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 Jose Roberto Arevalo, California

Address: 40036 Vicker Way Palmdale, CA 93551

Bankruptcy Case 1:13-bk-10438-VK Overview: "Jose Roberto Arevalo's bankruptcy, initiated in 2013-01-22 and concluded by May 4, 2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Roberto Arevalo — California, 1:13-bk-10438-VK


ᐅ Arlene V Arevalo, California

Address: 37511 5th St E Palmdale, CA 93550-6011

Concise Description of Bankruptcy Case 2:14-bk-24119-BR7: "The bankruptcy record of Arlene V Arevalo from Palmdale, CA, shows a Chapter 7 case filed in 07/24/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2014."
Arlene V Arevalo — California, 2:14-bk-24119-BR


ᐅ Carlos Arevalo, California

Address: 36509 Springsong Way Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:13-bk-26685-BR: "The bankruptcy filing by Carlos Arevalo, undertaken in Jun 27, 2013 in Palmdale, CA under Chapter 7, concluded with discharge in 2013-10-07 after liquidating assets."
Carlos Arevalo — California, 2:13-bk-26685-BR


ᐅ Oscar Arevalo, California

Address: 4726 Minstrel Dr Palmdale, CA 93552-4424

Bankruptcy Case 2:14-bk-28483-WB Overview: "The case of Oscar Arevalo in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Arevalo — California, 2:14-bk-28483-WB


ᐅ Elizabeth Arevalo, California

Address: 38771 Sunnyvale St Palmdale, CA 93551-4683

Bankruptcy Case 2:14-bk-22734-ER Summary: "Elizabeth Arevalo's Chapter 7 bankruptcy, filed in Palmdale, CA in 2014-07-01, led to asset liquidation, with the case closing in October 2014."
Elizabeth Arevalo — California, 2:14-bk-22734-ER


ᐅ Ricardo Jose Arevalo, California

Address: 38550 22nd St E Unit 4 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-36982-BB: "In a Chapter 7 bankruptcy case, Ricardo Jose Arevalo from Palmdale, CA, saw his proceedings start in 06.23.2011 and complete by October 2011, involving asset liquidation."
Ricardo Jose Arevalo — California, 2:11-bk-36982-BB


ᐅ Jenmy Carolina Arevalo, California

Address: 4160 E Avenue R Apt 5-101 Palmdale, CA 93552-4597

Bankruptcy Case 2:14-bk-28483-WB Overview: "The case of Jenmy Carolina Arevalo in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jenmy Carolina Arevalo — California, 2:14-bk-28483-WB


ᐅ Eloisa E Arguello, California

Address: 40222 179th St E Palmdale, CA 93591-3142

Bankruptcy Case 2:16-bk-17607-BB Overview: "The bankruptcy filing by Eloisa E Arguello, undertaken in 2016-06-08 in Palmdale, CA under Chapter 7, concluded with discharge in September 6, 2016 after liquidating assets."
Eloisa E Arguello — California, 2:16-bk-17607-BB


ᐅ Hugo Benjamin Argueta, California

Address: 3013 Via Primero Palmdale, CA 93550

Bankruptcy Case 2:11-bk-33988-RN Summary: "The bankruptcy filing by Hugo Benjamin Argueta, undertaken in 06/02/2011 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-10-05 after liquidating assets."
Hugo Benjamin Argueta — California, 2:11-bk-33988-RN


ᐅ Enrique Arias, California

Address: 1246 E Avenue Q4 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-29941-EC7: "The bankruptcy record of Enrique Arias from Palmdale, CA, shows a Chapter 7 case filed in 05/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-08."
Enrique Arias — California, 2:11-bk-29941-EC


ᐅ Jr Jacob Ignacio Arias, California

Address: 36645 Quito Way Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-24285-PC: "The bankruptcy filing by Jr Jacob Ignacio Arias, undertaken in 2011-04-01 in Palmdale, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Jr Jacob Ignacio Arias — California, 2:11-bk-24285-PC


ᐅ Jr Ruben Arias, California

Address: 3807 Chalone Dr Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:12-bk-46474-BR7: "In Palmdale, CA, Jr Ruben Arias filed for Chapter 7 bankruptcy in October 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-09."
Jr Ruben Arias — California, 2:12-bk-46474-BR


