Website Logo

Buena Park, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Buena Park.

Last updated on: April 04, 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

Ahmad Zein Elhalwani, Buena Park CA

Address: 8381 Philodendron Way Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-22702-MW: "Ahmad Zein Elhalwani's bankruptcy, initiated in September 9, 2011 and concluded by Jan 12, 2012 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ahmad Zein Elhalwani — California

Michael James Ells, Buena Park CA

Address: 7475 Mohawk Cir Buena Park, CA 90620
Bankruptcy Case 8:13-bk-14204-SC Overview: "Buena Park, CA resident Michael James Ells's 05.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2013."
Michael James Ells — California

Raymond Empleo, Buena Park CA

Address: 8134 Clover Way Buena Park, CA 90620
Bankruptcy Case 8:13-bk-18025-CB Summary: "The bankruptcy filing by Raymond Empleo, undertaken in 2013-09-26 in Buena Park, CA under Chapter 7, concluded with discharge in 01/06/2014 after liquidating assets."
Raymond Empleo — California

Olivia Lynn Encinas, Buena Park CA

Address: 8002 Woodland Dr Buena Park, CA 90620-2269
Concise Description of Bankruptcy Case 8:16-bk-12536-TA7: "Olivia Lynn Encinas's bankruptcy, initiated in 06/15/2016 and concluded by September 13, 2016 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olivia Lynn Encinas — California

Misty J Ennis, Buena Park CA

Address: 6490 Crescent Ave Apt 14 Buena Park, CA 90620
Bankruptcy Case 8:12-bk-18787-ES Overview: "Misty J Ennis's Chapter 7 bankruptcy, filed in Buena Park, CA in Jul 20, 2012, led to asset liquidation, with the case closing in 2012-11-22."
Misty J Ennis — California

Richard J Enriquez, Buena Park CA

Address: 6962 San Joaquin Cir Buena Park, CA 90620
Bankruptcy Case 8:11-bk-11797-ES Overview: "The bankruptcy record of Richard J Enriquez from Buena Park, CA, shows a Chapter 7 case filed in 02/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2011."
Richard J Enriquez — California

Jay Escano, Buena Park CA

Address: 5880 Los Alamos St Buena Park, CA 90620
Bankruptcy Case 8:09-bk-21868-RK Overview: "Buena Park, CA resident Jay Escano's 2009-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-08."
Jay Escano — California

Alfredo G Escobar, Buena Park CA

Address: 7301 El Domino Way Apt 2 Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:11-bk-12225-TA7: "The case of Alfredo G Escobar in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 02.17.2011 and discharged early 06.02.2011, focusing on asset liquidation to repay creditors."
Alfredo G Escobar — California

Sylvia I Escobar, Buena Park CA

Address: 6327 San Harco Cir Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:11-bk-10018-TA: "Sylvia I Escobar's Chapter 7 bankruptcy, filed in Buena Park, CA in 2011-01-03, led to asset liquidation, with the case closing in May 2011."
Sylvia I Escobar — California

Adiel J Escobar, Buena Park CA

Address: 6903 Naomi Ave Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:11-bk-21707-ES7: "Adiel J Escobar's Chapter 7 bankruptcy, filed in Buena Park, CA in August 2011, led to asset liquidation, with the case closing in December 2011."
Adiel J Escobar — California

Sergio Arturo Espinoza, Buena Park CA

Address: 8189 4th St Unit B Buena Park, CA 90621-8406
Concise Description of Bankruptcy Case 8:14-bk-16177-CB7: "Sergio Arturo Espinoza's bankruptcy, initiated in 10.17.2014 and concluded by January 15, 2015 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Arturo Espinoza — California

Jose Esqueda, Buena Park CA

Address: 7925 Oleander Cir Apt E Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-18697-ES: "In a Chapter 7 bankruptcy case, Jose Esqueda from Buena Park, CA, saw their proceedings start in 2010-06-25 and complete by 2010-10-12, involving asset liquidation."
Jose Esqueda — California

