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 David Almaraz, California

Address: 9202 Valley View Ave Whittier, CA 90603

Brief Overview of Bankruptcy Case 2:11-bk-24458-EC: "The bankruptcy record of David Almaraz from Whittier, CA, shows a Chapter 7 case filed in 04/04/2011. In this process, assets were liquidated to settle debts, and the case was discharged in August 2011."
David Almaraz — California, 2:11-bk-24458-EC


ᐅ Sharlene Almazan, California

Address: 8931 La Entrada Ave Apt H Whittier, CA 90605

Bankruptcy Case 2:11-bk-57889-TD Summary: "The bankruptcy record of Sharlene Almazan from Whittier, CA, shows a Chapter 7 case filed in 11/21/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-25."
Sharlene Almazan — California, 2:11-bk-57889-TD


ᐅ Jr Hector Almonte, California

Address: 10826 Howard St Whittier, CA 90606

Bankruptcy Case 2:10-bk-16566-BR Summary: "Jr Hector Almonte's Chapter 7 bankruptcy, filed in Whittier, CA in Feb 24, 2010, led to asset liquidation, with the case closing in June 2010."
Jr Hector Almonte — California, 2:10-bk-16566-BR


ᐅ Sofia Alonzo, California

Address: 12120 Corley Dr Whittier, CA 90604

Bankruptcy Case 2:11-bk-34225-RN Summary: "Sofia Alonzo's bankruptcy, initiated in 2011-06-03 and concluded by 2011-10-06 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sofia Alonzo — California, 2:11-bk-34225-RN


ᐅ Esther Alonzo, California

Address: 5932 Lockheed Ave Whittier, CA 90606

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-44471-RN: "The bankruptcy record of Esther Alonzo from Whittier, CA, shows a Chapter 7 case filed in 2011-08-12. In this process, assets were liquidated to settle debts, and the case was discharged in December 2011."
Esther Alonzo — California, 2:11-bk-44471-RN


ᐅ Gerardo Alonzo, California

Address: 9914 Candia Dr Whittier, CA 90603

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15317-PC: "In Whittier, CA, Gerardo Alonzo filed for Chapter 7 bankruptcy in 02/15/2012. This case, involving liquidating assets to pay off debts, was resolved by 06.19.2012."
Gerardo Alonzo — California, 2:12-bk-15317-PC


ᐅ Larry A Alpert, California

Address: 12702 Whittier Blvd Apt 116 Whittier, CA 90602

Bankruptcy Case 2:13-bk-18906-RK Overview: "Larry A Alpert's Chapter 7 bankruptcy, filed in Whittier, CA in April 5, 2013, led to asset liquidation, with the case closing in 07.08.2013."
Larry A Alpert — California, 2:13-bk-18906-RK


ᐅ Hazem Alshamiyeh, California

Address: 14803 Light St Whittier, CA 90604

Brief Overview of Bankruptcy Case 2:12-bk-28213-PC: "Hazem Alshamiyeh's Chapter 7 bankruptcy, filed in Whittier, CA in May 2012, led to asset liquidation, with the case closing in 08/27/2012."
Hazem Alshamiyeh — California, 2:12-bk-28213-PC


ᐅ Norma Jean Alusha, California

Address: 14710 Carnell St Whittier, CA 90603

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25415-BB: "In a Chapter 7 bankruptcy case, Norma Jean Alusha from Whittier, CA, saw her proceedings start in 04.08.2011 and complete by August 11, 2011, involving asset liquidation."
Norma Jean Alusha — California, 2:11-bk-25415-BB


ᐅ Christine Alva, California

Address: 7739 Clive Ave Whittier, CA 90606

Bankruptcy Case 2:13-bk-34226-RK Overview: "Whittier, CA resident Christine Alva's 2013-10-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.11.2014."
Christine Alva — California, 2:13-bk-34226-RK


ᐅ Julia Alvarado, California

Address: 6609 Rockne Ave Whittier, CA 90606

Bankruptcy Case 2:10-bk-12329-VZ Overview: "Whittier, CA resident Julia Alvarado's 2010-01-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-14."
Julia Alvarado — California, 2:10-bk-12329-VZ


ᐅ Abigail Alvarado, California

Address: 10657 Virginia Ave Whittier, CA 90603

Bankruptcy Case 2:13-bk-17693-RK Summary: "Abigail Alvarado's Chapter 7 bankruptcy, filed in Whittier, CA in 2013-03-25, led to asset liquidation, with the case closing in 07.05.2013."
Abigail Alvarado — California, 2:13-bk-17693-RK


