personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Buena Park, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Michael Steel, California

Address: PO Box 6454 Buena Park, CA 90622

Bankruptcy Case 2:10-bk-32431-VK Summary: "Buena Park, CA resident Michael Steel's 06.02.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/12/2010."
Michael Steel — California, 2:10-bk-32431-VK


ᐅ Dick Steinke, California

Address: 6801 Frost Cir Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:09-bk-22326-ES: "In Buena Park, CA, Dick Steinke filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.17.2010."
Dick Steinke — California, 8:09-bk-22326-ES


ᐅ Gary John Steins, California

Address: 7836 Jackson Way Buena Park, CA 90620

Bankruptcy Case 8:11-bk-19444-RK Overview: "In a Chapter 7 bankruptcy case, Gary John Steins from Buena Park, CA, saw their proceedings start in 2011-07-05 and complete by 11/07/2011, involving asset liquidation."
Gary John Steins — California, 8:11-bk-19444-RK


ᐅ Mark Steins, California

Address: 7836 Jackson Way Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-18251-ES: "The bankruptcy record of Mark Steins from Buena Park, CA, shows a Chapter 7 case filed in 06/17/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-29."
Mark Steins — California, 8:10-bk-18251-ES


ᐅ John Lemoine Stephens, California

Address: 6090 San Remo Way Buena Park, CA 90620-3504

Bankruptcy Case 8:15-bk-10651-CB Overview: "In a Chapter 7 bankruptcy case, John Lemoine Stephens from Buena Park, CA, saw their proceedings start in 02.10.2015 and complete by 2015-06-01, involving asset liquidation."
John Lemoine Stephens — California, 8:15-bk-10651-CB


ᐅ Alan Lee Stillson, California

Address: 6359 Blue Jay Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-11146-TA: "The bankruptcy record of Alan Lee Stillson from Buena Park, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2011."
Alan Lee Stillson — California, 8:11-bk-11146-TA


ᐅ Charlene Stone, California

Address: 7955 Holder St Buena Park, CA 90620

Bankruptcy Case 8:09-bk-24386-RK Summary: "Buena Park, CA resident Charlene Stone's 2009-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-04."
Charlene Stone — California, 8:09-bk-24386-RK


ᐅ John Street, California

Address: 7460 Iroquois Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:09-bk-21686-RK: "The case of John Street in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Street — California, 8:09-bk-21686-RK


ᐅ Linda Strickler, California

Address: 8253 Poinsettia Dr Buena Park, CA 90620

Bankruptcy Case 8:11-bk-13723-ES Overview: "The bankruptcy filing by Linda Strickler, undertaken in 2011-03-16 in Buena Park, CA under Chapter 7, concluded with discharge in 07.19.2011 after liquidating assets."
Linda Strickler — California, 8:11-bk-13723-ES


ᐅ Willie Marie Stuart, California

Address: 7439 La Palma Ave # 572 Buena Park, CA 90620

Bankruptcy Case 8:13-bk-11502-TA Summary: "In Buena Park, CA, Willie Marie Stuart filed for Chapter 7 bankruptcy in 02.19.2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Willie Marie Stuart — California, 8:13-bk-11502-TA


ᐅ Vanessa Suarez, California

Address: 6836 Via Media Cir Buena Park, CA 90620-4118

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10359-ES: "Buena Park, CA resident Vanessa Suarez's 01/19/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-12."
Vanessa Suarez — California, 8:14-bk-10359-ES


ᐅ Pedro Mercado Suazo, California

Address: 8613 Kendor Dr Buena Park, CA 90620

Bankruptcy Case 8:13-bk-12894-TA Summary: "Pedro Mercado Suazo's Chapter 7 bankruptcy, filed in Buena Park, CA in 2013-04-02, led to asset liquidation, with the case closing in July 13, 2013."
Pedro Mercado Suazo — California, 8:13-bk-12894-TA


ᐅ Tawatchai Sumarnkant, California

Address: 6976 Naomi Ave Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-24048-ES: "Tawatchai Sumarnkant's bankruptcy, initiated in 2010-10-01 and concluded by February 3, 2011 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tawatchai Sumarnkant — California, 8:10-bk-24048-ES


