personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Huntington Park, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Estupinian Zonia Mercedes Ramos, California

Address: 2701 Randolph St Huntington Park, CA 90255-3076

Bankruptcy Case 2:14-bk-30160-VZ Overview: "The bankruptcy record of Estupinian Zonia Mercedes Ramos from Huntington Park, CA, shows a Chapter 7 case filed in October 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-22."
Estupinian Zonia Mercedes Ramos — California, 2:14-bk-30160-VZ


ᐅ Francisco Javier Ramos, California

Address: 4225 E 61st St Huntington Park, CA 90255-3411

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31194-ER: "In a Chapter 7 bankruptcy case, Francisco Javier Ramos from Huntington Park, CA, saw his proceedings start in Nov 12, 2014 and complete by February 2015, involving asset liquidation."
Francisco Javier Ramos — California, 2:14-bk-31194-ER


ᐅ Agustin Rangel, California

Address: 6613 Plaska Ave Huntington Park, CA 90255-5322

Bankruptcy Case 2:15-bk-23219-ER Overview: "Agustin Rangel's bankruptcy, initiated in August 2015 and concluded by 11/22/2015 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Agustin Rangel — California, 2:15-bk-23219-ER


ᐅ Esperanza Rangel, California

Address: 6613 Plaska Ave Huntington Park, CA 90255-5322

Concise Description of Bankruptcy Case 2:15-bk-23219-ER7: "Esperanza Rangel's Chapter 7 bankruptcy, filed in Huntington Park, CA in 2015-08-24, led to asset liquidation, with the case closing in Nov 22, 2015."
Esperanza Rangel — California, 2:15-bk-23219-ER


ᐅ Lilia Renteria, California

Address: 2954 Live Oak St Huntington Park, CA 90255-6104

Bankruptcy Case 2:14-bk-28425-BB Summary: "Lilia Renteria's Chapter 7 bankruptcy, filed in Huntington Park, CA in September 27, 2014, led to asset liquidation, with the case closing in December 2014."
Lilia Renteria — California, 2:14-bk-28425-BB


ᐅ Consuelo Renteria, California

Address: 2759 E 57th St Huntington Park, CA 90255-5885

Concise Description of Bankruptcy Case 2:14-bk-26494-WB7: "The bankruptcy filing by Consuelo Renteria, undertaken in 08.27.2014 in Huntington Park, CA under Chapter 7, concluded with discharge in December 8, 2014 after liquidating assets."
Consuelo Renteria — California, 2:14-bk-26494-WB


ᐅ Jose Roberto Reyes, California

Address: 6421 Hood Ave Huntington Park, CA 90255-5406

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31878-ER: "The bankruptcy record of Jose Roberto Reyes from Huntington Park, CA, shows a Chapter 7 case filed in Nov 22, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-20."
Jose Roberto Reyes — California, 2:14-bk-31878-ER


ᐅ Campos Ana M Reyes, California

Address: 7008 Mountain View Ave Apt C Huntington Park, CA 90255-5087

Bankruptcy Case 2:15-bk-15194-VZ Overview: "The bankruptcy filing by Campos Ana M Reyes, undertaken in Apr 2, 2015 in Huntington Park, CA under Chapter 7, concluded with discharge in July 1, 2015 after liquidating assets."
Campos Ana M Reyes — California, 2:15-bk-15194-VZ


ᐅ Campos Liliana Reyes, California

Address: 5968 Carmelita Ave Huntington Park, CA 90255-3319

Bankruptcy Case 2:14-bk-26047-TD Overview: "The bankruptcy record of Campos Liliana Reyes from Huntington Park, CA, shows a Chapter 7 case filed in August 20, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 1, 2014."
Campos Liliana Reyes — California, 2:14-bk-26047-TD


ᐅ Martha Del Socorro Reyes, California

Address: 3488 Cudahy St Huntington Park, CA 90255

Brief Overview of Bankruptcy Case 2:14-bk-23297-ER: "Huntington Park, CA resident Martha Del Socorro Reyes's Jul 11, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Martha Del Socorro Reyes — California, 2:14-bk-23297-ER


ᐅ Luis F Rios, California

Address: 6130 Gifford Ave Huntington Park, CA 90255-3426

Concise Description of Bankruptcy Case 2:16-bk-12136-DS7: "In a Chapter 7 bankruptcy case, Luis F Rios from Huntington Park, CA, saw their proceedings start in 2016-02-22 and complete by May 2016, involving asset liquidation."
Luis F Rios — California, 2:16-bk-12136-DS


ᐅ Yanira Elizabeth Rivas, California

Address: 3022 Broadway Huntington Park, CA 90255-6436

Bankruptcy Case 2:14-bk-33282-BR Overview: "Huntington Park, CA resident Yanira Elizabeth Rivas's 2014-12-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2015."
Yanira Elizabeth Rivas — California, 2:14-bk-33282-BR


