Website Logo

La Palma, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in La Palma.

Last updated on: April 04, 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

Denis E Huddleston, La Palma CA

Address: 7562 Los Trancos Cir La Palma, CA 90623-1428
Bankruptcy Case 8:15-bk-13779-CB Overview: "In a Chapter 7 bankruptcy case, Denis E Huddleston from La Palma, CA, saw his proceedings start in Jul 29, 2015 and complete by October 2015, involving asset liquidation."
Denis E Huddleston — California

Natalya Huddleston, La Palma CA

Address: 7562 Los Trancos Cir La Palma, CA 90623-1428
Concise Description of Bankruptcy Case 8:15-bk-13779-CB7: "Natalya Huddleston's Chapter 7 bankruptcy, filed in La Palma, CA in July 29, 2015, led to asset liquidation, with the case closing in October 2015."
Natalya Huddleston — California

Stephanie Sabina Hutcherson, La Palma CA

Address: 8442 El Pescador Ln La Palma, CA 90623
Brief Overview of Bankruptcy Case 8:11-bk-26748-CB: "The bankruptcy filing by Stephanie Sabina Hutcherson, undertaken in 2011-12-06 in La Palma, CA under Chapter 7, concluded with discharge in 2012-04-09 after liquidating assets."
Stephanie Sabina Hutcherson — California

Jaikyu Hwang, La Palma CA

Address: 7542 Los Trancos Cir La Palma, CA 90623
Snapshot of U.S. Bankruptcy Proceeding Case 10-10328-SJS: "Jaikyu Hwang's Chapter 7 bankruptcy, filed in La Palma, CA in Jan 15, 2010, led to asset liquidation, with the case closing in April 27, 2010."
Jaikyu Hwang — California

Marieta Cabiles Ignacio, La Palma CA

Address: 5600 Orangethorpe Ave Apt 2702 La Palma, CA 90623-1216
Bankruptcy Case 8:14-bk-14751-CB Overview: "The case of Marieta Cabiles Ignacio in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in July 31, 2014 and discharged early November 17, 2014, focusing on asset liquidation to repay creditors."
Marieta Cabiles Ignacio — California

Pyung Soon Im, La Palma CA

Address: 8051 Madia Cir La Palma, CA 90623
Concise Description of Bankruptcy Case 8:12-bk-13274-CB7: "Pyung Soon Im's bankruptcy, initiated in 2012-03-14 and concluded by July 17, 2012 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pyung Soon Im — California

Maceyka Glenda Ellen Jacks, La Palma CA

Address: 8606 Santa Margarita Ln La Palma, CA 90623-2323
Brief Overview of Bankruptcy Case 8:14-bk-17261-CB: "The bankruptcy record of Maceyka Glenda Ellen Jacks from La Palma, CA, shows a Chapter 7 case filed in 12/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-16."
Maceyka Glenda Ellen Jacks — California

Johanna Jandug, La Palma CA

Address: 7442 Brian Ln La Palma, CA 90623
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-28186-RK: "In a Chapter 7 bankruptcy case, Johanna Jandug from La Palma, CA, saw her proceedings start in Dec 27, 2010 and complete by May 2011, involving asset liquidation."
Johanna Jandug — California

Pamela Michelle Jenkins, La Palma CA

Address: 5461 Montclair Cir La Palma, CA 90623
Bankruptcy Case 8:12-bk-14760-TA Summary: "The case of Pamela Michelle Jenkins in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 04/16/2012 and discharged early August 19, 2012, focusing on asset liquidation to repay creditors."
Pamela Michelle Jenkins — California

Raymond Jones, La Palma CA

Address: 5237 Banbury Cir La Palma, CA 90623
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26313-TA: "The bankruptcy filing by Raymond Jones, undertaken in 2010-11-16 in La Palma, CA under Chapter 7, concluded with discharge in 2011-03-21 after liquidating assets."
Raymond Jones — California

Moon Jun, La Palma CA

Address: 4712 Santiago Dr La Palma, CA 90623
Brief Overview of Bankruptcy Case 8:10-bk-27094-TA: "Moon Jun's Chapter 7 bankruptcy, filed in La Palma, CA in 2010-12-02, led to asset liquidation, with the case closing in March 2011."
Moon Jun — California

Margaret Suzanne Keller, La Palma CA

Address: 8231 Del Oro Ln La Palma, CA 90623
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-27440-TA: "Margaret Suzanne Keller's bankruptcy, initiated in 2011-12-21 and concluded by 04.24.2012 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Suzanne Keller — California

