personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

El Monte, 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 Winfred D Owens, California

Address: 2764 Parkway Dr El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-22468-RK: "Winfred D Owens's Chapter 7 bankruptcy, filed in El Monte, CA in April 2012, led to asset liquidation, with the case closing in 08.11.2012."
Winfred D Owens — California, 2:12-bk-22468-RK


ᐅ Leslie Pacheco, California

Address: 5345 Peck Rd Unit C El Monte, CA 91732

Bankruptcy Case 2:11-bk-30038-VZ Overview: "Leslie Pacheco's bankruptcy, initiated in 05.07.2011 and concluded by September 9, 2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leslie Pacheco — California, 2:11-bk-30038-VZ


ᐅ Priscilla Vanessa Pacheco, California

Address: 11221 Brockway Ave Apt 3 El Monte, CA 91731-3245

Brief Overview of Bankruptcy Case 2:14-bk-30028-BR: "Priscilla Vanessa Pacheco's bankruptcy, initiated in 2014-10-23 and concluded by January 21, 2015 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Priscilla Vanessa Pacheco — California, 2:14-bk-30028-BR


ᐅ Manuel De Jesus Pacheco, California

Address: 12451 Felipe St El Monte, CA 91732

Bankruptcy Case 2:12-bk-15459-PC Summary: "Manuel De Jesus Pacheco's bankruptcy, initiated in February 16, 2012 and concluded by 2012-06-20 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Manuel De Jesus Pacheco — California, 2:12-bk-15459-PC


ᐅ Elizabeth Pacheco, California

Address: 3648 Arden Dr Trlr A El Monte, CA 91731-2387

Brief Overview of Bankruptcy Case 2:16-bk-13724-BB: "The bankruptcy filing by Elizabeth Pacheco, undertaken in March 2016 in El Monte, CA under Chapter 7, concluded with discharge in 2016-06-22 after liquidating assets."
Elizabeth Pacheco — California, 2:16-bk-13724-BB


ᐅ Eric De Jesus Pacheco, California

Address: 12451 Felipe St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:13-bk-30956-RN: "Eric De Jesus Pacheco's bankruptcy, initiated in 2013-08-20 and concluded by 2013-11-25 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Eric De Jesus Pacheco — California, 2:13-bk-30956-RN


ᐅ Juan Cortes Pacheco, California

Address: 4550 Huddart Ave Apt R El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:12-bk-25701-ER: "In a Chapter 7 bankruptcy case, Juan Cortes Pacheco from El Monte, CA, saw their proceedings start in 05/03/2012 and complete by Sep 5, 2012, involving asset liquidation."
Juan Cortes Pacheco — California, 2:12-bk-25701-ER


ᐅ Nicanor A Pacheco, California

Address: 12628 Ramer St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:13-bk-11955-BR: "The case of Nicanor A Pacheco in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicanor A Pacheco — California, 2:13-bk-11955-BR


ᐅ Virginia Padilla, California

Address: 4655 Arden Way Unit C El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:11-bk-45224-EC: "El Monte, CA resident Virginia Padilla's August 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by December 21, 2011."
Virginia Padilla — California, 2:11-bk-45224-EC


ᐅ Allan Mauricio Padilla, California

Address: 4608 Arden Way Apt 3 El Monte, CA 91731

Concise Description of Bankruptcy Case 2:13-bk-10732-BB7: "El Monte, CA resident Allan Mauricio Padilla's January 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by April 2013."
Allan Mauricio Padilla — California, 2:13-bk-10732-BB


ᐅ Jose Padilla, California

Address: 12428 Rains St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-30554-RN: "In El Monte, CA, Jose Padilla filed for Chapter 7 bankruptcy in May 11, 2011. This case, involving liquidating assets to pay off debts, was resolved by 09.13.2011."
Jose Padilla — California, 2:11-bk-30554-RN


ᐅ Manuel De Jesus Padilla, California

Address: 12700 Elliott Ave Spc 339 El Monte, CA 91732

Bankruptcy Case 2:10-bk-53149-PC Summary: "In a Chapter 7 bankruptcy case, Manuel De Jesus Padilla from El Monte, CA, saw his proceedings start in 10/07/2010 and complete by 02.09.2011, involving asset liquidation."
Manuel De Jesus Padilla — California, 2:10-bk-53149-PC


ᐅ Sr Andrew Paez, California

Address: 5204 Hammill Rd El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-32059-ER: "Sr Andrew Paez's bankruptcy, initiated in 06/26/2012 and concluded by 10.29.2012 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sr Andrew Paez — California, 2:12-bk-32059-ER


