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

Diane Valadez Martinez, El Monte CA

Address: 12032 Clark St El Monte, CA 91732
Concise Description of Bankruptcy Case 2:12-bk-22641-RK7: "In El Monte, CA, Diane Valadez Martinez filed for Chapter 7 bankruptcy in April 10, 2012. This case, involving liquidating assets to pay off debts, was resolved by August 2012."
Diane Valadez Martinez — California

Luz Martinez, El Monte CA

Address: 3544 Granada Ave Apt B El Monte, CA 91731
Bankruptcy Case 2:11-bk-21496-PC Summary: "In a Chapter 7 bankruptcy case, Luz Martinez from El Monte, CA, saw her proceedings start in March 2011 and complete by 2011-07-20, involving asset liquidation."
Luz Martinez — California

De Bonilla Cleotilde Martinez, El Monte CA

Address: 2826 Cogswell Rd El Monte, CA 91732
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28797-RK: "In a Chapter 7 bankruptcy case, De Bonilla Cleotilde Martinez from El Monte, CA, saw her proceedings start in May 29, 2012 and complete by October 2012, involving asset liquidation."
De Bonilla Cleotilde Martinez — California

Jr Hector Refugio Martinez, El Monte CA

Address: 2360 Valwood Ave El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:11-bk-17439-PC: "Jr Hector Refugio Martinez's bankruptcy, initiated in 2011-02-22 and concluded by 2011-06-27 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Hector Refugio Martinez — California

Noemi Martinez, El Monte CA

Address: 11550 Forest Grove St El Monte, CA 91731
Concise Description of Bankruptcy Case 2:10-bk-40240-ER7: "The case of Noemi Martinez in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 07/22/2010 and discharged early 11.24.2010, focusing on asset liquidation to repay creditors."
Noemi Martinez — California

Jaime Martinez, El Monte CA

Address: 12433 Woodville Dr El Monte, CA 91732
Bankruptcy Case 2:11-bk-62804-RN Summary: "Jaime Martinez's bankruptcy, initiated in 12/30/2011 and concluded by 2012-05-03 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Martinez — California

Ted Joseph Martinez, El Monte CA

Address: 3693 Durfee Ave El Monte, CA 91732
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-48907-EC: "In a Chapter 7 bankruptcy case, Ted Joseph Martinez from El Monte, CA, saw his proceedings start in 2011-09-14 and complete by 2012-01-17, involving asset liquidation."
Ted Joseph Martinez — California

Victoria Martinez, El Monte CA

Address: 10573 Haverly St El Monte, CA 91731
Brief Overview of Bankruptcy Case 2:09-bk-43942-BR: "Victoria Martinez's bankruptcy, initiated in December 2009 and concluded by Mar 26, 2010 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Victoria Martinez — California

Miguel Hernandez Martinez, El Monte CA

Address: 3719 Cypress Ave El Monte, CA 91731
Bankruptcy Case 2:12-bk-43890-ER Summary: "The bankruptcy record of Miguel Hernandez Martinez from El Monte, CA, shows a Chapter 7 case filed in 10.08.2012. In this process, assets were liquidated to settle debts, and the case was discharged in January 18, 2013."
Miguel Hernandez Martinez — California

Ricardo C Martinez, El Monte CA

Address: 12143 McGirk Ave El Monte, CA 91732
Bankruptcy Case 2:12-bk-25866-BB Summary: "El Monte, CA resident Ricardo C Martinez's May 4, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-06."
Ricardo C Martinez — California

Facundo Martinez, El Monte CA

Address: 11832 Lansdale Ave Apt 11 El Monte, CA 91732-2694
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-14941-ER: "Facundo Martinez's Chapter 7 bankruptcy, filed in El Monte, CA in Apr 18, 2016, led to asset liquidation, with the case closing in July 17, 2016."
Facundo Martinez — California

Pio Martinez, El Monte CA

Address: 12526 Elliott Ave El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:10-bk-49132-ER: "El Monte, CA resident Pio Martinez's 09/14/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2011."
Pio Martinez — California

Vanessa Nicole Martinez, El Monte CA

Address: 3719 Cypress Ave El Monte, CA 91731-2724
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-18746-ER: "In El Monte, CA, Vanessa Nicole Martinez filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by Sep 28, 2016."
Vanessa Nicole Martinez — California

