El Monte, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
El Monte.
Last updated on:
April 08, 2025
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.
Comprehensive Reports on Background, Contacts
Maria R Saldana, El Monte CA
Address: 3907 Winston Dr El Monte, CA 91731-2043
Bankruptcy Case 2:15-bk-24439-BR Overview: "Maria R Saldana's Chapter 7 bankruptcy, filed in El Monte, CA in 09/17/2015, led to asset liquidation, with the case closing in 12.16.2015."
Maria R Saldana — California
Hector Saldivar, El Monte CA
Address: 3555 Durfee Ave El Monte, CA 91732
Bankruptcy Case 2:10-bk-31738-VZ Overview: "El Monte, CA resident Hector Saldivar's May 28, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 7, 2010."
Hector Saldivar — California
Jose Salgado, El Monte CA
Address: 12356 POINSETTIA AVE EL MONTE, CA 91732
Brief Overview of Bankruptcy Case 2:10-bk-22143-SB: "The bankruptcy filing by Jose Salgado, undertaken in March 31, 2010 in El Monte, CA under Chapter 7, concluded with discharge in 2010-07-11 after liquidating assets."
Jose Salgado — California
Jovita Salgado, El Monte CA
Address: 4612 La Madera Ave El Monte, CA 91732
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-45223-RN: "The bankruptcy filing by Jovita Salgado, undertaken in 2010-08-20 in El Monte, CA under Chapter 7, concluded with discharge in December 2010 after liquidating assets."
Jovita Salgado — California
Iii Genaro Nishimoto Salomon, El Monte CA
Address: 2933 Allgeyer Ave Apt 2 El Monte, CA 91732
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-50408-BB: "The bankruptcy filing by Iii Genaro Nishimoto Salomon, undertaken in 12/09/2012 in El Monte, CA under Chapter 7, concluded with discharge in 03/21/2013 after liquidating assets."
Iii Genaro Nishimoto Salomon — California
Mike Sambas, El Monte CA
Address: 12312 Brinnon St El Monte, CA 91732
Concise Description of Bankruptcy Case 2:10-bk-62334-PC7: "The bankruptcy filing by Mike Sambas, undertaken in 12/07/2010 in El Monte, CA under Chapter 7, concluded with discharge in Apr 11, 2011 after liquidating assets."
Mike Sambas — California
Buenaventura Sammy Tan San, El Monte CA
Address: 5021 Peck Rd Apt 3 El Monte, CA 91732-1439
Brief Overview of Bankruptcy Case 2:15-bk-28370-RN: "El Monte, CA resident Buenaventura Sammy Tan San's 11/30/2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-28."
Buenaventura Sammy Tan San — California
Manuel Jesus Sanchez, El Monte CA
Address: 12148 Klingerman St El Monte, CA 91732
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14395-TD: "The bankruptcy record of Manuel Jesus Sanchez from El Monte, CA, shows a Chapter 7 case filed in 2012-02-07. In this process, assets were liquidated to settle debts, and the case was discharged in 06/11/2012."
Manuel Jesus Sanchez — California
Luis Humberto Sanchez, El Monte CA
Address: 11909 Bryant Rd El Monte, CA 91732
Concise Description of Bankruptcy Case 2:11-bk-14146-PC7: "In a Chapter 7 bankruptcy case, Luis Humberto Sanchez from El Monte, CA, saw his proceedings start in January 31, 2011 and complete by 06/05/2011, involving asset liquidation."
Luis Humberto Sanchez — California
Isabel Guadalupe Sanchez, El Monte CA
Address: 4523 Whitney Dr El Monte, CA 91731-1535
Concise Description of Bankruptcy Case 2:15-bk-17750-ER7: "In a Chapter 7 bankruptcy case, Isabel Guadalupe Sanchez from El Monte, CA, saw her proceedings start in May 2015 and complete by Aug 12, 2015, involving asset liquidation."
Isabel Guadalupe Sanchez — California
Delia Sanchez, El Monte CA
Address: 3734 Peck Rd Apt 47 El Monte, CA 91731-3506
Bankruptcy Case 2:15-bk-22325-RN Summary: "Delia Sanchez's Chapter 7 bankruptcy, filed in El Monte, CA in Aug 5, 2015, led to asset liquidation, with the case closing in November 3, 2015."
Delia Sanchez — California
Nunez Cristian U Sanchez, El Monte CA
Address: 11517 Medina Ct El Monte, CA 91731-2169
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-29451-TD: "Nunez Cristian U Sanchez's Chapter 7 bankruptcy, filed in El Monte, CA in 12/30/2015, led to asset liquidation, with the case closing in 2016-03-29."
