personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

La Palma, 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 James Earley Abbott, California

Address: 5382 Athens Cir La Palma, CA 90623-1302

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10570-TA: "In La Palma, CA, James Earley Abbott filed for Chapter 7 bankruptcy in 01/29/2014. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2014."
James Earley Abbott — California, 8:14-bk-10570-TA


ᐅ Jasper Aguirre, California

Address: 5662 Oak Dr La Palma, CA 90623-1328

Brief Overview of Bankruptcy Case 8:16-bk-11688-SC: "The bankruptcy record of Jasper Aguirre from La Palma, CA, shows a Chapter 7 case filed in 2016-04-20. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-19."
Jasper Aguirre — California, 8:16-bk-11688-SC


ᐅ Ho Sung Ahn, California

Address: 5246 Salisbury Cir La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-11380-TA: "In a Chapter 7 bankruptcy case, Ho Sung Ahn from La Palma, CA, saw their proceedings start in 2011-01-31 and complete by June 5, 2011, involving asset liquidation."
Ho Sung Ahn — California, 8:11-bk-11380-TA


ᐅ Oh Jun Ahn, California

Address: 5752 Park West Cir La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:11-bk-19105-ES: "Oh Jun Ahn's bankruptcy, initiated in June 28, 2011 and concluded by 2011-10-31 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oh Jun Ahn — California, 8:11-bk-19105-ES


ᐅ Felicisima Alcoran, California

Address: 7252 Monterey Ln La Palma, CA 90623

Bankruptcy Case 8:11-bk-25602-ES Overview: "In a Chapter 7 bankruptcy case, Felicisima Alcoran from La Palma, CA, saw their proceedings start in 2011-11-10 and complete by Mar 14, 2012, involving asset liquidation."
Felicisima Alcoran — California, 8:11-bk-25602-ES


ᐅ Maflor Alcoran, California

Address: 7572 Anthony Cir La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-12260-TA: "The bankruptcy record of Maflor Alcoran from La Palma, CA, shows a Chapter 7 case filed in Feb 24, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 6, 2010."
Maflor Alcoran — California, 8:10-bk-12260-TA


ᐅ Jonathan J Alvarez, California

Address: 5061 Toulouse Dr La Palma, CA 90623

Bankruptcy Case 8:11-bk-13949-RK Overview: "Jonathan J Alvarez's bankruptcy, initiated in 2011-03-21 and concluded by 2011-07-24 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan J Alvarez — California, 8:11-bk-13949-RK


ᐅ Heidi Amaya, California

Address: 5082 Shirley Dr La Palma, CA 90623

Bankruptcy Case 8:10-bk-19793-RK Summary: "Heidi Amaya's Chapter 7 bankruptcy, filed in La Palma, CA in July 2010, led to asset liquidation, with the case closing in Nov 18, 2010."
Heidi Amaya — California, 8:10-bk-19793-RK


ᐅ Emanuel Aparicio, California

Address: 7801 Denise Cir La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-22433-RK: "Emanuel Aparicio's bankruptcy, initiated in Sep 2, 2010 and concluded by January 2011 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emanuel Aparicio — California, 8:10-bk-22433-RK


ᐅ Adelina Reyes Aquino, California

Address: 7561 Silverado Ln La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:13-bk-19913-TA: "In La Palma, CA, Adelina Reyes Aquino filed for Chapter 7 bankruptcy in 2013-12-11. This case, involving liquidating assets to pay off debts, was resolved by 03.23.2014."
Adelina Reyes Aquino — California, 8:13-bk-19913-TA


ᐅ Arlene Aragon, California

Address: 7861 Bouma Cir La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:10-bk-16080-ES: "La Palma, CA resident Arlene Aragon's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.24.2010."
Arlene Aragon — California, 8:10-bk-16080-ES


ᐅ Hugo Arevelo, California

Address: 4572 Maroon Dr La Palma, CA 90623

Bankruptcy Case 8:11-bk-25882-TA Overview: "The case of Hugo Arevelo in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugo Arevelo — California, 8:11-bk-25882-TA


ᐅ Ernest W Armond, California

Address: 4821 Sharon Dr La Palma, CA 90623

Bankruptcy Case 8:11-bk-27160-MW Summary: "Ernest W Armond's bankruptcy, initiated in 2011-12-14 and concluded by April 2012 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernest W Armond — California, 8:11-bk-27160-MW


