Whittier, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
Whittier.
Last updated on:
April 10, 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
Jr David Anthony Castrillo, Whittier CA
Address: 10635 Colima Rd Apt 43 Whittier, CA 90604
Bankruptcy Case 2:11-bk-57465-RK Overview: "The bankruptcy filing by Jr David Anthony Castrillo, undertaken in 2011-11-17 in Whittier, CA under Chapter 7, concluded with discharge in March 2012 after liquidating assets."
Jr David Anthony Castrillo — California
Grace Castro, Whittier CA
Address: 14145 Mulberry Dr Apt P Whittier, CA 90605-3152
Bankruptcy Case 2:15-bk-15365-DS Summary: "The bankruptcy filing by Grace Castro, undertaken in Apr 7, 2015 in Whittier, CA under Chapter 7, concluded with discharge in 2015-07-06 after liquidating assets."
Grace Castro — California
Aaron Castro, Whittier CA
Address: 11715 Keith Dr Whittier, CA 90606
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15091-RK: "Aaron Castro's Chapter 7 bankruptcy, filed in Whittier, CA in 02.13.2012, led to asset liquidation, with the case closing in Jun 17, 2012."
Aaron Castro — California
Ronald Castro, Whittier CA
Address: 10017 Avoncroft St Whittier, CA 90601
Brief Overview of Bankruptcy Case 2:11-bk-14154-ER: "Ronald Castro's Chapter 7 bankruptcy, filed in Whittier, CA in January 2011, led to asset liquidation, with the case closing in Jun 5, 2011."
Ronald Castro — California
Dana Elaine Castro, Whittier CA
Address: 7621 Bright Ave Whittier, CA 90602
Bankruptcy Case 2:12-bk-23966-ER Overview: "The bankruptcy record of Dana Elaine Castro from Whittier, CA, shows a Chapter 7 case filed in April 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 23, 2012."
Dana Elaine Castro — California
Rafael Castro, Whittier CA
Address: 10128 La Serna Dr Whittier, CA 90603
Bankruptcy Case 2:10-bk-55471-BB Overview: "The bankruptcy filing by Rafael Castro, undertaken in 2010-10-22 in Whittier, CA under Chapter 7, concluded with discharge in 2011-02-24 after liquidating assets."
Rafael Castro — California
Maria De Lourdes Castro, Whittier CA
Address: 10908 Inez St Whittier, CA 90605
Bankruptcy Case 2:11-bk-17459-BB Overview: "Maria De Lourdes Castro's Chapter 7 bankruptcy, filed in Whittier, CA in 02.22.2011, led to asset liquidation, with the case closing in 2011-06-27."
Maria De Lourdes Castro — California
Regina J Castro, Whittier CA
Address: 13536 Terrace Pl Whittier, CA 90601
Concise Description of Bankruptcy Case 2:11-bk-55317-RN7: "The case of Regina J Castro in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in October 31, 2011 and discharged early Mar 14, 2012, focusing on asset liquidation to repay creditors."
Regina J Castro — California
Maria Guadalupe Castro, Whittier CA
Address: 13416 Sunset Dr Apt A Whittier, CA 90602
Brief Overview of Bankruptcy Case 2:09-bk-36330-SB: "The bankruptcy filing by Maria Guadalupe Castro, undertaken in September 29, 2009 in Whittier, CA under Chapter 7, concluded with discharge in 2010-01-09 after liquidating assets."
Maria Guadalupe Castro — California
Lawrence Fierro Castro, Whittier CA
Address: 8326 Sanger Ave Whittier, CA 90606
Bankruptcy Case 2:13-bk-19812-PC Summary: "The bankruptcy record of Lawrence Fierro Castro from Whittier, CA, shows a Chapter 7 case filed in Apr 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07.22.2013."
Lawrence Fierro Castro — California
Silvia Castro, Whittier CA
Address: 6246 Milton Ave Apt A Whittier, CA 90601
Concise Description of Bankruptcy Case 2:09-bk-38937-VK7: "In Whittier, CA, Silvia Castro filed for Chapter 7 bankruptcy in October 2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Silvia Castro — California
Yesenia Castro, Whittier CA
Address: 9907 Parkinson Ave Whittier, CA 90605-3052
Bankruptcy Case 2:14-bk-28589-RK Summary: "Whittier, CA resident Yesenia Castro's September 30, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12.29.2014."
