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 Rebecca Elsa Leal, California

Address: 15228 Ramona Blvd Baldwin Park, CA 91706

Bankruptcy Case 2:13-bk-34038-TD Summary: "Rebecca Elsa Leal's Chapter 7 bankruptcy, filed in Baldwin Park, CA in September 30, 2013, led to asset liquidation, with the case closing in January 10, 2014."
Rebecca Elsa Leal — California, 2:13-bk-34038-TD


ᐅ Leticia Lechuga, California

Address: 13512 Francisquito Ave Apt B Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17281-RN: "In a Chapter 7 bankruptcy case, Leticia Lechuga from Baldwin Park, CA, saw her proceedings start in February 28, 2010 and complete by Jun 10, 2010, involving asset liquidation."
Leticia Lechuga — California, 2:10-bk-17281-RN


ᐅ Maria Ledesma, California

Address: 14108 Rockenbach St Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:10-bk-13812-VK7: "Maria Ledesma's Chapter 7 bankruptcy, filed in Baldwin Park, CA in Feb 3, 2010, led to asset liquidation, with the case closing in 05/28/2010."
Maria Ledesma — California, 2:10-bk-13812-VK


ᐅ Eddie Ledesma, California

Address: 14512 Clark St Baldwin Park, CA 91706-3340

Bankruptcy Case 2:16-bk-17816-RK Overview: "The bankruptcy filing by Eddie Ledesma, undertaken in 06/13/2016 in Baldwin Park, CA under Chapter 7, concluded with discharge in 2016-09-11 after liquidating assets."
Eddie Ledesma — California, 2:16-bk-17816-RK


ᐅ Rudy Anthony Leija, California

Address: 4720 Jerry Ave Baldwin Park, CA 91706-2436

Bankruptcy Case 2:16-bk-14349-ER Overview: "In Baldwin Park, CA, Rudy Anthony Leija filed for Chapter 7 bankruptcy in 04.05.2016. This case, involving liquidating assets to pay off debts, was resolved by July 4, 2016."
Rudy Anthony Leija — California, 2:16-bk-14349-ER


ᐅ Steve Leija, California

Address: 12717 Fairgrove Ave Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50865-VK: "In Baldwin Park, CA, Steve Leija filed for Chapter 7 bankruptcy in 09/24/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-27."
Steve Leija — California, 2:10-bk-50865-VK


ᐅ Delgado Mayte Leon, California

Address: 1661 Puente Ave Trlr 41 Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-28165-PC Summary: "The bankruptcy filing by Delgado Mayte Leon, undertaken in 04/26/2011 in Baldwin Park, CA under Chapter 7, concluded with discharge in 08.29.2011 after liquidating assets."
Delgado Mayte Leon — California, 2:11-bk-28165-PC


ᐅ Antonio Leon, California

Address: 12728 Torch St Apt 102C Baldwin Park, CA 91706-3533

Concise Description of Bankruptcy Case 2:16-bk-13675-BB7: "The case of Antonio Leon in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Leon — California, 2:16-bk-13675-BB


ᐅ Emilia Leon, California

Address: 13354 Francisquito Ave Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:11-bk-43826-BB7: "In Baldwin Park, CA, Emilia Leon filed for Chapter 7 bankruptcy in 08.09.2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-12."
Emilia Leon — California, 2:11-bk-43826-BB


ᐅ Engracia Leon, California

Address: 3525 Patritti Ave Baldwin Park, CA 91706

Bankruptcy Case 2:13-bk-36331-TD Overview: "The case of Engracia Leon in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Engracia Leon — California, 2:13-bk-36331-TD


ᐅ Blanca Leon, California

Address: 12728 Torch St Apt 102C Baldwin Park, CA 91706-3533

Brief Overview of Bankruptcy Case 2:16-bk-13675-BB: "Blanca Leon's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 2016-03-23, led to asset liquidation, with the case closing in 2016-06-21."
Blanca Leon — California, 2:16-bk-13675-BB


ᐅ Felicitas Leon, California

Address: 3845 Puente Ave Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:11-bk-61703-RN7: "In a Chapter 7 bankruptcy case, Felicitas Leon from Baldwin Park, CA, saw her proceedings start in December 21, 2011 and complete by April 24, 2012, involving asset liquidation."
Felicitas Leon — California, 2:11-bk-61703-RN


