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

Natashia La Chelle Leonard, Buena Park CA

Address: 8572 Western Ave Apt 4 Buena Park, CA 90620-3973
Brief Overview of Bankruptcy Case 8:16-bk-12072-MW: "In a Chapter 7 bankruptcy case, Natashia La Chelle Leonard from Buena Park, CA, saw her proceedings start in 2016-05-17 and complete by 08/15/2016, involving asset liquidation."
Natashia La Chelle Leonard — California

Michael Elton Leonard, Buena Park CA

Address: 5900 Crescent Ave Buena Park, CA 90620-3412
Brief Overview of Bankruptcy Case 8:16-bk-10541-SC: "Michael Elton Leonard's Chapter 7 bankruptcy, filed in Buena Park, CA in 02.11.2016, led to asset liquidation, with the case closing in 2016-05-11."
Michael Elton Leonard — California

Kathy Levy, Buena Park CA

Address: 5977 Los Molinos Dr Buena Park, CA 90620
Bankruptcy Case 8:11-bk-13835-TA Overview: "In a Chapter 7 bankruptcy case, Kathy Levy from Buena Park, CA, saw her proceedings start in March 2011 and complete by 07/21/2011, involving asset liquidation."
Kathy Levy — California

Dana Andrea Lewis, Buena Park CA

Address: 7500 Crescent Ave Apt 117 Buena Park, CA 90620-4804
Concise Description of Bankruptcy Case 8:15-bk-12768-CB7: "In a Chapter 7 bankruptcy case, Dana Andrea Lewis from Buena Park, CA, saw their proceedings start in 05.29.2015 and complete by 08/27/2015, involving asset liquidation."
Dana Andrea Lewis — California

Chieh Teh Li, Buena Park CA

Address: 5307 Beach Blvd Ste 120 Buena Park, CA 90621-1282
Bankruptcy Case 8:16-bk-10369-ES Summary: "Chieh Teh Li's bankruptcy, initiated in 01.29.2016 and concluded by 2016-04-28 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chieh Teh Li — California

Steve Liang, Buena Park CA

Address: 6718 Berry Ave Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:09-bk-23039-TA: "Steve Liang's bankruptcy, initiated in November 2009 and concluded by 03/05/2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Liang — California

Ii Romeo Ligot, Buena Park CA

Address: 7085 Santa Irene Cir Apt 133 Buena Park, CA 90620
Bankruptcy Case 8:11-bk-20377-RK Overview: "The bankruptcy record of Ii Romeo Ligot from Buena Park, CA, shows a Chapter 7 case filed in Jul 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/27/2011."
Ii Romeo Ligot — California

Lily Lim, Buena Park CA

Address: 7049 El Provo Cir Apt A Buena Park, CA 90620
Bankruptcy Case 8:10-bk-26231-ES Summary: "Lily Lim's bankruptcy, initiated in Nov 15, 2010 and concluded by 03/20/2011 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lily Lim — California

Mi Kyung Lim, Buena Park CA

Address: 8062 San Hacienda Cir Buena Park, CA 90620-2937
Bankruptcy Case 8:14-bk-16473-TA Overview: "Buena Park, CA resident Mi Kyung Lim's 10.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2015."
Mi Kyung Lim — California

Corazon Recio Livelo, Buena Park CA

Address: 4920 Saint Andrews Ave Buena Park, CA 90621-1081
Brief Overview of Bankruptcy Case 8:15-bk-15347-SC: "Corazon Recio Livelo's bankruptcy, initiated in 11.02.2015 and concluded by Jan 31, 2016 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corazon Recio Livelo — California

Lorraine Lizardo, Buena Park CA

Address: 55 Centerstone Cir Buena Park, CA 90620-2167
Bankruptcy Case 8:16-bk-12835-TA Overview: "The case of Lorraine Lizardo in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 07/06/2016 and discharged early October 4, 2016, focusing on asset liquidation to repay creditors."
Lorraine Lizardo — California

Cristobal Sanchez Llamas, Buena Park CA

Address: 6277 Lincoln Ave Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-16996-ES: "In a Chapter 7 bankruptcy case, Cristobal Sanchez Llamas from Buena Park, CA, saw his proceedings start in May 2011 and complete by 09.19.2011, involving asset liquidation."
Cristobal Sanchez Llamas — California