ᐅ Nancy Pagan, California

Address: 12046 1/2 Deana St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-29578-VZ: "The bankruptcy filing by Nancy Pagan, undertaken in 2010-05-17 in El Monte, CA under Chapter 7, concluded with discharge in Aug 27, 2010 after liquidating assets."
Nancy Pagan — California, 2:10-bk-29578-VZ


ᐅ Santos Merlin Palacios, California

Address: 11432 Cherrylee Dr El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:13-bk-24396-RN: "The bankruptcy record of Santos Merlin Palacios from El Monte, CA, shows a Chapter 7 case filed in May 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-09-10."
Santos Merlin Palacios — California, 2:13-bk-24396-RN


ᐅ Gema Palacios, California

Address: 11038 Klingerman St Apt C El Monte, CA 91733-2819

Bankruptcy Case 2:14-bk-27089-ER Overview: "The bankruptcy filing by Gema Palacios, undertaken in 2014-09-05 in El Monte, CA under Chapter 7, concluded with discharge in Dec 15, 2014 after liquidating assets."
Gema Palacios — California, 2:14-bk-27089-ER


ᐅ Douglas J Palma, California

Address: 2926 Maxson Rd Apt 2 El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-19436-TD: "The bankruptcy record of Douglas J Palma from El Monte, CA, shows a Chapter 7 case filed in 2011-03-04. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-07-07."
Douglas J Palma — California, 2:11-bk-19436-TD


ᐅ Juan Carlos Palomares, California

Address: 12700 Elliott Ave Spc 531 El Monte, CA 91732-4142

Snapshot of U.S. Bankruptcy Proceeding Case 2:14-bk-24063-ER: "The case of Juan Carlos Palomares in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Juan Carlos Palomares — California, 2:14-bk-24063-ER


ᐅ Jimmy Pan, California

Address: 5067 Cedar Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:11-bk-37643-PC: "The case of Jimmy Pan in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jimmy Pan — California, 2:11-bk-37643-PC


ᐅ Cicero Panganiban, California

Address: 3786 Oakhurst St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-45207-ER: "Cicero Panganiban's Chapter 7 bankruptcy, filed in El Monte, CA in 2010-08-20, led to asset liquidation, with the case closing in 2010-12-23."
Cicero Panganiban — California, 2:10-bk-45207-ER


ᐅ Maria D Paniagua, California

Address: 4304 Arden Dr El Monte, CA 91731

Concise Description of Bankruptcy Case 2:12-bk-35118-RN7: "The bankruptcy filing by Maria D Paniagua, undertaken in July 2012 in El Monte, CA under Chapter 7, concluded with discharge in 11/22/2012 after liquidating assets."
Maria D Paniagua — California, 2:12-bk-35118-RN


ᐅ Jr Romeo Pacheco Pantua, California

Address: 12223 Exline St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:11-bk-45166-BB: "The case of Jr Romeo Pacheco Pantua in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Romeo Pacheco Pantua — California, 2:11-bk-45166-BB


ᐅ Nick L Pappas, California

Address: 11208 Concert St El Monte, CA 91731

Bankruptcy Case 2:09-bk-37554-TD Overview: "In a Chapter 7 bankruptcy case, Nick L Pappas from El Monte, CA, saw his proceedings start in 2009-10-09 and complete by 01.19.2010, involving asset liquidation."
Nick L Pappas — California, 2:09-bk-37554-TD


ᐅ Guillermo Paredes, California

Address: 12132 Sitka St Apt 12 El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-19423-BB: "The case of Guillermo Paredes in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Guillermo Paredes — California, 2:12-bk-19423-BB


ᐅ Melissa Lynn Parker, California

Address: 4626 Arden Way Apt 17 El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:13-bk-11398-ER: "El Monte, CA resident Melissa Lynn Parker's 2013-01-17 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 04.29.2013."
Melissa Lynn Parker — California, 2:13-bk-11398-ER


ᐅ Elizabeth Patino, California

Address: 4720 Maxson Rd El Monte, CA 91732-1742

Concise Description of Bankruptcy Case 2:15-bk-14889-DS7: "El Monte, CA resident Elizabeth Patino's Mar 31, 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Jun 29, 2015."
Elizabeth Patino — California, 2:15-bk-14889-DS


ᐅ John Pattison, California

Address: 3918 Maxson Rd # B El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-26931-BB: "The case of John Pattison in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John Pattison — California, 2:10-bk-26931-BB


