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 Kevin Rob Porter, California

Address: 37841 Maureen St Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-47768-BR: "Kevin Rob Porter's Chapter 7 bankruptcy, filed in Palmdale, CA in 2012-11-12, led to asset liquidation, with the case closing in 2013-02-22."
Kevin Rob Porter — California, 2:12-bk-47768-BR


ᐅ Stephen Benson Porter, California

Address: 3635 Jupiter Ave Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-14429-RK: "Stephen Benson Porter's bankruptcy, initiated in 2012-02-07 and concluded by 2012-06-11 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Benson Porter — California, 2:12-bk-14429-RK


ᐅ Jason Porter, California

Address: 3833 Castala Dr Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-24979-SB: "In Palmdale, CA, Jason Porter filed for Chapter 7 bankruptcy in 04.19.2010. This case, involving liquidating assets to pay off debts, was resolved by 07.30.2010."
Jason Porter — California, 2:10-bk-24979-SB


ᐅ Anitra Kay Porter, California

Address: 38257 12th St E Apt 20 Palmdale, CA 93550

Bankruptcy Case 2:11-bk-19881-ER Overview: "Anitra Kay Porter's Chapter 7 bankruptcy, filed in Palmdale, CA in 03.08.2011, led to asset liquidation, with the case closing in 2011-07-11."
Anitra Kay Porter — California, 2:11-bk-19881-ER


ᐅ Kerry Porter, California

Address: 40756 Knollwood Ct Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-28054-BR: "Palmdale, CA resident Kerry Porter's 2010-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 16, 2010."
Kerry Porter — California, 2:10-bk-28054-BR


ᐅ Michael Edward Portillo, California

Address: 6626 Cielo Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-48956-TD: "The bankruptcy record of Michael Edward Portillo from Palmdale, CA, shows a Chapter 7 case filed in 11/26/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 8, 2013."
Michael Edward Portillo — California, 2:12-bk-48956-TD


ᐅ Jacqueline Maria Portillo, California

Address: 5134 Cantlewood Dr Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:13-bk-24802-TD: "Palmdale, CA resident Jacqueline Maria Portillo's 06.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 9, 2013."
Jacqueline Maria Portillo — California, 2:13-bk-24802-TD


ᐅ Victor Manuel Portillo, California

Address: 3054 Sandstone Ct Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-15027-TD7: "Victor Manuel Portillo's bankruptcy, initiated in February 4, 2011 and concluded by 06/09/2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Manuel Portillo — California, 2:11-bk-15027-TD


ᐅ Jeffrey Allen Portugal, California

Address: 2509 Desert Oak Dr Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-11995-ER7: "The bankruptcy record of Jeffrey Allen Portugal from Palmdale, CA, shows a Chapter 7 case filed in 2013-01-24. In this process, assets were liquidated to settle debts, and the case was discharged in 05/06/2013."
Jeffrey Allen Portugal — California, 2:13-bk-11995-ER


ᐅ Ana Cecilia Posada, California

Address: 37945 30th St E Apt 114 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-35246-BR: "Ana Cecilia Posada's Chapter 7 bankruptcy, filed in Palmdale, CA in 07/23/2012, led to asset liquidation, with the case closing in 11/25/2012."
Ana Cecilia Posada — California, 2:12-bk-35246-BR


ᐅ Diana Poston, California

Address: 40026 Bluebird Ln Palmdale, CA 93551

Bankruptcy Case 2:10-bk-28693-ER Overview: "The case of Diana Poston in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Diana Poston — California, 2:10-bk-28693-ER


ᐅ Mervie Potot, California

Address: 40653 Oakbridge Way Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-51727-RN7: "In Palmdale, CA, Mervie Potot filed for Chapter 7 bankruptcy in 09.29.2010. This case, involving liquidating assets to pay off debts, was resolved by February 1, 2011."
Mervie Potot — California, 2:10-bk-51727-RN


ᐅ Roxanne G Potter, California

Address: 38319 San Mateo Ave Palmdale, CA 93551-4254

Snapshot of U.S. Bankruptcy Proceeding Case 3-07-12735-rdm: "In her Chapter 13 bankruptcy case filed in 07/17/2007, Palmdale, CA's Roxanne G Potter agreed to a debt repayment plan, which was successfully completed by 07/30/2012."
Roxanne G Potter — California, 3-07-12735


