personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Sanger, 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 Gustavo Lara, California

Address: 3782 S Channel Rd Sanger, CA 93657

Brief Overview of Bankruptcy Case 10-62911: "In a Chapter 7 bankruptcy case, Gustavo Lara from Sanger, CA, saw his proceedings start in November 5, 2010 and complete by Feb 14, 2011, involving asset liquidation."
Gustavo Lara — California, 10-62911


ᐅ Stanley Dale Laxton, California

Address: 200 L St Sanger, CA 93657

Concise Description of Bankruptcy Case 11-186587: "In Sanger, CA, Stanley Dale Laxton filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 11/18/2011."
Stanley Dale Laxton — California, 11-18658


ᐅ Jr Rafael Ledesma, California

Address: 551 Morton Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 10-173587: "The bankruptcy record of Jr Rafael Ledesma from Sanger, CA, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 10/20/2010."
Jr Rafael Ledesma — California, 10-17358


ᐅ Dora Celia Ledesma, California

Address: 2720 Jenni Ave Sanger, CA 93657-4213

Bankruptcy Case 15-13895 Summary: "Dora Celia Ledesma's Chapter 7 bankruptcy, filed in Sanger, CA in 10/02/2015, led to asset liquidation, with the case closing in 12/31/2015."
Dora Celia Ledesma — California, 15-13895


ᐅ Nay Lee, California

Address: 12338 E Clinton Ave Sanger, CA 93657-9420

Bankruptcy Case 2014-11635 Summary: "In Sanger, CA, Nay Lee filed for Chapter 7 bankruptcy in Mar 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-29."
Nay Lee — California, 2014-11635


ᐅ Kee Lee, California

Address: 12338 E Clinton Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 13-13843: "The case of Kee Lee in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kee Lee — California, 13-13843


ᐅ Thao Lee, California

Address: 1055 Rosewood Ave Sanger, CA 93657

Bankruptcy Case 10-63048 Overview: "In a Chapter 7 bankruptcy case, Thao Lee from Sanger, CA, saw her proceedings start in 2010-11-10 and complete by Mar 2, 2011, involving asset liquidation."
Thao Lee — California, 10-63048


ᐅ Juan Leija, California

Address: 2217 3rd St Sanger, CA 93657

Brief Overview of Bankruptcy Case 10-64385: "Juan Leija's bankruptcy, initiated in December 14, 2010 and concluded by 04.05.2011 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Leija — California, 10-64385


ᐅ James Leong, California

Address: 1677 Lyon Ave Sanger, CA 93657

Bankruptcy Case 10-15368 Summary: "In Sanger, CA, James Leong filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/22/2010."
James Leong — California, 10-15368


ᐅ Maria De La Luz Licon, California

Address: 279 Lily Ave Sanger, CA 93657

Bankruptcy Case 12-13048 Overview: "In Sanger, CA, Maria De La Luz Licon filed for Chapter 7 bankruptcy in 04.04.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-25."
Maria De La Luz Licon — California, 12-13048


ᐅ Estrellita E Limon, California

Address: 2717 Casty Ct Sanger, CA 93657-3842

Snapshot of U.S. Bankruptcy Proceeding Case 15-12038: "In a Chapter 7 bankruptcy case, Estrellita E Limon from Sanger, CA, saw their proceedings start in 05/20/2015 and complete by August 2015, involving asset liquidation."
Estrellita E Limon — California, 15-12038


ᐅ Danny Lira, California

Address: 602 Lyon Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 13-119797: "In a Chapter 7 bankruptcy case, Danny Lira from Sanger, CA, saw his proceedings start in March 24, 2013 and complete by July 2, 2013, involving asset liquidation."
Danny Lira — California, 13-11979


ᐅ Francisco Lizarraga, California

Address: 13075 E Butler Ave Sanger, CA 93657-9305

Concise Description of Bankruptcy Case 15-106137: "In a Chapter 7 bankruptcy case, Francisco Lizarraga from Sanger, CA, saw their proceedings start in Feb 22, 2015 and complete by 05/23/2015, involving asset liquidation."
Francisco Lizarraga — California, 15-10613


