personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Baldwin 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 Hernandez Refugio Santana, California

Address: 15401 Olive St Baldwin Park, CA 91706-2745

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11944-RN: "In Baldwin Park, CA, Hernandez Refugio Santana filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 05.26.2015."
Hernandez Refugio Santana — California, 2:15-bk-11944-RN


ᐅ Edgar Santander, California

Address: 1511 Puente Ave Apt 82 Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42739-ER: "Edgar Santander's bankruptcy, initiated in August 2010 and concluded by 2010-12-08 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar Santander — California, 2:10-bk-42739-ER


ᐅ Jorge Robert Santellanes, California

Address: 4733 Baldwin Park Blvd Baldwin Park, CA 91706-2508

Bankruptcy Case 2:15-bk-28871-BR Overview: "The bankruptcy filing by Jorge Robert Santellanes, undertaken in December 2015 in Baldwin Park, CA under Chapter 7, concluded with discharge in March 13, 2016 after liquidating assets."
Jorge Robert Santellanes — California, 2:15-bk-28871-BR


ᐅ Luz Santellanes, California

Address: 3744 Kenmore Ave Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:10-bk-62153-VK7: "In a Chapter 7 bankruptcy case, Luz Santellanes from Baldwin Park, CA, saw her proceedings start in December 7, 2010 and complete by 2011-04-11, involving asset liquidation."
Luz Santellanes — California, 2:10-bk-62153-VK


ᐅ Norma L Santellanes, California

Address: 4733 Baldwin Park Blvd Baldwin Park, CA 91706-2508

Bankruptcy Case 2:15-bk-11728-VZ Overview: "In Baldwin Park, CA, Norma L Santellanes filed for Chapter 7 bankruptcy in 2015-02-05. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2015."
Norma L Santellanes — California, 2:15-bk-11728-VZ


ᐅ Francisco Isidro Santiago, California

Address: 14022 Rockenbach St Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34369-RN: "In a Chapter 7 bankruptcy case, Francisco Isidro Santiago from Baldwin Park, CA, saw his proceedings start in 2011-06-06 and complete by 2011-10-09, involving asset liquidation."
Francisco Isidro Santiago — California, 2:11-bk-34369-RN


ᐅ Jesus Santiesteban, California

Address: 3812 Paddy Ln Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:10-bk-55134-BB7: "The bankruptcy filing by Jesus Santiesteban, undertaken in October 2010 in Baldwin Park, CA under Chapter 7, concluded with discharge in 2011-02-22 after liquidating assets."
Jesus Santiesteban — California, 2:10-bk-55134-BB


ᐅ Hector Santos, California

Address: 3253 Big Dalton Ave Baldwin Park, CA 91706

Bankruptcy Case 2:10-bk-63401-AA Summary: "The bankruptcy filing by Hector Santos, undertaken in 12.15.2010 in Baldwin Park, CA under Chapter 7, concluded with discharge in April 19, 2011 after liquidating assets."
Hector Santos — California, 2:10-bk-63401-AA


ᐅ Johnny P Sanz, California

Address: 13519 Rockway Dr Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:11-bk-40454-RN7: "The case of Johnny P Sanz in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Johnny P Sanz — California, 2:11-bk-40454-RN


ᐅ Abel Sanzon, California

Address: 13332 Earl Ave Baldwin Park, CA 91706-3828

Brief Overview of Bankruptcy Case 2:16-bk-13391-BB: "The case of Abel Sanzon in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abel Sanzon — California, 2:16-bk-13391-BB


ᐅ Jose Saravia, California

Address: 3285 Frazier St Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:09-bk-46889-EC7: "The case of Jose Saravia in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Saravia — California, 2:09-bk-46889-EC


ᐅ Hernandez Jose E Sarceno, California

Address: 14827 Olive St Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-15306-TD Summary: "The bankruptcy record of Hernandez Jose E Sarceno from Baldwin Park, CA, shows a Chapter 7 case filed in 2011-02-08. In this process, assets were liquidated to settle debts, and the case was discharged in June 13, 2011."
Hernandez Jose E Sarceno — California, 2:11-bk-15306-TD


