personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Ventura, 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 Patrick Mclaughlin, California

Address: 5653 Northwind Ct Ventura, CA 93003

Bankruptcy Case 9:11-bk-11146-RR Overview: "Ventura, CA resident Patrick Mclaughlin's 2011-03-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2011."
Patrick Mclaughlin — California, 9:11-bk-11146-RR


ᐅ Meghan B Mcleod, California

Address: 1610 Parrot Ct Ventura, CA 93003-6240

Bankruptcy Case 9:16-bk-11120-PC Summary: "Ventura, CA resident Meghan B Mcleod's 2016-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-13."
Meghan B Mcleod — California, 9:16-bk-11120-PC


ᐅ John Mcmahon, California

Address: 231 Court Ave Ventura, CA 93003

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-14036-RR: "The bankruptcy record of John Mcmahon from Ventura, CA, shows a Chapter 7 case filed in 2010-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-06."
John Mcmahon — California, 9:10-bk-14036-RR


ᐅ Nicholas Shane Mcmichael, California

Address: 500 Borchard Dr Ventura, CA 93003

Bankruptcy Case 9:11-bk-12657-RR Summary: "Nicholas Shane Mcmichael's bankruptcy, initiated in Jun 4, 2011 and concluded by 2011-09-08 in Ventura, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nicholas Shane Mcmichael — California, 9:11-bk-12657-RR


ᐅ Stefanie Mcmillian, California

Address: 11155 Citrus Dr Apt 49 Ventura, CA 93004

Bankruptcy Case 9:10-bk-13221-RR Summary: "The bankruptcy filing by Stefanie Mcmillian, undertaken in 2010-06-25 in Ventura, CA under Chapter 7, concluded with discharge in 10.08.2010 after liquidating assets."
Stefanie Mcmillian — California, 9:10-bk-13221-RR


ᐅ Geraldine J Mcnair, California

Address: 8595 Hollister St Ventura, CA 93004-2137

Brief Overview of Bankruptcy Case 9:16-bk-11197-PC: "Geraldine J Mcnair's Chapter 7 bankruptcy, filed in Ventura, CA in Jun 27, 2016, led to asset liquidation, with the case closing in September 2016."
Geraldine J Mcnair — California, 9:16-bk-11197-PC


ᐅ Robert A Mcnair, California

Address: 8595 Hollister St Ventura, CA 93004-2137

Bankruptcy Case 9:16-bk-11197-PC Overview: "In a Chapter 7 bankruptcy case, Robert A Mcnair from Ventura, CA, saw their proceedings start in 06.27.2016 and complete by September 25, 2016, involving asset liquidation."
Robert A Mcnair — California, 9:16-bk-11197-PC


ᐅ Samantha Lee Mcneely, California

Address: 7097 Sunland Ave Ventura, CA 93001-9726

Bankruptcy Case 9:14-bk-11591-PC Summary: "Samantha Lee Mcneely's Chapter 7 bankruptcy, filed in Ventura, CA in July 2014, led to asset liquidation, with the case closing in 2014-11-24."
Samantha Lee Mcneely — California, 9:14-bk-11591-PC


ᐅ Rory Andrew Mcneil, California

Address: 373 Roosevelt Ave Ventura, CA 93003

Bankruptcy Case 9:10-bk-16656-RR Overview: "The bankruptcy record of Rory Andrew Mcneil from Ventura, CA, shows a Chapter 7 case filed in December 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.13.2011."
Rory Andrew Mcneil — California, 9:10-bk-16656-RR


ᐅ Janet Kay Mcneil, California

Address: 8677 Nye Rd Ventura, CA 93001

Bankruptcy Case 9:11-bk-15845-RR Overview: "Janet Kay Mcneil's bankruptcy, initiated in December 29, 2011 and concluded by May 2, 2012 in Ventura, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Kay Mcneil — California, 9:11-bk-15845-RR


ᐅ Cheryl Mcpherson, California

Address: 285 N Ventura Ave Unit 3 Ventura, CA 93001

Bankruptcy Case 9:10-bk-10517-RR Summary: "Cheryl Mcpherson's Chapter 7 bankruptcy, filed in Ventura, CA in 02/02/2010, led to asset liquidation, with the case closing in 2010-05-20."
Cheryl Mcpherson — California, 9:10-bk-10517-RR


ᐅ Teresa L Mcquade, California

Address: 631 Kirk Ave Ventura, CA 93003-5056

Brief Overview of Bankruptcy Case 9:14-bk-12183-PC: "The bankruptcy filing by Teresa L Mcquade, undertaken in 2014-09-30 in Ventura, CA under Chapter 7, concluded with discharge in 2014-12-29 after liquidating assets."
Teresa L Mcquade — California, 9:14-bk-12183-PC


