personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

San Lorenzo, 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 Aurora Gonzales Ilgenfritz, California

Address: 15783 Via Sorrento San Lorenzo, CA 94580

Bankruptcy Case 13-46077 Summary: "The bankruptcy filing by Aurora Gonzales Ilgenfritz, undertaken in November 5, 2013 in San Lorenzo, CA under Chapter 7, concluded with discharge in 02/08/2014 after liquidating assets."
Aurora Gonzales Ilgenfritz — California, 13-46077


ᐅ Rosita Ireneo, California

Address: 907 Elgin St Apt 1 San Lorenzo, CA 94580

Brief Overview of Bankruptcy Case 09-70575: "Rosita Ireneo's bankruptcy, initiated in 11.04.2009 and concluded by Feb 7, 2010 in San Lorenzo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosita Ireneo — California, 09-70575


ᐅ Gwennen Irish, California

Address: 557 Rutgers St San Lorenzo, CA 94580

Brief Overview of Bankruptcy Case 10-73412: "In San Lorenzo, CA, Gwennen Irish filed for Chapter 7 bankruptcy in 11/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2011."
Gwennen Irish — California, 10-73412


ᐅ Karen R Ishida, California

Address: 900 Delano St San Lorenzo, CA 94580-1213

Snapshot of U.S. Bankruptcy Proceeding Case 14-44578: "The case of Karen R Ishida in San Lorenzo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen R Ishida — California, 14-44578


ᐅ Walter Iv, California

Address: 16190 Penn Ave San Lorenzo, CA 94580

Bankruptcy Case 10-48269 Overview: "Walter Iv's bankruptcy, initiated in Jul 21, 2010 and concluded by Nov 6, 2010 in San Lorenzo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Iv — California, 10-48269


ᐅ Maria Elena Murillo Jastia, California

Address: 1045 Delano St San Lorenzo, CA 94580-1214

Bankruptcy Case 2014-42034 Overview: "The case of Maria Elena Murillo Jastia in San Lorenzo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Elena Murillo Jastia — California, 2014-42034


ᐅ Thomas Jegaraj, California

Address: 18596 Via Jose San Lorenzo, CA 94580

Concise Description of Bankruptcy Case 09-720027: "In San Lorenzo, CA, Thomas Jegaraj filed for Chapter 7 bankruptcy in 2009-12-15. This case, involving liquidating assets to pay off debts, was resolved by Mar 20, 2010."
Thomas Jegaraj — California, 09-72002


ᐅ Antwon Laffette Johnson, California

Address: 15837 Wagner St San Lorenzo, CA 94580

Snapshot of U.S. Bankruptcy Proceeding Case 12-42339: "Antwon Laffette Johnson's Chapter 7 bankruptcy, filed in San Lorenzo, CA in 03.15.2012, led to asset liquidation, with the case closing in June 12, 2012."
Antwon Laffette Johnson — California, 12-42339


ᐅ Kevin Deandre Johnson, California

Address: 28 Lewelling Blvd San Lorenzo, CA 94580-1628

Brief Overview of Bankruptcy Case 07-43752: "Filing for Chapter 13 bankruptcy in Nov 2, 2007, Kevin Deandre Johnson from San Lorenzo, CA, structured a repayment plan, achieving discharge in 12.14.2012."
Kevin Deandre Johnson — California, 07-43752


ᐅ Pearlie M Johnson, California

Address: 16623 Ashland Ave San Lorenzo, CA 94580

Bankruptcy Case 11-41470 Summary: "The case of Pearlie M Johnson in San Lorenzo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pearlie M Johnson — California, 11-41470


ᐅ Carol Anne Johnson, California

Address: 1335 Culver Pl San Lorenzo, CA 94580

Concise Description of Bankruptcy Case 12-440167: "In a Chapter 7 bankruptcy case, Carol Anne Johnson from San Lorenzo, CA, saw her proceedings start in 05.08.2012 and complete by August 2012, involving asset liquidation."
Carol Anne Johnson — California, 12-44016


ᐅ Kenya N Jones, California

Address: 486 Crespi Pl San Lorenzo, CA 94580

Snapshot of U.S. Bankruptcy Proceeding Case 11-46406: "The case of Kenya N Jones in San Lorenzo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenya N Jones — California, 11-46406


ᐅ Deelip Joshi, California

Address: 17737 Via Arroyo San Lorenzo, CA 94580

Snapshot of U.S. Bankruptcy Proceeding Case 10-74675: "The bankruptcy record of Deelip Joshi from San Lorenzo, CA, shows a Chapter 7 case filed in 12.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2011."
Deelip Joshi — California, 10-74675


