personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Signal Hill, 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 Tessie Ablao Abbott, California

Address: 1824 Saint Louis Ave Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:13-bk-29818-BR: "Tessie Ablao Abbott's bankruptcy, initiated in 08/06/2013 and concluded by November 2013 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tessie Ablao Abbott — California, 2:13-bk-29818-BR


ᐅ Robert Acosta, California

Address: 1357 E 23rd St Apt 4 Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:10-bk-55936-BR: "Robert Acosta's Chapter 7 bankruptcy, filed in Signal Hill, CA in 10/26/2010, led to asset liquidation, with the case closing in 02/28/2011."
Robert Acosta — California, 2:10-bk-55936-BR


ᐅ Saida Sabina Aguilar, California

Address: 1999 Stanley Ave Unit 14 Signal Hill, CA 90755-6089

Bankruptcy Case 2:15-bk-10667-BB Overview: "In a Chapter 7 bankruptcy case, Saida Sabina Aguilar from Signal Hill, CA, saw her proceedings start in Jan 16, 2015 and complete by 2015-04-16, involving asset liquidation."
Saida Sabina Aguilar — California, 2:15-bk-10667-BB


ᐅ Lisa Aguilera, California

Address: 1950 Cherry Ave Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:12-bk-51664-BB: "In a Chapter 7 bankruptcy case, Lisa Aguilera from Signal Hill, CA, saw her proceedings start in December 2012 and complete by 2013-04-02, involving asset liquidation."
Lisa Aguilera — California, 2:12-bk-51664-BB


ᐅ Jose Albor, California

Address: 3288 Lewis Ave Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:10-bk-39427-ER7: "The bankruptcy record of Jose Albor from Signal Hill, CA, shows a Chapter 7 case filed in 2010-07-17. In this process, assets were liquidated to settle debts, and the case was discharged in 11.19.2010."
Jose Albor — California, 2:10-bk-39427-ER


ᐅ Tariq Daoud Ali, California

Address: 1914 Raymond Ave Signal Hill, CA 90755

Bankruptcy Case 2:12-bk-35887-RK Overview: "In a Chapter 7 bankruptcy case, Tariq Daoud Ali from Signal Hill, CA, saw their proceedings start in 07.27.2012 and complete by 2012-11-29, involving asset liquidation."
Tariq Daoud Ali — California, 2:12-bk-35887-RK


ᐅ Rodrigo Almanza, California

Address: 1765 1/2 E Hill St Signal Hill, CA 90755-3631

Concise Description of Bankruptcy Case 2:16-bk-15476-NB7: "Rodrigo Almanza's Chapter 7 bankruptcy, filed in Signal Hill, CA in April 27, 2016, led to asset liquidation, with the case closing in July 2016."
Rodrigo Almanza — California, 2:16-bk-15476-NB


ᐅ Efrain Alvarado, California

Address: 1903 Temple Ave Unit 319 Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:12-bk-20898-RK: "Efrain Alvarado's bankruptcy, initiated in 2012-03-27 and concluded by July 2012 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efrain Alvarado — California, 2:12-bk-20898-RK


ᐅ Ignacio Alvarez, California

Address: 2288 Walnut Ave Apt B Signal Hill, CA 90755

Bankruptcy Case 2:13-bk-27218-BB Summary: "In a Chapter 7 bankruptcy case, Ignacio Alvarez from Signal Hill, CA, saw his proceedings start in 2013-07-03 and complete by 10/13/2013, involving asset liquidation."
Ignacio Alvarez — California, 2:13-bk-27218-BB


ᐅ Peter Brian Anderson, California

Address: 2254 Gaviota Ave Unit 36 Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:12-bk-15071-RN: "Peter Brian Anderson's Chapter 7 bankruptcy, filed in Signal Hill, CA in 2012-02-13, led to asset liquidation, with the case closing in 2012-06-17."
Peter Brian Anderson — California, 2:12-bk-15071-RN


ᐅ Pulex Roldolfo Angel, California

Address: 2218 Ohio Ave Signal Hill, CA 90755-3904

Bankruptcy Case 2:15-bk-28331-RK Summary: "In Signal Hill, CA, Pulex Roldolfo Angel filed for Chapter 7 bankruptcy in 11.30.2015. This case, involving liquidating assets to pay off debts, was resolved by 02/28/2016."
Pulex Roldolfo Angel — California, 2:15-bk-28331-RK


ᐅ Christina Taylor Antonio, California

Address: 1460 E Willow St Unit 212 Signal Hill, CA 90755

Bankruptcy Case 2:11-bk-40809-RN Overview: "Christina Taylor Antonio's Chapter 7 bankruptcy, filed in Signal Hill, CA in July 19, 2011, led to asset liquidation, with the case closing in 2011-11-21."
Christina Taylor Antonio — California, 2:11-bk-40809-RN


