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 David Chappelle, California

Address: 4006 Claret Ct Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-27827-GM: "David Chappelle's bankruptcy, initiated in 2009-12-31 and concluded by Apr 1, 2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Chappelle — California, 1:09-bk-27827-GM


ᐅ Vicki Chapron, California

Address: 37501 Limelight Way Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-26685-VK: "Vicki Chapron's Chapter 7 bankruptcy, filed in Palmdale, CA in 2010-04-29, led to asset liquidation, with the case closing in August 9, 2010."
Vicki Chapron — California, 2:10-bk-26685-VK


ᐅ Aissa Char, California

Address: 38808 Barrington St Palmdale, CA 93551-4612

Bankruptcy Case 2:16-bk-11700-RK Summary: "Aissa Char's Chapter 7 bankruptcy, filed in Palmdale, CA in Feb 10, 2016, led to asset liquidation, with the case closing in 05.10.2016."
Aissa Char — California, 2:16-bk-11700-RK


ᐅ Pamela Jane Chase, California

Address: 522 Sunrise Ter Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-29869-BB: "The bankruptcy record of Pamela Jane Chase from Palmdale, CA, shows a Chapter 7 case filed in 2011-05-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-09-08."
Pamela Jane Chase — California, 2:11-bk-29869-BB


ᐅ Fred Leslie Chatterson, California

Address: 37110 Tovey Ave Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31690-TD: "Fred Leslie Chatterson's bankruptcy, initiated in August 29, 2013 and concluded by 12.09.2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fred Leslie Chatterson — California, 2:13-bk-31690-TD


ᐅ Jr Miguel Angel Chavarria, California

Address: 38248 Marinus Way Palmdale, CA 93550

Bankruptcy Case 2:12-bk-33444-TD Summary: "The case of Jr Miguel Angel Chavarria in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Miguel Angel Chavarria — California, 2:12-bk-33444-TD


ᐅ Claudia E Chavelas, California

Address: 4919 Mountain View Dr Palmdale, CA 93552-5941

Concise Description of Bankruptcy Case 2:14-bk-22234-ER7: "The bankruptcy record of Claudia E Chavelas from Palmdale, CA, shows a Chapter 7 case filed in 2014-06-24. In this process, assets were liquidated to settle debts, and the case was discharged in October 14, 2014."
Claudia E Chavelas — California, 2:14-bk-22234-ER


ᐅ Ruthann Chavez, California

Address: 200 E Avenue R Apt 8207 Palmdale, CA 93550

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-16079-BR: "Ruthann Chavez's bankruptcy, initiated in February 11, 2011 and concluded by June 2011 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruthann Chavez — California, 2:11-bk-16079-BR


ᐅ Alberto Chavez, California

Address: 38451 Pallas Ct Palmdale, CA 93551-5038

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-13739-MB: "In Palmdale, CA, Alberto Chavez filed for Chapter 7 bankruptcy in 11/11/2015. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Alberto Chavez — California, 1:15-bk-13739-MB


ᐅ Mara Mishel Chavez, California

Address: 3538 Tumbleweed Dr Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-44311-RN: "In a Chapter 7 bankruptcy case, Mara Mishel Chavez from Palmdale, CA, saw her proceedings start in 08.12.2011 and complete by Dec 15, 2011, involving asset liquidation."
Mara Mishel Chavez — California, 2:11-bk-44311-RN


ᐅ Josephine Garay Chavez, California

Address: 38451 Pallas Ct Palmdale, CA 93551-5038

Bankruptcy Case 1:15-bk-13739-MB Overview: "The case of Josephine Garay Chavez in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josephine Garay Chavez — California, 1:15-bk-13739-MB


ᐅ Landin Jesus Chavez, California

Address: 36345 Romona Rd Palmdale, CA 93550

Bankruptcy Case 1:09-bk-27039-MT Summary: "Landin Jesus Chavez's bankruptcy, initiated in Dec 17, 2009 and concluded by 04.01.2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Landin Jesus Chavez — California, 1:09-bk-27039-MT


ᐅ Josie Chavez, California

Address: 4751 Diamond St Palmdale, CA 93552

Concise Description of Bankruptcy Case 1:10-bk-14803-MT7: "In Palmdale, CA, Josie Chavez filed for Chapter 7 bankruptcy in Apr 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.04.2010."
Josie Chavez — California, 1:10-bk-14803-MT


