personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Maywood, 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 Moz Maria M Abarca, California

Address: 5312 Everett Ave Maywood, CA 90270

Bankruptcy Case 2:11-bk-57774-ER Summary: "The bankruptcy filing by Moz Maria M Abarca, undertaken in Nov 19, 2011 in Maywood, CA under Chapter 7, concluded with discharge in March 23, 2012 after liquidating assets."
Moz Maria M Abarca — California, 2:11-bk-57774-ER


ᐅ Eduardo Acevedo, California

Address: 4515 E 58th St Maywood, CA 90270

Concise Description of Bankruptcy Case 2:12-bk-19630-BR7: "Maywood, CA resident Eduardo Acevedo's March 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 22, 2012."
Eduardo Acevedo — California, 2:12-bk-19630-BR


ᐅ Elia Olivia Acosta, California

Address: 4647 E 52nd Pl Maywood, CA 90270

Bankruptcy Case 2:11-bk-41562-BR Summary: "In Maywood, CA, Elia Olivia Acosta filed for Chapter 7 bankruptcy in 2011-07-25. This case, involving liquidating assets to pay off debts, was resolved by 11.27.2011."
Elia Olivia Acosta — California, 2:11-bk-41562-BR


ᐅ Jose Antonio Aguapo, California

Address: 5301 Cudahy Ave Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-36739-ER: "Jose Antonio Aguapo's bankruptcy, initiated in 2009-10-01 and concluded by January 11, 2010 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Antonio Aguapo — California, 2:09-bk-36739-ER


ᐅ Parra Martin Aguiar, California

Address: 3925 E 54th St Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17840-PC: "The bankruptcy record of Parra Martin Aguiar from Maywood, CA, shows a Chapter 7 case filed in 2013-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-06."
Parra Martin Aguiar — California, 2:13-bk-17840-PC


ᐅ Maria Teresa Aguilar, California

Address: 5023 E 60th Pl Maywood, CA 90270-3513

Concise Description of Bankruptcy Case 2:14-bk-33299-RK7: "The case of Maria Teresa Aguilar in Maywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria Teresa Aguilar — California, 2:14-bk-33299-RK


ᐅ Blanca Aguilar, California

Address: 3730 E 54th St Maywood, CA 90270

Concise Description of Bankruptcy Case 2:09-bk-41300-BR7: "The bankruptcy record of Blanca Aguilar from Maywood, CA, shows a Chapter 7 case filed in 11/09/2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 2010."
Blanca Aguilar — California, 2:09-bk-41300-BR


ᐅ Primo Aguilar, California

Address: 3730 E 54th St Maywood, CA 90270

Concise Description of Bankruptcy Case 2:11-bk-43007-PC7: "The case of Primo Aguilar in Maywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Primo Aguilar — California, 2:11-bk-43007-PC


ᐅ Nely Salceda Aguilar, California

Address: 6136 Woodlawn Ave Apt 7 Maywood, CA 90270-3433

Concise Description of Bankruptcy Case 2:16-bk-17861-RK7: "Nely Salceda Aguilar's bankruptcy, initiated in 06/14/2016 and concluded by 09/12/2016 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Nely Salceda Aguilar — California, 2:16-bk-17861-RK


ᐅ Romero Ismael Aguilar, California

Address: 4031 1/2 E 53rd St Maywood, CA 90270

Concise Description of Bankruptcy Case 2:10-bk-17471-ER7: "Romero Ismael Aguilar's bankruptcy, initiated in Mar 1, 2010 and concluded by 06/11/2010 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Romero Ismael Aguilar — California, 2:10-bk-17471-ER


ᐅ Francisco S Aguilar, California

Address: 5317 King Ave Maywood, CA 90270

Bankruptcy Case 2:13-bk-29795-PC Overview: "The case of Francisco S Aguilar in Maywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco S Aguilar — California, 2:13-bk-29795-PC


ᐅ Maria A Aguirre, California

Address: 3550 E 52nd St Maywood, CA 90270

Bankruptcy Case 2:13-bk-14475-BB Summary: "Maria A Aguirre's Chapter 7 bankruptcy, filed in Maywood, CA in 2013-02-21, led to asset liquidation, with the case closing in May 2013."
Maria A Aguirre — California, 2:13-bk-14475-BB


ᐅ Mary Cruz Aguirre, California

Address: 4604 E 56th St Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-59959-BB: "In Maywood, CA, Mary Cruz Aguirre filed for Chapter 7 bankruptcy in 12.07.2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-10."
Mary Cruz Aguirre — California, 2:11-bk-59959-BB


