 7 bankruptcy, filed in Sacramento, CA in Jul 7, 2016, led to asset liquidation, with the case closing in 2016-10-05."
Hector Medina — California, 16-24424


ᐅ Johanne Medina, California

Address: 9 Penasco Ct Sacramento, CA 95833

Concise Description of Bankruptcy Case 09-438077: "Sacramento, CA resident Johanne Medina's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Johanne Medina — California, 09-43807


ᐅ Luis Medina, California

Address: 4311 Lamont Way Sacramento, CA 95823-1916

Concise Description of Bankruptcy Case 15-255587: "The bankruptcy record of Luis Medina from Sacramento, CA, shows a Chapter 7 case filed in Jul 13, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 11, 2015."
Luis Medina — California, 15-25558


ᐅ Patricia J Medina, California

Address: 4202 56th St Sacramento, CA 95820

Snapshot of U.S. Bankruptcy Proceeding Case 11-20599: "The case of Patricia J Medina in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia J Medina — California, 11-20599


ᐅ Magaly Medina, California

Address: 3711 Norris Ave Sacramento, CA 95821-3219

Snapshot of U.S. Bankruptcy Proceeding Case 14-21008: "The bankruptcy record of Magaly Medina from Sacramento, CA, shows a Chapter 7 case filed in 02.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Magaly Medina — California, 14-21008


ᐅ Uberto Medina, California

Address: 2040 Monarch Ave Sacramento, CA 95832

Snapshot of U.S. Bankruptcy Proceeding Case 10-22839: "In a Chapter 7 bankruptcy case, Uberto Medina from Sacramento, CA, saw their proceedings start in Feb 5, 2010 and complete by 05.16.2010, involving asset liquidation."
Uberto Medina — California, 10-22839


ᐅ Philip Jesse Medina, California

Address: 8212 Coed Ln Sacramento, CA 95828-4505

Bankruptcy Case 2014-24630 Summary: "The bankruptcy filing by Philip Jesse Medina, undertaken in 2014-05-01 in Sacramento, CA under Chapter 7, concluded with discharge in August 18, 2014 after liquidating assets."
Philip Jesse Medina — California, 2014-24630


ᐅ Felix Medina, California

Address: 8283 Arroyo Vista Dr Sacramento, CA 95823

Concise Description of Bankruptcy Case 11-407347: "Felix Medina's bankruptcy, initiated in 2011-08-25 and concluded by Nov 28, 2011 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felix Medina — California, 11-40734


ᐅ Veronica Robinson Medina, California

Address: PO Box 661692 Sacramento, CA 95866

Bankruptcy Case 13-20955 Overview: "Veronica Robinson Medina's bankruptcy, initiated in 2013-01-24 and concluded by 2013-05-04 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Robinson Medina — California, 13-20955


ᐅ Marco Antonio Medina, California

Address: 4408 38th Ave Sacramento, CA 95824

Bankruptcy Case 12-25012 Overview: "Sacramento, CA resident Marco Antonio Medina's 03.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2012."
Marco Antonio Medina — California, 12-25012


ᐅ Alvaro Medina, California

Address: 612 Rivergate Way Sacramento, CA 95831

Bankruptcy Case 10-22116 Overview: "Alvaro Medina's Chapter 7 bankruptcy, filed in Sacramento, CA in January 29, 2010, led to asset liquidation, with the case closing in 05/09/2010."
Alvaro Medina — California, 10-22116


ᐅ Maria Aurora Medina, California

Address: 3920 Rose St Sacramento, CA 95838

Bankruptcy Case 11-34874 Summary: "The bankruptcy filing by Maria Aurora Medina, undertaken in 2011-06-15 in Sacramento, CA under Chapter 7, concluded with discharge in October 5, 2011 after liquidating assets."
Maria Aurora Medina — California, 11-34874


ᐅ Raquel Medina, California

Address: 4311 Lamont Way Sacramento, CA 95823-1916

Bankruptcy Case 15-25558 Summary: "Raquel Medina's bankruptcy, initiated in 07/13/2015 and concluded by October 2015 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raquel Medina — California, 15-25558


ᐅ Sr Gabriel Medina, California

Address: 4400 Truxel Rd Apt 180 Sacramento, CA 95834

Brief Overview of Bankruptcy Case 10-50784: "Sacramento, CA resident Sr Gabriel Medina's 2010-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/14/2011."
Sr Gabriel Medina — California, 10-50784


