Cypress, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Cypress.
Last updated on:
March 29, 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
Issa Abdelahad, Cypress CA
Address: 4105 Avenida Sevilla Cypress, CA 90630-3413
Bankruptcy Case 8:16-bk-11875-TA Overview: "The case of Issa Abdelahad in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early August 1, 2016, focusing on asset liquidation to repay creditors."
Issa Abdelahad — California
Malvina Abdelahad, Cypress CA
Address: 4105 Avenida Sevilla Cypress, CA 90630-3413
Bankruptcy Case 8:16-bk-11875-TA Overview: "Cypress, CA resident Malvina Abdelahad's May 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-01."
Malvina Abdelahad — California
Hosn Afif R Aboul, Cypress CA
Address: 10001 Saint Charles Ave Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-21775-TA: "Hosn Afif R Aboul's Chapter 7 bankruptcy, filed in Cypress, CA in 10.08.2012, led to asset liquidation, with the case closing in 01/18/2013."
Hosn Afif R Aboul — California
Rubin Abubaidqawasma, Cypress CA
Address: 9861 Newport Way Cypress, CA 90630
Bankruptcy Case 8:10-bk-18396-ES Overview: "Cypress, CA resident Rubin Abubaidqawasma's 2010-06-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-24."
Rubin Abubaidqawasma — California
Ikram Abuhilala, Cypress CA
Address: 4370 Casa Grande Cir Apt 269 Cypress, CA 90630-6105
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-14485-SC: "Ikram Abuhilala's Chapter 7 bankruptcy, filed in Cypress, CA in 2015-09-14, led to asset liquidation, with the case closing in December 30, 2015."
Ikram Abuhilala — California
Brandy A Acosta, Cypress CA
Address: 11255 Knott Ave Cypress, CA 90630
Concise Description of Bankruptcy Case 8:13-bk-14215-SC7: "Cypress, CA resident Brandy A Acosta's May 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2013."
Brandy A Acosta — California
Remigio Acuna, Cypress CA
Address: 9651 Graham St Apt 89 Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-22587-TA: "Cypress, CA resident Remigio Acuna's Sep 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Remigio Acuna — California
Dixie Adams, Cypress CA
Address: 22221 Bloomfield Ave Spc 38 Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-24575-TA: "Dixie Adams's Chapter 7 bankruptcy, filed in Cypress, CA in 12.31.2009, led to asset liquidation, with the case closing in 2010-05-05."
Dixie Adams — California
Gladys Adriaanse, Cypress CA
Address: 6955 Orangewood Ave Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-24604-RK: "The bankruptcy record of Gladys Adriaanse from Cypress, CA, shows a Chapter 7 case filed in Oct 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 2011."
Gladys Adriaanse — California
Generoso E Agraan, Cypress CA
Address: 8598 Sumner Pl Cypress, CA 90630
Concise Description of Bankruptcy Case 8:13-bk-10565-TA7: "Cypress, CA resident Generoso E Agraan's 01.21.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/03/2013."
Generoso E Agraan — California
Juan Francisco Aguirre, Cypress CA
Address: 9200 Bloomfield Ave Apt 26 Cypress, CA 90630-2441
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-16583-CB: "Cypress, CA resident Juan Francisco Aguirre's 2014-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2015."
Juan Francisco Aguirre — California
Yoolah Ahn, Cypress CA
Address: 11591 Palawan St Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:13-bk-12779-CB: "In a Chapter 7 bankruptcy case, Yoolah Ahn from Cypress, CA, saw their proceedings start in Mar 29, 2013 and complete by 2013-07-15, involving asset liquidation."
Yoolah Ahn — California
Mouafak C Albasateneh, Cypress CA
Address: 4961 Corso Cir Cypress, CA 90630-3566
Brief Overview of Bankruptcy Case 8:16-bk-10917-TA: "Cypress, CA resident Mouafak C Albasateneh's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2016."
