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 Jr Aaron Mediran Ruiz, California

Address: 12936 Glenda St Cerritos, CA 90703

Bankruptcy Case 2:11-bk-11320-PC Overview: "Jr Aaron Mediran Ruiz's bankruptcy, initiated in January 11, 2011 and concluded by May 16, 2011 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Aaron Mediran Ruiz — California, 2:11-bk-11320-PC


ᐅ Daisy Salas, California

Address: 19915 Ibex Ave Cerritos, CA 90703

Bankruptcy Case 10-61203 Summary: "The bankruptcy record of Daisy Salas from Cerritos, CA, shows a Chapter 7 case filed in October 28, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in February 1, 2011."
Daisy Salas — California, 10-61203


ᐅ Javier Salazar, California

Address: 16812 Outrigger Cir Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-39166-BR: "The case of Javier Salazar in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Javier Salazar — California, 2:09-bk-39166-BR


ᐅ Adolfo Saldana, California

Address: 19724 Teresa Ct Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-17046-BR: "Cerritos, CA resident Adolfo Saldana's 02.26.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2010."
Adolfo Saldana — California, 2:10-bk-17046-BR


ᐅ Arturo Saldana, California

Address: 19215 Almadin Ave Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:09-bk-44400-TD: "In Cerritos, CA, Arturo Saldana filed for Chapter 7 bankruptcy in December 6, 2009. This case, involving liquidating assets to pay off debts, was resolved by 2010-03-18."
Arturo Saldana — California, 2:09-bk-44400-TD


ᐅ Patricia Salinas, California

Address: 13158 Abana Pl Cerritos, CA 90703

Bankruptcy Case 2:10-bk-48321-RN Summary: "In Cerritos, CA, Patricia Salinas filed for Chapter 7 bankruptcy in 2010-09-09. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-12."
Patricia Salinas — California, 2:10-bk-48321-RN


ᐅ Giovanni Salud, California

Address: 11114 Candor St Cerritos, CA 90703

Bankruptcy Case 2:10-bk-59879-RN Overview: "The bankruptcy filing by Giovanni Salud, undertaken in 2010-11-19 in Cerritos, CA under Chapter 7, concluded with discharge in Mar 24, 2011 after liquidating assets."
Giovanni Salud — California, 2:10-bk-59879-RN


ᐅ Kelly Samphet, California

Address: 10927 Roberta St Cerritos, CA 90703-1531

Brief Overview of Bankruptcy Case 2:15-bk-27259-BB: "The bankruptcy filing by Kelly Samphet, undertaken in 11/10/2015 in Cerritos, CA under Chapter 7, concluded with discharge in February 8, 2016 after liquidating assets."
Kelly Samphet — California, 2:15-bk-27259-BB


ᐅ Michelle Marie Sanchez, California

Address: 16708 Judy Way Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:11-bk-24514-RN: "The case of Michelle Marie Sanchez in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michelle Marie Sanchez — California, 2:11-bk-24514-RN


ᐅ Florentino Santiago Sanchez, California

Address: 12635 Misty Pl Cerritos, CA 90703-6070

Brief Overview of Bankruptcy Case 2:15-bk-13307-RK: "Cerritos, CA resident Florentino Santiago Sanchez's 2015-03-04 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-15."
Florentino Santiago Sanchez — California, 2:15-bk-13307-RK


ᐅ Angelica Mendoza Sanchez, California

Address: PO Box 4448 Cerritos, CA 90703-4448

Concise Description of Bankruptcy Case 2:14-bk-31925-RK7: "Cerritos, CA resident Angelica Mendoza Sanchez's 11/24/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 22, 2015."
Angelica Mendoza Sanchez — California, 2:14-bk-31925-RK


ᐅ Rodolfo Sanchez, California

Address: 16747 Parkside Ave Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:12-bk-27504-RN7: "Cerritos, CA resident Rodolfo Sanchez's 2012-05-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/20/2012."
Rodolfo Sanchez — California, 2:12-bk-27504-RN


ᐅ Blanca Sandoval, California

Address: 18028 Harvest Ave Cerritos, CA 90703-5550

Bankruptcy Case 2:14-bk-23304-NB Summary: "The bankruptcy filing by Blanca Sandoval, undertaken in 07/11/2014 in Cerritos, CA under Chapter 7, concluded with discharge in 10/09/2014 after liquidating assets."
Blanca Sandoval — California, 2:14-bk-23304-NB


