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 Montes Raymundo Vasquez, California

Address: 37724 Boysenberry Way Palmdale, CA 93550

Bankruptcy Case 2:12-bk-50990-TD Overview: "The bankruptcy filing by Montes Raymundo Vasquez, undertaken in 12/14/2012 in Palmdale, CA under Chapter 7, concluded with discharge in 03.26.2013 after liquidating assets."
Montes Raymundo Vasquez — California, 2:12-bk-50990-TD


ᐅ Amanda Vasquez, California

Address: 4064 Belleshire Way Palmdale, CA 93552-3631

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-10604-MT: "2009-01-21 marked the beginning of Amanda Vasquez's Chapter 13 bankruptcy in Palmdale, CA, entailing a structured repayment schedule, completed by Apr 3, 2013."
Amanda Vasquez — California, 1:09-bk-10604-MT


ᐅ Jose Vasquez, California

Address: 38336 San Mateo Ave Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:13-bk-14668-RN: "Jose Vasquez's bankruptcy, initiated in 02.22.2013 and concluded by May 2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Vasquez — California, 2:13-bk-14668-RN


ᐅ Tennia Renee Vasquez, California

Address: 1901 Upper Ct Palmdale, CA 93550-7340

Concise Description of Bankruptcy Case 2:14-bk-29555-BB7: "In a Chapter 7 bankruptcy case, Tennia Renee Vasquez from Palmdale, CA, saw her proceedings start in 10/16/2014 and complete by 2015-01-14, involving asset liquidation."
Tennia Renee Vasquez — California, 2:14-bk-29555-BB


ᐅ Martinez Roberto Vasquez, California

Address: 4906 Pacifica Ave Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:11-bk-25230-RN: "In Palmdale, CA, Martinez Roberto Vasquez filed for Chapter 7 bankruptcy in 04/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2011."
Martinez Roberto Vasquez — California, 2:11-bk-25230-RN


ᐅ Juan Avina Vasquez, California

Address: 3315 E Avenue T8 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-22784-GM: "Juan Avina Vasquez's bankruptcy, initiated in September 2009 and concluded by January 9, 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Avina Vasquez — California, 1:09-bk-22784-GM


ᐅ Henry Vasquez, California

Address: 3322 Thomas Ave Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-28353-ER: "Palmdale, CA resident Henry Vasquez's 2010-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 20, 2010."
Henry Vasquez — California, 2:10-bk-28353-ER


ᐅ Purisima Vaughn, California

Address: 2230 E Avenue Q4 Unit 30 Palmdale, CA 93550

Bankruptcy Case 1:09-bk-27850-KT Overview: "Palmdale, CA resident Purisima Vaughn's 2009-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/16/2010."
Purisima Vaughn — California, 1:09-bk-27850-KT


ᐅ Sean I Vaz, California

Address: 39340 Kennedy Dr Palmdale, CA 93551-5822

Bankruptcy Case 2:15-bk-28724-BB Overview: "Palmdale, CA resident Sean I Vaz's December 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-09."
Sean I Vaz — California, 2:15-bk-28724-BB


ᐅ Marco A Vazquez, California

Address: 37782 Scorpius Way Palmdale, CA 93552

Bankruptcy Case 2:12-bk-15352-TD Summary: "The bankruptcy record of Marco A Vazquez from Palmdale, CA, shows a Chapter 7 case filed in 2012-02-15. In this process, assets were liquidated to settle debts, and the case was discharged in 06/19/2012."
Marco A Vazquez — California, 2:12-bk-15352-TD


ᐅ Eulalio Vazquez Vazquez, California

Address: 37311 Giavon St Palmdale, CA 93552

Bankruptcy Case 2:11-bk-20672-RN Overview: "Eulalio Vazquez Vazquez's bankruptcy, initiated in March 12, 2011 and concluded by 07.15.2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eulalio Vazquez Vazquez — California, 2:11-bk-20672-RN


ᐅ Maria D Vazquez, California

Address: 37222 Waterman Ave Palmdale, CA 93550

Bankruptcy Case 2:11-bk-15371-BR Summary: "In a Chapter 7 bankruptcy case, Maria D Vazquez from Palmdale, CA, saw their proceedings start in February 8, 2011 and complete by June 2011, involving asset liquidation."
Maria D Vazquez — California, 2:11-bk-15371-BR