ᐅ Patricia V Paz, California

Address: 10554 Fieldcrest St El Monte, CA 91731

Concise Description of Bankruptcy Case 2:11-bk-32239-RN7: "El Monte, CA resident Patricia V Paz's May 2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by September 2011."
Patricia V Paz — California, 2:11-bk-32239-RN


ᐅ Gonzalez Mayra A Paz, California

Address: 11046 Elmcrest St El Monte, CA 91731-1422

Brief Overview of Bankruptcy Case 2:14-bk-28935-ER: "In a Chapter 7 bankruptcy case, Gonzalez Mayra A Paz from El Monte, CA, saw her proceedings start in 2014-10-06 and complete by 01.04.2015, involving asset liquidation."
Gonzalez Mayra A Paz — California, 2:14-bk-28935-ER


ᐅ Marina Pazos, California

Address: 11211 Orchard St El Monte, CA 91731

Concise Description of Bankruptcy Case 2:13-bk-32633-ER7: "The bankruptcy record of Marina Pazos from El Monte, CA, shows a Chapter 7 case filed in 2013-09-10. In this process, assets were liquidated to settle debts, and the case was discharged in December 21, 2013."
Marina Pazos — California, 2:13-bk-32633-ER


ᐅ Jr Jesus Peinado, California

Address: 12012 Clark St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-32815-RN: "In a Chapter 7 bankruptcy case, Jr Jesus Peinado from El Monte, CA, saw their proceedings start in Jun 4, 2010 and complete by 2010-10-07, involving asset liquidation."
Jr Jesus Peinado — California, 2:10-bk-32815-RN


ᐅ John M Pena, California

Address: 5342 Buffington Rd El Monte, CA 91732

Bankruptcy Case 2:09-bk-38087-SB Overview: "The case of John M Pena in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
John M Pena — California, 2:09-bk-38087-SB


ᐅ Diaz Luis Alberto Pena, California

Address: 2550 Maxson Rd El Monte, CA 91732-3744

Concise Description of Bankruptcy Case 2:14-bk-12023-BB7: "The bankruptcy record of Diaz Luis Alberto Pena from El Monte, CA, shows a Chapter 7 case filed in Feb 3, 2014. In this process, assets were liquidated to settle debts, and the case was discharged in May 27, 2014."
Diaz Luis Alberto Pena — California, 2:14-bk-12023-BB


ᐅ Carmen Pena, California

Address: 4728 Arden Way El Monte, CA 91731-1265

Concise Description of Bankruptcy Case 2:15-bk-29332-TD7: "Carmen Pena's Chapter 7 bankruptcy, filed in El Monte, CA in 12/28/2015, led to asset liquidation, with the case closing in March 2016."
Carmen Pena — California, 2:15-bk-29332-TD


ᐅ Ismael T Pena, California

Address: 4800 Daleview Ave Spc 43 El Monte, CA 91731

Bankruptcy Case 2:12-bk-33092-TD Overview: "Ismael T Pena's Chapter 7 bankruptcy, filed in El Monte, CA in 07.03.2012, led to asset liquidation, with the case closing in 11.05.2012."
Ismael T Pena — California, 2:12-bk-33092-TD


ᐅ Marcos Pena, California

Address: 4728 Arden Way El Monte, CA 91731-1265

Concise Description of Bankruptcy Case 2:15-bk-29332-TD7: "In a Chapter 7 bankruptcy case, Marcos Pena from El Monte, CA, saw his proceedings start in 2015-12-28 and complete by 03.27.2016, involving asset liquidation."
Marcos Pena — California, 2:15-bk-29332-TD


ᐅ Adan Peralta, California

Address: 2944 Allgeyer Ave Apt F El Monte, CA 91732

Bankruptcy Case 2:12-bk-48916-PC Summary: "In a Chapter 7 bankruptcy case, Adan Peralta from El Monte, CA, saw his proceedings start in Nov 24, 2012 and complete by Mar 6, 2013, involving asset liquidation."
Adan Peralta — California, 2:12-bk-48916-PC


ᐅ Robert Peralta, California

Address: 4103 Gilman Rd El Monte, CA 91732

Bankruptcy Case 2:13-bk-26811-BB Summary: "The bankruptcy record of Robert Peralta from El Monte, CA, shows a Chapter 7 case filed in Jun 28, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 10/08/2013."
Robert Peralta — California, 2:13-bk-26811-BB


ᐅ Christopher Perez, California

Address: 11911 Ranchito St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-34293-PC: "The case of Christopher Perez in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher Perez — California, 2:10-bk-34293-PC


