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 Constance Demery, California

Address: 37048 Pine Valley Ct Palmdale, CA 93552

Bankruptcy Case 2:11-bk-24913-BR Overview: "Palmdale, CA resident Constance Demery's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 9, 2011."
Constance Demery — California, 2:11-bk-24913-BR


ᐅ Shirley Denham, California

Address: 4160 Saddleback Rd Palmdale, CA 93552

Concise Description of Bankruptcy Case 1:09-bk-22737-GM7: "In a Chapter 7 bankruptcy case, Shirley Denham from Palmdale, CA, saw their proceedings start in 09/28/2009 and complete by January 8, 2010, involving asset liquidation."
Shirley Denham — California, 1:09-bk-22737-GM


ᐅ Garry Denson, California

Address: 3753 Adobe Dr Palmdale, CA 93550

Bankruptcy Case 1:09-bk-27405-GM Summary: "The bankruptcy filing by Garry Denson, undertaken in Dec 23, 2009 in Palmdale, CA under Chapter 7, concluded with discharge in 2010-04-14 after liquidating assets."
Garry Denson — California, 1:09-bk-27405-GM


ᐅ Gabriel Deras, California

Address: 3255 E Avenue S # R124 Palmdale, CA 93550

Bankruptcy Case 2:10-bk-20302-SB Overview: "The bankruptcy filing by Gabriel Deras, undertaken in 2010-03-19 in Palmdale, CA under Chapter 7, concluded with discharge in 2010-07-16 after liquidating assets."
Gabriel Deras — California, 2:10-bk-20302-SB


ᐅ James Deschaine, California

Address: 15722 E AVENUE Q4 PALMDALE, CA 93591

Bankruptcy Case 2:10-bk-19724-BR Summary: "In Palmdale, CA, James Deschaine filed for Chapter 7 bankruptcy in 03/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 06.26.2010."
James Deschaine — California, 2:10-bk-19724-BR


ᐅ Marie Despard, California

Address: 17369 Rawhide Ave Palmdale, CA 93591

Bankruptcy Case 2:12-bk-44421-PC Summary: "Marie Despard's bankruptcy, initiated in 2012-10-11 and concluded by 2013-01-14 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marie Despard — California, 2:12-bk-44421-PC


ᐅ William Despard, California

Address: 17369 Rawhide Ave Palmdale, CA 93591-3335

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-10124-AA: "In their Chapter 13 bankruptcy case filed in 2009-01-06, Palmdale, CA's William Despard agreed to a debt repayment plan, which was successfully completed by 2013-07-10."
William Despard — California, 1:09-bk-10124-AA


ᐅ Rusty Detrick, California

Address: 2768 Dearborn Ave Palmdale, CA 93551

Brief Overview of Bankruptcy Case 1:09-bk-27816-KT: "In Palmdale, CA, Rusty Detrick filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 04.23.2010."
Rusty Detrick — California, 1:09-bk-27816-KT


ᐅ Anna Marie Devera, California

Address: 2033 W Avenue N12 Palmdale, CA 93551-2345

Concise Description of Bankruptcy Case 2:15-bk-19716-TD7: "Anna Marie Devera's bankruptcy, initiated in 06.17.2015 and concluded by 2015-09-15 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna Marie Devera — California, 2:15-bk-19716-TD


ᐅ Darrell Dean Devera, California

Address: 2033 W Avenue N12 Palmdale, CA 93551-2345

Bankruptcy Case 2:15-bk-19716-TD Summary: "Darrell Dean Devera's bankruptcy, initiated in June 2015 and concluded by 2015-09-15 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darrell Dean Devera — California, 2:15-bk-19716-TD


ᐅ Daniel Devere, California

Address: 847 W Palmdale Blvd Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25835-GM: "The bankruptcy filing by Daniel Devere, undertaken in 2009-11-24 in Palmdale, CA under Chapter 7, concluded with discharge in Mar 6, 2010 after liquidating assets."
Daniel Devere — California, 1:09-bk-25835-GM


ᐅ James Eugene Deverian, California

Address: 1836 Sunshine Pkwy Palmdale, CA 93551

Bankruptcy Case 2:11-bk-38661-PC Summary: "James Eugene Deverian's Chapter 7 bankruptcy, filed in Palmdale, CA in 07/01/2011, led to asset liquidation, with the case closing in 11.03.2011."
James Eugene Deverian — California, 2:11-bk-38661-PC