ᐅ Ira E Mcroberts, California

Address: PO Box 3715 Ventura, CA 93006-3715

Concise Description of Bankruptcy Case 9:14-bk-10106-RR7: "In a Chapter 7 bankruptcy case, Ira E Mcroberts from Ventura, CA, saw their proceedings start in 01.17.2014 and complete by 05/05/2014, involving asset liquidation."
Ira E Mcroberts — California, 9:14-bk-10106-RR


ᐅ Berna A Mcroberts, California

Address: PO Box 3715 Ventura, CA 93006-3715

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-10106-RR: "The case of Berna A Mcroberts in Ventura, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Berna A Mcroberts — California, 9:14-bk-10106-RR


ᐅ Tom F Measles, California

Address: 1198 Navigator Dr # 89 Ventura, CA 93001

Brief Overview of Bankruptcy Case 9:13-bk-12308-PC: "The bankruptcy record of Tom F Measles from Ventura, CA, shows a Chapter 7 case filed in 09/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2013."
Tom F Measles — California, 9:13-bk-12308-PC


ᐅ Robert Meckauer, California

Address: 305 Blackfoot Ln Ventura, CA 93001

Bankruptcy Case 9:10-bk-12263-RR Overview: "The bankruptcy filing by Robert Meckauer, undertaken in May 2010 in Ventura, CA under Chapter 7, concluded with discharge in 08.17.2010 after liquidating assets."
Robert Meckauer — California, 9:10-bk-12263-RR


ᐅ Nunila A Mederos, California

Address: 897 Sandberg Ln Ventura, CA 93003

Concise Description of Bankruptcy Case 9:13-bk-12639-RR7: "The case of Nunila A Mederos in Ventura, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nunila A Mederos — California, 9:13-bk-12639-RR


ᐅ Jordan Eileen Medina, California

Address: 903 Weber Cir Apt 102 Ventura, CA 93003

Snapshot of U.S. Bankruptcy Proceeding Case 9:10-bk-16198-RR: "Jordan Eileen Medina's bankruptcy, initiated in December 3, 2010 and concluded by 04/07/2011 in Ventura, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jordan Eileen Medina — California, 9:10-bk-16198-RR


ᐅ Mendoza Remigio Medina, California

Address: 135 Banner Ave Ventura, CA 93004

Brief Overview of Bankruptcy Case 9:12-bk-12787-RR: "The bankruptcy record of Mendoza Remigio Medina from Ventura, CA, shows a Chapter 7 case filed in July 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 26, 2012."
Mendoza Remigio Medina — California, 9:12-bk-12787-RR


ᐅ Dora Medrano, California

Address: 69 Franklin Ln Ventura, CA 93001

Bankruptcy Case 9:13-bk-11423-RR Overview: "Dora Medrano's Chapter 7 bankruptcy, filed in Ventura, CA in 05.29.2013, led to asset liquidation, with the case closing in 2013-09-08."
Dora Medrano — California, 9:13-bk-11423-RR


ᐅ Melissa Medrano, California

Address: 1243 Petit Ave Apt 202 Ventura, CA 93004

Bankruptcy Case 9:09-bk-15085-RR Summary: "Melissa Medrano's bankruptcy, initiated in Dec 3, 2009 and concluded by 2010-04-01 in Ventura, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Medrano — California, 9:09-bk-15085-RR


ᐅ Pedro Mederos Medrano, California

Address: 48 Bard Ln Ventura, CA 93001

Bankruptcy Case 9:11-bk-11685-RR Overview: "The case of Pedro Mederos Medrano in Ventura, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro Mederos Medrano — California, 9:11-bk-11685-RR


ᐅ Pedro Medrano, California

Address: 69 Franklin Ln Ventura, CA 93001

Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-11485-RR: "Pedro Medrano's bankruptcy, initiated in 05.31.2013 and concluded by 2013-09-10 in Ventura, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Medrano — California, 9:13-bk-11485-RR


ᐅ Gerhard Meglin, California

Address: 4957 Berlioz St Ventura, CA 93003

Concise Description of Bankruptcy Case 9:09-bk-14074-RR7: "In Ventura, CA, Gerhard Meglin filed for Chapter 7 bankruptcy in 10.02.2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 12, 2010."
Gerhard Meglin — California, 9:09-bk-14074-RR


