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 Leroy Hartung, California

Address: 3255 E Avenue R Spc 149 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:12-bk-52353-PC7: "Leroy Hartung's bankruptcy, initiated in 12/31/2012 and concluded by 2013-04-12 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leroy Hartung — California, 2:12-bk-52353-PC


ᐅ Donnie Harvey, California

Address: 3426 Lennox Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24259-PC: "Donnie Harvey's Chapter 7 bankruptcy, filed in Palmdale, CA in 05/31/2013, led to asset liquidation, with the case closing in 2013-09-10."
Donnie Harvey — California, 2:13-bk-24259-PC


ᐅ Eric Matthew Haskell, California

Address: 2867 Nandina Dr Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32515-BB: "The bankruptcy record of Eric Matthew Haskell from Palmdale, CA, shows a Chapter 7 case filed in Jun 29, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-11-01."
Eric Matthew Haskell — California, 2:12-bk-32515-BB


ᐅ Samir Hassan, California

Address: 37939 Moondance Dr Palmdale, CA 93552

Bankruptcy Case 2:10-bk-18047-ER Summary: "In a Chapter 7 bankruptcy case, Samir Hassan from Palmdale, CA, saw his proceedings start in 03/04/2010 and complete by 2010-06-14, involving asset liquidation."
Samir Hassan — California, 2:10-bk-18047-ER


ᐅ Lisa Hathaway, California

Address: 40257 Jacinto Way Palmdale, CA 93551

Bankruptcy Case 1:09-bk-26685-KT Overview: "In a Chapter 7 bankruptcy case, Lisa Hathaway from Palmdale, CA, saw her proceedings start in December 10, 2009 and complete by 03.22.2010, involving asset liquidation."
Lisa Hathaway — California, 1:09-bk-26685-KT


ᐅ Timothy Hathaway, California

Address: 129 E Avenue Q4 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31755-RN: "Timothy Hathaway's bankruptcy, initiated in May 2010 and concluded by 09/07/2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Timothy Hathaway — California, 2:10-bk-31755-RN


ᐅ James Dean Hatos, California

Address: 17314 Longmeadow Ave Palmdale, CA 93591-3315

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17976-DS: "The case of James Dean Hatos in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Dean Hatos — California, 2:16-bk-17976-DS


ᐅ Kim Lateacha Hatten, California

Address: 2319 Foxtail Dr Palmdale, CA 93551

Bankruptcy Case 2:11-bk-15644-TD Summary: "The case of Kim Lateacha Hatten in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Lateacha Hatten — California, 2:11-bk-15644-TD


ᐅ Amanda Noel Havon, California

Address: 4006 Sunkist St Palmdale, CA 93551-5252

Brief Overview of Bankruptcy Case 2:14-bk-13320-RK: "In Palmdale, CA, Amanda Noel Havon filed for Chapter 7 bankruptcy in 2014-02-22. This case, involving liquidating assets to pay off debts, was resolved by 2014-06-09."
Amanda Noel Havon — California, 2:14-bk-13320-RK


ᐅ Christopher James Havon, California

Address: 4006 Sunkist St Palmdale, CA 93551-5252

Bankruptcy Case 2:14-bk-13320-RK Summary: "Palmdale, CA resident Christopher James Havon's 2014-02-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 9, 2014."
Christopher James Havon — California, 2:14-bk-13320-RK


ᐅ Hani Elias Hawatmeh, California

Address: 41114 Oakview Ln Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62572-ER: "The bankruptcy record of Hani Elias Hawatmeh from Palmdale, CA, shows a Chapter 7 case filed in December 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Hani Elias Hawatmeh — California, 2:11-bk-62572-ER


ᐅ Ibtesam Nidal Hawatmeh, California

Address: 38316 Hillcrest Dr Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:12-bk-11383-RN7: "Ibtesam Nidal Hawatmeh's bankruptcy, initiated in January 2012 and concluded by May 17, 2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ibtesam Nidal Hawatmeh — California, 2:12-bk-11383-RN


ᐅ Anthony Lloyd Hawe, California

Address: 36623 Little Sycamore St Palmdale, CA 93552-5822

Bankruptcy Case 2:15-bk-17439-RK Summary: "In a Chapter 7 bankruptcy case, Anthony Lloyd Hawe from Palmdale, CA, saw his proceedings start in 2015-05-08 and complete by 08.06.2015, involving asset liquidation."
Anthony Lloyd Hawe — California, 2:15-bk-17439-RK


