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 Jackeline Lorena Chacon, California

Address: 9220 Telegraph Rd Apt 110 Downey, CA 90240

Brief Overview of Bankruptcy Case 2:12-bk-32787-BR: "The bankruptcy record of Jackeline Lorena Chacon from Downey, CA, shows a Chapter 7 case filed in July 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Jackeline Lorena Chacon — California, 2:12-bk-32787-BR


ᐅ Marco Chacon, California

Address: 8546 Gallatin Rd Apt 5 Downey, CA 90240

Concise Description of Bankruptcy Case 2:09-bk-46594-SB7: "In Downey, CA, Marco Chacon filed for Chapter 7 bankruptcy in December 2009. This case, involving liquidating assets to pay off debts, was resolved by 05.05.2010."
Marco Chacon — California, 2:09-bk-46594-SB


ᐅ Kwang Hee Chae, California

Address: 12209 Marbel Ave Downey, CA 90242

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30948-BR: "Kwang Hee Chae's bankruptcy, initiated in 2013-08-20 and concluded by 2013-11-25 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kwang Hee Chae — California, 2:13-bk-30948-BR


ᐅ Loretta Chaidez, California

Address: 13020 Carfax Ave Downey, CA 90242

Concise Description of Bankruptcy Case 2:09-bk-40530-ER7: "The bankruptcy filing by Loretta Chaidez, undertaken in November 2009 in Downey, CA under Chapter 7, concluded with discharge in Feb 13, 2010 after liquidating assets."
Loretta Chaidez — California, 2:09-bk-40530-ER


ᐅ Rick Chaidez, California

Address: 13020 Carfax Ave Downey, CA 90242

Brief Overview of Bankruptcy Case 2:10-bk-50218-TD: "The bankruptcy filing by Rick Chaidez, undertaken in 09.21.2010 in Downey, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Rick Chaidez — California, 2:10-bk-50218-TD


ᐅ Fernando Chairez, California

Address: 11813 Julius Ave Downey, CA 90241

Bankruptcy Case 2:10-bk-23902-SB Summary: "In Downey, CA, Fernando Chairez filed for Chapter 7 bankruptcy in 2010-04-12. This case, involving liquidating assets to pay off debts, was resolved by 07.23.2010."
Fernando Chairez — California, 2:10-bk-23902-SB


ᐅ Maria F Chaj, California

Address: 8119 Gardendale St Unit B Downey, CA 90242-4324

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-15832-VZ: "Maria F Chaj's Downey, CA bankruptcy under Chapter 13 in Mar 15, 2009 led to a structured repayment plan, successfully discharged in April 2013."
Maria F Chaj — California, 2:09-bk-15832-VZ


ᐅ Hilda Chaman, California

Address: 7641 Florence Ave Apt 5 Downey, CA 90240

Bankruptcy Case 2:12-bk-32632-TD Summary: "The case of Hilda Chaman in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hilda Chaman — California, 2:12-bk-32632-TD


ᐅ Raveen Chand, California

Address: 7632 Stewart and Gray Rd Downey, CA 90241

Concise Description of Bankruptcy Case 2:10-bk-28582-BB7: "The bankruptcy filing by Raveen Chand, undertaken in 2010-05-10 in Downey, CA under Chapter 7, concluded with discharge in August 2010 after liquidating assets."
Raveen Chand — California, 2:10-bk-28582-BB


ᐅ Eduardo A Chanes, California

Address: 7838 De Palma St Downey, CA 90241

Bankruptcy Case 2:12-bk-34813-TD Overview: "In a Chapter 7 bankruptcy case, Eduardo A Chanes from Downey, CA, saw his proceedings start in July 19, 2012 and complete by Nov 21, 2012, involving asset liquidation."
Eduardo A Chanes — California, 2:12-bk-34813-TD


ᐅ Kil Wan Chang, California

Address: 9841 Priscilla St Downey, CA 90242-4958

Concise Description of Bankruptcy Case 2:16-bk-13136-SK7: "Kil Wan Chang's bankruptcy, initiated in March 2016 and concluded by June 9, 2016 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kil Wan Chang — California, 2:16-bk-13136-SK


ᐅ Yang Chang, California

Address: 10248 Branscomb St Downey, CA 90242

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-41127-BR: "The case of Yang Chang in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yang Chang — California, 2:09-bk-41127-BR


ᐅ Karen Charlton, California

Address: 9110 Songfest Dr Downey, CA 90240

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57342-BR: "The bankruptcy record of Karen Charlton from Downey, CA, shows a Chapter 7 case filed in 11/03/2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Karen Charlton — California, 2:10-bk-57342-BR


