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 Renee Shiber, California

Address: 4001 Sungate Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:13-bk-32680-RN: "In Palmdale, CA, Renee Shiber filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Renee Shiber — California, 2:13-bk-32680-RN


ᐅ Amy Shibley, California

Address: 38449 Cougar Pass Palmdale, CA 93551

Bankruptcy Case 2:11-bk-11152-VK Overview: "The bankruptcy record of Amy Shibley from Palmdale, CA, shows a Chapter 7 case filed in 2011-01-10. In this process, assets were liquidated to settle debts, and the case was discharged in May 15, 2011."
Amy Shibley — California, 2:11-bk-11152-VK


ᐅ Sarah Lisa Shibley, California

Address: 2137 Coconut Pl Palmdale, CA 93551

Bankruptcy Case 2:11-bk-19194-PC Summary: "Sarah Lisa Shibley's Chapter 7 bankruptcy, filed in Palmdale, CA in 03/03/2011, led to asset liquidation, with the case closing in 07/06/2011."
Sarah Lisa Shibley — California, 2:11-bk-19194-PC


ᐅ Young Shin, California

Address: 37237 Kingcup Ter Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25679-KT: "Palmdale, CA resident Young Shin's 11/20/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/02/2010."
Young Shin — California, 1:09-bk-25679-KT


ᐅ Jr Theodore R Shipley, California

Address: 38045 10th St E Apt 109 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-59560-PC7: "In Palmdale, CA, Jr Theodore R Shipley filed for Chapter 7 bankruptcy in Dec 5, 2011. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Jr Theodore R Shipley — California, 2:11-bk-59560-PC


ᐅ Gary Lee Shockley, California

Address: 1737 Autumnmist Dr Palmdale, CA 93551-5000

Brief Overview of Bankruptcy Case 1:07-bk-15053-AA: "Filing for Chapter 13 bankruptcy in Dec 19, 2007, Gary Lee Shockley from Palmdale, CA, structured a repayment plan, achieving discharge in 07.09.2013."
Gary Lee Shockley — California, 1:07-bk-15053-AA


ᐅ Maria T Sibrian, California

Address: 3713 Sunstream Ave Palmdale, CA 93550

Bankruptcy Case 2:13-bk-23753-RN Overview: "The case of Maria T Sibrian in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria T Sibrian — California, 2:13-bk-23753-RN


ᐅ Hasib Siddique, California

Address: 37319 Verbena Ct Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-28502-ER: "The case of Hasib Siddique in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hasib Siddique — California, 2:10-bk-28502-ER


ᐅ Peter Sidoti, California

Address: 4675 Cocina Ln Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-51323-PC: "The bankruptcy filing by Peter Sidoti, undertaken in Sep 28, 2010 in Palmdale, CA under Chapter 7, concluded with discharge in January 31, 2011 after liquidating assets."
Peter Sidoti — California, 2:10-bk-51323-PC


ᐅ Earl Leslie Sieler, California

Address: 38235 10th St E Apt 213 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-65493-VK: "Earl Leslie Sieler's bankruptcy, initiated in 12.30.2010 and concluded by 2011-05-04 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Earl Leslie Sieler — California, 2:10-bk-65493-VK


ᐅ Leticia Sierra, California

Address: 38429 Cougar Pass Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:12-bk-20974-TD7: "Leticia Sierra's bankruptcy, initiated in 2012-03-28 and concluded by July 31, 2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leticia Sierra — California, 2:12-bk-20974-TD


ᐅ Manuel Sierra, California

Address: 1556 Berkshire Dr Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-51581-BR7: "In Palmdale, CA, Manuel Sierra filed for Chapter 7 bankruptcy in Sep 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 1, 2011."
Manuel Sierra — California, 2:10-bk-51581-BR


ᐅ Samuel P Sierra, California

Address: 9752 E Avenue Q6 Palmdale, CA 93591

Bankruptcy Case 2:11-bk-26833-RN Overview: "The case of Samuel P Sierra in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel P Sierra — California, 2:11-bk-26833-RN


