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 George Rickey Teeters, California

Address: 1834 Ashberry Dr Palmdale, CA 93551

Bankruptcy Case 2:11-bk-13122-BB Overview: "George Rickey Teeters's Chapter 7 bankruptcy, filed in Palmdale, CA in January 2011, led to asset liquidation, with the case closing in 05/29/2011."
George Rickey Teeters — California, 2:11-bk-13122-BB


ᐅ Maria Lourdes Tejada, California

Address: 36651 Oak Hill St Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-27272-ER: "In a Chapter 7 bankruptcy case, Maria Lourdes Tejada from Palmdale, CA, saw her proceedings start in Jul 3, 2013 and complete by 10.13.2013, involving asset liquidation."
Maria Lourdes Tejada — California, 2:13-bk-27272-ER


ᐅ Gabriel Tejeda, California

Address: 15337 E Avenue Q7 Palmdale, CA 93591

Concise Description of Bankruptcy Case 2:10-bk-36940-PC7: "Gabriel Tejeda's bankruptcy, initiated in June 30, 2010 and concluded by Nov 2, 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Tejeda — California, 2:10-bk-36940-PC


ᐅ Guerra Justo Leonidas Tejeda, California

Address: 38110 5th St E Apt 49 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-61622-RK7: "Guerra Justo Leonidas Tejeda's Chapter 7 bankruptcy, filed in Palmdale, CA in 2011-12-20, led to asset liquidation, with the case closing in Apr 23, 2012."
Guerra Justo Leonidas Tejeda — California, 2:11-bk-61622-RK


ᐅ Martin M Telles, California

Address: 1130 Dianron Rd Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-28475-TD: "In Palmdale, CA, Martin M Telles filed for Chapter 7 bankruptcy in May 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by September 2012."
Martin M Telles — California, 2:12-bk-28475-TD


ᐅ Linda Tellez, California

Address: 4232 W Avenue N Palmdale, CA 93551

Bankruptcy Case 2:11-bk-10928-RN Overview: "The case of Linda Tellez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Linda Tellez — California, 2:11-bk-10928-RN


ᐅ Lance Dwight Temple, California

Address: 37616 Giavon St Palmdale, CA 93552

Bankruptcy Case 2:13-bk-22965-RN Overview: "Lance Dwight Temple's bankruptcy, initiated in May 17, 2013 and concluded by 08/27/2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lance Dwight Temple — California, 2:13-bk-22965-RN


ᐅ Beatriz Tena, California

Address: 2400 Allysum Pl Palmdale, CA 93551-6184

Concise Description of Bankruptcy Case 2:14-bk-30341-RN7: "The bankruptcy filing by Beatriz Tena, undertaken in October 2014 in Palmdale, CA under Chapter 7, concluded with discharge in Jan 26, 2015 after liquidating assets."
Beatriz Tena — California, 2:14-bk-30341-RN


ᐅ Ramirez Alma Tena, California

Address: 37601 Dixie Dr Palmdale, CA 93550

Bankruptcy Case 2:10-bk-19561-VZ Overview: "Ramirez Alma Tena's Chapter 7 bankruptcy, filed in Palmdale, CA in Mar 15, 2010, led to asset liquidation, with the case closing in 07/16/2010."
Ramirez Alma Tena — California, 2:10-bk-19561-VZ


ᐅ James Albert Teninty, California

Address: 38645 Panther Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:13-bk-21155-ER: "In Palmdale, CA, James Albert Teninty filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-05."
James Albert Teninty — California, 2:13-bk-21155-ER


ᐅ Osmin Noe Teo, California

Address: 37008 Via Del Rio Palmdale, CA 93550

Bankruptcy Case 2:12-bk-51611-TD Overview: "In a Chapter 7 bankruptcy case, Osmin Noe Teo from Palmdale, CA, saw his proceedings start in Dec 21, 2012 and complete by 2013-04-02, involving asset liquidation."
Osmin Noe Teo — California, 2:12-bk-51611-TD


ᐅ Alvaro Cota Teran, California

Address: 5389 Charlotte Pl Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:11-bk-25647-PC7: "Palmdale, CA resident Alvaro Cota Teran's 04.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-14."
Alvaro Cota Teran — California, 2:11-bk-25647-PC