ᐅ Raquel Alvarado, California

Address: 11923 Louis Ave Whittier, CA 90605

Bankruptcy Case 2:11-bk-30369-PC Overview: "The bankruptcy record of Raquel Alvarado from Whittier, CA, shows a Chapter 7 case filed in 2011-05-10. In this process, assets were liquidated to settle debts, and the case was discharged in September 2011."
Raquel Alvarado — California, 2:11-bk-30369-PC


ᐅ Jhonico David Alvarado, California

Address: 10320 El Rey Dr Whittier, CA 90606-1023

Brief Overview of Bankruptcy Case 2:15-bk-14756-RN: "The bankruptcy record of Jhonico David Alvarado from Whittier, CA, shows a Chapter 7 case filed in 2015-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in June 2015."
Jhonico David Alvarado — California, 2:15-bk-14756-RN


ᐅ Micaela Alvarado, California

Address: 13114 Sunshine Ave Whittier, CA 90605

Bankruptcy Case 2:10-bk-51615-VZ Summary: "Whittier, CA resident Micaela Alvarado's Sep 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/01/2011."
Micaela Alvarado — California, 2:10-bk-51615-VZ


ᐅ Alexander Marquez Alvarado, California

Address: 10320 El Rey Dr Whittier, CA 90606-1023

Bankruptcy Case 2:15-bk-20495-BR Overview: "Whittier, CA resident Alexander Marquez Alvarado's Jun 30, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.28.2015."
Alexander Marquez Alvarado — California, 2:15-bk-20495-BR


ᐅ Christina M Alvarado, California

Address: 12349 Dorland St Whittier, CA 90601

Bankruptcy Case 2:10-bk-65291-RN Summary: "In Whittier, CA, Christina M Alvarado filed for Chapter 7 bankruptcy in 2010-12-29. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-03."
Christina M Alvarado — California, 2:10-bk-65291-RN


ᐅ George N Alvarado, California

Address: 7027 Whittier Ave Apt C Whittier, CA 90602

Brief Overview of Bankruptcy Case 2:12-bk-14181-RN: "The case of George N Alvarado in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
George N Alvarado — California, 2:12-bk-14181-RN


ᐅ Dario Alvarado, California

Address: 7737 Newlin Ave Apt B Whittier, CA 90602

Concise Description of Bankruptcy Case 2:10-bk-37850-AA7: "Dario Alvarado's Chapter 7 bankruptcy, filed in Whittier, CA in 2010-07-07, led to asset liquidation, with the case closing in Nov 9, 2010."
Dario Alvarado — California, 2:10-bk-37850-AA


ᐅ Norma Patricia Alvarado, California

Address: 12717 Broadway Whittier, CA 90601

Bankruptcy Case 2:11-bk-60093-ER Overview: "The bankruptcy filing by Norma Patricia Alvarado, undertaken in 2011-12-08 in Whittier, CA under Chapter 7, concluded with discharge in 04.11.2012 after liquidating assets."
Norma Patricia Alvarado — California, 2:11-bk-60093-ER


ᐅ Manuel D Alvarado, California

Address: 9914 Gunn Ave Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:11-bk-10574-RN: "The bankruptcy filing by Manuel D Alvarado, undertaken in 2011-01-05 in Whittier, CA under Chapter 7, concluded with discharge in 05.10.2011 after liquidating assets."
Manuel D Alvarado — California, 2:11-bk-10574-RN


ᐅ Iii Jose Francisco Alvarado, California

Address: 8908 Maryknoll Ave Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:12-bk-12361-TD: "Iii Jose Francisco Alvarado's Chapter 7 bankruptcy, filed in Whittier, CA in January 23, 2012, led to asset liquidation, with the case closing in 05.27.2012."
Iii Jose Francisco Alvarado — California, 2:12-bk-12361-TD


ᐅ Gloria Susan Alvarez, California

Address: 8633 Wheatland Ave Whittier, CA 90605

Bankruptcy Case 2:11-bk-42628-BR Overview: "The case of Gloria Susan Alvarez in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gloria Susan Alvarez — California, 2:11-bk-42628-BR


ᐅ Laucirica Mario Alvarez, California

Address: 16019 Richvale Dr Whittier, CA 90604

Brief Overview of Bankruptcy Case 2:10-bk-62869-TD: "Laucirica Mario Alvarez's bankruptcy, initiated in 12/10/2010 and concluded by April 14, 2011 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laucirica Mario Alvarez — California, 2:10-bk-62869-TD


ᐅ De Moreno Maria R Alvarez, California

Address: 6309 Gretna Ave Whittier, CA 90601

Bankruptcy Case 2:13-bk-15677-RN Overview: "In Whittier, CA, De Moreno Maria R Alvarez filed for Chapter 7 bankruptcy in 03.05.2013. This case, involving liquidating assets to pay off debts, was resolved by 06.10.2013."
De Moreno Maria R Alvarez — California, 2:13-bk-15677-RN


