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 Denis E Huddleston, California

Address: 7562 Los Trancos Cir La Palma, CA 90623-1428

Brief Overview of Bankruptcy Case 8:15-bk-13779-CB: "In a Chapter 7 bankruptcy case, Denis E Huddleston from La Palma, CA, saw his proceedings start in Jul 29, 2015 and complete by October 2015, involving asset liquidation."
Denis E Huddleston — California, 8:15-bk-13779-CB


ᐅ Natalya Huddleston, California

Address: 7562 Los Trancos Cir La Palma, CA 90623-1428

Bankruptcy Case 8:15-bk-13779-CB Summary: "Natalya Huddleston's Chapter 7 bankruptcy, filed in La Palma, CA in July 29, 2015, led to asset liquidation, with the case closing in October 2015."
Natalya Huddleston — California, 8:15-bk-13779-CB


ᐅ Stephanie Sabina Hutcherson, California

Address: 8442 El Pescador Ln La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-26748-CB: "The bankruptcy filing by Stephanie Sabina Hutcherson, undertaken in 2011-12-06 in La Palma, CA under Chapter 7, concluded with discharge in 2012-04-09 after liquidating assets."
Stephanie Sabina Hutcherson — California, 8:11-bk-26748-CB


ᐅ Jaikyu Hwang, California

Address: 7542 Los Trancos Cir La Palma, CA 90623

Bankruptcy Case 10-10328-SJS Summary: "Jaikyu Hwang's Chapter 7 bankruptcy, filed in La Palma, CA in Jan 15, 2010, led to asset liquidation, with the case closing in April 27, 2010."
Jaikyu Hwang — California, 10-10328


ᐅ Marieta Cabiles Ignacio, California

Address: 5600 Orangethorpe Ave Apt 2702 La Palma, CA 90623-1216

Brief Overview of Bankruptcy Case 8:14-bk-14751-CB: "The case of Marieta Cabiles Ignacio in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marieta Cabiles Ignacio — California, 8:14-bk-14751-CB


ᐅ Pyung Soon Im, California

Address: 8051 Madia Cir La Palma, CA 90623

Bankruptcy Case 8:12-bk-13274-CB Overview: "Pyung Soon Im's bankruptcy, initiated in 2012-03-14 and concluded by July 17, 2012 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pyung Soon Im — California, 8:12-bk-13274-CB


ᐅ Maceyka Glenda Ellen Jacks, California

Address: 8606 Santa Margarita Ln La Palma, CA 90623-2323

Concise Description of Bankruptcy Case 8:14-bk-17261-CB7: "The bankruptcy record of Maceyka Glenda Ellen Jacks from La Palma, CA, shows a Chapter 7 case filed in 12/16/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-16."
Maceyka Glenda Ellen Jacks — California, 8:14-bk-17261-CB


ᐅ Johanna Jandug, California

Address: 7442 Brian Ln La Palma, CA 90623

Bankruptcy Case 8:10-bk-28186-RK Summary: "In a Chapter 7 bankruptcy case, Johanna Jandug from La Palma, CA, saw her proceedings start in Dec 27, 2010 and complete by May 2011, involving asset liquidation."
Johanna Jandug — California, 8:10-bk-28186-RK


ᐅ Pamela Michelle Jenkins, California

Address: 5461 Montclair Cir La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-14760-TA: "The case of Pamela Michelle Jenkins in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela Michelle Jenkins — California, 8:12-bk-14760-TA


ᐅ Raymond Jones, California

Address: 5237 Banbury Cir La Palma, CA 90623

Bankruptcy Case 8:10-bk-26313-TA Summary: "The bankruptcy filing by Raymond Jones, undertaken in 2010-11-16 in La Palma, CA under Chapter 7, concluded with discharge in 2011-03-21 after liquidating assets."
Raymond Jones — California, 8:10-bk-26313-TA


ᐅ Moon Jun, California

Address: 4712 Santiago Dr La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-27094-TA: "Moon Jun's Chapter 7 bankruptcy, filed in La Palma, CA in 2010-12-02, led to asset liquidation, with the case closing in March 2011."
Moon Jun — California, 8:10-bk-27094-TA


ᐅ Margaret Suzanne Keller, California

Address: 8231 Del Oro Ln La Palma, CA 90623

Bankruptcy Case 8:11-bk-27440-TA Summary: "Margaret Suzanne Keller's bankruptcy, initiated in 2011-12-21 and concluded by 04.24.2012 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Suzanne Keller — California, 8:11-bk-27440-TA