German Martinez, El Monte CA

Address: 3700 Tyler Ave Apt B El Monte, CA 91731-2047
Bankruptcy Case 2:15-bk-25759-RK Overview: "The bankruptcy filing by German Martinez, undertaken in October 13, 2015 in El Monte, CA under Chapter 7, concluded with discharge in 2016-01-11 after liquidating assets."
German Martinez — California

Christopher Michael Marz, El Monte CA

Address: 5339 Peck Rd Unit A El Monte, CA 91732
Concise Description of Bankruptcy Case 2:11-bk-22936-PC7: "Christopher Michael Marz's bankruptcy, initiated in March 2011 and concluded by 2011-07-28 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Christopher Michael Marz — California

Jose Mata, El Monte CA

Address: 3734 Peck Rd El Monte, CA 91731
Bankruptcy Case 2:11-bk-42819-PC Overview: "The case of Jose Mata in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2011-08-01 and discharged early 12/04/2011, focusing on asset liquidation to repay creditors."
Jose Mata — California

Daniel Mata, El Monte CA

Address: 12539 1/2 Fineview St El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:10-bk-15076-BR: "In a Chapter 7 bankruptcy case, Daniel Mata from El Monte, CA, saw his proceedings start in 2010-02-12 and complete by Jun 9, 2010, involving asset liquidation."
Daniel Mata — California

Evelyn Noemi Matamoros, El Monte CA

Address: 3641 Gilman Rd Apt B El Monte, CA 91732
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47890-TD: "El Monte, CA resident Evelyn Noemi Matamoros's 2012-11-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-23."
Evelyn Noemi Matamoros — California

Laura Etelvina Mayen, El Monte CA

Address: 12341 Donahue Pl El Monte, CA 91732
Concise Description of Bankruptcy Case 2:11-bk-46185-BR7: "In El Monte, CA, Laura Etelvina Mayen filed for Chapter 7 bankruptcy in 2011-08-25. This case, involving liquidating assets to pay off debts, was resolved by 2011-12-28."
Laura Etelvina Mayen — California

Charles Mcgee, El Monte CA

Address: 10561 Frankmont St El Monte, CA 91731
Bankruptcy Case 2:10-bk-58878-BB Summary: "In El Monte, CA, Charles Mcgee filed for Chapter 7 bankruptcy in November 2010. This case, involving liquidating assets to pay off debts, was resolved by 03.19.2011."
Charles Mcgee — California

James Mcintyre, El Monte CA

Address: 4800 Daleview Ave Spc 37 El Monte, CA 91731
Brief Overview of Bankruptcy Case 2:10-bk-10498-BB: "The case of James Mcintyre in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 01.06.2010 and discharged early 04.20.2010, focusing on asset liquidation to repay creditors."
James Mcintyre — California

Suzanne Medina, El Monte CA

Address: 3495 Wildwood St El Monte, CA 91732-4345
Brief Overview of Bankruptcy Case 2:14-bk-24628-NB: "Suzanne Medina's bankruptcy, initiated in 07/31/2014 and concluded by November 10, 2014 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Suzanne Medina — California

Terry Medina, El Monte CA

Address: 11659 Lambert Ave El Monte, CA 91732
Bankruptcy Case 2:13-bk-21035-BR Summary: "Terry Medina's bankruptcy, initiated in 04/26/2013 and concluded by 2013-07-29 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Terry Medina — California

Ernesto Medina, El Monte CA

Address: 2443 Maxson Rd El Monte, CA 91732
Bankruptcy Case 2:13-bk-18484-RK Overview: "The bankruptcy record of Ernesto Medina from El Monte, CA, shows a Chapter 7 case filed in 04.01.2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 8, 2013."
Ernesto Medina — California

Rosa G Medina, El Monte CA

Address: 3507 Maxson Rd Apt B El Monte, CA 91732
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-13087-BR: "In a Chapter 7 bankruptcy case, Rosa G Medina from El Monte, CA, saw her proceedings start in 2012-01-27 and complete by May 31, 2012, involving asset liquidation."
Rosa G Medina — California