ᐅ Daniel Rivera, California

Address: 6074 Maywood Ave Huntington Park, CA 90255-3257

Bankruptcy Case 2:15-bk-24670-VZ Summary: "The case of Daniel Rivera in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Rivera — California, 2:15-bk-24670-VZ


ᐅ Evelyne Rodriguez, California

Address: 2946 California St Huntington Park, CA 90255-5910

Concise Description of Bankruptcy Case 2:15-bk-26131-RN7: "The bankruptcy record of Evelyne Rodriguez from Huntington Park, CA, shows a Chapter 7 case filed in October 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01.18.2016."
Evelyne Rodriguez — California, 2:15-bk-26131-RN


ᐅ Lucia Rodriguez, California

Address: 6722 Arbutus Ave Huntington Park, CA 90255-5224

Bankruptcy Case 2:14-bk-23991-NB Overview: "Lucia Rodriguez's bankruptcy, initiated in 07/23/2014 and concluded by 2014-10-21 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucia Rodriguez — California, 2:14-bk-23991-NB


ᐅ Silvia Rodriguez, California

Address: 5920 Stafford Ave Apt H Huntington Park, CA 90255-3046

Bankruptcy Case 2:15-bk-10631-BB Summary: "Silvia Rodriguez's Chapter 7 bankruptcy, filed in Huntington Park, CA in January 15, 2015, led to asset liquidation, with the case closing in 04/15/2015."
Silvia Rodriguez — California, 2:15-bk-10631-BB


ᐅ Ismael Rodriguez, California

Address: 3451 Hill St Huntington Park, CA 90255-6431

Concise Description of Bankruptcy Case 2:14-bk-31044-RK7: "The bankruptcy record of Ismael Rodriguez from Huntington Park, CA, shows a Chapter 7 case filed in November 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 02/07/2015."
Ismael Rodriguez — California, 2:14-bk-31044-RK


ᐅ Rosa Consuelo Rodriguez, California

Address: 2519 Live Oak St Huntington Park, CA 90255-6005

Bankruptcy Case 2:09-bk-26185-SK Overview: "Rosa Consuelo Rodriguez's Huntington Park, CA bankruptcy under Chapter 13 in 2009-06-25 led to a structured repayment plan, successfully discharged in 01/24/2013."
Rosa Consuelo Rodriguez — California, 2:09-bk-26185-SK


ᐅ Maritza Rodriguez, California

Address: 3005 Hope St Huntington Park, CA 90255-6205

Bankruptcy Case 2:16-bk-12776-BB Summary: "The bankruptcy filing by Maritza Rodriguez, undertaken in 03/04/2016 in Huntington Park, CA under Chapter 7, concluded with discharge in 06.02.2016 after liquidating assets."
Maritza Rodriguez — California, 2:16-bk-12776-BB


ᐅ Perez Edmundo Rodriguez, California

Address: 6611 Rugby Ave Unit G Huntington Park, CA 90255-4095

Bankruptcy Case 2:16-bk-15771-WB Summary: "The case of Perez Edmundo Rodriguez in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Perez Edmundo Rodriguez — California, 2:16-bk-15771-WB


ᐅ Violeta Rodriguez, California

Address: 6730 Malabar St Apt 101 Huntington Park, CA 90255-4055

Concise Description of Bankruptcy Case 2:14-bk-31225-BR7: "The case of Violeta Rodriguez in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Violeta Rodriguez — California, 2:14-bk-31225-BR


ᐅ Jorge A Rodriguez, California

Address: 3213 Hill St Apt B Huntington Park, CA 90255-6461

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11936-RK: "Jorge A Rodriguez's Chapter 7 bankruptcy, filed in Huntington Park, CA in 01.31.2014, led to asset liquidation, with the case closing in 05.19.2014."
Jorge A Rodriguez — California, 2:14-bk-11936-RK


ᐅ Paola Rodriguez, California

Address: 6611 Rugby Ave Unit G Huntington Park, CA 90255-4095

Bankruptcy Case 2:16-bk-15771-WB Overview: "In Huntington Park, CA, Paola Rodriguez filed for Chapter 7 bankruptcy in Apr 30, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-07-29."
Paola Rodriguez — California, 2:16-bk-15771-WB


ᐅ Gomez Cesar Rojas, California

Address: 2805 Randolph St Apt B Huntington Park, CA 90255-3144

Concise Description of Bankruptcy Case 2:16-bk-14335-ER7: "Gomez Cesar Rojas's bankruptcy, initiated in 04.05.2016 and concluded by July 4, 2016 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gomez Cesar Rojas — California, 2:16-bk-14335-ER


