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 Victor J Decordova, California

Address: 13041 Cantrece Ln Cerritos, CA 90703-6129

Concise Description of Bankruptcy Case 2:14-bk-23952-BR7: "In Cerritos, CA, Victor J Decordova filed for Chapter 7 bankruptcy in 07/22/2014. This case, involving liquidating assets to pay off debts, was resolved by November 2014."
Victor J Decordova — California, 2:14-bk-23952-BR


ᐅ Vega Salvador Dela, California

Address: 17213 Yvette Ave Cerritos, CA 90703

Bankruptcy Case 2:10-bk-14569-BR Overview: "The case of Vega Salvador Dela in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Vega Salvador Dela — California, 2:10-bk-14569-BR


ᐅ Bridget Delfin, California

Address: 17514 Alora Ave Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:09-bk-47118-TD: "The bankruptcy record of Bridget Delfin from Cerritos, CA, shows a Chapter 7 case filed in 2009-12-31. In this process, assets were liquidated to settle debts, and the case was discharged in May 12, 2010."
Bridget Delfin — California, 2:09-bk-47118-TD


ᐅ Antonio Delgadillo, California

Address: 19907 Nell Ave Cerritos, CA 90703

Bankruptcy Case 2:13-bk-15089-BR Overview: "The case of Antonio Delgadillo in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Antonio Delgadillo — California, 2:13-bk-15089-BR


ᐅ Jessie J Delgado, California

Address: 10819 Andy St Cerritos, CA 90703

Bankruptcy Case 2:11-bk-19750-TD Overview: "The bankruptcy record of Jessie J Delgado from Cerritos, CA, shows a Chapter 7 case filed in 2011-03-07. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-10."
Jessie J Delgado — California, 2:11-bk-19750-TD


ᐅ Benedicta Delpilar, California

Address: 19505 Rainbow Ct Cerritos, CA 90703

Bankruptcy Case 2:12-bk-50674-ER Overview: "Benedicta Delpilar's bankruptcy, initiated in 2012-12-12 and concluded by March 24, 2013 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Benedicta Delpilar — California, 2:12-bk-50674-ER


ᐅ Rolando Devera, California

Address: 12322 Viarna St Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:11-bk-21316-BR: "The case of Rolando Devera in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rolando Devera — California, 2:11-bk-21316-BR


ᐅ Rubie G Devers, California

Address: 19707 Alida Ave Cerritos, CA 90703-7515

Bankruptcy Case 2:14-bk-24794-BB Overview: "In Cerritos, CA, Rubie G Devers filed for Chapter 7 bankruptcy in 2014-08-01. This case, involving liquidating assets to pay off debts, was resolved by 2014-11-17."
Rubie G Devers — California, 2:14-bk-24794-BB


ᐅ John Henry Devers, California

Address: 19707 Alida Ave Cerritos, CA 90703-7515

Bankruptcy Case 2:14-bk-24794-BB Summary: "The case of John Henry Devers in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Henry Devers — California, 2:14-bk-24794-BB


ᐅ Dalica Diaz, California

Address: 18839 Christina Ave Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50098-ER: "In Cerritos, CA, Dalica Diaz filed for Chapter 7 bankruptcy in September 2010. This case, involving liquidating assets to pay off debts, was resolved by 01.23.2011."
Dalica Diaz — California, 2:10-bk-50098-ER


ᐅ Margaret Diaz, California

Address: 19720 Teresa Ct Cerritos, CA 90703-7746

Bankruptcy Case 6:14-bk-19519-WJ Summary: "In Cerritos, CA, Margaret Diaz filed for Chapter 7 bankruptcy in July 2014. This case, involving liquidating assets to pay off debts, was resolved by 11/03/2014."
Margaret Diaz — California, 6:14-bk-19519-WJ


ᐅ Robert John Disessa, California

Address: 17139 Leal Ave Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:13-bk-12110-BB: "The bankruptcy record of Robert John Disessa from Cerritos, CA, shows a Chapter 7 case filed in 2013-01-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-05-07."
Robert John Disessa — California, 2:13-bk-12110-BB


ᐅ Gary Domon, California

Address: 13233 Rose St Cerritos, CA 90703

Bankruptcy Case 2:09-bk-41395-ER Overview: "Gary Domon's Chapter 7 bankruptcy, filed in Cerritos, CA in 11.10.2009, led to asset liquidation, with the case closing in 02/20/2010."
Gary Domon — California, 2:09-bk-41395-ER


