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 Nicolas Eduardo Gonzalez, California

Address: 37944 29th St E Palmdale, CA 93550-5526

Brief Overview of Bankruptcy Case 2:14-bk-27828-TD: "In Palmdale, CA, Nicolas Eduardo Gonzalez filed for Chapter 7 bankruptcy in 2014-09-18. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2014."
Nicolas Eduardo Gonzalez — California, 2:14-bk-27828-TD


ᐅ Pedro Gonzalez, California

Address: 1320 E Avenue R2 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60910-PC: "In a Chapter 7 bankruptcy case, Pedro Gonzalez from Palmdale, CA, saw his proceedings start in 2010-11-29 and complete by 04.03.2011, involving asset liquidation."
Pedro Gonzalez — California, 2:10-bk-60910-PC


ᐅ Soto Daniela Gonzalez, California

Address: 37644 17th St E Palmdale, CA 93550-6804

Bankruptcy Case 2:14-bk-32210-RK Overview: "In a Chapter 7 bankruptcy case, Soto Daniela Gonzalez from Palmdale, CA, saw her proceedings start in 2014-11-26 and complete by February 24, 2015, involving asset liquidation."
Soto Daniela Gonzalez — California, 2:14-bk-32210-RK


ᐅ Sr Hector Gonzalez, California

Address: 37283 Giavon St Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-43011-BB7: "In Palmdale, CA, Sr Hector Gonzalez filed for Chapter 7 bankruptcy in 08.06.2010. This case, involving liquidating assets to pay off debts, was resolved by 12/09/2010."
Sr Hector Gonzalez — California, 2:10-bk-43011-BB


ᐅ Miguel A Gonzalez, California

Address: 5352 Court Pl Palmdale, CA 93551-2869

Bankruptcy Case 1:08-bk-18010-MT Overview: "The bankruptcy record for Miguel A Gonzalez from Palmdale, CA, under Chapter 13, filed in 10/14/2008, involved setting up a repayment plan, finalized by 12/11/2012."
Miguel A Gonzalez — California, 1:08-bk-18010-MT


ᐅ Sr Roberto Gonzalez, California

Address: 39553 163rd St E Palmdale, CA 93591

Brief Overview of Bankruptcy Case 2:10-bk-39992-BR: "Sr Roberto Gonzalez's bankruptcy, initiated in 07.21.2010 and concluded by November 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Roberto Gonzalez — California, 2:10-bk-39992-BR


ᐅ Tresita Alicia Gonzalez, California

Address: 37326 Sheffield Dr Palmdale, CA 93550-6858

Brief Overview of Bankruptcy Case 2:16-bk-14889-BR: "In a Chapter 7 bankruptcy case, Tresita Alicia Gonzalez from Palmdale, CA, saw her proceedings start in Apr 15, 2016 and complete by 2016-07-14, involving asset liquidation."
Tresita Alicia Gonzalez — California, 2:16-bk-14889-BR


ᐅ Trixie Flores Gonzalez, California

Address: 3156 Quarry Rd Palmdale, CA 93550-8342

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-19075-BR: "Trixie Flores Gonzalez's bankruptcy, initiated in 07/08/2016 and concluded by 10.06.2016 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Trixie Flores Gonzalez — California, 2:16-bk-19075-BR


ᐅ Patricio Renan Gonzalez, California

Address: 37038 42nd St E Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:11-bk-33632-EC7: "Patricio Renan Gonzalez's bankruptcy, initiated in May 2011 and concluded by October 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricio Renan Gonzalez — California, 2:11-bk-33632-EC


ᐅ Villalta Carlos A Gonzalez, California

Address: 5823 Charlotte Pl Palmdale, CA 93552

Bankruptcy Case 2:13-bk-29322-BR Summary: "In Palmdale, CA, Villalta Carlos A Gonzalez filed for Chapter 7 bankruptcy in 07/31/2013. This case, involving liquidating assets to pay off debts, was resolved by November 4, 2013."
Villalta Carlos A Gonzalez — California, 2:13-bk-29322-BR


ᐅ Jr Doyle Gordon, California

Address: 38228 Palms Pl Palmdale, CA 93552

Bankruptcy Case 1:09-bk-23789-KT Overview: "In Palmdale, CA, Jr Doyle Gordon filed for Chapter 7 bankruptcy in October 19, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.29.2010."
Jr Doyle Gordon — California, 1:09-bk-23789-KT