ᐅ Silvia L Aguirre, California

Address: 3900 Slauson Ave Maywood, CA 90270-2738

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15555-ER: "In a Chapter 7 bankruptcy case, Silvia L Aguirre from Maywood, CA, saw her proceedings start in Apr 9, 2015 and complete by Jul 8, 2015, involving asset liquidation."
Silvia L Aguirre — California, 2:15-bk-15555-ER


ᐅ Felipe Aguirre, California

Address: 4020 Slauson Ave Maywood, CA 90270

Brief Overview of Bankruptcy Case 2:12-bk-45902-BB: "Felipe Aguirre's bankruptcy, initiated in 2012-10-25 and concluded by 02.04.2013 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felipe Aguirre — California, 2:12-bk-45902-BB


ᐅ Sonia Alago, California

Address: 3545 E 55th St Apt E Maywood, CA 90270

Bankruptcy Case 2:13-bk-33568-BR Summary: "The bankruptcy record of Sonia Alago from Maywood, CA, shows a Chapter 7 case filed in 09.24.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2014."
Sonia Alago — California, 2:13-bk-33568-BR


ᐅ Eric Alberto, California

Address: 3724 E 53rd St Maywood, CA 90270

Brief Overview of Bankruptcy Case 2:13-bk-10659-BR: "In a Chapter 7 bankruptcy case, Eric Alberto from Maywood, CA, saw their proceedings start in 01.08.2013 and complete by April 20, 2013, involving asset liquidation."
Eric Alberto — California, 2:13-bk-10659-BR


ᐅ Raymond Alcorta, California

Address: 3800 E 52nd St Maywood, CA 90270

Bankruptcy Case 8:13-bk-18248-TA Overview: "Raymond Alcorta's Chapter 7 bankruptcy, filed in Maywood, CA in 2013-10-03, led to asset liquidation, with the case closing in Jan 13, 2014."
Raymond Alcorta — California, 8:13-bk-18248-TA


ᐅ Santiago Alejo, California

Address: 4034 E 54th St Maywood, CA 90270

Bankruptcy Case 2:13-bk-25493-RK Overview: "Santiago Alejo's bankruptcy, initiated in Jun 13, 2013 and concluded by 2013-09-23 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Santiago Alejo — California, 2:13-bk-25493-RK


ᐅ Agustin Aleman, California

Address: 3650 E 53rd St Maywood, CA 90270

Concise Description of Bankruptcy Case 2:10-bk-26254-TD7: "The bankruptcy record of Agustin Aleman from Maywood, CA, shows a Chapter 7 case filed in 2010-04-27. In this process, assets were liquidated to settle debts, and the case was discharged in 08.07.2010."
Agustin Aleman — California, 2:10-bk-26254-TD


ᐅ Edelia Aleman, California

Address: 4729 E 58TH ST MAYWOOD, CA 90270

Bankruptcy Case 2:10-bk-26470-RN Summary: "In a Chapter 7 bankruptcy case, Edelia Aleman from Maywood, CA, saw their proceedings start in 2010-04-28 and complete by 08/08/2010, involving asset liquidation."
Edelia Aleman — California, 2:10-bk-26470-RN


ᐅ Gabriela Aleman, California

Address: 5502 Gifford Ave Maywood, CA 90270-2712

Concise Description of Bankruptcy Case 2:14-bk-29367-DS7: "The bankruptcy filing by Gabriela Aleman, undertaken in October 2014 in Maywood, CA under Chapter 7, concluded with discharge in Jan 11, 2015 after liquidating assets."
Gabriela Aleman — California, 2:14-bk-29367-DS


ᐅ Lorena Alfaro, California

Address: 3500 E 55th St Apt B Maywood, CA 90270-5549

Bankruptcy Case 2:15-bk-14854-VZ Overview: "Maywood, CA resident Lorena Alfaro's March 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/28/2015."
Lorena Alfaro — California, 2:15-bk-14854-VZ


ᐅ Nestor Alm, California

Address: 5952 Mayflower Ave Maywood, CA 90270

Bankruptcy Case 2:10-bk-55910-BB Overview: "Maywood, CA resident Nestor Alm's October 26, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-28."
Nestor Alm — California, 2:10-bk-55910-BB


