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 Renate Rickels, California

Address: 13370 Hillsborough Dr La Mirada, CA 90638

Bankruptcy Case 2:12-bk-14977-PC Overview: "The case of Renate Rickels in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renate Rickels — California, 2:12-bk-14977-PC


ᐅ Madrid Sonia Ricoy, California

Address: 14530 Cortina Dr La Mirada, CA 90638

Bankruptcy Case 2:11-bk-25502-PC Overview: "The case of Madrid Sonia Ricoy in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Madrid Sonia Ricoy — California, 2:11-bk-25502-PC


ᐅ Richard Riley, California

Address: 15258 Borda Rd La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59013-BR: "The bankruptcy filing by Richard Riley, undertaken in 2010-11-15 in La Mirada, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Richard Riley — California, 2:10-bk-59013-BR


ᐅ Rosario Rios, California

Address: 13964 Ramhurst Dr Apt 17 La Mirada, CA 90638-1742

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13865-RN: "The bankruptcy filing by Rosario Rios, undertaken in 2015-03-13 in La Mirada, CA under Chapter 7, concluded with discharge in 06.22.2015 after liquidating assets."
Rosario Rios — California, 2:15-bk-13865-RN


ᐅ Diana Carolyn Rivera, California

Address: 16000 Grayville Dr Unit 86 La Mirada, CA 90638-2602

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13816-BB: "In a Chapter 7 bankruptcy case, Diana Carolyn Rivera from La Mirada, CA, saw her proceedings start in 2016-03-25 and complete by 2016-06-23, involving asset liquidation."
Diana Carolyn Rivera — California, 2:16-bk-13816-BB


ᐅ Juan M Rivera, California

Address: 15404 La Mirada Blvd # D201 La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:11-bk-32952-BR7: "Juan M Rivera's Chapter 7 bankruptcy, filed in La Mirada, CA in May 2011, led to asset liquidation, with the case closing in 09.28.2011."
Juan M Rivera — California, 2:11-bk-32952-BR


ᐅ Julian Gonzalez Rivera, California

Address: 14443 Gagely Dr La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:13-bk-30763-ER7: "In a Chapter 7 bankruptcy case, Julian Gonzalez Rivera from La Mirada, CA, saw their proceedings start in 2013-08-17 and complete by Nov 25, 2013, involving asset liquidation."
Julian Gonzalez Rivera — California, 2:13-bk-30763-ER


ᐅ Aida Luz Rivera, California

Address: 15225 Santa Gertrudes Ave # P103 La Mirada, CA 90638

Brief Overview of Bankruptcy Case 2:11-bk-15190-PC: "The bankruptcy filing by Aida Luz Rivera, undertaken in 02.07.2011 in La Mirada, CA under Chapter 7, concluded with discharge in June 12, 2011 after liquidating assets."
Aida Luz Rivera — California, 2:11-bk-15190-PC


ᐅ Ji Young Ro, California

Address: 14603 Calpella St La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:11-bk-38829-BB7: "The bankruptcy filing by Ji Young Ro, undertaken in 2011-07-05 in La Mirada, CA under Chapter 7, concluded with discharge in 2011-11-07 after liquidating assets."
Ji Young Ro — California, 2:11-bk-38829-BB


ᐅ Elizabeth Roberts, California

Address: 16124 Rosecrans Ave Apt 11K La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:10-bk-35942-BR7: "In La Mirada, CA, Elizabeth Roberts filed for Chapter 7 bankruptcy in June 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Elizabeth Roberts — California, 2:10-bk-35942-BR


ᐅ Jr Larry Robles, California

Address: 11923 Nashville Ave La Mirada, CA 90638

Bankruptcy Case 2:11-bk-42104-EC Summary: "Jr Larry Robles's bankruptcy, initiated in 07/27/2011 and concluded by November 2011 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Larry Robles — California, 2:11-bk-42104-EC


ᐅ Cynthia Rodriguez, California

Address: 13421 Fontwell Ct Unit 29 La Mirada, CA 90638

Bankruptcy Case 2:11-bk-41777-RN Overview: "In a Chapter 7 bankruptcy case, Cynthia Rodriguez from La Mirada, CA, saw her proceedings start in July 2011 and complete by 11.28.2011, involving asset liquidation."
Cynthia Rodriguez — California, 2:11-bk-41777-RN


