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 Ahmad Zein Elhalwani, California

Address: 8381 Philodendron Way Buena Park, CA 90620

Bankruptcy Case 8:11-bk-22702-MW Overview: "Ahmad Zein Elhalwani's bankruptcy, initiated in September 9, 2011 and concluded by Jan 12, 2012 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ahmad Zein Elhalwani — California, 8:11-bk-22702-MW


ᐅ Michael James Ells, California

Address: 7475 Mohawk Cir Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:13-bk-14204-SC7: "Buena Park, CA resident Michael James Ells's 05.13.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 23, 2013."
Michael James Ells — California, 8:13-bk-14204-SC


ᐅ Raymond Empleo, California

Address: 8134 Clover Way Buena Park, CA 90620

Bankruptcy Case 8:13-bk-18025-CB Summary: "The bankruptcy filing by Raymond Empleo, undertaken in 2013-09-26 in Buena Park, CA under Chapter 7, concluded with discharge in 01/06/2014 after liquidating assets."
Raymond Empleo — California, 8:13-bk-18025-CB


ᐅ Olivia Lynn Encinas, California

Address: 8002 Woodland Dr Buena Park, CA 90620-2269

Concise Description of Bankruptcy Case 8:16-bk-12536-TA7: "Olivia Lynn Encinas's bankruptcy, initiated in 06/15/2016 and concluded by September 13, 2016 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olivia Lynn Encinas — California, 8:16-bk-12536-TA


ᐅ Misty J Ennis, California

Address: 6490 Crescent Ave Apt 14 Buena Park, CA 90620

Bankruptcy Case 8:12-bk-18787-ES Summary: "Misty J Ennis's Chapter 7 bankruptcy, filed in Buena Park, CA in Jul 20, 2012, led to asset liquidation, with the case closing in 2012-11-22."
Misty J Ennis — California, 8:12-bk-18787-ES


ᐅ Richard J Enriquez, California

Address: 6962 San Joaquin Cir Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:11-bk-11797-ES7: "The bankruptcy record of Richard J Enriquez from Buena Park, CA, shows a Chapter 7 case filed in 02/08/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.13.2011."
Richard J Enriquez — California, 8:11-bk-11797-ES


ᐅ Jay Escano, California

Address: 5880 Los Alamos St Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-21868-RK: "Buena Park, CA resident Jay Escano's 2009-10-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-08."
Jay Escano — California, 8:09-bk-21868-RK


ᐅ Alfredo G Escobar, California

Address: 7301 El Domino Way Apt 2 Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-12225-TA: "The case of Alfredo G Escobar in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfredo G Escobar — California, 8:11-bk-12225-TA


ᐅ Sylvia I Escobar, California

Address: 6327 San Harco Cir Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:11-bk-10018-TA7: "Sylvia I Escobar's Chapter 7 bankruptcy, filed in Buena Park, CA in 2011-01-03, led to asset liquidation, with the case closing in May 2011."
Sylvia I Escobar — California, 8:11-bk-10018-TA


ᐅ Adiel J Escobar, California

Address: 6903 Naomi Ave Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:11-bk-21707-ES7: "Adiel J Escobar's Chapter 7 bankruptcy, filed in Buena Park, CA in August 2011, led to asset liquidation, with the case closing in December 2011."
Adiel J Escobar — California, 8:11-bk-21707-ES


ᐅ Sergio Arturo Espinoza, California

Address: 8189 4th St Unit B Buena Park, CA 90621-8406

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-16177-CB: "Sergio Arturo Espinoza's bankruptcy, initiated in 10.17.2014 and concluded by January 15, 2015 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sergio Arturo Espinoza — California, 8:14-bk-16177-CB


ᐅ Jose Esqueda, California

Address: 7925 Oleander Cir Apt E Buena Park, CA 90620

Bankruptcy Case 8:10-bk-18697-ES Summary: "In a Chapter 7 bankruptcy case, Jose Esqueda from Buena Park, CA, saw their proceedings start in 2010-06-25 and complete by 2010-10-12, involving asset liquidation."
Jose Esqueda — California, 8:10-bk-18697-ES


ᐅ Pamela Lois Essen, California

Address: 6991 San Paco Cir Buena Park, CA 90620

Bankruptcy Case 8:13-bk-18947-MW Summary: "The bankruptcy filing by Pamela Lois Essen, undertaken in 10/31/2013 in Buena Park, CA under Chapter 7, concluded with discharge in 2014-02-10 after liquidating assets."
Pamela Lois Essen — California, 8:13-bk-18947-MW