ᐅ Efren Chavez, California

Address: 18192 E Avenue O Palmdale, CA 93591

Brief Overview of Bankruptcy Case 2:10-bk-38020-BB: "The bankruptcy filing by Efren Chavez, undertaken in 07.08.2010 in Palmdale, CA under Chapter 7, concluded with discharge in 11.10.2010 after liquidating assets."
Efren Chavez — California, 2:10-bk-38020-BB


ᐅ Elia Castenada Chavez, California

Address: 4639 Wrightwood Way Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:13-bk-10999-RK7: "The bankruptcy record of Elia Castenada Chavez from Palmdale, CA, shows a Chapter 7 case filed in 01/13/2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2013."
Elia Castenada Chavez — California, 2:13-bk-10999-RK


ᐅ Cynthia L Chavez, California

Address: 39920 Golfers Dr Palmdale, CA 93551

Bankruptcy Case 2:13-bk-10468-RK Overview: "Palmdale, CA resident Cynthia L Chavez's 2013-01-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/19/2013."
Cynthia L Chavez — California, 2:13-bk-10468-RK


ᐅ Jr Pedro Chavez, California

Address: 3082 E Avenue R6 Palmdale, CA 93550

Bankruptcy Case 2:10-bk-17047-BR Overview: "Palmdale, CA resident Jr Pedro Chavez's Feb 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2010."
Jr Pedro Chavez — California, 2:10-bk-17047-BR


ᐅ Maria Chavez, California

Address: 39247 Cockney St Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-44605-PC: "The bankruptcy record of Maria Chavez from Palmdale, CA, shows a Chapter 7 case filed in Aug 17, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Maria Chavez — California, 2:10-bk-44605-PC


ᐅ Peralta Maribel Chavez, California

Address: 37827 57th St E Palmdale, CA 93552

Bankruptcy Case 1:09-bk-23640-GM Summary: "In Palmdale, CA, Peralta Maribel Chavez filed for Chapter 7 bankruptcy in Oct 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.04.2010."
Peralta Maribel Chavez — California, 1:09-bk-23640-GM


ᐅ Emilio Chavez, California

Address: 3701 Sungate Dr Palmdale, CA 93551

Bankruptcy Case 2:10-bk-11754-BR Overview: "The bankruptcy filing by Emilio Chavez, undertaken in 01/18/2010 in Palmdale, CA under Chapter 7, concluded with discharge in May 18, 2010 after liquidating assets."
Emilio Chavez — California, 2:10-bk-11754-BR


ᐅ Jorge Chavez, California

Address: 38224 San Mateo Ave Palmdale, CA 93551

Bankruptcy Case 2:11-bk-16774-BB Overview: "In Palmdale, CA, Jorge Chavez filed for Chapter 7 bankruptcy in 02.17.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-22."
Jorge Chavez — California, 2:11-bk-16774-BB


ᐅ Jose Christobal Chavez, California

Address: 2510 Sycamore Ln Palmdale, CA 93551

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-65215-BB: "The bankruptcy record of Jose Christobal Chavez from Palmdale, CA, shows a Chapter 7 case filed in 2010-12-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 2011."
Jose Christobal Chavez — California, 2:10-bk-65215-BB


ᐅ Luis F Chavez, California

Address: 36757 Acorn Ct Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-43370-RK: "Luis F Chavez's bankruptcy, initiated in 2012-10-02 and concluded by 01/12/2013 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis F Chavez — California, 2:12-bk-43370-RK


ᐅ Luis Fernando Chavez, California

Address: 36757 Acorn Ct Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:13-bk-29974-BR: "Palmdale, CA resident Luis Fernando Chavez's 2013-08-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/09/2013."
Luis Fernando Chavez — California, 2:13-bk-29974-BR


ᐅ Jose Mendoza Chavez, California

Address: 38527 33rd St E Palmdale, CA 93550

Bankruptcy Case 2:12-bk-43523-BB Overview: "Jose Mendoza Chavez's Chapter 7 bankruptcy, filed in Palmdale, CA in Oct 3, 2012, led to asset liquidation, with the case closing in Jan 13, 2013."
Jose Mendoza Chavez — California, 2:12-bk-43523-BB