ᐅ Erica Rodriguez, California

Address: 15164 Manzanares Rd La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:10-bk-32551-AA7: "The bankruptcy record of Erica Rodriguez from La Mirada, CA, shows a Chapter 7 case filed in 2010-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-06."
Erica Rodriguez — California, 2:10-bk-32551-AA


ᐅ Agustin Rodriguez, California

Address: 13114 Bona Vista Ln La Mirada, CA 90638

Bankruptcy Case 2:10-bk-62629-ER Overview: "The bankruptcy filing by Agustin Rodriguez, undertaken in 12/09/2010 in La Mirada, CA under Chapter 7, concluded with discharge in Apr 13, 2011 after liquidating assets."
Agustin Rodriguez — California, 2:10-bk-62629-ER


ᐅ Sandra Rodriguez, California

Address: 14621 Ermita Ave La Mirada, CA 90638

Brief Overview of Bankruptcy Case 2:09-bk-43680-TD: "Sandra Rodriguez's bankruptcy, initiated in November 30, 2009 and concluded by 03.12.2010 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Rodriguez — California, 2:09-bk-43680-TD


ᐅ Susana Rodriguez, California

Address: 13421 Fontwell Ct Unit 29 La Mirada, CA 90638-6251

Bankruptcy Case 2:16-bk-11235-ER Overview: "Susana Rodriguez's Chapter 7 bankruptcy, filed in La Mirada, CA in 2016-02-01, led to asset liquidation, with the case closing in 2016-05-01."
Susana Rodriguez — California, 2:16-bk-11235-ER


ᐅ Duarte Violeta Rodriguez, California

Address: 15517 Bluefield Ave La Mirada, CA 90638

Bankruptcy Case 2:12-bk-10477-RN Summary: "Duarte Violeta Rodriguez's bankruptcy, initiated in 2012-01-06 and concluded by April 2012 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duarte Violeta Rodriguez — California, 2:12-bk-10477-RN


ᐅ Marlene Christine Rogers, California

Address: 14603 Ragan Dr La Mirada, CA 90638

Brief Overview of Bankruptcy Case 8:09-bk-20980-RK: "In a Chapter 7 bankruptcy case, Marlene Christine Rogers from La Mirada, CA, saw her proceedings start in Oct 12, 2009 and complete by 2010-01-22, involving asset liquidation."
Marlene Christine Rogers — California, 8:09-bk-20980-RK


ᐅ Julieta Roman, California

Address: 12610 Bogardus Ave La Mirada, CA 90638

Bankruptcy Case 2:10-bk-47004-BR Overview: "The bankruptcy record of Julieta Roman from La Mirada, CA, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 3, 2011."
Julieta Roman — California, 2:10-bk-47004-BR


ᐅ Jose J Romero, California

Address: 16124 Rosecrans Ave Apt 8G La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34326-BR: "The case of Jose J Romero in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose J Romero — California, 2:13-bk-34326-BR


ᐅ Susie Romo, California

Address: 14825 Sabine Dr La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37934-ER: "Susie Romo's Chapter 7 bankruptcy, filed in La Mirada, CA in 11/21/2013, led to asset liquidation, with the case closing in March 2014."
Susie Romo — California, 2:13-bk-37934-ER


ᐅ Kimberly Ann Roome, California

Address: 15424 La Mirada Blvd Unit AA203 La Mirada, CA 90638-5010

Concise Description of Bankruptcy Case 2:16-bk-15076-RK7: "The case of Kimberly Ann Roome in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Ann Roome — California, 2:16-bk-15076-RK


ᐅ Ronald Douglas Roome, California

Address: 15424 La Mirada Blvd Unit AA203 La Mirada, CA 90638-5010

Brief Overview of Bankruptcy Case 2:16-bk-15076-RK: "Ronald Douglas Roome's bankruptcy, initiated in 2016-04-19 and concluded by July 18, 2016 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Douglas Roome — California, 2:16-bk-15076-RK


ᐅ Adrian Rosas, California

Address: 13008 Ramsey Dr La Mirada, CA 90638

Bankruptcy Case 2:09-bk-43884-ER Overview: "The bankruptcy filing by Adrian Rosas, undertaken in December 2009 in La Mirada, CA under Chapter 7, concluded with discharge in Apr 2, 2010 after liquidating assets."
Adrian Rosas — California, 2:09-bk-43884-ER


ᐅ Darlene Rotondi, California

Address: 15900 Alicante Rd Apt 16 La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42912-ER: "In La Mirada, CA, Darlene Rotondi filed for Chapter 7 bankruptcy in 11.23.2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-05."
Darlene Rotondi — California, 2:09-bk-42912-ER


