personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Whittier, 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 Laurie Lara, California

Address: 12437 Leland Ave Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:10-bk-42898-VZ: "In a Chapter 7 bankruptcy case, Laurie Lara from Whittier, CA, saw her proceedings start in 2010-08-06 and complete by 2010-12-09, involving asset liquidation."
Laurie Lara — California, 2:10-bk-42898-VZ


ᐅ Llampallas Orlando Lara, California

Address: 12703 Danbrook Dr Whittier, CA 90602-3404

Bankruptcy Case 2:15-bk-14267-RN Summary: "The bankruptcy filing by Llampallas Orlando Lara, undertaken in March 2015 in Whittier, CA under Chapter 7, concluded with discharge in 2015-06-18 after liquidating assets."
Llampallas Orlando Lara — California, 2:15-bk-14267-RN


ᐅ Sylvia Nadine Lara, California

Address: 14348 Cerecita Dr Whittier, CA 90604

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32151-EC: "The bankruptcy filing by Sylvia Nadine Lara, undertaken in May 23, 2011 in Whittier, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Sylvia Nadine Lara — California, 2:11-bk-32151-EC


ᐅ Victoria Lara, California

Address: 12550 Adler Dr Whittier, CA 90606

Concise Description of Bankruptcy Case 2:12-bk-26866-RN7: "Victoria Lara's Chapter 7 bankruptcy, filed in Whittier, CA in 2012-05-14, led to asset liquidation, with the case closing in 09/16/2012."
Victoria Lara — California, 2:12-bk-26866-RN


ᐅ Arnold Lares, California

Address: 11738 Sierra Sky Dr Whittier, CA 90601-1913

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11477-BR: "The bankruptcy record of Arnold Lares from Whittier, CA, shows a Chapter 7 case filed in 2014-01-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-05-19."
Arnold Lares — California, 2:14-bk-11477-BR


ᐅ David Brad Larmore, California

Address: PO Box 9307 Whittier, CA 90608-9307

Bankruptcy Case 15-12695-KAO Summary: "In a Chapter 7 bankruptcy case, David Brad Larmore from Whittier, CA, saw his proceedings start in 04/30/2015 and complete by Jul 29, 2015, involving asset liquidation."
David Brad Larmore — California, 15-12695


ᐅ Elizabeth Carol Larmore, California

Address: PO Box 9307 Whittier, CA 90608-9307

Bankruptcy Case 15-12695-KAO Summary: "The case of Elizabeth Carol Larmore in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Carol Larmore — California, 15-12695


ᐅ Bernadette Ingrid Larson, California

Address: 13533 Philadelphia St Apt G Whittier, CA 90601

Brief Overview of Bankruptcy Case 2:11-bk-22446-TD: "Bernadette Ingrid Larson's bankruptcy, initiated in 2011-03-23 and concluded by 07/26/2011 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bernadette Ingrid Larson — California, 2:11-bk-22446-TD


ᐅ Jeffrey Michael Lasater, California

Address: 13508 Trumball St Whittier, CA 90605

Concise Description of Bankruptcy Case 2:13-bk-11290-BB7: "Jeffrey Michael Lasater's Chapter 7 bankruptcy, filed in Whittier, CA in 2013-01-16, led to asset liquidation, with the case closing in 2013-04-28."
Jeffrey Michael Lasater — California, 2:13-bk-11290-BB


ᐅ Laura Lynne Lawrence, California

Address: 15820 West Rd Whittier, CA 90603-1439

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20450-RK: "The bankruptcy record of Laura Lynne Lawrence from Whittier, CA, shows a Chapter 7 case filed in June 30, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.28.2015."
Laura Lynne Lawrence — California, 2:15-bk-20450-RK


ᐅ Charles Ray Lawrence, California

Address: 15820 West Rd Whittier, CA 90603-1439

Bankruptcy Case 2:15-bk-20450-RK Overview: "Charles Ray Lawrence's bankruptcy, initiated in 2015-06-30 and concluded by September 2015 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Ray Lawrence — California, 2:15-bk-20450-RK


ᐅ Gloria Layseca, California

Address: 13900 McGee Dr Whittier, CA 90605

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-40709-ER: "Gloria Layseca's Chapter 7 bankruptcy, filed in Whittier, CA in 07.26.2010, led to asset liquidation, with the case closing in 11/28/2010."
Gloria Layseca — California, 2:10-bk-40709-ER


