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 Hilda Benitez, California

Address: 2432 E Avenue R6 Palmdale, CA 93550

Bankruptcy Case 2:10-bk-13754-TD Overview: "The case of Hilda Benitez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hilda Benitez — California, 2:10-bk-13754-TD


ᐅ Sr De Andre Kawan Bennett, California

Address: 5109 Cantlewood Dr Palmdale, CA 93552

Bankruptcy Case 2:12-bk-31943-TD Summary: "In a Chapter 7 bankruptcy case, Sr De Andre Kawan Bennett from Palmdale, CA, saw their proceedings start in 06.25.2012 and complete by Oct 28, 2012, involving asset liquidation."
Sr De Andre Kawan Bennett — California, 2:12-bk-31943-TD


ᐅ Keith Dermont Bennett, California

Address: 38172 Nala Cir Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:11-bk-56799-RN: "The bankruptcy record of Keith Dermont Bennett from Palmdale, CA, shows a Chapter 7 case filed in 11/11/2011. In this process, assets were liquidated to settle debts, and the case was discharged in March 2012."
Keith Dermont Bennett — California, 2:11-bk-56799-RN


ᐅ Steven Harry Benson, California

Address: 38952 Deer Run Rd Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23347-GM: "Palmdale, CA resident Steven Harry Benson's 2009-10-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 19, 2010."
Steven Harry Benson — California, 1:09-bk-23347-GM


ᐅ Susan Jean Benson, California

Address: 210 E Avenue R5 Palmdale, CA 93550

Bankruptcy Case 2:12-bk-13989-TD Overview: "The bankruptcy record of Susan Jean Benson from Palmdale, CA, shows a Chapter 7 case filed in 02.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in June 7, 2012."
Susan Jean Benson — California, 2:12-bk-13989-TD


ᐅ Jose Bequer, California

Address: 36619 Roosevelt Dr Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-38206-TD: "In a Chapter 7 bankruptcy case, Jose Bequer from Palmdale, CA, saw their proceedings start in 07.09.2010 and complete by 2010-11-11, involving asset liquidation."
Jose Bequer — California, 2:10-bk-38206-TD


ᐅ Michaela Berberat, California

Address: 2011 W Avenue P8 Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54569-VK: "In a Chapter 7 bankruptcy case, Michaela Berberat from Palmdale, CA, saw her proceedings start in 10.18.2010 and complete by 2011-02-20, involving asset liquidation."
Michaela Berberat — California, 2:10-bk-54569-VK


ᐅ Miguel Angel Berdugo, California

Address: 37707 Adela Ct Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14211-BB: "In Palmdale, CA, Miguel Angel Berdugo filed for Chapter 7 bankruptcy in 02.19.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-28."
Miguel Angel Berdugo — California, 2:13-bk-14211-BB


ᐅ Cesar Berganza, California

Address: 37535 Starcrest St Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-30533-RN7: "Cesar Berganza's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-05-21, led to asset liquidation, with the case closing in 2010-08-31."
Cesar Berganza — California, 2:10-bk-30533-RN


ᐅ Roy Arvid Bergsholm, California

Address: PO Box 903382 Palmdale, CA 93590-3382

Brief Overview of Bankruptcy Case 2:14-bk-20986-TD: "The case of Roy Arvid Bergsholm in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roy Arvid Bergsholm — California, 2:14-bk-20986-TD


ᐅ Vicki Berkenkamp, California

Address: 2554 Olive Dr Apt 136 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23922-KT: "Vicki Berkenkamp's bankruptcy, initiated in 10/21/2009 and concluded by January 31, 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vicki Berkenkamp — California, 1:09-bk-23922-KT


ᐅ Nancy Ann Berkheimer, California

Address: 3224 Bellini Way Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38403-RN: "In Palmdale, CA, Nancy Ann Berkheimer filed for Chapter 7 bankruptcy in June 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-02."
Nancy Ann Berkheimer — California, 2:11-bk-38403-RN


ᐅ James D Berkley, California

Address: 36863 42nd St E Palmdale, CA 93552

Bankruptcy Case 2:12-bk-28863-RN Summary: "Palmdale, CA resident James D Berkley's 05.30.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-02."
James D Berkley — California, 2:12-bk-28863-RN