ᐅ Armando Chavira, California

Address: 5742 Blue Sage Dr Palmdale, CA 93552

Bankruptcy Case 2:11-bk-19040-RN Overview: "The case of Armando Chavira in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Armando Chavira — California, 2:11-bk-19040-RN


ᐅ Fernando Cheherlian, California

Address: 17835 Lakespring Ave Palmdale, CA 93591-3305

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18461-VZ: "In a Chapter 7 bankruptcy case, Fernando Cheherlian from Palmdale, CA, saw his proceedings start in Jun 24, 2016 and complete by September 22, 2016, involving asset liquidation."
Fernando Cheherlian — California, 2:16-bk-18461-VZ


ᐅ Rose Cherney, California

Address: 5243 E Avenue S4 Palmdale, CA 93552

Bankruptcy Case 2:10-bk-61952-TD Overview: "In Palmdale, CA, Rose Cherney filed for Chapter 7 bankruptcy in December 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 9, 2011."
Rose Cherney — California, 2:10-bk-61952-TD


ᐅ Mary E Chesney, California

Address: 38637 154th St E Palmdale, CA 93591

Bankruptcy Case 2:12-bk-11135-TD Summary: "In a Chapter 7 bankruptcy case, Mary E Chesney from Palmdale, CA, saw her proceedings start in 2012-01-12 and complete by 05.16.2012, involving asset liquidation."
Mary E Chesney — California, 2:12-bk-11135-TD


ᐅ Osmin Chevez, California

Address: 37422 Yorkshire Dr Palmdale, CA 93550

Bankruptcy Case 1:09-bk-23771-GM Summary: "The bankruptcy filing by Osmin Chevez, undertaken in Oct 18, 2009 in Palmdale, CA under Chapter 7, concluded with discharge in 01.28.2010 after liquidating assets."
Osmin Chevez — California, 1:09-bk-23771-GM


ᐅ Boonchuy Cheyiam, California

Address: 38133 15th St E Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-46850-RN: "The bankruptcy filing by Boonchuy Cheyiam, undertaken in 08/30/2011 in Palmdale, CA under Chapter 7, concluded with discharge in 01/02/2012 after liquidating assets."
Boonchuy Cheyiam — California, 2:11-bk-46850-RN


ᐅ Gabriel De Jesu Chinchilla, California

Address: 36610 Rose St Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-41802-EC: "In a Chapter 7 bankruptcy case, Gabriel De Jesu Chinchilla from Palmdale, CA, saw their proceedings start in July 26, 2011 and complete by November 2011, involving asset liquidation."
Gabriel De Jesu Chinchilla — California, 2:11-bk-41802-EC


ᐅ Claudia Chiquillo, California

Address: 38121 25th St E Apt M204 Palmdale, CA 93550

Bankruptcy Case 10-43710-BDL Summary: "The case of Claudia Chiquillo in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia Chiquillo — California, 10-43710


ᐅ David Dongwon Cho, California

Address: 37327 Liana Ln Palmdale, CA 93551

Bankruptcy Case 2:12-bk-48053-RK Summary: "In Palmdale, CA, David Dongwon Cho filed for Chapter 7 bankruptcy in Nov 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02.24.2013."
David Dongwon Cho — California, 2:12-bk-48053-RK


ᐅ Joong Sam Cho, California

Address: 3624 Challenger Ct Palmdale, CA 93550

Bankruptcy Case 2:13-bk-33673-ER Summary: "The bankruptcy filing by Joong Sam Cho, undertaken in September 2013 in Palmdale, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Joong Sam Cho — California, 2:13-bk-33673-ER


ᐅ Moore Leticia Acosta Chong, California

Address: 5615 Cisero Dr Palmdale, CA 93552-5454

Bankruptcy Case 2:14-bk-25335-RN Summary: "Moore Leticia Acosta Chong's bankruptcy, initiated in Aug 9, 2014 and concluded by November 24, 2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Moore Leticia Acosta Chong — California, 2:14-bk-25335-RN