Patricia Medina, El Monte CA

Address: 2924 Cogswell Rd Apt B El Monte, CA 91732-3587
Brief Overview of Bankruptcy Case 2:14-bk-32673-BB: "El Monte, CA resident Patricia Medina's 12.08.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2015."
Patricia Medina — California

Merced Medina, El Monte CA

Address: 3495 Wildwood St El Monte, CA 91732-4345
Bankruptcy Case 2:14-bk-24628-NB Summary: "Merced Medina's Chapter 7 bankruptcy, filed in El Monte, CA in Jul 31, 2014, led to asset liquidation, with the case closing in Nov 10, 2014."
Merced Medina — California

Raymond Medina, El Monte CA

Address: 11236 Orchard St El Monte, CA 91731-2717
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-12063-DS: "The bankruptcy record of Raymond Medina from El Monte, CA, shows a Chapter 7 case filed in February 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-05-12."
Raymond Medina — California

Laura Medina, El Monte CA

Address: 11905 Ferris Rd Apt 324 El Monte, CA 91732
Concise Description of Bankruptcy Case 2:13-bk-15877-TD7: "In El Monte, CA, Laura Medina filed for Chapter 7 bankruptcy in March 7, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-10."
Laura Medina — California

Maria Virginia Medina, El Monte CA

Address: 3508 Maxson Rd Apt 1 El Monte, CA 91732-2756
Bankruptcy Case 2:14-bk-24536-TD Overview: "The bankruptcy filing by Maria Virginia Medina, undertaken in 07.30.2014 in El Monte, CA under Chapter 7, concluded with discharge in 11.17.2014 after liquidating assets."
Maria Virginia Medina — California

Geeana Medina, El Monte CA

Address: 11659 Lambert Ave El Monte, CA 91732
Bankruptcy Case 2:13-bk-21032-RN Summary: "The bankruptcy filing by Geeana Medina, undertaken in 2013-04-26 in El Monte, CA under Chapter 7, concluded with discharge in July 2013 after liquidating assets."
Geeana Medina — California

Lisa Carol Medina, El Monte CA

Address: 11236 Orchard St El Monte, CA 91731-2717
Bankruptcy Case 2:15-bk-12063-DS Summary: "El Monte, CA resident Lisa Carol Medina's 2015-02-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-05-12."
Lisa Carol Medina — California

Josefina Medrano, El Monte CA

Address: 11334 Ranchito St El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:10-bk-41068-ER: "The bankruptcy record of Josefina Medrano from El Monte, CA, shows a Chapter 7 case filed in July 2010. In this process, assets were liquidated to settle debts, and the case was discharged in Nov 29, 2010."
Josefina Medrano — California

Raul Garcia Mejia, El Monte CA

Address: 4634 Durfee Ave El Monte, CA 91732
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-24063-BB: "Raul Garcia Mejia's bankruptcy, initiated in April 2012 and concluded by 2012-08-23 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Raul Garcia Mejia — California

Zambrano Ramiro Mejia, El Monte CA

Address: 3644 Maxson Rd Apt A El Monte, CA 91732
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-28347-BR: "Zambrano Ramiro Mejia's bankruptcy, initiated in April 27, 2011 and concluded by August 30, 2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Zambrano Ramiro Mejia — California

Duran Pablo Mejia, El Monte CA

Address: 10631 Mildred St El Monte, CA 91731
Concise Description of Bankruptcy Case 2:12-bk-43205-BR7: "Duran Pablo Mejia's bankruptcy, initiated in October 1, 2012 and concluded by 01/11/2013 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Duran Pablo Mejia — California

Gabriela Simon Mejia, El Monte CA

Address: 4112 Elrovia Ave El Monte, CA 91732
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-24105-BB: "In a Chapter 7 bankruptcy case, Gabriela Simon Mejia from El Monte, CA, saw her proceedings start in Apr 1, 2011 and complete by August 4, 2011, involving asset liquidation."
Gabriela Simon Mejia — California

Marcos Mejia, El Monte CA

Address: 3433 Whistler Ave Apt 15 El Monte, CA 91732
Concise Description of Bankruptcy Case 2:12-bk-23289-TD7: "The bankruptcy filing by Marcos Mejia, undertaken in 2012-04-14 in El Monte, CA under Chapter 7, concluded with discharge in 07/09/2012 after liquidating assets."
Marcos Mejia — California

