Website Logo

Signal Hill, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Signal Hill.

Last updated on: March 29, 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

Tessie Ablao Abbott, Signal Hill CA

Address: 1824 Saint Louis Ave Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:13-bk-29818-BR: "Tessie Ablao Abbott's bankruptcy, initiated in 08/06/2013 and concluded by November 2013 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tessie Ablao Abbott — California

Robert Acosta, Signal Hill CA

Address: 1357 E 23rd St Apt 4 Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:10-bk-55936-BR: "Robert Acosta's Chapter 7 bankruptcy, filed in Signal Hill, CA in 10/26/2010, led to asset liquidation, with the case closing in 02/28/2011."
Robert Acosta — California

Saida Sabina Aguilar, Signal Hill CA

Address: 1999 Stanley Ave Unit 14 Signal Hill, CA 90755-6089
Bankruptcy Case 2:15-bk-10667-BB Overview: "In a Chapter 7 bankruptcy case, Saida Sabina Aguilar from Signal Hill, CA, saw her proceedings start in Jan 16, 2015 and complete by 2015-04-16, involving asset liquidation."
Saida Sabina Aguilar — California

Lisa Aguilera, Signal Hill CA

Address: 1950 Cherry Ave Signal Hill, CA 90755
Concise Description of Bankruptcy Case 2:12-bk-51664-BB7: "In a Chapter 7 bankruptcy case, Lisa Aguilera from Signal Hill, CA, saw her proceedings start in December 2012 and complete by 2013-04-02, involving asset liquidation."
Lisa Aguilera — California

Jose Albor, Signal Hill CA

Address: 3288 Lewis Ave Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39427-ER: "The bankruptcy record of Jose Albor from Signal Hill, CA, shows a Chapter 7 case filed in 2010-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2010."
Jose Albor — California

Tariq Daoud Ali, Signal Hill CA

Address: 1914 Raymond Ave Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:12-bk-35887-RK: "In a Chapter 7 bankruptcy case, Tariq Daoud Ali from Signal Hill, CA, saw their proceedings start in 07.27.2012 and complete by 2012-11-29, involving asset liquidation."
Tariq Daoud Ali — California

Rodrigo Almanza, Signal Hill CA

Address: 1765 1/2 E Hill St Signal Hill, CA 90755-3631
Concise Description of Bankruptcy Case 2:16-bk-15476-NB7: "Rodrigo Almanza's Chapter 7 bankruptcy, filed in Signal Hill, CA in April 27, 2016, led to asset liquidation, with the case closing in July 2016."
Rodrigo Almanza — California

Efrain Alvarado, Signal Hill CA

Address: 1903 Temple Ave Unit 319 Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20898-RK: "Efrain Alvarado's bankruptcy, initiated in 2012-03-27 and concluded by July 2012 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efrain Alvarado — California

Ignacio Alvarez, Signal Hill CA

Address: 2288 Walnut Ave Apt B Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:13-bk-27218-BB: "In a Chapter 7 bankruptcy case, Ignacio Alvarez from Signal Hill, CA, saw his proceedings start in 2013-07-03 and complete by 10/13/2013, involving asset liquidation."
Ignacio Alvarez — California

Peter Brian Anderson, Signal Hill CA

Address: 2254 Gaviota Ave Unit 36 Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:12-bk-15071-RN: "Peter Brian Anderson's Chapter 7 bankruptcy, filed in Signal Hill, CA in 2012-02-13, led to asset liquidation, with the case closing in 2012-06-17."
Peter Brian Anderson — California

Pulex Roldolfo Angel, Signal Hill CA

Address: 2218 Ohio Ave Signal Hill, CA 90755-3904
Bankruptcy Case 2:15-bk-28331-RK Overview: "In Signal Hill, CA, Pulex Roldolfo Angel filed for Chapter 7 bankruptcy in 11.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2016."
Pulex Roldolfo Angel — California

Christina Taylor Antonio, Signal Hill CA

Address: 1460 E Willow St Unit 212 Signal Hill, CA 90755
Concise Description of Bankruptcy Case 2:11-bk-40809-RN7: "Christina Taylor Antonio's Chapter 7 bankruptcy, filed in Signal Hill, CA in July 19, 2011, led to asset liquidation, with the case closing in 2011-11-21."
Christina Taylor Antonio — California

