personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Palmdale, 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 Juan Garcia Abarca, California

Address: 37329 Newbury Pl Palmdale, CA 93552

Bankruptcy Case 1:09-bk-23559-MT Summary: "The case of Juan Garcia Abarca in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Garcia Abarca — California, 1:09-bk-23559-MT


ᐅ Keith Abbott, California

Address: 39430 22nd St W Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-29276-TD7: "The bankruptcy record of Keith Abbott from Palmdale, CA, shows a Chapter 7 case filed in May 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-15."
Keith Abbott — California, 2:10-bk-29276-TD


ᐅ Mohamed Ahmed Abdelmoneim, California

Address: 2751 Trudeau Ln Palmdale, CA 93551

Bankruptcy Case 1:10-bk-18678-KT Overview: "In a Chapter 7 bankruptcy case, Mohamed Ahmed Abdelmoneim from Palmdale, CA, saw his proceedings start in 07.16.2010 and complete by 11/18/2010, involving asset liquidation."
Mohamed Ahmed Abdelmoneim — California, 1:10-bk-18678-KT


ᐅ Melajean Marcelo Abella, California

Address: 200 E Avenue R Apt 10-106 Palmdale, CA 93550-2612

Bankruptcy Case 2:16-bk-19112-NB Summary: "The bankruptcy record of Melajean Marcelo Abella from Palmdale, CA, shows a Chapter 7 case filed in 2016-07-08. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-06."
Melajean Marcelo Abella — California, 2:16-bk-19112-NB


ᐅ Rolando C Abella, California

Address: 200 E Avenue R Apt 10-106 Palmdale, CA 93550-2612

Concise Description of Bankruptcy Case 2:16-bk-19112-NB7: "In Palmdale, CA, Rolando C Abella filed for Chapter 7 bankruptcy in July 8, 2016. This case, involving liquidating assets to pay off debts, was resolved by 10/06/2016."
Rolando C Abella — California, 2:16-bk-19112-NB


ᐅ Danilo Abrenica, California

Address: 36734 Auburn Ct Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-43926-BB: "Palmdale, CA resident Danilo Abrenica's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-16."
Danilo Abrenica — California, 2:10-bk-43926-BB


ᐅ Flavio Aburto, California

Address: 36864 Zinnia St Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30496-VZ: "Palmdale, CA resident Flavio Aburto's 2010-05-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 31, 2010."
Flavio Aburto — California, 2:10-bk-30496-VZ


ᐅ Alvin Acacio, California

Address: 38221 6th Pl W Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-59671-ER7: "Alvin Acacio's bankruptcy, initiated in 2010-11-18 and concluded by March 23, 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvin Acacio — California, 2:10-bk-59671-ER


ᐅ Isabel Galvan Acevedo, California

Address: 2042 Cape Cod Ln Palmdale, CA 93550

Bankruptcy Case 2:11-bk-16665-BR Summary: "The bankruptcy record of Isabel Galvan Acevedo from Palmdale, CA, shows a Chapter 7 case filed in 2011-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2011."
Isabel Galvan Acevedo — California, 2:11-bk-16665-BR


ᐅ Jacqueline Acevedo, California

Address: 3730 Club Rancho Dr Palmdale, CA 93551-5654

Brief Overview of Bankruptcy Case 2:14-bk-25722-SK: "Palmdale, CA resident Jacqueline Acevedo's Aug 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-24."
Jacqueline Acevedo — California, 2:14-bk-25722-SK


ᐅ Miguel Acevedo, California

Address: 3142 Tourmaline Ln Palmdale, CA 93550-8381

Brief Overview of Bankruptcy Case 2:14-bk-10323-BB: "The bankruptcy filing by Miguel Acevedo, undertaken in 2014-01-07 in Palmdale, CA under Chapter 7, concluded with discharge in Apr 28, 2014 after liquidating assets."
Miguel Acevedo — California, 2:14-bk-10323-BB


ᐅ Moises W Acevedo, California

Address: 36728 Petra Dr Palmdale, CA 93550-5944

Bankruptcy Case 1:08-bk-14058-VK Summary: "Moises W Acevedo, a resident of Palmdale, CA, entered a Chapter 13 bankruptcy plan in 2008-06-17, culminating in its successful completion by 2013-07-03."
Moises W Acevedo — California, 1:08-bk-14058-VK