ᐅ Randy Chatzipantsios, California

Address: PO Box 2152 Downey, CA 90242

Brief Overview of Bankruptcy Case 2:10-bk-56048-BB: "Downey, CA resident Randy Chatzipantsios's 10/27/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.01.2011."
Randy Chatzipantsios — California, 2:10-bk-56048-BB


ᐅ Mario Chavarin, California

Address: 10727 Marbel Ave Apt B Downey, CA 90241-3544

Bankruptcy Case 2:14-bk-25130-BR Overview: "The bankruptcy record of Mario Chavarin from Downey, CA, shows a Chapter 7 case filed in August 6, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.17.2014."
Mario Chavarin — California, 2:14-bk-25130-BR


ᐅ Jesus Chaverra, California

Address: 8517 Adoree St Downey, CA 90242

Bankruptcy Case 2:13-bk-37334-ER Summary: "Jesus Chaverra's bankruptcy, initiated in November 2013 and concluded by February 23, 2014 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus Chaverra — California, 2:13-bk-37334-ER


ᐅ Karina Guadalupe Chavez, California

Address: 10031 Belcher St Downey, CA 90242

Concise Description of Bankruptcy Case 2:12-bk-21073-RN7: "The bankruptcy filing by Karina Guadalupe Chavez, undertaken in 2012-03-28 in Downey, CA under Chapter 7, concluded with discharge in 07.31.2012 after liquidating assets."
Karina Guadalupe Chavez — California, 2:12-bk-21073-RN


ᐅ Ruth Chavez, California

Address: 9717 Wiley Burke Ave Downey, CA 90240

Concise Description of Bankruptcy Case 2:10-bk-17425-BB7: "Ruth Chavez's Chapter 7 bankruptcy, filed in Downey, CA in 03.01.2010, led to asset liquidation, with the case closing in June 2010."
Ruth Chavez — California, 2:10-bk-17425-BB


ᐅ Marcelino Chavez, California

Address: 11015 Paramount Blvd Ste 2 Downey, CA 90241

Brief Overview of Bankruptcy Case 2:12-bk-11611-RN: "Marcelino Chavez's bankruptcy, initiated in January 2012 and concluded by May 2012 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marcelino Chavez — California, 2:12-bk-11611-RN


ᐅ Ubaldo Chavez, California

Address: 8504 Firestone Blvd # 161 Downey, CA 90241

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52360-BB: "The bankruptcy record of Ubaldo Chavez from Downey, CA, shows a Chapter 7 case filed in Oct 1, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 3, 2011."
Ubaldo Chavez — California, 2:10-bk-52360-BB


ᐅ Laura Chavez, California

Address: 7345 Rio Hondo Pl Downey, CA 90241

Bankruptcy Case 2:13-bk-34383-BB Summary: "In Downey, CA, Laura Chavez filed for Chapter 7 bankruptcy in Oct 3, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-13."
Laura Chavez — California, 2:13-bk-34383-BB


ᐅ Elida Chavez, California

Address: 8208 Vista Del Rosa St Downey, CA 90240

Bankruptcy Case 2:10-bk-18202-BB Summary: "Downey, CA resident Elida Chavez's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-15."
Elida Chavez — California, 2:10-bk-18202-BB


ᐅ Maria Ruth Chavez, California

Address: 7314 Quill Dr Apt 151 Downey, CA 90242

Bankruptcy Case 2:10-bk-64984-BB Summary: "In Downey, CA, Maria Ruth Chavez filed for Chapter 7 bankruptcy in 12.27.2010. This case, involving liquidating assets to pay off debts, was resolved by May 1, 2011."
Maria Ruth Chavez — California, 2:10-bk-64984-BB


ᐅ Cynthia Chavez, California

Address: 12317 Chavers Ave Downey, CA 90242

Brief Overview of Bankruptcy Case 2:09-bk-44686-BR: "Cynthia Chavez's bankruptcy, initiated in December 8, 2009 and concluded by 03/20/2010 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cynthia Chavez — California, 2:09-bk-44686-BR


ᐅ Genaro Ramos Chavez, California

Address: 8950 Serapis Ave Apt 8 Downey, CA 90240-2400

Bankruptcy Case 2:16-bk-18842-RK Summary: "Genaro Ramos Chavez's Chapter 7 bankruptcy, filed in Downey, CA in 07.01.2016, led to asset liquidation, with the case closing in Sep 29, 2016."
Genaro Ramos Chavez — California, 2:16-bk-18842-RK


