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 Flores Rogelio Chavez, California

Address: 104 Park Shadow Ct Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30785-PC: "The bankruptcy filing by Flores Rogelio Chavez, undertaken in May 2010 in Baldwin Park, CA under Chapter 7, concluded with discharge in 2010-09-03 after liquidating assets."
Flores Rogelio Chavez — California, 2:10-bk-30785-PC


ᐅ Jovita Chavez, California

Address: 13111 Amar Rd Baldwin Park, CA 91706-5703

Brief Overview of Bankruptcy Case 2:14-bk-32220-RK: "In a Chapter 7 bankruptcy case, Jovita Chavez from Baldwin Park, CA, saw her proceedings start in Nov 28, 2014 and complete by 2015-02-26, involving asset liquidation."
Jovita Chavez — California, 2:14-bk-32220-RK


ᐅ Eduardo Chavez, California

Address: 929 Leorita St Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:10-bk-26694-VK7: "Eduardo Chavez's bankruptcy, initiated in 04.29.2010 and concluded by 08/09/2010 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Chavez — California, 2:10-bk-26694-VK


ᐅ Jesus Chavez, California

Address: 4853 Bleecker St Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:10-bk-42005-RN: "Jesus Chavez's bankruptcy, initiated in 07/31/2010 and concluded by Dec 3, 2010 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Chavez — California, 2:10-bk-42005-RN


ᐅ Jr Antonio Chavez, California

Address: 4307 Harlan Ave Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-15918-TD Summary: "Baldwin Park, CA resident Jr Antonio Chavez's 02/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/16/2011."
Jr Antonio Chavez — California, 2:11-bk-15918-TD


ᐅ Jimenez Arturo Chavez, California

Address: 13913 Lubican St Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:13-bk-31058-BB7: "Jimenez Arturo Chavez's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 08/21/2013, led to asset liquidation, with the case closing in November 2013."
Jimenez Arturo Chavez — California, 2:13-bk-31058-BB


ᐅ Cynthia Chavez, California

Address: 14717 Lozano Dr Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:12-bk-32854-RK: "Cynthia Chavez's bankruptcy, initiated in 2012-07-02 and concluded by Nov 4, 2012 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Chavez — California, 2:12-bk-32854-RK


ᐅ Moises Quintero Chavez, California

Address: 13111 Amar Rd Baldwin Park, CA 91706

Bankruptcy Case 2:13-bk-14005-TD Overview: "The case of Moises Quintero Chavez in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Moises Quintero Chavez — California, 2:13-bk-14005-TD


ᐅ Espana Alejandro Chavez, California

Address: 3921 Bresee Ave Baldwin Park, CA 91706

Bankruptcy Case 2:12-bk-26329-RN Summary: "In Baldwin Park, CA, Espana Alejandro Chavez filed for Chapter 7 bankruptcy in 05.08.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-20."
Espana Alejandro Chavez — California, 2:12-bk-26329-RN


ᐅ Luz Alejandra Chavez, California

Address: 4330 Hornbrook Ave Baldwin Park, CA 91706

Bankruptcy Case 2:12-bk-23421-RK Overview: "Baldwin Park, CA resident Luz Alejandra Chavez's April 16, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-08-19."
Luz Alejandra Chavez — California, 2:12-bk-23421-RK


ᐅ Jin Cheng Chen, California

Address: 3618 Barnes Ave Apt 3 Baldwin Park, CA 91706

Bankruptcy Case 2:10-bk-64712-TD Summary: "Baldwin Park, CA resident Jin Cheng Chen's December 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-04-27."
Jin Cheng Chen — California, 2:10-bk-64712-TD


ᐅ You Xiong Chen, California

Address: 3723 Kenmore Ave Baldwin Park, CA 91706

Bankruptcy Case 2:09-bk-36494-SB Summary: "In a Chapter 7 bankruptcy case, You Xiong Chen from Baldwin Park, CA, saw their proceedings start in 2009-09-30 and complete by Jan 10, 2010, involving asset liquidation."
You Xiong Chen — California, 2:09-bk-36494-SB


ᐅ Paul Chetnuwat, California

Address: 3731 Merced Ave Baldwin Park, CA 91706

Bankruptcy Case 2:13-bk-29107-BB Summary: "The bankruptcy record of Paul Chetnuwat from Baldwin Park, CA, shows a Chapter 7 case filed in 2013-07-29. In this process, assets were liquidated to settle debts, and the case was discharged in November 4, 2013."
Paul Chetnuwat — California, 2:13-bk-29107-BB


