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

David Chappelle, Palmdale CA

Address: 4006 Claret Ct Palmdale, CA 93552
Concise Description of Bankruptcy Case 1:09-bk-27827-GM7: "David Chappelle's bankruptcy, initiated in 2009-12-31 and concluded by Apr 1, 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Chappelle — California

Vicki Chapron, Palmdale CA

Address: 37501 Limelight Way Palmdale, CA 93551
Concise Description of Bankruptcy Case 2:10-bk-26685-VK7: "Vicki Chapron's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-04-29, led to asset liquidation, with the case closing in August 9, 2010."
Vicki Chapron — California

Aissa Char, Palmdale CA

Address: 38808 Barrington St Palmdale, CA 93551-4612
Brief Overview of Bankruptcy Case 2:16-bk-11700-RK: "Aissa Char's Chapter 7 bankruptcy, filed in Palmdale, CA in Feb 10, 2016, led to asset liquidation, with the case closing in 05.10.2016."
Aissa Char — California

Pamela Jane Chase, Palmdale CA

Address: 522 Sunrise Ter Palmdale, CA 93551
Brief Overview of Bankruptcy Case 2:11-bk-29869-BB: "The bankruptcy record of Pamela Jane Chase from Palmdale, CA, shows a Chapter 7 case filed in 2011-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-08."
Pamela Jane Chase — California

Fred Leslie Chatterson, Palmdale CA

Address: 37110 Tovey Ave Palmdale, CA 93551
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31690-TD: "Fred Leslie Chatterson's bankruptcy, initiated in August 29, 2013 and concluded by 12.09.2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred Leslie Chatterson — California

Jr Miguel Angel Chavarria, Palmdale CA

Address: 38248 Marinus Way Palmdale, CA 93550
Bankruptcy Case 2:12-bk-33444-TD Summary: "The case of Jr Miguel Angel Chavarria in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 07/06/2012 and discharged early 11.08.2012, focusing on asset liquidation to repay creditors."
Jr Miguel Angel Chavarria — California

Claudia E Chavelas, Palmdale CA

Address: 4919 Mountain View Dr Palmdale, CA 93552-5941
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22234-ER: "The bankruptcy record of Claudia E Chavelas from Palmdale, CA, shows a Chapter 7 case filed in 2014-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2014."
Claudia E Chavelas — California

Ruthann Chavez, Palmdale CA

Address: 200 E Avenue R Apt 8207 Palmdale, CA 93550
Brief Overview of Bankruptcy Case 2:11-bk-16079-BR: "Ruthann Chavez's bankruptcy, initiated in February 11, 2011 and concluded by June 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruthann Chavez — California

Alberto Chavez, Palmdale CA

Address: 38451 Pallas Ct Palmdale, CA 93551-5038
Bankruptcy Case 1:15-bk-13739-MB Overview: "In Palmdale, CA, Alberto Chavez filed for Chapter 7 bankruptcy in 11/11/2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Alberto Chavez — California

Mara Mishel Chavez, Palmdale CA

Address: 3538 Tumbleweed Dr Palmdale, CA 93550
Bankruptcy Case 2:11-bk-44311-RN Summary: "In a Chapter 7 bankruptcy case, Mara Mishel Chavez from Palmdale, CA, saw her proceedings start in 08.12.2011 and complete by Dec 15, 2011, involving asset liquidation."
Mara Mishel Chavez — California

Josephine Garay Chavez, Palmdale CA

Address: 38451 Pallas Ct Palmdale, CA 93551-5038
Bankruptcy Case 1:15-bk-13739-MB Overview: "The case of Josephine Garay Chavez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in November 11, 2015 and discharged early February 2016, focusing on asset liquidation to repay creditors."
Josephine Garay Chavez — California

Landin Jesus Chavez, Palmdale CA

Address: 36345 Romona Rd Palmdale, CA 93550
Bankruptcy Case 1:09-bk-27039-MT Summary: "Landin Jesus Chavez's bankruptcy, initiated in Dec 17, 2009 and concluded by 04.01.2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Landin Jesus Chavez — California

