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 Fernando Pagan, California

Address: 6354 Catania Ct Palmdale, CA 93552-4738

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24201-BB: "Palmdale, CA resident Fernando Pagan's July 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/10/2014."
Fernando Pagan — California, 2:14-bk-24201-BB


ᐅ Dorothy R Page, California

Address: 5118 Hillside Pl Palmdale, CA 93551-5738

Bankruptcy Case 2:15-bk-16414-DS Summary: "In a Chapter 7 bankruptcy case, Dorothy R Page from Palmdale, CA, saw her proceedings start in April 2015 and complete by 2015-07-22, involving asset liquidation."
Dorothy R Page — California, 2:15-bk-16414-DS


ᐅ Sr Robert John Paglia, California

Address: 40701 Rancho Vista Blvd Spc 347 Palmdale, CA 93551

Bankruptcy Case 2:13-bk-26530-BB Summary: "In a Chapter 7 bankruptcy case, Sr Robert John Paglia from Palmdale, CA, saw their proceedings start in 2013-06-26 and complete by Oct 6, 2013, involving asset liquidation."
Sr Robert John Paglia — California, 2:13-bk-26530-BB


ᐅ Miriam C Paguyo, California

Address: 5354 Windcrest Ct Palmdale, CA 93551-1158

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13955-TD: "In Palmdale, CA, Miriam C Paguyo filed for Chapter 7 bankruptcy in March 29, 2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Miriam C Paguyo — California, 2:16-bk-13955-TD


ᐅ Richard B Paguyo, California

Address: 5354 Windcrest Ct Palmdale, CA 93551-1158

Bankruptcy Case 2:16-bk-13955-TD Overview: "Palmdale, CA resident Richard B Paguyo's March 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-27."
Richard B Paguyo — California, 2:16-bk-13955-TD


ᐅ Jules Ray Paige, California

Address: 37131 Kendrick Cir Palmdale, CA 93550-7301

Concise Description of Bankruptcy Case 2:15-bk-23926-WB7: "In Palmdale, CA, Jules Ray Paige filed for Chapter 7 bankruptcy in 2015-09-04. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Jules Ray Paige — California, 2:15-bk-23926-WB


ᐅ Carlos Paiz, California

Address: 2310 E Avenue R4 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-32539-ER: "The bankruptcy record of Carlos Paiz from Palmdale, CA, shows a Chapter 7 case filed in 2010-06-03. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 6, 2010."
Carlos Paiz — California, 2:10-bk-32539-ER


ᐅ Jacob Paiz, California

Address: 5845 Monterey Pl Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-28193-VZ7: "Palmdale, CA resident Jacob Paiz's 2010-05-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2010."
Jacob Paiz — California, 2:10-bk-28193-VZ


ᐅ Oscar Palacio, California

Address: 38319 Sierra Grande Ave Palmdale, CA 93551

Bankruptcy Case 2:10-bk-55555-BR Summary: "The bankruptcy filing by Oscar Palacio, undertaken in October 21, 2010 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-02-23 after liquidating assets."
Oscar Palacio — California, 2:10-bk-55555-BR


ᐅ Sandra Palacios, California

Address: 37055 Dawson Dr Palmdale, CA 93550

Brief Overview of Bankruptcy Case 1:09-bk-22424-MT: "The bankruptcy filing by Sandra Palacios, undertaken in 2009-09-22 in Palmdale, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Sandra Palacios — California, 1:09-bk-22424-MT


ᐅ Sierra Jose Antonio Palacios, California

Address: 3244 E Avenue R14 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-26937-BR7: "In Palmdale, CA, Sierra Jose Antonio Palacios filed for Chapter 7 bankruptcy in 2013-06-29. This case, involving liquidating assets to pay off debts, was resolved by 10/09/2013."
Sierra Jose Antonio Palacios — California, 2:13-bk-26937-BR


ᐅ Claudia Palacios, California

Address: 37026 Erick Ct Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56339-RN: "In Palmdale, CA, Claudia Palacios filed for Chapter 7 bankruptcy in 2010-10-28. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-02."
Claudia Palacios — California, 2:10-bk-56339-RN