ᐅ Paul Apusen, California

Address: 2251 E 21st St Apt C Signal Hill, CA 90755

Bankruptcy Case 2:11-bk-17761-BR Summary: "The bankruptcy filing by Paul Apusen, undertaken in 02/23/2011 in Signal Hill, CA under Chapter 7, concluded with discharge in 06/28/2011 after liquidating assets."
Paul Apusen — California, 2:11-bk-17761-BR


ᐅ Alberto Arceo, California

Address: 1826 Dawson Ave Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:10-bk-35118-PC7: "The bankruptcy filing by Alberto Arceo, undertaken in Jun 21, 2010 in Signal Hill, CA under Chapter 7, concluded with discharge in 2010-10-24 after liquidating assets."
Alberto Arceo — California, 2:10-bk-35118-PC


ᐅ Mario Arias, California

Address: 1357 E 23rd St Apt 8 Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:13-bk-10661-RN: "In a Chapter 7 bankruptcy case, Mario Arias from Signal Hill, CA, saw their proceedings start in Jan 8, 2013 and complete by 04/20/2013, involving asset liquidation."
Mario Arias — California, 2:13-bk-10661-RN


ᐅ David Mark Arriola, California

Address: 2599 Walnut Ave Unit 220 Signal Hill, CA 90755

Bankruptcy Case 2:13-bk-38310-RK Summary: "David Mark Arriola's Chapter 7 bankruptcy, filed in Signal Hill, CA in 2013-11-27, led to asset liquidation, with the case closing in March 9, 2014."
David Mark Arriola — California, 2:13-bk-38310-RK


ᐅ Rey Basa Baldonado, California

Address: 850 E Walton St Signal Hill, CA 90755

Bankruptcy Case 2:13-bk-15302-ER Summary: "Signal Hill, CA resident Rey Basa Baldonado's February 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 3, 2013."
Rey Basa Baldonado — California, 2:13-bk-15302-ER


ᐅ Matthew Bamberger, California

Address: 2275 E 21st St Apt D Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:10-bk-30420-BR7: "Signal Hill, CA resident Matthew Bamberger's 2010-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-30."
Matthew Bamberger — California, 2:10-bk-30420-BR


ᐅ Federico Barrera, California

Address: 2365 Lewis Ave Signal Hill, CA 90755

Bankruptcy Case 2:10-bk-21550-ER Overview: "The bankruptcy filing by Federico Barrera, undertaken in 2010-03-26 in Signal Hill, CA under Chapter 7, concluded with discharge in 07.06.2010 after liquidating assets."
Federico Barrera — California, 2:10-bk-21550-ER


ᐅ Rheena Mae Bartolome, California

Address: 2201 E Willow St Ste D141 Signal Hill, CA 90755

Bankruptcy Case 2:11-bk-62472-BB Summary: "Rheena Mae Bartolome's Chapter 7 bankruptcy, filed in Signal Hill, CA in December 28, 2011, led to asset liquidation, with the case closing in 2012-05-01."
Rheena Mae Bartolome — California, 2:11-bk-62472-BB


ᐅ Maria Angelica Bates, California

Address: 3211 Lemon Ave Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:13-bk-10296-RN7: "In Signal Hill, CA, Maria Angelica Bates filed for Chapter 7 bankruptcy in 01.04.2013. This case, involving liquidating assets to pay off debts, was resolved by Apr 16, 2013."
Maria Angelica Bates — California, 2:13-bk-10296-RN


ᐅ Thomas R Benson, California

Address: 2155 Temple Ave Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:13-bk-16935-TD7: "The bankruptcy record of Thomas R Benson from Signal Hill, CA, shows a Chapter 7 case filed in 2013-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 06.24.2013."
Thomas R Benson — California, 2:13-bk-16935-TD


ᐅ Hutson Ofie Bermudez, California

Address: 1467 E 23rd St Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:10-bk-32541-BB7: "Signal Hill, CA resident Hutson Ofie Bermudez's 2010-06-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/06/2010."
Hutson Ofie Bermudez — California, 2:10-bk-32541-BB


ᐅ Donald Ray Bersticker, California

Address: 2502 N Palm Dr # N Signal Hill, CA 90755-4000

Concise Description of Bankruptcy Case 2:15-bk-29485-NB7: "Signal Hill, CA resident Donald Ray Bersticker's 2015-12-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-03-29."
Donald Ray Bersticker — California, 2:15-bk-29485-NB