Josie Chavez, Palmdale CA

Address: 4751 Diamond St Palmdale, CA 93552
Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-14803-MT: "In Palmdale, CA, Josie Chavez filed for Chapter 7 bankruptcy in Apr 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2010."
Josie Chavez — California

Efren Chavez, Palmdale CA

Address: 18192 E Avenue O Palmdale, CA 93591
Concise Description of Bankruptcy Case 2:10-bk-38020-BB7: "The bankruptcy filing by Efren Chavez, undertaken in 07.08.2010 in Palmdale, CA under Chapter 7, concluded with discharge in 11.10.2010 after liquidating assets."
Efren Chavez — California

Elia Castenada Chavez, Palmdale CA

Address: 4639 Wrightwood Way Palmdale, CA 93552
Bankruptcy Case 2:13-bk-10999-RK Overview: "The bankruptcy record of Elia Castenada Chavez from Palmdale, CA, shows a Chapter 7 case filed in 01/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Elia Castenada Chavez — California

Cynthia L Chavez, Palmdale CA

Address: 39920 Golfers Dr Palmdale, CA 93551
Brief Overview of Bankruptcy Case 2:13-bk-10468-RK: "Palmdale, CA resident Cynthia L Chavez's 2013-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/19/2013."
Cynthia L Chavez — California

Jr Pedro Chavez, Palmdale CA

Address: 3082 E Avenue R6 Palmdale, CA 93550
Brief Overview of Bankruptcy Case 2:10-bk-17047-BR: "Palmdale, CA resident Jr Pedro Chavez's Feb 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2010."
Jr Pedro Chavez — California

Maria Chavez, Palmdale CA

Address: 39247 Cockney St Palmdale, CA 93551
Bankruptcy Case 2:10-bk-44605-PC Summary: "The bankruptcy record of Maria Chavez from Palmdale, CA, shows a Chapter 7 case filed in Aug 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Maria Chavez — California

Peralta Maribel Chavez, Palmdale CA

Address: 37827 57th St E Palmdale, CA 93552
Bankruptcy Case 1:09-bk-23640-GM Overview: "In Palmdale, CA, Peralta Maribel Chavez filed for Chapter 7 bankruptcy in Oct 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2010."
Peralta Maribel Chavez — California

Emilio Chavez, Palmdale CA

Address: 3701 Sungate Dr Palmdale, CA 93551
Bankruptcy Case 2:10-bk-11754-BR Summary: "The bankruptcy filing by Emilio Chavez, undertaken in 01/18/2010 in Palmdale, CA under Chapter 7, concluded with discharge in May 18, 2010 after liquidating assets."
Emilio Chavez — California

Jorge Chavez, Palmdale CA

Address: 38224 San Mateo Ave Palmdale, CA 93551
Brief Overview of Bankruptcy Case 2:11-bk-16774-BB: "In Palmdale, CA, Jorge Chavez filed for Chapter 7 bankruptcy in 02.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-22."
Jorge Chavez — California

Jose Christobal Chavez, Palmdale CA

Address: 2510 Sycamore Ln Palmdale, CA 93551
Concise Description of Bankruptcy Case 2:10-bk-65215-BB7: "The bankruptcy record of Jose Christobal Chavez from Palmdale, CA, shows a Chapter 7 case filed in 2010-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Jose Christobal Chavez — California

Luis F Chavez, Palmdale CA

Address: 36757 Acorn Ct Palmdale, CA 93550
Brief Overview of Bankruptcy Case 2:12-bk-43370-RK: "Luis F Chavez's bankruptcy, initiated in 2012-10-02 and concluded by 01/12/2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis F Chavez — California

Luis Fernando Chavez, Palmdale CA

Address: 36757 Acorn Ct Palmdale, CA 93550
Bankruptcy Case 2:13-bk-29974-BR Overview: "Palmdale, CA resident Luis Fernando Chavez's 2013-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2013."
Luis Fernando Chavez — California

