personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Palmdale, California - Court Records


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.

California Bankruptcy Records


ᐅ Fidel Sanchez Leyva, California

Address: 4535 Spring Canyon Ln Palmdale, CA 93552

Bankruptcy Case 2:11-bk-19902-BB Overview: "Palmdale, CA resident Fidel Sanchez Leyva's 2011-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Fidel Sanchez Leyva — California, 2:11-bk-19902-BB


ᐅ Yeneir Leyva, California

Address: 2152 E Avenue Q5 Palmdale, CA 93550-4031

Bankruptcy Case 2:16-bk-10704-RK Summary: "Yeneir Leyva's Chapter 7 bankruptcy, filed in Palmdale, CA in January 20, 2016, led to asset liquidation, with the case closing in 2016-04-19."
Yeneir Leyva — California, 2:16-bk-10704-RK


ᐅ Eleazar Lezama, California

Address: 38217 Grant Dr Palmdale, CA 93552

Bankruptcy Case 1:09-bk-26552-MT Overview: "Eleazar Lezama's bankruptcy, initiated in 2009-12-09 and concluded by 2010-03-25 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eleazar Lezama — California, 1:09-bk-26552-MT


ᐅ Bracamonte J Cruz Licea, California

Address: 5355 E Avenue R12 Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:11-bk-31592-EC: "The bankruptcy filing by Bracamonte J Cruz Licea, undertaken in 05.18.2011 in Palmdale, CA under Chapter 7, concluded with discharge in 09.20.2011 after liquidating assets."
Bracamonte J Cruz Licea — California, 2:11-bk-31592-EC


ᐅ Rosa M Licea, California

Address: 36240 52nd St E Palmdale, CA 93552

Bankruptcy Case 2:13-bk-34043-RK Summary: "The case of Rosa M Licea in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosa M Licea — California, 2:13-bk-34043-RK


ᐅ Ruben Magana Licea, California

Address: 14720 E Palmdale Blvd Palmdale, CA 93591-2903

Brief Overview of Bankruptcy Case 2:15-bk-17679-TD: "The case of Ruben Magana Licea in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruben Magana Licea — California, 2:15-bk-17679-TD


ᐅ Patricia Lieberman, California

Address: 37710 Adela Ct Palmdale, CA 93552

Bankruptcy Case 2:13-bk-32176-TD Summary: "The bankruptcy filing by Patricia Lieberman, undertaken in September 2013 in Palmdale, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Patricia Lieberman — California, 2:13-bk-32176-TD


ᐅ Theresa Lien, California

Address: 2744 E Avenue R3 Palmdale, CA 93550

Bankruptcy Case 2:10-bk-15243-ER Overview: "In a Chapter 7 bankruptcy case, Theresa Lien from Palmdale, CA, saw her proceedings start in 2010-02-15 and complete by May 28, 2010, involving asset liquidation."
Theresa Lien — California, 2:10-bk-15243-ER


ᐅ Zonia Dalila Lima, California

Address: 3549 E Avenue R10 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-26183-TD: "In a Chapter 7 bankruptcy case, Zonia Dalila Lima from Palmdale, CA, saw her proceedings start in 2011-04-14 and complete by 08/17/2011, involving asset liquidation."
Zonia Dalila Lima — California, 2:11-bk-26183-TD


ᐅ Jorge Alberto Lima, California

Address: 38204 San Mateo Ave Palmdale, CA 93551-4218

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11577-NB: "In Palmdale, CA, Jorge Alberto Lima filed for Chapter 7 bankruptcy in 2014-01-28. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-19."
Jorge Alberto Lima — California, 2:14-bk-11577-NB


ᐅ Aguilar Claudia Evelin Linares, California

Address: 37925 30th St E Apt 117B Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14788-TD: "The bankruptcy filing by Aguilar Claudia Evelin Linares, undertaken in 2012-02-10 in Palmdale, CA under Chapter 7, concluded with discharge in 2012-06-14 after liquidating assets."
Aguilar Claudia Evelin Linares — California, 2:12-bk-14788-TD


ᐅ Milciades Linares, California

Address: 38223 7th St W Palmdale, CA 93551

Bankruptcy Case 2:10-bk-50123-RN Overview: "The bankruptcy filing by Milciades Linares, undertaken in September 21, 2010 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-01-24 after liquidating assets."
Milciades Linares — California, 2:10-bk-50123-RN


