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 Hardeep Ram, California

Address: 8472 Beach Cir Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-10225-CB: "Hardeep Ram'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."
Hardeep Ram — California, 8:12-bk-10225-CB


ᐅ Steven Ramdhani, California

Address: 11379 Providencia St Cypress, CA 90630

Bankruptcy Case 8:10-bk-25922-ES Overview: "The bankruptcy filing by Steven Ramdhani, undertaken in November 2010 in Cypress, CA under Chapter 7, concluded with discharge in 03/13/2011 after liquidating assets."
Steven Ramdhani — California, 8:10-bk-25922-ES


ᐅ Raul Ramirez, California

Address: 4749 Larwin Ave Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-11600-ES7: "The bankruptcy record of Raul Ramirez from Cypress, CA, shows a Chapter 7 case filed in 02/09/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2010."
Raul Ramirez — California, 8:10-bk-11600-ES


ᐅ Josafath Ramirez, California

Address: 5503 Heather Way Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:10-bk-16844-RK: "The bankruptcy record of Josafath Ramirez from Cypress, CA, shows a Chapter 7 case filed in 2010-05-21. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2010."
Josafath Ramirez — California, 8:10-bk-16844-RK


ᐅ Ferdinando Ramirez, California

Address: 10291 Julie Beth St Cypress, CA 90630

Bankruptcy Case 8:12-bk-24568-TA Summary: "The bankruptcy record of Ferdinando Ramirez from Cypress, CA, shows a Chapter 7 case filed in Dec 28, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.09.2013."
Ferdinando Ramirez — California, 8:12-bk-24568-TA


ᐅ Luis Ramirez, California

Address: 5611 Orange Ave Cypress, CA 90630

Bankruptcy Case 8:09-bk-22313-RK Summary: "In a Chapter 7 bankruptcy case, Luis Ramirez from Cypress, CA, saw their proceedings start in November 6, 2009 and complete by February 2010, involving asset liquidation."
Luis Ramirez — California, 8:09-bk-22313-RK


ᐅ Darwin Ramos, California

Address: 6034 Fred Dr Cypress, CA 90630

Bankruptcy Case 8:10-bk-20810-ES Summary: "Darwin Ramos's Chapter 7 bankruptcy, filed in Cypress, CA in Aug 4, 2010, led to asset liquidation, with the case closing in 2010-12-07."
Darwin Ramos — California, 8:10-bk-20810-ES


ᐅ Richard Daniel Ramos, California

Address: 10242 Barbara Anne St Cypress, CA 90630

Concise Description of Bankruptcy Case 8:12-bk-16060-TA7: "The bankruptcy filing by Richard Daniel Ramos, undertaken in May 15, 2012 in Cypress, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Richard Daniel Ramos — California, 8:12-bk-16060-TA


ᐅ David Randazzo, California

Address: 9512 Sonwell Pl Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:12-bk-21171-CB: "The case of David Randazzo in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Randazzo — California, 8:12-bk-21171-CB


ᐅ Angela Rose Rankin, California

Address: 5580 Newman St Cypress, CA 90630

Bankruptcy Case 8:12-bk-15776-TA Summary: "The bankruptcy record of Angela Rose Rankin from Cypress, CA, shows a Chapter 7 case filed in 05/08/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09.10.2012."
Angela Rose Rankin — California, 8:12-bk-15776-TA


ᐅ Saundra Ratliff, California

Address: 9387 Somerset Ln Cypress, CA 90630-2739

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-13886-CB: "The case of Saundra Ratliff in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Saundra Ratliff — California, 8:14-bk-13886-CB


ᐅ Lisamarie C Rebullar, California

Address: 4812 Grace Ave Apt C Cypress, CA 90630

Bankruptcy Case 8:13-bk-14505-ES Summary: "The bankruptcy record of Lisamarie C Rebullar from Cypress, CA, shows a Chapter 7 case filed in 2013-05-22. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-01."
Lisamarie C Rebullar — California, 8:13-bk-14505-ES


ᐅ Lolita Garcia Redard, California

Address: 8854 Walker St Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-15406-TA7: "The case of Lolita Garcia Redard in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lolita Garcia Redard — California, 8:11-bk-15406-TA


