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 John Jordan, California

Address: 8479 San Capistrano Way Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:09-bk-23246-RK7: "In Buena Park, CA, John Jordan filed for Chapter 7 bankruptcy in 2009-11-30. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
John Jordan — California, 8:09-bk-23246-RK


ᐅ Loretta Jorgensen, California

Address: 6387 Flamingo Dr Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-25965-RK: "Loretta Jorgensen's Chapter 7 bankruptcy, filed in Buena Park, CA in 11/09/2010, led to asset liquidation, with the case closing in March 14, 2011."
Loretta Jorgensen — California, 8:10-bk-25965-RK


ᐅ Su Bin Ju, California

Address: 6032 San Lorenzo Dr Buena Park, CA 90620-2824

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15859-SC: "Su Bin Ju's Chapter 7 bankruptcy, filed in Buena Park, CA in 2015-12-09, led to asset liquidation, with the case closing in 2016-03-08."
Su Bin Ju — California, 8:15-bk-15859-SC


ᐅ James C Juan, California

Address: 7621 El Monte Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:11-bk-14655-RK7: "Buena Park, CA resident James C Juan's 2011-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 3, 2011."
James C Juan — California, 8:11-bk-14655-RK


ᐅ Raymond Dales Juanico, California

Address: 7901 La Corona Way Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20010-ES: "In Buena Park, CA, Raymond Dales Juanico filed for Chapter 7 bankruptcy in September 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-01."
Raymond Dales Juanico — California, 8:09-bk-20010-ES


ᐅ Vanessa Juarez, California

Address: 7001 Pelican Dr Buena Park, CA 90620-1352

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11881-ES: "The case of Vanessa Juarez in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Juarez — California, 8:15-bk-11881-ES


ᐅ David Jundt, California

Address: 6710 San Francisco Dr Buena Park, CA 90620

Bankruptcy Case 8:10-bk-16327-RK Overview: "In a Chapter 7 bankruptcy case, David Jundt from Buena Park, CA, saw his proceedings start in May 2010 and complete by 08.21.2010, involving asset liquidation."
David Jundt — California, 8:10-bk-16327-RK


ᐅ Mary R Jung, California

Address: 4643 Minorca Way Buena Park, CA 90621-1122

Concise Description of Bankruptcy Case 8:15-bk-10456-TA7: "Mary R Jung's Chapter 7 bankruptcy, filed in Buena Park, CA in Jan 30, 2015, led to asset liquidation, with the case closing in 2015-05-18."
Mary R Jung — California, 8:15-bk-10456-TA


ᐅ Jack Kakejian, California

Address: 5825 Lincoln Ave Ste D166 Buena Park, CA 90620-3463

Bankruptcy Case 8:16-bk-10985-SC Summary: "Jack Kakejian's Chapter 7 bankruptcy, filed in Buena Park, CA in 2016-03-08, led to asset liquidation, with the case closing in 06/06/2016."
Jack Kakejian — California, 8:16-bk-10985-SC


ᐅ Ryan Christopher Karrer, California

Address: 8901 Hoffman St Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:12-bk-11677-TA7: "In a Chapter 7 bankruptcy case, Ryan Christopher Karrer from Buena Park, CA, saw their proceedings start in 2012-02-09 and complete by June 2012, involving asset liquidation."
Ryan Christopher Karrer — California, 8:12-bk-11677-TA


ᐅ Maliha Karzai, California

Address: 5825 Lincoln Ave # D215 Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-18532-MW: "The bankruptcy filing by Maliha Karzai, undertaken in Jun 16, 2011 in Buena Park, CA under Chapter 7, concluded with discharge in 2011-10-19 after liquidating assets."
Maliha Karzai — California, 8:11-bk-18532-MW


ᐅ Steven Kekich, California

Address: 8054 Teakwood Cir Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-21434-ES: "The case of Steven Kekich in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Kekich — California, 8:11-bk-21434-ES


ᐅ Maurice A Kelly, California

Address: 7905 Oleander Cir Apt H Buena Park, CA 90620

Bankruptcy Case 8:11-bk-16975-RK Overview: "The case of Maurice A Kelly in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maurice A Kelly — California, 8:11-bk-16975-RK


