Website Logo

Walnut, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Walnut.

Last updated on: March 29, 2025
Facebook Twitter LinkedIn WhatsApp

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.

Comprehensive Reports on Background, Contacts

Florencia Zapanta Abendano, Walnut CA

Address: 20371 Damietta Dr Walnut, CA 91789-3723
Bankruptcy Case 2:15-bk-11463-TD Overview: "The bankruptcy filing by Florencia Zapanta Abendano, undertaken in Jan 31, 2015 in Walnut, CA under Chapter 7, concluded with discharge in April 2015 after liquidating assets."
Florencia Zapanta Abendano — California

Jose Acosta, Walnut CA

Address: 3745 Valley Blvd Spc 172 Walnut, CA 91789-1514
Concise Description of Bankruptcy Case 2:14-bk-30109-RK7: "The bankruptcy record of Jose Acosta from Walnut, CA, shows a Chapter 7 case filed in Oct 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-01-22."
Jose Acosta — California

Torres Elizabeth Antonio Advincula, Walnut CA

Address: 608 N Pacer Ct Walnut, CA 91789-1471
Bankruptcy Case 2:15-bk-11451-BR Overview: "Walnut, CA resident Torres Elizabeth Antonio Advincula's 01.30.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2015."
Torres Elizabeth Antonio Advincula — California

Denise Rene Aguilar, Walnut CA

Address: 20845 E Walnut Walnut, CA 91789
Concise Description of Bankruptcy Case 2:14-bk-33433-SK7: "The case of Denise Rene Aguilar in Walnut, CA, demonstrates a Chapter 7 bankruptcy filed in Dec 21, 2014 and discharged early March 21, 2015, focusing on asset liquidation to repay creditors."
Denise Rene Aguilar — California

Chris Agundez, Walnut CA

Address: 935 Fall Creek Ct Walnut, CA 91789-4128
Concise Description of Bankruptcy Case 2:16-bk-13900-BB7: "The bankruptcy filing by Chris Agundez, undertaken in 2016-03-28 in Walnut, CA under Chapter 7, concluded with discharge in June 26, 2016 after liquidating assets."
Chris Agundez — California

Shuree Agundez, Walnut CA

Address: 935 Fall Creek Ct Walnut, CA 91789-4128
Bankruptcy Case 2:16-bk-13900-BB Summary: "The bankruptcy filing by Shuree Agundez, undertaken in 03/28/2016 in Walnut, CA under Chapter 7, concluded with discharge in June 26, 2016 after liquidating assets."
Shuree Agundez — California

Lamont Ho Ahn, Walnut CA

Address: 820 Silver Fir Rd Walnut, CA 91789-3218
Concise Description of Bankruptcy Case 6:15-bk-18476-MJ7: "Lamont Ho Ahn's bankruptcy, initiated in 2015-08-26 and concluded by 12/07/2015 in Walnut, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lamont Ho Ahn — California

Diana Martha Alaniz, Walnut CA

Address: 20724 Timberline Ln Walnut, CA 91789-4078
Bankruptcy Case 6:14-bk-21129-SC Summary: "In a Chapter 7 bankruptcy case, Diana Martha Alaniz from Walnut, CA, saw her proceedings start in September 2, 2014 and complete by 12.15.2014, involving asset liquidation."
Diana Martha Alaniz — California

Steven M Amparan, Walnut CA

Address: 19632 Vista Hermosa Dr Walnut, CA 91789-1638
Concise Description of Bankruptcy Case 2:14-bk-28944-BR7: "Walnut, CA resident Steven M Amparan's 2014-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.04.2015."
Steven M Amparan — California

John Kenneth Archer, Walnut CA

Address: 20739 Lycoming St Spc 70 Walnut, CA 91789-7370
Concise Description of Bankruptcy Case 2:15-bk-18658-SK7: "The case of John Kenneth Archer in Walnut, CA, demonstrates a Chapter 7 bankruptcy filed in May 29, 2015 and discharged early August 2015, focusing on asset liquidation to repay creditors."
John Kenneth Archer — California

Nancy Julia Avalos, Walnut CA

Address: PO Box 1123 Walnut, CA 91788
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-38018-BR: "Nancy Julia Avalos's Chapter 7 bankruptcy, filed in Walnut, CA in October 14, 2009, led to asset liquidation, with the case closing in 01/24/2010."
Nancy Julia Avalos — California

Robert Ayala, Walnut CA

Address: 19166 Shakespeare Dr Walnut, CA 91789-4241
Brief Overview of Bankruptcy Case 2:11-bk-62561-NB: "Robert Ayala's Walnut, CA bankruptcy under Chapter 13 in 2011-12-29 led to a structured repayment plan, successfully discharged in 2013-02-27."
Robert Ayala — California