ᐅ Deshawn Kelly, California

Address: 8386 Walker St Apt A La Palma, CA 90623

Bankruptcy Case 8:12-bk-10192-CB Summary: "In a Chapter 7 bankruptcy case, Deshawn Kelly from La Palma, CA, saw his proceedings start in January 5, 2012 and complete by 05/09/2012, involving asset liquidation."
Deshawn Kelly — California, 8:12-bk-10192-CB


ᐅ Cecelia Kelly, California

Address: 1425 W 257th St # 7 La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:15-bk-10103-TA: "The case of Cecelia Kelly in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecelia Kelly — California, 8:15-bk-10103-TA


ᐅ Champi Khurana, California

Address: 8321 Sparrow Ln La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:13-bk-15441-TA: "In La Palma, CA, Champi Khurana filed for Chapter 7 bankruptcy in 2013-06-25. This case, involving liquidating assets to pay off debts, was resolved by 10.05.2013."
Champi Khurana — California, 8:13-bk-15441-TA


ᐅ Nisha Khurana, California

Address: 8321 Sparrow Ln La Palma, CA 90623-2244

Bankruptcy Case 8:14-bk-15120-SC Overview: "In La Palma, CA, Nisha Khurana filed for Chapter 7 bankruptcy in Aug 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-19."
Nisha Khurana — California, 8:14-bk-15120-SC


ᐅ Roy Hyunkoo Kim, California

Address: 8231 El Pescador Ln La Palma, CA 90623

Concise Description of Bankruptcy Case 8:11-bk-21067-ES7: "The bankruptcy filing by Roy Hyunkoo Kim, undertaken in 08.05.2011 in La Palma, CA under Chapter 7, concluded with discharge in 12.08.2011 after liquidating assets."
Roy Hyunkoo Kim — California, 8:11-bk-21067-ES


ᐅ Bryan Kim, California

Address: 7342 Bourbon Ln La Palma, CA 90623

Concise Description of Bankruptcy Case 8:10-bk-23680-ES7: "In La Palma, CA, Bryan Kim filed for Chapter 7 bankruptcy in 2010-09-27. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
Bryan Kim — California, 8:10-bk-23680-ES


ᐅ Yonex Hyung Woo Kim, California

Address: 5165 Dover Dr La Palma, CA 90623

Brief Overview of Bankruptcy Case 2:12-bk-51025-BR: "Yonex Hyung Woo Kim's Chapter 7 bankruptcy, filed in La Palma, CA in December 2012, led to asset liquidation, with the case closing in 03.26.2013."
Yonex Hyung Woo Kim — California, 2:12-bk-51025-BR


ᐅ Myung Sook Kim, California

Address: 5600 Orangethorpe Ave Apt 1108 La Palma, CA 90623-1245

Bankruptcy Case 8:14-bk-14546-TA Overview: "The bankruptcy filing by Myung Sook Kim, undertaken in 07/23/2014 in La Palma, CA under Chapter 7, concluded with discharge in October 21, 2014 after liquidating assets."
Myung Sook Kim — California, 8:14-bk-14546-TA


ᐅ Sang Bin Kim, California

Address: 5180 Banbury Cir La Palma, CA 90623

Concise Description of Bankruptcy Case 8:11-bk-21015-TA7: "Sang Bin Kim's bankruptcy, initiated in Aug 5, 2011 and concluded by December 2011 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sang Bin Kim — California, 8:11-bk-21015-TA


ᐅ Jessica Kim, California

Address: 8251 REGENCY ST LA PALMA, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25328-ER: "In La Palma, CA, Jessica Kim filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Jessica Kim — California, 2:10-bk-25328-ER


ᐅ Chang J Kim, California

Address: 7777 Valley View St Apt D202 La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:12-bk-17845-ES: "In a Chapter 7 bankruptcy case, Chang J Kim from La Palma, CA, saw their proceedings start in Jun 27, 2012 and complete by 2012-10-30, involving asset liquidation."
Chang J Kim — California, 8:12-bk-17845-ES


ᐅ Charlie Youngchul Kim, California

Address: 5600 Orangethorpe Ave Apt 1108 La Palma, CA 90623-1245

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-14546-TA: "La Palma, CA resident Charlie Youngchul Kim's 07/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 21, 2014."
Charlie Youngchul Kim — California, 8:14-bk-14546-TA


ᐅ Kyong Jin Kim, California

Address: 5600 Orangethorpe Ave Apt 3908 La Palma, CA 90623-1234

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16884-WB: "In La Palma, CA, Kyong Jin Kim filed for Chapter 7 bankruptcy in May 24, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 22, 2016."
Kyong Jin Kim — California, 2:16-bk-16884-WB