ᐅ Ronald A Christensen, California

Address: 5053 Monaco Ln Palmdale, CA 93552

Bankruptcy Case 1:13-bk-10541-MT Summary: "Palmdale, CA resident Ronald A Christensen's Jan 25, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-07."
Ronald A Christensen — California, 1:13-bk-10541-MT


ᐅ Vicki Christian, California

Address: 16204 Wells Fargo Ave Palmdale, CA 93591

Concise Description of Bankruptcy Case 2:10-bk-40450-BB7: "Palmdale, CA resident Vicki Christian's Jul 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.25.2010."
Vicki Christian — California, 2:10-bk-40450-BB


ᐅ Kwang Ho Chun, California

Address: 37259 Atlanta St Palmdale, CA 93552

Brief Overview of Bankruptcy Case 1:11-bk-24109-VK: "Kwang Ho Chun's bankruptcy, initiated in 2011-12-08 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."
Kwang Ho Chun — California, 1:11-bk-24109-VK


ᐅ Jae Shin Chung, California

Address: 38750 Trade Center Dr Ste A Palmdale, CA 93551-3787

Concise Description of Bankruptcy Case 2:15-bk-23791-BB7: "Jae Shin Chung's Chapter 7 bankruptcy, filed in Palmdale, CA in September 2015, led to asset liquidation, with the case closing in 12/01/2015."
Jae Shin Chung — California, 2:15-bk-23791-BB


ᐅ Dong Chung, California

Address: 2157 Cork Oak St Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:10-bk-26766-BR: "In Palmdale, CA, Dong Chung filed for Chapter 7 bankruptcy in 2010-04-29. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Dong Chung — California, 2:10-bk-26766-BR


ᐅ Julio C Chunga, California

Address: 37403 Siderno Dr Palmdale, CA 93552

Bankruptcy Case 2:11-bk-10597-BR Summary: "Julio C Chunga's Chapter 7 bankruptcy, filed in Palmdale, CA in January 5, 2011, led to asset liquidation, with the case closing in 05.10.2011."
Julio C Chunga — California, 2:11-bk-10597-BR


ᐅ Thomas Ciabatti, California

Address: 36945 Via Del Rio Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-43836-TD: "Thomas Ciabatti's bankruptcy, initiated in 2010-08-12 and concluded by 12/15/2010 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Ciabatti — California, 2:10-bk-43836-TD


ᐅ Thomas Paul Ciancio, California

Address: 37817 Birch Tree Ln Palmdale, CA 93550

Bankruptcy Case 2:11-bk-13860-BR Summary: "The bankruptcy record of Thomas Paul Ciancio from Palmdale, CA, shows a Chapter 7 case filed in January 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 2, 2011."
Thomas Paul Ciancio — California, 2:11-bk-13860-BR


ᐅ Henry James Ciesielski, California

Address: 4842 Katrina Pl Palmdale, CA 93552

Bankruptcy Case 2:12-bk-34423-RK Overview: "Palmdale, CA resident Henry James Ciesielski's 2012-07-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-18."
Henry James Ciesielski — California, 2:12-bk-34423-RK


ᐅ Teresa Ciesielski, California

Address: 1030 E Avenue S Spc 50 Palmdale, CA 93550

Bankruptcy Case 2:10-bk-31016-ER Summary: "The bankruptcy filing by Teresa Ciesielski, undertaken in May 25, 2010 in Palmdale, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Teresa Ciesielski — California, 2:10-bk-31016-ER


ᐅ Marco Cifuentes, California

Address: 6055 E Avenue T4 Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:10-bk-14607-AA: "In Palmdale, CA, Marco Cifuentes filed for Chapter 7 bankruptcy in 02.09.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-01."
Marco Cifuentes — California, 2:10-bk-14607-AA


ᐅ Lauren G Cisneros, California

Address: 40325 Castana Ln Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:12-bk-23976-RN: "Lauren G Cisneros's Chapter 7 bankruptcy, filed in Palmdale, CA in 04/20/2012, led to asset liquidation, with the case closing in 08.23.2012."
Lauren G Cisneros — California, 2:12-bk-23976-RN