ᐅ Lisa Potter, California

Address: 2311 E Avenue R12 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 1:09-bk-24936-MT: "In a Chapter 7 bankruptcy case, Lisa Potter from Palmdale, CA, saw her proceedings start in 2009-11-09 and complete by Feb 19, 2010, involving asset liquidation."
Lisa Potter — California, 1:09-bk-24936-MT


ᐅ Ganesh Poudel, California

Address: 37543 Sabal Ct Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16434-BB: "Ganesh Poudel's bankruptcy, initiated in 2010-02-23 and concluded by Jun 5, 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ganesh Poudel — California, 2:10-bk-16434-BB


ᐅ Jr Ricky Pouncey, California

Address: 37515 Lemonwood Dr Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-40118-EC7: "Palmdale, CA resident Jr Ricky Pouncey's Jul 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/16/2011."
Jr Ricky Pouncey — California, 2:11-bk-40118-EC


ᐅ Timothy Powell, California

Address: 4261 E Avenue Q12 Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-26320-VK7: "Palmdale, CA resident Timothy Powell's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-07."
Timothy Powell — California, 2:10-bk-26320-VK


ᐅ Maureen Powell, California

Address: 342 Sunrise Ter Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:12-bk-36167-TD7: "The bankruptcy filing by Maureen Powell, undertaken in July 2012 in Palmdale, CA under Chapter 7, concluded with discharge in December 3, 2012 after liquidating assets."
Maureen Powell — California, 2:12-bk-36167-TD


ᐅ Wendy Powell, California

Address: 38121 25th St E Apt M203 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-26609-BB7: "Wendy Powell's Chapter 7 bankruptcy, filed in Palmdale, CA in Apr 28, 2010, led to asset liquidation, with the case closing in Aug 8, 2010."
Wendy Powell — California, 2:10-bk-26609-BB


ᐅ Juan Prada, California

Address: 2034 Coconut Pl Palmdale, CA 93551

Bankruptcy Case 2:10-bk-64713-PC Summary: "Palmdale, CA resident Juan Prada's 12.23.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.27.2011."
Juan Prada — California, 2:10-bk-64713-PC


ᐅ Asim Pradhan, California

Address: 3167 Dearborn Ave Palmdale, CA 93551

Bankruptcy Case 2:10-bk-30929-RN Overview: "In a Chapter 7 bankruptcy case, Asim Pradhan from Palmdale, CA, saw their proceedings start in May 25, 2010 and complete by Sep 4, 2010, involving asset liquidation."
Asim Pradhan — California, 2:10-bk-30929-RN


ᐅ Socorro Prado, California

Address: 37839 Palm Vista Ave Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-36119-PC7: "In Palmdale, CA, Socorro Prado filed for Chapter 7 bankruptcy in June 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by 10/19/2011."
Socorro Prado — California, 2:11-bk-36119-PC


ᐅ Ramon Prado, California

Address: 37661 Tacoma St Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-63124-VZ7: "In a Chapter 7 bankruptcy case, Ramon Prado from Palmdale, CA, saw his proceedings start in 12.13.2010 and complete by 2011-04-17, involving asset liquidation."
Ramon Prado — California, 2:10-bk-63124-VZ


ᐅ Edgar Alexander Prado, California

Address: 37622 36th St E Palmdale, CA 93550-5767

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30324-RN: "Edgar Alexander Prado's bankruptcy, initiated in Oct 28, 2014 and concluded by January 2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar Alexander Prado — California, 2:14-bk-30324-RN


ᐅ Jr Jesse W Pratt, California

Address: 5817 Expedition Way Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-34829-BR: "The bankruptcy filing by Jr Jesse W Pratt, undertaken in 2012-07-19 in Palmdale, CA under Chapter 7, concluded with discharge in November 2012 after liquidating assets."
Jr Jesse W Pratt — California, 2:12-bk-34829-BR


ᐅ Cielo Preciado, California

Address: PO Box 900793 Palmdale, CA 93590-0793

Concise Description of Bankruptcy Case 2:14-bk-27237-TD7: "The bankruptcy record of Cielo Preciado from Palmdale, CA, shows a Chapter 7 case filed in September 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2014."
Cielo Preciado — California, 2:14-bk-27237-TD