ᐅ Chong Duk Kim, California

Address: 7799 Valley View St Apt F103 La Palma, CA 90623

Concise Description of Bankruptcy Case 8:11-bk-11564-RK7: "La Palma, CA resident Chong Duk Kim's 2011-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 7, 2011."
Chong Duk Kim — California, 8:11-bk-11564-RK


ᐅ Byron Kitajima, California

Address: 5295 Andrew Dr La Palma, CA 90623

Concise Description of Bankruptcy Case 8:10-bk-22875-ES7: "The bankruptcy record of Byron Kitajima from La Palma, CA, shows a Chapter 7 case filed in 09/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.16.2011."
Byron Kitajima — California, 8:10-bk-22875-ES


ᐅ Bjorn Ko, California

Address: 7799 Valley View St Apt F213 La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-22626-TA: "The case of Bjorn Ko in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bjorn Ko — California, 8:10-bk-22626-TA


ᐅ Tae Kong, California

Address: 5600 Orangethorpe Ave Apt 2611 La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:10-bk-25440-ES: "Tae Kong's bankruptcy, initiated in 10.29.2010 and concluded by 2011-03-03 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tae Kong — California, 8:10-bk-25440-ES


ᐅ In Kwak, California

Address: 5441 Montclair Cir La Palma, CA 90623

Concise Description of Bankruptcy Case 8:10-bk-23014-TA7: "The case of In Kwak in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
In Kwak — California, 8:10-bk-23014-TA


ᐅ Pyong Ki Kwak, California

Address: 7231 Monterey Ln La Palma, CA 90623-1143

Bankruptcy Case 8:15-bk-15242-CB Summary: "The bankruptcy filing by Pyong Ki Kwak, undertaken in 10.29.2015 in La Palma, CA under Chapter 7, concluded with discharge in 01/27/2016 after liquidating assets."
Pyong Ki Kwak — California, 8:15-bk-15242-CB


ᐅ William Kwon, California

Address: 4952 Windsong Ave La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:12-bk-14505-CB: "La Palma, CA resident William Kwon's April 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 12, 2012."
William Kwon — California, 8:12-bk-14505-CB


ᐅ Noel Lavina, California

Address: 5600 Orangethorpe Ave La Palma, CA 90623-1201

Brief Overview of Bankruptcy Case 8:16-bk-10607-CB: "Noel Lavina's Chapter 7 bankruptcy, filed in La Palma, CA in 2016-02-17, led to asset liquidation, with the case closing in 05/17/2016."
Noel Lavina — California, 8:16-bk-10607-CB


ᐅ Hee Won Lee, California

Address: 7851 Barbi Ln La Palma, CA 90623-1670

Bankruptcy Case 8:14-bk-16684-CB Overview: "In a Chapter 7 bankruptcy case, Hee Won Lee from La Palma, CA, saw her proceedings start in 11.12.2014 and complete by February 10, 2015, involving asset liquidation."
Hee Won Lee — California, 8:14-bk-16684-CB


ᐅ Gina Lee, California

Address: 5022 Andrew Dr La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:11-bk-11203-TA: "In La Palma, CA, Gina Lee filed for Chapter 7 bankruptcy in 01/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 06.01.2011."
Gina Lee — California, 8:11-bk-11203-TA


ᐅ Jang Lee, California

Address: 8032 Woodglen Cir La Palma, CA 90623-2118

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-13197-TD: "Jang Lee's bankruptcy, initiated in February 20, 2014 and concluded by May 2014 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jang Lee — California, 2:14-bk-13197-TD


ᐅ Hyun Jung Lee, California

Address: 8431 Santa Margarita Ln La Palma, CA 90623-2221

Bankruptcy Case 8:15-bk-14590-CB Overview: "The bankruptcy filing by Hyun Jung Lee, undertaken in September 18, 2015 in La Palma, CA under Chapter 7, concluded with discharge in 01.04.2016 after liquidating assets."
Hyun Jung Lee — California, 8:15-bk-14590-CB


ᐅ Hana Lee, California

Address: 7799 Valley View St Apt F212 La Palma, CA 90623

Concise Description of Bankruptcy Case 8:10-bk-18576-TA7: "In La Palma, CA, Hana Lee filed for Chapter 7 bankruptcy in Jun 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Hana Lee — California, 8:10-bk-18576-TA


ᐅ Christeena Lee, California

Address: 5236 Banbury Cir La Palma, CA 90623

Bankruptcy Case 8:09-bk-23384-TA Summary: "The case of Christeena Lee in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christeena Lee — California, 8:09-bk-23384-TA