ᐅ Perfecto Teran, California

Address: 2449 Delicious Ln Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-40224-BB: "In a Chapter 7 bankruptcy case, Perfecto Teran from Palmdale, CA, saw their proceedings start in Jul 22, 2010 and complete by November 2010, involving asset liquidation."
Perfecto Teran — California, 2:10-bk-40224-BB


ᐅ Steve Terao, California

Address: 40701 Rancho Vista Blvd Spc 264 Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:12-bk-11917-BR7: "The bankruptcy filing by Steve Terao, undertaken in January 2012 in Palmdale, CA under Chapter 7, concluded with discharge in May 23, 2012 after liquidating assets."
Steve Terao — California, 2:12-bk-11917-BR


ᐅ Daniel L Terry, California

Address: 37450 3rd St E Palmdale, CA 93550-6002

Concise Description of Bankruptcy Case 2:14-bk-13263-RK7: "In Palmdale, CA, Daniel L Terry filed for Chapter 7 bankruptcy in February 21, 2014. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2014."
Daniel L Terry — California, 2:14-bk-13263-RK


ᐅ Sherilyn Ann Thacker, California

Address: 37714 Tackstem St Palmdale, CA 93552

Bankruptcy Case 2:13-bk-17444-RK Summary: "Sherilyn Ann Thacker's bankruptcy, initiated in 2013-03-22 and concluded by 06.24.2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sherilyn Ann Thacker — California, 2:13-bk-17444-RK


ᐅ William Thede, California

Address: 6017 Barcelona Dr Palmdale, CA 93552

Bankruptcy Case 2:11-bk-28636-BB Overview: "The bankruptcy record of William Thede from Palmdale, CA, shows a Chapter 7 case filed in 04.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 31, 2011."
William Thede — California, 2:11-bk-28636-BB


ᐅ Neill M Theodore, California

Address: 37723 Portsmouth Dr Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-60136-BB7: "The case of Neill M Theodore in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Neill M Theodore — California, 2:11-bk-60136-BB


ᐅ Ann Lynette Thijssen, California

Address: 522 E Avenue Q9 Palmdale, CA 93550-4655

Brief Overview of Bankruptcy Case 2:15-bk-28036-RK: "In Palmdale, CA, Ann Lynette Thijssen filed for Chapter 7 bankruptcy in 11/24/2015. This case, involving liquidating assets to pay off debts, was resolved by 02.22.2016."
Ann Lynette Thijssen — California, 2:15-bk-28036-RK


ᐅ Antonius Johannes Thijssen, California

Address: 522 E Avenue Q9 Palmdale, CA 93550-4655

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28036-RK: "The case of Antonius Johannes Thijssen in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonius Johannes Thijssen — California, 2:15-bk-28036-RK


ᐅ Terri Thomas, California

Address: 37349 Fullmoon St Palmdale, CA 93550

Bankruptcy Case 2:10-bk-18819-SB Overview: "In Palmdale, CA, Terri Thomas filed for Chapter 7 bankruptcy in Mar 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-20."
Terri Thomas — California, 2:10-bk-18819-SB


ᐅ Horne Melvin Aubrey Thomas, California

Address: 38033 Wesley Ct Palmdale, CA 93552

Bankruptcy Case 2:11-bk-28139-RN Overview: "The case of Horne Melvin Aubrey Thomas in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Horne Melvin Aubrey Thomas — California, 2:11-bk-28139-RN


ᐅ Danny James Thomas, California

Address: 37758 Avenida De Casas Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-34151-BR: "Palmdale, CA resident Danny James Thomas's 09.30.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-10."
Danny James Thomas — California, 2:13-bk-34151-BR


ᐅ Dean Charles Thompson, California

Address: 3441 Satin Ct Palmdale, CA 93551

Brief Overview of Bankruptcy Case 1:09-bk-22867-KT: "The bankruptcy filing by Dean Charles Thompson, undertaken in 2009-09-30 in Palmdale, CA under Chapter 7, concluded with discharge in 2010-01-10 after liquidating assets."
Dean Charles Thompson — California, 1:09-bk-22867-KT


ᐅ Sr Grance Anthony Thompson, California

Address: 5020 Pacifica Ave Palmdale, CA 93552

Bankruptcy Case 2:11-bk-18436-PC Summary: "In a Chapter 7 bankruptcy case, Sr Grance Anthony Thompson from Palmdale, CA, saw their proceedings start in 2011-02-28 and complete by 07/03/2011, involving asset liquidation."
Sr Grance Anthony Thompson — California, 2:11-bk-18436-PC