ᐅ Byron Devers, California

Address: 38763 Berrycreek Ct Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-24005-RN7: "The case of Byron Devers in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Byron Devers — California, 2:10-bk-24005-RN


ᐅ Kathleen Devote, California

Address: 1022 W Rancho Vista Blvd # 147 Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61229-ER: "The bankruptcy filing by Kathleen Devote, undertaken in Dec 16, 2011 in Palmdale, CA under Chapter 7, concluded with discharge in Apr 19, 2012 after liquidating assets."
Kathleen Devote — California, 2:11-bk-61229-ER


ᐅ Jr Francis Dewaele, California

Address: 36446 Windtree Cir Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-44368-ER7: "The bankruptcy filing by Jr Francis Dewaele, undertaken in 08/16/2010 in Palmdale, CA under Chapter 7, concluded with discharge in 2010-12-19 after liquidating assets."
Jr Francis Dewaele — California, 2:10-bk-44368-ER


ᐅ Rodolfo O Diaz, California

Address: 37714 Avenida De Diego Palmdale, CA 93552

Bankruptcy Case 2:11-bk-46572-RN Summary: "Palmdale, CA resident Rodolfo O Diaz's 08/26/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Rodolfo O Diaz — California, 2:11-bk-46572-RN


ᐅ Rodriguez Ubaldo Diaz, California

Address: 17165 Schollview Ave Palmdale, CA 93591

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37625-EC: "In Palmdale, CA, Rodriguez Ubaldo Diaz filed for Chapter 7 bankruptcy in 06.27.2011. This case, involving liquidating assets to pay off debts, was resolved by October 30, 2011."
Rodriguez Ubaldo Diaz — California, 2:11-bk-37625-EC


ᐅ Alfaro David Ernesto Diaz, California

Address: 3161 E Avenue S2 Palmdale, CA 93550-6660

Concise Description of Bankruptcy Case 2:16-bk-14858-BR7: "Alfaro David Ernesto Diaz's Chapter 7 bankruptcy, filed in Palmdale, CA in April 2016, led to asset liquidation, with the case closing in 07/14/2016."
Alfaro David Ernesto Diaz — California, 2:16-bk-14858-BR


ᐅ Jose Angel Diaz, California

Address: 39547 Chalfont Ln Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65690-VZ: "Palmdale, CA resident Jose Angel Diaz's Dec 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.05.2011."
Jose Angel Diaz — California, 2:10-bk-65690-VZ


ᐅ Rene Diaz, California

Address: 5356 E Avenue R11 Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23435-BB: "In a Chapter 7 bankruptcy case, Rene Diaz from Palmdale, CA, saw their proceedings start in April 16, 2012 and complete by August 2012, involving asset liquidation."
Rene Diaz — California, 2:12-bk-23435-BB


ᐅ Pedro Concepcion Diaz, California

Address: 36929 37th St E Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-65604-PC: "In Palmdale, CA, Pedro Concepcion Diaz filed for Chapter 7 bankruptcy in December 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2011."
Pedro Concepcion Diaz — California, 2:10-bk-65604-PC


ᐅ Carlos A Diaz, California

Address: 3549 Desert Oak Dr Palmdale, CA 93550

Bankruptcy Case 2:11-bk-59580-ER Summary: "The bankruptcy record of Carlos A Diaz from Palmdale, CA, shows a Chapter 7 case filed in Dec 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 04/08/2012."
Carlos A Diaz — California, 2:11-bk-59580-ER


ᐅ Mario Roberto Diaz, California

Address: 37269 Sheffield Dr Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45388-RN: "In a Chapter 7 bankruptcy case, Mario Roberto Diaz from Palmdale, CA, saw their proceedings start in 2011-08-19 and complete by Dec 22, 2011, involving asset liquidation."
Mario Roberto Diaz — California, 2:11-bk-45388-RN


ᐅ Diego Diaz, California

Address: 1030 E Avenue S Spc 4 Palmdale, CA 93550

Bankruptcy Case 2:10-bk-18816-BB Summary: "The bankruptcy record of Diego Diaz from Palmdale, CA, shows a Chapter 7 case filed in 2010-03-10. In this process, assets were liquidated to settle debts, and the case was discharged in June 20, 2010."
Diego Diaz — California, 2:10-bk-18816-BB


ᐅ Diego Daniel Diaz, California

Address: 3240 East Avenue S-4 Palmdale, CA 93550

Bankruptcy Case 2:14-bk-13571-BR Summary: "Palmdale, CA resident Diego Daniel Diaz's February 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Diego Daniel Diaz — California, 2:14-bk-13571-BR