ᐅ Antonio Acevedo, California

Address: 37002 57th St E Palmdale, CA 93552

Bankruptcy Case 1:09-bk-24130-MT Summary: "In a Chapter 7 bankruptcy case, Antonio Acevedo from Palmdale, CA, saw their proceedings start in 10/26/2009 and complete by February 2010, involving asset liquidation."
Antonio Acevedo — California, 1:09-bk-24130-MT


ᐅ Artemisa Acevedo, California

Address: 38674 159th St E Palmdale, CA 93591-2941

Concise Description of Bankruptcy Case 2:14-bk-10323-BB7: "The case of Artemisa Acevedo in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Artemisa Acevedo — California, 2:14-bk-10323-BB


ᐅ Jesus Aceves, California

Address: 6534 Bicknell Ct Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-18759-SB7: "The case of Jesus Aceves in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Aceves — California, 2:10-bk-18759-SB


ᐅ Alfredo Aceves, California

Address: 38545 Larkin Ave Palmdale, CA 93550

Bankruptcy Case 2:10-bk-34215-BR Summary: "The bankruptcy record of Alfredo Aceves from Palmdale, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 18, 2010."
Alfredo Aceves — California, 2:10-bk-34215-BR


ᐅ Richard Glen Ackerley, California

Address: 6313 Whitney Way Palmdale, CA 93552-3495

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21833-RN: "The bankruptcy record of Richard Glen Ackerley from Palmdale, CA, shows a Chapter 7 case filed in July 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/26/2015."
Richard Glen Ackerley — California, 2:15-bk-21833-RN


ᐅ Thomas Acosta, California

Address: 4603 Alojar Ln Palmdale, CA 93551

Bankruptcy Case 1:09-bk-27176-KT Summary: "The bankruptcy filing by Thomas Acosta, undertaken in 2009-12-18 in Palmdale, CA under Chapter 7, concluded with discharge in 03.30.2010 after liquidating assets."
Thomas Acosta — California, 1:09-bk-27176-KT


ᐅ David Angel Acosta, California

Address: 1607 Berkshire Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-12312-BR: "In a Chapter 7 bankruptcy case, David Angel Acosta from Palmdale, CA, saw his proceedings start in Jan 18, 2011 and complete by 2011-05-23, involving asset liquidation."
David Angel Acosta — California, 2:11-bk-12312-BR


ᐅ William Acosta, California

Address: 37702 Scomar St Palmdale, CA 93550

Bankruptcy Case 2:10-bk-40366-ER Overview: "William Acosta's Chapter 7 bankruptcy, filed in Palmdale, CA in July 23, 2010, led to asset liquidation, with the case closing in 2010-11-25."
William Acosta — California, 2:10-bk-40366-ER


ᐅ Marquez Rosendo Acosta, California

Address: 37528 37th St E Palmdale, CA 93550

Bankruptcy Case 2:10-bk-59170-PC Overview: "The case of Marquez Rosendo Acosta in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marquez Rosendo Acosta — California, 2:10-bk-59170-PC


ᐅ Rocio Angelica Acosta, California

Address: 3620 Desert Oak Dr Palmdale, CA 93550-8421

Snapshot of U.S. Bankruptcy Proceeding Case 10-32662-hcm: "December 2010 marked the beginning of Rocio Angelica Acosta's Chapter 13 bankruptcy in Palmdale, CA, entailing a structured repayment schedule, completed by Mar 29, 2016."
Rocio Angelica Acosta — California, 10-32662


ᐅ Javier A Acosta, California

Address: 2257 Dartmouth Ln Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19960-RN: "In a Chapter 7 bankruptcy case, Javier A Acosta from Palmdale, CA, saw his proceedings start in Mar 8, 2011 and complete by 2011-07-11, involving asset liquidation."
Javier A Acosta — California, 2:11-bk-19960-RN


ᐅ Joyce Ellen Acuff, California

Address: 36508 Firenze Dr Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-35941-BR: "The bankruptcy filing by Joyce Ellen Acuff, undertaken in 10/25/2013 in Palmdale, CA under Chapter 7, concluded with discharge in February 4, 2014 after liquidating assets."
Joyce Ellen Acuff — California, 2:13-bk-35941-BR


