Website Logo

Los Alamitos, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Los Alamitos.

Last updated on: April 05, 2025
Facebook Twitter LinkedIn WhatsApp

This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Comprehensive Reports on Background, Contacts

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