ᐅ Dowel Castillo Juan, California

Address: 16147 Ashland Ave San Lorenzo, CA 94580

Snapshot of U.S. Bankruptcy Proceeding Case 12-43518: "Dowel Castillo Juan's Chapter 7 bankruptcy, filed in San Lorenzo, CA in April 2012, led to asset liquidation, with the case closing in 08.06.2012."
Dowel Castillo Juan — California, 12-43518


ᐅ Jr Faustino P Juan, California

Address: 1783 Via Escondido San Lorenzo, CA 94580

Bankruptcy Case 11-48367 Summary: "Jr Faustino P Juan's Chapter 7 bankruptcy, filed in San Lorenzo, CA in Aug 4, 2011, led to asset liquidation, with the case closing in November 2011."
Jr Faustino P Juan — California, 11-48367


ᐅ Rojas Edmundo Juarez, California

Address: 15856 Via Media San Lorenzo, CA 94580-2351

Bankruptcy Case 2014-42129 Overview: "San Lorenzo, CA resident Rojas Edmundo Juarez's 05/15/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2014."
Rojas Edmundo Juarez — California, 2014-42129


ᐅ Maria Juarez, California

Address: 15856 Via Media San Lorenzo, CA 94580-2351

Concise Description of Bankruptcy Case 14-421297: "The bankruptcy filing by Maria Juarez, undertaken in May 2014 in San Lorenzo, CA under Chapter 7, concluded with discharge in 2014-08-19 after liquidating assets."
Maria Juarez — California, 14-42129


ᐅ Janice B Jugarap, California

Address: 15714 Washington Ave San Lorenzo, CA 94580

Brief Overview of Bankruptcy Case 12-49962: "The bankruptcy record of Janice B Jugarap from San Lorenzo, CA, shows a Chapter 7 case filed in December 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 24, 2013."
Janice B Jugarap — California, 12-49962


ᐅ Gomes Leidy Yolanda Kantun, California

Address: 16106 Via Olinda San Lorenzo, CA 94580-2327

Concise Description of Bankruptcy Case 09-713057: "Gomes Leidy Yolanda Kantun's San Lorenzo, CA bankruptcy under Chapter 13 in November 2009 led to a structured repayment plan, successfully discharged in 2015-02-20."
Gomes Leidy Yolanda Kantun — California, 09-71305


ᐅ James Albert Kennedy, California

Address: 16077 Ashland Ave Apt 371 San Lorenzo, CA 94580

Bankruptcy Case 11-40381 Overview: "The bankruptcy filing by James Albert Kennedy, undertaken in January 13, 2011 in San Lorenzo, CA under Chapter 7, concluded with discharge in May 1, 2011 after liquidating assets."
James Albert Kennedy — California, 11-40381


ᐅ Diane Anita King, California

Address: 781 Delano St San Lorenzo, CA 94580

Snapshot of U.S. Bankruptcy Proceeding Case 09-49712: "Diane Anita King's bankruptcy, initiated in Oct 15, 2009 and concluded by Jan 12, 2010 in San Lorenzo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diane Anita King — California, 09-49712


ᐅ Jerry Kreutzer, California

Address: 15810 Via Del Prado San Lorenzo, CA 94580

Bankruptcy Case 11-40271 Summary: "The case of Jerry Kreutzer in San Lorenzo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jerry Kreutzer — California, 11-40271


ᐅ Lawrence Kyi, California

Address: 912 William Dr San Lorenzo, CA 94580

Snapshot of U.S. Bankruptcy Proceeding Case 12-42399: "San Lorenzo, CA resident Lawrence Kyi's 2012-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 3, 2012."
Lawrence Kyi — California, 12-42399


ᐅ Michael Lara, California

Address: 15867 Corte Mariana San Lorenzo, CA 94580

Brief Overview of Bankruptcy Case 10-44178: "The case of Michael Lara in San Lorenzo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Lara — California, 10-44178


ᐅ Craig Leon Larsen, California

Address: 16004 Via Granada San Lorenzo, CA 94580

Brief Overview of Bankruptcy Case 13-44041: "Craig Leon Larsen's bankruptcy, initiated in 2013-07-17 and concluded by 10/20/2013 in San Lorenzo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Craig Leon Larsen — California, 13-44041