ᐅ Maria Guadalupe Lizarraga, California

Address: 13075 E Butler Ave Sanger, CA 93657-9305

Brief Overview of Bankruptcy Case 15-10613: "Sanger, CA resident Maria Guadalupe Lizarraga's 02/22/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.23.2015."
Maria Guadalupe Lizarraga — California, 15-10613


ᐅ Torres Lilia Lombera, California

Address: 398 Bethel Ave Apt 108 Sanger, CA 93657-9447

Brief Overview of Bankruptcy Case 15-14361: "The bankruptcy filing by Torres Lilia Lombera, undertaken in November 9, 2015 in Sanger, CA under Chapter 7, concluded with discharge in Feb 7, 2016 after liquidating assets."
Torres Lilia Lombera — California, 15-14361


ᐅ Hector A Lomeli, California

Address: 2518 S McCall Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 11-10845: "The bankruptcy filing by Hector A Lomeli, undertaken in 2011-01-25 in Sanger, CA under Chapter 7, concluded with discharge in May 17, 2011 after liquidating assets."
Hector A Lomeli — California, 11-10845


ᐅ Juana Lopez, California

Address: 2827 Moir Ave Sanger, CA 93657-8780

Bankruptcy Case 14-14133 Overview: "Juana Lopez's bankruptcy, initiated in 08.18.2014 and concluded by 11.16.2014 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juana Lopez — California, 14-14133


ᐅ Lino G Lopez, California

Address: 854 Sterling Ave Sanger, CA 93657

Bankruptcy Case 11-14283 Overview: "Sanger, CA resident Lino G Lopez's 04.14.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 21, 2011."
Lino G Lopez — California, 11-14283


ᐅ Lino Lopez, California

Address: 854 Sterling Ave Sanger, CA 93657

Brief Overview of Bankruptcy Case 13-11916: "The case of Lino Lopez in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lino Lopez — California, 13-11916


ᐅ Robert Gary Lopez, California

Address: 510 O St Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 12-13251: "The bankruptcy filing by Robert Gary Lopez, undertaken in 04/11/2012 in Sanger, CA under Chapter 7, concluded with discharge in 08/01/2012 after liquidating assets."
Robert Gary Lopez — California, 12-13251


ᐅ Margaret Lopez, California

Address: 2348 S Newmark Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 13-15849: "Margaret Lopez's bankruptcy, initiated in 2013-08-30 and concluded by 2013-12-08 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Lopez — California, 13-15849


ᐅ Victor Lopez, California

Address: 1004 Faller Ave Sanger, CA 93657

Bankruptcy Case 10-16886 Overview: "Sanger, CA resident Victor Lopez's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Victor Lopez — California, 10-16886


ᐅ Bertha Lopez, California

Address: 521 West Ave Sanger, CA 93657

Bankruptcy Case 10-11057 Summary: "The bankruptcy record of Bertha Lopez from Sanger, CA, shows a Chapter 7 case filed in Feb 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-13."
Bertha Lopez — California, 10-11057


ᐅ Javier Acosta Lopez, California

Address: 2827 Moir Ave Sanger, CA 93657-8780

Snapshot of U.S. Bankruptcy Proceeding Case 14-14133: "Javier Acosta Lopez's bankruptcy, initiated in 08.18.2014 and concluded by 11/16/2014 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Acosta Lopez — California, 14-14133


ᐅ Isabel Contreras Lopez, California

Address: 760 Edgar Ave Sanger, CA 93657-3343

Concise Description of Bankruptcy Case 15-138167: "Isabel Contreras Lopez's bankruptcy, initiated in 2015-09-30 and concluded by December 29, 2015 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isabel Contreras Lopez — California, 15-13816


ᐅ Karina Lopez, California

Address: 625 Walton Ave Sanger, CA 93657

Bankruptcy Case 10-10687 Overview: "Karina Lopez's bankruptcy, initiated in 2010-01-25 and concluded by 2010-05-05 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karina Lopez — California, 10-10687