Jr Aniceto Baliton, Walnut CA

Address: PO Box 1104 Walnut, CA 91788
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17177-BR: "The case of Jr Aniceto Baliton in Walnut, CA, demonstrates a Chapter 7 bankruptcy filed in 02/26/2010 and discharged early June 8, 2010, focusing on asset liquidation to repay creditors."
Jr Aniceto Baliton — California

Darla Marie Ballardo, Walnut CA

Address: 21217 Washington Ave Spc 21 Walnut, CA 91789-3307
Bankruptcy Case 2:14-bk-24567-RN Summary: "Darla Marie Ballardo's bankruptcy, initiated in Jul 30, 2014 and concluded by 2014-11-10 in Walnut, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Darla Marie Ballardo — California

Rocio E Barrera, Walnut CA

Address: 19829 Moon Shadow Cir Walnut, CA 91789-5323
Bankruptcy Case 2:15-bk-13150-RK Summary: "Rocio E Barrera's bankruptcy, initiated in March 2, 2015 and concluded by May 2015 in Walnut, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rocio E Barrera — California

Jennifer Hatud Basa, Walnut CA

Address: 3745 Valley Blvd Spc 111 Walnut, CA 91789-1502
Brief Overview of Bankruptcy Case 2:14-bk-23569-TD: "In a Chapter 7 bankruptcy case, Jennifer Hatud Basa from Walnut, CA, saw her proceedings start in 07/16/2014 and complete by November 2014, involving asset liquidation."
Jennifer Hatud Basa — California

Michael Joseph Basa, Walnut CA

Address: 3745 Valley Blvd Spc 111 Walnut, CA 91789-1502
Bankruptcy Case 2:14-bk-23569-TD Overview: "The bankruptcy record of Michael Joseph Basa from Walnut, CA, shows a Chapter 7 case filed in Jul 16, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-11-03."
Michael Joseph Basa — California

Kenneth W Biggers, Walnut CA

Address: 732 Windwood Dr Walnut, CA 91789-3241
Brief Overview of Bankruptcy Case 2:14-bk-21857-NB: "In Walnut, CA, Kenneth W Biggers filed for Chapter 7 bankruptcy in Jun 18, 2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-10-06."
Kenneth W Biggers — California

Dennis M Bon, Walnut CA

Address: 18940 Cedar Ridge Ct Walnut, CA 91789-4117
Brief Overview of Bankruptcy Case 2:15-bk-22187-TD: "The bankruptcy record of Dennis M Bon from Walnut, CA, shows a Chapter 7 case filed in 2015-08-03. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-01."
Dennis M Bon — California

Josefina Bondal, Walnut CA

Address: PO Box 2267 Walnut, CA 91788
Brief Overview of Bankruptcy Case 2:09-bk-46747-ER: "Walnut, CA resident Josefina Bondal's 12.29.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2010."
Josefina Bondal — California

Tommy K Buzbee, Walnut CA

Address: 3745 Valley Blvd Spc 134 Walnut, CA 91789-1508
Bankruptcy Case 2:16-bk-12112-SK Overview: "The case of Tommy K Buzbee in Walnut, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-02-22 and discharged early May 2016, focusing on asset liquidation to repay creditors."
Tommy K Buzbee — California

Silvia Z Calderon, Walnut CA

Address: 2829 Eaglecrest Pl Walnut, CA 91789-4077
Bankruptcy Case 08-31079-hcm Summary: "Silvia Z Calderon, a resident of Walnut, CA, entered a Chapter 13 bankruptcy plan in 07.18.2008, culminating in its successful completion by 11.19.2013."
Silvia Z Calderon — California

Joel Calderon, Walnut CA

Address: 2829 Eaglecrest Pl Walnut, CA 91789-4077
Bankruptcy Case 08-31079-hcm Overview: "Joel Calderon's Walnut, CA bankruptcy under Chapter 13 in July 2008 led to a structured repayment plan, successfully discharged in November 19, 2013."
Joel Calderon — California

Adoracion R Camba, Walnut CA

Address: 1184 S Romney Dr Walnut, CA 91789-4800
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23626-BR: "Adoracion R Camba's Chapter 7 bankruptcy, filed in Walnut, CA in August 2015, led to asset liquidation, with the case closing in 12.14.2015."
Adoracion R Camba — California