Mouafak C Albasateneh — California
Sr Mouafak Albasateneh, Cypress CA
Address: 4961 Corso Cir Cypress, CA 90630
Bankruptcy Case 8:10-bk-13213-TA Summary: "The case of Sr Mouafak Albasateneh in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in March 2010 and discharged early 06/25/2010, focusing on asset liquidation to repay creditors."
Sr Mouafak Albasateneh — California
Roman De La Cruz Alcantara, Cypress CA
Address: 5437 Camp St # 3 Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19735-CB: "The bankruptcy record of Roman De La Cruz Alcantara from Cypress, CA, shows a Chapter 7 case filed in 2013-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in March 15, 2014."
Roman De La Cruz Alcantara — California
Mustafa M Ali, Cypress CA
Address: 4225 Via Verde Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:13-bk-10879-CB: "Cypress, CA resident Mustafa M Ali's January 30, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2013."
Mustafa M Ali — California
Diana Christine Alino, Cypress CA
Address: 4807 Merten Ave Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-12813-TA: "Diana Christine Alino's Chapter 7 bankruptcy, filed in Cypress, CA in February 2011, led to asset liquidation, with the case closing in 07.03.2011."
Diana Christine Alino — California
Alexis Marie Alonzo, Cypress CA
Address: 9080 Bloomfield Ave Spc 137 Cypress, CA 90630-6995
Concise Description of Bankruptcy Case 8:15-bk-13233-CB7: "The bankruptcy filing by Alexis Marie Alonzo, undertaken in June 26, 2015 in Cypress, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Alexis Marie Alonzo — California
Lucia Amezcua, Cypress CA
Address: 8566 Sumner Pl Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-22533-CB: "The bankruptcy record of Lucia Amezcua from Cypress, CA, shows a Chapter 7 case filed in 10.29.2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2013."
Lucia Amezcua — California
Maria Lourdes Amezquita, Cypress CA
Address: 8814 Walker St Cypress, CA 90630-5919
Concise Description of Bankruptcy Case 8:16-bk-12874-MW7: "Cypress, CA resident Maria Lourdes Amezquita's July 8, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.06.2016."
Maria Lourdes Amezquita — California
Mario Amezquita, Cypress CA
Address: 8814 Walker St Cypress, CA 90630-5919
Bankruptcy Case 8:16-bk-12874-MW Summary: "In Cypress, CA, Mario Amezquita filed for Chapter 7 bankruptcy in 07.08.2016. This case, involving liquidating assets to pay off debts, was resolved by October 2016."
Mario Amezquita — California
Rosemarie J Ancheta, Cypress CA
Address: 8692 Sumner Pl Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-21046-RK: "In a Chapter 7 bankruptcy case, Rosemarie J Ancheta from Cypress, CA, saw her proceedings start in 10/13/2009 and complete by 2010-01-23, involving asset liquidation."
Rosemarie J Ancheta — California
Derek C Anderson, Cypress CA
Address: 8092 Acacia St Cypress, CA 90630
Bankruptcy Case 8:11-bk-18588-RK Summary: "Cypress, CA resident Derek C Anderson's 2011-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2011."
Derek C Anderson — California
Eric Paul Anderson, Cypress CA
Address: 6479 Leone Way Cypress, CA 90630
Concise Description of Bankruptcy Case 8:13-bk-13330-SC7: "In Cypress, CA, Eric Paul Anderson filed for Chapter 7 bankruptcy in 2013-04-15. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2013."
Eric Paul Anderson — California
Irene Andrade, Cypress CA
Address: 9471 Arbor Ln Cypress, CA 90630
Concise Description of Bankruptcy Case 8:10-bk-14935-ES7: "Irene Andrade's bankruptcy, initiated in 04/16/2010 and concluded by 07.27.2010 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Andrade — California
Christopher Angdahl, Cypress CA
Address: 4953 Embassy Way Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-14807-CB: "The case of Christopher Angdahl in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 06/03/2013 and discharged early 2013-09-13, focusing on asset liquidation to repay creditors."
