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 Wendy Michelle Williams, California

Address: 4662 Marion Ave Cypress, CA 90630

Bankruptcy Case 8:12-bk-14121-TA Overview: "Cypress, CA resident Wendy Michelle Williams's 2012-03-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-03."
Wendy Michelle Williams — California, 8:12-bk-14121-TA


ᐅ Patricia Willis, California

Address: 5990 Corporate Ave # 332 Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-13202-SC: "Cypress, CA resident Patricia Willis's 2013-04-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-21."
Patricia Willis — California, 8:13-bk-13202-SC


ᐅ Mark Brian Wilson, California

Address: 6329 Dominica Ave Cypress, CA 90630-5312

Concise Description of Bankruptcy Case 8:15-bk-11293-SC7: "In a Chapter 7 bankruptcy case, Mark Brian Wilson from Cypress, CA, saw their proceedings start in 03/14/2015 and complete by 2015-06-12, involving asset liquidation."
Mark Brian Wilson — California, 8:15-bk-11293-SC


ᐅ Troy Wilson, California

Address: 5802 Lakia Dr Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-24392-TA: "The case of Troy Wilson in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy Wilson — California, 8:10-bk-24392-TA


ᐅ Chelsi Anell Wilson, California

Address: 6329 Dominica Ave Cypress, CA 90630-5312

Concise Description of Bankruptcy Case 8:15-bk-11293-SC7: "The bankruptcy filing by Chelsi Anell Wilson, undertaken in 2015-03-14 in Cypress, CA under Chapter 7, concluded with discharge in 06/12/2015 after liquidating assets."
Chelsi Anell Wilson — California, 8:15-bk-11293-SC


ᐅ Rory Glen Wilson, California

Address: 5809 Playa Way Cypress, CA 90630

Concise Description of Bankruptcy Case 8:12-bk-12030-TA7: "Rory Glen Wilson's Chapter 7 bankruptcy, filed in Cypress, CA in 02.17.2012, led to asset liquidation, with the case closing in Jun 21, 2012."
Rory Glen Wilson — California, 8:12-bk-12030-TA


ᐅ Joni Marie Wilson, California

Address: 5809 Playa Way Cypress, CA 90630-3234

Bankruptcy Case 8:14-bk-16476-CB Summary: "In Cypress, CA, Joni Marie Wilson filed for Chapter 7 bankruptcy in 11.01.2014. This case, involving liquidating assets to pay off debts, was resolved by 01.30.2015."
Joni Marie Wilson — California, 8:14-bk-16476-CB


ᐅ Sherman Louis Winnick, California

Address: 6982 Jonathan Ave Cypress, CA 90630-4925

Concise Description of Bankruptcy Case 8:14-bk-15713-ES7: "Cypress, CA resident Sherman Louis Winnick's Sep 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.18.2014."
Sherman Louis Winnick — California, 8:14-bk-15713-ES


ᐅ Mark Robert Wirtenberger, California

Address: 9591 Graham St Apt 12 Cypress, CA 90630

Bankruptcy Case 8:11-bk-15356-TA Summary: "In Cypress, CA, Mark Robert Wirtenberger filed for Chapter 7 bankruptcy in 2011-04-15. This case, involving liquidating assets to pay off debts, was resolved by August 18, 2011."
Mark Robert Wirtenberger — California, 8:11-bk-15356-TA


ᐅ Tricia L Wise, California

Address: 8612 Watson St Cypress, CA 90630-5934

Concise Description of Bankruptcy Case 8:15-bk-12068-ES7: "Tricia L Wise's bankruptcy, initiated in 04.23.2015 and concluded by July 22, 2015 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tricia L Wise — California, 8:15-bk-12068-ES


ᐅ Karl B Wood, California

Address: 4141 Ball Rd Cypress, CA 90630

Bankruptcy Case 8:12-bk-16636-TA Summary: "Cypress, CA resident Karl B Wood's 05.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/29/2012."
Karl B Wood — California, 8:12-bk-16636-TA


ᐅ Brywyn Woodfin, California

Address: 9848 Balboa Way Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-11802-ES: "In Cypress, CA, Brywyn Woodfin filed for Chapter 7 bankruptcy in February 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 28, 2010."
Brywyn Woodfin — California, 8:10-bk-11802-ES


ᐅ Rebecca Woodson, California

Address: 10241 Barbara Anne St Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-15715-RK: "Cypress, CA resident Rebecca Woodson's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Rebecca Woodson — California, 8:10-bk-15715-RK