Paul Apusen, Signal Hill CA

Address: 2251 E 21st St Apt C Signal Hill, CA 90755
Concise Description of Bankruptcy Case 2:11-bk-17761-BR7: "The bankruptcy filing by Paul Apusen, undertaken in 02/23/2011 in Signal Hill, CA under Chapter 7, concluded with discharge in 06/28/2011 after liquidating assets."
Paul Apusen — California

Alberto Arceo, Signal Hill CA

Address: 1826 Dawson Ave Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-35118-PC: "The bankruptcy filing by Alberto Arceo, undertaken in Jun 21, 2010 in Signal Hill, CA under Chapter 7, concluded with discharge in 2010-10-24 after liquidating assets."
Alberto Arceo — California

Mario Arias, Signal Hill CA

Address: 1357 E 23rd St Apt 8 Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:13-bk-10661-RN: "In a Chapter 7 bankruptcy case, Mario Arias from Signal Hill, CA, saw their proceedings start in Jan 8, 2013 and complete by 04/20/2013, involving asset liquidation."
Mario Arias — California

David Mark Arriola, Signal Hill CA

Address: 2599 Walnut Ave Unit 220 Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38310-RK: "David Mark Arriola's Chapter 7 bankruptcy, filed in Signal Hill, CA in 2013-11-27, led to asset liquidation, with the case closing in March 9, 2014."
David Mark Arriola — California

Rey Basa Baldonado, Signal Hill CA

Address: 850 E Walton St Signal Hill, CA 90755
Bankruptcy Case 2:13-bk-15302-ER Summary: "Signal Hill, CA resident Rey Basa Baldonado's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2013."
Rey Basa Baldonado — California

Matthew Bamberger, Signal Hill CA

Address: 2275 E 21st St Apt D Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:10-bk-30420-BR: "Signal Hill, CA resident Matthew Bamberger's 2010-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-30."
Matthew Bamberger — California

Federico Barrera, Signal Hill CA

Address: 2365 Lewis Ave Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21550-ER: "The bankruptcy filing by Federico Barrera, undertaken in 2010-03-26 in Signal Hill, CA under Chapter 7, concluded with discharge in 07.06.2010 after liquidating assets."
Federico Barrera — California

Rheena Mae Bartolome, Signal Hill CA

Address: 2201 E Willow St Ste D141 Signal Hill, CA 90755
Bankruptcy Case 2:11-bk-62472-BB Overview: "Rheena Mae Bartolome's Chapter 7 bankruptcy, filed in Signal Hill, CA in December 28, 2011, led to asset liquidation, with the case closing in 2012-05-01."
Rheena Mae Bartolome — California

Maria Angelica Bates, Signal Hill CA

Address: 3211 Lemon Ave Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-10296-RN: "In Signal Hill, CA, Maria Angelica Bates filed for Chapter 7 bankruptcy in 01.04.2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2013."
Maria Angelica Bates — California

Thomas R Benson, Signal Hill CA

Address: 2155 Temple Ave Signal Hill, CA 90755
Bankruptcy Case 2:13-bk-16935-TD Summary: "The bankruptcy record of Thomas R Benson from Signal Hill, CA, shows a Chapter 7 case filed in 2013-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2013."
Thomas R Benson — California

Hutson Ofie Bermudez, Signal Hill CA

Address: 1467 E 23rd St Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32541-BB: "Signal Hill, CA resident Hutson Ofie Bermudez's 2010-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2010."
Hutson Ofie Bermudez — California

Donald Ray Bersticker, Signal Hill CA

Address: 2502 N Palm Dr # N Signal Hill, CA 90755-4000
Brief Overview of Bankruptcy Case 2:15-bk-29485-NB: "Signal Hill, CA resident Donald Ray Bersticker's 2015-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-29."
Donald Ray Bersticker — California

Sr Eric Anthony Binns, Signal Hill CA

Address: 2060 Raymond Ave Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:11-bk-38042-PC: "In a Chapter 7 bankruptcy case, Sr Eric Anthony Binns from Signal Hill, CA, saw their proceedings start in 06/29/2011 and complete by 2011-11-01, involving asset liquidation."
Sr Eric Anthony Binns — California

