personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Tehachapi, 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 Donald Inman, California

Address: 22920 Monroe Ln Tehachapi, CA 93561

Bankruptcy Case 10-60195 Overview: "Donald Inman's bankruptcy, initiated in 08/31/2010 and concluded by 12/21/2010 in Tehachapi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Inman — California, 10-60195


ᐅ Paul Isbell, California

Address: 22108 Gold St Tehachapi, CA 93561

Bankruptcy Case 10-19690 Summary: "In Tehachapi, CA, Paul Isbell filed for Chapter 7 bankruptcy in 2010-08-24. This case, involving liquidating assets to pay off debts, was resolved by 12/14/2010."
Paul Isbell — California, 10-19690


ᐅ Lalena Maria Isom, California

Address: 904 Acacia Ct Tehachapi, CA 93561

Concise Description of Bankruptcy Case 13-155657: "In Tehachapi, CA, Lalena Maria Isom filed for Chapter 7 bankruptcy in August 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by November 26, 2013."
Lalena Maria Isom — California, 13-15565


ᐅ Jason W Jackman, California

Address: 22175 Vargas Ct Tehachapi, CA 93561

Brief Overview of Bankruptcy Case 12-60439: "The bankruptcy filing by Jason W Jackman, undertaken in 12.23.2012 in Tehachapi, CA under Chapter 7, concluded with discharge in April 2, 2013 after liquidating assets."
Jason W Jackman — California, 12-60439


ᐅ Shannon Janae Jackman, California

Address: 21632 Golden Hills Blvd Apt C Tehachapi, CA 93561

Brief Overview of Bankruptcy Case 12-16017: "The case of Shannon Janae Jackman in Tehachapi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon Janae Jackman — California, 12-16017


ᐅ George R James, California

Address: 21127 Sierra Vista Dr Tehachapi, CA 93561

Snapshot of U.S. Bankruptcy Proceeding Case 12-16401: "George R James's Chapter 7 bankruptcy, filed in Tehachapi, CA in 2012-07-23, led to asset liquidation, with the case closing in 2012-10-29."
George R James — California, 12-16401


ᐅ Richard Jeffs, California

Address: 22810 Westwood Blvd Tehachapi, CA 93561

Snapshot of U.S. Bankruptcy Proceeding Case 10-13199: "The bankruptcy filing by Richard Jeffs, undertaken in 2010-03-26 in Tehachapi, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Richard Jeffs — California, 10-13199


ᐅ David Alan Johnson, California

Address: 26620 Columbia Way Tehachapi, CA 93561

Bankruptcy Case 12-12870 Overview: "In a Chapter 7 bankruptcy case, David Alan Johnson from Tehachapi, CA, saw his proceedings start in 2012-03-30 and complete by 07/20/2012, involving asset liquidation."
David Alan Johnson — California, 12-12870


ᐅ Byron Gale Johnson, California

Address: PO Box 480 Tehachapi, CA 93581-0480

Brief Overview of Bankruptcy Case 08-10886: "In his Chapter 13 bankruptcy case filed in 2008-02-22, Tehachapi, CA's Byron Gale Johnson agreed to a debt repayment plan, which was successfully completed by 07/01/2013."
Byron Gale Johnson — California, 08-10886


ᐅ Richard Lee Johnson, California

Address: 19828 Cross Way Tehachapi, CA 93561

Snapshot of U.S. Bankruptcy Proceeding Case 11-16358: "In a Chapter 7 bankruptcy case, Richard Lee Johnson from Tehachapi, CA, saw their proceedings start in June 2011 and complete by 2011-09-21, involving asset liquidation."
Richard Lee Johnson — California, 11-16358


ᐅ Tamra Lynn Johnston, California

Address: 22047 Agna Ct Tehachapi, CA 93561

Concise Description of Bankruptcy Case 12-145947: "The case of Tamra Lynn Johnston in Tehachapi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tamra Lynn Johnston — California, 12-14594


ᐅ Brad Jolley, California

Address: 21420 Mountain Dr Tehachapi, CA 93561

Bankruptcy Case 09-61143 Overview: "The case of Brad Jolley in Tehachapi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brad Jolley — California, 09-61143


ᐅ Robbie Lee Jones, California

Address: 22370 Vaquero Dr Tehachapi, CA 93561

Brief Overview of Bankruptcy Case 11-16837: "Robbie Lee Jones's bankruptcy, initiated in 2011-06-15 and concluded by 10/05/2011 in Tehachapi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robbie Lee Jones — California, 11-16837


