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 Brandon Michael Fackler, California

Address: 40749 Hilton Head Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-22512-TD: "Brandon Michael Fackler's bankruptcy, initiated in April 2012 and concluded by August 2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon Michael Fackler — California, 2:12-bk-22512-TD


ᐅ Joya Dawn Fadeley, California

Address: 38110 10th St E Apt E Palmdale, CA 93550-1909

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27770-DS: "The bankruptcy filing by Joya Dawn Fadeley, undertaken in 2015-11-19 in Palmdale, CA under Chapter 7, concluded with discharge in February 17, 2016 after liquidating assets."
Joya Dawn Fadeley — California, 2:15-bk-27770-DS


ᐅ George F Fahmy, California

Address: 38710 10th St E Apt 25 Palmdale, CA 93550

Bankruptcy Case 2:13-bk-30631-ER Summary: "In a Chapter 7 bankruptcy case, George F Fahmy from Palmdale, CA, saw his proceedings start in August 2013 and complete by 11.25.2013, involving asset liquidation."
George F Fahmy — California, 2:13-bk-30631-ER


ᐅ Heather Danielle Faldetta, California

Address: 3719 Triton Dr Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-44230-EC: "In a Chapter 7 bankruptcy case, Heather Danielle Faldetta from Palmdale, CA, saw her proceedings start in August 2011 and complete by 12.14.2011, involving asset liquidation."
Heather Danielle Faldetta — California, 2:11-bk-44230-EC


ᐅ Kimberlee Ann Falero, California

Address: 36938 Charter Ct Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:11-bk-57648-RN7: "Kimberlee Ann Falero's bankruptcy, initiated in 2011-11-18 and concluded by Mar 22, 2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberlee Ann Falero — California, 2:11-bk-57648-RN


ᐅ Guillermo Farias, California

Address: 4231 E Avenue Q12 Palmdale, CA 93552

Bankruptcy Case 2:10-bk-53175-RN Summary: "Guillermo Farias's bankruptcy, initiated in Oct 7, 2010 and concluded by 02.09.2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guillermo Farias — California, 2:10-bk-53175-RN


ᐅ Christina L Farr, California

Address: 38072 Soudan Ave Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:11-bk-19612-BR: "Christina L Farr's bankruptcy, initiated in March 2011 and concluded by July 10, 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina L Farr — California, 2:11-bk-19612-BR


ᐅ James Farrell, California

Address: 37832 Birch Tree Ln Palmdale, CA 93550

Bankruptcy Case 2:10-bk-59890-VK Summary: "Palmdale, CA resident James Farrell's 11.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.24.2011."
James Farrell — California, 2:10-bk-59890-VK


ᐅ Susan Faux, California

Address: 5536 Driftwood Pl Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56545-VK: "Susan Faux's bankruptcy, initiated in 2010-10-29 and concluded by Mar 3, 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Susan Faux — California, 2:10-bk-56545-VK


ᐅ Marisela Favela, California

Address: 38104 11th St E Apt 8 Palmdale, CA 93550-1914

Concise Description of Bankruptcy Case 2:15-bk-20903-BR7: "In a Chapter 7 bankruptcy case, Marisela Favela from Palmdale, CA, saw her proceedings start in Jul 9, 2015 and complete by October 7, 2015, involving asset liquidation."
Marisela Favela — California, 2:15-bk-20903-BR


ᐅ Jeffrey Gordon Feigley, California

Address: 37204 Cedrela Ave Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14563-ER: "Jeffrey Gordon Feigley's Chapter 7 bankruptcy, filed in Palmdale, CA in 02.08.2012, led to asset liquidation, with the case closing in 06/12/2012."
Jeffrey Gordon Feigley — California, 2:12-bk-14563-ER


ᐅ Everardo Felix, California

Address: 37750 Landon Ave Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-33366-AA: "Everardo Felix's bankruptcy, initiated in 2010-06-08 and concluded by 10/11/2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Everardo Felix — California, 2:10-bk-33366-AA


ᐅ Orlando Landy Fenderson, California

Address: 37850 20th St E Apt F11 Palmdale, CA 93550

Bankruptcy Case 09-85593-pwb Summary: "Palmdale, CA resident Orlando Landy Fenderson's 09/30/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 13, 2010."
Orlando Landy Fenderson — California, 09-85593


