ᐅ Heather Lee Sparks, California Address: 37826 Kittyhawk Ln Palmdale, CA 93550 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21409-EC: "Heather Lee Sparks's bankruptcy, initiated in March 2011 and concluded by July 20, 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Heather Lee Sparks — California, 2:11-bk-21409-EC
ᐅ Morgan Spector, California Address: 40456 13th St W Palmdale, CA 93551 Bankruptcy Case 2:11-bk-14182-BB Summary: "The bankruptcy record of Morgan Spector from Palmdale, CA, shows a Chapter 7 case filed in January 31, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-05." Morgan Spector — California, 2:11-bk-14182-BB
ᐅ Clark Shane Speer, California Address: 3822 Belleza Way Palmdale, CA 93551 Bankruptcy Case 2:11-bk-28787-ER Summary: "Clark Shane Speer's bankruptcy, initiated in 04.29.2011 and concluded by 2011-09-01 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Clark Shane Speer — California, 2:11-bk-28787-ER
ᐅ George Louise St, California Address: 4366 Portola Dr Palmdale, CA 93551-2665 Concise Description of Bankruptcy Case 2:15-bk-24750-WB7: "George Louise St's Chapter 7 bankruptcy, filed in Palmdale, CA in 2015-09-24, led to asset liquidation, with the case closing in 01/04/2016." George Louise St — California, 2:15-bk-24750-WB
ᐅ John Antoinette M St, California Address: 3345 Tamarisk Dr Palmdale, CA 93551-2559 Brief Overview of Bankruptcy Case 2:14-bk-23718-RK: "In Palmdale, CA, John Antoinette M St filed for Chapter 7 bankruptcy in Jul 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 10/16/2014." John Antoinette M St — California, 2:14-bk-23718-RK
ᐅ John Ralph Thomas St, California Address: 2812 Paxton Ave Palmdale, CA 93551 Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-10345-RN: "The case of John Ralph Thomas St in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John Ralph Thomas St — California, 2:12-bk-10345-RN
ᐅ Victoria Stahovich, California Address: 37800 Maureen St Palmdale, CA 93550 Brief Overview of Bankruptcy Case 2:10-bk-17584-ER: "In Palmdale, CA, Victoria Stahovich filed for Chapter 7 bankruptcy in 03.02.2010. This case, involving liquidating assets to pay off debts, was resolved by June 2010." Victoria Stahovich — California, 2:10-bk-17584-ER
ᐅ Kutanya I Stallworth, California Address: 40316 Ronar St Palmdale, CA 93591-3010 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18570-BR: "Kutanya I Stallworth's Chapter 7 bankruptcy, filed in Palmdale, CA in May 2015, led to asset liquidation, with the case closing in 2015-08-26." Kutanya I Stallworth — California, 2:15-bk-18570-BR
ᐅ Lawrence Dana Lynne Stallworth, California Address: 38724 Sienna Ct Palmdale, CA 93550 Bankruptcy Case 2:11-bk-46522-EC Summary: "The bankruptcy record of Lawrence Dana Lynne Stallworth from Palmdale, CA, shows a Chapter 7 case filed in 2011-08-26. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2011." Lawrence Dana Lynne Stallworth — California, 2:11-bk-46522-EC
ᐅ Patrick Stallworth, California Address: 40316 Ronar St Palmdale, CA 93591-3010 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18570-BR: "In Palmdale, CA, Patrick Stallworth filed for Chapter 7 bankruptcy in May 28, 2015. This case, involving liquidating assets to pay off debts, was resolved by August 2015." Patrick Stallworth — California, 2:15-bk-18570-BR
ᐅ Crystal Stallworth, California Address: 3651 Cocina Ln Palmdale, CA 93551-2679 Bankruptcy Case 2:15-bk-23186-RN Overview: "The bankruptcy filing by Crystal Stallworth, undertaken in August 2015 in Palmdale, CA under Chapter 7, concluded with discharge in 11/19/2015 after liquidating assets." Crystal Stallworth — California, 2:15-bk-23186-RN
ᐅ Joaquain Maurice Stallworth, California Address: 3651 Cocina Ln Palmdale, CA 93551-2679 Brief Overview of Bankruptcy Case 2:15-bk-23186-RN: "In a Chapter 7 bankruptcy case, Joaquain Maurice Stallworth from Palmdale, CA, saw their proceedings start in 2015-08-21 and complete by November 19, 2015, involving asset liquidation." Joaquain Maurice Stallworth — California, 2:15-bk-23186-RN