ᐅ Eun Kyung Lee, California

Address: 7332 Spruce Cir La Palma, CA 90623-1324

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-15860-SC: "In a Chapter 7 bankruptcy case, Eun Kyung Lee from La Palma, CA, saw her proceedings start in Dec 9, 2015 and complete by Mar 8, 2016, involving asset liquidation."
Eun Kyung Lee — California, 8:15-bk-15860-SC


ᐅ Stephen Likens, California

Address: 7651 El Rio Verde Cir La Palma, CA 90623

Bankruptcy Case 8:10-bk-23331-ES Overview: "Stephen Likens's bankruptcy, initiated in 09/22/2010 and concluded by Jan 25, 2011 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Likens — California, 8:10-bk-23331-ES


ᐅ Yohan Lim, California

Address: 7799 Valley View St Apt G212 La Palma, CA 90623-1889

Concise Description of Bankruptcy Case 2:15-bk-21066-BB7: "The bankruptcy record of Yohan Lim from La Palma, CA, shows a Chapter 7 case filed in 07.13.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-11."
Yohan Lim — California, 2:15-bk-21066-BB


ᐅ Kim Lim, California

Address: 5600 Orangethorpe Ave Apt 1801 La Palma, CA 90623-1221

Bankruptcy Case 2:15-bk-20436-SK Overview: "Kim Lim's Chapter 7 bankruptcy, filed in La Palma, CA in June 2015, led to asset liquidation, with the case closing in September 28, 2015."
Kim Lim — California, 2:15-bk-20436-SK


ᐅ Raymund Lomibao, California

Address: 8632 York Cir La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-13954-ES: "The bankruptcy filing by Raymund Lomibao, undertaken in 2010-03-29 in La Palma, CA under Chapter 7, concluded with discharge in July 9, 2010 after liquidating assets."
Raymund Lomibao — California, 8:10-bk-13954-ES


ᐅ Demetrius S Lopez, California

Address: 8042 Sundance Ln La Palma, CA 90623

Bankruptcy Case 8:11-bk-11952-ES Summary: "The bankruptcy filing by Demetrius S Lopez, undertaken in Feb 11, 2011 in La Palma, CA under Chapter 7, concluded with discharge in June 16, 2011 after liquidating assets."
Demetrius S Lopez — California, 8:11-bk-11952-ES


ᐅ Claudia Munoz Lopez, California

Address: 4522 El Rancho Verde Dr La Palma, CA 90623-2405

Brief Overview of Bankruptcy Case 8:15-bk-11492-ES: "The bankruptcy filing by Claudia Munoz Lopez, undertaken in 03/25/2015 in La Palma, CA under Chapter 7, concluded with discharge in 06/23/2015 after liquidating assets."
Claudia Munoz Lopez — California, 8:15-bk-11492-ES


ᐅ Niveria Lourenco, California

Address: 4847 Embassy Cir La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-13545-RK: "The bankruptcy filing by Niveria Lourenco, undertaken in March 22, 2010 in La Palma, CA under Chapter 7, concluded with discharge in July 2010 after liquidating assets."
Niveria Lourenco — California, 8:10-bk-13545-RK


ᐅ Adriana Graciela Lustemberg, California

Address: 5600 Orangethorpe Ave Apt 4511 La Palma, CA 90623-1229

Bankruptcy Case 8:15-bk-12511-ES Summary: "The bankruptcy record of Adriana Graciela Lustemberg from La Palma, CA, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 08.12.2015."
Adriana Graciela Lustemberg — California, 8:15-bk-12511-ES


ᐅ Nathan C Marco, California

Address: 4972 El Rancho Verde Dr La Palma, CA 90623-1425

Bankruptcy Case 8:16-bk-11052-CB Overview: "La Palma, CA resident Nathan C Marco's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-09."
Nathan C Marco — California, 8:16-bk-11052-CB


ᐅ Blessie Mabelle Lucero Marinas, California

Address: 8311 Bellhaven St La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-17955-ES: "In La Palma, CA, Blessie Mabelle Lucero Marinas filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 01/04/2014."
Blessie Mabelle Lucero Marinas — California, 8:13-bk-17955-ES


ᐅ Jason Leonard Martinez, California

Address: 5600 Orangethorpe Ave Apt 4315 La Palma, CA 90623

Bankruptcy Case 8:13-bk-18844-SC Overview: "In La Palma, CA, Jason Leonard Martinez filed for Chapter 7 bankruptcy in October 2013. This case, involving liquidating assets to pay off debts, was resolved by February 7, 2014."
Jason Leonard Martinez — California, 8:13-bk-18844-SC


