personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

La Mirada, 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 Liviu Cristian Capatina, California

Address: 14939 Gagely Dr Apt 4 La Mirada, CA 90638-2129

Concise Description of Bankruptcy Case 2:14-bk-31649-RN7: "In La Mirada, CA, Liviu Cristian Capatina filed for Chapter 7 bankruptcy in 11/19/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-02-17."
Liviu Cristian Capatina — California, 2:14-bk-31649-RN


ᐅ Pedro Rogelio Cardenas, California

Address: 11844 Armsdale Ave La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:11-bk-13529-PC7: "In La Mirada, CA, Pedro Rogelio Cardenas filed for Chapter 7 bankruptcy in January 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-01."
Pedro Rogelio Cardenas — California, 2:11-bk-13529-PC


ᐅ Jose Guillermo Cardona, California

Address: 13819 Ratliffe St La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-31405-BR: "La Mirada, CA resident Jose Guillermo Cardona's 2011-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 19, 2011."
Jose Guillermo Cardona — California, 2:11-bk-31405-BR


ᐅ Carlos Carreto, California

Address: 14742 Beach Blvd # 164 La Mirada, CA 90638-4259

Bankruptcy Case 2:15-bk-19675-RN Overview: "In a Chapter 7 bankruptcy case, Carlos Carreto from La Mirada, CA, saw their proceedings start in 2015-06-17 and complete by 09/15/2015, involving asset liquidation."
Carlos Carreto — California, 2:15-bk-19675-RN


ᐅ Miguel Carrillo, California

Address: 14810 Springford Dr La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:10-bk-23812-BR7: "The bankruptcy filing by Miguel Carrillo, undertaken in 2010-04-10 in La Mirada, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Miguel Carrillo — California, 2:10-bk-23812-BR


ᐅ Adolfo R Carrion, California

Address: 13139 Clearwood Ave La Mirada, CA 90638

Bankruptcy Case 2:12-bk-47402-BB Summary: "Adolfo R Carrion's bankruptcy, initiated in Nov 8, 2012 and concluded by February 18, 2013 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adolfo R Carrion — California, 2:12-bk-47402-BB


ᐅ Patricia Casillas, California

Address: 12203 Santa Gertrudes Ave Unit 6 La Mirada, CA 90638

Brief Overview of Bankruptcy Case 2:12-bk-12292-TD: "The bankruptcy filing by Patricia Casillas, undertaken in 2012-01-23 in La Mirada, CA under Chapter 7, concluded with discharge in 05.27.2012 after liquidating assets."
Patricia Casillas — California, 2:12-bk-12292-TD


ᐅ Kristen Marie Castaneda, California

Address: PO Box 1886 La Mirada, CA 90637-1886

Concise Description of Bankruptcy Case 2:15-bk-15200-BR7: "The case of Kristen Marie Castaneda in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristen Marie Castaneda — California, 2:15-bk-15200-BR


ᐅ Joe D Castanon, California

Address: 14900 Gagely Dr Apt 4 La Mirada, CA 90638-2118

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25541-SK: "The bankruptcy filing by Joe D Castanon, undertaken in August 13, 2014 in La Mirada, CA under Chapter 7, concluded with discharge in 12.08.2014 after liquidating assets."
Joe D Castanon — California, 2:14-bk-25541-SK


ᐅ Oneida Castilla, California

Address: 15805 Alicante Rd Apt 31 La Mirada, CA 90638

Bankruptcy Case 2:12-bk-15170-BR Overview: "The bankruptcy filing by Oneida Castilla, undertaken in Feb 14, 2012 in La Mirada, CA under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Oneida Castilla — California, 2:12-bk-15170-BR


ᐅ Jr Steven Victor Castillo, California

Address: 11802 Courser Ave La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:11-bk-20374-EC7: "La Mirada, CA resident Jr Steven Victor Castillo's March 10, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Jr Steven Victor Castillo — California, 2:11-bk-20374-EC


ᐅ Toni Castro, California

Address: 13114 AVENIDA SANTA TECLA UNIT C LA MIRADA, CA 90638

Brief Overview of Bankruptcy Case 2:10-bk-23481-ER: "Toni Castro's bankruptcy, initiated in Apr 8, 2010 and concluded by 2010-07-19 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Toni Castro — California, 2:10-bk-23481-ER