ᐅ Andrew Mc Lau, California

Address: 17286 Via Alamitos San Lorenzo, CA 94580

Snapshot of U.S. Bankruptcy Proceeding Case 11-47299: "Andrew Mc Lau's Chapter 7 bankruptcy, filed in San Lorenzo, CA in July 2011, led to asset liquidation, with the case closing in 10/24/2011."
Andrew Mc Lau — California, 11-47299


ᐅ Anthony James Laudani, California

Address: 49 Paseo Grande Apt C San Lorenzo, CA 94580-1772

Bankruptcy Case 11-43160 Overview: "Anthony James Laudani, a resident of San Lorenzo, CA, entered a Chapter 13 bankruptcy plan in 03/23/2011, culminating in its successful completion by 2016-05-17."
Anthony James Laudani — California, 11-43160


ᐅ Robert C Lawrence, California

Address: 15548 Tracy St San Lorenzo, CA 94580

Brief Overview of Bankruptcy Case 12-70026: "Robert C Lawrence's bankruptcy, initiated in 2012-12-21 and concluded by Mar 26, 2013 in San Lorenzo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert C Lawrence — California, 12-70026


ᐅ Celeste Leary, California

Address: 16058 Via Conejo San Lorenzo, CA 94580

Bankruptcy Case 10-43900 Overview: "In San Lorenzo, CA, Celeste Leary filed for Chapter 7 bankruptcy in Apr 7, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2010."
Celeste Leary — California, 10-43900


ᐅ Epigmenio Lepe, California

Address: 272 Ano Ave San Lorenzo, CA 94580

Bankruptcy Case 10-45399 Overview: "The bankruptcy filing by Epigmenio Lepe, undertaken in 2010-05-11 in San Lorenzo, CA under Chapter 7, concluded with discharge in 2010-08-10 after liquidating assets."
Epigmenio Lepe — California, 10-45399


ᐅ Jema Libay, California

Address: 390 Hacienda Ave San Lorenzo, CA 94580

Snapshot of U.S. Bankruptcy Proceeding Case 10-74869: "Jema Libay's bankruptcy, initiated in 2010-12-29 and concluded by 03.29.2011 in San Lorenzo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jema Libay — California, 10-74869


ᐅ Sr Amerwinfino Barcelo Lim, California

Address: 1825 Via Amigos San Lorenzo, CA 94580

Snapshot of U.S. Bankruptcy Proceeding Case 13-45460: "Sr Amerwinfino Barcelo Lim's Chapter 7 bankruptcy, filed in San Lorenzo, CA in September 30, 2013, led to asset liquidation, with the case closing in 01/03/2014."
Sr Amerwinfino Barcelo Lim — California, 13-45460


ᐅ Megan L Lincoln, California

Address: PO Box 523 San Lorenzo, CA 94580

Snapshot of U.S. Bankruptcy Proceeding Case 11-46595: "Megan L Lincoln's Chapter 7 bankruptcy, filed in San Lorenzo, CA in June 20, 2011, led to asset liquidation, with the case closing in 10/06/2011."
Megan L Lincoln — California, 11-46595


ᐅ Catherine Macalintal Lio, California

Address: 354 Ano Ave San Lorenzo, CA 94580

Brief Overview of Bankruptcy Case 13-45724: "In San Lorenzo, CA, Catherine Macalintal Lio filed for Chapter 7 bankruptcy in October 15, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-18."
Catherine Macalintal Lio — California, 13-45724


ᐅ Armando Lira, California

Address: 15730 Paseo Largavista San Lorenzo, CA 94580

Bankruptcy Case 10-71994 Summary: "Armando Lira's bankruptcy, initiated in October 2010 and concluded by 2011-02-03 in San Lorenzo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Lira — California, 10-71994


ᐅ Victor Loa, California

Address: 16102 Via Media San Lorenzo, CA 94580

Concise Description of Bankruptcy Case 10-487037: "Victor Loa's bankruptcy, initiated in 2010-07-30 and concluded by Nov 15, 2010 in San Lorenzo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Loa — California, 10-48703


ᐅ Juan Lopez, California

Address: 801 Galway Dr Apt 7 San Lorenzo, CA 94580

Bankruptcy Case 10-47002 Summary: "The bankruptcy record of Juan Lopez from San Lorenzo, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Juan Lopez — California, 10-47002


ᐅ Ramon Lopez, California

Address: 82 Paseo Grande San Lorenzo, CA 94580

Bankruptcy Case 10-40068 Summary: "In a Chapter 7 bankruptcy case, Ramon Lopez from San Lorenzo, CA, saw his proceedings start in 01.05.2010 and complete by 2010-04-10, involving asset liquidation."
Ramon Lopez — California, 10-40068