ᐅ Jose Jaime Sierra, California

Address: 4252 Sorrell Ave Palmdale, CA 93552

Bankruptcy Case 1:09-bk-23259-KT Overview: "In a Chapter 7 bankruptcy case, Jose Jaime Sierra from Palmdale, CA, saw their proceedings start in 10/07/2009 and complete by Jan 17, 2010, involving asset liquidation."
Jose Jaime Sierra — California, 1:09-bk-23259-KT


ᐅ Barrientos Nohe Sifontes, California

Address: 1457 Springline Dr Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40797-BB: "Barrientos Nohe Sifontes's Chapter 7 bankruptcy, filed in Palmdale, CA in Jul 26, 2010, led to asset liquidation, with the case closing in 2010-11-28."
Barrientos Nohe Sifontes — California, 2:10-bk-40797-BB


ᐅ Oscar Siguenza, California

Address: 37909 Janus Dr Palmdale, CA 93550

Bankruptcy Case 2:10-bk-29688-VZ Summary: "Palmdale, CA resident Oscar Siguenza's 05.17.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-27."
Oscar Siguenza — California, 2:10-bk-29688-VZ


ᐅ Garcia Ramon Silva, California

Address: 1235 E Avenue Q4 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-27009-TD: "Palmdale, CA resident Garcia Ramon Silva's Apr 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 10, 2010."
Garcia Ramon Silva — California, 2:10-bk-27009-TD


ᐅ Roberto Silva, California

Address: 37018 Calle Bonita Palmdale, CA 93550

Bankruptcy Case 2:10-bk-59606-BR Overview: "Roberto Silva's bankruptcy, initiated in Nov 18, 2010 and concluded by March 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roberto Silva — California, 2:10-bk-59606-BR


ᐅ Maria Estela Silva, California

Address: 37640 Peach Dr Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-47177-SK7: "The bankruptcy record of Maria Estela Silva from Palmdale, CA, shows a Chapter 7 case filed in 2011-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-03."
Maria Estela Silva — California, 2:11-bk-47177-SK


ᐅ Pablo Silva, California

Address: 2303 Thomas Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49226-PC: "Palmdale, CA resident Pablo Silva's Sep 15, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-18."
Pablo Silva — California, 2:10-bk-49226-PC


ᐅ Martha D Silva, California

Address: 4325 Saddleback Rd Palmdale, CA 93552

Bankruptcy Case 2:11-bk-37239-RN Summary: "In a Chapter 7 bankruptcy case, Martha D Silva from Palmdale, CA, saw her proceedings start in 2011-06-24 and complete by 10/27/2011, involving asset liquidation."
Martha D Silva — California, 2:11-bk-37239-RN


ᐅ Irma Silva, California

Address: 37826 Cardiff St Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-10390-ER7: "The case of Irma Silva in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irma Silva — California, 2:13-bk-10390-ER


ᐅ Mark Allen Silver, California

Address: 2424 Swallow Ln Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25398-BB: "In a Chapter 7 bankruptcy case, Mark Allen Silver from Palmdale, CA, saw their proceedings start in 04.08.2011 and complete by 08.11.2011, involving asset liquidation."
Mark Allen Silver — California, 2:11-bk-25398-BB


ᐅ Christina Irene Silvestre, California

Address: 37805 5th St E Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-14793-RK: "Christina Irene Silvestre's Chapter 7 bankruptcy, filed in Palmdale, CA in 02.25.2013, led to asset liquidation, with the case closing in June 2013."
Christina Irene Silvestre — California, 2:13-bk-14793-RK


ᐅ Edward Simmet, California

Address: 40701 Rancho Vista Blvd Spc 93 Palmdale, CA 93551

Bankruptcy Case 2:10-bk-35810-BR Summary: "In Palmdale, CA, Edward Simmet filed for Chapter 7 bankruptcy in 2010-06-24. This case, involving liquidating assets to pay off debts, was resolved by 2010-10-27."
Edward Simmet — California, 2:10-bk-35810-BR


ᐅ Jacqueline D Simmons, California

Address: 3619 Casamia Ave Palmdale, CA 93550-5735

Bankruptcy Case 2:15-bk-23443-RK Overview: "The bankruptcy record of Jacqueline D Simmons from Palmdale, CA, shows a Chapter 7 case filed in 08/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-25."
Jacqueline D Simmons — California, 2:15-bk-23443-RK


