personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Alhambra, California - Court Records


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.

California Bankruptcy Records


ᐅ Mary Savage, California

Address: 128 ELM ST ALHAMBRA, CA 91801

Brief Overview of Bankruptcy Case 2:10-bk-31814-BB: "The bankruptcy filing by Mary Savage, undertaken in 05/28/2010 in Alhambra, CA under Chapter 7, concluded with discharge in 2010-09-07 after liquidating assets."
Mary Savage — California, 2:10-bk-31814-BB


ᐅ Nomouy Sawadivong, California

Address: 1801 Garvey Ave Apt 117 Alhambra, CA 91803

Bankruptcy Case 2:11-bk-24326-RN Summary: "In a Chapter 7 bankruptcy case, Nomouy Sawadivong from Alhambra, CA, saw their proceedings start in April 1, 2011 and complete by August 2011, involving asset liquidation."
Nomouy Sawadivong — California, 2:11-bk-24326-RN


ᐅ Elidie Bernabe Scholl, California

Address: 1844 S Monterey St Alhambra, CA 91801

Bankruptcy Case 2:13-bk-22426-ER Overview: "The bankruptcy filing by Elidie Bernabe Scholl, undertaken in 2013-05-11 in Alhambra, CA under Chapter 7, concluded with discharge in 2013-08-12 after liquidating assets."
Elidie Bernabe Scholl — California, 2:13-bk-22426-ER


ᐅ Sallyanne K Schultz, California

Address: 2306 W Alhambra Rd Alhambra, CA 91801-1704

Concise Description of Bankruptcy Case 2:14-bk-30261-BB7: "The bankruptcy filing by Sallyanne K Schultz, undertaken in October 2014 in Alhambra, CA under Chapter 7, concluded with discharge in 2015-01-25 after liquidating assets."
Sallyanne K Schultz — California, 2:14-bk-30261-BB


ᐅ Elvia Sedano, California

Address: 334 N Atlantic Blvd Apt 102 Alhambra, CA 91801

Bankruptcy Case 2:10-bk-23382-TD Summary: "Alhambra, CA resident Elvia Sedano's 04.07.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-07-18."
Elvia Sedano — California, 2:10-bk-23382-TD


ᐅ Steven Hector Segura, California

Address: 1622 S Primrose Ave Alhambra, CA 91803-2834

Bankruptcy Case 2:15-bk-13141-BB Summary: "The bankruptcy filing by Steven Hector Segura, undertaken in 2015-03-02 in Alhambra, CA under Chapter 7, concluded with discharge in Jun 15, 2015 after liquidating assets."
Steven Hector Segura — California, 2:15-bk-13141-BB


ᐅ Luis Segura, California

Address: 3210 1/2 Sherwood Ave Alhambra, CA 91801

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-41778-VK: "The case of Luis Segura in Alhambra, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Segura — California, 2:10-bk-41778-VK


ᐅ Michael John Serguiff, California

Address: 2212 Winthrop Dr Alhambra, CA 91803

Brief Overview of Bankruptcy Case 2:11-bk-23797-VZ: "Michael John Serguiff's bankruptcy, initiated in 2011-03-31 and concluded by 08/03/2011 in Alhambra, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Michael John Serguiff — California, 2:11-bk-23797-VZ


ᐅ Mari Serrato, California

Address: PO BOX 187 ALHAMBRA, CA 91802

Bankruptcy Case 2:10-bk-25024-VZ Summary: "Alhambra, CA resident Mari Serrato's April 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by July 30, 2010."
Mari Serrato — California, 2:10-bk-25024-VZ


ᐅ Ii Richard Raymond Sessler, California

Address: 1925 Westmont Dr Alhambra, CA 91803

Brief Overview of Bankruptcy Case 2:12-bk-45335-RK: "Ii Richard Raymond Sessler's Chapter 7 bankruptcy, filed in Alhambra, CA in October 2012, led to asset liquidation, with the case closing in 2013-01-29."
Ii Richard Raymond Sessler — California, 2:12-bk-45335-RK


ᐅ Harindar Singh Sethi, California

Address: 105 N Almansor St Apt 9 Alhambra, CA 91801

Bankruptcy Case 2:11-bk-26295-TD Summary: "Harindar Singh Sethi's Chapter 7 bankruptcy, filed in Alhambra, CA in April 2011, led to asset liquidation, with the case closing in 2011-08-17."
Harindar Singh Sethi — California, 2:11-bk-26295-TD


ᐅ Mark Anthony Shahin, California

Address: 709 S 6th St Alhambra, CA 91801-4354

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-16149-BR: "Mark Anthony Shahin's Chapter 7 bankruptcy, filed in Alhambra, CA in 05/10/2016, led to asset liquidation, with the case closing in August 2016."
Mark Anthony Shahin — California, 2:16-bk-16149-BR