Torres Jose Eduwiges Mejia, El Monte CA

Address: 3154 Lexington Ave El Monte, CA 91731-3334
Bankruptcy Case 2:15-bk-23208-DS Overview: "Torres Jose Eduwiges Mejia's Chapter 7 bankruptcy, filed in El Monte, CA in August 2015, led to asset liquidation, with the case closing in 2015-11-22."
Torres Jose Eduwiges Mejia — California

Rafael Alejandro Mejia, El Monte CA

Address: 11073 McGirk Ave El Monte, CA 91731
Concise Description of Bankruptcy Case 2:12-bk-14637-ER7: "Rafael Alejandro Mejia's bankruptcy, initiated in 2012-02-09 and concluded by 2012-06-13 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Alejandro Mejia — California

Daisy Melara, El Monte CA

Address: 3357 Granada Ave El Monte, CA 91731
Bankruptcy Case 2:10-bk-50549-BR Overview: "The case of Daisy Melara in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in September 2010 and discharged early Jan 26, 2011, focusing on asset liquidation to repay creditors."
Daisy Melara — California

Carlos Bernardo Melia, El Monte CA

Address: 11643 Mulhall St El Monte, CA 91732-1303
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26654-RK: "The case of Carlos Bernardo Melia in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-10-29 and discharged early 2016-01-27, focusing on asset liquidation to repay creditors."
Carlos Bernardo Melia — California

Maria Luisa Melia, El Monte CA

Address: 11643 Mulhall St El Monte, CA 91732
Bankruptcy Case 2:13-bk-25339-RN Summary: "In El Monte, CA, Maria Luisa Melia filed for Chapter 7 bankruptcy in Jun 11, 2013. This case, involving liquidating assets to pay off debts, was resolved by 09/21/2013."
Maria Luisa Melia — California

Martha B Membreno, El Monte CA

Address: 11318 McGirk Ave El Monte, CA 91732
Concise Description of Bankruptcy Case 2:11-bk-11485-RN7: "Martha B Membreno's Chapter 7 bankruptcy, filed in El Monte, CA in January 2011, led to asset liquidation, with the case closing in 2011-05-17."
Martha B Membreno — California

Coria Natividad Mendez, El Monte CA

Address: 3420 Washington Ave El Monte, CA 91731
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-47816-BB: "The bankruptcy filing by Coria Natividad Mendez, undertaken in September 2010 in El Monte, CA under Chapter 7, concluded with discharge in 2011-01-09 after liquidating assets."
Coria Natividad Mendez — California

Jr Rene Orlando Mendez, El Monte CA

Address: 5320 Peck Rd Apt 17 El Monte, CA 91732
Concise Description of Bankruptcy Case 2:11-bk-16612-EC7: "In a Chapter 7 bankruptcy case, Jr Rene Orlando Mendez from El Monte, CA, saw his proceedings start in 2011-02-16 and complete by 2011-06-21, involving asset liquidation."
Jr Rene Orlando Mendez — California

Pedro Mendoza, El Monte CA

Address: 12602 Bonwood Rd El Monte, CA 91732-4006
Concise Description of Bankruptcy Case 2:14-bk-29309-BB7: "El Monte, CA resident Pedro Mendoza's October 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2015."
Pedro Mendoza — California

Laura Guadalupe Mendoza, El Monte CA

Address: 12700 Elliott Ave Spc 503 El Monte, CA 91732
Bankruptcy Case 2:12-bk-24521-TD Overview: "In El Monte, CA, Laura Guadalupe Mendoza filed for Chapter 7 bankruptcy in Apr 25, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-08-28."
Laura Guadalupe Mendoza — California

George Mendoza, El Monte CA

Address: 12405 Woodville Dr El Monte, CA 91732
Bankruptcy Case 2:10-bk-24991-BB Summary: "The case of George Mendoza in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-04-19 and discharged early Jul 30, 2010, focusing on asset liquidation to repay creditors."
George Mendoza — California

Leon Jose Mendoza, El Monte CA

Address: 3916 Penn Mar Ave Apt M El Monte, CA 91732
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-59467-BB: "Leon Jose Mendoza's Chapter 7 bankruptcy, filed in El Monte, CA in 11.17.2010, led to asset liquidation, with the case closing in March 2011."
Leon Jose Mendoza — California

