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 Mikel Wilson, California

Address: 36907 Calabar Ct Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11611-SB: "The case of Mikel Wilson in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mikel Wilson — California, 2:10-bk-11611-SB


ᐅ Georgianna Gigi Wilson, California

Address: 39214 Nicole Dr Palmdale, CA 93551-5828

Bankruptcy Case 2:15-bk-12377-BR Overview: "The bankruptcy filing by Georgianna Gigi Wilson, undertaken in 2015-02-17 in Palmdale, CA under Chapter 7, concluded with discharge in 06.01.2015 after liquidating assets."
Georgianna Gigi Wilson — California, 2:15-bk-12377-BR


ᐅ Eric Gerado Wilson, California

Address: 5022 Avenue N 10218 Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-13414-ER: "The case of Eric Gerado Wilson in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Gerado Wilson — California, 2:14-bk-13414-ER


ᐅ Kevin Robert Wilson, California

Address: 39214 Nicole Dr Palmdale, CA 93551-5828

Bankruptcy Case 2:15-bk-12377-BR Summary: "In a Chapter 7 bankruptcy case, Kevin Robert Wilson from Palmdale, CA, saw their proceedings start in February 2015 and complete by Jun 1, 2015, involving asset liquidation."
Kevin Robert Wilson — California, 2:15-bk-12377-BR


ᐅ Todd M Wilson, California

Address: 15863 E Avenue Q1 Palmdale, CA 93591

Brief Overview of Bankruptcy Case 2:11-bk-34342-RN: "Palmdale, CA resident Todd M Wilson's 2011-06-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-09."
Todd M Wilson — California, 2:11-bk-34342-RN


ᐅ Curtis Wilson, California

Address: 39516 161st St E Palmdale, CA 93591

Bankruptcy Case 1:09-bk-26816-MT Overview: "In a Chapter 7 bankruptcy case, Curtis Wilson from Palmdale, CA, saw his proceedings start in 2009-12-14 and complete by 2010-04-12, involving asset liquidation."
Curtis Wilson — California, 1:09-bk-26816-MT


ᐅ Deborah Ann Windorf, California

Address: 40522 Esperanza Way Palmdale, CA 93551

Bankruptcy Case 2:12-bk-10452-PC Summary: "The bankruptcy record of Deborah Ann Windorf from Palmdale, CA, shows a Chapter 7 case filed in 2012-01-05. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 13, 2012."
Deborah Ann Windorf — California, 2:12-bk-10452-PC


ᐅ Estela Wines, California

Address: 38110 5th St E Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-53341-VZ: "In a Chapter 7 bankruptcy case, Estela Wines from Palmdale, CA, saw her proceedings start in 2010-10-08 and complete by February 10, 2011, involving asset liquidation."
Estela Wines — California, 2:10-bk-53341-VZ


ᐅ Tina Winfield, California

Address: 4319 Adobe Dr Palmdale, CA 93552

Bankruptcy Case 2:10-bk-45860-RN Summary: "The bankruptcy record of Tina Winfield from Palmdale, CA, shows a Chapter 7 case filed in Aug 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Tina Winfield — California, 2:10-bk-45860-RN


ᐅ Chad Winfrey, California

Address: 37700 Bluette Ln Palmdale, CA 93551-6979

Concise Description of Bankruptcy Case 2:16-bk-10729-RK7: "Palmdale, CA resident Chad Winfrey's 2016-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/19/2016."
Chad Winfrey — California, 2:16-bk-10729-RK


ᐅ Norman Keith Winkey, California

Address: 40742 Oakmont Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35869-BR: "The bankruptcy filing by Norman Keith Winkey, undertaken in 2011-06-15 in Palmdale, CA under Chapter 7, concluded with discharge in Oct 18, 2011 after liquidating assets."
Norman Keith Winkey — California, 2:11-bk-35869-BR