ᐅ Erica Chavez, California

Address: 11511 Adco Ave Apt 12 Downey, CA 90241-4143

Brief Overview of Bankruptcy Case 2:16-bk-18719-RK: "Downey, CA resident Erica Chavez's 06/30/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/28/2016."
Erica Chavez — California, 2:16-bk-18719-RK


ᐅ Mario Chavez, California

Address: 7857 Brookmill Rd Downey, CA 90241

Concise Description of Bankruptcy Case 2:10-bk-17537-VZ7: "Mario Chavez's bankruptcy, initiated in 03.02.2010 and concluded by 2010-06-12 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Chavez — California, 2:10-bk-17537-VZ


ᐅ Erika Chavez, California

Address: 10720 Lakewood Blvd Apt 101 Downey, CA 90241

Bankruptcy Case 2:10-bk-36001-BB Overview: "Erika Chavez's bankruptcy, initiated in June 25, 2010 and concluded by Oct 28, 2010 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erika Chavez — California, 2:10-bk-36001-BB


ᐅ Yolanda Guardian Chavez, California

Address: 7360 Dinwiddie St Apt 15 Downey, CA 90241

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36553-ER: "In a Chapter 7 bankruptcy case, Yolanda Guardian Chavez from Downey, CA, saw her proceedings start in November 1, 2013 and complete by 02.11.2014, involving asset liquidation."
Yolanda Guardian Chavez — California, 2:13-bk-36553-ER


ᐅ Valentin Cherris, California

Address: 13331 Lakewood Blvd Spc A9 Downey, CA 90242-5240

Bankruptcy Case 2:15-bk-16960-RK Overview: "Downey, CA resident Valentin Cherris's 04/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-29."
Valentin Cherris — California, 2:15-bk-16960-RK


ᐅ Janet Chiarello, California

Address: 8434 IMPERIAL HWY DOWNEY, CA 90242

Concise Description of Bankruptcy Case 2:10-bk-28469-BB7: "Janet Chiarello's Chapter 7 bankruptcy, filed in Downey, CA in 2010-05-10, led to asset liquidation, with the case closing in 08/20/2010."
Janet Chiarello — California, 2:10-bk-28469-BB


ᐅ Azalia Jacqueline Chicas, California

Address: 12725 Whitewood Ave Downey, CA 90242

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22973-BB: "The case of Azalia Jacqueline Chicas in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Azalia Jacqueline Chicas — California, 2:11-bk-22973-BB


ᐅ Richard Anthony Chillon, California

Address: 13212 Stanbridge Ave Downey, CA 90242

Brief Overview of Bankruptcy Case 2:11-bk-45823-PC: "The case of Richard Anthony Chillon in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Richard Anthony Chillon — California, 2:11-bk-45823-PC


ᐅ Gerardo David Chin, California

Address: 10045 Imperial Hwy Apt 801 Downey, CA 90242-3249

Concise Description of Bankruptcy Case 2:15-bk-14548-DS7: "Gerardo David Chin's Chapter 7 bankruptcy, filed in Downey, CA in March 25, 2015, led to asset liquidation, with the case closing in June 2015."
Gerardo David Chin — California, 2:15-bk-14548-DS


ᐅ Chima Autri Chindah, California

Address: 12441 Old River School Rd Apt 205 Downey, CA 90242

Bankruptcy Case 2:12-bk-10412-TD Overview: "In Downey, CA, Chima Autri Chindah filed for Chapter 7 bankruptcy in January 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-11."
Chima Autri Chindah — California, 2:12-bk-10412-TD


ᐅ Chun Cho, California

Address: 10355 Downey Ave Downey, CA 90241

Bankruptcy Case 2:10-bk-23354-RN Overview: "The bankruptcy record of Chun Cho from Downey, CA, shows a Chapter 7 case filed in 04.07.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-07-18."
Chun Cho — California, 2:10-bk-23354-RN


ᐅ Sung Cho, California

Address: 8901 Serapis Ave Apt 24 Downey, CA 90240

Bankruptcy Case 2:10-bk-42421-RN Summary: "The bankruptcy filing by Sung Cho, undertaken in 08.03.2010 in Downey, CA under Chapter 7, concluded with discharge in 12.06.2010 after liquidating assets."
Sung Cho — California, 2:10-bk-42421-RN


ᐅ David Chaechin Choe, California

Address: 8649 Mory St Downey, CA 90242

Bankruptcy Case 2:09-bk-36251-BR Summary: "The bankruptcy record of David Chaechin Choe from Downey, CA, shows a Chapter 7 case filed in 09/29/2009. In this process, assets were liquidated to settle debts, and the case was discharged in Jan 9, 2010."
David Chaechin Choe — California, 2:09-bk-36251-BR


