personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Hawaiian Gardens, 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 Ana Margarita Acevedo, California

Address: 21834 Belshire Ave Unit 5 Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:13-bk-24201-ER: "In a Chapter 7 bankruptcy case, Ana Margarita Acevedo from Hawaiian Gardens, CA, saw her proceedings start in May 30, 2013 and complete by September 9, 2013, involving asset liquidation."
Ana Margarita Acevedo — California, 2:13-bk-24201-ER


ᐅ Lourdes Aguilar, California

Address: 12103 215th St Apt 1 Hawaiian Gardens, CA 90716

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34128-PC: "Lourdes Aguilar's Chapter 7 bankruptcy, filed in Hawaiian Gardens, CA in 2011-06-03, led to asset liquidation, with the case closing in 2011-10-06."
Lourdes Aguilar — California, 2:11-bk-34128-PC


ᐅ Shaunna Lynn Aguirre, California

Address: 21606 Belshire Ave Apt 8 Hawaiian Gardens, CA 90716-2344

Brief Overview of Bankruptcy Case 8:14-bk-16583-CB: "In Hawaiian Gardens, CA, Shaunna Lynn Aguirre filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by February 5, 2015."
Shaunna Lynn Aguirre — California, 8:14-bk-16583-CB


ᐅ Victor Agustin, California

Address: 22317 ELAINE AVE HAWAIIAN GARDENS, CA 90716

Brief Overview of Bankruptcy Case 8:10-bk-17813-ES: "Victor Agustin's Chapter 7 bankruptcy, filed in Hawaiian Gardens, CA in 06/09/2010, led to asset liquidation, with the case closing in 2010-09-29."
Victor Agustin — California, 8:10-bk-17813-ES


ᐅ Juan Carlos Alcantar, California

Address: 21414 Juan Ave Hawaiian Gardens, CA 90716-1114

Concise Description of Bankruptcy Case 2:15-bk-18417-VZ7: "In Hawaiian Gardens, CA, Juan Carlos Alcantar filed for Chapter 7 bankruptcy in 05.27.2015. This case, involving liquidating assets to pay off debts, was resolved by 08.25.2015."
Juan Carlos Alcantar — California, 2:15-bk-18417-VZ


ᐅ Lourdes Almazan, California

Address: 12255 221st St Hawaiian Gardens, CA 90716-1502

Bankruptcy Case 2:16-bk-17633-BR Summary: "Lourdes Almazan's Chapter 7 bankruptcy, filed in Hawaiian Gardens, CA in June 8, 2016, led to asset liquidation, with the case closing in 2016-09-06."
Lourdes Almazan — California, 2:16-bk-17633-BR


ᐅ Jesse Alvarado, California

Address: 22309 Ibex Ave Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:09-bk-40602-TD: "The bankruptcy record of Jesse Alvarado from Hawaiian Gardens, CA, shows a Chapter 7 case filed in 2009-11-03. In this process, assets were liquidated to settle debts, and the case was discharged in 02.13.2010."
Jesse Alvarado — California, 2:09-bk-40602-TD


ᐅ Martin Jesus Alvarez, California

Address: 22003 Verne Ave Apt B Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:13-bk-10533-BR: "Martin Jesus Alvarez's bankruptcy, initiated in 01/07/2013 and concluded by 2013-04-19 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Jesus Alvarez — California, 2:13-bk-10533-BR


ᐅ Fidel Alvarez, California

Address: 12235 222nd St Hawaiian Gardens, CA 90716

Bankruptcy Case 2:10-bk-36459-BR Overview: "Fidel Alvarez's bankruptcy, initiated in 06/29/2010 and concluded by Nov 1, 2010 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fidel Alvarez — California, 2:10-bk-36459-BR


ᐅ Contreras Delia Alvarez, California

Address: 22430 Devlin Ave Hawaiian Gardens, CA 90716

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13468-RK: "Contreras Delia Alvarez's bankruptcy, initiated in 01.31.2012 and concluded by 2012-06-04 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Contreras Delia Alvarez — California, 2:12-bk-13468-RK


ᐅ Veronica Suzette Amaro, California

Address: 22404 Seine Ave Hawaiian Gardens, CA 90716

Bankruptcy Case 2:09-bk-36848-SB Overview: "The bankruptcy filing by Veronica Suzette Amaro, undertaken in 10.02.2009 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in January 2010 after liquidating assets."
Veronica Suzette Amaro — California, 2:09-bk-36848-SB


ᐅ Victor Vicent Ambrosio, California

Address: 22335 Seine Ave Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:13-bk-24098-BB: "The bankruptcy filing by Victor Vicent Ambrosio, undertaken in May 2013 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in Sep 8, 2013 after liquidating assets."
Victor Vicent Ambrosio — California, 2:13-bk-24098-BB


