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

Gilberto Lerma, Huntington Park CA

Address: 5917 Gifford Ave Apt C Huntington Park, CA 90255-3456
Bankruptcy Case 2:16-bk-14538-ER Overview: "Gilberto Lerma's bankruptcy, initiated in Apr 8, 2016 and concluded by 07/07/2016 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilberto Lerma — California

Christian R Llerenas, Huntington Park CA

Address: 3002 Hill St Huntington Park, CA 90255-6424
Bankruptcy Case 2:15-bk-18479-RN Summary: "The bankruptcy record of Christian R Llerenas from Huntington Park, CA, shows a Chapter 7 case filed in May 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 25, 2015."
Christian R Llerenas — California

Cipriano M Longstone, Huntington Park CA

Address: 2701 Randolph St Apt 201 Huntington Park, CA 90255-3078
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22207-TD: "In Huntington Park, CA, Cipriano M Longstone filed for Chapter 7 bankruptcy in August 2015. This case, involving liquidating assets to pay off debts, was resolved by 11/01/2015."
Cipriano M Longstone — California

Lagunas Maria De La Concepcio Lopez, Huntington Park CA

Address: 3128 Flower St Huntington Park, CA 90255-6118
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12647-BB: "The bankruptcy filing by Lagunas Maria De La Concepcio Lopez, undertaken in March 2016 in Huntington Park, CA under Chapter 7, concluded with discharge in 05/31/2016 after liquidating assets."
Lagunas Maria De La Concepcio Lopez — California

Gutierrez Ana Rosa Lopez, Huntington Park CA

Address: 6132 Middleton St Apt B Huntington Park, CA 90255-2838
Bankruptcy Case 2:14-bk-33674-RN Summary: "In a Chapter 7 bankruptcy case, Gutierrez Ana Rosa Lopez from Huntington Park, CA, saw her proceedings start in December 26, 2014 and complete by March 2015, involving asset liquidation."
Gutierrez Ana Rosa Lopez — California

Gladis Lopez, Huntington Park CA

Address: 2671 Hope St Huntington Park, CA 90255-6035
Bankruptcy Case 2:15-bk-21407-RN Overview: "Gladis Lopez's bankruptcy, initiated in 07/20/2015 and concluded by October 2015 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gladis Lopez — California

Mirna Lizzette Lopez, Huntington Park CA

Address: 6807 Stafford Ave Huntington Park, CA 90255-4811
Bankruptcy Case 2:15-bk-28967-RK Overview: "Mirna Lizzette Lopez's Chapter 7 bankruptcy, filed in Huntington Park, CA in 2015-12-16, led to asset liquidation, with the case closing in 03/15/2016."
Mirna Lizzette Lopez — California

Tapia Javier Lopez, Huntington Park CA

Address: 6053 Riverside Ave Huntington Park, CA 90255-3336
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10083-SK: "2010-01-04 marked the beginning of Tapia Javier Lopez's Chapter 13 bankruptcy in Huntington Park, CA, entailing a structured repayment schedule, completed by Sep 18, 2012."
Tapia Javier Lopez — California

Jesus Osbaldo Lua, Huntington Park CA

Address: 5923 Corona Ave Apt B Huntington Park, CA 90255-3329
Bankruptcy Case 2:14-bk-28836-VZ Overview: "The bankruptcy filing by Jesus Osbaldo Lua, undertaken in 2014-10-03 in Huntington Park, CA under Chapter 7, concluded with discharge in 2015-01-01 after liquidating assets."
Jesus Osbaldo Lua — California

Magdalena Luna, Huntington Park CA

Address: 5961 Fishburn Ave Huntington Park, CA 90255-3467
Brief Overview of Bankruptcy Case 2:16-bk-16527-ER: "Magdalena Luna's Chapter 7 bankruptcy, filed in Huntington Park, CA in 05/17/2016, led to asset liquidation, with the case closing in 08/15/2016."
Magdalena Luna — California

Leonel Luz, Huntington Park CA

Address: 7126 Marconi St Huntington Park, CA 90255-5120
Concise Description of Bankruptcy Case 2:15-bk-22065-RN7: "Leonel Luz's bankruptcy, initiated in 07/31/2015 and concluded by 2015-10-29 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonel Luz — California

Josue Madrigal, Huntington Park CA

Address: 2472 Hill St Huntington Park, CA 90255-6330
Bankruptcy Case 2:14-bk-27694-ER Overview: "Huntington Park, CA resident Josue Madrigal's 09/16/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2014."
Josue Madrigal — California

Guardado Jose Daniel Maldonado, Huntington Park CA

Address: 6345 Templeton St Apt G Huntington Park, CA 90255-4366
Concise Description of Bankruptcy Case 2:16-bk-15801-BR7: "The bankruptcy record of Guardado Jose Daniel Maldonado from Huntington Park, CA, shows a Chapter 7 case filed in 05.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-07-31."
Guardado Jose Daniel Maldonado — California