ᐅ Casas Jesus Vazquez, California

Address: 39943 Sunstar St Palmdale, CA 93551-5705

Brief Overview of Bankruptcy Case 2:15-bk-15577-DS: "Palmdale, CA resident Casas Jesus Vazquez's 04.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-08."
Casas Jesus Vazquez — California, 2:15-bk-15577-DS


ᐅ Cecilia Vazquez, California

Address: PO Box 900218 Palmdale, CA 93590

Concise Description of Bankruptcy Case 2:12-bk-51024-RN7: "Cecilia Vazquez's Chapter 7 bankruptcy, filed in Palmdale, CA in 12/14/2012, led to asset liquidation, with the case closing in 03.26.2013."
Cecilia Vazquez — California, 2:12-bk-51024-RN


ᐅ Cleto Vazquez, California

Address: 4517 Wrightwood Way Palmdale, CA 93552

Bankruptcy Case 2:11-bk-43063-BR Summary: "The bankruptcy record of Cleto Vazquez from Palmdale, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-06."
Cleto Vazquez — California, 2:11-bk-43063-BR


ᐅ Angelica Vazquez, California

Address: 3211 E Avenue R4 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-36555-BB7: "Palmdale, CA resident Angelica Vazquez's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-01."
Angelica Vazquez — California, 2:10-bk-36555-BB


ᐅ Martinez Eloy David Vazquez, California

Address: 37214 Del Mar St Palmdale, CA 93552

Bankruptcy Case 2:13-bk-29527-NB Summary: "The bankruptcy record of Martinez Eloy David Vazquez from Palmdale, CA, shows a Chapter 7 case filed in 08/01/2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Martinez Eloy David Vazquez — California, 2:13-bk-29527-NB


ᐅ Ricchardo Vazquez, California

Address: 39074 Foxholm Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30345-VZ: "The case of Ricchardo Vazquez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ricchardo Vazquez — California, 2:13-bk-30345-VZ


ᐅ Luis Alfonso Vazquez, California

Address: 40161 La Cota Dr Palmdale, CA 93550-2121

Concise Description of Bankruptcy Case 1:09-bk-17269-AA7: "In his Chapter 13 bankruptcy case filed in 2009-06-13, Palmdale, CA's Luis Alfonso Vazquez agreed to a debt repayment plan, which was successfully completed by Apr 18, 2013."
Luis Alfonso Vazquez — California, 1:09-bk-17269-AA


ᐅ Bruno Manuel Vazquez, California

Address: 4517 Wrightwood Way Palmdale, CA 93552

Bankruptcy Case 2:13-bk-20903-ER Overview: "Bruno Manuel Vazquez's bankruptcy, initiated in Apr 25, 2013 and concluded by 07/22/2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bruno Manuel Vazquez — California, 2:13-bk-20903-ER


ᐅ Rosa Vazquez, California

Address: 9838 E Palmdale Blvd Palmdale, CA 93591

Concise Description of Bankruptcy Case 2:11-bk-33653-BR7: "The bankruptcy record of Rosa Vazquez from Palmdale, CA, shows a Chapter 7 case filed in 2011-05-31. In this process, assets were liquidated to settle debts, and the case was discharged in October 2011."
Rosa Vazquez — California, 2:11-bk-33653-BR


ᐅ Darren Paul Veal, California

Address: 4816 Vitrina Ln Palmdale, CA 93551

Bankruptcy Case 1:09-bk-22740-GM Overview: "Darren Paul Veal's bankruptcy, initiated in 09/28/2009 and concluded by January 8, 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darren Paul Veal — California, 1:09-bk-22740-GM


ᐅ Adriene Vega, California

Address: 3129 Solmira Pl Palmdale, CA 93551

Bankruptcy Case 2:10-bk-49487-VK Overview: "Palmdale, CA resident Adriene Vega's 09/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-01-19."
Adriene Vega — California, 2:10-bk-49487-VK


ᐅ Guadalupe Velarde, California

Address: 37633 Vintage Dr Palmdale, CA 93550

Bankruptcy Case 2:10-bk-48573-TD Overview: "Guadalupe Velarde's Chapter 7 bankruptcy, filed in Palmdale, CA in 09/10/2010, led to asset liquidation, with the case closing in 2011-01-13."
Guadalupe Velarde — California, 2:10-bk-48573-TD