ᐅ Francisco Sandoval, California

Address: 13150 Rose St Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:12-bk-35377-TD: "Francisco Sandoval's bankruptcy, initiated in 07/24/2012 and concluded by 11.26.2012 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Sandoval — California, 2:12-bk-35377-TD


ᐅ Kathryn Sandoval, California

Address: 11910 Bos St Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20496-BB: "In Cerritos, CA, Kathryn Sandoval filed for Chapter 7 bankruptcy in 2010-03-20. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-30."
Kathryn Sandoval — California, 2:10-bk-20496-BB


ᐅ Napol Sangawongse, California

Address: 18727 Vikings Way Cerritos, CA 90703

Bankruptcy Case 2:13-bk-35697-TD Summary: "The bankruptcy filing by Napol Sangawongse, undertaken in October 2013 in Cerritos, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Napol Sangawongse — California, 2:13-bk-35697-TD


ᐅ Juan Santoro, California

Address: 20148 Plaza De Cordoba Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-28976-VZ: "In a Chapter 7 bankruptcy case, Juan Santoro from Cerritos, CA, saw their proceedings start in 05.12.2010 and complete by 2010-08-22, involving asset liquidation."
Juan Santoro — California, 2:10-bk-28976-VZ


ᐅ Reginald Santos, California

Address: 16032 Indian Creek Rd Cerritos, CA 90703

Bankruptcy Case 2:10-bk-46984-ER Summary: "In a Chapter 7 bankruptcy case, Reginald Santos from Cerritos, CA, saw his proceedings start in 08.31.2010 and complete by 01/03/2011, involving asset liquidation."
Reginald Santos — California, 2:10-bk-46984-ER


ᐅ Gil Satorre, California

Address: 19518 Donna Ave Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:10-bk-52067-PC7: "The bankruptcy record of Gil Satorre from Cerritos, CA, shows a Chapter 7 case filed in 2010-09-30. In this process, assets were liquidated to settle debts, and the case was discharged in 02/02/2011."
Gil Satorre — California, 2:10-bk-52067-PC


ᐅ Manuel Saucedo, California

Address: 16964 Sierra Vista Way Cerritos, CA 90703-1844

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20213-ER: "The bankruptcy record of Manuel Saucedo from Cerritos, CA, shows a Chapter 7 case filed in 06/25/2015. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2015."
Manuel Saucedo — California, 2:15-bk-20213-ER


ᐅ Richard Scoles, California

Address: 11445 Bennington Ct Cerritos, CA 90703

Bankruptcy Case 2:12-bk-51553-BB Overview: "Richard Scoles's Chapter 7 bankruptcy, filed in Cerritos, CA in 12/20/2012, led to asset liquidation, with the case closing in 2013-04-01."
Richard Scoles — California, 2:12-bk-51553-BB


ᐅ Kenton Sellgren, California

Address: 19526 Sheryl Ave Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:09-bk-44732-ER: "Kenton Sellgren's bankruptcy, initiated in December 9, 2009 and concluded by 2010-03-21 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kenton Sellgren — California, 2:09-bk-44732-ER


ᐅ Kenton Eric Sellgren, California

Address: 13162 Aclare St Cerritos, CA 90703

Bankruptcy Case 2:11-bk-22764-TD Overview: "Cerritos, CA resident Kenton Eric Sellgren's 2011-03-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.28.2011."
Kenton Eric Sellgren — California, 2:11-bk-22764-TD


ᐅ Klein Seo, California

Address: 12449 Cedarcreek Ln Cerritos, CA 90703

Bankruptcy Case 2:12-bk-44572-ER Overview: "The bankruptcy filing by Klein Seo, undertaken in 2012-10-13 in Cerritos, CA under Chapter 7, concluded with discharge in 2013-01-14 after liquidating assets."
Klein Seo — California, 2:12-bk-44572-ER


ᐅ Gabriel Seriosa, California

Address: 19321 Poseidon Ave Cerritos, CA 90703-6820

Concise Description of Bankruptcy Case 2:16-bk-14276-RK7: "Gabriel Seriosa's bankruptcy, initiated in Apr 4, 2016 and concluded by 07/03/2016 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel Seriosa — California, 2:16-bk-14276-RK