ᐅ Jorge Chin, California

Address: 1765 Puente Ave Trlr 17 Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46756-AA: "Baldwin Park, CA resident Jorge Chin's 2009-12-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 19, 2010."
Jorge Chin — California, 2:09-bk-46756-AA


ᐅ David Chipres, California

Address: 3413 Cosbey Ave Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:09-bk-41388-VK: "In Baldwin Park, CA, David Chipres filed for Chapter 7 bankruptcy in 2009-11-10. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-20."
David Chipres — California, 2:09-bk-41388-VK


ᐅ Chad Chotibhongs, California

Address: 3221 Vineland Ave Apt 35 Baldwin Park, CA 91706

Bankruptcy Case 2:12-bk-43131-BR Summary: "The bankruptcy filing by Chad Chotibhongs, undertaken in Oct 1, 2012 in Baldwin Park, CA under Chapter 7, concluded with discharge in January 2013 after liquidating assets."
Chad Chotibhongs — California, 2:12-bk-43131-BR


ᐅ Tai Tsiin Chung, California

Address: 4301 Merced Ave Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:11-bk-14279-BB7: "In Baldwin Park, CA, Tai Tsiin Chung filed for Chapter 7 bankruptcy in 2011-01-31. This case, involving liquidating assets to pay off debts, was resolved by Jun 5, 2011."
Tai Tsiin Chung — California, 2:11-bk-14279-BB


ᐅ Leon Chung, California

Address: 3924B Stewart Ave Baldwin Park, CA 91706-4135

Brief Overview of Bankruptcy Case 2:14-bk-30269-ER: "Leon Chung's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 2014-10-27, led to asset liquidation, with the case closing in 2015-01-25."
Leon Chung — California, 2:14-bk-30269-ER


ᐅ Moses Church, California

Address: 3758 Millbury Ave Baldwin Park, CA 91706-5447

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-26315-SK: "Moses Church's Baldwin Park, CA bankruptcy under Chapter 13 in 2009-06-26 led to a structured repayment plan, successfully discharged in 2012-10-02."
Moses Church — California, 2:09-bk-26315-SK


ᐅ Flores Oscar Cisneros, California

Address: 3108 Vineland Ave Apt 214 Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53850-ER: "Flores Oscar Cisneros's Chapter 7 bankruptcy, filed in Baldwin Park, CA in October 2010, led to asset liquidation, with the case closing in 2011-02-14."
Flores Oscar Cisneros — California, 2:10-bk-53850-ER


ᐅ Tad Scott Clark, California

Address: 15103 Swanee Ln Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:11-bk-45792-PC7: "The bankruptcy filing by Tad Scott Clark, undertaken in August 23, 2011 in Baldwin Park, CA under Chapter 7, concluded with discharge in 12/26/2011 after liquidating assets."
Tad Scott Clark — California, 2:11-bk-45792-PC


ᐅ Araceli G Claro, California

Address: 14712 Olive St Unit 14 Baldwin Park, CA 91706-2577

Concise Description of Bankruptcy Case 2:15-bk-19499-DS7: "Araceli G Claro's bankruptcy, initiated in June 2015 and concluded by 09/13/2015 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Araceli G Claro — California, 2:15-bk-19499-DS


ᐅ Humberto Claro, California

Address: 14712 Olive St Unit 14 Baldwin Park, CA 91706

Bankruptcy Case 2:12-bk-48217-BB Summary: "The case of Humberto Claro in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Humberto Claro — California, 2:12-bk-48217-BB


ᐅ Dominic Clesceri, California

Address: 4130 1/2 La Rica Ave Unit B Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-60609-BB Summary: "Dominic Clesceri's bankruptcy, initiated in 2011-12-13 and concluded by 2012-04-16 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominic Clesceri — California, 2:11-bk-60609-BB


ᐅ Socorro Cobian, California

Address: 14329 Joanbridge St Baldwin Park, CA 91706-1758

Bankruptcy Case 2:16-bk-11226-VZ Summary: "Socorro Cobian's Chapter 7 bankruptcy, filed in Baldwin Park, CA in February 1, 2016, led to asset liquidation, with the case closing in 2016-05-01."
Socorro Cobian — California, 2:16-bk-11226-VZ


