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 Elsy Baires, California

Address: 114 Mountainside Dr Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-44648-BR7: "The case of Elsy Baires in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elsy Baires — California, 2:10-bk-44648-BR


ᐅ David A Baker, California

Address: 39026 Palm Tree Way Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-24513-BB: "In a Chapter 7 bankruptcy case, David A Baker from Palmdale, CA, saw his proceedings start in 04/04/2011 and complete by August 7, 2011, involving asset liquidation."
David A Baker — California, 2:11-bk-24513-BB


ᐅ Dianne Baker, California

Address: 40701 Rancho Vista Blvd Spc 316 Palmdale, CA 93551

Brief Overview of Bankruptcy Case 1:09-bk-25323-KT: "The bankruptcy record of Dianne Baker from Palmdale, CA, shows a Chapter 7 case filed in 2009-11-16. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 26, 2010."
Dianne Baker — California, 1:09-bk-25323-KT


ᐅ Vivian Florence Baker, California

Address: 38520 Carolside Ave Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-38120-TD7: "Vivian Florence Baker's bankruptcy, initiated in Nov 25, 2013 and concluded by March 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vivian Florence Baker — California, 2:13-bk-38120-TD


ᐅ Scott R Baker, California

Address: 40354 Racquet Ln Palmdale, CA 93551

Bankruptcy Case 2:12-bk-11113-BR Summary: "In a Chapter 7 bankruptcy case, Scott R Baker from Palmdale, CA, saw their proceedings start in January 12, 2012 and complete by 05/16/2012, involving asset liquidation."
Scott R Baker — California, 2:12-bk-11113-BR


ᐅ Roger Balam, California

Address: 38540 4th St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-18161-SB7: "Roger Balam's bankruptcy, initiated in Mar 5, 2010 and concluded by June 15, 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roger Balam — California, 2:10-bk-18161-SB


ᐅ Jose Balboa, California

Address: 3524 E Avenue R Spc 299 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18493-ER: "In a Chapter 7 bankruptcy case, Jose Balboa from Palmdale, CA, saw their proceedings start in 03.08.2010 and complete by June 2010, involving asset liquidation."
Jose Balboa — California, 2:10-bk-18493-ER


ᐅ Vicky Balcorta, California

Address: 37850 52nd St E Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48718-ER: "The case of Vicky Balcorta in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vicky Balcorta — California, 2:10-bk-48718-ER


ᐅ Ralph Daniel Baldeo, California

Address: 451 Sugar Loaf Dr Palmdale, CA 93551

Bankruptcy Case 2:12-bk-34196-BR Overview: "The bankruptcy record of Ralph Daniel Baldeo from Palmdale, CA, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-15."
Ralph Daniel Baldeo — California, 2:12-bk-34196-BR


ᐅ William Michael Baldridge, California

Address: 41222 Laidlaw Ln Palmdale, CA 93551

Bankruptcy Case 2:11-bk-48441-SK Overview: "The bankruptcy record of William Michael Baldridge from Palmdale, CA, shows a Chapter 7 case filed in 2011-09-09. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 12, 2012."
William Michael Baldridge — California, 2:11-bk-48441-SK


ᐅ Sr Karl Ballinger, California

Address: 41145 Ridgegate Ln Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49272-BR: "The case of Sr Karl Ballinger in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Karl Ballinger — California, 2:10-bk-49272-BR


ᐅ Theora Marea Balsam, California

Address: 40307 Alabar Dr Palmdale, CA 93551-1116

Bankruptcy Case 2:13-bk-40267-NB Summary: "The bankruptcy record of Theora Marea Balsam from Palmdale, CA, shows a Chapter 7 case filed in 2013-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in April 21, 2014."
Theora Marea Balsam — California, 2:13-bk-40267-NB


ᐅ Donna Bangs, California

Address: 5315 Karling Pl Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41439-VZ: "Palmdale, CA resident Donna Bangs's Jul 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 1, 2010."
Donna Bangs — California, 2:10-bk-41439-VZ


ᐅ Gina Marie Banks, California

Address: 2514 E Avenue R Palmdale, CA 93550

Bankruptcy Case 2:12-bk-32300-ER Overview: "In a Chapter 7 bankruptcy case, Gina Marie Banks from Palmdale, CA, saw her proceedings start in June 27, 2012 and complete by October 2012, involving asset liquidation."
Gina Marie Banks — California, 2:12-bk-32300-ER