ᐅ Bernabe Saucedo, California

Address: 14521 Clark St Apt 16 Baldwin Park, CA 91706-3342

Brief Overview of Bankruptcy Case 2:15-bk-18664-RK: "The bankruptcy filing by Bernabe Saucedo, undertaken in May 29, 2015 in Baldwin Park, CA under Chapter 7, concluded with discharge in 08.27.2015 after liquidating assets."
Bernabe Saucedo — California, 2:15-bk-18664-RK


ᐅ Uriel Renteria Saucedo, California

Address: 12830 Waltham St Baldwin Park, CA 91706-4515

Brief Overview of Bankruptcy Case 2:14-bk-24908-NB: "Baldwin Park, CA resident Uriel Renteria Saucedo's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 17, 2014."
Uriel Renteria Saucedo — California, 2:14-bk-24908-NB


ᐅ Herbert Segovia, California

Address: 14543 Chilcot St Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12431-SB: "Herbert Segovia's bankruptcy, initiated in 2010-01-22 and concluded by 05.17.2010 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herbert Segovia — California, 2:10-bk-12431-SB


ᐅ Willy Oswaldo Segura, California

Address: 5013 Heintz St Baldwin Park, CA 91706-1817

Bankruptcy Case 2:15-bk-20918-TD Summary: "In Baldwin Park, CA, Willy Oswaldo Segura filed for Chapter 7 bankruptcy in Jul 9, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-10-07."
Willy Oswaldo Segura — California, 2:15-bk-20918-TD


ᐅ Ana Maria Segura, California

Address: 14420 Clark St Apt 28 Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-60097-RK Summary: "The case of Ana Maria Segura in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ana Maria Segura — California, 2:11-bk-60097-RK


ᐅ Andrea Maribel Segura, California

Address: 3525 Puente Ave Baldwin Park, CA 91706

Bankruptcy Case 2:12-bk-19565-TD Summary: "Andrea Maribel Segura's Chapter 7 bankruptcy, filed in Baldwin Park, CA in March 16, 2012, led to asset liquidation, with the case closing in Jul 19, 2012."
Andrea Maribel Segura — California, 2:12-bk-19565-TD


ᐅ Francisco Augusto Segura, California

Address: 751 Park Shadow Ct Baldwin Park, CA 91706

Bankruptcy Case 2:09-bk-35771-BR Overview: "The bankruptcy filing by Francisco Augusto Segura, undertaken in Sep 23, 2009 in Baldwin Park, CA under Chapter 7, concluded with discharge in 2010-01-03 after liquidating assets."
Francisco Augusto Segura — California, 2:09-bk-35771-BR


ᐅ George Sena, California

Address: 12709 Aukland St Baldwin Park, CA 91706

Bankruptcy Case 2:10-bk-19341-ER Summary: "George Sena's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 03.12.2010, led to asset liquidation, with the case closing in 06.22.2010."
George Sena — California, 2:10-bk-19341-ER


ᐅ Teresa De Jesus Sepulveda, California

Address: 5002 Wimmer Ave Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:13-bk-18049-RK7: "The bankruptcy filing by Teresa De Jesus Sepulveda, undertaken in 2013-03-27 in Baldwin Park, CA under Chapter 7, concluded with discharge in 07.01.2013 after liquidating assets."
Teresa De Jesus Sepulveda — California, 2:13-bk-18049-RK


ᐅ Jose Serrano, California

Address: 4013 Puente Ave Baldwin Park, CA 91706

Bankruptcy Case 2:09-bk-41641-ER Overview: "In a Chapter 7 bankruptcy case, Jose Serrano from Baldwin Park, CA, saw their proceedings start in November 2009 and complete by 02/11/2010, involving asset liquidation."
Jose Serrano — California, 2:09-bk-41641-ER


ᐅ Carrillo Antonio Serrano, California

Address: 13137 Egil Ave Baldwin Park, CA 91706-3728

Bankruptcy Case 2:16-bk-11230-TD Summary: "The case of Carrillo Antonio Serrano in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carrillo Antonio Serrano — California, 2:16-bk-11230-TD


