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 Trisha Lea Waln, California

Address: 3434 Satin Ct Palmdale, CA 93551-3507

Brief Overview of Bankruptcy Case 2:14-bk-33494-ER: "The bankruptcy filing by Trisha Lea Waln, undertaken in Dec 22, 2014 in Palmdale, CA under Chapter 7, concluded with discharge in 03.22.2015 after liquidating assets."
Trisha Lea Waln — California, 2:14-bk-33494-ER


ᐅ Teresa Walters, California

Address: 5124 Pacifica Ave Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:12-bk-12712-PC: "Teresa Walters's bankruptcy, initiated in Jan 25, 2012 and concluded by May 29, 2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresa Walters — California, 2:12-bk-12712-PC


ᐅ Noor Vickie Walton, California

Address: 5917 Avenue Q10 Palmdale, CA 93552

Bankruptcy Case 2:11-bk-13012-BB Overview: "The bankruptcy filing by Noor Vickie Walton, undertaken in 01.24.2011 in Palmdale, CA under Chapter 7, concluded with discharge in 05/29/2011 after liquidating assets."
Noor Vickie Walton — California, 2:11-bk-13012-BB


ᐅ Ordaz Joellen Eve Walton, California

Address: 39535 167th St E Palmdale, CA 93591

Brief Overview of Bankruptcy Case 2:11-bk-27671-BR: "The bankruptcy record of Ordaz Joellen Eve Walton from Palmdale, CA, shows a Chapter 7 case filed in Apr 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/26/2011."
Ordaz Joellen Eve Walton — California, 2:11-bk-27671-BR


ᐅ Gerald Glenn Ward, California

Address: 2315 E Palmdale Blvd Ste GF9 Palmdale, CA 93550

Bankruptcy Case 2:11-bk-14998-PC Summary: "Palmdale, CA resident Gerald Glenn Ward's 02.04.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 9, 2011."
Gerald Glenn Ward — California, 2:11-bk-14998-PC


ᐅ Tessa Ware, California

Address: 37041 Pine Valley Ct Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-48206-PC: "The bankruptcy filing by Tessa Ware, undertaken in September 8, 2010 in Palmdale, CA under Chapter 7, concluded with discharge in Jan 11, 2011 after liquidating assets."
Tessa Ware — California, 2:10-bk-48206-PC


ᐅ Suzi Warnecke, California

Address: 37405 7th St W Palmdale, CA 93551-4402

Concise Description of Bankruptcy Case 2:14-bk-22745-ER7: "Suzi Warnecke's bankruptcy, initiated in July 2014 and concluded by 10.20.2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzi Warnecke — California, 2:14-bk-22745-ER


ᐅ Brian Keith Warren, California

Address: 37935 Rudall Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-18607-RN: "Brian Keith Warren's Chapter 7 bankruptcy, filed in Palmdale, CA in 03.09.2012, led to asset liquidation, with the case closing in June 2012."
Brian Keith Warren — California, 2:12-bk-18607-RN


ᐅ Richard Warrenburg, California

Address: 38530 Tierra Subida Ave Apt 211 Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-59460-RN7: "The case of Richard Warrenburg in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Warrenburg — California, 2:10-bk-59460-RN


ᐅ Patrick Randolph Waryck, California

Address: 1634 Sweetbrier St Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46052-RK: "The case of Patrick Randolph Waryck in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patrick Randolph Waryck — California, 2:12-bk-46052-RK


ᐅ Ronald B Washington, California

Address: 38719 10th St E Apt 20 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19235-RN: "The bankruptcy record of Ronald B Washington from Palmdale, CA, shows a Chapter 7 case filed in March 15, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2012."
Ronald B Washington — California, 2:12-bk-19235-RN


ᐅ Sr Richard Washington, California

Address: 40743 Knollwood Ct Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-59771-PC7: "Sr Richard Washington's Chapter 7 bankruptcy, filed in Palmdale, CA in November 2010, led to asset liquidation, with the case closing in Mar 24, 2011."
Sr Richard Washington — California, 2:10-bk-59771-PC


ᐅ Delita M Washington, California

Address: 4160 E Avenue R Apt 3202 Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:13-bk-10281-RN7: "Delita M Washington's Chapter 7 bankruptcy, filed in Palmdale, CA in 2013-01-04, led to asset liquidation, with the case closing in 2013-04-16."
Delita M Washington — California, 2:13-bk-10281-RN


