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 Hilario Perez, California

Address: 38511 21st St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-20887-BB7: "In a Chapter 7 bankruptcy case, Hilario Perez from Palmdale, CA, saw his proceedings start in Mar 14, 2011 and complete by July 2011, involving asset liquidation."
Hilario Perez — California, 2:11-bk-20887-BB


ᐅ Jr Jose Perez, California

Address: 1518 E Avenue Q11 Palmdale, CA 93550

Bankruptcy Case 2:10-bk-27536-RN Overview: "Jr Jose Perez's Chapter 7 bankruptcy, filed in Palmdale, CA in 05.04.2010, led to asset liquidation, with the case closing in August 2010."
Jr Jose Perez — California, 2:10-bk-27536-RN


ᐅ Jose Perez, California

Address: 1749 Morisan Ave Palmdale, CA 93550-7303

Concise Description of Bankruptcy Case 2:14-bk-29405-TD7: "The bankruptcy record of Jose Perez from Palmdale, CA, shows a Chapter 7 case filed in 10/14/2014. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2015."
Jose Perez — California, 2:14-bk-29405-TD


ᐅ Pilar Perez, California

Address: 5200 Entrar Dr Spc 134 Palmdale, CA 93551-2726

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11562-BR: "Pilar Perez's Chapter 7 bankruptcy, filed in Palmdale, CA in 02/03/2015, led to asset liquidation, with the case closing in May 2015."
Pilar Perez — California, 2:15-bk-11562-BR


ᐅ Oswaldo Manuel Perez, California

Address: 37814 11th St E Palmdale, CA 93550

Bankruptcy Case 2:11-bk-20281-PC Summary: "Oswaldo Manuel Perez's Chapter 7 bankruptcy, filed in Palmdale, CA in 2011-03-10, led to asset liquidation, with the case closing in July 2011."
Oswaldo Manuel Perez — California, 2:11-bk-20281-PC


ᐅ Danilo Perez, California

Address: 1319 E Avenue R2 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33942-RN: "The bankruptcy filing by Danilo Perez, undertaken in June 2010 in Palmdale, CA under Chapter 7, concluded with discharge in Oct 14, 2010 after liquidating assets."
Danilo Perez — California, 2:10-bk-33942-RN


ᐅ Cielo Carrillo Perez, California

Address: 2554 Olive Dr Apt 169 Palmdale, CA 93550

Bankruptcy Case 2:13-bk-16851-PC Overview: "The bankruptcy record of Cielo Carrillo Perez from Palmdale, CA, shows a Chapter 7 case filed in 03/17/2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 24, 2013."
Cielo Carrillo Perez — California, 2:13-bk-16851-PC


ᐅ Flora Carlota Perez, California

Address: 39619 Makin Ave Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-50502-RN: "Flora Carlota Perez's bankruptcy, initiated in December 10, 2012 and concluded by Mar 22, 2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Flora Carlota Perez — California, 2:12-bk-50502-RN


ᐅ Mirna Yesenia Perez, California

Address: 38628 Louise Ln Palmdale, CA 93551-5420

Brief Overview of Bankruptcy Case 2:16-bk-17506-BB: "The bankruptcy filing by Mirna Yesenia Perez, undertaken in 2016-06-06 in Palmdale, CA under Chapter 7, concluded with discharge in Sep 4, 2016 after liquidating assets."
Mirna Yesenia Perez — California, 2:16-bk-17506-BB


ᐅ Julio C Perez, California

Address: 2556 Apache Plume Ct Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-56728-PC7: "Julio C Perez's bankruptcy, initiated in 2011-11-11 and concluded by 03/15/2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio C Perez — California, 2:11-bk-56728-PC


ᐅ Patsy Gertrude Perez, California

Address: 4444 E Avenue R Spc 84 Palmdale, CA 93552

Bankruptcy Case 1:09-bk-22775-GM Overview: "Patsy Gertrude Perez's bankruptcy, initiated in 2009-09-29 and concluded by January 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patsy Gertrude Perez — California, 1:09-bk-22775-GM


ᐅ Joshua Perez, California

Address: 2316 Spice Pecan Way Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:13-bk-20567-BR: "In Palmdale, CA, Joshua Perez filed for Chapter 7 bankruptcy in 2013-04-23. This case, involving liquidating assets to pay off debts, was resolved by 07/29/2013."
Joshua Perez — California, 2:13-bk-20567-BR