ᐅ Javier Lopez, California

Address: 831 Via Mariposa San Lorenzo, CA 94580

Concise Description of Bankruptcy Case 10-483077: "Javier Lopez's bankruptcy, initiated in July 22, 2010 and concluded by 11.07.2010 in San Lorenzo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Lopez — California, 10-48307


ᐅ Thomas B Love, California

Address: 17384 Via Chiquita San Lorenzo, CA 94580

Bankruptcy Case 11-47602 Overview: "The case of Thomas B Love in San Lorenzo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas B Love — California, 11-47602


ᐅ John Barry Love, California

Address: 17278 Via Alamitos San Lorenzo, CA 94580

Snapshot of U.S. Bankruptcy Proceeding Case 13-40362: "The bankruptcy record of John Barry Love from San Lorenzo, CA, shows a Chapter 7 case filed in Jan 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-27."
John Barry Love — California, 13-40362


ᐅ Francisco Lugo, California

Address: 15920 Mills Ave San Lorenzo, CA 94580

Bankruptcy Case 11-48377 Overview: "The bankruptcy record of Francisco Lugo from San Lorenzo, CA, shows a Chapter 7 case filed in 2011-08-05. In this process, assets were liquidated to settle debts, and the case was discharged in November 21, 2011."
Francisco Lugo — California, 11-48377


ᐅ Linda D Lusiani, California

Address: 257 Loma Verde Dr San Lorenzo, CA 94580

Concise Description of Bankruptcy Case 11-459527: "In a Chapter 7 bankruptcy case, Linda D Lusiani from San Lorenzo, CA, saw her proceedings start in 05.31.2011 and complete by 2011-08-23, involving asset liquidation."
Linda D Lusiani — California, 11-45952


ᐅ Gigil Macalino, California

Address: 16216 Silverleaf Dr San Lorenzo, CA 94580

Bankruptcy Case 10-49811 Overview: "The bankruptcy record of Gigil Macalino from San Lorenzo, CA, shows a Chapter 7 case filed in 2010-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Gigil Macalino — California, 10-49811


ᐅ John Simon Macdonald, California

Address: 17031 Via Corona San Lorenzo, CA 94580-3313

Snapshot of U.S. Bankruptcy Proceeding Case 14-44786: "San Lorenzo, CA resident John Simon Macdonald's 12.05.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/05/2015."
John Simon Macdonald — California, 14-44786


ᐅ Iii Alfonso Jesus Macedo, California

Address: 16106 Via Segundo San Lorenzo, CA 94580-2428

Snapshot of U.S. Bankruptcy Proceeding Case 14-41267: "In San Lorenzo, CA, Iii Alfonso Jesus Macedo filed for Chapter 7 bankruptcy in 2014-03-24. This case, involving liquidating assets to pay off debts, was resolved by June 22, 2014."
Iii Alfonso Jesus Macedo — California, 14-41267


ᐅ William Macklin, California

Address: 17400 Hesperian Blvd San Lorenzo, CA 94580

Bankruptcy Case 10-41566 Summary: "San Lorenzo, CA resident William Macklin's 02.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2010."
William Macklin — California, 10-41566


ᐅ Susan M Mahaney, California

Address: 1633 Via Amigos San Lorenzo, CA 94580

Bankruptcy Case 11-70081 Summary: "The bankruptcy record of Susan M Mahaney from San Lorenzo, CA, shows a Chapter 7 case filed in 2011-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in January 2012."
Susan M Mahaney — California, 11-70081


ᐅ Heneli Mahuinga, California

Address: 17152 Via Andeta San Lorenzo, CA 94580

Concise Description of Bankruptcy Case 09-701847: "Heneli Mahuinga's Chapter 7 bankruptcy, filed in San Lorenzo, CA in October 28, 2009, led to asset liquidation, with the case closing in January 26, 2010."
Heneli Mahuinga — California, 09-70184


ᐅ Canales Norma Yaimma Maltez, California

Address: 16011 Via Paro San Lorenzo, CA 94580-2445

Snapshot of U.S. Bankruptcy Proceeding Case 16-40445: "Canales Norma Yaimma Maltez's bankruptcy, initiated in February 19, 2016 and concluded by May 19, 2016 in San Lorenzo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Canales Norma Yaimma Maltez — California, 16-40445


ᐅ Jr James Patrick Marshall, California

Address: 15969 Via Del Sol San Lorenzo, CA 94580

Brief Overview of Bankruptcy Case 09-70031: "Jr James Patrick Marshall's Chapter 7 bankruptcy, filed in San Lorenzo, CA in 10/23/2009, led to asset liquidation, with the case closing in Jan 26, 2010."
Jr James Patrick Marshall — California, 09-70031