ᐅ Sonia Ann Kemp, California

Address: 7860 Valley View St Apt 128 Buena Park, CA 90620

Bankruptcy Case 8:11-bk-13299-RK Overview: "Sonia Ann Kemp's bankruptcy, initiated in Mar 9, 2011 and concluded by July 12, 2011 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Ann Kemp — California, 8:11-bk-13299-RK


ᐅ Anthony Kent, California

Address: 7812 Jackson Way Buena Park, CA 90620

Bankruptcy Case 8:10-bk-22105-TA Summary: "Anthony Kent's Chapter 7 bankruptcy, filed in Buena Park, CA in 2010-08-30, led to asset liquidation, with the case closing in January 2, 2011."
Anthony Kent — California, 8:10-bk-22105-TA


ᐅ Jamal Khan, California

Address: 8321 Carnation Dr Buena Park, CA 90620

Bankruptcy Case 8:10-bk-17248-TA Overview: "The bankruptcy filing by Jamal Khan, undertaken in 2010-05-28 in Buena Park, CA under Chapter 7, concluded with discharge in September 7, 2010 after liquidating assets."
Jamal Khan — California, 8:10-bk-17248-TA


ᐅ Sarkis Haig Khedrian, California

Address: 6797 San Bruno Dr Buena Park, CA 90620

Bankruptcy Case 8:11-bk-18521-TA Overview: "Sarkis Haig Khedrian's Chapter 7 bankruptcy, filed in Buena Park, CA in 06/16/2011, led to asset liquidation, with the case closing in 2011-10-19."
Sarkis Haig Khedrian — California, 8:11-bk-18521-TA


ᐅ Joselito O Kholoma, California

Address: 6669 Via Riviera Way Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-25710-MW: "In Buena Park, CA, Joselito O Kholoma filed for Chapter 7 bankruptcy in 2011-11-14. This case, involving liquidating assets to pay off debts, was resolved by 03.18.2012."
Joselito O Kholoma — California, 8:11-bk-25710-MW


ᐅ Bong Hee Kim, California

Address: 7354 El Lucero Cir Buena Park, CA 90620-2619

Concise Description of Bankruptcy Case 8:14-bk-13664-MW7: "The case of Bong Hee Kim in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bong Hee Kim — California, 8:14-bk-13664-MW


ᐅ Myung Kim, California

Address: 6386 Lincoln Ave Apt 201 Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:09-bk-23589-TA: "The bankruptcy record of Myung Kim from Buena Park, CA, shows a Chapter 7 case filed in Dec 5, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-30."
Myung Kim — California, 8:09-bk-23589-TA


ᐅ Sah Gun Kim, California

Address: 5407 Mead Dr Buena Park, CA 90621-1390

Bankruptcy Case 8:14-bk-15466-ES Summary: "Sah Gun Kim's Chapter 7 bankruptcy, filed in Buena Park, CA in 2014-09-09, led to asset liquidation, with the case closing in 12/08/2014."
Sah Gun Kim — California, 8:14-bk-15466-ES


ᐅ Myung Jong Kim, California

Address: 5380 Emerywood Dr Buena Park, CA 90621-1633

Bankruptcy Case 8:15-bk-11185-TA Summary: "In a Chapter 7 bankruptcy case, Myung Jong Kim from Buena Park, CA, saw her proceedings start in 03.09.2015 and complete by Jun 7, 2015, involving asset liquidation."
Myung Jong Kim — California, 8:15-bk-11185-TA


ᐅ Susie J Kim, California

Address: 7581 11th St Buena Park, CA 90621-3204

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-17469-TA: "In Buena Park, CA, Susie J Kim filed for Chapter 7 bankruptcy in 2014-12-31. This case, involving liquidating assets to pay off debts, was resolved by 03/31/2015."
Susie J Kim — California, 8:14-bk-17469-TA


ᐅ Lisa Mihui Kim, California

Address: 5641 Rockledge Dr Buena Park, CA 90621-1626

Brief Overview of Bankruptcy Case 8:15-bk-14500-ES: "In Buena Park, CA, Lisa Mihui Kim filed for Chapter 7 bankruptcy in September 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Lisa Mihui Kim — California, 8:15-bk-14500-ES