ᐅ Lisa Reddick, California

Address: 4213 Teresa Ave Cypress, CA 90630

Bankruptcy Case 8:10-bk-26018-ES Summary: "Lisa Reddick's bankruptcy, initiated in 11.10.2010 and concluded by 03.15.2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Reddick — California, 8:10-bk-26018-ES


ᐅ Christopher Daniel Reese, California

Address: 5561 Vonnie Ln Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-11740-MW: "The bankruptcy record of Christopher Daniel Reese from Cypress, CA, shows a Chapter 7 case filed in 02/10/2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 2012."
Christopher Daniel Reese — California, 8:12-bk-11740-MW


ᐅ Marcus Hebert Reid, California

Address: 5446 Bishop St Apt B Cypress, CA 90630

Concise Description of Bankruptcy Case 8:12-bk-11421-TA7: "Marcus Hebert Reid's bankruptcy, initiated in 02/03/2012 and concluded by Jun 7, 2012 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcus Hebert Reid — California, 8:12-bk-11421-TA


ᐅ Joaquin Mercado Reyes, California

Address: 9020 Primavera Ln Cypress, CA 90630-5895

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14462-ES: "The bankruptcy filing by Joaquin Mercado Reyes, undertaken in July 2014 in Cypress, CA under Chapter 7, concluded with discharge in 2014-11-03 after liquidating assets."
Joaquin Mercado Reyes — California, 8:14-bk-14462-ES


ᐅ Nestor Ricaplaza, California

Address: 10674 Maple St Cypress, CA 90630

Brief Overview of Bankruptcy Case 10-40737: "In Cypress, CA, Nestor Ricaplaza filed for Chapter 7 bankruptcy in 01/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 05.06.2010."
Nestor Ricaplaza — California, 10-40737


ᐅ Kathryn Marshall Richmond, California

Address: 9080 Bloomfield Ave Spc 261 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:13-bk-16717-MW7: "In Cypress, CA, Kathryn Marshall Richmond filed for Chapter 7 bankruptcy in 2013-08-06. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Kathryn Marshall Richmond — California, 8:13-bk-16717-MW


ᐅ Frances Marie Rico, California

Address: 4365 Casa Grande Cir Apt 314 Cypress, CA 90630-2598

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-17273-ES: "Frances Marie Rico's Chapter 7 bankruptcy, filed in Cypress, CA in December 2014, led to asset liquidation, with the case closing in March 2015."
Frances Marie Rico — California, 8:14-bk-17273-ES


ᐅ Diane Kay Rikalo, California

Address: 4192 Sussex Cir Cypress, CA 90630

Concise Description of Bankruptcy Case 8:12-bk-10797-MW7: "The bankruptcy filing by Diane Kay Rikalo, undertaken in January 20, 2012 in Cypress, CA under Chapter 7, concluded with discharge in 05.24.2012 after liquidating assets."
Diane Kay Rikalo — California, 8:12-bk-10797-MW


ᐅ Deanna M Rinehart, California

Address: 6803 Tiki Dr Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:09-bk-20931-ES: "The case of Deanna M Rinehart in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deanna M Rinehart — California, 8:09-bk-20931-ES


ᐅ Mariaelena Rios, California

Address: 5172 New Mexico Ln Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:09-bk-23808-RK: "Mariaelena Rios's Chapter 7 bankruptcy, filed in Cypress, CA in December 2009, led to asset liquidation, with the case closing in Mar 22, 2010."
Mariaelena Rios — California, 8:09-bk-23808-RK


ᐅ Maria D Rivas, California

Address: 9450 Holder St Apt 2 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:12-bk-11300-CB7: "The case of Maria D Rivas in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria D Rivas — California, 8:12-bk-11300-CB


ᐅ Morgan A Rivera, California

Address: 9622 Walker St Apt 15 Cypress, CA 90630

Bankruptcy Case 8:12-bk-21924-ES Summary: "In Cypress, CA, Morgan A Rivera filed for Chapter 7 bankruptcy in Oct 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/22/2013."
Morgan A Rivera — California, 8:12-bk-21924-ES


ᐅ Nathaniel H Rivera, California

Address: 6332 Ferne Ave Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-22248-RK: "Cypress, CA resident Nathaniel H Rivera's 08/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.03.2012."
Nathaniel H Rivera — California, 8:11-bk-22248-RK