ᐅ Doris A Martinez, California

Address: 17352 Via Julia San Lorenzo, CA 94580

Bankruptcy Case 11-43087 Summary: "The case of Doris A Martinez in San Lorenzo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Doris A Martinez — California, 11-43087


ᐅ Novelyn Galido Mascarinas, California

Address: 565 Crespi Pl San Lorenzo, CA 94580

Brief Overview of Bankruptcy Case 11-41882: "In a Chapter 7 bankruptcy case, Novelyn Galido Mascarinas from San Lorenzo, CA, saw their proceedings start in 02/22/2011 and complete by 2011-06-10, involving asset liquidation."
Novelyn Galido Mascarinas — California, 11-41882


ᐅ Gary Mcdonald, California

Address: 17414 Via Frances San Lorenzo, CA 94580

Bankruptcy Case 10-47126 Summary: "Gary Mcdonald's bankruptcy, initiated in Jun 23, 2010 and concluded by 2010-10-09 in San Lorenzo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Mcdonald — California, 10-47126


ᐅ Robert Dean Mcelhaney, California

Address: 1383 Via Madera San Lorenzo, CA 94580

Snapshot of U.S. Bankruptcy Proceeding Case 11-40916: "The case of Robert Dean Mcelhaney in San Lorenzo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Dean Mcelhaney — California, 11-40916


ᐅ Gennie Lynn Mcgee, California

Address: 16878 Meekland Ave Apt 15 San Lorenzo, CA 94580-7001

Concise Description of Bankruptcy Case 14-437457: "The bankruptcy record of Gennie Lynn Mcgee from San Lorenzo, CA, shows a Chapter 7 case filed in 2014-09-13. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 12, 2014."
Gennie Lynn Mcgee — California, 14-43745


ᐅ Katherine D Mcgrue, California

Address: 892 Elgin St San Lorenzo, CA 94580

Bankruptcy Case 11-41969 Overview: "In a Chapter 7 bankruptcy case, Katherine D Mcgrue from San Lorenzo, CA, saw her proceedings start in 02/24/2011 and complete by 06/01/2011, involving asset liquidation."
Katherine D Mcgrue — California, 11-41969


ᐅ Phyllis Marie Medler, California

Address: 1425 Via Barrett San Lorenzo, CA 94580-1303

Concise Description of Bankruptcy Case 11-419087: "In her Chapter 13 bankruptcy case filed in February 2011, San Lorenzo, CA's Phyllis Marie Medler agreed to a debt repayment plan, which was successfully completed by 05/31/2016."
Phyllis Marie Medler — California, 11-41908


ᐅ Melody Mendez, California

Address: 17448 Via Annette San Lorenzo, CA 94580

Snapshot of U.S. Bankruptcy Proceeding Case 10-45019: "In a Chapter 7 bankruptcy case, Melody Mendez from San Lorenzo, CA, saw her proceedings start in 04/30/2010 and complete by August 2010, involving asset liquidation."
Melody Mendez — California, 10-45019


ᐅ Alex Mendoza, California

Address: 750 Elgin St Apt 6 San Lorenzo, CA 94580

Bankruptcy Case 10-43062 Overview: "San Lorenzo, CA resident Alex Mendoza's 03.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2010."
Alex Mendoza — California, 10-43062


ᐅ Mirasol Albano Mercado, California

Address: 840 Delano St San Lorenzo, CA 94580

Bankruptcy Case 12-43339 Summary: "Mirasol Albano Mercado's Chapter 7 bankruptcy, filed in San Lorenzo, CA in April 16, 2012, led to asset liquidation, with the case closing in Aug 2, 2012."
Mirasol Albano Mercado — California, 12-43339


ᐅ Amelito Abando Mercado, California

Address: 388 Via Rodriguez San Lorenzo, CA 94580

Bankruptcy Case 11-46694 Overview: "The case of Amelito Abando Mercado in San Lorenzo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amelito Abando Mercado — California, 11-46694


ᐅ Iii Richard Mesirow, California

Address: 17130 Margarita Ct San Lorenzo, CA 94580

Bankruptcy Case 09-49853 Summary: "The bankruptcy filing by Iii Richard Mesirow, undertaken in Oct 19, 2009 in San Lorenzo, CA under Chapter 7, concluded with discharge in 01.22.2010 after liquidating assets."
Iii Richard Mesirow — California, 09-49853