Jose Mendoza Chavez, Palmdale CA

Address: 38527 33rd St E Palmdale, CA 93550
Concise Description of Bankruptcy Case 2:12-bk-43523-BB7: "Jose Mendoza Chavez's Chapter 7 bankruptcy, filed in Palmdale, CA in Oct 3, 2012, led to asset liquidation, with the case closing in Jan 13, 2013."
Jose Mendoza Chavez — California

Armando Chavira, Palmdale CA

Address: 5742 Blue Sage Dr Palmdale, CA 93552
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19040-RN: "The case of Armando Chavira in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-03-02 and discharged early Jul 5, 2011, focusing on asset liquidation to repay creditors."
Armando Chavira — California

Fernando Cheherlian, Palmdale CA

Address: 17835 Lakespring Ave Palmdale, CA 93591-3305
Bankruptcy Case 2:16-bk-18461-VZ Summary: "In a Chapter 7 bankruptcy case, Fernando Cheherlian from Palmdale, CA, saw his proceedings start in Jun 24, 2016 and complete by September 22, 2016, involving asset liquidation."
Fernando Cheherlian — California

Rose Cherney, Palmdale CA

Address: 5243 E Avenue S4 Palmdale, CA 93552
Bankruptcy Case 2:10-bk-61952-TD Overview: "In Palmdale, CA, Rose Cherney filed for Chapter 7 bankruptcy in December 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2011."
Rose Cherney — California

Mary E Chesney, Palmdale CA

Address: 38637 154th St E Palmdale, CA 93591
Brief Overview of Bankruptcy Case 2:12-bk-11135-TD: "In a Chapter 7 bankruptcy case, Mary E Chesney from Palmdale, CA, saw her proceedings start in 2012-01-12 and complete by 05.16.2012, involving asset liquidation."
Mary E Chesney — California

Osmin Chevez, Palmdale CA

Address: 37422 Yorkshire Dr Palmdale, CA 93550
Brief Overview of Bankruptcy Case 1:09-bk-23771-GM: "The bankruptcy filing by Osmin Chevez, undertaken in Oct 18, 2009 in Palmdale, CA under Chapter 7, concluded with discharge in 01.28.2010 after liquidating assets."
Osmin Chevez — California

Boonchuy Cheyiam, Palmdale CA

Address: 38133 15th St E Palmdale, CA 93550
Brief Overview of Bankruptcy Case 2:11-bk-46850-RN: "The bankruptcy filing by Boonchuy Cheyiam, undertaken in 08/30/2011 in Palmdale, CA under Chapter 7, concluded with discharge in 01/02/2012 after liquidating assets."
Boonchuy Cheyiam — California

Gabriel De Jesu Chinchilla, Palmdale CA

Address: 36610 Rose St Palmdale, CA 93552
Brief Overview of Bankruptcy Case 2:11-bk-41802-EC: "In a Chapter 7 bankruptcy case, Gabriel De Jesu Chinchilla from Palmdale, CA, saw their proceedings start in July 26, 2011 and complete by November 2011, involving asset liquidation."
Gabriel De Jesu Chinchilla — California

Claudia Chiquillo, Palmdale CA

Address: 38121 25th St E Apt M204 Palmdale, CA 93550
Snapshot of U.S. Bankruptcy Proceeding Case 10-43710-BDL: "The case of Claudia Chiquillo in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 05.07.2010 and discharged early 2010-08-17, focusing on asset liquidation to repay creditors."
Claudia Chiquillo — California

David Dongwon Cho, Palmdale CA

Address: 37327 Liana Ln Palmdale, CA 93551
Bankruptcy Case 2:12-bk-48053-RK Summary: "In Palmdale, CA, David Dongwon Cho filed for Chapter 7 bankruptcy in Nov 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2013."
David Dongwon Cho — California

Joong Sam Cho, Palmdale CA

Address: 3624 Challenger Ct Palmdale, CA 93550
Concise Description of Bankruptcy Case 2:13-bk-33673-ER7: "The bankruptcy filing by Joong Sam Cho, undertaken in September 2013 in Palmdale, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Joong Sam Cho — California