ᐅ Joel Rubalcaba, California

Address: 16124 Rosecrans Ave Apt 4 La Mirada, CA 90638

Brief Overview of Bankruptcy Case 2:12-bk-28753-TD: "The bankruptcy filing by Joel Rubalcaba, undertaken in May 29, 2012 in La Mirada, CA under Chapter 7, concluded with discharge in Oct 1, 2012 after liquidating assets."
Joel Rubalcaba — California, 2:12-bk-28753-TD


ᐅ Abelardo Rubiano, California

Address: 12923 Duffield Ave La Mirada, CA 90638

Bankruptcy Case 2:12-bk-48717-TD Overview: "In La Mirada, CA, Abelardo Rubiano filed for Chapter 7 bankruptcy in November 2012. This case, involving liquidating assets to pay off debts, was resolved by March 2013."
Abelardo Rubiano — California, 2:12-bk-48717-TD


ᐅ Albert Rubio, California

Address: 13017 Duffield Ave La Mirada, CA 90638-1707

Bankruptcy Case 2:15-bk-18718-RK Overview: "In La Mirada, CA, Albert Rubio filed for Chapter 7 bankruptcy in 2015-05-30. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2015."
Albert Rubio — California, 2:15-bk-18718-RK


ᐅ Amanda Nicole Rubio, California

Address: 13017 Duffield Ave La Mirada, CA 90638-1707

Bankruptcy Case 2:15-bk-18718-RK Overview: "In a Chapter 7 bankruptcy case, Amanda Nicole Rubio from La Mirada, CA, saw her proceedings start in 05.30.2015 and complete by August 28, 2015, involving asset liquidation."
Amanda Nicole Rubio — California, 2:15-bk-18718-RK


ᐅ Pia Ruiz, California

Address: 15340 Hayford St La Mirada, CA 90638-5305

Concise Description of Bankruptcy Case 2:15-bk-19328-RN7: "The bankruptcy filing by Pia Ruiz, undertaken in 2015-06-11 in La Mirada, CA under Chapter 7, concluded with discharge in 2015-09-09 after liquidating assets."
Pia Ruiz — California, 2:15-bk-19328-RN


ᐅ Tony Byung Ryu, California

Address: 16006 Promontory Pl La Mirada, CA 90638

Bankruptcy Case 2:13-bk-19718-RK Summary: "The case of Tony Byung Ryu in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tony Byung Ryu — California, 2:13-bk-19718-RK


ᐅ Daniel Salazar, California

Address: 13208 Marlette Dr La Mirada, CA 90638

Bankruptcy Case 2:10-bk-35828-ER Overview: "The bankruptcy filing by Daniel Salazar, undertaken in June 24, 2010 in La Mirada, CA under Chapter 7, concluded with discharge in 10/27/2010 after liquidating assets."
Daniel Salazar — California, 2:10-bk-35828-ER


ᐅ Elizabeth Salinas, California

Address: 14049 Foster Rd La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:09-bk-44594-BR7: "The bankruptcy filing by Elizabeth Salinas, undertaken in December 8, 2009 in La Mirada, CA under Chapter 7, concluded with discharge in 04.01.2010 after liquidating assets."
Elizabeth Salinas — California, 2:09-bk-44594-BR


ᐅ Esmundo Salinas, California

Address: 14731 Gardenhill Dr La Mirada, CA 90638

Bankruptcy Case 2:10-bk-53976-RN Overview: "Esmundo Salinas's Chapter 7 bankruptcy, filed in La Mirada, CA in October 13, 2010, led to asset liquidation, with the case closing in 02.15.2011."
Esmundo Salinas — California, 2:10-bk-53976-RN


ᐅ Alejandro Salvador, California

Address: 14855 Valeda Dr La Mirada, CA 90638

Brief Overview of Bankruptcy Case 2:12-bk-11197-BB: "The case of Alejandro Salvador in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alejandro Salvador — California, 2:12-bk-11197-BB


ᐅ Otto Samayoa, California

Address: 14241 Bora Dr La Mirada, CA 90638

Bankruptcy Case 2:09-bk-43398-ER Summary: "In La Mirada, CA, Otto Samayoa filed for Chapter 7 bankruptcy in 11.27.2009. This case, involving liquidating assets to pay off debts, was resolved by March 9, 2010."
Otto Samayoa — California, 2:09-bk-43398-ER


