personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

San Juan Capistrano, 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 Michael J Kruthers, California

Address: 32002 Paseo Amante San Juan Capistrano, CA 92675

Bankruptcy Case 8:13-bk-11779-ES Overview: "In a Chapter 7 bankruptcy case, Michael J Kruthers from San Juan Capistrano, CA, saw their proceedings start in February 2013 and complete by June 9, 2013, involving asset liquidation."
Michael J Kruthers — California, 8:13-bk-11779-ES


ᐅ Kimberly Jill Kurtz, California

Address: 33092 Sandpiper Ct San Juan Capistrano, CA 92675

Brief Overview of Bankruptcy Case 8:11-bk-17930-TA: "San Juan Capistrano, CA resident Kimberly Jill Kurtz's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2011."
Kimberly Jill Kurtz — California, 8:11-bk-17930-TA


ᐅ Desmond Wing Shum Kwok, California

Address: 32451 Del Zura San Juan Capistrano, CA 92675

Concise Description of Bankruptcy Case 8:11-bk-22646-TA7: "The bankruptcy filing by Desmond Wing Shum Kwok, undertaken in September 8, 2011 in San Juan Capistrano, CA under Chapter 7, concluded with discharge in January 11, 2012 after liquidating assets."
Desmond Wing Shum Kwok — California, 8:11-bk-22646-TA


ᐅ Daniel Kristof Lak, California

Address: PO Box 321 San Juan Capistrano, CA 92693-0321

Bankruptcy Case 8:15-bk-11326-CB Summary: "Daniel Kristof Lak's bankruptcy, initiated in Mar 17, 2015 and concluded by June 15, 2015 in San Juan Capistrano, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Kristof Lak — California, 8:15-bk-11326-CB


ᐅ Gregg M Lancer, California

Address: 31102 Via Madera San Juan Capistrano, CA 92675

Bankruptcy Case 8:11-bk-13624-ES Overview: "Gregg M Lancer's bankruptcy, initiated in March 2011 and concluded by July 18, 2011 in San Juan Capistrano, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregg M Lancer — California, 8:11-bk-13624-ES


ᐅ Matthew Travis Lareau, California

Address: 33751 Camino Capistrano San Juan Capistrano, CA 92675

Brief Overview of Bankruptcy Case 8:11-bk-11013-RK: "Matthew Travis Lareau's Chapter 7 bankruptcy, filed in San Juan Capistrano, CA in 2011-01-24, led to asset liquidation, with the case closing in 2011-05-29."
Matthew Travis Lareau — California, 8:11-bk-11013-RK


ᐅ Stephanie Leathers, California

Address: 26462 Brookfield Rd San Juan Capistrano, CA 92675

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-14524-TA: "In San Juan Capistrano, CA, Stephanie Leathers filed for Chapter 7 bankruptcy in 2010-04-08. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2010."
Stephanie Leathers — California, 8:10-bk-14524-TA


ᐅ Lisa Ann Lewis, California

Address: 32742 Alipaz St Spc 89 San Juan Capistrano, CA 92675

Brief Overview of Bankruptcy Case 8:11-bk-18914-RK: "In a Chapter 7 bankruptcy case, Lisa Ann Lewis from San Juan Capistrano, CA, saw her proceedings start in June 23, 2011 and complete by 10/11/2011, involving asset liquidation."
Lisa Ann Lewis — California, 8:11-bk-18914-RK


ᐅ Dominic Joseph Licavoli, California

Address: 27782 Paseo Del Sol San Juan Capistrano, CA 92675

Bankruptcy Case 8:11-bk-21436-ES Overview: "San Juan Capistrano, CA resident Dominic Joseph Licavoli's 2011-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 18, 2011."
Dominic Joseph Licavoli — California, 8:11-bk-21436-ES


ᐅ Gregory Linton, California

Address: 31161 Calle Del Campo San Juan Capistrano, CA 92675

Bankruptcy Case 8:10-bk-15966-TA Overview: "The bankruptcy filing by Gregory Linton, undertaken in 2010-05-04 in San Juan Capistrano, CA under Chapter 7, concluded with discharge in August 19, 2010 after liquidating assets."
Gregory Linton — California, 8:10-bk-15966-TA


ᐅ D Leo Lipert, California

Address: 29325 Edgewood Rd San Juan Capistrano, CA 92675

Concise Description of Bankruptcy Case 8:11-bk-17251-TA7: "D Leo Lipert's bankruptcy, initiated in May 20, 2011 and concluded by 09/22/2011 in San Juan Capistrano, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
D Leo Lipert — California, 8:11-bk-17251-TA


ᐅ Christine Lombardi, California

Address: 29432 Avocado Ln San Juan Capistrano, CA 92675

Concise Description of Bankruptcy Case 8:12-bk-23386-MW7: "Christine Lombardi's bankruptcy, initiated in November 21, 2012 and concluded by 03/03/2013 in San Juan Capistrano, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Lombardi — California, 8:12-bk-23386-MW