Robin Lynne Logan, Buena Park CA

Address: 7107 Santa Marta Cir Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:13-bk-15612-ES7: "The bankruptcy filing by Robin Lynne Logan, undertaken in June 28, 2013 in Buena Park, CA under Chapter 7, concluded with discharge in 10/08/2013 after liquidating assets."
Robin Lynne Logan — California

Olivia Longoria, Buena Park CA

Address: 7000 La Palma Ave Apt B108 Buena Park, CA 90620
Bankruptcy Case 8:11-bk-10813-RK Overview: "Buena Park, CA resident Olivia Longoria's January 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2011."
Olivia Longoria — California

Maurice Loon, Buena Park CA

Address: 10422 Eudora Ave Buena Park, CA 90620
Bankruptcy Case 8:10-bk-11814-RK Overview: "The case of Maurice Loon in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in February 15, 2010 and discharged early 05.28.2010, focusing on asset liquidation to repay creditors."
Maurice Loon — California

Eleanor Tuquilar Lopez, Buena Park CA

Address: 8580 Hollyoak St Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-13306-ES7: "The case of Eleanor Tuquilar Lopez in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-03-15 and discharged early 07/18/2012, focusing on asset liquidation to repay creditors."
Eleanor Tuquilar Lopez — California

Daisy Lessette Lopez, Buena Park CA

Address: 8673 Crescent Ave Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-18149-ES: "In Buena Park, CA, Daisy Lessette Lopez filed for Chapter 7 bankruptcy in 09.30.2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 10, 2014."
Daisy Lessette Lopez — California

Alma Aramis Lopez, Buena Park CA

Address: PO Box 654 Buena Park, CA 90621-6054
Concise Description of Bankruptcy Case 8:15-bk-15419-ES7: "Alma Aramis Lopez's Chapter 7 bankruptcy, filed in Buena Park, CA in November 2015, led to asset liquidation, with the case closing in 2016-02-04."
Alma Aramis Lopez — California

Rene Lopez, Buena Park CA

Address: 6266 Flamingo Dr Buena Park, CA 90620
Bankruptcy Case 8:09-bk-22407-RK Overview: "The bankruptcy record of Rene Lopez from Buena Park, CA, shows a Chapter 7 case filed in Nov 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.20.2010."
Rene Lopez — California

Alejandra Lopez, Buena Park CA

Address: 8201 Santa Inez Pl Buena Park, CA 90620-3153
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-10367-ES: "In Buena Park, CA, Alejandra Lopez filed for Chapter 7 bankruptcy in 01/26/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-18."
Alejandra Lopez — California

Emmanuel Lopez, Buena Park CA

Address: PO Box 654 Buena Park, CA 90621-6054
Concise Description of Bankruptcy Case 8:15-bk-15419-ES7: "Emmanuel Lopez's bankruptcy, initiated in 2015-11-06 and concluded by 2016-02-04 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emmanuel Lopez — California

Geraldine H Lopez, Buena Park CA

Address: 8461 Holder St Buena Park, CA 90620-3003
Concise Description of Bankruptcy Case 8:15-bk-12695-ES7: "The case of Geraldine H Lopez in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 05.26.2015 and discharged early 2015-08-24, focusing on asset liquidation to repay creditors."
Geraldine H Lopez — California

Asael Lopez, Buena Park CA

Address: 5812 Kingman Ave Apt 2 Buena Park, CA 90621-2095
Bankruptcy Case 8:15-bk-12117-ES Overview: "In Buena Park, CA, Asael Lopez filed for Chapter 7 bankruptcy in 2015-04-24. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2015."
Asael Lopez — California

Franco Alejandro Lopez, Buena Park CA

Address: 7921 Adams Way Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:13-bk-15732-ES: "The bankruptcy filing by Franco Alejandro Lopez, undertaken in 07/03/2013 in Buena Park, CA under Chapter 7, concluded with discharge in Oct 13, 2013 after liquidating assets."
Franco Alejandro Lopez — California