ᐅ Paul Barnes Alvarez, California

Address: 13614 Trumball St Whittier, CA 90605

Bankruptcy Case 2:12-bk-10728-RK Overview: "In a Chapter 7 bankruptcy case, Paul Barnes Alvarez from Whittier, CA, saw their proceedings start in Jan 9, 2012 and complete by 2012-05-13, involving asset liquidation."
Paul Barnes Alvarez — California, 2:12-bk-10728-RK


ᐅ Michael Anthony Alvarez, California

Address: 14005 Dittmar Dr Whittier, CA 90605

Concise Description of Bankruptcy Case 2:13-bk-17664-BR7: "In a Chapter 7 bankruptcy case, Michael Anthony Alvarez from Whittier, CA, saw their proceedings start in 2013-03-25 and complete by July 2013, involving asset liquidation."
Michael Anthony Alvarez — California, 2:13-bk-17664-BR


ᐅ Hector Arceo Alvarez, California

Address: 11421 Leland Ave Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:11-bk-11292-PC: "Hector Arceo Alvarez's Chapter 7 bankruptcy, filed in Whittier, CA in January 2011, led to asset liquidation, with the case closing in 2011-05-16."
Hector Arceo Alvarez — California, 2:11-bk-11292-PC


ᐅ Roxana Alvarez, California

Address: 8126 Shadyside Ave Whittier, CA 90606

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-63072-BB: "Roxana Alvarez's Chapter 7 bankruptcy, filed in Whittier, CA in December 13, 2010, led to asset liquidation, with the case closing in 2011-04-17."
Roxana Alvarez — California, 2:10-bk-63072-BB


ᐅ Perla Guadalupe Alvarez, California

Address: 7601 Newlin Ave Apt A Whittier, CA 90602-1569

Brief Overview of Bankruptcy Case 2:16-bk-17899-TD: "Whittier, CA resident Perla Guadalupe Alvarez's 2016-06-14 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2016."
Perla Guadalupe Alvarez — California, 2:16-bk-17899-TD


ᐅ Ruben Alvarez, California

Address: 13623 Carnell St Whittier, CA 90605

Bankruptcy Case 2:09-bk-44634-VZ Summary: "The bankruptcy record of Ruben Alvarez from Whittier, CA, shows a Chapter 7 case filed in 2009-12-08. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 20, 2010."
Ruben Alvarez — California, 2:09-bk-44634-VZ


ᐅ Linda Ann Alvarez, California

Address: 10346 Bogardus Ave Whittier, CA 90603

Brief Overview of Bankruptcy Case 2:12-bk-25682-RN: "Linda Ann Alvarez's Chapter 7 bankruptcy, filed in Whittier, CA in 05/03/2012, led to asset liquidation, with the case closing in 09/05/2012."
Linda Ann Alvarez — California, 2:12-bk-25682-RN


ᐅ Cesar Alvarez, California

Address: 15024 Cerecita Dr Whittier, CA 90604

Brief Overview of Bankruptcy Case 2:13-bk-31291-RK: "The bankruptcy filing by Cesar Alvarez, undertaken in August 2013 in Whittier, CA under Chapter 7, concluded with discharge in 2013-11-25 after liquidating assets."
Cesar Alvarez — California, 2:13-bk-31291-RK


ᐅ Maria Martha Alvarez, California

Address: 10404 Townley Dr Whittier, CA 90606

Concise Description of Bankruptcy Case 2:11-bk-34489-EC7: "In Whittier, CA, Maria Martha Alvarez filed for Chapter 7 bankruptcy in 06/06/2011. This case, involving liquidating assets to pay off debts, was resolved by October 2011."
Maria Martha Alvarez — California, 2:11-bk-34489-EC


ᐅ Francisco D Alvarez, California

Address: 11137 Wheelock St Whittier, CA 90606

Brief Overview of Bankruptcy Case 2:13-bk-16908-TD: "The bankruptcy record of Francisco D Alvarez from Whittier, CA, shows a Chapter 7 case filed in Mar 18, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in June 24, 2013."
Francisco D Alvarez — California, 2:13-bk-16908-TD


ᐅ Lourdes Alvarez, California

Address: 11933 Inez St Whittier, CA 90605-3937

Concise Description of Bankruptcy Case 2:15-bk-18803-BB7: "In a Chapter 7 bankruptcy case, Lourdes Alvarez from Whittier, CA, saw her proceedings start in June 2, 2015 and complete by 2015-08-31, involving asset liquidation."
Lourdes Alvarez — California, 2:15-bk-18803-BB