ᐅ Jennifer Long, California

Address: 31641 Rancho Viejo Rd Apt G207 San Juan Capistrano, CA 92675

Bankruptcy Case 2:10-bk-33459-AA Summary: "The bankruptcy filing by Jennifer Long, undertaken in 2010-06-09 in San Juan Capistrano, CA under Chapter 7, concluded with discharge in 10/12/2010 after liquidating assets."
Jennifer Long — California, 2:10-bk-33459-AA


ᐅ De Arreola Nolberta Lopez, California

Address: 32276 Paseo Carolina San Juan Capistrano, CA 92675-3521

Concise Description of Bankruptcy Case 8:16-bk-12055-SC7: "San Juan Capistrano, CA resident De Arreola Nolberta Lopez's May 16, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
De Arreola Nolberta Lopez — California, 8:16-bk-12055-SC


ᐅ Sonia Lopez, California

Address: 32221 Alipaz St Apt 150 San Juan Capistrano, CA 92675

Brief Overview of Bankruptcy Case 8:10-bk-25720-ES: "San Juan Capistrano, CA resident Sonia Lopez's 2010-11-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-08."
Sonia Lopez — California, 8:10-bk-25720-ES


ᐅ Jr James Thomas Lorenzen, California

Address: 26348 Eastview Ct San Juan Capistrano, CA 92675

Bankruptcy Case 8:11-bk-17714-MW Overview: "In San Juan Capistrano, CA, Jr James Thomas Lorenzen filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 3, 2011."
Jr James Thomas Lorenzen — California, 8:11-bk-17714-MW


ᐅ John Paul Lowe, California

Address: 27383 Paseo La Serna San Juan Capistrano, CA 92675

Bankruptcy Case 8:11-bk-22193-MW Overview: "John Paul Lowe's Chapter 7 bankruptcy, filed in San Juan Capistrano, CA in 2011-08-30, led to asset liquidation, with the case closing in Jan 2, 2012."
John Paul Lowe — California, 8:11-bk-22193-MW


ᐅ Raymond A Lowell, California

Address: 32302 Alipaz St Spc 303 San Juan Capistrano, CA 92675

Brief Overview of Bankruptcy Case 8:13-bk-12223-TA: "San Juan Capistrano, CA resident Raymond A Lowell's 2013-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2013."
Raymond A Lowell — California, 8:13-bk-12223-TA


ᐅ Sr Jack Payne Lowell, California

Address: 32302 Alipaz St Spc 303 San Juan Capistrano, CA 92675

Bankruptcy Case 8:12-bk-11239-TA Overview: "Sr Jack Payne Lowell's bankruptcy, initiated in 2012-01-31 and concluded by 06/04/2012 in San Juan Capistrano, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Jack Payne Lowell — California, 8:12-bk-11239-TA


ᐅ Perez Demetrio Loya, California

Address: 25472 Calle Jardin San Juan Capistrano, CA 92675

Concise Description of Bankruptcy Case 8:11-bk-17448-TA7: "Perez Demetrio Loya's bankruptcy, initiated in May 25, 2011 and concluded by September 27, 2011 in San Juan Capistrano, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perez Demetrio Loya — California, 8:11-bk-17448-TA


ᐅ Prado Ramiro Loyo, California

Address: 29622 Oakwood Ct San Juan Capistrano, CA 92675

Brief Overview of Bankruptcy Case 8:09-bk-23094-ES: "In a Chapter 7 bankruptcy case, Prado Ramiro Loyo from San Juan Capistrano, CA, saw his proceedings start in 11/24/2009 and complete by March 6, 2010, involving asset liquidation."
Prado Ramiro Loyo — California, 8:09-bk-23094-ES


ᐅ Jesse Lujano, California

Address: 32522 Via Los Santos San Juan Capistrano, CA 92675

Concise Description of Bankruptcy Case 8:10-bk-26354-RK7: "The bankruptcy filing by Jesse Lujano, undertaken in 2010-11-17 in San Juan Capistrano, CA under Chapter 7, concluded with discharge in March 22, 2011 after liquidating assets."
Jesse Lujano — California, 8:10-bk-26354-RK


ᐅ Teresa Ann Luke, California

Address: 27235 Via Capri San Juan Capistrano, CA 92675

Brief Overview of Bankruptcy Case 8:12-bk-21429-CB: "The bankruptcy record of Teresa Ann Luke from San Juan Capistrano, CA, shows a Chapter 7 case filed in September 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 8, 2013."
Teresa Ann Luke — California, 8:12-bk-21429-CB


ᐅ Lois Lynch, California

Address: 32102 Via De Olivia San Juan Capistrano, CA 92675

Concise Description of Bankruptcy Case 8:10-bk-11019-TA7: "The bankruptcy filing by Lois Lynch, undertaken in 01/27/2010 in San Juan Capistrano, CA under Chapter 7, concluded with discharge in 04.13.2010 after liquidating assets."
Lois Lynch — California, 8:10-bk-11019-TA


