personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cypress, 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 Min Keith Chang, California

Address: 9950 Juanita St Apt 138 Cypress, CA 90630

Bankruptcy Case 2:11-bk-41298-BB Summary: "In a Chapter 7 bankruptcy case, Min Keith Chang from Cypress, CA, saw her proceedings start in 07/22/2011 and complete by 11/24/2011, involving asset liquidation."
Min Keith Chang — California, 2:11-bk-41298-BB


ᐅ Sae Yang Chang, California

Address: 9886 Fonte Rd Cypress, CA 90630-3541

Brief Overview of Bankruptcy Case 8:14-bk-10675-MW: "The bankruptcy record of Sae Yang Chang from Cypress, CA, shows a Chapter 7 case filed in 02.03.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-27."
Sae Yang Chang — California, 8:14-bk-10675-MW


ᐅ Hyunsook Chang, California

Address: 9886 Fonte Rd Cypress, CA 90630-3541

Bankruptcy Case 8:14-bk-10675-MW Summary: "The case of Hyunsook Chang in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hyunsook Chang — California, 8:14-bk-10675-MW


ᐅ Michael Wayne Chapman, California

Address: 9600 Walker St Apt 3 Cypress, CA 90630

Bankruptcy Case 8:09-bk-20285-RK Overview: "In a Chapter 7 bankruptcy case, Michael Wayne Chapman from Cypress, CA, saw his proceedings start in September 2009 and complete by 2010-01-05, involving asset liquidation."
Michael Wayne Chapman — California, 8:09-bk-20285-RK


ᐅ Brad Wilhelm Chavarria, California

Address: 5782 Lime Ave Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-16080-TA7: "The bankruptcy filing by Brad Wilhelm Chavarria, undertaken in April 2011 in Cypress, CA under Chapter 7, concluded with discharge in Aug 31, 2011 after liquidating assets."
Brad Wilhelm Chavarria — California, 8:11-bk-16080-TA


ᐅ Sandra Irene Chavez, California

Address: 8322 Monique Way Cypress, CA 90630

Bankruptcy Case 8:12-bk-16156-ES Summary: "Cypress, CA resident Sandra Irene Chavez's May 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-18."
Sandra Irene Chavez — California, 8:12-bk-16156-ES


ᐅ Eduardo Martinez Chavez, California

Address: 8748 Walker St Cypress, CA 90630

Concise Description of Bankruptcy Case 8:13-bk-17255-CB7: "Eduardo Martinez Chavez's bankruptcy, initiated in 08/27/2013 and concluded by 2013-12-07 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Martinez Chavez — California, 8:13-bk-17255-CB


ᐅ Robert Chavez, California

Address: 9622 Walker St Apt 16 Cypress, CA 90630

Bankruptcy Case 8:10-bk-10565-TA Overview: "Cypress, CA resident Robert Chavez's 01.18.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2010."
Robert Chavez — California, 8:10-bk-10565-TA


ᐅ Lourdes Chavez, California

Address: 6452 Orange Ave Apt 7 Cypress, CA 90630

Bankruptcy Case 8:11-bk-21989-TA Summary: "The bankruptcy record of Lourdes Chavez from Cypress, CA, shows a Chapter 7 case filed in 2011-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 29, 2011."
Lourdes Chavez — California, 8:11-bk-21989-TA


ᐅ April Eun Chavis, California

Address: 4052 Via Encinas Cypress, CA 90630-3432

Bankruptcy Case 8:15-bk-12369-TA Summary: "April Eun Chavis's bankruptcy, initiated in 2015-05-06 and concluded by 2015-08-04 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
April Eun Chavis — California, 8:15-bk-12369-TA


ᐅ Dongjin Cheon, California

Address: 4037 Larwin Ave Cypress, CA 90630-4124

Bankruptcy Case 8:14-bk-15517-MW Summary: "Dongjin Cheon's bankruptcy, initiated in September 2014 and concluded by 12.29.2014 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dongjin Cheon — California, 8:14-bk-15517-MW


ᐅ Zofea Chiess, California

Address: 4861 Lincoln Ave Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-26856-TA: "Cypress, CA resident Zofea Chiess's 11/29/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Zofea Chiess — California, 8:10-bk-26856-TA


