Website Logo

Cypress, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Cypress.

Last updated on: April 05, 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

Hardeep Ram, Cypress CA

Address: 8472 Beach Cir Cypress, CA 90630
Bankruptcy Case 8:12-bk-10225-CB Overview: "Hardeep Ram's bankruptcy, initiated in 2012-01-06 and concluded by 05.10.2012 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hardeep Ram — California

Steven Ramdhani, Cypress CA

Address: 11379 Providencia St Cypress, CA 90630
Concise Description of Bankruptcy Case 8:10-bk-25922-ES7: "The bankruptcy filing by Steven Ramdhani, undertaken in November 2010 in Cypress, CA under Chapter 7, concluded with discharge in 03/13/2011 after liquidating assets."
Steven Ramdhani — California

Raul Ramirez, Cypress CA

Address: 4749 Larwin Ave Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-11600-ES: "The bankruptcy record of Raul Ramirez from Cypress, CA, shows a Chapter 7 case filed in 02/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2010."
Raul Ramirez — California

Josafath Ramirez, Cypress CA

Address: 5503 Heather Way Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16844-RK: "The bankruptcy record of Josafath Ramirez from Cypress, CA, shows a Chapter 7 case filed in 2010-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2010."
Josafath Ramirez — California

Ferdinando Ramirez, Cypress CA

Address: 10291 Julie Beth St Cypress, CA 90630
Concise Description of Bankruptcy Case 8:12-bk-24568-TA7: "The bankruptcy record of Ferdinando Ramirez from Cypress, CA, shows a Chapter 7 case filed in Dec 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2013."
Ferdinando Ramirez — California

Luis Ramirez, Cypress CA

Address: 5611 Orange Ave Cypress, CA 90630
Concise Description of Bankruptcy Case 8:09-bk-22313-RK7: "In a Chapter 7 bankruptcy case, Luis Ramirez from Cypress, CA, saw their proceedings start in November 6, 2009 and complete by February 2010, involving asset liquidation."
Luis Ramirez — California

Darwin Ramos, Cypress CA

Address: 6034 Fred Dr Cypress, CA 90630
Bankruptcy Case 8:10-bk-20810-ES Summary: "Darwin Ramos's Chapter 7 bankruptcy, filed in Cypress, CA in Aug 4, 2010, led to asset liquidation, with the case closing in 2010-12-07."
Darwin Ramos — California

Richard Daniel Ramos, Cypress CA

Address: 10242 Barbara Anne St Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:12-bk-16060-TA: "The bankruptcy filing by Richard Daniel Ramos, undertaken in May 15, 2012 in Cypress, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Richard Daniel Ramos — California

David Randazzo, Cypress CA

Address: 9512 Sonwell Pl Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-21171-CB: "The case of David Randazzo in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 09/21/2012 and discharged early 2013-01-01, focusing on asset liquidation to repay creditors."
David Randazzo — California

Angela Rose Rankin, Cypress CA

Address: 5580 Newman St Cypress, CA 90630
Bankruptcy Case 8:12-bk-15776-TA Overview: "The bankruptcy record of Angela Rose Rankin from Cypress, CA, shows a Chapter 7 case filed in 05/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.10.2012."
Angela Rose Rankin — California

Saundra Ratliff, Cypress CA

Address: 9387 Somerset Ln Cypress, CA 90630-2739
Brief Overview of Bankruptcy Case 8:14-bk-13886-CB: "The case of Saundra Ratliff in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 06/20/2014 and discharged early 10.06.2014, focusing on asset liquidation to repay creditors."
Saundra Ratliff — California

Lisamarie C Rebullar, Cypress CA

Address: 4812 Grace Ave Apt C Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-14505-ES: "The bankruptcy record of Lisamarie C Rebullar from Cypress, CA, shows a Chapter 7 case filed in 2013-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-01."
Lisamarie C Rebullar — California

