Website Logo

Huntington Park, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Huntington Park.

Last updated on: April 05, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Cesar Diosdado, Huntington Park CA

Address: 2547 Hope St Huntington Park, CA 90255-6033
Concise Description of Bankruptcy Case 2:15-bk-14016-ER7: "Cesar Diosdado's bankruptcy, initiated in March 2015 and concluded by June 2015 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Diosdado — California

Jesus A Dominguez, Huntington Park CA

Address: 2935 E 60th Pl Unit E Huntington Park, CA 90255-3199
Bankruptcy Case 2:14-bk-13053-SK Overview: "The bankruptcy record of Jesus A Dominguez from Huntington Park, CA, shows a Chapter 7 case filed in 02.19.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/20/2014."
Jesus A Dominguez — California

Delmy A Duran, Huntington Park CA

Address: 6911 Marbrisa Ave Apt A Huntington Park, CA 90255-3710
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15155-WB: "The bankruptcy filing by Delmy A Duran, undertaken in Apr 21, 2016 in Huntington Park, CA under Chapter 7, concluded with discharge in 2016-07-20 after liquidating assets."
Delmy A Duran — California

Karen O Espana, Huntington Park CA

Address: 6000 Stafford Ave Apt B Huntington Park, CA 90255-3042
Concise Description of Bankruptcy Case 2:16-bk-18630-RK7: "Karen O Espana's bankruptcy, initiated in 06.29.2016 and concluded by 09/27/2016 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karen O Espana — California

Hilario Florentino Espinosa, Huntington Park CA

Address: 3140 Broadway Huntington Park, CA 90255-6180
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15380-BB: "The case of Hilario Florentino Espinosa in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 04/07/2015 and discharged early July 6, 2015, focusing on asset liquidation to repay creditors."
Hilario Florentino Espinosa — California

Oscar Espinoza, Huntington Park CA

Address: 3803 Broadway Huntington Park, CA 90255-6531
Brief Overview of Bankruptcy Case 2:15-bk-15312-SK: "The case of Oscar Espinoza in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-04-06 and discharged early 07/05/2015, focusing on asset liquidation to repay creditors."
Oscar Espinoza — California

Jose Serrano Espinoza, Huntington Park CA

Address: 3820 Olive St # A Huntington Park, CA 90255-6509
Concise Description of Bankruptcy Case 2:13-bk-40008-ER7: "Jose Serrano Espinoza's Chapter 7 bankruptcy, filed in Huntington Park, CA in 2013-12-26, led to asset liquidation, with the case closing in 2014-03-26."
Jose Serrano Espinoza — California

Ana Espinoza, Huntington Park CA

Address: 3803 Broadway Huntington Park, CA 90255-6531
Bankruptcy Case 2:15-bk-15312-SK Summary: "In Huntington Park, CA, Ana Espinoza filed for Chapter 7 bankruptcy in April 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Ana Espinoza — California

Israel Gonzalez Espinoza, Huntington Park CA

Address: 6829 Malabar St Apt H Huntington Park, CA 90255-4069
Brief Overview of Bankruptcy Case 2:15-bk-22693-BB: "In a Chapter 7 bankruptcy case, Israel Gonzalez Espinoza from Huntington Park, CA, saw his proceedings start in Aug 12, 2015 and complete by Nov 10, 2015, involving asset liquidation."
Israel Gonzalez Espinoza — California

Armando F Esquivel, Huntington Park CA

Address: 2545 Walnut St Huntington Park, CA 90255-5707
Bankruptcy Case 2:16-bk-15732-RK Summary: "The case of Armando F Esquivel in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 04/29/2016 and discharged early July 28, 2016, focusing on asset liquidation to repay creditors."
Armando F Esquivel — California

Maria Cristela Estrada, Huntington Park CA

Address: 6159 Riverside Ave Apt A Huntington Park, CA 90255-4642
Bankruptcy Case 2:15-bk-11313-RN Overview: "The case of Maria Cristela Estrada in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in January 29, 2015 and discharged early 2015-04-27, focusing on asset liquidation to repay creditors."
Maria Cristela Estrada — California

Maribel Estrada, Huntington Park CA

Address: 3702 Hill St Huntington Park, CA 90255-6517
Bankruptcy Case 2:16-bk-16799-BR Summary: "Maribel Estrada's bankruptcy, initiated in 05.23.2016 and concluded by August 21, 2016 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maribel Estrada — California

Leticia Estrada, Huntington Park CA

Address: 2635 California St Huntington Park, CA 90255-5720
Bankruptcy Case 2:15-bk-26328-RK Overview: "Leticia Estrada's bankruptcy, initiated in October 23, 2015 and concluded by 01/21/2016 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leticia Estrada — California