ᐅ Jessica Krystle Avellaneda, California

Address: 5600 Orangethorpe Ave Apt 3802 La Palma, CA 90623

Bankruptcy Case 8:11-bk-15623-ES Summary: "In a Chapter 7 bankruptcy case, Jessica Krystle Avellaneda from La Palma, CA, saw her proceedings start in Apr 20, 2011 and complete by 08.23.2011, involving asset liquidation."
Jessica Krystle Avellaneda — California, 8:11-bk-15623-ES


ᐅ Lynn Azpeitia, California

Address: 5251 La Luna Dr La Palma, CA 90623

Bankruptcy Case 8:10-bk-17550-TA Summary: "The case of Lynn Azpeitia in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lynn Azpeitia — California, 8:10-bk-17550-TA


ᐅ Mallicka Bains, California

Address: 5357 Achilles Cir La Palma, CA 90623-1551

Concise Description of Bankruptcy Case 8:14-bk-15973-SC7: "The bankruptcy filing by Mallicka Bains, undertaken in 10/03/2014 in La Palma, CA under Chapter 7, concluded with discharge in 2015-01-01 after liquidating assets."
Mallicka Bains — California, 8:14-bk-15973-SC


ᐅ Harouton Bano, California

Address: 7799 Valley View St La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-13079-TA: "The bankruptcy filing by Harouton Bano, undertaken in Mar 4, 2011 in La Palma, CA under Chapter 7, concluded with discharge in 2011-07-07 after liquidating assets."
Harouton Bano — California, 8:11-bk-13079-TA


ᐅ Sonia Baris, California

Address: 5400 Orangethorpe Ave Apt 55 La Palma, CA 90623

Bankruptcy Case 8:09-bk-23789-RK Overview: "Sonia Baris's bankruptcy, initiated in Dec 10, 2009 and concluded by 2010-03-22 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia Baris — California, 8:09-bk-23789-RK


ᐅ Edwin Antigua Barnum, California

Address: 8431 Meadowlark Ln La Palma, CA 90623-2236

Concise Description of Bankruptcy Case 8:15-bk-13569-ES7: "The bankruptcy record of Edwin Antigua Barnum from La Palma, CA, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/15/2015."
Edwin Antigua Barnum — California, 8:15-bk-13569-ES


ᐅ Laura Togonon Barnum, California

Address: 8431 Meadowlark Ln La Palma, CA 90623-2236

Bankruptcy Case 8:15-bk-13569-ES Summary: "La Palma, CA resident Laura Togonon Barnum's 07/17/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 15, 2015."
Laura Togonon Barnum — California, 8:15-bk-13569-ES


ᐅ Mary Ann Barreras, California

Address: 4572 Amberwood Ave La Palma, CA 90623-1906

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18606-BB: "Mary Ann Barreras's bankruptcy, initiated in May 2015 and concluded by 2015-08-27 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mary Ann Barreras — California, 2:15-bk-18606-BB


ᐅ Ronald Barron, California

Address: 8062 ROSE ST LA PALMA, CA 90623

Concise Description of Bankruptcy Case 6:10-bk-16164-EC7: "Ronald Barron's bankruptcy, initiated in 03/04/2010 and concluded by Jun 17, 2010 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronald Barron — California, 6:10-bk-16164-EC


ᐅ Myla Tiru Bautista, California

Address: 7772 Bouma Cir La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:13-bk-17349-TA: "Myla Tiru Bautista's Chapter 7 bankruptcy, filed in La Palma, CA in 08/30/2013, led to asset liquidation, with the case closing in 12/10/2013."
Myla Tiru Bautista — California, 8:13-bk-17349-TA


ᐅ Tina Marie Bavouset, California

Address: 8201 Santa Margarita Ln La Palma, CA 90623-2218

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-14249-ES: "La Palma, CA resident Tina Marie Bavouset's Aug 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2015."
Tina Marie Bavouset — California, 8:15-bk-14249-ES


ᐅ Anthony J Beckler, California

Address: 5071 Sausalito Cir La Palma, CA 90623-2222

Bankruptcy Case 8:14-bk-16339-ES Overview: "The case of Anthony J Beckler in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony J Beckler — California, 8:14-bk-16339-ES


