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

Steven Armand Cunico, Whittier CA

Address: 13402 Caffel Way Whittier, CA 90605
Bankruptcy Case 2:09-bk-35389-BR Overview: "In Whittier, CA, Steven Armand Cunico filed for Chapter 7 bankruptcy in September 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by January 2010."
Steven Armand Cunico — California

Martha Cristina Curbelo, Whittier CA

Address: 13443 Lakeland Rd Whittier, CA 90605
Concise Description of Bankruptcy Case 2:11-bk-27528-TD7: "The case of Martha Cristina Curbelo in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in April 22, 2011 and discharged early 2011-08-25, focusing on asset liquidation to repay creditors."
Martha Cristina Curbelo — California

Karla Curiel, Whittier CA

Address: 7921 Newlin Ave Whittier, CA 90602-2026
Brief Overview of Bankruptcy Case 2:14-bk-22304-RK: "Karla Curiel's bankruptcy, initiated in Jun 25, 2014 and concluded by October 2014 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karla Curiel — California

Eric Currie, Whittier CA

Address: 8121 Broadway Ave Apt 130 Whittier, CA 90606
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-33743-PC: "The bankruptcy filing by Eric Currie, undertaken in 2010-06-10 in Whittier, CA under Chapter 7, concluded with discharge in Oct 13, 2010 after liquidating assets."
Eric Currie — California

George B Curtis, Whittier CA

Address: 14540 Cullen St Whittier, CA 90603
Bankruptcy Case 2:11-bk-12518-RN Summary: "The bankruptcy filing by George B Curtis, undertaken in January 19, 2011 in Whittier, CA under Chapter 7, concluded with discharge in 2011-05-24 after liquidating assets."
George B Curtis — California

James Michael Cushing, Whittier CA

Address: 10914 Stamy Rd Whittier, CA 90604-2224
Concise Description of Bankruptcy Case 2:14-bk-21349-WB7: "James Michael Cushing's bankruptcy, initiated in 06/10/2014 and concluded by 09/29/2014 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Michael Cushing — California

Janet Lee Cushing, Whittier CA

Address: 10914 Stamy Rd Whittier, CA 90604-2224
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21349-WB: "Janet Lee Cushing's bankruptcy, initiated in 06/10/2014 and concluded by 2014-09-29 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Janet Lee Cushing — California

Conceicao Alexandre Da, Whittier CA

Address: 7202 Halray Ave Whittier, CA 90606
Brief Overview of Bankruptcy Case 2:10-bk-62760-BB: "In a Chapter 7 bankruptcy case, Conceicao Alexandre Da from Whittier, CA, saw their proceedings start in 12.10.2010 and complete by 04/14/2011, involving asset liquidation."
Conceicao Alexandre Da — California

Robert Andrew Dabney, Whittier CA

Address: 3945 Abbeywood Ave Whittier, CA 90601
Concise Description of Bankruptcy Case 2:12-bk-19959-RN7: "Robert Andrew Dabney's bankruptcy, initiated in March 2012 and concluded by Jul 23, 2012 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Robert Andrew Dabney — California

Samuel Victor Dalrymple, Whittier CA

Address: 13304 Somerset St Whittier, CA 90602
Brief Overview of Bankruptcy Case 2:11-bk-16185-PC: "The bankruptcy filing by Samuel Victor Dalrymple, undertaken in February 14, 2011 in Whittier, CA under Chapter 7, concluded with discharge in 2011-06-19 after liquidating assets."
Samuel Victor Dalrymple — California

Carol D Dansereau, Whittier CA

Address: 11107 Laurel Ave Whittier, CA 90605
Concise Description of Bankruptcy Case 2:12-bk-21462-RN7: "In Whittier, CA, Carol D Dansereau filed for Chapter 7 bankruptcy in 03/30/2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-02."
Carol D Dansereau — California

Edward A Dantin, Whittier CA

Address: 9305 La Alba Dr Whittier, CA 90603
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-42050-BR: "Edward A Dantin's bankruptcy, initiated in 07.27.2011 and concluded by November 2011 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edward A Dantin — California

Patrick Robert Daugherty, Whittier CA

Address: 6311 Comstock Ave Apt B Whittier, CA 90601
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-60430-ER: "The bankruptcy record of Patrick Robert Daugherty from Whittier, CA, shows a Chapter 7 case filed in 12.12.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-04-15."
Patrick Robert Daugherty — California

