Los Alamitos, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Los Alamitos.
Last updated on:
April 05, 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
Lisa Lynn Oborny, Los Alamitos CA
Address: 3901 San Joaquin Ave Los Alamitos, CA 90720-2262
Brief Overview of Bankruptcy Case 8:14-bk-15968-CB: "The case of Lisa Lynn Oborny in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in 10/03/2014 and discharged early January 1, 2015, focusing on asset liquidation to repay creditors."
Lisa Lynn Oborny — California
Kathleen Fay Oquist, Los Alamitos CA
Address: 4401 Green Ave Apt 3 Los Alamitos, CA 90720
Bankruptcy Case 8:13-bk-10218-MW Summary: "The case of Kathleen Fay Oquist in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 9, 2013 and discharged early April 2013, focusing on asset liquidation to repay creditors."
Kathleen Fay Oquist — California
Caesar Augustus Ortiz, Los Alamitos CA
Address: 10682 Chestnut St Los Alamitos, CA 90720
Brief Overview of Bankruptcy Case 8:11-bk-15375-RK: "In Los Alamitos, CA, Caesar Augustus Ortiz filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-18."
Caesar Augustus Ortiz — California
Yesenia Osuna, Los Alamitos CA
Address: 12100 Montecito Rd Unit 68 Los Alamitos, CA 90720
Concise Description of Bankruptcy Case 8:12-bk-13384-CB7: "In a Chapter 7 bankruptcy case, Yesenia Osuna from Los Alamitos, CA, saw her proceedings start in 03/16/2012 and complete by July 19, 2012, involving asset liquidation."
Yesenia Osuna — California
David Otero, Los Alamitos CA
Address: 11446 Harrisburg Rd Los Alamitos, CA 90720
Bankruptcy Case 8:10-bk-22175-ES Summary: "David Otero's Chapter 7 bankruptcy, filed in Los Alamitos, CA in 08/31/2010, led to asset liquidation, with the case closing in Jan 3, 2011."
David Otero — California
Donna Overmier, Los Alamitos CA
Address: 4103 Farquhar Ave Los Alamitos, CA 90720
Brief Overview of Bankruptcy Case 8:10-bk-13500-RK: "Donna Overmier's Chapter 7 bankruptcy, filed in Los Alamitos, CA in 2010-03-19, led to asset liquidation, with the case closing in Jul 9, 2010."
Donna Overmier — California
Manuel Jimmy Padilla, Los Alamitos CA
Address: 10681 Oak St Spc 79 Los Alamitos, CA 90720-6279
Brief Overview of Bankruptcy Case 8:14-bk-14138-MW: "Manuel Jimmy Padilla's bankruptcy, initiated in July 2014 and concluded by 2014-10-20 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Jimmy Padilla — California
Darwin Padolina, Los Alamitos CA
Address: 11971 Reagan St Los Alamitos, CA 90720
Bankruptcy Case 8:10-bk-14051-ES Summary: "The case of Darwin Padolina in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 31, 2010 and discharged early July 2010, focusing on asset liquidation to repay creditors."
Darwin Padolina — California
Luis Gerardo Palacios, Los Alamitos CA
Address: 11141 Kensington Rd Los Alamitos, CA 90720
Brief Overview of Bankruptcy Case 8:11-bk-17563-RK: "The bankruptcy filing by Luis Gerardo Palacios, undertaken in 05.27.2011 in Los Alamitos, CA under Chapter 7, concluded with discharge in 2011-09-29 after liquidating assets."
Luis Gerardo Palacios — California
Peter Hyunwon Park, Los Alamitos CA
Address: 4011 Green Ave Apt D Los Alamitos, CA 90720
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-18682-ES: "The bankruptcy filing by Peter Hyunwon Park, undertaken in October 22, 2013 in Los Alamitos, CA under Chapter 7, concluded with discharge in 2014-02-01 after liquidating assets."
Peter Hyunwon Park — California
Paula Parker, Los Alamitos CA
Address: 4171 Howard Ave Apt A Los Alamitos, CA 90720
Brief Overview of Bankruptcy Case 8:13-bk-15519-ES: "In Los Alamitos, CA, Paula Parker filed for Chapter 7 bankruptcy in 06/27/2013. This case, involving liquidating assets to pay off debts, was resolved by October 2013."
Paula Parker — California
David John Parsons, Los Alamitos CA
Address: 2772 Walker Lee Dr Los Alamitos, CA 90720-4936
Bankruptcy Case 8:15-bk-10692-ES Summary: "The bankruptcy filing by David John Parsons, undertaken in 02.12.2015 in Los Alamitos, CA under Chapter 7, concluded with discharge in 05/13/2015 after liquidating assets."