ᐅ Gladis Patricia Linares, California

Address: 16194 Highacres Ave Palmdale, CA 93591-3004

Brief Overview of Bankruptcy Case 2:14-bk-27640-RK: "Palmdale, CA resident Gladis Patricia Linares's 2014-09-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/15/2014."
Gladis Patricia Linares — California, 2:14-bk-27640-RK


ᐅ Jesus Linares, California

Address: 5868 Barcelona Dr Palmdale, CA 93552

Bankruptcy Case 2:13-bk-22125-BB Overview: "Jesus Linares's bankruptcy, initiated in May 2013 and concluded by 08.12.2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Linares — California, 2:13-bk-22125-BB


ᐅ Jose Linares, California

Address: 3038 E Avenue S4 Palmdale, CA 93550

Bankruptcy Case 1:09-bk-27661-KT Summary: "Palmdale, CA resident Jose Linares's 2009-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.23.2010."
Jose Linares — California, 1:09-bk-27661-KT


ᐅ Bruce Howard Lineal, California

Address: 40453 Pebble Way Palmdale, CA 93551

Bankruptcy Case 2:11-bk-16572-VZ Overview: "In a Chapter 7 bankruptcy case, Bruce Howard Lineal from Palmdale, CA, saw his proceedings start in February 2011 and complete by 2011-06-21, involving asset liquidation."
Bruce Howard Lineal — California, 2:11-bk-16572-VZ


ᐅ Diane Faye Link, California

Address: 39900 Sunstar St Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-18232-RK: "In a Chapter 7 bankruptcy case, Diane Faye Link from Palmdale, CA, saw her proceedings start in March 7, 2012 and complete by July 10, 2012, involving asset liquidation."
Diane Faye Link — California, 2:12-bk-18232-RK


ᐅ Francis Eugene Lino, California

Address: 40115 Cantara Dr Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-32766-BR: "The bankruptcy filing by Francis Eugene Lino, undertaken in 06/29/2012 in Palmdale, CA under Chapter 7, concluded with discharge in 2012-11-01 after liquidating assets."
Francis Eugene Lino — California, 2:12-bk-32766-BR


ᐅ Wilfred Irving Linquist, California

Address: 38045 10th St E Apt A1 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:12-bk-21509-RN7: "The bankruptcy filing by Wilfred Irving Linquist, undertaken in 03.30.2012 in Palmdale, CA under Chapter 7, concluded with discharge in Aug 2, 2012 after liquidating assets."
Wilfred Irving Linquist — California, 2:12-bk-21509-RN


ᐅ Patricia Ella Linstrom, California

Address: 633 Columbia Way Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:13-bk-23712-TD: "Patricia Ella Linstrom's Chapter 7 bankruptcy, filed in Palmdale, CA in 2013-05-24, led to asset liquidation, with the case closing in 2013-08-26."
Patricia Ella Linstrom — California, 2:13-bk-23712-TD


ᐅ Ii Robert Curtiss Lipe, California

Address: 39724 Tesoro Ln Palmdale, CA 93551

Bankruptcy Case 2:11-bk-13574-PC Summary: "In Palmdale, CA, Ii Robert Curtiss Lipe filed for Chapter 7 bankruptcy in January 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/01/2011."
Ii Robert Curtiss Lipe — California, 2:11-bk-13574-PC


ᐅ Kimber Lipson, California

Address: PO Box 903114 Palmdale, CA 93590

Bankruptcy Case 2:10-bk-31354-PC Overview: "Kimber Lipson's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-05-26, led to asset liquidation, with the case closing in September 5, 2010."
Kimber Lipson — California, 2:10-bk-31354-PC


ᐅ Leobardo Lira, California

Address: 4808 Katrina Pl Palmdale, CA 93552-4472

Brief Overview of Bankruptcy Case 2:14-bk-26200-DS: "Leobardo Lira's Chapter 7 bankruptcy, filed in Palmdale, CA in 2014-08-22, led to asset liquidation, with the case closing in December 8, 2014."
Leobardo Lira — California, 2:14-bk-26200-DS