ᐅ Wesley Starr, California Address: 37136 Pine Valley Ct Palmdale, CA 93552 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18049-RN: "Wesley Starr's Chapter 7 bankruptcy, filed in Palmdale, CA in March 4, 2010, led to asset liquidation, with the case closing in 06.14.2010." Wesley Starr — California, 2:10-bk-18049-RN
ᐅ William John Steed, California Address: 6327 Theodore Ct Palmdale, CA 93551 Concise Description of Bankruptcy Case 2:12-bk-25113-ER7: "The case of William John Steed in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." William John Steed — California, 2:12-bk-25113-ER
ᐅ John R Steffy, California Address: 37382 Downing St Palmdale, CA 93550 Bankruptcy Case 2:11-bk-61890-TD Overview: "John R Steffy's bankruptcy, initiated in December 2011 and concluded by 2012-04-25 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." John R Steffy — California, 2:11-bk-61890-TD
ᐅ Jose Alejandro Lizarraga Stein, California Address: 2211 Crescent Way Palmdale, CA 93550-6283 Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18164-BR: "Jose Alejandro Lizarraga Stein's Chapter 7 bankruptcy, filed in Palmdale, CA in Jun 20, 2016, led to asset liquidation, with the case closing in 09.18.2016." Jose Alejandro Lizarraga Stein — California, 2:16-bk-18164-BR
ᐅ Jr Robert William Stenzel, California Address: 139 Deblynn Ct Palmdale, CA 93550 Bankruptcy Case 2:13-bk-11183-BR Summary: "The bankruptcy record of Jr Robert William Stenzel from Palmdale, CA, shows a Chapter 7 case filed in 01/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013." Jr Robert William Stenzel — California, 2:13-bk-11183-BR
ᐅ Bobby Jack Stephens, California Address: 3141 Dolomite Ave Palmdale, CA 93550-7989 Brief Overview of Bankruptcy Case 2:15-bk-10652-BB: "Bobby Jack Stephens's Chapter 7 bankruptcy, filed in Palmdale, CA in 2015-01-16, led to asset liquidation, with the case closing in 04.16.2015." Bobby Jack Stephens — California, 2:15-bk-10652-BB
ᐅ Michael Stephens, California Address: 40104 179th St E Palmdale, CA 93591 Concise Description of Bankruptcy Case 2:10-bk-13893-TD7: "The bankruptcy record of Michael Stephens from Palmdale, CA, shows a Chapter 7 case filed in Feb 3, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 16, 2010." Michael Stephens — California, 2:10-bk-13893-TD
ᐅ Brenda Louise Stephens, California Address: 3141 Dolomite Ave Palmdale, CA 93550-7989 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10652-BB: "In a Chapter 7 bankruptcy case, Brenda Louise Stephens from Palmdale, CA, saw her proceedings start in 2015-01-16 and complete by 04.16.2015, involving asset liquidation." Brenda Louise Stephens — California, 2:15-bk-10652-BB
ᐅ Veronica Gayle Sterling, California Address: 6872 Patterson Way Palmdale, CA 93552-4147 Brief Overview of Bankruptcy Case 2:14-bk-33084-BB: "The bankruptcy record of Veronica Gayle Sterling from Palmdale, CA, shows a Chapter 7 case filed in 2014-12-15. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 15, 2015." Veronica Gayle Sterling — California, 2:14-bk-33084-BB
ᐅ Andre Martis Stevens, California Address: 38722 11th St E Apt 30 Palmdale, CA 93550 Brief Overview of Bankruptcy Case 2:13-bk-34578-TD: "The bankruptcy record of Andre Martis Stevens from Palmdale, CA, shows a Chapter 7 case filed in 2013-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-17." Andre Martis Stevens — California, 2:13-bk-34578-TD
ᐅ David Stevens, California Address: 38451 Glenbush Ave Palmdale, CA 93550 Brief Overview of Bankruptcy Case 2:10-bk-13680-BB: "In a Chapter 7 bankruptcy case, David Stevens from Palmdale, CA, saw his proceedings start in 2010-02-02 and complete by 2010-05-15, involving asset liquidation." David Stevens — California, 2:10-bk-13680-BB
ᐅ Idalia Stevens, California Address: 4229 Penca Ave Palmdale, CA 93552-5850 Bankruptcy Case 2:15-bk-14408-BB Summary: "In a Chapter 7 bankruptcy case, Idalia Stevens from Palmdale, CA, saw her proceedings start in 2015-03-23 and complete by June 21, 2015, involving asset liquidation." Idalia Stevens — California, 2:15-bk-14408-BB