ᐅ Mere Karen Le, California

Address: 7222 Whittier Ave Apt F Whittier, CA 90602

Brief Overview of Bankruptcy Case 2:10-bk-50352-BR: "The bankruptcy filing by Mere Karen Le, undertaken in Sep 22, 2010 in Whittier, CA under Chapter 7, concluded with discharge in 2011-01-25 after liquidating assets."
Mere Karen Le — California, 2:10-bk-50352-BR


ᐅ Eloy Leal, California

Address: 8346 Vanport Ave Whittier, CA 90606

Bankruptcy Case 2:11-bk-12611-BB Overview: "The case of Eloy Leal in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eloy Leal — California, 2:11-bk-12611-BB


ᐅ Jesse Tyler Leal, California

Address: 14436 Anola St Whittier, CA 90604

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-27859-BB: "The bankruptcy filing by Jesse Tyler Leal, undertaken in May 21, 2012 in Whittier, CA under Chapter 7, concluded with discharge in 2012-09-23 after liquidating assets."
Jesse Tyler Leal — California, 2:12-bk-27859-BB


ᐅ Daniel Lebs, California

Address: 6319 Milton Ave Apt 7 Whittier, CA 90601

Bankruptcy Case 2:10-bk-43639-RN Summary: "Whittier, CA resident Daniel Lebs's August 11, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-14."
Daniel Lebs — California, 2:10-bk-43639-RN


ᐅ Mercedes P Lecona, California

Address: 10759 Carmenita Rd Whittier, CA 90605-3227

Bankruptcy Case 2:15-bk-18717-BR Summary: "Mercedes P Lecona's Chapter 7 bankruptcy, filed in Whittier, CA in 05/30/2015, led to asset liquidation, with the case closing in August 28, 2015."
Mercedes P Lecona — California, 2:15-bk-18717-BR


ᐅ Osuna Abel Arturo Lecona, California

Address: 10759 Carmenita Rd Whittier, CA 90605-3227

Concise Description of Bankruptcy Case 2:15-bk-18717-BR7: "In Whittier, CA, Osuna Abel Arturo Lecona filed for Chapter 7 bankruptcy in May 30, 2015. This case, involving liquidating assets to pay off debts, was resolved by 08.28.2015."
Osuna Abel Arturo Lecona — California, 2:15-bk-18717-BR


ᐅ Hai Lecong, California

Address: 15939 Aurora Crest Dr Whittier, CA 90605

Bankruptcy Case 2:09-bk-40568-ER Overview: "Hai Lecong's bankruptcy, initiated in November 3, 2009 and concluded by February 13, 2010 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hai Lecong — California, 2:09-bk-40568-ER


ᐅ Alfredo Rodolfo Ledesma, California

Address: 10502 Woodhue St Whittier, CA 90606

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29999-RN: "Alfredo Rodolfo Ledesma's bankruptcy, initiated in August 2013 and concluded by 2013-11-12 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfredo Rodolfo Ledesma — California, 2:13-bk-29999-RN


ᐅ Tara Ledesma, California

Address: 14820 Glenn Dr Whittier, CA 90604

Bankruptcy Case 2:12-bk-28142-BR Overview: "Tara Ledesma's Chapter 7 bankruptcy, filed in Whittier, CA in May 23, 2012, led to asset liquidation, with the case closing in Sep 25, 2012."
Tara Ledesma — California, 2:12-bk-28142-BR


ᐅ Elisa Ledesma, California

Address: 10043 Chadsey Dr Whittier, CA 90603

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-22330-PC: "The bankruptcy record of Elisa Ledesma from Whittier, CA, shows a Chapter 7 case filed in March 23, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-26."
Elisa Ledesma — California, 2:11-bk-22330-PC


ᐅ Eugene Leduc, California

Address: 11630 Painter Ave Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:09-bk-43384-TD: "The bankruptcy record of Eugene Leduc from Whittier, CA, shows a Chapter 7 case filed in 11/25/2009. In this process, assets were liquidated to settle debts, and the case was discharged in 03/07/2010."
Eugene Leduc — California, 2:09-bk-43384-TD


ᐅ Jennifer Diane Lee, California

Address: 13672 Sycamore Dr Whittier, CA 90601-3847

Brief Overview of Bankruptcy Case 2:14-bk-29579-TD: "Jennifer Diane Lee's bankruptcy, initiated in October 2014 and concluded by 01/14/2015 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jennifer Diane Lee — California, 2:14-bk-29579-TD


ᐅ Angela O Lee, California

Address: 10820 Beverly Blvd # 155 Whittier, CA 90601

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-21740-RK: "Angela O Lee's Chapter 7 bankruptcy, filed in Whittier, CA in 05.03.2013, led to asset liquidation, with the case closing in August 2013."
Angela O Lee — California, 2:13-bk-21740-RK