ᐅ David Wayne Jones, California

Address: 17401 Orrick Ave Tehachapi, CA 93561

Concise Description of Bankruptcy Case 12-164837: "Tehachapi, CA resident David Wayne Jones's 07.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 15, 2012."
David Wayne Jones — California, 12-16483


ᐅ Betty J Karr, California

Address: 654 W E St Apt 57 Tehachapi, CA 93561-1677

Brief Overview of Bankruptcy Case 16-11028: "Betty J Karr's Chapter 7 bankruptcy, filed in Tehachapi, CA in 2016-03-29, led to asset liquidation, with the case closing in Jun 27, 2016."
Betty J Karr — California, 16-11028


ᐅ Rhonda L Keeler, California

Address: 21805 Sunnybrook Dr Tehachapi, CA 93561

Snapshot of U.S. Bankruptcy Proceeding Case 11-17469: "Rhonda L Keeler's Chapter 7 bankruptcy, filed in Tehachapi, CA in June 30, 2011, led to asset liquidation, with the case closing in October 20, 2011."
Rhonda L Keeler — California, 11-17469


ᐅ Herbert Kelley, California

Address: 785 Tucker Rd Ste G PMB 404 Tehachapi, CA 93561

Bankruptcy Case 10-18136 Overview: "Herbert Kelley's Chapter 7 bankruptcy, filed in Tehachapi, CA in Jul 21, 2010, led to asset liquidation, with the case closing in 11/10/2010."
Herbert Kelley — California, 10-18136


ᐅ Jeff Kemper, California

Address: PO Box 420 Tehachapi, CA 93581

Brief Overview of Bankruptcy Case 13-14900: "In Tehachapi, CA, Jeff Kemper filed for Chapter 7 bankruptcy in 2013-07-18. This case, involving liquidating assets to pay off debts, was resolved by Oct 26, 2013."
Jeff Kemper — California, 13-14900


ᐅ Ralph Deveaux Kermode, California

Address: 25101 Bear Valley Rd Pmb 280 Tehachapi, CA 93561

Bankruptcy Case 13-16722 Summary: "The bankruptcy record of Ralph Deveaux Kermode from Tehachapi, CA, shows a Chapter 7 case filed in 10.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-23."
Ralph Deveaux Kermode — California, 13-16722


ᐅ Scott Louis Ketcham, California

Address: 103 Manzanita Ln Tehachapi, CA 93561

Concise Description of Bankruptcy Case 12-194777: "Scott Louis Ketcham's bankruptcy, initiated in Nov 12, 2012 and concluded by 02/20/2013 in Tehachapi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Louis Ketcham — California, 12-19477


ᐅ Elaine J Kilmer, California

Address: PO Box 1775 Tehachapi, CA 93581

Brief Overview of Bankruptcy Case 13-14171: "Elaine J Kilmer's Chapter 7 bankruptcy, filed in Tehachapi, CA in Jun 14, 2013, led to asset liquidation, with the case closing in 2013-09-22."
Elaine J Kilmer — California, 13-14171


ᐅ Jeffrey William King, California

Address: 27581 Buckpasser Dr Tehachapi, CA 93561-5327

Snapshot of U.S. Bankruptcy Proceeding Case 6:09-bk-09609-ABB: "Chapter 13 bankruptcy for Jeffrey William King in Tehachapi, CA began in 07.06.2009, focusing on debt restructuring, concluding with plan fulfillment in 2015-04-02."
Jeffrey William King — California, 6:09-bk-09609


ᐅ Maria C Kinsel, California

Address: 18200 Bowie St Tehachapi, CA 93561

Bankruptcy Case 12-60494 Summary: "In a Chapter 7 bankruptcy case, Maria C Kinsel from Tehachapi, CA, saw their proceedings start in 2012-12-28 and complete by April 7, 2013, involving asset liquidation."
Maria C Kinsel — California, 12-60494


ᐅ Douglas Kirby, California

Address: 21705 Winesap St Tehachapi, CA 93561

Snapshot of U.S. Bankruptcy Proceeding Case 09-62026: "The case of Douglas Kirby in Tehachapi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Kirby — California, 09-62026