ᐅ Douglas Childers, California

Address: PO Box 3091 Cypress, CA 90630

Bankruptcy Case 8:12-bk-12004-MW Summary: "Cypress, CA resident Douglas Childers's 2012-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-21."
Douglas Childers — California, 8:12-bk-12004-MW


ᐅ Elizabeth Ann Childers, California

Address: 5111 Marion Ave Cypress, CA 90630-4426

Brief Overview of Bankruptcy Case 8:15-bk-15273-ES: "The bankruptcy filing by Elizabeth Ann Childers, undertaken in 10.30.2015 in Cypress, CA under Chapter 7, concluded with discharge in 01.28.2016 after liquidating assets."
Elizabeth Ann Childers — California, 8:15-bk-15273-ES


ᐅ Mun Kyu Cho, California

Address: 5385 Villa Way Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:11-bk-21677-TA: "The bankruptcy record of Mun Kyu Cho from Cypress, CA, shows a Chapter 7 case filed in 2011-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Mun Kyu Cho — California, 8:11-bk-21677-TA


ᐅ In Wha Choi, California

Address: 9293 Vista Mesa Cypress, CA 90630

Bankruptcy Case 8:11-bk-17564-ES Summary: "In Wha Choi's bankruptcy, initiated in 2011-05-27 and concluded by Sep 29, 2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
In Wha Choi — California, 8:11-bk-17564-ES


ᐅ Chun Hwan Choi, California

Address: 10012 Rodeo Ct Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:13-bk-12994-CB: "The case of Chun Hwan Choi in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chun Hwan Choi — California, 8:13-bk-12994-CB


ᐅ David Song Choi, California

Address: 5322 Bishop St Cypress, CA 90630-3090

Bankruptcy Case 8:16-bk-12616-CB Overview: "The case of David Song Choi in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Song Choi — California, 8:16-bk-12616-CB


ᐅ Tom S J Choi, California

Address: 4922 Bishop St Cypress, CA 90630-2603

Bankruptcy Case 8:14-bk-16930-SC Summary: "In Cypress, CA, Tom S J Choi filed for Chapter 7 bankruptcy in November 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-23."
Tom S J Choi — California, 8:14-bk-16930-SC


ᐅ Tae Chong, California

Address: 11646 Mindanao St Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-24544-RK7: "Cypress, CA resident Tae Chong's 10/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.15.2011."
Tae Chong — California, 8:10-bk-24544-RK


ᐅ Joseph Edward Christy, California

Address: 5251 Myra Ave Cypress, CA 90630

Bankruptcy Case 8:11-bk-20176-RK Overview: "In Cypress, CA, Joseph Edward Christy filed for Chapter 7 bankruptcy in 07.20.2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Joseph Edward Christy — California, 8:11-bk-20176-RK


ᐅ Sarah Dongsook Chung, California

Address: 5741 Lime Ave Cypress, CA 90630

Bankruptcy Case 8:12-bk-18149-SC Summary: "The bankruptcy record of Sarah Dongsook Chung from Cypress, CA, shows a Chapter 7 case filed in 2012-07-02. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2012."
Sarah Dongsook Chung — California, 8:12-bk-18149-SC


ᐅ Susana Ragos Chung, California

Address: 8266 Fontainbleau Way Cypress, CA 90630

Bankruptcy Case 8:13-bk-10536-SC Overview: "In a Chapter 7 bankruptcy case, Susana Ragos Chung from Cypress, CA, saw her proceedings start in 2013-01-18 and complete by 2013-04-30, involving asset liquidation."
Susana Ragos Chung — California, 8:13-bk-10536-SC


ᐅ Woonhong Chung, California

Address: 9932 Barcelona Ln Cypress, CA 90630-3701

Bankruptcy Case 8:15-bk-15007-TA Overview: "Woonhong Chung's Chapter 7 bankruptcy, filed in Cypress, CA in 2015-10-16, led to asset liquidation, with the case closing in Jan 14, 2016."
Woonhong Chung — California, 8:15-bk-15007-TA


ᐅ Haeyoung Chung, California

Address: 9932 Barcelona Ln Cypress, CA 90630-3701

Brief Overview of Bankruptcy Case 8:15-bk-15007-TA: "In a Chapter 7 bankruptcy case, Haeyoung Chung from Cypress, CA, saw their proceedings start in 10.16.2015 and complete by 01/14/2016, involving asset liquidation."
Haeyoung Chung — California, 8:15-bk-15007-TA