ᐅ Maria Elizabeth Estada, California

Address: 5911 Kingman Ave Apt 1 Buena Park, CA 90621-2073

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13034-SC: "The case of Maria Elizabeth Estada in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Elizabeth Estada — California, 8:15-bk-13034-SC


ᐅ Joshua A Eugley, California

Address: 7946 Aster Cir Buena Park, CA 90620-1915

Brief Overview of Bankruptcy Case 8:14-bk-10746-CB: "Joshua A Eugley's bankruptcy, initiated in 2014-02-06 and concluded by 2014-05-27 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joshua A Eugley — California, 8:14-bk-10746-CB


ᐅ Remedios L Evangelista, California

Address: 7450 Crescent Ave Apt 218 Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:13-bk-10728-TA7: "The case of Remedios L Evangelista in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Remedios L Evangelista — California, 8:13-bk-10728-TA


ᐅ Herbert Fabian, California

Address: 6400 Lincoln Ave Apt 3102 Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:11-bk-11909-MW7: "The bankruptcy record of Herbert Fabian from Buena Park, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/15/2011."
Herbert Fabian — California, 8:11-bk-11909-MW


ᐅ Maryshyll Nicopior Facundo, California

Address: 7141 9th St Apt 9 Buena Park, CA 90621-2674

Concise Description of Bankruptcy Case 8:16-bk-12488-TA7: "The bankruptcy record of Maryshyll Nicopior Facundo from Buena Park, CA, shows a Chapter 7 case filed in June 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-12."
Maryshyll Nicopior Facundo — California, 8:16-bk-12488-TA


ᐅ Gregory Joseph Faessel, California

Address: 8111 San Helice Cir Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:12-bk-17883-ES: "In a Chapter 7 bankruptcy case, Gregory Joseph Faessel from Buena Park, CA, saw their proceedings start in June 28, 2012 and complete by 10/31/2012, involving asset liquidation."
Gregory Joseph Faessel — California, 8:12-bk-17883-ES


ᐅ Wagdy W Fahmy, California

Address: 6502 San Hernando Way Buena Park, CA 90620

Bankruptcy Case 8:11-bk-16655-RK Summary: "Wagdy W Fahmy's bankruptcy, initiated in May 2011 and concluded by 2011-09-12 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wagdy W Fahmy — California, 8:11-bk-16655-RK


ᐅ Efrain Falcon, California

Address: 7801 Oleander Cir Apt C Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-22803-CB: "Efrain Falcon's Chapter 7 bankruptcy, filed in Buena Park, CA in 2012-11-05, led to asset liquidation, with the case closing in 2013-02-15."
Efrain Falcon — California, 8:12-bk-22803-CB


ᐅ John Ray Allen Farmer, California

Address: 8217 Guava Ave Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-15628-ES: "John Ray Allen Farmer's Chapter 7 bankruptcy, filed in Buena Park, CA in 2013-06-28, led to asset liquidation, with the case closing in October 2013."
John Ray Allen Farmer — California, 8:13-bk-15628-ES


ᐅ Sr Mark Eugene Faulkner, California

Address: PO Box 6844 Buena Park, CA 90622

Concise Description of Bankruptcy Case 8:11-bk-19374-ES7: "Buena Park, CA resident Sr Mark Eugene Faulkner's 07.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2011."
Sr Mark Eugene Faulkner — California, 8:11-bk-19374-ES


ᐅ Chris Faver, California

Address: 7670 Lantana Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:10-bk-16703-TA7: "In Buena Park, CA, Chris Faver filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-09."
Chris Faver — California, 8:10-bk-16703-TA


ᐅ Barbara A Feinstein, California

Address: 7971 Blackberry Cir Buena Park, CA 90620-2209

Concise Description of Bankruptcy Case 8:15-bk-13132-ES7: "The bankruptcy filing by Barbara A Feinstein, undertaken in 06/22/2015 in Buena Park, CA under Chapter 7, concluded with discharge in 2015-09-20 after liquidating assets."
Barbara A Feinstein — California, 8:15-bk-13132-ES


ᐅ Ronald Feinstein, California

Address: 7971 Blackberry Cir Buena Park, CA 90620-2209

Bankruptcy Case 8:15-bk-13132-ES Summary: "The bankruptcy filing by Ronald Feinstein, undertaken in 06/22/2015 in Buena Park, CA under Chapter 7, concluded with discharge in 2015-09-20 after liquidating assets."
Ronald Feinstein — California, 8:15-bk-13132-ES