ᐅ John Dorne, California

Address: 16302 Jessica Cir Cerritos, CA 90703

Bankruptcy Case 2:10-bk-20411-TD Summary: "John Dorne's Chapter 7 bankruptcy, filed in Cerritos, CA in 2010-03-19, led to asset liquidation, with the case closing in Jun 29, 2010."
John Dorne — California, 2:10-bk-20411-TD


ᐅ Kimberly Downey, California

Address: 19403 Lusk Ave Cerritos, CA 90703

Bankruptcy Case 2:09-bk-41426-SB Overview: "The bankruptcy filing by Kimberly Downey, undertaken in Nov 10, 2009 in Cerritos, CA under Chapter 7, concluded with discharge in February 2010 after liquidating assets."
Kimberly Downey — California, 2:09-bk-41426-SB


ᐅ Eliana Rose Drew, California

Address: 18943 Vickie Ave Apt 82 Cerritos, CA 90703-6230

Bankruptcy Case 16-11316-t7 Summary: "The bankruptcy filing by Eliana Rose Drew, undertaken in 2016-05-27 in Cerritos, CA under Chapter 7, concluded with discharge in 2016-08-25 after liquidating assets."
Eliana Rose Drew — California, 16-11316-t7


ᐅ Luc Drouin, California

Address: 11023 Gonsalves Pl Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10466-RN: "Luc Drouin's Chapter 7 bankruptcy, filed in Cerritos, CA in January 2010, led to asset liquidation, with the case closing in Apr 18, 2010."
Luc Drouin — California, 2:10-bk-10466-RN


ᐅ Veronica Duarte, California

Address: 18946 Vickie Ave Apt 303 Cerritos, CA 90703-6254

Bankruptcy Case 2:14-bk-13192-BB Overview: "Veronica Duarte's Chapter 7 bankruptcy, filed in Cerritos, CA in Feb 20, 2014, led to asset liquidation, with the case closing in 2014-05-21."
Veronica Duarte — California, 2:14-bk-13192-BB


ᐅ Mukela Dubose, California

Address: 17824 Hoffman Ave Cerritos, CA 90703-2607

Concise Description of Bankruptcy Case 16-314397: "Mukela Dubose's bankruptcy, initiated in 2016-03-24 and concluded by June 22, 2016 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mukela Dubose — California, 16-31439


ᐅ Ileana Graciela Duenas, California

Address: 18819 Kings Row Ave Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:12-bk-26566-ER: "In a Chapter 7 bankruptcy case, Ileana Graciela Duenas from Cerritos, CA, saw her proceedings start in 2012-05-10 and complete by 2012-08-14, involving asset liquidation."
Ileana Graciela Duenas — California, 2:12-bk-26566-ER


ᐅ George Duncan, California

Address: 17212 Alfred Ave Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-11333-MJ: "George Duncan's Chapter 7 bankruptcy, filed in Cerritos, CA in 01.18.2010, led to asset liquidation, with the case closing in 05/06/2010."
George Duncan — California, 6:10-bk-11333-MJ


ᐅ Linda J Dupre, California

Address: 19103 Teresa Way Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20313-RK: "Linda J Dupre's bankruptcy, initiated in 04.22.2013 and concluded by 2013-07-29 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda J Dupre — California, 2:13-bk-20313-RK


ᐅ John F Durkin, California

Address: 12949 Berkhamsted St Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27545-ER: "Cerritos, CA resident John F Durkin's 05.18.2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-20."
John F Durkin — California, 2:12-bk-27545-ER


ᐅ Jason Dy, California

Address: 13146 Rose St Cerritos, CA 90703-8624

Concise Description of Bankruptcy Case 2:15-bk-22419-RK7: "The bankruptcy record of Jason Dy from Cerritos, CA, shows a Chapter 7 case filed in 2015-08-06. In this process, assets were liquidated to settle debts, and the case was discharged in November 2015."
Jason Dy — California, 2:15-bk-22419-RK


ᐅ Amor Cleto Elacio, California

Address: 13508 Rose St Cerritos, CA 90703

Bankruptcy Case 2:11-bk-38543-BR Overview: "The case of Amor Cleto Elacio in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amor Cleto Elacio — California, 2:11-bk-38543-BR