ᐅ Williams Irving Juanita Cole, California

Address: 4943 Downing Ave Baldwin Park, CA 91706

Bankruptcy Case 2:10-bk-12521-RN Overview: "The bankruptcy record of Williams Irving Juanita Cole from Baldwin Park, CA, shows a Chapter 7 case filed in Jan 25, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05/07/2010."
Williams Irving Juanita Cole — California, 2:10-bk-12521-RN


ᐅ Jorge Armando Colin, California

Address: 3225 Big Dalton Ave Baldwin Park, CA 91706-5108

Brief Overview of Bankruptcy Case 2:14-bk-32168-BB: "The case of Jorge Armando Colin in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Armando Colin — California, 2:14-bk-32168-BB


ᐅ Kevin Eduardo Colindres, California

Address: 1511 Puente Ave Apt 66 Baldwin Park, CA 91706-8100

Bankruptcy Case 2:15-bk-19847-TD Overview: "Kevin Eduardo Colindres's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 2015-06-19, led to asset liquidation, with the case closing in 2015-09-17."
Kevin Eduardo Colindres — California, 2:15-bk-19847-TD


ᐅ Gwendolyn Collins, California

Address: 12828 Ramona Blvd Unit 103 Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:10-bk-45908-ER7: "The case of Gwendolyn Collins in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gwendolyn Collins — California, 2:10-bk-45908-ER


ᐅ Arteaga Maria Comparan, California

Address: 5017 Heintz St Baldwin Park, CA 91706

Bankruptcy Case 2:13-bk-31132-PC Overview: "Arteaga Maria Comparan's bankruptcy, initiated in 08.22.2013 and concluded by Nov 25, 2013 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arteaga Maria Comparan — California, 2:13-bk-31132-PC


ᐅ Randy Competente, California

Address: 14727 Lozano Dr Baldwin Park, CA 91706

Bankruptcy Case 2:10-bk-15419-BR Overview: "The bankruptcy record of Randy Competente from Baldwin Park, CA, shows a Chapter 7 case filed in 2010-02-16. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-05-29."
Randy Competente — California, 2:10-bk-15419-BR


ᐅ Eduardo Contreras, California

Address: 14620 Pacific Ave Baldwin Park, CA 91706-5333

Brief Overview of Bankruptcy Case 2:15-bk-21422-BB: "The bankruptcy record of Eduardo Contreras from Baldwin Park, CA, shows a Chapter 7 case filed in 2015-07-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-10-19."
Eduardo Contreras — California, 2:15-bk-21422-BB


ᐅ Maricela C Contreras, California

Address: 13276 Francisquito Ave Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:11-bk-42321-SK: "Baldwin Park, CA resident Maricela C Contreras's 2011-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-30."
Maricela C Contreras — California, 2:11-bk-42321-SK


ᐅ Raul Contreras, California

Address: 3822 Idaho St Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:09-bk-36571-SB: "In a Chapter 7 bankruptcy case, Raul Contreras from Baldwin Park, CA, saw his proceedings start in 09.30.2009 and complete by Jan 10, 2010, involving asset liquidation."
Raul Contreras — California, 2:09-bk-36571-SB


ᐅ Victor Medina Contreras, California

Address: 4535 Jerry Ave Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-27707-BR: "The bankruptcy record of Victor Medina Contreras from Baldwin Park, CA, shows a Chapter 7 case filed in 04.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/27/2011."
Victor Medina Contreras — California, 2:11-bk-27707-BR


ᐅ Cerros Maria Contreras, California

Address: 4907 Benham Ave Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:10-bk-30988-BR7: "In Baldwin Park, CA, Cerros Maria Contreras filed for Chapter 7 bankruptcy in May 25, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-09-04."
Cerros Maria Contreras — California, 2:10-bk-30988-BR


ᐅ Adriana Victoria Contreras, California

Address: 4640 Norco Ave Baldwin Park, CA 91706-2258

Brief Overview of Bankruptcy Case 2:15-bk-20195-ER: "The bankruptcy filing by Adriana Victoria Contreras, undertaken in 2015-06-25 in Baldwin Park, CA under Chapter 7, concluded with discharge in 2015-09-23 after liquidating assets."
Adriana Victoria Contreras — California, 2:15-bk-20195-ER


ᐅ Ruth Belen Contreras, California

Address: 4114 La Rica Ave Baldwin Park, CA 91706-3148

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22854-NB: "Baldwin Park, CA resident Ruth Belen Contreras's Jul 3, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-14."
Ruth Belen Contreras — California, 2:14-bk-22854-NB