ᐅ Donatto Frances Marie Banks, California

Address: 37526 Calle Mazatlan Palmdale, CA 93552-4708

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11612-RK: "The bankruptcy filing by Donatto Frances Marie Banks, undertaken in 01.28.2014 in Palmdale, CA under Chapter 7, concluded with discharge in June 11, 2014 after liquidating assets."
Donatto Frances Marie Banks — California, 2:14-bk-11612-RK


ᐅ Jose Banos, California

Address: 1387 Stanfill Rd Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17019-AA: "Jose Banos's bankruptcy, initiated in 2010-02-26 and concluded by 2010-06-08 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Banos — California, 2:10-bk-17019-AA


ᐅ Melina Marie Banuelos, California

Address: 37717 Sandra Ln Palmdale, CA 93550-5268

Brief Overview of Bankruptcy Case 2:15-bk-15694-BR: "In a Chapter 7 bankruptcy case, Melina Marie Banuelos from Palmdale, CA, saw her proceedings start in April 12, 2015 and complete by July 11, 2015, involving asset liquidation."
Melina Marie Banuelos — California, 2:15-bk-15694-BR


ᐅ Rodriguez Fernando Banuelos, California

Address: 38633 10th St E Apt 202 Palmdale, CA 93550

Bankruptcy Case 1:09-bk-26282-GM Summary: "The bankruptcy record of Rodriguez Fernando Banuelos from Palmdale, CA, shows a Chapter 7 case filed in 12/03/2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 29, 2010."
Rodriguez Fernando Banuelos — California, 1:09-bk-26282-GM


ᐅ Gilberto Banuelos, California

Address: 39127 161st St E Palmdale, CA 93591

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-16845-BR: "Gilberto Banuelos's bankruptcy, initiated in 02.17.2011 and concluded by June 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilberto Banuelos — California, 2:11-bk-16845-BR


ᐅ Charmaine Coreen Baptiste, California

Address: 2832 Ladyfern Ln Palmdale, CA 93551-6168

Concise Description of Bankruptcy Case 2:16-bk-13035-DS7: "The bankruptcy record of Charmaine Coreen Baptiste from Palmdale, CA, shows a Chapter 7 case filed in 03.10.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2016."
Charmaine Coreen Baptiste — California, 2:16-bk-13035-DS


ᐅ Emilio S Barahona, California

Address: 39511 Hawthorne St Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:13-bk-34446-TD: "Emilio S Barahona's bankruptcy, initiated in 10/04/2013 and concluded by Jan 14, 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Emilio S Barahona — California, 2:13-bk-34446-TD


ᐅ J Jesus Barajas, California

Address: 39648 179th St E Palmdale, CA 93591

Concise Description of Bankruptcy Case 2:11-bk-34641-BB7: "The bankruptcy filing by J Jesus Barajas, undertaken in 06.07.2011 in Palmdale, CA under Chapter 7, concluded with discharge in 10/10/2011 after liquidating assets."
J Jesus Barajas — California, 2:11-bk-34641-BB


ᐅ Bradford Barba, California

Address: 40733 Via Sun Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-53506-BR: "Palmdale, CA resident Bradford Barba's 10/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-01."
Bradford Barba — California, 2:10-bk-53506-BR


ᐅ Edgar Barba, California

Address: 5755 Opal Ave Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-30319-BR: "The case of Edgar Barba in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Barba — California, 2:10-bk-30319-BR


ᐅ Exiquio Barba, California

Address: 38610 Stanridge Ave Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-10318-TD7: "Exiquio Barba's Chapter 7 bankruptcy, filed in Palmdale, CA in 2011-01-04, led to asset liquidation, with the case closing in May 9, 2011."
Exiquio Barba — California, 2:11-bk-10318-TD


ᐅ Christine Barbour, California

Address: 38928 Stanridge Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30819-TD: "The bankruptcy filing by Christine Barbour, undertaken in 2010-05-24 in Palmdale, CA under Chapter 7, concluded with discharge in Sep 3, 2010 after liquidating assets."
Christine Barbour — California, 2:10-bk-30819-TD