ᐅ Javier David Acuna, California

Address: 2636 Taft Ln Palmdale, CA 93551

Bankruptcy Case 2:13-bk-11342-RN Summary: "In Palmdale, CA, Javier David Acuna filed for Chapter 7 bankruptcy in 01/16/2013. This case, involving liquidating assets to pay off debts, was resolved by 04/28/2013."
Javier David Acuna — California, 2:13-bk-11342-RN


ᐅ Jorge A Acuna, California

Address: 5901 Expedition Way Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:11-bk-16069-BR7: "In Palmdale, CA, Jorge A Acuna filed for Chapter 7 bankruptcy in 2011-02-13. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2011."
Jorge A Acuna — California, 2:11-bk-16069-BR


ᐅ Mike Adame, California

Address: 1130 E Avenue R4 Palmdale, CA 93550

Bankruptcy Case 2:11-bk-32626-EC Summary: "Mike Adame's bankruptcy, initiated in 2011-05-25 and concluded by September 27, 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mike Adame — California, 2:11-bk-32626-EC


ᐅ Iris Adams, California

Address: 34220 Cheseboro Rd Spc 11 Palmdale, CA 93552

Concise Description of Bankruptcy Case 1:10-bk-15388-KT7: "The bankruptcy filing by Iris Adams, undertaken in May 6, 2010 in Palmdale, CA under Chapter 7, concluded with discharge in 08.16.2010 after liquidating assets."
Iris Adams — California, 1:10-bk-15388-KT


ᐅ Helen Villamor Adams, California

Address: 39453 11th St W Palmdale, CA 93551-5119

Bankruptcy Case 2:14-bk-13286-BB Summary: "Helen Villamor Adams's Chapter 7 bankruptcy, filed in Palmdale, CA in February 21, 2014, led to asset liquidation, with the case closing in Jun 9, 2014."
Helen Villamor Adams — California, 2:14-bk-13286-BB


ᐅ Kenneth Adams, California

Address: 38300 30th St E Apt 418 Palmdale, CA 93550-4972

Bankruptcy Case 2:16-bk-12879-RK Overview: "In a Chapter 7 bankruptcy case, Kenneth Adams from Palmdale, CA, saw their proceedings start in 03.07.2016 and complete by 2016-06-05, involving asset liquidation."
Kenneth Adams — California, 2:16-bk-12879-RK


ᐅ Jan Louise Adams, California

Address: 41055 Heights Dr Palmdale, CA 93551

Bankruptcy Case 1:09-bk-22482-GM Overview: "The bankruptcy filing by Jan Louise Adams, undertaken in Sep 23, 2009 in Palmdale, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Jan Louise Adams — California, 1:09-bk-22482-GM


ᐅ Yolanda Marie Adams, California

Address: 38300 30th St E Apt 418 Palmdale, CA 93550-4972

Bankruptcy Case 2:16-bk-12879-RK Summary: "In a Chapter 7 bankruptcy case, Yolanda Marie Adams from Palmdale, CA, saw her proceedings start in March 2016 and complete by June 5, 2016, involving asset liquidation."
Yolanda Marie Adams — California, 2:16-bk-12879-RK


ᐅ Osalase Adelabu, California

Address: 5840 Lisbon Ct Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61359-RN: "Osalase Adelabu's bankruptcy, initiated in 11/30/2010 and concluded by 04.04.2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Osalase Adelabu — California, 2:10-bk-61359-RN


ᐅ Nancy L Adkins, California

Address: 37753 Medea Ct Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:12-bk-11964-RN7: "In a Chapter 7 bankruptcy case, Nancy L Adkins from Palmdale, CA, saw her proceedings start in 01/19/2012 and complete by 05/23/2012, involving asset liquidation."
Nancy L Adkins — California, 2:12-bk-11964-RN


ᐅ Kenneth Adkins, California

Address: 1030 E Avenue S Spc 57 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48143-BB: "Kenneth Adkins's Chapter 7 bankruptcy, filed in Palmdale, CA in September 2010, led to asset liquidation, with the case closing in January 11, 2011."
Kenneth Adkins — California, 2:10-bk-48143-BB


ᐅ Wasiu Afolabi, California

Address: 40027 Tesoro Ln Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-18842-SB7: "The bankruptcy record of Wasiu Afolabi from Palmdale, CA, shows a Chapter 7 case filed in 03/10/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-20."
Wasiu Afolabi — California, 2:10-bk-18842-SB


ᐅ Audra Age, California

Address: 4004 Lariat Dr Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-30678-BB7: "The case of Audra Age in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Audra Age — California, 2:10-bk-30678-BB


