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 Alfredo Sarmiento, California

Address: 4214 E 54th St Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-23962-BR: "The case of Alfredo Sarmiento in Maywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Alfredo Sarmiento — California, 2:13-bk-23962-BR


ᐅ Greg L Seagle, California

Address: PO Box 99 Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-17756-RK: "The case of Greg L Seagle in Maywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Greg L Seagle — California, 8:11-bk-17756-RK


ᐅ Susie Segura, California

Address: 3588 E 53rd St Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21449-TD: "The case of Susie Segura in Maywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susie Segura — California, 2:12-bk-21449-TD


ᐅ Juan Jose Segura, California

Address: 4535 E 58th St Maywood, CA 90270

Bankruptcy Case 2:11-bk-60781-TD Overview: "In a Chapter 7 bankruptcy case, Juan Jose Segura from Maywood, CA, saw their proceedings start in December 14, 2011 and complete by April 2012, involving asset liquidation."
Juan Jose Segura — California, 2:11-bk-60781-TD


ᐅ Nancy Crystal Segura, California

Address: 3735 E 53rd St Maywood, CA 90270-2117

Brief Overview of Bankruptcy Case 2:16-bk-15280-NB: "The case of Nancy Crystal Segura in Maywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Crystal Segura — California, 2:16-bk-15280-NB


ᐅ Marin Lorena Serpas, California

Address: 6106 Clarkson Ave Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28680-ER: "Marin Lorena Serpas's Chapter 7 bankruptcy, filed in Maywood, CA in 2010-05-11, led to asset liquidation, with the case closing in August 21, 2010."
Marin Lorena Serpas — California, 2:10-bk-28680-ER


ᐅ Jaime Serrano, California

Address: 3619 E 52nd St Maywood, CA 90270

Bankruptcy Case 2:10-bk-50409-BB Summary: "The case of Jaime Serrano in Maywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jaime Serrano — California, 2:10-bk-50409-BB


ᐅ Jose Serratos, California

Address: 4321 E 58th St Maywood, CA 90270

Brief Overview of Bankruptcy Case 2:10-bk-17568-BR: "In a Chapter 7 bankruptcy case, Jose Serratos from Maywood, CA, saw their proceedings start in Mar 2, 2010 and complete by June 12, 2010, involving asset liquidation."
Jose Serratos — California, 2:10-bk-17568-BR


ᐅ Jesus Silahua, California

Address: 6046 Vinevale Ave Maywood, CA 90270

Bankruptcy Case 2:11-bk-14721-VZ Overview: "Jesus Silahua's Chapter 7 bankruptcy, filed in Maywood, CA in Feb 3, 2011, led to asset liquidation, with the case closing in Jun 8, 2011."
Jesus Silahua — California, 2:11-bk-14721-VZ


ᐅ Francisco Solano, California

Address: 5616 Corona Ave Maywood, CA 90270

Bankruptcy Case 2:13-bk-27230-TD Overview: "Francisco Solano's Chapter 7 bankruptcy, filed in Maywood, CA in July 3, 2013, led to asset liquidation, with the case closing in 2013-10-13."
Francisco Solano — California, 2:13-bk-27230-TD


ᐅ Martin Solis, California

Address: 3570 E 52nd St Maywood, CA 90270

Bankruptcy Case 2:13-bk-30873-BR Summary: "Maywood, CA resident Martin Solis's Aug 20, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 25, 2013."
Martin Solis — California, 2:13-bk-30873-BR


ᐅ Carlos Solorzano, California

Address: 5718 Corona Ave Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39360-AA: "The bankruptcy record of Carlos Solorzano from Maywood, CA, shows a Chapter 7 case filed in 2009-10-26. In this process, assets were liquidated to settle debts, and the case was discharged in 02.05.2010."
Carlos Solorzano — California, 2:09-bk-39360-AA


ᐅ Carlos Sosa, California

Address: 6115 Clarkson Ave Maywood, CA 90270-3106

Concise Description of Bankruptcy Case 2:16-bk-10084-BR7: "The case of Carlos Sosa in Maywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carlos Sosa — California, 2:16-bk-10084-BR