ᐅ Dae Young Kim, California

Address: 6562 Indiana St Apt 1 Buena Park, CA 90621-3533

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15686-BB: "Dae Young Kim's bankruptcy, initiated in April 11, 2015 and concluded by 2015-07-10 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dae Young Kim — California, 2:15-bk-15686-BB


ᐅ Kun Kim, California

Address: 8622 Stanton Ave Apt 429 Buena Park, CA 90620

Concise Description of Bankruptcy Case 2:10-bk-16093-BB7: "Kun Kim's bankruptcy, initiated in 2010-02-20 and concluded by 2010-06-02 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kun Kim — California, 2:10-bk-16093-BB


ᐅ Se Young Kim, California

Address: 8230 Baldwin Cir Buena Park, CA 90621-1350

Concise Description of Bankruptcy Case 8:14-bk-10051-ES7: "The bankruptcy filing by Se Young Kim, undertaken in Jan 3, 2014 in Buena Park, CA under Chapter 7, concluded with discharge in 04/21/2014 after liquidating assets."
Se Young Kim — California, 8:14-bk-10051-ES


ᐅ Kwang Hyon Kim, California

Address: 6152 Stanton Ave Apt D102 Buena Park, CA 90621-5408

Bankruptcy Case 8:16-bk-12209-ES Overview: "Kwang Hyon Kim's bankruptcy, initiated in May 25, 2016 and concluded by August 2016 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kwang Hyon Kim — California, 8:16-bk-12209-ES


ᐅ Jin Wha Kim, California

Address: 6872 San Diego Dr Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-19990-TA: "The case of Jin Wha Kim in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jin Wha Kim — California, 8:11-bk-19990-TA


ᐅ Chi Kim, California

Address: 8421 Phlox Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-22064-TA: "In Buena Park, CA, Chi Kim filed for Chapter 7 bankruptcy in 2010-08-28. This case, involving liquidating assets to pay off debts, was resolved by December 31, 2010."
Chi Kim — California, 8:10-bk-22064-TA


ᐅ Seung Deok Kim, California

Address: 6475 Knott Ave Ste 3 Buena Park, CA 90620

Bankruptcy Case 8:12-bk-16374-MW Overview: "The bankruptcy filing by Seung Deok Kim, undertaken in 2012-05-22 in Buena Park, CA under Chapter 7, concluded with discharge in 09/24/2012 after liquidating assets."
Seung Deok Kim — California, 8:12-bk-16374-MW


ᐅ John Hyun Kim, California

Address: 80 Rehnborg Dr Buena Park, CA 90621-8432

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11981-SC: "The bankruptcy record of John Hyun Kim from Buena Park, CA, shows a Chapter 7 case filed in May 10, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in August 8, 2016."
John Hyun Kim — California, 8:16-bk-11981-SC


ᐅ Sun Kyung Kim, California

Address: 5407 Mead Dr Buena Park, CA 90621-1390

Concise Description of Bankruptcy Case 8:14-bk-15466-ES7: "In Buena Park, CA, Sun Kyung Kim filed for Chapter 7 bankruptcy in 2014-09-09. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Sun Kyung Kim — California, 8:14-bk-15466-ES


ᐅ Grace Okun Kim, California

Address: 7309 El Domino Way Apt 2 Buena Park, CA 90620-2648

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12298-SC: "Grace Okun Kim's Chapter 7 bankruptcy, filed in Buena Park, CA in May 2015, led to asset liquidation, with the case closing in 2015-07-30."
Grace Okun Kim — California, 8:15-bk-12298-SC


ᐅ Sun Ok Kim, California

Address: 6152 Stanton Ave Apt D102 Buena Park, CA 90621-5408

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-12209-ES: "Sun Ok Kim's bankruptcy, initiated in May 2016 and concluded by 2016-08-23 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sun Ok Kim — California, 8:16-bk-12209-ES


ᐅ James Kim, California

Address: 6510 Vassar Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:10-bk-24520-TA7: "In a Chapter 7 bankruptcy case, James Kim from Buena Park, CA, saw their proceedings start in 2010-10-12 and complete by February 2011, involving asset liquidation."
James Kim — California, 8:10-bk-24520-TA


ᐅ Jung Kim, California

Address: 6186 Belle Ave Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:10-bk-24099-ES7: "In a Chapter 7 bankruptcy case, Jung Kim from Buena Park, CA, saw her proceedings start in 2010-10-02 and complete by February 2011, involving asset liquidation."
Jung Kim — California, 8:10-bk-24099-ES


