La Mirada, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
La Mirada.
Last updated on:
April 09, 2025
This website represents an extensive, searchable database of both
recent and ongoing bankruptcy filings, accessible by name, city, or state.
It is designed to serve as a resource for professionals in finance and related industries.
Comprehensive Reports on Background, Contacts
Blanca Francis Swift, La Mirada CA
Address: 11539 Stamy Rd La Mirada, CA 90638
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33715-PC: "In La Mirada, CA, Blanca Francis Swift filed for Chapter 7 bankruptcy in Jun 1, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10.04.2011."
Blanca Francis Swift — California
Adrian Teves Sy, La Mirada CA
Address: 12203 Santa Gertrudes Ave Unit 68 La Mirada, CA 90638-1550
Bankruptcy Case 2:16-bk-10183-RK Overview: "The case of Adrian Teves Sy in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 01/07/2016 and discharged early April 6, 2016, focusing on asset liquidation to repay creditors."
Adrian Teves Sy — California
Josephine Sy, La Mirada CA
Address: 8142 Barrington Dr La Mirada, CA 90638
Bankruptcy Case 2:11-bk-11695-RN Overview: "Josephine Sy's Chapter 7 bankruptcy, filed in La Mirada, CA in 01.13.2011, led to asset liquidation, with the case closing in May 2011."
Josephine Sy — California
Azat Tadewosian, La Mirada CA
Address: 14773 Mansa Dr La Mirada, CA 90638
Bankruptcy Case 2:13-bk-35148-RK Summary: "The bankruptcy filing by Azat Tadewosian, undertaken in October 2013 in La Mirada, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Azat Tadewosian — California
Tricia Tadewosian, La Mirada CA
Address: 14773 Mansa Dr La Mirada, CA 90638-3033
Bankruptcy Case 2:14-bk-11644-SK Summary: "In a Chapter 7 bankruptcy case, Tricia Tadewosian from La Mirada, CA, saw her proceedings start in January 2014 and complete by 2014-05-19, involving asset liquidation."
Tricia Tadewosian — California
Charles S Tae, La Mirada CA
Address: 15114 Badlona Dr La Mirada, CA 90638
Bankruptcy Case 2:13-bk-36926-RN Overview: "Charles S Tae's Chapter 7 bankruptcy, filed in La Mirada, CA in Nov 7, 2013, led to asset liquidation, with the case closing in Feb 17, 2014."
Charles S Tae — California
Ray Tae, La Mirada CA
Address: 15114 Badlona Dr La Mirada, CA 90638
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-24733-TD: "The case of Ray Tae in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 16, 2010 and discharged early 07.27.2010, focusing on asset liquidation to repay creditors."
Ray Tae — California
Nelson Tamacas, La Mirada CA
Address: 14943 Gagely Dr Apt 5 La Mirada, CA 90638
Bankruptcy Case 2:11-bk-07978-RJH Summary: "Nelson Tamacas's bankruptcy, initiated in 03.25.2011 and concluded by July 28, 2011 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nelson Tamacas — California
Frank Tassone, La Mirada CA
Address: 13423 Brazo Rd La Mirada, CA 90638
Concise Description of Bankruptcy Case 2:12-bk-52339-ER7: "In La Mirada, CA, Frank Tassone filed for Chapter 7 bankruptcy in 2012-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-12."
Frank Tassone — California
Barbara Taylor, La Mirada CA
Address: 13221 Flemington Ct Unit 154 La Mirada, CA 90638
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49746-BR: "Barbara Taylor's bankruptcy, initiated in 09/17/2010 and concluded by Jan 20, 2011 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Taylor — California
Edith Maxine Teed, La Mirada CA
Address: 13638 Parise Dr La Mirada, CA 90638
Bankruptcy Case 2:13-bk-33115-BR Overview: "Edith Maxine Teed's bankruptcy, initiated in 09/17/2013 and concluded by December 28, 2013 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edith Maxine Teed — California
Ludivina Tellez, La Mirada CA
Address: 15320 Crestoak Dr La Mirada, CA 90638
Bankruptcy Case 2:10-bk-35826-VZ Summary: "In a Chapter 7 bankruptcy case, Ludivina Tellez from La Mirada, CA, saw her proceedings start in 2010-06-24 and complete by 10/27/2010, involving asset liquidation."