ᐅ Enedina Rojo, California

Address: 2522 Palm Pl Huntington Park, CA 90255-6621

Bankruptcy Case 2:15-bk-22738-BR Summary: "The case of Enedina Rojo in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Enedina Rojo — California, 2:15-bk-22738-BR


ᐅ Ramiro Rolon, California

Address: 3467 Grand Ave Huntington Park, CA 90255-6235

Bankruptcy Case 2:14-bk-13009-RN Summary: "Ramiro Rolon's bankruptcy, initiated in 02/18/2014 and concluded by June 9, 2014 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramiro Rolon — California, 2:14-bk-13009-RN


ᐅ Christopher Romero, California

Address: 3006 California St Huntington Park, CA 90255-5912

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26241-RK: "In Huntington Park, CA, Christopher Romero filed for Chapter 7 bankruptcy in 2015-10-22. This case, involving liquidating assets to pay off debts, was resolved by 01/20/2016."
Christopher Romero — California, 2:15-bk-26241-RK


ᐅ Sheila Romero, California

Address: 6314 State St Huntington Park, CA 90255-4405

Bankruptcy Case 2:15-bk-22592-DS Summary: "The bankruptcy filing by Sheila Romero, undertaken in August 10, 2015 in Huntington Park, CA under Chapter 7, concluded with discharge in 2015-11-08 after liquidating assets."
Sheila Romero — California, 2:15-bk-22592-DS


ᐅ Yeslin Romero, California

Address: 7419 California Ave Huntington Park, CA 90255-5902

Brief Overview of Bankruptcy Case 2:16-bk-13350-BR: "In Huntington Park, CA, Yeslin Romero filed for Chapter 7 bankruptcy in 03.16.2016. This case, involving liquidating assets to pay off debts, was resolved by Jun 14, 2016."
Yeslin Romero — California, 2:16-bk-13350-BR


ᐅ Jorge Alberto Romero, California

Address: 6329 Albany St Huntington Park, CA 90255-3557

Bankruptcy Case 2:15-bk-14776-ER Summary: "In Huntington Park, CA, Jorge Alberto Romero filed for Chapter 7 bankruptcy in 2015-03-28. This case, involving liquidating assets to pay off debts, was resolved by 06.26.2015."
Jorge Alberto Romero — California, 2:15-bk-14776-ER


ᐅ Jose Luis Rosales, California

Address: 3522 E 60th St Huntington Park, CA 90255-3217

Bankruptcy Case 2:14-bk-22569-ER Overview: "The case of Jose Luis Rosales in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Luis Rosales — California, 2:14-bk-22569-ER


ᐅ David Rosas, California

Address: 6526 Regent St Apt C Huntington Park, CA 90255-3613

Concise Description of Bankruptcy Case 2:14-bk-30991-TD7: "Huntington Park, CA resident David Rosas's November 7, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-02-05."
David Rosas — California, 2:14-bk-30991-TD


ᐅ Evelyn Maritza Rosas, California

Address: 6526 Regent St Apt C Huntington Park, CA 90255-3613

Bankruptcy Case 2:14-bk-30991-TD Summary: "Huntington Park, CA resident Evelyn Maritza Rosas's 11/07/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/05/2015."
Evelyn Maritza Rosas — California, 2:14-bk-30991-TD


ᐅ Francisco Rubio, California

Address: 7015 Arbutus Ave Huntington Park, CA 90255-5229

Concise Description of Bankruptcy Case 2:16-bk-17757-TD7: "The case of Francisco Rubio in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Rubio — California, 2:16-bk-17757-TD


ᐅ Angelina Rubio, California

Address: 6141 Marbrisa Ave Apt A Huntington Park, CA 90255-3578

Bankruptcy Case 2:16-bk-11032-RK Summary: "In a Chapter 7 bankruptcy case, Angelina Rubio from Huntington Park, CA, saw her proceedings start in January 2016 and complete by 04/26/2016, involving asset liquidation."
Angelina Rubio — California, 2:16-bk-11032-RK


ᐅ Armando Ruiz, California

Address: 2120 Clarendon Ave Apt A Huntington Park, CA 90255-5789

Brief Overview of Bankruptcy Case 2:14-bk-31893-BB: "Armando Ruiz's Chapter 7 bankruptcy, filed in Huntington Park, CA in 11.23.2014, led to asset liquidation, with the case closing in Feb 21, 2015."
Armando Ruiz — California, 2:14-bk-31893-BB


ᐅ Lorie Sabina, California

Address: 3323 Broadway Huntington Park, CA 90255-6441

Bankruptcy Case 2:16-bk-12188-BR Summary: "Huntington Park, CA resident Lorie Sabina's February 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.23.2016."
Lorie Sabina — California, 2:16-bk-12188-BR