ᐅ Ismael Preciado, California

Address: 3524 E Avenue R Spc 80 Palmdale, CA 93550-5064

Bankruptcy Case 2:15-bk-29375-RK Overview: "Ismael Preciado's bankruptcy, initiated in December 2015 and concluded by Mar 28, 2016 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ismael Preciado — California, 2:15-bk-29375-RK


ᐅ Jaime Villa Preciado, California

Address: 3255 E Avenue R Spc 169 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32684-BB: "Jaime Villa Preciado's bankruptcy, initiated in September 11, 2013 and concluded by Dec 22, 2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Villa Preciado — California, 2:13-bk-32684-BB


ᐅ Charles Preston, California

Address: 40266 Pantano Rd Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-53554-BR7: "Charles Preston's bankruptcy, initiated in 10/11/2010 and concluded by 02/13/2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Preston — California, 2:10-bk-53554-BR


ᐅ Milton O Preza, California

Address: 37100 Agate Ct Palmdale, CA 93550-7321

Bankruptcy Case 1:09-bk-23040-MT Summary: "2009-10-02 marked the beginning of Milton O Preza's Chapter 13 bankruptcy in Palmdale, CA, entailing a structured repayment schedule, completed by 2013-09-26."
Milton O Preza — California, 1:09-bk-23040-MT


ᐅ Michael Gerard Price, California

Address: 3522 E Avenue R11 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12400-RN: "The bankruptcy record of Michael Gerard Price from Palmdale, CA, shows a Chapter 7 case filed in 01/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-11."
Michael Gerard Price — California, 2:13-bk-12400-RN


ᐅ Christopher Price, California

Address: 38212 San Mateo Ave Palmdale, CA 93551

Bankruptcy Case 1:09-bk-24568-KT Overview: "In a Chapter 7 bankruptcy case, Christopher Price from Palmdale, CA, saw their proceedings start in 2009-11-02 and complete by Feb 12, 2010, involving asset liquidation."
Christopher Price — California, 1:09-bk-24568-KT


ᐅ Deborah Kay Pricer, California

Address: 546 E Lago Lindo Rd Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-40948-EC: "Palmdale, CA resident Deborah Kay Pricer's 07/20/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 22, 2011."
Deborah Kay Pricer — California, 2:11-bk-40948-EC


ᐅ Sandoval Marisela Prieto, California

Address: 37203 Populus Ave Palmdale, CA 93552-4555

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14944-BR: "Sandoval Marisela Prieto's Chapter 7 bankruptcy, filed in Palmdale, CA in April 2016, led to asset liquidation, with the case closing in Jul 17, 2016."
Sandoval Marisela Prieto — California, 2:16-bk-14944-BR


ᐅ Maria Del Rocio Prieto, California

Address: 5390 Charlotte Pl Palmdale, CA 93552-3876

Bankruptcy Case 2:15-bk-18912-RK Overview: "In Palmdale, CA, Maria Del Rocio Prieto filed for Chapter 7 bankruptcy in 06/03/2015. This case, involving liquidating assets to pay off debts, was resolved by Sep 1, 2015."
Maria Del Rocio Prieto — California, 2:15-bk-18912-RK


ᐅ Ernest Pringle, California

Address: 4846 Avenida Vista Verde Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33873-BR: "In Palmdale, CA, Ernest Pringle filed for Chapter 7 bankruptcy in Jun 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-14."
Ernest Pringle — California, 2:10-bk-33873-BR


ᐅ Jason J Pritchard, California

Address: 37316 Halfmoon Dr Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-48710-BR: "Jason J Pritchard's Chapter 7 bankruptcy, filed in Palmdale, CA in September 13, 2011, led to asset liquidation, with the case closing in 01/16/2012."
Jason J Pritchard — California, 2:11-bk-48710-BR


ᐅ Brian M Probert, California

Address: 1848 W Avenue O Palmdale, CA 93551-3251

Bankruptcy Case 2:15-bk-21793-RN Overview: "The bankruptcy record of Brian M Probert from Palmdale, CA, shows a Chapter 7 case filed in Jul 28, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2015."
Brian M Probert — California, 2:15-bk-21793-RN


ᐅ Ceola Proctor, California

Address: 37325 Ivywood Ct Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-16718-ER7: "The bankruptcy filing by Ceola Proctor, undertaken in February 2010 in Palmdale, CA under Chapter 7, concluded with discharge in Jun 6, 2010 after liquidating assets."
Ceola Proctor — California, 2:10-bk-16718-ER


