Website Logo

Temple City, California - Bankruptcy Filing

Explore detailed information about bankruptcy cases in Temple City.

Last updated on: March 30, 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

Elizabeth Abdallah, Temple City CA

Address: 5945 Cloverly Ave Apt F Temple City, CA 91780
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-44903-TD: "The case of Elizabeth Abdallah in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in Oct 17, 2012 and discharged early 2013-01-27, focusing on asset liquidation to repay creditors."
Elizabeth Abdallah — California

Deborah Rose Abercrombie, Temple City CA

Address: 6250 Temple City Blvd Temple City, CA 91780-1749
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-28190-RK: "In a Chapter 7 bankruptcy case, Deborah Rose Abercrombie from Temple City, CA, saw her proceedings start in 2015-11-27 and complete by 2016-02-25, involving asset liquidation."
Deborah Rose Abercrombie — California

James Acosta, Temple City CA

Address: 5015 Cloverly Ave Temple City, CA 91780
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-49442-PC: "James Acosta's bankruptcy, initiated in 09/16/2010 and concluded by Jan 19, 2011 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
James Acosta — California

Daisy Aguirre, Temple City CA

Address: 6025 Temple City Blvd Temple City, CA 91780-2013
Brief Overview of Bankruptcy Case 2:14-bk-30476-DS: "The bankruptcy record of Daisy Aguirre from Temple City, CA, shows a Chapter 7 case filed in October 2014. In this process, assets were liquidated to settle debts, and the case was discharged in January 2015."
Daisy Aguirre — California

Teresa Alas, Temple City CA

Address: 5535 Santa Anita Ave Temple City, CA 91780
Bankruptcy Case 2:10-bk-46763-BR Overview: "The bankruptcy filing by Teresa Alas, undertaken in 2010-08-30 in Temple City, CA under Chapter 7, concluded with discharge in 01.02.2011 after liquidating assets."
Teresa Alas — California

Lenise Ruby Albarran, Temple City CA

Address: 11152 Daines Dr Temple City, CA 91780
Bankruptcy Case 2:13-bk-36441-ER Overview: "The bankruptcy filing by Lenise Ruby Albarran, undertaken in 2013-10-31 in Temple City, CA under Chapter 7, concluded with discharge in February 2014 after liquidating assets."
Lenise Ruby Albarran — California

Jody Allan Aliff, Temple City CA

Address: 5126 Persimmon Ave Temple City, CA 91780-3416
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-21838-BB: "Temple City, CA resident Jody Allan Aliff's Jun 18, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 29, 2014."
Jody Allan Aliff — California

Humberto Alvarez, Temple City CA

Address: 5405 Santa Anita Ave Temple City, CA 91780
Bankruptcy Case 2:13-bk-34263-BB Overview: "The bankruptcy filing by Humberto Alvarez, undertaken in October 2, 2013 in Temple City, CA under Chapter 7, concluded with discharge in 2014-01-12 after liquidating assets."
Humberto Alvarez — California

Julio C Alvarez, Temple City CA

Address: 4973 Loma Ave Temple City, CA 91780-3019
Bankruptcy Case 2:11-bk-43632-SK Overview: "Julio C Alvarez's Chapter 13 bankruptcy in Temple City, CA started in 08/08/2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 08.30.2013."
Julio C Alvarez — California

Cecilia B Aranda, Temple City CA

Address: 5231 1/4 Tyler Ave Temple City, CA 91780-3635
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25796-BR: "In Temple City, CA, Cecilia B Aranda filed for Chapter 7 bankruptcy in 2015-10-14. This case, involving liquidating assets to pay off debts, was resolved by January 2016."
Cecilia B Aranda — California

Martin P Atencio, Temple City CA

Address: 5244 Halifax Rd Temple City, CA 91780
Bankruptcy Case 2:11-bk-36359-PC Overview: "Martin P Atencio's bankruptcy, initiated in 2011-06-19 and concluded by October 2011 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martin P Atencio — California

Jimmy Au, Temple City CA

Address: 5446 Persimmon Ave Temple City, CA 91780
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-60381-BB: "The bankruptcy record of Jimmy Au from Temple City, CA, shows a Chapter 7 case filed in 2010-11-23. In this process, assets were liquidated to settle debts, and the case was discharged in 03.28.2011."
Jimmy Au — California

