personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Buena Park, 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 Douglas Rose, California

Address: 7406 Santa Domingo Way Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-14992-ES: "Douglas Rose's Chapter 7 bankruptcy, filed in Buena Park, CA in 04.19.2010, led to asset liquidation, with the case closing in 07/30/2010."
Douglas Rose — California, 8:10-bk-14992-ES


ᐅ Michael Rose, California

Address: 7481 Monroe Ave Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:10-bk-20890-RK7: "The case of Michael Rose in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Rose — California, 8:10-bk-20890-RK


ᐅ Ryan Anthony Rossi, California

Address: 6541 Mount Palomar Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:11-bk-21561-TA7: "The case of Ryan Anthony Rossi in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryan Anthony Rossi — California, 8:11-bk-21561-TA


ᐅ Robert Roush, California

Address: 6343 Lincoln Ave Apt D1 Buena Park, CA 90620-3607

Brief Overview of Bankruptcy Case 8:14-bk-16870-SC: "The case of Robert Roush in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Roush — California, 8:14-bk-16870-SC


ᐅ Magnolia Thagay Roush, California

Address: 6343 Lincoln Ave Apt D1 Buena Park, CA 90620-3607

Bankruptcy Case 8:14-bk-16870-SC Summary: "Magnolia Thagay Roush's Chapter 7 bankruptcy, filed in Buena Park, CA in 11.21.2014, led to asset liquidation, with the case closing in 2015-02-19."
Magnolia Thagay Roush — California, 8:14-bk-16870-SC


ᐅ Gary Shay Rousselo, California

Address: 6847 Emerson Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-11938-RK: "In a Chapter 7 bankruptcy case, Gary Shay Rousselo from Buena Park, CA, saw her proceedings start in February 10, 2011 and complete by 2011-06-15, involving asset liquidation."
Gary Shay Rousselo — California, 8:11-bk-11938-RK


ᐅ Maria E Rubalcaba, California

Address: 7486 Santa Elise Cir Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:12-bk-16729-TA: "Maria E Rubalcaba's bankruptcy, initiated in 2012-05-30 and concluded by 2012-10-02 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria E Rubalcaba — California, 8:12-bk-16729-TA


ᐅ Joseph Ruffin, California

Address: 8625 San Romolo Way Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-18596-RK: "Joseph Ruffin's Chapter 7 bankruptcy, filed in Buena Park, CA in 2011-06-17, led to asset liquidation, with the case closing in October 2011."
Joseph Ruffin — California, 8:11-bk-18596-RK


ᐅ Juan Ruiz, California

Address: 10325 Lorinda Ave Buena Park, CA 90620

Bankruptcy Case 8:12-bk-21978-TA Summary: "Juan Ruiz's Chapter 7 bankruptcy, filed in Buena Park, CA in 10.15.2012, led to asset liquidation, with the case closing in 2013-01-25."
Juan Ruiz — California, 8:12-bk-21978-TA


ᐅ Gerald Ruiz, California

Address: 7898 Aster Cir Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-23374-RK: "The bankruptcy record of Gerald Ruiz from Buena Park, CA, shows a Chapter 7 case filed in September 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-11."
Gerald Ruiz — California, 8:10-bk-23374-RK


ᐅ Ramona Mendoza Ruiz, California

Address: PO Box 5151 Buena Park, CA 90622

Brief Overview of Bankruptcy Case 8:11-bk-13941-ES: "Ramona Mendoza Ruiz's Chapter 7 bankruptcy, filed in Buena Park, CA in 03.21.2011, led to asset liquidation, with the case closing in 07.24.2011."
Ramona Mendoza Ruiz — California, 8:11-bk-13941-ES


ᐅ Verenice Ruiz, California

Address: 7336 El Domino Way Apt 3 Buena Park, CA 90620

Bankruptcy Case 2:11-bk-19731-BB Overview: "In Buena Park, CA, Verenice Ruiz filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-10."
Verenice Ruiz — California, 2:11-bk-19731-BB


ᐅ Amanda Ruiz, California

Address: 6681 Berry Ave Buena Park, CA 90620

Bankruptcy Case 8:10-bk-26467-TA Summary: "The bankruptcy filing by Amanda Ruiz, undertaken in Nov 18, 2010 in Buena Park, CA under Chapter 7, concluded with discharge in 2011-03-23 after liquidating assets."
Amanda Ruiz — California, 8:10-bk-26467-TA


