personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Winnetka, 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 Linda Lorena Borregales, California

Address: 20224 Sherman Way Unit 38 Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:11-bk-18622-AA: "The bankruptcy record of Linda Lorena Borregales from Winnetka, CA, shows a Chapter 7 case filed in July 2011. In this process, assets were liquidated to settle debts, and the case was discharged in October 27, 2011."
Linda Lorena Borregales — California, 1:11-bk-18622-AA


ᐅ Llamila Bouza, California

Address: 20447 Chase St Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:10-bk-10161-MT: "Llamila Bouza's Chapter 7 bankruptcy, filed in Winnetka, CA in January 6, 2010, led to asset liquidation, with the case closing in Apr 18, 2010."
Llamila Bouza — California, 1:10-bk-10161-MT


ᐅ Susan Kay Breen, California

Address: 8219 Jumilla Ave Winnetka, CA 91306-1917

Concise Description of Bankruptcy Case 1:13-bk-17918-AA7: "In a Chapter 7 bankruptcy case, Susan Kay Breen from Winnetka, CA, saw her proceedings start in 12.30.2013 and complete by 2014-04-07, involving asset liquidation."
Susan Kay Breen — California, 1:13-bk-17918-AA


ᐅ Jeffrey John Bremner, California

Address: 7230 Kelvin Ave Apt 24 Winnetka, CA 91306-2787

Concise Description of Bankruptcy Case 1:14-bk-14500-AA7: "The case of Jeffrey John Bremner in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jeffrey John Bremner — California, 1:14-bk-14500-AA


ᐅ Deborah Brockschmidt, California

Address: 20754 Stagg St Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16854-VK: "The bankruptcy filing by Deborah Brockschmidt, undertaken in 10.29.2013 in Winnetka, CA under Chapter 7, concluded with discharge in Feb 8, 2014 after liquidating assets."
Deborah Brockschmidt — California, 1:13-bk-16854-VK


ᐅ Shellee Broncucia, California

Address: 7300 Quartz Ave Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:10-bk-21014-KT7: "The bankruptcy record of Shellee Broncucia from Winnetka, CA, shows a Chapter 7 case filed in 2010-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in 01/04/2011."
Shellee Broncucia — California, 1:10-bk-21014-KT


ᐅ Pamela M Broussard, California

Address: 19960 Sherman Way Apt C Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:12-bk-10730-AA: "The case of Pamela M Broussard in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pamela M Broussard — California, 1:12-bk-10730-AA


ᐅ Zsalatanya T Brown, California

Address: 7808 Oso Ave Winnetka, CA 91306

Bankruptcy Case 1:12-bk-11103-MT Summary: "In Winnetka, CA, Zsalatanya T Brown filed for Chapter 7 bankruptcy in 2012-02-03. This case, involving liquidating assets to pay off debts, was resolved by 06.07.2012."
Zsalatanya T Brown — California, 1:12-bk-11103-MT


ᐅ Patricia Brown, California

Address: 20134 Leadwell St Unit 114 Winnetka, CA 91306

Bankruptcy Case 1:10-bk-25032-VK Summary: "The bankruptcy filing by Patricia Brown, undertaken in Nov 30, 2010 in Winnetka, CA under Chapter 7, concluded with discharge in March 2011 after liquidating assets."
Patricia Brown — California, 1:10-bk-25032-VK


ᐅ Edward John Brown, California

Address: 7910 Sunnybrae Ave Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:11-bk-18903-VK7: "In Winnetka, CA, Edward John Brown filed for Chapter 7 bankruptcy in July 2011. This case, involving liquidating assets to pay off debts, was resolved by 11.27.2011."
Edward John Brown — California, 1:11-bk-18903-VK


ᐅ Lurre Neolla Brown, California

Address: 20253 Keswick St Apt 322 Winnetka, CA 91306

Bankruptcy Case 1:13-bk-12317-AA Summary: "Lurre Neolla Brown's bankruptcy, initiated in April 2013 and concluded by 2013-07-15 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lurre Neolla Brown — California, 1:13-bk-12317-AA


ᐅ Josephine Browning, California

Address: 20324 Strathern St Winnetka, CA 91306

Bankruptcy Case 1:10-bk-22502-VK Summary: "Josephine Browning's Chapter 7 bankruptcy, filed in Winnetka, CA in 2010-10-01, led to asset liquidation, with the case closing in 01/05/2011."
Josephine Browning — California, 1:10-bk-22502-VK


