Website Logo

Palmdale, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Palmdale.

Last updated on: April 07, 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

Debbera Culver, Palmdale CA

Address: 2833 E Avenue S12 Palmdale, CA 93550-1022
Brief Overview of Bankruptcy Case 2:14-bk-23212-BB: "The bankruptcy filing by Debbera Culver, undertaken in 07/10/2014 in Palmdale, CA under Chapter 7, concluded with discharge in Oct 20, 2014 after liquidating assets."
Debbera Culver — California

Patricia Ann Cummings, Palmdale CA

Address: 3200 Fern Ave Palmdale, CA 93550
Bankruptcy Case 2:11-bk-34791-EC Overview: "The bankruptcy filing by Patricia Ann Cummings, undertaken in 06.08.2011 in Palmdale, CA under Chapter 7, concluded with discharge in 10/11/2011 after liquidating assets."
Patricia Ann Cummings — California

Julio Cuque, Palmdale CA

Address: 1904 Spanish Broom Dr Palmdale, CA 93550
Brief Overview of Bankruptcy Case 2:10-bk-60250-PC: "In a Chapter 7 bankruptcy case, Julio Cuque from Palmdale, CA, saw his proceedings start in 2010-11-23 and complete by 03.28.2011, involving asset liquidation."
Julio Cuque — California

Ruben Curiel, Palmdale CA

Address: 4801 Stargazer Pl Palmdale, CA 93552
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22975-BR: "Palmdale, CA resident Ruben Curiel's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-29."
Ruben Curiel — California

Sergio Curiel, Palmdale CA

Address: 38054 Meadow Wood St Palmdale, CA 93552
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20984-BR: "Palmdale, CA resident Sergio Curiel's Apr 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-29."
Sergio Curiel — California

Lopez Melvin A Curin, Palmdale CA

Address: 38805 Yucca Tree St Palmdale, CA 93551
Bankruptcy Case 2:11-bk-31135-PC Summary: "Lopez Melvin A Curin's Chapter 7 bankruptcy, filed in Palmdale, CA in May 16, 2011, led to asset liquidation, with the case closing in 09/18/2011."
Lopez Melvin A Curin — California

Hector Carlos Curioso, Palmdale CA

Address: 3618 Acorde Ave Palmdale, CA 93550
Bankruptcy Case 2:12-bk-19794-RK Summary: "The bankruptcy record of Hector Carlos Curioso from Palmdale, CA, shows a Chapter 7 case filed in Mar 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 22, 2012."
Hector Carlos Curioso — California

Jason Eugene Curnel, Palmdale CA

Address: 816 W Avenue R12 Palmdale, CA 93551-7701
Bankruptcy Case 2:14-bk-33248-BB Overview: "Jason Eugene Curnel's bankruptcy, initiated in December 18, 2014 and concluded by 03.18.2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Eugene Curnel — California

Shellie Marie Curnel, Palmdale CA

Address: 816 W Avenue R12 Palmdale, CA 93551-7701
Bankruptcy Case 2:14-bk-33248-BB Overview: "In Palmdale, CA, Shellie Marie Curnel filed for Chapter 7 bankruptcy in December 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-18."
Shellie Marie Curnel — California

Sasser Tonya Lynn Curran, Palmdale CA

Address: 38309 La Loma Ave Palmdale, CA 93551-4215
Brief Overview of Bankruptcy Case 2:14-bk-11455-TD: "Palmdale, CA resident Sasser Tonya Lynn Curran's 01/27/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2014."
Sasser Tonya Lynn Curran — California

Mary Curran, Palmdale CA

Address: 37311 47th St E Spc 157 Palmdale, CA 93552
Bankruptcy Case 2:10-bk-19374-SB Overview: "Palmdale, CA resident Mary Curran's March 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-14."
Mary Curran — California

Marie Michelle Currie, Palmdale CA

Address: 40321 Giles Ln Palmdale, CA 93551
Bankruptcy Case 2:13-bk-18214-ER Overview: "Marie Michelle Currie's Chapter 7 bankruptcy, filed in Palmdale, CA in 03/29/2013, led to asset liquidation, with the case closing in Jul 1, 2013."
Marie Michelle Currie — California

Donyale Dabney, Palmdale CA

Address: 37829 Tiffany Cir Palmdale, CA 93550
Concise Description of Bankruptcy Case 2:10-bk-17948-RN7: "Palmdale, CA resident Donyale Dabney's 03.04.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-14."
Donyale Dabney — California