David John Parsons — California
Blake Steven Pederson, Los Alamitos CA
Address: 3351 Yellowtail Dr Los Alamitos, CA 90720
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13700-BR: "Blake Steven Pederson's bankruptcy, initiated in 01.28.2011 and concluded by 2011-06-02 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blake Steven Pederson — California
Perla Peralta, Los Alamitos CA
Address: 3931 Farquhar Ave Los Alamitos, CA 90720
Bankruptcy Case 8:11-bk-13227-MW Overview: "The bankruptcy filing by Perla Peralta, undertaken in 03.08.2011 in Los Alamitos, CA under Chapter 7, concluded with discharge in Jul 11, 2011 after liquidating assets."
Perla Peralta — California
Stacy Pevar, Los Alamitos CA
Address: PO Box 517 Los Alamitos, CA 90720
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-24344-ES: "In a Chapter 7 bankruptcy case, Stacy Pevar from Los Alamitos, CA, saw their proceedings start in October 2010 and complete by 01.24.2011, involving asset liquidation."
Stacy Pevar — California
Oliva Jose Jesus Picon, Los Alamitos CA
Address: 4461 Howard Ave Apt 6 Los Alamitos, CA 90720-5505
Bankruptcy Case 8:16-bk-10564-TA Overview: "Los Alamitos, CA resident Oliva Jose Jesus Picon's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2016."
Oliva Jose Jesus Picon — California
Paul R Pina, Los Alamitos CA
Address: 4681 Green Ave Los Alamitos, CA 90720-2613
Concise Description of Bankruptcy Case 8:14-bk-10424-CB7: "In Los Alamitos, CA, Paul R Pina filed for Chapter 7 bankruptcy in 2014-01-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-27."
Paul R Pina — California
James Pitts, Los Alamitos CA
Address: 4452 Howard Ave Unit 122 Los Alamitos, CA 90720
Concise Description of Bankruptcy Case 8:13-bk-14753-MW7: "In a Chapter 7 bankruptcy case, James Pitts from Los Alamitos, CA, saw their proceedings start in May 2013 and complete by 2013-09-10, involving asset liquidation."
James Pitts — California
Mark Preijers, Los Alamitos CA
Address: 4154 Green Ave Los Alamitos, CA 90720
Bankruptcy Case 8:10-bk-26597-TA Overview: "In Los Alamitos, CA, Mark Preijers filed for Chapter 7 bankruptcy in 2010-11-22. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-27."
Mark Preijers — California
Anthony Ezio Profumo, Los Alamitos CA
Address: 3592 Howard Ave Apt 3 Los Alamitos, CA 90720
Bankruptcy Case 8:12-bk-15742-MW Overview: "In Los Alamitos, CA, Anthony Ezio Profumo filed for Chapter 7 bankruptcy in May 7, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Anthony Ezio Profumo — California
Jonathan D Prussel, Los Alamitos CA
Address: 12100 Montecito Rd Unit 149 Los Alamitos, CA 90720
Brief Overview of Bankruptcy Case 8:13-bk-12565-CB: "Jonathan D Prussel's bankruptcy, initiated in March 2013 and concluded by 07.02.2013 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan D Prussel — California
Beth Louise Quinonez, Los Alamitos CA
Address: 12432 Christy Ln Los Alamitos, CA 90720-4709
Bankruptcy Case 8:14-bk-15018-ES Overview: "Los Alamitos, CA resident Beth Louise Quinonez's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-01."
Beth Louise Quinonez — California
Gustav Pedro Quinonez, Los Alamitos CA
Address: 11681 Harrisburg Rd Los Alamitos, CA 90720-4051
Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-15018-ES: "In Los Alamitos, CA, Gustav Pedro Quinonez filed for Chapter 7 bankruptcy in 08.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-01."
Gustav Pedro Quinonez — California
Luis Ramirez, Los Alamitos CA
Address: 4272 Green Ave Los Alamitos, CA 90720
Bankruptcy Case 8:09-bk-21551-TA Summary: "The bankruptcy record of Luis Ramirez from Los Alamitos, CA, shows a Chapter 7 case filed in 2009-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2010."
Luis Ramirez — California
Shelley Randazzo, Los Alamitos CA
Address: 11278 Los Alamitos Blvd # 307 Los Alamitos, CA 90720
Brief Overview of Bankruptcy Case 8:10-bk-22489-TA: "The case of Shelley Randazzo in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early Jan 6, 2011, focusing on asset liquidation to repay creditors."