ᐅ Margarita Alonso, California

Address: 4611 E 56th St Maywood, CA 90270

Bankruptcy Case 2:10-bk-39577-AA Summary: "Margarita Alonso's Chapter 7 bankruptcy, filed in Maywood, CA in 07/19/2010, led to asset liquidation, with the case closing in 11.21.2010."
Margarita Alonso — California, 2:10-bk-39577-AA


ᐅ Rosa Altamirano, California

Address: 6123 Heliotrope Ave Maywood, CA 90270

Concise Description of Bankruptcy Case 2:12-bk-33091-RN7: "Maywood, CA resident Rosa Altamirano's 07/03/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-11-05."
Rosa Altamirano — California, 2:12-bk-33091-RN


ᐅ Arevalo Armando Alvarado, California

Address: 6112 Pala Ave Apt 3 Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-10019-TD: "Arevalo Armando Alvarado's bankruptcy, initiated in 2012-01-02 and concluded by 05/06/2012 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Arevalo Armando Alvarado — California, 2:12-bk-10019-TD


ᐅ Benjamin Alvarez, California

Address: 3540 E 52nd St Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32241-BR: "The case of Benjamin Alvarez in Maywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benjamin Alvarez — California, 2:11-bk-32241-BR


ᐅ Alfredo Alvarez, California

Address: 4051 E 56th St Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32272-RN: "Maywood, CA resident Alfredo Alvarez's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.25.2011."
Alfredo Alvarez — California, 2:11-bk-32272-RN


ᐅ Martha Jeanette Amador, California

Address: 4553 E 57th St Maywood, CA 90270-2909

Concise Description of Bankruptcy Case 2:15-bk-15581-BR7: "Maywood, CA resident Martha Jeanette Amador's 2015-04-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2015."
Martha Jeanette Amador — California, 2:15-bk-15581-BR


ᐅ Humberto Amador, California

Address: 4553 E 57th St Maywood, CA 90270-2909

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15581-BR: "The bankruptcy record of Humberto Amador from Maywood, CA, shows a Chapter 7 case filed in 2015-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in 07.08.2015."
Humberto Amador — California, 2:15-bk-15581-BR


ᐅ Manuel Amaya, California

Address: 4014 E 53rd St Maywood, CA 90270-2220

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24405-RN: "In a Chapter 7 bankruptcy case, Manuel Amaya from Maywood, CA, saw his proceedings start in 07.29.2014 and complete by October 2014, involving asset liquidation."
Manuel Amaya — California, 2:14-bk-24405-RN


ᐅ Maria J Amaya, California

Address: 4014 E 53rd St Maywood, CA 90270-2220

Concise Description of Bankruptcy Case 2:14-bk-24405-RN7: "Maria J Amaya's Chapter 7 bankruptcy, filed in Maywood, CA in 2014-07-29, led to asset liquidation, with the case closing in October 27, 2014."
Maria J Amaya — California, 2:14-bk-24405-RN


ᐅ Blanca Angel, California

Address: 4101 E 56th St Maywood, CA 90270

Bankruptcy Case 2:10-bk-24101-BR Overview: "In Maywood, CA, Blanca Angel filed for Chapter 7 bankruptcy in Apr 12, 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Blanca Angel — California, 2:10-bk-24101-BR


ᐅ Monica Angulo, California

Address: 4015 E 56th St Maywood, CA 90270

Bankruptcy Case 2:10-bk-39936-ER Overview: "Maywood, CA resident Monica Angulo's July 20, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 2010."
Monica Angulo — California, 2:10-bk-39936-ER


ᐅ Aida Angulo, California

Address: 6131 Woodward Ave Apt B Maywood, CA 90270

Brief Overview of Bankruptcy Case 2:09-bk-38981-ER: "In Maywood, CA, Aida Angulo filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by 02/09/2010."
Aida Angulo — California, 2:09-bk-38981-ER


ᐅ Carmen Arciga, California

Address: 4019 E 56th St Maywood, CA 90270-2705

Brief Overview of Bankruptcy Case 2:14-bk-12307-BB: "In a Chapter 7 bankruptcy case, Carmen Arciga from Maywood, CA, saw their proceedings start in 2014-02-06 and complete by 2014-05-27, involving asset liquidation."
Carmen Arciga — California, 2:14-bk-12307-BB


ᐅ Maria Francisca Arellano, California

Address: 4020 1/2 E 56th St Maywood, CA 90270-2706

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18212-BB: "Maria Francisca Arellano's Chapter 7 bankruptcy, filed in Maywood, CA in May 21, 2015, led to asset liquidation, with the case closing in 2015-08-19."
Maria Francisca Arellano — California, 2:15-bk-18212-BB


