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 Natashia La Chelle Leonard, California

Address: 8572 Western Ave Apt 4 Buena Park, CA 90620-3973

Bankruptcy Case 8:16-bk-12072-MW Summary: "In a Chapter 7 bankruptcy case, Natashia La Chelle Leonard from Buena Park, CA, saw her proceedings start in 2016-05-17 and complete by 08/15/2016, involving asset liquidation."
Natashia La Chelle Leonard — California, 8:16-bk-12072-MW


ᐅ Michael Elton Leonard, California

Address: 5900 Crescent Ave Buena Park, CA 90620-3412

Bankruptcy Case 8:16-bk-10541-SC Summary: "Michael Elton Leonard's Chapter 7 bankruptcy, filed in Buena Park, CA in 02.11.2016, led to asset liquidation, with the case closing in 2016-05-11."
Michael Elton Leonard — California, 8:16-bk-10541-SC


ᐅ Kathy Levy, California

Address: 5977 Los Molinos Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-13835-TA: "In a Chapter 7 bankruptcy case, Kathy Levy from Buena Park, CA, saw her proceedings start in March 2011 and complete by 07/21/2011, involving asset liquidation."
Kathy Levy — California, 8:11-bk-13835-TA


ᐅ Dana Andrea Lewis, California

Address: 7500 Crescent Ave Apt 117 Buena Park, CA 90620-4804

Concise Description of Bankruptcy Case 8:15-bk-12768-CB7: "In a Chapter 7 bankruptcy case, Dana Andrea Lewis from Buena Park, CA, saw their proceedings start in 05.29.2015 and complete by 08/27/2015, involving asset liquidation."
Dana Andrea Lewis — California, 8:15-bk-12768-CB


ᐅ Chieh Teh Li, California

Address: 5307 Beach Blvd Ste 120 Buena Park, CA 90621-1282

Bankruptcy Case 8:16-bk-10369-ES Overview: "Chieh Teh Li's bankruptcy, initiated in 01.29.2016 and concluded by 2016-04-28 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chieh Teh Li — California, 8:16-bk-10369-ES


ᐅ Steve Liang, California

Address: 6718 Berry Ave Buena Park, CA 90620

Bankruptcy Case 8:09-bk-23039-TA Overview: "Steve Liang's bankruptcy, initiated in November 2009 and concluded by 03/05/2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steve Liang — California, 8:09-bk-23039-TA


ᐅ Ii Romeo Ligot, California

Address: 7085 Santa Irene Cir Apt 133 Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-20377-RK: "The bankruptcy record of Ii Romeo Ligot from Buena Park, CA, shows a Chapter 7 case filed in Jul 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11/27/2011."
Ii Romeo Ligot — California, 8:11-bk-20377-RK


ᐅ Lily Lim, California

Address: 7049 El Provo Cir Apt A Buena Park, CA 90620

Bankruptcy Case 8:10-bk-26231-ES Overview: "Lily Lim's bankruptcy, initiated in Nov 15, 2010 and concluded by 03/20/2011 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lily Lim — California, 8:10-bk-26231-ES


ᐅ Mi Kyung Lim, California

Address: 8062 San Hacienda Cir Buena Park, CA 90620-2937

Brief Overview of Bankruptcy Case 8:14-bk-16473-TA: "Buena Park, CA resident Mi Kyung Lim's 10.31.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.29.2015."
Mi Kyung Lim — California, 8:14-bk-16473-TA


ᐅ Corazon Recio Livelo, California

Address: 4920 Saint Andrews Ave Buena Park, CA 90621-1081

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15347-SC: "Corazon Recio Livelo's bankruptcy, initiated in 11.02.2015 and concluded by Jan 31, 2016 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corazon Recio Livelo — California, 8:15-bk-15347-SC


ᐅ Lorraine Lizardo, California

Address: 55 Centerstone Cir Buena Park, CA 90620-2167

Brief Overview of Bankruptcy Case 8:16-bk-12835-TA: "The case of Lorraine Lizardo in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lorraine Lizardo — California, 8:16-bk-12835-TA


ᐅ Cristobal Sanchez Llamas, California

Address: 6277 Lincoln Ave Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-16996-ES: "In a Chapter 7 bankruptcy case, Cristobal Sanchez Llamas from Buena Park, CA, saw his proceedings start in May 2011 and complete by 09.19.2011, involving asset liquidation."
Cristobal Sanchez Llamas — California, 8:11-bk-16996-ES