ᐅ Joy Christine Lynch, California

Address: 26516 Orangewood Rd San Juan Capistrano, CA 92675

Bankruptcy Case 8:13-bk-12199-ES Overview: "Joy Christine Lynch's Chapter 7 bankruptcy, filed in San Juan Capistrano, CA in 2013-03-13, led to asset liquidation, with the case closing in Jun 23, 2013."
Joy Christine Lynch — California, 8:13-bk-12199-ES


ᐅ Evelyn Macario, California

Address: 26411 Via De Anza San Juan Capistrano, CA 92675-4726

Brief Overview of Bankruptcy Case 8:15-bk-12424-ES: "Evelyn Macario's bankruptcy, initiated in 05.08.2015 and concluded by 2015-08-06 in San Juan Capistrano, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Macario — California, 8:15-bk-12424-ES


ᐅ Karina Maize, California

Address: 30787 Calle Chueca San Juan Capistrano, CA 92675

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-12458-ES: "In San Juan Capistrano, CA, Karina Maize filed for Chapter 7 bankruptcy in 2013-03-20. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-30."
Karina Maize — California, 8:13-bk-12458-ES


ᐅ David Makaipo, California

Address: 31426 Via La Senda San Juan Capistrano, CA 92675

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-24908-ES: "David Makaipo's Chapter 7 bankruptcy, filed in San Juan Capistrano, CA in 2010-10-20, led to asset liquidation, with the case closing in 02/08/2011."
David Makaipo — California, 8:10-bk-24908-ES


ᐅ Janice Knott Mansfield, California

Address: 27172 Calle Caballero Apt B San Juan Capistrano, CA 92675-4256

Bankruptcy Case 8:14-bk-15564-ES Summary: "In San Juan Capistrano, CA, Janice Knott Mansfield filed for Chapter 7 bankruptcy in 09/15/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-14."
Janice Knott Mansfield — California, 8:14-bk-15564-ES


ᐅ Rex Maricle, California

Address: 32371 Alipaz St Trlr 37 San Juan Capistrano, CA 92675

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-25221-RK: "The bankruptcy record of Rex Maricle from San Juan Capistrano, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-01."
Rex Maricle — California, 8:10-bk-25221-RK


ᐅ Lydia Jean Marinos, California

Address: 26471 Paseo Del Mar Apt B San Juan Capistrano, CA 92675-5143

Bankruptcy Case 8:16-bk-10697-MW Summary: "The bankruptcy filing by Lydia Jean Marinos, undertaken in 02/22/2016 in San Juan Capistrano, CA under Chapter 7, concluded with discharge in May 22, 2016 after liquidating assets."
Lydia Jean Marinos — California, 8:16-bk-10697-MW


ᐅ Michael Mark, California

Address: 32882 Avenida Descanso San Juan Capistrano, CA 92675

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-24828-TA: "In a Chapter 7 bankruptcy case, Michael Mark from San Juan Capistrano, CA, saw their proceedings start in 2010-10-19 and complete by Feb 21, 2011, involving asset liquidation."
Michael Mark — California, 8:10-bk-24828-TA


ᐅ Tyler Marolf, California

Address: 31671 Lobo St San Juan Capistrano, CA 92675

Concise Description of Bankruptcy Case 8:10-bk-21284-RK7: "Tyler Marolf's Chapter 7 bankruptcy, filed in San Juan Capistrano, CA in Aug 13, 2010, led to asset liquidation, with the case closing in December 2010."
Tyler Marolf — California, 8:10-bk-21284-RK


ᐅ Derek Brooks Marschall, California

Address: 26111 Via Monterey San Juan Capistrano, CA 92675

Bankruptcy Case 8:12-bk-21427-MW Overview: "In a Chapter 7 bankruptcy case, Derek Brooks Marschall from San Juan Capistrano, CA, saw his proceedings start in Sep 28, 2012 and complete by 01.08.2013, involving asset liquidation."
Derek Brooks Marschall — California, 8:12-bk-21427-MW


ᐅ Gloria Marshall, California

Address: 26000 Avenida Aeropuerto Spc 122 San Juan Capistrano, CA 92675

Brief Overview of Bankruptcy Case 8:10-bk-11327-ES: "Gloria Marshall's Chapter 7 bankruptcy, filed in San Juan Capistrano, CA in 2010-02-02, led to asset liquidation, with the case closing in 05/15/2010."
Gloria Marshall — California, 8:10-bk-11327-ES


ᐅ Gary S Martinez, California

Address: 29792 Monarch Dr San Juan Capistrano, CA 92675-1426

Bankruptcy Case 8:14-bk-14876-TA Summary: "The case of Gary S Martinez in San Juan Capistrano, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary S Martinez — California, 8:14-bk-14876-TA