ᐅ Prem Chandra Shakya, California

Address: 17 N Vega St Alhambra, CA 91801

Bankruptcy Case 2:09-bk-37362-SB Summary: "The bankruptcy filing by Prem Chandra Shakya, undertaken in 10.07.2009 in Alhambra, CA under Chapter 7, concluded with discharge in 01.17.2010 after liquidating assets."
Prem Chandra Shakya — California, 2:09-bk-37362-SB


ᐅ Kirby Shao, California

Address: 1709 S Sierra Vista Ave Apt C Alhambra, CA 91801

Bankruptcy Case 2:13-bk-23015-TD Overview: "The case of Kirby Shao in Alhambra, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kirby Shao — California, 2:13-bk-23015-TD


ᐅ Monica Sheen, California

Address: 1106 S Olive Ave Apt B Alhambra, CA 91803

Bankruptcy Case 2:13-bk-30367-ER Summary: "In Alhambra, CA, Monica Sheen filed for Chapter 7 bankruptcy in 08.13.2013. This case, involving liquidating assets to pay off debts, was resolved by November 2013."
Monica Sheen — California, 2:13-bk-30367-ER


ᐅ Yufeng Shen, California

Address: 913 S 4th St Apt J Alhambra, CA 91801-4350

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-17340-WB: "Yufeng Shen's bankruptcy, initiated in Jun 2, 2016 and concluded by 2016-08-31 in Alhambra, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yufeng Shen — California, 2:16-bk-17340-WB


ᐅ Daniel Shinjo, California

Address: 202 S 6th St Apt E Alhambra, CA 91801

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-20723-BR: "In a Chapter 7 bankruptcy case, Daniel Shinjo from Alhambra, CA, saw his proceedings start in 2011-03-14 and complete by 2011-07-17, involving asset liquidation."
Daniel Shinjo — California, 2:11-bk-20723-BR


ᐅ Song Sia, California

Address: 1120 S Valencia St Alhambra, CA 91801

Concise Description of Bankruptcy Case 2:10-bk-47671-RN7: "In a Chapter 7 bankruptcy case, Song Sia from Alhambra, CA, saw her proceedings start in 2010-09-03 and complete by Jan 6, 2011, involving asset liquidation."
Song Sia — California, 2:10-bk-47671-RN


ᐅ Marcella Sias, California

Address: 249 S Electric Ave Alhambra, CA 91801

Bankruptcy Case 2:13-bk-37737-TD Overview: "Alhambra, CA resident Marcella Sias's 2013-11-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-03-01."
Marcella Sias — California, 2:13-bk-37737-TD


ᐅ Chacon Lorenzo Sigala, California

Address: 1612 Front St Apt C Alhambra, CA 91803-2090

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-28968-TD: "Alhambra, CA resident Chacon Lorenzo Sigala's 10/06/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by January 4, 2015."
Chacon Lorenzo Sigala — California, 2:14-bk-28968-TD


ᐅ Tadeusz Sikora, California

Address: 502 N Chapel Ave Apt D Alhambra, CA 91801

Bankruptcy Case 2:10-bk-55427-BR Summary: "The bankruptcy filing by Tadeusz Sikora, undertaken in 2010-10-22 in Alhambra, CA under Chapter 7, concluded with discharge in February 24, 2011 after liquidating assets."
Tadeusz Sikora — California, 2:10-bk-55427-BR


ᐅ Frances Siliezar, California

Address: 19 E Mclean St Alhambra, CA 91801-1458

Brief Overview of Bankruptcy Case 2:16-bk-15918-TD: "Frances Siliezar's bankruptcy, initiated in May 2016 and concluded by 08.02.2016 in Alhambra, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frances Siliezar — California, 2:16-bk-15918-TD


ᐅ Teresa Silva, California

Address: 1621 Cabrillo Ave Alhambra, CA 91803-2608

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-22182-NB: "The bankruptcy filing by Teresa Silva, undertaken in August 3, 2015 in Alhambra, CA under Chapter 7, concluded with discharge in November 2015 after liquidating assets."
Teresa Silva — California, 2:15-bk-22182-NB


ᐅ Lilia Silvas, California

Address: 306 S Almansor St Alhambra, CA 91801

Bankruptcy Case 2:11-bk-62052-BR Overview: "Lilia Silvas's Chapter 7 bankruptcy, filed in Alhambra, CA in 12.23.2011, led to asset liquidation, with the case closing in 2012-04-26."
Lilia Silvas — California, 2:11-bk-62052-BR


ᐅ Thomas Silvas, California

Address: 1115 S Garfield Ave Apt A Alhambra, CA 91801

Brief Overview of Bankruptcy Case 2:13-bk-18822-BR: "In Alhambra, CA, Thomas Silvas filed for Chapter 7 bankruptcy in 2013-04-04. This case, involving liquidating assets to pay off debts, was resolved by 07.08.2013."
Thomas Silvas — California, 2:13-bk-18822-BR