Pamela Lois Essen, Buena Park CA

Address: 6991 San Paco Cir Buena Park, CA 90620
Bankruptcy Case 8:13-bk-18947-MW Overview: "The bankruptcy filing by Pamela Lois Essen, undertaken in 10/31/2013 in Buena Park, CA under Chapter 7, concluded with discharge in 2014-02-10 after liquidating assets."
Pamela Lois Essen — California

Maria Elizabeth Estada, Buena Park CA

Address: 5911 Kingman Ave Apt 1 Buena Park, CA 90621-2073
Bankruptcy Case 8:15-bk-13034-SC Overview: "The case of Maria Elizabeth Estada in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-06-16 and discharged early 2015-09-14, focusing on asset liquidation to repay creditors."
Maria Elizabeth Estada — California

Joshua A Eugley, Buena Park CA

Address: 7946 Aster Cir Buena Park, CA 90620-1915
Concise Description of Bankruptcy Case 8:14-bk-10746-CB7: "Joshua A Eugley's bankruptcy, initiated in 2014-02-06 and concluded by 2014-05-27 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua A Eugley — California

Remedios L Evangelista, Buena Park CA

Address: 7450 Crescent Ave Apt 218 Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:13-bk-10728-TA7: "The case of Remedios L Evangelista in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 01/25/2013 and discharged early 05/07/2013, focusing on asset liquidation to repay creditors."
Remedios L Evangelista — California

Herbert Fabian, Buena Park CA

Address: 6400 Lincoln Ave Apt 3102 Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-11909-MW: "The bankruptcy record of Herbert Fabian from Buena Park, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2011."
Herbert Fabian — California

Maryshyll Nicopior Facundo, Buena Park CA

Address: 7141 9th St Apt 9 Buena Park, CA 90621-2674
Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-12488-TA: "The bankruptcy record of Maryshyll Nicopior Facundo from Buena Park, CA, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-12."
Maryshyll Nicopior Facundo — California

Gregory Joseph Faessel, Buena Park CA

Address: 8111 San Helice Cir Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-17883-ES: "In a Chapter 7 bankruptcy case, Gregory Joseph Faessel from Buena Park, CA, saw their proceedings start in June 28, 2012 and complete by 10/31/2012, involving asset liquidation."
Gregory Joseph Faessel — California

Wagdy W Fahmy, Buena Park CA

Address: 6502 San Hernando Way Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-16655-RK: "Wagdy W Fahmy's bankruptcy, initiated in May 2011 and concluded by 2011-09-12 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wagdy W Fahmy — California

Efrain Falcon, Buena Park CA

Address: 7801 Oleander Cir Apt C Buena Park, CA 90620
Bankruptcy Case 8:12-bk-22803-CB Summary: "Efrain Falcon's Chapter 7 bankruptcy, filed in Buena Park, CA in 2012-11-05, led to asset liquidation, with the case closing in 2013-02-15."
Efrain Falcon — California

John Ray Allen Farmer, Buena Park CA

Address: 8217 Guava Ave Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-15628-ES: "John Ray Allen Farmer's Chapter 7 bankruptcy, filed in Buena Park, CA in 2013-06-28, led to asset liquidation, with the case closing in October 2013."
John Ray Allen Farmer — California

Sr Mark Eugene Faulkner, Buena Park CA

Address: PO Box 6844 Buena Park, CA 90622
Bankruptcy Case 8:11-bk-19374-ES Overview: "Buena Park, CA resident Sr Mark Eugene Faulkner's 07.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2011."
Sr Mark Eugene Faulkner — California

Chris Faver, Buena Park CA

Address: 7670 Lantana Dr Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-16703-TA7: "In Buena Park, CA, Chris Faver filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-09."
Chris Faver — California

Barbara A Feinstein, Buena Park CA

Address: 7971 Blackberry Cir Buena Park, CA 90620-2209
Bankruptcy Case 8:15-bk-13132-ES Overview: "The bankruptcy filing by Barbara A Feinstein, undertaken in 06/22/2015 in Buena Park, CA under Chapter 7, concluded with discharge in 2015-09-20 after liquidating assets."
Barbara A Feinstein — California

