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
Johnny Tong Pek, Buena Park CA
Address: 8806 Valley View St Apt A Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:13-bk-12595-TA7: "The case of Johnny Tong Pek in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-03-23 and discharged early 2013-07-03, focusing on asset liquidation to repay creditors."
Johnny Tong Pek — California
Maribel Pelayo, Buena Park CA
Address: 8602 Western Ave Apt 21 Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-18160-RK: "In a Chapter 7 bankruptcy case, Maribel Pelayo from Buena Park, CA, saw her proceedings start in 2010-06-16 and complete by 2010-09-29, involving asset liquidation."
Maribel Pelayo — California
Vita Pena, Buena Park CA
Address: 6343 Lincoln Ave Apt L3 Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-18376-TA: "The bankruptcy filing by Vita Pena, undertaken in 2010-06-21 in Buena Park, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Vita Pena — California
Dolores Pendergraft, Buena Park CA
Address: 38 Lakeside Dr Buena Park, CA 90621-1656
Brief Overview of Bankruptcy Case 8:15-bk-11868-TA: "Buena Park, CA resident Dolores Pendergraft's 2015-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/12/2015."
Dolores Pendergraft — California
Barbara Pennacchio, Buena Park CA
Address: 5731 Los Palos Cir Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-10199-TA7: "Buena Park, CA resident Barbara Pennacchio's 01/05/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 9, 2012."
Barbara Pennacchio — California
Linda Pereda, Buena Park CA
Address: 5541 Paraguay Dr Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-17335-RK7: "Linda Pereda's bankruptcy, initiated in 05.28.2010 and concluded by September 2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Pereda — California
Maria E Perez, Buena Park CA
Address: 8021 8th St Buena Park, CA 90621-3004
Brief Overview of Bankruptcy Case 8:14-bk-15923-SC: "The bankruptcy record of Maria E Perez from Buena Park, CA, shows a Chapter 7 case filed in October 1, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 30, 2014."
Maria E Perez — California
Judith D Perez, Buena Park CA
Address: 8060 Woodland Dr Buena Park, CA 90620
Bankruptcy Case 8:12-bk-10007-TA Overview: "In Buena Park, CA, Judith D Perez filed for Chapter 7 bankruptcy in 01/02/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-06."
Judith D Perez — California
Carmen Perez, Buena Park CA
Address: 6991 Crescent Ave Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:13-bk-15344-CB7: "Buena Park, CA resident Carmen Perez's 2013-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.01.2013."
Carmen Perez — California
Dora Virginia Perez, Buena Park CA
Address: 7200 Melrose St Apt 205 Buena Park, CA 90621-6455
Concise Description of Bankruptcy Case 8:16-bk-11962-CB7: "The bankruptcy record of Dora Virginia Perez from Buena Park, CA, shows a Chapter 7 case filed in 05.09.2016. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 7, 2016."
Dora Virginia Perez — California
Edgar Perez, Buena Park CA
Address: 6642 San Diego Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20957-TA: "Buena Park, CA resident Edgar Perez's 10.12.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 22, 2010."
Edgar Perez — California
Sherry Perez, Buena Park CA
Address: 8494 Peony Cir Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:09-bk-21917-TA: "The bankruptcy record of Sherry Perez from Buena Park, CA, shows a Chapter 7 case filed in 2009-10-29. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Sherry Perez — California
Roman G Perez, Buena Park CA
Address: 8021 8th St Buena Park, CA 90621-3004
Bankruptcy Case 8:14-bk-15923-SC Summary: "The case of Roman G Perez in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 10/01/2014 and discharged early Dec 30, 2014, focusing on asset liquidation to repay creditors."
Roman G Perez — California
Mario Perez, Buena Park CA
Address: PO Box 6998 Buena Park, CA 90622
Concise Description of Bankruptcy Case 8:10-bk-13726-RK7: "In a Chapter 7 bankruptcy case, Mario Perez from Buena Park, CA, saw their proceedings start in 2010-03-24 and complete by Jul 4, 2010, involving asset liquidation."