ᐅ Howard Lynn Kliever, California

Address: 19532 Water Canyon Rd Tehachapi, CA 93561

Concise Description of Bankruptcy Case 13-147927: "In a Chapter 7 bankruptcy case, Howard Lynn Kliever from Tehachapi, CA, saw his proceedings start in July 11, 2013 and complete by October 2013, involving asset liquidation."
Howard Lynn Kliever — California, 13-14792


ᐅ Robert Allen Koczor, California

Address: 30566 Fox Ridge Ct Tehachapi, CA 93561

Concise Description of Bankruptcy Case 11-623057: "Tehachapi, CA resident Robert Allen Koczor's 11.10.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-01."
Robert Allen Koczor — California, 11-62305


ᐅ Harley Kunkel, California

Address: PO Box 2466 Tehachapi, CA 93581

Bankruptcy Case 10-10196 Overview: "In a Chapter 7 bankruptcy case, Harley Kunkel from Tehachapi, CA, saw their proceedings start in 01/11/2010 and complete by 04.21.2010, involving asset liquidation."
Harley Kunkel — California, 10-10196


ᐅ Eugen G Kunstmann, California

Address: 18641 Mustang Dr Tehachapi, CA 93561

Snapshot of U.S. Bankruptcy Proceeding Case 11-16357: "In a Chapter 7 bankruptcy case, Eugen G Kunstmann from Tehachapi, CA, saw their proceedings start in 2011-06-01 and complete by 09/21/2011, involving asset liquidation."
Eugen G Kunstmann — California, 11-16357


ᐅ Todd Allan Lacy, California

Address: 437 Jonathan Pl Tehachapi, CA 93561

Brief Overview of Bankruptcy Case 11-12189: "Todd Allan Lacy's Chapter 7 bankruptcy, filed in Tehachapi, CA in 2011-02-25, led to asset liquidation, with the case closing in 06/17/2011."
Todd Allan Lacy — California, 11-12189


ᐅ James Lange, California

Address: 207 1/2 E E St Tehachapi, CA 93561

Brief Overview of Bankruptcy Case 10-19170: "In Tehachapi, CA, James Lange filed for Chapter 7 bankruptcy in 08.11.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-01."
James Lange — California, 10-19170


ᐅ Carol Ann Larimore, California

Address: 20612 Schout Rd Tehachapi, CA 93561

Concise Description of Bankruptcy Case 11-170327: "In Tehachapi, CA, Carol Ann Larimore filed for Chapter 7 bankruptcy in 2011-06-20. This case, involving liquidating assets to pay off debts, was resolved by 09.19.2011."
Carol Ann Larimore — California, 11-17032


ᐅ Alfred Larusso, California

Address: 22401 Willow Pl Tehachapi, CA 93561

Snapshot of U.S. Bankruptcy Proceeding Case 10-15425: "Alfred Larusso's bankruptcy, initiated in 05/17/2010 and concluded by Aug 25, 2010 in Tehachapi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred Larusso — California, 10-15425


ᐅ Jacqlynn Lawlor, California

Address: 21605 Sunnybrook Dr Tehachapi, CA 93561

Bankruptcy Case 10-63533 Overview: "Jacqlynn Lawlor's bankruptcy, initiated in 11/23/2010 and concluded by March 15, 2011 in Tehachapi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqlynn Lawlor — California, 10-63533


ᐅ Lisa Lazovich, California

Address: 29861 Horsethief Dr Tehachapi, CA 93561

Brief Overview of Bankruptcy Case 10-11768: "Lisa Lazovich's Chapter 7 bankruptcy, filed in Tehachapi, CA in 2010-02-23, led to asset liquidation, with the case closing in 06/03/2010."
Lisa Lazovich — California, 10-11768


ᐅ Julie Ann Leiva, California

Address: 22861 Fran Dr Tehachapi, CA 93561

Bankruptcy Case 11-13589 Summary: "In Tehachapi, CA, Julie Ann Leiva filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by Jul 20, 2011."
Julie Ann Leiva — California, 11-13589


ᐅ George Edward Lekander, California

Address: 29641 Stallion Springs Dr Tehachapi, CA 93561

Brief Overview of Bankruptcy Case 12-16229: "The case of George Edward Lekander in Tehachapi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Edward Lekander — California, 12-16229


ᐅ Sherrie Ann Lendroth, California

Address: 24301 Mariposa Ave Tehachapi, CA 93561

Bankruptcy Case 12-18942 Overview: "Sherrie Ann Lendroth's bankruptcy, initiated in Oct 24, 2012 and concluded by Feb 1, 2013 in Tehachapi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherrie Ann Lendroth — California, 12-18942