Elvira Mandujano, Huntington Park CA

Address: 6100 Arbutus Ave Unit 49 Huntington Park, CA 90255-7014
Bankruptcy Case 2:15-bk-18250-TD Summary: "Elvira Mandujano's bankruptcy, initiated in May 2015 and concluded by 08/20/2015 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elvira Mandujano — California

Alfaro Rene Edgardo Marmol, Huntington Park CA

Address: 7019 Stafford Ave # A Huntington Park, CA 90255-4909
Bankruptcy Case 2:16-bk-16622-BR Summary: "In a Chapter 7 bankruptcy case, Alfaro Rene Edgardo Marmol from Huntington Park, CA, saw his proceedings start in 05/18/2016 and complete by August 16, 2016, involving asset liquidation."
Alfaro Rene Edgardo Marmol — California

Flores Juana Yanira Marmol, Huntington Park CA

Address: 7019 Stafford Ave # A Huntington Park, CA 90255-4909
Brief Overview of Bankruptcy Case 2:16-bk-16622-BR: "In Huntington Park, CA, Flores Juana Yanira Marmol filed for Chapter 7 bankruptcy in May 18, 2016. This case, involving liquidating assets to pay off debts, was resolved by Aug 16, 2016."
Flores Juana Yanira Marmol — California

Gerardo De Jesus Marquez, Huntington Park CA

Address: 7023 Seville Ave Huntington Park, CA 90255-4903
Brief Overview of Bankruptcy Case 2:16-bk-15421-BB: "In a Chapter 7 bankruptcy case, Gerardo De Jesus Marquez from Huntington Park, CA, saw his proceedings start in Apr 26, 2016 and complete by Jul 25, 2016, involving asset liquidation."
Gerardo De Jesus Marquez — California

Silvia Marquez, Huntington Park CA

Address: 7023 Seville Ave Huntington Park, CA 90255-4903
Concise Description of Bankruptcy Case 2:16-bk-15421-BB7: "The bankruptcy filing by Silvia Marquez, undertaken in April 26, 2016 in Huntington Park, CA under Chapter 7, concluded with discharge in July 25, 2016 after liquidating assets."
Silvia Marquez — California

Veronica Marquez, Huntington Park CA

Address: 6118 Loma Vista Ave Apt B Huntington Park, CA 90255-4605
Bankruptcy Case 2:15-bk-25310-RN Overview: "The case of Veronica Marquez in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in October 5, 2015 and discharged early Jan 3, 2016, focusing on asset liquidation to repay creditors."
Veronica Marquez — California

Claudia V Marroquin, Huntington Park CA

Address: 5812 Seville Ave Huntington Park, CA 90255-2621
Bankruptcy Case 2:14-bk-30641-BR Summary: "The case of Claudia V Marroquin in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 10.31.2014 and discharged early January 29, 2015, focusing on asset liquidation to repay creditors."
Claudia V Marroquin — California

Rigoberto R Martinez, Huntington Park CA

Address: 6357 Albany St Huntington Park, CA 90255-3509
Bankruptcy Case 2:14-bk-13010-TD Summary: "The bankruptcy record of Rigoberto R Martinez from Huntington Park, CA, shows a Chapter 7 case filed in February 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-06-16."
Rigoberto R Martinez — California

Ian Martinez, Huntington Park CA

Address: 6220 Marbrisa Ave # B Huntington Park, CA 90255-3534
Concise Description of Bankruptcy Case 2:14-bk-29705-VZ7: "The bankruptcy record of Ian Martinez from Huntington Park, CA, shows a Chapter 7 case filed in 2014-10-17. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-15."
Ian Martinez — California

Maria D Martinez, Huntington Park CA

Address: 3539 E 60th Pl # B Huntington Park, CA 90255-3220
Bankruptcy Case 2:15-bk-25415-RK Summary: "Maria D Martinez's Chapter 7 bankruptcy, filed in Huntington Park, CA in October 2015, led to asset liquidation, with the case closing in Jan 4, 2016."
Maria D Martinez — California

Francisco Javier Martinez, Huntington Park CA

Address: 5915 Stafford Ave Apt J Huntington Park, CA 90255-3024
Bankruptcy Case 2:14-bk-28354-BR Summary: "In Huntington Park, CA, Francisco Javier Martinez filed for Chapter 7 bankruptcy in 2014-09-26. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-25."
Francisco Javier Martinez — California

