Website Logo

Whittier, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Whittier.

Last updated on: April 11, 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

Leyva Alma Cecilia Soto, Whittier CA

Address: 11720 1/2 Painter Ave Whittier, CA 90605-3523
Bankruptcy Case 2:14-bk-11271-TD Summary: "Whittier, CA resident Leyva Alma Cecilia Soto's 01.23.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/12/2014."
Leyva Alma Cecilia Soto — California

Arvizu Silvia Soto, Whittier CA

Address: 653 Basetdale Ave Whittier, CA 90601
Brief Overview of Bankruptcy Case 2:09-bk-46378-ER: "In a Chapter 7 bankruptcy case, Arvizu Silvia Soto from Whittier, CA, saw her proceedings start in 2009-12-22 and complete by 04/03/2010, involving asset liquidation."
Arvizu Silvia Soto — California

Raymond G Soto, Whittier CA

Address: 7950 Washington Ave Whittier, CA 90602-2229
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20879-ER: "Raymond G Soto's bankruptcy, initiated in 07.09.2015 and concluded by October 7, 2015 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond G Soto — California

Bryan Soto, Whittier CA

Address: 10802 Lindesmith Ave Whittier, CA 90603
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38217-BR: "Bryan Soto's bankruptcy, initiated in 2010-07-09 and concluded by 11.11.2010 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Soto — California

Luis Jr Soto, Whittier CA

Address: 12723 Mcgee Dr Whittier, CA 90602-3431
Bankruptcy Case 2:15-bk-24794-VZ Summary: "In a Chapter 7 bankruptcy case, Luis Jr Soto from Whittier, CA, saw their proceedings start in September 2015 and complete by 01.04.2016, involving asset liquidation."
Luis Jr Soto — California

Montalvo Guillermo Soto, Whittier CA

Address: 10212 Hester Ave Whittier, CA 90603
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-29856-BR: "Montalvo Guillermo Soto's Chapter 7 bankruptcy, filed in Whittier, CA in 05.18.2010, led to asset liquidation, with the case closing in 2010-08-28."
Montalvo Guillermo Soto — California

Victor Rodriguez Soto, Whittier CA

Address: 14342 Cerecita Dr Whittier, CA 90604
Concise Description of Bankruptcy Case 2:12-bk-18642-BR7: "The bankruptcy record of Victor Rodriguez Soto from Whittier, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 13, 2012."
Victor Rodriguez Soto — California

Rosa Soto, Whittier CA

Address: 14079 Nona Ln Whittier, CA 90602
Bankruptcy Case 2:09-bk-44972-ER Summary: "Whittier, CA resident Rosa Soto's 12/10/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Rosa Soto — California

James Soto, Whittier CA

Address: 13124 Cullen St Whittier, CA 90602
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34684-RN: "The bankruptcy filing by James Soto, undertaken in 06/07/2011 in Whittier, CA under Chapter 7, concluded with discharge in October 10, 2011 after liquidating assets."
James Soto — California

Jesus Soto, Whittier CA

Address: 10733 Leland Ave Whittier, CA 90605
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-55216-BR: "In Whittier, CA, Jesus Soto filed for Chapter 7 bankruptcy in October 21, 2010. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2011."
Jesus Soto — California

Ramon Soto, Whittier CA

Address: 14544 Broadway Whittier, CA 90604
Brief Overview of Bankruptcy Case 2:12-bk-45460-TD: "Whittier, CA resident Ramon Soto's October 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-01."
Ramon Soto — California

Marci South, Whittier CA

Address: 15360 Fernview St Whittier, CA 90604
Bankruptcy Case 2:10-bk-28706-BB Summary: "Marci South's Chapter 7 bankruptcy, filed in Whittier, CA in 05.11.2010, led to asset liquidation, with the case closing in August 21, 2010."
Marci South — California

Jason Lee Southard, Whittier CA

Address: 14016 Dicky St Apt 4 Whittier, CA 90605
Concise Description of Bankruptcy Case 2:13-bk-13460-PC7: "Whittier, CA resident Jason Lee Southard's 02.11.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.24.2013."
Jason Lee Southard — California

