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 Faye Delores Bowen, California

Address: 11310 Felt Dr Whittier, CA 90604

Bankruptcy Case 2:11-bk-28868-TD Summary: "Faye Delores Bowen's Chapter 7 bankruptcy, filed in Whittier, CA in 04.29.2011, led to asset liquidation, with the case closing in Sep 1, 2011."
Faye Delores Bowen — California, 2:11-bk-28868-TD


ᐅ William J Bowley, California

Address: 9311 Amsdell Ave Whittier, CA 90605-2504

Bankruptcy Case 2:14-bk-31733-ER Overview: "William J Bowley's Chapter 7 bankruptcy, filed in Whittier, CA in 11/20/2014, led to asset liquidation, with the case closing in 2015-02-18."
William J Bowley — California, 2:14-bk-31733-ER


ᐅ Kari Michelle Boyce, California

Address: 8434 Enramada Ave Whittier, CA 90605-1141

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-13973-DS: "The bankruptcy record of Kari Michelle Boyce from Whittier, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-14."
Kari Michelle Boyce — California, 2:15-bk-13973-DS


ᐅ Richard Boyd, California

Address: 15463 Woodcrest Dr Whittier, CA 90604

Concise Description of Bankruptcy Case 2:10-bk-25911-BR7: "In Whittier, CA, Richard Boyd filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by 08/03/2010."
Richard Boyd — California, 2:10-bk-25911-BR


ᐅ Vanessa Vernesse Bradford, California

Address: 13015 Paseo Verde Whittier, CA 90601-1453

Concise Description of Bankruptcy Case 2:14-bk-27499-ER7: "The bankruptcy record of Vanessa Vernesse Bradford from Whittier, CA, shows a Chapter 7 case filed in Sep 12, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in 12/22/2014."
Vanessa Vernesse Bradford — California, 2:14-bk-27499-ER


ᐅ Michael Brady, California

Address: 8551 California Ave Whittier, CA 90605

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40001-VZ: "The case of Michael Brady in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Michael Brady — California, 2:09-bk-40001-VZ


ᐅ Elisa Marie Starnes Braggins, California

Address: 9917 Mills Ave Whittier, CA 90604-1033

Brief Overview of Bankruptcy Case 2:15-bk-19318-BB: "Elisa Marie Starnes Braggins's Chapter 7 bankruptcy, filed in Whittier, CA in June 2015, led to asset liquidation, with the case closing in 2015-09-08."
Elisa Marie Starnes Braggins — California, 2:15-bk-19318-BB


ᐅ Hector Brambila, California

Address: 8200 Norwalk Blvd Apt T Whittier, CA 90606

Concise Description of Bankruptcy Case 2:10-bk-37880-PC7: "Whittier, CA resident Hector Brambila's 07.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-11-09."
Hector Brambila — California, 2:10-bk-37880-PC


ᐅ Kimberly A Branam, California

Address: 15220 Cedarsprings Dr Whittier, CA 90603

Bankruptcy Case 2:12-bk-33375-TD Overview: "Whittier, CA resident Kimberly A Branam's July 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.08.2012."
Kimberly A Branam — California, 2:12-bk-33375-TD


ᐅ David O Bravo, California

Address: 8641 Enramada Ave Whittier, CA 90605

Bankruptcy Case 2:09-bk-37573-BR Overview: "David O Bravo's bankruptcy, initiated in 10/09/2009 and concluded by 01.19.2010 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David O Bravo — California, 2:09-bk-37573-BR


ᐅ Jaclyne Breault, California

Address: 6506 Greenleaf Ave Whittier, CA 90601-4107

Brief Overview of Bankruptcy Case 2:14-bk-33456-BB: "Whittier, CA resident Jaclyne Breault's 12.22.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-03-22."
Jaclyne Breault — California, 2:14-bk-33456-BB


ᐅ Eric Gabriel Breitenbucher, California

Address: 8332 Greenleaf Ave Whittier, CA 90602

Bankruptcy Case 2:11-bk-16767-PC Summary: "The bankruptcy record of Eric Gabriel Breitenbucher from Whittier, CA, shows a Chapter 7 case filed in 2011-02-17. In this process, assets were liquidated to settle debts, and the case was discharged in 06/22/2011."
Eric Gabriel Breitenbucher — California, 2:11-bk-16767-PC


ᐅ Ana Brenes, California

Address: 11006 Dicky St Whittier, CA 90606-1724

Bankruptcy Case 2:14-bk-26441-RN Summary: "Whittier, CA resident Ana Brenes's August 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 2014."
Ana Brenes — California, 2:14-bk-26441-RN