ᐅ Jeffrey Benjamin Corbett, California

Address: 3594 Ahern Dr Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-26349-RK: "Jeffrey Benjamin Corbett's Chapter 7 bankruptcy, filed in Baldwin Park, CA in June 2013, led to asset liquidation, with the case closing in October 2013."
Jeffrey Benjamin Corbett — California, 2:13-bk-26349-RK


ᐅ Oscar A Cordero, California

Address: 4419 Merced Ave Baldwin Park, CA 91706

Bankruptcy Case 2:13-bk-10449-RK Overview: "The bankruptcy filing by Oscar A Cordero, undertaken in 01.07.2013 in Baldwin Park, CA under Chapter 7, concluded with discharge in 2013-04-19 after liquidating assets."
Oscar A Cordero — California, 2:13-bk-10449-RK


ᐅ Hernandez Debbie Lynn Cordova, California

Address: 3742 Ahern Dr Baldwin Park, CA 91706-5324

Concise Description of Bankruptcy Case 2:16-bk-12871-TD7: "In Baldwin Park, CA, Hernandez Debbie Lynn Cordova filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-06-05."
Hernandez Debbie Lynn Cordova — California, 2:16-bk-12871-TD


ᐅ Rosie Nunez Corral, California

Address: PO Box 231 Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19535-BB: "The case of Rosie Nunez Corral in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosie Nunez Corral — California, 2:12-bk-19535-BB


ᐅ Jesus Correa, California

Address: 1661 Puente Ave Trlr 78 Baldwin Park, CA 91706-5941

Bankruptcy Case 2:14-bk-33192-VZ Summary: "The bankruptcy filing by Jesus Correa, undertaken in December 2014 in Baldwin Park, CA under Chapter 7, concluded with discharge in Mar 17, 2015 after liquidating assets."
Jesus Correa — California, 2:14-bk-33192-VZ


ᐅ Ignacio M Cortes, California

Address: 4757 Merced Ave Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20243-TD: "Ignacio M Cortes's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 2013-04-18, led to asset liquidation, with the case closing in July 22, 2013."
Ignacio M Cortes — California, 2:13-bk-20243-TD


ᐅ Palos Martha Isabel Cortes, California

Address: 4119 1/2 La Rica Ave Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-22787-RN Summary: "Palos Martha Isabel Cortes's bankruptcy, initiated in March 2011 and concluded by 07/28/2011 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Palos Martha Isabel Cortes — California, 2:11-bk-22787-RN


ᐅ Claudia P Cortes, California

Address: 14220 Francisquito Ave Apt 101 Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29347-TD: "The case of Claudia P Cortes in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Claudia P Cortes — California, 2:13-bk-29347-TD


ᐅ Jr Frank Cortez, California

Address: 12808 Waco St Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:10-bk-55266-AA: "In Baldwin Park, CA, Jr Frank Cortez filed for Chapter 7 bankruptcy in October 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by Feb 17, 2011."
Jr Frank Cortez — California, 2:10-bk-55266-AA


ᐅ Humberto Cortez, California

Address: 3425 Baldwin Park Blvd Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:10-bk-59034-PC: "In Baldwin Park, CA, Humberto Cortez filed for Chapter 7 bankruptcy in 11.15.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-20."
Humberto Cortez — California, 2:10-bk-59034-PC


ᐅ Ramiro Cortez, California

Address: 1661 Puente Ave Trlr 27 Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:12-bk-26780-RN7: "Ramiro Cortez's bankruptcy, initiated in 05.12.2012 and concluded by 09.14.2012 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramiro Cortez — California, 2:12-bk-26780-RN


ᐅ Maria De Los Angeles Courtney, California

Address: 3227 Feather Ave Baldwin Park, CA 91706-5149

Brief Overview of Bankruptcy Case 2:16-bk-14104-ER: "Maria De Los Angeles Courtney's bankruptcy, initiated in March 2016 and concluded by 06/29/2016 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria De Los Angeles Courtney — California, 2:16-bk-14104-ER


ᐅ Maria Irma Covarrubias, California

Address: 4938 Bogart Ave Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-31495-RN Summary: "In a Chapter 7 bankruptcy case, Maria Irma Covarrubias from Baldwin Park, CA, saw her proceedings start in May 18, 2011 and complete by 2011-09-20, involving asset liquidation."
Maria Irma Covarrubias — California, 2:11-bk-31495-RN