ᐅ William Leffingwell, California

Address: 15066 Midcrest Dr Whittier, CA 90604

Concise Description of Bankruptcy Case 2:09-bk-38236-TD7: "In Whittier, CA, William Leffingwell filed for Chapter 7 bankruptcy in Oct 15, 2009. This case, involving liquidating assets to pay off debts, was resolved by 01/25/2010."
William Leffingwell — California, 2:09-bk-38236-TD


ᐅ Nancy L Legaspi, California

Address: 6725 Morrill Ave Whittier, CA 90606

Concise Description of Bankruptcy Case 2:12-bk-36204-ER7: "Nancy L Legaspi's Chapter 7 bankruptcy, filed in Whittier, CA in 2012-07-31, led to asset liquidation, with the case closing in 12.03.2012."
Nancy L Legaspi — California, 2:12-bk-36204-ER


ᐅ Juan Legaspy, California

Address: 9509 Gunn Ave Whittier, CA 90605

Concise Description of Bankruptcy Case 2:10-bk-38979-TD7: "The bankruptcy record of Juan Legaspy from Whittier, CA, shows a Chapter 7 case filed in 07.14.2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-11-16."
Juan Legaspy — California, 2:10-bk-38979-TD


ᐅ Manuel Leija, California

Address: 8736 Lucia Ave Whittier, CA 90605

Concise Description of Bankruptcy Case 2:10-bk-10621-SB7: "The bankruptcy record of Manuel Leija from Whittier, CA, shows a Chapter 7 case filed in 01/07/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-04-19."
Manuel Leija — California, 2:10-bk-10621-SB


ᐅ Serena Lemus, California

Address: 10640 Colima Rd Apt 201 Whittier, CA 90604

Concise Description of Bankruptcy Case 2:11-bk-31232-EC7: "Serena Lemus's Chapter 7 bankruptcy, filed in Whittier, CA in May 16, 2011, led to asset liquidation, with the case closing in 09/18/2011."
Serena Lemus — California, 2:11-bk-31232-EC


ᐅ Harold Jason Lentz, California

Address: 11910 Groveland Ave Whittier, CA 90604

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48088-SK: "The case of Harold Jason Lentz in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Harold Jason Lentz — California, 2:11-bk-48088-SK


ᐅ De Guijarro Esperanza Leon, California

Address: 13626 Hermes St Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:10-bk-12812-SB: "De Guijarro Esperanza Leon's Chapter 7 bankruptcy, filed in Whittier, CA in 01/26/2010, led to asset liquidation, with the case closing in 05/18/2010."
De Guijarro Esperanza Leon — California, 2:10-bk-12812-SB


ᐅ Annmarie Leon, California

Address: 10522 Santa Gertrudes Ave Apt 74 Whittier, CA 90603

Bankruptcy Case 2:11-bk-34097-PC Overview: "In a Chapter 7 bankruptcy case, Annmarie Leon from Whittier, CA, saw her proceedings start in 2011-06-03 and complete by 10.06.2011, involving asset liquidation."
Annmarie Leon — California, 2:11-bk-34097-PC


ᐅ Lopez Valerie Ann Leon, California

Address: 11834 Floral Dr Apt 18 Whittier, CA 90601

Bankruptcy Case 2:12-bk-18585-TD Overview: "In Whittier, CA, Lopez Valerie Ann Leon filed for Chapter 7 bankruptcy in Mar 9, 2012. This case, involving liquidating assets to pay off debts, was resolved by 07/12/2012."
Lopez Valerie Ann Leon — California, 2:12-bk-18585-TD


ᐅ Carmen E Leon, California

Address: 10202 Homage Ave Whittier, CA 90604

Brief Overview of Bankruptcy Case 2:12-bk-28865-ER: "The case of Carmen E Leon in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Carmen E Leon — California, 2:12-bk-28865-ER


ᐅ Jose Alberto Leon, California

Address: 10768 Carmenita Rd Whittier, CA 90605

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36885-RK: "The bankruptcy record of Jose Alberto Leon from Whittier, CA, shows a Chapter 7 case filed in 2013-11-07. In this process, assets were liquidated to settle debts, and the case was discharged in 02/17/2014."
Jose Alberto Leon — California, 2:13-bk-36885-RK


ᐅ Yolanda Leon, California

Address: 10418 Bogardus Ave Unit 2 Whittier, CA 90603

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-24017-BR: "Yolanda Leon's bankruptcy, initiated in 04/12/2010 and concluded by July 23, 2010 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yolanda Leon — California, 2:10-bk-24017-BR