ᐅ Hugo D Alvarez, California

Address: 15223 Carnell St Whittier, CA 90603

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-38090-ER: "The case of Hugo D Alvarez in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Hugo D Alvarez — California, 2:09-bk-38090-ER


ᐅ Gabriel C Alvarez, California

Address: 12702 Foxley Dr Whittier, CA 90602

Bankruptcy Case 2:11-bk-15059-VZ Overview: "Gabriel C Alvarez's bankruptcy, initiated in Feb 5, 2011 and concluded by June 10, 2011 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel C Alvarez — California, 2:11-bk-15059-VZ


ᐅ Cruz Jose Feliciano Alvarez, California

Address: 15808 Marlinton Dr Whittier, CA 90604

Bankruptcy Case 2:11-bk-26784-BR Overview: "In Whittier, CA, Cruz Jose Feliciano Alvarez filed for Chapter 7 bankruptcy in April 2011. This case, involving liquidating assets to pay off debts, was resolved by Aug 21, 2011."
Cruz Jose Feliciano Alvarez — California, 2:11-bk-26784-BR


ᐅ Ramirez Jeronimo Amador, California

Address: 13537 Haley Ave Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:10-bk-25563-BB: "Ramirez Jeronimo Amador's Chapter 7 bankruptcy, filed in Whittier, CA in Apr 22, 2010, led to asset liquidation, with the case closing in August 2010."
Ramirez Jeronimo Amador — California, 2:10-bk-25563-BB


ᐅ Rosina Amador, California

Address: 807 Basetdale Ave Whittier, CA 90601

Bankruptcy Case 2:13-bk-24663-RK Summary: "Rosina Amador's bankruptcy, initiated in 06/04/2013 and concluded by 2013-09-14 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosina Amador — California, 2:13-bk-24663-RK


ᐅ Frederico Oscar Amaro, California

Address: 14367 Terryknoll Dr Whittier, CA 90604

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-35513-BB: "Frederico Oscar Amaro's Chapter 7 bankruptcy, filed in Whittier, CA in 06/13/2011, led to asset liquidation, with the case closing in 2011-10-16."
Frederico Oscar Amaro — California, 2:11-bk-35513-BB


ᐅ Gilbert Amaro, California

Address: 7416 Vanport Ave Whittier, CA 90606

Bankruptcy Case 2:10-bk-31502-TD Summary: "The bankruptcy record of Gilbert Amaro from Whittier, CA, shows a Chapter 7 case filed in May 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-09-06."
Gilbert Amaro — California, 2:10-bk-31502-TD


ᐅ Robert Amaya, California

Address: 16514 Raywood Ln Whittier, CA 90603

Brief Overview of Bankruptcy Case 2:12-bk-29091-BR: "Whittier, CA resident Robert Amaya's 2012-05-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2012."
Robert Amaya — California, 2:12-bk-29091-BR


ᐅ Xavier A Amaya, California

Address: 16141 Castile Dr Whittier, CA 90603

Brief Overview of Bankruptcy Case 2:11-bk-39411-BR: "Xavier A Amaya's bankruptcy, initiated in 07/08/2011 and concluded by 11/10/2011 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Xavier A Amaya — California, 2:11-bk-39411-BR


ᐅ Graciela Amaya, California

Address: 10815 Kibbee Ave Whittier, CA 90604

Concise Description of Bankruptcy Case 2:12-bk-18112-PC7: "The case of Graciela Amaya in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Graciela Amaya — California, 2:12-bk-18112-PC


ᐅ Gustavo Ambriz, California

Address: 13743 Reis St Whittier, CA 90605

Concise Description of Bankruptcy Case 2:12-bk-23579-TD7: "In Whittier, CA, Gustavo Ambriz filed for Chapter 7 bankruptcy in Apr 17, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Gustavo Ambriz — California, 2:12-bk-23579-TD


ᐅ Jubentino Ambriz, California

Address: 13743 Reis St Whittier, CA 90605

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-32858-RN: "Jubentino Ambriz's Chapter 7 bankruptcy, filed in Whittier, CA in 2013-09-13, led to asset liquidation, with the case closing in 2013-12-24."
Jubentino Ambriz — California, 2:13-bk-32858-RN


ᐅ Paula Americano, California

Address: 11808 1/2 Laurel Ave Whittier, CA 90605

Bankruptcy Case 2:11-bk-58121-PC Overview: "Whittier, CA resident Paula Americano's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 26, 2012."
Paula Americano — California, 2:11-bk-58121-PC


