personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Los Alamitos, 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 Art Abarca, California

Address: 11362 Baskerville Rd Los Alamitos, CA 90720

Concise Description of Bankruptcy Case 8:12-bk-14047-CB7: "The bankruptcy record of Art Abarca from Los Alamitos, CA, shows a Chapter 7 case filed in March 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 2, 2012."
Art Abarca — California, 8:12-bk-14047-CB


ᐅ Barbara Adler, California

Address: 3715 Farquhar Ave Los Alamitos, CA 90720

Brief Overview of Bankruptcy Case 8:13-bk-18780-ES: "The bankruptcy filing by Barbara Adler, undertaken in Oct 24, 2013 in Los Alamitos, CA under Chapter 7, concluded with discharge in February 3, 2014 after liquidating assets."
Barbara Adler — California, 8:13-bk-18780-ES


ᐅ Jr Keith Adolphus, California

Address: PO Box 1253 Los Alamitos, CA 90720

Concise Description of Bankruptcy Case 2:10-bk-51546-PC7: "In a Chapter 7 bankruptcy case, Jr Keith Adolphus from Los Alamitos, CA, saw their proceedings start in September 29, 2010 and complete by 02.01.2011, involving asset liquidation."
Jr Keith Adolphus — California, 2:10-bk-51546-PC


ᐅ Jr Richard R Ahrns, California

Address: 11151 Tarawa Dr Los Alamitos, CA 90720

Bankruptcy Case 8:11-bk-13601-RK Overview: "The bankruptcy record of Jr Richard R Ahrns from Los Alamitos, CA, shows a Chapter 7 case filed in 2011-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Jr Richard R Ahrns — California, 8:11-bk-13601-RK


ᐅ David Alemazkour, California

Address: 4463 Farquhar Ave Los Alamitos, CA 90720

Concise Description of Bankruptcy Case 8:10-bk-15548-ES7: "In a Chapter 7 bankruptcy case, David Alemazkour from Los Alamitos, CA, saw his proceedings start in 2010-04-28 and complete by August 8, 2010, involving asset liquidation."
David Alemazkour — California, 8:10-bk-15548-ES


ᐅ Xochilt J Alvarez, California

Address: 10717 Walnut St Los Alamitos, CA 90720

Bankruptcy Case 8:11-bk-16458-TA Summary: "Xochilt J Alvarez's Chapter 7 bankruptcy, filed in Los Alamitos, CA in May 5, 2011, led to asset liquidation, with the case closing in Sep 7, 2011."
Xochilt J Alvarez — California, 8:11-bk-16458-TA


ᐅ Vanessa Anderson, California

Address: 4395 Farquhar Ave Los Alamitos, CA 90720

Concise Description of Bankruptcy Case 8:12-bk-21392-ES7: "In a Chapter 7 bankruptcy case, Vanessa Anderson from Los Alamitos, CA, saw her proceedings start in September 28, 2012 and complete by Jan 8, 2013, involving asset liquidation."
Vanessa Anderson — California, 8:12-bk-21392-ES


ᐅ Jeri Lou Arbogast, California

Address: 2662 Tucker Ln Los Alamitos, CA 90720

Bankruptcy Case 8:12-bk-22654-MW Summary: "The bankruptcy record of Jeri Lou Arbogast from Los Alamitos, CA, shows a Chapter 7 case filed in Oct 31, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Jeri Lou Arbogast — California, 8:12-bk-22654-MW


ᐅ Gerard Armogida, California

Address: 4662 Howard Ave Los Alamitos, CA 90720-2620

Bankruptcy Case 8:14-bk-14227-TA Summary: "Gerard Armogida's Chapter 7 bankruptcy, filed in Los Alamitos, CA in 07.08.2014, led to asset liquidation, with the case closing in 2014-10-27."
Gerard Armogida — California, 8:14-bk-14227-TA


ᐅ Jeffrey Askew, California

Address: 3853 Howard Ave Los Alamitos, CA 90720

Bankruptcy Case 8:10-bk-17894-TA Summary: "In a Chapter 7 bankruptcy case, Jeffrey Askew from Los Alamitos, CA, saw their proceedings start in 06.10.2010 and complete by 2010-09-28, involving asset liquidation."
Jeffrey Askew — California, 8:10-bk-17894-TA


ᐅ Antoinette Atienza, California

Address: 3781 Green Ave Apt 3 Los Alamitos, CA 90720

Concise Description of Bankruptcy Case 8:10-bk-23397-TA7: "Antoinette Atienza's Chapter 7 bankruptcy, filed in Los Alamitos, CA in September 22, 2010, led to asset liquidation, with the case closing in 2011-01-12."
Antoinette Atienza — California, 8:10-bk-23397-TA