ᐅ Dhirendra N Shah, California

Address: 19300 Trentham Ave Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:11-bk-22876-BB: "In a Chapter 7 bankruptcy case, Dhirendra N Shah from Cerritos, CA, saw their proceedings start in March 2011 and complete by July 2011, involving asset liquidation."
Dhirendra N Shah — California, 2:11-bk-22876-BB


ᐅ Rizwana Shah, California

Address: 18427 Studebaker Rd Apt 253 Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-59165-ER: "Rizwana Shah's Chapter 7 bankruptcy, filed in Cerritos, CA in 2010-11-16, led to asset liquidation, with the case closing in 03/21/2011."
Rizwana Shah — California, 2:10-bk-59165-ER


ᐅ David Shapiro, California

Address: 13219 Palm Pl Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:09-bk-43727-AA7: "The case of David Shapiro in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
David Shapiro — California, 2:09-bk-43727-AA


ᐅ Marilyn Shepard, California

Address: 12350 Del Amo Boulevard Apt No. 214 Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-22308-TD: "The case of Marilyn Shepard in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marilyn Shepard — California, 2:14-bk-22308-TD


ᐅ Mark I Shin, California

Address: 13025 Destino Ln Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:12-bk-36726-BB: "The bankruptcy filing by Mark I Shin, undertaken in 2012-08-03 in Cerritos, CA under Chapter 7, concluded with discharge in 2012-12-06 after liquidating assets."
Mark I Shin — California, 2:12-bk-36726-BB


ᐅ Soonja Shin, California

Address: 13423 1/2 Village Dr Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:11-bk-45847-BR: "In Cerritos, CA, Soonja Shin filed for Chapter 7 bankruptcy in Aug 23, 2011. This case, involving liquidating assets to pay off debts, was resolved by 12.26.2011."
Soonja Shin — California, 2:11-bk-45847-BR


ᐅ Catherine Kyung Sun Shin, California

Address: 16406 Cherry Crest Cir Cerritos, CA 90703-1908

Concise Description of Bankruptcy Case 2:16-bk-11479-RK7: "The bankruptcy filing by Catherine Kyung Sun Shin, undertaken in 2016-02-05 in Cerritos, CA under Chapter 7, concluded with discharge in 05/05/2016 after liquidating assets."
Catherine Kyung Sun Shin — California, 2:16-bk-11479-RK


ᐅ Young Shin, California

Address: 16035 Clearbrook Ln Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36671-BR: "The bankruptcy record of Young Shin from Cerritos, CA, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-02."
Young Shin — California, 2:10-bk-36671-BR


ᐅ Chang Wang Shu, California

Address: 11521 Rochester Ct Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:13-bk-16531-BB: "Chang Wang Shu's Chapter 7 bankruptcy, filed in Cerritos, CA in March 2013, led to asset liquidation, with the case closing in June 23, 2013."
Chang Wang Shu — California, 2:13-bk-16531-BB


ᐅ John Sidener, California

Address: 19335 Derbyshire Ln Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-27671-BR: "The case of John Sidener in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Sidener — California, 2:10-bk-27671-BR


ᐅ Harvey C Sih, California

Address: 17520 Alora Ave Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:13-bk-32859-BB7: "The case of Harvey C Sih in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harvey C Sih — California, 2:13-bk-32859-BB


ᐅ German Simbol, California

Address: 12418 Timbercreek Ln Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:10-bk-56212-BB7: "In Cerritos, CA, German Simbol filed for Chapter 7 bankruptcy in 2010-10-27. This case, involving liquidating assets to pay off debts, was resolved by Mar 1, 2011."
German Simbol — California, 2:10-bk-56212-BB


ᐅ Jr Richard Simpson, California

Address: 17017 Leslie Ave Cerritos, CA 90703

Bankruptcy Case 10-31779 Summary: "The bankruptcy record of Jr Richard Simpson from Cerritos, CA, shows a Chapter 7 case filed in 2010-08-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-30."
Jr Richard Simpson — California, 10-31779


ᐅ Danny L Sipe, California

Address: 19105 Wiersma Ave Cerritos, CA 90703-6528

Concise Description of Bankruptcy Case 2:10-bk-25005-NB7: "April 19, 2010 marked the beginning of Danny L Sipe's Chapter 13 bankruptcy in Cerritos, CA, entailing a structured repayment schedule, completed by Jul 12, 2013."
Danny L Sipe — California, 2:10-bk-25005-NB


