Buena Park, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Buena Park.
Last updated on:
April 11, 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
Douglas Rose, Buena Park CA
Address: 7406 Santa Domingo Way Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-14992-ES7: "Douglas Rose's Chapter 7 bankruptcy, filed in Buena Park, CA in 04.19.2010, led to asset liquidation, with the case closing in 07/30/2010."
Douglas Rose — California
Michael Rose, Buena Park CA
Address: 7481 Monroe Ave Buena Park, CA 90620
Bankruptcy Case 8:10-bk-20890-RK Overview: "The case of Michael Rose in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 5, 2010 and discharged early 11.22.2010, focusing on asset liquidation to repay creditors."
Michael Rose — California
Ryan Anthony Rossi, Buena Park CA
Address: 6541 Mount Palomar Dr Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:11-bk-21561-TA7: "The case of Ryan Anthony Rossi in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 08/17/2011 and discharged early December 20, 2011, focusing on asset liquidation to repay creditors."
Ryan Anthony Rossi — California
Robert Roush, Buena Park CA
Address: 6343 Lincoln Ave Apt D1 Buena Park, CA 90620-3607
Brief Overview of Bankruptcy Case 8:14-bk-16870-SC: "The case of Robert Roush in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 11.21.2014 and discharged early 2015-02-19, focusing on asset liquidation to repay creditors."
Robert Roush — California
Magnolia Thagay Roush, Buena Park CA
Address: 6343 Lincoln Ave Apt D1 Buena Park, CA 90620-3607
Brief Overview of Bankruptcy Case 8:14-bk-16870-SC: "Magnolia Thagay Roush's Chapter 7 bankruptcy, filed in Buena Park, CA in 11.21.2014, led to asset liquidation, with the case closing in 2015-02-19."
Magnolia Thagay Roush — California
Gary Shay Rousselo, Buena Park CA
Address: 6847 Emerson Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:11-bk-11938-RK: "In a Chapter 7 bankruptcy case, Gary Shay Rousselo from Buena Park, CA, saw her proceedings start in February 10, 2011 and complete by 2011-06-15, involving asset liquidation."
Gary Shay Rousselo — California
Maria E Rubalcaba, Buena Park CA
Address: 7486 Santa Elise Cir Buena Park, CA 90620
Bankruptcy Case 8:12-bk-16729-TA Overview: "Maria E Rubalcaba's bankruptcy, initiated in 2012-05-30 and concluded by 2012-10-02 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria E Rubalcaba — California
Joseph Ruffin, Buena Park CA
Address: 8625 San Romolo Way Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-18596-RK: "Joseph Ruffin's Chapter 7 bankruptcy, filed in Buena Park, CA in 2011-06-17, led to asset liquidation, with the case closing in October 2011."
Joseph Ruffin — California
Juan Ruiz, Buena Park CA
Address: 10325 Lorinda Ave Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-21978-TA7: "Juan Ruiz's Chapter 7 bankruptcy, filed in Buena Park, CA in 10.15.2012, led to asset liquidation, with the case closing in 2013-01-25."
Juan Ruiz — California
Gerald Ruiz, Buena Park CA
Address: 7898 Aster Cir Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-23374-RK: "The bankruptcy record of Gerald Ruiz from Buena Park, CA, shows a Chapter 7 case filed in September 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-11."
Gerald Ruiz — California
Ramona Mendoza Ruiz, Buena Park CA
Address: PO Box 5151 Buena Park, CA 90622
Bankruptcy Case 8:11-bk-13941-ES Summary: "Ramona Mendoza Ruiz's Chapter 7 bankruptcy, filed in Buena Park, CA in 03.21.2011, led to asset liquidation, with the case closing in 07.24.2011."
Ramona Mendoza Ruiz — California
Verenice Ruiz, Buena Park CA
Address: 7336 El Domino Way Apt 3 Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19731-BB: "In Buena Park, CA, Verenice Ruiz filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-10."