Lolita Garcia Redard, Cypress CA

Address: 8854 Walker St Cypress, CA 90630
Concise Description of Bankruptcy Case 8:11-bk-15406-TA7: "The case of Lolita Garcia Redard in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 04/17/2011 and discharged early 08/20/2011, focusing on asset liquidation to repay creditors."
Lolita Garcia Redard — California

Lisa Reddick, Cypress CA

Address: 4213 Teresa Ave Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26018-ES: "Lisa Reddick's bankruptcy, initiated in 11.10.2010 and concluded by 03.15.2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Reddick — California

Christopher Daniel Reese, Cypress CA

Address: 5561 Vonnie Ln Cypress, CA 90630
Bankruptcy Case 8:12-bk-11740-MW Summary: "The bankruptcy record of Christopher Daniel Reese from Cypress, CA, shows a Chapter 7 case filed in 02/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Christopher Daniel Reese — California

Marcus Hebert Reid, Cypress CA

Address: 5446 Bishop St Apt B Cypress, CA 90630
Bankruptcy Case 8:12-bk-11421-TA Overview: "Marcus Hebert Reid's bankruptcy, initiated in 02/03/2012 and concluded by Jun 7, 2012 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcus Hebert Reid — California

Joaquin Mercado Reyes, Cypress CA

Address: 9020 Primavera Ln Cypress, CA 90630-5895
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14462-ES: "The bankruptcy filing by Joaquin Mercado Reyes, undertaken in July 2014 in Cypress, CA under Chapter 7, concluded with discharge in 2014-11-03 after liquidating assets."
Joaquin Mercado Reyes — California

Nestor Ricaplaza, Cypress CA

Address: 10674 Maple St Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 10-40737: "In Cypress, CA, Nestor Ricaplaza filed for Chapter 7 bankruptcy in 01/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.06.2010."
Nestor Ricaplaza — California

Kathryn Marshall Richmond, Cypress CA

Address: 9080 Bloomfield Ave Spc 261 Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:13-bk-16717-MW: "In Cypress, CA, Kathryn Marshall Richmond filed for Chapter 7 bankruptcy in 2013-08-06. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Kathryn Marshall Richmond — California

Frances Marie Rico, Cypress CA

Address: 4365 Casa Grande Cir Apt 314 Cypress, CA 90630-2598
Brief Overview of Bankruptcy Case 8:14-bk-17273-ES: "Frances Marie Rico's Chapter 7 bankruptcy, filed in Cypress, CA in December 2014, led to asset liquidation, with the case closing in March 2015."
Frances Marie Rico — California

Diane Kay Rikalo, Cypress CA

Address: 4192 Sussex Cir Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-10797-MW: "The bankruptcy filing by Diane Kay Rikalo, undertaken in January 20, 2012 in Cypress, CA under Chapter 7, concluded with discharge in 05.24.2012 after liquidating assets."
Diane Kay Rikalo — California

Deanna M Rinehart, Cypress CA

Address: 6803 Tiki Dr Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:09-bk-20931-ES: "The case of Deanna M Rinehart in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-10-09 and discharged early Jan 19, 2010, focusing on asset liquidation to repay creditors."
Deanna M Rinehart — California

Mariaelena Rios, Cypress CA

Address: 5172 New Mexico Ln Cypress, CA 90630
Bankruptcy Case 8:09-bk-23808-RK Overview: "Mariaelena Rios's Chapter 7 bankruptcy, filed in Cypress, CA in December 2009, led to asset liquidation, with the case closing in Mar 22, 2010."
Mariaelena Rios — California

Maria D Rivas, Cypress CA

Address: 9450 Holder St Apt 2 Cypress, CA 90630
Bankruptcy Case 8:12-bk-11300-CB Summary: "The case of Maria D Rivas in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-02-01 and discharged early June 5, 2012, focusing on asset liquidation to repay creditors."
Maria D Rivas — California

Morgan A Rivera, Cypress CA

Address: 9622 Walker St Apt 15 Cypress, CA 90630
Bankruptcy Case 8:12-bk-21924-ES Overview: "In Cypress, CA, Morgan A Rivera filed for Chapter 7 bankruptcy in Oct 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/22/2013."
Morgan A Rivera — California