ᐅ Deborah Rupe, California

Address: 8488 Dale St Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-21586-RK: "The bankruptcy record of Deborah Rupe from Buena Park, CA, shows a Chapter 7 case filed in 08.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Deborah Rupe — California, 8:10-bk-21586-RK


ᐅ Lupe Lorraine Ruvalcaba, California

Address: 7375 Santa Elena Dr Buena Park, CA 90620-3178

Concise Description of Bankruptcy Case 2:15-bk-12047-BR7: "In Buena Park, CA, Lupe Lorraine Ruvalcaba filed for Chapter 7 bankruptcy in February 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by May 2015."
Lupe Lorraine Ruvalcaba — California, 2:15-bk-12047-BR


ᐅ Leslie Paola Saavedra, California

Address: 7961 La Castana Way Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:12-bk-13516-CB: "Leslie Paola Saavedra's Chapter 7 bankruptcy, filed in Buena Park, CA in Mar 20, 2012, led to asset liquidation, with the case closing in July 23, 2012."
Leslie Paola Saavedra — California, 8:12-bk-13516-CB


ᐅ Ann Marie Sabara, California

Address: 7233 El Cerro Dr Buena Park, CA 90620-1768

Bankruptcy Case 8:14-bk-16418-MW Overview: "In a Chapter 7 bankruptcy case, Ann Marie Sabara from Buena Park, CA, saw her proceedings start in 2014-10-30 and complete by 01.28.2015, involving asset liquidation."
Ann Marie Sabara — California, 8:14-bk-16418-MW


ᐅ Jr Gary Sabara, California

Address: 7233 El Cerro Dr Buena Park, CA 90620-1768

Brief Overview of Bankruptcy Case 8:14-bk-16419-MW: "Buena Park, CA resident Jr Gary Sabara's 10.30.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 28, 2015."
Jr Gary Sabara — California, 8:14-bk-16419-MW


ᐅ Micky Sadeghi, California

Address: 7449 Madison Cir Buena Park, CA 90620

Bankruptcy Case 8:10-bk-22523-RK Summary: "In Buena Park, CA, Micky Sadeghi filed for Chapter 7 bankruptcy in 2010-09-03. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-06."
Micky Sadeghi — California, 8:10-bk-22523-RK


ᐅ Norma Jeries Safar, California

Address: 5070 Clifton Way Buena Park, CA 90621-1417

Brief Overview of Bankruptcy Case 8:15-bk-15209-TA: "Norma Jeries Safar's bankruptcy, initiated in October 2015 and concluded by January 2016 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Norma Jeries Safar — California, 8:15-bk-15209-TA


ᐅ Yacoub Malaki Safar, California

Address: 5070 Clifton Way Buena Park, CA 90621-1417

Brief Overview of Bankruptcy Case 8:15-bk-15209-TA: "Buena Park, CA resident Yacoub Malaki Safar's 10.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2016."
Yacoub Malaki Safar — California, 8:15-bk-15209-TA


ᐅ Joel Hugh Safriet, California

Address: 8081 San Huerta Cir Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:12-bk-21206-SC: "The bankruptcy filing by Joel Hugh Safriet, undertaken in Sep 24, 2012 in Buena Park, CA under Chapter 7, concluded with discharge in 01/04/2013 after liquidating assets."
Joel Hugh Safriet — California, 8:12-bk-21206-SC


ᐅ Jr Miguel Angel Sainz, California

Address: 8002 San Lucas Cir Buena Park, CA 90620

Bankruptcy Case 8:12-bk-15892-ES Summary: "The case of Jr Miguel Angel Sainz in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Miguel Angel Sainz — California, 8:12-bk-15892-ES


ᐅ Jr Rolando C Salcedo, California

Address: 5888 Los Ranchos Dr Buena Park, CA 90620

Bankruptcy Case 8:09-bk-20600-ES Overview: "Jr Rolando C Salcedo's bankruptcy, initiated in October 1, 2009 and concluded by 2010-01-11 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Rolando C Salcedo — California, 8:09-bk-20600-ES


ᐅ Soledad Salinas, California

Address: 6440 Knott Ave Apt 20 Buena Park, CA 90621-2632

Brief Overview of Bankruptcy Case 8:16-bk-12122-SC: "In a Chapter 7 bankruptcy case, Soledad Salinas from Buena Park, CA, saw her proceedings start in May 19, 2016 and complete by August 2016, involving asset liquidation."
Soledad Salinas — California, 8:16-bk-12122-SC