Mario Perez — California
Gregory Perez, Buena Park CA
Address: 6351 San Francisco Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-10171-RK: "Gregory Perez's bankruptcy, initiated in 2010-01-06 and concluded by 2010-05-25 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Perez — California
John Raymond Perry, Buena Park CA
Address: 7935 Bellflower Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:13-bk-17403-CB: "In a Chapter 7 bankruptcy case, John Raymond Perry from Buena Park, CA, saw their proceedings start in August 31, 2013 and complete by Dec 11, 2013, involving asset liquidation."
John Raymond Perry — California
Janet Petsche, Buena Park CA
Address: 6290 Flamingo Dr Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-14342-ES7: "Buena Park, CA resident Janet Petsche's 04.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 14, 2010."
Janet Petsche — California
Ann Pfaffenbach, Buena Park CA
Address: 7830 Dale St Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22876-ES: "The bankruptcy record of Ann Pfaffenbach from Buena Park, CA, shows a Chapter 7 case filed in 2009-11-19. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Ann Pfaffenbach — California
Daniel Salvatore Pfaffenbach, Buena Park CA
Address: 7830 Dale St Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:11-bk-10960-TA7: "The case of Daniel Salvatore Pfaffenbach in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early 2011-05-27, focusing on asset liquidation to repay creditors."
Daniel Salvatore Pfaffenbach — California
Sornnarong Phereewong, Buena Park CA
Address: 8695 Pierce Dr Buena Park, CA 90620
Bankruptcy Case 8:13-bk-15068-ES Summary: "In Buena Park, CA, Sornnarong Phereewong filed for Chapter 7 bankruptcy in 06.12.2013. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Sornnarong Phereewong — California
Robert D Pierce, Buena Park CA
Address: 8752 Valley View St Buena Park, CA 90620
Bankruptcy Case 8:13-bk-15442-ES Overview: "Buena Park, CA resident Robert D Pierce's 2013-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.05.2013."
Robert D Pierce — California
De La O Rebeca Pimentel, Buena Park CA
Address: 7677 Stage Rd Apt 95 Buena Park, CA 90621-1270
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11339-ES: "The bankruptcy filing by De La O Rebeca Pimentel, undertaken in March 2015 in Buena Park, CA under Chapter 7, concluded with discharge in 06.15.2015 after liquidating assets."
De La O Rebeca Pimentel — California
Velazquez Ricardo Pimentel, Buena Park CA
Address: 7677 Stage Rd Apt 95 Buena Park, CA 90621-1270
Bankruptcy Case 8:15-bk-11339-ES Overview: "Buena Park, CA resident Velazquez Ricardo Pimentel's 2015-03-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Velazquez Ricardo Pimentel — California
Michael Pineda, Buena Park CA
Address: 7322 Nicaragua Cir Buena Park, CA 90620
Bankruptcy Case 8:13-bk-16509-SC Summary: "The bankruptcy filing by Michael Pineda, undertaken in 2013-07-31 in Buena Park, CA under Chapter 7, concluded with discharge in Nov 18, 2013 after liquidating assets."
Michael Pineda — California
Edgardo Cadag Pineda, Buena Park CA
Address: 6378 Pheasant Dr Buena Park, CA 90620
Bankruptcy Case 8:12-bk-24418-ES Summary: "In Buena Park, CA, Edgardo Cadag Pineda filed for Chapter 7 bankruptcy in Dec 21, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2013."
Edgardo Cadag Pineda — California
Amelia Durante Pineda, Buena Park CA
Address: 7781 Franklin St Buena Park, CA 90621-2003
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-13965-CB: "In Buena Park, CA, Amelia Durante Pineda filed for Chapter 7 bankruptcy in June 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 2014."
Amelia Durante Pineda — California
Johnny Ray Player, Buena Park CA
Address: 6949 Houston St Apt 21 Buena Park, CA 90620-1672
Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11964-ES: "The bankruptcy record of Johnny Ray Player from Buena Park, CA, shows a Chapter 7 case filed in 2016-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 7, 2016."