ᐅ Ruth Morena Perez, California

Address: 39432 Frontier Circus St Palmdale, CA 93591

Brief Overview of Bankruptcy Case 2:11-bk-38204-BR: "Palmdale, CA resident Ruth Morena Perez's 2011-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2011."
Ruth Morena Perez — California, 2:11-bk-38204-BR


ᐅ Juan Crisostomo Perez, California

Address: 38628 Louise Ln Palmdale, CA 93551-5420

Brief Overview of Bankruptcy Case 2:16-bk-17506-BB: "In a Chapter 7 bankruptcy case, Juan Crisostomo Perez from Palmdale, CA, saw their proceedings start in June 6, 2016 and complete by 09/04/2016, involving asset liquidation."
Juan Crisostomo Perez — California, 2:16-bk-17506-BB


ᐅ Frank Armando Perez, California

Address: 3613 San Antonio Dr Palmdale, CA 93550

Bankruptcy Case 2:11-bk-41900-BB Summary: "In Palmdale, CA, Frank Armando Perez filed for Chapter 7 bankruptcy in 07/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 11.28.2011."
Frank Armando Perez — California, 2:11-bk-41900-BB


ᐅ Martin Perez, California

Address: 38841 Fruitridge Ct Palmdale, CA 93551

Bankruptcy Case 2:13-bk-39604-PC Overview: "The bankruptcy filing by Martin Perez, undertaken in 12/18/2013 in Palmdale, CA under Chapter 7, concluded with discharge in 03/30/2014 after liquidating assets."
Martin Perez — California, 2:13-bk-39604-PC


ᐅ Saenz Carmen Perez, California

Address: 2649 Torres Ct Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-48012-EC7: "The bankruptcy filing by Saenz Carmen Perez, undertaken in September 7, 2011 in Palmdale, CA under Chapter 7, concluded with discharge in Jan 10, 2012 after liquidating assets."
Saenz Carmen Perez — California, 2:11-bk-48012-EC


ᐅ Debra A Perez, California

Address: 38051 Riviera Ct Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:11-bk-60527-ER7: "Palmdale, CA resident Debra A Perez's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 15, 2012."
Debra A Perez — California, 2:11-bk-60527-ER


ᐅ Isael Perez, California

Address: 5334 Evergem Ave Palmdale, CA 93552

Brief Overview of Bankruptcy Case 9:10-bk-16195-RR: "Palmdale, CA resident Isael Perez's 12.03.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Isael Perez — California, 9:10-bk-16195-RR


ᐅ Ramon Perez, California

Address: 37219 51ST ST E PALMDALE, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-26586-SB: "Palmdale, CA resident Ramon Perez's 2010-04-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Ramon Perez — California, 2:10-bk-26586-SB


ᐅ Fuentes Miguel Perez, California

Address: 38234 Ranger Dr Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-29952-RN: "Fuentes Miguel Perez's bankruptcy, initiated in 2010-05-18 and concluded by 08/28/2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fuentes Miguel Perez — California, 2:10-bk-29952-RN


ᐅ Herlinda Perez, California

Address: 1749 Morisan Ave Palmdale, CA 93550-7303

Bankruptcy Case 2:14-bk-29405-TD Summary: "Palmdale, CA resident Herlinda Perez's 2014-10-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-12."
Herlinda Perez — California, 2:14-bk-29405-TD


ᐅ Nava Gerardo Perez, California

Address: 2533 E Avenue Q2 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-31407-EC: "The bankruptcy filing by Nava Gerardo Perez, undertaken in May 17, 2011 in Palmdale, CA under Chapter 7, concluded with discharge in Sep 19, 2011 after liquidating assets."
Nava Gerardo Perez — California, 2:11-bk-31407-EC


ᐅ Chicas Mario E Perez, California

Address: 5160 Pearblossom Hwy Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:13-bk-20905-PC7: "Chicas Mario E Perez's Chapter 7 bankruptcy, filed in Palmdale, CA in April 25, 2013, led to asset liquidation, with the case closing in 07/29/2013."
Chicas Mario E Perez — California, 2:13-bk-20905-PC


ᐅ Mauro Perez, California

Address: 38865 Dianron Rd Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32673-RN: "Palmdale, CA resident Mauro Perez's 2010-06-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 7, 2010."
Mauro Perez — California, 2:10-bk-32673-RN