ᐅ Nykia Nicole Winn, California

Address: 4523 Talento Way Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:13-bk-21099-BB: "Nykia Nicole Winn's bankruptcy, initiated in 04.28.2013 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."
Nykia Nicole Winn — California, 2:13-bk-21099-BB


ᐅ Oscar Fernando Winter, California

Address: 38221 Marsala Dr Palmdale, CA 93552

Bankruptcy Case 2:11-bk-24038-EC Summary: "The bankruptcy record of Oscar Fernando Winter from Palmdale, CA, shows a Chapter 7 case filed in March 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/03/2011."
Oscar Fernando Winter — California, 2:11-bk-24038-EC


ᐅ Cedric Dewayne Winton, California

Address: 40752 Englewood Ct Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:12-bk-51295-ER7: "Cedric Dewayne Winton's Chapter 7 bankruptcy, filed in Palmdale, CA in 12/18/2012, led to asset liquidation, with the case closing in March 30, 2013."
Cedric Dewayne Winton — California, 2:12-bk-51295-ER


ᐅ Sean Wirch, California

Address: 37945 Lasker Ave Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32034-PC: "The bankruptcy record of Sean Wirch from Palmdale, CA, shows a Chapter 7 case filed in 2010-05-29. In this process, assets were liquidated to settle debts, and the case was discharged in 09/08/2010."
Sean Wirch — California, 2:10-bk-32034-PC


ᐅ Robert George Wiseman, California

Address: 5547 Crane Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-32405-RK: "In Palmdale, CA, Robert George Wiseman filed for Chapter 7 bankruptcy in June 2012. This case, involving liquidating assets to pay off debts, was resolved by October 31, 2012."
Robert George Wiseman — California, 2:12-bk-32405-RK


ᐅ Vanessa Marie Wishum, California

Address: 38024 Cima Mesa Dr Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:11-bk-15885-RN: "The case of Vanessa Marie Wishum in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vanessa Marie Wishum — California, 2:11-bk-15885-RN


ᐅ Alice Elaine Witcher, California

Address: 3302 Caspian Dr Palmdale, CA 93551

Concise Description of Bankruptcy Case 1:09-bk-23519-GM7: "Palmdale, CA resident Alice Elaine Witcher's 10.13.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 23, 2010."
Alice Elaine Witcher — California, 1:09-bk-23519-GM


ᐅ Elmer D Witcher, California

Address: 3302 Caspian Dr Palmdale, CA 93551

Bankruptcy Case 2:12-bk-10228-BB Summary: "The bankruptcy record of Elmer D Witcher from Palmdale, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 04.11.2012."
Elmer D Witcher — California, 2:12-bk-10228-BB


ᐅ Walter Witt, California

Address: 38747 Sage Tree St Palmdale, CA 93551-4315

Bankruptcy Case 2:15-bk-11421-BB Summary: "The bankruptcy record of Walter Witt from Palmdale, CA, shows a Chapter 7 case filed in January 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2015."
Walter Witt — California, 2:15-bk-11421-BB


ᐅ Betty Jane Witt, California

Address: 38747 Sage Tree St Palmdale, CA 93551-4315

Brief Overview of Bankruptcy Case 2:15-bk-11421-BB: "In a Chapter 7 bankruptcy case, Betty Jane Witt from Palmdale, CA, saw her proceedings start in 2015-01-30 and complete by Apr 27, 2015, involving asset liquidation."
Betty Jane Witt — California, 2:15-bk-11421-BB


ᐅ Desiree Witty, California

Address: 2732 Chicory Ln Palmdale, CA 93551

Bankruptcy Case 2:10-bk-39160-ER Overview: "Desiree Witty's bankruptcy, initiated in July 2010 and concluded by 11.17.2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Desiree Witty — California, 2:10-bk-39160-ER