Brandon S Lovelace, Buena Park CA

Address: 8633 Phlox Dr Buena Park, CA 90620
Bankruptcy Case 8:11-bk-19127-RK Overview: "The bankruptcy record of Brandon S Lovelace from Buena Park, CA, shows a Chapter 7 case filed in Jun 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.31.2011."
Brandon S Lovelace — California

Jill Billie Lucas, Buena Park CA

Address: 5300 Beach Blvd # 110-352 Buena Park, CA 90621-1250
Brief Overview of Bankruptcy Case 8:14-bk-15106-MW: "Jill Billie Lucas's Chapter 7 bankruptcy, filed in Buena Park, CA in August 20, 2014, led to asset liquidation, with the case closing in December 11, 2014."
Jill Billie Lucas — California

Genevieve Marie Lumley, Buena Park CA

Address: 7575 El Escorial Way Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-14411-TA7: "Buena Park, CA resident Genevieve Marie Lumley's 2012-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/09/2012."
Genevieve Marie Lumley — California

Troncoso Ramirez Berenice Luna, Buena Park CA

Address: 7101 9th St Apt 1 Buena Park, CA 90621-2601
Brief Overview of Bankruptcy Case 8:15-bk-15186-CB: "Troncoso Ramirez Berenice Luna's Chapter 7 bankruptcy, filed in Buena Park, CA in October 2015, led to asset liquidation, with the case closing in January 24, 2016."
Troncoso Ramirez Berenice Luna — California

Richard Luna, Buena Park CA

Address: 5530 Cascade Way Apt I Buena Park, CA 90621-1758
Bankruptcy Case 8:14-bk-10780-CB Summary: "In Buena Park, CA, Richard Luna filed for Chapter 7 bankruptcy in Feb 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/27/2014."
Richard Luna — California

Hernandez Elvia Luna, Buena Park CA

Address: 7378 Blackhawk Cir Buena Park, CA 90620-1603
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10054-SC: "The bankruptcy filing by Hernandez Elvia Luna, undertaken in 2014-01-04 in Buena Park, CA under Chapter 7, concluded with discharge in 2014-04-28 after liquidating assets."
Hernandez Elvia Luna — California

Liza M Luna, Buena Park CA

Address: 5865 Brazil Dr Buena Park, CA 90620-1210
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-16394-SC: "Liza M Luna's bankruptcy, initiated in October 29, 2014 and concluded by 2015-01-27 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liza M Luna — California

Ornelas Jose Luna, Buena Park CA

Address: 5944 Los Encinos St Buena Park, CA 90620-3404
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15819-TA: "The case of Ornelas Jose Luna in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-12-07 and discharged early 2016-03-06, focusing on asset liquidation to repay creditors."
Ornelas Jose Luna — California

Mary Ann Luster, Buena Park CA

Address: 6502 San Hernando Way Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-24535-ES7: "The bankruptcy filing by Mary Ann Luster, undertaken in 2012-12-28 in Buena Park, CA under Chapter 7, concluded with discharge in 2013-04-09 after liquidating assets."
Mary Ann Luster — California

Catherine Mackenzie, Buena Park CA

Address: 7720 Crescent Ave Apt 34 Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-22193-TA: "Catherine Mackenzie's Chapter 7 bankruptcy, filed in Buena Park, CA in August 31, 2010, led to asset liquidation, with the case closing in 01/03/2011."
Catherine Mackenzie — California

Elimar John Madamba, Buena Park CA

Address: 7897 Adams Way Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:11-bk-26004-ES: "The bankruptcy filing by Elimar John Madamba, undertaken in 11.21.2011 in Buena Park, CA under Chapter 7, concluded with discharge in 03/25/2012 after liquidating assets."
Elimar John Madamba — California

Ungos Emmanuela Madrid, Buena Park CA

Address: 6833 Mount Waterman Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:12-bk-13747-CB: "Buena Park, CA resident Ungos Emmanuela Madrid's 03.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-29."
Ungos Emmanuela Madrid — California

John Christopher Madrigal, Buena Park CA

Address: 8328 Mango Way Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-17762-TA7: "Buena Park, CA resident John Christopher Madrigal's June 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-27."
John Christopher Madrigal — California