ᐅ Ditas Sumera, California

Address: 6401 Crescent Ave Buena Park, CA 90620

Bankruptcy Case 8:10-bk-21477-ES Summary: "Ditas Sumera's bankruptcy, initiated in August 17, 2010 and concluded by 12/20/2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ditas Sumera — California, 8:10-bk-21477-ES


ᐅ Alycia Sumlin, California

Address: 4920 Sunnybrook Ave Buena Park, CA 90621-1047

Brief Overview of Bankruptcy Case 8:15-bk-14510-TA: "In a Chapter 7 bankruptcy case, Alycia Sumlin from Buena Park, CA, saw her proceedings start in 2015-09-15 and complete by 2015-12-14, involving asset liquidation."
Alycia Sumlin — California, 8:15-bk-14510-TA


ᐅ Gregory Brian Switzer, California

Address: 7486 El Centro Way Buena Park, CA 90620-1711

Brief Overview of Bankruptcy Case 8:14-bk-16584-ES: "Gregory Brian Switzer's bankruptcy, initiated in November 7, 2014 and concluded by 2015-02-05 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Brian Switzer — California, 8:14-bk-16584-ES


ᐅ Susan Annette Switzer, California

Address: 7486 El Centro Way Buena Park, CA 90620-1711

Concise Description of Bankruptcy Case 8:14-bk-16584-ES7: "The case of Susan Annette Switzer in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan Annette Switzer — California, 8:14-bk-16584-ES


ᐅ Merid Tafesse, California

Address: PO Box 6171 Buena Park, CA 90622

Bankruptcy Case 8:12-bk-13128-MW Overview: "Merid Tafesse's Chapter 7 bankruptcy, filed in Buena Park, CA in 2012-03-12, led to asset liquidation, with the case closing in 2012-07-15."
Merid Tafesse — California, 8:12-bk-13128-MW


ᐅ Glen Allen Talley, California

Address: 7430 Crescent Ave Apt 104 Buena Park, CA 90620-3802

Brief Overview of Bankruptcy Case 8:16-bk-11427-SC: "The bankruptcy record of Glen Allen Talley from Buena Park, CA, shows a Chapter 7 case filed in Apr 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 07.04.2016."
Glen Allen Talley — California, 8:16-bk-11427-SC


ᐅ Belanelle C Tanglao, California

Address: 6970 Faculty Cir Apt B Buena Park, CA 90621-3757

Concise Description of Bankruptcy Case 8:15-bk-14038-CB7: "Belanelle C Tanglao's bankruptcy, initiated in 2015-08-13 and concluded by 11.11.2015 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Belanelle C Tanglao — California, 8:15-bk-14038-CB


ᐅ Don Pepito C Tanglao, California

Address: 6970 Faculty Cir Apt B Buena Park, CA 90621-3757

Concise Description of Bankruptcy Case 8:15-bk-14038-CB7: "The bankruptcy filing by Don Pepito C Tanglao, undertaken in 08/13/2015 in Buena Park, CA under Chapter 7, concluded with discharge in November 11, 2015 after liquidating assets."
Don Pepito C Tanglao — California, 8:15-bk-14038-CB


ᐅ Orly Tapay, California

Address: 6592 Crescent Ave Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-15221-TA: "Buena Park, CA resident Orly Tapay's April 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-02."
Orly Tapay — California, 8:10-bk-15221-TA


ᐅ Ramona Lou Tapia, California

Address: 8041 Page St Apt 5 Buena Park, CA 90621-3838

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14194-MW: "In Buena Park, CA, Ramona Lou Tapia filed for Chapter 7 bankruptcy in July 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Ramona Lou Tapia — California, 8:14-bk-14194-MW


ᐅ Joseph Tarin, California

Address: 6152 Stanton Ave Apt G108 Buena Park, CA 90621-5419

Concise Description of Bankruptcy Case 8:14-bk-17274-SC7: "In Buena Park, CA, Joseph Tarin filed for Chapter 7 bankruptcy in 12.17.2014. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2015."
Joseph Tarin — California, 8:14-bk-17274-SC


ᐅ Patricia Tarvis, California

Address: 7117 El Veloz Way Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-24253-TA: "The case of Patricia Tarvis in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Tarvis — California, 8:10-bk-24253-TA