Moore Leticia Acosta Chong, Palmdale CA

Address: 5615 Cisero Dr Palmdale, CA 93552-5454
Bankruptcy Case 2:14-bk-25335-RN Summary: "Moore Leticia Acosta Chong's bankruptcy, initiated in Aug 9, 2014 and concluded by November 24, 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moore Leticia Acosta Chong — California

Ronald A Christensen, Palmdale CA

Address: 5053 Monaco Ln Palmdale, CA 93552
Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10541-MT: "Palmdale, CA resident Ronald A Christensen's Jan 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-07."
Ronald A Christensen — California

Vicki Christian, Palmdale CA

Address: 16204 Wells Fargo Ave Palmdale, CA 93591
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40450-BB: "Palmdale, CA resident Vicki Christian's Jul 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2010."
Vicki Christian — California

Kwang Ho Chun, Palmdale CA

Address: 37259 Atlanta St Palmdale, CA 93552
Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-24109-VK: "Kwang Ho Chun's bankruptcy, initiated in 2011-12-08 and concluded by 2012-04-11 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kwang Ho Chun — California

Jae Shin Chung, Palmdale CA

Address: 38750 Trade Center Dr Ste A Palmdale, CA 93551-3787
Brief Overview of Bankruptcy Case 2:15-bk-23791-BB: "Jae Shin Chung's Chapter 7 bankruptcy, filed in Palmdale, CA in September 2015, led to asset liquidation, with the case closing in 12/01/2015."
Jae Shin Chung — California

Dong Chung, Palmdale CA

Address: 2157 Cork Oak St Palmdale, CA 93551
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-26766-BR: "In Palmdale, CA, Dong Chung filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Dong Chung — California

Julio C Chunga, Palmdale CA

Address: 37403 Siderno Dr Palmdale, CA 93552
Brief Overview of Bankruptcy Case 2:11-bk-10597-BR: "Julio C Chunga's Chapter 7 bankruptcy, filed in Palmdale, CA in January 5, 2011, led to asset liquidation, with the case closing in 05.10.2011."
Julio C Chunga — California

Thomas Ciabatti, Palmdale CA

Address: 36945 Via Del Rio Palmdale, CA 93550
Concise Description of Bankruptcy Case 2:10-bk-43836-TD7: "Thomas Ciabatti's bankruptcy, initiated in 2010-08-12 and concluded by 12/15/2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Ciabatti — California

Thomas Paul Ciancio, Palmdale CA

Address: 37817 Birch Tree Ln Palmdale, CA 93550
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13860-BR: "The bankruptcy record of Thomas Paul Ciancio from Palmdale, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2011."
Thomas Paul Ciancio — California

Henry James Ciesielski, Palmdale CA

Address: 4842 Katrina Pl Palmdale, CA 93552
Bankruptcy Case 2:12-bk-34423-RK Summary: "Palmdale, CA resident Henry James Ciesielski's 2012-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-18."
Henry James Ciesielski — California

Teresa Ciesielski, Palmdale CA

Address: 1030 E Avenue S Spc 50 Palmdale, CA 93550
Bankruptcy Case 2:10-bk-31016-ER Summary: "The bankruptcy filing by Teresa Ciesielski, undertaken in May 25, 2010 in Palmdale, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Teresa Ciesielski — California

Marco Cifuentes, Palmdale CA

Address: 6055 E Avenue T4 Palmdale, CA 93552
Bankruptcy Case 2:10-bk-14607-AA Overview: "In Palmdale, CA, Marco Cifuentes filed for Chapter 7 bankruptcy in 02.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-01."
Marco Cifuentes — California

Lauren G Cisneros, Palmdale CA

Address: 40325 Castana Ln Palmdale, CA 93551
Concise Description of Bankruptcy Case 2:12-bk-23976-RN7: "Lauren G Cisneros's Chapter 7 bankruptcy, filed in Palmdale, CA in 04/20/2012, led to asset liquidation, with the case closing in 08.23.2012."
Lauren G Cisneros — California

