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 Alejandro Villanueva, California

Address: 6431 Carolina Cir Buena Park, CA 90620

Bankruptcy Case 8:12-bk-14722-TA Summary: "Buena Park, CA resident Alejandro Villanueva's Apr 13, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Alejandro Villanueva — California, 8:12-bk-14722-TA


ᐅ Romeo Bautista Villar, California

Address: 7921 Geranium Cir Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-12778-TA: "In Buena Park, CA, Romeo Bautista Villar filed for Chapter 7 bankruptcy in February 28, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-03."
Romeo Bautista Villar — California, 8:11-bk-12778-TA


ᐅ Haydee Villarreal, California

Address: 6301 San Lorenzo Dr Buena Park, CA 90620-2829

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-14244-CB: "In a Chapter 7 bankruptcy case, Haydee Villarreal from Buena Park, CA, saw her proceedings start in Aug 27, 2015 and complete by December 14, 2015, involving asset liquidation."
Haydee Villarreal — California, 8:15-bk-14244-CB


ᐅ Michael Charles Villmer, California

Address: 6395 Arnold Way Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:12-bk-10469-TA: "The bankruptcy filing by Michael Charles Villmer, undertaken in January 2012 in Buena Park, CA under Chapter 7, concluded with discharge in May 16, 2012 after liquidating assets."
Michael Charles Villmer — California, 8:12-bk-10469-TA


ᐅ Lydia M Vizcarrondo, California

Address: 5805 Panama Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-26468-CB: "Lydia M Vizcarrondo's bankruptcy, initiated in 11.30.2011 and concluded by April 2012 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lydia M Vizcarrondo — California, 8:11-bk-26468-CB


ᐅ Terry Vournazos, California

Address: 9024 Harvard Ave Buena Park, CA 90620

Bankruptcy Case 8:11-bk-12433-ES Overview: "Terry Vournazos's bankruptcy, initiated in 2011-02-23 and concluded by 06/28/2011 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Vournazos — California, 8:11-bk-12433-ES


ᐅ Manatu Vuki, California

Address: 8675 Valley View St Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-10858-TA: "The bankruptcy record of Manatu Vuki from Buena Park, CA, shows a Chapter 7 case filed in 01.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-07."
Manatu Vuki — California, 8:10-bk-10858-TA


ᐅ Maria Elena Wagner, California

Address: 7866 La Casa Way Buena Park, CA 90620

Bankruptcy Case 8:13-bk-16462-CB Summary: "In a Chapter 7 bankruptcy case, Maria Elena Wagner from Buena Park, CA, saw her proceedings start in 07.30.2013 and complete by 2013-11-18, involving asset liquidation."
Maria Elena Wagner — California, 8:13-bk-16462-CB


ᐅ Christian Kyler Walker, California

Address: 8850 La Palma Ave Unit 405 Buena Park, CA 90620-2264

Concise Description of Bankruptcy Case 8:16-bk-11045-CB7: "Buena Park, CA resident Christian Kyler Walker's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-09."
Christian Kyler Walker — California, 8:16-bk-11045-CB


ᐅ Sandra Luz Walker, California

Address: 8850 La Palma Ave Unit 405 Buena Park, CA 90620-2264

Brief Overview of Bankruptcy Case 8:16-bk-11045-CB: "The case of Sandra Luz Walker in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Luz Walker — California, 8:16-bk-11045-CB


ᐅ Will Thomas Washington, California

Address: 6506 Pepperdine Dr Buena Park, CA 90620-4629

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-17074-CB: "Buena Park, CA resident Will Thomas Washington's 2014-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-04."
Will Thomas Washington — California, 8:14-bk-17074-CB


ᐅ Sean Wassgren, California

Address: 7620 Western Ave Buena Park, CA 90620

Bankruptcy Case 2:11-bk-58431-BR Summary: "In a Chapter 7 bankruptcy case, Sean Wassgren from Buena Park, CA, saw their proceedings start in Nov 28, 2011 and complete by 04/01/2012, involving asset liquidation."
Sean Wassgren — California, 2:11-bk-58431-BR


ᐅ Forrest Watchers, California

Address: 8010 Woodland Dr # 8 Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-23294-TA: "The case of Forrest Watchers in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Forrest Watchers — California, 8:09-bk-23294-TA


ᐅ Edna Mariela Webb, California

Address: 9231 Via Balboa Cir Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-12963-RK: "Edna Mariela Webb's bankruptcy, initiated in March 2011 and concluded by 2011-07-05 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edna Mariela Webb — California, 8:11-bk-12963-RK