ᐅ Judy Kay Purifoy Tate, California

Address: 7860 Valley View St Apt 237 Buena Park, CA 90620-2383

Snapshot of U.S. Bankruptcy Proceeding Case 8:07-bk-10732-CB: "Chapter 13 bankruptcy for Judy Kay Purifoy Tate in Buena Park, CA began in March 2007, focusing on debt restructuring, concluding with plan fulfillment in January 2013."
Judy Kay Purifoy Tate — California, 8:07-bk-10732-CB


ᐅ Wenifred Carino Tayde, California

Address: 7304 El Dorado Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:09-bk-20588-TA7: "In a Chapter 7 bankruptcy case, Wenifred Carino Tayde from Buena Park, CA, saw their proceedings start in 2009-10-01 and complete by January 11, 2010, involving asset liquidation."
Wenifred Carino Tayde — California, 8:09-bk-20588-TA


ᐅ Michelle Susan Taylor, California

Address: 7453 Santa Elise Cir Buena Park, CA 90620

Bankruptcy Case 8:11-bk-15686-ES Overview: "The case of Michelle Susan Taylor in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Susan Taylor — California, 8:11-bk-15686-ES


ᐅ Nonie Taylor, California

Address: 10336 Greta Ave Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:11-bk-20409-RK7: "The bankruptcy filing by Nonie Taylor, undertaken in 2011-07-26 in Buena Park, CA under Chapter 7, concluded with discharge in 2011-11-28 after liquidating assets."
Nonie Taylor — California, 8:11-bk-20409-RK


ᐅ Faye Emily Taylor, California

Address: 6566 San Francisco Dr Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-23162-CB: "Faye Emily Taylor's bankruptcy, initiated in 11.15.2012 and concluded by February 25, 2013 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faye Emily Taylor — California, 8:12-bk-23162-CB


ᐅ Susan Tedrahn, California

Address: 8421 Holder St Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-27979-TA: "The bankruptcy record of Susan Tedrahn from Buena Park, CA, shows a Chapter 7 case filed in 2010-12-22. In this process, assets were liquidated to settle debts, and the case was discharged in 04/26/2011."
Susan Tedrahn — California, 8:10-bk-27979-TA


ᐅ Tamra Olene Tello, California

Address: 6821 San Pasqual Cir Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:12-bk-13506-ES: "In Buena Park, CA, Tamra Olene Tello filed for Chapter 7 bankruptcy in 03.20.2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Tamra Olene Tello — California, 8:12-bk-13506-ES


ᐅ Villa Rosa Ofelia Tena, California

Address: 8098 Maple Dr Buena Park, CA 90620

Bankruptcy Case 8:13-bk-13133-ES Overview: "Villa Rosa Ofelia Tena's Chapter 7 bankruptcy, filed in Buena Park, CA in 04/09/2013, led to asset liquidation, with the case closing in 07/20/2013."
Villa Rosa Ofelia Tena — California, 8:13-bk-13133-ES


ᐅ Anthony Tennison, California

Address: 6587 Sequoia Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:10-bk-18208-ES7: "Buena Park, CA resident Anthony Tennison's Jun 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 20, 2010."
Anthony Tennison — California, 8:10-bk-18208-ES


ᐅ Graciela Terrazas, California

Address: 8005 Franklin St Buena Park, CA 90621-2139

Bankruptcy Case 8:14-bk-14725-ES Summary: "In Buena Park, CA, Graciela Terrazas filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-17."
Graciela Terrazas — California, 8:14-bk-14725-ES


ᐅ Roxanne Terrazas, California

Address: 6626 Sequoia Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:10-bk-26991-RK7: "The bankruptcy record of Roxanne Terrazas from Buena Park, CA, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-04."
Roxanne Terrazas — California, 8:10-bk-26991-RK


ᐅ Ysidro Montoya Terrazas, California

Address: 8005 Franklin St Buena Park, CA 90621-2139

Bankruptcy Case 8:14-bk-14725-ES Overview: "The bankruptcy filing by Ysidro Montoya Terrazas, undertaken in 2014-07-31 in Buena Park, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Ysidro Montoya Terrazas — California, 8:14-bk-14725-ES


ᐅ Dawnell L Tesauro, California

Address: 9231 Via Vista Dr Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-10152-ES: "Buena Park, CA resident Dawnell L Tesauro's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 19, 2013."
Dawnell L Tesauro — California, 8:13-bk-10152-ES