ᐅ Lois Jean Washington, California

Address: 40251 Pantano Rd Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-36716-BR: "The bankruptcy record of Lois Jean Washington from Palmdale, CA, shows a Chapter 7 case filed in 08/03/2012. In this process, assets were liquidated to settle debts, and the case was discharged in December 2012."
Lois Jean Washington — California, 2:12-bk-36716-BR


ᐅ Robert Joseph Wassel, California

Address: 3810 E Avenue Q12 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60020-BB: "Robert Joseph Wassel's bankruptcy, initiated in 12/08/2011 and concluded by 2012-04-11 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Joseph Wassel — California, 2:11-bk-60020-BB


ᐅ Martin Wasserstein, California

Address: 38220 6th Pl W Palmdale, CA 93551

Bankruptcy Case 2:10-bk-12364-BB Summary: "In Palmdale, CA, Martin Wasserstein filed for Chapter 7 bankruptcy in 2010-01-22. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Martin Wasserstein — California, 2:10-bk-12364-BB


ᐅ Jay Waters, California

Address: 38651 Angele Trumpet Ct Palmdale, CA 93550

Bankruptcy Case 1:09-bk-26828-GM Summary: "The bankruptcy record of Jay Waters from Palmdale, CA, shows a Chapter 7 case filed in 12.14.2009. In this process, assets were liquidated to settle debts, and the case was discharged in March 2010."
Jay Waters — California, 1:09-bk-26828-GM


ᐅ Darrel Eugene Waters, California

Address: 38104 11th St E Apt 18 Palmdale, CA 93550-1916

Bankruptcy Case 2:15-bk-15656-ER Summary: "The case of Darrel Eugene Waters in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Darrel Eugene Waters — California, 2:15-bk-15656-ER


ᐅ Brittany Michele Waters, California

Address: 1030 E Avenue S Spc 178 Palmdale, CA 93550-6840

Brief Overview of Bankruptcy Case 2:15-bk-22582-NB: "The bankruptcy record of Brittany Michele Waters from Palmdale, CA, shows a Chapter 7 case filed in 08.10.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 8, 2015."
Brittany Michele Waters — California, 2:15-bk-22582-NB


ᐅ Duke Watkins, California

Address: 36522 Copper Ln Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20881-PC: "The bankruptcy record of Duke Watkins from Palmdale, CA, shows a Chapter 7 case filed in Mar 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03/07/2012."
Duke Watkins — California, 2:11-bk-20881-PC


ᐅ Mollie S Watson, California

Address: 3231 Fulham Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22636-BB: "The bankruptcy filing by Mollie S Watson, undertaken in March 24, 2011 in Palmdale, CA under Chapter 7, concluded with discharge in 07/27/2011 after liquidating assets."
Mollie S Watson — California, 2:11-bk-22636-BB


ᐅ Kendi Ilana Weaver, California

Address: 38125 Cima Mesa Dr Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:12-bk-45325-RN: "In a Chapter 7 bankruptcy case, Kendi Ilana Weaver from Palmdale, CA, saw her proceedings start in 10.19.2012 and complete by 01/29/2013, involving asset liquidation."
Kendi Ilana Weaver — California, 2:12-bk-45325-RN


ᐅ Thomas Webb, California

Address: 2816 Similax Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46595-ER: "The bankruptcy filing by Thomas Webb, undertaken in October 2012 in Palmdale, CA under Chapter 7, concluded with discharge in February 2013 after liquidating assets."
Thomas Webb — California, 2:12-bk-46595-ER


ᐅ Glenn Matthew Weber, California

Address: 37915 Lupine St Palmdale, CA 93552

Bankruptcy Case 2:13-bk-35802-ER Overview: "The bankruptcy record of Glenn Matthew Weber from Palmdale, CA, shows a Chapter 7 case filed in 2013-10-23. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Glenn Matthew Weber — California, 2:13-bk-35802-ER


ᐅ Karen Rae Weil, California

Address: 3139 Shale Rd Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-22920-BR: "Karen Rae Weil's Chapter 7 bankruptcy, filed in Palmdale, CA in 03/25/2011, led to asset liquidation, with the case closing in 2011-07-28."
Karen Rae Weil — California, 2:11-bk-22920-BR