Nathaniel H Rivera, Cypress CA

Address: 6332 Ferne Ave Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:11-bk-22248-RK: "Cypress, CA resident Nathaniel H Rivera's 08/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2012."
Nathaniel H Rivera — California

Lyden Antoinette Ann Rivera, Cypress CA

Address: 5931 Orange Ave Cypress, CA 90630
Bankruptcy Case 8:13-bk-18453-SC Overview: "In a Chapter 7 bankruptcy case, Lyden Antoinette Ann Rivera from Cypress, CA, saw her proceedings start in 10.11.2013 and complete by 01.21.2014, involving asset liquidation."
Lyden Antoinette Ann Rivera — California

Diana Rivers, Cypress CA

Address: 8801 Walker St Apt 78 Cypress, CA 90630
Bankruptcy Case 8:10-bk-11372-TA Summary: "Diana Rivers's bankruptcy, initiated in February 3, 2010 and concluded by 05.16.2010 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Rivers — California

Sean Roberts, Cypress CA

Address: 6051 Lee Dr Cypress, CA 90630
Concise Description of Bankruptcy Case 8:13-bk-17025-TA7: "The bankruptcy filing by Sean Roberts, undertaken in 2013-08-19 in Cypress, CA under Chapter 7, concluded with discharge in 2013-12-09 after liquidating assets."
Sean Roberts — California

James H Roberts, Cypress CA

Address: 9021 Grindlay St Apt 332 Cypress, CA 90630
Bankruptcy Case 8:11-bk-25919-ES Overview: "The bankruptcy record of James H Roberts from Cypress, CA, shows a Chapter 7 case filed in 2011-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03/22/2012."
James H Roberts — California

Corinne Prescott Robertson, Cypress CA

Address: 6191 Orange Ave Apt 16 Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-15743-CB: "In Cypress, CA, Corinne Prescott Robertson filed for Chapter 7 bankruptcy in July 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2013."
Corinne Prescott Robertson — California

Brian Robinette, Cypress CA

Address: 9080 Bloomfield Ave Spc 220 Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-17792-TA: "The case of Brian Robinette in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in June 9, 2010 and discharged early 10.12.2010, focusing on asset liquidation to repay creditors."
Brian Robinette — California

Cynthia Patricia Robinette, Cypress CA

Address: 9080 Bloomfield Ave Spc 205 Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:11-bk-15943-TA: "In Cypress, CA, Cynthia Patricia Robinette filed for Chapter 7 bankruptcy in April 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Cynthia Patricia Robinette — California

Garcia Joel Rodriguez, Cypress CA

Address: 9096 Walker St Cypress, CA 90630
Bankruptcy Case 8:10-bk-10459-TA Overview: "The case of Garcia Joel Rodriguez in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 01.14.2010 and discharged early 2010-04-26, focusing on asset liquidation to repay creditors."
Garcia Joel Rodriguez — California

Tolentino Rogacion, Cypress CA

Address: 8512 Walker St Cypress, CA 90630
Bankruptcy Case 8:10-bk-21781-RK Summary: "Tolentino Rogacion's Chapter 7 bankruptcy, filed in Cypress, CA in August 2010, led to asset liquidation, with the case closing in 12/13/2010."
Tolentino Rogacion — California

Cherry Marie Rojas, Cypress CA

Address: 9200 Bloomfield Ave Apt 38 Cypress, CA 90630
Bankruptcy Case 8:10-bk-19236-RK Summary: "In a Chapter 7 bankruptcy case, Cherry Marie Rojas from Cypress, CA, saw her proceedings start in 07/06/2010 and complete by 2010-11-08, involving asset liquidation."
Cherry Marie Rojas — California

Ivan Rojo, Cypress CA

Address: 4011 Larwin Ave Cypress, CA 90630
Bankruptcy Case 8:10-bk-11862-TA Overview: "In Cypress, CA, Ivan Rojo filed for Chapter 7 bankruptcy in 02/16/2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Ivan Rojo — California

