personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Bellflower, 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 Oscar Romar Orozco, California

Address: 17812 Clark Ave Bellflower, CA 90706-6505

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11664-RK: "The case of Oscar Romar Orozco in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Romar Orozco — California, 2:16-bk-11664-RK


ᐅ Fernando Orta, California

Address: 16443 Woodruff Ave Bellflower, CA 90706

Bankruptcy Case 2:10-bk-31169-VK Summary: "In a Chapter 7 bankruptcy case, Fernando Orta from Bellflower, CA, saw his proceedings start in 2010-05-26 and complete by 2010-09-05, involving asset liquidation."
Fernando Orta — California, 2:10-bk-31169-VK


ᐅ Jonathan Sanchez Ortega, California

Address: 16205 Cornuta Ave Apt 6 Bellflower, CA 90706-4833

Concise Description of Bankruptcy Case 2:15-bk-27548-BR7: "The bankruptcy filing by Jonathan Sanchez Ortega, undertaken in 11/16/2015 in Bellflower, CA under Chapter 7, concluded with discharge in 2016-02-14 after liquidating assets."
Jonathan Sanchez Ortega — California, 2:15-bk-27548-BR


ᐅ Doricela Ortega, California

Address: 16106 Hayter Ave Bellflower, CA 90706-4315

Bankruptcy Case 2:16-bk-15075-BR Summary: "Bellflower, CA resident Doricela Ortega's 2016-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 18, 2016."
Doricela Ortega — California, 2:16-bk-15075-BR


ᐅ Victoria Juan Ortega, California

Address: 9609 Oak St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-41563-BB: "The case of Victoria Juan Ortega in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Juan Ortega — California, 2:11-bk-41563-BB


ᐅ Violeta Ortega, California

Address: 8561 Ramona St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-21494-AA: "Bellflower, CA resident Violeta Ortega's 03.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2010."
Violeta Ortega — California, 2:10-bk-21494-AA


ᐅ Erlinda Ortega, California

Address: 9560 Oak St Apt 102 Bellflower, CA 90706

Bankruptcy Case 2:13-bk-13567-BB Overview: "Erlinda Ortega's bankruptcy, initiated in February 2013 and concluded by 05/25/2013 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erlinda Ortega — California, 2:13-bk-13567-BB


ᐅ Adan Ortiz, California

Address: 9226 Rendalia St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-63863-BB: "The case of Adan Ortiz in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adan Ortiz — California, 2:10-bk-63863-BB


ᐅ Veronica Ortiz, California

Address: 17051 California Ave Bellflower, CA 90706-6024

Brief Overview of Bankruptcy Case 2:14-bk-30156-RN: "Bellflower, CA resident Veronica Ortiz's 10.24.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.22.2015."
Veronica Ortiz — California, 2:14-bk-30156-RN


ᐅ Rocio Ortiz, California

Address: 8728 Alondra Blvd Bellflower, CA 90706

Bankruptcy Case 2:13-bk-18421-RN Overview: "In Bellflower, CA, Rocio Ortiz filed for Chapter 7 bankruptcy in 04.01.2013. This case, involving liquidating assets to pay off debts, was resolved by 07/08/2013."
Rocio Ortiz — California, 2:13-bk-18421-RN


ᐅ Juan Oseguera, California

Address: 9954 Ramona St Apt 2 Bellflower, CA 90706-7344

Bankruptcy Case 2:14-bk-25744-TD Overview: "The bankruptcy record of Juan Oseguera from Bellflower, CA, shows a Chapter 7 case filed in 08.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-01."
Juan Oseguera — California, 2:14-bk-25744-TD


ᐅ Donna Osequera, California

Address: 16239 Lakewood Blvd Apt 14 Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15443-RN: "The bankruptcy record of Donna Osequera from Bellflower, CA, shows a Chapter 7 case filed in 2013-03-01. In this process, assets were liquidated to settle debts, and the case was discharged in 06.11.2013."
Donna Osequera — California, 2:13-bk-15443-RN


ᐅ Diona Lingaolingao Osmena, California

Address: 10016 Beverly St Bellflower, CA 90706-6703

Brief Overview of Bankruptcy Case 2:09-bk-25629-WB: "Diona Lingaolingao Osmena's Chapter 13 bankruptcy in Bellflower, CA started in Jun 19, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 05.10.2013."
Diona Lingaolingao Osmena — California, 2:09-bk-25629-WB