Christopher Angdahl — California
Richard Angress, Cypress CA
Address: 10073 Valley View St # 263 Cypress, CA 90630-4601
Brief Overview of Bankruptcy Case 6:15-bk-18578-MH: "The case of Richard Angress in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-08-27 and discharged early Dec 7, 2015, focusing on asset liquidation to repay creditors."
Richard Angress — California
Andrea Annand, Cypress CA
Address: 5631 Belle Ave Cypress, CA 90630
Bankruptcy Case 8:13-bk-14579-TA Overview: "Andrea Annand's bankruptcy, initiated in May 24, 2013 and concluded by 2013-09-03 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Annand — California
Aaron Seid Anvaripour, Cypress CA
Address: 4076 Avenida Sevilla Cypress, CA 90630
Bankruptcy Case 8:11-bk-10346-ES Summary: "The case of Aaron Seid Anvaripour in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in January 2011 and discharged early May 15, 2011, focusing on asset liquidation to repay creditors."
Aaron Seid Anvaripour — California
Frank Aparicio, Cypress CA
Address: 10281 Sande St Cypress, CA 90630
Bankruptcy Case 8:11-bk-10328-RK Summary: "Frank Aparicio's bankruptcy, initiated in January 2011 and concluded by May 2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Aparicio — California
Grace Applebaum, Cypress CA
Address: 5292 Bishop St Apt 1 Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-25572-RK: "In a Chapter 7 bankruptcy case, Grace Applebaum from Cypress, CA, saw her proceedings start in 11/01/2010 and complete by March 6, 2011, involving asset liquidation."
Grace Applebaum — California
Richard A Aranda, Cypress CA
Address: 9808 Via Sonoma Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:12-bk-10665-CB: "Richard A Aranda's bankruptcy, initiated in 2012-01-18 and concluded by May 22, 2012 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard A Aranda — California
Elizabeth A Arnce, Cypress CA
Address: 4067 Via Encinas Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-18015-CB: "The bankruptcy filing by Elizabeth A Arnce, undertaken in 2013-09-26 in Cypress, CA under Chapter 7, concluded with discharge in 01.06.2014 after liquidating assets."
Elizabeth A Arnce — California
Charles Ayers, Cypress CA
Address: 11571 Halawa Ln Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16145-RK: "In Cypress, CA, Charles Ayers filed for Chapter 7 bankruptcy in 2010-05-07. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2010."
Charles Ayers — California
Jack Anthony Badolian, Cypress CA
Address: 6180 Orange Ave Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14542-TA: "Jack Anthony Badolian's Chapter 7 bankruptcy, filed in Cypress, CA in 2011-03-31, led to asset liquidation, with the case closing in August 2011."
Jack Anthony Badolian — California
David Baeza, Cypress CA
Address: 9664 Amberwick Cir Cypress, CA 90630
Bankruptcy Case 8:10-bk-20477-TA Overview: "In Cypress, CA, David Baeza filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
David Baeza — California
Elissa Baker, Cypress CA
Address: 4460 Casa Grande Cir Apt 19 Cypress, CA 90630
Bankruptcy Case 8:10-bk-10498-ES Summary: "The case of Elissa Baker in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 01/15/2010 and discharged early 2010-06-01, focusing on asset liquidation to repay creditors."
Elissa Baker — California
Dawnielle L Banks, Cypress CA
Address: 6191 Orange Ave Apt 17 Cypress, CA 90630
Concise Description of Bankruptcy Case 8:13-bk-20043-MW7: "Cypress, CA resident Dawnielle L Banks's 2013-12-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-29."
Dawnielle L Banks — California
Sherri Banta, Cypress CA
Address: 9080 Bloomfield Ave Spc 218 Cypress, CA 90630
Bankruptcy Case 8:13-bk-17061-TA Summary: "Sherri Banta's Chapter 7 bankruptcy, filed in Cypress, CA in 2013-08-20, led to asset liquidation, with the case closing in 2013-12-09."