Shelley Randazzo — California
Sergio Rangel, Los Alamitos CA
Address: 3591 Farquhar Ave Apt 3 Los Alamitos, CA 90720-2001
Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-12738-TA: "The case of Sergio Rangel in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in 06.29.2016 and discharged early 09.27.2016, focusing on asset liquidation to repay creditors."
Sergio Rangel — California
Gordon Reimer, Los Alamitos CA
Address: 3321 Hillrose Dr Los Alamitos, CA 90720
Brief Overview of Bankruptcy Case 8:10-bk-26715-RK: "The bankruptcy filing by Gordon Reimer, undertaken in 2010-11-24 in Los Alamitos, CA under Chapter 7, concluded with discharge in Mar 29, 2011 after liquidating assets."
Gordon Reimer — California
Celia Yvonne Reyes, Los Alamitos CA
Address: 3611 Green Ave Apt C Los Alamitos, CA 90720-3219
Concise Description of Bankruptcy Case 8:15-bk-12788-ES7: "Los Alamitos, CA resident Celia Yvonne Reyes's 2015-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-27."
Celia Yvonne Reyes — California
Kevin Rice, Los Alamitos CA
Address: 11278 Los Alamitos Blvd # 358 Los Alamitos, CA 90720
Concise Description of Bankruptcy Case 2:10-bk-52771-PC7: "Los Alamitos, CA resident Kevin Rice's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/07/2011."
Kevin Rice — California
Todd Rich, Los Alamitos CA
Address: 11932 Reagan St Los Alamitos, CA 90720
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-24851-TA: "Todd Rich's Chapter 7 bankruptcy, filed in Los Alamitos, CA in 10.19.2010, led to asset liquidation, with the case closing in 2011-02-08."
Todd Rich — California
George Richards, Los Alamitos CA
Address: 2972 Silverwood Dr Los Alamitos, CA 90720
Bankruptcy Case 8:10-bk-14887-RK Summary: "Los Alamitos, CA resident George Richards's 04/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.27.2010."
George Richards — California
Robert Rios, Los Alamitos CA
Address: 4372 Green Ave Apt 9 Los Alamitos, CA 90720
Bankruptcy Case 8:12-bk-23273-SC Overview: "In Los Alamitos, CA, Robert Rios filed for Chapter 7 bankruptcy in 2012-11-19. This case, involving liquidating assets to pay off debts, was resolved by 03.01.2013."
Robert Rios — California
Carabali Adolfo Rodriguez, Los Alamitos CA
Address: PO Box 1063 Los Alamitos, CA 90720
Concise Description of Bankruptcy Case 8:11-bk-14135-ES7: "In a Chapter 7 bankruptcy case, Carabali Adolfo Rodriguez from Los Alamitos, CA, saw his proceedings start in 03.24.2011 and complete by 07.27.2011, involving asset liquidation."
Carabali Adolfo Rodriguez — California
Robert G Rodriguez, Los Alamitos CA
Address: 12100 Montecito Rd Unit 144 Los Alamitos, CA 90720
Bankruptcy Case 8:13-bk-14449-CB Summary: "Robert G Rodriguez's Chapter 7 bankruptcy, filed in Los Alamitos, CA in May 2013, led to asset liquidation, with the case closing in Aug 31, 2013."
Robert G Rodriguez — California
Mary A Rogers, Los Alamitos CA
Address: 3601 Green Ave Apt B Los Alamitos, CA 90720
Bankruptcy Case 8:12-bk-10827-MW Summary: "The case of Mary A Rogers in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in January 21, 2012 and discharged early May 2012, focusing on asset liquidation to repay creditors."
Mary A Rogers — California
Amir Rohamnia, Los Alamitos CA
Address: 3531 Farquhar Ave Apt 8 Los Alamitos, CA 90720
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-22519-TA: "Amir Rohamnia's bankruptcy, initiated in 2012-10-29 and concluded by February 8, 2013 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amir Rohamnia — California
Alfredo Rojas, Los Alamitos CA
Address: 10677 Walnut St Los Alamitos, CA 90720
Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-14706-TA: "The bankruptcy record of Alfredo Rojas from Los Alamitos, CA, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/10/2013."
Alfredo Rojas — California
Claire Roman, Los Alamitos CA
Address: 4342 Green Ave Apt 21 Los Alamitos, CA 90720
Bankruptcy Case 8:12-bk-16566-TA Summary: "Claire Roman's Chapter 7 bankruptcy, filed in Los Alamitos, CA in May 2012, led to asset liquidation, with the case closing in 09/27/2012."