Courlette Bivens, Signal Hill CA

Address: 1927 Stanley Ave Apt 4 Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48079-BB: "The bankruptcy filing by Courlette Bivens, undertaken in 11.14.2012 in Signal Hill, CA under Chapter 7, concluded with discharge in 02/24/2013 after liquidating assets."
Courlette Bivens — California

Rolando Anacay Bognot, Signal Hill CA

Address: 2201 E Willow St # D245 Signal Hill, CA 90755
Concise Description of Bankruptcy Case 2:11-bk-21611-PC7: "The bankruptcy record of Rolando Anacay Bognot from Signal Hill, CA, shows a Chapter 7 case filed in 2011-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-21."
Rolando Anacay Bognot — California

Tasheene K Bradley, Signal Hill CA

Address: 2680 E 19th St Apt 4 Signal Hill, CA 90755
Bankruptcy Case 2:13-bk-34552-RN Summary: "The bankruptcy record of Tasheene K Bradley from Signal Hill, CA, shows a Chapter 7 case filed in 2013-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 01/17/2014."
Tasheene K Bradley — California

Jr Linwood Jesse Brooks, Signal Hill CA

Address: 1975 Junipero Ave Signal Hill, CA 90755
Bankruptcy Case 2:12-bk-15802-BR Overview: "Jr Linwood Jesse Brooks's Chapter 7 bankruptcy, filed in Signal Hill, CA in Feb 17, 2012, led to asset liquidation, with the case closing in June 2012."
Jr Linwood Jesse Brooks — California

Harold E Brown, Signal Hill CA

Address: 2599 Walnut Ave Unit 236 Signal Hill, CA 90755
Concise Description of Bankruptcy Case 2:11-bk-23651-ER7: "In a Chapter 7 bankruptcy case, Harold E Brown from Signal Hill, CA, saw their proceedings start in March 30, 2011 and complete by 08.02.2011, involving asset liquidation."
Harold E Brown — California

Matthew Buckner, Signal Hill CA

Address: 1984 Cherry Ave Signal Hill, CA 90755-5802
Concise Description of Bankruptcy Case 2:16-bk-12070-ER7: "The bankruptcy record of Matthew Buckner from Signal Hill, CA, shows a Chapter 7 case filed in 02/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-19."
Matthew Buckner — California

Monica R Burney, Signal Hill CA

Address: 2341 Walnut Ave Apt 3 Signal Hill, CA 90755-3639
Concise Description of Bankruptcy Case 2:14-bk-23843-RK7: "The bankruptcy filing by Monica R Burney, undertaken in 07/21/2014 in Signal Hill, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Monica R Burney — California

Charles Cabrera, Signal Hill CA

Address: 2601 E 19th St Apt 13 Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:12-bk-51691-RN: "The case of Charles Cabrera in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in December 21, 2012 and discharged early 2013-04-02, focusing on asset liquidation to repay creditors."
Charles Cabrera — California

Phillip Gene Calia, Signal Hill CA

Address: 2698 Junipero Ave Ste 116 Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:11-bk-13355-BB: "Signal Hill, CA resident Phillip Gene Calia's 2011-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2011."
Phillip Gene Calia — California

Marla Yadira Campo, Signal Hill CA

Address: 2348 Lemon Ave Apt 9 Signal Hill, CA 90755-3469
Concise Description of Bankruptcy Case 2:14-bk-24645-BR7: "In Signal Hill, CA, Marla Yadira Campo filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-17."
Marla Yadira Campo — California

Michael Alray Caress, Signal Hill CA

Address: 2201 E Willow St Ste D101 Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:12-bk-36034-RK: "Michael Alray Caress's Chapter 7 bankruptcy, filed in Signal Hill, CA in 07/30/2012, led to asset liquidation, with the case closing in 12.02.2012."
Michael Alray Caress — California

Tarin L Castro, Signal Hill CA

Address: 3254 Cerritos Ave Signal Hill, CA 90755
Bankruptcy Case 2:12-bk-29264-BB Overview: "In a Chapter 7 bankruptcy case, Tarin L Castro from Signal Hill, CA, saw their proceedings start in May 31, 2012 and complete by October 2012, involving asset liquidation."
Tarin L Castro — California