ᐅ Saul Castro, California

Address: 15319 Campillos Rd La Mirada, CA 90638

Bankruptcy Case 2:10-bk-53984-ER Summary: "In La Mirada, CA, Saul Castro filed for Chapter 7 bankruptcy in 2010-10-13. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Saul Castro — California, 2:10-bk-53984-ER


ᐅ Eddie F Castro, California

Address: 15259 Imperial Hwy La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-19008-TA: "In a Chapter 7 bankruptcy case, Eddie F Castro from La Mirada, CA, saw their proceedings start in July 2012 and complete by November 2012, involving asset liquidation."
Eddie F Castro — California, 8:12-bk-19008-TA


ᐅ Elisei Ceausu, California

Address: 11717 Goldendale Dr La Mirada, CA 90638

Bankruptcy Case 2:10-bk-41819-PC Overview: "The case of Elisei Ceausu in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elisei Ceausu — California, 2:10-bk-41819-PC


ᐅ Nelson Omar Cerrato, California

Address: 15250 Alicante Rd La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-10402-ER: "La Mirada, CA resident Nelson Omar Cerrato's 2011-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-09."
Nelson Omar Cerrato — California, 2:11-bk-10402-ER


ᐅ Vincent Cruz Cervantes, California

Address: 15114 Hayford St La Mirada, CA 90638

Brief Overview of Bankruptcy Case 2:11-bk-43881-EC: "Vincent Cruz Cervantes's Chapter 7 bankruptcy, filed in La Mirada, CA in August 2011, led to asset liquidation, with the case closing in 2011-12-12."
Vincent Cruz Cervantes — California, 2:11-bk-43881-EC


ᐅ Lilia Chacon, California

Address: 13102 Woodridge Ave La Mirada, CA 90638

Bankruptcy Case 2:10-bk-52658-ER Summary: "In La Mirada, CA, Lilia Chacon filed for Chapter 7 bankruptcy in 10/05/2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Lilia Chacon — California, 2:10-bk-52658-ER


ᐅ Andrew William Champagne, California

Address: 14640 Gardenhill Dr La Mirada, CA 90638-2040

Concise Description of Bankruptcy Case 2:14-bk-25690-TD7: "The case of Andrew William Champagne in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrew William Champagne — California, 2:14-bk-25690-TD


ᐅ Choon Ho Chang, California

Address: 14515 Valeda Dr La Mirada, CA 90638

Brief Overview of Bankruptcy Case 2:11-bk-42721-BR: "Choon Ho Chang's Chapter 7 bankruptcy, filed in La Mirada, CA in 08/01/2011, led to asset liquidation, with the case closing in December 2011."
Choon Ho Chang — California, 2:11-bk-42721-BR


ᐅ Gina Chang, California

Address: 13437 Edgebrook Rd La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:11-bk-38521-EC7: "The bankruptcy filing by Gina Chang, undertaken in 07/01/2011 in La Mirada, CA under Chapter 7, concluded with discharge in 2011-11-03 after liquidating assets."
Gina Chang — California, 2:11-bk-38521-EC


ᐅ Jason Chapman, California

Address: 14403 San Esteban Dr La Mirada, CA 90638

Bankruptcy Case 2:09-bk-44650-BR Summary: "The bankruptcy record of Jason Chapman from La Mirada, CA, shows a Chapter 7 case filed in Dec 8, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Jason Chapman — California, 2:09-bk-44650-BR


ᐅ Georgios Vassillios Charalambous, California

Address: 14815 Spangler Pl La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:11-bk-45370-BB7: "The bankruptcy filing by Georgios Vassillios Charalambous, undertaken in August 2011 in La Mirada, CA under Chapter 7, concluded with discharge in Dec 22, 2011 after liquidating assets."
Georgios Vassillios Charalambous — California, 2:11-bk-45370-BB


ᐅ Michael J Charlebois, California

Address: 12708 Lake Forest Way La Mirada, CA 90638

Bankruptcy Case 2:11-bk-20542-ER Summary: "In La Mirada, CA, Michael J Charlebois filed for Chapter 7 bankruptcy in 2011-03-11. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Michael J Charlebois — California, 2:11-bk-20542-ER


ᐅ Elaine Chavarria, California

Address: 15954 Glazebrook Dr La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40707-BR: "The case of Elaine Chavarria in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elaine Chavarria — California, 2:10-bk-40707-BR