ᐅ Maria Betty Leon, California

Address: 14982 Pacific Ave Baldwin Park, CA 91706-5609

Bankruptcy Case 2:15-bk-14191-BR Overview: "In Baldwin Park, CA, Maria Betty Leon filed for Chapter 7 bankruptcy in Mar 19, 2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Maria Betty Leon — California, 2:15-bk-14191-BR


ᐅ Francisco Leon, California

Address: 14982 Pacific Ave Baldwin Park, CA 91706-5609

Bankruptcy Case 2:15-bk-14191-BR Summary: "The bankruptcy filing by Francisco Leon, undertaken in 2015-03-19 in Baldwin Park, CA under Chapter 7, concluded with discharge in June 17, 2015 after liquidating assets."
Francisco Leon — California, 2:15-bk-14191-BR


ᐅ Rick Leon, California

Address: 13002 Ledford St Baldwin Park, CA 91706

Bankruptcy Case 2:10-bk-62456-BR Summary: "Baldwin Park, CA resident Rick Leon's December 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2011."
Rick Leon — California, 2:10-bk-62456-BR


ᐅ Joseph Raymond Leyba, California

Address: 13065 Fairgrove Ave Baldwin Park, CA 91706-4527

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22094-BB: "Joseph Raymond Leyba's bankruptcy, initiated in 2014-06-23 and concluded by 2014-10-14 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Raymond Leyba — California, 2:14-bk-22094-BB


ᐅ Sara Martinez Leyba, California

Address: 13065 Fairgrove Ave Baldwin Park, CA 91706-4527

Bankruptcy Case 2:14-bk-22094-BB Overview: "Sara Martinez Leyba's bankruptcy, initiated in Jun 23, 2014 and concluded by 10.14.2014 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sara Martinez Leyba — California, 2:14-bk-22094-BB


ᐅ Gandara Susana Licon, California

Address: 3706 Willow Ave Baldwin Park, CA 91706

Bankruptcy Case 2:10-bk-40488-PC Overview: "The bankruptcy record of Gandara Susana Licon from Baldwin Park, CA, shows a Chapter 7 case filed in Jul 23, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-25."
Gandara Susana Licon — California, 2:10-bk-40488-PC


ᐅ Michael Lim, California

Address: 13712 Foster Ave Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:13-bk-27121-BR: "The bankruptcy record of Michael Lim from Baldwin Park, CA, shows a Chapter 7 case filed in Jul 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/12/2013."
Michael Lim — California, 2:13-bk-27121-BR


ᐅ Rosa Lim, California

Address: 13913 Lubican St Baldwin Park, CA 91706-3029

Concise Description of Bankruptcy Case 2:16-bk-16119-TD7: "In a Chapter 7 bankruptcy case, Rosa Lim from Baldwin Park, CA, saw her proceedings start in 2016-05-09 and complete by 08/07/2016, involving asset liquidation."
Rosa Lim — California, 2:16-bk-16119-TD


ᐅ Joel S Lim, California

Address: 4258 Jerry Ave Baldwin Park, CA 91706-3022

Concise Description of Bankruptcy Case 2:16-bk-11541-ER7: "Baldwin Park, CA resident Joel S Lim's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 8, 2016."
Joel S Lim — California, 2:16-bk-11541-ER


ᐅ Christopher Limas, California

Address: 14302 Merced Ave Baldwin Park, CA 91706-5115

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-10395-TD: "Christopher Limas's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 2014-01-08, led to asset liquidation, with the case closing in 04.28.2014."
Christopher Limas — California, 2:14-bk-10395-TD


ᐅ Olga Limon, California

Address: 12828 Ramona Blvd Unit 95 Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41277-BR: "In Baldwin Park, CA, Olga Limon filed for Chapter 7 bankruptcy in Jul 28, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-30."
Olga Limon — California, 2:10-bk-41277-BR


ᐅ Mayinn Lin, California

Address: 3402 Barnes Ave Baldwin Park, CA 91706-3603

Bankruptcy Case 2:16-bk-10538-RK Summary: "In Baldwin Park, CA, Mayinn Lin filed for Chapter 7 bankruptcy in 01/15/2016. This case, involving liquidating assets to pay off debts, was resolved by 04.14.2016."
Mayinn Lin — California, 2:16-bk-10538-RK