James M Davenport, Whittier CA

Address: 5712 Danby Ave Whittier, CA 90606
Concise Description of Bankruptcy Case 2:12-bk-34851-RN7: "The bankruptcy record of James M Davenport from Whittier, CA, shows a Chapter 7 case filed in 07/19/2012. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 21, 2012."
James M Davenport — California

Agnes T David, Whittier CA

Address: 13425 Mulberry Dr Apt 6 Whittier, CA 90605
Concise Description of Bankruptcy Case 2:13-bk-23364-TD7: "Agnes T David's Chapter 7 bankruptcy, filed in Whittier, CA in May 22, 2013, led to asset liquidation, with the case closing in Aug 26, 2013."
Agnes T David — California

Jasmin Davila, Whittier CA

Address: 8115 Westman Ave Whittier, CA 90606-3127
Concise Description of Bankruptcy Case 2:16-bk-10774-ER7: "The bankruptcy record of Jasmin Davila from Whittier, CA, shows a Chapter 7 case filed in 2016-01-21. In this process, assets were liquidated to settle debts, and the case was discharged in 04.20.2016."
Jasmin Davila — California

Ayala Helen Elizabeth Davila, Whittier CA

Address: PO Box 893 Whittier, CA 90608
Bankruptcy Case 2:12-bk-34843-BB Summary: "In Whittier, CA, Ayala Helen Elizabeth Davila filed for Chapter 7 bankruptcy in 2012-07-19. This case, involving liquidating assets to pay off debts, was resolved by 2012-11-21."
Ayala Helen Elizabeth Davila — California

Raul Ponciano Davila, Whittier CA

Address: 15525 Leffingwell Rd Whittier, CA 90604
Concise Description of Bankruptcy Case 2:13-bk-32863-PC7: "The bankruptcy filing by Raul Ponciano Davila, undertaken in September 13, 2013 in Whittier, CA under Chapter 7, concluded with discharge in December 24, 2013 after liquidating assets."
Raul Ponciano Davila — California

Velia Davis, Whittier CA

Address: 14859 Carnell St Whittier, CA 90603
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46136-VK: "In Whittier, CA, Velia Davis filed for Chapter 7 bankruptcy in Dec 21, 2009. This case, involving liquidating assets to pay off debts, was resolved by Apr 29, 2010."
Velia Davis — California

Jr James John Davis, Whittier CA

Address: 14834 La Cuarta St Whittier, CA 90605
Brief Overview of Bankruptcy Case 2:12-bk-17937-ER: "Jr James John Davis's Chapter 7 bankruptcy, filed in Whittier, CA in 03/05/2012, led to asset liquidation, with the case closing in July 2012."
Jr James John Davis — California

Hortense Davis, Whittier CA

Address: 14161 Trumball St Whittier, CA 90604
Bankruptcy Case 2:10-bk-50981-RN Summary: "In Whittier, CA, Hortense Davis filed for Chapter 7 bankruptcy in 2010-09-25. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2011."
Hortense Davis — California

Matthew John Davis, Whittier CA

Address: 14802 Jupiter St Whittier, CA 90603-2019
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-11734-ER: "Matthew John Davis's Chapter 7 bankruptcy, filed in Whittier, CA in 02/11/2016, led to asset liquidation, with the case closing in 05.11.2016."
Matthew John Davis — California

Kayla Ann Davis, Whittier CA

Address: 11906 Valley View Ave Apt 15 Whittier, CA 90604-2758
Bankruptcy Case 2:16-bk-17949-ER Overview: "The bankruptcy filing by Kayla Ann Davis, undertaken in 06/15/2016 in Whittier, CA under Chapter 7, concluded with discharge in Sep 13, 2016 after liquidating assets."
Kayla Ann Davis — California

Anne Davis, Whittier CA

Address: 11618 Corley Dr Whittier, CA 90604-2916
Bankruptcy Case 2:14-bk-32343-TD Summary: "Anne Davis's bankruptcy, initiated in 12/01/2014 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."
Anne Davis — California

Brian Scott Davis, Whittier CA

Address: 14928 Janine Dr Whittier, CA 90605
Bankruptcy Case 2:13-bk-13505-BB Overview: "Whittier, CA resident Brian Scott Davis's 02/11/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 24, 2013."
Brian Scott Davis — California