ᐅ Benjamin Sham, California

Address: 3186 Vineland Ave Baldwin Park, CA 91706-5000

Brief Overview of Bankruptcy Case 2:14-bk-11415-TD: "In a Chapter 7 bankruptcy case, Benjamin Sham from Baldwin Park, CA, saw his proceedings start in 2014-01-24 and complete by 2014-05-05, involving asset liquidation."
Benjamin Sham — California, 2:14-bk-11415-TD


ᐅ Tao Shan, California

Address: 4578 Hornbrook Ave Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:09-bk-46096-SB: "The bankruptcy record of Tao Shan from Baldwin Park, CA, shows a Chapter 7 case filed in 2009-12-21. In this process, assets were liquidated to settle debts, and the case was discharged in April 2, 2010."
Tao Shan — California, 2:09-bk-46096-SB


ᐅ Linda Jean Sheahan, California

Address: PO Box 723 Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-39177-BB: "The bankruptcy record of Linda Jean Sheahan from Baldwin Park, CA, shows a Chapter 7 case filed in July 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 9, 2011."
Linda Jean Sheahan — California, 2:11-bk-39177-BB


ᐅ John J Siemer, California

Address: 1756 Halinor Ave Baldwin Park, CA 91706-6014

Brief Overview of Bankruptcy Case 2:14-bk-32278-RK: "In Baldwin Park, CA, John J Siemer filed for Chapter 7 bankruptcy in 12/01/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-03-01."
John J Siemer — California, 2:14-bk-32278-RK


ᐅ Jesus Sierra, California

Address: 14228 Havenbrook St Baldwin Park, CA 91706

Bankruptcy Case 2:09-bk-39137-VK Summary: "In Baldwin Park, CA, Jesus Sierra filed for Chapter 7 bankruptcy in 10.22.2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Jesus Sierra — California, 2:09-bk-39137-VK


ᐅ Jose Sierra, California

Address: 3913 Big Dalton Ave Baldwin Park, CA 91706

Bankruptcy Case 2:10-bk-32260-RN Summary: "Baldwin Park, CA resident Jose Sierra's 06/01/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-11."
Jose Sierra — California, 2:10-bk-32260-RN


ᐅ Estela Hernandez Siguenza, California

Address: 14222 Rockenbach St Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48226-PC: "Baldwin Park, CA resident Estela Hernandez Siguenza's 2012-11-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2013."
Estela Hernandez Siguenza — California, 2:12-bk-48226-PC


ᐅ Nellie Sikat, California

Address: 13358 Waco St Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-27384-RN Overview: "Nellie Sikat's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 2011-04-21, led to asset liquidation, with the case closing in August 24, 2011."
Nellie Sikat — California, 2:11-bk-27384-RN


ᐅ Marguerite M Silva, California

Address: 13812 Calais St Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-48755-RN: "The bankruptcy record of Marguerite M Silva from Baldwin Park, CA, shows a Chapter 7 case filed in 11.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-03-03."
Marguerite M Silva — California, 2:12-bk-48755-RN


ᐅ Maria Silva, California

Address: 5010 La Sena Ave Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:10-bk-50894-RN7: "The bankruptcy filing by Maria Silva, undertaken in 2010-09-24 in Baldwin Park, CA under Chapter 7, concluded with discharge in 2011-01-27 after liquidating assets."
Maria Silva — California, 2:10-bk-50894-RN


ᐅ Karla Patricia Silva, California

Address: 13453 Morgan St Baldwin Park, CA 91706

Bankruptcy Case 2:13-bk-12722-BB Overview: "Karla Patricia Silva's bankruptcy, initiated in January 31, 2013 and concluded by May 13, 2013 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karla Patricia Silva — California, 2:13-bk-12722-BB


ᐅ Laura M Silva, California

Address: 5007 Larry Ave Baldwin Park, CA 91706-1628

Bankruptcy Case 2:15-bk-10279-SK Overview: "The case of Laura M Silva in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Laura M Silva — California, 2:15-bk-10279-SK


ᐅ Lisa Celeste Silva, California

Address: 13812 Calais St Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:13-bk-32902-PC: "Lisa Celeste Silva's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 2013-09-13, led to asset liquidation, with the case closing in 12/24/2013."
Lisa Celeste Silva — California, 2:13-bk-32902-PC


