Website Logo

El Monte, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in El Monte.

Last updated on: April 08, 2025
Facebook Twitter LinkedIn WhatsApp

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