ᐅ Roni Samson, California

Address: 6710 Yosemite Dr Buena Park, CA 90620

Bankruptcy Case 8:09-bk-24429-RK Summary: "The case of Roni Samson in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roni Samson — California, 8:09-bk-24429-RK


ᐅ David Sanchez, California

Address: 6001 Fullerton Ave Apt 4 Buena Park, CA 90621-2336

Concise Description of Bankruptcy Case 8:16-bk-11388-ES7: "The case of David Sanchez in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Sanchez — California, 8:16-bk-11388-ES


ᐅ Claudia Sanchez, California

Address: 10000 Brenda Ave Buena Park, CA 90620

Bankruptcy Case 8:10-bk-10044-RK Summary: "Buena Park, CA resident Claudia Sanchez's 01/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-24."
Claudia Sanchez — California, 8:10-bk-10044-RK


ᐅ De Gomez Virginia Sanchez, California

Address: 6256 San Ricardo Way Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26430-ES: "In a Chapter 7 bankruptcy case, De Gomez Virginia Sanchez from Buena Park, CA, saw her proceedings start in Nov 18, 2010 and complete by 03.23.2011, involving asset liquidation."
De Gomez Virginia Sanchez — California, 8:10-bk-26430-ES


ᐅ Rosaura Sanchez, California

Address: 6001 Fullerton Ave Apt 4 Buena Park, CA 90621-2336

Brief Overview of Bankruptcy Case 8:16-bk-11388-ES: "Rosaura Sanchez's Chapter 7 bankruptcy, filed in Buena Park, CA in Apr 1, 2016, led to asset liquidation, with the case closing in June 30, 2016."
Rosaura Sanchez — California, 8:16-bk-11388-ES


ᐅ Marco Antonio Sanchez, California

Address: 6850 Houston St Buena Park, CA 90620-1637

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11323-ES: "Marco Antonio Sanchez's bankruptcy, initiated in 03/16/2015 and concluded by June 14, 2015 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marco Antonio Sanchez — California, 8:15-bk-11323-ES


ᐅ Veronica Amelia Sanchez, California

Address: 6444 Blue Jay Dr Buena Park, CA 90620-1321

Bankruptcy Case 8:14-bk-17097-TA Summary: "The case of Veronica Amelia Sanchez in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Veronica Amelia Sanchez — California, 8:14-bk-17097-TA


ᐅ Helen Sanchez, California

Address: 7572 11th St Apt 1 Buena Park, CA 90621-3232

Bankruptcy Case 8:16-bk-11481-MW Summary: "In Buena Park, CA, Helen Sanchez filed for Chapter 7 bankruptcy in 2016-04-07. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-06."
Helen Sanchez — California, 8:16-bk-11481-MW


ᐅ Esparza Antonio Sandoval, California

Address: 7142 Orangethorpe Ave Spc 12C Buena Park, CA 90621-4529

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14403-TA: "Buena Park, CA resident Esparza Antonio Sandoval's Jul 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 3, 2014."
Esparza Antonio Sandoval — California, 8:14-bk-14403-TA


ᐅ Ana L Sandoval, California

Address: 7142 Orangethorpe Ave Spc 12C Buena Park, CA 90621-4529

Bankruptcy Case 8:14-bk-14403-TA Summary: "In a Chapter 7 bankruptcy case, Ana L Sandoval from Buena Park, CA, saw her proceedings start in 07/16/2014 and complete by Nov 3, 2014, involving asset liquidation."
Ana L Sandoval — California, 8:14-bk-14403-TA


ᐅ Ii Richard Joseph Sanft, California

Address: 8801 San Rio Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-14302-ES: "The bankruptcy record of Ii Richard Joseph Sanft from Buena Park, CA, shows a Chapter 7 case filed in 2011-03-28. In this process, assets were liquidated to settle debts, and the case was discharged in 07/31/2011."
Ii Richard Joseph Sanft — California, 8:11-bk-14302-ES


ᐅ Jr Antonio Santaana, California

Address: 7340 El Domino Way Apt 3 Buena Park, CA 90620

Bankruptcy Case 8:10-bk-20289-ES Overview: "Jr Antonio Santaana's bankruptcy, initiated in 07/27/2010 and concluded by 11.29.2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Antonio Santaana — California, 8:10-bk-20289-ES