Ronald Feinstein, Buena Park CA

Address: 7971 Blackberry Cir Buena Park, CA 90620-2209
Brief Overview of Bankruptcy Case 8:15-bk-13132-ES: "The bankruptcy filing by Ronald Feinstein, undertaken in 06/22/2015 in Buena Park, CA under Chapter 7, concluded with discharge in 2015-09-20 after liquidating assets."
Ronald Feinstein — California

Michelle Bernadine Fernandez, Buena Park CA

Address: 8086 Lime Cir Buena Park, CA 90620-3321
Bankruptcy Case 8:16-bk-10485-ES Summary: "The bankruptcy record of Michelle Bernadine Fernandez from Buena Park, CA, shows a Chapter 7 case filed in Feb 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2016."
Michelle Bernadine Fernandez — California

Angelito Castro Fernandez, Buena Park CA

Address: 8266 Carnation Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:11-bk-15088-ES: "The bankruptcy record of Angelito Castro Fernandez from Buena Park, CA, shows a Chapter 7 case filed in 2011-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2011."
Angelito Castro Fernandez — California

Jr Antonio Panopio Ferrer, Buena Park CA

Address: 7806 Adams Way Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:13-bk-13337-CB7: "The case of Jr Antonio Panopio Ferrer in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-04-15 and discharged early 07.26.2013, focusing on asset liquidation to repay creditors."
Jr Antonio Panopio Ferrer — California

Brenda Idell Ferris, Buena Park CA

Address: 7305 El Cielo Cir Apt 44 Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:13-bk-11408-CB: "The bankruptcy filing by Brenda Idell Ferris, undertaken in 02.14.2013 in Buena Park, CA under Chapter 7, concluded with discharge in 05.27.2013 after liquidating assets."
Brenda Idell Ferris — California

Nathaniel Ray Feurer, Buena Park CA

Address: 6365 San Rufo Cir Buena Park, CA 90620-3639
Concise Description of Bankruptcy Case 8:14-bk-10949-SC7: "The case of Nathaniel Ray Feurer in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 02.14.2014 and discharged early 06/02/2014, focusing on asset liquidation to repay creditors."
Nathaniel Ray Feurer — California

Jr Richard Fieger, Buena Park CA

Address: 7365 El Tomaso Way Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-18241-TA: "Jr Richard Fieger's bankruptcy, initiated in 06/17/2010 and concluded by 10.20.2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Fieger — California

Michael Brian Fierstein, Buena Park CA

Address: 7113 Pelican Dr Buena Park, CA 90620
Bankruptcy Case 8:12-bk-12001-ES Overview: "The bankruptcy filing by Michael Brian Fierstein, undertaken in 2012-02-17 in Buena Park, CA under Chapter 7, concluded with discharge in 06/21/2012 after liquidating assets."
Michael Brian Fierstein — California

Angela Hope Filochowski, Buena Park CA

Address: 7352 Pierce Cir Buena Park, CA 90620
Bankruptcy Case 8:11-bk-19572-ES Summary: "The bankruptcy record of Angela Hope Filochowski from Buena Park, CA, shows a Chapter 7 case filed in 07/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/09/2011."
Angela Hope Filochowski — California

Travis Fleming, Buena Park CA

Address: 7401 El Prado Way Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-22214-RK: "Travis Fleming's Chapter 7 bankruptcy, filed in Buena Park, CA in 08/31/2010, led to asset liquidation, with the case closing in January 2011."
Travis Fleming — California

Silvia Fletes, Buena Park CA

Address: 7660 Puerto Rico Dr Buena Park, CA 90620
Bankruptcy Case 8:10-bk-10815-RK Overview: "Buena Park, CA resident Silvia Fletes's 2010-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/07/2010."
Silvia Fletes — California

Mark Elvyn Flores, Buena Park CA

Address: 7711 Park Mccomber Cir Buena Park, CA 90621-1221
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10236-MW: "Mark Elvyn Flores's Chapter 7 bankruptcy, filed in Buena Park, CA in 01/13/2014, led to asset liquidation, with the case closing in 2014-05-12."
Mark Elvyn Flores — California