John William Davis, Whittier CA

Address: 11906 Valley View Ave Apt 15 Whittier, CA 90604-2758
Bankruptcy Case 2:16-bk-17949-ER Summary: "In Whittier, CA, John William Davis filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-13."
John William Davis — California

Billy Wayne Day, Whittier CA

Address: 9812 Hawkstone Ave Whittier, CA 90605
Bankruptcy Case 2:12-bk-45332-RK Overview: "In a Chapter 7 bankruptcy case, Billy Wayne Day from Whittier, CA, saw his proceedings start in October 2012 and complete by January 29, 2013, involving asset liquidation."
Billy Wayne Day — California

Alba Mayra De, Whittier CA

Address: 14062 Coteau Dr Apt 16 Whittier, CA 90604-4207
Bankruptcy Case 2:14-bk-28298-RK Overview: "Alba Mayra De's Chapter 7 bankruptcy, filed in Whittier, CA in 2014-09-25, led to asset liquidation, with the case closing in 2014-12-24."
Alba Mayra De — California

La Torre Raul De, Whittier CA

Address: 14315 Cerecita Dr Whittier, CA 90604
Concise Description of Bankruptcy Case 2:12-bk-11580-PC7: "La Torre Raul De's bankruptcy, initiated in January 2012 and concluded by May 21, 2012 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Torre Raul De — California

Leon Sameul De, Whittier CA

Address: 12307 Newgate Ave Whittier, CA 90605-4223
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-17837-TD: "The bankruptcy filing by Leon Sameul De, undertaken in 05/15/2015 in Whittier, CA under Chapter 7, concluded with discharge in 08/13/2015 after liquidating assets."
Leon Sameul De — California

Leon Sr Carl De, Whittier CA

Address: 5923 Western Ave Whittier, CA 90601
Bankruptcy Case 2:09-bk-43415-VK Summary: "Whittier, CA resident Leon Sr Carl De's 2009-11-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03/09/2010."
Leon Sr Carl De — California

Anda Alfredo De, Whittier CA

Address: PO Box 4415 Whittier, CA 90607
Bankruptcy Case 2:11-bk-29268-EC Overview: "Anda Alfredo De's bankruptcy, initiated in 2011-05-02 and concluded by 2011-09-04 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anda Alfredo De — California

Franco Concepcion De, Whittier CA

Address: 11308 Monte Vista Dr Whittier, CA 90601
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17033-BB: "The bankruptcy record of Franco Concepcion De from Whittier, CA, shows a Chapter 7 case filed in 02.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-08."
Franco Concepcion De — California

La O Michael D De, Whittier CA

Address: 10928 Choisser St Whittier, CA 90606
Concise Description of Bankruptcy Case 2:11-bk-21006-BB7: "La O Michael D De's Chapter 7 bankruptcy, filed in Whittier, CA in Mar 15, 2011, led to asset liquidation, with the case closing in Jul 18, 2011."
La O Michael D De — California

La Cerda Associat De, Whittier CA

Address: PO Box 5335 Whittier, CA 90607
Concise Description of Bankruptcy Case 2:13-bk-27020-TD7: "In a Chapter 7 bankruptcy case, La Cerda Associat De from Whittier, CA, saw their proceedings start in July 2013 and complete by 2013-10-11, involving asset liquidation."
La Cerda Associat De — California

La Garza Kimberlee D De, Whittier CA

Address: 10940 Flory St Whittier, CA 90606
Concise Description of Bankruptcy Case 2:11-bk-62642-BB7: "The bankruptcy record of La Garza Kimberlee D De from Whittier, CA, shows a Chapter 7 case filed in December 2011. In this process, assets were liquidated to settle debts, and the case was discharged in May 2012."
La Garza Kimberlee D De — California

Mejia Reina Esperanza De, Whittier CA

Address: 14443 Imperial Hwy Whittier, CA 90604
Bankruptcy Case 2:13-bk-16378-TD Summary: "In Whittier, CA, Mejia Reina Esperanza De filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Mejia Reina Esperanza De — California

La Cerda Mina Aracelly De, Whittier CA

Address: 12209 Beverly Dr Whittier, CA 90601
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-27610-TD: "La Cerda Mina Aracelly De's bankruptcy, initiated in April 2011 and concluded by 2011-08-25 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Cerda Mina Aracelly De — California