ᐅ Hogeun Chung, California

Address: 8592 Sumner Pl Cypress, CA 90630

Bankruptcy Case 8:10-bk-25883-TA Summary: "The bankruptcy record of Hogeun Chung from Cypress, CA, shows a Chapter 7 case filed in 11.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-12."
Hogeun Chung — California, 8:10-bk-25883-TA


ᐅ Nancy A Ciaccia, California

Address: 11371 Montserrat St Cypress, CA 90630

Concise Description of Bankruptcy Case 11-210317: "The bankruptcy filing by Nancy A Ciaccia, undertaken in January 28, 2011 in Cypress, CA under Chapter 7, concluded with discharge in June 2, 2011 after liquidating assets."
Nancy A Ciaccia — California, 11-21031


ᐅ Sandra Ciecko, California

Address: 5120 Lincoln Ave Apt 227 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:10-bk-12541-ES: "In a Chapter 7 bankruptcy case, Sandra Ciecko from Cypress, CA, saw her proceedings start in 2010-03-01 and complete by 06/11/2010, involving asset liquidation."
Sandra Ciecko — California, 8:10-bk-12541-ES


ᐅ Jason D Clark, California

Address: 6824 Tiki Dr Cypress, CA 90630

Concise Description of Bankruptcy Case 8:13-bk-14542-TA7: "In a Chapter 7 bankruptcy case, Jason D Clark from Cypress, CA, saw their proceedings start in May 23, 2013 and complete by 2013-09-02, involving asset liquidation."
Jason D Clark — California, 8:13-bk-14542-TA


ᐅ Joshua Cleveland, California

Address: 9372 Holder St Apt 122 Cypress, CA 90630

Bankruptcy Case 8:10-bk-18069-ES Summary: "The bankruptcy filing by Joshua Cleveland, undertaken in June 15, 2010 in Cypress, CA under Chapter 7, concluded with discharge in October 2010 after liquidating assets."
Joshua Cleveland — California, 8:10-bk-18069-ES


ᐅ Wilbert Abad Co, California

Address: 6946 Molokai Dr Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:13-bk-11013-MW: "Cypress, CA resident Wilbert Abad Co's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Wilbert Abad Co — California, 8:13-bk-11013-MW


ᐅ Bradley Craig Cockrill, California

Address: 9951 Holder St Apt 40 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:13-bk-13620-TA: "The bankruptcy filing by Bradley Craig Cockrill, undertaken in 2013-04-24 in Cypress, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Bradley Craig Cockrill — California, 8:13-bk-13620-TA


ᐅ Ronald Coleman, California

Address: 4911 Newman Ave Cypress, CA 90630

Concise Description of Bankruptcy Case 8:09-bk-22764-RK7: "The bankruptcy record of Ronald Coleman from Cypress, CA, shows a Chapter 7 case filed in 11/17/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-27."
Ronald Coleman — California, 8:09-bk-22764-RK


ᐅ Rodolfo R Concepcion, California

Address: 11567 Samoa St Cypress, CA 90630

Concise Description of Bankruptcy Case 8:13-bk-18267-MW7: "The case of Rodolfo R Concepcion in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodolfo R Concepcion — California, 8:13-bk-18267-MW


ᐅ Jason Howard Conn, California

Address: 10801 Walker St Ste 200 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:11-bk-14770-ES: "The case of Jason Howard Conn in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Howard Conn — California, 8:11-bk-14770-ES


ᐅ Lisbeth B Corpuz, California

Address: 5120 Lincoln Ave Apt 326 Cypress, CA 90630-2984

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-17272-TA: "The bankruptcy filing by Lisbeth B Corpuz, undertaken in 2014-12-17 in Cypress, CA under Chapter 7, concluded with discharge in 03.17.2015 after liquidating assets."
Lisbeth B Corpuz — California, 8:14-bk-17272-TA


ᐅ Guadalupe Cossio, California

Address: 8574 La Salle St Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-27802-TA: "The bankruptcy record of Guadalupe Cossio from Cypress, CA, shows a Chapter 7 case filed in Dec 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.21.2011."
Guadalupe Cossio — California, 8:10-bk-27802-TA


ᐅ Leonor Costa, California

Address: 4370 Casa Grande Cir Apt 273 Cypress, CA 90630

Bankruptcy Case 8:13-bk-13591-ES Summary: "In a Chapter 7 bankruptcy case, Leonor Costa from Cypress, CA, saw her proceedings start in 2013-04-24 and complete by August 2013, involving asset liquidation."
Leonor Costa — California, 8:13-bk-13591-ES