ᐅ Michelle Bernadine Fernandez, California

Address: 8086 Lime Cir Buena Park, CA 90620-3321

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10485-ES: "The bankruptcy record of Michelle Bernadine Fernandez from Buena Park, CA, shows a Chapter 7 case filed in Feb 5, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2016."
Michelle Bernadine Fernandez — California, 8:16-bk-10485-ES


ᐅ Angelito Castro Fernandez, California

Address: 8266 Carnation Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-15088-ES: "The bankruptcy record of Angelito Castro Fernandez from Buena Park, CA, shows a Chapter 7 case filed in 2011-04-11. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2011."
Angelito Castro Fernandez — California, 8:11-bk-15088-ES


ᐅ Jr Antonio Panopio Ferrer, California

Address: 7806 Adams Way Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:13-bk-13337-CB: "The case of Jr Antonio Panopio Ferrer in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Antonio Panopio Ferrer — California, 8:13-bk-13337-CB


ᐅ Brenda Idell Ferris, California

Address: 7305 El Cielo Cir Apt 44 Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:13-bk-11408-CB: "The bankruptcy filing by Brenda Idell Ferris, undertaken in 02.14.2013 in Buena Park, CA under Chapter 7, concluded with discharge in 05.27.2013 after liquidating assets."
Brenda Idell Ferris — California, 8:13-bk-11408-CB


ᐅ Nathaniel Ray Feurer, California

Address: 6365 San Rufo Cir Buena Park, CA 90620-3639

Concise Description of Bankruptcy Case 8:14-bk-10949-SC7: "The case of Nathaniel Ray Feurer in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathaniel Ray Feurer — California, 8:14-bk-10949-SC


ᐅ Jr Richard Fieger, California

Address: 7365 El Tomaso Way Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:10-bk-18241-TA7: "Jr Richard Fieger's bankruptcy, initiated in 06/17/2010 and concluded by 10.20.2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Richard Fieger — California, 8:10-bk-18241-TA


ᐅ Michael Brian Fierstein, California

Address: 7113 Pelican Dr Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-12001-ES: "The bankruptcy filing by Michael Brian Fierstein, undertaken in 2012-02-17 in Buena Park, CA under Chapter 7, concluded with discharge in 06/21/2012 after liquidating assets."
Michael Brian Fierstein — California, 8:12-bk-12001-ES


ᐅ Angela Hope Filochowski, California

Address: 7352 Pierce Cir Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:11-bk-19572-ES7: "The bankruptcy record of Angela Hope Filochowski from Buena Park, CA, shows a Chapter 7 case filed in 07/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/09/2011."
Angela Hope Filochowski — California, 8:11-bk-19572-ES


ᐅ Travis Fleming, California

Address: 7401 El Prado Way Buena Park, CA 90620

Bankruptcy Case 8:10-bk-22214-RK Summary: "Travis Fleming's Chapter 7 bankruptcy, filed in Buena Park, CA in 08/31/2010, led to asset liquidation, with the case closing in January 2011."
Travis Fleming — California, 8:10-bk-22214-RK


ᐅ Silvia Fletes, California

Address: 7660 Puerto Rico Dr Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-10815-RK: "Buena Park, CA resident Silvia Fletes's 2010-01-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/07/2010."
Silvia Fletes — California, 8:10-bk-10815-RK


ᐅ Mark Elvyn Flores, California

Address: 7711 Park Mccomber Cir Buena Park, CA 90621-1221

Bankruptcy Case 8:14-bk-10236-MW Summary: "Mark Elvyn Flores's Chapter 7 bankruptcy, filed in Buena Park, CA in 01/13/2014, led to asset liquidation, with the case closing in 2014-05-12."
Mark Elvyn Flores — California, 8:14-bk-10236-MW


ᐅ Renan Oswaldo Flores, California

Address: 7571 Franklin St Buena Park, CA 90621-1972

Concise Description of Bankruptcy Case 8:14-bk-10687-SC7: "The case of Renan Oswaldo Flores in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renan Oswaldo Flores — California, 8:14-bk-10687-SC


ᐅ Desiree Vivian Flores, California

Address: 7450 Crescent Ave Apt 102 Buena Park, CA 90620

Bankruptcy Case 8:12-bk-12928-ES Summary: "Desiree Vivian Flores's bankruptcy, initiated in 2012-03-07 and concluded by 07/10/2012 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desiree Vivian Flores — California, 8:12-bk-12928-ES