ᐅ Kevin Ott, California

Address: 10320 Beach St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-16779-BB Summary: "The bankruptcy record of Kevin Ott from Bellflower, CA, shows a Chapter 7 case filed in Feb 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-07."
Kevin Ott — California, 2:10-bk-16779-BB


ᐅ Susan Owenby, California

Address: 17647 Virginia Ave Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-45454-SB: "In a Chapter 7 bankruptcy case, Susan Owenby from Bellflower, CA, saw her proceedings start in December 15, 2009 and complete by May 5, 2010, involving asset liquidation."
Susan Owenby — California, 2:09-bk-45454-SB


ᐅ Kenneth Owens, California

Address: 17045 Clark Ave Apt 10 Bellflower, CA 90706

Bankruptcy Case 2:11-bk-19120-ER Overview: "Bellflower, CA resident Kenneth Owens's 2011-03-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-06."
Kenneth Owens — California, 2:11-bk-19120-ER


ᐅ Michelle Owens, California

Address: 13923 McNab Ave Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-39093-BB7: "Bellflower, CA resident Michelle Owens's July 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2010."
Michelle Owens — California, 2:10-bk-39093-BB


ᐅ Santiago Pacheco, California

Address: 10522 Artesia Blvd Apt 10 Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-52480-RN: "The case of Santiago Pacheco in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santiago Pacheco — California, 2:10-bk-52480-RN


ᐅ Javier F Padilla, California

Address: 13306 Pepperwood Ave Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:12-bk-25985-BR7: "The case of Javier F Padilla in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javier F Padilla — California, 2:12-bk-25985-BR


ᐅ Veronica Padilla, California

Address: 9260 Palm St Apt 1 Bellflower, CA 90706-6245

Concise Description of Bankruptcy Case 2:14-bk-22167-NB7: "In a Chapter 7 bankruptcy case, Veronica Padilla from Bellflower, CA, saw her proceedings start in June 24, 2014 and complete by 2014-10-14, involving asset liquidation."
Veronica Padilla — California, 2:14-bk-22167-NB


ᐅ Victor H Padilla, California

Address: 9260 Palm St Apt 16 Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:13-bk-32512-RK: "The bankruptcy record of Victor H Padilla from Bellflower, CA, shows a Chapter 7 case filed in September 9, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12.20.2013."
Victor H Padilla — California, 2:13-bk-32512-RK


ᐅ Lydia Padilla, California

Address: 10445 Artesia Blvd Apt 4A Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36311-RN: "The case of Lydia Padilla in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lydia Padilla — California, 2:13-bk-36311-RN


ᐅ Jose Padilla, California

Address: PO Box 5018 Bellflower, CA 90707

Brief Overview of Bankruptcy Case 2:10-bk-33759-RN: "In a Chapter 7 bankruptcy case, Jose Padilla from Bellflower, CA, saw their proceedings start in June 2010 and complete by Oct 14, 2010, involving asset liquidation."
Jose Padilla — California, 2:10-bk-33759-RN


ᐅ Sophannara Padilla, California

Address: 17733 REGENCY CIR BELLFLOWER, CA 90706

Brief Overview of Bankruptcy Case 6:10-bk-21855-MJ: "In Bellflower, CA, Sophannara Padilla filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-01."
Sophannara Padilla — California, 6:10-bk-21855-MJ


ᐅ Rogelio Padua, California

Address: 9118 Hargill St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:10-bk-55038-RN: "In a Chapter 7 bankruptcy case, Rogelio Padua from Bellflower, CA, saw his proceedings start in 10.20.2010 and complete by 02.22.2011, involving asset liquidation."
Rogelio Padua — California, 2:10-bk-55038-RN


ᐅ Leidy Laura Paiz, California

Address: 16338 Cornuta Ave Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-38690-BB: "In a Chapter 7 bankruptcy case, Leidy Laura Paiz from Bellflower, CA, saw her proceedings start in July 2011 and complete by 2011-11-05, involving asset liquidation."
Leidy Laura Paiz — California, 2:11-bk-38690-BB