ᐅ Pete Bacol, California

Address: 3252 Mainway Dr Los Alamitos, CA 90720

Bankruptcy Case 8:11-bk-26503-TA Overview: "Los Alamitos, CA resident Pete Bacol's 11/30/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-03."
Pete Bacol — California, 8:11-bk-26503-TA


ᐅ Jeffrey M Baker, California

Address: 3832 Howard Ave Apt 1 Los Alamitos, CA 90720

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-18621-SC: "Jeffrey M Baker's bankruptcy, initiated in 2012-07-17 and concluded by November 2012 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey M Baker — California, 8:12-bk-18621-SC


ᐅ Geoffrey Mills Baldwin, California

Address: 11501 Harrisburg Rd Los Alamitos, CA 90720

Brief Overview of Bankruptcy Case 8:13-bk-18967-MW: "Los Alamitos, CA resident Geoffrey Mills Baldwin's 10.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2014."
Geoffrey Mills Baldwin — California, 8:13-bk-18967-MW


ᐅ Serli Balian, California

Address: 11072 Ranger Dr Los Alamitos, CA 90720

Concise Description of Bankruptcy Case 8:11-bk-13390-TA7: "The case of Serli Balian in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Serli Balian — California, 8:11-bk-13390-TA


ᐅ Karrie Fleurette Barnes, California

Address: 11152 Wallingsford Rd Apt 2Q Los Alamitos, CA 90720

Concise Description of Bankruptcy Case 8:11-bk-15666-MW7: "The case of Karrie Fleurette Barnes in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karrie Fleurette Barnes — California, 8:11-bk-15666-MW


ᐅ Timothy Oliver Barnett, California

Address: 3612 Green Ave Apt 11 Los Alamitos, CA 90720

Bankruptcy Case 8:13-bk-16975-SC Overview: "Timothy Oliver Barnett's bankruptcy, initiated in August 16, 2013 and concluded by 12/02/2013 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Oliver Barnett — California, 8:13-bk-16975-SC


ᐅ Johnny Bartlett, California

Address: 4395 Farquhar Ave Los Alamitos, CA 90720-3791

Concise Description of Bankruptcy Case 8:16-bk-10682-ES7: "Johnny Bartlett's Chapter 7 bankruptcy, filed in Los Alamitos, CA in February 19, 2016, led to asset liquidation, with the case closing in 05/19/2016."
Johnny Bartlett — California, 8:16-bk-10682-ES


ᐅ David Beckham, California

Address: 4114 Howard Ave Los Alamitos, CA 90720

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-16612-ES: "The bankruptcy filing by David Beckham, undertaken in May 2010 in Los Alamitos, CA under Chapter 7, concluded with discharge in 09/07/2010 after liquidating assets."
David Beckham — California, 8:10-bk-16612-ES


ᐅ David Beech, California

Address: 11471 Wembley Rd Los Alamitos, CA 90720

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-23406-RK: "David Beech's Chapter 7 bankruptcy, filed in Los Alamitos, CA in December 1, 2009, led to asset liquidation, with the case closing in 2010-03-13."
David Beech — California, 8:09-bk-23406-RK


ᐅ Michael Eugene Belli, California

Address: 11801 Martha Ann Dr Los Alamitos, CA 90720-4422

Bankruptcy Case 8:14-bk-16855-MW Summary: "The case of Michael Eugene Belli in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Eugene Belli — California, 8:14-bk-16855-MW


ᐅ Rachel M Bills, California

Address: 4441 Green Ave Apt B Los Alamitos, CA 90720

Concise Description of Bankruptcy Case 8:13-bk-11568-ES7: "The bankruptcy record of Rachel M Bills from Los Alamitos, CA, shows a Chapter 7 case filed in 2013-02-21. In this process, assets were liquidated to settle debts, and the case was discharged in 06.03.2013."
Rachel M Bills — California, 8:13-bk-11568-ES


ᐅ Michael A Blanco, California

Address: 11182 Langley Dr Los Alamitos, CA 90720

Brief Overview of Bankruptcy Case 8:12-bk-10059-ES: "The bankruptcy record of Michael A Blanco from Los Alamitos, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05/08/2012."
Michael A Blanco — California, 8:12-bk-10059-ES


ᐅ Ronald Bloom, California

Address: 12835 Martha Ann Dr Los Alamitos, CA 90720

Concise Description of Bankruptcy Case 8:09-bk-21901-TA7: "The bankruptcy filing by Ronald Bloom, undertaken in 2009-10-29 in Los Alamitos, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Ronald Bloom — California, 8:09-bk-21901-TA