ᐅ Diego Flores, California

Address: 8302 Santa Elvira Way Buena Park, CA 90620

Bankruptcy Case 8:11-bk-10240-ES Summary: "The bankruptcy record of Diego Flores from Buena Park, CA, shows a Chapter 7 case filed in 01/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-11."
Diego Flores — California, 8:11-bk-10240-ES


ᐅ Amanda J Flores, California

Address: 7860 Valley View St Apt 105 Buena Park, CA 90620

Bankruptcy Case 8:13-bk-12490-CB Overview: "The bankruptcy filing by Amanda J Flores, undertaken in 2013-03-21 in Buena Park, CA under Chapter 7, concluded with discharge in July 1, 2013 after liquidating assets."
Amanda J Flores — California, 8:13-bk-12490-CB


ᐅ Lisa Dawn Flowers, California

Address: 6192 San Rafael Dr Buena Park, CA 90620

Bankruptcy Case 8:13-bk-13050-ES Overview: "Lisa Dawn Flowers's Chapter 7 bankruptcy, filed in Buena Park, CA in April 2013, led to asset liquidation, with the case closing in July 16, 2013."
Lisa Dawn Flowers — California, 8:13-bk-13050-ES


ᐅ Lillian Elizabeth Fossa, California

Address: 7753 La Mesa Way Buena Park, CA 90620-2327

Concise Description of Bankruptcy Case 8:16-bk-11912-ES7: "Buena Park, CA resident Lillian Elizabeth Fossa's May 5, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2016."
Lillian Elizabeth Fossa — California, 8:16-bk-11912-ES


ᐅ Dennis Foster, California

Address: 7010 Albatross Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-22838-RK: "Dennis Foster's bankruptcy, initiated in 09.13.2010 and concluded by 2011-01-16 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Foster — California, 8:10-bk-22838-RK


ᐅ Laura Kae Foust, California

Address: 6151 Belle Ave Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-10484-TA: "Buena Park, CA resident Laura Kae Foust's 01.12.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2011."
Laura Kae Foust — California, 8:11-bk-10484-TA


ᐅ Robert E Fox, California

Address: 6656 Lassen Dr Buena Park, CA 90620

Bankruptcy Case 8:11-bk-14500-MW Summary: "In Buena Park, CA, Robert E Fox filed for Chapter 7 bankruptcy in 03.30.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Robert E Fox — California, 8:11-bk-14500-MW


ᐅ Helen Fraire, California

Address: 6087 Marcella Way Buena Park, CA 90620-4301

Concise Description of Bankruptcy Case 8:15-bk-15308-SC7: "The bankruptcy filing by Helen Fraire, undertaken in 10/31/2015 in Buena Park, CA under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Helen Fraire — California, 8:15-bk-15308-SC


ᐅ Santoscoy Fernando Franco, California

Address: 7860 Valley View St Apt 231 Buena Park, CA 90620

Bankruptcy Case 8:09-bk-22325-TA Overview: "Santoscoy Fernando Franco's bankruptcy, initiated in 2009-11-07 and concluded by 2010-02-17 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santoscoy Fernando Franco — California, 8:09-bk-22325-TA


ᐅ Felipe Franco, California

Address: 6724 San Alto Way Buena Park, CA 90620

Bankruptcy Case 8:12-bk-23405-CB Overview: "In Buena Park, CA, Felipe Franco filed for Chapter 7 bankruptcy in 11/25/2012. This case, involving liquidating assets to pay off debts, was resolved by 03.07.2013."
Felipe Franco — California, 8:12-bk-23405-CB


ᐅ Blanca Aida Franco, California

Address: 8572 Western Ave Apt 7 Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-21642-ES: "The case of Blanca Aida Franco in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanca Aida Franco — California, 8:12-bk-21642-ES


ᐅ Andrew Ryan Fronda, California

Address: 6710 Sequoia Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:11-bk-10931-ES7: "The bankruptcy record of Andrew Ryan Fronda from Buena Park, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 26, 2011."
Andrew Ryan Fronda — California, 8:11-bk-10931-ES


ᐅ Jerry Roy Fuentes, California

Address: 7670 El Capitan Way Buena Park, CA 90620-1829

Bankruptcy Case 8:16-bk-11963-MW Summary: "In a Chapter 7 bankruptcy case, Jerry Roy Fuentes from Buena Park, CA, saw their proceedings start in 05/09/2016 and complete by August 2016, involving asset liquidation."
Jerry Roy Fuentes — California, 8:16-bk-11963-MW