ᐅ Maria G Palacios, California

Address: 2536 Cloverdale Ct Palmdale, CA 93551-4603

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15253-BR: "In a Chapter 7 bankruptcy case, Maria G Palacios from Palmdale, CA, saw their proceedings start in 2015-04-03 and complete by 07.02.2015, involving asset liquidation."
Maria G Palacios — California, 2:15-bk-15253-BR


ᐅ Jesse Palacios, California

Address: 2536 Cloverdale Ct Palmdale, CA 93551-4603

Bankruptcy Case 2:15-bk-15253-BR Summary: "Jesse Palacios's bankruptcy, initiated in April 2015 and concluded by 07/02/2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesse Palacios — California, 2:15-bk-15253-BR


ᐅ Alexandra Palafox, California

Address: 37632 Patty Ct Palmdale, CA 93550-2600

Bankruptcy Case 2:14-bk-13561-SK Overview: "In a Chapter 7 bankruptcy case, Alexandra Palafox from Palmdale, CA, saw her proceedings start in February 2014 and complete by June 16, 2014, involving asset liquidation."
Alexandra Palafox — California, 2:14-bk-13561-SK


ᐅ Frank Palafox, California

Address: 545 Spruce Ct Palmdale, CA 93550-6036

Bankruptcy Case 2:14-bk-23313-BB Summary: "Frank Palafox's Chapter 7 bankruptcy, filed in Palmdale, CA in 2014-07-11, led to asset liquidation, with the case closing in 2014-10-27."
Frank Palafox — California, 2:14-bk-23313-BB


ᐅ Henry Palencia, California

Address: 39518 Armfield Ave Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-44546-PC7: "Palmdale, CA resident Henry Palencia's 08.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 20, 2010."
Henry Palencia — California, 2:10-bk-44546-PC


ᐅ Dana Palermo, California

Address: 16208 Chuka Ave Palmdale, CA 93591

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29368-RK: "The bankruptcy record of Dana Palermo from Palmdale, CA, shows a Chapter 7 case filed in 2013-07-31. In this process, assets were liquidated to settle debts, and the case was discharged in 11/04/2013."
Dana Palermo — California, 2:13-bk-29368-RK


ᐅ Juan Carlos Palma, California

Address: 38260 5th St E Apt B Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-22897-BR: "The bankruptcy record of Juan Carlos Palma from Palmdale, CA, shows a Chapter 7 case filed in 2013-05-17. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2013."
Juan Carlos Palma — California, 2:13-bk-22897-BR


ᐅ Noemi Palmas, California

Address: 2449 Loganberry Cir Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44518-TD: "Noemi Palmas's bankruptcy, initiated in 2012-10-12 and concluded by 2013-01-14 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noemi Palmas — California, 2:12-bk-44518-TD


ᐅ Karla Palomino, California

Address: 37222 Jargonelle Ct Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-49676-RN7: "The case of Karla Palomino in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karla Palomino — California, 2:10-bk-49676-RN


ᐅ Anthony Palumbo, California

Address: 3524 E Avenue R Spc 261 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-39071-BR7: "In a Chapter 7 bankruptcy case, Anthony Palumbo from Palmdale, CA, saw their proceedings start in 2010-07-15 and complete by Nov 17, 2010, involving asset liquidation."
Anthony Palumbo — California, 2:10-bk-39071-BR


ᐅ Anthony W Pandolfi, California

Address: 37841 Lasker Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12203-BR: "Anthony W Pandolfi's Chapter 7 bankruptcy, filed in Palmdale, CA in 2013-01-28, led to asset liquidation, with the case closing in 05/10/2013."
Anthony W Pandolfi — California, 2:13-bk-12203-BR


ᐅ Esteban I Panduro, California

Address: 3149 E Avenue R4 Palmdale, CA 93550

Bankruptcy Case 2:11-bk-44015-EC Overview: "In a Chapter 7 bankruptcy case, Esteban I Panduro from Palmdale, CA, saw his proceedings start in 2011-08-10 and complete by 12/13/2011, involving asset liquidation."
Esteban I Panduro — California, 2:11-bk-44015-EC


ᐅ Carlos Paniagua, California

Address: 36710 Oak Hill St Palmdale, CA 93552

Bankruptcy Case 2:10-bk-16070-BR Summary: "In Palmdale, CA, Carlos Paniagua filed for Chapter 7 bankruptcy in February 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-01."
Carlos Paniagua — California, 2:10-bk-16070-BR


