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 Robert Mendoza, California

Address: 8930 Painter Ave Apt 103 Whittier, CA 90602

Bankruptcy Case 2:11-bk-10897-PC Summary: "Robert Mendoza's Chapter 7 bankruptcy, filed in Whittier, CA in 01.07.2011, led to asset liquidation, with the case closing in 05.12.2011."
Robert Mendoza — California, 2:11-bk-10897-PC


ᐅ Pedro Ordonez Mendoza, California

Address: 8123 Friends Ave Whittier, CA 90602

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-11073-BR: "The case of Pedro Ordonez Mendoza in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pedro Ordonez Mendoza — California, 2:13-bk-11073-BR


ᐅ Roger Mendoza, California

Address: 11749 Hillview Ct Whittier, CA 90601-3135

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-29423-DS: "In a Chapter 7 bankruptcy case, Roger Mendoza from Whittier, CA, saw his proceedings start in 12/29/2015 and complete by 03/28/2016, involving asset liquidation."
Roger Mendoza — California, 2:15-bk-29423-DS


ᐅ Roland Mendoza, California

Address: 6519 Haviland Ave Apt B Whittier, CA 90601-4611

Brief Overview of Bankruptcy Case 2:14-bk-25569-ER: "The case of Roland Mendoza in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roland Mendoza — California, 2:14-bk-25569-ER


ᐅ Steven Anthony Mendoza, California

Address: 14032 Coteau Dr Apt 1001 Whittier, CA 90604

Bankruptcy Case 2:11-bk-42547-BR Overview: "Whittier, CA resident Steven Anthony Mendoza's 2011-07-29 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-12-01."
Steven Anthony Mendoza — California, 2:11-bk-42547-BR


ᐅ Lainie Mendoza, California

Address: 15657 Starbuck St Whittier, CA 90603

Concise Description of Bankruptcy Case 2:09-bk-43094-TD7: "Whittier, CA resident Lainie Mendoza's November 24, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-06."
Lainie Mendoza — California, 2:09-bk-43094-TD


ᐅ Maria C Mendoza, California

Address: 9804 La Serna Dr Whittier, CA 90605

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-16111-PC: "In Whittier, CA, Maria C Mendoza filed for Chapter 7 bankruptcy in February 14, 2011. This case, involving liquidating assets to pay off debts, was resolved by Jun 19, 2011."
Maria C Mendoza — California, 2:11-bk-16111-PC


ᐅ Arlene Ida Mendoza, California

Address: 6519 Haviland Ave Apt B Whittier, CA 90601-4611

Bankruptcy Case 2:14-bk-25569-ER Summary: "In a Chapter 7 bankruptcy case, Arlene Ida Mendoza from Whittier, CA, saw her proceedings start in 08/13/2014 and complete by Dec 1, 2014, involving asset liquidation."
Arlene Ida Mendoza — California, 2:14-bk-25569-ER


ᐅ Clarissa Mendoza, California

Address: 12333 Rose Dr Whittier, CA 90601

Bankruptcy Case 2:10-bk-54673-BB Summary: "Clarissa Mendoza's Chapter 7 bankruptcy, filed in Whittier, CA in 2010-10-18, led to asset liquidation, with the case closing in February 2011."
Clarissa Mendoza — California, 2:10-bk-54673-BB


ᐅ Maria E Mendoza, California

Address: 14023 Summit Dr Whittier, CA 90602

Concise Description of Bankruptcy Case 2:12-bk-15551-RN7: "Whittier, CA resident Maria E Mendoza's 02/16/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-20."
Maria E Mendoza — California, 2:12-bk-15551-RN


ᐅ Rosalva Mendoza, California

Address: 7351 Norwalk Blvd Apt C2 Whittier, CA 90606

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-22947: "Rosalva Mendoza's bankruptcy, initiated in 2010-04-05 and concluded by 2010-07-16 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosalva Mendoza — California, 2:10-bk-22947


ᐅ Salvador Mendoza, California

Address: 12402 Floral Dr Whittier, CA 90601-3023

Bankruptcy Case 2:14-bk-22466-TD Summary: "The bankruptcy filing by Salvador Mendoza, undertaken in 2014-06-27 in Whittier, CA under Chapter 7, concluded with discharge in Oct 6, 2014 after liquidating assets."
Salvador Mendoza — California, 2:14-bk-22466-TD


ᐅ Brenden George Mendoza, California

Address: 10429 Corley Dr Whittier, CA 90604-1113

Concise Description of Bankruptcy Case 8:15-bk-11747-ES7: "The case of Brenden George Mendoza in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenden George Mendoza — California, 8:15-bk-11747-ES


