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

Yen Wol Son, Cypress CA

Address: 5422 Nelson St Cypress, CA 90630
Bankruptcy Case 8:12-bk-23436-CB Summary: "In Cypress, CA, Yen Wol Son filed for Chapter 7 bankruptcy in 2012-11-26. This case, involving liquidating assets to pay off debts, was resolved by 03.08.2013."
Yen Wol Son — California

Tanya Song, Cypress CA

Address: 9080 Bloomfield Ave Spc 113 Cypress, CA 90630
Bankruptcy Case 8:10-bk-25882-RK Summary: "Tanya Song's Chapter 7 bankruptcy, filed in Cypress, CA in 11.07.2010, led to asset liquidation, with the case closing in 03/12/2011."
Tanya Song — California

Jodi Sorensen, Cypress CA

Address: 4040 Larwin Ave Cypress, CA 90630
Bankruptcy Case 8:12-bk-13351-MW Overview: "The bankruptcy record of Jodi Sorensen from Cypress, CA, shows a Chapter 7 case filed in March 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 18, 2012."
Jodi Sorensen — California

Jose Soto, Cypress CA

Address: 8968 Patrick Dr Cypress, CA 90630
Concise Description of Bankruptcy Case 8:10-bk-14834-TA7: "Cypress, CA resident Jose Soto's 04.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Jose Soto — California

Deborah Lynn Soto, Cypress CA

Address: 4145 Elizabeth Ct Cypress, CA 90630
Bankruptcy Case 8:13-bk-11852-TA Overview: "Deborah Lynn Soto's bankruptcy, initiated in 02.28.2013 and concluded by 2013-06-10 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Lynn Soto — California

Jr Carmelino Staana, Cypress CA

Address: 11697 Guam Cir Cypress, CA 90630
Bankruptcy Case 8:09-bk-22622-ES Overview: "Jr Carmelino Staana's bankruptcy, initiated in 11.13.2009 and concluded by February 23, 2010 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Carmelino Staana — California

Douglas L Stanley, Cypress CA

Address: PO Box 704 Cypress, CA 90630-0704
Bankruptcy Case 8:14-bk-15858-TA Summary: "The bankruptcy filing by Douglas L Stanley, undertaken in Sep 29, 2014 in Cypress, CA under Chapter 7, concluded with discharge in 12/28/2014 after liquidating assets."
Douglas L Stanley — California

Christopher Stark, Cypress CA

Address: 6361 Rosemary Dr Cypress, CA 90630
Concise Description of Bankruptcy Case 8:10-bk-22808-TA7: "The bankruptcy record of Christopher Stark from Cypress, CA, shows a Chapter 7 case filed in September 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-14."
Christopher Stark — California

Daniel Starkey, Cypress CA

Address: 8205 Mulberry St Cypress, CA 90630
Concise Description of Bankruptcy Case 8:12-bk-14258-ES7: "The bankruptcy filing by Daniel Starkey, undertaken in 2012-04-03 in Cypress, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Daniel Starkey — California

Evaun Stevenson, Cypress CA

Address: 4359 Dina Ct Cypress, CA 90630-4114
Bankruptcy Case 8:14-bk-10364-SC Overview: "The bankruptcy filing by Evaun Stevenson, undertaken in January 2014 in Cypress, CA under Chapter 7, concluded with discharge in May 12, 2014 after liquidating assets."
Evaun Stevenson — California

Paulette Ruth Stewart, Cypress CA

Address: 6884 Breton Way Cypress, CA 90630-5430
Brief Overview of Bankruptcy Case 8:14-bk-15024-ES: "In a Chapter 7 bankruptcy case, Paulette Ruth Stewart from Cypress, CA, saw her proceedings start in Aug 15, 2014 and complete by Dec 1, 2014, involving asset liquidation."
Paulette Ruth Stewart — California

Theron Allan Stewart, Cypress CA

Address: 9361 Walker St Cypress, CA 90630
Bankruptcy Case 8:11-bk-21644-TA Overview: "The bankruptcy filing by Theron Allan Stewart, undertaken in 08.19.2011 in Cypress, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Theron Allan Stewart — California