Elba Maryuri Martinez, Huntington Park CA

Address: 2315 Walter St Huntington Park, CA 90255-5634
Concise Description of Bankruptcy Case 2:14-bk-28418-ER7: "Elba Maryuri Martinez's bankruptcy, initiated in 09/27/2014 and concluded by 2014-12-26 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elba Maryuri Martinez — California

Parada Xavier Martinez, Huntington Park CA

Address: 6142 Santa Fe Ave Huntington Park, CA 90255-3821
Brief Overview of Bankruptcy Case 2:16-bk-15129-ER: "In a Chapter 7 bankruptcy case, Parada Xavier Martinez from Huntington Park, CA, saw his proceedings start in 2016-04-20 and complete by 2016-07-19, involving asset liquidation."
Parada Xavier Martinez — California

Vanessa Martinez, Huntington Park CA

Address: 3156 Hope St Huntington Park, CA 90255-6208
Concise Description of Bankruptcy Case 2:15-bk-26890-BB7: "The bankruptcy record of Vanessa Martinez from Huntington Park, CA, shows a Chapter 7 case filed in November 3, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-01."
Vanessa Martinez — California

Ismael Martinez, Huntington Park CA

Address: 6611 Rugby Ave Unit R Huntington Park, CA 90255-6901
Bankruptcy Case 2:15-bk-17678-TD Summary: "In Huntington Park, CA, Ismael Martinez filed for Chapter 7 bankruptcy in 2015-05-13. This case, involving liquidating assets to pay off debts, was resolved by 08.11.2015."
Ismael Martinez — California

Luz Maria Medina, Huntington Park CA

Address: PO Box 873 Huntington Park, CA 90255-0873
Bankruptcy Case 2:14-bk-28117-BR Summary: "The bankruptcy filing by Luz Maria Medina, undertaken in Sep 23, 2014 in Huntington Park, CA under Chapter 7, concluded with discharge in 2014-12-22 after liquidating assets."
Luz Maria Medina — California

Victor Manuel Medina, Huntington Park CA

Address: PO Box 873 Huntington Park, CA 90255-0873
Concise Description of Bankruptcy Case 2:14-bk-28117-BR7: "Huntington Park, CA resident Victor Manuel Medina's 09/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 22, 2014."
Victor Manuel Medina — California

Eduardo Medina, Huntington Park CA

Address: 2448 Sale Pl Huntington Park, CA 90255-6623
Concise Description of Bankruptcy Case 2:15-bk-20890-RK7: "Huntington Park, CA resident Eduardo Medina's 07.09.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-10-07."
Eduardo Medina — California

Oscar Antonio Medrano, Huntington Park CA

Address: 6533 Templeton St Apt 202 Huntington Park, CA 90255-4336
Bankruptcy Case 2:16-bk-10968-DS Overview: "The bankruptcy filing by Oscar Antonio Medrano, undertaken in Jan 26, 2016 in Huntington Park, CA under Chapter 7, concluded with discharge in Apr 25, 2016 after liquidating assets."
Oscar Antonio Medrano — California

Gladys Mejia, Huntington Park CA

Address: 5923 Miles Ave Huntington Park, CA 90255-7029
Concise Description of Bankruptcy Case 2:15-bk-11756-RN7: "The bankruptcy filing by Gladys Mejia, undertaken in 02.05.2015 in Huntington Park, CA under Chapter 7, concluded with discharge in 05.04.2015 after liquidating assets."
Gladys Mejia — California

Mario Mejia, Huntington Park CA

Address: 5923 Miles Ave Huntington Park, CA 90255-7029
Brief Overview of Bankruptcy Case 2:15-bk-11756-RN: "The bankruptcy record of Mario Mejia from Huntington Park, CA, shows a Chapter 7 case filed in 2015-02-05. In this process, assets were liquidated to settle debts, and the case was discharged in May 4, 2015."
Mario Mejia — California

Dolores Mejia, Huntington Park CA

Address: 2449 Sale Pl Huntington Park, CA 90255-6622
Bankruptcy Case 2:15-bk-10390-BB Summary: "Dolores Mejia's bankruptcy, initiated in Jan 11, 2015 and concluded by 2015-04-11 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dolores Mejia — California

Herolinda Mejia, Huntington Park CA

Address: 5953 Otis Ave Huntington Park, CA 90255-3427
Bankruptcy Case 2:15-bk-16768-BR Overview: "In Huntington Park, CA, Herolinda Mejia filed for Chapter 7 bankruptcy in April 2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 28, 2015."
Herolinda Mejia — California

Armando Menchu, Huntington Park CA

Address: 2902 Cudahy St Huntington Park, CA 90255-6829
Brief Overview of Bankruptcy Case 2:09-bk-12500-WB: "Armando Menchu, a resident of Huntington Park, CA, entered a Chapter 13 bankruptcy plan in February 5, 2009, culminating in its successful completion by May 2013."
Armando Menchu — California