Kathleen Lynn Spann, Whittier CA

Address: 12208 Bonavista Ln Whittier, CA 90604
Snapshot of U.S. Bankruptcy Proceeding Case 8:11-bk-22856-RK: "Kathleen Lynn Spann's Chapter 7 bankruptcy, filed in Whittier, CA in September 2011, led to asset liquidation, with the case closing in Jan 16, 2012."
Kathleen Lynn Spann — California

James Spaulding, Whittier CA

Address: 13445 Beverly Blvd Whittier, CA 90601
Concise Description of Bankruptcy Case 2:11-bk-43554-BR7: "James Spaulding's bankruptcy, initiated in Aug 8, 2011 and concluded by 12.11.2011 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Spaulding — California

Wendy Allison Spaur, Whittier CA

Address: 13436 Dittmar Dr Whittier, CA 90605
Bankruptcy Case 2:11-bk-47349-BR Summary: "Whittier, CA resident Wendy Allison Spaur's 2011-08-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-03."
Wendy Allison Spaur — California

Brittany Nicole Spencer, Whittier CA

Address: 16076 Gables Loop Whittier, CA 90603-2576
Brief Overview of Bankruptcy Case 2:16-bk-13825-BB: "Brittany Nicole Spencer's Chapter 7 bankruptcy, filed in Whittier, CA in March 2016, led to asset liquidation, with the case closing in 06.23.2016."
Brittany Nicole Spencer — California

Herbert Spreckman, Whittier CA

Address: 12251 Washington Blvd Apt 226 Whittier, CA 90606
Brief Overview of Bankruptcy Case 2:10-bk-12841-ER: "In Whittier, CA, Herbert Spreckman filed for Chapter 7 bankruptcy in January 26, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 2010."
Herbert Spreckman — California

Malee Sripong, Whittier CA

Address: 9809 Greening Ave Whittier, CA 90605
Brief Overview of Bankruptcy Case 2:10-bk-53380-RN: "Malee Sripong's Chapter 7 bankruptcy, filed in Whittier, CA in October 2010, led to asset liquidation, with the case closing in February 1, 2011."
Malee Sripong — California

James Janelle St, Whittier CA

Address: 12564 Persing Dr Whittier, CA 90606
Bankruptcy Case 2:11-bk-62384-RK Overview: "The case of James Janelle St in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-12-28 and discharged early 05/01/2012, focusing on asset liquidation to repay creditors."
James Janelle St — California

Sharon Stadlmayr, Whittier CA

Address: 9135 Cedargrove Ave Whittier, CA 90605
Bankruptcy Case 2:10-bk-49498-RN Summary: "The bankruptcy filing by Sharon Stadlmayr, undertaken in 09.16.2010 in Whittier, CA under Chapter 7, concluded with discharge in 2011-01-19 after liquidating assets."
Sharon Stadlmayr — California

Renee Elizabeth Staggs, Whittier CA

Address: 15269 Midcrest Dr Whittier, CA 90604
Bankruptcy Case 2:13-bk-33665-ER Summary: "Whittier, CA resident Renee Elizabeth Staggs's 2013-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-01-05."
Renee Elizabeth Staggs — California

Tommy Rudolph Stapleton, Whittier CA

Address: 7434 Halray Ave Whittier, CA 90606
Brief Overview of Bankruptcy Case 2:13-bk-33778-BB: "The case of Tommy Rudolph Stapleton in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 09/26/2013 and discharged early January 2014, focusing on asset liquidation to repay creditors."
Tommy Rudolph Stapleton — California

Jason States, Whittier CA

Address: 8537 Laurel Ave Whittier, CA 90605
Brief Overview of Bankruptcy Case 2:10-bk-59206-PC: "Jason States's bankruptcy, initiated in 11.16.2010 and concluded by 03.21.2011 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason States — California

Maria Steepleton, Whittier CA

Address: 14208 Reis St Whittier, CA 90604
Bankruptcy Case 2:10-bk-30193-RN Overview: "In Whittier, CA, Maria Steepleton filed for Chapter 7 bankruptcy in May 19, 2010. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Maria Steepleton — California

Mitchell Steepleton, Whittier CA

Address: 14768 Natalie Dr Whittier, CA 90604
Bankruptcy Case 2:10-bk-64176-PC Overview: "Mitchell Steepleton's Chapter 7 bankruptcy, filed in Whittier, CA in December 2010, led to asset liquidation, with the case closing in Apr 24, 2011."
Mitchell Steepleton — California

