Buena Park, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Buena Park.
Last updated on:
April 11, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Shannon Marlene Milligan, Buena Park CA
Address: 5951 Los Arcos Way Buena Park, CA 90620-2728
Bankruptcy Case 8:16-bk-11768-TA Overview: "The case of Shannon Marlene Milligan in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in April 2016 and discharged early July 2016, focusing on asset liquidation to repay creditors."
Shannon Marlene Milligan — California
Brian Minto, Buena Park CA
Address: 6001 San Rafael Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-18432-RK: "In Buena Park, CA, Brian Minto filed for Chapter 7 bankruptcy in June 15, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 18, 2011."
Brian Minto — California
Christina Miranda, Buena Park CA
Address: 8262 California St Apt A Buena Park, CA 90621-3548
Bankruptcy Case 8:14-bk-17338-SC Overview: "Buena Park, CA resident Christina Miranda's December 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-22."
Christina Miranda — California
Lori Ann Mitchell, Buena Park CA
Address: 8456 Santa Berta Way Buena Park, CA 90620
Bankruptcy Case 8:13-bk-13088-MW Summary: "In Buena Park, CA, Lori Ann Mitchell filed for Chapter 7 bankruptcy in 04.08.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-19."
Lori Ann Mitchell — California
Brian Moala, Buena Park CA
Address: 8151 San Mateo Cir Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-18666-RK: "Buena Park, CA resident Brian Moala's 2010-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2010."
Brian Moala — California
Stevens Molina, Buena Park CA
Address: 7590 El Caney Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-25438-RK: "The bankruptcy filing by Stevens Molina, undertaken in 10.29.2010 in Buena Park, CA under Chapter 7, concluded with discharge in March 3, 2011 after liquidating assets."
Stevens Molina — California
Jr Francis Molloy, Buena Park CA
Address: 5900 Los Ranchos Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-26938-TA: "Jr Francis Molloy's Chapter 7 bankruptcy, filed in Buena Park, CA in Nov 30, 2010, led to asset liquidation, with the case closing in 2011-04-04."
Jr Francis Molloy — California
Sonia Marlene Moncayo, Buena Park CA
Address: 7939 Gardenia Dr Buena Park, CA 90620-1905
Bankruptcy Case 8:14-bk-15192-TA Summary: "In Buena Park, CA, Sonia Marlene Moncayo filed for Chapter 7 bankruptcy in 2014-08-26. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-01."
Sonia Marlene Moncayo — California
Ridel Monh, Buena Park CA
Address: PO Box 6865 Buena Park, CA 90622
Bankruptcy Case 2:09-bk-42813-TD Overview: "Buena Park, CA resident Ridel Monh's 11.21.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Ridel Monh — California
Andrew M Montalbano, Buena Park CA
Address: 6592 Mount Palomar Dr Buena Park, CA 90620-4202
Brief Overview of Bankruptcy Case 8:14-bk-14200-MW: "Andrew M Montalbano's Chapter 7 bankruptcy, filed in Buena Park, CA in 2014-07-07, led to asset liquidation, with the case closing in 10.27.2014."
Andrew M Montalbano — California
Kyle Montano, Buena Park CA
Address: 8293 HOLDER ST BUENA PARK, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-14171-TA7: "Kyle Montano's bankruptcy, initiated in March 31, 2010 and concluded by 07.11.2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyle Montano — California
Robert Montemayor, Buena Park CA
Address: 7049 Fillmore Dr Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-25689-TA7: "The bankruptcy filing by Robert Montemayor, undertaken in 2010-11-03 in Buena Park, CA under Chapter 7, concluded with discharge in Mar 8, 2011 after liquidating assets."
Robert Montemayor — California
Herminia Montes, Buena Park CA
Address: 5690 Fullerton Ave Apt 5 Buena Park, CA 90621-1965
Bankruptcy Case 8:14-bk-13508-ES Summary: "The bankruptcy filing by Herminia Montes, undertaken in June 2, 2014 in Buena Park, CA under Chapter 7, concluded with discharge in 2014-09-22 after liquidating assets."
