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 Jennifer Palladino, California

Address: 13502 Whittier Blvd Ste H PMB 277 Whittier, CA 90605

Bankruptcy Case 2:10-bk-46255-VK Overview: "Whittier, CA resident Jennifer Palladino's August 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-30."
Jennifer Palladino — California, 2:10-bk-46255-VK


ᐅ Robbie Palomarez, California

Address: 10328 Deveron Dr Whittier, CA 90601

Brief Overview of Bankruptcy Case 2:11-bk-19591-PC: "The bankruptcy record of Robbie Palomarez from Whittier, CA, shows a Chapter 7 case filed in 03.07.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07/10/2011."
Robbie Palomarez — California, 2:11-bk-19591-PC


ᐅ Francisco Palomo, California

Address: 8406 Santa Fe Springs Rd Apt 20 Whittier, CA 90606

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-25692-SB: "Whittier, CA resident Francisco Palomo's April 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 2, 2010."
Francisco Palomo — California, 2:10-bk-25692-SB


ᐅ Oralia Palomo, California

Address: 11536 Burke St Whittier, CA 90606

Bankruptcy Case 2:10-bk-32878-VK Summary: "Oralia Palomo's Chapter 7 bankruptcy, filed in Whittier, CA in June 5, 2010, led to asset liquidation, with the case closing in October 8, 2010."
Oralia Palomo — California, 2:10-bk-32878-VK


ᐅ Carol Palos, California

Address: 15040 Fernview St Whittier, CA 90604-2102

Concise Description of Bankruptcy Case 2:14-bk-29124-BR7: "Carol Palos's bankruptcy, initiated in October 2014 and concluded by 01.06.2015 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Palos — California, 2:14-bk-29124-BR


ᐅ Giulio Panaccione, California

Address: 11404 Colima Rd Whittier, CA 90604

Concise Description of Bankruptcy Case 2:11-bk-30138-BB7: "Whittier, CA resident Giulio Panaccione's May 9, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 11, 2011."
Giulio Panaccione — California, 2:11-bk-30138-BB


ᐅ Robinson Diaz Panaligan, California

Address: 14019 Leffingwell Rd Apt 207 Whittier, CA 90604

Bankruptcy Case 2:12-bk-36242-BB Overview: "Robinson Diaz Panaligan's Chapter 7 bankruptcy, filed in Whittier, CA in 07.31.2012, led to asset liquidation, with the case closing in December 2012."
Robinson Diaz Panaligan — California, 2:12-bk-36242-BB


ᐅ Manuel Pantoja, California

Address: 6316 Pickering Ave Apt A Whittier, CA 90601

Bankruptcy Case 2:10-bk-58273-RN Summary: "Whittier, CA resident Manuel Pantoja's 2010-11-10 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 15, 2011."
Manuel Pantoja — California, 2:10-bk-58273-RN


ᐅ Ruby Pantoja, California

Address: 13725 Via Del Palma Ave Apt B Whittier, CA 90602

Bankruptcy Case 2:11-bk-61161-TD Summary: "The case of Ruby Pantoja in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ruby Pantoja — California, 2:11-bk-61161-TD


ᐅ Jesus F Pantoja, California

Address: 6308 Comstock Ave Apt D Whittier, CA 90601

Concise Description of Bankruptcy Case 2:12-bk-49009-RN7: "Jesus F Pantoja's bankruptcy, initiated in 11.26.2012 and concluded by March 2013 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jesus F Pantoja — California, 2:12-bk-49009-RN


ᐅ Jesus Pantoja, California

Address: 7424 Kengard Ave Whittier, CA 90606-2437

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-20956-BB: "The bankruptcy record of Jesus Pantoja from Whittier, CA, shows a Chapter 7 case filed in June 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-09-22."
Jesus Pantoja — California, 2:14-bk-20956-BB


ᐅ Jose Pantoja, California

Address: 11345 Waddell St Whittier, CA 90606

Concise Description of Bankruptcy Case 2:10-bk-56955-RN7: "In Whittier, CA, Jose Pantoja filed for Chapter 7 bankruptcy in 11/01/2010. This case, involving liquidating assets to pay off debts, was resolved by February 2011."
Jose Pantoja — California, 2:10-bk-56955-RN


ᐅ Berch Papikyan, California

Address: 5427 Adele Ave Whittier, CA 90601

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45670-BR: "Berch Papikyan's bankruptcy, initiated in August 24, 2010 and concluded by 12/27/2010 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Berch Papikyan — California, 2:10-bk-45670-BR