ᐅ Yong Choe, California

Address: 7731 Adwen St Downey, CA 90241

Brief Overview of Bankruptcy Case 2:10-bk-10868-ER: "Yong Choe's bankruptcy, initiated in 2010-01-10 and concluded by May 2010 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yong Choe — California, 2:10-bk-10868-ER


ᐅ Joong Bae Chung, California

Address: 7411 Firestone Pl Apt 6 Downey, CA 90241

Brief Overview of Bankruptcy Case 2:12-bk-28444-ER: "In a Chapter 7 bankruptcy case, Joong Bae Chung from Downey, CA, saw their proceedings start in 05/25/2012 and complete by 2012-09-27, involving asset liquidation."
Joong Bae Chung — California, 2:12-bk-28444-ER


ᐅ Keith Chung, California

Address: 11621 Salford Ave Downey, CA 90241-4312

Concise Description of Bankruptcy Case 2:16-bk-11714-ER7: "Downey, CA resident Keith Chung's Feb 11, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 11, 2016."
Keith Chung — California, 2:16-bk-11714-ER


ᐅ Do Jin Chung, California

Address: 8718 Melva St Downey, CA 90242-2647

Bankruptcy Case 2:15-bk-19763-RN Summary: "The bankruptcy record of Do Jin Chung from Downey, CA, shows a Chapter 7 case filed in Jun 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-16."
Do Jin Chung — California, 2:15-bk-19763-RN


ᐅ Robert Chutan, California

Address: 10619 Paramount Blvd Downey, CA 90241

Concise Description of Bankruptcy Case 2:10-bk-52128-PC7: "In a Chapter 7 bankruptcy case, Robert Chutan from Downey, CA, saw their proceedings start in 2010-09-30 and complete by 02.02.2011, involving asset liquidation."
Robert Chutan — California, 2:10-bk-52128-PC


ᐅ Charles R Cienfuegos, California

Address: 7620 Allengrove St Downey, CA 90240

Concise Description of Bankruptcy Case 2:09-bk-36893-BR7: "In Downey, CA, Charles R Cienfuegos filed for Chapter 7 bankruptcy in 2009-10-02. This case, involving liquidating assets to pay off debts, was resolved by 2010-01-12."
Charles R Cienfuegos — California, 2:09-bk-36893-BR


ᐅ Jose Cisneros, California

Address: 8554 Bigby St Downey, CA 90241

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57351-BB: "Jose Cisneros's bankruptcy, initiated in 11/03/2010 and concluded by 03/08/2011 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Cisneros — California, 2:10-bk-57351-BB


ᐅ Maria Cisnerosn, California

Address: 8412 Conklin St Downey, CA 90242-4436

Bankruptcy Case 2:14-bk-25379-ER Summary: "In a Chapter 7 bankruptcy case, Maria Cisnerosn from Downey, CA, saw their proceedings start in 08/11/2014 and complete by Dec 1, 2014, involving asset liquidation."
Maria Cisnerosn — California, 2:14-bk-25379-ER


ᐅ Gladys Velazquez Claros, California

Address: 9150 Florence Ave Apt 316 Downey, CA 90240

Concise Description of Bankruptcy Case 2:11-bk-13231-BR7: "The bankruptcy filing by Gladys Velazquez Claros, undertaken in Jan 25, 2011 in Downey, CA under Chapter 7, concluded with discharge in 05/30/2011 after liquidating assets."
Gladys Velazquez Claros — California, 2:11-bk-13231-BR


ᐅ Marsha K Clevenger, California

Address: 8646 5th St Apt E Downey, CA 90241

Bankruptcy Case 2:13-bk-21622-BR Overview: "Marsha K Clevenger's Chapter 7 bankruptcy, filed in Downey, CA in 2013-05-02, led to asset liquidation, with the case closing in 2013-08-05."
Marsha K Clevenger — California, 2:13-bk-21622-BR


ᐅ Marvine Cloman, California

Address: 11620 Bellflower Blvd Apt A Downey, CA 90241

Concise Description of Bankruptcy Case 2:11-bk-38037-RN7: "In a Chapter 7 bankruptcy case, Marvine Cloman from Downey, CA, saw their proceedings start in 2011-06-29 and complete by 11.01.2011, involving asset liquidation."
Marvine Cloman — California, 2:11-bk-38037-RN