ᐅ Debra Lee Hawe, California

Address: 36623 Little Sycamore St Palmdale, CA 93552-5822

Bankruptcy Case 2:15-bk-17439-RK Summary: "Debra Lee Hawe's bankruptcy, initiated in 05/08/2015 and concluded by 08.06.2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra Lee Hawe — California, 2:15-bk-17439-RK


ᐅ Carl Michael Hawken, California

Address: 37746 Duffel St Palmdale, CA 93552

Bankruptcy Case 2:12-bk-14019-RK Summary: "The bankruptcy filing by Carl Michael Hawken, undertaken in 2012-02-03 in Palmdale, CA under Chapter 7, concluded with discharge in 2012-06-07 after liquidating assets."
Carl Michael Hawken — California, 2:12-bk-14019-RK


ᐅ Falstaff Hawkins, California

Address: 39357 Chalfont Ln Palmdale, CA 93551

Bankruptcy Case 2:13-bk-26912-BR Overview: "The case of Falstaff Hawkins in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Falstaff Hawkins — California, 2:13-bk-26912-BR


ᐅ Frances M Hawkins, California

Address: 2418 Swallow Ln Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44630-BB: "Frances M Hawkins's Chapter 7 bankruptcy, filed in Palmdale, CA in 2012-10-15, led to asset liquidation, with the case closing in 01.25.2013."
Frances M Hawkins — California, 2:12-bk-44630-BB


ᐅ Luciouse Haws, California

Address: 4740 Pacifica Ave Palmdale, CA 93552

Bankruptcy Case 2:10-bk-24108-BR Overview: "In a Chapter 7 bankruptcy case, Luciouse Haws from Palmdale, CA, saw their proceedings start in Apr 12, 2010 and complete by July 23, 2010, involving asset liquidation."
Luciouse Haws — California, 2:10-bk-24108-BR


ᐅ Okemasherron Hayes, California

Address: 236 Telega Pl Palmdale, CA 93550-6034

Bankruptcy Case 2:16-bk-10625-ER Overview: "Palmdale, CA resident Okemasherron Hayes's 2016-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/18/2016."
Okemasherron Hayes — California, 2:16-bk-10625-ER


ᐅ Cynthia Teresa Hayes, California

Address: 3419 Tamarisk Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-19241-BB: "Palmdale, CA resident Cynthia Teresa Hayes's 03/03/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-06."
Cynthia Teresa Hayes — California, 2:11-bk-19241-BB


ᐅ Sr John Eric Haynes, California

Address: 38609 Erika Ln Palmdale, CA 93551

Bankruptcy Case 2:13-bk-31505-RK Overview: "Sr John Eric Haynes's bankruptcy, initiated in August 2013 and concluded by 2013-12-09 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr John Eric Haynes — California, 2:13-bk-31505-RK


ᐅ Robert Haynes, California

Address: 6349 Bella Kath Ter Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-12459-TD: "In Palmdale, CA, Robert Haynes filed for Chapter 7 bankruptcy in 01.22.2010. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2010."
Robert Haynes — California, 2:10-bk-12459-TD


ᐅ Alen Hayrapetian, California

Address: 37839 Magnolia Ln Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-13644-BR7: "In a Chapter 7 bankruptcy case, Alen Hayrapetian from Palmdale, CA, saw their proceedings start in 02/01/2010 and complete by May 14, 2010, involving asset liquidation."
Alen Hayrapetian — California, 2:10-bk-13644-BR


ᐅ Ann Hays, California

Address: 36936 Stratford Dr Palmdale, CA 93552

Bankruptcy Case 2:10-bk-48877-ER Summary: "The bankruptcy filing by Ann Hays, undertaken in 09.13.2010 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-01-16 after liquidating assets."
Ann Hays — California, 2:10-bk-48877-ER


ᐅ Victor Ricardo Hayslett, California

Address: 36438 Blacksmith Dr Palmdale, CA 93550-1002

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28153-RN: "The bankruptcy filing by Victor Ricardo Hayslett, undertaken in 11.25.2015 in Palmdale, CA under Chapter 7, concluded with discharge in 2016-02-23 after liquidating assets."
Victor Ricardo Hayslett — California, 2:15-bk-28153-RN