ᐅ Elias Perez, California

Address: 3834 Glen Way El Monte, CA 91731-2016

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-15934-RK: "In a Chapter 7 bankruptcy case, Elias Perez from El Monte, CA, saw his proceedings start in 2016-05-04 and complete by 08.02.2016, involving asset liquidation."
Elias Perez — California, 2:16-bk-15934-RK


ᐅ Julio Perez, California

Address: 2921 Parkway Dr El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:11-bk-26601-VZ: "Julio Perez's bankruptcy, initiated in Apr 18, 2011 and concluded by August 21, 2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Julio Perez — California, 2:11-bk-26601-VZ


ᐅ Jose Perez, California

Address: PO Box 4002 El Monte, CA 91734

Bankruptcy Case 2:10-bk-46878-ER Overview: "Jose Perez's bankruptcy, initiated in August 31, 2010 and concluded by January 2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jose Perez — California, 2:10-bk-46878-ER


ᐅ Bacilia F Perez, California

Address: 11937 Magnolia St Unit 23 El Monte, CA 91732-3451

Bankruptcy Case 2:14-bk-29485-ER Summary: "The case of Bacilia F Perez in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Bacilia F Perez — California, 2:14-bk-29485-ER


ᐅ Martinez Rodolfo Perez, California

Address: 3911 Maxson Rd El Monte, CA 91732-2409

Concise Description of Bankruptcy Case 2:14-bk-33351-BB7: "Martinez Rodolfo Perez's bankruptcy, initiated in 2014-12-19 and concluded by Mar 19, 2015 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Martinez Rodolfo Perez — California, 2:14-bk-33351-BB


ᐅ Villagrana Manuel Perez, California

Address: 2750 Leafdale Ave El Monte, CA 91732-3422

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-25005-TD: "In a Chapter 7 bankruptcy case, Villagrana Manuel Perez from El Monte, CA, saw his proceedings start in Sep 29, 2015 and complete by 01/11/2016, involving asset liquidation."
Villagrana Manuel Perez — California, 2:15-bk-25005-TD


ᐅ Benigno Salazar Perez, California

Address: 3937 Velma Ave El Monte, CA 91731-1821

Bankruptcy Case 2:14-bk-28438-DS Overview: "The case of Benigno Salazar Perez in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Benigno Salazar Perez — California, 2:14-bk-28438-DS


ᐅ Raul Perez, California

Address: 10442 Bisby St El Monte, CA 91731

Bankruptcy Case 2:10-bk-49934-ER Summary: "The bankruptcy record of Raul Perez from El Monte, CA, shows a Chapter 7 case filed in 2010-09-20. In this process, assets were liquidated to settle debts, and the case was discharged in 01.23.2011."
Raul Perez — California, 2:10-bk-49934-ER


ᐅ Jessica Rene Perry, California

Address: 12231 Ramona Blvd El Monte, CA 91732

Bankruptcy Case 2:11-bk-41115-EC Summary: "Jessica Rene Perry's Chapter 7 bankruptcy, filed in El Monte, CA in 2011-07-21, led to asset liquidation, with the case closing in 2011-11-23."
Jessica Rene Perry — California, 2:11-bk-41115-EC


ᐅ Sally Ann Peters, California

Address: 4472 Shasta Pl El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:13-bk-37943-ER: "El Monte, CA resident Sally Ann Peters's 2013-11-22 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by March 4, 2014."
Sally Ann Peters — California, 2:13-bk-37943-ER


ᐅ Brenda Peterson, California

Address: 11303 Ranchito St El Monte, CA 91732

Concise Description of Bankruptcy Case 2:10-bk-17151-ER7: "The bankruptcy record of Brenda Peterson from El Monte, CA, shows a Chapter 7 case filed in 2010-02-26. In this process, assets were liquidated to settle debts, and the case was discharged in Jun 8, 2010."
Brenda Peterson — California, 2:10-bk-17151-ER


ᐅ Nicolaus A Petlewski, California

Address: 11586 Celine St El Monte, CA 91732-1002

Bankruptcy Case 2:14-bk-23873-RK Overview: "The case of Nicolaus A Petlewski in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Nicolaus A Petlewski — California, 2:14-bk-23873-RK


ᐅ Jr Mike Pettengill, California

Address: 11616 Asher St El Monte, CA 91732

Bankruptcy Case 2:12-bk-34880-RK Overview: "The case of Jr Mike Pettengill in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr Mike Pettengill — California, 2:12-bk-34880-RK