David Robert Avila, Temple City CA

Address: 5004 Arden Dr Temple City, CA 91780
Concise Description of Bankruptcy Case 2:12-bk-42812-ER7: "In a Chapter 7 bankruptcy case, David Robert Avila from Temple City, CA, saw his proceedings start in 09/27/2012 and complete by 2013-01-07, involving asset liquidation."
David Robert Avila — California

Jon Jason Babiera, Temple City CA

Address: 5206 Halifax Rd Temple City, CA 91780-3454
Bankruptcy Case 2:16-bk-10440-TD Summary: "In Temple City, CA, Jon Jason Babiera filed for Chapter 7 bankruptcy in January 13, 2016. This case, involving liquidating assets to pay off debts, was resolved by Apr 12, 2016."
Jon Jason Babiera — California

Anna Maria Ballhorn, Temple City CA

Address: 11101 Freer St Temple City, CA 91780
Concise Description of Bankruptcy Case 2:12-bk-18240-PC7: "The bankruptcy record of Anna Maria Ballhorn from Temple City, CA, shows a Chapter 7 case filed in March 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 07/10/2012."
Anna Maria Ballhorn — California

Dean Balut, Temple City CA

Address: 9180 Fortson Dr Temple City, CA 91780-1322
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17357-VZ: "In a Chapter 7 bankruptcy case, Dean Balut from Temple City, CA, saw their proceedings start in Jun 2, 2016 and complete by 2016-08-31, involving asset liquidation."
Dean Balut — California

Kerri Balut, Temple City CA

Address: 9180 Fortson Dr Temple City, CA 91780-1322
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17357-VZ: "The case of Kerri Balut in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-06-02 and discharged early August 31, 2016, focusing on asset liquidation to repay creditors."
Kerri Balut — California

Jonathan Abdelfaleh Banihani, Temple City CA

Address: 5411 Baldwin Ave Temple City, CA 91780
Concise Description of Bankruptcy Case 2:13-bk-16570-TD7: "Jonathan Abdelfaleh Banihani's bankruptcy, initiated in March 2013 and concluded by 06.23.2013 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jonathan Abdelfaleh Banihani — California

Villegas Natalia Banuelos, Temple City CA

Address: 4918 Baldwin Ave Temple City, CA 91780
Bankruptcy Case 2:13-bk-11203-TD Summary: "Villegas Natalia Banuelos's Chapter 7 bankruptcy, filed in Temple City, CA in 2013-01-15, led to asset liquidation, with the case closing in 2013-04-27."
Villegas Natalia Banuelos — California

Robin Daniel Barreno, Temple City CA

Address: 6138 Rosemead Blvd Apt A Temple City, CA 91780
Concise Description of Bankruptcy Case 2:12-bk-43897-BR7: "In Temple City, CA, Robin Daniel Barreno filed for Chapter 7 bankruptcy in Oct 8, 2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-01-18."
Robin Daniel Barreno — California

Doreen Bastien, Temple City CA

Address: 5022 Farago Ave Temple City, CA 91780-3525
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-24702-WB: "In Temple City, CA, Doreen Bastien filed for Chapter 7 bankruptcy in 09/23/2015. This case, involving liquidating assets to pay off debts, was resolved by Jan 4, 2016."
Doreen Bastien — California

Emelina Bayze, Temple City CA

Address: 5812 Temple City Blvd Temple City, CA 91780
Concise Description of Bankruptcy Case 2:10-bk-18205-ER7: "The case of Emelina Bayze in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in 03.05.2010 and discharged early 06/15/2010, focusing on asset liquidation to repay creditors."
Emelina Bayze — California

Leenseal Auristela Benavides, Temple City CA

Address: 5929 1/4 Camellia Ave Apt 5 Temple City, CA 91780
Concise Description of Bankruptcy Case 2:13-bk-18942-BR7: "The bankruptcy record of Leenseal Auristela Benavides from Temple City, CA, shows a Chapter 7 case filed in Apr 5, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in July 2013."
Leenseal Auristela Benavides — California

Anita Maria Bennett, Temple City CA

Address: 9559 Blackley St Temple City, CA 91780-3143
Bankruptcy Case 2:16-bk-18101-BB Summary: "The case of Anita Maria Bennett in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in 2016-06-17 and discharged early 09/15/2016, focusing on asset liquidation to repay creditors."
Anita Maria Bennett — California