ᐅ Jr Rudy Martinez, California

Address: 5600 Orangethorpe Ave Apt 2407 La Palma, CA 90623

Concise Description of Bankruptcy Case 8:10-bk-25454-TA7: "Jr Rudy Martinez's Chapter 7 bankruptcy, filed in La Palma, CA in 2010-10-29, led to asset liquidation, with the case closing in 02/14/2011."
Jr Rudy Martinez — California, 8:10-bk-25454-TA


ᐅ Elizabeth Martinez, California

Address: 8022 Dawn Cir La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-22594-TA: "The bankruptcy record of Elizabeth Martinez from La Palma, CA, shows a Chapter 7 case filed in September 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-27."
Elizabeth Martinez — California, 8:10-bk-22594-TA


ᐅ Jr Roland Mcneil, California

Address: 5600 Orangethorpe Ave Apt 3611 La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-17724-RK: "In La Palma, CA, Jr Roland Mcneil filed for Chapter 7 bankruptcy in 2010-06-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-11."
Jr Roland Mcneil — California, 8:10-bk-17724-RK


ᐅ Nyle C Mendes, California

Address: 5151 Toulouse Dr La Palma, CA 90623-1163

Concise Description of Bankruptcy Case 8:14-bk-15371-CB7: "The case of Nyle C Mendes in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nyle C Mendes — California, 8:14-bk-15371-CB


ᐅ Keri L Mendes, California

Address: 5151 Toulouse Dr La Palma, CA 90623-1163

Bankruptcy Case 8:14-bk-15371-CB Summary: "In La Palma, CA, Keri L Mendes filed for Chapter 7 bankruptcy in 09.03.2014. This case, involving liquidating assets to pay off debts, was resolved by 12/02/2014."
Keri L Mendes — California, 8:14-bk-15371-CB


ᐅ Scott Mering, California

Address: 4804 Embassy Cir La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-24864-ES: "The bankruptcy filing by Scott Mering, undertaken in 10.19.2010 in La Palma, CA under Chapter 7, concluded with discharge in 02.04.2011 after liquidating assets."
Scott Mering — California, 8:10-bk-24864-ES


ᐅ Sr Sean Miles, California

Address: 7799 Valley View St # 204 La Palma, CA 90623

Bankruptcy Case 8:10-bk-27354-RK Overview: "Sr Sean Miles's Chapter 7 bankruptcy, filed in La Palma, CA in Dec 8, 2010, led to asset liquidation, with the case closing in 04.12.2011."
Sr Sean Miles — California, 8:10-bk-27354-RK


ᐅ Indira Rosanne Mohabir, California

Address: 5091 Sharon Dr La Palma, CA 90623

Bankruptcy Case 8:11-bk-11976-ES Summary: "The case of Indira Rosanne Mohabir in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Indira Rosanne Mohabir — California, 8:11-bk-11976-ES


ᐅ Ruben Mongula, California

Address: 5600 Orangethorpe Ave Apt 2116 La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:10-bk-19032-RK: "In a Chapter 7 bankruptcy case, Ruben Mongula from La Palma, CA, saw his proceedings start in July 1, 2010 and complete by Nov 3, 2010, involving asset liquidation."
Ruben Mongula — California, 8:10-bk-19032-RK


ᐅ Victoria Mora, California

Address: 8002 Janeen Cir La Palma, CA 90623

Bankruptcy Case 8:10-bk-27275-RK Overview: "La Palma, CA resident Victoria Mora's Dec 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 11, 2011."
Victoria Mora — California, 8:10-bk-27275-RK


ᐅ Ashley R Moradi, California

Address: 5600 Orangethorpe Ave Apt 1803 La Palma, CA 90623-1221

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12763-CB: "Ashley R Moradi's bankruptcy, initiated in 2015-05-29 and concluded by August 2015 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ashley R Moradi — California, 8:15-bk-12763-CB


ᐅ Ryan R Moradi, California

Address: 5600 Orangethorpe Ave Apt 1803 La Palma, CA 90623-1221

Bankruptcy Case 8:15-bk-12763-CB Overview: "La Palma, CA resident Ryan R Moradi's 05/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-27."
Ryan R Moradi — California, 8:15-bk-12763-CB