Sherri Banta — California
Jr Juan Barajas, Cypress CA
Address: 6081 Lemon Ave Apt D Cypress, CA 90630
Bankruptcy Case 8:12-bk-15270-CB Overview: "Jr Juan Barajas's bankruptcy, initiated in 2012-04-26 and concluded by 2012-08-29 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Juan Barajas — California
Mary Ellen Barkow, Cypress CA
Address: 5331 Marion Ave Cypress, CA 90630
Bankruptcy Case 8:13-bk-17626-ES Summary: "Mary Ellen Barkow's bankruptcy, initiated in 09/11/2013 and concluded by December 22, 2013 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ellen Barkow — California
Yon Hui Barrington, Cypress CA
Address: 4531 Myra Ave Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:10-bk-15308-RK: "Yon Hui Barrington's bankruptcy, initiated in 2010-04-23 and concluded by August 3, 2010 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yon Hui Barrington — California
Marena Jo Bass, Cypress CA
Address: 9080 Bloomfield Ave Spc 11 Cypress, CA 90630
Concise Description of Bankruptcy Case 8:11-bk-15776-ES7: "In a Chapter 7 bankruptcy case, Marena Jo Bass from Cypress, CA, saw her proceedings start in 04/23/2011 and complete by 08.26.2011, involving asset liquidation."
Marena Jo Bass — California
Donald Beahm, Cypress CA
Address: 6141 Orange Ave Apt 3 Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16288-TA: "In Cypress, CA, Donald Beahm filed for Chapter 7 bankruptcy in 05.11.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-21."
Donald Beahm — California
Corey Lee Beal, Cypress CA
Address: 10451 Whirlaway St Cypress, CA 90630
Bankruptcy Case 8:11-bk-22524-TA Overview: "Corey Lee Beal's bankruptcy, initiated in 09/06/2011 and concluded by 01.09.2012 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey Lee Beal — California
Rene Beiro, Cypress CA
Address: 5872 Maxson Dr Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:11-bk-18598-MW: "The bankruptcy record of Rene Beiro from Cypress, CA, shows a Chapter 7 case filed in 06/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 20, 2011."
Rene Beiro — California
Jeffery G Bell, Cypress CA
Address: 10402 Lorraine Ln Cypress, CA 90630
Bankruptcy Case 8:11-bk-12249-RK Overview: "Jeffery G Bell's Chapter 7 bankruptcy, filed in Cypress, CA in 02.17.2011, led to asset liquidation, with the case closing in June 2011."
Jeffery G Bell — California
Wayne Berg, Cypress CA
Address: PO Box 234 Cypress, CA 90630
Concise Description of Bankruptcy Case 8:10-bk-24948-TA7: "In Cypress, CA, Wayne Berg filed for Chapter 7 bankruptcy in 2010-10-21. This case, involving liquidating assets to pay off debts, was resolved by 02/07/2011."
Wayne Berg — California
Natari Lynn Bernard, Cypress CA
Address: 8606 Belmont St Cypress, CA 90630-2163
Bankruptcy Case 8:14-bk-16643-ES Overview: "Natari Lynn Bernard's Chapter 7 bankruptcy, filed in Cypress, CA in 2014-11-10, led to asset liquidation, with the case closing in 02.08.2015."
Natari Lynn Bernard — California
Matthew Bettis, Cypress CA
Address: 5092 Marion Ave Cypress, CA 90630
Concise Description of Bankruptcy Case 8:09-bk-23108-TA7: "The bankruptcy filing by Matthew Bettis, undertaken in 2009-11-24 in Cypress, CA under Chapter 7, concluded with discharge in 2010-03-06 after liquidating assets."
Matthew Bettis — California
Carlton Lester Bill, Cypress CA
Address: 10002 Adore Cir Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:12-bk-13950-MW: "The bankruptcy record of Carlton Lester Bill from Cypress, CA, shows a Chapter 7 case filed in 2012-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in August 1, 2012."