ᐅ Debra A Martinez, California

Address: 29792 Monarch Dr San Juan Capistrano, CA 92675-1426

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14876-TA: "In a Chapter 7 bankruptcy case, Debra A Martinez from San Juan Capistrano, CA, saw her proceedings start in 08.06.2014 and complete by November 2014, involving asset liquidation."
Debra A Martinez — California, 8:14-bk-14876-TA


ᐅ Kelvin Lynn Massie, California

Address: 31375 El Horno St San Juan Capistrano, CA 92675-2617

Concise Description of Bankruptcy Case 8:15-bk-10070-SC7: "The case of Kelvin Lynn Massie in San Juan Capistrano, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelvin Lynn Massie — California, 8:15-bk-10070-SC


ᐅ Geraldine Matera, California

Address: 31086 Via Sonora San Juan Capistrano, CA 92675

Brief Overview of Bankruptcy Case 9:10-bk-03923-ALP: "Geraldine Matera's bankruptcy, initiated in 2010-02-23 and concluded by 2010-06-05 in San Juan Capistrano, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Matera — California, 9:10-bk-03923


ᐅ Jr Norman Roy Maurer, California

Address: 29291 Sandalwood Ct San Juan Capistrano, CA 92675

Bankruptcy Case 8:11-bk-26410-TA Overview: "The bankruptcy filing by Jr Norman Roy Maurer, undertaken in Nov 30, 2011 in San Juan Capistrano, CA under Chapter 7, concluded with discharge in Apr 3, 2012 after liquidating assets."
Jr Norman Roy Maurer — California, 8:11-bk-26410-TA


ᐅ John Harold Mccomb, California

Address: 26221 Cedar Grove Ct San Juan Capistrano, CA 92675

Bankruptcy Case 8:11-bk-14645-MW Overview: "San Juan Capistrano, CA resident John Harold Mccomb's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 3, 2011."
John Harold Mccomb — California, 8:11-bk-14645-MW


ᐅ Jr Jim Mcdonald, California

Address: 29092 Country Hills Rd San Juan Capistrano, CA 92675

Brief Overview of Bankruptcy Case 8:10-bk-18440-TA: "The case of Jr Jim Mcdonald in San Juan Capistrano, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jim Mcdonald — California, 8:10-bk-18440-TA


ᐅ Richard Mcdonald, California

Address: 25471 Charro Dr San Juan Capistrano, CA 92675

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16922-ES: "In a Chapter 7 bankruptcy case, Richard Mcdonald from San Juan Capistrano, CA, saw their proceedings start in 2010-05-24 and complete by Sep 14, 2010, involving asset liquidation."
Richard Mcdonald — California, 8:10-bk-16922-ES


ᐅ Robert Craig Mcdonald, California

Address: 33832 Calle Conejo San Juan Capistrano, CA 92675

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-28420-TA: "Robert Craig Mcdonald's Chapter 7 bankruptcy, filed in San Juan Capistrano, CA in December 31, 2010, led to asset liquidation, with the case closing in 2011-05-05."
Robert Craig Mcdonald — California, 8:10-bk-28420-TA


ᐅ Ian Scott Mckay, California

Address: 33021 Sea Breeze Ct San Juan Capistrano, CA 92675

Bankruptcy Case 8:12-bk-15849-CB Overview: "The bankruptcy filing by Ian Scott Mckay, undertaken in May 9, 2012 in San Juan Capistrano, CA under Chapter 7, concluded with discharge in Sep 11, 2012 after liquidating assets."
Ian Scott Mckay — California, 8:12-bk-15849-CB


ᐅ Lori Eileen Mckee, California

Address: 32111 Avenida Los Amigos San Juan Capistrano, CA 92675

Concise Description of Bankruptcy Case 8:12-bk-14429-CB7: "San Juan Capistrano, CA resident Lori Eileen Mckee's 2012-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-09."
Lori Eileen Mckee — California, 8:12-bk-14429-CB


ᐅ Regina Mckenna, California

Address: 26562 Camino De Vis Apt H San Juan Capistrano, CA 92675

Concise Description of Bankruptcy Case 8:09-bk-21609-TA7: "San Juan Capistrano, CA resident Regina Mckenna's Oct 26, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Regina Mckenna — California, 8:09-bk-21609-TA


ᐅ Donald Mclain, California

Address: 28311 Via Fernando San Juan Capistrano, CA 92675

Bankruptcy Case 8:10-bk-16766-RK Overview: "The bankruptcy filing by Donald Mclain, undertaken in 05.20.2010 in San Juan Capistrano, CA under Chapter 7, concluded with discharge in 08/30/2010 after liquidating assets."
Donald Mclain — California, 8:10-bk-16766-RK