ᐅ Ricardo Covarrubias, California

Address: 3698 Stichman Ave Baldwin Park, CA 91706

Bankruptcy Case 2:10-bk-34056-TD Overview: "The bankruptcy record of Ricardo Covarrubias from Baldwin Park, CA, shows a Chapter 7 case filed in 2010-06-14. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Ricardo Covarrubias — California, 2:10-bk-34056-TD


ᐅ Rodolfo Covarrubias, California

Address: 4079 Center St Baldwin Park, CA 91706

Bankruptcy Case 2:12-bk-23118-TD Overview: "In a Chapter 7 bankruptcy case, Rodolfo Covarrubias from Baldwin Park, CA, saw his proceedings start in April 2012 and complete by 08.16.2012, involving asset liquidation."
Rodolfo Covarrubias — California, 2:12-bk-23118-TD


ᐅ Ana Rosa Covarrubias, California

Address: 3843 Monterey Ave Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:12-bk-23913-TD: "Ana Rosa Covarrubias's bankruptcy, initiated in April 2012 and concluded by 2012-08-22 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ana Rosa Covarrubias — California, 2:12-bk-23913-TD


ᐅ Louis H Covarrubias, California

Address: 4502 Monterey Ave Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:09-bk-36187-SB7: "Louis H Covarrubias's bankruptcy, initiated in Sep 28, 2009 and concluded by Jan 8, 2010 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louis H Covarrubias — California, 2:09-bk-36187-SB


ᐅ Edward L Crawford, California

Address: 3919 Big Dalton Ave Baldwin Park, CA 91706-4307

Bankruptcy Case 2:15-bk-13267-ER Summary: "The bankruptcy record of Edward L Crawford from Baldwin Park, CA, shows a Chapter 7 case filed in 2015-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-15."
Edward L Crawford — California, 2:15-bk-13267-ER


ᐅ Patricia Cristofalo, California

Address: 3461 Maine Ave Baldwin Park, CA 91706-5151

Brief Overview of Bankruptcy Case 2:15-bk-19905-TD: "Patricia Cristofalo's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 06/22/2015, led to asset liquidation, with the case closing in 2015-09-20."
Patricia Cristofalo — California, 2:15-bk-19905-TD


ᐅ Kenneth Earl Crites, California

Address: 4717 Edra Ave Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-37394-BR Overview: "Kenneth Earl Crites's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 2011-06-24, led to asset liquidation, with the case closing in 10/27/2011."
Kenneth Earl Crites — California, 2:11-bk-37394-BR


ᐅ Israel Cruz, California

Address: 12824 Finchley St Baldwin Park, CA 91706-3623

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17613-RN: "In a Chapter 7 bankruptcy case, Israel Cruz from Baldwin Park, CA, saw his proceedings start in 05.12.2015 and complete by 08/10/2015, involving asset liquidation."
Israel Cruz — California, 2:15-bk-17613-RN


ᐅ Richard Cruz, California

Address: 3103 Paddy Ln Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:10-bk-39788-BB: "In Baldwin Park, CA, Richard Cruz filed for Chapter 7 bankruptcy in 07.20.2010. This case, involving liquidating assets to pay off debts, was resolved by November 22, 2010."
Richard Cruz — California, 2:10-bk-39788-BB


ᐅ Lesbia Cruz, California

Address: 3770 Vineland Ave Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-11742-ER: "Lesbia Cruz's Chapter 7 bankruptcy, filed in Baldwin Park, CA in Jan 17, 2010, led to asset liquidation, with the case closing in May 2010."
Lesbia Cruz — California, 2:10-bk-11742-ER


ᐅ Jose L Cruz, California

Address: 15248 Ramona Blvd Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-14352-TD Summary: "The case of Jose L Cruz in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose L Cruz — California, 2:11-bk-14352-TD


ᐅ Rocio Elena Cruz, California

Address: 13520 Francisquito Ave Apt B Baldwin Park, CA 91706-8003

Bankruptcy Case 2:15-bk-15252-RK Overview: "In Baldwin Park, CA, Rocio Elena Cruz filed for Chapter 7 bankruptcy in April 3, 2015. This case, involving liquidating assets to pay off debts, was resolved by 07/02/2015."
Rocio Elena Cruz — California, 2:15-bk-15252-RK