ᐅ Thomas Eugene Weise, California

Address: 3149 Racquet Ln Palmdale, CA 93551

Bankruptcy Case 2:12-bk-19387-ER Summary: "Thomas Eugene Weise's Chapter 7 bankruptcy, filed in Palmdale, CA in 03.16.2012, led to asset liquidation, with the case closing in 2012-07-19."
Thomas Eugene Weise — California, 2:12-bk-19387-ER


ᐅ Briand Noel Welch, California

Address: 38117 Riviera Ct Palmdale, CA 93552-3212

Bankruptcy Case 2:15-bk-22747-BB Overview: "The bankruptcy filing by Briand Noel Welch, undertaken in 08/13/2015 in Palmdale, CA under Chapter 7, concluded with discharge in 11.11.2015 after liquidating assets."
Briand Noel Welch — California, 2:15-bk-22747-BB


ᐅ Kelly Lynn Welch, California

Address: 39339 Carolside Ave Palmdale, CA 93550-3219

Brief Overview of Bankruptcy Case 2:15-bk-29526-BR: "The bankruptcy filing by Kelly Lynn Welch, undertaken in December 31, 2015 in Palmdale, CA under Chapter 7, concluded with discharge in March 30, 2016 after liquidating assets."
Kelly Lynn Welch — California, 2:15-bk-29526-BR


ᐅ Ryan Wesley Welch, California

Address: 39339 Carolside Ave Palmdale, CA 93550-3219

Bankruptcy Case 2:15-bk-29526-BR Overview: "Ryan Wesley Welch's bankruptcy, initiated in Dec 31, 2015 and concluded by 2016-03-30 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ryan Wesley Welch — California, 2:15-bk-29526-BR


ᐅ Ileana Weld, California

Address: 36840 Cobalt St Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26609-GM: "In Palmdale, CA, Ileana Weld filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by April 1, 2010."
Ileana Weld — California, 1:09-bk-26609-GM


ᐅ Quinessa Wellington, California

Address: 39051 Willowvale Rd Palmdale, CA 93551

Bankruptcy Case 2:10-bk-55268-VK Summary: "Quinessa Wellington's Chapter 7 bankruptcy, filed in Palmdale, CA in October 2010, led to asset liquidation, with the case closing in 2011-02-23."
Quinessa Wellington — California, 2:10-bk-55268-VK


ᐅ Richard John Wellmerling, California

Address: 5309 Gardendale Ln Palmdale, CA 93551

Bankruptcy Case 2:12-bk-36113-TD Summary: "In Palmdale, CA, Richard John Wellmerling filed for Chapter 7 bankruptcy in July 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-12-02."
Richard John Wellmerling — California, 2:12-bk-36113-TD


ᐅ Derrick Wells, California

Address: 2043 E Avenue R10 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-44375-VZ7: "Derrick Wells's Chapter 7 bankruptcy, filed in Palmdale, CA in August 2010, led to asset liquidation, with the case closing in December 19, 2010."
Derrick Wells — California, 2:10-bk-44375-VZ


ᐅ Syreeta Sharday Wells, California

Address: 38227 Chapelle St Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:12-bk-12355-RK: "In a Chapter 7 bankruptcy case, Syreeta Sharday Wells from Palmdale, CA, saw her proceedings start in 2012-01-23 and complete by 05.27.2012, involving asset liquidation."
Syreeta Sharday Wells — California, 2:12-bk-12355-RK


ᐅ Kenneth Adrian Welsh, California

Address: 37706 Landon Ave Palmdale, CA 93550

Bankruptcy Case 2:11-bk-31099-PC Overview: "The case of Kenneth Adrian Welsh in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kenneth Adrian Welsh — California, 2:11-bk-31099-PC


ᐅ Richard Wenceslao, California

Address: 4643 Vitrina Ln Palmdale, CA 93551

Bankruptcy Case 2:10-bk-64824-TD Summary: "Richard Wenceslao's bankruptcy, initiated in Dec 23, 2010 and concluded by 2011-04-27 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Wenceslao — California, 2:10-bk-64824-TD


