South El Monte, California - Bankruptcy Filing
Explore detailed information about bankruptcy cases in
South El Monte.
Last updated on:
April 05, 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
Steven Tin, South El Monte CA
Address: 10426 Hoyt Park Pl South El Monte, CA 91733
Bankruptcy Case 2:13-bk-18097-BB Overview: "In South El Monte, CA, Steven Tin filed for Chapter 7 bankruptcy in 03.28.2013. This case, involving liquidating assets to pay off debts, was resolved by Jul 8, 2013."
Steven Tin — California
Sen To, South El Monte CA
Address: 11027 Schmidt Rd South El Monte, CA 91733
Concise Description of Bankruptcy Case 2:11-bk-27226-VZ7: "The bankruptcy record of Sen To from South El Monte, CA, shows a Chapter 7 case filed in Apr 20, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 08/23/2011."
Sen To — California
Isabel Torres, South El Monte CA
Address: 1856 Parkway Dr South El Monte, CA 91733
Brief Overview of Bankruptcy Case 2:12-bk-35083-TD: "In South El Monte, CA, Isabel Torres filed for Chapter 7 bankruptcy in Jul 20, 2012. This case, involving liquidating assets to pay off debts, was resolved by November 2012."
Isabel Torres — California
Bang Khanh Tran, South El Monte CA
Address: 10429 Schmidt Rd South El Monte, CA 91733
Brief Overview of Bankruptcy Case 2:13-bk-26457-ER: "The bankruptcy filing by Bang Khanh Tran, undertaken in Jun 25, 2013 in South El Monte, CA under Chapter 7, concluded with discharge in Oct 5, 2013 after liquidating assets."
Bang Khanh Tran — California
Sang Tran, South El Monte CA
Address: 9812 Towneway Dr South El Monte, CA 91733
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-38094-ER: "The bankruptcy record of Sang Tran from South El Monte, CA, shows a Chapter 7 case filed in 2013-11-25. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-07."
Sang Tran — California
Bill Tran, South El Monte CA
Address: 11139 Elliott Ave Apt E South El Monte, CA 91733
Brief Overview of Bankruptcy Case 2:10-bk-13005-BB: "In South El Monte, CA, Bill Tran filed for Chapter 7 bankruptcy in Jan 27, 2010. This case, involving liquidating assets to pay off debts, was resolved by 05.09.2010."
Bill Tran — California
Wayne Tran, South El Monte CA
Address: 10107 Rio Hondo Pkwy Apt A South El Monte, CA 91733
Concise Description of Bankruptcy Case 2:12-bk-26014-BB7: "Wayne Tran's Chapter 7 bankruptcy, filed in South El Monte, CA in 2012-05-07, led to asset liquidation, with the case closing in 08/20/2012."
Wayne Tran — California
Ramirez Rafael Trejo, South El Monte CA
Address: 11229 1/2 Klingerman St South El Monte, CA 91733
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-30311-BR: "The bankruptcy filing by Ramirez Rafael Trejo, undertaken in 08.12.2013 in South El Monte, CA under Chapter 7, concluded with discharge in November 2013 after liquidating assets."
Ramirez Rafael Trejo — California
Maria Eva Trevizo, South El Monte CA
Address: 2343 Central Ave South El Monte, CA 91733
Bankruptcy Case 2:12-bk-19356-RK Overview: "In a Chapter 7 bankruptcy case, Maria Eva Trevizo from South El Monte, CA, saw her proceedings start in 2012-03-15 and complete by July 18, 2012, involving asset liquidation."
Maria Eva Trevizo — California
Lorraine Triay, South El Monte CA
Address: 10349 Klingerman St South El Monte, CA 91733
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-21193-ER: "The case of Lorraine Triay in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in Mar 25, 2010 and discharged early Jul 5, 2010, focusing on asset liquidation to repay creditors."
Lorraine Triay — California
Tri Dinh Trinh, South El Monte CA
Address: 2509 Adelia Ave Apt A South El Monte, CA 91733
Bankruptcy Case 2:13-bk-15403-TD Summary: "In South El Monte, CA, Tri Dinh Trinh filed for Chapter 7 bankruptcy in March 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-06-03."
Tri Dinh Trinh — California
Salvador Trujillo, South El Monte CA
Address: 10122 Alpaca St South El Monte, CA 91733
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-16170-ER: "Salvador Trujillo's Chapter 7 bankruptcy, filed in South El Monte, CA in Feb 21, 2010, led to asset liquidation, with the case closing in 06/03/2010."