Georgetta Lee Ciufo, Palmdale CA

Address: 39537 Dijon Ln Palmdale, CA 93551-1014
Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-14919-VK: "Filing for Chapter 13 bankruptcy in 2007-12-13, Georgetta Lee Ciufo from Palmdale, CA, structured a repayment plan, achieving discharge in Mar 14, 2013."
Georgetta Lee Ciufo — California

Cynthia Leigh Clark, Palmdale CA

Address: 3084 E Avenue R5 Palmdale, CA 93550-5674
Bankruptcy Case 2:14-bk-10666-RK Summary: "In a Chapter 7 bankruptcy case, Cynthia Leigh Clark from Palmdale, CA, saw her proceedings start in 01/14/2014 and complete by 04/14/2014, involving asset liquidation."
Cynthia Leigh Clark — California

Jennifer R Clark, Palmdale CA

Address: 5726 Kiblurn High Rd Palmdale, CA 93552-5471
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14791-BB: "The case of Jennifer R Clark in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-04-13 and discharged early 2016-07-12, focusing on asset liquidation to repay creditors."
Jennifer R Clark — California

Philip Aaron Clark, Palmdale CA

Address: 416 Pagosa Ct Palmdale, CA 93551-4434
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24811-RN: "Philip Aaron Clark's Chapter 7 bankruptcy, filed in Palmdale, CA in August 1, 2014, led to asset liquidation, with the case closing in Nov 17, 2014."
Philip Aaron Clark — California

Elaine Theresa Clark, Palmdale CA

Address: 416 Pagosa Ct Palmdale, CA 93551-4434
Bankruptcy Case 2:14-bk-24811-RN Overview: "In Palmdale, CA, Elaine Theresa Clark filed for Chapter 7 bankruptcy in 08/01/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-17."
Elaine Theresa Clark — California

Brian Michael Clark, Palmdale CA

Address: 3629 E Avenue R10 Palmdale, CA 93550
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45481-RN: "In Palmdale, CA, Brian Michael Clark filed for Chapter 7 bankruptcy in 2011-08-19. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2011."
Brian Michael Clark — California

Ray Clark, Palmdale CA

Address: 17104 Queensglen Ave Palmdale, CA 93591
Brief Overview of Bankruptcy Case 2:10-bk-19156-BR: "Palmdale, CA resident Ray Clark's 2010-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2010."
Ray Clark — California

Corey Clarkson, Palmdale CA

Address: 38235 10th St E Apt 322 Palmdale, CA 93550
Concise Description of Bankruptcy Case 2:10-bk-23151-BB7: "Corey Clarkson's bankruptcy, initiated in April 6, 2010 and concluded by 2010-07-17 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey Clarkson — California

Stephanie Claros, Palmdale CA

Address: 6233 Whitney Way Palmdale, CA 93552
Brief Overview of Bankruptcy Case 2:10-bk-10616-VK: "Palmdale, CA resident Stephanie Claros's 01/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 19, 2010."
Stephanie Claros — California

Iii Reginald Claudio, Palmdale CA

Address: 38521 Pond Ave Palmdale, CA 93550
Brief Overview of Bankruptcy Case 2:10-bk-62077-ER: "The case of Iii Reginald Claudio in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 12/06/2010 and discharged early 2011-04-10, focusing on asset liquidation to repay creditors."
Iii Reginald Claudio — California

Olga Clement, Palmdale CA

Address: 1175 E Avenue R2 Palmdale, CA 93550
Bankruptcy Case 2:10-bk-25279-BR Overview: "The case of Olga Clement in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in April 20, 2010 and discharged early 2010-07-31, focusing on asset liquidation to repay creditors."
Olga Clement — California

Cadet Santizo Clement, Palmdale CA

Address: 3608 Cosmos Ct Palmdale, CA 93550
Brief Overview of Bankruptcy Case 2:13-bk-15772-RN: "In a Chapter 7 bankruptcy case, Cadet Santizo Clement from Palmdale, CA, saw their proceedings start in 03.06.2013 and complete by June 10, 2013, involving asset liquidation."
Cadet Santizo Clement — California