ᐅ Maria Velasquez, California

Address: 1316 Garnet Ave Palmdale, CA 93550

Concise Description of Bankruptcy Case 1:11-bk-24782-MT7: "In Palmdale, CA, Maria Velasquez filed for Chapter 7 bankruptcy in 2011-12-29. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2012."
Maria Velasquez — California, 1:11-bk-24782-MT


ᐅ Jr Anthony Velasquez, California

Address: 2009 Sundance Ct Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-52912-VZ: "The bankruptcy filing by Jr Anthony Velasquez, undertaken in 10.06.2010 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-02-08 after liquidating assets."
Jr Anthony Velasquez — California, 2:10-bk-52912-VZ


ᐅ Monica Velasquez, California

Address: 38941 Rambler Ave Palmdale, CA 93550

Bankruptcy Case 2:11-bk-61216-TD Overview: "Monica Velasquez's Chapter 7 bankruptcy, filed in Palmdale, CA in 2011-12-16, led to asset liquidation, with the case closing in 2012-04-19."
Monica Velasquez — California, 2:11-bk-61216-TD


ᐅ Israel Velasquez, California

Address: 3231 E Avenue R4 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12362-RN: "Palmdale, CA resident Israel Velasquez's January 29, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2013."
Israel Velasquez — California, 2:13-bk-12362-RN


ᐅ Luis Velasquez, California

Address: 6126 Archwood Way Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-10780-BB: "Luis Velasquez's bankruptcy, initiated in January 2010 and concluded by 04/20/2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Velasquez — California, 2:10-bk-10780-BB


ᐅ Andrew Velazquez, California

Address: 3246 Redbud Ln Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-33520-BB: "In a Chapter 7 bankruptcy case, Andrew Velazquez from Palmdale, CA, saw their proceedings start in Jul 8, 2012 and complete by October 9, 2012, involving asset liquidation."
Andrew Velazquez — California, 2:12-bk-33520-BB


ᐅ Isaias G Velazquez, California

Address: 2141 Scott Ave Palmdale, CA 93550

Bankruptcy Case 2:12-bk-26863-RN Overview: "The bankruptcy filing by Isaias G Velazquez, undertaken in 05.14.2012 in Palmdale, CA under Chapter 7, concluded with discharge in 2012-08-20 after liquidating assets."
Isaias G Velazquez — California, 2:12-bk-26863-RN


ᐅ Daniel C Velazquez, California

Address: PO Box 901152 Palmdale, CA 93590-1152

Bankruptcy Case 2:14-bk-26180-RK Summary: "The case of Daniel C Velazquez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel C Velazquez — California, 2:14-bk-26180-RK


ᐅ Martha Velazquez, California

Address: PO Box 901152 Palmdale, CA 93590-1152

Concise Description of Bankruptcy Case 2:14-bk-26180-RK7: "The bankruptcy filing by Martha Velazquez, undertaken in August 2014 in Palmdale, CA under Chapter 7, concluded with discharge in 12.08.2014 after liquidating assets."
Martha Velazquez — California, 2:14-bk-26180-RK


ᐅ Rafael Velez, California

Address: 37016 Waterloo Dr Palmdale, CA 93552

Bankruptcy Case 2:11-bk-26076-RN Overview: "In a Chapter 7 bankruptcy case, Rafael Velez from Palmdale, CA, saw his proceedings start in April 2011 and complete by 2011-08-16, involving asset liquidation."
Rafael Velez — California, 2:11-bk-26076-RN


ᐅ Ricardo Veloz, California

Address: 37311 Waterman Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35135-PC: "Palmdale, CA resident Ricardo Veloz's 2011-06-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 13, 2011."
Ricardo Veloz — California, 2:11-bk-35135-PC


ᐅ Carmen Venegas, California

Address: 37037 Julian Ln Palmdale, CA 93552-5161

Brief Overview of Bankruptcy Case 2:16-bk-15229-DS: "The case of Carmen Venegas in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen Venegas — California, 2:16-bk-15229-DS


ᐅ Nelson Armando Ventura, California

Address: 3618 E Avenue R12 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:12-bk-23002-ER7: "In a Chapter 7 bankruptcy case, Nelson Armando Ventura from Palmdale, CA, saw his proceedings start in 04.12.2012 and complete by 2012-08-15, involving asset liquidation."
Nelson Armando Ventura — California, 2:12-bk-23002-ER