ᐅ Michele Lucas Brunson, California

Address: 20146 Cohasset St Unit 9 Winnetka, CA 91306

Bankruptcy Case 1:12-bk-10583-MT Summary: "The bankruptcy record of Michele Lucas Brunson from Winnetka, 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 2012-05-24."
Michele Lucas Brunson — California, 1:12-bk-10583-MT


ᐅ Domenica Buell, California

Address: 20355 Sherman Way Apt 209 Winnetka, CA 91306

Bankruptcy Case 1:09-bk-24046-MT Overview: "In a Chapter 7 bankruptcy case, Domenica Buell from Winnetka, CA, saw her proceedings start in 2009-10-23 and complete by 2010-02-12, involving asset liquidation."
Domenica Buell — California, 1:09-bk-24046-MT


ᐅ Richard Bullah, California

Address: 8011 Corbin Ave Winnetka, CA 91306

Bankruptcy Case 1:10-bk-12237-GM Summary: "The bankruptcy record of Richard Bullah from Winnetka, CA, shows a Chapter 7 case filed in February 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2010."
Richard Bullah — California, 1:10-bk-12237-GM


ᐅ Latonya S Butler, California

Address: 20610 Hartland St Apt 2 Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-10966-MT: "The bankruptcy filing by Latonya S Butler, undertaken in February 13, 2013 in Winnetka, CA under Chapter 7, concluded with discharge in 2013-05-26 after liquidating assets."
Latonya S Butler — California, 1:13-bk-10966-MT


ᐅ Melanie Trenise Byrd, California

Address: 7323 Winnetka Ave Unit 111 Winnetka, CA 91306-2998

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11529-MB: "Winnetka, CA resident Melanie Trenise Byrd's April 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/29/2015."
Melanie Trenise Byrd — California, 1:15-bk-11529-MB


ᐅ Kelvin Leander Byrd, California

Address: 7323 Winnetka Ave Unit 111 Winnetka, CA 91306-2998

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-11529-MB: "The case of Kelvin Leander Byrd in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kelvin Leander Byrd — California, 1:15-bk-11529-MB


ᐅ Reynoso Betsabeth Fatima Cabrera, California

Address: 6763 Limerick Ave Winnetka, CA 91306-4057

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14298-AA: "Reynoso Betsabeth Fatima Cabrera's Chapter 7 bankruptcy, filed in Winnetka, CA in September 2014, led to asset liquidation, with the case closing in 12/29/2014."
Reynoso Betsabeth Fatima Cabrera — California, 1:14-bk-14298-AA


ᐅ Jose A Caceres, California

Address: 20316 Saticoy St Apt 219 Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:12-bk-16738-VK: "Jose A Caceres's bankruptcy, initiated in July 2012 and concluded by Oct 29, 2012 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose A Caceres — California, 1:12-bk-16738-VK


ᐅ Gil Cagulada, California

Address: 7714 Penfield Ave Winnetka, CA 91306

Bankruptcy Case 1:10-bk-13330-MT Summary: "The case of Gil Cagulada in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Gil Cagulada — California, 1:10-bk-13330-MT


ᐅ Erin Kathleen Callahan, California

Address: 7842 Fairchild Ave Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:11-bk-14583-VK7: "The case of Erin Kathleen Callahan in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Erin Kathleen Callahan — California, 1:11-bk-14583-VK


ᐅ Frederick Calloway, California

Address: PO Box 3274 Winnetka, CA 91396

Concise Description of Bankruptcy Case 2:10-bk-43244-TD7: "In Winnetka, CA, Frederick Calloway filed for Chapter 7 bankruptcy in 2010-08-09. This case, involving liquidating assets to pay off debts, was resolved by Dec 12, 2010."
Frederick Calloway — California, 2:10-bk-43244-TD


ᐅ Bill Suazo Calonia, California

Address: 20655 Vanowen St Apt 206 Winnetka, CA 91306

Bankruptcy Case 1:09-bk-23330-GM Summary: "The bankruptcy filing by Bill Suazo Calonia, undertaken in October 8, 2009 in Winnetka, CA under Chapter 7, concluded with discharge in 01.18.2010 after liquidating assets."
Bill Suazo Calonia — California, 1:09-bk-23330-GM


ᐅ Lisa Calvillo, California

Address: 7041 Corbin Ave Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:11-bk-14295-GM7: "The case of Lisa Calvillo in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lisa Calvillo — California, 1:11-bk-14295-GM