ᐅ Alma Cristal Provencio, California

Address: 38104 11th St E Apt 6 Palmdale, CA 93550-1913

Bankruptcy Case 2:14-bk-24923-BR Summary: "The bankruptcy filing by Alma Cristal Provencio, undertaken in August 2014 in Palmdale, CA under Chapter 7, concluded with discharge in 11.02.2014 after liquidating assets."
Alma Cristal Provencio — California, 2:14-bk-24923-BR


ᐅ Dale Provenzano, California

Address: 2651 W Avenue O Palmdale, CA 93551

Brief Overview of Bankruptcy Case 1:09-bk-27263-GM: "Dale Provenzano's Chapter 7 bankruptcy, filed in Palmdale, CA in 12/21/2009, led to asset liquidation, with the case closing in April 19, 2010."
Dale Provenzano — California, 1:09-bk-27263-GM


ᐅ Angelina Provincia, California

Address: 36508 Silverado Dr Palmdale, CA 93550-8456

Brief Overview of Bankruptcy Case 2:14-bk-23638-RN: "Angelina Provincia's bankruptcy, initiated in July 16, 2014 and concluded by November 3, 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelina Provincia — California, 2:14-bk-23638-RN


ᐅ Ignacio Provincia, California

Address: 36508 Silverado Dr Palmdale, CA 93550-8456

Bankruptcy Case 2:14-bk-23638-RN Summary: "The case of Ignacio Provincia in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ignacio Provincia — California, 2:14-bk-23638-RN


ᐅ Jaqueline Pryor, California

Address: 37210 Festival Ct Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:12-bk-10271-ER: "In Palmdale, CA, Jaqueline Pryor filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 05/08/2012."
Jaqueline Pryor — California, 2:12-bk-10271-ER


ᐅ Juan Puente, California

Address: 37321 Sand Brook Dr Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44954-BR: "Juan Puente's bankruptcy, initiated in August 2010 and concluded by 12.22.2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Puente — California, 2:10-bk-44954-BR


ᐅ Mazari Puerto, California

Address: 3255 E Avenue R Spc 261 Palmdale, CA 93550

Concise Description of Bankruptcy Case 1:09-bk-25520-KT7: "In Palmdale, CA, Mazari Puerto filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-01."
Mazari Puerto — California, 1:09-bk-25520-KT


ᐅ Donnie Puga, California

Address: 3618 Comet Ct Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-15620-BB7: "Palmdale, CA resident Donnie Puga's 2013-03-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/10/2013."
Donnie Puga — California, 2:13-bk-15620-BB


ᐅ Hugo Pulido, California

Address: 4716 Pacifica Ave Palmdale, CA 93552

Bankruptcy Case 2:11-bk-21804-RN Summary: "In Palmdale, CA, Hugo Pulido filed for Chapter 7 bankruptcy in 2011-03-21. This case, involving liquidating assets to pay off debts, was resolved by 2011-07-24."
Hugo Pulido — California, 2:11-bk-21804-RN


ᐅ Joanna Dennise Pulido, California

Address: 36640 Apache Plume Dr Palmdale, CA 93550-5902

Concise Description of Bankruptcy Case 2:15-bk-24503-VZ7: "The bankruptcy filing by Joanna Dennise Pulido, undertaken in 09.18.2015 in Palmdale, CA under Chapter 7, concluded with discharge in Dec 28, 2015 after liquidating assets."
Joanna Dennise Pulido — California, 2:15-bk-24503-VZ


ᐅ Jose Roberto Pulido, California

Address: 38639 Lemsford Ave Palmdale, CA 93550

Bankruptcy Case 2:13-bk-18120-TD Summary: "Palmdale, CA resident Jose Roberto Pulido's 2013-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.01.2013."
Jose Roberto Pulido — California, 2:13-bk-18120-TD


ᐅ Tabitha Anita Pulido, California

Address: 2736 W Avenue M8 Palmdale, CA 93551

Bankruptcy Case 1:09-bk-22501-KT Overview: "The bankruptcy filing by Tabitha Anita Pulido, undertaken in 2009-09-23 in Palmdale, CA under Chapter 7, concluded with discharge in 01/03/2010 after liquidating assets."
Tabitha Anita Pulido — California, 1:09-bk-22501-KT