ᐅ Luis Antonio Vera, California

Address: 1454 Springline Dr Palmdale, CA 93550-6947

Concise Description of Bankruptcy Case 2:14-bk-24276-BB7: "The case of Luis Antonio Vera in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Antonio Vera — California, 2:14-bk-24276-BB


ᐅ Edwin Vera, California

Address: 37503 Stonegate Ln Palmdale, CA 93552-4583

Brief Overview of Bankruptcy Case 2:15-bk-25804-BB: "The case of Edwin Vera in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Vera — California, 2:15-bk-25804-BB


ᐅ Guadalupe Vera, California

Address: 37503 Stonegate Ln Palmdale, CA 93552-4583

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11938-BR: "The bankruptcy filing by Guadalupe Vera, undertaken in Feb 17, 2016 in Palmdale, CA under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Guadalupe Vera — California, 2:16-bk-11938-BR


ᐅ Jose Verdin, California

Address: 2813 W Avenue N Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43382-BB: "The bankruptcy filing by Jose Verdin, undertaken in 2010-08-10 in Palmdale, CA under Chapter 7, concluded with discharge in Dec 13, 2010 after liquidating assets."
Jose Verdin — California, 2:10-bk-43382-BB


ᐅ Lina Verdone, California

Address: 39080 Dianron Rd Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23003-KT: "The bankruptcy filing by Lina Verdone, undertaken in October 2, 2009 in Palmdale, CA under Chapter 7, concluded with discharge in 01.12.2010 after liquidating assets."
Lina Verdone — California, 1:09-bk-23003-KT


ᐅ Maria Verduzco, California

Address: 37033 Daisy St Palmdale, CA 93550

Bankruptcy Case 2:10-bk-44904-PC Summary: "Maria Verduzco's bankruptcy, initiated in 2010-08-19 and concluded by 12/22/2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Verduzco — California, 2:10-bk-44904-PC


ᐅ Jonathan Vergara, California

Address: 2114 Moonlight Ct Palmdale, CA 93550

Concise Description of Bankruptcy Case 1:13-bk-13078-AA7: "Jonathan Vergara's Chapter 7 bankruptcy, filed in Palmdale, CA in 2013-05-03, led to asset liquidation, with the case closing in 2013-08-13."
Jonathan Vergara — California, 1:13-bk-13078-AA


ᐅ Jimmie Vian, California

Address: 3255 E Avenue R Spc 18 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10358-SB: "Palmdale, CA resident Jimmie Vian's January 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2010."
Jimmie Vian — California, 2:10-bk-10358-SB


ᐅ Marcos Figueroa Vicente, California

Address: 369 E Avenue R4 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-24725-BR: "Marcos Figueroa Vicente's Chapter 7 bankruptcy, filed in Palmdale, CA in 2011-04-05, led to asset liquidation, with the case closing in August 2011."
Marcos Figueroa Vicente — California, 2:11-bk-24725-BR


ᐅ George A Vick, California

Address: 38202 Delacour Dr Palmdale, CA 93550

Bankruptcy Case 2:10-bk-65550-ER Overview: "Palmdale, CA resident George A Vick's Dec 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2011."
George A Vick — California, 2:10-bk-65550-ER


ᐅ Jr Onelio Vidal, California

Address: 37552 56th St E Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-21704-TD: "Jr Onelio Vidal's Chapter 7 bankruptcy, filed in Palmdale, CA in March 29, 2010, led to asset liquidation, with the case closing in July 9, 2010."
Jr Onelio Vidal — California, 2:10-bk-21704-TD


ᐅ Sandra Videz, California

Address: 5134 Saint Laurent Pl Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12499-RN: "In Palmdale, CA, Sandra Videz filed for Chapter 7 bankruptcy in 2010-01-24. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2010."
Sandra Videz — California, 2:10-bk-12499-RN


ᐅ Sr Duane Louis Vierra, California

Address: 2828 Apolena Way Palmdale, CA 93550

Concise Description of Bankruptcy Case 6:13-bk-18872-MW7: "In Palmdale, CA, Sr Duane Louis Vierra filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-27."
Sr Duane Louis Vierra — California, 6:13-bk-18872-MW