ᐅ Joseph Jude Chavez, California

Address: 14029 Whiterock Dr La Mirada, CA 90638

Bankruptcy Case 2:11-bk-37374-BR Summary: "The bankruptcy record of Joseph Jude Chavez from La Mirada, CA, shows a Chapter 7 case filed in Jun 24, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 27, 2011."
Joseph Jude Chavez — California, 2:11-bk-37374-BR


ᐅ Hector Chavez, California

Address: 15535 Illora Dr La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:10-bk-19005-RN7: "La Mirada, CA resident Hector Chavez's March 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 21, 2010."
Hector Chavez — California, 2:10-bk-19005-RN


ᐅ Celso Chavez, California

Address: 15214 Terracedale Dr La Mirada, CA 90638

Bankruptcy Case 2:10-bk-37054-PC Overview: "The bankruptcy record of Celso Chavez from La Mirada, CA, shows a Chapter 7 case filed in Jul 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11.03.2010."
Celso Chavez — California, 2:10-bk-37054-PC


ᐅ Jose Chavira, California

Address: 15174 Sarco Dr La Mirada, CA 90638

Bankruptcy Case 2:10-bk-46391-BR Overview: "In La Mirada, CA, Jose Chavira filed for Chapter 7 bankruptcy in 2010-08-27. This case, involving liquidating assets to pay off debts, was resolved by December 30, 2010."
Jose Chavira — California, 2:10-bk-46391-BR


ᐅ Jason Cheng, California

Address: 14315 Bluefield Ave La Mirada, CA 90638

Brief Overview of Bankruptcy Case 2:13-bk-36994-RN: "Jason Cheng's bankruptcy, initiated in 2013-11-08 and concluded by 2014-02-18 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Cheng — California, 2:13-bk-36994-RN


ᐅ Sun Hee Cheong, California

Address: 13211 Flemington Ct Unit 145 La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:12-bk-24931-BB7: "Sun Hee Cheong's bankruptcy, initiated in 2012-04-27 and concluded by Aug 30, 2012 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sun Hee Cheong — California, 2:12-bk-24931-BB


ᐅ Kyung D Cho, California

Address: 13331 Orangegrove Dr La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:12-bk-33942-RK7: "Kyung D Cho's Chapter 7 bankruptcy, filed in La Mirada, CA in 2012-07-11, led to asset liquidation, with the case closing in Oct 15, 2012."
Kyung D Cho — California, 2:12-bk-33942-RK


ᐅ Mi Kyung Cho, California

Address: 14624 Bora Dr La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:11-bk-45065-EC7: "The case of Mi Kyung Cho in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mi Kyung Cho — California, 2:11-bk-45065-EC


ᐅ Seung Ho Cho, California

Address: 14742 Beach Blvd # 417 La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24949-BR: "In La Mirada, CA, Seung Ho Cho filed for Chapter 7 bankruptcy in Apr 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 30, 2012."
Seung Ho Cho — California, 2:12-bk-24949-BR


ᐅ Jamie M Cho, California

Address: 15155 Riviera Ln La Mirada, CA 90638-4729

Concise Description of Bankruptcy Case 2:15-bk-28598-RK7: "Jamie M Cho's bankruptcy, initiated in 12.07.2015 and concluded by 2016-03-06 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jamie M Cho — California, 2:15-bk-28598-RK


ᐅ In Sup Choi, California

Address: 13501 Avenida Santa Tecla Unit B La Mirada, CA 90638-3219

Brief Overview of Bankruptcy Case 8:15-bk-12338-CB: "The bankruptcy filing by In Sup Choi, undertaken in 2015-05-05 in La Mirada, CA under Chapter 7, concluded with discharge in 2015-08-03 after liquidating assets."
In Sup Choi — California, 8:15-bk-12338-CB


ᐅ Anna Choi, California

Address: 15736 Algeciras Dr La Mirada, CA 90638-4102

Bankruptcy Case 2:14-bk-10150-RK Overview: "The bankruptcy record of Anna Choi from La Mirada, CA, shows a Chapter 7 case filed in 2014-01-03. In this process, assets were liquidated to settle debts, and the case was discharged in 04/21/2014."
Anna Choi — California, 2:14-bk-10150-RK


ᐅ Bobby Choi, California

Address: 15736 Algeciras Dr La Mirada, CA 90638

Bankruptcy Case 2:12-bk-20485-BR Summary: "Bobby Choi's Chapter 7 bankruptcy, filed in La Mirada, CA in March 2012, led to asset liquidation, with the case closing in Jul 26, 2012."
Bobby Choi — California, 2:12-bk-20485-BR