ᐅ Fermin Cristobal Bermudez, California

Address: 37139 Velutina Way Palmdale, CA 93550-7311

Brief Overview of Bankruptcy Case 2:16-bk-14416-RK: "The case of Fermin Cristobal Bermudez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fermin Cristobal Bermudez — California, 2:16-bk-14416-RK


ᐅ Jose A Bermudez, California

Address: 5757 Diamond St Palmdale, CA 93552

Bankruptcy Case 2:11-bk-38446-BB Overview: "In a Chapter 7 bankruptcy case, Jose A Bermudez from Palmdale, CA, saw their proceedings start in Jun 30, 2011 and complete by 11.02.2011, involving asset liquidation."
Jose A Bermudez — California, 2:11-bk-38446-BB


ᐅ Albina Del Carmen Bernabel, California

Address: 361 Lakeview Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-12193-ER: "The case of Albina Del Carmen Bernabel in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Albina Del Carmen Bernabel — California, 2:12-bk-12193-ER


ᐅ Rita Bernal, California

Address: 37662 Landon Ave Palmdale, CA 93550-5712

Concise Description of Bankruptcy Case 2:14-bk-27458-BB7: "The bankruptcy record of Rita Bernal from Palmdale, CA, shows a Chapter 7 case filed in September 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-22."
Rita Bernal — California, 2:14-bk-27458-BB


ᐅ Sonia Bernal, California

Address: 38030 Calcedony Ct Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-19340-ER: "Palmdale, CA resident Sonia Bernal's 2010-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2010."
Sonia Bernal — California, 2:10-bk-19340-ER


ᐅ Deborah Bernard, California

Address: 2551 E Avenue S Ste G PMB 227 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 1:09-bk-26823-KT: "The case of Deborah Bernard in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah Bernard — California, 1:09-bk-26823-KT


ᐅ Ramos Samuel Bernardino, California

Address: 2021 Clearwater Ave Palmdale, CA 93551-4115

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16966-RK: "Ramos Samuel Bernardino's bankruptcy, initiated in April 30, 2015 and concluded by 07.29.2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramos Samuel Bernardino — California, 2:15-bk-16966-RK


ᐅ Eugene Bernas, California

Address: 1803 E Avenue R6 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-37906-PC7: "The bankruptcy record of Eugene Bernas from Palmdale, CA, shows a Chapter 7 case filed in July 7, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-09."
Eugene Bernas — California, 2:10-bk-37906-PC


ᐅ Marvin Bernheim, California

Address: 38144 6th St E Palmdale, CA 93550

Bankruptcy Case 2:13-bk-18960-TD Overview: "In a Chapter 7 bankruptcy case, Marvin Bernheim from Palmdale, CA, saw his proceedings start in 04/05/2013 and complete by Jul 16, 2013, involving asset liquidation."
Marvin Bernheim — California, 2:13-bk-18960-TD


ᐅ Craig Berns, California

Address: 1798 Sunshine Pkwy Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:12-bk-48963-BB7: "In Palmdale, CA, Craig Berns filed for Chapter 7 bankruptcy in 2012-11-26. This case, involving liquidating assets to pay off debts, was resolved by Mar 8, 2013."
Craig Berns — California, 2:12-bk-48963-BB


ᐅ Craig S Berns, California

Address: 1798 Sunshine Pkwy Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:13-bk-24403-ER: "The bankruptcy filing by Craig S Berns, undertaken in May 31, 2013 in Palmdale, CA under Chapter 7, concluded with discharge in September 2013 after liquidating assets."
Craig S Berns — California, 2:13-bk-24403-ER


ᐅ Jonathan Bersamira, California

Address: 2803 TRUDEAU LN PALMDALE, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-31934-PC: "The bankruptcy record of Jonathan Bersamira from Palmdale, CA, shows a Chapter 7 case filed in 2010-05-28. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 7, 2010."
Jonathan Bersamira — California, 2:10-bk-31934-PC


ᐅ Amanda Louise Bertik, California

Address: 1557 Siberian Ct Palmdale, CA 93551-4322

Brief Overview of Bankruptcy Case 2:15-bk-10860-BR: "The case of Amanda Louise Bertik in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda Louise Bertik — California, 2:15-bk-10860-BR