Yesenia Castro — California
Sr Emilio Castro, Whittier CA
Address: 8460 Edmaru Ave Whittier, CA 90605
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30815-TD: "Sr Emilio Castro's bankruptcy, initiated in 08/19/2013 and concluded by 2013-11-25 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Emilio Castro — California
Mercedes Gonzalez Catalan, Whittier CA
Address: 11304 Laurel Ave Whittier, CA 90605-3551
Bankruptcy Case 2:15-bk-26096-ER Overview: "The bankruptcy record of Mercedes Gonzalez Catalan from Whittier, CA, shows a Chapter 7 case filed in October 20, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2016."
Mercedes Gonzalez Catalan — California
Pedro Catalan, Whittier CA
Address: 11304 Laurel Ave Whittier, CA 90605-3551
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26096-ER: "Pedro Catalan's bankruptcy, initiated in 2015-10-20 and concluded by Jan 18, 2016 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Pedro Catalan — California
Maribel Catano, Whittier CA
Address: 11406 Shoemaker Ave Whittier, CA 90605-3532
Bankruptcy Case 2:15-bk-24413-RK Overview: "In Whittier, CA, Maribel Catano filed for Chapter 7 bankruptcy in September 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by December 28, 2015."
Maribel Catano — California
Jr William Albert Cazares, Whittier CA
Address: 6318 Greenleaf Ave Apt 1 Whittier, CA 90601
Bankruptcy Case 2:11-bk-21183-EC Overview: "In a Chapter 7 bankruptcy case, Jr William Albert Cazares from Whittier, CA, saw his proceedings start in 2011-03-16 and complete by July 2011, involving asset liquidation."
Jr William Albert Cazares — California
Jennifer Cazares, Whittier CA
Address: 13734 Placid Dr Whittier, CA 90605-4226
Brief Overview of Bankruptcy Case 2:14-bk-10650-TD: "The bankruptcy record of Jennifer Cazares from Whittier, CA, shows a Chapter 7 case filed in 01/13/2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Jennifer Cazares — California
Joe Genaro Ceballos, Whittier CA
Address: 12335 Fidel Ave Whittier, CA 90605
Brief Overview of Bankruptcy Case 2:13-bk-38347-RN: "Whittier, CA resident Joe Genaro Ceballos's 2013-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2014."
Joe Genaro Ceballos — California
Cesar Ceballos, Whittier CA
Address: 5593 Pioneer Blvd Apt 1 Whittier, CA 90601
Brief Overview of Bankruptcy Case 2:10-bk-48659-PC: "The bankruptcy record of Cesar Ceballos from Whittier, CA, shows a Chapter 7 case filed in 2010-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in January 2011."
Cesar Ceballos — California
Mendez Gilberto Ceja, Whittier CA
Address: 8033 Comstock Ave Apt A Whittier, CA 90602
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38532-TD: "In a Chapter 7 bankruptcy case, Mendez Gilberto Ceja from Whittier, CA, saw his proceedings start in 2013-12-02 and complete by 2014-03-14, involving asset liquidation."
Mendez Gilberto Ceja — California
Baudelia Ceja, Whittier CA
Address: 7018 Newlin Ave Apt C Whittier, CA 90602-1206
Bankruptcy Case 2:16-bk-16082-NB Summary: "Whittier, CA resident Baudelia Ceja's 2016-05-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.04.2016."
Baudelia Ceja — California
Hilario Ceja, Whittier CA
Address: 7018 Newlin Ave Apt C Whittier, CA 90602-1206
Bankruptcy Case 2:16-bk-16082-NB Overview: "In Whittier, CA, Hilario Ceja filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by August 2016."
Hilario Ceja — California
Humberto Ceja, Whittier CA
Address: 8420 Strub Ave Whittier, CA 90605
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50663-BR: "In Whittier, CA, Humberto Ceja filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by January 26, 2011."