ᐅ Yvonne L Cotton, California

Address: 6824 Pritchard Way Cypress, CA 90630

Bankruptcy Case 8:11-bk-19611-TA Summary: "Cypress, CA resident Yvonne L Cotton's Jul 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-09."
Yvonne L Cotton — California, 8:11-bk-19611-TA


ᐅ Earl Radcliff Crawford, California

Address: 5273 Cumberland Dr Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 6:11-bk-26277-SC: "The bankruptcy record of Earl Radcliff Crawford from Cypress, CA, shows a Chapter 7 case filed in 05/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 19, 2011."
Earl Radcliff Crawford — California, 6:11-bk-26277-SC


ᐅ Iii Raymond Crosby, California

Address: 9080 Bloomfield Ave Spc 168 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:10-bk-17859-TA: "In Cypress, CA, Iii Raymond Crosby filed for Chapter 7 bankruptcy in 06.10.2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 30, 2010."
Iii Raymond Crosby — California, 8:10-bk-17859-TA


ᐅ Hernando Cruz, California

Address: 9951 Holder St Apt 31 Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-15515-MW: "The bankruptcy filing by Hernando Cruz, undertaken in June 27, 2013 in Cypress, CA under Chapter 7, concluded with discharge in 2013-10-07 after liquidating assets."
Hernando Cruz — California, 8:13-bk-15515-MW


ᐅ Josefino Cunanan, California

Address: 8859 La Salle St Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:10-bk-21150-TA: "The bankruptcy record of Josefino Cunanan from Cypress, CA, shows a Chapter 7 case filed in 2010-08-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-14."
Josefino Cunanan — California, 8:10-bk-21150-TA


ᐅ Rafael Curiel, California

Address: 8957 Diamond Ct Cypress, CA 90630

Bankruptcy Case 8:13-bk-13914-ES Summary: "The bankruptcy filing by Rafael Curiel, undertaken in 2013-05-01 in Cypress, CA under Chapter 7, concluded with discharge in 2013-08-11 after liquidating assets."
Rafael Curiel — California, 8:13-bk-13914-ES


ᐅ Judian Curtis, California

Address: 10381 Sande St Cypress, CA 90630-4528

Bankruptcy Case 8:15-bk-12919-ES Summary: "The bankruptcy filing by Judian Curtis, undertaken in 06.08.2015 in Cypress, CA under Chapter 7, concluded with discharge in September 6, 2015 after liquidating assets."
Judian Curtis — California, 8:15-bk-12919-ES


ᐅ Anthony W Daniels, California

Address: 4372 Jade Ave Cypress, CA 90630-2050

Concise Description of Bankruptcy Case 8:15-bk-12141-TA7: "The bankruptcy filing by Anthony W Daniels, undertaken in April 2015 in Cypress, CA under Chapter 7, concluded with discharge in 07/24/2015 after liquidating assets."
Anthony W Daniels — California, 8:15-bk-12141-TA


ᐅ Robin Michelle Dantzler, California

Address: 8711 Moody St Apt 1 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:11-bk-22536-RK: "In Cypress, CA, Robin Michelle Dantzler filed for Chapter 7 bankruptcy in 09.06.2011. This case, involving liquidating assets to pay off debts, was resolved by January 9, 2012."
Robin Michelle Dantzler — California, 8:11-bk-22536-RK


ᐅ Fandila Daovieng, California

Address: 5582 Nelson St Cypress, CA 90630

Bankruptcy Case 8:13-bk-20082-SC Summary: "Fandila Daovieng's Chapter 7 bankruptcy, filed in Cypress, CA in 2013-12-18, led to asset liquidation, with the case closing in 2014-03-30."
Fandila Daovieng — California, 8:13-bk-20082-SC


ᐅ George Dartt, California

Address: 10152 Julie Beth St Cypress, CA 90630

Bankruptcy Case 8:10-bk-24961-RK Summary: "The case of George Dartt in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Dartt — California, 8:10-bk-24961-RK


ᐅ Manoj Mark Dassanayake, California

Address: 8722 La Salle St Cypress, CA 90630-6029

Brief Overview of Bankruptcy Case 8:15-bk-15396-MW: "Cypress, CA resident Manoj Mark Dassanayake's 11/05/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-03."
Manoj Mark Dassanayake — California, 8:15-bk-15396-MW