ᐅ Jimenez Jaime Diaz, California

Address: 5092 Nightsky Pl Palmdale, CA 93552

Bankruptcy Case 2:10-bk-52657-BR Summary: "The bankruptcy record of Jimenez Jaime Diaz from Palmdale, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-07."
Jimenez Jaime Diaz — California, 2:10-bk-52657-BR


ᐅ Wilfredo A Diaz, California

Address: 36804 Alder St Palmdale, CA 93552-5441

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21820-RN: "In Palmdale, CA, Wilfredo A Diaz filed for Chapter 7 bankruptcy in 2014-06-18. This case, involving liquidating assets to pay off debts, was resolved by October 6, 2014."
Wilfredo A Diaz — California, 2:14-bk-21820-RN


ᐅ Tatiana Michelle Diaz, California

Address: 1240 E Avenue S Apt 71 Palmdale, CA 93550

Bankruptcy Case 2:12-bk-48353-ER Overview: "The case of Tatiana Michelle Diaz in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tatiana Michelle Diaz — California, 2:12-bk-48353-ER


ᐅ Andrew Diaz, California

Address: 514 Hilltop Ter Palmdale, CA 93551-4417

Snapshot of U.S. Bankruptcy Proceeding Case 1:08-bk-10120-VK: "In their Chapter 13 bankruptcy case filed in January 2008, Palmdale, CA's Andrew Diaz agreed to a debt repayment plan, which was successfully completed by 05.31.2013."
Andrew Diaz — California, 1:08-bk-10120-VK


ᐅ Oporto Hector Bladimir Diaz, California

Address: 4710 Karling Pl Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:13-bk-27159-BR7: "The bankruptcy record of Oporto Hector Bladimir Diaz from Palmdale, CA, shows a Chapter 7 case filed in 07/02/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.12.2013."
Oporto Hector Bladimir Diaz — California, 2:13-bk-27159-BR


ᐅ Oralia E Diaz, California

Address: 36804 Alder St Palmdale, CA 93552-5441

Bankruptcy Case 2:14-bk-21820-RN Summary: "In Palmdale, CA, Oralia E Diaz filed for Chapter 7 bankruptcy in 06.18.2014. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2014."
Oralia E Diaz — California, 2:14-bk-21820-RN


ᐅ Terry Allen Dickerson, California

Address: 8575 Elizabeth Lake Rd Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-32183-BR: "In a Chapter 7 bankruptcy case, Terry Allen Dickerson from Palmdale, CA, saw their proceedings start in 2012-06-26 and complete by 2012-10-29, involving asset liquidation."
Terry Allen Dickerson — California, 2:12-bk-32183-BR


ᐅ Shyndona L Dickerson, California

Address: 40346 Pantano Rd Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:12-bk-25659-TD7: "The bankruptcy record of Shyndona L Dickerson from Palmdale, CA, shows a Chapter 7 case filed in 2012-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Shyndona L Dickerson — California, 2:12-bk-25659-TD


ᐅ Lucia Figueroa Dickey, California

Address: 1838 E Avenue S4 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-37419-RK7: "Lucia Figueroa Dickey's bankruptcy, initiated in 2013-11-14 and concluded by 02.24.2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucia Figueroa Dickey — California, 2:13-bk-37419-RK


ᐅ Linda Ann Dierickx, California

Address: 1258 Date Palm Dr Palmdale, CA 93551-4394

Bankruptcy Case 2:14-bk-27558-TD Summary: "Palmdale, CA resident Linda Ann Dierickx's September 15, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 14, 2014."
Linda Ann Dierickx — California, 2:14-bk-27558-TD


ᐅ Robert Lawrence Dierickx, California

Address: 1258 Date Palm Dr Palmdale, CA 93551-4394

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27558-TD: "Robert Lawrence Dierickx's bankruptcy, initiated in Sep 15, 2014 and concluded by December 14, 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Lawrence Dierickx — California, 2:14-bk-27558-TD


ᐅ Kevin R Dillard, California

Address: PO Box 902101 Palmdale, CA 93590

Concise Description of Bankruptcy Case 2:12-bk-36587-BB7: "In Palmdale, CA, Kevin R Dillard filed for Chapter 7 bankruptcy in August 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by Dec 5, 2012."
Kevin R Dillard — California, 2:12-bk-36587-BB