ᐅ David J Lopez, California

Address: 762 12th St Sanger, CA 93657

Bankruptcy Case 11-16348 Overview: "In Sanger, CA, David J Lopez filed for Chapter 7 bankruptcy in 06/01/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-12."
David J Lopez — California, 11-16348


ᐅ Levy Lopez, California

Address: 913 N St Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 09-62105: "Levy Lopez's bankruptcy, initiated in Dec 12, 2009 and concluded by March 2010 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Levy Lopez — California, 09-62105


ᐅ Cruz Romulo Jassiel Lopez, California

Address: 1307 Olive Ave Apt 2 Sanger, CA 93657

Concise Description of Bankruptcy Case 12-197387: "The case of Cruz Romulo Jassiel Lopez in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cruz Romulo Jassiel Lopez — California, 12-19738


ᐅ Antonio Castillo Lopez, California

Address: 760 Edgar Ave Sanger, CA 93657-3343

Bankruptcy Case 15-13816 Summary: "The bankruptcy filing by Antonio Castillo Lopez, undertaken in 2015-09-30 in Sanger, CA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Antonio Castillo Lopez — California, 15-13816


ᐅ Erica Lopez, California

Address: 6 Florence Ct Sanger, CA 93657

Bankruptcy Case 10-16251 Summary: "Sanger, CA resident Erica Lopez's 2010-06-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2010."
Erica Lopez — California, 10-16251


ᐅ Sonia Lopez, California

Address: 311 West Ave Sanger, CA 93657-2366

Concise Description of Bankruptcy Case 15-103217: "The bankruptcy record of Sonia Lopez from Sanger, CA, shows a Chapter 7 case filed in 2015-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in 04.30.2015."
Sonia Lopez — California, 15-10321


ᐅ Angelo Lozano, California

Address: 502 O St Sanger, CA 93657

Bankruptcy Case 11-13470 Overview: "Sanger, CA resident Angelo Lozano's 2011-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2011."
Angelo Lozano — California, 11-13470


ᐅ Jesus Luna, California

Address: PO Box 561 Sanger, CA 93657

Brief Overview of Bankruptcy Case 11-18902: "In Sanger, CA, Jesus Luna filed for Chapter 7 bankruptcy in 2011-08-05. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Jesus Luna — California, 11-18902


ᐅ Enedina Machuca, California

Address: 650 Forest Ln Sanger, CA 93657-3336

Bankruptcy Case 14-15211 Summary: "Enedina Machuca's bankruptcy, initiated in 2014-10-25 and concluded by 01/23/2015 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enedina Machuca — California, 14-15211


ᐅ Pedro Macias, California

Address: 641 Edgar Ave Sanger, CA 93657

Brief Overview of Bankruptcy Case 11-15810: "In Sanger, CA, Pedro Macias filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2011."
Pedro Macias — California, 11-15810


ᐅ Guadalupe A Madrid, California

Address: 869 12th St Sanger, CA 93657

Concise Description of Bankruptcy Case 12-193067: "In Sanger, CA, Guadalupe A Madrid filed for Chapter 7 bankruptcy in 2012-11-02. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-10."
Guadalupe A Madrid — California, 12-19306


ᐅ Henry P Madrid, California

Address: PO Box 640 Sanger, CA 93657

Concise Description of Bankruptcy Case 11-122687: "Henry P Madrid's Chapter 7 bankruptcy, filed in Sanger, CA in February 28, 2011, led to asset liquidation, with the case closing in 2011-06-20."
Henry P Madrid — California, 11-12268


ᐅ Sr Perry Madron, California

Address: 1327 P St Sanger, CA 93657

Bankruptcy Case 10-12674 Summary: "Sr Perry Madron's Chapter 7 bankruptcy, filed in Sanger, CA in Mar 16, 2010, led to asset liquidation, with the case closing in 06.24.2010."
Sr Perry Madron — California, 10-12674


