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 Patricia Gutierrez, California

Address: 2649 Duomo St Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-31940-RN: "Palmdale, CA resident Patricia Gutierrez's June 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/28/2012."
Patricia Gutierrez — California, 2:12-bk-31940-RN


ᐅ Robert M Gutierrez, California

Address: 5868 Monterey Pl Palmdale, CA 93552-3974

Bankruptcy Case 2:14-bk-12842-RN Overview: "The case of Robert M Gutierrez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert M Gutierrez — California, 2:14-bk-12842-RN


ᐅ Isaac Gutierrez, California

Address: 3830 E Avenue R12 Palmdale, CA 93550-2544

Brief Overview of Bankruptcy Case 2:15-bk-28649-BB: "Isaac Gutierrez's Chapter 7 bankruptcy, filed in Palmdale, CA in 12/08/2015, led to asset liquidation, with the case closing in Mar 7, 2016."
Isaac Gutierrez — California, 2:15-bk-28649-BB


ᐅ Esperanza Gutierrez, California

Address: 2104 E Avenue R10 Palmdale, CA 93550

Bankruptcy Case 2:10-bk-12549-RN Summary: "In Palmdale, CA, Esperanza Gutierrez filed for Chapter 7 bankruptcy in 2010-01-25. This case, involving liquidating assets to pay off debts, was resolved by 05/17/2010."
Esperanza Gutierrez — California, 2:10-bk-12549-RN


ᐅ Martha E Gutierrez, California

Address: 38657 93rd St E Palmdale, CA 93591

Brief Overview of Bankruptcy Case 2:13-bk-32590-ER: "In a Chapter 7 bankruptcy case, Martha E Gutierrez from Palmdale, CA, saw her proceedings start in September 2013 and complete by December 21, 2013, involving asset liquidation."
Martha E Gutierrez — California, 2:13-bk-32590-ER


ᐅ Cesar Armando Gutierrez, California

Address: 3254 E Avenue R8 Palmdale, CA 93550

Bankruptcy Case 2:12-bk-21575-BB Overview: "In Palmdale, CA, Cesar Armando Gutierrez filed for Chapter 7 bankruptcy in 03.31.2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 3, 2012."
Cesar Armando Gutierrez — California, 2:12-bk-21575-BB


ᐅ Jorge Mario Gutierrez, California

Address: 37624 Duffel St Palmdale, CA 93552

Bankruptcy Case 2:11-bk-32438-PC Overview: "The bankruptcy record of Jorge Mario Gutierrez 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 09.26.2011."
Jorge Mario Gutierrez — California, 2:11-bk-32438-PC


ᐅ Manuel Gutierrez, California

Address: 3118 E Avenue Q12 Palmdale, CA 93550-4919

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27458-BB: "In a Chapter 7 bankruptcy case, Manuel Gutierrez from Palmdale, CA, saw his proceedings start in 2014-09-12 and complete by 2014-12-22, involving asset liquidation."
Manuel Gutierrez — California, 2:14-bk-27458-BB


ᐅ Stephanie Marie Gutierrez, California

Address: 6355 Barletta Ct Palmdale, CA 93552-4742

Bankruptcy Case 2:16-bk-13427-VZ Summary: "The case of Stephanie Marie Gutierrez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Marie Gutierrez — California, 2:16-bk-13427-VZ


ᐅ Jr Manolito Gutierrez, California

Address: 37256 Halfmoon Dr Palmdale, CA 93550-6220

Bankruptcy Case 2:15-bk-12532-RN Summary: "In a Chapter 7 bankruptcy case, Jr Manolito Gutierrez from Palmdale, CA, saw their proceedings start in February 19, 2015 and complete by 2015-06-01, involving asset liquidation."
Jr Manolito Gutierrez — California, 2:15-bk-12532-RN


ᐅ Ana Gutierrez, California

Address: 37626 Lemsford Ave Palmdale, CA 93550

Bankruptcy Case 2:10-bk-37202-TD Summary: "In a Chapter 7 bankruptcy case, Ana Gutierrez from Palmdale, CA, saw her proceedings start in 2010-07-02 and complete by 2010-11-04, involving asset liquidation."
Ana Gutierrez — California, 2:10-bk-37202-TD