ᐅ Fernando Arias, California

Address: 1530 Bengal Ct Palmdale, CA 93551

Bankruptcy Case 2:10-bk-62686-BB Overview: "The bankruptcy record of Fernando Arias from Palmdale, CA, shows a Chapter 7 case filed in Dec 9, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Fernando Arias — California, 2:10-bk-62686-BB


ᐅ Hector Ruiz Arias, California

Address: 37909 Boxthorn St Palmdale, CA 93552-3815

Bankruptcy Case 09-33597-sgj13 Summary: "Filing for Chapter 13 bankruptcy in Jun 5, 2009, Hector Ruiz Arias from Palmdale, CA, structured a repayment plan, achieving discharge in 08.27.2013."
Hector Ruiz Arias — California, 09-33597


ᐅ Rosa Noemy Arias, California

Address: 40101 Castana Ln Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:13-bk-19815-ER7: "The bankruptcy record of Rosa Noemy Arias from Palmdale, CA, shows a Chapter 7 case filed in 04.15.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 22, 2013."
Rosa Noemy Arias — California, 2:13-bk-19815-ER


ᐅ Danny Arias, California

Address: 36954 Barons Ct Palmdale, CA 93552

Bankruptcy Case 2:10-bk-60363-BB Summary: "In Palmdale, CA, Danny Arias filed for Chapter 7 bankruptcy in Nov 23, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-28."
Danny Arias — California, 2:10-bk-60363-BB


ᐅ Douglas Gonzales Arias, California

Address: 453 Hacienda Dr Palmdale, CA 93551

Bankruptcy Case 2:11-bk-13124-ER Summary: "The bankruptcy record of Douglas Gonzales Arias from Palmdale, CA, shows a Chapter 7 case filed in 2011-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2011."
Douglas Gonzales Arias — California, 2:11-bk-13124-ER


ᐅ Paul Alexander Ariaz, California

Address: 37265 37th St E Palmdale, CA 93550-2502

Brief Overview of Bankruptcy Case 2:16-bk-10195-BR: "Palmdale, CA resident Paul Alexander Ariaz's 01.07.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 6, 2016."
Paul Alexander Ariaz — California, 2:16-bk-10195-BR


ᐅ Sr Paul A Ariaz, California

Address: 37265 37th St E Palmdale, CA 93550

Bankruptcy Case 2:12-bk-23386-TD Overview: "The case of Sr Paul A Ariaz in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Paul A Ariaz — California, 2:12-bk-23386-TD


ᐅ Vanessa Ariaz, California

Address: 37265 37th St E Palmdale, CA 93550-2502

Bankruptcy Case 2:16-bk-10195-BR Overview: "The case of Vanessa Ariaz in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Ariaz — California, 2:16-bk-10195-BR


ᐅ Brown Laura J Arline, California

Address: 38250 9th St E Apt 226 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-23664-RK: "The bankruptcy record of Brown Laura J Arline from Palmdale, CA, shows a Chapter 7 case filed in 2012-04-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-21."
Brown Laura J Arline — California, 2:12-bk-23664-RK


ᐅ Rafael Chavez Armendariz, California

Address: 37521 Daybreak St Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-37382-RK: "The bankruptcy record of Rafael Chavez Armendariz from Palmdale, CA, shows a Chapter 7 case filed in 2013-11-14. In this process, assets were liquidated to settle debts, and the case was discharged in February 24, 2014."
Rafael Chavez Armendariz — California, 2:13-bk-37382-RK


ᐅ Maribel Armenta, California

Address: 37407 Harrow Ct Palmdale, CA 93550-7743

Bankruptcy Case 2:14-bk-24180-RK Overview: "In a Chapter 7 bankruptcy case, Maribel Armenta from Palmdale, CA, saw her proceedings start in July 25, 2014 and complete by October 2014, involving asset liquidation."
Maribel Armenta — California, 2:14-bk-24180-RK


ᐅ Ricardo Armenta, California

Address: 37391 Downing St Palmdale, CA 93550-7740

Brief Overview of Bankruptcy Case 2:14-bk-24180-RK: "Palmdale, CA resident Ricardo Armenta's Jul 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 23, 2014."
Ricardo Armenta — California, 2:14-bk-24180-RK


ᐅ Jose Armenta, California

Address: 6637 Avenida De Paloma Palmdale, CA 93552-4106

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-20833-SK: "The bankruptcy record of Jose Armenta from Palmdale, CA, shows a Chapter 7 case filed in 06.01.2014. In this process, assets were liquidated to settle debts, and the case was discharged in August 30, 2014."
Jose Armenta — California, 2:14-bk-20833-SK