Johnny Ray Player — California
John A Poblick, Buena Park CA
Address: 8121 San Dimas Cir Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:11-bk-12409-ES: "In Buena Park, CA, John A Poblick filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/27/2011."
John A Poblick — California
Shivaraj Pokharel, Buena Park CA
Address: 7771 Adams Way Buena Park, CA 90620-3902
Bankruptcy Case 8:14-bk-15584-MW Overview: "In a Chapter 7 bankruptcy case, Shivaraj Pokharel from Buena Park, CA, saw their proceedings start in 2014-09-15 and complete by December 2014, involving asset liquidation."
Shivaraj Pokharel — California
Rangson Poolswat, Buena Park CA
Address: 7173 El Cerro Dr Buena Park, CA 90620
Bankruptcy Case 8:10-bk-25273-TA Summary: "Rangson Poolswat's bankruptcy, initiated in October 27, 2010 and concluded by February 16, 2011 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rangson Poolswat — California
Joyce Helen Pritchard, Buena Park CA
Address: 8798 Johnson Cir Buena Park, CA 90620
Bankruptcy Case 8:12-bk-13428-TA Summary: "Joyce Helen Pritchard's bankruptcy, initiated in 03/19/2012 and concluded by 2012-07-22 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Helen Pritchard — California
Leticia Lee Pritchett, Buena Park CA
Address: 6752 Western Ave Apt 1 Buena Park, CA 90621-3261
Brief Overview of Bankruptcy Case 8:14-bk-16116-TA: "Buena Park, CA resident Leticia Lee Pritchett's 10/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-12."
Leticia Lee Pritchett — California
Jose De Jesus Protacio, Buena Park CA
Address: 6295 San Ricardo Way Buena Park, CA 90620
Bankruptcy Case 8:09-bk-20587-RK Summary: "Jose De Jesus Protacio's bankruptcy, initiated in Oct 1, 2009 and concluded by January 2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose De Jesus Protacio — California
Michelle Pruitt, Buena Park CA
Address: 8487 San Carlos Way Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:09-bk-22811-TA: "In a Chapter 7 bankruptcy case, Michelle Pruitt from Buena Park, CA, saw her proceedings start in Nov 18, 2009 and complete by 2010-02-28, involving asset liquidation."
Michelle Pruitt — California
Debra Kay Querner, Buena Park CA
Address: 6520 San Alano Cir Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20159-TA: "The bankruptcy record of Debra Kay Querner from Buena Park, CA, shows a Chapter 7 case filed in Sep 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.04.2010."
Debra Kay Querner — California
Angelica M Quezada, Buena Park CA
Address: 8784 Valley View St Apt C Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:11-bk-18969-RK: "Angelica M Quezada's bankruptcy, initiated in 2011-06-24 and concluded by 10.27.2011 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelica M Quezada — California
Michael Quinnert, Buena Park CA
Address: 6401 Lincoln Ave Apt 6 Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-23628-ES7: "The bankruptcy filing by Michael Quinnert, undertaken in September 2010 in Buena Park, CA under Chapter 7, concluded with discharge in Jan 29, 2011 after liquidating assets."
Michael Quinnert — California
Manuel Maria Quinonez, Buena Park CA
Address: 7621 Western Ave Buena Park, CA 90620-1814
Brief Overview of Bankruptcy Case 8:14-bk-15010-CB: "In Buena Park, CA, Manuel Maria Quinonez filed for Chapter 7 bankruptcy in Aug 14, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 1, 2014."
Manuel Maria Quinonez — California
Mariana Quintanar, Buena Park CA
Address: 7453 Santa Domingo Way Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-18652-ES: "Mariana Quintanar's bankruptcy, initiated in 2012-07-18 and concluded by 11.20.2012 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mariana Quintanar — California
Joann Robles Quizon, Buena Park CA
Address: 7970 Geranium Cir Buena Park, CA 90620-1906
Brief Overview of Bankruptcy Case 8:15-bk-13960-CB: "Buena Park, CA resident Joann Robles Quizon's Aug 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-05."