ᐅ Olimpia Gutierrez, California

Address: 38734 Stanridge Ave Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-33323-TD: "In Palmdale, CA, Olimpia Gutierrez filed for Chapter 7 bankruptcy in 2010-06-08. This case, involving liquidating assets to pay off debts, was resolved by Oct 11, 2010."
Olimpia Gutierrez — California, 2:10-bk-33323-TD


ᐅ Rupert D Gutierrez, California

Address: 133 Pictorial St Palmdale, CA 93550

Bankruptcy Case 2:13-bk-26631-BB Overview: "Rupert D Gutierrez's bankruptcy, initiated in June 2013 and concluded by October 2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rupert D Gutierrez — California, 2:13-bk-26631-BB


ᐅ Eleuterio Ramos Gutierrez, California

Address: 530 E Avenue R8 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:12-bk-32781-RN7: "Eleuterio Ramos Gutierrez's Chapter 7 bankruptcy, filed in Palmdale, CA in 2012-06-30, led to asset liquidation, with the case closing in November 2012."
Eleuterio Ramos Gutierrez — California, 2:12-bk-32781-RN


ᐅ Cruz Valentin Gutierrez, California

Address: 3825 Jacarte Ave Palmdale, CA 93550

Bankruptcy Case 2:10-bk-59894-BR Summary: "The bankruptcy record of Cruz Valentin Gutierrez from Palmdale, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-24."
Cruz Valentin Gutierrez — California, 2:10-bk-59894-BR


ᐅ Heriberto Gutierrez, California

Address: 5601 Cypress Ave Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30141-RN: "Palmdale, CA resident Heriberto Gutierrez's 05.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 29, 2010."
Heriberto Gutierrez — California, 2:10-bk-30141-RN


ᐅ Ricardo Gutierrez, California

Address: 37347 HAMPSHIRE ST PALMDALE, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-20377-BB7: "The bankruptcy record of Ricardo Gutierrez from Palmdale, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2010."
Ricardo Gutierrez — California, 2:10-bk-20377-BB


ᐅ Jose Gutierrez, California

Address: 6355 Barletta Ct Palmdale, CA 93552

Concise Description of Bankruptcy Case 1:09-bk-25482-MT7: "In a Chapter 7 bankruptcy case, Jose Gutierrez from Palmdale, CA, saw their proceedings start in 2009-11-18 and complete by Feb 28, 2010, involving asset liquidation."
Jose Gutierrez — California, 1:09-bk-25482-MT


ᐅ Asmeth O Guzman, California

Address: 1720 Woodbridge Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-12102-TD: "In a Chapter 7 bankruptcy case, Asmeth O Guzman from Palmdale, CA, saw their proceedings start in January 18, 2011 and complete by 2011-05-23, involving asset liquidation."
Asmeth O Guzman — California, 2:11-bk-12102-TD


ᐅ Adrian Guzman, California

Address: 37643 Baro Cir Palmdale, CA 93550

Bankruptcy Case 1:09-bk-24902-MT Summary: "In a Chapter 7 bankruptcy case, Adrian Guzman from Palmdale, CA, saw their proceedings start in 2009-11-09 and complete by 2010-02-19, involving asset liquidation."
Adrian Guzman — California, 1:09-bk-24902-MT


ᐅ Jenna Guzman, California

Address: 40367 Wood Ct Palmdale, CA 93551

Bankruptcy Case 1:09-bk-27123-KT Summary: "In Palmdale, CA, Jenna Guzman filed for Chapter 7 bankruptcy in 2009-12-18. This case, involving liquidating assets to pay off debts, was resolved by March 29, 2010."
Jenna Guzman — California, 1:09-bk-27123-KT


ᐅ Edgar Fredy Guzman, California

Address: 5846 Barcelona Dr Palmdale, CA 93552

Bankruptcy Case 1:09-bk-22920-GM Overview: "In Palmdale, CA, Edgar Fredy Guzman filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by January 10, 2010."
Edgar Fredy Guzman — California, 1:09-bk-22920-GM


ᐅ Juan Valentine Guzman, California

Address: 1150 Whispering Willow St Palmdale, CA 93550

Bankruptcy Case 2:12-bk-52301-BR Summary: "The bankruptcy record of Juan Valentine Guzman from Palmdale, CA, shows a Chapter 7 case filed in 12/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-12."
Juan Valentine Guzman — California, 2:12-bk-52301-BR