ᐅ Griselda Bretado, California

Address: 12330 Broadway Whittier, CA 90601

Concise Description of Bankruptcy Case 2:10-bk-35790-ER7: "The bankruptcy filing by Griselda Bretado, undertaken in June 2010 in Whittier, CA under Chapter 7, concluded with discharge in 10/27/2010 after liquidating assets."
Griselda Bretado — California, 2:10-bk-35790-ER


ᐅ Henry Bretado, California

Address: 12330 Broadway Whittier, CA 90601

Bankruptcy Case 2:10-bk-10246-AA Overview: "Whittier, CA resident Henry Bretado's 01/05/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 17, 2010."
Henry Bretado — California, 2:10-bk-10246-AA


ᐅ Kelly D Bretado, California

Address: 13421 Penn St Apt 2 Whittier, CA 90602-1830

Concise Description of Bankruptcy Case 2:14-bk-31689-BR7: "In a Chapter 7 bankruptcy case, Kelly D Bretado from Whittier, CA, saw their proceedings start in 11/19/2014 and complete by 02.17.2015, involving asset liquidation."
Kelly D Bretado — California, 2:14-bk-31689-BR


ᐅ Charles Michael Bridges, California

Address: 10106 Pounds Ave Whittier, CA 90603

Brief Overview of Bankruptcy Case 2:12-bk-44517-BB: "Charles Michael Bridges's bankruptcy, initiated in 10.12.2012 and concluded by 2013-01-14 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Michael Bridges — California, 2:12-bk-44517-BB


ᐅ Jorge Briones, California

Address: 7306 S Balfour St Whittier, CA 90606

Bankruptcy Case 2:11-bk-18274-ER Overview: "The bankruptcy record of Jorge Briones from Whittier, CA, shows a Chapter 7 case filed in February 27, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in July 2011."
Jorge Briones — California, 2:11-bk-18274-ER


ᐅ Juan Briseno, California

Address: 12202 Burgess Ave Whittier, CA 90604

Bankruptcy Case 2:10-bk-19857-VZ Summary: "Juan Briseno's Chapter 7 bankruptcy, filed in Whittier, CA in 03.17.2010, led to asset liquidation, with the case closing in 06.27.2010."
Juan Briseno — California, 2:10-bk-19857-VZ


ᐅ Maria Brito, California

Address: 8408 Madison Ave Whittier, CA 90602

Bankruptcy Case 2:10-bk-49546-BR Summary: "The bankruptcy record of Maria Brito from Whittier, CA, shows a Chapter 7 case filed in September 16, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-01-19."
Maria Brito — California, 2:10-bk-49546-BR


ᐅ Wes Britzman, California

Address: 9718 Armley Ave Whittier, CA 90604

Brief Overview of Bankruptcy Case 2:10-bk-19867-BR: "The case of Wes Britzman in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wes Britzman — California, 2:10-bk-19867-BR


ᐅ Joseph E Brooks, California

Address: 5801 Bright Ave Whittier, CA 90601

Bankruptcy Case 2:12-bk-44274-ER Overview: "In a Chapter 7 bankruptcy case, Joseph E Brooks from Whittier, CA, saw their proceedings start in 10/10/2012 and complete by 2013-01-14, involving asset liquidation."
Joseph E Brooks — California, 2:12-bk-44274-ER


ᐅ Ben Brown, California

Address: 13490 Trumball St Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:10-bk-46782-VK: "The bankruptcy filing by Ben Brown, undertaken in 2010-08-30 in Whittier, CA under Chapter 7, concluded with discharge in 2011-01-02 after liquidating assets."
Ben Brown — California, 2:10-bk-46782-VK


ᐅ Felicia Candyce Brown, California

Address: 10915 Glencannon Dr Whittier, CA 90606-1523

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-29553-RK: "Whittier, CA resident Felicia Candyce Brown's 2015-12-31 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Mar 30, 2016."
Felicia Candyce Brown — California, 2:15-bk-29553-RK


ᐅ Jeffrey Brown, California

Address: 16316 Whittier Blvd Whittier, CA 90603

Bankruptcy Case 2:10-bk-59385-BB Overview: "The case of Jeffrey Brown in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey Brown — California, 2:10-bk-59385-BB


ᐅ Evonne Marie Broz, California

Address: 15925 Milvern Dr Whittier, CA 90604

Bankruptcy Case 2:12-bk-34729-BB Overview: "Evonne Marie Broz's Chapter 7 bankruptcy, filed in Whittier, CA in July 18, 2012, led to asset liquidation, with the case closing in 11.20.2012."
Evonne Marie Broz — California, 2:12-bk-34729-BB


ᐅ Dave Buakong, California

Address: 8953 Mills Ave Whittier, CA 90605-1719

Concise Description of Bankruptcy Case 2:15-bk-14712-RK7: "In Whittier, CA, Dave Buakong filed for Chapter 7 bankruptcy in March 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-06-25."
Dave Buakong — California, 2:15-bk-14712-RK