ᐅ Karen Lee Fenn, California

Address: 37034 Jenna Ln Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-24097-RK: "Palmdale, CA resident Karen Lee Fenn's 2013-05-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 8, 2013."
Karen Lee Fenn — California, 2:13-bk-24097-RK


ᐅ Cynthia Rae Ferguson, California

Address: 37714 Tackstem St Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17454-BB: "The case of Cynthia Rae Ferguson in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cynthia Rae Ferguson — California, 2:13-bk-17454-BB


ᐅ Jose Saul Ferman, California

Address: 6557 E Avenue R4 Palmdale, CA 93552

Bankruptcy Case 2:13-bk-25236-RK Summary: "Palmdale, CA resident Jose Saul Ferman's 2013-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2013."
Jose Saul Ferman — California, 2:13-bk-25236-RK


ᐅ Rafael A Ferman, California

Address: 38623 Bitter Root Rd Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:12-bk-11544-RN7: "The case of Rafael A Ferman in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael A Ferman — California, 2:12-bk-11544-RN


ᐅ Isabel Enriqueta Fernandez, California

Address: 1256 E Avenue Q5 Palmdale, CA 93550

Bankruptcy Case 2:11-bk-21585-PC Summary: "The bankruptcy record of Isabel Enriqueta Fernandez from Palmdale, CA, shows a Chapter 7 case filed in 2011-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 07.21.2011."
Isabel Enriqueta Fernandez — California, 2:11-bk-21585-PC


ᐅ Sheena Y Fernandez, California

Address: 17385 Laredo Vista Ave Palmdale, CA 93591

Bankruptcy Case 2:12-bk-10837-ER Summary: "In Palmdale, CA, Sheena Y Fernandez filed for Chapter 7 bankruptcy in 01/10/2012. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2012."
Sheena Y Fernandez — California, 2:12-bk-10837-ER


ᐅ Jose Fernandez, California

Address: 38524 12th St E Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-15518-SB: "In Palmdale, CA, Jose Fernandez filed for Chapter 7 bankruptcy in February 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-14."
Jose Fernandez — California, 2:10-bk-15518-SB


ᐅ Avila Edgar S Fernandez, California

Address: 38015 30th St E Spc 24 Palmdale, CA 93550

Bankruptcy Case 2:12-bk-23521-BR Overview: "In Palmdale, CA, Avila Edgar S Fernandez filed for Chapter 7 bankruptcy in April 2012. This case, involving liquidating assets to pay off debts, was resolved by 08/20/2012."
Avila Edgar S Fernandez — California, 2:12-bk-23521-BR


ᐅ Alicia Marie Fernandez, California

Address: 38603 La Mancha Ct Palmdale, CA 93550-8100

Bankruptcy Case 2:14-bk-13624-ER Overview: "The bankruptcy filing by Alicia Marie Fernandez, undertaken in 02.26.2014 in Palmdale, CA under Chapter 7, concluded with discharge in Jun 16, 2014 after liquidating assets."
Alicia Marie Fernandez — California, 2:14-bk-13624-ER


ᐅ Maria Delaluz Fernandez, California

Address: 38514 Landon Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19558-ER: "The bankruptcy filing by Maria Delaluz Fernandez, undertaken in 03/16/2012 in Palmdale, CA under Chapter 7, concluded with discharge in July 19, 2012 after liquidating assets."
Maria Delaluz Fernandez — California, 2:12-bk-19558-ER


ᐅ Susan Elizabeth Fernandez, California

Address: 40701 Rancho Vista Blvd Spc 141 Palmdale, CA 93551

Bankruptcy Case 2:12-bk-15586-TD Summary: "Susan Elizabeth Fernandez's Chapter 7 bankruptcy, filed in Palmdale, CA in Feb 16, 2012, led to asset liquidation, with the case closing in June 2012."
Susan Elizabeth Fernandez — California, 2:12-bk-15586-TD


ᐅ Ana B Fernandez, California

Address: 37328 Festival Ct Palmdale, CA 93552-4429

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11359-RN: "In Palmdale, CA, Ana B Fernandez filed for Chapter 7 bankruptcy in 2014-01-24. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2014."
Ana B Fernandez — California, 2:14-bk-11359-RN