ᐅ Sybrina L Guzman, California

Address: 40342 161st St E Palmdale, CA 93591

Bankruptcy Case 2:11-bk-18520-PC Summary: "Sybrina L Guzman's Chapter 7 bankruptcy, filed in Palmdale, CA in 2011-02-28, led to asset liquidation, with the case closing in July 3, 2011."
Sybrina L Guzman — California, 2:11-bk-18520-PC


ᐅ Maria G Guzman, California

Address: 38975 Ocotillo Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13268-EC: "Maria G Guzman's bankruptcy, initiated in Jan 25, 2011 and concluded by 05/30/2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria G Guzman — California, 2:11-bk-13268-EC


ᐅ Guadalupe Antonio Guzman, California

Address: 37503 Highland Ct Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44721-BR: "Guadalupe Antonio Guzman's bankruptcy, initiated in 08/15/2011 and concluded by 12.18.2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guadalupe Antonio Guzman — California, 2:11-bk-44721-BR


ᐅ Justo S Guzman, California

Address: 3524 E Avenue R Spc 118 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-47253-EC: "Palmdale, CA resident Justo S Guzman's August 31, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-03."
Justo S Guzman — California, 2:11-bk-47253-EC


ᐅ Olympia Y Guzman, California

Address: 37923 Melton Ave Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-14227-BB: "Olympia Y Guzman's bankruptcy, initiated in 02/19/2013 and concluded by 2013-05-28 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olympia Y Guzman — California, 2:13-bk-14227-BB


ᐅ Orlando Guzman, California

Address: 2655 Adam Ln Palmdale, CA 93551

Brief Overview of Bankruptcy Case 1:09-bk-25016-KT: "Orlando Guzman's bankruptcy, initiated in Nov 10, 2009 and concluded by February 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Orlando Guzman — California, 1:09-bk-25016-KT


ᐅ Jose Jaime Guzman, California

Address: 1057 E Avenue R4 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23549-MT: "Jose Jaime Guzman's bankruptcy, initiated in October 14, 2009 and concluded by 01/24/2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Jaime Guzman — California, 1:09-bk-23549-MT


ᐅ Humberto Alcala Guzman, California

Address: 303 E Avenue R12 Palmdale, CA 93550-6021

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31083-BB: "The bankruptcy record of Humberto Alcala Guzman from Palmdale, CA, shows a Chapter 7 case filed in 11.10.2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2015."
Humberto Alcala Guzman — California, 2:14-bk-31083-BB


ᐅ Vidal Guzman, California

Address: 35904 53rd St E Palmdale, CA 93552

Bankruptcy Case 2:10-bk-28860-PC Summary: "The bankruptcy filing by Vidal Guzman, undertaken in 05.11.2010 in Palmdale, CA under Chapter 7, concluded with discharge in August 21, 2010 after liquidating assets."
Vidal Guzman — California, 2:10-bk-28860-PC


ᐅ Irene Guzman, California

Address: 38452 Carolside Ave Palmdale, CA 93550

Bankruptcy Case 2:10-bk-63566-ER Summary: "Irene Guzman's bankruptcy, initiated in 12/15/2010 and concluded by April 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irene Guzman — California, 2:10-bk-63566-ER


ᐅ Humberto Edelmiro Guzzetti, California

Address: 40718 Wimbledon Ct Palmdale, CA 93551

Bankruptcy Case 2:12-bk-18393-BR Overview: "Palmdale, CA resident Humberto Edelmiro Guzzetti's Mar 8, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-11."
Humberto Edelmiro Guzzetti — California, 2:12-bk-18393-BR


ᐅ Kimberlee Dawn Gypp, California

Address: 3960 Sungate Dr Palmdale, CA 93551-5236

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28101-BB: "Kimberlee Dawn Gypp's bankruptcy, initiated in Nov 25, 2015 and concluded by 02/23/2016 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kimberlee Dawn Gypp — California, 2:15-bk-28101-BB


ᐅ Jamie Haberman, California

Address: 1020 E Avenue R Apt 110 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36388-ER: "The bankruptcy filing by Jamie Haberman, undertaken in 06.28.2010 in Palmdale, CA under Chapter 7, concluded with discharge in October 31, 2010 after liquidating assets."
Jamie Haberman — California, 2:10-bk-36388-ER