ᐅ Bernard Meisinger, California

Address: 1363 Spinnaker Dr Slip 59 Ventura, CA 93001

Bankruptcy Case 9:09-bk-14575-RR Summary: "In Ventura, CA, Bernard Meisinger filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2010."
Bernard Meisinger — California, 9:09-bk-14575-RR


ᐅ Roberto Mejia, California

Address: 1025 Cachuma Ave Unit 3 Ventura, CA 93004

Bankruptcy Case 9:10-bk-12247-RR Overview: "The bankruptcy filing by Roberto Mejia, undertaken in May 2010 in Ventura, CA under Chapter 7, concluded with discharge in August 17, 2010 after liquidating assets."
Roberto Mejia — California, 9:10-bk-12247-RR


ᐅ Armando Mejia, California

Address: 152 Bell Way # A Ventura, CA 93001

Brief Overview of Bankruptcy Case 9:10-bk-16604-RR: "The bankruptcy record of Armando Mejia from Ventura, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.03.2011."
Armando Mejia — California, 9:10-bk-16604-RR


ᐅ Jose Gustavo Mejia, California

Address: 184 W Prospect St Ventura, CA 93001

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-11643-RR: "Jose Gustavo Mejia's bankruptcy, initiated in 2011-04-09 and concluded by August 12, 2011 in Ventura, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Gustavo Mejia — California, 9:11-bk-11643-RR


ᐅ Hector Luis Mendez, California

Address: 760 S Hill Rd Apt 119 Ventura, CA 93003

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-13172-RR: "Hector Luis Mendez's Chapter 7 bankruptcy, filed in Ventura, CA in July 2011, led to asset liquidation, with the case closing in 11/07/2011."
Hector Luis Mendez — California, 9:11-bk-13172-RR


ᐅ Iii Alfonso Mendez, California

Address: 3516 Loma Vista Rd Ventura, CA 93003

Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-14257-PC: "Iii Alfonso Mendez's bankruptcy, initiated in November 2012 and concluded by March 2013 in Ventura, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Alfonso Mendez — California, 9:12-bk-14257-PC


ᐅ Jaime Florencio Mendez, California

Address: 11444 Nardo St Ventura, CA 93004

Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-10648-RR: "In a Chapter 7 bankruptcy case, Jaime Florencio Mendez from Ventura, CA, saw his proceedings start in March 2013 and complete by June 23, 2013, involving asset liquidation."
Jaime Florencio Mendez — California, 9:13-bk-10648-RR


ᐅ Oscar E Mendoza, California

Address: 5396 Elmhurst St Ventura, CA 93003-4003

Brief Overview of Bankruptcy Case 9:14-bk-11813-PC: "Oscar E Mendoza's bankruptcy, initiated in 2014-08-20 and concluded by December 8, 2014 in Ventura, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar E Mendoza — California, 9:14-bk-11813-PC


ᐅ Fortunato Hernandez Mendoza, California

Address: 4670 Varsity St Ventura, CA 93003

Concise Description of Bankruptcy Case 9:13-bk-11332-PC7: "Fortunato Hernandez Mendoza's bankruptcy, initiated in May 20, 2013 and concluded by August 2013 in Ventura, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fortunato Hernandez Mendoza — California, 9:13-bk-11332-PC


ᐅ Anisa Marie Mendoza, California

Address: 6053 Hunter St Ventura, CA 93003-2354

Snapshot of U.S. Bankruptcy Proceeding Case 9:16-bk-10403-PC: "Ventura, CA resident Anisa Marie Mendoza's March 2, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-31."
Anisa Marie Mendoza — California, 9:16-bk-10403-PC


ᐅ Jose Mendoza, California

Address: 156 N Ventura Ave Ventura, CA 93001

Brief Overview of Bankruptcy Case 9:10-bk-13576-RR: "Jose Mendoza's bankruptcy, initiated in 07/13/2010 and concluded by 2010-11-15 in Ventura, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Mendoza — California, 9:10-bk-13576-RR


ᐅ Gloria Mendoza, California

Address: 704 Bismark Ave Ventura, CA 93004

Brief Overview of Bankruptcy Case 9:11-bk-11627-RR: "The bankruptcy record of Gloria Mendoza from Ventura, CA, shows a Chapter 7 case filed in 2011-04-08. In this process, assets were liquidated to settle debts, and the case was discharged in 08.11.2011."
Gloria Mendoza — California, 9:11-bk-11627-RR


ᐅ Darlene Mendoza, California

Address: 10632 Rose Cir Apt 201 Ventura, CA 93004

Concise Description of Bankruptcy Case 9:13-bk-11367-RR7: "In Ventura, CA, Darlene Mendoza filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-02."
Darlene Mendoza — California, 9:13-bk-11367-RR