David Samuel Candela, Walnut CA

Address: 711 Packsaddle Ln Walnut, CA 91789-4220
Bankruptcy Case 2:15-bk-12637-TD Summary: "The bankruptcy record of David Samuel Candela from Walnut, CA, shows a Chapter 7 case filed in Feb 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 06/08/2015."
David Samuel Candela — California

Maria Carey, Walnut CA

Address: 209 Daybreak Dr Walnut, CA 91789-2077
Concise Description of Bankruptcy Case 2:15-bk-11272-RN7: "In a Chapter 7 bankruptcy case, Maria Carey from Walnut, CA, saw their proceedings start in 01.29.2015 and complete by 2015-04-29, involving asset liquidation."
Maria Carey — California

Fabian Castro, Walnut CA

Address: 18760 Amar Rd # 35 Walnut, CA 91789-4169
Brief Overview of Bankruptcy Case 2:15-bk-13241-TD: "The bankruptcy filing by Fabian Castro, undertaken in 03/03/2015 in Walnut, CA under Chapter 7, concluded with discharge in 06/15/2015 after liquidating assets."
Fabian Castro — California

Samara Catalan, Walnut CA

Address: 465 Vista Del Norte Walnut, CA 91789-1634
Concise Description of Bankruptcy Case 2:15-bk-23619-RK7: "Walnut, CA resident Samara Catalan's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-12-14."
Samara Catalan — California

Jenny Chang, Walnut CA

Address: 19701 Sunset Vista Rd Walnut, CA 91789-5326
Bankruptcy Case 2:16-bk-12661-TD Overview: "Jenny Chang's Chapter 7 bankruptcy, filed in Walnut, CA in March 2016, led to asset liquidation, with the case closing in 05.31.2016."
Jenny Chang — California

Soomi Chang, Walnut CA

Address: 19969 Esquiline Ave Walnut, CA 91789-3416
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27725-TD: "In a Chapter 7 bankruptcy case, Soomi Chang from Walnut, CA, saw their proceedings start in September 2014 and complete by 12/29/2014, involving asset liquidation."
Soomi Chang — California

Mcquire Cho, Walnut CA

Address: 815 Francesca Dr Unit 202 Walnut, CA 91789-4567
Concise Description of Bankruptcy Case 2:15-bk-13130-BR7: "In Walnut, CA, Mcquire Cho filed for Chapter 7 bankruptcy in 03.02.2015. This case, involving liquidating assets to pay off debts, was resolved by June 2015."
Mcquire Cho — California

Tomas Dela Cruz Claudio, Walnut CA

Address: 20898 Missionary Ridge St Walnut, CA 91789-4001
Bankruptcy Case 2:14-bk-26998-ER Overview: "The case of Tomas Dela Cruz Claudio in Walnut, CA, demonstrates a Chapter 7 bankruptcy filed in 09.04.2014 and discharged early Dec 22, 2014, focusing on asset liquidation to repay creditors."
Tomas Dela Cruz Claudio — California

Lynnette Arceta Claudio, Walnut CA

Address: 802 Clearwater Ct Walnut, CA 91789-1436
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26998-ER: "Lynnette Arceta Claudio's Chapter 7 bankruptcy, filed in Walnut, CA in Sep 4, 2014, led to asset liquidation, with the case closing in Dec 22, 2014."
Lynnette Arceta Claudio — California

Helen M Cortez, Walnut CA

Address: 382 N Lemon Ave # 107 Walnut, CA 91789-2344
Brief Overview of Bankruptcy Case 2:14-bk-29765-ER: "In a Chapter 7 bankruptcy case, Helen M Cortez from Walnut, CA, saw her proceedings start in Oct 20, 2014 and complete by January 18, 2015, involving asset liquidation."
Helen M Cortez — California

Leonardo Geovany Cuadrado, Walnut CA

Address: 783 Calaveras Dr Walnut, CA 91789-4130
Concise Description of Bankruptcy Case 2:14-bk-30436-TD7: "The case of Leonardo Geovany Cuadrado in Walnut, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-10-29 and discharged early 2015-01-27, focusing on asset liquidation to repay creditors."
Leonardo Geovany Cuadrado — California

Wilma Aracely Cuadrado, Walnut CA

Address: 783 Calaveras Dr Walnut, CA 91789-4130
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30436-TD: "Wilma Aracely Cuadrado's Chapter 7 bankruptcy, filed in Walnut, CA in 10/29/2014, led to asset liquidation, with the case closing in 2015-01-27."
Wilma Aracely Cuadrado — California