ᐅ Brandon Gorman, California

Address: 131 Gaitano Dr Palmdale, CA 93550

Brief Overview of Bankruptcy Case 8:10-bk-21767-TA: "In Palmdale, CA, Brandon Gorman filed for Chapter 7 bankruptcy in 08.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-13."
Brandon Gorman — California, 8:10-bk-21767-TA


ᐅ Jason D Gorman, California

Address: 40735 Brookhollow Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-47119-EC: "The case of Jason D Gorman in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason D Gorman — California, 2:11-bk-47119-EC


ᐅ Wilbur M Gorton, California

Address: 1347 E Avenue Q2 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19430-BB: "The bankruptcy record of Wilbur M Gorton from Palmdale, CA, shows a Chapter 7 case filed in 03.04.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 7, 2011."
Wilbur M Gorton — California, 2:11-bk-19430-BB


ᐅ Laura T Gould, California

Address: 38507 15th St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-30356-RN7: "The case of Laura T Gould in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura T Gould — California, 2:13-bk-30356-RN


ᐅ Arreola Ruben Govea, California

Address: 38216 42nd St E Palmdale, CA 93552

Bankruptcy Case 2:11-bk-25731-PC Summary: "In Palmdale, CA, Arreola Ruben Govea filed for Chapter 7 bankruptcy in 04/11/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-14."
Arreola Ruben Govea — California, 2:11-bk-25731-PC


ᐅ Brian James Graber, California

Address: 40739 Vista Calma Palmdale, CA 93551

Bankruptcy Case 2:11-bk-19573-TD Overview: "Palmdale, CA resident Brian James Graber's March 7, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-10."
Brian James Graber — California, 2:11-bk-19573-TD


ᐅ Cathy Ann Grabill, California

Address: 36967 Zinnia St Palmdale, CA 93550-7368

Bankruptcy Case 2:15-bk-13881-BB Summary: "In Palmdale, CA, Cathy Ann Grabill filed for Chapter 7 bankruptcy in 03/14/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-22."
Cathy Ann Grabill — California, 2:15-bk-13881-BB


ᐅ Ray Earl Graham, California

Address: 39704 Golfers Dr Palmdale, CA 93551

Bankruptcy Case 2:11-bk-13798-RN Summary: "In a Chapter 7 bankruptcy case, Ray Earl Graham from Palmdale, CA, saw his proceedings start in 01/28/2011 and complete by June 2, 2011, involving asset liquidation."
Ray Earl Graham — California, 2:11-bk-13798-RN


ᐅ Kimberly Anne Graham, California

Address: 38353 Wildflower Ct Apt 1206 Palmdale, CA 93551

Bankruptcy Case 2:11-bk-12741-BR Overview: "The case of Kimberly Anne Graham in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kimberly Anne Graham — California, 2:11-bk-12741-BR


ᐅ Camille Graham, California

Address: 37120 Kelly Ct Palmdale, CA 93550

Bankruptcy Case 1:09-bk-25377-KT Overview: "The case of Camille Graham in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Camille Graham — California, 1:09-bk-25377-KT


ᐅ Antonio Grajalez, California

Address: 37659 Topaz Ct Palmdale, CA 93552

Bankruptcy Case 2:10-bk-15197-SB Summary: "The bankruptcy filing by Antonio Grajalez, undertaken in 02.13.2010 in Palmdale, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Antonio Grajalez — California, 2:10-bk-15197-SB


ᐅ Lourdes Grajeda, California

Address: 36937 Turner Dr Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64304-PC: "Palmdale, CA resident Lourdes Grajeda's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-25."
Lourdes Grajeda — California, 2:10-bk-64304-PC


ᐅ Ercell Granados, California

Address: 4900 Summerbreeze Ct Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-64480-PC7: "Ercell Granados's Chapter 7 bankruptcy, filed in Palmdale, CA in 12.22.2010, led to asset liquidation, with the case closing in April 26, 2011."
Ercell Granados — California, 2:10-bk-64480-PC