Humberto Ceja — California
Marty A Celaya, Whittier CA
Address: 15127 Anola St Whittier, CA 90604
Bankruptcy Case 2:11-bk-16943-BR Summary: "Marty A Celaya's bankruptcy, initiated in February 2011 and concluded by 06.23.2011 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marty A Celaya — California
Jeanette Ceniceros, Whittier CA
Address: 7019 Whittier Ave Whittier, CA 90602
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25332-BR: "The bankruptcy record of Jeanette Ceniceros from Whittier, CA, shows a Chapter 7 case filed in April 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-01."
Jeanette Ceniceros — California
Evelyn Centeno, Whittier CA
Address: 9538 Ahmann Ave Whittier, CA 90604
Bankruptcy Case 2:10-bk-39646-BB Summary: "Evelyn Centeno's bankruptcy, initiated in 2010-07-19 and concluded by 2010-11-21 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Evelyn Centeno — California
Jacqueline Marie Cerda, Whittier CA
Address: 15947 Aurora Crest Dr Whittier, CA 90605-1357
Bankruptcy Case 2:14-bk-27473-RN Summary: "In Whittier, CA, Jacqueline Marie Cerda filed for Chapter 7 bankruptcy in 2014-09-12. This case, involving liquidating assets to pay off debts, was resolved by 12.22.2014."
Jacqueline Marie Cerda — California
Juan Carlos Cerda, Whittier CA
Address: PO Box 5531 Whittier, CA 90607
Concise Description of Bankruptcy Case 2:12-bk-43904-TD7: "The case of Juan Carlos Cerda in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in October 2012 and discharged early 01/18/2013, focusing on asset liquidation to repay creditors."
Juan Carlos Cerda — California
Sandra Magdelena Cerros, Whittier CA
Address: 7621 Washington Ave Apt E Whittier, CA 90602-1785
Concise Description of Bankruptcy Case 2:15-bk-12835-VZ7: "Sandra Magdelena Cerros's Chapter 7 bankruptcy, filed in Whittier, CA in 02/25/2015, led to asset liquidation, with the case closing in Jun 8, 2015."
Sandra Magdelena Cerros — California
Efrain Cervantes, Whittier CA
Address: 7806 Wexford Ave Whittier, CA 90606-2423
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-15089-WB: "In Whittier, CA, Efrain Cervantes filed for Chapter 7 bankruptcy in 04/01/2015. This case, involving liquidating assets to pay off debts, was resolved by June 30, 2015."
Efrain Cervantes — California
Virginia P Cervantes, Whittier CA
Address: 14319 Mulberry Dr Whittier, CA 90604
Concise Description of Bankruptcy Case 2:12-bk-47403-ER7: "Whittier, CA resident Virginia P Cervantes's 2012-11-08 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 18, 2013."
Virginia P Cervantes — California
Annie Marie Cervantes, Whittier CA
Address: 14394 Cullen St Whittier, CA 90605
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22510-TD: "The case of Annie Marie Cervantes in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in March 24, 2011 and discharged early Jul 27, 2011, focusing on asset liquidation to repay creditors."
Annie Marie Cervantes — California
Yolanda Cervantes, Whittier CA
Address: 12757 Cullen St Whittier, CA 90602
Bankruptcy Case 2:11-bk-62866-TD Overview: "The bankruptcy record of Yolanda Cervantes from Whittier, CA, shows a Chapter 7 case filed in December 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 3, 2012."
Yolanda Cervantes — California
Juan Carlos Cervantes, Whittier CA
Address: 13451 Murphy Hill Dr Whittier, CA 90601-4667
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22115-BB: "Juan Carlos Cervantes's bankruptcy, initiated in Jun 23, 2014 and concluded by 2014-10-06 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Carlos Cervantes — California
George Cervantes, Whittier CA
Address: 15250 Fernview St Whittier, CA 90604
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-26256-RN: "In a Chapter 7 bankruptcy case, George Cervantes from Whittier, CA, saw his proceedings start in May 8, 2012 and complete by Sep 10, 2012, involving asset liquidation."
George Cervantes — California
Gloria M Cervantes, Whittier CA
Address: 13614 Yvette Dr Whittier, CA 90601
Bankruptcy Case 2:11-bk-24996-BR Overview: "Whittier, CA resident Gloria M Cervantes's Apr 6, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-08-09."