Deshawn Kelly, La Palma CA

Address: 8386 Walker St Apt A La Palma, CA 90623
Bankruptcy Case 8:12-bk-10192-CB Summary: "In a Chapter 7 bankruptcy case, Deshawn Kelly from La Palma, CA, saw his proceedings start in January 5, 2012 and complete by 05/09/2012, involving asset liquidation."
Deshawn Kelly — California

Cecelia Kelly, La Palma CA

Address: 1425 W 257th St # 7 La Palma, CA 90623
Bankruptcy Case 8:15-bk-10103-TA Summary: "The case of Cecelia Kelly in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-01-08 and discharged early 04/08/2015, focusing on asset liquidation to repay creditors."
Cecelia Kelly — California

Champi Khurana, La Palma CA

Address: 8321 Sparrow Ln La Palma, CA 90623
Brief Overview of Bankruptcy Case 8:13-bk-15441-TA: "In La Palma, CA, Champi Khurana filed for Chapter 7 bankruptcy in 2013-06-25. This case, involving liquidating assets to pay off debts, was resolved by 10.05.2013."
Champi Khurana — California

Nisha Khurana, La Palma CA

Address: 8321 Sparrow Ln La Palma, CA 90623-2244
Bankruptcy Case 8:14-bk-15120-SC Summary: "In La Palma, CA, Nisha Khurana filed for Chapter 7 bankruptcy in Aug 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-19."
Nisha Khurana — California

Roy Hyunkoo Kim, La Palma CA

Address: 8231 El Pescador Ln La Palma, CA 90623
Bankruptcy Case 8:11-bk-21067-ES Summary: "The bankruptcy filing by Roy Hyunkoo Kim, undertaken in 08.05.2011 in La Palma, CA under Chapter 7, concluded with discharge in 12.08.2011 after liquidating assets."
Roy Hyunkoo Kim — California

Bryan Kim, La Palma CA

Address: 7342 Bourbon Ln La Palma, CA 90623
Brief Overview of Bankruptcy Case 8:10-bk-23680-ES: "In La Palma, CA, Bryan Kim filed for Chapter 7 bankruptcy in 2010-09-27. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Bryan Kim — California

Yonex Hyung Woo Kim, La Palma CA

Address: 5165 Dover Dr La Palma, CA 90623
Bankruptcy Case 2:12-bk-51025-BR Overview: "Yonex Hyung Woo Kim's Chapter 7 bankruptcy, filed in La Palma, CA in December 2012, led to asset liquidation, with the case closing in 03.26.2013."
Yonex Hyung Woo Kim — California

Myung Sook Kim, La Palma CA

Address: 5600 Orangethorpe Ave Apt 1108 La Palma, CA 90623-1245
Bankruptcy Case 8:14-bk-14546-TA Summary: "The bankruptcy filing by Myung Sook Kim, undertaken in 07/23/2014 in La Palma, CA under Chapter 7, concluded with discharge in October 21, 2014 after liquidating assets."
Myung Sook Kim — California

Sang Bin Kim, La Palma CA

Address: 5180 Banbury Cir La Palma, CA 90623
Brief Overview of Bankruptcy Case 8:11-bk-21015-TA: "Sang Bin Kim's bankruptcy, initiated in Aug 5, 2011 and concluded by December 2011 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sang Bin Kim — California

Jessica Kim, La Palma CA

Address: 8251 REGENCY ST LA PALMA, CA 90623
Brief Overview of Bankruptcy Case 2:10-bk-25328-ER: "In La Palma, CA, Jessica Kim filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Jessica Kim — California

Chang J Kim, La Palma CA

Address: 7777 Valley View St Apt D202 La Palma, CA 90623
Brief Overview of Bankruptcy Case 8:12-bk-17845-ES: "In a Chapter 7 bankruptcy case, Chang J Kim from La Palma, CA, saw their proceedings start in Jun 27, 2012 and complete by 2012-10-30, involving asset liquidation."
Chang J Kim — California

Charlie Youngchul Kim, La Palma CA

Address: 5600 Orangethorpe Ave Apt 1108 La Palma, CA 90623-1245
Concise Description of Bankruptcy Case 8:14-bk-14546-TA7: "La Palma, CA resident Charlie Youngchul Kim's 07/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2014."
Charlie Youngchul Kim — California