La Paz Erika De, Whittier CA

Address: 8127 Shadyside Ave Whittier, CA 90606
Bankruptcy Case 2:10-bk-33259-RN Summary: "In a Chapter 7 bankruptcy case, La Paz Erika De from Whittier, CA, saw her proceedings start in 06.08.2010 and complete by 2010-10-11, involving asset liquidation."
La Paz Erika De — California

La Rosa Evangelis Blas De, Whittier CA

Address: 11018 Carmenita Rd Whittier, CA 90605
Bankruptcy Case 2:11-bk-58321-RK Summary: "La Rosa Evangelis Blas De's Chapter 7 bankruptcy, filed in Whittier, CA in November 23, 2011, led to asset liquidation, with the case closing in 2012-02-28."
La Rosa Evangelis Blas De — California

Crusez Silvia Padilla De, Whittier CA

Address: 10930 Mines Blvd Whittier, CA 90606
Bankruptcy Case 2:11-bk-44077-BB Summary: "The bankruptcy filing by Crusez Silvia Padilla De, undertaken in 08.10.2011 in Whittier, CA under Chapter 7, concluded with discharge in 2011-12-13 after liquidating assets."
Crusez Silvia Padilla De — California

La Paz Robert De, Whittier CA

Address: 14950 Mulberry Dr Apt 7A Whittier, CA 90604
Bankruptcy Case 2:13-bk-36818-BR Summary: "The bankruptcy filing by La Paz Robert De, undertaken in November 2013 in Whittier, CA under Chapter 7, concluded with discharge in 2014-02-16 after liquidating assets."
La Paz Robert De — California

Hoyos Michael De, Whittier CA

Address: 14364 Tedford Dr Whittier, CA 90604
Bankruptcy Case 2:10-bk-11510-RN Overview: "Hoyos Michael De's Chapter 7 bankruptcy, filed in Whittier, CA in 2010-01-14, led to asset liquidation, with the case closing in 2010-05-24."
Hoyos Michael De — California

La Loza Richard De, Whittier CA

Address: 11238 Mines Blvd Whittier, CA 90606
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-37146-BR: "La Loza Richard De's bankruptcy, initiated in 2010-07-01 and concluded by 11/03/2010 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Loza Richard De — California

La Pena Robert Ernest De, Whittier CA

Address: 5215 Tierra Bonita Dr Whittier, CA 90601-2246
Concise Description of Bankruptcy Case 2:14-bk-23885-BR7: "The bankruptcy record of La Pena Robert Ernest De from Whittier, CA, shows a Chapter 7 case filed in Jul 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 11.10.2014."
La Pena Robert Ernest De — California

Jesus Rosemarie De, Whittier CA

Address: 10522 Santa Gertrudes Ave Apt 61 Whittier, CA 90603
Concise Description of Bankruptcy Case 2:10-bk-41901-BR7: "The bankruptcy record of Jesus Rosemarie De from Whittier, CA, shows a Chapter 7 case filed in 2010-07-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-02."
Jesus Rosemarie De — California

Leon Humberto De, Whittier CA

Address: 12428 Shoemaker Ave Whittier, CA 90605
Concise Description of Bankruptcy Case 2:13-bk-37103-TD7: "Leon Humberto De's bankruptcy, initiated in 11.11.2013 and concluded by February 21, 2014 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leon Humberto De — California

Tomas Jonathan De, Whittier CA

Address: 13204 Somerset St Whittier, CA 90602
Bankruptcy Case 2:10-bk-40808-VK Summary: "Whittier, CA resident Tomas Jonathan De's 2010-07-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-28."
Tomas Jonathan De — California

La Cruz Luis Ricardo De, Whittier CA

Address: 11645 Burke St Whittier, CA 90606-3432
Bankruptcy Case 2:15-bk-14395-BR Overview: "La Cruz Luis Ricardo De's Chapter 7 bankruptcy, filed in Whittier, CA in 03.23.2015, led to asset liquidation, with the case closing in 2015-06-21."
La Cruz Luis Ricardo De — California

La Torre Olivia De, Whittier CA

Address: 15077 Belcourt Dr Whittier, CA 90604
Bankruptcy Case 2:13-bk-38435-BR Summary: "The case of La Torre Olivia De in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 29, 2013 and discharged early 03/11/2014, focusing on asset liquidation to repay creditors."
La Torre Olivia De — California

