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 Vidal Alejandro Jauregui, California

Address: 11685 Java St Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-17820-TA: "Cypress, CA resident Vidal Alejandro Jauregui's 2012-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Vidal Alejandro Jauregui — California, 8:12-bk-17820-TA


ᐅ Angelo Angel Javier, California

Address: 9951 Holder St Apt 36 Cypress, CA 90630

Bankruptcy Case 8:13-bk-10270-ES Overview: "In Cypress, CA, Angelo Angel Javier filed for Chapter 7 bankruptcy in 2013-01-10. This case, involving liquidating assets to pay off debts, was resolved by 04/22/2013."
Angelo Angel Javier — California, 8:13-bk-10270-ES


ᐅ Troy Bernard Jemerson, California

Address: 9802 Bloomfield Ave Apt 13 Cypress, CA 90630-3467

Concise Description of Bankruptcy Case 8:15-bk-12100-ES7: "The bankruptcy filing by Troy Bernard Jemerson, undertaken in 04.23.2015 in Cypress, CA under Chapter 7, concluded with discharge in 07/22/2015 after liquidating assets."
Troy Bernard Jemerson — California, 8:15-bk-12100-ES


ᐅ Aubrey Jenks, California

Address: 5592 Belle Ave Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:10-bk-16474-RK: "Cypress, CA resident Aubrey Jenks's 05/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 26, 2010."
Aubrey Jenks — California, 8:10-bk-16474-RK


ᐅ Hyun Joo Jeon, California

Address: 5167 Cumberland Dr Cypress, CA 90630

Bankruptcy Case 8:10-bk-14684-RK Summary: "In Cypress, CA, Hyun Joo Jeon filed for Chapter 7 bankruptcy in April 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 23, 2010."
Hyun Joo Jeon — California, 8:10-bk-14684-RK


ᐅ Yong Seok Jeong, California

Address: 9090 Moody St Apt 263 Cypress, CA 90630

Bankruptcy Case 8:13-bk-12546-SC Summary: "Cypress, CA resident Yong Seok Jeong's Mar 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/02/2013."
Yong Seok Jeong — California, 8:13-bk-12546-SC


ᐅ Gilbert M Jimenez, California

Address: 9200 Bloomfield Ave Apt 48 Cypress, CA 90630-2410

Concise Description of Bankruptcy Case 8:14-bk-15493-TA7: "The case of Gilbert M Jimenez in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gilbert M Jimenez — California, 8:14-bk-15493-TA


ᐅ Carolyn L Johnson, California

Address: 5102 Canterbury Dr Cypress, CA 90630-3648

Bankruptcy Case 8:14-bk-11156-ES Overview: "The case of Carolyn L Johnson in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolyn L Johnson — California, 8:14-bk-11156-ES


ᐅ Russell Johnson, California

Address: 9080 Bloomfield Ave Spc 22 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-20988-RK7: "In Cypress, CA, Russell Johnson filed for Chapter 7 bankruptcy in Aug 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Russell Johnson — California, 8:10-bk-20988-RK


ᐅ John Harold Johnson, California

Address: 6759 Tahiti Dr Cypress, CA 90630

Bankruptcy Case 8:13-bk-15027-SC Summary: "The bankruptcy filing by John Harold Johnson, undertaken in 2013-06-11 in Cypress, CA under Chapter 7, concluded with discharge in September 21, 2013 after liquidating assets."
John Harold Johnson — California, 8:13-bk-15027-SC


ᐅ Elsie Johnson, California

Address: 4041 Myra Ave Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-20050-TA: "The bankruptcy record of Elsie Johnson from Cypress, CA, shows a Chapter 7 case filed in 07/21/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 23, 2010."
Elsie Johnson — California, 8:10-bk-20050-TA


ᐅ Lakiesha M Johnson, California

Address: 5990 Corporate Ave # 332 Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-11216-CB: "Lakiesha M Johnson's Chapter 7 bankruptcy, filed in Cypress, CA in 02/08/2013, led to asset liquidation, with the case closing in 05/21/2013."
Lakiesha M Johnson — California, 8:13-bk-11216-CB


ᐅ Craig Lee David Johnson, California

Address: 9362 Holder St Apt 77 Cypress, CA 90630-5816

Bankruptcy Case 8:14-bk-15052-TA Summary: "The case of Craig Lee David Johnson in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Craig Lee David Johnson — California, 8:14-bk-15052-TA