ᐅ Carlos A Menendez, California

Address: 15856 Santa Fe St Whittier, CA 90603

Concise Description of Bankruptcy Case 2:13-bk-10387-BR7: "In a Chapter 7 bankruptcy case, Carlos A Menendez from Whittier, CA, saw their proceedings start in 01/04/2013 and complete by April 2013, involving asset liquidation."
Carlos A Menendez — California, 2:13-bk-10387-BR


ᐅ Maria Laura Menendez, California

Address: 5827 Morrill Ave Whittier, CA 90606-1107

Brief Overview of Bankruptcy Case 2:14-bk-12853-VZ: "The bankruptcy record of Maria Laura Menendez from Whittier, CA, shows a Chapter 7 case filed in Feb 14, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in June 2014."
Maria Laura Menendez — California, 2:14-bk-12853-VZ


ᐅ Carlos Meneses, California

Address: 8130 Norwalk Blvd Apt 2 Whittier, CA 90606-3178

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26299-WB: "In a Chapter 7 bankruptcy case, Carlos Meneses from Whittier, CA, saw their proceedings start in 2014-08-25 and complete by 12/15/2014, involving asset liquidation."
Carlos Meneses — California, 2:14-bk-26299-WB


ᐅ Manuel Meneses, California

Address: 4356 Mountain Shadows Dr Whittier, CA 90601

Bankruptcy Case 2:11-bk-40164-BB Summary: "Manuel Meneses's bankruptcy, initiated in 07/14/2011 and concluded by Nov 16, 2011 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Meneses — California, 2:11-bk-40164-BB


ᐅ Oscar G Menjivar, California

Address: 7647 Milton Ave Apt F Whittier, CA 90602

Brief Overview of Bankruptcy Case 2:11-bk-29876-EC: "The case of Oscar G Menjivar in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Oscar G Menjivar — California, 2:11-bk-29876-EC


ᐅ Maria Elena Meraz, California

Address: 11132 Archway Dr Whittier, CA 90604

Bankruptcy Case 2:09-bk-44855-VZ Summary: "The bankruptcy record of Maria Elena Meraz from Whittier, CA, shows a Chapter 7 case filed in Dec 9, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-03-21."
Maria Elena Meraz — California, 2:09-bk-44855-VZ


ᐅ Isabel Mercado, California

Address: 10424 Adel Way Whittier, CA 90604

Bankruptcy Case 2:11-bk-38278-PC Overview: "In Whittier, CA, Isabel Mercado filed for Chapter 7 bankruptcy in June 2011. This case, involving liquidating assets to pay off debts, was resolved by Nov 2, 2011."
Isabel Mercado — California, 2:11-bk-38278-PC


ᐅ Jesus Javier Mercado, California

Address: 8422 Norwalk Blvd Whittier, CA 90606-3318

Bankruptcy Case 2:14-bk-11401-BB Overview: "In Whittier, CA, Jesus Javier Mercado filed for Chapter 7 bankruptcy in 2014-01-24. This case, involving liquidating assets to pay off debts, was resolved by May 12, 2014."
Jesus Javier Mercado — California, 2:14-bk-11401-BB


ᐅ Salvador Mercado, California

Address: 11303 Telechron Ave Whittier, CA 90605

Bankruptcy Case 2:13-bk-22434-BB Overview: "The case of Salvador Mercado in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Salvador Mercado — California, 2:13-bk-22434-BB


ᐅ Jose Michael Mercado, California

Address: 11511 Painter Ave Whittier, CA 90605-3520

Bankruptcy Case 2:14-bk-13038-WB Overview: "The case of Jose Michael Mercado in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Michael Mercado — California, 2:14-bk-13038-WB


ᐅ Octavio Mercado, California

Address: 14125 Coteau Dr Whittier, CA 90604-2601

Bankruptcy Case 2:15-bk-21281-RK Overview: "In Whittier, CA, Octavio Mercado filed for Chapter 7 bankruptcy in Jul 17, 2015. This case, involving liquidating assets to pay off debts, was resolved by 10.15.2015."
Octavio Mercado — California, 2:15-bk-21281-RK


ᐅ Rachelle Ann Merchain, California

Address: 14144 Flomar Dr Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:11-bk-33124-EC: "In Whittier, CA, Rachelle Ann Merchain filed for Chapter 7 bankruptcy in May 27, 2011. This case, involving liquidating assets to pay off debts, was resolved by September 29, 2011."
Rachelle Ann Merchain — California, 2:11-bk-33124-EC


ᐅ Karmile Merikyan, California

Address: 14436 Emory Dr Whittier, CA 90605

Bankruptcy Case 2:10-bk-25196-SB Overview: "Karmile Merikyan's bankruptcy, initiated in 2010-04-20 and concluded by 07/31/2010 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Karmile Merikyan — California, 2:10-bk-25196-SB