ᐅ Simone Lisa Elliott, California

Address: 13644 Felson St Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:11-bk-48424-RN7: "In Cerritos, CA, Simone Lisa Elliott filed for Chapter 7 bankruptcy in Sep 9, 2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-01-12."
Simone Lisa Elliott — California, 2:11-bk-48424-RN


ᐅ Willie E Ellis, California

Address: 18402 Bainbrook Ct Cerritos, CA 90703

Bankruptcy Case 2:12-bk-20869-RK Summary: "In Cerritos, CA, Willie E Ellis filed for Chapter 7 bankruptcy in 03.27.2012. This case, involving liquidating assets to pay off debts, was resolved by 07/30/2012."
Willie E Ellis — California, 2:12-bk-20869-RK


ᐅ Wayne Ellis, California

Address: 16715 Judy Way Cerritos, CA 90703

Bankruptcy Case 2:10-bk-44339-VZ Summary: "Cerritos, CA resident Wayne Ellis's Aug 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 19, 2010."
Wayne Ellis — California, 2:10-bk-44339-VZ


ᐅ Joseph Escalera, California

Address: 16013 Indian Creek Rd Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40024-EC: "The bankruptcy record of Joseph Escalera from Cerritos, CA, shows a Chapter 7 case filed in 10/29/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-02-08."
Joseph Escalera — California, 2:09-bk-40024-EC


ᐅ Erwin Esgana, California

Address: 16711 Catamaran Ave Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:10-bk-61748-RN7: "Erwin Esgana's bankruptcy, initiated in 2010-12-03 and concluded by April 7, 2011 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Erwin Esgana — California, 2:10-bk-61748-RN


ᐅ Robert Esmino, California

Address: 13161 Droxford St Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:13-bk-20156-RN7: "The bankruptcy record of Robert Esmino from Cerritos, CA, shows a Chapter 7 case filed in Apr 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/22/2013."
Robert Esmino — California, 2:13-bk-20156-RN


ᐅ Joel Espiritu, California

Address: 13403 Park Dr Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-45837-SK: "In a Chapter 7 bankruptcy case, Joel Espiritu from Cerritos, CA, saw their proceedings start in August 2011 and complete by December 26, 2011, involving asset liquidation."
Joel Espiritu — California, 2:11-bk-45837-SK


ᐅ Bethany Dawn Faler, California

Address: 17527 Antonio Ave Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:11-bk-43916-RN7: "Bethany Dawn Faler's Chapter 7 bankruptcy, filed in Cerritos, CA in August 2011, led to asset liquidation, with the case closing in 2011-12-12."
Bethany Dawn Faler — California, 2:11-bk-43916-RN


ᐅ Simplicio Salvatierra Faller, California

Address: 13531 Andy St Cerritos, CA 90703-6315

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-40018-RN: "Simplicio Salvatierra Faller's Chapter 7 bankruptcy, filed in Cerritos, CA in 12.27.2013, led to asset liquidation, with the case closing in 04.14.2014."
Simplicio Salvatierra Faller — California, 2:13-bk-40018-RN


ᐅ Filomena Abuel Faller, California

Address: 13531 Andy St Cerritos, CA 90703-6315

Bankruptcy Case 2:13-bk-40018-RN Summary: "In Cerritos, CA, Filomena Abuel Faller filed for Chapter 7 bankruptcy in 2013-12-27. This case, involving liquidating assets to pay off debts, was resolved by Apr 14, 2014."
Filomena Abuel Faller — California, 2:13-bk-40018-RN


ᐅ Joel Abuel Faller, California

Address: 11969 Eberle St Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:12-bk-12727-RK7: "Joel Abuel Faller's Chapter 7 bankruptcy, filed in Cerritos, CA in January 25, 2012, led to asset liquidation, with the case closing in 05/29/2012."
Joel Abuel Faller — California, 2:12-bk-12727-RK


ᐅ Jason Fang, California

Address: 13217 Destino Pl Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-57374-VZ: "Jason Fang's bankruptcy, initiated in November 2010 and concluded by Mar 8, 2011 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason Fang — California, 2:10-bk-57374-VZ