ᐅ Lyden Antoinette Ann Rivera, California

Address: 5931 Orange Ave Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:13-bk-18453-SC: "In a Chapter 7 bankruptcy case, Lyden Antoinette Ann Rivera from Cypress, CA, saw her proceedings start in 10.11.2013 and complete by 01.21.2014, involving asset liquidation."
Lyden Antoinette Ann Rivera — California, 8:13-bk-18453-SC


ᐅ Diana Rivers, California

Address: 8801 Walker St Apt 78 Cypress, CA 90630

Bankruptcy Case 8:10-bk-11372-TA Summary: "Diana Rivers's bankruptcy, initiated in February 3, 2010 and concluded by 05.16.2010 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Rivers — California, 8:10-bk-11372-TA


ᐅ Sean Roberts, California

Address: 6051 Lee Dr Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-17025-TA: "The bankruptcy filing by Sean Roberts, undertaken in 2013-08-19 in Cypress, CA under Chapter 7, concluded with discharge in 2013-12-09 after liquidating assets."
Sean Roberts — California, 8:13-bk-17025-TA


ᐅ James H Roberts, California

Address: 9021 Grindlay St Apt 332 Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-25919-ES: "The bankruptcy record of James H Roberts from Cypress, CA, shows a Chapter 7 case filed in 2011-11-18. In this process, assets were liquidated to settle debts, and the case was discharged in 03/22/2012."
James H Roberts — California, 8:11-bk-25919-ES


ᐅ Corinne Prescott Robertson, California

Address: 6191 Orange Ave Apt 16 Cypress, CA 90630

Bankruptcy Case 8:13-bk-15743-CB Summary: "In Cypress, CA, Corinne Prescott Robertson filed for Chapter 7 bankruptcy in July 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 10.13.2013."
Corinne Prescott Robertson — California, 8:13-bk-15743-CB


ᐅ Brian Robinette, California

Address: 9080 Bloomfield Ave Spc 220 Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-17792-TA: "The case of Brian Robinette in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brian Robinette — California, 8:10-bk-17792-TA


ᐅ Cynthia Patricia Robinette, California

Address: 9080 Bloomfield Ave Spc 205 Cypress, CA 90630

Bankruptcy Case 8:11-bk-15943-TA Summary: "In Cypress, CA, Cynthia Patricia Robinette filed for Chapter 7 bankruptcy in April 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-30."
Cynthia Patricia Robinette — California, 8:11-bk-15943-TA


ᐅ Garcia Joel Rodriguez, California

Address: 9096 Walker St Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-10459-TA: "The case of Garcia Joel Rodriguez in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Garcia Joel Rodriguez — California, 8:10-bk-10459-TA


ᐅ Tolentino Rogacion, California

Address: 8512 Walker St Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:10-bk-21781-RK: "Tolentino Rogacion's Chapter 7 bankruptcy, filed in Cypress, CA in August 2010, led to asset liquidation, with the case closing in 12/13/2010."
Tolentino Rogacion — California, 8:10-bk-21781-RK


ᐅ Cherry Marie Rojas, California

Address: 9200 Bloomfield Ave Apt 38 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:10-bk-19236-RK: "In a Chapter 7 bankruptcy case, Cherry Marie Rojas from Cypress, CA, saw her proceedings start in 07/06/2010 and complete by 2010-11-08, involving asset liquidation."
Cherry Marie Rojas — California, 8:10-bk-19236-RK


ᐅ Ivan Rojo, California

Address: 4011 Larwin Ave Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:10-bk-11862-TA: "In Cypress, CA, Ivan Rojo filed for Chapter 7 bankruptcy in 02/16/2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Ivan Rojo — California, 8:10-bk-11862-TA


ᐅ Brian Rollon, California

Address: 9080 Bloomfield Ave Spc 233 Cypress, CA 90630-8591

Concise Description of Bankruptcy Case 8:16-bk-10441-ES7: "Brian Rollon's bankruptcy, initiated in 02.03.2016 and concluded by 2016-05-03 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Rollon — California, 8:16-bk-10441-ES