Adriana Marie Bennett, Temple City CA

Address: 4819 Arden Dr Temple City, CA 91780-4002
Bankruptcy Case 2:14-bk-28056-VZ Summary: "The bankruptcy filing by Adriana Marie Bennett, undertaken in 09/22/2014 in Temple City, CA under Chapter 7, concluded with discharge in Dec 21, 2014 after liquidating assets."
Adriana Marie Bennett — California

Dianne Lynn Blank, Temple City CA

Address: 5303 Golden West Ave Temple City, CA 91780
Concise Description of Bankruptcy Case 2:11-bk-40681-PC7: "Dianne Lynn Blank's bankruptcy, initiated in Jul 18, 2011 and concluded by November 2011 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dianne Lynn Blank — California

Paul Bloom, Temple City CA

Address: 4904 Halifax Rd Temple City, CA 91780
Concise Description of Bankruptcy Case 2:12-bk-13702-RK7: "Temple City, CA resident Paul Bloom's Feb 1, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-06-05."
Paul Bloom — California

Robert C Bowen, Temple City CA

Address: 5626 Temple City Blvd Apt F Temple City, CA 91780
Concise Description of Bankruptcy Case 2:13-bk-37981-WB7: "In a Chapter 7 bankruptcy case, Robert C Bowen from Temple City, CA, saw their proceedings start in 2013-11-22 and complete by 2014-03-04, involving asset liquidation."
Robert C Bowen — California

Michelle Bradford, Temple City CA

Address: 9214 Broadway Temple City, CA 91780
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-43946-VZ: "Temple City, CA resident Michelle Bradford's Dec 2, 2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-14."
Michelle Bradford — California

Renee Suzanne Brashear, Temple City CA

Address: 10162 Lynrose St Temple City, CA 91780
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-13826-BB: "Temple City, CA resident Renee Suzanne Brashear's 01.28.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2, 2011."
Renee Suzanne Brashear — California

Ronnie Gene Brawley, Temple City CA

Address: 6109 Camellia Ave Temple City, CA 91780-1734
Concise Description of Bankruptcy Case 2:14-bk-30098-RK7: "Ronnie Gene Brawley's Chapter 7 bankruptcy, filed in Temple City, CA in 2014-10-24, led to asset liquidation, with the case closing in 01.22.2015."
Ronnie Gene Brawley — California

Patricia Alice Brisco, Temple City CA

Address: 5629 Noel Dr Temple City, CA 91780
Concise Description of Bankruptcy Case 2:13-bk-22185-RN7: "The case of Patricia Alice Brisco in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in 2013-05-09 and discharged early August 12, 2013, focusing on asset liquidation to repay creditors."
Patricia Alice Brisco — California

James Burger, Temple City CA

Address: 5417 Sultana Ave # B Temple City, CA 91780
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32893-BB: "The bankruptcy record of James Burger from Temple City, CA, shows a Chapter 7 case filed in 06/05/2010. In this process, assets were liquidated to settle debts, and the case was discharged in October 8, 2010."
James Burger — California

Charles Ray Busick, Temple City CA

Address: 6261 Temple City Blvd Temple City, CA 91780
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35607-ER: "The bankruptcy record of Charles Ray Busick from Temple City, CA, shows a Chapter 7 case filed in 07.25.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 11/27/2012."
Charles Ray Busick — California

Sandra Calderon, Temple City CA

Address: 5620 Welland Ave Apt 24 Temple City, CA 91780
Concise Description of Bankruptcy Case 2:09-bk-38885-AA7: "In a Chapter 7 bankruptcy case, Sandra Calderon from Temple City, CA, saw her proceedings start in 10/20/2009 and complete by 02.03.2010, involving asset liquidation."
Sandra Calderon — California

Ricardo Capra, Temple City CA

Address: 5436 McCulloch Ave Apt F Temple City, CA 91780
Brief Overview of Bankruptcy Case 2:09-bk-43846-BR: "In Temple City, CA, Ricardo Capra filed for Chapter 7 bankruptcy in 12/01/2009. This case, involving liquidating assets to pay off debts, was resolved by Mar 26, 2010."
Ricardo Capra — California

Samuele Cardamone, Temple City CA

Address: 10626 Daines Dr Temple City, CA 91780
Bankruptcy Case 2:11-bk-61517-BR Summary: "Temple City, CA resident Samuele Cardamone's December 20, 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-23."
Samuele Cardamone — California