Renan Oswaldo Flores, Buena Park CA

Address: 7571 Franklin St Buena Park, CA 90621-1972
Brief Overview of Bankruptcy Case 8:14-bk-10687-SC: "The case of Renan Oswaldo Flores in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 3, 2014 and discharged early 05/04/2014, focusing on asset liquidation to repay creditors."
Renan Oswaldo Flores — California

Desiree Vivian Flores, Buena Park CA

Address: 7450 Crescent Ave Apt 102 Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-12928-ES: "Desiree Vivian Flores's bankruptcy, initiated in 2012-03-07 and concluded by 07/10/2012 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desiree Vivian Flores — California

Diego Flores, Buena Park CA

Address: 8302 Santa Elvira Way Buena Park, CA 90620
Bankruptcy Case 8:11-bk-10240-ES Overview: "The bankruptcy record of Diego Flores from Buena Park, CA, shows a Chapter 7 case filed in 01/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-11."
Diego Flores — California

Amanda J Flores, Buena Park CA

Address: 7860 Valley View St Apt 105 Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-12490-CB: "The bankruptcy filing by Amanda J Flores, undertaken in 2013-03-21 in Buena Park, CA under Chapter 7, concluded with discharge in July 1, 2013 after liquidating assets."
Amanda J Flores — California

Lisa Dawn Flowers, Buena Park CA

Address: 6192 San Rafael Dr Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:13-bk-13050-ES7: "Lisa Dawn Flowers's Chapter 7 bankruptcy, filed in Buena Park, CA in April 2013, led to asset liquidation, with the case closing in July 16, 2013."
Lisa Dawn Flowers — California

Lillian Elizabeth Fossa, Buena Park CA

Address: 7753 La Mesa Way Buena Park, CA 90620-2327
Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11912-ES: "Buena Park, CA resident Lillian Elizabeth Fossa's May 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Lillian Elizabeth Fossa — California

Dennis Foster, Buena Park CA

Address: 7010 Albatross Dr Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-22838-RK7: "Dennis Foster's bankruptcy, initiated in 09.13.2010 and concluded by 2011-01-16 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Foster — California

Laura Kae Foust, Buena Park CA

Address: 6151 Belle Ave Buena Park, CA 90620
Bankruptcy Case 8:11-bk-10484-TA Summary: "Buena Park, CA resident Laura Kae Foust's 01.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2011."
Laura Kae Foust — California

Robert E Fox, Buena Park CA

Address: 6656 Lassen Dr Buena Park, CA 90620
Bankruptcy Case 8:11-bk-14500-MW Summary: "In Buena Park, CA, Robert E Fox filed for Chapter 7 bankruptcy in 03.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Robert E Fox — California

Helen Fraire, Buena Park CA

Address: 6087 Marcella Way Buena Park, CA 90620-4301
Brief Overview of Bankruptcy Case 8:15-bk-15308-SC: "The bankruptcy filing by Helen Fraire, undertaken in 10/31/2015 in Buena Park, CA under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Helen Fraire — California

Santoscoy Fernando Franco, Buena Park CA

Address: 7860 Valley View St Apt 231 Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:09-bk-22325-TA: "Santoscoy Fernando Franco's bankruptcy, initiated in 2009-11-07 and concluded by 2010-02-17 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santoscoy Fernando Franco — California

Felipe Franco, Buena Park CA

Address: 6724 San Alto Way Buena Park, CA 90620
Bankruptcy Case 8:12-bk-23405-CB Overview: "In Buena Park, CA, Felipe Franco filed for Chapter 7 bankruptcy in 11/25/2012. This case, involving liquidating assets to pay off debts, was resolved by 03.07.2013."
Felipe Franco — California

Blanca Aida Franco, Buena Park CA

Address: 8572 Western Ave Apt 7 Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:12-bk-21642-ES: "The case of Blanca Aida Franco in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 3, 2012 and discharged early 2013-01-13, focusing on asset liquidation to repay creditors."
Blanca Aida Franco — California