ᐅ Jr Melvyn Hayward, California

Address: 6160 Laternia Way Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:13-bk-21438-TD: "In Palmdale, CA, Jr Melvyn Hayward filed for Chapter 7 bankruptcy in Apr 30, 2013. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2013."
Jr Melvyn Hayward — California, 2:13-bk-21438-TD


ᐅ Amberlyn S Head, California

Address: 2911 E Avenue R12 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:12-bk-33366-BR7: "Palmdale, CA resident Amberlyn S Head's Jul 6, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Amberlyn S Head — California, 2:12-bk-33366-BR


ᐅ Shirley Heckathorn, California

Address: 37610 Rose St Palmdale, CA 93552

Bankruptcy Case 2:10-bk-58849-PC Summary: "Palmdale, CA resident Shirley Heckathorn's 11/13/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/18/2011."
Shirley Heckathorn — California, 2:10-bk-58849-PC


ᐅ Stephanie Michelle Hedding, California

Address: 40425 Tiger Way Palmdale, CA 93551

Bankruptcy Case 2:12-bk-19408-RN Overview: "In Palmdale, CA, Stephanie Michelle Hedding filed for Chapter 7 bankruptcy in March 16, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-19."
Stephanie Michelle Hedding — California, 2:12-bk-19408-RN


ᐅ Michael W Hedgepeth, California

Address: 37632 49th St E Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:11-bk-39741-RN7: "Michael W Hedgepeth's Chapter 7 bankruptcy, filed in Palmdale, CA in 2011-07-12, led to asset liquidation, with the case closing in 2011-11-14."
Michael W Hedgepeth — California, 2:11-bk-39741-RN


ᐅ Jr Gene Heeter, California

Address: 1861 Thistle Ave Palmdale, CA 93550

Bankruptcy Case 2:10-bk-56426-RN Summary: "Jr Gene Heeter's bankruptcy, initiated in October 28, 2010 and concluded by 03.02.2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Gene Heeter — California, 2:10-bk-56426-RN


ᐅ Jr Donald Hein, California

Address: PO BOX 902515 PALMDALE, CA 93590

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25153-AA: "In a Chapter 7 bankruptcy case, Jr Donald Hein from Palmdale, CA, saw their proceedings start in 2010-04-20 and complete by 2010-07-31, involving asset liquidation."
Jr Donald Hein — California, 2:10-bk-25153-AA


ᐅ Linda Lou Helmich, California

Address: 37349 26th St E Palmdale, CA 93550

Bankruptcy Case 2:12-bk-27171-TD Summary: "Linda Lou Helmich's Chapter 7 bankruptcy, filed in Palmdale, CA in 05.16.2012, led to asset liquidation, with the case closing in 2012-09-18."
Linda Lou Helmich — California, 2:12-bk-27171-TD


ᐅ Sonja Henderson, California

Address: 3047 Seville Ave Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-19692-RN7: "In Palmdale, CA, Sonja Henderson filed for Chapter 7 bankruptcy in March 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Sonja Henderson — California, 2:10-bk-19692-RN


ᐅ Semuel Henderson, California

Address: 36443 Copper Ln Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50838-BB: "The bankruptcy record of Semuel Henderson from Palmdale, CA, shows a Chapter 7 case filed in 09/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/27/2011."
Semuel Henderson — California, 2:10-bk-50838-BB


ᐅ John Hengel, California

Address: 6717 Granada Dr Palmdale, CA 93551

Concise Description of Bankruptcy Case 1:09-bk-25324-MT7: "The case of John Hengel in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Hengel — California, 1:09-bk-25324-MT


ᐅ Janet L Henley, California

Address: 36350 42nd St E Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-54809-RN: "Janet L Henley's bankruptcy, initiated in 10.19.2010 and concluded by 02.21.2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet L Henley — California, 2:10-bk-54809-RN


ᐅ Carlos A Henriquez, California

Address: 40921 18th St W Palmdale, CA 93551-2228

Concise Description of Bankruptcy Case 2:14-bk-21419-DS7: "The case of Carlos A Henriquez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos A Henriquez — California, 2:14-bk-21419-DS


ᐅ Marroquin Cesar Henriquez, California

Address: 527 Ivy Dr Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-20419-VZ: "Marroquin Cesar Henriquez's Chapter 7 bankruptcy, filed in Palmdale, CA in 03/19/2010, led to asset liquidation, with the case closing in 06.29.2010."
Marroquin Cesar Henriquez — California, 2:10-bk-20419-VZ