ᐅ Chong Pok Kim, California

Address: 7352 Wilson Cir Buena Park, CA 90620

Bankruptcy Case 8:13-bk-11550-TA Overview: "The case of Chong Pok Kim in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chong Pok Kim — California, 8:13-bk-11550-TA


ᐅ Kyung Hee Kim, California

Address: 4738 Durango Dr Buena Park, CA 90621-1114

Bankruptcy Case 8:14-bk-14267-ES Summary: "The bankruptcy record of Kyung Hee Kim from Buena Park, CA, shows a Chapter 7 case filed in Jul 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2014."
Kyung Hee Kim — California, 8:14-bk-14267-ES


ᐅ Jong Kim, California

Address: 6386 Lincoln Ave Apt 111 Buena Park, CA 90620

Bankruptcy Case 8:10-bk-26775-ES Summary: "Jong Kim's bankruptcy, initiated in November 2010 and concluded by 2011-03-29 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jong Kim — California, 8:10-bk-26775-ES


ᐅ Jang Bae Kim, California

Address: 7332 Colombia Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:13-bk-19228-MW: "In a Chapter 7 bankruptcy case, Jang Bae Kim from Buena Park, CA, saw their proceedings start in 2013-11-12 and complete by February 22, 2014, involving asset liquidation."
Jang Bae Kim — California, 8:13-bk-19228-MW


ᐅ Jong In Kim, California

Address: 7354 El Lucero Cir Buena Park, CA 90620-2619

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-13664-MW: "Jong In Kim's bankruptcy, initiated in 2014-06-11 and concluded by 09.29.2014 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jong In Kim — California, 8:14-bk-13664-MW


ᐅ Richard H Kim, California

Address: 7309 El Domino Way Apt 2 Buena Park, CA 90620-2648

Bankruptcy Case 8:15-bk-12298-SC Overview: "Richard H Kim's Chapter 7 bankruptcy, filed in Buena Park, CA in May 2015, led to asset liquidation, with the case closing in July 2015."
Richard H Kim — California, 8:15-bk-12298-SC


ᐅ Young Ran Kim, California

Address: 81 Bixby Cir Buena Park, CA 90621-8431

Brief Overview of Bankruptcy Case 8:14-bk-10909-MW: "In a Chapter 7 bankruptcy case, Young Ran Kim from Buena Park, CA, saw their proceedings start in 2014-02-13 and complete by 06.02.2014, involving asset liquidation."
Young Ran Kim — California, 8:14-bk-10909-MW


ᐅ Ricky Kim, California

Address: 7000 La Palma Ave Apt A202 Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:10-bk-21795-ES7: "The case of Ricky Kim in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricky Kim — California, 8:10-bk-21795-ES


ᐅ Dong Kim, California

Address: 10411 Greta Ave Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-22156-ES: "Dong Kim's bankruptcy, initiated in 2010-08-31 and concluded by 2011-01-03 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dong Kim — California, 8:10-bk-22156-ES


ᐅ Insook Kimshin, California

Address: 5661 Crescent Ave Buena Park, CA 90620-3405

Bankruptcy Case 8:15-bk-13951-SC Summary: "In a Chapter 7 bankruptcy case, Insook Kimshin from Buena Park, CA, saw their proceedings start in 08.06.2015 and complete by 11/04/2015, involving asset liquidation."
Insook Kimshin — California, 8:15-bk-13951-SC


ᐅ Dean King, California

Address: 6897 Sandburg Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-15963-TA: "The bankruptcy filing by Dean King, undertaken in 2010-05-04 in Buena Park, CA under Chapter 7, concluded with discharge in 2010-08-14 after liquidating assets."
Dean King — California, 8:10-bk-15963-TA


ᐅ Tina Marie King, California

Address: 8182 7th St Apt 18 Buena Park, CA 90621-3041

Concise Description of Bankruptcy Case 8:14-bk-16239-TA7: "In a Chapter 7 bankruptcy case, Tina Marie King from Buena Park, CA, saw her proceedings start in 2014-10-21 and complete by 2015-01-19, involving asset liquidation."
Tina Marie King — California, 8:14-bk-16239-TA


