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 Jr James Jucksch, California

Address: 41004 13th St W Palmdale, CA 93551

Bankruptcy Case 2:10-bk-52215-BR Summary: "The case of Jr James Jucksch in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr James Jucksch — California, 2:10-bk-52215-BR


ᐅ Fred L Judd, California

Address: 200 E Avenue R Apt 13105 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59096-ER: "In Palmdale, CA, Fred L Judd filed for Chapter 7 bankruptcy in 2011-11-30. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Fred L Judd — California, 2:11-bk-59096-ER


ᐅ Donald Andrew Judge, California

Address: 39738 Verona Ln Palmdale, CA 93551

Bankruptcy Case 2:11-bk-40654-PC Summary: "Donald Andrew Judge's bankruptcy, initiated in July 18, 2011 and concluded by 11/20/2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Donald Andrew Judge — California, 2:11-bk-40654-PC


ᐅ Eugen Kuril Judiny, California

Address: 38301 11th St E Apt 79 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-15058-ER7: "The case of Eugen Kuril Judiny in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugen Kuril Judiny — California, 2:13-bk-15058-ER


ᐅ Ji Jun, California

Address: 38808 Bouquet Canyon Rd Palmdale, CA 93551

Bankruptcy Case 2:10-bk-24369-BR Overview: "Ji Jun's bankruptcy, initiated in April 14, 2010 and concluded by July 25, 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ji Jun — California, 2:10-bk-24369-BR


ᐅ Bernadette Christine Jung, California

Address: 40727 55th St W Palmdale, CA 93551-5713

Brief Overview of Bankruptcy Case 2:14-bk-22097-BR: "Bernadette Christine Jung's Chapter 7 bankruptcy, filed in Palmdale, CA in June 23, 2014, led to asset liquidation, with the case closing in October 14, 2014."
Bernadette Christine Jung — California, 2:14-bk-22097-BR


ᐅ Levon Jon Juni, California

Address: 6338 Vittoria Ave Palmdale, CA 93552-4739

Bankruptcy Case 1:09-bk-23818-MT Overview: "Levon Jon Juni, a resident of Palmdale, CA, entered a Chapter 13 bankruptcy plan in 2009-10-20, culminating in its successful completion by Apr 30, 2013."
Levon Jon Juni — California, 1:09-bk-23818-MT


ᐅ Luz Jurado, California

Address: 37133 32nd St E Palmdale, CA 93550

Brief Overview of Bankruptcy Case 1:09-bk-27277-KT: "The bankruptcy filing by Luz Jurado, undertaken in December 2009 in Palmdale, CA under Chapter 7, concluded with discharge in 2010-04-03 after liquidating assets."
Luz Jurado — California, 1:09-bk-27277-KT


ᐅ Marites C Justo, California

Address: 39215 Beacon Ln Palmdale, CA 93551-1578

Bankruptcy Case 2:15-bk-20772-RK Summary: "In a Chapter 7 bankruptcy case, Marites C Justo from Palmdale, CA, saw their proceedings start in July 2015 and complete by 10.05.2015, involving asset liquidation."
Marites C Justo — California, 2:15-bk-20772-RK


ᐅ Frances Kacik, California

Address: 3219 Mariposa Ave Palmdale, CA 93551-2534

Concise Description of Bankruptcy Case 2:15-bk-17488-RK7: "Frances Kacik's bankruptcy, initiated in May 2015 and concluded by 2015-08-09 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Kacik — California, 2:15-bk-17488-RK


ᐅ Jonathan Kahn, California

Address: 38451 5th St W Apt A15 Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27598-GM: "Palmdale, CA resident Jonathan Kahn's 2009-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 10, 2010."
Jonathan Kahn — California, 1:09-bk-27598-GM


ᐅ Sean Andrew Kalbaugh, California

Address: 40310 173rd St E Palmdale, CA 93591-3109

Brief Overview of Bankruptcy Case 2:15-bk-29572-DS: "The bankruptcy record of Sean Andrew Kalbaugh from Palmdale, CA, shows a Chapter 7 case filed in December 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03.30.2016."
Sean Andrew Kalbaugh — California, 2:15-bk-29572-DS


ᐅ Lopez Beth Kamar, California

Address: 3050 Quarry Rd Palmdale, CA 93550

Bankruptcy Case 2:12-bk-47871-PC Overview: "The bankruptcy record of Lopez Beth Kamar from Palmdale, CA, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-23."
Lopez Beth Kamar — California, 2:12-bk-47871-PC