ᐅ Cassondra Little, California

Address: 37709 31st St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-48712-PC7: "Cassondra Little's Chapter 7 bankruptcy, filed in Palmdale, CA in 09.11.2010, led to asset liquidation, with the case closing in Jan 14, 2011."
Cassondra Little — California, 2:10-bk-48712-PC


ᐅ Chirnese Liverpool, California

Address: 37311 Giavon St Palmdale, CA 93552-4757

Bankruptcy Case 2:14-bk-27565-VZ Summary: "Chirnese Liverpool's bankruptcy, initiated in 09.15.2014 and concluded by Dec 29, 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chirnese Liverpool — California, 2:14-bk-27565-VZ


ᐅ Phillip Liverpool, California

Address: 37311 Giavon St Palmdale, CA 93552-4757

Concise Description of Bankruptcy Case 2:14-bk-27565-VZ7: "The bankruptcy filing by Phillip Liverpool, undertaken in 2014-09-15 in Palmdale, CA under Chapter 7, concluded with discharge in 12/29/2014 after liquidating assets."
Phillip Liverpool — California, 2:14-bk-27565-VZ


ᐅ Kelli Livingston, California

Address: 5387 Adobe Dr Palmdale, CA 93552

Bankruptcy Case 2:10-bk-18724-ER Summary: "The bankruptcy filing by Kelli Livingston, undertaken in 2010-03-10 in Palmdale, CA under Chapter 7, concluded with discharge in June 20, 2010 after liquidating assets."
Kelli Livingston — California, 2:10-bk-18724-ER


ᐅ Agustin Lizama, California

Address: 38721 Berrycreek Ct Palmdale, CA 93551-4667

Brief Overview of Bankruptcy Case 2:15-bk-12834-RN: "The case of Agustin Lizama in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Agustin Lizama — California, 2:15-bk-12834-RN


ᐅ Jose Epifanio Lizama, California

Address: 37246 Newbury Pl Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60507-TD: "The bankruptcy filing by Jose Epifanio Lizama, undertaken in 2011-12-12 in Palmdale, CA under Chapter 7, concluded with discharge in 2012-04-15 after liquidating assets."
Jose Epifanio Lizama — California, 2:11-bk-60507-TD


ᐅ Juan Cruz Llamas, California

Address: 37845 19th St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-16029-PC7: "Palmdale, CA resident Juan Cruz Llamas's 03/08/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.18.2013."
Juan Cruz Llamas — California, 2:13-bk-16029-PC


ᐅ Maria Tereza Llamas, California

Address: 1951 Morisan Ave Palmdale, CA 93550

Bankruptcy Case 2:12-bk-18111-TD Overview: "The bankruptcy record of Maria Tereza Llamas from Palmdale, CA, shows a Chapter 7 case filed in Mar 6, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2012."
Maria Tereza Llamas — California, 2:12-bk-18111-TD


ᐅ Rocio Llerenas, California

Address: 4123 Adobe Dr Palmdale, CA 93552-3024

Bankruptcy Case 2:15-bk-21117-BR Summary: "The bankruptcy record of Rocio Llerenas from Palmdale, CA, shows a Chapter 7 case filed in 2015-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2015."
Rocio Llerenas — California, 2:15-bk-21117-BR


ᐅ Dywane Lloyd, California

Address: 2120 Pearmain Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12736-BR: "The bankruptcy record of Dywane Lloyd from Palmdale, CA, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2013."
Dywane Lloyd — California, 2:13-bk-12736-BR


ᐅ Rossana Lobos, California

Address: 535 Hilltop Ter Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-17824-RN: "In Palmdale, CA, Rossana Lobos filed for Chapter 7 bankruptcy in 2012-03-05. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2012."
Rossana Lobos — California, 2:12-bk-17824-RN


ᐅ Denisia Adriana Loera, California

Address: 39354 169th St E Palmdale, CA 93591

Bankruptcy Case 2:11-bk-35799-EC Summary: "The case of Denisia Adriana Loera in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denisia Adriana Loera — California, 2:11-bk-35799-EC


ᐅ David Sheldon Logan, California

Address: 2816 Cloverdale Ct Palmdale, CA 93551

Bankruptcy Case 2:12-bk-14495-BB Overview: "David Sheldon Logan's Chapter 7 bankruptcy, filed in Palmdale, CA in 02/08/2012, led to asset liquidation, with the case closing in Jun 12, 2012."
David Sheldon Logan — California, 2:12-bk-14495-BB


