personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Cerritos, California - Court Records


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.

California Bankruptcy Records


ᐅ Joseph Cecconi, California

Address: 13517 Ashworth Pl Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:10-bk-16762-SB7: "Cerritos, CA resident Joseph Cecconi's 2010-02-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 6, 2010."
Joseph Cecconi — California, 2:10-bk-16762-SB


ᐅ Anne Cerame, California

Address: 11336 Sharon St Cerritos, CA 90703-5558

Brief Overview of Bankruptcy Case 2:14-bk-27913-BB: "Anne Cerame's bankruptcy, initiated in Sep 19, 2014 and concluded by 2014-12-18 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anne Cerame — California, 2:14-bk-27913-BB


ᐅ Blanca Estelia Cerros, California

Address: 12729 Andy St Cerritos, CA 90703

Bankruptcy Case 2:11-bk-47676-EC Summary: "In a Chapter 7 bankruptcy case, Blanca Estelia Cerros from Cerritos, CA, saw her proceedings start in 09/02/2011 and complete by 01.05.2012, involving asset liquidation."
Blanca Estelia Cerros — California, 2:11-bk-47676-EC


ᐅ Cecilia Chahine, California

Address: 20139 Rhoda Cir Cerritos, CA 90703-7840

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-18579-BB: "Cecilia Chahine's bankruptcy, initiated in 05/29/2015 and concluded by August 27, 2015 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cecilia Chahine — California, 2:15-bk-18579-BB


ᐅ Haidar Hussein Chamouni, California

Address: PO Box 4887 Cerritos, CA 90703

Bankruptcy Case 6:11-bk-23739-MJ Summary: "Haidar Hussein Chamouni's Chapter 7 bankruptcy, filed in Cerritos, CA in April 26, 2011, led to asset liquidation, with the case closing in 2011-08-29."
Haidar Hussein Chamouni — California, 6:11-bk-23739-MJ


ᐅ Siu Ki Chan, California

Address: 16615 Laurelbrook Way Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:11-bk-27808-EC7: "In Cerritos, CA, Siu Ki Chan filed for Chapter 7 bankruptcy in April 25, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-08-28."
Siu Ki Chan — California, 2:11-bk-27808-EC


ᐅ Ocampo S Chanchila, California

Address: 16609 Alora Ave Cerritos, CA 90703

Bankruptcy Case 2:13-bk-16259-RK Overview: "Ocampo S Chanchila's Chapter 7 bankruptcy, filed in Cerritos, CA in March 11, 2013, led to asset liquidation, with the case closing in 2013-06-21."
Ocampo S Chanchila — California, 2:13-bk-16259-RK


ᐅ Ting Chang, California

Address: 17625 Kensington Ave Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-29638-TD: "The bankruptcy filing by Ting Chang, undertaken in 2010-05-17 in Cerritos, CA under Chapter 7, concluded with discharge in 08/27/2010 after liquidating assets."
Ting Chang — California, 2:10-bk-29638-TD


ᐅ Dae Chang, California

Address: 13323 Semora Pl Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:10-bk-46465-PC7: "Dae Chang's bankruptcy, initiated in August 28, 2010 and concluded by 2010-12-31 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dae Chang — California, 2:10-bk-46465-PC


ᐅ Doo Hyun Chang, California

Address: 13415 Aclare St Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:13-bk-39535-RK7: "In a Chapter 7 bankruptcy case, Doo Hyun Chang from Cerritos, CA, saw her proceedings start in 2013-12-17 and complete by 2014-03-29, involving asset liquidation."
Doo Hyun Chang — California, 2:13-bk-39535-RK


ᐅ Paul Sunghyuk Chang, California

Address: 12541 Valencia St Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:13-bk-22574-BB7: "In Cerritos, CA, Paul Sunghyuk Chang filed for Chapter 7 bankruptcy in May 2013. This case, involving liquidating assets to pay off debts, was resolved by August 24, 2013."
Paul Sunghyuk Chang — California, 2:13-bk-22574-BB


ᐅ Sang Young Chang, California

Address: 12546 Sinatra St Cerritos, CA 90703

Bankruptcy Case 2:12-bk-46133-RN Summary: "Cerritos, CA resident Sang Young Chang's Oct 28, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/07/2013."
Sang Young Chang — California, 2:12-bk-46133-RN