ᐅ Jerome S Smith, California

Address: 11432 South St # 213 Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:13-bk-33864-RN7: "The bankruptcy filing by Jerome S Smith, undertaken in Sep 27, 2013 in Cerritos, CA under Chapter 7, concluded with discharge in January 2014 after liquidating assets."
Jerome S Smith — California, 2:13-bk-33864-RN


ᐅ Joshua Damu Smith, California

Address: 16721 Amberwood Way Cerritos, CA 90703-1190

Bankruptcy Case 2:15-bk-20001-RK Summary: "The bankruptcy filing by Joshua Damu Smith, undertaken in 2015-06-23 in Cerritos, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Joshua Damu Smith — California, 2:15-bk-20001-RK


ᐅ Marsella Darlene Smith, California

Address: 16721 Amberwood Way Cerritos, CA 90703-1190

Brief Overview of Bankruptcy Case 2:15-bk-20001-RK: "The bankruptcy filing by Marsella Darlene Smith, undertaken in 06.23.2015 in Cerritos, CA under Chapter 7, concluded with discharge in September 2015 after liquidating assets."
Marsella Darlene Smith — California, 2:15-bk-20001-RK


ᐅ Richard Sola, California

Address: 18402 Heather Ave Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-44397-BR: "The bankruptcy record of Richard Sola from Cerritos, CA, shows a Chapter 7 case filed in 08.16.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12/19/2010."
Richard Sola — California, 2:10-bk-44397-BR


ᐅ Yeun Son, California

Address: 12576 Valencia St Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:10-bk-18192-BB7: "In a Chapter 7 bankruptcy case, Yeun Son from Cerritos, CA, saw their proceedings start in 2010-03-05 and complete by Jun 15, 2010, involving asset liquidation."
Yeun Son — California, 2:10-bk-18192-BB


ᐅ Yeun Kyung Son, California

Address: 13208 Palm Pl Cerritos, CA 90703

Bankruptcy Case 2:11-bk-59975-ER Summary: "Yeun Kyung Son's bankruptcy, initiated in Dec 7, 2011 and concluded by Apr 10, 2012 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yeun Kyung Son — California, 2:11-bk-59975-ER


ᐅ Do J Song, California

Address: 19922 Christina Cir Cerritos, CA 90703

Bankruptcy Case 2:11-bk-59558-RK Summary: "The bankruptcy filing by Do J Song, undertaken in December 5, 2011 in Cerritos, CA under Chapter 7, concluded with discharge in 2012-04-08 after liquidating assets."
Do J Song — California, 2:11-bk-59558-RK


ᐅ Gina J Song, California

Address: 11435 Wimbley Ct Cerritos, CA 90703-1756

Bankruptcy Case 2:15-bk-27806-ER Overview: "Gina J Song's bankruptcy, initiated in 2015-11-20 and concluded by February 2016 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gina J Song — California, 2:15-bk-27806-ER


ᐅ Susan Sorensen, California

Address: 19900 Nancy Cir Cerritos, CA 90703

Bankruptcy Case 2:10-bk-12569-BR Overview: "The bankruptcy filing by Susan Sorensen, undertaken in 2010-01-25 in Cerritos, CA under Chapter 7, concluded with discharge in 05.07.2010 after liquidating assets."
Susan Sorensen — California, 2:10-bk-12569-BR


ᐅ Michael Richard Sorrell, California

Address: 13513 Acoro Pl Cerritos, CA 90703-8833

Bankruptcy Case 2:14-bk-22512-RN Summary: "Michael Richard Sorrell's Chapter 7 bankruptcy, filed in Cerritos, CA in Jun 30, 2014, led to asset liquidation, with the case closing in October 20, 2014."
Michael Richard Sorrell — California, 2:14-bk-22512-RN


ᐅ Albert John Souza, California

Address: 11432 South St # 145 Cerritos, CA 90703-6611

Bankruptcy Case 2:16-bk-13698-BR Overview: "The bankruptcy filing by Albert John Souza, undertaken in 03/23/2016 in Cerritos, CA under Chapter 7, concluded with discharge in June 21, 2016 after liquidating assets."
Albert John Souza — California, 2:16-bk-13698-BR


ᐅ Bunchu Sripoirung, California

Address: 13435 Droxford St Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-47289-RN: "In Cerritos, CA, Bunchu Sripoirung filed for Chapter 7 bankruptcy in Aug 31, 2011. This case, involving liquidating assets to pay off debts, was resolved by 01/03/2012."
Bunchu Sripoirung — California, 2:11-bk-47289-RN