ᐅ Alfredo Leon, California

Address: 124 W I St Tehachapi, CA 93561

Bankruptcy Case 10-17927 Overview: "Alfredo Leon's bankruptcy, initiated in 2010-07-15 and concluded by November 4, 2010 in Tehachapi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfredo Leon — California, 10-17927


ᐅ Judith Lewis, California

Address: 851 Tucker Rd Apt 72 Tehachapi, CA 93561

Concise Description of Bankruptcy Case 10-104107: "Judith Lewis's bankruptcy, initiated in Jan 16, 2010 and concluded by 2010-04-26 in Tehachapi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Lewis — California, 10-10410


ᐅ Bret D Liebengood, California

Address: PO Box 1355 Tehachapi, CA 93581

Snapshot of U.S. Bankruptcy Proceeding Case 09-19163: "In Tehachapi, CA, Bret D Liebengood filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-01."
Bret D Liebengood — California, 09-19163


ᐅ Tara D Lightner, California

Address: 21120 Santa Maria Dr Apt D Tehachapi, CA 93561-6788

Bankruptcy Case 15-11595 Summary: "The bankruptcy filing by Tara D Lightner, undertaken in 04/23/2015 in Tehachapi, CA under Chapter 7, concluded with discharge in July 22, 2015 after liquidating assets."
Tara D Lightner — California, 15-11595


ᐅ Kae Lynn Ligon, California

Address: PO Box 2656 Tehachapi, CA 93581

Bankruptcy Case 13-11750 Summary: "Kae Lynn Ligon's Chapter 7 bankruptcy, filed in Tehachapi, CA in 2013-03-15, led to asset liquidation, with the case closing in 06.23.2013."
Kae Lynn Ligon — California, 13-11750


ᐅ Paul Link, California

Address: 24087 Clover Spring Rd Tehachapi, CA 93561

Bankruptcy Case 10-60035 Summary: "Tehachapi, CA resident Paul Link's August 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-20."
Paul Link — California, 10-60035


ᐅ Sean Paul Link, California

Address: 24087 Clover Spring Rd Tehachapi, CA 93561-8099

Concise Description of Bankruptcy Case 2014-118687: "Sean Paul Link's Chapter 7 bankruptcy, filed in Tehachapi, CA in Apr 11, 2014, led to asset liquidation, with the case closing in 07.10.2014."
Sean Paul Link — California, 2014-11868


ᐅ Constance Placida Little, California

Address: 225 Bartlett St Tehachapi, CA 93561-2205

Brief Overview of Bankruptcy Case 15-10339: "Tehachapi, CA resident Constance Placida Little's 01/31/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-01."
Constance Placida Little — California, 15-10339


ᐅ Mykeal Gene Little, California

Address: 225 Bartlett St Tehachapi, CA 93561-2205

Snapshot of U.S. Bankruptcy Proceeding Case 15-10339: "Tehachapi, CA resident Mykeal Gene Little's Jan 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Mykeal Gene Little — California, 15-10339


ᐅ Jewell W Locken, California

Address: 19508 Pine Ridge Dr Tehachapi, CA 93561

Bankruptcy Case 11-13105 Summary: "The case of Jewell W Locken in Tehachapi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jewell W Locken — California, 11-13105


ᐅ Thomas Loustalot, California

Address: PO Box 909 Tehachapi, CA 93581

Bankruptcy Case 10-61777 Overview: "Thomas Loustalot's bankruptcy, initiated in 2010-10-12 and concluded by 2011-02-01 in Tehachapi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Loustalot — California, 10-61777


ᐅ David Lowenthal, California

Address: 21501 Golden Hills Blvd Apt 1 Tehachapi, CA 93561

Brief Overview of Bankruptcy Case 10-14325: "The case of David Lowenthal in Tehachapi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Lowenthal — California, 10-14325


ᐅ Tom Luke Loyd, California

Address: 516 E D St Tehachapi, CA 93561

Bankruptcy Case 11-13487 Summary: "In Tehachapi, CA, Tom Luke Loyd filed for Chapter 7 bankruptcy in 03/28/2011. This case, involving liquidating assets to pay off debts, was resolved by 07.18.2011."
Tom Luke Loyd — California, 11-13487


