personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Downey, 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 Terry Block, California

Address: PO Box 2033 Downey, CA 90242

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40397-BR: "Terry Block's bankruptcy, initiated in 2009-11-02 and concluded by Feb 12, 2010 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Block — California, 2:09-bk-40397-BR


ᐅ Wendy Blow, California

Address: 8543 Gallatin Rd Apt 118 Downey, CA 90240

Concise Description of Bankruptcy Case 6:10-bk-32131-DS7: "In a Chapter 7 bankruptcy case, Wendy Blow from Downey, CA, saw her proceedings start in 07/15/2010 and complete by 2010-11-17, involving asset liquidation."
Wendy Blow — California, 6:10-bk-32131-DS


ᐅ Eveline Jazmin Blue, California

Address: 10459 Downey Ave Apt F Downey, CA 90241

Bankruptcy Case 2:11-bk-27354-TD Summary: "In a Chapter 7 bankruptcy case, Eveline Jazmin Blue from Downey, CA, saw her proceedings start in 04.21.2011 and complete by 2011-08-24, involving asset liquidation."
Eveline Jazmin Blue — California, 2:11-bk-27354-TD


ᐅ Victor Rene Bobadilla, California

Address: 11709 Downey Ave Apt 20 Downey, CA 90241-4958

Bankruptcy Case 2:14-bk-22113-RK Summary: "Victor Rene Bobadilla's Chapter 7 bankruptcy, filed in Downey, CA in Jun 23, 2014, led to asset liquidation, with the case closing in Oct 6, 2014."
Victor Rene Bobadilla — California, 2:14-bk-22113-RK


ᐅ Leslie Boccadori, California

Address: 10000 Imperial Hwy Apt D207 Downey, CA 90242

Bankruptcy Case 2:10-bk-34272-ER Summary: "The bankruptcy record of Leslie Boccadori from Downey, CA, shows a Chapter 7 case filed in 06.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 2010."
Leslie Boccadori — California, 2:10-bk-34272-ER


ᐅ Margaret Bogdanovich, California

Address: 8741 Byers St Downey, CA 90242

Bankruptcy Case 2:10-bk-62876-PC Overview: "Margaret Bogdanovich's bankruptcy, initiated in December 2010 and concluded by Apr 14, 2011 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Margaret Bogdanovich — California, 2:10-bk-62876-PC


ᐅ Rene P Bojorquez, California

Address: 8425 Cedartree Rd Apt A Downey, CA 90240

Bankruptcy Case 2:11-bk-56257-BR Overview: "The bankruptcy filing by Rene P Bojorquez, undertaken in Nov 7, 2011 in Downey, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Rene P Bojorquez — California, 2:11-bk-56257-BR


ᐅ Yanira Bojorquez, California

Address: 11817 Deming Ave Apt A Downey, CA 90241-5225

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11151-SK: "The bankruptcy record of Yanira Bojorquez from Downey, CA, shows a Chapter 7 case filed in January 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-12."
Yanira Bojorquez — California, 2:14-bk-11151-SK


ᐅ Denise Ann Boles, California

Address: 7320 Florence Ave Apt 10 Downey, CA 90240-3661

Concise Description of Bankruptcy Case 2:16-bk-13458-NB7: "Denise Ann Boles's Chapter 7 bankruptcy, filed in Downey, CA in 2016-03-18, led to asset liquidation, with the case closing in 06.16.2016."
Denise Ann Boles — California, 2:16-bk-13458-NB


ᐅ Hashim Bomani, California

Address: 9348 Appleby St Downey, CA 90240

Brief Overview of Bankruptcy Case 2:10-bk-58451-AA: "The bankruptcy record of Hashim Bomani from Downey, CA, shows a Chapter 7 case filed in 2010-11-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-16."
Hashim Bomani — California, 2:10-bk-58451-AA


ᐅ Curtis Bomar, California

Address: 9503 Adoree St Downey, CA 90242

Bankruptcy Case 2:12-bk-20991-RN Overview: "The case of Curtis Bomar in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Curtis Bomar — California, 2:12-bk-20991-RN


ᐅ Marilu Hercules Bonilla, California

Address: 9150 Florence Ave Apt 112 Downey, CA 90240-3456

Brief Overview of Bankruptcy Case 2:15-bk-13094-BB: "Downey, CA resident Marilu Hercules Bonilla's 2015-03-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 15, 2015."
Marilu Hercules Bonilla — California, 2:15-bk-13094-BB