ᐅ Lourdes Wendy Barboza, California

Address: 5051 Bell Ave Palmdale, CA 93552

Bankruptcy Case 2:13-bk-34618-RK Overview: "The bankruptcy filing by Lourdes Wendy Barboza, undertaken in 10.07.2013 in Palmdale, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Lourdes Wendy Barboza — California, 2:13-bk-34618-RK


ᐅ Jesus Fernando Barcenas, California

Address: 37280 Wild Tree St Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-11390-BB7: "The bankruptcy filing by Jesus Fernando Barcenas, undertaken in 01/11/2011 in Palmdale, CA under Chapter 7, concluded with discharge in 05.16.2011 after liquidating assets."
Jesus Fernando Barcenas — California, 2:11-bk-11390-BB


ᐅ Christina Jeanette Barhydt, California

Address: 36527 Firenze Dr Palmdale, CA 93550

Bankruptcy Case 2:11-bk-19631-VZ Overview: "Christina Jeanette Barhydt's bankruptcy, initiated in Mar 7, 2011 and concluded by 07/10/2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christina Jeanette Barhydt — California, 2:11-bk-19631-VZ


ᐅ Sr Rick Daniel Barillas, California

Address: 6634 E Avenue R4 Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:12-bk-25100-RK7: "The case of Sr Rick Daniel Barillas in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Rick Daniel Barillas — California, 2:12-bk-25100-RK


ᐅ Alcira Rodriguez Barillas, California

Address: 37612 Gilworth Ave Palmdale, CA 93550-6985

Bankruptcy Case 2:14-bk-27581-BR Summary: "The bankruptcy record of Alcira Rodriguez Barillas from Palmdale, CA, shows a Chapter 7 case filed in 09.15.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-14."
Alcira Rodriguez Barillas — California, 2:14-bk-27581-BR


ᐅ Peter Barkauskas, California

Address: 17123 Rawhide Ave Palmdale, CA 93591

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48880-TD: "Peter Barkauskas's Chapter 7 bankruptcy, filed in Palmdale, CA in Sep 13, 2010, led to asset liquidation, with the case closing in Jan 16, 2011."
Peter Barkauskas — California, 2:10-bk-48880-TD


ᐅ Jr Lawrence L Barker, California

Address: 5728 Avenida Entrada Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17430-BR: "Jr Lawrence L Barker's bankruptcy, initiated in Mar 22, 2013 and concluded by June 24, 2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Lawrence L Barker — California, 2:13-bk-17430-BR


ᐅ Maegan Elizabeth Barker, California

Address: 40321 Racquet Ln Palmdale, CA 93551

Bankruptcy Case 2:12-bk-36292-RK Overview: "In a Chapter 7 bankruptcy case, Maegan Elizabeth Barker from Palmdale, CA, saw her proceedings start in 2012-07-31 and complete by Dec 3, 2012, involving asset liquidation."
Maegan Elizabeth Barker — California, 2:12-bk-36292-RK


ᐅ John Barkho, California

Address: 1625 Windermere Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31114-ER: "In a Chapter 7 bankruptcy case, John Barkho from Palmdale, CA, saw their proceedings start in May 25, 2010 and complete by Sep 4, 2010, involving asset liquidation."
John Barkho — California, 2:10-bk-31114-ER


ᐅ Richard Barnes, California

Address: 37311 47th St E Spc 204 Palmdale, CA 93552

Bankruptcy Case 2:10-bk-58699-VZ Summary: "Palmdale, CA resident Richard Barnes's 2010-11-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2011."
Richard Barnes — California, 2:10-bk-58699-VZ


ᐅ Ronald Barnes, California

Address: 326 Alamosa Ave Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-24699-KT: "The bankruptcy filing by Ronald Barnes, undertaken in November 2009 in Palmdale, CA under Chapter 7, concluded with discharge in 2010-02-14 after liquidating assets."
Ronald Barnes — California, 1:09-bk-24699-KT


ᐅ Bruce Barnes, California

Address: 37237 45th St E Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-34758-BB: "In Palmdale, CA, Bruce Barnes filed for Chapter 7 bankruptcy in June 2010. This case, involving liquidating assets to pay off debts, was resolved by 10.20.2010."
Bruce Barnes — California, 2:10-bk-34758-BB