Monique Jena Steffani, Whittier CA

Address: 11809 Mayes Dr Whittier, CA 90604
Bankruptcy Case 2:13-bk-32400-BB Summary: "Whittier, CA resident Monique Jena Steffani's September 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2013."
Monique Jena Steffani — California

Caryle Steves, Whittier CA

Address: 14097 Sunrise Dr Whittier, CA 90602
Brief Overview of Bankruptcy Case 2:12-bk-27918-PC: "Caryle Steves's Chapter 7 bankruptcy, filed in Whittier, CA in 2012-05-22, led to asset liquidation, with the case closing in 09/24/2012."
Caryle Steves — California

Lorie Stolo, Whittier CA

Address: 9009 Bluford Ave Whittier, CA 90602
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-20435-ER: "The bankruptcy filing by Lorie Stolo, undertaken in Mar 23, 2012 in Whittier, CA under Chapter 7, concluded with discharge in 07.26.2012 after liquidating assets."
Lorie Stolo — California

Weldon Holmes Stone, Whittier CA

Address: 4140 Workman Mill Rd Unit 59 Whittier, CA 90601-4832
Concise Description of Bankruptcy Case 2:15-bk-23660-ER7: "The bankruptcy record of Weldon Holmes Stone from Whittier, CA, shows a Chapter 7 case filed in August 31, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/14/2015."
Weldon Holmes Stone — California

Emily Strauss, Whittier CA

Address: 8622 Verdosa Dr Whittier, CA 90605-1335
Bankruptcy Case 2:14-bk-28193-BR Summary: "The bankruptcy record of Emily Strauss from Whittier, CA, shows a Chapter 7 case filed in September 24, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.23.2014."
Emily Strauss — California

Jr Gene David Streeter, Whittier CA

Address: 9132 Valley View Ave Whittier, CA 90603
Bankruptcy Case 2:13-bk-24148-RN Summary: "Jr Gene David Streeter's Chapter 7 bankruptcy, filed in Whittier, CA in 05.30.2013, led to asset liquidation, with the case closing in September 2013."
Jr Gene David Streeter — California

Charlie Strong, Whittier CA

Address: 15425 Goodhue St Whittier, CA 90604
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60226-VK: "Charlie Strong's Chapter 7 bankruptcy, filed in Whittier, CA in November 2010, led to asset liquidation, with the case closing in Mar 28, 2011."
Charlie Strong — California

Donald Strout, Whittier CA

Address: PO Box 4163 Whittier, CA 90607
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34803-PC: "Donald Strout's Chapter 7 bankruptcy, filed in Whittier, CA in June 2010, led to asset liquidation, with the case closing in 2010-10-21."
Donald Strout — California

John Sturgis, Whittier CA

Address: 11033 Arroyo Dr Whittier, CA 90604-1918
Brief Overview of Bankruptcy Case 2:14-bk-28432-DS: "The bankruptcy filing by John Sturgis, undertaken in September 2014 in Whittier, CA under Chapter 7, concluded with discharge in December 27, 2014 after liquidating assets."
John Sturgis — California

Aleen Eva Suarez, Whittier CA

Address: 10613 Rose Dr Whittier, CA 90606
Brief Overview of Bankruptcy Case 2:11-bk-33524-BB: "In a Chapter 7 bankruptcy case, Aleen Eva Suarez from Whittier, CA, saw her proceedings start in May 31, 2011 and complete by October 2011, involving asset liquidation."
Aleen Eva Suarez — California

Ricardo Suarez, Whittier CA

Address: 11820 Mayes Dr Whittier, CA 90604
Brief Overview of Bankruptcy Case 2:11-bk-61354-BB: "The bankruptcy record of Ricardo Suarez from Whittier, CA, shows a Chapter 7 case filed in 2011-12-19. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 22, 2012."
Ricardo Suarez — California

Matthew Wade Sullivan, Whittier CA

Address: 12335 Muir Ct Whittier, CA 90601
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-21757-BB: "Matthew Wade Sullivan's bankruptcy, initiated in Mar 19, 2011 and concluded by July 22, 2011 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Matthew Wade Sullivan — California