ᐅ Jr Fulgencio Juarez Bonilla, California

Address: 8022 1/2 Telegraph Rd Downey, CA 90240

Brief Overview of Bankruptcy Case 2:13-bk-37054-BB: "The bankruptcy record of Jr Fulgencio Juarez Bonilla from Downey, CA, shows a Chapter 7 case filed in 2013-11-08. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2014."
Jr Fulgencio Juarez Bonilla — California, 2:13-bk-37054-BB


ᐅ Leticia Bonilla, California

Address: 12026 Horton Ave Downey, CA 90242

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-35818-BR: "Downey, CA resident Leticia Bonilla's 2009-09-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 4, 2010."
Leticia Bonilla — California, 2:09-bk-35818-BR


ᐅ Allan Bonilla, California

Address: 10349 La Reina Ave Apt E Downey, CA 90241

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51494-TD: "In a Chapter 7 bankruptcy case, Allan Bonilla from Downey, CA, saw his proceedings start in Sep 28, 2010 and complete by January 2011, involving asset liquidation."
Allan Bonilla — California, 2:10-bk-51494-TD


ᐅ Nassrin Bonyadloo, California

Address: 13041 Barlin Ave Downey, CA 90242

Concise Description of Bankruptcy Case 2:10-bk-33725-RN7: "The case of Nassrin Bonyadloo in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nassrin Bonyadloo — California, 2:10-bk-33725-RN


ᐅ Mario A Borge, California

Address: 12048 Downey Ave Apt S Downey, CA 90242

Bankruptcy Case 2:11-bk-22274-VZ Summary: "The case of Mario A Borge in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mario A Borge — California, 2:11-bk-22274-VZ


ᐅ Mark David Borja, California

Address: 10720 Lakewood Blvd Apt 118 Downey, CA 90241

Brief Overview of Bankruptcy Case 2:09-bk-38034-ER: "The case of Mark David Borja in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mark David Borja — California, 2:09-bk-38034-ER


ᐅ Cesar Borrego, California

Address: 7952 7th St Downey, CA 90241

Brief Overview of Bankruptcy Case 2:09-bk-47009-AA: "In a Chapter 7 bankruptcy case, Cesar Borrego from Downey, CA, saw his proceedings start in 2009-12-30 and complete by 04/19/2010, involving asset liquidation."
Cesar Borrego — California, 2:09-bk-47009-AA


ᐅ Wilfredo Borrero, California

Address: 10525 Myrtle St Apt 4 Downey, CA 90241-2418

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15069-DS: "The bankruptcy record of Wilfredo Borrero from Downey, CA, shows a Chapter 7 case filed in April 19, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 18, 2016."
Wilfredo Borrero — California, 2:16-bk-15069-DS


ᐅ Edward Bosquet, California

Address: 9943 Tweedy Ln Apt J Downey, CA 90240

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11719-PC: "Edward Bosquet's bankruptcy, initiated in 01.13.2011 and concluded by May 18, 2011 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward Bosquet — California, 2:11-bk-11719-PC


ᐅ Panagiotis Bouris, California

Address: 8646 Melva St Downey, CA 90242

Bankruptcy Case 2:09-bk-45512-EC Summary: "In a Chapter 7 bankruptcy case, Panagiotis Bouris from Downey, CA, saw their proceedings start in December 2009 and complete by 05.26.2010, involving asset liquidation."
Panagiotis Bouris — California, 2:09-bk-45512-EC


ᐅ Jason Boyer, California

Address: 12447 Paramount Blvd Apt P Downey, CA 90242

Brief Overview of Bankruptcy Case 2:10-bk-42436-ER: "The bankruptcy filing by Jason Boyer, undertaken in 2010-08-03 in Downey, CA under Chapter 7, concluded with discharge in 12.06.2010 after liquidating assets."
Jason Boyer — California, 2:10-bk-42436-ER


ᐅ Kevin Boyington, California

Address: 9942 Dolan Ave Downey, CA 90240

Bankruptcy Case 2:10-bk-12073-RN Summary: "The case of Kevin Boyington in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin Boyington — California, 2:10-bk-12073-RN


ᐅ Andrew Steven Bram, California

Address: 12343 Horley Ave Downey, CA 90242

Brief Overview of Bankruptcy Case 2:09-bk-35415-SB: "Andrew Steven Bram's bankruptcy, initiated in 09.21.2009 and concluded by 2010-01-01 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Andrew Steven Bram — California, 2:09-bk-35415-SB