ᐅ Favio Mendoza, California

Address: 255 W Harrison Ave Ventura, CA 93001

Brief Overview of Bankruptcy Case 9:10-bk-14734-RR: "The bankruptcy filing by Favio Mendoza, undertaken in 09/14/2010 in Ventura, CA under Chapter 7, concluded with discharge in January 17, 2011 after liquidating assets."
Favio Mendoza — California, 9:10-bk-14734-RR


ᐅ Michelle Avitia Mercado, California

Address: 442 S Ashwood Ave Ventura, CA 93003

Bankruptcy Case 9:11-bk-11133-RR Summary: "In a Chapter 7 bankruptcy case, Michelle Avitia Mercado from Ventura, CA, saw her proceedings start in 2011-03-11 and complete by July 14, 2011, involving asset liquidation."
Michelle Avitia Mercado — California, 9:11-bk-11133-RR


ᐅ Julie Kay Mercer, California

Address: 276 Mackay Ave Ventura, CA 93004-1521

Brief Overview of Bankruptcy Case 9:16-bk-10646-PC: "Julie Kay Mercer's Chapter 7 bankruptcy, filed in Ventura, CA in 04/06/2016, led to asset liquidation, with the case closing in 07/05/2016."
Julie Kay Mercer — California, 9:16-bk-10646-PC


ᐅ Tomas Edmundo Mercer, California

Address: 276 Mackay Ave Ventura, CA 93004-1521

Concise Description of Bankruptcy Case 9:16-bk-10646-PC7: "The bankruptcy filing by Tomas Edmundo Mercer, undertaken in 2016-04-06 in Ventura, CA under Chapter 7, concluded with discharge in 2016-07-05 after liquidating assets."
Tomas Edmundo Mercer — California, 9:16-bk-10646-PC


ᐅ Joyce Louise Merriman, California

Address: 8928 Nye Rd Ventura, CA 93001

Bankruptcy Case 9:13-bk-12609-PC Overview: "Joyce Louise Merriman's bankruptcy, initiated in 2013-10-22 and concluded by 2014-02-01 in Ventura, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Louise Merriman — California, 9:13-bk-12609-PC


ᐅ Salvador Mesa, California

Address: 273 E Shoshone St Ventura, CA 93001

Bankruptcy Case 9:13-bk-11628-RR Overview: "The bankruptcy filing by Salvador Mesa, undertaken in June 2013 in Ventura, CA under Chapter 7, concluded with discharge in 2013-10-03 after liquidating assets."
Salvador Mesa — California, 9:13-bk-11628-RR


ᐅ Heriberto Mesa, California

Address: 2341 N Ventura Ave Ventura, CA 93001

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-11983-RR: "In a Chapter 7 bankruptcy case, Heriberto Mesa from Ventura, CA, saw his proceedings start in Apr 27, 2011 and complete by 07/28/2011, involving asset liquidation."
Heriberto Mesa — California, 9:11-bk-11983-RR


ᐅ Andrew Charles Meyer, California

Address: 73 S Santa Rosa St Ventura, CA 93001-3442

Concise Description of Bankruptcy Case 9:15-bk-10075-PC7: "In Ventura, CA, Andrew Charles Meyer filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.16.2015."
Andrew Charles Meyer — California, 9:15-bk-10075-PC


ᐅ Frank Beth Meyer, California

Address: 1912 Topaz Ave Ventura, CA 93004

Brief Overview of Bankruptcy Case 9:13-bk-12173-PC: "The case of Frank Beth Meyer in Ventura, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Beth Meyer — California, 9:13-bk-12173-PC


ᐅ Kyle Scott Meyer, California

Address: 2938 Grove St Ventura, CA 93003

Bankruptcy Case 9:13-bk-11370-RR Overview: "In Ventura, CA, Kyle Scott Meyer filed for Chapter 7 bankruptcy in May 23, 2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Kyle Scott Meyer — California, 9:13-bk-11370-RR


ᐅ Messer Michael, California

Address: 291 Donner Ave Ventura, CA 93003-2419

Bankruptcy Case 9:15-bk-12042-DS Summary: "In a Chapter 7 bankruptcy case, Messer Michael from Ventura, CA, saw their proceedings start in Oct 14, 2015 and complete by January 2016, involving asset liquidation."
Messer Michael — California, 9:15-bk-12042-DS


ᐅ Kalli Miglis, California

Address: 1254 E Santa Clara St Ventura, CA 93001-3128

Bankruptcy Case 9:16-bk-10258-DS Summary: "In Ventura, CA, Kalli Miglis filed for Chapter 7 bankruptcy in 2016-02-11. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-11."
Kalli Miglis — California, 9:16-bk-10258-DS