ᐅ Joyce Silverman, California

Address: 1109 N Almansor St Alhambra, CA 91801

Bankruptcy Case 2:10-bk-40643 Summary: "The bankruptcy filing by Joyce Silverman, undertaken in 2010-07-26 in Alhambra, CA under Chapter 7, concluded with discharge in 11/28/2010 after liquidating assets."
Joyce Silverman — California, 2:10-bk-40643


ᐅ Dominique Simmien, California

Address: 1009 S Marengo Ave Alhambra, CA 91803

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-16613-RN: "In Alhambra, CA, Dominique Simmien filed for Chapter 7 bankruptcy in 02/16/2011. This case, involving liquidating assets to pay off debts, was resolved by 06.21.2011."
Dominique Simmien — California, 2:11-bk-16613-RN


ᐅ Victor Siqueiros, California

Address: 1207 S 8th St Alhambra, CA 91801

Brief Overview of Bankruptcy Case 2:13-bk-25347-RK: "In a Chapter 7 bankruptcy case, Victor Siqueiros from Alhambra, CA, saw his proceedings start in Jun 12, 2013 and complete by 09.22.2013, involving asset liquidation."
Victor Siqueiros — California, 2:13-bk-25347-RK


ᐅ Marcelo Victor Slamon, California

Address: 201 N Chapel Ave Apt 3 Alhambra, CA 91801

Concise Description of Bankruptcy Case 2:12-bk-42185-RN7: "The case of Marcelo Victor Slamon in Alhambra, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Marcelo Victor Slamon — California, 2:12-bk-42185-RN


ᐅ Lamont Smith, California

Address: 400 La Paloma Ave Alhambra, CA 91801

Bankruptcy Case 2:11-bk-56585-BR Summary: "The bankruptcy filing by Lamont Smith, undertaken in 11.10.2011 in Alhambra, CA under Chapter 7, concluded with discharge in 03.14.2012 after liquidating assets."
Lamont Smith — California, 2:11-bk-56585-BR


ᐅ Tiny Soelaiman, California

Address: 1902 Cedar St # B Alhambra, CA 91801

Brief Overview of Bankruptcy Case 2:10-bk-29434-BB: "In Alhambra, CA, Tiny Soelaiman filed for Chapter 7 bankruptcy in 2010-05-14. This case, involving liquidating assets to pay off debts, was resolved by Aug 24, 2010."
Tiny Soelaiman — California, 2:10-bk-29434-BB


ᐅ Andre Sofyan, California

Address: 405 N Marguerita Ave Apt B Alhambra, CA 91801

Bankruptcy Case 2:13-bk-25395-PC Overview: "The bankruptcy record of Andre Sofyan from Alhambra, CA, shows a Chapter 7 case filed in June 2013. In this process, assets were liquidated to settle debts, and the case was discharged in September 22, 2013."
Andre Sofyan — California, 2:13-bk-25395-PC


ᐅ Ortiz Javier Angel Solis, California

Address: PO Box 7750 Alhambra, CA 91802-7750

Concise Description of Bankruptcy Case 2:15-bk-17376-RK7: "In Alhambra, CA, Ortiz Javier Angel Solis filed for Chapter 7 bankruptcy in May 7, 2015. This case, involving liquidating assets to pay off debts, was resolved by Aug 5, 2015."
Ortiz Javier Angel Solis — California, 2:15-bk-17376-RK


ᐅ Christopher Ramses Solis, California

Address: 15 N Bushnell Ave Apt A Alhambra, CA 91801-6719

Concise Description of Bankruptcy Case 2:14-bk-13112-TD7: "In a Chapter 7 bankruptcy case, Christopher Ramses Solis from Alhambra, CA, saw their proceedings start in 2014-02-19 and complete by 2014-05-20, involving asset liquidation."
Christopher Ramses Solis — California, 2:14-bk-13112-TD


ᐅ Ena Solis, California

Address: 19 S Marengo Ave Apt 2 Alhambra, CA 91801

Brief Overview of Bankruptcy Case 2:10-bk-56556-TD: "Ena Solis's bankruptcy, initiated in October 29, 2010 and concluded by 03/03/2011 in Alhambra, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Ena Solis — California, 2:10-bk-56556-TD


ᐅ Brian Song, California

Address: 1137 Geranio Dr Alhambra, CA 91801

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-35944-BB: "Alhambra, CA resident Brian Song's Jul 27, 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 11.29.2012."
Brian Song — California, 2:12-bk-35944-BB