Verenice Ruiz — California
Amanda Ruiz, Buena Park CA
Address: 6681 Berry Ave Buena Park, CA 90620
Bankruptcy Case 8:10-bk-26467-TA Summary: "The bankruptcy filing by Amanda Ruiz, undertaken in Nov 18, 2010 in Buena Park, CA under Chapter 7, concluded with discharge in 2011-03-23 after liquidating assets."
Amanda Ruiz — California
Deborah Rupe, Buena Park CA
Address: 8488 Dale St Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-21586-RK: "The bankruptcy record of Deborah Rupe from Buena Park, CA, shows a Chapter 7 case filed in 08.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Deborah Rupe — California
Lupe Lorraine Ruvalcaba, Buena Park CA
Address: 7375 Santa Elena Dr Buena Park, CA 90620-3178
Bankruptcy Case 2:15-bk-12047-BR Summary: "In Buena Park, CA, Lupe Lorraine Ruvalcaba filed for Chapter 7 bankruptcy in February 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Lupe Lorraine Ruvalcaba — California
Leslie Paola Saavedra, Buena Park CA
Address: 7961 La Castana Way Buena Park, CA 90620
Bankruptcy Case 8:12-bk-13516-CB Summary: "Leslie Paola Saavedra's Chapter 7 bankruptcy, filed in Buena Park, CA in Mar 20, 2012, led to asset liquidation, with the case closing in July 23, 2012."
Leslie Paola Saavedra — California
Ann Marie Sabara, Buena Park CA
Address: 7233 El Cerro Dr Buena Park, CA 90620-1768
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-16418-MW: "In a Chapter 7 bankruptcy case, Ann Marie Sabara from Buena Park, CA, saw her proceedings start in 2014-10-30 and complete by 01.28.2015, involving asset liquidation."
Ann Marie Sabara — California
Jr Gary Sabara, Buena Park CA
Address: 7233 El Cerro Dr Buena Park, CA 90620-1768
Bankruptcy Case 8:14-bk-16419-MW Summary: "Buena Park, CA resident Jr Gary Sabara's 10.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2015."
Jr Gary Sabara — California
Micky Sadeghi, Buena Park CA
Address: 7449 Madison Cir Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-22523-RK7: "In Buena Park, CA, Micky Sadeghi filed for Chapter 7 bankruptcy in 2010-09-03. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-06."
Micky Sadeghi — California
Norma Jeries Safar, Buena Park CA
Address: 5070 Clifton Way Buena Park, CA 90621-1417
Bankruptcy Case 8:15-bk-15209-TA Summary: "Norma Jeries Safar's bankruptcy, initiated in October 2015 and concluded by January 2016 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Jeries Safar — California
Yacoub Malaki Safar, Buena Park CA
Address: 5070 Clifton Way Buena Park, CA 90621-1417
Brief Overview of Bankruptcy Case 8:15-bk-15209-TA: "Buena Park, CA resident Yacoub Malaki Safar's 10.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2016."
Yacoub Malaki Safar — California
Joel Hugh Safriet, Buena Park CA
Address: 8081 San Huerta Cir Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-21206-SC7: "The bankruptcy filing by Joel Hugh Safriet, undertaken in Sep 24, 2012 in Buena Park, CA under Chapter 7, concluded with discharge in 01/04/2013 after liquidating assets."
Joel Hugh Safriet — California
Jr Miguel Angel Sainz, Buena Park CA
Address: 8002 San Lucas Cir Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-15892-ES7: "The case of Jr Miguel Angel Sainz in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in May 10, 2012 and discharged early September 12, 2012, focusing on asset liquidation to repay creditors."
Jr Miguel Angel Sainz — California
Jr Rolando C Salcedo, Buena Park CA
Address: 5888 Los Ranchos Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:09-bk-20600-ES: "Jr Rolando C Salcedo's bankruptcy, initiated in October 1, 2009 and concluded by 2010-01-11 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Rolando C Salcedo — California
Soledad Salinas, Buena Park CA
Address: 6440 Knott Ave Apt 20 Buena Park, CA 90621-2632
Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-12122-SC: "In a Chapter 7 bankruptcy case, Soledad Salinas from Buena Park, CA, saw her proceedings start in May 19, 2016 and complete by August 2016, involving asset liquidation."