ᐅ Korey Haberman, California

Address: 37525 Little Sycamore St Palmdale, CA 93552

Bankruptcy Case 2:12-bk-24957-RN Summary: "The case of Korey Haberman in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Korey Haberman — California, 2:12-bk-24957-RN


ᐅ Tricia Nicole Hagan, California

Address: 5823 Katrina Pl Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12716-BB: "The case of Tricia Nicole Hagan in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tricia Nicole Hagan — California, 2:13-bk-12716-BB


ᐅ Gary Hage, California

Address: 37818 Mangrove Dr Palmdale, CA 93551

Bankruptcy Case 2:10-bk-33362-TD Summary: "The bankruptcy record of Gary Hage from Palmdale, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Gary Hage — California, 2:10-bk-33362-TD


ᐅ James R Hager, California

Address: 4641 Cocina Ln Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44242-BB: "In Palmdale, CA, James R Hager filed for Chapter 7 bankruptcy in 10/10/2012. This case, involving liquidating assets to pay off debts, was resolved by Jan 14, 2013."
James R Hager — California, 2:12-bk-44242-BB


ᐅ Lisa Ouellette Hager, California

Address: 40368 Homeridge Dr Palmdale, CA 93551-2668

Concise Description of Bankruptcy Case 2:15-bk-24729-BB7: "In Palmdale, CA, Lisa Ouellette Hager filed for Chapter 7 bankruptcy in Sep 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-04."
Lisa Ouellette Hager — California, 2:15-bk-24729-BB


ᐅ Karyn Marie Haid, California

Address: 39254 Nicole Dr Palmdale, CA 93551-5828

Concise Description of Bankruptcy Case 2:16-bk-15644-ER7: "The case of Karyn Marie Haid in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karyn Marie Haid — California, 2:16-bk-15644-ER


ᐅ Jr Omar Hakim, California

Address: 38522 Desert Flower Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41899-PC: "The case of Jr Omar Hakim in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Omar Hakim — California, 2:10-bk-41899-PC


ᐅ Eric Hale, California

Address: 36531 Mustang Ln Palmdale, CA 93550

Brief Overview of Bankruptcy Case 1:09-bk-26778-KT: "In Palmdale, CA, Eric Hale filed for Chapter 7 bankruptcy in Dec 12, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-30."
Eric Hale — California, 1:09-bk-26778-KT


ᐅ Makeba Hale, California

Address: 38326 Wildflower Ct Apt 303 Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-36758-PC7: "Palmdale, CA resident Makeba Hale's Jun 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Makeba Hale — California, 2:10-bk-36758-PC


ᐅ Stephen Hale, California

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

Bankruptcy Case 2:10-bk-14182-RN Summary: "The bankruptcy record of Stephen Hale from Palmdale, CA, shows a Chapter 7 case filed in 02/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 18, 2010."
Stephen Hale — California, 2:10-bk-14182-RN


ᐅ Lakesha Renee Hall, California

Address: 36711 Caldron St Palmdale, CA 93552-5838

Concise Description of Bankruptcy Case 2:16-bk-17558-TD7: "The bankruptcy filing by Lakesha Renee Hall, undertaken in June 2016 in Palmdale, CA under Chapter 7, concluded with discharge in 2016-09-05 after liquidating assets."
Lakesha Renee Hall — California, 2:16-bk-17558-TD


ᐅ Charlene Hall, California

Address: 567 Heritage Pl Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10669-VK: "The bankruptcy record of Charlene Hall from Palmdale, CA, shows a Chapter 7 case filed in 01.31.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 13, 2013."
Charlene Hall — California, 1:13-bk-10669-VK


ᐅ James Hall, California

Address: 40701 Rancho Vista Blvd Spc 310 Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-56390-RN7: "James Hall's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-10-28, led to asset liquidation, with the case closing in 2011-03-02."
James Hall — California, 2:10-bk-56390-RN


ᐅ Albert Hall, California

Address: 38316 San Mateo Ave Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-59446-ER: "Palmdale, CA resident Albert Hall's 2010-11-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 22, 2011."
Albert Hall — California, 2:10-bk-59446-ER