Carlton Lester Bill — California
Matthew Biolchino, Cypress CA
Address: 4752 Cathy Ave Cypress, CA 90630
Concise Description of Bankruptcy Case 8:10-bk-23009-TA7: "In Cypress, CA, Matthew Biolchino filed for Chapter 7 bankruptcy in 09.15.2010. This case, involving liquidating assets to pay off debts, was resolved by January 18, 2011."
Matthew Biolchino — California
Erlyn Luna Biscocho, Cypress CA
Address: 4437 Casa Grande Cir Apt 379 Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:11-bk-27219-TA: "Cypress, CA resident Erlyn Luna Biscocho's Dec 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/18/2012."
Erlyn Luna Biscocho — California
Ruth Ann Block, Cypress CA
Address: 9021 Grindlay St Apt 336 Cypress, CA 90630-3099
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-15478-MW: "Ruth Ann Block's Chapter 7 bankruptcy, filed in Cypress, CA in Sep 10, 2014, led to asset liquidation, with the case closing in Dec 29, 2014."
Ruth Ann Block — California
John Howard Boldin, Cypress CA
Address: 4729 Larwin Ave Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:11-bk-27694-TA: "The case of John Howard Boldin in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-12-29 and discharged early 2012-05-02, focusing on asset liquidation to repay creditors."
John Howard Boldin — California
Howard Bond, Cypress CA
Address: 8624 Watson St # A Cypress, CA 90630-5934
Bankruptcy Case 8:15-bk-14260-MW Summary: "Cypress, CA resident Howard Bond's 08/28/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-14."
Howard Bond — California
Iii Alfonso Guinto Bondoc, Cypress CA
Address: 6250 Promisa Way Cypress, CA 90630
Bankruptcy Case 8:11-bk-21533-RK Summary: "Iii Alfonso Guinto Bondoc's bankruptcy, initiated in 08.16.2011 and concluded by 2011-12-19 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iii Alfonso Guinto Bondoc — California
Iii Rodrigo Bondoc, Cypress CA
Address: 10417 Carlyle Ct Cypress, CA 90630
Bankruptcy Case 8:10-bk-27485-TA Summary: "The bankruptcy record of Iii Rodrigo Bondoc from Cypress, CA, shows a Chapter 7 case filed in 2010-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-14."
Iii Rodrigo Bondoc — California
Santa M Bonilla, Cypress CA
Address: 5201 Lincoln Ave Apt 234 Cypress, CA 90630
Bankruptcy Case 8:13-bk-12970-CB Summary: "The bankruptcy record of Santa M Bonilla from Cypress, CA, shows a Chapter 7 case filed in 2013-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 15, 2013."
Santa M Bonilla — California
Darlene Bossler, Cypress CA
Address: 9080 Bloomfield Ave Spc 253 Cypress, CA 90630
Bankruptcy Case 8:11-bk-10874-RK Overview: "In a Chapter 7 bankruptcy case, Darlene Bossler from Cypress, CA, saw her proceedings start in January 20, 2011 and complete by 2011-05-25, involving asset liquidation."
Darlene Bossler — California
Mihai D Botan, Cypress CA
Address: 5783 Lakia Dr Cypress, CA 90630
Bankruptcy Case 8:11-bk-12625-RK Summary: "Mihai D Botan's bankruptcy, initiated in 2011-02-25 and concluded by 06/30/2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mihai D Botan — California
Deborah M Botsford, Cypress CA
Address: 4782 Ashbury Ave Cypress, CA 90630-2857
Concise Description of Bankruptcy Case 8:15-bk-13045-SC7: "Deborah M Botsford's bankruptcy, initiated in 06/16/2015 and concluded by September 2015 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah M Botsford — California
Scott R Botsford, Cypress CA
Address: 4782 Ashbury Ave Cypress, CA 90630-2857
Brief Overview of Bankruptcy Case 8:15-bk-13045-SC: "Cypress, CA resident Scott R Botsford's Jun 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 14, 2015."