Maria Elena Mendoza, El Monte CA

Address: 11513 Asher St El Monte, CA 91732-3003
Brief Overview of Bankruptcy Case 2:16-bk-17817-BR: "El Monte, CA resident Maria Elena Mendoza's June 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09/11/2016."
Maria Elena Mendoza — California

Jaracuaro Francisco Mendoza, El Monte CA

Address: 11926 Bryant Rd El Monte, CA 91732-2210
Bankruptcy Case 2:16-bk-15632-RK Overview: "The case of Jaracuaro Francisco Mendoza in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in April 28, 2016 and discharged early July 27, 2016, focusing on asset liquidation to repay creditors."
Jaracuaro Francisco Mendoza — California

Josefa Dolores Mendoza, El Monte CA

Address: 3721 Cogswell Rd Apt A El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:12-bk-36464-BB: "El Monte, CA resident Josefa Dolores Mendoza's 2012-08-01 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Dec 4, 2012."
Josefa Dolores Mendoza — California

Jesus Nunez Mendoza, El Monte CA

Address: 11513 Asher St El Monte, CA 91732-3003
Bankruptcy Case 2:16-bk-17817-BR Overview: "The bankruptcy record of Jesus Nunez Mendoza from El Monte, CA, shows a Chapter 7 case filed in June 13, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in September 2016."
Jesus Nunez Mendoza — California

Faustino Mendoza, El Monte CA

Address: 3815 Baldwin Ave Apt 40 El Monte, CA 91731
Bankruptcy Case 2:12-bk-27797-TD Overview: "The bankruptcy record of Faustino Mendoza from El Monte, CA, shows a Chapter 7 case filed in 05.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in September 2012."
Faustino Mendoza — California

Henry Jose Mendoza, El Monte CA

Address: 11660 Hallwood Dr El Monte, CA 91732
Bankruptcy Case 2:12-bk-19812-TD Overview: "Henry Jose Mendoza's Chapter 7 bankruptcy, filed in El Monte, CA in 03.20.2012, led to asset liquidation, with the case closing in July 23, 2012."
Henry Jose Mendoza — California

Martina Mendoza, El Monte CA

Address: 12602 Bonwood Rd El Monte, CA 91732-4006
Bankruptcy Case 2:14-bk-29309-BB Summary: "El Monte, CA resident Martina Mendoza's October 10, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-01-08."
Martina Mendoza — California

Peter Qingkai Meng, El Monte CA

Address: 11837 Ferris Rd Unit P El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:11-bk-59255-TD: "The bankruptcy filing by Peter Qingkai Meng, undertaken in 12.01.2011 in El Monte, CA under Chapter 7, concluded with discharge in April 4, 2012 after liquidating assets."
Peter Qingkai Meng — California

Evelin Morena Menjivar, El Monte CA

Address: 11014 Emery St El Monte, CA 91731-1402
Brief Overview of Bankruptcy Case 2:16-bk-18497-BB: "El Monte, CA resident Evelin Morena Menjivar's 2016-06-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-09-23."
Evelin Morena Menjivar — California

Luis Menjivar, El Monte CA

Address: 4742 Maxson Rd El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:10-bk-58240-ER: "The bankruptcy filing by Luis Menjivar, undertaken in 2010-11-09 in El Monte, CA under Chapter 7, concluded with discharge in 03/14/2011 after liquidating assets."
Luis Menjivar — California

Teresita Mercado, El Monte CA

Address: 4211 Ranger Ave El Monte, CA 91731
Bankruptcy Case 2:10-bk-24642-RN Summary: "El Monte, CA resident Teresita Mercado's 04/16/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 27, 2010."
Teresita Mercado — California

Francisco Mercado, El Monte CA

Address: 3312 California Ave El Monte, CA 91731
Brief Overview of Bankruptcy Case 2:13-bk-23026-ER: "In a Chapter 7 bankruptcy case, Francisco Mercado from El Monte, CA, saw their proceedings start in May 2013 and complete by 2013-08-27, involving asset liquidation."
Francisco Mercado — California