ᐅ Jr Daniel Bonilla, California

Address: 3666 Howard Ave Los Alamitos, CA 90720

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-26169-CB: "Jr Daniel Bonilla's Chapter 7 bankruptcy, filed in Los Alamitos, CA in 2011-11-23, led to asset liquidation, with the case closing in 03.27.2012."
Jr Daniel Bonilla — California, 8:11-bk-26169-CB


ᐅ Katerina Borja, California

Address: 3461 Rossmoor Way Los Alamitos, CA 90720

Bankruptcy Case 8:10-bk-11503-ES Summary: "Los Alamitos, CA resident Katerina Borja's 02.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2010."
Katerina Borja — California, 8:10-bk-11503-ES


ᐅ Marlene Mayo Bradley, California

Address: 3893 Green Ave Apt 3 Los Alamitos, CA 90720-3336

Brief Overview of Bankruptcy Case 8:15-bk-15755-TA: "The bankruptcy record of Marlene Mayo Bradley from Los Alamitos, CA, shows a Chapter 7 case filed in 11/30/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 02/28/2016."
Marlene Mayo Bradley — California, 8:15-bk-15755-TA


ᐅ Alphonso Brown, California

Address: PO Box 1581 Los Alamitos, CA 90720-1581

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11792-CB: "In a Chapter 7 bankruptcy case, Alphonso Brown from Los Alamitos, CA, saw his proceedings start in 04/28/2016 and complete by Jul 27, 2016, involving asset liquidation."
Alphonso Brown — California, 8:16-bk-11792-CB


ᐅ Joan M Brown, California

Address: 11662 Kensington Rd Los Alamitos, CA 90720-4040

Brief Overview of Bankruptcy Case 8:16-bk-10474-TA: "Joan M Brown's bankruptcy, initiated in February 2016 and concluded by 2016-05-05 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joan M Brown — California, 8:16-bk-10474-TA


ᐅ Edward Burling, California

Address: 11302 Pemberton Rd Los Alamitos, CA 90720

Bankruptcy Case 8:10-bk-10929-ES Summary: "Los Alamitos, CA resident Edward Burling's 01/26/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-08."
Edward Burling — California, 8:10-bk-10929-ES


ᐅ Timothy Wayne Butler, California

Address: 3552 Kempton Dr Los Alamitos, CA 90720-4111

Bankruptcy Case 8:14-bk-14256-TA Summary: "Timothy Wayne Butler's bankruptcy, initiated in July 2014 and concluded by 2014-10-07 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Wayne Butler — California, 8:14-bk-14256-TA


ᐅ Katrina Jeane Butler, California

Address: 3552 Kempton Dr Los Alamitos, CA 90720-4111

Bankruptcy Case 8:14-bk-14256-TA Overview: "The bankruptcy filing by Katrina Jeane Butler, undertaken in July 9, 2014 in Los Alamitos, CA under Chapter 7, concluded with discharge in 10/07/2014 after liquidating assets."
Katrina Jeane Butler — California, 8:14-bk-14256-TA


ᐅ Jr Richard Allan Butow, California

Address: 4379 Howard Ave Los Alamitos, CA 90720

Bankruptcy Case 8:13-bk-17539-CB Overview: "Los Alamitos, CA resident Jr Richard Allan Butow's September 6, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/17/2013."
Jr Richard Allan Butow — California, 8:13-bk-17539-CB


ᐅ Scott Cahn, California

Address: 3703 Howard Ave Los Alamitos, CA 90720

Concise Description of Bankruptcy Case 8:10-bk-15820-ES7: "The bankruptcy filing by Scott Cahn, undertaken in Apr 30, 2010 in Los Alamitos, CA under Chapter 7, concluded with discharge in 08.10.2010 after liquidating assets."
Scott Cahn — California, 8:10-bk-15820-ES


ᐅ Joven V Calub, California

Address: 3993 San Bonito Ave Los Alamitos, CA 90720

Brief Overview of Bankruptcy Case 8:12-bk-24076-CB: "In a Chapter 7 bankruptcy case, Joven V Calub from Los Alamitos, CA, saw their proceedings start in December 13, 2012 and complete by 03/25/2013, involving asset liquidation."
Joven V Calub — California, 8:12-bk-24076-CB


ᐅ Dorothy Belle Canavan, California

Address: 11152 Wallingsford Rd Apt 8K Los Alamitos, CA 90720

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-13538-ES: "Dorothy Belle Canavan's Chapter 7 bankruptcy, filed in Los Alamitos, CA in 2011-03-14, led to asset liquidation, with the case closing in July 2011."
Dorothy Belle Canavan — California, 8:11-bk-13538-ES


