personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Torrance, 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 Higinio R Magana, California

Address: 4325 W 182nd St Apt 23 Torrance, CA 90504

Bankruptcy Case 2:11-bk-12330-VZ Summary: "The bankruptcy record of Higinio R Magana from Torrance, CA, shows a Chapter 7 case filed in 2011-01-18. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2011."
Higinio R Magana — California, 2:11-bk-12330-VZ


ᐅ Yolina T Magdaloyo, California

Address: 21530 Broadwell Ave Torrance, CA 90502

Concise Description of Bankruptcy Case 2:12-bk-46659-RK7: "Yolina T Magdaloyo's bankruptcy, initiated in 2012-10-31 and concluded by February 10, 2013 in Torrance, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolina T Magdaloyo — California, 2:12-bk-46659-RK


ᐅ Illuminada Magpayo, California

Address: 2041 W 159th St Torrance, CA 90504

Concise Description of Bankruptcy Case 2:09-bk-40114-TD7: "Torrance, CA resident Illuminada Magpayo's Oct 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 9, 2010."
Illuminada Magpayo — California, 2:09-bk-40114-TD


ᐅ Ranjit Mahadeva, California

Address: 5610 W 190th St Apt 2 Torrance, CA 90503

Bankruptcy Case 2:11-bk-12736-RN Overview: "Ranjit Mahadeva's bankruptcy, initiated in Jan 21, 2011 and concluded by 2011-05-26 in Torrance, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ranjit Mahadeva — California, 2:11-bk-12736-RN


ᐅ Dan Mahaffie, California

Address: 21025 Victor St Apt 12 Torrance, CA 90503

Concise Description of Bankruptcy Case 2:10-bk-43654-TD7: "The bankruptcy filing by Dan Mahaffie, undertaken in 08/11/2010 in Torrance, CA under Chapter 7, concluded with discharge in 2010-12-14 after liquidating assets."
Dan Mahaffie — California, 2:10-bk-43654-TD


ᐅ Ruwan Prabath Mahavitharanage, California

Address: 3655 Artesia Blvd Apt 118 Torrance, CA 90504

Bankruptcy Case 2:13-bk-33645-BB Summary: "Torrance, CA resident Ruwan Prabath Mahavitharanage's September 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/05/2014."
Ruwan Prabath Mahavitharanage — California, 2:13-bk-33645-BB


ᐅ Michael Mahone, California

Address: 4405 Pacific Coast Hwy Apt N109 Torrance, CA 90505-5661

Brief Overview of Bankruptcy Case 2:15-bk-19619-VZ: "Michael Mahone's Chapter 7 bankruptcy, filed in Torrance, CA in 2015-06-16, led to asset liquidation, with the case closing in 09.14.2015."
Michael Mahone — California, 2:15-bk-19619-VZ


ᐅ Saeed Makou, California

Address: 3476 Garnet St Apt 231 Torrance, CA 90503

Bankruptcy Case 2:10-bk-23602-RN Overview: "The case of Saeed Makou in Torrance, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saeed Makou — California, 2:10-bk-23602-RN


ᐅ John Pierre Malaty, California

Address: 3634 Del Amo Blvd Torrance, CA 90503

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-52344-TD: "The bankruptcy record of John Pierre Malaty from Torrance, CA, shows a Chapter 7 case filed in December 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 12, 2013."
John Pierre Malaty — California, 2:12-bk-52344-TD


ᐅ Joseph Malet, California

Address: 2325 W 185th St Torrance, CA 90504

Bankruptcy Case 2:10-bk-64492-VK Summary: "Torrance, CA resident Joseph Malet's 12.22.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-26."
Joseph Malet — California, 2:10-bk-64492-VK


ᐅ Mohammad I Malik, California

Address: 20903 Amie Ave Apt 18 Torrance, CA 90503

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15003-RK: "Torrance, CA resident Mohammad I Malik's 02/26/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-08."
Mohammad I Malik — California, 2:13-bk-15003-RK


ᐅ Mary Rose Queson Manalili, California

Address: 20341 Harvard Blvd Apt 204 Torrance, CA 90501-1681

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18042-BB: "Mary Rose Queson Manalili's bankruptcy, initiated in June 16, 2016 and concluded by 2016-09-14 in Torrance, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Rose Queson Manalili — California, 2:16-bk-18042-BB


ᐅ Adam Louis Mandel, California

Address: 23940 Los Codona Ave Apt 6 Torrance, CA 90505

Bankruptcy Case 2:11-bk-23119-BR Overview: "The bankruptcy filing by Adam Louis Mandel, undertaken in Mar 28, 2011 in Torrance, CA under Chapter 7, concluded with discharge in 07/31/2011 after liquidating assets."
Adam Louis Mandel — California, 2:11-bk-23119-BR