ᐅ Kelly L Fulford, California

Address: 6343 Lincoln Ave Apt 52 Buena Park, CA 90620

Bankruptcy Case 8:13-bk-18563-ES Overview: "The case of Kelly L Fulford in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly L Fulford — California, 8:13-bk-18563-ES


ᐅ Paul M Fuller, California

Address: 6675 Mount Shasta Cir Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:12-bk-13364-MW7: "In Buena Park, CA, Paul M Fuller filed for Chapter 7 bankruptcy in 03.16.2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Paul M Fuller — California, 8:12-bk-13364-MW


ᐅ Stephanie Angela Gaeta, California

Address: 8798 Pierce Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:13-bk-16989-SC7: "The bankruptcy filing by Stephanie Angela Gaeta, undertaken in August 16, 2013 in Buena Park, CA under Chapter 7, concluded with discharge in 12/02/2013 after liquidating assets."
Stephanie Angela Gaeta — California, 8:13-bk-16989-SC


ᐅ Grace Galindo, California

Address: 8061 Coral Bell Way Buena Park, CA 90620

Bankruptcy Case 8:10-bk-27539-RK Summary: "The bankruptcy filing by Grace Galindo, undertaken in 12.13.2010 in Buena Park, CA under Chapter 7, concluded with discharge in 2011-04-17 after liquidating assets."
Grace Galindo — California, 8:10-bk-27539-RK


ᐅ Roberto Antonio Gallegos, California

Address: 7932 La Mirada Cir Buena Park, CA 90620-2311

Concise Description of Bankruptcy Case 8:15-bk-10121-TA7: "Buena Park, CA resident Roberto Antonio Gallegos's 2015-01-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 9, 2015."
Roberto Antonio Gallegos — California, 8:15-bk-10121-TA


ᐅ Johnaee Jean Gallegos, California

Address: 7932 La Mirada Cir Buena Park, CA 90620-2311

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-10121-TA: "The bankruptcy filing by Johnaee Jean Gallegos, undertaken in 01/09/2015 in Buena Park, CA under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Johnaee Jean Gallegos — California, 8:15-bk-10121-TA


ᐅ Valerie Ann Galli, California

Address: 6502 Clementine Cir Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19762-MW: "Valerie Ann Galli's bankruptcy, initiated in 2013-12-04 and concluded by 2014-03-16 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Valerie Ann Galli — California, 8:13-bk-19762-MW


ᐅ Francisco Peter Galvan, California

Address: 5825 Lincoln Ave # D135 Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-27394-CB: "Francisco Peter Galvan's Chapter 7 bankruptcy, filed in Buena Park, CA in December 20, 2011, led to asset liquidation, with the case closing in Apr 23, 2012."
Francisco Peter Galvan — California, 8:11-bk-27394-CB


ᐅ Marres Victor Edgar Galvan, California

Address: 5724 Los Alamos St Buena Park, CA 90620-2702

Concise Description of Bankruptcy Case 8:16-bk-12340-MW7: "Buena Park, CA resident Marres Victor Edgar Galvan's June 3, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-01."
Marres Victor Edgar Galvan — California, 8:16-bk-12340-MW


ᐅ Janet Doraly Galvan, California

Address: 5724 Los Alamos St Buena Park, CA 90620-2702

Bankruptcy Case 8:16-bk-12340-MW Overview: "In a Chapter 7 bankruptcy case, Janet Doraly Galvan from Buena Park, CA, saw her proceedings start in Jun 3, 2016 and complete by 2016-09-01, involving asset liquidation."
Janet Doraly Galvan — California, 8:16-bk-12340-MW


ᐅ Anita Galvan, California

Address: 8236 Guava Ave Buena Park, CA 90620

Bankruptcy Case 8:13-bk-18619-SC Summary: "Anita Galvan's bankruptcy, initiated in October 2013 and concluded by 01/28/2014 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anita Galvan — California, 8:13-bk-18619-SC


ᐅ Patricia Galvan, California

Address: 8192 Glasgow Grn Buena Park, CA 90621-1304

Bankruptcy Case 8:14-bk-15237-TA Summary: "The bankruptcy record of Patricia Galvan from Buena Park, CA, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2014."
Patricia Galvan — California, 8:14-bk-15237-TA