ᐅ Edward Andrew Agredano, California

Address: 37620 45th St E Palmdale, CA 93552-3717

Concise Description of Bankruptcy Case 2:16-bk-14995-RK7: "In Palmdale, CA, Edward Andrew Agredano filed for Chapter 7 bankruptcy in 2016-04-18. This case, involving liquidating assets to pay off debts, was resolved by July 2016."
Edward Andrew Agredano — California, 2:16-bk-14995-RK


ᐅ Jr Carlos Martin Aguado, California

Address: 39323 Fawnridge Cir Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21092-EC: "The case of Jr Carlos Martin Aguado in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Carlos Martin Aguado — California, 2:11-bk-21092-EC


ᐅ Maria Estella Aguayo, California

Address: 37757 Rockie Ln Palmdale, CA 93552

Bankruptcy Case 2:13-bk-18222-ER Summary: "The case of Maria Estella Aguayo in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Estella Aguayo — California, 2:13-bk-18222-ER


ᐅ Marie Esther Aguilar, California

Address: 3214 Thomas Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-10545-ER: "Palmdale, CA resident Marie Esther Aguilar's Jan 5, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Marie Esther Aguilar — California, 2:11-bk-10545-ER


ᐅ Russell Aguilar, California

Address: 40402 Pebble Way Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-31555-BR7: "The bankruptcy record of Russell Aguilar from Palmdale, CA, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in 09.06.2010."
Russell Aguilar — California, 2:10-bk-31555-BR


ᐅ Yanira Aguilar, California

Address: 36426 Fieldglass Ct Palmdale, CA 93552

Bankruptcy Case 2:10-bk-47156-RN Summary: "Palmdale, CA resident Yanira Aguilar's 2010-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/03/2011."
Yanira Aguilar — California, 2:10-bk-47156-RN


ᐅ Gomez Maria De Jesus Aguilar, California

Address: 3069 Marbella Ln Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-36752-BR: "In Palmdale, CA, Gomez Maria De Jesus Aguilar filed for Chapter 7 bankruptcy in 2011-06-21. This case, involving liquidating assets to pay off debts, was resolved by 10.24.2011."
Gomez Maria De Jesus Aguilar — California, 2:11-bk-36752-BR


ᐅ Manuel Aguilar, California

Address: 38013 Palms Pl Palmdale, CA 93552

Brief Overview of Bankruptcy Case 1:09-bk-27513-KT: "Manuel Aguilar's bankruptcy, initiated in 12.28.2009 and concluded by April 30, 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Aguilar — California, 1:09-bk-27513-KT


ᐅ Claudia Patricia Aguilar, California

Address: 38911 Juniper Tree Rd Palmdale, CA 93551

Bankruptcy Case 2:11-bk-39427-BR Summary: "The bankruptcy filing by Claudia Patricia Aguilar, undertaken in 07.08.2011 in Palmdale, CA under Chapter 7, concluded with discharge in November 2011 after liquidating assets."
Claudia Patricia Aguilar — California, 2:11-bk-39427-BR


ᐅ Richar Aguilar, California

Address: 37527 Hudson St Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-27501-EC: "Palmdale, CA resident Richar Aguilar's 2011-04-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 25, 2011."
Richar Aguilar — California, 2:11-bk-27501-EC


ᐅ Maria Concepcion Aguilar, California

Address: 36719 Little Sycamore St Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:13-bk-35144-RN: "The bankruptcy filing by Maria Concepcion Aguilar, undertaken in 10/15/2013 in Palmdale, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Maria Concepcion Aguilar — California, 2:13-bk-35144-RN


ᐅ Daisy Aguilar, California

Address: 6357 Atlas Way Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25153-MT: "The bankruptcy filing by Daisy Aguilar, undertaken in November 12, 2009 in Palmdale, CA under Chapter 7, concluded with discharge in 2010-03-05 after liquidating assets."
Daisy Aguilar — California, 1:09-bk-25153-MT


ᐅ Yolanda Aguilera, California

Address: 37926 67th St E Palmdale, CA 93552-4155

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22808-BB: "The case of Yolanda Aguilera in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yolanda Aguilera — California, 2:14-bk-22808-BB


ᐅ Linda Charlotte Aguilera, California

Address: 39124 Desert Holly Ln Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:13-bk-38990-ER7: "Linda Charlotte Aguilera's bankruptcy, initiated in 2013-12-09 and concluded by 03.21.2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda Charlotte Aguilera — California, 2:13-bk-38990-ER


