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 Natalie Pinedo, California

Address: 22025 Clarkdale Ave Hawaiian Gardens, CA 90716

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-45974-RK: "Hawaiian Gardens, CA resident Natalie Pinedo's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-28."
Natalie Pinedo — California, 2:12-bk-45974-RK


ᐅ Gloria Pinedo, California

Address: 22025 Clarkdale Ave Hawaiian Gardens, CA 90716

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44399-ER: "Hawaiian Gardens, CA resident Gloria Pinedo's December 6, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 5, 2010."
Gloria Pinedo — California, 2:09-bk-44399-ER


ᐅ Lawrence Provost, California

Address: 12237 Tilbury St Hawaiian Gardens, CA 90716

Bankruptcy Case 2:09-bk-43721-AA Summary: "Lawrence Provost's Chapter 7 bankruptcy, filed in Hawaiian Gardens, CA in 2009-11-30, led to asset liquidation, with the case closing in March 2010."
Lawrence Provost — California, 2:09-bk-43721-AA


ᐅ Rogelio Quezada, California

Address: 22221 Ibex Ave Hawaiian Gardens, CA 90716

Bankruptcy Case 2:12-bk-27773-TD Summary: "Hawaiian Gardens, CA resident Rogelio Quezada's May 21, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/23/2012."
Rogelio Quezada — California, 2:12-bk-27773-TD


ᐅ Luis A Quinonez, California

Address: 11908 Centralia Rd Apt 202 Hawaiian Gardens, CA 90716-2269

Bankruptcy Case 2:15-bk-21957-ER Summary: "The bankruptcy filing by Luis A Quinonez, undertaken in 07.30.2015 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in Oct 28, 2015 after liquidating assets."
Luis A Quinonez — California, 2:15-bk-21957-ER


ᐅ Marisela Quintanilla, California

Address: 12439 222nd St Apt 2 Hawaiian Gardens, CA 90716

Bankruptcy Case 2:10-bk-32418-VZ Summary: "The bankruptcy record of Marisela Quintanilla from Hawaiian Gardens, CA, shows a Chapter 7 case filed in 06.02.2010. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 12, 2010."
Marisela Quintanilla — California, 2:10-bk-32418-VZ


ᐅ Cesar Ramirez, California

Address: 21412 Belshire Ave Hawaiian Gardens, CA 90716-2313

Brief Overview of Bankruptcy Case 2:15-bk-19444-BR: "In Hawaiian Gardens, CA, Cesar Ramirez filed for Chapter 7 bankruptcy in 2015-06-12. This case, involving liquidating assets to pay off debts, was resolved by September 10, 2015."
Cesar Ramirez — California, 2:15-bk-19444-BR


ᐅ Arturo Ramirez, California

Address: 12417 223rd St Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:10-bk-16866-BR: "Hawaiian Gardens, CA resident Arturo Ramirez's 02.25.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 7, 2010."
Arturo Ramirez — California, 2:10-bk-16866-BR


ᐅ Alfredo Ramirez, California

Address: 12427 Brittain St Hawaiian Gardens, CA 90716

Concise Description of Bankruptcy Case 2:09-bk-39273-SB7: "The case of Alfredo Ramirez in Hawaiian Gardens, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfredo Ramirez — California, 2:09-bk-39273-SB


ᐅ Moises Ramos, California

Address: 12231 212th St Hawaiian Gardens, CA 90716

Bankruptcy Case 2:10-bk-44474-RN Overview: "Moises Ramos's Chapter 7 bankruptcy, filed in Hawaiian Gardens, CA in August 2010, led to asset liquidation, with the case closing in 12/20/2010."
Moises Ramos — California, 2:10-bk-44474-RN


ᐅ Muhammad N Rao, California

Address: 21607 Juan Ave Apt 37 Hawaiian Gardens, CA 90716

Bankruptcy Case 2:11-bk-19144-PC Overview: "The bankruptcy record of Muhammad N Rao from Hawaiian Gardens, CA, shows a Chapter 7 case filed in 2011-03-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-06."
Muhammad N Rao — California, 2:11-bk-19144-PC