ᐅ Fermin Bangsil Santiago, California

Address: 8392 Stanton Ave Buena Park, CA 90620

Bankruptcy Case 8:12-bk-18720-CB Overview: "The bankruptcy record of Fermin Bangsil Santiago from Buena Park, CA, shows a Chapter 7 case filed in 2012-07-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-21."
Fermin Bangsil Santiago — California, 8:12-bk-18720-CB


ᐅ Marlene Del Carmen Santillan, California

Address: 8090 Teakwood Cir Buena Park, CA 90620

Bankruptcy Case 8:13-bk-14711-ES Summary: "In a Chapter 7 bankruptcy case, Marlene Del Carmen Santillan from Buena Park, CA, saw her proceedings start in 2013-05-31 and complete by Sep 10, 2013, involving asset liquidation."
Marlene Del Carmen Santillan — California, 8:13-bk-14711-ES


ᐅ Margie Santos, California

Address: 6343 Lincoln Ave Apt S3 Buena Park, CA 90620-3697

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-13929-TA: "Margie Santos's Chapter 7 bankruptcy, filed in Buena Park, CA in June 2014, led to asset liquidation, with the case closing in 11.24.2014."
Margie Santos — California, 8:14-bk-13929-TA


ᐅ Augusto Santos, California

Address: 8001 Canterbury Way Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:09-bk-24197-RK7: "The bankruptcy filing by Augusto Santos, undertaken in December 2009 in Buena Park, CA under Chapter 7, concluded with discharge in June 2, 2010 after liquidating assets."
Augusto Santos — California, 8:09-bk-24197-RK


ᐅ Lemuel Santos, California

Address: 6343 Lincoln Ave Apt S3 Buena Park, CA 90620-3697

Brief Overview of Bankruptcy Case 8:14-bk-13929-TA: "Buena Park, CA resident Lemuel Santos's June 24, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2014."
Lemuel Santos — California, 8:14-bk-13929-TA


ᐅ Jennifer Sarkis, California

Address: 6935 San Bernardo Cir Buena Park, CA 90620

Bankruptcy Case 8:10-bk-18779-RK Summary: "The case of Jennifer Sarkis in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Sarkis — California, 8:10-bk-18779-RK


ᐅ Douglas Merrill Schneider, California

Address: 5842 Western Ave Buena Park, CA 90621-1933

Bankruptcy Case 8:16-bk-12128-ES Summary: "The case of Douglas Merrill Schneider in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Douglas Merrill Schneider — California, 8:16-bk-12128-ES


ᐅ Julie M Schultz, California

Address: 7431 Comanche Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:12-bk-22015-TA7: "Julie M Schultz's bankruptcy, initiated in October 2012 and concluded by January 2013 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie M Schultz — California, 8:12-bk-22015-TA


ᐅ Carrie Elizabeth Sciurba, California

Address: 8772 Hoffman St Apt 3 Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-13335-SC: "Carrie Elizabeth Sciurba's bankruptcy, initiated in 2013-04-15 and concluded by 07/26/2013 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carrie Elizabeth Sciurba — California, 8:13-bk-13335-SC


ᐅ Gregory Scott, California

Address: 6162 Marian Ave Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:10-bk-19608-RK7: "In Buena Park, CA, Gregory Scott filed for Chapter 7 bankruptcy in 2010-07-14. This case, involving liquidating assets to pay off debts, was resolved by November 16, 2010."
Gregory Scott — California, 8:10-bk-19608-RK


ᐅ Florence Ann Scott, California

Address: 8445 Periwinkle Dr Buena Park, CA 90620-2119

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15001-CB: "In a Chapter 7 bankruptcy case, Florence Ann Scott from Buena Park, CA, saw her proceedings start in Oct 15, 2015 and complete by January 2016, involving asset liquidation."
Florence Ann Scott — California, 8:15-bk-15001-CB


ᐅ Cesar Segoviano, California

Address: 7160 El Dorado Dr Buena Park, CA 90620

Bankruptcy Case 8:10-bk-17971-RK Overview: "In a Chapter 7 bankruptcy case, Cesar Segoviano from Buena Park, CA, saw his proceedings start in 06/11/2010 and complete by 09.29.2010, involving asset liquidation."
Cesar Segoviano — California, 8:10-bk-17971-RK