Marvin Eufacio, Huntington Park CA

Address: 5918 Corona Ave Apt A Huntington Park, CA 90255-3352
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33657-BB: "In a Chapter 7 bankruptcy case, Marvin Eufacio from Huntington Park, CA, saw his proceedings start in 2014-12-26 and complete by 2015-03-26, involving asset liquidation."
Marvin Eufacio — California

Yadith Fascio, Huntington Park CA

Address: 7018 Rita Ave Unit 308 Huntington Park, CA 90255-4798
Bankruptcy Case 2:15-bk-17667-BB Summary: "Yadith Fascio's Chapter 7 bankruptcy, filed in Huntington Park, CA in 2015-05-13, led to asset liquidation, with the case closing in 2015-08-11."
Yadith Fascio — California

Lizeta Del Toro Fernandez, Huntington Park CA

Address: 6820 Stafford Ave Apt F Huntington Park, CA 90255-4857
Concise Description of Bankruptcy Case 2:14-bk-30812-TD7: "The bankruptcy record of Lizeta Del Toro Fernandez from Huntington Park, CA, shows a Chapter 7 case filed in 2014-11-04. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 2, 2015."
Lizeta Del Toro Fernandez — California

Marin Alfredo Ferreira, Huntington Park CA

Address: 6913 Miles Ave Huntington Park, CA 90255-5015
Brief Overview of Bankruptcy Case 2:15-bk-22006-RN: "The bankruptcy record of Marin Alfredo Ferreira from Huntington Park, CA, shows a Chapter 7 case filed in July 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in October 29, 2015."
Marin Alfredo Ferreira — California

Henry William Figueroa, Huntington Park CA

Address: 6031 Templeton St Huntington Park, CA 90255-3074
Concise Description of Bankruptcy Case 2:14-bk-22730-RK7: "Henry William Figueroa's bankruptcy, initiated in June 30, 2014 and concluded by October 20, 2014 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Henry William Figueroa — California

Francisco M Flores, Huntington Park CA

Address: 7604 California Ave Huntington Park, CA 90255-6202
Bankruptcy Case 2:15-bk-14984-BB Overview: "The case of Francisco M Flores in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 31, 2015 and discharged early June 29, 2015, focusing on asset liquidation to repay creditors."
Francisco M Flores — California

Juan M Flores, Huntington Park CA

Address: 6016 Templeton St Huntington Park, CA 90255-3058
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27824-ER: "In Huntington Park, CA, Juan M Flores filed for Chapter 7 bankruptcy in 2015-11-20. This case, involving liquidating assets to pay off debts, was resolved by 02/18/2016."
Juan M Flores — California

Marcos Dionicio Flores, Huntington Park CA

Address: 5920 Middleton St Apt 29 Huntington Park, CA 90255-7152
Concise Description of Bankruptcy Case 2:15-bk-15552-ER7: "The case of Marcos Dionicio Flores in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-04-09 and discharged early July 2015, focusing on asset liquidation to repay creditors."
Marcos Dionicio Flores — California

Jose A Flores, Huntington Park CA

Address: PO Box 5772 Huntington Park, CA 90255
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29519-TD: "The case of Jose A Flores in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 15, 2014 and discharged early 01.13.2015, focusing on asset liquidation to repay creditors."
Jose A Flores — California

Sonia D Flores, Huntington Park CA

Address: 7039 Templeton St Apt A Huntington Park, CA 90255-5033
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13066-RN: "Sonia D Flores's bankruptcy, initiated in 2015-02-28 and concluded by 2015-06-08 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sonia D Flores — California

Connie Magali Flores, Huntington Park CA

Address: 7018 Rita Ave Unit 412 Huntington Park, CA 90255-4799
Brief Overview of Bankruptcy Case 2:14-bk-22848-ER: "In a Chapter 7 bankruptcy case, Connie Magali Flores from Huntington Park, CA, saw her proceedings start in July 2, 2014 and complete by 10/20/2014, involving asset liquidation."
Connie Magali Flores — California

Ortiz Sandra C Flores, Huntington Park CA

Address: 3212 Walnut St Apt B Huntington Park, CA 90255-5814
Bankruptcy Case 2:15-bk-27100-BB Overview: "In Huntington Park, CA, Ortiz Sandra C Flores filed for Chapter 7 bankruptcy in November 6, 2015. This case, involving liquidating assets to pay off debts, was resolved by Feb 4, 2016."
Ortiz Sandra C Flores — California