ᐅ Dung T Pham, California

Address: 11008 Emery St El Monte, CA 91731

Concise Description of Bankruptcy Case 2:11-bk-36316-PC7: "The bankruptcy record of Dung T Pham from El Monte, CA, shows a Chapter 7 case filed in Jun 17, 2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2011-10-20."
Dung T Pham — California, 2:11-bk-36316-PC


ᐅ Toan Quang Phan, California

Address: 2982 Allgeyer Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:11-bk-34432-RN: "Toan Quang Phan's Chapter 7 bankruptcy, filed in El Monte, CA in 06/06/2011, led to asset liquidation, with the case closing in 2011-10-09."
Toan Quang Phan — California, 2:11-bk-34432-RN


ᐅ David Phillips, California

Address: 3734 Peck Rd Apt 194 El Monte, CA 91731

Bankruptcy Case 2:10-bk-23004-VK Summary: "In a Chapter 7 bankruptcy case, David Phillips from El Monte, CA, saw his proceedings start in 04.05.2010 and complete by 07.16.2010, involving asset liquidation."
David Phillips — California, 2:10-bk-23004-VK


ᐅ Chi Phung, California

Address: 12230 Kerrwood St El Monte, CA 91732

Concise Description of Bankruptcy Case 2:10-bk-12508-RN7: "Chi Phung's Chapter 7 bankruptcy, filed in El Monte, CA in 01.24.2010, led to asset liquidation, with the case closing in 05/17/2010."
Chi Phung — California, 2:10-bk-12508-RN


ᐅ Bertha Alicia Pina, California

Address: 12414 1/2 Poinsettia Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-25664-TD: "Bertha Alicia Pina's bankruptcy, initiated in 2012-05-03 and concluded by 09.05.2012 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Bertha Alicia Pina — California, 2:12-bk-25664-TD


ᐅ Fortunato Pineda, California

Address: 3789 Oakhurst St El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:10-bk-51125-PC: "In El Monte, CA, Fortunato Pineda filed for Chapter 7 bankruptcy in 2010-09-27. This case, involving liquidating assets to pay off debts, was resolved by 2011-01-30."
Fortunato Pineda — California, 2:10-bk-51125-PC


ᐅ Christina Pineda, California

Address: 4510 Standell Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-36709-PC: "In El Monte, CA, Christina Pineda filed for Chapter 7 bankruptcy in August 3, 2012. This case, involving liquidating assets to pay off debts, was resolved by December 2012."
Christina Pineda — California, 2:12-bk-36709-PC


ᐅ Jorge Pineda, California

Address: 3550 Cogswell Rd Apt 24 El Monte, CA 91732-2770

Bankruptcy Case 2:16-bk-14249-RK Overview: "The case of Jorge Pineda in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge Pineda — California, 2:16-bk-14249-RK


ᐅ Jose Angel Plascencia, California

Address: 12023 Conference St El Monte, CA 91732-1219

Concise Description of Bankruptcy Case 2:15-bk-19030-DS7: "Jose Angel Plascencia's Chapter 7 bankruptcy, filed in El Monte, CA in 2015-06-05, led to asset liquidation, with the case closing in 2015-09-03."
Jose Angel Plascencia — California, 2:15-bk-19030-DS


ᐅ Joseph Pompa, California

Address: 2837 MAXSON RD APT 2 EL MONTE, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-23594-BB: "Joseph Pompa's bankruptcy, initiated in 04.08.2010 and concluded by Jul 19, 2010 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joseph Pompa — California, 2:10-bk-23594-BB


ᐅ Anthony Ponce, California

Address: 12533 Doral St El Monte, CA 91732

Concise Description of Bankruptcy Case 2:10-bk-59197-TD7: "Anthony Ponce's bankruptcy, initiated in 2010-11-16 and concluded by 2011-03-21 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anthony Ponce — California, 2:10-bk-59197-TD


ᐅ Roberto Ponce, California

Address: 3143 La Madera Ave El Monte, CA 91732

Bankruptcy Case 2:10-bk-46457-BB Summary: "The case of Roberto Ponce in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Roberto Ponce — California, 2:10-bk-46457-BB


ᐅ Ken Chikin Poon, California

Address: 2905 Maxson Rd Apt 7 El Monte, CA 91732-3567

Bankruptcy Case 2:13-bk-40086-RK Overview: "The bankruptcy record of Ken Chikin Poon from El Monte, CA, shows a Chapter 7 case filed in 12/29/2013. In this process, assets were liquidated to settle debts, and the case was discharged in April 2014."
Ken Chikin Poon — California, 2:13-bk-40086-RK