Jorge Luis Mendez, Huntington Park CA

Address: 6316 Albany St Huntington Park, CA 90255-3555
Concise Description of Bankruptcy Case 2:15-bk-16370-RN7: "The bankruptcy filing by Jorge Luis Mendez, undertaken in 04.22.2015 in Huntington Park, CA under Chapter 7, concluded with discharge in Jul 21, 2015 after liquidating assets."
Jorge Luis Mendez — California

Solano Reyna Mendez, Huntington Park CA

Address: 2974 Randolph St Apt B Huntington Park, CA 90255-3174
Brief Overview of Bankruptcy Case 2:15-bk-24946-ER: "The case of Solano Reyna Mendez in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-09-29 and discharged early Dec 28, 2015, focusing on asset liquidation to repay creditors."
Solano Reyna Mendez — California

Eleazar Meza, Huntington Park CA

Address: 3616 Grand Ave Huntington Park, CA 90255-6240
Brief Overview of Bankruptcy Case 2:16-bk-13247-BR: "In a Chapter 7 bankruptcy case, Eleazar Meza from Huntington Park, CA, saw their proceedings start in 2016-03-15 and complete by 06/13/2016, involving asset liquidation."
Eleazar Meza — California

Lidia Meza, Huntington Park CA

Address: 2518 Live Oak St Huntington Park, CA 90255-6006
Bankruptcy Case 2:15-bk-18155-RK Summary: "Lidia Meza's bankruptcy, initiated in 2015-05-21 and concluded by 2015-08-19 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lidia Meza — California

Martha J Meza, Huntington Park CA

Address: 8543 Santa Fe Ave Huntington Park, CA 90255-6715
Brief Overview of Bankruptcy Case 2:15-bk-16741-BR: "In a Chapter 7 bankruptcy case, Martha J Meza from Huntington Park, CA, saw her proceedings start in Apr 28, 2015 and complete by Jul 27, 2015, involving asset liquidation."
Martha J Meza — California

Guadalupe Mina, Huntington Park CA

Address: 2644 California St Huntington Park, CA 90255-5721
Brief Overview of Bankruptcy Case 2:14-bk-12104-ER: "The bankruptcy record of Guadalupe Mina from Huntington Park, CA, shows a Chapter 7 case filed in 2014-02-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-04."
Guadalupe Mina — California

Lidvia P Minero, Huntington Park CA

Address: 6132 Middleton St Apt B Huntington Park, CA 90255-2838
Bankruptcy Case 2:16-bk-10875-DS Overview: "In Huntington Park, CA, Lidvia P Minero filed for Chapter 7 bankruptcy in 2016-01-25. This case, involving liquidating assets to pay off debts, was resolved by 04/24/2016."
Lidvia P Minero — California

Abel E Mineros, Huntington Park CA

Address: PO Box 894 Huntington Park, CA 90255-0894
Bankruptcy Case 2:14-bk-33349-TD Overview: "In a Chapter 7 bankruptcy case, Abel E Mineros from Huntington Park, CA, saw his proceedings start in 2014-12-19 and complete by 03/19/2015, involving asset liquidation."
Abel E Mineros — California

Alvarado Elfigo O Molina, Huntington Park CA

Address: 7018 Marbrisa Ave Apt C Huntington Park, CA 90255-3737
Bankruptcy Case 2:16-bk-14167-TD Summary: "Alvarado Elfigo O Molina's bankruptcy, initiated in March 2016 and concluded by June 2016 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alvarado Elfigo O Molina — California

Martinez Yadira De Maria Monroy, Huntington Park CA

Address: 5917 Carmenlita Ave # 43 Huntington Park, CA 90255
Concise Description of Bankruptcy Case 2:14-bk-21985-BB7: "The bankruptcy filing by Martinez Yadira De Maria Monroy, undertaken in June 2014 in Huntington Park, CA under Chapter 7, concluded with discharge in 10/06/2014 after liquidating assets."
Martinez Yadira De Maria Monroy — California

Bertha Monrreal, Huntington Park CA

Address: 2733 Live Oak St Huntington Park, CA 90255-6009
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-20868-VZ: "Huntington Park, CA resident Bertha Monrreal's 06.02.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-08-31."
Bertha Monrreal — California

Moises Antonio Montenegro, Huntington Park CA

Address: 2963 Clarendon Ave Huntington Park, CA 90255-4446
Brief Overview of Bankruptcy Case 2:09-bk-23441-NB: "Moises Antonio Montenegro, a resident of Huntington Park, CA, entered a Chapter 13 bankruptcy plan in 2009-06-01, culminating in its successful completion by August 2012."
Moises Antonio Montenegro — California