ᐅ Robin Lynne Logan, California

Address: 7107 Santa Marta Cir Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:13-bk-15612-ES7: "The bankruptcy filing by Robin Lynne Logan, undertaken in June 28, 2013 in Buena Park, CA under Chapter 7, concluded with discharge in 10/08/2013 after liquidating assets."
Robin Lynne Logan — California, 8:13-bk-15612-ES


ᐅ Olivia Longoria, California

Address: 7000 La Palma Ave Apt B108 Buena Park, CA 90620

Bankruptcy Case 8:11-bk-10813-RK Summary: "Buena Park, CA resident Olivia Longoria's January 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/24/2011."
Olivia Longoria — California, 8:11-bk-10813-RK


ᐅ Maurice Loon, California

Address: 10422 Eudora Ave Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-11814-RK: "The case of Maurice Loon in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maurice Loon — California, 8:10-bk-11814-RK


ᐅ Eleanor Tuquilar Lopez, California

Address: 8580 Hollyoak St Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-13306-ES: "The case of Eleanor Tuquilar Lopez in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eleanor Tuquilar Lopez — California, 8:12-bk-13306-ES


ᐅ Daisy Lessette Lopez, California

Address: 8673 Crescent Ave Buena Park, CA 90620

Bankruptcy Case 8:13-bk-18149-ES Summary: "In Buena Park, CA, Daisy Lessette Lopez filed for Chapter 7 bankruptcy in 09.30.2013. This case, involving liquidating assets to pay off debts, was resolved by Jan 10, 2014."
Daisy Lessette Lopez — California, 8:13-bk-18149-ES


ᐅ Alma Aramis Lopez, California

Address: PO Box 654 Buena Park, CA 90621-6054

Bankruptcy Case 8:15-bk-15419-ES Summary: "Alma Aramis Lopez's Chapter 7 bankruptcy, filed in Buena Park, CA in November 2015, led to asset liquidation, with the case closing in 2016-02-04."
Alma Aramis Lopez — California, 8:15-bk-15419-ES


ᐅ Rene Lopez, California

Address: 6266 Flamingo Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:09-bk-22407-RK: "The bankruptcy record of Rene Lopez from Buena Park, CA, shows a Chapter 7 case filed in Nov 10, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 02.20.2010."
Rene Lopez — California, 8:09-bk-22407-RK


ᐅ Alejandra Lopez, California

Address: 8201 Santa Inez Pl Buena Park, CA 90620-3153

Bankruptcy Case 8:15-bk-10367-ES Overview: "In Buena Park, CA, Alejandra Lopez filed for Chapter 7 bankruptcy in 01/26/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-18."
Alejandra Lopez — California, 8:15-bk-10367-ES


ᐅ Emmanuel Lopez, California

Address: PO Box 654 Buena Park, CA 90621-6054

Concise Description of Bankruptcy Case 8:15-bk-15419-ES7: "Emmanuel Lopez's bankruptcy, initiated in 2015-11-06 and concluded by 2016-02-04 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emmanuel Lopez — California, 8:15-bk-15419-ES


ᐅ Geraldine H Lopez, California

Address: 8461 Holder St Buena Park, CA 90620-3003

Bankruptcy Case 8:15-bk-12695-ES Overview: "The case of Geraldine H Lopez in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Geraldine H Lopez — California, 8:15-bk-12695-ES


ᐅ Asael Lopez, California

Address: 5812 Kingman Ave Apt 2 Buena Park, CA 90621-2095

Bankruptcy Case 8:15-bk-12117-ES Summary: "In Buena Park, CA, Asael Lopez filed for Chapter 7 bankruptcy in 2015-04-24. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2015."
Asael Lopez — California, 8:15-bk-12117-ES


ᐅ Franco Alejandro Lopez, California

Address: 7921 Adams Way Buena Park, CA 90620

Bankruptcy Case 8:13-bk-15732-ES Summary: "The bankruptcy filing by Franco Alejandro Lopez, undertaken in 07/03/2013 in Buena Park, CA under Chapter 7, concluded with discharge in Oct 13, 2013 after liquidating assets."
Franco Alejandro Lopez — California, 8:13-bk-15732-ES


ᐅ Brandon S Lovelace, California

Address: 8633 Phlox Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-19127-RK: "The bankruptcy record of Brandon S Lovelace from Buena Park, CA, shows a Chapter 7 case filed in Jun 28, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10.31.2011."
Brandon S Lovelace — California, 8:11-bk-19127-RK