ᐅ Robert J Stevenson, California Address: 39427 Snowberry Way Palmdale, CA 93551 Bankruptcy Case 2:12-bk-24520-BR Overview: "Robert J Stevenson's Chapter 7 bankruptcy, filed in Palmdale, CA in Apr 25, 2012, led to asset liquidation, with the case closing in August 2012." Robert J Stevenson — California, 2:12-bk-24520-BR
ᐅ Terry Lane Stewart, California Address: 5334 E Avenue S4 Palmdale, CA 93552-5352 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18657-BB: "The case of Terry Lane Stewart in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Terry Lane Stewart — California, 2:15-bk-18657-BB
ᐅ Jr Andrew Stewart, California Address: 40270 Bolz Ranch Rd Palmdale, CA 93551 Concise Description of Bankruptcy Case 2:10-bk-17034-BR7: "The bankruptcy record of Jr Andrew Stewart from Palmdale, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2010." Jr Andrew Stewart — California, 2:10-bk-17034-BR
ᐅ Amy E Stewart, California Address: 38833 Deer Run Rd Palmdale, CA 93551 Brief Overview of Bankruptcy Case 2:13-bk-13288-BB: "The bankruptcy record of Amy E Stewart from Palmdale, CA, shows a Chapter 7 case filed in 02/08/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05.21.2013." Amy E Stewart — California, 2:13-bk-13288-BB
ᐅ Carolyn Stewart, California Address: PO BOX 902662 PALMDALE, CA 93590 Bankruptcy Case 2:10-bk-24347-AA Summary: "The case of Carolyn Stewart in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Carolyn Stewart — California, 2:10-bk-24347-AA
ᐅ Jr Danny R Still, California Address: 40251 179th St E Palmdale, CA 93591-3142 Brief Overview of Bankruptcy Case 1:06-bk-12366-MT: "Jr Danny R Still's Chapter 13 bankruptcy in Palmdale, CA started in 12/08/2006. This plan involved reorganizing debts and establishing a payment plan, concluding in 12.26.2012." Jr Danny R Still — California, 1:06-bk-12366-MT
ᐅ Allison Elizabeth Stinson, California Address: 1901 Thistle Ave Palmdale, CA 93550-7365 Bankruptcy Case 2:16-bk-17529-BB Overview: "In a Chapter 7 bankruptcy case, Allison Elizabeth Stinson from Palmdale, CA, saw her proceedings start in June 7, 2016 and complete by Sep 5, 2016, involving asset liquidation." Allison Elizabeth Stinson — California, 2:16-bk-17529-BB
ᐅ Dexter Deon Stinson, California Address: 1901 Thistle Ave Palmdale, CA 93550-7365 Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17529-BB: "In Palmdale, CA, Dexter Deon Stinson filed for Chapter 7 bankruptcy in Jun 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-05." Dexter Deon Stinson — California, 2:16-bk-17529-BB
ᐅ Johnny Ray Stockwell, California Address: 39224 Buckskin Ct Palmdale, CA 93551 Bankruptcy Case 2:11-bk-47220-PC Overview: "Palmdale, CA resident Johnny Ray Stockwell's 08/31/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 3, 2012." Johnny Ray Stockwell — California, 2:11-bk-47220-PC
ᐅ Sergio Stoll, California Address: 37623 57th St E Palmdale, CA 93552 Bankruptcy Case 2:13-bk-12340-ER Overview: "The case of Sergio Stoll in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Sergio Stoll — California, 2:13-bk-12340-ER
ᐅ Matthew Richard Stone, California Address: 38148 Ranier Dr Palmdale, CA 93552 Concise Description of Bankruptcy Case 2:11-bk-56792-TD7: "Matthew Richard Stone's bankruptcy, initiated in 11/11/2011 and concluded by March 15, 2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Matthew Richard Stone — California, 2:11-bk-56792-TD
ᐅ Marie Stoneman, California Address: 4803 Karling Pl Palmdale, CA 93552 Brief Overview of Bankruptcy Case 2:10-bk-45414-BB: "In a Chapter 7 bankruptcy case, Marie Stoneman from Palmdale, CA, saw her proceedings start in Aug 23, 2010 and complete by 2010-12-26, involving asset liquidation." Marie Stoneman — California, 2:10-bk-45414-BB