ᐅ Miguel Perez, California

Address: 39136 164th St E Palmdale, CA 93591

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25763-MT: "Miguel Perez's bankruptcy, initiated in November 2009 and concluded by 03/03/2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Perez — California, 1:09-bk-25763-MT


ᐅ Sandra Elizabeth Perez, California

Address: 5704 Charlotte Pl Palmdale, CA 93552-3919

Bankruptcy Case 2:16-bk-16356-BB Overview: "Sandra Elizabeth Perez's Chapter 7 bankruptcy, filed in Palmdale, CA in 2016-05-13, led to asset liquidation, with the case closing in 2016-08-11."
Sandra Elizabeth Perez — California, 2:16-bk-16356-BB


ᐅ Raymond Pereztrejo, California

Address: 5749 Paddington Dr Palmdale, CA 93552-5479

Brief Overview of Bankruptcy Case 2:15-bk-18485-BB: "In a Chapter 7 bankruptcy case, Raymond Pereztrejo from Palmdale, CA, saw their proceedings start in May 27, 2015 and complete by August 2015, involving asset liquidation."
Raymond Pereztrejo — California, 2:15-bk-18485-BB


ᐅ Henry Perla, California

Address: 38117 Ranger Dr Palmdale, CA 93552

Concise Description of Bankruptcy Case 1:09-bk-27683-GM7: "In Palmdale, CA, Henry Perla filed for Chapter 7 bankruptcy in 12/30/2009. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Henry Perla — California, 1:09-bk-27683-GM


ᐅ John Domingo Pernisco, California

Address: 153 Deblynn Ct Palmdale, CA 93550-1101

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21047-RN: "In a Chapter 7 bankruptcy case, John Domingo Pernisco from Palmdale, CA, saw his proceedings start in July 2015 and complete by October 11, 2015, involving asset liquidation."
John Domingo Pernisco — California, 2:15-bk-21047-RN


ᐅ Jeffrey Donald Perrett, California

Address: 3424 Vicker Way Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:13-bk-24242-BR: "Jeffrey Donald Perrett's bankruptcy, initiated in May 30, 2013 and concluded by September 9, 2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeffrey Donald Perrett — California, 2:13-bk-24242-BR


ᐅ Philip George Perry, California

Address: 37654 Park Forest Ct Palmdale, CA 93552

Bankruptcy Case 2:11-bk-43320-EC Overview: "In a Chapter 7 bankruptcy case, Philip George Perry from Palmdale, CA, saw his proceedings start in 2011-08-04 and complete by December 7, 2011, involving asset liquidation."
Philip George Perry — California, 2:11-bk-43320-EC


ᐅ Phillip Norman Perry, California

Address: 41017 16th St W Palmdale, CA 93551-2146

Bankruptcy Case 2:14-bk-33359-TD Summary: "In Palmdale, CA, Phillip Norman Perry filed for Chapter 7 bankruptcy in December 19, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-19."
Phillip Norman Perry — California, 2:14-bk-33359-TD


ᐅ Arthur Samuel Perry, California

Address: 2518 East Ave. R-1 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:14-bk-31851-BR7: "Palmdale, CA resident Arthur Samuel Perry's 2014-11-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 19, 2015."
Arthur Samuel Perry — California, 2:14-bk-31851-BR


ᐅ Carlos Pesantes, California

Address: 40121 La Cota Dr Palmdale, CA 93550

Bankruptcy Case 2:13-bk-17499-RN Summary: "In Palmdale, CA, Carlos Pesantes filed for Chapter 7 bankruptcy in Mar 22, 2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2013."
Carlos Pesantes — California, 2:13-bk-17499-RN


ᐅ Yvonne M Pesantes, California

Address: 40121 La Cota Dr Palmdale, CA 93550

Bankruptcy Case 2:10-bk-17025-SB Overview: "The bankruptcy filing by Yvonne M Pesantes, undertaken in February 26, 2010 in Palmdale, CA under Chapter 7, concluded with discharge in June 8, 2010 after liquidating assets."
Yvonne M Pesantes — California, 2:10-bk-17025-SB


ᐅ Randolph James Peters, California

Address: 40314 Vista Pelona Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29457-BB: "Randolph James Peters's Chapter 7 bankruptcy, filed in Palmdale, CA in 2013-07-31, led to asset liquidation, with the case closing in November 4, 2013."
Randolph James Peters — California, 2:13-bk-29457-BB