ᐅ Jr Henry Thompson, California

Address: 4910 Opal Ave Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:13-bk-10914-RK: "The bankruptcy record of Jr Henry Thompson from Palmdale, CA, shows a Chapter 7 case filed in 01/11/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-04-23."
Jr Henry Thompson — California, 2:13-bk-10914-RK


ᐅ Cole Thomsen, California

Address: 38121 25TH ST E APT T203 PALMDALE, CA 93550

Bankruptcy Case 2:10-bk-29997-TD Summary: "The case of Cole Thomsen in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cole Thomsen — California, 2:10-bk-29997-TD


ᐅ Janelle Renee Thomsen, California

Address: 38121 25th St E Apt N102 Palmdale, CA 93550-1301

Brief Overview of Bankruptcy Case 2:14-bk-33487-ER: "The bankruptcy filing by Janelle Renee Thomsen, undertaken in 12.22.2014 in Palmdale, CA under Chapter 7, concluded with discharge in Mar 22, 2015 after liquidating assets."
Janelle Renee Thomsen — California, 2:14-bk-33487-ER


ᐅ Bryan Thornbury, California

Address: 40600 Champion Way Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59060-BR: "In Palmdale, CA, Bryan Thornbury filed for Chapter 7 bankruptcy in Nov 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by March 20, 2011."
Bryan Thornbury — California, 2:10-bk-59060-BR


ᐅ Debra Threlfall, California

Address: 5767 East Avenue T-8 Palmdale, CA 93552

Bankruptcy Case 2:14-bk-30982-RK Overview: "In Palmdale, CA, Debra Threlfall filed for Chapter 7 bankruptcy in 2014-11-07. This case, involving liquidating assets to pay off debts, was resolved by February 2015."
Debra Threlfall — California, 2:14-bk-30982-RK


ᐅ Jr Kevin T Thresher, California

Address: 39350 Roux Ln Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12497-TD: "The bankruptcy record of Jr Kevin T Thresher from Palmdale, CA, shows a Chapter 7 case filed in 2013-01-30. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2013."
Jr Kevin T Thresher — California, 2:13-bk-12497-TD


ᐅ Andrew R Thurlow, California

Address: 3132 Conestoga Canyon Rd Palmdale, CA 93550

Bankruptcy Case 2:11-bk-35553-PC Summary: "The bankruptcy record of Andrew R Thurlow from Palmdale, CA, shows a Chapter 7 case filed in Jun 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/17/2011."
Andrew R Thurlow — California, 2:11-bk-35553-PC


ᐅ Sylvia Tillman, California

Address: 36749 Fiddleneck Ct Palmdale, CA 93550

Bankruptcy Case 2:10-bk-62485-RN Overview: "Sylvia Tillman's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-12-08, led to asset liquidation, with the case closing in 04/12/2011."
Sylvia Tillman — California, 2:10-bk-62485-RN


ᐅ Patricia Pamela Timungwa, California

Address: 5720 Finchley Rd Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:11-bk-46525-EC: "The case of Patricia Pamela Timungwa in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Pamela Timungwa — California, 2:11-bk-46525-EC


ᐅ Felix Medrano Tinoco, California

Address: 5280 Sunburst Dr Palmdale, CA 93552-5332

Brief Overview of Bankruptcy Case 2:10-bk-28254-NB: "Filing for Chapter 13 bankruptcy in May 2010, Felix Medrano Tinoco from Palmdale, CA, structured a repayment plan, achieving discharge in July 12, 2013."
Felix Medrano Tinoco — California, 2:10-bk-28254-NB


ᐅ Hermie Tiongson, California

Address: 37502 Tacoma Ct Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44364-RN: "In a Chapter 7 bankruptcy case, Hermie Tiongson from Palmdale, CA, saw their proceedings start in 08/12/2011 and complete by December 2011, involving asset liquidation."
Hermie Tiongson — California, 2:11-bk-44364-RN


ᐅ Rodrigo Tirado, California

Address: 2609 Desert Oak Dr Palmdale, CA 93550

Bankruptcy Case 2:11-bk-40997-SK Summary: "Rodrigo Tirado's bankruptcy, initiated in Jul 20, 2011 and concluded by 11.22.2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodrigo Tirado — California, 2:11-bk-40997-SK