ᐅ Daniel Eugene Strahan, California Address: 8746 Calva St Palmdale, CA 93551 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32045-EC: "Daniel Eugene Strahan's Chapter 7 bankruptcy, filed in Palmdale, CA in May 21, 2011, led to asset liquidation, with the case closing in Sep 23, 2011." Daniel Eugene Strahan — California, 2:11-bk-32045-EC
ᐅ Edward Howard Straub, California Address: 37026 29th Pl E Palmdale, CA 93550 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65122-TD: "The bankruptcy record of Edward Howard Straub from Palmdale, CA, shows a Chapter 7 case filed in 12.28.2010. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011." Edward Howard Straub — California, 2:10-bk-65122-TD
ᐅ Eileen Gertrude Streb, California Address: 16455 Wells Fargo Ave Palmdale, CA 93591 Bankruptcy Case 2:11-bk-38304-PC Summary: "The case of Eileen Gertrude Streb in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Eileen Gertrude Streb — California, 2:11-bk-38304-PC
ᐅ Sheril L Street, California Address: 38533 Landon Ave Palmdale, CA 93550-4346 Bankruptcy Case 2:14-bk-12746-NB Summary: "In a Chapter 7 bankruptcy case, Sheril L Street from Palmdale, CA, saw their proceedings start in 2014-02-13 and complete by 2014-06-09, involving asset liquidation." Sheril L Street — California, 2:14-bk-12746-NB
ᐅ Rachel Marie Streeter, California Address: 5709 Blue Sage Dr Palmdale, CA 93552-3901 Bankruptcy Case 2:14-bk-30097-BB Summary: "The case of Rachel Marie Streeter in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rachel Marie Streeter — California, 2:14-bk-30097-BB
ᐅ Vernon Streeter, California Address: 5709 Blue Sage Dr Palmdale, CA 93552-3901 Brief Overview of Bankruptcy Case 2:14-bk-30097-BB: "The case of Vernon Streeter in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Vernon Streeter — California, 2:14-bk-30097-BB
ᐅ Dave William Stroman, California Address: 2441 Windwood Dr Palmdale, CA 93550-7529 Brief Overview of Bankruptcy Case 1:08-bk-18216-MT: "Dave William Stroman, a resident of Palmdale, CA, entered a Chapter 13 bankruptcy plan in 2008-10-21, culminating in its successful completion by 2013-04-23." Dave William Stroman — California, 1:08-bk-18216-MT
ᐅ Edita J Stuntz, California Address: 37330 Ivywood Ct Palmdale, CA 93551-6206 Bankruptcy Case 1:09-bk-22523-MT Summary: "Chapter 13 bankruptcy for Edita J Stuntz in Palmdale, CA began in 09.23.2009, focusing on debt restructuring, concluding with plan fulfillment in 2013-04-23." Edita J Stuntz — California, 1:09-bk-22523-MT
ᐅ Celestina Betzabet Suadi, California Address: 5825 Finchley Rd Palmdale, CA 93552-5468 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21124-BR: "In a Chapter 7 bankruptcy case, Celestina Betzabet Suadi from Palmdale, CA, saw her proceedings start in 07.14.2015 and complete by Oct 12, 2015, involving asset liquidation." Celestina Betzabet Suadi — California, 2:15-bk-21124-BR
ᐅ Jose Enrico Suadi, California Address: 5825 Finchley Rd Palmdale, CA 93552-5468 Bankruptcy Case 2:15-bk-21124-BR Summary: "Palmdale, CA resident Jose Enrico Suadi's Jul 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.12.2015." Jose Enrico Suadi — California, 2:15-bk-21124-BR
ᐅ Veronica Guadalupe Suarez, California Address: 37708 Newbury Pl Palmdale, CA 93552-3981 Concise Description of Bankruptcy Case 2:15-bk-18641-NB7: "Veronica Guadalupe Suarez's Chapter 7 bankruptcy, filed in Palmdale, CA in May 2015, led to asset liquidation, with the case closing in August 27, 2015." Veronica Guadalupe Suarez — California, 2:15-bk-18641-NB
ᐅ Dominguez Omar Suarez, California Address: 40343 Ronar St Palmdale, CA 93591 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61316-VK: "The bankruptcy record of Dominguez Omar Suarez from Palmdale, CA, shows a Chapter 7 case filed in Nov 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/04/2011." Dominguez Omar Suarez — California, 2:10-bk-61316-VK
ᐅ Jimmy Suarez, California Address: 38731 Fortunato Ct Palmdale, CA 93552 Brief Overview of Bankruptcy Case 2:10-bk-54654-ER: "Jimmy Suarez's bankruptcy, initiated in 2010-10-18 and concluded by February 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Jimmy Suarez — California, 2:10-bk-54654-ER