ᐅ Mostyn Avram Aaron Bram, California

Address: 8848 Lindell Ave Apt 8 Downey, CA 90240

Bankruptcy Case 2:12-bk-20071-PC Summary: "In Downey, CA, Mostyn Avram Aaron Bram filed for Chapter 7 bankruptcy in 2012-03-21. This case, involving liquidating assets to pay off debts, was resolved by July 24, 2012."
Mostyn Avram Aaron Bram — California, 2:12-bk-20071-PC


ᐅ Steven Chester Bram, California

Address: 12342 Horley Ave Downey, CA 90242

Bankruptcy Case 2:11-bk-25224-BB Summary: "The case of Steven Chester Bram in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven Chester Bram — California, 2:11-bk-25224-BB


ᐅ Jose Antomio Bravo, California

Address: 10508 La Reina Ave Downey, CA 90241

Bankruptcy Case 2:12-bk-22607-BR Overview: "Jose Antomio Bravo's bankruptcy, initiated in April 2012 and concluded by August 12, 2012 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Antomio Bravo — California, 2:12-bk-22607-BR


ᐅ Eugenie Alice Breault, California

Address: 9253 True Ave Downey, CA 90240

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35774-RK: "The case of Eugenie Alice Breault in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eugenie Alice Breault — California, 2:12-bk-35774-RK


ᐅ Richer Breault, California

Address: 12006 Old River School Rd Downey, CA 90242

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28930-BR: "In Downey, CA, Richer Breault filed for Chapter 7 bankruptcy in May 2010. This case, involving liquidating assets to pay off debts, was resolved by 08.22.2010."
Richer Breault — California, 2:10-bk-28930-BR


ᐅ Imelda Bretado, California

Address: 12127 Downey Ave Apt 104 Downey, CA 90242

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42274-BR: "In a Chapter 7 bankruptcy case, Imelda Bretado from Downey, CA, saw her proceedings start in Nov 17, 2009 and complete by 02.27.2010, involving asset liquidation."
Imelda Bretado — California, 2:09-bk-42274-BR


ᐅ Luis Jaime Bretado, California

Address: 13441 Lakewood Blvd Apt 3 Downey, CA 90242

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-43110-BR: "Downey, CA resident Luis Jaime Bretado's 2011-08-03 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 6, 2011."
Luis Jaime Bretado — California, 2:11-bk-43110-BR


ᐅ Nynoska Briceno, California

Address: 12819 Coldbrook Ave Downey, CA 90242

Bankruptcy Case 2:11-bk-43890-EC Summary: "Nynoska Briceno's Chapter 7 bankruptcy, filed in Downey, CA in August 2011, led to asset liquidation, with the case closing in 2011-12-12."
Nynoska Briceno — California, 2:11-bk-43890-EC


ᐅ Suresh Bright, California

Address: 9140 Brookshire Ave Apt 147 Downey, CA 90240

Bankruptcy Case 2:12-bk-18045-RK Summary: "Suresh Bright's Chapter 7 bankruptcy, filed in Downey, CA in 2012-03-06, led to asset liquidation, with the case closing in 2012-07-09."
Suresh Bright — California, 2:12-bk-18045-RK


ᐅ Javier Briones, California

Address: 8115 3rd St Apt C Downey, CA 90241

Bankruptcy Case 2:09-bk-40948-BR Overview: "The bankruptcy record of Javier Briones from Downey, CA, shows a Chapter 7 case filed in 11/06/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-16."
Javier Briones — California, 2:09-bk-40948-BR


ᐅ Alan Briscoe, California

Address: 8504 Firestone Blvd # 368 Downey, CA 90241

Bankruptcy Case 2:09-bk-38681-ER Overview: "In Downey, CA, Alan Briscoe filed for Chapter 7 bankruptcy in 10/19/2009. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2010."
Alan Briscoe — California, 2:09-bk-38681-ER


ᐅ Enriqueta T Briseno, California

Address: 9333 Elm Vista Dr Apt 7 Downey, CA 90242-2999

Bankruptcy Case 2:16-bk-11233-DS Summary: "In a Chapter 7 bankruptcy case, Enriqueta T Briseno from Downey, CA, saw her proceedings start in February 2016 and complete by May 2016, involving asset liquidation."
Enriqueta T Briseno — California, 2:16-bk-11233-DS