William Robert Stoll, Cypress CA

Address: 6162 Leyte St Cypress, CA 90630
Bankruptcy Case 8:11-bk-19349-TA Summary: "The bankruptcy record of William Robert Stoll from Cypress, CA, shows a Chapter 7 case filed in 06.30.2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 2, 2011."
William Robert Stoll — California

Donna Kay Stone, Cypress CA

Address: 4518 Lemon Cir Cypress, CA 90630
Concise Description of Bankruptcy Case 8:11-bk-13823-MW7: "The case of Donna Kay Stone in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in March 1, 2011 and discharged early 07.04.2011, focusing on asset liquidation to repay creditors."
Donna Kay Stone — California

Robert Elliott Stone, Cypress CA

Address: 4372 Marion Ave Cypress, CA 90630
Concise Description of Bankruptcy Case 8:12-bk-14420-CB7: "Robert Elliott Stone's bankruptcy, initiated in 2012-04-06 and concluded by 08/09/2012 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Elliott Stone — California

Matthew Edward Stouffer, Cypress CA

Address: 4040 Via Encinas Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:12-bk-15549-ES: "Matthew Edward Stouffer's Chapter 7 bankruptcy, filed in Cypress, CA in May 2, 2012, led to asset liquidation, with the case closing in 2012-09-04."
Matthew Edward Stouffer — California

Dawne M Stricklin, Cypress CA

Address: 11440 Holder St Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-21935-ES: "Dawne M Stricklin's bankruptcy, initiated in October 2012 and concluded by 2013-01-22 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dawne M Stricklin — California

Donald Stukes, Cypress CA

Address: PO Box 1442 Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:10-bk-15099-TA: "The case of Donald Stukes in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-04-20 and discharged early 07.31.2010, focusing on asset liquidation to repay creditors."
Donald Stukes — California

Alpurado Roger Suanzon, Cypress CA

Address: 9091 Holder St Apt 50 Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:12-bk-22016-ES: "The bankruptcy filing by Alpurado Roger Suanzon, undertaken in 2012-10-16 in Cypress, CA under Chapter 7, concluded with discharge in Jan 26, 2013 after liquidating assets."
Alpurado Roger Suanzon — California

Joel M Suarez, Cypress CA

Address: 4442 Nestle Ave Cypress, CA 90630-4139
Bankruptcy Case 8:14-bk-16507-ES Summary: "The bankruptcy filing by Joel M Suarez, undertaken in 2014-11-04 in Cypress, CA under Chapter 7, concluded with discharge in February 2015 after liquidating assets."
Joel M Suarez — California

Hai Suh, Cypress CA

Address: 9464 Fleetwood St Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-13625-RK: "Cypress, CA resident Hai Suh's 2010-03-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 3, 2010."
Hai Suh — California

Sung Man Suh, Cypress CA

Address: 4291 Via Largo Cypress, CA 90630-3449
Brief Overview of Bankruptcy Case 8:15-bk-14949-CB: "The bankruptcy filing by Sung Man Suh, undertaken in Oct 13, 2015 in Cypress, CA under Chapter 7, concluded with discharge in Jan 11, 2016 after liquidating assets."
Sung Man Suh — California

Hongli Sun, Cypress CA

Address: 8659 Moody St Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:11-bk-27545-CB: "Cypress, CA resident Hongli Sun's Dec 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Hongli Sun — California

Won Sik Sung, Cypress CA

Address: 9622 Augusta Ct Cypress, CA 90630-2761
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-16083-CB: "The bankruptcy filing by Won Sik Sung, undertaken in Dec 30, 2015 in Cypress, CA under Chapter 7, concluded with discharge in 2016-03-29 after liquidating assets."
Won Sik Sung — California

Carmella Sutton, Cypress CA

Address: 6452 Orange Ave Apt 19 Cypress, CA 90630
Concise Description of Bankruptcy Case 8:10-bk-12043-RK7: "The bankruptcy record of Carmella Sutton from Cypress, CA, shows a Chapter 7 case filed in 2010-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 06/01/2010."
Carmella Sutton — California

