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 Wilson Flores, California

Address: 36712 Sulphur Springs Rd Palmdale, CA 93552

Bankruptcy Case 2:10-bk-11805-ER Overview: "Wilson Flores's Chapter 7 bankruptcy, filed in Palmdale, CA in January 2010, led to asset liquidation, with the case closing in May 14, 2010."
Wilson Flores — California, 2:10-bk-11805-ER


ᐅ Yaneli Vanessa Flores, California

Address: 39223 Jacob Dr Palmdale, CA 93551-5809

Concise Description of Bankruptcy Case 2:16-bk-17401-RK7: "In Palmdale, CA, Yaneli Vanessa Flores filed for Chapter 7 bankruptcy in 2016-06-03. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-01."
Yaneli Vanessa Flores — California, 2:16-bk-17401-RK


ᐅ Saul Flores, California

Address: 38227 Lone Tree Ct Palmdale, CA 93550

Bankruptcy Case 2:10-bk-32106-PC Summary: "Palmdale, CA resident Saul Flores's 2010-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/10/2010."
Saul Flores — California, 2:10-bk-32106-PC


ᐅ Simon Flores, California

Address: 39223 Jacob Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-17164-SB: "The case of Simon Flores in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Simon Flores — California, 2:10-bk-17164-SB


ᐅ Soto Juan Javier Flores, California

Address: 3255 E Avenue R Spc 95 Palmdale, CA 93550-5664

Brief Overview of Bankruptcy Case 2:15-bk-16430-BB: "The bankruptcy record of Soto Juan Javier Flores from Palmdale, CA, shows a Chapter 7 case filed in 04/23/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2015."
Soto Juan Javier Flores — California, 2:15-bk-16430-BB


ᐅ Ruperto Flores, California

Address: 38543 159th St E Palmdale, CA 93591

Bankruptcy Case 2:12-bk-50823-ER Overview: "The bankruptcy filing by Ruperto Flores, undertaken in Dec 13, 2012 in Palmdale, CA under Chapter 7, concluded with discharge in 03.25.2013 after liquidating assets."
Ruperto Flores — California, 2:12-bk-50823-ER


ᐅ Sr Rene Ernesto Flores, California

Address: 1858 Sweetbrier St Palmdale, CA 93550

Bankruptcy Case 2:11-bk-47179-BR Summary: "The bankruptcy filing by Sr Rene Ernesto Flores, undertaken in 2011-08-31 in Palmdale, CA under Chapter 7, concluded with discharge in January 3, 2012 after liquidating assets."
Sr Rene Ernesto Flores — California, 2:11-bk-47179-BR


ᐅ Murillo Marta Florian, California

Address: PO Box 902382 Palmdale, CA 93590

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44027-BR: "Palmdale, CA resident Murillo Marta Florian's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2010."
Murillo Marta Florian — California, 2:10-bk-44027-BR


ᐅ Alston Uric Flowers, California

Address: 2801 Paxton Ave Palmdale, CA 93551-1016

Bankruptcy Case 2:16-bk-12695-ER Summary: "Alston Uric Flowers's Chapter 7 bankruptcy, filed in Palmdale, CA in 03/03/2016, led to asset liquidation, with the case closing in 06/01/2016."
Alston Uric Flowers — California, 2:16-bk-12695-ER


ᐅ Danielle Lisa Floyd, California

Address: 37757 Christensen Ct Palmdale, CA 93552-6805

Bankruptcy Case 2:15-bk-19463-DS Overview: "In a Chapter 7 bankruptcy case, Danielle Lisa Floyd from Palmdale, CA, saw her proceedings start in 06.12.2015 and complete by September 2015, involving asset liquidation."
Danielle Lisa Floyd — California, 2:15-bk-19463-DS


ᐅ Edwin Carlyle Floyd, California

Address: 37757 Christensen Ct Palmdale, CA 93552-6805

Brief Overview of Bankruptcy Case 2:15-bk-19463-DS: "Edwin Carlyle Floyd's Chapter 7 bankruptcy, filed in Palmdale, CA in 06/12/2015, led to asset liquidation, with the case closing in 09.10.2015."
Edwin Carlyle Floyd — California, 2:15-bk-19463-DS