Ludivina Tellez — California
Isidro Tellez, La Mirada CA
Address: 13112 Duffield Ave La Mirada, CA 90638
Concise Description of Bankruptcy Case 2:12-bk-27203-BR7: "The bankruptcy filing by Isidro Tellez, undertaken in 2012-05-16 in La Mirada, CA under Chapter 7, concluded with discharge in 09.18.2012 after liquidating assets."
Isidro Tellez — California
Mark A Tenorio, La Mirada CA
Address: 16014 Las Palmeras Ave La Mirada, CA 90638-3424
Bankruptcy Case 2:14-bk-28339-RN Summary: "The case of Mark A Tenorio in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in September 2014 and discharged early 12.25.2014, focusing on asset liquidation to repay creditors."
Mark A Tenorio — California
Nidia Magdalena Thomas, La Mirada CA
Address: 16124 Rosecrans Ave Apt 7H La Mirada, CA 90638
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65031-TD: "The bankruptcy filing by Nidia Magdalena Thomas, undertaken in Dec 27, 2010 in La Mirada, CA under Chapter 7, concluded with discharge in 2011-05-01 after liquidating assets."
Nidia Magdalena Thomas — California
David Thomas, La Mirada CA
Address: 14846 Figueras Rd La Mirada, CA 90638
Bankruptcy Case 2:10-bk-64671-AA Overview: "In La Mirada, CA, David Thomas filed for Chapter 7 bankruptcy in 12.23.2010. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2011."
David Thomas — California
Ariane J Tillinger, La Mirada CA
Address: 15504 Pescados Dr La Mirada, CA 90638
Bankruptcy Case 2:11-bk-40211-RN Overview: "The case of Ariane J Tillinger in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in July 2011 and discharged early Nov 16, 2011, focusing on asset liquidation to repay creditors."
Ariane J Tillinger — California
Donald Wayne Todd, La Mirada CA
Address: 14732 Gandesa Rd La Mirada, CA 90638
Bankruptcy Case 2:09-bk-35554-SB Summary: "In a Chapter 7 bankruptcy case, Donald Wayne Todd from La Mirada, CA, saw his proceedings start in 2009-09-22 and complete by Jan 2, 2010, involving asset liquidation."
Donald Wayne Todd — California
Javier Tomas, La Mirada CA
Address: 14445 Rosecrans Ave La Mirada, CA 90638
Brief Overview of Bankruptcy Case 2:09-bk-46211-BR: "Javier Tomas's bankruptcy, initiated in 12/21/2009 and concluded by 05.10.2010 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Javier Tomas — California
Jeannette Leung Tomas, La Mirada CA
Address: 14511 Neargrove Rd La Mirada, CA 90638
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15769-PC: "Jeannette Leung Tomas's Chapter 7 bankruptcy, filed in La Mirada, CA in Mar 6, 2013, led to asset liquidation, with the case closing in June 2013."
Jeannette Leung Tomas — California
David Scott Tomlinson, La Mirada CA
Address: 4732 Fairhope Dr La Mirada, CA 90638
Brief Overview of Bankruptcy Case 2:11-bk-11450-PC: "The bankruptcy filing by David Scott Tomlinson, undertaken in Jan 12, 2011 in La Mirada, CA under Chapter 7, concluded with discharge in May 17, 2011 after liquidating assets."
David Scott Tomlinson — California
Mark Anthony Torres, La Mirada CA
Address: 15623 Elmbrook Dr La Mirada, CA 90638
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-11193-ES: "Mark Anthony Torres's bankruptcy, initiated in January 2011 and concluded by June 2011 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Anthony Torres — California
Maria Del Refugio Torres, La Mirada CA
Address: 12616 Edderton Ave La Mirada, CA 90638-2015
Concise Description of Bankruptcy Case 2:14-bk-28708-SK7: "In a Chapter 7 bankruptcy case, Maria Del Refugio Torres from La Mirada, CA, saw his proceedings start in 10.01.2014 and complete by 2014-12-30, involving asset liquidation."