ᐅ Francisco Cruz, California

Address: 3903 Millbury Ave Baldwin Park, CA 91706-4327

Bankruptcy Case 2:14-bk-31390-BB Overview: "In a Chapter 7 bankruptcy case, Francisco Cruz from Baldwin Park, CA, saw their proceedings start in Nov 14, 2014 and complete by 02/12/2015, involving asset liquidation."
Francisco Cruz — California, 2:14-bk-31390-BB


ᐅ Rodriguez Jesus Cruz, California

Address: 3458 Barnes Ave Baldwin Park, CA 91706

Bankruptcy Case 2:09-bk-44791-TD Overview: "In Baldwin Park, CA, Rodriguez Jesus Cruz filed for Chapter 7 bankruptcy in 2009-12-09. This case, involving liquidating assets to pay off debts, was resolved by 04/02/2010."
Rodriguez Jesus Cruz — California, 2:09-bk-44791-TD


ᐅ Dawn Gabriella Cruz, California

Address: 14213 Mossberg St Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-42973-TD: "Dawn Gabriella Cruz's Chapter 7 bankruptcy, filed in Baldwin Park, CA in September 28, 2012, led to asset liquidation, with the case closing in 2013-01-08."
Dawn Gabriella Cruz — California, 2:12-bk-42973-TD


ᐅ Roselia Cruz, California

Address: 932 Leorita St Apt 11 Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:11-bk-13076-TD: "In Baldwin Park, CA, Roselia Cruz filed for Chapter 7 bankruptcy in Jan 24, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 29, 2011."
Roselia Cruz — California, 2:11-bk-13076-TD


ᐅ Thelma Ann Cuellar, California

Address: 14529 Rockenbach St Baldwin Park, CA 91706-2646

Bankruptcy Case 2:16-bk-16723-DS Overview: "Thelma Ann Cuellar's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 05.20.2016, led to asset liquidation, with the case closing in Aug 18, 2016."
Thelma Ann Cuellar — California, 2:16-bk-16723-DS


ᐅ Pedro Cuevas, California

Address: 4739 Kenmore Ave Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:10-bk-25561-SB7: "In Baldwin Park, CA, Pedro Cuevas filed for Chapter 7 bankruptcy in 2010-04-22. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-02."
Pedro Cuevas — California, 2:10-bk-25561-SB


ᐅ Larnie Bautista Cunanan, California

Address: 1856 Halinor Ave Baldwin Park, CA 91706

Bankruptcy Case 2:12-bk-19479-BR Overview: "Baldwin Park, CA resident Larnie Bautista Cunanan's 2012-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.19.2012."
Larnie Bautista Cunanan — California, 2:12-bk-19479-BR


ᐅ Consuelo Cunningham, California

Address: 3770 Puente Ave Baldwin Park, CA 91706

Bankruptcy Case 2:09-bk-44379-SB Summary: "Consuelo Cunningham's bankruptcy, initiated in 2009-12-06 and concluded by March 18, 2010 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Consuelo Cunningham — California, 2:09-bk-44379-SB


ᐅ Andre Curayag, California

Address: 3703 Maine Ave Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:09-bk-44084-ER: "In a Chapter 7 bankruptcy case, Andre Curayag from Baldwin Park, CA, saw their proceedings start in 12.02.2009 and complete by 2010-03-14, involving asset liquidation."
Andre Curayag — California, 2:09-bk-44084-ER


ᐅ Danny Gaudencio Curayag, California

Address: 3703 Maine Ave Baldwin Park, CA 91706

Bankruptcy Case 2:13-bk-24323-BB Overview: "In a Chapter 7 bankruptcy case, Danny Gaudencio Curayag from Baldwin Park, CA, saw his proceedings start in 2013-05-31 and complete by 09.10.2013, involving asset liquidation."
Danny Gaudencio Curayag — California, 2:13-bk-24323-BB


ᐅ Sr Victor Curiel, California

Address: 3303 Mangum St Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:10-bk-12886-BR7: "Sr Victor Curiel's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 2010-01-27, led to asset liquidation, with the case closing in May 9, 2010."
Sr Victor Curiel — California, 2:10-bk-12886-BR


ᐅ Emmalyn Dadag, California

Address: 14333 Scott Pl Baldwin Park, CA 91706-2609

Bankruptcy Case 2:15-bk-18291-BR Summary: "Baldwin Park, CA resident Emmalyn Dadag's 2015-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 20, 2015."
Emmalyn Dadag — California, 2:15-bk-18291-BR