ᐅ Jill Billie Lucas, California

Address: 5300 Beach Blvd # 110-352 Buena Park, CA 90621-1250

Bankruptcy Case 8:14-bk-15106-MW Overview: "Jill Billie Lucas's Chapter 7 bankruptcy, filed in Buena Park, CA in August 20, 2014, led to asset liquidation, with the case closing in December 11, 2014."
Jill Billie Lucas — California, 8:14-bk-15106-MW


ᐅ Genevieve Marie Lumley, California

Address: 7575 El Escorial Way Buena Park, CA 90620

Bankruptcy Case 8:12-bk-14411-TA Overview: "Buena Park, CA resident Genevieve Marie Lumley's 2012-04-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/09/2012."
Genevieve Marie Lumley — California, 8:12-bk-14411-TA


ᐅ Troncoso Ramirez Berenice Luna, California

Address: 7101 9th St Apt 1 Buena Park, CA 90621-2601

Concise Description of Bankruptcy Case 8:15-bk-15186-CB7: "Troncoso Ramirez Berenice Luna's Chapter 7 bankruptcy, filed in Buena Park, CA in October 2015, led to asset liquidation, with the case closing in January 24, 2016."
Troncoso Ramirez Berenice Luna — California, 8:15-bk-15186-CB


ᐅ Richard Luna, California

Address: 5530 Cascade Way Apt I Buena Park, CA 90621-1758

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10780-CB: "In Buena Park, CA, Richard Luna filed for Chapter 7 bankruptcy in Feb 7, 2014. This case, involving liquidating assets to pay off debts, was resolved by 05/27/2014."
Richard Luna — California, 8:14-bk-10780-CB


ᐅ Hernandez Elvia Luna, California

Address: 7378 Blackhawk Cir Buena Park, CA 90620-1603

Brief Overview of Bankruptcy Case 8:14-bk-10054-SC: "The bankruptcy filing by Hernandez Elvia Luna, undertaken in 2014-01-04 in Buena Park, CA under Chapter 7, concluded with discharge in 2014-04-28 after liquidating assets."
Hernandez Elvia Luna — California, 8:14-bk-10054-SC


ᐅ Liza M Luna, California

Address: 5865 Brazil Dr Buena Park, CA 90620-1210

Brief Overview of Bankruptcy Case 8:14-bk-16394-SC: "Liza M Luna's bankruptcy, initiated in October 29, 2014 and concluded by 2015-01-27 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Liza M Luna — California, 8:14-bk-16394-SC


ᐅ Ornelas Jose Luna, California

Address: 5944 Los Encinos St Buena Park, CA 90620-3404

Bankruptcy Case 8:15-bk-15819-TA Summary: "The case of Ornelas Jose Luna in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ornelas Jose Luna — California, 8:15-bk-15819-TA


ᐅ Mary Ann Luster, California

Address: 6502 San Hernando Way Buena Park, CA 90620

Bankruptcy Case 8:12-bk-24535-ES Summary: "The bankruptcy filing by Mary Ann Luster, undertaken in 2012-12-28 in Buena Park, CA under Chapter 7, concluded with discharge in 2013-04-09 after liquidating assets."
Mary Ann Luster — California, 8:12-bk-24535-ES


ᐅ Catherine Mackenzie, California

Address: 7720 Crescent Ave Apt 34 Buena Park, CA 90620

Bankruptcy Case 8:10-bk-22193-TA Summary: "Catherine Mackenzie's Chapter 7 bankruptcy, filed in Buena Park, CA in August 31, 2010, led to asset liquidation, with the case closing in 01/03/2011."
Catherine Mackenzie — California, 8:10-bk-22193-TA


ᐅ Elimar John Madamba, California

Address: 7897 Adams Way Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:11-bk-26004-ES7: "The bankruptcy filing by Elimar John Madamba, undertaken in 11.21.2011 in Buena Park, CA under Chapter 7, concluded with discharge in 03/25/2012 after liquidating assets."
Elimar John Madamba — California, 8:11-bk-26004-ES


ᐅ Ungos Emmanuela Madrid, California

Address: 6833 Mount Waterman Dr Buena Park, CA 90620

Bankruptcy Case 8:12-bk-13747-CB Summary: "Buena Park, CA resident Ungos Emmanuela Madrid's 03.26.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-29."
Ungos Emmanuela Madrid — California, 8:12-bk-13747-CB