ᐅ Ivan Segura, California

Address: 8356 Dale St Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:12-bk-15229-ES7: "Ivan Segura's Chapter 7 bankruptcy, filed in Buena Park, CA in 2012-04-26, led to asset liquidation, with the case closing in 2012-08-29."
Ivan Segura — California, 8:12-bk-15229-ES


ᐅ Theresa Ann Segura, California

Address: 5899 Equador Way Buena Park, CA 90620

Bankruptcy Case 8:11-bk-15052-TA Overview: "In Buena Park, CA, Theresa Ann Segura filed for Chapter 7 bankruptcy in April 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2011."
Theresa Ann Segura — California, 8:11-bk-15052-TA


ᐅ Iv William Serb, California

Address: 5889 Los Pacos St Buena Park, CA 90620

Bankruptcy Case 8:10-bk-23104-TA Overview: "Buena Park, CA resident Iv William Serb's Sep 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Iv William Serb — California, 8:10-bk-23104-TA


ᐅ Aida Serrato, California

Address: 7354 El Prado Way Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-21840-MW: "In a Chapter 7 bankruptcy case, Aida Serrato from Buena Park, CA, saw her proceedings start in 2011-08-24 and complete by 2011-12-27, involving asset liquidation."
Aida Serrato — California, 8:11-bk-21840-MW


ᐅ Kathy R Sexton, California

Address: 7085 Santa Irene Cir Apt 129 Buena Park, CA 90620-3191

Brief Overview of Bankruptcy Case 8:14-bk-11152-ES: "The bankruptcy record of Kathy R Sexton from Buena Park, CA, shows a Chapter 7 case filed in Feb 25, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Kathy R Sexton — California, 8:14-bk-11152-ES


ᐅ Lisa Shamoun, California

Address: 5914 Los Nietos St Buena Park, CA 90620

Bankruptcy Case 2:10-bk-43781-RN Summary: "Lisa Shamoun's bankruptcy, initiated in 2010-08-12 and concluded by 2010-12-15 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Shamoun — California, 2:10-bk-43781-RN


ᐅ Sarah Elizabeth Sharp, California

Address: 6425 San Marcos Way Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19627-TA: "The bankruptcy record of Sarah Elizabeth Sharp from Buena Park, CA, shows a Chapter 7 case filed in Nov 27, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2014."
Sarah Elizabeth Sharp — California, 8:13-bk-19627-TA


ᐅ Pamela Shell, California

Address: 8061 Poinsettia Dr Buena Park, CA 90620

Bankruptcy Case 8:12-bk-24497-CB Overview: "The case of Pamela Shell in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Shell — California, 8:12-bk-24497-CB


ᐅ Barbara R Sherwood, California

Address: 8729 Harrison Way Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-15218-RK: "Barbara R Sherwood's bankruptcy, initiated in 2011-04-13 and concluded by 2011-08-16 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Barbara R Sherwood — California, 8:11-bk-15218-RK


ᐅ Daniel Shields, California

Address: 7829 Poinsettia Dr Buena Park, CA 90620

Bankruptcy Case 8:12-bk-18665-SC Summary: "Daniel Shields's bankruptcy, initiated in Jul 18, 2012 and concluded by 2012-11-20 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Daniel Shields — California, 8:12-bk-18665-SC


ᐅ Dong Shin, California

Address: 7805 La Castana Way Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:10-bk-22426-ES7: "Dong Shin's bankruptcy, initiated in 09/02/2010 and concluded by 2011-01-05 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dong Shin — California, 8:10-bk-22426-ES


ᐅ Kenneth Michael Shire, California

Address: 7130 Pelican Dr Buena Park, CA 90620-1355

Bankruptcy Case 8:14-bk-15207-CB Overview: "Buena Park, CA resident Kenneth Michael Shire's 08.26.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2014."
Kenneth Michael Shire — California, 8:14-bk-15207-CB


ᐅ Andrew William Shubin, California

Address: 4681 Estepona Way Buena Park, CA 90621

Bankruptcy Case 8:13-bk-20272-MW Overview: "In a Chapter 7 bankruptcy case, Andrew William Shubin from Buena Park, CA, saw their proceedings start in December 2013 and complete by 2014-04-21, involving asset liquidation."
Andrew William Shubin — California, 8:13-bk-20272-MW