ᐅ Eli Samora, California

Address: 14430 San Cristobal Dr La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:12-bk-23330-ER7: "The bankruptcy record of Eli Samora 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 08.19.2012."
Eli Samora — California, 2:12-bk-23330-ER


ᐅ Danaidet Samrualruen, California

Address: 15226 Badlona Dr La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44416-TD: "In a Chapter 7 bankruptcy case, Danaidet Samrualruen from La Mirada, CA, saw their proceedings start in 2010-08-17 and complete by 2010-12-20, involving asset liquidation."
Danaidet Samrualruen — California, 2:10-bk-44416-TD


ᐅ Milagros Samson, California

Address: PO Box 1453 La Mirada, CA 90637

Bankruptcy Case 8:10-bk-15816-ES Summary: "Milagros Samson's bankruptcy, initiated in April 30, 2010 and concluded by 2010-08-17 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milagros Samson — California, 8:10-bk-15816-ES


ᐅ Jose E Sanchez, California

Address: 12914 Wicker Dr La Mirada, CA 90638-2153

Bankruptcy Case 2:15-bk-15757-RN Summary: "Jose E Sanchez's bankruptcy, initiated in Apr 13, 2015 and concluded by Jul 12, 2015 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose E Sanchez — California, 2:15-bk-15757-RN


ᐅ April Theresa Sanchez, California

Address: 14116 Biola Ave La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 13-11913-t7: "April Theresa Sanchez's Chapter 7 bankruptcy, filed in La Mirada, CA in 2013-06-05, led to asset liquidation, with the case closing in 09.15.2013."
April Theresa Sanchez — California, 13-11913-t7


ᐅ Tammy Sanchez, California

Address: 12914 Wicker Dr La Mirada, CA 90638-2153

Concise Description of Bankruptcy Case 2:15-bk-15757-RN7: "The bankruptcy record of Tammy Sanchez from La Mirada, CA, shows a Chapter 7 case filed in 2015-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in July 2015."
Tammy Sanchez — California, 2:15-bk-15757-RN


ᐅ Christina Sanchez, California

Address: 14864 Fairvilla Dr La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42811-ER: "Christina Sanchez's Chapter 7 bankruptcy, filed in La Mirada, CA in 2009-11-21, led to asset liquidation, with the case closing in 2010-03-03."
Christina Sanchez — California, 2:09-bk-42811-ER


ᐅ Watts Tanya Marie Sanchez, California

Address: 8202 Ashgrove Dr Apt 15 La Mirada, CA 90638-6105

Brief Overview of Bankruptcy Case 2:16-bk-18179-RK: "In La Mirada, CA, Watts Tanya Marie Sanchez filed for Chapter 7 bankruptcy in 06/20/2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 18, 2016."
Watts Tanya Marie Sanchez — California, 2:16-bk-18179-RK


ᐅ Carlos Sanchez, California

Address: 15218 Elmbrook Dr La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11939-BR: "The case of Carlos Sanchez in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Sanchez — California, 2:10-bk-11939-BR


ᐅ Maria Eloisa Sanchezrocha, California

Address: PO Box 554 La Mirada, CA 90637-0554

Bankruptcy Case 2:15-bk-19508-ER Overview: "The case of Maria Eloisa Sanchezrocha in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Eloisa Sanchezrocha — California, 2:15-bk-19508-ER


ᐅ Shauna Letrice Sanders, California

Address: 14603 Richvale Dr La Mirada, CA 90638

Bankruptcy Case 2:13-bk-21911-ER Overview: "The case of Shauna Letrice Sanders in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shauna Letrice Sanders — California, 2:13-bk-21911-ER


ᐅ Yolanda Sandoval, California

Address: 14526 Jalon Rd La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:09-bk-46050-VK7: "The case of Yolanda Sandoval in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Sandoval — California, 2:09-bk-46050-VK


ᐅ Pedro M Sandoval, California

Address: 14509 Poner St La Mirada, CA 90638

Bankruptcy Case 2:12-bk-14326-TD Summary: "The bankruptcy record of Pedro M Sandoval from La Mirada, CA, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 11, 2012."
Pedro M Sandoval — California, 2:12-bk-14326-TD


ᐅ Kevin Sands, California

Address: 12716 Gabbett Dr La Mirada, CA 90638

Brief Overview of Bankruptcy Case 2:10-bk-13089-VK: "La Mirada, CA resident Kevin Sands's 01/28/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Kevin Sands — California, 2:10-bk-13089-VK