ᐅ Burton Wolf, California

Address: 37471 Oxford Dr Palmdale, CA 93550

Bankruptcy Case 2:10-bk-31925-TD Summary: "Burton Wolf's bankruptcy, initiated in 2010-05-28 and concluded by 09/07/2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Burton Wolf — California, 2:10-bk-31925-TD


ᐅ Paul Womack, California

Address: 1711 Gable View St Palmdale, CA 93550

Bankruptcy Case 2:10-bk-61232-RN Summary: "The bankruptcy record of Paul Womack from Palmdale, CA, shows a Chapter 7 case filed in November 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-04."
Paul Womack — California, 2:10-bk-61232-RN


ᐅ Ricky C Womack, California

Address: 4723 Vitrina Ln Palmdale, CA 93551

Bankruptcy Case 2:11-bk-46062-EC Summary: "In Palmdale, CA, Ricky C Womack filed for Chapter 7 bankruptcy in 08.24.2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 27, 2011."
Ricky C Womack — California, 2:11-bk-46062-EC


ᐅ Louise Wooden, California

Address: 4647 E Avenue R6 Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51749-BR: "The case of Louise Wooden in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Louise Wooden — California, 2:12-bk-51749-BR


ᐅ Byron Woodman, California

Address: 2741 Hornbeam Rd Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-44093-ER: "In Palmdale, CA, Byron Woodman filed for Chapter 7 bankruptcy in 08.13.2010. This case, involving liquidating assets to pay off debts, was resolved by 12/16/2010."
Byron Woodman — California, 2:10-bk-44093-ER


ᐅ Cynthia Davis Woods, California

Address: 1557 Caracal Way Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14228-TD: "Cynthia Davis Woods's Chapter 7 bankruptcy, filed in Palmdale, CA in 2012-02-06, led to asset liquidation, with the case closing in 2012-06-10."
Cynthia Davis Woods — California, 2:12-bk-14228-TD


ᐅ Danny Edmund Woods, California

Address: 2554 Olive Dr Apt 78 Palmdale, CA 93550-4423

Bankruptcy Case 2:15-bk-23147-NB Summary: "The bankruptcy filing by Danny Edmund Woods, undertaken in 2015-08-21 in Palmdale, CA under Chapter 7, concluded with discharge in 2015-11-19 after liquidating assets."
Danny Edmund Woods — California, 2:15-bk-23147-NB


ᐅ Ronald Woods, California

Address: 37247 Crescent Ct Palmdale, CA 93550

Bankruptcy Case 2:10-bk-21058-ER Summary: "The bankruptcy filing by Ronald Woods, undertaken in 03/24/2010 in Palmdale, CA under Chapter 7, concluded with discharge in 07.04.2010 after liquidating assets."
Ronald Woods — California, 2:10-bk-21058-ER


ᐅ Tamara Woods, California

Address: 3139 Lennox Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25698-RN: "In a Chapter 7 bankruptcy case, Tamara Woods from Palmdale, CA, saw her proceedings start in April 22, 2010 and complete by 08/02/2010, involving asset liquidation."
Tamara Woods — California, 2:10-bk-25698-RN


ᐅ Abosede O Woods, California

Address: 38111 El Dorado Ct Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-62204-RK: "The bankruptcy record of Abosede O Woods from Palmdale, CA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Abosede O Woods — California, 2:11-bk-62204-RK


ᐅ Herman Lee Woolfolk, California

Address: 3053 Via Primero Palmdale, CA 93550-6625

Bankruptcy Case 2:15-bk-26733-BB Summary: "The bankruptcy record of Herman Lee Woolfolk from Palmdale, CA, shows a Chapter 7 case filed in October 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/28/2016."
Herman Lee Woolfolk — California, 2:15-bk-26733-BB


ᐅ Yvette Woolfolk, California

Address: 1645 E Palmdale Blvd Ste K Palmdale, CA 93550-4876

Concise Description of Bankruptcy Case 2:14-bk-12640-SK7: "Yvette Woolfolk's bankruptcy, initiated in 2014-02-12 and concluded by 2014-06-09 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvette Woolfolk — California, 2:14-bk-12640-SK