Idalia Maria Franco, Huntington Park CA

Address: 3514 Olive St Huntington Park, CA 90255-6503
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-13394-TD: "The bankruptcy filing by Idalia Maria Franco, undertaken in 02.24.2014 in Huntington Park, CA under Chapter 7, concluded with discharge in 06/16/2014 after liquidating assets."
Idalia Maria Franco — California

Rene Chavez Franco, Huntington Park CA

Address: 3147 Live Oak St Huntington Park, CA 90255-6107
Bankruptcy Case 2:14-bk-31738-BR Summary: "The bankruptcy record of Rene Chavez Franco from Huntington Park, CA, shows a Chapter 7 case filed in 2014-11-20. In this process, assets were liquidated to settle debts, and the case was discharged in 02.18.2015."
Rene Chavez Franco — California

Margarita De Dios Fregoso, Huntington Park CA

Address: 2512 E 57th St Huntington Park, CA 90255-2521
Brief Overview of Bankruptcy Case 2:14-bk-11812-RN: "In a Chapter 7 bankruptcy case, Margarita De Dios Fregoso from Huntington Park, CA, saw her proceedings start in 01/31/2014 and complete by 05/19/2014, involving asset liquidation."
Margarita De Dios Fregoso — California

Ana Gaeta, Huntington Park CA

Address: 2417 1/2 Cole Pl Huntington Park, CA 90255-6606
Concise Description of Bankruptcy Case 2014-422417: "In a Chapter 7 bankruptcy case, Ana Gaeta from Huntington Park, CA, saw her proceedings start in May 22, 2014 and complete by 08.20.2014, involving asset liquidation."
Ana Gaeta — California

Lorenzo Gaeta, Huntington Park CA

Address: 7013 Miles Ave Apt B Huntington Park, CA 90255-3295
Brief Overview of Bankruptcy Case 2:15-bk-13927-BB: "In Huntington Park, CA, Lorenzo Gaeta filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-14."
Lorenzo Gaeta — California

Alfaro Josselin J Galdamez, Huntington Park CA

Address: 6350 Passaic St Huntington Park, CA 90255-4427
Bankruptcy Case 2:15-bk-15614-RK Overview: "In Huntington Park, CA, Alfaro Josselin J Galdamez filed for Chapter 7 bankruptcy in 04/10/2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 9, 2015."
Alfaro Josselin J Galdamez — California

Roque Galicia, Huntington Park CA

Address: 7108 Seville Ave Apt J Huntington Park, CA 90255-7402
Concise Description of Bankruptcy Case 2:14-bk-24441-RN7: "In a Chapter 7 bankruptcy case, Roque Galicia from Huntington Park, CA, saw their proceedings start in Jul 29, 2014 and complete by 2014-11-10, involving asset liquidation."
Roque Galicia — California

Laura Flores Gallardo, Huntington Park CA

Address: 2166 1/2 Zoe Ave Huntington Park, CA 90255-3663
Bankruptcy Case 2:15-bk-12175-BB Summary: "In Huntington Park, CA, Laura Flores Gallardo filed for Chapter 7 bankruptcy in February 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-05-26."
Laura Flores Gallardo — California

Isabel Gallardo, Huntington Park CA

Address: 2166 1/2 Zoe Ave Huntington Park, CA 90255-3663
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12175-BB: "In a Chapter 7 bankruptcy case, Isabel Gallardo from Huntington Park, CA, saw her proceedings start in Feb 13, 2015 and complete by 05.26.2015, involving asset liquidation."
Isabel Gallardo — California

Maria Gandara, Huntington Park CA

Address: PO Box 3451 Huntington Park, CA 90255-2351
Concise Description of Bankruptcy Case 2:16-bk-17910-BR7: "The bankruptcy record of Maria Gandara from Huntington Park, CA, shows a Chapter 7 case filed in 06/14/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-12."
Maria Gandara — California

Juan Garcia, Huntington Park CA

Address: 6809 Bissell St Huntington Park, CA 90255-5505
Bankruptcy Case 2:14-bk-11483-WB Summary: "In Huntington Park, CA, Juan Garcia filed for Chapter 7 bankruptcy in 01.27.2014. This case, involving liquidating assets to pay off debts, was resolved by May 2014."
Juan Garcia — California

Norma R Garcia, Huntington Park CA

Address: 2918 Flower St Huntington Park, CA 90255-6114
Concise Description of Bankruptcy Case 2:14-bk-20929-RN7: "In Huntington Park, CA, Norma R Garcia filed for Chapter 7 bankruptcy in 06.03.2014. This case, involving liquidating assets to pay off debts, was resolved by September 2014."
Norma R Garcia — California