Salvador Trujillo — California
Binh Thai Truong, South El Monte CA
Address: 9528 Cortada St Unit B South El Monte, CA 91733
Bankruptcy Case 2:11-bk-11562-BR Overview: "In South El Monte, CA, Binh Thai Truong filed for Chapter 7 bankruptcy in 01.12.2011. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2011."
Binh Thai Truong — California
Phill Truong, South El Monte CA
Address: 3027 Sastre Ave South El Monte, CA 91733
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-32138-BR: "The bankruptcy filing by Phill Truong, undertaken in 2011-05-23 in South El Monte, CA under Chapter 7, concluded with discharge in 09/25/2011 after liquidating assets."
Phill Truong — California
Hein T Truong, South El Monte CA
Address: 10412 Schmidt Rd South El Monte, CA 91733-2112
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-27424-RK: "The bankruptcy filing by Hein T Truong, undertaken in September 12, 2014 in South El Monte, CA under Chapter 7, concluded with discharge in December 2014 after liquidating assets."
Hein T Truong — California
Gerardo Udave, South El Monte CA
Address: 9733 Rio Hondo Pkwy Apt 3 South El Monte, CA 91733
Concise Description of Bankruptcy Case 2:10-bk-56318-VZ7: "Gerardo Udave's bankruptcy, initiated in October 2010 and concluded by Mar 2, 2011 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gerardo Udave — California
Antonio Urena, South El Monte CA
Address: 11011 Schmidt Rd South El Monte, CA 91733
Bankruptcy Case 2:11-bk-22307-PC Summary: "In South El Monte, CA, Antonio Urena filed for Chapter 7 bankruptcy in 2011-03-23. This case, involving liquidating assets to pay off debts, was resolved by July 2011."
Antonio Urena — California
Ramirez Juana Valadez, South El Monte CA
Address: 9375 Rush St South El Monte, CA 91733
Bankruptcy Case 2:13-bk-15827-ER Overview: "The bankruptcy record of Ramirez Juana Valadez from South El Monte, CA, shows a Chapter 7 case filed in 03/07/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/10/2013."
Ramirez Juana Valadez — California
Jose Valdez, South El Monte CA
Address: 9900 La Madrina Dr South El Monte, CA 91733
Bankruptcy Case 2:10-bk-16395-ER Summary: "South El Monte, CA resident Jose Valdez's 2010-02-23 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 5, 2010."
Jose Valdez — California
Caroline Valdez, South El Monte CA
Address: 10118 Klingerman St South El Monte, CA 91733
Bankruptcy Case 2:11-bk-60593-RK Summary: "South El Monte, CA resident Caroline Valdez's 2011-12-13 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2012."
Caroline Valdez — California
Charlie Benjamin Valdez, South El Monte CA
Address: 1515 Peck Rd Apt 410 South El Monte, CA 91733-4566
Bankruptcy Case 2:16-bk-11953-BR Summary: "South El Monte, CA resident Charlie Benjamin Valdez's 2016-02-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 05.17.2016."
Charlie Benjamin Valdez — California
Veronica Valdez, South El Monte CA
Address: 1629 Bunker Ave South El Monte, CA 91733
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-58948-VK: "Veronica Valdez's bankruptcy, initiated in November 15, 2010 and concluded by Mar 20, 2011 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Veronica Valdez — California
Arturo R Valencia, South El Monte CA
Address: 1630 Allgeyer Ave South El Monte, CA 91733
Brief Overview of Bankruptcy Case 2:13-bk-31644-RK: "In South El Monte, CA, Arturo R Valencia filed for Chapter 7 bankruptcy in August 28, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-12-02."
Arturo R Valencia — California
Richard Valentino Valencia, South El Monte CA
Address: 11431 Thienes Ave South El Monte, CA 91733-4133
Brief Overview of Bankruptcy Case 2:15-bk-23439-RN: "The bankruptcy record of Richard Valentino Valencia from South El Monte, CA, shows a Chapter 7 case filed in Aug 27, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 12/07/2015."
Richard Valentino Valencia — California
Edgar Valencia, South El Monte CA
Address: 2728 Washington Ave South El Monte, CA 91733
Concise Description of Bankruptcy Case 2:10-bk-42501-PC7: "Edgar Valencia's Chapter 7 bankruptcy, filed in South El Monte, CA in 2010-08-04, led to asset liquidation, with the case closing in 12/07/2010."