ᐅ Dubhe Mae Ferrer, California

Address: 18710 Stefani Ave Cerritos, CA 90703-8439

Bankruptcy Case 2:16-bk-17075-ER Overview: "Dubhe Mae Ferrer's Chapter 7 bankruptcy, filed in Cerritos, CA in May 26, 2016, led to asset liquidation, with the case closing in 2016-08-24."
Dubhe Mae Ferrer — California, 2:16-bk-17075-ER


ᐅ Anna Marie Fischer, California

Address: 19526 Gridley Rd Cerritos, CA 90703-6717

Brief Overview of Bankruptcy Case 2:14-bk-22749-BR: "The bankruptcy filing by Anna Marie Fischer, undertaken in 07.01.2014 in Cerritos, CA under Chapter 7, concluded with discharge in 10/20/2014 after liquidating assets."
Anna Marie Fischer — California, 2:14-bk-22749-BR


ᐅ Sarah Laws Fitzpatrick, California

Address: 13337 South St # 717 Cerritos, CA 90703-7308

Brief Overview of Bankruptcy Case 8:16-bk-10153-SC: "The bankruptcy record of Sarah Laws Fitzpatrick from Cerritos, CA, shows a Chapter 7 case filed in 2016-01-14. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-04-13."
Sarah Laws Fitzpatrick — California, 8:16-bk-10153-SC


ᐅ Leslie Yanira Flores, California

Address: 11213 Bos St Cerritos, CA 90703

Bankruptcy Case 2:12-bk-47439-RN Summary: "The bankruptcy record of Leslie Yanira Flores from Cerritos, CA, shows a Chapter 7 case filed in November 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-02-18."
Leslie Yanira Flores — California, 2:12-bk-47439-RN


ᐅ Julie M Flores, California

Address: 12302 Reva St Cerritos, CA 90703-8309

Concise Description of Bankruptcy Case 2:14-bk-22590-BB7: "Julie M Flores's bankruptcy, initiated in 06/30/2014 and concluded by 09.28.2014 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julie M Flores — California, 2:14-bk-22590-BB


ᐅ Sofia Flores, California

Address: 12432 Rancho Vista Dr Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:11-bk-39881-PC7: "Cerritos, CA resident Sofia Flores's July 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/14/2011."
Sofia Flores — California, 2:11-bk-39881-PC


ᐅ Jose D Flores, California

Address: 12302 Reva St Cerritos, CA 90703-8309

Brief Overview of Bankruptcy Case 2:14-bk-22590-BB: "The case of Jose D Flores in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose D Flores — California, 2:14-bk-22590-BB


ᐅ Enrico Flores, California

Address: 17509 Gerritt Ave Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:09-bk-43813-ER: "Enrico Flores's Chapter 7 bankruptcy, filed in Cerritos, CA in 12.01.2009, led to asset liquidation, with the case closing in March 2010."
Enrico Flores — California, 2:09-bk-43813-ER


ᐅ Jeffrey Fortunato, California

Address: 12030 Bertha St Cerritos, CA 90703

Bankruptcy Case 2:10-bk-44449-BB Summary: "In a Chapter 7 bankruptcy case, Jeffrey Fortunato from Cerritos, CA, saw their proceedings start in 08.17.2010 and complete by 2010-12-20, involving asset liquidation."
Jeffrey Fortunato — California, 2:10-bk-44449-BB


ᐅ Andy Francisco, California

Address: 17715 Parkvalle Pl Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:11-bk-14421-BR: "The bankruptcy filing by Andy Francisco, undertaken in 02/01/2011 in Cerritos, CA under Chapter 7, concluded with discharge in 06/06/2011 after liquidating assets."
Andy Francisco — California, 2:11-bk-14421-BR


ᐅ Cleary Mammie Freeman, California

Address: 12416 Rancho Vista Dr Cerritos, CA 90703-1854

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14593-BB: "The bankruptcy filing by Cleary Mammie Freeman, undertaken in March 2015 in Cerritos, CA under Chapter 7, concluded with discharge in 06.24.2015 after liquidating assets."
Cleary Mammie Freeman — California, 2:15-bk-14593-BB


ᐅ Cecelia Fuentes, California

Address: 11224 Agnes St Cerritos, CA 90703

Bankruptcy Case 2:10-bk-13700-ER Summary: "The case of Cecelia Fuentes in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cecelia Fuentes — California, 2:10-bk-13700-ER