ᐅ Thomas Francis Mclaughlin, California

Address: 31312 Carril De Maderas San Juan Capistrano, CA 92675

Brief Overview of Bankruptcy Case 8:11-bk-17050-RK: "San Juan Capistrano, CA resident Thomas Francis Mclaughlin's 05/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.19.2011."
Thomas Francis Mclaughlin — California, 8:11-bk-17050-RK


ᐅ Gary L Mead, California

Address: 26490 Paseo Del Mar Apt H San Juan Capistrano, CA 92675-5111

Bankruptcy Case 8:15-bk-13370-CB Summary: "San Juan Capistrano, CA resident Gary L Mead's July 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/01/2015."
Gary L Mead — California, 8:15-bk-13370-CB


ᐅ Lisa K Meadows, California

Address: 33831 Connemara Dr San Juan Capistrano, CA 92675

Concise Description of Bankruptcy Case 8:11-bk-26599-TA7: "Lisa K Meadows's Chapter 7 bankruptcy, filed in San Juan Capistrano, CA in 2011-12-02, led to asset liquidation, with the case closing in April 2012."
Lisa K Meadows — California, 8:11-bk-26599-TA


ᐅ Jeffrey Medeiros, California

Address: 31131 Via Cordova San Juan Capistrano, CA 92675

Concise Description of Bankruptcy Case 8:10-bk-24609-ES7: "San Juan Capistrano, CA resident Jeffrey Medeiros's October 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Jeffrey Medeiros — California, 8:10-bk-24609-ES


ᐅ Blanca E Medina, California

Address: 31448 Los Rios St San Juan Capistrano, CA 92675

Bankruptcy Case 8:09-bk-21032-TA Overview: "In a Chapter 7 bankruptcy case, Blanca E Medina from San Juan Capistrano, CA, saw her proceedings start in 10/13/2009 and complete by 01/23/2010, involving asset liquidation."
Blanca E Medina — California, 8:09-bk-21032-TA


ᐅ Ricardo Medina, California

Address: 26583 La Zanja St Unit 42B San Juan Capistrano, CA 92675

Brief Overview of Bankruptcy Case 8:10-bk-26315-TA: "San Juan Capistrano, CA resident Ricardo Medina's 2010-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 21, 2011."
Ricardo Medina — California, 8:10-bk-26315-TA


ᐅ Robert Medley, California

Address: 26492 Camino De Vis Apt M San Juan Capistrano, CA 92675

Brief Overview of Bankruptcy Case 8:09-bk-22472-TA: "In a Chapter 7 bankruptcy case, Robert Medley from San Juan Capistrano, CA, saw their proceedings start in November 10, 2009 and complete by Feb 20, 2010, involving asset liquidation."
Robert Medley — California, 8:09-bk-22472-TA


ᐅ Louisa V Meinhold, California

Address: 32591 Pila Degracia San Juan Capistrano, CA 92675-4332

Brief Overview of Bankruptcy Case 8:14-bk-16934-CB: "Louisa V Meinhold's bankruptcy, initiated in November 2014 and concluded by 02.23.2015 in San Juan Capistrano, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louisa V Meinhold — California, 8:14-bk-16934-CB


ᐅ Donald Richard Mellem, California

Address: 31103 Rancho Viejo Rd PMB D2-533 San Juan Capistrano, CA 92675

Bankruptcy Case 6:11-bk-22593-MJ Summary: "The bankruptcy record of Donald Richard Mellem from San Juan Capistrano, CA, shows a Chapter 7 case filed in 2011-04-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-20."
Donald Richard Mellem — California, 6:11-bk-22593-MJ


ᐅ Alma Rosa Mendoza, California

Address: 31981 Calle Reynalda Apt B San Juan Capistrano, CA 92675-3168

Brief Overview of Bankruptcy Case 8:14-bk-10438-CB: "Alma Rosa Mendoza's bankruptcy, initiated in 2014-01-23 and concluded by May 2014 in San Juan Capistrano, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alma Rosa Mendoza — California, 8:14-bk-10438-CB


ᐅ Martha Mercardo, California

Address: 32302 Alipaz St Spc 210 San Juan Capistrano, CA 92675-4121

Concise Description of Bankruptcy Case 8:14-bk-10858-ES7: "In San Juan Capistrano, CA, Martha Mercardo filed for Chapter 7 bankruptcy in 02.11.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-02."
Martha Mercardo — California, 8:14-bk-10858-ES


ᐅ John Merchant, California

Address: 31262 Calle Del Campo San Juan Capistrano, CA 92675

Bankruptcy Case 8:10-bk-23306-ES Summary: "San Juan Capistrano, CA resident John Merchant's 09/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-12."
John Merchant — California, 8:10-bk-23306-ES


ᐅ Tracy Merriam, California

Address: 33702 Calle Conejo San Juan Capistrano, CA 92675

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26624-RK: "The case of Tracy Merriam in San Juan Capistrano, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Merriam — California, 8:10-bk-26624-RK