ᐅ John Christopher Madrigal, California

Address: 8328 Mango Way Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-17762-TA: "Buena Park, CA resident John Christopher Madrigal's June 24, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-27."
John Christopher Madrigal — California, 8:12-bk-17762-TA


ᐅ Brian Madsen, California

Address: 7107 SANTA RITA CIR BUENA PARK, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-14089-ES: "The bankruptcy record of Brian Madsen from Buena Park, CA, shows a Chapter 7 case filed in Mar 31, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 11, 2010."
Brian Madsen — California, 8:10-bk-14089-ES


ᐅ Linda Ann Magill, California

Address: 7720 Crescent Ave Apt 7 Buena Park, CA 90620-3939

Brief Overview of Bankruptcy Case 8:15-bk-10782-ES: "In a Chapter 7 bankruptcy case, Linda Ann Magill from Buena Park, CA, saw her proceedings start in Feb 18, 2015 and complete by 06.08.2015, involving asset liquidation."
Linda Ann Magill — California, 8:15-bk-10782-ES


ᐅ Joselito Maglanoc, California

Address: 7925 La Costa Cir Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-19013-ES: "Joselito Maglanoc's bankruptcy, initiated in Jun 30, 2010 and concluded by Nov 2, 2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joselito Maglanoc — California, 8:10-bk-19013-ES


ᐅ Daniel A Mahoney, California

Address: 5817 Los Feliz Dr Buena Park, CA 90620

Bankruptcy Case 8:13-bk-10645-ES Summary: "In a Chapter 7 bankruptcy case, Daniel A Mahoney from Buena Park, CA, saw his proceedings start in Jan 23, 2013 and complete by 2013-05-05, involving asset liquidation."
Daniel A Mahoney — California, 8:13-bk-10645-ES


ᐅ Mohamad Majid, California

Address: PO Box 5187 Buena Park, CA 90622

Bankruptcy Case 8:10-bk-20590-ES Overview: "In a Chapter 7 bankruptcy case, Mohamad Majid from Buena Park, CA, saw their proceedings start in Jul 30, 2010 and complete by 12.02.2010, involving asset liquidation."
Mohamad Majid — California, 8:10-bk-20590-ES


ᐅ Sam Malek, California

Address: 8073 Cornflower Cir Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:11-bk-10407-ES7: "The bankruptcy filing by Sam Malek, undertaken in 01.11.2011 in Buena Park, CA under Chapter 7, concluded with discharge in 05/16/2011 after liquidating assets."
Sam Malek — California, 8:11-bk-10407-ES


ᐅ Mary Linda Malone, California

Address: 8246 Hamilton Grn Buena Park, CA 90621-1327

Bankruptcy Case 8:15-bk-14565-TA Summary: "Mary Linda Malone's bankruptcy, initiated in September 2015 and concluded by December 2015 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Linda Malone — California, 8:15-bk-14565-TA


ᐅ Pelelia Castor Manalo, California

Address: 7957 Dale St Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-13049-TA: "The case of Pelelia Castor Manalo in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pelelia Castor Manalo — California, 8:13-bk-13049-TA


ᐅ Victoria Reyes Mangasep, California

Address: 7661 Puerto Rico Dr Buena Park, CA 90620-1270

Concise Description of Bankruptcy Case 8:15-bk-13693-MW7: "The case of Victoria Reyes Mangasep in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victoria Reyes Mangasep — California, 8:15-bk-13693-MW


ᐅ Ronald Manrique, California

Address: 5917 Los Molinos Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:10-bk-27531-TA7: "Buena Park, CA resident Ronald Manrique's December 13, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.17.2011."
Ronald Manrique — California, 8:10-bk-27531-TA


ᐅ Ivanely Manzanares, California

Address: 6910 Houston St Buena Park, CA 90620-1639

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-15746-TA: "The bankruptcy record of Ivanely Manzanares from Buena Park, CA, shows a Chapter 7 case filed in 2014-09-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
Ivanely Manzanares — California, 8:14-bk-15746-TA


ᐅ Rosanna G Manzon, California

Address: 8001 San Hacienda Cir Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:12-bk-10461-ES: "The bankruptcy filing by Rosanna G Manzon, undertaken in January 12, 2012 in Buena Park, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Rosanna G Manzon — California, 8:12-bk-10461-ES