ᐅ Tracee Simpson, California

Address: 37027 Cooper Ter Palmdale, CA 93550

Bankruptcy Case 2:11-bk-22384-BR Summary: "The bankruptcy record of Tracee Simpson from Palmdale, CA, shows a Chapter 7 case filed in 03.23.2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2011."
Tracee Simpson — California, 2:11-bk-22384-BR


ᐅ Daniel R Simpson, California

Address: 37046 29th Pl E Palmdale, CA 93550

Bankruptcy Case 6:11-bk-23491-CB Overview: "The bankruptcy filing by Daniel R Simpson, undertaken in Apr 25, 2011 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-08-28 after liquidating assets."
Daniel R Simpson — California, 6:11-bk-23491-CB


ᐅ Robert L Sims, California

Address: 6401 Tuscan Ct Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:13-bk-11736-BR: "The case of Robert L Sims in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robert L Sims — California, 2:13-bk-11736-BR


ᐅ Young Moon Sin, California

Address: 37521 Limelight Way Palmdale, CA 93551-6216

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-20926-ER: "Young Moon Sin's Chapter 7 bankruptcy, filed in Palmdale, CA in 2014-06-03, led to asset liquidation, with the case closing in October 6, 2014."
Young Moon Sin — California, 2:14-bk-20926-ER


ᐅ Jose R Siordia, California

Address: 37008 La Contempo Ave Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-20792-BR: "Jose R Siordia's bankruptcy, initiated in 04.24.2013 and concluded by 07.29.2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose R Siordia — California, 2:13-bk-20792-BR


ᐅ Regina Brandie Sisk, California

Address: 37123 Julian Ln Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:11-bk-16936-PC: "Regina Brandie Sisk's bankruptcy, initiated in 2011-02-18 and concluded by 2011-06-23 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Regina Brandie Sisk — California, 2:11-bk-16936-PC


ᐅ Steven Jesse Sisk, California

Address: 38503 Carolside Ave Palmdale, CA 93550

Bankruptcy Case 2:11-bk-57715-TD Summary: "Steven Jesse Sisk's bankruptcy, initiated in 2011-11-18 and concluded by March 22, 2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Jesse Sisk — California, 2:11-bk-57715-TD


ᐅ Donna E Sitz, California

Address: 38250 Lisman Ave Palmdale, CA 93550

Bankruptcy Case 2:11-bk-42189-EC Summary: "The bankruptcy record of Donna E Sitz from Palmdale, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in November 30, 2011."
Donna E Sitz — California, 2:11-bk-42189-EC


ᐅ Theresa Maria Skarning, California

Address: 38121 25th St E Apt R204 Palmdale, CA 93550-1342

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17249-DS: "Theresa Maria Skarning's bankruptcy, initiated in 05.31.2016 and concluded by 2016-08-29 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Theresa Maria Skarning — California, 2:16-bk-17249-DS


ᐅ Jeremy Alan Skaug, California

Address: 6768 Pistachio Pl Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11973-BR: "In a Chapter 7 bankruptcy case, Jeremy Alan Skaug from Palmdale, CA, saw his proceedings start in 01.15.2011 and complete by May 2011, involving asset liquidation."
Jeremy Alan Skaug — California, 2:11-bk-11973-BR


ᐅ Jr William Howard Skiles, California

Address: 37940 42nd St E Apt 111 Palmdale, CA 93552-3624

Bankruptcy Case 1:09-bk-10497-MT Summary: "Jr William Howard Skiles, a resident of Palmdale, CA, entered a Chapter 13 bankruptcy plan in January 16, 2009, culminating in its successful completion by 12/28/2012."
Jr William Howard Skiles — California, 1:09-bk-10497-MT


ᐅ Jr Richard Charles Slozak, California

Address: 575 Ivy Dr Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-42639-RN: "The bankruptcy record of Jr Richard Charles Slozak from Palmdale, CA, shows a Chapter 7 case filed in 07/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 2, 2011."
Jr Richard Charles Slozak — California, 2:11-bk-42639-RN