ᐅ Ronald Gary Meyers, California

Address: 31587 Via Cruzada San Juan Capistrano, CA 92675-3331

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-15161-ES: "Ronald Gary Meyers's bankruptcy, initiated in Aug 23, 2014 and concluded by 12/04/2014 in San Juan Capistrano, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Gary Meyers — California, 8:14-bk-15161-ES


ᐅ Marjorie May Meyers, California

Address: 31587 Via Cruzada San Juan Capistrano, CA 92675-3331

Bankruptcy Case 8:14-bk-15161-ES Overview: "In a Chapter 7 bankruptcy case, Marjorie May Meyers from San Juan Capistrano, CA, saw her proceedings start in 2014-08-23 and complete by 12.04.2014, involving asset liquidation."
Marjorie May Meyers — California, 8:14-bk-15161-ES


ᐅ Leota Rene Miller, California

Address: 31291 Paseo Sereno San Juan Capistrano, CA 92675

Concise Description of Bankruptcy Case 8:13-bk-12242-TA7: "The case of Leota Rene Miller in San Juan Capistrano, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leota Rene Miller — California, 8:13-bk-12242-TA


ᐅ Jody Miller, California

Address: 26241 Via Mistral San Juan Capistrano, CA 92675

Bankruptcy Case 8:10-bk-21856-RK Overview: "The bankruptcy filing by Jody Miller, undertaken in August 25, 2010 in San Juan Capistrano, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Jody Miller — California, 8:10-bk-21856-RK


ᐅ Darrin Miller, California

Address: 33112 Southwind Ct San Juan Capistrano, CA 92675

Brief Overview of Bankruptcy Case 8:10-bk-11938-RK: "The case of Darrin Miller in San Juan Capistrano, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrin Miller — California, 8:10-bk-11938-RK


ᐅ Kassandra Miller, California

Address: 27601 Summerfield Ln San Juan Capistrano, CA 92675

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26377-TA: "San Juan Capistrano, CA resident Kassandra Miller's 2010-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 22, 2011."
Kassandra Miller — California, 8:10-bk-26377-TA


ᐅ Donald Miller, California

Address: 28015 Camino Del Rio San Juan Capistrano, CA 92675

Bankruptcy Case 8:09-bk-22143-TA Overview: "San Juan Capistrano, CA resident Donald Miller's November 4, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Donald Miller — California, 8:09-bk-22143-TA


ᐅ Carmen E Miller, California

Address: 26000 Avenida Aeropuerto Spc 110 San Juan Capistrano, CA 92675-4741

Concise Description of Bankruptcy Case 8:16-bk-10366-TA7: "In a Chapter 7 bankruptcy case, Carmen E Miller from San Juan Capistrano, CA, saw their proceedings start in January 2016 and complete by 2016-04-28, involving asset liquidation."
Carmen E Miller — California, 8:16-bk-10366-TA


ᐅ Griselda Miranda, California

Address: 30655 Calle Chueca San Juan Capistrano, CA 92675

Concise Description of Bankruptcy Case 8:09-bk-21558-ES7: "San Juan Capistrano, CA resident Griselda Miranda's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2, 2010."
Griselda Miranda — California, 8:09-bk-21558-ES


ᐅ Michael Miscione, California

Address: 27892 Via De Costa San Juan Capistrano, CA 92675

Brief Overview of Bankruptcy Case 8:10-bk-24942-ES: "The case of Michael Miscione in San Juan Capistrano, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Miscione — California, 8:10-bk-24942-ES


ᐅ Lesley Mitchell, California

Address: 31111 Via Solana San Juan Capistrano, CA 92675

Brief Overview of Bankruptcy Case 8:10-bk-24796-RK: "The bankruptcy record of Lesley Mitchell from San Juan Capistrano, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 20, 2011."
Lesley Mitchell — California, 8:10-bk-24796-RK


ᐅ Sirous Modiri, California

Address: 26911 Calle Esperanza San Juan Capistrano, CA 92675

Bankruptcy Case 8:10-bk-22369-ES Summary: "The bankruptcy record of Sirous Modiri from San Juan Capistrano, CA, shows a Chapter 7 case filed in 2010-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2011."
Sirous Modiri — California, 8:10-bk-22369-ES


ᐅ Matthew J Moneymaker, California

Address: 31536 Windsong Dr San Juan Capistrano, CA 92675

Brief Overview of Bankruptcy Case 8:11-bk-27495-CB: "In a Chapter 7 bankruptcy case, Matthew J Moneymaker from San Juan Capistrano, CA, saw their proceedings start in December 22, 2011 and complete by April 25, 2012, involving asset liquidation."
Matthew J Moneymaker — California, 8:11-bk-27495-CB