ᐅ Theodore Russel Bertram, California

Address: 40226 177th St E Palmdale, CA 93591-3138

Bankruptcy Case 2:14-bk-10543-ER Summary: "Palmdale, CA resident Theodore Russel Bertram's 2014-01-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 5, 2014."
Theodore Russel Bertram — California, 2:14-bk-10543-ER


ᐅ Carolyn Ann Bertram, California

Address: 40226 177th St E Palmdale, CA 93591-3138

Bankruptcy Case 2:14-bk-10543-ER Summary: "In Palmdale, CA, Carolyn Ann Bertram filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-05."
Carolyn Ann Bertram — California, 2:14-bk-10543-ER


ᐅ Alexander Tovar Betancourt, California

Address: 37452 Oxford Dr Palmdale, CA 93550-6267

Concise Description of Bankruptcy Case 2:14-bk-28643-ER7: "Palmdale, CA resident Alexander Tovar Betancourt's 2014-09-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Alexander Tovar Betancourt — California, 2:14-bk-28643-ER


ᐅ Anna Betancourt, California

Address: 37452 Oxford Dr Palmdale, CA 93550-6267

Bankruptcy Case 2:16-bk-16346-DS Overview: "In a Chapter 7 bankruptcy case, Anna Betancourt from Palmdale, CA, saw her proceedings start in May 2016 and complete by August 11, 2016, involving asset liquidation."
Anna Betancourt — California, 2:16-bk-16346-DS


ᐅ Debbie A Bettis, California

Address: 40428 Maravilla Dr Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25406-BB: "Debbie A Bettis's bankruptcy, initiated in April 2011 and concluded by 08.11.2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie A Bettis — California, 2:11-bk-25406-BB


ᐅ Harout H Bezjian, California

Address: 37633 29th St E Palmdale, CA 93550

Bankruptcy Case 1:09-bk-23282-GM Overview: "In a Chapter 7 bankruptcy case, Harout H Bezjian from Palmdale, CA, saw their proceedings start in October 2009 and complete by 2010-01-18, involving asset liquidation."
Harout H Bezjian — California, 1:09-bk-23282-GM


ᐅ Zoar Bialobroda, California

Address: 2831 Edgewood Ct Palmdale, CA 93551

Bankruptcy Case 2:10-bk-31572-VZ Overview: "Zoar Bialobroda's bankruptcy, initiated in May 2010 and concluded by 2010-09-06 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zoar Bialobroda — California, 2:10-bk-31572-VZ


ᐅ Lawrence Stephan Bianchi, California

Address: 37133 Marye Margo Cir Palmdale, CA 93550

Bankruptcy Case 2:13-bk-26344-BB Summary: "In Palmdale, CA, Lawrence Stephan Bianchi filed for Chapter 7 bankruptcy in 06.24.2013. This case, involving liquidating assets to pay off debts, was resolved by 10/04/2013."
Lawrence Stephan Bianchi — California, 2:13-bk-26344-BB


ᐅ Heith Bibby, California

Address: 39510 Middleton St Palmdale, CA 93551

Bankruptcy Case 2:10-bk-16901-RN Summary: "The bankruptcy filing by Heith Bibby, undertaken in 02.25.2010 in Palmdale, CA under Chapter 7, concluded with discharge in 2010-06-07 after liquidating assets."
Heith Bibby — California, 2:10-bk-16901-RN


ᐅ Jr David Bibins, California

Address: 38136 Lido Dr Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-59436-RN: "In Palmdale, CA, Jr David Bibins filed for Chapter 7 bankruptcy in 11.17.2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 22, 2011."
Jr David Bibins — California, 2:10-bk-59436-RN


ᐅ Joan E Biddle, California

Address: 5200 Entrar Dr Spc 47 Palmdale, CA 93551-2721

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30798-TD: "Joan E Biddle's Chapter 7 bankruptcy, filed in Palmdale, CA in 2014-11-04, led to asset liquidation, with the case closing in Feb 2, 2015."
Joan E Biddle — California, 2:14-bk-30798-TD


ᐅ Richard Ec Biddle, California

Address: 5200 Entrar Dr Spc 47 Palmdale, CA 93551-2721

Bankruptcy Case 2:14-bk-30798-TD Summary: "Richard Ec Biddle's bankruptcy, initiated in November 4, 2014 and concluded by 02.02.2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Richard Ec Biddle — California, 2:14-bk-30798-TD