ᐅ Sabrina Delilah Karadsheh, California

Address: 2463 Desert Oak Dr Palmdale, CA 93550-7525

Bankruptcy Case 2:14-bk-22915-RN Overview: "Sabrina Delilah Karadsheh's bankruptcy, initiated in 2014-07-03 and concluded by 10.20.2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sabrina Delilah Karadsheh — California, 2:14-bk-22915-RN


ᐅ Mariam Mary Karaminasyan, California

Address: 3512 Falls Ct Palmdale, CA 93551-2586

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19505-BR: "Mariam Mary Karaminasyan's bankruptcy, initiated in 06/15/2015 and concluded by September 13, 2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mariam Mary Karaminasyan — California, 2:15-bk-19505-BR


ᐅ Melanie Karnavas, California

Address: 3142 Maricotte Dr Palmdale, CA 93550

Bankruptcy Case 2:13-bk-13313-BB Summary: "The bankruptcy filing by Melanie Karnavas, undertaken in 2013-02-08 in Palmdale, CA under Chapter 7, concluded with discharge in 2013-05-21 after liquidating assets."
Melanie Karnavas — California, 2:13-bk-13313-BB


ᐅ Dennis Katz, California

Address: 39406 Dunbar St Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46698-PC: "In a Chapter 7 bankruptcy case, Dennis Katz from Palmdale, CA, saw their proceedings start in August 2010 and complete by January 2011, involving asset liquidation."
Dennis Katz — California, 2:10-bk-46698-PC


ᐅ Leonard J Katz, California

Address: 3356 Tournament Dr Palmdale, CA 93551-5629

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17333-VZ: "The bankruptcy record of Leonard J Katz from Palmdale, CA, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2015."
Leonard J Katz — California, 2:15-bk-17333-VZ


ᐅ Linda S Katz, California

Address: 3356 Tournament Dr Palmdale, CA 93551-5629

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17333-VZ: "The bankruptcy filing by Linda S Katz, undertaken in 2015-05-07 in Palmdale, CA under Chapter 7, concluded with discharge in Aug 5, 2015 after liquidating assets."
Linda S Katz — California, 2:15-bk-17333-VZ


ᐅ Rich Kavee, California

Address: 41453 Myrtle St Palmdale, CA 93551-2819

Concise Description of Bankruptcy Case 2:14-bk-10675-BB7: "The case of Rich Kavee in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rich Kavee — California, 2:14-bk-10675-BB


ᐅ Thomas G Kay, California

Address: 328 Bogie St Palmdale, CA 93551

Bankruptcy Case 13-16990-RG Overview: "Thomas G Kay's Chapter 7 bankruptcy, filed in Palmdale, CA in 2013-04-01, led to asset liquidation, with the case closing in 07.12.2013."
Thomas G Kay — California, 13-16990-RG


ᐅ Nune Kazaryan, California

Address: 37816 Rudall Ave Palmdale, CA 93550

Bankruptcy Case 2:12-bk-24632-RK Summary: "In a Chapter 7 bankruptcy case, Nune Kazaryan from Palmdale, CA, saw their proceedings start in Apr 26, 2012 and complete by August 2012, involving asset liquidation."
Nune Kazaryan — California, 2:12-bk-24632-RK


ᐅ Elizabeth Keesey, California

Address: 6900 Buchet Dr Palmdale, CA 93552-3416

Concise Description of Bankruptcy Case 2:14-bk-32370-BR7: "Palmdale, CA resident Elizabeth Keesey's 12.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-02."
Elizabeth Keesey — California, 2:14-bk-32370-BR


ᐅ Robert J Keesey, California

Address: 6900 Buchet Dr Palmdale, CA 93552-3416

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32370-BR: "In Palmdale, CA, Robert J Keesey filed for Chapter 7 bankruptcy in December 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-02."
Robert J Keesey — California, 2:14-bk-32370-BR


ᐅ Shane T Keller, California

Address: 2542 Sandstone Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59997-RN: "The bankruptcy record of Shane T Keller from Palmdale, CA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 11, 2012."
Shane T Keller — California, 2:11-bk-59997-RN