Andrew Ryan Fronda, Buena Park CA

Address: 6710 Sequoia Dr Buena Park, CA 90620
Bankruptcy Case 8:11-bk-10931-ES Summary: "The bankruptcy record of Andrew Ryan Fronda 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 26, 2011."
Andrew Ryan Fronda — California

Jerry Roy Fuentes, Buena Park CA

Address: 7670 El Capitan Way Buena Park, CA 90620-1829
Bankruptcy Case 8:16-bk-11963-MW Overview: "In a Chapter 7 bankruptcy case, Jerry Roy Fuentes from Buena Park, CA, saw their proceedings start in 05/09/2016 and complete by August 2016, involving asset liquidation."
Jerry Roy Fuentes — California

Kelly L Fulford, Buena Park CA

Address: 6343 Lincoln Ave Apt 52 Buena Park, CA 90620
Bankruptcy Case 8:13-bk-18563-ES Summary: "The case of Kelly L Fulford in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-10-16 and discharged early 2014-01-26, focusing on asset liquidation to repay creditors."
Kelly L Fulford — California

Paul M Fuller, Buena Park CA

Address: 6675 Mount Shasta Cir Buena Park, CA 90620
Bankruptcy Case 8:12-bk-13364-MW Overview: "In Buena Park, CA, Paul M Fuller filed for Chapter 7 bankruptcy in 03.16.2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Paul M Fuller — California

Stephanie Angela Gaeta, Buena Park CA

Address: 8798 Pierce Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:13-bk-16989-SC: "The bankruptcy filing by Stephanie Angela Gaeta, undertaken in August 16, 2013 in Buena Park, CA under Chapter 7, concluded with discharge in 12/02/2013 after liquidating assets."
Stephanie Angela Gaeta — California

Grace Galindo, Buena Park CA

Address: 8061 Coral Bell Way Buena Park, CA 90620
Bankruptcy Case 8:10-bk-27539-RK Summary: "The bankruptcy filing by Grace Galindo, undertaken in 12.13.2010 in Buena Park, CA under Chapter 7, concluded with discharge in 2011-04-17 after liquidating assets."
Grace Galindo — California

Roberto Antonio Gallegos, Buena Park CA

Address: 7932 La Mirada Cir Buena Park, CA 90620-2311
Concise Description of Bankruptcy Case 8:15-bk-10121-TA7: "Buena Park, CA resident Roberto Antonio Gallegos's 2015-01-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 9, 2015."
Roberto Antonio Gallegos — California

Johnaee Jean Gallegos, Buena Park CA

Address: 7932 La Mirada Cir Buena Park, CA 90620-2311
Bankruptcy Case 8:15-bk-10121-TA Summary: "The bankruptcy filing by Johnaee Jean Gallegos, undertaken in 01/09/2015 in Buena Park, CA under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Johnaee Jean Gallegos — California

Valerie Ann Galli, Buena Park CA

Address: 6502 Clementine Cir Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:13-bk-19762-MW7: "Valerie Ann Galli's bankruptcy, initiated in 2013-12-04 and concluded by 2014-03-16 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Ann Galli — California

Francisco Peter Galvan, Buena Park CA

Address: 5825 Lincoln Ave # D135 Buena Park, CA 90620
Bankruptcy Case 8:11-bk-27394-CB Overview: "Francisco Peter Galvan's Chapter 7 bankruptcy, filed in Buena Park, CA in December 20, 2011, led to asset liquidation, with the case closing in Apr 23, 2012."
Francisco Peter Galvan — California

Marres Victor Edgar Galvan, Buena Park CA

Address: 5724 Los Alamos St Buena Park, CA 90620-2702
Bankruptcy Case 8:16-bk-12340-MW Summary: "Buena Park, CA resident Marres Victor Edgar Galvan's June 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-01."
Marres Victor Edgar Galvan — California

Janet Doraly Galvan, Buena Park CA

Address: 5724 Los Alamos St Buena Park, CA 90620-2702
Brief Overview of Bankruptcy Case 8:16-bk-12340-MW: "In a Chapter 7 bankruptcy case, Janet Doraly Galvan from Buena Park, CA, saw her proceedings start in Jun 3, 2016 and complete by 2016-09-01, involving asset liquidation."
Janet Doraly Galvan — California