ᐅ Tiffany Christine Peterson, California

Address: 16807 Rawhide Ave Palmdale, CA 93591

Bankruptcy Case 2:11-bk-19726-RN Summary: "In a Chapter 7 bankruptcy case, Tiffany Christine Peterson from Palmdale, CA, saw her proceedings start in 03/07/2011 and complete by July 2011, involving asset liquidation."
Tiffany Christine Peterson — California, 2:11-bk-19726-RN


ᐅ Pradeepika C Peterson, California

Address: 4817 Stargazer Pl Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:13-bk-36809-TD7: "Pradeepika C Peterson's bankruptcy, initiated in 2013-11-06 and concluded by February 16, 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pradeepika C Peterson — California, 2:13-bk-36809-TD


ᐅ Richard Peterson, California

Address: 4817 Stargazer Pl Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-49375-RN: "The bankruptcy record of Richard Peterson from Palmdale, CA, shows a Chapter 7 case filed in Sep 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Richard Peterson — California, 2:10-bk-49375-RN


ᐅ John Petrey, California

Address: 3025 Conestoga Canyon Rd Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50500-ER: "Palmdale, CA resident John Petrey's Sep 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 25, 2011."
John Petrey — California, 2:10-bk-50500-ER


ᐅ Annette L Petty, California

Address: 2222 Cranshaw Ln Palmdale, CA 93551-6922

Brief Overview of Bankruptcy Case 2:15-bk-16977-BR: "In Palmdale, CA, Annette L Petty filed for Chapter 7 bankruptcy in 2015-04-30. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-29."
Annette L Petty — California, 2:15-bk-16977-BR


ᐅ Mytrang T Pham, California

Address: 37840 Satinwood Ln Palmdale, CA 93551-6985

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26296-DS: "Mytrang T Pham's Chapter 7 bankruptcy, filed in Palmdale, CA in 10/23/2015, led to asset liquidation, with the case closing in January 2016."
Mytrang T Pham — California, 2:15-bk-26296-DS


ᐅ Bernadine Phillips, California

Address: 3524 E Avenue R Spc 300 Palmdale, CA 93550

Bankruptcy Case 2:11-bk-16616-BB Summary: "The bankruptcy record of Bernadine Phillips from Palmdale, CA, shows a Chapter 7 case filed in 02/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Bernadine Phillips — California, 2:11-bk-16616-BB


ᐅ Candy Lynn Phillips, California

Address: 2228 Dartmouth Ln Palmdale, CA 93550-6271

Concise Description of Bankruptcy Case 2:15-bk-22104-TD7: "In Palmdale, CA, Candy Lynn Phillips filed for Chapter 7 bankruptcy in 07.31.2015. This case, involving liquidating assets to pay off debts, was resolved by Oct 29, 2015."
Candy Lynn Phillips — California, 2:15-bk-22104-TD


ᐅ Robert Louis Phillips, California

Address: 38201 Ranger Dr Palmdale, CA 93552-3447

Bankruptcy Case 2:14-bk-27254-NB Overview: "In Palmdale, CA, Robert Louis Phillips filed for Chapter 7 bankruptcy in 09/09/2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 29, 2014."
Robert Louis Phillips — California, 2:14-bk-27254-NB


ᐅ James Phillips, California

Address: 39768 Fairway Dr Palmdale, CA 93551

Bankruptcy Case 2:10-bk-44344-BR Summary: "In a Chapter 7 bankruptcy case, James Phillips from Palmdale, CA, saw their proceedings start in Aug 16, 2010 and complete by 2010-12-19, involving asset liquidation."
James Phillips — California, 2:10-bk-44344-BR


ᐅ Mark Stephen Phillips, California

Address: 37439 Silk Tree Ln Palmdale, CA 93550

Bankruptcy Case 2:11-bk-62006-ER Overview: "The bankruptcy filing by Mark Stephen Phillips, undertaken in 2011-12-23 in Palmdale, CA under Chapter 7, concluded with discharge in April 2012 after liquidating assets."
Mark Stephen Phillips — California, 2:11-bk-62006-ER