Brian Rollon, Cypress CA

Address: 9080 Bloomfield Ave Spc 233 Cypress, CA 90630-8591
Bankruptcy Case 8:16-bk-10441-ES Overview: "Brian Rollon's bankruptcy, initiated in 02.03.2016 and concluded by 2016-05-03 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Rollon — California

Kristina Rollon, Cypress CA

Address: 9080 Bloomfield Ave Spc 233 Cypress, CA 90630-8591
Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10441-ES: "The case of Kristina Rollon in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 3, 2016 and discharged early May 3, 2016, focusing on asset liquidation to repay creditors."
Kristina Rollon — California

Violet Rosales, Cypress CA

Address: 5612 Danny Ave Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-18630-ES: "In a Chapter 7 bankruptcy case, Violet Rosales from Cypress, CA, saw her proceedings start in October 18, 2013 and complete by 01/28/2014, involving asset liquidation."
Violet Rosales — California

James Royer, Cypress CA

Address: PO Box 828 Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-10857-ES: "The bankruptcy record of James Royer from Cypress, CA, shows a Chapter 7 case filed in 01/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2010."
James Royer — California

Daniel Rozak, Cypress CA

Address: 10412 Doris Cir Cypress, CA 90630-4321
Bankruptcy Case 8:15-bk-12633-MW Summary: "Daniel Rozak's Chapter 7 bankruptcy, filed in Cypress, CA in 2015-05-20, led to asset liquidation, with the case closing in August 2015."
Daniel Rozak — California

Tennille Rozak, Cypress CA

Address: 10412 Doris Cir Cypress, CA 90630-4321
Concise Description of Bankruptcy Case 8:15-bk-12633-MW7: "In Cypress, CA, Tennille Rozak filed for Chapter 7 bankruptcy in May 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2015."
Tennille Rozak — California

Michael A Ruffino, Cypress CA

Address: 8601 La Salle St Cypress, CA 90630
Bankruptcy Case 8:11-bk-13831-MW Summary: "Michael A Ruffino's Chapter 7 bankruptcy, filed in Cypress, CA in 03.18.2011, led to asset liquidation, with the case closing in July 2011."
Michael A Ruffino — California

Catalina R Ruiz, Cypress CA

Address: PO Box 1258 Cypress, CA 90630-6258
Bankruptcy Case 8:14-bk-14413-CB Summary: "Catalina R Ruiz's Chapter 7 bankruptcy, filed in Cypress, CA in 2014-07-16, led to asset liquidation, with the case closing in November 2014."
Catalina R Ruiz — California

Javier Omar Ruiz, Cypress CA

Address: PO Box 1258 Cypress, CA 90630-6258
Brief Overview of Bankruptcy Case 8:14-bk-14413-CB: "The bankruptcy filing by Javier Omar Ruiz, undertaken in Jul 16, 2014 in Cypress, CA under Chapter 7, concluded with discharge in 11/03/2014 after liquidating assets."
Javier Omar Ruiz — California

Bertha Ruiz, Cypress CA

Address: 6242 Pradera Way Cypress, CA 90630
Bankruptcy Case 8:10-bk-28123-TA Summary: "Bertha Ruiz's bankruptcy, initiated in 12.23.2010 and concluded by April 2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bertha Ruiz — California

Pamela Jean Sairafe, Cypress CA

Address: 8207 Denni St Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-13278-TA: "In a Chapter 7 bankruptcy case, Pamela Jean Sairafe from Cypress, CA, saw her proceedings start in Mar 9, 2011 and complete by 07/12/2011, involving asset liquidation."
Pamela Jean Sairafe — California

Patricia Jo Salazar, Cypress CA

Address: 5413 Twin Lakes Dr Cypress, CA 90630-5950
Brief Overview of Bankruptcy Case 8:14-bk-10145-ES: "The case of Patricia Jo Salazar in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-01-08 and discharged early 04.28.2014, focusing on asset liquidation to repay creditors."
Patricia Jo Salazar — California