Salvador Mora, Huntington Park CA

Address: 3321 Cudahy St Huntington Park, CA 90255-6834
Bankruptcy Case 2:15-bk-29220-RK Summary: "In Huntington Park, CA, Salvador Mora filed for Chapter 7 bankruptcy in December 22, 2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Salvador Mora — California

Alma Morales, Huntington Park CA

Address: 5951 Stafford Ave Huntington Park, CA 90255-3075
Bankruptcy Case 2:15-bk-13485-RN Overview: "The case of Alma Morales in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-03-06 and discharged early 2015-06-15, focusing on asset liquidation to repay creditors."
Alma Morales — California

Diana Morales, Huntington Park CA

Address: 2489 Cass Pl Huntington Park, CA 90255-6701
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29671-TD: "The bankruptcy filing by Diana Morales, undertaken in Oct 17, 2014 in Huntington Park, CA under Chapter 7, concluded with discharge in 2015-01-15 after liquidating assets."
Diana Morales — California

Ana C Morales, Huntington Park CA

Address: 3531 Cudahy St Huntington Park, CA 90255-6838
Bankruptcy Case 2:15-bk-26016-DS Summary: "Huntington Park, CA resident Ana C Morales's 10/19/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2016."
Ana C Morales — California

Marcelino Morales, Huntington Park CA

Address: 2207 Mortimer St Huntington Park, CA 90255-3716
Bankruptcy Case 2:15-bk-17992-RK Overview: "In Huntington Park, CA, Marcelino Morales filed for Chapter 7 bankruptcy in May 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-17."
Marcelino Morales — California

Guillermo Hernandez Moreno, Huntington Park CA

Address: 6528 1/2 Seville Ave Huntington Park, CA 90255-4209
Bankruptcy Case 2:14-bk-11692-RN Overview: "The bankruptcy record of Guillermo Hernandez Moreno from Huntington Park, CA, shows a Chapter 7 case filed in 2014-01-29. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-19."
Guillermo Hernandez Moreno — California

Anel S Morgutia, Huntington Park CA

Address: 6528 Stafford Ave Huntington Park, CA 90255-4217
Brief Overview of Bankruptcy Case 2:15-bk-15065-RN: "Anel S Morgutia's bankruptcy, initiated in April 2015 and concluded by 06.30.2015 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anel S Morgutia — California

Ricardo Morgutia, Huntington Park CA

Address: 6528 Stafford Ave Huntington Park, CA 90255-4217
Bankruptcy Case 2:15-bk-15065-RN Overview: "The bankruptcy record of Ricardo Morgutia from Huntington Park, CA, shows a Chapter 7 case filed in April 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06.30.2015."
Ricardo Morgutia — California

Esparza Fransisco Munoz, Huntington Park CA

Address: 6029 Gifford Ave Huntington Park, CA 90255-3423
Brief Overview of Bankruptcy Case 2:15-bk-11673-RK: "Esparza Fransisco Munoz's Chapter 7 bankruptcy, filed in Huntington Park, CA in 02/04/2015, led to asset liquidation, with the case closing in May 2015."
Esparza Fransisco Munoz — California

Jose De Jesus Murillo, Huntington Park CA

Address: 6324 Newell St Apt A Huntington Park, CA 90255-4535
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10226-RN: "In a Chapter 7 bankruptcy case, Jose De Jesus Murillo from Huntington Park, CA, saw their proceedings start in 2014-01-06 and complete by 2014-04-21, involving asset liquidation."
Jose De Jesus Murillo — California

Victor M Najera, Huntington Park CA

Address: 6100 Arbutus Ave Unit 58 Huntington Park, CA 90255-7015
Brief Overview of Bankruptcy Case 2:09-bk-43890-WB: "Filing for Chapter 13 bankruptcy in Dec 1, 2009, Victor M Najera from Huntington Park, CA, structured a repayment plan, achieving discharge in 2013-06-27."
Victor M Najera — California

Blanca Estela Navarro, Huntington Park CA

Address: 3633 Randolph Pl Huntington Park, CA 90255-4613
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24971-SK: "Blanca Estela Navarro's Chapter 7 bankruptcy, filed in Huntington Park, CA in 2014-08-04, led to asset liquidation, with the case closing in 2014-11-02."
Blanca Estela Navarro — California

Maria De Jesus Navarro, Huntington Park CA

Address: 6330 Rugby Ave Apt 632 Huntington Park, CA 90255-6925
Brief Overview of Bankruptcy Case 2:15-bk-26243-BB: "Maria De Jesus Navarro's Chapter 7 bankruptcy, filed in Huntington Park, CA in 2015-10-22, led to asset liquidation, with the case closing in January 2016."
Maria De Jesus Navarro — California