ᐅ Melinda M Manlove, California

Address: 23330 Arlington Ave Apt 9 Torrance, CA 90501-5828

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29983-ER: "The case of Melinda M Manlove in Torrance, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Melinda M Manlove — California, 2:14-bk-29983-ER


ᐅ Josefina A Marasigan, California

Address: 1124 Torrance Blvd Torrance, CA 90502-1612

Concise Description of Bankruptcy Case 2:15-bk-28521-WB7: "Josefina A Marasigan's Chapter 7 bankruptcy, filed in Torrance, CA in 12.03.2015, led to asset liquidation, with the case closing in 2016-03-02."
Josefina A Marasigan — California, 2:15-bk-28521-WB


ᐅ Manny A Marasigan, California

Address: 1124 Torrance Blvd Torrance, CA 90502-1612

Bankruptcy Case 2:15-bk-28521-WB Overview: "In a Chapter 7 bankruptcy case, Manny A Marasigan from Torrance, CA, saw their proceedings start in 12/03/2015 and complete by March 2016, involving asset liquidation."
Manny A Marasigan — California, 2:15-bk-28521-WB


ᐅ Gregory Ernest Marcelo, California

Address: 24234 Ward St Torrance, CA 90505

Brief Overview of Bankruptcy Case 2:12-bk-29273-BR: "Torrance, CA resident Gregory Ernest Marcelo's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 3, 2012."
Gregory Ernest Marcelo — California, 2:12-bk-29273-BR


ᐅ Tony Marcelo, California

Address: 3920 W 182nd St Torrance, CA 90504

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47581-BR: "The case of Tony Marcelo in Torrance, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Marcelo — California, 2:12-bk-47581-BR


ᐅ Ronald Russell Marchello, California

Address: 21145 Broadwell Ave Torrance, CA 90502

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62106-RK: "In Torrance, CA, Ronald Russell Marchello filed for Chapter 7 bankruptcy in December 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/27/2012."
Ronald Russell Marchello — California, 2:11-bk-62106-RK


ᐅ Patricia Marcus, California

Address: PO Box 14392 Torrance, CA 90503

Brief Overview of Bankruptcy Case 2:10-bk-42086-BR: "Torrance, CA resident Patricia Marcus's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 5, 2010."
Patricia Marcus — California, 2:10-bk-42086-BR


ᐅ Marco A Marin, California

Address: 945 W Carson St Apt 105 Torrance, CA 90502

Concise Description of Bankruptcy Case 2:11-bk-45641-BB7: "In Torrance, CA, Marco A Marin filed for Chapter 7 bankruptcy in August 22, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-25."
Marco A Marin — California, 2:11-bk-45641-BB


ᐅ Sandra Mariscal, California

Address: 1303 W 218th St Torrance, CA 90501-4002

Concise Description of Bankruptcy Case 2:15-bk-10748-ER7: "In a Chapter 7 bankruptcy case, Sandra Mariscal from Torrance, CA, saw her proceedings start in Jan 19, 2015 and complete by 04/19/2015, involving asset liquidation."
Sandra Mariscal — California, 2:15-bk-10748-ER


ᐅ John Marquez, California

Address: 3206 Onrado St Torrance, CA 90503

Bankruptcy Case 2:10-bk-11882-BR Summary: "The bankruptcy record of John Marquez from Torrance, CA, shows a Chapter 7 case filed in 01/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 19, 2010."
John Marquez — California, 2:10-bk-11882-BR


ᐅ Armando Marquez, California

Address: 22516 Normandie Ave Spc 51B Torrance, CA 90502

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45683-BR: "The case of Armando Marquez in Torrance, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armando Marquez — California, 2:09-bk-45683-BR


ᐅ George Samuel Marrett, California

Address: 25220 Bigelow Rd Apt 1 Torrance, CA 90505

Brief Overview of Bankruptcy Case 2:11-bk-59628-BR: "The bankruptcy filing by George Samuel Marrett, undertaken in 12.05.2011 in Torrance, CA under Chapter 7, concluded with discharge in April 8, 2012 after liquidating assets."
George Samuel Marrett — California, 2:11-bk-59628-BR


ᐅ Tonya Irene Marriott, California

Address: 16700 Yukon Ave Apt 222 Torrance, CA 90504

Bankruptcy Case 2:13-bk-34524-NB Summary: "In a Chapter 7 bankruptcy case, Tonya Irene Marriott from Torrance, CA, saw her proceedings start in 2013-10-05 and complete by 01/15/2014, involving asset liquidation."
Tonya Irene Marriott — California, 2:13-bk-34524-NB