ᐅ Joohan Song, California

Address: 1008 N Monterey St # 101 Alhambra, CA 91801-1541

Brief Overview of Bankruptcy Case 2:14-bk-32008-RK: "Joohan Song's Chapter 7 bankruptcy, filed in Alhambra, CA in November 2014, led to asset liquidation, with the case closing in February 23, 2015."
Joohan Song — California, 2:14-bk-32008-RK


ᐅ Scott Sorensen, California

Address: PO Box 6831 Alhambra, CA 91802

Bankruptcy Case 2:10-bk-34127-BR Overview: "Scott Sorensen's bankruptcy, initiated in 2010-06-14 and concluded by October 17, 2010 in Alhambra, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Scott Sorensen — California, 2:10-bk-34127-BR


ᐅ Magdo Soto, California

Address: 829 N Monterey St Alhambra, CA 91801

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-18257-BR: "The bankruptcy record of Magdo Soto from Alhambra, CA, shows a Chapter 7 case filed in March 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 07/01/2013."
Magdo Soto — California, 2:13-bk-18257-BR


ᐅ Rachel R Southard, California

Address: 218 N Curtis Ave Alhambra, CA 91801

Brief Overview of Bankruptcy Case 2:12-bk-24553-ER: "Rachel R Southard's Chapter 7 bankruptcy, filed in Alhambra, CA in April 25, 2012, led to asset liquidation, with the case closing in 2012-08-28."
Rachel R Southard — California, 2:12-bk-24553-ER


ᐅ Anthony Souza, California

Address: 1717 Azalea Dr Alhambra, CA 91801

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-36059-VZ: "The bankruptcy filing by Anthony Souza, undertaken in Jun 25, 2010 in Alhambra, CA under Chapter 7, concluded with discharge in 2010-10-28 after liquidating assets."
Anthony Souza — California, 2:10-bk-36059-VZ


ᐅ Maria Refugio Spiess, California

Address: 1237 S 2nd St Apt B Alhambra, CA 91801

Brief Overview of Bankruptcy Case 2:12-bk-34006-BB: "The bankruptcy record of Maria Refugio Spiess from Alhambra, CA, shows a Chapter 7 case filed in 2012-07-11. In this process, assets were liquidated to settle debts, and the case was discharged in 11/13/2012."
Maria Refugio Spiess — California, 2:12-bk-34006-BB


ᐅ Gary S Stansbury, California

Address: 416 Westminster Ave Alhambra, CA 91803

Concise Description of Bankruptcy Case 2:13-bk-14217-TD7: "Gary S Stansbury's Chapter 7 bankruptcy, filed in Alhambra, CA in Feb 19, 2013, led to asset liquidation, with the case closing in June 2013."
Gary S Stansbury — California, 2:13-bk-14217-TD


ᐅ Angeline Stavros, California

Address: 1217 N Hidalgo Ave Alhambra, CA 91801

Concise Description of Bankruptcy Case 2:12-bk-50997-RK7: "The bankruptcy filing by Angeline Stavros, undertaken in 2012-12-14 in Alhambra, CA under Chapter 7, concluded with discharge in 2013-03-26 after liquidating assets."
Angeline Stavros — California, 2:12-bk-50997-RK


ᐅ Yaowares Sugkasame, California

Address: 1315 Westmont Dr Alhambra, CA 91803

Brief Overview of Bankruptcy Case 2:11-bk-26215-BR: "The case of Yaowares Sugkasame in Alhambra, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Yaowares Sugkasame — California, 2:11-bk-26215-BR


ᐅ Chang Mao Cheng Sun, California

Address: 501 N Marengo Ave Alhambra, CA 91801

Brief Overview of Bankruptcy Case 2:11-bk-34235-RN: "The case of Chang Mao Cheng Sun in Alhambra, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chang Mao Cheng Sun — California, 2:11-bk-34235-RN


ᐅ Chi Jyun Sun, California

Address: 112 Palmetto Dr Unit B Alhambra, CA 91801-4366

Brief Overview of Bankruptcy Case 2:14-bk-21281-ER: "Alhambra, CA resident Chi Jyun Sun's 06/09/2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 22, 2014."
Chi Jyun Sun — California, 2:14-bk-21281-ER


ᐅ Haiou Sun, California

Address: 912 Front St Alhambra, CA 91801

Bankruptcy Case 2:10-bk-65531-RN Overview: "Alhambra, CA resident Haiou Sun's Dec 30, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 4, 2011."
Haiou Sun — California, 2:10-bk-65531-RN


ᐅ Tatiana Elemi Swindle, California

Address: 2926 W Shorb St Alhambra, CA 91803

Bankruptcy Case 2:13-bk-17644-BB Overview: "Alhambra, CA resident Tatiana Elemi Swindle's 03/25/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.05.2013."
Tatiana Elemi Swindle — California, 2:13-bk-17644-BB