ᐅ Javier Galvez, California

Address: 7790 Pyracantha Cir Buena Park, CA 90620

Bankruptcy Case 8:11-bk-16801-RK Summary: "The bankruptcy record of Javier Galvez from Buena Park, CA, shows a Chapter 7 case filed in 05.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-14."
Javier Galvez — California, 8:11-bk-16801-RK


ᐅ Augusto Ganay, California

Address: 6981 San Juan Cir Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-13497-ES: "The bankruptcy record of Augusto Ganay from Buena Park, CA, shows a Chapter 7 case filed in 03.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-09."
Augusto Ganay — California, 8:10-bk-13497-ES


ᐅ Norma Martha Garcia, California

Address: 5600 River Way Apt O Buena Park, CA 90621-1760

Bankruptcy Case 8:15-bk-11589-CB Summary: "The bankruptcy filing by Norma Martha Garcia, undertaken in March 2015 in Buena Park, CA under Chapter 7, concluded with discharge in 06/28/2015 after liquidating assets."
Norma Martha Garcia — California, 8:15-bk-11589-CB


ᐅ Roberto Garcia, California

Address: 6646 Yosemite Dr Buena Park, CA 90620

Bankruptcy Case 8:11-bk-21276-ES Overview: "Buena Park, CA resident Roberto Garcia's 08.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Roberto Garcia — California, 8:11-bk-21276-ES


ᐅ Otero Yerly Fabian Garcia, California

Address: 6042 San Ysidro Cir Buena Park, CA 90620-2850

Concise Description of Bankruptcy Case 8:15-bk-13670-CB7: "Otero Yerly Fabian Garcia's Chapter 7 bankruptcy, filed in Buena Park, CA in 2015-07-22, led to asset liquidation, with the case closing in 2015-10-20."
Otero Yerly Fabian Garcia — California, 8:15-bk-13670-CB


ᐅ Victor Manuel Garcia, California

Address: 6400 Lincoln Ave Apt 6103 Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:12-bk-14586-CB: "The bankruptcy record of Victor Manuel Garcia from Buena Park, CA, shows a Chapter 7 case filed in 04/11/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08.14.2012."
Victor Manuel Garcia — California, 8:12-bk-14586-CB


ᐅ Lenni Trinidad Garcia, California

Address: 6343 Lincoln Ave Apt Q4 Buena Park, CA 90620

Bankruptcy Case 8:11-bk-22200-MW Overview: "In Buena Park, CA, Lenni Trinidad Garcia filed for Chapter 7 bankruptcy in 08/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-02."
Lenni Trinidad Garcia — California, 8:11-bk-22200-MW


ᐅ Gustavo Navarro Garcia, California

Address: 7860 Valley View St Apt 246 Buena Park, CA 90620

Bankruptcy Case 8:12-bk-11969-TA Summary: "Gustavo Navarro Garcia's bankruptcy, initiated in February 2012 and concluded by 2012-06-20 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gustavo Navarro Garcia — California, 8:12-bk-11969-TA


ᐅ Luis Garcia, California

Address: 7400 Artesia Blvd Buena Park, CA 90621-1867

Bankruptcy Case 8:15-bk-11125-ES Overview: "The bankruptcy filing by Luis Garcia, undertaken in March 2015 in Buena Park, CA under Chapter 7, concluded with discharge in 2015-06-03 after liquidating assets."
Luis Garcia — California, 8:15-bk-11125-ES


ᐅ Sergio Q Garcia, California

Address: 6857 San Bruno Dr Buena Park, CA 90620-3731

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11910-ES: "In a Chapter 7 bankruptcy case, Sergio Q Garcia from Buena Park, CA, saw his proceedings start in May 2016 and complete by 08.03.2016, involving asset liquidation."
Sergio Q Garcia — California, 8:16-bk-11910-ES


ᐅ Yolanda Hurtado Garcia, California

Address: 7601 El Monte Dr Buena Park, CA 90620-2501

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-14891-TA: "In a Chapter 7 bankruptcy case, Yolanda Hurtado Garcia from Buena Park, CA, saw her proceedings start in 2015-10-07 and complete by 2016-01-05, involving asset liquidation."
Yolanda Hurtado Garcia — California, 8:15-bk-14891-TA


ᐅ Paul Alloysus Garcia, California

Address: 7439 La Palma Ave Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:12-bk-16193-CB7: "The bankruptcy record of Paul Alloysus Garcia from Buena Park, CA, shows a Chapter 7 case filed in 2012-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in 09/19/2012."
Paul Alloysus Garcia — California, 8:12-bk-16193-CB