Soledad Salinas — California
Roni Samson, Buena Park CA
Address: 6710 Yosemite Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:09-bk-24429-RK: "The case of Roni Samson in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in December 2009 and discharged early 2010-04-09, focusing on asset liquidation to repay creditors."
Roni Samson — California
David Sanchez, Buena Park CA
Address: 6001 Fullerton Ave Apt 4 Buena Park, CA 90621-2336
Bankruptcy Case 8:16-bk-11388-ES Overview: "The case of David Sanchez in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 04.01.2016 and discharged early 2016-06-30, focusing on asset liquidation to repay creditors."
David Sanchez — California
Claudia Sanchez, Buena Park CA
Address: 10000 Brenda Ave Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-10044-RK: "Buena Park, CA resident Claudia Sanchez's 01/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-24."
Claudia Sanchez — California
De Gomez Virginia Sanchez, Buena Park CA
Address: 6256 San Ricardo Way Buena Park, CA 90620
Bankruptcy Case 8:10-bk-26430-ES Summary: "In a Chapter 7 bankruptcy case, De Gomez Virginia Sanchez from Buena Park, CA, saw her proceedings start in Nov 18, 2010 and complete by 03.23.2011, involving asset liquidation."
De Gomez Virginia Sanchez — California
Rosaura Sanchez, Buena Park CA
Address: 6001 Fullerton Ave Apt 4 Buena Park, CA 90621-2336
Brief Overview of Bankruptcy Case 8:16-bk-11388-ES: "Rosaura Sanchez's Chapter 7 bankruptcy, filed in Buena Park, CA in Apr 1, 2016, led to asset liquidation, with the case closing in June 30, 2016."
Rosaura Sanchez — California
Marco Antonio Sanchez, Buena Park CA
Address: 6850 Houston St Buena Park, CA 90620-1637
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11323-ES: "Marco Antonio Sanchez's bankruptcy, initiated in 03/16/2015 and concluded by June 14, 2015 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco Antonio Sanchez — California
Veronica Amelia Sanchez, Buena Park CA
Address: 6444 Blue Jay Dr Buena Park, CA 90620-1321
Brief Overview of Bankruptcy Case 8:14-bk-17097-TA: "The case of Veronica Amelia Sanchez in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in December 5, 2014 and discharged early 03.05.2015, focusing on asset liquidation to repay creditors."
Veronica Amelia Sanchez — California
Helen Sanchez, Buena Park CA
Address: 7572 11th St Apt 1 Buena Park, CA 90621-3232
Brief Overview of Bankruptcy Case 8:16-bk-11481-MW: "In Buena Park, CA, Helen Sanchez filed for Chapter 7 bankruptcy in 2016-04-07. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-06."
Helen Sanchez — California
Esparza Antonio Sandoval, Buena Park CA
Address: 7142 Orangethorpe Ave Spc 12C Buena Park, CA 90621-4529
Concise Description of Bankruptcy Case 8:14-bk-14403-TA7: "Buena Park, CA resident Esparza Antonio Sandoval's Jul 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2014."
Esparza Antonio Sandoval — California
Ana L Sandoval, Buena Park CA
Address: 7142 Orangethorpe Ave Spc 12C Buena Park, CA 90621-4529
Bankruptcy Case 8:14-bk-14403-TA Overview: "In a Chapter 7 bankruptcy case, Ana L Sandoval from Buena Park, CA, saw her proceedings start in 07/16/2014 and complete by Nov 3, 2014, involving asset liquidation."
Ana L Sandoval — California
Ii Richard Joseph Sanft, Buena Park CA
Address: 8801 San Rio Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14302-ES: "The bankruptcy record of Ii Richard Joseph Sanft from Buena Park, CA, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2011."