Miguel Carmona, Temple City CA

Address: 5243 Tyler Ave Apt 4 Temple City, CA 91780
Bankruptcy Case 2:11-bk-48200-PC Summary: "Temple City, CA resident Miguel Carmona's 09/08/2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 2012."
Miguel Carmona — California

Victor Hugo Carreon, Temple City CA

Address: 5034 1/2 Sereno Dr Temple City, CA 91780-3037
Bankruptcy Case 2:14-bk-31743-DS Summary: "The bankruptcy filing by Victor Hugo Carreon, undertaken in 11.20.2014 in Temple City, CA under Chapter 7, concluded with discharge in 02.18.2015 after liquidating assets."
Victor Hugo Carreon — California

Guillermo Carreon, Temple City CA

Address: 9084 Las Tunas Dr Apt G Temple City, CA 91780
Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40713-VK: "Guillermo Carreon's Chapter 7 bankruptcy, filed in Temple City, CA in 2009-11-04, led to asset liquidation, with the case closing in 2010-02-14."
Guillermo Carreon — California

Denise Ann Carter, Temple City CA

Address: 5723 Encinita Ave Temple City, CA 91780
Concise Description of Bankruptcy Case 2:12-bk-10550-TD7: "In a Chapter 7 bankruptcy case, Denise Ann Carter from Temple City, CA, saw her proceedings start in 2012-01-06 and complete by 04/11/2012, involving asset liquidation."
Denise Ann Carter — California

Scott Allen Carwile, Temple City CA

Address: 5112 Kauffman Ave Temple City, CA 91780
Bankruptcy Case 2:13-bk-34279-VZ Overview: "In Temple City, CA, Scott Allen Carwile filed for Chapter 7 bankruptcy in October 2, 2013. This case, involving liquidating assets to pay off debts, was resolved by January 2014."
Scott Allen Carwile — California

Carlos Juan Casillas, Temple City CA

Address: 5119 Farago Ave Temple City, CA 91780-3500
Bankruptcy Case 2:14-bk-27392-BR Overview: "Carlos Juan Casillas's Chapter 7 bankruptcy, filed in Temple City, CA in 09.11.2014, led to asset liquidation, with the case closing in December 2014."
Carlos Juan Casillas — California

Santiago Castellon, Temple City CA

Address: 5926 1/2 Primrose Ave Temple City, CA 91780
Concise Description of Bankruptcy Case 2:12-bk-44277-TD7: "Temple City, CA resident Santiago Castellon's Oct 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 14, 2013."
Santiago Castellon — California

Sandra S Castillo, Temple City CA

Address: 11163 Wildflower Rd Temple City, CA 91780
Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-19796-BR: "The bankruptcy record of Sandra S Castillo from Temple City, CA, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in Jul 26, 2013."
Sandra S Castillo — California

Stephen Castro, Temple City CA

Address: 5047 Sultana Ave Temple City, CA 91780
Brief Overview of Bankruptcy Case 2:10-bk-34088-BR: "Stephen Castro's bankruptcy, initiated in 06/14/2010 and concluded by 10.17.2010 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephen Castro — California

Araceli Cesena, Temple City CA

Address: 5120 Santa Anita Ave Temple City, CA 91780
Brief Overview of Bankruptcy Case 2:12-bk-46553-RK: "In Temple City, CA, Araceli Cesena filed for Chapter 7 bankruptcy in 10/31/2012. This case, involving liquidating assets to pay off debts, was resolved by 2013-02-10."
Araceli Cesena — California

Roy Chan, Temple City CA

Address: 6049 Temple City Blvd Apt C Temple City, CA 91780
Bankruptcy Case 2:10-bk-56446-PC Overview: "Roy Chan's bankruptcy, initiated in Oct 28, 2010 and concluded by March 2, 2011 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Roy Chan — California

Shu Chan, Temple City CA

Address: 9560 Blackley St Temple City, CA 91780
Bankruptcy Case 2:09-bk-45332-BR Overview: "Temple City, CA resident Shu Chan's 12/14/2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 2010."
Shu Chan — California

Yok Pung Chan, Temple City CA

Address: 9560 Blackley St Temple City, CA 91780
Brief Overview of Bankruptcy Case 2:12-bk-21426-RN: "In Temple City, CA, Yok Pung Chan filed for Chapter 7 bankruptcy in Mar 30, 2012. This case, involving liquidating assets to pay off debts, was resolved by Aug 2, 2012."
Yok Pung Chan — California