Joann Robles Quizon — California
Jeanne Raines, Buena Park CA
Address: 6141 San Rafael Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16954-KRM: "The bankruptcy filing by Jeanne Raines, undertaken in 2010-07-16 in Buena Park, CA under Chapter 7, concluded with discharge in 11/18/2010 after liquidating assets."
Jeanne Raines — California
Isabel Ramirez, Buena Park CA
Address: 7900 Bellflower Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-24489-RK: "The bankruptcy record of Isabel Ramirez from Buena Park, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Isabel Ramirez — California
Librado Ramirez, Buena Park CA
Address: 8765 Holder St Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-16655-ES7: "The case of Librado Ramirez in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 05.18.2010 and discharged early 09/07/2010, focusing on asset liquidation to repay creditors."
Librado Ramirez — California
Jose Ramirez, Buena Park CA
Address: 8246 Lemon Cir Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:10-bk-18929-ES: "In Buena Park, CA, Jose Ramirez filed for Chapter 7 bankruptcy in Jun 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Jose Ramirez — California
Sr Rogelio Ramos, Buena Park CA
Address: 7801 La Habra Cir Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-15620-TA: "Sr Rogelio Ramos's Chapter 7 bankruptcy, filed in Buena Park, CA in 2010-04-29, led to asset liquidation, with the case closing in 2010-08-09."
Sr Rogelio Ramos — California
Estela Ramos, Buena Park CA
Address: 6425 San Marcos Way Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-23019-TA: "The case of Estela Ramos in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 11.12.2012 and discharged early 02.22.2013, focusing on asset liquidation to repay creditors."
Estela Ramos — California
Frederick Rancier, Buena Park CA
Address: 6741 Lincoln Ave Spc 14 Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:10-bk-15751-TA7: "The bankruptcy filing by Frederick Rancier, undertaken in April 2010 in Buena Park, CA under Chapter 7, concluded with discharge in Aug 17, 2010 after liquidating assets."
Frederick Rancier — California
Mary Mccarthy Raynor, Buena Park CA
Address: 6343 Lincoln Ave # 2 Buena Park, CA 90620-3602
Bankruptcy Case 8:14-bk-16821-MW Summary: "Mary Mccarthy Raynor's bankruptcy, initiated in 2014-11-18 and concluded by 2015-02-16 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Mccarthy Raynor — California
Ralph Raynor, Buena Park CA
Address: 6343 Lincoln Ave # 2 Buena Park, CA 90620-3602
Brief Overview of Bankruptcy Case 8:14-bk-16821-MW: "The bankruptcy record of Ralph Raynor from Buena Park, CA, shows a Chapter 7 case filed in 2014-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 16, 2015."
Ralph Raynor — California
Jackie Razo, Buena Park CA
Address: 8214 Santa Inez Pl Buena Park, CA 90620-3153
Bankruptcy Case 8:16-bk-12160-SC Summary: "In a Chapter 7 bankruptcy case, Jackie Razo from Buena Park, CA, saw their proceedings start in May 20, 2016 and complete by August 2016, involving asset liquidation."
Jackie Razo — California
Bautista Alberto Rebollar, Buena Park CA
Address: 7670 El Cerro Dr Buena Park, CA 90620-1824
Bankruptcy Case 8:14-bk-17014-MW Overview: "The bankruptcy filing by Bautista Alberto Rebollar, undertaken in 12/01/2014 in Buena Park, CA under Chapter 7, concluded with discharge in 03/01/2015 after liquidating assets."
Bautista Alberto Rebollar — California
Steven Eric Reed, Buena Park CA
Address: 8041 San Marcello Cir Buena Park, CA 90620-2809
Bankruptcy Case 8:16-bk-12831-CB Overview: "Buena Park, CA resident Steven Eric Reed's July 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.04.2016."
