Buena Park, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Buena Park.
Last updated on:
March 30, 2025
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.
Comprehensive Reports on Background, Contacts
William Abadilla, Buena Park CA
Address: 7465 Ridgeway Dr Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-14653-RK7: "In a Chapter 7 bankruptcy case, William Abadilla from Buena Park, CA, saw their proceedings start in 2010-04-12 and complete by July 23, 2010, involving asset liquidation."
William Abadilla — California
Thomas Benito Acevedo, Buena Park CA
Address: 10313 Florence Ave Buena Park, CA 90620
Bankruptcy Case 8:11-bk-21975-MW Summary: "Buena Park, CA resident Thomas Benito Acevedo's 08.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2011."
Thomas Benito Acevedo — California
Antonio R Aceves, Buena Park CA
Address: 5642 Fox Hills Ave Buena Park, CA 90621-1510
Concise Description of Bankruptcy Case 2:15-bk-20150-BR7: "The bankruptcy record of Antonio R Aceves from Buena Park, CA, shows a Chapter 7 case filed in 06.25.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.23.2015."
Antonio R Aceves — California
Ruth Magaly Acosta, Buena Park CA
Address: PO Box 5275 Buena Park, CA 90622-5275
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16879-ER: "Ruth Magaly Acosta's Chapter 7 bankruptcy, filed in Buena Park, CA in 04/30/2015, led to asset liquidation, with the case closing in 07/29/2015."
Ruth Magaly Acosta — California
Timothy W Adams, Buena Park CA
Address: 5450 Cajon Ave Buena Park, CA 90621-1640
Bankruptcy Case 8:15-bk-12785-SC Summary: "Buena Park, CA resident Timothy W Adams's May 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2015."
Timothy W Adams — California
Elliot Addison, Buena Park CA
Address: 8705 San Rio Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-12779-TA: "Elliot Addison's bankruptcy, initiated in 03/05/2010 and concluded by Jun 28, 2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elliot Addison — California
John Aden, Buena Park CA
Address: 7236 Santa Catalina Cir Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-19811-ES7: "In Buena Park, CA, John Aden filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-18."
John Aden — California
Alvin P Adrada, Buena Park CA
Address: 6728 Mount Lowe Dr Buena Park, CA 90620
Bankruptcy Case 8:13-bk-14318-SC Overview: "In a Chapter 7 bankruptcy case, Alvin P Adrada from Buena Park, CA, saw his proceedings start in May 16, 2013 and complete by 08/26/2013, involving asset liquidation."
Alvin P Adrada — California
Edgardo Palines Aguila, Buena Park CA
Address: 7291 Coventry Cir Buena Park, CA 90621-3931
Bankruptcy Case 8:07-bk-10293-CB Summary: "2007-01-31 marked the beginning of Edgardo Palines Aguila's Chapter 13 bankruptcy in Buena Park, CA, entailing a structured repayment schedule, completed by 07/24/2012."
Edgardo Palines Aguila — California
Carlos Alejandro Aguilar, Buena Park CA
Address: 8602 Western Ave Apt 11 Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:11-bk-14669-ES7: "In Buena Park, CA, Carlos Alejandro Aguilar filed for Chapter 7 bankruptcy in Apr 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 4, 2011."
Carlos Alejandro Aguilar — California
Luis Aguilar, Buena Park CA
Address: 8323 Santa Fe Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26259-RK: "Buena Park, CA resident Luis Aguilar's Nov 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 20, 2011."
Luis Aguilar — California
Robert Aguirre, Buena Park CA
Address: 7927 Gardenia Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:09-bk-23769-ES: "The case of Robert Aguirre in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-12-09 and discharged early 2010-03-21, focusing on asset liquidation to repay creditors."