ᐅ Eric Paul Funiestas, California

Address: 19412 Chamblee Ave Cerritos, CA 90703

Bankruptcy Case 2:11-bk-57020-PC Overview: "Eric Paul Funiestas's bankruptcy, initiated in 2011-11-14 and concluded by Mar 18, 2012 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Paul Funiestas — California, 2:11-bk-57020-PC


ᐅ Mahesh Mahendra Gandhi, California

Address: 17908 Hoffman Ave Cerritos, CA 90703

Bankruptcy Case 2:09-bk-37707-AA Overview: "In Cerritos, CA, Mahesh Mahendra Gandhi filed for Chapter 7 bankruptcy in 10/12/2009. This case, involving liquidating assets to pay off debts, was resolved by 01.22.2010."
Mahesh Mahendra Gandhi — California, 2:09-bk-37707-AA


ᐅ Rodolfo Garcia, California

Address: 19731 Harvest Ave Cerritos, CA 90703

Bankruptcy Case 2:10-bk-46118-ER Summary: "The bankruptcy filing by Rodolfo Garcia, undertaken in August 2010 in Cerritos, CA under Chapter 7, concluded with discharge in December 29, 2010 after liquidating assets."
Rodolfo Garcia — California, 2:10-bk-46118-ER


ᐅ Edgar Garcia, California

Address: 17019 Jeanette Ave Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62470-ER: "The case of Edgar Garcia in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edgar Garcia — California, 2:11-bk-62470-ER


ᐅ Michael Gentiluomo, California

Address: 17909 Newbrook Ave Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:11-bk-46166-RN: "In a Chapter 7 bankruptcy case, Michael Gentiluomo from Cerritos, CA, saw their proceedings start in August 25, 2011 and complete by 12.28.2011, involving asset liquidation."
Michael Gentiluomo — California, 2:11-bk-46166-RN


ᐅ Ginu George, California

Address: 19215 Teresa Way Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:11-bk-45696-RN7: "Ginu George's bankruptcy, initiated in August 22, 2011 and concluded by December 2011 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ginu George — California, 2:11-bk-45696-RN


ᐅ Michael Anthony Gerstner, California

Address: 12831 Wrightwick Dr Cerritos, CA 90703-7266

Bankruptcy Case 2:14-bk-26632-BB Overview: "Michael Anthony Gerstner's bankruptcy, initiated in 2014-08-29 and concluded by 12/08/2014 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael Anthony Gerstner — California, 2:14-bk-26632-BB


ᐅ Michelle Gillhouse, California

Address: 19609 Fagan Way Cerritos, CA 90703

Bankruptcy Case 8:10-bk-21481-TA Summary: "In a Chapter 7 bankruptcy case, Michelle Gillhouse from Cerritos, CA, saw her proceedings start in Aug 18, 2010 and complete by 12.21.2010, involving asset liquidation."
Michelle Gillhouse — California, 8:10-bk-21481-TA


ᐅ Tamara L Glasser, California

Address: 17930 Laurelbrook Pl Cerritos, CA 90703

Bankruptcy Case 2:12-bk-46907-TD Overview: "Cerritos, CA resident Tamara L Glasser's 2012-11-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 12, 2013."
Tamara L Glasser — California, 2:12-bk-46907-TD


ᐅ Conchita Goings, California

Address: 13381 Silver Berry Cir Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-43026-ER: "The bankruptcy record of Conchita Goings from Cerritos, CA, shows a Chapter 7 case filed in Aug 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-12-09."
Conchita Goings — California, 2:10-bk-43026-ER


ᐅ Norita A Gongora, California

Address: 11039 Jerry Pl Cerritos, CA 90703

Bankruptcy Case 2:12-bk-12656-RN Overview: "The bankruptcy filing by Norita A Gongora, undertaken in 01/25/2012 in Cerritos, CA under Chapter 7, concluded with discharge in 05.29.2012 after liquidating assets."
Norita A Gongora — California, 2:12-bk-12656-RN


ᐅ Cesar Gonzales, California

Address: 16605 Graystone Ave Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-52006-BB: "In a Chapter 7 bankruptcy case, Cesar Gonzales from Cerritos, CA, saw his proceedings start in September 30, 2010 and complete by 02.02.2011, involving asset liquidation."
Cesar Gonzales — California, 2:10-bk-52006-BB