Claire Roman — California
Shanna Rosa, Los Alamitos CA
Address: 11971 Weatherby Rd Los Alamitos, CA 90720
Concise Description of Bankruptcy Case 8:09-bk-24245-ES7: "The bankruptcy filing by Shanna Rosa, undertaken in 12/21/2009 in Los Alamitos, CA under Chapter 7, concluded with discharge in April 2, 2010 after liquidating assets."
Shanna Rosa — California
Peter Ross, Los Alamitos CA
Address: 11111 LEXINGTON DR APT 12 LOS ALAMITOS, CA 90720
Concise Description of Bankruptcy Case 8:10-bk-16535-RK7: "The bankruptcy filing by Peter Ross, undertaken in 05/14/2010 in Los Alamitos, CA under Chapter 7, concluded with discharge in 2010-08-31 after liquidating assets."
Peter Ross — California
Judith Anne Rowe, Los Alamitos CA
Address: 5121 Antietam Ave Los Alamitos, CA 90720
Bankruptcy Case 8:11-bk-20400-RK Overview: "Judith Anne Rowe's bankruptcy, initiated in 2011-07-26 and concluded by 11/28/2011 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Judith Anne Rowe — California
Adam Henry Ruelas, Los Alamitos CA
Address: 10935 Reagan St Los Alamitos, CA 90720-2434
Concise Description of Bankruptcy Case 8:15-bk-12288-TA7: "Los Alamitos, CA resident Adam Henry Ruelas's 2015-05-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-30."
Adam Henry Ruelas — California
Jr Leonard Ruiz, Los Alamitos CA
Address: 4112 Green Ave Apt C Los Alamitos, CA 90720
Brief Overview of Bankruptcy Case 8:10-bk-22789-TA: "The case of Jr Leonard Ruiz in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in Sep 10, 2010 and discharged early 01.13.2011, focusing on asset liquidation to repay creditors."
Jr Leonard Ruiz — California
Gerald Israel Sackman, Los Alamitos CA
Address: 3162 Blume Dr Los Alamitos, CA 90720
Bankruptcy Case 8:11-bk-14576-MW Overview: "Los Alamitos, CA resident Gerald Israel Sackman's 03.31.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/03/2011."
Gerald Israel Sackman — California
Felix Saguran, Los Alamitos CA
Address: 3201 Yellowtail Dr Los Alamitos, CA 90720
Brief Overview of Bankruptcy Case 8:09-bk-23167-RK: "The bankruptcy filing by Felix Saguran, undertaken in Nov 25, 2009 in Los Alamitos, CA under Chapter 7, concluded with discharge in 03/07/2010 after liquidating assets."
Felix Saguran — California
Henry D Saldivar, Los Alamitos CA
Address: 3739 Howard Ave # A Los Alamitos, CA 90720
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-16563-ES: "Los Alamitos, CA resident Henry D Saldivar's May 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/09/2011."
Henry D Saldivar — California
Salah I Saleh, Los Alamitos CA
Address: 3642 Howard Ave Los Alamitos, CA 90720-5306
Bankruptcy Case 2:14-bk-20972-BB Summary: "In a Chapter 7 bankruptcy case, Salah I Saleh from Los Alamitos, CA, saw their proceedings start in June 2014 and complete by 09/02/2014, involving asset liquidation."
Salah I Saleh — California
Juan Manuel Salomon, Los Alamitos CA
Address: 3915 Howard Ave Los Alamitos, CA 90720
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-18915-MW: "Juan Manuel Salomon's bankruptcy, initiated in 2011-06-23 and concluded by October 11, 2011 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Manuel Salomon — California
Silvana George Sarkis, Los Alamitos CA
Address: 3985 Farquhar Ave Los Alamitos, CA 90720
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-13827-RK: "The bankruptcy filing by Silvana George Sarkis, undertaken in 03.18.2011 in Los Alamitos, CA under Chapter 7, concluded with discharge in 2011-07-21 after liquidating assets."
Silvana George Sarkis — California
Alan M Schnitzer, Los Alamitos CA
Address: 3750 Howard Ave Los Alamitos, CA 90720
Bankruptcy Case 8:12-bk-22851-ES Overview: "The bankruptcy filing by Alan M Schnitzer, undertaken in Nov 7, 2012 in Los Alamitos, CA under Chapter 7, concluded with discharge in 02/17/2013 after liquidating assets."
Alan M Schnitzer — California
Theodore R Schwartz, Los Alamitos CA
Address: PO Box 1536 Los Alamitos, CA 90720-1536
Bankruptcy Case 8:15-bk-16032-ES Summary: "The case of Theodore R Schwartz in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 24, 2015 and discharged early 03/23/2016, focusing on asset liquidation to repay creditors."
