Walnut, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Walnut.
Last updated on:
March 29, 2025
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