ᐅ Ruben Diaz Tirado, California

Address: 38608 Friendly Ave Palmdale, CA 93550-3821

Brief Overview of Bankruptcy Case 2:14-bk-27061-RN: "The bankruptcy record of Ruben Diaz Tirado from Palmdale, CA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2014."
Ruben Diaz Tirado — California, 2:14-bk-27061-RN


ᐅ Danny Tirado, California

Address: 5027 Sunburst Dr Palmdale, CA 93552

Bankruptcy Case 2:12-bk-35191-RK Overview: "Palmdale, CA resident Danny Tirado's 07.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Danny Tirado — California, 2:12-bk-35191-RK


ᐅ Jorge Tiznado, California

Address: 3524 E Avenue R Spc 322 Palmdale, CA 93550-5097

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12333-RK: "In Palmdale, CA, Jorge Tiznado filed for Chapter 7 bankruptcy in 2016-02-25. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2016."
Jorge Tiznado — California, 2:16-bk-12333-RK


ᐅ Maria Luz Tiznado, California

Address: 3524 E Avenue R Spc 322 Palmdale, CA 93550-5097

Bankruptcy Case 2:16-bk-12333-RK Summary: "Maria Luz Tiznado's Chapter 7 bankruptcy, filed in Palmdale, CA in 2016-02-25, led to asset liquidation, with the case closing in 2016-05-25."
Maria Luz Tiznado — California, 2:16-bk-12333-RK


ᐅ Emiliano Tlalpan, California

Address: 347 E Avenue R4 Palmdale, CA 93550

Bankruptcy Case 2:12-bk-18020-TD Overview: "The case of Emiliano Tlalpan in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Emiliano Tlalpan — California, 2:12-bk-18020-TD


ᐅ Ana Gladis Tobar, California

Address: 38628 Larkin Ave Palmdale, CA 93550

Bankruptcy Case 2:12-bk-50622-BB Summary: "Palmdale, CA resident Ana Gladis Tobar's 2012-12-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/23/2013."
Ana Gladis Tobar — California, 2:12-bk-50622-BB


ᐅ Herculano Tobias, California

Address: 38254 37th St E Palmdale, CA 93550-2483

Bankruptcy Case 2:15-bk-22512-ER Summary: "Palmdale, CA resident Herculano Tobias's Aug 7, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 5, 2015."
Herculano Tobias — California, 2:15-bk-22512-ER


ᐅ David Toledo, California

Address: 3553 Jupiter Ave Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-56458-BR: "The case of David Toledo in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Toledo — California, 2:10-bk-56458-BR


ᐅ Rodrigo Saldivar Tolentino, California

Address: 37419 29th St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-20972-BR7: "In a Chapter 7 bankruptcy case, Rodrigo Saldivar Tolentino from Palmdale, CA, saw his proceedings start in 2011-03-15 and complete by 07.18.2011, involving asset liquidation."
Rodrigo Saldivar Tolentino — California, 2:11-bk-20972-BR


ᐅ Laneea Tolley, California

Address: 37936 50th St E Palmdale, CA 93552-3861

Bankruptcy Case 2:15-bk-23924-BR Summary: "The case of Laneea Tolley in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laneea Tolley — California, 2:15-bk-23924-BR


ᐅ Samuel Eddie Tolley, California

Address: 37936 50th St E Palmdale, CA 93552-3861

Brief Overview of Bankruptcy Case 2:15-bk-23924-BR: "In Palmdale, CA, Samuel Eddie Tolley filed for Chapter 7 bankruptcy in September 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2015."
Samuel Eddie Tolley — California, 2:15-bk-23924-BR


ᐅ De Benitez Guillermina Tolosa, California

Address: 38045 Richeville St Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:13-bk-23745-RK7: "In a Chapter 7 bankruptcy case, De Benitez Guillermina Tolosa from Palmdale, CA, saw her proceedings start in May 24, 2013 and complete by 08/26/2013, involving asset liquidation."
De Benitez Guillermina Tolosa — California, 2:13-bk-23745-RK


ᐅ Danica Tomic, California

Address: 37627 Duffel St Palmdale, CA 93552

Bankruptcy Case 2:13-bk-15988-BR Summary: "Palmdale, CA resident Danica Tomic's 03.08.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Danica Tomic — California, 2:13-bk-15988-BR


ᐅ Steven Toms, California

Address: 1530 E Avenue R1 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-20889-BR7: "Steven Toms's bankruptcy, initiated in Mar 23, 2010 and concluded by 2010-07-03 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Steven Toms — California, 2:10-bk-20889-BR