ᐅ Anthoney Woolley, California

Address: 9501 Linda Ln Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-22548-ES7: "In a Chapter 7 bankruptcy case, Anthoney Woolley from Cypress, CA, saw their proceedings start in September 7, 2010 and complete by 2011-01-10, involving asset liquidation."
Anthoney Woolley — California, 8:10-bk-22548-ES


ᐅ Joanne Zhuo Wu, California

Address: 10281 Aqueduct Dr Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:09-bk-20592-RK: "Joanne Zhuo Wu's Chapter 7 bankruptcy, filed in Cypress, CA in October 1, 2009, led to asset liquidation, with the case closing in 01/11/2010."
Joanne Zhuo Wu — California, 8:09-bk-20592-RK


ᐅ Melissa Wyland, California

Address: 5291 Myra Ave Cypress, CA 90630-4442

Bankruptcy Case 8:15-bk-15393-MW Overview: "In a Chapter 7 bankruptcy case, Melissa Wyland from Cypress, CA, saw her proceedings start in 11/05/2015 and complete by February 2016, involving asset liquidation."
Melissa Wyland — California, 8:15-bk-15393-MW


ᐅ Ryan M Wyland, California

Address: 5291 Myra Ave Cypress, CA 90630-4442

Concise Description of Bankruptcy Case 8:15-bk-15393-MW7: "The bankruptcy record of Ryan M Wyland from Cypress, CA, shows a Chapter 7 case filed in November 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2016."
Ryan M Wyland — California, 8:15-bk-15393-MW


ᐅ Ami Yamagishi, California

Address: PO Box 1507 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:10-bk-22725-TA7: "Ami Yamagishi's bankruptcy, initiated in 2010-09-09 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."
Ami Yamagishi — California, 8:10-bk-22725-TA


ᐅ Nathan Tadashi Yamashita, California

Address: 11430 Tilghman Way Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-19047-TA: "Cypress, CA resident Nathan Tadashi Yamashita's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-12."
Nathan Tadashi Yamashita — California, 8:13-bk-19047-TA


ᐅ Sun Pui Yan, California

Address: 9090 Moody St Apt 257 Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:12-bk-13510-ES: "The bankruptcy filing by Sun Pui Yan, undertaken in 2012-03-20 in Cypress, CA under Chapter 7, concluded with discharge in 07/23/2012 after liquidating assets."
Sun Pui Yan — California, 8:12-bk-13510-ES


ᐅ Daniel Yarbrough, California

Address: 4028 Via Ingresso Cypress, CA 90630

Bankruptcy Case 8:10-bk-25314-RK Summary: "Cypress, CA resident Daniel Yarbrough's Oct 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2011."
Daniel Yarbrough — California, 8:10-bk-25314-RK


ᐅ Jung Yi, California

Address: 8582 WATSON ST CYPRESS, CA 90630

Brief Overview of Bankruptcy Case 2:10-bk-18269-SB: "In Cypress, CA, Jung Yi filed for Chapter 7 bankruptcy in 2010-03-06. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2010."
Jung Yi — California, 2:10-bk-18269-SB


ᐅ Linda Evangelista Yolo, California

Address: 5655 Nelson St Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-19119-MW7: "The bankruptcy record of Linda Evangelista Yolo from Cypress, CA, shows a Chapter 7 case filed in 2011-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in October 31, 2011."
Linda Evangelista Yolo — California, 8:11-bk-19119-MW


ᐅ Chris Yoo, California

Address: 8781 Walker St Apt 28 Cypress, CA 90630

Concise Description of Bankruptcy Case 8:09-bk-24244-TA7: "The bankruptcy record of Chris Yoo from Cypress, CA, shows a Chapter 7 case filed in Dec 21, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 22, 2010."
Chris Yoo — California, 8:09-bk-24244-TA


ᐅ Kyung Yoo, California

Address: 5618 Sprague Ave Cypress, CA 90630

Bankruptcy Case 8:09-bk-21977-TA Overview: "In a Chapter 7 bankruptcy case, Kyung Yoo from Cypress, CA, saw her proceedings start in October 2009 and complete by Feb 9, 2010, involving asset liquidation."
Kyung Yoo — California, 8:09-bk-21977-TA


ᐅ Jin Yoon, California

Address: 11605 Mindanao St Cypress, CA 90630

Bankruptcy Case 8:11-bk-25572-MW Overview: "In a Chapter 7 bankruptcy case, Jin Yoon from Cypress, CA, saw her proceedings start in November 2011 and complete by 2012-03-14, involving asset liquidation."
Jin Yoon — California, 8:11-bk-25572-MW