ᐅ Rizo Edith M Camarena, California

Address: 20456 Saticoy St Apt 42 Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-16176-VK: "Rizo Edith M Camarena's Chapter 7 bankruptcy, filed in Winnetka, CA in Sep 24, 2013, led to asset liquidation, with the case closing in January 4, 2014."
Rizo Edith M Camarena — California, 1:13-bk-16176-VK


ᐅ Camille Camello, California

Address: 20200 Cantara St Unit 205B Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:10-bk-13315-GM7: "The bankruptcy record of Camille Camello from Winnetka, CA, shows a Chapter 7 case filed in 2010-03-24. In this process, assets were liquidated to settle debts, and the case was discharged in 07.16.2010."
Camille Camello — California, 1:10-bk-13315-GM


ᐅ Jose Manuel Campos, California

Address: 20141 Parthenia St Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:13-bk-13803-VK: "In Winnetka, CA, Jose Manuel Campos filed for Chapter 7 bankruptcy in 2013-06-05. This case, involving liquidating assets to pay off debts, was resolved by September 2013."
Jose Manuel Campos — California, 1:13-bk-13803-VK


ᐅ Rita Aurora Campos, California

Address: 20134 Leadwell St Unit 113 Winnetka, CA 91306-4919

Concise Description of Bankruptcy Case 13-18131-TWD7: "In a Chapter 7 bankruptcy case, Rita Aurora Campos from Winnetka, CA, saw her proceedings start in Sep 9, 2013 and complete by Dec 8, 2013, involving asset liquidation."
Rita Aurora Campos — California, 13-18131


ᐅ Sara Canas, California

Address: 19744 Saticoy St Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-20724-GM: "The bankruptcy record of Sara Canas from Winnetka, CA, shows a Chapter 7 case filed in Aug 27, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 12.07.2010."
Sara Canas — California, 1:10-bk-20724-GM


ᐅ Karl Caouette, California

Address: 20528 Hamlin St Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:10-bk-10166-KT: "The bankruptcy record of Karl Caouette from Winnetka, CA, shows a Chapter 7 case filed in Jan 6, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 04/30/2010."
Karl Caouette — California, 1:10-bk-10166-KT


ᐅ Hitza Donaji Cardenas, California

Address: 20202 Leadwell St Apt 25 Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:13-bk-13833-MT: "The bankruptcy filing by Hitza Donaji Cardenas, undertaken in June 6, 2013 in Winnetka, CA under Chapter 7, concluded with discharge in 2013-09-16 after liquidating assets."
Hitza Donaji Cardenas — California, 1:13-bk-13833-MT


ᐅ Evangelica A Cardenas, California

Address: 20033 Saticoy St Apt 17 Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-16401-AA: "In Winnetka, CA, Evangelica A Cardenas filed for Chapter 7 bankruptcy in 2012-07-16. This case, involving liquidating assets to pay off debts, was resolved by 11.18.2012."
Evangelica A Cardenas — California, 1:12-bk-16401-AA


ᐅ Sr Carlos Enrique Cardoza, California

Address: 19927 Hatton St Winnetka, CA 91306

Bankruptcy Case 1:11-bk-12982-MT Overview: "The case of Sr Carlos Enrique Cardoza in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Sr Carlos Enrique Cardoza — California, 1:11-bk-12982-MT


ᐅ Carol Bernice Carlyle, California

Address: 7323 Winnetka Ave Unit 101 Winnetka, CA 91306-2998

Concise Description of Bankruptcy Case 1:14-bk-13511-AA7: "Carol Bernice Carlyle's bankruptcy, initiated in 2014-07-24 and concluded by 11.03.2014 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carol Bernice Carlyle — California, 1:14-bk-13511-AA


ᐅ Iii Geronimo Pangan Carmona, California

Address: 20655 Stagg St Winnetka, CA 91306

Bankruptcy Case 1:11-bk-19705-VK Overview: "The bankruptcy filing by Iii Geronimo Pangan Carmona, undertaken in August 12, 2011 in Winnetka, CA under Chapter 7, concluded with discharge in 2011-11-09 after liquidating assets."
Iii Geronimo Pangan Carmona — California, 1:11-bk-19705-VK


ᐅ Dana Carpenter, California

Address: 20330 Bryant St Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-22407-GM: "The bankruptcy record of Dana Carpenter from Winnetka, CA, shows a Chapter 7 case filed in September 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-02."
Dana Carpenter — California, 1:10-bk-22407-GM


ᐅ Mauricio Carranza, California

Address: 20544 Wyandotte St Winnetka, CA 91306-2833

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15545-AA: "Winnetka, CA resident Mauricio Carranza's 12.17.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 17, 2015."
Mauricio Carranza — California, 1:14-bk-15545-AA


