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 Michael P Mullen, California

Address: 10571 Beatrice St Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-21718-TA: "In Cypress, CA, Michael P Mullen filed for Chapter 7 bankruptcy in 2012-10-05. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2013."
Michael P Mullen — California, 8:12-bk-21718-TA


ᐅ Carlos Munoz, California

Address: 5604 Vonnie Ln Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:12-bk-15308-ES: "The case of Carlos Munoz in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Munoz — California, 8:12-bk-15308-ES


ᐅ Nava Raul Muro, California

Address: 8641 La Homa St # B Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-12868-MW: "Nava Raul Muro's bankruptcy, initiated in Mar 1, 2011 and concluded by July 2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nava Raul Muro — California, 8:11-bk-12868-MW


ᐅ Gina Myers, California

Address: 4366 Dina Ct Cypress, CA 90630

Concise Description of Bankruptcy Case 8:13-bk-19174-TA7: "In Cypress, CA, Gina Myers filed for Chapter 7 bankruptcy in 11/08/2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-02-18."
Gina Myers — California, 8:13-bk-19174-TA


ᐅ Michael Nai, California

Address: 9380 Esther St Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-15811-RK7: "The case of Michael Nai in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Nai — California, 8:10-bk-15811-RK


ᐅ Sang Sook Nam, California

Address: 9591 Graham St Apt 38 Cypress, CA 90630

Bankruptcy Case 8:11-bk-10053-TA Summary: "Sang Sook Nam's bankruptcy, initiated in January 2011 and concluded by 05/08/2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sang Sook Nam — California, 8:11-bk-10053-TA


ᐅ Pawan Nanda, California

Address: 5481 Marcella Ave Cypress, CA 90630

Bankruptcy Case 8:12-bk-22112-TA Overview: "The bankruptcy record of Pawan Nanda from Cypress, CA, shows a Chapter 7 case filed in October 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-01-28."
Pawan Nanda — California, 8:12-bk-22112-TA


ᐅ Marcelino Narvaez, California

Address: 4825 Sapphire Way Cypress, CA 90630

Bankruptcy Case 8:10-bk-10357-RK Overview: "The bankruptcy record of Marcelino Narvaez from Cypress, CA, shows a Chapter 7 case filed in 01/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/24/2010."
Marcelino Narvaez — California, 8:10-bk-10357-RK


ᐅ Mark Naslund, California

Address: 9886 Lido Way Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-24136-RK7: "Cypress, CA resident Mark Naslund's October 4, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/06/2011."
Mark Naslund — California, 8:10-bk-24136-RK


ᐅ Khalid Nasraoui, California

Address: 11351 Knott Ave Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16640-RK: "The bankruptcy filing by Khalid Nasraoui, undertaken in May 2010 in Cypress, CA under Chapter 7, concluded with discharge in 2010-08-27 after liquidating assets."
Khalid Nasraoui — California, 8:10-bk-16640-RK


ᐅ Cynthia A Navarre, California

Address: 5120 Lincoln Ave Apt 212 Cypress, CA 90630-2982

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-16319-SC: "The bankruptcy record of Cynthia A Navarre from Cypress, CA, shows a Chapter 7 case filed in 10/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-22."
Cynthia A Navarre — California, 8:14-bk-16319-SC


ᐅ Theodore R Navarre, California

Address: 5120 Lincoln Ave Apt 212 Cypress, CA 90630-2982

Concise Description of Bankruptcy Case 8:14-bk-16319-SC7: "The bankruptcy filing by Theodore R Navarre, undertaken in 10.24.2014 in Cypress, CA under Chapter 7, concluded with discharge in 2015-01-22 after liquidating assets."
Theodore R Navarre — California, 8:14-bk-16319-SC


ᐅ Jr Augustine Navarro, California

Address: 5386 Crescent Ave Cypress, CA 90630

Bankruptcy Case 8:10-bk-18343-RK Summary: "The bankruptcy filing by Jr Augustine Navarro, undertaken in 06/20/2010 in Cypress, CA under Chapter 7, concluded with discharge in 2010-10-23 after liquidating assets."
Jr Augustine Navarro — California, 8:10-bk-18343-RK