ᐅ Craig R Johnson, California

Address: 5102 Canterbury Dr Cypress, CA 90630-3648

Bankruptcy Case 8:14-bk-11156-ES Overview: "In Cypress, CA, Craig R Johnson filed for Chapter 7 bankruptcy in February 26, 2014. This case, involving liquidating assets to pay off debts, was resolved by 06.16.2014."
Craig R Johnson — California, 8:14-bk-11156-ES


ᐅ Kimberly Snow Johnson, California

Address: PO Box 3126 Cypress, CA 90630-7126

Bankruptcy Case 2:15-bk-15169-ER Summary: "The bankruptcy filing by Kimberly Snow Johnson, undertaken in 2015-04-02 in Cypress, CA under Chapter 7, concluded with discharge in July 1, 2015 after liquidating assets."
Kimberly Snow Johnson — California, 2:15-bk-15169-ER


ᐅ Jeffrey Jolliff, California

Address: 4443 Casa Grande Cir Apt 164 Cypress, CA 90630

Bankruptcy Case 8:09-bk-21958-ES Overview: "Jeffrey Jolliff's bankruptcy, initiated in October 30, 2009 and concluded by February 2010 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Jolliff — California, 8:09-bk-21958-ES


ᐅ Shane Jolly, California

Address: 8552 Belmont St Unit 39 Cypress, CA 90630

Bankruptcy Case 8:10-bk-21346-TA Summary: "The bankruptcy record of Shane Jolly from Cypress, CA, shows a Chapter 7 case filed in 2010-08-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-19."
Shane Jolly — California, 8:10-bk-21346-TA


ᐅ Paul S Ju, California

Address: 9950 Juanita St Apt 21 Cypress, CA 90630-4066

Concise Description of Bankruptcy Case 8:14-bk-15200-CB7: "The bankruptcy record of Paul S Ju from Cypress, CA, shows a Chapter 7 case filed in August 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 15, 2014."
Paul S Ju — California, 8:14-bk-15200-CB


ᐅ Joel D Juarez, California

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

Brief Overview of Bankruptcy Case 8:16-bk-11018-SC: "Joel D Juarez's Chapter 7 bankruptcy, filed in Cypress, CA in Mar 10, 2016, led to asset liquidation, with the case closing in 06/08/2016."
Joel D Juarez — California, 8:16-bk-11018-SC


ᐅ Myungjae Jung, California

Address: 8592 Sumner Pl Cypress, CA 90630-2157

Bankruptcy Case 8:15-bk-15358-ES Overview: "In a Chapter 7 bankruptcy case, Myungjae Jung from Cypress, CA, saw their proceedings start in 11.02.2015 and complete by Jan 31, 2016, involving asset liquidation."
Myungjae Jung — California, 8:15-bk-15358-ES


ᐅ Julie Junkermann, California

Address: 11355 Magalen Way Cypress, CA 90630

Bankruptcy Case 8:10-bk-23670-TA Summary: "The bankruptcy filing by Julie Junkermann, undertaken in 2010-09-27 in Cypress, CA under Chapter 7, concluded with discharge in 01.30.2011 after liquidating assets."
Julie Junkermann — California, 8:10-bk-23670-TA


ᐅ Gary Kakalia, California

Address: 5702 Elinora Ln Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:10-bk-23216-TA: "In Cypress, CA, Gary Kakalia filed for Chapter 7 bankruptcy in September 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-23."
Gary Kakalia — California, 8:10-bk-23216-TA


ᐅ Dayanand Kakulawaram, California

Address: 4902 Corsica Dr Cypress, CA 90630

Bankruptcy Case 8:10-bk-12989-RK Summary: "The bankruptcy filing by Dayanand Kakulawaram, undertaken in March 10, 2010 in Cypress, CA under Chapter 7, concluded with discharge in Jun 20, 2010 after liquidating assets."
Dayanand Kakulawaram — California, 8:10-bk-12989-RK


ᐅ Byoung Ha Kang, California

Address: 10702 Ritter St Cypress, CA 90630-4948

Brief Overview of Bankruptcy Case 8:14-bk-15897-CB: "Cypress, CA resident Byoung Ha Kang's 2014-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Byoung Ha Kang — California, 8:14-bk-15897-CB