ᐅ Stephen E Cardarelli, California

Address: 10281 Kings St Los Alamitos, CA 90720

Brief Overview of Bankruptcy Case 8:11-bk-14445-MW: "The bankruptcy filing by Stephen E Cardarelli, undertaken in March 30, 2011 in Los Alamitos, CA under Chapter 7, concluded with discharge in Aug 2, 2011 after liquidating assets."
Stephen E Cardarelli — California, 8:11-bk-14445-MW


ᐅ Dorothy Carmann, California

Address: 3272 Kempton Dr Los Alamitos, CA 90720-4807

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-12337-SC: "Dorothy Carmann's Chapter 7 bankruptcy, filed in Los Alamitos, CA in 05.05.2015, led to asset liquidation, with the case closing in 08/03/2015."
Dorothy Carmann — California, 8:15-bk-12337-SC


ᐅ Ramiro Castaneda, California

Address: PO Box 2945 Los Alamitos, CA 90720

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-47470-RN: "The bankruptcy filing by Ramiro Castaneda, undertaken in 09/01/2011 in Los Alamitos, CA under Chapter 7, concluded with discharge in Jan 4, 2012 after liquidating assets."
Ramiro Castaneda — California, 2:11-bk-47470-RN


ᐅ James Robert Cazares, California

Address: 4211 Green Ave Apt A Los Alamitos, CA 90720

Bankruptcy Case 8:12-bk-14325-TA Overview: "The bankruptcy filing by James Robert Cazares, undertaken in 04/05/2012 in Los Alamitos, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
James Robert Cazares — California, 8:12-bk-14325-TA


ᐅ David Cerrie, California

Address: 3843 Green Ave Los Alamitos, CA 90720

Snapshot of U.S. Bankruptcy Proceeding Case 8:12-bk-21813-CB: "The case of David Cerrie in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Cerrie — California, 8:12-bk-21813-CB


ᐅ David Sung Chang, California

Address: 11651 Kensington Rd Los Alamitos, CA 90720

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-18029-RK: "In Los Alamitos, CA, David Sung Chang filed for Chapter 7 bankruptcy in Jun 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by October 9, 2011."
David Sung Chang — California, 8:11-bk-18029-RK


ᐅ Susan Lynne Chapman, California

Address: 4305 Farquhar Ave Los Alamitos, CA 90720-3758

Bankruptcy Case 8:14-bk-16465-SC Overview: "Los Alamitos, CA resident Susan Lynne Chapman's Oct 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-29."
Susan Lynne Chapman — California, 8:14-bk-16465-SC


ᐅ Campos Juan Carlos Chavez, California

Address: 4961 Katella Ave Los Alamitos, CA 90720-2721

Bankruptcy Case 8:14-bk-15595-ES Summary: "In Los Alamitos, CA, Campos Juan Carlos Chavez filed for Chapter 7 bankruptcy in 09.16.2014. This case, involving liquidating assets to pay off debts, was resolved by 12.15.2014."
Campos Juan Carlos Chavez — California, 8:14-bk-15595-ES


ᐅ Chol Choe, California

Address: 3953 Green Ave Los Alamitos, CA 90720

Concise Description of Bankruptcy Case 8:10-bk-16182-TA7: "Los Alamitos, CA resident Chol Choe's 05/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-18."
Chol Choe — California, 8:10-bk-16182-TA


ᐅ John Sandy Christensen, California

Address: 3845 Farquhar Ave Unit 209 Los Alamitos, CA 90720

Bankruptcy Case 8:13-bk-14732-TA Overview: "The case of John Sandy Christensen in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Sandy Christensen — California, 8:13-bk-14732-TA


ᐅ Hyun S Chung, California

Address: 11111 Lexington Dr Apt 11 Los Alamitos, CA 90720-5531

Brief Overview of Bankruptcy Case 8:15-bk-10384-CB: "Los Alamitos, CA resident Hyun S Chung's January 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2015."
Hyun S Chung — California, 8:15-bk-10384-CB


ᐅ Jin S Chung, California

Address: 11111 Lexington Dr Apt 11 Los Alamitos, CA 90720-5531

Bankruptcy Case 8:15-bk-10384-CB Overview: "Los Alamitos, CA resident Jin S Chung's 01.27.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2015."
Jin S Chung — California, 8:15-bk-10384-CB


ᐅ Renee Collette, California

Address: 11191 Ranger Dr Los Alamitos, CA 90720

Bankruptcy Case 8:10-bk-10182-ES Overview: "The case of Renee Collette in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Renee Collette — California, 8:10-bk-10182-ES


ᐅ Michele Comminos, California

Address: 12100 Montecito Rd Unit 180 Los Alamitos, CA 90720

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-10379-TA: "The case of Michele Comminos in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michele Comminos — California, 8:10-bk-10379-TA