ᐅ Georgetta Lee Ciufo, California

Address: 39537 Dijon Ln Palmdale, CA 93551-1014

Bankruptcy Case 1:07-bk-14919-VK Overview: "Filing for Chapter 13 bankruptcy in 2007-12-13, Georgetta Lee Ciufo from Palmdale, CA, structured a repayment plan, achieving discharge in Mar 14, 2013."
Georgetta Lee Ciufo — California, 1:07-bk-14919-VK


ᐅ Cynthia Leigh Clark, California

Address: 3084 E Avenue R5 Palmdale, CA 93550-5674

Bankruptcy Case 2:14-bk-10666-RK Summary: "In a Chapter 7 bankruptcy case, Cynthia Leigh Clark from Palmdale, CA, saw her proceedings start in 01/14/2014 and complete by 04/14/2014, involving asset liquidation."
Cynthia Leigh Clark — California, 2:14-bk-10666-RK


ᐅ Jennifer R Clark, California

Address: 5726 Kiblurn High Rd Palmdale, CA 93552-5471

Bankruptcy Case 2:16-bk-14791-BB Summary: "The case of Jennifer R Clark in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jennifer R Clark — California, 2:16-bk-14791-BB


ᐅ Philip Aaron Clark, California

Address: 416 Pagosa Ct Palmdale, CA 93551-4434

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24811-RN: "Philip Aaron Clark's Chapter 7 bankruptcy, filed in Palmdale, CA in August 1, 2014, led to asset liquidation, with the case closing in Nov 17, 2014."
Philip Aaron Clark — California, 2:14-bk-24811-RN


ᐅ Elaine Theresa Clark, California

Address: 416 Pagosa Ct Palmdale, CA 93551-4434

Bankruptcy Case 2:14-bk-24811-RN Overview: "In Palmdale, CA, Elaine Theresa Clark filed for Chapter 7 bankruptcy in 08/01/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-17."
Elaine Theresa Clark — California, 2:14-bk-24811-RN


ᐅ Brian Michael Clark, California

Address: 3629 E Avenue R10 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-45481-RN: "In Palmdale, CA, Brian Michael Clark filed for Chapter 7 bankruptcy in 2011-08-19. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2011."
Brian Michael Clark — California, 2:11-bk-45481-RN


ᐅ Ray Clark, California

Address: 17104 Queensglen Ave Palmdale, CA 93591

Concise Description of Bankruptcy Case 2:10-bk-19156-BR7: "Palmdale, CA resident Ray Clark's 2010-03-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/22/2010."
Ray Clark — California, 2:10-bk-19156-BR


ᐅ Corey Clarkson, California

Address: 38235 10th St E Apt 322 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-23151-BB7: "Corey Clarkson's bankruptcy, initiated in April 6, 2010 and concluded by 2010-07-17 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Corey Clarkson — California, 2:10-bk-23151-BB


ᐅ Stephanie Claros, California

Address: 6233 Whitney Way Palmdale, CA 93552

Concise Description of Bankruptcy Case 2:10-bk-10616-VK7: "Palmdale, CA resident Stephanie Claros's 01/07/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 19, 2010."
Stephanie Claros — California, 2:10-bk-10616-VK


ᐅ Iii Reginald Claudio, California

Address: 38521 Pond Ave Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-62077-ER7: "The case of Iii Reginald Claudio in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Reginald Claudio — California, 2:10-bk-62077-ER


ᐅ Olga Clement, California

Address: 1175 E Avenue R2 Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-25279-BR7: "The case of Olga Clement in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olga Clement — California, 2:10-bk-25279-BR


ᐅ Cadet Santizo Clement, California

Address: 3608 Cosmos Ct Palmdale, CA 93550

Bankruptcy Case 2:13-bk-15772-RN Overview: "In a Chapter 7 bankruptcy case, Cadet Santizo Clement from Palmdale, CA, saw their proceedings start in 03.06.2013 and complete by June 10, 2013, involving asset liquidation."
Cadet Santizo Clement — California, 2:13-bk-15772-RN


ᐅ Ina Ray Clemmons, California

Address: 3136 Quarry Rd Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:11-bk-44378-BB: "The bankruptcy record of Ina Ray Clemmons from Palmdale, CA, shows a Chapter 7 case filed in August 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-15."
Ina Ray Clemmons — California, 2:11-bk-44378-BB