ᐅ Yun Young Pak, California

Address: 9550 Oak St Apt 211 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:11-bk-21126-EC7: "Bellflower, CA resident Yun Young Pak's March 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-18."
Yun Young Pak — California, 2:11-bk-21126-EC


ᐅ Leticia Irma Palafox, California

Address: 9410 Flower St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27070-RN: "Bellflower, CA resident Leticia Irma Palafox's 05/15/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.17.2012."
Leticia Irma Palafox — California, 2:12-bk-27070-RN


ᐅ Maria Elena Palafox, California

Address: 8723 Artesia Blvd Spc 74 Bellflower, CA 90706-8546

Bankruptcy Case 2:15-bk-22031-BR Summary: "In Bellflower, CA, Maria Elena Palafox filed for Chapter 7 bankruptcy in 2015-07-31. This case, involving liquidating assets to pay off debts, was resolved by October 29, 2015."
Maria Elena Palafox — California, 2:15-bk-22031-BR


ᐅ Cesar Palma, California

Address: 16428 Cornuta Ave Apt 19 Bellflower, CA 90706

Concise Description of Bankruptcy Case 6:10-bk-28402-DS7: "In a Chapter 7 bankruptcy case, Cesar Palma from Bellflower, CA, saw his proceedings start in Jun 15, 2010 and complete by 2010-10-18, involving asset liquidation."
Cesar Palma — California, 6:10-bk-28402-DS


ᐅ Raymond John Palmer, California

Address: 9830 Belmont St Apt 102 Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:12-bk-50946-ER: "In Bellflower, CA, Raymond John Palmer filed for Chapter 7 bankruptcy in 12.14.2012. This case, involving liquidating assets to pay off debts, was resolved by 03/26/2013."
Raymond John Palmer — California, 2:12-bk-50946-ER


ᐅ Sonia Marie Pannell, California

Address: 9549 Mayne St Apt 6 Bellflower, CA 90706-5267

Bankruptcy Case 2:14-bk-12254-TD Summary: "Bellflower, CA resident Sonia Marie Pannell's 2014-02-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-27."
Sonia Marie Pannell — California, 2:14-bk-12254-TD


ᐅ Nelson Pantoja, California

Address: 9210 Maple St Bellflower, CA 90706

Bankruptcy Case 2:09-bk-38704-BR Overview: "The bankruptcy record of Nelson Pantoja from Bellflower, CA, shows a Chapter 7 case filed in 10.19.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01/29/2010."
Nelson Pantoja — California, 2:09-bk-38704-BR


ᐅ Alan Martin Paplia, California

Address: 10453 Artesia Blvd Apt 29B Bellflower, CA 90706-7919

Bankruptcy Case 2:14-bk-29230-DS Overview: "The case of Alan Martin Paplia in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alan Martin Paplia — California, 2:14-bk-29230-DS


ᐅ Johana Paredes, California

Address: 14719 Dell Ave Bellflower, CA 90706

Bankruptcy Case 2:10-bk-21381-BR Summary: "The bankruptcy record of Johana Paredes from Bellflower, CA, shows a Chapter 7 case filed in 2010-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-06."
Johana Paredes — California, 2:10-bk-21381-BR


ᐅ Arly Castillo Paredes, California

Address: 9340 Palm St Apt A Bellflower, CA 90706-6215

Concise Description of Bankruptcy Case 2:15-bk-19618-NB7: "In Bellflower, CA, Arly Castillo Paredes filed for Chapter 7 bankruptcy in 2015-06-16. This case, involving liquidating assets to pay off debts, was resolved by 09.14.2015."
Arly Castillo Paredes — California, 2:15-bk-19618-NB


ᐅ Jin Eok Park, California

Address: 15543 Eucalyptus Ave Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:11-bk-44518-BR7: "Bellflower, CA resident Jin Eok Park's Aug 13, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 16, 2011."
Jin Eok Park — California, 2:11-bk-44518-BR


ᐅ Sarah Kijung Park, California

Address: 10325 Alondra Blvd Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:11-bk-40414-EC: "In a Chapter 7 bankruptcy case, Sarah Kijung Park from Bellflower, CA, saw her proceedings start in 2011-07-15 and complete by 2011-11-17, involving asset liquidation."
Sarah Kijung Park — California, 2:11-bk-40414-EC