ᐅ Desirae Eileen Meydam, California

Address: 15722 Via Corta San Lorenzo, CA 94580-1508

Brief Overview of Bankruptcy Case 14-45032: "In San Lorenzo, CA, Desirae Eileen Meydam filed for Chapter 7 bankruptcy in 12.30.2014. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2015."
Desirae Eileen Meydam — California, 14-45032


ᐅ Michael Kenneth Meydam, California

Address: 15722 Via Corta San Lorenzo, CA 94580-1508

Concise Description of Bankruptcy Case 14-450327: "In a Chapter 7 bankruptcy case, Michael Kenneth Meydam from San Lorenzo, CA, saw their proceedings start in 12/30/2014 and complete by March 30, 2015, involving asset liquidation."
Michael Kenneth Meydam — California, 14-45032


ᐅ Sr Salvatore Micallef, California

Address: 195 Via Malaga San Lorenzo, CA 94580

Bankruptcy Case 10-41442 Summary: "Sr Salvatore Micallef's bankruptcy, initiated in Feb 10, 2010 and concluded by May 16, 2010 in San Lorenzo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Salvatore Micallef — California, 10-41442


ᐅ Michael Michler, California

Address: 15848 Via Media San Lorenzo, CA 94580

Brief Overview of Bankruptcy Case 10-40137: "The bankruptcy record of Michael Michler from San Lorenzo, CA, shows a Chapter 7 case filed in January 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Michael Michler — California, 10-40137


ᐅ Perla Mijares, California

Address: 15981 Saint Johns Dr San Lorenzo, CA 94580

Bankruptcy Case 10-47903 Summary: "In a Chapter 7 bankruptcy case, Perla Mijares from San Lorenzo, CA, saw her proceedings start in 2010-07-13 and complete by October 2010, involving asset liquidation."
Perla Mijares — California, 10-47903


ᐅ Kattie Miles, California

Address: 16450 Kent Ave Apt 106 San Lorenzo, CA 94580

Snapshot of U.S. Bankruptcy Proceeding Case 09-71283: "San Lorenzo, CA resident Kattie Miles's 11.24.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-27."
Kattie Miles — California, 09-71283


ᐅ Paul Joseph Milina, California

Address: 9 E Lewelling Blvd Apt 8 San Lorenzo, CA 94580

Snapshot of U.S. Bankruptcy Proceeding Case 13-40561: "Paul Joseph Milina's Chapter 7 bankruptcy, filed in San Lorenzo, CA in 2013-01-31, led to asset liquidation, with the case closing in May 2013."
Paul Joseph Milina — California, 13-40561


ᐅ Michael S Mino, California

Address: 17262 Via Del Rey San Lorenzo, CA 94580

Brief Overview of Bankruptcy Case 13-46553: "The bankruptcy record of Michael S Mino from San Lorenzo, CA, shows a Chapter 7 case filed in December 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Michael S Mino — California, 13-46553


ᐅ Rosalia Guzman Miramontes, California

Address: 16134 Via Walter San Lorenzo, CA 94580

Brief Overview of Bankruptcy Case 11-72577: "Rosalia Guzman Miramontes's Chapter 7 bankruptcy, filed in San Lorenzo, CA in 2011-11-30, led to asset liquidation, with the case closing in February 2012."
Rosalia Guzman Miramontes — California, 11-72577


ᐅ Benjamin Mislang, California

Address: 16350 Emery Ct San Lorenzo, CA 94580

Snapshot of U.S. Bankruptcy Proceeding Case 10-45746: "Benjamin Mislang's Chapter 7 bankruptcy, filed in San Lorenzo, CA in 2010-05-19, led to asset liquidation, with the case closing in 2010-08-12."
Benjamin Mislang — California, 10-45746


ᐅ Vittorio Aspe Monasterio, California

Address: 16134 Via Descanso San Lorenzo, CA 94580

Bankruptcy Case 13-42278 Overview: "The bankruptcy filing by Vittorio Aspe Monasterio, undertaken in Apr 18, 2013 in San Lorenzo, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Vittorio Aspe Monasterio — California, 13-42278


ᐅ Santos Montano, California

Address: 16205 Yale Ave San Lorenzo, CA 94580

Brief Overview of Bankruptcy Case 10-40442: "Santos Montano's bankruptcy, initiated in 2010-01-15 and concluded by April 2010 in San Lorenzo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santos Montano — California, 10-40442