Lourdes Ochoa, Huntington Park CA

Address: 2935 E 60th Pl Unit E Huntington Park, CA 90255-3199
Bankruptcy Case 2:15-bk-22140-ER Summary: "The bankruptcy filing by Lourdes Ochoa, undertaken in August 2, 2015 in Huntington Park, CA under Chapter 7, concluded with discharge in 2015-10-31 after liquidating assets."
Lourdes Ochoa — California

Fabian Ojeda, Huntington Park CA

Address: 2538 1/2 Cudahy St # A Huntington Park, CA 90255-6644
Concise Description of Bankruptcy Case 2:15-bk-22591-BB7: "The case of Fabian Ojeda in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 08/10/2015 and discharged early 11.08.2015, focusing on asset liquidation to repay creditors."
Fabian Ojeda — California

Santos Ojeda, Huntington Park CA

Address: 2538 1/2 Cudahy St # A Huntington Park, CA 90255-6644
Brief Overview of Bankruptcy Case 2:15-bk-22591-BB: "The bankruptcy filing by Santos Ojeda, undertaken in August 2015 in Huntington Park, CA under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Santos Ojeda — California

Darlene Oliva, Huntington Park CA

Address: 7035 Passaic St Apt A Huntington Park, CA 90255-5133
Bankruptcy Case 2:15-bk-19288-VZ Summary: "In Huntington Park, CA, Darlene Oliva filed for Chapter 7 bankruptcy in June 10, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/08/2015."
Darlene Oliva — California

Jose Juan Olmos, Huntington Park CA

Address: 7121 Cedar St Huntington Park, CA 90255-5247
Brief Overview of Bankruptcy Case 2:15-bk-21915-BB: "Jose Juan Olmos's Chapter 7 bankruptcy, filed in Huntington Park, CA in July 29, 2015, led to asset liquidation, with the case closing in Oct 27, 2015."
Jose Juan Olmos — California

Maria De Jesus Olmos, Huntington Park CA

Address: 7121 Cedar St Huntington Park, CA 90255-5247
Bankruptcy Case 2:15-bk-21915-BB Summary: "The bankruptcy record of Maria De Jesus Olmos from Huntington Park, CA, shows a Chapter 7 case filed in 07.29.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10/27/2015."
Maria De Jesus Olmos — California

Salvador Olmos, Huntington Park CA

Address: 5937 Templeton St Huntington Park, CA 90255-3016
Bankruptcy Case 2:14-bk-28078-RN Summary: "In Huntington Park, CA, Salvador Olmos filed for Chapter 7 bankruptcy in Sep 23, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-12-22."
Salvador Olmos — California

Vilma Olmos, Huntington Park CA

Address: 6100 Arbutus Ave Unit 59 Huntington Park, CA 90255-7015
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-11915-TD: "The bankruptcy record of Vilma Olmos from Huntington Park, CA, shows a Chapter 7 case filed in 2015-02-09. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-26."
Vilma Olmos — California

Ernesto Ordonez, Huntington Park CA

Address: 6215 Albany St Huntington Park, CA 90255-3507
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11720-RK: "Ernesto Ordonez's Chapter 7 bankruptcy, filed in Huntington Park, CA in 2014-01-30, led to asset liquidation, with the case closing in 2014-05-19."
Ernesto Ordonez — California

Eric Orellana, Huntington Park CA

Address: 7035 Mission Pl Huntington Park, CA 90255-5201
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12135-BB: "Eric Orellana's bankruptcy, initiated in Feb 13, 2015 and concluded by May 26, 2015 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Orellana — California

Jose A Orellana, Huntington Park CA

Address: 6017 Corona Ave Huntington Park, CA 90255-3332
Concise Description of Bankruptcy Case 2:16-bk-17211-BB7: "Jose A Orellana's bankruptcy, initiated in 2016-05-31 and concluded by Aug 29, 2016 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose A Orellana — California

Erik Oropeza, Huntington Park CA

Address: 2833 Walnut St Huntington Park, CA 90255-5713
Brief Overview of Bankruptcy Case 2:15-bk-10143-RN: "The bankruptcy record of Erik Oropeza from Huntington Park, CA, shows a Chapter 7 case filed in 2015-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 6, 2015."
Erik Oropeza — California

Estela Ortiz, Huntington Park CA

Address: 6228 Cottage St Huntington Park, CA 90255-3520
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12311-DS: "In Huntington Park, CA, Estela Ortiz filed for Chapter 7 bankruptcy in 2016-02-25. This case, involving liquidating assets to pay off debts, was resolved by May 25, 2016."
Estela Ortiz — California

Rodezno Edwin A Pacheco, Huntington Park CA

Address: 6012 Middleton St Huntington Park, CA 90255-7123
Bankruptcy Case 2:16-bk-14876-ER Summary: "Rodezno Edwin A Pacheco's Chapter 7 bankruptcy, filed in Huntington Park, CA in 04.15.2016, led to asset liquidation, with the case closing in July 14, 2016."
Rodezno Edwin A Pacheco — California