Nunez Cristian U Sanchez — California
Victor Sanchez, El Monte CA
Address: 3049 1/2 Tyler Ave El Monte, CA 91731
Bankruptcy Case 2:11-bk-15901-RN Summary: "In El Monte, CA, Victor Sanchez filed for Chapter 7 bankruptcy in Feb 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 06/16/2011."
Victor Sanchez — California
Jaime Sanchez, El Monte CA
Address: 3809 1/2 Pine Ave El Monte, CA 91731
Concise Description of Bankruptcy Case 2:10-bk-23041-AA7: "Jaime Sanchez's Chapter 7 bankruptcy, filed in El Monte, CA in 2010-04-05, led to asset liquidation, with the case closing in 2010-07-16."
Jaime Sanchez — California
Gabriel A Sanchez, El Monte CA
Address: 4136 Shirley Ave El Monte, CA 91731
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-10840-TD: "Gabriel A Sanchez's bankruptcy, initiated in 2012-01-10 and concluded by 2012-05-14 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gabriel A Sanchez — California
Ricardo Sandoval, El Monte CA
Address: 4115 Cypress Ave El Monte, CA 91731-2133
Concise Description of Bankruptcy Case 2:15-bk-18006-RN7: "El Monte, CA resident Ricardo Sandoval's 2015-05-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Aug 17, 2015."
Ricardo Sandoval — California
Irma Sandoval, El Monte CA
Address: 12700 Elliott Ave Spc 433 El Monte, CA 91732-4145
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-14221-RK: "Irma Sandoval's bankruptcy, initiated in March 19, 2015 and concluded by June 2015 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Irma Sandoval — California
Mario Sandoval, El Monte CA
Address: 5121 La Madera Ave El Monte, CA 91732-1419
Bankruptcy Case 2:15-bk-25286-RN Overview: "Mario Sandoval's Chapter 7 bankruptcy, filed in El Monte, CA in 10.05.2015, led to asset liquidation, with the case closing in 01/03/2016."
Mario Sandoval — California
Crystal M Sandoval, El Monte CA
Address: 4824 Santa Anita Ave Apt 7 El Monte, CA 91731-1400
Bankruptcy Case 2:15-bk-12925-RN Summary: "The bankruptcy filing by Crystal M Sandoval, undertaken in February 2015 in El Monte, CA under Chapter 7, concluded with discharge in 06.08.2015 after liquidating assets."
Crystal M Sandoval — California
Gabriel Sandoval, El Monte CA
Address: 3905 Pine Ave El Monte, CA 91731-2151
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-32847-TD: "The bankruptcy record of Gabriel Sandoval from El Monte, CA, shows a Chapter 7 case filed in December 10, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in March 2015."
Gabriel Sandoval — California
Edna Sanez, El Monte CA
Address: 10204 Roxie St El Monte, CA 91731
Bankruptcy Case 2:10-bk-36465-BB Summary: "In El Monte, CA, Edna Sanez filed for Chapter 7 bankruptcy in 06.29.2010. This case, involving liquidating assets to pay off debts, was resolved by 11/01/2010."
Edna Sanez — California
Cesar Santacruz, El Monte CA
Address: 11711 Ramona Blvd El Monte, CA 91732-2378
Bankruptcy Case 2:14-bk-32188-RK Overview: "El Monte, CA resident Cesar Santacruz's Nov 26, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 24, 2015."
Cesar Santacruz — California
Pedro V Santana, El Monte CA
Address: 4450 1/4 Durfee Ave El Monte, CA 91732
Concise Description of Bankruptcy Case 2:11-bk-25865-TD7: "In a Chapter 7 bankruptcy case, Pedro V Santana from El Monte, CA, saw his proceedings start in 2011-04-12 and complete by Aug 15, 2011, involving asset liquidation."
Pedro V Santana — California
Cristina Santana, El Monte CA
Address: 12125 Ramona Blvd El Monte, CA 91732
Concise Description of Bankruptcy Case 2:12-bk-12356-ER7: "Cristina Santana's Chapter 7 bankruptcy, filed in El Monte, CA in 2012-01-23, led to asset liquidation, with the case closing in May 27, 2012."