ᐅ Cary Steven Conley, California

Address: 5024 Katella Ave Unit 315 Los Alamitos, CA 90720

Bankruptcy Case 8:11-bk-20312-RK Overview: "In Los Alamitos, CA, Cary Steven Conley filed for Chapter 7 bankruptcy in 07.22.2011. This case, involving liquidating assets to pay off debts, was resolved by November 2011."
Cary Steven Conley — California, 8:11-bk-20312-RK


ᐅ Gloria D Constant, California

Address: 10681 Oak St Spc 86 Los Alamitos, CA 90720-6286

Bankruptcy Case 8:15-bk-11560-CB Summary: "The bankruptcy record of Gloria D Constant from Los Alamitos, CA, shows a Chapter 7 case filed in March 29, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-27."
Gloria D Constant — California, 8:15-bk-11560-CB


ᐅ Larry T Constant, California

Address: 10681 Oak St Spc 86 Los Alamitos, CA 90720-6286

Concise Description of Bankruptcy Case 8:15-bk-11560-CB7: "In a Chapter 7 bankruptcy case, Larry T Constant from Los Alamitos, CA, saw his proceedings start in March 2015 and complete by 2015-06-27, involving asset liquidation."
Larry T Constant — California, 8:15-bk-11560-CB


ᐅ Gary L Cooper, California

Address: 4281 Green Ave Los Alamitos, CA 90720

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-13992-TA: "Los Alamitos, CA resident Gary L Cooper's March 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-25."
Gary L Cooper — California, 8:11-bk-13992-TA


ᐅ Tracey Ann Corey, California

Address: 3942 Green Ave Apt 3 Los Alamitos, CA 90720-3326

Bankruptcy Case 8:14-bk-10848-CB Summary: "Tracey Ann Corey's Chapter 7 bankruptcy, filed in Los Alamitos, CA in February 2014, led to asset liquidation, with the case closing in 06/02/2014."
Tracey Ann Corey — California, 8:14-bk-10848-CB


ᐅ Dustin Cote, California

Address: 9961 Kaylor Ave Los Alamitos, CA 90720-2225

Brief Overview of Bankruptcy Case 8:16-bk-10815-ES: "The case of Dustin Cote in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dustin Cote — California, 8:16-bk-10815-ES


ᐅ Joseph Crncic, California

Address: 3681 Kempton Dr Los Alamitos, CA 90720

Bankruptcy Case 8:10-bk-25140-RK Overview: "Joseph Crncic's bankruptcy, initiated in Oct 25, 2010 and concluded by 2011-02-14 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Crncic — California, 8:10-bk-25140-RK


ᐅ Alfred L Cruchley, California

Address: 11418 Drysdale Ln Los Alamitos, CA 90720

Bankruptcy Case 8:11-bk-22136-RK Overview: "Alfred L Cruchley's bankruptcy, initiated in 2011-08-30 and concluded by Jan 2, 2012 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred L Cruchley — California, 8:11-bk-22136-RK


ᐅ Phillip Cruz, California

Address: 11551 Davenport Rd Los Alamitos, CA 90720

Brief Overview of Bankruptcy Case 8:10-bk-13834-TA: "In Los Alamitos, CA, Phillip Cruz filed for Chapter 7 bankruptcy in Mar 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-06."
Phillip Cruz — California, 8:10-bk-13834-TA


ᐅ Jeremias F Cruz, California

Address: PO Box 173 Los Alamitos, CA 90720

Bankruptcy Case 8:11-bk-15722-TA Summary: "The bankruptcy record of Jeremias F Cruz from Los Alamitos, CA, shows a Chapter 7 case filed in 2011-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in 08/25/2011."
Jeremias F Cruz — California, 8:11-bk-15722-TA


ᐅ Mary Margaret Cunningham, California

Address: 2962 Copa De Oro Dr Los Alamitos, CA 90720

Bankruptcy Case 8:13-bk-14530-MW Summary: "The bankruptcy record of Mary Margaret Cunningham from Los Alamitos, CA, shows a Chapter 7 case filed in 05.23.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 09/02/2013."
Mary Margaret Cunningham — California, 8:13-bk-14530-MW


ᐅ Francis Eugene Cusick, California

Address: 11401 Davenport Rd Los Alamitos, CA 90720

Bankruptcy Case 8:11-bk-27431-MW Summary: "In Los Alamitos, CA, Francis Eugene Cusick filed for Chapter 7 bankruptcy in 12.21.2011. This case, involving liquidating assets to pay off debts, was resolved by 04.24.2012."
Francis Eugene Cusick — California, 8:11-bk-27431-MW