ᐅ Mauricio Aguilera, California

Address: 37632 42nd St E Palmdale, CA 93552-3608

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21081-RN: "Palmdale, CA resident Mauricio Aguilera's July 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-12."
Mauricio Aguilera — California, 2:15-bk-21081-RN


ᐅ Nellie Aguinaga, California

Address: 38927 Carolside Ave Palmdale, CA 93550-3215

Brief Overview of Bankruptcy Case 2:15-bk-19974-RK: "The bankruptcy record of Nellie Aguinaga from Palmdale, CA, shows a Chapter 7 case filed in 06/22/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.20.2015."
Nellie Aguinaga — California, 2:15-bk-19974-RK


ᐅ Claudio Aguirre, California

Address: 39120 Giant Sequoia St Palmdale, CA 93551

Bankruptcy Case 2:13-bk-35072-SK Overview: "Palmdale, CA resident Claudio Aguirre's Oct 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-25."
Claudio Aguirre — California, 2:13-bk-35072-SK


ᐅ Connie Aguirre, California

Address: 38630 151st St E Palmdale, CA 93591

Bankruptcy Case 2:12-bk-12820-TD Summary: "Connie Aguirre's Chapter 7 bankruptcy, filed in Palmdale, CA in 01/26/2012, led to asset liquidation, with the case closing in May 30, 2012."
Connie Aguirre — California, 2:12-bk-12820-TD


ᐅ Jaime Aguirre, California

Address: 4206 Nashville St Palmdale, CA 93552

Bankruptcy Case 2:13-bk-29873-PC Overview: "Jaime Aguirre's bankruptcy, initiated in 2013-08-06 and concluded by Nov 16, 2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Aguirre — California, 2:13-bk-29873-PC


ᐅ Diego Aguirre, California

Address: 2832 E Avenue R14 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-62273-TD: "The bankruptcy record of Diego Aguirre from Palmdale, CA, shows a Chapter 7 case filed in Dec 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 11, 2011."
Diego Aguirre — California, 2:10-bk-62273-TD


ᐅ Salvador Aguirre, California

Address: 3220 Fulham Ct Palmdale, CA 93551

Bankruptcy Case 2:11-bk-59384-TD Summary: "Salvador Aguirre's Chapter 7 bankruptcy, filed in Palmdale, CA in December 2, 2011, led to asset liquidation, with the case closing in 04.05.2012."
Salvador Aguirre — California, 2:11-bk-59384-TD


ᐅ German Aguirre, California

Address: 1718 Apricot Dr Palmdale, CA 93550-6813

Concise Description of Bankruptcy Case 2:15-bk-22915-RK7: "The case of German Aguirre in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
German Aguirre — California, 2:15-bk-22915-RK


ᐅ Victor Ulises Aguirre, California

Address: 37717 Portofino Way Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:12-bk-34930-ER7: "In a Chapter 7 bankruptcy case, Victor Ulises Aguirre from Palmdale, CA, saw his proceedings start in 2012-07-19 and complete by 11/21/2012, involving asset liquidation."
Victor Ulises Aguirre — California, 2:12-bk-34930-ER


ᐅ Pedro Alberto Aguirre, California

Address: 4327 Lexington Ct Palmdale, CA 93552

Bankruptcy Case 2:11-bk-11574-BB Summary: "In Palmdale, CA, Pedro Alberto Aguirre filed for Chapter 7 bankruptcy in 2011-01-12. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-17."
Pedro Alberto Aguirre — California, 2:11-bk-11574-BB


ᐅ Joyce Bernice Ahern, California

Address: 5200 Entrar Dr Spc 164 Palmdale, CA 93551

Bankruptcy Case 2:12-bk-46175-ER Summary: "Joyce Bernice Ahern's bankruptcy, initiated in October 2012 and concluded by 02/08/2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joyce Bernice Ahern — California, 2:12-bk-46175-ER


ᐅ William Patrick Ahern, California

Address: 3520 Emerald Ct Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-15983-BR7: "The case of William Patrick Ahern in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Patrick Ahern — California, 2:11-bk-15983-BR