ᐅ Ashot Topchyan, California

Address: 2658 Sandstone Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-12549-RN: "Ashot Topchyan's Chapter 7 bankruptcy, filed in Palmdale, CA in January 2011, led to asset liquidation, with the case closing in May 2011."
Ashot Topchyan — California, 2:11-bk-12549-RN


ᐅ Carlos Toro, California

Address: 37477 Sheffield Dr Palmdale, CA 93550

Bankruptcy Case 2:10-bk-63622-BR Summary: "The case of Carlos Toro in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Toro — California, 2:10-bk-63622-BR


ᐅ Elihu Betzaida De La Torre, California

Address: 36653 Quito Way Palmdale, CA 93550-1031

Concise Description of Bankruptcy Case 2:13-bk-40133-ER7: "The case of Elihu Betzaida De La Torre in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elihu Betzaida De La Torre — California, 2:13-bk-40133-ER


ᐅ Elsa V Torrento, California

Address: 37447 56th St E Palmdale, CA 93552

Bankruptcy Case 2:12-bk-18226-TD Overview: "In a Chapter 7 bankruptcy case, Elsa V Torrento from Palmdale, CA, saw her proceedings start in 2012-03-07 and complete by Jul 10, 2012, involving asset liquidation."
Elsa V Torrento — California, 2:12-bk-18226-TD


ᐅ Luis Antonio Torrero, California

Address: 36525 Springsong Way Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:12-bk-26647-ER: "The bankruptcy filing by Luis Antonio Torrero, undertaken in 2012-05-11 in Palmdale, CA under Chapter 7, concluded with discharge in Aug 20, 2012 after liquidating assets."
Luis Antonio Torrero — California, 2:12-bk-26647-ER


ᐅ Shawnna Torres, California

Address: 1546 W Avenue O Palmdale, CA 93551

Bankruptcy Case 1:09-bk-24002-KT Summary: "In Palmdale, CA, Shawnna Torres filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-01."
Shawnna Torres — California, 1:09-bk-24002-KT


ᐅ Benjamin Torres, California

Address: 4131 Terra Verde Dr Palmdale, CA 93552

Brief Overview of Bankruptcy Case 1:09-bk-25676-KT: "In a Chapter 7 bankruptcy case, Benjamin Torres from Palmdale, CA, saw his proceedings start in 2009-11-20 and complete by March 2010, involving asset liquidation."
Benjamin Torres — California, 1:09-bk-25676-KT


ᐅ Gustavo Torres, California

Address: 37139 Populus Ave Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:13-bk-38302-BR7: "Gustavo Torres's Chapter 7 bankruptcy, filed in Palmdale, CA in 2013-11-27, led to asset liquidation, with the case closing in March 2014."
Gustavo Torres — California, 2:13-bk-38302-BR


ᐅ Michael Torres, California

Address: 40017 Golfers Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62964-TD: "The bankruptcy record of Michael Torres from Palmdale, CA, shows a Chapter 7 case filed in December 11, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/15/2011."
Michael Torres — California, 2:10-bk-62964-TD


ᐅ Ruth Araceli Vac Torres, California

Address: 38703 20th St E Apt 129 Palmdale, CA 93550

Bankruptcy Case 2:13-bk-16743-RN Overview: "Ruth Araceli Vac Torres's bankruptcy, initiated in March 15, 2013 and concluded by 2013-06-17 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruth Araceli Vac Torres — California, 2:13-bk-16743-RN


ᐅ Victor Giovanni Torres, California

Address: 17395 Rawhide Ave Palmdale, CA 93591-3335

Bankruptcy Case 1:09-bk-10033-VK Overview: "Victor Giovanni Torres's Palmdale, CA bankruptcy under Chapter 13 in 01.05.2009 led to a structured repayment plan, successfully discharged in 2012-10-17."
Victor Giovanni Torres — California, 1:09-bk-10033-VK


ᐅ Helen Lizzeth Torres, California

Address: 2812 Ladyfern Ln Palmdale, CA 93551-6168

Bankruptcy Case 2:15-bk-26645-DS Overview: "In a Chapter 7 bankruptcy case, Helen Lizzeth Torres from Palmdale, CA, saw her proceedings start in Oct 29, 2015 and complete by 01.27.2016, involving asset liquidation."
Helen Lizzeth Torres — California, 2:15-bk-26645-DS