Anita Galvan, Buena Park CA

Address: 8236 Guava Ave Buena Park, CA 90620
Bankruptcy Case 8:13-bk-18619-SC Overview: "Anita Galvan's bankruptcy, initiated in October 2013 and concluded by 01/28/2014 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Galvan — California

Patricia Galvan, Buena Park CA

Address: 8192 Glasgow Grn Buena Park, CA 90621-1304
Brief Overview of Bankruptcy Case 8:14-bk-15237-TA: "The bankruptcy record of Patricia Galvan from Buena Park, CA, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2014."
Patricia Galvan — California

Javier Galvez, Buena Park CA

Address: 7790 Pyracantha Cir Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-16801-RK: "The bankruptcy record of Javier Galvez from Buena Park, CA, shows a Chapter 7 case filed in 05.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-14."
Javier Galvez — California

Augusto Ganay, Buena Park CA

Address: 6981 San Juan Cir Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-13497-ES: "The bankruptcy record of Augusto Ganay from Buena Park, CA, shows a Chapter 7 case filed in 03.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-09."
Augusto Ganay — California

Norma Martha Garcia, Buena Park CA

Address: 5600 River Way Apt O Buena Park, CA 90621-1760
Bankruptcy Case 8:15-bk-11589-CB Summary: "The bankruptcy filing by Norma Martha Garcia, undertaken in March 2015 in Buena Park, CA under Chapter 7, concluded with discharge in 06/28/2015 after liquidating assets."
Norma Martha Garcia — California

Roberto Garcia, Buena Park CA

Address: 6646 Yosemite Dr Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:11-bk-21276-ES7: "Buena Park, CA resident Roberto Garcia's 08.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Roberto Garcia — California

Otero Yerly Fabian Garcia, Buena Park CA

Address: 6042 San Ysidro Cir Buena Park, CA 90620-2850
Brief Overview of Bankruptcy Case 8:15-bk-13670-CB: "Otero Yerly Fabian Garcia's Chapter 7 bankruptcy, filed in Buena Park, CA in 2015-07-22, led to asset liquidation, with the case closing in 2015-10-20."
Otero Yerly Fabian Garcia — California

Victor Manuel Garcia, Buena Park CA

Address: 6400 Lincoln Ave Apt 6103 Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-14586-CB7: "The bankruptcy record of Victor Manuel Garcia from Buena Park, CA, shows a Chapter 7 case filed in 04/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2012."
Victor Manuel Garcia — California

Lenni Trinidad Garcia, Buena Park CA

Address: 6343 Lincoln Ave Apt Q4 Buena Park, CA 90620
Bankruptcy Case 8:11-bk-22200-MW Summary: "In Buena Park, CA, Lenni Trinidad Garcia filed for Chapter 7 bankruptcy in 08/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-02."
Lenni Trinidad Garcia — California

Gustavo Navarro Garcia, Buena Park CA

Address: 7860 Valley View St Apt 246 Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-11969-TA7: "Gustavo Navarro Garcia's bankruptcy, initiated in February 2012 and concluded by 2012-06-20 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gustavo Navarro Garcia — California

Luis Garcia, Buena Park CA

Address: 7400 Artesia Blvd Buena Park, CA 90621-1867
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11125-ES: "The bankruptcy filing by Luis Garcia, undertaken in March 2015 in Buena Park, CA under Chapter 7, concluded with discharge in 2015-06-03 after liquidating assets."
Luis Garcia — California

Sergio Q Garcia, Buena Park CA

Address: 6857 San Bruno Dr Buena Park, CA 90620-3731
Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11910-ES: "In a Chapter 7 bankruptcy case, Sergio Q Garcia from Buena Park, CA, saw his proceedings start in May 2016 and complete by 08.03.2016, involving asset liquidation."
Sergio Q Garcia — California