ᐅ Jackie Jung Soon Chang, California

Address: 19207 Cecelia Pl Cerritos, CA 90703

Bankruptcy Case 2:12-bk-43266-BB Summary: "Jackie Jung Soon Chang's Chapter 7 bankruptcy, filed in Cerritos, CA in 10.01.2012, led to asset liquidation, with the case closing in 2013-01-11."
Jackie Jung Soon Chang — California, 2:12-bk-43266-BB


ᐅ Rama Krishna Chaparala, California

Address: 18427 Studebaker Rd Apt 207 Cerritos, CA 90703-5354

Bankruptcy Case 2:16-bk-15692-RK Overview: "Rama Krishna Chaparala's bankruptcy, initiated in 2016-04-29 and concluded by Jul 28, 2016 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rama Krishna Chaparala — California, 2:16-bk-15692-RK


ᐅ Joyce Ann Charles, California

Address: 19924 Nancy Cir Cerritos, CA 90703-7534

Bankruptcy Case 2:15-bk-25413-SK Summary: "The bankruptcy record of Joyce Ann Charles from Cerritos, CA, shows a Chapter 7 case filed in October 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2016."
Joyce Ann Charles — California, 2:15-bk-25413-SK


ᐅ Dena Chase, California

Address: 13268 Briarwood St Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34644-VK: "The case of Dena Chase in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dena Chase — California, 2:10-bk-34644-VK


ᐅ Jose Chavez, California

Address: 13059 Briarwood St Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-12144-BB: "The bankruptcy filing by Jose Chavez, undertaken in January 2010 in Cerritos, CA under Chapter 7, concluded with discharge in May 2010 after liquidating assets."
Jose Chavez — California, 2:10-bk-12144-BB


ᐅ Richard Y Chen, California

Address: 11043 Candor St Cerritos, CA 90703-6427

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26691-BB: "The bankruptcy filing by Richard Y Chen, undertaken in Oct 30, 2015 in Cerritos, CA under Chapter 7, concluded with discharge in 01/28/2016 after liquidating assets."
Richard Y Chen — California, 2:15-bk-26691-BB


ᐅ Wanfeng Chen, California

Address: 13527 Edgefield St Cerritos, CA 90703

Bankruptcy Case 2:13-bk-21624-BR Overview: "The bankruptcy record of Wanfeng Chen from Cerritos, CA, shows a Chapter 7 case filed in May 2, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in August 5, 2013."
Wanfeng Chen — California, 2:13-bk-21624-BR


ᐅ Justin Cheng, California

Address: 13534 Darvalle St Cerritos, CA 90703

Bankruptcy Case 2:12-bk-26342-RK Overview: "Cerritos, CA resident Justin Cheng's May 9, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
Justin Cheng — California, 2:12-bk-26342-RK


ᐅ Siu Cheng, California

Address: 17208 Horst Ave Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-55501-ER: "The bankruptcy record of Siu Cheng from Cerritos, CA, shows a Chapter 7 case filed in Oct 22, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-24."
Siu Cheng — California, 2:10-bk-55501-ER


ᐅ Sakchai Cherdsuriya, California

Address: 17833 Sybrandy Ave Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:13-bk-11951-PC: "Sakchai Cherdsuriya's bankruptcy, initiated in January 2013 and concluded by 2013-05-06 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sakchai Cherdsuriya — California, 2:13-bk-11951-PC


ᐅ Ting Chien, California

Address: 17503 Gerritt Ave Cerritos, CA 90703

Bankruptcy Case 2:10-bk-64567-VK Summary: "In Cerritos, CA, Ting Chien filed for Chapter 7 bankruptcy in December 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.26.2011."
Ting Chien — California, 2:10-bk-64567-VK


ᐅ Ben J Cho, California

Address: 13112 Cantrece Ln Cerritos, CA 90703

Bankruptcy Case 2:12-bk-47117-RN Summary: "In a Chapter 7 bankruptcy case, Ben J Cho from Cerritos, CA, saw his proceedings start in November 5, 2012 and complete by Feb 15, 2013, involving asset liquidation."
Ben J Cho — California, 2:12-bk-47117-RN


ᐅ Edward Jongsoo Cho, California

Address: 16500 Littleriver Ln Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23117-TD: "The case of Edward Jongsoo Cho in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edward Jongsoo Cho — California, 2:12-bk-23117-TD