ᐅ Guadalupe Armour, California

Address: 38602 Kelsey Ct Palmdale, CA 93551-5445

Concise Description of Bankruptcy Case 2:15-bk-12808-DS7: "Guadalupe Armour's bankruptcy, initiated in February 25, 2015 and concluded by June 2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Guadalupe Armour — California, 2:15-bk-12808-DS


ᐅ Lloyd John Armour, California

Address: 38602 Kelsey Ct Palmdale, CA 93551-5445

Bankruptcy Case 2:15-bk-12808-DS Summary: "The case of Lloyd John Armour in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lloyd John Armour — California, 2:15-bk-12808-DS


ᐅ Dorothy Leverne Armstrong, California

Address: 3759 Sonora Way Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-34943-BB: "Dorothy Leverne Armstrong's Chapter 7 bankruptcy, filed in Palmdale, CA in 2012-07-19, led to asset liquidation, with the case closing in 11.21.2012."
Dorothy Leverne Armstrong — California, 2:12-bk-34943-BB


ᐅ David Armstrong, California

Address: 40192 176th St E Palmdale, CA 93591

Concise Description of Bankruptcy Case 2:10-bk-52293-PC7: "David Armstrong's bankruptcy, initiated in 10/01/2010 and concluded by Feb 3, 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Armstrong — California, 2:10-bk-52293-PC


ᐅ Gayane Aroutiounian, California

Address: 37414 Cambridge Ln Palmdale, CA 93550

Bankruptcy Case 1:09-bk-25605-MT Overview: "In a Chapter 7 bankruptcy case, Gayane Aroutiounian from Palmdale, CA, saw their proceedings start in 2009-11-20 and complete by 2010-03-11, involving asset liquidation."
Gayane Aroutiounian — California, 1:09-bk-25605-MT


ᐅ Maria Gonzalez Arredondo, California

Address: 3532 E Avenue R10 Palmdale, CA 93550-5755

Brief Overview of Bankruptcy Case 2:14-bk-23818-VZ: "In Palmdale, CA, Maria Gonzalez Arredondo filed for Chapter 7 bankruptcy in July 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by October 19, 2014."
Maria Gonzalez Arredondo — California, 2:14-bk-23818-VZ


ᐅ Ramon Gonzalez Arredondo, California

Address: 3532 E Avenue R10 Palmdale, CA 93550

Bankruptcy Case 2:12-bk-11482-BB Summary: "The bankruptcy record of Ramon Gonzalez Arredondo from Palmdale, CA, shows a Chapter 7 case filed in 01.16.2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
Ramon Gonzalez Arredondo — California, 2:12-bk-11482-BB


ᐅ Roberto Arreguin, California

Address: 1047 Marigold Ave Palmdale, CA 93551-4358

Bankruptcy Case 2:16-bk-13316-BR Summary: "Roberto Arreguin's Chapter 7 bankruptcy, filed in Palmdale, CA in 03.16.2016, led to asset liquidation, with the case closing in June 2016."
Roberto Arreguin — California, 2:16-bk-13316-BR


ᐅ Tesla Arreguin, California

Address: 1047 Marigold Ave Palmdale, CA 93551-4358

Concise Description of Bankruptcy Case 2:16-bk-13316-BR7: "The bankruptcy record of Tesla Arreguin from Palmdale, CA, shows a Chapter 7 case filed in 2016-03-16. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 14, 2016."
Tesla Arreguin — California, 2:16-bk-13316-BR


ᐅ Aguiar Jose Manuel Arreola, California

Address: 37928 50th St E Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:12-bk-18332-TD: "In Palmdale, CA, Aguiar Jose Manuel Arreola filed for Chapter 7 bankruptcy in March 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-11."
Aguiar Jose Manuel Arreola — California, 2:12-bk-18332-TD


ᐅ Hugo Arreola, California

Address: 150 Andalucia Dr Palmdale, CA 93550

Bankruptcy Case 2:10-bk-34538-BB Summary: "The bankruptcy record of Hugo Arreola from Palmdale, CA, shows a Chapter 7 case filed in 2010-06-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-19."
Hugo Arreola — California, 2:10-bk-34538-BB