Anna Maria Curato, Walnut CA

Address: 310 Camino De Teodoro Walnut, CA 91789-2109
Brief Overview of Bankruptcy Case 2:09-bk-16821-NB: "Anna Maria Curato's Chapter 13 bankruptcy in Walnut, CA started in 2009-03-25. This plan involved reorganizing debts and establishing a payment plan, concluding in Jan 31, 2013."
Anna Maria Curato — California

Castro Wilfredo De, Walnut CA

Address: PO BOX 603 WALNUT, CA 91788
Concise Description of Bankruptcy Case 2:10-bk-22319-BR7: "The bankruptcy filing by Castro Wilfredo De, undertaken in 2010-03-31 in Walnut, CA under Chapter 7, concluded with discharge in 07/11/2010 after liquidating assets."
Castro Wilfredo De — California

Toro Salvador Del Toro Del, Walnut CA

Address: 20739 Lycoming St Spc 108 Walnut, CA 91789-7408
Brief Overview of Bankruptcy Case 2:15-bk-20012-RK: "The bankruptcy record of Toro Salvador Del Toro Del from Walnut, CA, shows a Chapter 7 case filed in June 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 2015."
Toro Salvador Del Toro Del — California

Delfin Tamayo Deleon, Walnut CA

Address: 18827 Sutter Creek Dr Walnut, CA 91789-4521
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13696-BB: "The case of Delfin Tamayo Deleon in Walnut, CA, demonstrates a Chapter 7 bankruptcy filed in March 2015 and discharged early 2015-06-22, focusing on asset liquidation to repay creditors."
Delfin Tamayo Deleon — California

Elaine Marie Deleon, Walnut CA

Address: PO Box 1013 Walnut, CA 91788
Bankruptcy Case 2:11-bk-15699-RN Overview: "In a Chapter 7 bankruptcy case, Elaine Marie Deleon from Walnut, CA, saw her proceedings start in 2011-02-10 and complete by June 15, 2011, involving asset liquidation."
Elaine Marie Deleon — California

Maria Sandra Deleon, Walnut CA

Address: 18827 Sutter Creek Dr Walnut, CA 91789-4521
Brief Overview of Bankruptcy Case 2:15-bk-13696-BB: "The case of Maria Sandra Deleon in Walnut, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-03-11 and discharged early 06/22/2015, focusing on asset liquidation to repay creditors."
Maria Sandra Deleon — California

Lynette Dorman, Walnut CA

Address: 340 S Lemon Ave # 1753 Walnut, CA 91789-2706
Bankruptcy Case 6:15-bk-18362-SC Overview: "Lynette Dorman's bankruptcy, initiated in 2015-08-21 and concluded by Nov 19, 2015 in Walnut, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lynette Dorman — California

Armando Elegio Edang, Walnut CA

Address: 926 Venado Way Walnut, CA 91789-4317
Brief Overview of Bankruptcy Case 2:16-bk-17553-TD: "In Walnut, CA, Armando Elegio Edang filed for Chapter 7 bankruptcy in 2016-06-07. This case, involving liquidating assets to pay off debts, was resolved by September 5, 2016."
Armando Elegio Edang — California

John Elliot, Walnut CA

Address: 209 Daybreak Dr Walnut, CA 91789-2077
Brief Overview of Bankruptcy Case 2:15-bk-19220-VZ: "The case of John Elliot in Walnut, CA, demonstrates a Chapter 7 bankruptcy filed in June 9, 2015 and discharged early 2015-09-07, focusing on asset liquidation to repay creditors."
John Elliot — California

Joseph J Estanislao, Walnut CA

Address: 330 Camino De Teodoro Walnut, CA 91789-2109
Bankruptcy Case 2:15-bk-21554-RK Overview: "The bankruptcy record of Joseph J Estanislao from Walnut, CA, shows a Chapter 7 case filed in July 23, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 21, 2015."
Joseph J Estanislao — California

Victoria E Fajardo, Walnut CA

Address: 632 Broken Lance Rd Walnut, CA 91789-1804
Bankruptcy Case 2:14-bk-29810-RN Overview: "Victoria E Fajardo's bankruptcy, initiated in 2014-10-20 and concluded by Jan 18, 2015 in Walnut, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria E Fajardo — California

Brigitte Farley, Walnut CA

Address: 753 Windwood Dr Walnut, CA 91789-3246
Bankruptcy Case 2:15-bk-27088-RK Overview: "In a Chapter 7 bankruptcy case, Brigitte Farley from Walnut, CA, saw her proceedings start in November 2015 and complete by February 2016, involving asset liquidation."
Brigitte Farley — California