ᐅ Troy Michael Buckingham, California

Address: 14359 Carnell St Whittier, CA 90603

Brief Overview of Bankruptcy Case 2:13-bk-12104-RK: "Troy Michael Buckingham's bankruptcy, initiated in 01/25/2013 and concluded by May 7, 2013 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Troy Michael Buckingham — California, 2:13-bk-12104-RK


ᐅ Norma Lilia Buena, California

Address: 12636 Lambert Rd Whittier, CA 90602

Brief Overview of Bankruptcy Case 2:12-bk-26918-BB: "In Whittier, CA, Norma Lilia Buena filed for Chapter 7 bankruptcy in May 14, 2012. This case, involving liquidating assets to pay off debts, was resolved by 09/16/2012."
Norma Lilia Buena — California, 2:12-bk-26918-BB


ᐅ Manuel De Jesus Bueno, California

Address: 15541 Lodosa Dr Whittier, CA 90605

Bankruptcy Case 2:13-bk-10895-TD Overview: "In a Chapter 7 bankruptcy case, Manuel De Jesus Bueno from Whittier, CA, saw his proceedings start in 01.11.2013 and complete by 04.23.2013, involving asset liquidation."
Manuel De Jesus Bueno — California, 2:13-bk-10895-TD


ᐅ De Solter Norma L Buenrostro, California

Address: 11510 Colima Rd Apt 35 Whittier, CA 90604

Bankruptcy Case 2:13-bk-25865-BR Summary: "De Solter Norma L Buenrostro's bankruptcy, initiated in 06/18/2013 and concluded by Sep 28, 2013 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
De Solter Norma L Buenrostro — California, 2:13-bk-25865-BR


ᐅ Estela Margarita Buenrostro, California

Address: 12416 Painter Ave Whittier, CA 90605-4117

Concise Description of Bankruptcy Case 2:09-bk-12239-SK7: "Estela Margarita Buenrostro, a resident of Whittier, CA, entered a Chapter 13 bankruptcy plan in 02/02/2009, culminating in its successful completion by Sep 18, 2012."
Estela Margarita Buenrostro — California, 2:09-bk-12239-SK


ᐅ Robert Bugarin, California

Address: 8205 Ocean View Ave Whittier, CA 90602

Brief Overview of Bankruptcy Case 2:11-bk-22120-EC: "Robert Bugarin's Chapter 7 bankruptcy, filed in Whittier, CA in 03/22/2011, led to asset liquidation, with the case closing in July 2011."
Robert Bugarin — California, 2:11-bk-22120-EC


ᐅ Rachel Buitrago, California

Address: 10643 Rose Hedge Dr Whittier, CA 90606

Bankruptcy Case 2:10-bk-52892-TD Summary: "Rachel Buitrago's Chapter 7 bankruptcy, filed in Whittier, CA in October 6, 2010, led to asset liquidation, with the case closing in Feb 8, 2011."
Rachel Buitrago — California, 2:10-bk-52892-TD


ᐅ Prakasit Bunnag, California

Address: 11043 Bexley Dr Whittier, CA 90606

Bankruptcy Case 2:10-bk-65354-BB Overview: "In a Chapter 7 bankruptcy case, Prakasit Bunnag from Whittier, CA, saw their proceedings start in 2010-12-29 and complete by 2011-05-03, involving asset liquidation."
Prakasit Bunnag — California, 2:10-bk-65354-BB


ᐅ Mario Buraglia, California

Address: 10120 Grayling Ave Whittier, CA 90603

Concise Description of Bankruptcy Case 2:10-bk-20603-ER7: "Whittier, CA resident Mario Buraglia's March 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 2010."
Mario Buraglia — California, 2:10-bk-20603-ER


ᐅ Gonzalez Estela Burciaga, California

Address: 6215 Redman Ave # B Whittier, CA 90606

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-23625-ER: "Gonzalez Estela Burciaga's bankruptcy, initiated in April 17, 2012 and concluded by 08/20/2012 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gonzalez Estela Burciaga — California, 2:12-bk-23625-ER


ᐅ Lucio D Burciaga, California

Address: 11704 Mines Blvd Whittier, CA 90606

Brief Overview of Bankruptcy Case 2:11-bk-31718-RN: "Lucio D Burciaga's bankruptcy, initiated in 05.19.2011 and concluded by Sep 21, 2011 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lucio D Burciaga — California, 2:11-bk-31718-RN


ᐅ Martin Burciaga, California

Address: 7824 Milna Ave Whittier, CA 90606

Bankruptcy Case 2:10-bk-40073-BR Summary: "The case of Martin Burciaga in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Martin Burciaga — California, 2:10-bk-40073-BR