ᐅ Sr Eric Anthony Binns, California

Address: 2060 Raymond Ave Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:11-bk-38042-PC7: "In a Chapter 7 bankruptcy case, Sr Eric Anthony Binns from Signal Hill, CA, saw their proceedings start in 06/29/2011 and complete by 2011-11-01, involving asset liquidation."
Sr Eric Anthony Binns — California, 2:11-bk-38042-PC


ᐅ Courlette Bivens, California

Address: 1927 Stanley Ave Apt 4 Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48079-BB: "The bankruptcy filing by Courlette Bivens, undertaken in 11.14.2012 in Signal Hill, CA under Chapter 7, concluded with discharge in 02/24/2013 after liquidating assets."
Courlette Bivens — California, 2:12-bk-48079-BB


ᐅ Rolando Anacay Bognot, California

Address: 2201 E Willow St # D245 Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21611-PC: "The bankruptcy record of Rolando Anacay Bognot from Signal Hill, CA, shows a Chapter 7 case filed in 2011-03-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-21."
Rolando Anacay Bognot — California, 2:11-bk-21611-PC


ᐅ Tasheene K Bradley, California

Address: 2680 E 19th St Apt 4 Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:13-bk-34552-RN: "The bankruptcy record of Tasheene K Bradley from Signal Hill, CA, shows a Chapter 7 case filed in 2013-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in 01/17/2014."
Tasheene K Bradley — California, 2:13-bk-34552-RN


ᐅ Jr Linwood Jesse Brooks, California

Address: 1975 Junipero Ave Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15802-BR: "Jr Linwood Jesse Brooks's Chapter 7 bankruptcy, filed in Signal Hill, CA in Feb 17, 2012, led to asset liquidation, with the case closing in June 2012."
Jr Linwood Jesse Brooks — California, 2:12-bk-15802-BR


ᐅ Harold E Brown, California

Address: 2599 Walnut Ave Unit 236 Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23651-ER: "In a Chapter 7 bankruptcy case, Harold E Brown from Signal Hill, CA, saw their proceedings start in March 30, 2011 and complete by 08.02.2011, involving asset liquidation."
Harold E Brown — California, 2:11-bk-23651-ER


ᐅ Matthew Buckner, California

Address: 1984 Cherry Ave Signal Hill, CA 90755-5802

Bankruptcy Case 2:16-bk-12070-ER Overview: "The bankruptcy record of Matthew Buckner from Signal Hill, CA, shows a Chapter 7 case filed in 02/19/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-05-19."
Matthew Buckner — California, 2:16-bk-12070-ER


ᐅ Monica R Burney, California

Address: 2341 Walnut Ave Apt 3 Signal Hill, CA 90755-3639

Bankruptcy Case 2:14-bk-23843-RK Summary: "The bankruptcy filing by Monica R Burney, undertaken in 07/21/2014 in Signal Hill, CA under Chapter 7, concluded with discharge in November 2014 after liquidating assets."
Monica R Burney — California, 2:14-bk-23843-RK


ᐅ Charles Cabrera, California

Address: 2601 E 19th St Apt 13 Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:12-bk-51691-RN: "The case of Charles Cabrera in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Charles Cabrera — California, 2:12-bk-51691-RN


ᐅ Phillip Gene Calia, California

Address: 2698 Junipero Ave Ste 116 Signal Hill, CA 90755

Bankruptcy Case 2:11-bk-13355-BB Summary: "Signal Hill, CA resident Phillip Gene Calia's 2011-01-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 31, 2011."
Phillip Gene Calia — California, 2:11-bk-13355-BB


ᐅ Marla Yadira Campo, California

Address: 2348 Lemon Ave Apt 9 Signal Hill, CA 90755-3469

Bankruptcy Case 2:14-bk-24645-BR Overview: "In Signal Hill, CA, Marla Yadira Campo filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-17."
Marla Yadira Campo — California, 2:14-bk-24645-BR


ᐅ Michael Alray Caress, California

Address: 2201 E Willow St Ste D101 Signal Hill, CA 90755

Bankruptcy Case 2:12-bk-36034-RK Summary: "Michael Alray Caress's Chapter 7 bankruptcy, filed in Signal Hill, CA in 07/30/2012, led to asset liquidation, with the case closing in 12.02.2012."
Michael Alray Caress — California, 2:12-bk-36034-RK


ᐅ Tarin L Castro, California

Address: 3254 Cerritos Ave Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:12-bk-29264-BB: "In a Chapter 7 bankruptcy case, Tarin L Castro from Signal Hill, CA, saw their proceedings start in May 31, 2012 and complete by October 2012, involving asset liquidation."
Tarin L Castro — California, 2:12-bk-29264-BB