ᐅ Gutierrez Eusebio Arellano, California

Address: 4434 E 57th St Apt C Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33146-RN: "Gutierrez Eusebio Arellano's bankruptcy, initiated in July 3, 2012 and concluded by 11/05/2012 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gutierrez Eusebio Arellano — California, 2:12-bk-33146-RN


ᐅ Jorge Arellano, California

Address: 4354 E 55th St Maywood, CA 90270

Concise Description of Bankruptcy Case 2:11-bk-12263-PC7: "Maywood, CA resident Jorge Arellano's 01.18.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/23/2011."
Jorge Arellano — California, 2:11-bk-12263-PC


ᐅ Octavio Arizmendi, California

Address: 4014 E 54th St Maywood, CA 90270

Bankruptcy Case 2:11-bk-59793-RK Summary: "The bankruptcy record of Octavio Arizmendi from Maywood, CA, shows a Chapter 7 case filed in December 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 9, 2012."
Octavio Arizmendi — California, 2:11-bk-59793-RK


ᐅ A Francisco Armenta, California

Address: 5705 Corona Ave Maywood, CA 90270

Bankruptcy Case 2:12-bk-26830-PC Overview: "Maywood, CA resident A Francisco Armenta's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2012."
A Francisco Armenta — California, 2:12-bk-26830-PC


ᐅ Rodriguez Martin Arroyo, California

Address: 4961 E 59th Pl Maywood, CA 90270

Brief Overview of Bankruptcy Case 2:10-bk-28305-ER: "Maywood, CA resident Rodriguez Martin Arroyo's 05/08/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
Rodriguez Martin Arroyo — California, 2:10-bk-28305-ER


ᐅ Rosa Arroyo, California

Address: 5437 Maywood Ave Apt 4 Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20610-RN: "Rosa Arroyo's bankruptcy, initiated in 2010-03-22 and concluded by July 2, 2010 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Arroyo — California, 2:10-bk-20610-RN


ᐅ Natividad Avalos, California

Address: 4412 E 56th St Apt B Maywood, CA 90270

Bankruptcy Case 2:09-bk-42181-BR Overview: "Natividad Avalos's bankruptcy, initiated in November 17, 2009 and concluded by February 27, 2010 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Natividad Avalos — California, 2:09-bk-42181-BR


ᐅ Elizabeth Ayala, California

Address: 3614 E 55th St Maywood, CA 90270-2132

Bankruptcy Case 2:14-bk-23728-BB Overview: "The bankruptcy filing by Elizabeth Ayala, undertaken in Jul 18, 2014 in Maywood, CA under Chapter 7, concluded with discharge in October 27, 2014 after liquidating assets."
Elizabeth Ayala — California, 2:14-bk-23728-BB


ᐅ Juan Ayala, California

Address: 3614 E 55th St Maywood, CA 90270-2132

Concise Description of Bankruptcy Case 2:14-bk-31747-VZ7: "In Maywood, CA, Juan Ayala filed for Chapter 7 bankruptcy in November 2014. This case, involving liquidating assets to pay off debts, was resolved by 02.18.2015."
Juan Ayala — California, 2:14-bk-31747-VZ


ᐅ Henry Baburyan, California

Address: 4050 E 54th St Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-18729-RK: "The bankruptcy record of Henry Baburyan from Maywood, CA, shows a Chapter 7 case filed in March 12, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07.15.2012."
Henry Baburyan — California, 2:12-bk-18729-RK


ᐅ Maria Imelda Baez, California

Address: 6009 Mayflower Ave Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-35983-BR: "Maria Imelda Baez's bankruptcy, initiated in September 2009 and concluded by Jan 5, 2010 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Imelda Baez — California, 2:09-bk-35983-BR


ᐅ Ramirez David Barragan, California

Address: 6145 Heliotrope Ave Apt C Maywood, CA 90270

Bankruptcy Case 2:11-bk-13656-BB Overview: "Ramirez David Barragan's bankruptcy, initiated in January 2011 and concluded by 2011-06-01 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramirez David Barragan — California, 2:11-bk-13656-BB


ᐅ Obdulia Barrales, California

Address: 4329 E 52nd St Maywood, CA 90270-2377

Bankruptcy Case 2:16-bk-13693-BB Summary: "The bankruptcy filing by Obdulia Barrales, undertaken in 2016-03-23 in Maywood, CA under Chapter 7, concluded with discharge in June 21, 2016 after liquidating assets."
Obdulia Barrales — California, 2:16-bk-13693-BB