ᐅ Ernesto Jorge Viesti, California

Address: 40059 Heathrow Dr Palmdale, CA 93551

Bankruptcy Case 2:13-bk-23225-RK Overview: "Ernesto Jorge Viesti's bankruptcy, initiated in May 21, 2013 and concluded by August 2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernesto Jorge Viesti — California, 2:13-bk-23225-RK


ᐅ Ricardo Vieyra, California

Address: 808 E Avenue Q4 Palmdale, CA 93550

Bankruptcy Case 2:13-bk-16804-RK Summary: "Palmdale, CA resident Ricardo Vieyra's March 15, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 17, 2013."
Ricardo Vieyra — California, 2:13-bk-16804-RK


ᐅ Rodolfo Villa, California

Address: 37443 Litchfield St Palmdale, CA 93550

Bankruptcy Case 2:12-bk-36254-TD Overview: "Rodolfo Villa's bankruptcy, initiated in 2012-07-31 and concluded by December 3, 2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodolfo Villa — California, 2:12-bk-36254-TD


ᐅ Maria Enriqueta Villa, California

Address: 39413 Southcliff Way Palmdale, CA 93551

Bankruptcy Case 2:11-bk-35215-BB Overview: "The bankruptcy record of Maria Enriqueta Villa from Palmdale, CA, shows a Chapter 7 case filed in Jun 10, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-13."
Maria Enriqueta Villa — California, 2:11-bk-35215-BB


ᐅ Maria Villa, California

Address: 37527 Silk Tree Ln Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22244-RN: "In a Chapter 7 bankruptcy case, Maria Villa from Palmdale, CA, saw their proceedings start in Mar 31, 2010 and complete by July 11, 2010, involving asset liquidation."
Maria Villa — California, 2:10-bk-22244-RN


ᐅ Vazquez Juan Villa, California

Address: 5802 Russ Pl Palmdale, CA 93552

Bankruptcy Case 2:10-bk-16239-RN Summary: "The case of Vazquez Juan Villa in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vazquez Juan Villa — California, 2:10-bk-16239-RN


ᐅ Benjamin Villa, California

Address: 37522 Morning Cir Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-40646-BR7: "Benjamin Villa's bankruptcy, initiated in July 2011 and concluded by November 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benjamin Villa — California, 2:11-bk-40646-BR


ᐅ Maria S Villafana, California

Address: 38611 12th St E Palmdale, CA 93550

Bankruptcy Case 1:09-bk-22961-KT Summary: "In Palmdale, CA, Maria S Villafana filed for Chapter 7 bankruptcy in October 1, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01.11.2010."
Maria S Villafana — California, 1:09-bk-22961-KT


ᐅ Jorge Villagran, California

Address: 37940 42nd St E Apt 122 Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45402-RN: "The bankruptcy record of Jorge Villagran from Palmdale, CA, shows a Chapter 7 case filed in 08/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/26/2010."
Jorge Villagran — California, 2:10-bk-45402-RN


ᐅ Alicia Villalba, California

Address: 38626 Roma Ct Palmdale, CA 93550

Bankruptcy Case 2:10-bk-13880-BR Summary: "Alicia Villalba's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-02-03, led to asset liquidation, with the case closing in 05/16/2010."
Alicia Villalba — California, 2:10-bk-13880-BR


ᐅ Luis Alfonso Villalpando, California

Address: 3805 Southview Ct Palmdale, CA 93550-8374

Bankruptcy Case 2:14-bk-33802-RN Summary: "The bankruptcy record of Luis Alfonso Villalpando from Palmdale, CA, shows a Chapter 7 case filed in Dec 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2015."
Luis Alfonso Villalpando — California, 2:14-bk-33802-RN


ᐅ Martha Villalva, California

Address: 38815 Barrington St Palmdale, CA 93551

Concise Description of Bankruptcy Case 1:09-bk-26102-MT7: "The bankruptcy filing by Martha Villalva, undertaken in 2009-12-01 in Palmdale, CA under Chapter 7, concluded with discharge in 2010-03-26 after liquidating assets."
Martha Villalva — California, 1:09-bk-26102-MT


ᐅ Tijera Eduardo Villamar, California

Address: 36442 Fieldglass Ct Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:13-bk-19670-BB: "In Palmdale, CA, Tijera Eduardo Villamar filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by July 15, 2013."
Tijera Eduardo Villamar — California, 2:13-bk-19670-BB