ᐅ Linda Kay Simes, California

Address: 15100 Kenoak Dr Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-23387-BB Overview: "Linda Kay Simes's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 03/29/2011, led to asset liquidation, with the case closing in Aug 1, 2011."
Linda Kay Simes — California, 2:11-bk-23387-BB


ᐅ Lawrence Sims, California

Address: 13510 Frazier St Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:12-bk-51131-RN7: "The case of Lawrence Sims in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lawrence Sims — California, 2:12-bk-51131-RN


ᐅ Sandeep Singh, California

Address: 14502 Clark St Baldwin Park, CA 91706-3365

Bankruptcy Case 2:16-bk-17464-BR Overview: "In a Chapter 7 bankruptcy case, Sandeep Singh from Baldwin Park, CA, saw their proceedings start in June 2016 and complete by 2016-09-04, involving asset liquidation."
Sandeep Singh — California, 2:16-bk-17464-BR


ᐅ Ariel Sinson, California

Address: 13621 Bellgreen St Baldwin Park, CA 91706

Bankruptcy Case 2:10-bk-63723-PC Overview: "The case of Ariel Sinson in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ariel Sinson — California, 2:10-bk-63723-PC


ᐅ Key Sinvongsa, California

Address: 3537 Feather Ave Baldwin Park, CA 91706

Bankruptcy Case 2:12-bk-44328-ER Summary: "Baldwin Park, CA resident Key Sinvongsa's 2012-10-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/14/2013."
Key Sinvongsa — California, 2:12-bk-44328-ER


ᐅ Santiago Jesus Pedro Siordia, California

Address: 3412 San Gabriel River Pkwy Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58825-BB: "Santiago Jesus Pedro Siordia's bankruptcy, initiated in 11/29/2011 and concluded by Apr 2, 2012 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santiago Jesus Pedro Siordia — California, 2:11-bk-58825-BB


ᐅ Socorro Siordia, California

Address: 15210 Ramona Blvd Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:13-bk-35021-TD: "The case of Socorro Siordia in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Socorro Siordia — California, 2:13-bk-35021-TD


ᐅ Rexie D Sirois, California

Address: 13514 Park Centre St Baldwin Park, CA 91706-2265

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24084-TD: "Rexie D Sirois's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 2015-09-10, led to asset liquidation, with the case closing in December 2015."
Rexie D Sirois — California, 2:15-bk-24084-TD


ᐅ Shirley Snyder, California

Address: 15298 Kenoak Dr Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:10-bk-24071-RN: "Shirley Snyder's bankruptcy, initiated in Apr 13, 2010 and concluded by July 2010 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shirley Snyder — California, 2:10-bk-24071-RN


ᐅ Luz Elena Soberanes, California

Address: 4340 Walnut St Unit C Baldwin Park, CA 91706-2974

Brief Overview of Bankruptcy Case 2:14-bk-10078-BB: "Luz Elena Soberanes's bankruptcy, initiated in 2014-01-02 and concluded by 2014-04-21 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz Elena Soberanes — California, 2:14-bk-10078-BB


ᐅ Bulmaro Solano, California

Address: 14210 Cutler Ave Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-26607-PC Overview: "In Baldwin Park, CA, Bulmaro Solano filed for Chapter 7 bankruptcy in Apr 18, 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 21, 2011."
Bulmaro Solano — California, 2:11-bk-26607-PC


ᐅ Ramiro Solano, California

Address: 4537 Walnut St Baldwin Park, CA 91706-2324

Bankruptcy Case 2:14-bk-10647-RN Summary: "In Baldwin Park, CA, Ramiro Solano filed for Chapter 7 bankruptcy in January 13, 2014. This case, involving liquidating assets to pay off debts, was resolved by May 5, 2014."
Ramiro Solano — California, 2:14-bk-10647-RN


ᐅ Francisco Solis, California

Address: 3368 Big Dalton Ave Baldwin Park, CA 91706

Bankruptcy Case 2:10-bk-59137-BR Overview: "The case of Francisco Solis in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Solis — California, 2:10-bk-59137-BR