ᐅ Mike Reyes Arriola, California

Address: 40115 Ronar St Palmdale, CA 93591

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17078-ER: "Mike Reyes Arriola's bankruptcy, initiated in 2013-03-19 and concluded by 2013-06-29 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mike Reyes Arriola — California, 2:13-bk-17078-ER


ᐅ Miguel A Arroyo, California

Address: 37901 Maureen St Palmdale, CA 93550-7037

Concise Description of Bankruptcy Case 2:16-bk-11797-RK7: "The bankruptcy filing by Miguel A Arroyo, undertaken in 02.12.2016 in Palmdale, CA under Chapter 7, concluded with discharge in May 12, 2016 after liquidating assets."
Miguel A Arroyo — California, 2:16-bk-11797-RK


ᐅ Benjamin Arroyo, California

Address: 16212 Rawhide Ave Palmdale, CA 93591-3205

Bankruptcy Case 2:15-bk-16576-RN Summary: "The bankruptcy record of Benjamin Arroyo from Palmdale, CA, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 25, 2015."
Benjamin Arroyo — California, 2:15-bk-16576-RN


ᐅ Blanca Irene Arroyo, California

Address: 1031 Blossom Ct Palmdale, CA 93551

Bankruptcy Case 2:11-bk-57295-BB Summary: "The case of Blanca Irene Arroyo in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanca Irene Arroyo — California, 2:11-bk-57295-BB


ᐅ Juvenal Garcia Arroyo, California

Address: 757 Vandal Way Palmdale, CA 93551

Bankruptcy Case 2:11-bk-46449-BB Overview: "In Palmdale, CA, Juvenal Garcia Arroyo filed for Chapter 7 bankruptcy in 2011-08-26. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2011."
Juvenal Garcia Arroyo — California, 2:11-bk-46449-BB


ᐅ Maria Arteaga, California

Address: 3518 Southview Ct Palmdale, CA 93550-6606

Brief Overview of Bankruptcy Case 2:15-bk-11153-BR: "Maria Arteaga's Chapter 7 bankruptcy, filed in Palmdale, CA in 2015-01-27, led to asset liquidation, with the case closing in 04/27/2015."
Maria Arteaga — California, 2:15-bk-11153-BR


ᐅ Noel Arteaga, California

Address: 3356 Thomas Ave Palmdale, CA 93550

Bankruptcy Case 2:10-bk-54023-BR Summary: "The bankruptcy record of Noel Arteaga from Palmdale, CA, shows a Chapter 7 case filed in 2010-10-13. In this process, assets were liquidated to settle debts, and the case was discharged in 02.15.2011."
Noel Arteaga — California, 2:10-bk-54023-BR


ᐅ Pascual Arteaga, California

Address: 37543 Madison St Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48595-PC: "Pascual Arteaga's bankruptcy, initiated in September 2011 and concluded by 01/15/2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pascual Arteaga — California, 2:11-bk-48595-PC


ᐅ Carlos Arteaga, California

Address: 37626 Tacoma St Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-40166-VK7: "In Palmdale, CA, Carlos Arteaga filed for Chapter 7 bankruptcy in Jul 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 24, 2010."
Carlos Arteaga — California, 2:10-bk-40166-VK


ᐅ Gabriel A Asmar, California

Address: PO Box 901991 Palmdale, CA 93590-1991

Concise Description of Bankruptcy Case 2:15-bk-15959-SK7: "Palmdale, CA resident Gabriel A Asmar's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-15."
Gabriel A Asmar — California, 2:15-bk-15959-SK


ᐅ Sherry P Aude, California

Address: 3352 Fulham Ct Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:12-bk-27793-TD7: "In a Chapter 7 bankruptcy case, Sherry P Aude from Palmdale, CA, saw her proceedings start in 2012-05-21 and complete by Sep 23, 2012, involving asset liquidation."
Sherry P Aude — California, 2:12-bk-27793-TD


ᐅ Mathieu Hari Austin, California

Address: 16104 Wells Fargo Ave Palmdale, CA 93591-3241

Brief Overview of Bankruptcy Case 2:15-bk-20452-DS: "The bankruptcy filing by Mathieu Hari Austin, undertaken in 06.30.2015 in Palmdale, CA under Chapter 7, concluded with discharge in 2015-09-28 after liquidating assets."
Mathieu Hari Austin — California, 2:15-bk-20452-DS