ᐅ Gina Sanguinet, California

Address: 14927 Tacuba Dr La Mirada, CA 90638-2226

Brief Overview of Bankruptcy Case 2:14-bk-23347-TD: "The case of Gina Sanguinet in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gina Sanguinet — California, 2:14-bk-23347-TD


ᐅ Joseph Santana, California

Address: 15850 Alicante Rd Apt 18 La Mirada, CA 90638

Bankruptcy Case 2:10-bk-47120-BR Overview: "In a Chapter 7 bankruptcy case, Joseph Santana from La Mirada, CA, saw their proceedings start in 08.31.2010 and complete by 2011-01-03, involving asset liquidation."
Joseph Santana — California, 2:10-bk-47120-BR


ᐅ Noreen L Santellan, California

Address: 14815 Biola Ave La Mirada, CA 90638-4453

Brief Overview of Bankruptcy Case 2:14-bk-33191-BB: "The case of Noreen L Santellan in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noreen L Santellan — California, 2:14-bk-33191-BB


ᐅ Samson Santos, California

Address: 15638 Elmbrook Dr La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41044-RN: "In a Chapter 7 bankruptcy case, Samson Santos from La Mirada, CA, saw his proceedings start in July 2010 and complete by 11/29/2010, involving asset liquidation."
Samson Santos — California, 2:10-bk-41044-RN


ᐅ Steven Sarg, California

Address: 11954 Springview Dr La Mirada, CA 90638

Bankruptcy Case 2:10-bk-19459-RN Summary: "The bankruptcy filing by Steven Sarg, undertaken in 03/15/2010 in La Mirada, CA under Chapter 7, concluded with discharge in 2010-06-25 after liquidating assets."
Steven Sarg — California, 2:10-bk-19459-RN


ᐅ James Martinez Saulog, California

Address: 13119 Oakwood Ln La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14949-RN: "In La Mirada, CA, James Martinez Saulog filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 06.15.2012."
James Martinez Saulog — California, 2:12-bk-14949-RN


ᐅ Dwayne Robert Saunders, California

Address: 14713 La Mesa Dr La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:12-bk-23841-ER7: "The case of Dwayne Robert Saunders in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwayne Robert Saunders — California, 2:12-bk-23841-ER


ᐅ Todd Schermerhorn, California

Address: 15938 Alicante Rd La Mirada, CA 90638

Bankruptcy Case 2:09-bk-41337-BR Summary: "In La Mirada, CA, Todd Schermerhorn filed for Chapter 7 bankruptcy in 2009-11-09. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-19."
Todd Schermerhorn — California, 2:09-bk-41337-BR


ᐅ Tara Lynn Schotter, California

Address: 15717 Orsa Dr La Mirada, CA 90638

Brief Overview of Bankruptcy Case 2:12-bk-46678-RN: "In La Mirada, CA, Tara Lynn Schotter filed for Chapter 7 bankruptcy in October 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.10.2013."
Tara Lynn Schotter — California, 2:12-bk-46678-RN


ᐅ Diana Scicluna, California

Address: 16120 Summershade Dr La Mirada, CA 90638

Brief Overview of Bankruptcy Case 2:10-bk-12141-BB: "In La Mirada, CA, Diana Scicluna filed for Chapter 7 bankruptcy in January 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Diana Scicluna — California, 2:10-bk-12141-BB


ᐅ William John Seither, California

Address: 15626 Lemon Dr La Mirada, CA 90638

Brief Overview of Bankruptcy Case 2:13-bk-24745-RN: "The bankruptcy record of William John Seither from La Mirada, CA, shows a Chapter 7 case filed in Jun 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 14, 2013."
William John Seither — California, 2:13-bk-24745-RN


ᐅ Thomas Andrew Sena, California

Address: 14724 Rayfield Dr La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:11-bk-47002-BR7: "The case of Thomas Andrew Sena in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Andrew Sena — California, 2:11-bk-47002-BR


ᐅ Ho Hyung Seo, California

Address: 16500 Dundee Ct Unit 81 La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36871-RK: "The bankruptcy filing by Ho Hyung Seo, undertaken in Nov 6, 2013 in La Mirada, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Ho Hyung Seo — California, 2:13-bk-36871-RK