ᐅ Joseph Gerald Villanueva, California

Address: 38665 11th St E Apt 12 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26291-BB: "The bankruptcy record of Joseph Gerald Villanueva from Palmdale, CA, shows a Chapter 7 case filed in 06/21/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Joseph Gerald Villanueva — California, 2:13-bk-26291-BB


ᐅ Raymundo Corado Villanueva, California

Address: 38258 Mariner Ct Palmdale, CA 93552

Bankruptcy Case 2:13-bk-20020-BR Overview: "Raymundo Corado Villanueva's Chapter 7 bankruptcy, filed in Palmdale, CA in 2013-04-17, led to asset liquidation, with the case closing in Jul 28, 2013."
Raymundo Corado Villanueva — California, 2:13-bk-20020-BR


ᐅ Maria De La Luz Villanueva, California

Address: 37600 27th St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-57973-BB7: "The bankruptcy record of Maria De La Luz Villanueva from Palmdale, CA, shows a Chapter 7 case filed in 11/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-25."
Maria De La Luz Villanueva — California, 2:11-bk-57973-BB


ᐅ Alfredo Villareal, California

Address: 1617 E Avenue R12 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61611-VZ: "Alfredo Villareal's Chapter 7 bankruptcy, filed in Palmdale, CA in 12.02.2010, led to asset liquidation, with the case closing in April 2011."
Alfredo Villareal — California, 2:10-bk-61611-VZ


ᐅ Pedro Villasenor, California

Address: 37707 Avenida De Diego Palmdale, CA 93552

Bankruptcy Case 2:10-bk-63753-BB Overview: "The case of Pedro Villasenor in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro Villasenor — California, 2:10-bk-63753-BB


ᐅ Joseph Villasin, California

Address: 38016 Valberg St Palmdale, CA 93552

Bankruptcy Case 2:10-bk-17389-RN Summary: "Joseph Villasin's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-03-01, led to asset liquidation, with the case closing in 2010-06-11."
Joseph Villasin — California, 2:10-bk-17389-RN


ᐅ Hancel Giovanni Villatoro, California

Address: 4530 Cinnabar Ave Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47443-BB: "Palmdale, CA resident Hancel Giovanni Villatoro's November 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.18.2013."
Hancel Giovanni Villatoro — California, 2:12-bk-47443-BB


ᐅ Marino Napoleon Villatoro, California

Address: 37532 Rose St Palmdale, CA 93552-4400

Brief Overview of Bankruptcy Case 2:14-bk-30029-BR: "The bankruptcy filing by Marino Napoleon Villatoro, undertaken in Oct 23, 2014 in Palmdale, CA under Chapter 7, concluded with discharge in 2015-01-21 after liquidating assets."
Marino Napoleon Villatoro — California, 2:14-bk-30029-BR


ᐅ David Daniel Villegas, California

Address: 38700 10th St E Apt 9 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13620-PC: "The bankruptcy filing by David Daniel Villegas, undertaken in 2012-01-31 in Palmdale, CA under Chapter 7, concluded with discharge in 2012-06-04 after liquidating assets."
David Daniel Villegas — California, 2:12-bk-13620-PC


ᐅ Esperanza Villegas, California

Address: 38037 52nd St E Palmdale, CA 93552-3226

Bankruptcy Case 2:16-bk-16107-BR Overview: "The bankruptcy filing by Esperanza Villegas, undertaken in May 2016 in Palmdale, CA under Chapter 7, concluded with discharge in Aug 7, 2016 after liquidating assets."
Esperanza Villegas — California, 2:16-bk-16107-BR


ᐅ Mario Alberto Villegas, California

Address: 37659 Sandra Ln Palmdale, CA 93550

Bankruptcy Case 2:13-bk-25518-BB Overview: "Palmdale, CA resident Mario Alberto Villegas's Jun 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.23.2013."
Mario Alberto Villegas — California, 2:13-bk-25518-BB


ᐅ Elmer Villela, California

Address: 37925 30th St E Apt 214 Palmdale, CA 93550

Bankruptcy Case 2:10-bk-11194-AA Overview: "The case of Elmer Villela in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elmer Villela — California, 2:10-bk-11194-AA