ᐅ Michael David Sly, California

Address: 402 E Avenue R6 Palmdale, CA 93550

Bankruptcy Case 2:13-bk-18322-TD Summary: "Palmdale, CA resident Michael David Sly's March 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 9, 2013."
Michael David Sly — California, 2:13-bk-18322-TD


ᐅ Alma Dahlia Smalko, California

Address: 4041 Elwood Ave # 243 Palmdale, CA 93552-3601

Brief Overview of Bankruptcy Case 16-80337: "Alma Dahlia Smalko's Chapter 7 bankruptcy, filed in Palmdale, CA in Apr 19, 2016, led to asset liquidation, with the case closing in 2016-07-18."
Alma Dahlia Smalko — California, 16-80337


ᐅ Frances Shaw Small, California

Address: 36927 Doheny Ln Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-37610-EC: "In Palmdale, CA, Frances Shaw Small filed for Chapter 7 bankruptcy in 2011-06-27. This case, involving liquidating assets to pay off debts, was resolved by 10/30/2011."
Frances Shaw Small — California, 2:11-bk-37610-EC


ᐅ Matthew M Smiley, California

Address: 3741 Adobe Dr Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-33932-BB: "Matthew M Smiley's bankruptcy, initiated in 2012-07-11 and concluded by 11.13.2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew M Smiley — California, 2:12-bk-33932-BB


ᐅ Cynthia D Smith, California

Address: 36902 Aristo Pl Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-43482-RN: "Cynthia D Smith's bankruptcy, initiated in Aug 5, 2011 and concluded by December 8, 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia D Smith — California, 2:11-bk-43482-RN


ᐅ Tamara Michelle Smith, California

Address: 1520 Eagle Butte Rd Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-12894-VZ7: "The bankruptcy record of Tamara Michelle Smith from Palmdale, CA, shows a Chapter 7 case filed in 2011-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Tamara Michelle Smith — California, 2:11-bk-12894-VZ


ᐅ Jeremy Justin Smith, California

Address: 3627 Jupiter Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31295-BR: "Jeremy Justin Smith's bankruptcy, initiated in 2013-08-23 and concluded by 11.25.2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jeremy Justin Smith — California, 2:13-bk-31295-BR


ᐅ Renee Denise Smith, California

Address: 36836 Benedict Ct Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:12-bk-35930-TD7: "The bankruptcy filing by Renee Denise Smith, undertaken in 07.27.2012 in Palmdale, CA under Chapter 7, concluded with discharge in 11/29/2012 after liquidating assets."
Renee Denise Smith — California, 2:12-bk-35930-TD


ᐅ Dina Elisia Smith, California

Address: 37108 29th St E Palmdale, CA 93550

Bankruptcy Case 2:13-bk-24406-BR Summary: "Dina Elisia Smith's bankruptcy, initiated in 2013-05-31 and concluded by 09/10/2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dina Elisia Smith — California, 2:13-bk-24406-BR


ᐅ Lynda Smith, California

Address: 37850 20th St E Apt G4 Palmdale, CA 93550

Bankruptcy Case 2:10-bk-15148-BR Overview: "Palmdale, CA resident Lynda Smith's 02.12.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/09/2010."
Lynda Smith — California, 2:10-bk-15148-BR


ᐅ Jr Donald Smith, California

Address: 1333 Elizabeth Lake Rd Palmdale, CA 93551-3811

Brief Overview of Bankruptcy Case 10-41800-BDL: "The bankruptcy filing by Jr Donald Smith, undertaken in Mar 11, 2010 in Palmdale, CA under Chapter 7, concluded with discharge in Jun 16, 2010 after liquidating assets."
Jr Donald Smith — California, 10-41800


ᐅ Jr Paul Reeves Smith, California

Address: 40326 15th St W Palmdale, CA 93551

Bankruptcy Case 2:13-bk-18323-ER Overview: "In Palmdale, CA, Jr Paul Reeves Smith filed for Chapter 7 bankruptcy in 2013-03-29. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2013."
Jr Paul Reeves Smith — California, 2:13-bk-18323-ER