ᐅ Charles Eddie Birch, California

Address: 40010 Castana Ln Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-29153-ER: "Palmdale, CA resident Charles Eddie Birch's May 31, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Charles Eddie Birch — California, 2:12-bk-29153-ER


ᐅ John Birkmeyer, California

Address: 1521 Georgetown Ave Palmdale, CA 93550-6161

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24434-RK: "The case of John Birkmeyer in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Birkmeyer — California, 2:14-bk-24434-RK


ᐅ Linda Ann Birkmeyer, California

Address: 3201 Sandstone Ct Palmdale, CA 93551-1001

Bankruptcy Case 2:13-bk-40064-BB Overview: "In Palmdale, CA, Linda Ann Birkmeyer filed for Chapter 7 bankruptcy in 12.27.2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2014."
Linda Ann Birkmeyer — California, 2:13-bk-40064-BB


ᐅ Thomas R Bishop, California

Address: 39504 166th St E Palmdale, CA 93591

Bankruptcy Case 2:13-bk-36609-TD Summary: "The bankruptcy record of Thomas R Bishop from Palmdale, CA, shows a Chapter 7 case filed in November 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-02-12."
Thomas R Bishop — California, 2:13-bk-36609-TD


ᐅ Daniel Alfred Bishop, California

Address: 38132 41st St E Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21677-TD: "The case of Daniel Alfred Bishop in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Alfred Bishop — California, 2:12-bk-21677-TD


ᐅ Trinkette Bishop, California

Address: 1003 E Avenue P4 Palmdale, CA 93550

Bankruptcy Case 2:10-bk-29273-ER Overview: "The bankruptcy filing by Trinkette Bishop, undertaken in 05.14.2010 in Palmdale, CA under Chapter 7, concluded with discharge in 08/24/2010 after liquidating assets."
Trinkette Bishop — California, 2:10-bk-29273-ER


ᐅ Donna Jean Bivens, California

Address: 36730 Rose St Palmdale, CA 93552

Bankruptcy Case 2:13-bk-19006-BB Overview: "In a Chapter 7 bankruptcy case, Donna Jean Bivens from Palmdale, CA, saw her proceedings start in April 2013 and complete by 2013-07-08, involving asset liquidation."
Donna Jean Bivens — California, 2:13-bk-19006-BB


ᐅ Lazaro Bizarro, California

Address: 37437 Park Forest Ct Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64332-RN: "The bankruptcy record of Lazaro Bizarro from Palmdale, CA, shows a Chapter 7 case filed in Dec 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Lazaro Bizarro — California, 2:10-bk-64332-RN


ᐅ Lee Eugene Black, California

Address: 38470 Stanridge Ave Palmdale, CA 93550

Bankruptcy Case 2:13-bk-30693-BR Summary: "The bankruptcy record of Lee Eugene Black from Palmdale, CA, shows a Chapter 7 case filed in August 2013. In this process, assets were liquidated to settle debts, and the case was discharged in November 2013."
Lee Eugene Black — California, 2:13-bk-30693-BR


ᐅ Terri Renay Black, California

Address: 36830 Firethorn St Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-22596-MT: "The bankruptcy record of Terri Renay Black from Palmdale, CA, shows a Chapter 7 case filed in September 24, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 4, 2010."
Terri Renay Black — California, 1:09-bk-22596-MT


ᐅ Patricia La Juana Blackburn, California

Address: 37311 47th St E Spc 203 Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:11-bk-27875-BB: "The bankruptcy filing by Patricia La Juana Blackburn, undertaken in April 25, 2011 in Palmdale, CA under Chapter 7, concluded with discharge in 2011-08-28 after liquidating assets."
Patricia La Juana Blackburn — California, 2:11-bk-27875-BB


ᐅ Carolyn Bayuga Blackburn, California

Address: 38829 Ocotillo Dr Palmdale, CA 93551-3837

Bankruptcy Case 1:07-bk-13450-VK Overview: "Carolyn Bayuga Blackburn, a resident of Palmdale, CA, entered a Chapter 13 bankruptcy plan in September 2007, culminating in its successful completion by July 2013."
Carolyn Bayuga Blackburn — California, 1:07-bk-13450-VK