ᐅ Mariam Papukhyan, California

Address: 10330 Starca Ave Whittier, CA 90601-1728

Brief Overview of Bankruptcy Case 2:14-bk-12043-ER: "In a Chapter 7 bankruptcy case, Mariam Papukhyan from Whittier, CA, saw her proceedings start in 2014-02-03 and complete by 2014-06-09, involving asset liquidation."
Mariam Papukhyan — California, 2:14-bk-12043-ER


ᐅ Daniel Laszlo Paracchini, California

Address: 4512 Workman Mill Rd Apt G230 Whittier, CA 90601-4740

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26239-RN: "In Whittier, CA, Daniel Laszlo Paracchini filed for Chapter 7 bankruptcy in October 2015. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Daniel Laszlo Paracchini — California, 2:15-bk-26239-RN


ᐅ Denise Andreea Paraschiv, California

Address: 7015 Glengarry Ave Whittier, CA 90606-1837

Brief Overview of Bankruptcy Case 2:14-bk-13622-BB: "Denise Andreea Paraschiv's Chapter 7 bankruptcy, filed in Whittier, CA in Feb 26, 2014, led to asset liquidation, with the case closing in 07.14.2014."
Denise Andreea Paraschiv — California, 2:14-bk-13622-BB


ᐅ Alvaro Paredes, California

Address: 13622 Putnam St Whittier, CA 90605-2248

Concise Description of Bankruptcy Case 2:15-bk-11967-RN7: "Alvaro Paredes's Chapter 7 bankruptcy, filed in Whittier, CA in Feb 10, 2015, led to asset liquidation, with the case closing in 05/26/2015."
Alvaro Paredes — California, 2:15-bk-11967-RN


ᐅ Anna Paredes, California

Address: 13622 Putnam St Whittier, CA 90605-2248

Brief Overview of Bankruptcy Case 2:15-bk-11967-RN: "Anna Paredes's Chapter 7 bankruptcy, filed in Whittier, CA in 2015-02-10, led to asset liquidation, with the case closing in 2015-05-26."
Anna Paredes — California, 2:15-bk-11967-RN


ᐅ Sandra K Paris, California

Address: 11102 Gerber Ave Whittier, CA 90604

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-33236-BB: "Sandra K Paris's bankruptcy, initiated in 2011-05-27 and concluded by Sep 29, 2011 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra K Paris — California, 2:11-bk-33236-BB


ᐅ Stephanie Ann Paris, California

Address: 11102 Gerber Ave Whittier, CA 90604

Bankruptcy Case 2:13-bk-13978-BR Summary: "The case of Stephanie Ann Paris in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Stephanie Ann Paris — California, 2:13-bk-13978-BR


ᐅ Glenn Hyo Park, California

Address: 10503 Hester Ave Whittier, CA 90604-1542

Bankruptcy Case 15-28055 Overview: "Glenn Hyo Park's Chapter 7 bankruptcy, filed in Whittier, CA in October 15, 2015, led to asset liquidation, with the case closing in 2016-01-13."
Glenn Hyo Park — California, 15-28055


ᐅ Sheldon Parker, California

Address: 13747 Mar Vista St Whittier, CA 90602

Brief Overview of Bankruptcy Case 2:10-bk-57685-RN: "The bankruptcy record of Sheldon Parker from Whittier, CA, shows a Chapter 7 case filed in 2010-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-03-10."
Sheldon Parker — California, 2:10-bk-57685-RN


ᐅ Polly Jane Parkey, California

Address: 6745 Washington Ave # 141 Whittier, CA 90601-4309

Concise Description of Bankruptcy Case 2:14-bk-21482-RN7: "In Whittier, CA, Polly Jane Parkey filed for Chapter 7 bankruptcy in 06.12.2014. This case, involving liquidating assets to pay off debts, was resolved by 2014-09-29."
Polly Jane Parkey — California, 2:14-bk-21482-RN


ᐅ Vargas Marcos Parra, California

Address: 11621 Painter Ave Whittier, CA 90605

Bankruptcy Case 2:11-bk-45316-RN Summary: "Vargas Marcos Parra's Chapter 7 bankruptcy, filed in Whittier, CA in Aug 19, 2011, led to asset liquidation, with the case closing in December 2011."
Vargas Marcos Parra — California, 2:11-bk-45316-RN


ᐅ Manuel J Parra, California

Address: 7948 Crowndale Ave Whittier, CA 90606

Bankruptcy Case 2:13-bk-39353-BR Summary: "Manuel J Parra's bankruptcy, initiated in 12.15.2013 and concluded by 03.27.2014 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel J Parra — California, 2:13-bk-39353-BR