ᐅ Cardenas Alfonso Merino, California

Address: 7737 Comstock Ave Apt A Whittier, CA 90602

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-24008-BR: "In a Chapter 7 bankruptcy case, Cardenas Alfonso Merino from Whittier, CA, saw his proceedings start in 04.12.2010 and complete by 2010-07-23, involving asset liquidation."
Cardenas Alfonso Merino — California, 2:10-bk-24008-BR


ᐅ Orzuna Maria Merino, California

Address: 14515 Leffingwell Rd Apt 19 Whittier, CA 90604

Concise Description of Bankruptcy Case 2:10-bk-11966-VZ7: "Orzuna Maria Merino's Chapter 7 bankruptcy, filed in Whittier, CA in 2010-01-19, led to asset liquidation, with the case closing in 05/24/2010."
Orzuna Maria Merino — California, 2:10-bk-11966-VZ


ᐅ Rebecca Marie Mesa, California

Address: 5905 Adele Ave Whittier, CA 90606

Bankruptcy Case 2:11-bk-48085-BR Summary: "Rebecca Marie Mesa's bankruptcy, initiated in September 2011 and concluded by January 10, 2012 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rebecca Marie Mesa — California, 2:11-bk-48085-BR


ᐅ Teresa M Mesa, California

Address: 7923 Elden Ave Whittier, CA 90602

Bankruptcy Case 2:11-bk-61792-TD Summary: "The bankruptcy filing by Teresa M Mesa, undertaken in 2011-12-21 in Whittier, CA under Chapter 7, concluded with discharge in Apr 24, 2012 after liquidating assets."
Teresa M Mesa — California, 2:11-bk-61792-TD


ᐅ Raymond Refugio Meza, California

Address: 5842 Milton Ave Whittier, CA 90601

Brief Overview of Bankruptcy Case 2:11-bk-42731-SK: "The bankruptcy filing by Raymond Refugio Meza, undertaken in Aug 1, 2011 in Whittier, CA under Chapter 7, concluded with discharge in 12.04.2011 after liquidating assets."
Raymond Refugio Meza — California, 2:11-bk-42731-SK


ᐅ Rebeca Meza, California

Address: 10303 Aldrich St Whittier, CA 90606

Bankruptcy Case 2:10-bk-49840-RN Summary: "Whittier, CA resident Rebeca Meza's 09.19.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 22, 2011."
Rebeca Meza — California, 2:10-bk-49840-RN


ᐅ Jr Rigoberto Meza, California

Address: 9128 Greenleaf Ave Whittier, CA 90602

Concise Description of Bankruptcy Case 2:10-bk-41003-ER7: "The case of Jr Rigoberto Meza in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Rigoberto Meza — California, 2:10-bk-41003-ER


ᐅ Kenley Meza, California

Address: 7633 Newlin Ave Apt 7 Whittier, CA 90602

Brief Overview of Bankruptcy Case 2:13-bk-18930-RK: "Whittier, CA resident Kenley Meza's Apr 5, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/08/2013."
Kenley Meza — California, 2:13-bk-18930-RK


ᐅ Rosie Meza, California

Address: 12219 1/2 Inez St Whittier, CA 90605-4245

Brief Overview of Bankruptcy Case 2:15-bk-20041-VZ: "In a Chapter 7 bankruptcy case, Rosie Meza from Whittier, CA, saw her proceedings start in 2015-06-23 and complete by September 21, 2015, involving asset liquidation."
Rosie Meza — California, 2:15-bk-20041-VZ


ᐅ George Meza, California

Address: 10315 Eagan Dr Whittier, CA 90604

Bankruptcy Case 2:10-bk-28240-RN Summary: "Whittier, CA resident George Meza's 05.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2010."
George Meza — California, 2:10-bk-28240-RN


ᐅ Irma Meza, California

Address: 6348 Greenleaf Ave Whittier, CA 90601

Brief Overview of Bankruptcy Case 2:11-bk-21748-EC: "Irma Meza's Chapter 7 bankruptcy, filed in Whittier, CA in 03/18/2011, led to asset liquidation, with the case closing in 07.21.2011."
Irma Meza — California, 2:11-bk-21748-EC


ᐅ Moreno Jose Meza, California

Address: 12431 Larrylyn Dr Whittier, CA 90604

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-43047-BR: "Moreno Jose Meza's Chapter 7 bankruptcy, filed in Whittier, CA in Aug 7, 2010, led to asset liquidation, with the case closing in Dec 10, 2010."
Moreno Jose Meza — California, 2:10-bk-43047-BR