ᐅ Rodrigo Efrain Coba, California

Address: 7521 3rd St Downey, CA 90241

Concise Description of Bankruptcy Case 2:12-bk-36272-RK7: "The bankruptcy record of Rodrigo Efrain Coba from Downey, CA, shows a Chapter 7 case filed in 07/31/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-12-03."
Rodrigo Efrain Coba — California, 2:12-bk-36272-RK


ᐅ Diana Cobb, California

Address: 11529 Norlain Ave Downey, CA 90241

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-30786-DS: "In Downey, CA, Diana Cobb filed for Chapter 7 bankruptcy in 07/02/2010. This case, involving liquidating assets to pay off debts, was resolved by November 2010."
Diana Cobb — California, 6:10-bk-30786-DS


ᐅ Rita Cobian, California

Address: 8040 Cheyenne Ave Downey, CA 90242-4304

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21358-RN: "The case of Rita Cobian in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rita Cobian — California, 2:14-bk-21358-RN


ᐅ Salvador Cobian, California

Address: 8040 Cheyenne Ave Downey, CA 90242-4304

Concise Description of Bankruptcy Case 2:14-bk-21358-RN7: "Salvador Cobian's bankruptcy, initiated in 2014-06-10 and concluded by 09/22/2014 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salvador Cobian — California, 2:14-bk-21358-RN


ᐅ Camden Jessica Cohen, California

Address: 11649 Downey Ave Apt 28 Downey, CA 90241

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-44935-BB: "The bankruptcy record of Camden Jessica Cohen from Downey, CA, shows a Chapter 7 case filed in 2010-08-19. In this process, assets were liquidated to settle debts, and the case was discharged in 12.22.2010."
Camden Jessica Cohen — California, 2:10-bk-44935-BB


ᐅ Loretta Colclasure, California

Address: 8640 Guatemala Ave Downey, CA 90240

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30300-BB: "Downey, CA resident Loretta Colclasure's 2010-05-20 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-09-14."
Loretta Colclasure — California, 2:10-bk-30300-BB


ᐅ Victor Cole, California

Address: 11661 Bellflower Blvd Downey, CA 90241

Concise Description of Bankruptcy Case 2:09-bk-46645-TD7: "In a Chapter 7 bankruptcy case, Victor Cole from Downey, CA, saw his proceedings start in Dec 28, 2009 and complete by 2010-05-12, involving asset liquidation."
Victor Cole — California, 2:09-bk-46645-TD


ᐅ Fenix Coleman, California

Address: 12623 Barlin Ave Downey, CA 90242

Brief Overview of Bankruptcy Case 2:09-bk-41511-VK: "The bankruptcy record of Fenix Coleman 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 February 2010."
Fenix Coleman — California, 2:09-bk-41511-VK


ᐅ Robert W Collet, California

Address: 11623 Ryerson Ave Downey, CA 90241

Bankruptcy Case 2:11-bk-18411-PC Overview: "Robert W Collet's bankruptcy, initiated in 2011-02-28 and concluded by 2011-07-03 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert W Collet — California, 2:11-bk-18411-PC


ᐅ Mena Jeaneth Collins, California

Address: 12306 Chavers Ave Downey, CA 90242

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10877-ER: "The case of Mena Jeaneth Collins in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mena Jeaneth Collins — California, 2:10-bk-10877-ER


ᐅ Marco Antonio Colom, California

Address: 8115 Leeds St Downey, CA 90242

Concise Description of Bankruptcy Case 2:12-bk-18497-BR7: "The case of Marco Antonio Colom in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marco Antonio Colom — California, 2:12-bk-18497-BR


ᐅ Juandelletta Comer, California

Address: 9329 Elm Vista Dr Apt 103 Downey, CA 90242-2992

Concise Description of Bankruptcy Case 2:15-bk-10841-RN7: "Juandelletta Comer's bankruptcy, initiated in January 20, 2015 and concluded by April 20, 2015 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juandelletta Comer — California, 2:15-bk-10841-RN


ᐅ Elsa Bona Concepcion, California

Address: 11725 Downey Ave Apt 2 Downey, CA 90241

Concise Description of Bankruptcy Case 2:12-bk-11060-BB7: "The case of Elsa Bona Concepcion in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elsa Bona Concepcion — California, 2:12-bk-11060-BB


ᐅ Mirna Carmen Concha, California

Address: 10515 La Reina Ave Downey, CA 90241-2506

Bankruptcy Case 2:16-bk-10768-ER Summary: "Mirna Carmen Concha's bankruptcy, initiated in January 2016 and concluded by April 20, 2016 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mirna Carmen Concha — California, 2:16-bk-10768-ER