ᐅ Karlos V Henry, California

Address: 37300 Tampa Ct Palmdale, CA 93552

Bankruptcy Case 2:11-bk-15642-PC Summary: "Karlos V Henry's bankruptcy, initiated in Feb 9, 2011 and concluded by June 14, 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karlos V Henry — California, 2:11-bk-15642-PC


ᐅ Markisha Racheal Henry, California

Address: 37740 Duffel St Palmdale, CA 93552-3794

Bankruptcy Case 2:14-bk-24592-BB Summary: "The bankruptcy record of Markisha Racheal Henry from Palmdale, CA, shows a Chapter 7 case filed in 07.31.2014. In this process, assets were liquidated to settle debts, and the case was discharged in November 10, 2014."
Markisha Racheal Henry — California, 2:14-bk-24592-BB


ᐅ Camille Henry, California

Address: 40235 La Cota Dr Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-11767-TD7: "In Palmdale, CA, Camille Henry filed for Chapter 7 bankruptcy in 2010-01-18. This case, involving liquidating assets to pay off debts, was resolved by May 18, 2010."
Camille Henry — California, 2:10-bk-11767-TD


ᐅ Alton Mark Henry, California

Address: 5714 Opal Ave Palmdale, CA 93552

Bankruptcy Case 2:11-bk-48971-BB Summary: "In a Chapter 7 bankruptcy case, Alton Mark Henry from Palmdale, CA, saw his proceedings start in September 2011 and complete by 2012-01-17, involving asset liquidation."
Alton Mark Henry — California, 2:11-bk-48971-BB


ᐅ Eduviges Hernadez, California

Address: 37616 15th St E Palmdale, CA 93550-6919

Brief Overview of Bankruptcy Case 2:15-bk-17808-BR: "Palmdale, CA resident Eduviges Hernadez's May 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2015."
Eduviges Hernadez — California, 2:15-bk-17808-BR


ᐅ Teresa Hernandez, California

Address: 38941 10th St W Unit A Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-30573-BR7: "Teresa Hernandez's Chapter 7 bankruptcy, filed in Palmdale, CA in May 2011, led to asset liquidation, with the case closing in Sep 13, 2011."
Teresa Hernandez — California, 2:11-bk-30573-BR


ᐅ Jose Alfredo Hernandez, California

Address: 38120 San Mateo Ave Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:13-bk-24459-TD7: "The case of Jose Alfredo Hernandez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Alfredo Hernandez — California, 2:13-bk-24459-TD


ᐅ Salcedo Jose Carlos Hernandez, California

Address: 37122 31st St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-38501-ER7: "Palmdale, CA resident Salcedo Jose Carlos Hernandez's Dec 2, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 14, 2014."
Salcedo Jose Carlos Hernandez — California, 2:13-bk-38501-ER


ᐅ Denis Hernandez, California

Address: 37510 Lilacview Ave Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-33348-RN7: "The bankruptcy record of Denis Hernandez from Palmdale, CA, shows a Chapter 7 case filed in June 8, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 10/11/2010."
Denis Hernandez — California, 2:10-bk-33348-RN


ᐅ Denys Hernandez, California

Address: 2141 Moonflower Ct Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-27479-BR7: "The bankruptcy record of Denys Hernandez from Palmdale, CA, shows a Chapter 7 case filed in 2010-05-03. In this process, assets were liquidated to settle debts, and the case was discharged in August 13, 2010."
Denys Hernandez — California, 2:10-bk-27479-BR


ᐅ Esvin Hernandez, California

Address: 40055 Denham Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-37821-RN: "Esvin Hernandez's bankruptcy, initiated in 07/07/2010 and concluded by Nov 9, 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esvin Hernandez — California, 2:10-bk-37821-RN


ᐅ Rebecca Hernandez, California

Address: 5707 Capri Ct Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25212-VK: "In a Chapter 7 bankruptcy case, Rebecca Hernandez from Palmdale, CA, saw her proceedings start in 04.20.2010 and complete by 07.31.2010, involving asset liquidation."
Rebecca Hernandez — California, 2:10-bk-25212-VK


ᐅ Paula Carmen Hernandez, California

Address: 38764 Almador Ct Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-29356-BB7: "The bankruptcy filing by Paula Carmen Hernandez, undertaken in 2011-05-03 in Palmdale, CA under Chapter 7, concluded with discharge in Sep 5, 2011 after liquidating assets."
Paula Carmen Hernandez — California, 2:11-bk-29356-BB