ᐅ Ann Martin, California

Address: 3630 W 168th St Apt 4 Torrance, CA 90504

Concise Description of Bankruptcy Case 2:11-bk-16031-TD7: "In Torrance, CA, Ann Martin filed for Chapter 7 bankruptcy in 2011-02-11. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-16."
Ann Martin — California, 2:11-bk-16031-TD


ᐅ Regulo Martinez, California

Address: 21013 New Hampshire Ave Torrance, CA 90502

Bankruptcy Case 2:12-bk-26874-BR Overview: "The case of Regulo Martinez in Torrance, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Regulo Martinez — California, 2:12-bk-26874-BR


ᐅ Xol Noemi Martinez, California

Address: 20523 Budlong Ave Torrance, CA 90502-1409

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20246-RK: "The bankruptcy filing by Xol Noemi Martinez, undertaken in 2015-06-26 in Torrance, CA under Chapter 7, concluded with discharge in 2015-09-24 after liquidating assets."
Xol Noemi Martinez — California, 2:15-bk-20246-RK


ᐅ Madrigal Karla Erendira Martinez, California

Address: 1603 W 219th St Torrance, CA 90501-3810

Bankruptcy Case 2:15-bk-25682-BR Overview: "The bankruptcy filing by Madrigal Karla Erendira Martinez, undertaken in 2015-10-13 in Torrance, CA under Chapter 7, concluded with discharge in 2016-01-11 after liquidating assets."
Madrigal Karla Erendira Martinez — California, 2:15-bk-25682-BR


ᐅ Justin Angel Martinez, California

Address: 4117 W 180th St Torrance, CA 90504

Bankruptcy Case 2:11-bk-62001-ER Summary: "Justin Angel Martinez's Chapter 7 bankruptcy, filed in Torrance, CA in 12/23/2011, led to asset liquidation, with the case closing in Apr 26, 2012."
Justin Angel Martinez — California, 2:11-bk-62001-ER


ᐅ Reynaldo A Martinez, California

Address: 1114 Greenhedge St Torrance, CA 90502

Bankruptcy Case 2:11-bk-41351-BR Overview: "Reynaldo A Martinez's Chapter 7 bankruptcy, filed in Torrance, CA in Jul 22, 2011, led to asset liquidation, with the case closing in November 2011."
Reynaldo A Martinez — California, 2:11-bk-41351-BR


ᐅ Connie J Martinez, California

Address: 800 Coriander Dr Unit Q Torrance, CA 90502

Bankruptcy Case 2:13-bk-25502-TD Summary: "Torrance, CA resident Connie J Martinez's June 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 23, 2013."
Connie J Martinez — California, 2:13-bk-25502-TD


ᐅ Karen Martinez, California

Address: 21107 Amie Ave Apt 32 Torrance, CA 90503

Brief Overview of Bankruptcy Case 2:12-bk-15239-BB: "The bankruptcy record of Karen Martinez from Torrance, CA, shows a Chapter 7 case filed in Feb 14, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-18."
Karen Martinez — California, 2:12-bk-15239-BB


ᐅ Elena Martinez, California

Address: 3707 Garnet St Apt 218 Torrance, CA 90503-3319

Bankruptcy Case 1:16-bk-10233-VK Summary: "The bankruptcy record of Elena Martinez from Torrance, CA, shows a Chapter 7 case filed in 01/26/2016. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 25, 2016."
Elena Martinez — California, 1:16-bk-10233-VK


ᐅ Franco Giovanni Martinez, California

Address: 913 Linley St Torrance, CA 90502

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12004-RK: "Franco Giovanni Martinez's bankruptcy, initiated in Jan 24, 2013 and concluded by 05/06/2013 in Torrance, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Franco Giovanni Martinez — California, 2:13-bk-12004-RK


ᐅ Hernandez Ana Rosa Martinez, California

Address: 22027 S Vermont Ave Apt 31 Torrance, CA 90502-2187

Brief Overview of Bankruptcy Case 2:14-bk-13497-RN: "Hernandez Ana Rosa Martinez's bankruptcy, initiated in 02/25/2014 and concluded by June 2014 in Torrance, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hernandez Ana Rosa Martinez — California, 2:14-bk-13497-RN


ᐅ Kelvin Martinez, California

Address: 1545 Plaza Del Amo Apt 1 Torrance, CA 90501-4939

Brief Overview of Bankruptcy Case 2:16-bk-10323-SK: "Kelvin Martinez's Chapter 7 bankruptcy, filed in Torrance, CA in 01/11/2016, led to asset liquidation, with the case closing in April 2016."
Kelvin Martinez — California, 2:16-bk-10323-SK