ᐅ Salvador Saenz, California

Address: 6021 Otis Ave Apt C Huntington Park, CA 90255-3444

Concise Description of Bankruptcy Case 2:16-bk-10975-RK7: "In a Chapter 7 bankruptcy case, Salvador Saenz from Huntington Park, CA, saw his proceedings start in January 27, 2016 and complete by 2016-04-26, involving asset liquidation."
Salvador Saenz — California, 2:16-bk-10975-RK


ᐅ Alvarez Arturo Salas, California

Address: 2657 California St Huntington Park, CA 90255-5720

Bankruptcy Case 2:15-bk-23781-RK Overview: "Huntington Park, CA resident Alvarez Arturo Salas's 09.02.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-14."
Alvarez Arturo Salas — California, 2:15-bk-23781-RK


ᐅ Ana Aurora Salas, California

Address: 2413 Olive St Huntington Park, CA 90255-6319

Brief Overview of Bankruptcy Case 2:14-bk-25951-RN: "Huntington Park, CA resident Ana Aurora Salas's 2014-08-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.17.2014."
Ana Aurora Salas — California, 2:14-bk-25951-RN


ᐅ Marlin Salazar, California

Address: 3370 Cudahy St Huntington Park, CA 90255-6835

Concise Description of Bankruptcy Case 2:15-bk-21030-BR7: "In Huntington Park, CA, Marlin Salazar filed for Chapter 7 bankruptcy in 2015-07-13. This case, involving liquidating assets to pay off debts, was resolved by October 11, 2015."
Marlin Salazar — California, 2:15-bk-21030-BR


ᐅ Elena Calderon Salgado, California

Address: 6213 Newell St Huntington Park, CA 90255-4532

Concise Description of Bankruptcy Case 2:14-bk-26492-BB7: "Elena Calderon Salgado's Chapter 7 bankruptcy, filed in Huntington Park, CA in 08/27/2014, led to asset liquidation, with the case closing in 12.08.2014."
Elena Calderon Salgado — California, 2:14-bk-26492-BB


ᐅ William Salgado, California

Address: 7135 Seville Ave Apt 104 Huntington Park, CA 90255-4920

Bankruptcy Case 2:15-bk-17018-BB Summary: "Huntington Park, CA resident William Salgado's 05.01.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jul 30, 2015."
William Salgado — California, 2:15-bk-17018-BB


ᐅ Carmela Sanchez, California

Address: 3126 Walnut St Huntington Park, CA 90255-5812

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24527-BB: "Carmela Sanchez's bankruptcy, initiated in September 21, 2015 and concluded by 2015-12-20 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmela Sanchez — California, 2:15-bk-24527-BB


ᐅ Blanca A Sanchez, California

Address: 6909 Malabar St Apt E Huntington Park, CA 90255-7613

Brief Overview of Bankruptcy Case 2:15-bk-27545-WB: "Blanca A Sanchez's bankruptcy, initiated in 2015-11-16 and concluded by Feb 14, 2016 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Blanca A Sanchez — California, 2:15-bk-27545-WB


ᐅ Blanca Elena Sanchez, California

Address: 2680 Belgrave Ave Huntington Park, CA 90255-2934

Bankruptcy Case 2:14-bk-12816-RN Overview: "Huntington Park, CA resident Blanca Elena Sanchez's February 14, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 2, 2014."
Blanca Elena Sanchez — California, 2:14-bk-12816-RN


ᐅ Patricia Sanchez, California

Address: 2731 E 57th St Huntington Park, CA 90255-2602

Concise Description of Bankruptcy Case 2:15-bk-27689-BR7: "The case of Patricia Sanchez in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Patricia Sanchez — California, 2:15-bk-27689-BR


ᐅ Obed Neftaly Sanchez, California

Address: 2759 E 57th St Huntington Park, CA 90255-5885

Brief Overview of Bankruptcy Case 2:14-bk-26494-WB: "In a Chapter 7 bankruptcy case, Obed Neftaly Sanchez from Huntington Park, CA, saw their proceedings start in 2014-08-27 and complete by Dec 8, 2014, involving asset liquidation."
Obed Neftaly Sanchez — California, 2:14-bk-26494-WB


ᐅ Francisco Sanchez, California

Address: 6606 Albany St Huntington Park, CA 90255-3623

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29272-NB: "In Huntington Park, CA, Francisco Sanchez filed for Chapter 7 bankruptcy in October 10, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-08."
Francisco Sanchez — California, 2:14-bk-29272-NB


ᐅ Hilario Miguel Angel Sanchez, California

Address: 7033 Marbrisa Ave Apt H Huntington Park, CA 90255-3762

Bankruptcy Case 2:08-bk-16750-WB Summary: "The bankruptcy record for Hilario Miguel Angel Sanchez from Huntington Park, CA, under Chapter 13, filed in 2008-05-16, involved setting up a repayment plan, finalized by 2013-02-05."
Hilario Miguel Angel Sanchez — California, 2:08-bk-16750-WB