ᐅ Kathleen Anita Flynn, California

Address: 5200 Entrar Dr Spc 4 Palmdale, CA 93551-2719

Bankruptcy Case 2:15-bk-24580-BB Summary: "The bankruptcy filing by Kathleen Anita Flynn, undertaken in September 21, 2015 in Palmdale, CA under Chapter 7, concluded with discharge in 01/11/2016 after liquidating assets."
Kathleen Anita Flynn — California, 2:15-bk-24580-BB


ᐅ Shaun Patrick Foley, California

Address: 5044 Opal Ave Palmdale, CA 93552-3864

Concise Description of Bankruptcy Case 2:14-bk-11616-RK7: "In Palmdale, CA, Shaun Patrick Foley filed for Chapter 7 bankruptcy in Jan 28, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2014."
Shaun Patrick Foley — California, 2:14-bk-11616-RK


ᐅ Hector E Folgar, California

Address: 37502 Madison St Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:13-bk-24150-RN7: "In Palmdale, CA, Hector E Folgar filed for Chapter 7 bankruptcy in 05.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-09."
Hector E Folgar — California, 2:13-bk-24150-RN


ᐅ Corona Alejandro Fonseca, California

Address: 36506 Sinaloa St Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:11-bk-35272-PC7: "The case of Corona Alejandro Fonseca in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corona Alejandro Fonseca — California, 2:11-bk-35272-PC


ᐅ Linda Joanne Fontaine, California

Address: 2839 E Avenue R14 Palmdale, CA 93550

Bankruptcy Case 2:13-bk-18221-TD Summary: "The bankruptcy record of Linda Joanne Fontaine from Palmdale, CA, shows a Chapter 7 case filed in March 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Linda Joanne Fontaine — California, 2:13-bk-18221-TD


ᐅ Greta Fontenette, California

Address: 37623 Hammer St Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:13-bk-38835-VZ: "The case of Greta Fontenette in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greta Fontenette — California, 2:13-bk-38835-VZ


ᐅ Janice C Fontenette, California

Address: 6325 Caserta Ct Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:13-bk-15866-ER: "In a Chapter 7 bankruptcy case, Janice C Fontenette from Palmdale, CA, saw her proceedings start in 03.07.2013 and complete by June 17, 2013, involving asset liquidation."
Janice C Fontenette — California, 2:13-bk-15866-ER


ᐅ Roger Fonvergne, California

Address: 38748 Annette Ave Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39384-ER: "The bankruptcy record of Roger Fonvergne from Palmdale, CA, shows a Chapter 7 case filed in July 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-18."
Roger Fonvergne — California, 2:10-bk-39384-ER


ᐅ Sr Richard Edward Forbes, California

Address: 126 Latente Dr Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19429-TD: "Sr Richard Edward Forbes's Chapter 7 bankruptcy, filed in Palmdale, CA in Mar 4, 2011, led to asset liquidation, with the case closing in Jul 7, 2011."
Sr Richard Edward Forbes — California, 2:11-bk-19429-TD


ᐅ William C Force, California

Address: 36744 Alder St Palmdale, CA 93552

Bankruptcy Case 2:12-bk-28163-RK Summary: "The bankruptcy filing by William C Force, undertaken in 2012-05-23 in Palmdale, CA under Chapter 7, concluded with discharge in 2012-09-25 after liquidating assets."
William C Force — California, 2:12-bk-28163-RK


ᐅ Donald P Ford, California

Address: 1625 Kings Rd Palmdale, CA 93551-4031

Bankruptcy Case 2:14-bk-23688-TD Overview: "The bankruptcy filing by Donald P Ford, undertaken in July 17, 2014 in Palmdale, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Donald P Ford — California, 2:14-bk-23688-TD


ᐅ Laurie A Ford, California

Address: 1625 Kings Rd Palmdale, CA 93551-4031

Concise Description of Bankruptcy Case 2:14-bk-23688-TD7: "The bankruptcy filing by Laurie A Ford, undertaken in 07/17/2014 in Palmdale, CA under Chapter 7, concluded with discharge in Nov 3, 2014 after liquidating assets."
Laurie A Ford — California, 2:14-bk-23688-TD


ᐅ Michelle Ford, California

Address: 3319 Fairfield Ave Palmdale, CA 93550

Bankruptcy Case 2:10-bk-53044-BB Summary: "Palmdale, CA resident Michelle Ford's 10.06.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-08."
Michelle Ford — California, 2:10-bk-53044-BB