ᐅ Gerardo Gonzales, California

Address: 12301 Palm St Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-44595-BB: "Cerritos, CA resident Gerardo Gonzales's August 17, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/20/2010."
Gerardo Gonzales — California, 2:10-bk-44595-BB


ᐅ Jr Julio Gaston Gonzalez, California

Address: 13552 Abana St Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-10020-TD: "The bankruptcy filing by Jr Julio Gaston Gonzalez, undertaken in 01.02.2012 in Cerritos, CA under Chapter 7, concluded with discharge in 2012-05-06 after liquidating assets."
Jr Julio Gaston Gonzalez — California, 2:12-bk-10020-TD


ᐅ Timothy Rolfe Graham, California

Address: 12454 Cuesta Dr Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:11-bk-36800-BR: "The case of Timothy Rolfe Graham in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Timothy Rolfe Graham — California, 2:11-bk-36800-BR


ᐅ Ranjit S Grewal, California

Address: 13246 Destino Pl Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:12-bk-13261-PC7: "Ranjit S Grewal's bankruptcy, initiated in 2012-01-30 and concluded by June 3, 2012 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ranjit S Grewal — California, 2:12-bk-13261-PC


ᐅ Asuncion Groom, California

Address: 12157 Saint Tropez Dr Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:10-bk-60820-BB7: "The bankruptcy filing by Asuncion Groom, undertaken in 11/29/2010 in Cerritos, CA under Chapter 7, concluded with discharge in Apr 3, 2011 after liquidating assets."
Asuncion Groom — California, 2:10-bk-60820-BB


ᐅ Maria Victoria N Grossen, California

Address: 13016 Point Reyes Pl Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:11-bk-34098-BR7: "In Cerritos, CA, Maria Victoria N Grossen filed for Chapter 7 bankruptcy in 06/03/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-10-06."
Maria Victoria N Grossen — California, 2:11-bk-34098-BR


ᐅ Ray Rosales Gucayane, California

Address: 18727 Holmes Ave Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-38586-BR: "Ray Rosales Gucayane's bankruptcy, initiated in July 1, 2011 and concluded by November 3, 2011 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ray Rosales Gucayane — California, 2:11-bk-38586-BR


ᐅ Suryadi Gunawan, California

Address: 17018 Yvette Ave Cerritos, CA 90703

Bankruptcy Case 2:10-bk-27328-BR Summary: "Suryadi Gunawan's bankruptcy, initiated in 2010-04-30 and concluded by Aug 23, 2010 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suryadi Gunawan — California, 2:10-bk-27328-BR


ᐅ Joie Barrientos Gungab, California

Address: 16864 Sierra Vista Way Cerritos, CA 90703-1847

Bankruptcy Case 2:15-bk-29214-ER Summary: "Joie Barrientos Gungab's bankruptcy, initiated in 2015-12-22 and concluded by 03/21/2016 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joie Barrientos Gungab — California, 2:15-bk-29214-ER


ᐅ Efes Gunkut, California

Address: 12918 Arabella Pl Cerritos, CA 90703

Bankruptcy Case 2:10-bk-25501-SB Summary: "Efes Gunkut's bankruptcy, initiated in April 21, 2010 and concluded by Aug 1, 2010 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Efes Gunkut — California, 2:10-bk-25501-SB


ᐅ Tymia Gunn, California

Address: 19244 Moorshire Pl Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:10-bk-64458-RN7: "Tymia Gunn's Chapter 7 bankruptcy, filed in Cerritos, CA in 2010-12-22, led to asset liquidation, with the case closing in Apr 26, 2011."
Tymia Gunn — California, 2:10-bk-64458-RN


ᐅ Theodis Gustavis, California

Address: 13165 Sutton St Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13305-ER: "Cerritos, CA resident Theodis Gustavis's January 25, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 30, 2011."
Theodis Gustavis — California, 2:11-bk-13305-ER


ᐅ Frederick Aguilera Gutierrez, California

Address: 13561 Semora Pl Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:11-bk-25485-RN7: "The bankruptcy record of Frederick Aguilera Gutierrez from Cerritos, CA, shows a Chapter 7 case filed in 04/09/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2011."
Frederick Aguilera Gutierrez — California, 2:11-bk-25485-RN