ᐅ Beatriz Adriana Andrade, California

Address: PO Box 1601 Hawaiian Gardens, CA 90716-0601

Brief Overview of Bankruptcy Case 2:15-bk-17501-RN: "The bankruptcy record of Beatriz Adriana Andrade from Hawaiian Gardens, CA, shows a Chapter 7 case filed in 2015-05-11. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-08-09."
Beatriz Adriana Andrade — California, 2:15-bk-17501-RN


ᐅ Juan Carlos C Arellano, California

Address: 21922 Pioneer Blvd Hawaiian Gardens, CA 90716-1239

Brief Overview of Bankruptcy Case 2:14-bk-11180-TD: "In Hawaiian Gardens, CA, Juan Carlos C Arellano filed for Chapter 7 bankruptcy in January 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-12."
Juan Carlos C Arellano — California, 2:14-bk-11180-TD


ᐅ Ignacio Argueta, California

Address: 12509 221st St Hawaiian Gardens, CA 90716

Concise Description of Bankruptcy Case 2:11-bk-47753-PC7: "In Hawaiian Gardens, CA, Ignacio Argueta filed for Chapter 7 bankruptcy in 2011-09-05. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-08."
Ignacio Argueta — California, 2:11-bk-47753-PC


ᐅ Jose Othon Arias, California

Address: 22317 Devlin Ave Hawaiian Gardens, CA 90716

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36291-SB: "The bankruptcy filing by Jose Othon Arias, undertaken in Sep 29, 2009 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in 2010-01-09 after liquidating assets."
Jose Othon Arias — California, 2:09-bk-36291-SB


ᐅ Perez Ma Adela Armas, California

Address: 12313 224th St Hawaiian Gardens, CA 90716

Bankruptcy Case 2:12-bk-11672-RN Summary: "Perez Ma Adela Armas's bankruptcy, initiated in 01/17/2012 and concluded by 2012-05-21 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perez Ma Adela Armas — California, 2:12-bk-11672-RN


ᐅ Jose Raul Arroyo, California

Address: 22219 Arline Ave Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:11-bk-32230-EC: "Jose Raul Arroyo's bankruptcy, initiated in May 2011 and concluded by 09/25/2011 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Raul Arroyo — California, 2:11-bk-32230-EC


ᐅ Julio Ascencio, California

Address: 21607 Juan Ave Apt 28 Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:09-bk-38509-BR: "In a Chapter 7 bankruptcy case, Julio Ascencio from Hawaiian Gardens, CA, saw his proceedings start in Oct 16, 2009 and complete by January 26, 2010, involving asset liquidation."
Julio Ascencio — California, 2:09-bk-38509-BR


ᐅ Julio Cesar Astorga, California

Address: 22017 Arline Ave Hawaiian Gardens, CA 90716

Bankruptcy Case 2:13-bk-35172-NB Overview: "In a Chapter 7 bankruptcy case, Julio Cesar Astorga from Hawaiian Gardens, CA, saw his proceedings start in 10/15/2013 and complete by Jan 25, 2014, involving asset liquidation."
Julio Cesar Astorga — California, 2:13-bk-35172-NB


ᐅ Paul Avila, California

Address: PO Box 1585 Hawaiian Gardens, CA 90716

Bankruptcy Case 2:11-bk-19975-PC Summary: "The case of Paul Avila in Hawaiian Gardens, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paul Avila — California, 2:11-bk-19975-PC


ᐅ De Mejia Kenett Avila, California

Address: 22005 Arline Ave Hawaiian Gardens, CA 90716

Concise Description of Bankruptcy Case 2:10-bk-34258-ER7: "De Mejia Kenett Avila's Chapter 7 bankruptcy, filed in Hawaiian Gardens, CA in June 15, 2010, led to asset liquidation, with the case closing in October 2010."
De Mejia Kenett Avila — California, 2:10-bk-34258-ER


ᐅ Veronica Aviles, California

Address: 21638 Belshire Ave Apt D Hawaiian Gardens, CA 90716-2363

Bankruptcy Case 2:14-bk-27683-RN Overview: "Hawaiian Gardens, CA resident Veronica Aviles's Sep 16, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-12-15."
Veronica Aviles — California, 2:14-bk-27683-RN


ᐅ Jose G Baca, California

Address: 12108 215th St Hawaiian Gardens, CA 90716-1103

Concise Description of Bankruptcy Case 2:15-bk-14114-BR7: "The bankruptcy record of Jose G Baca from Hawaiian Gardens, CA, shows a Chapter 7 case filed in 03/18/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 16, 2015."
Jose G Baca — California, 2:15-bk-14114-BR


ᐅ Daniel Baek, California

Address: 21331 Norwalk Blvd Apt 24 Hawaiian Gardens, CA 90716

Bankruptcy Case 2:10-bk-60484-BB Summary: "In Hawaiian Gardens, CA, Daniel Baek filed for Chapter 7 bankruptcy in 11.24.2010. This case, involving liquidating assets to pay off debts, was resolved by March 29, 2011."
Daniel Baek — California, 2:10-bk-60484-BB