ᐅ Kevin Ray Dillard, California

Address: 6907 Atmore St Palmdale, CA 93552

Bankruptcy Case 2:12-bk-17928-RN Summary: "In a Chapter 7 bankruptcy case, Kevin Ray Dillard from Palmdale, CA, saw their proceedings start in Mar 5, 2012 and complete by Jul 8, 2012, involving asset liquidation."
Kevin Ray Dillard — California, 2:12-bk-17928-RN


ᐅ Tereso Dillon, California

Address: 2520 E Avenue R12 Palmdale, CA 93550

Bankruptcy Case 2:10-bk-47537-ER Summary: "The bankruptcy filing by Tereso Dillon, undertaken in 09/02/2010 in Palmdale, CA under Chapter 7, concluded with discharge in 01/05/2011 after liquidating assets."
Tereso Dillon — California, 2:10-bk-47537-ER


ᐅ Johnny Curtis Diming, California

Address: 933 E Avenue Q4 Apt 102 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-28747-PC7: "Johnny Curtis Diming's Chapter 7 bankruptcy, filed in Palmdale, CA in 2011-04-29, led to asset liquidation, with the case closing in August 15, 2011."
Johnny Curtis Diming — California, 2:11-bk-28747-PC


ᐅ Michael Dinsmore, California

Address: 39323 Beacon Ln Palmdale, CA 93551

Bankruptcy Case 2:10-bk-41650-BB Summary: "In a Chapter 7 bankruptcy case, Michael Dinsmore from Palmdale, CA, saw their proceedings start in 07/30/2010 and complete by Dec 2, 2010, involving asset liquidation."
Michael Dinsmore — California, 2:10-bk-41650-BB


ᐅ Wendy Dinsmore, California

Address: 40701 Rancho Vista Blvd Spc 64 Palmdale, CA 93551

Bankruptcy Case 2:10-bk-53815-BB Summary: "Wendy Dinsmore's bankruptcy, initiated in 10/12/2010 and concluded by 02.14.2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wendy Dinsmore — California, 2:10-bk-53815-BB


ᐅ John Joseph Disepio, California

Address: 36916 Regency Pl Palmdale, CA 93552-5309

Bankruptcy Case 2:14-bk-30125-ER Overview: "In a Chapter 7 bankruptcy case, John Joseph Disepio from Palmdale, CA, saw their proceedings start in October 2014 and complete by 01.22.2015, involving asset liquidation."
John Joseph Disepio — California, 2:14-bk-30125-ER


ᐅ Darrell Dishman, California

Address: 17127 Longmeadow Ave Palmdale, CA 93591

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23115-KT: "Palmdale, CA resident Darrell Dishman's October 5, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-15."
Darrell Dishman — California, 1:09-bk-23115-KT


ᐅ Debra Lee Dixon, California

Address: 3524 E Avenue R Spc 270 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31302-RK: "Debra Lee Dixon's bankruptcy, initiated in Aug 23, 2013 and concluded by November 2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Lee Dixon — California, 2:13-bk-31302-RK


ᐅ Furretta Dixon, California

Address: PO Box 902664 Palmdale, CA 93590

Bankruptcy Case 2:10-bk-27443-ER Overview: "The bankruptcy record of Furretta Dixon from Palmdale, CA, shows a Chapter 7 case filed in 2010-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in August 2010."
Furretta Dixon — California, 2:10-bk-27443-ER


ᐅ Henry Dixon, California

Address: 40041 Castana Ln Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-27424-TD: "In a Chapter 7 bankruptcy case, Henry Dixon from Palmdale, CA, saw their proceedings start in 2011-04-21 and complete by 08/24/2011, involving asset liquidation."
Henry Dixon — California, 2:11-bk-27424-TD


ᐅ Ii John M Doane, California

Address: 2511 Adam Ln Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-17113-BR7: "The case of Ii John M Doane in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ii John M Doane — California, 2:11-bk-17113-BR


ᐅ Marta Dobi, California

Address: 39268 Clear View Ct Palmdale, CA 93551

Concise Description of Bankruptcy Case 1:09-bk-27650-KT7: "In Palmdale, CA, Marta Dobi filed for Chapter 7 bankruptcy in December 30, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-23."
Marta Dobi — California, 1:09-bk-27650-KT