Santiago Jr Pablo De, Whittier CA

Address: 11726 Louis Ave Apt 2 Whittier, CA 90605
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28484-PC: "In Whittier, CA, Santiago Jr Pablo De filed for Chapter 7 bankruptcy in 2010-05-10. This case, involving liquidating assets to pay off debts, was resolved by August 2010."
Santiago Jr Pablo De — California

Jered Deal, Whittier CA

Address: 10522 Santa Gertrudes Ave Apt 111 Whittier, CA 90603
Brief Overview of Bankruptcy Case 2:10-bk-16241-SB: "Whittier, CA resident Jered Deal's Feb 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-04."
Jered Deal — California

Melissa L Deal, Whittier CA

Address: 10450 1/2 Santa Gertrudes Ave Whittier, CA 90603
Bankruptcy Case 2:13-bk-20317-BB Summary: "The bankruptcy record of Melissa L Deal from Whittier, CA, shows a Chapter 7 case filed in 04/22/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/29/2013."
Melissa L Deal — California

Melley Decorte, Whittier CA

Address: 10933 Bexley Dr Whittier, CA 90606
Brief Overview of Bankruptcy Case 2:12-bk-47076-ER: "Whittier, CA resident Melley Decorte's November 5, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-15."
Melley Decorte — California

Rio Anthony Del, Whittier CA

Address: 13714 Bentongrove Dr Whittier, CA 90605
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-30108-TD: "The bankruptcy record of Rio Anthony Del from Whittier, CA, shows a Chapter 7 case filed in 05.19.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 08/29/2010."
Rio Anthony Del — California

Toro Salvador Del, Whittier CA

Address: 7714 Glengarry Ave Whittier, CA 90606
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33185-RK: "Whittier, CA resident Toro Salvador Del's Jul 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by November 5, 2012."
Toro Salvador Del — California

Carpio Nancy Del, Whittier CA

Address: 6544 Pickering Ave Whittier, CA 90601-4036
Concise Description of Bankruptcy Case 2:15-bk-28657-RK7: "In a Chapter 7 bankruptcy case, Carpio Nancy Del from Whittier, CA, saw her proceedings start in 12.08.2015 and complete by 03/07/2016, involving asset liquidation."
Carpio Nancy Del — California

Rosario Alan Del, Whittier CA

Address: PO Box 1393 Whittier, CA 90609
Bankruptcy Case 2:10-bk-36498-AA Overview: "In a Chapter 7 bankruptcy case, Rosario Alan Del from Whittier, CA, saw his proceedings start in June 29, 2010 and complete by Nov 1, 2010, involving asset liquidation."
Rosario Alan Del — California

Toro Constanzo Yesenia Del, Whittier CA

Address: 13217 Park St Whittier, CA 90601
Bankruptcy Case 2:12-bk-43356-PC Summary: "Whittier, CA resident Toro Constanzo Yesenia Del's 10/02/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-12."
Toro Constanzo Yesenia Del — California

Real Talpa Del, Whittier CA

Address: 4807 Cinco View Dr Whittier, CA 90601
Bankruptcy Case 2:10-bk-58164-AA Overview: "The bankruptcy record of Real Talpa Del from Whittier, CA, shows a Chapter 7 case filed in 11.09.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-14."
Real Talpa Del — California

Steve Delarosa, Whittier CA

Address: 8426 Vicki Dr Whittier, CA 90606
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61520-BB: "The bankruptcy record of Steve Delarosa from Whittier, CA, shows a Chapter 7 case filed in December 2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Steve Delarosa — California

Yohana Emperatriz Deleon, Whittier CA

Address: 7348 Milton Ave Apt 15 Whittier, CA 90602-1536
Concise Description of Bankruptcy Case 2:14-bk-23264-ER7: "In a Chapter 7 bankruptcy case, Yohana Emperatriz Deleon from Whittier, CA, saw their proceedings start in 07/10/2014 and complete by 2014-12-15, involving asset liquidation."
Yohana Emperatriz Deleon — California

Ricki Rachelle Deleon, Whittier CA

Address: 13540 Meyer Rd Whittier, CA 90605
Concise Description of Bankruptcy Case 2:11-bk-11854-RN7: "The bankruptcy record of Ricki Rachelle Deleon from Whittier, CA, shows a Chapter 7 case filed in January 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-19."
Ricki Rachelle Deleon — California