ᐅ Cristy Smith, California

Address: 6033 Lighthouse Ln Palmdale, CA 93552-4714

Concise Description of Bankruptcy Case 2:15-bk-10014-TD7: "Cristy Smith's Chapter 7 bankruptcy, filed in Palmdale, CA in 2015-01-02, led to asset liquidation, with the case closing in 2015-04-02."
Cristy Smith — California, 2:15-bk-10014-TD


ᐅ Eric Jason Smith, California

Address: 1227 E Avenue R7 Palmdale, CA 93550-6990

Bankruptcy Case 2:15-bk-26288-ER Overview: "Eric Jason Smith's bankruptcy, initiated in October 2015 and concluded by January 2016 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Jason Smith — California, 2:15-bk-26288-ER


ᐅ Jr Raymond Donald Smith, California

Address: 4048 Belleshire Way Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:12-bk-29193-TD7: "The bankruptcy filing by Jr Raymond Donald Smith, undertaken in 05/31/2012 in Palmdale, CA under Chapter 7, concluded with discharge in 10/03/2012 after liquidating assets."
Jr Raymond Donald Smith — California, 2:12-bk-29193-TD


ᐅ Janie M Smith, California

Address: 37702 Bristol Ct Palmdale, CA 93550-5439

Bankruptcy Case 2:16-bk-19099-BB Overview: "The bankruptcy record of Janie M Smith from Palmdale, CA, shows a Chapter 7 case filed in 07.08.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-10-06."
Janie M Smith — California, 2:16-bk-19099-BB


ᐅ Michael James Smith, California

Address: 38608 Sienna Ct Palmdale, CA 93550-8131

Brief Overview of Bankruptcy Case 2:15-bk-14293-BB: "In Palmdale, CA, Michael James Smith filed for Chapter 7 bankruptcy in Mar 20, 2015. This case, involving liquidating assets to pay off debts, was resolved by 06.18.2015."
Michael James Smith — California, 2:15-bk-14293-BB


ᐅ Levi Smith, California

Address: 2554 Olive Dr Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44622-RK: "The case of Levi Smith in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Levi Smith — California, 2:12-bk-44622-RK


ᐅ Reed Devin Smith, California

Address: 39061 Hubbard St Palmdale, CA 93551

Brief Overview of Bankruptcy Case 1:11-bk-14262-MT: "Reed Devin Smith's bankruptcy, initiated in 04.06.2011 and concluded by Aug 9, 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reed Devin Smith — California, 1:11-bk-14262-MT


ᐅ Sr Willie Myrice Smith, California

Address: 5710 Madrid Ct Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:12-bk-19113-TD7: "In Palmdale, CA, Sr Willie Myrice Smith filed for Chapter 7 bankruptcy in 03/14/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-17."
Sr Willie Myrice Smith — California, 2:12-bk-19113-TD


ᐅ Shawnna Ozella Smith, California

Address: 5810 Blue Sage Dr Palmdale, CA 93552-3904

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27150-DS: "In Palmdale, CA, Shawnna Ozella Smith filed for Chapter 7 bankruptcy in Nov 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 02.07.2016."
Shawnna Ozella Smith — California, 2:15-bk-27150-DS


ᐅ Bruce Smith, California

Address: 6115 Plaza Ct Palmdale, CA 93552

Bankruptcy Case 10-15032 Summary: "In Palmdale, CA, Bruce Smith filed for Chapter 7 bankruptcy in May 6, 2010. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2010."
Bruce Smith — California, 10-15032


ᐅ Brenda Susan Smith, California

Address: 3122 Serena Ct Palmdale, CA 93551

Bankruptcy Case 2:13-bk-25026-RN Overview: "The bankruptcy filing by Brenda Susan Smith, undertaken in Jun 7, 2013 in Palmdale, CA under Chapter 7, concluded with discharge in 2013-09-09 after liquidating assets."
Brenda Susan Smith — California, 2:13-bk-25026-RN