Teresita R Catamisan, Signal Hill CA

Address: 2290 Village Way Signal Hill, CA 90755-5994
Brief Overview of Bankruptcy Case 2:14-bk-22257-RK: "Teresita R Catamisan's bankruptcy, initiated in June 25, 2014 and concluded by 10/20/2014 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresita R Catamisan — California

J Chamberlain, Signal Hill CA

Address: 1993 Junipero Ave Signal Hill, CA 90755
Concise Description of Bankruptcy Case 2:10-bk-11769-BB7: "In a Chapter 7 bankruptcy case, J Chamberlain from Signal Hill, CA, saw their proceedings start in 2010-01-18 and complete by 04.30.2010, involving asset liquidation."
J Chamberlain — California

Surattana Chanchatnarong, Signal Hill CA

Address: 1975 Dawson Ave Signal Hill, CA 90755-5914
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24297-BB: "The bankruptcy filing by Surattana Chanchatnarong, undertaken in 09.15.2015 in Signal Hill, CA under Chapter 7, concluded with discharge in 2015-12-28 after liquidating assets."
Surattana Chanchatnarong — California

Efren Chavez, Signal Hill CA

Address: 921 E 25th St Signal Hill, CA 90755
Concise Description of Bankruptcy Case 2:10-bk-16761-TD7: "The bankruptcy filing by Efren Chavez, undertaken in 02.25.2010 in Signal Hill, CA under Chapter 7, concluded with discharge in 06/07/2010 after liquidating assets."
Efren Chavez — California

Daniel Cheung, Signal Hill CA

Address: 2945 E 20th St Signal Hill, CA 90755
Bankruptcy Case 2:11-bk-24801-RN Overview: "The case of Daniel Cheung in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-04-05 and discharged early 2011-08-08, focusing on asset liquidation to repay creditors."
Daniel Cheung — California

Vantha Kylie Chhorn, Signal Hill CA

Address: 2201 E Willow St Apt D120 Signal Hill, CA 90755-2148
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11215-SK: "The case of Vantha Kylie Chhorn in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-01-28 and discharged early April 2015, focusing on asset liquidation to repay creditors."
Vantha Kylie Chhorn — California

Charles Chinnici, Signal Hill CA

Address: 2575 E 19th St Apt 28 Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:10-bk-41884-BR: "The bankruptcy record of Charles Chinnici from Signal Hill, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-02."
Charles Chinnici — California

Jacqueline Clingman, Signal Hill CA

Address: 2254 Gaviota Ave Unit 6 Signal Hill, CA 90755
Bankruptcy Case 2:09-bk-46843-BR Summary: "Signal Hill, CA resident Jacqueline Clingman's 2009-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/10/2010."
Jacqueline Clingman — California

Krizia Faye Coleman, Signal Hill CA

Address: 1940 Junipero Ave Apt 1 Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:11-bk-26380-TD: "The bankruptcy record of Krizia Faye Coleman from Signal Hill, CA, shows a Chapter 7 case filed in April 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2011."
Krizia Faye Coleman — California

Margareta E Collin, Signal Hill CA

Address: 2201 E Willow St # D147 Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:13-bk-25490-BB: "In a Chapter 7 bankruptcy case, Margareta E Collin from Signal Hill, CA, saw her proceedings start in Jun 13, 2013 and complete by 2013-09-23, involving asset liquidation."
Margareta E Collin — California

Robert W Collins, Signal Hill CA

Address: 2239 Westwind Way Signal Hill, CA 90755
Bankruptcy Case 2:11-bk-19668-BR Overview: "The bankruptcy filing by Robert W Collins, undertaken in March 7, 2011 in Signal Hill, CA under Chapter 7, concluded with discharge in 07.10.2011 after liquidating assets."
Robert W Collins — California

Lyrae Cox, Signal Hill CA

Address: 3349 Lemon Ave Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29383-RN: "Lyrae Cox's bankruptcy, initiated in Jul 31, 2013 and concluded by 2013-11-18 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyrae Cox — California

Ann Maree Jewel Coyte, Signal Hill CA

Address: 1903 Temple Ave Unit 105 Signal Hill, CA 90755-5602
Concise Description of Bankruptcy Case 2:15-bk-15634-BR7: "In a Chapter 7 bankruptcy case, Ann Maree Jewel Coyte from Signal Hill, CA, saw her proceedings start in 2015-04-10 and complete by 2015-07-09, involving asset liquidation."
Ann Maree Jewel Coyte — California

