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 Laura Ruth Ramirez, California

Address: 4160 E Avenue R # 103 Bldg 12 Palmdale, CA 93552-4588

Bankruptcy Case 2:15-bk-12246-RK Summary: "Laura Ruth Ramirez's Chapter 7 bankruptcy, filed in Palmdale, CA in 2015-02-14, led to asset liquidation, with the case closing in 2015-05-26."
Laura Ruth Ramirez — California, 2:15-bk-12246-RK


ᐅ Luis Ovidio Ramirez, California

Address: 38610 Highmeadow Dr Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-17714-TD7: "The bankruptcy filing by Luis Ovidio Ramirez, undertaken in 02.23.2011 in Palmdale, CA under Chapter 7, concluded with discharge in 06.28.2011 after liquidating assets."
Luis Ovidio Ramirez — California, 2:11-bk-17714-TD


ᐅ Maria Guadalupe Ramirez, California

Address: 38962 Edgemont Dr Palmdale, CA 93551-4906

Brief Overview of Bankruptcy Case 1:15-bk-10547-MB: "The case of Maria Guadalupe Ramirez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Guadalupe Ramirez — California, 1:15-bk-10547-MB


ᐅ Enrique Ramirez, California

Address: 4444 E Avenue R Spc 118 Palmdale, CA 93552-6722

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14449-ER: "In a Chapter 7 bankruptcy case, Enrique Ramirez from Palmdale, CA, saw his proceedings start in April 7, 2016 and complete by 07/06/2016, involving asset liquidation."
Enrique Ramirez — California, 2:16-bk-14449-ER


ᐅ Sandra Ramirez, California

Address: 4444 E Avenue R Spc 118 Palmdale, CA 93552-6722

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14449-ER: "Palmdale, CA resident Sandra Ramirez's 2016-04-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.06.2016."
Sandra Ramirez — California, 2:16-bk-14449-ER


ᐅ Leticia Elizabeth Ramirez, California

Address: 38604 Ben Pl Palmdale, CA 93551

Bankruptcy Case 2:13-bk-29452-RN Overview: "Palmdale, CA resident Leticia Elizabeth Ramirez's 2013-07-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2013."
Leticia Elizabeth Ramirez — California, 2:13-bk-29452-RN


ᐅ Erin Marie Ramirez, California

Address: 38121 25th St E # P105 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12083-RN: "The case of Erin Marie Ramirez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Marie Ramirez — California, 2:13-bk-12083-RN


ᐅ Walter Antonio Ramirez, California

Address: 37830 Cluny Ave Palmdale, CA 93550

Bankruptcy Case 2:13-bk-38735-ER Summary: "The bankruptcy record of Walter Antonio Ramirez from Palmdale, CA, shows a Chapter 7 case filed in 12.04.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 16, 2014."
Walter Antonio Ramirez — California, 2:13-bk-38735-ER


ᐅ William Ramirez, California

Address: 5345 Monaco Ln Palmdale, CA 93552

Bankruptcy Case 2:12-bk-34440-TD Summary: "William Ramirez's Chapter 7 bankruptcy, filed in Palmdale, CA in July 16, 2012, led to asset liquidation, with the case closing in November 18, 2012."
William Ramirez — California, 2:12-bk-34440-TD


ᐅ Gregorio Ramirez, California

Address: 3143 Jojoba Ter Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14592-ER: "The case of Gregorio Ramirez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregorio Ramirez — California, 2:12-bk-14592-ER


ᐅ Navarro Waldo Ramirez, California

Address: 37614 Melton Ave Palmdale, CA 93550

Bankruptcy Case 1:09-bk-26911-GM Summary: "Palmdale, CA resident Navarro Waldo Ramirez's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-04-12."
Navarro Waldo Ramirez — California, 1:09-bk-26911-GM


ᐅ Patricia Ramirez, California

Address: 38161 Ranger Dr Palmdale, CA 93552

Bankruptcy Case 1:09-bk-25273-GM Overview: "In Palmdale, CA, Patricia Ramirez filed for Chapter 7 bankruptcy in November 2009. This case, involving liquidating assets to pay off debts, was resolved by March 2010."
Patricia Ramirez — California, 1:09-bk-25273-GM