ᐅ Ba Ta, California

Address: 424 S Cordova St Alhambra, CA 91801

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-12366-ER: "In Alhambra, CA, Ba Ta filed for Chapter 7 bankruptcy in Jan 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by May 14, 2010."
Ba Ta — California, 2:10-bk-12366-ER


ᐅ Luan Ta, California

Address: 2716 Birch St Apt 2 Alhambra, CA 91801

Concise Description of Bankruptcy Case 2:10-bk-30647-ER7: "In a Chapter 7 bankruptcy case, Luan Ta from Alhambra, CA, saw their proceedings start in May 22, 2010 and complete by 2010-09-01, involving asset liquidation."
Luan Ta — California, 2:10-bk-30647-ER


ᐅ Loretta Francisca Taesali, California

Address: 1216 S Marengo Ave Apt F Alhambra, CA 91803

Bankruptcy Case 2:11-bk-12405-PC Summary: "The case of Loretta Francisca Taesali in Alhambra, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Loretta Francisca Taesali — California, 2:11-bk-12405-PC


ᐅ Ii Richard Taillon, California

Address: PO Box 7192 Alhambra, CA 91802

Bankruptcy Case 2:09-bk-40110-ER Overview: "The bankruptcy record of Ii Richard Taillon from Alhambra, CA, shows a Chapter 7 case filed in Oct 30, 2009. In this process, assets were liquidated to settle debts, and the case was discharged in Feb 19, 2010."
Ii Richard Taillon — California, 2:09-bk-40110-ER


ᐅ Alan Tam, California

Address: 619 N 2nd St Alhambra, CA 91801

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-36019-ER: "Alhambra, CA resident Alan Tam's 2013-10-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by February 4, 2014."
Alan Tam — California, 2:13-bk-36019-ER


ᐅ Allen Gordon Tam, California

Address: 1604 S 9th St Alhambra, CA 91803-3423

Brief Overview of Bankruptcy Case 2:14-bk-30598-VZ: "In Alhambra, CA, Allen Gordon Tam filed for Chapter 7 bankruptcy in October 31, 2014. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2015."
Allen Gordon Tam — California, 2:14-bk-30598-VZ


ᐅ Franz Tan, California

Address: 500 N Atlantic Blvd Apt 204 Alhambra, CA 91801

Concise Description of Bankruptcy Case 2:13-bk-14995-ER7: "Alhambra, CA resident Franz Tan's 2013-02-26 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by June 2013."
Franz Tan — California, 2:13-bk-14995-ER


ᐅ Siv Tan, California

Address: 1816 Vine St Alhambra, CA 91801

Bankruptcy Case 2:13-bk-18872-RN Overview: "The bankruptcy filing by Siv Tan, undertaken in 04/04/2013 in Alhambra, CA under Chapter 7, concluded with discharge in July 15, 2013 after liquidating assets."
Siv Tan — California, 2:13-bk-18872-RN


ᐅ Dan Tang, California

Address: 1715 S Sierra Vista Ave Alhambra, CA 91801

Concise Description of Bankruptcy Case 2:13-bk-15014-TD7: "Dan Tang's bankruptcy, initiated in 02.26.2013 and concluded by 2013-06-08 in Alhambra, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dan Tang — California, 2:13-bk-15014-TD


ᐅ Nora L Tang, California

Address: 309 S Chapel Ave Apt B Alhambra, CA 91801

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-21480-ER: "In a Chapter 7 bankruptcy case, Nora L Tang from Alhambra, CA, saw her proceedings start in 2012-03-30 and complete by 08.02.2012, involving asset liquidation."
Nora L Tang — California, 2:12-bk-21480-ER


ᐅ Vivie Lo Tang, California

Address: 701 S 8th St Alhambra, CA 91801

Bankruptcy Case 2:13-bk-22427-BR Summary: "Alhambra, CA resident Vivie Lo Tang's 2013-05-11 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-08-12."
Vivie Lo Tang — California, 2:13-bk-22427-BR


ᐅ Vicky Lee Taubman, California

Address: 2709 S Fremont Ave Apt B Alhambra, CA 91803

Bankruptcy Case 2:13-bk-32371-PC Overview: "Vicky Lee Taubman's Chapter 7 bankruptcy, filed in Alhambra, CA in 2013-09-06, led to asset liquidation, with the case closing in 2013-12-17."
Vicky Lee Taubman — California, 2:13-bk-32371-PC


ᐅ Koon Tyant Tay, California

Address: 1225 Benito Ave Apt N Alhambra, CA 91803

Bankruptcy Case 2:13-bk-19852-ER Overview: "Koon Tyant Tay's Chapter 7 bankruptcy, filed in Alhambra, CA in 04.16.2013, led to asset liquidation, with the case closing in 2013-07-22."
Koon Tyant Tay — California, 2:13-bk-19852-ER