ᐅ Anthony Damico, California

Address: 3373 Nolina St Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:10-bk-14736-ER7: "Baldwin Park, CA resident Anthony Damico's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 23, 2010."
Anthony Damico — California, 2:10-bk-14736-ER


ᐅ Francesca M Damico, California

Address: 3373 Nolina St Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:12-bk-47942-RK7: "Francesca M Damico's bankruptcy, initiated in Nov 13, 2012 and concluded by February 23, 2013 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francesca M Damico — California, 2:12-bk-47942-RK


ᐅ Steve Anh Dang, California

Address: 14385 Telluride Dr Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12017-BB: "In Baldwin Park, CA, Steve Anh Dang filed for Chapter 7 bankruptcy in January 2013. This case, involving liquidating assets to pay off debts, was resolved by May 6, 2013."
Steve Anh Dang — California, 2:13-bk-12017-BB


ᐅ Diana Dang, California

Address: 365 Park Shadow Ct Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-32042-BB Overview: "The bankruptcy filing by Diana Dang, undertaken in May 21, 2011 in Baldwin Park, CA under Chapter 7, concluded with discharge in 2011-09-23 after liquidating assets."
Diana Dang — California, 2:11-bk-32042-BB


ᐅ Jenny Sieu Pui Dang, California

Address: 13721 Los Angeles St Apt K Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-31719-PC Overview: "Baldwin Park, CA resident Jenny Sieu Pui Dang's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.21.2011."
Jenny Sieu Pui Dang — California, 2:11-bk-31719-PC


ᐅ Eden Daproza, California

Address: PO Box 1089 Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40097-ER: "Eden Daproza's bankruptcy, initiated in 10/30/2009 and concluded by February 2010 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eden Daproza — California, 2:09-bk-40097-ER


ᐅ Mercedes A Dardon, California

Address: 4875 Landis Ave Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:11-bk-44717-BR7: "The bankruptcy filing by Mercedes A Dardon, undertaken in 08/15/2011 in Baldwin Park, CA under Chapter 7, concluded with discharge in 2011-12-18 after liquidating assets."
Mercedes A Dardon — California, 2:11-bk-44717-BR


ᐅ Miguel Davalos, California

Address: 14846 Clydewood St Baldwin Park, CA 91706

Bankruptcy Case 2:12-bk-15720-ER Summary: "The bankruptcy filing by Miguel Davalos, undertaken in 02.17.2012 in Baldwin Park, CA under Chapter 7, concluded with discharge in 2012-06-21 after liquidating assets."
Miguel Davalos — California, 2:12-bk-15720-ER


ᐅ Dolores Davis, California

Address: 13506 Francisquito Ave Apt D Baldwin Park, CA 91706-4891

Brief Overview of Bankruptcy Case 2:14-bk-25580-ER: "The bankruptcy filing by Dolores Davis, undertaken in 08/13/2014 in Baldwin Park, CA under Chapter 7, concluded with discharge in 12.01.2014 after liquidating assets."
Dolores Davis — California, 2:14-bk-25580-ER


ᐅ Christopher Brent Davis, California

Address: 13506 Francisquito Ave Apt F Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30117-TD: "Christopher Brent Davis's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 08.09.2013, led to asset liquidation, with the case closing in November 12, 2013."
Christopher Brent Davis — California, 2:13-bk-30117-TD


ᐅ La Torre Elisa De, California

Address: 4255 Filhurst Ave Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-45479-EC Overview: "In a Chapter 7 bankruptcy case, La Torre Elisa De from Baldwin Park, CA, saw her proceedings start in 08/19/2011 and complete by Dec 22, 2011, involving asset liquidation."
La Torre Elisa De — California, 2:11-bk-45479-EC


ᐅ Leon Yolanda De, California

Address: 3742 Puente Ave Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:13-bk-20322-RN: "The bankruptcy filing by Leon Yolanda De, undertaken in 04.22.2013 in Baldwin Park, CA under Chapter 7, concluded with discharge in Jul 29, 2013 after liquidating assets."
Leon Yolanda De — California, 2:13-bk-20322-RN


ᐅ La Torre Jesus De, California

Address: 13744 Olive St Baldwin Park, CA 91706

Bankruptcy Case 2:12-bk-27682-TD Overview: "In Baldwin Park, CA, La Torre Jesus De filed for Chapter 7 bankruptcy in May 19, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/21/2012."
La Torre Jesus De — California, 2:12-bk-27682-TD