ᐅ Minerva Suastegui, California Address: 37757 Westview Dr Palmdale, CA 93550 Bankruptcy Case 2:10-bk-16076-TD Summary: "The case of Minerva Suastegui in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Minerva Suastegui — California, 2:10-bk-16076-TD
ᐅ Urbano Subia, California Address: 38527 Pond Ave Palmdale, CA 93550 Concise Description of Bankruptcy Case 1:09-bk-27416-MT7: "Urbano Subia's bankruptcy, initiated in 12/24/2009 and concluded by 2010-04-18 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Urbano Subia — California, 1:09-bk-27416-MT
ᐅ Blanca Flor Suhur, California Address: 36906 Calabar Ct Palmdale, CA 93550-8425 Bankruptcy Case 1:08-bk-17075-VK Summary: "Chapter 13 bankruptcy for Blanca Flor Suhur in Palmdale, CA began in September 17, 2008, focusing on debt restructuring, concluding with plan fulfillment in 07/19/2013." Blanca Flor Suhur — California, 1:08-bk-17075-VK
ᐅ Debra Kim Sullivan, California Address: 36520 Sunny Ln Palmdale, CA 93550 Bankruptcy Case 1:09-bk-23382-KT Overview: "Debra Kim Sullivan's bankruptcy, initiated in 10/09/2009 and concluded by January 19, 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Debra Kim Sullivan — California, 1:09-bk-23382-KT
ᐅ Anthony Kristian Sumbry, California Address: 3815 Cobble Ct Palmdale, CA 93551 Brief Overview of Bankruptcy Case 2:11-bk-45117-PC: "Anthony Kristian Sumbry's bankruptcy, initiated in 2011-08-17 and concluded by 12.20.2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Anthony Kristian Sumbry — California, 2:11-bk-45117-PC
ᐅ Rosemarie Sunderland, California Address: 2832 E Avenue Q2 Palmdale, CA 93550 Concise Description of Bankruptcy Case 2:10-bk-58847-TD7: "The bankruptcy filing by Rosemarie Sunderland, undertaken in 2010-11-13 in Palmdale, CA under Chapter 7, concluded with discharge in Mar 18, 2011 after liquidating assets." Rosemarie Sunderland — California, 2:10-bk-58847-TD
ᐅ Marcelina Sunga, California Address: 2306 W Avenue P12 Palmdale, CA 93551 Bankruptcy Case 2:12-bk-12309-ER Overview: "The case of Marcelina Sunga in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Marcelina Sunga — California, 2:12-bk-12309-ER
ᐅ Kenneth Sunshine, California Address: 38703 Carolside Ave Palmdale, CA 93550 Brief Overview of Bankruptcy Case 1:09-bk-27830-MT: "Palmdale, CA resident Kenneth Sunshine's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.23.2010." Kenneth Sunshine — California, 1:09-bk-27830-MT
ᐅ Alejandro Gonzalez Sura, California Address: 38945 Carolside Ave Palmdale, CA 93550 Brief Overview of Bankruptcy Case 2:12-bk-51415-ER: "The case of Alejandro Gonzalez Sura in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Alejandro Gonzalez Sura — California, 2:12-bk-51415-ER
ᐅ Allen P Sutton, California Address: 39746 Hook St Palmdale, CA 93551-2910 Bankruptcy Case 1:09-bk-26986-AA Overview: "In their Chapter 13 bankruptcy case filed in 2009-12-16, Palmdale, CA's Allen P Sutton agreed to a debt repayment plan, which was successfully completed by 06/17/2013." Allen P Sutton — California, 1:09-bk-26986-AA
ᐅ John Svalbe, California Address: 40937 Riverock Ln Palmdale, CA 93551 Bankruptcy Case 2:10-bk-20908-TD Overview: "The case of John Svalbe in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." John Svalbe — California, 2:10-bk-20908-TD
ᐅ Michael R Svoboda, California Address: 3842 Grandview Dr Palmdale, CA 93551 Concise Description of Bankruptcy Case 2:11-bk-46318-RN7: "In a Chapter 7 bankruptcy case, Michael R Svoboda from Palmdale, CA, saw their proceedings start in August 2011 and complete by 2011-12-28, involving asset liquidation." Michael R Svoboda — California, 2:11-bk-46318-RN
ᐅ Victor Swearingen, California Address: 6010 E Avenue R11 Palmdale, CA 93552 Brief Overview of Bankruptcy Case 2:10-bk-60647-RN: "Victor Swearingen's Chapter 7 bankruptcy, filed in Palmdale, CA in 11/26/2010, led to asset liquidation, with the case closing in Mar 31, 2011." Victor Swearingen — California, 2:10-bk-60647-RN