ᐅ Jr Caleb Logan, California

Address: 3227 Sandstone Ct Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-65327-RN: "The case of Jr Caleb Logan in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Caleb Logan — California, 2:10-bk-65327-RN


ᐅ Eric James Lohrman, California

Address: 39844 Golfers Dr Palmdale, CA 93551-2982

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11956-SK: "The bankruptcy record of Eric James Lohrman from Palmdale, CA, shows a Chapter 7 case filed in 02/17/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-17."
Eric James Lohrman — California, 2:16-bk-11956-SK


ᐅ Guadalupe Lombardo, California

Address: 4558 Wrightwood Way Palmdale, CA 93552

Bankruptcy Case 2:10-bk-31116-TD Overview: "The bankruptcy record of Guadalupe Lombardo from Palmdale, CA, shows a Chapter 7 case filed in 2010-05-25. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Guadalupe Lombardo — California, 2:10-bk-31116-TD


ᐅ Manuel Lomeli, California

Address: 1209 Carson Mesa Rd Palmdale, CA 93550

Bankruptcy Case 2:11-bk-58663-TD Overview: "In a Chapter 7 bankruptcy case, Manuel Lomeli from Palmdale, CA, saw his proceedings start in Nov 29, 2011 and complete by April 2, 2012, involving asset liquidation."
Manuel Lomeli — California, 2:11-bk-58663-TD


ᐅ Maria E De Lomelo, California

Address: 4247 Portland Ave Palmdale, CA 93552

Bankruptcy Case 2:13-bk-23737-RK Overview: "The case of Maria E De Lomelo in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria E De Lomelo — California, 2:13-bk-23737-RK


ᐅ Linda London, California

Address: 1030 E Avenue S Spc 29 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-60915-RN: "Linda London's bankruptcy, initiated in Nov 29, 2010 and concluded by 04/03/2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda London — California, 2:10-bk-60915-RN


ᐅ Somealy Long, California

Address: 3346 Coyote Rd Palmdale, CA 93550

Bankruptcy Case 2:10-bk-16453-VK Overview: "Somealy Long's Chapter 7 bankruptcy, filed in Palmdale, CA in Feb 23, 2010, led to asset liquidation, with the case closing in 2010-06-05."
Somealy Long — California, 2:10-bk-16453-VK


ᐅ Robert Dean Longobardi, California

Address: 3625 Desert Oak Dr Palmdale, CA 93550-8422

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25614-RK: "The case of Robert Dean Longobardi in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Dean Longobardi — California, 2:14-bk-25614-RK


ᐅ Keith Orin Longsine, California

Address: 39424 Desert Lilly Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26045-SK: "In Palmdale, CA, Keith Orin Longsine filed for Chapter 7 bankruptcy in 04/13/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/16/2011."
Keith Orin Longsine — California, 2:11-bk-26045-SK


ᐅ Rebecca W Longsworth, California

Address: 2554 Olive Dr Apt 173 Palmdale, CA 93550

Bankruptcy Case 2:11-bk-40382-EC Overview: "The bankruptcy filing by Rebecca W Longsworth, undertaken in 2011-07-15 in Palmdale, CA under Chapter 7, concluded with discharge in November 17, 2011 after liquidating assets."
Rebecca W Longsworth — California, 2:11-bk-40382-EC


ᐅ Felipe Lopez, California

Address: 36626 Little Leaf Dr Palmdale, CA 93550-5928

Brief Overview of Bankruptcy Case 2:15-bk-16171-TD: "Palmdale, CA resident Felipe Lopez's 04.20.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 19, 2015."
Felipe Lopez — California, 2:15-bk-16171-TD


ᐅ Moran Mario Lopez, California

Address: 37626 Christensen Ct Palmdale, CA 93552

Bankruptcy Case 2:10-bk-59946-BB Summary: "Moran Mario Lopez's bankruptcy, initiated in 2010-11-20 and concluded by 03/25/2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moran Mario Lopez — California, 2:10-bk-59946-BB