ᐅ Kevin Davis, California

Address: 9868 Ravari Dr Cypress, CA 90630

Concise Description of Bankruptcy Case 8:09-bk-24099-ES7: "Kevin Davis's bankruptcy, initiated in 12/17/2009 and concluded by 05/21/2010 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Davis — California, 8:09-bk-24099-ES


ᐅ Jr Robert Lee Davis, California

Address: 9805 Holder St Cypress, CA 90630

Concise Description of Bankruptcy Case 8:12-bk-18204-CB7: "In Cypress, CA, Jr Robert Lee Davis filed for Chapter 7 bankruptcy in 07/04/2012. This case, involving liquidating assets to pay off debts, was resolved by November 6, 2012."
Jr Robert Lee Davis — California, 8:12-bk-18204-CB


ᐅ Leon Juliet Mara De, California

Address: 8753 Moody St Cypress, CA 90630

Bankruptcy Case 8:09-bk-20583-RK Summary: "Leon Juliet Mara De's bankruptcy, initiated in 10.01.2009 and concluded by 01.11.2010 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Juliet Mara De — California, 8:09-bk-20583-RK


ᐅ Alba Cesar De, California

Address: 5211 Olga Ave Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:13-bk-16423-TA: "Cypress, CA resident Alba Cesar De's 2013-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 18, 2013."
Alba Cesar De — California, 8:13-bk-16423-TA


ᐅ Ivan Debucquois, California

Address: 9366 Fernbury St Cypress, CA 90630

Bankruptcy Case 8:09-bk-24201-RK Summary: "In a Chapter 7 bankruptcy case, Ivan Debucquois from Cypress, CA, saw his proceedings start in December 2009 and complete by 2010-04-21, involving asset liquidation."
Ivan Debucquois — California, 8:09-bk-24201-RK


ᐅ James Dejong, California

Address: 9090 Moody St Apt 107 Cypress, CA 90630

Bankruptcy Case 8:10-bk-22167-TA Overview: "In Cypress, CA, James Dejong filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2011."
James Dejong — California, 8:10-bk-22167-TA


ᐅ John Fitzgerald Dekker, California

Address: PO Box 844 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:12-bk-10055-CB: "John Fitzgerald Dekker's Chapter 7 bankruptcy, filed in Cypress, CA in 01/03/2012, led to asset liquidation, with the case closing in May 2012."
John Fitzgerald Dekker — California, 8:12-bk-10055-CB


ᐅ Prado Ian Enree Rosel Del, California

Address: 8791 Walker St Apt 43 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:11-bk-15497-ES: "The bankruptcy record of Prado Ian Enree Rosel Del from Cypress, CA, shows a Chapter 7 case filed in Apr 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 22, 2011."
Prado Ian Enree Rosel Del — California, 8:11-bk-15497-ES


ᐅ Delgago Andres Deleon, California

Address: 9080 Bloomfield Ave Spc 48 Cypress, CA 90630

Bankruptcy Case 8:11-bk-26728-CB Overview: "In a Chapter 7 bankruptcy case, Delgago Andres Deleon from Cypress, CA, saw his proceedings start in 2011-12-06 and complete by 04/09/2012, involving asset liquidation."
Delgago Andres Deleon — California, 8:11-bk-26728-CB


ᐅ Cassandra K Deleon, California

Address: 8781 Walker St Apt 12 Cypress, CA 90630-5985

Brief Overview of Bankruptcy Case 8:16-bk-11018-SC: "The bankruptcy filing by Cassandra K Deleon, undertaken in Mar 10, 2016 in Cypress, CA under Chapter 7, concluded with discharge in 2016-06-08 after liquidating assets."
Cassandra K Deleon — California, 8:16-bk-11018-SC


ᐅ Jimmy M Delgado, California

Address: 10674 Jill St Cypress, CA 90630

Bankruptcy Case 8:13-bk-11471-MW Summary: "The bankruptcy record of Jimmy M Delgado from Cypress, CA, shows a Chapter 7 case filed in February 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/31/2013."
Jimmy M Delgado — California, 8:13-bk-11471-MW