ᐅ James Michael Austin, California

Address: 36420 Sinaloa St Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:11-bk-13780-BR7: "In a Chapter 7 bankruptcy case, James Michael Austin from Palmdale, CA, saw their proceedings start in Jan 28, 2011 and complete by June 2, 2011, involving asset liquidation."
James Michael Austin — California, 2:11-bk-13780-BR


ᐅ Esteban Perez Avalos, California

Address: 37922 San Carlos Way Palmdale, CA 93550-2434

Bankruptcy Case 2:15-bk-10895-VZ Summary: "Esteban Perez Avalos's bankruptcy, initiated in 2015-01-21 and concluded by 04/21/2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Esteban Perez Avalos — California, 2:15-bk-10895-VZ


ᐅ Merido Alfonso Avalos, California

Address: 37128 Calle Amigo Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-27229-TD: "Palmdale, CA resident Merido Alfonso Avalos's 2012-05-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2012."
Merido Alfonso Avalos — California, 2:12-bk-27229-TD


ᐅ Phillip Avalos, California

Address: 5712 Malaga Ct Palmdale, CA 93552

Bankruptcy Case 2:12-bk-46757-RN Overview: "The bankruptcy filing by Phillip Avalos, undertaken in 2012-11-01 in Palmdale, CA under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Phillip Avalos — California, 2:12-bk-46757-RN


ᐅ Rigoberto Avalos, California

Address: 37764 Banyan Pl Palmdale, CA 93551

Bankruptcy Case 2:10-bk-14306-RN Summary: "In Palmdale, CA, Rigoberto Avalos filed for Chapter 7 bankruptcy in 02.06.2010. This case, involving liquidating assets to pay off debts, was resolved by 05.19.2010."
Rigoberto Avalos — California, 2:10-bk-14306-RN


ᐅ Javier Avalos, California

Address: 5845 Monterey Pl Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24080-BB: "The bankruptcy filing by Javier Avalos, undertaken in 03/31/2011 in Palmdale, CA under Chapter 7, concluded with discharge in 08/03/2011 after liquidating assets."
Javier Avalos — California, 2:11-bk-24080-BB


ᐅ Joe M Avalos, California

Address: 41222 Clayton Ct Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-45898-BR: "The bankruptcy filing by Joe M Avalos, undertaken in August 2011 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-12-26 after liquidating assets."
Joe M Avalos — California, 2:11-bk-45898-BR


ᐅ Abrahan Avalos, California

Address: 39761 171st St E Palmdale, CA 93591

Bankruptcy Case 2:13-bk-25407-RK Overview: "Abrahan Avalos's bankruptcy, initiated in Jun 12, 2013 and concluded by September 22, 2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Abrahan Avalos — California, 2:13-bk-25407-RK


ᐅ Jose Jesus Avalos, California

Address: 37329 Hampshire St Palmdale, CA 93550-6957

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28349-BB: "Jose Jesus Avalos's bankruptcy, initiated in November 30, 2015 and concluded by February 2016 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Jesus Avalos — California, 2:15-bk-28349-BB


ᐅ Arnold Avalos, California

Address: 3245 Purple Sage Ln Palmdale, CA 93550

Bankruptcy Case 2:10-bk-20102-RN Overview: "In a Chapter 7 bankruptcy case, Arnold Avalos from Palmdale, CA, saw his proceedings start in 03/18/2010 and complete by 06.28.2010, involving asset liquidation."
Arnold Avalos — California, 2:10-bk-20102-RN


ᐅ Celida Avalos, California

Address: 37922 San Carlos Way Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-20688-EC7: "In a Chapter 7 bankruptcy case, Celida Avalos from Palmdale, CA, saw their proceedings start in Mar 14, 2011 and complete by 2011-07-17, involving asset liquidation."
Celida Avalos — California, 2:11-bk-20688-EC


ᐅ Jose Maria Avelar, California

Address: 35907 53rd St E Palmdale, CA 93552

Bankruptcy Case 2:11-bk-20455-TD Overview: "Jose Maria Avelar's Chapter 7 bankruptcy, filed in Palmdale, CA in 03/11/2011, led to asset liquidation, with the case closing in 2011-07-14."
Jose Maria Avelar — California, 2:11-bk-20455-TD


ᐅ Jessie Avery, California

Address: 40005 Tilbury Dr Palmdale, CA 93551-4814

Bankruptcy Case 2:15-bk-28703-ER Summary: "Jessie Avery's Chapter 7 bankruptcy, filed in Palmdale, CA in 2015-12-09, led to asset liquidation, with the case closing in Mar 8, 2016."
Jessie Avery — California, 2:15-bk-28703-ER