ᐅ John Theilen, California

Address: 9966 Holder St Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-19978-RK: "The case of John Theilen in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Theilen — California, 8:10-bk-19978-RK


ᐅ Andrea Thomas, California

Address: 6799 Emerson Dr Buena Park, CA 90620

Bankruptcy Case 8:10-bk-13021-TA Overview: "The case of Andrea Thomas in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Thomas — California, 8:10-bk-13021-TA


ᐅ Matt Thomas, California

Address: 7248 Santa Teresa Cir Buena Park, CA 90620

Bankruptcy Case 8:10-bk-18640-RK Summary: "In Buena Park, CA, Matt Thomas filed for Chapter 7 bankruptcy in 06/24/2010. This case, involving liquidating assets to pay off debts, was resolved by October 12, 2010."
Matt Thomas — California, 8:10-bk-18640-RK


ᐅ Martha H Thomley, California

Address: 6411 Celeste Cir Buena Park, CA 90620

Bankruptcy Case 8:11-bk-10056-TA Overview: "In a Chapter 7 bankruptcy case, Martha H Thomley from Buena Park, CA, saw her proceedings start in 01/03/2011 and complete by May 2011, involving asset liquidation."
Martha H Thomley — California, 8:11-bk-10056-TA


ᐅ Curtis D Thomson, California

Address: 5739 Los Alamos St Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14008-TA: "In Buena Park, CA, Curtis D Thomson filed for Chapter 7 bankruptcy in 2011-03-22. This case, involving liquidating assets to pay off debts, was resolved by July 25, 2011."
Curtis D Thomson — California, 8:11-bk-14008-TA


ᐅ Darian Dwayne Tindell, California

Address: 6652 San Diego Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:12-bk-12936-TA: "Buena Park, CA resident Darian Dwayne Tindell's 2012-03-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-10."
Darian Dwayne Tindell — California, 8:12-bk-12936-TA


ᐅ Sally Marie Toledo, California

Address: PO Box 6532 Buena Park, CA 90622-6532

Concise Description of Bankruptcy Case 8:14-bk-15324-MW7: "The case of Sally Marie Toledo in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sally Marie Toledo — California, 8:14-bk-15324-MW


ᐅ Evelyn Tolentino, California

Address: 8134 Clover Way Buena Park, CA 90620-2105

Bankruptcy Case 8:15-bk-14516-CB Summary: "The bankruptcy filing by Evelyn Tolentino, undertaken in September 2015 in Buena Park, CA under Chapter 7, concluded with discharge in 2016-01-04 after liquidating assets."
Evelyn Tolentino — California, 8:15-bk-14516-CB


ᐅ Marilou Zagala Toler, California

Address: 8162 Artesia Blvd Apt 15 Buena Park, CA 90621-4107

Snapshot of U.S. Bankruptcy Proceeding Case 6:14-bk-11811-MH: "Buena Park, CA resident Marilou Zagala Toler's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Marilou Zagala Toler — California, 6:14-bk-11811-MH


ᐅ Angela Torres, California

Address: 6281 Stanton Ave Buena Park, CA 90621-2436

Concise Description of Bankruptcy Case 8:14-bk-13553-MW7: "The case of Angela Torres in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angela Torres — California, 8:14-bk-13553-MW


ᐅ Antonio Abad Torres, California

Address: 7425 9th St Apt 226 Buena Park, CA 90621-2741

Concise Description of Bankruptcy Case 8:15-bk-11223-SC7: "The case of Antonio Abad Torres in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Abad Torres — California, 8:15-bk-11223-SC


ᐅ Edward Torres, California

Address: 6901 Younger Dr Apt 33 Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-24297-ES: "In Buena Park, CA, Edward Torres filed for Chapter 7 bankruptcy in 2009-12-22. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2010."
Edward Torres — California, 8:09-bk-24297-ES


ᐅ Antonio Regala Torres, California

Address: 8511 Bel Air St Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:12-bk-13168-ES: "In Buena Park, CA, Antonio Regala Torres filed for Chapter 7 bankruptcy in 2012-03-13. This case, involving liquidating assets to pay off debts, was resolved by 07.16.2012."
Antonio Regala Torres — California, 8:12-bk-13168-ES