ᐅ Tae Soo Cho, California

Address: 12662 Park St Cerritos, CA 90703-1165

Concise Description of Bankruptcy Case 2:15-bk-14925-BB7: "In Cerritos, CA, Tae Soo Cho filed for Chapter 7 bankruptcy in 2015-03-31. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-29."
Tae Soo Cho — California, 2:15-bk-14925-BB


ᐅ James Cho, California

Address: 18946 Vickie Ave Apt 298 Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:13-bk-24618-RK7: "The bankruptcy record of James Cho from Cerritos, CA, shows a Chapter 7 case filed in Jun 3, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Sep 13, 2013."
James Cho — California, 2:13-bk-24618-RK


ᐅ John Kyungku Cho, California

Address: 12426 Dawn Ln Cerritos, CA 90703-2833

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-29490-RK: "In a Chapter 7 bankruptcy case, John Kyungku Cho from Cerritos, CA, saw their proceedings start in 12/30/2015 and complete by March 29, 2016, involving asset liquidation."
John Kyungku Cho — California, 2:15-bk-29490-RK


ᐅ Jung Choe, California

Address: 16025 Butterfield Ln Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-24109-ER: "Jung Choe's Chapter 7 bankruptcy, filed in Cerritos, CA in 2010-04-13, led to asset liquidation, with the case closing in July 24, 2010."
Jung Choe — California, 2:10-bk-24109-ER


ᐅ Hyun Sung Choi, California

Address: 19403 Almadin Ave Cerritos, CA 90703

Bankruptcy Case 2:12-bk-47187-ER Overview: "Hyun Sung Choi's bankruptcy, initiated in 11/06/2012 and concluded by February 16, 2013 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hyun Sung Choi — California, 2:12-bk-47187-ER


ᐅ Moon Hyuk Choi, California

Address: 19411 Pearl Ct Unit I Cerritos, CA 90703-8216

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-25341-BR: "Moon Hyuk Choi's Chapter 7 bankruptcy, filed in Cerritos, CA in 08/09/2014, led to asset liquidation, with the case closing in November 24, 2014."
Moon Hyuk Choi — California, 2:14-bk-25341-BR


ᐅ Young Choi, California

Address: 12054 Phoenix Dr Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-10678-SB: "In a Chapter 7 bankruptcy case, Young Choi from Cerritos, CA, saw their proceedings start in 01.08.2010 and complete by 2010-05-07, involving asset liquidation."
Young Choi — California, 2:10-bk-10678-SB


ᐅ Mun Sun Choi, California

Address: 12662 Park St Cerritos, CA 90703-1165

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14925-BB: "The bankruptcy filing by Mun Sun Choi, undertaken in 2015-03-31 in Cerritos, CA under Chapter 7, concluded with discharge in Jun 29, 2015 after liquidating assets."
Mun Sun Choi — California, 2:15-bk-14925-BB


ᐅ Phillip U Choi, California

Address: 12110 Park St Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38787-BR: "The bankruptcy record of Phillip U Choi from Cerritos, CA, shows a Chapter 7 case filed in Dec 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03.17.2014."
Phillip U Choi — California, 2:13-bk-38787-BR


ᐅ Simon Choi, California

Address: 17834 De Oro Cir Cerritos, CA 90703-9022

Bankruptcy Case 2:15-bk-12172-RK Summary: "Cerritos, CA resident Simon Choi's 2015-02-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.14.2015."
Simon Choi — California, 2:15-bk-12172-RK


ᐅ Dae Il Choi, California

Address: 18751 Bechard Pl Cerritos, CA 90703

Bankruptcy Case 2:11-bk-36289-EC Summary: "Dae Il Choi's Chapter 7 bankruptcy, filed in Cerritos, CA in 2011-06-17, led to asset liquidation, with the case closing in October 20, 2011."
Dae Il Choi — California, 2:11-bk-36289-EC


ᐅ Jun Choi, California

Address: 17210 Vickie Ave Cerritos, CA 90703

Bankruptcy Case 2:10-bk-58697-PC Overview: "The bankruptcy record of Jun Choi from Cerritos, CA, shows a Chapter 7 case filed in November 2010. In this process, assets were liquidated to settle debts, and the case was discharged in March 17, 2011."
Jun Choi — California, 2:10-bk-58697-PC