Kyong Jin Kim, La Palma CA

Address: 5600 Orangethorpe Ave Apt 3908 La Palma, CA 90623-1234
Bankruptcy Case 2:16-bk-16884-WB Summary: "In La Palma, CA, Kyong Jin Kim filed for Chapter 7 bankruptcy in May 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 22, 2016."
Kyong Jin Kim — California

Chong Duk Kim, La Palma CA

Address: 7799 Valley View St Apt F103 La Palma, CA 90623
Brief Overview of Bankruptcy Case 8:11-bk-11564-RK: "La Palma, CA resident Chong Duk Kim's 2011-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 7, 2011."
Chong Duk Kim — California

Byron Kitajima, La Palma CA

Address: 5295 Andrew Dr La Palma, CA 90623
Concise Description of Bankruptcy Case 8:10-bk-22875-ES7: "The bankruptcy record of Byron Kitajima from La Palma, CA, shows a Chapter 7 case filed in 09/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.16.2011."
Byron Kitajima — California

Bjorn Ko, La Palma CA

Address: 7799 Valley View St Apt F213 La Palma, CA 90623
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-22626-TA: "The case of Bjorn Ko in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 8, 2010 and discharged early 2011-01-11, focusing on asset liquidation to repay creditors."
Bjorn Ko — California

Tae Kong, La Palma CA

Address: 5600 Orangethorpe Ave Apt 2611 La Palma, CA 90623
Bankruptcy Case 8:10-bk-25440-ES Overview: "Tae Kong's bankruptcy, initiated in 10.29.2010 and concluded by 2011-03-03 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tae Kong — California

In Kwak, La Palma CA

Address: 5441 Montclair Cir La Palma, CA 90623
Bankruptcy Case 8:10-bk-23014-TA Summary: "The case of In Kwak in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 09/15/2010 and discharged early 2011-01-18, focusing on asset liquidation to repay creditors."
In Kwak — California

Pyong Ki Kwak, La Palma CA

Address: 7231 Monterey Ln La Palma, CA 90623-1143
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15242-CB: "The bankruptcy filing by Pyong Ki Kwak, undertaken in 10.29.2015 in La Palma, CA under Chapter 7, concluded with discharge in 01/27/2016 after liquidating assets."
Pyong Ki Kwak — California

William Kwon, La Palma CA

Address: 4952 Windsong Ave La Palma, CA 90623
Concise Description of Bankruptcy Case 8:12-bk-14505-CB7: "La Palma, CA resident William Kwon's April 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2012."
William Kwon — California

Noel Lavina, La Palma CA

Address: 5600 Orangethorpe Ave La Palma, CA 90623-1201
Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10607-CB: "Noel Lavina's Chapter 7 bankruptcy, filed in La Palma, CA in 2016-02-17, led to asset liquidation, with the case closing in 05/17/2016."
Noel Lavina — California

Hee Won Lee, La Palma CA

Address: 7851 Barbi Ln La Palma, CA 90623-1670
Brief Overview of Bankruptcy Case 8:14-bk-16684-CB: "In a Chapter 7 bankruptcy case, Hee Won Lee from La Palma, CA, saw her proceedings start in 11.12.2014 and complete by February 10, 2015, involving asset liquidation."
Hee Won Lee — California

Gina Lee, La Palma CA

Address: 5022 Andrew Dr La Palma, CA 90623
Bankruptcy Case 8:11-bk-11203-TA Summary: "In La Palma, CA, Gina Lee filed for Chapter 7 bankruptcy in 01/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2011."
Gina Lee — California

Jang Lee, La Palma CA

Address: 8032 Woodglen Cir La Palma, CA 90623-2118
Bankruptcy Case 2:14-bk-13197-TD Summary: "Jang Lee's bankruptcy, initiated in February 20, 2014 and concluded by May 2014 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jang Lee — California

Hyun Jung Lee, La Palma CA

Address: 8431 Santa Margarita Ln La Palma, CA 90623-2221
Brief Overview of Bankruptcy Case 8:15-bk-14590-CB: "The bankruptcy filing by Hyun Jung Lee, undertaken in September 18, 2015 in La Palma, CA under Chapter 7, concluded with discharge in 01.04.2016 after liquidating assets."
Hyun Jung Lee — California

Hana Lee, La Palma CA

Address: 7799 Valley View St Apt F212 La Palma, CA 90623
Bankruptcy Case 8:10-bk-18576-TA Overview: "In La Palma, CA, Hana Lee filed for Chapter 7 bankruptcy in Jun 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Hana Lee — California