ᐅ Teri R Beckler, California

Address: 5071 Sausalito Cir La Palma, CA 90623-2222

Bankruptcy Case 8:14-bk-16339-ES Summary: "La Palma, CA resident Teri R Beckler's 10.27.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.25.2015."
Teri R Beckler — California, 8:14-bk-16339-ES


ᐅ Donald Francis Billow, California

Address: 5431 Festival Cir La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-14723-CB: "Donald Francis Billow's Chapter 7 bankruptcy, filed in La Palma, CA in May 31, 2013, led to asset liquidation, with the case closing in 09.10.2013."
Donald Francis Billow — California, 8:13-bk-14723-CB


ᐅ Tamura Binion, California

Address: 8071 Redford Ln La Palma, CA 90623

Bankruptcy Case 8:13-bk-14643-ES Overview: "Tamura Binion's bankruptcy, initiated in May 2013 and concluded by September 2013 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tamura Binion — California, 8:13-bk-14643-ES


ᐅ Andrew Benjamin Binuya, California

Address: 4521 Maroon Dr La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:11-bk-14011-RK: "La Palma, CA resident Andrew Benjamin Binuya's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.25.2011."
Andrew Benjamin Binuya — California, 8:11-bk-14011-RK


ᐅ Nelly Medina Bongco, California

Address: 8400 Walker St Apt A La Palma, CA 90623

Bankruptcy Case 8:12-bk-11538-TA Overview: "The case of Nelly Medina Bongco in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nelly Medina Bongco — California, 8:12-bk-11538-TA


ᐅ Erwena Dayao Brown, California

Address: 8121 Redford Ln La Palma, CA 90623

Bankruptcy Case 8:11-bk-12378-RK Summary: "The bankruptcy filing by Erwena Dayao Brown, undertaken in February 22, 2011 in La Palma, CA under Chapter 7, concluded with discharge in 06.27.2011 after liquidating assets."
Erwena Dayao Brown — California, 8:11-bk-12378-RK


ᐅ Michael John Buchanan, California

Address: 8062 De Vries Ln La Palma, CA 90623

Concise Description of Bankruptcy Case 8:12-bk-13774-ES7: "In a Chapter 7 bankruptcy case, Michael John Buchanan from La Palma, CA, saw their proceedings start in 2012-03-26 and complete by July 2012, involving asset liquidation."
Michael John Buchanan — California, 8:12-bk-13774-ES


ᐅ Marissa Breanne Burger, California

Address: 7422 Susan Cir La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-16715-RK: "The case of Marissa Breanne Burger in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marissa Breanne Burger — California, 8:11-bk-16715-RK


ᐅ Belynda Byrd, California

Address: 5400 Orangethorpe Ave Apt 34 La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:10-bk-15131-RK: "In a Chapter 7 bankruptcy case, Belynda Byrd from La Palma, CA, saw their proceedings start in April 2010 and complete by 2010-07-31, involving asset liquidation."
Belynda Byrd — California, 8:10-bk-15131-RK


ᐅ So Byun, California

Address: 8362 Walker St Apt 1 La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-21530-RK: "The case of So Byun in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
So Byun — California, 8:09-bk-21530-RK


ᐅ Patricia Cabrera, California

Address: 7631 Cory Cir La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:12-bk-15755-CB: "The case of Patricia Cabrera in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Cabrera — California, 8:12-bk-15755-CB


ᐅ Judith Campbell, California

Address: 5600 Orangethorpe Ave Apt 401 La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:10-bk-27079-TA: "The case of Judith Campbell in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Judith Campbell — California, 8:10-bk-27079-TA


ᐅ Maria Cardenas, California

Address: 4834 Embassy Cir La Palma, CA 90623

Brief Overview of Bankruptcy Case 2:10-bk-49178-BR: "The bankruptcy filing by Maria Cardenas, undertaken in Sep 14, 2010 in La Palma, CA under Chapter 7, concluded with discharge in 01.17.2011 after liquidating assets."
Maria Cardenas — California, 2:10-bk-49178-BR