ᐅ Yong Suk Choi, California

Address: 19411 Pearl Ct Unit I Cerritos, CA 90703-8216

Concise Description of Bankruptcy Case 2:14-bk-25341-BR7: "In Cerritos, CA, Yong Suk Choi filed for Chapter 7 bankruptcy in Aug 9, 2014. This case, involving liquidating assets to pay off debts, was resolved by 11.24.2014."
Yong Suk Choi — California, 2:14-bk-25341-BR


ᐅ Michael Myungkhun Choi, California

Address: 18811 Rochelle Ave Cerritos, CA 90703-6012

Brief Overview of Bankruptcy Case 2:15-bk-28982-BR: "The bankruptcy filing by Michael Myungkhun Choi, undertaken in Dec 16, 2015 in Cerritos, CA under Chapter 7, concluded with discharge in 2016-03-15 after liquidating assets."
Michael Myungkhun Choi — California, 2:15-bk-28982-BR


ᐅ Gary C Chomiak, California

Address: 20112 Harvest Way Cerritos, CA 90703

Bankruptcy Case 2:11-bk-26018-TD Overview: "The case of Gary C Chomiak in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gary C Chomiak — California, 2:11-bk-26018-TD


ᐅ Gi Chon, California

Address: 13509 Acoro Pl Cerritos, CA 90703

Bankruptcy Case 2:10-bk-52381-PC Summary: "Cerritos, CA resident Gi Chon's October 3, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 5, 2011."
Gi Chon — California, 2:10-bk-52381-PC


ᐅ Kristine J Chon, California

Address: 13337 South St # 589 Cerritos, CA 90703-7308

Brief Overview of Bankruptcy Case 2:16-bk-13851-ER: "Kristine J Chon's Chapter 7 bankruptcy, filed in Cerritos, CA in March 2016, led to asset liquidation, with the case closing in 2016-06-23."
Kristine J Chon — California, 2:16-bk-13851-ER


ᐅ Kyoung Woo Chong, California

Address: 12473 Patricia Dr Cerritos, CA 90703

Bankruptcy Case 2:11-bk-18235-BR Summary: "The bankruptcy filing by Kyoung Woo Chong, undertaken in February 26, 2011 in Cerritos, CA under Chapter 7, concluded with discharge in July 1, 2011 after liquidating assets."
Kyoung Woo Chong — California, 2:11-bk-18235-BR


ᐅ Bryan Choo, California

Address: 18943 Vickie Ave Apt 92 Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51788-ER: "Bryan Choo's bankruptcy, initiated in December 2012 and concluded by Apr 5, 2013 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bryan Choo — California, 2:12-bk-51788-ER


ᐅ Raymond Shou Keong Chow, California

Address: 18316 Waterfall Ln Cerritos, CA 90703-6382

Bankruptcy Case 2:14-bk-11994-BR Summary: "In a Chapter 7 bankruptcy case, Raymond Shou Keong Chow from Cerritos, CA, saw their proceedings start in Jan 31, 2014 and complete by Jun 2, 2014, involving asset liquidation."
Raymond Shou Keong Chow — California, 2:14-bk-11994-BR


ᐅ Teresa Silai Chow, California

Address: 18316 Waterfall Ln Cerritos, CA 90703-6382

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11994-BR: "The case of Teresa Silai Chow in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Teresa Silai Chow — California, 2:14-bk-11994-BR


ᐅ Shamsher A Chowdhury, California

Address: 12324 185th St Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:11-bk-31011-BR7: "The bankruptcy record of Shamsher A Chowdhury from Cerritos, CA, shows a Chapter 7 case filed in 05.13.2011. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Shamsher A Chowdhury — California, 2:11-bk-31011-BR


ᐅ Mayasha Christian, California

Address: 19210 Madeira Ct Cerritos, CA 90703-7388

Concise Description of Bankruptcy Case 2:16-bk-13929-BB7: "Mayasha Christian's bankruptcy, initiated in March 29, 2016 and concluded by 06.27.2016 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mayasha Christian — California, 2:16-bk-13929-BB


ᐅ Jimmy Chu, California

Address: 12530 Sleepyhollow Ln Cerritos, CA 90703-2083

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26866-BB: "The bankruptcy record of Jimmy Chu from Cerritos, CA, shows a Chapter 7 case filed in 2014-09-02. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2014."
Jimmy Chu — California, 2:14-bk-26866-BB