ᐅ Jenny Choi, California

Address: 16312 Jutewood Ct La Mirada, CA 90638-6518

Concise Description of Bankruptcy Case 2:14-bk-21949-ER7: "The bankruptcy record of Jenny Choi from La Mirada, CA, shows a Chapter 7 case filed in 06.20.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-18."
Jenny Choi — California, 2:14-bk-21949-ER


ᐅ Sang Choi, California

Address: 15072 Ocaso Ave La Mirada, CA 90638

Bankruptcy Case 2:10-bk-42041-BR Summary: "The case of Sang Choi in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sang Choi — California, 2:10-bk-42041-BR


ᐅ Seung Choi, California

Address: 16502 Greystone Dr Unit 103 La Mirada, CA 90638-7714

Bankruptcy Case 2:14-bk-32964-TD Overview: "In a Chapter 7 bankruptcy case, Seung Choi from La Mirada, CA, saw their proceedings start in 12.12.2014 and complete by March 2015, involving asset liquidation."
Seung Choi — California, 2:14-bk-32964-TD


ᐅ Kyungsoon Choi, California

Address: 13501 Avenida Santa Tecla Unit B La Mirada, CA 90638-3219

Bankruptcy Case 8:15-bk-12338-CB Overview: "The bankruptcy record of Kyungsoon Choi from La Mirada, CA, shows a Chapter 7 case filed in 05/05/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2015."
Kyungsoon Choi — California, 8:15-bk-12338-CB


ᐅ Mee Sun Choi, California

Address: 16127 Mart Dr La Mirada, CA 90638-4205

Bankruptcy Case 2:15-bk-24313-ER Summary: "In a Chapter 7 bankruptcy case, Mee Sun Choi from La Mirada, CA, saw her proceedings start in September 2015 and complete by Dec 14, 2015, involving asset liquidation."
Mee Sun Choi — California, 2:15-bk-24313-ER


ᐅ Michael Choi, California

Address: 13617 NETTO RIDGE CT LA MIRADA, CA 90638

Bankruptcy Case 8:10-bk-16180-RK Overview: "Michael Choi's bankruptcy, initiated in May 8, 2010 and concluded by August 2010 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Choi — California, 8:10-bk-16180-RK


ᐅ Michael Joe Christian, California

Address: 15228 Leffingwell Rd La Mirada, CA 90638-1212

Bankruptcy Case 2:14-bk-11412-TD Summary: "The case of Michael Joe Christian in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Joe Christian — California, 2:14-bk-11412-TD


ᐅ Robert Christopher, California

Address: 14708 Fairacres Dr La Mirada, CA 90638-1009

Bankruptcy Case 2:14-bk-26435-DS Summary: "La Mirada, CA resident Robert Christopher's 2014-08-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 15, 2014."
Robert Christopher — California, 2:14-bk-26435-DS


ᐅ Viola Christopher, California

Address: 15038 Watkins Dr La Mirada, CA 90638-5156

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26435-DS: "In a Chapter 7 bankruptcy case, Viola Christopher from La Mirada, CA, saw her proceedings start in 2014-08-27 and complete by Dec 15, 2014, involving asset liquidation."
Viola Christopher — California, 2:14-bk-26435-DS


ᐅ Chase Christy, California

Address: 15145 Cheshire St La Mirada, CA 90638

Bankruptcy Case 09-18428-PB7 Summary: "The bankruptcy record of Chase Christy from La Mirada, CA, shows a Chapter 7 case filed in 11.30.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/12/2010."
Chase Christy — California, 09-18428


ᐅ Prem Chumsatya, California

Address: 14485 San Ardo Dr La Mirada, CA 90638

Bankruptcy Case 2:10-bk-44413-BR Overview: "In La Mirada, CA, Prem Chumsatya filed for Chapter 7 bankruptcy in 2010-08-17. This case, involving liquidating assets to pay off debts, was resolved by Dec 20, 2010."
Prem Chumsatya — California, 2:10-bk-44413-BR


ᐅ Sam Chun, California

Address: 13410 Citrus Ln La Mirada, CA 90638-3441

Concise Description of Bankruptcy Case 2:14-bk-30694-BR7: "In a Chapter 7 bankruptcy case, Sam Chun from La Mirada, CA, saw their proceedings start in 2014-11-03 and complete by February 1, 2015, involving asset liquidation."
Sam Chun — California, 2:14-bk-30694-BR


