personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Villa Park, 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 Tony Adawy, California

Address: 9352 Villa Vista Way Villa Park, CA 92861

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-21704-ES: "Tony Adawy's Chapter 7 bankruptcy, filed in Villa Park, CA in Aug 20, 2010, led to asset liquidation, with the case closing in December 23, 2010."
Tony Adawy — California, 8:10-bk-21704-ES


ᐅ Issac Aaron Berger, California

Address: 18202 Evergreen Cir Villa Park, CA 92861

Concise Description of Bankruptcy Case 8:12-bk-24559-ES7: "In a Chapter 7 bankruptcy case, Issac Aaron Berger from Villa Park, CA, saw his proceedings start in 2012-12-28 and complete by 04/09/2013, involving asset liquidation."
Issac Aaron Berger — California, 8:12-bk-24559-ES


ᐅ Fara Bousheri, California

Address: 10722 Center Dr Villa Park, CA 92861-6412

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-11528-CB: "The case of Fara Bousheri in Villa Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fara Bousheri — California, 8:15-bk-11528-CB


ᐅ Cynthia Louise Brown, California

Address: 17841 Lincoln St Villa Park, CA 92861-6370

Brief Overview of Bankruptcy Case 8:15-bk-13172-ES: "In Villa Park, CA, Cynthia Louise Brown filed for Chapter 7 bankruptcy in 2015-06-24. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2015."
Cynthia Louise Brown — California, 8:15-bk-13172-ES


ᐅ Jan Budinsky, California

Address: 17841 Morrow Cir Villa Park, CA 92861

Bankruptcy Case 8:09-bk-24014-RK Overview: "In a Chapter 7 bankruptcy case, Jan Budinsky from Villa Park, CA, saw their proceedings start in 12.16.2009 and complete by 2010-05-21, involving asset liquidation."
Jan Budinsky — California, 8:09-bk-24014-RK


ᐅ Raymond Burch, California

Address: 17853 Santiago Blvd Ste 107-168 Villa Park, CA 92861

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-21427-TA: "The case of Raymond Burch in Villa Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond Burch — California, 8:09-bk-21427-TA


ᐅ Gregory Steven Burton, California

Address: 18482 Valley Dr Villa Park, CA 92861

Brief Overview of Bankruptcy Case 8:11-bk-21733-RK: "Gregory Steven Burton's Chapter 7 bankruptcy, filed in Villa Park, CA in August 22, 2011, led to asset liquidation, with the case closing in 2011-12-25."
Gregory Steven Burton — California, 8:11-bk-21733-RK


ᐅ Douglas B Bynon, California

Address: 17853 Santiago Blvd Ste 107-485 Villa Park, CA 92861

Snapshot of U.S. Bankruptcy Proceeding Case 8:09-bk-20066-RK: "The bankruptcy filing by Douglas B Bynon, undertaken in 09.22.2009 in Villa Park, CA under Chapter 7, concluded with discharge in 01/02/2010 after liquidating assets."
Douglas B Bynon — California, 8:09-bk-20066-RK


ᐅ Robert Cano, California

Address: 18872 Patrician Dr Villa Park, CA 92861

Bankruptcy Case 8:12-bk-24561-TA Overview: "Robert Cano's Chapter 7 bankruptcy, filed in Villa Park, CA in December 28, 2012, led to asset liquidation, with the case closing in 2013-04-09."
Robert Cano — California, 8:12-bk-24561-TA


ᐅ Steven Dominguez, California

Address: 10651 Providence Dr Villa Park, CA 92861

Bankruptcy Case 8:09-bk-20586-TA Overview: "Villa Park, CA resident Steven Dominguez's October 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-11."
Steven Dominguez — California, 8:09-bk-20586-TA


ᐅ Mark Thomas Donaldson, California

Address: 10692 Hastings Dr Villa Park, CA 92861

Bankruptcy Case 8:11-bk-16417-RK Overview: "In a Chapter 7 bankruptcy case, Mark Thomas Donaldson from Villa Park, CA, saw their proceedings start in May 2011 and complete by 09/07/2011, involving asset liquidation."
Mark Thomas Donaldson — California, 8:11-bk-16417-RK