ᐅ Princess Margarita Wesley, California

Address: 37940 42nd St E Apt 108 Palmdale, CA 93552

Bankruptcy Case 2:11-bk-19900-PC Summary: "The bankruptcy filing by Princess Margarita Wesley, undertaken in 03/08/2011 in Palmdale, CA under Chapter 7, concluded with discharge in Jul 11, 2011 after liquidating assets."
Princess Margarita Wesley — California, 2:11-bk-19900-PC


ᐅ Robin Basil Wesley, California

Address: 37332 Hampshire St Palmdale, CA 93550

Bankruptcy Case 2:11-bk-61747-BR Summary: "The case of Robin Basil Wesley in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Robin Basil Wesley — California, 2:11-bk-61747-BR


ᐅ Brandon Wesolowski, California

Address: 37054 Bordeaux St Palmdale, CA 93550-7507

Concise Description of Bankruptcy Case 2013-12195-CSS7: "The case of Brandon Wesolowski in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandon Wesolowski — California, 2013-12195


ᐅ Drake P Wesson, California

Address: 2123 Willowbrook Ave Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23285-BR: "Palmdale, CA resident Drake P Wesson's April 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/17/2012."
Drake P Wesson — California, 2:12-bk-23285-BR


ᐅ Tim L West, California

Address: 3747 Jacarte Ave Palmdale, CA 93550

Bankruptcy Case 2:11-bk-25268-RN Overview: "Tim L West's Chapter 7 bankruptcy, filed in Palmdale, CA in April 2011, led to asset liquidation, with the case closing in August 11, 2011."
Tim L West — California, 2:11-bk-25268-RN


ᐅ Ronald A West, California

Address: 38040 26th St E Palmdale, CA 93550-4989

Bankruptcy Case 2:14-bk-22158-RN Summary: "The case of Ronald A West in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ronald A West — California, 2:14-bk-22158-RN


ᐅ Gladys West, California

Address: 2738 W Avenue M4 Palmdale, CA 93551

Bankruptcy Case 2:10-bk-63764-ER Overview: "Palmdale, CA resident Gladys West's Dec 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-20."
Gladys West — California, 2:10-bk-63764-ER


ᐅ Carolyn J West, California

Address: 37050 32nd St E Palmdale, CA 93550-6688

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18667-BB: "Palmdale, CA resident Carolyn J West's 2016-06-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-28."
Carolyn J West — California, 2:16-bk-18667-BB


ᐅ Raymond West, California

Address: 16144 Wells Fargo Ave Palmdale, CA 93591

Bankruptcy Case 2:10-bk-27771-TD Summary: "Raymond West's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-05-05, led to asset liquidation, with the case closing in 2010-08-15."
Raymond West — California, 2:10-bk-27771-TD


ᐅ Teri R West, California

Address: 38040 26th St E Palmdale, CA 93550-4989

Concise Description of Bankruptcy Case 2:14-bk-22158-RN7: "Teri R West's Chapter 7 bankruptcy, filed in Palmdale, CA in 2014-06-24, led to asset liquidation, with the case closing in Oct 14, 2014."
Teri R West — California, 2:14-bk-22158-RN


ᐅ Shawntelle West, California

Address: 2519 Gallo Ct Palmdale, CA 93550

Bankruptcy Case 2:12-bk-47291-RK Overview: "The case of Shawntelle West in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shawntelle West — California, 2:12-bk-47291-RK


ᐅ Shawntelle Nicole West, California

Address: 2765 Chantel Ln Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:12-bk-21816-PC7: "The bankruptcy filing by Shawntelle Nicole West, undertaken in 04.03.2012 in Palmdale, CA under Chapter 7, concluded with discharge in 08/06/2012 after liquidating assets."
Shawntelle Nicole West — California, 2:12-bk-21816-PC


ᐅ Christine Mary Westerweller, California

Address: 5723 Blue Sage Dr Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21512-RK: "Christine Mary Westerweller's bankruptcy, initiated in 2012-03-30 and concluded by August 2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christine Mary Westerweller — California, 2:12-bk-21512-RK


ᐅ Gloria Westfield, California

Address: 2311 Old Harold Rd Unit 218 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-52557-ER: "The bankruptcy filing by Gloria Westfield, undertaken in 2010-10-04 in Palmdale, CA under Chapter 7, concluded with discharge in Feb 6, 2011 after liquidating assets."
Gloria Westfield — California, 2:10-bk-52557-ER