Christeena Lee, La Palma CA

Address: 5236 Banbury Cir La Palma, CA 90623
Bankruptcy Case 8:09-bk-23384-TA Summary: "The case of Christeena Lee in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-12-01 and discharged early March 2010, focusing on asset liquidation to repay creditors."
Christeena Lee — California

Eun Kyung Lee, La Palma CA

Address: 7332 Spruce Cir La Palma, CA 90623-1324
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15860-SC: "In a Chapter 7 bankruptcy case, Eun Kyung Lee from La Palma, CA, saw her proceedings start in Dec 9, 2015 and complete by Mar 8, 2016, involving asset liquidation."
Eun Kyung Lee — California

Stephen Likens, La Palma CA

Address: 7651 El Rio Verde Cir La Palma, CA 90623
Bankruptcy Case 8:10-bk-23331-ES Summary: "Stephen Likens's bankruptcy, initiated in 09/22/2010 and concluded by Jan 25, 2011 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Likens — California

Yohan Lim, La Palma CA

Address: 7799 Valley View St Apt G212 La Palma, CA 90623-1889
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21066-BB: "The bankruptcy record of Yohan Lim from La Palma, CA, shows a Chapter 7 case filed in 07.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-11."
Yohan Lim — California

Kim Lim, La Palma CA

Address: 5600 Orangethorpe Ave Apt 1801 La Palma, CA 90623-1221
Brief Overview of Bankruptcy Case 2:15-bk-20436-SK: "Kim Lim's Chapter 7 bankruptcy, filed in La Palma, CA in June 2015, led to asset liquidation, with the case closing in September 28, 2015."
Kim Lim — California

Raymund Lomibao, La Palma CA

Address: 8632 York Cir La Palma, CA 90623
Brief Overview of Bankruptcy Case 8:10-bk-13954-ES: "The bankruptcy filing by Raymund Lomibao, undertaken in 2010-03-29 in La Palma, CA under Chapter 7, concluded with discharge in July 9, 2010 after liquidating assets."
Raymund Lomibao — California

Demetrius S Lopez, La Palma CA

Address: 8042 Sundance Ln La Palma, CA 90623
Bankruptcy Case 8:11-bk-11952-ES Overview: "The bankruptcy filing by Demetrius S Lopez, undertaken in Feb 11, 2011 in La Palma, CA under Chapter 7, concluded with discharge in June 16, 2011 after liquidating assets."
Demetrius S Lopez — California

Claudia Munoz Lopez, La Palma CA

Address: 4522 El Rancho Verde Dr La Palma, CA 90623-2405
Bankruptcy Case 8:15-bk-11492-ES Overview: "The bankruptcy filing by Claudia Munoz Lopez, undertaken in 03/25/2015 in La Palma, CA under Chapter 7, concluded with discharge in 06/23/2015 after liquidating assets."
Claudia Munoz Lopez — California

Niveria Lourenco, La Palma CA

Address: 4847 Embassy Cir La Palma, CA 90623
Concise Description of Bankruptcy Case 8:10-bk-13545-RK7: "The bankruptcy filing by Niveria Lourenco, undertaken in March 22, 2010 in La Palma, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Niveria Lourenco — California

Adriana Graciela Lustemberg, La Palma CA

Address: 5600 Orangethorpe Ave Apt 4511 La Palma, CA 90623-1229
Bankruptcy Case 8:15-bk-12511-ES Summary: "The bankruptcy record of Adriana Graciela Lustemberg from La Palma, CA, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2015."
Adriana Graciela Lustemberg — California

Nathan C Marco, La Palma CA

Address: 4972 El Rancho Verde Dr La Palma, CA 90623-1425
Brief Overview of Bankruptcy Case 8:16-bk-11052-CB: "La Palma, CA resident Nathan C Marco's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-09."
Nathan C Marco — California

Blessie Mabelle Lucero Marinas, La Palma CA

Address: 8311 Bellhaven St La Palma, CA 90623
Bankruptcy Case 8:13-bk-17955-ES Summary: "In La Palma, CA, Blessie Mabelle Lucero Marinas filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2014."
Blessie Mabelle Lucero Marinas — California