Leslie Andrew Friend, Walnut CA

Address: 442 Castlehill Dr Walnut, CA 91789-2621
Concise Description of Bankruptcy Case 2:15-bk-16665-ER7: "The case of Leslie Andrew Friend in Walnut, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 27, 2015 and discharged early 2015-07-26, focusing on asset liquidation to repay creditors."
Leslie Andrew Friend — California

Eleanor Connie Galvan, Walnut CA

Address: 934 Roundtable Ct Walnut, CA 91789-4410
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22682-ER: "The bankruptcy filing by Eleanor Connie Galvan, undertaken in Aug 12, 2015 in Walnut, CA under Chapter 7, concluded with discharge in 2015-11-10 after liquidating assets."
Eleanor Connie Galvan — California

Christopher K Garcia, Walnut CA

Address: 1635 Morning Sun Ave Walnut, CA 91789-3617
Brief Overview of Bankruptcy Case 2:15-bk-26599-ER: "In a Chapter 7 bankruptcy case, Christopher K Garcia from Walnut, CA, saw their proceedings start in Oct 28, 2015 and complete by 2016-01-26, involving asset liquidation."
Christopher K Garcia — California

Robert Garcia, Walnut CA

Address: 19659 Valley Blvd Walnut, CA 91789-2125
Concise Description of Bankruptcy Case 2:15-bk-19527-NB7: "Walnut, CA resident Robert Garcia's 06.15.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-13."
Robert Garcia — California

Diana Yvette Giannone, Walnut CA

Address: 20755 Northampton St Walnut, CA 91789-3134
Concise Description of Bankruptcy Case 2:11-bk-62343-NB7: "Diana Yvette Giannone's Chapter 13 bankruptcy in Walnut, CA started in December 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 08/23/2012."
Diana Yvette Giannone — California

Cheng Eng Goh, Walnut CA

Address: 709 Summerwood Ave Walnut, CA 91789-3316
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16483-DS: "In a Chapter 7 bankruptcy case, Cheng Eng Goh from Walnut, CA, saw their proceedings start in 04.24.2015 and complete by Jul 23, 2015, involving asset liquidation."
Cheng Eng Goh — California

Bienvenido D Gothong, Walnut CA

Address: 838 Coyote Dr Walnut, CA 91789-1421
Brief Overview of Bankruptcy Case 2:15-bk-27672-BR: "The bankruptcy record of Bienvenido D Gothong from Walnut, CA, shows a Chapter 7 case filed in November 18, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-02-16."
Bienvenido D Gothong — California

Avis M Guidroz, Walnut CA

Address: PO Box 425 Walnut, CA 91788
Bankruptcy Case 6:11-bk-23825-CB Summary: "In a Chapter 7 bankruptcy case, Avis M Guidroz from Walnut, CA, saw her proceedings start in 04.27.2011 and complete by August 2011, involving asset liquidation."
Avis M Guidroz — California

Zheng Guo, Walnut CA

Address: PO Box 1533 Walnut, CA 91788
Brief Overview of Bankruptcy Case 2:10-bk-47476-ER: "The case of Zheng Guo in Walnut, CA, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early Jan 5, 2011, focusing on asset liquidation to repay creditors."
Zheng Guo — California

Deborah Ann Guzman, Walnut CA

Address: 605 Bull Frog Cir Walnut, CA 91789-4250
Bankruptcy Case 2:14-bk-10784-PC Summary: "Deborah Ann Guzman's bankruptcy, initiated in Jan 15, 2014 and concluded by May 2014 in Walnut, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Deborah Ann Guzman — California

Justin Thomas Hall, Walnut CA

Address: 112 Corta Cresta Dr Walnut, CA 91789-2305
Concise Description of Bankruptcy Case 2:16-bk-17361-BB7: "The bankruptcy record of Justin Thomas Hall from Walnut, CA, shows a Chapter 7 case filed in 06.02.2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-31."
Justin Thomas Hall — California

Jesus Esquivel Holguin, Walnut CA

Address: PO Box 487 Walnut, CA 91788
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56815-ER: "The bankruptcy filing by Jesus Esquivel Holguin, undertaken in 11/11/2011 in Walnut, CA under Chapter 7, concluded with discharge in 2012-03-15 after liquidating assets."
Jesus Esquivel Holguin — California

Julie Ann Holguin, Walnut CA

Address: PO Box 487 Walnut, CA 91788
Brief Overview of Bankruptcy Case 2:13-bk-33455-RN: "Walnut, CA resident Julie Ann Holguin's 09/20/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.31.2013."
Julie Ann Holguin — California

Nichol Marie Howitt, Walnut CA

Address: 19852 Calle Senita Walnut, CA 91789-2223
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12821-RN: "Walnut, CA resident Nichol Marie Howitt's 2014-02-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/02/2014."
Nichol Marie Howitt — California