Steven Eric Reed — California
Ernesto Aguillon Refuerzo, Buena Park CA
Address: 6386 Lincoln Ave Apt 105 Buena Park, CA 90620-4707
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-15227-TA: "Buena Park, CA resident Ernesto Aguillon Refuerzo's 2014-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.15.2014."
Ernesto Aguillon Refuerzo — California
William R Revalee, Buena Park CA
Address: 8412 Valley View St Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-27636-CB: "In a Chapter 7 bankruptcy case, William R Revalee from Buena Park, CA, saw their proceedings start in December 2011 and complete by 05/01/2012, involving asset liquidation."
William R Revalee — California
Juvenal Reyes, Buena Park CA
Address: 6571 Mohican Dr Buena Park, CA 90620
Bankruptcy Case 8:10-bk-11089-RK Overview: "Buena Park, CA resident Juvenal Reyes's Jan 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2010."
Juvenal Reyes — California
Marichi Lapinid Reyes, Buena Park CA
Address: 6530 San Gabriel Cir Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:13-bk-19874-TA: "In Buena Park, CA, Marichi Lapinid Reyes filed for Chapter 7 bankruptcy in 2013-12-10. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-22."
Marichi Lapinid Reyes — California
Minerva Reyes, Buena Park CA
Address: 7106 El Viento Way Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-21615-ES: "Minerva Reyes's bankruptcy, initiated in 08.19.2010 and concluded by 12.06.2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Minerva Reyes — California
Mayra Leticia Reyes, Buena Park CA
Address: 5761 Burnham Ave Apt 6 Buena Park, CA 90621-1842
Bankruptcy Case 8:16-bk-12760-MW Summary: "In Buena Park, CA, Mayra Leticia Reyes filed for Chapter 7 bankruptcy in Jun 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 09.28.2016."
Mayra Leticia Reyes — California
Jr Ernest S Reyna, Buena Park CA
Address: 8281 Valley View St Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:11-bk-18773-RK: "In Buena Park, CA, Jr Ernest S Reyna filed for Chapter 7 bankruptcy in 2011-06-21. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Jr Ernest S Reyna — California
James Reynolds, Buena Park CA
Address: 8121 9th St Apt 14 Buena Park, CA 90621-3590
Bankruptcy Case 8:15-bk-14558-ES Overview: "The case of James Reynolds in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 17, 2015 and discharged early 2015-12-30, focusing on asset liquidation to repay creditors."
James Reynolds — California
Mary Elizabeth Reynolds, Buena Park CA
Address: 8254 Calendula Dr Buena Park, CA 90620
Bankruptcy Case 8:11-bk-18207-MW Summary: "The case of Mary Elizabeth Reynolds in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-06-09 and discharged early October 2011, focusing on asset liquidation to repay creditors."
Mary Elizabeth Reynolds — California
George Myron Rhinehart, Buena Park CA
Address: 5802 Rostrata Ave Apt B Buena Park, CA 90621-3983
Concise Description of Bankruptcy Case 8:14-bk-10743-ES7: "In Buena Park, CA, George Myron Rhinehart filed for Chapter 7 bankruptcy in 2014-02-06. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-27."
George Myron Rhinehart — California
Jeremias Rice, Buena Park CA
Address: 8425 Mercury Dr Buena Park, CA 90620
Bankruptcy Case 8:10-bk-22979-ES Summary: "The bankruptcy record of Jeremias Rice from Buena Park, CA, shows a Chapter 7 case filed in 09.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-18."
Jeremias Rice — California
Ann Marie Rickett, Buena Park CA
Address: 8720 Valley View St Apt C8 Buena Park, CA 90620-3540
Bankruptcy Case 8:14-bk-15599-TA Overview: "In a Chapter 7 bankruptcy case, Ann Marie Rickett from Buena Park, CA, saw her proceedings start in 2014-09-16 and complete by 12.15.2014, involving asset liquidation."