ᐅ Nokaleta Cardriche, California

Address: 7952 Carolyn Cir La Palma, CA 90623

Bankruptcy Case 8:09-bk-24401-ES Summary: "In La Palma, CA, Nokaleta Cardriche filed for Chapter 7 bankruptcy in 12.24.2009. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Nokaleta Cardriche — California, 8:09-bk-24401-ES


ᐅ Curtis C Carlson, California

Address: 5092 Decatur Dr La Palma, CA 90623

Bankruptcy Case 8:11-bk-18444-ES Summary: "Curtis C Carlson's bankruptcy, initiated in 2011-06-15 and concluded by 2011-10-18 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Curtis C Carlson — California, 8:11-bk-18444-ES


ᐅ Steven Armando Carreon, California

Address: 5252 La Luna Dr La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-18591-ES: "In a Chapter 7 bankruptcy case, Steven Armando Carreon from La Palma, CA, saw his proceedings start in 2012-07-17 and complete by November 2012, involving asset liquidation."
Steven Armando Carreon — California, 8:12-bk-18591-ES


ᐅ Sandra J Castillo, California

Address: 8212 Bellhaven St La Palma, CA 90623

Bankruptcy Case 8:11-bk-22713-RK Overview: "The bankruptcy filing by Sandra J Castillo, undertaken in September 2011 in La Palma, CA under Chapter 7, concluded with discharge in January 12, 2012 after liquidating assets."
Sandra J Castillo — California, 8:11-bk-22713-RK


ᐅ Christina Causey, California

Address: 8406 Walker St Apt B La Palma, CA 90623

Bankruptcy Case 8:09-bk-21323-RK Summary: "In La Palma, CA, Christina Causey filed for Chapter 7 bankruptcy in 2009-10-19. This case, involving liquidating assets to pay off debts, was resolved by January 29, 2010."
Christina Causey — California, 8:09-bk-21323-RK


ᐅ Paul Chaey, California

Address: 7561 Mark Cir La Palma, CA 90623

Bankruptcy Case 8:10-bk-21420-RK Overview: "Paul Chaey's Chapter 7 bankruptcy, filed in La Palma, CA in August 2010, led to asset liquidation, with the case closing in 12/20/2010."
Paul Chaey — California, 8:10-bk-21420-RK


ᐅ Soo Ik Chang, California

Address: 4505 Montecito Dr La Palma, CA 90623

Bankruptcy Case 8:11-bk-18047-MW Summary: "Soo Ik Chang's Chapter 7 bankruptcy, filed in La Palma, CA in June 6, 2011, led to asset liquidation, with the case closing in 10.09.2011."
Soo Ik Chang — California, 8:11-bk-18047-MW


ᐅ Mark Joseph Chelini, California

Address: 8222 Santa Margarita Ln La Palma, CA 90623-2219

Bankruptcy Case 8:14-bk-14199-TA Summary: "Mark Joseph Chelini's bankruptcy, initiated in Jul 7, 2014 and concluded by 2014-10-05 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Joseph Chelini — California, 8:14-bk-14199-TA


ᐅ Jin Hi Choi, California

Address: 7559 Kevin Ln La Palma, CA 90623-1560

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-13985-TA: "The case of Jin Hi Choi in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jin Hi Choi — California, 8:14-bk-13985-TA


ᐅ Jong Won Choi, California

Address: 7559 Kevin Ln La Palma, CA 90623-1560

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-13985-TA: "Jong Won Choi's bankruptcy, initiated in 2014-06-26 and concluded by 2014-10-14 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jong Won Choi — California, 8:14-bk-13985-TA


ᐅ Hong Shik Choi, California

Address: 7777 Valley View St La Palma, CA 90623

Bankruptcy Case 8:13-bk-16740-ES Overview: "The case of Hong Shik Choi in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hong Shik Choi — California, 8:13-bk-16740-ES


ᐅ Kie Ha Choo, California

Address: 7932 Louise Ln La Palma, CA 90623

Bankruptcy Case 8:13-bk-12313-TA Overview: "The case of Kie Ha Choo in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kie Ha Choo — California, 8:13-bk-12313-TA


ᐅ Jeff Choung, California

Address: 4816 Embassy Cir # 44 La Palma, CA 90623

Concise Description of Bankruptcy Case 8:10-bk-13504-RK7: "La Palma, CA resident Jeff Choung's 03/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/30/2010."
Jeff Choung — California, 8:10-bk-13504-RK