ᐅ Brian M Danaher, California

Address: 11142 Martha Ann Dr Los Alamitos, CA 90720

Concise Description of Bankruptcy Case 8:13-bk-12495-CB7: "Los Alamitos, CA resident Brian M Danaher's Mar 21, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 1, 2013."
Brian M Danaher — California, 8:13-bk-12495-CB


ᐅ David Austin Daugaard, California

Address: 4191 Farquhar Ave Los Alamitos, CA 90720

Brief Overview of Bankruptcy Case 8:13-bk-14699-CB: "The bankruptcy filing by David Austin Daugaard, undertaken in 2013-05-30 in Los Alamitos, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
David Austin Daugaard — California, 8:13-bk-14699-CB


ᐅ Molly Davis, California

Address: 4122 Green Ave Apt 11 Los Alamitos, CA 90720

Bankruptcy Case 8:10-bk-10022-RK Summary: "The bankruptcy filing by Molly Davis, undertaken in 2010-01-04 in Los Alamitos, CA under Chapter 7, concluded with discharge in 2010-05-24 after liquidating assets."
Molly Davis — California, 8:10-bk-10022-RK


ᐅ Bryant Deane, California

Address: 4111 Howard Ave Apt 6 Los Alamitos, CA 90720

Bankruptcy Case 8:10-bk-23121-TA Overview: "In Los Alamitos, CA, Bryant Deane filed for Chapter 7 bankruptcy in 09.17.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-20."
Bryant Deane — California, 8:10-bk-23121-TA


ᐅ Nadine Marie Deichert, California

Address: 4282 Howard Ave Apt 2 Los Alamitos, CA 90720-3731

Concise Description of Bankruptcy Case 8:15-bk-14714-CB7: "In a Chapter 7 bankruptcy case, Nadine Marie Deichert from Los Alamitos, CA, saw her proceedings start in 2015-09-28 and complete by 2015-12-27, involving asset liquidation."
Nadine Marie Deichert — California, 8:15-bk-14714-CB


ᐅ Brian Delgado, California

Address: 3619 Howard Ave Los Alamitos, CA 90720

Concise Description of Bankruptcy Case 8:10-bk-25768-TA7: "In Los Alamitos, CA, Brian Delgado filed for Chapter 7 bankruptcy in 11/04/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-09."
Brian Delgado — California, 8:10-bk-25768-TA


ᐅ Hartog Michael Dean Den, California

Address: 10694 Walnut St Los Alamitos, CA 90720-2104

Bankruptcy Case 8:15-bk-15586-TA Summary: "Hartog Michael Dean Den's bankruptcy, initiated in 2015-11-19 and concluded by 2016-02-17 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hartog Michael Dean Den — California, 8:15-bk-15586-TA


ᐅ Thomas L Denton, California

Address: 11661 Reagan St Los Alamitos, CA 90720-4125

Bankruptcy Case 8:13-bk-20313-CB Overview: "The bankruptcy filing by Thomas L Denton, undertaken in December 2013 in Los Alamitos, CA under Chapter 7, concluded with discharge in April 21, 2014 after liquidating assets."
Thomas L Denton — California, 8:13-bk-20313-CB


ᐅ Raquel Denton, California

Address: 11661 Reagan St Los Alamitos, CA 90720-4125

Bankruptcy Case 8:13-bk-20313-CB Overview: "The case of Raquel Denton in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raquel Denton — California, 8:13-bk-20313-CB


ᐅ Jennifer A Despres, California

Address: 3091 Yellowtail Dr Los Alamitos, CA 90720

Bankruptcy Case 8:13-bk-11688-ES Overview: "Los Alamitos, CA resident Jennifer A Despres's 2013-02-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Jennifer A Despres — California, 8:13-bk-11688-ES


ᐅ Ronald John Digaetano, California

Address: 11121 Ticonderoga Dr Los Alamitos, CA 90720

Bankruptcy Case 8:13-bk-12377-ES Overview: "The case of Ronald John Digaetano in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald John Digaetano — California, 8:13-bk-12377-ES


ᐅ Steven M Dominick, California

Address: 3651 Howard Ave Apt 5 Los Alamitos, CA 90720

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-18052-RK: "The bankruptcy record of Steven M Dominick from Los Alamitos, CA, shows a Chapter 7 case filed in 06/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/10/2011."
Steven M Dominick — California, 8:11-bk-18052-RK


ᐅ George Drizos, California

Address: 11232 Los Alamitos Blvd Ste B1 Los Alamitos, CA 90720

Bankruptcy Case 6:10-bk-44516-CB Summary: "In Los Alamitos, CA, George Drizos filed for Chapter 7 bankruptcy in 10.25.2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
George Drizos — California, 6:10-bk-44516-CB