ᐅ De Castillo Mariquita Lopez, California

Address: 36904 Hyacinth Ct Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18150-RK: "In a Chapter 7 bankruptcy case, De Castillo Mariquita Lopez from Palmdale, CA, saw their proceedings start in March 28, 2013 and complete by 07.01.2013, involving asset liquidation."
De Castillo Mariquita Lopez — California, 2:13-bk-18150-RK


ᐅ Hugo Lopez, California

Address: 36932 35th St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-22239-ER7: "In Palmdale, CA, Hugo Lopez filed for Chapter 7 bankruptcy in 2010-03-31. This case, involving liquidating assets to pay off debts, was resolved by 07/11/2010."
Hugo Lopez — California, 2:10-bk-22239-ER


ᐅ John Anthony Lopez, California

Address: 1412 Windsor Pl Palmdale, CA 93551-4017

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-40255-BR: "John Anthony Lopez's bankruptcy, initiated in Dec 31, 2013 and concluded by Apr 21, 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Anthony Lopez — California, 2:13-bk-40255-BR


ᐅ Ruiz Salvador Ernesto Lopez, California

Address: 37229 Crescent Ct Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-20117-VK: "Ruiz Salvador Ernesto Lopez's Chapter 7 bankruptcy, filed in Palmdale, CA in 08.23.2011, led to asset liquidation, with the case closing in 11/28/2011."
Ruiz Salvador Ernesto Lopez — California, 1:11-bk-20117-VK


ᐅ Sergio Bunuelos Lopez, California

Address: 36920 Andora Dr Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27565-RK: "Sergio Bunuelos Lopez's bankruptcy, initiated in 2012-05-18 and concluded by September 2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Bunuelos Lopez — California, 2:12-bk-27565-RK


ᐅ James Antony Lopez, California

Address: 4237 E Avenue Q11 Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:11-bk-42218-BB7: "James Antony Lopez's Chapter 7 bankruptcy, filed in Palmdale, CA in July 2011, led to asset liquidation, with the case closing in 11/30/2011."
James Antony Lopez — California, 2:11-bk-42218-BB


ᐅ Belisario Lopez, California

Address: 37624 Lilacview Ave Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-45675-RN7: "In Palmdale, CA, Belisario Lopez filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.27.2010."
Belisario Lopez — California, 2:10-bk-45675-RN


ᐅ Castellanos Hugo Lopez, California

Address: 37237 Little Sycamore St Palmdale, CA 93552

Bankruptcy Case 2:10-bk-27315-PC Overview: "Castellanos Hugo Lopez's Chapter 7 bankruptcy, filed in Palmdale, CA in May 2010, led to asset liquidation, with the case closing in Aug 12, 2010."
Castellanos Hugo Lopez — California, 2:10-bk-27315-PC


ᐅ Maria Lopez, California

Address: 4546 E Avenue R6 Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-35449-VK: "In Palmdale, CA, Maria Lopez filed for Chapter 7 bankruptcy in Jun 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.25.2010."
Maria Lopez — California, 2:10-bk-35449-VK


ᐅ Estela R Lopez, California

Address: 5301 E Avenue S4 Palmdale, CA 93552

Bankruptcy Case 2:13-bk-10457-BB Overview: "The bankruptcy record of Estela R Lopez from Palmdale, CA, shows a Chapter 7 case filed in January 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2013."
Estela R Lopez — California, 2:13-bk-10457-BB


ᐅ Armando Lopez, California

Address: 37845 26th St E Palmdale, CA 93550-5509

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17108-ER: "The bankruptcy filing by Armando Lopez, undertaken in May 27, 2016 in Palmdale, CA under Chapter 7, concluded with discharge in August 25, 2016 after liquidating assets."
Armando Lopez — California, 2:16-bk-17108-ER


ᐅ Martha Barrera De Lopez, California

Address: 36516 Canasto Ct Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:11-bk-30593-RN: "The bankruptcy filing by Martha Barrera De Lopez, undertaken in 2011-05-11 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-09-13 after liquidating assets."
Martha Barrera De Lopez — California, 2:11-bk-30593-RN


ᐅ Rosa Salvador Lopez, California

Address: 2715 E Avenue Q6 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16535-TD: "Palmdale, CA resident Rosa Salvador Lopez's 2013-03-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2013."
Rosa Salvador Lopez — California, 2:13-bk-16535-TD