Robert Aguirre — California
Lopez Carlos Aguirre, Buena Park CA
Address: 8823 Pierce Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14491-ES: "In Buena Park, CA, Lopez Carlos Aguirre filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Lopez Carlos Aguirre — California
Mohammed Shahabuddin Ahmmed, Buena Park CA
Address: 5766 Brazil Dr Buena Park, CA 90620-1209
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11451-ES: "The bankruptcy filing by Mohammed Shahabuddin Ahmmed, undertaken in March 24, 2015 in Buena Park, CA under Chapter 7, concluded with discharge in Jun 22, 2015 after liquidating assets."
Mohammed Shahabuddin Ahmmed — California
Sandra Alas, Buena Park CA
Address: 7925 Oleander Cir Apt G Buena Park, CA 90620
Bankruptcy Case 8:10-bk-12207-TA Overview: "In Buena Park, CA, Sandra Alas filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/05/2010."
Sandra Alas — California
Carmen Alcala, Buena Park CA
Address: 6513 Houston St Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:11-bk-15074-TA7: "Carmen Alcala's bankruptcy, initiated in 2011-04-11 and concluded by 2011-08-14 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Alcala — California
Carlos Aldana, Buena Park CA
Address: 8621 Phlox Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-18858-ES: "In a Chapter 7 bankruptcy case, Carlos Aldana from Buena Park, CA, saw their proceedings start in Jul 23, 2012 and complete by 11.25.2012, involving asset liquidation."
Carlos Aldana — California
Debbie Christine Aldape, Buena Park CA
Address: 6101 San Remo Way Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:13-bk-16490-TA: "The bankruptcy record of Debbie Christine Aldape from Buena Park, CA, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-11-18."
Debbie Christine Aldape — California
Jr Lorenzo Aleman, Buena Park CA
Address: 8416 Dale St Buena Park, CA 90620
Bankruptcy Case 8:13-bk-13927-TA Summary: "Buena Park, CA resident Jr Lorenzo Aleman's 05.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-12."
Jr Lorenzo Aleman — California
Robin Allen, Buena Park CA
Address: 5826 Trinidad Way Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-22874-RK7: "The bankruptcy record of Robin Allen from Buena Park, CA, shows a Chapter 7 case filed in 09/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 16, 2011."
Robin Allen — California
William Allenbaugh, Buena Park CA
Address: 10490 Greta Ave Buena Park, CA 90620
Bankruptcy Case 10-91558 Summary: "William Allenbaugh's bankruptcy, initiated in April 23, 2010 and concluded by 2010-08-03 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Allenbaugh — California
Teresa Alvarado, Buena Park CA
Address: 7400 Artesia Blvd Buena Park, CA 90621-1867
Concise Description of Bankruptcy Case 8:15-bk-11125-ES7: "Teresa Alvarado's bankruptcy, initiated in 2015-03-05 and concluded by 06.03.2015 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Alvarado — California
Teresa D J Alvarado, Buena Park CA
Address: 7294 El Prado Way Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:13-bk-16419-ES7: "Buena Park, CA resident Teresa D J Alvarado's 07.29.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/08/2013."
Teresa D J Alvarado — California
Korina Alvarado, Buena Park CA
Address: 5699 Fullerton Ave Apt 4 Buena Park, CA 90621-1963
Concise Description of Bankruptcy Case 2:15-bk-17550-ER7: "Korina Alvarado's bankruptcy, initiated in May 11, 2015 and concluded by 2015-08-09 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Korina Alvarado — California
Nancy Alvarado, Buena Park CA
Address: 8345 Poppy Way Buena Park, CA 90620-2128
Bankruptcy Case 2:14-bk-11989-RN Summary: "In a Chapter 7 bankruptcy case, Nancy Alvarado from Buena Park, CA, saw her proceedings start in 01.31.2014 and complete by 2014-05-19, involving asset liquidation."
Nancy Alvarado — California
Sergio Alvarado, Buena Park CA
Address: 6901 Younger Dr Apt 32 Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:09-bk-20395-RK: "The bankruptcy filing by Sergio Alvarado, undertaken in 09/29/2009 in Buena Park, CA under Chapter 7, concluded with discharge in 2010-01-09 after liquidating assets."