ᐅ Eulalia A Tayko, California

Address: 2720 Concord Ave Alhambra, CA 91803

Brief Overview of Bankruptcy Case 2:13-bk-19329-TD: "Eulalia A Tayko's bankruptcy, initiated in 2013-04-10 and concluded by 2013-07-08 in Alhambra, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eulalia A Tayko — California, 2:13-bk-19329-TD


ᐅ Christine Muy Tea, California

Address: 201 S Granada Ave Alhambra, CA 91801

Snapshot of U.S. Bankruptcy Proceeding Case 2:12-bk-15733-BR: "In a Chapter 7 bankruptcy case, Christine Muy Tea from Alhambra, CA, saw her proceedings start in February 17, 2012 and complete by 06.21.2012, involving asset liquidation."
Christine Muy Tea — California, 2:12-bk-15733-BR


ᐅ Emil Tedesco, California

Address: 2605 La Crescenta Ave Alhambra, CA 91803

Bankruptcy Case 2:11-bk-16423-BB Summary: "Alhambra, CA resident Emil Tedesco's 2011-02-15 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 06/20/2011."
Emil Tedesco — California, 2:11-bk-16423-BB


ᐅ Jr Jose Tejada, California

Address: 1717 Cedar St Apt E Alhambra, CA 91801

Bankruptcy Case 2:10-bk-12213-RN Overview: "The case of Jr Jose Tejada in Alhambra, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Jose Tejada — California, 2:10-bk-12213-RN


ᐅ Hilda Tejeda, California

Address: 3143 W Commonwealth Ave Alhambra, CA 91803

Bankruptcy Case 2:12-bk-18378-PC Overview: "The bankruptcy record of Hilda Tejeda from Alhambra, CA, shows a Chapter 7 case filed in 2012-03-08. In this process, assets were liquidated to settle debts, and the case was discharged in July 2012."
Hilda Tejeda — California, 2:12-bk-18378-PC


ᐅ Jose Reynaldo Tercero, California

Address: 326 N Curtis Ave Apt A Alhambra, CA 91801

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-12174-BB: "The case of Jose Reynaldo Tercero in Alhambra, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jose Reynaldo Tercero — California, 2:13-bk-12174-BB


ᐅ Hung Thai, California

Address: 1715 Lemon St Alhambra, CA 91803

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-35264-ER: "Hung Thai's bankruptcy, initiated in Jun 22, 2010 and concluded by 2010-10-25 in Alhambra, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Hung Thai — California, 2:10-bk-35264-ER


ᐅ Cau Thong, California

Address: 510 S Monterey St Alhambra, CA 91801

Bankruptcy Case 2:10-bk-20697-ER Overview: "Cau Thong's bankruptcy, initiated in 03/22/2010 and concluded by 2010-07-02 in Alhambra, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Cau Thong — California, 2:10-bk-20697-ER


ᐅ Steven Edward Thrall, California

Address: 1103 S Olive Ave Alhambra, CA 91803

Brief Overview of Bankruptcy Case 2:13-bk-22285-RN: "The bankruptcy filing by Steven Edward Thrall, undertaken in May 2013 in Alhambra, CA under Chapter 7, concluded with discharge in August 2013 after liquidating assets."
Steven Edward Thrall — California, 2:13-bk-22285-RN


ᐅ Yiqing Tian, California

Address: 1100 N Monterey St Apt B Alhambra, CA 91801

Bankruptcy Case 2:10-bk-53791-ER Overview: "Alhambra, CA resident Yiqing Tian's 2010-10-12 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Feb 14, 2011."
Yiqing Tian — California, 2:10-bk-53791-ER


ᐅ Calvin Tieu, California

Address: 1600 S Monterey St Alhambra, CA 91801

Bankruptcy Case 2:13-bk-17267-BR Summary: "Calvin Tieu's bankruptcy, initiated in Mar 20, 2013 and concluded by Jun 24, 2013 in Alhambra, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Calvin Tieu — California, 2:13-bk-17267-BR


ᐅ Linda Lan Tieu, California

Address: 1233 S Almansor St Apt C Alhambra, CA 91801-5210

Concise Description of Bankruptcy Case 2:15-bk-23657-RN7: "In Alhambra, CA, Linda Lan Tieu filed for Chapter 7 bankruptcy in 2015-08-31. This case, involving liquidating assets to pay off debts, was resolved by December 2015."
Linda Lan Tieu — California, 2:15-bk-23657-RN


ᐅ Erica Cheryl To, California

Address: 749 S Chapel Ave Apt C Alhambra, CA 91801-4419

Brief Overview of Bankruptcy Case 2:16-bk-15177-VZ: "Erica Cheryl To's Chapter 7 bankruptcy, filed in Alhambra, CA in 04.21.2016, led to asset liquidation, with the case closing in July 2016."
Erica Cheryl To — California, 2:16-bk-15177-VZ