ᐅ Juan Carrasco, California

Address: 20601 Skouras Dr Winnetka, CA 91306

Bankruptcy Case 1:10-bk-10986-GM Summary: "Winnetka, CA resident Juan Carrasco's Jan 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/10/2010."
Juan Carrasco — California, 1:10-bk-10986-GM


ᐅ Janet Carrera, California

Address: 20463 Gault St Winnetka, CA 91306

Bankruptcy Case 1:13-bk-10107-AA Summary: "The bankruptcy record of Janet Carrera from Winnetka, CA, shows a Chapter 7 case filed in Jan 7, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 04.19.2013."
Janet Carrera — California, 1:13-bk-10107-AA


ᐅ Berenice Arizay Carrillo, California

Address: 20250 Roscoe Blvd Apt 102 Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-23178-VK: "Winnetka, CA resident Berenice Arizay Carrillo's November 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2012."
Berenice Arizay Carrillo — California, 1:11-bk-23178-VK


ᐅ Edwin Carrillo, California

Address: 20431 SATICOY ST APT 206 WINNETKA, CA 91306

Bankruptcy Case 1:10-bk-13397-KT Overview: "The bankruptcy record of Edwin Carrillo from Winnetka, CA, shows a Chapter 7 case filed in 03/25/2010. In this process, assets were liquidated to settle debts, and the case was discharged in June 29, 2010."
Edwin Carrillo — California, 1:10-bk-13397-KT


ᐅ Dennis Casaje, California

Address: 6935 Oakdale Ave Winnetka, CA 91306

Bankruptcy Case 1:12-bk-19855-MT Summary: "Winnetka, CA resident Dennis Casaje's 2012-11-07 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 17, 2013."
Dennis Casaje — California, 1:12-bk-19855-MT


ᐅ Abel Casarrubias, California

Address: PO Box 2681 Winnetka, CA 91396

Bankruptcy Case 1:13-bk-16677-MT Summary: "The case of Abel Casarrubias in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Abel Casarrubias — California, 1:13-bk-16677-MT


ᐅ Jenny Casco, California

Address: 20311 Sherman Way Apt 209 Winnetka, CA 91306

Bankruptcy Case 1:09-bk-26659-KT Overview: "Winnetka, CA resident Jenny Casco's December 10, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-22."
Jenny Casco — California, 1:09-bk-26659-KT


ᐅ Ruben Castaneda, California

Address: 7342 Kelvin Ave Winnetka, CA 91306

Bankruptcy Case 1:09-bk-27289-MT Overview: "In Winnetka, CA, Ruben Castaneda filed for Chapter 7 bankruptcy in 2009-12-22. This case, involving liquidating assets to pay off debts, was resolved by April 2010."
Ruben Castaneda — California, 1:09-bk-27289-MT


ᐅ Nicole Castille, California

Address: 20737 Roscoe Blvd Unit 104 Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-18173-GM: "The bankruptcy filing by Nicole Castille, undertaken in July 2010 in Winnetka, CA under Chapter 7, concluded with discharge in 2010-11-09 after liquidating assets."
Nicole Castille — California, 1:10-bk-18173-GM


ᐅ Anton Fernando Castro, California

Address: 20708 Sherman Way Winnetka, CA 91306

Bankruptcy Case 1:09-bk-27421-KT Summary: "Winnetka, CA resident Anton Fernando Castro's December 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04/16/2010."
Anton Fernando Castro — California, 1:09-bk-27421-KT


ᐅ Eric Castro, California

Address: 7500 Mason Ave Apt 202 Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 10-30934: "The bankruptcy filing by Eric Castro, undertaken in 2010-03-17 in Winnetka, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Eric Castro — California, 10-30934


ᐅ Rosa Castro, California

Address: 20222 Roscoe Blvd Apt 3 Winnetka, CA 91306-1649

Brief Overview of Bankruptcy Case 1:14-bk-13635-MT: "Rosa Castro's bankruptcy, initiated in 07/31/2014 and concluded by 2014-11-10 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rosa Castro — California, 1:14-bk-13635-MT


ᐅ Michael Anthony Castro, California

Address: 20415 Saticoy St Apt 20 Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-14875-GM: "The bankruptcy filing by Michael Anthony Castro, undertaken in April 2011 in Winnetka, CA under Chapter 7, concluded with discharge in 2011-07-27 after liquidating assets."
Michael Anthony Castro — California, 1:11-bk-14875-GM


