Website Logo

Whittier, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Whittier.

Last updated on: April 23, 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

Rodriguez Oscar Flores, Whittier CA

Address: 13633 Lanning Dr Whittier, CA 90605-2550
Bankruptcy Case 2:14-bk-33870-ER Overview: "In Whittier, CA, Rodriguez Oscar Flores filed for Chapter 7 bankruptcy in 2014-12-30. This case, involving liquidating assets to pay off debts, was resolved by March 30, 2015."
Rodriguez Oscar Flores — California

Yanira Conception Flores, Whittier CA

Address: 13605 Lakeland Rd Whittier, CA 90605
Bankruptcy Case 2:12-bk-22281-BB Overview: "In Whittier, CA, Yanira Conception Flores filed for Chapter 7 bankruptcy in 04.06.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-07-09."
Yanira Conception Flores — California

Terese Flores, Whittier CA

Address: 14456 Broadway Whittier, CA 90604
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23445-SB: "Whittier, CA resident Terese Flores's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-18."
Terese Flores — California

Juan Flores, Whittier CA

Address: 14126 Anola St Whittier, CA 90604
Brief Overview of Bankruptcy Case 2:11-bk-17165-RN: "The case of Juan Flores in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 02/19/2011 and discharged early Jun 24, 2011, focusing on asset liquidation to repay creditors."
Juan Flores — California

Lilian Margoth Flores, Whittier CA

Address: 10146 Regatta Ave Apt 4 Whittier, CA 90604
Bankruptcy Case 2:12-bk-27830-BR Overview: "In a Chapter 7 bankruptcy case, Lilian Margoth Flores from Whittier, CA, saw her proceedings start in 2012-05-21 and complete by 09.23.2012, involving asset liquidation."
Lilian Margoth Flores — California

Tom Flores, Whittier CA

Address: 11730 Floral Dr Apt C Whittier, CA 90601
Brief Overview of Bankruptcy Case 2:13-bk-23016-BR: "The bankruptcy record of Tom Flores from Whittier, CA, shows a Chapter 7 case filed in May 17, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 27, 2013."
Tom Flores — California

Monique Yvette Flores, Whittier CA

Address: 6042 Newlin Ave Whittier, CA 90601
Bankruptcy Case 2:12-bk-45272-ER Overview: "The case of Monique Yvette Flores in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 10.19.2012 and discharged early 2013-01-29, focusing on asset liquidation to repay creditors."
Monique Yvette Flores — California

Patricia Correa Flores, Whittier CA

Address: 11015 Cabrillo St Whittier, CA 90603
Bankruptcy Case 2:11-bk-33113-PC Summary: "Patricia Correa Flores's bankruptcy, initiated in 05.27.2011 and concluded by 09.29.2011 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Correa Flores — California

Richard Flores, Whittier CA

Address: 13424 Ramona Dr Whittier, CA 90602
Bankruptcy Case 2:09-bk-35819-ER Summary: "In Whittier, CA, Richard Flores filed for Chapter 7 bankruptcy in 2009-09-24. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Richard Flores — California

Sahamar Flores, Whittier CA

Address: 11713 Hillview Ct Whittier, CA 90601-3135
Brief Overview of Bankruptcy Case 2:15-bk-23424-DS: "The case of Sahamar Flores in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in Aug 26, 2015 and discharged early Nov 24, 2015, focusing on asset liquidation to repay creditors."
Sahamar Flores — California

Rafael Hernandez Flores, Whittier CA

Address: 6338 Bright Ave Apt H Whittier, CA 90601
Bankruptcy Case 2:12-bk-33347-PC Summary: "The bankruptcy filing by Rafael Hernandez Flores, undertaken in 2012-07-06 in Whittier, CA under Chapter 7, concluded with discharge in 2012-11-08 after liquidating assets."
Rafael Hernandez Flores — California

Ramiro Flores, Whittier CA

Address: 13845 Reis St Whittier, CA 90605
Brief Overview of Bankruptcy Case 2:10-bk-52797-BB: "Whittier, CA resident Ramiro Flores's October 5, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02.07.2011."
Ramiro Flores — California

Rocky Flores, Whittier CA

Address: 7654 Cedarcliff Ave Whittier, CA 90606
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44857-BR: "In Whittier, CA, Rocky Flores filed for Chapter 7 bankruptcy in Aug 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by Dec 19, 2011."
Rocky Flores — California