Anjum Raza Syed, Cypress CA

Address: 9372 Holder St Apt 80 Cypress, CA 90630-5826
Concise Description of Bankruptcy Case 8:16-bk-12233-TA7: "The bankruptcy record of Anjum Raza Syed from Cypress, CA, shows a Chapter 7 case filed in May 26, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.24.2016."
Anjum Raza Syed — California

Julius Taganas, Cypress CA

Address: 8598 Sumner Pl Cypress, CA 90630
Bankruptcy Case 8:11-bk-19433-ES Overview: "The case of Julius Taganas in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in July 1, 2011 and discharged early 2011-11-03, focusing on asset liquidation to repay creditors."
Julius Taganas — California

Rodolfo Taganas, Cypress CA

Address: 8598 Sumner Pl Cypress, CA 90630
Bankruptcy Case 8:10-bk-11217-RK Overview: "In Cypress, CA, Rodolfo Taganas filed for Chapter 7 bankruptcy in 2010-01-30. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2010."
Rodolfo Taganas — California

James Arnold Talavera, Cypress CA

Address: 6164 Fred Dr Cypress, CA 90630
Bankruptcy Case 8:10-bk-10463-ES Overview: "In a Chapter 7 bankruptcy case, James Arnold Talavera from Cypress, CA, saw his proceedings start in 01.14.2010 and complete by 2010-04-26, involving asset liquidation."
James Arnold Talavera — California

Nina San Miguel Talavera, Cypress CA

Address: 6164 Fred Dr Cypress, CA 90630
Bankruptcy Case 8:11-bk-12938-TA Overview: "In Cypress, CA, Nina San Miguel Talavera filed for Chapter 7 bankruptcy in March 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2011."
Nina San Miguel Talavera — California

Liying Tang, Cypress CA

Address: 5653 Camp St Cypress, CA 90630-3142
Brief Overview of Bankruptcy Case 8:15-bk-12268-ES: "In Cypress, CA, Liying Tang filed for Chapter 7 bankruptcy in 04/30/2015. This case, involving liquidating assets to pay off debts, was resolved by July 29, 2015."
Liying Tang — California

Manuel Tankarian, Cypress CA

Address: 6866 Fogo Way Cypress, CA 90630
Bankruptcy Case 8:11-bk-20968-RK Summary: "The bankruptcy filing by Manuel Tankarian, undertaken in 2011-08-04 in Cypress, CA under Chapter 7, concluded with discharge in Dec 7, 2011 after liquidating assets."
Manuel Tankarian — California

Salvador Ortiz Tapia, Cypress CA

Address: 11445 Culebra St Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-21941-RK: "The bankruptcy record of Salvador Ortiz Tapia from Cypress, CA, shows a Chapter 7 case filed in 2011-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 28, 2011."
Salvador Ortiz Tapia — California

Luis Tataje, Cypress CA

Address: 9819 Juanita St Cypress, CA 90630
Bankruptcy Case 8:10-bk-11661-ES Summary: "The case of Luis Tataje in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 02/10/2010 and discharged early 05.23.2010, focusing on asset liquidation to repay creditors."
Luis Tataje — California

Monge Jenny Leigh Taylor, Cypress CA

Address: 5208 Cumberland Dr Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-18644-MW: "Monge Jenny Leigh Taylor's bankruptcy, initiated in 07.18.2012 and concluded by 2012-11-20 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monge Jenny Leigh Taylor — California

John Templeton, Cypress CA

Address: 5451 Cathy Cir Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:10-bk-19772-ES: "The case of John Templeton in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in July 2010 and discharged early 10/26/2010, focusing on asset liquidation to repay creditors."
John Templeton — California

Charles F Templin, Cypress CA

Address: 8461 Martinique Way Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:12-bk-18949-CB: "Charles F Templin's bankruptcy, initiated in Jul 25, 2012 and concluded by November 2012 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles F Templin — California

Julieta L Tengco, Cypress CA

Address: 9080 Bloomfield Ave Spc 181 Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:11-bk-14785-ES: "In a Chapter 7 bankruptcy case, Julieta L Tengco from Cypress, CA, saw her proceedings start in April 4, 2011 and complete by 2011-08-07, involving asset liquidation."
Julieta L Tengco — California