ᐅ Bryant Youngsoo Chun, California

Address: 12203 Santa Gertrudes Ave Unit 63 La Mirada, CA 90638

Bankruptcy Case 2:13-bk-15462-PC Summary: "In a Chapter 7 bankruptcy case, Bryant Youngsoo Chun from La Mirada, CA, saw his proceedings start in 03/01/2013 and complete by 06/03/2013, involving asset liquidation."
Bryant Youngsoo Chun — California, 2:13-bk-15462-PC


ᐅ Hye Yun Chun, California

Address: 14926 San Feliciano Dr La Mirada, CA 90638-4540

Bankruptcy Case 2:15-bk-14830-RK Overview: "The bankruptcy filing by Hye Yun Chun, undertaken in 03.30.2015 in La Mirada, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Hye Yun Chun — California, 2:15-bk-14830-RK


ᐅ Isaac Y Chung, California

Address: 15136 Mottley Dr La Mirada, CA 90638-5104

Concise Description of Bankruptcy Case 2:15-bk-28330-RN7: "Isaac Y Chung's Chapter 7 bankruptcy, filed in La Mirada, CA in November 30, 2015, led to asset liquidation, with the case closing in 2016-02-28."
Isaac Y Chung — California, 2:15-bk-28330-RN


ᐅ Jason Chung, California

Address: 16501 Stonehaven Ct Unit 52 La Mirada, CA 90638

Brief Overview of Bankruptcy Case 2:10-bk-10866-BR: "In La Mirada, CA, Jason Chung filed for Chapter 7 bankruptcy in January 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.22.2010."
Jason Chung — California, 2:10-bk-10866-BR


ᐅ Kenneth Michael Ciccarelli, California

Address: 14940 San Ardo Dr La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19824-ER: "Kenneth Michael Ciccarelli's Chapter 7 bankruptcy, filed in La Mirada, CA in 04/15/2013, led to asset liquidation, with the case closing in July 2013."
Kenneth Michael Ciccarelli — California, 2:13-bk-19824-ER


ᐅ Maria Cisneros, California

Address: 12704 Grayling Ave La Mirada, CA 90638

Bankruptcy Case 2:10-bk-30994-BR Overview: "Maria Cisneros's bankruptcy, initiated in 2010-05-25 and concluded by Sep 4, 2010 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Cisneros — California, 2:10-bk-30994-BR


ᐅ Gerardo Cisneros, California

Address: 13002 Woodridge Ave La Mirada, CA 90638

Bankruptcy Case 2:09-bk-35596-SB Summary: "In La Mirada, CA, Gerardo Cisneros filed for Chapter 7 bankruptcy in September 22, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-02."
Gerardo Cisneros — California, 2:09-bk-35596-SB


ᐅ Michele Clark, California

Address: 14439 Rosecrans Ave Apt A La Mirada, CA 90638

Bankruptcy Case 2:10-bk-49814-BB Summary: "Michele Clark's bankruptcy, initiated in 09.19.2010 and concluded by Jan 22, 2011 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michele Clark — California, 2:10-bk-49814-BB


ᐅ Michael Robert Cobb, California

Address: 14693 Starpath Dr La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57345-BR: "In a Chapter 7 bankruptcy case, Michael Robert Cobb from La Mirada, CA, saw their proceedings start in November 2011 and complete by 03/20/2012, involving asset liquidation."
Michael Robert Cobb — California, 2:11-bk-57345-BR


ᐅ Francis Michael Coelho, California

Address: 16027 Formby Dr La Mirada, CA 90638

Brief Overview of Bankruptcy Case 2:12-bk-23431-BR: "The bankruptcy record of Francis Michael Coelho from La Mirada, CA, shows a Chapter 7 case filed in 2012-04-16. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 19, 2012."
Francis Michael Coelho — California, 2:12-bk-23431-BR


ᐅ Lorrie Ann Coelho, California

Address: PO Box 883 La Mirada, CA 90637-0883

Brief Overview of Bankruptcy Case 2:15-bk-29297-TD: "Lorrie Ann Coelho's bankruptcy, initiated in 2015-12-24 and concluded by 2016-03-23 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorrie Ann Coelho — California, 2:15-bk-29297-TD


ᐅ Samuel Coffey, California

Address: 14633 Los Fuentes Rd La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:10-bk-41927-PC7: "The bankruptcy record of Samuel Coffey from La Mirada, CA, shows a Chapter 7 case filed in 07.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/02/2010."
Samuel Coffey — California, 2:10-bk-41927-PC