ᐅ Francisco Donavanik Fores, California

Address: 4444 E Avenue R Spc 145 Palmdale, CA 93552-6713

Bankruptcy Case 2:14-bk-29552-DS Summary: "In Palmdale, CA, Francisco Donavanik Fores filed for Chapter 7 bankruptcy in 10.15.2014. This case, involving liquidating assets to pay off debts, was resolved by 01/13/2015."
Francisco Donavanik Fores — California, 2:14-bk-29552-DS


ᐅ Mary Eleanor Forman, California

Address: 37353 Siderno Dr Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32052-PC: "The bankruptcy filing by Mary Eleanor Forman, undertaken in 05.21.2011 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-09-23 after liquidating assets."
Mary Eleanor Forman — California, 2:11-bk-32052-PC


ᐅ Carneisha Nicole Forney, California

Address: 1227 E Avenue R7 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-20924-BB7: "The bankruptcy filing by Carneisha Nicole Forney, undertaken in Apr 25, 2013 in Palmdale, CA under Chapter 7, concluded with discharge in 07.29.2013 after liquidating assets."
Carneisha Nicole Forney — California, 2:13-bk-20924-BB


ᐅ Bradley Forrand, California

Address: 3310 Chertsey Ln Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16840-ER: "In Palmdale, CA, Bradley Forrand filed for Chapter 7 bankruptcy in 02/25/2010. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2010."
Bradley Forrand — California, 2:10-bk-16840-ER


ᐅ Daniel Foster, California

Address: 37302 Halfmoon Dr Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-46446-ER7: "The bankruptcy filing by Daniel Foster, undertaken in 08/27/2010 in Palmdale, CA under Chapter 7, concluded with discharge in 12.30.2010 after liquidating assets."
Daniel Foster — California, 2:10-bk-46446-ER


ᐅ Kari Ann Foster, California

Address: PO Box 901867 Palmdale, CA 93590

Bankruptcy Case 2:13-bk-14866-PC Overview: "In a Chapter 7 bankruptcy case, Kari Ann Foster from Palmdale, CA, saw her proceedings start in Feb 25, 2013 and complete by 2013-06-07, involving asset liquidation."
Kari Ann Foster — California, 2:13-bk-14866-PC


ᐅ Bose M Foster, California

Address: 37398 Harrow Ct Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15279-BR: "Bose M Foster's bankruptcy, initiated in 2012-02-14 and concluded by June 2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bose M Foster — California, 2:12-bk-15279-BR


ᐅ Virgil Dewright Fowler, California

Address: 37856 Cabana Pl Palmdale, CA 93550

Bankruptcy Case 2:12-bk-45096-RK Overview: "In Palmdale, CA, Virgil Dewright Fowler filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by January 2013."
Virgil Dewright Fowler — California, 2:12-bk-45096-RK


ᐅ Roy A Fox, California

Address: 39129 10th St W Apt 10 Palmdale, CA 93551-3704

Brief Overview of Bankruptcy Case 2:16-bk-10848-TD: "The bankruptcy filing by Roy A Fox, undertaken in 01.23.2016 in Palmdale, CA under Chapter 7, concluded with discharge in 04/22/2016 after liquidating assets."
Roy A Fox — California, 2:16-bk-10848-TD


ᐅ Virginia Rodriguez Fragoso, California

Address: 37214 Waterman Ave Palmdale, CA 93550

Bankruptcy Case 2:12-bk-32749-RK Overview: "Virginia Rodriguez Fragoso's Chapter 7 bankruptcy, filed in Palmdale, CA in 2012-06-29, led to asset liquidation, with the case closing in Nov 1, 2012."
Virginia Rodriguez Fragoso — California, 2:12-bk-32749-RK


ᐅ Nicolasa Fraire, California

Address: 358 E Avenue R11 Palmdale, CA 93550-6020

Bankruptcy Case 2:14-bk-32989-RN Summary: "In Palmdale, CA, Nicolasa Fraire filed for Chapter 7 bankruptcy in 12/12/2014. This case, involving liquidating assets to pay off debts, was resolved by March 12, 2015."
Nicolasa Fraire — California, 2:14-bk-32989-RN


ᐅ Jorge Francia, California

Address: 3088 E Avenue R6 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55325-PC: "The case of Jorge Francia in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Francia — California, 2:10-bk-55325-PC