Ann Marie Rickett — California
Donald James Rico, Buena Park CA
Address: 7878 La Casa Way Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19777-TA: "In a Chapter 7 bankruptcy case, Donald James Rico from Buena Park, CA, saw their proceedings start in December 5, 2013 and complete by 03/17/2014, involving asset liquidation."
Donald James Rico — California
Elizabeth Rios, Buena Park CA
Address: 8357 Carnation Dr Buena Park, CA 90620
Bankruptcy Case 8:10-bk-18937-TA Overview: "In Buena Park, CA, Elizabeth Rios filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by October 14, 2010."
Elizabeth Rios — California
Daniel R Rios, Buena Park CA
Address: 7247 Santa Clara St Buena Park, CA 90620
Bankruptcy Case 8:13-bk-14086-ES Summary: "Daniel R Rios's Chapter 7 bankruptcy, filed in Buena Park, CA in May 8, 2013, led to asset liquidation, with the case closing in 08/18/2013."
Daniel R Rios — California
Maria Esneda Rippee, Buena Park CA
Address: 7689 Holder St Buena Park, CA 90620-1613
Concise Description of Bankruptcy Case 8:15-bk-10441-ES7: "In Buena Park, CA, Maria Esneda Rippee filed for Chapter 7 bankruptcy in 2015-01-30. This case, involving liquidating assets to pay off debts, was resolved by 05.18.2015."
Maria Esneda Rippee — California
Erin Michael Rippee, Buena Park CA
Address: 7689 Holder St Buena Park, CA 90620-1613
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-10441-ES: "The bankruptcy record of Erin Michael Rippee from Buena Park, CA, shows a Chapter 7 case filed in 01/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-18."
Erin Michael Rippee — California
Gaetano Rischio, Buena Park CA
Address: 5780 Los Pacos St Buena Park, CA 90620
Bankruptcy Case 8:09-bk-21242-RK Overview: "Gaetano Rischio's Chapter 7 bankruptcy, filed in Buena Park, CA in October 16, 2009, led to asset liquidation, with the case closing in 2010-01-26."
Gaetano Rischio — California
Edanjarlo Domingo Rivera, Buena Park CA
Address: 9013 Harvard Ave Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-21672-TA7: "Edanjarlo Domingo Rivera's Chapter 7 bankruptcy, filed in Buena Park, CA in 2012-10-04, led to asset liquidation, with the case closing in January 14, 2013."
Edanjarlo Domingo Rivera — California
Joseph Anthony Rivera, Buena Park CA
Address: 7782 Orchid Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-15605-MW: "Joseph Anthony Rivera's Chapter 7 bankruptcy, filed in Buena Park, CA in 04.20.2011, led to asset liquidation, with the case closing in 2011-08-23."
Joseph Anthony Rivera — California
Bradley Steven Roberts, Buena Park CA
Address: 7450 Crescent Ave Apt 204 Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-15285-RK: "Bradley Steven Roberts's bankruptcy, initiated in 04.14.2011 and concluded by August 2011 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bradley Steven Roberts — California
Rogelio Gabriel Robins, Buena Park CA
Address: 6563 Sequoia Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:12-bk-17915-TA: "The bankruptcy record of Rogelio Gabriel Robins from Buena Park, CA, shows a Chapter 7 case filed in Jun 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10.31.2012."
Rogelio Gabriel Robins — California
Calderon Grelsy Robles, Buena Park CA
Address: 7089 El Cerro Dr Buena Park, CA 90620
Bankruptcy Case 8:10-bk-21861-TA Overview: "The bankruptcy filing by Calderon Grelsy Robles, undertaken in 2010-08-25 in Buena Park, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Calderon Grelsy Robles — California
Lisa A Roche, Buena Park CA
Address: 7960 El Paso Cir Buena Park, CA 90620
Bankruptcy Case 8:11-bk-18665-RK Overview: "The bankruptcy filing by Lisa A Roche, undertaken in June 20, 2011 in Buena Park, CA under Chapter 7, concluded with discharge in 10.23.2011 after liquidating assets."