ᐅ Givona M Dodson, California

Address: 37051 Aztec Pl Palmdale, CA 93552-5354

Bankruptcy Case 2:15-bk-25561-ER Overview: "Givona M Dodson's bankruptcy, initiated in 10.08.2015 and concluded by Jan 6, 2016 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Givona M Dodson — California, 2:15-bk-25561-ER


ᐅ Frank Doerfler, California

Address: 17105 Queensglen Ave Palmdale, CA 93591

Bankruptcy Case 2:12-bk-44785-BR Overview: "In a Chapter 7 bankruptcy case, Frank Doerfler from Palmdale, CA, saw their proceedings start in 2012-10-16 and complete by 01.26.2013, involving asset liquidation."
Frank Doerfler — California, 2:12-bk-44785-BR


ᐅ Maribel Dominguez, California

Address: 38406 Cougar Pass Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20054-BB: "In Palmdale, CA, Maribel Dominguez filed for Chapter 7 bankruptcy in Mar 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-15."
Maribel Dominguez — California, 2:10-bk-20054-BB


ᐅ Marvin Dominguez, California

Address: 2932 E Avenue R11 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-44310-RN: "In a Chapter 7 bankruptcy case, Marvin Dominguez from Palmdale, CA, saw his proceedings start in October 2012 and complete by 01/21/2013, involving asset liquidation."
Marvin Dominguez — California, 2:12-bk-44310-RN


ᐅ Julian Jerome Jose Dominguez, California

Address: 1821 Dawnridge Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21433-BB: "Julian Jerome Jose Dominguez's Chapter 7 bankruptcy, filed in Palmdale, CA in Mar 17, 2011, led to asset liquidation, with the case closing in 2011-07-20."
Julian Jerome Jose Dominguez — California, 2:11-bk-21433-BB


ᐅ Emerito A Donado, California

Address: 38805 2nd St E Palmdale, CA 93550-3201

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22540-ER: "The case of Emerito A Donado in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emerito A Donado — California, 2:15-bk-22540-ER


ᐅ Gladys Donan, California

Address: 37745 Blazing Star St Palmdale, CA 93552

Bankruptcy Case 2:13-bk-14417-RK Summary: "Gladys Donan's bankruptcy, initiated in 02/21/2013 and concluded by 05/28/2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladys Donan — California, 2:13-bk-14417-RK


ᐅ Byron Luke Donatto, California

Address: 37526 Calle Mazatlan Palmdale, CA 93552-4708

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11612-RK: "In a Chapter 7 bankruptcy case, Byron Luke Donatto from Palmdale, CA, saw his proceedings start in 2014-01-28 and complete by June 11, 2014, involving asset liquidation."
Byron Luke Donatto — California, 2:14-bk-11612-RK


ᐅ Yanira Donis, California

Address: 40101 Heathrow Dr Palmdale, CA 93551

Bankruptcy Case 2:10-bk-54852-AA Summary: "In a Chapter 7 bankruptcy case, Yanira Donis from Palmdale, CA, saw her proceedings start in 2010-10-19 and complete by 2011-02-15, involving asset liquidation."
Yanira Donis — California, 2:10-bk-54852-AA


ᐅ Pena Michelle Doose, California

Address: 5237 Northridge Dr Palmdale, CA 93551-2767

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13100-SK: "The bankruptcy record of Pena Michelle Doose from Palmdale, CA, shows a Chapter 7 case filed in 2015-03-02. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Pena Michelle Doose — California, 2:15-bk-13100-SK


ᐅ Eduardo Dorantes, California

Address: 3247 Abbey Ln Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46597-ER: "In Palmdale, CA, Eduardo Dorantes filed for Chapter 7 bankruptcy in 08/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-02."
Eduardo Dorantes — California, 2:10-bk-46597-ER


ᐅ Manuela J Dorantes, California

Address: 37907 11th St E Palmdale, CA 93550-5315

Concise Description of Bankruptcy Case 2:14-bk-27416-VZ7: "Manuela J Dorantes's bankruptcy, initiated in 09/12/2014 and concluded by Dec 22, 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuela J Dorantes — California, 2:14-bk-27416-VZ


ᐅ Iii Lee Chester Dorris, California

Address: 38149 Versailles St Palmdale, CA 93552-3523

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12474-NB: "The case of Iii Lee Chester Dorris in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Lee Chester Dorris — California, 2:14-bk-12474-NB