ᐅ Henry H Maruyama, California

Address: 4155 W 182nd St Torrance, CA 90504

Bankruptcy Case 2:13-bk-15734-RK Overview: "In a Chapter 7 bankruptcy case, Henry H Maruyama from Torrance, CA, saw their proceedings start in 03.06.2013 and complete by 06/10/2013, involving asset liquidation."
Henry H Maruyama — California, 2:13-bk-15734-RK


ᐅ Jose Masciotti, California

Address: 814 Fonthill Ave Torrance, CA 90503

Brief Overview of Bankruptcy Case 2:10-bk-51227-BR: "Jose Masciotti's bankruptcy, initiated in 2010-09-27 and concluded by Jan 30, 2011 in Torrance, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Masciotti — California, 2:10-bk-51227-BR


ᐅ Mohsen Mashayekhi, California

Address: PO Box 1572 Torrance, CA 90505

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35690-RN: "In a Chapter 7 bankruptcy case, Mohsen Mashayekhi from Torrance, CA, saw their proceedings start in 2011-06-14 and complete by 10/17/2011, involving asset liquidation."
Mohsen Mashayekhi — California, 2:11-bk-35690-RN


ᐅ Behnam Mashhadi, California

Address: 2953 W 226th St Torrance, CA 90505

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21789-BR: "Behnam Mashhadi's bankruptcy, initiated in Mar 29, 2010 and concluded by July 9, 2010 in Torrance, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Behnam Mashhadi — California, 2:10-bk-21789-BR


ᐅ Kelvin Mason, California

Address: 1136 Fiat St Torrance, CA 90502

Concise Description of Bankruptcy Case 2:10-bk-57703-ER7: "In Torrance, CA, Kelvin Mason filed for Chapter 7 bankruptcy in Nov 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 03/10/2011."
Kelvin Mason — California, 2:10-bk-57703-ER


ᐅ Talha Masood, California

Address: 24412 Park St Torrance, CA 90505

Brief Overview of Bankruptcy Case 2:13-bk-35504-TD: "The case of Talha Masood in Torrance, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Talha Masood — California, 2:13-bk-35504-TD


ᐅ Kristina D Massaro, California

Address: 5213 Paseo De Pablo Torrance, CA 90505-6232

Bankruptcy Case 15-20881 Overview: "In Torrance, CA, Kristina D Massaro filed for Chapter 7 bankruptcy in April 29, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.28.2015."
Kristina D Massaro — California, 15-20881


ᐅ Daniel Frank Massey, California

Address: 3407 W 187th St Torrance, CA 90504

Bankruptcy Case 2:12-bk-24095-TD Summary: "Daniel Frank Massey's bankruptcy, initiated in April 2012 and concluded by August 2012 in Torrance, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Frank Massey — California, 2:12-bk-24095-TD


ᐅ Shozo Masui, California

Address: 18720 Kornblum Ave Torrance, CA 90504

Concise Description of Bankruptcy Case 2:09-bk-46505-VK7: "Torrance, CA resident Shozo Masui's 12/23/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-06."
Shozo Masui — California, 2:09-bk-46505-VK


ᐅ Louis J Matarese, California

Address: 4909 Maricopa St Torrance, CA 90503

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44602-PC: "The case of Louis J Matarese in Torrance, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louis J Matarese — California, 2:11-bk-44602-PC


ᐅ Daniel Koichi Matsumoto, California

Address: 1822 W 185th St Torrance, CA 90504

Bankruptcy Case 2:13-bk-22575-BB Summary: "In Torrance, CA, Daniel Koichi Matsumoto filed for Chapter 7 bankruptcy in 05.14.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-24."
Daniel Koichi Matsumoto — California, 2:13-bk-22575-BB


ᐅ Takeshi Matsuyama, California

Address: 20517 Toluca Ave Torrance, CA 90503

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-12377-ER: "Torrance, CA resident Takeshi Matsuyama's 2012-01-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.27.2012."
Takeshi Matsuyama — California, 2:12-bk-12377-ER


ᐅ Danielle Nicole Matthews, California

Address: 22919 Broadwell Ave Torrance, CA 90502

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22794-BR: "The bankruptcy filing by Danielle Nicole Matthews, undertaken in May 15, 2013 in Torrance, CA under Chapter 7, concluded with discharge in 2013-08-25 after liquidating assets."
Danielle Nicole Matthews — California, 2:13-bk-22794-BR