ᐅ Kerry Don Kelley, California

Address: 3202 E Avenue S1 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-39454-BR: "In a Chapter 7 bankruptcy case, Kerry Don Kelley from Palmdale, CA, saw his proceedings start in 2011-07-08 and complete by November 10, 2011, involving asset liquidation."
Kerry Don Kelley — California, 2:11-bk-39454-BR


ᐅ Michael Sean Kelly, California

Address: 5717 Plaza Ct Palmdale, CA 93552-4695

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24479-MT: "The bankruptcy record for Michael Sean Kelly from Palmdale, CA, under Chapter 13, filed in Oct 30, 2009, involved setting up a repayment plan, finalized by Jun 7, 2013."
Michael Sean Kelly — California, 1:09-bk-24479-MT


ᐅ Michael Kelly, California

Address: 37437 37th St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-57143-TD7: "Palmdale, CA resident Michael Kelly's 2011-11-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 19, 2012."
Michael Kelly — California, 2:11-bk-57143-TD


ᐅ William Victor Kemper, California

Address: 2810 Trudeau Ln Palmdale, CA 93551

Bankruptcy Case 2:12-bk-21583-BB Overview: "The bankruptcy record of William Victor Kemper from Palmdale, CA, shows a Chapter 7 case filed in 2012-03-31. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2012."
William Victor Kemper — California, 2:12-bk-21583-BB


ᐅ Cheryl Kempton, California

Address: 38261 Marinus Way Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-24939-VK: "Cheryl Kempton's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-04-19, led to asset liquidation, with the case closing in 07/30/2010."
Cheryl Kempton — California, 2:10-bk-24939-VK


ᐅ John Lovell Kendrick, California

Address: 37457 Sheffield Dr Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:12-bk-18090-ER7: "The case of John Lovell Kendrick in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Lovell Kendrick — California, 2:12-bk-18090-ER


ᐅ Paul Thomas Kennedy, California

Address: 221 Harvest Ln Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-30194-EC: "In Palmdale, CA, Paul Thomas Kennedy filed for Chapter 7 bankruptcy in 2011-05-09. This case, involving liquidating assets to pay off debts, was resolved by 09.11.2011."
Paul Thomas Kennedy — California, 2:11-bk-30194-EC


ᐅ Thomas Kennedy, California

Address: 36842 Desert Willow Dr Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33825-PC: "The bankruptcy record of Thomas Kennedy from Palmdale, CA, shows a Chapter 7 case filed in June 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2010."
Thomas Kennedy — California, 2:10-bk-33825-PC


ᐅ Mary Theresa Kenney, California

Address: 36429 Copper Ln Palmdale, CA 93550-8347

Brief Overview of Bankruptcy Case 2:15-bk-23328-BB: "In a Chapter 7 bankruptcy case, Mary Theresa Kenney from Palmdale, CA, saw her proceedings start in 08/25/2015 and complete by 12/07/2015, involving asset liquidation."
Mary Theresa Kenney — California, 2:15-bk-23328-BB


ᐅ Dresden Joseph Kenning, California

Address: 3524 E Avenue R Spc 298 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-59439-ER7: "The case of Dresden Joseph Kenning in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dresden Joseph Kenning — California, 2:11-bk-59439-ER


ᐅ Thomas Kent, California

Address: 5437 Essex Dr Palmdale, CA 93552

Bankruptcy Case 2:10-bk-50857-TD Overview: "The case of Thomas Kent in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Thomas Kent — California, 2:10-bk-50857-TD


ᐅ Brett Kepner, California

Address: 39112 Desert Holly Ln Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-48730-ER7: "In a Chapter 7 bankruptcy case, Brett Kepner from Palmdale, CA, saw their proceedings start in 09/12/2010 and complete by 2011-01-15, involving asset liquidation."
Brett Kepner — California, 2:10-bk-48730-ER


ᐅ Lindsay Kessler, California

Address: 15714 E Avenue Q1 Palmdale, CA 93591

Concise Description of Bankruptcy Case 1:09-bk-26717-GM7: "In a Chapter 7 bankruptcy case, Lindsay Kessler from Palmdale, CA, saw her proceedings start in 2009-12-11 and complete by March 29, 2010, involving asset liquidation."
Lindsay Kessler — California, 1:09-bk-26717-GM


ᐅ Ana Antoneta Ketza, California

Address: 6548 Manzanita Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61755-TD: "The bankruptcy filing by Ana Antoneta Ketza, undertaken in 12.21.2011 in Palmdale, CA under Chapter 7, concluded with discharge in 04/24/2012 after liquidating assets."
Ana Antoneta Ketza — California, 2:11-bk-61755-TD