ᐅ Sebastian Francisco, California

Address: 2339 Lyon Ave Palmdale, CA 93550-7512

Brief Overview of Bankruptcy Case 2:15-bk-16048-VZ: "Palmdale, CA resident Sebastian Francisco's 04.17.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 16, 2015."
Sebastian Francisco — California, 2:15-bk-16048-VZ


ᐅ Luis Humberto Franco, California

Address: 3524 E Avenue R Spc 77 Palmdale, CA 93550

Bankruptcy Case 2:13-bk-37006-VZ Overview: "Luis Humberto Franco's bankruptcy, initiated in November 2013 and concluded by 02/18/2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Humberto Franco — California, 2:13-bk-37006-VZ


ᐅ Luis Franco, California

Address: 37089 32nd St E Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27350-GM: "The case of Luis Franco in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Franco — California, 1:09-bk-27350-GM


ᐅ Andres T Franco, California

Address: 16544 Rawhide Ave Palmdale, CA 93591

Bankruptcy Case 2:11-bk-37588-PC Summary: "In Palmdale, CA, Andres T Franco filed for Chapter 7 bankruptcy in Jun 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-30."
Andres T Franco — California, 2:11-bk-37588-PC


ᐅ Efrain Franco, California

Address: 5556 Plaza Ct Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:13-bk-32627-RK: "In a Chapter 7 bankruptcy case, Efrain Franco from Palmdale, CA, saw his proceedings start in 2013-09-10 and complete by 12.21.2013, involving asset liquidation."
Efrain Franco — California, 2:13-bk-32627-RK


ᐅ Samuel Franco, California

Address: 37222 53rd St E Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-15948-SB7: "The bankruptcy record of Samuel Franco from Palmdale, CA, shows a Chapter 7 case filed in 2010-02-19. In this process, assets were liquidated to settle debts, and the case was discharged in 06/09/2010."
Samuel Franco — California, 2:10-bk-15948-SB


ᐅ Filiberto Guerrero Franco, California

Address: 3166 Jojoba Ter Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-18025-BB: "Filiberto Guerrero Franco's Chapter 7 bankruptcy, filed in Palmdale, CA in March 27, 2013, led to asset liquidation, with the case closing in Jul 1, 2013."
Filiberto Guerrero Franco — California, 2:13-bk-18025-BB


ᐅ Nelson Franco, California

Address: 1903 Ivory Ave Palmdale, CA 93550

Bankruptcy Case 2:10-bk-62875-ER Overview: "The bankruptcy filing by Nelson Franco, undertaken in December 10, 2010 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-04-14 after liquidating assets."
Nelson Franco — California, 2:10-bk-62875-ER


ᐅ Adam Michael Franz, California

Address: 3217 Fern Ave Palmdale, CA 93550

Bankruptcy Case 2:12-bk-17903-RK Summary: "Palmdale, CA resident Adam Michael Franz's 03.05.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2012."
Adam Michael Franz — California, 2:12-bk-17903-RK


ᐅ Louis Frazao, California

Address: 2551 E Avenue S Ste G Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-31335-PC: "The bankruptcy record of Louis Frazao from Palmdale, CA, shows a Chapter 7 case filed in 05/17/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-19."
Louis Frazao — California, 2:11-bk-31335-PC


ᐅ Sandra Yvette Frazier, California

Address: 5629 Tamarack Ln Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:12-bk-10609-PC: "Sandra Yvette Frazier's bankruptcy, initiated in January 6, 2012 and concluded by April 2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Yvette Frazier — California, 2:12-bk-10609-PC


ᐅ Misty L Frazier, California

Address: 38608 Carolside Ave Palmdale, CA 93550-3615

Bankruptcy Case 2:14-bk-31170-SK Overview: "The bankruptcy filing by Misty L Frazier, undertaken in Nov 11, 2014 in Palmdale, CA under Chapter 7, concluded with discharge in 2015-02-09 after liquidating assets."
Misty L Frazier — California, 2:14-bk-31170-SK


ᐅ Clinton Frazier, California

Address: 38608 Carolside Ave Palmdale, CA 93550-3615

Brief Overview of Bankruptcy Case 2:14-bk-31170-SK: "In a Chapter 7 bankruptcy case, Clinton Frazier from Palmdale, CA, saw his proceedings start in November 2014 and complete by 2015-02-09, involving asset liquidation."
Clinton Frazier — California, 2:14-bk-31170-SK