ᐅ Maria Clemons, California

Address: 37723 Kiwi Pl Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:10-bk-60939-ER7: "The case of Maria Clemons in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Clemons — California, 2:10-bk-60939-ER


ᐅ Tom Clutter, California

Address: 40601 Harbour Town Ct Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-43384-PC: "Tom Clutter's Chapter 7 bankruptcy, filed in Palmdale, CA in 2011-08-05, led to asset liquidation, with the case closing in 2011-12-08."
Tom Clutter — California, 2:11-bk-43384-PC


ᐅ Raymond James Clyde, California

Address: 16222 Rawhide Ave Palmdale, CA 93591

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-54751-RN: "In Palmdale, CA, Raymond James Clyde filed for Chapter 7 bankruptcy in 2011-10-27. This case, involving liquidating assets to pay off debts, was resolved by Mar 14, 2012."
Raymond James Clyde — California, 2:11-bk-54751-RN


ᐅ Doris M Coakley, California

Address: 2031 Falcon Ave Palmdale, CA 93551

Brief Overview of Bankruptcy Case 2:11-bk-13729-BR: "The bankruptcy record of Doris M Coakley from Palmdale, CA, shows a Chapter 7 case filed in 01.28.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2, 2011."
Doris M Coakley — California, 2:11-bk-13729-BR


ᐅ Michael D Coats, California

Address: 1839 Andrea Dr Palmdale, CA 93551-4926

Brief Overview of Bankruptcy Case 2:16-bk-14582-RK: "Michael D Coats's Chapter 7 bankruptcy, filed in Palmdale, CA in 2016-04-08, led to asset liquidation, with the case closing in July 2016."
Michael D Coats — California, 2:16-bk-14582-RK


ᐅ Adonis Cochon, California

Address: 37138 57th St E Palmdale, CA 93552

Brief Overview of Bankruptcy Case 1:09-bk-27260-GM: "Palmdale, CA resident Adonis Cochon's December 21, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.19.2010."
Adonis Cochon — California, 1:09-bk-27260-GM


ᐅ John Neil Coddington, California

Address: 38809 Deer Run Rd Palmdale, CA 93551

Bankruptcy Case 2:13-bk-25635-RK Overview: "In Palmdale, CA, John Neil Coddington filed for Chapter 7 bankruptcy in 2013-06-14. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-24."
John Neil Coddington — California, 2:13-bk-25635-RK


ᐅ Maria Coe, California

Address: 3149 Conestoga Canyon Rd Palmdale, CA 93550

Bankruptcy Case 2:10-bk-19583-AA Overview: "In a Chapter 7 bankruptcy case, Maria Coe from Palmdale, CA, saw their proceedings start in Mar 15, 2010 and complete by 2010-06-22, involving asset liquidation."
Maria Coe — California, 2:10-bk-19583-AA


ᐅ Ronnie Gene Coger, California

Address: 1803 Morisan Ave Palmdale, CA 93550

Bankruptcy Case 2:11-bk-22027-BB Overview: "Palmdale, CA resident Ronnie Gene Coger's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 25, 2011."
Ronnie Gene Coger — California, 2:11-bk-22027-BB


ᐅ Raymond Allen Coker, California

Address: 134 E Avenue R2 Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:12-bk-19098-ER: "Raymond Allen Coker's bankruptcy, initiated in 2012-03-14 and concluded by 2012-07-17 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Allen Coker — California, 2:12-bk-19098-ER


ᐅ Natascha Michelle Cole, California

Address: 40516 Esperanza Way Palmdale, CA 93551-5663

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15242-BR: "In a Chapter 7 bankruptcy case, Natascha Michelle Cole from Palmdale, CA, saw her proceedings start in April 22, 2016 and complete by 07/21/2016, involving asset liquidation."
Natascha Michelle Cole — California, 2:16-bk-15242-BR


ᐅ Robles Cynthia Ann Cole, California

Address: 1804 Sunshine Pkwy Palmdale, CA 93551-5104

Concise Description of Bankruptcy Case 2:14-bk-23228-DS7: "Robles Cynthia Ann Cole's bankruptcy, initiated in July 10, 2014 and concluded by 11/10/2014 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robles Cynthia Ann Cole — California, 2:14-bk-23228-DS