Ii Richard Joseph Sanft — California
Jr Antonio Santaana, Buena Park CA
Address: 7340 El Domino Way Apt 3 Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-20289-ES: "Jr Antonio Santaana's bankruptcy, initiated in 07/27/2010 and concluded by 11.29.2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Antonio Santaana — California
Fermin Bangsil Santiago, Buena Park CA
Address: 8392 Stanton Ave Buena Park, CA 90620
Bankruptcy Case 8:12-bk-18720-CB Summary: "The bankruptcy record of Fermin Bangsil Santiago from Buena Park, CA, shows a Chapter 7 case filed in 2012-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-21."
Fermin Bangsil Santiago — California
Marlene Del Carmen Santillan, Buena Park CA
Address: 8090 Teakwood Cir Buena Park, CA 90620
Bankruptcy Case 8:13-bk-14711-ES Overview: "In a Chapter 7 bankruptcy case, Marlene Del Carmen Santillan from Buena Park, CA, saw her proceedings start in 2013-05-31 and complete by Sep 10, 2013, involving asset liquidation."
Marlene Del Carmen Santillan — California
Margie Santos, Buena Park CA
Address: 6343 Lincoln Ave Apt S3 Buena Park, CA 90620-3697
Concise Description of Bankruptcy Case 8:14-bk-13929-TA7: "Margie Santos's Chapter 7 bankruptcy, filed in Buena Park, CA in June 2014, led to asset liquidation, with the case closing in 11.24.2014."
Margie Santos — California
Augusto Santos, Buena Park CA
Address: 8001 Canterbury Way Buena Park, CA 90620
Bankruptcy Case 8:09-bk-24197-RK Overview: "The bankruptcy filing by Augusto Santos, undertaken in December 2009 in Buena Park, CA under Chapter 7, concluded with discharge in June 2, 2010 after liquidating assets."
Augusto Santos — California
Lemuel Santos, Buena Park CA
Address: 6343 Lincoln Ave Apt S3 Buena Park, CA 90620-3697
Brief Overview of Bankruptcy Case 8:14-bk-13929-TA: "Buena Park, CA resident Lemuel Santos's June 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2014."
Lemuel Santos — California
Jennifer Sarkis, Buena Park CA
Address: 6935 San Bernardo Cir Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-18779-RK7: "The case of Jennifer Sarkis in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 28, 2010 and discharged early Oct 14, 2010, focusing on asset liquidation to repay creditors."
Jennifer Sarkis — California
Douglas Merrill Schneider, Buena Park CA
Address: 5842 Western Ave Buena Park, CA 90621-1933
Bankruptcy Case 8:16-bk-12128-ES Overview: "The case of Douglas Merrill Schneider in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in May 19, 2016 and discharged early 2016-08-17, focusing on asset liquidation to repay creditors."
Douglas Merrill Schneider — California
Julie M Schultz, Buena Park CA
Address: 7431 Comanche Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:12-bk-22015-TA: "Julie M Schultz's bankruptcy, initiated in October 2012 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."
Julie M Schultz — California
Carrie Elizabeth Sciurba, Buena Park CA
Address: 8772 Hoffman St Apt 3 Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:13-bk-13335-SC7: "Carrie Elizabeth Sciurba's bankruptcy, initiated in 2013-04-15 and concluded by 07/26/2013 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Elizabeth Sciurba — California
Gregory Scott, Buena Park CA
Address: 6162 Marian Ave Buena Park, CA 90620
Bankruptcy Case 8:10-bk-19608-RK Overview: "In Buena Park, CA, Gregory Scott filed for Chapter 7 bankruptcy in 2010-07-14. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2010."
Gregory Scott — California
Florence Ann Scott, Buena Park CA
Address: 8445 Periwinkle Dr Buena Park, CA 90620-2119
Bankruptcy Case 8:15-bk-15001-CB Summary: "In a Chapter 7 bankruptcy case, Florence Ann Scott from Buena Park, CA, saw her proceedings start in Oct 15, 2015 and complete by January 2016, involving asset liquidation."