ᐅ Vanessa E Hall, California

Address: 38641 Lynx Way Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-36584-BR7: "The bankruptcy record of Vanessa E Hall from Palmdale, CA, shows a Chapter 7 case filed in June 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/24/2011."
Vanessa E Hall — California, 2:11-bk-36584-BR


ᐅ Scott Hallett, California

Address: 4244 Portland Ave Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31786-AA: "The bankruptcy filing by Scott Hallett, undertaken in 2010-05-28 in Palmdale, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Scott Hallett — California, 2:10-bk-31786-AA


ᐅ Maria Halloran, California

Address: 4444 E Avenue R Spc 103 Palmdale, CA 93552

Bankruptcy Case 2:10-bk-47088-BB Summary: "In Palmdale, CA, Maria Halloran filed for Chapter 7 bankruptcy in 2010-08-31. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-03."
Maria Halloran — California, 2:10-bk-47088-BB


ᐅ Pete Eugene Hames, California

Address: 41203 Crispi Ln Palmdale, CA 93551

Bankruptcy Case 2:12-bk-29327-BR Overview: "The bankruptcy filing by Pete Eugene Hames, undertaken in 06/01/2012 in Palmdale, CA under Chapter 7, concluded with discharge in 2012-10-04 after liquidating assets."
Pete Eugene Hames — California, 2:12-bk-29327-BR


ᐅ James Edward Hamilton, California

Address: 583 Knollview Ct Apt 1408 Palmdale, CA 93551-4297

Bankruptcy Case 2:15-bk-13051-BB Overview: "James Edward Hamilton's Chapter 7 bankruptcy, filed in Palmdale, CA in Feb 27, 2015, led to asset liquidation, with the case closing in June 8, 2015."
James Edward Hamilton — California, 2:15-bk-13051-BB


ᐅ James K Hamilton, California

Address: 6213 Viking Way Palmdale, CA 93552-3457

Bankruptcy Case 2:15-bk-28293-ER Summary: "James K Hamilton's bankruptcy, initiated in November 30, 2015 and concluded by 02.28.2016 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James K Hamilton — California, 2:15-bk-28293-ER


ᐅ Joseph Hamilton, California

Address: 37641 NECTARINE DR PALMDALE, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-27687-ER: "The bankruptcy filing by Joseph Hamilton, undertaken in 05.04.2010 in Palmdale, CA under Chapter 7, concluded with discharge in 2010-08-14 after liquidating assets."
Joseph Hamilton — California, 2:10-bk-27687-ER


ᐅ Maxine Hamlin, California

Address: 38124 Aspencade Ct Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-26764-ER: "Palmdale, CA resident Maxine Hamlin's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-09."
Maxine Hamlin — California, 2:10-bk-26764-ER


ᐅ Albert Lee Hamlin, California

Address: 36470 Harold 3rd St Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-40215-RN: "Albert Lee Hamlin's bankruptcy, initiated in 2011-07-14 and concluded by 2011-11-16 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert Lee Hamlin — California, 2:11-bk-40215-RN


ᐅ A Hampton, California

Address: 36447 Crimson Ct Palmdale, CA 93550

Bankruptcy Case 2:10-bk-32799-VZ Overview: "A Hampton's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-06-04, led to asset liquidation, with the case closing in 2010-10-07."
A Hampton — California, 2:10-bk-32799-VZ


ᐅ Helen Hyun Suk Han, California

Address: 1209 Stanfill Rd Palmdale, CA 93551

Bankruptcy Case 2:12-bk-35759-TD Summary: "In Palmdale, CA, Helen Hyun Suk Han filed for Chapter 7 bankruptcy in July 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-28."
Helen Hyun Suk Han — California, 2:12-bk-35759-TD


ᐅ Peter Chang Soo Han, California

Address: 1209 Stanfill Rd Palmdale, CA 93551

Bankruptcy Case 2:13-bk-18385-RN Summary: "Peter Chang Soo Han's Chapter 7 bankruptcy, filed in Palmdale, CA in March 31, 2013, led to asset liquidation, with the case closing in 2013-07-08."
Peter Chang Soo Han — California, 2:13-bk-18385-RN