ᐅ Brandon Scott Kirkpatrick, California

Address: 8850 Jefferson Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:13-bk-12631-CB7: "In Buena Park, CA, Brandon Scott Kirkpatrick filed for Chapter 7 bankruptcy in March 25, 2013. This case, involving liquidating assets to pay off debts, was resolved by 07/05/2013."
Brandon Scott Kirkpatrick — California, 8:13-bk-12631-CB


ᐅ Brenda Kirkpatrick, California

Address: 5901 Los Nietos St Buena Park, CA 90620

Bankruptcy Case 8:11-bk-26371-ES Summary: "Brenda Kirkpatrick's Chapter 7 bankruptcy, filed in Buena Park, CA in 2011-11-30, led to asset liquidation, with the case closing in 04.03.2012."
Brenda Kirkpatrick — California, 8:11-bk-26371-ES


ᐅ Keith Kittidumrongkool, California

Address: 6466 Marcella Way Buena Park, CA 90620

Bankruptcy Case 8:13-bk-19905-ES Summary: "In a Chapter 7 bankruptcy case, Keith Kittidumrongkool from Buena Park, CA, saw their proceedings start in 12/11/2013 and complete by Mar 23, 2014, involving asset liquidation."
Keith Kittidumrongkool — California, 8:13-bk-19905-ES


ᐅ Christopher L Knebel, California

Address: 6552 Constance Cir Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-20520-RK: "In a Chapter 7 bankruptcy case, Christopher L Knebel from Buena Park, CA, saw their proceedings start in 2011-07-28 and complete by November 30, 2011, involving asset liquidation."
Christopher L Knebel — California, 8:11-bk-20520-RK


ᐅ Dennis Knight, California

Address: 5825 Lincoln Ave Buena Park, CA 90620-3463

Concise Description of Bankruptcy Case 15-10661-mkn7: "In Buena Park, CA, Dennis Knight filed for Chapter 7 bankruptcy in 2015-02-12. This case, involving liquidating assets to pay off debts, was resolved by May 13, 2015."
Dennis Knight — California, 15-10661


ᐅ Linda Diane Knopp, California

Address: 6741 Lincoln Ave Spc 168 Buena Park, CA 90620-5693

Bankruptcy Case 8:14-bk-14301-ES Summary: "The case of Linda Diane Knopp in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Diane Knopp — California, 8:14-bk-14301-ES


ᐅ Chong Ko, California

Address: 7513 Bradley Dr Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-20520-RK: "The case of Chong Ko in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chong Ko — California, 8:10-bk-20520-RK


ᐅ Ervin M Kolodzik, California

Address: 6921 Emerson Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:12-bk-18990-SC: "The case of Ervin M Kolodzik in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ervin M Kolodzik — California, 8:12-bk-18990-SC


ᐅ Olexandr Kolomiyets, California

Address: 8663 Greenleaf Ave Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:13-bk-15484-ES7: "Olexandr Kolomiyets's Chapter 7 bankruptcy, filed in Buena Park, CA in 2013-06-26, led to asset liquidation, with the case closing in 2013-10-06."
Olexandr Kolomiyets — California, 8:13-bk-15484-ES


ᐅ Murali Prasad Redd Komma, California

Address: 8049 Coral Bell Way Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:13-bk-17714-SC7: "The bankruptcy filing by Murali Prasad Redd Komma, undertaken in Sep 13, 2013 in Buena Park, CA under Chapter 7, concluded with discharge in 12/24/2013 after liquidating assets."
Murali Prasad Redd Komma — California, 8:13-bk-17714-SC


ᐅ Zachary Paul Kosareff, California

Address: 8091 San Helice Cir Buena Park, CA 90620-2979

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-13911-ES: "The bankruptcy record of Zachary Paul Kosareff from Buena Park, CA, shows a Chapter 7 case filed in 2014-06-23. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2014."
Zachary Paul Kosareff — California, 8:14-bk-13911-ES


ᐅ Daniel Allen Kramer, California

Address: 7366 El Tomaso Way Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-20134-RK: "Daniel Allen Kramer's Chapter 7 bankruptcy, filed in Buena Park, CA in 2011-07-19, led to asset liquidation, with the case closing in November 21, 2011."
Daniel Allen Kramer — California, 8:11-bk-20134-RK