ᐅ Patrick Coleman, California

Address: 835 Carob Ct Palmdale, CA 93550

Concise Description of Bankruptcy Case 2:10-bk-48152-BR7: "The bankruptcy record of Patrick Coleman 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 2011."
Patrick Coleman — California, 2:10-bk-48152-BR


ᐅ Shawn Colfer, California

Address: 36429 Rozalee Dr Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-16849-BB: "Shawn Colfer's Chapter 7 bankruptcy, filed in Palmdale, CA in February 2010, led to asset liquidation, with the case closing in Jun 7, 2010."
Shawn Colfer — California, 2:10-bk-16849-BB


ᐅ David Colflesh, California

Address: 37465 Litchfield St Palmdale, CA 93550

Brief Overview of Bankruptcy Case 2:10-bk-61352-RN: "The bankruptcy record of David Colflesh from Palmdale, CA, shows a Chapter 7 case filed in 2010-11-30. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 4, 2011."
David Colflesh — California, 2:10-bk-61352-RN


ᐅ Noe Colindres, California

Address: 38431 5th St E Palmdale, CA 93550

Bankruptcy Case 2:10-bk-41799-BR Summary: "In a Chapter 7 bankruptcy case, Noe Colindres from Palmdale, CA, saw his proceedings start in Jul 30, 2010 and complete by 12.02.2010, involving asset liquidation."
Noe Colindres — California, 2:10-bk-41799-BR


ᐅ Jacinto Nasol Collado, California

Address: 3641 Denara Ct Palmdale, CA 93550-8399

Brief Overview of Bankruptcy Case 1:16-bk-11789-MT: "In Palmdale, CA, Jacinto Nasol Collado filed for Chapter 7 bankruptcy in 2016-06-16. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-14."
Jacinto Nasol Collado — California, 1:16-bk-11789-MT


ᐅ Cheppel Lavette Collins, California

Address: 4733 Chalone Dr Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16772-MT: "Palmdale, CA resident Cheppel Lavette Collins's 07.27.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2012."
Cheppel Lavette Collins — California, 1:12-bk-16772-MT


ᐅ Cynthia R Collins, California

Address: 200 E Avenue R Apt 3201 Palmdale, CA 93550-2604

Bankruptcy Case 2:15-bk-11876-ER Summary: "The bankruptcy record of Cynthia R Collins from Palmdale, CA, shows a Chapter 7 case filed in Feb 9, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 05.26.2015."
Cynthia R Collins — California, 2:15-bk-11876-ER


ᐅ Elise Collins, California

Address: 37504 Litchfield St Palmdale, CA 93550-6163

Brief Overview of Bankruptcy Case 2:14-bk-24690-BB: "The case of Elise Collins in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elise Collins — California, 2:14-bk-24690-BB


ᐅ Sally J Collins, California

Address: 5238 Katrina Pl Palmdale, CA 93552

Brief Overview of Bankruptcy Case 2:12-bk-32319-RN: "The case of Sally J Collins in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sally J Collins — California, 2:12-bk-32319-RN


ᐅ Michael Cologna, California

Address: 4165 Portola Dr Palmdale, CA 93551-5335

Brief Overview of Bankruptcy Case 2:15-bk-11326-RK: "Michael Cologna's Chapter 7 bankruptcy, filed in Palmdale, CA in January 29, 2015, led to asset liquidation, with the case closing in April 2015."
Michael Cologna — California, 2:15-bk-11326-RK


ᐅ Olivia Cologna, California

Address: 4165 Portola Dr Palmdale, CA 93551-5335

Concise Description of Bankruptcy Case 2:15-bk-11326-RK7: "Olivia Cologna's bankruptcy, initiated in January 2015 and concluded by April 27, 2015 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Olivia Cologna — California, 2:15-bk-11326-RK


ᐅ Marlene Colon, California

Address: 3636 Jupiter Ave Palmdale, CA 93550

Bankruptcy Case 2:11-bk-43024-EC Summary: "In Palmdale, CA, Marlene Colon filed for Chapter 7 bankruptcy in 2011-08-02. This case, involving liquidating assets to pay off debts, was resolved by 12.05.2011."
Marlene Colon — California, 2:11-bk-43024-EC