Scott R Botsford — California
Allison Bradley, Cypress CA
Address: 10672 Ritter St Cypress, CA 90630
Bankruptcy Case 8:10-bk-24001-ES Summary: "The bankruptcy record of Allison Bradley from Cypress, CA, shows a Chapter 7 case filed in 09.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02.02.2011."
Allison Bradley — California
Cathy Bravo, Cypress CA
Address: 5701 Mildred Ln Cypress, CA 90630
Concise Description of Bankruptcy Case 8:13-bk-14655-CB7: "In Cypress, CA, Cathy Bravo filed for Chapter 7 bankruptcy in 2013-05-29. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2013."
Cathy Bravo — California
Gerald Bridges, Cypress CA
Address: 6062 Lime Ave Apt B Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:11-bk-15425-ES: "In a Chapter 7 bankruptcy case, Gerald Bridges from Cypress, CA, saw their proceedings start in 04.18.2011 and complete by 08/21/2011, involving asset liquidation."
Gerald Bridges — California
Edward Briseno, Cypress CA
Address: 5572 Newman St Cypress, CA 90630
Bankruptcy Case 8:10-bk-13325-ES Overview: "The bankruptcy record of Edward Briseno from Cypress, CA, shows a Chapter 7 case filed in Mar 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 7, 2010."
Edward Briseno — California
Shannon Brown, Cypress CA
Address: 10453 Janice Lynn Cir Cypress, CA 90630
Bankruptcy Case 8:10-bk-25482-TA Summary: "Cypress, CA resident Shannon Brown's 10/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2011."
Shannon Brown — California
Deanna Marie Brown, Cypress CA
Address: 6490 Sonora Way Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-22604-ES: "The bankruptcy record of Deanna Marie Brown from Cypress, CA, shows a Chapter 7 case filed in 2012-10-30. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 9, 2013."
Deanna Marie Brown — California
Pamela Jean Bruner, Cypress CA
Address: 8512 Belmont St Unit 29 Cypress, CA 90630
Bankruptcy Case 8:12-bk-23393-TA Overview: "The case of Pamela Jean Bruner in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-11-23 and discharged early 03/05/2013, focusing on asset liquidation to repay creditors."
Pamela Jean Bruner — California
Horval Bryant, Cypress CA
Address: 10291 Christopher St Cypress, CA 90630-4300
Snapshot of U.S. Bankruptcy Proceeding Case 8:08-bk-16022-CB: "Horval Bryant's Cypress, CA bankruptcy under Chapter 13 in 2008-09-25 led to a structured repayment plan, successfully discharged in 2013-01-09."
Horval Bryant — California
Anthony Lintao Bucag, Cypress CA
Address: 4511 Myra Ave Cypress, CA 90630
Bankruptcy Case 8:11-bk-17810-ES Summary: "The bankruptcy record of Anthony Lintao Bucag from Cypress, CA, shows a Chapter 7 case filed in 06/01/2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Anthony Lintao Bucag — California
Terri Burgess, Cypress CA
Address: 4991 Marion Ave Cypress, CA 90630
Bankruptcy Case 8:10-bk-20571-TA Summary: "In a Chapter 7 bankruptcy case, Terri Burgess from Cypress, CA, saw her proceedings start in 2010-07-30 and complete by December 2010, involving asset liquidation."
Terri Burgess — California
Angelette Burgos, Cypress CA
Address: 5471 CATHY CIR CYPRESS, CA 90630
Bankruptcy Case 8:10-bk-13891-TA Overview: "In Cypress, CA, Angelette Burgos filed for Chapter 7 bankruptcy in 03/29/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-09."
Angelette Burgos — California
Darcy L Burke, Cypress CA
Address: 4165 Dorset Dr Cypress, CA 90630
Concise Description of Bankruptcy Case 8:13-bk-11505-TA7: "The case of Darcy L Burke in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-02-19 and discharged early 2013-06-01, focusing on asset liquidation to repay creditors."