ᐅ Teresita R Catamisan, California

Address: 2290 Village Way Signal Hill, CA 90755-5994

Bankruptcy Case 2:14-bk-22257-RK Overview: "Teresita R Catamisan's bankruptcy, initiated in June 25, 2014 and concluded by 10/20/2014 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Teresita R Catamisan — California, 2:14-bk-22257-RK


ᐅ J Chamberlain, California

Address: 1993 Junipero Ave Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:10-bk-11769-BB: "In a Chapter 7 bankruptcy case, J Chamberlain from Signal Hill, CA, saw their proceedings start in 2010-01-18 and complete by 04.30.2010, involving asset liquidation."
J Chamberlain — California, 2:10-bk-11769-BB


ᐅ Surattana Chanchatnarong, California

Address: 1975 Dawson Ave Signal Hill, CA 90755-5914

Bankruptcy Case 2:15-bk-24297-BB Summary: "The bankruptcy filing by Surattana Chanchatnarong, undertaken in 09.15.2015 in Signal Hill, CA under Chapter 7, concluded with discharge in 2015-12-28 after liquidating assets."
Surattana Chanchatnarong — California, 2:15-bk-24297-BB


ᐅ Efren Chavez, California

Address: 921 E 25th St Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:10-bk-16761-TD: "The bankruptcy filing by Efren Chavez, undertaken in 02.25.2010 in Signal Hill, CA under Chapter 7, concluded with discharge in 06/07/2010 after liquidating assets."
Efren Chavez — California, 2:10-bk-16761-TD


ᐅ Daniel Cheung, California

Address: 2945 E 20th St Signal Hill, CA 90755

Bankruptcy Case 2:11-bk-24801-RN Overview: "The case of Daniel Cheung in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Cheung — California, 2:11-bk-24801-RN


ᐅ Vantha Kylie Chhorn, California

Address: 2201 E Willow St Apt D120 Signal Hill, CA 90755-2148

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11215-SK: "The case of Vantha Kylie Chhorn in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vantha Kylie Chhorn — California, 2:15-bk-11215-SK


ᐅ Charles Chinnici, California

Address: 2575 E 19th St Apt 28 Signal Hill, CA 90755

Bankruptcy Case 2:10-bk-41884-BR Overview: "The bankruptcy record of Charles Chinnici from Signal Hill, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-02."
Charles Chinnici — California, 2:10-bk-41884-BR


ᐅ Jacqueline Clingman, California

Address: 2254 Gaviota Ave Unit 6 Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46843-BR: "Signal Hill, CA resident Jacqueline Clingman's 2009-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/10/2010."
Jacqueline Clingman — California, 2:09-bk-46843-BR


ᐅ Krizia Faye Coleman, California

Address: 1940 Junipero Ave Apt 1 Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:11-bk-26380-TD: "The bankruptcy record of Krizia Faye Coleman from Signal Hill, CA, shows a Chapter 7 case filed in April 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 18, 2011."
Krizia Faye Coleman — California, 2:11-bk-26380-TD


ᐅ Margareta E Collin, California

Address: 2201 E Willow St # D147 Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:13-bk-25490-BB7: "In a Chapter 7 bankruptcy case, Margareta E Collin from Signal Hill, CA, saw her proceedings start in Jun 13, 2013 and complete by 2013-09-23, involving asset liquidation."
Margareta E Collin — California, 2:13-bk-25490-BB


ᐅ Robert W Collins, California

Address: 2239 Westwind Way Signal Hill, CA 90755

Bankruptcy Case 2:11-bk-19668-BR Overview: "The bankruptcy filing by Robert W Collins, undertaken in March 7, 2011 in Signal Hill, CA under Chapter 7, concluded with discharge in 07.10.2011 after liquidating assets."
Robert W Collins — California, 2:11-bk-19668-BR


ᐅ Lyrae Cox, California

Address: 3349 Lemon Ave Signal Hill, CA 90755

Bankruptcy Case 2:13-bk-29383-RN Overview: "Lyrae Cox's bankruptcy, initiated in Jul 31, 2013 and concluded by 2013-11-18 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lyrae Cox — California, 2:13-bk-29383-RN


ᐅ Ann Maree Jewel Coyte, California

Address: 1903 Temple Ave Unit 105 Signal Hill, CA 90755-5602

Concise Description of Bankruptcy Case 2:15-bk-15634-BR7: "In a Chapter 7 bankruptcy case, Ann Maree Jewel Coyte from Signal Hill, CA, saw her proceedings start in 2015-04-10 and complete by 2015-07-09, involving asset liquidation."
Ann Maree Jewel Coyte — California, 2:15-bk-15634-BR