William Flores, Whittier CA

Address: 7111 Vanport Ave Whittier, CA 90606
Bankruptcy Case 2:12-bk-13983-PC Summary: "William Flores's bankruptcy, initiated in Feb 3, 2012 and concluded by June 2012 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
William Flores — California

Hilda Floyd, Whittier CA

Address: 6323 Newlin Ave Apt A Whittier, CA 90601
Brief Overview of Bankruptcy Case 2:10-bk-39143-VZ: "The bankruptcy record of Hilda Floyd from Whittier, CA, shows a Chapter 7 case filed in Jul 15, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Hilda Floyd — California

Sandra L Fogelquist, Whittier CA

Address: 15020 Cerecita Dr Whittier, CA 90604
Bankruptcy Case 2:13-bk-24270-BB Summary: "Whittier, CA resident Sandra L Fogelquist's 2013-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-10."
Sandra L Fogelquist — California

Melissa Forkner, Whittier CA

Address: 13830 Ramona Dr Apt A Whittier, CA 90605
Bankruptcy Case 2:09-bk-46051-TD Summary: "Melissa Forkner's bankruptcy, initiated in 2009-12-20 and concluded by 2010-05-11 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Forkner — California

Lucinda Forney, Whittier CA

Address: 14021 Fernview St Whittier, CA 90605
Bankruptcy Case 2:09-bk-42431-VZ Summary: "Whittier, CA resident Lucinda Forney's Nov 18, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-02-28."
Lucinda Forney — California

Scott Paul Forysthe, Whittier CA

Address: 14813 Fernview St Whittier, CA 90604-1929
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21406-RK: "The bankruptcy filing by Scott Paul Forysthe, undertaken in Jun 11, 2014 in Whittier, CA under Chapter 7, concluded with discharge in 09.22.2014 after liquidating assets."
Scott Paul Forysthe — California

Rossana Patrizia Forzanti, Whittier CA

Address: 8338 Shadyside Ave Whittier, CA 90606-2921
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31357-RK: "The bankruptcy filing by Rossana Patrizia Forzanti, undertaken in 11.14.2014 in Whittier, CA under Chapter 7, concluded with discharge in 02/12/2015 after liquidating assets."
Rossana Patrizia Forzanti — California

Rigoberto Torres Franco, Whittier CA

Address: 8442 Vicki Dr Whittier, CA 90606
Bankruptcy Case 2:11-bk-57268-ER Summary: "The case of Rigoberto Torres Franco in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-11-16 and discharged early March 2012, focusing on asset liquidation to repay creditors."
Rigoberto Torres Franco — California

Alberto Franco, Whittier CA

Address: 11485 Aldrich St Whittier, CA 90606
Brief Overview of Bankruptcy Case 2:12-bk-36624-RK: "Alberto Franco's bankruptcy, initiated in Aug 2, 2012 and concluded by December 5, 2012 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alberto Franco — California

Maria Luz Franco, Whittier CA

Address: 11003 Monte Vista Dr Whittier, CA 90601
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47641-ER: "The bankruptcy filing by Maria Luz Franco, undertaken in 11/09/2012 in Whittier, CA under Chapter 7, concluded with discharge in Feb 19, 2013 after liquidating assets."
Maria Luz Franco — California

Maria Franco, Whittier CA

Address: 11414 Rivera Rd Whittier, CA 90606
Concise Description of Bankruptcy Case 2:10-bk-15444-SB7: "Maria Franco's Chapter 7 bankruptcy, filed in Whittier, CA in 02/16/2010, led to asset liquidation, with the case closing in 06.14.2010."
Maria Franco — California

Johanna Franco, Whittier CA

Address: 8442 Vicki Dr Whittier, CA 90606-3232
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14641-SK: "Whittier, CA resident Johanna Franco's 03.26.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Johanna Franco — California

Mayra Franco, Whittier CA

Address: 10640 Colima Rd Apt 213 Whittier, CA 90604
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56452-BR: "Mayra Franco's Chapter 7 bankruptcy, filed in Whittier, CA in November 2011, led to asset liquidation, with the case closing in 2012-03-13."
Mayra Franco — California

Esteban Franco, Whittier CA

Address: 12829 Oak St Whittier, CA 90602
Bankruptcy Case 2:10-bk-57825-ER Summary: "The bankruptcy record of Esteban Franco from Whittier, CA, shows a Chapter 7 case filed in November 5, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 2011."
Esteban Franco — California