ᐅ Jeanine Nadira Mauser, California

Address: 1870 W 181st St Torrance, CA 90504

Concise Description of Bankruptcy Case 2:13-bk-37619-BR7: "The bankruptcy record of Jeanine Nadira Mauser from Torrance, CA, shows a Chapter 7 case filed in 11.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-28."
Jeanine Nadira Mauser — California, 2:13-bk-37619-BR


ᐅ Kelly Maxwell, California

Address: PO Box 58 Torrance, CA 90507

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51938-BR: "In a Chapter 7 bankruptcy case, Kelly Maxwell from Torrance, CA, saw their proceedings start in Sep 30, 2010 and complete by 02/02/2011, involving asset liquidation."
Kelly Maxwell — California, 2:10-bk-51938-BR


ᐅ Kirk Mayer, California

Address: 17252 Hawthorne Blvd Torrance, CA 90504

Brief Overview of Bankruptcy Case 2:09-bk-43268-ER: "Torrance, CA resident Kirk Mayer's Nov 25, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-07."
Kirk Mayer — California, 2:09-bk-43268-ER


ᐅ Harry Mcclaine, California

Address: 4709 Sepulveda Blvd Torrance, CA 90505

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55450-VK: "Torrance, CA resident Harry Mcclaine's 2010-10-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-24."
Harry Mcclaine — California, 2:10-bk-55450-VK


ᐅ Casey Leon Mcclure, California

Address: 3620 Spencer St Apt 65 Torrance, CA 90503

Brief Overview of Bankruptcy Case 2:11-bk-18121-TD: "Casey Leon Mcclure's bankruptcy, initiated in 2011-02-25 and concluded by 06/30/2011 in Torrance, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey Leon Mcclure — California, 2:11-bk-18121-TD


ᐅ Christopher Mcdonald, California

Address: 20336 Anza Ave Apt 28 Torrance, CA 90503

Bankruptcy Case 2:10-bk-20409-ER Summary: "The bankruptcy filing by Christopher Mcdonald, undertaken in March 19, 2010 in Torrance, CA under Chapter 7, concluded with discharge in June 29, 2010 after liquidating assets."
Christopher Mcdonald — California, 2:10-bk-20409-ER


ᐅ Michael Mcduffie, California

Address: 18915 Cranbrook Ave Torrance, CA 90504

Concise Description of Bankruptcy Case 2:10-bk-22389-ER7: "The case of Michael Mcduffie in Torrance, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Mcduffie — California, 2:10-bk-22389-ER


ᐅ Richard Lee Mcgolden, California

Address: 3635 Artesia Blvd Apt 102 Torrance, CA 90504-3335

Bankruptcy Case 2:15-bk-28342-BR Summary: "The bankruptcy filing by Richard Lee Mcgolden, undertaken in November 2015 in Torrance, CA under Chapter 7, concluded with discharge in 02.28.2016 after liquidating assets."
Richard Lee Mcgolden — California, 2:15-bk-28342-BR


ᐅ Louis Darryl Mcgraw, California

Address: 2783 Maricopa St Torrance, CA 90503

Concise Description of Bankruptcy Case 2:11-bk-33599-BR7: "Louis Darryl Mcgraw's Chapter 7 bankruptcy, filed in Torrance, CA in May 2011, led to asset liquidation, with the case closing in 2011-10-03."
Louis Darryl Mcgraw — California, 2:11-bk-33599-BR


ᐅ Lisa Christina Mcguinness, California

Address: 3725 Garnet St Apt 219 Torrance, CA 90503

Concise Description of Bankruptcy Case 2:12-bk-21091-BR7: "Lisa Christina Mcguinness's Chapter 7 bankruptcy, filed in Torrance, CA in Mar 28, 2012, led to asset liquidation, with the case closing in 2012-07-31."
Lisa Christina Mcguinness — California, 2:12-bk-21091-BR


ᐅ Zachary Mckay, California

Address: 23211 EVALYN AVE TORRANCE, CA 90505

Bankruptcy Case 2:10-bk-19332-SB Summary: "In a Chapter 7 bankruptcy case, Zachary Mckay from Torrance, CA, saw his proceedings start in 2010-03-12 and complete by 2010-06-22, involving asset liquidation."
Zachary Mckay — California, 2:10-bk-19332-SB


ᐅ Jr Joe T Mckinsey, California

Address: 4421 Pacific Coast Hwy Apt E311 Torrance, CA 90505

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16457-TD: "The case of Jr Joe T Mckinsey in Torrance, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Joe T Mckinsey — California, 2:13-bk-16457-TD