ᐅ Francisco Vazquez Villela, California

Address: 2138 E Avenue Q5 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-58399-TD7: "In Palmdale, CA, Francisco Vazquez Villela filed for Chapter 7 bankruptcy in 11/26/2011. This case, involving liquidating assets to pay off debts, was resolved by 03/30/2012."
Francisco Vazquez Villela — California, 2:11-bk-58399-TD


ᐅ Josephine Vincent, California

Address: 38861 Edgemont Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-43265-BR: "Josephine Vincent's bankruptcy, initiated in 2011-08-04 and concluded by December 7, 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Josephine Vincent — California, 2:11-bk-43265-BR


ᐅ Pearlie Jean Vinson, California

Address: 39525 Hawthorne St Palmdale, CA 93551-4074

Brief Overview of Bankruptcy Case 2:14-bk-33486-DS: "In Palmdale, CA, Pearlie Jean Vinson filed for Chapter 7 bankruptcy in 2014-12-22. This case, involving liquidating assets to pay off debts, was resolved by Mar 22, 2015."
Pearlie Jean Vinson — California, 2:14-bk-33486-DS


ᐅ Alfredo Vinuya, California

Address: 2402 E Avenue R4 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-25314-SB7: "The case of Alfredo Vinuya in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfredo Vinuya — California, 2:10-bk-25314-SB


ᐅ Morataya Walter Virula, California

Address: 36721 Oak Hill St Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-19659-ER: "In a Chapter 7 bankruptcy case, Morataya Walter Virula from Palmdale, CA, saw their proceedings start in 2010-03-16 and complete by Jul 14, 2010, involving asset liquidation."
Morataya Walter Virula — California, 2:10-bk-19659-ER


ᐅ Rios Roberto M Visar, California

Address: 37926 67th St E Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45025-EC: "In a Chapter 7 bankruptcy case, Rios Roberto M Visar from Palmdale, CA, saw their proceedings start in Aug 17, 2011 and complete by December 20, 2011, involving asset liquidation."
Rios Roberto M Visar — California, 2:11-bk-45025-EC


ᐅ Bruce Visger, California

Address: 40335 174th St E Palmdale, CA 93591

Bankruptcy Case 2:10-bk-64831-PC Summary: "In a Chapter 7 bankruptcy case, Bruce Visger from Palmdale, CA, saw his proceedings start in December 23, 2010 and complete by 04/27/2011, involving asset liquidation."
Bruce Visger — California, 2:10-bk-64831-PC


ᐅ Kathryn A Vitagliano, California

Address: 1827 E Avenue R2 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-12753-BR: "Kathryn A Vitagliano's Chapter 7 bankruptcy, filed in Palmdale, CA in January 21, 2011, led to asset liquidation, with the case closing in May 26, 2011."
Kathryn A Vitagliano — California, 2:11-bk-12753-BR


ᐅ Carmela Vitale, California

Address: 4369 Brisa Dr Palmdale, CA 93551

Bankruptcy Case 2:10-bk-63126-PC Summary: "The bankruptcy record of Carmela Vitale from Palmdale, CA, shows a Chapter 7 case filed in 12/13/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04.17.2011."
Carmela Vitale — California, 2:10-bk-63126-PC


ᐅ Braulio Vizcarra, California

Address: 37527 Ruby Red Ln Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-11747-PC: "In a Chapter 7 bankruptcy case, Braulio Vizcarra from Palmdale, CA, saw their proceedings start in 2013-01-22 and complete by 05/04/2013, involving asset liquidation."
Braulio Vizcarra — California, 2:13-bk-11747-PC


ᐅ Catalina Vizcarra, California

Address: 37527 Robin Ln Palmdale, CA 93550

Bankruptcy Case 2:13-bk-35302-BB Overview: "Catalina Vizcarra's bankruptcy, initiated in October 17, 2013 and concluded by January 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Catalina Vizcarra — California, 2:13-bk-35302-BB


ᐅ Jose Vizcarra, California

Address: 37302 29th Pl E Palmdale, CA 93550

Bankruptcy Case 2:10-bk-61266-ER Overview: "Palmdale, CA resident Jose Vizcarra's November 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.04.2011."
Jose Vizcarra — California, 2:10-bk-61266-ER


ᐅ Ramirez Ernestina Vizcarra, California

Address: 37302 29th Pl E Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-26803-ER: "The case of Ramirez Ernestina Vizcarra in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramirez Ernestina Vizcarra — California, 2:10-bk-26803-ER