ᐅ Dwaine Wooten, California

Address: 5760 Marseilles Dr Palmdale, CA 93552-3304

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21588-ER: "The case of Dwaine Wooten in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dwaine Wooten — California, 2:14-bk-21588-ER


ᐅ Rhonda Venice Wooten, California

Address: 37901 Lopez Ln Palmdale, CA 93552-4141

Brief Overview of Bankruptcy Case 2:14-bk-28119-BB: "Rhonda Venice Wooten's bankruptcy, initiated in 2014-09-23 and concluded by 12.22.2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Venice Wooten — California, 2:14-bk-28119-BB


ᐅ Renay R Wormely, California

Address: 38300 30th St E Apt 148 Palmdale, CA 93550-4963

Concise Description of Bankruptcy Case 2:15-bk-29224-BR7: "In Palmdale, CA, Renay R Wormely filed for Chapter 7 bankruptcy in 2015-12-22. This case, involving liquidating assets to pay off debts, was resolved by 2016-03-21."
Renay R Wormely — California, 2:15-bk-29224-BR


ᐅ Quintin Lyle Wormley, California

Address: 40731 Knollwood Ct Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-20559-TD: "The bankruptcy filing by Quintin Lyle Wormley, undertaken in 2011-03-11 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-07-14 after liquidating assets."
Quintin Lyle Wormley — California, 2:11-bk-20559-TD


ᐅ David Leroy Worrell, California

Address: 37619 3rd St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-11554-BR7: "The bankruptcy record of David Leroy Worrell from Palmdale, CA, shows a Chapter 7 case filed in 01/12/2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
David Leroy Worrell — California, 2:11-bk-11554-BR


ᐅ Derek Allen Wortham, California

Address: 40343 Maravilla Dr Palmdale, CA 93550

Bankruptcy Case 2:11-bk-42334-PC Overview: "Derek Allen Wortham's Chapter 7 bankruptcy, filed in Palmdale, CA in 2011-07-28, led to asset liquidation, with the case closing in 11.30.2011."
Derek Allen Wortham — California, 2:11-bk-42334-PC


ᐅ Tyrone Francis Worthen, California

Address: 2044 E Avenue R4 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-27464-RN7: "Tyrone Francis Worthen's Chapter 7 bankruptcy, filed in Palmdale, CA in April 22, 2011, led to asset liquidation, with the case closing in 2011-08-25."
Tyrone Francis Worthen — California, 2:11-bk-27464-RN


ᐅ Trent Lydell Woslum, California

Address: 40721 25th St W Palmdale, CA 93551

Bankruptcy Case 2:13-bk-34134-RK Summary: "The bankruptcy record of Trent Lydell Woslum from Palmdale, CA, shows a Chapter 7 case filed in 09/30/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2014."
Trent Lydell Woslum — California, 2:13-bk-34134-RK


ᐅ Carroll Tami Wright, California

Address: 38202 Palms Pl Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-50850-BR7: "Palmdale, CA resident Carroll Tami Wright's Sep 24, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.27.2011."
Carroll Tami Wright — California, 2:10-bk-50850-BR


ᐅ Robert Leroy Wright, California

Address: 38542 152nd St E Palmdale, CA 93591

Brief Overview of Bankruptcy Case 2:11-bk-37293-BR: "Palmdale, CA resident Robert Leroy Wright's 06/24/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Robert Leroy Wright — California, 2:11-bk-37293-BR


ᐅ Lynell Wright, California

Address: 38705 20th St E Apt 401 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13211-PC: "The bankruptcy record of Lynell Wright from Palmdale, CA, shows a Chapter 7 case filed in January 2012. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 3, 2012."
Lynell Wright — California, 2:12-bk-13211-PC