Juana Padilla, Huntington Park CA

Address: PO Box 2488 Huntington Park, CA 90255-1788
Bankruptcy Case 2:14-bk-22191-RN Summary: "The bankruptcy filing by Juana Padilla, undertaken in 2014-06-24 in Huntington Park, CA under Chapter 7, concluded with discharge in Oct 14, 2014 after liquidating assets."
Juana Padilla — California

Luis Palma, Huntington Park CA

Address: 6236 Plaska Ave Huntington Park, CA 90255-4507
Bankruptcy Case 2:16-bk-12367-BR Overview: "In a Chapter 7 bankruptcy case, Luis Palma from Huntington Park, CA, saw their proceedings start in February 2016 and complete by May 2016, involving asset liquidation."
Luis Palma — California

Maria Luisa Palma, Huntington Park CA

Address: 6236 Plaska Ave Huntington Park, CA 90255-4507
Bankruptcy Case 2:16-bk-12367-BR Summary: "Maria Luisa Palma's Chapter 7 bankruptcy, filed in Huntington Park, CA in February 2016, led to asset liquidation, with the case closing in 05/26/2016."
Maria Luisa Palma — California

Jimenez Yina M Paz, Huntington Park CA

Address: 7126 Newell St Huntington Park, CA 90255-5467
Bankruptcy Case 2:14-bk-10775-BB Summary: "The bankruptcy record of Jimenez Yina M Paz from Huntington Park, CA, shows a Chapter 7 case filed in January 15, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05/05/2014."
Jimenez Yina M Paz — California

Victor Manuel Pelayo, Huntington Park CA

Address: 2661 Live Oak St Huntington Park, CA 90255-6007
Bankruptcy Case 2:09-bk-21226-VZ Summary: "Victor Manuel Pelayo's Chapter 13 bankruptcy in Huntington Park, CA started in May 9, 2009. This plan involved reorganizing debts and establishing a payment plan, concluding in 2013-02-15."
Victor Manuel Pelayo — California

Aristeo Farias Perez, Huntington Park CA

Address: 7015 Albany St Apt D Huntington Park, CA 90255-3654
Concise Description of Bankruptcy Case 2:15-bk-22892-RN7: "In a Chapter 7 bankruptcy case, Aristeo Farias Perez from Huntington Park, CA, saw their proceedings start in 08.17.2015 and complete by 11.15.2015, involving asset liquidation."
Aristeo Farias Perez — California

Quezada Jose Arturo Perez, Huntington Park CA

Address: 7117 Rugby Ave Apt 6 Huntington Park, CA 90255-4742
Concise Description of Bankruptcy Case 2:15-bk-26253-BR7: "Quezada Jose Arturo Perez's Chapter 7 bankruptcy, filed in Huntington Park, CA in 2015-10-22, led to asset liquidation, with the case closing in January 2016."
Quezada Jose Arturo Perez — California

Romero Miguel Angel Perez, Huntington Park CA

Address: 6423 Stafford Ave Huntington Park, CA 90255-4214
Bankruptcy Case 2:15-bk-18420-BB Summary: "Romero Miguel Angel Perez's Chapter 7 bankruptcy, filed in Huntington Park, CA in May 27, 2015, led to asset liquidation, with the case closing in 08/25/2015."
Romero Miguel Angel Perez — California

Ana Perez, Huntington Park CA

Address: 6730 Malabar St Apt 108 Huntington Park, CA 90255-4055
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25290-RN: "Ana Perez's Chapter 7 bankruptcy, filed in Huntington Park, CA in October 5, 2015, led to asset liquidation, with the case closing in January 2016."
Ana Perez — California

Blanca Platero, Huntington Park CA

Address: 2459 1/2 Cass Pl Huntington Park, CA 90255-6700
Bankruptcy Case 2:15-bk-20463-VZ Summary: "In a Chapter 7 bankruptcy case, Blanca Platero from Huntington Park, CA, saw her proceedings start in June 30, 2015 and complete by Sep 28, 2015, involving asset liquidation."
Blanca Platero — California

Maria E Portillo, Huntington Park CA

Address: 6902 Benson St Huntington Park, CA 90255-5313
Bankruptcy Case 2:14-bk-21082-TD Summary: "In a Chapter 7 bankruptcy case, Maria E Portillo from Huntington Park, CA, saw their proceedings start in Jun 5, 2014 and complete by 2014-09-22, involving asset liquidation."
Maria E Portillo — California