ᐅ Presciliza Cosue Shumpert, California

Address: 7185 El Rey Dr Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20673-TA: "The bankruptcy filing by Presciliza Cosue Shumpert, undertaken in 2009-10-05 in Buena Park, CA under Chapter 7, concluded with discharge in 01/15/2010 after liquidating assets."
Presciliza Cosue Shumpert — California, 8:09-bk-20673-TA


ᐅ Purita Sicat, California

Address: 7189 Santa Isabel Cir Buena Park, CA 90620

Bankruptcy Case 8:10-bk-20010-TA Overview: "The case of Purita Sicat in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Purita Sicat — California, 8:10-bk-20010-TA


ᐅ Salvador P Simental, California

Address: 5960 Los Ranchos Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:12-bk-11485-ES: "In Buena Park, CA, Salvador P Simental filed for Chapter 7 bankruptcy in Feb 6, 2012. This case, involving liquidating assets to pay off debts, was resolved by June 2012."
Salvador P Simental — California, 8:12-bk-11485-ES


ᐅ Brittany Simmons, California

Address: 8215 Santa Inez Pl Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:09-bk-24076-RK7: "In a Chapter 7 bankruptcy case, Brittany Simmons from Buena Park, CA, saw her proceedings start in 12/17/2009 and complete by 05.21.2010, involving asset liquidation."
Brittany Simmons — California, 8:09-bk-24076-RK


ᐅ Edwin C Sims, California

Address: 5952 Homewood Ave Buena Park, CA 90621-2124

Bankruptcy Case 8:15-bk-11691-ES Overview: "The case of Edwin C Sims in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin C Sims — California, 8:15-bk-11691-ES


ᐅ Sandra Sinclair, California

Address: 7085 Santa Irene Cir Apt 105 Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-14492-RK: "In Buena Park, CA, Sandra Sinclair filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 18, 2010."
Sandra Sinclair — California, 8:10-bk-14492-RK


ᐅ Jessie Inthisone Singh, California

Address: 7428 Bradley Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:12-bk-21108-CB7: "The bankruptcy record of Jessie Inthisone Singh from Buena Park, CA, shows a Chapter 7 case filed in September 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 1, 2013."
Jessie Inthisone Singh — California, 8:12-bk-21108-CB


ᐅ Vicky Singh, California

Address: 7000 La Palma Ave Apt F208 Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-23023-RK: "Vicky Singh's bankruptcy, initiated in September 15, 2010 and concluded by January 2011 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicky Singh — California, 8:10-bk-23023-RK


ᐅ Salveendar Singh, California

Address: 6337 Belle Ave Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:12-bk-14851-CB7: "In a Chapter 7 bankruptcy case, Salveendar Singh from Buena Park, CA, saw their proceedings start in Apr 17, 2012 and complete by 2012-08-20, involving asset liquidation."
Salveendar Singh — California, 8:12-bk-14851-CB


ᐅ Lakhwinder Singh, California

Address: 7552 8th St Buena Park, CA 90621-2841

Brief Overview of Bankruptcy Case 8:14-bk-16839-SC: "Buena Park, CA resident Lakhwinder Singh's 11.19.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2015."
Lakhwinder Singh — California, 8:14-bk-16839-SC


ᐅ Juliet Fandino Siow, California

Address: 8445 Mulberry Ave Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-17900-TA: "In a Chapter 7 bankruptcy case, Juliet Fandino Siow from Buena Park, CA, saw her proceedings start in 2011-06-02 and complete by 10.05.2011, involving asset liquidation."
Juliet Fandino Siow — California, 8:11-bk-17900-TA


ᐅ Kysle Sison, California

Address: 5895 Panama Dr Buena Park, CA 90620

Bankruptcy Case 8:10-bk-23245-RK Summary: "In Buena Park, CA, Kysle Sison filed for Chapter 7 bankruptcy in 2010-09-20. This case, involving liquidating assets to pay off debts, was resolved by 01.23.2011."
Kysle Sison — California, 8:10-bk-23245-RK


ᐅ Robert Dean Skiles, California

Address: 7465 El Cortez Cir Buena Park, CA 90620-1723

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12140-CB: "In a Chapter 7 bankruptcy case, Robert Dean Skiles from Buena Park, CA, saw their proceedings start in April 25, 2015 and complete by 07.24.2015, involving asset liquidation."
Robert Dean Skiles — California, 8:15-bk-12140-CB