ᐅ Monica Burciaga, California

Address: 13750 Via Del Palma Ave Whittier, CA 90602-2371

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-30115-RN: "The case of Monica Burciaga in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Monica Burciaga — California, 2:14-bk-30115-RN


ᐅ Ruben Burciaga, California

Address: 15344 La Salos Dr Whittier, CA 90603

Concise Description of Bankruptcy Case 2:10-bk-47568-ER7: "In a Chapter 7 bankruptcy case, Ruben Burciaga from Whittier, CA, saw his proceedings start in 09/02/2010 and complete by 01.05.2011, involving asset liquidation."
Ruben Burciaga — California, 2:10-bk-47568-ER


ᐅ Cristina Solveig Buren, California

Address: 13606 Walnut St Whittier, CA 90602

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-61284-ER: "The bankruptcy filing by Cristina Solveig Buren, undertaken in December 2011 in Whittier, CA under Chapter 7, concluded with discharge in Apr 20, 2012 after liquidating assets."
Cristina Solveig Buren — California, 2:11-bk-61284-ER


ᐅ Gary L Burge, California

Address: 10909 La Cima Dr Whittier, CA 90604

Bankruptcy Case 2:11-bk-18180-BR Summary: "Gary L Burge's Chapter 7 bankruptcy, filed in Whittier, CA in February 25, 2011, led to asset liquidation, with the case closing in 2011-06-30."
Gary L Burge — California, 2:11-bk-18180-BR


ᐅ Shawn Chloris Burgess, California

Address: 1858 Via Bandera Whittier, CA 90601-1432

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25118-RK: "In a Chapter 7 bankruptcy case, Shawn Chloris Burgess from Whittier, CA, saw their proceedings start in 09.30.2015 and complete by 2016-01-11, involving asset liquidation."
Shawn Chloris Burgess — California, 2:15-bk-25118-RK


ᐅ Joseph James Burgio, California

Address: 7712 Pioneer Blvd Whittier, CA 90606

Brief Overview of Bankruptcy Case 2:13-bk-31171-RN: "Joseph James Burgio's Chapter 7 bankruptcy, filed in Whittier, CA in 2013-08-22, led to asset liquidation, with the case closing in 2013-11-25."
Joseph James Burgio — California, 2:13-bk-31171-RN


ᐅ Herman Burgos, California

Address: 15463 Saranac Dr Whittier, CA 90604

Concise Description of Bankruptcy Case 2:10-bk-50870-RN7: "Herman Burgos's Chapter 7 bankruptcy, filed in Whittier, CA in September 2010, led to asset liquidation, with the case closing in Jan 27, 2011."
Herman Burgos — California, 2:10-bk-50870-RN


ᐅ Jorge Alberto Burgos, California

Address: 5411 Pioneer Blvd Whittier, CA 90601

Bankruptcy Case 2:13-bk-23006-RK Overview: "In a Chapter 7 bankruptcy case, Jorge Alberto Burgos from Whittier, CA, saw his proceedings start in May 2013 and complete by August 27, 2013, involving asset liquidation."
Jorge Alberto Burgos — California, 2:13-bk-23006-RK


ᐅ Ricardo Bustamante, California

Address: 6813 Pioneer Blvd Whittier, CA 90606

Bankruptcy Case 2:09-bk-40498-BR Summary: "In Whittier, CA, Ricardo Bustamante filed for Chapter 7 bankruptcy in 11/03/2009. This case, involving liquidating assets to pay off debts, was resolved by February 2010."
Ricardo Bustamante — California, 2:09-bk-40498-BR


ᐅ Jesse Bustamante, California

Address: 5469 Cadbury Rd Whittier, CA 90601-2639

Bankruptcy Case 2:14-bk-23994-WB Overview: "The bankruptcy filing by Jesse Bustamante, undertaken in July 2014 in Whittier, CA under Chapter 7, concluded with discharge in 11.10.2014 after liquidating assets."
Jesse Bustamante — California, 2:14-bk-23994-WB


ᐅ Nancy Buvinger, California

Address: 16154 Lisco St Whittier, CA 90603

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-13296-RN: "The case of Nancy Buvinger in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nancy Buvinger — California, 2:10-bk-13296-RN


ᐅ Elena Byrne, California

Address: 8615 Seranata Dr Whittier, CA 90603

Bankruptcy Case 2:10-bk-64823-TD Overview: "In Whittier, CA, Elena Byrne filed for Chapter 7 bankruptcy in 2010-12-23. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2011."
Elena Byrne — California, 2:10-bk-64823-TD


ᐅ Saida Linely Caal, California

Address: 10114 Scott Ave Apt 14 Whittier, CA 90603

Brief Overview of Bankruptcy Case 2:11-bk-18544-BB: "The bankruptcy filing by Saida Linely Caal, undertaken in 2011-02-28 in Whittier, CA under Chapter 7, concluded with discharge in 2011-07-03 after liquidating assets."
Saida Linely Caal — California, 2:11-bk-18544-BB