ᐅ Jose Luis Briseno, California

Address: 9333 Elm Vista Dr Apt 7 Downey, CA 90242-2999

Bankruptcy Case 2:16-bk-11233-DS Overview: "Jose Luis Briseno's Chapter 7 bankruptcy, filed in Downey, CA in February 2016, led to asset liquidation, with the case closing in 2016-05-01."
Jose Luis Briseno — California, 2:16-bk-11233-DS


ᐅ Juan Carlos Briseno, California

Address: 8736 Meadow Rd Downey, CA 90242

Brief Overview of Bankruptcy Case 2:10-bk-53622-RN: "The bankruptcy filing by Juan Carlos Briseno, undertaken in October 2010 in Downey, CA under Chapter 7, concluded with discharge in 02.13.2011 after liquidating assets."
Juan Carlos Briseno — California, 2:10-bk-53622-RN


ᐅ Saul Briseno, California

Address: 8427 Otto St Downey, CA 90240-3935

Bankruptcy Case 2:10-bk-24368-NB Overview: "The bankruptcy record for Saul Briseno from Downey, CA, under Chapter 13, filed in 04.14.2010, involved setting up a repayment plan, finalized by Aug 23, 2012."
Saul Briseno — California, 2:10-bk-24368-NB


ᐅ Irina Y Brito, California

Address: 11349 Cecilia St Downey, CA 90241-3118

Bankruptcy Case 2:14-bk-23402-RK Overview: "The case of Irina Y Brito in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Irina Y Brito — California, 2:14-bk-23402-RK


ᐅ Jose Brito, California

Address: 12441 Old River School Rd Apt 218 Downey, CA 90242-3333

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27549-BR: "The case of Jose Brito in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Brito — California, 2:14-bk-27549-BR


ᐅ Azael Brito, California

Address: 11349 Cecilia St Downey, CA 90241-3118

Brief Overview of Bankruptcy Case 2:14-bk-23402-RK: "Azael Brito's bankruptcy, initiated in 07.14.2014 and concluded by November 3, 2014 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Azael Brito — California, 2:14-bk-23402-RK


ᐅ Carmen Brito, California

Address: 12441 Old River School Rd Apt 218 Downey, CA 90242-3333

Concise Description of Bankruptcy Case 2:14-bk-27549-BR7: "Carmen Brito's bankruptcy, initiated in September 2014 and concluded by 2014-12-14 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Brito — California, 2:14-bk-27549-BR


ᐅ Thomas Brizedine, California

Address: 12736 Downey Ave Downey, CA 90242

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-46783-BR: "Downey, CA resident Thomas Brizedine's Aug 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2, 2011."
Thomas Brizedine — California, 2:10-bk-46783-BR


ᐅ Daniel Brougham, California

Address: 10720 Lakewood Blvd Apt 306 Downey, CA 90241

Concise Description of Bankruptcy Case 2:12-bk-19700-TD7: "The case of Daniel Brougham in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Brougham — California, 2:12-bk-19700-TD


ᐅ Craig G Brown, California

Address: 8124 Stewart and Gray Rd Apt 103 Downey, CA 90241

Brief Overview of Bankruptcy Case 2:11-bk-45709-PC: "The bankruptcy record of Craig G Brown from Downey, CA, shows a Chapter 7 case filed in 08/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in December 25, 2011."
Craig G Brown — California, 2:11-bk-45709-PC


ᐅ Clark Bruner, California

Address: 9524 Orizaba Ave Downey, CA 90240

Concise Description of Bankruptcy Case 2:09-bk-38748-BR7: "In Downey, CA, Clark Bruner filed for Chapter 7 bankruptcy in October 20, 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 30, 2010."
Clark Bruner — California, 2:09-bk-38748-BR


ᐅ Carless Bernice Bryant, California

Address: 8409 Stewart and Gray Rd Downey, CA 90241

Brief Overview of Bankruptcy Case 2:11-bk-12178-RN: "Downey, CA resident Carless Bernice Bryant's 01.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/23/2011."
Carless Bernice Bryant — California, 2:11-bk-12178-RN


ᐅ Marian Brzozowski, California

Address: PO Box 39551 Downey, CA 90239

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40358-TD: "The bankruptcy record of Marian Brzozowski from Downey, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-12."
Marian Brzozowski — California, 2:09-bk-40358-TD


ᐅ Leonilo Buan, California

Address: 8808 Elston Ave Downey, CA 90240

Brief Overview of Bankruptcy Case 2:10-bk-31439-BB: "The bankruptcy record of Leonilo Buan from Downey, CA, shows a Chapter 7 case filed in May 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in September 2010."
Leonilo Buan — California, 2:10-bk-31439-BB