ᐅ Juan Lopez, California

Address: 38290 5th St E Apt 122 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10985-ER: "In Palmdale, CA, Juan Lopez filed for Chapter 7 bankruptcy in 2010-01-11. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-24."
Juan Lopez — California, 2:10-bk-10985-ER


ᐅ Reyna E Lopez, California

Address: 3027 Calle Del Sol Palmdale, CA 93550

Bankruptcy Case 2:11-bk-16814-BR Overview: "Palmdale, CA resident Reyna E Lopez's 02/17/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2011."
Reyna E Lopez — California, 2:11-bk-16814-BR


ᐅ Jesus Lopez, California

Address: 36759 Alder St Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-47078-PC7: "Jesus Lopez's Chapter 7 bankruptcy, filed in Palmdale, CA in August 2010, led to asset liquidation, with the case closing in 01.03.2011."
Jesus Lopez — California, 2:10-bk-47078-PC


ᐅ Concepcion Lopez, California

Address: 2613 Desert Oak Dr Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-15773-BB: "In a Chapter 7 bankruptcy case, Concepcion Lopez from Palmdale, CA, saw her proceedings start in 2011-02-10 and complete by June 2011, involving asset liquidation."
Concepcion Lopez — California, 2:11-bk-15773-BB


ᐅ Karina G Lopez, California

Address: 38121 25th St E # 103 Palmdale, CA 93550-1300

Concise Description of Bankruptcy Case 2:16-bk-13041-SK7: "Karina G Lopez's bankruptcy, initiated in March 2016 and concluded by June 2016 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karina G Lopez — California, 2:16-bk-13041-SK


ᐅ Pedro Lopez, California

Address: 37326 Sheffield Dr Palmdale, CA 93550

Bankruptcy Case 2:10-bk-13967-RN Summary: "In Palmdale, CA, Pedro Lopez filed for Chapter 7 bankruptcy in February 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/17/2010."
Pedro Lopez — California, 2:10-bk-13967-RN


ᐅ Karla Lopez, California

Address: 5530 Katrina Pl Palmdale, CA 93552-4629

Brief Overview of Bankruptcy Case 2:16-bk-10804-BR: "In a Chapter 7 bankruptcy case, Karla Lopez from Palmdale, CA, saw her proceedings start in 2016-01-22 and complete by 2016-04-21, involving asset liquidation."
Karla Lopez — California, 2:16-bk-10804-BR


ᐅ Eynar Lopez, California

Address: 37271 37th St E Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18850-BR: "Eynar Lopez's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-03-10, led to asset liquidation, with the case closing in 06/20/2010."
Eynar Lopez — California, 2:10-bk-18850-BR


ᐅ Isael G Lopez, California

Address: 38242 Ranger Dr Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:13-bk-30518-ER7: "The bankruptcy record of Isael G Lopez from Palmdale, CA, shows a Chapter 7 case filed in 08/14/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.25.2013."
Isael G Lopez — California, 2:13-bk-30518-ER


ᐅ Sandra Lopez, California

Address: 36928 Turner Dr Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-27805-BR: "Palmdale, CA resident Sandra Lopez's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 15, 2010."
Sandra Lopez — California, 2:10-bk-27805-BR


ᐅ Hernandez Rigoberto Lopez, California

Address: 1913 Ivory Ave Palmdale, CA 93550

Bankruptcy Case 2:13-bk-24372-BB Summary: "Palmdale, CA resident Hernandez Rigoberto Lopez's 05.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2013."
Hernandez Rigoberto Lopez — California, 2:13-bk-24372-BB


ᐅ Javier Lopez, California

Address: 2035 Clearwater Ave Palmdale, CA 93551

Bankruptcy Case 2:12-bk-25993-ER Summary: "The case of Javier Lopez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javier Lopez — California, 2:12-bk-25993-ER


ᐅ Carlos Lopez, California

Address: 38251 Mentor Ct Palmdale, CA 93550

Bankruptcy Case 2:11-bk-14945-BR Summary: "Carlos Lopez's bankruptcy, initiated in 2011-02-04 and concluded by Jun 9, 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Lopez — California, 2:11-bk-14945-BR


ᐅ Mairene Lopez, California

Address: 2716 Juniper Dr Palmdale, CA 93550

Concise Description of Bankruptcy Case 1:09-bk-26663-MT7: "Palmdale, CA resident Mairene Lopez's 2009-12-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 25, 2010."
Mairene Lopez — California, 1:09-bk-26663-MT