ᐅ Edward Clyde Blackburn, California

Address: 37311 47th St E Spc 120 Palmdale, CA 93552

Bankruptcy Case 2:13-bk-39185-PC Overview: "Edward Clyde Blackburn's bankruptcy, initiated in 2013-12-11 and concluded by 03.23.2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Clyde Blackburn — California, 2:13-bk-39185-PC


ᐅ Steven Edward Blackwelder, California

Address: 5200 Entrar Dr Spc 131 Palmdale, CA 93551

Bankruptcy Case 2:13-bk-26679-BB Summary: "The bankruptcy record of Steven Edward Blackwelder from Palmdale, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10.07.2013."
Steven Edward Blackwelder — California, 2:13-bk-26679-BB


ᐅ Lilia M Blanco, California

Address: 2106 Rhubarb Ln Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:13-bk-30208-ER: "The case of Lilia M Blanco in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lilia M Blanco — California, 2:13-bk-30208-ER


ᐅ Lorena Blanco, California

Address: 3505 Tamarisk Dr Palmdale, CA 93551-2589

Concise Description of Bankruptcy Case 2:15-bk-14467-BB7: "Lorena Blanco's Chapter 7 bankruptcy, filed in Palmdale, CA in March 2015, led to asset liquidation, with the case closing in 06/22/2015."
Lorena Blanco — California, 2:15-bk-14467-BB


ᐅ Isaac Blodgrett, California

Address: 37931 Lupine St Palmdale, CA 93552-3866

Concise Description of Bankruptcy Case 2:14-bk-33307-BB7: "In a Chapter 7 bankruptcy case, Isaac Blodgrett from Palmdale, CA, saw his proceedings start in 2014-12-19 and complete by 2015-03-19, involving asset liquidation."
Isaac Blodgrett — California, 2:14-bk-33307-BB


ᐅ Timothy A Blunt, California

Address: 38338 Wakefield Pl Palmdale, CA 93551-4249

Snapshot of U.S. Bankruptcy Proceeding Case 07-30614: "Timothy A Blunt, a resident of Palmdale, CA, entered a Chapter 13 bankruptcy plan in 05.25.2007, culminating in its successful completion by 2012-08-07."
Timothy A Blunt — California, 07-30614


ᐅ Anjenetta Sheree Board, California

Address: 36839 35th St E Palmdale, CA 93550-8353

Brief Overview of Bankruptcy Case 2:16-bk-12481-ER: "Palmdale, CA resident Anjenetta Sheree Board's 2016-02-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/29/2016."
Anjenetta Sheree Board — California, 2:16-bk-12481-ER


ᐅ Dagoberto Bobadilla, California

Address: 37263 Springfield St Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-57291-BB: "The bankruptcy filing by Dagoberto Bobadilla, undertaken in 11/16/2011 in Palmdale, CA under Chapter 7, concluded with discharge in Mar 20, 2012 after liquidating assets."
Dagoberto Bobadilla — California, 2:11-bk-57291-BB


ᐅ Rolando Sr Jose Luis Bocanegra, California

Address: 2513 Kenwood Ct Palmdale, CA 93550

Bankruptcy Case 2:12-bk-48253-ER Overview: "Palmdale, CA resident Rolando Sr Jose Luis Bocanegra's 2012-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-26."
Rolando Sr Jose Luis Bocanegra — California, 2:12-bk-48253-ER


ᐅ Eurtacia Bodle, California

Address: 38144 52nd St E Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49975-PC: "Palmdale, CA resident Eurtacia Bodle's September 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Eurtacia Bodle — California, 2:10-bk-49975-PC


ᐅ Aaron Boenigk, California

Address: 5047 Marseilles Ct Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-43695-BB7: "Aaron Boenigk's Chapter 7 bankruptcy, filed in Palmdale, CA in August 2010, led to asset liquidation, with the case closing in Dec 15, 2010."
Aaron Boenigk — California, 2:10-bk-43695-BB


ᐅ Sean Michael Boivin, California

Address: 37092 Pine Valley Ct Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:14-bk-12573-RN7: "The bankruptcy record of Sean Michael Boivin from Palmdale, CA, shows a Chapter 7 case filed in 02.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Sean Michael Boivin — California, 2:14-bk-12573-RN