Maria Del Refugio Torres — California
Jr Enrique Torres, La Mirada CA
Address: 12616 Edderton Ave La Mirada, CA 90638
Bankruptcy Case 2:11-bk-17437-RN Overview: "The bankruptcy filing by Jr Enrique Torres, undertaken in 02/22/2011 in La Mirada, CA under Chapter 7, concluded with discharge in 06.27.2011 after liquidating assets."
Jr Enrique Torres — California
Alberto Torres, La Mirada CA
Address: 14626 Calpella St La Mirada, CA 90638
Concise Description of Bankruptcy Case 2:11-bk-10747-PC7: "Alberto Torres's Chapter 7 bankruptcy, filed in La Mirada, CA in 2011-01-06, led to asset liquidation, with the case closing in April 2011."
Alberto Torres — California
Vincent Vuong Tran, La Mirada CA
Address: 16352 Alpine Pl La Mirada, CA 90638-6528
Concise Description of Bankruptcy Case 2:14-bk-12797-BR7: "In La Mirada, CA, Vincent Vuong Tran filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.02.2014."
Vincent Vuong Tran — California
Nancy Tran, La Mirada CA
Address: 15217 Barnwall St La Mirada, CA 90638
Bankruptcy Case 2:10-bk-31078-ER Overview: "In a Chapter 7 bankruptcy case, Nancy Tran from La Mirada, CA, saw her proceedings start in 2010-05-25 and complete by 2010-09-04, involving asset liquidation."
Nancy Tran — California
Maria Adriana Triana, La Mirada CA
Address: 13970 Ramhurst Dr Apt 6 La Mirada, CA 90638
Bankruptcy Case 2:13-bk-34040-ER Summary: "The bankruptcy filing by Maria Adriana Triana, undertaken in 09/30/2013 in La Mirada, CA under Chapter 7, concluded with discharge in 2014-01-10 after liquidating assets."
Maria Adriana Triana — California
Dung K Truong, La Mirada CA
Address: 15450 Alicante Rd La Mirada, CA 90638
Bankruptcy Case 2:11-bk-44147-BB Overview: "Dung K Truong's bankruptcy, initiated in August 11, 2011 and concluded by December 2011 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dung K Truong — California
Julia Paredes Tseng, La Mirada CA
Address: 15235 Santa Gertrudes Ave Unit 111 La Mirada, CA 90638-5081
Concise Description of Bankruptcy Case 2:15-bk-11528-BR7: "The case of Julia Paredes Tseng in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-02-02 and discharged early 2015-05-04, focusing on asset liquidation to repay creditors."
Julia Paredes Tseng — California
Joy Lynn Turner, La Mirada CA
Address: 14725 Gandesa Rd La Mirada, CA 90638
Bankruptcy Case 2:13-bk-21415-RN Summary: "In La Mirada, CA, Joy Lynn Turner filed for Chapter 7 bankruptcy in 2013-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-10."
Joy Lynn Turner — California
Cecilia Twombley, La Mirada CA
Address: 14228 Ramhurst Dr La Mirada, CA 90638
Bankruptcy Case 2:12-bk-10253-TD Summary: "La Mirada, CA resident Cecilia Twombley's January 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2012."
Cecilia Twombley — California
Ii John Uhtof, La Mirada CA
Address: 12003 Gladhill Ave La Mirada, CA 90638
Brief Overview of Bankruptcy Case 2:10-bk-60170-VZ: "Ii John Uhtof's Chapter 7 bankruptcy, filed in La Mirada, CA in Nov 22, 2010, led to asset liquidation, with the case closing in 03/27/2011."
Ii John Uhtof — California
Maricar F Umali, La Mirada CA
Address: 15221 Hayford St La Mirada, CA 90638
Concise Description of Bankruptcy Case 2:11-bk-27000-PC7: "In a Chapter 7 bankruptcy case, Maricar F Umali from La Mirada, CA, saw their proceedings start in April 2011 and complete by 2011-08-22, involving asset liquidation."