ᐅ Richard Dudukian, California

Address: 4265 Howard Ave Los Alamitos, CA 90720

Concise Description of Bankruptcy Case 8:10-bk-22689-RK7: "The bankruptcy record of Richard Dudukian from Los Alamitos, CA, shows a Chapter 7 case filed in 09.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2011."
Richard Dudukian — California, 8:10-bk-22689-RK


ᐅ Hubbard Dunklin, California

Address: 12491 Interior Cir Los Alamitos, CA 90720

Bankruptcy Case 8:10-bk-12403-RK Overview: "The bankruptcy record of Hubbard Dunklin from Los Alamitos, CA, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2010."
Hubbard Dunklin — California, 8:10-bk-12403-RK


ᐅ David Elswick, California

Address: 4463 Howard Ave Apt 18 Los Alamitos, CA 90720

Concise Description of Bankruptcy Case 8:10-bk-20808-TA7: "David Elswick's Chapter 7 bankruptcy, filed in Los Alamitos, CA in August 4, 2010, led to asset liquidation, with the case closing in Dec 7, 2010."
David Elswick — California, 8:10-bk-20808-TA


ᐅ Shannon Endara, California

Address: 4285 Farquhar Ave Los Alamitos, CA 90720

Concise Description of Bankruptcy Case 8:09-bk-23847-TA7: "Shannon Endara's bankruptcy, initiated in December 11, 2009 and concluded by March 2010 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shannon Endara — California, 8:09-bk-23847-TA


ᐅ Aileen H Endow, California

Address: 5102 Howard Ave Los Alamitos, CA 90720-2718

Brief Overview of Bankruptcy Case 8:14-bk-16025-ES: "Los Alamitos, CA resident Aileen H Endow's Oct 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 5, 2015."
Aileen H Endow — California, 8:14-bk-16025-ES


ᐅ Valentina Ernst, California

Address: PO Box 5323 Los Alamitos, CA 90721

Brief Overview of Bankruptcy Case 8:10-bk-28013-RK: "In Los Alamitos, CA, Valentina Ernst filed for Chapter 7 bankruptcy in 2010-12-22. This case, involving liquidating assets to pay off debts, was resolved by Apr 26, 2011."
Valentina Ernst — California, 8:10-bk-28013-RK


ᐅ Evelyn Esparza, California

Address: 3882 Howard Ave # 10 Los Alamitos, CA 90720

Brief Overview of Bankruptcy Case 8:11-bk-18238-TA: "Evelyn Esparza's bankruptcy, initiated in June 9, 2011 and concluded by October 12, 2011 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Esparza — California, 8:11-bk-18238-TA


ᐅ Minerva Espinoza, California

Address: PO Box 1216 Los Alamitos, CA 90720

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32481-SK: "In a Chapter 7 bankruptcy case, Minerva Espinoza from Los Alamitos, CA, saw her proceedings start in 2013-09-09 and complete by Dec 20, 2013, involving asset liquidation."
Minerva Espinoza — California, 2:13-bk-32481-SK


ᐅ Gregory Shawn Ferrier, California

Address: 4122 Green Ave Apt 6 Los Alamitos, CA 90720

Bankruptcy Case 8:13-bk-14688-TA Overview: "Gregory Shawn Ferrier's bankruptcy, initiated in May 30, 2013 and concluded by Sep 9, 2013 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Shawn Ferrier — California, 8:13-bk-14688-TA


ᐅ Jack Adam Fitzgerald, California

Address: 11321 Wallingsford Rd Los Alamitos, CA 90720

Bankruptcy Case 8:11-bk-13861-TA Overview: "Los Alamitos, CA resident Jack Adam Fitzgerald's 03/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.21.2011."
Jack Adam Fitzgerald — California, 8:11-bk-13861-TA


ᐅ Kelly Anne Fleagle, California

Address: 3831 Green Ave Apt B Los Alamitos, CA 90720

Concise Description of Bankruptcy Case 8:11-bk-17763-RK7: "In a Chapter 7 bankruptcy case, Kelly Anne Fleagle from Los Alamitos, CA, saw her proceedings start in 05.31.2011 and complete by Sep 13, 2011, involving asset liquidation."
Kelly Anne Fleagle — California, 8:11-bk-17763-RK


ᐅ Steven Follweiler, California

Address: 4075 Farquhar Ave Los Alamitos, CA 90720

Concise Description of Bankruptcy Case 8:10-bk-22305-RK7: "Steven Follweiler's bankruptcy, initiated in 08/31/2010 and concluded by 01/03/2011 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Follweiler — California, 8:10-bk-22305-RK


ᐅ Black Laura K Fonte, California

Address: 3021 Tigertail Dr Los Alamitos, CA 90720

Bankruptcy Case 13-41023 Overview: "Los Alamitos, CA resident Black Laura K Fonte's 02/22/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2013."
Black Laura K Fonte — California, 13-41023