ᐅ Nigel Dorsey, California

Address: 40356 Wood Ct Palmdale, CA 93551

Brief Overview of Bankruptcy Case 1:09-bk-27531-GM: "The bankruptcy record of Nigel Dorsey from Palmdale, CA, shows a Chapter 7 case filed in 12.29.2009. In this process, assets were liquidated to settle debts, and the case was discharged in 04/19/2010."
Nigel Dorsey — California, 1:09-bk-27531-GM


ᐅ Kim Y Dorsey, California

Address: 37846 Tamara Pl Palmdale, CA 93550-2461

Brief Overview of Bankruptcy Case 2:16-bk-18957-ER: "In Palmdale, CA, Kim Y Dorsey filed for Chapter 7 bankruptcy in 2016-07-06. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2016."
Kim Y Dorsey — California, 2:16-bk-18957-ER


ᐅ Margreta Dorsey, California

Address: 40356 Wood Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39205-BB: "In Palmdale, CA, Margreta Dorsey filed for Chapter 7 bankruptcy in 2010-07-16. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-18."
Margreta Dorsey — California, 2:10-bk-39205-BB


ᐅ Susan Douresseau, California

Address: 236 Eagle Ln Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-49616-TD7: "Susan Douresseau's Chapter 7 bankruptcy, filed in Palmdale, CA in Sep 17, 2010, led to asset liquidation, with the case closing in 01/20/2011."
Susan Douresseau — California, 2:10-bk-49616-TD


ᐅ Jason Carl Dow, California

Address: 3023 Hampton Rd Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:13-bk-26680-BR: "The case of Jason Carl Dow in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Carl Dow — California, 2:13-bk-26680-BR


ᐅ Michael William Dowdle, California

Address: 2617 Trudeau Ln Palmdale, CA 93551-5804

Brief Overview of Bankruptcy Case 2:15-bk-24481-TD: "The case of Michael William Dowdle in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael William Dowdle — California, 2:15-bk-24481-TD


ᐅ Lawrence J Doza, California

Address: 9331 Northside Dr Palmdale, CA 93551

Bankruptcy Case 2:12-bk-23384-BR Summary: "In a Chapter 7 bankruptcy case, Lawrence J Doza from Palmdale, CA, saw their proceedings start in 04.16.2012 and complete by 08/19/2012, involving asset liquidation."
Lawrence J Doza — California, 2:12-bk-23384-BR


ᐅ Alfred Drake, California

Address: 39874 Golfers Dr Palmdale, CA 93551

Concise Description of Bankruptcy Case 1:09-bk-25254-KT7: "Alfred Drake's bankruptcy, initiated in November 13, 2009 and concluded by March 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred Drake — California, 1:09-bk-25254-KT


ᐅ Robert B Dresch, California

Address: 39509 Avignon Ln Palmdale, CA 93551

Bankruptcy Case 2:11-bk-56732-RN Overview: "The bankruptcy filing by Robert B Dresch, undertaken in Nov 11, 2011 in Palmdale, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Robert B Dresch — California, 2:11-bk-56732-RN


ᐅ Jr Robert Edward Driscoll, California

Address: 40337 Giles Ln Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-19894-RN: "In a Chapter 7 bankruptcy case, Jr Robert Edward Driscoll from Palmdale, CA, saw their proceedings start in March 8, 2011 and complete by 07/11/2011, involving asset liquidation."
Jr Robert Edward Driscoll — California, 2:11-bk-19894-RN


ᐅ Dale Dronet, California

Address: 3109 Club Rancho Dr Palmdale, CA 93551

Concise Description of Bankruptcy Case 1:09-bk-25120-MT7: "The bankruptcy record of Dale Dronet from Palmdale, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 22, 2010."
Dale Dronet — California, 1:09-bk-25120-MT


ᐅ Jr Clinton Drummer, California

Address: 2765 Bouquet Ln Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-42823-TD: "The bankruptcy filing by Jr Clinton Drummer, undertaken in 09.28.2012 in Palmdale, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Jr Clinton Drummer — California, 2:12-bk-42823-TD


ᐅ Manuel Dias Duarte, California

Address: 40027 90th St W Palmdale, CA 93551-7429

Snapshot of U.S. Bankruptcy Proceeding Case 1:06-bk-12324-AA: "Filing for Chapter 13 bankruptcy in 2006-12-05, Manuel Dias Duarte from Palmdale, CA, structured a repayment plan, achieving discharge in 10/15/2012."
Manuel Dias Duarte — California, 1:06-bk-12324-AA