ᐅ Gutierrez Isidro Sosa, California

Address: 3605 E 53rd St Maywood, CA 90270

Bankruptcy Case 2:12-bk-50754-TD Summary: "Gutierrez Isidro Sosa's Chapter 7 bankruptcy, filed in Maywood, CA in 2012-12-12, led to asset liquidation, with the case closing in March 24, 2013."
Gutierrez Isidro Sosa — California, 2:12-bk-50754-TD


ᐅ Martha M Interiano Soto, California

Address: 4352 E 60th St Maywood, CA 90270

Bankruptcy Case 2:11-bk-45244-SK Summary: "The bankruptcy record of Martha M Interiano Soto from Maywood, CA, shows a Chapter 7 case filed in August 18, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 21, 2011."
Martha M Interiano Soto — California, 2:11-bk-45244-SK


ᐅ Mary Soury, California

Address: 4333 Slauson Ave Maywood, CA 90270

Concise Description of Bankruptcy Case 2:11-bk-29031-BR7: "The case of Mary Soury in Maywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mary Soury — California, 2:11-bk-29031-BR


ᐅ Esmeralda Suarez, California

Address: 4421 E 54th St Maywood, CA 90270

Bankruptcy Case 2:12-bk-19964-ER Summary: "Esmeralda Suarez's Chapter 7 bankruptcy, filed in Maywood, CA in 2012-03-20, led to asset liquidation, with the case closing in 2012-07-23."
Esmeralda Suarez — California, 2:12-bk-19964-ER


ᐅ Rhonda Rae Taylor, California

Address: 3545 E 55th St Apt B Maywood, CA 90270-5553

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11915-BB: "In a Chapter 7 bankruptcy case, Rhonda Rae Taylor from Maywood, CA, saw her proceedings start in 2014-01-31 and complete by 2014-05-19, involving asset liquidation."
Rhonda Rae Taylor — California, 2:14-bk-11915-BB


ᐅ De Santacruz Ana M Tinoco, California

Address: 4418 1/2 E 57th St Maywood, CA 90270

Concise Description of Bankruptcy Case 8:12-bk-15021-MW7: "De Santacruz Ana M Tinoco's bankruptcy, initiated in April 2012 and concluded by Aug 26, 2012 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Santacruz Ana M Tinoco — California, 8:12-bk-15021-MW


ᐅ Benetiz Omar Tletlepantzi, California

Address: 6038 King Ave Apt D Maywood, CA 90270

Brief Overview of Bankruptcy Case 2:13-bk-31086-ER: "Benetiz Omar Tletlepantzi's bankruptcy, initiated in Aug 21, 2013 and concluded by 11/25/2013 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benetiz Omar Tletlepantzi — California, 2:13-bk-31086-ER


ᐅ Lopez Valente Toribio, California

Address: 6133 3/4 Woodlawn Ave Maywood, CA 90270

Brief Overview of Bankruptcy Case 2:13-bk-22394-PC: "In Maywood, CA, Lopez Valente Toribio filed for Chapter 7 bankruptcy in May 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08/12/2013."
Lopez Valente Toribio — California, 2:13-bk-22394-PC


ᐅ Beatriz Torres, California

Address: 5019 E 60th Pl Maywood, CA 90270

Bankruptcy Case 2:10-bk-11740-BR Summary: "Maywood, CA resident Beatriz Torres's January 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 18, 2010."
Beatriz Torres — California, 2:10-bk-11740-BR


ᐅ Marisol Torres, California

Address: 6139 Woodward Ave Maywood, CA 90270

Concise Description of Bankruptcy Case 2:12-bk-29442-TD7: "In Maywood, CA, Marisol Torres filed for Chapter 7 bankruptcy in 2012-06-02. This case, involving liquidating assets to pay off debts, was resolved by 2012-10-05."
Marisol Torres — California, 2:12-bk-29442-TD