ᐅ Jose Olvera Hernandez, California

Address: 36664 Oak Hill St Palmdale, CA 93552

Bankruptcy Case 2:12-bk-19080-ER Overview: "Jose Olvera Hernandez's bankruptcy, initiated in 03.14.2012 and concluded by 07.17.2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Olvera Hernandez — California, 2:12-bk-19080-ER


ᐅ Juan Manuel Hernandez, California

Address: 200 E Avenue R Apt 9101 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-27594-RN: "The bankruptcy filing by Juan Manuel Hernandez, undertaken in 2011-04-22 in Palmdale, CA under Chapter 7, concluded with discharge in 08.25.2011 after liquidating assets."
Juan Manuel Hernandez — California, 2:11-bk-27594-RN


ᐅ Edwin J Hernandez, California

Address: 3650 Desert Oak Dr Palmdale, CA 93550

Bankruptcy Case 2:13-bk-39471-BB Summary: "In a Chapter 7 bankruptcy case, Edwin J Hernandez from Palmdale, CA, saw his proceedings start in 2013-12-17 and complete by March 29, 2014, involving asset liquidation."
Edwin J Hernandez — California, 2:13-bk-39471-BB


ᐅ Jaime Hernandez, California

Address: 37451 Sheffield Dr Palmdale, CA 93550

Bankruptcy Case 2:11-bk-43000-PC Overview: "In Palmdale, CA, Jaime Hernandez filed for Chapter 7 bankruptcy in August 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.05.2011."
Jaime Hernandez — California, 2:11-bk-43000-PC


ᐅ Arturo Hernandez, California

Address: 37315 Del Mar St Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:13-bk-21228-TD7: "The bankruptcy record of Arturo Hernandez from Palmdale, CA, shows a Chapter 7 case filed in April 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 08/05/2013."
Arturo Hernandez — California, 2:13-bk-21228-TD


ᐅ Agustin Bucio Hernandez, California

Address: 38906 Rambler Ave Palmdale, CA 93550

Bankruptcy Case 2:11-bk-17433-EC Summary: "The bankruptcy record of Agustin Bucio Hernandez from Palmdale, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06/27/2011."
Agustin Bucio Hernandez — California, 2:11-bk-17433-EC


ᐅ Genaro Hernandez, California

Address: 1222 Springline Dr Palmdale, CA 93550-7733

Brief Overview of Bankruptcy Case 2:14-bk-22217-ER: "Palmdale, CA resident Genaro Hernandez's 2014-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-06."
Genaro Hernandez — California, 2:14-bk-22217-ER


ᐅ Roberto Nuno Hernandez, California

Address: 39068 11th St W Palmdale, CA 93551-3805

Bankruptcy Case 2:14-bk-12511-BB Overview: "Roberto Nuno Hernandez's Chapter 7 bankruptcy, filed in Palmdale, CA in 2014-02-10, led to asset liquidation, with the case closing in Jun 2, 2014."
Roberto Nuno Hernandez — California, 2:14-bk-12511-BB


ᐅ Alicia Q Hernandez, California

Address: 38447 Puma Ln Palmdale, CA 93551-4365

Bankruptcy Case 2:14-bk-11724-RN Summary: "Alicia Q Hernandez's bankruptcy, initiated in 01/30/2014 and concluded by Apr 30, 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alicia Q Hernandez — California, 2:14-bk-11724-RN


ᐅ Yesenia Hernandez, California

Address: 37723 Rudall Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43734-TD: "The bankruptcy filing by Yesenia Hernandez, undertaken in 2010-08-12 in Palmdale, CA under Chapter 7, concluded with discharge in December 15, 2010 after liquidating assets."
Yesenia Hernandez — California, 2:10-bk-43734-TD


ᐅ Chavez Raymundo Hernandez, California

Address: 4347 E Avenue Q11 Palmdale, CA 93552

Bankruptcy Case 2:11-bk-32415-RN Summary: "The bankruptcy record of Chavez Raymundo Hernandez from Palmdale, CA, shows a Chapter 7 case filed in 2011-05-24. In this process, assets were liquidated to settle debts, and the case was discharged in 09.26.2011."
Chavez Raymundo Hernandez — California, 2:11-bk-32415-RN