ᐅ Samuel Maestas, California

Address: 2767 Florence Ave Sanger, CA 93657

Brief Overview of Bankruptcy Case 13-16235: "Sanger, CA resident Samuel Maestas's 2013-09-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2013."
Samuel Maestas — California, 13-16235


ᐅ Ruben Magallon, California

Address: 507 Tait Ave Sanger, CA 93657

Bankruptcy Case 10-19250 Summary: "In a Chapter 7 bankruptcy case, Ruben Magallon from Sanger, CA, saw his proceedings start in August 2010 and complete by 12.03.2010, involving asset liquidation."
Ruben Magallon — California, 10-19250


ᐅ Victoria Maglieri, California

Address: 1975 Sequoia Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 09-60497: "The bankruptcy record of Victoria Maglieri from Sanger, CA, shows a Chapter 7 case filed in 2009-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in 02.06.2010."
Victoria Maglieri — California, 09-60497


ᐅ Julio Maldonado, California

Address: PO Box 1093 Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 10-64764: "The bankruptcy record of Julio Maldonado from Sanger, CA, shows a Chapter 7 case filed in December 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2011."
Julio Maldonado — California, 10-64764


ᐅ Carlos Maravilla, California

Address: 229 K St Sanger, CA 93657

Bankruptcy Case 10-61887 Overview: "The bankruptcy record of Carlos Maravilla from Sanger, CA, shows a Chapter 7 case filed in 2010-10-14. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 3, 2011."
Carlos Maravilla — California, 10-61887


ᐅ Cesar Mares, California

Address: 334 Oatman Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 11-13508: "In Sanger, CA, Cesar Mares filed for Chapter 7 bankruptcy in March 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2011."
Cesar Mares — California, 11-13508


ᐅ Christopher Robert Marshall, California

Address: 87 Greenwood Ave Sanger, CA 93657-2014

Bankruptcy Case 15-13600 Summary: "Sanger, CA resident Christopher Robert Marshall's 09.12.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-11."
Christopher Robert Marshall — California, 15-13600


ᐅ Leonor Munoz Martinez, California

Address: 731 Palm Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 13-14513: "The bankruptcy filing by Leonor Munoz Martinez, undertaken in 06/28/2013 in Sanger, CA under Chapter 7, concluded with discharge in October 2013 after liquidating assets."
Leonor Munoz Martinez — California, 13-14513


ᐅ Carlos Martinez, California

Address: 941 Church Ave Sanger, CA 93657-2164

Snapshot of U.S. Bankruptcy Proceeding Case 14-13512: "Carlos Martinez's bankruptcy, initiated in Jul 14, 2014 and concluded by 2014-10-12 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Martinez — California, 14-13512


ᐅ Lucia Orozco Martinez, California

Address: 360 Bethel Ave Apt 206 Sanger, CA 93657

Bankruptcy Case 12-19461 Summary: "Lucia Orozco Martinez's bankruptcy, initiated in 2012-11-09 and concluded by 02.17.2013 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucia Orozco Martinez — California, 12-19461


ᐅ Grace M Martinez, California

Address: 1405 Hoag Ave Sanger, CA 93657

Bankruptcy Case 11-12937 Summary: "In Sanger, CA, Grace M Martinez filed for Chapter 7 bankruptcy in 03/15/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2011."
Grace M Martinez — California, 11-12937


ᐅ Laura Patricia Martinez, California

Address: 312 Tait Ave Sanger, CA 93657-2322

Brief Overview of Bankruptcy Case 14-13057: "In a Chapter 7 bankruptcy case, Laura Patricia Martinez from Sanger, CA, saw her proceedings start in 2014-06-13 and complete by Sep 22, 2014, involving asset liquidation."
Laura Patricia Martinez — California, 14-13057


ᐅ Joshua Michael John Martinez, California

Address: 1711 W Mezler Drive Sanger, CA 93657

Concise Description of Bankruptcy Case 2014-121987: "The bankruptcy filing by Joshua Michael John Martinez, undertaken in 04/29/2014 in Sanger, CA under Chapter 7, concluded with discharge in August 11, 2014 after liquidating assets."
Joshua Michael John Martinez — California, 2014-12198