ᐅ Pacheco Angel Sandoval, California

Address: 3113 Live Oak St Huntington Park, CA 90255-6107

Concise Description of Bankruptcy Case 2:15-bk-13875-NB7: "Pacheco Angel Sandoval's Chapter 7 bankruptcy, filed in Huntington Park, CA in March 13, 2015, led to asset liquidation, with the case closing in 2015-06-22."
Pacheco Angel Sandoval — California, 2:15-bk-13875-NB


ᐅ Rocio Santana, California

Address: 6100 Rugby Ave Huntington Park, CA 90255-7100

Bankruptcy Case 2:14-bk-28855-TD Overview: "Rocio Santana's bankruptcy, initiated in 10/03/2014 and concluded by 2015-01-01 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rocio Santana — California, 2:14-bk-28855-TD


ᐅ Lopez Eliseo Santiago, California

Address: 2974 Randolph St Apt B Huntington Park, CA 90255-3174

Concise Description of Bankruptcy Case 2:15-bk-24946-ER7: "In a Chapter 7 bankruptcy case, Lopez Eliseo Santiago from Huntington Park, CA, saw his proceedings start in Sep 29, 2015 and complete by Dec 28, 2015, involving asset liquidation."
Lopez Eliseo Santiago — California, 2:15-bk-24946-ER


ᐅ Anna J Santizo, California

Address: 6730 Marbrisa Ave Apt L Huntington Park, CA 90255-3731

Brief Overview of Bankruptcy Case 2:15-bk-18049-BB: "The bankruptcy record of Anna J Santizo from Huntington Park, CA, shows a Chapter 7 case filed in 05.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 18, 2015."
Anna J Santizo — California, 2:15-bk-18049-BB


ᐅ Waldo Fermin Santos, California

Address: 7012 Albany St Apt A Huntington Park, CA 90255-3631

Concise Description of Bankruptcy Case 2:16-bk-12221-WB7: "Huntington Park, CA resident Waldo Fermin Santos's 2016-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-23."
Waldo Fermin Santos — California, 2:16-bk-12221-WB


ᐅ Melesio Alberto Santos, California

Address: 7700 Seville Ave Huntington Park, CA 90255-6316

Bankruptcy Case 2:16-bk-15262-TD Overview: "In a Chapter 7 bankruptcy case, Melesio Alberto Santos from Huntington Park, CA, saw his proceedings start in Apr 22, 2016 and complete by 07/21/2016, involving asset liquidation."
Melesio Alberto Santos — California, 2:16-bk-15262-TD


ᐅ Fredy A Sarmiento, California

Address: 6528 Templeton St Apt A Huntington Park, CA 90255-4312

Concise Description of Bankruptcy Case 2:15-bk-18960-SK7: "The case of Fredy A Sarmiento in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Fredy A Sarmiento — California, 2:15-bk-18960-SK


ᐅ Angelica Dora Segovia, California

Address: 6017 Corona Ave Huntington Park, CA 90255-3332

Bankruptcy Case 2:16-bk-17211-BB Summary: "The bankruptcy filing by Angelica Dora Segovia, undertaken in 05.31.2016 in Huntington Park, CA under Chapter 7, concluded with discharge in Aug 29, 2016 after liquidating assets."
Angelica Dora Segovia — California, 2:16-bk-17211-BB


ᐅ Antonio Serafin, California

Address: 6804 Arbutus Ave Huntington Park, CA 90255-5226

Bankruptcy Case 2:14-bk-23693-DS Summary: "The bankruptcy record of Antonio Serafin from Huntington Park, CA, shows a Chapter 7 case filed in Jul 18, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 10.16.2014."
Antonio Serafin — California, 2:14-bk-23693-DS


ᐅ Rosa E Serrano, California

Address: 6021 Otis Ave Apt C Huntington Park, CA 90255-3444

Concise Description of Bankruptcy Case 2:16-bk-10975-RK7: "The bankruptcy filing by Rosa E Serrano, undertaken in January 2016 in Huntington Park, CA under Chapter 7, concluded with discharge in 04.26.2016 after liquidating assets."
Rosa E Serrano — California, 2:16-bk-10975-RK


ᐅ Hilda Nieves Serrano, California

Address: 6612 Benson St Huntington Park, CA 90255-5307

Brief Overview of Bankruptcy Case 2:16-bk-11298-TD: "In Huntington Park, CA, Hilda Nieves Serrano filed for Chapter 7 bankruptcy in 02.02.2016. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2016."
Hilda Nieves Serrano — California, 2:16-bk-11298-TD


ᐅ Valencia Elizabeth Solis, California

Address: 4306 E 60th St Huntington Park, CA 90255-3408

Bankruptcy Case 2:14-bk-11737-BB Summary: "Huntington Park, CA resident Valencia Elizabeth Solis's 01/30/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-05-19."
Valencia Elizabeth Solis — California, 2:14-bk-11737-BB