Cristina Santana — California
Rosa Maria Santana, El Monte CA
Address: 12160 Sitka St Apt D El Monte, CA 91732
Concise Description of Bankruptcy Case 2:13-bk-24852-BR7: "The case of Rosa Maria Santana in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in June 5, 2013 and discharged early 2013-09-15, focusing on asset liquidation to repay creditors."
Rosa Maria Santana — California
Manuel Santistevan, El Monte CA
Address: 12436 Denholm Dr El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:13-bk-12641-ER: "Manuel Santistevan's bankruptcy, initiated in January 31, 2013 and concluded by 05.13.2013 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel Santistevan — California
Martin Anthony Santistevan, El Monte CA
Address: 12436 Denholm Dr El Monte, CA 91732-3616
Bankruptcy Case 2:15-bk-13792-ER Summary: "Martin Anthony Santistevan's bankruptcy, initiated in 03.13.2015 and concluded by Jun 22, 2015 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Anthony Santistevan — California
Cecilia Juarez Sarabia, El Monte CA
Address: 3515 Walden St El Monte, CA 91732
Bankruptcy Case 2:11-bk-33852-EC Summary: "Cecilia Juarez Sarabia's Chapter 7 bankruptcy, filed in El Monte, CA in 06.01.2011, led to asset liquidation, with the case closing in 10/04/2011."
Cecilia Juarez Sarabia — California
Bettina Marie Saucedo, El Monte CA
Address: 4930 La Madera Ave El Monte, CA 91732
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28852-ER: "The bankruptcy record of Bettina Marie Saucedo from El Monte, CA, shows a Chapter 7 case filed in 05.30.2012. In this process, assets were liquidated to settle debts, and the case was discharged in October 2012."
Bettina Marie Saucedo — California
Hector Saucedo, El Monte CA
Address: PO Box 5433 El Monte, CA 91734
Brief Overview of Bankruptcy Case 2:12-bk-20401-RK: "In a Chapter 7 bankruptcy case, Hector Saucedo from El Monte, CA, saw his proceedings start in Mar 23, 2012 and complete by 2012-07-26, involving asset liquidation."
Hector Saucedo — California
Brian Lane Scruggs, El Monte CA
Address: 4553 Cypress Ave El Monte, CA 91731-1453
Bankruptcy Case 2:15-bk-28964-TD Summary: "In El Monte, CA, Brian Lane Scruggs filed for Chapter 7 bankruptcy in December 16, 2015. This case, involving liquidating assets to pay off debts, was resolved by 03/15/2016."
Brian Lane Scruggs — California
Alejandro Segoviano, El Monte CA
Address: 3832 Maxson Rd Apt A El Monte, CA 91732-4614
Bankruptcy Case 2:15-bk-10734-DS Overview: "The bankruptcy filing by Alejandro Segoviano, undertaken in 01.19.2015 in El Monte, CA under Chapter 7, concluded with discharge in 2015-04-19 after liquidating assets."
Alejandro Segoviano — California
Veronica Segura, El Monte CA
Address: 12114 Mcgirk Ave El Monte, CA 91732-2044
Concise Description of Bankruptcy Case 2:15-bk-13123-ER7: "The case of Veronica Segura in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-03-02 and discharged early 2015-05-31, focusing on asset liquidation to repay creditors."
Veronica Segura — California
Jose Luis Segura, El Monte CA
Address: 3602 Maxson Rd Apt B El Monte, CA 91732
Bankruptcy Case 2:13-bk-35001-BB Summary: "Jose Luis Segura's bankruptcy, initiated in Oct 14, 2013 and concluded by 01/24/2014 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Luis Segura — California
Cazares Jose Luis Sepulveda, El Monte CA
Address: 4209 Cypress Ave El Monte, CA 91731
Brief Overview of Bankruptcy Case 2:11-bk-28609-EC: "In a Chapter 7 bankruptcy case, Cazares Jose Luis Sepulveda from El Monte, CA, saw their proceedings start in Apr 28, 2011 and complete by 2011-08-31, involving asset liquidation."
Cazares Jose Luis Sepulveda — California
Remberto Serrano, El Monte CA
Address: 4561 Ranger Ave El Monte, CA 91731
Brief Overview of Bankruptcy Case 2:10-bk-32920-RN: "Remberto Serrano's Chapter 7 bankruptcy, filed in El Monte, CA in Jun 4, 2010, led to asset liquidation, with the case closing in Oct 7, 2010."