ᐅ Byron J Buck, California

Address: 12206 Samoline Ave Downey, CA 90242

Brief Overview of Bankruptcy Case 2:12-bk-19367-TD: "Byron J Buck's bankruptcy, initiated in Mar 16, 2012 and concluded by July 2012 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Byron J Buck — California, 2:12-bk-19367-TD


ᐅ Julian Bueno, California

Address: 7325 Dinsdale St Downey, CA 90240

Brief Overview of Bankruptcy Case 2:09-bk-46410-BR: "The case of Julian Bueno in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julian Bueno — California, 2:09-bk-46410-BR


ᐅ Mario Lopez Bueno, California

Address: 7342 Adwen St Downey, CA 90241

Brief Overview of Bankruptcy Case 2:12-bk-23614-BB: "In Downey, CA, Mario Lopez Bueno filed for Chapter 7 bankruptcy in 04/17/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-20."
Mario Lopez Bueno — California, 2:12-bk-23614-BB


ᐅ Mary Angela Bueno, California

Address: 12404 Dunrobin Ave Downey, CA 90242

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34412-BR: "Downey, CA resident Mary Angela Bueno's Jun 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.09.2011."
Mary Angela Bueno — California, 2:11-bk-34412-BR


ᐅ Richard Lee Burch, California

Address: 11726 Corrigan Ave Downey, CA 90241

Brief Overview of Bankruptcy Case 2:13-bk-32882-ER: "The case of Richard Lee Burch in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Lee Burch — California, 2:13-bk-32882-ER


ᐅ Lona J Burgeryerson, California

Address: 12014 Patton Rd Downey, CA 90242

Bankruptcy Case 2:12-bk-18794-RK Overview: "In a Chapter 7 bankruptcy case, Lona J Burgeryerson from Downey, CA, saw her proceedings start in 2012-03-12 and complete by 2012-07-15, involving asset liquidation."
Lona J Burgeryerson — California, 2:12-bk-18794-RK


ᐅ Martha R Burgos, California

Address: 12320 Blodgett Ave Downey, CA 90242-2602

Bankruptcy Case 2:10-bk-62175-VZ Summary: "The bankruptcy record for Martha R Burgos from Downey, CA, under Chapter 13, filed in Dec 7, 2010, involved setting up a repayment plan, finalized by Apr 29, 2013."
Martha R Burgos — California, 2:10-bk-62175-VZ


ᐅ Villegas Nestor Burgos, California

Address: 7207 Stewart and Gray Rd Apt 29 Downey, CA 90241

Concise Description of Bankruptcy Case 2:12-bk-14414-TD7: "In Downey, CA, Villegas Nestor Burgos filed for Chapter 7 bankruptcy in February 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-11."
Villegas Nestor Burgos — California, 2:12-bk-14414-TD


ᐅ Athur Gary Burgueno, California

Address: 8403 1/2 Luxor St Downey, CA 90241

Brief Overview of Bankruptcy Case 2:11-bk-33720-PC: "The bankruptcy filing by Athur Gary Burgueno, undertaken in 2011-06-01 in Downey, CA under Chapter 7, concluded with discharge in Oct 4, 2011 after liquidating assets."
Athur Gary Burgueno — California, 2:11-bk-33720-PC


ᐅ Sidney Burke, California

Address: 9220 Telegraph Rd Downey, CA 90240

Concise Description of Bankruptcy Case 2:10-bk-59343-BB7: "In a Chapter 7 bankruptcy case, Sidney Burke from Downey, CA, saw their proceedings start in Nov 17, 2010 and complete by 03.22.2011, involving asset liquidation."
Sidney Burke — California, 2:10-bk-59343-BB


ᐅ Olivia Bush, California

Address: 7306 Quill Dr Apt 168 Downey, CA 90242

Brief Overview of Bankruptcy Case 2:10-bk-60304-PC: "The case of Olivia Bush in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Olivia Bush — California, 2:10-bk-60304-PC


ᐅ Joe A Bustos, California

Address: 7933 Cleta St Downey, CA 90241-4793

Concise Description of Bankruptcy Case 2:14-bk-22824-BR7: "Joe A Bustos's bankruptcy, initiated in Jul 2, 2014 and concluded by October 14, 2014 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joe A Bustos — California, 2:14-bk-22824-BR