Roberto Garcia, Huntington Park CA

Address: 2939 Cudahy St Huntington Park, CA 90255-6828
Concise Description of Bankruptcy Case 2:15-bk-12376-BR7: "The bankruptcy filing by Roberto Garcia, undertaken in February 17, 2015 in Huntington Park, CA under Chapter 7, concluded with discharge in 2015-06-01 after liquidating assets."
Roberto Garcia — California

De Urrutia Margarita A Garcia, Huntington Park CA

Address: 2525 Santa Ana St Huntington Park, CA 90255-6628
Brief Overview of Bankruptcy Case 2:16-bk-13704-BR: "De Urrutia Margarita A Garcia's Chapter 7 bankruptcy, filed in Huntington Park, CA in Mar 23, 2016, led to asset liquidation, with the case closing in 2016-06-21."
De Urrutia Margarita A Garcia — California

Amado Garcia, Huntington Park CA

Address: 3424 Broadway Huntington Park, CA 90255-6444
Bankruptcy Case 2:15-bk-14525-DS Summary: "In Huntington Park, CA, Amado Garcia filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by June 23, 2015."
Amado Garcia — California

Jean Carlo Garcia, Huntington Park CA

Address: 7010 Marconi St Huntington Park, CA 90255-5112
Brief Overview of Bankruptcy Case 2:16-bk-15572-ER: "Huntington Park, CA resident Jean Carlo Garcia's April 28, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2016."
Jean Carlo Garcia — California

Glen L Garcia, Huntington Park CA

Address: 2918 Flower St Huntington Park, CA 90255-6114
Brief Overview of Bankruptcy Case 2:14-bk-20929-RN: "Glen L Garcia's bankruptcy, initiated in Jun 3, 2014 and concluded by 2014-09-15 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Glen L Garcia — California

Miscoa Garcia, Huntington Park CA

Address: 2453 Olive St Huntington Park, CA 90255-6319
Brief Overview of Bankruptcy Case 2:14-bk-28281-TD: "In Huntington Park, CA, Miscoa Garcia filed for Chapter 7 bankruptcy in 2014-09-25. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-24."
Miscoa Garcia — California

Gloria A Garcia, Huntington Park CA

Address: 3064 Live Oak St Huntington Park, CA 90255-6106
Bankruptcy Case 2:16-bk-18090-WB Summary: "Gloria A Garcia's Chapter 7 bankruptcy, filed in Huntington Park, CA in 06/17/2016, led to asset liquidation, with the case closing in September 2016."
Gloria A Garcia — California

Josefina Garcia, Huntington Park CA

Address: 2645 Olive St Huntington Park, CA 90255-6323
Brief Overview of Bankruptcy Case 2:15-bk-16310-ER: "Josefina Garcia's Chapter 7 bankruptcy, filed in Huntington Park, CA in 2015-04-22, led to asset liquidation, with the case closing in 2015-07-21."
Josefina Garcia — California

Alberto Gascon, Huntington Park CA

Address: 3018 Hope St Huntington Park, CA 90255-6206
Bankruptcy Case 2:15-bk-18522-TD Summary: "Alberto Gascon's Chapter 7 bankruptcy, filed in Huntington Park, CA in 05.28.2015, led to asset liquidation, with the case closing in 08/26/2015."
Alberto Gascon — California

Ana Isabel Gascon, Huntington Park CA

Address: 3018 Hope St Huntington Park, CA 90255-6206
Bankruptcy Case 2:15-bk-18522-TD Summary: "Ana Isabel Gascon's Chapter 7 bankruptcy, filed in Huntington Park, CA in 2015-05-28, led to asset liquidation, with the case closing in 2015-08-26."
Ana Isabel Gascon — California

Janet Gerardo, Huntington Park CA

Address: 6346 Stafford Ave Apt B Huntington Park, CA 90255-4254
Concise Description of Bankruptcy Case 2:16-bk-18599-ER7: "Huntington Park, CA resident Janet Gerardo's 2016-06-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-26."
Janet Gerardo — California

Consolacion Gil, Huntington Park CA

Address: 2550 Sale Pl Huntington Park, CA 90255-6625
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10066-TD: "In a Chapter 7 bankruptcy case, Consolacion Gil from Huntington Park, CA, saw their proceedings start in January 2, 2014 and complete by 04.14.2014, involving asset liquidation."
Consolacion Gil — California

Maria Gilberg, Huntington Park CA

Address: 3927 Hill St Huntington Park, CA 90255-6538
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11861-BR: "In a Chapter 7 bankruptcy case, Maria Gilberg from Huntington Park, CA, saw their proceedings start in 2014-01-31 and complete by 05.19.2014, involving asset liquidation."
Maria Gilberg — California