ᐅ Roberto Solis, California

Address: 12765 Valens St Baldwin Park, CA 91706-5751

Brief Overview of Bankruptcy Case 2:10-bk-16712-VZ: "Chapter 13 bankruptcy for Roberto Solis in Baldwin Park, CA began in 2010-02-24, focusing on debt restructuring, concluding with plan fulfillment in 2013-07-16."
Roberto Solis — California, 2:10-bk-16712-VZ


ᐅ Manuel Solis, California

Address: 4038 Vineland Ave Apt B12 Baldwin Park, CA 91706-4345

Concise Description of Bankruptcy Case 2:14-bk-28245-TD7: "The bankruptcy record of Manuel Solis from Baldwin Park, CA, shows a Chapter 7 case filed in 2014-09-25. In this process, assets were liquidated to settle debts, and the case was discharged in December 2014."
Manuel Solis — California, 2:14-bk-28245-TD


ᐅ Javier Solis, California

Address: 3863 Athol St Baldwin Park, CA 91706-3813

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12868-DS: "Baldwin Park, CA resident Javier Solis's February 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.08.2015."
Javier Solis — California, 2:15-bk-12868-DS


ᐅ Carlos Soliz, California

Address: 13030 Ramona Blvd Unit 41 Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:10-bk-55986-PC7: "The case of Carlos Soliz in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Soliz — California, 2:10-bk-55986-PC


ᐅ Jorge Sosa, California

Address: 3834 Stichman Ave Baldwin Park, CA 91706

Bankruptcy Case 2:10-bk-17226-BB Overview: "The bankruptcy record of Jorge Sosa from Baldwin Park, CA, shows a Chapter 7 case filed in February 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-09."
Jorge Sosa — California, 2:10-bk-17226-BB


ᐅ Adela Sosa, California

Address: 4625 Bresee Ave Baldwin Park, CA 91706

Bankruptcy Case 2:09-bk-40848-BR Summary: "The case of Adela Sosa in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adela Sosa — California, 2:09-bk-40848-BR


ᐅ Alondra Sosa, California

Address: 14536 Estella St Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:11-bk-19031-BR: "Alondra Sosa's bankruptcy, initiated in Mar 2, 2011 and concluded by 07/05/2011 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alondra Sosa — California, 2:11-bk-19031-BR


ᐅ Gonzalez Jesus Sosa, California

Address: 4324 Walnut St Apt 22 Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23080-AA: "The bankruptcy record of Gonzalez Jesus Sosa from Baldwin Park, CA, shows a Chapter 7 case filed in 04.06.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 17, 2010."
Gonzalez Jesus Sosa — California, 2:10-bk-23080-AA


ᐅ Jose Luis Sotelo, California

Address: 14613 Demblon St Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34455-SK: "In a Chapter 7 bankruptcy case, Jose Luis Sotelo from Baldwin Park, CA, saw their proceedings start in 06/06/2011 and complete by October 2011, involving asset liquidation."
Jose Luis Sotelo — California, 2:11-bk-34455-SK


ᐅ Robert Sotelo, California

Address: 724 Park Shadow Ct Baldwin Park, CA 91706-3269

Brief Overview of Bankruptcy Case 2:16-bk-18507-DS: "Baldwin Park, CA resident Robert Sotelo's 06.26.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 24, 2016."
Robert Sotelo — California, 2:16-bk-18507-DS


ᐅ Diaz Roberto Sotelo, California

Address: 13440 Athol St Baldwin Park, CA 91706

Bankruptcy Case 2:10-bk-25047-SB Summary: "Diaz Roberto Sotelo's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 2010-04-19, led to asset liquidation, with the case closing in Jul 30, 2010."
Diaz Roberto Sotelo — California, 2:10-bk-25047-SB


ᐅ Hildeberto Ortiz Sotelo, California

Address: 14428 Baldwin Ave Baldwin Park, CA 91706

Bankruptcy Case 2:12-bk-50636-ER Overview: "Hildeberto Ortiz Sotelo's Chapter 7 bankruptcy, filed in Baldwin Park, CA in December 2012, led to asset liquidation, with the case closing in 03/23/2013."
Hildeberto Ortiz Sotelo — California, 2:12-bk-50636-ER


ᐅ Diaz Aurelio Soto, California

Address: 3528 Maine Ave Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47757-TD: "Diaz Aurelio Soto's bankruptcy, initiated in 2012-11-12 and concluded by 2013-02-22 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Diaz Aurelio Soto — California, 2:12-bk-47757-TD