ᐅ Debra Lynn Slack, California

Address: 7439 La Palma Ave # 170 Buena Park, CA 90620-2655

Concise Description of Bankruptcy Case 8:15-bk-12954-MW7: "The bankruptcy record of Debra Lynn Slack from Buena Park, CA, shows a Chapter 7 case filed in 2015-06-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-08."
Debra Lynn Slack — California, 8:15-bk-12954-MW


ᐅ Shelly Sue Smith, California

Address: 8283 Washington St Buena Park, CA 90621-3515

Bankruptcy Case 8:16-bk-10375-CB Overview: "In a Chapter 7 bankruptcy case, Shelly Sue Smith from Buena Park, CA, saw her proceedings start in 2016-01-29 and complete by 04.28.2016, involving asset liquidation."
Shelly Sue Smith — California, 8:16-bk-10375-CB


ᐅ Kelly Marie Smith, California

Address: 6693 Lassen Cir Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-27508-MW: "Kelly Marie Smith's Chapter 7 bankruptcy, filed in Buena Park, CA in December 22, 2011, led to asset liquidation, with the case closing in April 25, 2012."
Kelly Marie Smith — California, 8:11-bk-27508-MW


ᐅ Sharlecia D Smith, California

Address: 5866 Brazil Dr Buena Park, CA 90620-1211

Bankruptcy Case 8:15-bk-12114-MW Overview: "The bankruptcy record of Sharlecia D Smith from Buena Park, CA, shows a Chapter 7 case filed in 2015-04-24. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2015."
Sharlecia D Smith — California, 8:15-bk-12114-MW


ᐅ Jason Smith, California

Address: 6693 Yosemite Dr Buena Park, CA 90620

Bankruptcy Case 8:10-bk-10601-TA Summary: "Jason Smith's Chapter 7 bankruptcy, filed in Buena Park, CA in 01/19/2010, led to asset liquidation, with the case closing in 2010-05-12."
Jason Smith — California, 8:10-bk-10601-TA


ᐅ Bradley Sloan Smith, California

Address: 8031 San Marcello Cir Buena Park, CA 90620-2809

Bankruptcy Case 8:15-bk-14606-CB Summary: "In Buena Park, CA, Bradley Sloan Smith filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Bradley Sloan Smith — California, 8:15-bk-14606-CB


ᐅ Neil Gorden Snooks, California

Address: 7949 Poinsettia Dr Buena Park, CA 90620

Bankruptcy Case 8:11-bk-11358-TA Summary: "The case of Neil Gorden Snooks in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neil Gorden Snooks — California, 8:11-bk-11358-TA


ᐅ Sean Anunciacion Soliven, California

Address: 42 Lincoln Ct Buena Park, CA 90620

Bankruptcy Case 8:12-bk-18195-MW Overview: "The bankruptcy filing by Sean Anunciacion Soliven, undertaken in 07/03/2012 in Buena Park, CA under Chapter 7, concluded with discharge in 11/05/2012 after liquidating assets."
Sean Anunciacion Soliven — California, 8:12-bk-18195-MW


ᐅ Vinton Sollars, California

Address: 8721 Holly Way Buena Park, CA 90620

Bankruptcy Case 8:10-bk-14680-TA Summary: "The bankruptcy record of Vinton Sollars from Buena Park, CA, shows a Chapter 7 case filed in 04.12.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 23, 2010."
Vinton Sollars — California, 8:10-bk-14680-TA


ᐅ Alejandro Martinez Solorzano, California

Address: 8283 Washington St Buena Park, CA 90621-3515

Bankruptcy Case 8:16-bk-10375-CB Overview: "In a Chapter 7 bankruptcy case, Alejandro Martinez Solorzano from Buena Park, CA, saw his proceedings start in January 2016 and complete by 04.28.2016, involving asset liquidation."
Alejandro Martinez Solorzano — California, 8:16-bk-10375-CB


ᐅ Charles Solorzano, California

Address: 7439 La Palma Ave # 514 Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-10690-RK: "Buena Park, CA resident Charles Solorzano's 2011-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Charles Solorzano — California, 8:11-bk-10690-RK


ᐅ Internation Somerset, California

Address: PO Box 6508 Buena Park, CA 90622

Bankruptcy Case 8:13-bk-13482-MW Summary: "The bankruptcy record of Internation Somerset from Buena Park, CA, shows a Chapter 7 case filed in April 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 2013."
Internation Somerset — California, 8:13-bk-13482-MW