ᐅ Holly Michelle Mihaescu, California

Address: 7770 Telegraph Rd Ste E230 Ventura, CA 93004

Brief Overview of Bankruptcy Case 9:11-bk-10623-RR: "Holly Michelle Mihaescu's bankruptcy, initiated in 02.09.2011 and concluded by 2011-05-12 in Ventura, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Holly Michelle Mihaescu — California, 9:11-bk-10623-RR


ᐅ Jr Robert Milan, California

Address: 17 Kimberly Dr Ventura, CA 93001

Concise Description of Bankruptcy Case 9:10-bk-10452-RR7: "The case of Jr Robert Milan in Ventura, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Robert Milan — California, 9:10-bk-10452-RR


ᐅ Roy Milbrandt, California

Address: 254 Heidelberg Ave Ventura, CA 93003

Concise Description of Bankruptcy Case 9:09-bk-14410-RR7: "In Ventura, CA, Roy Milbrandt filed for Chapter 7 bankruptcy in 2009-10-22. This case, involving liquidating assets to pay off debts, was resolved by 01.21.2010."
Roy Milbrandt — California, 9:09-bk-14410-RR


ᐅ Alexandria Rae Milesi, California

Address: 73 Stockton Ave Ventura, CA 93004

Bankruptcy Case 9:13-bk-12863-PC Overview: "In Ventura, CA, Alexandria Rae Milesi filed for Chapter 7 bankruptcy in Nov 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-08."
Alexandria Rae Milesi — California, 9:13-bk-12863-PC


ᐅ Michael Miller, California

Address: 2184 Sanderling St Ventura, CA 93003

Bankruptcy Case 9:10-bk-14295-RR Overview: "Ventura, CA resident Michael Miller's 08.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-09."
Michael Miller — California, 9:10-bk-14295-RR


ᐅ Robin M Miller, California

Address: 1253 E Santa Clara St Ventura, CA 93001-3166

Bankruptcy Case 9:14-bk-12248-PC Summary: "In Ventura, CA, Robin M Miller filed for Chapter 7 bankruptcy in October 8, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-06."
Robin M Miller — California, 9:14-bk-12248-PC


ᐅ Edna G Miller, California

Address: 1263 Prairie Dog Cir Ventura, CA 93003

Concise Description of Bankruptcy Case 9:12-bk-11767-RR7: "Edna G Miller's bankruptcy, initiated in 2012-05-02 and concluded by 09.04.2012 in Ventura, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna G Miller — California, 9:12-bk-11767-RR


ᐅ Keith G Miller, California

Address: 1253 E Santa Clara St Ventura, CA 93001-3166

Concise Description of Bankruptcy Case 9:14-bk-12248-PC7: "Keith G Miller's bankruptcy, initiated in 10/08/2014 and concluded by 01/06/2015 in Ventura, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Keith G Miller — California, 9:14-bk-12248-PC


ᐅ Kristina C Miller, California

Address: 8388 Cheshire St Ventura, CA 93004

Brief Overview of Bankruptcy Case 9:11-bk-10211-RR: "Kristina C Miller's bankruptcy, initiated in 01.14.2011 and concluded by 05/19/2011 in Ventura, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristina C Miller — California, 9:11-bk-10211-RR


ᐅ John Anthony Miller, California

Address: 2989 Foothill Rd Ventura, CA 93003

Concise Description of Bankruptcy Case 9:11-bk-10736-RR7: "John Anthony Miller's Chapter 7 bankruptcy, filed in Ventura, CA in February 2011, led to asset liquidation, with the case closing in 2011-06-21."
John Anthony Miller — California, 9:11-bk-10736-RR


ᐅ Jonathan E Miller, California

Address: 196 S Pacific Ave Ventura, CA 93001

Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-14214-PC: "The case of Jonathan E Miller in Ventura, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan E Miller — California, 9:12-bk-14214-PC


ᐅ Gail Miller, California

Address: 2419 Harbor Blvd # 21 Ventura, CA 93001

Bankruptcy Case 9:10-bk-16060-RR Summary: "The bankruptcy filing by Gail Miller, undertaken in 11.29.2010 in Ventura, CA under Chapter 7, concluded with discharge in 2011-04-03 after liquidating assets."
Gail Miller — California, 9:10-bk-16060-RR


ᐅ Daren Mills, California

Address: 10102 Abilene St Ventura, CA 93004

Bankruptcy Case 9:10-bk-13015-RR Overview: "The bankruptcy filing by Daren Mills, undertaken in 2010-06-16 in Ventura, CA under Chapter 7, concluded with discharge in 10/19/2010 after liquidating assets."
Daren Mills — California, 9:10-bk-13015-RR