ᐅ David Nathaniel Sykes, California Address: 3755 Belleza Way Palmdale, CA 93551 Bankruptcy Case 2:11-bk-32835-RN Summary: "David Nathaniel Sykes's Chapter 7 bankruptcy, filed in Palmdale, CA in 2011-05-26, led to asset liquidation, with the case closing in 2011-09-28." David Nathaniel Sykes — California, 2:11-bk-32835-RN
ᐅ Frank D Szubota, California Address: 36320 60th St E Palmdale, CA 93552 Brief Overview of Bankruptcy Case 2:13-bk-30442-BR: "Palmdale, CA resident Frank D Szubota's 08/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/18/2013." Frank D Szubota — California, 2:13-bk-30442-BR
ᐅ John Richard Szymanoski, California Address: 39557 Colchester Ct Palmdale, CA 93551-4065 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11237-RN: "In Palmdale, CA, John Richard Szymanoski filed for Chapter 7 bankruptcy in January 2015. This case, involving liquidating assets to pay off debts, was resolved by 04.27.2015." John Richard Szymanoski — California, 2:15-bk-11237-RN
ᐅ Jr Diego Ordenez Tabisula, California Address: 37221 Newbury Pl Palmdale, CA 93552 Bankruptcy Case 2:12-bk-14174-PC Overview: "Palmdale, CA resident Jr Diego Ordenez Tabisula's 02.06.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 10, 2012." Jr Diego Ordenez Tabisula — California, 2:12-bk-14174-PC
ᐅ Marvin Roberto Tabora, California Address: 1604 E Avenue Q11 Palmdale, CA 93550 Concise Description of Bankruptcy Case 2:11-bk-47076-EC7: "Marvin Roberto Tabora's Chapter 7 bankruptcy, filed in Palmdale, CA in August 31, 2011, led to asset liquidation, with the case closing in 01.03.2012." Marvin Roberto Tabora — California, 2:11-bk-47076-EC
ᐅ Jirapan Maneele Taglianetti, California Address: 202 E Avenue R9 Palmdale, CA 93550-6040 Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32770-BR: "In Palmdale, CA, Jirapan Maneele Taglianetti filed for Chapter 7 bankruptcy in Dec 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by March 2015." Jirapan Maneele Taglianetti — California, 2:14-bk-32770-BR
ᐅ Marco Taiman, California Address: 2767 Paxton Ave Palmdale, CA 93551 Bankruptcy Case 2:10-bk-18448-VZ Overview: "Palmdale, CA resident Marco Taiman's 03/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-18." Marco Taiman — California, 2:10-bk-18448-VZ
ᐅ Juan Ichiro Takata, California Address: 37906 Janus Dr Palmdale, CA 93550-2540 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16649-BB: "Juan Ichiro Takata's bankruptcy, initiated in 04.27.2015 and concluded by Jul 26, 2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Juan Ichiro Takata — California, 2:15-bk-16649-BB
ᐅ Marisela Takata, California Address: 37906 Janus Dr Palmdale, CA 93550-2540 Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16649-BB: "Marisela Takata's Chapter 7 bankruptcy, filed in Palmdale, CA in 2015-04-27, led to asset liquidation, with the case closing in 2015-07-26." Marisela Takata — California, 2:15-bk-16649-BB
ᐅ Rodolfo Talavera, California Address: 37953 Lopez Ln Palmdale, CA 93552 Bankruptcy Case 1:09-bk-27070-GM Summary: "The case of Rodolfo Talavera in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rodolfo Talavera — California, 1:09-bk-27070-GM
ᐅ George Viernes Tamargo, California Address: 37723 49th St E Palmdale, CA 93552-3795 Bankruptcy Case 1:06-bk-12525-MT Overview: "George Viernes Tamargo's Chapter 13 bankruptcy in Palmdale, CA started in 12.21.2006. This plan involved reorganizing debts and establishing a payment plan, concluding in Dec 11, 2012." George Viernes Tamargo — California, 1:06-bk-12525-MT
ᐅ Dindo Tambunting, California Address: 37643 Barrinson St Palmdale, CA 93550 Brief Overview of Bankruptcy Case 1:13-bk-16733-VK: "Dindo Tambunting's bankruptcy, initiated in 2013-10-22 and concluded by 2014-02-01 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Dindo Tambunting — California, 1:13-bk-16733-VK