ᐅ Patricia Ann Mckinsey, California

Address: 5106 Bindewald Rd Torrance, CA 90505

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-42527-EC: "Patricia Ann Mckinsey's bankruptcy, initiated in 2011-07-29 and concluded by 2011-12-01 in Torrance, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Mckinsey — California, 2:11-bk-42527-EC


ᐅ Susan Marie Mclaughlin, California

Address: 24245 Ward St Apt B Torrance, CA 90505

Bankruptcy Case 2:11-bk-30958-PC Summary: "Susan Marie Mclaughlin's Chapter 7 bankruptcy, filed in Torrance, CA in May 13, 2011, led to asset liquidation, with the case closing in Sep 15, 2011."
Susan Marie Mclaughlin — California, 2:11-bk-30958-PC


ᐅ Timothy J Mclaughlin, California

Address: 4451 Pacific Coast Hwy Apt H206 Torrance, CA 90505

Brief Overview of Bankruptcy Case 2:11-bk-32176-BR: "The bankruptcy filing by Timothy J Mclaughlin, undertaken in 2011-05-23 in Torrance, CA under Chapter 7, concluded with discharge in September 25, 2011 after liquidating assets."
Timothy J Mclaughlin — California, 2:11-bk-32176-BR


ᐅ Merlos Jr Jesus Medina, California

Address: 3530 Emerald St Apt 28 Torrance, CA 90503

Bankruptcy Case 2:11-bk-14320-TD Summary: "Merlos Jr Jesus Medina's Chapter 7 bankruptcy, filed in Torrance, CA in 2011-02-01, led to asset liquidation, with the case closing in 06/06/2011."
Merlos Jr Jesus Medina — California, 2:11-bk-14320-TD


ᐅ Marco Medina, California

Address: 913 Lindencliff St Torrance, CA 90502

Bankruptcy Case 2:09-bk-45946-TD Overview: "The case of Marco Medina in Torrance, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marco Medina — California, 2:09-bk-45946-TD


ᐅ Gerardo Medrano, California

Address: PO Box 483 Torrance, CA 90508

Brief Overview of Bankruptcy Case 2:10-bk-37378-BB: "Gerardo Medrano's Chapter 7 bankruptcy, filed in Torrance, CA in July 2010, led to asset liquidation, with the case closing in Nov 4, 2010."
Gerardo Medrano — California, 2:10-bk-37378-BB


ᐅ Tooraj Mehdat, California

Address: 2822 Winlock Rd Torrance, CA 90505

Brief Overview of Bankruptcy Case 2:13-bk-12158-RK: "The bankruptcy record of Tooraj Mehdat from Torrance, CA, shows a Chapter 7 case filed in 01/25/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.07.2013."
Tooraj Mehdat — California, 2:13-bk-12158-RK


ᐅ Antoinette Joyc Begin Meier, California

Address: 17006 Kornblum Ave Torrance, CA 90504

Bankruptcy Case 2:11-bk-58486-TD Summary: "In Torrance, CA, Antoinette Joyc Begin Meier filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by April 1, 2012."
Antoinette Joyc Begin Meier — California, 2:11-bk-58486-TD


ᐅ Alex Contreras Melgoza, California

Address: 20415 Anza Ave Apt 17 Torrance, CA 90503

Bankruptcy Case 2:13-bk-34521-BB Summary: "Alex Contreras Melgoza's Chapter 7 bankruptcy, filed in Torrance, CA in 2013-10-05, led to asset liquidation, with the case closing in 01.15.2014."
Alex Contreras Melgoza — California, 2:13-bk-34521-BB


ᐅ Marcel Leverage Mellein, California

Address: 3649 Garnet St Apt 223 Torrance, CA 90503-3352

Bankruptcy Case 2:14-bk-28743-DS Summary: "Marcel Leverage Mellein's bankruptcy, initiated in Oct 1, 2014 and concluded by 12.30.2014 in Torrance, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcel Leverage Mellein — California, 2:14-bk-28743-DS


ᐅ Michael David Mellein, California

Address: 3649 Garnet St Apt 223 Torrance, CA 90503-3352

Brief Overview of Bankruptcy Case 2:14-bk-28743-DS: "Torrance, CA resident Michael David Mellein's 10.01.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Michael David Mellein — California, 2:14-bk-28743-DS


ᐅ Paul Melo, California

Address: 21844 S Vermont Ave Unit 8 Torrance, CA 90502

Bankruptcy Case 2:10-bk-18332-AA Overview: "In a Chapter 7 bankruptcy case, Paul Melo from Torrance, CA, saw their proceedings start in March 2010 and complete by June 22, 2010, involving asset liquidation."
Paul Melo — California, 2:10-bk-18332-AA