Herminia Montes — California
Arthur David Montez, Buena Park CA
Address: 8283 Mulberry Ave Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-24194-TA7: "The case of Arthur David Montez in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-12-17 and discharged early 2013-03-29, focusing on asset liquidation to repay creditors."
Arthur David Montez — California
Marlon Rafael Monzon, Buena Park CA
Address: 7842 Orchid Dr Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:13-bk-19340-ES7: "Marlon Rafael Monzon's Chapter 7 bankruptcy, filed in Buena Park, CA in 2013-11-15, led to asset liquidation, with the case closing in 2014-02-25."
Marlon Rafael Monzon — California
Sang Nam Moon, Buena Park CA
Address: 7702 9th St Apt 2 Buena Park, CA 90621-2851
Bankruptcy Case 8:16-bk-10115-ES Overview: "The bankruptcy filing by Sang Nam Moon, undertaken in 01.11.2016 in Buena Park, CA under Chapter 7, concluded with discharge in 04.10.2016 after liquidating assets."
Sang Nam Moon — California
Austin Sasan Moori, Buena Park CA
Address: 8550 Commonwealth Ave Apt 405 Buena Park, CA 90621-5107
Bankruptcy Case 8:16-bk-10238-SC Overview: "Austin Sasan Moori's bankruptcy, initiated in 01/21/2016 and concluded by 04.20.2016 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Austin Sasan Moori — California
Avelar Guadalupe Mora, Buena Park CA
Address: 8205 Poinsettia Dr Buena Park, CA 90620-2036
Concise Description of Bankruptcy Case 8:16-bk-11190-MW7: "Avelar Guadalupe Mora'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."
Avelar Guadalupe Mora — California
Martin Mora, Buena Park CA
Address: 6742 Rostrata Ave Buena Park, CA 90621-3219
Bankruptcy Case 8:16-bk-10534-CB Summary: "In Buena Park, CA, Martin Mora filed for Chapter 7 bankruptcy in 2016-02-10. This case, involving liquidating assets to pay off debts, was resolved by 2016-05-10."
Martin Mora — California
Jr Desiderio Mora, Buena Park CA
Address: 8233 Lime Cir Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:12-bk-24399-SC: "The case of Jr Desiderio Mora in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-12-21 and discharged early 2013-04-02, focusing on asset liquidation to repay creditors."
Jr Desiderio Mora — California
Fernando Del Castill Morales, Buena Park CA
Address: 7084 Hoover Way Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:12-bk-24569-CB: "In a Chapter 7 bankruptcy case, Fernando Del Castill Morales from Buena Park, CA, saw his proceedings start in 12/28/2012 and complete by April 2013, involving asset liquidation."
Fernando Del Castill Morales — California
Manuel Morales, Buena Park CA
Address: 7411 Mohawk Cir Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:11-bk-22835-ES7: "Buena Park, CA resident Manuel Morales's 2011-09-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-16."
Manuel Morales — California
Michael R Morehouse, Buena Park CA
Address: 8622 Stanton Ave Apt 132 Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-10560-CB: "In Buena Park, CA, Michael R Morehouse filed for Chapter 7 bankruptcy in 2013-01-21. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-03."
Michael R Morehouse — California
Sergio Antonio Moreira, Buena Park CA
Address: 7854 Knott Ave Apt D Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:11-bk-12188-TA7: "The bankruptcy filing by Sergio Antonio Moreira, undertaken in 02/17/2011 in Buena Park, CA under Chapter 7, concluded with discharge in 2011-06-22 after liquidating assets."
Sergio Antonio Moreira — California
Alex Morejon, Buena Park CA
Address: 8611 Bel Air St Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:12-bk-21139-ES: "Alex Morejon's Chapter 7 bankruptcy, filed in Buena Park, CA in September 2012, led to asset liquidation, with the case closing in 01/01/2013."
Alex Morejon — California
Rose Estrada Moreno, Buena Park CA
Address: 8457 Locust Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:11-bk-14027-ES: "The bankruptcy filing by Rose Estrada Moreno, undertaken in 2011-03-23 in Buena Park, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Rose Estrada Moreno — California
Doris Ann Moreno, Buena Park CA
Address: 6152 Stanton Ave Apt B112 Buena Park, CA 90621-5401
Bankruptcy Case 8:15-bk-15097-SC Summary: "The case of Doris Ann Moreno in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-10-21 and discharged early January 2016, focusing on asset liquidation to repay creditors."