ᐅ Limeo Fernandez, California

Address: 38529 6th St E # 5 Palmdale, CA 93550-3715

Concise Description of Bankruptcy Case 2:16-bk-15534-TD7: "In Palmdale, CA, Limeo Fernandez filed for Chapter 7 bankruptcy in April 27, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-26."
Limeo Fernandez — California, 2:16-bk-15534-TD


ᐅ Ralph Anthony Fernandez, California

Address: 38603 La Mancha Ct Palmdale, CA 93550-8100

Concise Description of Bankruptcy Case 2:14-bk-13624-ER7: "Palmdale, CA resident Ralph Anthony Fernandez's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2014."
Ralph Anthony Fernandez — California, 2:14-bk-13624-ER


ᐅ Ralph Roy Fernandez, California

Address: 38603 La Mancha Ct Palmdale, CA 93550

Bankruptcy Case 2:12-bk-44060-BB Summary: "In a Chapter 7 bankruptcy case, Ralph Roy Fernandez from Palmdale, CA, saw his proceedings start in Oct 9, 2012 and complete by 01.19.2013, involving asset liquidation."
Ralph Roy Fernandez — California, 2:12-bk-44060-BB


ᐅ Jessie Dolores Ferrell, California

Address: 37813 Maureen St Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-38360-RN7: "In a Chapter 7 bankruptcy case, Jessie Dolores Ferrell from Palmdale, CA, saw her proceedings start in November 27, 2013 and complete by March 2014, involving asset liquidation."
Jessie Dolores Ferrell — California, 2:13-bk-38360-RN


ᐅ Guillermo Ferrer, California

Address: 37520 Onyx Dr Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-36509-ER: "Palmdale, CA resident Guillermo Ferrer's 2013-10-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 10, 2014."
Guillermo Ferrer — California, 2:13-bk-36509-ER


ᐅ Jay Elliot Ferrin, California

Address: 37914 Rudall Ave Palmdale, CA 93550

Bankruptcy Case 2:11-bk-31795-BR Summary: "The case of Jay Elliot Ferrin in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay Elliot Ferrin — California, 2:11-bk-31795-BR


ᐅ Edward Fialho, California

Address: 38545 Landon Ave Palmdale, CA 93550

Bankruptcy Case 2:10-bk-62282-BR Overview: "The bankruptcy filing by Edward Fialho, undertaken in 2010-12-07 in Palmdale, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Edward Fialho — California, 2:10-bk-62282-BR


ᐅ Deborah Sue Fido, California

Address: 37918 67th St E Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:12-bk-25723-BR7: "The bankruptcy record of Deborah Sue Fido from Palmdale, CA, shows a Chapter 7 case filed in May 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-05."
Deborah Sue Fido — California, 2:12-bk-25723-BR


ᐅ Sharon K Fields, California

Address: 39227 10th St W Unit G Palmdale, CA 93551

Bankruptcy Case 2:13-bk-36735-BR Summary: "The case of Sharon K Fields in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sharon K Fields — California, 2:13-bk-36735-BR


ᐅ Ubaldo Figueroa, California

Address: 3811 Las Palmas Ave Palmdale, CA 93550

Bankruptcy Case 2:10-bk-47149-TD Overview: "Palmdale, CA resident Ubaldo Figueroa's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-03."
Ubaldo Figueroa — California, 2:10-bk-47149-TD


ᐅ Henry Figueroa, California

Address: 1025 Blossom Ct Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:13-bk-25634-BR7: "Henry Figueroa's bankruptcy, initiated in Jun 14, 2013 and concluded by September 24, 2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry Figueroa — California, 2:13-bk-25634-BR


ᐅ Barraza Arturo Figueroa, California

Address: 37862 Lopez Ln Palmdale, CA 93552

Bankruptcy Case 1:09-bk-26293-GM Overview: "In Palmdale, CA, Barraza Arturo Figueroa filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-30."
Barraza Arturo Figueroa — California, 1:09-bk-26293-GM


ᐅ Isaias Hernandez Figueroa, California

Address: 36862 Calabar Ct Palmdale, CA 93550

Bankruptcy Case 2:11-bk-11611-ER Summary: "In Palmdale, CA, Isaias Hernandez Figueroa filed for Chapter 7 bankruptcy in 2011-01-13. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2011."
Isaias Hernandez Figueroa — California, 2:11-bk-11611-ER