ᐅ Edis M Barnholtz, California

Address: 3140 E Avenue Q16 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-30040-PC: "Edis M Barnholtz's Chapter 7 bankruptcy, filed in Palmdale, CA in 05/07/2011, led to asset liquidation, with the case closing in 09/09/2011."
Edis M Barnholtz — California, 2:11-bk-30040-PC


ᐅ Francisco Raul Barragan, California

Address: 36955 Zinnia St Palmdale, CA 93550-7368

Concise Description of Bankruptcy Case 2:14-bk-13073-BB7: "Francisco Raul Barragan's bankruptcy, initiated in Feb 19, 2014 and concluded by June 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Raul Barragan — California, 2:14-bk-13073-BB


ᐅ Arnulfo Barragan, California

Address: 37747 26th St E Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-36976-BB: "Arnulfo Barragan's Chapter 7 bankruptcy, filed in Palmdale, CA in June 23, 2011, led to asset liquidation, with the case closing in 2011-10-05."
Arnulfo Barragan — California, 2:11-bk-36976-BB


ᐅ Martinez Elida Barragan, California

Address: 3638 E Avenue R12 Palmdale, CA 93550-5787

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18773-RK: "In a Chapter 7 bankruptcy case, Martinez Elida Barragan from Palmdale, CA, saw her proceedings start in June 1, 2015 and complete by 2015-08-30, involving asset liquidation."
Martinez Elida Barragan — California, 2:15-bk-18773-RK


ᐅ Maria Barrantes, California

Address: 5726 Malaga Ct Palmdale, CA 93552-4689

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26922-ER: "The bankruptcy filing by Maria Barrantes, undertaken in 11.03.2015 in Palmdale, CA under Chapter 7, concluded with discharge in 2016-02-01 after liquidating assets."
Maria Barrantes — California, 2:15-bk-26922-ER


ᐅ Gerardo Barrena, California

Address: 37243 Populus Ave Palmdale, CA 93552

Bankruptcy Case 2:10-bk-34634-ER Overview: "In a Chapter 7 bankruptcy case, Gerardo Barrena from Palmdale, CA, saw his proceedings start in 2010-06-17 and complete by October 20, 2010, involving asset liquidation."
Gerardo Barrena — California, 2:10-bk-34634-ER


ᐅ Rene Barreno, California

Address: 1261 Garnet Ave Palmdale, CA 93550

Bankruptcy Case 2:10-bk-39597-ER Overview: "The bankruptcy filing by Rene Barreno, undertaken in 2010-07-19 in Palmdale, CA under Chapter 7, concluded with discharge in Nov 21, 2010 after liquidating assets."
Rene Barreno — California, 2:10-bk-39597-ER


ᐅ Rodolfo Barrera, California

Address: 1812 E Avenue Q9 Palmdale, CA 93550

Bankruptcy Case 2:12-bk-28322-ER Summary: "The bankruptcy filing by Rodolfo Barrera, undertaken in May 24, 2012 in Palmdale, CA under Chapter 7, concluded with discharge in 09.26.2012 after liquidating assets."
Rodolfo Barrera — California, 2:12-bk-28322-ER


ᐅ Fidelina Barrera, California

Address: 17152 Coolwater Ave Palmdale, CA 93591

Concise Description of Bankruptcy Case 2:10-bk-43908-RN7: "The bankruptcy filing by Fidelina Barrera, undertaken in Aug 13, 2010 in Palmdale, CA under Chapter 7, concluded with discharge in 2010-12-16 after liquidating assets."
Fidelina Barrera — California, 2:10-bk-43908-RN


ᐅ Francisco J Barrera, California

Address: 2548 E Avenue R3 Palmdale, CA 93550-5506

Concise Description of Bankruptcy Case 2:15-bk-13298-RN7: "The bankruptcy record of Francisco J Barrera from Palmdale, CA, shows a Chapter 7 case filed in 03/04/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 15, 2015."
Francisco J Barrera — California, 2:15-bk-13298-RN