ᐅ Palacio Ma Reyes Rebeles, California

Address: 12228 214th St Hawaiian Gardens, CA 90716

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24781-BB: "Hawaiian Gardens, CA resident Palacio Ma Reyes Rebeles's 2011-04-05 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 8, 2011."
Palacio Ma Reyes Rebeles — California, 2:11-bk-24781-BB


ᐅ Jr Jose Renovato, California

Address: 22320 Violeta Ave Hawaiian Gardens, CA 90716

Concise Description of Bankruptcy Case 2:10-bk-62880-BB7: "The bankruptcy record of Jr Jose Renovato from Hawaiian Gardens, CA, shows a Chapter 7 case filed in 2010-12-10. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-04-14."
Jr Jose Renovato — California, 2:10-bk-62880-BB


ᐅ Pablo Lazo Rivas, California

Address: PO Box 1355 Hawaiian Gardens, CA 90716

Concise Description of Bankruptcy Case 8:13-bk-15313-ES7: "Hawaiian Gardens, CA resident Pablo Lazo Rivas's June 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-30."
Pablo Lazo Rivas — California, 8:13-bk-15313-ES


ᐅ Frankie Rivas, California

Address: 22316 Elaine Ave Hawaiian Gardens, CA 90716

Bankruptcy Case 2:09-bk-45524-SB Overview: "In a Chapter 7 bankruptcy case, Frankie Rivas from Hawaiian Gardens, CA, saw their proceedings start in 12/15/2009 and complete by 2010-03-27, involving asset liquidation."
Frankie Rivas — California, 2:09-bk-45524-SB


ᐅ Salazar Anselmo Rivera, California

Address: 22315 Funston Ave Hawaiian Gardens, CA 90716

Bankruptcy Case 2:09-bk-44167-TD Overview: "Salazar Anselmo Rivera's bankruptcy, initiated in 2009-12-03 and concluded by March 2010 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Salazar Anselmo Rivera — California, 2:09-bk-44167-TD


ᐅ Alejandro Robles, California

Address: 22027 Elaine Ave Hawaiian Gardens, CA 90716-1413

Concise Description of Bankruptcy Case 2:14-bk-23968-DS7: "Alejandro Robles's bankruptcy, initiated in 07.22.2014 and concluded by 11/03/2014 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Robles — California, 2:14-bk-23968-DS


ᐅ Zuniga Otilio Rocha, California

Address: 21432 Belshire Ave Hawaiian Gardens, CA 90716

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20257-TD: "Zuniga Otilio Rocha's Chapter 7 bankruptcy, filed in Hawaiian Gardens, CA in Mar 22, 2012, led to asset liquidation, with the case closing in Jun 25, 2012."
Zuniga Otilio Rocha — California, 2:12-bk-20257-TD


ᐅ Karina Fabiola Rodas, California

Address: 21502 Juan Ave Hawaiian Gardens, CA 90716-1116

Bankruptcy Case 2:16-bk-18588-TD Summary: "The bankruptcy record of Karina Fabiola Rodas from Hawaiian Gardens, CA, shows a Chapter 7 case filed in Jun 28, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-26."
Karina Fabiola Rodas — California, 2:16-bk-18588-TD


ᐅ Gregorio Cervantes Rodriguez, California

Address: 22321 Violeta Ave Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:11-bk-45458-BR: "Hawaiian Gardens, CA resident Gregorio Cervantes Rodriguez's 2011-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2011."
Gregorio Cervantes Rodriguez — California, 2:11-bk-45458-BR


ᐅ Delgado Marco Antonio Rodriguez, California

Address: 12258 212th St Hawaiian Gardens, CA 90716-2331

Brief Overview of Bankruptcy Case 2:16-bk-15523-TD: "Delgado Marco Antonio Rodriguez's bankruptcy, initiated in 2016-04-27 and concluded by 2016-07-26 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delgado Marco Antonio Rodriguez — California, 2:16-bk-15523-TD


ᐅ Rocio Gracian Rodriguez, California

Address: 22207 Arline Ave Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:12-bk-45899-BB: "Hawaiian Gardens, CA resident Rocio Gracian Rodriguez's 10/25/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-04."
Rocio Gracian Rodriguez — California, 2:12-bk-45899-BB