ᐅ Iraiz Ramirez, California

Address: 3011 Fairfield Ave Palmdale, CA 93550

Bankruptcy Case 2:10-bk-35954-PC Summary: "Iraiz Ramirez's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-06-25, led to asset liquidation, with the case closing in October 28, 2010."
Iraiz Ramirez — California, 2:10-bk-35954-PC


ᐅ Juan G Ramirez, California

Address: 38633 Pond Ave Palmdale, CA 93550

Bankruptcy Case 2:13-bk-39666-BB Summary: "Juan G Ramirez's bankruptcy, initiated in 2013-12-19 and concluded by Mar 31, 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan G Ramirez — California, 2:13-bk-39666-BB


ᐅ Ladislao Ramirez, California

Address: 37220 28th St E Palmdale, CA 93550

Bankruptcy Case 2:13-bk-18913-TD Overview: "Ladislao Ramirez's Chapter 7 bankruptcy, filed in Palmdale, CA in 2013-04-05, led to asset liquidation, with the case closing in 07.08.2013."
Ladislao Ramirez — California, 2:13-bk-18913-TD


ᐅ Raul Hernandez Ramirez, California

Address: 5252 Karling Pl Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:11-bk-21237-PC7: "Raul Hernandez Ramirez's Chapter 7 bankruptcy, filed in Palmdale, CA in Mar 16, 2011, led to asset liquidation, with the case closing in 07.19.2011."
Raul Hernandez Ramirez — California, 2:11-bk-21237-PC


ᐅ Gabriela Ramirez, California

Address: 36743 Sulphur Springs Rd Palmdale, CA 93552

Bankruptcy Case 2:10-bk-60033-RN Overview: "In a Chapter 7 bankruptcy case, Gabriela Ramirez from Palmdale, CA, saw her proceedings start in November 22, 2010 and complete by 03/27/2011, involving asset liquidation."
Gabriela Ramirez — California, 2:10-bk-60033-RN


ᐅ Bonnie Lee Ramlogan, California

Address: 3627 Club Rancho Dr Palmdale, CA 93551-5653

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24566-RK: "The bankruptcy filing by Bonnie Lee Ramlogan, undertaken in 07/30/2014 in Palmdale, CA under Chapter 7, concluded with discharge in 11/17/2014 after liquidating assets."
Bonnie Lee Ramlogan — California, 2:14-bk-24566-RK


ᐅ Jose I Ramos, California

Address: 36962 Desert Willow Dr Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58277-RN: "Jose I Ramos's Chapter 7 bankruptcy, filed in Palmdale, CA in 2011-11-23, led to asset liquidation, with the case closing in 2012-03-27."
Jose I Ramos — California, 2:11-bk-58277-RN


ᐅ Antonio Ramos, California

Address: 37533 Patricia Ln Palmdale, CA 93552-4467

Bankruptcy Case 2:15-bk-19954-RN Summary: "Palmdale, CA resident Antonio Ramos's June 22, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 20, 2015."
Antonio Ramos — California, 2:15-bk-19954-RN


ᐅ Manzo Rodrigo Ramos, California

Address: 37442 4th St E Palmdale, CA 93550

Bankruptcy Case 2:13-bk-26932-ER Overview: "The case of Manzo Rodrigo Ramos in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manzo Rodrigo Ramos — California, 2:13-bk-26932-ER


ᐅ Arturo Ramos, California

Address: 3731 Eclipse Dr Palmdale, CA 93550-2551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-40156-RK: "Arturo Ramos's bankruptcy, initiated in 12/30/2013 and concluded by April 28, 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arturo Ramos — California, 2:13-bk-40156-RK


ᐅ Dora Ramos, California

Address: 37533 Patricia Ln Palmdale, CA 93552-4467

Brief Overview of Bankruptcy Case 2:15-bk-19954-RN: "In Palmdale, CA, Dora Ramos filed for Chapter 7 bankruptcy in 06/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 09/20/2015."
Dora Ramos — California, 2:15-bk-19954-RN


ᐅ Christopher J Ramos, California

Address: 38652 11th St E Apt 29 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-42809-BR7: "In Palmdale, CA, Christopher J Ramos filed for Chapter 7 bankruptcy in 2011-08-01. This case, involving liquidating assets to pay off debts, was resolved by 12.04.2011."
Christopher J Ramos — California, 2:11-bk-42809-BR