Lawrence J Sullivan, Whittier CA

Address: 11511 Santa Gertrudes Ave Whittier, CA 90604
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-10464-RN: "Whittier, CA resident Lawrence J Sullivan's January 7, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-04-19."
Lawrence J Sullivan — California

Patrick Sunpanich, Whittier CA

Address: 11804 Beverly Dr Whittier, CA 90601-2735
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16836-DS: "Whittier, CA resident Patrick Sunpanich's 2016-05-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08/21/2016."
Patrick Sunpanich — California

Edward Supapinant, Whittier CA

Address: 13231 Mulberry Dr Apt 12 Whittier, CA 90602
Bankruptcy Case 2:12-bk-47292-TD Overview: "Whittier, CA resident Edward Supapinant's 2012-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 17, 2013."
Edward Supapinant — California

Charles Swanson, Whittier CA

Address: 13277 Meyer Rd Apt C Whittier, CA 90605-3580
Brief Overview of Bankruptcy Case 2:15-bk-12686-RK: "The bankruptcy filing by Charles Swanson, undertaken in 02/23/2015 in Whittier, CA under Chapter 7, concluded with discharge in May 24, 2015 after liquidating assets."
Charles Swanson — California

Eduardo E Tabache, Whittier CA

Address: 11745 Merit Ln Whittier, CA 90601-3138
Brief Overview of Bankruptcy Case 2:16-bk-10143-VZ: "The bankruptcy record of Eduardo E Tabache from Whittier, CA, shows a Chapter 7 case filed in 2016-01-06. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-05."
Eduardo E Tabache — California

Mannix D Tabanera, Whittier CA

Address: 14951 Terryknoll Dr Whittier, CA 90604
Bankruptcy Case 2:13-bk-25589-ER Summary: "Whittier, CA resident Mannix D Tabanera's 06/14/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-09-24."
Mannix D Tabanera — California

Theresa M Tabanera, Whittier CA

Address: 14951 Terryknoll Dr Whittier, CA 90604
Bankruptcy Case 2:12-bk-45363-RN Summary: "The bankruptcy filing by Theresa M Tabanera, undertaken in 2012-10-21 in Whittier, CA under Chapter 7, concluded with discharge in 01.31.2013 after liquidating assets."
Theresa M Tabanera — California

Kevin Norio Tado, Whittier CA

Address: 11518 Dorland St Whittier, CA 90601
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62960-RN: "In Whittier, CA, Kevin Norio Tado filed for Chapter 7 bankruptcy in Dec 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 05.04.2012."
Kevin Norio Tado — California

Jose Jesus Tafoya, Whittier CA

Address: 13928 Coteau Dr Apt 2 Whittier, CA 90604-4202
Concise Description of Bankruptcy Case 2:16-bk-17930-ER7: "In Whittier, CA, Jose Jesus Tafoya filed for Chapter 7 bankruptcy in 2016-06-15. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-13."
Jose Jesus Tafoya — California

Jennifer L Tamez, Whittier CA

Address: 13732 Trumball St Whittier, CA 90605
Brief Overview of Bankruptcy Case 2:13-bk-29088-BB: "Whittier, CA resident Jennifer L Tamez's 2013-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/04/2013."
Jennifer L Tamez — California

Andrew Tandoc, Whittier CA

Address: PO Box 15272 Whittier, CA 90605
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50887-RN: "The bankruptcy filing by Andrew Tandoc, undertaken in 2010-09-24 in Whittier, CA under Chapter 7, concluded with discharge in January 2011 after liquidating assets."
Andrew Tandoc — California

Maria Del Carmen Tapia, Whittier CA

Address: 5836 Pickering Ave Apt B Whittier, CA 90601-3062
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18278-BB: "In a Chapter 7 bankruptcy case, Maria Del Carmen Tapia from Whittier, CA, saw his proceedings start in May 22, 2015 and complete by 2015-08-20, involving asset liquidation."
Maria Del Carmen Tapia — California

Anna M Tapia, Whittier CA

Address: 8419 Boer Ave Whittier, CA 90606
Bankruptcy Case 2:13-bk-15083-BR Summary: "Anna M Tapia's bankruptcy, initiated in February 27, 2013 and concluded by June 9, 2013 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna M Tapia — California