ᐅ Efrain Hernandez, California

Address: 5338 Saint Laurent Pl Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24110-BR: "Palmdale, CA resident Efrain Hernandez's 04/20/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.23.2012."
Efrain Hernandez — California, 2:12-bk-24110-BR


ᐅ Luis Pascual Hernandez, California

Address: 1849 E Avenue S4 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-23914-RN: "In Palmdale, CA, Luis Pascual Hernandez filed for Chapter 7 bankruptcy in 05/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 09.07.2013."
Luis Pascual Hernandez — California, 2:13-bk-23914-RN


ᐅ Borjas Reynaldo Hernandez, California

Address: 37029 Loomis Ct Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-36127-RN: "The bankruptcy record of Borjas Reynaldo Hernandez from Palmdale, CA, shows a Chapter 7 case filed in 2012-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2012."
Borjas Reynaldo Hernandez — California, 2:12-bk-36127-RN


ᐅ Georgina Lara Hernandez, California

Address: 38121 25th St E Apt F102 Palmdale, CA 93550

Bankruptcy Case 2:13-bk-38462-RN Overview: "The bankruptcy record of Georgina Lara Hernandez from Palmdale, CA, shows a Chapter 7 case filed in November 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-12."
Georgina Lara Hernandez — California, 2:13-bk-38462-RN


ᐅ David Hernandez, California

Address: 36520 Sinaloa St Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:12-bk-36095-BR: "In a Chapter 7 bankruptcy case, David Hernandez from Palmdale, CA, saw his proceedings start in 07.30.2012 and complete by December 2012, involving asset liquidation."
David Hernandez — California, 2:12-bk-36095-BR


ᐅ Aurora R Hernandez, California

Address: 17198 Coolwater Ave Palmdale, CA 93591-3112

Concise Description of Bankruptcy Case 2:15-bk-25802-NB7: "In a Chapter 7 bankruptcy case, Aurora R Hernandez from Palmdale, CA, saw her proceedings start in October 14, 2015 and complete by 2016-01-12, involving asset liquidation."
Aurora R Hernandez — California, 2:15-bk-25802-NB


ᐅ Yolanda Hernandez, California

Address: 3524 E Avenue R Spc 184 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24090-MT: "The bankruptcy record of Yolanda Hernandez from Palmdale, CA, shows a Chapter 7 case filed in October 2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2, 2010."
Yolanda Hernandez — California, 1:09-bk-24090-MT


ᐅ Guadalupe Hernandez, California

Address: 1671 Date Palm Dr Palmdale, CA 93551-5043

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18686-RK: "The bankruptcy filing by Guadalupe Hernandez, undertaken in 2016-06-30 in Palmdale, CA under Chapter 7, concluded with discharge in 09.28.2016 after liquidating assets."
Guadalupe Hernandez — California, 2:16-bk-18686-RK


ᐅ Alberto Hernandez, California

Address: 4654 Sungate Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39441-TD: "The case of Alberto Hernandez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto Hernandez — California, 2:10-bk-39441-TD


ᐅ Jorge Salvador Hernandez, California

Address: 37922 11th St E Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29313-BB: "The bankruptcy record of Jorge Salvador Hernandez from Palmdale, CA, shows a Chapter 7 case filed in 07/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2013."
Jorge Salvador Hernandez — California, 2:13-bk-29313-BB


ᐅ Santos Ricardo Hernandez, California

Address: 37347 Oak Hill St Palmdale, CA 93552-4411

Concise Description of Bankruptcy Case 2:15-bk-15216-BR7: "Palmdale, CA resident Santos Ricardo Hernandez's April 3, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-02."
Santos Ricardo Hernandez — California, 2:15-bk-15216-BR


ᐅ Sonia G Hernandez, California

Address: 38847 Deer Run Rd Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29626-SK: "The bankruptcy record of Sonia G Hernandez from Palmdale, CA, shows a Chapter 7 case filed in 2011-05-05. In this process, assets were liquidated to settle debts, and the case was discharged in 09.07.2011."
Sonia G Hernandez — California, 2:11-bk-29626-SK


ᐅ Ismael Hernandez, California

Address: 37406 3rd St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-20058-BR7: "Ismael Hernandez's Chapter 7 bankruptcy, filed in Palmdale, CA in 04.17.2013, led to asset liquidation, with the case closing in 2013-07-22."
Ismael Hernandez — California, 2:13-bk-20058-BR