ᐅ Chul Baik, California

Address: 21925 Belshire Ave Apt 3 Hawaiian Gardens, CA 90716

Bankruptcy Case 2:10-bk-22800-TD Summary: "In a Chapter 7 bankruptcy case, Chul Baik from Hawaiian Gardens, CA, saw their proceedings start in 04/02/2010 and complete by 2010-07-13, involving asset liquidation."
Chul Baik — California, 2:10-bk-22800-TD


ᐅ Marylou Anselmo Balmeo, California

Address: 11922 Centralia Rd Apt 102 Hawaiian Gardens, CA 90716

Concise Description of Bankruptcy Case 2:13-bk-34923-ER7: "In a Chapter 7 bankruptcy case, Marylou Anselmo Balmeo from Hawaiian Gardens, CA, saw her proceedings start in October 2013 and complete by 01/21/2014, involving asset liquidation."
Marylou Anselmo Balmeo — California, 2:13-bk-34923-ER


ᐅ Denita S Banks, California

Address: 21828 Belshire Ave Unit 6 Hawaiian Gardens, CA 90716

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15047-RN: "The case of Denita S Banks in Hawaiian Gardens, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Denita S Banks — California, 2:11-bk-15047-RN


ᐅ Valerie Barcelos, California

Address: 21428 Belshire Ave Hawaiian Gardens, CA 90716

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59035-RN: "In Hawaiian Gardens, CA, Valerie Barcelos filed for Chapter 7 bankruptcy in 2010-11-15. This case, involving liquidating assets to pay off debts, was resolved by 2011-03-20."
Valerie Barcelos — California, 2:10-bk-59035-RN


ᐅ Denise Barger, California

Address: 11958 Centralia Rd Apt 106 Hawaiian Gardens, CA 90716

Bankruptcy Case 2:10-bk-10743-BB Overview: "The bankruptcy record of Denise Barger from Hawaiian Gardens, CA, shows a Chapter 7 case filed in 01.08.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 05.05.2010."
Denise Barger — California, 2:10-bk-10743-BB


ᐅ Medina Veronica Barrios, California

Address: 22111 Clarkdale Ave Hawaiian Gardens, CA 90716-1228

Bankruptcy Case 2:14-bk-32351-RN Overview: "Hawaiian Gardens, CA resident Medina Veronica Barrios's 2014-12-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 1, 2015."
Medina Veronica Barrios — California, 2:14-bk-32351-RN


ᐅ Troy Beamon, California

Address: 11930 Centralia Rd Apt 201 Hawaiian Gardens, CA 90716-2280

Bankruptcy Case 2014-42765 Summary: "The bankruptcy record of Troy Beamon from Hawaiian Gardens, CA, shows a Chapter 7 case filed in 2014-06-27. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 25, 2014."
Troy Beamon — California, 2014-42765


ᐅ Ultreras Gregorio Bermudez, California

Address: 12213 224th St Apt 1 Hawaiian Gardens, CA 90716-1551

Concise Description of Bankruptcy Case 2:15-bk-15490-RN7: "Ultreras Gregorio Bermudez's bankruptcy, initiated in April 8, 2015 and concluded by Jul 7, 2015 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ultreras Gregorio Bermudez — California, 2:15-bk-15490-RN


ᐅ Victoria Adela Bermudez, California

Address: 12213 224th St Apt 1 Hawaiian Gardens, CA 90716-1551

Concise Description of Bankruptcy Case 2:15-bk-15490-RN7: "Hawaiian Gardens, CA resident Victoria Adela Bermudez's 04.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 7, 2015."
Victoria Adela Bermudez — California, 2:15-bk-15490-RN


ᐅ Brandi Blackburn, California

Address: 11942 Centralia Rd Apt 201 Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:09-bk-46635-BR: "The case of Brandi Blackburn in Hawaiian Gardens, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brandi Blackburn — California, 2:09-bk-46635-BR


ᐅ Araceli Bobadilla, California

Address: 22405 Horst Ave Hawaiian Gardens, CA 90716

Bankruptcy Case 2:13-bk-12646-BR Summary: "Araceli Bobadilla's bankruptcy, initiated in Jan 31, 2013 and concluded by 2013-05-13 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Araceli Bobadilla — California, 2:13-bk-12646-BR


ᐅ Leticia Bonaparte, California

Address: 22019 Elaine Ave Hawaiian Gardens, CA 90716

Bankruptcy Case 2:09-bk-39751-EC Summary: "The bankruptcy record of Leticia Bonaparte from Hawaiian Gardens, CA, shows a Chapter 7 case filed in Oct 28, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-07."
Leticia Bonaparte — California, 2:09-bk-39751-EC