Raquel Godinez, Huntington Park CA

Address: 4224 E 61st St Huntington Park, CA 90255-3412
Concise Description of Bankruptcy Case 2:15-bk-17761-NB7: "Huntington Park, CA resident Raquel Godinez's May 14, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 12, 2015."
Raquel Godinez — California

Javier Godinez, Huntington Park CA

Address: 4224 E 61st St Huntington Park, CA 90255-3412
Brief Overview of Bankruptcy Case 2:15-bk-17761-NB: "In a Chapter 7 bankruptcy case, Javier Godinez from Huntington Park, CA, saw his proceedings start in May 14, 2015 and complete by August 12, 2015, involving asset liquidation."
Javier Godinez — California

Elvira Gomez, Huntington Park CA

Address: 2840 Hill St Huntington Park, CA 90255-6338
Brief Overview of Bankruptcy Case 2:14-bk-10641-ER: "In Huntington Park, CA, Elvira Gomez filed for Chapter 7 bankruptcy in 2014-01-13. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-05."
Elvira Gomez — California

Ariadna Gomez, Huntington Park CA

Address: 3067 1/2 Randolph St Huntington Park, CA 90255-3132
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20063-BR: "Ariadna Gomez's Chapter 7 bankruptcy, filed in Huntington Park, CA in June 2015, led to asset liquidation, with the case closing in 2015-09-22."
Ariadna Gomez — California

Maria Salud Gomez, Huntington Park CA

Address: 7517 Verano Way Huntington Park, CA 90255-5647
Bankruptcy Case 2:14-bk-31776-ER Summary: "The case of Maria Salud Gomez in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 11.21.2014 and discharged early 02/19/2015, focusing on asset liquidation to repay creditors."
Maria Salud Gomez — California

Nichole J Gomez, Huntington Park CA

Address: 3524 California St Huntington Park, CA 90255-5922
Bankruptcy Case 2:15-bk-28243-VZ Summary: "In Huntington Park, CA, Nichole J Gomez filed for Chapter 7 bankruptcy in 2015-11-30. This case, involving liquidating assets to pay off debts, was resolved by February 2016."
Nichole J Gomez — California

Art Gomez, Huntington Park CA

Address: 2966 Clarendon Ave Apt N Huntington Park, CA 90255-4443
Concise Description of Bankruptcy Case 2:14-bk-10641-ER7: "Art Gomez's Chapter 7 bankruptcy, filed in Huntington Park, CA in 01.13.2014, led to asset liquidation, with the case closing in 05.05.2014."
Art Gomez — California

Agustin Ibarra Gonzales, Huntington Park CA

Address: 2429 California St Huntington Park, CA 90255-5715
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33656-BR: "The bankruptcy record of Agustin Ibarra Gonzales from Huntington Park, CA, shows a Chapter 7 case filed in December 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Agustin Ibarra Gonzales — California

Claudia Gonzalez, Huntington Park CA

Address: 6708 Marconi St Huntington Park, CA 90255-5106
Bankruptcy Case 2:15-bk-28288-SK Summary: "Claudia Gonzalez's bankruptcy, initiated in November 2015 and concluded by 02/28/2016 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Gonzalez — California

Arturo Suarez Gonzalez, Huntington Park CA

Address: 3168 Olive St Huntington Park, CA 90255-6414
Concise Description of Bankruptcy Case 2:14-bk-32538-BR7: "Arturo Suarez Gonzalez's Chapter 7 bankruptcy, filed in Huntington Park, CA in December 4, 2014, led to asset liquidation, with the case closing in 2015-03-04."
Arturo Suarez Gonzalez — California

Margarita Mayela Gonzalez, Huntington Park CA

Address: 2630 Broadway Huntington Park, CA 90255-6346
Bankruptcy Case 2:14-bk-31249-BR Overview: "Margarita Mayela Gonzalez's Chapter 7 bankruptcy, filed in Huntington Park, CA in November 12, 2014, led to asset liquidation, with the case closing in 02/10/2015."
Margarita Mayela Gonzalez — California

Roger Gonzalez, Huntington Park CA

Address: 2426 Walnut St Huntington Park, CA 90255-5706
Bankruptcy Case 2:16-bk-11636-BB Overview: "The case of Roger Gonzalez in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 02.09.2016 and discharged early May 9, 2016, focusing on asset liquidation to repay creditors."
Roger Gonzalez — California

Pachedo Yesenia Gonzalez, Huntington Park CA

Address: 3451 Cudahy St Apt B Huntington Park, CA 90255-6836
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20176-BB: "In Huntington Park, CA, Pachedo Yesenia Gonzalez filed for Chapter 7 bankruptcy in 06/25/2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-23."
Pachedo Yesenia Gonzalez — California