ᐅ Moon Ho Park, California

Address: 9534 Beverly St Bellflower, CA 90706-6534

Bankruptcy Case 2:16-bk-11768-BB Overview: "The case of Moon Ho Park in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moon Ho Park — California, 2:16-bk-11768-BB


ᐅ Soo H Park, California

Address: 13921 Faust Ave Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:12-bk-26644-RN: "Bellflower, CA resident Soo H Park's 2012-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2012."
Soo H Park — California, 2:12-bk-26644-RN


ᐅ Myung Park, California

Address: 14742 Blaine Ave Apt 211 Bellflower, CA 90706

Bankruptcy Case 2:10-bk-29513-RN Summary: "The bankruptcy filing by Myung Park, undertaken in May 15, 2010 in Bellflower, CA under Chapter 7, concluded with discharge in 08.25.2010 after liquidating assets."
Myung Park — California, 2:10-bk-29513-RN


ᐅ Kimberly Louise Parker, California

Address: 17647 Sarentina Ct Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:13-bk-19421-BR7: "Kimberly Louise Parker's Chapter 7 bankruptcy, filed in Bellflower, CA in 04.10.2013, led to asset liquidation, with the case closing in Jul 15, 2013."
Kimberly Louise Parker — California, 2:13-bk-19421-BR


ᐅ William Parry, California

Address: 8808 Rose St Apt 6 Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40225-VK: "William Parry's bankruptcy, initiated in 07/22/2010 and concluded by 2010-11-24 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Parry — California, 2:10-bk-40225-VK


ᐅ Saul Partida, California

Address: 14118 Bellflower Blvd Apt G Bellflower, CA 90706

Bankruptcy Case 2:11-bk-44534-RN Summary: "Saul Partida's Chapter 7 bankruptcy, filed in Bellflower, CA in August 2011, led to asset liquidation, with the case closing in 2011-12-17."
Saul Partida — California, 2:11-bk-44534-RN


ᐅ Stephen Pascoe, California

Address: 9727 Arkansas St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-28606-ER7: "Bellflower, CA resident Stephen Pascoe's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-21."
Stephen Pascoe — California, 2:10-bk-28606-ER


ᐅ Susan Pasqualetto, California

Address: 14009 Cornuta Ave Bellflower, CA 90706

Bankruptcy Case 2:09-bk-40004-AA Summary: "The bankruptcy record of Susan Pasqualetto from Bellflower, CA, shows a Chapter 7 case filed in 10.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-08."
Susan Pasqualetto — California, 2:09-bk-40004-AA


ᐅ Toni Rene Patino, California

Address: 8723 Ramona St Bellflower, CA 90706

Bankruptcy Case 2:12-bk-13540-ER Summary: "The case of Toni Rene Patino in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Toni Rene Patino — California, 2:12-bk-13540-ER


ᐅ Rosalinda Patrick, California

Address: 16106 Cornuta Ave Apt A Bellflower, CA 90706

Bankruptcy Case 2:10-bk-50689-BB Summary: "The bankruptcy filing by Rosalinda Patrick, undertaken in September 2010 in Bellflower, CA under Chapter 7, concluded with discharge in 2011-01-26 after liquidating assets."
Rosalinda Patrick — California, 2:10-bk-50689-BB


ᐅ Carol A Paul, California

Address: 10020 Alondra Blvd Apt 4 Bellflower, CA 90706-3927

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17078-BR: "Carol A Paul's bankruptcy, initiated in 2016-05-26 and concluded by August 2016 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol A Paul — California, 2:16-bk-17078-BR


ᐅ Erik Sean Paul, California

Address: 9730 Ramona St Bellflower, CA 90706

Bankruptcy Case 2:13-bk-14415-RN Summary: "Erik Sean Paul's bankruptcy, initiated in 02/21/2013 and concluded by 2013-05-28 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erik Sean Paul — California, 2:13-bk-14415-RN


ᐅ Warren P Paul, California

Address: 10020 Alondra Blvd Apt 4 Bellflower, CA 90706-3927

Concise Description of Bankruptcy Case 2:16-bk-17078-BR7: "In Bellflower, CA, Warren P Paul filed for Chapter 7 bankruptcy in May 26, 2016. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2016."
Warren P Paul — California, 2:16-bk-17078-BR