Gloria M Cervantes — California
Mario Chacon, Whittier CA
Address: 14123 Light St Whittier, CA 90604-1611
Brief Overview of Bankruptcy Case 2:16-bk-15742-TD: "Mario Chacon's Chapter 7 bankruptcy, filed in Whittier, CA in 04.30.2016, led to asset liquidation, with the case closing in 2016-07-29."
Mario Chacon — California
Michael Chacon, Whittier CA
Address: 10340 Scott Ave Whittier, CA 90603
Concise Description of Bankruptcy Case 2:10-bk-19149-BB7: "Michael Chacon's Chapter 7 bankruptcy, filed in Whittier, CA in March 2010, led to asset liquidation, with the case closing in Jun 22, 2010."
Michael Chacon — California
Elizabeth Ann Chacon, Whittier CA
Address: 14123 Light St Whittier, CA 90604-1611
Concise Description of Bankruptcy Case 2:16-bk-15742-TD7: "In a Chapter 7 bankruptcy case, Elizabeth Ann Chacon from Whittier, CA, saw her proceedings start in April 30, 2016 and complete by 07/29/2016, involving asset liquidation."
Elizabeth Ann Chacon — California
Jr Heriberto Chaidez, Whittier CA
Address: 8482 Millergrove Dr Whittier, CA 90606
Brief Overview of Bankruptcy Case 2:10-bk-21462-ER: "Jr Heriberto Chaidez's bankruptcy, initiated in 03.26.2010 and concluded by 07/06/2010 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Heriberto Chaidez — California
Yrma Milena Chaidez, Whittier CA
Address: 11916 Inez St Whittier, CA 90605
Bankruptcy Case 2:11-bk-45107-RN Overview: "In a Chapter 7 bankruptcy case, Yrma Milena Chaidez from Whittier, CA, saw her proceedings start in 2011-08-17 and complete by 2011-12-20, involving asset liquidation."
Yrma Milena Chaidez — California
Shirley Jean Chalkey, Whittier CA
Address: 12209 Sunnybrook Ln Whittier, CA 90604
Concise Description of Bankruptcy Case 2:13-bk-18862-BR7: "Whittier, CA resident Shirley Jean Chalkey's 2013-04-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 8, 2013."
Shirley Jean Chalkey — California
Katie Chambers, Whittier CA
Address: 9809 Mills Ave Whittier, CA 90604
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37150-TD: "In a Chapter 7 bankruptcy case, Katie Chambers from Whittier, CA, saw her proceedings start in 2010-07-01 and complete by November 2010, involving asset liquidation."
Katie Chambers — California
Dionisio Chamu, Whittier CA
Address: 7722 1/2 Duchess Dr Whittier, CA 90606
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40688-AA: "The case of Dionisio Chamu in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 4, 2009 and discharged early 2010-02-14, focusing on asset liquidation to repay creditors."
Dionisio Chamu — California
Luis Javier Chan, Whittier CA
Address: 13714 Busby Dr Whittier, CA 90605-4204
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31748-DS: "The bankruptcy record of Luis Javier Chan from Whittier, CA, shows a Chapter 7 case filed in 11/20/2014. In this process, assets were liquidated to settle debts, and the case was discharged in February 18, 2015."
Luis Javier Chan — California
Chung Kou Chang, Whittier CA
Address: 10426 La Cima Dr Whittier, CA 90603-2232
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12642-RN: "Chung Kou Chang's Chapter 7 bankruptcy, filed in Whittier, CA in 2014-02-12, led to asset liquidation, with the case closing in 2014-06-09."
Chung Kou Chang — California
Chalalai Chaowanapreecha, Whittier CA
Address: 14230 Carnell St Whittier, CA 90605-2325
Brief Overview of Bankruptcy Case 2:16-bk-17096-ER: "In a Chapter 7 bankruptcy case, Chalalai Chaowanapreecha from Whittier, CA, saw their proceedings start in May 27, 2016 and complete by 2016-08-25, involving asset liquidation."
Chalalai Chaowanapreecha — California
David Charitan, Whittier CA
Address: 13632 Penn St Apt B Whittier, CA 90602
Bankruptcy Case 2:10-bk-38795-BR Summary: "In Whittier, CA, David Charitan filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-15."