Kathy Marie Tarin, Whittier CA

Address: 10512 Woodhue St Whittier, CA 90606
Brief Overview of Bankruptcy Case 2:11-bk-32866-BR: "The bankruptcy filing by Kathy Marie Tarin, undertaken in May 26, 2011 in Whittier, CA under Chapter 7, concluded with discharge in September 28, 2011 after liquidating assets."
Kathy Marie Tarin — California

Anthony G Tassone, Whittier CA

Address: 12831 Shreve Rd Whittier, CA 90602
Brief Overview of Bankruptcy Case 2:13-bk-36951-ER: "Whittier, CA resident Anthony G Tassone's November 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2014."
Anthony G Tassone — California

Mena Tony Tavera, Whittier CA

Address: 7903 Appledale Ave Whittier, CA 90606
Concise Description of Bankruptcy Case 2:11-bk-35131-BR7: "The case of Mena Tony Tavera in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 06/10/2011 and discharged early 2011-10-13, focusing on asset liquidation to repay creditors."
Mena Tony Tavera — California

Allan Roberto Tay, Whittier CA

Address: 13614 Yvette Dr Whittier, CA 90601-1242
Bankruptcy Case 2:15-bk-23028-ER Summary: "The bankruptcy filing by Allan Roberto Tay, undertaken in 08.19.2015 in Whittier, CA under Chapter 7, concluded with discharge in 2015-11-17 after liquidating assets."
Allan Roberto Tay — California

Nora Tayun, Whittier CA

Address: 14652 Calle Palma Loma Whittier, CA 90604
Brief Overview of Bankruptcy Case 2:11-bk-32528-EC: "The bankruptcy filing by Nora Tayun, undertaken in 2011-05-24 in Whittier, CA under Chapter 7, concluded with discharge in Sep 26, 2011 after liquidating assets."
Nora Tayun — California

William Terry Teel, Whittier CA

Address: 6535 Pickering Ave Apt 18 Whittier, CA 90601-4035
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12139-RK: "In Whittier, CA, William Terry Teel filed for Chapter 7 bankruptcy in 02.13.2015. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2015."
William Terry Teel — California

Elvie Teel, Whittier CA

Address: 6553 Newlin Ave Apt R Whittier, CA 90601
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51713-ER: "Elvie Teel's Chapter 7 bankruptcy, filed in Whittier, CA in 2010-09-29, led to asset liquidation, with the case closing in 2011-02-01."
Elvie Teel — California

Pamela Suzanne Teeter, Whittier CA

Address: 13117 Bailey St Whittier, CA 90601
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12652-ER: "Pamela Suzanne Teeter's bankruptcy, initiated in January 31, 2013 and concluded by 2013-05-13 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pamela Suzanne Teeter — California

Marlon Tejada, Whittier CA

Address: 14324 Christine Dr Apt B Whittier, CA 90605
Bankruptcy Case 2:09-bk-39831-VK Summary: "Marlon Tejada's bankruptcy, initiated in Oct 28, 2009 and concluded by February 2010 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlon Tejada — California

Roberto Tejeda, Whittier CA

Address: 11915 1/2 Louis Ave Whittier, CA 90605
Brief Overview of Bankruptcy Case 2:10-bk-39196-BR: "In a Chapter 7 bankruptcy case, Roberto Tejeda from Whittier, CA, saw their proceedings start in Jul 15, 2010 and complete by 2010-11-17, involving asset liquidation."
Roberto Tejeda — California

Carlos Tejeda, Whittier CA

Address: 14463 Allegan St Whittier, CA 90604-1838
Bankruptcy Case 2:15-bk-25787-NB Summary: "Carlos Tejeda's bankruptcy, initiated in Oct 14, 2015 and concluded by January 2016 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Tejeda — California

Esperanza Tejeda, Whittier CA

Address: 14463 Allegan St Whittier, CA 90604-1838
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-10473-TD: "In Whittier, CA, Esperanza Tejeda filed for Chapter 7 bankruptcy in 01/14/2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 13, 2016."
Esperanza Tejeda — California

Gabriela Tejeda, Whittier CA

Address: 9215 Ahmann Ave Whittier, CA 90603
Bankruptcy Case 2:10-bk-21378-VK Summary: "In a Chapter 7 bankruptcy case, Gabriela Tejeda from Whittier, CA, saw her proceedings start in March 26, 2010 and complete by July 2010, involving asset liquidation."
Gabriela Tejeda — California