ᐅ Guadalupe Martinez, California

Address: 2350 5th St Sanger, CA 93657

Bankruptcy Case 11-16200 Overview: "The case of Guadalupe Martinez in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guadalupe Martinez — California, 11-16200


ᐅ Anthony Ruben Mata, California

Address: 2169 Florence Ave Sanger, CA 93657

Bankruptcy Case 11-15827 Overview: "In a Chapter 7 bankruptcy case, Anthony Ruben Mata from Sanger, CA, saw his proceedings start in 05/20/2011 and complete by 2011-08-16, involving asset liquidation."
Anthony Ruben Mata — California, 11-15827


ᐅ Juan A Mata, California

Address: 739 Palm Ave Sanger, CA 93657-4109

Bankruptcy Case 16-12061 Summary: "The bankruptcy filing by Juan A Mata, undertaken in 2016-06-07 in Sanger, CA under Chapter 7, concluded with discharge in Sep 5, 2016 after liquidating assets."
Juan A Mata — California, 16-12061


ᐅ Valerie Alanis Mata, California

Address: 441 Recreation Cir Sanger, CA 93657

Bankruptcy Case 11-15821 Overview: "The bankruptcy filing by Valerie Alanis Mata, undertaken in May 2011 in Sanger, CA under Chapter 7, concluded with discharge in 08.29.2011 after liquidating assets."
Valerie Alanis Mata — California, 11-15821


ᐅ Matthew David Mcclendon, California

Address: 1938 Tamarack Ave Sanger, CA 93657

Bankruptcy Case 12-60533 Overview: "In Sanger, CA, Matthew David Mcclendon filed for Chapter 7 bankruptcy in 2012-12-28. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-07."
Matthew David Mcclendon — California, 12-60533


ᐅ Lorraine Mccool, California

Address: 10347 E McKinley Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 11-10674: "Sanger, CA resident Lorraine Mccool's Jan 21, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 22, 2011."
Lorraine Mccool — California, 11-10674


ᐅ Ernest R Mckinney, California

Address: 2206 Sterling Ave Sanger, CA 93657

Bankruptcy Case 11-13695 Overview: "In Sanger, CA, Ernest R Mckinney filed for Chapter 7 bankruptcy in 2011-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07/21/2011."
Ernest R Mckinney — California, 11-13695


ᐅ Lynn C Medina, California

Address: 1013 4th St Sanger, CA 93657

Concise Description of Bankruptcy Case 11-127737: "Lynn C Medina's Chapter 7 bankruptcy, filed in Sanger, CA in March 10, 2011, led to asset liquidation, with the case closing in 06/30/2011."
Lynn C Medina — California, 11-12773


ᐅ Enrique Medrano, California

Address: 859 Sterling Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 10-17150: "The case of Enrique Medrano in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique Medrano — California, 10-17150


ᐅ Paula Ann Medrano, California

Address: 2488 10th St Apt 110 Sanger, CA 93657-2947

Snapshot of U.S. Bankruptcy Proceeding Case 14-10772: "Sanger, CA resident Paula Ann Medrano's February 21, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/22/2014."
Paula Ann Medrano — California, 14-10772


ᐅ Daisy Lee Mejia, California

Address: 651 Gloria Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 13-114287: "The bankruptcy filing by Daisy Lee Mejia, undertaken in Feb 28, 2013 in Sanger, CA under Chapter 7, concluded with discharge in Jun 8, 2013 after liquidating assets."
Daisy Lee Mejia — California, 13-11428


ᐅ Maria Mena, California

Address: 1114 Millwood Dr Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 11-60128: "Maria Mena's Chapter 7 bankruptcy, filed in Sanger, CA in September 2011, led to asset liquidation, with the case closing in December 13, 2011."
Maria Mena — California, 11-60128


ᐅ Jose Mendez, California

Address: 94 Acacia Dr Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 11-14676: "Jose Mendez's Chapter 7 bankruptcy, filed in Sanger, CA in April 22, 2011, led to asset liquidation, with the case closing in 2011-08-01."
Jose Mendez — California, 11-14676