ᐅ Enrique Lopez, California

Address: 37826 29th St E Palmdale, CA 93550

Bankruptcy Case 1:09-bk-24973-MT Overview: "Enrique Lopez's bankruptcy, initiated in 11.10.2009 and concluded by 02.20.2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enrique Lopez — California, 1:09-bk-24973-MT


ᐅ Mario A Lopez, California

Address: 37460 Yorkshire Dr Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:12-bk-28609-ER7: "In Palmdale, CA, Mario A Lopez filed for Chapter 7 bankruptcy in May 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 27, 2012."
Mario A Lopez — California, 2:12-bk-28609-ER


ᐅ Jose Alfredo Lopez, California

Address: 37340 Sabal Ave Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:12-bk-34255-BB7: "The bankruptcy filing by Jose Alfredo Lopez, undertaken in July 13, 2012 in Palmdale, CA under Chapter 7, concluded with discharge in October 15, 2012 after liquidating assets."
Jose Alfredo Lopez — California, 2:12-bk-34255-BB


ᐅ Ana Miriam Lopez, California

Address: 37845 26th St E Palmdale, CA 93550-5509

Brief Overview of Bankruptcy Case 2:16-bk-17108-ER: "The bankruptcy filing by Ana Miriam Lopez, undertaken in May 2016 in Palmdale, CA under Chapter 7, concluded with discharge in 08/25/2016 after liquidating assets."
Ana Miriam Lopez — California, 2:16-bk-17108-ER


ᐅ Raul P Lopez, California

Address: 36527 Tioga Ct Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-30084-BB: "The bankruptcy record of Raul P Lopez from Palmdale, CA, shows a Chapter 7 case filed in 08/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.12.2013."
Raul P Lopez — California, 2:13-bk-30084-BB


ᐅ Cruz Lopez, California

Address: 37303 Dawson Dr Palmdale, CA 93550

Bankruptcy Case 2:10-bk-48499-PC Summary: "Cruz Lopez's bankruptcy, initiated in September 10, 2010 and concluded by 2011-01-13 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cruz Lopez — California, 2:10-bk-48499-PC


ᐅ Maria Esther Lopez, California

Address: 36152 43rd St E Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:13-bk-17176-BB7: "The bankruptcy record of Maria Esther Lopez from Palmdale, CA, shows a Chapter 7 case filed in 2013-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2013."
Maria Esther Lopez — California, 2:13-bk-17176-BB


ᐅ Ruben Lopez, California

Address: 3621 Southview Ct Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-25341-BB7: "In Palmdale, CA, Ruben Lopez filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-01."
Ruben Lopez — California, 2:10-bk-25341-BB


ᐅ Manuel Jesus Lopez, California

Address: 38853 8th St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-43414-BR7: "Manuel Jesus Lopez's Chapter 7 bankruptcy, filed in Palmdale, CA in 2011-08-05, led to asset liquidation, with the case closing in 12.08.2011."
Manuel Jesus Lopez — California, 2:11-bk-43414-BR


ᐅ Juana M Lopez, California

Address: 36626 Little Leaf Dr Palmdale, CA 93550-5928

Bankruptcy Case 2:15-bk-25999-ER Overview: "The bankruptcy record of Juana M Lopez from Palmdale, CA, shows a Chapter 7 case filed in 2015-10-16. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 14, 2016."
Juana M Lopez — California, 2:15-bk-25999-ER


ᐅ Teofilo Lopez, California

Address: 37453 56th St E Palmdale, CA 93552

Bankruptcy Case 2:11-bk-17717-BB Summary: "The case of Teofilo Lopez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teofilo Lopez — California, 2:11-bk-17717-BB


ᐅ Jr Leonard Richard Lord, California

Address: 39213 Nicole Dr Palmdale, CA 93551-5828

Brief Overview of Bankruptcy Case 1:07-bk-13534-MT: "Jr Leonard Richard Lord's Chapter 13 bankruptcy in Palmdale, CA started in 09.25.2007. This plan involved reorganizing debts and establishing a payment plan, concluding in May 23, 2013."
Jr Leonard Richard Lord — California, 1:07-bk-13534-MT