ᐅ Facundo Caballero, California

Address: 14017 Dicky St Apt C Whittier, CA 90605

Bankruptcy Case 2:10-bk-34871-PC Overview: "Facundo Caballero's bankruptcy, initiated in 2010-06-18 and concluded by October 21, 2010 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Facundo Caballero — California, 2:10-bk-34871-PC


ᐅ Morales Angel Caballero, California

Address: 14017 Dicky St Apt F Whittier, CA 90605

Bankruptcy Case 2:12-bk-34330-TD Summary: "In a Chapter 7 bankruptcy case, Morales Angel Caballero from Whittier, CA, saw their proceedings start in July 2012 and complete by 10/15/2012, involving asset liquidation."
Morales Angel Caballero — California, 2:12-bk-34330-TD


ᐅ Sonia Candelaria Caballeros, California

Address: 13612 Earlham Dr Whittier, CA 90602

Bankruptcy Case 2:12-bk-13691-BB Overview: "The bankruptcy filing by Sonia Candelaria Caballeros, undertaken in 02/01/2012 in Whittier, CA under Chapter 7, concluded with discharge in Jun 5, 2012 after liquidating assets."
Sonia Candelaria Caballeros — California, 2:12-bk-13691-BB


ᐅ Anton Cabral, California

Address: 15035 Hornell St Whittier, CA 90604-2120

Bankruptcy Case 2:15-bk-13918-SK Overview: "The bankruptcy filing by Anton Cabral, undertaken in 03/16/2015 in Whittier, CA under Chapter 7, concluded with discharge in June 2015 after liquidating assets."
Anton Cabral — California, 2:15-bk-13918-SK


ᐅ Philip John Cabral, California

Address: 11561 Hadley St Whittier, CA 90606

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-40023-EC: "The bankruptcy record of Philip John Cabral from Whittier, CA, shows a Chapter 7 case filed in 2011-07-13. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 15, 2011."
Philip John Cabral — California, 2:11-bk-40023-EC


ᐅ Talha Dolores Zuniga Cabral, California

Address: 2244 Mardel Ave Whittier, CA 90601

Bankruptcy Case 2:13-bk-39606-TD Overview: "In Whittier, CA, Talha Dolores Zuniga Cabral filed for Chapter 7 bankruptcy in December 18, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-03-30."
Talha Dolores Zuniga Cabral — California, 2:13-bk-39606-TD


ᐅ Jennifer J Cabral, California

Address: 15035 Hornell St Whittier, CA 90604-2120

Bankruptcy Case 2:15-bk-13918-SK Overview: "The bankruptcy filing by Jennifer J Cabral, undertaken in 03/16/2015 in Whittier, CA under Chapter 7, concluded with discharge in 2015-06-14 after liquidating assets."
Jennifer J Cabral — California, 2:15-bk-13918-SK


ᐅ Julia M Cabrera, California

Address: 14830 Starbuck St Whittier, CA 90603

Concise Description of Bankruptcy Case 2:13-bk-20610-BR7: "The bankruptcy filing by Julia M Cabrera, undertaken in 04/23/2013 in Whittier, CA under Chapter 7, concluded with discharge in 07.29.2013 after liquidating assets."
Julia M Cabrera — California, 2:13-bk-20610-BR


ᐅ Irma Cabrera, California

Address: 11109 Corley Dr Whittier, CA 90604

Brief Overview of Bankruptcy Case 2:10-bk-41624-ER: "In a Chapter 7 bankruptcy case, Irma Cabrera from Whittier, CA, saw her proceedings start in 07.29.2010 and complete by 12/01/2010, involving asset liquidation."
Irma Cabrera — California, 2:10-bk-41624-ER


ᐅ Stephanie Marie Cabrera, California

Address: 10232 Valley View Ave Whittier, CA 90604-1144

Brief Overview of Bankruptcy Case 2:14-bk-29580-ER: "In a Chapter 7 bankruptcy case, Stephanie Marie Cabrera from Whittier, CA, saw her proceedings start in October 16, 2014 and complete by 2015-01-14, involving asset liquidation."
Stephanie Marie Cabrera — California, 2:14-bk-29580-ER


ᐅ Cesarea Cabrera, California

Address: 13900 Oval Dr Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:11-bk-13208-BR: "In Whittier, CA, Cesarea Cabrera filed for Chapter 7 bankruptcy in 2011-01-25. This case, involving liquidating assets to pay off debts, was resolved by 05/30/2011."
Cesarea Cabrera — California, 2:11-bk-13208-BR