ᐅ James Krauland, California

Address: 6502 San Diego Dr Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-22387-RK: "James Krauland's bankruptcy, initiated in 2009-11-09 and concluded by Feb 19, 2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Krauland — California, 8:09-bk-22387-RK


ᐅ Ronald Krause, California

Address: 7787 La Mesa Way Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-17613-ES: "In Buena Park, CA, Ronald Krause filed for Chapter 7 bankruptcy in May 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Ronald Krause — California, 8:11-bk-17613-ES


ᐅ Herbert Zabella Laano, California

Address: 6467 Cerritos Ave Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:13-bk-10669-SC7: "Buena Park, CA resident Herbert Zabella Laano's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 6, 2013."
Herbert Zabella Laano — California, 8:13-bk-10669-SC


ᐅ Alida Labiosa, California

Address: 7257 El Cerro Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:09-bk-24587-RK: "Buena Park, CA resident Alida Labiosa's 12.31.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Alida Labiosa — California, 8:09-bk-24587-RK


ᐅ Michelle Lam, California

Address: 6501 Mount Palomar Dr Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-23481-RK: "In Buena Park, CA, Michelle Lam filed for Chapter 7 bankruptcy in September 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.26.2011."
Michelle Lam — California, 8:10-bk-23481-RK


ᐅ Jose Lapinid, California

Address: 7942 Orchid Dr Buena Park, CA 90620

Bankruptcy Case 8:10-bk-18496-TA Overview: "In Buena Park, CA, Jose Lapinid filed for Chapter 7 bankruptcy in 06/22/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-25."
Jose Lapinid — California, 8:10-bk-18496-TA


ᐅ Amy Larson, California

Address: 6711 Thelma Ave Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-13565-RK: "The bankruptcy record of Amy Larson from Buena Park, CA, shows a Chapter 7 case filed in March 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-02."
Amy Larson — California, 8:10-bk-13565-RK


ᐅ Lance Aaron Larson, California

Address: 5831 Los Arcos Way Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:13-bk-14087-CB: "In a Chapter 7 bankruptcy case, Lance Aaron Larson from Buena Park, CA, saw his proceedings start in May 2013 and complete by 08.18.2013, involving asset liquidation."
Lance Aaron Larson — California, 8:13-bk-14087-CB


ᐅ Linda Kay Lavamaki, California

Address: 7222 Melrose St Apt 203 Buena Park, CA 90621-3250

Concise Description of Bankruptcy Case 8:15-bk-12200-MW7: "Linda Kay Lavamaki's Chapter 7 bankruptcy, filed in Buena Park, CA in 2015-04-29, led to asset liquidation, with the case closing in 07.28.2015."
Linda Kay Lavamaki — California, 8:15-bk-12200-MW


ᐅ Jimmons Charis Danielle Lawson, California

Address: 7400 Artesia Blvd Apt 1715 Buena Park, CA 90621-3972

Brief Overview of Bankruptcy Case 8:15-bk-11731-TA: "Buena Park, CA resident Jimmons Charis Danielle Lawson's 2015-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Jimmons Charis Danielle Lawson — California, 8:15-bk-11731-TA


ᐅ Francis Albert Bana Lazaro, California

Address: 6190 MacArthur Way Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:11-bk-26500-TA7: "In a Chapter 7 bankruptcy case, Francis Albert Bana Lazaro from Buena Park, CA, saw his proceedings start in 2011-11-30 and complete by April 2012, involving asset liquidation."
Francis Albert Bana Lazaro — California, 8:11-bk-26500-TA


ᐅ Sang Thi Le, California

Address: 7800 La Fiesta Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:12-bk-12959-CB: "In a Chapter 7 bankruptcy case, Sang Thi Le from Buena Park, CA, saw her proceedings start in 03.07.2012 and complete by Jul 10, 2012, involving asset liquidation."
Sang Thi Le — California, 8:12-bk-12959-CB


ᐅ Gregory Carl Leach, California

Address: 7860 La Costa Cir Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:12-bk-21746-ES: "In Buena Park, CA, Gregory Carl Leach filed for Chapter 7 bankruptcy in 10/05/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-15."
Gregory Carl Leach — California, 8:12-bk-21746-ES