ᐅ Edward Salvador Ramos, California

Address: 4824 Halen St Palmdale, CA 93552

Bankruptcy Case 2:12-bk-12194-BB Summary: "The case of Edward Salvador Ramos in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Salvador Ramos — California, 2:12-bk-12194-BB


ᐅ Claudia M Ramos, California

Address: 6142 Serra Way Palmdale, CA 93552-3485

Bankruptcy Case 15-14873-abl Summary: "Palmdale, CA resident Claudia M Ramos's August 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2015."
Claudia M Ramos — California, 15-14873


ᐅ Sanchez Irene V Ramos, California

Address: 37349 Rockie Ln Palmdale, CA 93552

Bankruptcy Case 2:12-bk-28161-BR Overview: "In Palmdale, CA, Sanchez Irene V Ramos filed for Chapter 7 bankruptcy in May 23, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 25, 2012."
Sanchez Irene V Ramos — California, 2:12-bk-28161-BR


ᐅ Andre Ramos, California

Address: 37560 Sierra Hwy # 813 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-24625-SB: "In Palmdale, CA, Andre Ramos filed for Chapter 7 bankruptcy in 04/16/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-27."
Andre Ramos — California, 2:10-bk-24625-SB


ᐅ Dagabertos Ramos, California

Address: 453 Questa Ct Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-47402-BB7: "The bankruptcy record of Dagabertos Ramos from Palmdale, CA, shows a Chapter 7 case filed in 09.01.2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 4, 2011."
Dagabertos Ramos — California, 2:10-bk-47402-BB


ᐅ Ingrid Rangel, California

Address: 4617 Dowel Ave Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:13-bk-29730-RN7: "Ingrid Rangel's bankruptcy, initiated in August 5, 2013 and concluded by November 2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ingrid Rangel — California, 2:13-bk-29730-RN


ᐅ Alfredo Rangel, California

Address: 38225 12th St E Apt 8 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 1:09-bk-23801-GM: "In a Chapter 7 bankruptcy case, Alfredo Rangel from Palmdale, CA, saw his proceedings start in 2009-10-19 and complete by 2010-01-29, involving asset liquidation."
Alfredo Rangel — California, 1:09-bk-23801-GM


ᐅ Anthony Raposas, California

Address: PO Box 903532 Palmdale, CA 93590

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27096-GM: "In a Chapter 7 bankruptcy case, Anthony Raposas from Palmdale, CA, saw their proceedings start in December 2009 and complete by 2010-03-29, involving asset liquidation."
Anthony Raposas — California, 1:09-bk-27096-GM


ᐅ Dorothy Rashada, California

Address: 612 W Avenue Q12 Palmdale, CA 93551

Bankruptcy Case 2:12-bk-13086-TD Overview: "The bankruptcy record of Dorothy Rashada from Palmdale, CA, shows a Chapter 7 case filed in January 27, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 31, 2012."
Dorothy Rashada — California, 2:12-bk-13086-TD


ᐅ Joseph Rattay, California

Address: 1060 Lakeview Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13054-ER: "Palmdale, CA resident Joseph Rattay's 2010-01-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2010."
Joseph Rattay — California, 2:10-bk-13054-ER


ᐅ Sandra Lorena Rauda, California

Address: 39502 Gainsborough Dr Palmdale, CA 93551-4023

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33654-TD: "Sandra Lorena Rauda's bankruptcy, initiated in 2014-12-26 and concluded by March 2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Lorena Rauda — California, 2:14-bk-33654-TD


ᐅ Araceli Teresa Raygoza, California

Address: 4206 Saddleback Rd Palmdale, CA 93552

Bankruptcy Case 2:11-bk-60184-TD Summary: "Araceli Teresa Raygoza's bankruptcy, initiated in 12/09/2011 and concluded by April 2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Araceli Teresa Raygoza — California, 2:11-bk-60184-TD


ᐅ Martha Razo, California

Address: 37475 Oxford Dr Palmdale, CA 93550

Bankruptcy Case 2:10-bk-22055-RN Overview: "Martha Razo's Chapter 7 bankruptcy, filed in Palmdale, CA in March 2010, led to asset liquidation, with the case closing in 07/10/2010."
Martha Razo — California, 2:10-bk-22055-RN