ᐅ Jametta Tennille Peck, California

Address: 15120 Woodruff Ave Apt 21 Bellflower, CA 90706

Bankruptcy Case 2:12-bk-22125-TD Summary: "Jametta Tennille Peck's bankruptcy, initiated in 04.04.2012 and concluded by 2012-08-07 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jametta Tennille Peck — California, 2:12-bk-22125-TD


ᐅ Rodney Peete, California

Address: 9646 Maple St Bellflower, CA 90706-5821

Bankruptcy Case 2:14-bk-24691-RN Summary: "Rodney Peete's bankruptcy, initiated in July 2014 and concluded by 2014-11-10 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodney Peete — California, 2:14-bk-24691-RN


ᐅ Verneda Denise Peete, California

Address: 9646 Maple St Bellflower, CA 90706-5821

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24691-RN: "In a Chapter 7 bankruptcy case, Verneda Denise Peete from Bellflower, CA, saw her proceedings start in 2014-07-31 and complete by 11.10.2014, involving asset liquidation."
Verneda Denise Peete — California, 2:14-bk-24691-RN


ᐅ Lillian Pelaez, California

Address: 9502 Linden St Bellflower, CA 90706

Bankruptcy Case 2:11-bk-57351-RK Overview: "The case of Lillian Pelaez in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillian Pelaez — California, 2:11-bk-57351-RK


ᐅ Humberto Pelcastre, California

Address: 9207 Ives St Bellflower, CA 90706-3515

Brief Overview of Bankruptcy Case 2:14-bk-25229-TD: "In a Chapter 7 bankruptcy case, Humberto Pelcastre from Bellflower, CA, saw his proceedings start in 2014-08-06 and complete by 2014-11-24, involving asset liquidation."
Humberto Pelcastre — California, 2:14-bk-25229-TD


ᐅ Rosario Pelcastre, California

Address: 9207 Ives St Bellflower, CA 90706-3515

Bankruptcy Case 2:14-bk-25229-TD Overview: "In Bellflower, CA, Rosario Pelcastre filed for Chapter 7 bankruptcy in 2014-08-06. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-24."
Rosario Pelcastre — California, 2:14-bk-25229-TD


ᐅ Pauline Pelletier, California

Address: 10525 Somerset Blvd Spc 26 Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-45746-BR7: "Bellflower, CA resident Pauline Pelletier's Aug 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-27."
Pauline Pelletier — California, 2:10-bk-45746-BR


ᐅ Bunnary Pen, California

Address: 8707 Olive St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-38670-BR7: "In Bellflower, CA, Bunnary Pen filed for Chapter 7 bankruptcy in 2010-07-13. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
Bunnary Pen — California, 2:10-bk-38670-BR


ᐅ Stephanie Maria Pena, California

Address: 8516 Ramona St Bellflower, CA 90706-7709

Bankruptcy Case 15-41655 Summary: "The bankruptcy filing by Stephanie Maria Pena, undertaken in May 22, 2015 in Bellflower, CA under Chapter 7, concluded with discharge in 2015-08-20 after liquidating assets."
Stephanie Maria Pena — California, 15-41655


ᐅ Yanira Pena, California

Address: 13712 Woodruff Ave Bellflower, CA 90706

Bankruptcy Case 2:13-bk-16207-RK Overview: "In Bellflower, CA, Yanira Pena filed for Chapter 7 bankruptcy in March 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Yanira Pena — California, 2:13-bk-16207-RK


ᐅ Dayna Pepoy, California

Address: PO Box 1591 Bellflower, CA 90707

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-21272-DS: "The bankruptcy filing by Dayna Pepoy, undertaken in April 16, 2010 in Bellflower, CA under Chapter 7, concluded with discharge in July 27, 2010 after liquidating assets."
Dayna Pepoy — California, 6:10-bk-21272-DS


ᐅ Vanessa Perez, California

Address: 9312 Rose St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-55725-ER Overview: "In Bellflower, CA, Vanessa Perez filed for Chapter 7 bankruptcy in Oct 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 27, 2011."
Vanessa Perez — California, 2:10-bk-55725-ER