ᐅ La Vega Ayde De, California

Address: 4719 Merced Ave Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-26386-RN Overview: "In a Chapter 7 bankruptcy case, La Vega Ayde De from Baldwin Park, CA, saw their proceedings start in April 2011 and complete by August 2, 2011, involving asset liquidation."
La Vega Ayde De — California, 2:11-bk-26386-RN


ᐅ La Cruz Ida De, California

Address: 3258 Stichman Ave Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:11-bk-36610-EC7: "In a Chapter 7 bankruptcy case, La Cruz Ida De from Baldwin Park, CA, saw her proceedings start in 2011-06-21 and complete by 10.24.2011, involving asset liquidation."
La Cruz Ida De — California, 2:11-bk-36610-EC


ᐅ Loera Jose Manuel De, California

Address: 3474 Robinette Ave Baldwin Park, CA 91706-4714

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24312-BR: "The bankruptcy record of Loera Jose Manuel De from Baldwin Park, CA, shows a Chapter 7 case filed in September 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-28."
Loera Jose Manuel De — California, 2:15-bk-24312-BR


ᐅ Los Santos Maria De, California

Address: 13820 Olive St Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:10-bk-60518-PC: "The bankruptcy record of Los Santos Maria De from Baldwin Park, CA, shows a Chapter 7 case filed in 11/24/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2011."
Los Santos Maria De — California, 2:10-bk-60518-PC


ᐅ Leon Maria Dolores De, California

Address: 4025 Center St Baldwin Park, CA 91706-2921

Concise Description of Bankruptcy Case 2:14-bk-23310-DS7: "The bankruptcy record of Leon Maria Dolores De from Baldwin Park, CA, shows a Chapter 7 case filed in 07.11.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 9, 2014."
Leon Maria Dolores De — California, 2:14-bk-23310-DS


ᐅ Leon Maria Elizabeth De, California

Address: 13520 Francisquito Ave Apt D Baldwin Park, CA 91706

Bankruptcy Case 2:13-bk-36550-TD Summary: "The case of Leon Maria Elizabeth De in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leon Maria Elizabeth De — California, 2:13-bk-36550-TD


ᐅ La Torre Jr Rafael De, California

Address: 3764 Baldwin Park Blvd Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:09-bk-35450-BR7: "The bankruptcy record of La Torre Jr Rafael De from Baldwin Park, CA, shows a Chapter 7 case filed in 2009-09-21. In this process, assets were liquidated to settle debts, and the case was discharged in 01.01.2010."
La Torre Jr Rafael De — California, 2:09-bk-35450-BR


ᐅ Leon Marietta Castanos De, California

Address: 4658 Bresee Ave Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-24605-BB Summary: "Baldwin Park, CA resident Leon Marietta Castanos De's 2011-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2011."
Leon Marietta Castanos De — California, 2:11-bk-24605-BB


ᐅ La Cruz Jose F De, California

Address: 14666 Via El Camino Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:13-bk-17730-RK7: "In Baldwin Park, CA, La Cruz Jose F De filed for Chapter 7 bankruptcy in 03/25/2013. This case, involving liquidating assets to pay off debts, was resolved by 07.05.2013."
La Cruz Jose F De — California, 2:13-bk-17730-RK


ᐅ Diaz Gerarda De, California

Address: 14123 Rockenbach St Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:10-bk-15666-ER7: "Baldwin Park, CA resident Diaz Gerarda De's 02/17/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-30."
Diaz Gerarda De — California, 2:10-bk-15666-ER


ᐅ Dios Iii Edgardo De, California

Address: 4529 Landis Ave Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:09-bk-46203-BR7: "In Baldwin Park, CA, Dios Iii Edgardo De filed for Chapter 7 bankruptcy in December 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by April 23, 2010."
Dios Iii Edgardo De — California, 2:09-bk-46203-BR


ᐅ La Pena Sr Phillip De, California

Address: 15114 Chetney Dr Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:10-bk-16482-AA7: "The bankruptcy filing by La Pena Sr Phillip De, undertaken in February 2010 in Baldwin Park, CA under Chapter 7, concluded with discharge in 2010-06-05 after liquidating assets."
La Pena Sr Phillip De — California, 2:10-bk-16482-AA