Brian Madsen, Buena Park CA

Address: 7107 SANTA RITA CIR BUENA PARK, CA 90620
Bankruptcy Case 8:10-bk-14089-ES Summary: "The bankruptcy record of Brian Madsen from Buena Park, CA, shows a Chapter 7 case filed in Mar 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 11, 2010."
Brian Madsen — California

Linda Ann Magill, Buena Park CA

Address: 7720 Crescent Ave Apt 7 Buena Park, CA 90620-3939
Bankruptcy Case 8:15-bk-10782-ES Summary: "In a Chapter 7 bankruptcy case, Linda Ann Magill from Buena Park, CA, saw her proceedings start in Feb 18, 2015 and complete by 06.08.2015, involving asset liquidation."
Linda Ann Magill — California

Joselito Maglanoc, Buena Park CA

Address: 7925 La Costa Cir Buena Park, CA 90620
Bankruptcy Case 8:10-bk-19013-ES Overview: "Joselito Maglanoc's bankruptcy, initiated in Jun 30, 2010 and concluded by Nov 2, 2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joselito Maglanoc — California

Daniel A Mahoney, Buena Park CA

Address: 5817 Los Feliz Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:13-bk-10645-ES: "In a Chapter 7 bankruptcy case, Daniel A Mahoney from Buena Park, CA, saw his proceedings start in Jan 23, 2013 and complete by 2013-05-05, involving asset liquidation."
Daniel A Mahoney — California

Mohamad Majid, Buena Park CA

Address: PO Box 5187 Buena Park, CA 90622
Concise Description of Bankruptcy Case 8:10-bk-20590-ES7: "In a Chapter 7 bankruptcy case, Mohamad Majid from Buena Park, CA, saw their proceedings start in Jul 30, 2010 and complete by 12.02.2010, involving asset liquidation."
Mohamad Majid — California

Sam Malek, Buena Park CA

Address: 8073 Cornflower Cir Buena Park, CA 90620
Bankruptcy Case 8:11-bk-10407-ES Overview: "The bankruptcy filing by Sam Malek, undertaken in 01.11.2011 in Buena Park, CA under Chapter 7, concluded with discharge in 05/16/2011 after liquidating assets."
Sam Malek — California

Mary Linda Malone, Buena Park CA

Address: 8246 Hamilton Grn Buena Park, CA 90621-1327
Brief Overview of Bankruptcy Case 8:15-bk-14565-TA: "Mary Linda Malone's bankruptcy, initiated in September 2015 and concluded by December 2015 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Linda Malone — California

Pelelia Castor Manalo, Buena Park CA

Address: 7957 Dale St Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:13-bk-13049-TA7: "The case of Pelelia Castor Manalo in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 5, 2013 and discharged early 07.16.2013, focusing on asset liquidation to repay creditors."
Pelelia Castor Manalo — California

Victoria Reyes Mangasep, Buena Park CA

Address: 7661 Puerto Rico Dr Buena Park, CA 90620-1270
Brief Overview of Bankruptcy Case 8:15-bk-13693-MW: "The case of Victoria Reyes Mangasep in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in July 2015 and discharged early October 2015, focusing on asset liquidation to repay creditors."
Victoria Reyes Mangasep — California

Ronald Manrique, Buena Park CA

Address: 5917 Los Molinos Dr Buena Park, CA 90620
Bankruptcy Case 8:10-bk-27531-TA Overview: "Buena Park, CA resident Ronald Manrique's December 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.17.2011."
Ronald Manrique — California

Ivanely Manzanares, Buena Park CA

Address: 6910 Houston St Buena Park, CA 90620-1639
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-15746-TA: "The bankruptcy record of Ivanely Manzanares from Buena Park, CA, shows a Chapter 7 case filed in 2014-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
Ivanely Manzanares — California

Rosanna G Manzon, Buena Park CA

Address: 8001 San Hacienda Cir Buena Park, CA 90620
Bankruptcy Case 8:12-bk-10461-ES Overview: "The bankruptcy filing by Rosanna G Manzon, undertaken in January 12, 2012 in Buena Park, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Rosanna G Manzon — California