ᐅ Kristina Rollon, California

Address: 9080 Bloomfield Ave Spc 233 Cypress, CA 90630-8591

Concise Description of Bankruptcy Case 8:16-bk-10441-ES7: "The case of Kristina Rollon in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristina Rollon — California, 8:16-bk-10441-ES


ᐅ Violet Rosales, California

Address: 5612 Danny Ave Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:13-bk-18630-ES: "In a Chapter 7 bankruptcy case, Violet Rosales from Cypress, CA, saw her proceedings start in October 18, 2013 and complete by 01/28/2014, involving asset liquidation."
Violet Rosales — California, 8:13-bk-18630-ES


ᐅ James Royer, California

Address: PO Box 828 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-10857-ES7: "The bankruptcy record of James Royer from Cypress, CA, shows a Chapter 7 case filed in 01/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2010."
James Royer — California, 8:10-bk-10857-ES


ᐅ Daniel Rozak, California

Address: 10412 Doris Cir Cypress, CA 90630-4321

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12633-MW: "Daniel Rozak's Chapter 7 bankruptcy, filed in Cypress, CA in 2015-05-20, led to asset liquidation, with the case closing in August 2015."
Daniel Rozak — California, 8:15-bk-12633-MW


ᐅ Tennille Rozak, California

Address: 10412 Doris Cir Cypress, CA 90630-4321

Bankruptcy Case 8:15-bk-12633-MW Summary: "In Cypress, CA, Tennille Rozak filed for Chapter 7 bankruptcy in May 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 18, 2015."
Tennille Rozak — California, 8:15-bk-12633-MW


ᐅ Michael A Ruffino, California

Address: 8601 La Salle St Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-13831-MW: "Michael A Ruffino's Chapter 7 bankruptcy, filed in Cypress, CA in 03.18.2011, led to asset liquidation, with the case closing in July 2011."
Michael A Ruffino — California, 8:11-bk-13831-MW


ᐅ Catalina R Ruiz, California

Address: PO Box 1258 Cypress, CA 90630-6258

Brief Overview of Bankruptcy Case 8:14-bk-14413-CB: "Catalina R Ruiz's Chapter 7 bankruptcy, filed in Cypress, CA in 2014-07-16, led to asset liquidation, with the case closing in November 2014."
Catalina R Ruiz — California, 8:14-bk-14413-CB


ᐅ Javier Omar Ruiz, California

Address: PO Box 1258 Cypress, CA 90630-6258

Bankruptcy Case 8:14-bk-14413-CB Summary: "The bankruptcy filing by Javier Omar Ruiz, undertaken in Jul 16, 2014 in Cypress, CA under Chapter 7, concluded with discharge in 11/03/2014 after liquidating assets."
Javier Omar Ruiz — California, 8:14-bk-14413-CB


ᐅ Bertha Ruiz, California

Address: 6242 Pradera Way Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-28123-TA7: "Bertha Ruiz's bankruptcy, initiated in 12.23.2010 and concluded by April 2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bertha Ruiz — California, 8:10-bk-28123-TA


ᐅ Pamela Jean Sairafe, California

Address: 8207 Denni St Cypress, CA 90630

Bankruptcy Case 8:11-bk-13278-TA Overview: "In a Chapter 7 bankruptcy case, Pamela Jean Sairafe from Cypress, CA, saw her proceedings start in Mar 9, 2011 and complete by 07/12/2011, involving asset liquidation."
Pamela Jean Sairafe — California, 8:11-bk-13278-TA


ᐅ Patricia Jo Salazar, California

Address: 5413 Twin Lakes Dr Cypress, CA 90630-5950

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10145-ES: "The case of Patricia Jo Salazar in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Jo Salazar — California, 8:14-bk-10145-ES


ᐅ Iii Victor R Saliture, California

Address: 9802 Via Sonoma Cypress, CA 90630

Bankruptcy Case 11-34708-hdh7 Summary: "The bankruptcy filing by Iii Victor R Saliture, undertaken in 07.27.2011 in Cypress, CA under Chapter 7, concluded with discharge in 2011-11-29 after liquidating assets."
Iii Victor R Saliture — California, 11-34708


ᐅ Jason S Samia, California

Address: PO Box 138 Cypress, CA 90630

Bankruptcy Case 2:13-bk-38647-RN Summary: "The case of Jason S Samia in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason S Samia — California, 2:13-bk-38647-RN