Ii Timothy Jeffrey Tennimon, Cypress CA

Address: 10191 Noel St Cypress, CA 90630
Concise Description of Bankruptcy Case 8:12-bk-22615-SC7: "Ii Timothy Jeffrey Tennimon's Chapter 7 bankruptcy, filed in Cypress, CA in 2012-10-31, led to asset liquidation, with the case closing in 2013-02-10."
Ii Timothy Jeffrey Tennimon — California

Garth Mitchell Terrebonne, Cypress CA

Address: 8581 Belmont St Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:11-bk-22043-ES: "Cypress, CA resident Garth Mitchell Terrebonne's 08.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 29, 2011."
Garth Mitchell Terrebonne — California

Donna N Terrones, Cypress CA

Address: 5360 Halifax Dr Cypress, CA 90630
Bankruptcy Case 8:11-bk-11455-ES Overview: "In a Chapter 7 bankruptcy case, Donna N Terrones from Cypress, CA, saw her proceedings start in January 31, 2011 and complete by 06.05.2011, involving asset liquidation."
Donna N Terrones — California

Jacob Terry, Cypress CA

Address: 11606 Mindanao St Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26429-TA: "The case of Jacob Terry in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in November 18, 2010 and discharged early Mar 23, 2011, focusing on asset liquidation to repay creditors."
Jacob Terry — California

Cathryn Adell Thomas, Cypress CA

Address: 9516 Linda Ln Cypress, CA 90630
Concise Description of Bankruptcy Case 8:11-bk-26356-ES7: "In Cypress, CA, Cathryn Adell Thomas filed for Chapter 7 bankruptcy in 11.29.2011. This case, involving liquidating assets to pay off debts, was resolved by April 2, 2012."
Cathryn Adell Thomas — California

Agnes Thomas, Cypress CA

Address: 9080 Bloomfield Ave Spc 69 Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:12-bk-11517-MW: "The bankruptcy record of Agnes Thomas from Cypress, CA, shows a Chapter 7 case filed in February 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2012."
Agnes Thomas — California

Cynthia Lorraine Thompson, Cypress CA

Address: 9450 Holder St Apt 6 Cypress, CA 90630
Bankruptcy Case 8:12-bk-12814-TA Summary: "The case of Cynthia Lorraine Thompson in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 03/05/2012 and discharged early Jul 8, 2012, focusing on asset liquidation to repay creditors."
Cynthia Lorraine Thompson — California

Lillian Verdell Thompson, Cypress CA

Address: 5253 Cumberland Dr Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-16441-CB: "The bankruptcy filing by Lillian Verdell Thompson, undertaken in July 30, 2013 in Cypress, CA under Chapter 7, concluded with discharge in 2013-11-18 after liquidating assets."
Lillian Verdell Thompson — California

Valerie Ann Thurman, Cypress CA

Address: 4791 Ashbury Ave Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-20265-ES: "The bankruptcy record of Valerie Ann Thurman from Cypress, CA, shows a Chapter 7 case filed in 2011-07-22. In this process, assets were liquidated to settle debts, and the case was discharged in November 24, 2011."
Valerie Ann Thurman — California

Manuel Tirado, Cypress CA

Address: 5651 Camp St Cypress, CA 90630
Bankruptcy Case 8:10-bk-24274-RK Overview: "Manuel Tirado's Chapter 7 bankruptcy, filed in Cypress, CA in Oct 6, 2010, led to asset liquidation, with the case closing in 2011-01-24."
Manuel Tirado — California

Jr Randall Toburen, Cypress CA

Address: 4592 Cathy Ave Cypress, CA 90630
Concise Description of Bankruptcy Case 8:09-bk-23177-ES7: "Cypress, CA resident Jr Randall Toburen's 2009-11-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 7, 2010."
Jr Randall Toburen — California

Stephen Joseph Tomanelli, Cypress CA

Address: 8571 La Salle St Unit 52 Cypress, CA 90630-2182
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10261-CB: "The bankruptcy filing by Stephen Joseph Tomanelli, undertaken in 2014-01-15 in Cypress, CA under Chapter 7, concluded with discharge in May 5, 2014 after liquidating assets."
Stephen Joseph Tomanelli — California