Remberto Serrano — California
Maria Antonia Serrano, El Monte CA
Address: 5051 Cogswell Rd El Monte, CA 91732
Bankruptcy Case 2:12-bk-28741-PC Summary: "Maria Antonia Serrano's bankruptcy, initiated in 2012-05-29 and concluded by 2012-10-01 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Antonia Serrano — California
Hernandez Jesus Antonio Serrano, El Monte CA
Address: 5232 Peck Rd Apt B El Monte, CA 91732-1133
Brief Overview of Bankruptcy Case 2:15-bk-20756-DS: "The case of Hernandez Jesus Antonio Serrano in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-07-07 and discharged early 2015-10-05, focusing on asset liquidation to repay creditors."
Hernandez Jesus Antonio Serrano — California
Francisco Javier Sevilla, El Monte CA
Address: 11113 Lower Azusa Rd Apt B El Monte, CA 91731
Bankruptcy Case 2:13-bk-18616-BB Overview: "El Monte, CA resident Francisco Javier Sevilla's 04.02.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 13, 2013."
Francisco Javier Sevilla — California
Tasha Janaya Shermer, El Monte CA
Address: 12145 Ferris Rd El Monte, CA 91732
Bankruptcy Case 2:13-bk-23475-BR Overview: "Tasha Janaya Shermer's Chapter 7 bankruptcy, filed in El Monte, CA in 2013-05-22, led to asset liquidation, with the case closing in 08/26/2013."
Tasha Janaya Shermer — California
Paul Harry Shubin, El Monte CA
Address: 12418 Klingerman St El Monte, CA 91732
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35068-BR: "In El Monte, CA, Paul Harry Shubin filed for Chapter 7 bankruptcy in 07/20/2012. This case, involving liquidating assets to pay off debts, was resolved by 11/22/2012."
Paul Harry Shubin — California
Mario Silva, El Monte CA
Address: 4506 Cogswell Rd El Monte, CA 91732
Concise Description of Bankruptcy Case 2:12-bk-27522-TD7: "The bankruptcy record of Mario Silva from El Monte, CA, shows a Chapter 7 case filed in May 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-09-20."
Mario Silva — California
Joseph D Silvestre, El Monte CA
Address: 3446 Granada Ave El Monte, CA 91731
Bankruptcy Case 2:11-bk-34472-BR Summary: "In a Chapter 7 bankruptcy case, Joseph D Silvestre from El Monte, CA, saw their proceedings start in June 6, 2011 and complete by 10.09.2011, involving asset liquidation."
Joseph D Silvestre — California
Tobin Renee Smith, El Monte CA
Address: 3640 Baldwin Ave Apt 4 El Monte, CA 91731-2275
Bankruptcy Case 2:14-bk-31803-ER Overview: "The bankruptcy filing by Tobin Renee Smith, undertaken in 11.21.2014 in El Monte, CA under Chapter 7, concluded with discharge in 02.19.2015 after liquidating assets."
Tobin Renee Smith — California
Josefina Solis, El Monte CA
Address: 12385 Felipe St El Monte, CA 91732
Bankruptcy Case 2:11-bk-31530-BB Summary: "The bankruptcy filing by Josefina Solis, undertaken in May 2011 in El Monte, CA under Chapter 7, concluded with discharge in 2011-09-20 after liquidating assets."
Josefina Solis — California
Nicolas Solis, El Monte CA
Address: 11838 Ferris Rd El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:12-bk-26046-RK: "The bankruptcy record of Nicolas Solis from El Monte, CA, shows a Chapter 7 case filed in 2012-05-07. In this process, assets were liquidated to settle debts, and the case was discharged in 09.09.2012."
Nicolas Solis — California
Yanira Solis, El Monte CA
Address: 12700 Elliott Ave Spc 407 El Monte, CA 91732-4148
Bankruptcy Case 2:14-bk-12007-NB Overview: "In a Chapter 7 bankruptcy case, Yanira Solis from El Monte, CA, saw her proceedings start in 2014-02-02 and complete by May 2014, involving asset liquidation."
Yanira Solis — California
Siomara Lisseth Solis, El Monte CA
Address: 2538 Floradale Ave El Monte, CA 91732
Bankruptcy Case 2:12-bk-47874-RK Overview: "In El Monte, CA, Siomara Lisseth Solis filed for Chapter 7 bankruptcy in 2012-11-13. This case, involving liquidating assets to pay off debts, was resolved by 02.23.2013."