Danilo Marcelino, Buena Park CA

Address: 6490 Celeste Cir Buena Park, CA 90620
Bankruptcy Case 8:09-bk-21458-RK Overview: "The case of Danilo Marcelino in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in October 21, 2009 and discharged early January 2010, focusing on asset liquidation to repay creditors."
Danilo Marcelino — California

Lidia Marginean, Buena Park CA

Address: 6891 Naomi Ave Buena Park, CA 90620
Bankruptcy Case 8:12-bk-10086-TA Overview: "In a Chapter 7 bankruptcy case, Lidia Marginean from Buena Park, CA, saw her proceedings start in 01/04/2012 and complete by 05/08/2012, involving asset liquidation."
Lidia Marginean — California

Lea A Mari, Buena Park CA

Address: 7085 Santa Irene Cir Apt 133 Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-23011-SC: "The case of Lea A Mari in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-11-10 and discharged early 02/20/2013, focusing on asset liquidation to repay creditors."
Lea A Mari — California

De Munoz Rocio Marquez, Buena Park CA

Address: 7731 Jackson Way Apt A Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:11-bk-27549-ES: "The case of De Munoz Rocio Marquez in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 12/23/2011 and discharged early 04.26.2012, focusing on asset liquidation to repay creditors."
De Munoz Rocio Marquez — California

Robert Marriott, Buena Park CA

Address: 6547 Sequoia Dr Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-28114-RK7: "The case of Robert Marriott in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-12-23 and discharged early 2011-04-27, focusing on asset liquidation to repay creditors."
Robert Marriott — California

Ruth Dizon Martin, Buena Park CA

Address: 6984 San Bernardo Cir Buena Park, CA 90620-3712
Bankruptcy Case 8:15-bk-10538-TA Overview: "In a Chapter 7 bankruptcy case, Ruth Dizon Martin from Buena Park, CA, saw her proceedings start in February 4, 2015 and complete by May 2015, involving asset liquidation."
Ruth Dizon Martin — California

Justin Robert Martin, Buena Park CA

Address: 6606 Mount Whitney Dr Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:13-bk-13776-SC7: "Justin Robert Martin's bankruptcy, initiated in April 29, 2013 and concluded by August 2013 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Robert Martin — California

Peggy Marie Martin, Buena Park CA

Address: 8729 San Rio Dr Buena Park, CA 90620
Bankruptcy Case 8:11-bk-19854-RK Overview: "The case of Peggy Marie Martin in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 07.13.2011 and discharged early Nov 15, 2011, focusing on asset liquidation to repay creditors."
Peggy Marie Martin — California

Flor De Martinez, Buena Park CA

Address: 7072 Santa Ana Cir Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-19752-TA: "Flor De Martinez's bankruptcy, initiated in 2010-07-16 and concluded by 11.18.2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flor De Martinez — California

Cindy Martinez, Buena Park CA

Address: 8011 Franklin St Buena Park, CA 90621-2139
Concise Description of Bankruptcy Case 8:15-bk-11521-TA7: "The bankruptcy record of Cindy Martinez from Buena Park, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2015."
Cindy Martinez — California

David Martinez, Buena Park CA

Address: 6582 Mount Lowe Dr Buena Park, CA 90620-4225
Brief Overview of Bankruptcy Case 8:16-bk-11057-CB: "The bankruptcy record of David Martinez from Buena Park, CA, shows a Chapter 7 case filed in 03.13.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-11."
David Martinez — California

Florentina Martinez, Buena Park CA

Address: 7077 Monroe Ave Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-20214-ES7: "In Buena Park, CA, Florentina Martinez filed for Chapter 7 bankruptcy in Jul 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 28, 2010."
Florentina Martinez — California

Cesar Anthony Martinez, Buena Park CA

Address: 7145 Fillmore Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-18437-CB: "Cesar Anthony Martinez's Chapter 7 bankruptcy, filed in Buena Park, CA in July 2012, led to asset liquidation, with the case closing in 2012-11-13."
Cesar Anthony Martinez — California