ᐅ Katherine Chu, California

Address: 16811 Picadilly Ln Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-35874-RN: "In Cerritos, CA, Katherine Chu filed for Chapter 7 bankruptcy in June 24, 2010. This case, involving liquidating assets to pay off debts, was resolved by October 2010."
Katherine Chu — California, 2:10-bk-35874-RN


ᐅ Kisui Chumpulpackdee, California

Address: 17619 Vierra Ave Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:10-bk-17218-SB7: "In Cerritos, CA, Kisui Chumpulpackdee filed for Chapter 7 bankruptcy in 02/27/2010. This case, involving liquidating assets to pay off debts, was resolved by June 9, 2010."
Kisui Chumpulpackdee — California, 2:10-bk-17218-SB


ᐅ Sang Chun, California

Address: 13434 Village Dr Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:10-bk-63990-ER7: "The bankruptcy filing by Sang Chun, undertaken in 12.18.2010 in Cerritos, CA under Chapter 7, concluded with discharge in April 2011 after liquidating assets."
Sang Chun — California, 2:10-bk-63990-ER


ᐅ Shinyoung Chun, California

Address: 18525 Kamstra Ave Cerritos, CA 90703

Bankruptcy Case 2:13-bk-14591-TD Overview: "Shinyoung Chun's Chapter 7 bankruptcy, filed in Cerritos, CA in 02/22/2013, led to asset liquidation, with the case closing in 05/28/2013."
Shinyoung Chun — California, 2:13-bk-14591-TD


ᐅ Hyun Jung Chung, California

Address: 16707 Picadilly Ln Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-64738-RN: "The bankruptcy record of Hyun Jung Chung from Cerritos, CA, shows a Chapter 7 case filed in 12/23/2010. In this process, assets were liquidated to settle debts, and the case was discharged in April 27, 2011."
Hyun Jung Chung — California, 2:10-bk-64738-RN


ᐅ John Chung, California

Address: 7881 Squaw Valley Way Cerritos, CA 90703

Bankruptcy Case 2:10-bk-35281-BR Overview: "The bankruptcy record of John Chung from Cerritos, CA, shows a Chapter 7 case filed in June 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-10-25."
John Chung — California, 2:10-bk-35281-BR


ᐅ Julia Chung, California

Address: 16501 Midfield Ln Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-54496-RN: "The bankruptcy filing by Julia Chung, undertaken in October 16, 2010 in Cerritos, CA under Chapter 7, concluded with discharge in Feb 18, 2011 after liquidating assets."
Julia Chung — California, 2:10-bk-54496-RN


ᐅ Lanie Clarin, California

Address: 18612 JEFFREY AVE CERRITOS, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-29079-ER: "The bankruptcy filing by Lanie Clarin, undertaken in 2010-05-13 in Cerritos, CA under Chapter 7, concluded with discharge in 2010-08-23 after liquidating assets."
Lanie Clarin — California, 2:10-bk-29079-ER


ᐅ Violeta Clavio, California

Address: 17631 Graystone Ave Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:13-bk-38947-TD7: "Violeta Clavio's bankruptcy, initiated in 12/09/2013 and concluded by 2014-03-21 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Violeta Clavio — California, 2:13-bk-38947-TD


ᐅ Reynante Cleofas, California

Address: 12109 Camino Valencia Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-56328-PC: "Reynante Cleofas's bankruptcy, initiated in 10.28.2010 and concluded by 03/02/2011 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reynante Cleofas — California, 2:10-bk-56328-PC


ᐅ Jerry Chivinh Co, California

Address: 11432 South St # 71 Cerritos, CA 90703-6611

Bankruptcy Case 2:15-bk-21972-RN Summary: "The bankruptcy filing by Jerry Chivinh Co, undertaken in 07/30/2015 in Cerritos, CA under Chapter 7, concluded with discharge in 2015-10-28 after liquidating assets."
Jerry Chivinh Co — California, 2:15-bk-21972-RN


ᐅ Jr Roger Cortis Cochran, California

Address: 11639 Buford St Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:12-bk-18522-ER: "Jr Roger Cortis Cochran's bankruptcy, initiated in 03/09/2012 and concluded by 07/12/2012 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Roger Cortis Cochran — California, 2:12-bk-18522-ER