ᐅ Joseph Torres, California

Address: 6551 San Hernando Way Buena Park, CA 90620

Bankruptcy Case 8:10-bk-14831-TA Overview: "Buena Park, CA resident Joseph Torres's April 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/25/2010."
Joseph Torres — California, 8:10-bk-14831-TA


ᐅ Santillano Piedad Torres, California

Address: 7430 Kensington Dr Buena Park, CA 90621-3951

Bankruptcy Case 8:14-bk-14854-TA Summary: "The case of Santillano Piedad Torres in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santillano Piedad Torres — California, 8:14-bk-14854-TA


ᐅ Julio C Torres, California

Address: 6175 Marian Ave Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:12-bk-16549-MW7: "The bankruptcy filing by Julio C Torres, undertaken in May 24, 2012 in Buena Park, CA under Chapter 7, concluded with discharge in 2012-09-26 after liquidating assets."
Julio C Torres — California, 8:12-bk-16549-MW


ᐅ Corral Enrique Torres, California

Address: 7377 Fillmore Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:10-bk-22518-ES7: "The bankruptcy filing by Corral Enrique Torres, undertaken in 09.03.2010 in Buena Park, CA under Chapter 7, concluded with discharge in 2011-01-06 after liquidating assets."
Corral Enrique Torres — California, 8:10-bk-22518-ES


ᐅ Jose Albert Torres, California

Address: 8074 Coral Bell Way Buena Park, CA 90620

Bankruptcy Case 8:12-bk-13714-MW Overview: "Buena Park, CA resident Jose Albert Torres's Mar 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-27."
Jose Albert Torres — California, 8:12-bk-13714-MW


ᐅ Nyron Torrez, California

Address: 7430 Crescent Ave Apt 101 Buena Park, CA 90620-3802

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-11163-SC: "In Buena Park, CA, Nyron Torrez filed for Chapter 7 bankruptcy in Feb 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2014."
Nyron Torrez — California, 8:14-bk-11163-SC


ᐅ Stacie Townley, California

Address: 6891 Younger Dr Apt 24 Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:13-bk-13385-ES: "Stacie Townley's Chapter 7 bankruptcy, filed in Buena Park, CA in April 17, 2013, led to asset liquidation, with the case closing in Jul 28, 2013."
Stacie Townley — California, 8:13-bk-13385-ES


ᐅ Richard Tracy, California

Address: 8208 Linden Cir Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-25773-ES: "The case of Richard Tracy in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Tracy — California, 8:10-bk-25773-ES


ᐅ Jr Paul Raymond Trainor, California

Address: 8577 Western Ave Apt B Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:12-bk-11200-TA: "In Buena Park, CA, Jr Paul Raymond Trainor filed for Chapter 7 bankruptcy in Jan 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 3, 2012."
Jr Paul Raymond Trainor — California, 8:12-bk-11200-TA


ᐅ Andrew Tran, California

Address: 8845 Hoffman St Apt 6 Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-18432-RK: "The bankruptcy record of Andrew Tran from Buena Park, CA, shows a Chapter 7 case filed in Jun 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-24."
Andrew Tran — California, 8:10-bk-18432-RK


ᐅ Vince Tran, California

Address: 7456 Apache Dr Buena Park, CA 90620

Bankruptcy Case 8:10-bk-26451-ES Summary: "Vince Tran's bankruptcy, initiated in 11/18/2010 and concluded by Mar 23, 2011 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vince Tran — California, 8:10-bk-26451-ES


ᐅ Michael J Treece, California

Address: 7450 Crescent Ave Apt 101 Buena Park, CA 90620

Bankruptcy Case 8:13-bk-13104-MW Summary: "In Buena Park, CA, Michael J Treece filed for Chapter 7 bankruptcy in April 8, 2013. This case, involving liquidating assets to pay off debts, was resolved by July 19, 2013."
Michael J Treece — California, 8:13-bk-13104-MW


ᐅ Roberto Trejo, California

Address: 7424 Mcneil Way Buena Park, CA 90620-1746

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-13719-CB: "The case of Roberto Trejo in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Trejo — California, 8:14-bk-13719-CB


ᐅ Martinez Moises Trejo, California

Address: 8367 Locust Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:09-bk-22501-TA: "In a Chapter 7 bankruptcy case, Martinez Moises Trejo from Buena Park, CA, saw his proceedings start in 11.11.2009 and complete by 2010-02-21, involving asset liquidation."
Martinez Moises Trejo — California, 8:09-bk-22501-TA