Jason Leonard Martinez, La Palma CA

Address: 5600 Orangethorpe Ave Apt 4315 La Palma, CA 90623
Bankruptcy Case 8:13-bk-18844-SC Summary: "In La Palma, CA, Jason Leonard Martinez filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by February 7, 2014."
Jason Leonard Martinez — California

Jr Rudy Martinez, La Palma CA

Address: 5600 Orangethorpe Ave Apt 2407 La Palma, CA 90623
Bankruptcy Case 8:10-bk-25454-TA Summary: "Jr Rudy Martinez's Chapter 7 bankruptcy, filed in La Palma, CA in 2010-10-29, led to asset liquidation, with the case closing in 02/14/2011."
Jr Rudy Martinez — California

Elizabeth Martinez, La Palma CA

Address: 8022 Dawn Cir La Palma, CA 90623
Concise Description of Bankruptcy Case 8:10-bk-22594-TA7: "The bankruptcy record of Elizabeth Martinez from La Palma, CA, shows a Chapter 7 case filed in September 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-27."
Elizabeth Martinez — California

Jr Roland Mcneil, La Palma CA

Address: 5600 Orangethorpe Ave Apt 3611 La Palma, CA 90623
Bankruptcy Case 8:10-bk-17724-RK Summary: "In La Palma, CA, Jr Roland Mcneil filed for Chapter 7 bankruptcy in 2010-06-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-11."
Jr Roland Mcneil — California

Nyle C Mendes, La Palma CA

Address: 5151 Toulouse Dr La Palma, CA 90623-1163
Bankruptcy Case 8:14-bk-15371-CB Summary: "The case of Nyle C Mendes in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in September 2014 and discharged early 12/02/2014, focusing on asset liquidation to repay creditors."
Nyle C Mendes — California

Keri L Mendes, La Palma CA

Address: 5151 Toulouse Dr La Palma, CA 90623-1163
Bankruptcy Case 8:14-bk-15371-CB Overview: "In La Palma, CA, Keri L Mendes filed for Chapter 7 bankruptcy in 09.03.2014. This case, involving liquidating assets to pay off debts, was resolved by 12/02/2014."
Keri L Mendes — California

Scott Mering, La Palma CA

Address: 4804 Embassy Cir La Palma, CA 90623
Bankruptcy Case 8:10-bk-24864-ES Summary: "The bankruptcy filing by Scott Mering, undertaken in 10.19.2010 in La Palma, CA under Chapter 7, concluded with discharge in 02.04.2011 after liquidating assets."
Scott Mering — California

Sr Sean Miles, La Palma CA

Address: 7799 Valley View St # 204 La Palma, CA 90623
Bankruptcy Case 8:10-bk-27354-RK Summary: "Sr Sean Miles's Chapter 7 bankruptcy, filed in La Palma, CA in Dec 8, 2010, led to asset liquidation, with the case closing in 04.12.2011."
Sr Sean Miles — California

Indira Rosanne Mohabir, La Palma CA

Address: 5091 Sharon Dr La Palma, CA 90623
Bankruptcy Case 8:11-bk-11976-ES Summary: "The case of Indira Rosanne Mohabir in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 02.11.2011 and discharged early 06.16.2011, focusing on asset liquidation to repay creditors."
Indira Rosanne Mohabir — California

Ruben Mongula, La Palma CA

Address: 5600 Orangethorpe Ave Apt 2116 La Palma, CA 90623
Concise Description of Bankruptcy Case 8:10-bk-19032-RK7: "In a Chapter 7 bankruptcy case, Ruben Mongula from La Palma, CA, saw his proceedings start in July 1, 2010 and complete by Nov 3, 2010, involving asset liquidation."
Ruben Mongula — California

Victoria Mora, La Palma CA

Address: 8002 Janeen Cir La Palma, CA 90623
Concise Description of Bankruptcy Case 8:10-bk-27275-RK7: "La Palma, CA resident Victoria Mora's Dec 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 11, 2011."
Victoria Mora — California

Ashley R Moradi, La Palma CA

Address: 5600 Orangethorpe Ave Apt 1803 La Palma, CA 90623-1221
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12763-CB: "Ashley R Moradi's bankruptcy, initiated in 2015-05-29 and concluded by August 2015 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley R Moradi — California

Ryan R Moradi, La Palma CA

Address: 5600 Orangethorpe Ave Apt 1803 La Palma, CA 90623-1221
Bankruptcy Case 8:15-bk-12763-CB Summary: "La Palma, CA resident Ryan R Moradi's 05/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-27."
Ryan R Moradi — California