ᐅ Jesus Meza, California

Address: 8200 Norwalk Blvd Apt O Whittier, CA 90606

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41557-ER: "In Whittier, CA, Jesus Meza filed for Chapter 7 bankruptcy in 2010-07-29. This case, involving liquidating assets to pay off debts, was resolved by December 2010."
Jesus Meza — California, 2:10-bk-41557-ER


ᐅ Shelley Michael, California

Address: 11101 Dorland Dr Whittier, CA 90606

Concise Description of Bankruptcy Case 2:10-bk-33821-BB7: "The bankruptcy record of Shelley Michael from Whittier, CA, shows a Chapter 7 case filed in 2010-06-11. In this process, assets were liquidated to settle debts, and the case was discharged in 09.27.2010."
Shelley Michael — California, 2:10-bk-33821-BB


ᐅ Concepcion Michel, California

Address: 13020 Danbrook Dr Whittier, CA 90602

Bankruptcy Case 2:12-bk-47259-PC Overview: "In a Chapter 7 bankruptcy case, Concepcion Michel from Whittier, CA, saw her proceedings start in 11.07.2012 and complete by February 17, 2013, involving asset liquidation."
Concepcion Michel — California, 2:12-bk-47259-PC


ᐅ Israel Michel, California

Address: 8641 Santa Fe Springs Rd Whittier, CA 90606

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-43508-BR: "Israel Michel's bankruptcy, initiated in 2011-08-05 and concluded by Dec 8, 2011 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Israel Michel — California, 2:11-bk-43508-BR


ᐅ Leticia Michel, California

Address: 15819 Aurora Crest Dr Whittier, CA 90605-1355

Concise Description of Bankruptcy Case 2:16-bk-11216-SK7: "Leticia Michel's bankruptcy, initiated in 02.01.2016 and concluded by 2016-05-01 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leticia Michel — California, 2:16-bk-11216-SK


ᐅ Andrea Michelotti, California

Address: 14442 Anola St Whittier, CA 90604

Bankruptcy Case 2:10-bk-61598-BR Overview: "The case of Andrea Michelotti in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Andrea Michelotti — California, 2:10-bk-61598-BR


ᐅ Nicole Sonia Michery, California

Address: 8439 Catalina Ave Whittier, CA 90605

Bankruptcy Case 2:11-bk-15802-BB Overview: "In a Chapter 7 bankruptcy case, Nicole Sonia Michery from Whittier, CA, saw her proceedings start in 2011-02-10 and complete by 2011-06-15, involving asset liquidation."
Nicole Sonia Michery — California, 2:11-bk-15802-BB


ᐅ Ricky Middleton, California

Address: 11524 Eddystone St Whittier, CA 90606

Brief Overview of Bankruptcy Case 2:13-bk-35792-BB: "The bankruptcy filing by Ricky Middleton, undertaken in October 23, 2013 in Whittier, CA under Chapter 7, concluded with discharge in 2014-02-02 after liquidating assets."
Ricky Middleton — California, 2:13-bk-35792-BB


ᐅ Cynthia Lynn Mielke, California

Address: 11638 Tidwell Ave Whittier, CA 90604

Bankruptcy Case 2:11-bk-43463-PC Overview: "Cynthia Lynn Mielke's Chapter 7 bankruptcy, filed in Whittier, CA in 2011-08-05, led to asset liquidation, with the case closing in 12.08.2011."
Cynthia Lynn Mielke — California, 2:11-bk-43463-PC


ᐅ Roxane Miles, California

Address: 14034 Coteau Dr Apt 1105 Whittier, CA 90604-4213

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-21777-NB: "The bankruptcy record of Roxane Miles from Whittier, CA, shows a Chapter 7 case filed in 07/27/2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 25, 2015."
Roxane Miles — California, 2:15-bk-21777-NB


ᐅ Cesar Millan, California

Address: 10404 Devillo Dr Whittier, CA 90604

Bankruptcy Case 2:10-bk-64305-BB Summary: "The case of Cesar Millan in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Cesar Millan — California, 2:10-bk-64305-BB


ᐅ Humberto Millan, California

Address: 7406 Norwalk Blvd Whittier, CA 90606

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40350-EC: "In Whittier, CA, Humberto Millan filed for Chapter 7 bankruptcy in Nov 2, 2009. This case, involving liquidating assets to pay off debts, was resolved by Feb 12, 2010."
Humberto Millan — California, 2:09-bk-40350-EC


ᐅ Robert C Miller, California

Address: 9939 Chadsey Dr Whittier, CA 90603-2027

Bankruptcy Case 2:14-bk-21326-WB Overview: "In Whittier, CA, Robert C Miller filed for Chapter 7 bankruptcy in 06/10/2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-29."
Robert C Miller — California, 2:14-bk-21326-WB