ᐅ Shelly Anne Westlake, California

Address: 40445 27th St W Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:13-bk-38264-TD7: "Shelly Anne Westlake's Chapter 7 bankruptcy, filed in Palmdale, CA in November 27, 2013, led to asset liquidation, with the case closing in Mar 9, 2014."
Shelly Anne Westlake — California, 2:13-bk-38264-TD


ᐅ Darnetta Denise Wheat, California

Address: 38032 Valberg St Palmdale, CA 93552

Bankruptcy Case 2:12-bk-43498-RN Overview: "The bankruptcy record of Darnetta Denise Wheat from Palmdale, CA, shows a Chapter 7 case filed in Oct 3, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 01.13.2013."
Darnetta Denise Wheat — California, 2:12-bk-43498-RN


ᐅ Anna Maria Wheeler, California

Address: 37825 Tiffany Cir Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-18117-PC: "The bankruptcy record of Anna Maria Wheeler from Palmdale, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 1, 2013."
Anna Maria Wheeler — California, 2:13-bk-18117-PC


ᐅ Charles Whelchel, California

Address: 5008 E Avenue R4 Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-11124-RN: "The case of Charles Whelchel in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Whelchel — California, 2:10-bk-11124-RN


ᐅ Kenneth Ray Whitaker, California

Address: 1846 Autummist Drive Palmdale, CA 93551

Bankruptcy Case 2:14-bk-32157-BB Overview: "Kenneth Ray Whitaker's Chapter 7 bankruptcy, filed in Palmdale, CA in November 26, 2014, led to asset liquidation, with the case closing in 2015-02-24."
Kenneth Ray Whitaker — California, 2:14-bk-32157-BB


ᐅ Tashawnna Jeanease White, California

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

Bankruptcy Case 2:15-bk-21201-RK Summary: "In Palmdale, CA, Tashawnna Jeanease White filed for Chapter 7 bankruptcy in 2015-07-16. This case, involving liquidating assets to pay off debts, was resolved by October 2015."
Tashawnna Jeanease White — California, 2:15-bk-21201-RK


ᐅ Gloria White, California

Address: 5022 W Avenue N Ste 10263 Palmdale, CA 93551-5757

Bankruptcy Case 2:15-bk-12160-BR Summary: "Palmdale, CA resident Gloria White's Feb 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 26, 2015."
Gloria White — California, 2:15-bk-12160-BR


ᐅ Gregory Sherman White, California

Address: 2809 E Avenue R4 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-40909-PC: "Gregory Sherman White's bankruptcy, initiated in July 20, 2011 and concluded by November 22, 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gregory Sherman White — California, 2:11-bk-40909-PC


ᐅ Jason White, California

Address: 6357 Posada Ct Palmdale, CA 93552-4747

Snapshot of U.S. Bankruptcy Proceeding Case 1:07-bk-11470-AA: "Chapter 13 bankruptcy for Jason White in Palmdale, CA began in May 2007, focusing on debt restructuring, concluding with plan fulfillment in Aug 20, 2013."
Jason White — California, 1:07-bk-11470-AA


ᐅ Tammy Jean White, California

Address: 37154 29th St E Palmdale, CA 93550-4493

Bankruptcy Case 2:14-bk-29861-BR Summary: "In Palmdale, CA, Tammy Jean White filed for Chapter 7 bankruptcy in 10/21/2014. This case, involving liquidating assets to pay off debts, was resolved by 01.19.2015."
Tammy Jean White — California, 2:14-bk-29861-BR


ᐅ Dan Whitmore, California

Address: 3255 Fern Ave Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-49764-ER7: "Palmdale, CA resident Dan Whitmore's 2010-09-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/20/2011."
Dan Whitmore — California, 2:10-bk-49764-ER


ᐅ Terry Lynn Whytal, California

Address: 3228 Purple Sage Ln Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:12-bk-13619-BR7: "In Palmdale, CA, Terry Lynn Whytal filed for Chapter 7 bankruptcy in Jan 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by Jun 4, 2012."
Terry Lynn Whytal — California, 2:12-bk-13619-BR