ᐅ Ruben Rea, California

Address: 3128 Regency Way Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-46275-PC: "Ruben Rea's Chapter 7 bankruptcy, filed in Palmdale, CA in 08/27/2010, led to asset liquidation, with the case closing in Dec 30, 2010."
Ruben Rea — California, 2:10-bk-46275-PC


ᐅ Caroline Reales, California

Address: 3060 E Avenue R5 Palmdale, CA 93550

Bankruptcy Case 2:10-bk-62440-AA Overview: "The case of Caroline Reales in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Caroline Reales — California, 2:10-bk-62440-AA


ᐅ Charlotte Diane Reaves, California

Address: 40334 Pantano Rd Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-65311-AA: "The bankruptcy filing by Charlotte Diane Reaves, undertaken in 12.29.2010 in Palmdale, CA under Chapter 7, concluded with discharge in May 3, 2011 after liquidating assets."
Charlotte Diane Reaves — California, 2:10-bk-65311-AA


ᐅ Chris Rebolledo, California

Address: 5314 Karling Pl Palmdale, CA 93552-4573

Bankruptcy Case 2:14-bk-29701-BB Summary: "In a Chapter 7 bankruptcy case, Chris Rebolledo from Palmdale, CA, saw their proceedings start in 10/17/2014 and complete by January 15, 2015, involving asset liquidation."
Chris Rebolledo — California, 2:14-bk-29701-BB


ᐅ Jessica Lizette Rebolledo, California

Address: 5314 Karling Pl Palmdale, CA 93552-4573

Brief Overview of Bankruptcy Case 2:14-bk-29701-BB: "In Palmdale, CA, Jessica Lizette Rebolledo filed for Chapter 7 bankruptcy in 2014-10-17. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2015."
Jessica Lizette Rebolledo — California, 2:14-bk-29701-BB


ᐅ Kimberlee R Redding, California

Address: 6730 Princessa Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29535-BR: "Palmdale, CA resident Kimberlee R Redding's August 1, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 4, 2013."
Kimberlee R Redding — California, 2:13-bk-29535-BR


ᐅ Skeeter Redding, California

Address: 5644 CRANE CT PALMDALE, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-17947-BR: "Skeeter Redding's bankruptcy, initiated in 2010-03-04 and concluded by June 14, 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Skeeter Redding — California, 2:10-bk-17947-BR


ᐅ Timothy Reddish, California

Address: 3305 Purple Sage Ln Palmdale, CA 93550

Bankruptcy Case 2:10-bk-50707-TD Summary: "Timothy Reddish's Chapter 7 bankruptcy, filed in Palmdale, CA in 09/23/2010, led to asset liquidation, with the case closing in January 26, 2011."
Timothy Reddish — California, 2:10-bk-50707-TD


ᐅ Michael Redmond, California

Address: 2703 Moonwort Ter Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-32394-BR7: "Michael Redmond's bankruptcy, initiated in June 2, 2010 and concluded by September 12, 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Redmond — California, 2:10-bk-32394-BR


ᐅ Roslyn D Reed, California

Address: 4319 Avoca Ave Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:11-bk-16034-RN7: "Roslyn D Reed's bankruptcy, initiated in 02.12.2011 and concluded by 2011-06-17 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roslyn D Reed — California, 2:11-bk-16034-RN


ᐅ James Betty Reed, California

Address: 38235 10th St E Apt 115 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-22113-VK7: "In Palmdale, CA, James Betty Reed filed for Chapter 7 bankruptcy in March 30, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.10.2010."
James Betty Reed — California, 2:10-bk-22113-VK


ᐅ Gwen Reed, California

Address: 36818 Auburn Ct Palmdale, CA 93552

Bankruptcy Case 1:09-bk-25578-MT Overview: "In a Chapter 7 bankruptcy case, Gwen Reed from Palmdale, CA, saw her proceedings start in 11/19/2009 and complete by 03/11/2010, involving asset liquidation."
Gwen Reed — California, 1:09-bk-25578-MT


ᐅ Lyons Yolanda Reeds, California

Address: 6895 Atmore St Palmdale, CA 93552

Bankruptcy Case 2:10-bk-47263-ER Overview: "In Palmdale, CA, Lyons Yolanda Reeds filed for Chapter 7 bankruptcy in 2010-09-01. This case, involving liquidating assets to pay off debts, was resolved by 01.04.2011."
Lyons Yolanda Reeds — California, 2:10-bk-47263-ER