Siomara Lisseth Solis — California
Jose Luis Solis, El Monte CA
Address: 2247 Bunker Ave El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:11-bk-24299-RN: "Jose Luis Solis's bankruptcy, initiated in April 2011 and concluded by Aug 4, 2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Luis Solis — California
Mota Sergio Solis, El Monte CA
Address: 12160 Bonwood Rd El Monte, CA 91732
Bankruptcy Case 2:11-bk-48256-BR Overview: "Mota Sergio Solis's bankruptcy, initiated in 09/08/2011 and concluded by 2012-01-11 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mota Sergio Solis — California
Rafael Rizo Solorio, El Monte CA
Address: 3740 Tyler Ave El Monte, CA 91731
Brief Overview of Bankruptcy Case 2:13-bk-36613-TD: "In a Chapter 7 bankruptcy case, Rafael Rizo Solorio from El Monte, CA, saw his proceedings start in November 2, 2013 and complete by 2014-02-12, involving asset liquidation."
Rafael Rizo Solorio — California
Theresa L Soria, El Monte CA
Address: 3932 Penn Mar Ave El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:12-bk-28569-ER: "In El Monte, CA, Theresa L Soria filed for Chapter 7 bankruptcy in 2012-05-25. This case, involving liquidating assets to pay off debts, was resolved by Sep 27, 2012."
Theresa L Soria — California
Rene M Sosa, El Monte CA
Address: 10802 Mulhall St El Monte, CA 91731-1324
Bankruptcy Case 2:15-bk-13372-ER Overview: "In a Chapter 7 bankruptcy case, Rene M Sosa from El Monte, CA, saw their proceedings start in 2015-03-05 and complete by June 15, 2015, involving asset liquidation."
Rene M Sosa — California
Herminia S Sosa, El Monte CA
Address: 10802 Mulhall St El Monte, CA 91731-1324
Brief Overview of Bankruptcy Case 2:15-bk-13372-ER: "Herminia S Sosa's Chapter 7 bankruptcy, filed in El Monte, CA in 2015-03-05, led to asset liquidation, with the case closing in June 2015."
Herminia S Sosa — California
Eva Selene Soto, El Monte CA
Address: 12046 Schmidt Rd El Monte, CA 91732
Bankruptcy Case 2:13-bk-35400-RN Overview: "Eva Selene Soto's Chapter 7 bankruptcy, filed in El Monte, CA in 10.18.2013, led to asset liquidation, with the case closing in 2014-01-28."
Eva Selene Soto — California
Amarilis Soto, El Monte CA
Address: 11067 Walnut St El Monte, CA 91731-3231
Bankruptcy Case 2:15-bk-25902-TD Summary: "In a Chapter 7 bankruptcy case, Amarilis Soto from El Monte, CA, saw their proceedings start in 10/15/2015 and complete by 01.13.2016, involving asset liquidation."
Amarilis Soto — California
Sandra Spivey, El Monte CA
Address: 11551 Hallwood Dr El Monte, CA 91732
Concise Description of Bankruptcy Case 2:10-bk-37073-RN7: "The bankruptcy filing by Sandra Spivey, undertaken in 07.01.2010 in El Monte, CA under Chapter 7, concluded with discharge in November 3, 2010 after liquidating assets."
Sandra Spivey — California
Amares Srivetbodee, El Monte CA
Address: 11050 1/2 McGirk Ave El Monte, CA 91731
Concise Description of Bankruptcy Case 2:10-bk-12878-ER7: "Amares Srivetbodee's Chapter 7 bankruptcy, filed in El Monte, CA in 01.27.2010, led to asset liquidation, with the case closing in 05/24/2010."
Amares Srivetbodee — California
Robert Stavrakis, El Monte CA
Address: 2826 Meeker Ave Spc 7 El Monte, CA 91732
Concise Description of Bankruptcy Case 2:13-bk-36592-WB7: "Robert Stavrakis's Chapter 7 bankruptcy, filed in El Monte, CA in Nov 1, 2013, led to asset liquidation, with the case closing in February 2014."
Robert Stavrakis — California
Eva Amelia Stee, El Monte CA
Address: 4849 Peck Rd Spc 48 El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:11-bk-15945-EC: "The case of Eva Amelia Stee in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-02-11 and discharged early June 16, 2011, focusing on asset liquidation to repay creditors."
Eva Amelia Stee — California
Larry Lee Steele, El Monte CA
Address: 11723 Rio Hondo Pkwy El Monte, CA 91732
Bankruptcy Case 2:11-bk-47494-EC Summary: "In El Monte, CA, Larry Lee Steele filed for Chapter 7 bankruptcy in 2011-09-01. This case, involving liquidating assets to pay off debts, was resolved by January 4, 2012."