Enrique Curiel Delgadillo, Whittier CA

Address: 7921 Newlin Ave Whittier, CA 90602-2026
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22304-RK: "In a Chapter 7 bankruptcy case, Enrique Curiel Delgadillo from Whittier, CA, saw his proceedings start in Jun 25, 2014 and complete by 2014-10-14, involving asset liquidation."
Enrique Curiel Delgadillo — California

Jr Rene Delgadillo, Whittier CA

Address: 12407 Broadway Apt B Whittier, CA 90601
Bankruptcy Case 2:13-bk-33552-TD Overview: "The bankruptcy filing by Jr Rene Delgadillo, undertaken in 09.24.2013 in Whittier, CA under Chapter 7, concluded with discharge in January 4, 2014 after liquidating assets."
Jr Rene Delgadillo — California

Armando L Delgado, Whittier CA

Address: 15307 Carnell St Whittier, CA 90603-2208
Bankruptcy Case 2:16-bk-16658-BB Summary: "Whittier, CA resident Armando L Delgado's May 19, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-08-17."
Armando L Delgado — California

Baldepena Salome Delgado, Whittier CA

Address: 11442 Colima Rd Apt 9 Whittier, CA 90604
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43377-TD: "The bankruptcy filing by Baldepena Salome Delgado, undertaken in 08/10/2010 in Whittier, CA under Chapter 7, concluded with discharge in December 13, 2010 after liquidating assets."
Baldepena Salome Delgado — California

Lorraine A Delgado, Whittier CA

Address: 15307 Carnell St Whittier, CA 90603-2208
Concise Description of Bankruptcy Case 2:16-bk-16658-BB7: "Whittier, CA resident Lorraine A Delgado's 05.19.2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.17.2016."
Lorraine A Delgado — California

Renee Ramona Delgado, Whittier CA

Address: 10022 Balmoral St Whittier, CA 90601-1813
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25307-TD: "Renee Ramona Delgado's Chapter 7 bankruptcy, filed in Whittier, CA in 2015-10-05, led to asset liquidation, with the case closing in 01.03.2016."
Renee Ramona Delgado — California

Corina Nicole Delgado, Whittier CA

Address: 15620 Leffingwell Rd Apt 144 Whittier, CA 90604-3319
Brief Overview of Bankruptcy Case 2:15-bk-25416-BR: "Corina Nicole Delgado's Chapter 7 bankruptcy, filed in Whittier, CA in 10.06.2015, led to asset liquidation, with the case closing in 01/04/2016."
Corina Nicole Delgado — California

Jason Delgado, Whittier CA

Address: 15826 Wilmaglen Dr Whittier, CA 90604
Bankruptcy Case 2:12-bk-51143-RK Overview: "The case of Jason Delgado in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in December 17, 2012 and discharged early 2013-03-29, focusing on asset liquidation to repay creditors."
Jason Delgado — California

Juan Delgado, Whittier CA

Address: 13952 Chestnut St Whittier, CA 90605
Brief Overview of Bankruptcy Case 2:10-bk-60523-BB: "The case of Juan Delgado in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in Nov 24, 2010 and discharged early March 2011, focusing on asset liquidation to repay creditors."
Juan Delgado — California

Gerard Joseph Delinsky, Whittier CA

Address: 14263 Close St Whittier, CA 90604
Concise Description of Bankruptcy Case 2:11-bk-16908-ER7: "Whittier, CA resident Gerard Joseph Delinsky's 02/18/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/23/2011."
Gerard Joseph Delinsky — California

Seta Demirjian, Whittier CA

Address: 15254 Starbuck St Whittier, CA 90603-2255
Concise Description of Bankruptcy Case 2:15-bk-19737-BB7: "Seta Demirjian's Chapter 7 bankruptcy, filed in Whittier, CA in 2015-06-18, led to asset liquidation, with the case closing in 09/16/2015."
Seta Demirjian — California

Rocio Deras, Whittier CA

Address: 13846 Utica St Whittier, CA 90605
Brief Overview of Bankruptcy Case 2:13-bk-19202-PC: "The bankruptcy record of Rocio Deras from Whittier, CA, shows a Chapter 7 case filed in 2013-04-09. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Rocio Deras — California

Garabet Agop Derbedrossian, Whittier CA

Address: 16380 Las Cumbres Dr Whittier, CA 90603-1138
Brief Overview of Bankruptcy Case 2:15-bk-18303-ER: "Garabet Agop Derbedrossian's Chapter 7 bankruptcy, filed in Whittier, CA in 05/22/2015, led to asset liquidation, with the case closing in 2015-08-20."
Garabet Agop Derbedrossian — California