Edgar Valencia — California
Filiberto Valenzuela, South El Monte CA
Address: 1921 Bunker Ave South El Monte, CA 91733
Concise Description of Bankruptcy Case 2:12-bk-20903-ER7: "The bankruptcy record of Filiberto Valenzuela from South El Monte, CA, shows a Chapter 7 case filed in 2012-03-27. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-07-30."
Filiberto Valenzuela — California
Jr David Vallejo, South El Monte CA
Address: 2276 Peck Rd South El Monte, CA 91733
Concise Description of Bankruptcy Case 2:11-bk-21261-BR7: "Jr David Vallejo's Chapter 7 bankruptcy, filed in South El Monte, CA in 2011-03-16, led to asset liquidation, with the case closing in Jul 19, 2011."
Jr David Vallejo — California
Susana E Varela, South El Monte CA
Address: 11117 Byways St South El Monte, CA 91733-3811
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-16351-BB: "In South El Monte, CA, Susana E Varela filed for Chapter 7 bankruptcy in 04/22/2015. This case, involving liquidating assets to pay off debts, was resolved by 07.21.2015."
Susana E Varela — California
Alfredo Varela, South El Monte CA
Address: 11126 Klingerman St Apt 6 South El Monte, CA 91733
Concise Description of Bankruptcy Case 2:10-bk-57210-ER7: "In South El Monte, CA, Alfredo Varela filed for Chapter 7 bankruptcy in Nov 2, 2010. This case, involving liquidating assets to pay off debts, was resolved by Mar 7, 2011."
Alfredo Varela — California
Gonzalez Jaime Varela, South El Monte CA
Address: 11117 Byways St South El Monte, CA 91733-3811
Bankruptcy Case 2:15-bk-16351-BB Summary: "The bankruptcy record of Gonzalez Jaime Varela from South El Monte, CA, shows a Chapter 7 case filed in April 22, 2015. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 21, 2015."
Gonzalez Jaime Varela — California
Ramirez Antonio Vasquez, South El Monte CA
Address: 10813 Elliott Ave Apt 3 South El Monte, CA 91733
Bankruptcy Case 2:10-bk-55902-PC Summary: "Ramirez Antonio Vasquez's bankruptcy, initiated in October 26, 2010 and concluded by 02.28.2011 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ramirez Antonio Vasquez — California
Juan Jose Vazquez, South El Monte CA
Address: 2525 Sastre Ave South El Monte, CA 91733
Bankruptcy Case 2:13-bk-21275-BR Overview: "Juan Jose Vazquez's bankruptcy, initiated in Apr 30, 2013 and concluded by 08/05/2013 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Juan Jose Vazquez — California
Steven Robert Velasco, South El Monte CA
Address: 1320 Durfee Ave South El Monte, CA 91733
Bankruptcy Case 2:13-bk-35473-BR Summary: "South El Monte, CA resident Steven Robert Velasco's 2013-10-18 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jan 28, 2014."
Steven Robert Velasco — California
Martin Velasquez, South El Monte CA
Address: 10116 Alpaca St South El Monte, CA 91733
Concise Description of Bankruptcy Case 2:10-bk-40217-ER7: "Martin Velasquez's bankruptcy, initiated in July 2010 and concluded by 2010-11-24 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin Velasquez — California
Cesar Velasquez, South El Monte CA
Address: 1730 Leafdale Ave South El Monte, CA 91733
Concise Description of Bankruptcy Case 2:13-bk-35027-BR7: "In a Chapter 7 bankruptcy case, Cesar Velasquez from South El Monte, CA, saw his proceedings start in October 14, 2013 and complete by 01/24/2014, involving asset liquidation."
Cesar Velasquez — California
Reyes Oscar David Velasquez, South El Monte CA
Address: 2503 Tamora Ave Apt B South El Monte, CA 91733
Bankruptcy Case 2:12-bk-12951-ER Summary: "Reyes Oscar David Velasquez's bankruptcy, initiated in 01.27.2012 and concluded by 2012-05-31 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Reyes Oscar David Velasquez — California
David Velazquez, South El Monte CA
Address: 1730 Leafdale Ave South El Monte, CA 91733
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-26026-SB: "The bankruptcy record of David Velazquez from South El Monte, CA, shows a Chapter 7 case filed in 04/26/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-08-06."
David Velazquez — California
David Vidrio, South El Monte CA
Address: 1321 Holtwood Ave South El Monte, CA 91733
Brief Overview of Bankruptcy Case 2:12-bk-45580-BR: "David Vidrio's bankruptcy, initiated in 2012-10-23 and concluded by 2013-02-02 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Vidrio — California
Monica Villa, South El Monte CA
Address: 9471 Cortada St # L South El Monte, CA 91733
Concise Description of Bankruptcy Case 2:09-bk-36051-SB7: "Monica Villa's Chapter 7 bankruptcy, filed in South El Monte, CA in 09/26/2009, led to asset liquidation, with the case closing in Jan 6, 2010."