Quintanilla Delmis Gonzalez, Huntington Park CA

Address: 6813 Newell St Huntington Park, CA 90255-5430
Bankruptcy Case 2:14-bk-12469-ER Overview: "The bankruptcy filing by Quintanilla Delmis Gonzalez, undertaken in 2014-02-10 in Huntington Park, CA under Chapter 7, concluded with discharge in Jun 2, 2014 after liquidating assets."
Quintanilla Delmis Gonzalez — California

Melesio Gudino Gonzalez, Huntington Park CA

Address: 2630 Broadway Huntington Park, CA 90255-6346
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31249-BR: "Melesio Gudino Gonzalez's Chapter 7 bankruptcy, filed in Huntington Park, CA in 11/12/2014, led to asset liquidation, with the case closing in 2015-02-10."
Melesio Gudino Gonzalez — California

Martha Isabel Gonzalez, Huntington Park CA

Address: 6352 Cedar St Huntington Park, CA 90255-7426
Bankruptcy Case 2:16-bk-18596-BB Summary: "The bankruptcy record of Martha Isabel Gonzalez from Huntington Park, CA, shows a Chapter 7 case filed in 2016-06-28. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Martha Isabel Gonzalez — California

Melissa Gonzalez, Huntington Park CA

Address: 2910 Cudahy St Huntington Park, CA 90255-6829
Bankruptcy Case 2:15-bk-17519-BB Overview: "In a Chapter 7 bankruptcy case, Melissa Gonzalez from Huntington Park, CA, saw her proceedings start in May 2015 and complete by August 2015, involving asset liquidation."
Melissa Gonzalez — California

Cindy Ziomara Granados, Huntington Park CA

Address: 4109 Santa Ana St Apt B Huntington Park, CA 90255-6849
Brief Overview of Bankruptcy Case 2:15-bk-21035-DS: "In a Chapter 7 bankruptcy case, Cindy Ziomara Granados from Huntington Park, CA, saw her proceedings start in 07.13.2015 and complete by October 2015, involving asset liquidation."
Cindy Ziomara Granados — California

Reina Guerra, Huntington Park CA

Address: 2454 Cole Pl Huntington Park, CA 90255-6607
Bankruptcy Case 2:16-bk-19002-RK Summary: "In a Chapter 7 bankruptcy case, Reina Guerra from Huntington Park, CA, saw her proceedings start in 2016-07-06 and complete by October 2016, involving asset liquidation."
Reina Guerra — California

Raul E Guerrero, Huntington Park CA

Address: 7035 Templeton St Huntington Park, CA 90255-5005
Bankruptcy Case 2:14-bk-31205-ER Overview: "The bankruptcy filing by Raul E Guerrero, undertaken in November 2014 in Huntington Park, CA under Chapter 7, concluded with discharge in February 10, 2015 after liquidating assets."
Raul E Guerrero — California

Nanette Sophia Guerrero, Huntington Park CA

Address: 3383 Live Oak St Huntington Park, CA 90255-6111
Brief Overview of Bankruptcy Case 2:14-bk-32357-RK: "In Huntington Park, CA, Nanette Sophia Guerrero filed for Chapter 7 bankruptcy in 12/01/2014. This case, involving liquidating assets to pay off debts, was resolved by 03.01.2015."
Nanette Sophia Guerrero — California

Ramirez Jose De Jesus Gutierrez, Huntington Park CA

Address: 7917 Seville Ave Huntington Park, CA 90255-6803
Bankruptcy Case 2:15-bk-28869-BB Overview: "The case of Ramirez Jose De Jesus Gutierrez in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in December 2015 and discharged early March 13, 2016, focusing on asset liquidation to repay creditors."
Ramirez Jose De Jesus Gutierrez — California

Marco Antonio Gutierrez, Huntington Park CA

Address: 6316 Malabar St Huntington Park, CA 90255-7048
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14621-ER: "The case of Marco Antonio Gutierrez in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-04-11 and discharged early 2016-07-10, focusing on asset liquidation to repay creditors."
Marco Antonio Gutierrez — California

Mayoral Mauro Antonio Gutierrez, Huntington Park CA

Address: 7117 Rugby Ave Apt 13 Huntington Park, CA 90255-4777
Bankruptcy Case 2:15-bk-19656-BR Summary: "In Huntington Park, CA, Mayoral Mauro Antonio Gutierrez filed for Chapter 7 bankruptcy in June 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/15/2015."
Mayoral Mauro Antonio Gutierrez — California