Sergio Alvarado — California
Charlotte Amancio, Buena Park CA
Address: 7768 La Mona Cir Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-22598-ES7: "Charlotte Amancio's bankruptcy, initiated in September 7, 2010 and concluded by 12/27/2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charlotte Amancio — California
Norma Alicia Amezquita, Buena Park CA
Address: 7187 Santa Teresa Cir Buena Park, CA 90620
Bankruptcy Case 8:09-bk-20668-RK Summary: "The bankruptcy filing by Norma Alicia Amezquita, undertaken in October 2009 in Buena Park, CA under Chapter 7, concluded with discharge in Jan 15, 2010 after liquidating assets."
Norma Alicia Amezquita — California
Chae Kyong An, Buena Park CA
Address: 9204 Cornell Way Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:11-bk-19688-RK: "The case of Chae Kyong An in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in July 8, 2011 and discharged early 2011-11-10, focusing on asset liquidation to repay creditors."
Chae Kyong An — California
Teodoro Tenderro Ancheta, Buena Park CA
Address: 8404 Calendula Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-20501-MW: "Teodoro Tenderro Ancheta's bankruptcy, initiated in 07/27/2011 and concluded by November 2011 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teodoro Tenderro Ancheta — California
Susana Anderson, Buena Park CA
Address: 7000 La Palma Ave Apt G212 Buena Park, CA 90620-2489
Concise Description of Bankruptcy Case 8:15-bk-12453-TA7: "In Buena Park, CA, Susana Anderson filed for Chapter 7 bankruptcy in 2015-05-11. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Susana Anderson — California
Vickie Anderson, Buena Park CA
Address: 7728 Granada Dr Buena Park, CA 90621-1214
Brief Overview of Bankruptcy Case 8:14-bk-10382-MW: "In Buena Park, CA, Vickie Anderson filed for Chapter 7 bankruptcy in 01.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-12."
Vickie Anderson — California
Reginald Anderson, Buena Park CA
Address: 7000 La Palma Ave Apt G212 Buena Park, CA 90620-2489
Brief Overview of Bankruptcy Case 8:15-bk-12453-TA: "The bankruptcy record of Reginald Anderson from Buena Park, CA, shows a Chapter 7 case filed in May 11, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2015."
Reginald Anderson — California
Carlo Ojie Aniag, Buena Park CA
Address: 6916 Sandburg Dr Buena Park, CA 90620
Bankruptcy Case 8:13-bk-11932-ES Overview: "The bankruptcy record of Carlo Ojie Aniag from Buena Park, CA, shows a Chapter 7 case filed in 03.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-14."
Carlo Ojie Aniag — California
Reynaldo Del Barrio Aniag, Buena Park CA
Address: 6916 Sandburg Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:11-bk-12058-ES: "The bankruptcy record of Reynaldo Del Barrio Aniag from Buena Park, CA, shows a Chapter 7 case filed in 02/14/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 19, 2011."
Reynaldo Del Barrio Aniag — California
Daniel Anselmini, Buena Park CA
Address: 8772 Hoffman St Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-18684-TA7: "The bankruptcy filing by Daniel Anselmini, undertaken in June 25, 2010 in Buena Park, CA under Chapter 7, concluded with discharge in Oct 12, 2010 after liquidating assets."
Daniel Anselmini — California
Karyn R Anselmini, Buena Park CA
Address: 8761 Hoffman St Buena Park, CA 90620-3517
Concise Description of Bankruptcy Case 8:14-bk-11111-ES7: "Karyn R Anselmini's bankruptcy, initiated in Feb 24, 2014 and concluded by 06.16.2014 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karyn R Anselmini — California
Arnel Cuasay Anselmo, Buena Park CA
Address: 8097 Calendula Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-18860-CB: "The bankruptcy record of Arnel Cuasay Anselmo from Buena Park, CA, shows a Chapter 7 case filed in 07/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Arnel Cuasay Anselmo — California
Kenneth Robert Apt, Buena Park CA
Address: 8134 Coral Bell Way Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:13-bk-18892-SC: "In Buena Park, CA, Kenneth Robert Apt filed for Chapter 7 bankruptcy in October 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by Feb 8, 2014."