John Anthony Telesio, Whittier CA

Address: 8931 La Entrada Ave Apt D Whittier, CA 90605
Bankruptcy Case 2:12-bk-52340-ER Overview: "Whittier, CA resident John Anthony Telesio's 12.31.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.12.2013."
John Anthony Telesio — California

Brambila Mercedes Tello, Whittier CA

Address: 5522 Norwalk Blvd Whittier, CA 90601
Bankruptcy Case 2:11-bk-32735-PC Summary: "Brambila Mercedes Tello's Chapter 7 bankruptcy, filed in Whittier, CA in 05.25.2011, led to asset liquidation, with the case closing in September 2011."
Brambila Mercedes Tello — California

Emily Terrazas, Whittier CA

Address: 7202 Friends Ave Apt A Whittier, CA 90602-1406
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17982-RK: "Whittier, CA resident Emily Terrazas's 2016-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 13, 2016."
Emily Terrazas — California

Ron Steven Terry, Whittier CA

Address: 7223 Washington Ave Apt C Whittier, CA 90602
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32244-BR: "In Whittier, CA, Ron Steven Terry filed for Chapter 7 bankruptcy in 05.23.2011. This case, involving liquidating assets to pay off debts, was resolved by Sep 25, 2011."
Ron Steven Terry — California

Filomeno Teston, Whittier CA

Address: 14417 Carnell St Whittier, CA 90603
Brief Overview of Bankruptcy Case 10-73943: "Filomeno Teston's bankruptcy, initiated in December 2010 and concluded by Apr 7, 2011 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Filomeno Teston — California

Maria Estela Teyer, Whittier CA

Address: 10655 Reichling Ln Whittier, CA 90606-1355
Brief Overview of Bankruptcy Case 2:14-bk-27899-TD: "The bankruptcy filing by Maria Estela Teyer, undertaken in 09/19/2014 in Whittier, CA under Chapter 7, concluded with discharge in Dec 29, 2014 after liquidating assets."
Maria Estela Teyer — California

Salin Jose Teyer, Whittier CA

Address: 10655 Reichling Ln Whittier, CA 90606-1355
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27899-TD: "The bankruptcy record of Salin Jose Teyer from Whittier, CA, shows a Chapter 7 case filed in Sep 19, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/29/2014."
Salin Jose Teyer — California

Jerry A Thaxton, Whittier CA

Address: 12124 Burgess Ave Whittier, CA 90604
Bankruptcy Case 2:11-bk-36169-RN Summary: "Whittier, CA resident Jerry A Thaxton's June 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.20.2011."
Jerry A Thaxton — California

Debbie Lee Thies, Whittier CA

Address: 16148 Golden Lantern Ln Whittier, CA 90604-3933
Bankruptcy Case 2:14-bk-24274-RN Overview: "Debbie Lee Thies's bankruptcy, initiated in 2014-07-28 and concluded by Oct 26, 2014 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debbie Lee Thies — California

Richard Stephen Thomas, Whittier CA

Address: 8037 Vale Dr Whittier, CA 90602
Bankruptcy Case 2:11-bk-36303-BB Summary: "In Whittier, CA, Richard Stephen Thomas filed for Chapter 7 bankruptcy in June 17, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-20."
Richard Stephen Thomas — California

Carla Lidiana Thomas, Whittier CA

Address: 10921 La Cima Dr Whittier, CA 90604-2326
Brief Overview of Bankruptcy Case 2:14-bk-29628-BR: "Carla Lidiana Thomas's Chapter 7 bankruptcy, filed in Whittier, CA in 10/16/2014, led to asset liquidation, with the case closing in 2015-01-14."
Carla Lidiana Thomas — California

Angelica Thompson, Whittier CA

Address: 11530 Eddystone St Whittier, CA 90606
Brief Overview of Bankruptcy Case 2:11-bk-12968-BB: "The case of Angelica Thompson in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in Jan 24, 2011 and discharged early 05/29/2011, focusing on asset liquidation to repay creditors."
Angelica Thompson — California