ᐅ Dale Hancz, California

Address: 40701 Rancho Vista Blvd Spc 298 Palmdale, CA 93551

Bankruptcy Case 2:10-bk-56625-VK Summary: "Dale Hancz's bankruptcy, initiated in Oct 29, 2010 and concluded by March 3, 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dale Hancz — California, 2:10-bk-56625-VK


ᐅ Melissa Hancz, California

Address: 40360 Vista Pelona Dr Palmdale, CA 93551

Bankruptcy Case 1:09-bk-27119-GM Overview: "Palmdale, CA resident Melissa Hancz's December 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/01/2010."
Melissa Hancz — California, 1:09-bk-27119-GM


ᐅ Thomas Hand, California

Address: 36232 42nd St E Palmdale, CA 93552

Bankruptcy Case 2:12-bk-48958-TD Summary: "Thomas Hand's bankruptcy, initiated in Nov 26, 2012 and concluded by March 8, 2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Hand — California, 2:12-bk-48958-TD


ᐅ James A Handel, California

Address: 38353 5th Pl W Palmdale, CA 93551

Bankruptcy Case 2:11-bk-13909-RN Overview: "In Palmdale, CA, James A Handel filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2011."
James A Handel — California, 2:11-bk-13909-RN


ᐅ Valeria Darnella Hankins, California

Address: 3527 Acorde Ave Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-56477-RK: "The bankruptcy record of Valeria Darnella Hankins from Palmdale, CA, shows a Chapter 7 case filed in 11/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-13."
Valeria Darnella Hankins — California, 2:11-bk-56477-RK


ᐅ Robin Ane Hannon, California

Address: 142 Mountainside Dr Palmdale, CA 93550-1107

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27951-BB: "In a Chapter 7 bankruptcy case, Robin Ane Hannon from Palmdale, CA, saw their proceedings start in 2015-11-23 and complete by 02.21.2016, involving asset liquidation."
Robin Ane Hannon — California, 2:15-bk-27951-BB


ᐅ Eric Hansen, California

Address: 36215 Camares Dr Palmdale, CA 93551

Bankruptcy Case 2:12-bk-14315-ER Overview: "Palmdale, CA resident Eric Hansen's February 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-10."
Eric Hansen — California, 2:12-bk-14315-ER


ᐅ Laura Reannon Hansen, California

Address: 38624 Panther Dr Palmdale, CA 93551

Bankruptcy Case 2:13-bk-10711-BB Overview: "Laura Reannon Hansen's Chapter 7 bankruptcy, filed in Palmdale, CA in Jan 9, 2013, led to asset liquidation, with the case closing in 2013-04-21."
Laura Reannon Hansen — California, 2:13-bk-10711-BB


ᐅ Ronald Peter Hanson, California

Address: 37212 Little Sycamore St Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:13-bk-16721-BR7: "Ronald Peter Hanson's Chapter 7 bankruptcy, filed in Palmdale, CA in 03/15/2013, led to asset liquidation, with the case closing in 06/17/2013."
Ronald Peter Hanson — California, 2:13-bk-16721-BR


ᐅ Derek Harang, California

Address: 2229 Compote Cir Palmdale, CA 93551

Bankruptcy Case 2:13-bk-37280-RN Summary: "In Palmdale, CA, Derek Harang filed for Chapter 7 bankruptcy in 11/13/2013. This case, involving liquidating assets to pay off debts, was resolved by 02/23/2014."
Derek Harang — California, 2:13-bk-37280-RN


ᐅ John Harback, California

Address: 37939 29th St E Palmdale, CA 93550

Bankruptcy Case 2:10-bk-33587-RN Overview: "John Harback's Chapter 7 bankruptcy, filed in Palmdale, CA in 06/10/2010, led to asset liquidation, with the case closing in October 2010."
John Harback — California, 2:10-bk-33587-RN


ᐅ Susan Lynn Hardt, California

Address: 1515 1/2 W Avenue O8 Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-10890-ER7: "The bankruptcy record of Susan Lynn Hardt from Palmdale, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Susan Lynn Hardt — California, 2:11-bk-10890-ER


ᐅ Ruby Lee Hare, California

Address: 36658 Crystal Ct Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-27595-EC: "The bankruptcy record of Ruby Lee Hare from Palmdale, CA, shows a Chapter 7 case filed in 2011-04-22. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2011."
Ruby Lee Hare — California, 2:11-bk-27595-EC