ᐅ Isaac Garcia Barrera, California

Address: 37860 Prentiss Ave Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-14647-BR7: "Isaac Garcia Barrera's bankruptcy, initiated in 2013-02-22 and concluded by May 28, 2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Isaac Garcia Barrera — California, 2:13-bk-14647-BR


ᐅ Anita M Barreras, California

Address: 5212 Riley Ct Palmdale, CA 93552-5375

Bankruptcy Case 2:16-bk-11100-BR Summary: "The case of Anita M Barreras in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita M Barreras — California, 2:16-bk-11100-BR


ᐅ Jr Mauricio Barreras, California

Address: 5212 Riley Ct Palmdale, CA 93552-5375

Bankruptcy Case 2:16-bk-11100-BR Overview: "Palmdale, CA resident Jr Mauricio Barreras's 01.29.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 28, 2016."
Jr Mauricio Barreras — California, 2:16-bk-11100-BR


ᐅ Perciliano Barrientos, California

Address: 36415 Blacksmith Dr Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-41982-BR7: "Palmdale, CA resident Perciliano Barrientos's July 27, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/29/2011."
Perciliano Barrientos — California, 2:11-bk-41982-BR


ᐅ Marvin Anibal Barrios, California

Address: 37546 Lasker Ave Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-23591-TD7: "In Palmdale, CA, Marvin Anibal Barrios filed for Chapter 7 bankruptcy in 05.23.2013. This case, involving liquidating assets to pay off debts, was resolved by 08.26.2013."
Marvin Anibal Barrios — California, 2:13-bk-23591-TD


ᐅ Elizandro Barrios, California

Address: 4024 Lexington Ct Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:13-bk-19172-PC: "Palmdale, CA resident Elizandro Barrios's April 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Elizandro Barrios — California, 2:13-bk-19172-PC


ᐅ Goliat Barrios, California

Address: 37345 Dalzell St Palmdale, CA 93550

Bankruptcy Case 2:10-bk-53519-BB Summary: "The case of Goliat Barrios in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Goliat Barrios — California, 2:10-bk-53519-BB


ᐅ Jacqueline Melissa Barrios, California

Address: 37546 Lasker Ave Palmdale, CA 93550-7720

Bankruptcy Case 2:16-bk-16309-RK Summary: "The bankruptcy record of Jacqueline Melissa Barrios from Palmdale, CA, shows a Chapter 7 case filed in 05.12.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.10.2016."
Jacqueline Melissa Barrios — California, 2:16-bk-16309-RK


ᐅ William Barrios, California

Address: 40153 Heathrow Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-38890-BB: "William Barrios's bankruptcy, initiated in July 14, 2010 and concluded by 11.16.2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Barrios — California, 2:10-bk-38890-BB


ᐅ Patricia Barron, California

Address: 5557 Douglas Fir Ct Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15104-SB: "In a Chapter 7 bankruptcy case, Patricia Barron from Palmdale, CA, saw their proceedings start in 2010-02-12 and complete by Jun 8, 2010, involving asset liquidation."
Patricia Barron — California, 2:10-bk-15104-SB


ᐅ Gary Barsegyan, California

Address: 36350 Burnwell Ct Palmdale, CA 93550

Bankruptcy Case 2:12-bk-12859-BR Overview: "The bankruptcy filing by Gary Barsegyan, undertaken in 01/26/2012 in Palmdale, CA under Chapter 7, concluded with discharge in May 30, 2012 after liquidating assets."
Gary Barsegyan — California, 2:12-bk-12859-BR


ᐅ Daniel Bartko, California

Address: 3222 Lennox Ct Palmdale, CA 93551

Bankruptcy Case 1:09-bk-25060-MT Overview: "The case of Daniel Bartko in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Bartko — California, 1:09-bk-25060-MT


ᐅ Remedios Ilustre Barton, California

Address: 3551 Casamia Ave Palmdale, CA 93550-5733

Bankruptcy Case 2:14-bk-10344-RK Overview: "Remedios Ilustre Barton's Chapter 7 bankruptcy, filed in Palmdale, CA in January 2014, led to asset liquidation, with the case closing in April 28, 2014."
Remedios Ilustre Barton — California, 2:14-bk-10344-RK