ᐅ Dareck Maurice Crane, California

Address: 3304 Lewis Ave Signal Hill, CA 90755

Bankruptcy Case 2:11-bk-32486-PC Summary: "Signal Hill, CA resident Dareck Maurice Crane's 2011-05-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-09-26."
Dareck Maurice Crane — California, 2:11-bk-32486-PC


ᐅ Herry Darmawan, California

Address: 1820 Raymond Ave Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:13-bk-16155-BB: "Herry Darmawan's Chapter 7 bankruptcy, filed in Signal Hill, CA in 2013-03-09, led to asset liquidation, with the case closing in 2013-06-10."
Herry Darmawan — California, 2:13-bk-16155-BB


ᐅ Peter A Davis, California

Address: 2145 Crescent Dr Signal Hill, CA 90755

Bankruptcy Case 2:12-bk-48808-RN Overview: "In a Chapter 7 bankruptcy case, Peter A Davis from Signal Hill, CA, saw his proceedings start in Nov 21, 2012 and complete by 03.03.2013, involving asset liquidation."
Peter A Davis — California, 2:12-bk-48808-RN


ᐅ Terry Michael Dawson, California

Address: 2512 E Willow St Unit 110 Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:13-bk-13757-TD: "Signal Hill, CA resident Terry Michael Dawson's 2013-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-26."
Terry Michael Dawson — California, 2:13-bk-13757-TD


ᐅ La Riva Valerie Anne De, California

Address: 1870 Stanley Ave Signal Hill, CA 90755-6014

Concise Description of Bankruptcy Case 2:14-bk-12943-TD7: "La Riva Valerie Anne De's Chapter 7 bankruptcy, filed in Signal Hill, CA in 2014-02-17, led to asset liquidation, with the case closing in 05/18/2014."
La Riva Valerie Anne De — California, 2:14-bk-12943-TD


ᐅ Guzman Elmer De, California

Address: 1876 Raymond Ave Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:10-bk-28005-RN: "Guzman Elmer De's Chapter 7 bankruptcy, filed in Signal Hill, CA in 05/06/2010, led to asset liquidation, with the case closing in August 16, 2010."
Guzman Elmer De — California, 2:10-bk-28005-RN


ᐅ Los Reyes Shaun Torres De, California

Address: 1837 Raymond Ave Signal Hill, CA 90755-5988

Concise Description of Bankruptcy Case 2:07-bk-11317-VZ7: "In his Chapter 13 bankruptcy case filed in Feb 20, 2007, Signal Hill, CA's Los Reyes Shaun Torres De agreed to a debt repayment plan, which was successfully completed by 2012-09-28."
Los Reyes Shaun Torres De — California, 2:07-bk-11317-VZ


ᐅ Rio Bermudez Gerardo Del, California

Address: 1196 E Willow St Signal Hill, CA 90755

Bankruptcy Case 2:12-bk-12477-ER Overview: "The bankruptcy record of Rio Bermudez Gerardo Del from Signal Hill, CA, shows a Chapter 7 case filed in January 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2012."
Rio Bermudez Gerardo Del — California, 2:12-bk-12477-ER


ᐅ Karin Alexandra L Delgado, California

Address: 2261 Saint Louis Ave Unit 201A Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:11-bk-58552-RK7: "In a Chapter 7 bankruptcy case, Karin Alexandra L Delgado from Signal Hill, CA, saw her proceedings start in 11.28.2011 and complete by 2012-04-01, involving asset liquidation."
Karin Alexandra L Delgado — California, 2:11-bk-58552-RK


ᐅ Sinan Delisser, California

Address: 2330 Amelia Ct Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:10-bk-31909-TD: "In Signal Hill, CA, Sinan Delisser filed for Chapter 7 bankruptcy in May 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by September 2010."
Sinan Delisser — California, 2:10-bk-31909-TD


ᐅ Monte Dodds, California

Address: 2704 E Willow St Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:10-bk-34296-BB7: "Signal Hill, CA resident Monte Dodds's June 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/18/2010."
Monte Dodds — California, 2:10-bk-34296-BB


ᐅ Lorene M Duenas, California

Address: 3255 Orange Ave Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:11-bk-19507-RN: "Lorene M Duenas's Chapter 7 bankruptcy, filed in Signal Hill, CA in 03/04/2011, led to asset liquidation, with the case closing in 2011-07-07."
Lorene M Duenas — California, 2:11-bk-19507-RN


ᐅ Barbara Jean Duffy, California

Address: 2510 E Willow St Unit 108 Signal Hill, CA 90755

Bankruptcy Case 2:13-bk-19922-RN Summary: "The case of Barbara Jean Duffy in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Barbara Jean Duffy — California, 2:13-bk-19922-RN