ᐅ Heriberto Estrada Castro, California

Address: 20611 Lemay St Winnetka, CA 91306-4026

Bankruptcy Case 1:14-bk-14994-MT Overview: "The bankruptcy filing by Heriberto Estrada Castro, undertaken in Nov 3, 2014 in Winnetka, CA under Chapter 7, concluded with discharge in 2015-02-01 after liquidating assets."
Heriberto Estrada Castro — California, 1:14-bk-14994-MT


ᐅ Sindy A Castro, California

Address: 20817 Rodax St Winnetka, CA 91306-1533

Bankruptcy Case 1:15-bk-11318-VK Overview: "The bankruptcy filing by Sindy A Castro, undertaken in 04/15/2015 in Winnetka, CA under Chapter 7, concluded with discharge in July 14, 2015 after liquidating assets."
Sindy A Castro — California, 1:15-bk-11318-VK


ᐅ Diane L Castruita, California

Address: 8381 Delco Ave Winnetka, CA 91306-1314

Bankruptcy Case 1:14-bk-14077-MT Overview: "In a Chapter 7 bankruptcy case, Diane L Castruita from Winnetka, CA, saw her proceedings start in 2014-09-02 and complete by 2014-12-08, involving asset liquidation."
Diane L Castruita — California, 1:14-bk-14077-MT


ᐅ Lawrence Cazacioc, California

Address: 7630 Sunnybrae Ave Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:10-bk-19683-MT: "Lawrence Cazacioc's Chapter 7 bankruptcy, filed in Winnetka, CA in August 6, 2010, led to asset liquidation, with the case closing in 2010-11-18."
Lawrence Cazacioc — California, 1:10-bk-19683-MT


ᐅ Otanez Miguel Cecilio, California

Address: 8106 Mason Ave Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:10-bk-22029-MT: "Otanez Miguel Cecilio's bankruptcy, initiated in 2010-09-23 and concluded by 01.26.2011 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Otanez Miguel Cecilio — California, 1:10-bk-22029-MT


ᐅ Sanchez Bertha Cedano, California

Address: 20801 Sherman Way Apt 10 Winnetka, CA 91306

Bankruptcy Case 1:13-bk-17566-VK Overview: "Sanchez Bertha Cedano's bankruptcy, initiated in 12/05/2013 and concluded by March 17, 2014 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sanchez Bertha Cedano — California, 1:13-bk-17566-VK


ᐅ Francisco Cedeno, California

Address: PO Box 3761 Winnetka, CA 91396-3761

Concise Description of Bankruptcy Case 1:15-bk-13379-MB7: "The case of Francisco Cedeno in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Francisco Cedeno — California, 1:15-bk-13379-MB


ᐅ Gilberto Ceja, California

Address: 20851 Community St Apt 3 Winnetka, CA 91306

Bankruptcy Case 1:13-bk-12968-VK Overview: "Winnetka, CA resident Gilberto Ceja's 2013-04-30 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 08.05.2013."
Gilberto Ceja — California, 1:13-bk-12968-VK


ᐅ Obispo Chan, California

Address: 20830 Cohasset St Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-21971-GM: "In Winnetka, CA, Obispo Chan filed for Chapter 7 bankruptcy in 09.10.2010. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-13."
Obispo Chan — California, 1:10-bk-21971-GM


ᐅ Arnold Charmaraman, California

Address: 20236 Wyandotte St Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:11-bk-14405-GM7: "Arnold Charmaraman's Chapter 7 bankruptcy, filed in Winnetka, CA in 2011-04-08, led to asset liquidation, with the case closing in 08/11/2011."
Arnold Charmaraman — California, 1:11-bk-14405-GM


ᐅ Tyara Claudine Chatman, California

Address: 7657 Winnetka Ave # 494 Winnetka, CA 91306

Bankruptcy Case 1:12-bk-16640-VK Overview: "Tyara Claudine Chatman's bankruptcy, initiated in July 24, 2012 and concluded by 2012-11-26 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Tyara Claudine Chatman — California, 1:12-bk-16640-VK


ᐅ Jr Charles A Chatman, California

Address: 7657 Winnetka Ave # 494 Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:13-bk-10387-MT: "Winnetka, CA resident Jr Charles A Chatman's Jan 18, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.30.2013."
Jr Charles A Chatman — California, 1:13-bk-10387-MT