ᐅ Petra Hernandez, California

Address: 38719 Ambiente Ct Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-15988-RN: "The bankruptcy record of Petra Hernandez from Palmdale, CA, shows a Chapter 7 case filed in 02.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Petra Hernandez — California, 2:10-bk-15988-RN


ᐅ Jose German Hernandez, California

Address: 2712 Fairfield Ave. Palmdale Ca 93550 Palmdale, CA 93550

Bankruptcy Case 2:14-bk-20934-TD Overview: "In a Chapter 7 bankruptcy case, Jose German Hernandez from Palmdale, CA, saw his proceedings start in Jun 3, 2014 and complete by Sep 15, 2014, involving asset liquidation."
Jose German Hernandez — California, 2:14-bk-20934-TD


ᐅ Jorge Hernandez, California

Address: 2934 E Avenue R7 Palmdale, CA 93550

Bankruptcy Case 1:09-bk-25861-GM Summary: "In Palmdale, CA, Jorge Hernandez filed for Chapter 7 bankruptcy in 2009-11-25. This case, involving liquidating assets to pay off debts, was resolved by Mar 7, 2010."
Jorge Hernandez — California, 1:09-bk-25861-GM


ᐅ Abigail S Hernandez, California

Address: 37337 Siderno Dr Palmdale, CA 93552-4745

Brief Overview of Bankruptcy Case 2:14-bk-29427-RK: "In a Chapter 7 bankruptcy case, Abigail S Hernandez from Palmdale, CA, saw her proceedings start in 2014-10-14 and complete by January 12, 2015, involving asset liquidation."
Abigail S Hernandez — California, 2:14-bk-29427-RK


ᐅ Leticia Vasquez Hernandez, California

Address: 2602 Juniper Dr Palmdale, CA 93550-5972

Concise Description of Bankruptcy Case 2:16-bk-15879-RK7: "In a Chapter 7 bankruptcy case, Leticia Vasquez Hernandez from Palmdale, CA, saw her proceedings start in May 3, 2016 and complete by 08.01.2016, involving asset liquidation."
Leticia Vasquez Hernandez — California, 2:16-bk-15879-RK


ᐅ Lionel L Heron, California

Address: 5125 E Avenue R4 Palmdale, CA 93552

Bankruptcy Case 2:13-bk-39676-BR Summary: "In Palmdale, CA, Lionel L Heron filed for Chapter 7 bankruptcy in December 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 03/31/2014."
Lionel L Heron — California, 2:13-bk-39676-BR


ᐅ Brett Herrand, California

Address: 37901 Smoke Tree St Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-34068-BB7: "The bankruptcy record of Brett Herrand from Palmdale, CA, shows a Chapter 7 case filed in Jun 14, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-17."
Brett Herrand — California, 2:10-bk-34068-BB


ᐅ Diana Herrera, California

Address: 37040 57th St E Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:11-bk-15494-PC7: "Diana Herrera's bankruptcy, initiated in 2011-02-09 and concluded by 2011-06-14 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diana Herrera — California, 2:11-bk-15494-PC


ᐅ Raul Raymond Herrera, California

Address: 37152 Waterman Ave Palmdale, CA 93550

Bankruptcy Case 2:12-bk-12808-BB Overview: "The bankruptcy record of Raul Raymond Herrera from Palmdale, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 30, 2012."
Raul Raymond Herrera — California, 2:12-bk-12808-BB


ᐅ Maria Herrera, California

Address: 16231 Stagecoach Ave Palmdale, CA 93591-3209

Bankruptcy Case 2:14-bk-13289-RN Overview: "In Palmdale, CA, Maria Herrera filed for Chapter 7 bankruptcy in February 2014. This case, involving liquidating assets to pay off debts, was resolved by 06/09/2014."
Maria Herrera — California, 2:14-bk-13289-RN


ᐅ Sr Ronald Herrera, California

Address: 3034 Aspen Ln Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-52796-BR7: "In a Chapter 7 bankruptcy case, Sr Ronald Herrera from Palmdale, CA, saw their proceedings start in October 2010 and complete by January 2011, involving asset liquidation."
Sr Ronald Herrera — California, 2:10-bk-52796-BR