ᐅ Raymond Akers, California

Address: 37923 San Carlos Way Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-59658-BR: "The bankruptcy filing by Raymond Akers, undertaken in November 18, 2010 in Palmdale, CA under Chapter 7, concluded with discharge in Mar 23, 2011 after liquidating assets."
Raymond Akers — California, 2:10-bk-59658-BR


ᐅ Ara J Akillian, California

Address: 4001 Sungate Dr Palmdale, CA 93551

Bankruptcy Case 2:13-bk-19305-RN Summary: "In Palmdale, CA, Ara J Akillian filed for Chapter 7 bankruptcy in 2013-04-09. This case, involving liquidating assets to pay off debts, was resolved by 07.15.2013."
Ara J Akillian — California, 2:13-bk-19305-RN


ᐅ Abayomi Akinsilo, California

Address: 5633 Tempe Dr Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50443-BB: "In Palmdale, CA, Abayomi Akinsilo filed for Chapter 7 bankruptcy in 09.22.2010. This case, involving liquidating assets to pay off debts, was resolved by January 25, 2011."
Abayomi Akinsilo — California, 2:10-bk-50443-BB


ᐅ Kirakos Akopyan, California

Address: 37395 Whitehall Ln Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-13575-BR: "The bankruptcy record of Kirakos Akopyan from Palmdale, CA, shows a Chapter 7 case filed in February 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 25, 2013."
Kirakos Akopyan — California, 2:13-bk-13575-BR


ᐅ Ali Jameelah Al, California

Address: 38515 35th St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 1:09-bk-26962-MT7: "The bankruptcy filing by Ali Jameelah Al, undertaken in Dec 16, 2009 in Palmdale, CA under Chapter 7, concluded with discharge in April 2010 after liquidating assets."
Ali Jameelah Al — California, 1:09-bk-26962-MT


ᐅ Tino Alailima, California

Address: 5023 Bell Ave Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44812-PC: "The bankruptcy record of Tino Alailima from Palmdale, CA, shows a Chapter 7 case filed in August 18, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-21."
Tino Alailima — California, 2:10-bk-44812-PC


ᐅ Didarul Alam, California

Address: 37145 Kingcup Ter Palmdale, CA 93551-6228

Concise Description of Bankruptcy Case 2:15-bk-17466-RN7: "Didarul Alam's Chapter 7 bankruptcy, filed in Palmdale, CA in 2015-05-08, led to asset liquidation, with the case closing in 2015-08-06."
Didarul Alam — California, 2:15-bk-17466-RN


ᐅ Carlos Alamillo, California

Address: 5714 Paddington Dr Palmdale, CA 93552

Bankruptcy Case 2:10-bk-52489-PC Overview: "The bankruptcy record of Carlos Alamillo from Palmdale, CA, shows a Chapter 7 case filed in October 4, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-06."
Carlos Alamillo — California, 2:10-bk-52489-PC


ᐅ Concepcion Alarcon, California

Address: 139 E Avenue P4 Palmdale, CA 93550

Bankruptcy Case 2:11-bk-28878-EC Overview: "The bankruptcy record of Concepcion Alarcon from Palmdale, CA, shows a Chapter 7 case filed in 2011-04-29. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Concepcion Alarcon — California, 2:11-bk-28878-EC


ᐅ Guillermo Alas, California

Address: 37115 Liverpool Way Palmdale, CA 93552

Bankruptcy Case 2:11-bk-34781-PC Summary: "In a Chapter 7 bankruptcy case, Guillermo Alas from Palmdale, CA, saw his proceedings start in Jun 8, 2011 and complete by 2011-10-11, involving asset liquidation."
Guillermo Alas — California, 2:11-bk-34781-PC


ᐅ Dorothea Alba, California

Address: 1030 E Avenue S Spc 199 Palmdale, CA 93550-6841

Bankruptcy Case 2:16-bk-17328-TD Overview: "In a Chapter 7 bankruptcy case, Dorothea Alba from Palmdale, CA, saw her proceedings start in June 1, 2016 and complete by 2016-08-30, involving asset liquidation."
Dorothea Alba — California, 2:16-bk-17328-TD


ᐅ Carlos Albarracin, California

Address: 37730 53rd St E Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13634-ER: "The bankruptcy filing by Carlos Albarracin, undertaken in 2010-02-01 in Palmdale, CA under Chapter 7, concluded with discharge in 2010-05-14 after liquidating assets."
Carlos Albarracin — California, 2:10-bk-13634-ER