ᐅ Jaime P Reedy, California

Address: 40425 Tesoro Ln Palmdale, CA 93551

Bankruptcy Case 2:12-bk-19920-BR Summary: "Palmdale, CA resident Jaime P Reedy's 2012-03-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2012."
Jaime P Reedy — California, 2:12-bk-19920-BR


ᐅ Violeta Cordero Refuerzo, California

Address: 38016 Valberg St Palmdale, CA 93552

Bankruptcy Case 2:11-bk-28264-RN Summary: "Violeta Cordero Refuerzo's bankruptcy, initiated in April 2011 and concluded by 08/30/2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Violeta Cordero Refuerzo — California, 2:11-bk-28264-RN


ᐅ Marianne Joyce Reid, California

Address: 3618 Cosmos Ct Palmdale, CA 93550

Bankruptcy Case 2:12-bk-35278-RK Overview: "The bankruptcy filing by Marianne Joyce Reid, undertaken in 2012-07-23 in Palmdale, CA under Chapter 7, concluded with discharge in Nov 25, 2012 after liquidating assets."
Marianne Joyce Reid — California, 2:12-bk-35278-RK


ᐅ Brian David Reifschneider, California

Address: 3524 E Avenue R Spc 206 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:12-bk-15366-RK7: "In Palmdale, CA, Brian David Reifschneider filed for Chapter 7 bankruptcy in 02/15/2012. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2012."
Brian David Reifschneider — California, 2:12-bk-15366-RK


ᐅ Sands Jennifer Kris Reisinger, California

Address: 37343 Mahonia Ave Palmdale, CA 93552-4540

Brief Overview of Bankruptcy Case 2:14-bk-23437-BB: "Palmdale, CA resident Sands Jennifer Kris Reisinger's July 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2014."
Sands Jennifer Kris Reisinger — California, 2:14-bk-23437-BB


ᐅ Maureen Laverne Rembert, California

Address: 38608 Carolside Ave Palmdale, CA 93550

Bankruptcy Case 2:11-bk-60690-BR Summary: "Maureen Laverne Rembert's bankruptcy, initiated in 2011-12-13 and concluded by April 16, 2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maureen Laverne Rembert — California, 2:11-bk-60690-BR


ᐅ Jose Rendon, California

Address: 3453 San Clemente Ct Palmdale, CA 93550

Bankruptcy Case 2:10-bk-58056-ER Summary: "Jose Rendon's Chapter 7 bankruptcy, filed in Palmdale, CA in November 9, 2010, led to asset liquidation, with the case closing in March 2011."
Jose Rendon — California, 2:10-bk-58056-ER


ᐅ Armando Rendon, California

Address: 37620 13th St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:12-bk-28183-ER7: "The case of Armando Rendon in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armando Rendon — California, 2:12-bk-28183-ER


ᐅ Madelle Rene, California

Address: 37822 Cluny Ave Palmdale, CA 93550

Bankruptcy Case 2:10-bk-26413-SB Summary: "In a Chapter 7 bankruptcy case, Madelle Rene from Palmdale, CA, saw their proceedings start in 04/27/2010 and complete by August 2010, involving asset liquidation."
Madelle Rene — California, 2:10-bk-26413-SB


ᐅ Dwayne Reneau, California

Address: 37340 Morning Cir Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-13574-SB7: "Dwayne Reneau's bankruptcy, initiated in Feb 1, 2010 and concluded by May 14, 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dwayne Reneau — California, 2:10-bk-13574-SB


ᐅ Fanny Rengifo, California

Address: 3556 Tournament Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51358-PC: "The bankruptcy filing by Fanny Rengifo, undertaken in 2010-09-28 in Palmdale, CA under Chapter 7, concluded with discharge in 01/10/2011 after liquidating assets."
Fanny Rengifo — California, 2:10-bk-51358-PC


ᐅ Victoria Moreno Restrepo, California

Address: 4358 Cocina Ln Palmdale, CA 93551

Bankruptcy Case 2:12-bk-45255-TD Summary: "The bankruptcy record of Victoria Moreno Restrepo from Palmdale, CA, shows a Chapter 7 case filed in 2012-10-19. In this process, assets were liquidated to settle debts, and the case was discharged in 01.29.2013."
Victoria Moreno Restrepo — California, 2:12-bk-45255-TD