ᐅ Laura Elizabeth Mills, California

Address: 120 S Pacific Ave Ventura, CA 93001-3453

Bankruptcy Case 9:14-bk-11425-PC Summary: "In Ventura, CA, Laura Elizabeth Mills filed for Chapter 7 bankruptcy in 2014-07-01. This case, involving liquidating assets to pay off debts, was resolved by Oct 15, 2014."
Laura Elizabeth Mills — California, 9:14-bk-11425-PC


ᐅ Jr Maury Mills, California

Address: 436 Dayloma Ave Ventura, CA 93003

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-15393-RR: "Jr Maury Mills's Chapter 7 bankruptcy, filed in Ventura, CA in November 2011, led to asset liquidation, with the case closing in Feb 22, 2012."
Jr Maury Mills — California, 9:11-bk-15393-RR


ᐅ Erwin Y Mindo, California

Address: 1252 San Simeon Ct Unit 7 Ventura, CA 93003

Bankruptcy Case 9:11-bk-12280-RR Summary: "The bankruptcy filing by Erwin Y Mindo, undertaken in May 15, 2011 in Ventura, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Erwin Y Mindo — California, 9:11-bk-12280-RR


ᐅ James Clark Minics, California

Address: 3980 Market St Ventura, CA 93003

Bankruptcy Case 9:12-bk-12636-RR Summary: "Ventura, CA resident James Clark Minics's Jul 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-13."
James Clark Minics — California, 9:12-bk-12636-RR


ᐅ Kenneth Wayne Minkel, California

Address: 334 Court Ave Ventura, CA 93003

Bankruptcy Case 9:11-bk-15820-RR Overview: "In a Chapter 7 bankruptcy case, Kenneth Wayne Minkel from Ventura, CA, saw his proceedings start in 12/27/2011 and complete by April 30, 2012, involving asset liquidation."
Kenneth Wayne Minkel — California, 9:11-bk-15820-RR


ᐅ Pamela J Miolano, California

Address: 1819 Huron Dr Ventura, CA 93004

Bankruptcy Case 9:12-bk-11961-RR Summary: "Pamela J Miolano's Chapter 7 bankruptcy, filed in Ventura, CA in May 17, 2012, led to asset liquidation, with the case closing in 09.19.2012."
Pamela J Miolano — California, 9:12-bk-11961-RR


ᐅ Christopher M Mitchell, California

Address: 642 Redwood Ave Ventura, CA 93003-3631

Bankruptcy Case 9:15-bk-10437-PC Overview: "In a Chapter 7 bankruptcy case, Christopher M Mitchell from Ventura, CA, saw their proceedings start in 03/04/2015 and complete by June 22, 2015, involving asset liquidation."
Christopher M Mitchell — California, 9:15-bk-10437-PC


ᐅ Robert Mitchell, California

Address: 2034 Ramelli Ave Ventura, CA 93003

Bankruptcy Case 9:10-bk-11850-RR Summary: "The bankruptcy filing by Robert Mitchell, undertaken in April 2010 in Ventura, CA under Chapter 7, concluded with discharge in July 29, 2010 after liquidating assets."
Robert Mitchell — California, 9:10-bk-11850-RR


ᐅ Jeri Lynn Mitchell, California

Address: 125 W Park Row Ave Ventura, CA 93001-1835

Snapshot of U.S. Bankruptcy Proceeding Case 9:14-bk-11435-PC: "In Ventura, CA, Jeri Lynn Mitchell filed for Chapter 7 bankruptcy in 2014-07-02. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2014."
Jeri Lynn Mitchell — California, 9:14-bk-11435-PC


ᐅ Barbara A Moler, California

Address: 351 Alpine Ave Ventura, CA 93004

Brief Overview of Bankruptcy Case 9:11-bk-11965-RR: "In Ventura, CA, Barbara A Moler filed for Chapter 7 bankruptcy in 04/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Barbara A Moler — California, 9:11-bk-11965-RR


ᐅ Ii Jerold T Moler, California

Address: 351 Alpine Ave Ventura, CA 93004

Snapshot of U.S. Bankruptcy Proceeding Case 9:13-bk-10867-RR: "Ii Jerold T Moler's bankruptcy, initiated in 04.03.2013 and concluded by 2013-07-14 in Ventura, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ii Jerold T Moler — California, 9:13-bk-10867-RR