ᐅ Jr Willie Wright, California

Address: 217 E Avenue R4 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20273-ER: "The case of Jr Willie Wright in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Willie Wright — California, 2:10-bk-20273-ER


ᐅ Jose Wycoco, California

Address: 4333 E Avenue Q14 Palmdale, CA 93552

Bankruptcy Case 2:10-bk-39785-RN Summary: "Palmdale, CA resident Jose Wycoco's Jul 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.22.2010."
Jose Wycoco — California, 2:10-bk-39785-RN


ᐅ Juan Xiloj, California

Address: 38710 Stanridge Ave Palmdale, CA 93550

Bankruptcy Case 2:11-bk-36335-PC Overview: "In a Chapter 7 bankruptcy case, Juan Xiloj from Palmdale, CA, saw their proceedings start in 06.18.2011 and complete by October 21, 2011, involving asset liquidation."
Juan Xiloj — California, 2:11-bk-36335-PC


ᐅ Gonzalez Pedro Antonio Yanes, California

Address: 2043 Sweetbrier St Palmdale, CA 93550-4055

Concise Description of Bankruptcy Case 2:15-bk-16783-BB7: "The case of Gonzalez Pedro Antonio Yanes in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gonzalez Pedro Antonio Yanes — California, 2:15-bk-16783-BB


ᐅ Karen Yanez, California

Address: 1838 E Avenue S4 Palmdale, CA 93550

Bankruptcy Case 2:11-bk-41457-EC Overview: "Palmdale, CA resident Karen Yanez's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-24."
Karen Yanez — California, 2:11-bk-41457-EC


ᐅ Paul Joseph Yanez, California

Address: 3225 Sunridge Ct Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62940-PC: "Paul Joseph Yanez's Chapter 7 bankruptcy, filed in Palmdale, CA in December 31, 2011, led to asset liquidation, with the case closing in 2012-05-04."
Paul Joseph Yanez — California, 2:11-bk-62940-PC


ᐅ Kathleen L Yates, California

Address: 2554 Olive Dr Apt 111 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-14878-TD: "The bankruptcy record of Kathleen L Yates from Palmdale, CA, shows a Chapter 7 case filed in 02/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 9, 2011."
Kathleen L Yates — California, 2:11-bk-14878-TD


ᐅ Michael Yeager, California

Address: 39342 Frontier Circus St Palmdale, CA 93591

Concise Description of Bankruptcy Case 2:10-bk-26823-TD7: "In Palmdale, CA, Michael Yeager filed for Chapter 7 bankruptcy in Apr 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.09.2010."
Michael Yeager — California, 2:10-bk-26823-TD


ᐅ Robert Michael Yegehiaian, California

Address: 41135 Myrtle St Palmdale, CA 93551

Bankruptcy Case 2:12-bk-25511-RK Summary: "The bankruptcy record of Robert Michael Yegehiaian from Palmdale, CA, shows a Chapter 7 case filed in 2012-05-02. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Robert Michael Yegehiaian — California, 2:12-bk-25511-RK


ᐅ Nam Suk Yim, California

Address: 36739 James Pl Palmdale, CA 93550

Bankruptcy Case 2:12-bk-13694-ER Summary: "The bankruptcy record of Nam Suk Yim from Palmdale, CA, shows a Chapter 7 case filed in 2012-02-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-05."
Nam Suk Yim — California, 2:12-bk-13694-ER


ᐅ Dae Shik Yin, California

Address: 2540 E Palmdale Blvd Palmdale, CA 93550

Bankruptcy Case 2:13-bk-25458-TD Overview: "Dae Shik Yin's bankruptcy, initiated in Jun 13, 2013 and concluded by Sep 23, 2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dae Shik Yin — California, 2:13-bk-25458-TD


ᐅ Natanael Yllescas, California

Address: 3322 E Avenue R12 Palmdale, CA 93550

Bankruptcy Case 2:12-bk-24581-ER Overview: "Palmdale, CA resident Natanael Yllescas's Apr 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Natanael Yllescas — California, 2:12-bk-24581-ER