Jeffrey Lee Toney, Cypress CA

Address: 5101 New York Ave Cypress, CA 90630
Concise Description of Bankruptcy Case 8:13-bk-10709-MW7: "In Cypress, CA, Jeffrey Lee Toney filed for Chapter 7 bankruptcy in 2013-01-25. This case, involving liquidating assets to pay off debts, was resolved by May 7, 2013."
Jeffrey Lee Toney — California

Michael D Torres, Cypress CA

Address: 6143 Fred Dr Cypress, CA 90630
Bankruptcy Case 8:13-bk-14714-ES Summary: "In a Chapter 7 bankruptcy case, Michael D Torres from Cypress, CA, saw their proceedings start in May 2013 and complete by 09.10.2013, involving asset liquidation."
Michael D Torres — California

Dean Tracy, Cypress CA

Address: 5581 Bishop St Cypress, CA 90630
Bankruptcy Case 8:10-bk-15555-TA Summary: "Cypress, CA resident Dean Tracy's 2010-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/08/2010."
Dean Tracy — California

Jason H Tran, Cypress CA

Address: 8595 Belmont St Cypress, CA 90630-2105
Bankruptcy Case 8:14-bk-13730-CB Summary: "In Cypress, CA, Jason H Tran filed for Chapter 7 bankruptcy in Jun 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by November 24, 2014."
Jason H Tran — California

Mayra Trejo, Cypress CA

Address: PO Box 3327 Cypress, CA 90630-7327
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12549-TA: "Cypress, CA resident Mayra Trejo's May 18, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.16.2015."
Mayra Trejo — California

Laurie Trez, Cypress CA

Address: 9356 Gregory St Cypress, CA 90630
Concise Description of Bankruptcy Case 8:10-bk-14245-TA7: "The case of Laurie Trez in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 1, 2010 and discharged early 07.12.2010, focusing on asset liquidation to repay creditors."
Laurie Trez — California

Maria Isabel Troncoso, Cypress CA

Address: 11579 Malden St Cypress, CA 90630
Concise Description of Bankruptcy Case 8:11-bk-13698-ES7: "In Cypress, CA, Maria Isabel Troncoso filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Maria Isabel Troncoso — California

Roy Turner, Cypress CA

Address: 5902 Lime Ave Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-13508-SC: "In Cypress, CA, Roy Turner filed for Chapter 7 bankruptcy in Apr 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-02."
Roy Turner — California

Michael Paul Turner, Cypress CA

Address: 9532 Walker St Apt 5 Cypress, CA 90630
Bankruptcy Case 8:13-bk-17039-SC Overview: "Michael Paul Turner's Chapter 7 bankruptcy, filed in Cypress, CA in 08/19/2013, led to asset liquidation, with the case closing in 2013-12-09."
Michael Paul Turner — California

Rade Savich Tutulugdzija, Cypress CA

Address: 9784 Doreen Dr Cypress, CA 90630
Bankruptcy Case 8:13-bk-19863-CB Summary: "In Cypress, CA, Rade Savich Tutulugdzija filed for Chapter 7 bankruptcy in 12.09.2013. This case, involving liquidating assets to pay off debts, was resolved by 03.21.2014."
Rade Savich Tutulugdzija — California

Bruce Suk Uhm, Cypress CA

Address: 9030 Grand Cir Cypress, CA 90630-5882
Bankruptcy Case 8:16-bk-10487-SC Summary: "Bruce Suk Uhm's Chapter 7 bankruptcy, filed in Cypress, CA in February 2016, led to asset liquidation, with the case closing in 2016-05-05."
Bruce Suk Uhm — California

Antonio Alba Ullmann, Cypress CA

Address: 5602 Bishop St Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:11-bk-14134-TA: "Antonio Alba Ullmann's bankruptcy, initiated in 03/24/2011 and concluded by Jul 27, 2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Antonio Alba Ullmann — California