John Michael Moralez, La Palma CA

Address: 5031 Cottonwood Ln La Palma, CA 90623
Bankruptcy Case 8:11-bk-10659-RK Summary: "In a Chapter 7 bankruptcy case, John Michael Moralez from La Palma, CA, saw their proceedings start in January 2011 and complete by 2011-05-19, involving asset liquidation."
John Michael Moralez — California

Mafe Cabog Moreno, La Palma CA

Address: 5600 Orangethorpe Ave Apt 1702 La Palma, CA 90623-1253
Bankruptcy Case 8:14-bk-11101-SC Summary: "In La Palma, CA, Mafe Cabog Moreno filed for Chapter 7 bankruptcy in 02/24/2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2014."
Mafe Cabog Moreno — California

Cecilia V Moscardon, La Palma CA

Address: 5211 Del Norte Cir La Palma, CA 90623
Brief Overview of Bankruptcy Case 8:13-bk-19316-TA: "La Palma, CA resident Cecilia V Moscardon's 11.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/24/2014."
Cecilia V Moscardon — California

Sharolyn Mosley, La Palma CA

Address: 5600 Orangethorpe Ave Apt 3105 La Palma, CA 90623
Concise Description of Bankruptcy Case 8:12-bk-16119-TA7: "In La Palma, CA, Sharolyn Mosley filed for Chapter 7 bankruptcy in 05/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-18."
Sharolyn Mosley — California

Sanjohal S Multani, La Palma CA

Address: 5357 Achilles Cir La Palma, CA 90623-1551
Brief Overview of Bankruptcy Case 8:14-bk-15954-TA: "Sanjohal S Multani's Chapter 7 bankruptcy, filed in La Palma, CA in October 2014, led to asset liquidation, with the case closing in 12/31/2014."
Sanjohal S Multani — California

Leonard Alfonso Munoz, La Palma CA

Address: 8081 Frese Ln La Palma, CA 90623
Concise Description of Bankruptcy Case 8:11-bk-14828-TA7: "The bankruptcy filing by Leonard Alfonso Munoz, undertaken in 04.05.2011 in La Palma, CA under Chapter 7, concluded with discharge in Aug 8, 2011 after liquidating assets."
Leonard Alfonso Munoz — California

Dave Myers, La Palma CA

Address: 4891 Sharon Dr La Palma, CA 90623
Concise Description of Bankruptcy Case 8:11-bk-17330-ES7: "In La Palma, CA, Dave Myers filed for Chapter 7 bankruptcy in May 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Dave Myers — California

Edward Newby, La Palma CA

Address: 5011 Cartagena Cir La Palma, CA 90623-2203
Concise Description of Bankruptcy Case 8:16-bk-10967-CB7: "In a Chapter 7 bankruptcy case, Edward Newby from La Palma, CA, saw their proceedings start in 03/08/2016 and complete by Jun 6, 2016, involving asset liquidation."
Edward Newby — California

Tuyet Mai Thi Nguyen, La Palma CA

Address: 5321 Marview Dr La Palma, CA 90623
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-14393-TA: "La Palma, CA resident Tuyet Mai Thi Nguyen's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 9, 2012."
Tuyet Mai Thi Nguyen — California

Sophea Nhiev, La Palma CA

Address: 8331 Suffield St La Palma, CA 90623
Bankruptcy Case 8:10-bk-25807-ES Summary: "In a Chapter 7 bankruptcy case, Sophea Nhiev from La Palma, CA, saw their proceedings start in 11/05/2010 and complete by 03/10/2011, involving asset liquidation."
Sophea Nhiev — California

Kay Keiko Noda, La Palma CA

Address: 5501 Pineridge Dr La Palma, CA 90623-2108
Bankruptcy Case 8:14-bk-14874-TA Overview: "Kay Keiko Noda's Chapter 7 bankruptcy, filed in La Palma, CA in 2014-08-06, led to asset liquidation, with the case closing in 2014-11-04."
Kay Keiko Noda — California

Jin Oh, La Palma CA

Address: 7777 Valley View St Apt A209 La Palma, CA 90623
Concise Description of Bankruptcy Case 8:10-bk-14871-ES7: "Jin Oh's bankruptcy, initiated in 2010-04-15 and concluded by 2010-07-26 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jin Oh — California