ᐅ Fidel Marcos Granados, California

Address: 39145 167th St E Palmdale, CA 93591

Bankruptcy Case 2:13-bk-20315-PC Summary: "The bankruptcy filing by Fidel Marcos Granados, undertaken in 04/22/2013 in Palmdale, CA under Chapter 7, concluded with discharge in 07.29.2013 after liquidating assets."
Fidel Marcos Granados — California, 2:13-bk-20315-PC


ᐅ Trevor Stuart Grant, California

Address: 16800 Mackennas Gold Ave Palmdale, CA 93591

Concise Description of Bankruptcy Case 2:12-bk-21522-RN7: "Palmdale, CA resident Trevor Stuart Grant's 03.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2012."
Trevor Stuart Grant — California, 2:12-bk-21522-RN


ᐅ Leiferman Brenda M Graves, California

Address: 37643 Simi St Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:11-bk-26437-VZ: "In a Chapter 7 bankruptcy case, Leiferman Brenda M Graves from Palmdale, CA, saw her proceedings start in 04.15.2011 and complete by August 18, 2011, involving asset liquidation."
Leiferman Brenda M Graves — California, 2:11-bk-26437-VZ


ᐅ John Clyde Graves, California

Address: 4133 Portola Dr Palmdale, CA 93551

Bankruptcy Case 2:12-bk-44462-RN Overview: "Palmdale, CA resident John Clyde Graves's October 12, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2013."
John Clyde Graves — California, 2:12-bk-44462-RN


ᐅ Charlotte Juliet Gray, California

Address: 36451 El Camino Dr Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-31523-PC7: "The bankruptcy record of Charlotte Juliet Gray from Palmdale, CA, shows a Chapter 7 case filed in May 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 09/20/2011."
Charlotte Juliet Gray — California, 2:11-bk-31523-PC


ᐅ Martin Gray, California

Address: 40405 Homeridge Dr Palmdale, CA 93551

Bankruptcy Case 2:10-bk-28995-ER Overview: "In Palmdale, CA, Martin Gray filed for Chapter 7 bankruptcy in 05/12/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-22."
Martin Gray — California, 2:10-bk-28995-ER


ᐅ Keanyn Gray, California

Address: 41726 Merryvale Ln Palmdale, CA 93551

Bankruptcy Case 2:10-bk-23317-SB Overview: "The bankruptcy record of Keanyn Gray from Palmdale, CA, shows a Chapter 7 case filed in April 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 2010."
Keanyn Gray — California, 2:10-bk-23317-SB


ᐅ Barbara Gray, California

Address: 37148 Visions St Palmdale, CA 93552

Bankruptcy Case 2:10-bk-12902-SB Overview: "Barbara Gray's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-01-27, led to asset liquidation, with the case closing in May 18, 2010."
Barbara Gray — California, 2:10-bk-12902-SB


ᐅ Andrea Lenor Gray, California

Address: 554 Sunset Ter Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-51615-RN: "Andrea Lenor Gray's bankruptcy, initiated in 2012-12-21 and concluded by 2013-04-02 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrea Lenor Gray — California, 2:12-bk-51615-RN


ᐅ Monica Green, California

Address: 37703 Mentor Ct Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58749-PC: "Palmdale, CA resident Monica Green's November 12, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-17."
Monica Green — California, 2:10-bk-58749-PC


ᐅ Jessica Green, California

Address: 38896 Juniper Tree Rd Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33567-PC: "Palmdale, CA resident Jessica Green's Jun 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/12/2010."
Jessica Green — California, 2:10-bk-33567-PC


ᐅ Keonna Green, California

Address: 37379 Rockie Ln Palmdale, CA 93552

Bankruptcy Case 2:10-bk-30251-BR Overview: "Palmdale, CA resident Keonna Green's 05.20.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2010."
Keonna Green — California, 2:10-bk-30251-BR


ᐅ Rosemary Green, California

Address: 37703 Mentor Ct Palmdale, CA 93550

Bankruptcy Case 2:10-bk-28968-VZ Summary: "Palmdale, CA resident Rosemary Green's May 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Rosemary Green — California, 2:10-bk-28968-VZ


ᐅ Gerald H Greenberg, California

Address: 2624 Fairfield Ave Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-40983-BR7: "Gerald H Greenberg's bankruptcy, initiated in 2011-07-20 and concluded by 11/22/2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerald H Greenberg — California, 2:11-bk-40983-BR