Darcy L Burke — California
Jr Gerald Burke, Cypress CA
Address: 4165 Dorset Dr Cypress, CA 90630
Concise Description of Bankruptcy Case 8:09-bk-20221-TA7: "The case of Jr Gerald Burke in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in September 25, 2009 and discharged early 01.05.2010, focusing on asset liquidation to repay creditors."
Jr Gerald Burke — California
David Burrell, Cypress CA
Address: 8791 Sumner Pl Cypress, CA 90630
Bankruptcy Case 8:09-bk-22997-ES Summary: "The case of David Burrell in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-23 and discharged early 2010-03-05, focusing on asset liquidation to repay creditors."
David Burrell — California
Carlo Butrus, Cypress CA
Address: 5632 Vonnie Ln Cypress, CA 90630
Bankruptcy Case 8:10-bk-19723-ES Overview: "In Cypress, CA, Carlo Butrus filed for Chapter 7 bankruptcy in Jul 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-17."
Carlo Butrus — California
Wendy Kay Bystrom, Cypress CA
Address: 6812 Pritchard Way Cypress, CA 90630
Bankruptcy Case 8:11-bk-22127-RK Overview: "In Cypress, CA, Wendy Kay Bystrom filed for Chapter 7 bankruptcy in 08/30/2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Wendy Kay Bystrom — California
Esther Hyeeun Byun, Cypress CA
Address: 6062 Orange Ave Cypress, CA 90630-3329
Bankruptcy Case 8:14-bk-15423-MW Summary: "The bankruptcy record of Esther Hyeeun Byun from Cypress, CA, shows a Chapter 7 case filed in 2014-09-08. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Esther Hyeeun Byun — California
Woo Jung Byun, Cypress CA
Address: 6127 James Alan St Cypress, CA 90630
Bankruptcy Case 8:12-bk-10024-MW Summary: "The bankruptcy record of Woo Jung Byun from Cypress, CA, shows a Chapter 7 case filed in 2012-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-07."
Woo Jung Byun — California
Youngwoo Byun, Cypress CA
Address: 9090 Moody St Apt 253 Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:09-bk-21547-RK: "Youngwoo Byun's bankruptcy, initiated in 2009-10-23 and concluded by February 2010 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Youngwoo Byun — California
Megan Nicole Campbell, Cypress CA
Address: 4692 Tuscani Dr Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14087-ES: "In Cypress, CA, Megan Nicole Campbell filed for Chapter 7 bankruptcy in 03.23.2011. This case, involving liquidating assets to pay off debts, was resolved by July 26, 2011."
Megan Nicole Campbell — California
Shari Katherine Candelaria, Cypress CA
Address: 8712 Belmont St Apt 2 Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:13-bk-11573-ES: "In Cypress, CA, Shari Katherine Candelaria filed for Chapter 7 bankruptcy in Feb 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-03."
Shari Katherine Candelaria — California
Richard Alfred Carling, Cypress CA
Address: 4012 Via Encinas Cypress, CA 90630
Bankruptcy Case 8:11-bk-26815-TA Overview: "Richard Alfred Carling's bankruptcy, initiated in 2011-12-07 and concluded by 2012-04-10 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Alfred Carling — California
Richard E Carpenter, Cypress CA
Address: 9950 Juanita St Apt 99 Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:12-bk-18092-SC: "The bankruptcy filing by Richard E Carpenter, undertaken in Jun 30, 2012 in Cypress, CA under Chapter 7, concluded with discharge in Nov 2, 2012 after liquidating assets."
Richard E Carpenter — California
Ana Carrillo, Cypress CA
Address: 9080 Bloomfield Ave Spc 102 Cypress, CA 90630-6914
Bankruptcy Case 8:15-bk-11321-ES Overview: "Ana Carrillo's bankruptcy, initiated in 2015-03-16 and concluded by June 14, 2015 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Carrillo — California
Connie Carson, Cypress CA
Address: 4840 Larwin Ave Cypress, CA 90630
Concise Description of Bankruptcy Case 8:09-bk-21388-ES7: "Connie Carson's bankruptcy, initiated in Oct 20, 2009 and concluded by 2010-01-30 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie Carson — California
Yvonne Carver, Cypress CA
Address: 4128 Orange Ave Cypress, CA 90630
Bankruptcy Case 8:10-bk-22571-RK Overview: "The bankruptcy record of Yvonne Carver from Cypress, CA, shows a Chapter 7 case filed in 2010-09-07. In this process, assets were liquidated to settle debts, and the case was discharged in December 27, 2010."