ᐅ Manuel Pantoja, California

Address: 38840 2nd St E Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40050-PC: "In Palmdale, CA, Manuel Pantoja filed for Chapter 7 bankruptcy in 07/21/2010. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2010."
Manuel Pantoja — California, 2:10-bk-40050-PC


ᐅ Cantillo Ilenia Arichel Pao, California

Address: 37826 Sweetbrush St Palmdale, CA 93552

Brief Overview of Bankruptcy Case 1:09-bk-22818-GM: "The bankruptcy record of Cantillo Ilenia Arichel Pao from Palmdale, CA, shows a Chapter 7 case filed in 09/29/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 9, 2010."
Cantillo Ilenia Arichel Pao — California, 1:09-bk-22818-GM


ᐅ Joaquin Carlos Parada, California

Address: 40739 Gleneagles Ct Palmdale, CA 93551-5622

Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-13171-VK: "Joaquin Carlos Parada, a resident of Palmdale, CA, entered a Chapter 13 bankruptcy plan in August 2007, culminating in its successful completion by Feb 8, 2013."
Joaquin Carlos Parada — California, 1:07-bk-13171-VK


ᐅ Byron Rene Paredes, California

Address: 37131 Zinnia St Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-31613-VZ: "Byron Rene Paredes's Chapter 7 bankruptcy, filed in Palmdale, CA in 2011-05-18, led to asset liquidation, with the case closing in 2011-09-20."
Byron Rene Paredes — California, 2:11-bk-31613-VZ


ᐅ Gisela Paredes, California

Address: 323 E Avenue R6 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-34007-PC7: "In Palmdale, CA, Gisela Paredes filed for Chapter 7 bankruptcy in June 2, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/05/2011."
Gisela Paredes — California, 2:11-bk-34007-PC


ᐅ Jorge Paredes, California

Address: 37466 Ruby Red Ln Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-12557-BB7: "The bankruptcy filing by Jorge Paredes, undertaken in 2010-01-25 in Palmdale, CA under Chapter 7, concluded with discharge in 05.07.2010 after liquidating assets."
Jorge Paredes — California, 2:10-bk-12557-BB


ᐅ Wendy C Paredes, California

Address: 37635 Gilworth Ave Palmdale, CA 93550-6987

Brief Overview of Bankruptcy Case 2:15-bk-27094-BR: "Wendy C Paredes's bankruptcy, initiated in 11/06/2015 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."
Wendy C Paredes — California, 2:15-bk-27094-BR


ᐅ Jovani Alexander Paredes, California

Address: 37544 56th St E Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:12-bk-18590-ER7: "Jovani Alexander Paredes's bankruptcy, initiated in March 9, 2012 and concluded by Jul 12, 2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jovani Alexander Paredes — California, 2:12-bk-18590-ER


ᐅ Noemi Pareja, California

Address: 38057 Valberg St Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:13-bk-12145-TD: "The bankruptcy record of Noemi Pareja from Palmdale, CA, shows a Chapter 7 case filed in 01.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Noemi Pareja — California, 2:13-bk-12145-TD


ᐅ Yun Park, California

Address: 1818 Sunshine Pkwy Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-43275-BB7: "In a Chapter 7 bankruptcy case, Yun Park from Palmdale, CA, saw her proceedings start in Aug 10, 2010 and complete by 2010-12-13, involving asset liquidation."
Yun Park — California, 2:10-bk-43275-BB


ᐅ Samuel K Park, California

Address: 37125 Pergola Ter Palmdale, CA 93551-6169

Bankruptcy Case 2:15-bk-11457-RN Overview: "The bankruptcy filing by Samuel K Park, undertaken in 2015-01-30 in Palmdale, CA under Chapter 7, concluded with discharge in April 27, 2015 after liquidating assets."
Samuel K Park — California, 2:15-bk-11457-RN


ᐅ Elizabeth Frances Park, California

Address: 38602 Ladelle Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29252-RN: "The bankruptcy filing by Elizabeth Frances Park, undertaken in July 2013 in Palmdale, CA under Chapter 7, concluded with discharge in 11.04.2013 after liquidating assets."
Elizabeth Frances Park — California, 2:13-bk-29252-RN