ᐅ Sangyoo Ha, California

Address: 13614 Hart Dr Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19436-BB: "Sangyoo Ha's bankruptcy, initiated in Mar 15, 2010 and concluded by July 14, 2010 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sangyoo Ha — California, 2:10-bk-19436-BB


ᐅ Bruce Chul Ha, California

Address: 18012 Stowers Ave Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-46164-PC: "The bankruptcy record of Bruce Chul Ha from Cerritos, CA, shows a Chapter 7 case filed in October 2012. In this process, assets were liquidated to settle debts, and the case was discharged in February 2013."
Bruce Chul Ha — California, 2:12-bk-46164-PC


ᐅ Dal Yong Ha, California

Address: 13508 1/2 Village Dr Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:13-bk-26800-ER: "Dal Yong Ha's bankruptcy, initiated in 2013-06-28 and concluded by 2013-10-08 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dal Yong Ha — California, 2:13-bk-26800-ER


ᐅ Gregory Earl Hafen, California

Address: 16604 Jeanette Ave Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:11-bk-45146-PC7: "The bankruptcy filing by Gregory Earl Hafen, undertaken in 08/18/2011 in Cerritos, CA under Chapter 7, concluded with discharge in December 2011 after liquidating assets."
Gregory Earl Hafen — California, 2:11-bk-45146-PC


ᐅ Edward H Hahn, California

Address: 12361 Paseo Dr Cerritos, CA 90703

Bankruptcy Case 2:09-bk-37615-BR Summary: "Cerritos, CA resident Edward H Hahn's Oct 9, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-01-19."
Edward H Hahn — California, 2:09-bk-37615-BR


ᐅ Michelle Halili, California

Address: 20232 Avenida Barcelona Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:11-bk-25541-EC7: "Michelle Halili's bankruptcy, initiated in Apr 11, 2011 and concluded by 2011-08-14 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michelle Halili — California, 2:11-bk-25541-EC


ᐅ Stephanie Hamilton, California

Address: 12346 La Jara Ln Cerritos, CA 90703-8448

Brief Overview of Bankruptcy Case 2:14-bk-11498-RK: "The bankruptcy filing by Stephanie Hamilton, undertaken in Jan 27, 2014 in Cerritos, CA under Chapter 7, concluded with discharge in May 19, 2014 after liquidating assets."
Stephanie Hamilton — California, 2:14-bk-11498-RK


ᐅ Donte Kyseme Hamilton, California

Address: 13050 Point Arena Pl Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-27078-BR: "Donte Kyseme Hamilton's Chapter 7 bankruptcy, filed in Cerritos, CA in 07/01/2013, led to asset liquidation, with the case closing in October 2013."
Donte Kyseme Hamilton — California, 2:13-bk-27078-BR


ᐅ Hyun Han, California

Address: 16234 Drycreek Ln Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:10-bk-58814-VZ7: "In a Chapter 7 bankruptcy case, Hyun Han from Cerritos, CA, saw her proceedings start in 11.13.2010 and complete by 03.18.2011, involving asset liquidation."
Hyun Han — California, 2:10-bk-58814-VZ


ᐅ Jae Sung Han, California

Address: 13261 Acoro Pl Cerritos, CA 90703-8650

Brief Overview of Bankruptcy Case 2:16-bk-16716-TD: "The case of Jae Sung Han in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jae Sung Han — California, 2:16-bk-16716-TD


ᐅ Janet Han, California

Address: 16234 Drycreek Ln Cerritos, CA 90703

Bankruptcy Case 2:10-bk-12468-TD Summary: "Cerritos, CA resident Janet Han's January 23, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/17/2010."
Janet Han — California, 2:10-bk-12468-TD


ᐅ Jung Mee Han, California

Address: 12153 Napoli Dr Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:13-bk-30776-BR: "The bankruptcy filing by Jung Mee Han, undertaken in 08/18/2013 in Cerritos, CA under Chapter 7, concluded with discharge in 2013-11-25 after liquidating assets."
Jung Mee Han — California, 2:13-bk-30776-BR


ᐅ Mee Hee Han, California

Address: 18946 Vickie Ave Apt 283 Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25464-TD: "Mee Hee Han's Chapter 7 bankruptcy, filed in Cerritos, CA in 04.09.2011, led to asset liquidation, with the case closing in 08/12/2011."
Mee Hee Han — California, 2:11-bk-25464-TD