ᐅ Hermelindo Torres, California

Address: 3255 E Avenue R Spc 298 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-49072-BR: "The bankruptcy filing by Hermelindo Torres, undertaken in November 2012 in Palmdale, CA under Chapter 7, concluded with discharge in 2013-03-08 after liquidating assets."
Hermelindo Torres — California, 2:12-bk-49072-BR


ᐅ Juan M Torres, California

Address: 3528 Desert Oak Dr Palmdale, CA 93550

Bankruptcy Case 2:11-bk-29927-PC Summary: "Juan M Torres's bankruptcy, initiated in 2011-05-06 and concluded by 09/08/2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan M Torres — California, 2:11-bk-29927-PC


ᐅ Juan Manuel Aguinaga Torres, California

Address: 36909 32nd St E Palmdale, CA 93550-7929

Brief Overview of Bankruptcy Case 2:15-bk-10232-RN: "The bankruptcy record of Juan Manuel Aguinaga Torres from Palmdale, CA, shows a Chapter 7 case filed in Jan 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-04-07."
Juan Manuel Aguinaga Torres — California, 2:15-bk-10232-RN


ᐅ De Estrella Maria L Torres, California

Address: 4098 E Avenue R6 Palmdale, CA 93552

Bankruptcy Case 2:13-bk-18243-BB Overview: "De Estrella Maria L Torres's Chapter 7 bankruptcy, filed in Palmdale, CA in March 29, 2013, led to asset liquidation, with the case closing in 2013-07-01."
De Estrella Maria L Torres — California, 2:13-bk-18243-BB


ᐅ Juan Torres, California

Address: 2912 E Avenue R7 Palmdale, CA 93550

Bankruptcy Case 2:11-bk-39023-EC Summary: "Juan Torres's Chapter 7 bankruptcy, filed in Palmdale, CA in 07/06/2011, led to asset liquidation, with the case closing in 11.08.2011."
Juan Torres — California, 2:11-bk-39023-EC


ᐅ Maria Teresa Torres, California

Address: 4223 E Avenue Q12 Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:12-bk-18752-TD: "In a Chapter 7 bankruptcy case, Maria Teresa Torres from Palmdale, CA, saw her proceedings start in Mar 12, 2012 and complete by 07.15.2012, involving asset liquidation."
Maria Teresa Torres — California, 2:12-bk-18752-TD


ᐅ Matthew Allias Torres, California

Address: 3552 Avocado Ln Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-48832-RN: "The bankruptcy record of Matthew Allias Torres from Palmdale, CA, shows a Chapter 7 case filed in September 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 01/16/2012."
Matthew Allias Torres — California, 2:11-bk-48832-RN


ᐅ Jorge Martin Torres, California

Address: 200 E Avenue R Apt 9104 Palmdale, CA 93550-2611

Concise Description of Bankruptcy Case 2:15-bk-14579-RN7: "The bankruptcy record of Jorge Martin Torres from Palmdale, CA, shows a Chapter 7 case filed in 2015-03-25. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Jorge Martin Torres — California, 2:15-bk-14579-RN


ᐅ Reinaldo Torres, California

Address: 38971 Deer Run Rd Palmdale, CA 93551

Bankruptcy Case 2:13-bk-11412-RK Summary: "The bankruptcy filing by Reinaldo Torres, undertaken in 01/17/2013 in Palmdale, CA under Chapter 7, concluded with discharge in 04/29/2013 after liquidating assets."
Reinaldo Torres — California, 2:13-bk-11412-RK


ᐅ Flor Torres, California

Address: 5823 Katrina Pl Palmdale, CA 93552

Bankruptcy Case 2:10-bk-49924-RN Overview: "In a Chapter 7 bankruptcy case, Flor Torres from Palmdale, CA, saw her proceedings start in 09/20/2010 and complete by Jan 23, 2011, involving asset liquidation."
Flor Torres — California, 2:10-bk-49924-RN


ᐅ Enrique Torres, California

Address: 38532 Dunmore Ave Palmdale, CA 93550

Bankruptcy Case 2:10-bk-33051-BB Summary: "Enrique Torres's bankruptcy, initiated in June 7, 2010 and concluded by October 10, 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enrique Torres — California, 2:10-bk-33051-BB


ᐅ Miriam Elizabeth Torrez, California

Address: 38145 Riviera Ct Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:11-bk-38534-BB: "In Palmdale, CA, Miriam Elizabeth Torrez filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 3, 2011."
Miriam Elizabeth Torrez — California, 2:11-bk-38534-BB