Joseph Delbert Swenson Dalope, Palmdale CA

Address: 38122 37th St E Palmdale, CA 93550-8509
Concise Description of Bankruptcy Case 2:14-bk-31379-ER7: "The bankruptcy filing by Joseph Delbert Swenson Dalope, undertaken in November 14, 2014 in Palmdale, CA under Chapter 7, concluded with discharge in 02/12/2015 after liquidating assets."
Joseph Delbert Swenson Dalope — California

Leah Dalope, Palmdale CA

Address: 38122 37th St E Palmdale, CA 93550
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64188-PC: "The bankruptcy filing by Leah Dalope, undertaken in 12/20/2010 in Palmdale, CA under Chapter 7, concluded with discharge in Apr 24, 2011 after liquidating assets."
Leah Dalope — California

Serge Krikor Damirjian, Palmdale CA

Address: 36814 Andora Dr Palmdale, CA 93550-8412
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30872-RN: "In Palmdale, CA, Serge Krikor Damirjian filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2015."
Serge Krikor Damirjian — California

James Daniel Dandrea, Palmdale CA

Address: 3926 Sungate Dr Palmdale, CA 93551
Bankruptcy Case 2:11-bk-38678-EC Summary: "The bankruptcy filing by James Daniel Dandrea, undertaken in July 2, 2011 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-11-04 after liquidating assets."
James Daniel Dandrea — California

Christopher Maurice Daniels, Palmdale CA

Address: 16810 Mackennas Gold Ave Palmdale, CA 93591-3219
Bankruptcy Case 2:16-bk-14568-ER Overview: "Christopher Maurice Daniels's Chapter 7 bankruptcy, filed in Palmdale, CA in Apr 8, 2016, led to asset liquidation, with the case closing in Jul 7, 2016."
Christopher Maurice Daniels — California

Vivienne Daniels, Palmdale CA

Address: 40508 Milan Dr Palmdale, CA 93551
Bankruptcy Case 2:12-bk-18934-BB Summary: "Palmdale, CA resident Vivienne Daniels's 03/13/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2012."
Vivienne Daniels — California

Ronald Daniels, Palmdale CA

Address: 36710 Vista Del Lago St Palmdale, CA 93551
Concise Description of Bankruptcy Case 2:10-bk-64576-BR7: "In a Chapter 7 bankruptcy case, Ronald Daniels from Palmdale, CA, saw their proceedings start in 2010-12-22 and complete by Apr 26, 2011, involving asset liquidation."
Ronald Daniels — California

Ranieh Daoud, Palmdale CA

Address: 37324 Sand Brook Dr Palmdale, CA 93550
Bankruptcy Case 2:10-bk-26587-TD Summary: "The bankruptcy filing by Ranieh Daoud, undertaken in 04/28/2010 in Palmdale, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Ranieh Daoud — California

Carla Darlene, Palmdale CA

Address: 7217 Dana Dr Palmdale, CA 93551
Concise Description of Bankruptcy Case 1:09-bk-26526-KT7: "In a Chapter 7 bankruptcy case, Carla Darlene from Palmdale, CA, saw her proceedings start in December 2009 and complete by 2010-03-20, involving asset liquidation."
Carla Darlene — California

Josephine Daszkowski, Palmdale CA

Address: 37311 47th St E Spc 151 Palmdale, CA 93552
Bankruptcy Case 2:12-bk-29225-ER Overview: "Josephine Daszkowski's Chapter 7 bankruptcy, filed in Palmdale, CA in 2012-05-31, led to asset liquidation, with the case closing in 10/03/2012."
Josephine Daszkowski — California

Jonathan Dator, Palmdale CA

Address: 39307 Jacob Dr Palmdale, CA 93551
Bankruptcy Case 2:10-bk-34755-BB Overview: "The case of Jonathan Dator in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 17, 2010 and discharged early 10.20.2010, focusing on asset liquidation to repay creditors."
Jonathan Dator — California

Karen Marie Daugherty, Palmdale CA

Address: 5200 Entrar Dr Spc 157 Palmdale, CA 93551-2727
Bankruptcy Case 2:14-bk-22473-RK Summary: "Karen Marie Daugherty's bankruptcy, initiated in Jun 27, 2014 and concluded by 2014-10-06 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen Marie Daugherty — California