Hsiu C Chang, Temple City CA

Address: 9988 Bogue St Temple City, CA 91780
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-42042-ER: "Hsiu C Chang's Chapter 7 bankruptcy, filed in Temple City, CA in 2012-09-21, led to asset liquidation, with the case closing in 01/01/2013."
Hsiu C Chang — California

Maria L Chavez, Temple City CA

Address: 9036 Acaso Dr Temple City, CA 91780-3011
Brief Overview of Bankruptcy Case 2:15-bk-25450-RK: "In a Chapter 7 bankruptcy case, Maria L Chavez from Temple City, CA, saw their proceedings start in 2015-10-06 and complete by January 4, 2016, involving asset liquidation."
Maria L Chavez — California

Robert Chen, Temple City CA

Address: 9976 Live Oak Ave Temple City, CA 91780-2613
Concise Description of Bankruptcy Case 2:16-bk-17945-WB7: "In a Chapter 7 bankruptcy case, Robert Chen from Temple City, CA, saw their proceedings start in 06/15/2016 and complete by 2016-09-13, involving asset liquidation."
Robert Chen — California

Don Chen, Temple City CA

Address: 10662 Arrowood St Temple City, CA 91780
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-10119-RN: "Don Chen's bankruptcy, initiated in January 3, 2012 and concluded by April 2012 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Don Chen — California

Vivien Linfen Chen, Temple City CA

Address: 6158 Camellia Ave Temple City, CA 91780
Bankruptcy Case 2:11-bk-62893-BB Overview: "In Temple City, CA, Vivien Linfen Chen filed for Chapter 7 bankruptcy in December 30, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 3, 2012."
Vivien Linfen Chen — California

Sun K Cheung, Temple City CA

Address: 5234 Agnes Ave Temple City, CA 91780-3227
Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26278-RK: "The case of Sun K Cheung in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in 2015-10-23 and discharged early January 21, 2016, focusing on asset liquidation to repay creditors."
Sun K Cheung — California

Eric Chheng, Temple City CA

Address: 4515 Ellis Ln Apt 5 Temple City, CA 91780
Brief Overview of Bankruptcy Case 2:10-bk-65589-PC: "The case of Eric Chheng in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in 12.30.2010 and discharged early May 2011, focusing on asset liquidation to repay creditors."
Eric Chheng — California

Kiu Ly Chiu, Temple City CA

Address: 4907 Rio Hondo Ave Temple City, CA 91780
Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-51502-PC: "The bankruptcy filing by Kiu Ly Chiu, undertaken in 12/20/2012 in Temple City, CA under Chapter 7, concluded with discharge in Apr 1, 2013 after liquidating assets."
Kiu Ly Chiu — California

Tsao Chiu, Temple City CA

Address: 4933 Sereno Dr Temple City, CA 91780
Bankruptcy Case 2:10-bk-28237-BR Summary: "In Temple City, CA, Tsao Chiu filed for Chapter 7 bankruptcy in 05.07.2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-08-17."
Tsao Chiu — California

Dong Youn Choi, Temple City CA

Address: 5686 Sultana Ave Temple City, CA 91780-2327
Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-29338-SK: "Dong Youn Choi's bankruptcy, initiated in 2014-10-13 and concluded by Jan 11, 2015 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dong Youn Choi — California

Norman Chong, Temple City CA

Address: 4818 Kauffman Ave Temple City, CA 91780
Bankruptcy Case 2:10-bk-52214-BB Summary: "The bankruptcy record of Norman Chong from Temple City, CA, shows a Chapter 7 case filed in 10/01/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 02/03/2011."
Norman Chong — California

James Michael Cleary, Temple City CA

Address: 10531 Freer St Temple City, CA 91780-3446
Concise Description of Bankruptcy Case 2:16-bk-16415-TD7: "Temple City, CA resident James Michael Cleary's May 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 14, 2016."
James Michael Cleary — California

Clifford David Clemetson, Temple City CA

Address: 6259 Loma Ave Temple City, CA 91780
Concise Description of Bankruptcy Case 2:11-bk-47322-EC7: "In a Chapter 7 bankruptcy case, Clifford David Clemetson from Temple City, CA, saw his proceedings start in Aug 31, 2011 and complete by January 2012, involving asset liquidation."
Clifford David Clemetson — California