ᐅ Miguel Arnold San, California

Address: 9951 Holder St Apt 69 Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-19791-RK: "The bankruptcy filing by Miguel Arnold San, undertaken in 2010-07-16 in Cypress, CA under Chapter 7, concluded with discharge in 11.18.2010 after liquidating assets."
Miguel Arnold San — California, 8:10-bk-19791-RK


ᐅ Pedro Sanchez, California

Address: 10694 Maple St Cypress, CA 90630

Bankruptcy Case 8:11-bk-17984-ES Summary: "In a Chapter 7 bankruptcy case, Pedro Sanchez from Cypress, CA, saw his proceedings start in 2011-06-05 and complete by Oct 8, 2011, involving asset liquidation."
Pedro Sanchez — California, 8:11-bk-17984-ES


ᐅ Kimberly Sandoval, California

Address: 6922 Ellesmere Way Cypress, CA 90630-5442

Concise Description of Bankruptcy Case 8:14-bk-16496-MW7: "The bankruptcy filing by Kimberly Sandoval, undertaken in November 3, 2014 in Cypress, CA under Chapter 7, concluded with discharge in 02/01/2015 after liquidating assets."
Kimberly Sandoval — California, 8:14-bk-16496-MW


ᐅ Steven Allen Saner, California

Address: 5461 Myra Ave Cypress, CA 90630

Bankruptcy Case 8:12-bk-16211-TA Summary: "Cypress, CA resident Steven Allen Saner's May 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 19, 2012."
Steven Allen Saner — California, 8:12-bk-16211-TA


ᐅ Chaturapit Sankhavasi, California

Address: 5751 Cathy Ln Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:13-bk-11668-CB: "The bankruptcy filing by Chaturapit Sankhavasi, undertaken in 2013-02-25 in Cypress, CA under Chapter 7, concluded with discharge in Jun 7, 2013 after liquidating assets."
Chaturapit Sankhavasi — California, 8:13-bk-11668-CB


ᐅ Hedy Santos, California

Address: 8772 La Salle St Cypress, CA 90630-2168

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-16233-SC: "In a Chapter 7 bankruptcy case, Hedy Santos from Cypress, CA, saw her proceedings start in October 2014 and complete by January 2015, involving asset liquidation."
Hedy Santos — California, 8:14-bk-16233-SC


ᐅ Josie Santos, California

Address: 6711 Forest St Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:09-bk-22092-RK: "In Cypress, CA, Josie Santos filed for Chapter 7 bankruptcy in 11.03.2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Josie Santos — California, 8:09-bk-22092-RK


ᐅ Jr Abelardo Santos, California

Address: 4423 Casa Grande Cir Apt 221 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:10-bk-19086-TA: "The bankruptcy record of Jr Abelardo Santos from Cypress, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Jr Abelardo Santos — California, 8:10-bk-19086-TA


ᐅ Andres Roel Santos, California

Address: 4642 Simone Way Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-20497-RK: "In a Chapter 7 bankruptcy case, Andres Roel Santos from Cypress, CA, saw his proceedings start in July 2010 and complete by 2010-12-01, involving asset liquidation."
Andres Roel Santos — California, 8:10-bk-20497-RK


ᐅ Ernest L Schmittou, California

Address: 4030 Larwin Ave Cypress, CA 90630

Bankruptcy Case 8:13-bk-13524-SC Summary: "Ernest L Schmittou's Chapter 7 bankruptcy, filed in Cypress, CA in April 2013, led to asset liquidation, with the case closing in August 2, 2013."
Ernest L Schmittou — California, 8:13-bk-13524-SC


ᐅ Curt Schneider, California

Address: 9080 Bloomfield Ave Spc 272 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:10-bk-22730-RK: "Curt Schneider's bankruptcy, initiated in September 2010 and concluded by January 2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curt Schneider — California, 8:10-bk-22730-RK


ᐅ Kerrie Schuler, California

Address: 8291 CAROB ST CYPRESS, CA 90630

Bankruptcy Case 8:10-bk-14937-TA Summary: "Kerrie Schuler's Chapter 7 bankruptcy, filed in Cypress, CA in Apr 16, 2010, led to asset liquidation, with the case closing in 2010-07-27."
Kerrie Schuler — California, 8:10-bk-14937-TA