ᐅ Jr Fred Keys, California

Address: 40829 32nd St W Palmdale, CA 93551

Bankruptcy Case 2:10-bk-23648-BR Summary: "The bankruptcy filing by Jr Fred Keys, undertaken in 04/09/2010 in Palmdale, CA under Chapter 7, concluded with discharge in 2010-07-20 after liquidating assets."
Jr Fred Keys — California, 2:10-bk-23648-BR


ᐅ Taghrid Khaddor, California

Address: 2761 Redington St Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-25780-RK: "The bankruptcy record of Taghrid Khaddor from Palmdale, CA, shows a Chapter 7 case filed in 2012-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-06."
Taghrid Khaddor — California, 2:12-bk-25780-RK


ᐅ Randa A Kharboush, California

Address: 38728 Berrycreek Ct Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-45191-BR: "The bankruptcy record of Randa A Kharboush from Palmdale, CA, shows a Chapter 7 case filed in 10.19.2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 29, 2013."
Randa A Kharboush — California, 2:12-bk-45191-BR


ᐅ Roddy Khatib, California

Address: 36153 Sierra Hwy Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-59368-VZ7: "In a Chapter 7 bankruptcy case, Roddy Khatib from Palmdale, CA, saw their proceedings start in November 2010 and complete by 03/22/2011, involving asset liquidation."
Roddy Khatib — California, 2:10-bk-59368-VZ


ᐅ Nayeem Ricky Khawaja, California

Address: 37231 Mimosa Way Palmdale, CA 93551-6188

Concise Description of Bankruptcy Case 2:15-bk-16993-ER7: "In a Chapter 7 bankruptcy case, Nayeem Ricky Khawaja from Palmdale, CA, saw his proceedings start in April 30, 2015 and complete by 07.29.2015, involving asset liquidation."
Nayeem Ricky Khawaja — California, 2:15-bk-16993-ER


ᐅ Quiana Marie Khawaja, California

Address: 37231 Mimosa Way Palmdale, CA 93551-6188

Brief Overview of Bankruptcy Case 2:15-bk-16993-ER: "Quiana Marie Khawaja's bankruptcy, initiated in 04/30/2015 and concluded by 07.29.2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Quiana Marie Khawaja — California, 2:15-bk-16993-ER


ᐅ Ninous Bitvarda Khosrowabadi, California

Address: 5127 Monaco Ln Palmdale, CA 93552

Bankruptcy Case 2:13-bk-37543-RK Overview: "Ninous Bitvarda Khosrowabadi's Chapter 7 bankruptcy, filed in Palmdale, CA in 2013-11-15, led to asset liquidation, with the case closing in February 2014."
Ninous Bitvarda Khosrowabadi — California, 2:13-bk-37543-RK


ᐅ Jeffrey Kiang, California

Address: 40264 Castana Ln Palmdale, CA 93551

Bankruptcy Case 2:10-bk-45856-TD Summary: "In Palmdale, CA, Jeffrey Kiang filed for Chapter 7 bankruptcy in August 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 28, 2010."
Jeffrey Kiang — California, 2:10-bk-45856-TD


ᐅ Keisha Lashaun Kiazolu, California

Address: 5831 Opal Ave Palmdale, CA 93552-3967

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20096-BB: "The bankruptcy filing by Keisha Lashaun Kiazolu, undertaken in 2015-06-24 in Palmdale, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Keisha Lashaun Kiazolu — California, 2:15-bk-20096-BB


ᐅ Knut Kielpinski, California

Address: 40501 Dunes Ln Palmdale, CA 93551

Bankruptcy Case 2:10-bk-20804-SB Summary: "In Palmdale, CA, Knut Kielpinski filed for Chapter 7 bankruptcy in 03/23/2010. This case, involving liquidating assets to pay off debts, was resolved by 07/03/2010."
Knut Kielpinski — California, 2:10-bk-20804-SB


ᐅ Lisa Kim, California

Address: 2519 Cassia Dr Palmdale, CA 93551-6981

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14676-BB: "Lisa Kim's bankruptcy, initiated in April 2016 and concluded by 07.10.2016 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Kim — California, 2:16-bk-14676-BB