ᐅ Juan Figueroa, California

Address: 17104 Queensglen Ave Palmdale, CA 93591

Concise Description of Bankruptcy Case 2:11-bk-29908-BB7: "The bankruptcy record of Juan Figueroa from Palmdale, CA, shows a Chapter 7 case filed in 05.06.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09.08.2011."
Juan Figueroa — California, 2:11-bk-29908-BB


ᐅ Enrique Figueroa, California

Address: 6608 Westmont Ct Palmdale, CA 93552

Concise Description of Bankruptcy Case 1:09-bk-23616-MT7: "The bankruptcy filing by Enrique Figueroa, undertaken in 10/15/2009 in Palmdale, CA under Chapter 7, concluded with discharge in February 12, 2010 after liquidating assets."
Enrique Figueroa — California, 1:09-bk-23616-MT


ᐅ Carlos Humberto Figueroa, California

Address: 4851 Halen St Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:11-bk-46450-RN7: "In Palmdale, CA, Carlos Humberto Figueroa filed for Chapter 7 bankruptcy in 2011-08-26. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2011."
Carlos Humberto Figueroa — California, 2:11-bk-46450-RN


ᐅ Rodolfo Figueroa, California

Address: 36516 Springsong Way Palmdale, CA 93552

Bankruptcy Case 2:12-bk-12570-BB Summary: "The bankruptcy filing by Rodolfo Figueroa, undertaken in January 2012 in Palmdale, CA under Chapter 7, concluded with discharge in 2012-05-28 after liquidating assets."
Rodolfo Figueroa — California, 2:12-bk-12570-BB


ᐅ Fernando Figueroa, California

Address: 40421 Dunes Ln Palmdale, CA 93551-5340

Concise Description of Bankruptcy Case 2:14-bk-30181-TD7: "In a Chapter 7 bankruptcy case, Fernando Figueroa from Palmdale, CA, saw his proceedings start in October 2014 and complete by January 22, 2015, involving asset liquidation."
Fernando Figueroa — California, 2:14-bk-30181-TD


ᐅ Llonny Figueroa, California

Address: 37956 50th St E Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-27289-RN: "Palmdale, CA resident Llonny Figueroa's 07.03.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/13/2013."
Llonny Figueroa — California, 2:13-bk-27289-RN


ᐅ Mirna Figueroa, California

Address: 41003 Via Tranqilo Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-17873-RN: "Mirna Figueroa's bankruptcy, initiated in 03.03.2010 and concluded by 2010-06-13 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mirna Figueroa — California, 2:10-bk-17873-RN


ᐅ Manuel Figueroa, California

Address: 1747 Blackberry Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16264-TD: "Manuel Figueroa's Chapter 7 bankruptcy, filed in Palmdale, CA in 2013-03-11, led to asset liquidation, with the case closing in 2013-06-21."
Manuel Figueroa — California, 2:13-bk-16264-TD


ᐅ Hector Figueroa, California

Address: 1705 Morisan Ave Palmdale, CA 93550

Bankruptcy Case 2:11-bk-33166-VZ Overview: "The case of Hector Figueroa in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector Figueroa — California, 2:11-bk-33166-VZ


ᐅ Kenneth Filomeno, California

Address: 38300 30th St E Apt 217 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-18528-VZ7: "In a Chapter 7 bankruptcy case, Kenneth Filomeno from Palmdale, CA, saw their proceedings start in February 2011 and complete by 2011-07-03, involving asset liquidation."
Kenneth Filomeno — California, 2:11-bk-18528-VZ


ᐅ Robert Moreno Fimbres, California

Address: 38530 Tierra Subida Ave Apt 318 Palmdale, CA 93551

Bankruptcy Case 2:11-bk-18589-ER Summary: "Robert Moreno Fimbres's Chapter 7 bankruptcy, filed in Palmdale, CA in 02.28.2011, led to asset liquidation, with the case closing in 07/03/2011."
Robert Moreno Fimbres — California, 2:11-bk-18589-ER


ᐅ David Omar Fimbres, California

Address: 37541 Robin Ln Palmdale, CA 93550-6265

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10732-RN: "David Omar Fimbres's bankruptcy, initiated in January 14, 2014 and concluded by May 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Omar Fimbres — California, 2:14-bk-10732-RN