ᐅ Luz Yniguez, California

Address: 39247 Buckskin Ct Palmdale, CA 93551

Bankruptcy Case 1:09-bk-24794-MT Overview: "The case of Luz Yniguez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luz Yniguez — California, 1:09-bk-24794-MT


ᐅ Alex Yong, California

Address: 40942 Oakgrove Ct Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23614-KT: "Alex Yong's Chapter 7 bankruptcy, filed in Palmdale, CA in October 2009, led to asset liquidation, with the case closing in January 2010."
Alex Yong — California, 1:09-bk-23614-KT


ᐅ Do Yoo, California

Address: 38933 10th St W Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-58822-VZ: "The case of Do Yoo in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Do Yoo — California, 2:10-bk-58822-VZ


ᐅ Cheryl Lynn York, California

Address: 37247 35th St E Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:12-bk-43362-PC7: "In a Chapter 7 bankruptcy case, Cheryl Lynn York from Palmdale, CA, saw her proceedings start in 10.02.2012 and complete by January 2013, involving asset liquidation."
Cheryl Lynn York — California, 2:12-bk-43362-PC


ᐅ Steve S Yost, California

Address: 2621 E Avenue R13 Palmdale, CA 93550

Bankruptcy Case 2:11-bk-17450-EC Summary: "The bankruptcy filing by Steve S Yost, undertaken in Feb 22, 2011 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-06-27 after liquidating assets."
Steve S Yost — California, 2:11-bk-17450-EC


ᐅ Youlyous Youkhana, California

Address: 2827 E Avenue R14 Palmdale, CA 93550-6479

Concise Description of Bankruptcy Case 2:16-bk-18828-BR7: "The bankruptcy record of Youlyous Youkhana from Palmdale, CA, shows a Chapter 7 case filed in July 1, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 29, 2016."
Youlyous Youkhana — California, 2:16-bk-18828-BR


ᐅ Gerald Jerome Young, California

Address: 38131 Wesley Ct Palmdale, CA 93552-3249

Concise Description of Bankruptcy Case 2:16-bk-14837-BR7: "In Palmdale, CA, Gerald Jerome Young filed for Chapter 7 bankruptcy in 2016-04-14. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-13."
Gerald Jerome Young — California, 2:16-bk-14837-BR


ᐅ Tina Marie Young, California

Address: 5362 Meredith Ave Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:13-bk-33450-PC: "The bankruptcy record of Tina Marie Young from Palmdale, CA, shows a Chapter 7 case filed in 2013-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in 12.31.2013."
Tina Marie Young — California, 2:13-bk-33450-PC


ᐅ Demetrice Rochelle Young, California

Address: 38131 Wesley Ct Palmdale, CA 93552-3249

Concise Description of Bankruptcy Case 2:15-bk-28787-DS7: "The bankruptcy record of Demetrice Rochelle Young from Palmdale, CA, shows a Chapter 7 case filed in December 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 03/10/2016."
Demetrice Rochelle Young — California, 2:15-bk-28787-DS


ᐅ Brian P Young, California

Address: 2026 Cape Cod Ln Palmdale, CA 93550

Bankruptcy Case 2:11-bk-32535-EC Summary: "Brian P Young's bankruptcy, initiated in May 25, 2011 and concluded by 09/27/2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brian P Young — California, 2:11-bk-32535-EC


ᐅ Melodie Young, California

Address: 6130 Plaza Ct Palmdale, CA 93552

Bankruptcy Case 1:09-bk-24549-KT Overview: "In a Chapter 7 bankruptcy case, Melodie Young from Palmdale, CA, saw her proceedings start in November 2, 2009 and complete by 02.12.2010, involving asset liquidation."
Melodie Young — California, 1:09-bk-24549-KT