ᐅ Alma L Molina, California

Address: 8332 Henderson Rd Ventura, CA 93004

Concise Description of Bankruptcy Case 9:12-bk-11634-RR7: "The case of Alma L Molina in Ventura, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alma L Molina — California, 9:12-bk-11634-RR


ᐅ Lopez Vidal Molina, California

Address: 32 W Flint St Apt 2 Ventura, CA 93001

Brief Overview of Bankruptcy Case 9:12-bk-14172-RR: "Lopez Vidal Molina's bankruptcy, initiated in 11/13/2012 and concluded by 2013-02-23 in Ventura, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lopez Vidal Molina — California, 9:12-bk-14172-RR


ᐅ Marco A Molina, California

Address: 177 N Kalorama St Ventura, CA 93001

Concise Description of Bankruptcy Case 9:13-bk-12172-PC7: "The case of Marco A Molina in Ventura, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marco A Molina — California, 9:13-bk-12172-PC


ᐅ Paul Francisco Molins, California

Address: PO Box 196 Ventura, CA 93002

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-15370-RR: "The bankruptcy record of Paul Francisco Molins from Ventura, CA, shows a Chapter 7 case filed in 11/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-26."
Paul Francisco Molins — California, 9:11-bk-15370-RR


ᐅ Jitendra Mondol, California

Address: 35 W Thompson Blvd Ste 205 Ventura, CA 93001

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-13261-RR: "The case of Jitendra Mondol in Ventura, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jitendra Mondol — California, 9:11-bk-13261-RR


ᐅ Deena Marie Monette, California

Address: 459 S Evergreen Dr Ventura, CA 93003

Bankruptcy Case 9:11-bk-11755-RR Summary: "The bankruptcy record of Deena Marie Monette from Ventura, CA, shows a Chapter 7 case filed in April 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2011."
Deena Marie Monette — California, 9:11-bk-11755-RR


ᐅ Bobby Monje, California

Address: 2643 Pierpont Blvd Ventura, CA 93001

Brief Overview of Bankruptcy Case 9:10-bk-11294-RR: "The bankruptcy filing by Bobby Monje, undertaken in 2010-03-19 in Ventura, CA under Chapter 7, concluded with discharge in 2010-06-29 after liquidating assets."
Bobby Monje — California, 9:10-bk-11294-RR


ᐅ Todd Russell Monroe, California

Address: 6402 Hummingbird St Ventura, CA 93003

Bankruptcy Case 11-40346 Overview: "Todd Russell Monroe's bankruptcy, initiated in 2011-05-06 and concluded by September 8, 2011 in Ventura, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Todd Russell Monroe — California, 11-40346


ᐅ Adriana J Monroy, California

Address: 65 W Harrison Ave Ventura, CA 93001

Snapshot of U.S. Bankruptcy Proceeding Case 9:11-bk-15636-RR: "In Ventura, CA, Adriana J Monroy filed for Chapter 7 bankruptcy in 2011-12-12. This case, involving liquidating assets to pay off debts, was resolved by 04/15/2012."
Adriana J Monroy — California, 9:11-bk-15636-RR


ᐅ Richard A Monser, California

Address: 885 Seamist Pl Apt 106 Ventura, CA 93003

Concise Description of Bankruptcy Case 9:12-bk-10542-PC7: "In a Chapter 7 bankruptcy case, Richard A Monser from Ventura, CA, saw their proceedings start in February 9, 2012 and complete by 2012-05-14, involving asset liquidation."
Richard A Monser — California, 9:12-bk-10542-PC


ᐅ Lucille Michele Montague, California

Address: PO Box 2627 Ventura, CA 93002-2627

Bankruptcy Case 9:14-bk-11212-PC Overview: "The bankruptcy filing by Lucille Michele Montague, undertaken in 06/06/2014 in Ventura, CA under Chapter 7, concluded with discharge in 09.15.2014 after liquidating assets."
Lucille Michele Montague — California, 9:14-bk-11212-PC


ᐅ Jr Jose Luis Montano, California

Address: 87 San Marino Ave Ventura, CA 93003

Brief Overview of Bankruptcy Case 9:11-bk-11352-RR: "Jr Jose Luis Montano's Chapter 7 bankruptcy, filed in Ventura, CA in 03.23.2011, led to asset liquidation, with the case closing in 2011-07-26."
Jr Jose Luis Montano — California, 9:11-bk-11352-RR


ᐅ Jr Donald Montesano, California

Address: 979 Santa Fe Ave Ventura, CA 93004

Bankruptcy Case 9:09-bk-15044-RR Overview: "In a Chapter 7 bankruptcy case, Jr Donald Montesano from Ventura, CA, saw their proceedings start in December 1, 2009 and complete by 04.01.2010, involving asset liquidation."
Jr Donald Montesano — California, 9:09-bk-15044-RR