ᐅ Angel Avila, California

Address: 38873 Edgemont Dr Palmdale, CA 93551

Bankruptcy Case 2:10-bk-16735-BB Summary: "Angel Avila's Chapter 7 bankruptcy, filed in Palmdale, CA in 02/24/2010, led to asset liquidation, with the case closing in 2010-06-06."
Angel Avila — California, 2:10-bk-16735-BB


ᐅ Lopez Osman Antonio Avila, California

Address: 37750 Maureen St Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-17819-PC7: "The case of Lopez Osman Antonio Avila in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lopez Osman Antonio Avila — California, 2:11-bk-17819-PC


ᐅ Jessica Avila, California

Address: 3445 San Felipe Ct Palmdale, CA 93550

Bankruptcy Case 2:10-bk-15400-RN Overview: "In Palmdale, CA, Jessica Avila filed for Chapter 7 bankruptcy in 02/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-29."
Jessica Avila — California, 2:10-bk-15400-RN


ᐅ Tomas H Avila, California

Address: 1030 E Avenue S Spc 32 Palmdale, CA 93550

Bankruptcy Case 2:12-bk-47213-RK Overview: "The bankruptcy record of Tomas H Avila from Palmdale, CA, shows a Chapter 7 case filed in 11.06.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/16/2013."
Tomas H Avila — California, 2:12-bk-47213-RK


ᐅ Fernandez Alfredo Avila, California

Address: 3126 E Avenue Q14 Palmdale, CA 93550-4922

Brief Overview of Bankruptcy Case 2:14-bk-27069-RN: "The bankruptcy record of Fernandez Alfredo Avila from Palmdale, CA, shows a Chapter 7 case filed in 2014-09-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-15."
Fernandez Alfredo Avila — California, 2:14-bk-27069-RN


ᐅ Joseph Avila, California

Address: 2811 Hornbeam Rd Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-13830-RN: "Joseph Avila's Chapter 7 bankruptcy, filed in Palmdale, CA in February 2010, led to asset liquidation, with the case closing in 2010-05-16."
Joseph Avila — California, 2:10-bk-13830-RN


ᐅ Claudia Avila, California

Address: 2255 E Avenue R10 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-39457-EC: "The case of Claudia Avila in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia Avila — California, 2:11-bk-39457-EC


ᐅ Rodrigo Avila, California

Address: 36852 Little Leaf Dr Palmdale, CA 93550

Bankruptcy Case 2:10-bk-54362-BB Summary: "In a Chapter 7 bankruptcy case, Rodrigo Avila from Palmdale, CA, saw his proceedings start in Oct 15, 2010 and complete by February 2011, involving asset liquidation."
Rodrigo Avila — California, 2:10-bk-54362-BB


ᐅ Greg A Avila, California

Address: 220 Pictorial St Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-37154-BR: "The bankruptcy record of Greg A Avila from Palmdale, CA, shows a Chapter 7 case filed in 2013-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 02/22/2014."
Greg A Avila — California, 2:13-bk-37154-BR


ᐅ Hector P Aviles, California

Address: 4740 Karling Pl Palmdale, CA 93552

Bankruptcy Case 2:11-bk-35417-EC Overview: "The case of Hector P Aviles in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hector P Aviles — California, 2:11-bk-35417-EC


ᐅ Jose Aviles, California

Address: 38729 10th St E Palmdale, CA 93550

Bankruptcy Case 1:09-bk-24382-KT Overview: "Jose Aviles's bankruptcy, initiated in October 2009 and concluded by February 8, 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Aviles — California, 1:09-bk-24382-KT


ᐅ Louie Avolevan, California

Address: 4532 Clear Springs Ave Palmdale, CA 93552-3700

Brief Overview of Bankruptcy Case 8:16-bk-10772-TA: "The case of Louie Avolevan in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louie Avolevan — California, 8:16-bk-10772-TA


ᐅ Safak Ay, California

Address: 37654 Barrinson St Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-25650-TD: "Palmdale, CA resident Safak Ay's 2011-04-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2011."
Safak Ay — California, 2:11-bk-25650-TD


ᐅ Miguel Ayala, California

Address: 2734 Bouquet Ln Palmdale, CA 93551

Bankruptcy Case 2:11-bk-61011-BB Summary: "Palmdale, CA resident Miguel Ayala's Dec 15, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-18."
Miguel Ayala — California, 2:11-bk-61011-BB