ᐅ Jose L Montes, California

Address: 17375 Via Flores San Lorenzo, CA 94580

Snapshot of U.S. Bankruptcy Proceeding Case 12-49568: "San Lorenzo, CA resident Jose L Montes's November 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.05.2013."
Jose L Montes — California, 12-49568


ᐅ Sergio Montoya, California

Address: 15897 Hesperian Blvd San Lorenzo, CA 94580

Concise Description of Bankruptcy Case 11-721637: "Sergio Montoya's Chapter 7 bankruptcy, filed in San Lorenzo, CA in November 17, 2011, led to asset liquidation, with the case closing in 03/04/2012."
Sergio Montoya — California, 11-72163


ᐅ Walter Shane Mueller, California

Address: 17347 Via Frances San Lorenzo, CA 94580-2625

Snapshot of U.S. Bankruptcy Proceeding Case 16-40422: "The bankruptcy filing by Walter Shane Mueller, undertaken in 02.17.2016 in San Lorenzo, CA under Chapter 7, concluded with discharge in 05.17.2016 after liquidating assets."
Walter Shane Mueller — California, 16-40422


ᐅ Jose I Munoz, California

Address: 15936 Mills Ave San Lorenzo, CA 94580

Snapshot of U.S. Bankruptcy Proceeding Case 11-41169: "In a Chapter 7 bankruptcy case, Jose I Munoz from San Lorenzo, CA, saw their proceedings start in February 2011 and complete by 05.03.2011, involving asset liquidation."
Jose I Munoz — California, 11-41169


ᐅ Troy David Munson, California

Address: 15658 Washington Ave San Lorenzo, CA 94580-1429

Snapshot of U.S. Bankruptcy Proceeding Case 14-40363: "San Lorenzo, CA resident Troy David Munson's January 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 28, 2014."
Troy David Munson — California, 14-40363


ᐅ Angela M Mutchler, California

Address: 1772 Via Natal San Lorenzo, CA 94580-2142

Bankruptcy Case 14-43731 Summary: "The case of Angela M Mutchler in San Lorenzo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela M Mutchler — California, 14-43731


ᐅ Donald G Mutchler, California

Address: 1772 Via Natal San Lorenzo, CA 94580-2142

Brief Overview of Bankruptcy Case 14-43731: "The case of Donald G Mutchler in San Lorenzo, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Donald G Mutchler — California, 14-43731


ᐅ Jose Manuel Najera, California

Address: 1160 Via Esperanza San Lorenzo, CA 94580

Bankruptcy Case 12-40089 Summary: "Jose Manuel Najera's bankruptcy, initiated in 2012-01-05 and concluded by Apr 22, 2012 in San Lorenzo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Manuel Najera — California, 12-40089


ᐅ Wilfredo Napenas, California

Address: 546 Cornell St San Lorenzo, CA 94580

Brief Overview of Bankruptcy Case 09-72503: "The bankruptcy record of Wilfredo Napenas from San Lorenzo, CA, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in April 5, 2010."
Wilfredo Napenas — California, 09-72503


ᐅ Adriana Naranjo, California

Address: 16089 Penn Ave San Lorenzo, CA 94580-1008

Brief Overview of Bankruptcy Case 14-44793: "The bankruptcy filing by Adriana Naranjo, undertaken in Dec 8, 2014 in San Lorenzo, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Adriana Naranjo — California, 14-44793


ᐅ Jose Contreras Nares, California

Address: 1544 Via Lacqua San Lorenzo, CA 94580

Bankruptcy Case 09-49128 Overview: "The bankruptcy record of Jose Contreras Nares from San Lorenzo, CA, shows a Chapter 7 case filed in Sep 29, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-01-02."
Jose Contreras Nares — California, 09-49128


ᐅ Joseph Franklin Navarez, California

Address: 17280 Via Estrella San Lorenzo, CA 94580

Bankruptcy Case 12-44792 Summary: "The bankruptcy filing by Joseph Franklin Navarez, undertaken in 06/01/2012 in San Lorenzo, CA under Chapter 7, concluded with discharge in 09/17/2012 after liquidating assets."
Joseph Franklin Navarez — California, 12-44792


ᐅ Angelito Gabriel Ner, California

Address: 15770 Via Cordoba San Lorenzo, CA 94580

Bankruptcy Case 12-44301 Overview: "In a Chapter 7 bankruptcy case, Angelito Gabriel Ner from San Lorenzo, CA, saw their proceedings start in 2012-05-17 and complete by 2012-09-02, involving asset liquidation."
Angelito Gabriel Ner — California, 12-44301