Iii Victor R Saliture, Cypress CA

Address: 9802 Via Sonoma Cypress, CA 90630
Brief Overview of Bankruptcy Case 11-34708-hdh7: "The bankruptcy filing by Iii Victor R Saliture, undertaken in 07.27.2011 in Cypress, CA under Chapter 7, concluded with discharge in 2011-11-29 after liquidating assets."
Iii Victor R Saliture — California

Jason S Samia, Cypress CA

Address: PO Box 138 Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38647-RN: "The case of Jason S Samia in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-12-03 and discharged early Mar 15, 2014, focusing on asset liquidation to repay creditors."
Jason S Samia — California

Miguel Arnold San, Cypress CA

Address: 9951 Holder St Apt 69 Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-19791-RK: "The bankruptcy filing by Miguel Arnold San, undertaken in 2010-07-16 in Cypress, CA under Chapter 7, concluded with discharge in 11.18.2010 after liquidating assets."
Miguel Arnold San — California

Pedro Sanchez, Cypress CA

Address: 10694 Maple St Cypress, CA 90630
Concise Description of Bankruptcy Case 8:11-bk-17984-ES7: "In a Chapter 7 bankruptcy case, Pedro Sanchez from Cypress, CA, saw his proceedings start in 2011-06-05 and complete by Oct 8, 2011, involving asset liquidation."
Pedro Sanchez — California

Kimberly Sandoval, Cypress CA

Address: 6922 Ellesmere Way Cypress, CA 90630-5442
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-16496-MW: "The bankruptcy filing by Kimberly Sandoval, undertaken in November 3, 2014 in Cypress, CA under Chapter 7, concluded with discharge in 02/01/2015 after liquidating assets."
Kimberly Sandoval — California

Steven Allen Saner, Cypress CA

Address: 5461 Myra Ave Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:12-bk-16211-TA: "Cypress, CA resident Steven Allen Saner's May 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2012."
Steven Allen Saner — California

Chaturapit Sankhavasi, Cypress CA

Address: 5751 Cathy Ln Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:13-bk-11668-CB: "The bankruptcy filing by Chaturapit Sankhavasi, undertaken in 2013-02-25 in Cypress, CA under Chapter 7, concluded with discharge in Jun 7, 2013 after liquidating assets."
Chaturapit Sankhavasi — California

Hedy Santos, Cypress CA

Address: 8772 La Salle St Cypress, CA 90630-2168
Concise Description of Bankruptcy Case 8:14-bk-16233-SC7: "In a Chapter 7 bankruptcy case, Hedy Santos from Cypress, CA, saw her proceedings start in October 2014 and complete by January 2015, involving asset liquidation."
Hedy Santos — California

Josie Santos, Cypress CA

Address: 6711 Forest St Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:09-bk-22092-RK: "In Cypress, CA, Josie Santos filed for Chapter 7 bankruptcy in 11.03.2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Josie Santos — California

Jr Abelardo Santos, Cypress CA

Address: 4423 Casa Grande Cir Apt 221 Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-19086-TA: "The bankruptcy record of Jr Abelardo Santos from Cypress, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Jr Abelardo Santos — California

Andres Roel Santos, Cypress CA

Address: 4642 Simone Way Cypress, CA 90630
Bankruptcy Case 8:10-bk-20497-RK Overview: "In a Chapter 7 bankruptcy case, Andres Roel Santos from Cypress, CA, saw his proceedings start in July 2010 and complete by 2010-12-01, involving asset liquidation."
Andres Roel Santos — California

Ernest L Schmittou, Cypress CA

Address: 4030 Larwin Ave Cypress, CA 90630
Bankruptcy Case 8:13-bk-13524-SC Summary: "Ernest L Schmittou's Chapter 7 bankruptcy, filed in Cypress, CA in April 2013, led to asset liquidation, with the case closing in August 2, 2013."
Ernest L Schmittou — California