ᐅ Edwin F Ayala, California

Address: 37915 Tackstem St Palmdale, CA 93552

Bankruptcy Case 2:12-bk-47299-TD Summary: "Edwin F Ayala's Chapter 7 bankruptcy, filed in Palmdale, CA in November 2012, led to asset liquidation, with the case closing in 2013-02-17."
Edwin F Ayala — California, 2:12-bk-47299-TD


ᐅ Evangelina Ayala, California

Address: 36636 Little Sycamore St Palmdale, CA 93552

Bankruptcy Case 2:10-bk-13776-BB Overview: "The bankruptcy record of Evangelina Ayala from Palmdale, CA, shows a Chapter 7 case filed in February 2, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2010."
Evangelina Ayala — California, 2:10-bk-13776-BB


ᐅ Blanca Isela Ayala, California

Address: 4160 E Avenue R Bldg 12 Palmdale, CA 93552

Bankruptcy Case 2:11-bk-12380-BB Summary: "Palmdale, CA resident Blanca Isela Ayala's January 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.24.2011."
Blanca Isela Ayala — California, 2:11-bk-12380-BB


ᐅ German Ayala, California

Address: 6714 Miramar Ln Palmdale, CA 93551

Bankruptcy Case 2:10-bk-46491-BB Summary: "The bankruptcy filing by German Ayala, undertaken in August 2010 in Palmdale, CA under Chapter 7, concluded with discharge in Jan 1, 2011 after liquidating assets."
German Ayala — California, 2:10-bk-46491-BB


ᐅ Maria Ayala, California

Address: 38006 Lemsford Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36542-RN: "Maria Ayala's bankruptcy, initiated in 11.01.2013 and concluded by February 11, 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Ayala — California, 2:13-bk-36542-RN


ᐅ Mario Ayala, California

Address: 536 E Avenue Q9 Palmdale, CA 93550

Bankruptcy Case 2:10-bk-49196-ER Summary: "In a Chapter 7 bankruptcy case, Mario Ayala from Palmdale, CA, saw their proceedings start in 2010-09-15 and complete by 01/18/2011, involving asset liquidation."
Mario Ayala — California, 2:10-bk-49196-ER


ᐅ Albert Ayala, California

Address: 3755 Las Palmas Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31299-BR: "Palmdale, CA resident Albert Ayala's 2013-08-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2013."
Albert Ayala — California, 2:13-bk-31299-BR


ᐅ Isaac Ayala, California

Address: 40149 90th St W Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-22409-RN7: "Palmdale, CA resident Isaac Ayala's Mar 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-11."
Isaac Ayala — California, 2:10-bk-22409-RN


ᐅ Landaverde Juan Ayala, California

Address: 1849 Thistle Ave Palmdale, CA 93550

Bankruptcy Case 2:10-bk-47024-ER Summary: "In a Chapter 7 bankruptcy case, Landaverde Juan Ayala from Palmdale, CA, saw their proceedings start in Aug 31, 2010 and complete by 2011-01-03, involving asset liquidation."
Landaverde Juan Ayala — California, 2:10-bk-47024-ER


ᐅ Edward Ayres, California

Address: 40041 164th St E Palmdale, CA 93591

Concise Description of Bankruptcy Case 2:10-bk-45437-BR7: "Edward Ayres's bankruptcy, initiated in 08/23/2010 and concluded by 2010-12-26 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Ayres — California, 2:10-bk-45437-BR


ᐅ Jay Ayson, California

Address: 5036 Claro Way Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64837-RN: "The case of Jay Ayson in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jay Ayson — California, 2:10-bk-64837-RN


ᐅ Narine Ayvazyan, California

Address: 37839 Sweetbrush St Palmdale, CA 93552-3892

Brief Overview of Bankruptcy Case 2:15-bk-25848-BR: "Palmdale, CA resident Narine Ayvazyan's October 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-12."
Narine Ayvazyan — California, 2:15-bk-25848-BR


ᐅ Raouf Azer, California

Address: 39217 Chalfont Ln Palmdale, CA 93551-1528

Bankruptcy Case 2:15-bk-28339-DS Overview: "The bankruptcy filing by Raouf Azer, undertaken in 11/30/2015 in Palmdale, CA under Chapter 7, concluded with discharge in Feb 28, 2016 after liquidating assets."
Raouf Azer — California, 2:15-bk-28339-DS