Edgar G Mestas, El Monte CA

Address: 11319 Medina Ct # T El Monte, CA 91731
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-13618-BR: "Edgar G Mestas's bankruptcy, initiated in 02/12/2013 and concluded by May 25, 2013 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Edgar G Mestas — California

Veronica Meza, El Monte CA

Address: 12122 FERRIS RD APT 6 EL MONTE, CA 91732
Concise Description of Bankruptcy Case 2:10-bk-27394-BR7: "The bankruptcy filing by Veronica Meza, undertaken in 05/03/2010 in El Monte, CA under Chapter 7, concluded with discharge in August 13, 2010 after liquidating assets."
Veronica Meza — California

Araceli Meza, El Monte CA

Address: 2211 Bunker Ave El Monte, CA 91732
Bankruptcy Case 2:09-bk-41493-BR Summary: "El Monte, CA resident Araceli Meza's November 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 2010."
Araceli Meza — California

Jesus Alfonso Meza, El Monte CA

Address: 11527 Lower Azusa Rd Unit C El Monte, CA 91732
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-15825-EC: "The bankruptcy filing by Jesus Alfonso Meza, undertaken in 02/11/2011 in El Monte, CA under Chapter 7, concluded with discharge in 2011-06-16 after liquidating assets."
Jesus Alfonso Meza — California

Jose Alfonso Meza, El Monte CA

Address: 10515 1/2 Hickson St El Monte, CA 91731-1939
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27935-BR: "In El Monte, CA, Jose Alfonso Meza filed for Chapter 7 bankruptcy in 2014-09-19. This case, involving liquidating assets to pay off debts, was resolved by December 2014."
Jose Alfonso Meza — California

Vanesa Millan, El Monte CA

Address: 11164 Orchard St El Monte, CA 91731-2715
Bankruptcy Case 2:14-bk-30285-BB Overview: "Vanesa Millan's bankruptcy, initiated in 2014-10-28 and concluded by Jan 26, 2015 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Vanesa Millan — California

Arleen Mills, El Monte CA

Address: 11525 Hemlock St El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:10-bk-60531-PC: "Arleen Mills's Chapter 7 bankruptcy, filed in El Monte, CA in Nov 24, 2010, led to asset liquidation, with the case closing in 03.29.2011."
Arleen Mills — California

Priscilla Mirabal, El Monte CA

Address: 11429 Kerrwood St El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:10-bk-41661-BR: "The case of Priscilla Mirabal in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in July 30, 2010 and discharged early December 2010, focusing on asset liquidation to repay creditors."
Priscilla Mirabal — California

Ignacio Miranda, El Monte CA

Address: 4018 Penn Mar Ave Apt C El Monte, CA 91732
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-10138-PC: "The case of Ignacio Miranda in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in January 3, 2011 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Ignacio Miranda — California

Jessica Miranda, El Monte CA

Address: 11620 Rio Hondo Pkwy El Monte, CA 91732
Bankruptcy Case 2:12-bk-15265-RK Summary: "The bankruptcy filing by Jessica Miranda, undertaken in 2012-02-14 in El Monte, CA under Chapter 7, concluded with discharge in June 2012 after liquidating assets."
Jessica Miranda — California

Orocio Jeronimo Miranda, El Monte CA

Address: 4156 Peck Rd Apt G El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:10-bk-24242-SB: "In a Chapter 7 bankruptcy case, Orocio Jeronimo Miranda from El Monte, CA, saw their proceedings start in 04/13/2010 and complete by 2010-07-24, involving asset liquidation."
Orocio Jeronimo Miranda — California

Raymond Robert Miranda, El Monte CA

Address: 11667 Emery St El Monte, CA 91732
Bankruptcy Case 2:11-bk-18373-BB Summary: "In a Chapter 7 bankruptcy case, Raymond Robert Miranda from El Monte, CA, saw their proceedings start in 02/28/2011 and complete by July 2011, involving asset liquidation."
Raymond Robert Miranda — California

Daniel Mitchel, El Monte CA

Address: 3315 California Ave El Monte, CA 91731-3133
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-27503-BB: "El Monte, CA resident Daniel Mitchel's Nov 16, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-02-14."
Daniel Mitchel — California