ᐅ Grant Eric Wickham, California

Address: 37539 Albany Ct Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:13-bk-38037-RK7: "The bankruptcy filing by Grant Eric Wickham, undertaken in 2013-11-22 in Palmdale, CA under Chapter 7, concluded with discharge in 2014-03-04 after liquidating assets."
Grant Eric Wickham — California, 2:13-bk-38037-RK


ᐅ Jerry Wickliffe, California

Address: 105 E Avenue R4 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-11066-BB: "In Palmdale, CA, Jerry Wickliffe filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-15."
Jerry Wickliffe — California, 2:12-bk-11066-BB


ᐅ James Arden Widner, California

Address: 39634 Manato St Palmdale, CA 93591-3249

Bankruptcy Case 2:15-bk-20227-BR Summary: "In a Chapter 7 bankruptcy case, James Arden Widner from Palmdale, CA, saw his proceedings start in 2015-06-26 and complete by Sep 24, 2015, involving asset liquidation."
James Arden Widner — California, 2:15-bk-20227-BR


ᐅ Marty G Wilcox, California

Address: 4033 Sunkist St Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46220-TD: "In a Chapter 7 bankruptcy case, Marty G Wilcox from Palmdale, CA, saw their proceedings start in October 29, 2012 and complete by February 2013, involving asset liquidation."
Marty G Wilcox — California, 2:12-bk-46220-TD


ᐅ Justin Lillian Wiley, California

Address: 40330 Homeridge Dr Palmdale, CA 93551-2668

Bankruptcy Case 2:15-bk-15353-ER Summary: "In Palmdale, CA, Justin Lillian Wiley filed for Chapter 7 bankruptcy in 2015-04-06. This case, involving liquidating assets to pay off debts, was resolved by 2015-07-05."
Justin Lillian Wiley — California, 2:15-bk-15353-ER


ᐅ Iii Charles Wilkie, California

Address: 4233 Cocina Ln Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56812-BB: "Palmdale, CA resident Iii Charles Wilkie's 10.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-03-03."
Iii Charles Wilkie — California, 2:10-bk-56812-BB


ᐅ Geraldine Wilkins, California

Address: 40701 Rancho Vista Blvd Spc 329 Palmdale, CA 93551

Bankruptcy Case 2:10-bk-49677-BB Summary: "Geraldine Wilkins's bankruptcy, initiated in September 2010 and concluded by Jan 20, 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Geraldine Wilkins — California, 2:10-bk-49677-BB


ᐅ Robert D Will, California

Address: 37163 28th St E Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-33851-BR: "Robert D Will's Chapter 7 bankruptcy, filed in Palmdale, CA in Jul 11, 2012, led to asset liquidation, with the case closing in 2012-11-13."
Robert D Will — California, 2:12-bk-33851-BR


ᐅ Christopher Ken Willard, California

Address: 354 Morningside Ter Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-29755-RN7: "The bankruptcy filing by Christopher Ken Willard, undertaken in May 5, 2011 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-09-07 after liquidating assets."
Christopher Ken Willard — California, 2:11-bk-29755-RN


ᐅ Christopher John Williams, California

Address: 4037 De Anza Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-47146-BR: "The bankruptcy filing by Christopher John Williams, undertaken in August 31, 2011 in Palmdale, CA under Chapter 7, concluded with discharge in Jan 3, 2012 after liquidating assets."
Christopher John Williams — California, 2:11-bk-47146-BR


ᐅ Tina Louise Williams, California

Address: 37439 3rd St E Palmdale, CA 93550

Bankruptcy Case 2:11-bk-47880-BR Overview: "Tina Louise Williams's bankruptcy, initiated in September 2011 and concluded by January 2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tina Louise Williams — California, 2:11-bk-47880-BR


ᐅ Jeffery Allain Williams, California

Address: 3845 Sunkist St Palmdale, CA 93551-5258

Bankruptcy Case 2:15-bk-14817-ER Overview: "In a Chapter 7 bankruptcy case, Jeffery Allain Williams from Palmdale, CA, saw his proceedings start in 03.30.2015 and complete by 06/28/2015, involving asset liquidation."
Jeffery Allain Williams — California, 2:15-bk-14817-ER