ᐅ Joseph Leon, California

Address: 11759 Havenwood Dr Whittier, CA 90606

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-15315-BB: "The case of Joseph Leon in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Leon — California, 2:10-bk-15315-BB


ᐅ Hugh David Leonard, California

Address: 16137 Candlelight Dr Whittier, CA 90604

Bankruptcy Case 2:12-bk-19354-RN Summary: "The bankruptcy record of Hugh David Leonard from Whittier, CA, shows a Chapter 7 case filed in 03.15.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/18/2012."
Hugh David Leonard — California, 2:12-bk-19354-RN


ᐅ Aurelio Lepe, California

Address: 9543 Firebird Ave Whittier, CA 90605

Bankruptcy Case 2:11-bk-62652-TD Overview: "Aurelio Lepe's bankruptcy, initiated in December 2011 and concluded by 05.02.2012 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Aurelio Lepe — California, 2:11-bk-62652-TD


ᐅ Manuel Lepe, California

Address: 10122 Regatta Ave Apt 8 Whittier, CA 90604

Bankruptcy Case 2:11-bk-16362-RN Summary: "In Whittier, CA, Manuel Lepe filed for Chapter 7 bankruptcy in February 2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-06-20."
Manuel Lepe — California, 2:11-bk-16362-RN


ᐅ Mariana Leyva, California

Address: 11726 Hillview Ct Whittier, CA 90601-3136

Concise Description of Bankruptcy Case 2:16-bk-10289-TD7: "The bankruptcy filing by Mariana Leyva, undertaken in January 2016 in Whittier, CA under Chapter 7, concluded with discharge in 2016-04-09 after liquidating assets."
Mariana Leyva — California, 2:16-bk-10289-TD


ᐅ Socrates Leyva, California

Address: 10041 SCOTT AVE APT 23 WHITTIER, CA 90603

Brief Overview of Bankruptcy Case 2:10-bk-18417-SB: "Whittier, CA resident Socrates Leyva's Mar 8, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 18, 2010."
Socrates Leyva — California, 2:10-bk-18417-SB


ᐅ Gabriel Leyva, California

Address: 5827 Court Ave Whittier, CA 90601

Concise Description of Bankruptcy Case 2:11-bk-30615-EC7: "The case of Gabriel Leyva in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gabriel Leyva — California, 2:11-bk-30615-EC


ᐅ Braulia Lezama, California

Address: 7727 Duchess Dr Whittier, CA 90606

Brief Overview of Bankruptcy Case 2:12-bk-35462-TD: "Braulia Lezama's bankruptcy, initiated in Jul 24, 2012 and concluded by November 26, 2012 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Braulia Lezama — California, 2:12-bk-35462-TD


ᐅ Edward Libed, California

Address: 7303 Milton Ave Apt 4 Whittier, CA 90602

Concise Description of Bankruptcy Case 2:10-bk-65190-ER7: "In Whittier, CA, Edward Libed filed for Chapter 7 bankruptcy in 2010-12-28. This case, involving liquidating assets to pay off debts, was resolved by 05/02/2011."
Edward Libed — California, 2:10-bk-65190-ER


ᐅ Cristina Guadalupe Licea, California

Address: 11521 Aeolian St Whittier, CA 90606-3303

Bankruptcy Case 2:14-bk-29547-ER Overview: "The bankruptcy filing by Cristina Guadalupe Licea, undertaken in 10.15.2014 in Whittier, CA under Chapter 7, concluded with discharge in January 2015 after liquidating assets."
Cristina Guadalupe Licea — California, 2:14-bk-29547-ER


ᐅ Jr Salvador Licea, California

Address: 5453 Norwalk Blvd Whittier, CA 90601

Brief Overview of Bankruptcy Case 2:13-bk-21067-TD: "The case of Jr Salvador Licea in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Salvador Licea — California, 2:13-bk-21067-TD


ᐅ Pablo Lima, California

Address: 15963 Russell St Whittier, CA 90603-2534

Bankruptcy Case 2:14-bk-13399-TD Summary: "In a Chapter 7 bankruptcy case, Pablo Lima from Whittier, CA, saw his proceedings start in 2014-02-24 and complete by 06/16/2014, involving asset liquidation."
Pablo Lima — California, 2:14-bk-13399-TD


ᐅ Luke Limon, California

Address: 13811 Mar Vista St Whittier, CA 90602-1909

Bankruptcy Case 2:15-bk-19533-RN Summary: "Whittier, CA resident Luke Limon's 2015-06-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/13/2015."
Luke Limon — California, 2:15-bk-19533-RN