Mayda Garabet Derbedrossian, Whittier CA

Address: 16380 Las Cumbres Dr Whittier, CA 90603-1138
Concise Description of Bankruptcy Case 2:15-bk-18303-ER7: "The case of Mayda Garabet Derbedrossian in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-05-22 and discharged early 08/20/2015, focusing on asset liquidation to repay creditors."
Mayda Garabet Derbedrossian — California

Carmen C Deryke, Whittier CA

Address: 10237 Ben Hur Ave Whittier, CA 90605
Bankruptcy Case 2:12-bk-35192-BB Overview: "In a Chapter 7 bankruptcy case, Carmen C Deryke from Whittier, CA, saw their proceedings start in 07.23.2012 and complete by 11/25/2012, involving asset liquidation."
Carmen C Deryke — California

Annette E Deshazo, Whittier CA

Address: 15416 Saranac Dr Whittier, CA 90604
Concise Description of Bankruptcy Case 2:13-bk-26102-BR7: "Annette E Deshazo's bankruptcy, initiated in 2013-06-20 and concluded by September 2013 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Annette E Deshazo — California

Lisa Lynn Deson, Whittier CA

Address: 10433 Messina Dr Whittier, CA 90603
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11082-PC: "Lisa Lynn Deson's bankruptcy, initiated in January 2011 and concluded by May 15, 2011 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lisa Lynn Deson — California

Steven Deson, Whittier CA

Address: 7527 Boer Ave Whittier, CA 90606-2201
Concise Description of Bankruptcy Case 2:14-bk-23003-NB7: "Whittier, CA resident Steven Deson's 2014-07-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-05."
Steven Deson — California

Shannon Lee Dewberry, Whittier CA

Address: 13319 Safari Dr Whittier, CA 90605
Concise Description of Bankruptcy Case 2:11-bk-59035-RK7: "The bankruptcy filing by Shannon Lee Dewberry, undertaken in November 30, 2011 in Whittier, CA under Chapter 7, concluded with discharge in 2012-04-03 after liquidating assets."
Shannon Lee Dewberry — California

Pierre G Deyan, Whittier CA

Address: 9737 La Cima Dr Whittier, CA 90603-1325
Concise Description of Bankruptcy Case 2:16-bk-13543-BR7: "In a Chapter 7 bankruptcy case, Pierre G Deyan from Whittier, CA, saw his proceedings start in Mar 21, 2016 and complete by June 2016, involving asset liquidation."
Pierre G Deyan — California

Edward Roger Diaz, Whittier CA

Address: 10745 Victoria Ave Spc 85 Whittier, CA 90604-4358
Concise Description of Bankruptcy Case 2:15-bk-19138-TD7: "The case of Edward Roger Diaz in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-06-08 and discharged early 2015-09-06, focusing on asset liquidation to repay creditors."
Edward Roger Diaz — California

Jason R Diaz, Whittier CA

Address: 9823 Maryknoll Ave Whittier, CA 90605
Bankruptcy Case 2:13-bk-22913-PC Summary: "In Whittier, CA, Jason R Diaz filed for Chapter 7 bankruptcy in May 17, 2013. This case, involving liquidating assets to pay off debts, was resolved by 08.27.2013."
Jason R Diaz — California

Hernandez Marco Diaz, Whittier CA

Address: 13362 Safari Dr Whittier, CA 90605
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36543-RN: "Whittier, CA resident Hernandez Marco Diaz's 06.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/01/2010."
Hernandez Marco Diaz — California

Jose Angel Diaz, Whittier CA

Address: 13620 Lakeland Rd Whittier, CA 90605
Concise Description of Bankruptcy Case 2:13-bk-30261-SK7: "The bankruptcy filing by Jose Angel Diaz, undertaken in 08.12.2013 in Whittier, CA under Chapter 7, concluded with discharge in 11/22/2013 after liquidating assets."
Jose Angel Diaz — California

De Solorzano Juana Maria Diaz, Whittier CA

Address: 12215 Beverly Blvd Whittier, CA 90601
Bankruptcy Case 2:12-bk-44363-BB Summary: "De Solorzano Juana Maria Diaz's bankruptcy, initiated in Oct 11, 2012 and concluded by 01/14/2013 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Solorzano Juana Maria Diaz — California