ᐅ Chuc Nguyen, California

Address: 605 Grant Ave San Lorenzo, CA 94580

Bankruptcy Case 12-40210 Summary: "In San Lorenzo, CA, Chuc Nguyen filed for Chapter 7 bankruptcy in 01.10.2012. This case, involving liquidating assets to pay off debts, was resolved by April 3, 2012."
Chuc Nguyen — California, 12-40210


ᐅ Tri V Nguyen, California

Address: 16192 Channel St San Lorenzo, CA 94580-2216

Bankruptcy Case 10-74627 Summary: "Tri V Nguyen's Chapter 13 bankruptcy in San Lorenzo, CA started in 2010-12-22. This plan involved reorganizing debts and establishing a payment plan, concluding in Mar 8, 2016."
Tri V Nguyen — California, 10-74627


ᐅ Thomas Matthew Nichols, California

Address: 15830 Via Del Prado San Lorenzo, CA 94580-1440

Concise Description of Bankruptcy Case 2014-413987: "The bankruptcy record of Thomas Matthew Nichols from San Lorenzo, CA, shows a Chapter 7 case filed in 03.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-29."
Thomas Matthew Nichols — California, 2014-41398


ᐅ Monique Nolen, California

Address: PO Box 819 San Lorenzo, CA 94580-0819

Concise Description of Bankruptcy Case 15-434127: "Monique Nolen's bankruptcy, initiated in 11/05/2015 and concluded by 2016-02-03 in San Lorenzo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monique Nolen — California, 15-43412


ᐅ Tami Jo Nomura, California

Address: 15717 Via Colusa San Lorenzo, CA 94580

Bankruptcy Case 10-42080 Summary: "Tami Jo Nomura's bankruptcy, initiated in 2010-02-26 and concluded by 2010-06-01 in San Lorenzo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tami Jo Nomura — California, 10-42080


ᐅ Zosimo Solomon Obis, California

Address: 16168 Channel St San Lorenzo, CA 94580

Bankruptcy Case 12-48005 Summary: "The bankruptcy filing by Zosimo Solomon Obis, undertaken in 2012-09-28 in San Lorenzo, CA under Chapter 7, concluded with discharge in 01/01/2013 after liquidating assets."
Zosimo Solomon Obis — California, 12-48005


ᐅ Reyes Luis Martin Ochoa, California

Address: 16061 Via Segundo San Lorenzo, CA 94580

Bankruptcy Case 13-42591 Summary: "Reyes Luis Martin Ochoa's Chapter 7 bankruptcy, filed in San Lorenzo, CA in 2013-05-01, led to asset liquidation, with the case closing in Jul 23, 2013."
Reyes Luis Martin Ochoa — California, 13-42591


ᐅ Debra Lynn Okeith, California

Address: PO Box 81 San Lorenzo, CA 94580-0081

Snapshot of U.S. Bankruptcy Proceeding Case 14-41059: "The bankruptcy record of Debra Lynn Okeith from San Lorenzo, CA, shows a Chapter 7 case filed in March 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-09."
Debra Lynn Okeith — California, 14-41059


ᐅ Richard D Okialda, California

Address: 17166 Via Valencia San Lorenzo, CA 94580-3332

Bankruptcy Case 2014-42223 Summary: "In a Chapter 7 bankruptcy case, Richard D Okialda from San Lorenzo, CA, saw their proceedings start in 05.21.2014 and complete by 08/19/2014, involving asset liquidation."
Richard D Okialda — California, 2014-42223


ᐅ Rowenalyn Morales Okialda, California

Address: 17166 Via Valencia San Lorenzo, CA 94580-3332

Bankruptcy Case 08-45850 Summary: "Rowenalyn Morales Okialda, a resident of San Lorenzo, CA, entered a Chapter 13 bankruptcy plan in 10/11/2008, culminating in its successful completion by November 2013."
Rowenalyn Morales Okialda — California, 08-45850


ᐅ Jose Javier Orozco, California

Address: 15381 Dermody Ave San Lorenzo, CA 94580

Bankruptcy Case 11-45944 Summary: "Jose Javier Orozco's bankruptcy, initiated in May 31, 2011 and concluded by Aug 23, 2011 in San Lorenzo, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Javier Orozco — California, 11-45944


ᐅ Shawn Oshman, California

Address: 15867 Hesperian Blvd San Lorenzo, CA 94580

Concise Description of Bankruptcy Case 09-700917: "The bankruptcy record of Shawn Oshman from San Lorenzo, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 26, 2010."
Shawn Oshman — California, 09-70091