ᐅ Josette Raina Sepulveda, California

Address: 14914 Barnwall St La Mirada, CA 90638-4627

Bankruptcy Case 2:14-bk-10701-TD Overview: "The case of Josette Raina Sepulveda in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josette Raina Sepulveda — California, 2:14-bk-10701-TD


ᐅ Antonio Serrano, California

Address: 11705 Ronald Dr La Mirada, CA 90638

Bankruptcy Case 2:09-bk-38770-TD Summary: "In a Chapter 7 bankruptcy case, Antonio Serrano from La Mirada, CA, saw their proceedings start in 10/20/2009 and complete by 2010-01-30, involving asset liquidation."
Antonio Serrano — California, 2:09-bk-38770-TD


ᐅ Kimberly M Serratos, California

Address: 14618 Rayfield Dr La Mirada, CA 90638-4130

Bankruptcy Case 2:15-bk-19330-TD Summary: "The case of Kimberly M Serratos in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly M Serratos — California, 2:15-bk-19330-TD


ᐅ Karrie Ann Setters, California

Address: 12802 Heflin Dr La Mirada, CA 90638-2163

Concise Description of Bankruptcy Case 2:14-bk-13036-ER7: "The bankruptcy record of Karrie Ann Setters from La Mirada, CA, shows a Chapter 7 case filed in Feb 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-09."
Karrie Ann Setters — California, 2:14-bk-13036-ER


ᐅ Taroub Shehadi, California

Address: PO Box 1931 La Mirada, CA 90637

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42176-AA: "The case of Taroub Shehadi in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Taroub Shehadi — California, 2:10-bk-42176-AA


ᐅ Adam Jinsoo Shim, California

Address: 14629 Poner St La Mirada, CA 90638-3730

Brief Overview of Bankruptcy Case 2:16-bk-16552-ER: "The bankruptcy record of Adam Jinsoo Shim from La Mirada, CA, shows a Chapter 7 case filed in 2016-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-16."
Adam Jinsoo Shim — California, 2:16-bk-16552-ER


ᐅ Hyo Ja Shin, California

Address: 15619 Alondra Blvd La Mirada, CA 90638

Bankruptcy Case 2:11-bk-25933-BR Summary: "Hyo Ja Shin's bankruptcy, initiated in Apr 12, 2011 and concluded by Aug 15, 2011 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hyo Ja Shin — California, 2:11-bk-25933-BR


ᐅ Hyun Shin, California

Address: 16237 McGill Rd La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:10-bk-29014-ER7: "Hyun Shin's Chapter 7 bankruptcy, filed in La Mirada, CA in 05.12.2010, led to asset liquidation, with the case closing in 2010-08-22."
Hyun Shin — California, 2:10-bk-29014-ER


ᐅ Kevin Shin, California

Address: 15020 Neartree Rd La Mirada, CA 90638

Bankruptcy Case 2:10-bk-21573-ER Summary: "Kevin Shin's bankruptcy, initiated in 03/27/2010 and concluded by Jul 7, 2010 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kevin Shin — California, 2:10-bk-21573-ER


ᐅ Victor Guerrero Shiozaki, California

Address: 15303 Stanton Ave La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18493-BR: "Victor Guerrero Shiozaki's bankruptcy, initiated in 02.28.2011 and concluded by 07/03/2011 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Guerrero Shiozaki — California, 2:11-bk-18493-BR


ᐅ Juanita L Silva, California

Address: 14455 San Ardo Dr La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-21599-TA: "In La Mirada, CA, Juanita L Silva filed for Chapter 7 bankruptcy in 2012-10-03. This case, involving liquidating assets to pay off debts, was resolved by Jan 13, 2013."
Juanita L Silva — California, 8:12-bk-21599-TA


ᐅ Elizabeth Silva, California

Address: 13915 Larwin Rd La Mirada, CA 90638

Brief Overview of Bankruptcy Case 2:10-bk-26411-BR: "Elizabeth Silva's bankruptcy, initiated in April 27, 2010 and concluded by Aug 7, 2010 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elizabeth Silva — California, 2:10-bk-26411-BR


ᐅ Lagrou Katherine Lou Silva, California

Address: 15218 Granada Ave La Mirada, CA 90638-1237

Bankruptcy Case 2:15-bk-10897-TD Overview: "The bankruptcy filing by Lagrou Katherine Lou Silva, undertaken in 01/21/2015 in La Mirada, CA under Chapter 7, concluded with discharge in 2015-04-21 after liquidating assets."
Lagrou Katherine Lou Silva — California, 2:15-bk-10897-TD