ᐅ David Eric Basham, California

Address: 36916 Firethorn St Palmdale, CA 93550

Bankruptcy Case 1:09-bk-22910-KT Summary: "The case of David Eric Basham in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Eric Basham — California, 1:09-bk-22910-KT


ᐅ Alphonso Bass, California

Address: 3126 Seville Ave Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23102-PC: "The bankruptcy record of Alphonso Bass from Palmdale, CA, shows a Chapter 7 case filed in 2012-04-13. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-16."
Alphonso Bass — California, 2:12-bk-23102-PC


ᐅ Remy Bastidas, California

Address: 1320 E Avenue Q Apt 24 Palmdale, CA 93550-3917

Concise Description of Bankruptcy Case 2:15-bk-22777-BB7: "The bankruptcy filing by Remy Bastidas, undertaken in August 2015 in Palmdale, CA under Chapter 7, concluded with discharge in Nov 12, 2015 after liquidating assets."
Remy Bastidas — California, 2:15-bk-22777-BB


ᐅ Benjamin Basua, California

Address: 35848 40th St E Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35338-PC: "In a Chapter 7 bankruptcy case, Benjamin Basua from Palmdale, CA, saw his proceedings start in 06.13.2011 and complete by October 2011, involving asset liquidation."
Benjamin Basua — California, 2:11-bk-35338-PC


ᐅ Nancy Christine Basulto, California

Address: 39730 Eadmer Ave Palmdale, CA 93551-2928

Bankruptcy Case 2:14-bk-21594-BB Overview: "The case of Nancy Christine Basulto in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Christine Basulto — California, 2:14-bk-21594-BB


ᐅ Richard Ernie Basulto, California

Address: 37736 Thisbe Ct Palmdale, CA 93550-2535

Bankruptcy Case 2:14-bk-21594-BB Summary: "Richard Ernie Basulto's Chapter 7 bankruptcy, filed in Palmdale, CA in June 2014, led to asset liquidation, with the case closing in September 29, 2014."
Richard Ernie Basulto — California, 2:14-bk-21594-BB


ᐅ Rosa Maria Batarse, California

Address: 3162 Tourmaline Ln Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-62936-ER7: "The bankruptcy filing by Rosa Maria Batarse, undertaken in 12.31.2011 in Palmdale, CA under Chapter 7, concluded with discharge in May 4, 2012 after liquidating assets."
Rosa Maria Batarse — California, 2:11-bk-62936-ER


ᐅ Steven Kenneth Bates, California

Address: 36412 Blacksmith Dr Palmdale, CA 93550

Bankruptcy Case 2:11-bk-47818-BR Summary: "In Palmdale, CA, Steven Kenneth Bates filed for Chapter 7 bankruptcy in Sep 6, 2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Steven Kenneth Bates — California, 2:11-bk-47818-BR


ᐅ Franklin O Batres, California

Address: 3849 Noll Dr Palmdale, CA 93550

Concise Description of Bankruptcy Case 1:09-bk-23471-GM7: "In a Chapter 7 bankruptcy case, Franklin O Batres from Palmdale, CA, saw his proceedings start in 10/13/2009 and complete by 01/23/2010, involving asset liquidation."
Franklin O Batres — California, 1:09-bk-23471-GM


ᐅ Jessie Oswaldo Batres, California

Address: 5136 Pacifica Ave Palmdale, CA 93552-3852

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12263-BR: "Jessie Oswaldo Batres's bankruptcy, initiated in 2016-02-24 and concluded by 2016-05-24 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jessie Oswaldo Batres — California, 2:16-bk-12263-BR


ᐅ Susan E Battaglia, California

Address: 39501 Chalfont Ln Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:13-bk-32905-RK7: "Susan E Battaglia's Chapter 7 bankruptcy, filed in Palmdale, CA in 2013-09-13, led to asset liquidation, with the case closing in December 2013."
Susan E Battaglia — California, 2:13-bk-32905-RK


ᐅ Lopez Haggeo Bautista, California

Address: 36516 Sierra Hwy Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-25150-RN7: "Palmdale, CA resident Lopez Haggeo Bautista's 04/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.31.2010."
Lopez Haggeo Bautista — California, 2:10-bk-25150-RN