ᐅ Barbara Jane Codding, California

Address: 19203 Demeter Ave Cerritos, CA 90703-6810

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10210-TA: "The bankruptcy record of Barbara Jane Codding from Cerritos, CA, shows a Chapter 7 case filed in 2014-01-13. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Barbara Jane Codding — California, 8:14-bk-10210-TA


ᐅ Pepper Coker, California

Address: 18946 Vickie Ave Apt 223 Cerritos, CA 90703

Bankruptcy Case 2:09-bk-42273-AA Overview: "The bankruptcy record of Pepper Coker from Cerritos, CA, shows a Chapter 7 case filed in 2009-11-17. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 11, 2010."
Pepper Coker — California, 2:09-bk-42273-AA


ᐅ Celsa Colon, California

Address: 16633 Estella Ave Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24944-BR: "In a Chapter 7 bankruptcy case, Celsa Colon from Cerritos, CA, saw her proceedings start in Apr 27, 2012 and complete by 08.30.2012, involving asset liquidation."
Celsa Colon — California, 2:12-bk-24944-BR


ᐅ Raymundo Con, California

Address: PO Box 5157 Cerritos, CA 90703-5157

Brief Overview of Bankruptcy Case 2:15-bk-23487-ER: "Raymundo Con's Chapter 7 bankruptcy, filed in Cerritos, CA in 2015-08-28, led to asset liquidation, with the case closing in December 7, 2015."
Raymundo Con — California, 2:15-bk-23487-ER


ᐅ Jocelyn Concepcion, California

Address: 12046 WAGNER PL CERRITOS, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-30162-BR: "Jocelyn Concepcion's bankruptcy, initiated in 2010-05-19 and concluded by 08/29/2010 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jocelyn Concepcion — California, 2:10-bk-30162-BR


ᐅ Abigail D Constantino, California

Address: 11880 Eberle St Cerritos, CA 90703-7634

Brief Overview of Bankruptcy Case 2:14-bk-31229-RK: "The bankruptcy record of Abigail D Constantino from Cerritos, CA, shows a Chapter 7 case filed in 2014-11-12. In this process, assets were liquidated to settle debts, and the case was discharged in 02.10.2015."
Abigail D Constantino — California, 2:14-bk-31229-RK


ᐅ Ramil A Constantino, California

Address: 11880 Eberle St Cerritos, CA 90703-7634

Bankruptcy Case 2:14-bk-31229-RK Overview: "The case of Ramil A Constantino in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ramil A Constantino — California, 2:14-bk-31229-RK


ᐅ Viviana Conti, California

Address: 17626 Palo Verde Ave Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47869-ER: "Viviana Conti's bankruptcy, initiated in November 13, 2012 and concluded by 2013-02-23 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Viviana Conti — California, 2:12-bk-47869-ER


ᐅ George Contreras, California

Address: 18418 Laurelbrook Cir Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:11-bk-10190-RN: "In a Chapter 7 bankruptcy case, George Contreras from Cerritos, CA, saw his proceedings start in 2011-01-03 and complete by 2011-05-08, involving asset liquidation."
George Contreras — California, 2:11-bk-10190-RN


ᐅ Julian Conwi, California

Address: 11101 Jerry Pl Cerritos, CA 90703

Bankruptcy Case 2:10-bk-35733-TD Overview: "Julian Conwi's bankruptcy, initiated in 06.24.2010 and concluded by 10/27/2010 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julian Conwi — California, 2:10-bk-35733-TD


ᐅ Catrina Cordova, California

Address: 16623 Windward Ave Cerritos, CA 90703

Bankruptcy Case 2:10-bk-40021-PC Overview: "Cerritos, CA resident Catrina Cordova's Jul 21, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-23."
Catrina Cordova — California, 2:10-bk-40021-PC


ᐅ Melissa Correia, California

Address: 11323 Gonsalves St Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:09-bk-44472-ER: "Melissa Correia's bankruptcy, initiated in December 7, 2009 and concluded by March 19, 2010 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Melissa Correia — California, 2:09-bk-44472-ER


ᐅ Debra Ann Crawford, California

Address: 17515 Leal Ave Cerritos, CA 90703-8613

Concise Description of Bankruptcy Case 2:14-bk-32519-RK7: "Debra Ann Crawford's Chapter 7 bankruptcy, filed in Cerritos, CA in 2014-12-04, led to asset liquidation, with the case closing in March 4, 2015."
Debra Ann Crawford — California, 2:14-bk-32519-RK