Monica Villa — California
Luis Villalon, South El Monte CA
Address: 2812 Washington Ave South El Monte, CA 91733
Bankruptcy Case 2:10-bk-54946-PC Overview: "Luis Villalon's bankruptcy, initiated in 2010-10-19 and concluded by 02.21.2011 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Luis Villalon — California
Lorenzo Villanueva, South El Monte CA
Address: 11120 Michael Hunt Dr South El Monte, CA 91733
Brief Overview of Bankruptcy Case 2:10-bk-18149-SB: "Lorenzo Villanueva's bankruptcy, initiated in Mar 5, 2010 and concluded by June 15, 2010 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lorenzo Villanueva — California
Anabel Villarruel, South El Monte CA
Address: 2711 Humbert Ave Apt B South El Monte, CA 91733
Bankruptcy Case 2:10-bk-21369-BB Summary: "Anabel Villarruel's Chapter 7 bankruptcy, filed in South El Monte, CA in March 2010, led to asset liquidation, with the case closing in 07.06.2010."
Anabel Villarruel — California
Lilian Noemi Villatoro, South El Monte CA
Address: 10107 Garvey Ave Spc 31 South El Monte, CA 91733-5000
Brief Overview of Bankruptcy Case 2:15-bk-13202-BB: "The bankruptcy record of Lilian Noemi Villatoro from South El Monte, CA, shows a Chapter 7 case filed in March 2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-06-15."
Lilian Noemi Villatoro — California
Trung Hoang Vu, South El Monte CA
Address: 10340 Mildred St South El Monte, CA 91733
Concise Description of Bankruptcy Case 2:13-bk-32539-TD7: "The bankruptcy filing by Trung Hoang Vu, undertaken in Sep 9, 2013 in South El Monte, CA under Chapter 7, concluded with discharge in December 20, 2013 after liquidating assets."
Trung Hoang Vu — California
Jinxi Wei, South El Monte CA
Address: 10035 Rio Hondo Pkwy South El Monte, CA 91733
Concise Description of Bankruptcy Case 2:09-bk-40879-VZ7: "The bankruptcy record of Jinxi Wei from South El Monte, CA, shows a Chapter 7 case filed in 2009-11-05. In this process, assets were liquidated to settle debts, and the case was discharged in 02/15/2010."
Jinxi Wei — California
Georgia Wilbur, South El Monte CA
Address: 10511 Asher St South El Monte, CA 91733
Bankruptcy Case 2:11-bk-48465-EC Overview: "Georgia Wilbur's bankruptcy, initiated in 2011-09-10 and concluded by 2012-01-13 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Georgia Wilbur — California
Jeff Wong, South El Monte CA
Address: 1004 Lexham Ave South El Monte, CA 91733
Bankruptcy Case 2:11-bk-35602-RN Overview: "South El Monte, CA resident Jeff Wong's 06/14/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10/17/2011."
Jeff Wong — California
Bing Xu, South El Monte CA
Address: PO Box 9122 South El Monte, CA 91733
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-24399-DS: "Bing Xu's bankruptcy, initiated in 2010-05-12 and concluded by 2010-08-22 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bing Xu — California
Grissel Yanez, South El Monte CA
Address: 11223 Redberry St South El Monte, CA 91733
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-28521-BB: "In a Chapter 7 bankruptcy case, Grissel Yanez from South El Monte, CA, saw their proceedings start in 2012-05-25 and complete by 08.27.2012, involving asset liquidation."
Grissel Yanez — California
Rafael Yepez, South El Monte CA
Address: 1410 Durfee Ave South El Monte, CA 91733-3958
Bankruptcy Case 2:15-bk-23299-RK Overview: "Rafael Yepez's bankruptcy, initiated in 2015-08-25 and concluded by November 2015 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Rafael Yepez — California
Manuel Alberto Yuriar, South El Monte CA
Address: 10903 Farndon St South El Monte, CA 91733-3941
Bankruptcy Case 2:16-bk-12799-BB Summary: "The case of Manuel Alberto Yuriar in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in March 2016 and discharged early 2016-06-02, focusing on asset liquidation to repay creditors."
Manuel Alberto Yuriar — California
Marisol Zamorano, South El Monte CA
Address: 11171 Bonwood Rd Apt 5 South El Monte, CA 91733
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-14030-BR: "South El Monte, CA resident Marisol Zamorano's Feb 3, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 7, 2012."