John Edward Thompson, Whittier CA

Address: 12327 Beverly Blvd Apt A Whittier, CA 90601-3063
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-29554-ER: "John Edward Thompson's Chapter 7 bankruptcy, filed in Whittier, CA in Dec 31, 2015, led to asset liquidation, with the case closing in Mar 30, 2016."
John Edward Thompson — California

Malerie Justine Thompson, Whittier CA

Address: 12327 Beverly Blvd Apt A Whittier, CA 90601-3063
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-29554-ER: "The bankruptcy record of Malerie Justine Thompson from Whittier, CA, shows a Chapter 7 case filed in 12/31/2015. In this process, assets were liquidated to settle debts, and the case was discharged in March 30, 2016."
Malerie Justine Thompson — California

Larry Thomsen, Whittier CA

Address: 5352 Hoover Ave Whittier, CA 90601
Concise Description of Bankruptcy Case 2:12-bk-19668-RN7: "The bankruptcy record of Larry Thomsen from Whittier, CA, shows a Chapter 7 case filed in March 19, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Larry Thomsen — California

Alejandro Mario Tierno, Whittier CA

Address: 14120 Glengyle St Whittier, CA 90604
Bankruptcy Case 2:13-bk-17324-RN Summary: "The case of Alejandro Mario Tierno in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-03-21 and discharged early June 2013, focusing on asset liquidation to repay creditors."
Alejandro Mario Tierno — California

Luz Maria Tierno, Whittier CA

Address: 14120 Glengyle St Whittier, CA 90604-2434
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32550-DS: "Luz Maria Tierno's bankruptcy, initiated in 2014-12-05 and concluded by March 2015 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luz Maria Tierno — California

Yolanda Alicia Tilley, Whittier CA

Address: 15910 La Forge St Apt O Whittier, CA 90603-2508
Bankruptcy Case 8:14-bk-16327-CB Summary: "The bankruptcy filing by Yolanda Alicia Tilley, undertaken in 10.24.2014 in Whittier, CA under Chapter 7, concluded with discharge in Jan 22, 2015 after liquidating assets."
Yolanda Alicia Tilley — California

Jr Francisco Tinajero, Whittier CA

Address: 8241 Shadyside Ave Whittier, CA 90606
Bankruptcy Case 2:13-bk-33723-BR Overview: "In Whittier, CA, Jr Francisco Tinajero filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Jr Francisco Tinajero — California

Maria De Jesus Tirado, Whittier CA

Address: 9640 Tarryton Ave Whittier, CA 90605-2947
Bankruptcy Case 2:16-bk-16993-VZ Summary: "The case of Maria De Jesus Tirado in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in May 25, 2016 and discharged early Aug 23, 2016, focusing on asset liquidation to repay creditors."
Maria De Jesus Tirado — California

Ramon Tiscareno, Whittier CA

Address: 7335 Norwalk Blvd Apt 17 Whittier, CA 90606
Brief Overview of Bankruptcy Case 2:10-bk-31181-TD: "In a Chapter 7 bankruptcy case, Ramon Tiscareno from Whittier, CA, saw his proceedings start in 2010-05-26 and complete by 09/05/2010, involving asset liquidation."
Ramon Tiscareno — California

Rosa Tlatenchi, Whittier CA

Address: 5943 McNees Ave Whittier, CA 90606
Brief Overview of Bankruptcy Case 2:12-bk-44140-PC: "In a Chapter 7 bankruptcy case, Rosa Tlatenchi from Whittier, CA, saw her proceedings start in 10.09.2012 and complete by 01/19/2013, involving asset liquidation."
Rosa Tlatenchi — California

Carlos Ernesto Tobias, Whittier CA

Address: 8930 Calmosa Ave Whittier, CA 90605-2133
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-40253-RK: "Carlos Ernesto Tobias's Chapter 7 bankruptcy, filed in Whittier, CA in 12.31.2013, led to asset liquidation, with the case closing in 2014-04-21."
Carlos Ernesto Tobias — California

Lourdes Toledo, Whittier CA

Address: 14451 Anola St Whittier, CA 90604
Bankruptcy Case 2:09-bk-40076-SB Summary: "In Whittier, CA, Lourdes Toledo filed for Chapter 7 bankruptcy in 2009-10-29. This case, involving liquidating assets to pay off debts, was resolved by 2010-02-08."
Lourdes Toledo — California