ᐅ Winnie Laifun Poon, California

Address: 2905 Maxson Rd Apt 7 El Monte, CA 91732-3567

Concise Description of Bankruptcy Case 2:13-bk-40086-RK7: "In El Monte, CA, Winnie Laifun Poon filed for Chapter 7 bankruptcy in December 2013. This case, involving liquidating assets to pay off debts, was resolved by 2014-04-14."
Winnie Laifun Poon — California, 2:13-bk-40086-RK


ᐅ Lenin Wilfredo Portillo, California

Address: 2224 Delnice Ave El Monte, CA 91732

Snapshot of U.S. Bankruptcy Proceeding Case 2:11-bk-41844-EC: "Lenin Wilfredo Portillo's bankruptcy, initiated in 2011-07-26 and concluded by 11.28.2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Lenin Wilfredo Portillo — California, 2:11-bk-41844-EC


ᐅ Maridel Posa, California

Address: 12533 Montrose St El Monte, CA 91732

Concise Description of Bankruptcy Case 2:09-bk-43455-TD7: "Maridel Posa's bankruptcy, initiated in 11/29/2009 and concluded by 2010-03-11 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Maridel Posa — California, 2:09-bk-43455-TD


ᐅ Laura Pozos, California

Address: 11947 Lower Azusa Rd El Monte, CA 91732

Bankruptcy Case 2:13-bk-37834-NB Overview: "The bankruptcy record of Laura Pozos from El Monte, CA, shows a Chapter 7 case filed in 11.20.2013. In this process, assets were liquidated to settle debts, and the case was discharged in 03/02/2014."
Laura Pozos — California, 2:13-bk-37834-NB


ᐅ Carmen Padilla Preciado, California

Address: 4023 Eunice Ave El Monte, CA 91731-1020

Bankruptcy Case 2:15-bk-26989-RN Overview: "Carmen Padilla Preciado's bankruptcy, initiated in 11/04/2015 and concluded by Feb 2, 2016 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Carmen Padilla Preciado — California, 2:15-bk-26989-RN


ᐅ Jason Predmore, California

Address: 11407 1/2 Lower Azusa Rd El Monte, CA 91732

Concise Description of Bankruptcy Case 2:10-bk-31843-BB7: "The case of Jason Predmore in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jason Predmore — California, 2:10-bk-31843-BB


ᐅ Charlene Louise Puentes, California

Address: 12437 Fineview St Apt A El Monte, CA 91732-3982

Bankruptcy Case 2:14-bk-29057-TD Summary: "El Monte, CA resident Charlene Louise Puentes's 10.07.2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.05.2015."
Charlene Louise Puentes — California, 2:14-bk-29057-TD


ᐅ Jamie Pulido, California

Address: 3817 Cogswell Rd Apt 25 El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-46406-BB: "The case of Jamie Pulido in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jamie Pulido — California, 2:12-bk-46406-BB


ᐅ Mariano Pulido, California

Address: PO Box 6153 El Monte, CA 91734

Bankruptcy Case 2:09-bk-39522-BR Overview: "Mariano Pulido's Chapter 7 bankruptcy, filed in El Monte, CA in 10/27/2009, led to asset liquidation, with the case closing in Feb 6, 2010."
Mariano Pulido — California, 2:09-bk-39522-BR


ᐅ Leonida Urfilla Putong, California

Address: 4027 Durfee Ave El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:12-bk-46540-TD: "Leonida Urfilla Putong's bankruptcy, initiated in October 31, 2012 and concluded by 02/10/2013 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Leonida Urfilla Putong — California, 2:12-bk-46540-TD


ᐅ Winnie Quach, California

Address: 10909 Mulhall St El Monte, CA 91731

Concise Description of Bankruptcy Case 2:10-bk-50219-BR7: "The bankruptcy record of Winnie Quach from El Monte, CA, shows a Chapter 7 case filed in Sep 21, 2010. In this process, assets were liquidated to settle debts, and the case was discharged in 01.24.2011."
Winnie Quach — California, 2:10-bk-50219-BR


ᐅ Robert D Quezada, California

Address: 11955 Roseglen St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:11-bk-28748-PC: "Robert D Quezada's Chapter 7 bankruptcy, filed in El Monte, CA in April 29, 2011, led to asset liquidation, with the case closing in Sep 1, 2011."
Robert D Quezada — California, 2:11-bk-28748-PC