ᐅ Venegas Luis Fabian Soto, California

Address: 4440 Merced Ave Apt N Baldwin Park, CA 91706-2388

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17532-BR: "The bankruptcy filing by Venegas Luis Fabian Soto, undertaken in 05.11.2015 in Baldwin Park, CA under Chapter 7, concluded with discharge in 08/09/2015 after liquidating assets."
Venegas Luis Fabian Soto — California, 2:15-bk-17532-BR


ᐅ Karla Patricia Soto, California

Address: 14222 Rockenbach St Baldwin Park, CA 91706-2665

Bankruptcy Case 2:15-bk-15512-WB Summary: "Baldwin Park, CA resident Karla Patricia Soto's 2015-04-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2015."
Karla Patricia Soto — California, 2:15-bk-15512-WB


ᐅ Paul Souvannavong, California

Address: 13705 Monterey Ave Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-62592-ER Summary: "Paul Souvannavong's bankruptcy, initiated in Dec 29, 2011 and concluded by May 2, 2012 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Paul Souvannavong — California, 2:11-bk-62592-ER


ᐅ Larry Herman Spellman, California

Address: 14367 Walnut Creek Pkwy Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:12-bk-21015-ER7: "Larry Herman Spellman's bankruptcy, initiated in 2012-03-28 and concluded by July 2012 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Herman Spellman — California, 2:12-bk-21015-ER


ᐅ Jr Henry Stephenson, California

Address: 4006 Puente Ave Apt 2 Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:09-bk-42808-BR7: "The bankruptcy filing by Jr Henry Stephenson, undertaken in 2009-11-21 in Baldwin Park, CA under Chapter 7, concluded with discharge in 03/03/2010 after liquidating assets."
Jr Henry Stephenson — California, 2:09-bk-42808-BR


ᐅ Douglas Stevens, California

Address: 14496 Clark St Baldwin Park, CA 91706

Bankruptcy Case 2:10-bk-44787-PC Overview: "In a Chapter 7 bankruptcy case, Douglas Stevens from Baldwin Park, CA, saw his proceedings start in 08.18.2010 and complete by Dec 21, 2010, involving asset liquidation."
Douglas Stevens — California, 2:10-bk-44787-PC


ᐅ Darren Scott Storlie, California

Address: 15119 Howellhurst Dr Baldwin Park, CA 91706

Bankruptcy Case 2:13-bk-13422-RK Summary: "Darren Scott Storlie's Chapter 7 bankruptcy, filed in Baldwin Park, CA in February 2013, led to asset liquidation, with the case closing in 2013-05-21."
Darren Scott Storlie — California, 2:13-bk-13422-RK


ᐅ Elizabeth Violet Subia, California

Address: 14931 Pacific Ave Apt 1 Baldwin Park, CA 91706

Bankruptcy Case 2:13-bk-19117-ER Summary: "The case of Elizabeth Violet Subia in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Violet Subia — California, 2:13-bk-19117-ER


ᐅ Jessy Sunga, California

Address: 4621 Kenmore Ave Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-24596-TD: "The bankruptcy filing by Jessy Sunga, undertaken in 2010-04-15 in Baldwin Park, CA under Chapter 7, concluded with discharge in 07/26/2010 after liquidating assets."
Jessy Sunga — California, 2:10-bk-24596-TD


ᐅ Jose Ramon Tafolla, California

Address: 4016 Merced Ave Baldwin Park, CA 91706-2954

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17248-TD: "The bankruptcy record of Jose Ramon Tafolla from Baldwin Park, CA, shows a Chapter 7 case filed in May 6, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-04."
Jose Ramon Tafolla — California, 2:15-bk-17248-TD


ᐅ Melissa Maria Tafolla, California

Address: 4016 Merced Ave Baldwin Park, CA 91706-2954

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17248-TD: "In Baldwin Park, CA, Melissa Maria Tafolla filed for Chapter 7 bankruptcy in May 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-04."
Melissa Maria Tafolla — California, 2:15-bk-17248-TD