ᐅ Eberto Membribes, California

Address: 3455 Emerald St Apt 2 Torrance, CA 90503

Brief Overview of Bankruptcy Case 2:11-bk-25863-TD: "The bankruptcy record of Eberto Membribes from Torrance, CA, shows a Chapter 7 case filed in 2011-04-12. In this process, assets were liquidated to settle debts, and the case was discharged in August 15, 2011."
Eberto Membribes — California, 2:11-bk-25863-TD


ᐅ Tanveer Ahmed Memon, California

Address: 18006 Osage Ave Torrance, CA 90504

Bankruptcy Case 2:13-bk-14124-RN Summary: "The bankruptcy filing by Tanveer Ahmed Memon, undertaken in 2013-02-18 in Torrance, CA under Chapter 7, concluded with discharge in 2013-05-28 after liquidating assets."
Tanveer Ahmed Memon — California, 2:13-bk-14124-RN


ᐅ Liliana Mendoza, California

Address: 22106 Meyler St Torrance, CA 90502

Bankruptcy Case 2:09-bk-46718-BR Overview: "Liliana Mendoza's bankruptcy, initiated in 12.29.2009 and concluded by May 6, 2010 in Torrance, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liliana Mendoza — California, 2:09-bk-46718-BR


ᐅ John E Mendoza, California

Address: 3903 W 178th St Apt 3 Torrance, CA 90504

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33273-SSC: "Torrance, CA resident John E Mendoza's Oct 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/08/2012."
John E Mendoza — California, 2:10-bk-33273


ᐅ Mark P Meneses, California

Address: 1620 Iris Ave Torrance, CA 90503

Brief Overview of Bankruptcy Case 2:11-bk-48662-BR: "The case of Mark P Meneses in Torrance, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark P Meneses — California, 2:11-bk-48662-BR


ᐅ Rahel Mengiste, California

Address: 20707 Anza Ave Apt 261 Torrance, CA 90503

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49459-BR: "Rahel Mengiste's Chapter 7 bankruptcy, filed in Torrance, CA in Sep 16, 2010, led to asset liquidation, with the case closing in 2011-01-19."
Rahel Mengiste — California, 2:10-bk-49459-BR


ᐅ Melony M Menocal, California

Address: 4208 Sepulveda Blvd Apt 10 Torrance, CA 90505

Concise Description of Bankruptcy Case 2:13-bk-22949-TD7: "Melony M Menocal's Chapter 7 bankruptcy, filed in Torrance, CA in 2013-05-17, led to asset liquidation, with the case closing in 08/27/2013."
Melony M Menocal — California, 2:13-bk-22949-TD


ᐅ Johnny L Meredith, California

Address: 2756 Onrado St Torrance, CA 90503

Concise Description of Bankruptcy Case 2:13-bk-14722-BR7: "In a Chapter 7 bankruptcy case, Johnny L Meredith from Torrance, CA, saw their proceedings start in 02.24.2013 and complete by 2013-06-06, involving asset liquidation."
Johnny L Meredith — California, 2:13-bk-14722-BR


ᐅ Protacio Merza, California

Address: 20331 Anza Ave Apt 17 Torrance, CA 90503

Bankruptcy Case 2:10-bk-13438-SB Overview: "The bankruptcy filing by Protacio Merza, undertaken in January 2010 in Torrance, CA under Chapter 7, concluded with discharge in May 12, 2010 after liquidating assets."
Protacio Merza — California, 2:10-bk-13438-SB


ᐅ Barbara Metcalfe, California

Address: 23240 Sesame St Unit 37B Torrance, CA 90502

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44160-BR: "The bankruptcy record of Barbara Metcalfe from Torrance, CA, shows a Chapter 7 case filed in 2009-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Barbara Metcalfe — California, 2:09-bk-44160-BR


ᐅ Jennifer Joyce Meyer, California

Address: 1610 Greenwood Ave Torrance, CA 90503

Bankruptcy Case 2:11-bk-43874-BR Overview: "The bankruptcy record of Jennifer Joyce Meyer from Torrance, CA, shows a Chapter 7 case filed in Aug 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 12.12.2011."
Jennifer Joyce Meyer — California, 2:11-bk-43874-BR


ᐅ Cesar Meza, California

Address: 819 W 229th St Torrance, CA 90502-2509

Bankruptcy Case 2:14-bk-32329-BB Overview: "Torrance, CA resident Cesar Meza's 12.01.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/01/2015."
Cesar Meza — California, 2:14-bk-32329-BB