ᐅ Iii Charles Sroufe, California

Address: 17822 HARVEST AVE CERRITOS, CA 90703

Concise Description of Bankruptcy Case 1:10-bk-12762-MT7: "The case of Iii Charles Sroufe in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Iii Charles Sroufe — California, 1:10-bk-12762-MT


ᐅ Elizabeth Stanton, California

Address: 11577 Bos St Cerritos, CA 90703

Bankruptcy Case 2:10-bk-44606-VK Overview: "Cerritos, CA resident Elizabeth Stanton's 2010-08-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-20."
Elizabeth Stanton — California, 2:10-bk-44606-VK


ᐅ Jr Paul Stewart, California

Address: 19903 Horst Ave Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-42968-ER: "Jr Paul Stewart's bankruptcy, initiated in November 23, 2009 and concluded by Mar 5, 2010 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Paul Stewart — California, 2:09-bk-42968-ER


ᐅ John Stoddard, California

Address: 16707 Alora Ave Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:09-bk-43097-BR: "John Stoddard's Chapter 7 bankruptcy, filed in Cerritos, CA in Nov 24, 2009, led to asset liquidation, with the case closing in March 2010."
John Stoddard — California, 2:09-bk-43097-BR


ᐅ Autri Karlinda Streeck, California

Address: 16019 Canyon Creek Rd Cerritos, CA 90703-2025

Brief Overview of Bankruptcy Case 2:15-bk-14461-RN: "In a Chapter 7 bankruptcy case, Autri Karlinda Streeck from Cerritos, CA, saw their proceedings start in March 24, 2015 and complete by June 22, 2015, involving asset liquidation."
Autri Karlinda Streeck — California, 2:15-bk-14461-RN


ᐅ Oe Jung Sung, California

Address: 12219 Creekwood Ave Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:11-bk-39031-BB: "The bankruptcy record of Oe Jung Sung from Cerritos, CA, shows a Chapter 7 case filed in Jul 6, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 8, 2011."
Oe Jung Sung — California, 2:11-bk-39031-BB


ᐅ Kyung Hae Syn, California

Address: 12324 Ashworth Pl Cerritos, CA 90703-8300

Brief Overview of Bankruptcy Case 2:15-bk-23488-TD: "The case of Kyung Hae Syn in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kyung Hae Syn — California, 2:15-bk-23488-TD


ᐅ Christine Marie Syquia, California

Address: 19707 Sally Ave Cerritos, CA 90703

Bankruptcy Case 2:11-bk-28642-RN Summary: "Christine Marie Syquia's Chapter 7 bankruptcy, filed in Cerritos, CA in 04/28/2011, led to asset liquidation, with the case closing in 08/31/2011."
Christine Marie Syquia — California, 2:11-bk-28642-RN


ᐅ Saeed Tabatabaeepour, California

Address: 16633 Newbrook Cir Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:10-bk-16026-TD7: "The bankruptcy filing by Saeed Tabatabaeepour, undertaken in 02.19.2010 in Cerritos, CA under Chapter 7, concluded with discharge in Jun 1, 2010 after liquidating assets."
Saeed Tabatabaeepour — California, 2:10-bk-16026-TD


ᐅ Rudy Viceo Tagle, California

Address: 11954 Bos St Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:09-bk-36062-SB7: "In Cerritos, CA, Rudy Viceo Tagle filed for Chapter 7 bankruptcy in September 2009. This case, involving liquidating assets to pay off debts, was resolved by Jan 6, 2010."
Rudy Viceo Tagle — California, 2:09-bk-36062-SB


ᐅ Lance T Tahata, California

Address: 13417 Rose St Cerritos, CA 90703-8809

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13133-RN: "The case of Lance T Tahata in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lance T Tahata — California, 2:15-bk-13133-RN


ᐅ Mohammed A Tai, California

Address: 16221 Monica Cir Cerritos, CA 90703-1523

Concise Description of Bankruptcy Case 2:14-bk-28453-RK7: "Mohammed A Tai's bankruptcy, initiated in 2014-09-29 and concluded by Dec 28, 2014 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mohammed A Tai — California, 2:14-bk-28453-RK