ᐅ Lopez Jose Dolores Linan, California

Address: 14724 Pacific Ave Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-14940-BR Summary: "Lopez Jose Dolores Linan's bankruptcy, initiated in 2011-02-04 and concluded by 2011-06-09 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lopez Jose Dolores Linan — California, 2:11-bk-14940-BR


ᐅ Felipa Linares, California

Address: 3831 Kenmore Ave Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-35284-EC Overview: "In Baldwin Park, CA, Felipa Linares filed for Chapter 7 bankruptcy in 2011-06-11. This case, involving liquidating assets to pay off debts, was resolved by 10/14/2011."
Felipa Linares — California, 2:11-bk-35284-EC


ᐅ Walter Linares, California

Address: 12728 Torch St Apt 204C Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:10-bk-24508-BB7: "Walter Linares's bankruptcy, initiated in Apr 14, 2010 and concluded by 2010-07-25 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Walter Linares — California, 2:10-bk-24508-BB


ᐅ Christina Leola Lisath, California

Address: 13030 Ramona Blvd Unit 56 Baldwin Park, CA 91706-3763

Brief Overview of Bankruptcy Case 2:15-bk-29056-BB: "In Baldwin Park, CA, Christina Leola Lisath filed for Chapter 7 bankruptcy in 12/18/2015. This case, involving liquidating assets to pay off debts, was resolved by March 2016."
Christina Leola Lisath — California, 2:15-bk-29056-BB


ᐅ Aarian Wen Ji Liu, California

Address: 3501 Vineland Ave Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:12-bk-20737-RK7: "The bankruptcy filing by Aarian Wen Ji Liu, undertaken in 2012-03-26 in Baldwin Park, CA under Chapter 7, concluded with discharge in Jul 29, 2012 after liquidating assets."
Aarian Wen Ji Liu — California, 2:12-bk-20737-RK


ᐅ Chia Liu, California

Address: 4715 Edra Ave Baldwin Park, CA 91706

Bankruptcy Case 2:09-bk-40936-VZ Overview: "Chia Liu's bankruptcy, initiated in November 2009 and concluded by 2010-02-15 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Chia Liu — California, 2:09-bk-40936-VZ


ᐅ John Liv, California

Address: 13519 Foster Ave Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-61537-TD Overview: "In Baldwin Park, CA, John Liv filed for Chapter 7 bankruptcy in December 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-23."
John Liv — California, 2:11-bk-61537-TD


ᐅ Norma Llamas, California

Address: 4326 Center St Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50483-TD: "Norma Llamas's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 2010-09-22, led to asset liquidation, with the case closing in Jan 25, 2011."
Norma Llamas — California, 2:10-bk-50483-TD


ᐅ Daisy Llamas, California

Address: 4326 Center St Baldwin Park, CA 91706-2968

Brief Overview of Bankruptcy Case 2:15-bk-22720-BR: "The bankruptcy record of Daisy Llamas from Baldwin Park, CA, shows a Chapter 7 case filed in 08/13/2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-11."
Daisy Llamas — California, 2:15-bk-22720-BR


ᐅ Martha Llerena, California

Address: 13116 Parkwood Pl Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:10-bk-17703-BB7: "Baldwin Park, CA resident Martha Llerena's 2010-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 12, 2010."
Martha Llerena — California, 2:10-bk-17703-BB


ᐅ Jaime Locquiao, California

Address: 12803 Royston St Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:14-bk-31613-DS7: "Jaime Locquiao's bankruptcy, initiated in Nov 19, 2014 and concluded by 2015-02-17 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Locquiao — California, 2:14-bk-31613-DS


ᐅ Daniel Loera, California

Address: 14008 Bellbrook St Baldwin Park, CA 91706

Bankruptcy Case 2:12-bk-32033-BR Overview: "Baldwin Park, CA resident Daniel Loera's 2012-06-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-10-29."
Daniel Loera — California, 2:12-bk-32033-BR


ᐅ Miguel Loera, California

Address: 3456 Robinette Ave Baldwin Park, CA 91706

Bankruptcy Case 2:10-bk-22139-TD Overview: "The bankruptcy filing by Miguel Loera, undertaken in 2010-03-31 in Baldwin Park, CA under Chapter 7, concluded with discharge in July 11, 2010 after liquidating assets."
Miguel Loera — California, 2:10-bk-22139-TD