ᐅ Jose Albarran, California

Address: 38740 Stanridge Ave Palmdale, CA 93550

Bankruptcy Case 2:12-bk-18977-PC Summary: "The bankruptcy record of Jose Albarran from Palmdale, CA, shows a Chapter 7 case filed in 2012-03-13. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2012."
Jose Albarran — California, 2:12-bk-18977-PC


ᐅ Jessie Diane Albert, California

Address: 2521 Gemstone Ave Palmdale, CA 93551-1556

Bankruptcy Case 2:15-bk-14884-DS Overview: "Jessie Diane Albert's Chapter 7 bankruptcy, filed in Palmdale, CA in 2015-03-31, led to asset liquidation, with the case closing in June 29, 2015."
Jessie Diane Albert — California, 2:15-bk-14884-DS


ᐅ Eric Ryan Albert, California

Address: 2521 Gemstone Ave Palmdale, CA 93551-1556

Concise Description of Bankruptcy Case 2:15-bk-14884-DS7: "Eric Ryan Albert's Chapter 7 bankruptcy, filed in Palmdale, CA in 03/31/2015, led to asset liquidation, with the case closing in 06.29.2015."
Eric Ryan Albert — California, 2:15-bk-14884-DS


ᐅ Reina Alberto, California

Address: 5726 Opal Ave Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-51304-BR7: "The case of Reina Alberto in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Reina Alberto — California, 2:10-bk-51304-BR


ᐅ Rosa Alberto, California

Address: 562 W Avenue Q12 Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-34661-ER: "Rosa Alberto's Chapter 7 bankruptcy, filed in Palmdale, CA in July 17, 2012, led to asset liquidation, with the case closing in 2012-11-19."
Rosa Alberto — California, 2:12-bk-34661-ER


ᐅ Craig Dennis Albin, California

Address: 37667 Tacoma St Palmdale, CA 93552-3611

Bankruptcy Case 2:14-bk-12561-WB Overview: "In Palmdale, CA, Craig Dennis Albin filed for Chapter 7 bankruptcy in 2014-02-11. This case, involving liquidating assets to pay off debts, was resolved by 06/02/2014."
Craig Dennis Albin — California, 2:14-bk-12561-WB


ᐅ Fernando J Albornoz, California

Address: 3055 Caminito Ln Palmdale, CA 93550

Bankruptcy Case 2:13-bk-11263-TD Summary: "In a Chapter 7 bankruptcy case, Fernando J Albornoz from Palmdale, CA, saw his proceedings start in Jan 16, 2013 and complete by 04/28/2013, involving asset liquidation."
Fernando J Albornoz — California, 2:13-bk-11263-TD


ᐅ Jose Raymundo Albornoz, California

Address: 38259 Armstrong Dr Palmdale, CA 93552

Bankruptcy Case 2:12-bk-46270-ER Summary: "Jose Raymundo Albornoz's bankruptcy, initiated in 2012-10-29 and concluded by February 8, 2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Raymundo Albornoz — California, 2:12-bk-46270-ER


ᐅ Elvira L Alcala, California

Address: 38345 Rosemarie St Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38125-WB: "The case of Elvira L Alcala in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elvira L Alcala — California, 2:13-bk-38125-WB


ᐅ Jose De Jesus Alcala, California

Address: 4925 Sunburst Dr Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13309-SB: "In Palmdale, CA, Jose De Jesus Alcala filed for Chapter 7 bankruptcy in 2010-01-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-13."
Jose De Jesus Alcala — California, 2:10-bk-13309-SB


ᐅ Julian Alcala, California

Address: 4226 E Avenue Q11 Palmdale, CA 93552-3039

Brief Overview of Bankruptcy Case 2:14-bk-27145-BR: "In Palmdale, CA, Julian Alcala filed for Chapter 7 bankruptcy in 2014-09-08. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-29."
Julian Alcala — California, 2:14-bk-27145-BR


ᐅ Pedro Alcala, California

Address: 38249 Hendon Dr Palmdale, CA 93550

Bankruptcy Case 2:10-bk-32743-BB Overview: "In Palmdale, CA, Pedro Alcala filed for Chapter 7 bankruptcy in 06.04.2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Pedro Alcala — California, 2:10-bk-32743-BB


ᐅ Robert Alcala, California

Address: PO Box 901488 Palmdale, CA 93590

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25325-GM: "Palmdale, CA resident Robert Alcala's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-04."
Robert Alcala — California, 1:09-bk-25325-GM