Jr Daniel Franco, Whittier CA

Address: 13750 Via Del Palma Ave Apt 7 Whittier, CA 90602
Brief Overview of Bankruptcy Case 2:12-bk-20880-BR: "The bankruptcy filing by Jr Daniel Franco, undertaken in Mar 27, 2012 in Whittier, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Jr Daniel Franco — California

Eva Franco, Whittier CA

Address: 10115 Kentucky Ave Whittier, CA 90603
Bankruptcy Case 2:11-bk-42169-RN Summary: "Eva Franco's bankruptcy, initiated in 2011-07-28 and concluded by 2011-11-30 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eva Franco — California

Luke William Franzen, Whittier CA

Address: 10115 Santa Gertrudes Ave Apt Aa Whittier, CA 90603-1333
Brief Overview of Bankruptcy Case 2:14-bk-32364-BR: "The case of Luke William Franzen in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in December 2014 and discharged early Mar 2, 2015, focusing on asset liquidation to repay creditors."
Luke William Franzen — California

Luis Pablo Frascini, Whittier CA

Address: 13965 Cerecita Dr Whittier, CA 90605
Bankruptcy Case 2:13-bk-34838-BB Summary: "In Whittier, CA, Luis Pablo Frascini filed for Chapter 7 bankruptcy in Oct 10, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-01-20."
Luis Pablo Frascini — California

Kimie Lee Frederickson, Whittier CA

Address: 13740 Putnam St Whittier, CA 90605-2250
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15296-RN: "Whittier, CA resident Kimie Lee Frederickson's April 6, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2015."
Kimie Lee Frederickson — California

Ronalyn Loki Freitas, Whittier CA

Address: 11038 Lindesmith Ave Whittier, CA 90603-3222
Brief Overview of Bankruptcy Case 2:16-bk-13361-WB: "Ronalyn Loki Freitas's bankruptcy, initiated in 03/16/2016 and concluded by June 2016 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ronalyn Loki Freitas — California

Gary Lee Freitas, Whittier CA

Address: 11620 Grovedale Dr Whittier, CA 90604-3636
Bankruptcy Case 2:13-bk-32326-VZ Overview: "Gary Lee Freitas's Whittier, CA bankruptcy under Chapter 13 in 09/05/2013 led to a structured repayment plan, successfully discharged in January 2015."
Gary Lee Freitas — California

Katherine Freitas, Whittier CA

Address: 11620 Grovedale Dr Whittier, CA 90604-3636
Brief Overview of Bankruptcy Case 2:13-bk-32326-VZ: "In her Chapter 13 bankruptcy case filed in 09/05/2013, Whittier, CA's Katherine Freitas agreed to a debt repayment plan, which was successfully completed by 01/02/2015."
Katherine Freitas — California

Mercedes S Frontela, Whittier CA

Address: 14037 Coteau Dr Apt 13 Whittier, CA 90604
Bankruptcy Case 2:11-bk-16636-RN Overview: "Whittier, CA resident Mercedes S Frontela's Feb 16, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.21.2011."
Mercedes S Frontela — California

Vincent Alvin Frontino, Whittier CA

Address: 13995 Coteau Dr Apt 19 Whittier, CA 90604
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-24484-RN: "Whittier, CA resident Vincent Alvin Frontino's 05.31.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 10, 2013."
Vincent Alvin Frontino — California

Richard Frost, Whittier CA

Address: 6208 Pioneer Blvd Whittier, CA 90606
Concise Description of Bankruptcy Case 2:10-bk-24016-RN7: "Richard Frost's Chapter 7 bankruptcy, filed in Whittier, CA in 04/12/2010, led to asset liquidation, with the case closing in 2010-07-23."
Richard Frost — California

Montoya Juan Frutoso, Whittier CA

Address: 9709 Mills Ave Whittier, CA 90604
Bankruptcy Case 2:12-bk-26048-RK Overview: "The bankruptcy record of Montoya Juan Frutoso from Whittier, CA, shows a Chapter 7 case filed in May 7, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 09/09/2012."
Montoya Juan Frutoso — California