Cecilia Davalos, Palmdale CA

Address: 5850 Adobe Dr Palmdale, CA 93552
Concise Description of Bankruptcy Case 2:10-bk-35353-RN7: "In a Chapter 7 bankruptcy case, Cecilia Davalos from Palmdale, CA, saw her proceedings start in 06.22.2010 and complete by Oct 25, 2010, involving asset liquidation."
Cecilia Davalos — California

Gregory Davenport, Palmdale CA

Address: 5718 Charlotte Pl Palmdale, CA 93552-3919
Bankruptcy Case 2:15-bk-18382-BR Summary: "Gregory Davenport's bankruptcy, initiated in 2015-05-26 and concluded by 08/24/2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Davenport — California

Cassandra Davenport, Palmdale CA

Address: 5718 Charlotte Pl Palmdale, CA 93552-3919
Concise Description of Bankruptcy Case 2:15-bk-18382-BR7: "Palmdale, CA resident Cassandra Davenport's 2015-05-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-24."
Cassandra Davenport — California

Gemarcus David, Palmdale CA

Address: 38832 4th St E Apt 201 Palmdale, CA 93550-3349
Bankruptcy Case 2:14-bk-31478-RN Overview: "Palmdale, CA resident Gemarcus David's November 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2015."
Gemarcus David — California

Maria Davidson, Palmdale CA

Address: 38646 Annette Ave Palmdale, CA 93551
Brief Overview of Bankruptcy Case 2:10-bk-19723-BR: "Maria Davidson's Chapter 7 bankruptcy, filed in Palmdale, CA in Mar 16, 2010, led to asset liquidation, with the case closing in July 2010."
Maria Davidson — California

Ronald Davidson, Palmdale CA

Address: 3329 Racquet Ln Palmdale, CA 93551
Concise Description of Bankruptcy Case 2:10-bk-59395-PC7: "The bankruptcy filing by Ronald Davidson, undertaken in November 17, 2010 in Palmdale, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Ronald Davidson — California

Shirley J Davidson, Palmdale CA

Address: 42612 70th St E Palmdale, CA 93552
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24262-BB: "Shirley J Davidson's Chapter 7 bankruptcy, filed in Palmdale, CA in May 31, 2013, led to asset liquidation, with the case closing in Sep 10, 2013."
Shirley J Davidson — California

Julia Argentina Davila, Palmdale CA

Address: 2118 Estrella Ct Palmdale, CA 93550-6252
Concise Description of Bankruptcy Case 2:14-bk-23680-RK7: "The bankruptcy filing by Julia Argentina Davila, undertaken in 2014-07-17 in Palmdale, CA under Chapter 7, concluded with discharge in 10.27.2014 after liquidating assets."
Julia Argentina Davila — California

Eduardo Ismael Davila, Palmdale CA

Address: 2118 Estrella Ct Palmdale, CA 93550-6252
Brief Overview of Bankruptcy Case 2:14-bk-23680-RK: "The bankruptcy filing by Eduardo Ismael Davila, undertaken in Jul 17, 2014 in Palmdale, CA under Chapter 7, concluded with discharge in 2014-10-27 after liquidating assets."
Eduardo Ismael Davila — California

Enrique Davila, Palmdale CA

Address: 17270 Parkvalley Ave Palmdale, CA 93591-3101
Concise Description of Bankruptcy Case 2:14-bk-26187-BB7: "Enrique Davila's bankruptcy, initiated in 08.22.2014 and concluded by 12.08.2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enrique Davila — California

Victor L Davis, Palmdale CA

Address: 36818 Spanish Broom Dr Palmdale, CA 93550
Bankruptcy Case 2:12-bk-51217-TD Overview: "Victor L Davis's bankruptcy, initiated in December 18, 2012 and concluded by March 30, 2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor L Davis — California

Michele Davis, Palmdale CA

Address: 36528 Sunny Ln Palmdale, CA 93550
Brief Overview of Bankruptcy Case 2:10-bk-38869-RN: "The case of Michele Davis in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in Jul 14, 2010 and discharged early 11/16/2010, focusing on asset liquidation to repay creditors."
Michele Davis — California

Cristobalina A Davis, Palmdale CA

Address: PO Box 900274 Palmdale, CA 93590-0274
Bankruptcy Case 2:14-bk-28564-RN Summary: "In Palmdale, CA, Cristobalina A Davis filed for Chapter 7 bankruptcy in 2014-09-30. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2014."
Cristobalina A Davis — California