ᐅ Jerome Conley, California

Address: 8226 Donovan St Downey, CA 90242

Bankruptcy Case 2:13-bk-25559-PC Overview: "In a Chapter 7 bankruptcy case, Jerome Conley from Downey, CA, saw his proceedings start in 2013-06-14 and complete by 2013-09-24, involving asset liquidation."
Jerome Conley — California, 2:13-bk-25559-PC


ᐅ Anna L Contreras, California

Address: 9709 Priscilla St Downey, CA 90242

Bankruptcy Case 2:13-bk-35887-BR Overview: "Downey, CA resident Anna L Contreras's 2013-10-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/03/2014."
Anna L Contreras — California, 2:13-bk-35887-BR


ᐅ Hugo Rene Contreras, California

Address: 10911 Old River School Rd Downey, CA 90241

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-22583-ER: "The bankruptcy filing by Hugo Rene Contreras, undertaken in 04.09.2012 in Downey, CA under Chapter 7, concluded with discharge in Aug 12, 2012 after liquidating assets."
Hugo Rene Contreras — California, 2:12-bk-22583-ER


ᐅ Juan Carlos Contreras, California

Address: 7102 Stewart and Gray Rd Downey, CA 90241-4349

Bankruptcy Case 2:14-bk-32779-RN Summary: "The bankruptcy record of Juan Carlos Contreras from Downey, CA, shows a Chapter 7 case filed in 2014-12-09. In this process, assets were liquidated to settle debts, and the case was discharged in 03/09/2015."
Juan Carlos Contreras — California, 2:14-bk-32779-RN


ᐅ Mario Contreras, California

Address: 9255 Elm Vista Dr Apt 11 Downey, CA 90242

Brief Overview of Bankruptcy Case 2:11-bk-15251-RN: "Mario Contreras's bankruptcy, initiated in February 2011 and concluded by 06/12/2011 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mario Contreras — California, 2:11-bk-15251-RN


ᐅ Martha Contreras, California

Address: 12041 Samoline Ln Downey, CA 90242-2315

Bankruptcy Case 2:16-bk-17888-DS Summary: "The bankruptcy record of Martha Contreras from Downey, CA, shows a Chapter 7 case filed in 06/14/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-12."
Martha Contreras — California, 2:16-bk-17888-DS


ᐅ Estrada Jose Guadalupe Contreras, California

Address: 11706 Gurley Ave Apt 4 Downey, CA 90241-4832

Bankruptcy Case 2:14-bk-24402-RK Overview: "Downey, CA resident Estrada Jose Guadalupe Contreras's July 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-10."
Estrada Jose Guadalupe Contreras — California, 2:14-bk-24402-RK


ᐅ Rocha Martin Contreras, California

Address: 12414 Dunrobin Ave Apt 1 Downey, CA 90242

Bankruptcy Case 2:13-bk-16023-RK Overview: "The bankruptcy record of Rocha Martin Contreras from Downey, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2013."
Rocha Martin Contreras — California, 2:13-bk-16023-RK


ᐅ Clement Cooley, California

Address: 10506 Arrington Ave Apt 4 Downey, CA 90241

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22081-VZ: "Downey, CA resident Clement Cooley's March 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-10."
Clement Cooley — California, 2:10-bk-22081-VZ


ᐅ Johnny S Cooper, California

Address: 9333 Elm Vista Dr Apt 2 Downey, CA 90242

Brief Overview of Bankruptcy Case 2:11-bk-14163-RN: "Johnny S Cooper's Chapter 7 bankruptcy, filed in Downey, CA in 01.31.2011, led to asset liquidation, with the case closing in Jun 5, 2011."
Johnny S Cooper — California, 2:11-bk-14163-RN


ᐅ Connie Cooper, California

Address: 13609 Dempster Ave Downey, CA 90242

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46957-BR: "In Downey, CA, Connie Cooper filed for Chapter 7 bankruptcy in 2009-12-30. This case, involving liquidating assets to pay off debts, was resolved by 2010-04-11."
Connie Cooper — California, 2:09-bk-46957-BR


ᐅ Geovanni Corcio, California

Address: 11237 Cecilia St Downey, CA 90241

Bankruptcy Case 2:09-bk-43598-ER Overview: "The bankruptcy filing by Geovanni Corcio, undertaken in November 2009 in Downey, CA under Chapter 7, concluded with discharge in 03/29/2010 after liquidating assets."
Geovanni Corcio — California, 2:09-bk-43598-ER