ᐅ Victor Aziz, California

Address: 37256 43rd St E Palmdale, CA 93552

Bankruptcy Case 2:10-bk-38948-RN Summary: "Victor Aziz's Chapter 7 bankruptcy, filed in Palmdale, CA in July 14, 2010, led to asset liquidation, with the case closing in 2010-11-16."
Victor Aziz — California, 2:10-bk-38948-RN


ᐅ Randi Kay Baber, California

Address: 38572 10th Pl E Apt 10 Palmdale, CA 93550-2833

Bankruptcy Case 2:14-bk-24708-RN Summary: "In Palmdale, CA, Randi Kay Baber filed for Chapter 7 bankruptcy in Jul 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 15, 2014."
Randi Kay Baber — California, 2:14-bk-24708-RN


ᐅ Joe Isaias Baca, California

Address: 2753 Miranda Ct Palmdale, CA 93551

Bankruptcy Case 1:09-bk-22883-KT Summary: "The case of Joe Isaias Baca in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joe Isaias Baca — California, 1:09-bk-22883-KT


ᐅ Luis Daniel Baca, California

Address: 38658 Louise Ln Palmdale, CA 93551

Bankruptcy Case 2:11-bk-32017-EC Overview: "The bankruptcy filing by Luis Daniel Baca, undertaken in 05.20.2011 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-09-22 after liquidating assets."
Luis Daniel Baca — California, 2:11-bk-32017-EC


ᐅ James Joseph Baca, California

Address: 536 Fantasy St Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18212-BB: "The bankruptcy filing by James Joseph Baca, undertaken in March 2013 in Palmdale, CA under Chapter 7, concluded with discharge in 07/01/2013 after liquidating assets."
James Joseph Baca — California, 2:13-bk-18212-BB


ᐅ Donna Louise Backman, California

Address: 37241 Kingcup Ter Palmdale, CA 93551-6231

Brief Overview of Bankruptcy Case 2:16-bk-13831-ER: "The bankruptcy record of Donna Louise Backman from Palmdale, CA, shows a Chapter 7 case filed in 2016-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-06-23."
Donna Louise Backman — California, 2:16-bk-13831-ER


ᐅ Amy Migun Bae, California

Address: 37006 Jenna Ln Palmdale, CA 93550

Bankruptcy Case 2:11-bk-27923-SK Overview: "The bankruptcy filing by Amy Migun Bae, undertaken in April 2011 in Palmdale, CA under Chapter 7, concluded with discharge in Aug 28, 2011 after liquidating assets."
Amy Migun Bae — California, 2:11-bk-27923-SK


ᐅ Joseph Ignacio Baez, California

Address: 37637 Highland Ct Palmdale, CA 93552

Bankruptcy Case 2:13-bk-16794-BB Overview: "Joseph Ignacio Baez's Chapter 7 bankruptcy, filed in Palmdale, CA in 03.15.2013, led to asset liquidation, with the case closing in Jun 17, 2013."
Joseph Ignacio Baez — California, 2:13-bk-16794-BB


ᐅ Duke Eugene Baggett, California

Address: 38362 Maureen St Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-30020-BB: "Duke Eugene Baggett's bankruptcy, initiated in August 2013 and concluded by 2013-11-12 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duke Eugene Baggett — California, 2:13-bk-30020-BB


ᐅ Shawn David Bagley, California

Address: 2806 Crocus Pl Palmdale, CA 93551-6161

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20069-RN: "The bankruptcy record of Shawn David Bagley from Palmdale, CA, shows a Chapter 7 case filed in 2015-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2015."
Shawn David Bagley — California, 2:15-bk-20069-RN


ᐅ Iolanda Baglioni, California

Address: 1746 Bradcliff Way Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26895-PC: "Iolanda Baglioni's bankruptcy, initiated in April 19, 2011 and concluded by 08.22.2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Iolanda Baglioni — California, 2:11-bk-26895-PC


ᐅ Phelps Terkel Bailey, California

Address: 37008 Firethorn St Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-34798-BB7: "In a Chapter 7 bankruptcy case, Phelps Terkel Bailey from Palmdale, CA, saw their proceedings start in June 2011 and complete by October 2011, involving asset liquidation."
Phelps Terkel Bailey — California, 2:11-bk-34798-BB