Website Logo

Buena Park, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Buena Park.

Last updated on: April 11, 2025
Facebook Twitter LinkedIn WhatsApp

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