ᐅ Lisa Anne Delgado, California

Address: 8594 Sumner Pl Cypress, CA 90630-2157

Concise Description of Bankruptcy Case 8:14-bk-15989-CB7: "Cypress, CA resident Lisa Anne Delgado's October 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-02."
Lisa Anne Delgado — California, 8:14-bk-15989-CB


ᐅ Joseph Denicola, California

Address: 4631 Tuscani Dr Cypress, CA 90630

Concise Description of Bankruptcy Case 8:12-bk-23448-SC7: "Cypress, CA resident Joseph Denicola's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 8, 2013."
Joseph Denicola — California, 8:12-bk-23448-SC


ᐅ Karine R Denicola, California

Address: 6301 Casa Verde Dr Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-21225-TA: "The bankruptcy record of Karine R Denicola from Cypress, CA, shows a Chapter 7 case filed in August 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-13."
Karine R Denicola — California, 8:11-bk-21225-TA


ᐅ Jr Michael Robert Deprez, California

Address: 9080 Bloomfield Ave Spc 57 Cypress, CA 90630

Bankruptcy Case 8:13-bk-12638-TA Overview: "Cypress, CA resident Jr Michael Robert Deprez's 2013-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 5, 2013."
Jr Michael Robert Deprez — California, 8:13-bk-12638-TA


ᐅ Jr Efrain Deras, California

Address: 11366 Nashawena Ct Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:10-bk-16378-RK: "Cypress, CA resident Jr Efrain Deras's 05/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/22/2010."
Jr Efrain Deras — California, 8:10-bk-16378-RK


ᐅ Paul James Deutschmann, California

Address: 5532 Saint Ann Ave Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-15826-RK: "Paul James Deutschmann's Chapter 7 bankruptcy, filed in Cypress, CA in April 25, 2011, led to asset liquidation, with the case closing in 08/28/2011."
Paul James Deutschmann — California, 8:11-bk-15826-RK


ᐅ Jr James R Diller, California

Address: 9522 Walker St Apt 4 Cypress, CA 90630

Bankruptcy Case 8:11-bk-17861-ES Overview: "The bankruptcy filing by Jr James R Diller, undertaken in 2011-06-02 in Cypress, CA under Chapter 7, concluded with discharge in 09/13/2011 after liquidating assets."
Jr James R Diller — California, 8:11-bk-17861-ES


ᐅ Nhung Dinh, California

Address: PO Box 515 Cypress, CA 90630

Bankruptcy Case 8:10-bk-26067-RK Summary: "In Cypress, CA, Nhung Dinh filed for Chapter 7 bankruptcy in 11/11/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-16."
Nhung Dinh — California, 8:10-bk-26067-RK


ᐅ Toni Dee Doornbos, California

Address: 4222 Marion Ave Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:13-bk-12422-SC: "In Cypress, CA, Toni Dee Doornbos filed for Chapter 7 bankruptcy in 03/19/2013. This case, involving liquidating assets to pay off debts, was resolved by 06.29.2013."
Toni Dee Doornbos — California, 8:13-bk-12422-SC


ᐅ Mark S Douglas, California

Address: 8252 Fontainbleau Way Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:12-bk-22813-SC: "The bankruptcy record of Mark S Douglas from Cypress, CA, shows a Chapter 7 case filed in 11.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02.15.2013."
Mark S Douglas — California, 8:12-bk-22813-SC


ᐅ Monson H Douglas, California

Address: 8252 Fontainbleau Way Cypress, CA 90630

Concise Description of Bankruptcy Case 8:13-bk-11761-ES7: "The case of Monson H Douglas in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monson H Douglas — California, 8:13-bk-11761-ES


ᐅ Cheryl A Duarte, California

Address: 8855 La Salle St Cypress, CA 90630-2123

Brief Overview of Bankruptcy Case 8:16-bk-11632-MW: "The case of Cheryl A Duarte in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl A Duarte — California, 8:16-bk-11632-MW


ᐅ Jeffrey Duffy, California

Address: 4019 Via Encinas Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-10816-ES7: "Jeffrey Duffy's bankruptcy, initiated in 2010-01-25 and concluded by 05/27/2010 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Duffy — California, 8:10-bk-10816-ES


ᐅ Eugene W Duke, California

Address: 5312 Lincoln Ave Cypress, CA 90630

Bankruptcy Case 8:13-bk-18221-SC Overview: "In a Chapter 7 bankruptcy case, Eugene W Duke from Cypress, CA, saw their proceedings start in October 2013 and complete by 01/12/2014, involving asset liquidation."
Eugene W Duke — California, 8:13-bk-18221-SC