ᐅ Torres Miguel Buenrostro, California

Address: 21817 Juan Ave Hawaiian Gardens, CA 90716

Bankruptcy Case 2:12-bk-28792-TD Overview: "In a Chapter 7 bankruptcy case, Torres Miguel Buenrostro from Hawaiian Gardens, CA, saw his proceedings start in May 29, 2012 and complete by 10.01.2012, involving asset liquidation."
Torres Miguel Buenrostro — California, 2:12-bk-28792-TD


ᐅ Adelina Burciaga, California

Address: 21827 Seine Ave Hawaiian Gardens, CA 90716

Bankruptcy Case 2:13-bk-36112-RK Summary: "The case of Adelina Burciaga in Hawaiian Gardens, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adelina Burciaga — California, 2:13-bk-36112-RK


ᐅ Gaspar Camacho, California

Address: 21620 Bloomfield Ave Apt 14 Hawaiian Gardens, CA 90716-2380

Concise Description of Bankruptcy Case 2:15-bk-15264-RN7: "Gaspar Camacho's bankruptcy, initiated in Apr 3, 2015 and concluded by 07.02.2015 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gaspar Camacho — California, 2:15-bk-15264-RN


ᐅ Emerlita Cariaga, California

Address: 21513 Juan Ave Apt 2 Hawaiian Gardens, CA 90716-1136

Concise Description of Bankruptcy Case 2:15-bk-18621-DS7: "The bankruptcy filing by Emerlita Cariaga, undertaken in May 29, 2015 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in Aug 27, 2015 after liquidating assets."
Emerlita Cariaga — California, 2:15-bk-18621-DS


ᐅ Nestor Cariaga, California

Address: 21513 Juan Ave Apt 2 Hawaiian Gardens, CA 90716-1136

Brief Overview of Bankruptcy Case 2:15-bk-18621-DS: "In Hawaiian Gardens, CA, Nestor Cariaga filed for Chapter 7 bankruptcy in 05.29.2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 27, 2015."
Nestor Cariaga — California, 2:15-bk-18621-DS


ᐅ Erica Castellanos, California

Address: 12108 215th St Hawaiian Gardens, CA 90716-1103

Bankruptcy Case 2:15-bk-14114-BR Overview: "Erica Castellanos's bankruptcy, initiated in March 18, 2015 and concluded by Jun 16, 2015 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erica Castellanos — California, 2:15-bk-14114-BR


ᐅ Leopold Castillo, California

Address: 12550 Carson St Spc 100 Hawaiian Gardens, CA 90716-2403

Concise Description of Bankruptcy Case 2:14-bk-30595-RN7: "In a Chapter 7 bankruptcy case, Leopold Castillo from Hawaiian Gardens, CA, saw their proceedings start in 10.31.2014 and complete by January 2015, involving asset liquidation."
Leopold Castillo — California, 2:14-bk-30595-RN


ᐅ Jorge Ceja, California

Address: 21813 Devlin Ave Hawaiian Gardens, CA 90716

Bankruptcy Case 2:10-bk-60375-RN Overview: "The bankruptcy record of Jorge Ceja from Hawaiian Gardens, CA, shows a Chapter 7 case filed in 2010-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 28, 2011."
Jorge Ceja — California, 2:10-bk-60375-RN


ᐅ Celia A Centeno, California

Address: 12322 Carson St Hawaiian Gardens, CA 90716-1695

Bankruptcy Case 2:16-bk-10014-RK Summary: "The bankruptcy filing by Celia A Centeno, undertaken in 01.04.2016 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in 04/03/2016 after liquidating assets."
Celia A Centeno — California, 2:16-bk-10014-RK


ᐅ Sanchez Jose Cervantes, California

Address: 12131 215th St Hawaiian Gardens, CA 90716

Concise Description of Bankruptcy Case 2:11-bk-21987-VZ7: "Sanchez Jose Cervantes's bankruptcy, initiated in 2011-03-21 and concluded by 07/24/2011 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sanchez Jose Cervantes — California, 2:11-bk-21987-VZ


ᐅ Ana G Cevallos, California

Address: PO Box 1727 Hawaiian Gardens, CA 90716

Concise Description of Bankruptcy Case 2:13-bk-36942-TD7: "In a Chapter 7 bankruptcy case, Ana G Cevallos from Hawaiian Gardens, CA, saw her proceedings start in Nov 7, 2013 and complete by Feb 17, 2014, involving asset liquidation."
Ana G Cevallos — California, 2:13-bk-36942-TD


ᐅ Razo Pedro Chavez, California

Address: 21819 Belshire Ave Apt 3 Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:12-bk-47726-PC: "Razo Pedro Chavez's Chapter 7 bankruptcy, filed in Hawaiian Gardens, CA in 2012-11-12, led to asset liquidation, with the case closing in 2013-02-22."
Razo Pedro Chavez — California, 2:12-bk-47726-PC