ᐅ Tolea Phillips, California

Address: 38201 Ranger Dr Palmdale, CA 93552

Bankruptcy Case 2:10-bk-55933-PC Summary: "Tolea Phillips's bankruptcy, initiated in 2010-10-26 and concluded by 2011-02-28 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tolea Phillips — California, 2:10-bk-55933-PC


ᐅ Frederic G Phillips, California

Address: 37703 31st St E Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32275-TD: "In Palmdale, CA, Frederic G Phillips filed for Chapter 7 bankruptcy in 2012-06-27. This case, involving liquidating assets to pay off debts, was resolved by 10/30/2012."
Frederic G Phillips — California, 2:12-bk-32275-TD


ᐅ Reginald Dewayne Phipps, California

Address: 3033 Quarry Rd Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-20186-PC7: "Palmdale, CA resident Reginald Dewayne Phipps's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-22."
Reginald Dewayne Phipps — California, 2:13-bk-20186-PC


ᐅ Florence Nora Pichan, California

Address: 3604 E Avenue R10 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21719-ER: "The bankruptcy filing by Florence Nora Pichan, undertaken in April 2012 in Palmdale, CA under Chapter 7, concluded with discharge in 08.05.2012 after liquidating assets."
Florence Nora Pichan — California, 2:12-bk-21719-ER


ᐅ Hernando Picon, California

Address: 2614 Fairfield Ave Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-24592-BB7: "The bankruptcy record of Hernando Picon from Palmdale, CA, shows a Chapter 7 case filed in April 5, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08.08.2011."
Hernando Picon — California, 2:11-bk-24592-BB


ᐅ Lori Alene Picon, California

Address: 2614 Fairfield Ave Palmdale, CA 93550-4431

Bankruptcy Case 2:15-bk-20806-WB Summary: "The bankruptcy record of Lori Alene Picon from Palmdale, CA, shows a Chapter 7 case filed in 07.08.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-06."
Lori Alene Picon — California, 2:15-bk-20806-WB


ᐅ Charles Pierce, California

Address: 4025 E Avenue R12 Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:12-bk-15394-BR7: "In a Chapter 7 bankruptcy case, Charles Pierce from Palmdale, CA, saw their proceedings start in 02/15/2012 and complete by June 2012, involving asset liquidation."
Charles Pierce — California, 2:12-bk-15394-BR


ᐅ Kirk Michael Piercy, California

Address: 3840 Cobble Ct Palmdale, CA 93551

Bankruptcy Case 2:13-bk-34057-SK Overview: "Kirk Michael Piercy's bankruptcy, initiated in Sep 30, 2013 and concluded by Jan 10, 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kirk Michael Piercy — California, 2:13-bk-34057-SK


ᐅ Jaime Pierotti, California

Address: 3346 Honeysuckle Ave Palmdale, CA 93550

Bankruptcy Case 2:10-bk-59514-ER Summary: "The bankruptcy record of Jaime Pierotti from Palmdale, CA, shows a Chapter 7 case filed in 11.18.2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 23, 2011."
Jaime Pierotti — California, 2:10-bk-59514-ER


ᐅ James Pierson, California

Address: 6710 Sycamore Ln Palmdale, CA 93551

Bankruptcy Case 2:10-bk-34536-TD Overview: "James Pierson's bankruptcy, initiated in 06.16.2010 and concluded by October 19, 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Pierson — California, 2:10-bk-34536-TD


ᐅ Joseph Pillar, California

Address: 4554 Grandview Dr Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-55929-BB7: "In a Chapter 7 bankruptcy case, Joseph Pillar from Palmdale, CA, saw their proceedings start in October 26, 2010 and complete by Feb 28, 2011, involving asset liquidation."
Joseph Pillar — California, 2:10-bk-55929-BB


ᐅ Marie Piloto, California

Address: 1915 Shamrock Ave Palmdale, CA 93550-7385

Brief Overview of Bankruptcy Case 2:16-bk-10414-ER: "The bankruptcy record of Marie Piloto from Palmdale, CA, shows a Chapter 7 case filed in Jan 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.12.2016."
Marie Piloto — California, 2:16-bk-10414-ER


ᐅ Randy Cezar Pimentel, California

Address: 37889 Old Adobe Ct Palmdale, CA 93552

Brief Overview of Bankruptcy Case 1:09-bk-22911-GM: "In Palmdale, CA, Randy Cezar Pimentel filed for Chapter 7 bankruptcy in 2009-09-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-10."
Randy Cezar Pimentel — California, 1:09-bk-22911-GM