ᐅ Ubaldo Torres, California

Address: 5120 Everett Ave Maywood, CA 90270

Bankruptcy Case 2:12-bk-22434-RN Overview: "Ubaldo Torres's bankruptcy, initiated in Apr 6, 2012 and concluded by 08.09.2012 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ubaldo Torres — California, 2:12-bk-22434-RN


ᐅ Jessica Torres, California

Address: 5243 Cudahy Ave Maywood, CA 90270

Concise Description of Bankruptcy Case 2:13-bk-32599-PC7: "Jessica Torres's Chapter 7 bankruptcy, filed in Maywood, CA in Sep 10, 2013, led to asset liquidation, with the case closing in Dec 21, 2013."
Jessica Torres — California, 2:13-bk-32599-PC


ᐅ Guadalupe Torres, California

Address: 6143 Vinevale Ave Maywood, CA 90270-3316

Concise Description of Bankruptcy Case 2:15-bk-20972-RN7: "The bankruptcy record of Guadalupe Torres from Maywood, CA, shows a Chapter 7 case filed in July 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 10.08.2015."
Guadalupe Torres — California, 2:15-bk-20972-RN


ᐅ Arcelia Tostado, California

Address: 4332 E 52nd St Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24799-RN: "In a Chapter 7 bankruptcy case, Arcelia Tostado from Maywood, CA, saw her proceedings start in 2011-04-05 and complete by August 8, 2011, involving asset liquidation."
Arcelia Tostado — California, 2:11-bk-24799-RN


ᐅ Rodolfo Tovar, California

Address: 3624 E 54th St Maywood, CA 90270

Brief Overview of Bankruptcy Case 2:12-bk-11039-TD: "The case of Rodolfo Tovar in Maywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodolfo Tovar — California, 2:12-bk-11039-TD


ᐅ Claudia Tzum, California

Address: 3564 E 57th St Apt D Maywood, CA 90270

Bankruptcy Case 2:12-bk-35345-TD Summary: "In a Chapter 7 bankruptcy case, Claudia Tzum from Maywood, CA, saw her proceedings start in 07.24.2012 and complete by 11.26.2012, involving asset liquidation."
Claudia Tzum — California, 2:12-bk-35345-TD


ᐅ Monica Rocio Unzueta, California

Address: 4308 E 55th St Apt E Maywood, CA 90270-5356

Concise Description of Bankruptcy Case 2:13-bk-39975-TD7: "Monica Rocio Unzueta's bankruptcy, initiated in December 2013 and concluded by 2014-04-14 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Rocio Unzueta — California, 2:13-bk-39975-TD


ᐅ Jose Urbina, California

Address: 4606 E 53rd St Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64348-BB: "Jose Urbina's bankruptcy, initiated in 2010-12-21 and concluded by 04.25.2011 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Urbina — California, 2:10-bk-64348-BB


ᐅ Nancy Urena, California

Address: 3651 E 56th St Maywood, CA 90270

Concise Description of Bankruptcy Case 2:12-bk-26331-TD7: "In Maywood, CA, Nancy Urena filed for Chapter 7 bankruptcy in May 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Nancy Urena — California, 2:12-bk-26331-TD


ᐅ Salvador Uribe, California

Address: 4621 E 59th Pl Maywood, CA 90270

Brief Overview of Bankruptcy Case 2:10-bk-28553-BR: "The bankruptcy filing by Salvador Uribe, undertaken in 2010-05-10 in Maywood, CA under Chapter 7, concluded with discharge in 2010-08-20 after liquidating assets."
Salvador Uribe — California, 2:10-bk-28553-BR


ᐅ Jorge Valdes, California

Address: 4307 E 58th St Maywood, CA 90270

Concise Description of Bankruptcy Case 2:09-bk-42336-SB7: "The bankruptcy record of Jorge Valdes from Maywood, CA, shows a Chapter 7 case filed in November 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-28."
Jorge Valdes — California, 2:09-bk-42336-SB