ᐅ Alejandra Rodriguez, California

Address: 21607 Juan Ave Apt 30 Hawaiian Gardens, CA 90716

Bankruptcy Case 2:13-bk-29400-BR Summary: "Alejandra Rodriguez's bankruptcy, initiated in 2013-07-31 and concluded by November 2013 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandra Rodriguez — California, 2:13-bk-29400-BR


ᐅ Picazo Jesus Rodriguez, California

Address: 21607 Juan Ave Apt 25 Hawaiian Gardens, CA 90716

Concise Description of Bankruptcy Case 2:12-bk-28554-BB7: "The case of Picazo Jesus Rodriguez in Hawaiian Gardens, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Picazo Jesus Rodriguez — California, 2:12-bk-28554-BB


ᐅ Castellano Gerardo Rodriguez, California

Address: 12215 Brittain St Hawaiian Gardens, CA 90716

Bankruptcy Case 2:10-bk-53177-ER Overview: "The bankruptcy filing by Castellano Gerardo Rodriguez, undertaken in 2010-10-07 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in February 2011 after liquidating assets."
Castellano Gerardo Rodriguez — California, 2:10-bk-53177-ER


ᐅ Rodriguez Martha Aracely Rojas, California

Address: 12258 212th St Hawaiian Gardens, CA 90716

Bankruptcy Case 2:11-bk-39845-RN Summary: "Hawaiian Gardens, CA resident Rodriguez Martha Aracely Rojas's 07/12/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-14."
Rodriguez Martha Aracely Rojas — California, 2:11-bk-39845-RN


ᐅ Santiago A Roman, California

Address: 22016 Devlin Ave Hawaiian Gardens, CA 90716

Bankruptcy Case 2:12-bk-34790-PC Summary: "The bankruptcy record of Santiago A Roman from Hawaiian Gardens, CA, shows a Chapter 7 case filed in Jul 18, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 20, 2012."
Santiago A Roman — California, 2:12-bk-34790-PC


ᐅ Santana Jose Rosado, California

Address: 11942 Centralia Rd Apt 203 Hawaiian Gardens, CA 90716

Concise Description of Bankruptcy Case 2:09-bk-43394-TD7: "The bankruptcy filing by Santana Jose Rosado, undertaken in 11/27/2009 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in March 9, 2010 after liquidating assets."
Santana Jose Rosado — California, 2:09-bk-43394-TD


ᐅ Jorge Sahagun, California

Address: 11916 221st St Hawaiian Gardens, CA 90716

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42263-AA: "The case of Jorge Sahagun in Hawaiian Gardens, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Sahagun — California, 2:09-bk-42263-AA


ᐅ Rodriguez Francisco Sahagun, California

Address: 12339 224th St Hawaiian Gardens, CA 90716

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-29030-EC: "Rodriguez Francisco Sahagun's bankruptcy, initiated in 2011-04-30 and concluded by August 15, 2011 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rodriguez Francisco Sahagun — California, 2:11-bk-29030-EC


ᐅ Adam Alexander Salas, California

Address: 11982 223rd St Hawaiian Gardens, CA 90716

Concise Description of Bankruptcy Case 2:11-bk-44259-RN7: "The bankruptcy filing by Adam Alexander Salas, undertaken in August 11, 2011 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in Dec 14, 2011 after liquidating assets."
Adam Alexander Salas — California, 2:11-bk-44259-RN


ᐅ Gomez Fidel Salazar, California

Address: 12103 215th St Apt 3 Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:12-bk-48907-RK: "Hawaiian Gardens, CA resident Gomez Fidel Salazar's 11.23.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-03-05."
Gomez Fidel Salazar — California, 2:12-bk-48907-RK


ᐅ Maria Guadalupe Sanchez, California

Address: 12429 226th St Hawaiian Gardens, CA 90716-1722

Bankruptcy Case 2:14-bk-10234-ER Summary: "The bankruptcy filing by Maria Guadalupe Sanchez, undertaken in January 2014 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in 04.28.2014 after liquidating assets."
Maria Guadalupe Sanchez — California, 2:14-bk-10234-ER