ᐅ Gerald Steven Montefu, California

Address: 31032 Via Cristal San Juan Capistrano, CA 92675

Bankruptcy Case 8:11-bk-27837-TA Summary: "The bankruptcy record of Gerald Steven Montefu from San Juan Capistrano, CA, shows a Chapter 7 case filed in December 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-03."
Gerald Steven Montefu — California, 8:11-bk-27837-TA


ᐅ Jack Moore, California

Address: 32791 Parkplace Ln San Juan Capistrano, CA 92675

Brief Overview of Bankruptcy Case 8:10-bk-11998-RK: "The case of Jack Moore in San Juan Capistrano, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jack Moore — California, 8:10-bk-11998-RK


ᐅ Ruben Mora, California

Address: 32302 Alipaz St Spc 38 San Juan Capistrano, CA 92675

Bankruptcy Case 8:10-bk-27796-TA Overview: "San Juan Capistrano, CA resident Ruben Mora's 12.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-21."
Ruben Mora — California, 8:10-bk-27796-TA


ᐅ Fatima Morales, California

Address: 30892 Avenida De La Vis San Juan Capistrano, CA 92675-1664

Bankruptcy Case 8:16-bk-12817-CB Overview: "San Juan Capistrano, CA resident Fatima Morales's Jul 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-10-03."
Fatima Morales — California, 8:16-bk-12817-CB


ᐅ De Calderon Petra Morales, California

Address: 26485 Orangewood Rd San Juan Capistrano, CA 92675

Bankruptcy Case 8:10-bk-11405-RK Overview: "In San Juan Capistrano, CA, De Calderon Petra Morales filed for Chapter 7 bankruptcy in Feb 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.16.2010."
De Calderon Petra Morales — California, 8:10-bk-11405-RK


ᐅ Mora Luis Morales, California

Address: 25652 Calle La Fuente San Juan Capistrano, CA 92675

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-17978-ES: "The bankruptcy record of Mora Luis Morales from San Juan Capistrano, CA, shows a Chapter 7 case filed in 2010-06-12. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Mora Luis Morales — California, 8:10-bk-17978-ES


ᐅ Paul Mordasini, California

Address: 32302 ALIPAZ ST SPC 185 SAN JUAN CAPISTRANO, CA 92675

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-14206-RK: "The case of Paul Mordasini in San Juan Capistrano, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Mordasini — California, 8:10-bk-14206-RK


ᐅ Gordon Morgan, California

Address: 30951 Calle Santa Rosalia San Juan Capistrano, CA 92675

Concise Description of Bankruptcy Case 8:10-bk-26071-ES7: "Gordon Morgan's bankruptcy, initiated in 2010-11-11 and concluded by 03/16/2011 in San Juan Capistrano, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gordon Morgan — California, 8:10-bk-26071-ES


ᐅ Stephanie Morrissey, California

Address: 28312 Camino La Ronda San Juan Capistrano, CA 92675

Concise Description of Bankruptcy Case 8:10-bk-13089-RK7: "In a Chapter 7 bankruptcy case, Stephanie Morrissey from San Juan Capistrano, CA, saw her proceedings start in 03/12/2010 and complete by 2010-06-22, involving asset liquidation."
Stephanie Morrissey — California, 8:10-bk-13089-RK


ᐅ Vincent Michael Morro, California

Address: 25692 Compass Way San Juan Capistrano, CA 92675-4003

Concise Description of Bankruptcy Case 8:14-bk-10840-TA7: "Vincent Michael Morro's Chapter 7 bankruptcy, filed in San Juan Capistrano, CA in February 11, 2014, led to asset liquidation, with the case closing in 2014-06-02."
Vincent Michael Morro — California, 8:14-bk-10840-TA


ᐅ Mike Alan Morse, California

Address: 31756 Via Belardes San Juan Capistrano, CA 92675

Concise Description of Bankruptcy Case 8:10-bk-28431-RK7: "In a Chapter 7 bankruptcy case, Mike Alan Morse from San Juan Capistrano, CA, saw his proceedings start in 12.31.2010 and complete by May 2011, involving asset liquidation."
Mike Alan Morse — California, 8:10-bk-28431-RK


ᐅ Patricia Moser, California

Address: 26502 Paseo Belardes San Juan Capistrano, CA 92675

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-19542-ES: "In San Juan Capistrano, CA, Patricia Moser filed for Chapter 7 bankruptcy in July 13, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.26.2010."
Patricia Moser — California, 8:10-bk-19542-ES


ᐅ Carmen Mostajo, California

Address: 31526 Los Rios St # 118 San Juan Capistrano, CA 92675

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-10445-ES: "Carmen Mostajo's Chapter 7 bankruptcy, filed in San Juan Capistrano, CA in 2013-01-16, led to asset liquidation, with the case closing in 2013-04-28."
Carmen Mostajo — California, 8:13-bk-10445-ES