Kenneth Robert Apt — California
Brady A Aratani, Buena Park CA
Address: 6741 Solano Dr Buena Park, CA 90620-4264
Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10007-TA: "In a Chapter 7 bankruptcy case, Brady A Aratani from Buena Park, CA, saw his proceedings start in Jan 4, 2016 and complete by 2016-04-03, involving asset liquidation."
Brady A Aratani — California
Joann Arcangel, Buena Park CA
Address: 7481 El Rosal Cir Buena Park, CA 90620
Bankruptcy Case 8:13-bk-18322-CB Summary: "Buena Park, CA resident Joann Arcangel's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-17."
Joann Arcangel — California
Albert Nazareth Arcebal, Buena Park CA
Address: 6321 Crescent Ave Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:11-bk-12782-RK: "The bankruptcy filing by Albert Nazareth Arcebal, undertaken in 02.28.2011 in Buena Park, CA under Chapter 7, concluded with discharge in 07/03/2011 after liquidating assets."
Albert Nazareth Arcebal — California
Pane Silvia C Ardon, Buena Park CA
Address: 6369 San Martin Way Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-18898-MW7: "The bankruptcy filing by Pane Silvia C Ardon, undertaken in 2012-07-24 in Buena Park, CA under Chapter 7, concluded with discharge in 2012-11-26 after liquidating assets."
Pane Silvia C Ardon — California
Rick C Arellano, Buena Park CA
Address: 7118 Penguin Dr Buena Park, CA 90620
Bankruptcy Case 8:12-bk-13173-CB Overview: "In a Chapter 7 bankruptcy case, Rick C Arellano from Buena Park, CA, saw his proceedings start in March 13, 2012 and complete by 2012-07-16, involving asset liquidation."
Rick C Arellano — California
Alberto Ivan Arenas, Buena Park CA
Address: 6022 Crescent Ave Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:12-bk-11311-MW: "The bankruptcy filing by Alberto Ivan Arenas, undertaken in 02.01.2012 in Buena Park, CA under Chapter 7, concluded with discharge in 2012-06-05 after liquidating assets."
Alberto Ivan Arenas — California
Carole Arestigueta, Buena Park CA
Address: 5926 Brazil Dr Buena Park, CA 90620
Bankruptcy Case 8:10-bk-15618-RK Summary: "Carole Arestigueta's bankruptcy, initiated in 04.29.2010 and concluded by 2010-08-09 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carole Arestigueta — California
Robert Joseph Arevalo, Buena Park CA
Address: 6036 Western Ave Buena Park, CA 90621-2325
Brief Overview of Bankruptcy Case 8:15-bk-11726-SC: "The case of Robert Joseph Arevalo in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 04/06/2015 and discharged early July 2015, focusing on asset liquidation to repay creditors."
Robert Joseph Arevalo — California
Derrick Armstrong, Buena Park CA
Address: 7085 Santa Irene Cir Apt 148 Buena Park, CA 90620
Bankruptcy Case 8:12-bk-10873-TA Summary: "Derrick Armstrong's Chapter 7 bankruptcy, filed in Buena Park, CA in 2012-01-23, led to asset liquidation, with the case closing in 05/27/2012."
Derrick Armstrong — California
Servin Isaac Sabas Arregoitia, Buena Park CA
Address: 7939 Jackson Way Buena Park, CA 90620
Bankruptcy Case 8:13-bk-12648-CB Overview: "The case of Servin Isaac Sabas Arregoitia in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-03-25 and discharged early 07.05.2013, focusing on asset liquidation to repay creditors."
Servin Isaac Sabas Arregoitia — California
Maria Arroyo, Buena Park CA
Address: 7362 Walnut Ave Buena Park, CA 90620-1760
Brief Overview of Bankruptcy Case 8:14-bk-15093-ES: "In Buena Park, CA, Maria Arroyo filed for Chapter 7 bankruptcy in Aug 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-18."