Theodore R Schwartz — California
Nancy F Sedrak, Los Alamitos CA
Address: 4295 Farquhar Ave Los Alamitos, CA 90720-3759
Concise Description of Bankruptcy Case 8:14-bk-16454-ES7: "In a Chapter 7 bankruptcy case, Nancy F Sedrak from Los Alamitos, CA, saw her proceedings start in October 2014 and complete by 2015-01-29, involving asset liquidation."
Nancy F Sedrak — California
Dawn Sells, Los Alamitos CA
Address: 10701 Walnut St Los Alamitos, CA 90720
Brief Overview of Bankruptcy Case 8:10-bk-17201-ES: "Los Alamitos, CA resident Dawn Sells's 05/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
Dawn Sells — California
Paul Shahparaki, Los Alamitos CA
Address: 3201 Orangewood Ave Los Alamitos, CA 90720
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16123-ES: "Los Alamitos, CA resident Paul Shahparaki's 05/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.19.2010."
Paul Shahparaki — California
Sara Eva Shallman, Los Alamitos CA
Address: 11221 Weatherby Rd Los Alamitos, CA 90720
Bankruptcy Case 8:13-bk-18026-MW Overview: "In a Chapter 7 bankruptcy case, Sara Eva Shallman from Los Alamitos, CA, saw her proceedings start in 09.26.2013 and complete by 2014-01-06, involving asset liquidation."
Sara Eva Shallman — California
Jonathan Cole Shaw, Los Alamitos CA
Address: 4107 Farquhar Ave Los Alamitos, CA 90720-3716
Brief Overview of Bankruptcy Case 8:14-bk-13788-ES: "The case of Jonathan Cole Shaw in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-06-16 and discharged early 10/06/2014, focusing on asset liquidation to repay creditors."
Jonathan Cole Shaw — California
Joseph Daniel Shope, Los Alamitos CA
Address: 3731 Howard Ave Los Alamitos, CA 90720
Concise Description of Bankruptcy Case 8:13-bk-16544-CB7: "In a Chapter 7 bankruptcy case, Joseph Daniel Shope from Los Alamitos, CA, saw his proceedings start in 2013-07-31 and complete by November 10, 2013, involving asset liquidation."
Joseph Daniel Shope — California
Jeffrey S Siemens, Los Alamitos CA
Address: 2651 Coleridge Dr Los Alamitos, CA 90720
Bankruptcy Case 8:11-bk-11756-ES Summary: "Jeffrey S Siemens's Chapter 7 bankruptcy, filed in Los Alamitos, CA in 2011-02-07, led to asset liquidation, with the case closing in 06/12/2011."
Jeffrey S Siemens — California
Benjamin Allan Singer, Los Alamitos CA
Address: 4321 Green Ave Apt 2 Los Alamitos, CA 90720-3538
Bankruptcy Case 8:14-bk-10663-ES Overview: "Benjamin Allan Singer's Chapter 7 bankruptcy, filed in Los Alamitos, CA in 01/31/2014, led to asset liquidation, with the case closing in May 2014."
Benjamin Allan Singer — California
J Slade, Los Alamitos CA
Address: 12100 Montecito Rd Unit 80 Los Alamitos, CA 90720
Bankruptcy Case 8:10-bk-15797-RK Summary: "J Slade's Chapter 7 bankruptcy, filed in Los Alamitos, CA in 04.30.2010, led to asset liquidation, with the case closing in 2010-08-18."
J Slade — California
Kirk Smith, Los Alamitos CA
Address: 3342 Bradbury Rd Unit 8 Los Alamitos, CA 90720
Bankruptcy Case 8:10-bk-22129-ES Summary: "The bankruptcy record of Kirk Smith from Los Alamitos, CA, shows a Chapter 7 case filed in 08.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-02."
Kirk Smith — California
Stephen Lee Smith, Los Alamitos CA
Address: 11092 Mindora St Los Alamitos, CA 90720
Bankruptcy Case 8:12-bk-12914-ES Overview: "The case of Stephen Lee Smith in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in 03/07/2012 and discharged early July 10, 2012, focusing on asset liquidation to repay creditors."
Stephen Lee Smith — California
Jr Donald Tharpe Smith, Los Alamitos CA
Address: 11361 Wembley Rd Los Alamitos, CA 90720
Brief Overview of Bankruptcy Case 8:13-bk-17420-MW: "In a Chapter 7 bankruptcy case, Jr Donald Tharpe Smith from Los Alamitos, CA, saw their proceedings start in September 2013 and complete by 12.14.2013, involving asset liquidation."