ᐅ Kathleen Smith, California

Address: 3255 E Avenue R Spc 42 Palmdale, CA 93550

Bankruptcy Case 2:10-bk-19165-ER Summary: "Palmdale, CA resident Kathleen Smith's 03/12/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 22, 2010."
Kathleen Smith — California, 2:10-bk-19165-ER


ᐅ Elnora Smith, California

Address: 37317 Segovia Way Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:13-bk-37292-ER7: "The case of Elnora Smith in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elnora Smith — California, 2:13-bk-37292-ER


ᐅ Mia R Smith, California

Address: 37317 55th St E Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:12-bk-22726-BB7: "Mia R Smith's Chapter 7 bankruptcy, filed in Palmdale, CA in Apr 10, 2012, led to asset liquidation, with the case closing in 2012-08-13."
Mia R Smith — California, 2:12-bk-22726-BB


ᐅ Darrin J Smock, California

Address: 1831 Sunshine Pkwy Palmdale, CA 93551

Bankruptcy Case 2:11-bk-58492-TD Summary: "In a Chapter 7 bankruptcy case, Darrin J Smock from Palmdale, CA, saw his proceedings start in November 2011 and complete by April 1, 2012, involving asset liquidation."
Darrin J Smock — California, 2:11-bk-58492-TD


ᐅ Hyvana Bomfim Sneary, California

Address: 36402 Crimson Ct Palmdale, CA 93550-1007

Bankruptcy Case 2:14-bk-11979-ER Overview: "In a Chapter 7 bankruptcy case, Hyvana Bomfim Sneary from Palmdale, CA, saw their proceedings start in January 31, 2014 and complete by May 2014, involving asset liquidation."
Hyvana Bomfim Sneary — California, 2:14-bk-11979-ER


ᐅ Peter Adison Sneary, California

Address: 36402 Crimson Ct Palmdale, CA 93550-1007

Bankruptcy Case 2:14-bk-11979-ER Overview: "Peter Adison Sneary's bankruptcy, initiated in 01.31.2014 and concluded by May 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Peter Adison Sneary — California, 2:14-bk-11979-ER


ᐅ Joann Sneed, California

Address: 6141 Meredith Ave Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-11766-ER7: "In Palmdale, CA, Joann Sneed filed for Chapter 7 bankruptcy in January 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05/18/2010."
Joann Sneed — California, 2:10-bk-11766-ER


ᐅ James Mark Snider, California

Address: 4202 East Avenue Q-12 Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:14-bk-26201-RK: "Palmdale, CA resident James Mark Snider's 2014-08-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 8, 2014."
James Mark Snider — California, 2:14-bk-26201-RK


ᐅ Daniel Glenn Snow, California

Address: 455 Hacienda Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 11-24097-ABC: "In Palmdale, CA, Daniel Glenn Snow filed for Chapter 7 bankruptcy in June 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by Oct 3, 2011."
Daniel Glenn Snow — California, 11-24097


ᐅ Jeannie Sohn, California

Address: 40517 Palmas Ct Palmdale, CA 93551-2649

Bankruptcy Case 2:14-bk-10864-ER Overview: "Jeannie Sohn's Chapter 7 bankruptcy, filed in Palmdale, CA in January 16, 2014, led to asset liquidation, with the case closing in 05/27/2014."
Jeannie Sohn — California, 2:14-bk-10864-ER


ᐅ Dolores Sola, California

Address: 37611 Citrus Dr Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-31656-ER7: "Dolores Sola's bankruptcy, initiated in 08/28/2013 and concluded by 2013-12-02 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores Sola — California, 2:13-bk-31656-ER


ᐅ Pedro Cerrillos Solano, California

Address: 552 Sunset Ter Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-57468-BB7: "Pedro Cerrillos Solano's bankruptcy, initiated in November 17, 2011 and concluded by 2012-03-21 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Cerrillos Solano — California, 2:11-bk-57468-BB


ᐅ Henry Nanang Solikhin, California

Address: 809 Vandal Way Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15571-PC: "The bankruptcy filing by Henry Nanang Solikhin, undertaken in Feb 9, 2011 in Palmdale, CA under Chapter 7, concluded with discharge in 06.14.2011 after liquidating assets."
Henry Nanang Solikhin — California, 2:11-bk-15571-PC