ᐅ Charles Lunn, California

Address: 20918 Oak Knoll Dr Tehachapi, CA 93561

Brief Overview of Bankruptcy Case 10-16964: "Tehachapi, CA resident Charles Lunn's Jun 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-30."
Charles Lunn — California, 10-16964


ᐅ Kristina Lutge, California

Address: 119 S Mill St Tehachapi, CA 93561

Snapshot of U.S. Bankruptcy Proceeding Case 10-17822: "In Tehachapi, CA, Kristina Lutge filed for Chapter 7 bankruptcy in 2010-07-12. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-01."
Kristina Lutge — California, 10-17822


ᐅ Michael Macaluso, California

Address: 20600 Sage Ln Tehachapi, CA 93561

Bankruptcy Case 12-10865 Summary: "Michael Macaluso's Chapter 7 bankruptcy, filed in Tehachapi, CA in 01/31/2012, led to asset liquidation, with the case closing in May 22, 2012."
Michael Macaluso — California, 12-10865


ᐅ Shawna Macaluso, California

Address: 30731 Buckskin Dr Tehachapi, CA 93561

Bankruptcy Case 12-12143 Overview: "In a Chapter 7 bankruptcy case, Shawna Macaluso from Tehachapi, CA, saw her proceedings start in March 12, 2012 and complete by 2012-07-02, involving asset liquidation."
Shawna Macaluso — California, 12-12143


ᐅ Nicki Nicole Mackey, California

Address: 21712 Mid Way Tehachapi, CA 93561-7569

Bankruptcy Case 16-10271 Overview: "The bankruptcy filing by Nicki Nicole Mackey, undertaken in January 2016 in Tehachapi, CA under Chapter 7, concluded with discharge in April 2016 after liquidating assets."
Nicki Nicole Mackey — California, 16-10271


ᐅ Heath Erik Mackey, California

Address: 21712 Mid Way Tehachapi, CA 93561-7569

Snapshot of U.S. Bankruptcy Proceeding Case 16-10271: "In a Chapter 7 bankruptcy case, Heath Erik Mackey from Tehachapi, CA, saw his proceedings start in 01/30/2016 and complete by 2016-04-29, involving asset liquidation."
Heath Erik Mackey — California, 16-10271


ᐅ Lori Lynn Madoski, California

Address: 26001 Cumberland Rd Tehachapi, CA 93561

Bankruptcy Case 13-16101 Overview: "The bankruptcy record of Lori Lynn Madoski from Tehachapi, CA, shows a Chapter 7 case filed in 2013-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in December 20, 2013."
Lori Lynn Madoski — California, 13-16101


ᐅ Robert Magrey, California

Address: 23607 Larkspur Ave Tehachapi, CA 93561

Concise Description of Bankruptcy Case 10-115057: "The case of Robert Magrey in Tehachapi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Magrey — California, 10-11505


ᐅ Istvan Majoros, California

Address: 24501 Pueblo Ct Tehachapi, CA 93561

Bankruptcy Case 12-19242 Summary: "The bankruptcy filing by Istvan Majoros, undertaken in Oct 31, 2012 in Tehachapi, CA under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Istvan Majoros — California, 12-19242


ᐅ Dorothy Lanell Malby, California

Address: 600 S Dennison Rd Spc 65 Tehachapi, CA 93561

Concise Description of Bankruptcy Case 12-148637: "The case of Dorothy Lanell Malby in Tehachapi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorothy Lanell Malby — California, 12-14863


ᐅ Rick Manes, California

Address: 29419 Pinedale Dr Tehachapi, CA 93561

Concise Description of Bankruptcy Case 10-637297: "The bankruptcy filing by Rick Manes, undertaken in 11/30/2010 in Tehachapi, CA under Chapter 7, concluded with discharge in 03/22/2011 after liquidating assets."
Rick Manes — California, 10-63729


ᐅ Jr Nicanor N Mangiduyos, California

Address: 24061 Oleander Ave Tehachapi, CA 93561-7921

Bankruptcy Case 14-10539 Summary: "In Tehachapi, CA, Jr Nicanor N Mangiduyos filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-06."
Jr Nicanor N Mangiduyos — California, 14-10539


ᐅ Dean A Markham, California

Address: PO Box 924 Tehachapi, CA 93581

Bankruptcy Case 12-12684 Overview: "The bankruptcy filing by Dean A Markham, undertaken in 03.27.2012 in Tehachapi, CA under Chapter 7, concluded with discharge in 07/17/2012 after liquidating assets."
Dean A Markham — California, 12-12684