ᐅ Ruben J Perez, California

Address: 8602 Rose St Bellflower, CA 90706

Brief Overview of Bankruptcy Case 2:12-bk-24516-RN: "In a Chapter 7 bankruptcy case, Ruben J Perez from Bellflower, CA, saw his proceedings start in 04.25.2012 and complete by 2012-08-28, involving asset liquidation."
Ruben J Perez — California, 2:12-bk-24516-RN


ᐅ Rocio Perez, California

Address: 14500 Mcnab Ave Apt 2104 Bellflower, CA 90706-3386

Brief Overview of Bankruptcy Case 2:15-bk-13421-RN: "The bankruptcy record of Rocio Perez from Bellflower, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.15.2015."
Rocio Perez — California, 2:15-bk-13421-RN


ᐅ Jose G Perez, California

Address: 9333 Prichard St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-46730-PC: "Bellflower, CA resident Jose G Perez's 08/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 1, 2012."
Jose G Perez — California, 2:11-bk-46730-PC


ᐅ Evelin Perez, California

Address: 9962 1/2 Ramona St Bellflower, CA 90706-6904

Bankruptcy Case 2:15-bk-16117-BR Overview: "Bellflower, CA resident Evelin Perez's 2015-04-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 16, 2015."
Evelin Perez — California, 2:15-bk-16117-BR


ᐅ De Lopez Rebeca Perez, California

Address: 13440 Lakewood Blvd Spc 55 Bellflower, CA 90706-2035

Bankruptcy Case 2:14-bk-24834-DS Summary: "Bellflower, CA resident De Lopez Rebeca Perez's Aug 1, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 10, 2014."
De Lopez Rebeca Perez — California, 2:14-bk-24834-DS


ᐅ Frank Perez, California

Address: 15541 1/2 Eucalyptus Ave Bellflower, CA 90706

Bankruptcy Case 2:13-bk-35143-BR Summary: "In Bellflower, CA, Frank Perez filed for Chapter 7 bankruptcy in 10.15.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-25."
Frank Perez — California, 2:13-bk-35143-BR


ᐅ Victor Perez, California

Address: 10309 Beach St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59015-RN: "In a Chapter 7 bankruptcy case, Victor Perez from Bellflower, CA, saw his proceedings start in 2010-11-15 and complete by Mar 20, 2011, involving asset liquidation."
Victor Perez — California, 2:10-bk-59015-RN


ᐅ Carlos Mario Perez, California

Address: 9935 Ramona St Apt 28 Bellflower, CA 90706-6925

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32440-BR: "Carlos Mario Perez's bankruptcy, initiated in 2014-12-03 and concluded by 2015-03-03 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Mario Perez — California, 2:14-bk-32440-BR


ᐅ Jose Roberto Perez, California

Address: 10043 Rosecrans Ave Bellflower, CA 90706

Bankruptcy Case 2:11-bk-20237-ER Overview: "The bankruptcy record of Jose Roberto Perez from Bellflower, CA, shows a Chapter 7 case filed in Mar 9, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Jose Roberto Perez — California, 2:11-bk-20237-ER


ᐅ Perla Loya Perez, California

Address: 16205 Cornuta Ave Apt 6 Bellflower, CA 90706-4833

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27548-BR: "The bankruptcy filing by Perla Loya Perez, undertaken in 11.16.2015 in Bellflower, CA under Chapter 7, concluded with discharge in 02/14/2016 after liquidating assets."
Perla Loya Perez — California, 2:15-bk-27548-BR


ᐅ Victor Perris, California

Address: 16275 Chicago Ave Bellflower, CA 90706

Bankruptcy Case 2:10-bk-24688-ER Overview: "Bellflower, CA resident Victor Perris's 2010-04-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-27."
Victor Perris — California, 2:10-bk-24688-ER


ᐅ Jenny Nhauyen Pham, California

Address: 9653 Cedar St # 8 Bellflower, CA 90706

Bankruptcy Case 2:10-bk-65091-ER Overview: "Jenny Nhauyen Pham's bankruptcy, initiated in 12/28/2010 and concluded by 2011-05-02 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jenny Nhauyen Pham — California, 2:10-bk-65091-ER