ᐅ Ruth Bustos, California

Address: 7933 Cleta St Downey, CA 90241-4793

Concise Description of Bankruptcy Case 2:14-bk-22824-BR7: "The bankruptcy filing by Ruth Bustos, undertaken in July 2014 in Downey, CA under Chapter 7, concluded with discharge in 10.14.2014 after liquidating assets."
Ruth Bustos — California, 2:14-bk-22824-BR


ᐅ Tracy Butler, California

Address: 11627 Downey Ave Apt B Downey, CA 90241-4949

Brief Overview of Bankruptcy Case 2:09-bk-18685-VZ: "In their Chapter 13 bankruptcy case filed in Apr 14, 2009, Downey, CA's Tracy Butler agreed to a debt repayment plan, which was successfully completed by 2013-01-07."
Tracy Butler — California, 2:09-bk-18685-VZ


ᐅ Gary Kent Buttler, California

Address: 12417 Benedict Ave Apt B10 Downey, CA 90242-3131

Brief Overview of Bankruptcy Case 2:15-bk-27058-RK: "In a Chapter 7 bankruptcy case, Gary Kent Buttler from Downey, CA, saw his proceedings start in November 2015 and complete by February 2016, involving asset liquidation."
Gary Kent Buttler — California, 2:15-bk-27058-RK


ᐅ Victor Cabada, California

Address: 9231 Washburn Rd Apt 9 Downey, CA 90242

Bankruptcy Case 2:09-bk-45658-EC Overview: "In Downey, CA, Victor Cabada filed for Chapter 7 bankruptcy in 12.16.2009. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2010."
Victor Cabada — California, 2:09-bk-45658-EC


ᐅ Zaragoza Maria Del Carmen Cabada, California

Address: 12061 Horley Ave Downey, CA 90242-2225

Brief Overview of Bankruptcy Case 2:15-bk-14939-BR: "Zaragoza Maria Del Carmen Cabada's Chapter 7 bankruptcy, filed in Downey, CA in Mar 31, 2015, led to asset liquidation, with the case closing in 06.29.2015."
Zaragoza Maria Del Carmen Cabada — California, 2:15-bk-14939-BR


ᐅ Guillermo Esteban Cabezas, California

Address: 8551 Cherokee Dr Downey, CA 90241-2640

Bankruptcy Case 2:14-bk-27395-DS Overview: "The bankruptcy record of Guillermo Esteban Cabezas from Downey, CA, shows a Chapter 7 case filed in 2014-09-11. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2014."
Guillermo Esteban Cabezas — California, 2:14-bk-27395-DS


ᐅ Violet Vera Cabral, California

Address: 11709 Downey Ave Apt 29 Downey, CA 90241

Brief Overview of Bankruptcy Case 2:11-bk-32258-BR: "The bankruptcy filing by Violet Vera Cabral, undertaken in May 2011 in Downey, CA under Chapter 7, concluded with discharge in 2011-09-25 after liquidating assets."
Violet Vera Cabral — California, 2:11-bk-32258-BR


ᐅ Alberto Cabral, California

Address: 8840 Lowman Ave Downey, CA 90240

Bankruptcy Case 6:12-bk-13021-DS Overview: "The case of Alberto Cabral in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alberto Cabral — California, 6:12-bk-13021-DS


ᐅ Robert P Cabrera, California

Address: 9705 Dolan Ave Downey, CA 90240

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22699-PC: "The bankruptcy filing by Robert P Cabrera, undertaken in 2011-03-24 in Downey, CA under Chapter 7, concluded with discharge in July 27, 2011 after liquidating assets."
Robert P Cabrera — California, 2:11-bk-22699-PC


ᐅ Elena Cabrera, California

Address: 11858 Haro Ave Downey, CA 90241

Bankruptcy Case 2:09-bk-45201-VZ Summary: "The bankruptcy record of Elena Cabrera from Downey, CA, shows a Chapter 7 case filed in 12/12/2009. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2010."
Elena Cabrera — California, 2:09-bk-45201-VZ


ᐅ Pedro S Caceres, California

Address: 10273 Priscilla St Downey, CA 90242

Bankruptcy Case 2:13-bk-16517-RK Summary: "The case of Pedro S Caceres in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro S Caceres — California, 2:13-bk-16517-RK