ᐅ Antonio Bojorquez, California

Address: 3740 Prairie Ln Palmdale, CA 93550

Bankruptcy Case 2:10-bk-18898-BR Overview: "Palmdale, CA resident Antonio Bojorquez's 03/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-20."
Antonio Bojorquez — California, 2:10-bk-18898-BR


ᐅ Torres Rene Orlando Bolanos, California

Address: 37007 Barons Ct Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:13-bk-14931-TD7: "In a Chapter 7 bankruptcy case, Torres Rene Orlando Bolanos from Palmdale, CA, saw his proceedings start in 2013-02-26 and complete by 06/08/2013, involving asset liquidation."
Torres Rene Orlando Bolanos — California, 2:13-bk-14931-TD


ᐅ Jeffrey Charles Bolden, California

Address: 35808 53rd St E Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38650-ER: "The bankruptcy record of Jeffrey Charles Bolden from Palmdale, CA, shows a Chapter 7 case filed in Dec 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/15/2014."
Jeffrey Charles Bolden — California, 2:13-bk-38650-ER


ᐅ Ester Hakeem Boles, California

Address: 536 Sunrise Ter Palmdale, CA 93551-4405

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20290-RK: "Palmdale, CA resident Ester Hakeem Boles's 2015-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 24, 2015."
Ester Hakeem Boles — California, 2:15-bk-20290-RK


ᐅ Alhina Bolton, California

Address: 2443 Loganberry Cir Palmdale, CA 93551

Bankruptcy Case 1:09-bk-27799-GM Overview: "The bankruptcy filing by Alhina Bolton, undertaken in Dec 31, 2009 in Palmdale, CA under Chapter 7, concluded with discharge in 2010-04-19 after liquidating assets."
Alhina Bolton — California, 1:09-bk-27799-GM


ᐅ John Valentine Bondy, California

Address: 4649 Paseo Fortuna Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-23076-MT: "Palmdale, CA resident John Valentine Bondy's 2009-10-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 15, 2010."
John Valentine Bondy — California, 1:09-bk-23076-MT


ᐅ David Bongcayao, California

Address: 2939 Ladyfern Ln Palmdale, CA 93551

Bankruptcy Case 2:10-bk-49335-AA Overview: "The bankruptcy record of David Bongcayao from Palmdale, CA, shows a Chapter 7 case filed in Sep 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/18/2011."
David Bongcayao — California, 2:10-bk-49335-AA


ᐅ Geraldine Bongcayao, California

Address: 2939 Ladyfern Ln Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-28563-PC7: "Palmdale, CA resident Geraldine Bongcayao's 05/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2010."
Geraldine Bongcayao — California, 2:10-bk-28563-PC


ᐅ Gerber Noel Bonilla, California

Address: 3205 Sunridge Ct Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:11-bk-46145-BB7: "Gerber Noel Bonilla's bankruptcy, initiated in Aug 24, 2011 and concluded by 2011-12-27 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerber Noel Bonilla — California, 2:11-bk-46145-BB


ᐅ Hugo A Bonilla, California

Address: 3810 Sonora Way Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:12-bk-27122-BB7: "The bankruptcy filing by Hugo A Bonilla, undertaken in May 2012 in Palmdale, CA under Chapter 7, concluded with discharge in 2012-09-17 after liquidating assets."
Hugo A Bonilla — California, 2:12-bk-27122-BB


ᐅ William Antonio Bonilla, California

Address: 36751 Copper Ln Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:12-bk-21459-BB7: "William Antonio Bonilla's bankruptcy, initiated in March 30, 2012 and concluded by 2012-08-02 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Antonio Bonilla — California, 2:12-bk-21459-BB


ᐅ Raymundo Alfonso Bonilla, California

Address: 38110 5th St E Apt 55 Palmdale, CA 93550

Bankruptcy Case 2:12-bk-20613-BB Overview: "Palmdale, CA resident Raymundo Alfonso Bonilla's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-07-29."
Raymundo Alfonso Bonilla — California, 2:12-bk-20613-BB


ᐅ Agustina Bonilla, California

Address: 37311 47th St E Spc 174 Palmdale, CA 93552-4442

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18096-SK: "Palmdale, CA resident Agustina Bonilla's 06/17/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Agustina Bonilla — California, 2:16-bk-18096-SK