ᐅ George Venzor Garcia, California

Address: 8052 San Hilario Cir Buena Park, CA 90620

Bankruptcy Case 8:11-bk-18918-RK Summary: "In a Chapter 7 bankruptcy case, George Venzor Garcia from Buena Park, CA, saw his proceedings start in 06.23.2011 and complete by October 2011, involving asset liquidation."
George Venzor Garcia — California, 8:11-bk-18918-RK


ᐅ Fernando Garcia, California

Address: 7601 El Chaco Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:12-bk-15306-TA: "In a Chapter 7 bankruptcy case, Fernando Garcia from Buena Park, CA, saw his proceedings start in April 2012 and complete by August 2012, involving asset liquidation."
Fernando Garcia — California, 8:12-bk-15306-TA


ᐅ Violeta Garcia, California

Address: 7426 El Verano Dr Buena Park, CA 90620

Bankruptcy Case 8:10-bk-13729-RK Overview: "In a Chapter 7 bankruptcy case, Violeta Garcia from Buena Park, CA, saw her proceedings start in March 24, 2010 and complete by 2010-07-04, involving asset liquidation."
Violeta Garcia — California, 8:10-bk-13729-RK


ᐅ Enrique Garcia, California

Address: 7601 El Monte Dr Buena Park, CA 90620-2501

Brief Overview of Bankruptcy Case 8:15-bk-14891-TA: "In Buena Park, CA, Enrique Garcia filed for Chapter 7 bankruptcy in October 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01.05.2016."
Enrique Garcia — California, 8:15-bk-14891-TA


ᐅ Marco Eduardo Garcia, California

Address: 6354 Schubert Cir Buena Park, CA 90621-3125

Bankruptcy Case 8:13-bk-20243-CB Summary: "In a Chapter 7 bankruptcy case, Marco Eduardo Garcia from Buena Park, CA, saw his proceedings start in Dec 30, 2013 and complete by 04/21/2014, involving asset liquidation."
Marco Eduardo Garcia — California, 8:13-bk-20243-CB


ᐅ Sam D Gasper, California

Address: 8527 San Calvino Cir Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-18942-TA: "Buena Park, CA resident Sam D Gasper's June 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-11."
Sam D Gasper — California, 8:11-bk-18942-TA


ᐅ John Edward Gaudenti, California

Address: 6570 Mount Whitney Dr Buena Park, CA 90620-4255

Brief Overview of Bankruptcy Case 8:15-bk-13613-ES: "The bankruptcy record of John Edward Gaudenti from Buena Park, CA, shows a Chapter 7 case filed in 2015-07-20. In this process, assets were liquidated to settle debts, and the case was discharged in 10/18/2015."
John Edward Gaudenti — California, 8:15-bk-13613-ES


ᐅ Mindy Kay Gayle, California

Address: 8206 Canterbury Way Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-21508-TA: "The bankruptcy filing by Mindy Kay Gayle, undertaken in 08/16/2011 in Buena Park, CA under Chapter 7, concluded with discharge in 2011-12-19 after liquidating assets."
Mindy Kay Gayle — California, 8:11-bk-21508-TA


ᐅ Ermila Vazquez Gaytan, California

Address: 8356 Stanton Ave Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:13-bk-17923-MW: "In a Chapter 7 bankruptcy case, Ermila Vazquez Gaytan from Buena Park, CA, saw their proceedings start in September 24, 2013 and complete by January 4, 2014, involving asset liquidation."
Ermila Vazquez Gaytan — California, 8:13-bk-17923-MW


ᐅ Andrea Ann Geddie, California

Address: 8132 4th St Apt 1 Buena Park, CA 90621-8405

Bankruptcy Case 8:14-bk-16619-SC Overview: "In a Chapter 7 bankruptcy case, Andrea Ann Geddie from Buena Park, CA, saw her proceedings start in 11.07.2014 and complete by 02.05.2015, involving asset liquidation."
Andrea Ann Geddie — California, 8:14-bk-16619-SC


ᐅ Nancy Marie Geerligs, California

Address: 6329 Flamingo Dr Buena Park, CA 90620

Bankruptcy Case 8:13-bk-16399-SC Summary: "In a Chapter 7 bankruptcy case, Nancy Marie Geerligs from Buena Park, CA, saw her proceedings start in 2013-07-29 and complete by 11.18.2013, involving asset liquidation."
Nancy Marie Geerligs — California, 8:13-bk-16399-SC