Lisa A Roche — California
Joseph Wyeth Rodehaver, Buena Park CA
Address: 8470 Phlox Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-25693-TA: "The case of Joseph Wyeth Rodehaver in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in November 14, 2011 and discharged early March 18, 2012, focusing on asset liquidation to repay creditors."
Joseph Wyeth Rodehaver — California
Frank Gabino Rodelo, Buena Park CA
Address: 5762 Marshall Ave Buena Park, CA 90621-2126
Bankruptcy Case 8:14-bk-14794-ES Summary: "The bankruptcy record of Frank Gabino Rodelo from Buena Park, CA, shows a Chapter 7 case filed in 2014-08-01. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 17, 2014."
Frank Gabino Rodelo — California
Juan Manuel Rodriguez, Buena Park CA
Address: 7591 10th St Apt 28 Buena Park, CA 90621-2859
Bankruptcy Case 8:16-bk-10898-ES Overview: "Buena Park, CA resident Juan Manuel Rodriguez's 2016-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/31/2016."
Juan Manuel Rodriguez — California
Paul Rodriguez, Buena Park CA
Address: 7794 Orchid Dr Buena Park, CA 90620
Bankruptcy Case 8:10-bk-11830-RK Summary: "Buena Park, CA resident Paul Rodriguez's 2010-02-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 29, 2010."
Paul Rodriguez — California
Sarah Ana Rodriguez, Buena Park CA
Address: 8782 Valley View St Apt A Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14601-ES: "The case of Sarah Ana Rodriguez in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-03-31 and discharged early 2011-08-03, focusing on asset liquidation to repay creditors."
Sarah Ana Rodriguez — California
Norma Rodriguez, Buena Park CA
Address: 6861 Naomi Ave Buena Park, CA 90620
Bankruptcy Case 8:10-bk-11581-RK Summary: "Norma Rodriguez's bankruptcy, initiated in Feb 8, 2010 and concluded by 2010-05-21 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Rodriguez — California
Luis Miguel Rodriguez, Buena Park CA
Address: 6808 San Alto Way Buena Park, CA 90620-3726
Bankruptcy Case 8:15-bk-15009-ES Summary: "Buena Park, CA resident Luis Miguel Rodriguez's October 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-14."
Luis Miguel Rodriguez — California
Leticia Rodriguez, Buena Park CA
Address: 6831 Berry Ave Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:12-bk-13175-TA: "The bankruptcy filing by Leticia Rodriguez, undertaken in 03/13/2012 in Buena Park, CA under Chapter 7, concluded with discharge in Jul 16, 2012 after liquidating assets."
Leticia Rodriguez — California
Randy Roferos, Buena Park CA
Address: 6131 Darlington Ave Buena Park, CA 90621-2448
Bankruptcy Case 8:15-bk-11711-MW Summary: "The case of Randy Roferos in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 04.03.2015 and discharged early July 2, 2015, focusing on asset liquidation to repay creditors."
Randy Roferos — California
Wayne Rogers, Buena Park CA
Address: 8097 Cyclamen Way Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26393-TA: "The case of Wayne Rogers in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in November 17, 2010 and discharged early 03/22/2011, focusing on asset liquidation to repay creditors."
Wayne Rogers — California
David Allen Rogers, Buena Park CA
Address: 8213 Woodland Dr Buena Park, CA 90620
Bankruptcy Case 8:11-bk-20610-RK Summary: "In a Chapter 7 bankruptcy case, David Allen Rogers from Buena Park, CA, saw his proceedings start in Jul 29, 2011 and complete by Dec 1, 2011, involving asset liquidation."
