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 Elmer Jonathan Velasquez, California

Address: 3211 California St Huntington Park, CA 90255-5915

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13186-SK: "Elmer Jonathan Velasquez's bankruptcy, initiated in 03/14/2016 and concluded by June 2016 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elmer Jonathan Velasquez — California, 2:16-bk-13186-SK


ᐅ Ignacio Velasquez, California

Address: 6341 Gentry St Huntington Park, CA 90255-4401

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16356-RK: "In a Chapter 7 bankruptcy case, Ignacio Velasquez from Huntington Park, CA, saw his proceedings start in Apr 22, 2015 and complete by 2015-07-21, involving asset liquidation."
Ignacio Velasquez — California, 2:15-bk-16356-RK


ᐅ Diana Dominguez Velazco, California

Address: 6519 Plaska Ave Huntington Park, CA 90255-5320

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19852-RN: "Diana Dominguez Velazco's Chapter 7 bankruptcy, filed in Huntington Park, CA in 2015-06-19, led to asset liquidation, with the case closing in September 17, 2015."
Diana Dominguez Velazco — California, 2:15-bk-19852-RN


ᐅ Rafael Velazco, California

Address: 6519 Plaska Ave Huntington Park, CA 90255-5320

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19852-RN: "The bankruptcy filing by Rafael Velazco, undertaken in 2015-06-19 in Huntington Park, CA under Chapter 7, concluded with discharge in 09.17.2015 after liquidating assets."
Rafael Velazco — California, 2:15-bk-19852-RN


ᐅ Eduardo Velazquez, California

Address: 2152 Zoe Ave Huntington Park, CA 90255-3663

Concise Description of Bankruptcy Case 2:16-bk-11829-BR7: "In Huntington Park, CA, Eduardo Velazquez filed for Chapter 7 bankruptcy in 2016-02-15. This case, involving liquidating assets to pay off debts, was resolved by May 15, 2016."
Eduardo Velazquez — California, 2:16-bk-11829-BR


ᐅ Alejandro Verdin, California

Address: 3070 Randolph St Huntington Park, CA 90255-3175

Concise Description of Bankruptcy Case 2:15-bk-14668-RN7: "Huntington Park, CA resident Alejandro Verdin's March 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/24/2015."
Alejandro Verdin — California, 2:15-bk-14668-RN


ᐅ Alma Verdin, California

Address: 3070 Randolph St Huntington Park, CA 90255-3175

Bankruptcy Case 2:15-bk-14668-RN Summary: "Huntington Park, CA resident Alma Verdin's Mar 26, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 24, 2015."
Alma Verdin — California, 2:15-bk-14668-RN


ᐅ Hector Villafuerte, California

Address: 3534 Broadway Huntington Park, CA 90255-6526

Brief Overview of Bankruptcy Case 2:15-bk-25975-RK: "Hector Villafuerte's Chapter 7 bankruptcy, filed in Huntington Park, CA in 10.16.2015, led to asset liquidation, with the case closing in January 2016."
Hector Villafuerte — California, 2:15-bk-25975-RK


ᐅ Jose Guadalupe Villalbameza, California

Address: 3520 Olive St Huntington Park, CA 90255-6503

Bankruptcy Case 2:16-bk-12941-BB Overview: "Jose Guadalupe Villalbameza's Chapter 7 bankruptcy, filed in Huntington Park, CA in 03/08/2016, led to asset liquidation, with the case closing in 2016-06-06."
Jose Guadalupe Villalbameza — California, 2:16-bk-12941-BB


ᐅ Eduardo Villalobos, California

Address: 2911 Cudahy St Huntington Park, CA 90255-6828

Brief Overview of Bankruptcy Case 2:14-bk-25797-RN: "Eduardo Villalobos's bankruptcy, initiated in August 16, 2014 and concluded by 2014-11-24 in Huntington Park, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Villalobos — California, 2:14-bk-25797-RN


ᐅ Antonio Yax, California

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

Bankruptcy Case 2:15-bk-27175-BB Summary: "The case of Antonio Yax in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Yax — California, 2:15-bk-27175-BB


ᐅ Ju Sung Yoo, California

Address: 6351 Regent St Ste 200 Huntington Park, CA 90255-3567

Concise Description of Bankruptcy Case 2:15-bk-19937-RK7: "The bankruptcy filing by Ju Sung Yoo, undertaken in June 2015 in Huntington Park, CA under Chapter 7, concluded with discharge in Sep 20, 2015 after liquidating assets."
Ju Sung Yoo — California, 2:15-bk-19937-RK


ᐅ Maria Carmelita Zamora, California

Address: 3528 Live Oak St Huntington Park, CA 90255-6151

Bankruptcy Case 2:14-bk-22003-BR Overview: "Huntington Park, CA resident Maria Carmelita Zamora's June 20, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-06."
Maria Carmelita Zamora — California, 2:14-bk-22003-BR


ᐅ Angelica Zamora, California

Address: 2752 E 58th St Huntington Park, CA 90255-2641

Brief Overview of Bankruptcy Case 2:15-bk-12801-TD: "Huntington Park, CA resident Angelica Zamora's Feb 25, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 8, 2015."
Angelica Zamora — California, 2:15-bk-12801-TD


ᐅ Garfias Javier Zamora, California

Address: 2752 E 58th St Huntington Park, CA 90255-2641

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12801-TD: "The bankruptcy filing by Garfias Javier Zamora, undertaken in February 2015 in Huntington Park, CA under Chapter 7, concluded with discharge in 06/08/2015 after liquidating assets."
Garfias Javier Zamora — California, 2:15-bk-12801-TD


ᐅ Reyes Audiel Zamudio, California

Address: 2548 E 57th St Huntington Park, CA 90255-2521

Bankruptcy Case 2:14-bk-23253-TD Summary: "The bankruptcy filing by Reyes Audiel Zamudio, undertaken in 07.10.2014 in Huntington Park, CA under Chapter 7, concluded with discharge in October 2014 after liquidating assets."
Reyes Audiel Zamudio — California, 2:14-bk-23253-TD


ᐅ Berenice Zaragoza, California

Address: 6169 Fishburn Ave Apt A Huntington Park, CA 90255-3418

Concise Description of Bankruptcy Case 2:15-bk-17521-BR7: "Berenice Zaragoza's Chapter 7 bankruptcy, filed in Huntington Park, CA in 05.11.2015, led to asset liquidation, with the case closing in August 2015."
Berenice Zaragoza — California, 2:15-bk-17521-BR


ᐅ Juan Carlos Zepeda, California

Address: 2915 E 60th Pl Unit D Huntington Park, CA 90255-7039

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22876-TD: "The case of Juan Carlos Zepeda in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Carlos Zepeda — California, 2:15-bk-22876-TD


ᐅ Lisa Zuniga, California

Address: 6620 Plaska Ave Huntington Park, CA 90255-5323

Bankruptcy Case 2:15-bk-21884-ER Summary: "The case of Lisa Zuniga in Huntington Park, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Zuniga — California, 2:15-bk-21884-ER