ᐅ Phi Rmah Duggan, California

Address: 2836 Signal Pointe Signal Hill, CA 90755

Bankruptcy Case 2:12-bk-20079-BB Overview: "In a Chapter 7 bankruptcy case, Phi Rmah Duggan from Signal Hill, CA, saw their proceedings start in 03/21/2012 and complete by 07/24/2012, involving asset liquidation."
Phi Rmah Duggan — California, 2:12-bk-20079-BB


ᐅ John Dupree, California

Address: 3325 Cerritos Ave Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:10-bk-40659-ER: "The bankruptcy record of John Dupree from Signal Hill, CA, shows a Chapter 7 case filed in 2010-07-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-28."
John Dupree — California, 2:10-bk-40659-ER


ᐅ Sharonda Dyson, California

Address: 2599 Walnut Ave Unit 223 Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52834-BR: "The bankruptcy filing by Sharonda Dyson, undertaken in Oct 6, 2010 in Signal Hill, CA under Chapter 7, concluded with discharge in 2011-02-08 after liquidating assets."
Sharonda Dyson — California, 2:10-bk-52834-BR


ᐅ Beth A Edwards, California

Address: 1870 Temple Ave Apt A Signal Hill, CA 90755-1123

Concise Description of Bankruptcy Case 2:14-bk-13195-BB7: "Beth A Edwards's Chapter 7 bankruptcy, filed in Signal Hill, CA in Feb 20, 2014, led to asset liquidation, with the case closing in June 9, 2014."
Beth A Edwards — California, 2:14-bk-13195-BB


ᐅ Vea Elvira, California

Address: 2212 Rose Ave Signal Hill, CA 90755

Bankruptcy Case 2:10-bk-22891-ER Overview: "Vea Elvira's bankruptcy, initiated in 2010-04-05 and concluded by 07.16.2010 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vea Elvira — California, 2:10-bk-22891-ER


ᐅ Loree L Elvis, California

Address: 2100 E Hill St Unit 15 Signal Hill, CA 90755

Bankruptcy Case 2:13-bk-32834-BB Summary: "Loree L Elvis's bankruptcy, initiated in 09.12.2013 and concluded by 12.23.2013 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Loree L Elvis — California, 2:13-bk-32834-BB


ᐅ Michael L English, California

Address: 2251 Rose Ave Unit 1 Signal Hill, CA 90755

Bankruptcy Case 2:11-bk-22724-BR Summary: "Michael L English's Chapter 7 bankruptcy, filed in Signal Hill, CA in 03.25.2011, led to asset liquidation, with the case closing in 07.28.2011."
Michael L English — California, 2:11-bk-22724-BR


ᐅ Jeremie Esparza, California

Address: 2052 N Terrace Dr Signal Hill, CA 90755

Bankruptcy Case 2:10-bk-12015-VZ Summary: "In a Chapter 7 bankruptcy case, Jeremie Esparza from Signal Hill, CA, saw their proceedings start in 2010-01-19 and complete by 05/19/2010, involving asset liquidation."
Jeremie Esparza — California, 2:10-bk-12015-VZ


ᐅ Aron Fells, California

Address: 3350 Myrtle Ave Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48931-SK: "The case of Aron Fells in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aron Fells — California, 2:11-bk-48931-SK


ᐅ Frank Fischer, California

Address: 2715 E Hill St Signal Hill, CA 90755

Bankruptcy Case 2:10-bk-35374-BB Summary: "In a Chapter 7 bankruptcy case, Frank Fischer from Signal Hill, CA, saw their proceedings start in 2010-06-22 and complete by October 25, 2010, involving asset liquidation."
Frank Fischer — California, 2:10-bk-35374-BB


ᐅ Thelma Fleming, California

Address: 2001 E 21st St Unit 132 Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:10-bk-57858-ER: "The bankruptcy record of Thelma Fleming from Signal Hill, CA, shows a Chapter 7 case filed in 2010-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in 03/12/2011."
Thelma Fleming — California, 2:10-bk-57858-ER


ᐅ Ephraim Gaerlan Floresca, California

Address: 2281 Ohio Ave Signal Hill, CA 90755

Bankruptcy Case 2:11-bk-10812-BR Summary: "Ephraim Gaerlan Floresca's Chapter 7 bankruptcy, filed in Signal Hill, CA in 2011-01-07, led to asset liquidation, with the case closing in 05.12.2011."
Ephraim Gaerlan Floresca — California, 2:11-bk-10812-BR