Curt Schneider, Cypress CA

Address: 9080 Bloomfield Ave Spc 272 Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:10-bk-22730-RK: "Curt Schneider's bankruptcy, initiated in September 2010 and concluded by January 2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curt Schneider — California

Kerrie Schuler, Cypress CA

Address: 8291 CAROB ST CYPRESS, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-14937-TA: "Kerrie Schuler's Chapter 7 bankruptcy, filed in Cypress, CA in Apr 16, 2010, led to asset liquidation, with the case closing in 2010-07-27."
Kerrie Schuler — California

Alisha L Scott, Cypress CA

Address: 4712 Simone Way Cypress, CA 90630
Concise Description of Bankruptcy Case 8:11-bk-15939-TA7: "Alisha L Scott's Chapter 7 bankruptcy, filed in Cypress, CA in 2011-04-27, led to asset liquidation, with the case closing in Aug 30, 2011."
Alisha L Scott — California

Lynita Scott, Cypress CA

Address: 4017 Via Encinas Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:11-bk-12836-MW: "The bankruptcy filing by Lynita Scott, undertaken in February 28, 2011 in Cypress, CA under Chapter 7, concluded with discharge in 07/03/2011 after liquidating assets."
Lynita Scott — California

Nora Segura, Cypress CA

Address: 4902 Park Ave Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:10-bk-27638-RK: "In Cypress, CA, Nora Segura filed for Chapter 7 bankruptcy in 2010-12-15. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2011."
Nora Segura — California

Justin Semrau, Cypress CA

Address: 6594 Ulithi St Cypress, CA 90630
Concise Description of Bankruptcy Case 8:10-bk-23021-ES7: "The bankruptcy record of Justin Semrau from Cypress, 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 January 2011."
Justin Semrau — California

Seung Kyo Seo, Cypress CA

Address: 9345 Gregory St Cypress, CA 90630-2823
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-15349-CB: "The bankruptcy filing by Seung Kyo Seo, undertaken in 09/02/2014 in Cypress, CA under Chapter 7, concluded with discharge in 12/22/2014 after liquidating assets."
Seung Kyo Seo — California

Ii Adolfo Malapitan Serrano, Cypress CA

Address: 10312 Janice Lynn St Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:09-bk-20983-RK: "In Cypress, CA, Ii Adolfo Malapitan Serrano filed for Chapter 7 bankruptcy in 10/12/2009. This case, involving liquidating assets to pay off debts, was resolved by January 22, 2010."
Ii Adolfo Malapitan Serrano — California

Chan Seung, Cypress CA

Address: 5201 Lincoln Ave Apt 216 Cypress, CA 90630
Bankruptcy Case 8:10-bk-21343-TA Summary: "In Cypress, CA, Chan Seung filed for Chapter 7 bankruptcy in 2010-08-15. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2010."
Chan Seung — California

Cherry A Shackelford, Cypress CA

Address: 9622 Walker St Apt 8 Cypress, CA 90630-7917
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-16989-SC: "Cherry A Shackelford's bankruptcy, initiated in 2014-11-29 and concluded by February 27, 2015 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherry A Shackelford — California

Colbee E Shackelford, Cypress CA

Address: 6998 Molokai Dr Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:13-bk-13940-TA: "The case of Colbee E Shackelford in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 05/02/2013 and discharged early 08.12.2013, focusing on asset liquidation to repay creditors."
Colbee E Shackelford — California

David B Shackelford, Cypress CA

Address: 9622 Walker St Apt 8 Cypress, CA 90630-7917
Brief Overview of Bankruptcy Case 8:14-bk-16989-SC: "In Cypress, CA, David B Shackelford filed for Chapter 7 bankruptcy in November 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.27.2015."
David B Shackelford — California

Hetal Mihir Shah, Cypress CA

Address: 9593 Tivoli Cir Cypress, CA 90630-3570
Bankruptcy Case 8:14-bk-17240-TA Summary: "Hetal Mihir Shah's bankruptcy, initiated in December 15, 2014 and concluded by 2015-03-15 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hetal Mihir Shah — California