ᐅ Ki Soon Kim, California

Address: 37521 Limelight Way Palmdale, CA 93551-6216

Bankruptcy Case 2:14-bk-20926-ER Overview: "The bankruptcy record of Ki Soon Kim from Palmdale, CA, shows a Chapter 7 case filed in Jun 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-10-06."
Ki Soon Kim — California, 2:14-bk-20926-ER


ᐅ Joy Kim, California

Address: 38427 5th St W Apt G115 Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11145-SB: "The case of Joy Kim in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joy Kim — California, 2:10-bk-11145-SB


ᐅ Michelle Kim, California

Address: 2609 Tuscany Ct Palmdale, CA 93550

Brief Overview of Bankruptcy Case 1:09-bk-25467-MT: "The bankruptcy record of Michelle Kim from Palmdale, CA, shows a Chapter 7 case filed in November 18, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 9, 2010."
Michelle Kim — California, 1:09-bk-25467-MT


ᐅ Seung Yun Kim, California

Address: 41035 30th St W Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-23123-BR: "The case of Seung Yun Kim in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Seung Yun Kim — California, 2:11-bk-23123-BR


ᐅ Min C Kim, California

Address: 4401 Bethpage Dr Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-61039-ER7: "The case of Min C Kim in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Min C Kim — California, 2:11-bk-61039-ER


ᐅ Victor Kim, California

Address: 2519 Cassia Dr Palmdale, CA 93551-6981

Brief Overview of Bankruptcy Case 2:16-bk-14676-BB: "Palmdale, CA resident Victor Kim's Apr 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.10.2016."
Victor Kim — California, 2:16-bk-14676-BB


ᐅ Minsun Kim, California

Address: 3144 Tournament Dr Palmdale, CA 93551-5617

Bankruptcy Case 2:10-bk-37840-VZ Overview: "Minsun Kim's Palmdale, CA bankruptcy under Chapter 13 in 07/07/2010 led to a structured repayment plan, successfully discharged in August 26, 2013."
Minsun Kim — California, 2:10-bk-37840-VZ


ᐅ William Jae Kim, California

Address: 4649 Brisa Dr Palmdale, CA 93551

Bankruptcy Case 2:13-bk-32744-BB Overview: "William Jae Kim's Chapter 7 bankruptcy, filed in Palmdale, CA in September 2013, led to asset liquidation, with the case closing in 2013-12-22."
William Jae Kim — California, 2:13-bk-32744-BB


ᐅ Young Sam Kim, California

Address: 5247 Northridge Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-48748-ER: "The bankruptcy filing by Young Sam Kim, undertaken in 2012-11-21 in Palmdale, CA under Chapter 7, concluded with discharge in March 3, 2013 after liquidating assets."
Young Sam Kim — California, 2:12-bk-48748-ER


ᐅ Sean Kimbrell, California

Address: 40463 Chip Ct Palmdale, CA 93551

Bankruptcy Case 2:10-bk-53732-RN Overview: "Sean Kimbrell's Chapter 7 bankruptcy, filed in Palmdale, CA in 10.12.2010, led to asset liquidation, with the case closing in 2011-02-14."
Sean Kimbrell — California, 2:10-bk-53732-RN


ᐅ Barbara King, California

Address: 38615 Frontier Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60854-ER: "The bankruptcy record of Barbara King from Palmdale, CA, shows a Chapter 7 case filed in 2010-11-29. In this process, assets were liquidated to settle debts, and the case was discharged in April 3, 2011."
Barbara King — California, 2:10-bk-60854-ER


ᐅ William Michael King, California

Address: 37143 Waterman Ave Palmdale, CA 93550-6609

Bankruptcy Case 2:14-bk-30413-BB Summary: "In a Chapter 7 bankruptcy case, William Michael King from Palmdale, CA, saw their proceedings start in 2014-10-29 and complete by 2015-01-27, involving asset liquidation."
William Michael King — California, 2:14-bk-30413-BB


ᐅ Yvette King, California

Address: 3244 Thomas Ave Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-64821-ER7: "Palmdale, CA resident Yvette King's December 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Yvette King — California, 2:10-bk-64821-ER


ᐅ Zachary J King, California

Address: 38708 35th St E Palmdale, CA 93550-4234

Bankruptcy Case 2:14-bk-13431-RN Summary: "In Palmdale, CA, Zachary J King filed for Chapter 7 bankruptcy in Feb 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by Jun 16, 2014."
Zachary J King — California, 2:14-bk-13431-RN