ᐅ Gilbert Parra, California

Address: 11421 Mines Blvd Whittier, CA 90606

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13888-SB: "In a Chapter 7 bankruptcy case, Gilbert Parra from Whittier, CA, saw his proceedings start in February 3, 2010 and complete by 05/20/2010, involving asset liquidation."
Gilbert Parra — California, 2:10-bk-13888-SB


ᐅ Ignacio Parra, California

Address: 13502 Whittier Blvd Whittier, CA 90605

Bankruptcy Case 2:10-bk-52956-VZ Overview: "Whittier, CA resident Ignacio Parra's 2010-10-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-02-08."
Ignacio Parra — California, 2:10-bk-52956-VZ


ᐅ Christine Partridge, California

Address: 10522 Santa Gertrudes Ave Apt 27 Whittier, CA 90603

Brief Overview of Bankruptcy Case 2:10-bk-37346-RN: "In Whittier, CA, Christine Partridge filed for Chapter 7 bankruptcy in Jul 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-11-04."
Christine Partridge — California, 2:10-bk-37346-RN


ᐅ Danny Pasillas, California

Address: 13667 Dicky St Whittier, CA 90605

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-53367-BR: "In Whittier, CA, Danny Pasillas filed for Chapter 7 bankruptcy in 2010-10-08. This case, involving liquidating assets to pay off debts, was resolved by Jan 18, 2011."
Danny Pasillas — California, 2:10-bk-53367-BR


ᐅ Heriberta Pasillas, California

Address: 10951 Inez St Whittier, CA 90605

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15074-TD: "Heriberta Pasillas's bankruptcy, initiated in Feb 13, 2012 and concluded by 06.17.2012 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Heriberta Pasillas — California, 2:12-bk-15074-TD


ᐅ Maria Elisa Pasillas, California

Address: 10951 Inez St Whittier, CA 90605

Bankruptcy Case 2:13-bk-11447-RK Summary: "In Whittier, CA, Maria Elisa Pasillas filed for Chapter 7 bankruptcy in 01/17/2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-04-29."
Maria Elisa Pasillas — California, 2:13-bk-11447-RK


ᐅ Robert Louis Passarelli, California

Address: 11961 Groveland Ave Whittier, CA 90604-3757

Brief Overview of Bankruptcy Case 2:15-bk-10709-NB: "Whittier, CA resident Robert Louis Passarelli's 2015-01-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-04-19."
Robert Louis Passarelli — California, 2:15-bk-10709-NB


ᐅ Ronald Pastor, California

Address: 8305 Santa Fe Springs Rd Apt B Whittier, CA 90606

Concise Description of Bankruptcy Case 2:10-bk-11508-AA7: "The bankruptcy record of Ronald Pastor from Whittier, CA, shows a Chapter 7 case filed in 01/14/2010. In this process, assets were liquidated to settle debts, and the case was discharged in Apr 26, 2010."
Ronald Pastor — California, 2:10-bk-11508-AA


ᐅ Ricardo Pastrana, California

Address: 13279 Meyer Rd Apt A Whittier, CA 90605

Bankruptcy Case 2:11-bk-19598-BR Overview: "The bankruptcy filing by Ricardo Pastrana, undertaken in 03.07.2011 in Whittier, CA under Chapter 7, concluded with discharge in July 2011 after liquidating assets."
Ricardo Pastrana — California, 2:11-bk-19598-BR


ᐅ Crystal Pauley, California

Address: PO Box 4012 Whittier, CA 90607

Concise Description of Bankruptcy Case 2:09-bk-43585-VK7: "The bankruptcy record of Crystal Pauley from Whittier, CA, shows a Chapter 7 case filed in November 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Mar 12, 2010."
Crystal Pauley — California, 2:09-bk-43585-VK


ᐅ David Paveloff, California

Address: 10947 Groveland Ave Whittier, CA 90603-2830

Bankruptcy Case 2:16-bk-18029-RK Summary: "David Paveloff's bankruptcy, initiated in 2016-06-16 and concluded by September 2016 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Paveloff — California, 2:16-bk-18029-RK


ᐅ Coralia H Payan, California

Address: 7328 Newlin Ave Apt E Whittier, CA 90602

Brief Overview of Bankruptcy Case 2:11-bk-42043-EC: "In Whittier, CA, Coralia H Payan filed for Chapter 7 bankruptcy in 07/27/2011. This case, involving liquidating assets to pay off debts, was resolved by 2011-11-29."
Coralia H Payan — California, 2:11-bk-42043-EC