ᐅ Randy Daniel Harless, California

Address: 4227 Bethpage Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-17847-PC: "Palmdale, CA resident Randy Daniel Harless's Feb 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 29, 2011."
Randy Daniel Harless — California, 2:11-bk-17847-PC


ᐅ Sandy Lynn Harlien, California

Address: 37439 Lilacview Ave Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-21337-BR: "Sandy Lynn Harlien's bankruptcy, initiated in 04/30/2013 and concluded by 08.05.2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandy Lynn Harlien — California, 2:13-bk-21337-BR


ᐅ Gregory William Harman, California

Address: 3619 Challenger Ct Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-23910-RN: "In a Chapter 7 bankruptcy case, Gregory William Harman from Palmdale, CA, saw their proceedings start in Apr 19, 2012 and complete by August 22, 2012, involving asset liquidation."
Gregory William Harman — California, 2:12-bk-23910-RN


ᐅ Douglas Harness, California

Address: 128 Palermo Dr Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-46768-BR7: "In Palmdale, CA, Douglas Harness filed for Chapter 7 bankruptcy in Aug 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.02.2011."
Douglas Harness — California, 2:10-bk-46768-BR


ᐅ Bolanos Maria G Haro, California

Address: 1312 E Avenue Q11 Palmdale, CA 93550

Bankruptcy Case 2:13-bk-25423-RN Summary: "The case of Bolanos Maria G Haro in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bolanos Maria G Haro — California, 2:13-bk-25423-RN


ᐅ Frank Armando Haro, California

Address: 37134 Sabal Ave Palmdale, CA 93552-5365

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21426-BR: "In a Chapter 7 bankruptcy case, Frank Armando Haro from Palmdale, CA, saw his proceedings start in June 2014 and complete by 2014-09-22, involving asset liquidation."
Frank Armando Haro — California, 2:14-bk-21426-BR


ᐅ Ismael Haro, California

Address: 37840 26th St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-62813-BR7: "Palmdale, CA resident Ismael Haro's 2011-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-03."
Ismael Haro — California, 2:11-bk-62813-BR


ᐅ Luisa Maria Haro, California

Address: 2344 Desert Oak Dr Palmdale, CA 93550-7516

Brief Overview of Bankruptcy Case 2:14-bk-12583-RK: "Palmdale, CA resident Luisa Maria Haro's February 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2014."
Luisa Maria Haro — California, 2:14-bk-12583-RK


ᐅ Maria Guadalupe Haro, California

Address: 37134 Sabal Ave Palmdale, CA 93552-5365

Concise Description of Bankruptcy Case 2:14-bk-21426-BR7: "In Palmdale, CA, Maria Guadalupe Haro filed for Chapter 7 bankruptcy in 06/11/2014. This case, involving liquidating assets to pay off debts, was resolved by Sep 22, 2014."
Maria Guadalupe Haro — California, 2:14-bk-21426-BR


ᐅ Mario Haro, California

Address: 38605 Davlina Ln Palmdale, CA 93551

Bankruptcy Case 2:12-bk-45540-PC Overview: "Palmdale, CA resident Mario Haro's 10/23/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2013."
Mario Haro — California, 2:12-bk-45540-PC


ᐅ Albert Stanley Harper, California

Address: 38300 30th St E Apt 338 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-32725-BB7: "In a Chapter 7 bankruptcy case, Albert Stanley Harper from Palmdale, CA, saw his proceedings start in May 25, 2011 and complete by 09/27/2011, involving asset liquidation."
Albert Stanley Harper — California, 2:11-bk-32725-BB


ᐅ Katharyn Jeretta Harris, California

Address: 37501 Limelight Way Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21019-BR: "Katharyn Jeretta Harris's Chapter 7 bankruptcy, filed in Palmdale, CA in 2011-03-15, led to asset liquidation, with the case closing in 07/18/2011."
Katharyn Jeretta Harris — California, 2:11-bk-21019-BR


ᐅ Eva Harris, California

Address: 2128 Columbia Way Palmdale, CA 93551

Brief Overview of Bankruptcy Case 1:09-bk-27171-MT: "In a Chapter 7 bankruptcy case, Eva Harris from Palmdale, CA, saw her proceedings start in Dec 18, 2009 and complete by April 2010, involving asset liquidation."
Eva Harris — California, 1:09-bk-27171-MT