ᐅ Toya Chanel Williams, California

Address: 1240 E Avenue S Apt 86 Palmdale, CA 93550

Bankruptcy Case 2:11-bk-48412-BR Summary: "In Palmdale, CA, Toya Chanel Williams filed for Chapter 7 bankruptcy in September 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01.12.2012."
Toya Chanel Williams — California, 2:11-bk-48412-BR


ᐅ Sr Eric Dawayne Williams, California

Address: PO Box 902711 Palmdale, CA 93590

Brief Overview of Bankruptcy Case 2:11-bk-23663-BB: "In Palmdale, CA, Sr Eric Dawayne Williams filed for Chapter 7 bankruptcy in 2011-03-30. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-02."
Sr Eric Dawayne Williams — California, 2:11-bk-23663-BB


ᐅ Carolyn Williams, California

Address: 244 W Roadrunner Dr Palmdale, CA 93551

Bankruptcy Case 2:10-bk-55012-ER Summary: "Carolyn Williams's bankruptcy, initiated in Oct 20, 2010 and concluded by 02/22/2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carolyn Williams — California, 2:10-bk-55012-ER


ᐅ Melvin James Williams, California

Address: 37538 Stonegate Ln Palmdale, CA 93552-4583

Bankruptcy Case 2:16-bk-11624-NB Summary: "Melvin James Williams's Chapter 7 bankruptcy, filed in Palmdale, CA in 02.09.2016, led to asset liquidation, with the case closing in 2016-05-09."
Melvin James Williams — California, 2:16-bk-11624-NB


ᐅ Michael L Williams, California

Address: 37641 Ruby Ln Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:11-bk-40600-EC: "Palmdale, CA resident Michael L Williams's 2011-07-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/20/2011."
Michael L Williams — California, 2:11-bk-40600-EC


ᐅ Frederick Williams, California

Address: 1030 E Avenue S Spc 101 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 1:09-bk-26866-GM: "The case of Frederick Williams in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Frederick Williams — California, 1:09-bk-26866-GM


ᐅ Tahesha O Williams, California

Address: 37515 Sulphur Springs Rd Palmdale, CA 93552

Bankruptcy Case 2:11-bk-36241-EC Summary: "Palmdale, CA resident Tahesha O Williams's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 20, 2011."
Tahesha O Williams — California, 2:11-bk-36241-EC


ᐅ Felicia Williams, California

Address: 38241 Meadow Ln Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50891-BR: "Felicia Williams's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-09-24, led to asset liquidation, with the case closing in 2011-01-27."
Felicia Williams — California, 2:10-bk-50891-BR


ᐅ Jahvaur Lamont Williams, California

Address: 37451 3rd St E Palmdale, CA 93550

Bankruptcy Case 2:12-bk-35040-ER Overview: "Palmdale, CA resident Jahvaur Lamont Williams's 2012-07-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Jahvaur Lamont Williams — California, 2:12-bk-35040-ER


ᐅ Jr Clarence Williams, California

Address: 37371 Wild Tree St Palmdale, CA 93550

Bankruptcy Case 1:09-bk-27390-KT Summary: "The bankruptcy filing by Jr Clarence Williams, undertaken in December 23, 2009 in Palmdale, CA under Chapter 7, concluded with discharge in 2010-04-04 after liquidating assets."
Jr Clarence Williams — California, 1:09-bk-27390-KT


ᐅ Michael Williams, California

Address: 4531 Dowel Ave Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-49330-BB7: "The bankruptcy record of Michael Williams from Palmdale, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2011."
Michael Williams — California, 2:10-bk-49330-BB


ᐅ Myria Rashawn Williams, California

Address: 37330 Daybreak St Palmdale, CA 93550-2549

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15017-RK: "Myria Rashawn Williams's Chapter 7 bankruptcy, filed in Palmdale, CA in 2015-03-31, led to asset liquidation, with the case closing in Jun 29, 2015."
Myria Rashawn Williams — California, 2:15-bk-15017-RK


ᐅ Cagle Saundra Chanel Williams, California

Address: 223 Tahquitz Pl Palmdale, CA 93550-6042

Concise Description of Bankruptcy Case 2:15-bk-21202-BR7: "The bankruptcy record of Cagle Saundra Chanel Williams from Palmdale, CA, shows a Chapter 7 case filed in 2015-07-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-14."
Cagle Saundra Chanel Williams — California, 2:15-bk-21202-BR