ᐅ Henry W Fohring, California

Address: 2514 E Willow St Unit 306 Signal Hill, CA 90755

Bankruptcy Case 2:13-bk-10941-RK Overview: "In a Chapter 7 bankruptcy case, Henry W Fohring from Signal Hill, CA, saw their proceedings start in 2013-01-11 and complete by April 23, 2013, involving asset liquidation."
Henry W Fohring — California, 2:13-bk-10941-RK


ᐅ Karole Lynn Foreman, California

Address: 2020 Raymond Ave Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:11-bk-24978-PC: "The bankruptcy filing by Karole Lynn Foreman, undertaken in 04.06.2011 in Signal Hill, CA under Chapter 7, concluded with discharge in 08/09/2011 after liquidating assets."
Karole Lynn Foreman — California, 2:11-bk-24978-PC


ᐅ Michael A Franco, California

Address: 2032 Orizaba Ave Apt 5 Signal Hill, CA 90755-1093

Brief Overview of Bankruptcy Case 2:16-bk-15482-RK: "The bankruptcy record of Michael A Franco from Signal Hill, CA, shows a Chapter 7 case filed in 2016-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2016."
Michael A Franco — California, 2:16-bk-15482-RK


ᐅ Victor Garcia, California

Address: 2281 Amelia Ct Signal Hill, CA 90755-4056

Brief Overview of Bankruptcy Case 14-44199: "The bankruptcy filing by Victor Garcia, undertaken in 2014-10-16 in Signal Hill, CA under Chapter 7, concluded with discharge in 2015-01-14 after liquidating assets."
Victor Garcia — California, 14-44199


ᐅ Kathy Garrido, California

Address: 2486 Amelia Ct Signal Hill, CA 90755

Bankruptcy Case 2:10-bk-16172-BR Overview: "Signal Hill, CA resident Kathy Garrido's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.03.2010."
Kathy Garrido — California, 2:10-bk-16172-BR


ᐅ Jerome J Giles, California

Address: 2240 N Legion Dr Unit 100 Signal Hill, CA 90755-3730

Brief Overview of Bankruptcy Case 15-11485-BFK: "Jerome J Giles's bankruptcy, initiated in April 2015 and concluded by 2015-07-29 in Signal Hill, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jerome J Giles — California, 15-11485


ᐅ Ferdinand Goudeau, California

Address: 2120 E Hill St Unit 206 Signal Hill, CA 90755

Bankruptcy Case 2:10-bk-16230-VZ Summary: "The bankruptcy filing by Ferdinand Goudeau, undertaken in Feb 22, 2010 in Signal Hill, CA under Chapter 7, concluded with discharge in Jun 4, 2010 after liquidating assets."
Ferdinand Goudeau — California, 2:10-bk-16230-VZ


ᐅ Eric Grant, California

Address: 2185 E 21st St Apt H Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28004-PC: "In a Chapter 7 bankruptcy case, Eric Grant from Signal Hill, CA, saw their proceedings start in April 2011 and complete by August 29, 2011, involving asset liquidation."
Eric Grant — California, 2:11-bk-28004-PC


ᐅ Eric Craig Grant, California

Address: 2185 E 21st St Apt H Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17828-BR: "The case of Eric Craig Grant in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eric Craig Grant — California, 2:13-bk-17828-BR


ᐅ Alaric Jevon Greenfield, California

Address: 1810 Junipero Ave Signal Hill, CA 90755-6010

Bankruptcy Case 2:14-bk-27616-RN Summary: "Alaric Jevon Greenfield's Chapter 7 bankruptcy, filed in Signal Hill, CA in 2014-09-16, led to asset liquidation, with the case closing in 2014-12-15."
Alaric Jevon Greenfield — California, 2:14-bk-27616-RN


ᐅ Lakiesha Yvonne Greenfield, California

Address: 1810 Junipero Ave Signal Hill, CA 90755-6010

Concise Description of Bankruptcy Case 2:14-bk-27616-RN7: "The bankruptcy record of Lakiesha Yvonne Greenfield from Signal Hill, CA, shows a Chapter 7 case filed in 2014-09-16. In this process, assets were liquidated to settle debts, and the case was discharged in 12/15/2014."
Lakiesha Yvonne Greenfield — California, 2:14-bk-27616-RN


ᐅ Rose Marie Griffith, California

Address: 2125 Temple Ave Signal Hill, CA 90755

Bankruptcy Case 2:13-bk-37901-VZ Overview: "The bankruptcy record of Rose Marie Griffith from Signal Hill, CA, shows a Chapter 7 case filed in Nov 21, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in March 2014."
Rose Marie Griffith — California, 2:13-bk-37901-VZ