Lisa M Urbina, Cypress CA

Address: PO Box 3474 Cypress, CA 90630
Bankruptcy Case 8:12-bk-12800-TA Overview: "Lisa M Urbina's Chapter 7 bankruptcy, filed in Cypress, CA in March 2012, led to asset liquidation, with the case closing in 07/08/2012."
Lisa M Urbina — California

Raymond R Valdez, Cypress CA

Address: 4316 Lincoln Plaza Way Cypress, CA 90630-2539
Bankruptcy Case 2:15-bk-15330-ER Overview: "Raymond R Valdez's bankruptcy, initiated in April 6, 2015 and concluded by 2015-07-05 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond R Valdez — California

Cristina Valdez, Cypress CA

Address: 10211 Lorraine Ln Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-12327-MW: "The bankruptcy filing by Cristina Valdez, undertaken in March 15, 2013 in Cypress, CA under Chapter 7, concluded with discharge in 2013-06-25 after liquidating assets."
Cristina Valdez — California

Gaston John Van, Cypress CA

Address: 6516 McNutt Way Cypress, CA 90630
Concise Description of Bankruptcy Case 8:10-bk-18112-TA7: "Gaston John Van's Chapter 7 bankruptcy, filed in Cypress, CA in June 2010, led to asset liquidation, with the case closing in 2010-10-19."
Gaston John Van — California

Gabriel Vargas, Cypress CA

Address: 5402 Nelson St Cypress, CA 90630
Concise Description of Bankruptcy Case 8:10-bk-19989-RK7: "In a Chapter 7 bankruptcy case, Gabriel Vargas from Cypress, CA, saw their proceedings start in 2010-07-21 and complete by 2010-11-05, involving asset liquidation."
Gabriel Vargas — California

Silvia Vargas, Cypress CA

Address: 5402 Nelson St Cypress, CA 90630
Bankruptcy Case 8:09-bk-21766-TA Overview: "In Cypress, CA, Silvia Vargas filed for Chapter 7 bankruptcy in Oct 28, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-07."
Silvia Vargas — California

Deborah Vazquez, Cypress CA

Address: 6732 Reefton Ave Cypress, CA 90630
Concise Description of Bankruptcy Case 8:10-bk-16023-RK7: "The bankruptcy filing by Deborah Vazquez, undertaken in 2010-05-05 in Cypress, CA under Chapter 7, concluded with discharge in 08/19/2010 after liquidating assets."
Deborah Vazquez — California

Nelson Velasco, Cypress CA

Address: 5043 Evergreen Ave Cypress, CA 90630
Bankruptcy Case 8:10-bk-21566-RK Summary: "The bankruptcy record of Nelson Velasco from Cypress, CA, shows a Chapter 7 case filed in 08/19/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2010."
Nelson Velasco — California

Teresa Velasco, Cypress CA

Address: 5535 Danny Ave Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-19031-TA: "In Cypress, CA, Teresa Velasco filed for Chapter 7 bankruptcy in Jul 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.03.2010."
Teresa Velasco — California

Diosdado Velasquez, Cypress CA

Address: 4801 Alaska Ave Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:10-bk-24506-ES: "Diosdado Velasquez's bankruptcy, initiated in 2010-10-12 and concluded by 2011-02-14 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diosdado Velasquez — California

Luis Verduzco, Cypress CA

Address: 9080 Bloomfield Ave Spc 59 Cypress, CA 90630
Bankruptcy Case 8:13-bk-13656-ES Overview: "Luis Verduzco's bankruptcy, initiated in Apr 25, 2013 and concluded by 2013-08-05 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Verduzco — California

Miguel Verduzco, Cypress CA

Address: 9080 Bloomfield Ave Spc 59 Cypress, CA 90630
Bankruptcy Case 8:09-bk-22275-ES Summary: "In Cypress, CA, Miguel Verduzco filed for Chapter 7 bankruptcy in 11.06.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-16."
Miguel Verduzco — California

Elias Viramontes, Cypress CA

Address: 10452 Doris Cir Cypress, CA 90630
Bankruptcy Case 8:11-bk-25662-TA Overview: "In Cypress, CA, Elias Viramontes filed for Chapter 7 bankruptcy in Nov 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by Mar 17, 2012."
Elias Viramontes — California