ᐅ George R Valencia, California

Address: 4618 E 52nd Pl Maywood, CA 90270

Brief Overview of Bankruptcy Case 2:13-bk-11754-TD: "The bankruptcy filing by George R Valencia, undertaken in 01.22.2013 in Maywood, CA under Chapter 7, concluded with discharge in 05.04.2013 after liquidating assets."
George R Valencia — California, 2:13-bk-11754-TD


ᐅ Valencia Ismael Valencia, California

Address: 4745 E 59th Pl Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59719-TD: "The bankruptcy filing by Valencia Ismael Valencia, undertaken in 11.19.2010 in Maywood, CA under Chapter 7, concluded with discharge in Mar 24, 2011 after liquidating assets."
Valencia Ismael Valencia — California, 2:10-bk-59719-TD


ᐅ Steve Valladares, California

Address: 6118 King Ave Apt E Maywood, CA 90270-4269

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26479-BR: "Maywood, CA resident Steve Valladares's 10/27/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-25."
Steve Valladares — California, 2:15-bk-26479-BR


ᐅ Fernando Valle, California

Address: 3659 E 54th St Maywood, CA 90270

Bankruptcy Case 2:11-bk-36578-EC Overview: "The bankruptcy filing by Fernando Valle, undertaken in Jun 20, 2011 in Maywood, CA under Chapter 7, concluded with discharge in Oct 23, 2011 after liquidating assets."
Fernando Valle — California, 2:11-bk-36578-EC


ᐅ Luis Eduardo Valle, California

Address: 6027 1/2 Mayflower Ave Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-41946-SK: "Luis Eduardo Valle's Chapter 7 bankruptcy, filed in Maywood, CA in 2011-07-26, led to asset liquidation, with the case closing in November 2011."
Luis Eduardo Valle — California, 2:11-bk-41946-SK


ᐅ Maria Carmen Valtierra, California

Address: 4815 E 60th Pl Maywood, CA 90270-3509

Bankruptcy Case 2:14-bk-23004-TD Summary: "The bankruptcy record of Maria Carmen Valtierra from Maywood, CA, shows a Chapter 7 case filed in Jul 7, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in October 20, 2014."
Maria Carmen Valtierra — California, 2:14-bk-23004-TD


ᐅ Oscar R Vasquez, California

Address: 6101 Palm Ave Maywood, CA 90270

Bankruptcy Case 2:13-bk-18726-BB Overview: "Oscar R Vasquez's bankruptcy, initiated in April 2013 and concluded by 2013-07-14 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Oscar R Vasquez — California, 2:13-bk-18726-BB


ᐅ Morales Victor Vazquez, California

Address: 4433 E 58th St Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21638-PC: "Maywood, CA resident Morales Victor Vazquez's March 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-21."
Morales Victor Vazquez — California, 2:11-bk-21638-PC


ᐅ Mirna Vega, California

Address: 4724 E 57th St Maywood, CA 90270-3011

Concise Description of Bankruptcy Case 2:14-bk-12285-SK7: "Mirna Vega's Chapter 7 bankruptcy, filed in Maywood, CA in 2014-02-06, led to asset liquidation, with the case closing in 05/07/2014."
Mirna Vega — California, 2:14-bk-12285-SK


ᐅ Yesenia Vega, California

Address: PO Box 857 Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32795-BB: "In a Chapter 7 bankruptcy case, Yesenia Vega from Maywood, CA, saw her proceedings start in 2010-06-04 and complete by Oct 7, 2010, involving asset liquidation."
Yesenia Vega — California, 2:10-bk-32795-BB


ᐅ Johanna E Velasquez, California

Address: 6117 Alamo Ave Maywood, CA 90270

Bankruptcy Case 2:11-bk-43226-BR Summary: "In a Chapter 7 bankruptcy case, Johanna E Velasquez from Maywood, CA, saw her proceedings start in 08.04.2011 and complete by 12.07.2011, involving asset liquidation."
Johanna E Velasquez — California, 2:11-bk-43226-BR