ᐅ Diaz Jose Abel Chavez, California

Address: 20734 Lull St Winnetka, CA 91306-2059

Brief Overview of Bankruptcy Case 1:14-bk-10225-MT: "Diaz Jose Abel Chavez's Chapter 7 bankruptcy, filed in Winnetka, CA in Jan 15, 2014, led to asset liquidation, with the case closing in 04/28/2014."
Diaz Jose Abel Chavez — California, 1:14-bk-10225-MT


ᐅ Seferino Chavez, California

Address: 7442 Oakdale Ave Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:10-bk-25172-MT: "In Winnetka, CA, Seferino Chavez filed for Chapter 7 bankruptcy in December 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by 04.06.2011."
Seferino Chavez — California, 1:10-bk-25172-MT


ᐅ Lorna Cheney, California

Address: 8335 Winnetka Ave # 289 Winnetka, CA 91306

Bankruptcy Case 1:12-bk-15797-VK Summary: "Winnetka, CA resident Lorna Cheney's 2012-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 28, 2012."
Lorna Cheney — California, 1:12-bk-15797-VK


ᐅ Alice Sungjin Cheong, California

Address: 20458 Napa St Winnetka, CA 91306-1349

Brief Overview of Bankruptcy Case 1:16-bk-10166-VK: "Winnetka, CA resident Alice Sungjin Cheong's Jan 20, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 19, 2016."
Alice Sungjin Cheong — California, 1:16-bk-10166-VK


ᐅ Jaswinder K Chera, California

Address: 20404 Cohasset St Apt 21 Winnetka, CA 91306

Bankruptcy Case 1:13-bk-15273-AA Summary: "The bankruptcy record of Jaswinder K Chera from Winnetka, CA, shows a Chapter 7 case filed in August 8, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 11.12.2013."
Jaswinder K Chera — California, 1:13-bk-15273-AA


ᐅ Edna Chism, California

Address: 20607 Roscoe Blvd Unit B Winnetka, CA 91306

Bankruptcy Case 1:09-bk-23802-KT Summary: "The bankruptcy record of Edna Chism from Winnetka, CA, shows a Chapter 7 case filed in October 19, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in January 29, 2010."
Edna Chism — California, 1:09-bk-23802-KT


ᐅ Mohan Ramarao Chitrapura, California

Address: 20830 Bryant St Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:11-bk-23331-VK7: "Winnetka, CA resident Mohan Ramarao Chitrapura's November 17, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 03.21.2012."
Mohan Ramarao Chitrapura — California, 1:11-bk-23331-VK


ᐅ Jerry Jermaine Christian, California

Address: 8614 Penfield Ave Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:11-bk-24740-AA7: "Winnetka, CA resident Jerry Jermaine Christian's 12/29/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 2012."
Jerry Jermaine Christian — California, 1:11-bk-24740-AA


ᐅ Young Min Chun, California

Address: 8123 Oakdale Ave Winnetka, CA 91306

Bankruptcy Case 1:09-bk-24927-GM Overview: "The bankruptcy filing by Young Min Chun, undertaken in November 2009 in Winnetka, CA under Chapter 7, concluded with discharge in 2010-02-19 after liquidating assets."
Young Min Chun — California, 1:09-bk-24927-GM


ᐅ Sooduk Chung, California

Address: 20134 LEADWELL ST UNIT 202 WINNETKA, CA 91306

Bankruptcy Case 2:10-bk-20822-BR Summary: "Sooduk Chung's bankruptcy, initiated in 03.23.2010 and concluded by 2010-07-03 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sooduk Chung — California, 2:10-bk-20822-BR


ᐅ Tuan Ngoc Chung, California

Address: 19951 Covello St Winnetka, CA 91306-2910

Bankruptcy Case 1:16-bk-11286-MB Summary: "In a Chapter 7 bankruptcy case, Tuan Ngoc Chung from Winnetka, CA, saw his proceedings start in 04.28.2016 and complete by 2016-07-27, involving asset liquidation."
Tuan Ngoc Chung — California, 1:16-bk-11286-MB


ᐅ Enrique Cianca, California

Address: 7811 Winnetka Ave Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:13-bk-14186-VK7: "Enrique Cianca's Chapter 7 bankruptcy, filed in Winnetka, CA in 06.21.2013, led to asset liquidation, with the case closing in October 1, 2013."
Enrique Cianca — California, 1:13-bk-14186-VK


ᐅ Carmen Elizabeth Cisneros, California

Address: 20566 Haynes St Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:13-bk-13075-AA: "Carmen Elizabeth Cisneros's bankruptcy, initiated in May 3, 2013 and concluded by 2013-08-13 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Elizabeth Cisneros — California, 1:13-bk-13075-AA