ᐅ Jose Cabrera, California

Address: 14130 Cornishcrest Rd Whittier, CA 90604

Bankruptcy Case 2:10-bk-18174-RN Overview: "In a Chapter 7 bankruptcy case, Jose Cabrera from Whittier, CA, saw their proceedings start in Mar 5, 2010 and complete by Jun 15, 2010, involving asset liquidation."
Jose Cabrera — California, 2:10-bk-18174-RN


ᐅ Daniel Cadar, California

Address: 10303 Devillo Dr Whittier, CA 90604-1658

Bankruptcy Case 2:14-bk-33437-WB Summary: "The bankruptcy filing by Daniel Cadar, undertaken in December 21, 2014 in Whittier, CA under Chapter 7, concluded with discharge in March 2015 after liquidating assets."
Daniel Cadar — California, 2:14-bk-33437-WB


ᐅ Maria Cadar, California

Address: 10303 Devillo Dr Whittier, CA 90604-1658

Bankruptcy Case 2:14-bk-33437-WB Overview: "The bankruptcy record of Maria Cadar from Whittier, CA, shows a Chapter 7 case filed in Dec 21, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 21, 2015."
Maria Cadar — California, 2:14-bk-33437-WB


ᐅ Gonzalez Juan Ricardo Cadenas, California

Address: 10906 Carmenita Rd Whittier, CA 90605-3238

Bankruptcy Case 2:14-bk-11594-ER Summary: "In a Chapter 7 bankruptcy case, Gonzalez Juan Ricardo Cadenas from Whittier, CA, saw his proceedings start in 01.28.2014 and complete by May 2014, involving asset liquidation."
Gonzalez Juan Ricardo Cadenas — California, 2:14-bk-11594-ER


ᐅ Joanne Cadenas, California

Address: 9902 Ahmann Ave Whittier, CA 90605

Brief Overview of Bankruptcy Case 2:09-bk-40131-VK: "In Whittier, CA, Joanne Cadenas filed for Chapter 7 bankruptcy in 2009-10-30. This case, involving liquidating assets to pay off debts, was resolved by 02.09.2010."
Joanne Cadenas — California, 2:09-bk-40131-VK


ᐅ Anne Jean Caiazza, California

Address: 8342 Vicki Dr Whittier, CA 90606-3230

Concise Description of Bankruptcy Case 2:15-bk-23855-TD7: "The bankruptcy filing by Anne Jean Caiazza, undertaken in September 2015 in Whittier, CA under Chapter 7, concluded with discharge in December 14, 2015 after liquidating assets."
Anne Jean Caiazza — California, 2:15-bk-23855-TD


ᐅ Sarkis Cakmak, California

Address: 9606 Armley Ave Whittier, CA 90604

Brief Overview of Bankruptcy Case 2:12-bk-14021-ER: "In a Chapter 7 bankruptcy case, Sarkis Cakmak from Whittier, CA, saw their proceedings start in 2012-02-03 and complete by 06.07.2012, involving asset liquidation."
Sarkis Cakmak — California, 2:12-bk-14021-ER


ᐅ Victor Manuel Caldera, California

Address: 8836 Maryknoll Ave Whittier, CA 90605

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-25192-ER: "Victor Manuel Caldera's bankruptcy, initiated in 2013-06-10 and concluded by 09.20.2013 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Manuel Caldera — California, 2:13-bk-25192-ER


ᐅ Juan Alonso Caldera, California

Address: 13702 Penn St Apt A Whittier, CA 90602

Concise Description of Bankruptcy Case 2:11-bk-10696-BR7: "Whittier, CA resident Juan Alonso Caldera's 2011-01-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/11/2011."
Juan Alonso Caldera — California, 2:11-bk-10696-BR


ᐅ Lupe Santana Caldera, California

Address: 6321 Haviland Ave Apt A Whittier, CA 90601

Bankruptcy Case 2:13-bk-20639-RN Overview: "The bankruptcy filing by Lupe Santana Caldera, undertaken in April 2013 in Whittier, CA under Chapter 7, concluded with discharge in 2013-07-29 after liquidating assets."
Lupe Santana Caldera — California, 2:13-bk-20639-RN


ᐅ Jr Rodolfo Calderon, California

Address: 10113 Overest Ave Whittier, CA 90605

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-38283-ER: "In Whittier, CA, Jr Rodolfo Calderon filed for Chapter 7 bankruptcy in 2009-10-15. This case, involving liquidating assets to pay off debts, was resolved by February 11, 2010."
Jr Rodolfo Calderon — California, 2:09-bk-38283-ER


ᐅ Clara Calderon, California

Address: 7521 Norwalk Blvd Whittier, CA 90606

Bankruptcy Case 2:10-bk-25677-RN Summary: "Clara Calderon's Chapter 7 bankruptcy, filed in Whittier, CA in 04.22.2010, led to asset liquidation, with the case closing in 2010-08-02."
Clara Calderon — California, 2:10-bk-25677-RN