ᐅ Nora Agpalasin Tan, California

Address: 3120 Frazier St Apt M Baldwin Park, CA 91706

Bankruptcy Case 2:09-bk-37160-BR Summary: "Nora Agpalasin Tan's Chapter 7 bankruptcy, filed in Baldwin Park, CA in Oct 6, 2009, led to asset liquidation, with the case closing in Jan 16, 2010."
Nora Agpalasin Tan — California, 2:09-bk-37160-BR


ᐅ Rosita Tana, California

Address: 13319 Doublegrove St Baldwin Park, CA 91706-3824

Concise Description of Bankruptcy Case 2:15-bk-27430-BB7: "Baldwin Park, CA resident Rosita Tana's 2015-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-11."
Rosita Tana — California, 2:15-bk-27430-BB


ᐅ John Tang, California

Address: 15059 Howellhurst Dr Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:09-bk-44215-TD: "Baldwin Park, CA resident John Tang's 2009-12-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2, 2010."
John Tang — California, 2:09-bk-44215-TD


ᐅ Sieu T Tang, California

Address: 3404 Van Wig Ave Baldwin Park, CA 91706-5454

Bankruptcy Case 2:15-bk-20140-DS Summary: "Sieu T Tang's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 06/24/2015, led to asset liquidation, with the case closing in 09.22.2015."
Sieu T Tang — California, 2:15-bk-20140-DS


ᐅ Juan Tapia, California

Address: 3901 1/2 Stewart Ave Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41585-TD: "The case of Juan Tapia in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Tapia — California, 2:10-bk-41585-TD


ᐅ Frumencio A Tapia, California

Address: 13420 Tracy St Apt 6 Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:13-bk-30583-RN: "The bankruptcy record of Frumencio A Tapia from Baldwin Park, CA, shows a Chapter 7 case filed in 2013-08-13. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 23, 2013."
Frumencio A Tapia — California, 2:13-bk-30583-RN


ᐅ Minervo Tapia, California

Address: 3857 Puente Ave Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:10-bk-48541-BB: "The bankruptcy record of Minervo Tapia from Baldwin Park, CA, shows a Chapter 7 case filed in 09.10.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 13, 2011."
Minervo Tapia — California, 2:10-bk-48541-BB


ᐅ Madel Refugio Tarin, California

Address: 4465 Stewart Ave Baldwin Park, CA 91706-2468

Bankruptcy Case 2:14-bk-22677-DS Overview: "Madel Refugio Tarin's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 06.30.2014, led to asset liquidation, with the case closing in October 2014."
Madel Refugio Tarin — California, 2:14-bk-22677-DS


ᐅ Carolina Tauceda, California

Address: 14819 Jeremie St Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:11-bk-27434-BR: "The case of Carolina Tauceda in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carolina Tauceda — California, 2:11-bk-27434-BR


ᐅ Saul Orlando Tauceda, California

Address: 14819 Jeremie St Baldwin Park, CA 91706-5629

Bankruptcy Case 2:14-bk-25808-ER Overview: "In a Chapter 7 bankruptcy case, Saul Orlando Tauceda from Baldwin Park, CA, saw his proceedings start in 08.18.2014 and complete by December 1, 2014, involving asset liquidation."
Saul Orlando Tauceda — California, 2:14-bk-25808-ER


ᐅ Hernandez Griselda Yasmin Tavera, California

Address: 14810 Badillo St Apt 8 Baldwin Park, CA 91706-3411

Concise Description of Bankruptcy Case 2:15-bk-14337-DS7: "Baldwin Park, CA resident Hernandez Griselda Yasmin Tavera's March 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Hernandez Griselda Yasmin Tavera — California, 2:15-bk-14337-DS


ᐅ Blanca Tejada, California

Address: 14202 Chilcot St Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53135-RN: "Blanca Tejada's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 10.07.2010, led to asset liquidation, with the case closing in 2011-02-09."
Blanca Tejada — California, 2:10-bk-53135-RN


ᐅ Humberto G Tejeda, California

Address: 14422 Olive St Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:11-bk-57390-BR7: "The case of Humberto G Tejeda in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Humberto G Tejeda — California, 2:11-bk-57390-BR