ᐅ Kevin Donoghue, California

Address: 19391 Mesa Dr Villa Park, CA 92861

Bankruptcy Case 8:10-bk-12347-ES Summary: "The bankruptcy record of Kevin Donoghue from Villa Park, CA, shows a Chapter 7 case filed in February 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Kevin Donoghue — California, 8:10-bk-12347-ES


ᐅ Robert Stuart Drew, California

Address: 10476 Fredrick Dr Villa Park, CA 92861-5304

Bankruptcy Case 8:14-bk-14996-SC Summary: "In Villa Park, CA, Robert Stuart Drew filed for Chapter 7 bankruptcy in 08/14/2014. This case, involving liquidating assets to pay off debts, was resolved by 11.12.2014."
Robert Stuart Drew — California, 8:14-bk-14996-SC


ᐅ Cynthia S Gillaspy, California

Address: 17971 Huntington Cir Villa Park, CA 92861

Brief Overview of Bankruptcy Case 8:11-bk-22329-TA: "Cynthia S Gillaspy's bankruptcy, initiated in 08/31/2011 and concluded by 2012-01-03 in Villa Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia S Gillaspy — California, 8:11-bk-22329-TA


ᐅ Katherine Marie Hatcher, California

Address: 18512 Durfee Cir Villa Park, CA 92861-4554

Bankruptcy Case 8:14-bk-14934-TA Overview: "Katherine Marie Hatcher's Chapter 7 bankruptcy, filed in Villa Park, CA in 08/11/2014, led to asset liquidation, with the case closing in December 1, 2014."
Katherine Marie Hatcher — California, 8:14-bk-14934-TA


ᐅ Samia E Hishmeh, California

Address: 18301 Robbie Cir Villa Park, CA 92861

Bankruptcy Case 8:11-bk-18401-RK Summary: "The bankruptcy record of Samia E Hishmeh from Villa Park, CA, shows a Chapter 7 case filed in 06.14.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 10/17/2011."
Samia E Hishmeh — California, 8:11-bk-18401-RK


ᐅ Susan Kavner, California

Address: 2824 N Naples Ct Unit B Villa Park, CA 92867-1661

Brief Overview of Bankruptcy Case 8:14-bk-16113-CB: "The bankruptcy record of Susan Kavner from Villa Park, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-12."
Susan Kavner — California, 8:14-bk-16113-CB


ᐅ Gary Keenan, California

Address: 9852 Oakwood Cir Villa Park, CA 92861

Bankruptcy Case 8:10-bk-20919-ES Overview: "The bankruptcy filing by Gary Keenan, undertaken in 2010-08-06 in Villa Park, CA under Chapter 7, concluded with discharge in 2010-12-09 after liquidating assets."
Gary Keenan — California, 8:10-bk-20919-ES


ᐅ Elizabeth Anne Khatib, California

Address: 17853 Santiago Blvd # 107-2013 Villa Park, CA 92861-4113

Bankruptcy Case 8:15-bk-11998-TA Summary: "The bankruptcy record of Elizabeth Anne Khatib from Villa Park, CA, shows a Chapter 7 case filed in 04.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in July 19, 2015."
Elizabeth Anne Khatib — California, 8:15-bk-11998-TA


ᐅ Corazon K Lau, California

Address: 10382 Prado Woods Dr Villa Park, CA 92861-4510

Bankruptcy Case 8:14-bk-16427-SC Overview: "The case of Corazon K Lau in Villa Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Corazon K Lau — California, 8:14-bk-16427-SC


ᐅ Vinh James Le, California

Address: 18341 Valley Dr Villa Park, CA 92861

Bankruptcy Case 8:13-bk-10723-MW Overview: "The bankruptcy record of Vinh James Le from Villa Park, CA, shows a Chapter 7 case filed in 01.25.2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2013."
Vinh James Le — California, 8:13-bk-10723-MW


ᐅ Patricia Linde, California

Address: 10141 Center Dr Villa Park, CA 92861

Bankruptcy Case 8:10-bk-27037-ES Overview: "In a Chapter 7 bankruptcy case, Patricia Linde from Villa Park, CA, saw their proceedings start in December 1, 2010 and complete by 04.05.2011, involving asset liquidation."
Patricia Linde — California, 8:10-bk-27037-ES