ᐅ Kim Clark, California

Address: 19844 Hemmingway St Winnetka, CA 91306

Bankruptcy Case 1:11-bk-10675-GM Summary: "The case of Kim Clark in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kim Clark — California, 1:11-bk-10675-GM


ᐅ Thomas M Cloninger, California

Address: 8412 Penfield Ave Winnetka, CA 91306

Bankruptcy Case 1:13-bk-11841-MT Overview: "Thomas M Cloninger's bankruptcy, initiated in 03.18.2013 and concluded by June 24, 2013 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas M Cloninger — California, 1:13-bk-11841-MT


ᐅ John Gustava Coats, California

Address: 19736 Kittridge St Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:11-bk-18731-MT: "The case of John Gustava Coats in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Gustava Coats — California, 1:11-bk-18731-MT


ᐅ Rudy Cobar, California

Address: 20736 Gault St Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:10-bk-17458-KT: "Winnetka, CA resident Rudy Cobar's Jun 22, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by October 2010."
Rudy Cobar — California, 1:10-bk-17458-KT


ᐅ Marlene Collins, California

Address: 20222 Roscoe Blvd Apt 13 Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:09-bk-26784-KT: "Marlene Collins's bankruptcy, initiated in 2009-12-14 and concluded by 05/26/2010 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Marlene Collins — California, 1:09-bk-26784-KT


ᐅ Theodore Concepcion, California

Address: 7909 Corbin Ave Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:10-bk-14348-GM: "In a Chapter 7 bankruptcy case, Theodore Concepcion from Winnetka, CA, saw his proceedings start in Apr 15, 2010 and complete by July 2010, involving asset liquidation."
Theodore Concepcion — California, 1:10-bk-14348-GM


ᐅ Cisneros Juan Zacarias Conde, California

Address: 19838 Strathern St Winnetka, CA 91306

Bankruptcy Case 1:11-bk-24464-MT Summary: "Winnetka, CA resident Cisneros Juan Zacarias Conde's 12.19.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 22, 2012."
Cisneros Juan Zacarias Conde — California, 1:11-bk-24464-MT


ᐅ Jose Contreras, California

Address: 7054 Irondale Ave Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-19338-GM: "Jose Contreras's Chapter 7 bankruptcy, filed in Winnetka, CA in 2010-07-30, led to asset liquidation, with the case closing in 2010-12-02."
Jose Contreras — California, 1:10-bk-19338-GM


ᐅ Daniel Laurent Coons, California

Address: 7231 Hatillo Ave Winnetka, CA 91306-3010

Brief Overview of Bankruptcy Case 1:14-bk-15297-VK: "The case of Daniel Laurent Coons in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Laurent Coons — California, 1:14-bk-15297-VK


ᐅ Hannah Cooper, California

Address: 8470 Winnetka Ave Unit 5 Winnetka, CA 91306

Bankruptcy Case 1:10-bk-12267-MT Summary: "The bankruptcy filing by Hannah Cooper, undertaken in 2010-03-01 in Winnetka, CA under Chapter 7, concluded with discharge in 2010-06-11 after liquidating assets."
Hannah Cooper — California, 1:10-bk-12267-MT


ᐅ Ramiro Cordero, California

Address: 20638 Sherman Way Winnetka, CA 91306

Bankruptcy Case 1:10-bk-16685-MT Summary: "Ramiro Cordero's Chapter 7 bankruptcy, filed in Winnetka, CA in 06/03/2010, led to asset liquidation, with the case closing in 10/06/2010."
Ramiro Cordero — California, 1:10-bk-16685-MT


ᐅ Wilber Corea, California

Address: 8610 OAKDALE AVE WINNETKA, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:10-bk-13188-MT: "Wilber Corea's bankruptcy, initiated in Mar 19, 2010 and concluded by 06/29/2010 in Winnetka, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Wilber Corea — California, 1:10-bk-13188-MT


ᐅ Martha Alejandra Corrales, California

Address: 20742 Ingomar St Winnetka, CA 91306

Bankruptcy Case 1:11-bk-17362-AA Summary: "The bankruptcy filing by Martha Alejandra Corrales, undertaken in 2011-06-15 in Winnetka, CA under Chapter 7, concluded with discharge in September 2011 after liquidating assets."
Martha Alejandra Corrales — California, 1:11-bk-17362-AA