ᐅ Mireya Trejo, California

Address: 7424 Mcneil Way Buena Park, CA 90620-1746

Bankruptcy Case 8:14-bk-13719-CB Overview: "The bankruptcy record of Mireya Trejo from Buena Park, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in September 2014."
Mireya Trejo — California, 8:14-bk-13719-CB


ᐅ Hugh Trinh, California

Address: 7634 Lantana Dr Buena Park, CA 90620

Bankruptcy Case 8:09-bk-23768-TA Summary: "The case of Hugh Trinh in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugh Trinh — California, 8:09-bk-23768-TA


ᐅ Morris Trinh, California

Address: 7195 Hoover Way Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-12884-RK: "Morris Trinh's bankruptcy, initiated in 2010-03-08 and concluded by Jun 18, 2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Morris Trinh — California, 8:10-bk-12884-RK


ᐅ Elias Trujillo, California

Address: 8129 4th St Buena Park, CA 90621-2503

Bankruptcy Case 8:16-bk-12206-TA Overview: "In Buena Park, CA, Elias Trujillo filed for Chapter 7 bankruptcy in May 25, 2016. This case, involving liquidating assets to pay off debts, was resolved by 08.23.2016."
Elias Trujillo — California, 8:16-bk-12206-TA


ᐅ Jesus Trujillo, California

Address: 6061 San Ysidro Cir Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-11726-SC: "Buena Park, CA resident Jesus Trujillo's Feb 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2013."
Jesus Trujillo — California, 8:13-bk-11726-SC


ᐅ Weerasan Trupsin, California

Address: 7235 Santa Teresa Cir Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-22318-RK: "Weerasan Trupsin's bankruptcy, initiated in 2011-08-31 and concluded by January 3, 2012 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Weerasan Trupsin — California, 8:11-bk-22318-RK


ᐅ Anthony J Ugliano, California

Address: 6443 Arnold Way Buena Park, CA 90620

Bankruptcy Case 8:13-bk-18871-ES Overview: "Anthony J Ugliano's bankruptcy, initiated in October 28, 2013 and concluded by 02/07/2014 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony J Ugliano — California, 8:13-bk-18871-ES


ᐅ Muriel Eileen Unruh, California

Address: 7700 Granada Dr Buena Park, CA 90621-1214

Bankruptcy Case 8:14-bk-15232-SC Summary: "In a Chapter 7 bankruptcy case, Muriel Eileen Unruh from Buena Park, CA, saw her proceedings start in August 27, 2014 and complete by December 1, 2014, involving asset liquidation."
Muriel Eileen Unruh — California, 8:14-bk-15232-SC


ᐅ Ariel S Urfano, California

Address: 7875 Oleander Cir Apt L Buena Park, CA 90620

Bankruptcy Case 2:13-bk-16153-RK Overview: "The bankruptcy record of Ariel S Urfano from Buena Park, CA, shows a Chapter 7 case filed in 03/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 10, 2013."
Ariel S Urfano — California, 2:13-bk-16153-RK


ᐅ Rebeca Uriarte, California

Address: 8074 Cyclamen Way Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-26177-TA: "The bankruptcy filing by Rebeca Uriarte, undertaken in 11/23/2011 in Buena Park, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Rebeca Uriarte — California, 8:11-bk-26177-TA


ᐅ Israel Romero Uriostegui, California

Address: 7702 11th St Buena Park, CA 90621-3403

Brief Overview of Bankruptcy Case 8:14-bk-15558-CB: "Israel Romero Uriostegui's bankruptcy, initiated in 09.15.2014 and concluded by 12.14.2014 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Israel Romero Uriostegui — California, 8:14-bk-15558-CB


ᐅ Rafaela Valdivia, California

Address: 7441 Wainwright Dr Buena Park, CA 90620

Bankruptcy Case 8:11-bk-12296-MW Overview: "Buena Park, CA resident Rafaela Valdivia's February 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Rafaela Valdivia — California, 8:11-bk-12296-MW