Wesley Allen Vison, Cypress CA

Address: 5171 Marion Ave Cypress, CA 90630
Concise Description of Bankruptcy Case 11-10201-mkn7: "The bankruptcy record of Wesley Allen Vison from Cypress, CA, shows a Chapter 7 case filed in 2011-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in 04.12.2011."
Wesley Allen Vison — California

Jr Samuel A Vista, Cypress CA

Address: 5391 Myra Ave Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:12-bk-22298-ES: "Jr Samuel A Vista's bankruptcy, initiated in October 23, 2012 and concluded by 02.02.2013 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Samuel A Vista — California

Laurie Ann Vitiello, Cypress CA

Address: 8381 Fontainbleau Way Cypress, CA 90630
Bankruptcy Case 8:13-bk-11909-TA Summary: "In Cypress, CA, Laurie Ann Vitiello filed for Chapter 7 bankruptcy in 2013-03-01. This case, involving liquidating assets to pay off debts, was resolved by Jun 11, 2013."
Laurie Ann Vitiello — California

Jay Vought, Cypress CA

Address: 10541 Claudia Cir Cypress, CA 90630
Concise Description of Bankruptcy Case 8:09-bk-24390-TA7: "Jay Vought's Chapter 7 bankruptcy, filed in Cypress, CA in 2009-12-24, led to asset liquidation, with the case closing in May 7, 2010."
Jay Vought — California

Jennifer Wade, Cypress CA

Address: 5621 Cathy Ln Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:12-bk-18309-TA: "In a Chapter 7 bankruptcy case, Jennifer Wade from Cypress, CA, saw her proceedings start in July 2012 and complete by November 2012, involving asset liquidation."
Jennifer Wade — California

Alexis E Wade, Cypress CA

Address: 9245 Walker St Cypress, CA 90630-3171
Bankruptcy Case 8:14-bk-10305-ES Summary: "The bankruptcy filing by Alexis E Wade, undertaken in 2014-01-16 in Cypress, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Alexis E Wade — California

Virginia Walton, Cypress CA

Address: 4700 Ariano Dr Cypress, CA 90630
Concise Description of Bankruptcy Case 8:10-bk-16596-RK7: "Cypress, CA resident Virginia Walton's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-07."
Virginia Walton — California

Jason Brian Ward, Cypress CA

Address: 4005 Via Encinas Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-19168-ES: "In a Chapter 7 bankruptcy case, Jason Brian Ward from Cypress, CA, saw their proceedings start in 07.31.2012 and complete by 12/03/2012, involving asset liquidation."
Jason Brian Ward — California

Zarif Wardak, Cypress CA

Address: 8741 Watson St Apt C Cypress, CA 90630
Concise Description of Bankruptcy Case 8:11-bk-12479-ES7: "In Cypress, CA, Zarif Wardak filed for Chapter 7 bankruptcy in February 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-28."
Zarif Wardak — California

Mark Warren, Cypress CA

Address: 9950 JUANITA ST APT 3 CYPRESS, CA 90630
Bankruptcy Case 8:10-bk-12998-TA Overview: "In a Chapter 7 bankruptcy case, Mark Warren from Cypress, CA, saw their proceedings start in 2010-03-10 and complete by 06.20.2010, involving asset liquidation."
Mark Warren — California

Robert Waytashek, Cypress CA

Address: 6271 Rosemary Dr Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-24378-RK: "In a Chapter 7 bankruptcy case, Robert Waytashek from Cypress, CA, saw their proceedings start in 10/08/2010 and complete by Jan 24, 2011, involving asset liquidation."
Robert Waytashek — California

Sharon Webb, Cypress CA

Address: 5072 Myra Ave Cypress, CA 90630-4436
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15613-ES: "Sharon Webb's bankruptcy, initiated in November 20, 2015 and concluded by 2016-02-18 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sharon Webb — California

Willgie Wee, Cypress CA

Address: 8791 Walker St Apt 31 Cypress, CA 90630
Bankruptcy Case 2:11-bk-22881-TD Overview: "In a Chapter 7 bankruptcy case, Willgie Wee from Cypress, CA, saw their proceedings start in March 2011 and complete by July 28, 2011, involving asset liquidation."
Willgie Wee — California