ᐅ Iii William Parker, California

Address: 3536 E Avenue R12 Palmdale, CA 93550

Bankruptcy Case 1:09-bk-22947-KT Overview: "In a Chapter 7 bankruptcy case, Iii William Parker from Palmdale, CA, saw their proceedings start in Oct 1, 2009 and complete by January 2010, involving asset liquidation."
Iii William Parker — California, 1:09-bk-22947-KT


ᐅ John Parra, California

Address: 37136 Pergola Ter Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-27852-RN: "John Parra's bankruptcy, initiated in May 5, 2010 and concluded by August 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Parra — California, 2:10-bk-27852-RN


ᐅ Francisco Parras, California

Address: PO Box 901693 Palmdale, CA 93590

Bankruptcy Case 2:10-bk-62087-BR Summary: "The bankruptcy record of Francisco Parras from Palmdale, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-10."
Francisco Parras — California, 2:10-bk-62087-BR


ᐅ Francisco Javier Parras, California

Address: 40204 164th St E Palmdale, CA 93591

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60747-ER: "The case of Francisco Javier Parras in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Javier Parras — California, 2:11-bk-60747-ER


ᐅ John Parsikhian, California

Address: 38616 Cortina Way Palmdale, CA 93550

Bankruptcy Case 1:09-bk-25571-GM Overview: "The bankruptcy record of John Parsikhian from Palmdale, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-01."
John Parsikhian — California, 1:09-bk-25571-GM


ᐅ Krikor Badrous Partamian, California

Address: 4038 Sungate Dr Palmdale, CA 93551

Bankruptcy Case 2:12-bk-33620-BR Overview: "Krikor Badrous Partamian's bankruptcy, initiated in July 2012 and concluded by 2012-11-11 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krikor Badrous Partamian — California, 2:12-bk-33620-BR


ᐅ Ana Maria Partida, California

Address: 1828 E Avenue R12 Palmdale, CA 93550-6948

Brief Overview of Bankruptcy Case 2:10-bk-48264-NB: "The bankruptcy record for Ana Maria Partida from Palmdale, CA, under Chapter 13, filed in September 2010, involved setting up a repayment plan, finalized by Feb 20, 2013."
Ana Maria Partida — California, 2:10-bk-48264-NB


ᐅ Cesar Partida, California

Address: 6901 Jack Rabbit Way Palmdale, CA 93552

Bankruptcy Case 2:12-bk-19921-TD Overview: "The bankruptcy record of Cesar Partida from Palmdale, CA, shows a Chapter 7 case filed in 2012-03-20. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Cesar Partida — California, 2:12-bk-19921-TD


ᐅ Victor Partida, California

Address: 4740 Greencrest Way Palmdale, CA 93551

Bankruptcy Case 2:10-bk-40297-BB Summary: "The bankruptcy filing by Victor Partida, undertaken in 2010-07-22 in Palmdale, CA under Chapter 7, concluded with discharge in 2010-11-24 after liquidating assets."
Victor Partida — California, 2:10-bk-40297-BB


ᐅ Sarah Pasanen, California

Address: 4110 E Avenue T8 Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16711-SB: "Sarah Pasanen's Chapter 7 bankruptcy, filed in Palmdale, CA in Feb 24, 2010, led to asset liquidation, with the case closing in 06.06.2010."
Sarah Pasanen — California, 2:10-bk-16711-SB


ᐅ Jose R Pasillas, California

Address: 1738 E Avenue Q11 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-26155-BR: "The bankruptcy record of Jose R Pasillas from Palmdale, CA, shows a Chapter 7 case filed in 2013-06-20. In this process, assets were liquidated to settle debts, and the case was discharged in 09/30/2013."
Jose R Pasillas — California, 2:13-bk-26155-BR


ᐅ Linda Marie Passot, California

Address: 3126 Lennox Ct Palmdale, CA 93551-3559

Concise Description of Bankruptcy Case 2:16-bk-12414-BB7: "The bankruptcy filing by Linda Marie Passot, undertaken in February 26, 2016 in Palmdale, CA under Chapter 7, concluded with discharge in 2016-05-26 after liquidating assets."
Linda Marie Passot — California, 2:16-bk-12414-BB