Hugo Moctezuma, El Monte CA

Address: 4010 Elrovia Ave El Monte, CA 91731
Brief Overview of Bankruptcy Case 2:10-bk-41961-PC: "In a Chapter 7 bankruptcy case, Hugo Moctezuma from El Monte, CA, saw his proceedings start in July 2010 and complete by 2010-12-02, involving asset liquidation."
Hugo Moctezuma — California

Ruben Molina, El Monte CA

Address: 12426 Clinton St El Monte, CA 91732
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-47802-BR: "Ruben Molina's bankruptcy, initiated in 11/13/2012 and concluded by 2013-02-23 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ruben Molina — California

Nance Arlene Molina, El Monte CA

Address: 11653 Emery St El Monte, CA 91732
Bankruptcy Case 2:12-bk-12238-BB Overview: "In a Chapter 7 bankruptcy case, Nance Arlene Molina from El Monte, CA, saw her proceedings start in 2012-01-20 and complete by May 24, 2012, involving asset liquidation."
Nance Arlene Molina — California

Lorena Molina, El Monte CA

Address: 3823 De Garmo Ave El Monte, CA 91731
Bankruptcy Case 2:11-bk-40134-BR Summary: "The bankruptcy record of Lorena Molina from El Monte, CA, shows a Chapter 7 case filed in 2011-07-14. In this process, assets were liquidated to settle debts, and the case was discharged in November 16, 2011."
Lorena Molina — California

Primitivo Molina, El Monte CA

Address: 12114 Hallwood Dr El Monte, CA 91732
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-27042-BR: "The bankruptcy record of Primitivo Molina from El Monte, CA, shows a Chapter 7 case filed in 2013-07-01. In this process, assets were liquidated to settle debts, and the case was discharged in October 11, 2013."
Primitivo Molina — California

Cruz Melgar Monge, El Monte CA

Address: 2334 Bryce Rd El Monte, CA 91732
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30174-RN: "Cruz Melgar Monge's bankruptcy, initiated in May 2011 and concluded by Sep 11, 2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cruz Melgar Monge — California

Juan Manuel Montalvo, El Monte CA

Address: 3514 La Madera Ave Apt 1 El Monte, CA 91732
Bankruptcy Case 2:12-bk-34651-TD Overview: "El Monte, CA resident Juan Manuel Montalvo's July 17, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.19.2012."
Juan Manuel Montalvo — California

Juan Gabriel Montanez, El Monte CA

Address: 3814 Pine Ave El Monte, CA 91731
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-26271-BR: "The bankruptcy record of Juan Gabriel Montanez from El Monte, CA, shows a Chapter 7 case filed in 2011-04-14. In this process, assets were liquidated to settle debts, and the case was discharged in 08.17.2011."
Juan Gabriel Montanez — California

Edgar Giovanny Monterrosa, El Monte CA

Address: 11427 Elliott Ave El Monte, CA 91732
Concise Description of Bankruptcy Case 2:11-bk-18091-RN7: "The bankruptcy record of Edgar Giovanny Monterrosa from El Monte, CA, shows a Chapter 7 case filed in 02.25.2011. In this process, assets were liquidated to settle debts, and the case was discharged in June 2011."
Edgar Giovanny Monterrosa — California

Alba Melissa Sunday Montes, El Monte CA

Address: 11121 Basye St El Monte, CA 91731-1657
Concise Description of Bankruptcy Case 2:14-bk-11573-RN7: "El Monte, CA resident Alba Melissa Sunday Montes's January 28, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 19, 2014."
Alba Melissa Sunday Montes — California

Timothy James Montgomery, El Monte CA

Address: 2409 Leafdale Ave El Monte, CA 91732
Bankruptcy Case 2:11-bk-62836-ER Overview: "The bankruptcy filing by Timothy James Montgomery, undertaken in 12/30/2011 in El Monte, CA under Chapter 7, concluded with discharge in 05.03.2012 after liquidating assets."
Timothy James Montgomery — California

Margarita Montoya, El Monte CA

Address: 5433 Dunphy Ave. El Monte, CA 91732
Concise Description of Bankruptcy Case 2:14-bk-11777-RK7: "The bankruptcy record of Margarita Montoya from El Monte, CA, shows a Chapter 7 case filed in 01.30.2014. In this process, assets were liquidated to settle debts, and the case was discharged in 05.27.2014."
Margarita Montoya — California