ᐅ Judy Nelson, California

Address: 5393 Vista Hermosa Cypress, CA 90630

Bankruptcy Case 8:10-bk-25921-RK Overview: "In Cypress, CA, Judy Nelson filed for Chapter 7 bankruptcy in 11.08.2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Judy Nelson — California, 8:10-bk-25921-RK


ᐅ Elmer Alcantara Nepomuceno, California

Address: 4360 Casa Grande Cir Apt 296 Cypress, CA 90630-6107

Bankruptcy Case 8:14-bk-15601-MW Summary: "Elmer Alcantara Nepomuceno's Chapter 7 bankruptcy, filed in Cypress, CA in 2014-09-16, led to asset liquidation, with the case closing in December 15, 2014."
Elmer Alcantara Nepomuceno — California, 8:14-bk-15601-MW


ᐅ April R Newberg, California

Address: 9080 Bloomfield Ave Spc 168 Cypress, CA 90630

Bankruptcy Case 8:11-bk-12324-MW Summary: "April R Newberg's Chapter 7 bankruptcy, filed in Cypress, CA in 2011-02-21, led to asset liquidation, with the case closing in 06.26.2011."
April R Newberg — California, 8:11-bk-12324-MW


ᐅ Can C Nguyen, California

Address: 8593 Belmont St Cypress, CA 90630

Bankruptcy Case 8:12-bk-13076-TA Overview: "In Cypress, CA, Can C Nguyen filed for Chapter 7 bankruptcy in 03/09/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-12."
Can C Nguyen — California, 8:12-bk-13076-TA


ᐅ Ronald Alan Nielsen, California

Address: 5602 Karen Ave Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:11-bk-10249-TA: "Ronald Alan Nielsen's bankruptcy, initiated in 01/07/2011 and concluded by 2011-05-12 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Alan Nielsen — California, 8:11-bk-10249-TA


ᐅ Elizabeth Emilia Nieto, California

Address: 9080 Bloomfield Ave Spc 72 Cypress, CA 90630-6936

Brief Overview of Bankruptcy Case 15-28820: "In a Chapter 7 bankruptcy case, Elizabeth Emilia Nieto from Cypress, CA, saw her proceedings start in 2015-11-13 and complete by 2016-02-11, involving asset liquidation."
Elizabeth Emilia Nieto — California, 15-28820


ᐅ Michael A Nigro, California

Address: 4800 Larwin Ave Cypress, CA 90630

Bankruptcy Case 2:11-bk-47346-BB Overview: "Michael A Nigro's bankruptcy, initiated in August 31, 2011 and concluded by Jan 3, 2012 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael A Nigro — California, 2:11-bk-47346-BB


ᐅ Manuel Niquen, California

Address: 6534 Ulithi St Cypress, CA 90630-5765

Bankruptcy Case 8:14-bk-17058-SC Overview: "The bankruptcy filing by Manuel Niquen, undertaken in 12.04.2014 in Cypress, CA under Chapter 7, concluded with discharge in March 4, 2015 after liquidating assets."
Manuel Niquen — California, 8:14-bk-17058-SC


ᐅ Debra T Noble, California

Address: 6549 Orangewood Ave Cypress, CA 90630

Bankruptcy Case 8:11-bk-13339-TA Summary: "Debra T Noble's bankruptcy, initiated in March 10, 2011 and concluded by 07.13.2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra T Noble — California, 8:11-bk-13339-TA


ᐅ John Nowak, California

Address: PO Box 531 Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-22758-TA: "In Cypress, CA, John Nowak filed for Chapter 7 bankruptcy in 2010-09-10. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
John Nowak — California, 8:10-bk-22758-TA


ᐅ Anabella Nunez, California

Address: 6336 Orange Ave Apt 9 Cypress, CA 90630-5876

Brief Overview of Bankruptcy Case 8:16-bk-12127-MW: "Anabella Nunez's Chapter 7 bankruptcy, filed in Cypress, CA in 2016-05-19, led to asset liquidation, with the case closing in August 17, 2016."
Anabella Nunez — California, 8:16-bk-12127-MW