ᐅ Debra Leach, California

Address: 8242 Crescent Ave Buena Park, CA 90620

Bankruptcy Case 8:09-bk-23729-TA Summary: "Debra Leach's bankruptcy, initiated in Dec 9, 2009 and concluded by March 21, 2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Leach — California, 8:09-bk-23729-TA


ᐅ Karam Kathleen Leblanc, California

Address: 6400 Lincoln Ave Apt 1101 Buena Park, CA 90620

Bankruptcy Case 8:10-bk-10512-RK Summary: "Buena Park, CA resident Karam Kathleen Leblanc's 2010-01-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-26."
Karam Kathleen Leblanc — California, 8:10-bk-10512-RK


ᐅ Byung Lee, California

Address: 8381 San Helice Cir Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-21938-ES: "Buena Park, CA resident Byung Lee's 08/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2010."
Byung Lee — California, 8:10-bk-21938-ES


ᐅ Jim Lee, California

Address: 6510 Mount Palomar Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:10-bk-11940-TA7: "In Buena Park, CA, Jim Lee filed for Chapter 7 bankruptcy in February 17, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.30.2010."
Jim Lee — California, 8:10-bk-11940-TA


ᐅ Son Ho Lee, California

Address: 8032 San Miguel Cir Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:11-bk-13117-RK7: "The case of Son Ho Lee in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Son Ho Lee — California, 8:11-bk-13117-RK


ᐅ Elizabeth Esther Lee, California

Address: 6022 Darlington Ave Buena Park, CA 90621-2402

Brief Overview of Bankruptcy Case 8:15-bk-14446-ES: "The bankruptcy filing by Elizabeth Esther Lee, undertaken in 09/11/2015 in Buena Park, CA under Chapter 7, concluded with discharge in 2015-12-28 after liquidating assets."
Elizabeth Esther Lee — California, 8:15-bk-14446-ES


ᐅ Jamie Lee, California

Address: 5521 Lockhaven Dr Buena Park, CA 90621-1539

Bankruptcy Case 8:15-bk-15708-ES Summary: "Jamie Lee's Chapter 7 bankruptcy, filed in Buena Park, CA in 11.25.2015, led to asset liquidation, with the case closing in 02/23/2016."
Jamie Lee — California, 8:15-bk-15708-ES


ᐅ Mitchell Wayne Lee, California

Address: 6481 San Marcos Way Buena Park, CA 90620

Bankruptcy Case 8:11-bk-27789-CB Overview: "The case of Mitchell Wayne Lee in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mitchell Wayne Lee — California, 8:11-bk-27789-CB


ᐅ Wendy Young Lee, California

Address: 8004 Orangethorpe Ave Unit 214 Buena Park, CA 90621-3809

Concise Description of Bankruptcy Case 8:15-bk-11907-CB7: "The bankruptcy filing by Wendy Young Lee, undertaken in 04.14.2015 in Buena Park, CA under Chapter 7, concluded with discharge in Jul 13, 2015 after liquidating assets."
Wendy Young Lee — California, 8:15-bk-11907-CB


ᐅ Sang H Lee, California

Address: 50 Lincoln Ct Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-24139-CB: "Sang H Lee's bankruptcy, initiated in December 14, 2012 and concluded by March 26, 2013 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sang H Lee — California, 8:12-bk-24139-CB


ᐅ Soo Hyeong Lee, California

Address: 5539 Muir Dr Buena Park, CA 90621-1393

Bankruptcy Case 8:16-bk-10969-CB Overview: "The case of Soo Hyeong Lee in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Soo Hyeong Lee — California, 8:16-bk-10969-CB


ᐅ Hyaeng Mi Lee, California

Address: 8351 Holder St Buena Park, CA 90620

Bankruptcy Case 8:13-bk-11525-ES Overview: "The case of Hyaeng Mi Lee in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hyaeng Mi Lee — California, 8:13-bk-11525-ES


ᐅ Hyang Sook Lee, California

Address: 9641 Mount Barnard Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:13-bk-14815-ES7: "The bankruptcy filing by Hyang Sook Lee, undertaken in 2013-06-03 in Buena Park, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Hyang Sook Lee — California, 8:13-bk-14815-ES