ᐅ Monica Mukai, California

Address: PO Box 7 San Juan Capistrano, CA 92693

Concise Description of Bankruptcy Case 8:12-bk-18956-SC7: "The bankruptcy record of Monica Mukai from San Juan Capistrano, CA, shows a Chapter 7 case filed in 2012-07-25. In this process, assets were liquidated to settle debts, and the case was discharged in November 27, 2012."
Monica Mukai — California, 8:12-bk-18956-SC


ᐅ Alberto Muniz, California

Address: 32221 Alipaz St Apt 165 San Juan Capistrano, CA 92675

Bankruptcy Case 8:13-bk-19925-TA Overview: "Alberto Muniz's bankruptcy, initiated in December 12, 2013 and concluded by 03.24.2014 in San Juan Capistrano, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Muniz — California, 8:13-bk-19925-TA


ᐅ Kevin Murphy, California

Address: 31962 Paseo Sagrado San Juan Capistrano, CA 92675

Brief Overview of Bankruptcy Case 8:10-bk-26969-RK: "The bankruptcy record of Kevin Murphy from San Juan Capistrano, CA, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Kevin Murphy — California, 8:10-bk-26969-RK


ᐅ Roberto Zamora Murphy, California

Address: 31077 Calle San Diego San Juan Capistrano, CA 92675-2154

Bankruptcy Case 8:15-bk-13803-MW Overview: "In San Juan Capistrano, CA, Roberto Zamora Murphy filed for Chapter 7 bankruptcy in 07/30/2015. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Roberto Zamora Murphy — California, 8:15-bk-13803-MW


ᐅ Brad Murset, California

Address: 33701 Avenida Calita San Juan Capistrano, CA 92675

Concise Description of Bankruptcy Case 8:12-bk-10574-TA7: "The case of Brad Murset in San Juan Capistrano, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brad Murset — California, 8:12-bk-10574-TA


ᐅ Monica Myers Narveson, California

Address: 27703 Ortega Hwy Spc 124 San Juan Capistrano, CA 92675-1949

Bankruptcy Case 8:15-bk-11371-TA Overview: "The case of Monica Myers Narveson in San Juan Capistrano, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Myers Narveson — California, 8:15-bk-11371-TA


ᐅ Richard Soldan Narveson, California

Address: 27703 Ortega Hwy Spc 124 San Juan Capistrano, CA 92675-1949

Bankruptcy Case 8:15-bk-11371-TA Overview: "The bankruptcy record of Richard Soldan Narveson from San Juan Capistrano, CA, shows a Chapter 7 case filed in 2015-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-17."
Richard Soldan Narveson — California, 8:15-bk-11371-TA


ᐅ Garcia Luis Nava, California

Address: 31562 Calle La Purisima San Juan Capistrano, CA 92675-2552

Concise Description of Bankruptcy Case 8:15-bk-14868-ES7: "The case of Garcia Luis Nava in San Juan Capistrano, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garcia Luis Nava — California, 8:15-bk-14868-ES


ᐅ Villalobos Hector Hugo Navarro, California

Address: 31517 Calle La Purisima San Juan Capistrano, CA 92675

Bankruptcy Case 8:09-bk-20856-TA Overview: "San Juan Capistrano, CA resident Villalobos Hector Hugo Navarro's Oct 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 18, 2010."
Villalobos Hector Hugo Navarro — California, 8:09-bk-20856-TA


ᐅ Donna Nestor, California

Address: 28381 Camino La Ronda San Juan Capistrano, CA 92675

Brief Overview of Bankruptcy Case 8:10-bk-25148-ES: "The bankruptcy record of Donna Nestor from San Juan Capistrano, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 27, 2011."
Donna Nestor — California, 8:10-bk-25148-ES


ᐅ Jeffrey Ray Newcomer, California

Address: 30668 Calle Chueca San Juan Capistrano, CA 92675

Brief Overview of Bankruptcy Case 8:11-bk-10767-TA: "Jeffrey Ray Newcomer's bankruptcy, initiated in 01.18.2011 and concluded by 05/23/2011 in San Juan Capistrano, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Ray Newcomer — California, 8:11-bk-10767-TA


ᐅ Sara T Nguyen, California

Address: 31802 Avenida Evita San Juan Capistrano, CA 92675

Bankruptcy Case 8:13-bk-11738-CB Overview: "The bankruptcy record of Sara T Nguyen from San Juan Capistrano, CA, shows a Chapter 7 case filed in 02/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2013."
Sara T Nguyen — California, 8:13-bk-11738-CB


ᐅ Tracy Nishimuta, California

Address: 26509 Camino De Vis San Juan Capistrano, CA 92675

Bankruptcy Case 8:12-bk-24159-SC Overview: "In a Chapter 7 bankruptcy case, Tracy Nishimuta from San Juan Capistrano, CA, saw their proceedings start in December 2012 and complete by Mar 26, 2013, involving asset liquidation."
Tracy Nishimuta — California, 8:12-bk-24159-SC