ᐅ Joseph Bautista, California

Address: 39927 Guita Ct Palmdale, CA 93551

Bankruptcy Case 2:10-bk-48770-BR Overview: "The case of Joseph Bautista in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Bautista — California, 2:10-bk-48770-BR


ᐅ Pamela Ann Beaumont, California

Address: 41008 18th St W Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19167-BR: "Palmdale, CA resident Pamela Ann Beaumont's 03.14.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2012."
Pamela Ann Beaumont — California, 2:12-bk-19167-BR


ᐅ George Robert Beavers, California

Address: 37311 47th St E Spc 194 Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62909-RK: "George Robert Beavers's Chapter 7 bankruptcy, filed in Palmdale, CA in 12/31/2011, led to asset liquidation, with the case closing in 2012-05-04."
George Robert Beavers — California, 2:11-bk-62909-RK


ᐅ Jacobo Becerra, California

Address: 1623 Elizabeth Lake Rd Palmdale, CA 93551-3920

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26809-BR: "In Palmdale, CA, Jacobo Becerra filed for Chapter 7 bankruptcy in Sep 2, 2014. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Jacobo Becerra — California, 2:14-bk-26809-BR


ᐅ Castillo Ericka Becerra, California

Address: 38118 11th St E Apt 11 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-22944-RN7: "In a Chapter 7 bankruptcy case, Castillo Ericka Becerra from Palmdale, CA, saw her proceedings start in 2011-03-25 and complete by 07.28.2011, involving asset liquidation."
Castillo Ericka Becerra — California, 2:11-bk-22944-RN


ᐅ Fanny Nila Becker, California

Address: 40515 Milan Dr Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-14588-PC7: "Fanny Nila Becker's bankruptcy, initiated in 2011-02-02 and concluded by June 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fanny Nila Becker — California, 2:11-bk-14588-PC


ᐅ Christopher Patrick Becker, California

Address: 4155 E Avenue Q14 Palmdale, CA 93552-3055

Brief Overview of Bankruptcy Case 2:16-bk-15675-DS: "Christopher Patrick Becker's bankruptcy, initiated in April 2016 and concluded by July 28, 2016 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Patrick Becker — California, 2:16-bk-15675-DS


ᐅ Jose A Bedoya, California

Address: 38551 Siamese Ln Palmdale, CA 93551

Bankruptcy Case 2:11-bk-13905-PC Summary: "Jose A Bedoya's Chapter 7 bankruptcy, filed in Palmdale, CA in 01/28/2011, led to asset liquidation, with the case closing in Jun 2, 2011."
Jose A Bedoya — California, 2:11-bk-13905-PC


ᐅ Rosa Elsy Bedoya, California

Address: 37821 3rd St E Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26937-RN: "Palmdale, CA resident Rosa Elsy Bedoya's 2011-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-22."
Rosa Elsy Bedoya — California, 2:11-bk-26937-RN


ᐅ Evalyn Marie Beery, California

Address: 37054 29th Pl E Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-19841-TD: "In a Chapter 7 bankruptcy case, Evalyn Marie Beery from Palmdale, CA, saw her proceedings start in March 2011 and complete by 07.11.2011, involving asset liquidation."
Evalyn Marie Beery — California, 2:11-bk-19841-TD


ᐅ David Bejarano, California

Address: 37337 35th St E Palmdale, CA 93550

Bankruptcy Case 2:10-bk-64755-BR Summary: "The bankruptcy filing by David Bejarano, undertaken in Dec 23, 2010 in Palmdale, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
David Bejarano — California, 2:10-bk-64755-BR


ᐅ Michael F Bell, California

Address: 4226 Sage Ct Palmdale, CA 93552

Bankruptcy Case 2:12-bk-11062-TD Overview: "In Palmdale, CA, Michael F Bell filed for Chapter 7 bankruptcy in 01.11.2012. This case, involving liquidating assets to pay off debts, was resolved by 05.15.2012."
Michael F Bell — California, 2:12-bk-11062-TD


ᐅ Elizabeth Bell, California

Address: 3809 E Avenue Q13 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-51445-BR: "The bankruptcy record of Elizabeth Bell from Palmdale, CA, shows a Chapter 7 case filed in Sep 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Elizabeth Bell — California, 2:10-bk-51445-BR