ᐅ Alfred Yu Webb, California

Address: 7462 Santa Elena Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-27258-MW: "In Buena Park, CA, Alfred Yu Webb filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2012."
Alfred Yu Webb — California, 8:11-bk-27258-MW


ᐅ Allan Weinstein, California

Address: 6741 Lincoln Ave Spc 71 Buena Park, CA 90620

Bankruptcy Case 8:09-bk-21382-ES Summary: "Buena Park, CA resident Allan Weinstein's 2009-10-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 30, 2010."
Allan Weinstein — California, 8:09-bk-21382-ES


ᐅ Sarah Elizabeth Wells, California

Address: 6596 Indiana St Apt 4 Buena Park, CA 90621-3531

Bankruptcy Case 8:15-bk-13603-CB Summary: "Sarah Elizabeth Wells's Chapter 7 bankruptcy, filed in Buena Park, CA in 2015-07-20, led to asset liquidation, with the case closing in 10.18.2015."
Sarah Elizabeth Wells — California, 8:15-bk-13603-CB


ᐅ Gary Ryan Wells, California

Address: 6596 Indiana St Apt 4 Buena Park, CA 90621-3531

Concise Description of Bankruptcy Case 8:15-bk-13603-CB7: "Gary Ryan Wells's Chapter 7 bankruptcy, filed in Buena Park, CA in July 20, 2015, led to asset liquidation, with the case closing in 2015-10-18."
Gary Ryan Wells — California, 8:15-bk-13603-CB


ᐅ Donald West, California

Address: 7799 Orchid Dr Buena Park, CA 90620

Bankruptcy Case 8:13-bk-10162-CB Overview: "Donald West's Chapter 7 bankruptcy, filed in Buena Park, CA in 2013-01-07, led to asset liquidation, with the case closing in Apr 19, 2013."
Donald West — California, 8:13-bk-10162-CB


ᐅ Kelly D Wheeler, California

Address: 7320 Cherokee Cir Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:13-bk-15526-CB7: "Kelly D Wheeler's Chapter 7 bankruptcy, filed in Buena Park, CA in June 27, 2013, led to asset liquidation, with the case closing in 10/07/2013."
Kelly D Wheeler — California, 8:13-bk-15526-CB


ᐅ Pamela Kaye White, California

Address: 7142 Orangethorpe Ave Spc 5D Buena Park, CA 90621-3359

Bankruptcy Case 8:14-bk-13960-TA Summary: "The bankruptcy filing by Pamela Kaye White, undertaken in June 25, 2014 in Buena Park, CA under Chapter 7, concluded with discharge in October 14, 2014 after liquidating assets."
Pamela Kaye White — California, 8:14-bk-13960-TA


ᐅ Stacey Whitehead, California

Address: 7043 Penguin Dr Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-15381-CB: "Buena Park, CA resident Stacey Whitehead's Apr 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-02."
Stacey Whitehead — California, 8:12-bk-15381-CB


ᐅ Everett Whitney, California

Address: 8021 San Jose Cir Buena Park, CA 90620

Bankruptcy Case 8:10-bk-17954-ES Overview: "Buena Park, CA resident Everett Whitney's 2010-06-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 29, 2010."
Everett Whitney — California, 8:10-bk-17954-ES


ᐅ James Whitworth, California

Address: 6201 Myra Ave Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-20556-RK: "In Buena Park, CA, James Whitworth filed for Chapter 7 bankruptcy in 07/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-02."
James Whitworth — California, 8:10-bk-20556-RK


ᐅ Dale Wight, California

Address: 7520 Fillmore Dr Apt C Buena Park, CA 90620

Bankruptcy Case 8:10-bk-25421-ES Summary: "In Buena Park, CA, Dale Wight filed for Chapter 7 bankruptcy in 10.29.2010. This case, involving liquidating assets to pay off debts, was resolved by March 3, 2011."
Dale Wight — California, 8:10-bk-25421-ES


ᐅ Doyle Wilson Williams, California

Address: 7321 Nicaragua Cir Buena Park, CA 90620

Bankruptcy Case 8:13-bk-14327-TA Summary: "In Buena Park, CA, Doyle Wilson Williams filed for Chapter 7 bankruptcy in 2013-05-16. This case, involving liquidating assets to pay off debts, was resolved by August 2013."
Doyle Wilson Williams — California, 8:13-bk-14327-TA