Avimaria Davis, Palmdale CA

Address: 2756 Pewter Ave Palmdale, CA 93550-1030
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25994-SK: "In a Chapter 7 bankruptcy case, Avimaria Davis from Palmdale, CA, saw their proceedings start in 2014-08-20 and complete by 12/08/2014, involving asset liquidation."
Avimaria Davis — California

Patricia Dawn, Palmdale CA

Address: 39954 Dyott Way Palmdale, CA 93551
Brief Overview of Bankruptcy Case 2:11-bk-42940-BR: "Patricia Dawn's bankruptcy, initiated in 08/02/2011 and concluded by 2011-12-05 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Dawn — California

Linda J Dawson, Palmdale CA

Address: 40701 Rancho Vista Blvd Spc 78 Palmdale, CA 93551
Bankruptcy Case 2:12-bk-23359-RK Overview: "In a Chapter 7 bankruptcy case, Linda J Dawson from Palmdale, CA, saw her proceedings start in 04/16/2012 and complete by Aug 19, 2012, involving asset liquidation."
Linda J Dawson — California

Marie Dawson, Palmdale CA

Address: 39764 Milan Dr Palmdale, CA 93551
Brief Overview of Bankruptcy Case 2:13-bk-29257-ER: "The bankruptcy record of Marie Dawson from Palmdale, CA, shows a Chapter 7 case filed in July 30, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.04.2013."
Marie Dawson — California

Carol Day, Palmdale CA

Address: 2039 W Avenue N4 Palmdale, CA 93551
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44877-PC: "Carol Day's Chapter 7 bankruptcy, filed in Palmdale, CA in August 19, 2010, led to asset liquidation, with the case closing in 12.22.2010."
Carol Day — California

Los Santos Arnaldo De, Palmdale CA

Address: 36416 37th St E Palmdale, CA 93550-7969
Brief Overview of Bankruptcy Case 2:15-bk-12655-BR: "The case of Los Santos Arnaldo De in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-02-23 and discharged early 06.08.2015, focusing on asset liquidation to repay creditors."
Los Santos Arnaldo De — California

La Cruz Delia De, Palmdale CA

Address: 2315 E Palmdale Blvd # GF9 Palmdale, CA 93550
Bankruptcy Case 2:12-bk-22714-PC Overview: "In Palmdale, CA, La Cruz Delia De filed for Chapter 7 bankruptcy in April 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-13."
La Cruz Delia De — California

La Torre Elvia De, Palmdale CA

Address: 38825 Sage Tree St Palmdale, CA 93551-3845
Bankruptcy Case 2:14-bk-33193-BB Overview: "La Torre Elvia De's Chapter 7 bankruptcy, filed in Palmdale, CA in 2014-12-17, led to asset liquidation, with the case closing in 2015-03-17."
La Torre Elvia De — California

Nunfio Aidee De, Palmdale CA

Address: 38348 17th St E Palmdale, CA 93550
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40135-RN: "The case of Nunfio Aidee De in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-07-14 and discharged early November 16, 2011, focusing on asset liquidation to repay creditors."
Nunfio Aidee De — California

Alvarez Esperanza Munguia De, Palmdale CA

Address: 802 E Avenue Q4 Palmdale, CA 93550-3863
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16678-BR: "The bankruptcy record of Alvarez Esperanza Munguia De from Palmdale, CA, shows a Chapter 7 case filed in May 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-17."
Alvarez Esperanza Munguia De — California

Leon Jr George De, Palmdale CA

Address: 3411 Montellano Ave Palmdale, CA 93551
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55249-BR: "The case of Leon Jr George De in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-10-21 and discharged early 2011-02-23, focusing on asset liquidation to repay creditors."
Leon Jr George De — California

La Rosa Angel De, Palmdale CA

Address: 41645 Oak Barrel Ct Palmdale, CA 93551
Brief Overview of Bankruptcy Case 2:10-bk-13338-BB: "The bankruptcy record of La Rosa Angel De from Palmdale, CA, shows a Chapter 7 case filed in January 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 1, 2010."
La Rosa Angel De — California

La Torre Yesenia Espitia De, Palmdale CA

Address: 303 E Avenue R12 Palmdale, CA 93550-6021
Concise Description of Bankruptcy Case 2:14-bk-31083-BB7: "Palmdale, CA resident La Torre Yesenia Espitia De's Nov 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-08."
La Torre Yesenia Espitia De — California