ᐅ Gonzalez Pedro Sanchez, California

Address: PO Box 1396 Hawaiian Gardens, CA 90716

Bankruptcy Case 2:13-bk-21157-ER Summary: "Gonzalez Pedro Sanchez's bankruptcy, initiated in 2013-04-29 and concluded by Aug 5, 2013 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalez Pedro Sanchez — California, 2:13-bk-21157-ER


ᐅ Apolinar Santana, California

Address: 12448 222nd St Hawaiian Gardens, CA 90716

Bankruptcy Case 2:10-bk-20896-BB Overview: "The case of Apolinar Santana in Hawaiian Gardens, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Apolinar Santana — California, 2:10-bk-20896-BB


ᐅ Ramon Santiago, California

Address: 21932 Seine Ave Hawaiian Gardens, CA 90716-1316

Concise Description of Bankruptcy Case 2:15-bk-25601-RN7: "The bankruptcy filing by Ramon Santiago, undertaken in Oct 9, 2015 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in 01/07/2016 after liquidating assets."
Ramon Santiago — California, 2:15-bk-25601-RN


ᐅ Phillip Anthony Schuster, California

Address: 12550 Carson St Spc 62 Hawaiian Gardens, CA 90716

Bankruptcy Case 2:11-bk-32850-PC Summary: "Hawaiian Gardens, CA resident Phillip Anthony Schuster's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Phillip Anthony Schuster — California, 2:11-bk-32850-PC


ᐅ Mohammed Z Shams, California

Address: 21900 Hawaiian Ave Hawaiian Gardens, CA 90716-1624

Concise Description of Bankruptcy Case 2:14-bk-12732-TD7: "The bankruptcy record of Mohammed Z Shams from Hawaiian Gardens, CA, shows a Chapter 7 case filed in 02/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 06/02/2014."
Mohammed Z Shams — California, 2:14-bk-12732-TD


ᐅ Ryan Ruben Silva, California

Address: 12239 221st St Hawaiian Gardens, CA 90716

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44813-RN: "In a Chapter 7 bankruptcy case, Ryan Ruben Silva from Hawaiian Gardens, CA, saw his proceedings start in August 16, 2011 and complete by 12/19/2011, involving asset liquidation."
Ryan Ruben Silva — California, 2:11-bk-44813-RN


ᐅ Felix A Silvas, California

Address: 22003 Clarkdale Ave Hawaiian Gardens, CA 90716

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-33338-RN: "The bankruptcy record of Felix A Silvas from Hawaiian Gardens, CA, shows a Chapter 7 case filed in September 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 12/31/2013."
Felix A Silvas — California, 2:13-bk-33338-RN


ᐅ Tessie M Solinap, California

Address: 12010 226th St Unit D Hawaiian Gardens, CA 90716-1364

Concise Description of Bankruptcy Case 2:15-bk-25368-ER7: "The bankruptcy record of Tessie M Solinap from Hawaiian Gardens, CA, shows a Chapter 7 case filed in Oct 5, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-01-03."
Tessie M Solinap — California, 2:15-bk-25368-ER


ᐅ Carmen Sotelo, California

Address: 12224 221st St Hawaiian Gardens, CA 90716

Bankruptcy Case 2:11-bk-14838-RN Overview: "The bankruptcy record of Carmen Sotelo from Hawaiian Gardens, CA, shows a Chapter 7 case filed in February 4, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 9, 2011."
Carmen Sotelo — California, 2:11-bk-14838-RN


ᐅ Lucia Soto, California

Address: 22221 Joliet Ave Hawaiian Gardens, CA 90716

Bankruptcy Case 13-22119 Summary: "The case of Lucia Soto in Hawaiian Gardens, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lucia Soto — California, 13-22119


ᐅ Carlos Gaytan Soto, California

Address: 12309 224th St Hawaiian Gardens, CA 90716-1715

Concise Description of Bankruptcy Case 2:16-bk-13420-ER7: "Carlos Gaytan Soto's Chapter 7 bankruptcy, filed in Hawaiian Gardens, CA in March 2016, led to asset liquidation, with the case closing in 06/15/2016."
Carlos Gaytan Soto — California, 2:16-bk-13420-ER