Maricar F Umali — California
Ciro Umeres, La Mirada CA
Address: 13129 Sunnybrook Ln La Mirada, CA 90638
Concise Description of Bankruptcy Case 2:10-bk-50649-RN7: "The bankruptcy record of Ciro Umeres from La Mirada, CA, shows a Chapter 7 case filed in 2010-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 26, 2011."
Ciro Umeres — California
Edward Uriarte, La Mirada CA
Address: 15900 Alicante Rd Apt 8 La Mirada, CA 90638-3298
Brief Overview of Bankruptcy Case 2:16-bk-18119-BB: "The bankruptcy filing by Edward Uriarte, undertaken in 2016-06-17 in La Mirada, CA under Chapter 7, concluded with discharge in 2016-09-15 after liquidating assets."
Edward Uriarte — California
Ramos Vicente Urrutia, La Mirada CA
Address: 13928 Adoree St La Mirada, CA 90638
Bankruptcy Case 2:10-bk-56010-BR Summary: "In a Chapter 7 bankruptcy case, Ramos Vicente Urrutia from La Mirada, CA, saw his proceedings start in October 26, 2010 and complete by 02/28/2011, involving asset liquidation."
Ramos Vicente Urrutia — California
Eli Valderrama, La Mirada CA
Address: 12826 Stanhill Dr La Mirada, CA 90638
Bankruptcy Case 2:13-bk-38051-BR Overview: "The bankruptcy filing by Eli Valderrama, undertaken in 2013-11-22 in La Mirada, CA under Chapter 7, concluded with discharge in 03/04/2014 after liquidating assets."
Eli Valderrama — California
Sandra Kaye Valencia, La Mirada CA
Address: 15027 Excelsior Dr La Mirada, CA 90638-4510
Brief Overview of Bankruptcy Case 2:16-bk-14214-SK: "Sandra Kaye Valencia's bankruptcy, initiated in 2016-04-01 and concluded by 2016-06-30 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Kaye Valencia — California
Tony Valencia, La Mirada CA
Address: 14917 Rayfield Dr La Mirada, CA 90638
Bankruptcy Case 2:09-bk-40218-TD Overview: "Tony Valencia's Chapter 7 bankruptcy, filed in La Mirada, CA in October 2009, led to asset liquidation, with the case closing in February 2010."
Tony Valencia — California
Brisa M Valencia, La Mirada CA
Address: 15408 La Mirada Blvd Apt CC104 La Mirada, CA 90638-5021
Brief Overview of Bankruptcy Case 2:15-bk-12856-RK: "La Mirada, CA resident Brisa M Valencia's 2015-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Brisa M Valencia — California
John Gilbert Valencia, La Mirada CA
Address: 15027 Excelsior Dr La Mirada, CA 90638-4510
Brief Overview of Bankruptcy Case 2:16-bk-14214-SK: "La Mirada, CA resident John Gilbert Valencia's April 1, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 30, 2016."
John Gilbert Valencia — California
Patricia Q Valle, La Mirada CA
Address: 12802 Ramsey Dr La Mirada, CA 90638-1744
Bankruptcy Case 8:15-bk-12608-CB Summary: "The bankruptcy filing by Patricia Q Valle, undertaken in 2015-05-20 in La Mirada, CA under Chapter 7, concluded with discharge in 08.18.2015 after liquidating assets."
Patricia Q Valle — California
Hernandez Juan Vallejo, La Mirada CA
Address: 14034 Mansa Dr La Mirada, CA 90638
Bankruptcy Case 2:11-bk-38914-PC Summary: "Hernandez Juan Vallejo's bankruptcy, initiated in 07/05/2011 and concluded by Nov 7, 2011 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hernandez Juan Vallejo — California
Sickle David Van, La Mirada CA
Address: PO Box 71 La Mirada, CA 90637
Brief Overview of Bankruptcy Case 2:10-bk-45158-ER: "The case of Sickle David Van in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in August 18, 2010 and discharged early 12/21/2010, focusing on asset liquidation to repay creditors."