ᐅ Maria Theresa Chavez, California

Address: 22002 Horst Ave Hawaiian Gardens, CA 90716

Bankruptcy Case 2:11-bk-16711-PC Overview: "Maria Theresa Chavez's bankruptcy, initiated in February 17, 2011 and concluded by Jun 22, 2011 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Theresa Chavez — California, 2:11-bk-16711-PC


ᐅ Myung Chol Choi, California

Address: 21944 Belshire Ave Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:13-bk-13909-RN: "Myung Chol Choi's Chapter 7 bankruptcy, filed in Hawaiian Gardens, CA in 02/15/2013, led to asset liquidation, with the case closing in May 28, 2013."
Myung Chol Choi — California, 2:13-bk-13909-RN


ᐅ Jongsun Chon, California

Address: 21313 Norwalk Blvd Apt 135 Hawaiian Gardens, CA 90716

Concise Description of Bankruptcy Case 2:12-bk-27312-BB7: "The bankruptcy filing by Jongsun Chon, undertaken in May 17, 2012 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in 09/19/2012 after liquidating assets."
Jongsun Chon — California, 2:12-bk-27312-BB


ᐅ De La Cruz Domingo Fortino Conde, California

Address: 21620 Norwalk Blvd Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:12-bk-32103-PC: "The case of De La Cruz Domingo Fortino Conde in Hawaiian Gardens, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
De La Cruz Domingo Fortino Conde — California, 2:12-bk-32103-PC


ᐅ Noelle L Cooper, California

Address: 21602 Belshire Ave Hawaiian Gardens, CA 90716

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15158-PC: "In a Chapter 7 bankruptcy case, Noelle L Cooper from Hawaiian Gardens, CA, saw her proceedings start in 02.07.2011 and complete by May 2011, involving asset liquidation."
Noelle L Cooper — California, 2:11-bk-15158-PC


ᐅ Rivas Filiberto Cortez, California

Address: 22309 Elaine Ave Hawaiian Gardens, CA 90716-1419

Concise Description of Bankruptcy Case 2:16-bk-18360-TD7: "In a Chapter 7 bankruptcy case, Rivas Filiberto Cortez from Hawaiian Gardens, CA, saw his proceedings start in 06.23.2016 and complete by 2016-09-21, involving asset liquidation."
Rivas Filiberto Cortez — California, 2:16-bk-18360-TD


ᐅ Perez Coral Cruz, California

Address: 11846 Carson St Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:10-bk-19934-BR: "Perez Coral Cruz's bankruptcy, initiated in March 2010 and concluded by 06/27/2010 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Perez Coral Cruz — California, 2:10-bk-19934-BR


ᐅ Karina Cueva, California

Address: 22401 & 22403 Ibex Ave Hawaiian Gardens, CA 90716

Concise Description of Bankruptcy Case 2:14-bk-27204-RN7: "Hawaiian Gardens, CA resident Karina Cueva's 09/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/08/2014."
Karina Cueva — California, 2:14-bk-27204-RN


ᐅ Darrell F Cullen, California

Address: 12550 Carson St Spc 71 Hawaiian Gardens, CA 90716-2026

Concise Description of Bankruptcy Case 2:15-bk-23200-ER7: "The bankruptcy filing by Darrell F Cullen, undertaken in 08.24.2015 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in 11.22.2015 after liquidating assets."
Darrell F Cullen — California, 2:15-bk-23200-ER


ᐅ Rio Maria Teresa Del, California

Address: 22008 Devlin Ave Hawaiian Gardens, CA 90716-1310

Bankruptcy Case 2:16-bk-18689-ER Overview: "The bankruptcy record of Rio Maria Teresa Del from Hawaiian Gardens, CA, shows a Chapter 7 case filed in 2016-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-28."
Rio Maria Teresa Del — California, 2:16-bk-18689-ER


ᐅ Guillermo Delgado, California

Address: 21421 Juan Ave Unit 8 Hawaiian Gardens, CA 90716

Bankruptcy Case 2:13-bk-17293-TD Summary: "The bankruptcy record of Guillermo Delgado from Hawaiian Gardens, CA, shows a Chapter 7 case filed in 03.21.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/24/2013."
Guillermo Delgado — California, 2:13-bk-17293-TD


ᐅ Moises Diaz, California

Address: 21307 Norwalk Blvd Apt 64 Hawaiian Gardens, CA 90716

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45229-ER: "Moises Diaz's Chapter 7 bankruptcy, filed in Hawaiian Gardens, CA in 2010-08-20, led to asset liquidation, with the case closing in 12/23/2010."
Moises Diaz — California, 2:10-bk-45229-ER


ᐅ Martinez Jose O Donado, California

Address: 12233 213th St Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:13-bk-16942-RN: "The case of Martinez Jose O Donado in Hawaiian Gardens, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martinez Jose O Donado — California, 2:13-bk-16942-RN