ᐅ Jae Dong Tak, California

Address: 13507 Elgers St Cerritos, CA 90703-8908

Bankruptcy Case 2:15-bk-11056-RK Summary: "The case of Jae Dong Tak in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jae Dong Tak — California, 2:15-bk-11056-RK


ᐅ Ahmad Talebizadeh, California

Address: 19727 Corby Ave Cerritos, CA 90703

Bankruptcy Case 2:10-bk-41868-PC Overview: "The bankruptcy filing by Ahmad Talebizadeh, undertaken in 07/30/2010 in Cerritos, CA under Chapter 7, concluded with discharge in Dec 2, 2010 after liquidating assets."
Ahmad Talebizadeh — California, 2:10-bk-41868-PC


ᐅ Kuniaki Tanabe, California

Address: 17834 Hoffman Ave Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:10-bk-21616-ER7: "The case of Kuniaki Tanabe in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kuniaki Tanabe — California, 2:10-bk-21616-ER


ᐅ Victoriano Ilano Tapawan, California

Address: 16625 Gridley Rd Unit 10 Cerritos, CA 90703-1739

Brief Overview of Bankruptcy Case 2:14-bk-30065-RK: "Victoriano Ilano Tapawan's Chapter 7 bankruptcy, filed in Cerritos, CA in 10.23.2014, led to asset liquidation, with the case closing in 01.21.2015."
Victoriano Ilano Tapawan — California, 2:14-bk-30065-RK


ᐅ Martha Tarin, California

Address: 18427 Studebaker Rd Apt 217 Cerritos, CA 90703

Bankruptcy Case 2:12-bk-34019-ER Overview: "In a Chapter 7 bankruptcy case, Martha Tarin from Cerritos, CA, saw her proceedings start in 2012-07-11 and complete by 11.13.2012, involving asset liquidation."
Martha Tarin — California, 2:12-bk-34019-ER


ᐅ Harold Tatum, California

Address: 16701 Gerritt Ave Cerritos, CA 90703

Bankruptcy Case 2:10-bk-21087-SB Summary: "The bankruptcy filing by Harold Tatum, undertaken in 03.24.2010 in Cerritos, CA under Chapter 7, concluded with discharge in 07.04.2010 after liquidating assets."
Harold Tatum — California, 2:10-bk-21087-SB


ᐅ Ricardo Tavera, California

Address: 18427 Studebaker Rd Apt 162 Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:09-bk-38273-BR: "Ricardo Tavera's Chapter 7 bankruptcy, filed in Cerritos, CA in Oct 15, 2009, led to asset liquidation, with the case closing in January 25, 2010."
Ricardo Tavera — California, 2:09-bk-38273-BR


ᐅ Donna Taylor, California

Address: 13846 Acoro St Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:10-bk-58285-TD7: "Donna Taylor's Chapter 7 bankruptcy, filed in Cerritos, CA in 2010-11-10, led to asset liquidation, with the case closing in 2011-03-15."
Donna Taylor — California, 2:10-bk-58285-TD


ᐅ Peter Raymond Teague, California

Address: 19145 Benfield Ave Cerritos, CA 90703-6413

Brief Overview of Bankruptcy Case 14-16028: "The case of Peter Raymond Teague in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Raymond Teague — California, 14-16028


ᐅ Roderick Tetangco, California

Address: 16233 Spring Park Ln Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10773-BR: "The bankruptcy record of Roderick Tetangco from Cerritos, CA, shows a Chapter 7 case filed in 2010-01-08. In this process, assets were liquidated to settle debts, and the case was discharged in May 7, 2010."
Roderick Tetangco — California, 2:10-bk-10773-BR


ᐅ Jr Frank Thompson, California

Address: 17513 Leslie Ave Cerritos, CA 90703

Bankruptcy Case 2:12-bk-11472-RK Summary: "The case of Jr Frank Thompson in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Frank Thompson — California, 2:12-bk-11472-RK


ᐅ Susan Tien, California

Address: 13527 Edgefield St Cerritos, CA 90703

Bankruptcy Case 2:10-bk-40532-VK Summary: "The bankruptcy record of Susan Tien from Cerritos, CA, shows a Chapter 7 case filed in 2010-07-23. In this process, assets were liquidated to settle debts, and the case was discharged in November 25, 2010."
Susan Tien — California, 2:10-bk-40532-VK