ᐅ Noemi Cristina Herrera, California

Address: 3524 E Avenue R Spc 315 Palmdale, CA 93550

Bankruptcy Case 2:11-bk-47088-BB Overview: "The case of Noemi Cristina Herrera in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Noemi Cristina Herrera — California, 2:11-bk-47088-BB


ᐅ Martha Imelda Herrera, California

Address: 38727 26th St E Palmdale, CA 93550-4171

Bankruptcy Case 2:15-bk-16996-RN Overview: "Palmdale, CA resident Martha Imelda Herrera's April 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 29, 2015."
Martha Imelda Herrera — California, 2:15-bk-16996-RN


ᐅ Juan Pablo Herrera, California

Address: 2886 Purple Sage Ln Palmdale, CA 93550-1006

Bankruptcy Case 2:14-bk-30941-RN Summary: "Juan Pablo Herrera's bankruptcy, initiated in November 7, 2014 and concluded by February 5, 2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Pablo Herrera — California, 2:14-bk-30941-RN


ᐅ Oscar A Herrera, California

Address: 38751 Pond Ave Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-34143-BB: "The case of Oscar A Herrera in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar A Herrera — California, 2:12-bk-34143-BB


ᐅ Arturo Herrera, California

Address: 2120 Mark Ave Palmdale, CA 93550

Bankruptcy Case 2:10-bk-41580-VK Summary: "The bankruptcy filing by Arturo Herrera, undertaken in Jul 29, 2010 in Palmdale, CA under Chapter 7, concluded with discharge in December 1, 2010 after liquidating assets."
Arturo Herrera — California, 2:10-bk-41580-VK


ᐅ Jose Cruz Herrera, California

Address: 40645 13th St W Palmdale, CA 93551

Bankruptcy Case 2:11-bk-23672-BR Overview: "In a Chapter 7 bankruptcy case, Jose Cruz Herrera from Palmdale, CA, saw their proceedings start in March 30, 2011 and complete by August 2011, involving asset liquidation."
Jose Cruz Herrera — California, 2:11-bk-23672-BR


ᐅ Miguel Herrera, California

Address: 16231 Stagecoach Ave Palmdale, CA 93591-3209

Concise Description of Bankruptcy Case 2:14-bk-13289-RN7: "Palmdale, CA resident Miguel Herrera's 02.21.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2014."
Miguel Herrera — California, 2:14-bk-13289-RN


ᐅ David Herrera, California

Address: 36431 Jenna Ln Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-32872-BR7: "The bankruptcy filing by David Herrera, undertaken in 2011-05-26 in Palmdale, CA under Chapter 7, concluded with discharge in 09.28.2011 after liquidating assets."
David Herrera — California, 2:11-bk-32872-BR


ᐅ Maria Eugenia Herrera, California

Address: 37008 57th St E Palmdale, CA 93552-5430

Bankruptcy Case 2:14-bk-24698-SK Overview: "In Palmdale, CA, Maria Eugenia Herrera filed for Chapter 7 bankruptcy in 07.31.2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 10, 2014."
Maria Eugenia Herrera — California, 2:14-bk-24698-SK


ᐅ Alirio Armando Herrera, California

Address: 37008 57th St E Palmdale, CA 93552-5430

Bankruptcy Case 2:14-bk-24698-SK Overview: "The case of Alirio Armando Herrera in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alirio Armando Herrera — California, 2:14-bk-24698-SK


ᐅ Richard Herrick, California

Address: 4537 Elwood Ave Palmdale, CA 93552

Bankruptcy Case 2:10-bk-49357-PC Summary: "Palmdale, CA resident Richard Herrick's Sep 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Richard Herrick — California, 2:10-bk-49357-PC


ᐅ Bradley Joseph Herschberger, California

Address: 40114 Palmetto Dr Palmdale, CA 93551

Bankruptcy Case 2:12-bk-36262-TD Overview: "Palmdale, CA resident Bradley Joseph Herschberger's July 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 3, 2012."
Bradley Joseph Herschberger — California, 2:12-bk-36262-TD


ᐅ Mitra Sarvi Heydari, California

Address: 39244 Nicole Dr Palmdale, CA 93551-5828

Bankruptcy Case 2:16-bk-14999-DS Overview: "In a Chapter 7 bankruptcy case, Mitra Sarvi Heydari from Palmdale, CA, saw their proceedings start in April 18, 2016 and complete by 07/17/2016, involving asset liquidation."
Mitra Sarvi Heydari — California, 2:16-bk-14999-DS