Ryan Russell Wells, Cypress CA

Address: 6092 Lime Ave Apt A Cypress, CA 90630
Brief Overview of Bankruptcy Case 8:11-bk-10540-RK: "Ryan Russell Wells's Chapter 7 bankruptcy, filed in Cypress, CA in 2011-01-13, led to asset liquidation, with the case closing in 05/18/2011."
Ryan Russell Wells — California

James Rickie Wesson, Cypress CA

Address: 9090 Moody St Apt 115 Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-13677-TA: "Cypress, CA resident James Rickie Wesson's 03.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2012."
James Rickie Wesson — California

Richard F Whitcomb, Cypress CA

Address: 10321 Ethel St Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-18570-ES: "The bankruptcy filing by Richard F Whitcomb, undertaken in 06.17.2011 in Cypress, CA under Chapter 7, concluded with discharge in 2011-10-20 after liquidating assets."
Richard F Whitcomb — California

Jeffrey Kyle White, Cypress CA

Address: 10171 Mardel Dr Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-16524-CB: "The bankruptcy record of Jeffrey Kyle White from Cypress, CA, shows a Chapter 7 case filed in May 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Jeffrey Kyle White — California

Terri White, Cypress CA

Address: 9355 Gregory St Cypress, CA 90630-2823
Brief Overview of Bankruptcy Case 8:15-bk-12920-MW: "Terri White's bankruptcy, initiated in June 2015 and concluded by 09.06.2015 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terri White — California

Kytchener Stevenson Whyte, Cypress CA

Address: 11587 Wake Cir Cypress, CA 90630
Bankruptcy Case 8:11-bk-26876-CB Overview: "In Cypress, CA, Kytchener Stevenson Whyte filed for Chapter 7 bankruptcy in 2011-12-08. This case, involving liquidating assets to pay off debts, was resolved by April 11, 2012."
Kytchener Stevenson Whyte — California

Angela Wiersma, Cypress CA

Address: 4412 Larwin Ave Cypress, CA 90630
Bankruptcy Case 8:13-bk-18593-TA Summary: "In a Chapter 7 bankruptcy case, Angela Wiersma from Cypress, CA, saw her proceedings start in October 17, 2013 and complete by 01.27.2014, involving asset liquidation."
Angela Wiersma — California

Stephen M Wignall, Cypress CA

Address: 6085 Jeffrey Mark St Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-27526-MW: "Stephen M Wignall's bankruptcy, initiated in December 2011 and concluded by Apr 26, 2012 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen M Wignall — California

Sumudu Wijekoon, Cypress CA

Address: 4437 Casa Grande Cir Apt 390 Cypress, CA 90630
Concise Description of Bankruptcy Case 8:10-bk-14835-RK7: "Sumudu Wijekoon's Chapter 7 bankruptcy, filed in Cypress, CA in 04.15.2010, led to asset liquidation, with the case closing in July 26, 2010."
Sumudu Wijekoon — California

Michael Christopher Wilhite, Cypress CA

Address: 5062 Marcella Ave Cypress, CA 90630
Bankruptcy Case 8:09-bk-20130-ES Summary: "In a Chapter 7 bankruptcy case, Michael Christopher Wilhite from Cypress, CA, saw their proceedings start in 09.23.2009 and complete by 01/03/2010, involving asset liquidation."
Michael Christopher Wilhite — California

Gary Wilkerson, Cypress CA

Address: 9080 Bloomfield Ave Spc 43 Cypress, CA 90630
Bankruptcy Case 8:10-bk-15803-TA Summary: "The bankruptcy filing by Gary Wilkerson, undertaken in April 2010 in Cypress, CA under Chapter 7, concluded with discharge in August 17, 2010 after liquidating assets."
Gary Wilkerson — California

Ada Michelle Williams, Cypress CA

Address: 5421 Twin Lakes Dr Cypress, CA 90630
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-12978-ES: "Cypress, CA resident Ada Michelle Williams's 04.04.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-15."
Ada Michelle Williams — California

Explore Free Bankruptcy Records by State