Doris Ann Moreno — California
Frank Eugene Morgan, Buena Park CA
Address: 8163 Atlantic Way Buena Park, CA 90621-4427
Bankruptcy Case 8:14-bk-14887-CB Summary: "In Buena Park, CA, Frank Eugene Morgan filed for Chapter 7 bankruptcy in Aug 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.24.2014."
Frank Eugene Morgan — California
Robert Morris, Buena Park CA
Address: 5866 Panama Dr Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-21294-TA7: "Robert Morris's Chapter 7 bankruptcy, filed in Buena Park, CA in 08.13.2010, led to asset liquidation, with the case closing in 12.16.2010."
Robert Morris — California
Santiago Kareen Moscoso, Buena Park CA
Address: 10350 Greta Ave Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22006-ES: "In a Chapter 7 bankruptcy case, Santiago Kareen Moscoso from Buena Park, CA, saw his proceedings start in 10/30/2009 and complete by Feb 9, 2010, involving asset liquidation."
Santiago Kareen Moscoso — California
Catherine Motley, Buena Park CA
Address: 7000 La Palma Ave Apt D109 Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-19098-ES: "The bankruptcy record of Catherine Motley from Buena Park, CA, shows a Chapter 7 case filed in 07.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.04.2010."
Catherine Motley — California
Edward Mulrooney, Buena Park CA
Address: 6326 Crescent Ave Buena Park, CA 90620
Bankruptcy Case 8:10-bk-16177-ES Overview: "The bankruptcy record of Edward Mulrooney from Buena Park, CA, shows a Chapter 7 case filed in 05/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-24."
Edward Mulrooney — California
Ricardo Munoz, Buena Park CA
Address: 5699 Fullerton Ave Apt 4 Buena Park, CA 90621-1963
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17550-ER: "Buena Park, CA resident Ricardo Munoz's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-09."
Ricardo Munoz — California
Stefania Munteanu, Buena Park CA
Address: 8603 Crescent Ave Buena Park, CA 90620
Bankruptcy Case 8:12-bk-21612-CB Summary: "Buena Park, CA resident Stefania Munteanu's October 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/13/2013."
Stefania Munteanu — California
Patrick A Murano, Buena Park CA
Address: 7666 Hershey Dr Buena Park, CA 90620
Bankruptcy Case 8:09-bk-20307-ES Overview: "The bankruptcy record of Patrick A Murano from Buena Park, CA, shows a Chapter 7 case filed in September 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 8, 2010."
Patrick A Murano — California
Jose Murillo, Buena Park CA
Address: 5884 Los Santos Way Buena Park, CA 90620
Bankruptcy Case 8:10-bk-17929-ES Summary: "In Buena Park, CA, Jose Murillo filed for Chapter 7 bankruptcy in 06/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2010."
Jose Murillo — California
Julie A Murillo, Buena Park CA
Address: 5330 Barrett Cir Buena Park, CA 90621-1351
Concise Description of Bankruptcy Case 8:14-bk-16838-CB7: "In Buena Park, CA, Julie A Murillo filed for Chapter 7 bankruptcy in 2014-11-19. This case, involving liquidating assets to pay off debts, was resolved by 02/17/2015."
Julie A Murillo — California
Scott Murley, Buena Park CA
Address: 6226 Clark Way Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-17845-TA: "The case of Scott Murley in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 10, 2010 and discharged early September 30, 2010, focusing on asset liquidation to repay creditors."
Scott Murley — California
Ledin Muro, Buena Park CA
Address: 7141 El Veloz Way Buena Park, CA 90620-2506
Concise Description of Bankruptcy Case 8:15-bk-14549-TA7: "Buena Park, CA resident Ledin Muro's September 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Ledin Muro — California
Edgar Muscat, Buena Park CA
Address: 5917 Los Alamos St Buena Park, CA 90620
Bankruptcy Case 8:12-bk-23006-CB Summary: "The bankruptcy record of Edgar Muscat from Buena Park, CA, shows a Chapter 7 case filed in 2012-11-09. In this process, assets were liquidated to settle debts, and the case was discharged in February 19, 2013."