ᐅ William Montgomery, California

Address: 322 Colusa Ave Ventura, CA 93004

Concise Description of Bankruptcy Case 9:10-bk-10326-RR7: "William Montgomery's Chapter 7 bankruptcy, filed in Ventura, CA in 01/25/2010, led to asset liquidation, with the case closing in May 2010."
William Montgomery — California, 9:10-bk-10326-RR


ᐅ Twyla Kendall Monti, California

Address: 3875A Telegraph Rd # 108 Ventura, CA 93003

Bankruptcy Case 9:11-bk-14236-RR Summary: "The case of Twyla Kendall Monti in Ventura, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Twyla Kendall Monti — California, 9:11-bk-14236-RR


ᐅ Lilia R Montijo, California

Address: 1011 Weber Cir # 15-203 Ventura, CA 93003-8243

Snapshot of U.S. Bankruptcy Proceeding Case 9:15-bk-12359-PC: "The bankruptcy record of Lilia R Montijo from Ventura, CA, shows a Chapter 7 case filed in 11.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 28, 2016."
Lilia R Montijo — California, 9:15-bk-12359-PC


ᐅ Steven D Montijo, California

Address: 1011 Weber Cir # 15-203 Ventura, CA 93003-8243

Concise Description of Bankruptcy Case 9:15-bk-12359-PC7: "In Ventura, CA, Steven D Montijo filed for Chapter 7 bankruptcy in November 2015. This case, involving liquidating assets to pay off debts, was resolved by February 28, 2016."
Steven D Montijo — California, 9:15-bk-12359-PC


ᐅ Kevin Steven Mooney, California

Address: 8494 Boise St Ventura, CA 93004

Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-14527-PC: "In a Chapter 7 bankruptcy case, Kevin Steven Mooney from Ventura, CA, saw their proceedings start in 12/13/2012 and complete by 03/25/2013, involving asset liquidation."
Kevin Steven Mooney — California, 9:12-bk-14527-PC


ᐅ Claudia Moore, California

Address: 195 Eva St Ventura, CA 93003

Brief Overview of Bankruptcy Case 10-50487: "In a Chapter 7 bankruptcy case, Claudia Moore from Ventura, CA, saw her proceedings start in January 2010 and complete by 2010-05-02, involving asset liquidation."
Claudia Moore — California, 10-50487


ᐅ Glenn F Moore, California

Address: 5153 Teton Ln Ventura, CA 93003

Brief Overview of Bankruptcy Case 9:11-bk-13018-RR: "Ventura, CA resident Glenn F Moore's June 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-30."
Glenn F Moore — California, 9:11-bk-13018-RR


ᐅ Jane Moore, California

Address: 398 Hamilton Ave Ventura, CA 93003-1833

Bankruptcy Case 9:14-bk-12566-PC Overview: "In a Chapter 7 bankruptcy case, Jane Moore from Ventura, CA, saw her proceedings start in Nov 20, 2014 and complete by February 18, 2015, involving asset liquidation."
Jane Moore — California, 9:14-bk-12566-PC


ᐅ Jacqueline D Mora, California

Address: 321 Pajaro Ave Ventura, CA 93004

Snapshot of U.S. Bankruptcy Proceeding Case 9:12-bk-13564-RR: "Jacqueline D Mora's Chapter 7 bankruptcy, filed in Ventura, CA in September 23, 2012, led to asset liquidation, with the case closing in January 2013."
Jacqueline D Mora — California, 9:12-bk-13564-RR


ᐅ Mark A Mora, California

Address: 983 Jonquill Ave Ventura, CA 93004

Concise Description of Bankruptcy Case 9:11-bk-10547-RR7: "The bankruptcy record of Mark A Mora from Ventura, CA, shows a Chapter 7 case filed in February 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Mark A Mora — California, 9:11-bk-10547-RR


ᐅ Matthew Mora, California

Address: 1651 Burnside Ave Ventura, CA 93004

Bankruptcy Case 9:10-bk-16145-RR Summary: "The case of Matthew Mora in Ventura, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Matthew Mora — California, 9:10-bk-16145-RR


ᐅ Edmundo Moraila, California

Address: 331 N Olive St Ventura, CA 93001

Brief Overview of Bankruptcy Case 9:10-bk-15948-RR: "The bankruptcy record of Edmundo Moraila from Ventura, CA, shows a Chapter 7 case filed in 11/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/24/2011."
Edmundo Moraila — California, 9:10-bk-15948-RR