Craig Fuchs, Whittier CA

Address: 15915 Lashburn St Whittier, CA 90603
Bankruptcy Case 2:10-bk-38411-TD Summary: "In a Chapter 7 bankruptcy case, Craig Fuchs from Whittier, CA, saw his proceedings start in July 2010 and complete by 11.13.2010, involving asset liquidation."
Craig Fuchs — California

Veronica Fuentes, Whittier CA

Address: 12317 Leland Ave Whittier, CA 90605-4217
Concise Description of Bankruptcy Case 2:14-bk-21272-RK7: "Whittier, CA resident Veronica Fuentes's Jun 9, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/29/2014."
Veronica Fuentes — California

Michele Nina Fuentes, Whittier CA

Address: 11702 Alclad Ave Whittier, CA 90605
Brief Overview of Bankruptcy Case 2:12-bk-20408-ER: "Michele Nina Fuentes's Chapter 7 bankruptcy, filed in Whittier, CA in 2012-03-23, led to asset liquidation, with the case closing in 2012-07-26."
Michele Nina Fuentes — California

Jubernaldo Cordon Fuentes, Whittier CA

Address: 8322 Jackson Pl Whittier, CA 90602
Brief Overview of Bankruptcy Case 2:13-bk-20011-BR: "Jubernaldo Cordon Fuentes's bankruptcy, initiated in 04/17/2013 and concluded by 07.22.2013 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jubernaldo Cordon Fuentes — California

Helen Fuentes, Whittier CA

Address: 15408 Condesa Dr Whittier, CA 90603
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56922-PC: "The case of Helen Fuentes in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-10-31 and discharged early 03.05.2011, focusing on asset liquidation to repay creditors."
Helen Fuentes — California

Herbert Noel Fuentes, Whittier CA

Address: 7735 Pickering Ave Apt 36 Whittier, CA 90602
Brief Overview of Bankruptcy Case 2:12-bk-28204-RN: "The bankruptcy record of Herbert Noel Fuentes from Whittier, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Herbert Noel Fuentes — California

Cruz Hilda Ramos Fuentes, Whittier CA

Address: 11226 Laurel Ave Whittier, CA 90605
Bankruptcy Case 2:12-bk-31961-RN Summary: "In Whittier, CA, Cruz Hilda Ramos Fuentes filed for Chapter 7 bankruptcy in 2012-06-25. This case, involving liquidating assets to pay off debts, was resolved by Oct 28, 2012."
Cruz Hilda Ramos Fuentes — California

Lawrence M Fuentes, Whittier CA

Address: 5816 Rockne Ave Whittier, CA 90606-1118
Bankruptcy Case 2:16-bk-12246-TD Overview: "Whittier, CA resident Lawrence M Fuentes's 02/24/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-05-24."
Lawrence M Fuentes — California

Lianne D Fuentes, Whittier CA

Address: 5816 Rockne Ave Whittier, CA 90606-1118
Bankruptcy Case 2:16-bk-12246-TD Overview: "Lianne D Fuentes's bankruptcy, initiated in February 24, 2016 and concluded by 2016-05-24 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lianne D Fuentes — California

Maria Alona Fulgencio, Whittier CA

Address: 16040 Leffingwell Rd Unit 41 Whittier, CA 90603
Concise Description of Bankruptcy Case 2:09-bk-39535-VZ7: "The bankruptcy record of Maria Alona Fulgencio from Whittier, CA, shows a Chapter 7 case filed in 10.27.2009. In this process, assets were liquidated to settle debts, and the case was discharged in February 6, 2010."
Maria Alona Fulgencio — California

Stephen Jerrold Fulgham, Whittier CA

Address: 14009 Lanning Dr Whittier, CA 90605
Bankruptcy Case 2:13-bk-22800-RK Summary: "The bankruptcy filing by Stephen Jerrold Fulgham, undertaken in 2013-05-15 in Whittier, CA under Chapter 7, concluded with discharge in August 25, 2013 after liquidating assets."
Stephen Jerrold Fulgham — California

Kyreese Lasalle Fuller, Whittier CA

Address: 12508 Beverly Blvd Whittier, CA 90601-3038
Brief Overview of Bankruptcy Case 2:15-bk-15464-RN: "The case of Kyreese Lasalle Fuller in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in April 8, 2015 and discharged early 07.07.2015, focusing on asset liquidation to repay creditors."
Kyreese Lasalle Fuller — California