Edgar Muscat — California
Mary Musgrave, Buena Park CA
Address: 8768 Hoffman St Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-17266-RK7: "In Buena Park, CA, Mary Musgrave filed for Chapter 7 bankruptcy in 2010-05-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-07."
Mary Musgrave — California
John Myung, Buena Park CA
Address: 7535 El Capitan Way Buena Park, CA 90620
Bankruptcy Case 8:10-bk-14800-RK Overview: "The case of John Myung in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 04.14.2010 and discharged early 07.25.2010, focusing on asset liquidation to repay creditors."
John Myung — California
Inocencio Nacapuy, Buena Park CA
Address: 5795 Rio Way Buena Park, CA 90620
Bankruptcy Case 8:10-bk-22805-ES Summary: "Inocencio Nacapuy's Chapter 7 bankruptcy, filed in Buena Park, CA in September 2010, led to asset liquidation, with the case closing in 2011-01-13."
Inocencio Nacapuy — California
Seung Woo Nam, Buena Park CA
Address: 5325 Falls Way Apt A Buena Park, CA 90621-1735
Brief Overview of Bankruptcy Case 8:14-bk-10912-TA: "Seung Woo Nam's bankruptcy, initiated in February 2014 and concluded by June 2014 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Seung Woo Nam — California
Timothy Alan Nation, Buena Park CA
Address: 6860 Emerson Dr Buena Park, CA 90620
Bankruptcy Case 8:13-bk-19996-CB Overview: "The bankruptcy record of Timothy Alan Nation from Buena Park, CA, shows a Chapter 7 case filed in 12/16/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-28."
Timothy Alan Nation — California
Lucas Nava, Buena Park CA
Address: 7571 El Monte Dr Buena Park, CA 90620
Bankruptcy Case 8:10-bk-23755-TA Overview: "The case of Lucas Nava in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 28, 2010 and discharged early 2011-01-31, focusing on asset liquidation to repay creditors."
Lucas Nava — California
Nory Yamileth Navarro, Buena Park CA
Address: 8041 Taylor St Buena Park, CA 90621-2135
Brief Overview of Bankruptcy Case 8:15-bk-11519-ES: "Nory Yamileth Navarro's bankruptcy, initiated in March 2015 and concluded by June 24, 2015 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nory Yamileth Navarro — California
Adrianna Neagu, Buena Park CA
Address: 6386 Lincoln Ave Apt 113 Buena Park, CA 90620
Bankruptcy Case 8:12-bk-21611-ES Overview: "Adrianna Neagu's Chapter 7 bankruptcy, filed in Buena Park, CA in October 2012, led to asset liquidation, with the case closing in January 13, 2013."
Adrianna Neagu — California
Paul Lloyd Neathery, Buena Park CA
Address: 8110 Clover Way Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-20719-TA: "The bankruptcy record of Paul Lloyd Neathery from Buena Park, CA, shows a Chapter 7 case filed in July 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-01."
Paul Lloyd Neathery — California
Ray Negrete, Buena Park CA
Address: 8050 Canterbury Way Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-12499-ES: "The bankruptcy record of Ray Negrete from Buena Park, CA, shows a Chapter 7 case filed in 02.27.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2010."
Ray Negrete — California
Katherine Marie Neptune, Buena Park CA
Address: 7891 Oleander Cir Apt D Buena Park, CA 90620
Bankruptcy Case 8:12-bk-13857-TA Overview: "The case of Katherine Marie Neptune in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-03-28 and discharged early 07/31/2012, focusing on asset liquidation to repay creditors."
Katherine Marie Neptune — California
Pamela Marie Nevitt, Buena Park CA
Address: 10474 Eudora Ave Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:13-bk-17693-MW: "Pamela Marie Nevitt's Chapter 7 bankruptcy, filed in Buena Park, CA in September 13, 2013, led to asset liquidation, with the case closing in 12.24.2013."