ᐅ Christina Consuelo Medina, California

Address: 2235 North Ave Sacramento, CA 95838

Bankruptcy Case 12-25078 Overview: "Sacramento, CA resident Christina Consuelo Medina's 03.15.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2012."
Christina Consuelo Medina — California, 12-25078


ᐅ Jessica M Medina, California

Address: 2464 Wyda Way Apt 4 Sacramento, CA 95825-1146

Snapshot of U.S. Bankruptcy Proceeding Case 15-26386: "The bankruptcy filing by Jessica M Medina, undertaken in August 12, 2015 in Sacramento, CA under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Jessica M Medina — California, 15-26386


ᐅ Susan Medina, California

Address: 518 S St Sacramento, CA 95811

Bankruptcy Case 10-26772 Summary: "In a Chapter 7 bankruptcy case, Susan Medina from Sacramento, CA, saw her proceedings start in 2010-03-18 and complete by 06/26/2010, involving asset liquidation."
Susan Medina — California, 10-26772


ᐅ Mile Mike Medjed, California

Address: 1123 48th St Sacramento, CA 95819-3736

Snapshot of U.S. Bankruptcy Proceeding Case 16-20394: "In Sacramento, CA, Mile Mike Medjed filed for Chapter 7 bankruptcy in 2016-01-25. This case, involving liquidating assets to pay off debts, was resolved by Apr 24, 2016."
Mile Mike Medjed — California, 16-20394


ᐅ David Medlicott, California

Address: 863 Maplegrove Way Sacramento, CA 95834

Concise Description of Bankruptcy Case 10-354537: "David Medlicott's Chapter 7 bankruptcy, filed in Sacramento, CA in 06/11/2010, led to asset liquidation, with the case closing in Oct 1, 2010."
David Medlicott — California, 10-35453


ᐅ David Archie Medlin, California

Address: PO Box 245569 Sacramento, CA 95824-5569

Bankruptcy Case 15-24386 Overview: "The bankruptcy filing by David Archie Medlin, undertaken in 05/29/2015 in Sacramento, CA under Chapter 7, concluded with discharge in 2015-08-27 after liquidating assets."
David Archie Medlin — California, 15-24386


ᐅ Julie M Medlin, California

Address: 512 Harding Ave Sacramento, CA 95833

Bankruptcy Case 11-21040 Overview: "The bankruptcy record of Julie M Medlin from Sacramento, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 6, 2011."
Julie M Medlin — California, 11-21040


ᐅ Sandra Jean Medlin, California

Address: PO Box 245569 Sacramento, CA 95824-5569

Snapshot of U.S. Bankruptcy Proceeding Case 15-24386: "Sandra Jean Medlin's bankruptcy, initiated in May 29, 2015 and concluded by 2015-08-27 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Jean Medlin — California, 15-24386


ᐅ Michael John Medrano, California

Address: 3340 Paumanok Way Sacramento, CA 95835

Bankruptcy Case 12-32230 Summary: "The bankruptcy filing by Michael John Medrano, undertaken in 2012-06-29 in Sacramento, CA under Chapter 7, concluded with discharge in October 19, 2012 after liquidating assets."
Michael John Medrano — California, 12-32230


ᐅ Mila C Medrano, California

Address: 4000 Alan Shepard St Apt 150 Sacramento, CA 95834-7804

Snapshot of U.S. Bankruptcy Proceeding Case 09-44612: "Chapter 13 bankruptcy for Mila C Medrano in Sacramento, CA began in May 28, 2009, focusing on debt restructuring, concluding with plan fulfillment in November 2014."
Mila C Medrano — California, 09-44612


ᐅ Raul Medrano, California

Address: 1824 Cagney Way Sacramento, CA 95835

Brief Overview of Bankruptcy Case 10-53191: "The bankruptcy filing by Raul Medrano, undertaken in 2010-12-21 in Sacramento, CA under Chapter 7, concluded with discharge in 2011-03-28 after liquidating assets."
Raul Medrano — California, 10-53191


ᐅ Jesus Medrano, California

Address: 15 Nellis Ct Sacramento, CA 95835

Bankruptcy Case 10-32379 Summary: "Sacramento, CA resident Jesus Medrano's 2010-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2010."
Jesus Medrano — California, 10-32379