ᐅ John Pastora, California

Address: 2309 Carolyn Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49572-RN: "The case of John Pastora in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Pastora — California, 2:10-bk-49572-RN


ᐅ Heber Salgado Patino, California

Address: 37654 Hammer St Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:13-bk-16012-RK7: "The case of Heber Salgado Patino in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Heber Salgado Patino — California, 2:13-bk-16012-RK


ᐅ Sam E Patmone, California

Address: 37920 Pisces Cir Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23380-MT: "The case of Sam E Patmone in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sam E Patmone — California, 1:09-bk-23380-MT


ᐅ Cassondra Shemele Patrick, California

Address: 37111 Bridgeport Ct Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-21766-RK: "Cassondra Shemele Patrick's Chapter 7 bankruptcy, filed in Palmdale, CA in May 3, 2013, led to asset liquidation, with the case closing in August 2013."
Cassondra Shemele Patrick — California, 2:13-bk-21766-RK


ᐅ Tiffani L Patterson, California

Address: 242 E Avenue R9 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-14699-RN: "Tiffani L Patterson's Chapter 7 bankruptcy, filed in Palmdale, CA in Feb 23, 2013, led to asset liquidation, with the case closing in May 2013."
Tiffani L Patterson — California, 2:13-bk-14699-RN


ᐅ Charlie Patterson, California

Address: 41542 Mission Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-36545-BB: "The bankruptcy record of Charlie Patterson from Palmdale, CA, shows a Chapter 7 case filed in 06.29.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-01."
Charlie Patterson — California, 2:10-bk-36545-BB


ᐅ Rochelle Hill Paul, California

Address: 37102 Sabal Ave Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:11-bk-22974-BR7: "Palmdale, CA resident Rochelle Hill Paul's 03.26.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-29."
Rochelle Hill Paul — California, 2:11-bk-22974-BR


ᐅ Franklin O Pavon, California

Address: 2120 Scott Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12792-RN: "The bankruptcy record of Franklin O Pavon from Palmdale, CA, shows a Chapter 7 case filed in 2013-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-14."
Franklin O Pavon — California, 2:13-bk-12792-RN


ᐅ John Michael Pawlik, California

Address: 4008 Cobble Ct Palmdale, CA 93551

Bankruptcy Case 2:11-bk-58132-PC Overview: "In Palmdale, CA, John Michael Pawlik filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-26."
John Michael Pawlik — California, 2:11-bk-58132-PC


ᐅ Goleatha Paxton, California

Address: 16008 Rawhide Ave Palmdale, CA 93591

Bankruptcy Case 2:10-bk-50017-ER Overview: "Goleatha Paxton's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-09-20, led to asset liquidation, with the case closing in January 2011."
Goleatha Paxton — California, 2:10-bk-50017-ER


ᐅ Bret Noble Payne, California

Address: 17203 Laredo Vista Ave Palmdale, CA 93591

Bankruptcy Case 2:12-bk-28048-ER Overview: "In Palmdale, CA, Bret Noble Payne filed for Chapter 7 bankruptcy in 2012-05-22. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-24."
Bret Noble Payne — California, 2:12-bk-28048-ER


ᐅ Victor Paz, California

Address: 4829 E Avenue R11 Palmdale, CA 93552

Bankruptcy Case 2:13-bk-22031-RN Overview: "Palmdale, CA resident Victor Paz's 05/07/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-17."
Victor Paz — California, 2:13-bk-22031-RN


ᐅ Maria Rios Paz, California

Address: 38254 37th St E Palmdale, CA 93550-2483

Bankruptcy Case 2:15-bk-22512-ER Overview: "In Palmdale, CA, Maria Rios Paz filed for Chapter 7 bankruptcy in 08.07.2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-05."
Maria Rios Paz — California, 2:15-bk-22512-ER


ᐅ Marta G Paz, California

Address: 37335 Populus Ave Palmdale, CA 93552-4553

Concise Description of Bankruptcy Case 1:14-bk-13571-MT7: "Marta G Paz's Chapter 7 bankruptcy, filed in Palmdale, CA in Jul 29, 2014, led to asset liquidation, with the case closing in Nov 10, 2014."
Marta G Paz — California, 1:14-bk-13571-MT