ᐅ David Joshua Mendieta, California

Address: 571 Morton Ave Sanger, CA 93657-2624

Snapshot of U.S. Bankruptcy Proceeding Case 2014-12748: "In a Chapter 7 bankruptcy case, David Joshua Mendieta from Sanger, CA, saw his proceedings start in 2014-05-27 and complete by September 2014, involving asset liquidation."
David Joshua Mendieta — California, 2014-12748


ᐅ Margarita Mendoza, California

Address: 476 J St Sanger, CA 93657

Bankruptcy Case 10-15159 Overview: "The bankruptcy filing by Margarita Mendoza, undertaken in 2010-05-08 in Sanger, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Margarita Mendoza — California, 10-15159


ᐅ Petrita Mendoza, California

Address: 1706 Kister St Sanger, CA 93657

Bankruptcy Case 11-63138 Overview: "Petrita Mendoza's bankruptcy, initiated in 2011-12-06 and concluded by March 27, 2012 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Petrita Mendoza — California, 11-63138


ᐅ Becky Ann Mendoza, California

Address: 2730 4th St Sanger, CA 93657-4207

Snapshot of U.S. Bankruptcy Proceeding Case 2014-11860: "In Sanger, CA, Becky Ann Mendoza filed for Chapter 7 bankruptcy in 2014-04-11. This case, involving liquidating assets to pay off debts, was resolved by July 10, 2014."
Becky Ann Mendoza — California, 2014-11860


ᐅ Raul M Mendoza, California

Address: 901 J St Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 12-14279: "The bankruptcy filing by Raul M Mendoza, undertaken in 05/11/2012 in Sanger, CA under Chapter 7, concluded with discharge in 2012-08-31 after liquidating assets."
Raul M Mendoza — California, 12-14279


ᐅ Elena Meza, California

Address: 2626 Atchison Ave Sanger, CA 93657-2169

Bankruptcy Case 15-10026 Summary: "Elena Meza's bankruptcy, initiated in 01/06/2015 and concluded by April 2015 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elena Meza — California, 15-10026


ᐅ Chester Miller, California

Address: 11480 E McKinley Ave Sanger, CA 93657

Bankruptcy Case 11-12516 Summary: "In a Chapter 7 bankruptcy case, Chester Miller from Sanger, CA, saw his proceedings start in March 3, 2011 and complete by 2011-06-13, involving asset liquidation."
Chester Miller — California, 11-12516


ᐅ John Howard Miller, California

Address: 21937 E Weldon Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 12-149967: "In Sanger, CA, John Howard Miller filed for Chapter 7 bankruptcy in 05/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-20."
John Howard Miller — California, 12-14996


ᐅ Erica Mireles, California

Address: 2316 10th St Sanger, CA 93657

Bankruptcy Case 09-61655 Summary: "Erica Mireles's Chapter 7 bankruptcy, filed in Sanger, CA in November 30, 2009, led to asset liquidation, with the case closing in 2010-03-10."
Erica Mireles — California, 09-61655


ᐅ Glenn Molinet, California

Address: 2704 Myrtle Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 10-16797: "Glenn Molinet's Chapter 7 bankruptcy, filed in Sanger, CA in Jun 17, 2010, led to asset liquidation, with the case closing in October 7, 2010."
Glenn Molinet — California, 10-16797


ᐅ Ken Monnin, California

Address: 1533 7th St Ste 206 Sanger, CA 93657-2494

Bankruptcy Case 15-11300 Overview: "The bankruptcy record of Ken Monnin from Sanger, CA, shows a Chapter 7 case filed in April 2, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-07-01."
Ken Monnin — California, 15-11300


ᐅ Pablo L Mora, California

Address: 1874 Lime Ave Sanger, CA 93657

Bankruptcy Case 12-16843 Summary: "The case of Pablo L Mora in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pablo L Mora — California, 12-16843