ᐅ Jose Manuel Medrano, California

Address: 1600 Baines Ave Sacramento, CA 95835

Snapshot of U.S. Bankruptcy Proceeding Case 13-26234: "Jose Manuel Medrano's Chapter 7 bankruptcy, filed in Sacramento, CA in 2013-05-04, led to asset liquidation, with the case closing in Aug 12, 2013."
Jose Manuel Medrano — California, 13-26234


ᐅ Jr Bruno Medrano, California

Address: 3 Cadbury Ct Sacramento, CA 95835

Brief Overview of Bankruptcy Case 09-43719: "Jr Bruno Medrano's bankruptcy, initiated in October 2009 and concluded by February 7, 2010 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Bruno Medrano — California, 09-43719


ᐅ Animado A Medrano, California

Address: 4000 Alan Shepard St Apt 150 Sacramento, CA 95834-7804

Bankruptcy Case 09-44612 Summary: "The bankruptcy record for Animado A Medrano from Sacramento, CA, under Chapter 13, filed in May 28, 2009, involved setting up a repayment plan, finalized by 2014-11-14."
Animado A Medrano — California, 09-44612


ᐅ Christopher Anthony Medrano, California

Address: 715 18th St Apt 6 Sacramento, CA 95811

Brief Overview of Bankruptcy Case 12-32993: "The bankruptcy record of Christopher Anthony Medrano from Sacramento, CA, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-02."
Christopher Anthony Medrano — California, 12-32993


ᐅ Steven Meek, California

Address: 8290 Redford Way Sacramento, CA 95829

Snapshot of U.S. Bankruptcy Proceeding Case 10-48559: "Steven Meek's bankruptcy, initiated in 2010-10-28 and concluded by 2011-02-17 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Meek — California, 10-48559


ᐅ Melinda Renee Meeken, California

Address: 7235 French Rd Apt 11L Sacramento, CA 95828-3896

Bankruptcy Case 15-26611 Summary: "The bankruptcy filing by Melinda Renee Meeken, undertaken in Aug 20, 2015 in Sacramento, CA under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Melinda Renee Meeken — California, 15-26611


ᐅ Michael William Morgan, California

Address: 2237 Ione St Sacramento, CA 95864-0769

Concise Description of Bankruptcy Case 15-275967: "The bankruptcy filing by Michael William Morgan, undertaken in September 2015 in Sacramento, CA under Chapter 7, concluded with discharge in Dec 28, 2015 after liquidating assets."
Michael William Morgan — California, 15-27596


ᐅ Keith Morgan, California

Address: 1800 N Bend Dr Sacramento, CA 95835

Snapshot of U.S. Bankruptcy Proceeding Case 10-49689: "Keith Morgan's bankruptcy, initiated in 11.10.2010 and concluded by 2011-03-02 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith Morgan — California, 10-49689


ᐅ Melinda Morgan, California

Address: PO Box 246504 Sacramento, CA 95824

Bankruptcy Case 10-35760 Summary: "The case of Melinda Morgan in Sacramento, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda Morgan — California, 10-35760


ᐅ Margaret Jane Morgan, California

Address: 2237 Ione St Sacramento, CA 95864-0769

Snapshot of U.S. Bankruptcy Proceeding Case 15-27596: "In a Chapter 7 bankruptcy case, Margaret Jane Morgan from Sacramento, CA, saw her proceedings start in Sep 29, 2015 and complete by Dec 28, 2015, involving asset liquidation."
Margaret Jane Morgan — California, 15-27596


ᐅ Richard Wayne Morgan, California

Address: 7336 Greenhaven Dr Apt 228 Sacramento, CA 95831

Brief Overview of Bankruptcy Case 12-31961: "Richard Wayne Morgan's Chapter 7 bankruptcy, filed in Sacramento, CA in June 26, 2012, led to asset liquidation, with the case closing in October 16, 2012."
Richard Wayne Morgan — California, 12-31961


ᐅ Maria Angeles Morgan, California

Address: 5325 Elkhorn Blvd # 222 Sacramento, CA 95842-2526

Concise Description of Bankruptcy Case 14-284567: "Maria Angeles Morgan's bankruptcy, initiated in August 2014 and concluded by November 18, 2014 in Sacramento, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Angeles Morgan — California, 14-28456


ᐅ Jesse Alan Morgan, California

Address: 2264 Cottage Way Apt 23 Sacramento, CA 95825-1079

Bankruptcy Case 15-25807 Overview: "In Sacramento, CA, Jesse Alan Morgan filed for Chapter 7 bankruptcy in July 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2015."
Jesse Alan Morgan — California, 15-25807