ᐅ Christopher Scott Obritz, California

Address: 11355 Cuttyhunk Ct Cypress, CA 90630

Bankruptcy Case 8:13-bk-11571-ES Summary: "Christopher Scott Obritz's Chapter 7 bankruptcy, filed in Cypress, CA in 02/21/2013, led to asset liquidation, with the case closing in 2013-06-03."
Christopher Scott Obritz — California, 8:13-bk-11571-ES


ᐅ Michelle Julie Obritz, California

Address: 6560 McNutt Way Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-13418-CB: "Michelle Julie Obritz's bankruptcy, initiated in 04/17/2013 and concluded by 07/28/2013 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Julie Obritz — California, 8:13-bk-13418-CB


ᐅ Chukwu Charles Odum, California

Address: 9300 Esther St Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:11-bk-11433-TA: "The bankruptcy filing by Chukwu Charles Odum, undertaken in 01.31.2011 in Cypress, CA under Chapter 7, concluded with discharge in 2011-06-05 after liquidating assets."
Chukwu Charles Odum — California, 8:11-bk-11433-TA


ᐅ Kwang Jin Oh, California

Address: 9080 Bloomfield Ave Spc 48 Cypress, CA 90630-2457

Bankruptcy Case 8:14-bk-15117-TA Summary: "Kwang Jin Oh's Chapter 7 bankruptcy, filed in Cypress, CA in 08/21/2014, led to asset liquidation, with the case closing in 2014-12-08."
Kwang Jin Oh — California, 8:14-bk-15117-TA


ᐅ Hyun Suk Oh, California

Address: 5459 Sycamore Ln Cypress, CA 90630-7903

Bankruptcy Case 8:14-bk-15239-CB Overview: "The bankruptcy record of Hyun Suk Oh from Cypress, CA, shows a Chapter 7 case filed in Aug 28, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2014."
Hyun Suk Oh — California, 8:14-bk-15239-CB


ᐅ In Young Oh, California

Address: 8649 Belmont St Cypress, CA 90630-2162

Bankruptcy Case 8:15-bk-13326-CB Summary: "The bankruptcy record of In Young Oh from Cypress, CA, shows a Chapter 7 case filed in 07/01/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
In Young Oh — California, 8:15-bk-13326-CB


ᐅ Maria Adiel Ong, California

Address: 9090 Moody St Apt 147 Cypress, CA 90630

Bankruptcy Case 8:12-bk-16410-ES Overview: "Maria Adiel Ong's Chapter 7 bankruptcy, filed in Cypress, CA in May 2012, led to asset liquidation, with the case closing in 2012-09-24."
Maria Adiel Ong — California, 8:12-bk-16410-ES


ᐅ Brenda Trazo Ongpauco, California

Address: 9951 Holder St Apt 24 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:11-bk-15053-TA: "Cypress, CA resident Brenda Trazo Ongpauco's 04.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Brenda Trazo Ongpauco — California, 8:11-bk-15053-TA


ᐅ Javier Ornelas, California

Address: 5292 BISHOP ST APT 5 CYPRESS, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-14539-TA: "In Cypress, CA, Javier Ornelas filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-19."
Javier Ornelas — California, 8:10-bk-14539-TA


ᐅ Ornelas Sergio Orosco, California

Address: 9080 Bloomfield Ave Spc 172 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:09-bk-22444-ES7: "Cypress, CA resident Ornelas Sergio Orosco's Nov 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 20, 2010."
Ornelas Sergio Orosco — California, 8:09-bk-22444-ES


ᐅ Sergio Jonathan Orosco, California

Address: 9080 Bloomfield Ave Spc 172 Cypress, CA 90630-8530

Bankruptcy Case 8:14-bk-13925-ES Summary: "The bankruptcy filing by Sergio Jonathan Orosco, undertaken in June 2014 in Cypress, CA under Chapter 7, concluded with discharge in 2014-10-14 after liquidating assets."
Sergio Jonathan Orosco — California, 8:14-bk-13925-ES


ᐅ Christopher Orourke, California

Address: 5581 Crescent Ave Unit A2 Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-17627-ES: "In Cypress, CA, Christopher Orourke filed for Chapter 7 bankruptcy in 06/04/2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Christopher Orourke — California, 8:10-bk-17627-ES