ᐅ Duk Hee Kang, California

Address: 9567 Deborah St Cypress, CA 90630-3926

Bankruptcy Case 8:16-bk-12168-SC Overview: "Cypress, CA resident Duk Hee Kang's May 21, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/19/2016."
Duk Hee Kang — California, 8:16-bk-12168-SC


ᐅ John Joongkwon Kang, California

Address: 4604 Larwin Ave Cypress, CA 90630

Concise Description of Bankruptcy Case 8:12-bk-16682-TA7: "The case of John Joongkwon Kang in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Joongkwon Kang — California, 8:12-bk-16682-TA


ᐅ Alice Shu Shin Kao, California

Address: 10408 Stratton Ct Cypress, CA 90630-4236

Brief Overview of Bankruptcy Case 8:15-bk-12652-TA: "Alice Shu Shin Kao's Chapter 7 bankruptcy, filed in Cypress, CA in 05/21/2015, led to asset liquidation, with the case closing in 08/19/2015."
Alice Shu Shin Kao — California, 8:15-bk-12652-TA


ᐅ Richard Chi Tai Kao, California

Address: 10408 Stratton Ct Cypress, CA 90630-4236

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12652-TA: "The bankruptcy record of Richard Chi Tai Kao from Cypress, CA, shows a Chapter 7 case filed in 2015-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2015."
Richard Chi Tai Kao — California, 8:15-bk-12652-TA


ᐅ Robert Lee Keel, California

Address: 5201 Lincoln Ave Apt 217 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:12-bk-18220-SC7: "In a Chapter 7 bankruptcy case, Robert Lee Keel from Cypress, CA, saw their proceedings start in July 5, 2012 and complete by Nov 7, 2012, involving asset liquidation."
Robert Lee Keel — California, 8:12-bk-18220-SC


ᐅ Monique Shawntel Kelley, California

Address: 9245 Walker St Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-10302-CB: "The bankruptcy record of Monique Shawntel Kelley from Cypress, CA, shows a Chapter 7 case filed in January 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2012."
Monique Shawntel Kelley — California, 8:12-bk-10302-CB


ᐅ Paul C Kerr, California

Address: 9021 Watson St Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:09-bk-20541-TA: "Paul C Kerr's Chapter 7 bankruptcy, filed in Cypress, CA in September 2009, led to asset liquidation, with the case closing in January 10, 2010."
Paul C Kerr — California, 8:09-bk-20541-TA


ᐅ Mohammad Musa Khalid, California

Address: 4971 Newman Ave Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-10010-CB: "In Cypress, CA, Mohammad Musa Khalid filed for Chapter 7 bankruptcy in 2012-01-02. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-06."
Mohammad Musa Khalid — California, 8:12-bk-10010-CB


ᐅ Joseph H Khamis, California

Address: 4166 Cheshire Dr Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-24275-ES: "Joseph H Khamis's Chapter 7 bankruptcy, filed in Cypress, CA in Dec 18, 2012, led to asset liquidation, with the case closing in March 2013."
Joseph H Khamis — California, 8:12-bk-24275-ES


ᐅ Hang Kim, California

Address: 4370 Casa Grande Cir Apt 271 Cypress, CA 90630

Bankruptcy Case 8:10-bk-12080-RK Overview: "In Cypress, CA, Hang Kim filed for Chapter 7 bankruptcy in 2010-02-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-02."
Hang Kim — California, 8:10-bk-12080-RK


ᐅ Jenny Kisook Kim, California

Address: 4281 Avenida Sevilla Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-20081-TA: "In a Chapter 7 bankruptcy case, Jenny Kisook Kim from Cypress, CA, saw her proceedings start in 12/18/2013 and complete by 2014-03-30, involving asset liquidation."
Jenny Kisook Kim — California, 8:13-bk-20081-TA


ᐅ Matthew Kim, California

Address: 5425 Villa Way Cypress, CA 90630-3001

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-15522-ES: "In a Chapter 7 bankruptcy case, Matthew Kim from Cypress, CA, saw their proceedings start in 2014-09-11 and complete by December 29, 2014, involving asset liquidation."
Matthew Kim — California, 8:14-bk-15522-ES


ᐅ Ji Kim, California

Address: 4363 Dina Ct Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16554-RK: "Ji Kim's bankruptcy, initiated in May 16, 2010 and concluded by 09.07.2010 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ji Kim — California, 8:10-bk-16554-RK