ᐅ Karen To, California

Address: 749 S Chapel Ave Apt C Alhambra, CA 91801

Bankruptcy Case 2:10-bk-57827-PC Summary: "The bankruptcy filing by Karen To, undertaken in November 5, 2010 in Alhambra, CA under Chapter 7, concluded with discharge in 2011-03-10 after liquidating assets."
Karen To — California, 2:10-bk-57827-PC


ᐅ Tracey Huynh To, California

Address: 504 N 1st St Alhambra, CA 91801

Bankruptcy Case 2:12-bk-20472-RN Overview: "In a Chapter 7 bankruptcy case, Tracey Huynh To from Alhambra, CA, saw their proceedings start in 03/23/2012 and complete by July 2012, involving asset liquidation."
Tracey Huynh To — California, 2:12-bk-20472-RN


ᐅ Pineda Osvaldo Tobar, California

Address: 319 E Ramona Rd Alhambra, CA 91801

Brief Overview of Bankruptcy Case 2:11-bk-62152-RK: "The case of Pineda Osvaldo Tobar in Alhambra, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Pineda Osvaldo Tobar — California, 2:11-bk-62152-RK


ᐅ Katherine Tojong, California

Address: 1201 W Mission Rd Apt 16 Alhambra, CA 91803

Bankruptcy Case 2:09-bk-44261-BR Overview: "Katherine Tojong's Chapter 7 bankruptcy, filed in Alhambra, CA in 2009-12-04, led to asset liquidation, with the case closing in 03/26/2010."
Katherine Tojong — California, 2:09-bk-44261-BR


ᐅ Kevin That Ton, California

Address: 300 W Valley Blvd # G63 Alhambra, CA 91803-3338

Concise Description of Bankruptcy Case 2:14-bk-28503-RK7: "The case of Kevin That Ton in Alhambra, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Kevin That Ton — California, 2:14-bk-28503-RK


ᐅ Diana De La Torre, California

Address: 1607 S Almansor St Alhambra, CA 91801-5502

Bankruptcy Case 2:15-bk-17065-RK Summary: "In Alhambra, CA, Diana De La Torre filed for Chapter 7 bankruptcy in 05.01.2015. This case, involving liquidating assets to pay off debts, was resolved by Jul 30, 2015."
Diana De La Torre — California, 2:15-bk-17065-RK


ᐅ Rodolfo De La Torre, California

Address: 1607 S Almansor St Alhambra, CA 91801-5502

Bankruptcy Case 2:15-bk-17065-RK Summary: "The case of Rodolfo De La Torre in Alhambra, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rodolfo De La Torre — California, 2:15-bk-17065-RK


ᐅ Eric Jon Torres, California

Address: 1415 S 8th St Apt B Alhambra, CA 91803-3208

Bankruptcy Case 2:13-bk-40138-TD Summary: "In Alhambra, CA, Eric Jon Torres filed for Chapter 7 bankruptcy in 12/30/2013. This case, involving liquidating assets to pay off debts, was resolved by 04/21/2014."
Eric Jon Torres — California, 2:13-bk-40138-TD


ᐅ Maria Torres, California

Address: 1342 1/2 Elm St Alhambra, CA 91803

Bankruptcy Case 10-41605 Overview: "Maria Torres's bankruptcy, initiated in February 15, 2010 and concluded by 05/28/2010 in Alhambra, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maria Torres — California, 10-41605


ᐅ Lozano Socorro Torres, California

Address: 14 1/2 N Granada Ave Alhambra, CA 91801

Concise Description of Bankruptcy Case 2:10-bk-35102-PC7: "Alhambra, CA resident Lozano Socorro Torres's 06/21/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 10.24.2010."
Lozano Socorro Torres — California, 2:10-bk-35102-PC


ᐅ Celestina Torres, California

Address: 312 W Ramona Rd Alhambra, CA 91803

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-56425-PC: "The case of Celestina Torres in Alhambra, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Celestina Torres — California, 2:10-bk-56425-PC


ᐅ Jose Torres, California

Address: 230 S Bushnell Ave Alhambra, CA 91801-3126

Bankruptcy Case 2:15-bk-23733-BR Summary: "The bankruptcy record of Jose Torres from Alhambra, CA, shows a Chapter 7 case filed in 2015-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in 2015-12-14."
Jose Torres — California, 2:15-bk-23733-BR


ᐅ Evelyn Torres, California

Address: 2942 W Shorb St Alhambra, CA 91803

Bankruptcy Case 2:13-bk-39148-RN Overview: "Evelyn Torres's Chapter 7 bankruptcy, filed in Alhambra, CA in 12/11/2013, led to asset liquidation, with the case closing in 03/23/2014."
Evelyn Torres — California, 2:13-bk-39148-RN