Jr Donald Tharpe Smith — California
Vernon Bradford Smythe, Los Alamitos CA
Address: 5001 Lampson Ave Los Alamitos, CA 90720
Concise Description of Bankruptcy Case 8:11-bk-12401-ES7: "The bankruptcy record of Vernon Bradford Smythe from Los Alamitos, CA, shows a Chapter 7 case filed in February 22, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Vernon Bradford Smythe — California
Amy Sotengco, Los Alamitos CA
Address: 11010 Ticonderoga Dr Los Alamitos, CA 90720
Bankruptcy Case 8:09-bk-24049-TA Overview: "The bankruptcy record of Amy Sotengco from Los Alamitos, CA, shows a Chapter 7 case filed in 12/16/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-21."
Amy Sotengco — California
Carol J Spoden, Los Alamitos CA
Address: 4152 Green Ave Los Alamitos, CA 90720-3423
Bankruptcy Case 8:14-bk-14785-CB Summary: "In a Chapter 7 bankruptcy case, Carol J Spoden from Los Alamitos, CA, saw their proceedings start in August 1, 2014 and complete by 2014-11-17, involving asset liquidation."
Carol J Spoden — California
William Staake, Los Alamitos CA
Address: 4782 Katella Ave Los Alamitos, CA 90720
Bankruptcy Case 8:09-bk-21347-RK Overview: "In Los Alamitos, CA, William Staake filed for Chapter 7 bankruptcy in Oct 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-30."
William Staake — California
Glenn Robert Staniec, Los Alamitos CA
Address: 3052 Bostonian Dr Los Alamitos, CA 90720
Brief Overview of Bankruptcy Case 8:13-bk-19392-CB: "Los Alamitos, CA resident Glenn Robert Staniec's 2013-11-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Glenn Robert Staniec — California
Mychael Adair Strafford, Los Alamitos CA
Address: 4441 Green Ave Apt D Los Alamitos, CA 90720-3526
Bankruptcy Case 8:14-bk-14299-TA Overview: "Mychael Adair Strafford's bankruptcy, initiated in 2014-07-11 and concluded by October 27, 2014 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mychael Adair Strafford — California
Sr Thomas Stretz, Los Alamitos CA
Address: 3858 Green Ave Los Alamitos, CA 90720
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-22147-ES: "Sr Thomas Stretz's Chapter 7 bankruptcy, filed in Los Alamitos, CA in Aug 30, 2010, led to asset liquidation, with the case closing in 01.02.2011."
Sr Thomas Stretz — California
Razo Amy Marie Stuart, Los Alamitos CA
Address: 11051 Bloomfield St Apt D Los Alamitos, CA 90720-3337
Bankruptcy Case 8:14-bk-15148-CB Overview: "Los Alamitos, CA resident Razo Amy Marie Stuart's 08/22/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.08.2014."
Razo Amy Marie Stuart — California
Falcone Eduardo Suarez, Los Alamitos CA
Address: 3782 Howard Ave Apt 1 Los Alamitos, CA 90720
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-14661-ES: "In Los Alamitos, CA, Falcone Eduardo Suarez filed for Chapter 7 bankruptcy in 2010-04-12. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2010."
Falcone Eduardo Suarez — California
Erika Suttles, Los Alamitos CA
Address: 12191 Pine St Los Alamitos, CA 90720
Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-24826-RK: "In a Chapter 7 bankruptcy case, Erika Suttles from Los Alamitos, CA, saw her proceedings start in 10/19/2010 and complete by February 8, 2011, involving asset liquidation."
Erika Suttles — California
Victoria Symonds, Los Alamitos CA
Address: 11278 Los Alamitos Blvd Los Alamitos, CA 90720
Concise Description of Bankruptcy Case 8:10-bk-27935-ES7: "The bankruptcy filing by Victoria Symonds, undertaken in Dec 21, 2010 in Los Alamitos, CA under Chapter 7, concluded with discharge in 2011-04-25 after liquidating assets."
Victoria Symonds — California
Susan Maynard Taylor, Los Alamitos CA
Address: 11521 Davenport Rd Los Alamitos, CA 90720-3831
Bankruptcy Case 8:14-bk-10323-CB Summary: "The case of Susan Maynard Taylor in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 16, 2014 and discharged early May 12, 2014, focusing on asset liquidation to repay creditors."