ᐅ Samuel Duran, California

Address: 10161 Barbara Anne St Cypress, CA 90630

Bankruptcy Case 8:11-bk-15992-RK Summary: "Samuel Duran's Chapter 7 bankruptcy, filed in Cypress, CA in 04.27.2011, led to asset liquidation, with the case closing in 2011-08-30."
Samuel Duran — California, 8:11-bk-15992-RK


ᐅ Randall Durham, California

Address: 11273 Gardiners Ct Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 10-15470-KAO: "In Cypress, CA, Randall Durham filed for Chapter 7 bankruptcy in 05/13/2010. This case, involving liquidating assets to pay off debts, was resolved by 08/23/2010."
Randall Durham — California, 10-15470


ᐅ Jerry Gil Duron, California

Address: PO Box 158 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-16894-ES7: "In a Chapter 7 bankruptcy case, Jerry Gil Duron from Cypress, CA, saw his proceedings start in May 13, 2011 and complete by September 2011, involving asset liquidation."
Jerry Gil Duron — California, 8:11-bk-16894-ES


ᐅ Gregory James Dutra, California

Address: 8569 Walker St Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:09-bk-21137-RK: "The bankruptcy filing by Gregory James Dutra, undertaken in October 14, 2009 in Cypress, CA under Chapter 7, concluded with discharge in 2010-01-24 after liquidating assets."
Gregory James Dutra — California, 8:09-bk-21137-RK


ᐅ Sheila Dyson, California

Address: 6558 Reefton Ave Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:09-bk-22999-RK: "Sheila Dyson's Chapter 7 bankruptcy, filed in Cypress, CA in 2009-11-23, led to asset liquidation, with the case closing in Mar 5, 2010."
Sheila Dyson — California, 8:09-bk-22999-RK


ᐅ Kristen Marie Eiselein, California

Address: 5937 Noumea St Cypress, CA 90630-5534

Concise Description of Bankruptcy Case 8:16-bk-10866-TA7: "The bankruptcy record of Kristen Marie Eiselein from Cypress, CA, shows a Chapter 7 case filed in 03.01.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-30."
Kristen Marie Eiselein — California, 8:16-bk-10866-TA


ᐅ Michael Eisenbart, California

Address: 11632 Luau Ln Cypress, CA 90630

Bankruptcy Case 8:10-bk-17541-RK Summary: "The bankruptcy record of Michael Eisenbart from Cypress, CA, shows a Chapter 7 case filed in Jun 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Michael Eisenbart — California, 8:10-bk-17541-RK


ᐅ Mekki Ismail Elboushi, California

Address: 4034 Larwin Ave Cypress, CA 90630

Bankruptcy Case 8:12-bk-14921-ES Overview: "The bankruptcy filing by Mekki Ismail Elboushi, undertaken in April 2012 in Cypress, CA under Chapter 7, concluded with discharge in 2012-08-22 after liquidating assets."
Mekki Ismail Elboushi — California, 8:12-bk-14921-ES


ᐅ Napoleon B Elizondo, California

Address: PO Box 474 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:12-bk-10255-CB: "Napoleon B Elizondo's bankruptcy, initiated in 2012-01-06 and concluded by 05.10.2012 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Napoleon B Elizondo — California, 8:12-bk-10255-CB


ᐅ Christopher Elliott, California

Address: 8747 Watson St Apt C Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-19770-ES: "In a Chapter 7 bankruptcy case, Christopher Elliott from Cypress, CA, saw their proceedings start in 2010-07-16 and complete by 2010-10-26, involving asset liquidation."
Christopher Elliott — California, 8:10-bk-19770-ES


ᐅ Debra Ellis, California

Address: PO Box 541 Cypress, CA 90630

Bankruptcy Case 6:13-bk-27223-DS Overview: "Cypress, CA resident Debra Ellis's 2013-10-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 27, 2014."
Debra Ellis — California, 6:13-bk-27223-DS


ᐅ Darlene Takako Enfield, California

Address: PO Box 1414 Cypress, CA 90630

Bankruptcy Case 8:11-bk-13713-TA Overview: "The bankruptcy filing by Darlene Takako Enfield, undertaken in 2011-03-16 in Cypress, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Darlene Takako Enfield — California, 8:11-bk-13713-TA