ᐅ Rick D Wilson, California

Address: 6540 Constance Cir Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-12369-RK: "The bankruptcy record of Rick D Wilson from Buena Park, CA, shows a Chapter 7 case filed in 2011-02-22. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Rick D Wilson — California, 8:11-bk-12369-RK


ᐅ Earl Howard Wilson, California

Address: 5855 Los Arcos Way Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:12-bk-16333-TA: "The case of Earl Howard Wilson in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Earl Howard Wilson — California, 8:12-bk-16333-TA


ᐅ Roy M Woldum, California

Address: 6602 San Hernando Way Buena Park, CA 90620

Bankruptcy Case 8:12-bk-21493-ES Summary: "Roy M Woldum's bankruptcy, initiated in 09.30.2012 and concluded by Jan 10, 2013 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy M Woldum — California, 8:12-bk-21493-ES


ᐅ Damon Roy Won, California

Address: 7661 Stage Rd Apt 5 Buena Park, CA 90621-1252

Brief Overview of Bankruptcy Case 8:15-bk-11043-ES: "Damon Roy Won's bankruptcy, initiated in 03/02/2015 and concluded by 2015-06-22 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Damon Roy Won — California, 8:15-bk-11043-ES


ᐅ Jong Soon Woo, California

Address: 8245 Henshaw Cir Buena Park, CA 90621-1361

Brief Overview of Bankruptcy Case 8:16-bk-10942-ES: "In Buena Park, CA, Jong Soon Woo filed for Chapter 7 bankruptcy in 2016-03-04. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-02."
Jong Soon Woo — California, 8:16-bk-10942-ES


ᐅ Megan Michelle Woolum, California

Address: 7446 El Centro Way Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:12-bk-13115-ES: "The case of Megan Michelle Woolum in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Megan Michelle Woolum — California, 8:12-bk-13115-ES


ᐅ Patrick Andrew Wright, California

Address: 5785 Crescent Ave Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:12-bk-18246-TA7: "The case of Patrick Andrew Wright in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Andrew Wright — California, 8:12-bk-18246-TA


ᐅ Ronald Wright, California

Address: 5576 Cuba Cir Buena Park, CA 90620

Bankruptcy Case 10-10783-LT7 Overview: "The bankruptcy record of Ronald Wright from Buena Park, CA, shows a Chapter 7 case filed in 06/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-24."
Ronald Wright — California, 10-10783


ᐅ Ronald T Wright, California

Address: 6741 Ball Rd Apt 10 Buena Park, CA 90620-4252

Bankruptcy Case 8:16-bk-11415-CB Summary: "The bankruptcy record of Ronald T Wright from Buena Park, CA, shows a Chapter 7 case filed in April 4, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-03."
Ronald T Wright — California, 8:16-bk-11415-CB


ᐅ Timothy Raymond Wright, California

Address: 7622 Crescent Ave Apt 6 Buena Park, CA 90620

Bankruptcy Case 8:12-bk-19178-CB Overview: "Buena Park, CA resident Timothy Raymond Wright's 2012-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-12-03."
Timothy Raymond Wright — California, 8:12-bk-19178-CB


ᐅ Desiree Elaine Wynglarz, California

Address: 6202 Indiana St Buena Park, CA 90621-2536

Bankruptcy Case 8:14-bk-16495-TA Summary: "The case of Desiree Elaine Wynglarz in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Desiree Elaine Wynglarz — California, 8:14-bk-16495-TA


ᐅ Gary Bruse Wynglarz, California

Address: 6202 Indiana St Buena Park, CA 90621-2536

Bankruptcy Case 8:14-bk-16495-TA Overview: "Gary Bruse Wynglarz's Chapter 7 bankruptcy, filed in Buena Park, CA in Nov 3, 2014, led to asset liquidation, with the case closing in 02/01/2015."
Gary Bruse Wynglarz — California, 8:14-bk-16495-TA


ᐅ Dong Sun Yang, California

Address: 6241 Lincoln Ave Apt 6 Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14088-ES: "Dong Sun Yang's bankruptcy, initiated in March 2011 and concluded by 07.26.2011 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dong Sun Yang — California, 8:11-bk-14088-ES


ᐅ Yong Yi, California

Address: 6895 Naomi Ave Buena Park, CA 90620

Bankruptcy Case 8:10-bk-12826-RK Summary: "Yong Yi's Chapter 7 bankruptcy, filed in Buena Park, CA in 03.05.2010, led to asset liquidation, with the case closing in 06/28/2010."
Yong Yi — California, 8:10-bk-12826-RK