ᐅ Joaquin Soto, California

Address: 22418 Joliet Ave Hawaiian Gardens, CA 90716

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-14323-BB: "The case of Joaquin Soto in Hawaiian Gardens, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joaquin Soto — California, 2:10-bk-14323-BB


ᐅ Soto Antonio Soto, California

Address: 12118 216th St Hawaiian Gardens, CA 90716-1105

Bankruptcy Case 2:14-bk-22627-TD Summary: "In a Chapter 7 bankruptcy case, Soto Antonio Soto from Hawaiian Gardens, CA, saw their proceedings start in 06/30/2014 and complete by October 2014, involving asset liquidation."
Soto Antonio Soto — California, 2:14-bk-22627-TD


ᐅ Jae Joong Suh, California

Address: 11908 Centralia Rd Apt 204 Hawaiian Gardens, CA 90716

Bankruptcy Case 2:12-bk-33041-BR Summary: "The case of Jae Joong Suh in Hawaiian Gardens, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jae Joong Suh — California, 2:12-bk-33041-BR


ᐅ Jose Tlahuel, California

Address: 12309 226th St Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:10-bk-39307-RN: "Jose Tlahuel's bankruptcy, initiated in 07/16/2010 and concluded by 2010-11-18 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Tlahuel — California, 2:10-bk-39307-RN


ᐅ Mario Tolentino, California

Address: 12316 211th St Hawaiian Gardens, CA 90716

Bankruptcy Case 2:10-bk-38639-BR Summary: "The bankruptcy record of Mario Tolentino from Hawaiian Gardens, CA, shows a Chapter 7 case filed in 2010-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in 11/15/2010."
Mario Tolentino — California, 2:10-bk-38639-BR


ᐅ Delfina Torres, California

Address: 22408 Funston Ave Hawaiian Gardens, CA 90716

Bankruptcy Case 2:09-bk-41274-ER Overview: "Delfina Torres's bankruptcy, initiated in Nov 9, 2009 and concluded by 2010-02-19 in Hawaiian Gardens, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Delfina Torres — California, 2:09-bk-41274-ER


ᐅ Oscar Montiel Urbina, California

Address: 21316 Norwalk Blvd Hawaiian Gardens, CA 90716

Bankruptcy Case 2:11-bk-40083-BB Summary: "The bankruptcy record of Oscar Montiel Urbina from Hawaiian Gardens, CA, shows a Chapter 7 case filed in 2011-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-16."
Oscar Montiel Urbina — California, 2:11-bk-40083-BB


ᐅ Raul Vaca, California

Address: 22322 Elaine Ave Hawaiian Gardens, CA 90716-1420

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14137-VZ: "In a Chapter 7 bankruptcy case, Raul Vaca from Hawaiian Gardens, CA, saw his proceedings start in 2016-03-31 and complete by June 2016, involving asset liquidation."
Raul Vaca — California, 2:16-bk-14137-VZ


ᐅ Rose Marie Vaca, California

Address: 22322 Elaine Ave Hawaiian Gardens, CA 90716-1420

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14137-VZ: "The bankruptcy filing by Rose Marie Vaca, undertaken in 2016-03-31 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in June 2016 after liquidating assets."
Rose Marie Vaca — California, 2:16-bk-14137-VZ


ᐅ Yesenia Valdovinos, California

Address: 12249 226th St Hawaiian Gardens, CA 90716

Bankruptcy Case 2:10-bk-44200-TD Overview: "In a Chapter 7 bankruptcy case, Yesenia Valdovinos from Hawaiian Gardens, CA, saw her proceedings start in Aug 16, 2010 and complete by 12/19/2010, involving asset liquidation."
Yesenia Valdovinos — California, 2:10-bk-44200-TD


ᐅ David S Vallejo, California

Address: 22325 Joliet Ave Hawaiian Gardens, CA 90716

Concise Description of Bankruptcy Case 2:12-bk-50702-BR7: "In Hawaiian Gardens, CA, David S Vallejo filed for Chapter 7 bankruptcy in December 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-03-24."
David S Vallejo — California, 2:12-bk-50702-BR