ᐅ Alisha L Scott, California

Address: 4712 Simone Way Cypress, CA 90630

Bankruptcy Case 8:11-bk-15939-TA Summary: "Alisha L Scott's Chapter 7 bankruptcy, filed in Cypress, CA in 2011-04-27, led to asset liquidation, with the case closing in Aug 30, 2011."
Alisha L Scott — California, 8:11-bk-15939-TA


ᐅ Lynita Scott, California

Address: 4017 Via Encinas Cypress, CA 90630

Bankruptcy Case 8:11-bk-12836-MW Summary: "The bankruptcy filing by Lynita Scott, undertaken in February 28, 2011 in Cypress, CA under Chapter 7, concluded with discharge in 07/03/2011 after liquidating assets."
Lynita Scott — California, 8:11-bk-12836-MW


ᐅ Nora Segura, California

Address: 4902 Park Ave Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-27638-RK7: "In Cypress, CA, Nora Segura filed for Chapter 7 bankruptcy in 2010-12-15. This case, involving liquidating assets to pay off debts, was resolved by Apr 19, 2011."
Nora Segura — California, 8:10-bk-27638-RK


ᐅ Justin Semrau, California

Address: 6594 Ulithi St Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:10-bk-23021-ES: "The bankruptcy record of Justin Semrau from Cypress, CA, shows a Chapter 7 case filed in 09.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Justin Semrau — California, 8:10-bk-23021-ES


ᐅ Seung Kyo Seo, California

Address: 9345 Gregory St Cypress, CA 90630-2823

Bankruptcy Case 8:14-bk-15349-CB Overview: "The bankruptcy filing by Seung Kyo Seo, undertaken in 09/02/2014 in Cypress, CA under Chapter 7, concluded with discharge in 12/22/2014 after liquidating assets."
Seung Kyo Seo — California, 8:14-bk-15349-CB


ᐅ Ii Adolfo Malapitan Serrano, California

Address: 10312 Janice Lynn St Cypress, CA 90630

Bankruptcy Case 8:09-bk-20983-RK Overview: "In Cypress, CA, Ii Adolfo Malapitan Serrano filed for Chapter 7 bankruptcy in 10/12/2009. This case, involving liquidating assets to pay off debts, was resolved by January 22, 2010."
Ii Adolfo Malapitan Serrano — California, 8:09-bk-20983-RK


ᐅ Chan Seung, California

Address: 5201 Lincoln Ave Apt 216 Cypress, CA 90630

Bankruptcy Case 8:10-bk-21343-TA Overview: "In Cypress, CA, Chan Seung filed for Chapter 7 bankruptcy in 2010-08-15. This case, involving liquidating assets to pay off debts, was resolved by 12.18.2010."
Chan Seung — California, 8:10-bk-21343-TA


ᐅ Cherry A Shackelford, California

Address: 9622 Walker St Apt 8 Cypress, CA 90630-7917

Concise Description of Bankruptcy Case 8:14-bk-16989-SC7: "Cherry A Shackelford's bankruptcy, initiated in 2014-11-29 and concluded by February 27, 2015 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cherry A Shackelford — California, 8:14-bk-16989-SC


ᐅ Colbee E Shackelford, California

Address: 6998 Molokai Dr Cypress, CA 90630

Bankruptcy Case 8:13-bk-13940-TA Summary: "The case of Colbee E Shackelford in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Colbee E Shackelford — California, 8:13-bk-13940-TA


ᐅ David B Shackelford, California

Address: 9622 Walker St Apt 8 Cypress, CA 90630-7917

Brief Overview of Bankruptcy Case 8:14-bk-16989-SC: "In Cypress, CA, David B Shackelford filed for Chapter 7 bankruptcy in November 29, 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.27.2015."
David B Shackelford — California, 8:14-bk-16989-SC


ᐅ Hetal Mihir Shah, California

Address: 9593 Tivoli Cir Cypress, CA 90630-3570

Bankruptcy Case 8:14-bk-17240-TA Overview: "Hetal Mihir Shah's bankruptcy, initiated in December 15, 2014 and concluded by 2015-03-15 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hetal Mihir Shah — California, 8:14-bk-17240-TA