ᐅ George Soliman, California

Address: 536 Sunrise Ter Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-38339-ER7: "George Soliman's Chapter 7 bankruptcy, filed in Palmdale, CA in 07.09.2010, led to asset liquidation, with the case closing in Nov 11, 2010."
George Soliman — California, 2:10-bk-38339-ER


ᐅ Norma Alicia Solis, California

Address: 4444 E Avenue R Spc 5 Palmdale, CA 93552-6719

Bankruptcy Case 2:14-bk-10192-PC Overview: "The bankruptcy filing by Norma Alicia Solis, undertaken in 01.06.2014 in Palmdale, CA under Chapter 7, concluded with discharge in April 28, 2014 after liquidating assets."
Norma Alicia Solis — California, 2:14-bk-10192-PC


ᐅ Juan R Solis, California

Address: 5331 Essex Dr Palmdale, CA 93552-5439

Bankruptcy Case 2:14-bk-32757-RK Overview: "Palmdale, CA resident Juan R Solis's 12.09.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-09."
Juan R Solis — California, 2:14-bk-32757-RK


ᐅ Bermejo Arnulfo Solis, California

Address: 36755 Clearwood Ct Palmdale, CA 93550

Bankruptcy Case 2:12-bk-19001-RN Summary: "The case of Bermejo Arnulfo Solis in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bermejo Arnulfo Solis — California, 2:12-bk-19001-RN


ᐅ Marcos Solis, California

Address: 5711 Charlotte Pl Palmdale, CA 93552-3918

Bankruptcy Case 2:15-bk-13444-RK Summary: "Palmdale, CA resident Marcos Solis's Mar 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-04."
Marcos Solis — California, 2:15-bk-13444-RK


ᐅ Ruben Medina Solis, California

Address: 4537 Windstar Way Palmdale, CA 93552

Bankruptcy Case 2:13-bk-37567-BR Summary: "Palmdale, CA resident Ruben Medina Solis's 11/16/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/26/2014."
Ruben Medina Solis — California, 2:13-bk-37567-BR


ᐅ Marin D Solis, California

Address: 37907 11th St E Palmdale, CA 93550-5315

Bankruptcy Case 2:14-bk-27416-VZ Summary: "Palmdale, CA resident Marin D Solis's 2014-09-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2014."
Marin D Solis — California, 2:14-bk-27416-VZ


ᐅ De Marquez Maria Antonia Solis, California

Address: 1554 Avon Ct Palmdale, CA 93550

Bankruptcy Case 2:13-bk-34111-ER Summary: "In Palmdale, CA, De Marquez Maria Antonia Solis filed for Chapter 7 bankruptcy in 09.30.2013. This case, involving liquidating assets to pay off debts, was resolved by 01/10/2014."
De Marquez Maria Antonia Solis — California, 2:13-bk-34111-ER


ᐅ Jose Solis, California

Address: 2629 Sandstone Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18767-RN: "In a Chapter 7 bankruptcy case, Jose Solis from Palmdale, CA, saw their proceedings start in 03.10.2010 and complete by 2010-06-20, involving asset liquidation."
Jose Solis — California, 2:10-bk-18767-RN


ᐅ Kevin Solomon, California

Address: 3053 Rancho Vista Blvd # 214 Palmdale, CA 93551

Bankruptcy Case 2:13-bk-20406-RN Summary: "The case of Kevin Solomon in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Solomon — California, 2:13-bk-20406-RN


ᐅ Juan Solorio, California

Address: 2447 Windwood Dr Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-15878-ER7: "The case of Juan Solorio in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Solorio — California, 2:10-bk-15878-ER


ᐅ Eleanor Maria Solorzano, California

Address: 37146 57th St E Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:13-bk-36989-ER7: "Palmdale, CA resident Eleanor Maria Solorzano's November 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2014."
Eleanor Maria Solorzano — California, 2:13-bk-36989-ER