Yolanda Hurtado Garcia, Buena Park CA

Address: 7601 El Monte Dr Buena Park, CA 90620-2501
Bankruptcy Case 8:15-bk-14891-TA Summary: "In a Chapter 7 bankruptcy case, Yolanda Hurtado Garcia from Buena Park, CA, saw her proceedings start in 2015-10-07 and complete by 2016-01-05, involving asset liquidation."
Yolanda Hurtado Garcia — California

Paul Alloysus Garcia, Buena Park CA

Address: 7439 La Palma Ave Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-16193-CB: "The bankruptcy record of Paul Alloysus Garcia from Buena Park, CA, shows a Chapter 7 case filed in 2012-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 09/19/2012."
Paul Alloysus Garcia — California

George Venzor Garcia, Buena Park CA

Address: 8052 San Hilario Cir Buena Park, CA 90620
Bankruptcy Case 8:11-bk-18918-RK Overview: "In a Chapter 7 bankruptcy case, George Venzor Garcia from Buena Park, CA, saw his proceedings start in 06.23.2011 and complete by October 2011, involving asset liquidation."
George Venzor Garcia — California

Fernando Garcia, Buena Park CA

Address: 7601 El Chaco Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-15306-TA: "In a Chapter 7 bankruptcy case, Fernando Garcia from Buena Park, CA, saw his proceedings start in April 2012 and complete by August 2012, involving asset liquidation."
Fernando Garcia — California

Violeta Garcia, Buena Park CA

Address: 7426 El Verano Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-13729-RK: "In a Chapter 7 bankruptcy case, Violeta Garcia from Buena Park, CA, saw her proceedings start in March 24, 2010 and complete by 2010-07-04, involving asset liquidation."
Violeta Garcia — California

Enrique Garcia, Buena Park CA

Address: 7601 El Monte Dr Buena Park, CA 90620-2501
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-14891-TA: "In Buena Park, CA, Enrique Garcia filed for Chapter 7 bankruptcy in October 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2016."
Enrique Garcia — California

Marco Eduardo Garcia, Buena Park CA

Address: 6354 Schubert Cir Buena Park, CA 90621-3125
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-20243-CB: "In a Chapter 7 bankruptcy case, Marco Eduardo Garcia from Buena Park, CA, saw his proceedings start in Dec 30, 2013 and complete by 04/21/2014, involving asset liquidation."
Marco Eduardo Garcia — California

Sam D Gasper, Buena Park CA

Address: 8527 San Calvino Cir Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:11-bk-18942-TA7: "Buena Park, CA resident Sam D Gasper's June 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-11."
Sam D Gasper — California

John Edward Gaudenti, Buena Park CA

Address: 6570 Mount Whitney Dr Buena Park, CA 90620-4255
Bankruptcy Case 8:15-bk-13613-ES Overview: "The bankruptcy record of John Edward Gaudenti from Buena Park, CA, shows a Chapter 7 case filed in 2015-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 10/18/2015."
John Edward Gaudenti — California

Mindy Kay Gayle, Buena Park CA

Address: 8206 Canterbury Way Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:11-bk-21508-TA7: "The bankruptcy filing by Mindy Kay Gayle, undertaken in 08/16/2011 in Buena Park, CA under Chapter 7, concluded with discharge in 2011-12-19 after liquidating assets."
Mindy Kay Gayle — California

Ermila Vazquez Gaytan, Buena Park CA

Address: 8356 Stanton Ave Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:13-bk-17923-MW: "In a Chapter 7 bankruptcy case, Ermila Vazquez Gaytan from Buena Park, CA, saw their proceedings start in September 24, 2013 and complete by January 4, 2014, involving asset liquidation."
Ermila Vazquez Gaytan — California

Andrea Ann Geddie, Buena Park CA

Address: 8132 4th St Apt 1 Buena Park, CA 90621-8405
Bankruptcy Case 8:14-bk-16619-SC Overview: "In a Chapter 7 bankruptcy case, Andrea Ann Geddie from Buena Park, CA, saw her proceedings start in 11.07.2014 and complete by 02.05.2015, involving asset liquidation."
Andrea Ann Geddie — California