ᐅ Adrian Retiz, California

Address: 39227 10th St W Unit C Palmdale, CA 93551

Bankruptcy Case 2:10-bk-63914-BR Summary: "Adrian Retiz's bankruptcy, initiated in December 2010 and concluded by 2011-04-21 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adrian Retiz — California, 2:10-bk-63914-BR


ᐅ Richard Reyes, California

Address: 37704 Barrinson St Palmdale, CA 93550

Bankruptcy Case 2:11-bk-57991-RK Overview: "Palmdale, CA resident Richard Reyes's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-03-26."
Richard Reyes — California, 2:11-bk-57991-RK


ᐅ Brenda Reyes, California

Address: 5026 Cantlewood Dr Palmdale, CA 93552-3855

Concise Description of Bankruptcy Case 2:14-bk-22707-SK7: "The bankruptcy record of Brenda Reyes from Palmdale, CA, shows a Chapter 7 case filed in 2014-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in 10/20/2014."
Brenda Reyes — California, 2:14-bk-22707-SK


ᐅ Miguel Angel Reyes, California

Address: 2529 Sandstone Ct Palmdale, CA 93551

Bankruptcy Case 2:11-bk-44007-BB Overview: "The bankruptcy filing by Miguel Angel Reyes, undertaken in 2011-08-10 in Palmdale, CA under Chapter 7, concluded with discharge in Dec 13, 2011 after liquidating assets."
Miguel Angel Reyes — California, 2:11-bk-44007-BB


ᐅ Alexander Brandon Reyes, California

Address: 37518 Daybreak St Palmdale, CA 93550

Bankruptcy Case 2:11-bk-26144-TD Summary: "Palmdale, CA resident Alexander Brandon Reyes's Apr 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2011."
Alexander Brandon Reyes — California, 2:11-bk-26144-TD


ᐅ Rodrigo M Reyes, California

Address: 3619 Sheraton St Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25599-TD: "The bankruptcy record of Rodrigo M Reyes from Palmdale, CA, shows a Chapter 7 case filed in 2013-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in September 24, 2013."
Rodrigo M Reyes — California, 2:13-bk-25599-TD


ᐅ Randy Reyes, California

Address: 1319 West Avenue O-4 Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30645-RK: "The case of Randy Reyes in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Randy Reyes — California, 2:14-bk-30645-RK


ᐅ Miriam Reyes, California

Address: 16556 Wells Fargo Ave Palmdale, CA 93591

Brief Overview of Bankruptcy Case 2:10-bk-45222-BB: "The bankruptcy record of Miriam Reyes from Palmdale, CA, shows a Chapter 7 case filed in Aug 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Miriam Reyes — California, 2:10-bk-45222-BB


ᐅ Granados Gloribel Reyes, California

Address: 4259 Penca Ave Palmdale, CA 93552

Bankruptcy Case 2:10-bk-28462-ER Overview: "Granados Gloribel Reyes's Chapter 7 bankruptcy, filed in Palmdale, CA in 05/10/2010, led to asset liquidation, with the case closing in 2010-08-20."
Granados Gloribel Reyes — California, 2:10-bk-28462-ER


ᐅ Florentino Reyes, California

Address: 38121 25th St E Apt F201 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-44139-AA: "The case of Florentino Reyes in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Florentino Reyes — California, 2:10-bk-44139-AA


ᐅ Monique Michelle Reyes, California

Address: 3212 Sunridge Ct Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-19653-VK: "In Palmdale, CA, Monique Michelle Reyes filed for Chapter 7 bankruptcy in 10.31.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-10."
Monique Michelle Reyes — California, 1:12-bk-19653-VK


ᐅ Jose A Reyes, California

Address: 38727 Larkin Ave Palmdale, CA 93550

Bankruptcy Case 2:12-bk-21090-BR Summary: "The case of Jose A Reyes in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose A Reyes — California, 2:12-bk-21090-BR


ᐅ Vicente Reyes, California

Address: 5854 Barcelona Dr Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34821-BR: "The bankruptcy filing by Vicente Reyes, undertaken in 2013-10-10 in Palmdale, CA under Chapter 7, concluded with discharge in January 20, 2014 after liquidating assets."
Vicente Reyes — California, 2:13-bk-34821-BR