Larry Lee Steele — California
David Kevin Stevens, El Monte CA
Address: 3429 Peck Rd El Monte, CA 91731-3221
Brief Overview of Bankruptcy Case 2:15-bk-19043-TD: "The bankruptcy record of David Kevin Stevens from El Monte, CA, shows a Chapter 7 case filed in 06.05.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 09.03.2015."
David Kevin Stevens — California
Kathleen Stewart, El Monte CA
Address: 3788 Muirfield St El Monte, CA 91732
Bankruptcy Case 2:10-bk-19486-VK Summary: "In El Monte, CA, Kathleen Stewart filed for Chapter 7 bankruptcy in March 15, 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-06-25."
Kathleen Stewart — California
Thuan Ung Su, El Monte CA
Address: 5232 Peck Rd Apt B El Monte, CA 91732-1133
Concise Description of Bankruptcy Case 2:15-bk-20756-DS7: "The bankruptcy record of Thuan Ung Su from El Monte, CA, shows a Chapter 7 case filed in Jul 7, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Oct 5, 2015."
Thuan Ung Su — California
Jessica Suarez, El Monte CA
Address: 3843 Maxson Rd Apt 101 El Monte, CA 91732
Bankruptcy Case 2:11-bk-47824-BR Overview: "In El Monte, CA, Jessica Suarez filed for Chapter 7 bankruptcy in 09.06.2011. This case, involving liquidating assets to pay off debts, was resolved by January 2012."
Jessica Suarez — California
Maria L Suarez, El Monte CA
Address: 3429 Maxson Rd Apt A El Monte, CA 91732-2710
Bankruptcy Case 2:15-bk-11320-ER Overview: "The bankruptcy filing by Maria L Suarez, undertaken in January 2015 in El Monte, CA under Chapter 7, concluded with discharge in 2015-04-27 after liquidating assets."
Maria L Suarez — California
Tetsuro Sugiyama, El Monte CA
Address: 3557 Palm Dr El Monte, CA 91731-2609
Brief Overview of Bankruptcy Case 2:15-bk-27712-RK: "In a Chapter 7 bankruptcy case, Tetsuro Sugiyama from El Monte, CA, saw their proceedings start in November 18, 2015 and complete by February 16, 2016, involving asset liquidation."
Tetsuro Sugiyama — California
Olorunsola Sule, El Monte CA
Address: 12048 1/2 Deana St El Monte, CA 91732
Bankruptcy Case 2:10-bk-18002-VZ Summary: "The bankruptcy filing by Olorunsola Sule, undertaken in 2010-03-04 in El Monte, CA under Chapter 7, concluded with discharge in June 2010 after liquidating assets."
Olorunsola Sule — California
Steven Alan Swaney, El Monte CA
Address: 11637 Ranchito St El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:11-bk-35401-EC: "El Monte, CA resident Steven Alan Swaney's 2011-06-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2011-10-16."
Steven Alan Swaney — California
Rigoberto Tabares, El Monte CA
Address: 3727 Gibson Rd Apt 1 El Monte, CA 91731
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-26400-BB: "The bankruptcy filing by Rigoberto Tabares, undertaken in 04.27.2010 in El Monte, CA under Chapter 7, concluded with discharge in 2010-08-07 after liquidating assets."
Rigoberto Tabares — California
Maria Tabarez, El Monte CA
Address: 12055 McGirk Ave El Monte, CA 91732
Bankruptcy Case 2:09-bk-45405-ER Overview: "In a Chapter 7 bankruptcy case, Maria Tabarez from El Monte, CA, saw their proceedings start in 2009-12-14 and complete by April 2010, involving asset liquidation."
Maria Tabarez — California
Mauricio Buenrostro Tafolla, El Monte CA
Address: 4548 Cypress Ave # 4 El Monte, CA 91731
Concise Description of Bankruptcy Case 2:13-bk-11174-TD7: "In El Monte, CA, Mauricio Buenrostro Tafolla filed for Chapter 7 bankruptcy in 2013-01-15. This case, involving liquidating assets to pay off debts, was resolved by April 27, 2013."
Mauricio Buenrostro Tafolla — California
George U Tamayo, El Monte CA
Address: 11526 Ranchito St El Monte, CA 91732
Concise Description of Bankruptcy Case 2:12-bk-18674-TD7: "The bankruptcy filing by George U Tamayo, undertaken in 03/12/2012 in El Monte, CA under Chapter 7, concluded with discharge in July 2012 after liquidating assets."