ᐅ Danilo Marcelino, California

Address: 6490 Celeste Cir Buena Park, CA 90620

Bankruptcy Case 8:09-bk-21458-RK Overview: "The case of Danilo Marcelino in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Danilo Marcelino — California, 8:09-bk-21458-RK


ᐅ Lidia Marginean, California

Address: 6891 Naomi Ave Buena Park, CA 90620

Bankruptcy Case 8:12-bk-10086-TA Overview: "In a Chapter 7 bankruptcy case, Lidia Marginean from Buena Park, CA, saw her proceedings start in 01/04/2012 and complete by 05/08/2012, involving asset liquidation."
Lidia Marginean — California, 8:12-bk-10086-TA


ᐅ Lea A Mari, California

Address: 7085 Santa Irene Cir Apt 133 Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:12-bk-23011-SC: "The case of Lea A Mari in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lea A Mari — California, 8:12-bk-23011-SC


ᐅ De Munoz Rocio Marquez, California

Address: 7731 Jackson Way Apt A Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-27549-ES: "The case of De Munoz Rocio Marquez in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
De Munoz Rocio Marquez — California, 8:11-bk-27549-ES


ᐅ Robert Marriott, California

Address: 6547 Sequoia Dr Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-28114-RK: "The case of Robert Marriott in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Marriott — California, 8:10-bk-28114-RK


ᐅ Ruth Dizon Martin, California

Address: 6984 San Bernardo Cir Buena Park, CA 90620-3712

Concise Description of Bankruptcy Case 8:15-bk-10538-TA7: "In a Chapter 7 bankruptcy case, Ruth Dizon Martin from Buena Park, CA, saw her proceedings start in February 4, 2015 and complete by May 2015, involving asset liquidation."
Ruth Dizon Martin — California, 8:15-bk-10538-TA


ᐅ Justin Robert Martin, California

Address: 6606 Mount Whitney Dr Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-13776-SC: "Justin Robert Martin's bankruptcy, initiated in April 29, 2013 and concluded by August 2013 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Justin Robert Martin — California, 8:13-bk-13776-SC


ᐅ Peggy Marie Martin, California

Address: 8729 San Rio Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:11-bk-19854-RK7: "The case of Peggy Marie Martin in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peggy Marie Martin — California, 8:11-bk-19854-RK


ᐅ Flor De Martinez, California

Address: 7072 Santa Ana Cir Buena Park, CA 90620

Bankruptcy Case 8:10-bk-19752-TA Summary: "Flor De Martinez's bankruptcy, initiated in 2010-07-16 and concluded by 11.18.2010 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flor De Martinez — California, 8:10-bk-19752-TA


ᐅ Cindy Martinez, California

Address: 8011 Franklin St Buena Park, CA 90621-2139

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11521-TA: "The bankruptcy record of Cindy Martinez from Buena Park, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2015."
Cindy Martinez — California, 8:15-bk-11521-TA


ᐅ David Martinez, California

Address: 6582 Mount Lowe Dr Buena Park, CA 90620-4225

Brief Overview of Bankruptcy Case 8:16-bk-11057-CB: "The bankruptcy record of David Martinez from Buena Park, CA, shows a Chapter 7 case filed in 03.13.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-11."
David Martinez — California, 8:16-bk-11057-CB


ᐅ Florentina Martinez, California

Address: 7077 Monroe Ave Buena Park, CA 90620

Bankruptcy Case 8:10-bk-20214-ES Summary: "In Buena Park, CA, Florentina Martinez filed for Chapter 7 bankruptcy in Jul 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 28, 2010."
Florentina Martinez — California, 8:10-bk-20214-ES


ᐅ Cesar Anthony Martinez, California

Address: 7145 Fillmore Dr Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-18437-CB: "Cesar Anthony Martinez's Chapter 7 bankruptcy, filed in Buena Park, CA in July 2012, led to asset liquidation, with the case closing in 2012-11-13."
Cesar Anthony Martinez — California, 8:12-bk-18437-CB


ᐅ Reynaldo Javier Martinez, California

Address: 5762 Burnham Ave Buena Park, CA 90621-1818

Bankruptcy Case 8:15-bk-13575-SC Overview: "The bankruptcy record of Reynaldo Javier Martinez from Buena Park, CA, shows a Chapter 7 case filed in 2015-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-15."
Reynaldo Javier Martinez — California, 8:15-bk-13575-SC