Warren Osswald, La Palma CA

Address: 5600 Orangethorpe Ave Apt 3907 La Palma, CA 90623
Concise Description of Bankruptcy Case 8:10-bk-27005-ES7: "Warren Osswald's Chapter 7 bankruptcy, filed in La Palma, CA in November 30, 2010, led to asset liquidation, with the case closing in 04.04.2011."
Warren Osswald — California

Paul Hyun Park, La Palma CA

Address: 5081 Shirley Dr La Palma, CA 90623
Bankruptcy Case 8:11-bk-25623-CB Summary: "The bankruptcy filing by Paul Hyun Park, undertaken in November 2011 in La Palma, CA under Chapter 7, concluded with discharge in 2012-02-17 after liquidating assets."
Paul Hyun Park — California

Dae Woo Park, La Palma CA

Address: 5081 Decatur Dr La Palma, CA 90623
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-25887-TA: "The bankruptcy filing by Dae Woo Park, undertaken in 2011-11-17 in La Palma, CA under Chapter 7, concluded with discharge in 03.21.2012 after liquidating assets."
Dae Woo Park — California

Ramona G Parker, La Palma CA

Address: 7101 Caprice Cir La Palma, CA 90623
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-13495-CB: "La Palma, CA resident Ramona G Parker's 03/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Ramona G Parker — California

Raul E Partida, La Palma CA

Address: 8622 Devon Cir La Palma, CA 90623
Concise Description of Bankruptcy Case 8:12-bk-14870-CB7: "In a Chapter 7 bankruptcy case, Raul E Partida from La Palma, CA, saw his proceedings start in 2012-04-18 and complete by 2012-08-21, involving asset liquidation."
Raul E Partida — California

Claudia Mercedes Paz, La Palma CA

Address: 7799 Valley View St # 103 La Palma, CA 90623
Brief Overview of Bankruptcy Case 8:11-bk-10400-ES: "In a Chapter 7 bankruptcy case, Claudia Mercedes Paz from La Palma, CA, saw her proceedings start in 01/11/2011 and complete by 2011-05-16, involving asset liquidation."
Claudia Mercedes Paz — California

Anthony Dominique Pearson, La Palma CA

Address: 4792 La Palma Ave La Palma, CA 90623-1622
Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11062-TA: "In a Chapter 7 bankruptcy case, Anthony Dominique Pearson from La Palma, CA, saw their proceedings start in March 2016 and complete by 2016-06-12, involving asset liquidation."
Anthony Dominique Pearson — California

Timmi Irene Pearson, La Palma CA

Address: 4792 La Palma Ave La Palma, CA 90623-1622
Concise Description of Bankruptcy Case 8:16-bk-11062-TA7: "Timmi Irene Pearson's Chapter 7 bankruptcy, filed in La Palma, CA in 2016-03-14, led to asset liquidation, with the case closing in 2016-06-12."
Timmi Irene Pearson — California

Marcelino Perea, La Palma CA

Address: 7321 Del Mar Ln La Palma, CA 90623
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-12535-RK: "Marcelino Perea's Chapter 7 bankruptcy, filed in La Palma, CA in March 2010, led to asset liquidation, with the case closing in 06.11.2010."
Marcelino Perea — California

Julia G Pereria, La Palma CA

Address: 5012 Shirley Dr La Palma, CA 90623
Bankruptcy Case 8:12-bk-10532-MW Overview: "The bankruptcy filing by Julia G Pereria, undertaken in 01.13.2012 in La Palma, CA under Chapter 7, concluded with discharge in May 17, 2012 after liquidating assets."
Julia G Pereria — California

Therese Pangan Perez, La Palma CA

Address: 8553 Via Tina La Palma, CA 90623
Bankruptcy Case 8:12-bk-15268-TA Overview: "Therese Pangan Perez's Chapter 7 bankruptcy, filed in La Palma, CA in 2012-04-26, led to asset liquidation, with the case closing in 08/29/2012."
Therese Pangan Perez — California

Phon Phin, La Palma CA

Address: 4601 El Rancho Verde Dr La Palma, CA 90623
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-12698-TA: "The bankruptcy filing by Phon Phin, undertaken in 2013-03-27 in La Palma, CA under Chapter 7, concluded with discharge in 07.07.2013 after liquidating assets."
Phon Phin — California