Daniel Toledo, Whittier CA

Address: 13048 Cornishcrest Rd Whittier, CA 90605
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38680-AA: "The bankruptcy filing by Daniel Toledo, undertaken in 07.13.2010 in Whittier, CA under Chapter 7, concluded with discharge in 11.15.2010 after liquidating assets."
Daniel Toledo — California

Alvaro S Topete, Whittier CA

Address: 15133 Goodhue St Whittier, CA 90604
Concise Description of Bankruptcy Case 2:11-bk-10328-RN7: "In a Chapter 7 bankruptcy case, Alvaro S Topete from Whittier, CA, saw his proceedings start in January 2011 and complete by May 9, 2011, involving asset liquidation."
Alvaro S Topete — California

Jesus Torillo, Whittier CA

Address: 12127 Blanding St Whittier, CA 90606
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24919-ER: "The case of Jesus Torillo in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in April 2012 and discharged early 2012-08-30, focusing on asset liquidation to repay creditors."
Jesus Torillo — California

Christine Toriz, Whittier CA

Address: 14037 Coteau Dr Apt 18 Whittier, CA 90604
Brief Overview of Bankruptcy Case 2:11-bk-25942-PC: "The bankruptcy filing by Christine Toriz, undertaken in 2011-04-13 in Whittier, CA under Chapter 7, concluded with discharge in 2011-08-16 after liquidating assets."
Christine Toriz — California

Alejandro Toro, Whittier CA

Address: 11412 Leland Ave Whittier, CA 90605-3717
Concise Description of Bankruptcy Case 2:14-bk-30032-ER7: "Alejandro Toro's bankruptcy, initiated in October 23, 2014 and concluded by January 21, 2015 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alejandro Toro — California

Christine Gail Torosian, Whittier CA

Address: 7614 Norwalk Blvd Whittier, CA 90606
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-17913-ER: "In Whittier, CA, Christine Gail Torosian filed for Chapter 7 bankruptcy in 2012-03-05. This case, involving liquidating assets to pay off debts, was resolved by July 2012."
Christine Gail Torosian — California

Gildardo Torreros, Whittier CA

Address: 10317 Devillo Dr Whittier, CA 90604
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38824-BB: "The case of Gildardo Torreros in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-07-05 and discharged early 11.07.2011, focusing on asset liquidation to repay creditors."
Gildardo Torreros — California

Benito Solar Torres, Whittier CA

Address: 8167 Summerfield Ave Whittier, CA 90606
Bankruptcy Case 2:11-bk-47342-BB Overview: "In Whittier, CA, Benito Solar Torres filed for Chapter 7 bankruptcy in 2011-08-31. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2012."
Benito Solar Torres — California

Erlinda Torres, Whittier CA

Address: 13232 Loumont St Whittier, CA 90601
Bankruptcy Case 2:12-bk-20566-ER Summary: "In a Chapter 7 bankruptcy case, Erlinda Torres from Whittier, CA, saw her proceedings start in March 2012 and complete by July 2012, involving asset liquidation."
Erlinda Torres — California

Antonia Torres, Whittier CA

Address: 11973 Washington Blvd Whittier, CA 90606
Concise Description of Bankruptcy Case 2:09-bk-40997-SB7: "The bankruptcy filing by Antonia Torres, undertaken in November 2009 in Whittier, CA under Chapter 7, concluded with discharge in Feb 16, 2010 after liquidating assets."
Antonia Torres — California

Gerardo Torres, Whittier CA

Address: 11720 1/2 Painter Ave Whittier, CA 90605-3523
Bankruptcy Case 2:14-bk-11271-TD Summary: "Whittier, CA resident Gerardo Torres's 01/23/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 12, 2014."
Gerardo Torres — California

Eliud Torres, Whittier CA

Address: 7641 Cedarcliff Ave Whittier, CA 90606
Bankruptcy Case 2:12-bk-19380-BR Overview: "In a Chapter 7 bankruptcy case, Eliud Torres from Whittier, CA, saw their proceedings start in Mar 16, 2012 and complete by 07/19/2012, involving asset liquidation."
Eliud Torres — California

Explore Free Bankruptcy Records by State