ᐅ Ruben Duarte, California

Address: 38936 162nd St E Palmdale, CA 93591-3407

Brief Overview of Bankruptcy Case 2:15-bk-20007-BB: "Ruben Duarte's bankruptcy, initiated in 06.23.2015 and concluded by 09.21.2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Duarte — California, 2:15-bk-20007-BB


ᐅ Ellen M Dublin, California

Address: 39028 180th St E Palmdale, CA 93591-3501

Bankruptcy Case 2:14-bk-21520-BB Summary: "In a Chapter 7 bankruptcy case, Ellen M Dublin from Palmdale, CA, saw her proceedings start in Jun 12, 2014 and complete by 09.29.2014, involving asset liquidation."
Ellen M Dublin — California, 2:14-bk-21520-BB


ᐅ Rudy Danilo Dubon, California

Address: 38876 Calistoga St Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-26722-BR: "Rudy Danilo Dubon's bankruptcy, initiated in 05.11.2012 and concluded by Aug 20, 2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rudy Danilo Dubon — California, 2:12-bk-26722-BR


ᐅ Lidia Elizabeth Duenas, California

Address: 2120 Willowbrook Ave Palmdale, CA 93551-4107

Concise Description of Bankruptcy Case 2:14-bk-24603-BR7: "The bankruptcy record of Lidia Elizabeth Duenas from Palmdale, CA, shows a Chapter 7 case filed in July 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-17."
Lidia Elizabeth Duenas — California, 2:14-bk-24603-BR


ᐅ Thomas Glenn Duffey, California

Address: 37940 42nd St E Apt 122 Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:13-bk-16011-RN: "Palmdale, CA resident Thomas Glenn Duffey's 2013-03-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Thomas Glenn Duffey — California, 2:13-bk-16011-RN


ᐅ Cynthia Louise Duffy, California

Address: 4814 Avenida Vista Verde Palmdale, CA 93551-2600

Bankruptcy Case 2:14-bk-29566-BB Overview: "Palmdale, CA resident Cynthia Louise Duffy's 10/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.14.2015."
Cynthia Louise Duffy — California, 2:14-bk-29566-BB


ᐅ Orval Dwight Duggan, California

Address: PO Box 903252 Palmdale, CA 93590

Brief Overview of Bankruptcy Case 2:11-bk-15985-EC: "In a Chapter 7 bankruptcy case, Orval Dwight Duggan from Palmdale, CA, saw his proceedings start in 2011-02-11 and complete by June 2011, involving asset liquidation."
Orval Dwight Duggan — California, 2:11-bk-15985-EC


ᐅ Terry Mark Dukes, California

Address: 36449 30th St E Palmdale, CA 93550-4469

Brief Overview of Bankruptcy Case 2:14-bk-24193-NB: "In Palmdale, CA, Terry Mark Dukes filed for Chapter 7 bankruptcy in 2014-07-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-10."
Terry Mark Dukes — California, 2:14-bk-24193-NB


ᐅ Cynthia E Dukes, California

Address: 4348 Cantamar Ct Palmdale, CA 93552-4363

Bankruptcy Case 2:15-bk-18909-ER Summary: "In Palmdale, CA, Cynthia E Dukes filed for Chapter 7 bankruptcy in June 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 1, 2015."
Cynthia E Dukes — California, 2:15-bk-18909-ER


ᐅ Darlene Marina Dukes, California

Address: 36449 30th St E Palmdale, CA 93550-4469

Bankruptcy Case 2:14-bk-24193-NB Overview: "In Palmdale, CA, Darlene Marina Dukes filed for Chapter 7 bankruptcy in 07/25/2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 10, 2014."
Darlene Marina Dukes — California, 2:14-bk-24193-NB


ᐅ Alonzo Rodeen Nehel Dunn, California

Address: 39426 Oxford Rd Palmdale, CA 93551

Bankruptcy Case 2:13-bk-27300-RN Overview: "The bankruptcy filing by Alonzo Rodeen Nehel Dunn, undertaken in 07.03.2013 in Palmdale, CA under Chapter 7, concluded with discharge in Oct 13, 2013 after liquidating assets."
Alonzo Rodeen Nehel Dunn — California, 2:13-bk-27300-RN


ᐅ Guillermo Dunner, California

Address: 4056 Grandview Dr Palmdale, CA 93551

Bankruptcy Case 2:10-bk-63572-RN Overview: "In a Chapter 7 bankruptcy case, Guillermo Dunner from Palmdale, CA, saw his proceedings start in 2010-12-15 and complete by 2011-04-19, involving asset liquidation."
Guillermo Dunner — California, 2:10-bk-63572-RN