ᐅ Kristopher Greene, California

Address: 502 Hilltop Ter Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33917-BB: "Palmdale, CA resident Kristopher Greene's 06/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.14.2010."
Kristopher Greene — California, 2:10-bk-33917-BB


ᐅ Desmond Joseph Greene, California

Address: 17765 Lakespring Ave Palmdale, CA 93591

Bankruptcy Case 2:12-bk-11892-BB Overview: "Desmond Joseph Greene's bankruptcy, initiated in January 2012 and concluded by 2012-05-23 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desmond Joseph Greene — California, 2:12-bk-11892-BB


ᐅ Richard Greene, California

Address: 1542 Windsor Pl Palmdale, CA 93551-4004

Bankruptcy Case 2:15-bk-13039-BR Summary: "In a Chapter 7 bankruptcy case, Richard Greene from Palmdale, CA, saw their proceedings start in Feb 27, 2015 and complete by 2015-06-08, involving asset liquidation."
Richard Greene — California, 2:15-bk-13039-BR


ᐅ Laura Ann Greenfield, California

Address: 38659 Laurie Ln Palmdale, CA 93551-5406

Bankruptcy Case 14-50292-SCS Overview: "Palmdale, CA resident Laura Ann Greenfield's 02.28.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2014."
Laura Ann Greenfield — California, 14-50292


ᐅ Leilani M Greenlee, California

Address: 3901 Sunstream Ave Palmdale, CA 93550

Bankruptcy Case 2:11-bk-61785-RK Summary: "The bankruptcy filing by Leilani M Greenlee, undertaken in December 21, 2011 in Palmdale, CA under Chapter 7, concluded with discharge in 2012-04-24 after liquidating assets."
Leilani M Greenlee — California, 2:11-bk-61785-RK


ᐅ Jason Greenwald, California

Address: 5819 Blue Sage Dr Palmdale, CA 93552

Bankruptcy Case 2:10-bk-60115-TD Overview: "Jason Greenwald's bankruptcy, initiated in November 2010 and concluded by 2011-03-27 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Greenwald — California, 2:10-bk-60115-TD


ᐅ Casey Lessie Jamire Greer, California

Address: 6852 Buchet Dr Palmdale, CA 93552

Bankruptcy Case 2:13-bk-30742-BB Overview: "Palmdale, CA resident Casey Lessie Jamire Greer's 2013-08-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.18.2013."
Casey Lessie Jamire Greer — California, 2:13-bk-30742-BB


ᐅ Samuel Demetrius Grey, California

Address: 38049 Aidea St Palmdale, CA 93552

Bankruptcy Case 2:13-bk-26564-ER Summary: "The bankruptcy record of Samuel Demetrius Grey from Palmdale, CA, shows a Chapter 7 case filed in 06/26/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-10-06."
Samuel Demetrius Grey — California, 2:13-bk-26564-ER


ᐅ Craig Scott Griffith, California

Address: 41745 Misha Ln Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:13-bk-30621-BB7: "The bankruptcy record of Craig Scott Griffith from Palmdale, CA, shows a Chapter 7 case filed in 08.16.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/26/2013."
Craig Scott Griffith — California, 2:13-bk-30621-BB


ᐅ Scott Anthony Griggers, California

Address: 4633 Portland Ave Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29169-BR: "In Palmdale, CA, Scott Anthony Griggers filed for Chapter 7 bankruptcy in July 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 11/04/2013."
Scott Anthony Griggers — California, 2:13-bk-29169-BR


ᐅ Spencer Grim, California

Address: 5220 Riley Ct Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:13-bk-32457-PC: "The case of Spencer Grim in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Spencer Grim — California, 2:13-bk-32457-PC


ᐅ De Sotelo Grace Luz Grimaldi, California

Address: 36863 33rd St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:12-bk-21218-TD7: "De Sotelo Grace Luz Grimaldi's Chapter 7 bankruptcy, filed in Palmdale, CA in March 29, 2012, led to asset liquidation, with the case closing in 2012-08-01."
De Sotelo Grace Luz Grimaldi — California, 2:12-bk-21218-TD


ᐅ Elena Grimaldi, California

Address: 37003 Justin Ct Palmdale, CA 93550

Bankruptcy Case 2:10-bk-38831-ER Summary: "Elena Grimaldi's Chapter 7 bankruptcy, filed in Palmdale, CA in 07.14.2010, led to asset liquidation, with the case closing in 11/16/2010."
Elena Grimaldi — California, 2:10-bk-38831-ER