Susan Maynard Taylor — California
Amber Lyn Tellez, Los Alamitos CA
Address: 10696 Oak St Los Alamitos, CA 90720
Bankruptcy Case 8:12-bk-18920-TA Summary: "In Los Alamitos, CA, Amber Lyn Tellez filed for Chapter 7 bankruptcy in Jul 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 11.27.2012."
Amber Lyn Tellez — California
Kurt E Thuemmler, Los Alamitos CA
Address: PO Box 1031 Los Alamitos, CA 90720
Bankruptcy Case 8:11-bk-11656-ES Summary: "Kurt E Thuemmler's bankruptcy, initiated in 02.04.2011 and concluded by June 2011 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kurt E Thuemmler — California
Myrna Gwen Todd, Los Alamitos CA
Address: 3861 Green Ave Apt G Los Alamitos, CA 90720
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-22324-MW: "Myrna Gwen Todd's bankruptcy, initiated in October 2012 and concluded by February 2, 2013 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Myrna Gwen Todd — California
Theresa Kathleen Twyning, Los Alamitos CA
Address: 3622 Howard Ave Apt 5 Los Alamitos, CA 90720
Concise Description of Bankruptcy Case 8:09-bk-20399-TA7: "Los Alamitos, CA resident Theresa Kathleen Twyning's 2009-09-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 9, 2010."
Theresa Kathleen Twyning — California
Elizabeth Ann Uranga, Los Alamitos CA
Address: PO Box 203 Los Alamitos, CA 90720
Bankruptcy Case 8:12-bk-11420-ES Summary: "In a Chapter 7 bankruptcy case, Elizabeth Ann Uranga from Los Alamitos, CA, saw her proceedings start in 2012-02-03 and complete by 06/07/2012, involving asset liquidation."
Elizabeth Ann Uranga — California
Steenbergen Jason Van, Los Alamitos CA
Address: 10921 Walnut St Los Alamitos, CA 90720
Concise Description of Bankruptcy Case 8:11-bk-27227-ES7: "The bankruptcy filing by Steenbergen Jason Van, undertaken in December 15, 2011 in Los Alamitos, CA under Chapter 7, concluded with discharge in 04/18/2012 after liquidating assets."
Steenbergen Jason Van — California
Theodore Paul Vanos, Los Alamitos CA
Address: 4372 Green Ave Apt 1 Los Alamitos, CA 90720
Bankruptcy Case 8:13-bk-14454-MW Summary: "The bankruptcy record of Theodore Paul Vanos from Los Alamitos, CA, shows a Chapter 7 case filed in May 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08.31.2013."
Theodore Paul Vanos — California
Laura Vanpraag, Los Alamitos CA
Address: 12631 Christy Ln Los Alamitos, CA 90720
Bankruptcy Case 8:10-bk-24092-TA Summary: "The bankruptcy filing by Laura Vanpraag, undertaken in 2010-10-01 in Los Alamitos, CA under Chapter 7, concluded with discharge in Feb 3, 2011 after liquidating assets."
Laura Vanpraag — California
David Anthony Vasquez, Los Alamitos CA
Address: 3582 Green Ave Apt 4 Los Alamitos, CA 90720
Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-18347-ES: "David Anthony Vasquez's Chapter 7 bankruptcy, filed in Los Alamitos, CA in 2012-07-09, led to asset liquidation, with the case closing in Nov 11, 2012."
David Anthony Vasquez — California
Sharon Velderrain, Los Alamitos CA
Address: 11072 Los Alamitos Blvd Los Alamitos, CA 90720
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41587-PC: "The bankruptcy filing by Sharon Velderrain, undertaken in 07/29/2010 in Los Alamitos, CA under Chapter 7, concluded with discharge in December 1, 2010 after liquidating assets."
Sharon Velderrain — California
Lucia Viamonte, Los Alamitos CA
Address: 4037 Farquhar Ave Los Alamitos, CA 90720
Bankruptcy Case 8:10-bk-14032-TA Overview: "Lucia Viamonte's bankruptcy, initiated in March 2010 and concluded by July 10, 2010 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucia Viamonte — California
Sherrie Vicario, Los Alamitos CA
Address: 11932 Wallingsford Rd Los Alamitos, CA 90720
Bankruptcy Case 2:10-bk-34087-ER Overview: "The bankruptcy record of Sherrie Vicario from Los Alamitos, CA, shows a Chapter 7 case filed in Jun 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10.17.2010."
Sherrie Vicario — California
Rhona Kim Villegas, Los Alamitos CA
Address: PO Box 1055 Los Alamitos, CA 90720
Bankruptcy Case 8:13-bk-10600-SC Summary: "The case of Rhona Kim Villegas in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in January 22, 2013 and discharged early 2013-05-04, focusing on asset liquidation to repay creditors."