ᐅ Iii Dale E Donnell, California

Address: 12550 Carson St Spc 121 Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:12-bk-44570-RK: "The bankruptcy filing by Iii Dale E Donnell, undertaken in Oct 12, 2012 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in January 14, 2013 after liquidating assets."
Iii Dale E Donnell — California, 2:12-bk-44570-RK


ᐅ Nadine Escobar, California

Address: 22115 Seine Ave Hawaiian Gardens, CA 90716

Bankruptcy Case 2:10-bk-10625-ER Summary: "Nadine Escobar's bankruptcy, initiated in January 7, 2010 and concluded by 2010-05-24 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nadine Escobar — California, 2:10-bk-10625-ER


ᐅ Fortunata Sevillano Espinosa, California

Address: 12230 216th St Hawaiian Gardens, CA 90716-2318

Bankruptcy Case 2:14-bk-23484-RK Summary: "Fortunata Sevillano Espinosa's Chapter 7 bankruptcy, filed in Hawaiian Gardens, CA in 2014-07-15, led to asset liquidation, with the case closing in November 3, 2014."
Fortunata Sevillano Espinosa — California, 2:14-bk-23484-RK


ᐅ Natalia Espinosa, California

Address: 22107 Arline Ave Hawaiian Gardens, CA 90716-1214

Concise Description of Bankruptcy Case 2:16-bk-14428-BB7: "In a Chapter 7 bankruptcy case, Natalia Espinosa from Hawaiian Gardens, CA, saw her proceedings start in 04.06.2016 and complete by July 5, 2016, involving asset liquidation."
Natalia Espinosa — California, 2:16-bk-14428-BB


ᐅ Tavira Conrrado Espinoza, California

Address: 12512 221st St Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:12-bk-47986-RN: "Tavira Conrrado Espinoza's bankruptcy, initiated in Nov 14, 2012 and concluded by February 24, 2013 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tavira Conrrado Espinoza — California, 2:12-bk-47986-RN


ᐅ Jr Licarion Obana Espiritu, California

Address: 21819 Belshire Ave Apt 4 Hawaiian Gardens, CA 90716

Bankruptcy Case 2:11-bk-14155-RN Summary: "Jr Licarion Obana Espiritu's bankruptcy, initiated in 01/31/2011 and concluded by Jun 5, 2011 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Licarion Obana Espiritu — California, 2:11-bk-14155-RN


ᐅ Maria Del Carmen Estrada, California

Address: 21607 Juan Ave Apt 26 Hawaiian Gardens, CA 90716

Concise Description of Bankruptcy Case 2:11-bk-34806-BR7: "In Hawaiian Gardens, CA, Maria Del Carmen Estrada filed for Chapter 7 bankruptcy in 06.08.2011. This case, involving liquidating assets to pay off debts, was resolved by 10/11/2011."
Maria Del Carmen Estrada — California, 2:11-bk-34806-BR


ᐅ Arika Lanette Fealings, California

Address: 11926 Centralia Rd Apt 202 Hawaiian Gardens, CA 90716

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-11336-ER: "The bankruptcy filing by Arika Lanette Fealings, undertaken in 2012-01-13 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in 2012-05-17 after liquidating assets."
Arika Lanette Fealings — California, 2:12-bk-11336-ER


ᐅ Silverio Fernandez, California

Address: 21807 Violeta Ave Hawaiian Gardens, CA 90716

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-24559-BR: "The bankruptcy record of Silverio Fernandez from Hawaiian Gardens, CA, shows a Chapter 7 case filed in 04.15.2010. In this process, assets were liquidated to settle debts, and the case was discharged in July 26, 2010."
Silverio Fernandez — California, 2:10-bk-24559-BR


ᐅ Shirley Fien, California

Address: 12550 Carson St Spc 113 Hawaiian Gardens, CA 90716

Bankruptcy Case 2:10-bk-40909-BR Overview: "Hawaiian Gardens, CA resident Shirley Fien's Jul 27, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Shirley Fien — California, 2:10-bk-40909-BR


ᐅ Eva Figueroa, California

Address: 22328 Funston Ave Hawaiian Gardens, CA 90716-1348

Brief Overview of Bankruptcy Case 2:15-bk-14603-SK: "Eva Figueroa's Chapter 7 bankruptcy, filed in Hawaiian Gardens, CA in Mar 26, 2015, led to asset liquidation, with the case closing in 06/24/2015."
Eva Figueroa — California, 2:15-bk-14603-SK


ᐅ Gabriela Figueroa, California

Address: 22020 Claretta Ave Apt A Hawaiian Gardens, CA 90716-1618

Concise Description of Bankruptcy Case 2:14-bk-28723-TD7: "In a Chapter 7 bankruptcy case, Gabriela Figueroa from Hawaiian Gardens, CA, saw her proceedings start in 10.01.2014 and complete by 12/30/2014, involving asset liquidation."
Gabriela Figueroa — California, 2:14-bk-28723-TD