David Charitan — California
Canizales Hermelinda Chavarin, Whittier CA
Address: 11333 Clare St Whittier, CA 90601
Brief Overview of Bankruptcy Case 2:11-bk-59791-RN: "The bankruptcy filing by Canizales Hermelinda Chavarin, undertaken in Dec 6, 2011 in Whittier, CA under Chapter 7, concluded with discharge in 04.09.2012 after liquidating assets."
Canizales Hermelinda Chavarin — California
Evangelina Chavez, Whittier CA
Address: 6034 Acacia Ave Whittier, CA 90601-3225
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-19030-BB: "The bankruptcy filing by Evangelina Chavez, undertaken in 07/07/2016 in Whittier, CA under Chapter 7, concluded with discharge in October 2016 after liquidating assets."
Evangelina Chavez — California
Alejandro Chavez, Whittier CA
Address: 12021 Painter Ave Whittier, CA 90605
Brief Overview of Bankruptcy Case 2:10-bk-13922-RN: "The bankruptcy filing by Alejandro Chavez, undertaken in 02.03.2010 in Whittier, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Alejandro Chavez — California
Fidelina Chavez, Whittier CA
Address: 8726 Greenleaf Ave Whittier, CA 90602
Concise Description of Bankruptcy Case 2:11-bk-46726-EC7: "Fidelina Chavez's bankruptcy, initiated in Aug 29, 2011 and concluded by 2012-01-01 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Fidelina Chavez — California
Edward J Chavez, Whittier CA
Address: 15927 La Forge St Apt A Whittier, CA 90603
Bankruptcy Case 2:11-bk-20585-BR Overview: "Whittier, CA resident Edward J Chavez's 03/11/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-07-14."
Edward J Chavez — California
Joe Pasqual Chavez, Whittier CA
Address: 6834 Duchess Dr Whittier, CA 90606
Bankruptcy Case 2:11-bk-15738-BB Overview: "In Whittier, CA, Joe Pasqual Chavez filed for Chapter 7 bankruptcy in 02/10/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-15."
Joe Pasqual Chavez — California
Irene Chavez, Whittier CA
Address: 6236 Greenleaf Ave Apt D Whittier, CA 90601
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37551-RN: "Irene Chavez's Chapter 7 bankruptcy, filed in Whittier, CA in November 15, 2013, led to asset liquidation, with the case closing in 2014-02-25."
Irene Chavez — California
Roberto Chavez, Whittier CA
Address: 11003 Dicky St Whittier, CA 90606
Brief Overview of Bankruptcy Case 2:10-bk-62537-PC: "The bankruptcy filing by Roberto Chavez, undertaken in 2010-12-08 in Whittier, CA under Chapter 7, concluded with discharge in 2011-04-12 after liquidating assets."
Roberto Chavez — California
Marie Antoinette Chavez, Whittier CA
Address: 5304 Rideout Way Whittier, CA 90601-2262
Bankruptcy Case 2:14-bk-25849-RK Overview: "In Whittier, CA, Marie Antoinette Chavez filed for Chapter 7 bankruptcy in 2014-08-18. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Marie Antoinette Chavez — California
Sosa Juana Chavez, Whittier CA
Address: 8621 Vicki Dr Whittier, CA 90606
Concise Description of Bankruptcy Case 2:10-bk-29642-ER7: "Whittier, CA resident Sosa Juana Chavez's 2010-05-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 27, 2010."
Sosa Juana Chavez — California
Jaime Chavez, Whittier CA
Address: 13022 Cullen St Whittier, CA 90602
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22586-RN: "The bankruptcy filing by Jaime Chavez, undertaken in 2010-04-01 in Whittier, CA under Chapter 7, concluded with discharge in 07.12.2010 after liquidating assets."
Jaime Chavez — California
Jose J Chavez, Whittier CA
Address: 9935 Larrylyn Dr Whittier, CA 90603
Concise Description of Bankruptcy Case 2:11-bk-47633-PC7: "The case of Jose J Chavez in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in September 2011 and discharged early 01/05/2012, focusing on asset liquidation to repay creditors."
Jose J Chavez — California
Jose Refugio Chavez, Whittier CA
Address: 8701 Firebird Ave Whittier, CA 90605
Brief Overview of Bankruptcy Case 2:13-bk-19440-BR: "In a Chapter 7 bankruptcy case, Jose Refugio Chavez from Whittier, CA, saw their proceedings start in 2013-04-11 and complete by 2013-07-15, involving asset liquidation."