La Torre Irene De, Palmdale CA

Address: PO Box 901123 Palmdale, CA 93590
Bankruptcy Case 2:13-bk-24480-ER Summary: "La Torre Irene De's bankruptcy, initiated in May 31, 2013 and concluded by 09/10/2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Torre Irene De — California

Los Santos Jesse De, Palmdale CA

Address: 40115 169th St E Palmdale, CA 93591-3036
Bankruptcy Case 1:08-bk-13869-AA Overview: "Los Santos Jesse De, a resident of Palmdale, CA, entered a Chapter 13 bankruptcy plan in Jun 10, 2008, culminating in its successful completion by 03.29.2013."
Los Santos Jesse De — California

La Rosa Raymond De, Palmdale CA

Address: 1626 Caracal Way Palmdale, CA 93551-4429
Concise Description of Bankruptcy Case 2:14-bk-21064-TD7: "The bankruptcy record of La Rosa Raymond De from Palmdale, CA, shows a Chapter 7 case filed in Jun 5, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-15."
La Rosa Raymond De — California

Jesus Jasmine De, Palmdale CA

Address: 6331 Trapani Ave Palmdale, CA 93552
Bankruptcy Case 2:11-bk-29572-BR Overview: "In a Chapter 7 bankruptcy case, Jesus Jasmine De from Palmdale, CA, saw her proceedings start in May 2011 and complete by Sep 6, 2011, involving asset liquidation."
Jesus Jasmine De — California

La Cruz Hugo De, Palmdale CA

Address: 36556 Calico Way Palmdale, CA 93550
Bankruptcy Case 2:10-bk-25017-BR Summary: "Palmdale, CA resident La Cruz Hugo De's 2010-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.30.2010."
La Cruz Hugo De — California

Leon Luz De, Palmdale CA

Address: 3201 Redbud Ln Palmdale, CA 93551
Bankruptcy Case 2:13-bk-26799-RN Summary: "Leon Luz De's Chapter 7 bankruptcy, filed in Palmdale, CA in 06/28/2013, led to asset liquidation, with the case closing in 2013-10-08."
Leon Luz De — California

Guzman Rodelio Torres De, Palmdale CA

Address: 1663 Centre Ct Palmdale, CA 93551
Bankruptcy Case 2:12-bk-19462-TD Overview: "Guzman Rodelio Torres De's Chapter 7 bankruptcy, filed in Palmdale, CA in 03/16/2012, led to asset liquidation, with the case closing in 07.19.2012."
Guzman Rodelio Torres De — California

La Torre Jr Filemon De, Palmdale CA

Address: 3265 Viana Dr Palmdale, CA 93550
Bankruptcy Case 2:10-bk-55043-PC Summary: "La Torre Jr Filemon De's bankruptcy, initiated in 2010-10-20 and concluded by 2011-02-22 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Torre Jr Filemon De — California

Los Santos Norma Irene De, Palmdale CA

Address: 40115 169th St E Palmdale, CA 93591-3036
Concise Description of Bankruptcy Case 1:08-bk-18138-VK7: "October 17, 2008 marked the beginning of Los Santos Norma Irene De's Chapter 13 bankruptcy in Palmdale, CA, entailing a structured repayment schedule, completed by 03/29/2013."
Los Santos Norma Irene De — California

Russy Donna Duane De, Palmdale CA

Address: 40021 92nd St W Palmdale, CA 93551-7328
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16998-RK: "Russy Donna Duane De's bankruptcy, initiated in May 25, 2016 and concluded by Aug 23, 2016 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Russy Donna Duane De — California

Russy Lawrence Ralph De, Palmdale CA

Address: 40021 92nd St W Palmdale, CA 93551-7328
Bankruptcy Case 2:16-bk-16998-RK Summary: "The bankruptcy record of Russy Lawrence Ralph De from Palmdale, CA, shows a Chapter 7 case filed in May 25, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2016."
Russy Lawrence Ralph De — California

La Cruz Shannon De, Palmdale CA

Address: 37344 Halfmoon Dr Palmdale, CA 93550-6218
Brief Overview of Bankruptcy Case 2:14-bk-27409-RN: "The bankruptcy filing by La Cruz Shannon De, undertaken in 09.12.2014 in Palmdale, CA under Chapter 7, concluded with discharge in 12/11/2014 after liquidating assets."
La Cruz Shannon De — California