Dareck Maurice Crane, Signal Hill CA

Address: 3304 Lewis Ave Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32486-PC: "Signal Hill, CA resident Dareck Maurice Crane's 2011-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-26."
Dareck Maurice Crane — California

Herry Darmawan, Signal Hill CA

Address: 1820 Raymond Ave Signal Hill, CA 90755
Concise Description of Bankruptcy Case 2:13-bk-16155-BB7: "Herry Darmawan's Chapter 7 bankruptcy, filed in Signal Hill, CA in 2013-03-09, led to asset liquidation, with the case closing in 2013-06-10."
Herry Darmawan — California

Peter A Davis, Signal Hill CA

Address: 2145 Crescent Dr Signal Hill, CA 90755
Bankruptcy Case 2:12-bk-48808-RN Overview: "In a Chapter 7 bankruptcy case, Peter A Davis from Signal Hill, CA, saw his proceedings start in Nov 21, 2012 and complete by 03.03.2013, involving asset liquidation."
Peter A Davis — California

Terry Michael Dawson, Signal Hill CA

Address: 2512 E Willow St Unit 110 Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13757-TD: "Signal Hill, CA resident Terry Michael Dawson's 2013-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-26."
Terry Michael Dawson — California

La Riva Valerie Anne De, Signal Hill CA

Address: 1870 Stanley Ave Signal Hill, CA 90755-6014
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12943-TD: "La Riva Valerie Anne De's Chapter 7 bankruptcy, filed in Signal Hill, CA in 2014-02-17, led to asset liquidation, with the case closing in 05/18/2014."
La Riva Valerie Anne De — California

Guzman Elmer De, Signal Hill CA

Address: 1876 Raymond Ave Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28005-RN: "Guzman Elmer De's Chapter 7 bankruptcy, filed in Signal Hill, CA in 05/06/2010, led to asset liquidation, with the case closing in August 16, 2010."
Guzman Elmer De — California

Los Reyes Shaun Torres De, Signal Hill CA

Address: 1837 Raymond Ave Signal Hill, CA 90755-5988
Bankruptcy Case 2:07-bk-11317-VZ Overview: "In his Chapter 13 bankruptcy case filed in Feb 20, 2007, Signal Hill, CA's Los Reyes Shaun Torres De agreed to a debt repayment plan, which was successfully completed by 2012-09-28."
Los Reyes Shaun Torres De — California

Rio Bermudez Gerardo Del, Signal Hill CA

Address: 1196 E Willow St Signal Hill, CA 90755
Bankruptcy Case 2:12-bk-12477-ER Overview: "The bankruptcy record of Rio Bermudez Gerardo Del from Signal Hill, CA, shows a Chapter 7 case filed in January 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2012."
Rio Bermudez Gerardo Del — California

Karin Alexandra L Delgado, Signal Hill CA

Address: 2261 Saint Louis Ave Unit 201A Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58552-RK: "In a Chapter 7 bankruptcy case, Karin Alexandra L Delgado from Signal Hill, CA, saw her proceedings start in 11.28.2011 and complete by 2012-04-01, involving asset liquidation."
Karin Alexandra L Delgado — California

Sinan Delisser, Signal Hill CA

Address: 2330 Amelia Ct Signal Hill, CA 90755
Bankruptcy Case 2:10-bk-31909-TD Overview: "In Signal Hill, CA, Sinan Delisser filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Sinan Delisser — California

Monte Dodds, Signal Hill CA

Address: 2704 E Willow St Signal Hill, CA 90755
Concise Description of Bankruptcy Case 2:10-bk-34296-BB7: "Signal Hill, CA resident Monte Dodds's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2010."
Monte Dodds — California

Lorene M Duenas, Signal Hill CA

Address: 3255 Orange Ave Signal Hill, CA 90755
Bankruptcy Case 2:11-bk-19507-RN Overview: "Lorene M Duenas's Chapter 7 bankruptcy, filed in Signal Hill, CA in 03/04/2011, led to asset liquidation, with the case closing in 2011-07-07."
Lorene M Duenas — California