Florence Ann Scott — California
Cesar Segoviano, Buena Park CA
Address: 7160 El Dorado Dr Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-17971-RK7: "In a Chapter 7 bankruptcy case, Cesar Segoviano from Buena Park, CA, saw his proceedings start in 06/11/2010 and complete by 09.29.2010, involving asset liquidation."
Cesar Segoviano — California
Ivan Segura, Buena Park CA
Address: 8356 Dale St Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-15229-ES: "Ivan Segura's Chapter 7 bankruptcy, filed in Buena Park, CA in 2012-04-26, led to asset liquidation, with the case closing in 2012-08-29."
Ivan Segura — California
Theresa Ann Segura, Buena Park CA
Address: 5899 Equador Way Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:11-bk-15052-TA: "In Buena Park, CA, Theresa Ann Segura filed for Chapter 7 bankruptcy in April 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2011."
Theresa Ann Segura — California
Iv William Serb, Buena Park CA
Address: 5889 Los Pacos St Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-23104-TA7: "Buena Park, CA resident Iv William Serb's Sep 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Iv William Serb — California
Aida Serrato, Buena Park CA
Address: 7354 El Prado Way Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:11-bk-21840-MW7: "In a Chapter 7 bankruptcy case, Aida Serrato from Buena Park, CA, saw her proceedings start in 2011-08-24 and complete by 2011-12-27, involving asset liquidation."
Aida Serrato — California
Kathy R Sexton, Buena Park CA
Address: 7085 Santa Irene Cir Apt 129 Buena Park, CA 90620-3191
Brief Overview of Bankruptcy Case 8:14-bk-11152-ES: "The bankruptcy record of Kathy R Sexton from Buena Park, CA, shows a Chapter 7 case filed in Feb 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Kathy R Sexton — California
Lisa Shamoun, Buena Park CA
Address: 5914 Los Nietos St Buena Park, CA 90620
Brief Overview of Bankruptcy Case 2:10-bk-43781-RN: "Lisa Shamoun's bankruptcy, initiated in 2010-08-12 and concluded by 2010-12-15 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Shamoun — California
Sarah Elizabeth Sharp, Buena Park CA
Address: 6425 San Marcos Way Buena Park, CA 90620
Bankruptcy Case 8:13-bk-19627-TA Summary: "The bankruptcy record of Sarah Elizabeth Sharp from Buena Park, CA, shows a Chapter 7 case filed in Nov 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2014."
Sarah Elizabeth Sharp — California
Pamela Shell, Buena Park CA
Address: 8061 Poinsettia Dr Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-24497-CB7: "The case of Pamela Shell in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 12.27.2012 and discharged early 04/08/2013, focusing on asset liquidation to repay creditors."
Pamela Shell — California
Barbara R Sherwood, Buena Park CA
Address: 8729 Harrison Way Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-15218-RK: "Barbara R Sherwood's bankruptcy, initiated in 2011-04-13 and concluded by 2011-08-16 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara R Sherwood — California
Daniel Shields, Buena Park CA
Address: 7829 Poinsettia Dr Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-18665-SC7: "Daniel Shields's bankruptcy, initiated in Jul 18, 2012 and concluded by 2012-11-20 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Shields — California
Dong Shin, Buena Park CA
Address: 7805 La Castana Way Buena Park, CA 90620
Bankruptcy Case 8:10-bk-22426-ES Summary: "Dong Shin's bankruptcy, initiated in 09/02/2010 and concluded by 2011-01-05 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dong Shin — California
Kenneth Michael Shire, Buena Park CA
Address: 7130 Pelican Dr Buena Park, CA 90620-1355
Bankruptcy Case 8:14-bk-15207-CB Summary: "Buena Park, CA resident Kenneth Michael Shire's 08.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2014."
Kenneth Michael Shire — California
Andrew William Shubin, Buena Park CA
Address: 4681 Estepona Way Buena Park, CA 90621
Concise Description of Bankruptcy Case 8:13-bk-20272-MW7: "In a Chapter 7 bankruptcy case, Andrew William Shubin from Buena Park, CA, saw their proceedings start in December 2013 and complete by 2014-04-21, involving asset liquidation."