Rhona Kim Villegas — California
Glenn Vitug, Los Alamitos CA
Address: 4992 Howard Ave Los Alamitos, CA 90720
Concise Description of Bankruptcy Case 8:10-bk-27447-RK7: "The case of Glenn Vitug in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in 12/10/2010 and discharged early Apr 14, 2011, focusing on asset liquidation to repay creditors."
Glenn Vitug — California
Stacy Ward, Los Alamitos CA
Address: 12341 Glacier Cir Los Alamitos, CA 90720
Bankruptcy Case 8:13-bk-15080-CB Overview: "Stacy Ward's Chapter 7 bankruptcy, filed in Los Alamitos, CA in Jun 12, 2013, led to asset liquidation, with the case closing in Sep 22, 2013."
Stacy Ward — California
Mitch Weaver, Los Alamitos CA
Address: 12032 Paseo Bonita Los Alamitos, CA 90720
Bankruptcy Case 8:10-bk-27288-RK Overview: "The bankruptcy filing by Mitch Weaver, undertaken in December 2010 in Los Alamitos, CA under Chapter 7, concluded with discharge in April 11, 2011 after liquidating assets."
Mitch Weaver — California
Annette Marie Webb, Los Alamitos CA
Address: 4074 Howard Ave Los Alamitos, CA 90720
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-16291-MW: "In a Chapter 7 bankruptcy case, Annette Marie Webb from Los Alamitos, CA, saw her proceedings start in May 2, 2011 and complete by Sep 4, 2011, involving asset liquidation."
Annette Marie Webb — California
Deborah Ann Whitlock, Los Alamitos CA
Address: 3854 Green Ave Los Alamitos, CA 90720-3343
Bankruptcy Case 8:07-bk-12736-CB Summary: "Deborah Ann Whitlock's Chapter 13 bankruptcy in Los Alamitos, CA started in 2007-08-30. This plan involved reorganizing debts and establishing a payment plan, concluding in Apr 8, 2013."
Deborah Ann Whitlock — California
Valerie A Williams, Los Alamitos CA
Address: 10634 Walnut St Los Alamitos, CA 90720-2139
Bankruptcy Case 8:14-bk-15272-SC Overview: "The bankruptcy record of Valerie A Williams from Los Alamitos, CA, shows a Chapter 7 case filed in Aug 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2014."
Valerie A Williams — California
Dean Williams, Los Alamitos CA
Address: 12100 Montecito Rd Unit 167 Los Alamitos, CA 90720
Bankruptcy Case 8:09-bk-23961-ES Overview: "The bankruptcy record of Dean Williams from Los Alamitos, CA, shows a Chapter 7 case filed in 12/15/2009. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2010."
Dean Williams — California
Catherine Barrera Wilson, Los Alamitos CA
Address: 4452 Howard Ave Unit 110 Los Alamitos, CA 90720
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-20592-MW: "Catherine Barrera Wilson's bankruptcy, initiated in 2011-07-29 and concluded by 2011-12-01 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catherine Barrera Wilson — California
Kimberly Margaret Wilson, Los Alamitos CA
Address: 4116 Howard Ave Los Alamitos, CA 90720
Bankruptcy Case 8:11-bk-21429-RK Overview: "Kimberly Margaret Wilson's bankruptcy, initiated in August 15, 2011 and concluded by 2011-12-18 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberly Margaret Wilson — California
Craig L Wolfram, Los Alamitos CA
Address: 11511 Kensington Rd Los Alamitos, CA 90720-4001
Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11640-TA: "In Los Alamitos, CA, Craig L Wolfram filed for Chapter 7 bankruptcy in 04/01/2015. This case, involving liquidating assets to pay off debts, was resolved by Jun 30, 2015."
Craig L Wolfram — California
Eun J Won, Los Alamitos CA
Address: 3221 Oak Knoll Dr Los Alamitos, CA 90720
Concise Description of Bankruptcy Case 8:13-bk-20090-ES7: "The bankruptcy record of Eun J Won from Los Alamitos, CA, shows a Chapter 7 case filed in 2013-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 31, 2014."
Eun J Won — California
Brent Harold Wood, Los Alamitos CA
Address: 2651 Walker Lee Dr Los Alamitos, CA 90720
Bankruptcy Case 8:12-bk-19268-CB Overview: "The bankruptcy record of Brent Harold Wood from Los Alamitos, CA, shows a Chapter 7 case filed in 08.01.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 4, 2012."
Brent Harold Wood — California
Explore Free Bankruptcy Records by State