ᐅ Mi Hwa Kim, California

Address: 5302 Bishop St Apt 8 Cypress, CA 90630

Bankruptcy Case 8:13-bk-15370-ES Overview: "In Cypress, CA, Mi Hwa Kim filed for Chapter 7 bankruptcy in Jun 21, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-01."
Mi Hwa Kim — California, 8:13-bk-15370-ES


ᐅ Injin Kim, California

Address: 4408 Lincoln Plaza Way Cypress, CA 90630

Concise Description of Bankruptcy Case 8:13-bk-17277-ES7: "Injin Kim's Chapter 7 bankruptcy, filed in Cypress, CA in 2013-08-28, led to asset liquidation, with the case closing in 2013-12-08."
Injin Kim — California, 8:13-bk-17277-ES


ᐅ Chang Kim, California

Address: 9680 Paseo De Oro Cypress, CA 90630

Bankruptcy Case 8:10-bk-16901-ES Overview: "Chang Kim's Chapter 7 bankruptcy, filed in Cypress, CA in 2010-05-22, led to asset liquidation, with the case closing in 2010-09-14."
Chang Kim — California, 8:10-bk-16901-ES


ᐅ Oun Joo Kim, California

Address: 11378 Nantucket Ct Cypress, CA 90630

Bankruptcy Case 8:13-bk-19315-SC Summary: "The bankruptcy filing by Oun Joo Kim, undertaken in 11.14.2013 in Cypress, CA under Chapter 7, concluded with discharge in February 24, 2014 after liquidating assets."
Oun Joo Kim — California, 8:13-bk-19315-SC


ᐅ Suk Kim, California

Address: 9591 Graham St Apt 7 Cypress, CA 90630

Bankruptcy Case 8:10-bk-21030-ES Summary: "The case of Suk Kim in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Suk Kim — California, 8:10-bk-21030-ES


ᐅ Seong Kim, California

Address: 4218 Paseo De Oro Cypress, CA 90630

Bankruptcy Case 8:10-bk-12455-TA Overview: "Seong Kim's Chapter 7 bankruptcy, filed in Cypress, CA in 02.26.2010, led to asset liquidation, with the case closing in 06/08/2010."
Seong Kim — California, 8:10-bk-12455-TA


ᐅ Andrew Yongki Kim, California

Address: 6326 San Andres Ave Cypress, CA 90630

Bankruptcy Case 8:13-bk-17783-MW Overview: "In a Chapter 7 bankruptcy case, Andrew Yongki Kim from Cypress, CA, saw their proceedings start in 09/17/2013 and complete by December 28, 2013, involving asset liquidation."
Andrew Yongki Kim — California, 8:13-bk-17783-MW


ᐅ Seong Man Kim, California

Address: 8592 Sumner Pl Cypress, CA 90630-2157

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15358-ES: "The bankruptcy filing by Seong Man Kim, undertaken in 2015-11-02 in Cypress, CA under Chapter 7, concluded with discharge in 01/31/2016 after liquidating assets."
Seong Man Kim — California, 8:15-bk-15358-ES


ᐅ Dean Daehyun Kim, California

Address: 4553 Rainier Dr Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-18089-TA: "Dean Daehyun Kim's bankruptcy, initiated in 06/07/2011 and concluded by Oct 10, 2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dean Daehyun Kim — California, 8:11-bk-18089-TA


ᐅ Mike Manki Kim, California

Address: 5606 Sprague Ave Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-12905-RK: "In Cypress, CA, Mike Manki Kim filed for Chapter 7 bankruptcy in 03.02.2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 5, 2011."
Mike Manki Kim — California, 8:11-bk-12905-RK


ᐅ Jung Un Kim, California

Address: 4817 Tremezzo Dr Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:13-bk-17132-TA: "In a Chapter 7 bankruptcy case, Jung Un Kim from Cypress, CA, saw her proceedings start in August 22, 2013 and complete by December 2013, involving asset liquidation."
Jung Un Kim — California, 8:13-bk-17132-TA


ᐅ Benjamin Kim, California

Address: 4360 Casa Grande Cir Apt 281 Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-13528-RK: "The case of Benjamin Kim in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Kim — California, 8:10-bk-13528-RK