ᐅ Isidro Rodolfo Payan, California

Address: 11419 Broadway Whittier, CA 90601-3102

Concise Description of Bankruptcy Case 2:14-bk-27961-BB7: "The case of Isidro Rodolfo Payan in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Isidro Rodolfo Payan — California, 2:14-bk-27961-BB


ᐅ Richard C Payne, California

Address: 14115 High St Whittier, CA 90605

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-12233-BR: "The bankruptcy record of Richard C Payne from Whittier, CA, shows a Chapter 7 case filed in 2012-01-20. In this process, assets were liquidated to settle debts, and the case was discharged in May 24, 2012."
Richard C Payne — California, 2:12-bk-12233-BR


ᐅ Michael Payne, California

Address: 10513 Groveland Ave Whittier, CA 90603

Bankruptcy Case 2:10-bk-45113-BR Overview: "In Whittier, CA, Michael Payne filed for Chapter 7 bankruptcy in August 20, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-12-23."
Michael Payne — California, 2:10-bk-45113-BR


ᐅ Wendy Lynne Payne, California

Address: 10360 Santa Gertrudes Ave Apt 10 Whittier, CA 90603

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-14843-RN: "The bankruptcy record of Wendy Lynne Payne from Whittier, CA, shows a Chapter 7 case filed in 2013-02-25. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 7, 2013."
Wendy Lynne Payne — California, 2:13-bk-14843-RN


ᐅ Hernandez Margarito Paz, California

Address: 11731 Louis Ave Whittier, CA 90605

Concise Description of Bankruptcy Case 2:10-bk-35415-BB7: "Hernandez Margarito Paz's Chapter 7 bankruptcy, filed in Whittier, CA in 06.22.2010, led to asset liquidation, with the case closing in 10.25.2010."
Hernandez Margarito Paz — California, 2:10-bk-35415-BB


ᐅ Victor H Paz, California

Address: 10902 La Cima Dr Whittier, CA 90604

Brief Overview of Bankruptcy Case 2:13-bk-17042-TD: "Victor H Paz's Chapter 7 bankruptcy, filed in Whittier, CA in 2013-03-19, led to asset liquidation, with the case closing in 2013-06-29."
Victor H Paz — California, 2:13-bk-17042-TD


ᐅ Maria D Paz, California

Address: 13702 Via Del Palma Ave Apt E Whittier, CA 90602

Bankruptcy Case 2:12-bk-12113-TD Summary: "The bankruptcy filing by Maria D Paz, undertaken in 01.20.2012 in Whittier, CA under Chapter 7, concluded with discharge in May 2012 after liquidating assets."
Maria D Paz — California, 2:12-bk-12113-TD


ᐅ Navarro Jose Erick G Paz, California

Address: 11406 Shoemaker Ave Whittier, CA 90605-3532

Concise Description of Bankruptcy Case 2:15-bk-24413-RK7: "The bankruptcy filing by Navarro Jose Erick G Paz, undertaken in Sep 17, 2015 in Whittier, CA under Chapter 7, concluded with discharge in December 28, 2015 after liquidating assets."
Navarro Jose Erick G Paz — California, 2:15-bk-24413-RK


ᐅ Jess Eric Pea, California

Address: 16728 Janine Dr Whittier, CA 90603

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-58601-BB: "Whittier, CA resident Jess Eric Pea's Nov 28, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 1, 2012."
Jess Eric Pea — California, 2:11-bk-58601-BB


ᐅ Angeline Conception Pearce, California

Address: 10956 Salida Ave Whittier, CA 90604-1910

Bankruptcy Case 2:15-bk-25093-NB Overview: "The bankruptcy record of Angeline Conception Pearce from Whittier, CA, shows a Chapter 7 case filed in 09.30.2015. In this process, assets were liquidated to settle debts, and the case was discharged in January 2016."
Angeline Conception Pearce — California, 2:15-bk-25093-NB


ᐅ Eric Scott Pearce, California

Address: 10956 Salida Ave Whittier, CA 90604-1910

Bankruptcy Case 2:15-bk-25093-NB Summary: "Eric Scott Pearce's bankruptcy, initiated in 09.30.2015 and concluded by Jan 11, 2016 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric Scott Pearce — California, 2:15-bk-25093-NB


ᐅ William Pearson, California

Address: 14045 Honeysuckle Ln Whittier, CA 90604

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-17094-SB: "The case of William Pearson in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
William Pearson — California, 2:10-bk-17094-SB