ᐅ Lester Cole, California

Address: 15062 Fairacres Dr La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:11-bk-47401-BR7: "In a Chapter 7 bankruptcy case, Lester Cole from La Mirada, CA, saw his proceedings start in September 1, 2011 and complete by Jan 4, 2012, involving asset liquidation."
Lester Cole — California, 2:11-bk-47401-BR


ᐅ Sonja Coleman, California

Address: 11510 Toerge Dr La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10182-SB: "La Mirada, CA resident Sonja Coleman's 01/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.16.2010."
Sonja Coleman — California, 2:10-bk-10182-SB


ᐅ Kyle Collins, California

Address: 12708 Biola Ave La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:11-bk-21272-EC7: "The case of Kyle Collins in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyle Collins — California, 2:11-bk-21272-EC


ᐅ Wilfred Ian Pedrera Concepcion, California

Address: 15483 Foremast Dr La Mirada, CA 90638-5437

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-23090-RK: "Wilfred Ian Pedrera Concepcion's Chapter 7 bankruptcy, filed in La Mirada, CA in July 2014, led to asset liquidation, with the case closing in 10/27/2014."
Wilfred Ian Pedrera Concepcion — California, 2:14-bk-23090-RK


ᐅ Lilian Concepcion, California

Address: 15483 Foremast Dr La Mirada, CA 90638

Bankruptcy Case 2:13-bk-34851-PC Overview: "La Mirada, CA resident Lilian Concepcion's October 10, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 20, 2014."
Lilian Concepcion — California, 2:13-bk-34851-PC


ᐅ Larry Conrad, California

Address: 11904 La Cima Dr La Mirada, CA 90638

Bankruptcy Case 2:10-bk-33468-BR Overview: "In a Chapter 7 bankruptcy case, Larry Conrad from La Mirada, CA, saw his proceedings start in Jun 9, 2010 and complete by October 12, 2010, involving asset liquidation."
Larry Conrad — California, 2:10-bk-33468-BR


ᐅ Gary Coonis, California

Address: 13205 Oakwood Ln La Mirada, CA 90638

Bankruptcy Case 2:10-bk-11874-BB Overview: "In La Mirada, CA, Gary Coonis filed for Chapter 7 bankruptcy in 01/19/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-12."
Gary Coonis — California, 2:10-bk-11874-BB


ᐅ Jorge Corado, California

Address: 14744 San Ardo Dr La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41022-SB: "Jorge Corado's Chapter 7 bankruptcy, filed in La Mirada, CA in 11/06/2009, led to asset liquidation, with the case closing in February 16, 2010."
Jorge Corado — California, 2:09-bk-41022-SB


ᐅ Cabrera Jessica Cordova, California

Address: 14722 Crosswood Rd La Mirada, CA 90638-4516

Bankruptcy Case 2:14-bk-30619-BB Overview: "In La Mirada, CA, Cabrera Jessica Cordova filed for Chapter 7 bankruptcy in October 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Cabrera Jessica Cordova — California, 2:14-bk-30619-BB


ᐅ Carolina Cortes, California

Address: 12902 Duffield Ave La Mirada, CA 90638-1704

Brief Overview of Bankruptcy Case 2:14-bk-11291-TD: "In La Mirada, CA, Carolina Cortes filed for Chapter 7 bankruptcy in 2014-01-23. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2014."
Carolina Cortes — California, 2:14-bk-11291-TD


ᐅ Juan C Cortes, California

Address: 15347 Pastrana Dr La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:11-bk-36294-EC7: "The bankruptcy record of Juan C Cortes from La Mirada, CA, shows a Chapter 7 case filed in Jun 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-20."
Juan C Cortes — California, 2:11-bk-36294-EC


ᐅ Kristy Ann Cota, California

Address: PO Box 393 La Mirada, CA 90637

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37575-TD: "Kristy Ann Cota's bankruptcy, initiated in October 2009 and concluded by Jan 19, 2010 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kristy Ann Cota — California, 2:09-bk-37575-TD


ᐅ Christa Cowan, California

Address: 16000 Grayville Dr Unit 30 La Mirada, CA 90638

Bankruptcy Case 2:13-bk-27247-ER Overview: "The case of Christa Cowan in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christa Cowan — California, 2:13-bk-27247-ER