Barbara Jean Duffy, Signal Hill CA

Address: 2510 E Willow St Unit 108 Signal Hill, CA 90755
Concise Description of Bankruptcy Case 2:13-bk-19922-RN7: "The case of Barbara Jean Duffy in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in April 16, 2013 and discharged early Jul 22, 2013, focusing on asset liquidation to repay creditors."
Barbara Jean Duffy — California

Phi Rmah Duggan, Signal Hill CA

Address: 2836 Signal Pointe Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:12-bk-20079-BB: "In a Chapter 7 bankruptcy case, Phi Rmah Duggan from Signal Hill, CA, saw their proceedings start in 03/21/2012 and complete by 07/24/2012, involving asset liquidation."
Phi Rmah Duggan — California

John Dupree, Signal Hill CA

Address: 3325 Cerritos Ave Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40659-ER: "The bankruptcy record of John Dupree from Signal Hill, CA, shows a Chapter 7 case filed in 2010-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-28."
John Dupree — California

Sharonda Dyson, Signal Hill CA

Address: 2599 Walnut Ave Unit 223 Signal Hill, CA 90755
Bankruptcy Case 2:10-bk-52834-BR Summary: "The bankruptcy filing by Sharonda Dyson, undertaken in Oct 6, 2010 in Signal Hill, CA under Chapter 7, concluded with discharge in 2011-02-08 after liquidating assets."
Sharonda Dyson — California

Beth A Edwards, Signal Hill CA

Address: 1870 Temple Ave Apt A Signal Hill, CA 90755-1123
Concise Description of Bankruptcy Case 2:14-bk-13195-BB7: "Beth A Edwards's Chapter 7 bankruptcy, filed in Signal Hill, CA in Feb 20, 2014, led to asset liquidation, with the case closing in June 9, 2014."
Beth A Edwards — California

Vea Elvira, Signal Hill CA

Address: 2212 Rose Ave Signal Hill, CA 90755
Concise Description of Bankruptcy Case 2:10-bk-22891-ER7: "Vea Elvira's bankruptcy, initiated in 2010-04-05 and concluded by 07.16.2010 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vea Elvira — California

Loree L Elvis, Signal Hill CA

Address: 2100 E Hill St Unit 15 Signal Hill, CA 90755
Bankruptcy Case 2:13-bk-32834-BB Overview: "Loree L Elvis's bankruptcy, initiated in 09.12.2013 and concluded by 12.23.2013 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loree L Elvis — California

Michael L English, Signal Hill CA

Address: 2251 Rose Ave Unit 1 Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:11-bk-22724-BR: "Michael L English's Chapter 7 bankruptcy, filed in Signal Hill, CA in 03.25.2011, led to asset liquidation, with the case closing in 07.28.2011."
Michael L English — California

Jeremie Esparza, Signal Hill CA

Address: 2052 N Terrace Dr Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:10-bk-12015-VZ: "In a Chapter 7 bankruptcy case, Jeremie Esparza from Signal Hill, CA, saw their proceedings start in 2010-01-19 and complete by 05/19/2010, involving asset liquidation."
Jeremie Esparza — California

Aron Fells, Signal Hill CA

Address: 3350 Myrtle Ave Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48931-SK: "The case of Aron Fells in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 09/14/2011 and discharged early January 2012, focusing on asset liquidation to repay creditors."
Aron Fells — California

Frank Fischer, Signal Hill CA

Address: 2715 E Hill St Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-35374-BB: "In a Chapter 7 bankruptcy case, Frank Fischer from Signal Hill, CA, saw their proceedings start in 2010-06-22 and complete by October 25, 2010, involving asset liquidation."
Frank Fischer — California

Thelma Fleming, Signal Hill CA

Address: 2001 E 21st St Unit 132 Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57858-ER: "The bankruptcy record of Thelma Fleming from Signal Hill, CA, shows a Chapter 7 case filed in 2010-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in 03/12/2011."
Thelma Fleming — California

Ephraim Gaerlan Floresca, Signal Hill CA

Address: 2281 Ohio Ave Signal Hill, CA 90755
Bankruptcy Case 2:11-bk-10812-BR Summary: "Ephraim Gaerlan Floresca's Chapter 7 bankruptcy, filed in Signal Hill, CA in 2011-01-07, led to asset liquidation, with the case closing in 05.12.2011."
Ephraim Gaerlan Floresca — California