Lanaya M Fuller, Whittier CA

Address: 14410 Mulberry Dr Apt 218 Whittier, CA 90604-1330
Concise Description of Bankruptcy Case 2:15-bk-13495-TD7: "Whittier, CA resident Lanaya M Fuller's 03.07.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2015."
Lanaya M Fuller — California

Brad Lee Fuller, Whittier CA

Address: 13405 Telegraph Rd Apt 131 Whittier, CA 90605
Brief Overview of Bankruptcy Case 2:11-bk-12758-PC: "The bankruptcy filing by Brad Lee Fuller, undertaken in 01.21.2011 in Whittier, CA under Chapter 7, concluded with discharge in May 2011 after liquidating assets."
Brad Lee Fuller — California

Ernesto Funari, Whittier CA

Address: 8116 Strub Ave Whittier, CA 90602
Concise Description of Bankruptcy Case 2:10-bk-28870-RN7: "The bankruptcy filing by Ernesto Funari, undertaken in May 12, 2010 in Whittier, CA under Chapter 7, concluded with discharge in 2010-08-22 after liquidating assets."
Ernesto Funari — California

Lisa M Funari, Whittier CA

Address: 15432 Weeks Dr Whittier, CA 90604
Bankruptcy Case 2:11-bk-46720-RN Overview: "In a Chapter 7 bankruptcy case, Lisa M Funari from Whittier, CA, saw her proceedings start in 2011-08-29 and complete by 01.01.2012, involving asset liquidation."
Lisa M Funari — California

Jeromy Joe Furguiele, Whittier CA

Address: 7928 Washington Ave Whittier, CA 90602
Concise Description of Bankruptcy Case 2:12-bk-21803-RK7: "Jeromy Joe Furguiele's Chapter 7 bankruptcy, filed in Whittier, CA in April 3, 2012, led to asset liquidation, with the case closing in Jul 9, 2012."
Jeromy Joe Furguiele — California

Brandi Ashley Gabaldon, Whittier CA

Address: 7754 Bright Ave Apt D Whittier, CA 90602-2270
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22272-DS: "Whittier, CA resident Brandi Ashley Gabaldon's Aug 4, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.02.2015."
Brandi Ashley Gabaldon — California

Francis Nicole Gabaldon, Whittier CA

Address: 14151 Mulberry Dr Whittier, CA 90605
Bankruptcy Case 2:13-bk-32723-ER Summary: "In Whittier, CA, Francis Nicole Gabaldon filed for Chapter 7 bankruptcy in 09/11/2013. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Francis Nicole Gabaldon — California

Teresa Gabaldon, Whittier CA

Address: 11817 Norino Dr Whittier, CA 90601
Bankruptcy Case 2:10-bk-17977-BB Summary: "In Whittier, CA, Teresa Gabaldon filed for Chapter 7 bankruptcy in 2010-03-04. This case, involving liquidating assets to pay off debts, was resolved by June 2010."
Teresa Gabaldon — California

Janice Marie Gagnon, Whittier CA

Address: 12441 Grayling Ave Whittier, CA 90604
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19672-BR: "Whittier, CA resident Janice Marie Gagnon's 04.12.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-12."
Janice Marie Gagnon — California

John Paul Gaines, Whittier CA

Address: 13619 Lanning Dr Whittier, CA 90605
Concise Description of Bankruptcy Case 2:11-bk-44879-EC7: "In Whittier, CA, John Paul Gaines filed for Chapter 7 bankruptcy in Aug 16, 2011. This case, involving liquidating assets to pay off debts, was resolved by December 19, 2011."
John Paul Gaines — California

Gloria Gaitan, Whittier CA

Address: 15108 Hornell St Whittier, CA 90604-2243
Bankruptcy Case 2:14-bk-25490-BB Overview: "Gloria Gaitan's Chapter 7 bankruptcy, filed in Whittier, CA in 08/12/2014, led to asset liquidation, with the case closing in Nov 10, 2014."
Gloria Gaitan — California

Nancy Galarza, Whittier CA

Address: 9433 Barkerville Ave Whittier, CA 90605
Brief Overview of Bankruptcy Case 2:10-bk-14403-BR: "In a Chapter 7 bankruptcy case, Nancy Galarza from Whittier, CA, saw her proceedings start in 02/08/2010 and complete by 2010-05-21, involving asset liquidation."
Nancy Galarza — California