ᐅ Thomas William Cox, California

Address: 13615 Parise Dr La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:12-bk-25279-RN7: "In a Chapter 7 bankruptcy case, Thomas William Cox from La Mirada, CA, saw their proceedings start in 04/30/2012 and complete by Sep 2, 2012, involving asset liquidation."
Thomas William Cox — California, 2:12-bk-25279-RN


ᐅ Nichols Trisha Cox, California

Address: 14948 Steprock Dr La Mirada, CA 90638-1151

Bankruptcy Case 2:14-bk-24790-BB Summary: "In La Mirada, CA, Nichols Trisha Cox filed for Chapter 7 bankruptcy in 2014-08-01. This case, involving liquidating assets to pay off debts, was resolved by November 17, 2014."
Nichols Trisha Cox — California, 2:14-bk-24790-BB


ᐅ Zena Jeanine Crawford, California

Address: 13616 La Jolla Cir Unit C11 La Mirada, CA 90638-3328

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17085-BR: "In La Mirada, CA, Zena Jeanine Crawford filed for Chapter 7 bankruptcy in 05/04/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-02."
Zena Jeanine Crawford — California, 2:15-bk-17085-BR


ᐅ Leon Enrique Cruz, California

Address: 14854 Cheshire St La Mirada, CA 90638-4638

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15082-TD: "The case of Leon Enrique Cruz in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leon Enrique Cruz — California, 2:16-bk-15082-TD


ᐅ Tim Cude, California

Address: 14727 Jalisco Rd La Mirada, CA 90638

Bankruptcy Case 2:10-bk-32778-PC Summary: "The bankruptcy record of Tim Cude from La Mirada, 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 Oct 7, 2010."
Tim Cude — California, 2:10-bk-32778-PC


ᐅ Juan C Cuevas, California

Address: 14014 Salada Rd La Mirada, CA 90638-3736

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23495-BB: "The bankruptcy record of Juan C Cuevas from La Mirada, CA, shows a Chapter 7 case filed in 2015-08-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-07."
Juan C Cuevas — California, 2:15-bk-23495-BB


ᐅ Heather Cunningham, California

Address: 14026 El Espejo Rd La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:10-bk-17755-SB7: "In a Chapter 7 bankruptcy case, Heather Cunningham from La Mirada, CA, saw her proceedings start in Mar 3, 2010 and complete by June 13, 2010, involving asset liquidation."
Heather Cunningham — California, 2:10-bk-17755-SB


ᐅ Miriam Curiel, California

Address: 8202 Ashgrove Dr Apt 13 La Mirada, CA 90638-6105

Bankruptcy Case 2:16-bk-18847-BB Overview: "The bankruptcy record of Miriam Curiel from La Mirada, CA, shows a Chapter 7 case filed in 07.01.2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Miriam Curiel — California, 2:16-bk-18847-BB


ᐅ Steven A Curiel, California

Address: 8202 Ashgrove Dr Apt 13 La Mirada, CA 90638-6105

Concise Description of Bankruptcy Case 2:16-bk-18847-BB7: "In La Mirada, CA, Steven A Curiel filed for Chapter 7 bankruptcy in Jul 1, 2016. This case, involving liquidating assets to pay off debts, was resolved by September 2016."
Steven A Curiel — California, 2:16-bk-18847-BB


ᐅ Thelma Dawson, California

Address: 15902 Bluefield Ave La Mirada, CA 90638-5716

Concise Description of Bankruptcy Case 2:15-bk-25289-WB7: "The bankruptcy filing by Thelma Dawson, undertaken in October 5, 2015 in La Mirada, CA under Chapter 7, concluded with discharge in 01/03/2016 after liquidating assets."
Thelma Dawson — California, 2:15-bk-25289-WB


ᐅ Los Reyes Caroline De, California

Address: 15711 Formby Dr La Mirada, CA 90638

Bankruptcy Case 2:12-bk-24523-RK Overview: "The bankruptcy filing by Los Reyes Caroline De, undertaken in 2012-04-25 in La Mirada, CA under Chapter 7, concluded with discharge in Aug 28, 2012 after liquidating assets."
Los Reyes Caroline De — California, 2:12-bk-24523-RK


ᐅ Grasse Mark Andrew De, California

Address: 15220 Ocaso Ave Unit H202 La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:11-bk-18733-BR7: "La Mirada, CA resident Grasse Mark Andrew De's Mar 1, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.04.2011."
Grasse Mark Andrew De — California, 2:11-bk-18733-BR