ᐅ Gregorio Lomeli, California

Address: 3404 Ahern Dr Baldwin Park, CA 91706

Bankruptcy Case 2:13-bk-26146-RN Summary: "Baldwin Park, CA resident Gregorio Lomeli's 06/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-30."
Gregorio Lomeli — California, 2:13-bk-26146-RN


ᐅ Ymelda Isabel Lomeli, California

Address: 14115 Clark St Baldwin Park, CA 91706

Bankruptcy Case 2:13-bk-16083-RK Overview: "Ymelda Isabel Lomeli's bankruptcy, initiated in 2013-03-08 and concluded by 06.10.2013 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ymelda Isabel Lomeli — California, 2:13-bk-16083-RK


ᐅ Luis C Lopez, California

Address: 4421 Stewart Ave Baldwin Park, CA 91706

Bankruptcy Case 2:13-bk-33475-RK Summary: "In Baldwin Park, CA, Luis C Lopez filed for Chapter 7 bankruptcy in 2013-09-22. This case, involving liquidating assets to pay off debts, was resolved by 01.02.2014."
Luis C Lopez — California, 2:13-bk-33475-RK


ᐅ Mary Lopez, California

Address: 3923 Walnut St Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:09-bk-45874-ER7: "Baldwin Park, CA resident Mary Lopez's December 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2010."
Mary Lopez — California, 2:09-bk-45874-ER


ᐅ Ruiz Martha Lopez, California

Address: 3628 Baldwin Park Blvd Apt C Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:10-bk-14441-BR7: "The case of Ruiz Martha Lopez in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruiz Martha Lopez — California, 2:10-bk-14441-BR


ᐅ Maria M Lopez, California

Address: 4854 Stewart Ave Baldwin Park, CA 91706-1542

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31059-NB: "Baldwin Park, CA resident Maria M Lopez's 11/10/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-08."
Maria M Lopez — California, 2:14-bk-31059-NB


ᐅ Reina Lopez, California

Address: 3250 Westcott Ave Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:11-bk-45385-BR: "The bankruptcy record of Reina Lopez from Baldwin Park, CA, shows a Chapter 7 case filed in August 19, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 22, 2011."
Reina Lopez — California, 2:11-bk-45385-BR


ᐅ Elizabeth Anne Lopez, California

Address: 3338 Mangum St Baldwin Park, CA 91706-3729

Bankruptcy Case 2:14-bk-33449-RN Overview: "In a Chapter 7 bankruptcy case, Elizabeth Anne Lopez from Baldwin Park, CA, saw her proceedings start in December 2014 and complete by March 22, 2015, involving asset liquidation."
Elizabeth Anne Lopez — California, 2:14-bk-33449-RN


ᐅ Julieta Lopez, California

Address: 12846 Farnell St Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:11-bk-27780-BB7: "The bankruptcy record of Julieta Lopez from Baldwin Park, CA, shows a Chapter 7 case filed in 2011-04-25. In this process, assets were liquidated to settle debts, and the case was discharged in August 28, 2011."
Julieta Lopez — California, 2:11-bk-27780-BB


ᐅ Mayra Lopez, California

Address: 4512 Phelan Ave Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:11-bk-19002-BB: "The bankruptcy filing by Mayra Lopez, undertaken in Mar 2, 2011 in Baldwin Park, CA under Chapter 7, concluded with discharge in 07/05/2011 after liquidating assets."
Mayra Lopez — California, 2:11-bk-19002-BB


ᐅ Aristides Lopez, California

Address: 4861 Downing Ave Baldwin Park, CA 91706-1718

Brief Overview of Bankruptcy Case 2:14-bk-11880-RN: "The bankruptcy record of Aristides Lopez from Baldwin Park, CA, shows a Chapter 7 case filed in January 31, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.19.2014."
Aristides Lopez — California, 2:14-bk-11880-RN


ᐅ Jonathan Xander Lopez, California

Address: 12848 Salisbury St Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:12-bk-25127-ER: "The case of Jonathan Xander Lopez in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jonathan Xander Lopez — California, 2:12-bk-25127-ER