ᐅ Karina Solis, California

Address: 6510 Marbrisa Ave Huntington Park, CA 90255-3755

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16541-DS: "The bankruptcy record of Karina Solis from Huntington Park, CA, shows a Chapter 7 case filed in 2016-05-18. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-16."
Karina Solis — California, 2:16-bk-16541-DS


ᐅ Jose M Solis, California

Address: 6310 Passaic St Huntington Park, CA 90255-4427

Brief Overview of Bankruptcy Case 2:15-bk-10252-RN: "Huntington Park, CA resident Jose M Solis's 01.08.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 8, 2015."
Jose M Solis — California, 2:15-bk-10252-RN


ᐅ Ana Julissa Sorto, California

Address: 2452 Flower St Huntington Park, CA 90255-6014

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17028-ER: "Huntington Park, CA resident Ana Julissa Sorto's 05.01.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-07-30."
Ana Julissa Sorto — California, 2:15-bk-17028-ER


ᐅ Silvestre Mejia Sosa, California

Address: 6617 Stafford Ave Huntington Park, CA 90255-4807

Bankruptcy Case 2:14-bk-26961-TD Overview: "The bankruptcy record of Silvestre Mejia Sosa from Huntington Park, CA, shows a Chapter 7 case filed in Sep 4, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2014."
Silvestre Mejia Sosa — California, 2:14-bk-26961-TD


ᐅ Sandra Tachiquin, California

Address: 2829 Olive St Huntington Park, CA 90255-6327

Snapshot of U.S. Bankruptcy Proceeding Case 8:15-bk-13318-ES: "The case of Sandra Tachiquin in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sandra Tachiquin — California, 8:15-bk-13318-ES


ᐅ Silvya Tamayo, California

Address: 3080 Saturn Ave Huntington Park, CA 90255-5256

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19604-ER: "The case of Silvya Tamayo in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Silvya Tamayo — California, 2:15-bk-19604-ER


ᐅ Rafael Terrazas, California

Address: 6120 Miles Ave Huntington Park, CA 90255-3111

Bankruptcy Case 2:15-bk-27907-RK Summary: "The bankruptcy filing by Rafael Terrazas, undertaken in 2015-11-23 in Huntington Park, CA under Chapter 7, concluded with discharge in 02.21.2016 after liquidating assets."
Rafael Terrazas — California, 2:15-bk-27907-RK


ᐅ Mendoza Mario Cesar Tipaz, California

Address: 7101 Rugby Ave Apt V Huntington Park, CA 90255-4745

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-29295-BB: "The case of Mendoza Mario Cesar Tipaz in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mendoza Mario Cesar Tipaz — California, 2:15-bk-29295-BB


ᐅ Maria M Torres, California

Address: 6539 Stafford Ave Huntington Park, CA 90255-4216

Bankruptcy Case 2:14-bk-22593-DS Overview: "The case of Maria M Torres in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria M Torres — California, 2:14-bk-22593-DS


ᐅ Maria Rosario Torres, California

Address: 3529 Olive St Huntington Park, CA 90255-6502

Bankruptcy Case 2:16-bk-16221-RK Overview: "In Huntington Park, CA, Maria Rosario Torres filed for Chapter 7 bankruptcy in 2016-05-11. This case, involving liquidating assets to pay off debts, was resolved by 08.09.2016."
Maria Rosario Torres — California, 2:16-bk-16221-RK


ᐅ Walter Torres, California

Address: 3529 Olive St Huntington Park, CA 90255-6502

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16221-RK: "The bankruptcy record of Walter Torres from Huntington Park, CA, shows a Chapter 7 case filed in May 11, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.09.2016."
Walter Torres — California, 2:16-bk-16221-RK


ᐅ Jorge Guillermo Torres, California

Address: 6539 Stafford Ave Huntington Park, CA 90255-4216

Concise Description of Bankruptcy Case 2:14-bk-22593-DS7: "The bankruptcy record of Jorge Guillermo Torres from Huntington Park, CA, shows a Chapter 7 case filed in 2014-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 14, 2014."
Jorge Guillermo Torres — California, 2:14-bk-22593-DS


ᐅ Noemi Berenice Toscano, California

Address: 5917 Carmelita Ave Apt 24 Huntington Park, CA 90255-3346

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23333-RN: "Noemi Berenice Toscano's bankruptcy, initiated in 2015-08-25 and concluded by Dec 7, 2015 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Noemi Berenice Toscano — California, 2:15-bk-23333-RN


ᐅ Cecilia X Toscano, California

Address: 5951 Carmelita Ave Apt 3 Huntington Park, CA 90255-3340

Bankruptcy Case 2:15-bk-23722-WB Overview: "The bankruptcy record of Cecilia X Toscano from Huntington Park, CA, shows a Chapter 7 case filed in September 1, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-14."
Cecilia X Toscano — California, 2:15-bk-23722-WB