ᐅ Gabriela Solorzano, California

Address: 5136 Pacifica Ave Palmdale, CA 93552-3852

Brief Overview of Bankruptcy Case 2:16-bk-12262-BR: "In a Chapter 7 bankruptcy case, Gabriela Solorzano from Palmdale, CA, saw her proceedings start in 02/24/2016 and complete by 2016-05-24, involving asset liquidation."
Gabriela Solorzano — California, 2:16-bk-12262-BR


ᐅ Ana Somarriba, California

Address: 3520 Parkridge Ln Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-27616-PC7: "The bankruptcy record of Ana Somarriba from Palmdale, CA, shows a Chapter 7 case filed in 2010-05-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-14."
Ana Somarriba — California, 2:10-bk-27616-PC


ᐅ Julian Soriano, California

Address: 5806 Kiblurn High Rd Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-40399-RN: "The case of Julian Soriano in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julian Soriano — California, 2:10-bk-40399-RN


ᐅ Juan Carlos Sotelo, California

Address: 36863 33rd St E Palmdale, CA 93550-7933

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28539-DS: "The case of Juan Carlos Sotelo in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Carlos Sotelo — California, 2:14-bk-28539-DS


ᐅ Andrea Sotelo, California

Address: 3721 E Avenue Q13 Palmdale, CA 93550-8502

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17777-BR: "In Palmdale, CA, Andrea Sotelo filed for Chapter 7 bankruptcy in 06/10/2016. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2016."
Andrea Sotelo — California, 2:16-bk-17777-BR


ᐅ Tirado Roberto Sotelo, California

Address: 4831 Halen St Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:11-bk-10274-BB7: "In a Chapter 7 bankruptcy case, Tirado Roberto Sotelo from Palmdale, CA, saw their proceedings start in 01/04/2011 and complete by 05/09/2011, involving asset liquidation."
Tirado Roberto Sotelo — California, 2:11-bk-10274-BB


ᐅ Edgar Alexander Soto, California

Address: 3223 Conestoga Canyon Rd Palmdale, CA 93550

Bankruptcy Case 2:11-bk-20620-RN Summary: "The bankruptcy record of Edgar Alexander Soto from Palmdale, CA, shows a Chapter 7 case filed in 2011-03-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-14."
Edgar Alexander Soto — California, 2:11-bk-20620-RN


ᐅ Rigoberto Velasco Soto, California

Address: 38009 Calcedony Ct Palmdale, CA 93552

Bankruptcy Case 2:11-bk-23956-TD Summary: "In Palmdale, CA, Rigoberto Velasco Soto filed for Chapter 7 bankruptcy in March 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by August 3, 2011."
Rigoberto Velasco Soto — California, 2:11-bk-23956-TD


ᐅ Elizabeth Blanco Soto, California

Address: 38121 25th St E Apt M202 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-21281-BB: "The bankruptcy record of Elizabeth Blanco Soto from Palmdale, CA, shows a Chapter 7 case filed in 2013-04-30. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 5, 2013."
Elizabeth Blanco Soto — California, 2:13-bk-21281-BB


ᐅ Ana Bessy Soto, California

Address: 38527 Landon Ave Palmdale, CA 93550-4346

Bankruptcy Case 2:16-bk-14725-TD Overview: "Palmdale, CA resident Ana Bessy Soto's 2016-04-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Ana Bessy Soto — California, 2:16-bk-14725-TD


ᐅ Antonio Soto, California

Address: 35509 Alida Ln Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:12-bk-22879-TD: "Palmdale, CA resident Antonio Soto's Apr 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.14.2012."
Antonio Soto — California, 2:12-bk-22879-TD


ᐅ Maria Sotomayor, California

Address: 39549 Armfield Ave Palmdale, CA 93551

Bankruptcy Case 2:12-bk-46178-BR Summary: "In a Chapter 7 bankruptcy case, Maria Sotomayor from Palmdale, CA, saw their proceedings start in Oct 29, 2012 and complete by February 2013, involving asset liquidation."
Maria Sotomayor — California, 2:12-bk-46178-BR


ᐅ John Sower, California

Address: 38659 Desert Flower Dr Palmdale, CA 93551

Bankruptcy Case 2:10-bk-59454-BB Summary: "Palmdale, CA resident John Sower's Nov 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-22."
John Sower — California, 2:10-bk-59454-BB