ᐅ Jorge Alberto Barrientos, California

Address: 3600 E 54th St Maywood, CA 90270

Bankruptcy Case 2:12-bk-25584-ER Overview: "The bankruptcy filing by Jorge Alberto Barrientos, undertaken in 05/02/2012 in Maywood, CA under Chapter 7, concluded with discharge in 2012-09-04 after liquidating assets."
Jorge Alberto Barrientos — California, 2:12-bk-25584-ER


ᐅ Martha E Beltran, California

Address: 4317 1/2 E 58th St Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21567-PC: "Maywood, CA resident Martha E Beltran's Mar 18, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2011."
Martha E Beltran — California, 2:11-bk-21567-PC


ᐅ Elizabeth Beltran, California

Address: 4528 E 57th St Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55972-TD: "The bankruptcy filing by Elizabeth Beltran, undertaken in October 26, 2010 in Maywood, CA under Chapter 7, concluded with discharge in February 28, 2011 after liquidating assets."
Elizabeth Beltran — California, 2:10-bk-55972-TD


ᐅ Felipe Benavidez, California

Address: 5233 Cudahy Ave Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-42195-ER: "Felipe Benavidez's Chapter 7 bankruptcy, filed in Maywood, CA in 08.02.2010, led to asset liquidation, with the case closing in Dec 5, 2010."
Felipe Benavidez — California, 2:10-bk-42195-ER


ᐅ Limas Eliazar Benavidez, California

Address: 4752 E 52nd Dr Maywood, CA 90270

Brief Overview of Bankruptcy Case 2:10-bk-30781-BB: "The case of Limas Eliazar Benavidez in Maywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Limas Eliazar Benavidez — California, 2:10-bk-30781-BB


ᐅ Otoniel Bertrand, California

Address: 5217 Everett Ave Apt C Maywood, CA 90270

Bankruptcy Case 2:10-bk-40372-BB Overview: "The case of Otoniel Bertrand in Maywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Otoniel Bertrand — California, 2:10-bk-40372-BB


ᐅ Ray Bingham, California

Address: 4650 Slauson Ave Apt 406 Maywood, CA 90270

Bankruptcy Case 2:10-bk-20690-SB Overview: "In Maywood, CA, Ray Bingham filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Ray Bingham — California, 2:10-bk-20690-SB


ᐅ Compean Jose Alfredo Bond, California

Address: 3750 Fruitland Ave Maywood, CA 90270-2110

Bankruptcy Case 2:15-bk-25006-SK Overview: "The bankruptcy filing by Compean Jose Alfredo Bond, undertaken in 2015-09-29 in Maywood, CA under Chapter 7, concluded with discharge in 2016-01-11 after liquidating assets."
Compean Jose Alfredo Bond — California, 2:15-bk-25006-SK


ᐅ Remedios Bravo, California

Address: 6140 King Ave Maywood, CA 90270

Bankruptcy Case 2:11-bk-24379-RN Overview: "The bankruptcy filing by Remedios Bravo, undertaken in Apr 4, 2011 in Maywood, CA under Chapter 7, concluded with discharge in August 7, 2011 after liquidating assets."
Remedios Bravo — California, 2:11-bk-24379-RN


ᐅ Ricardo Briceno, California

Address: PO Box 337 Maywood, CA 90270-0337

Bankruptcy Case 2:15-bk-28077-RK Overview: "The bankruptcy filing by Ricardo Briceno, undertaken in 11.25.2015 in Maywood, CA under Chapter 7, concluded with discharge in 02.23.2016 after liquidating assets."
Ricardo Briceno — California, 2:15-bk-28077-RK


ᐅ Carlos Buccio, California

Address: 3567 E 52nd St Maywood, CA 90270-2001

Brief Overview of Bankruptcy Case 2:16-bk-10194-RK: "In Maywood, CA, Carlos Buccio filed for Chapter 7 bankruptcy in January 7, 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 6, 2016."
Carlos Buccio — California, 2:16-bk-10194-RK


ᐅ Maria Bucio, California

Address: 6058 King Ave Maywood, CA 90270

Bankruptcy Case 2:10-bk-34324-PC Summary: "Maywood, CA resident Maria Bucio's 2010-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Maria Bucio — California, 2:10-bk-34324-PC