ᐅ Renato Miguel M Cruz, California

Address: 11954 Bos St Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:11-bk-41450-RN7: "Cerritos, CA resident Renato Miguel M Cruz's 2011-07-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 24, 2011."
Renato Miguel M Cruz — California, 2:11-bk-41450-RN


ᐅ Ma Bernadette Salvatierra Cruz, California

Address: 19316 Harvest Ave Cerritos, CA 90703

Bankruptcy Case 2:11-bk-23552-PC Overview: "The bankruptcy filing by Ma Bernadette Salvatierra Cruz, undertaken in March 2011 in Cerritos, CA under Chapter 7, concluded with discharge in 2011-08-02 after liquidating assets."
Ma Bernadette Salvatierra Cruz — California, 2:11-bk-23552-PC


ᐅ Jose Alberto Cruz, California

Address: 16803 Judy Way # 43 Cerritos, CA 90703

Bankruptcy Case 2:11-bk-30151-RN Summary: "The bankruptcy record of Jose Alberto Cruz from Cerritos, CA, shows a Chapter 7 case filed in 2011-05-09. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Jose Alberto Cruz — California, 2:11-bk-30151-RN


ᐅ Joel Julius Cruz, California

Address: 18306 San Gabriel Ave Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42377-VK: "The bankruptcy filing by Joel Julius Cruz, undertaken in Nov 18, 2009 in Cerritos, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Joel Julius Cruz — California, 2:09-bk-42377-VK


ᐅ Ruben L Cuatrona, California

Address: 13252 Cantrece Ln Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-39760-EC: "Ruben L Cuatrona's bankruptcy, initiated in 07.12.2011 and concluded by Nov 14, 2011 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben L Cuatrona — California, 2:11-bk-39760-EC


ᐅ Marco V Cubero, California

Address: 16706 Stowers Ave Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:11-bk-28465-VZ: "Marco V Cubero's Chapter 7 bankruptcy, filed in Cerritos, CA in 04/28/2011, led to asset liquidation, with the case closing in 2011-08-31."
Marco V Cubero — California, 2:11-bk-28465-VZ


ᐅ Shirley Culfin, California

Address: 11432 South St # 143 Cerritos, CA 90703-6611

Bankruptcy Case 2:14-bk-26627-BR Overview: "Cerritos, CA resident Shirley Culfin's August 29, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 8, 2014."
Shirley Culfin — California, 2:14-bk-26627-BR


ᐅ William J Culfin, California

Address: 11432 South St # 143 Cerritos, CA 90703-6611

Concise Description of Bankruptcy Case 2:14-bk-26627-BR7: "William J Culfin's Chapter 7 bankruptcy, filed in Cerritos, CA in August 29, 2014, led to asset liquidation, with the case closing in 12.08.2014."
William J Culfin — California, 2:14-bk-26627-BR


ᐅ Florence Curiel, California

Address: 11215 Lucas St Cerritos, CA 90703

Bankruptcy Case 2:11-bk-25106-PC Summary: "In a Chapter 7 bankruptcy case, Florence Curiel from Cerritos, CA, saw her proceedings start in 2011-04-07 and complete by August 10, 2011, involving asset liquidation."
Florence Curiel — California, 2:11-bk-25106-PC


ᐅ Ameeta Madan Dadlani, California

Address: 17002 Maria Ave Cerritos, CA 90703-1179

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27102-RN: "The bankruptcy record of Ameeta Madan Dadlani from Cerritos, CA, shows a Chapter 7 case filed in 09/05/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12.15.2014."
Ameeta Madan Dadlani — California, 2:14-bk-27102-RN


ᐅ Natalie Damiano, California

Address: 11080 Artesia Blvd Ste D Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:09-bk-44873-VK7: "Cerritos, CA resident Natalie Damiano's 2009-12-09 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2010."
Natalie Damiano — California, 2:09-bk-44873-VK


ᐅ Evangeline Damron, California

Address: 13416 Village Dr Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-33169-AA: "In a Chapter 7 bankruptcy case, Evangeline Damron from Cerritos, CA, saw her proceedings start in 2010-06-08 and complete by 10.11.2010, involving asset liquidation."
Evangeline Damron — California, 2:10-bk-33169-AA