ᐅ Roberta Limon, California

Address: 8408 Hydro Dr Apt 3 Whittier, CA 90606

Brief Overview of Bankruptcy Case 2:10-bk-56731-TD: "The case of Roberta Limon in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberta Limon — California, 2:10-bk-56731-TD


ᐅ Irma Limon, California

Address: 11914 Louis Ave Whittier, CA 90605

Bankruptcy Case 2:13-bk-22922-BB Summary: "Whittier, CA resident Irma Limon's 05/17/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.27.2013."
Irma Limon — California, 2:13-bk-22922-BB


ᐅ Lauren Limon, California

Address: 13811 Mar Vista St Whittier, CA 90602-1909

Bankruptcy Case 2:15-bk-19533-RN Summary: "The case of Lauren Limon in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lauren Limon — California, 2:15-bk-19533-RN


ᐅ Rodolfo Linares, California

Address: 7212 Ridgeview Ln Whittier, CA 90606

Bankruptcy Case 2:12-bk-11748-TD Summary: "The bankruptcy filing by Rodolfo Linares, undertaken in 01.18.2012 in Whittier, CA under Chapter 7, concluded with discharge in May 22, 2012 after liquidating assets."
Rodolfo Linares — California, 2:12-bk-11748-TD


ᐅ Leal Ceasar Linares, California

Address: 11510 Colima Rd Apt 12 Whittier, CA 90604

Brief Overview of Bankruptcy Case 2:12-bk-14551-TD: "The case of Leal Ceasar Linares in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Leal Ceasar Linares — California, 2:12-bk-14551-TD


ᐅ David Joseph Lindborg, California

Address: 15414 Dittmar Dr Whittier, CA 90603

Bankruptcy Case 2:11-bk-25282-EC Overview: "In Whittier, CA, David Joseph Lindborg filed for Chapter 7 bankruptcy in 04/08/2011. This case, involving liquidating assets to pay off debts, was resolved by 08/11/2011."
David Joseph Lindborg — California, 2:11-bk-25282-EC


ᐅ Luis Enrique Lino, California

Address: 13840 Christine Dr Apt B Whittier, CA 90605-1411

Bankruptcy Case 2:14-bk-10554-BB Overview: "In a Chapter 7 bankruptcy case, Luis Enrique Lino from Whittier, CA, saw his proceedings start in Jan 10, 2014 and complete by April 21, 2014, involving asset liquidation."
Luis Enrique Lino — California, 2:14-bk-10554-BB


ᐅ John C Lipham, California

Address: 10475 Parise Dr Whittier, CA 90604

Brief Overview of Bankruptcy Case 2:11-bk-56551-ER: "Whittier, CA resident John C Lipham's 11.09.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 13, 2012."
John C Lipham — California, 2:11-bk-56551-ER


ᐅ Jessica Lira, California

Address: 11003 El Arco Dr Whittier, CA 90604

Bankruptcy Case 2:10-bk-38187-RN Summary: "Jessica Lira's Chapter 7 bankruptcy, filed in Whittier, CA in July 9, 2010, led to asset liquidation, with the case closing in November 11, 2010."
Jessica Lira — California, 2:10-bk-38187-RN


ᐅ Liliana Lira, California

Address: 5918 Palm Ave Whittier, CA 90601

Brief Overview of Bankruptcy Case 2:11-bk-40478-SK: "The bankruptcy record of Liliana Lira from Whittier, CA, shows a Chapter 7 case filed in 07/16/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-11-18."
Liliana Lira — California, 2:11-bk-40478-SK


ᐅ Luis E Lira, California

Address: 14120 Coteau Dr Whittier, CA 90604

Bankruptcy Case 2:12-bk-19903-ER Summary: "Luis E Lira's Chapter 7 bankruptcy, filed in Whittier, CA in 03/20/2012, led to asset liquidation, with the case closing in 2012-07-23."
Luis E Lira — California, 2:12-bk-19903-ER


ᐅ Sr Peter Melero Lira, California

Address: 14514 Hawes St Whittier, CA 90604

Brief Overview of Bankruptcy Case 2:13-bk-17916-RN: "The bankruptcy record of Sr Peter Melero Lira from Whittier, CA, shows a Chapter 7 case filed in 2013-03-26. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-06."
Sr Peter Melero Lira — California, 2:13-bk-17916-RN


ᐅ Gregory Jesus Lizarraga, California

Address: 12945 Helmer Dr Whittier, CA 90602

Bankruptcy Case 2:11-bk-37271-EC Overview: "Whittier, CA resident Gregory Jesus Lizarraga's Jun 24, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2011."
Gregory Jesus Lizarraga — California, 2:11-bk-37271-EC