Jose Refugio Chavez — California
Jose Sebastian Chavez, Whittier CA
Address: 9217 Firebird Ave Whittier, CA 90605-2534
Concise Description of Bankruptcy Case 2:09-bk-22559-NB7: "The bankruptcy record for Jose Sebastian Chavez from Whittier, CA, under Chapter 13, filed in 05/21/2009, involved setting up a repayment plan, finalized by 2012-12-11."
Jose Sebastian Chavez — California
Devora Chavez, Whittier CA
Address: 11111 Archway Dr Whittier, CA 90604-2035
Bankruptcy Case 2:16-bk-15522-TD Overview: "The bankruptcy filing by Devora Chavez, undertaken in April 27, 2016 in Whittier, CA under Chapter 7, concluded with discharge in Jul 26, 2016 after liquidating assets."
Devora Chavez — California
Elizabeth Chavira, Whittier CA
Address: 12102 Camilla St Whittier, CA 90601
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17556-AA: "Whittier, CA resident Elizabeth Chavira's 2010-03-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Elizabeth Chavira — California
Shuw Ping Chen, Whittier CA
Address: 10426 La Cima Dr Whittier, CA 90603-2232
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-12642-RN: "Shuw Ping Chen's bankruptcy, initiated in February 2014 and concluded by June 9, 2014 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shuw Ping Chen — California
Michael Cherry, Whittier CA
Address: 6016 Haviland Ave Whittier, CA 90601
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-44013-BR: "Whittier, CA resident Michael Cherry's 12.02.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Michael Cherry — California
Ronald Cherryholmes, Whittier CA
Address: 9638 Armley Ave Whittier, CA 90604
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19709-RN: "The case of Ronald Cherryholmes in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-03-16 and discharged early 2010-06-26, focusing on asset liquidation to repay creditors."
Ronald Cherryholmes — California
Jonathan Chiazza, Whittier CA
Address: 14006 Trumball St Whittier, CA 90604
Bankruptcy Case 2:10-bk-35639-ER Summary: "Jonathan Chiazza's bankruptcy, initiated in June 2010 and concluded by Oct 26, 2010 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Chiazza — California
Susan Anne Chinchilla, Whittier CA
Address: 10745 Victoria Ave Spc 9 Whittier, CA 90604
Brief Overview of Bankruptcy Case 2:11-bk-46778-EC: "The bankruptcy record of Susan Anne Chinchilla from Whittier, CA, shows a Chapter 7 case filed in August 29, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-01-01."
Susan Anne Chinchilla — California
Hyun Ho Cho, Whittier CA
Address: 10041 Scott Ave Apt 39 Whittier, CA 90603
Brief Overview of Bankruptcy Case 2:12-bk-12577-RK: "Hyun Ho Cho's bankruptcy, initiated in January 24, 2012 and concluded by 2012-05-28 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hyun Ho Cho — California
Gregorio Chodakowski, Whittier CA
Address: 6308 Pickering Ave Whittier, CA 90601
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57857-BR: "The bankruptcy record of Gregorio Chodakowski from Whittier, CA, shows a Chapter 7 case filed in 11/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 03.12.2011."
Gregorio Chodakowski — California
Jose Chong, Whittier CA
Address: 16748 Sausalito Dr Whittier, CA 90603
Bankruptcy Case 2:09-bk-45120-TD Overview: "Jose Chong's bankruptcy, initiated in 2009-12-11 and concluded by 2010-03-23 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Chong — California
Jolynda Christopher, Whittier CA
Address: 9551 Gunn Ave Whittier, CA 90605
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36999-VZ: "The bankruptcy record of Jolynda Christopher from Whittier, CA, shows a Chapter 7 case filed in 2010-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in November 2010."
Jolynda Christopher — California
Miguel Angel Chulde, Whittier CA
Address: 12310 Alclad Ave Whittier, CA 90605
Bankruptcy Case 2:13-bk-32182-RN Overview: "In Whittier, CA, Miguel Angel Chulde filed for Chapter 7 bankruptcy in September 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-09."