ᐅ Cindy Ortega, California

Address: 9232 Walker St Cypress, CA 90630

Bankruptcy Case 8:10-bk-23047-RK Overview: "The case of Cindy Ortega in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cindy Ortega — California, 8:10-bk-23047-RK


ᐅ Melgarejo Saul Ortiz, California

Address: 9080 Bloomfield Ave Spc 120 Cypress, CA 90630

Bankruptcy Case 8:10-bk-25715-RK Overview: "Melgarejo Saul Ortiz's bankruptcy, initiated in 2010-11-03 and concluded by March 2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melgarejo Saul Ortiz — California, 8:10-bk-25715-RK


ᐅ Darrin Joseph Osborne, California

Address: 11460 Miscou Way Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-22804-RK7: "The case of Darrin Joseph Osborne in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrin Joseph Osborne — California, 8:11-bk-22804-RK


ᐅ Gary Otico, California

Address: 9394 Ethel St Cypress, CA 90630

Bankruptcy Case 8:10-bk-23600-RK Summary: "The case of Gary Otico in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary Otico — California, 8:10-bk-23600-RK


ᐅ Vincent Otto, California

Address: 5112 Marion Ave Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-14446-ES: "Cypress, CA resident Vincent Otto's May 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2013."
Vincent Otto — California, 8:13-bk-14446-ES


ᐅ James A Oyama, California

Address: 4422 Nestle Ave Cypress, CA 90630

Bankruptcy Case 8:12-bk-15337-TA Summary: "Cypress, CA resident James A Oyama's Apr 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.30.2012."
James A Oyama — California, 8:12-bk-15337-TA


ᐅ Katherine Lei Ozuna, California

Address: 6568 Capers Way Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:11-bk-20542-TA: "Katherine Lei Ozuna's Chapter 7 bankruptcy, filed in Cypress, CA in 2011-07-28, led to asset liquidation, with the case closing in 2011-11-30."
Katherine Lei Ozuna — California, 8:11-bk-20542-TA


ᐅ Albert Pagan, California

Address: 9080 Bloomfield Ave Spc 16 Cypress, CA 90630-8664

Bankruptcy Case 2:14-bk-27117-RN Summary: "The bankruptcy record of Albert Pagan from Cypress, CA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-06."
Albert Pagan — California, 2:14-bk-27117-RN


ᐅ Michael J Pagano, California

Address: 9621 Graham St Apt 82 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:13-bk-12943-TA7: "The bankruptcy filing by Michael J Pagano, undertaken in April 2013 in Cypress, CA under Chapter 7, concluded with discharge in 2013-07-14 after liquidating assets."
Michael J Pagano — California, 8:13-bk-12943-TA


ᐅ Joe Pages, California

Address: 8531 La Salle St Unit 24 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:12-bk-16522-TA7: "The case of Joe Pages in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joe Pages — California, 8:12-bk-16522-TA


ᐅ Yadira Paige, California

Address: 9308 Christopher St Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-19738-TA7: "In a Chapter 7 bankruptcy case, Yadira Paige from Cypress, CA, saw her proceedings start in 2010-07-15 and complete by 11.17.2010, involving asset liquidation."
Yadira Paige — California, 8:10-bk-19738-TA


ᐅ Judith Palencia, California

Address: 4806 Larwin Ave Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-19971-TA: "Judith Palencia's Chapter 7 bankruptcy, filed in Cypress, CA in 07.15.2011, led to asset liquidation, with the case closing in 2011-11-17."
Judith Palencia — California, 8:11-bk-19971-TA


ᐅ Rosbel Ferrer Palma, California

Address: 8781 Walker St Apt 8 Cypress, CA 90630-5985

Concise Description of Bankruptcy Case 8:16-bk-10926-SC7: "The case of Rosbel Ferrer Palma in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosbel Ferrer Palma — California, 8:16-bk-10926-SC


ᐅ Rowena Deles Palma, California

Address: 8781 Walker St Apt 8 Cypress, CA 90630-5985

Bankruptcy Case 8:16-bk-10926-SC Summary: "The bankruptcy filing by Rowena Deles Palma, undertaken in 03.04.2016 in Cypress, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Rowena Deles Palma — California, 8:16-bk-10926-SC