ᐅ Munoz Lidia Trigueros, California

Address: 7125 Mountain View Ave Apt E Huntington Park, CA 90255-5150

Bankruptcy Case 2:15-bk-21271-ER Summary: "Munoz Lidia Trigueros's bankruptcy, initiated in 07/17/2015 and concluded by October 15, 2015 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Munoz Lidia Trigueros — California, 2:15-bk-21271-ER


ᐅ Lorena Trujillo, California

Address: 6017 Middleton St Huntington Park, CA 90255-7124

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17117-RK: "Lorena Trujillo's bankruptcy, initiated in May 27, 2016 and concluded by 2016-08-25 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorena Trujillo — California, 2:16-bk-17117-RK


ᐅ Victor Hugo Trujillo, California

Address: 6017 Middleton St Huntington Park, CA 90255-7124

Brief Overview of Bankruptcy Case 2:14-bk-27542-BR: "The case of Victor Hugo Trujillo in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Hugo Trujillo — California, 2:14-bk-27542-BR


ᐅ Gabriela Trujillo, California

Address: 6017 Middleton St Huntington Park, CA 90255-7124

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27542-BR: "Gabriela Trujillo's bankruptcy, initiated in 2014-09-15 and concluded by 12/14/2014 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriela Trujillo — California, 2:14-bk-27542-BR


ᐅ Yesenia Trujillo, California

Address: 6017 Middleton St Huntington Park, CA 90255-7124

Concise Description of Bankruptcy Case 2:16-bk-15495-VZ7: "The bankruptcy record of Yesenia Trujillo from Huntington Park, CA, shows a Chapter 7 case filed in Apr 27, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2016."
Yesenia Trujillo — California, 2:16-bk-15495-VZ


ᐅ Nora Urbina, California

Address: 6117 Riverside Ave # B Huntington Park, CA 90255-4618

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-29023-VZ: "Nora Urbina's Chapter 7 bankruptcy, filed in Huntington Park, CA in 12/17/2015, led to asset liquidation, with the case closing in 03.16.2016."
Nora Urbina — California, 2:15-bk-29023-VZ


ᐅ Salvador Urbina, California

Address: 6117 Riverside Ave # B Huntington Park, CA 90255-4618

Brief Overview of Bankruptcy Case 2:15-bk-29023-VZ: "The bankruptcy filing by Salvador Urbina, undertaken in December 2015 in Huntington Park, CA under Chapter 7, concluded with discharge in 03.16.2016 after liquidating assets."
Salvador Urbina — California, 2:15-bk-29023-VZ


ᐅ Jose Anibal Urrutia, California

Address: 2525 Santa Ana St Huntington Park, CA 90255-6628

Brief Overview of Bankruptcy Case 2:16-bk-13704-BR: "In a Chapter 7 bankruptcy case, Jose Anibal Urrutia from Huntington Park, CA, saw his proceedings start in March 23, 2016 and complete by 2016-06-21, involving asset liquidation."
Jose Anibal Urrutia — California, 2:16-bk-13704-BR


ᐅ Camilo Rangel Urtado, California

Address: 2649 E 57th St Apt A Huntington Park, CA 90255-5898

Concise Description of Bankruptcy Case 2:15-bk-21827-BR7: "Huntington Park, CA resident Camilo Rangel Urtado's 2015-07-28 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2015."
Camilo Rangel Urtado — California, 2:15-bk-21827-BR


ᐅ Araceli Valadez, California

Address: 6535 Miles Ave # B Huntington Park, CA 90255-4317

Brief Overview of Bankruptcy Case 2:14-bk-22095-ER: "In a Chapter 7 bankruptcy case, Araceli Valadez from Huntington Park, CA, saw her proceedings start in June 2014 and complete by 2014-10-14, involving asset liquidation."
Araceli Valadez — California, 2:14-bk-22095-ER


ᐅ Jesus Valdivia, California

Address: 2417 Santa Ana St Huntington Park, CA 90255-6626

Concise Description of Bankruptcy Case 2:15-bk-27729-ER7: "In a Chapter 7 bankruptcy case, Jesus Valdivia from Huntington Park, CA, saw their proceedings start in Nov 19, 2015 and complete by 02.17.2016, involving asset liquidation."
Jesus Valdivia — California, 2:15-bk-27729-ER


ᐅ Miguel A Valencia, California

Address: 2537 Flower St Huntington Park, CA 90255-6015

Concise Description of Bankruptcy Case 2:15-bk-10030-DS7: "Miguel A Valencia's bankruptcy, initiated in 01/02/2015 and concluded by April 2, 2015 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Miguel A Valencia — California, 2:15-bk-10030-DS