ᐅ Jr Israel Colon, California

Address: 4164 Adobe Dr Palmdale, CA 93552

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62905-ER: "In Palmdale, CA, Jr Israel Colon filed for Chapter 7 bankruptcy in 2011-12-31. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-04."
Jr Israel Colon — California, 2:11-bk-62905-ER


ᐅ Eileen A Comeaux, California

Address: 41239 Elsdale Pl Palmdale, CA 93551-1929

Bankruptcy Case 2:15-bk-18177-BB Overview: "The bankruptcy filing by Eileen A Comeaux, undertaken in May 21, 2015 in Palmdale, CA under Chapter 7, concluded with discharge in 2015-08-19 after liquidating assets."
Eileen A Comeaux — California, 2:15-bk-18177-BB


ᐅ Kelly J Compton, California

Address: 37900 Janus Dr Palmdale, CA 93550-2540

Brief Overview of Bankruptcy Case 2:16-bk-17307-TD: "Palmdale, CA resident Kelly J Compton's 2016-06-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/30/2016."
Kelly J Compton — California, 2:16-bk-17307-TD


ᐅ Phyllis Conant, California

Address: 3102 Conestoga Canyon Rd Palmdale, CA 93550

Bankruptcy Case 2:10-bk-11512-SB Summary: "The bankruptcy filing by Phyllis Conant, undertaken in January 2010 in Palmdale, CA under Chapter 7, concluded with discharge in 2010-04-26 after liquidating assets."
Phyllis Conant — California, 2:10-bk-11512-SB


ᐅ Raymond L Conde, California

Address: 38618 Yucca Tree St Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:12-bk-19400-BB7: "Raymond L Conde's bankruptcy, initiated in 2012-03-16 and concluded by 2012-07-19 in Palmdale, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond L Conde — California, 2:12-bk-19400-BB


ᐅ Jack Curtin Conley, California

Address: 3243 Fairgreen Ln Palmdale, CA 93551

Concise Description of Bankruptcy Case 2:11-bk-16875-BR7: "The bankruptcy filing by Jack Curtin Conley, undertaken in 2011-02-17 in Palmdale, CA under Chapter 7, concluded with discharge in 06/22/2011 after liquidating assets."
Jack Curtin Conley — California, 2:11-bk-16875-BR


ᐅ Shirma J Conliffe, California

Address: 1554 Berkshire Dr Palmdale, CA 93551-4053

Bankruptcy Case 2:14-bk-28098-BB Overview: "In a Chapter 7 bankruptcy case, Shirma J Conliffe from Palmdale, CA, saw their proceedings start in September 2014 and complete by 2014-12-22, involving asset liquidation."
Shirma J Conliffe — California, 2:14-bk-28098-BB


ᐅ Candi Conner, California

Address: 547 Conifer Dr Palmdale, CA 93550

Bankruptcy Case 2:10-bk-56342-BR Overview: "Candi Conner's Chapter 7 bankruptcy, filed in Palmdale, CA in 10/28/2010, led to asset liquidation, with the case closing in 03.02.2011."
Candi Conner — California, 2:10-bk-56342-BR


ᐅ Kimberly Conroy, California

Address: 39119 Desert Holly Ln Palmdale, CA 93551

Bankruptcy Case 2:10-bk-51890-VK Summary: "In Palmdale, CA, Kimberly Conroy filed for Chapter 7 bankruptcy in 09/30/2010. This case, involving liquidating assets to pay off debts, was resolved by 02/02/2011."
Kimberly Conroy — California, 2:10-bk-51890-VK


ᐅ Lanny W Conte, California

Address: 39129 10th St W Apt 2 Palmdale, CA 93551

Brief Overview of Bankruptcy Case 1:09-bk-22979-KT: "The case of Lanny W Conte in Palmdale, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lanny W Conte — California, 1:09-bk-22979-KT


ᐅ Robert Conti, California

Address: 40624 ROYAL LYTHAM CT PALMDALE, CA 93551

Bankruptcy Case 2:10-bk-28266-AA Summary: "In a Chapter 7 bankruptcy case, Robert Conti from Palmdale, CA, saw their proceedings start in May 7, 2010 and complete by 2010-08-17, involving asset liquidation."
Robert Conti — California, 2:10-bk-28266-AA