ᐅ Yussel K Pecero, California

Address: 12307 Hadley St Apt C Whittier, CA 90601-3954

Bankruptcy Case 2:15-bk-23104-BB Summary: "The bankruptcy record of Yussel K Pecero from Whittier, CA, shows a Chapter 7 case filed in 08.20.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-11-18."
Yussel K Pecero — California, 2:15-bk-23104-BB


ᐅ Gloria Peck, California

Address: 11410 Santa Gertrudes Ave Apt 132 Whittier, CA 90604

Concise Description of Bankruptcy Case 2:10-bk-14994-TD7: "In a Chapter 7 bankruptcy case, Gloria Peck from Whittier, CA, saw her proceedings start in 2010-02-12 and complete by 06/10/2010, involving asset liquidation."
Gloria Peck — California, 2:10-bk-14994-TD


ᐅ Jose Pedraza, California

Address: 12516 Pacific Pl Whittier, CA 90602

Brief Overview of Bankruptcy Case 2:12-bk-18080-ER: "The case of Jose Pedraza in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Pedraza — California, 2:12-bk-18080-ER


ᐅ Cruz O Pedregon, California

Address: 11011 Orange Dr Whittier, CA 90606

Bankruptcy Case 2:12-bk-22513-TD Summary: "In a Chapter 7 bankruptcy case, Cruz O Pedregon from Whittier, CA, saw their proceedings start in 04/09/2012 and complete by 2012-08-12, involving asset liquidation."
Cruz O Pedregon — California, 2:12-bk-22513-TD


ᐅ Maribel Peebles, California

Address: 9908 Parkinson Ave Whittier, CA 90605

Bankruptcy Case 2:09-bk-35903-BR Overview: "The bankruptcy record of Maribel Peebles from Whittier, CA, shows a Chapter 7 case filed in September 25, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 5, 2010."
Maribel Peebles — California, 2:09-bk-35903-BR


ᐅ Beatrice Willene Peeples, California

Address: 11723 Marquardt Ave Whittier, CA 90605

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-37893-TD: "The bankruptcy filing by Beatrice Willene Peeples, undertaken in 2013-11-21 in Whittier, CA under Chapter 7, concluded with discharge in Mar 3, 2014 after liquidating assets."
Beatrice Willene Peeples — California, 2:13-bk-37893-TD


ᐅ Raymond Pelaez, California

Address: 14277 Trumball St Whittier, CA 90604

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-46194-ER: "The bankruptcy filing by Raymond Pelaez, undertaken in 12/21/2009 in Whittier, CA under Chapter 7, concluded with discharge in 04.27.2010 after liquidating assets."
Raymond Pelaez — California, 2:09-bk-46194-ER


ᐅ Jr Jose Dejesus Pelayo, California

Address: 8322 Comstock Ave Whittier, CA 90602

Concise Description of Bankruptcy Case 2:13-bk-32231-PC7: "The bankruptcy filing by Jr Jose Dejesus Pelayo, undertaken in September 2013 in Whittier, CA under Chapter 7, concluded with discharge in 2013-12-09 after liquidating assets."
Jr Jose Dejesus Pelayo — California, 2:13-bk-32231-PC


ᐅ Reyes Esmeralda Y Pelayo, California

Address: 8404 Madison Ave Whittier, CA 90602-3017

Bankruptcy Case 2:15-bk-20446-ER Overview: "In a Chapter 7 bankruptcy case, Reyes Esmeralda Y Pelayo from Whittier, CA, saw his proceedings start in June 2015 and complete by September 2015, involving asset liquidation."
Reyes Esmeralda Y Pelayo — California, 2:15-bk-20446-ER


ᐅ Sanchez Javier Pena, California

Address: 14670 Danbrook Dr Whittier, CA 90604

Concise Description of Bankruptcy Case 2:10-bk-16582-BB7: "Whittier, CA resident Sanchez Javier Pena's 02.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06.06.2010."
Sanchez Javier Pena — California, 2:10-bk-16582-BB


ᐅ Marissa Marlene Pena, California

Address: 9955 Homage Ave Whittier, CA 90604-1046

Bankruptcy Case 2:15-bk-24659-TD Overview: "In a Chapter 7 bankruptcy case, Marissa Marlene Pena from Whittier, CA, saw her proceedings start in September 23, 2015 and complete by 01.04.2016, involving asset liquidation."
Marissa Marlene Pena — California, 2:15-bk-24659-TD


ᐅ Jorge Pena, California

Address: 8213 Comstock Ave Apt A Whittier, CA 90602

Bankruptcy Case 2:10-bk-41355-BR Summary: "Jorge Pena's Chapter 7 bankruptcy, filed in Whittier, CA in July 2010, led to asset liquidation, with the case closing in 11.30.2010."
Jorge Pena — California, 2:10-bk-41355-BR