ᐅ Marco Antonio Morales, California

Address: 508 Tait Ave Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 11-13428: "The bankruptcy filing by Marco Antonio Morales, undertaken in 03/25/2011 in Sanger, CA under Chapter 7, concluded with discharge in 2011-07-15 after liquidating assets."
Marco Antonio Morales — California, 11-13428


ᐅ Javier T Morales, California

Address: 420 Quality Ave Sanger, CA 93657-2581

Brief Overview of Bankruptcy Case 16-10990: "Javier T Morales's bankruptcy, initiated in 2016-03-25 and concluded by June 2016 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier T Morales — California, 16-10990


ᐅ Elizabeth S Morales, California

Address: 420 Quality Ave Sanger, CA 93657-2581

Snapshot of U.S. Bankruptcy Proceeding Case 16-10990: "The bankruptcy filing by Elizabeth S Morales, undertaken in 2016-03-25 in Sanger, CA under Chapter 7, concluded with discharge in Jun 23, 2016 after liquidating assets."
Elizabeth S Morales — California, 16-10990


ᐅ Jr Danny Morales, California

Address: PO Box 1020 Sanger, CA 93657

Brief Overview of Bankruptcy Case 11-16591: "The case of Jr Danny Morales in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Danny Morales — California, 11-16591


ᐅ Esperanza Castellanos Morales, California

Address: 700 Millwood Dr Sanger, CA 93657

Bankruptcy Case 12-19418 Summary: "Sanger, CA resident Esperanza Castellanos Morales's 11.08.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-16."
Esperanza Castellanos Morales — California, 12-19418


ᐅ Myrna Morales, California

Address: 1050 Faller Ave Sanger, CA 93657

Bankruptcy Case 09-62024 Summary: "In Sanger, CA, Myrna Morales filed for Chapter 7 bankruptcy in 2009-12-10. This case, involving liquidating assets to pay off debts, was resolved by Mar 20, 2010."
Myrna Morales — California, 09-62024


ᐅ Corina Moreno, California

Address: 209 Morton Ave Sanger, CA 93657

Bankruptcy Case 10-16937 Overview: "Corina Moreno's Chapter 7 bankruptcy, filed in Sanger, CA in June 21, 2010, led to asset liquidation, with the case closing in 2010-09-27."
Corina Moreno — California, 10-16937


ᐅ Humberto Moreno, California

Address: PO Box 756 Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 10-12692: "The bankruptcy filing by Humberto Moreno, undertaken in March 2010 in Sanger, CA under Chapter 7, concluded with discharge in June 24, 2010 after liquidating assets."
Humberto Moreno — California, 10-12692


ᐅ Sr Daniel Moreno, California

Address: 360 Bethel Ave Apt 163 Sanger, CA 93657

Snapshot of U.S. Bankruptcy Proceeding Case 11-12727: "Sr Daniel Moreno's Chapter 7 bankruptcy, filed in Sanger, CA in 2011-03-09, led to asset liquidation, with the case closing in June 29, 2011."
Sr Daniel Moreno — California, 11-12727


ᐅ Laura Moreno, California

Address: 2108 Mary St Sanger, CA 93657-2743

Snapshot of U.S. Bankruptcy Proceeding Case 14-10061: "The bankruptcy filing by Laura Moreno, undertaken in 01/08/2014 in Sanger, CA under Chapter 7, concluded with discharge in 2014-04-08 after liquidating assets."
Laura Moreno — California, 14-10061


ᐅ Dina M Moreno, California

Address: 1507 2nd St Sanger, CA 93657

Bankruptcy Case 12-19516 Overview: "Dina M Moreno's Chapter 7 bankruptcy, filed in Sanger, CA in 11/14/2012, led to asset liquidation, with the case closing in 2013-02-22."
Dina M Moreno — California, 12-19516


ᐅ Sylvia Elizabeth Moreno, California

Address: 1521 4th St Sanger, CA 93657

Bankruptcy Case 11-11776 Summary: "The case of Sylvia Elizabeth Moreno in Sanger, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sylvia Elizabeth Moreno — California, 11-11776


