Website Logo

Cypress, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Cypress.

Last updated on: March 29, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

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