Diana Lynn Pimentel, La Palma CA

Address: 5400 Orangethorpe Ave Apt 14 La Palma, CA 90623-1037
Bankruptcy Case 8:16-bk-11612-ES Overview: "Diana Lynn Pimentel's Chapter 7 bankruptcy, filed in La Palma, CA in 2016-04-14, led to asset liquidation, with the case closing in 07.13.2016."
Diana Lynn Pimentel — California

Shannon Dones Priest, La Palma CA

Address: 4527 Montecito Dr La Palma, CA 90623
Bankruptcy Case 8:13-bk-15585-CB Overview: "La Palma, CA resident Shannon Dones Priest's June 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 8, 2013."
Shannon Dones Priest — California

Prapunta Puanglarplai, La Palma CA

Address: 5172 Glenwood Cir La Palma, CA 90623
Brief Overview of Bankruptcy Case 8:10-bk-24704-TA: "The case of Prapunta Puanglarplai in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in October 15, 2010 and discharged early February 1, 2011, focusing on asset liquidation to repay creditors."
Prapunta Puanglarplai — California

Anthony S Railsback, La Palma CA

Address: 5192 Del Este Cir La Palma, CA 90623
Bankruptcy Case 8:11-bk-11436-RK Overview: "The bankruptcy filing by Anthony S Railsback, undertaken in 01/31/2011 in La Palma, CA under Chapter 7, concluded with discharge in 2011-06-05 after liquidating assets."
Anthony S Railsback — California

Ramesh T Raval, La Palma CA

Address: 5772 Thelma Ave La Palma, CA 90623
Brief Overview of Bankruptcy Case 8:11-bk-22085-RK: "Ramesh T Raval's Chapter 7 bankruptcy, filed in La Palma, CA in 2011-08-29, led to asset liquidation, with the case closing in January 2012."
Ramesh T Raval — California

Moin Raza, La Palma CA

Address: 7799 Valley View St Apt G112 La Palma, CA 90623-1888
Bankruptcy Case 8:15-bk-10640-TA Overview: "In a Chapter 7 bankruptcy case, Moin Raza from La Palma, CA, saw their proceedings start in February 2015 and complete by 06.01.2015, involving asset liquidation."
Moin Raza — California

David A Redd, La Palma CA

Address: 5400 Orangethorpe Ave Apt 18 La Palma, CA 90623
Concise Description of Bankruptcy Case 8:13-bk-15024-ES7: "La Palma, CA resident David A Redd's 06.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
David A Redd — California

Christopher Darwin Redfield, La Palma CA

Address: 7762 Bouma Cir La Palma, CA 90623
Bankruptcy Case 8:13-bk-15566-SC Summary: "Christopher Darwin Redfield's bankruptcy, initiated in 2013-06-28 and concluded by October 8, 2013 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Darwin Redfield — California

Jr Arturo Reyes, La Palma CA

Address: 8081 Frese Ln La Palma, CA 90623
Concise Description of Bankruptcy Case 8:10-bk-11831-TA7: "La Palma, CA resident Jr Arturo Reyes's February 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2010."
Jr Arturo Reyes — California

Shiela Marie Limen Reyes, La Palma CA

Address: 5072 Decatur Dr La Palma, CA 90623
Concise Description of Bankruptcy Case 8:13-bk-11911-SC7: "Shiela Marie Limen Reyes's bankruptcy, initiated in 03.01.2013 and concluded by 06/11/2013 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shiela Marie Limen Reyes — California

Roberto Mendones Reyles, La Palma CA

Address: 5600 Orangethorpe Ave Apt 4501 La Palma, CA 90623-1267
Concise Description of Bankruptcy Case 8:14-bk-15188-ES7: "The bankruptcy record of Roberto Mendones Reyles from La Palma, CA, shows a Chapter 7 case filed in 2014-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-15."
Roberto Mendones Reyles — California

Kristin Lynn Robles, La Palma CA

Address: 5600 Orangethorpe Ave Apt 4315 La Palma, CA 90623
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-18849-TA: "Kristin Lynn Robles's Chapter 7 bankruptcy, filed in La Palma, CA in 2013-10-28, led to asset liquidation, with the case closing in 2014-02-07."
Kristin Lynn Robles — California

Jennifer M Rodriguez, La Palma CA

Address: 8112 Ainsworth Ln La Palma, CA 90623
Brief Overview of Bankruptcy Case 8:12-bk-21904-SC: "Jennifer M Rodriguez's bankruptcy, initiated in 2012-10-11 and concluded by 2013-01-21 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Rodriguez — California

Explore Free Bankruptcy Records by State