Dominic Ming Hung Huang, Walnut CA

Address: 815 Francesca Dr Unit 102 Walnut, CA 91789-4567
Bankruptcy Case 2:15-bk-13787-RK Summary: "Dominic Ming Hung Huang's bankruptcy, initiated in 03.13.2015 and concluded by 06/22/2015 in Walnut, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dominic Ming Hung Huang — California

Lynne Hui Huang, Walnut CA

Address: 280 S Lemon Ave Unit 1291 Walnut, CA 91788-2648
Bankruptcy Case 2:16-bk-12269-BB Summary: "The bankruptcy filing by Lynne Hui Huang, undertaken in February 24, 2016 in Walnut, CA under Chapter 7, concluded with discharge in May 2016 after liquidating assets."
Lynne Hui Huang — California

Steve Chihhao Huang, Walnut CA

Address: 1327 Tierra Siesta Walnut, CA 91789-3641
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13225-DS: "Walnut, CA resident Steve Chihhao Huang's March 15, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 13, 2016."
Steve Chihhao Huang — California

Ted Huang, Walnut CA

Address: 21121 Woodland Ct Walnut, CA 91789-5006
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26303-BB: "Walnut, CA resident Ted Huang's October 23, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.21.2016."
Ted Huang — California

Paramjit Kaur, Walnut CA

Address: 1521 Leanne Terrance Walnut, CA 91789
Bankruptcy Case 2:14-bk-26758-BB Overview: "The bankruptcy record of Paramjit Kaur from Walnut, CA, shows a Chapter 7 case filed in August 30, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in December 8, 2014."
Paramjit Kaur — California

Chung Hee Kim, Walnut CA

Address: 21222 Stockton Pass Rd Walnut, CA 91789-5109
Bankruptcy Case 2:15-bk-13630-RK Summary: "The bankruptcy filing by Chung Hee Kim, undertaken in 2015-03-10 in Walnut, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Chung Hee Kim — California

Tae Woon Kim, Walnut CA

Address: 21222 Stockton Pass Rd Walnut, CA 91789-5109
Concise Description of Bankruptcy Case 2:15-bk-13630-RK7: "Tae Woon Kim's bankruptcy, initiated in 2015-03-10 and concluded by June 8, 2015 in Walnut, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tae Woon Kim — California

Petula H Ko, Walnut CA

Address: PO Box 216 Walnut, CA 91788
Brief Overview of Bankruptcy Case 2:11-bk-12668-PC: "In Walnut, CA, Petula H Ko filed for Chapter 7 bankruptcy in Jan 20, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 2011."
Petula H Ko — California

Amy Marie Kramer, Walnut CA

Address: 20670 Truss Ct Walnut, CA 91789-3881
Bankruptcy Case 2:15-bk-20039-ER Overview: "Amy Marie Kramer's bankruptcy, initiated in 06.23.2015 and concluded by 2015-09-21 in Walnut, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Amy Marie Kramer — California

Anna Marie Kusnier, Walnut CA

Address: 19119 Amber Valley Dr Walnut, CA 91789-4180
Concise Description of Bankruptcy Case 2:15-bk-13691-ER7: "Walnut, CA resident Anna Marie Kusnier's March 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 22, 2015."
Anna Marie Kusnier — California

Kiet Lam, Walnut CA

Address: 21957 E Snow Creek Dr Walnut, CA 91789-0903
Brief Overview of Bankruptcy Case 2:15-bk-26706-DS: "The bankruptcy filing by Kiet Lam, undertaken in October 30, 2015 in Walnut, CA under Chapter 7, concluded with discharge in January 2016 after liquidating assets."
Kiet Lam — California

Seunghee Lee, Walnut CA

Address: 510 Avenida Presidio Walnut, CA 91789-1703
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16165-WB: "The bankruptcy record of Seunghee Lee from Walnut, CA, shows a Chapter 7 case filed in Apr 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 19, 2015."
Seunghee Lee — California

Daniel Leos, Walnut CA

Address: PO Box 1123 Walnut, CA 91788
Bankruptcy Case 6:10-bk-36641-TD Summary: "The bankruptcy filing by Daniel Leos, undertaken in Aug 20, 2010 in Walnut, CA under Chapter 7, concluded with discharge in 2010-12-08 after liquidating assets."
Daniel Leos — California

Deena Marie Limon, Walnut CA

Address: 119 S Dommer Ave Walnut, CA 91789-2315
Concise Description of Bankruptcy Case 2:15-bk-18107-VZ7: "The bankruptcy record of Deena Marie Limon from Walnut, 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 August 2015."
Deena Marie Limon — California