Sickle David Van — California
Capelle Edwin Van, La Mirada CA
Address: 12742 Oxford Dr La Mirada, CA 90638
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41342-AA: "La Mirada, CA resident Capelle Edwin Van's November 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-24."
Capelle Edwin Van — California
Joel Ryan Vartanian, La Mirada CA
Address: 12703 Gabbett Dr La Mirada, CA 90638
Bankruptcy Case 2:12-bk-14503-TD Overview: "In La Mirada, CA, Joel Ryan Vartanian filed for Chapter 7 bankruptcy in 2012-02-08. This case, involving liquidating assets to pay off debts, was resolved by Jun 12, 2012."
Joel Ryan Vartanian — California
Lucita F Vartanian, La Mirada CA
Address: 14820 Gagely Dr La Mirada, CA 90638
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25673-TD: "The bankruptcy filing by Lucita F Vartanian, undertaken in 04/11/2011 in La Mirada, CA under Chapter 7, concluded with discharge in Aug 14, 2011 after liquidating assets."
Lucita F Vartanian — California
Marco Aurelio Vazquez, La Mirada CA
Address: 15518 La Barca Dr La Mirada, CA 90638
Brief Overview of Bankruptcy Case 2:13-bk-34576-SK: "Marco Aurelio Vazquez's bankruptcy, initiated in Oct 7, 2013 and concluded by Jan 17, 2014 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco Aurelio Vazquez — California
Gina Nicole Velasco, La Mirada CA
Address: 13430 Parise Dr La Mirada, CA 90638
Concise Description of Bankruptcy Case 2:12-bk-27584-RN7: "Gina Nicole Velasco's Chapter 7 bankruptcy, filed in La Mirada, CA in 2012-05-18, led to asset liquidation, with the case closing in 2012-09-20."
Gina Nicole Velasco — California
Raul Velasco, La Mirada CA
Address: 11651 Gayview Dr La Mirada, CA 90638
Brief Overview of Bankruptcy Case 2:11-bk-28299-BR: "In a Chapter 7 bankruptcy case, Raul Velasco from La Mirada, CA, saw his proceedings start in 2011-04-27 and complete by August 30, 2011, involving asset liquidation."
Raul Velasco — California
Lawrence Velasco, La Mirada CA
Address: 13003 El Morado St La Mirada, CA 90638
Bankruptcy Case 2:13-bk-31104-RN Overview: "Lawrence Velasco's Chapter 7 bankruptcy, filed in La Mirada, CA in 08/22/2013, led to asset liquidation, with the case closing in December 2, 2013."
Lawrence Velasco — California
Heliberta Venegas, La Mirada CA
Address: 14604 Richvale Dr La Mirada, CA 90638-1030
Bankruptcy Case 2:14-bk-31136-TD Overview: "The case of Heliberta Venegas in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 10, 2014 and discharged early 2015-02-08, focusing on asset liquidation to repay creditors."
Heliberta Venegas — California
Richard Venegas, La Mirada CA
Address: 14604 Richvale Dr La Mirada, CA 90638-1030
Concise Description of Bankruptcy Case 2:14-bk-31136-TD7: "In a Chapter 7 bankruptcy case, Richard Venegas from La Mirada, CA, saw their proceedings start in 2014-11-10 and complete by 02.08.2015, involving asset liquidation."
Richard Venegas — California
Alfredo M Venegas, La Mirada CA
Address: 13006 El Moro Ave La Mirada, CA 90638
Brief Overview of Bankruptcy Case 2:13-bk-16410-BB: "The bankruptcy record of Alfredo M Venegas from La Mirada, CA, shows a Chapter 7 case filed in 2013-03-12. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2013."
Alfredo M Venegas — California
Anthony Ventura, La Mirada CA
Address: 15231 McCann Pl La Mirada, CA 90638
Brief Overview of Bankruptcy Case 2:10-bk-15151-RN: "Anthony Ventura's Chapter 7 bankruptcy, filed in La Mirada, CA in 2010-02-12, led to asset liquidation, with the case closing in June 2010."