Barrera Martin Galeana, Whittier CA

Address: 11324 Alclad Ave Whittier, CA 90605
Bankruptcy Case 2:11-bk-17954-BR Overview: "In a Chapter 7 bankruptcy case, Barrera Martin Galeana from Whittier, CA, saw their proceedings start in February 2011 and complete by 06/29/2011, involving asset liquidation."
Barrera Martin Galeana — California

Gordon Galewick, Whittier CA

Address: PO Box 6417 Whittier, CA 90609
Bankruptcy Case 2:10-bk-38850-ER Overview: "The bankruptcy record of Gordon Galewick from Whittier, CA, shows a Chapter 7 case filed in 2010-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Gordon Galewick — California

Rene L Galicia, Whittier CA

Address: 11428 Marquardt Ave Whittier, CA 90605
Concise Description of Bankruptcy Case 2:12-bk-15517-ER7: "In a Chapter 7 bankruptcy case, Rene L Galicia from Whittier, CA, saw their proceedings start in Feb 16, 2012 and complete by June 20, 2012, involving asset liquidation."
Rene L Galicia — California

Celeste Marlene Galindo, Whittier CA

Address: 9122 Ben Hur Ave Whittier, CA 90603-1907
Bankruptcy Case 2:16-bk-17188-RK Summary: "The bankruptcy record of Celeste Marlene Galindo from Whittier, CA, shows a Chapter 7 case filed in May 30, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-08-28."
Celeste Marlene Galindo — California

Cristian Galindo, Whittier CA

Address: 12341 Muir Ct Whittier, CA 90601-3355
Concise Description of Bankruptcy Case 2:15-bk-19124-WB7: "Cristian Galindo's bankruptcy, initiated in June 8, 2015 and concluded by 09/06/2015 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cristian Galindo — California

Daryl Galindo, Whittier CA

Address: 6304 Friends Ave Apt D Whittier, CA 90601
Concise Description of Bankruptcy Case 2:10-bk-59160-BB7: "Whittier, CA resident Daryl Galindo's 11/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2011."
Daryl Galindo — California

Jr Frank A Gallego, Whittier CA

Address: 6718 Pioneer Blvd Whittier, CA 90606
Bankruptcy Case 2:13-bk-19280-TD Summary: "In Whittier, CA, Jr Frank A Gallego filed for Chapter 7 bankruptcy in 2013-04-09. This case, involving liquidating assets to pay off debts, was resolved by Jul 15, 2013."
Jr Frank A Gallego — California

Mark Gallegos, Whittier CA

Address: 16610 Flowering Plum Cir Whittier, CA 90603
Bankruptcy Case 2:11-bk-22286-BR Summary: "In Whittier, CA, Mark Gallegos filed for Chapter 7 bankruptcy in 03/23/2011. This case, involving liquidating assets to pay off debts, was resolved by Jul 26, 2011."
Mark Gallegos — California

Sinndo Gallegos, Whittier CA

Address: 11906 Valley View Ave Apt 14 Whittier, CA 90604
Concise Description of Bankruptcy Case 2:11-bk-45527-EC7: "Sinndo Gallegos's bankruptcy, initiated in August 2011 and concluded by 12.24.2011 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sinndo Gallegos — California

Jose Gallegos, Whittier CA

Address: 5838 Lockheed Ave Whittier, CA 90606
Bankruptcy Case 2:09-bk-38848-EC Overview: "Whittier, CA resident Jose Gallegos's 10/20/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-30."
Jose Gallegos — California

Patrick Gallegos, Whittier CA

Address: 11735 Valley View Ave Apt 12 Whittier, CA 90604
Concise Description of Bankruptcy Case 2:10-bk-62423-BB7: "Whittier, CA resident Patrick Gallegos's 2010-12-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 12, 2011."
Patrick Gallegos — California

Pamela Gail Galli, Whittier CA

Address: 11434 Burke St Whittier, CA 90606-3430
Bankruptcy Case 2:15-bk-21126-TD Summary: "The bankruptcy record of Pamela Gail Galli from Whittier, CA, shows a Chapter 7 case filed in 2015-07-15. In this process, assets were liquidated to settle debts, and the case was discharged in October 13, 2015."
Pamela Gail Galli — California

Brian Gallion, Whittier CA

Address: 10350 Santa Gertrudes Ave Apt 201 Whittier, CA 90603-2584
Bankruptcy Case 2:14-bk-25344-ER Overview: "The case of Brian Gallion in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in August 10, 2014 and discharged early November 24, 2014, focusing on asset liquidation to repay creditors."
Brian Gallion — California