ᐅ Ryne Anthony Griswold, California

Address: 1939 Orizaba Ave Signal Hill, CA 90755-1204

Bankruptcy Case 2:15-bk-17840-ER Summary: "The case of Ryne Anthony Griswold in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ryne Anthony Griswold — California, 2:15-bk-17840-ER


ᐅ Jose Guitron, California

Address: 2109 Ohio Ave Signal Hill, CA 90755

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33733-BB: "Signal Hill, CA resident Jose Guitron's 06/10/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 13, 2010."
Jose Guitron — California, 2:10-bk-33733-BB


ᐅ Deann M Gunter, California

Address: 2500 Skyline Dr Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:11-bk-58900-RK7: "In a Chapter 7 bankruptcy case, Deann M Gunter from Signal Hill, CA, saw her proceedings start in 2011-11-30 and complete by April 3, 2012, involving asset liquidation."
Deann M Gunter — California, 2:11-bk-58900-RK


ᐅ Melissa Harman, California

Address: 2514 E Willow St Unit 109 Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:10-bk-43656-PC: "In Signal Hill, CA, Melissa Harman filed for Chapter 7 bankruptcy in August 11, 2010. This case, involving liquidating assets to pay off debts, was resolved by Dec 14, 2010."
Melissa Harman — California, 2:10-bk-43656-PC


ᐅ Levin Harris, California

Address: 2120 Bay View Dr Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:10-bk-34492-BB: "Signal Hill, CA resident Levin Harris's June 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2010."
Levin Harris — California, 2:10-bk-34492-BB


ᐅ David Wallace Hawkins, California

Address: 3301 Lemon Ave Signal Hill, CA 90755-4703

Concise Description of Bankruptcy Case 2:15-bk-20982-RK7: "Signal Hill, CA resident David Wallace Hawkins's 2015-07-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/08/2015."
David Wallace Hawkins — California, 2:15-bk-20982-RK


ᐅ Cheryl A Herbert, California

Address: 2504 E Willow St Unit 310 Signal Hill, CA 90755-2272

Bankruptcy Case 2:15-bk-27097-ER Overview: "The case of Cheryl A Herbert in Signal Hill, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cheryl A Herbert — California, 2:15-bk-27097-ER


ᐅ Noah Hernandez, California

Address: 3336 California Ave Signal Hill, CA 90755

Bankruptcy Case 2:10-bk-58830-AA Overview: "In a Chapter 7 bankruptcy case, Noah Hernandez from Signal Hill, CA, saw their proceedings start in 11/13/2010 and complete by March 2011, involving asset liquidation."
Noah Hernandez — California, 2:10-bk-58830-AA


ᐅ Dawn Marie Hernandez, California

Address: 2288 Walnut Ave Apt D Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:13-bk-32345-RN: "The bankruptcy filing by Dawn Marie Hernandez, undertaken in September 2013 in Signal Hill, CA under Chapter 7, concluded with discharge in December 2013 after liquidating assets."
Dawn Marie Hernandez — California, 2:13-bk-32345-RN


ᐅ Fortino J Herrera, California

Address: 2034 E 19th St Signal Hill, CA 90755

Bankruptcy Case 2:11-bk-58885-ER Overview: "In Signal Hill, CA, Fortino J Herrera filed for Chapter 7 bankruptcy in November 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-03."
Fortino J Herrera — California, 2:11-bk-58885-ER


ᐅ Ruth Hughes, California

Address: 1076 E Burnett St Signal Hill, CA 90755

Concise Description of Bankruptcy Case 2:10-bk-62101-BB7: "Ruth Hughes's Chapter 7 bankruptcy, filed in Signal Hill, CA in Dec 6, 2010, led to asset liquidation, with the case closing in April 10, 2011."
Ruth Hughes — California, 2:10-bk-62101-BB


ᐅ Genevieve Hutson, California

Address: 1439 E 23rd St Signal Hill, CA 90755

Brief Overview of Bankruptcy Case 2:10-bk-19902-BB: "Genevieve Hutson's Chapter 7 bankruptcy, filed in Signal Hill, CA in 03/17/2010, led to asset liquidation, with the case closing in Jun 27, 2010."
Genevieve Hutson — California, 2:10-bk-19902-BB


ᐅ Francisca Jimenez, California

Address: 1930 Cherry Ave Apt 14 Signal Hill, CA 90755

Bankruptcy Case 2:10-bk-47654-VK Overview: "The bankruptcy filing by Francisca Jimenez, undertaken in 2010-09-03 in Signal Hill, CA under Chapter 7, concluded with discharge in 01/06/2011 after liquidating assets."
Francisca Jimenez — California, 2:10-bk-47654-VK