ᐅ Ishia Natrice Williams, California

Address: 37538 Stonegate Ln Palmdale, CA 93552-4583

Bankruptcy Case 2:16-bk-11624-NB Overview: "The case of Ishia Natrice Williams in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ishia Natrice Williams — California, 2:16-bk-11624-NB


ᐅ Eva Williams, California

Address: 4318 E Avenue Q14 Palmdale, CA 93552-3081

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32790-RK: "The bankruptcy record of Eva Williams from Palmdale, CA, shows a Chapter 7 case filed in Dec 9, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-03-09."
Eva Williams — California, 2:14-bk-32790-RK


ᐅ Andrew Williams, California

Address: 3235 E Avenue S3 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57272-ER: "The bankruptcy record of Andrew Williams from Palmdale, CA, shows a Chapter 7 case filed in 11/02/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Andrew Williams — California, 2:10-bk-57272-ER


ᐅ Anita Williams, California

Address: 40241 Carlton St Palmdale, CA 93551

Bankruptcy Case 2:10-bk-46286-ER Overview: "Anita Williams's Chapter 7 bankruptcy, filed in Palmdale, CA in August 2010, led to asset liquidation, with the case closing in 2010-12-30."
Anita Williams — California, 2:10-bk-46286-ER


ᐅ Adrianne Williams, California

Address: 3437 Caspian Dr Palmdale, CA 93551

Bankruptcy Case 1:09-bk-26486-GM Summary: "In Palmdale, CA, Adrianne Williams filed for Chapter 7 bankruptcy in 2009-12-08. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-01."
Adrianne Williams — California, 1:09-bk-26486-GM


ᐅ Larry Willis, California

Address: 2426 Desert Oak Dr Palmdale, CA 93550

Bankruptcy Case 2:12-bk-44577-TD Overview: "Larry Willis's Chapter 7 bankruptcy, filed in Palmdale, CA in 10.13.2012, led to asset liquidation, with the case closing in 2013-01-14."
Larry Willis — California, 2:12-bk-44577-TD


ᐅ Robert Nelson Willis, California

Address: 4838 Pacifica Ave Palmdale, CA 93552

Bankruptcy Case 2:12-bk-21001-PC Overview: "The bankruptcy filing by Robert Nelson Willis, undertaken in March 28, 2012 in Palmdale, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Robert Nelson Willis — California, 2:12-bk-21001-PC


ᐅ Nathaniel Joseph Willis, California

Address: 3207 Jennifer Dr Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:12-bk-18589-RK7: "Nathaniel Joseph Willis's bankruptcy, initiated in March 9, 2012 and concluded by 07/12/2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nathaniel Joseph Willis — California, 2:12-bk-18589-RK


ᐅ Jacquelyn Marie Willocks, California

Address: 41718 Merryvale Ln Palmdale, CA 93551-1659

Concise Description of Bankruptcy Case 2:14-bk-32213-DS7: "In a Chapter 7 bankruptcy case, Jacquelyn Marie Willocks from Palmdale, CA, saw her proceedings start in 2014-11-26 and complete by February 24, 2015, involving asset liquidation."
Jacquelyn Marie Willocks — California, 2:14-bk-32213-DS


ᐅ Sonia Wills, California

Address: 5624 E Avenue R12 Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-41671-PC: "Palmdale, CA resident Sonia Wills's 2010-07-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 2, 2010."
Sonia Wills — California, 2:10-bk-41671-PC


ᐅ Heidi Willsher, California

Address: 38770 Berrycreek Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44796-VK: "In Palmdale, CA, Heidi Willsher filed for Chapter 7 bankruptcy in Aug 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.21.2010."
Heidi Willsher — California, 2:10-bk-44796-VK


ᐅ Francis Paul Wils, California

Address: 37311 26th St E Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20483-TD: "Palmdale, CA resident Francis Paul Wils's 03/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-14."
Francis Paul Wils — California, 2:11-bk-20483-TD


ᐅ Betty Denise Wilson, California

Address: 40080 Villa Moura Dr Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15993-BB: "Palmdale, CA resident Betty Denise Wilson's March 8, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-18."
Betty Denise Wilson — California, 2:13-bk-15993-BB