Maria Arroyo — California
Susana Arroyo, Buena Park CA
Address: 7362 Walnut Ave Buena Park, CA 90620-1760
Bankruptcy Case 8:14-bk-13833-CB Summary: "The case of Susana Arroyo in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-06-18 and discharged early 2014-10-06, focusing on asset liquidation to repay creditors."
Susana Arroyo — California
Crissa Pangilinan Austria, Buena Park CA
Address: 5805 Guatemala Way Buena Park, CA 90620
Bankruptcy Case 8:11-bk-15474-ES Overview: "The case of Crissa Pangilinan Austria in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 18, 2011 and discharged early 08.21.2011, focusing on asset liquidation to repay creditors."
Crissa Pangilinan Austria — California
Gary Scott Avenetti, Buena Park CA
Address: 7875 Oleander Cir Apt A Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:13-bk-14106-SC: "In a Chapter 7 bankruptcy case, Gary Scott Avenetti from Buena Park, CA, saw their proceedings start in 2013-05-09 and complete by 2013-08-19, involving asset liquidation."
Gary Scott Avenetti — California
Roman Alberto Avila, Buena Park CA
Address: 7860 Valley View St Apt 14B Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-21843-TA: "In a Chapter 7 bankruptcy case, Roman Alberto Avila from Buena Park, CA, saw his proceedings start in 2010-08-24 and complete by December 2010, involving asset liquidation."
Roman Alberto Avila — California
Naheed Aziz, Buena Park CA
Address: 7109 Hoover Way Buena Park, CA 90620
Bankruptcy Case 8:11-bk-19087-ES Overview: "In Buena Park, CA, Naheed Aziz filed for Chapter 7 bankruptcy in Jun 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 30, 2011."
Naheed Aziz — California
Greg Babashoff, Buena Park CA
Address: 7354 El Tomaso Way Buena Park, CA 90620
Bankruptcy Case 8:10-bk-19530-TA Summary: "The bankruptcy filing by Greg Babashoff, undertaken in July 2010 in Buena Park, CA under Chapter 7, concluded with discharge in November 2010 after liquidating assets."
Greg Babashoff — California
Ronald Kent Baca, Buena Park CA
Address: 6724 Sequoia Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-16758-TA: "The bankruptcy filing by Ronald Kent Baca, undertaken in 2012-05-30 in Buena Park, CA under Chapter 7, concluded with discharge in October 2, 2012 after liquidating assets."
Ronald Kent Baca — California
Dienna M Bacani, Buena Park CA
Address: 5815 Rio Way Buena Park, CA 90620
Bankruptcy Case 8:12-bk-11423-TA Overview: "Dienna M Bacani's bankruptcy, initiated in 2012-02-03 and concluded by June 7, 2012 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dienna M Bacani — California
Jimmy Bae, Buena Park CA
Address: 4781 Guadalajara Way Buena Park, CA 90621-1148
Brief Overview of Bankruptcy Case 8:15-bk-13558-CB: "Buena Park, CA resident Jimmy Bae's 07.16.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 14, 2015."
Jimmy Bae — California
Christopher M Baez, Buena Park CA
Address: 6400 Lincoln Ave Apt 5203 Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:11-bk-18244-RK7: "The bankruptcy filing by Christopher M Baez, undertaken in June 9, 2011 in Buena Park, CA under Chapter 7, concluded with discharge in 2011-10-12 after liquidating assets."
Christopher M Baez — California
Lorenzo Bahena, Buena Park CA
Address: 6982 San Pedro Cir Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:13-bk-16867-CB: "The bankruptcy filing by Lorenzo Bahena, undertaken in 08.12.2013 in Buena Park, CA under Chapter 7, concluded with discharge in 12/02/2013 after liquidating assets."
Lorenzo Bahena — California
Christine Baik, Buena Park CA
Address: 7184 Harding Cir Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22548-RK: "Buena Park, CA resident Christine Baik's 11.12.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/22/2010."