ᐅ Sunduk Song, California

Address: 8562 Bel Air St Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:10-bk-19832-TA7: "The bankruptcy filing by Sunduk Song, undertaken in 2010-07-18 in Buena Park, CA under Chapter 7, concluded with discharge in 11.20.2010 after liquidating assets."
Sunduk Song — California, 8:10-bk-19832-TA


ᐅ Chang Wook Song, California

Address: 57 Bayview Dr Buena Park, CA 90621-1675

Concise Description of Bankruptcy Case 8:15-bk-15674-CB7: "The case of Chang Wook Song in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chang Wook Song — California, 8:15-bk-15674-CB


ᐅ Dahye Song, California

Address: 5295 Cameron Dr Apt 107 Buena Park, CA 90621-1379

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10482-MW: "The bankruptcy record of Dahye Song from Buena Park, CA, shows a Chapter 7 case filed in February 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-05."
Dahye Song — California, 8:16-bk-10482-MW


ᐅ Sunny Sonoma, California

Address: 6511 San Homero Way Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:13-bk-11332-MW: "The bankruptcy record of Sunny Sonoma from Buena Park, CA, shows a Chapter 7 case filed in 02.12.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-25."
Sunny Sonoma — California, 8:13-bk-11332-MW


ᐅ Virgil Ray Sossman, California

Address: 6531 San Hernando Way Buena Park, CA 90620

Bankruptcy Case 8:12-bk-21152-ES Summary: "The case of Virgil Ray Sossman in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Virgil Ray Sossman — California, 8:12-bk-21152-ES


ᐅ Carol Holly Soto, California

Address: 6822 Crescent Ave Buena Park, CA 90620-3756

Bankruptcy Case 8:15-bk-11572-CB Overview: "The bankruptcy record of Carol Holly Soto from Buena Park, CA, shows a Chapter 7 case filed in 2015-03-30. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Carol Holly Soto — California, 8:15-bk-11572-CB


ᐅ Venise Souza, California

Address: 6314 San Ruben Cir Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-23442-RK: "The bankruptcy record of Venise Souza from Buena Park, CA, shows a Chapter 7 case filed in 09.23.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.12.2011."
Venise Souza — California, 8:10-bk-23442-RK


ᐅ Stephen Sparks, California

Address: 6871 Emerson Dr Buena Park, CA 90620

Bankruptcy Case 8:10-bk-13527-ES Overview: "The case of Stephen Sparks in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephen Sparks — California, 8:10-bk-13527-ES


ᐅ Rocky Pasqual Spinelli, California

Address: 6851 San Pasqual Cir Buena Park, CA 90620

Bankruptcy Case 8:13-bk-15221-ES Overview: "The case of Rocky Pasqual Spinelli in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rocky Pasqual Spinelli — California, 8:13-bk-15221-ES


ᐅ Stephen Spurlock, California

Address: 8235 Cyclamen Way Buena Park, CA 90620

Bankruptcy Case 8:10-bk-21868-RK Overview: "The bankruptcy filing by Stephen Spurlock, undertaken in 08.25.2010 in Buena Park, CA under Chapter 7, concluded with discharge in 12.28.2010 after liquidating assets."
Stephen Spurlock — California, 8:10-bk-21868-RK


ᐅ Anita L Squires, California

Address: 6534 San Haroldo Way Buena Park, CA 90620-3749

Concise Description of Bankruptcy Case 8:15-bk-11036-CB7: "Buena Park, CA resident Anita L Squires's 2015-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-22."
Anita L Squires — California, 8:15-bk-11036-CB


ᐅ John Squires, California

Address: 8001 San Marino Dr Buena Park, CA 90620-2871

Bankruptcy Case 8:15-bk-11036-CB Overview: "John Squires's Chapter 7 bankruptcy, filed in Buena Park, CA in 03.02.2015, led to asset liquidation, with the case closing in 2015-06-22."
John Squires — California, 8:15-bk-11036-CB


ᐅ William Stecher, California

Address: 7660 Puerto Rico Dr Buena Park, CA 90620-1269

Bankruptcy Case 8:15-bk-14987-CB Summary: "The bankruptcy filing by William Stecher, undertaken in Oct 15, 2015 in Buena Park, CA under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
William Stecher — California, 8:15-bk-14987-CB