ᐅ Miguel Pena, California

Address: 15909 Norcrest Dr Whittier, CA 90604

Bankruptcy Case 2:09-bk-42738-SB Summary: "Whittier, CA resident Miguel Pena's Nov 20, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-10."
Miguel Pena — California, 2:09-bk-42738-SB


ᐅ Robert Pena, California

Address: 16253 Amber Valley Dr Whittier, CA 90604

Snapshot of U.S. Bankruptcy Proceeding Case 8:10-bk-24322-TA: "In a Chapter 7 bankruptcy case, Robert Pena from Whittier, CA, saw their proceedings start in 10.07.2010 and complete by 01.24.2011, involving asset liquidation."
Robert Pena — California, 8:10-bk-24322-TA


ᐅ Ignacio Galvez Pena, California

Address: 6217 Norwalk Blvd Whittier, CA 90606

Bankruptcy Case 2:13-bk-15967-BB Overview: "Ignacio Galvez Pena's Chapter 7 bankruptcy, filed in Whittier, CA in 03/08/2013, led to asset liquidation, with the case closing in 06/10/2013."
Ignacio Galvez Pena — California, 2:13-bk-15967-BB


ᐅ Ivone Pena, California

Address: 11218 Carmenita Rd Whittier, CA 90605

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18457-BB: "Ivone Pena's Chapter 7 bankruptcy, filed in Whittier, CA in 2010-03-08, led to asset liquidation, with the case closing in Jun 18, 2010."
Ivone Pena — California, 2:10-bk-18457-BB


ᐅ Alicia Pena, California

Address: 11119 Pounds Ave Whittier, CA 90603

Bankruptcy Case 2:10-bk-30421-AA Summary: "Whittier, CA resident Alicia Pena's 05/20/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-08-30."
Alicia Pena — California, 2:10-bk-30421-AA


ᐅ Esther Pena, California

Address: 9914 Bacanora Ave Whittier, CA 90603

Bankruptcy Case 2:11-bk-12488-BB Summary: "Whittier, CA resident Esther Pena's January 19, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.24.2011."
Esther Pena — California, 2:11-bk-12488-BB


ᐅ Alexander Penaloza, California

Address: 13443 Mulberry Dr Apt 24 Whittier, CA 90605

Brief Overview of Bankruptcy Case 8:13-bk-17606-CB: "Alexander Penaloza's bankruptcy, initiated in 2013-09-11 and concluded by December 22, 2013 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Alexander Penaloza — California, 8:13-bk-17606-CB


ᐅ Jr Rafael Penilla, California

Address: 10520 Cliota St Whittier, CA 90601

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13577-BB: "The case of Jr Rafael Penilla in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Rafael Penilla — California, 2:13-bk-13577-BB


ᐅ Kristy A Pentecost, California

Address: 11846 Floral Dr Apt 14 Whittier, CA 90601-2923

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-11069-ER: "The bankruptcy filing by Kristy A Pentecost, undertaken in 2014-01-20 in Whittier, CA under Chapter 7, concluded with discharge in May 2014 after liquidating assets."
Kristy A Pentecost — California, 2:14-bk-11069-ER


ᐅ Juan Peralta, California

Address: 10837 Carmenita Rd Whittier, CA 90605

Bankruptcy Case 2:09-bk-45797-ER Overview: "The bankruptcy filing by Juan Peralta, undertaken in December 2009 in Whittier, CA under Chapter 7, concluded with discharge in 04/14/2010 after liquidating assets."
Juan Peralta — California, 2:09-bk-45797-ER


ᐅ Victor Rene Perdomo, California

Address: 9660 Rufus Ave Whittier, CA 90604

Concise Description of Bankruptcy Case 2:10-bk-64996-ER7: "In Whittier, CA, Victor Rene Perdomo filed for Chapter 7 bankruptcy in 12/27/2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-05-01."
Victor Rene Perdomo — California, 2:10-bk-64996-ER


ᐅ Christine Marie Perez, California

Address: 9509 Greening Ave Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:11-bk-56949-RK: "In a Chapter 7 bankruptcy case, Christine Marie Perez from Whittier, CA, saw her proceedings start in 2011-11-14 and complete by March 18, 2012, involving asset liquidation."
Christine Marie Perez — California, 2:11-bk-56949-RK