Christine Baik — California
Jong Chun Baik, Buena Park CA
Address: 6180 San Ramon Way Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-21711-ES: "Jong Chun Baik's bankruptcy, initiated in 2012-10-05 and concluded by January 2013 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jong Chun Baik — California
Robert Balderrama, Buena Park CA
Address: 8071 7th St Apt 1 Buena Park, CA 90621-3024
Bankruptcy Case 8:14-bk-10981-ES Summary: "In Buena Park, CA, Robert Balderrama filed for Chapter 7 bankruptcy in 2014-02-18. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-09."
Robert Balderrama — California
Rose Balderrama, Buena Park CA
Address: 8335 Handel Dr Buena Park, CA 90621-3116
Concise Description of Bankruptcy Case 8:14-bk-10981-ES7: "The bankruptcy record of Rose Balderrama from Buena Park, CA, shows a Chapter 7 case filed in 2014-02-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-09."
Rose Balderrama — California
Melody Baligad, Buena Park CA
Address: PO Box 5306 Buena Park, CA 90622
Bankruptcy Case 8:11-bk-10052-ES Summary: "Buena Park, CA resident Melody Baligad's January 3, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.08.2011."
Melody Baligad — California
David J Ballard, Buena Park CA
Address: 6639 Sequoia Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-18413-ES: "David J Ballard's bankruptcy, initiated in 2013-10-10 and concluded by January 20, 2014 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David J Ballard — California
Robert Ballard, Buena Park CA
Address: PO Box 6743 Buena Park, CA 90622
Bankruptcy Case 8:10-bk-11369-TA Summary: "In Buena Park, CA, Robert Ballard filed for Chapter 7 bankruptcy in Feb 3, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-16."
Robert Ballard — California
Eric J Bane, Buena Park CA
Address: 8573 Holly Way Buena Park, CA 90620
Concise Description of Bankruptcy Case 2:13-bk-16831-TD7: "Buena Park, CA resident Eric J Bane's Mar 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Eric J Bane — California
Javier A Banuelos, Buena Park CA
Address: 8487 San Clemente Way Buena Park, CA 90620
Bankruptcy Case 8:12-bk-14202-TA Overview: "Buena Park, CA resident Javier A Banuelos's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-06."
Javier A Banuelos — California
Chester Dennison Bapties, Buena Park CA
Address: 5925 Los Encinos St Buena Park, CA 90620-3403
Bankruptcy Case 8:15-bk-10942-ES Summary: "The bankruptcy filing by Chester Dennison Bapties, undertaken in February 2015 in Buena Park, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Chester Dennison Bapties — California
Lupe Barcena, Buena Park CA
Address: 8572 Western Ave Apt 37 Buena Park, CA 90620-3978
Brief Overview of Bankruptcy Case 8:16-bk-12512-TA: "The case of Lupe Barcena in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in June 2016 and discharged early 2016-09-13, focusing on asset liquidation to repay creditors."
Lupe Barcena — California
Lionel Bardales, Buena Park CA
Address: 7575 El Escorial Way Buena Park, CA 90620
Bankruptcy Case 8:10-bk-15098-ES Summary: "Lionel Bardales's bankruptcy, initiated in April 20, 2010 and concluded by July 2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lionel Bardales — California
Jeanene Barnett, Buena Park CA
Address: 6343 Lincoln Ave Apt H2 Buena Park, CA 90620
Bankruptcy Case 8:11-bk-26143-CB Summary: "The case of Jeanene Barnett in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 11/23/2011 and discharged early 03/27/2012, focusing on asset liquidation to repay creditors."
Jeanene Barnett — California
Fermin Barrera, Buena Park CA
Address: 6812 Berry Ave Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-23976-TA: "The bankruptcy record of Fermin Barrera from Buena Park, CA, shows a Chapter 7 case filed in 12.15.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03.27.2010."