ᐅ Liezl Santianez Tamula, California Address: 37201 Mimosa Way Palmdale, CA 93551 Brief Overview of Bankruptcy Case 2:11-bk-33920-RN: "Liezl Santianez Tamula's bankruptcy, initiated in 06/02/2011 and concluded by October 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Liezl Santianez Tamula — California, 2:11-bk-33920-RN
ᐅ Leslie Marie Tan, California Address: 36906 Cristallo Ct Palmdale, CA 93550 Bankruptcy Case 2:11-bk-35357-BB Overview: "In Palmdale, CA, Leslie Marie Tan filed for Chapter 7 bankruptcy in June 13, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-16." Leslie Marie Tan — California, 2:11-bk-35357-BB
ᐅ Douglas Tanaka, California Address: 39463 Chalfont Ln Palmdale, CA 93551 Bankruptcy Case 2:11-bk-56432-ER Overview: "Palmdale, CA resident Douglas Tanaka's 11.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.13.2012." Douglas Tanaka — California, 2:11-bk-56432-ER
ᐅ Dolores A Tanner, California Address: 3053 Rancho Vista Blvd # H374 Palmdale, CA 93551 Bankruptcy Case 1:12-bk-20891-MT Summary: "In Palmdale, CA, Dolores A Tanner filed for Chapter 7 bankruptcy in 12.18.2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-30." Dolores A Tanner — California, 1:12-bk-20891-MT
ᐅ Clark Tapia, California Address: 5635 Katrina Pl Palmdale, CA 93552 Brief Overview of Bankruptcy Case 2:10-bk-10351-BB: "In a Chapter 7 bankruptcy case, Clark Tapia from Palmdale, CA, saw his proceedings start in 01/05/2010 and complete by 04/17/2010, involving asset liquidation." Clark Tapia — California, 2:10-bk-10351-BB
ᐅ Rita Tapia, California Address: 1030 E Avenue S Spc 93 Palmdale, CA 93550 Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-25380-GM: "The case of Rita Tapia in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Rita Tapia — California, 1:09-bk-25380-GM
ᐅ Francisco Javier A Tapia, California Address: 38300 30th St E Apt 185 Palmdale, CA 93550 Concise Description of Bankruptcy Case 2:12-bk-51255-BR7: "Palmdale, CA resident Francisco Javier A Tapia's 12/18/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/30/2013." Francisco Javier A Tapia — California, 2:12-bk-51255-BR
ᐅ Tovar Ruben Tapia, California Address: 36907 45th St E Palmdale, CA 93552 Concise Description of Bankruptcy Case 2:10-bk-21760-ER7: "Tovar Ruben Tapia's Chapter 7 bankruptcy, filed in Palmdale, CA in 03.29.2010, led to asset liquidation, with the case closing in 07/09/2010." Tovar Ruben Tapia — California, 2:10-bk-21760-ER
ᐅ Manuel Tarango, California Address: 1635 Centre Ct Palmdale, CA 93551 Concise Description of Bankruptcy Case 2:12-bk-44354-BR7: "Palmdale, CA resident Manuel Tarango's Oct 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-21." Manuel Tarango — California, 2:12-bk-44354-BR
ᐅ Michele Tarquinio, California Address: 40125 177th St E Palmdale, CA 93591 Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51897-PC: "In a Chapter 7 bankruptcy case, Michele Tarquinio from Palmdale, CA, saw her proceedings start in 09/30/2010 and complete by 2011-02-02, involving asset liquidation." Michele Tarquinio — California, 2:10-bk-51897-PC
ᐅ Constance Joyce Tarver, California Address: 38657 36th St E Palmdale, CA 93550 Concise Description of Bankruptcy Case 2:11-bk-21046-TD7: "The bankruptcy record of Constance Joyce Tarver from Palmdale, CA, shows a Chapter 7 case filed in 2011-03-15. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2011." Constance Joyce Tarver — California, 2:11-bk-21046-TD
ᐅ Kelly Frances Tasso, California Address: 5557 Linden Ct Palmdale, CA 93552 Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35217-PC: "The case of Kelly Frances Tasso in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Kelly Frances Tasso — California, 2:11-bk-35217-PC
ᐅ Bauback Tat, California Address: 37540 Winchester Ct Palmdale, CA 93552 Concise Description of Bankruptcy Case 2:10-bk-14118-RN7: "In Palmdale, CA, Bauback Tat filed for Chapter 7 bankruptcy in Feb 4, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-17." Bauback Tat — California, 2:10-bk-14118-RN