ᐅ Isis Calispstco Valdivia, California

Address: 7817 Primrose Dr Buena Park, CA 90620-2135

Concise Description of Bankruptcy Case 8:15-bk-15300-SC7: "Isis Calispstco Valdivia's Chapter 7 bankruptcy, filed in Buena Park, CA in 10/30/2015, led to asset liquidation, with the case closing in 01.28.2016."
Isis Calispstco Valdivia — California, 8:15-bk-15300-SC


ᐅ Anthony Valencia, California

Address: 5782 Western Ave Apt 4 Buena Park, CA 90621-1939

Brief Overview of Bankruptcy Case 8:15-bk-15381-CB: "Buena Park, CA resident Anthony Valencia's Nov 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-02."
Anthony Valencia — California, 8:15-bk-15381-CB


ᐅ Eduardo D Valencia, California

Address: 6926 Houston St Buena Park, CA 90620-1639

Concise Description of Bankruptcy Case 8:14-bk-15157-TA7: "In Buena Park, CA, Eduardo D Valencia filed for Chapter 7 bankruptcy in 08/22/2014. This case, involving liquidating assets to pay off debts, was resolved by 12/08/2014."
Eduardo D Valencia — California, 8:14-bk-15157-TA


ᐅ Maximo Valentin, California

Address: 8368 Calendula Dr Buena Park, CA 90620

Bankruptcy Case 8:12-bk-13088-MW Overview: "In a Chapter 7 bankruptcy case, Maximo Valentin from Buena Park, CA, saw his proceedings start in Mar 12, 2012 and complete by July 2012, involving asset liquidation."
Maximo Valentin — California, 8:12-bk-13088-MW


ᐅ Thomas Alan Valenzuela, California

Address: 6174 Myra Ave Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-20008-TA: "Thomas Alan Valenzuela's Chapter 7 bankruptcy, filed in Buena Park, CA in 07/15/2011, led to asset liquidation, with the case closing in 2011-11-17."
Thomas Alan Valenzuela — California, 8:11-bk-20008-TA


ᐅ Virginia Valenzuela, California

Address: 6741 Lincoln Ave Spc 161 Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:13-bk-17439-ES: "In a Chapter 7 bankruptcy case, Virginia Valenzuela from Buena Park, CA, saw her proceedings start in 09/03/2013 and complete by Dec 14, 2013, involving asset liquidation."
Virginia Valenzuela — California, 8:13-bk-17439-ES


ᐅ Gina Vales, California

Address: 7550 Fillmore Dr Apt C Buena Park, CA 90620

Bankruptcy Case 8:10-bk-21075-RK Overview: "The bankruptcy filing by Gina Vales, undertaken in Aug 10, 2010 in Buena Park, CA under Chapter 7, concluded with discharge in 2010-12-13 after liquidating assets."
Gina Vales — California, 8:10-bk-21075-RK


ᐅ Rosario Triunfo Vallejo, California

Address: PO Box 32 Buena Park, CA 90621-0032

Bankruptcy Case 8:07-bk-14039-CB Overview: "The bankruptcy record for Rosario Triunfo Vallejo from Buena Park, CA, under Chapter 13, filed in 2007-11-30, involved setting up a repayment plan, finalized by January 2013."
Rosario Triunfo Vallejo — California, 8:07-bk-14039-CB


ᐅ Raynard B Valmores, California

Address: 6833 San Alto Way Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:12-bk-17910-MW7: "The bankruptcy filing by Raynard B Valmores, undertaken in 06/28/2012 in Buena Park, CA under Chapter 7, concluded with discharge in October 31, 2012 after liquidating assets."
Raynard B Valmores — California, 8:12-bk-17910-MW


ᐅ Rosalba Vargas, California

Address: 7015 El Dorado Dr Apt B Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-10528-ES: "Buena Park, CA resident Rosalba Vargas's 2010-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 27, 2010."
Rosalba Vargas — California, 8:10-bk-10528-ES


ᐅ Juan Vargas, California

Address: 8201 7th St Buena Park, CA 90621-3001

Concise Description of Bankruptcy Case 8:15-bk-11910-ES7: "Juan Vargas's bankruptcy, initiated in Apr 14, 2015 and concluded by 2015-07-13 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Vargas — California, 8:15-bk-11910-ES


ᐅ Erik Vargas, California

Address: 8702 Valley View St Apt 19 Buena Park, CA 90620

Bankruptcy Case 8:10-bk-27553-TA Summary: "In a Chapter 7 bankruptcy case, Erik Vargas from Buena Park, CA, saw his proceedings start in 12/13/2010 and complete by April 17, 2011, involving asset liquidation."
Erik Vargas — California, 8:10-bk-27553-TA