ᐅ Laura Calderon, California

Address: 7521 Norwalk Blvd Whittier, CA 90606

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-29768-BR: "Laura Calderon's bankruptcy, initiated in August 2013 and concluded by November 2013 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Calderon — California, 2:13-bk-29768-BR


ᐅ Xochitl Calderon, California

Address: 14546 Hawes St Whittier, CA 90604

Concise Description of Bankruptcy Case 2:11-bk-43121-PC7: "Xochitl Calderon's Chapter 7 bankruptcy, filed in Whittier, CA in August 2011, led to asset liquidation, with the case closing in 12/06/2011."
Xochitl Calderon — California, 2:11-bk-43121-PC


ᐅ Pia Calderon, California

Address: 5654 Westmont Rd Whittier, CA 90601

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18331-ER: "Pia Calderon's Chapter 7 bankruptcy, filed in Whittier, CA in Mar 8, 2010, led to asset liquidation, with the case closing in 2010-06-18."
Pia Calderon — California, 2:10-bk-18331-ER


ᐅ Angel Calderon, California

Address: 10503 Parise Dr Whittier, CA 90604

Brief Overview of Bankruptcy Case 2:10-bk-43658-BB: "Angel Calderon's Chapter 7 bankruptcy, filed in Whittier, CA in August 11, 2010, led to asset liquidation, with the case closing in 12/14/2010."
Angel Calderon — California, 2:10-bk-43658-BB


ᐅ Stanley Richard Call, California

Address: 11740 Beverly Blvd Whittier, CA 90601

Brief Overview of Bankruptcy Case 2:11-bk-44008-EC: "In a Chapter 7 bankruptcy case, Stanley Richard Call from Whittier, CA, saw his proceedings start in 2011-08-10 and complete by 12/13/2011, involving asset liquidation."
Stanley Richard Call — California, 2:11-bk-44008-EC


ᐅ Agripina Callahan, California

Address: 10320 Floral Dr Whittier, CA 90606

Concise Description of Bankruptcy Case 2:10-bk-40504-BB7: "In Whittier, CA, Agripina Callahan filed for Chapter 7 bankruptcy in 07.23.2010. This case, involving liquidating assets to pay off debts, was resolved by 11.25.2010."
Agripina Callahan — California, 2:10-bk-40504-BB


ᐅ Vargas Juan Calleja, California

Address: 14321 Leffingwell Rd Whittier, CA 90604

Bankruptcy Case 2:10-bk-26767-ER Overview: "The bankruptcy filing by Vargas Juan Calleja, undertaken in 04/29/2010 in Whittier, CA under Chapter 7, concluded with discharge in Aug 9, 2010 after liquidating assets."
Vargas Juan Calleja — California, 2:10-bk-26767-ER


ᐅ Jonathan Tano Calleja, California

Address: 6335 Newlin Ave Apt 102 Whittier, CA 90601

Brief Overview of Bankruptcy Case 2:12-bk-35511-PC: "Jonathan Tano Calleja's Chapter 7 bankruptcy, filed in Whittier, CA in 2012-07-25, led to asset liquidation, with the case closing in 2012-11-27."
Jonathan Tano Calleja — California, 2:12-bk-35511-PC


ᐅ Maria A Calzada, California

Address: 11421 Kentucky Ave Whittier, CA 90604

Bankruptcy Case 2:11-bk-31256-BR Summary: "The case of Maria A Calzada in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Maria A Calzada — California, 2:11-bk-31256-BR


ᐅ Albert Manuel Camacho, California

Address: 13574 Trumball St Whittier, CA 90605-3333

Concise Description of Bankruptcy Case 2:14-bk-21903-RN7: "Whittier, CA resident Albert Manuel Camacho's June 19, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 6, 2014."
Albert Manuel Camacho — California, 2:14-bk-21903-RN


ᐅ Minerva Camacho, California

Address: 6336 Pierce Ave Whittier, CA 90601

Bankruptcy Case 2:13-bk-24721-ER Overview: "Minerva Camacho's bankruptcy, initiated in 2013-06-04 and concluded by 09/14/2013 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Minerva Camacho — California, 2:13-bk-24721-ER


ᐅ Itzigueri Camarena, California

Address: 14343 Broadway Whittier, CA 90604

Bankruptcy Case 2:10-bk-17629-SB Overview: "The case of Itzigueri Camarena in Whittier, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Itzigueri Camarena — California, 2:10-bk-17629-SB


ᐅ Luis Camarillo, California

Address: 6213 Rockne Ave Whittier, CA 90606

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-61808-BB: "The bankruptcy record of Luis Camarillo from Whittier, CA, shows a Chapter 7 case filed in 2010-12-03. In this process, assets were liquidated to settle debts, and the case was discharged in April 2011."
Luis Camarillo — California, 2:10-bk-61808-BB