ᐅ Gregory G Linsmeier, California

Address: 9952 Wildwood Way Villa Park, CA 92861

Bankruptcy Case 8:12-bk-21541-CB Overview: "In a Chapter 7 bankruptcy case, Gregory G Linsmeier from Villa Park, CA, saw their proceedings start in 10/01/2012 and complete by 2013-01-11, involving asset liquidation."
Gregory G Linsmeier — California, 8:12-bk-21541-CB


ᐅ Blanca Lopez, California

Address: 10821 Vida Dr Villa Park, CA 92861

Bankruptcy Case 8:13-bk-10619-CB Summary: "Blanca Lopez's bankruptcy, initiated in 01.22.2013 and concluded by 05.04.2013 in Villa Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanca Lopez — California, 8:13-bk-10619-CB


ᐅ Carrie J Lusk, California

Address: 17853 Santiago Blvd Ste 107 Villa Park, CA 92861

Concise Description of Bankruptcy Case 8:13-bk-18736-MW7: "Villa Park, CA resident Carrie J Lusk's Oct 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 2, 2014."
Carrie J Lusk — California, 8:13-bk-18736-MW


ᐅ Alex Martinez, California

Address: 9092 Rama St Villa Park, CA 92861-1017

Bankruptcy Case 8:14-bk-10371-SC Overview: "Alex Martinez's Chapter 7 bankruptcy, filed in Villa Park, CA in 2014-01-20, led to asset liquidation, with the case closing in May 12, 2014."
Alex Martinez — California, 8:14-bk-10371-SC


ᐅ Rebecca G Mccarthy, California

Address: 9601 Janice Cir Villa Park, CA 92861

Bankruptcy Case 8:13-bk-18196-CB Overview: "The bankruptcy record of Rebecca G Mccarthy from Villa Park, CA, shows a Chapter 7 case filed in 2013-10-02. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-01-12."
Rebecca G Mccarthy — California, 8:13-bk-18196-CB


ᐅ Lloyd G Mestas, California

Address: 19021 Valley Dr Villa Park, CA 92861

Bankruptcy Case 8:13-bk-18569-SC Summary: "Lloyd G Mestas's Chapter 7 bankruptcy, filed in Villa Park, CA in 10.17.2013, led to asset liquidation, with the case closing in 01.27.2014."
Lloyd G Mestas — California, 8:13-bk-18569-SC


ᐅ Luis A Mota, California

Address: 10252 Flintridge Dr Villa Park, CA 92861

Brief Overview of Bankruptcy Case 8:11-bk-18118-ES: "Villa Park, CA resident Luis A Mota's 06/07/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 10, 2011."
Luis A Mota — California, 8:11-bk-18118-ES


ᐅ Charles Olsen, California

Address: 9391 Loma St Villa Park, CA 92861

Bankruptcy Case 8:09-bk-23718-RK Summary: "The bankruptcy record of Charles Olsen from Villa Park, CA, shows a Chapter 7 case filed in December 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-21."
Charles Olsen — California, 8:09-bk-23718-RK


ᐅ Gerard M Pagulayan, California

Address: 9981 Bixby Cir Villa Park, CA 92861-4107

Bankruptcy Case 8:14-bk-14958-CB Overview: "The case of Gerard M Pagulayan in Villa Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gerard M Pagulayan — California, 8:14-bk-14958-CB


ᐅ Irma Parrish, California

Address: 18356 Taft Ave Villa Park, CA 92861

Brief Overview of Bankruptcy Case 2:12-bk-46950-RK: "In Villa Park, CA, Irma Parrish filed for Chapter 7 bankruptcy in November 2, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/12/2013."
Irma Parrish — California, 2:12-bk-46950-RK


ᐅ Felicia Payne, California

Address: 5130 E HENLEY PL UNIT E VILLA PARK, CA 92867

Bankruptcy Case 6:10-bk-25017-DS Summary: "Felicia Payne's Chapter 7 bankruptcy, filed in Villa Park, CA in May 18, 2010, led to asset liquidation, with the case closing in 08/28/2010."
Felicia Payne — California, 6:10-bk-25017-DS