George U Tamayo — California
Laura Tan, El Monte CA
Address: 11548 Lower Azusa Rd El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:10-bk-23767-BR: "Laura Tan's bankruptcy, initiated in 2010-04-09 and concluded by 07.20.2010 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laura Tan — California
Anh Tu Phung Tang, El Monte CA
Address: 2911 Maxson Rd El Monte, CA 91732
Bankruptcy Case 2:11-bk-16475-ER Overview: "In a Chapter 7 bankruptcy case, Anh Tu Phung Tang from El Monte, CA, saw her proceedings start in February 2011 and complete by June 20, 2011, involving asset liquidation."
Anh Tu Phung Tang — California
Charles Tuong Tang, El Monte CA
Address: 2911 Maxson Rd El Monte, CA 91732
Concise Description of Bankruptcy Case 2:13-bk-11454-PC7: "Charles Tuong Tang's bankruptcy, initiated in 2013-01-17 and concluded by Apr 29, 2013 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Charles Tuong Tang — California
Eric Tang, El Monte CA
Address: 2819 Maxson Rd El Monte, CA 91732
Bankruptcy Case 2:11-bk-61391-RK Summary: "Eric Tang's Chapter 7 bankruptcy, filed in El Monte, CA in 2011-12-19, led to asset liquidation, with the case closing in 04.22.2012."
Eric Tang — California
Sunny Tang, El Monte CA
Address: 2911 Maxson Rd El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:09-bk-39222-ER: "Sunny Tang's Chapter 7 bankruptcy, filed in El Monte, CA in October 2009, led to asset liquidation, with the case closing in February 2, 2010."
Sunny Tang — California
Felisa P Tanyag, El Monte CA
Address: 11435 Hallwood Dr El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:11-bk-13599-BB: "Felisa P Tanyag's bankruptcy, initiated in Jan 27, 2011 and concluded by 2011-06-01 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Felisa P Tanyag — California
Mario M Tapia, El Monte CA
Address: 3858 Cogswell Rd El Monte, CA 91732
Brief Overview of Bankruptcy Case 8:11-bk-15213-TA: "The bankruptcy filing by Mario M Tapia, undertaken in April 13, 2011 in El Monte, CA under Chapter 7, concluded with discharge in 08/16/2011 after liquidating assets."
Mario M Tapia — California
Edmund D Tarin, El Monte CA
Address: 12135 Lower Azusa Rd El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:13-bk-24373-PC: "The bankruptcy filing by Edmund D Tarin, undertaken in May 31, 2013 in El Monte, CA under Chapter 7, concluded with discharge in 09.10.2013 after liquidating assets."
Edmund D Tarin — California
Victor Taub, El Monte CA
Address: 4444 Bannister Ave El Monte, CA 91732
Bankruptcy Case 2:12-bk-11162-TD Overview: "Victor Taub's bankruptcy, initiated in Jan 12, 2012 and concluded by 2012-05-16 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victor Taub — California
Maria E Tauceda, El Monte CA
Address: 12202 Magnolia St El Monte, CA 91732-3420
Brief Overview of Bankruptcy Case 2:15-bk-26145-NB: "El Monte, CA resident Maria E Tauceda's 10.21.2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-01-19."
Maria E Tauceda — California
Sam Penh Te, El Monte CA
Address: 4614 Whitney Dr El Monte, CA 91731
Bankruptcy Case 2:11-bk-47044-EC Summary: "In a Chapter 7 bankruptcy case, Sam Penh Te from El Monte, CA, saw their proceedings start in 2011-08-30 and complete by 01.02.2012, involving asset liquidation."
Sam Penh Te — California
Joe Tennis, El Monte CA
Address: 11827 The Wye St El Monte, CA 91732-1449
Bankruptcy Case 2:15-bk-29203-ER Overview: "The case of Joe Tennis in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in December 22, 2015 and discharged early Mar 21, 2016, focusing on asset liquidation to repay creditors."
Joe Tennis — California
Susan Juanita Terrell, El Monte CA
Address: 11462 Lee Ln El Monte, CA 91731
Brief Overview of Bankruptcy Case 2:09-bk-36348-BR: "The bankruptcy filing by Susan Juanita Terrell, undertaken in 2009-09-29 in El Monte, CA under Chapter 7, concluded with discharge in January 9, 2010 after liquidating assets."