ᐅ Jong Bum Kim, California

Address: 11675 Lakia Dr Cypress, CA 90630

Bankruptcy Case 8:10-bk-10532-RK Overview: "Jong Bum Kim's Chapter 7 bankruptcy, filed in Cypress, CA in Jan 15, 2010, led to asset liquidation, with the case closing in May 26, 2010."
Jong Bum Kim — California, 8:10-bk-10532-RK


ᐅ Han Ju Kim, California

Address: 4020 Via Ingresso Cypress, CA 90630-3434

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-15485-SC: "The bankruptcy record of Han Ju Kim from Cypress, CA, shows a Chapter 7 case filed in September 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Han Ju Kim — California, 8:14-bk-15485-SC


ᐅ Kyung Sook Kim, California

Address: 5612 Sprague Ave Cypress, CA 90630-2332

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-14789-TA: "Kyung Sook Kim's bankruptcy, initiated in September 2015 and concluded by December 29, 2015 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kyung Sook Kim — California, 8:15-bk-14789-TA


ᐅ Woo Yul Kim, California

Address: 9701 Graham St Apt 26 Cypress, CA 90630

Bankruptcy Case 2:11-bk-61768-BR Summary: "The bankruptcy filing by Woo Yul Kim, undertaken in 12.21.2011 in Cypress, CA under Chapter 7, concluded with discharge in 04/24/2012 after liquidating assets."
Woo Yul Kim — California, 2:11-bk-61768-BR


ᐅ Daniel John Klinicke, California

Address: 5596 Crescent Ave Apt A Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:12-bk-15420-CB: "The case of Daniel John Klinicke in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel John Klinicke — California, 8:12-bk-15420-CB


ᐅ Sr Robert Klostriech, California

Address: PO Box 1220 Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-11500-RK: "Cypress, CA resident Sr Robert Klostriech's 2010-02-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-18."
Sr Robert Klostriech — California, 8:10-bk-11500-RK


ᐅ Raymond Marion Knight, California

Address: 5081 Olga Ave Cypress, CA 90630-4430

Bankruptcy Case 8:15-bk-14968-ES Summary: "The case of Raymond Marion Knight in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Marion Knight — California, 8:15-bk-14968-ES


ᐅ Shonna Lee Knight, California

Address: 5081 Olga Ave Cypress, CA 90630-4430

Concise Description of Bankruptcy Case 8:15-bk-14968-ES7: "Shonna Lee Knight's Chapter 7 bankruptcy, filed in Cypress, CA in 10/13/2015, led to asset liquidation, with the case closing in 2016-01-11."
Shonna Lee Knight — California, 8:15-bk-14968-ES


ᐅ Kenneth Kocher, California

Address: 9730 Bloomfield Ave Cypress, CA 90630

Bankruptcy Case 8:09-bk-22417-TA Summary: "Kenneth Kocher's bankruptcy, initiated in November 2009 and concluded by February 20, 2010 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenneth Kocher — California, 8:09-bk-22417-TA


ᐅ Augustine J Koh, California

Address: 9523 Peartree Ln Cypress, CA 90630-3250

Concise Description of Bankruptcy Case 8:14-bk-16564-ES7: "In a Chapter 7 bankruptcy case, Augustine J Koh from Cypress, CA, saw their proceedings start in 2014-11-06 and complete by 02/04/2015, involving asset liquidation."
Augustine J Koh — California, 8:14-bk-16564-ES


ᐅ Esther J Koh, California

Address: 9523 Peartree Ln Cypress, CA 90630-3250

Concise Description of Bankruptcy Case 8:14-bk-16564-ES7: "Esther J Koh's bankruptcy, initiated in Nov 6, 2014 and concluded by February 4, 2015 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esther J Koh — California, 8:14-bk-16564-ES


ᐅ Jin Man Kong, California

Address: PO Box 206 Cypress, CA 90630-0206

Concise Description of Bankruptcy Case 8:15-bk-12207-CB7: "In a Chapter 7 bankruptcy case, Jin Man Kong from Cypress, CA, saw her proceedings start in 04.29.2015 and complete by 07/28/2015, involving asset liquidation."
Jin Man Kong — California, 8:15-bk-12207-CB


ᐅ Jr Henry Chung Kong, California

Address: 9021 Grindlay St Apt 210 Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-18108-RK: "In a Chapter 7 bankruptcy case, Jr Henry Chung Kong from Cypress, CA, saw their proceedings start in June 7, 2011 and complete by 10/10/2011, involving asset liquidation."
Jr Henry Chung Kong — California, 8:11-bk-18108-RK