Reynaldo Javier Martinez, Buena Park CA

Address: 5762 Burnham Ave Buena Park, CA 90621-1818
Bankruptcy Case 8:15-bk-13575-SC Summary: "The bankruptcy record of Reynaldo Javier Martinez from Buena Park, CA, shows a Chapter 7 case filed in 2015-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-15."
Reynaldo Javier Martinez — California

Enrique Martinez, Buena Park CA

Address: 8011 Franklin St Buena Park, CA 90621-2139
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11521-TA: "Enrique Martinez's Chapter 7 bankruptcy, filed in Buena Park, CA in 03/26/2015, led to asset liquidation, with the case closing in 06.24.2015."
Enrique Martinez — California

Zapien Daniel Martinez, Buena Park CA

Address: 7450 Mohawk Cir Buena Park, CA 90620
Bankruptcy Case 8:09-bk-24048-TA Summary: "In a Chapter 7 bankruptcy case, Zapien Daniel Martinez from Buena Park, CA, saw his proceedings start in December 2009 and complete by 05.21.2010, involving asset liquidation."
Zapien Daniel Martinez — California

Livardo Martinez, Buena Park CA

Address: 8622 Stanton Ave Apt 109 Buena Park, CA 90620
Bankruptcy Case 8:11-bk-20518-TA Summary: "Livardo Martinez's bankruptcy, initiated in 2011-07-28 and concluded by 11/30/2011 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Livardo Martinez — California

Santiago Gabriel Martinez, Buena Park CA

Address: 7360 9th St Buena Park, CA 90621-2767
Brief Overview of Bankruptcy Case 8:16-bk-12534-MW: "In a Chapter 7 bankruptcy case, Santiago Gabriel Martinez from Buena Park, CA, saw his proceedings start in Jun 15, 2016 and complete by 2016-09-13, involving asset liquidation."
Santiago Gabriel Martinez — California

Christine A Martinez, Buena Park CA

Address: 6582 Mount Lowe Dr Buena Park, CA 90620-4225
Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11057-CB: "The bankruptcy filing by Christine A Martinez, undertaken in 03/13/2016 in Buena Park, CA under Chapter 7, concluded with discharge in 2016-06-11 after liquidating assets."
Christine A Martinez — California

Eric Mason, Buena Park CA

Address: 7909 Adams Way Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26147-ES: "The case of Eric Mason in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 11.12.2010 and discharged early Mar 1, 2011, focusing on asset liquidation to repay creditors."
Eric Mason — California

Gina Matheney, Buena Park CA

Address: 8032 San Leandro Cir Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-18516-TA7: "The case of Gina Matheney in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 06/23/2010 and discharged early 10/26/2010, focusing on asset liquidation to repay creditors."
Gina Matheney — California

Deewaine Eddie Matthews, Buena Park CA

Address: 6725 Sequoia Dr Buena Park, CA 90620
Bankruptcy Case 8:09-bk-20073-ES Summary: "In Buena Park, CA, Deewaine Eddie Matthews filed for Chapter 7 bankruptcy in September 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Deewaine Eddie Matthews — California

Darci Noelle Maurer, Buena Park CA

Address: 8196 Lemon Cir Buena Park, CA 90620-3320
Bankruptcy Case 8:14-bk-15603-ES Summary: "The case of Darci Noelle Maurer in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 09/16/2014 and discharged early December 15, 2014, focusing on asset liquidation to repay creditors."
Darci Noelle Maurer — California

Raymond Cary Mcclain, Buena Park CA

Address: 6061 Patton Way Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-18772-SC7: "Buena Park, CA resident Raymond Cary Mcclain's 2012-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Raymond Cary Mcclain — California

Scott Ellis Mcclatchey, Buena Park CA

Address: 7920 San Marino Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:11-bk-13807-TA: "In a Chapter 7 bankruptcy case, Scott Ellis Mcclatchey from Buena Park, CA, saw their proceedings start in March 18, 2011 and complete by 2011-07-21, involving asset liquidation."
Scott Ellis Mcclatchey — California

Joseph Mccoy, Buena Park CA

Address: 8145 Cyclamen Way Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-20094-TA: "In Buena Park, CA, Joseph Mccoy filed for Chapter 7 bankruptcy in 07.22.2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Joseph Mccoy — California