ᐅ Terry Lane Peacher, California

Address: 4010 Portola Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32023-PC: "The bankruptcy filing by Terry Lane Peacher, undertaken in 2011-05-20 in Palmdale, CA under Chapter 7, concluded with discharge in 09/22/2011 after liquidating assets."
Terry Lane Peacher — California, 2:11-bk-32023-PC


ᐅ Stephanie Q Pearson, California

Address: 2762 Chuckwagon Rd Palmdale, CA 93550-5946

Bankruptcy Case 2:15-bk-19665-BR Summary: "In a Chapter 7 bankruptcy case, Stephanie Q Pearson from Palmdale, CA, saw her proceedings start in 2015-06-17 and complete by 09/15/2015, involving asset liquidation."
Stephanie Q Pearson — California, 2:15-bk-19665-BR


ᐅ Ronnieka Pearson, California

Address: 38139 Palms Pl Palmdale, CA 93552-3003

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25801-SK: "Ronnieka Pearson's Chapter 7 bankruptcy, filed in Palmdale, CA in Oct 14, 2015, led to asset liquidation, with the case closing in January 12, 2016."
Ronnieka Pearson — California, 2:15-bk-25801-SK


ᐅ Christian Bjorn Pedersen, California

Address: 41021 Walrus Way Palmdale, CA 93551

Bankruptcy Case 2:11-bk-44065-RN Overview: "In Palmdale, CA, Christian Bjorn Pedersen filed for Chapter 7 bankruptcy in 08.10.2011. This case, involving liquidating assets to pay off debts, was resolved by December 13, 2011."
Christian Bjorn Pedersen — California, 2:11-bk-44065-RN


ᐅ Sandra Leticia Pelaez, California

Address: 39039 Yucca Tree St Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-40145-PC: "Sandra Leticia Pelaez's Chapter 7 bankruptcy, filed in Palmdale, CA in Jul 14, 2011, led to asset liquidation, with the case closing in November 16, 2011."
Sandra Leticia Pelaez — California, 2:11-bk-40145-PC


ᐅ Jose Pelayo, California

Address: 1867 E Avenue Q13 Palmdale, CA 93550

Bankruptcy Case 1:09-bk-26720-KT Summary: "In Palmdale, CA, Jose Pelayo filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Jose Pelayo — California, 1:09-bk-26720-KT


ᐅ Sandra Pelayo, California

Address: 37754 Rudall Ave Palmdale, CA 93550

Bankruptcy Case 1:09-bk-25315-MT Summary: "Palmdale, CA resident Sandra Pelayo's 2009-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-11."
Sandra Pelayo — California, 1:09-bk-25315-MT


ᐅ Maria C Pena, California

Address: 3544 E Avenue R11 Palmdale, CA 93550-5759

Concise Description of Bankruptcy Case 1:08-bk-14866-VK7: "Maria C Pena's Chapter 13 bankruptcy in Palmdale, CA started in 2008-07-14. This plan involved reorganizing debts and establishing a payment plan, concluding in 11.13.2012."
Maria C Pena — California, 1:08-bk-14866-VK


ᐅ Juan Ramon Pena, California

Address: 41108 Heights Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-48290-RK: "Palmdale, CA resident Juan Ramon Pena's 11.16.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Juan Ramon Pena — California, 2:12-bk-48290-RK


ᐅ Joel Mendez Pena, California

Address: 38639 Annette Ave Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-15471-BB: "In a Chapter 7 bankruptcy case, Joel Mendez Pena from Palmdale, CA, saw their proceedings start in 02/16/2012 and complete by June 20, 2012, involving asset liquidation."
Joel Mendez Pena — California, 2:12-bk-15471-BB


ᐅ Sr Gilberto Pena, California

Address: 5053 Carlo Ct Palmdale, CA 93552

Bankruptcy Case 2:10-bk-13935-ER Overview: "The bankruptcy record of Sr Gilberto Pena from Palmdale, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2010."
Sr Gilberto Pena — California, 2:10-bk-13935-ER


ᐅ Marlene Amada Leand Pena, California

Address: 38423 37th St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-13964-RK7: "The bankruptcy record of Marlene Amada Leand Pena from Palmdale, CA, shows a Chapter 7 case filed in 2013-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-28."
Marlene Amada Leand Pena — California, 2:13-bk-13964-RK