ᐅ Gwenda Bell, California

Address: 38532 4th St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-61152-PC7: "The bankruptcy record of Gwenda Bell from Palmdale, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-04."
Gwenda Bell — California, 2:10-bk-61152-PC


ᐅ Dennis A Bell, California

Address: 5353 E. Ave R-11 Palmdale, CA 93552

Bankruptcy Case 2:14-bk-11135-ER Summary: "In Palmdale, CA, Dennis A Bell filed for Chapter 7 bankruptcy in 01.21.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-12."
Dennis A Bell — California, 2:14-bk-11135-ER


ᐅ Jamette Wilisa Bell, California

Address: PO Box 900043 Palmdale, CA 93590-0043

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10811-ER: "In a Chapter 7 bankruptcy case, Jamette Wilisa Bell from Palmdale, CA, saw their proceedings start in 2014-01-15 and complete by 2014-04-15, involving asset liquidation."
Jamette Wilisa Bell — California, 2:14-bk-10811-ER


ᐅ Jasmine Renee Bell, California

Address: 37111 Bridgeport Ct Palmdale, CA 93550-7322

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26986-TD: "Jasmine Renee Bell's bankruptcy, initiated in 2014-09-04 and concluded by 2014-12-15 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jasmine Renee Bell — California, 2:14-bk-26986-TD


ᐅ Michael A Bell, California

Address: 37111 Bridgeport Ct Palmdale, CA 93550-7322

Bankruptcy Case 2:14-bk-12133-RK Summary: "Palmdale, CA resident Michael A Bell's Feb 4, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-27."
Michael A Bell — California, 2:14-bk-12133-RK


ᐅ Armida Patricia Bello, California

Address: 36543 Firenze Dr Palmdale, CA 93550-8606

Brief Overview of Bankruptcy Case 2:14-bk-10893-TD: "In a Chapter 7 bankruptcy case, Armida Patricia Bello from Palmdale, CA, saw her proceedings start in 2014-01-16 and complete by 07.28.2014, involving asset liquidation."
Armida Patricia Bello — California, 2:14-bk-10893-TD


ᐅ Frank Belt, California

Address: 38617 Jacklin Ave Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-32314-PC: "The case of Frank Belt in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frank Belt — California, 2:12-bk-32314-PC


ᐅ German Beltran, California

Address: 36931 Hillcrest Dr Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:11-bk-25788-PC7: "Palmdale, CA resident German Beltran's 2011-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2011."
German Beltran — California, 2:11-bk-25788-PC


ᐅ Joseph Peter Benavides, California

Address: 4734 Chalone Dr Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27052-BB: "The case of Joseph Peter Benavides in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Peter Benavides — California, 2:12-bk-27052-BB


ᐅ Sabrina Benavidez, California

Address: 2302 Thomas Ave Palmdale, CA 93550

Bankruptcy Case 2:13-bk-38155-BR Overview: "The bankruptcy record of Sabrina Benavidez from Palmdale, CA, shows a Chapter 7 case filed in 11.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Sabrina Benavidez — California, 2:13-bk-38155-BR


ᐅ Karen Bench, California

Address: 41647 SHERRY WAY PALMDALE, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22579-VZ: "The case of Karen Bench in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Karen Bench — California, 2:10-bk-22579-VZ


ᐅ Jeri Lynn Bender, California

Address: 37521 Larkin Ave Palmdale, CA 93550

Bankruptcy Case 2:13-bk-23809-RK Overview: "Jeri Lynn Bender's bankruptcy, initiated in 2013-05-24 and concluded by 08/26/2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeri Lynn Bender — California, 2:13-bk-23809-RK


ᐅ Francisco Ernesto Benites, California

Address: 3660 San Antonio Dr Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-65459-RN: "The bankruptcy record of Francisco Ernesto Benites from Palmdale, CA, shows a Chapter 7 case filed in 12/30/2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2011."
Francisco Ernesto Benites — California, 2:10-bk-65459-RN


ᐅ Bruno Benitez, California

Address: 3514 Tumbleweed Dr Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37859-BR: "Bruno Benitez's Chapter 7 bankruptcy, filed in Palmdale, CA in 2011-06-28, led to asset liquidation, with the case closing in 2011-10-31."
Bruno Benitez — California, 2:11-bk-37859-BR