ᐅ Mihir Mahendra Shah, California

Address: 4694 Portofino Cir Cypress, CA 90630-6806

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-17240-TA: "The case of Mihir Mahendra Shah in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mihir Mahendra Shah — California, 8:14-bk-17240-TA


ᐅ Marcy Shelton, California

Address: 11451 Shippigan Way Cypress, CA 90630

Bankruptcy Case 8:10-bk-14108-TA Summary: "The bankruptcy filing by Marcy Shelton, undertaken in March 2010 in Cypress, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Marcy Shelton — California, 8:10-bk-14108-TA


ᐅ Ming Chieh Shen, California

Address: 9352 Holder St Apt 24 Cypress, CA 90630

Bankruptcy Case 8:10-bk-22644-RK Summary: "Cypress, CA resident Ming Chieh Shen's 09/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-11."
Ming Chieh Shen — California, 8:10-bk-22644-RK


ᐅ Christopher Sherrin, California

Address: PO Box 2775 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-19084-RK7: "Cypress, CA resident Christopher Sherrin's 2010-07-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-10-14."
Christopher Sherrin — California, 8:10-bk-19084-RK


ᐅ Jae Shin, California

Address: 5722 Shirl St Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-24530-RK: "Cypress, CA resident Jae Shin's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2010."
Jae Shin — California, 8:09-bk-24530-RK


ᐅ Soon Okk Shin, California

Address: 5201 Lincoln Ave Cypress, CA 90630-2913

Brief Overview of Bankruptcy Case 8:16-bk-12697-CB: "The bankruptcy filing by Soon Okk Shin, undertaken in June 27, 2016 in Cypress, CA under Chapter 7, concluded with discharge in 09.25.2016 after liquidating assets."
Soon Okk Shin — California, 8:16-bk-12697-CB


ᐅ Paul Norman Shivers, California

Address: 4232 Opal Ave Cypress, CA 90630

Concise Description of Bankruptcy Case 8:13-bk-14461-CB7: "The bankruptcy filing by Paul Norman Shivers, undertaken in May 2013 in Cypress, CA under Chapter 7, concluded with discharge in Aug 31, 2013 after liquidating assets."
Paul Norman Shivers — California, 8:13-bk-14461-CB


ᐅ Jr Donald Albert Shorman, California

Address: 5003 Sequoia Ave Cypress, CA 90630

Bankruptcy Case 8:12-bk-17871-TA Summary: "The bankruptcy filing by Jr Donald Albert Shorman, undertaken in 2012-06-27 in Cypress, CA under Chapter 7, concluded with discharge in Oct 30, 2012 after liquidating assets."
Jr Donald Albert Shorman — California, 8:12-bk-17871-TA


ᐅ Richard Lee Shoulders, California

Address: 9262 Graham Cir Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:11-bk-10859-TA: "The case of Richard Lee Shoulders in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Lee Shoulders — California, 8:11-bk-10859-TA


ᐅ Corine Sally Shouman, California

Address: 10073 Valley View St # 135 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:12-bk-16408-CB7: "In Cypress, CA, Corine Sally Shouman filed for Chapter 7 bankruptcy in May 22, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09.24.2012."
Corine Sally Shouman — California, 8:12-bk-16408-CB


ᐅ Thomas A Shuff, California

Address: 4264 Teresa Ave Cypress, CA 90630

Bankruptcy Case 8:12-bk-16511-CB Overview: "In Cypress, CA, Thomas A Shuff filed for Chapter 7 bankruptcy in May 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Thomas A Shuff — California, 8:12-bk-16511-CB


ᐅ Zainab Shumaila, California

Address: 9372 Holder St Apt 80 Cypress, CA 90630-5826

Bankruptcy Case 8:14-bk-17394-TA Summary: "Zainab Shumaila's Chapter 7 bankruptcy, filed in Cypress, CA in December 24, 2014, led to asset liquidation, with the case closing in 03/24/2015."
Zainab Shumaila — California, 8:14-bk-17394-TA


ᐅ Stacey Ann Silberman, California

Address: 4246 Via Largo Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-28180-TA: "In Cypress, CA, Stacey Ann Silberman filed for Chapter 7 bankruptcy in 12.27.2010. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2011."
Stacey Ann Silberman — California, 8:10-bk-28180-TA