Henry W Fohring, Signal Hill CA

Address: 2514 E Willow St Unit 306 Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:13-bk-10941-RK: "In a Chapter 7 bankruptcy case, Henry W Fohring from Signal Hill, CA, saw their proceedings start in 2013-01-11 and complete by April 23, 2013, involving asset liquidation."
Henry W Fohring — California

Karole Lynn Foreman, Signal Hill CA

Address: 2020 Raymond Ave Signal Hill, CA 90755
Bankruptcy Case 2:11-bk-24978-PC Summary: "The bankruptcy filing by Karole Lynn Foreman, undertaken in 04.06.2011 in Signal Hill, CA under Chapter 7, concluded with discharge in 08/09/2011 after liquidating assets."
Karole Lynn Foreman — California

Michael A Franco, Signal Hill CA

Address: 2032 Orizaba Ave Apt 5 Signal Hill, CA 90755-1093
Brief Overview of Bankruptcy Case 2:16-bk-15482-RK: "The bankruptcy record of Michael A Franco from Signal Hill, CA, shows a Chapter 7 case filed in 2016-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2016."
Michael A Franco — California

Victor Garcia, Signal Hill CA

Address: 2281 Amelia Ct Signal Hill, CA 90755-4056
Bankruptcy Case 14-44199 Summary: "The bankruptcy filing by Victor Garcia, undertaken in 2014-10-16 in Signal Hill, CA under Chapter 7, concluded with discharge in 2015-01-14 after liquidating assets."
Victor Garcia — California

Kathy Garrido, Signal Hill CA

Address: 2486 Amelia Ct Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:10-bk-16172-BR: "Signal Hill, CA resident Kathy Garrido's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2010."
Kathy Garrido — California

Jerome J Giles, Signal Hill CA

Address: 2240 N Legion Dr Unit 100 Signal Hill, CA 90755-3730
Concise Description of Bankruptcy Case 15-11485-BFK7: "Jerome J Giles's bankruptcy, initiated in April 2015 and concluded by 2015-07-29 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerome J Giles — California

Ferdinand Goudeau, Signal Hill CA

Address: 2120 E Hill St Unit 206 Signal Hill, CA 90755
Bankruptcy Case 2:10-bk-16230-VZ Overview: "The bankruptcy filing by Ferdinand Goudeau, undertaken in Feb 22, 2010 in Signal Hill, CA under Chapter 7, concluded with discharge in Jun 4, 2010 after liquidating assets."
Ferdinand Goudeau — California

Eric Grant, Signal Hill CA

Address: 2185 E 21st St Apt H Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:11-bk-28004-PC: "In a Chapter 7 bankruptcy case, Eric Grant from Signal Hill, CA, saw their proceedings start in April 2011 and complete by August 29, 2011, involving asset liquidation."
Eric Grant — California

Eric Craig Grant, Signal Hill CA

Address: 2185 E 21st St Apt H Signal Hill, CA 90755
Concise Description of Bankruptcy Case 2:13-bk-17828-BR7: "The case of Eric Craig Grant in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in March 26, 2013 and discharged early Jul 6, 2013, focusing on asset liquidation to repay creditors."
Eric Craig Grant — California

Alaric Jevon Greenfield, Signal Hill CA

Address: 1810 Junipero Ave Signal Hill, CA 90755-6010
Brief Overview of Bankruptcy Case 2:14-bk-27616-RN: "Alaric Jevon Greenfield's Chapter 7 bankruptcy, filed in Signal Hill, CA in 2014-09-16, led to asset liquidation, with the case closing in 2014-12-15."
Alaric Jevon Greenfield — California

Lakiesha Yvonne Greenfield, Signal Hill CA

Address: 1810 Junipero Ave Signal Hill, CA 90755-6010
Brief Overview of Bankruptcy Case 2:14-bk-27616-RN: "The bankruptcy record of Lakiesha Yvonne Greenfield from Signal Hill, CA, shows a Chapter 7 case filed in 2014-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in 12/15/2014."
Lakiesha Yvonne Greenfield — California

Rose Marie Griffith, Signal Hill CA

Address: 2125 Temple Ave Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37901-VZ: "The bankruptcy record of Rose Marie Griffith from Signal Hill, CA, shows a Chapter 7 case filed in Nov 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Rose Marie Griffith — California