ᐅ Debbie Lorraine Vasquez, California

Address: 22227 Violeta Ave Hawaiian Gardens, CA 90716-1337

Concise Description of Bankruptcy Case 2:14-bk-21708-TD7: "In Hawaiian Gardens, CA, Debbie Lorraine Vasquez filed for Chapter 7 bankruptcy in 2014-06-16. This case, involving liquidating assets to pay off debts, was resolved by 10.06.2014."
Debbie Lorraine Vasquez — California, 2:14-bk-21708-TD


ᐅ Brayan A Vasquez, California

Address: 11916 221st St Hawaiian Gardens, CA 90716

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25884-TD: "The case of Brayan A Vasquez in Hawaiian Gardens, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brayan A Vasquez — California, 2:11-bk-25884-TD


ᐅ Pablo Agustin Vega, California

Address: 22210 Seine Ave Hawaiian Gardens, CA 90716

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-39010-RN: "The bankruptcy filing by Pablo Agustin Vega, undertaken in 12.09.2013 in Hawaiian Gardens, CA under Chapter 7, concluded with discharge in 2014-03-21 after liquidating assets."
Pablo Agustin Vega — California, 2:13-bk-39010-RN


ᐅ Aristedes Ventura, California

Address: PO Box 2141 Hawaiian Gardens, CA 90716

Bankruptcy Case 2:12-bk-23597-BR Summary: "The case of Aristedes Ventura in Hawaiian Gardens, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aristedes Ventura — California, 2:12-bk-23597-BR


ᐅ Maria De Los Ange Viera, California

Address: 22315 Juan Ave Hawaiian Gardens, CA 90716

Bankruptcy Case 2:11-bk-57544-RK Overview: "The bankruptcy record of Maria De Los Ange Viera from Hawaiian Gardens, CA, shows a Chapter 7 case filed in 11.17.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 03.21.2012."
Maria De Los Ange Viera — California, 2:11-bk-57544-RK


ᐅ Vetrice E Williams, California

Address: 12401 221st St Hawaiian Gardens, CA 90716

Bankruptcy Case 2:12-bk-13516-TD Overview: "The case of Vetrice E Williams in Hawaiian Gardens, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vetrice E Williams — California, 2:12-bk-13516-TD


ᐅ Chang Eun Yi, California

Address: 21644 Belshire Ave Apt A Hawaiian Gardens, CA 90716

Bankruptcy Case 2:11-bk-13318-VZ Summary: "In Hawaiian Gardens, CA, Chang Eun Yi filed for Chapter 7 bankruptcy in 01/25/2011. This case, involving liquidating assets to pay off debts, was resolved by 05.30.2011."
Chang Eun Yi — California, 2:11-bk-13318-VZ


ᐅ Juan Yorba, California

Address: 21924 Horst Ave Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:10-bk-61022-RN: "The bankruptcy record of Juan Yorba from Hawaiian Gardens, CA, shows a Chapter 7 case filed in 11.30.2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 4, 2011."
Juan Yorba — California, 2:10-bk-61022-RN


ᐅ Edward Kui Young, California

Address: 21828 Belshire Ave Unit 16 Hawaiian Gardens, CA 90716-1819

Concise Description of Bankruptcy Case 2:15-bk-19229-ER7: "In a Chapter 7 bankruptcy case, Edward Kui Young from Hawaiian Gardens, CA, saw their proceedings start in 2015-06-09 and complete by September 7, 2015, involving asset liquidation."
Edward Kui Young — California, 2:15-bk-19229-ER


ᐅ Ismael Gracian Zamora, California

Address: 21924 Elaine Ave Hawaiian Gardens, CA 90716

Brief Overview of Bankruptcy Case 2:12-bk-12184-RK: "The bankruptcy record of Ismael Gracian Zamora from Hawaiian Gardens, CA, shows a Chapter 7 case filed in 01/20/2012. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2012."
Ismael Gracian Zamora — California, 2:12-bk-12184-RK


ᐅ Hector Zaragoza, California

Address: 22400 Elaine Ave Hawaiian Gardens, CA 90716

Bankruptcy Case 2:09-bk-42186-BR Overview: "Hector Zaragoza's Chapter 7 bankruptcy, filed in Hawaiian Gardens, CA in 2009-11-17, led to asset liquidation, with the case closing in February 27, 2010."
Hector Zaragoza — California, 2:09-bk-42186-BR