Jesse Collett, Temple City CA

Address: 9903 Garibaldi Ave Temple City, CA 91780
Bankruptcy Case 2:10-bk-52250-RN Overview: "The bankruptcy record of Jesse Collett from Temple City, CA, shows a Chapter 7 case filed in October 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-02-03."
Jesse Collett — California

Mary Elizabeth Coolman, Temple City CA

Address: 5075 Sereno Dr Temple City, CA 91780
Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-56531-BB: "Mary Elizabeth Coolman's Chapter 7 bankruptcy, filed in Temple City, CA in 11.09.2011, led to asset liquidation, with the case closing in March 13, 2012."
Mary Elizabeth Coolman — California

Richard E Craighead, Temple City CA

Address: 10529 Bogue St Temple City, CA 91780
Concise Description of Bankruptcy Case 2:12-bk-42079-BR7: "Richard E Craighead's Chapter 7 bankruptcy, filed in Temple City, CA in September 2012, led to asset liquidation, with the case closing in 2013-01-01."
Richard E Craighead — California

Yvonne Crowley, Temple City CA

Address: 9561 Kennerly St Temple City, CA 91780
Bankruptcy Case 2:13-bk-27212-BR Overview: "Yvonne Crowley's Chapter 7 bankruptcy, filed in Temple City, CA in 2013-07-03, led to asset liquidation, with the case closing in October 2013."
Yvonne Crowley — California

Claudia Dagio, Temple City CA

Address: 10625 Key West St Temple City, CA 91780-3465
Bankruptcy Case 2:09-bk-30648-NB Overview: "Chapter 13 bankruptcy for Claudia Dagio in Temple City, CA began in 2009-08-06, focusing on debt restructuring, concluding with plan fulfillment in 12.19.2014."
Claudia Dagio — California

Erin Dalli, Temple City CA

Address: 6018 Reno Ave Temple City, CA 91780
Bankruptcy Case 2:10-bk-15068-SB Overview: "The case of Erin Dalli in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in Feb 12, 2010 and discharged early Jun 8, 2010, focusing on asset liquidation to repay creditors."
Erin Dalli — California

Pamela Dansak, Temple City CA

Address: 10855 Freer St Apt 1 Temple City, CA 91780
Brief Overview of Bankruptcy Case 2:10-bk-54401-TD: "The case of Pamela Dansak in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in October 15, 2010 and discharged early 02/17/2011, focusing on asset liquidation to repay creditors."
Pamela Dansak — California

John C Davidson, Temple City CA

Address: 5041 Sultana Ave Temple City, CA 91780
Bankruptcy Case 2:11-bk-24502-TD Overview: "The bankruptcy filing by John C Davidson, undertaken in April 4, 2011 in Temple City, CA under Chapter 7, concluded with discharge in 08/07/2011 after liquidating assets."
John C Davidson — California

La Torre Rosa De, Temple City CA

Address: 9521 Flaherty St Temple City, CA 91780
Concise Description of Bankruptcy Case 2:12-bk-22657-ER7: "Temple City, CA resident La Torre Rosa De's April 10, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by August 2012."
La Torre Rosa De — California

Los Santos Jennifer De, Temple City CA

Address: 5221 Farago Ave Temple City, CA 91780
Concise Description of Bankruptcy Case 2:10-bk-30899-RN7: "The bankruptcy filing by Los Santos Jennifer De, undertaken in May 24, 2010 in Temple City, CA under Chapter 7, concluded with discharge in 09/03/2010 after liquidating assets."
Los Santos Jennifer De — California

La Torre Jorge De, Temple City CA

Address: 10678 Arrowood St Temple City, CA 91780-3420
Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17422-RK: "La Torre Jorge De's bankruptcy, initiated in 2016-06-03 and concluded by September 2016 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
La Torre Jorge De — California

Kelley Christopher Degifford, Temple City CA

Address: 9112 Garibaldi Ave Temple City, CA 91780
Brief Overview of Bankruptcy Case 2:13-bk-18506-BR: "The bankruptcy record of Kelley Christopher Degifford from Temple City, 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 July 8, 2013."
Kelley Christopher Degifford — California