ᐅ Kevin Patrick King, California

Address: 1720 Hitchcock Pl Palmdale, CA 93550-6912

Brief Overview of Bankruptcy Case 2:15-bk-22099-SK: "Kevin Patrick King's Chapter 7 bankruptcy, filed in Palmdale, CA in Jul 31, 2015, led to asset liquidation, with the case closing in October 29, 2015."
Kevin Patrick King — California, 2:15-bk-22099-SK


ᐅ James Walter Kinsey, California

Address: 2806 Crocus Pl Palmdale, CA 93551-6161

Bankruptcy Case 2:15-bk-20069-RN Overview: "James Walter Kinsey's bankruptcy, initiated in June 2015 and concluded by September 22, 2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Walter Kinsey — California, 2:15-bk-20069-RN


ᐅ Loralee Kirkpatrick, California

Address: 17808 Longmeadow Ave Palmdale, CA 93591

Brief Overview of Bankruptcy Case 2:10-bk-47930-BB: "The bankruptcy record of Loralee Kirkpatrick from Palmdale, CA, shows a Chapter 7 case filed in 09/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Loralee Kirkpatrick — California, 2:10-bk-47930-BB


ᐅ Tina Kirkum, California

Address: 38926 Carolside Ave Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-22981-ER7: "In Palmdale, CA, Tina Kirkum filed for Chapter 7 bankruptcy in 05/17/2013. This case, involving liquidating assets to pay off debts, was resolved by 08/27/2013."
Tina Kirkum — California, 2:13-bk-22981-ER


ᐅ Samuel Kajubi Kironde, California

Address: 3246 Fairgreen Ln Palmdale, CA 93551

Bankruptcy Case 2:11-bk-27374-PC Summary: "The bankruptcy record of Samuel Kajubi Kironde from Palmdale, CA, shows a Chapter 7 case filed in April 21, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/24/2011."
Samuel Kajubi Kironde — California, 2:11-bk-27374-PC


ᐅ Oganes Kirpichyan, California

Address: 2437 Moonlight Ct Palmdale, CA 93550-6235

Bankruptcy Case 2:16-bk-11667-DS Summary: "Oganes Kirpichyan's bankruptcy, initiated in 2016-02-10 and concluded by 2016-05-10 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oganes Kirpichyan — California, 2:16-bk-11667-DS


ᐅ John Charles Kleeh, California

Address: 5620 Kingman Dr Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:11-bk-18992-PC7: "In Palmdale, CA, John Charles Kleeh filed for Chapter 7 bankruptcy in March 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-05."
John Charles Kleeh — California, 2:11-bk-18992-PC


ᐅ David Allen Klenk, California

Address: 39135 169th St E Palmdale, CA 93591-3425

Brief Overview of Bankruptcy Case 2:15-bk-27952-BR: "Palmdale, CA resident David Allen Klenk's 11/23/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2016."
David Allen Klenk — California, 2:15-bk-27952-BR


ᐅ Cherina Marie Kline, California

Address: 937 E Avenue R Apt 32 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-25085-BR: "The bankruptcy filing by Cherina Marie Kline, undertaken in 2012-04-30 in Palmdale, CA under Chapter 7, concluded with discharge in 2012-09-02 after liquidating assets."
Cherina Marie Kline — California, 2:12-bk-25085-BR


ᐅ Winston Uriah Knibbs, California

Address: 37237 Mahonia Ave Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:11-bk-38580-EC7: "Winston Uriah Knibbs's Chapter 7 bankruptcy, filed in Palmdale, CA in 2011-07-01, led to asset liquidation, with the case closing in 2011-11-03."
Winston Uriah Knibbs — California, 2:11-bk-38580-EC


ᐅ Russell A Kobrin, California

Address: 2318 W Avenue P12 Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14520-RN: "In Palmdale, CA, Russell A Kobrin filed for Chapter 7 bankruptcy in Feb 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by June 2011."
Russell A Kobrin — California, 2:11-bk-14520-RN


ᐅ Cathy Lynn Koivu, California

Address: 38645 156th St E Palmdale, CA 93591-2914

Bankruptcy Case 2:14-bk-12565-TD Summary: "Cathy Lynn Koivu's Chapter 7 bankruptcy, filed in Palmdale, CA in 2014-02-10, led to asset liquidation, with the case closing in 2014-06-02."
Cathy Lynn Koivu — California, 2:14-bk-12565-TD