Yvonne Carver — California
Amy Castallo, Cypress CA
Address: 4640 Larwin Ave Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:12-bk-16603-CB: "The case of Amy Castallo in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in May 25, 2012 and discharged early 09/27/2012, focusing on asset liquidation to repay creditors."
Amy Castallo — California
Guy R Castillo, Cypress CA
Address: 10414 Santa Rita St Cypress, CA 90630
Bankruptcy Case 8:11-bk-10676-RK Overview: "In Cypress, CA, Guy R Castillo filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-22."
Guy R Castillo — California
Rodriguez Luis A Castillo, Cypress CA
Address: 8831 Moody St Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14502-TD: "In a Chapter 7 bankruptcy case, Rodriguez Luis A Castillo from Cypress, CA, saw their proceedings start in 02/21/2013 and complete by 2013-06-03, involving asset liquidation."
Rodriguez Luis A Castillo — California
Jose Lopez Castillo, Cypress CA
Address: 5332 Lincoln Ave Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-18559-ES: "The bankruptcy record of Jose Lopez Castillo from Cypress, CA, shows a Chapter 7 case filed in July 16, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 18, 2012."
Jose Lopez Castillo — California
Juan Antonio Castro, Cypress CA
Address: 5681 Saint Ann Ave Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-24119-MW: "The case of Juan Antonio Castro in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-12-14 and discharged early 2013-03-26, focusing on asset liquidation to repay creditors."
Juan Antonio Castro — California
Mike A Catalano, Cypress CA
Address: 5172 Belle Ave Cypress, CA 90630-3604
Bankruptcy Case 8:15-bk-14829-TA Summary: "Mike A Catalano's Chapter 7 bankruptcy, filed in Cypress, CA in 10/01/2015, led to asset liquidation, with the case closing in 2015-12-30."
Mike A Catalano — California
Jorge Cepeda, Cypress CA
Address: 5235 Brunswick Dr Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:10-bk-25279-RK: "The bankruptcy filing by Jorge Cepeda, undertaken in 10.27.2010 in Cypress, CA under Chapter 7, concluded with discharge in February 14, 2011 after liquidating assets."
Jorge Cepeda — California
Juan Cevallos, Cypress CA
Address: 10522 Ritter St Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-20099-RK: "The bankruptcy filing by Juan Cevallos, undertaken in 07/18/2011 in Cypress, CA under Chapter 7, concluded with discharge in 2011-11-20 after liquidating assets."
Juan Cevallos — California
Brenda Chacon, Cypress CA
Address: 5399 Twin Lakes Dr Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:10-bk-27960-RK: "The bankruptcy filing by Brenda Chacon, undertaken in December 2010 in Cypress, CA under Chapter 7, concluded with discharge in April 25, 2011 after liquidating assets."
Brenda Chacon — California
Soon Yi Chae, Cypress CA
Address: 9080 Bloomfield Ave Spc 48 Cypress, CA 90630-2457
Bankruptcy Case 8:14-bk-15117-TA Summary: "Soon Yi Chae's bankruptcy, initiated in 08/21/2014 and concluded by 12.08.2014 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Soon Yi Chae — California
David Chanes, Cypress CA
Address: 5996 Cathy Ave Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:11-bk-15445-RK: "In a Chapter 7 bankruptcy case, David Chanes from Cypress, CA, saw his proceedings start in 04/18/2011 and complete by August 21, 2011, involving asset liquidation."
David Chanes — California
Explore Free Bankruptcy Records by State