Negro Maureen G Del, Temple City CA

Address: 9711 Olive St Temple City, CA 91780-3253
Bankruptcy Case 2:15-bk-10409-RK Overview: "In Temple City, CA, Negro Maureen G Del filed for Chapter 7 bankruptcy in January 12, 2015. This case, involving liquidating assets to pay off debts, was resolved by April 12, 2015."
Negro Maureen G Del — California

Bautisto Clara Diaz, Temple City CA

Address: 5931 1/2 Camellia Ave Temple City, CA 91780
Bankruptcy Case 2:13-bk-15500-TD Overview: "Bautisto Clara Diaz's Chapter 7 bankruptcy, filed in Temple City, CA in March 2013, led to asset liquidation, with the case closing in June 2013."
Bautisto Clara Diaz — California

Lynn Doan, Temple City CA

Address: 4833 Arden Dr Temple City, CA 91780
Concise Description of Bankruptcy Case 2:10-bk-65583-VZ7: "The case of Lynn Doan in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in December 2010 and discharged early 05.04.2011, focusing on asset liquidation to repay creditors."
Lynn Doan — California

Hung Du, Temple City CA

Address: 4948 Baldwin Ave Temple City, CA 91780
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-26939-SB: "The case of Hung Du in Temple City, CA, demonstrates a Chapter 7 bankruptcy filed in 2010-04-29 and discharged early August 2010, focusing on asset liquidation to repay creditors."
Hung Du — California

Viet T Duong, Temple City CA

Address: 5926 Encinita Ave Temple City, CA 91780
Concise Description of Bankruptcy Case 2:10-bk-65156-BR7: "In Temple City, CA, Viet T Duong filed for Chapter 7 bankruptcy in 2010-12-28. This case, involving liquidating assets to pay off debts, was resolved by May 2, 2011."
Viet T Duong — California

Deanne M Elseman, Temple City CA

Address: 5602 Golden West Ave Temple City, CA 91780
Brief Overview of Bankruptcy Case 2:11-bk-45243-PC: "The bankruptcy filing by Deanne M Elseman, undertaken in August 18, 2011 in Temple City, CA under Chapter 7, concluded with discharge in 2011-12-21 after liquidating assets."
Deanne M Elseman — California

Erica Michelle Engle, Temple City CA

Address: 4815 Persimmon Ave Apt 8 Temple City, CA 91780-4142
Brief Overview of Bankruptcy Case 2:16-bk-17592-WB: "In Temple City, CA, Erica Michelle Engle filed for Chapter 7 bankruptcy in June 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-06."
Erica Michelle Engle — California

Dorina Enriquez, Temple City CA

Address: 9078 Lyledale St Temple City, CA 91780
Bankruptcy Case 2:12-bk-33266-ER Summary: "The bankruptcy record of Dorina Enriquez from Temple City, CA, shows a Chapter 7 case filed in 07.05.2012. In this process, assets were liquidated to settle debts, and the case was discharged in November 2012."
Dorina Enriquez — California

Jeff Howard Erickson, Temple City CA

Address: 9810 Howland Dr Temple City, CA 91780
Bankruptcy Case 2:11-bk-48964-RN Summary: "Temple City, CA resident Jeff Howard Erickson's September 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-01-17."
Jeff Howard Erickson — California

Juan Espinoza, Temple City CA

Address: 9970 Garibaldi Ave Temple City, CA 91780
Brief Overview of Bankruptcy Case 2:09-bk-43168-SB: "In a Chapter 7 bankruptcy case, Juan Espinoza from Temple City, CA, saw their proceedings start in Nov 24, 2009 and complete by 2010-03-06, involving asset liquidation."
Juan Espinoza — California

Hugo A Espinoza, Temple City CA

Address: 10232 Green St Temple City, CA 91780
Concise Description of Bankruptcy Case 2:10-bk-65109-PC7: "In a Chapter 7 bankruptcy case, Hugo A Espinoza from Temple City, CA, saw his proceedings start in 12/28/2010 and complete by 2011-05-02, involving asset liquidation."
Hugo A Espinoza — California

David Thaddeus Estrada, Temple City CA

Address: 6423 Loma Ave Temple City, CA 91780
Brief Overview of Bankruptcy Case 2:12-bk-36543-RN: "David Thaddeus Estrada's bankruptcy, initiated in August 2012 and concluded by December 5, 2012 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
David Thaddeus Estrada — California