ᐅ Nicholas Fredrickson, California

Address: 38944 Deer Run Rd Palmdale, CA 93551-3904

Concise Description of Bankruptcy Case 15-135897: "The bankruptcy filing by Nicholas Fredrickson, undertaken in 09/11/2015 in Palmdale, CA under Chapter 7, concluded with discharge in December 2015 after liquidating assets."
Nicholas Fredrickson — California, 15-13589


ᐅ Ferdinand Jd Free, California

Address: 3002 Dolomite Ave Palmdale, CA 93550

Bankruptcy Case 2:12-bk-48361-TD Overview: "Palmdale, CA resident Ferdinand Jd Free's Nov 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.26.2013."
Ferdinand Jd Free — California, 2:12-bk-48361-TD


ᐅ Robert Charles Freeman, California

Address: 37654 42nd St E Palmdale, CA 93552

Bankruptcy Case 2:11-bk-43592-BB Overview: "The case of Robert Charles Freeman in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert Charles Freeman — California, 2:11-bk-43592-BB


ᐅ Clese Freeman, California

Address: 39741 Gorham Ln Palmdale, CA 93551

Bankruptcy Case 2:10-bk-18219-ER Overview: "Palmdale, CA resident Clese Freeman's 03.05.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-15."
Clese Freeman — California, 2:10-bk-18219-ER


ᐅ Enrique Freire, California

Address: 37357 Golden Cir Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-49139-TD7: "Palmdale, CA resident Enrique Freire's 2010-09-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 17, 2011."
Enrique Freire — California, 2:10-bk-49139-TD


ᐅ Charles French, California

Address: 3737 E Avenue T2 Palmdale, CA 93550

Bankruptcy Case 2:10-bk-14662-TD Overview: "In Palmdale, CA, Charles French filed for Chapter 7 bankruptcy in Feb 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.22.2010."
Charles French — California, 2:10-bk-14662-TD


ᐅ Oscar Raul Frias, California

Address: 39823 174th St E Palmdale, CA 93591

Bankruptcy Case 2:11-bk-44568-EC Overview: "The bankruptcy filing by Oscar Raul Frias, undertaken in 2011-08-15 in Palmdale, CA under Chapter 7, concluded with discharge in December 18, 2011 after liquidating assets."
Oscar Raul Frias — California, 2:11-bk-44568-EC


ᐅ Suzan A Friedland, California

Address: 3612 E Avenue R11 Palmdale, CA 93550-5744

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10492-BB: "In a Chapter 7 bankruptcy case, Suzan A Friedland from Palmdale, CA, saw her proceedings start in 2015-01-13 and complete by April 2015, involving asset liquidation."
Suzan A Friedland — California, 2:15-bk-10492-BB


ᐅ Sandra Michelle Friloux, California

Address: 38530 Tierra Subida Ave Apt 316 Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:13-bk-26910-RK7: "Palmdale, CA resident Sandra Michelle Friloux's 2013-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 8, 2013."
Sandra Michelle Friloux — California, 2:13-bk-26910-RK


ᐅ Dennis Fryer, California

Address: 40318 Homeridge Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-55486-RN: "Dennis Fryer's bankruptcy, initiated in 2010-10-22 and concluded by 2011-02-24 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dennis Fryer — California, 2:10-bk-55486-RN


ᐅ Raquel A Fuentes, California

Address: 38300 30th St E Apt 433 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48267-BR: "In Palmdale, CA, Raquel A Fuentes filed for Chapter 7 bankruptcy in 2012-11-16. This case, involving liquidating assets to pay off debts, was resolved by February 26, 2013."
Raquel A Fuentes — California, 2:12-bk-48267-BR


ᐅ Carlos Antonio Fuentes, California

Address: 38744 36th St E Palmdale, CA 93550

Bankruptcy Case 2:13-bk-36203-TD Overview: "The bankruptcy filing by Carlos Antonio Fuentes, undertaken in October 29, 2013 in Palmdale, CA under Chapter 7, concluded with discharge in 2014-02-08 after liquidating assets."
Carlos Antonio Fuentes — California, 2:13-bk-36203-TD


ᐅ Gonzalo Fuentes, California

Address: 38064 Raintree Ln Palmdale, CA 93552

Bankruptcy Case 2:10-bk-14656-ER Summary: "The bankruptcy filing by Gonzalo Fuentes, undertaken in 02/09/2010 in Palmdale, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Gonzalo Fuentes — California, 2:10-bk-14656-ER