ᐅ Holly Phelps, California

Address: 10429 Lowemont St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-43801-BR Overview: "The bankruptcy record of Holly Phelps from Bellflower, CA, shows a Chapter 7 case filed in Aug 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2010."
Holly Phelps — California, 2:10-bk-43801-BR


ᐅ Jacqueline Phillips, California

Address: 9730 1/4 Cedar St Bellflower, CA 90706

Bankruptcy Case 2:10-bk-53297-BR Summary: "Jacqueline Phillips's bankruptcy, initiated in 10/08/2010 and concluded by Feb 10, 2011 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jacqueline Phillips — California, 2:10-bk-53297-BR


ᐅ Kelly L Phillips, California

Address: 10525 Somerset Blvd Spc 48 Bellflower, CA 90706-1148

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31006-VZ: "The bankruptcy filing by Kelly L Phillips, undertaken in November 2014 in Bellflower, CA under Chapter 7, concluded with discharge in 2015-02-05 after liquidating assets."
Kelly L Phillips — California, 2:14-bk-31006-VZ


ᐅ Royce Annette Phillips, California

Address: 9616 Laurel St Apt D Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:11-bk-29939-PC7: "In Bellflower, CA, Royce Annette Phillips filed for Chapter 7 bankruptcy in 05.06.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-09-08."
Royce Annette Phillips — California, 2:11-bk-29939-PC


ᐅ Jr Lazaro Rodrigo Pichardo, California

Address: 9939 Flora Vista St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:11-bk-45376-BR7: "Bellflower, CA resident Jr Lazaro Rodrigo Pichardo's August 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-22."
Jr Lazaro Rodrigo Pichardo — California, 2:11-bk-45376-BR


ᐅ Jewel Raymond Pim, California

Address: 10427 Artesia Blvd Apt 409 Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-22987-TD: "In a Chapter 7 bankruptcy case, Jewel Raymond Pim from Bellflower, CA, saw her proceedings start in May 2013 and complete by August 27, 2013, involving asset liquidation."
Jewel Raymond Pim — California, 2:13-bk-22987-TD


ᐅ Jennifer Denise Pimentel, California

Address: 15740 Ryon Ave Apt 6 Bellflower, CA 90706-3671

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16673-RK: "The case of Jennifer Denise Pimentel in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Denise Pimentel — California, 2:15-bk-16673-RK


ᐅ Jose Jesus Pinzon, California

Address: 15157 Leahy Ave Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12454-RK: "The case of Jose Jesus Pinzon in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Jesus Pinzon — California, 2:13-bk-12454-RK


ᐅ La Kesha E Piper, California

Address: 9700 Harvard St Apt B Bellflower, CA 90706-3640

Brief Overview of Bankruptcy Case 2:15-bk-19503-RN: "The bankruptcy filing by La Kesha E Piper, undertaken in 2015-06-15 in Bellflower, CA under Chapter 7, concluded with discharge in Sep 13, 2015 after liquidating assets."
La Kesha E Piper — California, 2:15-bk-19503-RN


ᐅ Boris Vanka Pisarchuk, California

Address: 17243 Carpintero Ave Bellflower, CA 90706-6760

Bankruptcy Case 2:14-bk-21187-RK Summary: "Boris Vanka Pisarchuk's bankruptcy, initiated in 2014-06-06 and concluded by 09/15/2014 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Boris Vanka Pisarchuk — California, 2:14-bk-21187-RK


ᐅ Danee Pisarchuk, California

Address: 17243 Carpintero Ave Bellflower, CA 90706-6760

Bankruptcy Case 2:14-bk-21187-RK Summary: "The bankruptcy filing by Danee Pisarchuk, undertaken in June 2014 in Bellflower, CA under Chapter 7, concluded with discharge in 2014-09-15 after liquidating assets."
Danee Pisarchuk — California, 2:14-bk-21187-RK


ᐅ Ana Plascencia, California

Address: 15746 Blaine Ave Apt 6 Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30067-ER: "The bankruptcy filing by Ana Plascencia, undertaken in 2013-08-08 in Bellflower, CA under Chapter 7, concluded with discharge in 11/12/2013 after liquidating assets."
Ana Plascencia — California, 2:13-bk-30067-ER