ᐅ Yuriy Vlasov, California

Address: 38537 Persian Way Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-13310-PC: "In Palmdale, CA, Yuriy Vlasov filed for Chapter 7 bankruptcy in 01/25/2011. This case, involving liquidating assets to pay off debts, was resolved by May 30, 2011."
Yuriy Vlasov — California, 2:11-bk-13310-PC


ᐅ Carole Vroman, California

Address: 5200 Entrar Dr Spc 35 Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44917-ER: "Carole Vroman's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-08-19, led to asset liquidation, with the case closing in 12/22/2010."
Carole Vroman — California, 2:10-bk-44917-ER


ᐅ Jay P Vucinich, California

Address: 3146 Racquet Ln Palmdale, CA 93551

Bankruptcy Case 2:11-bk-58577-TD Overview: "The bankruptcy filing by Jay P Vucinich, undertaken in Nov 28, 2011 in Palmdale, CA under Chapter 7, concluded with discharge in 2012-04-01 after liquidating assets."
Jay P Vucinich — California, 2:11-bk-58577-TD


ᐅ Albion Christopher Wade, California

Address: 1328 E Avenue Q11 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15004-RN: "In Palmdale, CA, Albion Christopher Wade filed for Chapter 7 bankruptcy in 2011-02-04. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2011."
Albion Christopher Wade — California, 2:11-bk-15004-RN


ᐅ Lisa Suzanne Wade, California

Address: PO Box 900482 Palmdale, CA 93590-0482

Bankruptcy Case 2:16-bk-11182-BB Overview: "The bankruptcy record of Lisa Suzanne Wade from Palmdale, CA, shows a Chapter 7 case filed in 01/29/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 04.28.2016."
Lisa Suzanne Wade — California, 2:16-bk-11182-BB


ᐅ Tanoa Wagner, California

Address: 1030 E Avenue S Spc 132 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-19873-ER: "In Palmdale, CA, Tanoa Wagner filed for Chapter 7 bankruptcy in 03.17.2010. This case, involving liquidating assets to pay off debts, was resolved by Jun 27, 2010."
Tanoa Wagner — California, 2:10-bk-19873-ER


ᐅ Kenneth J Wakefield, California

Address: 635 W Avenue Q12 Palmdale, CA 93551-4221

Bankruptcy Case 3:16-bk-30831 Overview: "The case of Kenneth J Wakefield in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth J Wakefield — California, 3:16-bk-30831


ᐅ Leslie S Wakefield, California

Address: 635 W Avenue Q12 Palmdale, CA 93551-4221

Bankruptcy Case 3:16-bk-30831 Overview: "In a Chapter 7 bankruptcy case, Leslie S Wakefield from Palmdale, CA, saw their proceedings start in 03/23/2016 and complete by June 2016, involving asset liquidation."
Leslie S Wakefield — California, 3:16-bk-30831


ᐅ Jamie Walker, California

Address: 38838 Brookdale Rd Palmdale, CA 93551

Bankruptcy Case 2:10-bk-56778-RN Summary: "Jamie Walker's Chapter 7 bankruptcy, filed in Palmdale, CA in October 29, 2010, led to asset liquidation, with the case closing in 2011-03-03."
Jamie Walker — California, 2:10-bk-56778-RN


ᐅ Scott Wallace, California

Address: 2635 Sycamore Ln Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-39172-AA: "The bankruptcy record of Scott Wallace from Palmdale, CA, shows a Chapter 7 case filed in 07/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 11/17/2010."
Scott Wallace — California, 2:10-bk-39172-AA


ᐅ Jennie Ruth Wallace, California

Address: 5558 Douglas Fir Ct Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-16033-RK: "The bankruptcy filing by Jennie Ruth Wallace, undertaken in March 8, 2013 in Palmdale, CA under Chapter 7, concluded with discharge in 2013-06-10 after liquidating assets."
Jennie Ruth Wallace — California, 2:13-bk-16033-RK


ᐅ Brent Eugene Waln, California

Address: 3434 Satin Ct Palmdale, CA 93551-3507

Bankruptcy Case 2:14-bk-33494-ER Summary: "In Palmdale, CA, Brent Eugene Waln filed for Chapter 7 bankruptcy in Dec 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by 03.22.2015."
Brent Eugene Waln — California, 2:14-bk-33494-ER