ᐅ George Pena, California

Address: 4532 Elwood Ave Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-59780-ER7: "The case of George Pena in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Pena — California, 2:10-bk-59780-ER


ᐅ Menjivar Elena Y Pena, California

Address: 40209 12th St W Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58858-BR: "Menjivar Elena Y Pena's Chapter 7 bankruptcy, filed in Palmdale, CA in 2011-11-29, led to asset liquidation, with the case closing in 04.02.2012."
Menjivar Elena Y Pena — California, 2:11-bk-58858-BR


ᐅ Maggie Pena, California

Address: 3162 Thomas Ave Palmdale, CA 93550-7943

Bankruptcy Case 2:16-bk-13886-ER Overview: "In a Chapter 7 bankruptcy case, Maggie Pena from Palmdale, CA, saw her proceedings start in 2016-03-28 and complete by 06/26/2016, involving asset liquidation."
Maggie Pena — California, 2:16-bk-13886-ER


ᐅ Cabrera Celso Penalber, California

Address: 37560 Sierra Hwy Apt 759 Palmdale, CA 93550

Bankruptcy Case 2:12-bk-20603-BR Summary: "The bankruptcy filing by Cabrera Celso Penalber, undertaken in 03/26/2012 in Palmdale, CA under Chapter 7, concluded with discharge in 07/29/2012 after liquidating assets."
Cabrera Celso Penalber — California, 2:12-bk-20603-BR


ᐅ Daniel Penaloza, California

Address: 37046 Sabal Ave Palmdale, CA 93552

Bankruptcy Case 2:10-bk-23949-RN Overview: "The bankruptcy record of Daniel Penaloza from Palmdale, CA, shows a Chapter 7 case filed in Apr 12, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 23, 2010."
Daniel Penaloza — California, 2:10-bk-23949-RN


ᐅ Jose Penate, California

Address: 1240 E Avenue S Apt 305 Palmdale, CA 93550

Bankruptcy Case 2:10-bk-50377-PC Overview: "Palmdale, CA resident Jose Penate's September 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-25."
Jose Penate — California, 2:10-bk-50377-PC


ᐅ Trevor Pencille, California

Address: 5200 Entrar Dr Spc 21 Palmdale, CA 93551

Bankruptcy Case 2:10-bk-41231-ER Summary: "The case of Trevor Pencille in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Trevor Pencille — California, 2:10-bk-41231-ER


ᐅ Alberto A Peniche, California

Address: 39018 Virginia St Palmdale, CA 93551

Bankruptcy Case 2:12-bk-25505-TD Overview: "The bankruptcy filing by Alberto A Peniche, undertaken in 2012-05-02 in Palmdale, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Alberto A Peniche — California, 2:12-bk-25505-TD


ᐅ Laverne Ellen Penn, California

Address: 36942 Stratford Dr Palmdale, CA 93552-5205

Bankruptcy Case 2:15-bk-12027-BR Overview: "In Palmdale, CA, Laverne Ellen Penn filed for Chapter 7 bankruptcy in 2015-02-11. This case, involving liquidating assets to pay off debts, was resolved by May 26, 2015."
Laverne Ellen Penn — California, 2:15-bk-12027-BR


ᐅ Doyle Lorraine Jean Penna, California

Address: 38700 10th St E Apt 14 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-28895-RK: "Palmdale, CA resident Doyle Lorraine Jean Penna's May 30, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-02."
Doyle Lorraine Jean Penna — California, 2:12-bk-28895-RK


ᐅ Edgar James Penner, California

Address: 35320 Small Rd Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-37049-ER: "In a Chapter 7 bankruptcy case, Edgar James Penner from Palmdale, CA, saw his proceedings start in 11.08.2013 and complete by Feb 18, 2014, involving asset liquidation."
Edgar James Penner — California, 2:13-bk-37049-ER


ᐅ Timothy James Pennington, California

Address: 40507 Tesoro Ln Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-25059-TD: "The bankruptcy record of Timothy James Pennington from Palmdale, CA, shows a Chapter 7 case filed in Apr 30, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-02."
Timothy James Pennington — California, 2:12-bk-25059-TD