ᐅ Monica Fuentes, California

Address: 38508 Lemsford Ave Palmdale, CA 93550-4322

Bankruptcy Case 2:16-bk-18215-BR Summary: "Monica Fuentes's bankruptcy, initiated in 2016-06-21 and concluded by Sep 19, 2016 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Fuentes — California, 2:16-bk-18215-BR


ᐅ Alfredo Fuentes, California

Address: 36861 Santolina Dr Palmdale, CA 93550

Brief Overview of Bankruptcy Case 1:09-bk-27020-GM: "In a Chapter 7 bankruptcy case, Alfredo Fuentes from Palmdale, CA, saw his proceedings start in 2009-12-17 and complete by April 2010, involving asset liquidation."
Alfredo Fuentes — California, 1:09-bk-27020-GM


ᐅ James Earl Fuller, California

Address: 39230 Beacon Ln Palmdale, CA 93551

Bankruptcy Case 2:13-bk-21303-RK Overview: "The bankruptcy filing by James Earl Fuller, undertaken in Apr 30, 2013 in Palmdale, CA under Chapter 7, concluded with discharge in 2013-08-05 after liquidating assets."
James Earl Fuller — California, 2:13-bk-21303-RK


ᐅ Glynis Amy Fuller, California

Address: 38214 Delacour Dr Palmdale, CA 93550-4538

Concise Description of Bankruptcy Case 2:14-bk-21001-TD7: "The bankruptcy filing by Glynis Amy Fuller, undertaken in 06/04/2014 in Palmdale, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Glynis Amy Fuller — California, 2:14-bk-21001-TD


ᐅ David Alan Fuller, California

Address: 1303 Cheetah Way Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26505-PC: "In a Chapter 7 bankruptcy case, David Alan Fuller from Palmdale, CA, saw his proceedings start in 04/15/2011 and complete by 08.18.2011, involving asset liquidation."
David Alan Fuller — California, 2:11-bk-26505-PC


ᐅ Sandra Furlong, California

Address: 36725 James Pl Palmdale, CA 93550

Bankruptcy Case 2:10-bk-29655-VK Summary: "The bankruptcy filing by Sandra Furlong, undertaken in 05.17.2010 in Palmdale, CA under Chapter 7, concluded with discharge in 2010-08-27 after liquidating assets."
Sandra Furlong — California, 2:10-bk-29655-VK


ᐅ Nikki Fuzell, California

Address: 41519 Poplar Cir Palmdale, CA 93551-2814

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30483-RN: "In a Chapter 7 bankruptcy case, Nikki Fuzell from Palmdale, CA, saw her proceedings start in October 30, 2014 and complete by January 2015, involving asset liquidation."
Nikki Fuzell — California, 2:14-bk-30483-RN


ᐅ Sergio Gabriel, California

Address: 1202 Garnet Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24214-KT: "In Palmdale, CA, Sergio Gabriel filed for Chapter 7 bankruptcy in 2009-10-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-06."
Sergio Gabriel — California, 1:09-bk-24214-KT


ᐅ Efrain Gabriel, California

Address: 37928 Vintage Ct Palmdale, CA 93550

Bankruptcy Case 2:11-bk-12913-PC Overview: "Palmdale, CA resident Efrain Gabriel's Jan 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/27/2011."
Efrain Gabriel — California, 2:11-bk-12913-PC


ᐅ Alejandro Garcia Gaddi, California

Address: 4230 Nashville St Palmdale, CA 93552-4315

Bankruptcy Case 2:14-bk-33489-RK Overview: "The bankruptcy record of Alejandro Garcia Gaddi from Palmdale, CA, shows a Chapter 7 case filed in 12/22/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-22."
Alejandro Garcia Gaddi — California, 2:14-bk-33489-RK


ᐅ Encarnita Sanchez Gaddi, California

Address: 4230 Nashville St Palmdale, CA 93552-4315

Bankruptcy Case 2:14-bk-33489-RK Summary: "Encarnita Sanchez Gaddi's bankruptcy, initiated in Dec 22, 2014 and concluded by March 2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Encarnita Sanchez Gaddi — California, 2:14-bk-33489-RK


ᐅ Dailey Glenna Gaffney, California

Address: 37533 Giavon St Palmdale, CA 93552-4700

Bankruptcy Case 2:14-bk-32896-RK Overview: "Dailey Glenna Gaffney's bankruptcy, initiated in Dec 11, 2014 and concluded by 2015-03-11 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dailey Glenna Gaffney — California, 2:14-bk-32896-RK