ᐅ Joseph Tony Valles, California

Address: 2701 Randolph St Apt 349 Huntington Park, CA 90255-7310

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19451-ER: "In Huntington Park, CA, Joseph Tony Valles filed for Chapter 7 bankruptcy in June 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-10."
Joseph Tony Valles — California, 2:15-bk-19451-ER


ᐅ Hector A Vanegas, California

Address: 6121 Rugby Ave Huntington Park, CA 90255-2807

Bankruptcy Case 2:14-bk-13269-TD Overview: "In a Chapter 7 bankruptcy case, Hector A Vanegas from Huntington Park, CA, saw his proceedings start in 2014-02-21 and complete by May 22, 2014, involving asset liquidation."
Hector A Vanegas — California, 2:14-bk-13269-TD


ᐅ Fidel Jorge Vasquez, California

Address: 2719 Clarendon Ave Apt A Huntington Park, CA 90255-4210

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14236-BB: "The bankruptcy filing by Fidel Jorge Vasquez, undertaken in March 2015 in Huntington Park, CA under Chapter 7, concluded with discharge in 06.17.2015 after liquidating assets."
Fidel Jorge Vasquez — California, 2:15-bk-14236-BB


ᐅ Celia Vasquez, California

Address: 6802 Passaic St Huntington Park, CA 90255-5130

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31344-BR: "The case of Celia Vasquez in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celia Vasquez — California, 2:14-bk-31344-BR


ᐅ Teresa Vasquez, California

Address: 2579 1/2 Poplar Pl Huntington Park, CA 90255-6709

Bankruptcy Case 2:15-bk-15474-RK Summary: "In Huntington Park, CA, Teresa Vasquez filed for Chapter 7 bankruptcy in 2015-04-08. This case, involving liquidating assets to pay off debts, was resolved by July 2015."
Teresa Vasquez — California, 2:15-bk-15474-RK


ᐅ Vasquez Julio Cesar Vasquez, California

Address: 2645 Walnut St Apt E Huntington Park, CA 90255-5762

Brief Overview of Bankruptcy Case 2:14-bk-31922-ER: "Vasquez Julio Cesar Vasquez's Chapter 7 bankruptcy, filed in Huntington Park, CA in 11/24/2014, led to asset liquidation, with the case closing in 2015-02-22."
Vasquez Julio Cesar Vasquez — California, 2:14-bk-31922-ER


ᐅ Hortencia Vasquez, California

Address: 2521 California St Huntington Park, CA 90255-5717

Brief Overview of Bankruptcy Case 2:15-bk-27175-BB: "The bankruptcy record of Hortencia Vasquez from Huntington Park, CA, shows a Chapter 7 case filed in November 2015. In this process, assets were liquidated to settle debts, and the case was discharged in February 2016."
Hortencia Vasquez — California, 2:15-bk-27175-BB


ᐅ Silvestre Vazquez, California

Address: 6220 Marbrisa Ave Huntington Park, CA 90255-3534

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29760-WB: "In Huntington Park, CA, Silvestre Vazquez filed for Chapter 7 bankruptcy in Oct 20, 2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Silvestre Vazquez — California, 2:14-bk-29760-WB


ᐅ Jose Vazquez, California

Address: 6160 1/4 Riverside Ave Huntington Park, CA 90255-4619

Brief Overview of Bankruptcy Case 2:15-bk-27235-BR: "Huntington Park, CA resident Jose Vazquez's November 10, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 8, 2016."
Jose Vazquez — California, 2:15-bk-27235-BR


ᐅ Arturo Vega, California

Address: 6535 Miles Ave # B Huntington Park, CA 90255-4317

Concise Description of Bankruptcy Case 2:14-bk-22095-ER7: "The bankruptcy filing by Arturo Vega, undertaken in June 23, 2014 in Huntington Park, CA under Chapter 7, concluded with discharge in 2014-10-14 after liquidating assets."
Arturo Vega — California, 2:14-bk-22095-ER


ᐅ Serafina Vega, California

Address: 7135 Seville Ave Apt 201 Huntington Park, CA 90255-5946

Concise Description of Bankruptcy Case 2:14-bk-31785-ER7: "The bankruptcy record of Serafina Vega from Huntington Park, CA, shows a Chapter 7 case filed in 2014-11-21. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-02-19."
Serafina Vega — California, 2:14-bk-31785-ER


ᐅ Sandra Patricia Velasco, California

Address: 5965 Carmelita Ave Huntington Park, CA 90255-3363

Brief Overview of Bankruptcy Case 2:15-bk-25453-NB: "Sandra Patricia Velasco's Chapter 7 bankruptcy, filed in Huntington Park, CA in October 6, 2015, led to asset liquidation, with the case closing in 2016-01-04."
Sandra Patricia Velasco — California, 2:15-bk-25453-NB