ᐅ Donna D Siler, California

Address: 9974 Madrid Cir Cypress, CA 90630-3707

Brief Overview of Bankruptcy Case 8:15-bk-11034-TA: "The bankruptcy record of Donna D Siler from Cypress, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.22.2015."
Donna D Siler — California, 8:15-bk-11034-TA


ᐅ Jose Luis Silva, California

Address: 9352 Holder St Apt 9 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:12-bk-22182-ES7: "Jose Luis Silva's bankruptcy, initiated in October 2012 and concluded by 01.29.2013 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Luis Silva — California, 8:12-bk-22182-ES


ᐅ Woo Youl Sim, California

Address: 4357 Larwin Ave Cypress, CA 90630

Bankruptcy Case 8:11-bk-19918-TA Summary: "Cypress, CA resident Woo Youl Sim's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-16."
Woo Youl Sim — California, 8:11-bk-19918-TA


ᐅ Nicole Simmons, California

Address: PO Box 3196 Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-12987-TA: "The bankruptcy filing by Nicole Simmons, undertaken in 2012-03-08 in Cypress, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Nicole Simmons — California, 8:12-bk-12987-TA


ᐅ Fernando Sintora, California

Address: 4414 Larwin Ave Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:13-bk-17765-TA: "The bankruptcy record of Fernando Sintora from Cypress, CA, shows a Chapter 7 case filed in 09/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/28/2013."
Fernando Sintora — California, 8:13-bk-17765-TA


ᐅ Vaega Skipps, California

Address: 5013 Evergreen Ave Cypress, CA 90630

Bankruptcy Case 8:10-bk-27209-RK Summary: "Vaega Skipps's bankruptcy, initiated in 2010-12-06 and concluded by 2011-04-10 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vaega Skipps — California, 8:10-bk-27209-RK


ᐅ Nicholas Allan Smith, California

Address: 9951 Holder St Apt 62 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:12-bk-18648-ES7: "The case of Nicholas Allan Smith in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicholas Allan Smith — California, 8:12-bk-18648-ES


ᐅ Tatum De Luna Smith, California

Address: 5702 Saint Ann Ave Cypress, CA 90630-2328

Concise Description of Bankruptcy Case 8:15-bk-11675-SC7: "Tatum De Luna Smith's bankruptcy, initiated in April 2, 2015 and concluded by July 2015 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tatum De Luna Smith — California, 8:15-bk-11675-SC


ᐅ Kelly Lee Smith, California

Address: 5702 Saint Ann Ave Cypress, CA 90630-2328

Bankruptcy Case 8:15-bk-11675-SC Summary: "In a Chapter 7 bankruptcy case, Kelly Lee Smith from Cypress, CA, saw their proceedings start in 04/02/2015 and complete by Jul 1, 2015, involving asset liquidation."
Kelly Lee Smith — California, 8:15-bk-11675-SC


ᐅ Kevin Michael Smith, California

Address: 11679 Cozumel St Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:11-bk-10755-ES: "Kevin Michael Smith's Chapter 7 bankruptcy, filed in Cypress, CA in January 18, 2011, led to asset liquidation, with the case closing in 2011-05-23."
Kevin Michael Smith — California, 8:11-bk-10755-ES


ᐅ Patience Adrienne Smith, California

Address: 9562 Walker St Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:11-bk-20178-ES: "In Cypress, CA, Patience Adrienne Smith filed for Chapter 7 bankruptcy in July 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.22.2011."
Patience Adrienne Smith — California, 8:11-bk-20178-ES


ᐅ Robert C Smith, California

Address: 5431 Cynthia Cir Cypress, CA 90630-4522

Concise Description of Bankruptcy Case 8:15-bk-12961-ES7: "In Cypress, CA, Robert C Smith filed for Chapter 7 bankruptcy in 2015-06-11. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-09."
Robert C Smith — California, 8:15-bk-12961-ES


ᐅ Bandula B Somaweera, California

Address: 10671 Tammy St Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20459-RK: "In Cypress, CA, Bandula B Somaweera filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by January 10, 2010."
Bandula B Somaweera — California, 8:09-bk-20459-RK