ᐅ Enrique Martinez, California

Address: 8011 Franklin St Buena Park, CA 90621-2139

Brief Overview of Bankruptcy Case 8:15-bk-11521-TA: "Enrique Martinez's Chapter 7 bankruptcy, filed in Buena Park, CA in 03/26/2015, led to asset liquidation, with the case closing in 06.24.2015."
Enrique Martinez — California, 8:15-bk-11521-TA


ᐅ Zapien Daniel Martinez, California

Address: 7450 Mohawk Cir Buena Park, CA 90620

Bankruptcy Case 8:09-bk-24048-TA Summary: "In a Chapter 7 bankruptcy case, Zapien Daniel Martinez from Buena Park, CA, saw his proceedings start in December 2009 and complete by 05.21.2010, involving asset liquidation."
Zapien Daniel Martinez — California, 8:09-bk-24048-TA


ᐅ Livardo Martinez, California

Address: 8622 Stanton Ave Apt 109 Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-20518-TA: "Livardo Martinez's bankruptcy, initiated in 2011-07-28 and concluded by 11/30/2011 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Livardo Martinez — California, 8:11-bk-20518-TA


ᐅ Santiago Gabriel Martinez, California

Address: 7360 9th St Buena Park, CA 90621-2767

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-12534-MW: "In a Chapter 7 bankruptcy case, Santiago Gabriel Martinez from Buena Park, CA, saw his proceedings start in Jun 15, 2016 and complete by 2016-09-13, involving asset liquidation."
Santiago Gabriel Martinez — California, 8:16-bk-12534-MW


ᐅ Christine A Martinez, California

Address: 6582 Mount Lowe Dr Buena Park, CA 90620-4225

Bankruptcy Case 8:16-bk-11057-CB Overview: "The bankruptcy filing by Christine A Martinez, undertaken in 03/13/2016 in Buena Park, CA under Chapter 7, concluded with discharge in 2016-06-11 after liquidating assets."
Christine A Martinez — California, 8:16-bk-11057-CB


ᐅ Eric Mason, California

Address: 7909 Adams Way Buena Park, CA 90620

Bankruptcy Case 8:10-bk-26147-ES Summary: "The case of Eric Mason in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Mason — California, 8:10-bk-26147-ES


ᐅ Gina Matheney, California

Address: 8032 San Leandro Cir Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-18516-TA: "The case of Gina Matheney in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Matheney — California, 8:10-bk-18516-TA


ᐅ Deewaine Eddie Matthews, California

Address: 6725 Sequoia Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:09-bk-20073-ES7: "In Buena Park, CA, Deewaine Eddie Matthews filed for Chapter 7 bankruptcy in September 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Deewaine Eddie Matthews — California, 8:09-bk-20073-ES


ᐅ Darci Noelle Maurer, California

Address: 8196 Lemon Cir Buena Park, CA 90620-3320

Brief Overview of Bankruptcy Case 8:14-bk-15603-ES: "The case of Darci Noelle Maurer in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darci Noelle Maurer — California, 8:14-bk-15603-ES


ᐅ Raymond Cary Mcclain, California

Address: 6061 Patton Way Buena Park, CA 90620

Bankruptcy Case 8:12-bk-18772-SC Summary: "Buena Park, CA resident Raymond Cary Mcclain's 2012-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Raymond Cary Mcclain — California, 8:12-bk-18772-SC


ᐅ Scott Ellis Mcclatchey, California

Address: 7920 San Marino Dr Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:11-bk-13807-TA: "In a Chapter 7 bankruptcy case, Scott Ellis Mcclatchey from Buena Park, CA, saw their proceedings start in March 18, 2011 and complete by 2011-07-21, involving asset liquidation."
Scott Ellis Mcclatchey — California, 8:11-bk-13807-TA


ᐅ Joseph Mccoy, California

Address: 8145 Cyclamen Way Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:10-bk-20094-TA: "In Buena Park, CA, Joseph Mccoy filed for Chapter 7 bankruptcy in 07.22.2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Joseph Mccoy — California, 8:10-bk-20094-TA


ᐅ Flelisa Ann Mccracken, California

Address: 8431 San Capistrano Way Buena Park, CA 90620

Bankruptcy Case 8:11-bk-27242-CB Overview: "Flelisa Ann Mccracken's Chapter 7 bankruptcy, filed in Buena Park, CA in 12.16.2011, led to asset liquidation, with the case closing in 04.19.2012."
Flelisa Ann Mccracken — California, 8:11-bk-27242-CB