ᐅ Tiffany U Grimes, California

Address: 1755 E Avenue R-12 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-20996-WB: "The bankruptcy record of Tiffany U Grimes from Palmdale, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 22, 2014."
Tiffany U Grimes — California, 2:14-bk-20996-WB


ᐅ Tony Terrell Grisby, California

Address: 5810 Blue Sage Dr Palmdale, CA 93552-3904

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27150-DS: "In a Chapter 7 bankruptcy case, Tony Terrell Grisby from Palmdale, CA, saw their proceedings start in 11.09.2015 and complete by Feb 7, 2016, involving asset liquidation."
Tony Terrell Grisby — California, 2:15-bk-27150-DS


ᐅ James Matthew Grissom, California

Address: 6533 Hickory St Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:13-bk-21465-TD7: "The bankruptcy filing by James Matthew Grissom, undertaken in April 30, 2013 in Palmdale, CA under Chapter 7, concluded with discharge in 08.05.2013 after liquidating assets."
James Matthew Grissom — California, 2:13-bk-21465-TD


ᐅ Kenneth Groden, California

Address: 38511 159th St E Palmdale, CA 93591

Bankruptcy Case 2:10-bk-16999-RN Summary: "The bankruptcy filing by Kenneth Groden, undertaken in 2010-02-26 in Palmdale, CA under Chapter 7, concluded with discharge in 2010-06-08 after liquidating assets."
Kenneth Groden — California, 2:10-bk-16999-RN


ᐅ Connie Christie Grose, California

Address: 37476 Giavon St Palmdale, CA 93552

Bankruptcy Case 2:11-bk-33162-BB Overview: "In a Chapter 7 bankruptcy case, Connie Christie Grose from Palmdale, CA, saw her proceedings start in 2011-05-27 and complete by September 2011, involving asset liquidation."
Connie Christie Grose — California, 2:11-bk-33162-BB


ᐅ Michaele Groutage, California

Address: 1949 Simsburry St Palmdale, CA 93550

Bankruptcy Case 2:11-bk-21838-BR Summary: "In a Chapter 7 bankruptcy case, Michaele Groutage from Palmdale, CA, saw her proceedings start in March 2011 and complete by 07.24.2011, involving asset liquidation."
Michaele Groutage — California, 2:11-bk-21838-BR


ᐅ Moshe Grupi, California

Address: 38606 27th St E Palmdale, CA 93550

Bankruptcy Case 2:11-bk-37951-PC Overview: "The bankruptcy record of Moshe Grupi from Palmdale, CA, shows a Chapter 7 case filed in 06/29/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 1, 2011."
Moshe Grupi — California, 2:11-bk-37951-PC


ᐅ April Dawn Grutzius, California

Address: 38300 30th St E Apt 183 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-36704-RN: "In Palmdale, CA, April Dawn Grutzius filed for Chapter 7 bankruptcy in 2012-08-03. This case, involving liquidating assets to pay off debts, was resolved by 12.06.2012."
April Dawn Grutzius — California, 2:12-bk-36704-RN


ᐅ Jose Ernesto Guardado, California

Address: 37651 Dalzell St Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-17369-RK7: "The bankruptcy filing by Jose Ernesto Guardado, undertaken in 2013-03-21 in Palmdale, CA under Chapter 7, concluded with discharge in 06/24/2013 after liquidating assets."
Jose Ernesto Guardado — California, 2:13-bk-17369-RK


ᐅ Julio Guardado, California

Address: 1315 E Avenue R4 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18040-TD: "Julio Guardado's bankruptcy, initiated in 2013-03-27 and concluded by Jul 1, 2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio Guardado — California, 2:13-bk-18040-TD


ᐅ Leticia Guardado, California

Address: 38326 16th St E Palmdale, CA 93550-4804

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21213-BB: "The case of Leticia Guardado in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leticia Guardado — California, 2:14-bk-21213-BB


ᐅ Lily Guardado, California

Address: 37024 Springfield St Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:13-bk-32498-RN7: "The bankruptcy record of Lily Guardado from Palmdale, CA, shows a Chapter 7 case filed in 09/09/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-12-20."
Lily Guardado — California, 2:13-bk-32498-RN