Ina Ray Clemmons, Palmdale CA

Address: 3136 Quarry Rd Palmdale, CA 93550
Concise Description of Bankruptcy Case 2:11-bk-44378-BB7: "The bankruptcy record of Ina Ray Clemmons from Palmdale, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-15."
Ina Ray Clemmons — California

Maria Clemons, Palmdale CA

Address: 37723 Kiwi Pl Palmdale, CA 93551
Concise Description of Bankruptcy Case 2:10-bk-60939-ER7: "The case of Maria Clemons in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-11-29 and discharged early 2011-04-03, focusing on asset liquidation to repay creditors."
Maria Clemons — California

Tom Clutter, Palmdale CA

Address: 40601 Harbour Town Ct Palmdale, CA 93551
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-43384-PC: "Tom Clutter's Chapter 7 bankruptcy, filed in Palmdale, CA in 2011-08-05, led to asset liquidation, with the case closing in 2011-12-08."
Tom Clutter — California

Raymond James Clyde, Palmdale CA

Address: 16222 Rawhide Ave Palmdale, CA 93591
Concise Description of Bankruptcy Case 2:11-bk-54751-RN7: "In Palmdale, CA, Raymond James Clyde filed for Chapter 7 bankruptcy in 2011-10-27. This case, involving liquidating assets to pay off debts, was resolved by Mar 14, 2012."
Raymond James Clyde — California

Doris M Coakley, Palmdale CA

Address: 2031 Falcon Ave Palmdale, CA 93551
Bankruptcy Case 2:11-bk-13729-BR Overview: "The bankruptcy record of Doris M Coakley from Palmdale, CA, shows a Chapter 7 case filed in 01.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2011."
Doris M Coakley — California

Michael D Coats, Palmdale CA

Address: 1839 Andrea Dr Palmdale, CA 93551-4926
Bankruptcy Case 2:16-bk-14582-RK Summary: "Michael D Coats's Chapter 7 bankruptcy, filed in Palmdale, CA in 2016-04-08, led to asset liquidation, with the case closing in July 2016."
Michael D Coats — California

Adonis Cochon, Palmdale CA

Address: 37138 57th St E Palmdale, CA 93552
Bankruptcy Case 1:09-bk-27260-GM Overview: "Palmdale, CA resident Adonis Cochon's December 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2010."
Adonis Cochon — California

John Neil Coddington, Palmdale CA

Address: 38809 Deer Run Rd Palmdale, CA 93551
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25635-RK: "In Palmdale, CA, John Neil Coddington filed for Chapter 7 bankruptcy in 2013-06-14. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-24."
John Neil Coddington — California

Maria Coe, Palmdale CA

Address: 3149 Conestoga Canyon Rd Palmdale, CA 93550
Bankruptcy Case 2:10-bk-19583-AA Overview: "In a Chapter 7 bankruptcy case, Maria Coe from Palmdale, CA, saw their proceedings start in Mar 15, 2010 and complete by 2010-06-22, involving asset liquidation."
Maria Coe — California

Ronnie Gene Coger, Palmdale CA

Address: 1803 Morisan Ave Palmdale, CA 93550
Bankruptcy Case 2:11-bk-22027-BB Summary: "Palmdale, CA resident Ronnie Gene Coger's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2011."
Ronnie Gene Coger — California

Raymond Allen Coker, Palmdale CA

Address: 134 E Avenue R2 Palmdale, CA 93550
Concise Description of Bankruptcy Case 2:12-bk-19098-ER7: "Raymond Allen Coker's bankruptcy, initiated in 2012-03-14 and concluded by 2012-07-17 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Allen Coker — California

Natascha Michelle Cole, Palmdale CA

Address: 40516 Esperanza Way Palmdale, CA 93551-5663
Bankruptcy Case 2:16-bk-15242-BR Summary: "In a Chapter 7 bankruptcy case, Natascha Michelle Cole from Palmdale, CA, saw her proceedings start in April 22, 2016 and complete by 07/21/2016, involving asset liquidation."
Natascha Michelle Cole — California