ᐅ Karen L Miller, California

Address: 9939 Chadsey Dr Whittier, CA 90603-2027

Concise Description of Bankruptcy Case 2:14-bk-21326-WB7: "In Whittier, CA, Karen L Miller filed for Chapter 7 bankruptcy in 2014-06-10. This case, involving liquidating assets to pay off debts, was resolved by 09.29.2014."
Karen L Miller — California, 2:14-bk-21326-WB


ᐅ Tina Marie Miller, California

Address: 8403 Norwalk Blvd Whittier, CA 90606

Bankruptcy Case 2:11-bk-43186-EC Summary: "The case of Tina Marie Miller in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Tina Marie Miller — California, 2:11-bk-43186-EC


ᐅ Sheila Ann Miller, California

Address: 11445 Santa Gertrudes Ave Apt 34 Whittier, CA 90604-3438

Brief Overview of Bankruptcy Case 2:15-bk-24168-WB: "Sheila Ann Miller's bankruptcy, initiated in Sep 11, 2015 and concluded by 12.21.2015 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sheila Ann Miller — California, 2:15-bk-24168-WB


ᐅ Leonard Densmore Miller, California

Address: 14211 Hayward St Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:11-bk-35043-BR: "Leonard Densmore Miller's Chapter 7 bankruptcy, filed in Whittier, CA in 2011-06-09, led to asset liquidation, with the case closing in 10.12.2011."
Leonard Densmore Miller — California, 2:11-bk-35043-BR


ᐅ Rodney Jesshaun Miller, California

Address: 11445 Santa Gertrudes Ave Apt 34 Whittier, CA 90604-3438

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24168-WB: "Rodney Jesshaun Miller's Chapter 7 bankruptcy, filed in Whittier, CA in September 11, 2015, led to asset liquidation, with the case closing in 12/21/2015."
Rodney Jesshaun Miller — California, 2:15-bk-24168-WB


ᐅ Alicia Mills, California

Address: 15807 Landmark Dr Apt 1 Whittier, CA 90604

Brief Overview of Bankruptcy Case 2:10-bk-40046-TD: "Alicia Mills's Chapter 7 bankruptcy, filed in Whittier, CA in 07.21.2010, led to asset liquidation, with the case closing in 2010-11-23."
Alicia Mills — California, 2:10-bk-40046-TD


ᐅ Mark Milmine, California

Address: 15064 Cullen St Whittier, CA 90603

Concise Description of Bankruptcy Case 2:10-bk-35158-BB7: "Mark Milmine's Chapter 7 bankruptcy, filed in Whittier, CA in 2010-06-21, led to asset liquidation, with the case closing in October 24, 2010."
Mark Milmine — California, 2:10-bk-35158-BB


ᐅ Keith G Min, California

Address: 10411 Woodstead Ave Whittier, CA 90603

Concise Description of Bankruptcy Case 2:11-bk-58006-PC7: "The case of Keith G Min in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Keith G Min — California, 2:11-bk-58006-PC


ᐅ Jennifer Arnel Miranda, California

Address: 10340 Floral Dr Whittier, CA 90606-1027

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-26075-SK: "In a Chapter 7 bankruptcy case, Jennifer Arnel Miranda from Whittier, CA, saw her proceedings start in 2014-08-21 and complete by 12.08.2014, involving asset liquidation."
Jennifer Arnel Miranda — California, 2:14-bk-26075-SK


ᐅ Sandra S Miranda, California

Address: 11721 Whittier Blvd # 147 Whittier, CA 90601-3939

Bankruptcy Case 2:15-bk-19461-DS Summary: "Whittier, CA resident Sandra S Miranda's June 12, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 10, 2015."
Sandra S Miranda — California, 2:15-bk-19461-DS


ᐅ Jimmy Alejandro Miranda, California

Address: 13031 Anola St Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:12-bk-45290-RN: "In Whittier, CA, Jimmy Alejandro Miranda filed for Chapter 7 bankruptcy in October 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/14/2013."
Jimmy Alejandro Miranda — California, 2:12-bk-45290-RN


ᐅ Joel Miranda Miranda, California

Address: 13121 Anola St Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:12-bk-33166-BB: "In Whittier, CA, Joel Miranda Miranda filed for Chapter 7 bankruptcy in 2012-07-03. This case, involving liquidating assets to pay off debts, was resolved by November 5, 2012."
Joel Miranda Miranda — California, 2:12-bk-33166-BB


ᐅ Gus Miranda, California

Address: 9011 Jacmar Ave Whittier, CA 90605

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-34948-BR: "The bankruptcy record of Gus Miranda from Whittier, CA, shows a Chapter 7 case filed in June 2011. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 12, 2011."
Gus Miranda — California, 2:11-bk-34948-BR