ᐅ Jay Lizarraga, California

Address: 10346 Corley Dr Whittier, CA 90604

Bankruptcy Case 2:09-bk-42288-BR Summary: "Jay Lizarraga's Chapter 7 bankruptcy, filed in Whittier, CA in November 2009, led to asset liquidation, with the case closing in Feb 27, 2010."
Jay Lizarraga — California, 2:09-bk-42288-BR


ᐅ Eliseth Janet Llamas, California

Address: 13524 Franklin St Whittier, CA 90602

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32188-TD: "The bankruptcy filing by Eliseth Janet Llamas, undertaken in 09.04.2013 in Whittier, CA under Chapter 7, concluded with discharge in 2013-12-09 after liquidating assets."
Eliseth Janet Llamas — California, 2:13-bk-32188-TD


ᐅ Lydia Llamas, California

Address: 10800 Laurel Ave Unit F23 Whittier, CA 90605-4721

Brief Overview of Bankruptcy Case 2:16-bk-18642-DS: "Whittier, CA resident Lydia Llamas's 06/29/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Lydia Llamas — California, 2:16-bk-18642-DS


ᐅ Refugio G Llamas, California

Address: 8428 Summerfield Ave Whittier, CA 90606

Brief Overview of Bankruptcy Case 2:13-bk-12066-PC: "In a Chapter 7 bankruptcy case, Refugio G Llamas from Whittier, CA, saw their proceedings start in 01.25.2013 and complete by May 7, 2013, involving asset liquidation."
Refugio G Llamas — California, 2:13-bk-12066-PC


ᐅ Jr George Michael Loaiza, California

Address: 8161 Summerfield Ave Whittier, CA 90606

Bankruptcy Case 2:12-bk-43327-BR Overview: "In a Chapter 7 bankruptcy case, Jr George Michael Loaiza from Whittier, CA, saw his proceedings start in October 2, 2012 and complete by 2013-01-12, involving asset liquidation."
Jr George Michael Loaiza — California, 2:12-bk-43327-BR


ᐅ Shelly Locke, California

Address: 13631 Cullen St Whittier, CA 90605-1919

Bankruptcy Case 2:14-bk-11006-BR Summary: "Shelly Locke's bankruptcy, initiated in 01/18/2014 and concluded by 2014-05-05 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Shelly Locke — California, 2:14-bk-11006-BR


ᐅ Margaret Locke, California

Address: 13747 Cornishcrest Rd Whittier, CA 90605

Bankruptcy Case 2:10-bk-41115-BR Summary: "In Whittier, CA, Margaret Locke filed for Chapter 7 bankruptcy in 2010-07-27. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-29."
Margaret Locke — California, 2:10-bk-41115-BR


ᐅ Michael Loisel, California

Address: 16834 Sausalito Dr Whittier, CA 90603

Brief Overview of Bankruptcy Case 2:09-bk-39858-EC: "The bankruptcy filing by Michael Loisel, undertaken in October 29, 2009 in Whittier, CA under Chapter 7, concluded with discharge in 02.08.2010 after liquidating assets."
Michael Loisel — California, 2:09-bk-39858-EC


ᐅ Marcello Lombardi, California

Address: 15909 Ocean Ave Whittier, CA 90604

Concise Description of Bankruptcy Case 2:09-bk-41225-SB7: "The bankruptcy filing by Marcello Lombardi, undertaken in November 9, 2009 in Whittier, CA under Chapter 7, concluded with discharge in Feb 19, 2010 after liquidating assets."
Marcello Lombardi — California, 2:09-bk-41225-SB


ᐅ Charlene Annette Lomeli, California

Address: 12402 Broadway Apt A Whittier, CA 90601

Concise Description of Bankruptcy Case 2:13-bk-11250-RK7: "In a Chapter 7 bankruptcy case, Charlene Annette Lomeli from Whittier, CA, saw her proceedings start in 2013-01-16 and complete by 04.28.2013, involving asset liquidation."
Charlene Annette Lomeli — California, 2:13-bk-11250-RK


ᐅ Joseph Lomeli, California

Address: 7724 Vanport Ave Whittier, CA 90606

Concise Description of Bankruptcy Case 2:12-bk-19433-RK7: "Joseph Lomeli's Chapter 7 bankruptcy, filed in Whittier, CA in 2012-03-16, led to asset liquidation, with the case closing in 2012-07-19."
Joseph Lomeli — California, 2:12-bk-19433-RK