ᐅ Karen Jo Moseley, California

Address: PO Box 352 Sanger, CA 93657-0352

Bankruptcy Case 15-12944 Overview: "Karen Jo Moseley's Chapter 7 bankruptcy, filed in Sanger, CA in 07/24/2015, led to asset liquidation, with the case closing in Oct 22, 2015."
Karen Jo Moseley — California, 15-12944


ᐅ Michael W Myers, California

Address: 2183 Tivy Valley Rd Sanger, CA 93657

Bankruptcy Case 13-14099 Overview: "Sanger, CA resident Michael W Myers's Jun 11, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-19."
Michael W Myers — California, 13-14099


ᐅ Fabiola Baez Naranjo, California

Address: 871 Simone Way Sanger, CA 93657

Brief Overview of Bankruptcy Case 11-62964: "In a Chapter 7 bankruptcy case, Fabiola Baez Naranjo from Sanger, CA, saw her proceedings start in Nov 30, 2011 and complete by 2012-03-21, involving asset liquidation."
Fabiola Baez Naranjo — California, 11-62964


ᐅ Isaac Naranjo, California

Address: 529 7th St Sanger, CA 93657

Bankruptcy Case 13-15435 Overview: "Isaac Naranjo's bankruptcy, initiated in Aug 13, 2013 and concluded by Nov 21, 2013 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isaac Naranjo — California, 13-15435


ᐅ Caritina Navarrete, California

Address: 1410 J St Apt 2 Sanger, CA 93657-3514

Bankruptcy Case 14-12212 Overview: "The bankruptcy filing by Caritina Navarrete, undertaken in 2014-04-29 in Sanger, CA under Chapter 7, concluded with discharge in Aug 11, 2014 after liquidating assets."
Caritina Navarrete — California, 14-12212


ᐅ Aaron Isaac Navarro, California

Address: 755 Simone Way Sanger, CA 93657

Concise Description of Bankruptcy Case 11-635427: "In a Chapter 7 bankruptcy case, Aaron Isaac Navarro from Sanger, CA, saw his proceedings start in 12.20.2011 and complete by 2012-04-10, involving asset liquidation."
Aaron Isaac Navarro — California, 11-63542


ᐅ Margarita Navarro, California

Address: 1215 Academy Ave Sanger, CA 93657

Bankruptcy Case 11-60124 Summary: "Margarita Navarro's bankruptcy, initiated in 2011-09-08 and concluded by 12.14.2011 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margarita Navarro — California, 11-60124


ᐅ Carl Dean Nelson, California

Address: PO Box 247 Sanger, CA 93657

Brief Overview of Bankruptcy Case 13-15047: "Carl Dean Nelson's Chapter 7 bankruptcy, filed in Sanger, CA in Jul 24, 2013, led to asset liquidation, with the case closing in 2013-11-01."
Carl Dean Nelson — California, 13-15047


ᐅ Anthony Nicacio, California

Address: 830 K St Apt A Sanger, CA 93657

Bankruptcy Case 10-15081 Overview: "In a Chapter 7 bankruptcy case, Anthony Nicacio from Sanger, CA, saw their proceedings start in May 6, 2010 and complete by August 14, 2010, involving asset liquidation."
Anthony Nicacio — California, 10-15081


ᐅ Robert Leroy Nichols, California

Address: 9830 E Belmont Ave Sanger, CA 93657

Concise Description of Bankruptcy Case 13-178427: "Robert Leroy Nichols's bankruptcy, initiated in 12/13/2013 and concluded by March 23, 2014 in Sanger, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Leroy Nichols — California, 13-17842


ᐅ Thomas Evasio Nicola, California

Address: 1410 Jensen Ave Sanger, CA 93657

Bankruptcy Case 11-19546 Overview: "In a Chapter 7 bankruptcy case, Thomas Evasio Nicola from Sanger, CA, saw their proceedings start in August 2011 and complete by 12.14.2011, involving asset liquidation."
Thomas Evasio Nicola — California, 11-19546