ᐅ Christine Perez, California

Address: 10934 Sunnybrook Ln Whittier, CA 90604-1707

Bankruptcy Case 2:09-bk-32075-NB Overview: "2009-08-19 marked the beginning of Christine Perez's Chapter 13 bankruptcy in Whittier, CA, entailing a structured repayment schedule, completed by 12.19.2014."
Christine Perez — California, 2:09-bk-32075-NB


ᐅ Fernando Perez, California

Address: 10608 Parise Dr Whittier, CA 90604

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10890-SB: "Whittier, CA resident Fernando Perez's 01/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/23/2010."
Fernando Perez — California, 2:10-bk-10890-SB


ᐅ Jacqueline Roxana Perez, California

Address: 13802 Christine Dr Apt D Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:13-bk-26305-RN: "The bankruptcy record of Jacqueline Roxana Perez from Whittier, CA, shows a Chapter 7 case filed in Jun 22, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 23, 2013."
Jacqueline Roxana Perez — California, 2:13-bk-26305-RN


ᐅ Jorge Perez, California

Address: 10618 Carmenita Rd Whittier, CA 90605

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-43601-EC: "Jorge Perez's Chapter 7 bankruptcy, filed in Whittier, CA in Aug 8, 2011, led to asset liquidation, with the case closing in December 11, 2011."
Jorge Perez — California, 2:11-bk-43601-EC


ᐅ Daniel Perez, California

Address: 14315 Christine Dr Apt A Whittier, CA 90605

Bankruptcy Case 2:10-bk-18946-ER Overview: "The bankruptcy record of Daniel Perez from Whittier, CA, shows a Chapter 7 case filed in 03/11/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 06/21/2010."
Daniel Perez — California, 2:10-bk-18946-ER


ᐅ Alfred Avila Perez, California

Address: 7351 Norwalk Blvd Apt A4 Whittier, CA 90606

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-11831-RN: "In Whittier, CA, Alfred Avila Perez filed for Chapter 7 bankruptcy in 2012-01-18. This case, involving liquidating assets to pay off debts, was resolved by 2012-05-22."
Alfred Avila Perez — California, 2:12-bk-11831-RN


ᐅ Alfred Perez, California

Address: 10386 La Cima Dr Whittier, CA 90603

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-41336-PC: "Whittier, CA resident Alfred Perez's 07.22.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11/24/2011."
Alfred Perez — California, 2:11-bk-41336-PC


ᐅ Armando Roberto Perez, California

Address: 10903 Arroyo Dr Whittier, CA 90604

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-11223-AA: "The bankruptcy filing by Armando Roberto Perez, undertaken in 2011-01-10 in Whittier, CA under Chapter 7, concluded with discharge in 2011-05-15 after liquidating assets."
Armando Roberto Perez — California, 2:11-bk-11223-AA


ᐅ Jr Phillip G Perez, California

Address: 9532 Badminton Ave Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:12-bk-21813-RN: "The case of Jr Phillip G Perez in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Phillip G Perez — California, 2:12-bk-21813-RN


ᐅ Jose A Perez, California

Address: 11112 Godoy St Whittier, CA 90606

Concise Description of Bankruptcy Case 2:12-bk-23989-ER7: "Jose A Perez's Chapter 7 bankruptcy, filed in Whittier, CA in 04/20/2012, led to asset liquidation, with the case closing in Aug 23, 2012."
Jose A Perez — California, 2:12-bk-23989-ER


ᐅ Elizabeth Maldonado Perez, California

Address: 5812 Adele Ave Whittier, CA 90606

Concise Description of Bankruptcy Case 2:13-bk-39458-RN7: "The case of Elizabeth Maldonado Perez in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Elizabeth Maldonado Perez — California, 2:13-bk-39458-RN


ᐅ Jose Angel Perez, California

Address: 11308 Alclad Ave Whittier, CA 90605

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-36288-BR: "The bankruptcy filing by Jose Angel Perez, undertaken in 07.31.2012 in Whittier, CA under Chapter 7, concluded with discharge in Dec 3, 2012 after liquidating assets."
Jose Angel Perez — California, 2:12-bk-36288-BR


ᐅ Gerardo Perez, California

Address: 11318 Alclad Ave Whittier, CA 90605

Bankruptcy Case 2:10-bk-55908-VZ Summary: "Gerardo Perez's Chapter 7 bankruptcy, filed in Whittier, CA in 2010-10-26, led to asset liquidation, with the case closing in February 2011."
Gerardo Perez — California, 2:10-bk-55908-VZ


ᐅ Joseph Arthur Perez, California

Address: 9715 Ben Hur Ave Whittier, CA 90604

Brief Overview of Bankruptcy Case 2:11-bk-57422-BR: "The case of Joseph Arthur Perez in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joseph Arthur Perez — California, 2:11-bk-57422-BR