La Tejera Enrique Avelar De, Palmdale CA

Address: 2741 Ladyfern Ln Palmdale, CA 93551
Brief Overview of Bankruptcy Case 2:13-bk-16888-RN: "La Tejera Enrique Avelar De's bankruptcy, initiated in 2013-03-18 and concluded by 2013-06-24 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Tejera Enrique Avelar De — California

Los Santos Veronica De, Palmdale CA

Address: 36416 37th St E Palmdale, CA 93550-7969
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12655-BR: "Los Santos Veronica De's Chapter 7 bankruptcy, filed in Palmdale, CA in Feb 23, 2015, led to asset liquidation, with the case closing in 06.08.2015."
Los Santos Veronica De — California

La Torre Marina De, Palmdale CA

Address: 6203 Explorer Way Palmdale, CA 93552
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34168-ER: "Palmdale, CA resident La Torre Marina De's June 14, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 17, 2010."
La Torre Marina De — California

Paz Jose Manuel De, Palmdale CA

Address: 4444 E Avenue R Spc 132 Palmdale, CA 93552
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-47528-PC: "Paz Jose Manuel De's Chapter 7 bankruptcy, filed in Palmdale, CA in 09/01/2011, led to asset liquidation, with the case closing in January 2012."
Paz Jose Manuel De — California

Leon Gabriel De, Palmdale CA

Address: 37815 Prentiss Ave Palmdale, CA 93550
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24504-KT: "In a Chapter 7 bankruptcy case, Leon Gabriel De from Palmdale, CA, saw their proceedings start in 10/30/2009 and complete by Feb 9, 2010, involving asset liquidation."
Leon Gabriel De — California

Leon Hector De, Palmdale CA

Address: 5806 Diamond St Palmdale, CA 93552-4631
Bankruptcy Case 2:16-bk-17935-ER Overview: "Palmdale, CA resident Leon Hector De's 06.15.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2016."
Leon Hector De — California

Leon Rodrigo De, Palmdale CA

Address: 38137 Florac St E Palmdale, CA 93552
Brief Overview of Bankruptcy Case 2:10-bk-30676-BR: "The bankruptcy record of Leon Rodrigo De from Palmdale, CA, shows a Chapter 7 case filed in 2010-05-23. In this process, assets were liquidated to settle debts, and the case was discharged in 09.02.2010."
Leon Rodrigo De — California

Jo Ann Deadwilder, Palmdale CA

Address: 5005 Katrina Pl Palmdale, CA 93552
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24858-PC: "The bankruptcy filing by Jo Ann Deadwilder, undertaken in 2012-04-27 in Palmdale, CA under Chapter 7, concluded with discharge in August 30, 2012 after liquidating assets."
Jo Ann Deadwilder — California

Laura Kathryn Dean, Palmdale CA

Address: 1737 W O-12 Palmdale, CA 93550
Brief Overview of Bankruptcy Case 2:14-bk-10311-TD: "Laura Kathryn Dean's Chapter 7 bankruptcy, filed in Palmdale, CA in 01/07/2014, led to asset liquidation, with the case closing in Apr 7, 2014."
Laura Kathryn Dean — California

Sam Dean, Palmdale CA

Address: 36958 Waterloo Dr Palmdale, CA 93552
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53274-TD: "Sam Dean's Chapter 7 bankruptcy, filed in Palmdale, CA in 10/08/2010, led to asset liquidation, with the case closing in 2011-02-10."
Sam Dean — California

Warren E Debelling, Palmdale CA

Address: 35836 42nd St E Palmdale, CA 93552
Concise Description of Bankruptcy Case 2:13-bk-15285-RN7: "Warren E Debelling's Chapter 7 bankruptcy, filed in Palmdale, CA in 2013-02-28, led to asset liquidation, with the case closing in Jun 3, 2013."
Warren E Debelling — California

Shannon Decker, Palmdale CA

Address: PO Box 705 Palmdale, CA 93551
Concise Description of Bankruptcy Case 2:10-bk-56771-RN7: "Palmdale, CA resident Shannon Decker's 2010-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Shannon Decker — California

Matthew Aaron Decker, Palmdale CA

Address: 38149 Meadow Wood St Palmdale, CA 93552-3013
Brief Overview of Bankruptcy Case 1:08-bk-20748-MT: "The bankruptcy record for Matthew Aaron Decker from Palmdale, CA, under Chapter 13, filed in December 31, 2008, involved setting up a repayment plan, finalized by 2012-12-05."
Matthew Aaron Decker — California