ᐅ Raimo I Koivu, California

Address: 38645 156th St E Palmdale, CA 93591-2914

Concise Description of Bankruptcy Case 2:14-bk-12565-TD7: "The case of Raimo I Koivu in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raimo I Koivu — California, 2:14-bk-12565-TD


ᐅ Ian Thyregod Kornbeck, California

Address: 4614 Brisa Dr Palmdale, CA 93551

Bankruptcy Case 2:11-bk-12307-RN Overview: "Palmdale, CA resident Ian Thyregod Kornbeck's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2011."
Ian Thyregod Kornbeck — California, 2:11-bk-12307-RN


ᐅ Patrick John Kossow, California

Address: 1219 E Avenue Q13 Palmdale, CA 93550

Bankruptcy Case 1:09-bk-22806-GM Overview: "In a Chapter 7 bankruptcy case, Patrick John Kossow from Palmdale, CA, saw their proceedings start in September 2009 and complete by Jan 9, 2010, involving asset liquidation."
Patrick John Kossow — California, 1:09-bk-22806-GM


ᐅ Georges Kourzessoian, California

Address: 1131 Whispering Willow St Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-32815-BR: "In a Chapter 7 bankruptcy case, Georges Kourzessoian from Palmdale, CA, saw their proceedings start in 2013-09-12 and complete by Dec 23, 2013, involving asset liquidation."
Georges Kourzessoian — California, 2:13-bk-32815-BR


ᐅ Heather Kowalczyk, California

Address: PO Box 900896 Palmdale, CA 93590

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63247-ER: "Heather Kowalczyk's bankruptcy, initiated in 2010-12-14 and concluded by Apr 18, 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heather Kowalczyk — California, 2:10-bk-63247-ER


ᐅ Roxanne Kress, California

Address: 5100 Cliff Rose Dr Palmdale, CA 93552-3836

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12968-RK: "Roxanne Kress's bankruptcy, initiated in February 18, 2014 and concluded by June 9, 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roxanne Kress — California, 2:14-bk-12968-RK


ᐅ Tom Stanley Krystkowiak, California

Address: 36534 Sinaloa St Palmdale, CA 93552-5855

Bankruptcy Case 2:16-bk-12766-RK Summary: "In a Chapter 7 bankruptcy case, Tom Stanley Krystkowiak from Palmdale, CA, saw his proceedings start in 2016-03-04 and complete by June 2, 2016, involving asset liquidation."
Tom Stanley Krystkowiak — California, 2:16-bk-12766-RK


ᐅ Bennett Kussoy, California

Address: 36861 Little Leaf Dr Palmdale, CA 93550

Bankruptcy Case 2:10-bk-26301-ER Overview: "The case of Bennett Kussoy in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bennett Kussoy — California, 2:10-bk-26301-ER


ᐅ Fleur Clarence La, California

Address: 4234 Vitrina Ln Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46646-ER: "The bankruptcy filing by Fleur Clarence La, undertaken in 2010-08-30 in Palmdale, CA under Chapter 7, concluded with discharge in 01.02.2011 after liquidating assets."
Fleur Clarence La — California, 2:10-bk-46646-ER


ᐅ Rosse Bonnie Lou La, California

Address: 40701 Rancho Vista Blvd Spc 327 Palmdale, CA 93551

Bankruptcy Case 2:11-bk-24147-BB Summary: "The case of Rosse Bonnie Lou La in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosse Bonnie Lou La — California, 2:11-bk-24147-BB


ᐅ Anthony L Labarba, California

Address: 40042 Vicker Way Palmdale, CA 93551

Bankruptcy Case 2:11-bk-28316-BB Summary: "The bankruptcy filing by Anthony L Labarba, undertaken in April 27, 2011 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-08-30 after liquidating assets."
Anthony L Labarba — California, 2:11-bk-28316-BB


ᐅ Juvel Austin Venz Ladera, California

Address: 38622 3rd St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-22233-RN7: "In Palmdale, CA, Juvel Austin Venz Ladera filed for Chapter 7 bankruptcy in 03/22/2011. This case, involving liquidating assets to pay off debts, was resolved by July 25, 2011."
Juvel Austin Venz Ladera — California, 2:11-bk-22233-RN


ᐅ Sylvan De Lafeuille, California

Address: 37840 Satinwood Ln Palmdale, CA 93551-6985

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26296-DS: "Sylvan De Lafeuille's Chapter 7 bankruptcy, filed in Palmdale, CA in 10/23/2015, led to asset liquidation, with the case closing in 2016-01-21."
Sylvan De Lafeuille — California, 2:15-bk-26296-DS