Eugene Montoya, El Monte CA

Address: 11832 Lansdale Ave Apt 1 El Monte, CA 91732
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20823-VZ: "The bankruptcy record of Eugene Montoya from El Monte, CA, shows a Chapter 7 case filed in March 14, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 07.17.2011."
Eugene Montoya — California

Jaime Montoya, El Monte CA

Address: 11334 Coffield Ave El Monte, CA 91731-2707
Bankruptcy Case 2:16-bk-17752-TD Overview: "Jaime Montoya's bankruptcy, initiated in 2016-06-10 and concluded by September 8, 2016 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jaime Montoya — California

Antonio Mora, El Monte CA

Address: 11745 Sitka St Unit B El Monte, CA 91732
Concise Description of Bankruptcy Case 2:10-bk-35966-RN7: "In a Chapter 7 bankruptcy case, Antonio Mora from El Monte, CA, saw their proceedings start in 2010-06-25 and complete by October 2010, involving asset liquidation."
Antonio Mora — California

Jose A Morales, El Monte CA

Address: 11014 Emery St El Monte, CA 91731
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-20372-BB: "El Monte, CA resident Jose A Morales's April 22, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-07-29."
Jose A Morales — California

Jose German Morales, El Monte CA

Address: 2457 Leafdale Ave El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:11-bk-34852-BB: "The bankruptcy filing by Jose German Morales, undertaken in 2011-06-08 in El Monte, CA under Chapter 7, concluded with discharge in 10/11/2011 after liquidating assets."
Jose German Morales — California

Nora De La Torre Morales, El Monte CA

Address: 11907 Ramona Blvd El Monte, CA 91732-2313
Brief Overview of Bankruptcy Case 2:16-bk-14918-BR: "El Monte, CA resident Nora De La Torre Morales's 2016-04-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-14."
Nora De La Torre Morales — California

Annabel Morales, El Monte CA

Address: 11743 Obee Ln El Monte, CA 91732
Bankruptcy Case 2:13-bk-24806-BB Overview: "The case of Annabel Morales in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-06-05 and discharged early September 9, 2013, focusing on asset liquidation to repay creditors."
Annabel Morales — California

Octavio Morales, El Monte CA

Address: 3703 Baldwin Ave El Monte, CA 91731
Bankruptcy Case 2:13-bk-14709-BB Summary: "The bankruptcy filing by Octavio Morales, undertaken in 2013-02-24 in El Monte, CA under Chapter 7, concluded with discharge in 2013-06-06 after liquidating assets."
Octavio Morales — California

Armando Morales, El Monte CA

Address: 11126 Elliott Ave El Monte, CA 91733-2471
Brief Overview of Bankruptcy Case 2:15-bk-17656-ER: "El Monte, CA resident Armando Morales's May 13, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-08-11."
Armando Morales — California

Jessica Estela Morales, El Monte CA

Address: 3627 Penn Mar Ave Apt 206 El Monte, CA 91732-2850
Concise Description of Bankruptcy Case 2:14-bk-10644-ER7: "El Monte, CA resident Jessica Estela Morales's January 13, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/05/2014."
Jessica Estela Morales — California

Arturo Morales, El Monte CA

Address: 11057 Lower Azusa Rd Apt H El Monte, CA 91731
Bankruptcy Case 2:10-bk-54315-PC Overview: "The case of Arturo Morales in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 10.15.2010 and discharged early Feb 17, 2011, focusing on asset liquidation to repay creditors."
Arturo Morales — California

German Morales, El Monte CA

Address: 2631 Mountain View Rd El Monte, CA 91732
Brief Overview of Bankruptcy Case 2:10-bk-44324-PC: "The bankruptcy record of German Morales from El Monte, CA, shows a Chapter 7 case filed in August 2010. In this process, assets were liquidated to settle debts, and the case was discharged in December 19, 2010."
German Morales — California

Cindy Morales, El Monte CA

Address: 3149 Granada Ave El Monte, CA 91731
Brief Overview of Bankruptcy Case 2:10-bk-64983-ER: "El Monte, CA resident Cindy Morales's December 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05/01/2011."
Cindy Morales — California

Explore Free Bankruptcy Records by State