ᐅ Debbie Un Mi Chung, California

Address: 7911 Louise Ln La Palma, CA 90623-1627

Bankruptcy Case 8:16-bk-11075-ES Summary: "The bankruptcy filing by Debbie Un Mi Chung, undertaken in March 14, 2016 in La Palma, CA under Chapter 7, concluded with discharge in Jun 12, 2016 after liquidating assets."
Debbie Un Mi Chung — California, 8:16-bk-11075-ES


ᐅ Anthony Clark, California

Address: 8291 Regency St La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-20119-RK: "Anthony Clark's Chapter 7 bankruptcy, filed in La Palma, CA in Jul 23, 2010, led to asset liquidation, with the case closing in Nov 25, 2010."
Anthony Clark — California, 8:10-bk-20119-RK


ᐅ Kathleen Collison, California

Address: 5311 Seville Cir La Palma, CA 90623-1101

Bankruptcy Case 8:15-bk-13854-SC Summary: "In a Chapter 7 bankruptcy case, Kathleen Collison from La Palma, CA, saw her proceedings start in July 2015 and complete by 2015-10-29, involving asset liquidation."
Kathleen Collison — California, 8:15-bk-13854-SC


ᐅ Ash Tajarros Cordero, California

Address: 5210 Banbury Cir La Palma, CA 90623-2302

Bankruptcy Case 8:14-bk-10211-CB Overview: "La Palma, CA resident Ash Tajarros Cordero's Jan 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-05."
Ash Tajarros Cordero — California, 8:14-bk-10211-CB


ᐅ Yolanda Cordero, California

Address: 7662 Barbi Ln La Palma, CA 90623

Bankruptcy Case 8:10-bk-21809-RK Overview: "The case of Yolanda Cordero in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Cordero — California, 8:10-bk-21809-RK


ᐅ Harnie May Baslan Cordero, California

Address: 5210 Banbury Cir La Palma, CA 90623-2302

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10211-CB: "The bankruptcy record of Harnie May Baslan Cordero from La Palma, CA, shows a Chapter 7 case filed in 2014-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in May 5, 2014."
Harnie May Baslan Cordero — California, 8:14-bk-10211-CB


ᐅ Julia A Crossley, California

Address: 8072 Joan Cir La Palma, CA 90623

Bankruptcy Case 8:13-bk-19685-TA Summary: "La Palma, CA resident Julia A Crossley's 2013-11-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-12."
Julia A Crossley — California, 8:13-bk-19685-TA


ᐅ Gaylon Davis, California

Address: 4691 Santiago Dr La Palma, CA 90623-2401

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-37698-DS: "The bankruptcy record of Gaylon Davis from La Palma, CA, shows a Chapter 7 case filed in 2010-08-29. In this process, assets were liquidated to settle debts, and the case was discharged in December 15, 2010."
Gaylon Davis — California, 6:10-bk-37698-DS


ᐅ Christiane Davis, California

Address: 5041 Sharon Dr La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-21177-RK: "In La Palma, CA, Christiane Davis filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.25.2010."
Christiane Davis — California, 8:09-bk-21177-RK


ᐅ James J Delgado, California

Address: 5600 Orangethorpe Ave Apt 3301 La Palma, CA 90623

Bankruptcy Case 8:13-bk-20014-ES Summary: "The case of James J Delgado in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James J Delgado — California, 8:13-bk-20014-ES


ᐅ Calvin Ray Dennis, California

Address: 4922 Starling Way La Palma, CA 90623

Bankruptcy Case 8:11-bk-11449-RK Overview: "La Palma, CA resident Calvin Ray Dennis's Jan 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-05."
Calvin Ray Dennis — California, 8:11-bk-11449-RK


ᐅ Steven Samuel Dorf, California

Address: 4853 Embassy Cir La Palma, CA 90623

Bankruptcy Case 8:10-bk-11039-RK Summary: "In a Chapter 7 bankruptcy case, Steven Samuel Dorf from La Palma, CA, saw his proceedings start in January 2010 and complete by 2010-05-10, involving asset liquidation."
Steven Samuel Dorf — California, 8:10-bk-11039-RK