ᐅ Salvador Lomeli, California

Address: 11202 Mines Blvd Whittier, CA 90606-1845

Bankruptcy Case 2:09-bk-11433-VZ Summary: "Filing for Chapter 13 bankruptcy in 01/23/2009, Salvador Lomeli from Whittier, CA, structured a repayment plan, achieving discharge in 08.27.2012."
Salvador Lomeli — California, 2:09-bk-11433-VZ


ᐅ Amy R Lomeli, California

Address: 14919 Leffingwell Rd Apt 26 Whittier, CA 90604

Brief Overview of Bankruptcy Case 2:11-bk-11864-PC: "The case of Amy R Lomeli in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amy R Lomeli — California, 2:11-bk-11864-PC


ᐅ Myriam Londono, California

Address: 15027 Cullen St Whittier, CA 90603

Bankruptcy Case 2:10-bk-27974-BR Summary: "Whittier, CA resident Myriam Londono's May 6, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 16, 2010."
Myriam Londono — California, 2:10-bk-27974-BR


ᐅ Rosemary Longoria, California

Address: 11024 Flory St Whittier, CA 90606

Bankruptcy Case 2:10-bk-55484-BR Overview: "The case of Rosemary Longoria in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rosemary Longoria — California, 2:10-bk-55484-BR


ᐅ Julie D Lontok, California

Address: 5857 Washington Ave Whittier, CA 90601-3623

Brief Overview of Bankruptcy Case 2:14-bk-22468-RN: "Whittier, CA resident Julie D Lontok's 2014-06-27 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2014."
Julie D Lontok — California, 2:14-bk-22468-RN


ᐅ Gustavo Lopes, California

Address: 9022 Painter Ave Spc 4 Whittier, CA 90602

Bankruptcy Case 2:10-bk-46133-PC Overview: "The bankruptcy record of Gustavo Lopes from Whittier, CA, shows a Chapter 7 case filed in 08.26.2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 2010."
Gustavo Lopes — California, 2:10-bk-46133-PC


ᐅ Frank Lopez, California

Address: 12005 Inez St Whittier, CA 90605

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40189-BR: "Frank Lopez's bankruptcy, initiated in October 2009 and concluded by Feb 9, 2010 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank Lopez — California, 2:09-bk-40189-BR


ᐅ Gabriel Ramos Lopez, California

Address: 10721 Allerton St Whittier, CA 90606

Bankruptcy Case 2:11-bk-31798-PC Overview: "In a Chapter 7 bankruptcy case, Gabriel Ramos Lopez from Whittier, CA, saw their proceedings start in May 2011 and complete by September 2011, involving asset liquidation."
Gabriel Ramos Lopez — California, 2:11-bk-31798-PC


ᐅ Andrew Lopez, California

Address: 10826 Pounds Ave Whittier, CA 90603

Bankruptcy Case 2:10-bk-13118-BB Summary: "In Whittier, CA, Andrew Lopez filed for Chapter 7 bankruptcy in 01/28/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-28."
Andrew Lopez — California, 2:10-bk-13118-BB


ᐅ Byron Salomon Lopez, California

Address: 15668 Yermo St Whittier, CA 90603

Brief Overview of Bankruptcy Case 2:11-bk-26242-SK: "The case of Byron Salomon Lopez in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Byron Salomon Lopez — California, 2:11-bk-26242-SK


ᐅ Alma Sanchez Lopez, California

Address: 6208 Comstock Ave Apt B Whittier, CA 90601-3430

Brief Overview of Bankruptcy Case 2:14-bk-24209-RK: "In a Chapter 7 bankruptcy case, Alma Sanchez Lopez from Whittier, CA, saw her proceedings start in July 25, 2014 and complete by 11.10.2014, involving asset liquidation."
Alma Sanchez Lopez — California, 2:14-bk-24209-RK


ᐅ Edgar Francisco Lopez, California

Address: 14938 Cullen St Whittier, CA 90603-2012

Concise Description of Bankruptcy Case 2:15-bk-22153-DS7: "In a Chapter 7 bankruptcy case, Edgar Francisco Lopez from Whittier, CA, saw his proceedings start in 08/03/2015 and complete by 11/01/2015, involving asset liquidation."
Edgar Francisco Lopez — California, 2:15-bk-22153-DS


ᐅ Flores Reyes Blanca I Lopez, California

Address: 9602 Firebird Ave Whittier, CA 90605

Concise Description of Bankruptcy Case 2:13-bk-36418-BR7: "Whittier, CA resident Flores Reyes Blanca I Lopez's October 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2014."
Flores Reyes Blanca I Lopez — California, 2:13-bk-36418-BR