Mihir Mahendra Shah, Cypress CA

Address: 4694 Portofino Cir Cypress, CA 90630-6806
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-17240-TA: "The case of Mihir Mahendra Shah in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-12-15 and discharged early March 2015, focusing on asset liquidation to repay creditors."
Mihir Mahendra Shah — California

Marcy Shelton, Cypress CA

Address: 11451 Shippigan Way Cypress, CA 90630
Concise Description of Bankruptcy Case 8:10-bk-14108-TA7: "The bankruptcy filing by Marcy Shelton, undertaken in March 2010 in Cypress, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Marcy Shelton — California

Ming Chieh Shen, Cypress CA

Address: 9352 Holder St Apt 24 Cypress, CA 90630
Bankruptcy Case 8:10-bk-22644-RK Overview: "Cypress, CA resident Ming Chieh Shen's 09/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-11."
Ming Chieh Shen — California

Christopher Sherrin, Cypress CA

Address: PO Box 2775 Cypress, CA 90630
Concise Description of Bankruptcy Case 8:10-bk-19084-RK7: "Cypress, CA resident Christopher Sherrin's 2010-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-14."
Christopher Sherrin — California

Jae Shin, Cypress CA

Address: 5722 Shirl St Cypress, CA 90630
Bankruptcy Case 8:09-bk-24530-RK Overview: "Cypress, CA resident Jae Shin's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Jae Shin — California

Soon Okk Shin, Cypress CA

Address: 5201 Lincoln Ave Cypress, CA 90630-2913
Bankruptcy Case 8:16-bk-12697-CB Overview: "The bankruptcy filing by Soon Okk Shin, undertaken in June 27, 2016 in Cypress, CA under Chapter 7, concluded with discharge in 09.25.2016 after liquidating assets."
Soon Okk Shin — California

Paul Norman Shivers, Cypress CA

Address: 4232 Opal Ave Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:13-bk-14461-CB: "The bankruptcy filing by Paul Norman Shivers, undertaken in May 2013 in Cypress, CA under Chapter 7, concluded with discharge in Aug 31, 2013 after liquidating assets."
Paul Norman Shivers — California

Jr Donald Albert Shorman, Cypress CA

Address: 5003 Sequoia Ave Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:12-bk-17871-TA: "The bankruptcy filing by Jr Donald Albert Shorman, undertaken in 2012-06-27 in Cypress, CA under Chapter 7, concluded with discharge in Oct 30, 2012 after liquidating assets."
Jr Donald Albert Shorman — California

Richard Lee Shoulders, Cypress CA

Address: 9262 Graham Cir Cypress, CA 90630
Bankruptcy Case 8:11-bk-10859-TA Overview: "The case of Richard Lee Shoulders in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-01-20 and discharged early 05.25.2011, focusing on asset liquidation to repay creditors."
Richard Lee Shoulders — California

Corine Sally Shouman, Cypress CA

Address: 10073 Valley View St # 135 Cypress, CA 90630
Concise Description of Bankruptcy Case 8:12-bk-16408-CB7: "In Cypress, CA, Corine Sally Shouman filed for Chapter 7 bankruptcy in May 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2012."
Corine Sally Shouman — California

Thomas A Shuff, Cypress CA

Address: 4264 Teresa Ave Cypress, CA 90630
Bankruptcy Case 8:12-bk-16511-CB Overview: "In Cypress, CA, Thomas A Shuff filed for Chapter 7 bankruptcy in May 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Thomas A Shuff — California

Zainab Shumaila, Cypress CA

Address: 9372 Holder St Apt 80 Cypress, CA 90630-5826
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-17394-TA: "Zainab Shumaila's Chapter 7 bankruptcy, filed in Cypress, CA in December 24, 2014, led to asset liquidation, with the case closing in 03/24/2015."
Zainab Shumaila — California