ᐅ Mashaly Mary El, California

Address: 7777 Valley View St Apt A114 La Palma, CA 90623

Bankruptcy Case 8:09-bk-20749-ES Overview: "Mashaly Mary El's bankruptcy, initiated in 10.06.2009 and concluded by January 2010 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mashaly Mary El — California, 8:09-bk-20749-ES


ᐅ Jacob Joaquin Engle, California

Address: 5004 Via Helena La Palma, CA 90623

Concise Description of Bankruptcy Case 8:11-bk-26097-CB7: "The bankruptcy filing by Jacob Joaquin Engle, undertaken in 11/22/2011 in La Palma, CA under Chapter 7, concluded with discharge in March 26, 2012 after liquidating assets."
Jacob Joaquin Engle — California, 8:11-bk-26097-CB


ᐅ Aurelia M Enriquez, California

Address: 5102 Andrew Dr La Palma, CA 90623

Concise Description of Bankruptcy Case 8:12-bk-24633-SC7: "The bankruptcy record of Aurelia M Enriquez from La Palma, CA, shows a Chapter 7 case filed in Dec 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 12, 2013."
Aurelia M Enriquez — California, 8:12-bk-24633-SC


ᐅ Carl C Eriksen, California

Address: 5832 Crestview Cir La Palma, CA 90623

Concise Description of Bankruptcy Case 8:12-bk-19125-CB7: "In La Palma, CA, Carl C Eriksen filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 2, 2012."
Carl C Eriksen — California, 8:12-bk-19125-CB


ᐅ Garcia Juan Escobar, California

Address: 8631 York Cir La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-10568-ES: "La Palma, CA resident Garcia Juan Escobar's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2010."
Garcia Juan Escobar — California, 8:10-bk-10568-ES


ᐅ Ruben Eglan Fernandez, California

Address: 7931 Westra Ln La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:11-bk-17724-MW: "The bankruptcy filing by Ruben Eglan Fernandez, undertaken in 2011-05-31 in La Palma, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Ruben Eglan Fernandez — California, 8:11-bk-17724-MW


ᐅ Clyde Wesley Fields, California

Address: 7792 Linda Ln La Palma, CA 90623

Bankruptcy Case 8:11-bk-20991-TA Overview: "The case of Clyde Wesley Fields in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clyde Wesley Fields — California, 8:11-bk-20991-TA


ᐅ Jr Edwin Figueroa, California

Address: 4882 El Rancho Verde Dr La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:10-bk-26614-ES: "The case of Jr Edwin Figueroa in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Edwin Figueroa — California, 8:10-bk-26614-ES


ᐅ Rolando H Flores, California

Address: 5211 Del Sol Cir La Palma, CA 90623

Bankruptcy Case 8:11-bk-17284-TA Overview: "The bankruptcy filing by Rolando H Flores, undertaken in 2011-05-23 in La Palma, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Rolando H Flores — California, 8:11-bk-17284-TA


ᐅ Santos H Flores, California

Address: 8662 Avon Cir La Palma, CA 90623

Bankruptcy Case 8:12-bk-14168-CB Summary: "The case of Santos H Flores in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Santos H Flores — California, 8:12-bk-14168-CB


ᐅ Nicholas Phil Flores, California

Address: 5442 Pembury Dr La Palma, CA 90623

Bankruptcy Case 8:12-bk-16857-ES Summary: "The bankruptcy record of Nicholas Phil Flores from La Palma, CA, shows a Chapter 7 case filed in 05/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 10/03/2012."
Nicholas Phil Flores — California, 8:12-bk-16857-ES


ᐅ Irmina Flores, California

Address: 5211 Del Sol Cir La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-23667-RK: "In a Chapter 7 bankruptcy case, Irmina Flores from La Palma, CA, saw their proceedings start in 2009-12-08 and complete by 2010-03-20, involving asset liquidation."
Irmina Flores — California, 8:09-bk-23667-RK


ᐅ Jennifer Katherine Fontanilla, California

Address: 8131 Ainsworth Ln La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-14715-MW: "La Palma, CA resident Jennifer Katherine Fontanilla's 04.01.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
Jennifer Katherine Fontanilla — California, 8:11-bk-14715-MW