ᐅ Cornejo Luis Burgara, California

Address: 4749 E 59th Pl Maywood, CA 90270-3345

Bankruptcy Case 2:16-bk-17382-ER Summary: "The bankruptcy record of Cornejo Luis Burgara from Maywood, CA, shows a Chapter 7 case filed in 2016-06-02. In this process, assets were liquidated to settle debts, and the case was discharged in 08/31/2016."
Cornejo Luis Burgara — California, 2:16-bk-17382-ER


ᐅ Daniel Burgos, California

Address: 3710 E 52nd St Maywood, CA 90270

Bankruptcy Case 2:10-bk-19703-BB Overview: "The case of Daniel Burgos in Maywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Burgos — California, 2:10-bk-19703-BB


ᐅ Roxana Burgos, California

Address: 3710 E 52nd St Maywood, CA 90270

Bankruptcy Case 2:11-bk-40817-BB Summary: "Maywood, CA resident Roxana Burgos's 07.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.21.2011."
Roxana Burgos — California, 2:11-bk-40817-BB


ᐅ Gomez Luis Butron, California

Address: 3633 E 53rd St Maywood, CA 90270

Brief Overview of Bankruptcy Case 2:11-bk-28285-RN: "Gomez Luis Butron's bankruptcy, initiated in 04/27/2011 and concluded by August 2011 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gomez Luis Butron — California, 2:11-bk-28285-RN


ᐅ Rolando Cabrera, California

Address: 4747 1/2 E 58th St Maywood, CA 90270

Bankruptcy Case 2:10-bk-19466-RN Overview: "The bankruptcy record of Rolando Cabrera from Maywood, CA, shows a Chapter 7 case filed in 03/15/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 25, 2010."
Rolando Cabrera — California, 2:10-bk-19466-RN


ᐅ Alfredo Caceres, California

Address: 4038 E 56th St Maywood, CA 90270-4714

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21699-RK: "In Maywood, CA, Alfredo Caceres filed for Chapter 7 bankruptcy in 06.16.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-06."
Alfredo Caceres — California, 2:14-bk-21699-RK


ᐅ Guadalupe Camarena, California

Address: 3606 E 53rd St Maywood, CA 90270

Concise Description of Bankruptcy Case 2:10-bk-57609-PC7: "The case of Guadalupe Camarena in Maywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guadalupe Camarena — California, 2:10-bk-57609-PC


ᐅ Octavio Campos, California

Address: 4519 E 56th St Maywood, CA 90270

Bankruptcy Case 2:10-bk-13747-TD Overview: "Maywood, CA resident Octavio Campos's 2010-02-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.15.2010."
Octavio Campos — California, 2:10-bk-13747-TD


ᐅ Angela Campos, California

Address: 6045 Pine Ave Maywood, CA 90270

Concise Description of Bankruptcy Case 2:13-bk-19724-BR7: "Maywood, CA resident Angela Campos's 04.15.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2013."
Angela Campos — California, 2:13-bk-19724-BR


ᐅ Ramos Dolores Canas, California

Address: 3616 E 58th St Maywood, CA 90270-2617

Bankruptcy Case 2:15-bk-22494-ER Overview: "The bankruptcy filing by Ramos Dolores Canas, undertaken in 2015-08-07 in Maywood, CA under Chapter 7, concluded with discharge in 2015-11-05 after liquidating assets."
Ramos Dolores Canas — California, 2:15-bk-22494-ER


ᐅ Claudia Caro, California

Address: 6132 Mayflower Ave Maywood, CA 90270

Brief Overview of Bankruptcy Case 2:10-bk-60794-RN: "In Maywood, CA, Claudia Caro filed for Chapter 7 bankruptcy in Nov 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by April 3, 2011."
Claudia Caro — California, 2:10-bk-60794-RN


ᐅ Kenny Carpio, California

Address: 4329 E 55th St Apt G Maywood, CA 90270

Concise Description of Bankruptcy Case 2:10-bk-30453-RN7: "The bankruptcy filing by Kenny Carpio, undertaken in May 2010 in Maywood, CA under Chapter 7, concluded with discharge in 08.30.2010 after liquidating assets."
Kenny Carpio — California, 2:10-bk-30453-RN


ᐅ Ruth Carrillo, California

Address: 3588 E 52nd St Apt L Maywood, CA 90270

Bankruptcy Case 2:10-bk-38484-RN Summary: "In Maywood, CA, Ruth Carrillo filed for Chapter 7 bankruptcy in 2010-07-12. This case, involving liquidating assets to pay off debts, was resolved by November 14, 2010."
Ruth Carrillo — California, 2:10-bk-38484-RN