ᐅ Brian T Kornoelje, California

Address: 10002 Saint George Cir Cypress, CA 90630

Bankruptcy Case 8:13-bk-19615-ES Summary: "In Cypress, CA, Brian T Kornoelje filed for Chapter 7 bankruptcy in Nov 26, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-08."
Brian T Kornoelje — California, 8:13-bk-19615-ES


ᐅ Laura Kruger, California

Address: 9638 Pauline Dr Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-17804-MW7: "Cypress, CA resident Laura Kruger's 2011-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/04/2011."
Laura Kruger — California, 8:11-bk-17804-MW


ᐅ Ana M Kulassia, California

Address: 9435 Gregory St Cypress, CA 90630-2853

Bankruptcy Case 8:14-bk-10148-ES Overview: "The bankruptcy filing by Ana M Kulassia, undertaken in January 8, 2014 in Cypress, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Ana M Kulassia — California, 8:14-bk-10148-ES


ᐅ Anthony S Kulassia, California

Address: 9435 Gregory St Cypress, CA 90630-2853

Bankruptcy Case 8:14-bk-10148-ES Summary: "Anthony S Kulassia's Chapter 7 bankruptcy, filed in Cypress, CA in January 2014, led to asset liquidation, with the case closing in 05.12.2014."
Anthony S Kulassia — California, 8:14-bk-10148-ES


ᐅ Pyong Ki Kwak, California

Address: 8449 Beach Cir Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-14281-RK7: "The bankruptcy record of Pyong Ki Kwak from Cypress, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.31.2011."
Pyong Ki Kwak — California, 8:11-bk-14281-RK


ᐅ Lee Kwon, California

Address: 9648 Oakmount St Cypress, CA 90630

Bankruptcy Case 8:10-bk-15198-TA Summary: "Lee Kwon's Chapter 7 bankruptcy, filed in Cypress, CA in April 2010, led to asset liquidation, with the case closing in Aug 1, 2010."
Lee Kwon — California, 8:10-bk-15198-TA


ᐅ Young Il Kwon, California

Address: 4830 Larwin Ave Cypress, CA 90630

Concise Description of Bankruptcy Case 8:12-bk-15157-TA7: "The bankruptcy filing by Young Il Kwon, undertaken in 2012-04-25 in Cypress, CA under Chapter 7, concluded with discharge in 08/28/2012 after liquidating assets."
Young Il Kwon — California, 8:12-bk-15157-TA


ᐅ Brian Laduc, California

Address: 8811 Watson St Apt 88 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-27869-ES7: "In a Chapter 7 bankruptcy case, Brian Laduc from Cypress, CA, saw their proceedings start in 12/20/2010 and complete by 04/24/2011, involving asset liquidation."
Brian Laduc — California, 8:10-bk-27869-ES


ᐅ Charles Lamoureux, California

Address: 4718 Larwin Ave Cypress, CA 90630

Bankruptcy Case 8:11-bk-10978-ES Summary: "The bankruptcy record of Charles Lamoureux from Cypress, CA, shows a Chapter 7 case filed in 2011-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-29."
Charles Lamoureux — California, 8:11-bk-10978-ES


ᐅ Christopher R Langevin, California

Address: 5102 Evergreen Ave Cypress, CA 90630

Bankruptcy Case 8:11-bk-17692-MW Summary: "The bankruptcy record of Christopher R Langevin from Cypress, CA, shows a Chapter 7 case filed in 05/31/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/03/2011."
Christopher R Langevin — California, 8:11-bk-17692-MW


ᐅ Deborah Jean Langley, California

Address: 5471 Belle Ave Cypress, CA 90630

Bankruptcy Case 8:11-bk-22548-ES Summary: "In Cypress, CA, Deborah Jean Langley filed for Chapter 7 bankruptcy in September 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Deborah Jean Langley — California, 8:11-bk-22548-ES


ᐅ Charles Ganio Laurencio, California

Address: 8791 Walker St Apt 14 Cypress, CA 90630-5913

Bankruptcy Case 8:15-bk-15858-CB Overview: "Charles Ganio Laurencio's Chapter 7 bankruptcy, filed in Cypress, CA in 12.09.2015, led to asset liquidation, with the case closing in 2016-03-08."
Charles Ganio Laurencio — California, 8:15-bk-15858-CB