Pamela Marie Nevitt — California
Thoi Thi Nguyen, Buena Park CA
Address: 27 Dallas St Buena Park, CA 90621-5006
Bankruptcy Case 8:15-bk-13562-SC Summary: "The case of Thoi Thi Nguyen in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-07-16 and discharged early 2015-10-14, focusing on asset liquidation to repay creditors."
Thoi Thi Nguyen — California
Richard Nhim, Buena Park CA
Address: 6892 Berry Ave Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:11-bk-18339-TA7: "In a Chapter 7 bankruptcy case, Richard Nhim from Buena Park, CA, saw their proceedings start in 06.13.2011 and complete by October 2011, involving asset liquidation."
Richard Nhim — California
Ronnie Lantin Nolasco, Buena Park CA
Address: 8407 Santa Berta Way Buena Park, CA 90620
Bankruptcy Case 8:13-bk-18236-TA Overview: "In Buena Park, CA, Ronnie Lantin Nolasco filed for Chapter 7 bankruptcy in 2013-10-03. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2014."
Ronnie Lantin Nolasco — California
Novene E Norton, Buena Park CA
Address: 7913 El Morocco Way Buena Park, CA 90620-2620
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10550-SC: "The case of Novene E Norton in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in January 28, 2014 and discharged early 04/28/2014, focusing on asset liquidation to repay creditors."
Novene E Norton — California
George Norton, Buena Park CA
Address: 7913 El Morocco Way Buena Park, CA 90620-2620
Brief Overview of Bankruptcy Case 8:14-bk-10550-SC: "George Norton's Chapter 7 bankruptcy, filed in Buena Park, CA in Jan 28, 2014, led to asset liquidation, with the case closing in April 28, 2014."
George Norton — California
Evelyn Janeth Nunez, Buena Park CA
Address: 6338 Crescent Ave Buena Park, CA 90620
Bankruptcy Case 8:12-bk-16413-CB Summary: "Buena Park, CA resident Evelyn Janeth Nunez's 05/22/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/24/2012."
Evelyn Janeth Nunez — California
Ana Maria Nunez, Buena Park CA
Address: 7693 Lantana Dr Buena Park, CA 90620-2247
Bankruptcy Case 8:15-bk-15768-TA Summary: "In Buena Park, CA, Ana Maria Nunez filed for Chapter 7 bankruptcy in 12/01/2015. This case, involving liquidating assets to pay off debts, was resolved by 02/29/2016."
Ana Maria Nunez — California
Erica Nunez, Buena Park CA
Address: 7665 Stage Rd Apt 88 Buena Park, CA 90621-1267
Bankruptcy Case 8:14-bk-10189-TA Summary: "Erica Nunez's bankruptcy, initiated in 01.10.2014 and concluded by April 2014 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Nunez — California
Timothy Charles Obar, Buena Park CA
Address: 8163 Hickory Dr Buena Park, CA 90620-2226
Brief Overview of Bankruptcy Case 8:15-bk-11845-TA: "Timothy Charles Obar's bankruptcy, initiated in 04/10/2015 and concluded by 07/09/2015 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Charles Obar — California
Tracy Heeyoung Oh, Buena Park CA
Address: 8141 4th St Apt G Buena Park, CA 90621-2518
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-16681-ES: "Tracy Heeyoung Oh's Chapter 7 bankruptcy, filed in Buena Park, CA in 11.12.2014, led to asset liquidation, with the case closing in 2015-02-10."
Tracy Heeyoung Oh — California
Edward S Oh, Buena Park CA
Address: 6131 Orangethorpe Ave Ste 400D Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-24047-ES: "Edward S Oh's Chapter 7 bankruptcy, filed in Buena Park, CA in 2012-12-13, led to asset liquidation, with the case closing in Mar 25, 2013."
Edward S Oh — California
Jr Cenon V Olaires, Buena Park CA
Address: 8622 Stanton Ave Apt 345 Buena Park, CA 90620
Bankruptcy Case 8:10-bk-28394-RK Summary: "The bankruptcy record of Jr Cenon V Olaires from Buena Park, CA, shows a Chapter 7 case filed in 2010-12-30. In this process, assets were liquidated to settle debts, and the case was discharged in 05.04.2011."