ᐅ Angela Marie Palmer, California

Address: 8594 Sumner Pl Cypress, CA 90630-2157

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11286-ES: "In Cypress, CA, Angela Marie Palmer filed for Chapter 7 bankruptcy in 2016-03-25. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2016."
Angela Marie Palmer — California, 8:16-bk-11286-ES


ᐅ Debie Marie Palmquist, California

Address: 4293 Dina Ct Cypress, CA 90630

Concise Description of Bankruptcy Case 8:13-bk-11591-SC7: "Debie Marie Palmquist's Chapter 7 bankruptcy, filed in Cypress, CA in February 21, 2013, led to asset liquidation, with the case closing in 2013-06-03."
Debie Marie Palmquist — California, 8:13-bk-11591-SC


ᐅ Jude N Parel, California

Address: 10661 Pamela St Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-13298-ES: "Jude N Parel's Chapter 7 bankruptcy, filed in Cypress, CA in Mar 15, 2012, led to asset liquidation, with the case closing in 2012-07-18."
Jude N Parel — California, 8:12-bk-13298-ES


ᐅ Jay Park, California

Address: 9080 Bloomfield Ave Spc 118 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-10684-ES7: "In Cypress, CA, Jay Park filed for Chapter 7 bankruptcy in 01.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2011."
Jay Park — California, 8:11-bk-10684-ES


ᐅ Hannah Park, California

Address: 8791 Walker St Cypress, CA 90630

Bankruptcy Case 8:12-bk-22822-CB Overview: "The bankruptcy record of Hannah Park from Cypress, CA, shows a Chapter 7 case filed in 11/06/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-16."
Hannah Park — California, 8:12-bk-22822-CB


ᐅ Jun Park, California

Address: 4052 AVENIDA SEVILLA CYPRESS, CA 90630

Brief Overview of Bankruptcy Case 8:10-bk-16107-RK: "The bankruptcy filing by Jun Park, undertaken in 05.06.2010 in Cypress, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Jun Park — California, 8:10-bk-16107-RK


ᐅ Jun Yong Park, California

Address: 9090 Moody St Apt 270 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:11-bk-21946-TA: "Jun Yong Park's bankruptcy, initiated in August 2011 and concluded by December 2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jun Yong Park — California, 8:11-bk-21946-TA


ᐅ Jae Park, California

Address: 9729 Paseo De Oro Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:09-bk-23424-ES: "The bankruptcy record of Jae Park from Cypress, CA, shows a Chapter 7 case filed in 2009-12-02. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 14, 2010."
Jae Park — California, 8:09-bk-23424-ES


ᐅ Jae Seung Park, California

Address: 11365 Nashawena Ct Cypress, CA 90630

Bankruptcy Case 8:11-bk-20351-MW Summary: "Jae Seung Park's bankruptcy, initiated in July 25, 2011 and concluded by 11.27.2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jae Seung Park — California, 8:11-bk-20351-MW


ᐅ Debra Lee Parker, California

Address: 4206 Paseo De Oro Cypress, CA 90630

Concise Description of Bankruptcy Case 8:13-bk-13137-CB7: "Debra Lee Parker's Chapter 7 bankruptcy, filed in Cypress, CA in April 9, 2013, led to asset liquidation, with the case closing in July 2013."
Debra Lee Parker — California, 8:13-bk-13137-CB


ᐅ Janna Parsonage, California

Address: 9091 Holder St Apt 65 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:10-bk-10620-ES: "Janna Parsonage's Chapter 7 bankruptcy, filed in Cypress, CA in January 2010, led to asset liquidation, with the case closing in 05.01.2010."
Janna Parsonage — California, 8:10-bk-10620-ES


ᐅ Jgil Tizon Pasco, California

Address: 9090 Moody St Apt 224 Cypress, CA 90630

Bankruptcy Case 8:12-bk-16563-MW Overview: "Jgil Tizon Pasco's Chapter 7 bankruptcy, filed in Cypress, CA in May 2012, led to asset liquidation, with the case closing in September 27, 2012."
Jgil Tizon Pasco — California, 8:12-bk-16563-MW


ᐅ Nora Eleanor Pasion, California

Address: 8801 Lanett St Cypress, CA 90630

Bankruptcy Case 8:10-bk-13898-ES Overview: "Cypress, CA resident Nora Eleanor Pasion's 03.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-09."
Nora Eleanor Pasion — California, 8:10-bk-13898-ES