Melissa Dorothy Decosta, Palmdale CA

Address: 1344 Springline Dr Palmdale, CA 93550
Brief Overview of Bankruptcy Case 2:12-bk-35520-ER: "The case of Melissa Dorothy Decosta in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 07/25/2012 and discharged early November 27, 2012, focusing on asset liquidation to repay creditors."
Melissa Dorothy Decosta — California

Elizabeth C Defrancis, Palmdale CA

Address: 39248 Foxholm Dr Palmdale, CA 93551-3909
Bankruptcy Case 2:14-bk-26318-VZ Overview: "Palmdale, CA resident Elizabeth C Defrancis's 2014-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-08."
Elizabeth C Defrancis — California

Rosario Jr Ledwin Quinto Del, Palmdale CA

Address: 5619 Casita Ct Palmdale, CA 93552
Concise Description of Bankruptcy Case 2:11-bk-12915-BR7: "In Palmdale, CA, Rosario Jr Ledwin Quinto Del filed for Chapter 7 bankruptcy in 01/22/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-27."
Rosario Jr Ledwin Quinto Del — California

Rio Dolores Del, Palmdale CA

Address: 920 E Avenue Q Apt 8 Palmdale, CA 93550-3888
Bankruptcy Case 2:14-bk-10422-RN Summary: "Rio Dolores Del's bankruptcy, initiated in January 9, 2014 and concluded by May 5, 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rio Dolores Del — California

Homme Nicole Crystal Del, Palmdale CA

Address: 1240 E Avenue S Apt 266 Palmdale, CA 93550
Concise Description of Bankruptcy Case 2:12-bk-51696-TD7: "The bankruptcy filing by Homme Nicole Crystal Del, undertaken in December 2012 in Palmdale, CA under Chapter 7, concluded with discharge in 2013-04-02 after liquidating assets."
Homme Nicole Crystal Del — California

Llano Argelio Del, Palmdale CA

Address: 5810 E Avenue R11 Palmdale, CA 93552
Bankruptcy Case 2:10-bk-61046-ER Overview: "Llano Argelio Del's bankruptcy, initiated in 2010-11-30 and concluded by 2011-04-04 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Llano Argelio Del — California

Raul Alberto Deleon, Palmdale CA

Address: 3063 Coyote Rd Palmdale, CA 93550
Concise Description of Bankruptcy Case 2:13-bk-33829-PC7: "Raul Alberto Deleon's Chapter 7 bankruptcy, filed in Palmdale, CA in September 27, 2013, led to asset liquidation, with the case closing in 2014-01-07."
Raul Alberto Deleon — California

Roland Deleon, Palmdale CA

Address: 4253 Desert Aire Ave Palmdale, CA 93552
Brief Overview of Bankruptcy Case 2:11-bk-57409-RN: "The bankruptcy record of Roland Deleon from Palmdale, CA, shows a Chapter 7 case filed in 2011-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in March 20, 2012."
Roland Deleon — California

Maria Guadalupe Delgadillo, Palmdale CA

Address: 2311 Old Harold Rd Apt 254 Palmdale, CA 93550
Concise Description of Bankruptcy Case 2:13-bk-30536-BR7: "Palmdale, CA resident Maria Guadalupe Delgadillo's 2013-08-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-18."
Maria Guadalupe Delgadillo — California

Agustin Delgadillo, Palmdale CA

Address: 39130 Desert Holly Ln Palmdale, CA 93551
Concise Description of Bankruptcy Case 2:13-bk-29883-RK7: "Agustin Delgadillo's Chapter 7 bankruptcy, filed in Palmdale, CA in August 6, 2013, led to asset liquidation, with the case closing in 11.12.2013."
Agustin Delgadillo — California

Elizabeth Delgadillo, Palmdale CA

Address: 38674 159th St E Palmdale, CA 93591-2941
Bankruptcy Case 2:16-bk-11026-ER Summary: "Elizabeth Delgadillo's bankruptcy, initiated in 01.27.2016 and concluded by 2016-04-26 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Delgadillo — California

Jorge V Delgadillo, Palmdale CA

Address: 38674 159th St E Palmdale, CA 93591-2941
Bankruptcy Case 2:16-bk-11026-ER Overview: "The case of Jorge V Delgadillo in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in January 2016 and discharged early Apr 26, 2016, focusing on asset liquidation to repay creditors."
Jorge V Delgadillo — California