ᐅ Naresh K Lagadapati, California

Address: 38121 25th St E Apt V102 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-18755-ER: "Naresh K Lagadapati's Chapter 7 bankruptcy, filed in Palmdale, CA in 03.12.2012, led to asset liquidation, with the case closing in 2012-07-15."
Naresh K Lagadapati — California, 2:12-bk-18755-ER


ᐅ Benjamin O Lagos, California

Address: 38530 Tierra Subida Ave Apt 303 Palmdale, CA 93551-4729

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-29343-SK: "In a Chapter 7 bankruptcy case, Benjamin O Lagos from Palmdale, CA, saw his proceedings start in 12.28.2015 and complete by March 2016, involving asset liquidation."
Benjamin O Lagos — California, 2:15-bk-29343-SK


ᐅ Zoltan Lakatos, California

Address: 6898 Contes St Palmdale, CA 93552

Brief Overview of Bankruptcy Case 1:09-bk-24484-GM: "In Palmdale, CA, Zoltan Lakatos filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-21."
Zoltan Lakatos — California, 1:09-bk-24484-GM


ᐅ Cherise Yvonne Lakey, California

Address: 6313 Whitney Way Palmdale, CA 93552

Bankruptcy Case 2:12-bk-47611-BB Summary: "Cherise Yvonne Lakey's Chapter 7 bankruptcy, filed in Palmdale, CA in 2012-11-09, led to asset liquidation, with the case closing in 2013-02-19."
Cherise Yvonne Lakey — California, 2:12-bk-47611-BB


ᐅ Vishwa Lakhanpal, California

Address: 41580 Nonpareil Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-12297-SB: "The bankruptcy filing by Vishwa Lakhanpal, undertaken in Jan 21, 2010 in Palmdale, CA under Chapter 7, concluded with discharge in 05/03/2010 after liquidating assets."
Vishwa Lakhanpal — California, 2:10-bk-12297-SB


ᐅ Lisa Maria Lamar, California

Address: 37545 Cloverwood Ct Palmdale, CA 93552

Bankruptcy Case 2:12-bk-19878-BB Summary: "Palmdale, CA resident Lisa Maria Lamar's Mar 20, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 23, 2012."
Lisa Maria Lamar — California, 2:12-bk-19878-BB


ᐅ Sheryl Lynn Lamar, California

Address: 5653 E Avenue R11 Palmdale, CA 93552

Bankruptcy Case 2:12-bk-25917-RK Summary: "The case of Sheryl Lynn Lamar in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sheryl Lynn Lamar — California, 2:12-bk-25917-RK


ᐅ Christina Danielle Lamar, California

Address: 5862 Monaco Ln Palmdale, CA 93552

Bankruptcy Case 2:12-bk-33605-TD Summary: "Christina Danielle Lamar's Chapter 7 bankruptcy, filed in Palmdale, CA in 07/09/2012, led to asset liquidation, with the case closing in 2012-10-15."
Christina Danielle Lamar — California, 2:12-bk-33605-TD


ᐅ Jr William Arthur Lamey, California

Address: 40701 Rancho Vista Blvd Spc 215 Palmdale, CA 93551

Bankruptcy Case 2:11-bk-13096-TD Summary: "Palmdale, CA resident Jr William Arthur Lamey's 2011-01-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2011."
Jr William Arthur Lamey — California, 2:11-bk-13096-TD


ᐅ Troy Alan Lamoni, California

Address: 40247 166th St E Palmdale, CA 93591

Concise Description of Bankruptcy Case 1:09-bk-22876-GM7: "Troy Alan Lamoni's Chapter 7 bankruptcy, filed in Palmdale, CA in 09/30/2009, led to asset liquidation, with the case closing in Jan 10, 2010."
Troy Alan Lamoni — California, 1:09-bk-22876-GM


ᐅ George Donald Lamonte, California

Address: 4616 Vitrina Ln Palmdale, CA 93551-2634

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-29151-VZ: "The bankruptcy filing by George Donald Lamonte, undertaken in Dec 21, 2015 in Palmdale, CA under Chapter 7, concluded with discharge in 03/20/2016 after liquidating assets."
George Donald Lamonte — California, 2:15-bk-29151-VZ