Nancy Marie Geerligs, Buena Park CA

Address: 6329 Flamingo Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:13-bk-16399-SC: "In a Chapter 7 bankruptcy case, Nancy Marie Geerligs from Buena Park, CA, saw her proceedings start in 2013-07-29 and complete by 11.18.2013, involving asset liquidation."
Nancy Marie Geerligs — California

Jerry Gibson, Buena Park CA

Address: 8031 San Hilario Cir Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-12534-TA: "The bankruptcy filing by Jerry Gibson, undertaken in 2010-03-01 in Buena Park, CA under Chapter 7, concluded with discharge in June 11, 2010 after liquidating assets."
Jerry Gibson — California

Mary Gilmartin, Buena Park CA

Address: 5816 Panama Dr Buena Park, CA 90620-1245
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-10406-SC: "In Buena Park, CA, Mary Gilmartin filed for Chapter 7 bankruptcy in 2015-01-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-22."
Mary Gilmartin — California

Silvia Giron, Buena Park CA

Address: 8205 Clover Way Buena Park, CA 90620
Bankruptcy Case 8:11-bk-27137-ES Summary: "Silvia Giron's Chapter 7 bankruptcy, filed in Buena Park, CA in 2011-12-14, led to asset liquidation, with the case closing in Apr 17, 2012."
Silvia Giron — California

Arturo Godoy, Buena Park CA

Address: 8671 Los Altos Dr Buena Park, CA 90620
Bankruptcy Case 8:11-bk-27535-TA Summary: "Buena Park, CA resident Arturo Godoy's December 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Arturo Godoy — California

Robin L Goeckner, Buena Park CA

Address: 8925 San Salvador Cir Buena Park, CA 90620
Bankruptcy Case 8:12-bk-10755-TA Overview: "The case of Robin L Goeckner in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-19 and discharged early 2012-05-23, focusing on asset liquidation to repay creditors."
Robin L Goeckner — California

Robert Raymond Goglas, Buena Park CA

Address: 8371 San Simeon Cir Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:11-bk-16631-TA7: "In a Chapter 7 bankruptcy case, Robert Raymond Goglas from Buena Park, CA, saw their proceedings start in May 10, 2011 and complete by September 2011, involving asset liquidation."
Robert Raymond Goglas — California

Leon Carlos Gomez, Buena Park CA

Address: 6001 Fullerton Ave Apt 9 Buena Park, CA 90621-2337
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-15365-ES: "Leon Carlos Gomez's bankruptcy, initiated in 09.02.2014 and concluded by 2014-12-01 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Carlos Gomez — California

John V Gomez, Buena Park CA

Address: 8387 San Clemente Way Buena Park, CA 90620
Bankruptcy Case 8:09-bk-20564-TA Summary: "Buena Park, CA resident John V Gomez's Oct 1, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
John V Gomez — California

Randall Gonzales, Buena Park CA

Address: 8281 Holder St Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-21760-ES: "The bankruptcy filing by Randall Gonzales, undertaken in 2010-08-23 in Buena Park, CA under Chapter 7, concluded with discharge in 2010-12-26 after liquidating assets."
Randall Gonzales — California

Noel Gonzales, Buena Park CA

Address: 7774 LA CASTANA WAY BUENA PARK, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16541-RK: "The bankruptcy record of Noel Gonzales from Buena Park, CA, shows a Chapter 7 case filed in 2010-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2010."
Noel Gonzales — California

Lloyd Gonzales, Buena Park CA

Address: 8002 San Lucas Cir Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-11905-TA: "The bankruptcy record of Lloyd Gonzales from Buena Park, CA, shows a Chapter 7 case filed in Feb 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-30."
Lloyd Gonzales — California

David L Gonzalez, Buena Park CA

Address: 7993 Geranium Cir Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-23203-CB7: "The bankruptcy record of David L Gonzalez from Buena Park, CA, shows a Chapter 7 case filed in 2012-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
David L Gonzalez — California

Edith Gonzalez, Buena Park CA

Address: 7501 9th St Apt 5 Buena Park, CA 90621-2853
Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10873-ES: "Edith Gonzalez's bankruptcy, initiated in 03.01.2016 and concluded by May 2016 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edith Gonzalez — California

Explore Free Bankruptcy Records by State