ᐅ Suzette Renee Gagne, California

Address: 37610 Ruby Ln Palmdale, CA 93552-4032

Bankruptcy Case 2:16-bk-10432-DS Summary: "Suzette Renee Gagne's bankruptcy, initiated in January 2016 and concluded by Apr 12, 2016 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzette Renee Gagne — California, 2:16-bk-10432-DS


ᐅ Mollie Leola Gaines, California

Address: 39524 161st St E Palmdale, CA 93591

Concise Description of Bankruptcy Case 2:11-bk-12614-TD7: "The bankruptcy record of Mollie Leola Gaines from Palmdale, CA, shows a Chapter 7 case filed in 2011-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in 05.25.2011."
Mollie Leola Gaines — California, 2:11-bk-12614-TD


ᐅ Otto Gaitan, California

Address: 5709 Lisbon Ct Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-59737-ER7: "In Palmdale, CA, Otto Gaitan filed for Chapter 7 bankruptcy in 11/19/2010. This case, involving liquidating assets to pay off debts, was resolved by March 2011."
Otto Gaitan — California, 2:10-bk-59737-ER


ᐅ Rodriguez Longino Galarza, California

Address: 5809 Marseilles Dr Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60388-BB: "In a Chapter 7 bankruptcy case, Rodriguez Longino Galarza from Palmdale, CA, saw their proceedings start in November 2010 and complete by March 2011, involving asset liquidation."
Rodriguez Longino Galarza — California, 2:10-bk-60388-BB


ᐅ Dora A Galdamez, California

Address: 37329 Cedrela Ave Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-26979-RK: "The bankruptcy record of Dora A Galdamez 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 September 2012."
Dora A Galdamez — California, 2:12-bk-26979-RK


ᐅ Jackelin Galdamez, California

Address: 6313 Sandwood Way Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-11061-SB7: "The case of Jackelin Galdamez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jackelin Galdamez — California, 2:10-bk-11061-SB


ᐅ Georgina G Galicia, California

Address: 6354 Atlas Way Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:11-bk-43677-BB: "Palmdale, CA resident Georgina G Galicia's 08/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.11.2011."
Georgina G Galicia — California, 2:11-bk-43677-BB


ᐅ Rene Galicia, California

Address: 4817 Summerbreeze Ct Palmdale, CA 93552

Bankruptcy Case 2:10-bk-33785-VK Overview: "The bankruptcy filing by Rene Galicia, undertaken in June 2010 in Palmdale, CA under Chapter 7, concluded with discharge in Oct 14, 2010 after liquidating assets."
Rene Galicia — California, 2:10-bk-33785-VK


ᐅ Sr Jose Miguel Galicia, California

Address: 37719 Blazing Star St Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14917-RN: "In Palmdale, CA, Sr Jose Miguel Galicia filed for Chapter 7 bankruptcy in 2013-02-26. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-08."
Sr Jose Miguel Galicia — California, 2:13-bk-14917-RN


ᐅ William Galicia, California

Address: 38427 5th St W Apt G113 Palmdale, CA 93551-4526

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12674-RN: "In Palmdale, CA, William Galicia filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.08.2015."
William Galicia — California, 2:15-bk-12674-RN


ᐅ Yobani Galindo, California

Address: 38621 La Mancha Ct Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-64745-ER: "Yobani Galindo's Chapter 7 bankruptcy, filed in Palmdale, CA in 12/23/2010, led to asset liquidation, with the case closing in 04.27.2011."
Yobani Galindo — California, 2:10-bk-64745-ER


ᐅ Juana Concepcion Galindo, California

Address: 37501 Morning Cir Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13105-TD: "Juana Concepcion Galindo's Chapter 7 bankruptcy, filed in Palmdale, CA in January 27, 2012, led to asset liquidation, with the case closing in 2012-05-31."
Juana Concepcion Galindo — California, 2:12-bk-13105-TD


ᐅ Carlos Galindo, California

Address: 37210 Bedford Ct Palmdale, CA 93550

Bankruptcy Case 2:10-bk-36615-PC Overview: "The bankruptcy record of Carlos Galindo from Palmdale, CA, shows a Chapter 7 case filed in 06/29/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/01/2010."
Carlos Galindo — California, 2:10-bk-36615-PC


