Palmdale, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Palmdale.
Last updated on:
April 07, 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
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