ᐅ Francisco Torrico, California

Address: 36471 Nickel St Palmdale, CA 93550

Brief Overview of Bankruptcy Case 1:09-bk-27511-KT: "The bankruptcy record of Francisco Torrico from Palmdale, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 16, 2010."
Francisco Torrico — California, 1:09-bk-27511-KT


ᐅ Manuel Torrico, California

Address: 36471 Nickel St Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40822-SK: "Manuel Torrico's Chapter 7 bankruptcy, filed in Palmdale, CA in Jul 19, 2011, led to asset liquidation, with the case closing in Nov 21, 2011."
Manuel Torrico — California, 2:11-bk-40822-SK


ᐅ Michael James Tovaas, California

Address: 39708 165th St E Palmdale, CA 93591

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-43884-RN: "In a Chapter 7 bankruptcy case, Michael James Tovaas from Palmdale, CA, saw their proceedings start in 2012-10-08 and complete by January 18, 2013, involving asset liquidation."
Michael James Tovaas — California, 2:12-bk-43884-RN


ᐅ Steven Hagen Tran, California

Address: 1722 E Avenue R4 Palmdale, CA 93550

Bankruptcy Case 2:11-bk-29374-PC Overview: "The bankruptcy filing by Steven Hagen Tran, undertaken in May 2011 in Palmdale, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Steven Hagen Tran — California, 2:11-bk-29374-PC


ᐅ Youssouf Traore, California

Address: 37517 Siderno Dr Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:12-bk-12301-BB: "The bankruptcy record of Youssouf Traore from Palmdale, CA, shows a Chapter 7 case filed in 01/23/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-05-27."
Youssouf Traore — California, 2:12-bk-12301-BB


ᐅ Ovidio Galeas Trejo, California

Address: PO Box 900504 Palmdale, CA 93590-0504

Bankruptcy Case 2:15-bk-18485-BB Overview: "In Palmdale, CA, Ovidio Galeas Trejo filed for Chapter 7 bankruptcy in 2015-05-27. This case, involving liquidating assets to pay off debts, was resolved by August 2015."
Ovidio Galeas Trejo — California, 2:15-bk-18485-BB


ᐅ Andre Michell Trejo, California

Address: 3721 Las Palmas Ave Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:13-bk-14951-RN7: "The case of Andre Michell Trejo in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andre Michell Trejo — California, 2:13-bk-14951-RN


ᐅ Martin Trejo, California

Address: 37311 Segovia Way Palmdale, CA 93552-4605

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-10273-BR: "Martin Trejo's bankruptcy, initiated in 01/08/2015 and concluded by April 8, 2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Trejo — California, 2:15-bk-10273-BR


ᐅ Jr Sander Trent, California

Address: 37653 Hammer St Palmdale, CA 93552

Bankruptcy Case 2:10-bk-22030-SB Summary: "Jr Sander Trent's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-03-30, led to asset liquidation, with the case closing in Jul 10, 2010."
Jr Sander Trent — California, 2:10-bk-22030-SB


ᐅ Efrain Trigueros, California

Address: 274 Pictorial St Palmdale, CA 93550

Bankruptcy Case 2:12-bk-33752-BB Summary: "The bankruptcy record of Efrain Trigueros from Palmdale, CA, shows a Chapter 7 case filed in 07.10.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-10-15."
Efrain Trigueros — California, 2:12-bk-33752-BB


ᐅ Bessie Trimble, California

Address: 1754 Amberidge Way Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19574-RN: "The bankruptcy filing by Bessie Trimble, undertaken in 2011-03-07 in Palmdale, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Bessie Trimble — California, 2:11-bk-19574-RN


ᐅ Anna Troia, California

Address: 2549 Desert Oak Dr Palmdale, CA 93550

Bankruptcy Case 1:10-bk-21655-KT Overview: "In Palmdale, CA, Anna Troia filed for Chapter 7 bankruptcy in September 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 01/19/2011."
Anna Troia — California, 1:10-bk-21655-KT


ᐅ Thomas Howard Troyer, California

Address: 4123 E Avenue T6 Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:12-bk-52179-ER: "Palmdale, CA resident Thomas Howard Troyer's 2012-12-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 9, 2013."
Thomas Howard Troyer — California, 2:12-bk-52179-ER