Fermin Barrera — California
Olegaria Barrera, Buena Park CA
Address: 6812 Berry Ave Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-18890-TA7: "The bankruptcy filing by Olegaria Barrera, undertaken in June 2010 in Buena Park, CA under Chapter 7, concluded with discharge in Nov 2, 2010 after liquidating assets."
Olegaria Barrera — California
Julie Ann Barrett, Buena Park CA
Address: 5901 Los Feliz Dr Buena Park, CA 90620-3426
Concise Description of Bankruptcy Case 8:14-bk-16435-CB7: "In Buena Park, CA, Julie Ann Barrett filed for Chapter 7 bankruptcy in 2014-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-28."
Julie Ann Barrett — California
Dorothy Barton, Buena Park CA
Address: 7430 Crescent Ave Apt 105 Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-11418-TA: "In a Chapter 7 bankruptcy case, Dorothy Barton from Buena Park, CA, saw her proceedings start in 2012-02-03 and complete by 2012-06-07, involving asset liquidation."
Dorothy Barton — California
Bridgette Helene Bass, Buena Park CA
Address: 6901 Younger Dr Apt 27 Buena Park, CA 90620-3772
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-14090-TA: "Bridgette Helene Bass's Chapter 7 bankruptcy, filed in Buena Park, CA in August 18, 2015, led to asset liquidation, with the case closing in November 16, 2015."
Bridgette Helene Bass — California
Ruby Bautista, Buena Park CA
Address: 7535 Fillmore Dr Apt B Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-24670-ES7: "Ruby Bautista's bankruptcy, initiated in October 2010 and concluded by February 2011 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruby Bautista — California
Rupito Baylon, Buena Park CA
Address: 8145 Santa Inez Way Buena Park, CA 90620
Bankruptcy Case 8:09-bk-24574-TA Summary: "In Buena Park, CA, Rupito Baylon filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-12."
Rupito Baylon — California
Sandra M Beebe, Buena Park CA
Address: 7124 El Dorado Dr Buena Park, CA 90620
Bankruptcy Case 8:11-bk-10485-RK Summary: "In a Chapter 7 bankruptcy case, Sandra M Beebe from Buena Park, CA, saw her proceedings start in 2011-01-12 and complete by May 2011, involving asset liquidation."
Sandra M Beebe — California
Lisa Behneman, Buena Park CA
Address: 6813 Whitman Dr Buena Park, CA 90620-1116
Bankruptcy Case 8:14-bk-15496-CB Summary: "Buena Park, CA resident Lisa Behneman's 2014-09-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2014."
Lisa Behneman — California
Monica J Bell, Buena Park CA
Address: 8471 Dale St Buena Park, CA 90620
Bankruptcy Case 8:13-bk-19280-MW Summary: "In a Chapter 7 bankruptcy case, Monica J Bell from Buena Park, CA, saw her proceedings start in 2013-11-13 and complete by 2014-02-23, involving asset liquidation."
Monica J Bell — California
Rosa Isela Belmontes, Buena Park CA
Address: 6761 Naomi Ave Buena Park, CA 90620-1644
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15948-CB: "Rosa Isela Belmontes's bankruptcy, initiated in 12/17/2015 and concluded by 03/16/2016 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Isela Belmontes — California
Guadalupe Beltran, Buena Park CA
Address: 7342 Santa Elise Cir Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-26146-ES: "The bankruptcy record of Guadalupe Beltran from Buena Park, CA, shows a Chapter 7 case filed in 11/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Guadalupe Beltran — California
David Ben, Buena Park CA
Address: 7137 El Cerro Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:13-bk-13105-MW: "The bankruptcy record of David Ben from Buena Park, CA, shows a Chapter 7 case filed in 04/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2013."
David Ben — California
Amante Belardo Bermundo, Buena Park CA
Address: 6271 Lincoln Ave Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-14583-TA7: "The case of Amante Belardo Bermundo in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-04-11 and discharged early August 14, 2012, focusing on asset liquidation to repay creditors."