ᐅ Alcides Bonilla, California

Address: 37311 47th St E Spc 174 Palmdale, CA 93552-4442

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18096-SK: "In a Chapter 7 bankruptcy case, Alcides Bonilla from Palmdale, CA, saw their proceedings start in 2016-06-17 and complete by 09/15/2016, involving asset liquidation."
Alcides Bonilla — California, 2:16-bk-18096-SK


ᐅ Krystal Boothe, California

Address: 6345 Explorer Way Palmdale, CA 93552-3453

Concise Description of Bankruptcy Case 2:14-bk-12365-BB7: "Krystal Boothe's bankruptcy, initiated in February 7, 2014 and concluded by 05/27/2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Krystal Boothe — California, 2:14-bk-12365-BB


ᐅ Michelle Marie Borbon, California

Address: 3308 East Avenue R-12 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:14-bk-23700-TD7: "Michelle Marie Borbon's bankruptcy, initiated in July 18, 2014 and concluded by November 3, 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Marie Borbon — California, 2:14-bk-23700-TD


ᐅ David Bryne Borjon, California

Address: 1739 E Avenue Q12 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-39663-RN: "The bankruptcy record of David Bryne Borjon from Palmdale, CA, shows a Chapter 7 case filed in 2011-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-13."
David Bryne Borjon — California, 2:11-bk-39663-RN


ᐅ Arturo Borroel, California

Address: 1230 Dianron Rd Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-61466-ER7: "Palmdale, CA resident Arturo Borroel's December 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 22, 2012."
Arturo Borroel — California, 2:11-bk-61466-ER


ᐅ Elizabeth M Borruel, California

Address: 3801 Chalone Dr Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-20405-RN: "The case of Elizabeth M Borruel in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth M Borruel — California, 2:12-bk-20405-RN


ᐅ Zabdiel Isaac Botello, California

Address: 2726 Nandina Dr Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-18937-BB: "In Palmdale, CA, Zabdiel Isaac Botello filed for Chapter 7 bankruptcy in 2013-04-05. This case, involving liquidating assets to pay off debts, was resolved by July 2013."
Zabdiel Isaac Botello — California, 2:13-bk-18937-BB


ᐅ Enrique Alonso Botello, California

Address: 3114 East Avenue Q-16 Palmdale, CA 93550

Bankruptcy Case 2:14-bk-12398-RN Overview: "In Palmdale, CA, Enrique Alonso Botello filed for Chapter 7 bankruptcy in 2014-02-07. This case, involving liquidating assets to pay off debts, was resolved by Jun 2, 2014."
Enrique Alonso Botello — California, 2:14-bk-12398-RN


ᐅ Clint Bowen, California

Address: 5555 Plaza Ct Palmdale, CA 93552

Bankruptcy Case 2:10-bk-15554-BB Summary: "The case of Clint Bowen in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Clint Bowen — California, 2:10-bk-15554-BB


ᐅ Jason Steve Bowers, California

Address: 2735 Bower Pl Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:13-bk-11420-ER: "Jason Steve Bowers's Chapter 7 bankruptcy, filed in Palmdale, CA in 01.17.2013, led to asset liquidation, with the case closing in 2013-04-29."
Jason Steve Bowers — California, 2:13-bk-11420-ER


ᐅ Sandy Alexander Bowles, California

Address: 37027 Firethorn St Palmdale, CA 93550-7358

Brief Overview of Bankruptcy Case 1:09-bk-19601-AA: "Chapter 13 bankruptcy for Sandy Alexander Bowles in Palmdale, CA began in July 30, 2009, focusing on debt restructuring, concluding with plan fulfillment in 04.18.2013."
Sandy Alexander Bowles — California, 1:09-bk-19601-AA


ᐅ Frances Boyadjian, California

Address: 1802 E Avenue Q12 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-26017-RN: "The bankruptcy record of Frances Boyadjian from Palmdale, CA, shows a Chapter 7 case filed in 04.25.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08.05.2010."
Frances Boyadjian — California, 2:10-bk-26017-RN


ᐅ Glenn Norman Boyd, California

Address: 4032 Prestwick Ln Palmdale, CA 93551

Bankruptcy Case 2:11-bk-57706-TD Summary: "Glenn Norman Boyd's bankruptcy, initiated in November 2011 and concluded by 2012-03-22 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glenn Norman Boyd — California, 2:11-bk-57706-TD