Jose G Diaz, Whittier CA

Address: 8732 Bright Ave Whittier, CA 90602
Concise Description of Bankruptcy Case 2:13-bk-29444-RK7: "Jose G Diaz's Chapter 7 bankruptcy, filed in Whittier, CA in Jul 31, 2013, led to asset liquidation, with the case closing in 11.10.2013."
Jose G Diaz — California

Idalia Diaz, Whittier CA

Address: 11727 Fidel Ave Whittier, CA 90605
Concise Description of Bankruptcy Case 2:10-bk-62005-BB7: "Idalia Diaz's bankruptcy, initiated in December 2010 and concluded by April 10, 2011 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Idalia Diaz — California

Jose Luis Diaz, Whittier CA

Address: 11604 Fidel Ave Whittier, CA 90605
Concise Description of Bankruptcy Case 2:11-bk-37726-BR7: "Jose Luis Diaz's Chapter 7 bankruptcy, filed in Whittier, CA in 2011-06-28, led to asset liquidation, with the case closing in October 31, 2011."
Jose Luis Diaz — California

Diana Diaz, Whittier CA

Address: 7331 Newlin Ave Apt E Whittier, CA 90602-7206
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16814-BB: "The case of Diana Diaz in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in Apr 29, 2015 and discharged early July 28, 2015, focusing on asset liquidation to repay creditors."
Diana Diaz — California

Gricelda Yamileth Diaz, Whittier CA

Address: 5441 Norwalk Blvd Apt 1 Whittier, CA 90601
Bankruptcy Case 2:11-bk-61096-ER Overview: "The case of Gricelda Yamileth Diaz in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-12-16 and discharged early April 19, 2012, focusing on asset liquidation to repay creditors."
Gricelda Yamileth Diaz — California

Francisco Javier Diaz, Whittier CA

Address: 14177 Reis St Whittier, CA 90604
Bankruptcy Case 2:13-bk-24169-TD Overview: "In Whittier, CA, Francisco Javier Diaz filed for Chapter 7 bankruptcy in 2013-05-30. This case, involving liquidating assets to pay off debts, was resolved by 2013-09-09."
Francisco Javier Diaz — California

Irma I Diaz, Whittier CA

Address: 5340 Ben Alder Ave Whittier, CA 90601
Concise Description of Bankruptcy Case 2:13-bk-34676-RK7: "The bankruptcy filing by Irma I Diaz, undertaken in October 8, 2013 in Whittier, CA under Chapter 7, concluded with discharge in 01.18.2014 after liquidating assets."
Irma I Diaz — California

Dionicio Diaz, Whittier CA

Address: 7902 Friends Ave Whittier, CA 90602
Bankruptcy Case 2:13-bk-15192-RN Overview: "The bankruptcy record of Dionicio Diaz from Whittier, CA, shows a Chapter 7 case filed in February 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-06-03."
Dionicio Diaz — California

Jose Diaz, Whittier CA

Address: 7937 Appledale Ave Whittier, CA 90606-2533
Bankruptcy Case 2:14-bk-32183-BB Overview: "The bankruptcy filing by Jose Diaz, undertaken in 11/26/2014 in Whittier, CA under Chapter 7, concluded with discharge in 02/24/2015 after liquidating assets."
Jose Diaz — California

Dorantes Louis Diaz, Whittier CA

Address: 10455 Sherrill St Whittier, CA 90601
Brief Overview of Bankruptcy Case 2:13-bk-37629-WB: "Dorantes Louis Diaz's Chapter 7 bankruptcy, filed in Whittier, CA in November 2013, led to asset liquidation, with the case closing in February 2014."
Dorantes Louis Diaz — California

Jacqueline K Diaz, Whittier CA

Address: 13234 Lambert Rd Whittier, CA 90602
Brief Overview of Bankruptcy Case 2:12-bk-51325-PC: "The bankruptcy record of Jacqueline K Diaz from Whittier, CA, shows a Chapter 7 case filed in 2012-12-18. In this process, assets were liquidated to settle debts, and the case was discharged in March 2013."
Jacqueline K Diaz — California

Esther Anne Diaz, Whittier CA

Address: 10745 Victoria Ave Spc 85 Whittier, CA 90604-4358
Concise Description of Bankruptcy Case 2:15-bk-19138-TD7: "Whittier, CA resident Esther Anne Diaz's 06/08/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/06/2015."
Esther Anne Diaz — California

Explore Free Bankruptcy Records by State