Anthony Ventura — California
Celia Villa, La Mirada CA
Address: 12829 Colima Rd La Mirada, CA 90638
Brief Overview of Bankruptcy Case 2:11-bk-20477-RN: "The case of Celia Villa in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in March 11, 2011 and discharged early 2011-07-14, focusing on asset liquidation to repay creditors."
Celia Villa — California
Carlos Villa, La Mirada CA
Address: 13209 Bluefield Ave La Mirada, CA 90638
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23974-BR: "In a Chapter 7 bankruptcy case, Carlos Villa from La Mirada, CA, saw their proceedings start in April 2010 and complete by July 23, 2010, involving asset liquidation."
Carlos Villa — California
Gilberto Viteri, La Mirada CA
Address: 16003 Formby Dr La Mirada, CA 90638
Bankruptcy Case 2:11-bk-23019-BB Summary: "In a Chapter 7 bankruptcy case, Gilberto Viteri from La Mirada, CA, saw his proceedings start in March 27, 2011 and complete by 07.30.2011, involving asset liquidation."
Gilberto Viteri — California
Anh Thuy Vo, La Mirada CA
Address: 14863 Grayville Dr La Mirada, CA 90638
Bankruptcy Case 2:13-bk-16311-ER Overview: "In a Chapter 7 bankruptcy case, Anh Thuy Vo from La Mirada, CA, saw her proceedings start in 03.11.2013 and complete by 2013-06-21, involving asset liquidation."
Anh Thuy Vo — California
Barbara Ann Vronko, La Mirada CA
Address: 15817 Alicante Rd Apt 44 La Mirada, CA 90638
Bankruptcy Case 2:12-bk-35913-PC Overview: "Barbara Ann Vronko's bankruptcy, initiated in 07.27.2012 and concluded by November 29, 2012 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara Ann Vronko — California
Amy Vuong, La Mirada CA
Address: 14455 San Dieguito Dr La Mirada, CA 90638
Bankruptcy Case 2:13-bk-15587-TD Summary: "In a Chapter 7 bankruptcy case, Amy Vuong from La Mirada, CA, saw her proceedings start in March 4, 2013 and complete by June 10, 2013, involving asset liquidation."
Amy Vuong — California
Michael Walker, La Mirada CA
Address: 14742 Beach Blvd # 455 La Mirada, CA 90638
Concise Description of Bankruptcy Case 2:10-bk-51341-TD7: "The bankruptcy record of Michael Walker from La Mirada, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-31."
Michael Walker — California
Thomas Allen Walsh, La Mirada CA
Address: 15122 1/2 Leffingwell Rd La Mirada, CA 90638
Brief Overview of Bankruptcy Case 2:11-bk-25854-TD: "The bankruptcy filing by Thomas Allen Walsh, undertaken in 04.12.2011 in La Mirada, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Thomas Allen Walsh — California
Sheri Ward, La Mirada CA
Address: 14420 Ermita Ave La Mirada, CA 90638-4121
Bankruptcy Case 2:14-bk-27436-RK Summary: "The bankruptcy filing by Sheri Ward, undertaken in September 2014 in La Mirada, CA under Chapter 7, concluded with discharge in 2014-12-11 after liquidating assets."
Sheri Ward — California
Joe Carl Ward, La Mirada CA
Address: 14420 Ermita Ave La Mirada, CA 90638-4121
Bankruptcy Case 2:14-bk-27436-RK Summary: "La Mirada, CA resident Joe Carl Ward's Sep 12, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/11/2014."
Joe Carl Ward — California
Angelina Wert, La Mirada CA
Address: 15222 Weeks Dr La Mirada, CA 90638-1225
Concise Description of Bankruptcy Case 2:16-bk-18923-BR7: "In a Chapter 7 bankruptcy case, Angelina Wert from La Mirada, CA, saw her proceedings start in 2016-07-05 and complete by October 3, 2016, involving asset liquidation."