Miguel Angel Chulde — California
Hyunsoo D Chung, Whittier CA
Address: 6601 Pine Bluff Dr Whittier, CA 90601
Bankruptcy Case 2:13-bk-38009-BR Overview: "In Whittier, CA, Hyunsoo D Chung filed for Chapter 7 bankruptcy in 11.22.2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-04."
Hyunsoo D Chung — California
Stephen Joseph Cianciola, Whittier CA
Address: 13270 Loumont St Whittier, CA 90601
Brief Overview of Bankruptcy Case 2:13-bk-37131-RK: "The bankruptcy record of Stephen Joseph Cianciola from Whittier, CA, shows a Chapter 7 case filed in November 11, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 21, 2014."
Stephen Joseph Cianciola — California
Yolanda Cinquini, Whittier CA
Address: 11420 Bradhurst St Whittier, CA 90606
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56724-ER: "The case of Yolanda Cinquini in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-11-11 and discharged early March 15, 2012, focusing on asset liquidation to repay creditors."
Yolanda Cinquini — California
Anthony Michael Circelli, Whittier CA
Address: 5617 Ben Alder Ave Whittier, CA 90601-2112
Bankruptcy Case 2:14-bk-22619-BB Overview: "The case of Anthony Michael Circelli in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2014-06-30 and discharged early October 20, 2014, focusing on asset liquidation to repay creditors."
Anthony Michael Circelli — California
John Cisneros, Whittier CA
Address: 5791 El Rancho Dr Whittier, CA 90606
Concise Description of Bankruptcy Case 2:09-bk-40142-SB7: "John Cisneros's bankruptcy, initiated in Oct 30, 2009 and concluded by February 19, 2010 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Cisneros — California
Jr David Cisneros, Whittier CA
Address: PO Box 4165 Whittier, CA 90607
Concise Description of Bankruptcy Case 2:11-bk-28884-TD7: "In a Chapter 7 bankruptcy case, Jr David Cisneros from Whittier, CA, saw his proceedings start in 04/29/2011 and complete by August 15, 2011, involving asset liquidation."
Jr David Cisneros — California
Salvador Alejandro Cisneros, Whittier CA
Address: 13554 Sunshine Ave Whittier, CA 90605
Bankruptcy Case 2:13-bk-15995-BB Overview: "The bankruptcy record of Salvador Alejandro Cisneros from Whittier, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06.10.2013."
Salvador Alejandro Cisneros — California
Juan Manuel Cisneros, Whittier CA
Address: 10339 Aldrich St Whittier, CA 90606
Bankruptcy Case 2:13-bk-19288-ER Summary: "Juan Manuel Cisneros's Chapter 7 bankruptcy, filed in Whittier, CA in 04.09.2013, led to asset liquidation, with the case closing in 2013-07-15."
Juan Manuel Cisneros — California
David Cisneros, Whittier CA
Address: 11253 Thrace Dr Whittier, CA 90604
Brief Overview of Bankruptcy Case 2:10-bk-34126-BB: "David Cisneros's bankruptcy, initiated in June 2010 and concluded by 2010-10-17 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Cisneros — California
Leticia Cisneros, Whittier CA
Address: 10924 Laurel Ave Whittier, CA 90605
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19452-RN: "In a Chapter 7 bankruptcy case, Leticia Cisneros from Whittier, CA, saw her proceedings start in 2011-03-04 and complete by Jul 7, 2011, involving asset liquidation."
Leticia Cisneros — California
Jr Ernest John Clark, Whittier CA
Address: 12310 Cullman Ave Whittier, CA 90604
Bankruptcy Case 2:13-bk-29767-ER Summary: "Jr Ernest John Clark's bankruptcy, initiated in August 5, 2013 and concluded by Nov 12, 2013 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Ernest John Clark — California
Eleanor Clark, Whittier CA
Address: 12251 Washington Blvd Apt 523 Whittier, CA 90606
Brief Overview of Bankruptcy Case 2:13-bk-18418-BR: "The bankruptcy filing by Eleanor Clark, undertaken in 2013-04-01 in Whittier, CA under Chapter 7, concluded with discharge in July 12, 2013 after liquidating assets."