ᐅ Elsa Quimiro, California

Address: 2710 Cogswell Rd El Monte, CA 91732-3432

Brief Overview of Bankruptcy Case 2:14-bk-12507-NB: "In a Chapter 7 bankruptcy case, Elsa Quimiro from El Monte, CA, saw her proceedings start in 2014-02-10 and complete by June 2, 2014, involving asset liquidation."
Elsa Quimiro — California, 2:14-bk-12507-NB


ᐅ Graciela Quimiro, California

Address: 12221 Magnolia St El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:10-bk-42949-RN: "In a Chapter 7 bankruptcy case, Graciela Quimiro from El Monte, CA, saw her proceedings start in August 6, 2010 and complete by 12/09/2010, involving asset liquidation."
Graciela Quimiro — California, 2:10-bk-42949-RN


ᐅ Ricardo Quinones, California

Address: 12122 Ferris Rd Apt 1 El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:11-bk-29088-PC: "In a Chapter 7 bankruptcy case, Ricardo Quinones from El Monte, CA, saw his proceedings start in 2011-05-02 and complete by 2011-09-04, involving asset liquidation."
Ricardo Quinones — California, 2:11-bk-29088-PC


ᐅ Villalobos Armando Quinones, California

Address: 11129 Mildred St Apt 36 El Monte, CA 91731

Concise Description of Bankruptcy Case 2:12-bk-27794-TD7: "El Monte, CA resident Villalobos Armando Quinones's May 2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2012-09-23."
Villalobos Armando Quinones — California, 2:12-bk-27794-TD


ᐅ Jose Quintero, California

Address: 3718 Maxson Rd El Monte, CA 91732

Bankruptcy Case 2:10-bk-45963-RN Overview: "In a Chapter 7 bankruptcy case, Jose Quintero from El Monte, CA, saw their proceedings start in 2010-08-25 and complete by Dec 28, 2010, involving asset liquidation."
Jose Quintero — California, 2:10-bk-45963-RN


ᐅ Jr Manuel Quintero, California

Address: 11327 Ranchito St El Monte, CA 91732

Bankruptcy Case 2:11-bk-26837-BB Summary: "The bankruptcy filing by Jr Manuel Quintero, undertaken in 04/19/2011 in El Monte, CA under Chapter 7, concluded with discharge in 08.22.2011 after liquidating assets."
Jr Manuel Quintero — California, 2:11-bk-26837-BB


ᐅ Corrales Laura Elena Quintero, California

Address: 4237 Cypress Ave El Monte, CA 91731-1613

Snapshot of U.S. Bankruptcy Proceeding Case 2:15-bk-26933-BR: "The bankruptcy filing by Corrales Laura Elena Quintero, undertaken in 2015-11-03 in El Monte, CA under Chapter 7, concluded with discharge in 02.01.2016 after liquidating assets."
Corrales Laura Elena Quintero — California, 2:15-bk-26933-BR


ᐅ Luis Manuel Quintero, California

Address: 12208 Elliott Ave El Monte, CA 91732-3731

Snapshot of U.S. Bankruptcy Proceeding Case 2:16-bk-13732-BR: "The case of Luis Manuel Quintero in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Luis Manuel Quintero — California, 2:16-bk-13732-BR


ᐅ Nancy Debra Quintero, California

Address: 12208 Elliott Ave El Monte, CA 91732-3731

Concise Description of Bankruptcy Case 2:16-bk-13732-BR7: "In a Chapter 7 bankruptcy case, Nancy Debra Quintero from El Monte, CA, saw her proceedings start in March 2016 and complete by 2016-06-22, involving asset liquidation."
Nancy Debra Quintero — California, 2:16-bk-13732-BR


ᐅ Amanda Reyes Raisin, California

Address: 12128 Maryvine St El Monte, CA 91732

Bankruptcy Case 2:12-bk-46768-RK Overview: "Amanda Reyes Raisin's Chapter 7 bankruptcy, filed in El Monte, CA in 2012-11-01, led to asset liquidation, with the case closing in 02/11/2013."
Amanda Reyes Raisin — California, 2:12-bk-46768-RK


ᐅ Federico Ramirez, California

Address: 3448 Durfee Ave El Monte, CA 91732

Bankruptcy Case 2:13-bk-18850-BR Overview: "El Monte, CA resident Federico Ramirez's 04/04/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.08.2013."
Federico Ramirez — California, 2:13-bk-18850-BR