ᐅ Martha Sue Pullman, California

Address: 5609 Bienveneda Ter Palmdale, CA 93551-5732

Bankruptcy Case 2:15-bk-18962-BB Overview: "The bankruptcy filing by Martha Sue Pullman, undertaken in 06.04.2015 in Palmdale, CA under Chapter 7, concluded with discharge in Sep 2, 2015 after liquidating assets."
Martha Sue Pullman — California, 2:15-bk-18962-BB


ᐅ Phillip Edward Pullman, California

Address: 5609 Bienveneda Ter Palmdale, CA 93551-5732

Bankruptcy Case 2:15-bk-18962-BB Summary: "Phillip Edward Pullman's Chapter 7 bankruptcy, filed in Palmdale, CA in June 4, 2015, led to asset liquidation, with the case closing in 2015-09-02."
Phillip Edward Pullman — California, 2:15-bk-18962-BB


ᐅ Michael L Pumilio, California

Address: 37720 Amber Ln Palmdale, CA 93550-5422

Concise Description of Bankruptcy Case 13-41322-BDL7: "In a Chapter 7 bankruptcy case, Michael L Pumilio from Palmdale, CA, saw their proceedings start in February 2013 and complete by 2013-06-15, involving asset liquidation."
Michael L Pumilio — California, 13-41322


ᐅ Engraciele Puzon, California

Address: 40744 Inwood Ct Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-64232-PC7: "Engraciele Puzon's Chapter 7 bankruptcy, filed in Palmdale, CA in 12.21.2010, led to asset liquidation, with the case closing in Apr 25, 2011."
Engraciele Puzon — California, 2:10-bk-64232-PC


ᐅ Kimberly Lynette Quartarone, California

Address: 4221 Vitrina Ln Palmdale, CA 93551-2653

Bankruptcy Case 2:15-bk-26716-ER Summary: "Kimberly Lynette Quartarone's Chapter 7 bankruptcy, filed in Palmdale, CA in October 30, 2015, led to asset liquidation, with the case closing in 01/28/2016."
Kimberly Lynette Quartarone — California, 2:15-bk-26716-ER


ᐅ Anthony Robert Quartucy, California

Address: 39252 Jacob Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26793-RK: "The case of Anthony Robert Quartucy in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anthony Robert Quartucy — California, 2:13-bk-26793-RK


ᐅ Dante D Queza, California

Address: 41451 Almond Ave Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-46013-RN7: "Dante D Queza's Chapter 7 bankruptcy, filed in Palmdale, CA in August 24, 2011, led to asset liquidation, with the case closing in December 27, 2011."
Dante D Queza — California, 2:11-bk-46013-RN


ᐅ Garcia Adalberto Quezada, California

Address: PO Box 902115 Palmdale, CA 93590-2115

Bankruptcy Case 2:15-bk-20341-RN Summary: "Garcia Adalberto Quezada's Chapter 7 bankruptcy, filed in Palmdale, CA in June 29, 2015, led to asset liquidation, with the case closing in September 2015."
Garcia Adalberto Quezada — California, 2:15-bk-20341-RN


ᐅ Alvaro Quezada, California

Address: 36711 Solvay St Palmdale, CA 93552

Bankruptcy Case 2:11-bk-27445-PC Overview: "In Palmdale, CA, Alvaro Quezada filed for Chapter 7 bankruptcy in 04/21/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-24."
Alvaro Quezada — California, 2:11-bk-27445-PC


ᐅ Miguel Angel Quezada, California

Address: 209 E Avenue P4 Palmdale, CA 93550

Bankruptcy Case 2:11-bk-42271-BR Summary: "The case of Miguel Angel Quezada in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Miguel Angel Quezada — California, 2:11-bk-42271-BR


ᐅ Raymundo Quezada, California

Address: 36926 Andora Dr Palmdale, CA 93550-8414

Snapshot of U.S. Bankruptcy Proceeding Case 2014-51483: "In Palmdale, CA, Raymundo Quezada filed for Chapter 7 bankruptcy in 2014-04-04. This case, involving liquidating assets to pay off debts, was resolved by 2014-07-03."
Raymundo Quezada — California, 2014-51483


ᐅ Elisa Quijada, California

Address: 37700 Pelion Ct Palmdale, CA 93550-2532

Brief Overview of Bankruptcy Case 1:09-bk-22067-VK: "Chapter 13 bankruptcy for Elisa Quijada in Palmdale, CA began in Sep 15, 2009, focusing on debt restructuring, concluding with plan fulfillment in 09.06.2013."
Elisa Quijada — California, 1:09-bk-22067-VK