ᐅ Alexander Jay Marothy, California

Address: 24361 Palomino Way Tehachapi, CA 93561

Brief Overview of Bankruptcy Case 13-16153: "In Tehachapi, CA, Alexander Jay Marothy filed for Chapter 7 bankruptcy in Sep 13, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-22."
Alexander Jay Marothy — California, 13-16153


ᐅ Erick Marroquin, California

Address: 21331 Santa Maria Dr Tehachapi, CA 93561

Bankruptcy Case 10-60884 Overview: "The bankruptcy record of Erick Marroquin from Tehachapi, CA, shows a Chapter 7 case filed in 09/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-11."
Erick Marroquin — California, 10-60884


ᐅ Terry J Martell, California

Address: 855 S Curry St Apt 63 Tehachapi, CA 93561

Bankruptcy Case 1:12-bk-11324-GM Overview: "The bankruptcy filing by Terry J Martell, undertaken in February 2012 in Tehachapi, CA under Chapter 7, concluded with discharge in June 1, 2012 after liquidating assets."
Terry J Martell — California, 1:12-bk-11324-GM


ᐅ Christopher Allen Martin, California

Address: 19905 Mesa Dr Tehachapi, CA 93561

Bankruptcy Case 11-12445 Summary: "The bankruptcy record of Christopher Allen Martin from Tehachapi, CA, shows a Chapter 7 case filed in 03/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-21."
Christopher Allen Martin — California, 11-12445


ᐅ Ruth A Martin, California

Address: PO Box 1002 Tehachapi, CA 93581

Brief Overview of Bankruptcy Case 11-15645: "The case of Ruth A Martin in Tehachapi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruth A Martin — California, 11-15645


ᐅ Gregory Stewart Martin, California

Address: 24236 Quail Canyon Rd Tehachapi, CA 93561

Snapshot of U.S. Bankruptcy Proceeding Case 12-14987: "Gregory Stewart Martin's bankruptcy, initiated in 2012-05-31 and concluded by 2012-09-20 in Tehachapi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Stewart Martin — California, 12-14987


ᐅ Timothy Aaron Martinez, California

Address: 21239 Madre St Apt 4 Tehachapi, CA 93561

Snapshot of U.S. Bankruptcy Proceeding Case 12-13672: "In a Chapter 7 bankruptcy case, Timothy Aaron Martinez from Tehachapi, CA, saw his proceedings start in 2012-04-24 and complete by Aug 14, 2012, involving asset liquidation."
Timothy Aaron Martinez — California, 12-13672


ᐅ Jr Joseph Charles Martinez, California

Address: 20220 Sears Dr Tehachapi, CA 93561

Bankruptcy Case 12-19631 Summary: "Jr Joseph Charles Martinez's bankruptcy, initiated in Nov 20, 2012 and concluded by 02/28/2013 in Tehachapi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Joseph Charles Martinez — California, 12-19631


ᐅ Janet Lee Matheny, California

Address: 21971 Basil Pl Tehachapi, CA 93561-7730

Bankruptcy Case 16-12053 Overview: "The bankruptcy filing by Janet Lee Matheny, undertaken in 06/07/2016 in Tehachapi, CA under Chapter 7, concluded with discharge in 2016-09-05 after liquidating assets."
Janet Lee Matheny — California, 16-12053


ᐅ Martin Paul Matheny, California

Address: 21971 Basil Pl Tehachapi, CA 93561-7730

Bankruptcy Case 16-12053 Summary: "The bankruptcy filing by Martin Paul Matheny, undertaken in Jun 7, 2016 in Tehachapi, CA under Chapter 7, concluded with discharge in 09.05.2016 after liquidating assets."
Martin Paul Matheny — California, 16-12053


ᐅ Todd James Matteson, California

Address: 220 E J St Tehachapi, CA 93561

Bankruptcy Case 11-19817 Summary: "The case of Todd James Matteson in Tehachapi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd James Matteson — California, 11-19817


ᐅ Melanie E Mcclernon, California

Address: PO Box 2586 Tehachapi, CA 93581-2586

Bankruptcy Case 14-10433 Overview: "Melanie E Mcclernon's bankruptcy, initiated in 2014-01-30 and concluded by 04.30.2014 in Tehachapi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melanie E Mcclernon — California, 14-10433