ᐅ John Michael Moralez, California

Address: 5031 Cottonwood Ln La Palma, CA 90623

Concise Description of Bankruptcy Case 8:11-bk-10659-RK7: "In a Chapter 7 bankruptcy case, John Michael Moralez from La Palma, CA, saw their proceedings start in January 2011 and complete by 2011-05-19, involving asset liquidation."
John Michael Moralez — California, 8:11-bk-10659-RK


ᐅ Mafe Cabog Moreno, California

Address: 5600 Orangethorpe Ave Apt 1702 La Palma, CA 90623-1253

Concise Description of Bankruptcy Case 8:14-bk-11101-SC7: "In La Palma, CA, Mafe Cabog Moreno filed for Chapter 7 bankruptcy in 02/24/2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2014."
Mafe Cabog Moreno — California, 8:14-bk-11101-SC


ᐅ Cecilia V Moscardon, California

Address: 5211 Del Norte Cir La Palma, CA 90623

Bankruptcy Case 8:13-bk-19316-TA Summary: "La Palma, CA resident Cecilia V Moscardon's 11.14.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/24/2014."
Cecilia V Moscardon — California, 8:13-bk-19316-TA


ᐅ Sharolyn Mosley, California

Address: 5600 Orangethorpe Ave Apt 3105 La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-16119-TA: "In La Palma, CA, Sharolyn Mosley filed for Chapter 7 bankruptcy in 05/16/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-18."
Sharolyn Mosley — California, 8:12-bk-16119-TA


ᐅ Sanjohal S Multani, California

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

Bankruptcy Case 8:14-bk-15954-TA Summary: "Sanjohal S Multani's Chapter 7 bankruptcy, filed in La Palma, CA in October 2014, led to asset liquidation, with the case closing in 12/31/2014."
Sanjohal S Multani — California, 8:14-bk-15954-TA


ᐅ Leonard Alfonso Munoz, California

Address: 8081 Frese Ln La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:11-bk-14828-TA: "The bankruptcy filing by Leonard Alfonso Munoz, undertaken in 04.05.2011 in La Palma, CA under Chapter 7, concluded with discharge in Aug 8, 2011 after liquidating assets."
Leonard Alfonso Munoz — California, 8:11-bk-14828-TA


ᐅ Dave Myers, California

Address: 4891 Sharon Dr La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-17330-ES: "In La Palma, CA, Dave Myers filed for Chapter 7 bankruptcy in May 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Dave Myers — California, 8:11-bk-17330-ES


ᐅ Edward Newby, California

Address: 5011 Cartagena Cir La Palma, CA 90623-2203

Brief Overview of Bankruptcy Case 8:16-bk-10967-CB: "In a Chapter 7 bankruptcy case, Edward Newby from La Palma, CA, saw their proceedings start in 03/08/2016 and complete by Jun 6, 2016, involving asset liquidation."
Edward Newby — California, 8:16-bk-10967-CB


ᐅ Tuyet Mai Thi Nguyen, California

Address: 5321 Marview Dr La Palma, CA 90623

Concise Description of Bankruptcy Case 8:12-bk-14393-TA7: "La Palma, CA resident Tuyet Mai Thi Nguyen's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 9, 2012."
Tuyet Mai Thi Nguyen — California, 8:12-bk-14393-TA


ᐅ Sophea Nhiev, California

Address: 8331 Suffield St La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:10-bk-25807-ES: "In a Chapter 7 bankruptcy case, Sophea Nhiev from La Palma, CA, saw their proceedings start in 11/05/2010 and complete by 03/10/2011, involving asset liquidation."
Sophea Nhiev — California, 8:10-bk-25807-ES


ᐅ Kay Keiko Noda, California

Address: 5501 Pineridge Dr La Palma, CA 90623-2108

Bankruptcy Case 8:14-bk-14874-TA Summary: "Kay Keiko Noda's Chapter 7 bankruptcy, filed in La Palma, CA in 2014-08-06, led to asset liquidation, with the case closing in 2014-11-04."
Kay Keiko Noda — California, 8:14-bk-14874-TA


ᐅ Jin Oh, California

Address: 7777 Valley View St Apt A209 La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:10-bk-14871-ES: "Jin Oh's bankruptcy, initiated in 2010-04-15 and concluded by 2010-07-26 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jin Oh — California, 8:10-bk-14871-ES


ᐅ Warren Osswald, California

Address: 5600 Orangethorpe Ave Apt 3907 La Palma, CA 90623

Bankruptcy Case 8:10-bk-27005-ES Summary: "Warren Osswald's Chapter 7 bankruptcy, filed in La Palma, CA in November 30, 2010, led to asset liquidation, with the case closing in 04.04.2011."
Warren Osswald — California, 8:10-bk-27005-ES