Angelina Wert — California
John Howard Wert, La Mirada CA
Address: 15222 Weeks Dr La Mirada, CA 90638-1225
Brief Overview of Bankruptcy Case 2:16-bk-18923-BR: "In La Mirada, CA, John Howard Wert filed for Chapter 7 bankruptcy in July 5, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-10-03."
John Howard Wert — California
Joshua Don White, La Mirada CA
Address: 11704 Singleton Dr La Mirada, CA 90638-1138
Concise Description of Bankruptcy Case 2:16-bk-15004-NB7: "Joshua Don White's Chapter 7 bankruptcy, filed in La Mirada, CA in 2016-04-18, led to asset liquidation, with the case closing in 07.17.2016."
Joshua Don White — California
Carol Whiteleather, La Mirada CA
Address: 14203 Fonseca Ave La Mirada, CA 90638
Bankruptcy Case 2:09-bk-43141-ER Summary: "The case of Carol Whiteleather in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-24 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Carol Whiteleather — California
Matthew Stephen Williams, La Mirada CA
Address: 12126 Los Coyotes Ave La Mirada, CA 90638
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37005-PC: "La Mirada, CA resident Matthew Stephen Williams's 11.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 18, 2014."
Matthew Stephen Williams — California
Nikole Ashbury Williams, La Mirada CA
Address: 15665 Stanbrook Dr La Mirada, CA 90638-5100
Concise Description of Bankruptcy Case 2:16-bk-10415-WB7: "The bankruptcy record of Nikole Ashbury Williams from La Mirada, CA, shows a Chapter 7 case filed in January 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.12.2016."
Nikole Ashbury Williams — California
Wes Wayne Wilson, La Mirada CA
Address: 14218 Gagely Dr La Mirada, CA 90638
Bankruptcy Case 2:11-bk-26997-PC Summary: "The bankruptcy filing by Wes Wayne Wilson, undertaken in April 2011 in La Mirada, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Wes Wayne Wilson — California
Kevin Anthony Winters, La Mirada CA
Address: 14446 San Dieguito Dr La Mirada, CA 90638
Bankruptcy Case 2:13-bk-11631-TD Overview: "Kevin Anthony Winters's bankruptcy, initiated in 2013-01-21 and concluded by May 3, 2013 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Anthony Winters — California
Chris Sung Woo, La Mirada CA
Address: 15243 Matisse Cir La Mirada, CA 90638
Bankruptcy Case 2:12-bk-10620-TD Summary: "Chris Sung Woo's Chapter 7 bankruptcy, filed in La Mirada, CA in January 6, 2012, led to asset liquidation, with the case closing in May 10, 2012."
Chris Sung Woo — California
Michael Clifford Woxland, La Mirada CA
Address: 16124 Rosecrans Ave Apt 03E La Mirada, CA 90638-4228
Concise Description of Bankruptcy Case 2:15-bk-25770-ER7: "In La Mirada, CA, Michael Clifford Woxland filed for Chapter 7 bankruptcy in 2015-10-13. This case, involving liquidating assets to pay off debts, was resolved by Jan 11, 2016."
Michael Clifford Woxland — California
Jr Lauro Yanez, La Mirada CA
Address: 4652 Stanton Ave La Mirada, CA 90638
Concise Description of Bankruptcy Case 2:10-bk-48617-ER7: "Jr Lauro Yanez's Chapter 7 bankruptcy, filed in La Mirada, CA in September 2010, led to asset liquidation, with the case closing in 2011-01-13."
Jr Lauro Yanez — California
Hee Sun Yang, La Mirada CA
Address: 15932 Alicante Rd La Mirada, CA 90638
Brief Overview of Bankruptcy Case 2:13-bk-33640-ER: "Hee Sun Yang's Chapter 7 bankruptcy, filed in La Mirada, CA in September 2013, led to asset liquidation, with the case closing in Jan 5, 2014."