ᐅ John Mirani, California

Address: 14651 Whittier Blvd Whittier, CA 90605

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-19699-ER: "The case of John Mirani in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Mirani — California, 2:10-bk-19699-ER


ᐅ Elsie Lizzette Moctezuma, California

Address: 10107 Loch Avon Dr Whittier, CA 90606-1221

Brief Overview of Bankruptcy Case 2:15-bk-26992-RN: "Elsie Lizzette Moctezuma's bankruptcy, initiated in Nov 4, 2015 and concluded by Feb 2, 2016 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Elsie Lizzette Moctezuma — California, 2:15-bk-26992-RN


ᐅ Son Hui Moe, California

Address: 15364 Ashley Ct Whittier, CA 90603

Concise Description of Bankruptcy Case 2:10-bk-48349-AA7: "Whittier, CA resident Son Hui Moe's Sep 9, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.12.2011."
Son Hui Moe — California, 2:10-bk-48349-AA


ᐅ Carisa Colleen Mohler, California

Address: 8121 Broadway Ave Apt 57 Whittier, CA 90606

Bankruptcy Case 2:11-bk-42492-BR Overview: "The bankruptcy filing by Carisa Colleen Mohler, undertaken in 2011-07-29 in Whittier, CA under Chapter 7, concluded with discharge in 2011-12-01 after liquidating assets."
Carisa Colleen Mohler — California, 2:11-bk-42492-BR


ᐅ Chrystal Diane Mojica, California

Address: 10849 Beverly Blvd Whittier, CA 90601

Bankruptcy Case 2:11-bk-31896-BR Overview: "The bankruptcy filing by Chrystal Diane Mojica, undertaken in 2011-05-20 in Whittier, CA under Chapter 7, concluded with discharge in Sep 22, 2011 after liquidating assets."
Chrystal Diane Mojica — California, 2:11-bk-31896-BR


ᐅ Yenis Molina, California

Address: 6243 Pierce Ave Whittier, CA 90601

Brief Overview of Bankruptcy Case 2:10-bk-40849-RN: "In Whittier, CA, Yenis Molina filed for Chapter 7 bankruptcy in 07/26/2010. This case, involving liquidating assets to pay off debts, was resolved by 11/28/2010."
Yenis Molina — California, 2:10-bk-40849-RN


ᐅ Juan Molina, California

Address: 10946 Choisser St Whittier, CA 90606

Bankruptcy Case 2:10-bk-25157-RN Overview: "The bankruptcy filing by Juan Molina, undertaken in 2010-04-20 in Whittier, CA under Chapter 7, concluded with discharge in 2010-07-31 after liquidating assets."
Juan Molina — California, 2:10-bk-25157-RN


ᐅ Norma Molina, California

Address: 10712 Rose Hedge Dr Whittier, CA 90606-1745

Bankruptcy Case 15-52190 Overview: "In Whittier, CA, Norma Molina filed for Chapter 7 bankruptcy in Jul 1, 2015. This case, involving liquidating assets to pay off debts, was resolved by 09/29/2015."
Norma Molina — California, 15-52190


ᐅ Marcella Marie Monaco, California

Address: 13929 Ramona Dr Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:12-bk-27921-TD: "Marcella Marie Monaco's Chapter 7 bankruptcy, filed in Whittier, CA in 2012-05-22, led to asset liquidation, with the case closing in 2012-09-24."
Marcella Marie Monaco — California, 2:12-bk-27921-TD


ᐅ Manuel A Mones, California

Address: 9804 Gunn Ave Whittier, CA 90605

Bankruptcy Case 2:12-bk-12244-ER Summary: "The bankruptcy record of Manuel A Mones from Whittier, CA, shows a Chapter 7 case filed in Jan 20, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.24.2012."
Manuel A Mones — California, 2:12-bk-12244-ER


ᐅ Mario Monge, California

Address: 8126 Flallon Ave Whittier, CA 90606

Bankruptcy Case 2:10-bk-50993-BR Overview: "Whittier, CA resident Mario Monge's September 25, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2011."
Mario Monge — California, 2:10-bk-50993-BR


ᐅ Jose Manuel Monjaras, California

Address: 7238 Halray Ave Whittier, CA 90606-2020

Bankruptcy Case 2:14-bk-25267-BR Overview: "Jose Manuel Monjaras's bankruptcy, initiated in 2014-08-08 and concluded by November 2014 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Manuel Monjaras — California, 2:14-bk-25267-BR


ᐅ Oscar Montana, California

Address: 16139 Red Coach Ln Whittier, CA 90604

Bankruptcy Case 2:10-bk-12157-ER Overview: "Oscar Montana's Chapter 7 bankruptcy, filed in Whittier, CA in 01.20.2010, led to asset liquidation, with the case closing in May 24, 2010."
Oscar Montana — California, 2:10-bk-12157-ER