Gonzalo Z Guzman, Huntington Park CA

Address: 3903 Olive St Huntington Park, CA 90255-6533
Concise Description of Bankruptcy Case 2:14-bk-24378-BR7: "The bankruptcy filing by Gonzalo Z Guzman, undertaken in July 29, 2014 in Huntington Park, CA under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Gonzalo Z Guzman — California

Norma A Guzman, Huntington Park CA

Address: 3903 Olive St Huntington Park, CA 90255-6533
Bankruptcy Case 2:14-bk-24378-BR Overview: "Huntington Park, CA resident Norma A Guzman's 2014-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Norma A Guzman — California

Norma Elida Guzman, Huntington Park CA

Address: 3451 Hill St Huntington Park, CA 90255-6431
Brief Overview of Bankruptcy Case 2:14-bk-31044-RK: "The bankruptcy record of Norma Elida Guzman from Huntington Park, CA, shows a Chapter 7 case filed in 11.09.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02.07.2015."
Norma Elida Guzman — California

Zavala Halmar, Huntington Park CA

Address: 7124 Passaic St Huntington Park, CA 90255-5136
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25950-NB: "The bankruptcy filing by Zavala Halmar, undertaken in 2014-08-19 in Huntington Park, CA under Chapter 7, concluded with discharge in 2014-11-17 after liquidating assets."
Zavala Halmar — California

Maria Teresa Heredia, Huntington Park CA

Address: 2911 Cudahy St Huntington Park, CA 90255-6828
Brief Overview of Bankruptcy Case 2:14-bk-25797-RN: "The case of Maria Teresa Heredia in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in August 16, 2014 and discharged early 2014-11-24, focusing on asset liquidation to repay creditors."
Maria Teresa Heredia — California

Cari Hernandez, Huntington Park CA

Address: 2645 Walnut St Apt E Huntington Park, CA 90255-5762
Bankruptcy Case 2:16-bk-14470-NB Summary: "The bankruptcy filing by Cari Hernandez, undertaken in Apr 7, 2016 in Huntington Park, CA under Chapter 7, concluded with discharge in Jul 6, 2016 after liquidating assets."
Cari Hernandez — California

Maria F Hernandez, Huntington Park CA

Address: 6330 Rugby Ave Apt 426 Huntington Park, CA 90255-6936
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25476-RN: "The bankruptcy record of Maria F Hernandez from Huntington Park, CA, shows a Chapter 7 case filed in 2015-10-07. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 5, 2016."
Maria F Hernandez — California

Jose Hernandez, Huntington Park CA

Address: 6417 State St Apt C Huntington Park, CA 90255-5266
Brief Overview of Bankruptcy Case 2:14-bk-22696-ER: "Jose Hernandez's bankruptcy, initiated in 2014-07-01 and concluded by 10/20/2014 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Hernandez — California

Rebecca Hernandez, Huntington Park CA

Address: 6139 Middleton St Huntington Park, CA 90255-2819
Bankruptcy Case 2:15-bk-18258-ER Overview: "The bankruptcy filing by Rebecca Hernandez, undertaken in May 22, 2015 in Huntington Park, CA under Chapter 7, concluded with discharge in 2015-08-20 after liquidating assets."
Rebecca Hernandez — California

Herminio Hernandez, Huntington Park CA

Address: 2527 Flower St # A Huntington Park, CA 90255-6015
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28685-RN: "Herminio Hernandez's bankruptcy, initiated in Dec 9, 2015 and concluded by 03.08.2016 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Herminio Hernandez — California

Bailon David Sebastian Hernandez, Huntington Park CA

Address: 2714 Randolph St Apt 201 Huntington Park, CA 90255-3069
Bankruptcy Case 2:16-bk-14763-NB Summary: "Huntington Park, CA resident Bailon David Sebastian Hernandez's 2016-04-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2016."
Bailon David Sebastian Hernandez — California

Maria Del Carmen Hernandez, Huntington Park CA

Address: 6417 State St Apt C Huntington Park, CA 90255-5266
Bankruptcy Case 2:14-bk-22696-ER Summary: "The bankruptcy filing by Maria Del Carmen Hernandez, undertaken in Jul 1, 2014 in Huntington Park, CA under Chapter 7, concluded with discharge in 2014-10-20 after liquidating assets."
Maria Del Carmen Hernandez — California

Francisco Javier Herrera, Huntington Park CA

Address: 3047 Flower St Huntington Park, CA 90255-6115
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10533-TD: "In a Chapter 7 bankruptcy case, Francisco Javier Herrera from Huntington Park, CA, saw his proceedings start in Jan 10, 2014 and complete by June 5, 2014, involving asset liquidation."
Francisco Javier Herrera — California