Amante Belardo Bermundo — California
Archie Jermaine Bernabe, Buena Park CA
Address: 8142 San Huerta Cir Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:11-bk-17415-TA: "In a Chapter 7 bankruptcy case, Archie Jermaine Bernabe from Buena Park, CA, saw his proceedings start in 05/25/2011 and complete by September 27, 2011, involving asset liquidation."
Archie Jermaine Bernabe — California
Clarita C Bernardo, Buena Park CA
Address: 6295 San Ricardo Way Buena Park, CA 90620-2845
Bankruptcy Case 13-12275-bam Summary: "The bankruptcy record of Clarita C Bernardo from Buena Park, CA, shows a Chapter 7 case filed in 03.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 2013."
Clarita C Bernardo — California
Rey Berona, Buena Park CA
Address: 8420 Pierce Dr Buena Park, CA 90620
Bankruptcy Case 8:10-bk-22634-ES Summary: "In a Chapter 7 bankruptcy case, Rey Berona from Buena Park, CA, saw his proceedings start in 2010-09-08 and complete by Jan 11, 2011, involving asset liquidation."
Rey Berona — California
Dorothy Ann Berseth, Buena Park CA
Address: 6202 Indiana St Buena Park, CA 90621-2536
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-10939-TA: "The bankruptcy filing by Dorothy Ann Berseth, undertaken in February 26, 2015 in Buena Park, CA under Chapter 7, concluded with discharge in Jun 8, 2015 after liquidating assets."
Dorothy Ann Berseth — California
Harsha R Bhavsar, Buena Park CA
Address: 4857 Estepona Way Buena Park, CA 90621-1116
Bankruptcy Case 8:14-bk-15087-MW Overview: "The case of Harsha R Bhavsar in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 19, 2014 and discharged early 2014-12-08, focusing on asset liquidation to repay creditors."
Harsha R Bhavsar — California
Rajnikant V Bhavsar, Buena Park CA
Address: 4857 Estepona Way Buena Park, CA 90621-1116
Bankruptcy Case 8:14-bk-15087-MW Summary: "In a Chapter 7 bankruptcy case, Rajnikant V Bhavsar from Buena Park, CA, saw their proceedings start in 08/19/2014 and complete by Dec 8, 2014, involving asset liquidation."
Rajnikant V Bhavsar — California
Remedios Hualde Black, Buena Park CA
Address: 7184 Melrose St Unit A Buena Park, CA 90621-6433
Concise Description of Bankruptcy Case 8:15-bk-10486-SC7: "In a Chapter 7 bankruptcy case, Remedios Hualde Black from Buena Park, CA, saw her proceedings start in Jan 31, 2015 and complete by May 26, 2015, involving asset liquidation."
Remedios Hualde Black — California
Jr Thomas Black, Buena Park CA
Address: 8225 Mahogany Cir Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-27625-TA7: "The bankruptcy record of Jr Thomas Black from Buena Park, CA, shows a Chapter 7 case filed in 2010-12-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-18."
Jr Thomas Black — California
Patti A Blanchard, Buena Park CA
Address: 6343 Lincoln Ave Apt L3 Buena Park, CA 90620-3690
Bankruptcy Case 13-17265-led Summary: "In Buena Park, CA, Patti A Blanchard filed for Chapter 7 bankruptcy in 08.22.2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 26, 2013."
Patti A Blanchard — California
Casey Blotzer, Buena Park CA
Address: 7547 El Cerro Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-12629-TA: "Casey Blotzer's bankruptcy, initiated in 03/02/2010 and concluded by 06/12/2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Casey Blotzer — California
Joseph Paul Boccanfuso, Buena Park CA
Address: 5556 Panama Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:11-bk-10417-TA: "Buena Park, CA resident Joseph Paul Boccanfuso's 2011-01-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Joseph Paul Boccanfuso — California
Reda Boktor, Buena Park CA
Address: 8468 Pierce Dr Buena Park, CA 90620
Bankruptcy Case 8:10-bk-19859-TA Summary: "Buena Park, CA resident Reda Boktor's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-21."
Reda Boktor — California
Explore Free Bankruptcy Records by State