ᐅ Pezqueda Ruben Guardado, California

Address: 38326 16th St E Palmdale, CA 93550-4804

Bankruptcy Case 2:14-bk-21213-BB Overview: "Pezqueda Ruben Guardado's bankruptcy, initiated in Jun 9, 2014 and concluded by 09.07.2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pezqueda Ruben Guardado — California, 2:14-bk-21213-BB


ᐅ Rosa Guardado, California

Address: 37355 Starcrest St Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-14465-ER: "The bankruptcy record of Rosa Guardado from Palmdale, CA, shows a Chapter 7 case filed in 02/08/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 21, 2010."
Rosa Guardado — California, 2:10-bk-14465-ER


ᐅ Martin Martinez Guererro, California

Address: 37054 Bordeaux St Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-21327-RK: "In Palmdale, CA, Martin Martinez Guererro filed for Chapter 7 bankruptcy in March 2012. This case, involving liquidating assets to pay off debts, was resolved by 08.02.2012."
Martin Martinez Guererro — California, 2:12-bk-21327-RK


ᐅ Francisco Guerra, California

Address: 38715 Amberwood Dr Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-58765-BR7: "Francisco Guerra's bankruptcy, initiated in Nov 12, 2010 and concluded by 2011-03-17 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Guerra — California, 2:10-bk-58765-BR


ᐅ Roberto Guerra, California

Address: 36854 32nd St E Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22775-SB: "The case of Roberto Guerra in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Guerra — California, 2:10-bk-22775-SB


ᐅ Marta Lidia Guerra, California

Address: 36350 Sierra Hwy Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-22916-BR: "The case of Marta Lidia Guerra in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marta Lidia Guerra — California, 2:11-bk-22916-BR


ᐅ Marvin Guerra, California

Address: 38132 Ranger Dr Palmdale, CA 93552-3447

Brief Overview of Bankruptcy Case 2:15-bk-23796-DS: "Marvin Guerra's Chapter 7 bankruptcy, filed in Palmdale, CA in Sep 2, 2015, led to asset liquidation, with the case closing in Dec 1, 2015."
Marvin Guerra — California, 2:15-bk-23796-DS


ᐅ Marvin E Guerra, California

Address: 38132 Ranger Dr Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48208-RN: "In a Chapter 7 bankruptcy case, Marvin E Guerra from Palmdale, CA, saw his proceedings start in Nov 15, 2012 and complete by Feb 25, 2013, involving asset liquidation."
Marvin E Guerra — California, 2:12-bk-48208-RN


ᐅ Benjamin Guerrero, California

Address: 4156 Finville Ave Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:11-bk-27627-BR7: "The case of Benjamin Guerrero in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Guerrero — California, 2:11-bk-27627-BR


ᐅ Mario Alberto Guerrero, California

Address: 35854 52nd St E Palmdale, CA 93552-6328

Concise Description of Bankruptcy Case 2:14-bk-33155-RN7: "Mario Alberto Guerrero's Chapter 7 bankruptcy, filed in Palmdale, CA in 12.16.2014, led to asset liquidation, with the case closing in March 16, 2015."
Mario Alberto Guerrero — California, 2:14-bk-33155-RN


ᐅ Julieta Guerrero, California

Address: 40740 Via Nuevo Palmdale, CA 93551-2629

Bankruptcy Case 2:14-bk-12478-ER Overview: "Palmdale, CA resident Julieta Guerrero's 02.10.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2014."
Julieta Guerrero — California, 2:14-bk-12478-ER


ᐅ Maximiliano Guerrero, California

Address: 37222 Dalzell St Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-18578-ER7: "Maximiliano Guerrero's Chapter 7 bankruptcy, filed in Palmdale, CA in 03/09/2010, led to asset liquidation, with the case closing in Jun 19, 2010."
Maximiliano Guerrero — California, 2:10-bk-18578-ER


ᐅ Laura Guerrero, California

Address: 35854 52nd St E Palmdale, CA 93552-6328

Bankruptcy Case 2:15-bk-22744-DS Summary: "In a Chapter 7 bankruptcy case, Laura Guerrero from Palmdale, CA, saw her proceedings start in 08/13/2015 and complete by 11/11/2015, involving asset liquidation."
Laura Guerrero — California, 2:15-bk-22744-DS