ᐅ Jr Taryn K Mcdonald, California

Address: 6512 San Hugo Way Buena Park, CA 90620

Bankruptcy Case 8:13-bk-13305-TA Summary: "The case of Jr Taryn K Mcdonald in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Taryn K Mcdonald — California, 8:13-bk-13305-TA


ᐅ Terry Mcdonald, California

Address: 5511 Panama Dr Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:10-bk-10625-RK7: "Buena Park, CA resident Terry Mcdonald's Jan 19, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/13/2010."
Terry Mcdonald — California, 8:10-bk-10625-RK


ᐅ Darialle M Mcewen, California

Address: 7340 8th St Apt 8 Buena Park, CA 90621-2247

Brief Overview of Bankruptcy Case 8:15-bk-13224-MW: "Darialle M Mcewen's bankruptcy, initiated in 06/25/2015 and concluded by 2015-09-23 in Buena Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darialle M Mcewen — California, 8:15-bk-13224-MW


ᐅ Michelle Mclean, California

Address: 6844 San Alto Way Buena Park, CA 90620

Brief Overview of Bankruptcy Case 8:09-bk-20329-TA: "Michelle Mclean's Chapter 7 bankruptcy, filed in Buena Park, CA in 09/28/2009, led to asset liquidation, with the case closing in 2010-01-08."
Michelle Mclean — California, 8:09-bk-20329-TA


ᐅ Donald Mcmahon, California

Address: 6446 San Francisco Dr Buena Park, CA 90620

Bankruptcy Case 8:10-bk-20605-RK Summary: "Buena Park, CA resident Donald Mcmahon's 07/30/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2010."
Donald Mcmahon — California, 8:10-bk-20605-RK


ᐅ Rogelio Rimas Medina, California

Address: 8002 Orangethorpe Ave Buena Park, CA 90621-3809

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11404-ES: "Rogelio Rimas Medina's Chapter 7 bankruptcy, filed in Buena Park, CA in 2015-03-20, led to asset liquidation, with the case closing in 06.18.2015."
Rogelio Rimas Medina — California, 8:15-bk-11404-ES


ᐅ Patrick Joseph Gonzales Mediran, California

Address: 8408 Mercury Dr Buena Park, CA 90620-3344

Bankruptcy Case 8:14-bk-10091-SC Overview: "Patrick Joseph Gonzales Mediran's Chapter 7 bankruptcy, filed in Buena Park, CA in January 7, 2014, led to asset liquidation, with the case closing in April 28, 2014."
Patrick Joseph Gonzales Mediran — California, 8:14-bk-10091-SC


ᐅ Antonio Medrano, California

Address: 8194 Clover Way Buena Park, CA 90620

Bankruptcy Case 8:12-bk-11273-MW Summary: "The case of Antonio Medrano in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Medrano — California, 8:12-bk-11273-MW


ᐅ Trinidad Melendrez, California

Address: 6910 Houston St Buena Park, CA 90620-1639

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-15746-TA: "In Buena Park, CA, Trinidad Melendrez filed for Chapter 7 bankruptcy in 09/23/2014. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2014."
Trinidad Melendrez — California, 8:14-bk-15746-TA


ᐅ Nyle C Mendes, California

Address: 7468 Apache Dr Buena Park, CA 90620-1602

Bankruptcy Case 8:14-bk-15371-CB Summary: "The case of Nyle C Mendes in Buena Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nyle C Mendes — California, 8:14-bk-15371-CB


ᐅ John Mendez, California

Address: 8360 San Clemente Way Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-18134-TA: "In a Chapter 7 bankruptcy case, John Mendez from Buena Park, CA, saw their proceedings start in 2010-06-16 and complete by 2010-09-29, involving asset liquidation."
John Mendez — California, 8:10-bk-18134-TA


ᐅ Salomon Mendez, California

Address: 6903 Berry Ave Buena Park, CA 90620

Bankruptcy Case 2:10-bk-32886-BB Summary: "In a Chapter 7 bankruptcy case, Salomon Mendez from Buena Park, CA, saw their proceedings start in Jun 5, 2010 and complete by October 2010, involving asset liquidation."
Salomon Mendez — California, 2:10-bk-32886-BB