ᐅ Rosa Elvira Lopez, California

Address: 3963 Big Dalton Ave Baldwin Park, CA 91706-4307

Bankruptcy Case 2:15-bk-25916-ER Summary: "Rosa Elvira Lopez's Chapter 7 bankruptcy, filed in Baldwin Park, CA in Oct 15, 2015, led to asset liquidation, with the case closing in 2016-01-13."
Rosa Elvira Lopez — California, 2:15-bk-25916-ER


ᐅ Omar Lopez, California

Address: 14043 Palm Ave Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:09-bk-36867-BR: "In Baldwin Park, CA, Omar Lopez filed for Chapter 7 bankruptcy in 10.02.2009. This case, involving liquidating assets to pay off debts, was resolved by 01/12/2010."
Omar Lopez — California, 2:09-bk-36867-BR


ᐅ Castro Seferino Lopez, California

Address: 15421 Nubia St Baldwin Park, CA 91706

Bankruptcy Case 2:09-bk-46367-SB Overview: "In a Chapter 7 bankruptcy case, Castro Seferino Lopez from Baldwin Park, CA, saw their proceedings start in 12.22.2009 and complete by May 3, 2010, involving asset liquidation."
Castro Seferino Lopez — California, 2:09-bk-46367-SB


ᐅ Lorena Lopez, California

Address: 3424 Patritti Ave Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36709-BB: "In a Chapter 7 bankruptcy case, Lorena Lopez from Baldwin Park, CA, saw her proceedings start in Nov 5, 2013 and complete by Feb 15, 2014, involving asset liquidation."
Lorena Lopez — California, 2:13-bk-36709-BB


ᐅ Martha Avila Lopez, California

Address: 3923 Walnut St Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-12613-BR: "Baldwin Park, CA resident Martha Avila Lopez's 2011-01-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-05-25."
Martha Avila Lopez — California, 2:11-bk-12613-BR


ᐅ Milagros Lopez, California

Address: 3373 Puente Ave Baldwin Park, CA 91706

Bankruptcy Case 2:13-bk-25433-BB Overview: "Milagros Lopez's bankruptcy, initiated in 06.12.2013 and concluded by 2013-09-22 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Milagros Lopez — California, 2:13-bk-25433-BB


ᐅ Reyes Juana Esperanza Lopez, California

Address: 13706 1/2 Los Angeles St Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:13-bk-32370-TD7: "The bankruptcy record of Reyes Juana Esperanza Lopez from Baldwin Park, CA, shows a Chapter 7 case filed in 2013-09-06. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Reyes Juana Esperanza Lopez — California, 2:13-bk-32370-TD


ᐅ Gonzalez Jorge Lopez, California

Address: 3421 Frazier St Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-46470-BR Overview: "The case of Gonzalez Jorge Lopez in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gonzalez Jorge Lopez — California, 2:11-bk-46470-BR


ᐅ Francisca Lopez, California

Address: 1765 Puente Ave Trlr 6 Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:10-bk-62120-ER7: "Baldwin Park, CA resident Francisca Lopez's 2010-12-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2011."
Francisca Lopez — California, 2:10-bk-62120-ER


ᐅ Sherry Rene Lopez, California

Address: 14920 Central Ave Baldwin Park, CA 91706-5620

Bankruptcy Case 2:14-bk-25211-DS Overview: "In Baldwin Park, CA, Sherry Rene Lopez filed for Chapter 7 bankruptcy in August 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 17, 2014."
Sherry Rene Lopez — California, 2:14-bk-25211-DS


ᐅ Jauregui Angel Lopez, California

Address: 14920 Central Ave Baldwin Park, CA 91706-5620

Bankruptcy Case 2:14-bk-25211-DS Summary: "The bankruptcy filing by Jauregui Angel Lopez, undertaken in Aug 7, 2014 in Baldwin Park, CA under Chapter 7, concluded with discharge in Nov 17, 2014 after liquidating assets."
Jauregui Angel Lopez — California, 2:14-bk-25211-DS


ᐅ Oscar Lopez, California

Address: 14122 Anada St Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30261-VZ: "The case of Oscar Lopez in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar Lopez — California, 2:11-bk-30261-VZ