ᐅ John M Mccord, California

Address: 23840 Shoreline Ct Tehachapi, CA 93561

Snapshot of U.S. Bankruptcy Proceeding Case 12-16116: "The bankruptcy filing by John M Mccord, undertaken in Jul 11, 2012 in Tehachapi, CA under Chapter 7, concluded with discharge in October 2012 after liquidating assets."
John M Mccord — California, 12-16116


ᐅ James William Mccormick, California

Address: 648 Las Colinas St Tehachapi, CA 93561-2506

Bankruptcy Case 15-12057 Summary: "In Tehachapi, CA, James William Mccormick filed for Chapter 7 bankruptcy in 2015-05-21. This case, involving liquidating assets to pay off debts, was resolved by 08/19/2015."
James William Mccormick — California, 15-12057


ᐅ Steffanie Lee Mccormick, California

Address: 648 Las Colinas St Tehachapi, CA 93561-2506

Bankruptcy Case 15-12057 Summary: "In a Chapter 7 bankruptcy case, Steffanie Lee Mccormick from Tehachapi, CA, saw her proceedings start in 2015-05-21 and complete by 08.19.2015, involving asset liquidation."
Steffanie Lee Mccormick — California, 15-12057


ᐅ Joshua Oliver Mccormick, California

Address: 213 Bartlett St Tehachapi, CA 93561-2205

Bankruptcy Case 14-14636 Summary: "The bankruptcy filing by Joshua Oliver Mccormick, undertaken in 09/19/2014 in Tehachapi, CA under Chapter 7, concluded with discharge in 12.18.2014 after liquidating assets."
Joshua Oliver Mccormick — California, 14-14636


ᐅ Gail Joanne Mccreanor, California

Address: 22860 Saddleback Dr Tehachapi, CA 93561

Concise Description of Bankruptcy Case 13-129197: "The bankruptcy filing by Gail Joanne Mccreanor, undertaken in April 2013 in Tehachapi, CA under Chapter 7, concluded with discharge in July 31, 2013 after liquidating assets."
Gail Joanne Mccreanor — California, 13-12919


ᐅ Douglas Mcdaniel, California

Address: 21146 Perch Ave Tehachapi, CA 93561

Bankruptcy Case 10-64453 Summary: "In Tehachapi, CA, Douglas Mcdaniel filed for Chapter 7 bankruptcy in Dec 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 2011."
Douglas Mcdaniel — California, 10-64453


ᐅ Earleen J Mcdonald, California

Address: 21276 White Pine Dr Spc 10 Tehachapi, CA 93561

Snapshot of U.S. Bankruptcy Proceeding Case 12-13143: "Tehachapi, CA resident Earleen J Mcdonald's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/28/2012."
Earleen J Mcdonald — California, 12-13143


ᐅ Novela D Mcglew, California

Address: 1405 Wild Olive Rd Tehachapi, CA 93561

Bankruptcy Case 11-17301 Overview: "Tehachapi, CA resident Novela D Mcglew's June 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-17."
Novela D Mcglew — California, 11-17301


ᐅ Tambra Lynn Mckanna, California

Address: 464 Sherwood Pl Tehachapi, CA 93561

Brief Overview of Bankruptcy Case 12-15023: "Tehachapi, CA resident Tambra Lynn Mckanna's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 20, 2012."
Tambra Lynn Mckanna — California, 12-15023


ᐅ Brian Henry Mckelvey, California

Address: 9941 Sweet Water Rd Tehachapi, CA 93561

Concise Description of Bankruptcy Case 12-124067: "The bankruptcy record of Brian Henry Mckelvey from Tehachapi, CA, shows a Chapter 7 case filed in 03/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-10."
Brian Henry Mckelvey — California, 12-12406


ᐅ Scott Mckettrick, California

Address: 24201 Deertrail Dr Tehachapi, CA 93561

Bankruptcy Case 10-17821 Overview: "Tehachapi, CA resident Scott Mckettrick's July 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-01."
Scott Mckettrick — California, 10-17821


ᐅ Scott Mcmahon, California

Address: 26950 Columbia Way Tehachapi, CA 93561

Bankruptcy Case 10-13958 Summary: "The bankruptcy filing by Scott Mcmahon, undertaken in April 14, 2010 in Tehachapi, CA under Chapter 7, concluded with discharge in July 23, 2010 after liquidating assets."
Scott Mcmahon — California, 10-13958