ᐅ Claudia Lopez, California

Address: 9933 Overest Ave Whittier, CA 90605-3050

Concise Description of Bankruptcy Case 2:16-bk-15334-RK7: "Claudia Lopez's bankruptcy, initiated in 04.25.2016 and concluded by July 2016 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Claudia Lopez — California, 2:16-bk-15334-RK


ᐅ Gary Lee Lopez, California

Address: 8343 Catalina Ave Whittier, CA 90602

Bankruptcy Case 2:11-bk-40240-PC Overview: "Gary Lee Lopez's bankruptcy, initiated in July 2011 and concluded by November 2011 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gary Lee Lopez — California, 2:11-bk-40240-PC


ᐅ Eugenia M Lopez, California

Address: 5059 Cape Tenez Dr Whittier, CA 90601

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38943-PC: "Whittier, CA resident Eugenia M Lopez's December 9, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2014."
Eugenia M Lopez — California, 2:13-bk-38943-PC


ᐅ Frances Dolores Lopez, California

Address: 14241 Starbuck St Whittier, CA 90605

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20093-RN: "Frances Dolores Lopez's bankruptcy, initiated in 04/17/2013 and concluded by 07/28/2013 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Dolores Lopez — California, 2:13-bk-20093-RN


ᐅ Green Karen Lopez, California

Address: 9126 Valley View Ave Whittier, CA 90603

Brief Overview of Bankruptcy Case 2:10-bk-61663-RN: "Green Karen Lopez's bankruptcy, initiated in 2010-12-02 and concluded by 2011-04-06 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Green Karen Lopez — California, 2:10-bk-61663-RN


ᐅ Greg Lopez, California

Address: 14018 Mar Vista St Whittier, CA 90602

Concise Description of Bankruptcy Case 2:10-bk-28336-ER7: "Greg Lopez's Chapter 7 bankruptcy, filed in Whittier, CA in May 9, 2010, led to asset liquidation, with the case closing in 08.19.2010."
Greg Lopez — California, 2:10-bk-28336-ER


ᐅ Consuelo Lopez, California

Address: 2329 Kaydel Rd Whittier, CA 90601

Bankruptcy Case 2:11-bk-10758-PC Summary: "In Whittier, CA, Consuelo Lopez filed for Chapter 7 bankruptcy in 2011-01-06. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-11."
Consuelo Lopez — California, 2:11-bk-10758-PC


ᐅ Alejandro Lopez, California

Address: 937 Cunningham Dr Whittier, CA 90601

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-64787-BR: "Whittier, CA resident Alejandro Lopez's 2010-12-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/27/2011."
Alejandro Lopez — California, 2:10-bk-64787-BR


ᐅ Cesar Refugio Lopez, California

Address: 9014 Painter Ave Whittier, CA 90602-3556

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-31321-ER: "Cesar Refugio Lopez's Chapter 7 bankruptcy, filed in Whittier, CA in 11.13.2014, led to asset liquidation, with the case closing in February 2015."
Cesar Refugio Lopez — California, 2:14-bk-31321-ER


ᐅ Gerardo Jorge Lopez, California

Address: 11330 La Mirada Blvd Apt 208 Whittier, CA 90604-4552

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13231-BB: "The bankruptcy filing by Gerardo Jorge Lopez, undertaken in 03.03.2015 in Whittier, CA under Chapter 7, concluded with discharge in 2015-06-15 after liquidating assets."
Gerardo Jorge Lopez — California, 2:15-bk-13231-BB


ᐅ Gerardo Lopez, California

Address: 14807 Glenn Dr Whittier, CA 90604

Bankruptcy Case 2:12-bk-22527-RK Summary: "The bankruptcy record of Gerardo Lopez from Whittier, CA, shows a Chapter 7 case filed in Apr 9, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in August 12, 2012."
Gerardo Lopez — California, 2:12-bk-22527-RK


ᐅ Frank Esiquio Lopez, California

Address: 8429 Friends Ave Whittier, CA 90602

Bankruptcy Case 2:11-bk-41068-BR Overview: "Whittier, CA resident Frank Esiquio Lopez's 07.20.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-11-22."
Frank Esiquio Lopez — California, 2:11-bk-41068-BR


ᐅ Alfred Joseph Lopez, California

Address: 14303 Lanning Dr Whittier, CA 90604

Concise Description of Bankruptcy Case 2:13-bk-11348-BR7: "Alfred Joseph Lopez's bankruptcy, initiated in 01/16/2013 and concluded by 04.28.2013 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alfred Joseph Lopez — California, 2:13-bk-11348-BR