Edison Fernando Herrera, Huntington Park CA

Address: 6929 Marconi St Apt A Huntington Park, CA 90255-5109
Bankruptcy Case 2:14-bk-31932-RK Summary: "Edison Fernando Herrera's Chapter 7 bankruptcy, filed in Huntington Park, CA in 2014-11-24, led to asset liquidation, with the case closing in Feb 22, 2015."
Edison Fernando Herrera — California

Adam Herrera, Huntington Park CA

Address: 6904 Miles Ave Huntington Park, CA 90255-5067
Concise Description of Bankruptcy Case 2:14-bk-10298-BR7: "Adam Herrera's bankruptcy, initiated in January 7, 2014 and concluded by 04/28/2014 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Adam Herrera — California

Maria Del Rosario Herrera, Huntington Park CA

Address: 6904 Miles Ave Huntington Park, CA 90255-5067
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10298-BR: "The case of Maria Del Rosario Herrera in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-01-07 and discharged early April 2014, focusing on asset liquidation to repay creditors."
Maria Del Rosario Herrera — California

Alberto Huerta, Huntington Park CA

Address: 5963 Corona Ave Apt D Huntington Park, CA 90255-3381
Concise Description of Bankruptcy Case 2:15-bk-12417-RK7: "Huntington Park, CA resident Alberto Huerta's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Alberto Huerta — California

Yolanda Huerta, Huntington Park CA

Address: 5963 Corona Ave Apt D Huntington Park, CA 90255-3381
Bankruptcy Case 2:15-bk-12417-RK Summary: "Yolanda Huerta's bankruptcy, initiated in 02.18.2015 and concluded by Jun 1, 2015 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Huerta — California

Javier Hernandez Hurtado, Huntington Park CA

Address: 2719 E 57th St Apt B Huntington Park, CA 90255-2602
Bankruptcy Case 2:14-bk-23795-RN Summary: "The case of Javier Hernandez Hurtado in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-07-19 and discharged early October 2014, focusing on asset liquidation to repay creditors."
Javier Hernandez Hurtado — California

Manuel Ibarra, Huntington Park CA

Address: 6728 Stafford Ave Huntington Park, CA 90255-4810
Bankruptcy Case 2:15-bk-22203-BR Overview: "In Huntington Park, CA, Manuel Ibarra filed for Chapter 7 bankruptcy in 2015-08-03. This case, involving liquidating assets to pay off debts, was resolved by November 1, 2015."
Manuel Ibarra — California

Brandon J Jackson, Huntington Park CA

Address: 7018 Rita Ave Unit 405 Huntington Park, CA 90255-4799
Concise Description of Bankruptcy Case 2:15-bk-17185-RN7: "Brandon J Jackson's bankruptcy, initiated in May 2015 and concluded by 08/03/2015 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Brandon J Jackson — California

Maria Jacobo, Huntington Park CA

Address: 2515 Flower St Huntington Park, CA 90255-6015
Bankruptcy Case 2:14-bk-31792-ER Overview: "Maria Jacobo's bankruptcy, initiated in 11.21.2014 and concluded by 02/19/2015 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Jacobo — California

Rudy Hector Ladera, Huntington Park CA

Address: 6730 Malabar St Apt 206 Huntington Park, CA 90255-4056
Brief Overview of Bankruptcy Case 2:14-bk-33644-TD: "The bankruptcy record of Rudy Hector Ladera from Huntington Park, CA, shows a Chapter 7 case filed in 12/26/2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Rudy Hector Ladera — California

Teresa Larios, Huntington Park CA

Address: 3532 E 59th Pl Apt B Huntington Park, CA 90255-3236
Brief Overview of Bankruptcy Case 2:14-bk-11029-RN: "The case of Teresa Larios in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-01-20 and discharged early May 2014, focusing on asset liquidation to repay creditors."
Teresa Larios — California

Humberto Mauricio Lazo, Huntington Park CA

Address: 2536 Flower St Huntington Park, CA 90255-6016
Bankruptcy Case 2:16-bk-16642-TD Summary: "The bankruptcy filing by Humberto Mauricio Lazo, undertaken in 2016-05-19 in Huntington Park, CA under Chapter 7, concluded with discharge in Aug 17, 2016 after liquidating assets."
Humberto Mauricio Lazo — California

Enrique G Lemus, Huntington Park CA

Address: 4002 Broadway Huntington Park, CA 90255-6545
Brief Overview of Bankruptcy Case 2:14-bk-28290-SK: "Enrique G Lemus's bankruptcy, initiated in 09/25/2014 and concluded by December 24, 2014 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Enrique G Lemus — California

Explore Free Bankruptcy Records by State