ᐅ Jr Hugh Andrew Tate, California Address: 1502 High Point Dr Palmdale, CA 93550 Concise Description of Bankruptcy Case 2:12-bk-19556-ER7: "In Palmdale, CA, Jr Hugh Andrew Tate filed for Chapter 7 bankruptcy in 03.16.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-19." Jr Hugh Andrew Tate — California, 2:12-bk-19556-ER
ᐅ Terry L Tatroe, California Address: 38015 30th St E Spc 19 Palmdale, CA 93550 Bankruptcy Case 2:13-bk-30605-RN Overview: "Palmdale, CA resident Terry L Tatroe's August 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 18, 2013." Terry L Tatroe — California, 2:13-bk-30605-RN
ᐅ Gary Tatsumi, California Address: 5244 Sunburst Dr Palmdale, CA 93552 Brief Overview of Bankruptcy Case 2:13-bk-32297-RK: "The case of Gary Tatsumi in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Gary Tatsumi — California, 2:13-bk-32297-RK
ᐅ Amanda N Taylor, California Address: 38847 9th St E Palmdale, CA 93550-3314 Concise Description of Bankruptcy Case 2:16-bk-15241-RK7: "Amanda N Taylor's bankruptcy, initiated in Apr 22, 2016 and concluded by July 2016 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors." Amanda N Taylor — California, 2:16-bk-15241-RK
ᐅ Mary Taylor, California Address: 4540 E Avenue R6 Palmdale, CA 93552 Bankruptcy Case 1:09-bk-24792-GM Overview: "In a Chapter 7 bankruptcy case, Mary Taylor from Palmdale, CA, saw her proceedings start in 11/05/2009 and complete by 2010-02-15, involving asset liquidation." Mary Taylor — California, 1:09-bk-24792-GM
ᐅ Charles R Taylor, California Address: 38847 9th St E Palmdale, CA 93550-3314 Concise Description of Bankruptcy Case 2:16-bk-15241-RK7: "In Palmdale, CA, Charles R Taylor filed for Chapter 7 bankruptcy in 2016-04-22. This case, involving liquidating assets to pay off debts, was resolved by Jul 21, 2016." Charles R Taylor — California, 2:16-bk-15241-RK
ᐅ Stephen Taylor, California Address: 40316 27th St W Palmdale, CA 93551 Bankruptcy Case 2:10-bk-62672-AA Overview: "The case of Stephen Taylor in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Stephen Taylor — California, 2:10-bk-62672-AA
ᐅ Cynthia Taylor, California Address: 39409 Daylily Pl Palmdale, CA 93551 Brief Overview of Bankruptcy Case 2:12-bk-47366-TD: "The bankruptcy record of Cynthia Taylor from Palmdale, CA, shows a Chapter 7 case filed in 11/07/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2013." Cynthia Taylor — California, 2:12-bk-47366-TD
ᐅ Cheryl Powell Taylor, California Address: 41540 Almond Ave Palmdale, CA 93551-2816 Concise Description of Bankruptcy Case 2:15-bk-17822-RN7: "The bankruptcy record of Cheryl Powell Taylor from Palmdale, CA, shows a Chapter 7 case filed in 2015-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 2015." Cheryl Powell Taylor — California, 2:15-bk-17822-RN
ᐅ Sr John Erl Taylor, California Address: 38755 Sage Tree St Palmdale, CA 93551 Bankruptcy Case 2:11-bk-33637-BB Summary: "Sr John Erl Taylor's Chapter 7 bankruptcy, filed in Palmdale, CA in May 31, 2011, led to asset liquidation, with the case closing in October 2011." Sr John Erl Taylor — California, 2:11-bk-33637-BB
ᐅ Youssef Tazi, California Address: 2671 Redington St Palmdale, CA 93551 Brief Overview of Bankruptcy Case 2:11-bk-46171-PC: "In Palmdale, CA, Youssef Tazi filed for Chapter 7 bankruptcy in 08/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 12/28/2011." Youssef Tazi — California, 2:11-bk-46171-PC
ᐅ Mihran Tchalian, California Address: 37422 Kimberly Ln Palmdale, CA 93550 Bankruptcy Case 2:13-bk-20695-RN Overview: "In Palmdale, CA, Mihran Tchalian filed for Chapter 7 bankruptcy in 2013-04-24. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-22." Mihran Tchalian — California, 2:13-bk-20695-RN
ᐅ Dianna Teeters, California Address: 37837 Tiffany Cir Palmdale, CA 93550 Bankruptcy Case 1:09-bk-27466-MT Overview: "The case of Dianna Teeters in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors." Dianna Teeters — California, 1:09-bk-27466-MT