ᐅ Sergio Cordero, California

Address: 8409 Conklin St Downey, CA 90242-4436

Bankruptcy Case 2:13-bk-40219-NB Overview: "Sergio Cordero's Chapter 7 bankruptcy, filed in Downey, CA in December 2013, led to asset liquidation, with the case closing in 2014-04-21."
Sergio Cordero — California, 2:13-bk-40219-NB


ᐅ Jose Guadalupe Coria, California

Address: 8435 Imperial Hwy Apt 202 Downey, CA 90242

Bankruptcy Case 2:11-bk-39156-BR Overview: "The bankruptcy record of Jose Guadalupe Coria from Downey, CA, shows a Chapter 7 case filed in 07/07/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 11.09.2011."
Jose Guadalupe Coria — California, 2:11-bk-39156-BR


ᐅ Blanca Arely Cornejo, California

Address: 12024 Bellflower Blvd Apt 208 Downey, CA 90242-2818

Bankruptcy Case 2:16-bk-14049-DS Summary: "The case of Blanca Arely Cornejo in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Blanca Arely Cornejo — California, 2:16-bk-14049-DS


ᐅ Ernesto Cornejo, California

Address: 8357 Dinsdale St Downey, CA 90240

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21873-VZ: "In Downey, CA, Ernesto Cornejo filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 9, 2010."
Ernesto Cornejo — California, 2:10-bk-21873-VZ


ᐅ Miguel Corona, California

Address: 11825 Horton Ave Downey, CA 90241

Bankruptcy Case 2:09-bk-42982-TD Overview: "Miguel Corona's bankruptcy, initiated in 2009-11-23 and concluded by 03/05/2010 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel Corona — California, 2:09-bk-42982-TD


ᐅ Hector Corona, California

Address: 10407 Western Ave Apt 201 Downey, CA 90241

Bankruptcy Case 2:11-bk-45629-EC Overview: "Hector Corona's Chapter 7 bankruptcy, filed in Downey, CA in 2011-08-22, led to asset liquidation, with the case closing in December 25, 2011."
Hector Corona — California, 2:11-bk-45629-EC


ᐅ David Corona, California

Address: 11433 Julius Ave Downey, CA 90241

Bankruptcy Case 2:13-bk-11804-RN Summary: "The bankruptcy filing by David Corona, undertaken in January 22, 2013 in Downey, CA under Chapter 7, concluded with discharge in 05/04/2013 after liquidating assets."
David Corona — California, 2:13-bk-11804-RN


ᐅ Maria Teresa S Coronado, California

Address: 8112 Quoit St Downey, CA 90242

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47896-BR: "The case of Maria Teresa S Coronado in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Teresa S Coronado — California, 2:12-bk-47896-BR


ᐅ Robles Eduardo Coronado, California

Address: 8112 Quoit St Downey, CA 90242

Bankruptcy Case 2:13-bk-21903-TD Overview: "The bankruptcy record of Robles Eduardo Coronado from Downey, CA, shows a Chapter 7 case filed in May 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-08-12."
Robles Eduardo Coronado — California, 2:13-bk-21903-TD


ᐅ Tomas Coronel, California

Address: 10237 La Reina Ave Apt B Downey, CA 90241

Concise Description of Bankruptcy Case 2:12-bk-45669-RN7: "In Downey, CA, Tomas Coronel filed for Chapter 7 bankruptcy in October 24, 2012. This case, involving liquidating assets to pay off debts, was resolved by 02/03/2013."
Tomas Coronel — California, 2:12-bk-45669-RN


ᐅ Maria B Corral, California

Address: 8743 Mccallum St Downey, CA 90242

Bankruptcy Case 2:13-bk-39489-BR Summary: "The bankruptcy record of Maria B Corral from Downey, CA, shows a Chapter 7 case filed in Dec 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/29/2014."
Maria B Corral — California, 2:13-bk-39489-BR


ᐅ Eva Correa, California

Address: 9900 Lakewood Blvd Ste 211 Downey, CA 90240-4040

Concise Description of Bankruptcy Case 2:15-bk-11028-RK7: "The case of Eva Correa in Downey, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eva Correa — California, 2:15-bk-11028-RK


ᐅ Ingrid Alexsandra Cortes, California

Address: 7980 1/2 Farm St Downey, CA 90241-2200

Bankruptcy Case 2:15-bk-14394-BR Overview: "The bankruptcy record of Ingrid Alexsandra Cortes from Downey, CA, shows a Chapter 7 case filed in March 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-21."
Ingrid Alexsandra Cortes — California, 2:15-bk-14394-BR