ᐅ Edgardo Solis Tiongson, California

Address: 16927 Sierra Vista Way Cerritos, CA 90703

Bankruptcy Case 2:13-bk-14506-RK Overview: "Edgardo Solis Tiongson's bankruptcy, initiated in 2013-02-21 and concluded by 05.28.2013 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgardo Solis Tiongson — California, 2:13-bk-14506-RK


ᐅ Marilu V Tiro, California

Address: 11535 Jerry St Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13440-PC: "The bankruptcy filing by Marilu V Tiro, undertaken in January 2011 in Cerritos, CA under Chapter 7, concluded with discharge in May 31, 2011 after liquidating assets."
Marilu V Tiro — California, 2:11-bk-13440-PC


ᐅ Estelito D Tirona, California

Address: 19642 Harvest Ave Cerritos, CA 90703

Bankruptcy Case 2:12-bk-34497-TD Overview: "The case of Estelito D Tirona in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Estelito D Tirona — California, 2:12-bk-34497-TD


ᐅ Ernie C Tisbe, California

Address: 12937 Glenda St Cerritos, CA 90703

Bankruptcy Case 2:13-bk-30855-TD Summary: "In Cerritos, CA, Ernie C Tisbe filed for Chapter 7 bankruptcy in August 2013. This case, involving liquidating assets to pay off debts, was resolved by Nov 29, 2013."
Ernie C Tisbe — California, 2:13-bk-30855-TD


ᐅ Delia Tolentino, California

Address: 11263 Gonsalves St Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-17145-SB: "Delia Tolentino's Chapter 7 bankruptcy, filed in Cerritos, CA in 02/26/2010, led to asset liquidation, with the case closing in 2010-06-08."
Delia Tolentino — California, 2:10-bk-17145-SB


ᐅ Roberto Tolentino, California

Address: 13217 Acoro Pl Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-62689-TD: "Roberto Tolentino's Chapter 7 bankruptcy, filed in Cerritos, CA in 2010-12-09, led to asset liquidation, with the case closing in 2011-04-13."
Roberto Tolentino — California, 2:10-bk-62689-TD


ᐅ Tina Tomaszewski, California

Address: 16940 Cedarwood Ct Cerritos, CA 90703

Bankruptcy Case 2:10-bk-46730-ER Overview: "Tina Tomaszewski's Chapter 7 bankruptcy, filed in Cerritos, CA in August 2010, led to asset liquidation, with the case closing in Jan 2, 2011."
Tina Tomaszewski — California, 2:10-bk-46730-ER


ᐅ Maria E Torres, California

Address: 13042 Caravel St Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19549-ER: "Maria E Torres's Chapter 7 bankruptcy, filed in Cerritos, CA in 04.11.2013, led to asset liquidation, with the case closing in 2013-07-22."
Maria E Torres — California, 2:13-bk-19549-ER


ᐅ Maria Elena Torres, California

Address: 13042 Caravel St Cerritos, CA 90703

Bankruptcy Case 2:11-bk-56529-RN Summary: "In Cerritos, CA, Maria Elena Torres filed for Chapter 7 bankruptcy in November 2011. This case, involving liquidating assets to pay off debts, was resolved by 03.13.2012."
Maria Elena Torres — California, 2:11-bk-56529-RN


ᐅ Marc Oliver Torres, California

Address: 10830 Carla Pl Cerritos, CA 90703-1504

Concise Description of Bankruptcy Case 2:15-bk-24135-RN7: "The bankruptcy record of Marc Oliver Torres from Cerritos, CA, shows a Chapter 7 case filed in 09.11.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/10/2015."
Marc Oliver Torres — California, 2:15-bk-24135-RN


ᐅ John Toulouse, California

Address: 13228 Briarwood St Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43712-AA: "John Toulouse's bankruptcy, initiated in 11/30/2009 and concluded by March 2010 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
John Toulouse — California, 2:09-bk-43712-AA


ᐅ Juan Trujillo, California

Address: PO Box 3064 Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:10-bk-18230-SB7: "In Cerritos, CA, Juan Trujillo filed for Chapter 7 bankruptcy in March 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by 06/15/2010."
Juan Trujillo — California, 2:10-bk-18230-SB


ᐅ Basilio Doblon Tuason, California

Address: 16312 Spring Park Ln Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:12-bk-11414-RK: "In Cerritos, CA, Basilio Doblon Tuason filed for Chapter 7 bankruptcy in 01/13/2012. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2012."
Basilio Doblon Tuason — California, 2:12-bk-11414-RK