ᐅ Manuel E Quijano, California

Address: 38660 Highmeadow Dr Palmdale, CA 93551-4390

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17380-BB: "In Palmdale, CA, Manuel E Quijano filed for Chapter 7 bankruptcy in 06.02.2016. This case, involving liquidating assets to pay off debts, was resolved by 08.31.2016."
Manuel E Quijano — California, 2:16-bk-17380-BB


ᐅ Rosa Maria Quilo, California

Address: 38521 Dunmore Ave Palmdale, CA 93550

Bankruptcy Case 2:13-bk-30648-PC Summary: "In a Chapter 7 bankruptcy case, Rosa Maria Quilo from Palmdale, CA, saw her proceedings start in 2013-08-16 and complete by 2013-11-26, involving asset liquidation."
Rosa Maria Quilo — California, 2:13-bk-30648-PC


ᐅ Terry Quince, California

Address: 36644 Spanish Broom Dr Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-59917-VZ: "The case of Terry Quince in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Terry Quince — California, 2:10-bk-59917-VZ


ᐅ Rodolfo Quinonez, California

Address: 4324 E Avenue R13 Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-43499-PC: "Palmdale, CA resident Rodolfo Quinonez's 2011-08-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 8, 2011."
Rodolfo Quinonez — California, 2:11-bk-43499-PC


ᐅ Jr Hector B Quintana, California

Address: 37717 67th St E Palmdale, CA 93552

Bankruptcy Case 2:10-bk-64959-PC Overview: "The case of Jr Hector B Quintana in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Hector B Quintana — California, 2:10-bk-64959-PC


ᐅ Luis Quintana, California

Address: 37049 57th St E Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24011-MT: "Luis Quintana's bankruptcy, initiated in October 22, 2009 and concluded by 2010-02-12 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Quintana — California, 1:09-bk-24011-MT


ᐅ Ana Cecilia Quintanilla, California

Address: 1337 E Avenue R2 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-17825-BB: "Ana Cecilia Quintanilla's Chapter 7 bankruptcy, filed in Palmdale, CA in 03.05.2012, led to asset liquidation, with the case closing in Jul 8, 2012."
Ana Cecilia Quintanilla — California, 2:12-bk-17825-BB


ᐅ Patricia Johana Quinteros, California

Address: 2423 E Avenue R6 Palmdale, CA 93550-7007

Concise Description of Bankruptcy Case 2:14-bk-23796-TD7: "The case of Patricia Johana Quinteros in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Johana Quinteros — California, 2:14-bk-23796-TD


ᐅ Eugenio Quiroz, California

Address: 38650 36th St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-29732-BR7: "The bankruptcy filing by Eugenio Quiroz, undertaken in 05/17/2010 in Palmdale, CA under Chapter 7, concluded with discharge in August 27, 2010 after liquidating assets."
Eugenio Quiroz — California, 2:10-bk-29732-BR


ᐅ Jennifer Quiroz, California

Address: 1702 E Avenue R4 Palmdale, CA 93550-6819

Concise Description of Bankruptcy Case 2:14-bk-29237-ER7: "Jennifer Quiroz's bankruptcy, initiated in 10/10/2014 and concluded by January 2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Quiroz — California, 2:14-bk-29237-ER


ᐅ Jose Manuel Quiroz, California

Address: 1702 E Avenue R4 Palmdale, CA 93550-6819

Bankruptcy Case 2:14-bk-29237-ER Summary: "In Palmdale, CA, Jose Manuel Quiroz filed for Chapter 7 bankruptcy in 10.10.2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 8, 2015."
Jose Manuel Quiroz — California, 2:14-bk-29237-ER


ᐅ Joseph I Quiroz, California

Address: 548 Bayberry St Palmdale, CA 93550-6054

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22722-BB: "The bankruptcy record of Joseph I Quiroz from Palmdale, CA, shows a Chapter 7 case filed in 2015-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in November 11, 2015."
Joseph I Quiroz — California, 2:15-bk-22722-BB


ᐅ Perez Ricardo Quiroz, California

Address: 38317 Antibes Dr Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48624-RK: "The case of Perez Ricardo Quiroz in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Perez Ricardo Quiroz — California, 2:12-bk-48624-RK