ᐅ Jason Michael Frerking, California

Address: 7151 Tiara Ln La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-12790-ES: "La Palma, CA resident Jason Michael Frerking's Mar 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 15, 2013."
Jason Michael Frerking — California, 8:13-bk-12790-ES


ᐅ Alvaro Garcia, California

Address: 7777 Valley View St Apt B123 La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:09-bk-23150-ES: "Alvaro Garcia's bankruptcy, initiated in 2009-11-25 and concluded by March 7, 2010 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvaro Garcia — California, 8:09-bk-23150-ES


ᐅ Mifflin Gwendolyn George, California

Address: 7502 Black Star Ln La Palma, CA 90623-1415

Brief Overview of Bankruptcy Case 8:15-bk-14801-ES: "Mifflin Gwendolyn George's Chapter 7 bankruptcy, filed in La Palma, CA in 2015-09-30, led to asset liquidation, with the case closing in December 29, 2015."
Mifflin Gwendolyn George — California, 8:15-bk-14801-ES


ᐅ Keith J Gill, California

Address: 5350 Orangethorpe Ave Apt 45 La Palma, CA 90623

Bankruptcy Case 8:12-bk-12026-ES Overview: "The bankruptcy filing by Keith J Gill, undertaken in 2012-02-17 in La Palma, CA under Chapter 7, concluded with discharge in 06/21/2012 after liquidating assets."
Keith J Gill — California, 8:12-bk-12026-ES


ᐅ Ronald S Gomez, California

Address: 4761 Sharon Dr La Palma, CA 90623

Bankruptcy Case 8:11-bk-27005-CB Summary: "The case of Ronald S Gomez in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald S Gomez — California, 8:11-bk-27005-CB


ᐅ Christopher Gower, California

Address: 5600 Orangethorpe Ave Apt 4508 La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-17446-RK: "In La Palma, CA, Christopher Gower filed for Chapter 7 bankruptcy in Jun 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 12, 2010."
Christopher Gower — California, 8:10-bk-17446-RK


ᐅ James Lee Gray, California

Address: 5141 Dumaine Dr La Palma, CA 90623

Bankruptcy Case 8:12-bk-23276-ES Summary: "The bankruptcy filing by James Lee Gray, undertaken in November 19, 2012 in La Palma, CA under Chapter 7, concluded with discharge in March 2013 after liquidating assets."
James Lee Gray — California, 8:12-bk-23276-ES


ᐅ Grace M Grunau, California

Address: 8201 Bellhaven St La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-18201-CB: "In a Chapter 7 bankruptcy case, Grace M Grunau from La Palma, CA, saw her proceedings start in 10/02/2013 and complete by January 12, 2014, involving asset liquidation."
Grace M Grunau — California, 8:13-bk-18201-CB


ᐅ Maria D Guerrero, California

Address: 5600 Orangethorpe Ave Apt 3805 La Palma, CA 90623-1231

Bankruptcy Case 8:15-bk-14374-CB Overview: "The bankruptcy record of Maria D Guerrero from La Palma, CA, shows a Chapter 7 case filed in Sep 4, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in December 2015."
Maria D Guerrero — California, 8:15-bk-14374-CB


ᐅ Richard M Guiss, California

Address: 5600 Orangethorpe Ave Apt 1802 La Palma, CA 90623

Bankruptcy Case 8:11-bk-18669-ES Summary: "The case of Richard M Guiss in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard M Guiss — California, 8:11-bk-18669-ES


ᐅ Leonard Anthony Gutierrez, California

Address: 7811 Linda Ln La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:13-bk-14408-ES: "In a Chapter 7 bankruptcy case, Leonard Anthony Gutierrez from La Palma, CA, saw his proceedings start in 2013-05-20 and complete by 2013-08-30, involving asset liquidation."
Leonard Anthony Gutierrez — California, 8:13-bk-14408-ES


ᐅ Jose Manuel Gutierrez, California

Address: 8001 Janeen Cir La Palma, CA 90623

Bankruptcy Case 8:11-bk-18779-MW Summary: "Jose Manuel Gutierrez's Chapter 7 bankruptcy, filed in La Palma, CA in June 21, 2011, led to asset liquidation, with the case closing in 10.24.2011."
Jose Manuel Gutierrez — California, 8:11-bk-18779-MW