Montero Alberto Galloso, Whittier CA

Address: 7602 Vicki Dr Whittier, CA 90606
Bankruptcy Case 2:10-bk-58129-BB Summary: "In Whittier, CA, Montero Alberto Galloso filed for Chapter 7 bankruptcy in 2010-11-09. This case, involving liquidating assets to pay off debts, was resolved by 03/14/2011."
Montero Alberto Galloso — California

Nana Mae Galpin, Whittier CA

Address: 12032 Breezewood Dr Whittier, CA 90604
Brief Overview of Bankruptcy Case 2:13-bk-11280-BR: "The bankruptcy record of Nana Mae Galpin from Whittier, CA, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 28, 2013."
Nana Mae Galpin — California

Maria Galvan, Whittier CA

Address: 6231 Palm Ave Whittier, CA 90601
Bankruptcy Case 2:11-bk-40479-BB Overview: "Maria Galvan's Chapter 7 bankruptcy, filed in Whittier, CA in July 2011, led to asset liquidation, with the case closing in 2011-11-18."
Maria Galvan — California

Hamilton Dolores Galvan, Whittier CA

Address: 11231 El Arco Dr Whittier, CA 90604-3336
Brief Overview of Bankruptcy Case 2:14-bk-26580-WB: "Hamilton Dolores Galvan's bankruptcy, initiated in August 28, 2014 and concluded by 2014-12-15 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hamilton Dolores Galvan — California

Fabiola Galvez, Whittier CA

Address: 12583 Adler Dr Whittier, CA 90606
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58781-ER: "Fabiola Galvez's Chapter 7 bankruptcy, filed in Whittier, CA in 2011-11-29, led to asset liquidation, with the case closing in 04/02/2012."
Fabiola Galvez — California

Marco A Galvez, Whittier CA

Address: 11150 Keith Dr Whittier, CA 90606
Bankruptcy Case 2:12-bk-20957-PC Summary: "The bankruptcy record of Marco A Galvez from Whittier, CA, shows a Chapter 7 case filed in 03/28/2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-31."
Marco A Galvez — California

Armando Galvez, Whittier CA

Address: 7913 Bright Ave Apt B Whittier, CA 90602
Bankruptcy Case 2:10-bk-18836-BR Summary: "Armando Galvez's bankruptcy, initiated in 2010-03-10 and concluded by 06/20/2010 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Armando Galvez — California

Angelina Gamboa, Whittier CA

Address: 6243 Newlin Ave Apt 7 Whittier, CA 90601-3352
Bankruptcy Case 2:14-bk-30815-ER Overview: "In a Chapter 7 bankruptcy case, Angelina Gamboa from Whittier, CA, saw her proceedings start in 2014-11-04 and complete by February 2, 2015, involving asset liquidation."
Angelina Gamboa — California

Antonio M Gamboa, Whittier CA

Address: 8129 Newcastle Dr Whittier, CA 90605
Bankruptcy Case 2:11-bk-23299-EC Summary: "Antonio M Gamboa's Chapter 7 bankruptcy, filed in Whittier, CA in 03/29/2011, led to asset liquidation, with the case closing in Aug 1, 2011."
Antonio M Gamboa — California

Blanca Gamboa, Whittier CA

Address: 11723 Colima Rd Whittier, CA 90604
Brief Overview of Bankruptcy Case 2:09-bk-39927-BR: "In Whittier, CA, Blanca Gamboa filed for Chapter 7 bankruptcy in October 29, 2009. This case, involving liquidating assets to pay off debts, was resolved by 02.08.2010."
Blanca Gamboa — California

Samuel Ronald Gamboa, Whittier CA

Address: 6231 Friends Ave Whittier, CA 90601
Brief Overview of Bankruptcy Case 2:12-bk-27416-BB: "Samuel Ronald Gamboa's bankruptcy, initiated in 05/17/2012 and concluded by September 19, 2012 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Samuel Ronald Gamboa — California

Sandra Gamboa, Whittier CA

Address: 10744 Bogardus Ave Whittier, CA 90603
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50789-BR: "Sandra Gamboa's Chapter 7 bankruptcy, filed in Whittier, CA in September 2010, led to asset liquidation, with the case closing in 01/27/2011."
Sandra Gamboa — California