Flelisa Ann Mccracken, Buena Park CA

Address: 8431 San Capistrano Way Buena Park, CA 90620
Bankruptcy Case 8:11-bk-27242-CB Overview: "Flelisa Ann Mccracken's Chapter 7 bankruptcy, filed in Buena Park, CA in 12.16.2011, led to asset liquidation, with the case closing in 04.19.2012."
Flelisa Ann Mccracken — California

Jr Taryn K Mcdonald, Buena Park CA

Address: 6512 San Hugo Way Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-13305-TA: "The case of Jr Taryn K Mcdonald in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-04-12 and discharged early 07.22.2013, focusing on asset liquidation to repay creditors."
Jr Taryn K Mcdonald — California

Terry Mcdonald, Buena Park CA

Address: 5511 Panama Dr Buena Park, CA 90620
Bankruptcy Case 8:10-bk-10625-RK Overview: "Buena Park, CA resident Terry Mcdonald's Jan 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/13/2010."
Terry Mcdonald — California

Darialle M Mcewen, Buena Park CA

Address: 7340 8th St Apt 8 Buena Park, CA 90621-2247
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13224-MW: "Darialle M Mcewen's bankruptcy, initiated in 06/25/2015 and concluded by 2015-09-23 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darialle M Mcewen — California

Michelle Mclean, Buena Park CA

Address: 6844 San Alto Way Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:09-bk-20329-TA7: "Michelle Mclean's Chapter 7 bankruptcy, filed in Buena Park, CA in 09/28/2009, led to asset liquidation, with the case closing in 2010-01-08."
Michelle Mclean — California

Donald Mcmahon, Buena Park CA

Address: 6446 San Francisco Dr Buena Park, CA 90620
Bankruptcy Case 8:10-bk-20605-RK Summary: "Buena Park, CA resident Donald Mcmahon's 07/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2010."
Donald Mcmahon — California

Rogelio Rimas Medina, Buena Park CA

Address: 8002 Orangethorpe Ave Buena Park, CA 90621-3809
Brief Overview of Bankruptcy Case 8:15-bk-11404-ES: "Rogelio Rimas Medina's Chapter 7 bankruptcy, filed in Buena Park, CA in 2015-03-20, led to asset liquidation, with the case closing in 06.18.2015."
Rogelio Rimas Medina — California

Patrick Joseph Gonzales Mediran, Buena Park CA

Address: 8408 Mercury Dr Buena Park, CA 90620-3344
Bankruptcy Case 8:14-bk-10091-SC Overview: "Patrick Joseph Gonzales Mediran's Chapter 7 bankruptcy, filed in Buena Park, CA in January 7, 2014, led to asset liquidation, with the case closing in April 28, 2014."
Patrick Joseph Gonzales Mediran — California

Antonio Medrano, Buena Park CA

Address: 8194 Clover Way Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-11273-MW: "The case of Antonio Medrano in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-01-31 and discharged early 06.04.2012, focusing on asset liquidation to repay creditors."
Antonio Medrano — California

Trinidad Melendrez, Buena Park CA

Address: 6910 Houston St Buena Park, CA 90620-1639
Bankruptcy Case 8:14-bk-15746-TA Summary: "In Buena Park, CA, Trinidad Melendrez filed for Chapter 7 bankruptcy in 09/23/2014. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2014."
Trinidad Melendrez — California

Nyle C Mendes, Buena Park CA

Address: 7468 Apache Dr Buena Park, CA 90620-1602
Concise Description of Bankruptcy Case 8:14-bk-15371-CB7: "The case of Nyle C Mendes in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-09-03 and discharged early December 2014, focusing on asset liquidation to repay creditors."
Nyle C Mendes — California

John Mendez, Buena Park CA

Address: 8360 San Clemente Way Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-18134-TA: "In a Chapter 7 bankruptcy case, John Mendez from Buena Park, CA, saw their proceedings start in 2010-06-16 and complete by 2010-09-29, involving asset liquidation."
John Mendez — California

Salomon Mendez, Buena Park CA

Address: 6903 Berry Ave Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32886-BB: "In a Chapter 7 bankruptcy case, Salomon Mendez from Buena Park, CA, saw their proceedings start in Jun 5, 2010 and complete by October 2010, involving asset liquidation."
Salomon Mendez — California

