Website Logo

Whittier, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Whittier.

Last updated on: April 10, 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

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