ᐅ Joann Eleanore Guerrero, California

Address: 39051 Foxholm Dr Palmdale, CA 93551-3911

Bankruptcy Case 2:15-bk-23548-TD Overview: "The case of Joann Eleanore Guerrero in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joann Eleanore Guerrero — California, 2:15-bk-23548-TD


ᐅ Roxanne Regina Guerrero, California

Address: 35854 52nd St E Palmdale, CA 93552-6328

Concise Description of Bankruptcy Case 2:14-bk-33155-RN7: "The bankruptcy record of Roxanne Regina Guerrero from Palmdale, CA, shows a Chapter 7 case filed in 2014-12-16. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Roxanne Regina Guerrero — California, 2:14-bk-33155-RN


ᐅ Giovanni Mario Guerrero, California

Address: 35854 52nd St E Palmdale, CA 93552-6328

Bankruptcy Case 2:15-bk-22744-DS Summary: "In a Chapter 7 bankruptcy case, Giovanni Mario Guerrero from Palmdale, CA, saw his proceedings start in 08/13/2015 and complete by 2015-11-11, involving asset liquidation."
Giovanni Mario Guerrero — California, 2:15-bk-22744-DS


ᐅ Barbara Guethlein, California

Address: 16724 Jubilee Trail Ave Palmdale, CA 93591

Bankruptcy Case 2:10-bk-25348-BR Summary: "The bankruptcy filing by Barbara Guethlein, undertaken in 2010-04-21 in Palmdale, CA under Chapter 7, concluded with discharge in August 1, 2010 after liquidating assets."
Barbara Guethlein — California, 2:10-bk-25348-BR


ᐅ Angela Guevara, California

Address: 5053 Saint Laurent Pl Palmdale, CA 93552-3228

Concise Description of Bankruptcy Case 2:15-bk-22891-RK7: "Angela Guevara's Chapter 7 bankruptcy, filed in Palmdale, CA in 08.17.2015, led to asset liquidation, with the case closing in November 2015."
Angela Guevara — California, 2:15-bk-22891-RK


ᐅ Johnny Israel Guevara, California

Address: 2903 Nandina Dr Palmdale, CA 93550

Bankruptcy Case 2:11-bk-47471-BR Summary: "The bankruptcy filing by Johnny Israel Guevara, undertaken in September 2011 in Palmdale, CA under Chapter 7, concluded with discharge in 2012-01-04 after liquidating assets."
Johnny Israel Guevara — California, 2:11-bk-47471-BR


ᐅ Susie Guevara, California

Address: 37222 51st St E Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:11-bk-46475-BB7: "The bankruptcy record of Susie Guevara from Palmdale, CA, shows a Chapter 7 case filed in 2011-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-29."
Susie Guevara — California, 2:11-bk-46475-BB


ᐅ Sinia Gugisch, California

Address: 2542 Cloverdale Ct Palmdale, CA 93551-4603

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33384-TD: "Sinia Gugisch's Chapter 7 bankruptcy, filed in Palmdale, CA in December 19, 2014, led to asset liquidation, with the case closing in 03/19/2015."
Sinia Gugisch — California, 2:14-bk-33384-TD


ᐅ Wolfgang Eric Gugisch, California

Address: 2542 Cloverdale Ct Palmdale, CA 93551-4603

Bankruptcy Case 2:14-bk-33384-TD Summary: "Wolfgang Eric Gugisch's Chapter 7 bankruptcy, filed in Palmdale, CA in 12/19/2014, led to asset liquidation, with the case closing in March 19, 2015."
Wolfgang Eric Gugisch — California, 2:14-bk-33384-TD


ᐅ Ana Guido, California

Address: 3228 Rollingridge Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48313-PC: "In a Chapter 7 bankruptcy case, Ana Guido from Palmdale, CA, saw her proceedings start in 2010-09-09 and complete by 2011-01-12, involving asset liquidation."
Ana Guido — California, 2:10-bk-48313-PC


ᐅ Stuart Guidry, California

Address: 1887 Hideaway Pl Palmdale, CA 93551

Concise Description of Bankruptcy Case 1:09-bk-23109-GM7: "Palmdale, CA resident Stuart Guidry's 10.05.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/15/2010."
Stuart Guidry — California, 1:09-bk-23109-GM