Jr Cenon V Olaires — California
Boon H Ong, Buena Park CA
Address: 8251 La Palma Ave Unit 410 Buena Park, CA 90620-3205
Bankruptcy Case 8:15-bk-11046-SC Summary: "In a Chapter 7 bankruptcy case, Boon H Ong from Buena Park, CA, saw their proceedings start in 03/02/2015 and complete by May 2015, involving asset liquidation."
Boon H Ong — California
Manuel Cincoflores Opendo, Buena Park CA
Address: 8110 Canterbury Way Buena Park, CA 90620-2023
Bankruptcy Case 8:15-bk-13310-TA Summary: "Buena Park, CA resident Manuel Cincoflores Opendo's 2015-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2015."
Manuel Cincoflores Opendo — California
Megan Elizabeth Ornelas, Buena Park CA
Address: 5913 Los Feliz Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-10553-ES: "Megan Elizabeth Ornelas's bankruptcy, initiated in 01/21/2013 and concluded by 05.03.2013 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Megan Elizabeth Ornelas — California
Martha Jazmin Ortega, Buena Park CA
Address: 8786 Valley View St Apt B Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:13-bk-12055-CB7: "The bankruptcy record of Martha Jazmin Ortega from Buena Park, CA, shows a Chapter 7 case filed in 2013-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-17."
Martha Jazmin Ortega — California
Regina Ortega, Buena Park CA
Address: 8014 Cyclamen Way Buena Park, CA 90620
Bankruptcy Case 8:12-bk-23305-SC Summary: "Regina Ortega's Chapter 7 bankruptcy, filed in Buena Park, CA in November 20, 2012, led to asset liquidation, with the case closing in March 2, 2013."
Regina Ortega — California
Wilfredo Ortega, Buena Park CA
Address: 5835 Equador Way Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:13-bk-18629-ES: "Wilfredo Ortega's bankruptcy, initiated in 10.18.2013 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."
Wilfredo Ortega — California
Joe Angel Ortiz, Buena Park CA
Address: 8209 4th St Buena Park, CA 90621-2505
Bankruptcy Case 8:15-bk-12465-CB Overview: "Joe Angel Ortiz's Chapter 7 bankruptcy, filed in Buena Park, CA in 05/12/2015, led to asset liquidation, with the case closing in August 10, 2015."
Joe Angel Ortiz — California
Deena Ostoich, Buena Park CA
Address: 7901 El Morocco Way Buena Park, CA 90620
Bankruptcy Case 8:12-bk-21296-ES Overview: "The bankruptcy record of Deena Ostoich from Buena Park, CA, shows a Chapter 7 case filed in 09.26.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 6, 2013."
Deena Ostoich — California
Travis R Otten, Buena Park CA
Address: 6259 San Ramon Way Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-10247-TA: "In Buena Park, CA, Travis R Otten filed for Chapter 7 bankruptcy in 01.06.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-10."
Travis R Otten — California
Jr Orlando N Pablo, Buena Park CA
Address: 7132 Fillmore Dr Buena Park, CA 90620
Bankruptcy Case 8:12-bk-13205-CB Summary: "The bankruptcy filing by Jr Orlando N Pablo, undertaken in March 13, 2012 in Buena Park, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Jr Orlando N Pablo — California
Robert Padilla, Buena Park CA
Address: 6535 Mount Ripley Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:12-bk-10727-MW: "Robert Padilla's Chapter 7 bankruptcy, filed in Buena Park, CA in 01/19/2012, led to asset liquidation, with the case closing in 05.23.2012."
Robert Padilla — California
Ruth E Padilla, Buena Park CA
Address: 6581 Mount Palomar Dr Buena Park, CA 90620
Bankruptcy Case 8:13-bk-13526-ES Overview: "Buena Park, CA resident Ruth E Padilla's 04.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2, 2013."