Ryne Anthony Griswold, Signal Hill CA

Address: 1939 Orizaba Ave Signal Hill, CA 90755-1204
Concise Description of Bankruptcy Case 2:15-bk-17840-ER7: "The case of Ryne Anthony Griswold in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in May 2015 and discharged early 08/13/2015, focusing on asset liquidation to repay creditors."
Ryne Anthony Griswold — California

Jose Guitron, Signal Hill CA

Address: 2109 Ohio Ave Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33733-BB: "Signal Hill, CA resident Jose Guitron's 06/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2010."
Jose Guitron — California

Deann M Gunter, Signal Hill CA

Address: 2500 Skyline Dr Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:11-bk-58900-RK: "In a Chapter 7 bankruptcy case, Deann M Gunter from Signal Hill, CA, saw her proceedings start in 2011-11-30 and complete by April 3, 2012, involving asset liquidation."
Deann M Gunter — California

Melissa Harman, Signal Hill CA

Address: 2514 E Willow St Unit 109 Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43656-PC: "In Signal Hill, CA, Melissa Harman filed for Chapter 7 bankruptcy in August 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2010."
Melissa Harman — California

Levin Harris, Signal Hill CA

Address: 2120 Bay View Dr Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34492-BB: "Signal Hill, CA resident Levin Harris's June 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Levin Harris — California

David Wallace Hawkins, Signal Hill CA

Address: 3301 Lemon Ave Signal Hill, CA 90755-4703
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20982-RK: "Signal Hill, CA resident David Wallace Hawkins's 2015-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/08/2015."
David Wallace Hawkins — California

Cheryl A Herbert, Signal Hill CA

Address: 2504 E Willow St Unit 310 Signal Hill, CA 90755-2272
Bankruptcy Case 2:15-bk-27097-ER Overview: "The case of Cheryl A Herbert in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in November 6, 2015 and discharged early 2016-02-04, focusing on asset liquidation to repay creditors."
Cheryl A Herbert — California

Noah Hernandez, Signal Hill CA

Address: 3336 California Ave Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58830-AA: "In a Chapter 7 bankruptcy case, Noah Hernandez from Signal Hill, CA, saw their proceedings start in 11/13/2010 and complete by March 2011, involving asset liquidation."
Noah Hernandez — California

Dawn Marie Hernandez, Signal Hill CA

Address: 2288 Walnut Ave Apt D Signal Hill, CA 90755
Concise Description of Bankruptcy Case 2:13-bk-32345-RN7: "The bankruptcy filing by Dawn Marie Hernandez, undertaken in September 2013 in Signal Hill, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Dawn Marie Hernandez — California

Fortino J Herrera, Signal Hill CA

Address: 2034 E 19th St Signal Hill, CA 90755
Bankruptcy Case 2:11-bk-58885-ER Summary: "In Signal Hill, CA, Fortino J Herrera filed for Chapter 7 bankruptcy in November 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-03."
Fortino J Herrera — California

Ruth Hughes, Signal Hill CA

Address: 1076 E Burnett St Signal Hill, CA 90755
Brief Overview of Bankruptcy Case 2:10-bk-62101-BB: "Ruth Hughes's Chapter 7 bankruptcy, filed in Signal Hill, CA in Dec 6, 2010, led to asset liquidation, with the case closing in April 10, 2011."
Ruth Hughes — California

Genevieve Hutson, Signal Hill CA

Address: 1439 E 23rd St Signal Hill, CA 90755
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19902-BB: "Genevieve Hutson's Chapter 7 bankruptcy, filed in Signal Hill, CA in 03/17/2010, led to asset liquidation, with the case closing in Jun 27, 2010."
Genevieve Hutson — California

Francisca Jimenez, Signal Hill CA

Address: 1930 Cherry Ave Apt 14 Signal Hill, CA 90755
Concise Description of Bankruptcy Case 2:10-bk-47654-VK7: "The bankruptcy filing by Francisca Jimenez, undertaken in 2010-09-03 in Signal Hill, CA under Chapter 7, concluded with discharge in 01/06/2011 after liquidating assets."
Francisca Jimenez — California

Explore Free Bankruptcy Records by State