ᐅ Christopher Emmanuel Galindo, California

Address: 37743 53rd St E Palmdale, CA 93552

Bankruptcy Case 2:11-bk-60959-BR Summary: "In Palmdale, CA, Christopher Emmanuel Galindo filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by Apr 18, 2012."
Christopher Emmanuel Galindo — California, 2:11-bk-60959-BR


ᐅ Miriam Leticia Galindo, California

Address: 6917 Tulette Ln Palmdale, CA 93552-3434

Brief Overview of Bankruptcy Case 2:14-bk-33470-SK: "The case of Miriam Leticia Galindo in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miriam Leticia Galindo — California, 2:14-bk-33470-SK


ᐅ Frank Galindo, California

Address: 36937 Tobira Dr Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55760-PC: "The case of Frank Galindo in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Galindo — California, 2:10-bk-55760-PC


ᐅ Raul Galindo, California

Address: 36903 Hyacinth Ct Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:13-bk-19283-RN7: "The bankruptcy record of Raul Galindo from Palmdale, CA, shows a Chapter 7 case filed in 04/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/15/2013."
Raul Galindo — California, 2:13-bk-19283-RN


ᐅ Ignacio Galindo, California

Address: 40123 168th St E Palmdale, CA 93591

Brief Overview of Bankruptcy Case 2:12-bk-22012-RK: "The bankruptcy record of Ignacio Galindo from Palmdale, CA, shows a Chapter 7 case filed in 2012-04-04. In this process, assets were liquidated to settle debts, and the case was discharged in 08/07/2012."
Ignacio Galindo — California, 2:12-bk-22012-RK


ᐅ John Gallagher, California

Address: 5640 Gardendale Ln Palmdale, CA 93551

Bankruptcy Case 2:10-bk-47270-VK Summary: "John Gallagher's bankruptcy, initiated in 09/01/2010 and concluded by Jan 4, 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Gallagher — California, 2:10-bk-47270-VK


ᐅ Oscar Gallardo, California

Address: 2593 Bottle Tree Dr Palmdale, CA 93550

Bankruptcy Case 2:10-bk-60949-BB Summary: "The bankruptcy record of Oscar Gallardo from Palmdale, CA, shows a Chapter 7 case filed in November 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.03.2011."
Oscar Gallardo — California, 2:10-bk-60949-BB


ᐅ Richard Gallardo, California

Address: 38621 Roma Ct Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25165-EC: "Richard Gallardo's Chapter 7 bankruptcy, filed in Palmdale, CA in Apr 7, 2011, led to asset liquidation, with the case closing in August 10, 2011."
Richard Gallardo — California, 2:11-bk-25165-EC


ᐅ James Gallardo, California

Address: 39011 8th St E Apt C Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-20691-PC7: "In a Chapter 7 bankruptcy case, James Gallardo from Palmdale, CA, saw their proceedings start in Apr 24, 2013 and complete by 08/04/2013, involving asset liquidation."
James Gallardo — California, 2:13-bk-20691-PC


ᐅ Ricardo Gallegos, California

Address: 37932 Cabana Pl Palmdale, CA 93550

Bankruptcy Case 2:10-bk-62809-BB Summary: "Ricardo Gallegos's bankruptcy, initiated in 12/10/2010 and concluded by Apr 14, 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ricardo Gallegos — California, 2:10-bk-62809-BB


ᐅ Felipe D Gallegos, California

Address: 3542 E Avenue R10 Palmdale, CA 93550

Bankruptcy Case 2:11-bk-59926-RN Overview: "In a Chapter 7 bankruptcy case, Felipe D Gallegos from Palmdale, CA, saw his proceedings start in December 7, 2011 and complete by Apr 10, 2012, involving asset liquidation."
Felipe D Gallegos — California, 2:11-bk-59926-RN


ᐅ Ben Gallegos, California

Address: 38624 Annette Ave Palmdale, CA 93551

Bankruptcy Case 2:10-bk-46748-PC Summary: "The case of Ben Gallegos in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ben Gallegos — California, 2:10-bk-46748-PC


ᐅ Derek Richard Galloway, California

Address: 2770 Redington St Palmdale, CA 93551-4672

Concise Description of Bankruptcy Case 2:16-bk-17265-RK7: "Derek Richard Galloway's bankruptcy, initiated in May 31, 2016 and concluded by August 2016 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Derek Richard Galloway — California, 2:16-bk-17265-RK