ᐅ Alex Lopez, California

Address: 13512 Palm Ave Baldwin Park, CA 91706

Bankruptcy Case 2:12-bk-12944-ER Summary: "Alex Lopez's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 2012-01-27, led to asset liquidation, with the case closing in May 31, 2012."
Alex Lopez — California, 2:12-bk-12944-ER


ᐅ Rocio L Lopez, California

Address: 4000 Stewart Ave Apt 26 Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:11-bk-14707-VZ: "The bankruptcy record of Rocio L Lopez from Baldwin Park, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.08.2011."
Rocio L Lopez — California, 2:11-bk-14707-VZ


ᐅ Diane Lopez, California

Address: 13303 Waco St Apt 56 Baldwin Park, CA 91706

Bankruptcy Case 2:10-bk-25915-BB Summary: "Diane Lopez's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 2010-04-23, led to asset liquidation, with the case closing in August 2010."
Diane Lopez — California, 2:10-bk-25915-BB


ᐅ Ana G Lopez, California

Address: 13909 Nubia St Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:11-bk-20950-EC: "The bankruptcy record of Ana G Lopez from Baldwin Park, CA, shows a Chapter 7 case filed in Mar 15, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2011."
Ana G Lopez — California, 2:11-bk-20950-EC


ᐅ Jimmy Lopez, California

Address: 13156 Shaver St Baldwin Park, CA 91706

Bankruptcy Case 2:13-bk-16506-ER Overview: "Jimmy Lopez's bankruptcy, initiated in March 13, 2013 and concluded by Jun 23, 2013 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jimmy Lopez — California, 2:13-bk-16506-ER


ᐅ Hernnadez Michael Alexander Lopez, California

Address: 4030 Hornbrook Ave Baldwin Park, CA 91706-2829

Bankruptcy Case 2:16-bk-13358-VZ Overview: "The case of Hernnadez Michael Alexander Lopez in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hernnadez Michael Alexander Lopez — California, 2:16-bk-13358-VZ


ᐅ Solano Juan Francisco Lopez, California

Address: 1428 Vineland Ave Apt C Baldwin Park, CA 91706-5862

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10982-BR: "Baldwin Park, CA resident Solano Juan Francisco Lopez's 2016-01-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-04-26."
Solano Juan Francisco Lopez — California, 2:16-bk-10982-BR


ᐅ Sonia Lopez, California

Address: 4129 Downing Ave Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:09-bk-40540-VZ7: "Baldwin Park, CA resident Sonia Lopez's Nov 3, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.13.2010."
Sonia Lopez — California, 2:09-bk-40540-VZ


ᐅ Dinora Lopez, California

Address: 4861 Downing Ave Baldwin Park, CA 91706-1718

Bankruptcy Case 2:14-bk-11880-RN Overview: "In Baldwin Park, CA, Dinora Lopez filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by May 19, 2014."
Dinora Lopez — California, 2:14-bk-11880-RN


ᐅ Gloria Lorenzana, California

Address: 3505 San Gabriel River Pkwy Baldwin Park, CA 91706

Bankruptcy Case 2:10-bk-57146-TD Summary: "Gloria Lorenzana's bankruptcy, initiated in November 2, 2010 and concluded by 03.07.2011 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gloria Lorenzana — California, 2:10-bk-57146-TD


ᐅ Mark R Lowe, California

Address: 12912 Dalewood St Apt 23 Baldwin Park, CA 91706-5762

Bankruptcy Case 2:14-bk-23715-BB Overview: "Mark R Lowe's Chapter 7 bankruptcy, filed in Baldwin Park, CA in July 18, 2014, led to asset liquidation, with the case closing in 2014-11-24."
Mark R Lowe — California, 2:14-bk-23715-BB


ᐅ Raymond S Loyola, California

Address: 13065 Fairgrove Ave Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:11-bk-36630-EC: "The case of Raymond S Loyola in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raymond S Loyola — California, 2:11-bk-36630-EC


ᐅ Silvia Loza, California

Address: 3223 Frazier St Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:10-bk-40986-BR7: "Silvia Loza's bankruptcy, initiated in 2010-07-27 and concluded by November 2010 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Silvia Loza — California, 2:10-bk-40986-BR