Jr Trinidad Delgadillo, Palmdale CA

Address: 4107 E Avenue S10 Palmdale, CA 93552
Brief Overview of Bankruptcy Case 2:11-bk-23143-TD: "In Palmdale, CA, Jr Trinidad Delgadillo filed for Chapter 7 bankruptcy in March 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-31."
Jr Trinidad Delgadillo — California

Antonio Delgado, Palmdale CA

Address: 6356 Posada Ct Palmdale, CA 93552
Bankruptcy Case 2:10-bk-63166-ER Summary: "Antonio Delgado's Chapter 7 bankruptcy, filed in Palmdale, CA in 12/13/2010, led to asset liquidation, with the case closing in Apr 17, 2011."
Antonio Delgado — California

Karem Lissette Delgado, Palmdale CA

Address: 36510 Copper Ln Palmdale, CA 93550
Bankruptcy Case 2:11-bk-59895-TD Summary: "The bankruptcy filing by Karem Lissette Delgado, undertaken in 12/07/2011 in Palmdale, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Karem Lissette Delgado — California

Sarah Delgado, Palmdale CA

Address: 2424 Loganberry Cir Palmdale, CA 93551
Concise Description of Bankruptcy Case 2:12-bk-45954-BB7: "Sarah Delgado's Chapter 7 bankruptcy, filed in Palmdale, CA in 2012-10-26, led to asset liquidation, with the case closing in 02/05/2013."
Sarah Delgado — California

Armando Delgado, Palmdale CA

Address: 36855 32nd St E Palmdale, CA 93550
Concise Description of Bankruptcy Case 2:12-bk-22104-ER7: "In Palmdale, CA, Armando Delgado filed for Chapter 7 bankruptcy in 04.04.2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 7, 2012."
Armando Delgado — California

Raschell Yukiko Delgado, Palmdale CA

Address: 38300 30th St E Apt 170 Palmdale, CA 93550-4964
Concise Description of Bankruptcy Case 2:15-bk-28773-RK7: "The bankruptcy filing by Raschell Yukiko Delgado, undertaken in 2015-12-11 in Palmdale, CA under Chapter 7, concluded with discharge in Mar 10, 2016 after liquidating assets."
Raschell Yukiko Delgado — California

Jose Delgado, Palmdale CA

Address: 5313 Cisero Dr Palmdale, CA 93552
Brief Overview of Bankruptcy Case 2:10-bk-32005-RN: "The bankruptcy filing by Jose Delgado, undertaken in 05.29.2010 in Palmdale, CA under Chapter 7, concluded with discharge in 2010-09-08 after liquidating assets."
Jose Delgado — California

Corona Alejandro Delgado, Palmdale CA

Address: 3524 E Avenue R Spc 241 Palmdale, CA 93550
Concise Description of Bankruptcy Case 2:13-bk-14907-RN7: "In Palmdale, CA, Corona Alejandro Delgado filed for Chapter 7 bankruptcy in 2013-02-26. This case, involving liquidating assets to pay off debts, was resolved by June 8, 2013."
Corona Alejandro Delgado — California

Jason Peter Delgado, Palmdale CA

Address: 2424 Longanberry Circle Palmdale, CA 93551
Concise Description of Bankruptcy Case 2:14-bk-11682-RK7: "The case of Jason Peter Delgado in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in January 2014 and discharged early May 27, 2014, focusing on asset liquidation to repay creditors."
Jason Peter Delgado — California

Jennifer Marie Delgado, Palmdale CA

Address: 3115 Dearborn Ave Palmdale, CA 93551-1029
Bankruptcy Case 2:14-bk-11682-RK Summary: "Jennifer Marie Delgado's bankruptcy, initiated in January 29, 2014 and concluded by May 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Marie Delgado — California

Merceditas Delmonte, Palmdale CA

Address: 1841 Heritage Ln Palmdale, CA 93551
Bankruptcy Case 2:10-bk-29994-BB Overview: "In Palmdale, CA, Merceditas Delmonte filed for Chapter 7 bankruptcy in May 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 28, 2010."
Merceditas Delmonte — California

Glori Delorio, Palmdale CA

Address: 2815 Stephanie Ave Palmdale, CA 93551
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25955-MT: "The case of Glori Delorio in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-11-28 and discharged early 2010-03-25, focusing on asset liquidation to repay creditors."
Glori Delorio — California

Explore Free Bankruptcy Records by State