ᐅ Hernandez Lorenzo Vargas, California

Address: 6071 Kingman Ave Apt A Buena Park, CA 90621-2390

Brief Overview of Bankruptcy Case 8:14-bk-14919-TA: "The bankruptcy record of Hernandez Lorenzo Vargas from Buena Park, CA, shows a Chapter 7 case filed in 08.08.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.06.2014."
Hernandez Lorenzo Vargas — California, 8:14-bk-14919-TA


ᐅ Julian Joan Vasquez, California

Address: 6740 Yosemite Dr Buena Park, CA 90620-4251

Brief Overview of Bankruptcy Case 8:15-bk-12410-CB: "The case of Julian Joan Vasquez in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julian Joan Vasquez — California, 8:15-bk-12410-CB


ᐅ Debora June Vasquez, California

Address: 6740 Yosemite Dr Buena Park, CA 90620-4251

Concise Description of Bankruptcy Case 8:15-bk-15183-MW7: "The case of Debora June Vasquez in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Debora June Vasquez — California, 8:15-bk-15183-MW


ᐅ Letitia Ann Vasquez, California

Address: 5772 Darlington Ave Buena Park, CA 90621-2107

Bankruptcy Case 8:14-bk-14337-TA Overview: "Buena Park, CA resident Letitia Ann Vasquez's 07.14.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2014."
Letitia Ann Vasquez — California, 8:14-bk-14337-TA


ᐅ Peggy Christina Vaughan, California

Address: 10474 Hester Ave Buena Park, CA 90620

Bankruptcy Case 8:12-bk-15761-ES Overview: "In Buena Park, CA, Peggy Christina Vaughan filed for Chapter 7 bankruptcy in 2012-05-07. This case, involving liquidating assets to pay off debts, was resolved by Sep 9, 2012."
Peggy Christina Vaughan — California, 8:12-bk-15761-ES


ᐅ Dara Maureen Vazin, California

Address: 64 Sycamore Ln Buena Park, CA 90621-1687

Bankruptcy Case 8:16-bk-11189-CB Summary: "Dara Maureen Vazin's bankruptcy, initiated in 03.22.2016 and concluded by June 2016 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dara Maureen Vazin — California, 8:16-bk-11189-CB


ᐅ Adrianne Yasmin Velazquez, California

Address: 7258 Crescent Ave Buena Park, CA 90620-3858

Brief Overview of Bankruptcy Case 8:15-bk-15926-CB: "Adrianne Yasmin Velazquez's bankruptcy, initiated in December 2015 and concluded by 03/14/2016 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrianne Yasmin Velazquez — California, 8:15-bk-15926-CB


ᐅ Miguel A Velazquez, California

Address: 7258 Crescent Ave Buena Park, CA 90620

Bankruptcy Case 8:11-bk-18852-TA Summary: "The case of Miguel A Velazquez in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel A Velazquez — California, 8:11-bk-18852-TA


ᐅ Jose V Vidal, California

Address: 10424 Carlotta Ave Buena Park, CA 90620-4509

Brief Overview of Bankruptcy Case 8:14-bk-14506-TA: "The bankruptcy record of Jose V Vidal from Buena Park, CA, shows a Chapter 7 case filed in July 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-10."
Jose V Vidal — California, 8:14-bk-14506-TA


ᐅ Frederico Vierheller, California

Address: 8494 Poppy Way Buena Park, CA 90620

Bankruptcy Case 8:10-bk-15796-TA Overview: "The bankruptcy record of Frederico Vierheller from Buena Park, CA, shows a Chapter 7 case filed in 04/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 17, 2010."
Frederico Vierheller — California, 8:10-bk-15796-TA


ᐅ Jesus Villalobos, California

Address: 8920 Academy Dr Apt A Buena Park, CA 90621-3731

Brief Overview of Bankruptcy Case 8:15-bk-12691-TA: "In a Chapter 7 bankruptcy case, Jesus Villalobos from Buena Park, CA, saw their proceedings start in 05.26.2015 and complete by August 2015, involving asset liquidation."
Jesus Villalobos — California, 8:15-bk-12691-TA