ᐅ Juan Lozano, California

Address: 15378 Kenoak Dr Baldwin Park, CA 91706-3428

Bankruptcy Case 2:14-bk-21772-RN Summary: "Baldwin Park, CA resident Juan Lozano's 2014-06-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Juan Lozano — California, 2:14-bk-21772-RN


ᐅ Rogelio Lozano, California

Address: 13884 Ramona Pkwy Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-30707-BR Summary: "The case of Rogelio Lozano in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rogelio Lozano — California, 2:11-bk-30707-BR


ᐅ Mark Anthony Lozano, California

Address: 4245 Hornbrook Ave Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:11-bk-37451-PC7: "Mark Anthony Lozano's bankruptcy, initiated in 06.25.2011 and concluded by 2011-10-28 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Anthony Lozano — California, 2:11-bk-37451-PC


ᐅ Olivia Denise Lozano, California

Address: 4240 Baldwin Park Blvd Baldwin Park, CA 91706-3204

Brief Overview of Bankruptcy Case 2:15-bk-18471-RK: "Olivia Denise Lozano's Chapter 7 bankruptcy, filed in Baldwin Park, CA in May 2015, led to asset liquidation, with the case closing in August 2015."
Olivia Denise Lozano — California, 2:15-bk-18471-RK


ᐅ Gustavo Torres Lucatero, California

Address: 14425 Adoue Pl Apt L Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:11-bk-24970-PC: "Gustavo Torres Lucatero's bankruptcy, initiated in April 2011 and concluded by 2011-08-09 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gustavo Torres Lucatero — California, 2:11-bk-24970-PC


ᐅ Lisa Louise Lucero, California

Address: 3245 Frazier St Apt L Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:12-bk-28527-TD: "In a Chapter 7 bankruptcy case, Lisa Louise Lucero from Baldwin Park, CA, saw her proceedings start in 2012-05-25 and complete by 08.27.2012, involving asset liquidation."
Lisa Louise Lucero — California, 2:12-bk-28527-TD


ᐅ Maria Christina Lucero, California

Address: 4202 Stewart Ave Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-15659-TD Overview: "Maria Christina Lucero's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 2011-02-10, led to asset liquidation, with the case closing in 06.15.2011."
Maria Christina Lucero — California, 2:11-bk-15659-TD


ᐅ Ortiz Yahna Shamayne Luevano, California

Address: 4324 Walnut St Apt 18 Baldwin Park, CA 91706-2913

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13531-ER: "In a Chapter 7 bankruptcy case, Ortiz Yahna Shamayne Luevano from Baldwin Park, CA, saw their proceedings start in 03/21/2016 and complete by June 2016, involving asset liquidation."
Ortiz Yahna Shamayne Luevano — California, 2:16-bk-13531-ER


ᐅ Yvette Maria Luna, California

Address: 3540 San Gabriel River Pkwy Baldwin Park, CA 91706-3738

Concise Description of Bankruptcy Case 2:14-bk-29390-RK7: "Baldwin Park, CA resident Yvette Maria Luna's 10/14/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Yvette Maria Luna — California, 2:14-bk-29390-RK


ᐅ Mercy L Luna, California

Address: 14818 Baca Ct Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-11244-EC Overview: "The case of Mercy L Luna in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mercy L Luna — California, 2:11-bk-11244-EC


ᐅ Rosa Isela Luna, California

Address: 3719 Torrey St Baldwin Park, CA 91706-3852

Concise Description of Bankruptcy Case 2:14-bk-29418-RK7: "Rosa Isela Luna's Chapter 7 bankruptcy, filed in Baldwin Park, CA in 2014-10-14, led to asset liquidation, with the case closing in January 2015."
Rosa Isela Luna — California, 2:14-bk-29418-RK


ᐅ Montano Jose Luna, California

Address: 14122 Ohio St Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-31908-EC Summary: "Baldwin Park, CA resident Montano Jose Luna's 05.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2011."
Montano Jose Luna — California, 2:11-bk-31908-EC


ᐅ Angelo Luna, California

Address: 14818 Baca Ct Baldwin Park, CA 91706

Bankruptcy Case 2:10-bk-18325-VZ Overview: "The bankruptcy filing by Angelo Luna, undertaken in March 7, 2010 in Baldwin Park, CA under Chapter 7, concluded with discharge in 06.17.2010 after liquidating assets."
Angelo Luna — California, 2:10-bk-18325-VZ