ᐅ Danelle Lee Hammer, California

Address: 7831 Herman Ln La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:11-bk-22857-MW: "In a Chapter 7 bankruptcy case, Danelle Lee Hammer from La Palma, CA, saw her proceedings start in 09/13/2011 and complete by 2012-01-16, involving asset liquidation."
Danelle Lee Hammer — California, 8:11-bk-22857-MW


ᐅ Jessica Cathryn Harris, California

Address: 7822 Jennifer Cir La Palma, CA 90623-1644

Brief Overview of Bankruptcy Case 8:14-bk-14760-ES: "Jessica Cathryn Harris's bankruptcy, initiated in July 31, 2014 and concluded by 2014-11-17 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessica Cathryn Harris — California, 8:14-bk-14760-ES


ᐅ Johnny B Harris, California

Address: 5172 Ivywood Dr La Palma, CA 90623

Concise Description of Bankruptcy Case 8:11-bk-19126-MW7: "Johnny B Harris's Chapter 7 bankruptcy, filed in La Palma, CA in June 28, 2011, led to asset liquidation, with the case closing in 2011-10-31."
Johnny B Harris — California, 8:11-bk-19126-MW


ᐅ Anthony Leshawn Harris, California

Address: 4972 Quail Dr La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-17466-RK: "The case of Anthony Leshawn Harris in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Leshawn Harris — California, 8:11-bk-17466-RK


ᐅ Thomas Richard Anthony Henderson, California

Address: 4932 Starling Way La Palma, CA 90623

Concise Description of Bankruptcy Case 8:13-bk-10091-ES7: "Thomas Richard Anthony Henderson's Chapter 7 bankruptcy, filed in La Palma, CA in 01.04.2013, led to asset liquidation, with the case closing in 2013-04-16."
Thomas Richard Anthony Henderson — California, 8:13-bk-10091-ES


ᐅ Flores Luciano Alfredo Hernandez, California

Address: 5350 Orangethorpe Ave Apt 49 La Palma, CA 90623

Bankruptcy Case 8:13-bk-20098-ES Summary: "In La Palma, CA, Flores Luciano Alfredo Hernandez filed for Chapter 7 bankruptcy in December 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by March 2014."
Flores Luciano Alfredo Hernandez — California, 8:13-bk-20098-ES


ᐅ Christina A Hernandez, California

Address: 8321 Santa Margarita Ln La Palma, CA 90623-2220

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11022-MW: "Christina A Hernandez's Chapter 7 bankruptcy, filed in La Palma, CA in 02/28/2015, led to asset liquidation, with the case closing in June 22, 2015."
Christina A Hernandez — California, 8:15-bk-11022-MW


ᐅ Michael James Hernandez, California

Address: 5600 Orangethorpe Ave Apt 2615 La Palma, CA 90623

Concise Description of Bankruptcy Case 8:11-bk-14110-TA7: "La Palma, CA resident Michael James Hernandez's Mar 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-27."
Michael James Hernandez — California, 8:11-bk-14110-TA


ᐅ Mariela Holguin, California

Address: 5600 Orangethorpe Ave Apt 1107 La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-15248-CB: "The bankruptcy filing by Mariela Holguin, undertaken in 06.19.2013 in La Palma, CA under Chapter 7, concluded with discharge in 09/29/2013 after liquidating assets."
Mariela Holguin — California, 8:13-bk-15248-CB


ᐅ Katherine Holland, California

Address: 5600 Orangethorpe Ave Apt 4509 La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-17360-TA: "La Palma, CA resident Katherine Holland's May 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.10.2010."
Katherine Holland — California, 8:10-bk-17360-TA


ᐅ Farida Hossain, California

Address: 7132 Bon Villa Cir La Palma, CA 90623-1167

Concise Description of Bankruptcy Case 8:15-bk-11757-SC7: "In La Palma, CA, Farida Hossain filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by 07.06.2015."
Farida Hossain — California, 8:15-bk-11757-SC


ᐅ Mohammad Hossain, California

Address: 7132 Bon Villa Cir La Palma, CA 90623-1167

Bankruptcy Case 8:15-bk-11757-SC Overview: "La Palma, CA resident Mohammad Hossain's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-06."
Mohammad Hossain — California, 8:15-bk-11757-SC