ᐅ La Pena Munoz Maday Lizette De, California

Address: 16003 Formby Dr La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:12-bk-50599-BB7: "The case of La Pena Munoz Maday Lizette De in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Pena Munoz Maday Lizette De — California, 2:12-bk-50599-BB


ᐅ Brian Decew, California

Address: 12903 Oakwood Ln La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:10-bk-42162-BR7: "Brian Decew's bankruptcy, initiated in August 2, 2010 and concluded by 12/05/2010 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Decew — California, 2:10-bk-42162-BR


ᐅ Veronica Rondeau Deitrick, California

Address: 12726 Larrylyn Dr La Mirada, CA 90638

Bankruptcy Case 2:11-bk-44166-BR Summary: "The bankruptcy record of Veronica Rondeau Deitrick from La Mirada, CA, shows a Chapter 7 case filed in 08.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-14."
Veronica Rondeau Deitrick — California, 2:11-bk-44166-BR


ᐅ Shawn Eugene Dejong, California

Address: 14527 Calpella St La Mirada, CA 90638-3709

Concise Description of Bankruptcy Case 2:14-bk-21265-RN7: "In La Mirada, CA, Shawn Eugene Dejong filed for Chapter 7 bankruptcy in 06/09/2014. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2014."
Shawn Eugene Dejong — California, 2:14-bk-21265-RN


ᐅ Pino Mark Del, California

Address: 14134 Gladeside Dr La Mirada, CA 90638

Bankruptcy Case 2:10-bk-41256-ER Summary: "In La Mirada, CA, Pino Mark Del filed for Chapter 7 bankruptcy in 2010-07-28. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-30."
Pino Mark Del — California, 2:10-bk-41256-ER


ᐅ Real Sergio T Del, California

Address: 13802 Adoree St La Mirada, CA 90638

Bankruptcy Case 2:13-bk-11332-RN Summary: "In a Chapter 7 bankruptcy case, Real Sergio T Del from La Mirada, CA, saw his proceedings start in 01.16.2013 and complete by April 28, 2013, involving asset liquidation."
Real Sergio T Del — California, 2:13-bk-11332-RN


ᐅ Miguel Delgadillo, California

Address: 15332 Barnwall St La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:11-bk-35820-RN7: "In a Chapter 7 bankruptcy case, Miguel Delgadillo from La Mirada, CA, saw his proceedings start in Jun 15, 2011 and complete by 10.18.2011, involving asset liquidation."
Miguel Delgadillo — California, 2:11-bk-35820-RN


ᐅ Antonio Delgado, California

Address: 13215 Clearwood Ave La Mirada, CA 90638

Brief Overview of Bankruptcy Case 2:10-bk-16048-VK: "The case of Antonio Delgado in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Delgado — California, 2:10-bk-16048-VK


ᐅ Delgado Sergio Delgado, California

Address: 13213 Bona Vista Ln La Mirada, CA 90638-1809

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10774-BB: "La Mirada, CA resident Delgado Sergio Delgado's January 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-20."
Delgado Sergio Delgado — California, 2:15-bk-10774-BB


ᐅ Dora Estela Delgado, California

Address: 13213 Bona Vista Ln La Mirada, CA 90638-1809

Concise Description of Bankruptcy Case 2:15-bk-10774-BB7: "The case of Dora Estela Delgado in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dora Estela Delgado — California, 2:15-bk-10774-BB


ᐅ Aguayo Jose Delgado, California

Address: 11726 Goldendale Dr La Mirada, CA 90638

Brief Overview of Bankruptcy Case 2:10-bk-17693-BR: "In a Chapter 7 bankruptcy case, Aguayo Jose Delgado from La Mirada, CA, saw their proceedings start in March 2, 2010 and complete by Jun 12, 2010, involving asset liquidation."
Aguayo Jose Delgado — California, 2:10-bk-17693-BR


ᐅ Rosa Delgado, California

Address: 13215 Clearwood Ave La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:10-bk-61482-BB7: "The bankruptcy filing by Rosa Delgado, undertaken in Dec 1, 2010 in La Mirada, CA under Chapter 7, concluded with discharge in 2011-04-05 after liquidating assets."
Rosa Delgado — California, 2:10-bk-61482-BB


ᐅ Esther Delgado, California

Address: 13430 Fontwell Ct Unit 42 La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22629-VZ: "La Mirada, CA resident Esther Delgado's Apr 1, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-12."
Esther Delgado — California, 2:10-bk-22629-VZ