ᐅ Donny Chul Lee, California

Address: 5932 Kingman Ave Apt D Buena Park, CA 90621-2070

Brief Overview of Bankruptcy Case 8:15-bk-15258-SC: "Buena Park, CA resident Donny Chul Lee's October 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Donny Chul Lee — California, 8:15-bk-15258-SC


ᐅ You Kyung Lee, California

Address: 5 Westshore Way Buena Park, CA 90621-1681

Concise Description of Bankruptcy Case 8:15-bk-14499-MW7: "In Buena Park, CA, You Kyung Lee filed for Chapter 7 bankruptcy in Sep 14, 2015. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2016."
You Kyung Lee — California, 8:15-bk-14499-MW


ᐅ Young Lee, California

Address: 9641 Mount Dana Cir Buena Park, CA 90620

Bankruptcy Case 8:10-bk-14301-ES Overview: "The bankruptcy filing by Young Lee, undertaken in 04/02/2010 in Buena Park, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Young Lee — California, 8:10-bk-14301-ES


ᐅ Albert Lee, California

Address: 6484 San Marcos Way Buena Park, CA 90620

Bankruptcy Case 8:10-bk-26516-ES Overview: "The bankruptcy filing by Albert Lee, undertaken in November 19, 2010 in Buena Park, CA under Chapter 7, concluded with discharge in Mar 24, 2011 after liquidating assets."
Albert Lee — California, 8:10-bk-26516-ES


ᐅ Tommy Sangmin Lee, California

Address: 6528 University Way Buena Park, CA 90620

Bankruptcy Case 8:12-bk-21952-MW Summary: "Tommy Sangmin Lee's bankruptcy, initiated in 2012-10-12 and concluded by Jan 22, 2013 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tommy Sangmin Lee — California, 8:12-bk-21952-MW


ᐅ Eun Kyung Lee, California

Address: 12 Hasson Dr Buena Park, CA 90621-8430

Bankruptcy Case 8:15-bk-15519-TA Overview: "Buena Park, CA resident Eun Kyung Lee's 2015-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2016."
Eun Kyung Lee — California, 8:15-bk-15519-TA


ᐅ Lonnie Legg, California

Address: 10475 Eudora Ave Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-21567-ES: "In Buena Park, CA, Lonnie Legg filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by December 22, 2010."
Lonnie Legg — California, 8:10-bk-21567-ES


ᐅ Gladys Leguizamo, California

Address: 7000 La Palma Ave Apt G204 Buena Park, CA 90620

Bankruptcy Case 8:10-bk-20149-ES Summary: "The bankruptcy filing by Gladys Leguizamo, undertaken in 2010-07-23 in Buena Park, CA under Chapter 7, concluded with discharge in 11/25/2010 after liquidating assets."
Gladys Leguizamo — California, 8:10-bk-20149-ES


ᐅ Gerald Lehman, California

Address: 5868 Los Molinos Dr Buena Park, CA 90620-2733

Brief Overview of Bankruptcy Case 8:16-bk-12735-ES: "In Buena Park, CA, Gerald Lehman filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 27, 2016."
Gerald Lehman — California, 8:16-bk-12735-ES


ᐅ Gladys Lehman, California

Address: 5868 Los Molinos Dr Buena Park, CA 90620-2733

Bankruptcy Case 8:16-bk-12735-ES Summary: "Buena Park, CA resident Gladys Lehman's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 27, 2016."
Gladys Lehman — California, 8:16-bk-12735-ES


ᐅ Alexandria Lemus, California

Address: 6971 Crescent Ave Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:10-bk-20410-ES7: "The bankruptcy record of Alexandria Lemus from Buena Park, CA, shows a Chapter 7 case filed in July 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/30/2010."
Alexandria Lemus — California, 8:10-bk-20410-ES


ᐅ Jorge Len, California

Address: 6338 Crescent Ave Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-13579-TA: "Jorge Len's Chapter 7 bankruptcy, filed in Buena Park, CA in 2010-03-22, led to asset liquidation, with the case closing in Jul 2, 2010."
Jorge Len — California, 8:10-bk-13579-TA


ᐅ John Peter Lenhardt, California

Address: 7304 Wilson Cir Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-19356-ES: "John Peter Lenhardt's bankruptcy, initiated in June 2011 and concluded by 11/02/2011 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Peter Lenhardt — California, 8:11-bk-19356-ES