ᐅ Jose Luis Platero, California

Address: 16231 Cornuta Ave Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:13-bk-21246-BB7: "In a Chapter 7 bankruptcy case, Jose Luis Platero from Bellflower, CA, saw their proceedings start in 04/29/2013 and complete by 2013-08-05, involving asset liquidation."
Jose Luis Platero — California, 2:13-bk-21246-BB


ᐅ Gutierrez Javier Ponce, California

Address: 10033 Flora Vista St Apt 6 Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28799-BB: "Gutierrez Javier Ponce's bankruptcy, initiated in 2012-05-29 and concluded by 2012-10-01 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gutierrez Javier Ponce — California, 2:12-bk-28799-BB


ᐅ Caroline Ponce, California

Address: 15519 Clark Ave Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:12-bk-46778-BR7: "The bankruptcy record of Caroline Ponce from Bellflower, CA, shows a Chapter 7 case filed in November 1, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/11/2013."
Caroline Ponce — California, 2:12-bk-46778-BR


ᐅ Rios Jose Ponce, California

Address: 9500 Olive St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:10-bk-31541-VZ7: "The bankruptcy record of Rios Jose Ponce from Bellflower, CA, shows a Chapter 7 case filed in May 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Rios Jose Ponce — California, 2:10-bk-31541-VZ


ᐅ Teran Hector M Ponce, California

Address: 9948 Ramona St Apt 18 Bellflower, CA 90706

Bankruptcy Case 2:11-bk-47255-BB Summary: "The bankruptcy filing by Teran Hector M Ponce, undertaken in August 31, 2011 in Bellflower, CA under Chapter 7, concluded with discharge in Jan 3, 2012 after liquidating assets."
Teran Hector M Ponce — California, 2:11-bk-47255-BB


ᐅ Raymundo Pontino, California

Address: 10104 Rose St Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15040-TD: "The case of Raymundo Pontino in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymundo Pontino — California, 2:10-bk-15040-TD


ᐅ Columbus L Porter, California

Address: PO Box 676 Bellflower, CA 90707

Bankruptcy Case 2:13-bk-17569-BB Summary: "Columbus L Porter's bankruptcy, initiated in 03.22.2013 and concluded by June 24, 2013 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Columbus L Porter — California, 2:13-bk-17569-BB


ᐅ Jose Mauricio Portillo, California

Address: 14902 Liblen Ave Bellflower, CA 90706

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28516-ER: "Bellflower, CA resident Jose Mauricio Portillo's 05.25.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2012."
Jose Mauricio Portillo — California, 2:12-bk-28516-ER


ᐅ James Postell, California

Address: 10453 Artesia Blvd Bellflower, CA 90706-6873

Bankruptcy Case 2:14-bk-11387-BR Summary: "James Postell's Chapter 7 bankruptcy, filed in Bellflower, CA in 01/24/2014, led to asset liquidation, with the case closing in 05/22/2014."
James Postell — California, 2:14-bk-11387-BR


ᐅ Christine L Postovoit, California

Address: 8626 Artesia Blvd Apt 41 Bellflower, CA 90706

Bankruptcy Case 2:12-bk-23510-ER Overview: "In Bellflower, CA, Christine L Postovoit filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by August 20, 2012."
Christine L Postovoit — California, 2:12-bk-23510-ER


ᐅ Dennis L Potter, California

Address: 10424 Artesia Blvd Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:12-bk-44564-ER7: "The case of Dennis L Potter in Bellflower, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dennis L Potter — California, 2:12-bk-44564-ER


ᐅ Grocio Antonio Pozo, California

Address: 17820 Lakewood Blvd Spc 38 Bellflower, CA 90706-8418

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29083-TD: "Bellflower, CA resident Grocio Antonio Pozo's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/06/2015."
Grocio Antonio Pozo — California, 2:14-bk-29083-TD


ᐅ Bart F Pranger, California

Address: 9538 Cedar St Bellflower, CA 90706

Concise Description of Bankruptcy Case 2:13-bk-32999-RN7: "Bart F Pranger's bankruptcy, initiated in September 16, 2013 and concluded by 12/27/2013 in Bellflower, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bart F Pranger — California, 2:13-bk-32999-RN