Andrew William Shubin — California
Presciliza Cosue Shumpert, Buena Park CA
Address: 7185 El Rey Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:09-bk-20673-TA: "The bankruptcy filing by Presciliza Cosue Shumpert, undertaken in 2009-10-05 in Buena Park, CA under Chapter 7, concluded with discharge in 01/15/2010 after liquidating assets."
Presciliza Cosue Shumpert — California
Purita Sicat, Buena Park CA
Address: 7189 Santa Isabel Cir Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-20010-TA: "The case of Purita Sicat in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in July 2010 and discharged early November 2010, focusing on asset liquidation to repay creditors."
Purita Sicat — California
Salvador P Simental, Buena Park CA
Address: 5960 Los Ranchos Dr Buena Park, CA 90620
Bankruptcy Case 8:12-bk-11485-ES Overview: "In Buena Park, CA, Salvador P Simental filed for Chapter 7 bankruptcy in Feb 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Salvador P Simental — California
Brittany Simmons, Buena Park CA
Address: 8215 Santa Inez Pl Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:09-bk-24076-RK7: "In a Chapter 7 bankruptcy case, Brittany Simmons from Buena Park, CA, saw her proceedings start in 12/17/2009 and complete by 05.21.2010, involving asset liquidation."
Brittany Simmons — California
Edwin C Sims, Buena Park CA
Address: 5952 Homewood Ave Buena Park, CA 90621-2124
Brief Overview of Bankruptcy Case 8:15-bk-11691-ES: "The case of Edwin C Sims in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 04/02/2015 and discharged early 2015-07-01, focusing on asset liquidation to repay creditors."
Edwin C Sims — California
Sandra Sinclair, Buena Park CA
Address: 7085 Santa Irene Cir Apt 105 Buena Park, CA 90620
Bankruptcy Case 8:10-bk-14492-RK Overview: "In Buena Park, CA, Sandra Sinclair filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 18, 2010."
Sandra Sinclair — California
Jessie Inthisone Singh, Buena Park CA
Address: 7428 Bradley Dr Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-21108-CB7: "The bankruptcy record of Jessie Inthisone Singh from Buena Park, CA, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2013."
Jessie Inthisone Singh — California
Vicky Singh, Buena Park CA
Address: 7000 La Palma Ave Apt F208 Buena Park, CA 90620
Bankruptcy Case 8:10-bk-23023-RK Summary: "Vicky Singh's bankruptcy, initiated in September 15, 2010 and concluded by January 2011 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicky Singh — California
Salveendar Singh, Buena Park CA
Address: 6337 Belle Ave Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-14851-CB: "In a Chapter 7 bankruptcy case, Salveendar Singh from Buena Park, CA, saw their proceedings start in Apr 17, 2012 and complete by 2012-08-20, involving asset liquidation."
Salveendar Singh — California
Lakhwinder Singh, Buena Park CA
Address: 7552 8th St Buena Park, CA 90621-2841
Brief Overview of Bankruptcy Case 8:14-bk-16839-SC: "Buena Park, CA resident Lakhwinder Singh's 11.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2015."
Lakhwinder Singh — California
Juliet Fandino Siow, Buena Park CA
Address: 8445 Mulberry Ave Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:11-bk-17900-TA7: "In a Chapter 7 bankruptcy case, Juliet Fandino Siow from Buena Park, CA, saw her proceedings start in 2011-06-02 and complete by 10.05.2011, involving asset liquidation."
Juliet Fandino Siow — California
Kysle Sison, Buena Park CA
Address: 5895 Panama Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-23245-RK: "In Buena Park, CA, Kysle Sison filed for Chapter 7 bankruptcy in 2010-09-20. This case, involving liquidating assets to pay off debts, was resolved by 01.23.2011."
Kysle Sison — California
Robert Dean Skiles, Buena Park CA
Address: 7465 El Cortez Cir Buena Park, CA 90620-1723
Concise Description of Bankruptcy Case 8:15-bk-12140-CB7: "In a Chapter 7 bankruptcy case, Robert Dean Skiles from Buena Park, CA, saw their proceedings start in April 25, 2015 and complete by 07.24.2015, involving asset liquidation."