ᐅ Alfred Montanez, California

Address: 5902 Rockne Ave Whittier, CA 90606

Bankruptcy Case 2:13-bk-31196-RK Overview: "In Whittier, CA, Alfred Montanez filed for Chapter 7 bankruptcy in 2013-08-23. This case, involving liquidating assets to pay off debts, was resolved by December 2013."
Alfred Montanez — California, 2:13-bk-31196-RK


ᐅ Benjamin Salvador Montanez, California

Address: 9663 Ben Hur Ave Whittier, CA 90604

Bankruptcy Case 2:12-bk-44788-TD Summary: "The bankruptcy filing by Benjamin Salvador Montanez, undertaken in 10.16.2012 in Whittier, CA under Chapter 7, concluded with discharge in 01.26.2013 after liquidating assets."
Benjamin Salvador Montanez — California, 2:12-bk-44788-TD


ᐅ Jr Jesse Paul Montano, California

Address: 9551 Rutland Ave Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:10-bk-65767-BR: "In a Chapter 7 bankruptcy case, Jr Jesse Paul Montano from Whittier, CA, saw their proceedings start in December 2010 and complete by May 2011, involving asset liquidation."
Jr Jesse Paul Montano — California, 2:10-bk-65767-BR


ᐅ Julio Montano, California

Address: 7910 Crowndale Ave Whittier, CA 90606

Concise Description of Bankruptcy Case 2:09-bk-39517-SB7: "In a Chapter 7 bankruptcy case, Julio Montano from Whittier, CA, saw his proceedings start in October 2009 and complete by 2010-02-06, involving asset liquidation."
Julio Montano — California, 2:09-bk-39517-SB


ᐅ Arnold Montano, California

Address: 15165 Hornell St Whittier, CA 90604-2244

Brief Overview of Bankruptcy Case 2:15-bk-20174-TD: "Whittier, CA resident Arnold Montano's 2015-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-09-23."
Arnold Montano — California, 2:15-bk-20174-TD


ᐅ Eliza Diane Montano, California

Address: 14764 Nanry St Whittier, CA 90604-1850

Brief Overview of Bankruptcy Case 2:14-bk-30370-RN: "In Whittier, CA, Eliza Diane Montano filed for Chapter 7 bankruptcy in 10.29.2014. This case, involving liquidating assets to pay off debts, was resolved by January 2015."
Eliza Diane Montano — California, 2:14-bk-30370-RN


ᐅ Monique Marie Montano, California

Address: 1510 Gemwood Dr Whittier, CA 90601

Bankruptcy Case 2:12-bk-24916-TD Overview: "In Whittier, CA, Monique Marie Montano filed for Chapter 7 bankruptcy in Apr 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-30."
Monique Marie Montano — California, 2:12-bk-24916-TD


ᐅ Rosalina Montellano, California

Address: 12630 McGee Dr Whittier, CA 90602

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12033-PC: "Rosalina Montellano's Chapter 7 bankruptcy, filed in Whittier, CA in 2013-01-25, led to asset liquidation, with the case closing in May 7, 2013."
Rosalina Montellano — California, 2:13-bk-12033-PC


ᐅ Oscar Montelongo, California

Address: 15015 Starbuck St Whittier, CA 90603

Bankruptcy Case 2:10-bk-28188-BB Summary: "In Whittier, CA, Oscar Montelongo filed for Chapter 7 bankruptcy in 2010-05-07. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-17."
Oscar Montelongo — California, 2:10-bk-28188-BB


ᐅ Sr Vincent Anthony Montelongo, California

Address: 7539 Glengarry Ave Whittier, CA 90606

Bankruptcy Case 2:11-bk-42640-BR Summary: "The bankruptcy record of Sr Vincent Anthony Montelongo from Whittier, CA, shows a Chapter 7 case filed in July 30, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-12-02."
Sr Vincent Anthony Montelongo — California, 2:11-bk-42640-BR


ᐅ Victor Montenegro, California

Address: 7716 Bright Ave Whittier, CA 90602

Concise Description of Bankruptcy Case 2:11-bk-45489-EC7: "The bankruptcy filing by Victor Montenegro, undertaken in 08/19/2011 in Whittier, CA under Chapter 7, concluded with discharge in December 22, 2011 after liquidating assets."
Victor Montenegro — California, 2:11-bk-45489-EC