ᐅ Candice Engelhart, California

Address: 4440 Casa Grande Cir Apt 104 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-15973-RK7: "The case of Candice Engelhart in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Candice Engelhart — California, 8:10-bk-15973-RK


ᐅ Jorge Garcia Escobar, California

Address: 5441 Myra Ave Cypress, CA 90630

Bankruptcy Case 8:11-bk-21882-RK Overview: "In a Chapter 7 bankruptcy case, Jorge Garcia Escobar from Cypress, CA, saw his proceedings start in Aug 24, 2011 and complete by 2011-12-27, involving asset liquidation."
Jorge Garcia Escobar — California, 8:11-bk-21882-RK


ᐅ Edwards Evans, California

Address: 4793 Grace Ave Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-27707-ES: "The bankruptcy record of Edwards Evans from Cypress, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Edwards Evans — California, 8:10-bk-27707-ES


ᐅ Rhiannon Everett, California

Address: 9091 Holder St Apt 135 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-19348-RK7: "The bankruptcy record of Rhiannon Everett from Cypress, CA, shows a Chapter 7 case filed in 2011-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 11/02/2011."
Rhiannon Everett — California, 8:11-bk-19348-RK


ᐅ James Lawrence Famighetti, California

Address: 9600 Walker St Apt 23 Cypress, CA 90630-3892

Bankruptcy Case 8:14-bk-16102-ES Summary: "James Lawrence Famighetti's Chapter 7 bankruptcy, filed in Cypress, CA in October 13, 2014, led to asset liquidation, with the case closing in 01.11.2015."
James Lawrence Famighetti — California, 8:14-bk-16102-ES


ᐅ Ronald Jerry Fante, California

Address: 10291 Angela Ave Cypress, CA 90630

Bankruptcy Case 8:11-bk-25755-CB Summary: "In a Chapter 7 bankruptcy case, Ronald Jerry Fante from Cypress, CA, saw their proceedings start in 11/15/2011 and complete by 2012-03-19, involving asset liquidation."
Ronald Jerry Fante — California, 8:11-bk-25755-CB


ᐅ Joseph M Farrage, California

Address: 9314 Fleetwood St Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-10622-TA7: "The bankruptcy filing by Joseph M Farrage, undertaken in 2011-01-14 in Cypress, CA under Chapter 7, concluded with discharge in 2011-05-19 after liquidating assets."
Joseph M Farrage — California, 8:11-bk-10622-TA


ᐅ Jason Fellows, California

Address: 9442 Alderbury St Cypress, CA 90630

Brief Overview of Bankruptcy Case 2:10-bk-63081-BR: "The case of Jason Fellows in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Fellows — California, 2:10-bk-63081-BR


ᐅ Eloy Fierro, California

Address: 9080 Bloomfield Ave Spc 204 Cypress, CA 90630-8562

Bankruptcy Case 8:16-bk-10702-MW Overview: "Eloy Fierro's bankruptcy, initiated in 2016-02-22 and concluded by May 2016 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eloy Fierro — California, 8:16-bk-10702-MW


ᐅ Linda L Fisette, California

Address: 9200 Bloomfield Ave Apt 34 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:13-bk-13399-ES7: "The bankruptcy record of Linda L Fisette from Cypress, CA, shows a Chapter 7 case filed in 04.17.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 28, 2013."
Linda L Fisette — California, 8:13-bk-13399-ES


ᐅ John Flaherty, California

Address: 10473 Rose Ann Cir Cypress, CA 90630

Bankruptcy Case 8:10-bk-10501-RK Summary: "In a Chapter 7 bankruptcy case, John Flaherty from Cypress, CA, saw their proceedings start in 01.15.2010 and complete by 04/27/2010, involving asset liquidation."
John Flaherty — California, 8:10-bk-10501-RK


ᐅ Randolph Flores, California

Address: 5541 Lime Ave Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:10-bk-13596-RK: "The bankruptcy filing by Randolph Flores, undertaken in 2010-03-23 in Cypress, CA under Chapter 7, concluded with discharge in 2010-07-03 after liquidating assets."
Randolph Flores — California, 8:10-bk-13596-RK


ᐅ Gayle Annette Fohring, California

Address: 4287 Via Norte Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-14580-CB: "Cypress, CA resident Gayle Annette Fohring's May 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-03."
Gayle Annette Fohring — California, 8:13-bk-14580-CB