Marisol Zamorano — California
Martha Zarate, South El Monte CA
Address: 2310 Santa Anita Ave South El Monte, CA 91733
Concise Description of Bankruptcy Case 2:10-bk-51477-RN7: "Martha Zarate's bankruptcy, initiated in 09/28/2010 and concluded by 01.31.2011 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martha Zarate — California
Theresa Lynn Zaremski, South El Monte CA
Address: 2512 1/2 Granada Ave South El Monte, CA 91733
Brief Overview of Bankruptcy Case 2:13-bk-39335-BR: "In South El Monte, CA, Theresa Lynn Zaremski filed for Chapter 7 bankruptcy in 12.13.2013. This case, involving liquidating assets to pay off debts, was resolved by 03.25.2014."
Theresa Lynn Zaremski — California
Hilda Zavala, South El Monte CA
Address: 1732 Leafdale Ave South El Monte, CA 91733
Concise Description of Bankruptcy Case 2:11-bk-28229-EC7: "In a Chapter 7 bankruptcy case, Hilda Zavala from South El Monte, CA, saw her proceedings start in 2011-04-27 and complete by August 2011, involving asset liquidation."
Hilda Zavala — California
Israel Zavala, South El Monte CA
Address: 2710 Seaman Ave Apt A South El Monte, CA 91733
Brief Overview of Bankruptcy Case 2:10-bk-36515-PC: "South El Monte, CA resident Israel Zavala's June 29, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.01.2010."
Israel Zavala — California
John Anthony Zavala, South El Monte CA
Address: 1317 Seaman Ave South El Monte, CA 91733-3141
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-20288-DS: "The bankruptcy record of John Anthony Zavala from South El Monte, CA, shows a Chapter 7 case filed in 06.26.2015. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-09-24."
John Anthony Zavala — California
Ofilia Zavala, South El Monte CA
Address: 1317 Seaman Ave South El Monte, CA 91733-3141
Bankruptcy Case 2:15-bk-20288-DS Summary: "In South El Monte, CA, Ofilia Zavala filed for Chapter 7 bankruptcy in 2015-06-26. This case, involving liquidating assets to pay off debts, was resolved by Sep 24, 2015."
Ofilia Zavala — California
Olga Zavala, South El Monte CA
Address: 2665 Potrero Ave South El Monte, CA 91733
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-50765-RN: "The bankruptcy filing by Olga Zavala, undertaken in 09/24/2010 in South El Monte, CA under Chapter 7, concluded with discharge in January 27, 2011 after liquidating assets."
Olga Zavala — California
Ana Maria Zazueta, South El Monte CA
Address: 2177 Peck Rd South El Monte, CA 91733
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-31452-SK: "Ana Maria Zazueta's Chapter 7 bankruptcy, filed in South El Monte, CA in 08.27.2013, led to asset liquidation, with the case closing in 2013-12-02."
Ana Maria Zazueta — California
Vilma Zepeda, South El Monte CA
Address: 1900 Tyler Ave Ste C South El Monte, CA 91733
Snapshot of U.S. Bankruptcy Proceeding Case 6:10-bk-14780-MJ: "The bankruptcy filing by Vilma Zepeda, undertaken in 2010-02-22 in South El Monte, CA under Chapter 7, concluded with discharge in 2010-06-04 after liquidating assets."
Vilma Zepeda — California
Xiuzhen Zhang, South El Monte CA
Address: 1339 Kayford Ave South El Monte, CA 91733
Bankruptcy Case 2:09-bk-44044-SB Summary: "Xiuzhen Zhang's bankruptcy, initiated in 2009-12-02 and concluded by 03/29/2010 in South El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Xiuzhen Zhang — California
Bohua Zhou, South El Monte CA
Address: 2663 Nevada Ave South El Monte, CA 91733
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-10964-AA: "In a Chapter 7 bankruptcy case, Bohua Zhou from South El Monte, CA, saw their proceedings start in Jan 11, 2010 and complete by 05/13/2010, involving asset liquidation."
Bohua Zhou — California
Maria Elena Zuniga, South El Monte CA
Address: 2663 Marybeth Ave South El Monte, CA 91733
Bankruptcy Case 2:11-bk-45428-PC Overview: "The case of Maria Elena Zuniga in South El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in August 19, 2011 and discharged early 2011-12-22, focusing on asset liquidation to repay creditors."
Maria Elena Zuniga — California
Explore Free Bankruptcy Records by State