Ruth E Padilla — California
Joel Barromeo Paglomutan, Buena Park CA
Address: 8781 Valley View St Buena Park, CA 90620-3526
Bankruptcy Case 8:15-bk-10006-CB Summary: "Buena Park, CA resident Joel Barromeo Paglomutan's 2015-01-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.02.2015."
Joel Barromeo Paglomutan — California
Antero Lebrilla Pagunsan, Buena Park CA
Address: 8319 Mercury Dr Buena Park, CA 90620
Bankruptcy Case 8:12-bk-19161-MW Overview: "Antero Lebrilla Pagunsan's bankruptcy, initiated in July 2012 and concluded by December 3, 2012 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antero Lebrilla Pagunsan — California
Feliciano Demarko Paige, Buena Park CA
Address: 8468 Santa Berta Way Buena Park, CA 90620
Bankruptcy Case 8:11-bk-19352-TA Overview: "The case of Feliciano Demarko Paige in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in June 2011 and discharged early November 2011, focusing on asset liquidation to repay creditors."
Feliciano Demarko Paige — California
Lorjane Palacio, Buena Park CA
Address: 6131 Darlington Ave Buena Park, CA 90621-2448
Concise Description of Bankruptcy Case 8:15-bk-11711-MW7: "The bankruptcy filing by Lorjane Palacio, undertaken in Apr 3, 2015 in Buena Park, CA under Chapter 7, concluded with discharge in 07.02.2015 after liquidating assets."
Lorjane Palacio — California
Stephanie Michelle Palmerin, Buena Park CA
Address: 6811 San Pasqual Cir Buena Park, CA 90620-3026
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-16061-DPC: "The bankruptcy filing by Stephanie Michelle Palmerin, undertaken in 10.24.2014 in Buena Park, CA under Chapter 7, concluded with discharge in 01/22/2015 after liquidating assets."
Stephanie Michelle Palmerin — California
Paul Kun Park, Buena Park CA
Address: PO Box 6556 Buena Park, CA 90622
Bankruptcy Case 2:09-bk-35587-SB Overview: "Paul Kun Park's Chapter 7 bankruptcy, filed in Buena Park, CA in 09/22/2009, led to asset liquidation, with the case closing in 2010-01-02."
Paul Kun Park — California
Samuel S Park, Buena Park CA
Address: 6012 San Rafael Dr Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:13-bk-14802-ES7: "In a Chapter 7 bankruptcy case, Samuel S Park from Buena Park, CA, saw his proceedings start in June 3, 2013 and complete by 09.13.2013, involving asset liquidation."
Samuel S Park — California
Clara Yoon Park, Buena Park CA
Address: 7241 Kensington Dr Buena Park, CA 90621-3926
Brief Overview of Bankruptcy Case 8:14-bk-15963-ES: "Buena Park, CA resident Clara Yoon Park's Oct 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 1, 2015."
Clara Yoon Park — California
Mi K Park, Buena Park CA
Address: 8189 4th St Unit B Buena Park, CA 90621-8406
Concise Description of Bankruptcy Case 2:15-bk-17541-RK7: "Buena Park, CA resident Mi K Park's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Mi K Park — California
Janet Parker, Buena Park CA
Address: 9011 Knott Ave Buena Park, CA 90620-4138
Bankruptcy Case 8:15-bk-11205-TA Summary: "Janet Parker's Chapter 7 bankruptcy, filed in Buena Park, CA in 2015-03-10, led to asset liquidation, with the case closing in 06/08/2015."
Janet Parker — California
Ryan Thompson Parker, Buena Park CA
Address: 6525 Navajo Dr Buena Park, CA 90620-1619
Bankruptcy Case 8:15-bk-13217-SC Overview: "The bankruptcy filing by Ryan Thompson Parker, undertaken in 2015-06-25 in Buena Park, CA under Chapter 7, concluded with discharge in 2015-09-23 after liquidating assets."