ᐅ Tawnya Samone Dunning, California

Address: 40248 18th St W Palmdale, CA 93551-3229

Brief Overview of Bankruptcy Case 2:14-bk-12596-ER: "The bankruptcy record of Tawnya Samone Dunning from Palmdale, CA, shows a Chapter 7 case filed in 02.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06.09.2014."
Tawnya Samone Dunning — California, 2:14-bk-12596-ER


ᐅ Horace R Duplechein, California

Address: 39258 Jacob Dr Palmdale, CA 93551

Bankruptcy Case 2:11-bk-12506-EC Summary: "In Palmdale, CA, Horace R Duplechein filed for Chapter 7 bankruptcy in Jan 19, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.24.2011."
Horace R Duplechein — California, 2:11-bk-12506-EC


ᐅ Kristi Dupont, California

Address: 4748 Avenida Vista Verde Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20352-SB: "The bankruptcy record of Kristi Dupont from Palmdale, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 29, 2010."
Kristi Dupont — California, 2:10-bk-20352-SB


ᐅ Hector Alfonso Duran, California

Address: 37008 Pond Ave Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-12589-BB: "Hector Alfonso Duran's Chapter 7 bankruptcy, filed in Palmdale, CA in 01/20/2011, led to asset liquidation, with the case closing in May 25, 2011."
Hector Alfonso Duran — California, 2:11-bk-12589-BB


ᐅ Arthur Armando Duran, California

Address: 39212 Botticelli Dr Palmdale, CA 93551

Bankruptcy Case 2:11-bk-18610-BB Overview: "The bankruptcy filing by Arthur Armando Duran, undertaken in 02.28.2011 in Palmdale, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Arthur Armando Duran — California, 2:11-bk-18610-BB


ᐅ Jr Richard George Durang, California

Address: 3524 E Avenue R Spc 321 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-23611-BR7: "In a Chapter 7 bankruptcy case, Jr Richard George Durang from Palmdale, CA, saw his proceedings start in 05/23/2013 and complete by 2013-08-26, involving asset liquidation."
Jr Richard George Durang — California, 2:13-bk-23611-BR


ᐅ Jacquelyn Durden, California

Address: 3552 Sugarloaf Ct Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-60608-ER7: "Palmdale, CA resident Jacquelyn Durden's November 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 29, 2011."
Jacquelyn Durden — California, 2:10-bk-60608-ER


ᐅ Willie Durr, California

Address: 39242 Raphael Ln Palmdale, CA 93551

Bankruptcy Case 2:10-bk-35813-VK Overview: "Palmdale, CA resident Willie Durr's Jun 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 27, 2010."
Willie Durr — California, 2:10-bk-35813-VK


ᐅ Teanne Duval, California

Address: 39734 174th St E Palmdale, CA 93591

Bankruptcy Case 10-21743 Overview: "Palmdale, CA resident Teanne Duval's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-08."
Teanne Duval — California, 10-21743


ᐅ Pamela Jane Duvall, California

Address: 37940 42nd St E Apt 140 Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:11-bk-47284-BR7: "In a Chapter 7 bankruptcy case, Pamela Jane Duvall from Palmdale, CA, saw her proceedings start in 08.31.2011 and complete by 01/03/2012, involving asset liquidation."
Pamela Jane Duvall — California, 2:11-bk-47284-BR


ᐅ Loren Jay Dykes, California

Address: 39550 164th St E Palmdale, CA 93591

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13658-BB: "The case of Loren Jay Dykes in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loren Jay Dykes — California, 2:13-bk-13658-BB


ᐅ Jared G Dyson, California

Address: 6602 Westmont Ct Palmdale, CA 93552

Bankruptcy Case 2:11-bk-26426-RN Summary: "Jared G Dyson's Chapter 7 bankruptcy, filed in Palmdale, CA in 04.15.2011, led to asset liquidation, with the case closing in Aug 18, 2011."
Jared G Dyson — California, 2:11-bk-26426-RN


ᐅ John Michael Eaves, California

Address: 41517 Terrazzo Dr Palmdale, CA 93551

Bankruptcy Case 2:13-bk-12743-BR Overview: "Palmdale, CA resident John Michael Eaves's 2013-01-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.13.2013."
John Michael Eaves — California, 2:13-bk-12743-BR