ᐅ Elvia Reyes, California

Address: 37443 Bayberry St Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-16631-RN: "Elvia Reyes's Chapter 7 bankruptcy, filed in Palmdale, CA in Feb 24, 2010, led to asset liquidation, with the case closing in 2010-06-06."
Elvia Reyes — California, 2:10-bk-16631-RN


ᐅ Rene Reyes, California

Address: 4271 E Avenue Q11 Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-39072-ER: "Palmdale, CA resident Rene Reyes's 07.15.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-17."
Rene Reyes — California, 2:10-bk-39072-ER


ᐅ Mares Epigmenio Reyes, California

Address: 37828 Rudall Ave Palmdale, CA 93550

Bankruptcy Case 2:12-bk-25735-TD Summary: "In Palmdale, CA, Mares Epigmenio Reyes filed for Chapter 7 bankruptcy in 05/03/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-05."
Mares Epigmenio Reyes — California, 2:12-bk-25735-TD


ᐅ Rene J Reyes, California

Address: 4271 E Avenue Q11 Palmdale, CA 93552

Bankruptcy Case 1:09-bk-23272-GM Overview: "The case of Rene J Reyes in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rene J Reyes — California, 1:09-bk-23272-GM


ᐅ Juan Carlos Reyes, California

Address: 37543 Lasker Ave Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-18192-TD: "In Palmdale, CA, Juan Carlos Reyes filed for Chapter 7 bankruptcy in 03/07/2012. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Juan Carlos Reyes — California, 2:12-bk-18192-TD


ᐅ Rosa Maria Reyes, California

Address: 38726 2nd St E Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-59909-PC: "Rosa Maria Reyes's bankruptcy, initiated in 2011-12-07 and concluded by 04/10/2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Maria Reyes — California, 2:11-bk-59909-PC


ᐅ Reyes Jose Reyes, California

Address: 3805 E Avenue R12 Palmdale, CA 93550

Bankruptcy Case 2:10-bk-41034-RN Summary: "The bankruptcy record of Reyes Jose Reyes from Palmdale, CA, shows a Chapter 7 case filed in 07/27/2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Reyes Jose Reyes — California, 2:10-bk-41034-RN


ᐅ Dennis V Reyes, California

Address: 2143 Shellbark Ct Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-35448-PC7: "Dennis V Reyes's Chapter 7 bankruptcy, filed in Palmdale, CA in 06/13/2011, led to asset liquidation, with the case closing in October 2011."
Dennis V Reyes — California, 2:11-bk-35448-PC


ᐅ Jose Reyna, California

Address: 3161 Fairfield Ave Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-26363-ER7: "The case of Jose Reyna in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Reyna — California, 2:10-bk-26363-ER


ᐅ Jaime Reynaga, California

Address: 37227 Newbury Pl Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-61527-TD: "In Palmdale, CA, Jaime Reynaga filed for Chapter 7 bankruptcy in 12/01/2010. This case, involving liquidating assets to pay off debts, was resolved by April 5, 2011."
Jaime Reynaga — California, 2:10-bk-61527-TD


ᐅ Laquenta A Reynolds, California

Address: 37016 Loomis Ct Palmdale, CA 93550-4426

Bankruptcy Case 2:15-bk-11280-BB Summary: "Palmdale, CA resident Laquenta A Reynolds's 01/29/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Laquenta A Reynolds — California, 2:15-bk-11280-BB


ᐅ Valerie Reynoso, California

Address: 3033 Conestoga Canyon Rd Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13243-BB: "Valerie Reynoso's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-01-29, led to asset liquidation, with the case closing in 06.01.2010."
Valerie Reynoso — California, 2:10-bk-13243-BB


ᐅ Jeanette Alicia Reynoso, California

Address: 37712 Sandra Ln Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-31501-BR: "The bankruptcy filing by Jeanette Alicia Reynoso, undertaken in May 18, 2011 in Palmdale, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Jeanette Alicia Reynoso — California, 2:11-bk-31501-BR