ᐅ Denis Norman Finnegan, California

Address: 36812 Benedict Ct Palmdale, CA 93552-5341

Brief Overview of Bankruptcy Case 2:15-bk-16376-RK: "Denis Norman Finnegan's Chapter 7 bankruptcy, filed in Palmdale, CA in April 22, 2015, led to asset liquidation, with the case closing in 2015-07-21."
Denis Norman Finnegan — California, 2:15-bk-16376-RK


ᐅ William Arthur Fiorelli, California

Address: 40735 Turnberry Ct Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-28284-RK: "The bankruptcy record of William Arthur Fiorelli from Palmdale, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2012."
William Arthur Fiorelli — California, 2:12-bk-28284-RK


ᐅ Corinne Michelle Fish, California

Address: 3143 Racquet Ln Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:13-bk-20469-TD: "The case of Corinne Michelle Fish in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corinne Michelle Fish — California, 2:13-bk-20469-TD


ᐅ John Fish, California

Address: 39220 Nicole Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45487-BR: "The bankruptcy record of John Fish from Palmdale, CA, shows a Chapter 7 case filed in 08/19/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2011."
John Fish — California, 2:11-bk-45487-BR


ᐅ Demetri Cornelius Fisher, California

Address: 41864 Cabo Ct Palmdale, CA 93551-4718

Bankruptcy Case 2:14-bk-22927-TD Overview: "Demetri Cornelius Fisher's Chapter 7 bankruptcy, filed in Palmdale, CA in July 2014, led to asset liquidation, with the case closing in October 2014."
Demetri Cornelius Fisher — California, 2:14-bk-22927-TD


ᐅ George Edward Fisher, California

Address: 2334 Spice Pecan Way Palmdale, CA 93551

Bankruptcy Case 2:11-bk-33676-SK Summary: "In a Chapter 7 bankruptcy case, George Edward Fisher from Palmdale, CA, saw his proceedings start in 2011-05-31 and complete by 2011-10-03, involving asset liquidation."
George Edward Fisher — California, 2:11-bk-33676-SK


ᐅ Mark Steven Fisk, California

Address: 1553 Windsor Pl Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-48269-TD: "The bankruptcy filing by Mark Steven Fisk, undertaken in 2012-11-16 in Palmdale, CA under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Mark Steven Fisk — California, 2:12-bk-48269-TD


ᐅ Richard David Fisk, California

Address: 5839 Monterey Pl Palmdale, CA 93552

Bankruptcy Case 2:11-bk-30780-BR Overview: "Richard David Fisk's bankruptcy, initiated in 05/12/2011 and concluded by August 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard David Fisk — California, 2:11-bk-30780-BR


ᐅ Karil Fitzgerald, California

Address: 38459 5th St W Apt Q279 Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-62063-RN: "The bankruptcy filing by Karil Fitzgerald, undertaken in 2010-12-06 in Palmdale, CA under Chapter 7, concluded with discharge in 04.10.2011 after liquidating assets."
Karil Fitzgerald — California, 2:10-bk-62063-RN


ᐅ Kevin M Fitzgerald, California

Address: 36967 Zinnia St Palmdale, CA 93550-7368

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11498-BB: "In Palmdale, CA, Kevin M Fitzgerald filed for Chapter 7 bankruptcy in 2016-02-05. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2016."
Kevin M Fitzgerald — California, 2:16-bk-11498-BB


ᐅ Hughes Shannon K Fitzgerald, California

Address: 40510 Esperanza Way Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-33904-BR: "The bankruptcy record of Hughes Shannon K Fitzgerald from Palmdale, CA, shows a Chapter 7 case filed in 06.02.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-05."
Hughes Shannon K Fitzgerald — California, 2:11-bk-33904-BR


ᐅ Jason Joseph Fitzgerald, California

Address: 40273 Wyngate Ct Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-21587-BB: "The bankruptcy filing by Jason Joseph Fitzgerald, undertaken in 03.18.2011 in Palmdale, CA under Chapter 7, concluded with discharge in July 21, 2011 after liquidating assets."
Jason Joseph Fitzgerald — California, 2:11-bk-21587-BB


ᐅ Brian Fitzpatrick, California

Address: 40362 Wood Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 10-16510-KAO: "Brian Fitzpatrick's bankruptcy, initiated in 06.07.2010 and concluded by 09/17/2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian Fitzpatrick — California, 10-16510