ᐅ Raudel Flores, California

Address: 12307 226th St Hawaiian Gardens, CA 90716

Bankruptcy Case 2:11-bk-41425-RN Summary: "The case of Raudel Flores in Hawaiian Gardens, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Raudel Flores — California, 2:11-bk-41425-RN


ᐅ Reynaldo Flores, California

Address: 21928 Hawaiian Ave Hawaiian Gardens, CA 90716-1624

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12980-RK: "In Hawaiian Gardens, CA, Reynaldo Flores filed for Chapter 7 bankruptcy in March 2016. This case, involving liquidating assets to pay off debts, was resolved by June 7, 2016."
Reynaldo Flores — California, 2:16-bk-12980-RK


ᐅ Rhonda Marie Flores, California

Address: 21928 Hawaiian Ave Hawaiian Gardens, CA 90716-1624

Concise Description of Bankruptcy Case 2:16-bk-12980-RK7: "Rhonda Marie Flores's bankruptcy, initiated in 03.09.2016 and concluded by 06/07/2016 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rhonda Marie Flores — California, 2:16-bk-12980-RK


ᐅ Maria Flores, California

Address: 21315 Norwalk Blvd Apt 79 Hawaiian Gardens, CA 90716

Concise Description of Bankruptcy Case 2:09-bk-38807-SB7: "The case of Maria Flores in Hawaiian Gardens, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Flores — California, 2:09-bk-38807-SB


ᐅ Armin Yovani Fuentes, California

Address: 22000 Verne Ave Apt 2 Hawaiian Gardens, CA 90716-1822

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29868-NB: "Armin Yovani Fuentes's Chapter 7 bankruptcy, filed in Hawaiian Gardens, CA in Oct 21, 2014, led to asset liquidation, with the case closing in January 2015."
Armin Yovani Fuentes — California, 2:14-bk-29868-NB


ᐅ Francisco Javier Galindo, California

Address: 21910 Elaine Ave Hawaiian Gardens, CA 90716

Concise Description of Bankruptcy Case 2:11-bk-26921-VZ7: "The bankruptcy filing by Francisco Javier Galindo, undertaken in 04.19.2011 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in Aug 22, 2011 after liquidating assets."
Francisco Javier Galindo — California, 2:11-bk-26921-VZ


ᐅ Jose Gamino, California

Address: 21834 Belshire Ave Unit 2 Hawaiian Gardens, CA 90716

Bankruptcy Case 2:13-bk-24425-BR Summary: "The bankruptcy record of Jose Gamino from Hawaiian Gardens, CA, shows a Chapter 7 case filed in May 31, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-10."
Jose Gamino — California, 2:13-bk-24425-BR


ᐅ Maria Garcia, California

Address: 21913 Belshire Ave Apt 4 Hawaiian Gardens, CA 90716-1647

Bankruptcy Case 2:16-bk-11697-RK Summary: "The bankruptcy filing by Maria Garcia, undertaken in 02.10.2016 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in 05/10/2016 after liquidating assets."
Maria Garcia — California, 2:16-bk-11697-RK


ᐅ Brittani Noelle Garcia, California

Address: 11924 Centralia Rd Apt 204 Hawaiian Gardens, CA 90716-2277

Bankruptcy Case 2:16-bk-12924-BB Summary: "The bankruptcy filing by Brittani Noelle Garcia, undertaken in March 2016 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in 2016-06-06 after liquidating assets."
Brittani Noelle Garcia — California, 2:16-bk-12924-BB


ᐅ Daniel Garcia, California

Address: 21913 Belshire Ave Apt 4 Hawaiian Gardens, CA 90716

Concise Description of Bankruptcy Case 2:09-bk-44990-AA7: "The bankruptcy filing by Daniel Garcia, undertaken in December 10, 2009 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in March 2010 after liquidating assets."
Daniel Garcia — California, 2:09-bk-44990-AA


ᐅ Olga Garcia, California

Address: 12100 226th St Apt 208 Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:10-bk-29890-RN: "In Hawaiian Gardens, CA, Olga Garcia filed for Chapter 7 bankruptcy in May 18, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 28, 2010."
Olga Garcia — California, 2:10-bk-29890-RN


ᐅ Julian Garcia, California

Address: 12454 Brittain St Hawaiian Gardens, CA 90716

Bankruptcy Case 2:11-bk-34406-BB Summary: "Hawaiian Gardens, CA resident Julian Garcia's 06.06.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 9, 2011."
Julian Garcia — California, 2:11-bk-34406-BB


ᐅ Araceli Garcia, California

Address: 12327 Brittain St Hawaiian Gardens, CA 90716

Bankruptcy Case 2:12-bk-12260-RK Overview: "The case of Araceli Garcia in Hawaiian Gardens, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Araceli Garcia — California, 2:12-bk-12260-RK