ᐅ Jerry Gibson, California

Address: 8031 San Hilario Cir Buena Park, CA 90620

Bankruptcy Case 8:10-bk-12534-TA Summary: "The bankruptcy filing by Jerry Gibson, undertaken in 2010-03-01 in Buena Park, CA under Chapter 7, concluded with discharge in June 11, 2010 after liquidating assets."
Jerry Gibson — California, 8:10-bk-12534-TA


ᐅ Mary Gilmartin, California

Address: 5816 Panama Dr Buena Park, CA 90620-1245

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-10406-SC: "In Buena Park, CA, Mary Gilmartin filed for Chapter 7 bankruptcy in 2015-01-28. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-22."
Mary Gilmartin — California, 8:15-bk-10406-SC


ᐅ Silvia Giron, California

Address: 8205 Clover Way Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-27137-ES: "Silvia Giron's Chapter 7 bankruptcy, filed in Buena Park, CA in 2011-12-14, led to asset liquidation, with the case closing in Apr 17, 2012."
Silvia Giron — California, 8:11-bk-27137-ES


ᐅ Arturo Godoy, California

Address: 8671 Los Altos Dr Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-27535-TA: "Buena Park, CA resident Arturo Godoy's December 23, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Arturo Godoy — California, 8:11-bk-27535-TA


ᐅ Robin L Goeckner, California

Address: 8925 San Salvador Cir Buena Park, CA 90620

Bankruptcy Case 8:12-bk-10755-TA Overview: "The case of Robin L Goeckner in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin L Goeckner — California, 8:12-bk-10755-TA


ᐅ Robert Raymond Goglas, California

Address: 8371 San Simeon Cir Buena Park, CA 90620

Bankruptcy Case 8:11-bk-16631-TA Summary: "In a Chapter 7 bankruptcy case, Robert Raymond Goglas from Buena Park, CA, saw their proceedings start in May 10, 2011 and complete by September 2011, involving asset liquidation."
Robert Raymond Goglas — California, 8:11-bk-16631-TA


ᐅ Leon Carlos Gomez, California

Address: 6001 Fullerton Ave Apt 9 Buena Park, CA 90621-2337

Bankruptcy Case 8:14-bk-15365-ES Summary: "Leon Carlos Gomez's bankruptcy, initiated in 09.02.2014 and concluded by 2014-12-01 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Carlos Gomez — California, 8:14-bk-15365-ES


ᐅ John V Gomez, California

Address: 8387 San Clemente Way Buena Park, CA 90620

Bankruptcy Case 8:09-bk-20564-TA Summary: "Buena Park, CA resident John V Gomez's Oct 1, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2010."
John V Gomez — California, 8:09-bk-20564-TA


ᐅ Randall Gonzales, California

Address: 8281 Holder St Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:10-bk-21760-ES7: "The bankruptcy filing by Randall Gonzales, undertaken in 2010-08-23 in Buena Park, CA under Chapter 7, concluded with discharge in 2010-12-26 after liquidating assets."
Randall Gonzales — California, 8:10-bk-21760-ES


ᐅ Noel Gonzales, California

Address: 7774 LA CASTANA WAY BUENA PARK, CA 90620

Bankruptcy Case 8:10-bk-16541-RK Summary: "The bankruptcy record of Noel Gonzales from Buena Park, CA, shows a Chapter 7 case filed in 2010-05-14. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2010."
Noel Gonzales — California, 8:10-bk-16541-RK


ᐅ Lloyd Gonzales, California

Address: 8002 San Lucas Cir Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-11905-TA: "The bankruptcy record of Lloyd Gonzales from Buena Park, CA, shows a Chapter 7 case filed in Feb 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-30."
Lloyd Gonzales — California, 8:10-bk-11905-TA


ᐅ David L Gonzalez, California

Address: 7993 Geranium Cir Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:12-bk-23203-CB: "The bankruptcy record of David L Gonzalez from Buena Park, CA, shows a Chapter 7 case filed in 2012-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
David L Gonzalez — California, 8:12-bk-23203-CB


ᐅ Edith Gonzalez, California

Address: 7501 9th St Apt 5 Buena Park, CA 90621-2853

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-10873-ES: "Edith Gonzalez's bankruptcy, initiated in 03.01.2016 and concluded by May 2016 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edith Gonzalez — California, 8:16-bk-10873-ES