Robles Cynthia Ann Cole, Palmdale CA

Address: 1804 Sunshine Pkwy Palmdale, CA 93551-5104
Bankruptcy Case 2:14-bk-23228-DS Overview: "Robles Cynthia Ann Cole's bankruptcy, initiated in July 10, 2014 and concluded by 11/10/2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robles Cynthia Ann Cole — California

Patrick Coleman, Palmdale CA

Address: 835 Carob Ct Palmdale, CA 93550
Bankruptcy Case 2:10-bk-48152-BR Overview: "The bankruptcy record of Patrick Coleman from Palmdale, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Patrick Coleman — California

Shawn Colfer, Palmdale CA

Address: 36429 Rozalee Dr Palmdale, CA 93550
Brief Overview of Bankruptcy Case 2:10-bk-16849-BB: "Shawn Colfer's Chapter 7 bankruptcy, filed in Palmdale, CA in February 2010, led to asset liquidation, with the case closing in Jun 7, 2010."
Shawn Colfer — California

David Colflesh, Palmdale CA

Address: 37465 Litchfield St Palmdale, CA 93550
Concise Description of Bankruptcy Case 2:10-bk-61352-RN7: "The bankruptcy record of David Colflesh from Palmdale, CA, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 4, 2011."
David Colflesh — California

Noe Colindres, Palmdale CA

Address: 38431 5th St E Palmdale, CA 93550
Concise Description of Bankruptcy Case 2:10-bk-41799-BR7: "In a Chapter 7 bankruptcy case, Noe Colindres from Palmdale, CA, saw his proceedings start in Jul 30, 2010 and complete by 12.02.2010, involving asset liquidation."
Noe Colindres — California

Jacinto Nasol Collado, Palmdale CA

Address: 3641 Denara Ct Palmdale, CA 93550-8399
Bankruptcy Case 1:16-bk-11789-MT Overview: "In Palmdale, CA, Jacinto Nasol Collado filed for Chapter 7 bankruptcy in 2016-06-16. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-14."
Jacinto Nasol Collado — California

Cheppel Lavette Collins, Palmdale CA

Address: 4733 Chalone Dr Palmdale, CA 93552
Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16772-MT: "Palmdale, CA resident Cheppel Lavette Collins's 07.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Cheppel Lavette Collins — California

Cynthia R Collins, Palmdale CA

Address: 200 E Avenue R Apt 3201 Palmdale, CA 93550-2604
Bankruptcy Case 2:15-bk-11876-ER Overview: "The bankruptcy record of Cynthia R Collins from Palmdale, CA, shows a Chapter 7 case filed in Feb 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2015."
Cynthia R Collins — California

Elise Collins, Palmdale CA

Address: 37504 Litchfield St Palmdale, CA 93550-6163
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24690-BB: "The case of Elise Collins in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in July 31, 2014 and discharged early Nov 10, 2014, focusing on asset liquidation to repay creditors."
Elise Collins — California

Sally J Collins, Palmdale CA

Address: 5238 Katrina Pl Palmdale, CA 93552
Bankruptcy Case 2:12-bk-32319-RN Summary: "The case of Sally J Collins in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in Jun 27, 2012 and discharged early October 2012, focusing on asset liquidation to repay creditors."
Sally J Collins — California

Michael Cologna, Palmdale CA

Address: 4165 Portola Dr Palmdale, CA 93551-5335
Brief Overview of Bankruptcy Case 2:15-bk-11326-RK: "Michael Cologna's Chapter 7 bankruptcy, filed in Palmdale, CA in January 29, 2015, led to asset liquidation, with the case closing in April 2015."
Michael Cologna — California

Olivia Cologna, Palmdale CA

Address: 4165 Portola Dr Palmdale, CA 93551-5335
Brief Overview of Bankruptcy Case 2:15-bk-11326-RK: "Olivia Cologna's bankruptcy, initiated in January 2015 and concluded by April 27, 2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olivia Cologna — California

Marlene Colon, Palmdale CA

Address: 3636 Jupiter Ave Palmdale, CA 93550
Brief Overview of Bankruptcy Case 2:11-bk-43024-EC: "In Palmdale, CA, Marlene Colon filed for Chapter 7 bankruptcy in 2011-08-02. This case, involving liquidating assets to pay off debts, was resolved by 12.05.2011."
Marlene Colon — California