Robert Dean Skiles — California
Debra Lynn Slack, Buena Park CA
Address: 7439 La Palma Ave # 170 Buena Park, CA 90620-2655
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12954-MW: "The bankruptcy record of Debra Lynn Slack from Buena Park, CA, shows a Chapter 7 case filed in 2015-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-08."
Debra Lynn Slack — California
Shelly Sue Smith, Buena Park CA
Address: 8283 Washington St Buena Park, CA 90621-3515
Concise Description of Bankruptcy Case 8:16-bk-10375-CB7: "In a Chapter 7 bankruptcy case, Shelly Sue Smith from Buena Park, CA, saw her proceedings start in 2016-01-29 and complete by 04.28.2016, involving asset liquidation."
Shelly Sue Smith — California
Kelly Marie Smith, Buena Park CA
Address: 6693 Lassen Cir Buena Park, CA 90620
Bankruptcy Case 8:11-bk-27508-MW Overview: "Kelly Marie Smith's Chapter 7 bankruptcy, filed in Buena Park, CA in December 22, 2011, led to asset liquidation, with the case closing in April 25, 2012."
Kelly Marie Smith — California
Sharlecia D Smith, Buena Park CA
Address: 5866 Brazil Dr Buena Park, CA 90620-1211
Concise Description of Bankruptcy Case 8:15-bk-12114-MW7: "The bankruptcy record of Sharlecia D Smith from Buena Park, CA, shows a Chapter 7 case filed in 2015-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2015."
Sharlecia D Smith — California
Jason Smith, Buena Park CA
Address: 6693 Yosemite Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-10601-TA: "Jason Smith's Chapter 7 bankruptcy, filed in Buena Park, CA in 01/19/2010, led to asset liquidation, with the case closing in 2010-05-12."
Jason Smith — California
Bradley Sloan Smith, Buena Park CA
Address: 8031 San Marcello Cir Buena Park, CA 90620-2809
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-14606-CB: "In Buena Park, CA, Bradley Sloan Smith filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Bradley Sloan Smith — California
Neil Gorden Snooks, Buena Park CA
Address: 7949 Poinsettia Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-11358-TA: "The case of Neil Gorden Snooks in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 01/31/2011 and discharged early Jun 5, 2011, focusing on asset liquidation to repay creditors."
Neil Gorden Snooks — California
Sean Anunciacion Soliven, Buena Park CA
Address: 42 Lincoln Ct Buena Park, CA 90620
Bankruptcy Case 8:12-bk-18195-MW Overview: "The bankruptcy filing by Sean Anunciacion Soliven, undertaken in 07/03/2012 in Buena Park, CA under Chapter 7, concluded with discharge in 11/05/2012 after liquidating assets."
Sean Anunciacion Soliven — California
Vinton Sollars, Buena Park CA
Address: 8721 Holly Way Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-14680-TA: "The bankruptcy record of Vinton Sollars from Buena Park, CA, shows a Chapter 7 case filed in 04.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2010."
Vinton Sollars — California
Alejandro Martinez Solorzano, Buena Park CA
Address: 8283 Washington St Buena Park, CA 90621-3515
Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10375-CB: "In a Chapter 7 bankruptcy case, Alejandro Martinez Solorzano from Buena Park, CA, saw his proceedings start in January 2016 and complete by 04.28.2016, involving asset liquidation."
Alejandro Martinez Solorzano — California
Charles Solorzano, Buena Park CA
Address: 7439 La Palma Ave # 514 Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:11-bk-10690-RK7: "Buena Park, CA resident Charles Solorzano's 2011-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Charles Solorzano — California
Internation Somerset, Buena Park CA
Address: PO Box 6508 Buena Park, CA 90622
Brief Overview of Bankruptcy Case 8:13-bk-13482-MW: "The bankruptcy record of Internation Somerset from Buena Park, CA, shows a Chapter 7 case filed in April 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Internation Somerset — California
Sunduk Song, Buena Park CA
Address: 8562 Bel Air St Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-19832-TA: "The bankruptcy filing by Sunduk Song, undertaken in 2010-07-18 in Buena Park, CA under Chapter 7, concluded with discharge in 11.20.2010 after liquidating assets."