Min Li Liu, Walnut CA

Address: PO Box 685 Walnut, CA 91788
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-37569-VZ: "The case of Min Li Liu in Walnut, CA, demonstrates a Chapter 7 bankruptcy filed in 10/09/2009 and discharged early Jan 19, 2010, focusing on asset liquidation to repay creditors."
Min Li Liu — California

Michelle C Lopez, Walnut CA

Address: 330 Camino De Teodoro Walnut, CA 91789-2109
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21554-RK: "The case of Michelle C Lopez in Walnut, CA, demonstrates a Chapter 7 bankruptcy filed in July 23, 2015 and discharged early 10.21.2015, focusing on asset liquidation to repay creditors."
Michelle C Lopez — California

Carlos Lora, Walnut CA

Address: 1217 Heidelberg Ave Walnut, CA 91789-1249
Concise Description of Bankruptcy Case 2:16-bk-18666-DS7: "The case of Carlos Lora in Walnut, CA, demonstrates a Chapter 7 bankruptcy filed in 06/29/2016 and discharged early 2016-09-27, focusing on asset liquidation to repay creditors."
Carlos Lora — California

Luisa Maria Lora, Walnut CA

Address: 1217 Heidelberg Ave Walnut, CA 91789-1249
Concise Description of Bankruptcy Case 2:16-bk-18666-DS7: "Luisa Maria Lora's bankruptcy, initiated in Jun 29, 2016 and concluded by 09.27.2016 in Walnut, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luisa Maria Lora — California

Mark Marinaccio, Walnut CA

Address: 340 S Lemon Ave # 4911 Walnut, CA 91789-2706
Bankruptcy Case 1:16-bk-11626-MB Overview: "The case of Mark Marinaccio in Walnut, CA, demonstrates a Chapter 7 bankruptcy filed in May 2016 and discharged early August 2016, focusing on asset liquidation to repay creditors."
Mark Marinaccio — California

Dane Edward Maron, Walnut CA

Address: 340 S Lemon Ave # 3263 Walnut, CA 91789-2706
Bankruptcy Case 2014-10588-tmd Summary: "Dane Edward Maron's Chapter 7 bankruptcy, filed in Walnut, CA in 2014-04-16, led to asset liquidation, with the case closing in Jul 15, 2014."
Dane Edward Maron — California

Cinthia Sarahi Mendoza, Walnut CA

Address: 20948 Moonlake St Walnut, CA 91789-3125
Brief Overview of Bankruptcy Case 2:15-bk-22358-BR: "The case of Cinthia Sarahi Mendoza in Walnut, CA, demonstrates a Chapter 7 bankruptcy filed in 08/05/2015 and discharged early 11.03.2015, focusing on asset liquidation to repay creditors."
Cinthia Sarahi Mendoza — California

Pintor Mayra D Mendoza, Walnut CA

Address: 20739 Lycoming St Spc 108 Walnut, CA 91789-7408
Brief Overview of Bankruptcy Case 2:15-bk-20012-RK: "In a Chapter 7 bankruptcy case, Pintor Mayra D Mendoza from Walnut, CA, saw her proceedings start in Jun 23, 2015 and complete by September 21, 2015, involving asset liquidation."
Pintor Mayra D Mendoza — California

Javier Eduardo Mendoza, Walnut CA

Address: 20948 Moonlake St Walnut, CA 91789-3125
Concise Description of Bankruptcy Case 2:15-bk-22358-BR7: "Walnut, CA resident Javier Eduardo Mendoza's 08/05/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/03/2015."
Javier Eduardo Mendoza — California

Jeanette L Mills, Walnut CA

Address: 21217 Washington Ave Spc 95 Walnut, CA 91789-3342
Concise Description of Bankruptcy Case 2:16-bk-16136-RK7: "Jeanette L Mills's Chapter 7 bankruptcy, filed in Walnut, CA in May 2016, led to asset liquidation, with the case closing in 2016-08-07."
Jeanette L Mills — California

Boonlert Nakornratana, Walnut CA

Address: 19490 Braes River Dr Walnut, CA 91789-4319
Brief Overview of Bankruptcy Case 2:08-bk-10593-SK: "Boonlert Nakornratana's Walnut, CA bankruptcy under Chapter 13 in Jan 15, 2008 led to a structured repayment plan, successfully discharged in May 30, 2013."
Boonlert Nakornratana — California