Susan Juanita Terrell — California
Trung H Thai, El Monte CA
Address: 12141 Ramona Blvd El Monte, CA 91732
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-25597-RN: "The bankruptcy filing by Trung H Thai, undertaken in April 11, 2011 in El Monte, CA under Chapter 7, concluded with discharge in 08/14/2011 after liquidating assets."
Trung H Thai — California
Helen Anne Thurston, El Monte CA
Address: 4734 Helmgate Dr El Monte, CA 91732
Bankruptcy Case 2:12-bk-23721-TD Summary: "In El Monte, CA, Helen Anne Thurston filed for Chapter 7 bankruptcy in 04.18.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-21."
Helen Anne Thurston — California
Jacinta Tichachati, El Monte CA
Address: PO Box 6012 El Monte, CA 91734
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-18891-SB: "The bankruptcy filing by Jacinta Tichachati, undertaken in Mar 10, 2010 in El Monte, CA under Chapter 7, concluded with discharge in 2010-06-20 after liquidating assets."
Jacinta Tichachati — California
Thai Lap Tieu, El Monte CA
Address: 3730 Cogswell Rd Apt F El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:12-bk-44415-TD: "El Monte, CA resident Thai Lap Tieu's October 11, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-01-14."
Thai Lap Tieu — California
Conrado Tison, El Monte CA
Address: 4217 Maxson Rd Apt 14 El Monte, CA 91732
Bankruptcy Case 2:10-bk-16717-ER Overview: "In a Chapter 7 bankruptcy case, Conrado Tison from El Monte, CA, saw their proceedings start in February 24, 2010 and complete by June 6, 2010, involving asset liquidation."
Conrado Tison — California
Do Vinh To, El Monte CA
Address: 4446 Ranger Ave El Monte, CA 91731
Brief Overview of Bankruptcy Case 2:13-bk-21560-PC: "In El Monte, CA, Do Vinh To filed for Chapter 7 bankruptcy in May 1, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-08-05."
Do Vinh To — California
Le T To, El Monte CA
Address: 4446 Ranger Ave El Monte, CA 91731
Bankruptcy Case 2:11-bk-19454-RN Overview: "In a Chapter 7 bankruptcy case, Le T To from El Monte, CA, saw her proceedings start in March 2011 and complete by 2011-07-07, involving asset liquidation."
Le T To — California
Roman Xuan To, El Monte CA
Address: 4446 Ranger Ave El Monte, CA 91731
Brief Overview of Bankruptcy Case 2:13-bk-29723-ER: "El Monte, CA resident Roman Xuan To's 08.05.2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Nov 12, 2013."
Roman Xuan To — California
Tommy To, El Monte CA
Address: 5141 Cogswell Rd El Monte, CA 91732
Bankruptcy Case 2:12-bk-14620-ER Overview: "The bankruptcy record of Tommy To from El Monte, CA, shows a Chapter 7 case filed in February 8, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-12."
Tommy To — California
Bertha Alicia Topete, El Monte CA
Address: 11402 Medina Ct El Monte, CA 91731
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-43818-BR: "In El Monte, CA, Bertha Alicia Topete filed for Chapter 7 bankruptcy in October 5, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01/15/2013."
Bertha Alicia Topete — California
Martha Aurora Toral, El Monte CA
Address: 11583 Celine St El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:11-bk-14450-PC: "Martha Aurora Toral's bankruptcy, initiated in 02.01.2011 and concluded by June 2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Aurora Toral — California
Esteban Arcos Tornes, El Monte CA
Address: 4261 Cedar Ave El Monte, CA 91732
Bankruptcy Case 2:11-bk-17323-PC Overview: "The bankruptcy record of Esteban Arcos Tornes from El Monte, CA, shows a Chapter 7 case filed in 02/22/2011. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 27, 2011."
Esteban Arcos Tornes — California
Danny Torres, El Monte CA
Address: PO Box 4032 El Monte, CA 91734
Bankruptcy Case 2:11-bk-10804-BR Overview: "The bankruptcy record of Danny Torres from El Monte, CA, shows a Chapter 7 case filed in January 7, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-05-12."
Danny Torres — California
Contreras Ana Bertha Torres, El Monte CA
Address: 2633 1/2 Cogswell Rd El Monte, CA 91732
Bankruptcy Case 2:13-bk-18149-RK Summary: "In a Chapter 7 bankruptcy case, Contreras Ana Bertha Torres from El Monte, CA, saw her proceedings start in 03.28.2013 and complete by July 2013, involving asset liquidation."
Contreras Ana Bertha Torres — California
Explore Free Bankruptcy Records by State