ᐅ Kevin C Raach, California

Address: 4656 Paseo Fortuna Palmdale, CA 93551

Bankruptcy Case 2:13-bk-11541-RK Overview: "The bankruptcy record of Kevin C Raach from Palmdale, CA, shows a Chapter 7 case filed in 01.18.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-30."
Kevin C Raach — California, 2:13-bk-11541-RK


ᐅ Estrella Rabago, California

Address: 3255 E Avenue R Spc 294 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36572-ER: "In a Chapter 7 bankruptcy case, Estrella Rabago from Palmdale, CA, saw her proceedings start in November 2013 and complete by 2014-02-11, involving asset liquidation."
Estrella Rabago — California, 2:13-bk-36572-ER


ᐅ Rodolfo Rabago, California

Address: 302 E Avenue R11 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-27967-BR: "Rodolfo Rabago's Chapter 7 bankruptcy, filed in Palmdale, CA in 05/06/2010, led to asset liquidation, with the case closing in 08/16/2010."
Rodolfo Rabago — California, 2:10-bk-27967-BR


ᐅ Darryl Rachel, California

Address: 1847 Amargosa Dr Palmdale, CA 93551-5115

Concise Description of Bankruptcy Case 2:10-bk-17603-NB7: "03.02.2010 marked the beginning of Darryl Rachel's Chapter 13 bankruptcy in Palmdale, CA, entailing a structured repayment schedule, completed by June 3, 2013."
Darryl Rachel — California, 2:10-bk-17603-NB


ᐅ Charles Gary Rachell, California

Address: 3254 Honeysuckle Ave Palmdale, CA 93550-1306

Bankruptcy Case 1:08-bk-10389-MT Summary: "In their Chapter 13 bankruptcy case filed in 2008-01-23, Palmdale, CA's Charles Gary Rachell agreed to a debt repayment plan, which was successfully completed by Mar 15, 2013."
Charles Gary Rachell — California, 1:08-bk-10389-MT


ᐅ James Rademacher, California

Address: 37312 Verbena Ct Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-48396-PC: "In Palmdale, CA, James Rademacher filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by January 2011."
James Rademacher — California, 2:10-bk-48396-PC


ᐅ Alen A Rahal, California

Address: 37813 Smoke Tree St Palmdale, CA 93552-3871

Concise Description of Bankruptcy Case 2:14-bk-24595-TD7: "The case of Alen A Rahal in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alen A Rahal — California, 2:14-bk-24595-TD


ᐅ Andrew Rainwater, California

Address: 38633 2nd St E Palmdale, CA 93550-3606

Bankruptcy Case 2:16-bk-17397-TD Summary: "Andrew Rainwater's Chapter 7 bankruptcy, filed in Palmdale, CA in Jun 3, 2016, led to asset liquidation, with the case closing in 09.01.2016."
Andrew Rainwater — California, 2:16-bk-17397-TD


ᐅ Sandra Lee Raitt, California

Address: 3607 Apollo Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-22850-GM: "In a Chapter 7 bankruptcy case, Sandra Lee Raitt from Palmdale, CA, saw her proceedings start in September 2009 and complete by 2010-01-10, involving asset liquidation."
Sandra Lee Raitt — California, 1:09-bk-22850-GM


ᐅ Lisa Denise Rakisits, California

Address: 38059 High Country Rd Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:13-bk-38660-ER7: "In a Chapter 7 bankruptcy case, Lisa Denise Rakisits from Palmdale, CA, saw her proceedings start in 12/03/2013 and complete by 03.15.2014, involving asset liquidation."
Lisa Denise Rakisits — California, 2:13-bk-38660-ER


ᐅ Jason Raley, California

Address: 37507 Limelight Way Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25076-KT: "Palmdale, CA resident Jason Raley's Nov 11, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 21, 2010."
Jason Raley — California, 1:09-bk-25076-KT


ᐅ James Richard Rallis, California

Address: 41717 Cielo Vista Dr Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-45006-PC7: "The case of James Richard Rallis in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
James Richard Rallis — California, 2:11-bk-45006-PC


ᐅ Marcelo E Ramallo, California

Address: 2916 E Ave Q-4 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:14-bk-22694-WB: "In Palmdale, CA, Marcelo E Ramallo filed for Chapter 7 bankruptcy in July 1, 2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 20, 2014."
Marcelo E Ramallo — California, 2:14-bk-22694-WB