ᐅ Nestor Luna, California

Address: 12726 Blenheim St Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-12700-BR: "Nestor Luna's bankruptcy, initiated in 2011-01-20 and concluded by May 2011 in Baldwin Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nestor Luna — California, 2:11-bk-12700-BR


ᐅ Jonatan Luna, California

Address: 13907 1/2 Los Angeles St Baldwin Park, CA 91706-3046

Bankruptcy Case 2:15-bk-20196-BR Overview: "Baldwin Park, CA resident Jonatan Luna's June 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-23."
Jonatan Luna — California, 2:15-bk-20196-BR


ᐅ Jorge Luna, California

Address: 3719 Torrey St Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:10-bk-54724-RN7: "The case of Jorge Luna in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Luna — California, 2:10-bk-54724-RN


ᐅ David Luong, California

Address: 12753 WALTHAM ST BALDWIN PARK, CA 91706

Concise Description of Bankruptcy Case 2:10-bk-31703-RN7: "Baldwin Park, CA resident David Luong's 2010-05-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-07."
David Luong — California, 2:10-bk-31703-RN


ᐅ Ha To Luu, California

Address: 4858 Gayhurst Ave Baldwin Park, CA 91706-1959

Concise Description of Bankruptcy Case 2:15-bk-13207-BB7: "The case of Ha To Luu in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ha To Luu — California, 2:15-bk-13207-BB


ᐅ Nathen Luu, California

Address: 4858 Gayhurst Ave Baldwin Park, CA 91706-1959

Bankruptcy Case 2:14-bk-10642-BR Summary: "The case of Nathen Luu in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nathen Luu — California, 2:14-bk-10642-BR


ᐅ Van Luu, California

Address: 13522 Los Angeles St Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:10-bk-46683-ER7: "The bankruptcy record of Van Luu from Baldwin Park, CA, shows a Chapter 7 case filed in August 30, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01/02/2011."
Van Luu — California, 2:10-bk-46683-ER


ᐅ Victor Luu, California

Address: 4858 Gayhurst Ave Baldwin Park, CA 91706

Concise Description of Bankruptcy Case 2:11-bk-61359-RK7: "The case of Victor Luu in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Luu — California, 2:11-bk-61359-RK


ᐅ Ken Guang Mac, California

Address: 4243 Baldwin Park Blvd Baldwin Park, CA 91706-3248

Concise Description of Bankruptcy Case 2:15-bk-27899-RN7: "The bankruptcy record of Ken Guang Mac from Baldwin Park, CA, shows a Chapter 7 case filed in 2015-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in February 21, 2016."
Ken Guang Mac — California, 2:15-bk-27899-RN


ᐅ Guadalupe Hernandez Macias, California

Address: 14129 Sandstone St Baldwin Park, CA 91706

Brief Overview of Bankruptcy Case 2:13-bk-22013-BR: "The case of Guadalupe Hernandez Macias in Baldwin Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guadalupe Hernandez Macias — California, 2:13-bk-22013-BR


ᐅ Brewster Dora Macias, California

Address: 15264 Adams Dr Baldwin Park, CA 91706

Bankruptcy Case 6:09-bk-36326-BB Overview: "Baldwin Park, CA resident Brewster Dora Macias's Oct 30, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/19/2010."
Brewster Dora Macias — California, 6:09-bk-36326-BB


ᐅ John Andrew Macias, California

Address: 3221 Vineland Ave Apt 32 Baldwin Park, CA 91706

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40845-RN: "In a Chapter 7 bankruptcy case, John Andrew Macias from Baldwin Park, CA, saw their proceedings start in 07/19/2011 and complete by 11/21/2011, involving asset liquidation."
John Andrew Macias — California, 2:11-bk-40845-RN


ᐅ Julio Cuevas Macias, California

Address: 606 Park Shadow Ct Baldwin Park, CA 91706

Bankruptcy Case 2:11-bk-28764-SK Summary: "In Baldwin Park, CA, Julio Cuevas Macias filed for Chapter 7 bankruptcy in 2011-04-29. This case, involving liquidating assets to pay off debts, was resolved by 08/15/2011."
Julio Cuevas Macias — California, 2:11-bk-28764-SK