Cecilia Navarro, Walnut CA

Address: 212 Macalester Dr Walnut, CA 91789-2324
Bankruptcy Case 2:15-bk-14122-ER Overview: "Cecilia Navarro's Chapter 7 bankruptcy, filed in Walnut, CA in March 18, 2015, led to asset liquidation, with the case closing in 2015-06-16."
Cecilia Navarro — California

Brian David Neumann, Walnut CA

Address: 340 S Lemon Ave # 2867 Walnut, CA 91789-2706
Snapshot of U.S. Bankruptcy Proceeding Case 16-71984-SCS: "Brian David Neumann's Chapter 7 bankruptcy, filed in Walnut, CA in June 3, 2016, led to asset liquidation, with the case closing in 2016-09-01."
Brian David Neumann — California

James Michael Norton, Walnut CA

Address: 20664 Buckland Dr Walnut, CA 91789-1107
Bankruptcy Case 2:16-bk-15795-BR Summary: "In a Chapter 7 bankruptcy case, James Michael Norton from Walnut, CA, saw their proceedings start in 05/02/2016 and complete by 2016-07-31, involving asset liquidation."
James Michael Norton — California

Robert Oroumieh, Walnut CA

Address: 20723 Northampton St Walnut, CA 91789-3134
Brief Overview of Bankruptcy Case 2:14-bk-25680-DS: "In a Chapter 7 bankruptcy case, Robert Oroumieh from Walnut, CA, saw their proceedings start in August 14, 2014 and complete by Nov 24, 2014, involving asset liquidation."
Robert Oroumieh — California

Monalisa Calon Palmer, Walnut CA

Address: 20511 Gernside Dr Walnut, CA 91789-3740
Bankruptcy Case 2:14-bk-10056-BR Overview: "In Walnut, CA, Monalisa Calon Palmer filed for Chapter 7 bankruptcy in 2014-01-02. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2014."
Monalisa Calon Palmer — California

Jr Joselito Paran, Walnut CA

Address: PO Box 560 Walnut, CA 91788
Bankruptcy Case 2:09-bk-43084-BR Summary: "Walnut, CA resident Jr Joselito Paran's Nov 23, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/05/2010."
Jr Joselito Paran — California

Victor Parra, Walnut CA

Address: PO Box 1985 Walnut, CA 91788
Concise Description of Bankruptcy Case 6:10-bk-26273-CB7: "The bankruptcy record of Victor Parra from Walnut, CA, shows a Chapter 7 case filed in 2010-05-27. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2010."
Victor Parra — California

Hamang Jitendra Patel, Walnut CA

Address: 21070 Lycoming St Walnut, CA 91789-3207
Bankruptcy Case 2:14-bk-32971-ER Overview: "The bankruptcy filing by Hamang Jitendra Patel, undertaken in 2014-12-12 in Walnut, CA under Chapter 7, concluded with discharge in 2015-03-12 after liquidating assets."
Hamang Jitendra Patel — California

Shecoija L Peterson, Walnut CA

Address: 816 Barcelona Pl Walnut, CA 91789-4347
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12670-BR: "Walnut, CA resident Shecoija L Peterson's 2014-02-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2, 2014."
Shecoija L Peterson — California

Danny T Philbrook, Walnut CA

Address: 619 Alder Ln Walnut, CA 91789-3345
Concise Description of Bankruptcy Case 2:16-bk-17314-BB7: "Danny T Philbrook's bankruptcy, initiated in 2016-06-01 and concluded by August 30, 2016 in Walnut, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Danny T Philbrook — California

Felicia Porter, Walnut CA

Address: PO Box 425 Walnut, CA 91788
Brief Overview of Bankruptcy Case 6:13-bk-20511-WJ: "The case of Felicia Porter in Walnut, CA, demonstrates a Chapter 7 bankruptcy filed in 06/17/2013 and discharged early 09.27.2013, focusing on asset liquidation to repay creditors."
Felicia Porter — California

Carmen Prince, Walnut CA

Address: 20360 Elkwood Rd Walnut, CA 91789-1816
Brief Overview of Bankruptcy Case 2:15-bk-10640-DS: "Walnut, CA resident Carmen Prince's 2015-01-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2015."
Carmen Prince — California

Charles Elza Prince, Walnut CA

Address: 20360 Elkwood Rd Walnut, CA 91789-1816
Brief Overview of Bankruptcy Case 2:15-bk-10640-DS: "The bankruptcy filing by Charles Elza Prince, undertaken in 2015-01-16 in Walnut, CA under Chapter 7, concluded with discharge in April 16, 2015 after liquidating assets."
Charles Elza Prince — California

Explore Free Bankruptcy Records by State