ᐅ William Flaata, California

Address: 35933 43rd St E Palmdale, CA 93552

Bankruptcy Case 2:10-bk-48341-ER Summary: "In a Chapter 7 bankruptcy case, William Flaata from Palmdale, CA, saw their proceedings start in September 9, 2010 and complete by 01/12/2011, involving asset liquidation."
William Flaata — California, 2:10-bk-48341-ER


ᐅ Carlos Flamenco, California

Address: 37625 Lasker Ave Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-27435-TD: "In a Chapter 7 bankruptcy case, Carlos Flamenco from Palmdale, CA, saw their proceedings start in May 3, 2010 and complete by Aug 13, 2010, involving asset liquidation."
Carlos Flamenco — California, 2:10-bk-27435-TD


ᐅ Osman Flamenco, California

Address: 37417 Golden Cir Palmdale, CA 93550

Bankruptcy Case 2:10-bk-28982-PC Overview: "The case of Osman Flamenco in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Osman Flamenco — California, 2:10-bk-28982-PC


ᐅ Ricardo Flamenco, California

Address: 536 Hilltop Ter Palmdale, CA 93551

Bankruptcy Case 2:10-bk-46567-ER Overview: "The bankruptcy record of Ricardo Flamenco from Palmdale, CA, shows a Chapter 7 case filed in Aug 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.02.2011."
Ricardo Flamenco — California, 2:10-bk-46567-ER


ᐅ Jr Tommy L Flanagan, California

Address: 1820 W Avenue P4 Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32370-EC: "In Palmdale, CA, Jr Tommy L Flanagan filed for Chapter 7 bankruptcy in 05/24/2011. This case, involving liquidating assets to pay off debts, was resolved by September 2011."
Jr Tommy L Flanagan — California, 2:11-bk-32370-EC


ᐅ Detroit Flanagan, California

Address: 37030 Springfield St Palmdale, CA 93552

Bankruptcy Case 1:09-bk-22960-GM Summary: "Detroit Flanagan's Chapter 7 bankruptcy, filed in Palmdale, CA in 10/01/2009, led to asset liquidation, with the case closing in 01.11.2010."
Detroit Flanagan — California, 1:09-bk-22960-GM


ᐅ Luba Fleming, California

Address: 2034 Quailbrook Cir Palmdale, CA 93550

Bankruptcy Case 1:09-bk-26134-KT Overview: "Luba Fleming's Chapter 7 bankruptcy, filed in Palmdale, CA in 12/01/2009, led to asset liquidation, with the case closing in 2010-03-30."
Luba Fleming — California, 1:09-bk-26134-KT


ᐅ Enriqueta Flores, California

Address: 36940 Justin Ct Palmdale, CA 93550-7921

Bankruptcy Case 2:15-bk-17583-RN Overview: "The case of Enriqueta Flores in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enriqueta Flores — California, 2:15-bk-17583-RN


ᐅ Oscar Fernando Flores, California

Address: 4250 Portland Ave Palmdale, CA 93552

Bankruptcy Case 2:12-bk-51827-BR Summary: "In a Chapter 7 bankruptcy case, Oscar Fernando Flores from Palmdale, CA, saw his proceedings start in December 2012 and complete by April 2013, involving asset liquidation."
Oscar Fernando Flores — California, 2:12-bk-51827-BR


ᐅ Dorian Flores, California

Address: 40053 Heathrow Dr Palmdale, CA 93551

Bankruptcy Case 2:13-bk-13671-ER Summary: "The case of Dorian Flores in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dorian Flores — California, 2:13-bk-13671-ER


ᐅ Mario Roberto Flores, California

Address: 5704 Charlotte Pl Palmdale, CA 93552-3919

Bankruptcy Case 2:16-bk-16356-BB Overview: "The case of Mario Roberto Flores in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario Roberto Flores — California, 2:16-bk-16356-BB


ᐅ Jacqueline Eunice Flores, California

Address: 215 Taos Pl Palmdale, CA 93550-6033

Bankruptcy Case 2:16-bk-11976-BB Summary: "Palmdale, CA resident Jacqueline Eunice Flores's 2016-02-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.18.2016."
Jacqueline Eunice Flores — California, 2:16-bk-11976-BB