ᐅ Gerald Guidry, California

Address: 2101 Shellbark Ct Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-39364-BB7: "In a Chapter 7 bankruptcy case, Gerald Guidry from Palmdale, CA, saw their proceedings start in 07/08/2011 and complete by 2011-11-10, involving asset liquidation."
Gerald Guidry — California, 2:11-bk-39364-BB


ᐅ Amy Guieb, California

Address: 40511 22ND ST W PALMDALE, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31712-TD: "Amy Guieb's bankruptcy, initiated in May 28, 2010 and concluded by 2010-09-07 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Guieb — California, 2:10-bk-31712-TD


ᐅ Rafael Reyno Guillen, California

Address: 37811 Cardiff St Palmdale, CA 93550-7018

Brief Overview of Bankruptcy Case 1:15-bk-13684-MT: "The case of Rafael Reyno Guillen in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rafael Reyno Guillen — California, 1:15-bk-13684-MT


ᐅ Raul Guillen, California

Address: 37036 Springfield St Palmdale, CA 93552-5133

Concise Description of Bankruptcy Case 2:15-bk-10941-BR7: "The case of Raul Guillen in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raul Guillen — California, 2:15-bk-10941-BR


ᐅ Ruby Guillory, California

Address: 7215 Ojai Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-19438-BB: "The bankruptcy filing by Ruby Guillory, undertaken in 03.15.2010 in Palmdale, CA under Chapter 7, concluded with discharge in Jul 14, 2010 after liquidating assets."
Ruby Guillory — California, 2:10-bk-19438-BB


ᐅ Silvio Guiral, California

Address: 37050 29th Pl E Palmdale, CA 93550-4483

Brief Overview of Bankruptcy Case 2:14-bk-28465-BB: "In a Chapter 7 bankruptcy case, Silvio Guiral from Palmdale, CA, saw their proceedings start in 2014-09-29 and complete by Dec 28, 2014, involving asset liquidation."
Silvio Guiral — California, 2:14-bk-28465-BB


ᐅ Claudia Guadalupe Guizar, California

Address: 2047 Quailbrook Cir Palmdale, CA 93550-7011

Concise Description of Bankruptcy Case 2:16-bk-15982-ER7: "Claudia Guadalupe Guizar's Chapter 7 bankruptcy, filed in Palmdale, CA in May 5, 2016, led to asset liquidation, with the case closing in Aug 3, 2016."
Claudia Guadalupe Guizar — California, 2:16-bk-15982-ER


ᐅ Miller Cheryl Gulley, California

Address: 37442 Daybreak St Palmdale, CA 93550

Bankruptcy Case 2:12-bk-50564-BR Summary: "Palmdale, CA resident Miller Cheryl Gulley's December 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2013."
Miller Cheryl Gulley — California, 2:12-bk-50564-BR


ᐅ Champica P Gunasekera, California

Address: 39535 Rowan Ct Palmdale, CA 93551

Bankruptcy Case 2:11-bk-21143-RN Overview: "Champica P Gunasekera's bankruptcy, initiated in 03/15/2011 and concluded by July 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Champica P Gunasekera — California, 2:11-bk-21143-RN


ᐅ Hengky Gunawan, California

Address: 39405 Rowan Ct Palmdale, CA 93551

Bankruptcy Case 1:09-bk-25614-MT Summary: "In Palmdale, CA, Hengky Gunawan filed for Chapter 7 bankruptcy in 2009-11-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-05."
Hengky Gunawan — California, 1:09-bk-25614-MT


ᐅ Jeffrey Gurtler, California

Address: 41410 Myrtle St Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23717-MT: "The bankruptcy filing by Jeffrey Gurtler, undertaken in 10.16.2009 in Palmdale, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Jeffrey Gurtler — California, 1:09-bk-23717-MT


ᐅ Lisa Ann Gute, California

Address: PO Box 902704 Palmdale, CA 93590

Concise Description of Bankruptcy Case 2:12-bk-34492-BR7: "The bankruptcy filing by Lisa Ann Gute, undertaken in July 2012 in Palmdale, CA under Chapter 7, concluded with discharge in November 18, 2012 after liquidating assets."
Lisa Ann Gute — California, 2:12-bk-34492-BR