ᐅ Enrique Pimentel, California

Address: 37638 Lemsford Ave Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-11525-BR: "The case of Enrique Pimentel in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enrique Pimentel — California, 2:10-bk-11525-BR


ᐅ Florencio Pina, California

Address: 3244 E Avenue R12 Palmdale, CA 93550

Bankruptcy Case 2:11-bk-36454-EC Overview: "Palmdale, CA resident Florencio Pina's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-23."
Florencio Pina — California, 2:11-bk-36454-EC


ᐅ Jose Pina, California

Address: 1050 E Avenue Q3 Apt 8 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-10839-TD7: "Jose Pina's bankruptcy, initiated in Jan 9, 2010 and concluded by 05.13.2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Pina — California, 2:10-bk-10839-TD


ᐅ Carlos Pineda, California

Address: 37620 Lemsford Ave Palmdale, CA 93550

Bankruptcy Case 2:10-bk-24578-ER Overview: "Palmdale, CA resident Carlos Pineda's Apr 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 26, 2010."
Carlos Pineda — California, 2:10-bk-24578-ER


ᐅ Jose Pineda, California

Address: 2802 Sandstone Ct Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-26461-RK: "Jose Pineda's Chapter 7 bankruptcy, filed in Palmdale, CA in May 2012, led to asset liquidation, with the case closing in 2012-09-11."
Jose Pineda — California, 2:12-bk-26461-RK


ᐅ Jr Castor Pineda, California

Address: 39101 White Fir Ln Palmdale, CA 93551

Brief Overview of Bankruptcy Case 1:09-bk-24285-KT: "In Palmdale, CA, Jr Castor Pineda filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.07.2010."
Jr Castor Pineda — California, 1:09-bk-24285-KT


ᐅ Alberto Manuel Pinero, California

Address: 38527 Desert View Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26334-TD: "In a Chapter 7 bankruptcy case, Alberto Manuel Pinero from Palmdale, CA, saw his proceedings start in 06.24.2013 and complete by 10.04.2013, involving asset liquidation."
Alberto Manuel Pinero — California, 2:13-bk-26334-TD


ᐅ Jason Pines, California

Address: 36825 Regency Pl Palmdale, CA 93552

Bankruptcy Case 2:10-bk-36548-VK Overview: "The bankruptcy record of Jason Pines from Palmdale, CA, shows a Chapter 7 case filed in 2010-06-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-01."
Jason Pines — California, 2:10-bk-36548-VK


ᐅ Jason M Pinion, California

Address: 40016 162nd St E Palmdale, CA 93591

Concise Description of Bankruptcy Case 2:11-bk-27609-PC7: "Jason M Pinion's Chapter 7 bankruptcy, filed in Palmdale, CA in 2011-04-22, led to asset liquidation, with the case closing in Aug 25, 2011."
Jason M Pinion — California, 2:11-bk-27609-PC


ᐅ Kieron Andre Pinn, California

Address: 36723 33rd St E Palmdale, CA 93550-8312

Brief Overview of Bankruptcy Case 2:10-bk-30567-SK: "Kieron Andre Pinn's Palmdale, CA bankruptcy under Chapter 13 in May 2010 led to a structured repayment plan, successfully discharged in Sep 20, 2013."
Kieron Andre Pinn — California, 2:10-bk-30567-SK


ᐅ Courtney Barrington Pitkin, California

Address: 1704 Marcus Ave Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-12191-TD: "In a Chapter 7 bankruptcy case, Courtney Barrington Pitkin from Palmdale, CA, saw their proceedings start in 2012-01-20 and complete by May 2012, involving asset liquidation."
Courtney Barrington Pitkin — California, 2:12-bk-12191-TD


ᐅ Terri Lyn Pittman, California

Address: 39738 Milan Dr Palmdale, CA 93551-4841

Bankruptcy Case 2:15-bk-21570-BR Summary: "In a Chapter 7 bankruptcy case, Terri Lyn Pittman from Palmdale, CA, saw her proceedings start in 2015-07-23 and complete by Oct 21, 2015, involving asset liquidation."
Terri Lyn Pittman — California, 2:15-bk-21570-BR


ᐅ David William Pittmon, California

Address: 7273 Ojai Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33304-PC: "David William Pittmon's Chapter 7 bankruptcy, filed in Palmdale, CA in September 2013, led to asset liquidation, with the case closing in 2013-12-30."
David William Pittmon — California, 2:13-bk-33304-PC