ᐅ Moises Amezcua, California

Address: 701 Basetdale Ave Whittier, CA 90601

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-23338-PC: "The bankruptcy filing by Moises Amezcua, undertaken in March 29, 2011 in Whittier, CA under Chapter 7, concluded with discharge in 2011-08-01 after liquidating assets."
Moises Amezcua — California, 2:11-bk-23338-PC


ᐅ Velia Amezquita, California

Address: 10002 Avoncroft St Whittier, CA 90601

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14619-BB: "In Whittier, CA, Velia Amezquita filed for Chapter 7 bankruptcy in 2012-02-08. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-12."
Velia Amezquita — California, 2:12-bk-14619-BB


ᐅ Michael Amico, California

Address: 15246 El Soneto Dr Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:11-bk-43985-EC: "In a Chapter 7 bankruptcy case, Michael Amico from Whittier, CA, saw their proceedings start in Aug 10, 2011 and complete by December 13, 2011, involving asset liquidation."
Michael Amico — California, 2:11-bk-43985-EC


ᐅ Vannesa M Amico, California

Address: 12432 Pasadena St Whittier, CA 90601-3312

Bankruptcy Case 2:15-bk-19338-ER Overview: "Whittier, CA resident Vannesa M Amico's 06/11/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 9, 2015."
Vannesa M Amico — California, 2:15-bk-19338-ER


ᐅ Baltazar Amigon, California

Address: 7735 Pickering Ave Apt 2 Whittier, CA 90602

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-62579-TD: "In Whittier, CA, Baltazar Amigon filed for Chapter 7 bankruptcy in 2011-12-29. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-02."
Baltazar Amigon — California, 2:11-bk-62579-TD


ᐅ Rosa M Anaya, California

Address: 7855 Rockne Ave Whittier, CA 90606

Bankruptcy Case 2:12-bk-11598-ER Summary: "Rosa M Anaya's Chapter 7 bankruptcy, filed in Whittier, CA in 2012-01-17, led to asset liquidation, with the case closing in 05/21/2012."
Rosa M Anaya — California, 2:12-bk-11598-ER


ᐅ Theresa Anaya, California

Address: 13107 Oak St Whittier, CA 90602

Bankruptcy Case 2:09-bk-45350-BR Overview: "The bankruptcy record of Theresa Anaya from Whittier, CA, shows a Chapter 7 case filed in December 2009. In this process, assets were liquidated to settle debts, and the case was discharged in April 2010."
Theresa Anaya — California, 2:09-bk-45350-BR


ᐅ Manuela Anaya, California

Address: 11555 Santa Gertrudes Ave Apt 2 Whittier, CA 90604

Concise Description of Bankruptcy Case 2:12-bk-21363-BR7: "Manuela Anaya's Chapter 7 bankruptcy, filed in Whittier, CA in Mar 30, 2012, led to asset liquidation, with the case closing in 08/02/2012."
Manuela Anaya — California, 2:12-bk-21363-BR


ᐅ Anna Anaya, California

Address: 11324 Lorene St Whittier, CA 90601

Concise Description of Bankruptcy Case 2:11-bk-26560-BR7: "In a Chapter 7 bankruptcy case, Anna Anaya from Whittier, CA, saw her proceedings start in April 2011 and complete by 2011-08-19, involving asset liquidation."
Anna Anaya — California, 2:11-bk-26560-BR


ᐅ Manuel E Andaz, California

Address: 13243 Mulberry Dr Apt 4 Whittier, CA 90602

Brief Overview of Bankruptcy Case 2:11-bk-18225-RN: "The case of Manuel E Andaz in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Manuel E Andaz — California, 2:11-bk-18225-RN


ᐅ Melvin Anderson, California

Address: 12412 Broadway Apt 1 Whittier, CA 90601

Bankruptcy Case 2:10-bk-11909-AA Summary: "Melvin Anderson's Chapter 7 bankruptcy, filed in Whittier, CA in 2010-01-19, led to asset liquidation, with the case closing in May 19, 2010."
Melvin Anderson — California, 2:10-bk-11909-AA


ᐅ Suzanne Elaine Anderson, California

Address: 709 Cunningham Dr Whittier, CA 90601-1017

Concise Description of Bankruptcy Case 2:15-bk-20175-DS7: "Suzanne Elaine Anderson's bankruptcy, initiated in 2015-06-25 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."
Suzanne Elaine Anderson — California, 2:15-bk-20175-DS


ᐅ Winter Elizabeth Anderson, California

Address: 13535 Meyer Rd Whittier, CA 90605-3945

Bankruptcy Case 2:15-bk-17799-BR Summary: "Winter Elizabeth Anderson's Chapter 7 bankruptcy, filed in Whittier, CA in 2015-05-15, led to asset liquidation, with the case closing in August 2015."
Winter Elizabeth Anderson — California, 2:15-bk-17799-BR