ᐅ Paul Hyun Park, California

Address: 5081 Shirley Dr La Palma, CA 90623

Concise Description of Bankruptcy Case 8:11-bk-25623-CB7: "The bankruptcy filing by Paul Hyun Park, undertaken in November 2011 in La Palma, CA under Chapter 7, concluded with discharge in 2012-02-17 after liquidating assets."
Paul Hyun Park — California, 8:11-bk-25623-CB


ᐅ Dae Woo Park, California

Address: 5081 Decatur Dr La Palma, CA 90623

Bankruptcy Case 8:11-bk-25887-TA Overview: "The bankruptcy filing by Dae Woo Park, undertaken in 2011-11-17 in La Palma, CA under Chapter 7, concluded with discharge in 03.21.2012 after liquidating assets."
Dae Woo Park — California, 8:11-bk-25887-TA


ᐅ Ramona G Parker, California

Address: 7101 Caprice Cir La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:12-bk-13495-CB: "La Palma, CA resident Ramona G Parker's 03/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Ramona G Parker — California, 8:12-bk-13495-CB


ᐅ Raul E Partida, California

Address: 8622 Devon Cir La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-14870-CB: "In a Chapter 7 bankruptcy case, Raul E Partida from La Palma, CA, saw his proceedings start in 2012-04-18 and complete by 2012-08-21, involving asset liquidation."
Raul E Partida — California, 8:12-bk-14870-CB


ᐅ Claudia Mercedes Paz, California

Address: 7799 Valley View St # 103 La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:11-bk-10400-ES: "In a Chapter 7 bankruptcy case, Claudia Mercedes Paz from La Palma, CA, saw her proceedings start in 01/11/2011 and complete by 2011-05-16, involving asset liquidation."
Claudia Mercedes Paz — California, 8:11-bk-10400-ES


ᐅ Anthony Dominique Pearson, California

Address: 4792 La Palma Ave La Palma, CA 90623-1622

Bankruptcy Case 8:16-bk-11062-TA Overview: "In a Chapter 7 bankruptcy case, Anthony Dominique Pearson from La Palma, CA, saw their proceedings start in March 2016 and complete by 2016-06-12, involving asset liquidation."
Anthony Dominique Pearson — California, 8:16-bk-11062-TA


ᐅ Timmi Irene Pearson, California

Address: 4792 La Palma Ave La Palma, CA 90623-1622

Bankruptcy Case 8:16-bk-11062-TA Overview: "Timmi Irene Pearson's Chapter 7 bankruptcy, filed in La Palma, CA in 2016-03-14, led to asset liquidation, with the case closing in 2016-06-12."
Timmi Irene Pearson — California, 8:16-bk-11062-TA


ᐅ Marcelino Perea, California

Address: 7321 Del Mar Ln La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-12535-RK: "Marcelino Perea's Chapter 7 bankruptcy, filed in La Palma, CA in March 2010, led to asset liquidation, with the case closing in 06.11.2010."
Marcelino Perea — California, 8:10-bk-12535-RK


ᐅ Julia G Pereria, California

Address: 5012 Shirley Dr La Palma, CA 90623

Concise Description of Bankruptcy Case 8:12-bk-10532-MW7: "The bankruptcy filing by Julia G Pereria, undertaken in 01.13.2012 in La Palma, CA under Chapter 7, concluded with discharge in May 17, 2012 after liquidating assets."
Julia G Pereria — California, 8:12-bk-10532-MW


ᐅ Therese Pangan Perez, California

Address: 8553 Via Tina La Palma, CA 90623

Bankruptcy Case 8:12-bk-15268-TA Summary: "Therese Pangan Perez's Chapter 7 bankruptcy, filed in La Palma, CA in 2012-04-26, led to asset liquidation, with the case closing in 08/29/2012."
Therese Pangan Perez — California, 8:12-bk-15268-TA


ᐅ Phon Phin, California

Address: 4601 El Rancho Verde Dr La Palma, CA 90623

Bankruptcy Case 8:13-bk-12698-TA Summary: "The bankruptcy filing by Phon Phin, undertaken in 2013-03-27 in La Palma, CA under Chapter 7, concluded with discharge in 07.07.2013 after liquidating assets."
Phon Phin — California, 8:13-bk-12698-TA


ᐅ Diana Lynn Pimentel, California

Address: 5400 Orangethorpe Ave Apt 14 La Palma, CA 90623-1037

Bankruptcy Case 8:16-bk-11612-ES Overview: "Diana Lynn Pimentel's Chapter 7 bankruptcy, filed in La Palma, CA in 2016-04-14, led to asset liquidation, with the case closing in 07.13.2016."
Diana Lynn Pimentel — California, 8:16-bk-11612-ES