ᐅ Edwin Sinclair, California

Address: PO Box 1660 La Mirada, CA 90637

Brief Overview of Bankruptcy Case 2:09-bk-39298-TD: "The bankruptcy record of Edwin Sinclair from La Mirada, CA, shows a Chapter 7 case filed in Oct 23, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Edwin Sinclair — California, 2:09-bk-39298-TD


ᐅ Harkit Singh, California

Address: 14300 Galicia Dr La Mirada, CA 90638

Brief Overview of Bankruptcy Case 2:09-bk-42414-TD: "In a Chapter 7 bankruptcy case, Harkit Singh from La Mirada, CA, saw their proceedings start in 2009-11-18 and complete by 2010-03-16, involving asset liquidation."
Harkit Singh — California, 2:09-bk-42414-TD


ᐅ Michael Sissoyev, California

Address: 15354 Loretta Dr La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-18324-MW: "The bankruptcy record of Michael Sissoyev from La Mirada, CA, shows a Chapter 7 case filed in October 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 17, 2014."
Michael Sissoyev — California, 8:13-bk-18324-MW


ᐅ Marina Sivard, California

Address: 12138 Los Coyotes Ave La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32031-EC: "In a Chapter 7 bankruptcy case, Marina Sivard from La Mirada, CA, saw her proceedings start in May 20, 2011 and complete by 09/22/2011, involving asset liquidation."
Marina Sivard — California, 2:11-bk-32031-EC


ᐅ Michael Terrence Smith, California

Address: PO Box 1537 La Mirada, CA 90637

Brief Overview of Bankruptcy Case 2:12-bk-28600-BR: "Michael Terrence Smith's bankruptcy, initiated in 05.25.2012 and concluded by 2012-09-27 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Terrence Smith — California, 2:12-bk-28600-BR


ᐅ Lisa Renee Bogan Smith, California

Address: 14772 San Feliciano Dr La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30385-BB: "The bankruptcy filing by Lisa Renee Bogan Smith, undertaken in 2013-08-13 in La Mirada, CA under Chapter 7, concluded with discharge in 11.18.2013 after liquidating assets."
Lisa Renee Bogan Smith — California, 2:13-bk-30385-BB


ᐅ Anthony M Smith, California

Address: 15057 Greenworth Dr La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:11-bk-45473-PC7: "In a Chapter 7 bankruptcy case, Anthony M Smith from La Mirada, CA, saw their proceedings start in 08.19.2011 and complete by December 2011, involving asset liquidation."
Anthony M Smith — California, 2:11-bk-45473-PC


ᐅ Wendy Smith, California

Address: 14625 Stage Rd La Mirada, CA 90638

Bankruptcy Case 2:10-bk-46780-RN Overview: "Wendy Smith's Chapter 7 bankruptcy, filed in La Mirada, CA in 08.30.2010, led to asset liquidation, with the case closing in 2011-01-02."
Wendy Smith — California, 2:10-bk-46780-RN


ᐅ Blane Edward Smith, California

Address: 14295 Ramo Dr La Mirada, CA 90638

Bankruptcy Case 2:12-bk-27379-BB Summary: "The bankruptcy filing by Blane Edward Smith, undertaken in May 17, 2012 in La Mirada, CA under Chapter 7, concluded with discharge in 09/19/2012 after liquidating assets."
Blane Edward Smith — California, 2:12-bk-27379-BB


ᐅ Jayme Smith, California

Address: 15748 Lone Ridge Pl La Mirada, CA 90638-1535

Bankruptcy Case 2:15-bk-20286-ER Overview: "The case of Jayme Smith in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jayme Smith — California, 2:15-bk-20286-ER


ᐅ Jay Young So, California

Address: 13024 El Morado St La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47042-BR: "The case of Jay Young So in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay Young So — California, 2:12-bk-47042-BR


ᐅ Fernando Solano, California

Address: 14642 Fairacres Dr La Mirada, CA 90638

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63394-PC: "The case of Fernando Solano in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fernando Solano — California, 2:10-bk-63394-PC


ᐅ Dale R Sossman, California

Address: 13734 Brazo Rd La Mirada, CA 90638

Bankruptcy Case 2:11-bk-47396-SK Summary: "The bankruptcy filing by Dale R Sossman, undertaken in 2011-09-01 in La Mirada, CA under Chapter 7, concluded with discharge in January 4, 2012 after liquidating assets."
Dale R Sossman — California, 2:11-bk-47396-SK