ᐅ Gordon Melbourne Anderson, California

Address: 7539 Boer Ave Whittier, CA 90606

Bankruptcy Case 2:12-bk-15339-ER Overview: "In Whittier, CA, Gordon Melbourne Anderson filed for Chapter 7 bankruptcy in 2012-02-15. This case, involving liquidating assets to pay off debts, was resolved by 2012-06-19."
Gordon Melbourne Anderson — California, 2:12-bk-15339-ER


ᐅ Teri Lynn Anderson, California

Address: 8352 Sargent Ave Apt D Whittier, CA 90605

Bankruptcy Case 2:11-bk-57626-TD Overview: "Teri Lynn Anderson's Chapter 7 bankruptcy, filed in Whittier, CA in 11.18.2011, led to asset liquidation, with the case closing in Mar 22, 2012."
Teri Lynn Anderson — California, 2:11-bk-57626-TD


ᐅ Jayne Andrade, California

Address: 1601 Rolling Greens Way Whittier, CA 90601

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56909-AA: "Whittier, CA resident Jayne Andrade's October 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 5, 2011."
Jayne Andrade — California, 2:10-bk-56909-AA


ᐅ Marco Antonio Andrade, California

Address: 8419 Norwalk Blvd Whittier, CA 90606-3317

Concise Description of Bankruptcy Case 2:16-bk-16626-BR7: "In Whittier, CA, Marco Antonio Andrade filed for Chapter 7 bankruptcy in May 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-08-16."
Marco Antonio Andrade — California, 2:16-bk-16626-BR


ᐅ Ignacio Andrade, California

Address: 14314 MULBERRY DR APT 3 WHITTIER, CA 90604

Bankruptcy Case 2:10-bk-19683-AA Summary: "Whittier, CA resident Ignacio Andrade's March 16, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-22."
Ignacio Andrade — California, 2:10-bk-19683-AA


ᐅ Sr George Andrade, California

Address: 7728 Newlin Ave Whittier, CA 90602

Bankruptcy Case 2:10-bk-26669-BB Overview: "Sr George Andrade's Chapter 7 bankruptcy, filed in Whittier, CA in 2010-04-28, led to asset liquidation, with the case closing in Aug 8, 2010."
Sr George Andrade — California, 2:10-bk-26669-BB


ᐅ Katie Andrews, California

Address: 11005 Stamy Rd Whittier, CA 90604

Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-17436-TD: "Whittier, CA resident Katie Andrews's 2010-03-16 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2010."
Katie Andrews — California, 6:10-bk-17436-TD


ᐅ Raymond Andry, California

Address: 8952 Mills Ave Whittier, CA 90605

Bankruptcy Case 2:10-bk-36252-VK Summary: "Raymond Andry's bankruptcy, initiated in June 2010 and concluded by 10/31/2010 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raymond Andry — California, 2:10-bk-36252-VK


ᐅ Ruben Cordell Angel, California

Address: 10635 Colima Rd Apt 5 Whittier, CA 90604

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20981-TD: "In Whittier, CA, Ruben Cordell Angel filed for Chapter 7 bankruptcy in April 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-29."
Ruben Cordell Angel — California, 2:13-bk-20981-TD


ᐅ Toni Marie Angeles, California

Address: 11550 Santa Gertrudes Ave Apt 115 Whittier, CA 90604

Bankruptcy Case 2:11-bk-45854-RN Overview: "The bankruptcy record of Toni Marie Angeles from Whittier, CA, shows a Chapter 7 case filed in 2011-08-23. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-26."
Toni Marie Angeles — California, 2:11-bk-45854-RN


ᐅ Patricia Angeles, California

Address: 5832 Lockheed Ave Whittier, CA 90606

Bankruptcy Case 2:10-bk-26664-BB Summary: "In a Chapter 7 bankruptcy case, Patricia Angeles from Whittier, CA, saw their proceedings start in April 2010 and complete by August 8, 2010, involving asset liquidation."
Patricia Angeles — California, 2:10-bk-26664-BB


ᐅ Miriam Anguiano, California

Address: 13819 Christine Dr Apt B Whittier, CA 90605-1480

Brief Overview of Bankruptcy Case 2:15-bk-23751-DS: "Miriam Anguiano's Chapter 7 bankruptcy, filed in Whittier, CA in Sep 2, 2015, led to asset liquidation, with the case closing in 12.01.2015."
Miriam Anguiano — California, 2:15-bk-23751-DS