ᐅ Ana Flores, California

Address: 2815 E Avenue R4 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27609-KT: "In Palmdale, CA, Ana Flores filed for Chapter 7 bankruptcy in 12.29.2009. This case, involving liquidating assets to pay off debts, was resolved by April 23, 2010."
Ana Flores — California, 1:09-bk-27609-KT


ᐅ Rosa E Flores, California

Address: 38514 Pond Ave Palmdale, CA 93550-4353

Brief Overview of Bankruptcy Case 2:15-bk-13761-TD: "In a Chapter 7 bankruptcy case, Rosa E Flores from Palmdale, CA, saw her proceedings start in March 12, 2015 and complete by June 10, 2015, involving asset liquidation."
Rosa E Flores — California, 2:15-bk-13761-TD


ᐅ Danny Flores, California

Address: 37527 Robin Ln Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-19888-BB: "The bankruptcy record of Danny Flores from Palmdale, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2013."
Danny Flores — California, 2:13-bk-19888-BB


ᐅ Angel Daniel Flores, California

Address: 37514 Larkin Ave Palmdale, CA 93550-6018

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13109-BB: "The bankruptcy record of Angel Daniel Flores from Palmdale, CA, shows a Chapter 7 case filed in 2016-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2016."
Angel Daniel Flores — California, 2:16-bk-13109-BB


ᐅ Jorge Luis Flores, California

Address: 4225 E Avenue S4 Palmdale, CA 93552-5141

Brief Overview of Bankruptcy Case 2:15-bk-20167-ER: "Palmdale, CA resident Jorge Luis Flores's 2015-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Jorge Luis Flores — California, 2:15-bk-20167-ER


ᐅ Pedro Herrera Flores, California

Address: 522 E Avenue Q5 Apt 16 Palmdale, CA 93550

Bankruptcy Case 6:13-bk-20566-MJ Overview: "The case of Pedro Herrera Flores in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro Herrera Flores — California, 6:13-bk-20566-MJ


ᐅ Jose Flores, California

Address: 38047 50th St E Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-16164-BR7: "Jose Flores's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-02-21, led to asset liquidation, with the case closing in 06.03.2010."
Jose Flores — California, 2:10-bk-16164-BR


ᐅ Bruce Flores, California

Address: 2757 Bouquet Ln Palmdale, CA 93551

Brief Overview of Bankruptcy Case 10-60217-rbk: "Bruce Flores's Chapter 7 bankruptcy, filed in Palmdale, CA in February 2010, led to asset liquidation, with the case closing in 06.07.2010."
Bruce Flores — California, 10-60217


ᐅ Perry Steven Flores, California

Address: 3524 E Avenue R Spc 326 Palmdale, CA 93550-5097

Bankruptcy Case 2:14-bk-11977-ER Summary: "The bankruptcy record of Perry Steven Flores from Palmdale, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/19/2014."
Perry Steven Flores — California, 2:14-bk-11977-ER


ᐅ Elisa Figueroa Flores, California

Address: 38902 Rambler Ave Palmdale, CA 93550-3337

Concise Description of Bankruptcy Case 2:14-bk-10482-RN7: "Elisa Figueroa Flores's bankruptcy, initiated in Jan 9, 2014 and concluded by 2014-04-28 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elisa Figueroa Flores — California, 2:14-bk-10482-RN


ᐅ Jennifer Flores, California

Address: 36906 Zinnia St Palmdale, CA 93550

Bankruptcy Case 1-13-44430-cec Summary: "The case of Jennifer Flores in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer Flores — California, 1-13-44430


ᐅ Felipe C Flores, California

Address: 37502 37th St E Palmdale, CA 93550

Bankruptcy Case 2:12-bk-25932-TD Overview: "Felipe C Flores's bankruptcy, initiated in 05.05.2012 and concluded by Sep 7, 2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felipe C Flores — California, 2:12-bk-25932-TD


ᐅ Mayra Flores, California

Address: 40226 166th St E Palmdale, CA 93591-3032

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10096-TD: "Mayra Flores's bankruptcy, initiated in 01/05/2015 and concluded by 04.05.2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mayra Flores — California, 2:15-bk-10096-TD