ᐅ Luis Alberto Trujillo, California

Address: 6855 Atmore St Palmdale, CA 93552-4179

Bankruptcy Case 2:15-bk-18469-RN Summary: "Palmdale, CA resident Luis Alberto Trujillo's May 27, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 25, 2015."
Luis Alberto Trujillo — California, 2:15-bk-18469-RN


ᐅ Esperanza Trujillo, California

Address: 3302 Thomas Ave Palmdale, CA 93550

Bankruptcy Case 2:13-bk-15225-RN Overview: "In a Chapter 7 bankruptcy case, Esperanza Trujillo from Palmdale, CA, saw her proceedings start in 2013-02-28 and complete by 06/03/2013, involving asset liquidation."
Esperanza Trujillo — California, 2:13-bk-15225-RN


ᐅ Mario Bladimir Trujillo, California

Address: 41115 Summit Pl Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-32667-VZ: "In a Chapter 7 bankruptcy case, Mario Bladimir Trujillo from Palmdale, CA, saw their proceedings start in 05/25/2011 and complete by 09/27/2011, involving asset liquidation."
Mario Bladimir Trujillo — California, 2:11-bk-32667-VZ


ᐅ Gilbert Trujillo, California

Address: 37612 Gilworth Ave Palmdale, CA 93550-6985

Bankruptcy Case 2:14-bk-27581-BR Overview: "Gilbert Trujillo's Chapter 7 bankruptcy, filed in Palmdale, CA in 09.15.2014, led to asset liquidation, with the case closing in 12.14.2014."
Gilbert Trujillo — California, 2:14-bk-27581-BR


ᐅ Crystian Nataly Trujillo, California

Address: 3646 Toscany Ct Palmdale, CA 93550-7919

Brief Overview of Bankruptcy Case 2:16-bk-13650-NB: "Crystian Nataly Trujillo's Chapter 7 bankruptcy, filed in Palmdale, CA in 03.22.2016, led to asset liquidation, with the case closing in June 2016."
Crystian Nataly Trujillo — California, 2:16-bk-13650-NB


ᐅ Robert Truman, California

Address: 5610 Tempe Dr Palmdale, CA 93552-6028

Bankruptcy Case 2:15-bk-10156-BR Summary: "In a Chapter 7 bankruptcy case, Robert Truman from Palmdale, CA, saw their proceedings start in Jan 6, 2015 and complete by 2015-04-06, involving asset liquidation."
Robert Truman — California, 2:15-bk-10156-BR


ᐅ David Tulin, California

Address: 1030 E Avenue S Spc 134 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-11930-ER: "The case of David Tulin in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Tulin — California, 2:10-bk-11930-ER


ᐅ Mary Ciel Tunstall, California

Address: 38526 36th St E Palmdale, CA 93550

Bankruptcy Case 1:09-bk-22562-MT Overview: "The bankruptcy filing by Mary Ciel Tunstall, undertaken in September 24, 2009 in Palmdale, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Mary Ciel Tunstall — California, 1:09-bk-22562-MT


ᐅ Jorge Alberto Turcios, California

Address: 4233 Windstar Way Palmdale, CA 93552

Bankruptcy Case 2:11-bk-31451-EC Overview: "Jorge Alberto Turcios's bankruptcy, initiated in 05/18/2011 and concluded by Aug 31, 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jorge Alberto Turcios — California, 2:11-bk-31451-EC


ᐅ Jose Turcios, California

Address: 5864 Paddington Dr Palmdale, CA 93552

Bankruptcy Case 2:11-bk-29128-EC Overview: "Palmdale, CA resident Jose Turcios's May 2, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.04.2011."
Jose Turcios — California, 2:11-bk-29128-EC


ᐅ Manuel De Jesus Turcios, California

Address: PO Box 900591 Palmdale, CA 93590-0591

Bankruptcy Case 2:14-bk-33928-RK Overview: "Manuel De Jesus Turcios's bankruptcy, initiated in 12.31.2014 and concluded by March 31, 2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel De Jesus Turcios — California, 2:14-bk-33928-RK


ᐅ Rosa I Turcios, California

Address: 6637 Avenida De Paloma Palmdale, CA 93552

Bankruptcy Case 2:11-bk-20839-BR Summary: "The bankruptcy filing by Rosa I Turcios, undertaken in March 2011 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-07-17 after liquidating assets."
Rosa I Turcios — California, 2:11-bk-20839-BR