ᐅ Thomas Anguiano, California

Address: 12319 Breezewood Dr Apt 1 Whittier, CA 90604

Bankruptcy Case 2:13-bk-25501-RK Overview: "In Whittier, CA, Thomas Anguiano filed for Chapter 7 bankruptcy in June 2013. This case, involving liquidating assets to pay off debts, was resolved by Sep 23, 2013."
Thomas Anguiano — California, 2:13-bk-25501-RK


ᐅ Bertha Anguiano, California

Address: 7213 Union Ave Whittier, CA 90602

Brief Overview of Bankruptcy Case 2:10-bk-62906-RN: "Bertha Anguiano's bankruptcy, initiated in 12.10.2010 and concluded by 04.14.2011 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bertha Anguiano — California, 2:10-bk-62906-RN


ᐅ Jose Antonio Angulo, California

Address: 12518 Shoemaker Ave Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:11-bk-32500-RN: "The bankruptcy filing by Jose Antonio Angulo, undertaken in May 24, 2011 in Whittier, CA under Chapter 7, concluded with discharge in 09.26.2011 after liquidating assets."
Jose Antonio Angulo — California, 2:11-bk-32500-RN


ᐅ Rebecca Angulo, California

Address: 12912 Foxley Dr Whittier, CA 90602

Brief Overview of Bankruptcy Case 2:11-bk-59129-ER: "The case of Rebecca Angulo in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rebecca Angulo — California, 2:11-bk-59129-ER


ᐅ Dana M Antillon, California

Address: 7932 Milton Ave Whittier, CA 90602

Brief Overview of Bankruptcy Case 2:13-bk-10146-RN: "Whittier, CA resident Dana M Antillon's January 3, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Dana M Antillon — California, 2:13-bk-10146-RN


ᐅ Roberto Antonio, California

Address: 13557 Leffingwell Rd Whittier, CA 90605-4249

Bankruptcy Case 2:14-bk-28054-BR Summary: "In Whittier, CA, Roberto Antonio filed for Chapter 7 bankruptcy in Sep 22, 2014. This case, involving liquidating assets to pay off debts, was resolved by Dec 21, 2014."
Roberto Antonio — California, 2:14-bk-28054-BR


ᐅ Omar U Antunez, California

Address: 1046 Eaglemont Dr Whittier, CA 90601-1219

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-12083-BR: "In a Chapter 7 bankruptcy case, Omar U Antunez from Whittier, CA, saw his proceedings start in 02/19/2016 and complete by 05/19/2016, involving asset liquidation."
Omar U Antunez — California, 2:16-bk-12083-BR


ᐅ Dolores Angelica Anzures, California

Address: 10800 Laurel Ave Unit C11 Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:12-bk-17901-BR: "The case of Dolores Angelica Anzures in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dolores Angelica Anzures — California, 2:12-bk-17901-BR


ᐅ Gina N Aparicio, California

Address: 8618 California Ave Whittier, CA 90605

Bankruptcy Case 2:11-bk-13421-BB Summary: "The bankruptcy filing by Gina N Aparicio, undertaken in 01.26.2011 in Whittier, CA under Chapter 7, concluded with discharge in May 31, 2011 after liquidating assets."
Gina N Aparicio — California, 2:11-bk-13421-BB


ᐅ Gregorio Aparicio, California

Address: 8409 Flallon Ave Whittier, CA 90606

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-35375-TD: "The case of Gregorio Aparicio in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gregorio Aparicio — California, 2:10-bk-35375-TD


ᐅ Hector Aparicio, California

Address: 7816 Morrill Ave Whittier, CA 90606

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37371-RK: "In a Chapter 7 bankruptcy case, Hector Aparicio from Whittier, CA, saw his proceedings start in 2013-11-14 and complete by February 2014, involving asset liquidation."
Hector Aparicio — California, 2:13-bk-37371-RK


ᐅ Andres Tuyo Apistar, California

Address: 8458 Duchess Dr Whittier, CA 90606

Concise Description of Bankruptcy Case 2:13-bk-31854-ER7: "Andres Tuyo Apistar's Chapter 7 bankruptcy, filed in Whittier, CA in August 30, 2013, led to asset liquidation, with the case closing in 12/02/2013."
Andres Tuyo Apistar — California, 2:13-bk-31854-ER


ᐅ Sarah Apodaca, California

Address: 11910 Greyford St Apt G Whittier, CA 90606

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45439-ER: "Whittier, CA resident Sarah Apodaca's 08/23/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 26, 2010."
Sarah Apodaca — California, 2:10-bk-45439-ER


ᐅ Debra Apodaca, California

Address: 15990 Graceldo Ln Whittier, CA 90603

Bankruptcy Case 2:09-bk-42147-ER Summary: "The bankruptcy filing by Debra Apodaca, undertaken in Nov 16, 2009 in Whittier, CA under Chapter 7, concluded with discharge in February 26, 2010 after liquidating assets."
Debra Apodaca — California, 2:09-bk-42147-ER