ᐅ Jimenez Carlos Alfredo Lorente, California

Address: 38951 Ocotillo Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-28250-TD: "Jimenez Carlos Alfredo Lorente's Chapter 7 bankruptcy, filed in Palmdale, CA in Apr 27, 2011, led to asset liquidation, with the case closing in August 30, 2011."
Jimenez Carlos Alfredo Lorente — California, 2:11-bk-28250-TD


ᐅ Noemi Del Carmen Lossi, California

Address: 38453 Pond Ave Palmdale, CA 93550-4350

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-16801-AA: "Noemi Del Carmen Lossi, a resident of Palmdale, CA, entered a Chapter 13 bankruptcy plan in Sep 9, 2008, culminating in its successful completion by 09/20/2012."
Noemi Del Carmen Lossi — California, 1:08-bk-16801-AA


ᐅ Michael Thomas Lougee, California

Address: 4444 E Avenue R Spc 80 Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:13-bk-34494-ER7: "The case of Michael Thomas Lougee in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Thomas Lougee — California, 2:13-bk-34494-ER


ᐅ La Chon Love, California

Address: 37626 Adela Ct Palmdale, CA 93552

Bankruptcy Case 2:13-bk-35968-BB Summary: "The bankruptcy filing by La Chon Love, undertaken in 2013-10-25 in Palmdale, CA under Chapter 7, concluded with discharge in 2014-02-04 after liquidating assets."
La Chon Love — California, 2:13-bk-35968-BB


ᐅ Raymond John Love, California

Address: 40137 161st St E Palmdale, CA 93591

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46779-RN: "Raymond John Love's bankruptcy, initiated in November 1, 2012 and concluded by 02.11.2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond John Love — California, 2:12-bk-46779-RN


ᐅ Billy Lovely, California

Address: 39226 Harvard Ln Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19701-ER: "In Palmdale, CA, Billy Lovely filed for Chapter 7 bankruptcy in 2011-03-07. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Billy Lovely — California, 2:11-bk-19701-ER


ᐅ Heriberto Loyola, California

Address: 1321 Date Palm Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22012-BB: "The bankruptcy record of Heriberto Loyola from Palmdale, CA, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 17, 2013."
Heriberto Loyola — California, 2:13-bk-22012-BB


ᐅ Samuel Loyola, California

Address: 2225 Rockrose St Palmdale, CA 93551-6014

Bankruptcy Case 2:16-bk-13356-RK Summary: "In a Chapter 7 bankruptcy case, Samuel Loyola from Palmdale, CA, saw his proceedings start in 03/16/2016 and complete by 2016-06-14, involving asset liquidation."
Samuel Loyola — California, 2:16-bk-13356-RK


ᐅ Humberto B Loza, California

Address: 37435 Greenwich Ct Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-39869-PC: "Palmdale, CA resident Humberto B Loza's July 12, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2011."
Humberto B Loza — California, 2:11-bk-39869-PC


ᐅ Andrea Lozada, California

Address: 36832 57th St E Palmdale, CA 93552

Bankruptcy Case 2:10-bk-31291-RN Summary: "The case of Andrea Lozada in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Lozada — California, 2:10-bk-31291-RN


ᐅ Edward Bryant Lozano, California

Address: 37122 Calle Real Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-17923-TD7: "In a Chapter 7 bankruptcy case, Edward Bryant Lozano from Palmdale, CA, saw his proceedings start in 2011-02-24 and complete by June 29, 2011, involving asset liquidation."
Edward Bryant Lozano — California, 2:11-bk-17923-TD


ᐅ Antonio Lozano, California

Address: 2436 Casaba Ter Palmdale, CA 93551

Bankruptcy Case 2:10-bk-29490-PC Summary: "In a Chapter 7 bankruptcy case, Antonio Lozano from Palmdale, CA, saw their proceedings start in May 15, 2010 and complete by 2010-08-25, involving asset liquidation."
Antonio Lozano — California, 2:10-bk-29490-PC


ᐅ De Aguilar Maria Lozano, California

Address: 37212 Kingcup Ter Palmdale, CA 93551

Bankruptcy Case 2:10-bk-15515-ER Overview: "De Aguilar Maria Lozano's bankruptcy, initiated in 02.16.2010 and concluded by 05/29/2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Aguilar Maria Lozano — California, 2:10-bk-15515-ER