ᐅ John George Mezin, California

Address: 2211 1/2 Gramercy Ave Torrance, CA 90501-4441

Brief Overview of Bankruptcy Case 2:14-bk-31281-RK: "John George Mezin's bankruptcy, initiated in 11.13.2014 and concluded by February 11, 2015 in Torrance, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John George Mezin — California, 2:14-bk-31281-RK


ᐅ Laurance Jesus Michaux, California

Address: 3510 Emerald St Apt 37 Torrance, CA 90503

Brief Overview of Bankruptcy Case 2:12-bk-36179-RK: "The case of Laurance Jesus Michaux in Torrance, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laurance Jesus Michaux — California, 2:12-bk-36179-RK


ᐅ Jacqueline Miencke, California

Address: 4231 W 173rd St Torrance, CA 90504

Bankruptcy Case 2:09-bk-41923-BR Summary: "The bankruptcy filing by Jacqueline Miencke, undertaken in 11/13/2009 in Torrance, CA under Chapter 7, concluded with discharge in 03/12/2010 after liquidating assets."
Jacqueline Miencke — California, 2:09-bk-41923-BR


ᐅ Royale Miles, California

Address: 5216 W 190th St Torrance, CA 90503

Concise Description of Bankruptcy Case 2:10-bk-49954-BB7: "Torrance, CA resident Royale Miles's 09/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-23."
Royale Miles — California, 2:10-bk-49954-BB


ᐅ Royale Dowell Miles, California

Address: 5216 W 190th St Torrance, CA 90503-1006

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31334-TD: "Royale Dowell Miles's Chapter 7 bankruptcy, filed in Torrance, CA in 2014-11-13, led to asset liquidation, with the case closing in 02/11/2015."
Royale Dowell Miles — California, 2:14-bk-31334-TD


ᐅ James Miller, California

Address: 2930 W 167th St # 30 Torrance, CA 90504

Concise Description of Bankruptcy Case 2:10-bk-63771-PC7: "In Torrance, CA, James Miller filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-20."
James Miller — California, 2:10-bk-63771-PC


ᐅ Timothy Lee Miller, California

Address: 3120 Sepulveda Blvd Unit 206 Torrance, CA 90505

Concise Description of Bankruptcy Case 2:12-bk-26343-RK7: "Torrance, CA resident Timothy Lee Miller's 2012-05-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2012."
Timothy Lee Miller — California, 2:12-bk-26343-RK


ᐅ Bruce Milligan, California

Address: 17252 Hawthorne Blvd Ste 254 Torrance, CA 90504

Brief Overview of Bankruptcy Case 2:13-bk-26268-TD: "In Torrance, CA, Bruce Milligan filed for Chapter 7 bankruptcy in 2013-06-21. This case, involving liquidating assets to pay off debts, was resolved by Oct 1, 2013."
Bruce Milligan — California, 2:13-bk-26268-TD


ᐅ James A Millinder, California

Address: 4563 Mindora Dr Torrance, CA 90505

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24614-RK: "The bankruptcy filing by James A Millinder, undertaken in 2012-04-25 in Torrance, CA under Chapter 7, concluded with discharge in 08/28/2012 after liquidating assets."
James A Millinder — California, 2:12-bk-24614-RK


ᐅ Emily Sallie Milne, California

Address: 21601 Ellinwood Dr Torrance, CA 90503-6329

Brief Overview of Bankruptcy Case 2:16-bk-12229-ER: "The bankruptcy record of Emily Sallie Milne from Torrance, CA, shows a Chapter 7 case filed in February 23, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 23, 2016."
Emily Sallie Milne — California, 2:16-bk-12229-ER


ᐅ Thomas H Min, California

Address: 18332 Patronella Ave Torrance, CA 90504

Bankruptcy Case 2:11-bk-57870-BR Overview: "Torrance, CA resident Thomas H Min's 2011-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 25, 2012."
Thomas H Min — California, 2:11-bk-57870-BR


ᐅ Imsharaf Minahi, California

Address: 2983 W 235th St Apt 2 Torrance, CA 90505-4126

Bankruptcy Case 2:16-bk-13509-DS Summary: "The case of Imsharaf Minahi in Torrance, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Imsharaf Minahi — California, 2:16-bk-13509-DS


ᐅ Leon Minkoff, California

Address: 3707 Garnet St Apt 107 Torrance, CA 90503

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18170-EC: "In a Chapter 7 bankruptcy case, Leon Minkoff from Torrance, CA, saw their proceedings start in 2011-02-25 and complete by June 30, 2011, involving asset liquidation."
Leon Minkoff — California, 2:11-bk-18170-EC