ᐅ Elizabeth R Torres, California

Address: 230 S Bushnell Ave Alhambra, CA 91801-3126

Brief Overview of Bankruptcy Case 2:15-bk-23733-BR: "The bankruptcy record of Elizabeth R Torres from Alhambra, CA, shows a Chapter 7 case filed in 2015-09-01. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 14, 2015."
Elizabeth R Torres — California, 2:15-bk-23733-BR


ᐅ Gregory Torres, California

Address: 501 W San Marino Ave Alhambra, CA 91801

Bankruptcy Case 2:10-bk-14591-TD Overview: "In a Chapter 7 bankruptcy case, Gregory Torres from Alhambra, CA, saw their proceedings start in February 2010 and complete by 05.22.2010, involving asset liquidation."
Gregory Torres — California, 2:10-bk-14591-TD


ᐅ Elisabeth H Tou, California

Address: 747 S Almansor St Alhambra, CA 91801-4508

Brief Overview of Bankruptcy Case 2:15-bk-20137-RK: "Alhambra, CA resident Elisabeth H Tou's 2015-06-24 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Sep 22, 2015."
Elisabeth H Tou — California, 2:15-bk-20137-RK


ᐅ Chanthou Shannen Touch, California

Address: 421 N Marguerita Ave Alhambra, CA 91801

Brief Overview of Bankruptcy Case 2:11-bk-41409-BB: "The case of Chanthou Shannen Touch in Alhambra, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Chanthou Shannen Touch — California, 2:11-bk-41409-BB


ᐅ Fransisco Tovar, California

Address: 1615 S Campbell Ave Alhambra, CA 91803

Brief Overview of Bankruptcy Case 2:10-bk-39041-VK: "In a Chapter 7 bankruptcy case, Fransisco Tovar from Alhambra, CA, saw their proceedings start in 2010-07-15 and complete by 11.17.2010, involving asset liquidation."
Fransisco Tovar — California, 2:10-bk-39041-VK


ᐅ Domonique D Towns, California

Address: 517 N Curtis Ave Apt B Alhambra, CA 91801-2187

Bankruptcy Case 2:15-bk-12578-RK Summary: "Alhambra, CA resident Domonique D Towns's Feb 20, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-06-01."
Domonique D Towns — California, 2:15-bk-12578-RK


ᐅ Jaroensri Trakoonkasemsuk, California

Address: 108 S Electric Ave Alhambra, CA 91801-3175

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-23063-BB: "Jaroensri Trakoonkasemsuk's Chapter 7 bankruptcy, filed in Alhambra, CA in 08.20.2015, led to asset liquidation, with the case closing in 11.18.2015."
Jaroensri Trakoonkasemsuk — California, 2:15-bk-23063-BB


ᐅ Minh Phuoc Tran, California

Address: 1507 S Ethel Ave Alhambra, CA 91803-3036

Bankruptcy Case 2:16-bk-18077-ER Overview: "The bankruptcy record of Minh Phuoc Tran from Alhambra, CA, shows a Chapter 7 case filed in 2016-06-17. In this process, assets were liquidated to settle debts, and the case was discharged in September 15, 2016."
Minh Phuoc Tran — California, 2:16-bk-18077-ER


ᐅ Greco Thuy Kieu Thi Tran, California

Address: 210 W Beacon St Alhambra, CA 91801

Brief Overview of Bankruptcy Case 2:13-bk-16730-PC: "The bankruptcy record of Greco Thuy Kieu Thi Tran from Alhambra, CA, shows a Chapter 7 case filed in 03/15/2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/17/2013."
Greco Thuy Kieu Thi Tran — California, 2:13-bk-16730-PC


ᐅ Pet Tran, California

Address: 1708 S Atlantic Blvd Alhambra, CA 91803

Snapshot of U.S. Bankruptcy Proceeding Case 2:09-bk-40890-BR: "Pet Tran's Chapter 7 bankruptcy, filed in Alhambra, CA in Nov 5, 2009, led to asset liquidation, with the case closing in 2010-02-15."
Pet Tran — California, 2:09-bk-40890-BR


ᐅ Long Tran, California

Address: 1427 S Garfield Ave Apt 2 Alhambra, CA 91801

Bankruptcy Case 2:09-bk-44970-BR Summary: "Alhambra, CA resident Long Tran's 12.10.2009 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-03-22."
Long Tran — California, 2:09-bk-44970-BR


ᐅ Judia Tran, California

Address: 911 N Curtis Ave Alhambra, CA 91801

Brief Overview of Bankruptcy Case 2:10-bk-13878-SB: "The bankruptcy filing by Judia Tran, undertaken in Feb 3, 2010 in Alhambra, CA under Chapter 7, concluded with discharge in May 16, 2010 after liquidating assets."
Judia Tran — California, 2:10-bk-13878-SB