ᐅ Nichole Alcantar, California

Address: 36501 Crimson Ct Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-36573-PC: "In Palmdale, CA, Nichole Alcantar filed for Chapter 7 bankruptcy in 2011-06-20. This case, involving liquidating assets to pay off debts, was resolved by 10.23.2011."
Nichole Alcantar — California, 2:11-bk-36573-PC


ᐅ Augusto Pucio Alcantara, California

Address: 38926 Kensington Way Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-14785-RN: "The bankruptcy filing by Augusto Pucio Alcantara, undertaken in February 2012 in Palmdale, CA under Chapter 7, concluded with discharge in June 14, 2012 after liquidating assets."
Augusto Pucio Alcantara — California, 2:12-bk-14785-RN


ᐅ Susana Alcaraz, California

Address: 37018 29th Pl E Palmdale, CA 93550

Bankruptcy Case 2:13-bk-21877-ER Summary: "The case of Susana Alcaraz in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susana Alcaraz — California, 2:13-bk-21877-ER


ᐅ Vicente Alcaraz, California

Address: 36507 Windtree Cir Palmdale, CA 93550

Brief Overview of Bankruptcy Case 1:09-bk-27439-GM: "The case of Vicente Alcaraz in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicente Alcaraz — California, 1:09-bk-27439-GM


ᐅ Felipe Alcaraz, California

Address: 37744 Teal St Palmdale, CA 93552

Bankruptcy Case 2:10-bk-12394-RN Overview: "The bankruptcy filing by Felipe Alcaraz, undertaken in 01/22/2010 in Palmdale, CA under Chapter 7, concluded with discharge in 05.04.2010 after liquidating assets."
Felipe Alcaraz — California, 2:10-bk-12394-RN


ᐅ Esteban Aldana, California

Address: 3847 Triton Dr Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-35295-BB7: "In a Chapter 7 bankruptcy case, Esteban Aldana from Palmdale, CA, saw his proceedings start in 2011-06-11 and complete by 2011-10-14, involving asset liquidation."
Esteban Aldana — California, 2:11-bk-35295-BB


ᐅ Romeo Aldana, California

Address: 37609 57th St E Palmdale, CA 93552

Bankruptcy Case 2:13-bk-12382-ER Overview: "The case of Romeo Aldana in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Romeo Aldana — California, 2:13-bk-12382-ER


ᐅ Jr Ismael Aldaz, California

Address: 3317 E Avenue Q6 Palmdale, CA 93550

Bankruptcy Case 11-18419 Overview: "In a Chapter 7 bankruptcy case, Jr Ismael Aldaz from Palmdale, CA, saw his proceedings start in Jul 26, 2011 and complete by 11/28/2011, involving asset liquidation."
Jr Ismael Aldaz — California, 11-18419


ᐅ Jose Aldrete, California

Address: 37521 Oxford Dr Palmdale, CA 93550-6268

Bankruptcy Case 2:16-bk-11736-ER Overview: "Jose Aldrete's bankruptcy, initiated in February 2016 and concluded by May 11, 2016 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Aldrete — California, 2:16-bk-11736-ER


ᐅ Michele V Aleck, California

Address: 2627 W Avenue N # 12 Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-21634-EC7: "In a Chapter 7 bankruptcy case, Michele V Aleck from Palmdale, CA, saw her proceedings start in 03/18/2011 and complete by 2011-07-21, involving asset liquidation."
Michele V Aleck — California, 2:11-bk-21634-EC


ᐅ Genoveva Alejandre, California

Address: 3043 Fairfield Ave Palmdale, CA 93550-7906

Brief Overview of Bankruptcy Case 2:14-bk-30770-RK: "In a Chapter 7 bankruptcy case, Genoveva Alejandre from Palmdale, CA, saw her proceedings start in Nov 4, 2014 and complete by Feb 2, 2015, involving asset liquidation."
Genoveva Alejandre — California, 2:14-bk-30770-RK


ᐅ Maria Patricia Aleman, California

Address: 4139 Pacifica Star Dr Palmdale, CA 93552

Bankruptcy Case 2:11-bk-33978-EC Overview: "The bankruptcy record of Maria Patricia Aleman from Palmdale, CA, shows a Chapter 7 case filed in Jun 2, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 5, 2011."
Maria Patricia Aleman — California, 2:11-bk-33978-EC