ᐅ Lillian Harris, California

Address: 12133 Candor Dr Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-18391-TD: "The case of Lillian Harris in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lillian Harris — California, 2:12-bk-18391-TD


ᐅ Nathan Christopher Harris, California

Address: 11319 Yearling St Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:09-bk-36464-BR: "The bankruptcy record of Nathan Christopher Harris from Cerritos, CA, shows a Chapter 7 case filed in Sep 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 01.10.2010."
Nathan Christopher Harris — California, 2:09-bk-36464-BR


ᐅ Dona Jean Heisler, California

Address: 17752 Palo Verde Ave Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:11-bk-28265-SK7: "The bankruptcy record of Dona Jean Heisler from Cerritos, CA, shows a Chapter 7 case filed in April 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 30, 2011."
Dona Jean Heisler — California, 2:11-bk-28265-SK


ᐅ Shonta D Henderson, California

Address: 16715 Shenandoah Ave Cerritos, CA 90703-2918

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-19554-BB: "Cerritos, CA resident Shonta D Henderson's Jun 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2015."
Shonta D Henderson — California, 2:15-bk-19554-BB


ᐅ John Heng, California

Address: 12120 Park St Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-36836-ER: "The bankruptcy filing by John Heng, undertaken in June 30, 2010 in Cerritos, CA under Chapter 7, concluded with discharge in 2010-11-02 after liquidating assets."
John Heng — California, 2:10-bk-36836-ER


ᐅ Lori J Herbst, California

Address: 19318 Chamblee Ave Cerritos, CA 90703-6751

Brief Overview of Bankruptcy Case 2:14-bk-23854-RK: "The bankruptcy filing by Lori J Herbst, undertaken in 2014-07-21 in Cerritos, CA under Chapter 7, concluded with discharge in 2014-10-19 after liquidating assets."
Lori J Herbst — California, 2:14-bk-23854-RK


ᐅ Ezequiel Antonio Heredia, California

Address: 20215 Paseo Granada Cerritos, CA 90703-7649

Concise Description of Bankruptcy Case 2:14-bk-22714-TD7: "The case of Ezequiel Antonio Heredia in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ezequiel Antonio Heredia — California, 2:14-bk-22714-TD


ᐅ Edwin Adalberto Hernandez, California

Address: 19427 Albert Ave Cerritos, CA 90703

Bankruptcy Case 2:13-bk-20973-BR Summary: "The case of Edwin Adalberto Hernandez in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Edwin Adalberto Hernandez — California, 2:13-bk-20973-BR


ᐅ Otto F Hernandez, California

Address: 19519 Nancy Cir Cerritos, CA 90703

Bankruptcy Case 2:11-bk-62057-BB Overview: "The case of Otto F Hernandez in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Otto F Hernandez — California, 2:11-bk-62057-BB


ᐅ Angel Ponce Herrera, California

Address: 16625 Gridley Rd Unit 9 Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:11-bk-47606-BB7: "In a Chapter 7 bankruptcy case, Angel Ponce Herrera from Cerritos, CA, saw their proceedings start in September 2, 2011 and complete by January 2012, involving asset liquidation."
Angel Ponce Herrera — California, 2:11-bk-47606-BB


ᐅ Michael Leroy Hill, California

Address: 19900 Meadows Ct Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:11-bk-18200-BR7: "In Cerritos, CA, Michael Leroy Hill filed for Chapter 7 bankruptcy in 2011-02-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-30."
Michael Leroy Hill — California, 2:11-bk-18200-BR


ᐅ Abouelezz Shontel S Hobson, California

Address: 17401 Graystone Ave Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:12-bk-35685-RN7: "The case of Abouelezz Shontel S Hobson in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abouelezz Shontel S Hobson — California, 2:12-bk-35685-RN


ᐅ Maria Isabel Hodges, California

Address: 16717 Sampan Cir Cerritos, CA 90703-1654

Snapshot of U.S. Bankruptcy Proceeding Case 8:14-bk-10932-SC: "In Cerritos, CA, Maria Isabel Hodges filed for Chapter 7 bankruptcy in 02/14/2014. This case, involving liquidating assets to pay off debts, was resolved by June 2, 2014."
Maria Isabel Hodges — California, 8:14-bk-10932-SC