ᐅ Araceli Flores, California

Address: 5034 Marseilles Ct Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22820-RN: "The bankruptcy filing by Araceli Flores, undertaken in March 2011 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-07-28 after liquidating assets."
Araceli Flores — California, 2:11-bk-22820-RN


ᐅ Porfirio Antonio Flores, California

Address: 37450 Ruby Red Ln Palmdale, CA 93551

Bankruptcy Case 2:13-bk-29066-BB Overview: "Porfirio Antonio Flores's bankruptcy, initiated in Jul 29, 2013 and concluded by 11.08.2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Porfirio Antonio Flores — California, 2:13-bk-29066-BB


ᐅ Luis Alberto Flores, California

Address: 37763 Lupine St Palmdale, CA 93552-3826

Brief Overview of Bankruptcy Case 1:09-bk-21965-MT: "Luis Alberto Flores's Palmdale, CA bankruptcy under Chapter 13 in 2009-09-11 led to a structured repayment plan, successfully discharged in 12.23.2014."
Luis Alberto Flores — California, 1:09-bk-21965-MT


ᐅ Luis Magallanes Flores, California

Address: 38900 Gladstone Ct Palmdale, CA 93551-4678

Brief Overview of Bankruptcy Case 2:14-bk-27821-TD: "The bankruptcy record of Luis Magallanes Flores from Palmdale, CA, shows a Chapter 7 case filed in 2014-09-18. In this process, assets were liquidated to settle debts, and the case was discharged in December 29, 2014."
Luis Magallanes Flores — California, 2:14-bk-27821-TD


ᐅ Maria Flores, California

Address: 36455 Navigation Pl Palmdale, CA 93552

Brief Overview of Bankruptcy Case 1:09-bk-27642-KT: "In Palmdale, CA, Maria Flores filed for Chapter 7 bankruptcy in 12.30.2009. This case, involving liquidating assets to pay off debts, was resolved by 04/16/2010."
Maria Flores — California, 1:09-bk-27642-KT


ᐅ Godofredo Domingo Flores, California

Address: 1055 E Avenue R Palmdale, CA 93550-5325

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18458-RK: "In a Chapter 7 bankruptcy case, Godofredo Domingo Flores from Palmdale, CA, saw his proceedings start in 2015-05-27 and complete by August 25, 2015, involving asset liquidation."
Godofredo Domingo Flores — California, 2:15-bk-18458-RK


ᐅ Fidel Flores, California

Address: 38449 37th St E Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-35931-EC: "Fidel Flores's Chapter 7 bankruptcy, filed in Palmdale, CA in June 16, 2011, led to asset liquidation, with the case closing in October 2011."
Fidel Flores — California, 2:11-bk-35931-EC


ᐅ Diaz Mario Flores, California

Address: 37834 Noble Ct Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27648-RK: "Diaz Mario Flores's bankruptcy, initiated in 05.18.2012 and concluded by September 2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diaz Mario Flores — California, 2:12-bk-27648-RK


ᐅ Jose Ernesto Flores, California

Address: 1517 Windermere Ct Palmdale, CA 93551

Bankruptcy Case 2:11-bk-44441-EC Overview: "Jose Ernesto Flores's Chapter 7 bankruptcy, filed in Palmdale, CA in 08/12/2011, led to asset liquidation, with the case closing in 12/15/2011."
Jose Ernesto Flores — California, 2:11-bk-44441-EC


ᐅ Ramon Flores, California

Address: 38323 Rita St Palmdale, CA 93550-5154

Brief Overview of Bankruptcy Case 2:15-bk-10096-TD: "Ramon Flores's bankruptcy, initiated in 01.05.2015 and concluded by April 2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon Flores — California, 2:15-bk-10096-TD


ᐅ Ortega Felix Flores, California

Address: 37734 Medea Ct Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-46959-RN: "Palmdale, CA resident Ortega Felix Flores's August 30, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2012."
Ortega Felix Flores — California, 2:11-bk-46959-RN


ᐅ Guadalupe Gabriel Flores, California

Address: 39418 Colchester Ct Palmdale, CA 93551

Bankruptcy Case 2:11-bk-18192-ER Overview: "In a Chapter 7 bankruptcy case, Guadalupe Gabriel Flores from Palmdale, CA, saw their proceedings start in 02/25/2011 and complete by June 2011, involving asset liquidation."
Guadalupe Gabriel Flores — California, 2:11-bk-18192-ER