ᐅ Maria Soto, California

Address: 15417 Illora Dr La Mirada, CA 90638

Brief Overview of Bankruptcy Case 2:10-bk-16830-SB: "Maria Soto's bankruptcy, initiated in 02/25/2010 and concluded by June 2010 in La Mirada, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Soto — California, 2:10-bk-16830-SB


ᐅ Jaimy Noel Spaven, California

Address: 15040 Leffingwell Rd Apt 59 La Mirada, CA 90638

Bankruptcy Case 2:11-bk-28298-VZ Summary: "Jaimy Noel Spaven's Chapter 7 bankruptcy, filed in La Mirada, CA in 2011-04-27, led to asset liquidation, with the case closing in 2011-08-30."
Jaimy Noel Spaven — California, 2:11-bk-28298-VZ


ᐅ John Leon Squire, California

Address: 13912 Ramsey Dr La Mirada, CA 90638

Bankruptcy Case 2:11-bk-56834-BB Summary: "The case of John Leon Squire in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Leon Squire — California, 2:11-bk-56834-BB


ᐅ Pamela Jean Stanfield, California

Address: 14280 Ramo Dr La Mirada, CA 90638-3616

Brief Overview of Bankruptcy Case 2:13-bk-40206-SK: "The bankruptcy filing by Pamela Jean Stanfield, undertaken in December 31, 2013 in La Mirada, CA under Chapter 7, concluded with discharge in 04.14.2014 after liquidating assets."
Pamela Jean Stanfield — California, 2:13-bk-40206-SK


ᐅ Christopher Lee Staples, California

Address: 12627 Gabbett Dr La Mirada, CA 90638

Bankruptcy Case 2:13-bk-25344-RK Overview: "The bankruptcy filing by Christopher Lee Staples, undertaken in June 2013 in La Mirada, CA under Chapter 7, concluded with discharge in 2013-09-22 after liquidating assets."
Christopher Lee Staples — California, 2:13-bk-25344-RK


ᐅ Kristopher Stephenson, California

Address: 14726 Manecita Dr La Mirada, CA 90638

Bankruptcy Case 2:11-bk-34533-PC Overview: "The case of Kristopher Stephenson in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kristopher Stephenson — California, 2:11-bk-34533-PC


ᐅ Doris Jean Stewart, California

Address: 14003 Mansa Dr La Mirada, CA 90638-3527

Brief Overview of Bankruptcy Case 2:15-bk-12311-BR: "Doris Jean Stewart's Chapter 7 bankruptcy, filed in La Mirada, CA in 2015-02-17, led to asset liquidation, with the case closing in 2015-06-01."
Doris Jean Stewart — California, 2:15-bk-12311-BR


ᐅ Jr Lawrence Burdette Stroup, California

Address: 14303 Coolbank Dr La Mirada, CA 90638-2054

Concise Description of Bankruptcy Case 2:10-bk-29202-SK7: "In their Chapter 13 bankruptcy case filed in 2010-05-13, La Mirada, CA's Jr Lawrence Burdette Stroup agreed to a debt repayment plan, which was successfully completed by Aug 12, 2013."
Jr Lawrence Burdette Stroup — California, 2:10-bk-29202-SK


ᐅ Helen Strouss, California

Address: 14765 Calpella St La Mirada, CA 90638

Brief Overview of Bankruptcy Case 2:10-bk-60045-VK: "The case of Helen Strouss in La Mirada, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Helen Strouss — California, 2:10-bk-60045-VK


ᐅ Paul Sung, California

Address: 16523 Blackburn Dr La Mirada, CA 90638

Concise Description of Bankruptcy Case 2:10-bk-64863-VK7: "In a Chapter 7 bankruptcy case, Paul Sung from La Mirada, CA, saw their proceedings start in Dec 24, 2010 and complete by April 28, 2011, involving asset liquidation."
Paul Sung — California, 2:10-bk-64863-VK


ᐅ Robert Sweeney, California

Address: 14845 Stanton Ave La Mirada, CA 90638

Bankruptcy Case 8:10-bk-25901-RK Overview: "Robert Sweeney's Chapter 7 bankruptcy, filed in La Mirada, CA in 2010-11-08, led to asset liquidation, with the case closing in 03/13/2011."
Robert Sweeney — California, 8:10-bk-25901-RK