Jose Anibal Quevedo, Huntington Park CA

Address: 6026 Fishburn Ave Apt E Huntington Park, CA 90255-3438
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30340-TD: "In Huntington Park, CA, Jose Anibal Quevedo filed for Chapter 7 bankruptcy in 10/28/2014. This case, involving liquidating assets to pay off debts, was resolved by Jan 26, 2015."
Jose Anibal Quevedo — California

Berta Drucila Quilo, Huntington Park CA

Address: 6809 Newell St Huntington Park, CA 90255-5430
Concise Description of Bankruptcy Case 2:14-bk-23008-TD7: "Berta Drucila Quilo's Chapter 7 bankruptcy, filed in Huntington Park, CA in 07/07/2014, led to asset liquidation, with the case closing in 2014-10-27."
Berta Drucila Quilo — California

Elizabeth Quintanilla, Huntington Park CA

Address: 4051 Broadway Huntington Park, CA 90255-6544
Concise Description of Bankruptcy Case 2:14-bk-20991-DS7: "In Huntington Park, CA, Elizabeth Quintanilla filed for Chapter 7 bankruptcy in 06/04/2014. This case, involving liquidating assets to pay off debts, was resolved by 09/22/2014."
Elizabeth Quintanilla — California

Mauricio Enrique Quintanilla, Huntington Park CA

Address: 5968 Carmelita Ave Huntington Park, CA 90255-3319
Brief Overview of Bankruptcy Case 2:14-bk-26047-TD: "In a Chapter 7 bankruptcy case, Mauricio Enrique Quintanilla from Huntington Park, CA, saw his proceedings start in 2014-08-20 and complete by 12/01/2014, involving asset liquidation."
Mauricio Enrique Quintanilla — California

Lizbeth E Quinteros, Huntington Park CA

Address: 3029 Flower St Huntington Park, CA 90255-6115
Brief Overview of Bankruptcy Case 2:15-bk-26799-BB: "Huntington Park, CA resident Lizbeth E Quinteros's October 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01/29/2016."
Lizbeth E Quinteros — California

Maria B Quinteros, Huntington Park CA

Address: 2621 Grand Ave Huntington Park, CA 90255-6307
Bankruptcy Case 2:15-bk-19371-RN Summary: "The bankruptcy record of Maria B Quinteros from Huntington Park, CA, shows a Chapter 7 case filed in 06.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2015."
Maria B Quinteros — California

Alexis Quirarte, Huntington Park CA

Address: 2453 Olive St Huntington Park, CA 90255-6319
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28281-TD: "Alexis Quirarte's bankruptcy, initiated in 2014-09-25 and concluded by 12/24/2014 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexis Quirarte — California

Nora Ramirez, Huntington Park CA

Address: 7018 Rita Ave Unit 102 Huntington Park, CA 90255-4796
Bankruptcy Case 2:15-bk-11233-RN Overview: "The case of Nora Ramirez in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 28, 2015 and discharged early April 2015, focusing on asset liquidation to repay creditors."
Nora Ramirez — California

Hector Ramirez, Huntington Park CA

Address: 3703 Cudahy St Huntington Park, CA 90255-6842
Bankruptcy Case 2:15-bk-14183-SK Overview: "Huntington Park, CA resident Hector Ramirez's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 17, 2015."
Hector Ramirez — California

Campos Victor Manuel Ramirez, Huntington Park CA

Address: 7038 Hood Ave Apt C Huntington Park, CA 90255-5498
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17923-TD: "Campos Victor Manuel Ramirez's bankruptcy, initiated in June 2016 and concluded by September 2016 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Campos Victor Manuel Ramirez — California

Eric Johan Ramirez, Huntington Park CA

Address: 3621 E 61st Pl Huntington Park, CA 90255-3230
Bankruptcy Case 2:16-bk-13507-BR Summary: "In Huntington Park, CA, Eric Johan Ramirez filed for Chapter 7 bankruptcy in 03/18/2016. This case, involving liquidating assets to pay off debts, was resolved by June 2016."
Eric Johan Ramirez — California

Julieta Angelita Ramirez, Huntington Park CA

Address: 4063 Cudahy St Huntington Park, CA 90255-6853
Bankruptcy Case 2:16-bk-16235-TD Overview: "Julieta Angelita Ramirez's bankruptcy, initiated in 2016-05-11 and concluded by August 2016 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julieta Angelita Ramirez — California

Rafael Ramirez, Huntington Park CA

Address: 4063 Cudahy St Huntington Park, CA 90255-6853
Brief Overview of Bankruptcy Case 2:16-bk-16235-TD: "The bankruptcy filing by Rafael Ramirez, undertaken in 2016-05-11 in Huntington Park, CA under Chapter 7, concluded with discharge in 08.09.2016 after liquidating assets."
Rafael Ramirez — California

Explore Free Bankruptcy Records by State