ᐅ Ladoris M Harris, California

Address: 4604 E Avenue R6 Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:12-bk-10204-BR7: "Palmdale, CA resident Ladoris M Harris's 2012-01-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-05-08."
Ladoris M Harris — California, 2:12-bk-10204-BR


ᐅ Clint Harris, California

Address: 40246 16th St W Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-43394-RN: "The case of Clint Harris in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clint Harris — California, 2:11-bk-43394-RN


ᐅ Isaac Harris, California

Address: 40236 166th St E Palmdale, CA 93591-3032

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22534-VZ: "In Palmdale, CA, Isaac Harris filed for Chapter 7 bankruptcy in August 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 8, 2015."
Isaac Harris — California, 2:15-bk-22534-VZ


ᐅ Juliana Harris, California

Address: 5610 Tempe Dr Palmdale, CA 93552-6028

Bankruptcy Case 2:15-bk-10156-BR Overview: "Juliana Harris's bankruptcy, initiated in 2015-01-06 and concluded by April 6, 2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juliana Harris — California, 2:15-bk-10156-BR


ᐅ Michael Lambert Harris, California

Address: 2763 Willowbrook Ave Palmdale, CA 93551-1508

Bankruptcy Case 1:07-bk-11456-VK Summary: "The bankruptcy record for Michael Lambert Harris from Palmdale, CA, under Chapter 13, filed in 05/04/2007, involved setting up a repayment plan, finalized by Feb 13, 2013."
Michael Lambert Harris — California, 1:07-bk-11456-VK


ᐅ Lashon Harris, California

Address: 37150 Populus Ave Palmdale, CA 93552-5358

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22886-ER: "In Palmdale, CA, Lashon Harris filed for Chapter 7 bankruptcy in Jul 3, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/20/2014."
Lashon Harris — California, 2:14-bk-22886-ER


ᐅ Michael Lawrence Harrison, California

Address: 16704 Jubilee Trail Ave Palmdale, CA 93591

Brief Overview of Bankruptcy Case 2:11-bk-62745-TD: "Michael Lawrence Harrison's Chapter 7 bankruptcy, filed in Palmdale, CA in 2011-12-30, led to asset liquidation, with the case closing in May 3, 2012."
Michael Lawrence Harrison — California, 2:11-bk-62745-TD


ᐅ Michael Harrison, California

Address: 16704 Jubilee Trail Ave Palmdale, CA 93591

Bankruptcy Case 1:09-bk-26465-GM Summary: "In a Chapter 7 bankruptcy case, Michael Harrison from Palmdale, CA, saw their proceedings start in 2009-12-07 and complete by March 19, 2010, involving asset liquidation."
Michael Harrison — California, 1:09-bk-26465-GM


ᐅ Brian Lamont Harrold, California

Address: 38120 38th St E Palmdale, CA 93550

Bankruptcy Case 2:11-bk-28234-TD Summary: "The bankruptcy filing by Brian Lamont Harrold, undertaken in 2011-04-27 in Palmdale, CA under Chapter 7, concluded with discharge in 08/30/2011 after liquidating assets."
Brian Lamont Harrold — California, 2:11-bk-28234-TD


ᐅ Rick Hart, California

Address: 4638 Sungate Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-26578-BR: "In a Chapter 7 bankruptcy case, Rick Hart from Palmdale, CA, saw his proceedings start in 04/28/2010 and complete by Aug 8, 2010, involving asset liquidation."
Rick Hart — California, 2:10-bk-26578-BR


ᐅ Lauren Hart, California

Address: 2431 E Avenue R6 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-61043-BR: "The bankruptcy filing by Lauren Hart, undertaken in November 30, 2010 in Palmdale, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Lauren Hart — California, 2:10-bk-61043-BR


ᐅ Diana Hartmann, California

Address: 2601 Nandina Dr Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-21800-RN7: "The bankruptcy filing by Diana Hartmann, undertaken in 03.29.2010 in Palmdale, CA under Chapter 7, concluded with discharge in 07.09.2010 after liquidating assets."
Diana Hartmann — California, 2:10-bk-21800-RN