ᐅ Margaret Elizabeth Boyd, California

Address: 38121 Mentor Ct Palmdale, CA 93550-8507

Brief Overview of Bankruptcy Case 1:09-bk-23338-MT: "Margaret Elizabeth Boyd's Chapter 13 bankruptcy in Palmdale, CA started in 2009-10-09. This plan involved reorganizing debts and establishing a payment plan, concluding in April 2013."
Margaret Elizabeth Boyd — California, 1:09-bk-23338-MT


ᐅ Carl B Boyer, California

Address: 40701 Rancho Vista Blvd Spc 300 Palmdale, CA 93551

Bankruptcy Case 2:11-bk-15707-TD Summary: "In a Chapter 7 bankruptcy case, Carl B Boyer from Palmdale, CA, saw their proceedings start in February 10, 2011 and complete by 2011-06-15, involving asset liquidation."
Carl B Boyer — California, 2:11-bk-15707-TD


ᐅ Glen Arthur Boyette, California

Address: 37211 28th St E Palmdale, CA 93550

Bankruptcy Case 2:12-bk-34561-RK Summary: "Glen Arthur Boyette's bankruptcy, initiated in July 17, 2012 and concluded by Nov 19, 2012 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen Arthur Boyette — California, 2:12-bk-34561-RK


ᐅ Leslie Boyle, California

Address: 3622 Sungate Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-14032-ER: "The case of Leslie Boyle in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leslie Boyle — California, 2:10-bk-14032-ER


ᐅ Zoanne Vanette Brace, California

Address: 39340 Gainsborough Dr Palmdale, CA 93551

Bankruptcy Case 2:13-bk-25065-ER Summary: "The bankruptcy record of Zoanne Vanette Brace from Palmdale, CA, shows a Chapter 7 case filed in 06/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 2013."
Zoanne Vanette Brace — California, 2:13-bk-25065-ER


ᐅ Dean Steven Braden, California

Address: 37243 Mahonia Ave Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:12-bk-24061-ER7: "The bankruptcy filing by Dean Steven Braden, undertaken in 04/20/2012 in Palmdale, CA under Chapter 7, concluded with discharge in August 2012 after liquidating assets."
Dean Steven Braden — California, 2:12-bk-24061-ER


ᐅ Joseph D Bradley, California

Address: 625 Callet St Palmdale, CA 93551

Bankruptcy Case 2:11-bk-18628-BR Summary: "The bankruptcy record of Joseph D Bradley from Palmdale, CA, shows a Chapter 7 case filed in 2011-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-03."
Joseph D Bradley — California, 2:11-bk-18628-BR


ᐅ Judith A Bradley, California

Address: 1140 Cactus Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 1:09-bk-22932-GM: "In a Chapter 7 bankruptcy case, Judith A Bradley from Palmdale, CA, saw her proceedings start in 10/01/2009 and complete by January 11, 2010, involving asset liquidation."
Judith A Bradley — California, 1:09-bk-22932-GM


ᐅ Megan Nichole Bradley, California

Address: 5227 E Avenue R11 Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:11-bk-12035-BB: "In Palmdale, CA, Megan Nichole Bradley filed for Chapter 7 bankruptcy in January 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05/22/2011."
Megan Nichole Bradley — California, 2:11-bk-12035-BB


ᐅ Walter Wendell Brady, California

Address: 40655 20th St W Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-34050-TD: "In a Chapter 7 bankruptcy case, Walter Wendell Brady from Palmdale, CA, saw his proceedings start in 07/12/2012 and complete by 11.14.2012, involving asset liquidation."
Walter Wendell Brady — California, 2:12-bk-34050-TD


ᐅ Amanda Kaye Bragdon, California

Address: 1652 W Avenue N12 Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62682-TD: "In a Chapter 7 bankruptcy case, Amanda Kaye Bragdon from Palmdale, CA, saw her proceedings start in 12.29.2011 and complete by 05/02/2012, involving asset liquidation."
Amanda Kaye Bragdon — California, 2:11-bk-62682-TD


ᐅ Norma Gina Braley, California

Address: 4108 Sungate Dr Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-49017-ER: "The case of Norma Gina Braley in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Norma Gina Braley — California, 2:12-bk-49017-ER