ᐅ Maria Luz Castaneda, California

Address: 5437 Maywood Ave Apt 8 Maywood, CA 90270

Bankruptcy Case 2:13-bk-17063-PC Overview: "The bankruptcy record of Maria Luz Castaneda from Maywood, CA, shows a Chapter 7 case filed in 2013-03-19. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-24."
Maria Luz Castaneda — California, 2:13-bk-17063-PC


ᐅ Leticia Castellanos, California

Address: 3550 E 54th St Maywood, CA 90270

Bankruptcy Case 2:10-bk-15758-ER Overview: "Maywood, CA resident Leticia Castellanos's Feb 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2010."
Leticia Castellanos — California, 2:10-bk-15758-ER


ᐅ Aracely Castelo, California

Address: 5304 Carmelita Ave Maywood, CA 90270-2124

Brief Overview of Bankruptcy Case 2:14-bk-12831-BR: "Aracely Castelo's Chapter 7 bankruptcy, filed in Maywood, CA in 02/14/2014, led to asset liquidation, with the case closing in June 2014."
Aracely Castelo — California, 2:14-bk-12831-BR


ᐅ Jesus Hernandez Castro, California

Address: 4542 E 53rd St Apt B Maywood, CA 90270

Bankruptcy Case 2:13-bk-36647-VZ Summary: "The bankruptcy record of Jesus Hernandez Castro from Maywood, CA, shows a Chapter 7 case filed in Nov 4, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 2014."
Jesus Hernandez Castro — California, 2:13-bk-36647-VZ


ᐅ Jose Orlando Castro, California

Address: 4043 E 54th St Maywood, CA 90270

Bankruptcy Case 2:12-bk-25974-ER Overview: "In Maywood, CA, Jose Orlando Castro filed for Chapter 7 bankruptcy in 2012-05-07. This case, involving liquidating assets to pay off debts, was resolved by 2012-09-09."
Jose Orlando Castro — California, 2:12-bk-25974-ER


ᐅ Eguizabal Ruben A Castro, California

Address: 5517 Maywood Ave Apt H Maywood, CA 90270

Concise Description of Bankruptcy Case 2:13-bk-11189-BB7: "The case of Eguizabal Ruben A Castro in Maywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eguizabal Ruben A Castro — California, 2:13-bk-11189-BB


ᐅ Arellano Leonardo Cazares, California

Address: 4020 1/2 E 56th St Maywood, CA 90270-2706

Bankruptcy Case 2:15-bk-18212-BB Overview: "Maywood, CA resident Arellano Leonardo Cazares's May 21, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 19, 2015."
Arellano Leonardo Cazares — California, 2:15-bk-18212-BB


ᐅ Adolfo Cervantes, California

Address: 5611 Corona Ave Maywood, CA 90270-2709

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28709-BB: "Adolfo Cervantes's Chapter 7 bankruptcy, filed in Maywood, CA in 2015-12-09, led to asset liquidation, with the case closing in March 2016."
Adolfo Cervantes — California, 2:15-bk-28709-BB


ᐅ Maria Esperanza Cetina, California

Address: 4361 E 60th St Maywood, CA 90270-2823

Concise Description of Bankruptcy Case 2:16-bk-16721-TD7: "Maria Esperanza Cetina's Chapter 7 bankruptcy, filed in Maywood, CA in 2016-05-20, led to asset liquidation, with the case closing in 08/18/2016."
Maria Esperanza Cetina — California, 2:16-bk-16721-TD


ᐅ Alan Dave Chavez, California

Address: 5002 E 59th Pl Maywood, CA 90270

Concise Description of Bankruptcy Case 2:13-bk-11719-ER7: "In a Chapter 7 bankruptcy case, Alan Dave Chavez from Maywood, CA, saw his proceedings start in 01/22/2013 and complete by May 4, 2013, involving asset liquidation."
Alan Dave Chavez — California, 2:13-bk-11719-ER


ᐅ Rene H Chilenos, California

Address: 3722 E 56th St Maywood, CA 90270

Bankruptcy Case 2:13-bk-27198-ER Summary: "Maywood, CA resident Rene H Chilenos's 2013-07-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-10-12."
Rene H Chilenos — California, 2:13-bk-27198-ER