ᐅ Maria S Tellez, California

Address: 13972 Francisquito Ave Trlr 19 Baldwin Park, CA 91706-5905

Concise Description of Bankruptcy Case 2:14-bk-29659-RN7: "The bankruptcy record of Maria S Tellez from Baldwin Park, CA, shows a Chapter 7 case filed in Oct 17, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-15."
Maria S Tellez — California, 2:14-bk-29659-RN


ᐅ Alonso Terrazas, California

Address: 13530 Francisquito Ave Apt C Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41455-BR: "In Baldwin Park, CA, Alonso Terrazas filed for Chapter 7 bankruptcy in Jul 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-01."
Alonso Terrazas — California, 2:10-bk-41455-BR


ᐅ Edwin Michael Francisco Tigno, California

Address: 13379 Earl Ave Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:11-bk-46259-BB7: "Baldwin Park, CA resident Edwin Michael Francisco Tigno's 2011-08-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Edwin Michael Francisco Tigno — California, 2:11-bk-46259-BB


ᐅ Binnel Toledo, California

Address: 3857 Stewart Ave Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:10-bk-14749-BR: "Binnel Toledo's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 02.10.2010, led to asset liquidation, with the case closing in May 2010."
Binnel Toledo — California, 2:10-bk-14749-BR


ᐅ George Joel Topete, California

Address: 3922 Vineland Ave Baldwin Park, CA 91706

Bankruptcy Case 2:09-bk-36460-SB Overview: "The bankruptcy filing by George Joel Topete, undertaken in September 30, 2009 in Baldwin Park, CA under Chapter 7, concluded with discharge in 01.10.2010 after liquidating assets."
George Joel Topete — California, 2:09-bk-36460-SB


ᐅ Rosa I Topete, California

Address: 14150 Durness St Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24298-RN: "Baldwin Park, CA resident Rosa I Topete's 2012-04-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 26, 2012."
Rosa I Topete — California, 2:12-bk-24298-RN


ᐅ Sergio Topete, California

Address: 1765 Puente Ave Trlr 7 Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-26186-BR Overview: "Baldwin Park, CA resident Sergio Topete's April 14, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 17, 2011."
Sergio Topete — California, 2:11-bk-26186-BR


ᐅ Benito Torres, California

Address: PO Box 1652 Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 1:13-bk-14018-VK7: "The case of Benito Torres in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benito Torres — California, 1:13-bk-14018-VK


ᐅ Galindo Hilario Torres, California

Address: 3807 Bresee Ave Apt C Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:12-bk-48466-BR: "The bankruptcy record of Galindo Hilario Torres from Baldwin Park, CA, shows a Chapter 7 case filed in November 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2013."
Galindo Hilario Torres — California, 2:12-bk-48466-BR


ᐅ De Sandico Martha Torres, California

Address: 14052 Rockenbach St Baldwin Park, CA 91706-2463

Concise Description of Bankruptcy Case 2:14-bk-22576-SK7: "The case of De Sandico Martha Torres in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
De Sandico Martha Torres — California, 2:14-bk-22576-SK


ᐅ Gilmar Humberto Torres, California

Address: PO Box 1385 Baldwin Park, CA 91706-7385

Bankruptcy Case 2:14-bk-25331-TD Summary: "Baldwin Park, CA resident Gilmar Humberto Torres's 2014-08-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.24.2014."
Gilmar Humberto Torres — California, 2:14-bk-25331-TD


ᐅ Adriana Torres, California

Address: 13303 Waco St Apt 19 Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:11-bk-39688-PC: "The bankruptcy record of Adriana Torres from Baldwin Park, 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."
Adriana Torres — California, 2:11-bk-39688-PC


ᐅ Agustin Torres, California

Address: 13100 Brooks Dr Ste 100 Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45785-BR: "Baldwin Park, CA resident Agustin Torres's 08.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-28."
Agustin Torres — California, 2:10-bk-45785-BR


ᐅ Gricelda Torres, California

Address: 14561 Chevalier Ave Baldwin Park, CA 91706

Bankruptcy Case 2:10-bk-56072-ER Summary: "The bankruptcy record of Gricelda Torres from Baldwin Park, CA, shows a Chapter 7 case filed in Oct 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 1, 2011."
Gricelda Torres — California, 2:10-bk-56072-ER