ᐅ Shahin Rabbani, California

Address: 10722 Center Dr Villa Park, CA 92861

Bankruptcy Case 8:10-bk-13958-RK Summary: "The bankruptcy record of Shahin Rabbani from Villa Park, CA, shows a Chapter 7 case filed in March 29, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07/09/2010."
Shahin Rabbani — California, 8:10-bk-13958-RK


ᐅ Janeth Ramirez, California

Address: 10535 Cedarhill Cir Villa Park, CA 92861

Brief Overview of Bankruptcy Case 8:10-bk-16215-TA: "Villa Park, CA resident Janeth Ramirez's 2010-05-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/20/2010."
Janeth Ramirez — California, 8:10-bk-16215-TA


ᐅ Daniel Rezmives, California

Address: 18031 Athens Ave Villa Park, CA 92861-4534

Bankruptcy Case 8:16-bk-11430-CB Overview: "The case of Daniel Rezmives in Villa Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Rezmives — California, 8:16-bk-11430-CB


ᐅ George Richhart, California

Address: 18591 Jocotal Ave Villa Park, CA 92861

Brief Overview of Bankruptcy Case 8:09-bk-22241-RK: "The case of George Richhart in Villa Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George Richhart — California, 8:09-bk-22241-RK


ᐅ Susan A Shaffer, California

Address: 18261 Serrano Ave Villa Park, CA 92861

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-11355-TA: "Susan A Shaffer's Chapter 7 bankruptcy, filed in Villa Park, CA in 2013-02-13, led to asset liquidation, with the case closing in 2013-05-26."
Susan A Shaffer — California, 8:13-bk-11355-TA


ᐅ Cathy A Smouse, California

Address: 9152 Loma St Villa Park, CA 92861-2228

Bankruptcy Case 8:16-bk-11422-SC Summary: "The case of Cathy A Smouse in Villa Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cathy A Smouse — California, 8:16-bk-11422-SC


ᐅ Efthimios John Themios, California

Address: 9432 Brynmar Dr Villa Park, CA 92861

Brief Overview of Bankruptcy Case 8:12-bk-10780-CB: "Efthimios John Themios's Chapter 7 bankruptcy, filed in Villa Park, CA in January 2012, led to asset liquidation, with the case closing in 05.24.2012."
Efthimios John Themios — California, 8:12-bk-10780-CB


ᐅ Nguyet Thi Kim Tran, California

Address: 10286 Sherwood Cir Villa Park, CA 92861

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-16464-TA: "In Villa Park, CA, Nguyet Thi Kim Tran filed for Chapter 7 bankruptcy in 2011-05-05. This case, involving liquidating assets to pay off debts, was resolved by Sep 7, 2011."
Nguyet Thi Kim Tran — California, 8:11-bk-16464-TA


ᐅ Frederick Winston Williams, California

Address: 19277 Canyon Dr Villa Park, CA 92861

Bankruptcy Case 8:11-bk-10431-RK Summary: "In Villa Park, CA, Frederick Winston Williams filed for Chapter 7 bankruptcy in January 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-16."
Frederick Winston Williams — California, 8:11-bk-10431-RK


ᐅ Jr Warren Williams, California

Address: 9912 Oakwood Cir Villa Park, CA 92861

Concise Description of Bankruptcy Case 8:10-bk-10504-TA7: "In Villa Park, CA, Jr Warren Williams filed for Chapter 7 bankruptcy in Jan 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by Apr 27, 2010."
Jr Warren Williams — California, 8:10-bk-10504-TA


ᐅ Kami Lynn Yaden, California

Address: 18471 Serrano Ave Villa Park, CA 92861

Snapshot of U.S. Bankruptcy Proceeding Case 8:13-bk-12800-MW: "In Villa Park, CA, Kami Lynn Yaden filed for Chapter 7 bankruptcy in Mar 29, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-15."
Kami Lynn Yaden — California, 8:13-bk-12800-MW


ᐅ Issam A Younis, California

Address: 9812 Ryan Cir Villa Park, CA 92861

Bankruptcy Case 8:12-bk-23959-TA Overview: "In Villa Park, CA, Issam A Younis filed for Chapter 7 bankruptcy in December 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by 03/22/2013."
Issam A Younis — California, 8:12-bk-23959-TA