ᐅ Marion Vernon Patrick, California

Address: 9080 Bloomfield Ave Spc 53 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-21973-ES7: "Cypress, CA resident Marion Vernon Patrick's 2011-08-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 29, 2011."
Marion Vernon Patrick — California, 8:11-bk-21973-ES


ᐅ Mark Paulis, California

Address: 9292 Nancy St Cypress, CA 90630

Concise Description of Bankruptcy Case 8:09-bk-20582-ES7: "In a Chapter 7 bankruptcy case, Mark Paulis from Cypress, CA, saw their proceedings start in 2009-10-01 and complete by January 2010, involving asset liquidation."
Mark Paulis — California, 8:09-bk-20582-ES


ᐅ Jamie Ann Paulos, California

Address: 5712 Lemon Ave Cypress, CA 90630

Concise Description of Bankruptcy Case 8:13-bk-13000-TA7: "In Cypress, CA, Jamie Ann Paulos filed for Chapter 7 bankruptcy in 2013-04-05. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-16."
Jamie Ann Paulos — California, 8:13-bk-13000-TA


ᐅ Elizabeth Ann Pearson, California

Address: 11365 Orrs Ct Cypress, CA 90630

Bankruptcy Case 8:12-bk-21295-MW Overview: "The case of Elizabeth Ann Pearson in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Ann Pearson — California, 8:12-bk-21295-MW


ᐅ Jeffrey Eric Pecot, California

Address: 5320 Bishop St Cypress, CA 90630

Bankruptcy Case 8:12-bk-13297-ES Summary: "The bankruptcy record of Jeffrey Eric Pecot from Cypress, CA, shows a Chapter 7 case filed in 2012-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2012."
Jeffrey Eric Pecot — California, 8:12-bk-13297-ES


ᐅ Penny Pembrook, California

Address: 9514 Peartree Ln Cypress, CA 90630

Bankruptcy Case 8:10-bk-23581-RK Overview: "The case of Penny Pembrook in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Penny Pembrook — California, 8:10-bk-23581-RK


ᐅ Ennes Pena, California

Address: 8183 Carob St Cypress, CA 90630

Bankruptcy Case 8:10-bk-17354-TA Overview: "In Cypress, CA, Ennes Pena filed for Chapter 7 bankruptcy in 05.29.2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Ennes Pena — California, 8:10-bk-17354-TA


ᐅ Alexander Basil Pena, California

Address: 6814 Reefton Ave Cypress, CA 90630-5739

Bankruptcy Case 8:15-bk-15828-ES Overview: "The bankruptcy record of Alexander Basil Pena from Cypress, CA, shows a Chapter 7 case filed in 12/07/2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 6, 2016."
Alexander Basil Pena — California, 8:15-bk-15828-ES


ᐅ Martin Penaloza, California

Address: 6213 Jasmine Way Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-13329-TA: "In a Chapter 7 bankruptcy case, Martin Penaloza from Cypress, CA, saw their proceedings start in 2013-04-15 and complete by 2013-07-26, involving asset liquidation."
Martin Penaloza — California, 8:13-bk-13329-TA


ᐅ Bernardino Augustine Peralta, California

Address: 5011 New York Ave Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:13-bk-19455-ES: "Cypress, CA resident Bernardino Augustine Peralta's 2013-11-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.02.2014."
Bernardino Augustine Peralta — California, 8:13-bk-19455-ES


ᐅ Nathan Dwayne Perkins, California

Address: 5272 Bishop St Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:11-bk-14538-RK: "Nathan Dwayne Perkins's bankruptcy, initiated in Mar 31, 2011 and concluded by 2011-08-03 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathan Dwayne Perkins — California, 8:11-bk-14538-RK


ᐅ Jason Robert Perrotto, California

Address: 4542 Cathy Ave Cypress, CA 90630

Bankruptcy Case 8:12-bk-18245-MW Summary: "The bankruptcy filing by Jason Robert Perrotto, undertaken in 07/05/2012 in Cypress, CA under Chapter 7, concluded with discharge in Nov 7, 2012 after liquidating assets."
Jason Robert Perrotto — California, 8:12-bk-18245-MW