ᐅ Armando Cortes, California

Address: 9151 Gallatin Rd Downey, CA 90240

Bankruptcy Case 2:10-bk-11479-BB Summary: "Armando Cortes's bankruptcy, initiated in Jan 14, 2010 and concluded by May 13, 2010 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Cortes — California, 2:10-bk-11479-BB


ᐅ Pilar G Cortes, California

Address: 9708 Birchdale Ave Downey, CA 90240

Bankruptcy Case 2:13-bk-32376-ER Summary: "The bankruptcy record of Pilar G Cortes from Downey, CA, shows a Chapter 7 case filed in September 6, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in December 2013."
Pilar G Cortes — California, 2:13-bk-32376-ER


ᐅ Sr Jaime Cortes, California

Address: 8217 Brookgreen Rd Downey, CA 90240

Bankruptcy Case 2:11-bk-28387-RN Overview: "The bankruptcy record of Sr Jaime Cortes from Downey, CA, shows a Chapter 7 case filed in 2011-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
Sr Jaime Cortes — California, 2:11-bk-28387-RN


ᐅ Bernadette Maria Cortez, California

Address: 9525 Firestone Blvd Apt F Downey, CA 90241-5539

Bankruptcy Case 2:14-bk-13252-TD Overview: "The bankruptcy filing by Bernadette Maria Cortez, undertaken in Feb 21, 2014 in Downey, CA under Chapter 7, concluded with discharge in 06/16/2014 after liquidating assets."
Bernadette Maria Cortez — California, 2:14-bk-13252-TD


ᐅ Ivel Cortez, California

Address: 7957 4th St Downey, CA 90241

Bankruptcy Case 2:10-bk-20939-BB Summary: "In a Chapter 7 bankruptcy case, Ivel Cortez from Downey, CA, saw their proceedings start in March 23, 2010 and complete by Jul 3, 2010, involving asset liquidation."
Ivel Cortez — California, 2:10-bk-20939-BB


ᐅ Valdez Higinio Cortez, California

Address: 13610 Dempster Ave Downey, CA 90242-5119

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15458-ER: "In Downey, CA, Valdez Higinio Cortez filed for Chapter 7 bankruptcy in 04.08.2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 7, 2015."
Valdez Higinio Cortez — California, 2:15-bk-15458-ER


ᐅ Janet Cortez, California

Address: 8437 Stewart and Gray Rd Apt A Downey, CA 90241

Bankruptcy Case 2:11-bk-47173-PC Summary: "Janet Cortez's Chapter 7 bankruptcy, filed in Downey, CA in August 2011, led to asset liquidation, with the case closing in Jan 3, 2012."
Janet Cortez — California, 2:11-bk-47173-PC


ᐅ Elmer Cortez, California

Address: 8217 Stewart and Gray Rd Downey, CA 90241-5125

Bankruptcy Case 2:15-bk-24197-DS Overview: "Elmer Cortez's Chapter 7 bankruptcy, filed in Downey, CA in September 2015, led to asset liquidation, with the case closing in 12/13/2015."
Elmer Cortez — California, 2:15-bk-24197-DS


ᐅ Joelma Cosavalente, California

Address: 12020 Downey Ave Apt 16 Downey, CA 90242

Brief Overview of Bankruptcy Case 2:09-bk-44647-ER: "Downey, CA resident Joelma Cosavalente's December 8, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.20.2010."
Joelma Cosavalente — California, 2:09-bk-44647-ER


ᐅ Richard M Cosgrove, California

Address: 8240 Adoree St Downey, CA 90242

Concise Description of Bankruptcy Case 2:13-bk-36733-BR7: "In Downey, CA, Richard M Cosgrove filed for Chapter 7 bankruptcy in 2013-11-05. This case, involving liquidating assets to pay off debts, was resolved by Feb 15, 2014."
Richard M Cosgrove — California, 2:13-bk-36733-BR


ᐅ Lourdes Cossyleon, California

Address: 10502 DOLAN AVE DOWNEY, CA 90241

Concise Description of Bankruptcy Case 2:10-bk-32001-BR7: "Lourdes Cossyleon's bankruptcy, initiated in 2010-05-29 and concluded by 2010-09-08 in Downey, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lourdes Cossyleon — California, 2:10-bk-32001-BR


ᐅ Sunny Frank Costa, California

Address: 7856 Hondo St Downey, CA 90242

Bankruptcy Case 2:11-bk-23103-RN Summary: "The bankruptcy filing by Sunny Frank Costa, undertaken in March 2011 in Downey, CA under Chapter 7, concluded with discharge in July 31, 2011 after liquidating assets."
Sunny Frank Costa — California, 2:11-bk-23103-RN