Ryan Thompson Parker — California
Selina K Paro, Buena Park CA
Address: 7661 Colombia Dr Buena Park, CA 90620-1276
Concise Description of Bankruptcy Case 8:14-bk-16900-TA7: "The bankruptcy filing by Selina K Paro, undertaken in 2014-11-23 in Buena Park, CA under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Selina K Paro — California
Autumn Marie Parriott, Buena Park CA
Address: 10011 Brenda Ave Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-17979-ES7: "The bankruptcy record of Autumn Marie Parriott from Buena Park, CA, shows a Chapter 7 case filed in Jun 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 1, 2012."
Autumn Marie Parriott — California
Carol Jean Parrish, Buena Park CA
Address: 8480 Santa Berta Way Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:13-bk-16463-TA: "Buena Park, CA resident Carol Jean Parrish's 07.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Carol Jean Parrish — California
Dineshkant Bhogilal Patel, Buena Park CA
Address: 5807 Los Arcos Way Buena Park, CA 90620
Bankruptcy Case 8:13-bk-14749-TA Summary: "Dineshkant Bhogilal Patel's bankruptcy, initiated in May 31, 2013 and concluded by 2013-09-10 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dineshkant Bhogilal Patel — California
Hitesh Patel, Buena Park CA
Address: 7113 Monroe Ave Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:09-bk-21790-ES: "In a Chapter 7 bankruptcy case, Hitesh Patel from Buena Park, CA, saw their proceedings start in 10.28.2009 and complete by 02.07.2010, involving asset liquidation."
Hitesh Patel — California
Cristie Anne Patino, Buena Park CA
Address: 6101 San Rolando Way Buena Park, CA 90620-3511
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-11131-ES: "In Buena Park, CA, Cristie Anne Patino filed for Chapter 7 bankruptcy in 02.25.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-16."
Cristie Anne Patino — California
Jr Jimmy Patino, Buena Park CA
Address: 6101 San Rolando Way Buena Park, CA 90620-3511
Bankruptcy Case 8:14-bk-11131-ES Summary: "In a Chapter 7 bankruptcy case, Jr Jimmy Patino from Buena Park, CA, saw their proceedings start in 2014-02-25 and complete by 2014-06-16, involving asset liquidation."
Jr Jimmy Patino — California
Satgurjit Singh Pawar, Buena Park CA
Address: 6842 San Pasqual Cir Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-18519-CB: "The bankruptcy filing by Satgurjit Singh Pawar, undertaken in July 2012 in Buena Park, CA under Chapter 7, concluded with discharge in Nov 15, 2012 after liquidating assets."
Satgurjit Singh Pawar — California
Alfonso Payan, Buena Park CA
Address: 7596 Fillmore Dr Apt A Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14114-ES: "Alfonso Payan's Chapter 7 bankruptcy, filed in Buena Park, CA in 03.24.2011, led to asset liquidation, with the case closing in 07/27/2011."
Alfonso Payan — California
Player Ena Lavette Payne, Buena Park CA
Address: 6949 Houston St Apt 21 Buena Park, CA 90620-1672
Bankruptcy Case 8:16-bk-11964-ES Overview: "Player Ena Lavette Payne's bankruptcy, initiated in 2016-05-09 and concluded by 08.07.2016 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Player Ena Lavette Payne — California
Abelino Pedraza, Buena Park CA
Address: 7142 Orangethorpe Ave Spc 18B Buena Park, CA 90621-4517
Brief Overview of Bankruptcy Case 8:14-bk-15014-ES: "The bankruptcy record of Abelino Pedraza from Buena Park, CA, shows a Chapter 7 case filed in 2014-08-15. In this process, assets were liquidated to settle debts, and the case was discharged in 11/13/2014."
Abelino Pedraza — California
Elena A Peel, Buena Park CA
Address: 5841 Kingman Ave Apt C Buena Park, CA 90621-4308
Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11913-MW: "In Buena Park, CA, Elena A Peel filed for Chapter 7 bankruptcy in 2016-05-05. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2016."
Elena A Peel — California
Dayana Peguero, Buena Park CA
Address: 7000 La Palma Ave Apt F105 Buena Park, CA 90620
Bankruptcy Case 8:12-bk-13539-TA Summary: "Dayana Peguero's bankruptcy, initiated in 2012-03-21 and concluded by 07.24.2012 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dayana Peguero — California
Explore Free Bankruptcy Records by State