ᐅ Jennie Montenegro, California

Address: 9615 Barkerville Ave Whittier, CA 90605

Concise Description of Bankruptcy Case 2:11-bk-17914-BB7: "The bankruptcy record of Jennie Montenegro from Whittier, CA, shows a Chapter 7 case filed in 02.24.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 06.29.2011."
Jennie Montenegro — California, 2:11-bk-17914-BB


ᐅ Angelinne Del Carmen Montero, California

Address: 10429 Colima Rd Whittier, CA 90604-1403

Bankruptcy Case 2:14-bk-32013-TD Summary: "The case of Angelinne Del Carmen Montero in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelinne Del Carmen Montero — California, 2:14-bk-32013-TD


ᐅ Jaime Montero, California

Address: 10429 Colima Rd Whittier, CA 90604

Brief Overview of Bankruptcy Case 2:13-bk-24080-TD: "In Whittier, CA, Jaime Montero filed for Chapter 7 bankruptcy in 2013-05-29. This case, involving liquidating assets to pay off debts, was resolved by Sep 8, 2013."
Jaime Montero — California, 2:13-bk-24080-TD


ᐅ Montes Ernesto Montes, California

Address: 13017 Sunshine Ave Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:10-bk-61907-BB: "Montes Ernesto Montes's bankruptcy, initiated in 2010-12-03 and concluded by 2011-04-07 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Montes Ernesto Montes — California, 2:10-bk-61907-BB


ᐅ Joseph Manuel Montes, California

Address: 5628 Palm Ave Whittier, CA 90601

Bankruptcy Case 2:09-bk-36477-BR Summary: "Joseph Manuel Montes's Chapter 7 bankruptcy, filed in Whittier, CA in 2009-09-30, led to asset liquidation, with the case closing in January 2010."
Joseph Manuel Montes — California, 2:09-bk-36477-BR


ᐅ Jr Frank Gerard Montes, California

Address: 15919 La Forge St Apt D Whittier, CA 90603

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-17002-ER: "In Whittier, CA, Jr Frank Gerard Montes filed for Chapter 7 bankruptcy in March 19, 2013. This case, involving liquidating assets to pay off debts, was resolved by 06.24.2013."
Jr Frank Gerard Montes — California, 2:13-bk-17002-ER


ᐅ Rodriguez Guillermo Montes, California

Address: 13257 Trumball St Whittier, CA 90605-3250

Bankruptcy Case 2:15-bk-16807-BR Summary: "Rodriguez Guillermo Montes's Chapter 7 bankruptcy, filed in Whittier, CA in April 2015, led to asset liquidation, with the case closing in July 2015."
Rodriguez Guillermo Montes — California, 2:15-bk-16807-BR


ᐅ Lenny Montes, California

Address: 10431 La Cima Dr Whittier, CA 90603

Bankruptcy Case 2:10-bk-47707-ER Summary: "In a Chapter 7 bankruptcy case, Lenny Montes from Whittier, CA, saw his proceedings start in 2010-09-03 and complete by 2011-01-06, involving asset liquidation."
Lenny Montes — California, 2:10-bk-47707-ER


ᐅ Francisco B Montes, California

Address: 12813 1/2 Danbrook Dr Whittier, CA 90602

Brief Overview of Bankruptcy Case 2:11-bk-33027-PC: "The case of Francisco B Montes in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco B Montes — California, 2:11-bk-33027-PC


ᐅ Fuentes Ana Emilia Montes, California

Address: 13522 Lakeland Rd Whittier, CA 90605

Bankruptcy Case 2:09-bk-35916-SB Summary: "The bankruptcy filing by Fuentes Ana Emilia Montes, undertaken in 09/25/2009 in Whittier, CA under Chapter 7, concluded with discharge in Jan 5, 2010 after liquidating assets."
Fuentes Ana Emilia Montes — California, 2:09-bk-35916-SB


ᐅ Michael Elliot Montes, California

Address: 14631 Christine Dr Unit 21 Whittier, CA 90605

Concise Description of Bankruptcy Case 2:11-bk-22931-PC7: "The bankruptcy record of Michael Elliot Montes from Whittier, CA, shows a Chapter 7 case filed in Mar 25, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-28."
Michael Elliot Montes — California, 2:11-bk-22931-PC


ᐅ Norma Montez, California

Address: 8520 Shadyside Ave Whittier, CA 90606

Brief Overview of Bankruptcy Case 2:10-bk-31370-PC: "In a Chapter 7 bankruptcy case, Norma Montez from Whittier, CA, saw her proceedings start in 2010-05-26 and complete by September 2010, involving asset liquidation."
Norma Montez — California, 2:10-bk-31370-PC


ᐅ David Muro, California

Address: 5511 Mesagrove Ave Whittier, CA 90601

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-28098-ER: "Whittier, CA resident David Muro's May 7, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-17."
David Muro — California, 2:10-bk-28098-ER