ᐅ Jesus Carlos Cibrian, California

Address: 5072 E 61st St Maywood, CA 90270-3406

Bankruptcy Case 2:15-bk-22505-TD Summary: "The bankruptcy record of Jesus Carlos Cibrian from Maywood, CA, shows a Chapter 7 case filed in 2015-08-07. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 5, 2015."
Jesus Carlos Cibrian — California, 2:15-bk-22505-TD


ᐅ Juan F Cocolan, California

Address: 4208 1/2 E 55th St Maywood, CA 90270-2328

Bankruptcy Case 2:14-bk-10584-BB Summary: "Juan F Cocolan's Chapter 7 bankruptcy, filed in Maywood, CA in 2014-01-12, led to asset liquidation, with the case closing in 2014-04-12."
Juan F Cocolan — California, 2:14-bk-10584-BB


ᐅ Dora Alicia Colato, California

Address: 3723 E 54th St Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20496-BB: "Maywood, CA resident Dora Alicia Colato's 04.22.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/22/2013."
Dora Alicia Colato — California, 2:13-bk-20496-BB


ᐅ Martinez Ma Cecilia Collazo, California

Address: 6151 Prospect Ave Maywood, CA 90270-3221

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15354-ER: "In a Chapter 7 bankruptcy case, Martinez Ma Cecilia Collazo from Maywood, CA, saw her proceedings start in 2015-04-06 and complete by July 2015, involving asset liquidation."
Martinez Ma Cecilia Collazo — California, 2:15-bk-15354-ER


ᐅ Abel Contreras, California

Address: 5201 Mayflower Ave Maywood, CA 90270

Brief Overview of Bankruptcy Case 2:13-bk-15606-BR: "Maywood, CA resident Abel Contreras's Mar 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.10.2013."
Abel Contreras — California, 2:13-bk-15606-BR


ᐅ Ernestina Corona, California

Address: 3704 E 55th St Maywood, CA 90270-2134

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11383-ER: "Ernestina Corona's bankruptcy, initiated in 2016-02-03 and concluded by 05.03.2016 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ernestina Corona — California, 2:16-bk-11383-ER


ᐅ Evaristo Corona, California

Address: 3704 E 55th St Maywood, CA 90270-2134

Concise Description of Bankruptcy Case 2:16-bk-11383-ER7: "In a Chapter 7 bankruptcy case, Evaristo Corona from Maywood, CA, saw their proceedings start in 2016-02-03 and complete by 2016-05-03, involving asset liquidation."
Evaristo Corona — California, 2:16-bk-11383-ER


ᐅ Graciela Cortes, California

Address: 3629 E 55th St Apt A Maywood, CA 90270

Bankruptcy Case 2:13-bk-13453-RN Overview: "In Maywood, CA, Graciela Cortes filed for Chapter 7 bankruptcy in 02.11.2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-05-24."
Graciela Cortes — California, 2:13-bk-13453-RN


ᐅ Miriam Cruz, California

Address: 4300 E 55th St Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-15945-RK: "The bankruptcy record of Miriam Cruz from Maywood, CA, shows a Chapter 7 case filed in 03.08.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2013."
Miriam Cruz — California, 2:13-bk-15945-RK


ᐅ Campos Marco Cruz, California

Address: 3607 E 56th St Maywood, CA 90270

Concise Description of Bankruptcy Case 2:10-bk-43321-ER7: "In a Chapter 7 bankruptcy case, Campos Marco Cruz from Maywood, CA, saw his proceedings start in 08/10/2010 and complete by December 13, 2010, involving asset liquidation."
Campos Marco Cruz — California, 2:10-bk-43321-ER


ᐅ Jose Antonio Cruz, California

Address: 6127 King Ave Apt A Maywood, CA 90270

Concise Description of Bankruptcy Case 2:12-bk-22576-RN7: "The case of Jose Antonio Cruz in Maywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Antonio Cruz — California, 2:12-bk-22576-RN


ᐅ Maria Guadalupe Cruz, California

Address: 4549 E 53rd St Maywood, CA 90270-2418

Bankruptcy Case 2:15-bk-10439-RK Overview: "Maria Guadalupe Cruz's bankruptcy, initiated in 01/12/2015 and concluded by 2015-04-12 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Guadalupe Cruz — California, 2:15-bk-10439-RK


ᐅ Ramon Cruz, California

Address: 6127 Palm Ave Maywood, CA 90270

Bankruptcy Case 2:13-bk-36937-TD Overview: "Ramon Cruz's bankruptcy, initiated in 11/07/2013 and concluded by 2014-02-17 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramon Cruz — California, 2:13-bk-36937-TD