ᐅ Melissa Pitts, California

Address: 39119 Desert Holly Ln Palmdale, CA 93551

Bankruptcy Case 2:10-bk-31344-BB Overview: "In Palmdale, CA, Melissa Pitts filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by Sep 5, 2010."
Melissa Pitts — California, 2:10-bk-31344-BB


ᐅ Ginger Pituch, California

Address: 3166 E Avenue R7 Palmdale, CA 93550

Bankruptcy Case 1:09-bk-27222-GM Summary: "Ginger Pituch's Chapter 7 bankruptcy, filed in Palmdale, CA in December 2009, led to asset liquidation, with the case closing in 04/12/2010."
Ginger Pituch — California, 1:09-bk-27222-GM


ᐅ Joseph Angelo Pizzo, California

Address: 40412 Elderberry Ct Palmdale, CA 93551

Bankruptcy Case 2:12-bk-50901-ER Overview: "Palmdale, CA resident Joseph Angelo Pizzo's 12/14/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.26.2013."
Joseph Angelo Pizzo — California, 2:12-bk-50901-ER


ᐅ Jr Edward Placencio, California

Address: 36434 Windtree Cir Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13329-BB: "In a Chapter 7 bankruptcy case, Jr Edward Placencio from Palmdale, CA, saw their proceedings start in Jan 29, 2010 and complete by 06/01/2010, involving asset liquidation."
Jr Edward Placencio — California, 2:10-bk-13329-BB


ᐅ Agnes Victoria Platzer, California

Address: 39429 Victoria St Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:12-bk-26872-BB7: "Agnes Victoria Platzer's bankruptcy, initiated in 05.14.2012 and concluded by September 16, 2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agnes Victoria Platzer — California, 2:12-bk-26872-BB


ᐅ Shari Pledger, California

Address: 2554 Olive Dr Apt 196 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-54294-BB7: "In Palmdale, CA, Shari Pledger filed for Chapter 7 bankruptcy in October 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by February 17, 2011."
Shari Pledger — California, 2:10-bk-54294-BB


ᐅ Felix Pleitez, California

Address: 1335 E Avenue R3 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-20618-VK: "The case of Felix Pleitez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Felix Pleitez — California, 2:10-bk-20618-VK


ᐅ Sonia M Pleitez, California

Address: 4137 E Avenue T2 Palmdale, CA 93552

Bankruptcy Case 2:12-bk-43332-TD Overview: "Palmdale, CA resident Sonia M Pleitez's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/12/2013."
Sonia M Pleitez — California, 2:12-bk-43332-TD


ᐅ Natosha Yvette Plousha, California

Address: 3101 Fulham Ct Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-29744-BR: "Palmdale, CA resident Natosha Yvette Plousha's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 7, 2011."
Natosha Yvette Plousha — California, 2:11-bk-29744-BR


ᐅ Joy Plump, California

Address: 40134 Casillo Rd Palmdale, CA 93550

Bankruptcy Case 2:10-bk-23615-BR Overview: "In a Chapter 7 bankruptcy case, Joy Plump from Palmdale, CA, saw her proceedings start in April 2010 and complete by 2010-07-19, involving asset liquidation."
Joy Plump — California, 2:10-bk-23615-BR


ᐅ Lance Eric Podorski, California

Address: 1664 Derby Ct Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:12-bk-15102-BR7: "Lance Eric Podorski's Chapter 7 bankruptcy, filed in Palmdale, CA in 2012-02-13, led to asset liquidation, with the case closing in 06.17.2012."
Lance Eric Podorski — California, 2:12-bk-15102-BR


ᐅ Tracy Allen Poe, California

Address: 1557 Siberian Ct Palmdale, CA 93551-4322

Concise Description of Bankruptcy Case 2:15-bk-10860-BR7: "The bankruptcy filing by Tracy Allen Poe, undertaken in Jan 21, 2015 in Palmdale, CA under Chapter 7, concluded with discharge in 04.21.2015 after liquidating assets."
Tracy Allen Poe — California, 2:15-bk-10860-BR


ᐅ Albert Poe, California

Address: 38240 Meadow Ln Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-21231-ER7: "Palmdale, CA resident Albert Poe's 2010-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/05/2010."
Albert Poe — California, 2:10-bk-21231-ER