ᐅ Candice Darlene Lawrence, California

Address: 9950 Juanita St Apt 107 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-16073-MW7: "In a Chapter 7 bankruptcy case, Candice Darlene Lawrence from Cypress, CA, saw her proceedings start in 04/28/2011 and complete by 08.10.2011, involving asset liquidation."
Candice Darlene Lawrence — California, 8:11-bk-16073-MW


ᐅ Consolacion Pineda Lazaro, California

Address: 9341 Lime Cir Cypress, CA 90630-3315

Concise Description of Bankruptcy Case 8:15-bk-10996-TA7: "The case of Consolacion Pineda Lazaro in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Consolacion Pineda Lazaro — California, 8:15-bk-10996-TA


ᐅ Rosauro Galang Lazaro, California

Address: 9341 Lime Cir Cypress, CA 90630-3315

Bankruptcy Case 8:15-bk-10996-TA Overview: "Cypress, CA resident Rosauro Galang Lazaro's February 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 28, 2015."
Rosauro Galang Lazaro — California, 8:15-bk-10996-TA


ᐅ Andy Le, California

Address: 4824 Linaro Dr Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-26414-TA7: "The case of Andy Le in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andy Le — California, 8:10-bk-26414-TA


ᐅ Sam Jamey Lee, California

Address: 9090 Moody St Apt 152 Cypress, CA 90630

Bankruptcy Case 8:13-bk-15233-ES Overview: "The bankruptcy record of Sam Jamey Lee from Cypress, CA, shows a Chapter 7 case filed in 06.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-28."
Sam Jamey Lee — California, 8:13-bk-15233-ES


ᐅ Jim Lee, California

Address: 9658 Via Media Cypress, CA 90630

Bankruptcy Case 8:10-bk-17639-ES Overview: "The case of Jim Lee in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jim Lee — California, 8:10-bk-17639-ES


ᐅ Il Lee, California

Address: 9090 Moody St Apt 119 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:10-bk-20850-RK: "In Cypress, CA, Il Lee filed for Chapter 7 bankruptcy in 08/04/2010. This case, involving liquidating assets to pay off debts, was resolved by December 7, 2010."
Il Lee — California, 8:10-bk-20850-RK


ᐅ Yeon Ho Lee, California

Address: 9908 Carrara Cir Cypress, CA 90630-6821

Concise Description of Bankruptcy Case 2:16-bk-17620-VZ7: "The case of Yeon Ho Lee in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yeon Ho Lee — California, 2:16-bk-17620-VZ


ᐅ Paula J Lee, California

Address: 9950 Juanita St Apt 71 Cypress, CA 90630-4059

Brief Overview of Bankruptcy Case 8:14-bk-10089-CB: "The case of Paula J Lee in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paula J Lee — California, 8:14-bk-10089-CB


ᐅ Baek Sun Lee, California

Address: 9879 Via Largo Cypress, CA 90630-3455

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11067-MW: "The bankruptcy record of Baek Sun Lee from Cypress, CA, shows a Chapter 7 case filed in Mar 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Baek Sun Lee — California, 8:15-bk-11067-MW


ᐅ Gab Soon Lee, California

Address: 9059 Grand Cir Cypress, CA 90630-5883

Concise Description of Bankruptcy Case 8:15-bk-10557-SC7: "In a Chapter 7 bankruptcy case, Gab Soon Lee from Cypress, CA, saw her proceedings start in February 4, 2015 and complete by May 26, 2015, involving asset liquidation."
Gab Soon Lee — California, 8:15-bk-10557-SC


ᐅ Sang Lee, California

Address: 9208 Bloomfield Ave Apt 66 Cypress, CA 90630

Bankruptcy Case 8:10-bk-16900-RK Summary: "Cypress, CA resident Sang Lee's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
Sang Lee — California, 8:10-bk-16900-RK


ᐅ Benjamin Jong Yeon Lee, California

Address: 5201 Lincoln Ave Apt 281 Cypress, CA 90630-2994

Bankruptcy Case 8:16-bk-10064-CB Summary: "The bankruptcy filing by Benjamin Jong Yeon Lee, undertaken in 01.07.2016 in Cypress, CA under Chapter 7, concluded with discharge in 2016-04-06 after liquidating assets."
Benjamin Jong Yeon Lee — California, 8:16-bk-10064-CB