ᐅ Jose Venegas, California

Address: PO Box 597 Maywood, CA 90270

Bankruptcy Case 2:10-bk-47844-RN Overview: "In a Chapter 7 bankruptcy case, Jose Venegas from Maywood, CA, saw their proceedings start in 09/06/2010 and complete by 01.09.2011, involving asset liquidation."
Jose Venegas — California, 2:10-bk-47844-RN


ᐅ Maria Cristina Vera, California

Address: 6117 1/2 Pala Ave Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13859-RN: "In a Chapter 7 bankruptcy case, Maria Cristina Vera from Maywood, CA, saw her proceedings start in Feb 14, 2013 and complete by 2013-05-27, involving asset liquidation."
Maria Cristina Vera — California, 2:13-bk-13859-RN


ᐅ Dolores Lilia Villa, California

Address: 4435 E 53rd St Maywood, CA 90270

Brief Overview of Bankruptcy Case 2:11-bk-19781-RN: "Maywood, CA resident Dolores Lilia Villa's March 8, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-11."
Dolores Lilia Villa — California, 2:11-bk-19781-RN


ᐅ Guadalupe Villa, California

Address: 4704 E 56th St Apt B Maywood, CA 90270-3061

Bankruptcy Case 2:16-bk-16556-BB Summary: "The bankruptcy record of Guadalupe Villa from Maywood, CA, shows a Chapter 7 case filed in May 18, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 08.16.2016."
Guadalupe Villa — California, 2:16-bk-16556-BB


ᐅ Nayely Villa, California

Address: 5720 Loma Vista Ave Maywood, CA 90270-2624

Bankruptcy Case 2:15-bk-15961-ER Summary: "Maywood, CA resident Nayely Villa's Apr 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Nayely Villa — California, 2:15-bk-15961-ER


ᐅ Luis Villanueva, California

Address: 6101 Vinevale Ave Apt B Maywood, CA 90270

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32120-ER: "Maywood, CA resident Luis Villanueva's 05.31.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2010."
Luis Villanueva — California, 2:10-bk-32120-ER


ᐅ Ethridge Patricia Viramontes, California

Address: 4848 E 59th Pl Maywood, CA 90270

Brief Overview of Bankruptcy Case 2:10-bk-35516-RN: "The bankruptcy record of Ethridge Patricia Viramontes from Maywood, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 26, 2010."
Ethridge Patricia Viramontes — California, 2:10-bk-35516-RN


ᐅ Josefina Zavalza, California

Address: 4210 E 52nd St Maywood, CA 90270

Concise Description of Bankruptcy Case 2:13-bk-19916-ER7: "The case of Josefina Zavalza in Maywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Josefina Zavalza — California, 2:13-bk-19916-ER


ᐅ Victor Alirio Zelaya, California

Address: 3587 E 52nd St Apt 7 Maywood, CA 90270

Concise Description of Bankruptcy Case 2:11-bk-25962-RN7: "The case of Victor Alirio Zelaya in Maywood, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Victor Alirio Zelaya — California, 2:11-bk-25962-RN


ᐅ Salvador Zendejas, California

Address: 3585 E 53rd St Maywood, CA 90270

Concise Description of Bankruptcy Case 2:10-bk-30658-TD7: "Maywood, CA resident Salvador Zendejas's 2010-05-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.01.2010."
Salvador Zendejas — California, 2:10-bk-30658-TD


ᐅ Victoria Zuniga, California

Address: 3540 E 58th St Maywood, CA 90270

Brief Overview of Bankruptcy Case 2:13-bk-16148-BB: "The bankruptcy record of Victoria Zuniga from Maywood, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 10, 2013."
Victoria Zuniga — California, 2:13-bk-16148-BB


ᐅ Elias Zuno, California

Address: 5959 Woodlawn Ave Apt A Maywood, CA 90270-3555

Bankruptcy Case 2:16-bk-12748-ER Overview: "Elias Zuno's bankruptcy, initiated in 2016-03-04 and concluded by 06.02.2016 in Maywood, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elias Zuno — California, 2:16-bk-12748-ER