Jr Israel Colon, Palmdale CA

Address: 4164 Adobe Dr Palmdale, CA 93552
Bankruptcy Case 2:11-bk-62905-ER Summary: "In Palmdale, CA, Jr Israel Colon filed for Chapter 7 bankruptcy in 2011-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-04."
Jr Israel Colon — California

Eileen A Comeaux, Palmdale CA

Address: 41239 Elsdale Pl Palmdale, CA 93551-1929
Concise Description of Bankruptcy Case 2:15-bk-18177-BB7: "The bankruptcy filing by Eileen A Comeaux, undertaken in May 21, 2015 in Palmdale, CA under Chapter 7, concluded with discharge in 2015-08-19 after liquidating assets."
Eileen A Comeaux — California

Kelly J Compton, Palmdale CA

Address: 37900 Janus Dr Palmdale, CA 93550-2540
Bankruptcy Case 2:16-bk-17307-TD Summary: "Palmdale, CA resident Kelly J Compton's 2016-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2016."
Kelly J Compton — California

Phyllis Conant, Palmdale CA

Address: 3102 Conestoga Canyon Rd Palmdale, CA 93550
Bankruptcy Case 2:10-bk-11512-SB Summary: "The bankruptcy filing by Phyllis Conant, undertaken in January 2010 in Palmdale, CA under Chapter 7, concluded with discharge in 2010-04-26 after liquidating assets."
Phyllis Conant — California

Raymond L Conde, Palmdale CA

Address: 38618 Yucca Tree St Palmdale, CA 93551
Bankruptcy Case 2:12-bk-19400-BB Overview: "Raymond L Conde's bankruptcy, initiated in 2012-03-16 and concluded by 2012-07-19 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond L Conde — California

Jack Curtin Conley, Palmdale CA

Address: 3243 Fairgreen Ln Palmdale, CA 93551
Bankruptcy Case 2:11-bk-16875-BR Summary: "The bankruptcy filing by Jack Curtin Conley, undertaken in 2011-02-17 in Palmdale, CA under Chapter 7, concluded with discharge in 06/22/2011 after liquidating assets."
Jack Curtin Conley — California

Shirma J Conliffe, Palmdale CA

Address: 1554 Berkshire Dr Palmdale, CA 93551-4053
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28098-BB: "In a Chapter 7 bankruptcy case, Shirma J Conliffe from Palmdale, CA, saw their proceedings start in September 2014 and complete by 2014-12-22, involving asset liquidation."
Shirma J Conliffe — California

Candi Conner, Palmdale CA

Address: 547 Conifer Dr Palmdale, CA 93550
Bankruptcy Case 2:10-bk-56342-BR Summary: "Candi Conner's Chapter 7 bankruptcy, filed in Palmdale, CA in 10/28/2010, led to asset liquidation, with the case closing in 03.02.2011."
Candi Conner — California

Kimberly Conroy, Palmdale CA

Address: 39119 Desert Holly Ln Palmdale, CA 93551
Bankruptcy Case 2:10-bk-51890-VK Overview: "In Palmdale, CA, Kimberly Conroy filed for Chapter 7 bankruptcy in 09/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2011."
Kimberly Conroy — California

Lanny W Conte, Palmdale CA

Address: 39129 10th St W Apt 2 Palmdale, CA 93551
Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-22979-KT: "The case of Lanny W Conte in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009-10-01 and discharged early 2010-01-11, focusing on asset liquidation to repay creditors."
Lanny W Conte — California

Robert Conti, Palmdale CA

Address: 40624 ROYAL LYTHAM CT PALMDALE, CA 93551
Brief Overview of Bankruptcy Case 2:10-bk-28266-AA: "In a Chapter 7 bankruptcy case, Robert Conti from Palmdale, CA, saw their proceedings start in May 7, 2010 and complete by 2010-08-17, involving asset liquidation."
Robert Conti — California

Explore Free Bankruptcy Records by State