ᐅ Hai Ran Lee, California

Address: 9591 Graham St Apt 33 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-23380-ES7: "Cypress, CA resident Hai Ran Lee's 09/22/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/11/2011."
Hai Ran Lee — California, 8:10-bk-23380-ES


ᐅ Sung Chong Lee, California

Address: 5225 Cherwell Way Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14677-MW: "Sung Chong Lee's bankruptcy, initiated in 04/01/2011 and concluded by 08/04/2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sung Chong Lee — California, 8:11-bk-14677-MW


ᐅ Sung Chul Lee, California

Address: 5231 Marcella Ave Cypress, CA 90630-4422

Concise Description of Bankruptcy Case 8:16-bk-10217-ES7: "Cypress, CA resident Sung Chul Lee's 01/20/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-19."
Sung Chul Lee — California, 8:16-bk-10217-ES


ᐅ Choon Keun Lee, California

Address: 9951 Holder St Apt 56 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:11-bk-10458-RK: "Choon Keun Lee's Chapter 7 bankruptcy, filed in Cypress, CA in 01.11.2011, led to asset liquidation, with the case closing in 05.16.2011."
Choon Keun Lee — California, 8:11-bk-10458-RK


ᐅ Alex S Lee, California

Address: 6167 James Alan St Cypress, CA 90630

Bankruptcy Case 8:11-bk-14373-MW Summary: "The bankruptcy filing by Alex S Lee, undertaken in 2011-03-29 in Cypress, CA under Chapter 7, concluded with discharge in 08/01/2011 after liquidating assets."
Alex S Lee — California, 8:11-bk-14373-MW


ᐅ James R Leger, California

Address: 9080 Bloomfield Ave Spc 206 Cypress, CA 90630-8564

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11738-TA: "In a Chapter 7 bankruptcy case, James R Leger from Cypress, CA, saw their proceedings start in April 2015 and complete by 2015-07-05, involving asset liquidation."
James R Leger — California, 8:15-bk-11738-TA


ᐅ Jeffrey Robert Legrue, California

Address: 5250 Vista Hermosa Cypress, CA 90630-3013

Concise Description of Bankruptcy Case 8:15-bk-14483-TA7: "Cypress, CA resident Jeffrey Robert Legrue's Sep 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 30, 2015."
Jeffrey Robert Legrue — California, 8:15-bk-14483-TA


ᐅ Brandy R Lehigh, California

Address: 4175 Dover Cir Cypress, CA 90630

Bankruptcy Case 4:11-bk-02833-EWH Summary: "In a Chapter 7 bankruptcy case, Brandy R Lehigh from Cypress, CA, saw her proceedings start in 2011-02-03 and complete by 2011-06-08, involving asset liquidation."
Brandy R Lehigh — California, 4:11-bk-02833


ᐅ Michael James Leone, California

Address: PO Box 3283 Cypress, CA 90630

Bankruptcy Case 8:11-bk-10951-ES Overview: "Michael James Leone's bankruptcy, initiated in 2011-01-21 and concluded by 05/26/2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael James Leone — California, 8:11-bk-10951-ES


ᐅ Mel Lete, California

Address: 5221 Myra Ave Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:13-bk-19266-CB: "Mel Lete's bankruptcy, initiated in November 13, 2013 and concluded by 2014-02-23 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mel Lete — California, 8:13-bk-19266-CB


ᐅ Candice Ellen Letter, California

Address: 4115 Avenida Sevilla Cypress, CA 90630

Bankruptcy Case 8:13-bk-10042-MW Summary: "Cypress, CA resident Candice Ellen Letter's Jan 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-15."
Candice Ellen Letter — California, 8:13-bk-10042-MW


ᐅ Mark Alan Levey, California

Address: 10461 Santa Elise St Cypress, CA 90630

Concise Description of Bankruptcy Case 8:13-bk-10627-CB7: "The bankruptcy record of Mark Alan Levey from Cypress, CA, shows a Chapter 7 case filed in January 23, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-05."
Mark Alan Levey — California, 8:13-bk-10627-CB


ᐅ Ken Lew, California

Address: 5624 Apia Dr Cypress, CA 90630

Bankruptcy Case 8:10-bk-11958-TA Overview: "In a Chapter 7 bankruptcy case, Ken Lew from Cypress, CA, saw his proceedings start in 02/17/2010 and complete by May 30, 2010, involving asset liquidation."
Ken Lew — California, 8:10-bk-11958-TA