ᐅ Shannon Dones Priest, California

Address: 4527 Montecito Dr La Palma, CA 90623

Bankruptcy Case 8:13-bk-15585-CB Overview: "La Palma, CA resident Shannon Dones Priest's June 28, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 8, 2013."
Shannon Dones Priest — California, 8:13-bk-15585-CB


ᐅ Prapunta Puanglarplai, California

Address: 5172 Glenwood Cir La Palma, CA 90623

Concise Description of Bankruptcy Case 8:10-bk-24704-TA7: "The case of Prapunta Puanglarplai in La Palma, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Prapunta Puanglarplai — California, 8:10-bk-24704-TA


ᐅ Anthony S Railsback, California

Address: 5192 Del Este Cir La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-11436-RK: "The bankruptcy filing by Anthony S Railsback, undertaken in 01/31/2011 in La Palma, CA under Chapter 7, concluded with discharge in 2011-06-05 after liquidating assets."
Anthony S Railsback — California, 8:11-bk-11436-RK


ᐅ Ramesh T Raval, California

Address: 5772 Thelma Ave La Palma, CA 90623

Concise Description of Bankruptcy Case 8:11-bk-22085-RK7: "Ramesh T Raval's Chapter 7 bankruptcy, filed in La Palma, CA in 2011-08-29, led to asset liquidation, with the case closing in January 2012."
Ramesh T Raval — California, 8:11-bk-22085-RK


ᐅ Moin Raza, California

Address: 7799 Valley View St Apt G112 La Palma, CA 90623-1888

Bankruptcy Case 8:15-bk-10640-TA Overview: "In a Chapter 7 bankruptcy case, Moin Raza from La Palma, CA, saw their proceedings start in February 2015 and complete by 06.01.2015, involving asset liquidation."
Moin Raza — California, 8:15-bk-10640-TA


ᐅ David A Redd, California

Address: 5400 Orangethorpe Ave Apt 18 La Palma, CA 90623

Bankruptcy Case 8:13-bk-15024-ES Summary: "La Palma, CA resident David A Redd's 06.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
David A Redd — California, 8:13-bk-15024-ES


ᐅ Christopher Darwin Redfield, California

Address: 7762 Bouma Cir La Palma, CA 90623

Bankruptcy Case 8:13-bk-15566-SC Overview: "Christopher Darwin Redfield's bankruptcy, initiated in 2013-06-28 and concluded by October 8, 2013 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Darwin Redfield — California, 8:13-bk-15566-SC


ᐅ Jr Arturo Reyes, California

Address: 8081 Frese Ln La Palma, CA 90623

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-11831-TA: "La Palma, CA resident Jr Arturo Reyes's February 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2010."
Jr Arturo Reyes — California, 8:10-bk-11831-TA


ᐅ Shiela Marie Limen Reyes, California

Address: 5072 Decatur Dr La Palma, CA 90623

Brief Overview of Bankruptcy Case 8:13-bk-11911-SC: "Shiela Marie Limen Reyes's bankruptcy, initiated in 03.01.2013 and concluded by 06/11/2013 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shiela Marie Limen Reyes — California, 8:13-bk-11911-SC


ᐅ Roberto Mendones Reyles, California

Address: 5600 Orangethorpe Ave Apt 4501 La Palma, CA 90623-1267

Bankruptcy Case 8:14-bk-15188-ES Summary: "The bankruptcy record of Roberto Mendones Reyles from La Palma, CA, shows a Chapter 7 case filed in 2014-08-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-15."
Roberto Mendones Reyles — California, 8:14-bk-15188-ES


ᐅ Kristin Lynn Robles, California

Address: 5600 Orangethorpe Ave Apt 4315 La Palma, CA 90623

Bankruptcy Case 8:13-bk-18849-TA Overview: "Kristin Lynn Robles's Chapter 7 bankruptcy, filed in La Palma, CA in 2013-10-28, led to asset liquidation, with the case closing in 2014-02-07."
Kristin Lynn Robles — California, 8:13-bk-18849-TA


ᐅ Jennifer M Rodriguez, California

Address: 8112 Ainsworth Ln La Palma, CA 90623

Bankruptcy Case 8:12-bk-21904-SC Overview: "Jennifer M Rodriguez's bankruptcy, initiated in 2012-10-11 and concluded by 2013-01-21 in La Palma, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer M Rodriguez — California, 8:12-bk-21904-SC