Eleanor Clark — California
Chris Claxton, Whittier CA
Address: 14937 Hornell St Whittier, CA 90604
Bankruptcy Case 2:10-bk-64138-BR Overview: "The bankruptcy record of Chris Claxton from Whittier, CA, shows a Chapter 7 case filed in December 20, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Chris Claxton — California
Beverly Jean Clemence, Whittier CA
Address: 11532 Groveside Ave Whittier, CA 90604
Brief Overview of Bankruptcy Case 2:13-bk-15336-TD: "The case of Beverly Jean Clemence in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 28, 2013 and discharged early 06.03.2013, focusing on asset liquidation to repay creditors."
Beverly Jean Clemence — California
Marcela Clemente, Whittier CA
Address: 12018 Laurel Ave Whittier, CA 90605-3825
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18335-SK: "In Whittier, CA, Marcela Clemente filed for Chapter 7 bankruptcy in 2016-06-22. This case, involving liquidating assets to pay off debts, was resolved by September 20, 2016."
Marcela Clemente — California
Johnny Cloud, Whittier CA
Address: 7740 Milton Ave Whittier, CA 90602
Bankruptcy Case 2:11-bk-61346-RN Overview: "Johnny Cloud's bankruptcy, initiated in 12.19.2011 and concluded by 2012-04-22 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnny Cloud — California
Cheryl Coakley, Whittier CA
Address: 10332 Valley View Ave Whittier, CA 90604
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-31867-PC: "The case of Cheryl Coakley in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in May 2010 and discharged early 09/07/2010, focusing on asset liquidation to repay creditors."
Cheryl Coakley — California
Benjamin Cobian, Whittier CA
Address: 10264 Lanett Ave Whittier, CA 90605
Concise Description of Bankruptcy Case 2:11-bk-14991-TD7: "The case of Benjamin Cobian in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in February 4, 2011 and discharged early Jun 9, 2011, focusing on asset liquidation to repay creditors."
Benjamin Cobian — California
Michael Louis Cochran, Whittier CA
Address: 15942 Stanmont St Whittier, CA 90603
Brief Overview of Bankruptcy Case 2:12-bk-15688-RN: "The case of Michael Louis Cochran in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 02.17.2012 and discharged early June 21, 2012, focusing on asset liquidation to repay creditors."
Michael Louis Cochran — California
Willis Stephanie A Cohen, Whittier CA
Address: 11650 Tidwell Ave Whittier, CA 90604-3515
Bankruptcy Case 2:14-bk-24333-RK Overview: "Willis Stephanie A Cohen's bankruptcy, initiated in Jul 28, 2014 and concluded by 11.10.2014 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Willis Stephanie A Cohen — California
Cory Lee Colbert, Whittier CA
Address: 11747 Colima Rd Apt A Whittier, CA 90604
Concise Description of Bankruptcy Case 2:12-bk-34342-TD7: "Cory Lee Colbert's bankruptcy, initiated in 2012-07-15 and concluded by 10/15/2012 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cory Lee Colbert — California
Tabious Tyree Cole, Whittier CA
Address: 14357 Flomar Dr Whittier, CA 90603-1840
Bankruptcy Case 2:14-bk-33290-WB Overview: "Whittier, CA resident Tabious Tyree Cole's 12/18/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 18, 2015."
Tabious Tyree Cole — California
Wendy Marie Cole, Whittier CA
Address: 14357 Flomar Dr Whittier, CA 90603-1840
Bankruptcy Case 2:14-bk-33290-WB Overview: "The bankruptcy filing by Wendy Marie Cole, undertaken in December 18, 2014 in Whittier, CA under Chapter 7, concluded with discharge in 03.18.2015 after liquidating assets."
Wendy Marie Cole — California
Patricia Coley, Whittier CA
Address: 15806 Landmark Dr Apt 8 Whittier, CA 90604
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-19808-ER: "The bankruptcy record of Patricia Coley from Whittier, CA, shows a Chapter 7 case filed in Mar 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/23/2012."
Patricia Coley — California
Donald Jay Collier, Whittier CA
Address: 10354 Devillo Dr Whittier, CA 90604-1657
Brief Overview of Bankruptcy Case 2:16-bk-13830-NB: "Donald Jay Collier's Chapter 7 bankruptcy, filed in Whittier, CA in 2016-03-25, led to asset liquidation, with the case closing in 2016-06-23."
Donald Jay Collier — California
Explore Free Bankruptcy Records by State