ᐅ Doris Penrod, California

Address: 37311 47th St E Spc 215 Palmdale, CA 93552

Bankruptcy Case 2:10-bk-50347-BR Summary: "Palmdale, CA resident Doris Penrod's Sep 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/25/2011."
Doris Penrod — California, 2:10-bk-50347-BR


ᐅ Rafael Rolando Pensamiento, California

Address: 37607 13th St E Palmdale, CA 93550-6992

Concise Description of Bankruptcy Case 1:15-bk-12823-MT7: "In Palmdale, CA, Rafael Rolando Pensamiento filed for Chapter 7 bankruptcy in August 24, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-11-22."
Rafael Rolando Pensamiento — California, 1:15-bk-12823-MT


ᐅ Raymundo Cardoza Perales, California

Address: 37622 Landon Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30787-BR: "In Palmdale, CA, Raymundo Cardoza Perales filed for Chapter 7 bankruptcy in May 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-25."
Raymundo Cardoza Perales — California, 2:11-bk-30787-BR


ᐅ Albert Peralta, California

Address: 5342 Adobe Dr Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-31477-BR7: "Albert Peralta's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-05-27, led to asset liquidation, with the case closing in 2010-09-06."
Albert Peralta — California, 2:10-bk-31477-BR


ᐅ Rosie Peraza, California

Address: 37850 20th St E Apt E15 Palmdale, CA 93550

Bankruptcy Case 2:10-bk-19034-ER Overview: "In a Chapter 7 bankruptcy case, Rosie Peraza from Palmdale, CA, saw her proceedings start in 2010-03-11 and complete by 2010-06-21, involving asset liquidation."
Rosie Peraza — California, 2:10-bk-19034-ER


ᐅ Sandra Perdomo, California

Address: 37628 49th St E Palmdale, CA 93552

Bankruptcy Case 2:10-bk-61975-PC Overview: "Sandra Perdomo's bankruptcy, initiated in December 6, 2010 and concluded by 04.10.2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Perdomo — California, 2:10-bk-61975-PC


ᐅ Jonathon Perdue, California

Address: 38736 Fortunato Ct Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61883-TD: "In Palmdale, CA, Jonathon Perdue filed for Chapter 7 bankruptcy in 2011-12-22. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Jonathon Perdue — California, 2:11-bk-61883-TD


ᐅ Johnathan Anthony Pereida, California

Address: 4043 Sage Ct Palmdale, CA 93552

Bankruptcy Case 2:13-bk-13706-RN Summary: "Johnathan Anthony Pereida's bankruptcy, initiated in 02.13.2013 and concluded by May 26, 2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnathan Anthony Pereida — California, 2:13-bk-13706-RN


ᐅ Danely N Pereira, California

Address: 3709 Las Palmas Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26849-PC: "Danely N Pereira's bankruptcy, initiated in April 2011 and concluded by 2011-08-22 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danely N Pereira — California, 2:11-bk-26849-PC


ᐅ Abel Perez, California

Address: 37605 15th St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:12-bk-20040-TD7: "The bankruptcy filing by Abel Perez, undertaken in 03/21/2012 in Palmdale, CA under Chapter 7, concluded with discharge in 2012-07-24 after liquidating assets."
Abel Perez — California, 2:12-bk-20040-TD


ᐅ Alicia Perez, California

Address: 4322 Nashville St Palmdale, CA 93552-4317

Bankruptcy Case 2:14-bk-32622-RN Overview: "In a Chapter 7 bankruptcy case, Alicia Perez from Palmdale, CA, saw her proceedings start in 2014-12-05 and complete by 03.05.2015, involving asset liquidation."
Alicia Perez — California, 2:14-bk-32622-RN


ᐅ Angela Maria Perez, California

Address: 5614 Linden Ct Palmdale, CA 93552

Bankruptcy Case 2:13-bk-29462-RN Overview: "Palmdale, CA resident Angela Maria Perez's July 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2013."
Angela Maria Perez — California, 2:13-bk-29462-RN


ᐅ Azalia Perez, California

Address: 1521 Via Verde Ave Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-33978-RN: "The case of Azalia Perez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Azalia Perez — California, 2:12-bk-33978-RN