ᐅ Jose Polanco, California

Address: 37650 Baro Cir Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28281-RN: "In a Chapter 7 bankruptcy case, Jose Polanco from Palmdale, CA, saw their proceedings start in May 8, 2010 and complete by August 2010, involving asset liquidation."
Jose Polanco — California, 2:10-bk-28281-RN


ᐅ Maria D Polanco, California

Address: 38753 17th St E Palmdale, CA 93550

Bankruptcy Case 2:13-bk-20256-TD Summary: "Palmdale, CA resident Maria D Polanco's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-22."
Maria D Polanco — California, 2:13-bk-20256-TD


ᐅ Michael W Polda, California

Address: 5538 Bienveneda Ter Palmdale, CA 93551

Bankruptcy Case 2:12-bk-45793-RK Summary: "Palmdale, CA resident Michael W Polda's 2012-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.04.2013."
Michael W Polda — California, 2:12-bk-45793-RK


ᐅ Steven Gregory Pollock, California

Address: 37319 Lasker Ave Palmdale, CA 93550

Bankruptcy Case 2:13-bk-26255-BB Overview: "The bankruptcy record of Steven Gregory Pollock from Palmdale, CA, shows a Chapter 7 case filed in 06.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-23."
Steven Gregory Pollock — California, 2:13-bk-26255-BB


ᐅ Osmar Ponce, California

Address: 37648 Park Forest Ct Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-18695-BB: "Osmar Ponce's Chapter 7 bankruptcy, filed in Palmdale, CA in 03.09.2010, led to asset liquidation, with the case closing in June 19, 2010."
Osmar Ponce — California, 2:10-bk-18695-BB


ᐅ De Leon Jorge A Ponce, California

Address: 527 E Avenue Q12 Apt 3 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21024-BB: "The bankruptcy record of De Leon Jorge A Ponce from Palmdale, CA, shows a Chapter 7 case filed in 04.26.2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
De Leon Jorge A Ponce — California, 2:13-bk-21024-BB


ᐅ Winston Danetta K Poole, California

Address: 4022 Stable Dr Palmdale, CA 93552

Brief Overview of Bankruptcy Case 1:09-bk-23156-MT: "The case of Winston Danetta K Poole in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Winston Danetta K Poole — California, 1:09-bk-23156-MT


ᐅ Shirl Lynette Pope, California

Address: 37063 Golden Oak Dr Palmdale, CA 93552

Bankruptcy Case 2:11-bk-35793-PC Overview: "Palmdale, CA resident Shirl Lynette Pope's 2011-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 18, 2011."
Shirl Lynette Pope — California, 2:11-bk-35793-PC


ᐅ Joseph Lee Popp, California

Address: 38572 Ladelle Ave Palmdale, CA 93550

Bankruptcy Case 2:13-bk-18344-PC Summary: "The case of Joseph Lee Popp in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Lee Popp — California, 2:13-bk-18344-PC


ᐅ Singleton Robin Regina Porche, California

Address: 37207 Kingcup Ter Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44012-EC: "The bankruptcy filing by Singleton Robin Regina Porche, undertaken in 08.10.2011 in Palmdale, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Singleton Robin Regina Porche — California, 2:11-bk-44012-EC


ᐅ Florence Porche, California

Address: 2210 Impatiens Ln Palmdale, CA 93551

Bankruptcy Case 2:13-bk-26913-BB Summary: "In Palmdale, CA, Florence Porche filed for Chapter 7 bankruptcy in 06/28/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-10-08."
Florence Porche — California, 2:13-bk-26913-BB


ᐅ Sr Gregory Temple Porchia, California

Address: 41052 Oakview Ln Palmdale, CA 93551

Bankruptcy Case 2:11-bk-45844-EC Summary: "In Palmdale, CA, Sr Gregory Temple Porchia filed for Chapter 7 bankruptcy in Aug 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-26."
Sr Gregory Temple Porchia — California, 2:11-bk-45844-EC


ᐅ Shay L Porowski, California

Address: 40909 Via Tranqilo Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20002-TD: "In Palmdale, CA, Shay L Porowski filed for Chapter 7 bankruptcy in 03.21.2012. This case, involving liquidating assets to pay off debts, was resolved by 07/24/2012."
Shay L Porowski — California, 2:12-bk-20002-TD