ᐅ Estee Yi, California

Address: 5330 Falls Way Apt B Buena Park, CA 90621-1739

Brief Overview of Bankruptcy Case 8:14-bk-10239-ES: "Estee Yi's Chapter 7 bankruptcy, filed in Buena Park, CA in 01/14/2014, led to asset liquidation, with the case closing in May 5, 2014."
Estee Yi — California, 8:14-bk-10239-ES


ᐅ Anthony Craig Yoder, California

Address: 8580 Hazelnut St Buena Park, CA 90620-3303

Brief Overview of Bankruptcy Case 8:16-bk-10195-ES: "Anthony Craig Yoder's bankruptcy, initiated in Jan 19, 2016 and concluded by April 2016 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Craig Yoder — California, 8:16-bk-10195-ES


ᐅ Suk Hee Yu, California

Address: PO Box 202 Buena Park, CA 90621-0202

Brief Overview of Bankruptcy Case 8:14-bk-15586-TA: "Suk Hee Yu's bankruptcy, initiated in September 15, 2014 and concluded by 2014-12-14 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suk Hee Yu — California, 8:14-bk-15586-TA


ᐅ Seok Seo Yun, California

Address: 8872 Hoffman St Apt 1 Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-15164-RK: "The bankruptcy record of Seok Seo Yun from Buena Park, CA, shows a Chapter 7 case filed in 2010-04-21. In this process, assets were liquidated to settle debts, and the case was discharged in 08/01/2010."
Seok Seo Yun — California, 8:10-bk-15164-RK


ᐅ Americo Giordano Zaccarino, California

Address: 10035 Brenda Ave Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:09-bk-20584-TA: "The case of Americo Giordano Zaccarino in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Americo Giordano Zaccarino — California, 8:09-bk-20584-TA


ᐅ Arthur Zaslawski, California

Address: PO Box 5596 Buena Park, CA 90622

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-16199-MW: "The case of Arthur Zaslawski in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Arthur Zaslawski — California, 8:11-bk-16199-MW


ᐅ Brenda Nereyda Zavala, California

Address: 8291 Washington St Buena Park, CA 90621-3515

Bankruptcy Case 8:15-bk-14926-TA Summary: "Buena Park, CA resident Brenda Nereyda Zavala's Oct 9, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-07."
Brenda Nereyda Zavala — California, 8:15-bk-14926-TA


ᐅ Timothy Daniel Zeoli, California

Address: 6343 Lincoln Ave Apt K2 Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:13-bk-15153-MW: "Timothy Daniel Zeoli's Chapter 7 bankruptcy, filed in Buena Park, CA in Jun 14, 2013, led to asset liquidation, with the case closing in September 24, 2013."
Timothy Daniel Zeoli — California, 8:13-bk-15153-MW


ᐅ Yang Zhang, California

Address: 6019 San Remo Way Buena Park, CA 90620-3503

Brief Overview of Bankruptcy Case 8:15-bk-10129-TA: "Yang Zhang's Chapter 7 bankruptcy, filed in Buena Park, CA in January 2015, led to asset liquidation, with the case closing in 04.09.2015."
Yang Zhang — California, 8:15-bk-10129-TA


ᐅ Louis Edward Zimmerman, California

Address: 6958 San Alto Way Buena Park, CA 90620-3728

Brief Overview of Bankruptcy Case 8:14-bk-13992-TA: "The bankruptcy filing by Louis Edward Zimmerman, undertaken in June 2014 in Buena Park, CA under Chapter 7, concluded with discharge in 2014-10-14 after liquidating assets."
Louis Edward Zimmerman — California, 8:14-bk-13992-TA


ᐅ Janina Bernabe Zimmerman, California

Address: 6958 San Alto Way Buena Park, CA 90620-3728

Concise Description of Bankruptcy Case 8:14-bk-13992-TA7: "The case of Janina Bernabe Zimmerman in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Janina Bernabe Zimmerman — California, 8:14-bk-13992-TA


ᐅ Corrales Maria G Zuniga, California

Address: 6780 San Arturo Cir Buena Park, CA 90620

Bankruptcy Case 8:12-bk-16593-CB Overview: "The case of Corrales Maria G Zuniga in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corrales Maria G Zuniga — California, 8:12-bk-16593-CB