ᐅ Gustavo Mendoza, California

Address: PO Box 6824 Buena Park, CA 90622

Bankruptcy Case 8:12-bk-21759-MW Overview: "In Buena Park, CA, Gustavo Mendoza filed for Chapter 7 bankruptcy in October 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.18.2013."
Gustavo Mendoza — California, 8:12-bk-21759-MW


ᐅ Rodolfo A Menjivar, California

Address: 7340 Pierce Cir Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-26782-ES: "In Buena Park, CA, Rodolfo A Menjivar filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 10, 2012."
Rodolfo A Menjivar — California, 8:11-bk-26782-ES


ᐅ Roman Adolfo Merestela, California

Address: 7335 El Domino Way Apt 2 Buena Park, CA 90620

Bankruptcy Case 8:10-bk-19741-TA Summary: "The bankruptcy filing by Roman Adolfo Merestela, undertaken in July 15, 2010 in Buena Park, CA under Chapter 7, concluded with discharge in 11.17.2010 after liquidating assets."
Roman Adolfo Merestela — California, 8:10-bk-19741-TA


ᐅ Carlos A Merino, California

Address: 7085 Santa Irene Cir Apt 173 Buena Park, CA 90620-3194

Brief Overview of Bankruptcy Case 8:15-bk-13082-SC: "The bankruptcy filing by Carlos A Merino, undertaken in 2015-06-18 in Buena Park, CA under Chapter 7, concluded with discharge in 09/16/2015 after liquidating assets."
Carlos A Merino — California, 8:15-bk-13082-SC


ᐅ Kimberly Merritt, California

Address: 10491 Diane Ave Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:10-bk-11340-TA7: "In a Chapter 7 bankruptcy case, Kimberly Merritt from Buena Park, CA, saw her proceedings start in 02.02.2010 and complete by 05.15.2010, involving asset liquidation."
Kimberly Merritt — California, 8:10-bk-11340-TA


ᐅ Angelina Merritt, California

Address: 8575 Western Ave Apt D Buena Park, CA 90620-4862

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-15098-TA: "Angelina Merritt's Chapter 7 bankruptcy, filed in Buena Park, CA in 2014-08-20, led to asset liquidation, with the case closing in December 2014."
Angelina Merritt — California, 8:14-bk-15098-TA


ᐅ Canas Rafael Messen, California

Address: 7875 Oleander Cir Apt H Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:10-bk-16985-TA7: "The bankruptcy filing by Canas Rafael Messen, undertaken in 2010-05-24 in Buena Park, CA under Chapter 7, concluded with discharge in Sep 3, 2010 after liquidating assets."
Canas Rafael Messen — California, 8:10-bk-16985-TA


ᐅ Alma Meza, California

Address: 7430 Crescent Ave Apt 201 Buena Park, CA 90620

Bankruptcy Case 8:10-bk-13854-TA Summary: "Buena Park, CA resident Alma Meza's Mar 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Alma Meza — California, 8:10-bk-13854-TA


ᐅ Steven Mical, California

Address: 7000 La Palma Ave Apt D103 Buena Park, CA 90620-2444

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11330-BR: "In a Chapter 7 bankruptcy case, Steven Mical from Buena Park, CA, saw their proceedings start in 01/23/2014 and complete by April 23, 2014, involving asset liquidation."
Steven Mical — California, 2:14-bk-11330-BR


ᐅ Sandra D Mikhael, California

Address: 7423 McNeil Way Buena Park, CA 90620

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-24579-CB: "The bankruptcy record of Sandra D Mikhael from Buena Park, CA, shows a Chapter 7 case filed in 2012-12-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-10."
Sandra D Mikhael — California, 8:12-bk-24579-CB


ᐅ Andrew Alan Miller, California

Address: 7551 Fillmore Dr Apt A Buena Park, CA 90620

Concise Description of Bankruptcy Case 8:12-bk-23290-ES7: "The bankruptcy record of Andrew Alan Miller from Buena Park, CA, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Andrew Alan Miller — California, 8:12-bk-23290-ES


ᐅ Teofanesa Millhouse, California

Address: 7960 Bellflower Dr Buena Park, CA 90620

Bankruptcy Case 8:10-bk-12267-TA Summary: "The bankruptcy record of Teofanesa Millhouse from Buena Park, CA, shows a Chapter 7 case filed in 2010-02-24. In this process, assets were liquidated to settle debts, and the case was discharged in June 6, 2010."
Teofanesa Millhouse — California, 8:10-bk-12267-TA