David Allen Rogers — California
Virgilio Rojales, Buena Park CA
Address: 6450 Pheasant Dr Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-15995-CB: "Virgilio Rojales's bankruptcy, initiated in 2012-05-11 and concluded by 09.13.2012 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Virgilio Rojales — California
Rodolfo Rojas, Buena Park CA
Address: 7711 Jackson Way Apt C Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-13825-ES: "Buena Park, CA resident Rodolfo Rojas's 04/30/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/10/2013."
Rodolfo Rojas — California
Nicholas Rojas, Buena Park CA
Address: 7572 El Prado Way Buena Park, CA 90620
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-27057-MW: "In Buena Park, CA, Nicholas Rojas filed for Chapter 7 bankruptcy in 12/13/2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Nicholas Rojas — California
Nora Rojas, Buena Park CA
Address: PO BOX 6967 BUENA PARK, CA 90622
Concise Description of Bankruptcy Case 8:10-bk-16411-RK7: "Buena Park, CA resident Nora Rojas's 05/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-23."
Nora Rojas — California
Sonny David Rojas, Buena Park CA
Address: 7233 El Rey Dr Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:12-bk-11723-ES: "Buena Park, CA resident Sonny David Rojas's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.14.2012."
Sonny David Rojas — California
Amelia Esther Rojas, Buena Park CA
Address: 6881 San Bruno Dr Buena Park, CA 90620-3731
Bankruptcy Case 8:15-bk-10854-ES Overview: "The case of Amelia Esther Rojas in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-02-22 and discharged early 06.08.2015, focusing on asset liquidation to repay creditors."
Amelia Esther Rojas — California
Pedro Rojas, Buena Park CA
Address: 6956 Campus Dr Apt A Buena Park, CA 90621-3775
Brief Overview of Bankruptcy Case 8:16-bk-12776-ES: "The bankruptcy record of Pedro Rojas from Buena Park, CA, shows a Chapter 7 case filed in 06.30.2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 28, 2016."
Pedro Rojas — California
James Rojsirivat, Buena Park CA
Address: 6351 Crescent Ave Buena Park, CA 90620
Concise Description of Bankruptcy Case 8:12-bk-24597-CB7: "In a Chapter 7 bankruptcy case, James Rojsirivat from Buena Park, CA, saw their proceedings start in December 2012 and complete by 04/12/2013, involving asset liquidation."
James Rojsirivat — California
Amin Rokni, Buena Park CA
Address: 5300 Beach Blvd Ste 100-436 Buena Park, CA 90621-1250
Brief Overview of Bankruptcy Case 8:14-bk-15343-CB: "Buena Park, CA resident Amin Rokni's 2014-09-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2014."
Amin Rokni — California
Maricela Romero, Buena Park CA
Address: 7702 11th St Buena Park, CA 90621-3403
Concise Description of Bankruptcy Case 8:14-bk-15558-CB7: "In Buena Park, CA, Maricela Romero filed for Chapter 7 bankruptcy in 09/15/2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2014."
Maricela Romero — California
Angela Yvette Romero, Buena Park CA
Address: 8236 Elliott Grn Buena Park, CA 90621-1138
Bankruptcy Case 2:15-bk-28667-BR Summary: "Angela Yvette Romero's bankruptcy, initiated in 2015-12-09 and concluded by Mar 8, 2016 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angela Yvette Romero — California
Antonio S Romero, Buena Park CA
Address: 5928 Rostrata Ave Apt 1 Buena Park, CA 90621-3976
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14643-CB: "Antonio S Romero's bankruptcy, initiated in 2014-07-28 and concluded by 2014-11-17 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio S Romero — California
Maria Teresa Santos Rosal, Buena Park CA
Address: 10269 Eudora Ave Buena Park, CA 90620
Brief Overview of Bankruptcy Case 8:13-bk-13533-ES: "The bankruptcy filing by Maria Teresa Santos Rosal, undertaken in April 22, 2013 in Buena Park, CA under Chapter 7, concluded with discharge in Aug 2, 2013 after liquidating assets."
Maria Teresa Santos Rosal — California
Explore Free Bankruptcy Records by State