ᐅ Adriana Ramirez, California

Address: 12040 Hallwood Dr El Monte, CA 91732-1518

Bankruptcy Case 2:14-bk-25367-RN Summary: "The bankruptcy record of Adriana Ramirez from El Monte, CA, shows a Chapter 7 case filed in 08/11/2014. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-12-15."
Adriana Ramirez — California, 2:14-bk-25367-RN


ᐅ Juan Ramirez, California

Address: 4001 Gibson Rd Apt A El Monte, CA 91731-1802

Bankruptcy Case 2:15-bk-12848-ER Overview: "The bankruptcy filing by Juan Ramirez, undertaken in Feb 25, 2015 in El Monte, CA under Chapter 7, concluded with discharge in June 8, 2015 after liquidating assets."
Juan Ramirez — California, 2:15-bk-12848-ER


ᐅ Enricke Ramirez, California

Address: 2264 Cogswell Rd El Monte, CA 91732

Bankruptcy Case 2:10-bk-38284-BR Summary: "In El Monte, CA, Enricke Ramirez filed for Chapter 7 bankruptcy in Jul 9, 2010. This case, involving liquidating assets to pay off debts, was resolved by 11/11/2010."
Enricke Ramirez — California, 2:10-bk-38284-BR


ᐅ Jose Guadalupe Ramirez, California

Address: 4418 La Madera Ave El Monte, CA 91732

Bankruptcy Case 2:09-bk-36310-SB Summary: "The bankruptcy filing by Jose Guadalupe Ramirez, undertaken in September 2009 in El Monte, CA under Chapter 7, concluded with discharge in 2010-01-09 after liquidating assets."
Jose Guadalupe Ramirez — California, 2:09-bk-36310-SB


ᐅ Joel Ramirez, California

Address: 10215 Valley Blvd El Monte, CA 91731

Bankruptcy Case 2:13-bk-22170-PC Overview: "The case of Joel Ramirez in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Joel Ramirez — California, 2:13-bk-22170-PC


ᐅ Claireese Ramirez, California

Address: 2835 Maxson Rd El Monte, CA 91732

Concise Description of Bankruptcy Case 2:13-bk-12379-TD7: "The bankruptcy record of Claireese Ramirez from El Monte, CA, shows a Chapter 7 case filed in January 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 05/11/2013."
Claireese Ramirez — California, 2:13-bk-12379-TD


ᐅ Lisa M Ramirez, California

Address: 2218 Bunker Ave Apt 1 El Monte, CA 91732-3943

Bankruptcy Case 2:14-bk-27526-WB Summary: "The bankruptcy filing by Lisa M Ramirez, undertaken in September 2014 in El Monte, CA under Chapter 7, concluded with discharge in 2014-12-29 after liquidating assets."
Lisa M Ramirez — California, 2:14-bk-27526-WB


ᐅ Karina J Ramirez, California

Address: 5218 Peck Rd Apt A El Monte, CA 91732-1152

Concise Description of Bankruptcy Case 2:16-bk-13483-BR7: "El Monte, CA resident Karina J Ramirez's 03/18/2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-16."
Karina J Ramirez — California, 2:16-bk-13483-BR


ᐅ Francisco Ramirez, California

Address: 12700 Elliott Ave Spc 493 El Monte, CA 91732

Bankruptcy Case 2:11-bk-23870-TD Summary: "Francisco Ramirez's bankruptcy, initiated in 03.31.2011 and concluded by 08/03/2011 in El Monte, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Francisco Ramirez — California, 2:11-bk-23870-TD


ᐅ Jorge F Ramirez, California

Address: 12176 Sitka St Apt A El Monte, CA 91732

Bankruptcy Case 2:11-bk-22359-ER Summary: "The case of Jorge F Ramirez in El Monte, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jorge F Ramirez — California, 2:11-bk-22359-ER


ᐅ Raul Ramirez, California

Address: 4136 Tyler Ave El Monte, CA 91731

Brief Overview of Bankruptcy Case 2:11-bk-58520-BR: "The bankruptcy filing by Raul Ramirez, undertaken in Nov 28, 2011 in El Monte, CA under Chapter 7, concluded with discharge in 04.01.2012 after liquidating assets."
Raul Ramirez — California, 2:11-bk-58520-BR


ᐅ Roberto Ramirez, California

Address: 11835 Deana St Apt 5 El Monte, CA 91732

Brief Overview of Bankruptcy Case 2:13-bk-22623-ER: "In El Monte, CA, Roberto Ramirez filed for Chapter 7 bankruptcy in 05/14/2013. This case, involving liquidating assets to pay off debts, was resolved by 08/24/2013."
Roberto Ramirez — California, 2:13-bk-22623-ER