ᐅ Francisco Carranza Perez, California

Address: 10517 Havenwood Pl Whittier, CA 90606

Concise Description of Bankruptcy Case 2:11-bk-36280-BB7: "Francisco Carranza Perez's Chapter 7 bankruptcy, filed in Whittier, CA in 06/17/2011, led to asset liquidation, with the case closing in 10.20.2011."
Francisco Carranza Perez — California, 2:11-bk-36280-BB


ᐅ Angelica R Perez, California

Address: 13210 Mooreland Dr Whittier, CA 90602-2225

Concise Description of Bankruptcy Case 2:16-bk-16579-ER7: "The case of Angelica R Perez in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angelica R Perez — California, 2:16-bk-16579-ER


ᐅ Eva Perez, California

Address: 9153 Hornby Ave Whittier, CA 90603

Brief Overview of Bankruptcy Case 2:09-bk-40600-SB: "Eva Perez's Chapter 7 bankruptcy, filed in Whittier, CA in November 3, 2009, led to asset liquidation, with the case closing in 2010-02-13."
Eva Perez — California, 2:09-bk-40600-SB


ᐅ Aguirre Jr Elias Perez, California

Address: 7520 Bradwell Ave Whittier, CA 90606

Bankruptcy Case 2:12-bk-44118-ER Summary: "The case of Aguirre Jr Elias Perez in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Aguirre Jr Elias Perez — California, 2:12-bk-44118-ER


ᐅ Anita Perez, California

Address: 14523 Broadway Whittier, CA 90604

Bankruptcy Case 2:10-bk-18039-VZ Overview: "The case of Anita Perez in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Anita Perez — California, 2:10-bk-18039-VZ


ᐅ Jeannette Lynn Perez, California

Address: 5823 Pickering Ave Apt D Whittier, CA 90601

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12729-PC: "Whittier, CA resident Jeannette Lynn Perez's 01/31/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-05-13."
Jeannette Lynn Perez — California, 2:13-bk-12729-PC


ᐅ Jose L Perez, California

Address: 9640 Tarryton Ave Whittier, CA 90605

Concise Description of Bankruptcy Case 2:12-bk-42046-RN7: "In a Chapter 7 bankruptcy case, Jose L Perez from Whittier, CA, saw their proceedings start in 2012-09-21 and complete by 2013-01-01, involving asset liquidation."
Jose L Perez — California, 2:12-bk-42046-RN


ᐅ Eduardo Anthony Perez, California

Address: 1322 Grossmont Dr Whittier, CA 90601

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28512-TD: "Whittier, CA resident Eduardo Anthony Perez's May 25, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/27/2012."
Eduardo Anthony Perez — California, 2:12-bk-28512-TD


ᐅ Anthony Perez, California

Address: 6726 Newlin Ave Apt 1 Whittier, CA 90601

Concise Description of Bankruptcy Case 2:10-bk-41541-BB7: "In Whittier, CA, Anthony Perez filed for Chapter 7 bankruptcy in Jul 29, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12/01/2010."
Anthony Perez — California, 2:10-bk-41541-BB


ᐅ Carlos D Perez, California

Address: 13210 Mooreland Dr Whittier, CA 90602-2225

Bankruptcy Case 2:16-bk-16579-ER Overview: "The bankruptcy filing by Carlos D Perez, undertaken in 05/18/2016 in Whittier, CA under Chapter 7, concluded with discharge in 08/16/2016 after liquidating assets."
Carlos D Perez — California, 2:16-bk-16579-ER


ᐅ Carlos Perez, California

Address: 8901 Watson Ave Whittier, CA 90605-2035

Bankruptcy Case 2:15-bk-18005-VZ Summary: "Carlos Perez's bankruptcy, initiated in 05.19.2015 and concluded by 08/17/2015 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carlos Perez — California, 2:15-bk-18005-VZ


ᐅ Jose Vargas Perez, California

Address: 10916 Saragosa St Whittier, CA 90606

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20301-TD: "Jose Vargas Perez's bankruptcy, initiated in 2013-04-22 and concluded by 2013-07-29 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Vargas Perez — California, 2:13-bk-20301-TD


ᐅ Iyari Perez, California

Address: 11612 1st Ave Whittier, CA 90604

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-23940-ER: "The bankruptcy filing by Iyari Perez, undertaken in 2010-04-12 in Whittier, CA under Chapter 7, concluded with discharge in 07.23.2010 after liquidating assets."
Iyari Perez — California, 2:10-bk-23940-ER