ᐅ Elizabeth Theresa Apodaca, California

Address: 6736 Greenleaf Ave Ste 6 Whittier, CA 90601

Brief Overview of Bankruptcy Case 2:13-bk-22469-BB: "Elizabeth Theresa Apodaca's Chapter 7 bankruptcy, filed in Whittier, CA in May 13, 2013, led to asset liquidation, with the case closing in August 2013."
Elizabeth Theresa Apodaca — California, 2:13-bk-22469-BB


ᐅ Jr Henry Apodaca, California

Address: 11223 Anabel Ave Whittier, CA 90604

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51292-BB: "The bankruptcy filing by Jr Henry Apodaca, undertaken in 2010-09-28 in Whittier, CA under Chapter 7, concluded with discharge in 2011-01-31 after liquidating assets."
Jr Henry Apodaca — California, 2:10-bk-51292-BB


ᐅ Linda Apodaca, California

Address: 710 Arciero Dr Whittier, CA 90601

Concise Description of Bankruptcy Case 2:09-bk-39156-SB7: "In a Chapter 7 bankruptcy case, Linda Apodaca from Whittier, CA, saw her proceedings start in October 22, 2009 and complete by February 1, 2010, involving asset liquidation."
Linda Apodaca — California, 2:09-bk-39156-SB


ᐅ Raymond Apodaca, California

Address: 13251 Mulberry Dr Apt 9 Whittier, CA 90602-3535

Brief Overview of Bankruptcy Case 2:14-bk-24316-RN: "Whittier, CA resident Raymond Apodaca's July 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/26/2014."
Raymond Apodaca — California, 2:14-bk-24316-RN


ᐅ Blanca E Aragon, California

Address: 11330 La Mirada Blvd Apt 204 Whittier, CA 90604

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-18473-BR: "The bankruptcy record of Blanca E Aragon from Whittier, CA, shows a Chapter 7 case filed in February 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/03/2011."
Blanca E Aragon — California, 2:11-bk-18473-BR


ᐅ Paniagua Gregoria Aragon, California

Address: 8933 Santa Fe Springs Rd Spc 12 Whittier, CA 90606

Concise Description of Bankruptcy Case 2:12-bk-18028-BR7: "The case of Paniagua Gregoria Aragon in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Paniagua Gregoria Aragon — California, 2:12-bk-18028-BR


ᐅ Debra E Araiza, California

Address: 6237 Canobie Ave Whittier, CA 90601

Brief Overview of Bankruptcy Case 2:11-bk-62808-ER: "Debra E Araiza's bankruptcy, initiated in 12/30/2011 and concluded by 2012-05-03 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Debra E Araiza — California, 2:11-bk-62808-ER


ᐅ Maria Araiza, California

Address: 7043 Milton Ave Apt 3 Whittier, CA 90602

Bankruptcy Case 2:10-bk-21748-BR Overview: "The bankruptcy record of Maria Araiza from Whittier, CA, shows a Chapter 7 case filed in 2010-03-29. In this process, assets were liquidated to settle debts, and the case was discharged in 07.09.2010."
Maria Araiza — California, 2:10-bk-21748-BR


ᐅ Blanca Arana, California

Address: 15920 Marlinton Dr Whittier, CA 90604

Concise Description of Bankruptcy Case 2:11-bk-38577-BB7: "The bankruptcy filing by Blanca Arana, undertaken in July 1, 2011 in Whittier, CA under Chapter 7, concluded with discharge in 11/03/2011 after liquidating assets."
Blanca Arana — California, 2:11-bk-38577-BB


ᐅ Ernestina Aranda, California

Address: 6638 Broadway Ave Whittier, CA 90606

Concise Description of Bankruptcy Case 2:10-bk-16417-BB7: "Whittier, CA resident Ernestina Aranda's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-06-05."
Ernestina Aranda — California, 2:10-bk-16417-BB


ᐅ Eduardo Saveedra Araujo, California

Address: 6203 Norwalk Blvd Whittier, CA 90606-1501

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-33930-ER: "Eduardo Saveedra Araujo's bankruptcy, initiated in 2014-12-31 and concluded by March 2015 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eduardo Saveedra Araujo — California, 2:14-bk-33930-ER


ᐅ Jesus Antonio Arce, California

Address: 13130 Shreve Rd Whittier, CA 90602

Bankruptcy Case 2:11-bk-57217-BB Overview: "The case of Jesus Antonio Arce in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jesus Antonio Arce — California, 2:11-bk-57217-BB