Tiana L Gamboa, Whittier CA

Address: 13120 Anola St Whittier, CA 90605
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25293-BB: "The case of Tiana L Gamboa in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 8, 2011 and discharged early 2011-08-11, focusing on asset liquidation to repay creditors."
Tiana L Gamboa — California

Gilbert Gamboa, Whittier CA

Address: 5704 Milna Ave Whittier, CA 90606
Bankruptcy Case 2:09-bk-39924-ER Summary: "Gilbert Gamboa's bankruptcy, initiated in 10/29/2009 and concluded by 02/08/2010 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gilbert Gamboa — California

Guillermo Gamboa, Whittier CA

Address: 8129 Newcastle Dr Whittier, CA 90605
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-45436-RK: "Guillermo Gamboa's Chapter 7 bankruptcy, filed in Whittier, CA in 10/22/2012, led to asset liquidation, with the case closing in 2013-02-01."
Guillermo Gamboa — California

Genevieve Diane Gamez, Whittier CA

Address: 12413 Clearglen Ave Apt 24 Whittier, CA 90604-3840
Brief Overview of Bankruptcy Case 2:15-bk-10054-TD: "The case of Genevieve Diane Gamez in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 01/03/2015 and discharged early April 3, 2015, focusing on asset liquidation to repay creditors."
Genevieve Diane Gamez — California

Hector Manuel Gandara, Whittier CA

Address: 13708 Via Del Palma Ave Apt D Whittier, CA 90602
Concise Description of Bankruptcy Case 2:13-bk-32516-TD7: "The bankruptcy filing by Hector Manuel Gandara, undertaken in 2013-09-09 in Whittier, CA under Chapter 7, concluded with discharge in 2013-12-20 after liquidating assets."
Hector Manuel Gandara — California

Jorge Gaona, Whittier CA

Address: 10930 Inez St Whittier, CA 90605-3637
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25389-RN: "Jorge Gaona's Chapter 7 bankruptcy, filed in Whittier, CA in 10/06/2015, led to asset liquidation, with the case closing in January 2016."
Jorge Gaona — California

Saul Gaona, Whittier CA

Address: 10936 Bonavista Ln Whittier, CA 90604-1738
Bankruptcy Case 2:16-bk-13808-BR Summary: "Saul Gaona's bankruptcy, initiated in 03.25.2016 and concluded by 06/23/2016 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Saul Gaona — California

Ana Garay, Whittier CA

Address: 7627 Newlin Ave Apt F Whittier, CA 90602
Bankruptcy Case 2:10-bk-12773-BR Summary: "The bankruptcy filing by Ana Garay, undertaken in 2010-01-26 in Whittier, CA under Chapter 7, concluded with discharge in May 17, 2010 after liquidating assets."
Ana Garay — California

Alfred Joseph Garces, Whittier CA

Address: 14226 Russell St Whittier, CA 90605
Concise Description of Bankruptcy Case 2:09-bk-36810-SB7: "Whittier, CA resident Alfred Joseph Garces's 2009-10-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 12, 2010."
Alfred Joseph Garces — California

Andrade Manuel Garcia, Whittier CA

Address: 12610 Camilla St Apt E Whittier, CA 90601
Concise Description of Bankruptcy Case 2:11-bk-17415-TD7: "The bankruptcy record of Andrade Manuel Garcia from Whittier, CA, shows a Chapter 7 case filed in 02.22.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-06-27."
Andrade Manuel Garcia — California

Alvarez Raul Garcia, Whittier CA

Address: 13640 Placid Dr Whittier, CA 90605
Bankruptcy Case 2:10-bk-23119-BR Overview: "In a Chapter 7 bankruptcy case, Alvarez Raul Garcia from Whittier, CA, saw his proceedings start in April 2010 and complete by 07.17.2010, involving asset liquidation."
Alvarez Raul Garcia — California

Amy Michelle Garcia, Whittier CA

Address: 5852 Comstock Ave Apt A Whittier, CA 90601-3406
Bankruptcy Case 2:15-bk-16003-RK Summary: "Amy Michelle Garcia's Chapter 7 bankruptcy, filed in Whittier, CA in 2015-04-16, led to asset liquidation, with the case closing in July 2015."
Amy Michelle Garcia — California

Explore Free Bankruptcy Records by State