ᐅ Maritza Campos, California

Address: 10331 Sunnybrook Ln Whittier, CA 90604-1353

Bankruptcy Case 2:16-bk-17859-TD Overview: "The bankruptcy record of Maritza Campos from Whittier, CA, shows a Chapter 7 case filed in 06/14/2016. In this process, assets were liquidated to settle debts, and the case was discharged in 2016-09-12."
Maritza Campos — California, 2:16-bk-17859-TD


ᐅ Rosa Campos, California

Address: 9933 Overest Ave Whittier, CA 90605-3050

Brief Overview of Bankruptcy Case 2:16-bk-11134-WB: "In Whittier, CA, Rosa Campos filed for Chapter 7 bankruptcy in 01.29.2016. This case, involving liquidating assets to pay off debts, was resolved by April 28, 2016."
Rosa Campos — California, 2:16-bk-11134-WB


ᐅ Miguel Campos, California

Address: 6332 Gretna Ave Whittier, CA 90601

Brief Overview of Bankruptcy Case 2:10-bk-42377-ER: "Miguel Campos's Chapter 7 bankruptcy, filed in Whittier, CA in August 3, 2010, led to asset liquidation, with the case closing in 2010-12-06."
Miguel Campos — California, 2:10-bk-42377-ER


ᐅ Aleman Hector Rafael Campos, California

Address: 8349 La Sierra Ave Whittier, CA 90605

Bankruptcy Case 2:12-bk-18049-RN Overview: "The bankruptcy filing by Aleman Hector Rafael Campos, undertaken in 03/06/2012 in Whittier, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
Aleman Hector Rafael Campos — California, 2:12-bk-18049-RN


ᐅ Alfredo Campos, California

Address: 10650 Reichling Ln Whittier, CA 90606

Bankruptcy Case 2:10-bk-42454-PC Overview: "Alfredo Campos's Chapter 7 bankruptcy, filed in Whittier, CA in August 4, 2010, led to asset liquidation, with the case closing in 2010-12-07."
Alfredo Campos — California, 2:10-bk-42454-PC


ᐅ Alicia Campos, California

Address: 10133 Regatta Ave Apt 3 Whittier, CA 90604

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36207-ER: "The bankruptcy record of Alicia Campos from Whittier, CA, shows a Chapter 7 case filed in 10/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in February 8, 2014."
Alicia Campos — California, 2:13-bk-36207-ER


ᐅ Johanna Campos, California

Address: 12319 Carmenita Rd Whittier, CA 90605

Concise Description of Bankruptcy Case 2:12-bk-22195-ER7: "In a Chapter 7 bankruptcy case, Johanna Campos from Whittier, CA, saw her proceedings start in 2012-04-05 and complete by Aug 8, 2012, involving asset liquidation."
Johanna Campos — California, 2:12-bk-22195-ER


ᐅ Candy Campos, California

Address: 6431 Danby Ave Whittier, CA 90606

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-33628-BR: "In a Chapter 7 bankruptcy case, Candy Campos from Whittier, CA, saw her proceedings start in 07/09/2012 and complete by October 15, 2012, involving asset liquidation."
Candy Campos — California, 2:12-bk-33628-BR


ᐅ Gabriel Campos, California

Address: 14016 Whittier Blvd Whittier, CA 90605

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-34450-RK: "In a Chapter 7 bankruptcy case, Gabriel Campos from Whittier, CA, saw their proceedings start in 2012-07-16 and complete by November 2012, involving asset liquidation."
Gabriel Campos — California, 2:12-bk-34450-RK


ᐅ Cesar Omar Canales, California

Address: 6133 Danby Ave Whittier, CA 90606-1261

Concise Description of Bankruptcy Case 2:16-bk-15278-BB7: "Cesar Omar Canales's bankruptcy, initiated in 2016-04-22 and concluded by July 21, 2016 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cesar Omar Canales — California, 2:16-bk-15278-BB


ᐅ Marbella Canales, California

Address: 12724 Whittier Blvd Ste 12 Whittier, CA 90602

Concise Description of Bankruptcy Case 2:10-bk-46258-RN7: "Marbella Canales's bankruptcy, initiated in 08.27.2010 and concluded by 2010-12-30 in Whittier, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marbella Canales — California, 2:10-bk-46258-RN


ᐅ Todd Michael Canavan, California

Address: 16053 Red Coach Ln Whittier, CA 90604

Concise Description of Bankruptcy Case 2:11-bk-45418-PC7: "In a Chapter 7 bankruptcy case, Todd Michael Canavan from Whittier, CA, saw his proceedings start in 2011-08-19 and complete by 2011-12-22, involving asset liquidation."
Todd Michael Canavan — California, 2:11-bk-45418-PC