ᐅ Romonia Persaud, California

Address: 9080 Bloomfield Ave Spc 137 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-18819-TA7: "The bankruptcy filing by Romonia Persaud, undertaken in 06.22.2011 in Cypress, CA under Chapter 7, concluded with discharge in October 25, 2011 after liquidating assets."
Romonia Persaud — California, 8:11-bk-18819-TA


ᐅ John A Philpot, California

Address: 6346 Orange Ave Cypress, CA 90630-5812

Bankruptcy Case 8:14-bk-16861-ES Overview: "In a Chapter 7 bankruptcy case, John A Philpot from Cypress, CA, saw their proceedings start in 11.21.2014 and complete by 02.19.2015, involving asset liquidation."
John A Philpot — California, 8:14-bk-16861-ES


ᐅ Norma Pina, California

Address: 5392 Crescent Ave Cypress, CA 90630

Concise Description of Bankruptcy Case 8:13-bk-10599-MW7: "In Cypress, CA, Norma Pina filed for Chapter 7 bankruptcy in January 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by 05/04/2013."
Norma Pina — California, 8:13-bk-10599-MW


ᐅ Paolo R Pizzi, California

Address: 6653 Teakwood St Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-17345-ES7: "Cypress, CA resident Paolo R Pizzi's 2011-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.26.2011."
Paolo R Pizzi — California, 8:11-bk-17345-ES


ᐅ Lianna Naomi Pollastrini, California

Address: 5661 Orange Ave Cypress, CA 90630-3830

Brief Overview of Bankruptcy Case 8:15-bk-14807-ES: "Lianna Naomi Pollastrini's bankruptcy, initiated in 09.30.2015 and concluded by 12.29.2015 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lianna Naomi Pollastrini — California, 8:15-bk-14807-ES


ᐅ Saul Ponce, California

Address: 4477 Casa Grande Cir Apt 458 Cypress, CA 90630

Bankruptcy Case 8:09-bk-24360-RK Overview: "In Cypress, CA, Saul Ponce filed for Chapter 7 bankruptcy in 2009-12-23. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Saul Ponce — California, 8:09-bk-24360-RK


ᐅ Andrea Jean Ponder, California

Address: 9950 Juanita St Apt 85 Cypress, CA 90630

Bankruptcy Case 8:12-bk-14018-CB Summary: "Andrea Jean Ponder's bankruptcy, initiated in Mar 30, 2012 and concluded by Aug 2, 2012 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Jean Ponder — California, 8:12-bk-14018-CB


ᐅ Panijda Poompan, California

Address: 9693 Amberwick Cir Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-21953-MW7: "In Cypress, CA, Panijda Poompan filed for Chapter 7 bankruptcy in 08/25/2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2011."
Panijda Poompan — California, 8:11-bk-21953-MW


ᐅ Catherine Porter, California

Address: 4225 Via Largo Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-13838-RK: "Catherine Porter's Chapter 7 bankruptcy, filed in Cypress, CA in Mar 26, 2010, led to asset liquidation, with the case closing in 2010-07-06."
Catherine Porter — California, 8:10-bk-13838-RK


ᐅ Pamela A Portillo, California

Address: 5814 Apia Dr Cypress, CA 90630-5505

Brief Overview of Bankruptcy Case 8:15-bk-10438-MW: "Pamela A Portillo's Chapter 7 bankruptcy, filed in Cypress, CA in 2015-01-29, led to asset liquidation, with the case closing in 05.18.2015."
Pamela A Portillo — California, 8:15-bk-10438-MW


ᐅ Darryl A Portillo, California

Address: 5814 Apia Dr Cypress, CA 90630-5505

Bankruptcy Case 8:15-bk-10438-MW Overview: "Cypress, CA resident Darryl A Portillo's January 29, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-18."
Darryl A Portillo — California, 8:15-bk-10438-MW


ᐅ Dennis A Powell, California

Address: 5832 Lime Ave Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-27581-MW7: "The bankruptcy filing by Dennis A Powell, undertaken in December 2011 in Cypress, CA under Chapter 7, concluded with discharge in Apr 30, 2012 after liquidating assets."
Dennis A Powell — California, 8:11-bk-27581-MW