ᐅ Blanca Caceres, California

Address: 7127 De Palma St Downey, CA 90241

Bankruptcy Case 2:10-bk-62864-PC Summary: "In Downey, CA, Blanca Caceres filed for Chapter 7 bankruptcy in December 10, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-04-14."
Blanca Caceres — California, 2:10-bk-62864-PC


ᐅ Fausto Caceres, California

Address: 8334 5th St Downey, CA 90241

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44998-RN: "The bankruptcy filing by Fausto Caceres, undertaken in August 17, 2011 in Downey, CA under Chapter 7, concluded with discharge in 12/20/2011 after liquidating assets."
Fausto Caceres — California, 2:11-bk-44998-RN


ᐅ Jr Anthony Cadena, California

Address: 8821 Stoakes Ave Apt 3 Downey, CA 90240

Bankruptcy Case 2:13-bk-15379-RN Summary: "Jr Anthony Cadena's Chapter 7 bankruptcy, filed in Downey, CA in 03/01/2013, led to asset liquidation, with the case closing in Jun 3, 2013."
Jr Anthony Cadena — California, 2:13-bk-15379-RN


ᐅ Chris Cadena, California

Address: 9339 Orizaba Ave Downey, CA 90240

Bankruptcy Case 2:13-bk-20409-RK Summary: "The bankruptcy record of Chris Cadena from Downey, CA, shows a Chapter 7 case filed in 04/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-29."
Chris Cadena — California, 2:13-bk-20409-RK


ᐅ Elodia Cadenas, California

Address: 7117 Stewart and Gray Rd Apt 273 Downey, CA 90241-4370

Brief Overview of Bankruptcy Case 2:14-bk-24071-ER: "The bankruptcy filing by Elodia Cadenas, undertaken in 2014-07-23 in Downey, CA under Chapter 7, concluded with discharge in Nov 10, 2014 after liquidating assets."
Elodia Cadenas — California, 2:14-bk-24071-ER


ᐅ Damian Calderon, California

Address: 8709 Guatemala Ave Downey, CA 90240

Concise Description of Bankruptcy Case 2:13-bk-36028-BB7: "In a Chapter 7 bankruptcy case, Damian Calderon from Downey, CA, saw his proceedings start in October 2013 and complete by 2014-02-04, involving asset liquidation."
Damian Calderon — California, 2:13-bk-36028-BB


ᐅ Maria Teresa Calderon, California

Address: 11850 Old River School Rd Apt 4 Downey, CA 90241-4670

Bankruptcy Case 2:16-bk-14122-ER Overview: "The bankruptcy filing by Maria Teresa Calderon, undertaken in March 2016 in Downey, CA under Chapter 7, concluded with discharge in 2016-06-29 after liquidating assets."
Maria Teresa Calderon — California, 2:16-bk-14122-ER


ᐅ Fausto Calderon, California

Address: 11850 Old River School Rd Apt 4 Downey, CA 90241-4670

Brief Overview of Bankruptcy Case 2:16-bk-14122-ER: "The case of Fausto Calderon in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fausto Calderon — California, 2:16-bk-14122-ER


ᐅ Maria Calderon, California

Address: 8709 Guatemala Ave Downey, CA 90240

Concise Description of Bankruptcy Case 2:10-bk-63274-TD7: "The bankruptcy filing by Maria Calderon, undertaken in December 2010 in Downey, CA under Chapter 7, concluded with discharge in 04/18/2011 after liquidating assets."
Maria Calderon — California, 2:10-bk-63274-TD


ᐅ Griselda V Calleros, California

Address: 8212 Brunache St Downey, CA 90242-2410

Brief Overview of Bankruptcy Case 2:14-bk-13273-PC: "The case of Griselda V Calleros in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Griselda V Calleros — California, 2:14-bk-13273-PC


ᐅ Cecilia Calvillo, California

Address: 9063 Florence Ave Apt 607 Downey, CA 90240

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15801-BB: "Downey, CA resident Cecilia Calvillo's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-07."
Cecilia Calvillo — California, 2:10-bk-15801-BB


ᐅ Miguel Angel Calvillo, California

Address: 9903 Paramount Blvd # 300 Downey, CA 90240

Concise Description of Bankruptcy Case 2:12-bk-19652-RK7: "In a Chapter 7 bankruptcy case, Miguel Angel Calvillo from Downey, CA, saw his proceedings start in 2012-03-19 and complete by July 2012, involving asset liquidation."
Miguel Angel Calvillo — California, 2:12-bk-19652-RK