ᐅ Gladys Ramilo, California

Address: 36915 32nd St E Palmdale, CA 93550

Bankruptcy Case 2:10-bk-47138-BB Overview: "The bankruptcy filing by Gladys Ramilo, undertaken in 08.31.2010 in Palmdale, CA under Chapter 7, concluded with discharge in January 3, 2011 after liquidating assets."
Gladys Ramilo — California, 2:10-bk-47138-BB


ᐅ Amanda Ramirez, California

Address: 37742 Chaparral Ct Palmdale, CA 93552

Bankruptcy Case 2:11-bk-21705-TD Overview: "The case of Amanda Ramirez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Ramirez — California, 2:11-bk-21705-TD


ᐅ Aguilar Javier Ramirez, California

Address: 1723 Upper Ct Palmdale, CA 93550

Bankruptcy Case 2:13-bk-24497-BB Summary: "The bankruptcy record of Aguilar Javier Ramirez from Palmdale, CA, shows a Chapter 7 case filed in 2013-06-01. In this process, assets were liquidated to settle debts, and the case was discharged in September 11, 2013."
Aguilar Javier Ramirez — California, 2:13-bk-24497-BB


ᐅ Ana Ramirez, California

Address: 36442 Reflection Way Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58553-BR: "In a Chapter 7 bankruptcy case, Ana Ramirez from Palmdale, CA, saw her proceedings start in 2010-11-12 and complete by 2011-03-17, involving asset liquidation."
Ana Ramirez — California, 2:10-bk-58553-BR


ᐅ David Ramirez, California

Address: 36747 Cobalt St Palmdale, CA 93552

Bankruptcy Case 2:13-bk-27015-PC Overview: "In a Chapter 7 bankruptcy case, David Ramirez from Palmdale, CA, saw his proceedings start in 2013-07-01 and complete by 10/11/2013, involving asset liquidation."
David Ramirez — California, 2:13-bk-27015-PC


ᐅ Alice Hernandez Ramirez, California

Address: 2737 Cloverdale Ct Palmdale, CA 93551-4620

Concise Description of Bankruptcy Case 2:14-bk-10363-RK7: "The bankruptcy filing by Alice Hernandez Ramirez, undertaken in January 8, 2014 in Palmdale, CA under Chapter 7, concluded with discharge in Apr 28, 2014 after liquidating assets."
Alice Hernandez Ramirez — California, 2:14-bk-10363-RK


ᐅ Elia Ramirez, California

Address: 6311 Atlas Way Palmdale, CA 93552

Bankruptcy Case 2:11-bk-40557-RN Summary: "In Palmdale, CA, Elia Ramirez filed for Chapter 7 bankruptcy in 07.18.2011. This case, involving liquidating assets to pay off debts, was resolved by 11/20/2011."
Elia Ramirez — California, 2:11-bk-40557-RN


ᐅ Elias Ramirez, California

Address: 38169 Cima Mesa Dr Palmdale, CA 93552-3473

Brief Overview of Bankruptcy Case 2:15-bk-22434-RN: "In Palmdale, CA, Elias Ramirez filed for Chapter 7 bankruptcy in Aug 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by November 2015."
Elias Ramirez — California, 2:15-bk-22434-RN


ᐅ Araceli G Ramirez, California

Address: 3517 Southview Ct Palmdale, CA 93550-6658

Bankruptcy Case 2:16-bk-16580-BR Overview: "Araceli G Ramirez's bankruptcy, initiated in 2016-05-18 and concluded by 08.16.2016 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Araceli G Ramirez — California, 2:16-bk-16580-BR


ᐅ Catalina Ramirez, California

Address: 2131 Estrella Ct Palmdale, CA 93550

Bankruptcy Case 2:13-bk-35550-NB Summary: "Palmdale, CA resident Catalina Ramirez's 2013-10-21 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-31."
Catalina Ramirez — California, 2:13-bk-35550-NB


ᐅ Cruz Ramon Ramirez, California

Address: 2147 Moonflower Ct Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44487-BB: "In a Chapter 7 bankruptcy case, Cruz Ramon Ramirez from Palmdale, CA, saw his proceedings start in Aug 12, 2011 and complete by December 2011, involving asset liquidation."
Cruz Ramon Ramirez — California, 2:11-bk-44487-BB