ᐅ Anne Young, California

Address: 4370 Casa Grande Cir Apt 274 Cypress, CA 90630

Bankruptcy Case 8:10-bk-16076-TA Overview: "Anne Young's bankruptcy, initiated in May 6, 2010 and concluded by 2010-08-24 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Young — California, 8:10-bk-16076-TA


ᐅ Catherine Youngerman, California

Address: 5511 Citrus Ct Cypress, CA 90630

Bankruptcy Case 8:10-bk-19625-TA Summary: "The bankruptcy record of Catherine Youngerman from Cypress, CA, shows a Chapter 7 case filed in Jul 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2010."
Catherine Youngerman — California, 8:10-bk-19625-TA


ᐅ Mark Youngerman, California

Address: 9090 Moody St Apt 231 Cypress, CA 90630

Bankruptcy Case 8:10-bk-23994-TA Summary: "The bankruptcy filing by Mark Youngerman, undertaken in Sep 30, 2010 in Cypress, CA under Chapter 7, concluded with discharge in February 2, 2011 after liquidating assets."
Mark Youngerman — California, 8:10-bk-23994-TA


ᐅ Paul Yu, California

Address: 8803 Moody St Cypress, CA 90630

Bankruptcy Case 8:11-bk-21299-ES Overview: "The bankruptcy filing by Paul Yu, undertaken in August 11, 2011 in Cypress, CA under Chapter 7, concluded with discharge in Dec 14, 2011 after liquidating assets."
Paul Yu — California, 8:11-bk-21299-ES


ᐅ Kimberly Louise Zaan, California

Address: 4013 Larwin Ave Cypress, CA 90630

Bankruptcy Case 8:12-bk-24051-CB Overview: "Kimberly Louise Zaan's Chapter 7 bankruptcy, filed in Cypress, CA in Dec 13, 2012, led to asset liquidation, with the case closing in March 25, 2013."
Kimberly Louise Zaan — California, 8:12-bk-24051-CB


ᐅ Amy Zabala, California

Address: 5094 Melbourne Dr Cypress, CA 90630

Bankruptcy Case 8:10-bk-16645-TA Overview: "The case of Amy Zabala in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy Zabala — California, 8:10-bk-16645-TA


ᐅ Jesus Zapanta, California

Address: 5572 Orange Ave Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:09-bk-22789-ES: "In Cypress, CA, Jesus Zapanta filed for Chapter 7 bankruptcy in November 18, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-28."
Jesus Zapanta — California, 8:09-bk-22789-ES


ᐅ Patricia Ann Zaremba, California

Address: 10231 Lorraine Ln Cypress, CA 90630

Brief Overview of Bankruptcy Case 8:11-bk-10890-TA: "Patricia Ann Zaremba's bankruptcy, initiated in January 21, 2011 and concluded by May 26, 2011 in Cypress, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Ann Zaremba — California, 8:11-bk-10890-TA


ᐅ Joshua Zavala, California

Address: 9721 Graham St Apt 20 Cypress, CA 90630

Bankruptcy Case 8:10-bk-17938-TA Overview: "The bankruptcy record of Joshua Zavala from Cypress, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-14."
Joshua Zavala — California, 8:10-bk-17938-TA


ᐅ Corinne M Zavolta, California

Address: 6892 Grand Manan Dr Cypress, CA 90630

Concise Description of Bankruptcy Case 8:11-bk-12260-RK7: "Corinne M Zavolta's Chapter 7 bankruptcy, filed in Cypress, CA in 2011-02-18, led to asset liquidation, with the case closing in June 2011."
Corinne M Zavolta — California, 8:11-bk-12260-RK


ᐅ Todd Zerillo, California

Address: 5663 Lakia Dr Cypress, CA 90630

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16930-TA: "The case of Todd Zerillo in Cypress, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd Zerillo — California, 8:10-bk-16930-TA


ᐅ Donna T Zwick, California

Address: 5611 Newman St Apt A Cypress, CA 90630

Bankruptcy Case 8:11-bk-21274-TA Overview: "The bankruptcy filing by Donna T Zwick, undertaken in 08.11.2011 in Cypress, CA under Chapter 7, concluded with discharge in 12.14.2011 after liquidating assets."
Donna T Zwick — California, 8:11-bk-21274-TA