ᐅ Monica Daneshmand, California

Address: 13431 Destino Pl Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-64803-PC: "Monica Daneshmand's bankruptcy, initiated in 2010-12-23 and concluded by 04.27.2011 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Monica Daneshmand — California, 2:10-bk-64803-PC


ᐅ David N Dang, California

Address: 12403 Carolyn St Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:13-bk-23053-ER7: "The case of David N Dang in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David N Dang — California, 2:13-bk-23053-ER


ᐅ Athirawat Daruthayan, California

Address: 16913 Judy Way Cerritos, CA 90703-2855

Bankruptcy Case 2:15-bk-24428-RN Summary: "In a Chapter 7 bankruptcy case, Athirawat Daruthayan from Cerritos, CA, saw their proceedings start in 2015-09-17 and complete by 12.28.2015, involving asset liquidation."
Athirawat Daruthayan — California, 2:15-bk-24428-RN


ᐅ Hermie Magbanua Datoon, California

Address: 11521 Hyde Park Ct Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:11-bk-26691-TD7: "The case of Hermie Magbanua Datoon in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hermie Magbanua Datoon — California, 2:11-bk-26691-TD


ᐅ Elvira David, California

Address: 18529 Jeffrey Ave Cerritos, CA 90703

Bankruptcy Case 2:10-bk-41410-BB Overview: "The bankruptcy filing by Elvira David, undertaken in 2010-07-29 in Cerritos, CA under Chapter 7, concluded with discharge in 12/01/2010 after liquidating assets."
Elvira David — California, 2:10-bk-41410-BB


ᐅ Louise Davidloo, California

Address: 17519 Vierra Ave Cerritos, CA 90703-9045

Concise Description of Bankruptcy Case 2:15-bk-16834-BB7: "Louise Davidloo's bankruptcy, initiated in April 29, 2015 and concluded by 07/28/2015 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Louise Davidloo — California, 2:15-bk-16834-BB


ᐅ Tavoor Davidloo, California

Address: 17519 Vierra Ave Cerritos, CA 90703-9045

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16834-BB: "The case of Tavoor Davidloo in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tavoor Davidloo — California, 2:15-bk-16834-BB


ᐅ Adolfo Eugene Dawson, California

Address: 12239 Silva Pl Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:11-bk-25061-RN: "The case of Adolfo Eugene Dawson in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Adolfo Eugene Dawson — California, 2:11-bk-25061-RN


ᐅ Treveon Dawson, California

Address: PO Box 4628 Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-34892-BR: "Treveon Dawson's bankruptcy, initiated in June 18, 2010 and concluded by October 2010 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Treveon Dawson — California, 2:10-bk-34892-BR


ᐅ La Rosa Mario De, California

Address: 13266 Destino Pl Cerritos, CA 90703

Bankruptcy Case 2:10-bk-14379-TD Summary: "The case of La Rosa Mario De in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
La Rosa Mario De — California, 2:10-bk-14379-TD


ᐅ Vera Dolores De, California

Address: 12257 Eberle Pl Cerritos, CA 90703

Bankruptcy Case 2:10-bk-31675-PC Summary: "In Cerritos, CA, Vera Dolores De filed for Chapter 7 bankruptcy in 05/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 09/07/2010."
Vera Dolores De — California, 2:10-bk-31675-PC


ᐅ Leon Ramon Santos De, California

Address: 11212 Bos St Cerritos, CA 90703-6506

Brief Overview of Bankruptcy Case 2:14-bk-28561-BB: "The bankruptcy filing by Leon Ramon Santos De, undertaken in September 2014 in Cerritos, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Leon Ramon Santos De — California, 2:14-bk-28561-BB


ᐅ Jesus Angelito Lajom De, California

Address: 18946 Vickie Ave Apt 221 Cerritos, CA 90703-6248

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13128-BB: "Jesus Angelito Lajom De's Chapter 7 bankruptcy, filed in Cerritos, CA in March 2016, led to asset liquidation, with the case closing in June 2016."
Jesus Angelito Lajom De — California, 2:16-bk-13128-BB


ᐅ Michelle G Decordova, California

Address: 13145 Cantrece Ln Cerritos, CA 90703-6130

Bankruptcy Case 2:14-bk-23952-BR Summary: "The bankruptcy record of Michelle G Decordova from Cerritos, CA, shows a Chapter 7 case filed in 07.22.2014. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 10, 2014."
Michelle G Decordova — California, 2:14-bk-23952-BR