Miguel Angel Estrada, Temple City CA

Address: 5049 Alessandro Ave Temple City, CA 91780
Bankruptcy Case 2:13-bk-23038-ER Overview: "In a Chapter 7 bankruptcy case, Miguel Angel Estrada from Temple City, CA, saw his proceedings start in May 2013 and complete by 08.28.2013, involving asset liquidation."
Miguel Angel Estrada — California

Hussein Fadlalah, Temple City CA

Address: 5344 Myrtus Ave Temple City, CA 91780
Brief Overview of Bankruptcy Case 2:13-bk-21378-TD: "The bankruptcy filing by Hussein Fadlalah, undertaken in 04/30/2013 in Temple City, CA under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
Hussein Fadlalah — California

Ofelia Falcon, Temple City CA

Address: 5119 Farago Ave Temple City, CA 91780-3500
Concise Description of Bankruptcy Case 2:14-bk-27392-BR7: "Ofelia Falcon's bankruptcy, initiated in Sep 11, 2014 and concluded by 2014-12-29 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ofelia Falcon — California

Lung Feng Fan, Temple City CA

Address: 6266 Rosemead Blvd Apt 72 Temple City, CA 91780
Bankruptcy Case 2:12-bk-12474-RK Summary: "In Temple City, CA, Lung Feng Fan filed for Chapter 7 bankruptcy in January 2012. This case, involving liquidating assets to pay off debts, was resolved by May 2012."
Lung Feng Fan — California

Xiu Zhen Fang, Temple City CA

Address: 4923 Hallowell Ave Temple City, CA 91780
Bankruptcy Case 2:13-bk-39288-PC Summary: "In Temple City, CA, Xiu Zhen Fang filed for Chapter 7 bankruptcy in 2013-12-13. This case, involving liquidating assets to pay off debts, was resolved by 03.25.2014."
Xiu Zhen Fang — California

Jose Luis Farias, Temple City CA

Address: 5218 Doreen Ave Temple City, CA 91780
Bankruptcy Case 2:12-bk-12473-TD Summary: "The bankruptcy record of Jose Luis Farias from Temple City, CA, shows a Chapter 7 case filed in January 24, 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 05.28.2012."
Jose Luis Farias — California

Jr Vincent Fazio, Temple City CA

Address: 9414 1/4 Las Tunas Dr Temple City, CA 91780
Brief Overview of Bankruptcy Case 2:10-bk-16632-TD: "Jr Vincent Fazio's bankruptcy, initiated in February 24, 2010 and concluded by 06.06.2010 in Temple City, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Vincent Fazio — California

Robert Ferrari, Temple City CA

Address: 9720 Live Oak Ave Temple City, CA 91780
Concise Description of Bankruptcy Case 2:10-bk-62066-TD7: "Temple City, CA resident Robert Ferrari's 2010-12-06 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 10, 2011."
Robert Ferrari — California

Elaina Ferro, Temple City CA

Address: 5957 Primrose Ave Temple City, CA 91780
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-38275-ER: "Temple City, CA resident Elaina Ferro's July 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.11.2010."
Elaina Ferro — California

James Flexen, Temple City CA

Address: 5945 Cloverly Ave Apt H Temple City, CA 91780
Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-20074-ER: "The bankruptcy record of James Flexen from Temple City, CA, shows a Chapter 7 case filed in March 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 07.14.2010."
James Flexen — California

Michael Dean Fortunato, Temple City CA

Address: PO Box 1055 Temple City, CA 91780
Bankruptcy Case 2:12-bk-44563-TD Summary: "In Temple City, CA, Michael Dean Fortunato filed for Chapter 7 bankruptcy in Oct 12, 2012. This case, involving liquidating assets to pay off debts, was resolved by 01.14.2013."
Michael Dean Fortunato — California

Chung Lan Fu, Temple City CA

Address: 9712 Live Oak Ave Temple City, CA 91780
Concise Description of Bankruptcy Case 2:11-bk-59328-RK7: "Temple City, CA resident Chung Lan Fu's 2011-12-02 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-04-05."
Chung Lan Fu — California

Christina Gabelman, Temple City CA

Address: 4916 Willmonte Ave Temple City, CA 91780
Bankruptcy Case 2:13-bk-26750-RK Summary: "Christina Gabelman's Chapter 7 bankruptcy, filed in Temple City, CA in 06/28/2013, led to asset liquidation, with the case closing in 10.08.2013."
Christina Gabelman — California

Explore Free Bankruptcy Records by State