ᐅ Gabriel Camacho, California

Address: 8321 Fontana St Downey, CA 90241

Bankruptcy Case 2:10-bk-16795-RN Summary: "In a Chapter 7 bankruptcy case, Gabriel Camacho from Downey, CA, saw their proceedings start in February 2010 and complete by June 2010, involving asset liquidation."
Gabriel Camacho — California, 2:10-bk-16795-RN


ᐅ Rafael Camacho, California

Address: 9931 Parrot Ave Downey, CA 90240

Bankruptcy Case 2:10-bk-17960-SB Summary: "The bankruptcy record of Rafael Camacho from Downey, CA, shows a Chapter 7 case filed in 2010-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 06.21.2010."
Rafael Camacho — California, 2:10-bk-17960-SB


ᐅ Leoncio Camacho, California

Address: 8321 Fontana St Downey, CA 90241

Bankruptcy Case 2:10-bk-46843-BR Overview: "The case of Leoncio Camacho in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leoncio Camacho — California, 2:10-bk-46843-BR


ᐅ Rodriguez Martha Esther Camacho, California

Address: 9402 Pellet St Downey, CA 90241

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32663-BR: "The bankruptcy filing by Rodriguez Martha Esther Camacho, undertaken in Sep 11, 2013 in Downey, CA under Chapter 7, concluded with discharge in 12.22.2013 after liquidating assets."
Rodriguez Martha Esther Camacho — California, 2:13-bk-32663-BR


ᐅ Sandra Camacho, California

Address: 8426 Cavel St Downey, CA 90242

Bankruptcy Case 2:12-bk-12628-TD Overview: "Sandra Camacho's bankruptcy, initiated in 2012-01-25 and concluded by 05.29.2012 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Camacho — California, 2:12-bk-12628-TD


ᐅ Davian Camacho, California

Address: 9923 DOWNEY AVE DOWNEY, CA 90240

Bankruptcy Case 2:10-bk-18007-VZ Summary: "Downey, CA resident Davian Camacho's 03/04/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Davian Camacho — California, 2:10-bk-18007-VZ


ᐅ Jose Camacho, California

Address: 9608 Tweedy Ln Downey, CA 90240

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18865-RN: "The bankruptcy record of Jose Camacho from Downey, CA, shows a Chapter 7 case filed in March 10, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 2010."
Jose Camacho — California, 2:10-bk-18865-RN


ᐅ Samuel Campbell, California

Address: 8036 7th St Downey, CA 90241

Bankruptcy Case 2:12-bk-24545-TD Overview: "In Downey, CA, Samuel Campbell filed for Chapter 7 bankruptcy in Apr 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-28."
Samuel Campbell — California, 2:12-bk-24545-TD


ᐅ Juana S Campos, California

Address: 9007 Muller St Apt F Downey, CA 90241-3570

Brief Overview of Bankruptcy Case 2:15-bk-27820-RN: "The bankruptcy record of Juana S Campos from Downey, CA, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-18."
Juana S Campos — California, 2:15-bk-27820-RN


ᐅ Anabel Campos, California

Address: 8513 Adoree St Downey, CA 90242-4426

Brief Overview of Bankruptcy Case 2:14-bk-26663-TD: "Downey, CA resident Anabel Campos's 08.29.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-08."
Anabel Campos — California, 2:14-bk-26663-TD


ᐅ Andres Campos, California

Address: 9140 Brookshire Ave Apt 240 Downey, CA 90240

Bankruptcy Case 2:10-bk-31643-PC Overview: "Andres Campos's Chapter 7 bankruptcy, filed in Downey, CA in 05.28.2010, led to asset liquidation, with the case closing in 09.07.2010."
Andres Campos — California, 2:10-bk-31643-PC


ᐅ Lia Alejo Campos, California

Address: 7924 2nd St Downey, CA 90241

Bankruptcy Case 2:09-bk-35672-BR Overview: "Lia Alejo Campos's bankruptcy, initiated in 09.23.2009 and concluded by 2010-01-03 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lia Alejo Campos — California, 2:09-bk-35672-BR


ᐅ Antonia Campos, California

Address: 10010 Angell St Downey, CA 90242

Bankruptcy Case 2:10-bk-46796-PC Overview: "The case of Antonia Campos in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonia Campos — California, 2:10-bk-46796-PC


ᐅ Eduardo Campos, California

Address: 9407 Adoree St Downey, CA 90242

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30812-TD: "The case of Eduardo Campos in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eduardo Campos — California, 2:10-bk-30812-TD