ᐅ Dennis Ty, California

Address: 19615 Christina Way Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:10-bk-37031-TD7: "In Cerritos, CA, Dennis Ty filed for Chapter 7 bankruptcy in Jul 1, 2010. This case, involving liquidating assets to pay off debts, was resolved by November 3, 2010."
Dennis Ty — California, 2:10-bk-37031-TD


ᐅ Rafael Ucros, California

Address: 11309 Yearling St Cerritos, CA 90703

Brief Overview of Bankruptcy Case 2:10-bk-21958-BR: "Rafael Ucros's Chapter 7 bankruptcy, filed in Cerritos, CA in 2010-03-30, led to asset liquidation, with the case closing in 07/10/2010."
Rafael Ucros — California, 2:10-bk-21958-BR


ᐅ Mohammad N Ullah, California

Address: 12245 Eckleson Pl Cerritos, CA 90703-7660

Concise Description of Bankruptcy Case 2:14-bk-10286-BR7: "The case of Mohammad N Ullah in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mohammad N Ullah — California, 2:14-bk-10286-BR


ᐅ Mayra Elizabeth Ulrich, California

Address: 16835 Chaparral Ave Cerritos, CA 90703

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31866-PC: "The case of Mayra Elizabeth Ulrich in Cerritos, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Mayra Elizabeth Ulrich — California, 2:13-bk-31866-PC


ᐅ James Umpant, California

Address: 13044 Hedda Ln Cerritos, CA 90703

Bankruptcy Case 2:09-bk-45306-TD Summary: "In a Chapter 7 bankruptcy case, James Umpant from Cerritos, CA, saw their proceedings start in 2009-12-14 and complete by Mar 26, 2010, involving asset liquidation."
James Umpant — California, 2:09-bk-45306-TD


ᐅ Bertha A Uribe, California

Address: 13542 Caravel Pl Cerritos, CA 90703

Bankruptcy Case 2:12-bk-12754-TD Summary: "In a Chapter 7 bankruptcy case, Bertha A Uribe from Cerritos, CA, saw her proceedings start in 2012-01-26 and complete by 2012-05-30, involving asset liquidation."
Bertha A Uribe — California, 2:12-bk-12754-TD


ᐅ Gope Vaswani, California

Address: 19717 Jersey Ave Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:10-bk-52705-RN7: "In Cerritos, CA, Gope Vaswani filed for Chapter 7 bankruptcy in Oct 5, 2010. This case, involving liquidating assets to pay off debts, was resolved by Jan 28, 2011."
Gope Vaswani — California, 2:10-bk-52705-RN


ᐅ Margarita Vazquez, California

Address: 18944 Vickie Ave Apt 11 Cerritos, CA 90703

Bankruptcy Case 2:10-bk-63243-BR Overview: "Cerritos, CA resident Margarita Vazquez's 12.14.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 18, 2011."
Margarita Vazquez — California, 2:10-bk-63243-BR


ᐅ Valit Vechayiem, California

Address: 16603 Estella Ave Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:09-bk-46657-VK7: "Valit Vechayiem's Chapter 7 bankruptcy, filed in Cerritos, CA in 12.28.2009, led to asset liquidation, with the case closing in 05/06/2010."
Valit Vechayiem — California, 2:09-bk-46657-VK


ᐅ Angelina Vega, California

Address: 12127 Camino Valencia Cerritos, CA 90703

Bankruptcy Case 2:11-bk-19311-RN Overview: "Angelina Vega's bankruptcy, initiated in 03.04.2011 and concluded by July 7, 2011 in Cerritos, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Angelina Vega — California, 2:11-bk-19311-RN


ᐅ Sr Melvin Gene Venable, California

Address: 11603 Bingham St Cerritos, CA 90703

Concise Description of Bankruptcy Case 2:11-bk-25592-VZ7: "Cerritos, CA resident Sr Melvin Gene Venable's April 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2011."
Sr Melvin Gene Venable — California, 2:11-bk-25592-VZ


ᐅ Shirley Elaine Versteeg, California

Address: PO Box 3341 Cerritos, CA 90703-3341

Brief Overview of Bankruptcy Case 2:15-bk-12237-DS: "Cerritos, CA resident Shirley Elaine Versteeg's February 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-26."
Shirley Elaine Versteeg — California, 2:15-bk-12237-DS