ᐅ Thomas Younger, California

Address: 40368 Homeridge Dr Palmdale, CA 93551-2668

Bankruptcy Case 2:15-bk-24729-BB Summary: "Thomas Younger's bankruptcy, initiated in 2015-09-24 and concluded by January 2016 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Younger — California, 2:15-bk-24729-BB


ᐅ Samir Youssef, California

Address: 39219 Yellowstone St Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-65606-PC7: "In a Chapter 7 bankruptcy case, Samir Youssef from Palmdale, CA, saw his proceedings start in 2010-12-30 and complete by 2011-05-04, involving asset liquidation."
Samir Youssef — California, 2:10-bk-65606-PC


ᐅ Mohaammad Farooq Yousufzai, California

Address: 38743 Juniper Tree Rd Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21597-BB: "The case of Mohaammad Farooq Yousufzai in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohaammad Farooq Yousufzai — California, 2:11-bk-21597-BB


ᐅ Bertha Bustamante Yudico, California

Address: 2100 E Avenue Q1 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-25341-RK: "In Palmdale, CA, Bertha Bustamante Yudico filed for Chapter 7 bankruptcy in June 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 21, 2013."
Bertha Bustamante Yudico — California, 2:13-bk-25341-RK


ᐅ Jennifer Lee Yudico, California

Address: 36601 Silverspur Ln Palmdale, CA 93550

Bankruptcy Case 2:12-bk-48586-BB Summary: "Jennifer Lee Yudico's Chapter 7 bankruptcy, filed in Palmdale, CA in Nov 20, 2012, led to asset liquidation, with the case closing in 2013-03-02."
Jennifer Lee Yudico — California, 2:12-bk-48586-BB


ᐅ Patrick Yudico, California

Address: 2100 East Ave. Q-1 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:14-bk-11010-TD: "Patrick Yudico's bankruptcy, initiated in January 18, 2014 and concluded by May 5, 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patrick Yudico — California, 2:14-bk-11010-TD


ᐅ Alex Yuman, California

Address: 1814 E Avenue R10 Palmdale, CA 93550

Bankruptcy Case 2:10-bk-18592-ER Summary: "Palmdale, CA resident Alex Yuman's 03/09/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 19, 2010."
Alex Yuman — California, 2:10-bk-18592-ER


ᐅ Maritza Georgina Yuman, California

Address: 1814 E Avenue R10 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-23202-PC7: "Palmdale, CA resident Maritza Georgina Yuman's 2011-03-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 31, 2011."
Maritza Georgina Yuman — California, 2:11-bk-23202-PC


ᐅ Johnson Anthony Yusef, California

Address: 908 1/2 E Avenue Q Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-15405-TD: "The case of Johnson Anthony Yusef in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnson Anthony Yusef — California, 2:13-bk-15405-TD


ᐅ Garcia Emiliano Zacarias, California

Address: 3061 Caminito Ln Palmdale, CA 93550-2447

Concise Description of Bankruptcy Case 2:14-bk-29790-BR7: "Garcia Emiliano Zacarias's bankruptcy, initiated in Oct 20, 2014 and concluded by 01/18/2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Garcia Emiliano Zacarias — California, 2:14-bk-29790-BR


ᐅ Murdoch Sheila Marie Zachary, California

Address: 37108 Casa Verde Dr Palmdale, CA 93550-7307

Bankruptcy Case 2:15-bk-22347-VZ Overview: "In Palmdale, CA, Murdoch Sheila Marie Zachary filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/03/2015."
Murdoch Sheila Marie Zachary — California, 2:15-bk-22347-VZ


ᐅ Eric Zacher, California

Address: 38580 Pallas Ct Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-10132-BB7: "Eric Zacher's Chapter 7 bankruptcy, filed in Palmdale, CA in 01.04.2010, led to asset liquidation, with the case closing in 05/05/2010."
Eric Zacher — California, 2:10-bk-10132-BB