ᐅ Bracco Carlos Oscar Cortes, California

Address: 19950 Sherman Way Apt B Winnetka, CA 91306-3656

Brief Overview of Bankruptcy Case 1:14-bk-14896-MT: "In Winnetka, CA, Bracco Carlos Oscar Cortes filed for Chapter 7 bankruptcy in 10/29/2014. This case, involving liquidating assets to pay off debts, was resolved by 2015-01-27."
Bracco Carlos Oscar Cortes — California, 1:14-bk-14896-MT


ᐅ Jose M Cortez, California

Address: 7526 Hatillo Ave Winnetka, CA 91306

Brief Overview of Bankruptcy Case 1:11-bk-14284-GM: "The bankruptcy record of Jose M Cortez from Winnetka, CA, shows a Chapter 7 case filed in 04/06/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Aug 9, 2011."
Jose M Cortez — California, 1:11-bk-14284-GM


ᐅ Edita Del Carmen Cortez, California

Address: 20521 Leadwell St Winnetka, CA 91306-2817

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-15681-AA: "Winnetka, CA resident Edita Del Carmen Cortez's Dec 31, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 31, 2015."
Edita Del Carmen Cortez — California, 1:14-bk-15681-AA


ᐅ Teresita Costales, California

Address: 20701 Covello St Winnetka, CA 91306

Bankruptcy Case 1:10-bk-25134-VK Overview: "Teresita Costales's Chapter 7 bankruptcy, filed in Winnetka, CA in 2010-12-02, led to asset liquidation, with the case closing in 04.06.2011."
Teresita Costales — California, 1:10-bk-25134-VK


ᐅ Eric Edilberto Coto, California

Address: 20508 Sherman Way # 192 Winnetka, CA 91306-3428

Snapshot of U.S. Bankruptcy Proceeding Case 1:15-bk-12578-MB: "The bankruptcy filing by Eric Edilberto Coto, undertaken in July 2015 in Winnetka, CA under Chapter 7, concluded with discharge in October 29, 2015 after liquidating assets."
Eric Edilberto Coto — California, 1:15-bk-12578-MB


ᐅ Jose Coto, California

Address: 7012 Keokuk Ave Winnetka, CA 91306

Snapshot of U.S. Bankruptcy Proceeding Case 1:12-bk-14734-AA: "The bankruptcy filing by Jose Coto, undertaken in 05.21.2012 in Winnetka, CA under Chapter 7, concluded with discharge in September 2012 after liquidating assets."
Jose Coto — California, 1:12-bk-14734-AA


ᐅ Theresa Ann Council, California

Address: 20651 Roscoe Blvd Unit F Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:13-bk-10454-MT7: "Theresa Ann Council's Chapter 7 bankruptcy, filed in Winnetka, CA in 2013-01-23, led to asset liquidation, with the case closing in May 5, 2013."
Theresa Ann Council — California, 1:13-bk-10454-MT


ᐅ Todd M Craven, California

Address: 20325 Sherman Way Apt 37 Winnetka, CA 91306

Bankruptcy Case 1:13-bk-10945-MT Summary: "The case of Todd M Craven in Winnetka, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Todd M Craven — California, 1:13-bk-10945-MT


ᐅ Nicholas Alan Crawford, California

Address: 20203 Cohasset St Unit 1 Winnetka, CA 91306-2962

Snapshot of U.S. Bankruptcy Proceeding Case 1:14-bk-14241-AA: "The bankruptcy record of Nicholas Alan Crawford from Winnetka, CA, shows a Chapter 7 case filed in 2014-09-15. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 22, 2014."
Nicholas Alan Crawford — California, 1:14-bk-14241-AA


ᐅ Renato Reyes Crisologo, California

Address: 20054 Community St Winnetka, CA 91306

Concise Description of Bankruptcy Case 1:11-bk-15362-VK7: "The bankruptcy filing by Renato Reyes Crisologo, undertaken in Apr 30, 2011 in Winnetka, CA under Chapter 7, concluded with discharge in August 2011 after liquidating assets."
Renato Reyes Crisologo — California, 1:11-bk-15362-VK


ᐅ Reynaldo M Cristobal, California

Address: 19836 Sherman Way Winnetka, CA 91306

Bankruptcy Case 1:12-bk-12140-VK Summary: "The bankruptcy filing by Reynaldo M Cristobal, undertaken in March 6, 2012 in Winnetka, CA under Chapter 7, concluded with discharge in 07.09.2012 after liquidating assets."
Reynaldo M Cristobal — California, 1:12-bk-12140-VK