ᐅ Kenneth K Rheuw, California

Address: 1253 E Avenue R3 Palmdale, CA 93550

Bankruptcy Case 2:11-bk-25315-PC Summary: "The bankruptcy filing by Kenneth K Rheuw, undertaken in 04/08/2011 in Palmdale, CA under Chapter 7, concluded with discharge in 08/11/2011 after liquidating assets."
Kenneth K Rheuw — California, 2:11-bk-25315-PC


ᐅ Bari Rose Rhodes, California

Address: 5311 Windcrest Ct Palmdale, CA 93551-1160

Concise Description of Bankruptcy Case 2:14-bk-31013-BR7: "The case of Bari Rose Rhodes in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bari Rose Rhodes — California, 2:14-bk-31013-BR


ᐅ Ilene Rice, California

Address: 37311 47th St E Spc 156 Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-41058-TD7: "In Palmdale, CA, Ilene Rice filed for Chapter 7 bankruptcy in 07/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-29."
Ilene Rice — California, 2:10-bk-41058-TD


ᐅ Carman Gary Richard, California

Address: 3201 Fairfield Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17522-RN: "In Palmdale, CA, Carman Gary Richard filed for Chapter 7 bankruptcy in 03.22.2013. This case, involving liquidating assets to pay off debts, was resolved by Jun 24, 2013."
Carman Gary Richard — California, 2:13-bk-17522-RN


ᐅ Katheryn Richard, California

Address: 37889 Vessing Ter Palmdale, CA 93552-4167

Bankruptcy Case 2:14-bk-22487-RK Overview: "Katheryn Richard's Chapter 7 bankruptcy, filed in Palmdale, CA in Jun 28, 2014, led to asset liquidation, with the case closing in 10/14/2014."
Katheryn Richard — California, 2:14-bk-22487-RK


ᐅ Stacey Laurelle Richardson, California

Address: 1720 Blackberry Ct Palmdale, CA 93551-4911

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29704-TD: "The bankruptcy filing by Stacey Laurelle Richardson, undertaken in 10/17/2014 in Palmdale, CA under Chapter 7, concluded with discharge in 01/15/2015 after liquidating assets."
Stacey Laurelle Richardson — California, 2:14-bk-29704-TD


ᐅ Jerry Donald Richey, California

Address: 39139 166th St E Palmdale, CA 93591-3401

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30801-TD: "In Palmdale, CA, Jerry Donald Richey filed for Chapter 7 bankruptcy in Nov 4, 2014. This case, involving liquidating assets to pay off debts, was resolved by February 2, 2015."
Jerry Donald Richey — California, 2:14-bk-30801-TD


ᐅ Tracy Lynn Richey, California

Address: 39139 166th St E Palmdale, CA 93591-3401

Bankruptcy Case 2:14-bk-30801-TD Overview: "The case of Tracy Lynn Richey in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tracy Lynn Richey — California, 2:14-bk-30801-TD


ᐅ Jorge Alberto Rico, California

Address: 4303 E Avenue Q11 Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:11-bk-35025-BB: "Jorge Alberto Rico's Chapter 7 bankruptcy, filed in Palmdale, CA in June 2011, led to asset liquidation, with the case closing in 10.12.2011."
Jorge Alberto Rico — California, 2:11-bk-35025-BB


ᐅ Anita Elaine Rider, California

Address: 38860 Yucca Tree St Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-33054-EC7: "In a Chapter 7 bankruptcy case, Anita Elaine Rider from Palmdale, CA, saw her proceedings start in 2011-05-27 and complete by September 2011, involving asset liquidation."
Anita Elaine Rider — California, 2:11-bk-33054-EC


ᐅ Juanita C Ridgle, California

Address: 419 E Avenue R4 Palmdale, CA 93550

Bankruptcy Case 2:12-bk-34285-RK Overview: "Juanita C Ridgle's bankruptcy, initiated in July 13, 2012 and concluded by 2012-10-15 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juanita C Ridgle — California, 2:12-bk-34285-RK


ᐅ Jeanette Marie Riedy, California

Address: 38525 90th St E Spc 7 Palmdale, CA 93591-2246

Brief Overview of Bankruptcy Case 2:15-bk-20916-ER: "Jeanette Marie Riedy's Chapter 7 bankruptcy, filed in Palmdale, CA in July 9, 2015, led to asset liquidation, with the case closing in October 2015."
Jeanette Marie Riedy — California, 2:15-bk-20916-ER