ᐅ Hillary Foster, California

Address: 2811 Tucker Ln Los Alamitos, CA 90720

Brief Overview of Bankruptcy Case 8:11-bk-21305-TA: "In a Chapter 7 bankruptcy case, Hillary Foster from Los Alamitos, CA, saw her proceedings start in August 11, 2011 and complete by 2011-12-14, involving asset liquidation."
Hillary Foster — California, 8:11-bk-21305-TA


ᐅ Claudia Michelle Freeman, California

Address: 4296 Howard Ave Los Alamitos, CA 90720

Bankruptcy Case 8:12-bk-22266-CB Overview: "The case of Claudia Michelle Freeman in Los Alamitos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia Michelle Freeman — California, 8:12-bk-22266-CB


ᐅ Lori Frye, California

Address: 10652 Chestnut St Apt C Los Alamitos, CA 90720-2127

Concise Description of Bankruptcy Case 8:14-bk-14076-ES7: "The bankruptcy filing by Lori Frye, undertaken in 06/30/2014 in Los Alamitos, CA under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Lori Frye — California, 8:14-bk-14076-ES


ᐅ John Fyke, California

Address: 12461 Satellite Dr Los Alamitos, CA 90720

Bankruptcy Case 8:11-bk-13330-RK Summary: "In Los Alamitos, CA, John Fyke filed for Chapter 7 bankruptcy in 03.10.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-13."
John Fyke — California, 8:11-bk-13330-RK


ᐅ Deborah Ann Gabaldon, California

Address: 3788 Green Ave Los Alamitos, CA 90720

Concise Description of Bankruptcy Case 8:12-bk-15946-ES7: "Deborah Ann Gabaldon's bankruptcy, initiated in May 11, 2012 and concluded by September 13, 2012 in Los Alamitos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Ann Gabaldon — California, 8:12-bk-15946-ES


ᐅ David Anthony Galletti, California

Address: 11164 Reagan St Los Alamitos, CA 90720

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-11672-MW: "The bankruptcy filing by David Anthony Galletti, undertaken in February 2013 in Los Alamitos, CA under Chapter 7, concluded with discharge in 06/07/2013 after liquidating assets."
David Anthony Galletti — California, 8:13-bk-11672-MW


ᐅ Richard Anthony Garcia, California

Address: 11152 Wallingsford Rd Apt 10C Los Alamitos, CA 90720-6097

Snapshot of U.S. Bankruptcy Proceeding Case 8:16-bk-11580-SC: "The bankruptcy record of Richard Anthony Garcia from Los Alamitos, CA, shows a Chapter 7 case filed in 2016-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in July 12, 2016."
Richard Anthony Garcia — California, 8:16-bk-11580-SC


ᐅ Marie Rose Garcia, California

Address: 11152 Wallingsford Rd Apt 10C Los Alamitos, CA 90720-6097

Bankruptcy Case 8:16-bk-11580-SC Overview: "Marie Rose Garcia's Chapter 7 bankruptcy, filed in Los Alamitos, CA in 2016-04-13, led to asset liquidation, with the case closing in 07.12.2016."
Marie Rose Garcia — California, 8:16-bk-11580-SC


ᐅ Jane Garcia, California

Address: 3922 San Joaquin Ave Los Alamitos, CA 90720

Concise Description of Bankruptcy Case 8:10-bk-10118-RK7: "The bankruptcy record of Jane Garcia from Los Alamitos, CA, shows a Chapter 7 case filed in January 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-17."
Jane Garcia — California, 8:10-bk-10118-RK


ᐅ Margaret Gentry, California

Address: 10681 Oak St Spc 17 Los Alamitos, CA 90720

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-23954-ES: "In Los Alamitos, CA, Margaret Gentry filed for Chapter 7 bankruptcy in 2010-09-30. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2011."
Margaret Gentry — California, 8:10-bk-23954-ES


ᐅ Tomas Casillas Gerena, California

Address: PO Box 5456 Los Alamitos, CA 90721

Brief Overview of Bankruptcy Case 8:11-bk-27462-MW: "Los Alamitos, CA resident Tomas Casillas Gerena's 2011-12-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 24, 2012."
Tomas Casillas Gerena — California, 8:11-bk-27462-MW


ᐅ Calvin T Gibson, California

Address: 4701 Howard Ave Los Alamitos, CA 90720

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-22744-TA: "In Los Alamitos, CA, Calvin T Gibson filed for Chapter 7 bankruptcy in Sep 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/13/2012."
Calvin T Gibson — California, 8:11-bk-22744-TA