ᐅ Alfonso Gerardo Garibay, California

Address: 21803 Verne Ave Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:11-bk-26880-TD: "Alfonso Gerardo Garibay's bankruptcy, initiated in 04/19/2011 and concluded by 2011-08-22 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfonso Gerardo Garibay — California, 2:11-bk-26880-TD


ᐅ Catherine J Gasco, California

Address: 21315 Claretta Ave Hawaiian Gardens, CA 90716-2301

Snapshot of U.S. Bankruptcy Proceeding Case 6:15-bk-17632-MJ: "Hawaiian Gardens, CA resident Catherine J Gasco's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/29/2015."
Catherine J Gasco — California, 6:15-bk-17632-MJ


ᐅ Daniela Giron, California

Address: 12304 212th St Hawaiian Gardens, CA 90716

Bankruptcy Case 2:13-bk-12225-TD Summary: "In a Chapter 7 bankruptcy case, Daniela Giron from Hawaiian Gardens, CA, saw her proceedings start in 2013-01-28 and complete by 2013-05-10, involving asset liquidation."
Daniela Giron — California, 2:13-bk-12225-TD


ᐅ Jose Godoy, California

Address: 22023 Devlin Ave Hawaiian Gardens, CA 90716-1309

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11204-RK: "Hawaiian Gardens, CA resident Jose Godoy's 2014-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2014."
Jose Godoy — California, 2:14-bk-11204-RK


ᐅ Heladio Gonzalez, California

Address: 12117 216th St Hawaiian Gardens, CA 90716

Bankruptcy Case 2:10-bk-32022-PC Summary: "The bankruptcy filing by Heladio Gonzalez, undertaken in May 2010 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in 09/08/2010 after liquidating assets."
Heladio Gonzalez — California, 2:10-bk-32022-PC


ᐅ Victor Gonzalez, California

Address: 12228 Brittain St Hawaiian Gardens, CA 90716-1512

Bankruptcy Case 2:16-bk-17696-BB Summary: "Victor Gonzalez's bankruptcy, initiated in June 9, 2016 and concluded by 2016-09-07 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Gonzalez — California, 2:16-bk-17696-BB


ᐅ Jose David Gonzalez, California

Address: 21916 Joliet Ave Hawaiian Gardens, CA 90716

Bankruptcy Case 2:11-bk-28471-RN Overview: "The bankruptcy record of Jose David Gonzalez from Hawaiian Gardens, CA, shows a Chapter 7 case filed in 2011-04-28. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-08-31."
Jose David Gonzalez — California, 2:11-bk-28471-RN


ᐅ Maria Elena Gracian, California

Address: 22402 Violeta Ave Hawaiian Gardens, CA 90716-1342

Concise Description of Bankruptcy Case 2:15-bk-14230-VZ7: "In a Chapter 7 bankruptcy case, Maria Elena Gracian from Hawaiian Gardens, CA, saw her proceedings start in Mar 19, 2015 and complete by June 2015, involving asset liquidation."
Maria Elena Gracian — California, 2:15-bk-14230-VZ


ᐅ Latasha Green, California

Address: PO Box 7062 Hawaiian Gardens, CA 90716

Bankruptcy Case 6:11-bk-12272-MJ Overview: "The case of Latasha Green in Hawaiian Gardens, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Latasha Green — California, 6:11-bk-12272-MJ


ᐅ Emmanuel Gutierrez, California

Address: 22107 Arline Ave Hawaiian Gardens, CA 90716-1214

Concise Description of Bankruptcy Case 2:16-bk-14428-BB7: "In Hawaiian Gardens, CA, Emmanuel Gutierrez filed for Chapter 7 bankruptcy in 04/06/2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-05."
Emmanuel Gutierrez — California, 2:16-bk-14428-BB


ᐅ Monroy Jackelin Judith Guzman, California

Address: 21720 Violeta Ave Hawaiian Gardens, CA 90716

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25296-RK: "The bankruptcy filing by Monroy Jackelin Judith Guzman, undertaken in 06/11/2013 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in 2013-09-21 after liquidating assets."
Monroy Jackelin Judith Guzman — California, 2:13-bk-25296-RK


ᐅ Young Chin Han, California

Address: 21305 Norwalk Blvd Apt 126 Hawaiian Gardens, CA 90716

Bankruptcy Case 2:11-bk-42140-RN Overview: "In a Chapter 7 bankruptcy case, Young Chin Han from Hawaiian Gardens, CA, saw her proceedings start in July 2011 and complete by Nov 29, 2011, involving asset liquidation."
Young Chin Han — California, 2:11-bk-42140-RN


ᐅ Seongsik Han, California

Address: 21301 Norwalk Blvd Apt 91 Hawaiian Gardens, CA 90716

Bankruptcy Case 2:11-bk-17380-BB Overview: "Hawaiian Gardens, CA resident Seongsik Han's February 22, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-06-27."
Seongsik Han — California, 2:11-bk-17380-BB