Sunduk Song — California
Chang Wook Song, Buena Park CA
Address: 57 Bayview Dr Buena Park, CA 90621-1675
Bankruptcy Case 8:15-bk-15674-CB Overview: "The case of Chang Wook Song in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in November 24, 2015 and discharged early 2016-02-22, focusing on asset liquidation to repay creditors."
Chang Wook Song — California
Dahye Song, Buena Park CA
Address: 5295 Cameron Dr Apt 107 Buena Park, CA 90621-1379
Bankruptcy Case 8:16-bk-10482-MW Overview: "The bankruptcy record of Dahye Song from Buena Park, CA, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-05."
Dahye Song — California
Sunny Sonoma, Buena Park CA
Address: 6511 San Homero Way Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-11332-MW: "The bankruptcy record of Sunny Sonoma from Buena Park, CA, shows a Chapter 7 case filed in 02.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-25."
Sunny Sonoma — California
Virgil Ray Sossman, Buena Park CA
Address: 6531 San Hernando Way Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:12-bk-21152-ES: "The case of Virgil Ray Sossman in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in September 21, 2012 and discharged early January 2013, focusing on asset liquidation to repay creditors."
Virgil Ray Sossman — California
Carol Holly Soto, Buena Park CA
Address: 6822 Crescent Ave Buena Park, CA 90620-3756
Bankruptcy Case 8:15-bk-11572-CB Summary: "The bankruptcy record of Carol Holly Soto from Buena Park, CA, shows a Chapter 7 case filed in 2015-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Carol Holly Soto — California
Venise Souza, Buena Park CA
Address: 6314 San Ruben Cir Buena Park, CA 90620
Bankruptcy Case 8:10-bk-23442-RK Summary: "The bankruptcy record of Venise Souza from Buena Park, CA, shows a Chapter 7 case filed in 09.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2011."
Venise Souza — California
Stephen Sparks, Buena Park CA
Address: 6871 Emerson Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-13527-ES: "The case of Stephen Sparks in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-22 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Stephen Sparks — California
Rocky Pasqual Spinelli, Buena Park CA
Address: 6851 San Pasqual Cir Buena Park, CA 90620
Bankruptcy Case 8:13-bk-15221-ES Overview: "The case of Rocky Pasqual Spinelli in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 18, 2013 and discharged early September 2013, focusing on asset liquidation to repay creditors."
Rocky Pasqual Spinelli — California
Stephen Spurlock, Buena Park CA
Address: 8235 Cyclamen Way Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-21868-RK: "The bankruptcy filing by Stephen Spurlock, undertaken in 08.25.2010 in Buena Park, CA under Chapter 7, concluded with discharge in 12.28.2010 after liquidating assets."
Stephen Spurlock — California
Anita L Squires, Buena Park CA
Address: 6534 San Haroldo Way Buena Park, CA 90620-3749
Brief Overview of Bankruptcy Case 8:15-bk-11036-CB: "Buena Park, CA resident Anita L Squires's 2015-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-22."
Anita L Squires — California
John Squires, Buena Park CA
Address: 8001 San Marino Dr Buena Park, CA 90620-2871
Concise Description of Bankruptcy Case 8:15-bk-11036-CB7: "John Squires's Chapter 7 bankruptcy, filed in Buena Park, CA in 03.02.2015, led to asset liquidation, with the case closing in 2015-06-22."
John Squires — California
William Stecher, Buena Park CA
Address: 7660 Puerto Rico Dr Buena Park, CA 90620-1269
Concise Description of Bankruptcy Case 8:15-bk-14987-CB7: "The bankruptcy filing by William Stecher, undertaken in Oct 15, 2015 in Buena Park, CA under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
William Stecher — California
Explore Free Bankruptcy Records by State