Hee Sun Yang — California
Steve Nam Yang, La Mirada CA
Address: 16328 McGill Rd La Mirada, CA 90638
Bankruptcy Case 2:11-bk-11071-ER Overview: "The case of Steve Nam Yang in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in January 10, 2011 and discharged early May 15, 2011, focusing on asset liquidation to repay creditors."
Steve Nam Yang — California
Kyung Yang, La Mirada CA
Address: 16021 Mart Dr La Mirada, CA 90638
Concise Description of Bankruptcy Case 2:10-bk-18368-TD7: "La Mirada, CA resident Kyung Yang's March 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/18/2010."
Kyung Yang — California
Frank Jangnam Yom, La Mirada CA
Address: 15206 San Simon Ln La Mirada, CA 90638
Bankruptcy Case 2:11-bk-33081-PC Summary: "Frank Jangnam Yom's bankruptcy, initiated in 05.27.2011 and concluded by September 2011 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Jangnam Yom — California
Paul Yoo, La Mirada CA
Address: 16410 Fitzpatrick Ct Unit 262 La Mirada, CA 90638
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50975-ER: "The bankruptcy filing by Paul Yoo, undertaken in 2010-09-25 in La Mirada, CA under Chapter 7, concluded with discharge in 2011-01-28 after liquidating assets."
Paul Yoo — California
Cheol Jung Yoon, La Mirada CA
Address: 15802 Cawood Pl La Mirada, CA 90638
Brief Overview of Bankruptcy Case 2:11-bk-11125-RN: "La Mirada, CA resident Cheol Jung Yoon's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-15."
Cheol Jung Yoon — California
Dong Won Yoon, La Mirada CA
Address: 15210 San Simon Ln La Mirada, CA 90638
Bankruptcy Case 2:11-bk-32297-RN Overview: "The bankruptcy filing by Dong Won Yoon, undertaken in 05.23.2011 in La Mirada, CA under Chapter 7, concluded with discharge in 09/25/2011 after liquidating assets."
Dong Won Yoon — California
Jean Yoon, La Mirada CA
Address: 13418 Beachnutt Ct La Mirada, CA 90638
Bankruptcy Case 2:11-bk-44265-RN Summary: "The bankruptcy filing by Jean Yoon, undertaken in August 2011 in La Mirada, CA under Chapter 7, concluded with discharge in 2011-12-14 after liquidating assets."
Jean Yoon — California
John Yoon, La Mirada CA
Address: 13510 Mount Craig Cir La Mirada, CA 90638
Bankruptcy Case 2:10-bk-28273-ER Overview: "La Mirada, CA resident John Yoon's May 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-18."
John Yoon — California
Mi Yoon, La Mirada CA
Address: 15802 Cawood Pl La Mirada, CA 90638
Bankruptcy Case 2:10-bk-12030-BB Summary: "In a Chapter 7 bankruptcy case, Mi Yoon from La Mirada, CA, saw her proceedings start in 2010-01-19 and complete by May 17, 2010, involving asset liquidation."
Mi Yoon — California
Myeong Keon Yoon, La Mirada CA
Address: 15106 Ocaso Ave La Mirada, CA 90638
Bankruptcy Case 2:11-bk-16042-VZ Overview: "The case of Myeong Keon Yoon in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 02.12.2011 and discharged early 2011-06-17, focusing on asset liquidation to repay creditors."
Myeong Keon Yoon — California
Seok Jin Yoon, La Mirada CA
Address: 14742 Beach Blvd # 207 La Mirada, CA 90638
Bankruptcy Case 2:13-bk-26397-RK Overview: "In La Mirada, CA, Seok Jin Yoon filed for Chapter 7 bankruptcy in 2013-06-24. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-04."
Seok Jin Yoon — California
Sung Ja Yoon, La Mirada CA
Address: 15210 San Simon Ln La Mirada, CA 90638
Brief Overview of Bankruptcy Case 2:13-bk-29958-SK: "Sung Ja Yoon's Chapter 7 bankruptcy, filed in La Mirada, CA in 08.07.2013, led to asset liquidation, with the case closing in 11/12/2013."
Sung Ja Yoon — California
Explore Free Bankruptcy Records by State