Stacey Ann Silberman, Cypress CA

Address: 4246 Via Largo Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:10-bk-28180-TA: "In Cypress, CA, Stacey Ann Silberman filed for Chapter 7 bankruptcy in 12.27.2010. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2011."
Stacey Ann Silberman — California

Donna D Siler, Cypress CA

Address: 9974 Madrid Cir Cypress, CA 90630-3707
Brief Overview of Bankruptcy Case 8:15-bk-11034-TA: "The bankruptcy record of Donna D Siler from Cypress, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2015."
Donna D Siler — California

Jose Luis Silva, Cypress CA

Address: 9352 Holder St Apt 9 Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:12-bk-22182-ES: "Jose Luis Silva's bankruptcy, initiated in October 2012 and concluded by 01.29.2013 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Luis Silva — California

Woo Youl Sim, Cypress CA

Address: 4357 Larwin Ave Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:11-bk-19918-TA: "Cypress, CA resident Woo Youl Sim's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-16."
Woo Youl Sim — California

Nicole Simmons, Cypress CA

Address: PO Box 3196 Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-12987-TA: "The bankruptcy filing by Nicole Simmons, undertaken in 2012-03-08 in Cypress, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Nicole Simmons — California

Fernando Sintora, Cypress CA

Address: 4414 Larwin Ave Cypress, CA 90630
Bankruptcy Case 8:13-bk-17765-TA Summary: "The bankruptcy record of Fernando Sintora from Cypress, CA, shows a Chapter 7 case filed in 09/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/28/2013."
Fernando Sintora — California

Vaega Skipps, Cypress CA

Address: 5013 Evergreen Ave Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:10-bk-27209-RK: "Vaega Skipps's bankruptcy, initiated in 2010-12-06 and concluded by 2011-04-10 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vaega Skipps — California

Nicholas Allan Smith, Cypress CA

Address: 9951 Holder St Apt 62 Cypress, CA 90630
Bankruptcy Case 8:12-bk-18648-ES Overview: "The case of Nicholas Allan Smith in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2012-07-18 and discharged early 11.20.2012, focusing on asset liquidation to repay creditors."
Nicholas Allan Smith — California

Tatum De Luna Smith, Cypress CA

Address: 5702 Saint Ann Ave Cypress, CA 90630-2328
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11675-SC: "Tatum De Luna Smith's bankruptcy, initiated in April 2, 2015 and concluded by July 2015 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tatum De Luna Smith — California

Kelly Lee Smith, Cypress CA

Address: 5702 Saint Ann Ave Cypress, CA 90630-2328
Bankruptcy Case 8:15-bk-11675-SC Summary: "In a Chapter 7 bankruptcy case, Kelly Lee Smith from Cypress, CA, saw their proceedings start in 04/02/2015 and complete by Jul 1, 2015, involving asset liquidation."
Kelly Lee Smith — California

Kevin Michael Smith, Cypress CA

Address: 11679 Cozumel St Cypress, CA 90630
Bankruptcy Case 8:11-bk-10755-ES Summary: "Kevin Michael Smith's Chapter 7 bankruptcy, filed in Cypress, CA in January 18, 2011, led to asset liquidation, with the case closing in 2011-05-23."
Kevin Michael Smith — California

Patience Adrienne Smith, Cypress CA

Address: 9562 Walker St Cypress, CA 90630
Bankruptcy Case 8:11-bk-20178-ES Summary: "In Cypress, CA, Patience Adrienne Smith filed for Chapter 7 bankruptcy in July 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.22.2011."
Patience Adrienne Smith — California

Robert C Smith, Cypress CA

Address: 5431 Cynthia Cir Cypress, CA 90630-4522
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12961-ES: "In Cypress, CA, Robert C Smith filed for Chapter 7 bankruptcy in 2015-06-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-09."
Robert C Smith — California

Bandula B Somaweera, Cypress CA

Address: 10671 Tammy St Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:09-bk-20459-RK: "In Cypress, CA, Bandula B Somaweera filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by January 10, 2010."
Bandula B Somaweera — California

Explore Free Bankruptcy Records by State