ᐅ Sean Mcveigh, California

Address: 29441 Greenwater Dr Tehachapi, CA 93561-7439

Bankruptcy Case 16-11765 Overview: "Sean Mcveigh's Chapter 7 bankruptcy, filed in Tehachapi, CA in May 18, 2016, led to asset liquidation, with the case closing in 2016-08-16."
Sean Mcveigh — California, 16-11765


ᐅ April Mcveigh, California

Address: 29441 Greenwater Dr Tehachapi, CA 93561-7439

Bankruptcy Case 16-11765 Overview: "In a Chapter 7 bankruptcy case, April Mcveigh from Tehachapi, CA, saw her proceedings start in May 18, 2016 and complete by 2016-08-16, involving asset liquidation."
April Mcveigh — California, 16-11765


ᐅ Samantha Jo Medovitch, California

Address: 1008 Laura Ln Tehachapi, CA 93561

Concise Description of Bankruptcy Case 11-129927: "The bankruptcy filing by Samantha Jo Medovitch, undertaken in 2011-03-16 in Tehachapi, CA under Chapter 7, concluded with discharge in 2011-07-06 after liquidating assets."
Samantha Jo Medovitch — California, 11-12992


ᐅ Alfred Meehan, California

Address: 22020 Cody Ct Tehachapi, CA 93561

Bankruptcy Case 11-12126 Overview: "Alfred Meehan's bankruptcy, initiated in 02/24/2011 and concluded by Jun 16, 2011 in Tehachapi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred Meehan — California, 11-12126


ᐅ Ronnie Melton, California

Address: 21308 Sunnybrook Dr Tehachapi, CA 93561

Concise Description of Bankruptcy Case 10-610327: "The case of Ronnie Melton in Tehachapi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronnie Melton — California, 10-61032


ᐅ Raymond Charles Memoli, California

Address: 18861 Pellisier Rd Tehachapi, CA 93561

Snapshot of U.S. Bankruptcy Proceeding Case 11-17185: "Raymond Charles Memoli's bankruptcy, initiated in 06/23/2011 and concluded by 2011-10-13 in Tehachapi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Charles Memoli — California, 11-17185


ᐅ Ralph Eugene Mendez, California

Address: 22120 Gold St Tehachapi, CA 93561

Concise Description of Bankruptcy Case 13-161897: "In Tehachapi, CA, Ralph Eugene Mendez filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-26."
Ralph Eugene Mendez — California, 13-16189


ᐅ Ortiz Eleno Mendoza, California

Address: 49510 Brett Ave Tehachapi, CA 93561

Bankruptcy Case 11-18344 Overview: "Ortiz Eleno Mendoza's Chapter 7 bankruptcy, filed in Tehachapi, CA in 07/22/2011, led to asset liquidation, with the case closing in Nov 11, 2011."
Ortiz Eleno Mendoza — California, 11-18344


ᐅ Pekka Mero, California

Address: 30141 Rollingoak Dr Tehachapi, CA 93561

Concise Description of Bankruptcy Case 10-164767: "Tehachapi, CA resident Pekka Mero's 06.09.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.17.2010."
Pekka Mero — California, 10-16476


ᐅ Kevin Douglas Miller, California

Address: 28351 Deertrail Dr Tehachapi, CA 93561

Brief Overview of Bankruptcy Case 12-10140: "In Tehachapi, CA, Kevin Douglas Miller filed for Chapter 7 bankruptcy in 01/07/2012. This case, involving liquidating assets to pay off debts, was resolved by April 10, 2012."
Kevin Douglas Miller — California, 12-10140


ᐅ Tracy Miller, California

Address: 23500 Sand Canyon Rd Tehachapi, CA 93561

Brief Overview of Bankruptcy Case 10-15392: "The case of Tracy Miller in Tehachapi, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Miller — California, 10-15392


ᐅ John Merritt Mills, California

Address: 502 Mulberry St Tehachapi, CA 93561

Brief Overview of Bankruptcy Case 11-12885: "John Merritt Mills's Chapter 7 bankruptcy, filed in Tehachapi, CA in 2011-03-14, led to asset liquidation, with the case closing in 07/04/2011."
John Merritt Mills — California, 11-12885


ᐅ Don Paul Minium, California

Address: 26141 Bear Valley Rd Tehachapi, CA 93561-9245

Snapshot of U.S. Bankruptcy Proceeding Case 16-10042: "Don Paul Minium's bankruptcy, initiated in 2016-01-07 and concluded by 04/06/2016 in Tehachapi, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Don Paul Minium — California, 16-10042