Gustavo Mendoza, Buena Park CA

Address: PO Box 6824 Buena Park, CA 90622
Brief Overview of Bankruptcy Case 8:12-bk-21759-MW: "In Buena Park, CA, Gustavo Mendoza filed for Chapter 7 bankruptcy in October 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2013."
Gustavo Mendoza — California

Rodolfo A Menjivar, Buena Park CA

Address: 7340 Pierce Cir Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-26782-ES: "In Buena Park, CA, Rodolfo A Menjivar filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 10, 2012."
Rodolfo A Menjivar — California

Roman Adolfo Merestela, Buena Park CA

Address: 7335 El Domino Way Apt 2 Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-19741-TA7: "The bankruptcy filing by Roman Adolfo Merestela, undertaken in July 15, 2010 in Buena Park, CA under Chapter 7, concluded with discharge in 11.17.2010 after liquidating assets."
Roman Adolfo Merestela — California

Carlos A Merino, Buena Park CA

Address: 7085 Santa Irene Cir Apt 173 Buena Park, CA 90620-3194
Concise Description of Bankruptcy Case 8:15-bk-13082-SC7: "The bankruptcy filing by Carlos A Merino, undertaken in 2015-06-18 in Buena Park, CA under Chapter 7, concluded with discharge in 09/16/2015 after liquidating assets."
Carlos A Merino — California

Kimberly Merritt, Buena Park CA

Address: 10491 Diane Ave Buena Park, CA 90620
Bankruptcy Case 8:10-bk-11340-TA Summary: "In a Chapter 7 bankruptcy case, Kimberly Merritt from Buena Park, CA, saw her proceedings start in 02.02.2010 and complete by 05.15.2010, involving asset liquidation."
Kimberly Merritt — California

Angelina Merritt, Buena Park CA

Address: 8575 Western Ave Apt D Buena Park, CA 90620-4862
Bankruptcy Case 8:14-bk-15098-TA Overview: "Angelina Merritt's Chapter 7 bankruptcy, filed in Buena Park, CA in 2014-08-20, led to asset liquidation, with the case closing in December 2014."
Angelina Merritt — California

Canas Rafael Messen, Buena Park CA

Address: 7875 Oleander Cir Apt H Buena Park, CA 90620
Bankruptcy Case 8:10-bk-16985-TA Summary: "The bankruptcy filing by Canas Rafael Messen, undertaken in 2010-05-24 in Buena Park, CA under Chapter 7, concluded with discharge in Sep 3, 2010 after liquidating assets."
Canas Rafael Messen — California

Alma Meza, Buena Park CA

Address: 7430 Crescent Ave Apt 201 Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-13854-TA: "Buena Park, CA resident Alma Meza's Mar 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Alma Meza — California

Steven Mical, Buena Park CA

Address: 7000 La Palma Ave Apt D103 Buena Park, CA 90620-2444
Bankruptcy Case 2:14-bk-11330-BR Summary: "In a Chapter 7 bankruptcy case, Steven Mical from Buena Park, CA, saw their proceedings start in 01/23/2014 and complete by April 23, 2014, involving asset liquidation."
Steven Mical — California

Sandra D Mikhael, Buena Park CA

Address: 7423 McNeil Way Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-24579-CB: "The bankruptcy record of Sandra D Mikhael from Buena Park, CA, shows a Chapter 7 case filed in 2012-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-10."
Sandra D Mikhael — California

Andrew Alan Miller, Buena Park CA

Address: 7551 Fillmore Dr Apt A Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-23290-ES7: "The bankruptcy record of Andrew Alan Miller from Buena Park, CA, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Andrew Alan Miller — California

Teofanesa Millhouse, Buena Park CA

Address: 7960 Bellflower Dr Buena Park, CA 90620
Bankruptcy Case 8:10-bk-12267-TA Overview: "The bankruptcy record of Teofanesa Millhouse from Buena Park, CA, shows a Chapter 7 case filed in 2010-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in June 6, 2010."
Teofanesa Millhouse — California

Explore Free Bankruptcy Records by State