ᐅ Michele Celine Prevost, California

Address: 5363 Vista Hermosa Cypress, CA 90630

Concise Description of Bankruptcy Case 8:13-bk-15213-CB7: "Michele Celine Prevost's bankruptcy, initiated in 06/18/2013 and concluded by Sep 28, 2013 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Celine Prevost — California, 8:13-bk-15213-CB


ᐅ Gina Nicole Price, California

Address: 4370 Casa Grande Cir Apt 261 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:11-bk-14644-RK: "The case of Gina Nicole Price in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Nicole Price — California, 8:11-bk-14644-RK


ᐅ Rodrigo Prieto, California

Address: 5201 Lincoln Ave Apt 252 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:12-bk-14592-CB: "The bankruptcy filing by Rodrigo Prieto, undertaken in April 11, 2012 in Cypress, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Rodrigo Prieto — California, 8:12-bk-14592-CB


ᐅ Larry D Prior, California

Address: 6226 Mount Ripley Dr Cypress, CA 90630

Bankruptcy Case 8:14-bk-13704-TA Overview: "The bankruptcy filing by Larry D Prior, undertaken in June 2014 in Cypress, CA under Chapter 7, concluded with discharge in September 29, 2014 after liquidating assets."
Larry D Prior — California, 8:14-bk-13704-TA


ᐅ Kayla Marie Proctor, California

Address: PO Box 1023 Cypress, CA 90630-1023

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15985-MW: "The bankruptcy record of Kayla Marie Proctor from Cypress, CA, shows a Chapter 7 case filed in Dec 19, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/18/2016."
Kayla Marie Proctor — California, 8:15-bk-15985-MW


ᐅ Shannah Prophet, California

Address: 4963 Camp St Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:11-bk-22332-ES: "Shannah Prophet's bankruptcy, initiated in 08/31/2011 and concluded by 01.03.2012 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannah Prophet — California, 8:11-bk-22332-ES


ᐅ Ma Grace Pugeda, California

Address: PO Box 1437 Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-15380-ES: "The bankruptcy filing by Ma Grace Pugeda, undertaken in 2010-04-26 in Cypress, CA under Chapter 7, concluded with discharge in 08.06.2010 after liquidating assets."
Ma Grace Pugeda — California, 8:10-bk-15380-ES


ᐅ Robert Puskas, California

Address: 6421 Tulagi St Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-16405-TA: "The case of Robert Puskas in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Puskas — California, 8:12-bk-16405-TA


ᐅ Elizabeth Quibilan, California

Address: PO Box 205 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:12-bk-21623-ES7: "The bankruptcy record of Elizabeth Quibilan from Cypress, CA, shows a Chapter 7 case filed in October 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01/13/2013."
Elizabeth Quibilan — California, 8:12-bk-21623-ES


ᐅ Enrique Quinzanos, California

Address: 6421 Tulagi St Cypress, CA 90630-5630

Bankruptcy Case 8:16-bk-12108-CB Overview: "The bankruptcy filing by Enrique Quinzanos, undertaken in 2016-05-18 in Cypress, CA under Chapter 7, concluded with discharge in 2016-08-16 after liquidating assets."
Enrique Quinzanos — California, 8:16-bk-12108-CB


ᐅ Albert Rabago, California

Address: 5662 Marcella Cir Cypress, CA 90630-4566

Bankruptcy Case 8:14-bk-16975-TA Summary: "In a Chapter 7 bankruptcy case, Albert Rabago from Cypress, CA, saw his proceedings start in 11.26.2014 and complete by 2015-02-24, involving asset liquidation."
Albert Rabago — California, 8:14-bk-16975-TA


ᐅ Kelly S Rabago, California

Address: 5662 Marcella Cir Cypress, CA 90630-4566

Bankruptcy Case 8:14-bk-16975-TA Summary: "The case of Kelly S Rabago in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelly S Rabago — California, 8:14-bk-16975-TA


ᐅ Kimberly Ragas, California

Address: 4578 Larwin Ave Cypress, CA 90630

Bankruptcy Case 8:10-bk-24351-ES Overview: "Cypress, CA resident Kimberly Ragas's 10.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-20."
Kimberly Ragas — California, 8:10-bk-24351-ES